{"task_id": 292900, "worker_id": "details-extract-2", "ts": 1776085276, "record_type": "business_detail", "entity_details": {"entity_name": "003 PROPERTIES, LLC", "registered_effective_date": "06/25/2008", "status": "Administratively Dissolved", "status_date": "10/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 3345\nOSHKOSH\n,\nWI\n54903\nUnited States of America", "entity_id": "Z004261"}, "registered_agent": {"name": "AARON WEIGANDT", "address": "PO BOX 3345\nOSHKOSH\n,\nWI\n54903"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2008", "transaction": "Organized", "filed_date": "06/30/2008", "description": "E-Form"}, {"effective_date": "07/30/2010", "transaction": "Change of Registered Agent", "filed_date": "07/30/2010", "description": "FM516-E-Form"}, {"effective_date": "06/30/2011", "transaction": "Change of Registered Agent", "filed_date": "06/30/2011", "description": "FM516-E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/20/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/20/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/20/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/20/2018", "description": "PUBLICATION"}, {"effective_date": "10/20/2018", "transaction": "Administrative Dissolution", "filed_date": "10/20/2018", "description": ""}]}
{"task_id": 292911, "worker_id": "details-extract-7", "ts": 1776085277, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO ZERO & E HOLDINGS LLC", "registered_effective_date": "11/12/2025", "status": "Organized", "status_date": "11/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2210 Taylor Avenue\nRacine\n,\nWI\n53403\nUnited States of America", "entity_id": "Z008772"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2025", "transaction": "Organized", "filed_date": "11/12/2025", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 292909, "worker_id": "details-extract-10", "ts": 1776085281, "record_type": "business_detail", "entity_details": {"entity_name": "00 CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "05/26/2006", "status": "Restored to Good Standing", "status_date": "04/10/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2505 S 162ND ST\nNEW BERLIN\n,\nWI\n53151", "entity_id": "Z003939"}, "registered_agent": {"name": "WILLIAM ORNE", "address": "2505 S 162ND STREET\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/02/2006", "description": ""}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "05/04/2012", "transaction": "Restored to Good Standing", "filed_date": "05/04/2012", "description": ""}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}, {"effective_date": "04/10/2025", "transaction": "Restored to Good Standing", "filed_date": "04/16/2025", "description": ""}, {"effective_date": "04/10/2025", "transaction": "Certificate of Reinstatement", "filed_date": "04/16/2025", "description": ""}, {"effective_date": "04/10/2025", "transaction": "Change of Registered Agent", "filed_date": "04/16/2025", "description": "FM5-2025"}]}
{"task_id": 292903, "worker_id": "details-extract-20", "ts": 1776085285, "record_type": "business_detail", "entity_details": {"entity_name": "006, INC.", "registered_effective_date": "12/08/2000", "status": "Restored to Good Standing", "status_date": "03/02/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "715 S GREEN BAY RD\nNEENAH\n,\nWI\n54956", "entity_id": "Z003046"}, "registered_agent": {"name": "MATTHEW SCHAEFER", "address": "2663 CASSY LN\nNEENAH\n,\nWI\n54956-9058"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/11/2000", "description": ""}, {"effective_date": "12/04/2001", "transaction": "Change of Registered Agent", "filed_date": "12/04/2001", "description": "FM16-E-Form"}, {"effective_date": "10/01/2003", "transaction": "Delinquent", "filed_date": "10/01/2003", "description": ""}, {"effective_date": "12/11/2003", "transaction": "Restored to Good Standing", "filed_date": "12/11/2003", "description": "E-Form"}, {"effective_date": "12/11/2003", "transaction": "Change of Registered Agent", "filed_date": "12/11/2003", "description": "FM16-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": "****RECORD IMAGED****"}, {"effective_date": "01/15/2009", "transaction": "Restored to Good Standing", "filed_date": "01/15/2009", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/29/2012", "transaction": "Restored to Good Standing", "filed_date": "10/29/2012", "description": "E-Form"}, {"effective_date": "10/29/2012", "transaction": "Change of Registered Agent", "filed_date": "10/29/2012", "description": "FM16-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Restored to Good Standing", "filed_date": "10/24/2016", "description": "Form16 OnlineForm"}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Change of Registered Agent", "filed_date": "10/24/2016", "description": "Form16 OnlineForm"}, {"effective_date": "12/27/2017", "transaction": "Change of Registered Agent", "filed_date": "12/27/2017", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "03/02/2021", "transaction": "Restored to Good Standing", "filed_date": "03/02/2021", "description": "Form16 OnlineForm"}, {"effective_date": "02/09/2023", "transaction": "Change of Registered Agent", "filed_date": "02/09/2023", "description": "Form16 OnlineForm"}, {"effective_date": "10/29/2025", "transaction": "Change of Registered Agent", "filed_date": "10/29/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 292934, "worker_id": "details-extract-14", "ts": 1776085286, "record_type": "business_detail", "entity_details": {"entity_name": "011 DATA, LLC", "registered_effective_date": "01/15/2018", "status": "Restored to Good Standing", "status_date": "09/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13280 WINTERBERRY WAY\nNEW BERLIN\n,\nWI\n53151-6016", "entity_id": "Z006048"}, "registered_agent": {"name": "JOHN A KITZKE", "address": "13280 WINTERBERRY WAY\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2018", "transaction": "Organized", "filed_date": "01/15/2018", "description": "E-Form"}, {"effective_date": "03/19/2019", "transaction": "Change of Registered Agent", "filed_date": "03/19/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "06/17/2021", "transaction": "Change of Registered Agent", "filed_date": "06/17/2021", "description": "OnlineForm 5"}, {"effective_date": "06/17/2021", "transaction": "Restored to Good Standing", "filed_date": "06/17/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}, {"effective_date": "10/26/2023", "transaction": "Restored to Good Standing", "filed_date": "10/26/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "09/03/2025", "transaction": "Restored to Good Standing", "filed_date": "09/03/2025", "description": "OnlineForm 5"}], "emails": ["ANDY@011DATA.COM"]}
{"task_id": 292938, "worker_id": "details-extract-16", "ts": 1776085287, "record_type": "business_detail", "entity_details": {"entity_name": "0151 LLC", "registered_effective_date": "11/11/2014", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z005324"}, "registered_agent": {"name": "JACOB D KLIPP", "address": "9804 N WAUWATOSA RD\nMEQUON\n,\nWI\n53097"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2014", "transaction": "Organized", "filed_date": "11/11/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 292941, "worker_id": "details-extract-4", "ts": 1776085287, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO ONE EIGHT LLC", "registered_effective_date": "06/17/2024", "status": "Organized", "status_date": "06/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "632 W BURNHAM ST\nMILWAUKEE\n,\nWI\n53204-3925\nUnited States of America", "entity_id": "Z008209"}, "registered_agent": {"name": "EXPANSE LLC", "address": "632 W BURNHAM ST\nMILWAUKEE\n,\nWI\n53204-3925"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2024", "transaction": "Organized", "filed_date": "06/17/2024", "description": "E-Form"}, {"effective_date": "06/03/2025", "transaction": "Change of Registered Agent", "filed_date": "06/03/2025", "description": "OnlineForm 5"}], "emails": ["EXPANSELLC@PROTON.ME"]}
{"task_id": 292948, "worker_id": "details-extract-23", "ts": 1776085288, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO ONE FUND LIMITED LIABILITY COMPANY", "registered_effective_date": "03/01/2022", "status": "Terminated", "status_date": "08/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z007336"}, "registered_agent": {"name": "WILLIAM H GERSTEIN", "address": "566 WEST BAY COURT\nGREEN LAKE\n,\nWI\n54941"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2022", "transaction": "Organized", "filed_date": "02/23/2022", "description": "E-Form"}, {"effective_date": "07/18/2022", "transaction": "Change of Registered Agent", "filed_date": "07/18/2022", "description": "FM13-E-Form"}, {"effective_date": "08/21/2023", "transaction": "Terminated", "filed_date": "08/25/2023", "description": ""}]}
{"task_id": 292947, "worker_id": "details-extract-29", "ts": 1776085289, "record_type": "business_detail", "entity_details": {"entity_name": "ZEROONE ECOMMERCE LLC", "registered_effective_date": "05/26/2019", "status": "Dissolved", "status_date": "03/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z006393"}, "registered_agent": {"name": "OMAR DAOUD JANDAL", "address": "4300 CLIFFSIDE DR\nLA CROSSE\n,\nWI\n54601-8382"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2019", "transaction": "Organized", "filed_date": "05/26/2019", "description": "E-Form"}, {"effective_date": "03/14/2021", "transaction": "Articles of Dissolution", "filed_date": "03/14/2021", "description": "OnlineForm 510"}]}
{"task_id": 292960, "worker_id": "details-extract-13", "ts": 1776085290, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO ONE RACING LLC", "registered_effective_date": "04/08/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z006114"}, "registered_agent": {"name": "RYAN GEORGE GUTKNECHT", "address": "7948 S. 27TH STREET\nOAK CREEK\n,\nWI\n53027"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2018", "transaction": "Organized", "filed_date": "04/11/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 292946, "worker_id": "details-extract-28", "ts": 1776085290, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO ONE DESIGN, LLC", "registered_effective_date": "12/02/2002", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z003321"}, "registered_agent": {"name": "TIMOTHY A. OAKS", "address": "4725  LAFAYETTE DRIVE\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2002", "transaction": "Organized", "filed_date": "12/04/2002", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 292949, "worker_id": "details-extract-24", "ts": 1776085291, "record_type": "business_detail", "entity_details": {"entity_name": "THE 01 GOLDENCHILD LLC", "registered_effective_date": "05/03/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3863 N 3RD ST\nMILWAUKEE\n,\nWI\n53212", "entity_id": "T102983"}, "registered_agent": {"name": "HONESTIE VEASLEY", "address": "3863 N 3RD ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2023", "transaction": "Organized", "filed_date": "05/10/2023", "description": ""}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 292898, "worker_id": "details-extract-9", "ts": 1776085292, "record_type": "business_detail", "entity_details": {"entity_name": "001 CAMPING SUPPLY LLC", "registered_effective_date": "06/18/2001", "status": "Dissolved", "status_date": "07/30/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z003109"}, "registered_agent": {"name": "DAVID JOHN OLIVER", "address": "114 W MILLER ST\nGREENWOOD\n,\nWI\n54437-9402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2001", "transaction": "Organized", "filed_date": "06/19/2001", "description": "eForm"}, {"effective_date": "07/30/2004", "transaction": "Articles of Dissolution", "filed_date": "08/04/2004", "description": ""}]}
{"task_id": 292898, "worker_id": "details-extract-9", "ts": 1776085292, "record_type": "business_detail", "entity_details": {"entity_name": "001MLASP LLC", "registered_effective_date": "03/09/2018", "status": "Dissolved", "status_date": "03/22/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913-7889", "entity_id": "Z006098"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913-7889"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2018", "transaction": "Organized", "filed_date": "03/09/2018", "description": "E-Form"}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "03/28/2019", "transaction": "Change of Registered Agent", "filed_date": "03/28/2019", "description": "OnlineForm 5"}, {"effective_date": "03/22/2021", "transaction": "Articles of Dissolution", "filed_date": "03/22/2021", "description": "OnlineForm 510"}]}
{"task_id": 292973, "worker_id": "details-extract-2", "ts": 1776085292, "record_type": "business_detail", "entity_details": {"entity_name": "THE 024, LLC", "registered_effective_date": "06/10/2016", "status": "Dissolved", "status_date": "04/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "937 17TH AVE\nGRAFTON\n,\nWI\n53024", "entity_id": "T069775"}, "registered_agent": {"name": "PAUL ALEXANDER", "address": "937 17TH AVE\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2016", "transaction": "Organized", "filed_date": "06/10/2016", "description": "E-Form"}, {"effective_date": "09/07/2016", "transaction": "Change of Registered Agent", "filed_date": "09/07/2016", "description": "FM13-E-Form"}, {"effective_date": "06/01/2017", "transaction": "Change of Registered Agent", "filed_date": "06/01/2017", "description": "OnlineForm 5"}, {"effective_date": "01/07/2020", "transaction": "Change of Registered Agent", "filed_date": "01/07/2020", "description": "OnlineForm 13"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/27/2021", "transaction": "Restored to Good Standing", "filed_date": "04/27/2021", "description": "OnlineForm 5"}, {"effective_date": "05/15/2023", "transaction": "Change of Registered Agent", "filed_date": "05/15/2023", "description": "OnlineForm 5"}, {"effective_date": "07/31/2024", "transaction": "Change of Registered Agent", "filed_date": "07/31/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/08/2026", "transaction": "Articles of Dissolution", "filed_date": "04/08/2026", "description": "OnlineForm 510"}]}
{"task_id": 292981, "worker_id": "details-extract-32", "ts": 1776085295, "record_type": "business_detail", "entity_details": {"entity_name": "02 CONSTRUCTION & DEVELOPMENT, LLC", "registered_effective_date": "03/14/2002", "status": "Restored to Good Standing", "status_date": "01/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3720 N FRATNEY ST\nUNIT 2K\nMILWAUKEE\n,\nWI\n53212-1773\nUnited States of America", "entity_id": "T032997"}, "registered_agent": {"name": "DAVID OLSON", "address": "3720 N FRATNEY ST\nSTE 2K\nMILWAUKEE\n,\nWI\n53212-1773"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/14/2002", "transaction": "Organized", "filed_date": "03/15/2002", "description": "eForm"}, {"effective_date": "05/05/2004", "transaction": "Change of Registered Agent", "filed_date": "05/05/2004", "description": "FM 516 2004"}, {"effective_date": "04/07/2005", "transaction": "Change of Registered Agent", "filed_date": "04/07/2005", "description": "FM516-E-Form"}, {"effective_date": "01/17/2006", "transaction": "Amendment", "filed_date": "01/23/2006", "description": "Old Name = TRISULA CONSTRUCTION & DEVELOPMENT, LLC"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "03/13/2009", "transaction": "Restored to Good Standing", "filed_date": "03/13/2009", "description": "E-Form"}, {"effective_date": "12/16/2010", "transaction": "Change of Registered Agent", "filed_date": "12/16/2010", "description": "FM516-E-Form"}, {"effective_date": "10/03/2011", "transaction": "Change of Registered Agent", "filed_date": "10/03/2011", "description": "FM516-E-Form"}, {"effective_date": "04/18/2012", "transaction": "Change of Registered Agent", "filed_date": "04/18/2012", "description": "FM516-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "05/21/2015", "transaction": "Restored to Good Standing", "filed_date": "05/21/2015", "description": "OnlineForm 5"}, {"effective_date": "05/21/2015", "transaction": "Change of Registered Agent", "filed_date": "05/21/2015", "description": "OnlineForm 5"}, {"effective_date": "07/21/2017", "transaction": "Change of Registered Agent", "filed_date": "07/21/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/20/2021", "transaction": "Restored to Good Standing", "filed_date": "01/20/2021", "description": "OnlineForm 5"}, {"effective_date": "04/17/2023", "transaction": "Change of Registered Agent", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "02/21/2024", "transaction": "Change of Registered Agent", "filed_date": "02/21/2024", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["MIKE@ADAPTIVELANDBUILDING.COM"]}
{"task_id": 292996, "worker_id": "details-extract-35", "ts": 1776085296, "record_type": "business_detail", "entity_details": {"entity_name": "0-2 RESPIRATORY SERVICES, INC.", "registered_effective_date": "04/16/1997", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/26/2000", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1235 WESTLAKES DR STE 310\nBERWYN\n,\nPA\n19312\nUnited States of America", "entity_id": "Z002697"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "44 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/21/1997", "description": ""}, {"effective_date": "08/24/1998", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/24/1998", "description": "984002062"}, {"effective_date": "01/10/2000", "transaction": "Change of Registered Agent", "filed_date": "01/11/2000", "description": ""}, {"effective_date": "08/21/2000", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/21/2000", "description": "20004000002"}, {"effective_date": "10/26/2000", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/26/2000", "description": "20004010330  ****RECORD IMAGED****"}]}
{"task_id": 293005, "worker_id": "details-extract-33", "ts": 1776085297, "record_type": "business_detail", "entity_details": {"entity_name": "0302 PROPERTIES, LLC", "registered_effective_date": "09/30/2025", "status": "Organized", "status_date": "09/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "816 N. 14th St.\nApt. 3\nMilwaukee\n,\nWI\n53233\nUnited States of America", "entity_id": "Z008725"}, "registered_agent": {"name": "JOE MOSKAL", "address": "816 N. 14TH ST.\nAPT. 3\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2025", "transaction": "Organized", "filed_date": "09/30/2025", "description": "E-Form"}], "emails": ["JOEMOSKAL3@GMAIL.COM"]}
{"task_id": 293013, "worker_id": "details-extract-18", "ts": 1776085299, "record_type": "business_detail", "entity_details": {"entity_name": "0383 SALOON LLC", "registered_effective_date": "04/26/2021", "status": "Dissolved", "status_date": "02/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10306 ANTIOCH RD\nSALEM\n,\nWI\n53168", "entity_id": "Z007000"}, "registered_agent": {"name": "COWART AND FAMILY HOLDINGS LLC", "address": "22700 SALEM RD\nSALEM\n,\nWI\n53168"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2021", "transaction": "Organized", "filed_date": "04/14/2021", "description": "E-Form"}, {"effective_date": "06/12/2023", "transaction": "Change of Registered Agent", "filed_date": "06/12/2023", "description": "OnlineForm 5"}, {"effective_date": "02/19/2024", "transaction": "Articles of Dissolution", "filed_date": "02/19/2024", "description": "OnlineForm 510"}]}
{"task_id": 292935, "worker_id": "details-extract-11", "ts": 1776085299, "record_type": "business_detail", "entity_details": {"entity_name": "01-2012, LLC", "registered_effective_date": "01/04/2012", "status": "Restored to Good Standing", "status_date": "10/09/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1364\nUnited States of America", "entity_id": "Z004815"}, "registered_agent": {"name": "AFFORDABLE RENTAL ASSOCIATES, LLC", "address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1364"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2012", "transaction": "Organized", "filed_date": "01/04/2012", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Restored to Good Standing", "filed_date": "04/06/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}, {"effective_date": "10/09/2018", "transaction": "Restored to Good Standing", "filed_date": "10/16/2018", "description": ""}, {"effective_date": "10/09/2018", "transaction": "Certificate of Reinstatement", "filed_date": "10/16/2018", "description": ""}, {"effective_date": "01/03/2019", "transaction": "Change of Registered Agent", "filed_date": "01/03/2019", "description": "OnlineForm 5"}, {"effective_date": "01/09/2023", "transaction": "Change of Registered Agent", "filed_date": "01/09/2023", "description": "OnlineForm 5"}, {"effective_date": "01/09/2024", "transaction": "Change of Registered Agent", "filed_date": "01/09/2024", "description": "OnlineForm 5"}], "emails": ["TIM@APARTMENTSMILWAUKEE.COM"]}
{"task_id": 292935, "worker_id": "details-extract-11", "ts": 1776085299, "record_type": "business_detail", "entity_details": {"entity_name": "0123 LOGISTICS & CONSULTING INC.", "registered_effective_date": "11/13/2020", "status": "Restored to Good Standing", "status_date": "12/10/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "120 BISHOPS WAY\nSUITE 105 #1039\nBROOKSFIELD\n,\nWI\n53005", "entity_id": "Z006826"}, "registered_agent": {"name": "EUGENE WALLACE", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/13/2020", "transaction": "Organized", "filed_date": "11/13/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/10/2022", "transaction": "Restored to Good Standing", "filed_date": "12/10/2022", "description": "OnlineForm 5"}, {"effective_date": "07/20/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "FM13-E-Form"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}, {"effective_date": "03/04/2024", "transaction": "Amendment", "filed_date": "03/04/2024", "description": "OnlineForm 504"}, {"effective_date": "07/01/2025", "transaction": "Certificate of Conversion", "filed_date": "07/02/2025", "description": "FROM TYPE 12; Old Name = 0123 LOGISTICS LLC; CHG REG AGT"}]}
{"task_id": 293006, "worker_id": "details-extract-7", "ts": 1776085300, "record_type": "business_detail", "entity_details": {"entity_name": "0317 LLC", "registered_effective_date": "03/01/2017", "status": "Organized", "status_date": "03/01/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 1\nHILBERT\n,\nWI\n54129", "entity_id": "Z005851"}, "registered_agent": {"name": "HILBERT PROPERTY MANAGEMENT, LLC", "address": "439 W MAIN ST\nHILBERT\n,\nWI\n54129-9297"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2017", "transaction": "Organized", "filed_date": "03/01/2017", "description": "E-Form"}, {"effective_date": "03/29/2018", "transaction": "Change of Registered Agent", "filed_date": "03/29/2018", "description": "OnlineForm 5"}, {"effective_date": "03/08/2022", "transaction": "Change of Registered Agent", "filed_date": "03/08/2022", "description": "OnlineForm 5"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "03/28/2025", "transaction": "Change of Registered Agent", "filed_date": "03/28/2025", "description": "OnlineForm 5"}], "emails": ["TODDTHIEL@MCKINLEYRESERVE.COM"]}
{"task_id": 292954, "worker_id": "details-extract-26", "ts": 1776085304, "record_type": "business_detail", "entity_details": {"entity_name": "01 LLC", "registered_effective_date": "12/29/2017", "status": "Dissolved", "status_date": "06/30/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z006039"}, "registered_agent": {"name": "Resident Agents Inc. (Fict Name) Registered Agents Inc. (Corp Name)", "address": "2800 E Enterprise Ave\nSuite 333\nAppleton\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2017", "transaction": "Organized", "filed_date": "12/29/2017", "description": "E-Form"}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "06/30/2020", "transaction": "Articles of Dissolution", "filed_date": "07/06/2020", "description": ""}]}
{"task_id": 292954, "worker_id": "details-extract-26", "ts": 1776085304, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO 1 LIVING LLC", "registered_effective_date": "02/07/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "790 North Milwaukee Street\nSuite 300\nmilwaukee\n,\nwi\n53202\nUnited States of America", "entity_id": "Z007711"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE,\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2023", "transaction": "Organized", "filed_date": "02/08/2023", "description": "E-Form"}, {"effective_date": "07/12/2024", "transaction": "Change of Registered Agent", "filed_date": "07/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 293060, "worker_id": "details-extract-57", "ts": 1776085305, "record_type": "business_detail", "entity_details": {"entity_name": "04J FLYING CLUB, INC.", "registered_effective_date": "11/05/1970", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6O03053"}, "registered_agent": {"name": "THOMAS W BALISTRERI", "address": "5728 W BELOIT RD\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/1970", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/05/1970", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933052691"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933152294"}]}
{"task_id": 293115, "worker_id": "details-extract-62", "ts": 1776085308, "record_type": "business_detail", "entity_details": {"entity_name": "06-2012, LLC", "registered_effective_date": "05/07/2012", "status": "Restored to Good Standing", "status_date": "10/04/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1364\nUnited States of America", "entity_id": "Z004876"}, "registered_agent": {"name": "AFFORDABLE RENTAL ASSOCIATES, LLC", "address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1364"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2012", "transaction": "Organized", "filed_date": "05/07/2012", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "05/01/2016", "transaction": "Restored to Good Standing", "filed_date": "05/01/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "10/04/2018", "transaction": "Restored to Good Standing", "filed_date": "10/04/2018", "description": "OnlineForm 5"}, {"effective_date": "10/04/2018", "transaction": "Change of Registered Agent", "filed_date": "10/04/2018", "description": "OnlineForm 5"}, {"effective_date": "04/15/2023", "transaction": "Change of Registered Agent", "filed_date": "04/15/2023", "description": "OnlineForm 5"}], "emails": ["TIM@APARTMENTSMILWAUKEE.COM"]}
{"task_id": 293105, "worker_id": "details-extract-66", "ts": 1776085310, "record_type": "business_detail", "entity_details": {"entity_name": "05 SNOW AND LAWN SERVICES LLC", "registered_effective_date": "02/13/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z007319"}, "registered_agent": {"name": "TERRY JEROME KOLESKI", "address": "4260 KUCERA DRIVE\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2022", "transaction": "Organized", "filed_date": "02/13/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 293116, "worker_id": "details-extract-28", "ts": 1776085311, "record_type": "business_detail", "entity_details": {"entity_name": "0-6-3-8 THE CLOTHING COLLECTION LLC", "registered_effective_date": "01/15/2020", "status": "Restored to Good Standing", "status_date": "08/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3329 LEMMENES PKWY\nWAUPUN\n,\nWI\n53963-8733", "entity_id": "Z006570"}, "registered_agent": {"name": "ANDI S COLKER", "address": "N3329 LEMMENES PKWY\nWAUPUN\n,\nWI\n53963"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2020", "transaction": "Organized", "filed_date": "01/15/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "03/14/2022", "transaction": "Restored to Good Standing", "filed_date": "03/14/2022", "description": "OnlineForm 5"}, {"effective_date": "03/14/2022", "transaction": "Change of Registered Agent", "filed_date": "03/14/2022", "description": "OnlineForm 5"}, {"effective_date": "12/07/2022", "transaction": "Amendment", "filed_date": "12/13/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "08/22/2024", "transaction": "Restored to Good Standing", "filed_date": "08/22/2024", "description": "OnlineForm 5"}, {"effective_date": "08/22/2024", "transaction": "Change of Registered Agent", "filed_date": "08/22/2024", "description": "OnlineForm 5"}, {"effective_date": "01/30/2025", "transaction": "Change of Registered Agent", "filed_date": "01/30/2025", "description": "OnlineForm 5"}], "emails": ["ASCOLKER@GMAIL.COM"]}
{"task_id": 293155, "worker_id": "details-extract-49", "ts": 1776085312, "record_type": "business_detail", "entity_details": {"entity_name": "076 GARAGE, LLC", "registered_effective_date": "06/29/2020", "status": "Restored to Good Standing", "status_date": "06/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2203 SCOIL CT\nWAUNAKEE\n,\nWI\n53597", "entity_id": "Z006694"}, "registered_agent": {"name": "MARK MEESTER", "address": "2203 SCOIL CT\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2020", "transaction": "Organized", "filed_date": "06/29/2020", "description": "E-Form"}, {"effective_date": "06/08/2021", "transaction": "Change of Registered Agent", "filed_date": "06/08/2021", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "06/13/2025", "transaction": "Restored to Good Standing", "filed_date": "06/13/2025", "description": "OnlineForm 5"}], "emails": ["MARKMEESTER@CHARTER.NET"]}
{"task_id": 293154, "worker_id": "details-extract-16", "ts": 1776085313, "record_type": "business_detail", "entity_details": {"entity_name": "075 GARAGE, LLC", "registered_effective_date": "10/17/2019", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4756 MURPHY RD\nAPT 075\nFITCHBURG\n,\nWI\n53575", "entity_id": "Z006507"}, "registered_agent": {"name": "JEFF HOREIN", "address": "4756 MURPHY RD\nAPT 075\nFITCHBURG\n,\nWI\n53575"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2019", "transaction": "Organized", "filed_date": "10/17/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}, {"effective_date": "06/29/2023", "transaction": "Restored to Good Standing", "filed_date": "07/06/2023", "description": ""}, {"effective_date": "06/29/2023", "transaction": "Certificate of Reinstatement", "filed_date": "07/06/2023", "description": ""}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "07/06/2023", "description": "FM5-2022"}, {"effective_date": "09/03/2024", "transaction": "Change of Registered Agent", "filed_date": "09/03/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["JEFF.HOREIN@GMAIL.COM"]}
{"task_id": 293158, "worker_id": "details-extract-75", "ts": 1776085313, "record_type": "business_detail", "entity_details": {"entity_name": "079 GARAGE, LLC", "registered_effective_date": "07/15/2020", "status": "Organized", "status_date": "07/15/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "27 ARBOREDGE WAY\nFITCHBURG\n,\nWI\n53711", "entity_id": "Z006713"}, "registered_agent": {"name": "ERIC TEDUITS", "address": "27 ARBOREDGE WAY\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2020", "transaction": "Organized", "filed_date": "07/15/2020", "description": "E-Form"}, {"effective_date": "09/14/2021", "transaction": "Change of Registered Agent", "filed_date": "09/14/2021", "description": "OnlineForm 5"}, {"effective_date": "03/14/2022", "transaction": "Change of Registered Agent", "filed_date": "03/14/2022", "description": "FM13-E-Form"}, {"effective_date": "07/26/2022", "transaction": "Change of Registered Agent", "filed_date": "07/26/2022", "description": "OnlineForm 5"}, {"effective_date": "09/18/2023", "transaction": "Change of Registered Agent", "filed_date": "09/18/2023", "description": "OnlineForm 5"}, {"effective_date": "12/19/2024", "transaction": "Change of Registered Agent", "filed_date": "12/19/2024", "description": "OnlineForm 5"}, {"effective_date": "06/17/2025", "transaction": "Change of Registered Agent", "filed_date": "06/17/2025", "description": "FM13-E-Form"}, {"effective_date": "10/31/2025", "transaction": "Change of Registered Agent", "filed_date": "10/31/2025", "description": "OnlineForm 5"}], "emails": ["ETEDUITS@WISC.EDU"]}
{"task_id": 293171, "worker_id": "details-extract-53", "ts": 1776085313, "record_type": "business_detail", "entity_details": {"entity_name": "07 MAIN LLC", "registered_effective_date": "03/02/2026", "status": "Organized", "status_date": "03/02/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8609 W Tripoli Ave\nMilwaukee\n,\nWI\n53228\nUnited States of America", "entity_id": "Z008933"}, "registered_agent": {"name": "YEFRY JAVIER COLINDRES ROMERO", "address": "8609 W TRIPOLI AVE\nMILWAUKEE\n,\nWI\n53228"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2026", "transaction": "Organized", "filed_date": "03/02/2026", "description": "E-Form"}], "emails": ["JEFFRY_JUNIOR7@YAHOO.COM"]}
{"task_id": 293043, "worker_id": "details-extract-17", "ts": 1776085314, "record_type": "business_detail", "entity_details": {"entity_name": "04-2012, LLC", "registered_effective_date": "02/29/2012", "status": "Restored to Good Standing", "status_date": "01/14/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1364\nUnited States of America", "entity_id": "Z004835"}, "registered_agent": {"name": "AFFORDABLE RENTAL ASSOCIATES, LLC", "address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1364"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/29/2012", "transaction": "Organized", "filed_date": "02/29/2012", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "03/23/2015", "transaction": "Restored to Good Standing", "filed_date": "03/23/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/14/2017", "transaction": "Change of Registered Agent", "filed_date": "01/14/2017", "description": "OnlineForm 5"}, {"effective_date": "01/14/2017", "transaction": "Restored to Good Standing", "filed_date": "01/14/2017", "description": "OnlineForm 5"}, {"effective_date": "01/09/2023", "transaction": "Change of Registered Agent", "filed_date": "01/09/2023", "description": "OnlineForm 5"}, {"effective_date": "01/09/2024", "transaction": "Change of Registered Agent", "filed_date": "01/09/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Change of Registered Agent", "filed_date": "01/01/2026", "description": "OnlineForm 5"}], "emails": ["TIM@APARTMENTSMILWAUKEE.COM.DSPS"]}
{"task_id": 293043, "worker_id": "details-extract-17", "ts": 1776085314, "record_type": "business_detail", "entity_details": {"entity_name": "0423 LLC", "registered_effective_date": "04/28/2023", "status": "Organized", "status_date": "04/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO Box 1\nHilbert\n,\nWI\n54129\nUnited States of America", "entity_id": "Z007811"}, "registered_agent": {"name": "HILBERT PROPERTY MANAGEMENT, LLC", "address": "439 W MAIN ST\nHILBERT\n,\nWI\n54129-9297"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2023", "transaction": "Organized", "filed_date": "04/28/2023", "description": "E-Form"}, {"effective_date": "06/13/2024", "transaction": "Change of Registered Agent", "filed_date": "06/13/2024", "description": "OnlineForm 5"}, {"effective_date": "06/20/2025", "transaction": "Change of Registered Agent", "filed_date": "06/20/2025", "description": "OnlineForm 5"}], "emails": ["TODDTHIEL@MCKINLEYRESERVE.COM"]}
{"task_id": 293163, "worker_id": "details-extract-54", "ts": 1776085314, "record_type": "business_detail", "entity_details": {"entity_name": "07 ESTATES LLC", "registered_effective_date": "10/12/2015", "status": "Restored to Good Standing", "status_date": "12/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W17341 GUSE RD\nWHITEHALL\n,\nWI\n54773-9666", "entity_id": "Z005528"}, "registered_agent": {"name": "JOEL SALLANDER", "address": "W17341 GUSE RD\nWHITEHALL\n,\nWI\n54773-9666"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2015", "transaction": "Organized", "filed_date": "10/12/2015", "description": "E-Form"}, {"effective_date": "07/22/2018", "transaction": "Change of Registered Agent", "filed_date": "07/22/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/02/2024", "transaction": "Change of Registered Agent", "filed_date": "12/02/2024", "description": "OnlineForm 5"}, {"effective_date": "12/02/2024", "transaction": "Restored to Good Standing", "filed_date": "12/02/2024", "description": "OnlineForm 5"}, {"effective_date": "03/07/2026", "transaction": "Change of Registered Agent", "filed_date": "03/07/2026", "description": "OnlineForm 5"}], "emails": ["INFO@DONATELLCPA.COM"]}
{"task_id": 293152, "worker_id": "details-extract-33", "ts": 1776085315, "record_type": "business_detail", "entity_details": {"entity_name": "073 GARAGE, LLC", "registered_effective_date": "07/15/2020", "status": "Organized", "status_date": "07/15/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4756 MURPHY RD\nSUITE 073\nFITCHBURG\n,\nWI\n53575", "entity_id": "Z006718"}, "registered_agent": {"name": "ALAN PFLAUM", "address": "1711 JOHNSON ST\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2020", "transaction": "Organized", "filed_date": "07/15/2020", "description": "E-Form"}, {"effective_date": "01/18/2022", "transaction": "Change of Registered Agent", "filed_date": "01/18/2022", "description": "OnlineForm 5"}, {"effective_date": "09/13/2023", "transaction": "Change of Registered Agent", "filed_date": "09/13/2023", "description": "OnlineForm 5"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}, {"effective_date": "09/23/2025", "transaction": "Change of Registered Agent", "filed_date": "09/23/2025", "description": "OnlineForm 5"}], "emails": ["ALAN.PFLAUM@AUTOWASCHELLC.COM"]}
{"task_id": 293153, "worker_id": "details-extract-44", "ts": 1776085315, "record_type": "business_detail", "entity_details": {"entity_name": "074 GARAGE, LLC", "registered_effective_date": "07/15/2020", "status": "Organized", "status_date": "07/15/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4756 MURPHY RD\nSTE 074\nFITCHBURG\n,\nWI\n53575-2144", "entity_id": "Z006719"}, "registered_agent": {"name": "CHUCK HULAN", "address": "4756 MURPHY ROAD\n074\nFITCHBURG\n,\nWI\n53575"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2020", "transaction": "Organized", "filed_date": "07/15/2020", "description": "E-Form"}, {"effective_date": "11/09/2021", "transaction": "Change of Registered Agent", "filed_date": "11/09/2021", "description": "FM13-E-Form"}, {"effective_date": "11/29/2021", "transaction": "Change of Registered Agent", "filed_date": "11/29/2021", "description": "OnlineForm 5"}, {"effective_date": "09/22/2022", "transaction": "Change of Registered Agent", "filed_date": "09/22/2022", "description": "FM13-E-Form"}, {"effective_date": "10/07/2022", "transaction": "Amendment", "filed_date": "10/13/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "OnlineForm 5"}, {"effective_date": "07/31/2024", "transaction": "Change of Registered Agent", "filed_date": "07/31/2024", "description": "OnlineForm 5"}, {"effective_date": "11/25/2024", "transaction": "Change of Registered Agent", "filed_date": "11/25/2024", "description": "FM13-E-Form"}, {"effective_date": "05/15/2025", "transaction": "Change of Registered Agent", "filed_date": "05/15/2025", "description": "FM13-E-Form"}], "emails": ["CHULAN@DSTEWART.COM"]}
{"task_id": 293151, "worker_id": "details-extract-25", "ts": 1776085317, "record_type": "business_detail", "entity_details": {"entity_name": "072 GARAGE LLC", "registered_effective_date": "07/15/2020", "status": "Organized", "status_date": "07/15/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4756 MURPHY RD\nAPT 072\nFITCHBURG\n,\nWI\n53575-2144", "entity_id": "Z006717"}, "registered_agent": {"name": "BRETT B CARMICHAEL", "address": "113342 ELM TREE RD\nMARSHFIELD\n,\nWI\n54449-5269"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2020", "transaction": "Organized", "filed_date": "07/15/2020", "description": "E-Form"}, {"effective_date": "08/15/2022", "transaction": "Change of Registered Agent", "filed_date": "08/15/2022", "description": "OnlineForm 5"}, {"effective_date": "09/13/2023", "transaction": "Change of Registered Agent", "filed_date": "09/13/2023", "description": "OnlineForm 5"}], "emails": ["BBCRADBOY@AOL.COM"]}
{"task_id": 293157, "worker_id": "details-extract-71", "ts": 1776085317, "record_type": "business_detail", "entity_details": {"entity_name": "078 GARAGE, LLC", "registered_effective_date": "07/15/2020", "status": "Restored to Good Standing", "status_date": "11/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2186 US HIGHWAY 51\nSTOUGHTON\n,\nWI\n53589", "entity_id": "Z006712"}, "registered_agent": {"name": "MICHAEL MOORE", "address": "2186 US HIGHWAY 51\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2020", "transaction": "Organized", "filed_date": "07/15/2020", "description": "E-Form"}, {"effective_date": "09/15/2021", "transaction": "Change of Registered Agent", "filed_date": "09/15/2021", "description": "OnlineForm 5"}, {"effective_date": "08/15/2023", "transaction": "Change of Registered Agent", "filed_date": "08/15/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "11/01/2025", "transaction": "Restored to Good Standing", "filed_date": "11/01/2025", "description": "OnlineForm 5"}], "emails": ["MOORE2186@CHARTER.NET"]}
{"task_id": 292933, "worker_id": "details-extract-1", "ts": 1776085318, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO TEN, LLC", "registered_effective_date": "11/08/2010", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/26/2011", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1322 WASHINGTON AVE\nBAY CITY\n,\nMI\n48708", "entity_id": "Z004621"}, "registered_agent": {"name": "THERESA PROKASH", "address": "3008 WALKER DR\nGREEN BAY\n,\nWI\n543118313"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2010", "transaction": "Registered", "filed_date": "11/11/2010", "description": ""}, {"effective_date": "08/22/2011", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/22/2011", "description": "NOTICE IMAGED"}, {"effective_date": "10/26/2011", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/26/2011", "description": "Cert Imaged"}]}
{"task_id": 292933, "worker_id": "details-extract-1", "ts": 1776085318, "record_type": "business_detail", "entity_details": {"entity_name": "0-101 LLC", "registered_effective_date": "06/17/2018", "status": "Dissolved", "status_date": "02/15/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z006167"}, "registered_agent": {"name": "ANDREW ALLDREDGE", "address": "5651 PARLIAMENT LN\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2018", "transaction": "Organized", "filed_date": "06/17/2018", "description": "E-Form"}, {"effective_date": "02/15/2019", "transaction": "Articles of Dissolution", "filed_date": "02/15/2019", "description": "OnlineForm 510"}]}
{"task_id": 292933, "worker_id": "details-extract-1", "ts": 1776085318, "record_type": "business_detail", "entity_details": {"entity_name": "01-07, LLC", "registered_effective_date": "05/24/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z005677"}, "registered_agent": {"name": "M. DYKEMAN", "address": "3900 W. BROWN DEER RD. A 223\nMILWAUKEE\n,\nWI\n53209-1220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2016", "transaction": "Organized", "filed_date": "05/24/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 292933, "worker_id": "details-extract-1", "ts": 1776085318, "record_type": "business_detail", "entity_details": {"entity_name": "0101010 HOLDINGS LLC", "registered_effective_date": "11/03/2022", "status": "Organized", "status_date": "11/03/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1300 COLLEGE CT\nSTEVENS POINT\n,\nWI\n54481", "entity_id": "Z007619"}, "registered_agent": {"name": "GREGG GOKEY", "address": "1300 COLLEGE CT\nPO BOX 1004\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2022", "transaction": "Organized", "filed_date": "11/03/2022", "description": "E-Form"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}, {"effective_date": "08/27/2025", "transaction": "Change of Registered Agent", "filed_date": "08/27/2025", "description": "OnlineForm 5"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 293198, "worker_id": "details-extract-42", "ts": 1776085319, "record_type": "business_detail", "entity_details": {"entity_name": "08DIRECT.COM LLC", "registered_effective_date": "05/10/2004", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8612 WAGE ROAD\nWHITELAW\n,\nWI\n54247\nUnited States of America", "entity_id": "Z003564"}, "registered_agent": {"name": "CHARLES H BORNEMANN", "address": "8612 WAGE ROAD\nWHITELAW\n,\nWI\n54247"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2004", "transaction": "Organized", "filed_date": "05/12/2004", "description": "eForm"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 293113, "worker_id": "details-extract-61", "ts": 1776085320, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO 60 LLC", "registered_effective_date": "02/18/2025", "status": "Organized", "status_date": "02/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "201 Main Street\nPO Box 260\nMenasha\n,\nWI\n54952\nUnited States of America", "entity_id": "Z008467"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN ROAD\nSUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2025", "transaction": "Organized", "filed_date": "02/18/2025", "description": "E-Form"}], "emails": ["STATREP@COGENCYGLOBAL.COM"]}
{"task_id": 293113, "worker_id": "details-extract-61", "ts": 1776085320, "record_type": "business_detail", "entity_details": {"entity_name": "0600H LLC", "registered_effective_date": "05/29/2025", "status": "Organized", "status_date": "05/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave., Suite 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "Z008580"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE., SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2025", "transaction": "Organized", "filed_date": "05/29/2025", "description": "E-Form"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 293217, "worker_id": "details-extract-78", "ts": 1776085321, "record_type": "business_detail", "entity_details": {"entity_name": "08 WAYRIDGE LLC", "registered_effective_date": "04/19/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1106 Wayridge Drive\nMadison\n,\nWI\n53704\nUnited States of America", "entity_id": "Z007798"}, "registered_agent": {"name": "LINDA JOHNSON", "address": "1106 WAYRIDGE DRIVE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2023", "transaction": "Organized", "filed_date": "04/19/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 293186, "worker_id": "details-extract-58", "ts": 1776085322, "record_type": "business_detail", "entity_details": {"entity_name": "08/10/2016 (FICT NAME) GUARDIAN HOSPICE MN LLC (COMP NAME)", "registered_effective_date": "08/26/2020", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/14/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "820 LILAC DR N SUITE 210\nGOLDEN VALLEY\n,\nMN\n55422\nUnited States of America", "entity_id": "Z006762"}, "registered_agent": {"name": "ELIYAHU JAFFA", "address": "2263 EAST RIDGE CENTER\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2020", "transaction": "Registered", "filed_date": "08/26/2020", "description": "OnlineForm 521"}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "10/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/14/2021", "description": "PUBLICATION"}, {"effective_date": "12/14/2021", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 293190, "worker_id": "details-extract-20", "ts": 1776085322, "record_type": "business_detail", "entity_details": {"entity_name": "0855, LLC", "registered_effective_date": "08/25/2022", "status": "Restored to Good Standing", "status_date": "07/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "411 E. WISCONSIN AVENUE #1000\nMILWAUKEE\n,\nWI\n53202", "entity_id": "Z007552"}, "registered_agent": {"name": "ANNE WAL ESQ", "address": "VON BRIESEN & ROPER SC\n411 EAST WISCONSIN AVENUE, SUITE 1000\nMILWAUKEE\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2022", "transaction": "Organized", "filed_date": "08/25/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/01/2024", "transaction": "Change of Registered Agent", "filed_date": "07/01/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Restored to Good Standing", "filed_date": "07/01/2024", "description": "OnlineForm 5"}], "emails": ["ANNE.WAL@VONBRIESEN.COM"]}
{"task_id": 293149, "worker_id": "details-extract-19", "ts": 1776085323, "record_type": "business_detail", "entity_details": {"entity_name": "070 GARAGE CONDOMINIUM OWNERS ASSOCIATION, INC.", "registered_effective_date": "10/17/2019", "status": "Incorporated/Qualified/Registered", "status_date": "10/17/2019", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4756 MURPHY ROAD\nSUITE 073\nFITCHBURG\n,\nWI\n53575", "entity_id": "Z006509"}, "registered_agent": {"name": "ALAN PFLAUM", "address": "1711 JOHNSON ST\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/25/2019", "description": ""}, {"effective_date": "11/29/2021", "transaction": "Change of Registered Agent", "filed_date": "11/29/2021", "description": "OnlineForm 5"}, {"effective_date": "12/19/2022", "transaction": "Change of Registered Agent", "filed_date": "12/19/2022", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}]}
{"task_id": 293149, "worker_id": "details-extract-19", "ts": 1776085323, "record_type": "business_detail", "entity_details": {"entity_name": "0701HUSTLEHABITZ LLC", "registered_effective_date": "01/16/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z007290"}, "registered_agent": {"name": "JIMMECA L BLAND", "address": "1000 HAGERER STREET\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2022", "transaction": "Organized", "filed_date": "01/18/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 293156, "worker_id": "details-extract-10", "ts": 1776085324, "record_type": "business_detail", "entity_details": {"entity_name": "077 GARAGE, LLC", "registered_effective_date": "07/15/2020", "status": "Restored to Good Standing", "status_date": "03/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3158 WAUCHEETA TRL\nMADISON\n,\nWI\n53711-5952", "entity_id": "Z006711"}, "registered_agent": {"name": "CHRIS S. MEHRING", "address": "316 N MILWAUKEE ST\nSTE 201\nMILWAUKEE\n,\nWI\n53202-5895"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2020", "transaction": "Organized", "filed_date": "07/15/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}, {"effective_date": "03/21/2024", "transaction": "Restored to Good Standing", "filed_date": "03/27/2024", "description": ""}, {"effective_date": "03/21/2024", "transaction": "Certificate of Reinstatement", "filed_date": "03/27/2024", "description": ""}, {"effective_date": "03/21/2024", "transaction": "Change of Registered Agent", "filed_date": "03/27/2024", "description": "FM 5 2023"}, {"effective_date": "07/21/2025", "transaction": "Change of Registered Agent", "filed_date": "07/21/2025", "description": "OnlineForm 5"}], "emails": ["CHRISM@GOLDMCLAW.COM"]}
{"task_id": 293156, "worker_id": "details-extract-10", "ts": 1776085324, "record_type": "business_detail", "entity_details": {"entity_name": "077 KM LLC", "registered_effective_date": "04/08/2022", "status": "Restored to Good Standing", "status_date": "04/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "316 N. MILWAUKEE ST\nSUITE 201\nMILWAUKEE\n,\nWI\n53202", "entity_id": "Z007395"}, "registered_agent": {"name": "CHRIS S. MEHRING", "address": "316 N. MILWAUKEE ST\nSUITE 201\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2022", "transaction": "Organized", "filed_date": "04/08/2022", "description": "E-Form"}, {"effective_date": "05/10/2023", "transaction": "Change of Registered Agent", "filed_date": "05/10/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/08/2026", "transaction": "Restored to Good Standing", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["CHRISM@GOLDMCLAW.COM"]}
{"task_id": 293221, "worker_id": "details-extract-39", "ts": 1776085325, "record_type": "business_detail", "entity_details": {"entity_name": "090 FED BOWLS INC.", "registered_effective_date": "", "status": "In Process", "status_date": "09/29/2025", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "Z008722"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 293077, "worker_id": "details-extract-23", "ts": 1776085331, "record_type": "business_detail", "entity_details": {"entity_name": "0500H LLC", "registered_effective_date": "11/25/2024", "status": "Organized", "status_date": "11/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave., Suite 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "Z008376"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE., SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2024", "transaction": "Organized", "filed_date": "11/25/2024", "description": "E-Form"}, {"effective_date": "10/09/2025", "transaction": "Change of Registered Agent", "filed_date": "10/09/2025", "description": "OnlineForm 5"}], "emails": ["FILINGSTEAM@CORPORATEDIRECT.COM"]}
{"task_id": 293077, "worker_id": "details-extract-23", "ts": 1776085331, "record_type": "business_detail", "entity_details": {"entity_name": "0501 PROPERTIES, LLC", "registered_effective_date": "12/04/2020", "status": "Restored to Good Standing", "status_date": "01/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "Z006848"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2020", "transaction": "Organized", "filed_date": "12/04/2020", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "01/27/2025", "transaction": "Change of Registered Agent", "filed_date": "01/27/2025", "description": "OnlineForm 5"}, {"effective_date": "01/27/2025", "transaction": "Restored to Good Standing", "filed_date": "01/27/2025", "description": "OnlineForm 5"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 293077, "worker_id": "details-extract-23", "ts": 1776085331, "record_type": "business_detail", "entity_details": {"entity_name": "050302 INVESTMENTS LLC", "registered_effective_date": "09/04/2002", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6500 INDUSTRIAL LOOP\nGREENDALE\n,\nWI\n53129-2437\nUnited States of America", "entity_id": "Z003282"}, "registered_agent": {"name": "INSIGHT ACCOUNTING & FINANCIAL CONSULTING, INC.", "address": "4712 W FOREST HOME AVE\nMILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/2002", "transaction": "Organized", "filed_date": "09/06/2002", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "02/27/2009", "transaction": "Restored to Good Standing", "filed_date": "02/27/2009", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}, {"effective_date": "04/14/2014", "transaction": "Restored to Good Standing", "filed_date": "04/17/2014", "description": ""}, {"effective_date": "04/14/2014", "transaction": "Certificate of Reinstatement", "filed_date": "04/17/2014", "description": ""}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "10/17/2016", "transaction": "Restored to Good Standing", "filed_date": "10/17/2016", "description": "OnlineForm 5"}, {"effective_date": "09/29/2017", "transaction": "Change of Registered Agent", "filed_date": "09/29/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "02/03/2020", "transaction": "Restored to Good Standing", "filed_date": "02/03/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "01/18/2022", "transaction": "Restored to Good Standing", "filed_date": "01/18/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/01/2023", "transaction": "Restored to Good Standing", "filed_date": "08/01/2023", "description": "OnlineForm 5"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "08/01/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["INFORMATION@INSIGHTACCOUNTINGWI.COM"]}
{"task_id": 293392, "worker_id": "details-extract-51", "ts": 1776085341, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO DRAMA LLC", "registered_effective_date": "04/14/2025", "status": "Organized", "status_date": "04/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7 WESTBROOK CIR\nMADISON\n,\nWI\n53711\nUnited States of America", "entity_id": "Z008522"}, "registered_agent": {"name": "JAVIER MIGUEL GUTIERREZ URDANIVIA", "address": "7 WESTBROOK CIR\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2025", "transaction": "Organized", "filed_date": "04/14/2025", "description": "E-Form"}], "emails": ["ANDESHUARAZ@GMAIL.COM"]}
{"task_id": 293320, "worker_id": "details-extract-38", "ts": 1776085344, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO BRAIN LLC", "registered_effective_date": "12/29/2014", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z005364"}, "registered_agent": {"name": "BENJAMIN THOMAS PARNAU", "address": "W323 S7792 CHERRY LANE\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2014", "transaction": "Organized", "filed_date": "12/29/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 293320, "worker_id": "details-extract-38", "ts": 1776085344, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO BRAIN LLC", "registered_effective_date": "11/21/2025", "status": "Organized", "status_date": "11/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2030 Cliff Alex CT. S\nAPT C\nWaukesha\n,\nWI\n53189\nUnited States of America", "entity_id": "Z008781"}, "registered_agent": {"name": "BEN THOMAS PARNAU", "address": "2030 CLIFF ALEX CT. S\nUNIT C\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2025", "transaction": "Organized", "filed_date": "11/21/2025", "description": "E-Form"}], "emails": ["BEN.PARNAU@GMAIL.COM"]}
{"task_id": 293487, "worker_id": "details-extract-67", "ts": 1776085346, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO GERMS CLEANING LLC", "registered_effective_date": "05/11/2021", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1435 W BOLIVAR AVE\nMILWAUKEE\n,\nWI\n53221", "entity_id": "Z007041"}, "registered_agent": {"name": "LAURA GOMEZ", "address": "1435 W BOLIVAR AVE\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2021", "transaction": "Organized", "filed_date": "05/11/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "03/28/2024", "transaction": "Change of Registered Agent", "filed_date": "03/28/2024", "description": "OnlineForm 5"}, {"effective_date": "03/28/2024", "transaction": "Restored to Good Standing", "filed_date": "03/28/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 293464, "worker_id": "details-extract-36", "ts": 1776085347, "record_type": "business_detail", "entity_details": {"entity_name": "0 FRIENDS LLC", "registered_effective_date": "04/26/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2120 Rusk St Apt 2\nMadison\n,\nWI\n53704\nUnited States of America", "entity_id": "Z007809"}, "registered_agent": {"name": "DANIEL RENDEROS", "address": "2120 RUSK ST\nAPT. 2\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2023", "transaction": "Organized", "filed_date": "04/26/2023", "description": "E-Form"}, {"effective_date": "06/09/2023", "transaction": "Change of Registered Agent", "filed_date": "06/09/2023", "description": "FM13-E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 293150, "worker_id": "details-extract-73", "ts": 1776085350, "record_type": "business_detail", "entity_details": {"entity_name": "07-19, LLC", "registered_effective_date": "05/10/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z005663"}, "registered_agent": {"name": "M. DYKEMAN", "address": "3900 W. BROWN DEER RD. A 223\nMILWAUKEE\n,\nWI\n53209-1220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2016", "transaction": "Organized", "filed_date": "05/10/2016", "description": "E-Form"}, {"effective_date": "05/10/2016", "transaction": "Change of Registered Agent", "filed_date": "05/10/2016", "description": "FM13-E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 293150, "worker_id": "details-extract-73", "ts": 1776085350, "record_type": "business_detail", "entity_details": {"entity_name": "07/19 INCORPORATED", "registered_effective_date": "05/12/2021", "status": "Administratively Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z007042"}, "registered_agent": {"name": "TYREICE PATE-GILBERT", "address": "1910 N WATER ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/12/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2024", "description": "PUBLICATION"}, {"effective_date": "10/26/2024", "transaction": "Administrative Dissolution", "filed_date": "10/26/2024", "description": ""}]}
{"task_id": 293150, "worker_id": "details-extract-73", "ts": 1776085350, "record_type": "business_detail", "entity_details": {"entity_name": "071 GARAGE, LLC", "registered_effective_date": "07/15/2020", "status": "Organized", "status_date": "07/15/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4756 MURPHY RD\nSUITE 071\nFITCHBURG\n,\nWI\n53575", "entity_id": "Z006716"}, "registered_agent": {"name": "ALAN PFLAUM", "address": "1711 JOHNSON ST\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2020", "transaction": "Organized", "filed_date": "07/15/2020", "description": "E-Form"}, {"effective_date": "10/11/2021", "transaction": "Change of Registered Agent", "filed_date": "10/11/2021", "description": "FM13-E-Form"}, {"effective_date": "10/26/2022", "transaction": "Change of Registered Agent", "filed_date": "10/26/2022", "description": "OnlineForm 5"}, {"effective_date": "12/19/2022", "transaction": "Change of Registered Agent", "filed_date": "12/19/2022", "description": "FM13-E-Form"}, {"effective_date": "09/13/2023", "transaction": "Change of Registered Agent", "filed_date": "09/13/2023", "description": "OnlineForm 5"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}, {"effective_date": "09/23/2025", "transaction": "Change of Registered Agent", "filed_date": "09/23/2025", "description": "OnlineForm 5"}], "emails": ["ALAN.PFLAUM@AUTOWASCHELLC.COM"]}
{"task_id": 293150, "worker_id": "details-extract-73", "ts": 1776085350, "record_type": "business_detail", "entity_details": {"entity_name": "0710 GARAGE, LLC", "registered_effective_date": "07/15/2020", "status": "Administratively Dissolved", "status_date": "11/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5705 TONYAWATHA TRL\nMONONA\n,\nWI\n53716-2928", "entity_id": "Z006714"}, "registered_agent": {"name": "RANDALL P. ALEXANDER", "address": "2797 LALOR RD\nOREGON\n,\nWI\n53575-2111"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2020", "transaction": "Organized", "filed_date": "07/15/2020", "description": "E-Form"}, {"effective_date": "09/29/2021", "transaction": "Change of Registered Agent", "filed_date": "09/29/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2024", "description": ""}, {"effective_date": "11/25/2024", "transaction": "Administrative Dissolution", "filed_date": "11/25/2024", "description": ""}]}
{"task_id": 293150, "worker_id": "details-extract-73", "ts": 1776085350, "record_type": "business_detail", "entity_details": {"entity_name": "0712 GARAGE, LLC", "registered_effective_date": "07/15/2020", "status": "Organized", "status_date": "07/15/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4756 MURPHY RD\nSTE 0712\nFITCHBURG\n,\nWI\n53575", "entity_id": "Z006715"}, "registered_agent": {"name": "ALAN PFLAUM", "address": "1711 JOHNSON ST\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2020", "transaction": "Organized", "filed_date": "07/15/2020", "description": "E-Form"}, {"effective_date": "11/09/2021", "transaction": "Change of Registered Agent", "filed_date": "11/09/2021", "description": "FM13-E-Form"}, {"effective_date": "11/29/2021", "transaction": "Change of Registered Agent", "filed_date": "11/29/2021", "description": "OnlineForm 5"}, {"effective_date": "09/22/2022", "transaction": "Change of Registered Agent", "filed_date": "09/22/2022", "description": "FM13-E-Form"}, {"effective_date": "10/07/2022", "transaction": "Amendment", "filed_date": "10/13/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "OnlineForm 5"}, {"effective_date": "06/21/2024", "transaction": "Change of Registered Agent", "filed_date": "06/21/2024", "description": "FM13-E-Form"}, {"effective_date": "09/23/2025", "transaction": "Change of Registered Agent", "filed_date": "09/23/2025", "description": "OnlineForm 5"}], "emails": ["ALAN.PFLAUM@AUTOWASCHELLC.COM"]}
{"task_id": 293504, "worker_id": "details-extract-44", "ts": 1776085351, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO G VISIONS, LLC", "registered_effective_date": "12/12/2008", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z004329"}, "registered_agent": {"name": "BRENT E. KNUTSON", "address": "2409 SOUTH BERRY DRIVE\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2008", "transaction": "Organized", "filed_date": "12/12/2008", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 293375, "worker_id": "details-extract-32", "ts": 1776085359, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO DARK THIRTY LLC", "registered_effective_date": "10/04/2018", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z006232"}, "registered_agent": {"name": "NICHOLAS SALVATORE GRASSO", "address": "329 LAKEVIEW DR\nWHITEWATER\n,\nWI\n53190"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2018", "transaction": "Organized", "filed_date": "10/04/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 293375, "worker_id": "details-extract-32", "ts": 1776085359, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO DARK THIRTY OUTFITTERS LLC", "registered_effective_date": "09/07/2022", "status": "Administratively Dissolved", "status_date": "01/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z007565"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2022", "transaction": "Organized", "filed_date": "09/07/2022", "description": "E-Form"}, {"effective_date": "03/18/2024", "transaction": "Resignation of Registered Agent", "filed_date": "03/22/2024", "description": ""}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/30/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/30/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/01/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/01/2025", "description": "PUBLICATION"}, {"effective_date": "01/30/2026", "transaction": "Administrative Dissolution", "filed_date": "01/30/2026", "description": ""}]}
{"task_id": 293375, "worker_id": "details-extract-32", "ts": 1776085359, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO DAY TECH LLC", "registered_effective_date": "05/23/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z005676"}, "registered_agent": {"name": "ZACHARIAH BROMMER", "address": "642 WISCONSIN ST\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2016", "transaction": "Organized", "filed_date": "05/23/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 293739, "worker_id": "details-extract-9", "ts": 1776085373, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO NEGATIVE FEEDBACK LLC", "registered_effective_date": "03/23/2026", "status": "Organized", "status_date": "03/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6969 N Port Washington Rd 150B, #167\nglendale\n,\nWI\n53217\nUnited States of America", "entity_id": "Z008964"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2026", "transaction": "Organized", "filed_date": "03/23/2026", "description": "E-Form"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 293663, "worker_id": "details-extract-67", "ts": 1776085375, "record_type": "business_detail", "entity_details": {"entity_name": "0LAYER DIGITAL LLC", "registered_effective_date": "05/19/2021", "status": "Restored to Good Standing", "status_date": "05/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N17W24222 RIVERWOOD DR.\nSTE. 250\nWAUKESHA\n,\nWI\n53188", "entity_id": "T091133"}, "registered_agent": {"name": "TRACY MURN, ESQ", "address": "N17W24222 RIVERWOOD DR.\nSTE. 250\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/19/2021", "transaction": "Organized", "filed_date": "05/21/2021", "description": "E-Form"}, {"effective_date": "09/13/2021", "transaction": "Amendment", "filed_date": "09/13/2021", "description": "OnlineForm 504 Old Name = TRASHFLAT, LLC  CHG REGD AGT"}, {"effective_date": "06/03/2022", "transaction": "Change of Registered Agent", "filed_date": "06/03/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/09/2024", "transaction": "Restored to Good Standing", "filed_date": "05/09/2024", "description": "OnlineForm 5"}], "emails": ["TMURN@AXLEY.COM"]}
{"task_id": 293663, "worker_id": "details-extract-67", "ts": 1776085375, "record_type": "business_detail", "entity_details": {"entity_name": "ZEROTH LAW AVIATION LLC", "registered_effective_date": "10/11/2018", "status": "Organized", "status_date": "10/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5837 SCARLET DR\nFITCHBURG\n,\nWI\n53711-5013", "entity_id": "Z006234"}, "registered_agent": {"name": "KENNETH JOHN HANSEN", "address": "5837 SCARLET DR\nFITCHBURG\n,\nWI\n53711-5013"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2018", "transaction": "Organized", "filed_date": "10/11/2018", "description": "E-Form"}, {"effective_date": "12/13/2019", "transaction": "Change of Registered Agent", "filed_date": "12/13/2019", "description": "OnlineForm 5"}, {"effective_date": "12/18/2023", "transaction": "Change of Registered Agent", "filed_date": "12/18/2023", "description": "OnlineForm 5"}], "emails": ["NACHNPINNER@GMAIL.COM"]}
{"task_id": 293827, "worker_id": "details-extract-20", "ts": 1776085375, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO'S PUB & GRUB, LLC", "registered_effective_date": "08/06/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z007135"}, "registered_agent": {"name": "BRENDA ANDERSON", "address": "888 E SHADY LANE\nTRAILER 317\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/06/2021", "transaction": "Organized", "filed_date": "08/06/2021", "description": "E-Form"}, {"effective_date": "09/10/2021", "transaction": "Amendment", "filed_date": "09/17/2021", "description": "Old Name = ZERO'S PUB & GRILL, LLC"}, {"effective_date": "05/23/2023", "transaction": "Change of Registered Agent", "filed_date": "05/23/2023", "description": "FM13-E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294005, "worker_id": "details-extract-53", "ts": 1776085386, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO USED LLC", "registered_effective_date": "12/26/2019", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1138 W HISTORIC MITCHELL ST\nMILWAUKEE\n,\nWI\n53204-3327", "entity_id": "Z006548"}, "registered_agent": {"name": "MALEK FARAKHNA", "address": "1138 W HISTORIC MITCHELL ST\nMILWAUKEE\n,\nWI\n53204-3327"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2019", "transaction": "Organized", "filed_date": "12/26/2019", "description": "E-Form"}, {"effective_date": "03/31/2021", "transaction": "Change of Registered Agent", "filed_date": "03/31/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 294227, "worker_id": "details-extract-16", "ts": 1776085403, "record_type": "business_detail", "entity_details": {"entity_name": "TEN YEN, LLC", "registered_effective_date": "08/17/2005", "status": "Organized", "status_date": "08/17/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2310 OAK RIDGE CIR\nDE PERE\n,\nWI\n54115-9207\nUnited States of America", "entity_id": "T039447"}, "registered_agent": {"name": "CHAD V YENCHESKY", "address": "2310 OAK RIDGE CIR\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2005", "transaction": "Organized", "filed_date": "08/19/2005", "description": "eForm"}, {"effective_date": "08/03/2006", "transaction": "Change of Registered Agent", "filed_date": "08/03/2006", "description": "FM516-E-Form"}, {"effective_date": "11/18/2013", "transaction": "Change of Registered Agent", "filed_date": "11/18/2013", "description": "FM516-E-Form"}, {"effective_date": "07/27/2015", "transaction": "Change of Registered Agent", "filed_date": "07/27/2015", "description": "OnlineForm 5"}, {"effective_date": "07/24/2017", "transaction": "Change of Registered Agent", "filed_date": "07/24/2017", "description": "OnlineForm 5"}, {"effective_date": "12/19/2022", "transaction": "Amendment", "filed_date": "12/20/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}], "emails": ["STACY@FOXVIEWDENTAL.COM"]}
{"task_id": 294250, "worker_id": "details-extract-46", "ts": 1776085419, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN LAKES INC.", "registered_effective_date": "01/17/2024", "status": "Dissolved", "status_date": "12/17/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E065247"}, "registered_agent": {"name": "LORI LEE MANSKE", "address": "1835 E EDGEWOOD DR.\nSUITE 105, UNIT 662\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/18/2024", "description": "E-Form"}, {"effective_date": "12/17/2024", "transaction": "Articles of Dissolution", "filed_date": "12/17/2024", "description": "OnlineForm 10"}]}
{"task_id": 294250, "worker_id": "details-extract-46", "ts": 1776085419, "record_type": "business_detail", "entity_details": {"entity_name": "THE ELEVEN LOUNGE LLC", "registered_effective_date": "06/05/2025", "status": "Organized", "status_date": "06/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1720 N. Commerce Street\nApt 130\nMilwaukee\n,\nWI\n53212\nUnited States of America", "entity_id": "T114726"}, "registered_agent": {"name": "HAVANAH JACK'S LLC", "address": "1720 N. COMMERCE STREET\nAPT 130\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2025", "transaction": "Organized", "filed_date": "06/05/2025", "description": "E-Form"}], "emails": ["NERO71974@GMAIL.COM"]}
{"task_id": 293500, "worker_id": "details-extract-60", "ts": 1776085423, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO GRAVITY ENTERTAINMENT LLC", "registered_effective_date": "08/03/2021", "status": "Dissolved", "status_date": "01/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2465 170TH AVE\nEMERALD\n,\nWI\n54013", "entity_id": "Z007128"}, "registered_agent": {"name": "JEFF ROGERS", "address": "2465 170TH AVE\nEMERALD\n,\nWI\n54013"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2021", "transaction": "Organized", "filed_date": "08/03/2021", "description": "E-Form"}, {"effective_date": "09/21/2023", "transaction": "Change of Registered Agent", "filed_date": "09/21/2023", "description": "OnlineForm 5"}, {"effective_date": "01/02/2025", "transaction": "Articles of Dissolution", "filed_date": "01/02/2025", "description": "OnlineForm 510"}]}
{"task_id": 293500, "worker_id": "details-extract-60", "ts": 1776085423, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO GRAVITY GEMS LLC", "registered_effective_date": "03/24/2022", "status": "Restored to Good Standing", "status_date": "02/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5904 38TH AVE\nKENOSHA\n,\nWI\n53144", "entity_id": "Z007372"}, "registered_agent": {"name": "ZOE LINDSTROM", "address": "5904 38TH AVE\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2022", "transaction": "Organized", "filed_date": "03/24/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/25/2024", "transaction": "Change of Registered Agent", "filed_date": "02/25/2024", "description": "OnlineForm 5"}, {"effective_date": "02/25/2024", "transaction": "Restored to Good Standing", "filed_date": "02/25/2024", "description": "OnlineForm 5"}], "emails": ["ZOE.A.LINDSTROM@GMAIL.COM"]}
{"task_id": 293500, "worker_id": "details-extract-60", "ts": 1776085423, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO GRAVITY LABS LLC", "registered_effective_date": "09/24/2012", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z004928"}, "registered_agent": {"name": "MATTHEW GESKE", "address": "1175 MARY HILL CIRCLE\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2012", "transaction": "Organized", "filed_date": "09/24/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 293500, "worker_id": "details-extract-60", "ts": 1776085423, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO GRAVITY RECREATION INC.", "registered_effective_date": "12/01/2013", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z005129"}, "registered_agent": {"name": "STEVE HUDZIAK", "address": "3061 ALLIED ST STE B\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/26/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 293500, "worker_id": "details-extract-60", "ts": 1776085423, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO GRAVITY TECHNOLOGY AND SOLUTIONS LLC", "registered_effective_date": "11/03/2020", "status": "Restored to Good Standing", "status_date": "11/07/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1242 WOODBRIDGE TRL\nWAUNAKEE\n,\nWI\n53597-2631", "entity_id": "Z006816"}, "registered_agent": {"name": "DEDONG ZHAO", "address": "1242 WOODBRIDGE TRL\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2020", "transaction": "Organized", "filed_date": "11/04/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "11/07/2023", "transaction": "Change of Registered Agent", "filed_date": "11/07/2023", "description": "OnlineForm 5"}, {"effective_date": "11/07/2023", "transaction": "Restored to Good Standing", "filed_date": "11/07/2023", "description": "OnlineForm 5"}, {"effective_date": "05/15/2025", "transaction": "Change of Registered Agent", "filed_date": "05/15/2025", "description": "OnlineForm 5"}], "emails": ["ZHAODEDONG@HOTMAIL.COM"]}
{"task_id": 293500, "worker_id": "details-extract-60", "ts": 1776085423, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO GRAVITY, INC.", "registered_effective_date": "01/29/1996", "status": "Administratively Dissolved", "status_date": "07/19/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5531 6TH AVE\nKENOSHA\n,\nWI\n53140\nUnited States of America", "entity_id": "C042581"}, "registered_agent": {"name": "RICHARD L HARTNELL", "address": "5531 6TH AVE\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/29/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/31/1996", "description": ""}, {"effective_date": "05/23/1996", "transaction": "Amendment", "filed_date": "05/29/1996", "description": "NAME CHG"}, {"effective_date": "04/04/1997", "transaction": "Change of Registered Agent", "filed_date": "04/04/1997", "description": "FM 16 1997"}, {"effective_date": "01/01/2000", "transaction": "Delinquent", "filed_date": "01/01/2000", "description": ""}, {"effective_date": "05/14/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/14/2007", "description": "NAD 2/28/07 RET UNDEL"}, {"effective_date": "07/19/2007", "transaction": "Administrative Dissolution", "filed_date": "07/19/2007", "description": ""}]}
{"task_id": 293500, "worker_id": "details-extract-60", "ts": 1776085423, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO GRAVITY, INC.", "registered_effective_date": "03/11/1986", "status": "Administratively Dissolved", "status_date": "07/01/1994", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "492 N PINE\nBURLINGTON\n,\nWI\n53105\nUnited States of America", "entity_id": "S036492"}, "registered_agent": {"name": "SCOTT TEMPLE", "address": "492 N PINE ST\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/11/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/11/1986", "description": ""}, {"effective_date": "01/01/1988", "transaction": "In Bad Standing", "filed_date": "01/01/1988", "description": ""}, {"effective_date": "01/18/1991", "transaction": "Resignation of Registered Agent", "filed_date": "01/28/1991", "description": ""}, {"effective_date": "01/05/1993", "transaction": "Restored to Good Standing", "filed_date": "01/05/1993", "description": "THRU '92 ONLY"}, {"effective_date": "01/04/1993", "transaction": "Change of Registered Agent", "filed_date": "01/06/1993", "description": ""}, {"effective_date": "01/04/1993", "transaction": "Amendment", "filed_date": "01/06/1993", "description": "NAME CHG"}, {"effective_date": "01/01/1994", "transaction": "Delinquent", "filed_date": "01/01/1994", "description": ""}, {"effective_date": "04/26/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/26/1994", "description": "942021378"}, {"effective_date": "07/01/1994", "transaction": "Administrative Dissolution", "filed_date": "07/01/1994", "description": "942031803"}]}
{"task_id": 293500, "worker_id": "details-extract-60", "ts": 1776085423, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO GRAVITY, LLC", "registered_effective_date": "07/09/2007", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1415 HIGHWAY 164\nHUBERTUS\n,\nWI\n53033\nUnited States of America", "entity_id": "Z004108"}, "registered_agent": {"name": "KELLY C ENGELKE", "address": "N68 W30964 CLUB CIRCLE EAST\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/09/2007", "transaction": "Organized", "filed_date": "07/10/2007", "description": "E-Form"}, {"effective_date": "05/14/2008", "transaction": "Amendment", "filed_date": "05/20/2008", "description": "Old Name = ZG AVIATION LLC"}, {"effective_date": "08/13/2009", "transaction": "Change of Registered Agent", "filed_date": "08/13/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "08/29/2014", "transaction": "Restored to Good Standing", "filed_date": "08/29/2014", "description": "E-Form"}, {"effective_date": "08/08/2017", "transaction": "Change of Registered Agent", "filed_date": "08/08/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "10/14/2019", "transaction": "Restored to Good Standing", "filed_date": "10/14/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}, {"effective_date": "03/26/2024", "transaction": "Restored to Good Standing", "filed_date": "03/27/2024", "description": ""}, {"effective_date": "03/26/2024", "transaction": "Certificate of Reinstatement", "filed_date": "03/27/2024", "description": ""}, {"effective_date": "03/26/2024", "transaction": "Change of Registered Agent", "filed_date": "03/27/2024", "description": "FM-5 2023"}, {"effective_date": "06/26/2024", "transaction": "Change of Registered Agent", "filed_date": "06/26/2024", "description": "FM13-E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294181, "worker_id": "details-extract-62", "ts": 1776085425, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO ZONE INTERNATIONAL, INC.", "registered_effective_date": "01/31/2013", "status": "Incorporated/Qualified/Registered", "status_date": "01/31/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "110 N OAKRIDGE DR\nNORTH PRAIRIE\n,\nWI\n53153-9792", "entity_id": "Z004988"}, "registered_agent": {"name": "JOHN DUMISTRA", "address": "301 S. BEDFORD ST\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/31/2013", "description": "E-Form"}, {"effective_date": "10/21/2013", "transaction": "Change of Registered Agent", "filed_date": "10/21/2013", "description": "FM13-E-Form"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "03/01/2017", "transaction": "Change of Registered Agent", "filed_date": "03/01/2017", "description": "Form16 OnlineForm"}, {"effective_date": "02/25/2023", "transaction": "Change of Registered Agent", "filed_date": "02/25/2023", "description": "Form16 OnlineForm"}, {"effective_date": "03/18/2024", "transaction": "Change of Registered Agent", "filed_date": "03/18/2024", "description": "Form16 OnlineForm"}, {"effective_date": "06/27/2024", "transaction": "Change of Registered Agent", "filed_date": "06/26/2024", "description": "BULK FILING"}, {"effective_date": "03/14/2025", "transaction": "Change of Registered Agent", "filed_date": "03/14/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 294181, "worker_id": "details-extract-62", "ts": 1776085425, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO ZONE REFRIGERATION, LLC", "registered_effective_date": "01/04/2002", "status": "Restored to Good Standing", "status_date": "02/08/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "110 N OAKRIDGE DR\nNORTH PRAIRIE\n,\nWI\n53153-9792\nUnited States of America", "entity_id": "Z003171"}, "registered_agent": {"name": "JOHN DUIMSTRA", "address": "110 N OAKRIDGE DR\nNORTH PRAIRIE\n,\nWI\n53153"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2002", "transaction": "Organized", "filed_date": "01/07/2002", "description": "eForm"}, {"effective_date": "01/21/2004", "transaction": "Change of Registered Agent", "filed_date": "01/21/2004", "description": "FM516-E-Form"}, {"effective_date": "03/25/2005", "transaction": "Change of Registered Agent", "filed_date": "03/28/2005", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "02/08/2007", "transaction": "Restored to Good Standing", "filed_date": "02/08/2007", "description": "E-Form"}, {"effective_date": "02/08/2007", "transaction": "Change of Registered Agent", "filed_date": "02/08/2007", "description": "FM516-E-Form"}, {"effective_date": "01/20/2014", "transaction": "Change of Registered Agent", "filed_date": "01/20/2014", "description": "FM516-E-Form"}, {"effective_date": "03/01/2017", "transaction": "Change of Registered Agent", "filed_date": "03/01/2017", "description": "OnlineForm 5"}, {"effective_date": "11/18/2022", "transaction": "Amendment", "filed_date": "11/25/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "02/25/2023", "transaction": "Change of Registered Agent", "filed_date": "02/25/2023", "description": "OnlineForm 5"}, {"effective_date": "03/18/2024", "transaction": "Change of Registered Agent", "filed_date": "03/18/2024", "description": "OnlineForm 5"}, {"effective_date": "03/14/2025", "transaction": "Change of Registered Agent", "filed_date": "03/14/2025", "description": "OnlineForm 5"}, {"effective_date": "02/16/2026", "transaction": "Change of Registered Agent", "filed_date": "02/16/2026", "description": "OnlineForm 5"}], "emails": ["TAX.ZZ@ZERO-ZONE.COM"]}
{"task_id": 294181, "worker_id": "details-extract-62", "ts": 1776085425, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO ZONE, INC.", "registered_effective_date": "06/08/1961", "status": "Restored to Good Standing", "status_date": "05/10/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "110 N OAKRIDGE DR\nNORTH PRAIRIE\n,\nWI\n53153-9792", "entity_id": "1Z00461"}, "registered_agent": {"name": "JOHN DUIMSTRA", "address": "110 N OAKRIDGE DR\nNORTH PRAIRIE\n,\nWI\n53153"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/08/1961", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/08/1961", "description": "***RECORD IMAGED***"}, {"effective_date": "03/23/1967", "transaction": "Change of Registered Agent", "filed_date": "03/23/1967", "description": ""}, {"effective_date": "06/01/1988", "transaction": "Change of Registered Agent", "filed_date": "06/01/1988", "description": ""}, {"effective_date": "03/16/1989", "transaction": "Merger (survivor)", "filed_date": "03/16/1989", "description": "1Z002158 (ZZ ACQUISITION CORP.)"}, {"effective_date": "06/30/1989", "transaction": "Restated Articles", "filed_date": "06/30/1989", "description": ""}, {"effective_date": "07/15/1994", "transaction": "Amendment", "filed_date": "07/15/1994", "description": "NAME CHG"}, {"effective_date": "07/03/1995", "transaction": "Change of Registered Agent", "filed_date": "07/03/1995", "description": "FM 16-1995"}, {"effective_date": "03/12/1999", "transaction": "Restated Articles", "filed_date": "03/12/1999", "description": "CHGS REGD ADDRESS"}, {"effective_date": "04/26/2002", "transaction": "Change of Registered Agent", "filed_date": "04/26/2002", "description": "FM16-E-Form"}, {"effective_date": "07/27/2005", "transaction": "Change of Registered Agent", "filed_date": "07/28/2005", "description": ""}, {"effective_date": "02/02/2007", "transaction": "Change of Registered Agent", "filed_date": "02/07/2007", "description": ""}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "05/10/2007", "transaction": "Restored to Good Standing", "filed_date": "05/10/2007", "description": "E-Form"}, {"effective_date": "05/10/2007", "transaction": "Change of Registered Agent", "filed_date": "05/10/2007", "description": "FM16-E-Form"}, {"effective_date": "05/05/2017", "transaction": "Change of Registered Agent", "filed_date": "05/05/2017", "description": "Form16 OnlineForm"}, {"effective_date": "03/18/2024", "transaction": "Change of Registered Agent", "filed_date": "03/18/2024", "description": "Form16 OnlineForm"}, {"effective_date": "03/14/2025", "transaction": "Change of Registered Agent", "filed_date": "03/14/2025", "description": "Form16 OnlineForm"}, {"effective_date": "02/16/2026", "transaction": "Change of Registered Agent", "filed_date": "02/16/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 292904, "worker_id": "details-extract-3", "ts": 1776085432, "record_type": "business_detail", "entity_details": {"entity_name": "007 COMPLETE AUTO REPAIRS & SALES LLC", "registered_effective_date": "03/25/2026", "status": "Organized", "status_date": "03/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1730 22nd Ave\nSuite E\nKenosha\n,\nWI\n53140\nUnited States of America", "entity_id": "Z008971"}, "registered_agent": {"name": "SELENE PETRICIOLET MARTINEZ", "address": "1621 27TH ST\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2026", "transaction": "Organized", "filed_date": "03/25/2026", "description": "E-Form"}], "emails": ["TREJOSPBANDTAXSERVICES@GMAIL.COM"]}
{"task_id": 292904, "worker_id": "details-extract-3", "ts": 1776085432, "record_type": "business_detail", "entity_details": {"entity_name": "007 FINDER, LLC", "registered_effective_date": "05/12/2010", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6602 W. DONGES LANE\nBROWN DEER\n,\nWI\n53223\nUnited States of America", "entity_id": "Z004532"}, "registered_agent": {"name": "NATASHA KATHERINE MANSUR-RUF", "address": "6602 W DONGES LANE\nBROWN DEER\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2010", "transaction": "Organized", "filed_date": "05/17/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/18/2012", "transaction": "Restored to Good Standing", "filed_date": "04/18/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 292904, "worker_id": "details-extract-3", "ts": 1776085432, "record_type": "business_detail", "entity_details": {"entity_name": "007 FURNITURE LLC", "registered_effective_date": "05/08/2006", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1301 W VLIET ST\nMILWAUKEE\n,\nWI\n53205-2121\nUnited States of America", "entity_id": "Z003931"}, "registered_agent": {"name": "MUHAMMAD M SHAMMOUT", "address": "1301 W VLIET ST\nMILWAUKEE\n,\nWI\n53205-2121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2006", "transaction": "Organized", "filed_date": "05/10/2006", "description": "E-Form"}, {"effective_date": "06/06/2008", "transaction": "Change of Registered Agent", "filed_date": "06/11/2008", "description": "FM13-E-Form"}, {"effective_date": "11/20/2014", "transaction": "Change of Registered Agent", "filed_date": "11/20/2014", "description": "FM516-E-Form"}, {"effective_date": "05/31/2017", "transaction": "Change of Registered Agent", "filed_date": "05/31/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 292904, "worker_id": "details-extract-3", "ts": 1776085432, "record_type": "business_detail", "entity_details": {"entity_name": "007 HOME INSPECTIONS LLC", "registered_effective_date": "04/07/2005", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1945 RANDALL RD\nATHENS\n,\nWI\n54411\nUnited States of America", "entity_id": "Z003723"}, "registered_agent": {"name": "JASON W MCKEE", "address": "1945 RANDALL RD\nATHENS\n,\nWI\n54411"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2005", "transaction": "Organized", "filed_date": "04/11/2005", "description": "eForm"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "05/06/2008", "transaction": "Restored to Good Standing", "filed_date": "05/06/2008", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 292904, "worker_id": "details-extract-3", "ts": 1776085432, "record_type": "business_detail", "entity_details": {"entity_name": "007 INVESTMENTS LLC", "registered_effective_date": "12/12/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "726 Avalon Rd.\nColumbus\n,\nWI\n53925\nUnited States of America", "entity_id": "Z008028"}, "registered_agent": {"name": "SEAN SULLIVAN", "address": "726 AVALON RD.\nCOLUMBUS\n,\nWI\n53925"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2023", "transaction": "Organized", "filed_date": "12/13/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 292904, "worker_id": "details-extract-3", "ts": 1776085432, "record_type": "business_detail", "entity_details": {"entity_name": "007 NAILS LLC", "registered_effective_date": "09/01/2012", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z004919"}, "registered_agent": {"name": "LOAN T TRAN", "address": "4237 LIEN RD UNIT I\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2012", "transaction": "Organized", "filed_date": "09/01/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 292904, "worker_id": "details-extract-3", "ts": 1776085432, "record_type": "business_detail", "entity_details": {"entity_name": "007 NAILS SPA LLC", "registered_effective_date": "05/10/2015", "status": "Restored to Good Standing", "status_date": "04/17/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4237 LIEN RD SUITE I\nMADISON\n,\nWI\n53704", "entity_id": "Z005440"}, "registered_agent": {"name": "BINH T LAM", "address": "4237 LIEN RD SUITE I\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2015", "transaction": "Organized", "filed_date": "05/10/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "05/17/2017", "transaction": "Restored to Good Standing", "filed_date": "05/17/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/17/2019", "transaction": "Restored to Good Standing", "filed_date": "04/17/2019", "description": "OnlineForm 5"}, {"effective_date": "06/12/2023", "transaction": "Change of Registered Agent", "filed_date": "06/12/2023", "description": "OnlineForm 5"}], "emails": ["BELLALAM1975@YAHOO.COM"]}
{"task_id": 292904, "worker_id": "details-extract-3", "ts": 1776085432, "record_type": "business_detail", "entity_details": {"entity_name": "007 SALON LLC", "registered_effective_date": "10/01/2009", "status": "Administratively Dissolved", "status_date": "05/08/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z004443"}, "registered_agent": {"name": "MY T LE", "address": "515 JUNCTION RD # D\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2009", "transaction": "Organized", "filed_date": "10/06/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/08/2013", "description": "PUBLICATION"}, {"effective_date": "05/08/2013", "transaction": "Administrative Dissolution", "filed_date": "05/08/2013", "description": "PUBLICATION"}]}
{"task_id": 292904, "worker_id": "details-extract-3", "ts": 1776085432, "record_type": "business_detail", "entity_details": {"entity_name": "007 SALON, INC.", "registered_effective_date": "10/24/2003", "status": "Dissolved", "status_date": "07/09/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "515 JUNCTION RD\nMADISON\n,\nWI\n53717\nUnited States of America", "entity_id": "A046725"}, "registered_agent": {"name": "MY LE", "address": "515 JUNCTION RD\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/24/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/30/2003", "description": ""}, {"effective_date": "03/05/2004", "transaction": "Amendment", "filed_date": "03/11/2004", "description": "Old Name = ADVANTAGE MORTGAGE & LOAN PROCESSOR, INC."}, {"effective_date": "05/17/2005", "transaction": "Amendment", "filed_date": "05/24/2005", "description": "Old Name = MYLE, INC., CHGS REGD ADDRESS"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "03/19/2007", "transaction": "Restored to Good Standing", "filed_date": "03/19/2007", "description": "E-Form"}, {"effective_date": "03/19/2007", "transaction": "Change of Registered Agent", "filed_date": "03/19/2007", "description": "FM16-E-Form"}, {"effective_date": "07/09/2007", "transaction": "Articles of Dissolution", "filed_date": "07/11/2007", "description": ""}]}
{"task_id": 292904, "worker_id": "details-extract-3", "ts": 1776085432, "record_type": "business_detail", "entity_details": {"entity_name": "007 SALON, LLC", "registered_effective_date": "07/09/2007", "status": "Dissolved", "status_date": "05/08/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z004078"}, "registered_agent": {"name": "MY T. T. LE", "address": "515 JUNCTION ROAD  SUITE D\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/09/2007", "transaction": "Organized", "filed_date": "07/11/2007", "description": "E-Form"}, {"effective_date": "05/08/2008", "transaction": "Articles of Dissolution", "filed_date": "05/14/2008", "description": ""}]}
{"task_id": 292904, "worker_id": "details-extract-3", "ts": 1776085432, "record_type": "business_detail", "entity_details": {"entity_name": "007 TRANSIT LLC", "registered_effective_date": "07/19/2018", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z006190"}, "registered_agent": {"name": "CARA T'NEAL RUTH BOND", "address": "4935 N 88TH STREET\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2018", "transaction": "Organized", "filed_date": "07/19/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 292904, "worker_id": "details-extract-3", "ts": 1776085432, "record_type": "business_detail", "entity_details": {"entity_name": "007 TRUCKING LLC", "registered_effective_date": "10/09/2025", "status": "Organized", "status_date": "10/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "904 Moore St Lot 466\nBaraboo\n,\nWI\n53913\nUnited States of America", "entity_id": "Z008739"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2025", "transaction": "Organized", "filed_date": "10/09/2025", "description": "E-Form"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 294316, "worker_id": "details-extract-57", "ts": 1776085433, "record_type": "business_detail", "entity_details": {"entity_name": "13 FIRST LLC", "registered_effective_date": "11/08/2013", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "79 E DIVISION ST\nFOND DU LAC\n,\nWI\n54935-4346", "entity_id": "O029478"}, "registered_agent": {"name": "THOMAS W MEIKLEJOHN III", "address": "79 E DIVISION ST\nFOND DU LAC\n,\nWI\n54935-4346"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2013", "transaction": "Organized", "filed_date": "11/08/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "02/08/2016", "transaction": "Restored to Good Standing", "filed_date": "02/08/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Restored to Good Standing", "filed_date": "10/11/2017", "description": "OnlineForm 5"}, {"effective_date": "03/12/2019", "transaction": "Change of Registered Agent", "filed_date": "03/12/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "11/29/2021", "transaction": "Restored to Good Standing", "filed_date": "11/29/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 294316, "worker_id": "details-extract-57", "ts": 1776085433, "record_type": "business_detail", "entity_details": {"entity_name": "13 FIRST LLC", "registered_effective_date": "12/31/2024", "status": "Organized", "status_date": "12/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13 E 1st St\nFond Du Lac\n,\nWI\n54935\nUnited States of America", "entity_id": "O045829"}, "registered_agent": {"name": "TOM W MEIKLEJOHN III", "address": "13 E 1ST ST\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2024", "transaction": "Organized", "filed_date": "12/31/2024", "description": "E-Form"}], "emails": ["TWM3ARCH@GMAIL.COM"]}
{"task_id": 294316, "worker_id": "details-extract-57", "ts": 1776085433, "record_type": "business_detail", "entity_details": {"entity_name": "TERROR ON THE FOX (FICT NAME) 13FEG OPS, LLC (COMP NAME)", "registered_effective_date": "07/01/2017", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/11/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1550 LARIMER ST STE 277\nDENVER\n,\nCO\n80202\nUnited States of America", "entity_id": "T073472"}, "registered_agent": {"name": "CHRISTOPHER STAFFORD", "address": "2285 S BROADWAY\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2017", "transaction": "Registered", "filed_date": "06/23/2017", "description": "OnlineForm 521"}, {"effective_date": "08/11/2018", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/11/2018", "description": ""}, {"effective_date": "10/11/2018", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/11/2018", "description": ""}]}
{"task_id": 294242, "worker_id": "details-extract-55", "ts": 1776085438, "record_type": "business_detail", "entity_details": {"entity_name": "1:1 DIRECT, INC.", "registered_effective_date": "12/08/2003", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O021423"}, "registered_agent": {"name": "THOMAS L DIETRICH", "address": "S79W17524 SCENIC DR\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/09/2003", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 294242, "worker_id": "details-extract-55", "ts": 1776085438, "record_type": "business_detail", "entity_details": {"entity_name": "11 DINING LLC", "registered_effective_date": "10/28/2019", "status": "Registered", "status_date": "10/28/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1 N DEARBORN ST STE 600\nCHICAGO\n,\nILLINOIS\n60602-4305\nUnited States of America", "entity_id": "O036532"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC.", "address": "2800 E. ENTERPRISE AVE, SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2019", "transaction": "Registered", "filed_date": "10/28/2019", "description": "OnlineForm 521"}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": ""}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "09/24/2022", "transaction": "Change of Registered Agent", "filed_date": "09/24/2022", "description": "FM13-E-Form"}, {"effective_date": "02/06/2023", "transaction": "Change of Registered Agent", "filed_date": "02/06/2023", "description": "OnlineForm 5"}, {"effective_date": "01/10/2024", "transaction": "Change of Registered Agent", "filed_date": "01/10/2024", "description": "OnlineForm 5"}, {"effective_date": "01/23/2025", "transaction": "Change of Registered Agent", "filed_date": "01/23/2025", "description": "OnlineForm 5"}, {"effective_date": "03/09/2026", "transaction": "Change of Registered Agent", "filed_date": "03/09/2026", "description": "OnlineForm 5"}]}
{"task_id": 294242, "worker_id": "details-extract-55", "ts": 1776085438, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN DEVELOPMENTS LLC", "registered_effective_date": "11/11/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E059509"}, "registered_agent": {"name": "ANN RITCHIE NELSON", "address": "5704 STEEPLECHASE DRIVE\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2021", "transaction": "Organized", "filed_date": "11/11/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 294242, "worker_id": "details-extract-55", "ts": 1776085438, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF ONE DESIGN, LLC", "registered_effective_date": "04/19/2024", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8373 SERENITY LN\nPULASKI\n,\nWI\n54162", "entity_id": "O044652"}, "registered_agent": {"name": "CONNOR CHRISMAN", "address": "8373 SERENITY LN\nPULASKI\n,\nWI\n54162"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/19/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/19/2024", "description": "E-Form"}, {"effective_date": "06/13/2024", "transaction": "Certificate of Conversion", "filed_date": "06/14/2024", "description": "FROM TYPE 01; Old Name = ONE OF ONE DESIGN INC.; CHG REG AGT& PRIN OFF"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}, {"effective_date": "04/07/2026", "transaction": "Change of Registered Agent", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["CONNORJCHRISMAN09@GMAIL.COM"]}
{"task_id": 294730, "worker_id": "details-extract-34", "ts": 1776085445, "record_type": "business_detail", "entity_details": {"entity_name": "1 EXHIBIT DOC LLC", "registered_effective_date": "07/22/2015", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031129"}, "registered_agent": {"name": "F & L CORP.", "address": "777 E WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2015", "transaction": "Organized", "filed_date": "07/22/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 294277, "worker_id": "details-extract-71", "ts": 1776085454, "record_type": "business_detail", "entity_details": {"entity_name": "12CROWNS GOLF, LLC", "registered_effective_date": "04/08/2025", "status": "Organized", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1215A Milwaukee Street\nDelafield\n,\nWI\n53018\nUnited States of America", "entity_id": "O046305"}, "registered_agent": {"name": "JOHN M REMMERS", "address": "1601 EAST RACINE AVENUE\nPO BOX 558\nWAUKESHA\n,\nWI\n53187-0558"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2025", "transaction": "Organized", "filed_date": "04/08/2025", "description": "E-Form"}], "emails": ["JMR@CMLAWGROUP.COM"]}
{"task_id": 294277, "worker_id": "details-extract-71", "ts": 1776085454, "record_type": "business_detail", "entity_details": {"entity_name": "12CROWNS, LLC", "registered_effective_date": "04/08/2025", "status": "Organized", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1215A Milwaukee Street\nDelafield\n,\nWI\n53018\nUnited States of America", "entity_id": "O046304"}, "registered_agent": {"name": "JOHN M REMMERS", "address": "1601 EAST RACINE AVENUE\nPO BOX 558\nWAUKESHA\n,\nWI\n53187-0558"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2025", "transaction": "Organized", "filed_date": "04/08/2025", "description": "E-Form"}], "emails": ["JMR@CMLAWGROUP.COM"]}
{"task_id": 294277, "worker_id": "details-extract-71", "ts": 1776085454, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE CONSULTING GROUP INC.", "registered_effective_date": "06/25/2018", "status": "Incorporated/Qualified/Registered", "status_date": "06/25/2018", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "575 SE 9TH ST #70\nMINNEAPOLIS\n,\nMINNESOTA\n55414\nUnited States of America", "entity_id": "T077370"}, "registered_agent": {"name": "InCorp Services, Inc.", "address": "100 Wilburn Rd STE 100\nSun Prairie\n,\nWI\n53590-1478"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/28/2018", "description": ""}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "Form 18"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "07/12/2023", "description": "BULK FILING"}]}
{"task_id": 294277, "worker_id": "details-extract-71", "ts": 1776085454, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE CORNERS CHEESE FACTORY, INC.", "registered_effective_date": "10/30/1978", "status": "Dissolved", "status_date": "01/03/2002", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N4524 STATE HWY 47\nBLACK CREEK\n,\nWI\n54106\nUnited States of America", "entity_id": "1T07493"}, "registered_agent": {"name": "MARY KUST", "address": "N4524 ST HWY 47\nBLACK CREEK\n,\nWI\n54106"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/1978", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/30/1978", "description": ""}, {"effective_date": "10/01/1983", "transaction": "In Bad Standing", "filed_date": "10/01/1983", "description": ""}, {"effective_date": "06/15/1984", "transaction": "Restored to Good Standing", "filed_date": "06/15/1984", "description": ""}, {"effective_date": "10/01/1990", "transaction": "In Bad Standing", "filed_date": "10/01/1990", "description": ""}, {"effective_date": "10/31/1990", "transaction": "Restored to Good Standing", "filed_date": "10/31/1990", "description": ""}, {"effective_date": "12/03/1993", "transaction": "Change of Registered Agent", "filed_date": "12/03/1993", "description": "FM 16-1993"}, {"effective_date": "02/14/1995", "transaction": "Change of Registered Agent", "filed_date": "02/14/1995", "description": "FM 16 1994"}, {"effective_date": "10/01/1996", "transaction": "Delinquent", "filed_date": "10/01/1996", "description": ""}, {"effective_date": "12/30/1996", "transaction": "Restored to Good Standing", "filed_date": "12/30/1996", "description": ""}, {"effective_date": "10/01/2001", "transaction": "Delinquent", "filed_date": "10/01/2001", "description": ""}, {"effective_date": "01/03/2002", "transaction": "Articles of Dissolution", "filed_date": "01/10/2002", "description": ""}]}
{"task_id": 294277, "worker_id": "details-extract-71", "ts": 1776085454, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE CULINARY GORMETS INCORPORATED", "registered_effective_date": "", "status": "In Process", "status_date": "05/19/1992", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T023365"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 294732, "worker_id": "details-extract-57", "ts": 1776085462, "record_type": "business_detail", "entity_details": {"entity_name": "1EZACTLY LLC", "registered_effective_date": "09/03/2021", "status": "Administratively Dissolved", "status_date": "01/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039570"}, "registered_agent": {"name": "KIMBERLY ANN RYLANDER", "address": "2811 MILTON AVE\n106\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2021", "transaction": "Organized", "filed_date": "09/03/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2024", "description": "PUBLICATION"}, {"effective_date": "01/25/2025", "transaction": "Administrative Dissolution", "filed_date": "01/25/2025", "description": ""}]}
{"task_id": 294732, "worker_id": "details-extract-57", "ts": 1776085462, "record_type": "business_detail", "entity_details": {"entity_name": "1EZCONNECT LLC", "registered_effective_date": "03/20/2019", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035709"}, "registered_agent": {"name": "JUSTIN P SPAFFORD", "address": "2084 CROKER RD\nEAGLE RIVER\n,\nWI\n54521"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2019", "transaction": "Organized", "filed_date": "03/20/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 294938, "worker_id": "details-extract-67", "ts": 1776085469, "record_type": "business_detail", "entity_details": {"entity_name": "1K PROPERTY PRESERVATION LLC", "registered_effective_date": "12/30/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038250"}, "registered_agent": {"name": "NORMAN BARKSDALE", "address": "3700A N 13TH ST.\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2020", "transaction": "Organized", "filed_date": "12/30/2020", "description": "E-Form"}, {"effective_date": "01/19/2022", "transaction": "Change of Registered Agent", "filed_date": "01/19/2022", "description": "FM13-E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 295021, "worker_id": "details-extract-45", "ts": 1776085475, "record_type": "business_detail", "entity_details": {"entity_name": "1N0 GLOBAL, LLC", "registered_effective_date": "09/17/2019", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3336 COUNTRY AIRE DR\nCEDARBURG\n,\nWI\n53012-9208", "entity_id": "O036381"}, "registered_agent": {"name": "SHAWN MICHAEL PLAGEMANN", "address": "3336 COUNTRY AIRE DR\nCEDARBURG\n,\nWI\n53012-9208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2019", "transaction": "Organized", "filed_date": "09/17/2019", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294835, "worker_id": "details-extract-29", "ts": 1776085480, "record_type": "business_detail", "entity_details": {"entity_name": "1HUMMINGBIRD LLC", "registered_effective_date": "07/26/2025", "status": "Organized", "status_date": "07/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "127 S Main Street\nThiensville\n,\nWi\n53092\nUnited States of America", "entity_id": "O046829"}, "registered_agent": {"name": "MICHAEL JOHN KOEPKE", "address": "127 S MAINSTREET\nTHIENSVILLE\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2025", "transaction": "Organized", "filed_date": "07/26/2025", "description": "E-Form"}], "emails": ["MJKHUMMINGBIRD@GMAIL.COM"]}
{"task_id": 294835, "worker_id": "details-extract-29", "ts": 1776085480, "record_type": "business_detail", "entity_details": {"entity_name": "1HUNIT LLC", "registered_effective_date": "07/25/2022", "status": "Administratively Dissolved", "status_date": "12/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O041344"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2022", "transaction": "Organized", "filed_date": "07/25/2022", "description": "E-Form"}, {"effective_date": "03/18/2024", "transaction": "Resignation of Registered Agent", "filed_date": "03/21/2024", "description": ""}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/30/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/30/2025", "description": ""}, {"effective_date": "12/01/2025", "transaction": "Administrative Dissolution", "filed_date": "12/01/2025", "description": ""}]}
{"task_id": 294835, "worker_id": "details-extract-29", "ts": 1776085480, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HUSTLING MAMA LLC", "registered_effective_date": "07/23/2023", "status": "Organized", "status_date": "07/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1031 s main st\nJefferson\n,\nWI\n53549\nUnited States of America", "entity_id": "O043282"}, "registered_agent": {"name": "JAMES BERNDSEN", "address": "1031 S MAIN ST\nJEFFERSON\n,\nWI\n53549"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2023", "transaction": "Organized", "filed_date": "07/24/2023", "description": "E-Form"}, {"effective_date": "07/30/2025", "transaction": "Change of Registered Agent", "filed_date": "07/30/2025", "description": "OnlineForm 5"}], "emails": ["SHELLY@DJCTAX.COM"]}
{"task_id": 294207, "worker_id": "details-extract-14", "ts": 1776085484, "record_type": "business_detail", "entity_details": {"entity_name": "10 E. GORHAM, LLC", "registered_effective_date": "01/05/2009", "status": "Restored to Good Standing", "status_date": "02/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 NORRIS CT\nMADISON\n,\nWI\n53703-1630\nUnited States of America", "entity_id": "O025416"}, "registered_agent": {"name": "MATTHEW APTER", "address": "301 NORRIS CT\nMADISON\n,\nWI\n53703-1630"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2009", "transaction": "Organized", "filed_date": "01/07/2009", "description": "E-Form"}, {"effective_date": "04/18/2017", "transaction": "Change of Registered Agent", "filed_date": "04/18/2017", "description": "OnlineForm 5"}, {"effective_date": "12/19/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "02/26/2023", "transaction": "Change of Registered Agent", "filed_date": "02/26/2023", "description": "OnlineForm 5"}, {"effective_date": "02/17/2024", "transaction": "Change of Registered Agent", "filed_date": "02/17/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/08/2026", "transaction": "Restored to Good Standing", "filed_date": "02/08/2026", "description": "OnlineForm 5"}], "emails": ["MATTHEWAPTER@HOTMAIL.COM"]}
{"task_id": 294207, "worker_id": "details-extract-14", "ts": 1776085484, "record_type": "business_detail", "entity_details": {"entity_name": "10 EAST EXCAVATING LLC", "registered_effective_date": "05/11/2016", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9511 OLD RD\nFREMONT\n,\nWI\n54940-9602", "entity_id": "O032034"}, "registered_agent": {"name": "SCOTT NICHOLAS SERVATIUS", "address": "9511 OLD RD\nFREMONT\n,\nWI\n54940-9602"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2016", "transaction": "Organized", "filed_date": "05/11/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "05/30/2019", "transaction": "Change of Registered Agent", "filed_date": "05/30/2019", "description": "OnlineForm 5"}, {"effective_date": "05/30/2019", "transaction": "Restored to Good Standing", "filed_date": "05/30/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "07/06/2022", "transaction": "Restored to Good Standing", "filed_date": "07/06/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 294207, "worker_id": "details-extract-14", "ts": 1776085484, "record_type": "business_detail", "entity_details": {"entity_name": "10 EAST NEW YORK AVENUE, LLC", "registered_effective_date": "08/06/2009", "status": "Administratively Dissolved", "status_date": "09/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "923 S. MAIN STREET\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "O025893"}, "registered_agent": {"name": "JAMIE L. ANDERSON", "address": "823 S. MAIN STREET\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2009", "transaction": "Organized", "filed_date": "08/06/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "08/19/2011", "transaction": "Restored to Good Standing", "filed_date": "08/19/2011", "description": "E-Form"}, {"effective_date": "08/19/2011", "transaction": "Change of Registered Agent", "filed_date": "08/19/2011", "description": "FM516-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}]}
{"task_id": 294207, "worker_id": "details-extract-14", "ts": 1776085484, "record_type": "business_detail", "entity_details": {"entity_name": "10 EAST UNIT OWNERS ASSOCIATION, INC.", "registered_effective_date": "09/26/2003", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "3021 PATTON DR\nPLOVER\n,\nWI\n54467", "entity_id": "T035617"}, "registered_agent": {"name": "JOHN M FORD", "address": "3021 PATTON DR\nPLOVER\n,\nWI\n54467"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/29/2003", "description": ""}, {"effective_date": "12/01/2004", "transaction": "Change of Registered Agent", "filed_date": "12/01/2004", "description": "FM 17 2004"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 294207, "worker_id": "details-extract-14", "ts": 1776085484, "record_type": "business_detail", "entity_details": {"entity_name": "10 ENTREPRENEURS, LLC", "registered_effective_date": "08/02/2018", "status": "Dissolved", "status_date": "12/19/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O034853"}, "registered_agent": {"name": "JOSEPHINE ACHIENG OUMA", "address": "9912 COOPER RD\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2018", "transaction": "Organized", "filed_date": "08/03/2018", "description": "E-Form"}, {"effective_date": "08/06/2018", "transaction": "Change of Registered Agent", "filed_date": "08/06/2018", "description": "OnlineForm 13"}, {"effective_date": "12/19/2018", "transaction": "Articles of Dissolution", "filed_date": "12/19/2018", "description": "OnlineForm 510"}]}
{"task_id": 294207, "worker_id": "details-extract-14", "ts": 1776085484, "record_type": "business_detail", "entity_details": {"entity_name": "10ELEVEN HOMECARE LLC", "registered_effective_date": "04/24/2021", "status": "Administratively Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038878"}, "registered_agent": {"name": "ANANICHELLE L ERDMANN", "address": "1430 SIX POINTS CROSSING UNIT 401\nMILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2021", "transaction": "Organized", "filed_date": "04/26/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2024", "description": "PUBLICATION"}, {"effective_date": "10/26/2024", "transaction": "Administrative Dissolution", "filed_date": "10/26/2024", "description": ""}]}
{"task_id": 294207, "worker_id": "details-extract-14", "ts": 1776085484, "record_type": "business_detail", "entity_details": {"entity_name": "10ER'S INN BETWEEN BAR, LLC", "registered_effective_date": "08/18/2006", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2264 60TH AVENUE\nOSCEOLA\n,\nWI\n54020\nUnited States of America", "entity_id": "T041567"}, "registered_agent": {"name": "GREGORY D. SCHROCK", "address": "2264 60TH AVENUE\nOSCEOLA\n,\nWI\n54020"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2006", "transaction": "Organized", "filed_date": "08/22/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "06/18/2009", "transaction": "Restored to Good Standing", "filed_date": "06/18/2009", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 294207, "worker_id": "details-extract-14", "ts": 1776085484, "record_type": "business_detail", "entity_details": {"entity_name": "10ERE EMPLOYEE ASSOCIATION, INC.", "registered_effective_date": "05/24/2018", "status": "Incorporated/Qualified/Registered", "status_date": "05/24/2018", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2265 BEEDE LAKE TRAIL\nST. CROIX FALLS\n,\nWI\n54024", "entity_id": "O034596"}, "registered_agent": {"name": "STEVEN DRINKEN", "address": "2265 BEEDE LAKE TRAIL\nST. CROIX FALLS\n,\nWI\n54024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/24/2018", "description": "OnlineForm 102"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}, {"effective_date": "06/27/2024", "transaction": "Change of Registered Agent", "filed_date": "06/27/2024", "description": "OnlineForm 5"}, {"effective_date": "09/15/2025", "transaction": "Change of Registered Agent", "filed_date": "09/15/2025", "description": "OnlineForm 5"}]}
{"task_id": 294207, "worker_id": "details-extract-14", "ts": 1776085484, "record_type": "business_detail", "entity_details": {"entity_name": "TEN EYCK ORCHARD LLC", "registered_effective_date": "12/29/2015", "status": "Organized", "status_date": "12/29/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W968 STATE ROAD 11 AND 81\nBRODHEAD\n,\nWI\n53520", "entity_id": "T068158"}, "registered_agent": {"name": "NICOLAS DREW TEN EYCK", "address": "W968 STATE ROAD 11 AND 81\nBRODHEAD\n,\nWI\n53520-8717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2015", "transaction": "Organized", "filed_date": "12/29/2015", "description": "E-Form"}, {"effective_date": "11/07/2017", "transaction": "Change of Registered Agent", "filed_date": "11/07/2017", "description": "OnlineForm 5"}, {"effective_date": "10/27/2023", "transaction": "Change of Registered Agent", "filed_date": "10/27/2023", "description": "OnlineForm 5"}], "emails": ["TENEYCKORCHARDS@GMAIL.COM"]}
{"task_id": 294276, "worker_id": "details-extract-61", "ts": 1776085484, "record_type": "business_detail", "entity_details": {"entity_name": "12 BASKETS LLC", "registered_effective_date": "04/18/2014", "status": "Restored to Good Standing", "status_date": "04/30/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "185 IRVING PL\nPLATTEVILLE\n,\nWI\n53818-2518\nUnited States of America", "entity_id": "O029894"}, "registered_agent": {"name": "DANNI STEPHENS", "address": "185 IRVING PL\nPLATTEVILLE\n,\nWI\n53818-2518"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2014", "transaction": "Organized", "filed_date": "04/18/2014", "description": "E-Form"}, {"effective_date": "04/23/2015", "transaction": "Change of Registered Agent", "filed_date": "04/23/2015", "description": "FM516-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "05/17/2017", "transaction": "Restored to Good Standing", "filed_date": "05/17/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/30/2019", "transaction": "Change of Registered Agent", "filed_date": "04/30/2019", "description": "OnlineForm 5"}, {"effective_date": "04/30/2019", "transaction": "Restored to Good Standing", "filed_date": "04/30/2019", "description": "OnlineForm 5"}, {"effective_date": "05/27/2021", "transaction": "Change of Registered Agent", "filed_date": "05/27/2021", "description": "OnlineForm 5"}, {"effective_date": "04/25/2022", "transaction": "Change of Registered Agent", "filed_date": "04/25/2022", "description": "OnlineForm 5"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}, {"effective_date": "05/14/2024", "transaction": "Change of Registered Agent", "filed_date": "05/14/2024", "description": "OnlineForm 5"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}], "emails": ["TWELVE12BASKETS@YAHOO.COM"]}
{"task_id": 294276, "worker_id": "details-extract-61", "ts": 1776085484, "record_type": "business_detail", "entity_details": {"entity_name": "12 BELOW LLC", "registered_effective_date": "05/01/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037240"}, "registered_agent": {"name": "JACOB GRANT LARSON", "address": "2181 N 63RD STREET\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2020", "transaction": "Organized", "filed_date": "05/01/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 294276, "worker_id": "details-extract-61", "ts": 1776085484, "record_type": "business_detail", "entity_details": {"entity_name": "12 BIG NUTS, LLC", "registered_effective_date": "01/11/2007", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1958 NORTHWEST RD\nGREEN LAKE\n,\nWI\n54941-9774\nUnited States of America", "entity_id": "T042345"}, "registered_agent": {"name": "BERT BRIESE", "address": "W1958 NORTHWEST RD\nGREEN LAKE\n,\nWI\n54941-9774"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2007", "transaction": "Organized", "filed_date": "01/12/2007", "description": "E-Form"}, {"effective_date": "02/26/2017", "transaction": "Change of Registered Agent", "filed_date": "02/26/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 294276, "worker_id": "details-extract-61", "ts": 1776085484, "record_type": "business_detail", "entity_details": {"entity_name": "12B1 INVESTMENTS LLC", "registered_effective_date": "03/03/2022", "status": "Organized", "status_date": "03/03/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "201 S MARR ST\nSUITE 1\nFOND DU LAC\n,\nWI\n54935", "entity_id": "O040521"}, "registered_agent": {"name": "MARGARET MILLIN MOSES", "address": "19 COUNTRY LANE CT\nFOND DU LAC\n,\nWI\n54935-9743"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2022", "transaction": "Organized", "filed_date": "03/03/2022", "description": "E-Form"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}, {"effective_date": "03/23/2024", "transaction": "Change of Registered Agent", "filed_date": "03/23/2024", "description": "OnlineForm 5"}], "emails": ["MARGARET.MILLIN.MOSES@GMAIL.COM"]}
{"task_id": 294276, "worker_id": "details-extract-61", "ts": 1776085484, "record_type": "business_detail", "entity_details": {"entity_name": "ONE, TWO, BUCKLE MY SHOE, LLC", "registered_effective_date": "12/01/1998", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O018670"}, "registered_agent": {"name": "LYDIA PRINDL", "address": "7487 HARWOOD AVE\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/1998", "transaction": "Organized", "filed_date": "12/04/1998", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 294276, "worker_id": "details-extract-61", "ts": 1776085484, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE BLANKETS LLC", "registered_effective_date": "01/10/2023", "status": "Dissolved", "status_date": "02/04/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6114 W CAPITOL DR\nSTE 210\nMILWAUKEE\n,\nWI\n53216-2147\nUnited States of America", "entity_id": "T100933"}, "registered_agent": {"name": "DEVONTE DE'BRIEN WEEMS", "address": "6114 W CAPITOL DR\nSTE 210\nMILWAUKEE\n,\nWI\n53216-2147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2023", "transaction": "Organized", "filed_date": "01/10/2023", "description": "E-Form"}, {"effective_date": "01/10/2024", "transaction": "Change of Registered Agent", "filed_date": "01/10/2024", "description": "OnlineForm 5"}, {"effective_date": "02/04/2026", "transaction": "Articles of Dissolution", "filed_date": "02/04/2026", "description": "OnlineForm 510"}]}
{"task_id": 294276, "worker_id": "details-extract-61", "ts": 1776085484, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE BLESSINGS LLC", "registered_effective_date": "06/21/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9916 VIRGIN TIMBERS LN\nTOMAHAWK\n,\nWI\n54487-9132\nUnited States of America", "entity_id": "T103719"}, "registered_agent": {"name": "CYNTHIA PUNKE", "address": "N9916 VIRGIN TIMBERS LN\nTOMAHAWK\n,\nWI\n54487-9132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2023", "transaction": "Organized", "filed_date": "06/21/2023", "description": "E-Form"}, {"effective_date": "06/25/2024", "transaction": "Change of Registered Agent", "filed_date": "06/25/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294276, "worker_id": "details-extract-61", "ts": 1776085484, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE BRIDGES OWNER'S ASSOCIATION, INC.", "registered_effective_date": "04/06/1981", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "S96 W12972 CLAUDE HARMON CIR\nMUSKEGO\n,\nWI\n53150\nUnited States of America", "entity_id": "6T08243"}, "registered_agent": {"name": "JOHN P KOMAS", "address": "S96 W12972 CLAUDE HARMON CIR\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/1981", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/06/1981", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "07/15/1993", "transaction": "Intent to Involuntary", "filed_date": "07/15/1993", "description": "933020217 (RTN UNDEL)"}, {"effective_date": "10/14/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/14/1993", "description": "933120093"}, {"effective_date": "08/01/1995", "transaction": "Restored to Good Standing", "filed_date": "08/01/1995", "description": ""}, {"effective_date": "08/01/1995", "transaction": "Certificate of Reinstatement", "filed_date": "08/01/1995", "description": ""}, {"effective_date": "08/01/1995", "transaction": "Change of Registered Agent", "filed_date": "08/01/1995", "description": "FM 17-1995"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}, {"effective_date": "12/30/2013", "transaction": "Restored to Good Standing", "filed_date": "01/07/2014", "description": ""}, {"effective_date": "12/30/2013", "transaction": "Certificate of Reinstatement", "filed_date": "01/07/2014", "description": ""}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}, {"effective_date": "09/03/2019", "transaction": "Restored to Good Standing", "filed_date": "09/12/2019", "description": ""}, {"effective_date": "09/03/2019", "transaction": "Certificate of Reinstatement", "filed_date": "09/12/2019", "description": ""}, {"effective_date": "09/03/2019", "transaction": "Change of Registered Agent", "filed_date": "09/12/2019", "description": "FM 17 - 219"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "10/04/2021", "transaction": "Restored to Good Standing", "filed_date": "10/04/2021", "description": ""}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295190, "worker_id": "details-extract-44", "ts": 1776085491, "record_type": "business_detail", "entity_details": {"entity_name": "ONE RPM LLC", "registered_effective_date": "04/18/2005", "status": "Organized", "status_date": "04/18/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2457 N TERRACE AVE\nMILWAUKEE\n,\nWI\n53211-4512\nUnited States of America", "entity_id": "O022516"}, "registered_agent": {"name": "KEVIN RAVE", "address": "2457 N TERRACE AVE\nMILWAUKEE\n,\nWI\n53211-4512"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2005", "transaction": "Organized", "filed_date": "04/20/2005", "description": "eForm"}, {"effective_date": "06/25/2015", "transaction": "Change of Registered Agent", "filed_date": "06/25/2015", "description": "OnlineForm 5"}, {"effective_date": "05/23/2017", "transaction": "Change of Registered Agent", "filed_date": "05/23/2017", "description": "OnlineForm 5"}, {"effective_date": "05/03/2018", "transaction": "Change of Registered Agent", "filed_date": "05/03/2018", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/25/2024", "transaction": "Change of Registered Agent", "filed_date": "07/25/2024", "description": "OnlineForm 5"}], "emails": ["LISAMRAVE@GMAIL.COM"]}
{"task_id": 295222, "worker_id": "details-extract-51", "ts": 1776085494, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SLAY AWAY INC.", "registered_effective_date": "11/21/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O043875"}, "registered_agent": {"name": "ERICKA REED", "address": "8605 N GRANVILE RD APT #3\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/21/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295262, "worker_id": "details-extract-23", "ts": 1776085504, "record_type": "business_detail", "entity_details": {"entity_name": "1TP OF WISCONSIN, LLC", "registered_effective_date": "04/01/2023", "status": "Dissolved", "status_date": "06/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "217 N MAIN ST\nDEERFIELD\n,\nWI\n53531-9643\nUnited States of America", "entity_id": "O042697"}, "registered_agent": {"name": "PETER STADLER", "address": "217 N MAIN ST\nDEERFIELD\n,\nWI\n53531-9643"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2023", "transaction": "Organized", "filed_date": "04/01/2023", "description": "E-Form"}, {"effective_date": "04/13/2023", "transaction": "Statement of Authority", "filed_date": "04/20/2023", "description": ""}, {"effective_date": "04/30/2024", "transaction": "Change of Registered Agent", "filed_date": "04/30/2024", "description": "OnlineForm 5"}, {"effective_date": "06/30/2025", "transaction": "Articles of Dissolution", "filed_date": "06/18/2025", "description": "OnlineForm 510"}]}
{"task_id": 295262, "worker_id": "details-extract-23", "ts": 1776085504, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TPA SYSTEMS, INC.", "registered_effective_date": "01/08/2026", "status": "Incorporated/Qualified/Registered", "status_date": "01/08/2026", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "101 E. MAIN ST.\nLOUISVILLE\n,\nKY\n40202", "entity_id": "O047768"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2026", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/09/2026", "description": ""}]}
{"task_id": 295221, "worker_id": "details-extract-60", "ts": 1776085510, "record_type": "business_detail", "entity_details": {"entity_name": "1SK LLC", "registered_effective_date": "11/23/2016", "status": "Restored to Good Standing", "status_date": "11/29/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1645 N SPRING ST\nSTE 410\nBEAVER DAM\n,\nWI\n53916-3227", "entity_id": "O032634"}, "registered_agent": {"name": "DEAN HERAN", "address": "1645 N SPRING ST\nSTE 410\nBEAVER DAM\n,\nWI\n53916-3227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/2016", "transaction": "Organized", "filed_date": "11/25/2016", "description": "E-Form"}, {"effective_date": "12/14/2016", "transaction": "Change of Registered Agent", "filed_date": "12/14/2016", "description": "OnlineForm 13"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "11/29/2018", "transaction": "Restored to Good Standing", "filed_date": "11/29/2018", "description": "OnlineForm 5"}, {"effective_date": "11/29/2018", "transaction": "Change of Registered Agent", "filed_date": "11/29/2018", "description": "OnlineForm 5"}, {"effective_date": "11/10/2023", "transaction": "Change of Registered Agent", "filed_date": "11/10/2023", "description": "OnlineForm 5"}, {"effective_date": "12/22/2025", "transaction": "Change of Registered Agent", "filed_date": "12/22/2025", "description": "OnlineForm 5"}], "emails": ["DTSPMC@GMAIL.COM"]}
{"task_id": 295221, "worker_id": "details-extract-60", "ts": 1776085510, "record_type": "business_detail", "entity_details": {"entity_name": "1'S KARMA LLC", "registered_effective_date": "05/13/2022", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2973 S 47TH ST\nMILWAUKEE\n,\nWI\n53219", "entity_id": "O040967"}, "registered_agent": {"name": "MANJINDER SINGH", "address": "2973 S 47TH ST\nMILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2022", "transaction": "Organized", "filed_date": "05/13/2022", "description": "E-Form"}, {"effective_date": "05/13/2022", "transaction": "Change of Registered Agent", "filed_date": "05/13/2022", "description": "FM13-E-Form"}, {"effective_date": "08/06/2023", "transaction": "Change of Registered Agent", "filed_date": "08/06/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295221, "worker_id": "details-extract-60", "ts": 1776085510, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SKY YOGA LLC", "registered_effective_date": "05/21/2021", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1510 UNDERWOOD AVE\nWAUWATOSA\n,\nWI\n53213-2619", "entity_id": "O039037"}, "registered_agent": {"name": "KRISTIN FISCHER", "address": "1510 UNDERWOOD AVE\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2021", "transaction": "Organized", "filed_date": "05/21/2021", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 294289, "worker_id": "details-extract-10", "ts": 1776085526, "record_type": "business_detail", "entity_details": {"entity_name": "12 ON CAPITOL LLC", "registered_effective_date": "03/19/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5325 N 81st Pl\nScottsdale\n,\nAZ\n85250\nUnited States of America", "entity_id": "O044473"}, "registered_agent": {"name": "MILAN MELMAN", "address": "W129 N6681 NORTHFIELD DRIVE\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2024", "transaction": "Organized", "filed_date": "03/19/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294289, "worker_id": "details-extract-10", "ts": 1776085526, "record_type": "business_detail", "entity_details": {"entity_name": "12 ON MAIN, LLC", "registered_effective_date": "08/01/2017", "status": "Restored to Good Standing", "status_date": "08/06/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S5920 COUNTY ROAD T\nVIROQUA\n,\nWI\n54665", "entity_id": "O033485"}, "registered_agent": {"name": "AMALIA BUROS", "address": "S5920 COUNTY ROAD T\nVIROQUA\n,\nWI\n54665"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2017", "transaction": "Organized", "filed_date": "08/01/2017", "description": "E-Form"}, {"effective_date": "09/29/2018", "transaction": "Change of Registered Agent", "filed_date": "09/29/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "08/06/2022", "transaction": "Change of Registered Agent", "filed_date": "08/06/2022", "description": "OnlineForm 5"}, {"effective_date": "08/06/2022", "transaction": "Restored to Good Standing", "filed_date": "08/06/2022", "description": "OnlineForm 5"}, {"effective_date": "12/05/2023", "transaction": "Change of Registered Agent", "filed_date": "12/05/2023", "description": "OnlineForm 5"}], "emails": ["LTBUROS@GMAIL.COM"]}
{"task_id": 294289, "worker_id": "details-extract-10", "ts": 1776085526, "record_type": "business_detail", "entity_details": {"entity_name": "12ORCHARD PROPERTY LLC", "registered_effective_date": "04/29/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040880"}, "registered_agent": {"name": "BRYAN K STUTZKI", "address": "910 ELM GROVE RD\nSTE 17\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2022", "transaction": "Organized", "filed_date": "04/29/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 294289, "worker_id": "details-extract-10", "ts": 1776085526, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE OAKS CBRF, LLC", "registered_effective_date": "05/18/2001", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1290 PERRY DRIVE\nPLATTEVILLE\n,\nWI\n53818\nUnited States of America", "entity_id": "T031858"}, "registered_agent": {"name": "KAREN M KLAAS", "address": "1290 PERRY DR\nPLATTEVILLE\n,\nWI\n53818"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2001", "transaction": "Organized", "filed_date": "05/21/2001", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "06/08/2005", "transaction": "Restored to Good Standing", "filed_date": "06/08/2005", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 294289, "worker_id": "details-extract-10", "ts": 1776085526, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE OAKS DEVELOPMENT, INC.", "registered_effective_date": "04/14/1997", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1401 CRESTON PARK\nJANESVILLE\n,\nWI\n53545\nUnited States of America", "entity_id": "T027064"}, "registered_agent": {"name": "JAMES R THORPE", "address": "2620 N. PONTIAC DRIVE\nP.O. BOX 2980\nJANESVILLE\n,\nWI\n53547"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/15/1997", "description": ""}, {"effective_date": "04/01/1999", "transaction": "Delinquent", "filed_date": "04/01/1999", "description": ""}, {"effective_date": "05/18/1999", "transaction": "Restored to Good Standing", "filed_date": "05/18/1999", "description": ""}, {"effective_date": "05/30/2002", "transaction": "Change of Registered Agent", "filed_date": "05/30/2002", "description": "FM16-E-Form"}, {"effective_date": "03/16/2004", "transaction": "Change of Registered Agent", "filed_date": "03/16/2004", "description": "FM16-E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 294289, "worker_id": "details-extract-10", "ts": 1776085526, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE OAKS FINANCIAL LLC", "registered_effective_date": "05/08/2006", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1165 CLUB CIR\nUNIT W203\nBROOKFIELD\n,\nWI\n53005-6981\nUnited States of America", "entity_id": "T041045"}, "registered_agent": {"name": "JEFFREY BUELOW", "address": "1165 CLUB CIR\nUNIT W203\nBROOKFIELD\n,\nWI\n53005-6981"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2006", "transaction": "Organized", "filed_date": "05/10/2006", "description": "E-Form"}, {"effective_date": "05/02/2016", "transaction": "Change of Registered Agent", "filed_date": "05/02/2016", "description": "OnlineForm 5"}, {"effective_date": "05/01/2017", "transaction": "Change of Registered Agent", "filed_date": "05/01/2017", "description": "OnlineForm 5"}, {"effective_date": "04/20/2019", "transaction": "Change of Registered Agent", "filed_date": "04/20/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 294289, "worker_id": "details-extract-10", "ts": 1776085526, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE OAKS INVESTMENT COMPANY, LLC", "registered_effective_date": "01/17/2008", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8609 INDUSTRIAL DR\nFRANKSVILLE\n,\nWI\n53126-9342\nUnited States of America", "entity_id": "T044771"}, "registered_agent": {"name": "STEFANIE MEIRI", "address": "8609 INDUSTRIAL DR\nFRANKSVILLE\n,\nWI\n53126-9342"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2008", "transaction": "Organized", "filed_date": "01/17/2008", "description": "E-Form"}, {"effective_date": "03/10/2009", "transaction": "Change of Registered Agent", "filed_date": "03/10/2009", "description": "FM516-E-Form"}, {"effective_date": "02/21/2017", "transaction": "Change of Registered Agent", "filed_date": "02/21/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 294289, "worker_id": "details-extract-10", "ts": 1776085526, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE OAKS LLC", "registered_effective_date": "03/09/2005", "status": "Dissolved", "status_date": "05/19/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "621 TWELVE OAKS LANE\nHUDSON\n,\nWI\n54016\nUnited States of America", "entity_id": "T038519"}, "registered_agent": {"name": "JEFFREY BUELOW", "address": "621 TWELVE OAKS LANE\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2005", "transaction": "Organized", "filed_date": "03/11/2005", "description": "eForm"}, {"effective_date": "03/08/2006", "transaction": "Change of Registered Agent", "filed_date": "03/08/2006", "description": "FM516-E-Form"}, {"effective_date": "05/19/2006", "transaction": "Articles of Dissolution", "filed_date": "05/24/2006", "description": ""}]}
{"task_id": 294289, "worker_id": "details-extract-10", "ts": 1776085526, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE OAKS MOTORCARS, INC.", "registered_effective_date": "12/12/2003", "status": "Dissolved", "status_date": "06/24/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "477 S NICOLET RD STE 6\nAPPLETON\n,\nWI\n54914\nUnited States of America", "entity_id": "T035978"}, "registered_agent": {"name": "LAWRENCE C COMERFORD", "address": "477 S NICOLET STE 6\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/18/2003", "description": ""}, {"effective_date": "12/28/2004", "transaction": "Change of Registered Agent", "filed_date": "12/28/2004", "description": "FM 16 2004"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "12/04/2006", "transaction": "Restored to Good Standing", "filed_date": "12/04/2006", "description": ""}, {"effective_date": "12/04/2006", "transaction": "Change of Registered Agent", "filed_date": "12/04/2006", "description": "FM 16 2006"}, {"effective_date": "12/10/2007", "transaction": "Change of Registered Agent", "filed_date": "12/10/2007", "description": "FM 16 2007"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "07/09/2010", "transaction": "Restored to Good Standing", "filed_date": "07/09/2010", "description": "E-Form"}, {"effective_date": "06/24/2011", "transaction": "Articles of Dissolution", "filed_date": "06/30/2011", "description": ""}]}
{"task_id": 294289, "worker_id": "details-extract-10", "ts": 1776085526, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE OAKS WETLANDS, LLC", "registered_effective_date": "01/09/2025", "status": "Organized", "status_date": "01/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "926 TWELVE OAKS LN\nMENASHA\n,\nWI\n54952\nUnited States of America", "entity_id": "T112104"}, "registered_agent": {"name": "BENJAMIN ADAMS", "address": "926 TWELVE OAKS LN\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2025", "transaction": "Organized", "filed_date": "01/09/2025", "description": "E-Form"}, {"effective_date": "03/06/2026", "transaction": "Change of Registered Agent", "filed_date": "03/06/2026", "description": "OnlineForm 5"}], "emails": ["BENJ.ADAMS3@GMAIL.COM"]}
{"task_id": 294289, "worker_id": "details-extract-10", "ts": 1776085526, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE ON ELM LLC", "registered_effective_date": "12/09/2025", "status": "Organized", "status_date": "12/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T117825"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2025", "transaction": "Organized", "filed_date": "12/09/2025", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 295333, "worker_id": "details-extract-48", "ts": 1776085535, "record_type": "business_detail", "entity_details": {"entity_name": "ONE VOICE CHURCH, INC.", "registered_effective_date": "08/30/2016", "status": "Restored to Good Standing", "status_date": "07/09/2019", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "7506 25TH AVE\nKENOSHA\n,\nWI\n53143", "entity_id": "T070502"}, "registered_agent": {"name": "DAVID JOHNSON", "address": "6015 60TH STREET\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/30/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/02/2016", "description": ""}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/09/2019", "transaction": "Restored to Good Standing", "filed_date": "07/09/2019", "description": "OnlineForm 5"}, {"effective_date": "07/09/2019", "transaction": "Change of Registered Agent", "filed_date": "07/09/2019", "description": "OnlineForm 5"}, {"effective_date": "02/05/2021", "transaction": "Change of Registered Agent", "filed_date": "02/05/2021", "description": "FM13-E-Form"}, {"effective_date": "04/29/2022", "transaction": "Change of Registered Agent", "filed_date": "04/29/2022", "description": "FM13-E-Form"}, {"effective_date": "04/29/2022", "transaction": "Amendment", "filed_date": "05/02/2022", "description": "Old Name = THE ACTS CHURCH, INC."}, {"effective_date": "12/02/2022", "transaction": "Change of Registered Agent", "filed_date": "12/02/2022", "description": "FM13-E-Form"}, {"effective_date": "08/30/2023", "transaction": "Change of Registered Agent", "filed_date": "08/30/2023", "description": "OnlineForm 5"}, {"effective_date": "08/30/2024", "transaction": "Change of Registered Agent", "filed_date": "08/30/2024", "description": "OnlineForm 5"}]}
{"task_id": 295333, "worker_id": "details-extract-48", "ts": 1776085535, "record_type": "business_detail", "entity_details": {"entity_name": "ONE VOICE COMMUNICATIONS, INC.", "registered_effective_date": "04/06/2012", "status": "Incorporated/Qualified/Registered", "status_date": "04/06/2012", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "44679 ENDICOTT DRIVE, SUITE 356\nASHBURN\n,\nVA\n20147\nUnited States of America", "entity_id": "O027973"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/20/2023", "description": "Form 18"}, {"effective_date": "03/16/2026", "transaction": "Change of Registered Agent", "filed_date": "03/16/2026", "description": "Form 18"}]}
{"task_id": 295333, "worker_id": "details-extract-48", "ts": 1776085535, "record_type": "business_detail", "entity_details": {"entity_name": "ONE VOICE FREEDOM INC.", "registered_effective_date": "09/09/2011", "status": "Administratively Dissolved", "status_date": "02/04/2015", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "N72 W24164 GOOD HOPE RD\nSUSSEX\n,\nWI\n53089", "entity_id": "O027479"}, "registered_agent": {"name": "DAVID MUNDT", "address": "N72 W24164 GOOD HOPE RD\nSUSSEX\n,\nWI\n53089"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/15/2011", "description": ""}, {"effective_date": "10/19/2011", "transaction": "Articles of Dissolution", "filed_date": "10/26/2011", "description": ""}, {"effective_date": "01/23/2012", "transaction": "Revocation of Dissolution Proceedings", "filed_date": "01/26/2012", "description": ""}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/23/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/23/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/05/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/05/2014", "description": "PUBLICATION"}, {"effective_date": "02/04/2015", "transaction": "Administrative Dissolution", "filed_date": "02/04/2015", "description": "PUBLICATION"}]}
{"task_id": 295333, "worker_id": "details-extract-48", "ts": 1776085535, "record_type": "business_detail", "entity_details": {"entity_name": "ONE VOICE, LLC", "registered_effective_date": "02/13/2006", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "175 NANCY LANE\nPULASKI\n,\nWI\n54162\nUnited States of America", "entity_id": "O023151"}, "registered_agent": {"name": "JULIE A FERFECKI", "address": "175 NANCY LANE\nPULASKI\n,\nWI\n54162"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2006", "transaction": "Organized", "filed_date": "02/15/2006", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 294688, "worker_id": "details-extract-43", "ts": 1776085537, "record_type": "business_detail", "entity_details": {"entity_name": "1 DRUID PLACE LLC", "registered_effective_date": "01/26/2021", "status": "Dissolved", "status_date": "08/05/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038405"}, "registered_agent": {"name": "WISCONSIN REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2021", "transaction": "Organized", "filed_date": "01/27/2021", "description": "E-Form"}, {"effective_date": "08/05/2022", "transaction": "Articles of Dissolution", "filed_date": "08/05/2022", "description": "OnlineForm 510"}]}
{"task_id": 294688, "worker_id": "details-extract-43", "ts": 1776085537, "record_type": "business_detail", "entity_details": {"entity_name": "1DR ACRES, LLC", "registered_effective_date": "10/12/2010", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026769"}, "registered_agent": {"name": "CHERRIE NOLDEN", "address": "S8890A NOLDEN DRIVE\nPRAIRIE DU SAC\n,\nWI\n53578"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2010", "transaction": "Organized", "filed_date": "10/15/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 294688, "worker_id": "details-extract-43", "ts": 1776085537, "record_type": "business_detail", "entity_details": {"entity_name": "1DREAM 1CLEAN LLC", "registered_effective_date": "08/02/2024", "status": "Organized", "status_date": "08/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "130 S Westfield St\nOshkosh\n,\nWI\n54902\nUnited States of America", "entity_id": "O045162"}, "registered_agent": {"name": "JENNEL LYNN SOHM", "address": "130 S WESTFIELD ST\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2024", "transaction": "Organized", "filed_date": "08/05/2024", "description": "E-Form"}], "emails": ["SJENNEL@YAHOO.COM"]}
{"task_id": 294688, "worker_id": "details-extract-43", "ts": 1776085537, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DREAM LLC", "registered_effective_date": "06/25/2025", "status": "Organized", "status_date": "06/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1448 S 54th St\nMilwaukee\n,\nWI\n53214\nUnited States of America", "entity_id": "L085415"}, "registered_agent": {"name": "JOSE A SANDOVAL-SAUCEDO JR", "address": "1448 S 54TH ST, WEST MILWAUKEE, MILWAUKEE, WI, USA\nMILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/25/2025", "transaction": "Organized", "filed_date": "06/25/2025", "description": "E-Form"}, {"effective_date": "10/31/2025", "transaction": "Amendment", "filed_date": "10/31/2025", "description": "OnlineForm 504 Old Name = LOS CHAVOS LANDSCAPING LLC"}], "emails": ["SANDOVALJOSE712@ICLOUD.COM"]}
{"task_id": 294688, "worker_id": "details-extract-43", "ts": 1776085537, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DREAM RENTAL LLC", "registered_effective_date": "09/02/2019", "status": "Restored to Good Standing", "status_date": "01/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2500 W ROGERS ST\nMILWAUKEE\n,\nWI\n53204-3657", "entity_id": "O036333"}, "registered_agent": {"name": "PATRICK GOTTLIEB THIELEN", "address": "2500 W ROGERS ST\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/2019", "transaction": "Organized", "filed_date": "09/01/2019", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "12/02/2023", "transaction": "Change of Registered Agent", "filed_date": "12/02/2023", "description": "OnlineForm 5"}, {"effective_date": "12/02/2023", "transaction": "Restored to Good Standing", "filed_date": "12/02/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "01/09/2026", "transaction": "Change of Registered Agent", "filed_date": "01/09/2026", "description": "OnlineForm 5"}, {"effective_date": "01/09/2026", "transaction": "Restored to Good Standing", "filed_date": "01/09/2026", "description": "OnlineForm 5"}], "emails": ["PT@CARBONCOLLISIONREPAIR.COM"]}
{"task_id": 294688, "worker_id": "details-extract-43", "ts": 1776085537, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DREAM TEAM LTD.", "registered_effective_date": "07/30/2020", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1254 VALLEY VIEW RD\nGREEN BAY\n,\nWI\n54304", "entity_id": "O037588"}, "registered_agent": {"name": "LARRY DEGROOT", "address": "3006 SERENITY DRIVE\nDEPERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/30/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/05/2020", "description": ""}, {"effective_date": "07/30/2020", "transaction": "Statement of Correction", "filed_date": "01/19/2021", "description": ""}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "09/27/2022", "transaction": "Restored to Good Standing", "filed_date": "09/27/2022", "description": "OnlineForm 5"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294688, "worker_id": "details-extract-43", "ts": 1776085537, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DROP LLC", "registered_effective_date": "03/03/2026", "status": "Organized", "status_date": "03/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "819 Park Avenue\nOconto\n,\nWI\n54153\nUnited States of America", "entity_id": "O048125"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2026", "transaction": "Organized", "filed_date": "03/03/2026", "description": "E-Form"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 294688, "worker_id": "details-extract-43", "ts": 1776085537, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DRUM LLC", "registered_effective_date": "06/02/2004", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O021822"}, "registered_agent": {"name": "ANDREW P. LOPAS", "address": "5619 N MILWAUKEE RIVER PARKWAY\nGLENDALE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2004", "transaction": "Organized", "filed_date": "06/04/2004", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 294688, "worker_id": "details-extract-43", "ts": 1776085537, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DRUM SOLUTIONS, INC.", "registered_effective_date": "09/11/1996", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "49883 GRIFFITH ROAD\nASHLAND\n,\nWI\n54806\nUnited States of America", "entity_id": "H029132"}, "registered_agent": {"name": "JERRY MOORE", "address": "49883 GRIFFITH ROAD\nASHLAND\n,\nWI\n54806"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/11/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/11/1996", "description": ""}, {"effective_date": "07/01/2000", "transaction": "Delinquent", "filed_date": "07/01/2000", "description": ""}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": ""}, {"effective_date": "11/21/2008", "transaction": "Restored to Good Standing", "filed_date": "11/21/2008", "description": ""}, {"effective_date": "11/21/2008", "transaction": "Change of Registered Agent", "filed_date": "11/21/2008", "description": "FM 17 2008"}, {"effective_date": "01/19/2011", "transaction": "Change of Registered Agent", "filed_date": "01/19/2011", "description": "FM 17-2010"}, {"effective_date": "09/29/2014", "transaction": "Change of Registered Agent", "filed_date": "09/29/2014", "description": "FM17-E-Form"}, {"effective_date": "07/31/2015", "transaction": "Change of Registered Agent", "filed_date": "07/31/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "09/19/2017", "transaction": "Restored to Good Standing", "filed_date": "09/19/2017", "description": "OnlineForm 5"}, {"effective_date": "09/19/2017", "transaction": "Change of Registered Agent", "filed_date": "09/19/2017", "description": "OnlineForm 13"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "10/16/2019", "transaction": "Change of Registered Agent", "filed_date": "10/16/2019", "description": "OnlineForm 5"}, {"effective_date": "10/16/2019", "transaction": "Restored to Good Standing", "filed_date": "10/16/2019", "description": "OnlineForm 5"}, {"effective_date": "11/13/2019", "transaction": "Amendment", "filed_date": "11/14/2019", "description": "Old Name = HABITAT FOR HUMANITY OF THE GREATER CHEQUAMEGON BAY AREA, INC."}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "09/30/2021", "transaction": "Restored to Good Standing", "filed_date": "09/30/2021", "description": "OnlineForm 5"}, {"effective_date": "09/30/2021", "transaction": "Change of Registered Agent", "filed_date": "09/30/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "11/09/2023", "transaction": "Change of Registered Agent", "filed_date": "11/09/2023", "description": "OnlineForm 5"}, {"effective_date": "11/09/2023", "transaction": "Restored to Good Standing", "filed_date": "11/09/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294688, "worker_id": "details-extract-43", "ts": 1776085537, "record_type": "business_detail", "entity_details": {"entity_name": "THE ONE DROP COLLECTIVE, LLC", "registered_effective_date": "01/06/2026", "status": "Organized", "status_date": "01/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "602 Overlook Ct\nHudson\n,\nWI\n54016\nUnited States of America", "entity_id": "T118311"}, "registered_agent": {"name": "JENNIFER ANN FRAVEL", "address": "602 OVERLOOK CT\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2026", "transaction": "Organized", "filed_date": "01/06/2026", "description": "E-Form"}], "emails": ["THEONEDROPCOLLECTIVE@GMAIL.COM"]}
{"task_id": 294675, "worker_id": "details-extract-36", "ts": 1776085538, "record_type": "business_detail", "entity_details": {"entity_name": "1 DEEP REALTY LLC", "registered_effective_date": "10/14/2024", "status": "Organized", "status_date": "10/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2556 DOVER LN\nMT PLEASANT\n,\nWI\n53406\nUnited States of America", "entity_id": "O045471"}, "registered_agent": {"name": "JATINDER S MANGAT", "address": "2556 DOVER LN\nMT PLEASANT\n,\nWI\n53406"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2024", "transaction": "Organized", "filed_date": "10/14/2024", "description": "E-Form"}], "emails": ["MANGAT1@HOTMAIL.COM"]}
{"task_id": 294675, "worker_id": "details-extract-36", "ts": 1776085538, "record_type": "business_detail", "entity_details": {"entity_name": "1DEBIT, INCORPORATED", "registered_effective_date": "", "status": "In Process", "status_date": "10/19/2020", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "O037976"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 294675, "worker_id": "details-extract-36", "ts": 1776085538, "record_type": "business_detail", "entity_details": {"entity_name": "1DERFUND LLC", "registered_effective_date": "09/25/2013", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "221 STEWART AVE\nWAUSAU\n,\nWI\n54401\nUnited States of America", "entity_id": "O029350"}, "registered_agent": {"name": "GLEN MICHAEL WITTER", "address": "221 STEWART AVE\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2013", "transaction": "Organized", "filed_date": "10/01/2013", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 294675, "worker_id": "details-extract-36", "ts": 1776085538, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DEEP BREATH INC.", "registered_effective_date": "04/01/2022", "status": "Withdrawal", "status_date": "12/04/2023", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "427 7TH AVE SW APT 1\nROCHESTER\n,\nMN\n55902\nUnited States of America", "entity_id": "O040705"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/07/2022", "description": ""}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "Form 18"}, {"effective_date": "12/04/2023", "transaction": "Withdrawal", "filed_date": "12/05/2023", "description": ""}]}
{"task_id": 294675, "worker_id": "details-extract-36", "ts": 1776085538, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DEGREE NORTH LLC", "registered_effective_date": "07/19/2004", "status": "Dissolved", "status_date": "08/07/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1401 COMMANCHE AVE\nGREEN BAY\n,\nWI\n54313\nUnited States of America", "entity_id": "O021929"}, "registered_agent": {"name": "COMPETITIVE ADVANTAGE, INC", "address": "1401 COMMANCHE AVE\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2004", "transaction": "Organized", "filed_date": "07/21/2004", "description": "eForm"}, {"effective_date": "08/07/2006", "transaction": "Articles of Dissolution", "filed_date": "08/09/2006", "description": ""}]}
{"task_id": 294675, "worker_id": "details-extract-36", "ts": 1776085538, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DEGREE, LLC", "registered_effective_date": "05/06/2002", "status": "Dissolved", "status_date": "01/17/2003", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O020434"}, "registered_agent": {"name": "JEFFREY D MCELHATTAN", "address": "632 AVON ST\nLA CROSSE\n,\nWI\n54603"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2002", "transaction": "Organized", "filed_date": "05/13/2002", "description": ""}, {"effective_date": "01/17/2003", "transaction": "Articles of Dissolution", "filed_date": "01/24/2003", "description": ""}]}
{"task_id": 294675, "worker_id": "details-extract-36", "ts": 1776085538, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DELUGE LLC", "registered_effective_date": "02/20/2016", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031744"}, "registered_agent": {"name": "EMILY LYNN BENNETT", "address": "812 E. CENTER ST.\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2016", "transaction": "Organized", "filed_date": "02/20/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 294675, "worker_id": "details-extract-36", "ts": 1776085538, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DEMPSEY PARTNERS INVESTMENT LLC", "registered_effective_date": "10/07/2025", "status": "Organized", "status_date": "10/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "140 N Wildwood St\nSUN PRAIRIE\n,\nWI\n53590\nUnited States of America", "entity_id": "O047235"}, "registered_agent": {"name": "EILEEN KLINZING", "address": "449 GAME RIDGE TRAIL\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2025", "transaction": "Organized", "filed_date": "10/07/2025", "description": "E-Form"}], "emails": ["BKM@BOOKKEEPINGMANAGEMENTLLC.COM"]}
{"task_id": 294675, "worker_id": "details-extract-36", "ts": 1776085538, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DESIGN & ENGINEERING LLC", "registered_effective_date": "09/28/2020", "status": "Organized", "status_date": "09/28/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "202 ASH ST\nCAMBRIDGE\n,\nWI\n53523-8912", "entity_id": "O037875"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2020", "transaction": "Organized", "filed_date": "09/28/2020", "description": "E-Form"}, {"effective_date": "09/06/2023", "transaction": "Change of Registered Agent", "filed_date": "09/06/2023", "description": "OnlineForm 5"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 294675, "worker_id": "details-extract-36", "ts": 1776085538, "record_type": "business_detail", "entity_details": {"entity_name": "ONE-DESKTOP, LLC", "registered_effective_date": "11/29/2011", "status": "Organized", "status_date": "11/29/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5973 EXECUTIVE DR\nUNIT 1\nFITCHBURG\n,\nWI\n53719-5336\nUnited States of America", "entity_id": "O027637"}, "registered_agent": {"name": "DANIEL T. HARDY", "address": "2 E MIFFLIN ST\nSTE 200\nMADISON\n,\nWI\n53703-4269"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2011", "transaction": "Organized", "filed_date": "11/29/2011", "description": "E-Form"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "12/15/2023", "transaction": "Change of Registered Agent", "filed_date": "12/15/2023", "description": "OnlineForm 5"}, {"effective_date": "12/12/2024", "transaction": "Change of Registered Agent", "filed_date": "12/12/2024", "description": "OnlineForm 5"}], "emails": ["DHARDY@AXLEY.COM"]}
{"task_id": 295647, "worker_id": "details-extract-2", "ts": 1776085541, "record_type": "business_detail", "entity_details": {"entity_name": "24 E SPRUCE LLC", "registered_effective_date": "10/23/2006", "status": "Restored to Good Standing", "status_date": "10/22/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9140 CENTER RD\nNEENAH\n,\nWI\n54956-9517\nUnited States of America", "entity_id": "T041912"}, "registered_agent": {"name": "JEFFREY M VIRLEE", "address": "9140 CENTER RD.\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2006", "transaction": "Organized", "filed_date": "10/25/2006", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/22/2008", "transaction": "Restored to Good Standing", "filed_date": "10/22/2008", "description": "E-Form"}, {"effective_date": "10/22/2008", "transaction": "Change of Registered Agent", "filed_date": "10/22/2008", "description": "FM516-E-Form"}, {"effective_date": "11/10/2015", "transaction": "Change of Registered Agent", "filed_date": "11/10/2015", "description": "OnlineForm 5"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "12/06/2023", "transaction": "Change of Registered Agent", "filed_date": "12/06/2023", "description": "OnlineForm 5"}, {"effective_date": "10/15/2024", "transaction": "Change of Registered Agent", "filed_date": "10/15/2024", "description": "OnlineForm 5"}], "emails": ["JVIRLEE@GMAIL.COM"]}
{"task_id": 295647, "worker_id": "details-extract-2", "ts": 1776085541, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY FOUR ENTERPRISES LLC", "registered_effective_date": "01/01/2019", "status": "Organized", "status_date": "01/01/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2875 SANTA MARIA DR\nBROOKFIELD\n,\nWI\n53005-3628", "entity_id": "T079222"}, "registered_agent": {"name": "JENNIFER KUBIAK BARBOSA", "address": "2875 SANTA MARIA DR\nBROOKFIELD\n,\nWI\n53005-3628"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2019", "transaction": "Organized", "filed_date": "12/26/2018", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Statement of Correction", "filed_date": "01/09/2019", "description": "CORRECTS EFF DATE"}, {"effective_date": "01/29/2020", "transaction": "Change of Registered Agent", "filed_date": "01/29/2020", "description": "OnlineForm 5"}, {"effective_date": "01/20/2023", "transaction": "Change of Registered Agent", "filed_date": "01/20/2023", "description": "OnlineForm 5"}], "emails": ["INFO@24WISHES.COM"]}
{"task_id": 295798, "worker_id": "details-extract-12", "ts": 1776085543, "record_type": "business_detail", "entity_details": {"entity_name": "28 LEGS, LLC", "registered_effective_date": "03/12/2021", "status": "Restored to Good Standing", "status_date": "02/17/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12535 186TH ST\nCHIPPEWA FALLS\n,\nWI\n54729", "entity_id": "T089765"}, "registered_agent": {"name": "LAURA WEBSTER", "address": "12535 186TH ST\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2021", "transaction": "Organized", "filed_date": "03/12/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/17/2023", "transaction": "Change of Registered Agent", "filed_date": "02/17/2023", "description": "OnlineForm 5"}, {"effective_date": "02/17/2023", "transaction": "Restored to Good Standing", "filed_date": "02/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/29/2024", "transaction": "Change of Registered Agent", "filed_date": "01/29/2024", "description": "OnlineForm 5"}, {"effective_date": "01/29/2024", "transaction": "Change of Registered Agent", "filed_date": "01/29/2024", "description": "FM13-E-Form"}], "emails": ["LAURA.WEBSTER@28LEGS.COM"]}
{"task_id": 295610, "worker_id": "details-extract-23", "ts": 1776085557, "record_type": "business_detail", "entity_details": {"entity_name": "23 DANCE SPACE LLC", "registered_effective_date": "10/15/2025", "status": "Organized", "status_date": "10/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "116 W 7th St\nMonroe\n,\nWI\n53566\nUnited States of America", "entity_id": "T116942"}, "registered_agent": {"name": "BRITTANY ELIZABETH PRICE", "address": "116 W 7TH ST\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/2025", "transaction": "Organized", "filed_date": "10/15/2025", "description": "E-Form"}], "emails": ["23DANCESPACE@GMAIL.COM"]}
{"task_id": 295610, "worker_id": "details-extract-23", "ts": 1776085557, "record_type": "business_detail", "entity_details": {"entity_name": "23 DEGREES NORTH LLC", "registered_effective_date": "01/01/2020", "status": "Dissolved", "status_date": "01/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1121 19TH AVE W\nASHLAND\n,\nWI\n54806", "entity_id": "T083504"}, "registered_agent": {"name": "PAULA ANN CUNNINGHAM", "address": "1121 19TH AVE W\nASHLAND\n,\nWI\n54806"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2020", "transaction": "Organized", "filed_date": "12/29/2019", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/24/2023", "transaction": "Articles of Dissolution", "filed_date": "01/24/2023", "description": "OnlineForm 510"}]}
{"task_id": 295610, "worker_id": "details-extract-23", "ts": 1776085557, "record_type": "business_detail", "entity_details": {"entity_name": "23 DELIVERY WI LLC", "registered_effective_date": "11/20/2024", "status": "Organized", "status_date": "11/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave STE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T111448"}, "registered_agent": {"name": "LEONARD HAMMOND", "address": "311 GAYLEE AVE\nROTHSCHILD\n,\nWI\n54474"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/20/2024", "transaction": "Organized", "filed_date": "11/20/2024", "description": "E-Form"}, {"effective_date": "01/06/2025", "transaction": "Change of Registered Agent", "filed_date": "01/06/2025", "description": "FM13-E-Form"}, {"effective_date": "01/06/2025", "transaction": "Change of Registered Agent", "filed_date": "01/06/2025", "description": "FM13-E-Form"}, {"effective_date": "11/20/2024", "transaction": "Statement of Correction", "filed_date": "01/28/2025", "description": "COR ART; Old Name = 23 DELIVERY LLC"}, {"effective_date": "10/25/2025", "transaction": "Change of Registered Agent", "filed_date": "10/25/2025", "description": "OnlineForm 5"}], "emails": ["23DELIVERYWI@GMAIL.COM"]}
{"task_id": 295610, "worker_id": "details-extract-23", "ts": 1776085557, "record_type": "business_detail", "entity_details": {"entity_name": "23 DELIVERY, LLC", "registered_effective_date": "04/21/2015", "status": "Dissolved", "status_date": "04/15/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T065926"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2015", "transaction": "Organized", "filed_date": "04/21/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "04/15/2018", "transaction": "Articles of Dissolution", "filed_date": "04/15/2018", "description": "OnlineForm 510"}]}
{"task_id": 295590, "worker_id": "details-extract-55", "ts": 1776085560, "record_type": "business_detail", "entity_details": {"entity_name": "22 TRANSPORT COURT, LLC", "registered_effective_date": "05/01/2014", "status": "Organized", "status_date": "05/01/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7265 S 1ST ST\nOAK CREEK\n,\nWI\n53154-2007", "entity_id": "T062793"}, "registered_agent": {"name": "JOHN K SCHLUETER", "address": "7265 S 1ST ST\nUNIT C\nOAK CREEK\n,\nWI\n53154-2007"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2014", "transaction": "Organized", "filed_date": "05/01/2014", "description": "E-Form"}, {"effective_date": "08/06/2015", "transaction": "Change of Registered Agent", "filed_date": "08/06/2015", "description": "OnlineForm 5"}, {"effective_date": "09/22/2017", "transaction": "Change of Registered Agent", "filed_date": "09/22/2017", "description": "OnlineForm 5"}, {"effective_date": "05/17/2023", "transaction": "Change of Registered Agent", "filed_date": "05/17/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Change of Registered Agent", "filed_date": "07/01/2024", "description": "OnlineForm 5"}], "emails": ["AP@FRONTLINECRE.COM"]}
{"task_id": 295590, "worker_id": "details-extract-55", "ts": 1776085560, "record_type": "business_detail", "entity_details": {"entity_name": "22 TRUDIE HOLDINGS LLC", "registered_effective_date": "12/22/2025", "status": "Organized", "status_date": "12/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W9464 Golf Side Lane\nCambridge\n,\nWI\n53523\nUnited States of America", "entity_id": "T118051"}, "registered_agent": {"name": "KATHRYN LOWELL", "address": "W9464 GOLF SIDE LANE\nCAMBRIDGE\n,\nWI\n53523"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2025", "transaction": "Organized", "filed_date": "12/22/2025", "description": "E-Form"}], "emails": ["KATIE.LOWELL31@GMAIL.COM"]}
{"task_id": 295590, "worker_id": "details-extract-55", "ts": 1776085560, "record_type": "business_detail", "entity_details": {"entity_name": "22TANGO LLC", "registered_effective_date": "03/10/2025", "status": "Organized", "status_date": "03/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5210 Alex St\nWeston\n,\nWI\n54476-1590\nUnited States of America", "entity_id": "T113174"}, "registered_agent": {"name": "MARILYN L TESKE", "address": "5210 ALEX ST\nWESTON\n,\nWI\n54476-1590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2025", "transaction": "Organized", "filed_date": "03/10/2025", "description": "E-Form"}, {"effective_date": "04/03/2026", "transaction": "Change of Registered Agent", "filed_date": "04/03/2026", "description": "OnlineForm 5"}], "emails": ["MTESKECYBERMAR@YAHOO.COM"]}
{"task_id": 295590, "worker_id": "details-extract-55", "ts": 1776085560, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY TWO TULIPS LLC", "registered_effective_date": "03/26/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T090057"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2021", "transaction": "Organized", "filed_date": "03/26/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 295809, "worker_id": "details-extract-73", "ts": 1776085574, "record_type": "business_detail", "entity_details": {"entity_name": "28 W. WILLOW, LLC", "registered_effective_date": "02/12/2025", "status": "Organized", "status_date": "02/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "500 N. 1st Street, Suite 8000\nWausau\n,\nWI\n54403\nUnited States of America", "entity_id": "T112702"}, "registered_agent": {"name": "RW CORPORATE SERVICES, LLC", "address": "500 N. 1ST STREET, SUITE 8000\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2025", "transaction": "Organized", "filed_date": "02/12/2025", "description": "E-Form"}], "emails": ["RWCORP@RUDERWARE.COM"]}
{"task_id": 295809, "worker_id": "details-extract-73", "ts": 1776085574, "record_type": "business_detail", "entity_details": {"entity_name": "28 WEST LLC", "registered_effective_date": "03/07/2019", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 W MAIN ST\nWAUKESHA\n,\nWI\n53186", "entity_id": "T080156"}, "registered_agent": {"name": "ADAM MCCARTHY", "address": "200 W MAIN ST\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2019", "transaction": "Organized", "filed_date": "03/07/2019", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295809, "worker_id": "details-extract-73", "ts": 1776085574, "record_type": "business_detail", "entity_details": {"entity_name": "28 WEST MANAGER LLC", "registered_effective_date": "03/29/2019", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 W MAIN ST\nWAUKESHA\n,\nWI\n53186", "entity_id": "T080473"}, "registered_agent": {"name": "ADAM MCCARTHY", "address": "200 W MAIN ST\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2019", "transaction": "Organized", "filed_date": "03/29/2019", "description": "E-Form"}, {"effective_date": "10/06/2020", "transaction": "Change of Registered Agent", "filed_date": "10/06/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295809, "worker_id": "details-extract-73", "ts": 1776085574, "record_type": "business_detail", "entity_details": {"entity_name": "28 WILLOW LLC", "registered_effective_date": "02/28/2023", "status": "Restored to Good Standing", "status_date": "04/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "T101785"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2023", "transaction": "Organized", "filed_date": "02/28/2023", "description": "E-Form"}, {"effective_date": "04/20/2023", "transaction": "Amendment", "filed_date": "04/21/2023", "description": ""}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "04/28/2025", "transaction": "Restored to Good Standing", "filed_date": "04/28/2025", "description": "OnlineForm 5"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 296005, "worker_id": "details-extract-31", "ts": 1776085576, "record_type": "business_detail", "entity_details": {"entity_name": "2EC SPARE INVESTMENTS LLC", "registered_effective_date": "11/25/2024", "status": "Organized", "status_date": "11/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4418 County Highway T\nChippewa Falls\n,\nWI\n54729\nUnited States of America", "entity_id": "T111501"}, "registered_agent": {"name": "JOHN PATRICK SPARE", "address": "4418 COUNTY HIGHWAY T\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2024", "transaction": "Organized", "filed_date": "11/25/2024", "description": "E-Form"}, {"effective_date": "10/16/2025", "transaction": "Change of Registered Agent", "filed_date": "10/16/2025", "description": "OnlineForm 5"}], "emails": ["STLUER@YAHOO.COM"]}
{"task_id": 296005, "worker_id": "details-extract-31", "ts": 1776085576, "record_type": "business_detail", "entity_details": {"entity_name": "2ECOND CHANCE TRUCKING LLC", "registered_effective_date": "11/08/2022", "status": "Organized", "status_date": "11/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6815 14TH AVE\nKENOSHA\n,\nWI\n53143", "entity_id": "T099961"}, "registered_agent": {"name": "ZACHERY HOSKINS", "address": "5801 WASHINGTON AVE\nSTE 99\nMOUNT PLEASANT\n,\nWI\n53406-4010"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2022", "transaction": "Organized", "filed_date": "11/08/2022", "description": "E-Form"}, {"effective_date": "01/26/2024", "transaction": "Change of Registered Agent", "filed_date": "01/26/2024", "description": "OnlineForm 5"}, {"effective_date": "01/31/2024", "transaction": "Amendment", "filed_date": "01/31/2024", "description": "OnlineForm 504"}], "emails": ["2ECONDCHANCETRUCKINGLLC@GMAIL.COM"]}
{"task_id": 296241, "worker_id": "details-extract-30", "ts": 1776085592, "record_type": "business_detail", "entity_details": {"entity_name": "2K WATTS LLC", "registered_effective_date": "06/22/2021", "status": "Restored to Good Standing", "status_date": "04/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "544 HARVARD CT\nJANESVILLE\n,\nWI\n53548-2725", "entity_id": "T091708"}, "registered_agent": {"name": "DAVID TYRONE WATTS", "address": "544 HARVARD CT\nJANESVILLE\n,\nWI\n53548"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2021", "transaction": "Organized", "filed_date": "06/22/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}, {"effective_date": "06/27/2023", "transaction": "Restored to Good Standing", "filed_date": "06/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/10/2025", "transaction": "Restored to Good Standing", "filed_date": "04/10/2025", "description": "OnlineForm 5"}], "emails": ["313BOIDET@GMAIL.COM"]}
{"task_id": 296241, "worker_id": "details-extract-30", "ts": 1776085592, "record_type": "business_detail", "entity_details": {"entity_name": "2KW INVESTMENTS LLC", "registered_effective_date": "04/26/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T076694"}, "registered_agent": {"name": "KRISTOPHER A DIEHM JR", "address": "26 MAPLE ST\nEVANSVILLE\n,\nWI\n53536"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2018", "transaction": "Organized", "filed_date": "04/26/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 295913, "worker_id": "details-extract-44", "ts": 1776085594, "record_type": "business_detail", "entity_details": {"entity_name": "2 B'S AND AN S LLP", "registered_effective_date": "01/21/2009", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "2108 CHICAGO DR\nARK DALE\n,\nWI\n54613", "entity_id": "T047427"}, "registered_agent": {"name": "TIMOTHY BUCHANAN", "address": "2108 CHICAGO DR\nARKDALE\n,\nWI\n54613"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2009", "transaction": "Registered", "filed_date": "01/27/2009", "description": ""}, {"effective_date": "02/25/2019", "transaction": "Change of Registered Agent", "filed_date": "02/25/2019", "description": "FM 616-2019"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 295913, "worker_id": "details-extract-44", "ts": 1776085594, "record_type": "business_detail", "entity_details": {"entity_name": "2 B'S AUTO LLC", "registered_effective_date": "10/27/2025", "status": "Organized", "status_date": "10/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5500 N Cook St\nMcFarland\n,\nWI\n53558\nUnited States of America", "entity_id": "T117124"}, "registered_agent": {"name": "NAOMI A BEAHM", "address": "5500 N COOK ST\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2025", "transaction": "Organized", "filed_date": "10/27/2025", "description": "E-Form"}], "emails": ["ZOEANDNAOMI@YAHOO.COM"]}
{"task_id": 295913, "worker_id": "details-extract-44", "ts": 1776085594, "record_type": "business_detail", "entity_details": {"entity_name": "2 B'S HONEY, LLC", "registered_effective_date": "08/25/2015", "status": "Organized", "status_date": "08/25/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E5094 JONES RD\nSPRING GREEN\n,\nWI\n53588-9707", "entity_id": "T067066"}, "registered_agent": {"name": "ANDREW GORDON RINGELSTETTER", "address": "E5094 JONES RD\nSPRING GREEN\n,\nWI\n53588-9707"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2015", "transaction": "Organized", "filed_date": "08/25/2015", "description": "E-Form"}, {"effective_date": "09/28/2016", "transaction": "Change of Registered Agent", "filed_date": "09/28/2016", "description": "OnlineForm 5"}, {"effective_date": "09/25/2017", "transaction": "Change of Registered Agent", "filed_date": "09/25/2017", "description": "OnlineForm 5"}, {"effective_date": "09/22/2023", "transaction": "Change of Registered Agent", "filed_date": "09/22/2023", "description": "OnlineForm 5"}, {"effective_date": "09/08/2024", "transaction": "Change of Registered Agent", "filed_date": "09/08/2024", "description": "OnlineForm 5"}], "emails": ["2BSHONEYLLC@GMAIL.COM"]}
{"task_id": 295913, "worker_id": "details-extract-44", "ts": 1776085594, "record_type": "business_detail", "entity_details": {"entity_name": "2-B'S LOGROLLER CAFE, LLC", "registered_effective_date": "10/18/2002", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3409 ST HWY 32\nWABENO\n,\nWI\n54566\nUnited States of America", "entity_id": "T033924"}, "registered_agent": {"name": "WILLIAM J HUJET", "address": "3409 ST HWY 32\nWABENO\n,\nWI\n54566"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/18/2002", "transaction": "Organized", "filed_date": "10/18/2002", "description": ""}, {"effective_date": "08/29/2005", "transaction": "Change of Registered Agent", "filed_date": "08/29/2005", "description": "FM 516 2004"}, {"effective_date": "12/13/2005", "transaction": "Change of Registered Agent", "filed_date": "12/13/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/18/2007", "transaction": "Restored to Good Standing", "filed_date": "10/18/2007", "description": "E-Form"}, {"effective_date": "11/28/2007", "transaction": "Amendment", "filed_date": "12/04/2007", "description": "Old Name = 2-B'S, LLC"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 295913, "worker_id": "details-extract-44", "ts": 1776085594, "record_type": "business_detail", "entity_details": {"entity_name": "2B'S 2P'S LLC", "registered_effective_date": "04/17/2001", "status": "Administratively Dissolved", "status_date": "06/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T031707"}, "registered_agent": {"name": "ROBERT G CROPP JR.", "address": "135 N ROSE ST\nWEST SALEM\n,\nWI\n54669"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2001", "transaction": "Organized", "filed_date": "04/18/2001", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "06/15/2009", "transaction": "Administrative Dissolution", "filed_date": "06/15/2009", "description": ""}]}
{"task_id": 296417, "worker_id": "details-extract-31", "ts": 1776085598, "record_type": "business_detail", "entity_details": {"entity_name": "TWO-P'S, INC.", "registered_effective_date": "03/06/1997", "status": "Administratively Dissolved", "status_date": "05/25/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "431 LIMESTONE ST\nKIEL\n,\nWI\n53042\nUnited States of America", "entity_id": "T026947"}, "registered_agent": {"name": "PAUL K WALSH", "address": "95 EVERGREEN DR\nPLYMOUTH\n,\nWI\n53073"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/11/1997", "description": ""}, {"effective_date": "01/01/2000", "transaction": "Delinquent", "filed_date": "01/01/2000", "description": ""}, {"effective_date": "04/24/2003", "transaction": "Restored to Good Standing", "filed_date": "04/24/2003", "description": ""}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": ""}, {"effective_date": "05/25/2010", "transaction": "Administrative Dissolution", "filed_date": "05/25/2010", "description": ""}]}
{"task_id": 296003, "worker_id": "details-extract-50", "ts": 1776085632, "record_type": "business_detail", "entity_details": {"entity_name": "TWO EAGLE CONSTRUCTION, INC.", "registered_effective_date": "02/05/2016", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T068539"}, "registered_agent": {"name": "ALAN WADE KING", "address": "W1559 TOWN RD.\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/05/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 296003, "worker_id": "details-extract-50", "ts": 1776085632, "record_type": "business_detail", "entity_details": {"entity_name": "TWO EAGLES PAINTING LLC", "registered_effective_date": "11/09/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T087749"}, "registered_agent": {"name": "NANCY M. BORUNDA AGUILA", "address": "2519 W BURNHAM ST\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2020", "transaction": "Organized", "filed_date": "11/10/2020", "description": "E-Form"}, {"effective_date": "04/07/2021", "transaction": "Change of Registered Agent", "filed_date": "04/07/2021", "description": "FM13-E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 296003, "worker_id": "details-extract-50", "ts": 1776085632, "record_type": "business_detail", "entity_details": {"entity_name": "TWO EAGLES PROJECT INC.", "registered_effective_date": "08/08/2005", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "408 S ELMS ST\nP O BOX 365\nWITTENBERG\n,\nWI\n54499", "entity_id": "T039377"}, "registered_agent": {"name": "LAWRENCE D POLICHNIA", "address": "N6151 CTY RD D\nP O BOX 33\nTILLEDA\n,\nWI\n54978"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/10/2005", "description": ""}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 296003, "worker_id": "details-extract-50", "ts": 1776085632, "record_type": "business_detail", "entity_details": {"entity_name": "TWO EAGLES PROTECTION LLC", "registered_effective_date": "01/19/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N53W34396 Road Q\nOkauchee\n,\nWI\n53069\nUnited States of America", "entity_id": "T101081"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2023", "transaction": "Organized", "filed_date": "01/19/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 296003, "worker_id": "details-extract-50", "ts": 1776085632, "record_type": "business_detail", "entity_details": {"entity_name": "TWO EAGLES, INC.", "registered_effective_date": "06/25/2015", "status": "Dissolved", "status_date": "06/17/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1650 MOONLIT DR\nRICHFIELD\n,\nWI\n53076-9692", "entity_id": "T066567"}, "registered_agent": {"name": "ROBERT H RONGE", "address": "1650 MOONLIT DR\nRICHFIELD\n,\nWI\n53076-9692"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/25/2015", "description": "E-Form"}, {"effective_date": "05/08/2017", "transaction": "Change of Registered Agent", "filed_date": "05/08/2017", "description": "Form16 OnlineForm"}, {"effective_date": "06/17/2019", "transaction": "Articles of Dissolution", "filed_date": "06/20/2019", "description": ""}]}
{"task_id": 296003, "worker_id": "details-extract-50", "ts": 1776085632, "record_type": "business_detail", "entity_details": {"entity_name": "TWO EAGLES, LLC", "registered_effective_date": "03/16/2014", "status": "Dissolved", "status_date": "06/19/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1650 MOONLIT DRIVE\nRICHFIELD\n,\nWI\n53076\nUnited States of America", "entity_id": "T062315"}, "registered_agent": {"name": "ROBERT H. RONGE", "address": "1650 MOONLIT DRIVE\nRICHFIELD\n,\nWI\n53076"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2014", "transaction": "Organized", "filed_date": "03/16/2014", "description": "E-Form"}, {"effective_date": "06/19/2015", "transaction": "Articles of Dissolution", "filed_date": "06/19/2015", "description": "OnlineForm 510"}]}
{"task_id": 296003, "worker_id": "details-extract-50", "ts": 1776085632, "record_type": "business_detail", "entity_details": {"entity_name": "TWO EAST DESIGN HOUSE LLC", "registered_effective_date": "05/18/2006", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T041122"}, "registered_agent": {"name": "ANDREW A SHAMA", "address": "2247 NORTH SUMMIT AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2006", "transaction": "Organized", "filed_date": "05/19/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 296003, "worker_id": "details-extract-50", "ts": 1776085632, "record_type": "business_detail", "entity_details": {"entity_name": "TWO EAST IMPORTS LLC", "registered_effective_date": "06/03/2013", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S73W14855 CHERRYWOOD DRIVE\nMUSKEGO\n,\nWI\n53150", "entity_id": "T059952"}, "registered_agent": {"name": "RYAN PATTEE", "address": "4828 W LISBON\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2013", "transaction": "Organized", "filed_date": "06/03/2013", "description": "E-Form"}, {"effective_date": "06/03/2013", "transaction": "Statement of Correction", "filed_date": "07/02/2013", "description": ""}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "09/25/2015", "transaction": "Restored to Good Standing", "filed_date": "09/25/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}, {"effective_date": "11/12/2018", "transaction": "Restored to Good Standing", "filed_date": "11/15/2018", "description": ""}, {"effective_date": "11/12/2018", "transaction": "Certificate of Reinstatement", "filed_date": "11/15/2018", "description": ""}, {"effective_date": "11/12/2018", "transaction": "Change of Registered Agent", "filed_date": "11/15/2018", "description": "FM 516-2018"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 296875, "worker_id": "details-extract-28", "ts": 1776085639, "record_type": "business_detail", "entity_details": {"entity_name": "32IRON LLC", "registered_effective_date": "11/01/2023", "status": "Organized", "status_date": "11/01/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2000 Oakes Rd\nRacine\n,\nWI\n53406\nUnited States of America", "entity_id": "T105773"}, "registered_agent": {"name": "MAXWELL J OAKES", "address": "2000 OAKES RD\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2023", "transaction": "Organized", "filed_date": "11/01/2023", "description": "E-Form"}], "emails": ["MAXOAKES@AWOAKES.COM"]}
{"task_id": 296984, "worker_id": "details-extract-19", "ts": 1776085651, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY FIVE JORDAN LLC", "registered_effective_date": "02/02/2016", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T068496"}, "registered_agent": {"name": "REGINA KITTELL", "address": "801 JORDAN RD\nDE PERE\n,\nWI\n54115-3206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2016", "transaction": "Organized", "filed_date": "02/02/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 295327, "worker_id": "details-extract-15", "ts": 1776085653, "record_type": "business_detail", "entity_details": {"entity_name": "1 VISION, S.C.", "registered_effective_date": "01/01/1993", "status": "Restored to Good Standing", "status_date": "01/17/2023", "entity_type": "Service Corporation", "period_of_existence": "PER", "principal_office_address": "5000 N MARY MARTIN DR\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "P028810"}, "registered_agent": {"name": "THOMAS G PETERSON", "address": "5000 N MARY MARTIN DR\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/01/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/14/1992", "description": ""}, {"effective_date": "02/02/1995", "transaction": "Amendment", "filed_date": "02/07/1995", "description": "NAME CHG, CONVERTS TO SERVICE CORP"}, {"effective_date": "06/26/2002", "transaction": "Change of Registered Agent", "filed_date": "06/26/2002", "description": "FM 12 2002"}, {"effective_date": "03/21/2018", "transaction": "Amendment", "filed_date": "03/28/2018", "description": "Old Name = THOMAS G. PETERSON OD, S.C."}, {"effective_date": "03/21/2019", "transaction": "Change of Registered Agent", "filed_date": "03/21/2019", "description": "OnlineForm 12"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/17/2023", "transaction": "Change of Registered Agent", "filed_date": "01/17/2023", "description": "OnlineForm 12"}, {"effective_date": "01/17/2023", "transaction": "Restored to Good Standing", "filed_date": "01/17/2023", "description": "OnlineForm 12"}, {"effective_date": "02/16/2024", "transaction": "Change of Registered Agent", "filed_date": "02/16/2024", "description": "OnlineForm 12"}, {"effective_date": "03/07/2026", "transaction": "Change of Registered Agent", "filed_date": "03/07/2026", "description": "OnlineForm 12"}]}
{"task_id": 295327, "worker_id": "details-extract-15", "ts": 1776085653, "record_type": "business_detail", "entity_details": {"entity_name": "1 VIZION, INC.", "registered_effective_date": "10/16/2018", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "313 W. BELTLINE HWY. SUITE 143\nMADISON\n,\nWI\n53713", "entity_id": "O035124"}, "registered_agent": {"name": "JOHN ACKAH", "address": "313 W. BELTLINE HWY. SUITE 143\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/16/2018", "description": "OnlineForm 102"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 295327, "worker_id": "details-extract-15", "ts": 1776085653, "record_type": "business_detail", "entity_details": {"entity_name": "1-VIZION, INC.", "registered_effective_date": "", "status": "Name Conflict", "status_date": "07/02/2019", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "O036121"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295327, "worker_id": "details-extract-15", "ts": 1776085653, "record_type": "business_detail", "entity_details": {"entity_name": "1VISION OUTREACH RESOURCE CENTER LLC", "registered_effective_date": "09/19/2016", "status": "Restored to Good Standing", "status_date": "09/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4123 N 44TH ST\nMILWAUKEE\n,\nWI\n53216", "entity_id": "O032413"}, "registered_agent": {"name": "TAMIKA L JACKSON", "address": "4123 N 44TH ST\nMILWAUKEE\n,\nWI\n53216-1503"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2016", "transaction": "Organized", "filed_date": "09/19/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}, {"effective_date": "10/26/2022", "transaction": "Restored to Good Standing", "filed_date": "10/27/2022", "description": ""}, {"effective_date": "10/26/2022", "transaction": "Certificate of Reinstatement", "filed_date": "10/27/2022", "description": ""}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "09/18/2024", "transaction": "Restored to Good Standing", "filed_date": "09/18/2024", "description": "OnlineForm 5"}, {"effective_date": "09/18/2024", "transaction": "Change of Registered Agent", "filed_date": "09/18/2024", "description": "OnlineForm 5"}], "emails": ["1VISIONORC@GMAIL.COM"]}
{"task_id": 295327, "worker_id": "details-extract-15", "ts": 1776085653, "record_type": "business_detail", "entity_details": {"entity_name": "ONE VILLAGE FAMILY SERVICES LLC", "registered_effective_date": "06/21/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039205"}, "registered_agent": {"name": "RANDAL A RILEY JR", "address": "5410 W PRESIDIO LN\nAPT D\nMILWAUKEE\n,\nWI\n53223-6334"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2021", "transaction": "Organized", "filed_date": "06/21/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295327, "worker_id": "details-extract-15", "ts": 1776085653, "record_type": "business_detail", "entity_details": {"entity_name": "ONE VILLAGE LLC", "registered_effective_date": "10/05/2025", "status": "Organized", "status_date": "10/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1534 Tallgrass Circle\nWaukesha\n,\nWI\n53188\nUnited States of America", "entity_id": "O047223"}, "registered_agent": {"name": "KAELA TAFT", "address": "1534 TALLGRASS CIRCLE\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2025", "transaction": "Organized", "filed_date": "10/05/2025", "description": "E-Form"}], "emails": ["ONEVILLAGEWI@GMAIL.COM"]}
{"task_id": 295327, "worker_id": "details-extract-15", "ts": 1776085653, "record_type": "business_detail", "entity_details": {"entity_name": "ONE VILLAGE ONE VISION, LLC", "registered_effective_date": "07/13/2020", "status": "Administratively Dissolved", "status_date": "12/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2429 N BOOTH ST\nMILWAUKEE\n,\nWI\n53212-2930", "entity_id": "O037444"}, "registered_agent": {"name": "NICHELLE L NUNN", "address": "2429 N BOOTH ST\nMILWAUKEE\n,\nWI\n53212-2930"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2020", "transaction": "Organized", "filed_date": "06/26/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "12/13/2022", "transaction": "Restored to Good Standing", "filed_date": "12/13/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/30/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/30/2025", "description": ""}, {"effective_date": "12/01/2025", "transaction": "Administrative Dissolution", "filed_date": "12/01/2025", "description": ""}]}
{"task_id": 295327, "worker_id": "details-extract-15", "ts": 1776085653, "record_type": "business_detail", "entity_details": {"entity_name": "ONE VINE PROFESSIONAL SERVICES LLC", "registered_effective_date": "02/11/2019", "status": "Administratively Dissolved", "status_date": "07/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035536"}, "registered_agent": {"name": "JACK N IGEL", "address": "1101 NEWBURY STREET\nRIPON\n,\nWI\n54971"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2019", "transaction": "Organized", "filed_date": "02/11/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2022", "description": "PUBLICATION"}, {"effective_date": "07/28/2022", "transaction": "Administrative Dissolution", "filed_date": "07/28/2022", "description": ""}]}
{"task_id": 295327, "worker_id": "details-extract-15", "ts": 1776085653, "record_type": "business_detail", "entity_details": {"entity_name": "ONE VIRTUE LLC", "registered_effective_date": "08/08/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 W 14th St.\nMarshfield\n,\nWI\n54449\nUnited States of America", "entity_id": "O043365"}, "registered_agent": {"name": "BERIL SUCUOGLU", "address": "400 W. 14TH ST\nMARSHFIELD\n,\nWI\n54449"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2023", "transaction": "Organized", "filed_date": "08/08/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295327, "worker_id": "details-extract-15", "ts": 1776085653, "record_type": "business_detail", "entity_details": {"entity_name": "ONE VISION CLEANING LLC", "registered_effective_date": "06/20/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032162"}, "registered_agent": {"name": "KENNETH SYKES", "address": "4630 N 41ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/20/2016", "transaction": "Organized", "filed_date": "06/20/2016", "description": "E-Form"}, {"effective_date": "06/23/2016", "transaction": "Amendment", "filed_date": "06/23/2016", "description": "OnlineForm 504 Old Name = ONE VISON CLEANING LLC"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 295327, "worker_id": "details-extract-15", "ts": 1776085653, "record_type": "business_detail", "entity_details": {"entity_name": "ONE VISION ENTERTAINMENT, LLC", "registered_effective_date": "01/10/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2400 W Burnham House\nMilwaukee\n,\nWI\n53204\nUnited States of America", "entity_id": "O042211"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2023", "transaction": "Organized", "filed_date": "01/10/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 295327, "worker_id": "details-extract-15", "ts": 1776085653, "record_type": "business_detail", "entity_details": {"entity_name": "ONE VISION FINANCIAL, INC.", "registered_effective_date": "01/17/2002", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O020289"}, "registered_agent": {"name": "JEFFREY J MILLER", "address": "2850 MIDWEST DR STE 103\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/18/2002", "description": ""}, {"effective_date": "01/01/2004", "transaction": "Delinquent", "filed_date": "01/01/2004", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 295327, "worker_id": "details-extract-15", "ts": 1776085653, "record_type": "business_detail", "entity_details": {"entity_name": "ONE VISION REMODELING LLC", "registered_effective_date": "03/10/2021", "status": "Restored to Good Standing", "status_date": "12/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1109 S 72ND ST\nMILWAUKEE\n,\nWI\n53214", "entity_id": "O038631"}, "registered_agent": {"name": "FERNANDO HERNANDEZ", "address": "1109 S 72ND ST\nMILWAUKEE\n,\nWI\n53214-3119"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2021", "transaction": "Organized", "filed_date": "03/10/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "04/26/2023", "transaction": "Change of Registered Agent", "filed_date": "04/26/2023", "description": "OnlineForm 5"}, {"effective_date": "04/26/2023", "transaction": "Restored to Good Standing", "filed_date": "04/26/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "12/08/2025", "transaction": "Change of Registered Agent", "filed_date": "12/08/2025", "description": "OnlineForm 5"}, {"effective_date": "12/08/2025", "transaction": "Restored to Good Standing", "filed_date": "12/08/2025", "description": "OnlineForm 5"}], "emails": ["1VISIONREMODELINGLLC@GMAIL.COM"]}
{"task_id": 295327, "worker_id": "details-extract-15", "ts": 1776085653, "record_type": "business_detail", "entity_details": {"entity_name": "ONE VIVA RADIANCE LLC", "registered_effective_date": "01/19/2024", "status": "Restored to Good Standing", "status_date": "03/18/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "O044161"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913-7889"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2024", "transaction": "Organized", "filed_date": "01/19/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/18/2026", "transaction": "Change of Registered Agent", "filed_date": "03/18/2026", "description": "OnlineForm 5"}, {"effective_date": "03/18/2026", "transaction": "Restored to Good Standing", "filed_date": "03/18/2026", "description": "OnlineForm 5"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 296809, "worker_id": "details-extract-49", "ts": 1776085657, "record_type": "business_detail", "entity_details": {"entity_name": "30 OLD SALT LANE, LLC", "registered_effective_date": "10/10/2012", "status": "Restored to Good Standing", "status_date": "07/11/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "818 VERNON RD\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "O028400"}, "registered_agent": {"name": "JOSEPH LLOYD", "address": "818 VERNON RD\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/10/2012", "transaction": "Organized", "filed_date": "10/10/2012", "description": "E-Form"}, {"effective_date": "10/26/2015", "transaction": "Change of Registered Agent", "filed_date": "10/26/2015", "description": "OnlineForm 5"}, {"effective_date": "10/23/2017", "transaction": "Amendment", "filed_date": "10/23/2017", "description": "OnlineForm 504 Old Name = OLD SALT LANE, LLC"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "07/11/2023", "transaction": "Restored to Good Standing", "filed_date": "07/11/2023", "description": "OnlineForm 5"}, {"effective_date": "07/11/2023", "transaction": "Change of Registered Agent", "filed_date": "07/11/2023", "description": "OnlineForm 5"}, {"effective_date": "01/04/2024", "transaction": "Change of Registered Agent", "filed_date": "01/04/2024", "description": "OnlineForm 5"}], "emails": ["TALI27@CHARTER.NET"]}
{"task_id": 296809, "worker_id": "details-extract-49", "ts": 1776085657, "record_type": "business_detail", "entity_details": {"entity_name": "30 ON THE SQUARE SITE GROUP, INC.", "registered_effective_date": "04/06/1993", "status": "Administratively Dissolved", "status_date": "09/22/1995", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "514 STATE ST\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "T023906"}, "registered_agent": {"name": "MARY LANG-SOLLINGER", "address": "514 STATE ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/06/1993", "description": ""}, {"effective_date": "04/01/1995", "transaction": "Delinquent", "filed_date": "04/01/1995", "description": ""}, {"effective_date": "07/18/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/18/1995", "description": "953010582"}, {"effective_date": "09/22/1995", "transaction": "Administrative Dissolution", "filed_date": "09/22/1995", "description": "953020187"}]}
{"task_id": 296809, "worker_id": "details-extract-49", "ts": 1776085657, "record_type": "business_detail", "entity_details": {"entity_name": "30 OUGHT 6 LLC", "registered_effective_date": "11/09/2023", "status": "Restored to Good Standing", "status_date": "10/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2420 EASTWOOD LN\nBROOKFIELD\n,\nWI\n53005-4914\nUnited States of America", "entity_id": "T105893"}, "registered_agent": {"name": "JOHN H. SHORE", "address": "2420 EASTWOOD LN\nSTE 150\nBROOKFIELD\n,\nWI\n53005-4914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2023", "transaction": "Organized", "filed_date": "11/09/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/27/2025", "transaction": "Restored to Good Standing", "filed_date": "10/27/2025", "description": "OnlineForm 5"}, {"effective_date": "10/27/2025", "transaction": "Change of Registered Agent", "filed_date": "10/27/2025", "description": "OnlineForm 5"}], "emails": ["JSHORE@AMUNDSENDAVISLAW.COM"]}
{"task_id": 296416, "worker_id": "details-extract-66", "ts": 1776085673, "record_type": "business_detail", "entity_details": {"entity_name": "2 PROPELLERS CREATIVE, LLC", "registered_effective_date": "05/07/2018", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8960 KJER WARD DR\nAMHERST JUNCTION\n,\nWI\n54407-9518", "entity_id": "T076823"}, "registered_agent": {"name": "GARRETT RYAN", "address": "8960 KJER WARD DR\nAMHERST JUNCTION\n,\nWI\n54407-9518"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2018", "transaction": "Organized", "filed_date": "05/10/2018", "description": "E-Form"}, {"effective_date": "04/25/2019", "transaction": "Change of Registered Agent", "filed_date": "04/25/2019", "description": "OnlineForm 5"}, {"effective_date": "05/04/2023", "transaction": "Change of Registered Agent", "filed_date": "05/04/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["GARRETTRYAN10@GMAIL.COM"]}
{"task_id": 296416, "worker_id": "details-extract-66", "ts": 1776085673, "record_type": "business_detail", "entity_details": {"entity_name": "2PRESS'D LLC", "registered_effective_date": "08/31/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T086772"}, "registered_agent": {"name": "NATEIYA NAYREE COTTON", "address": "3145 NORTH 40TH STREET\nAPT 1\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2020", "transaction": "Organized", "filed_date": "09/02/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 296416, "worker_id": "details-extract-66", "ts": 1776085673, "record_type": "business_detail", "entity_details": {"entity_name": "2PRETTY2CARE LLC", "registered_effective_date": "03/10/2026", "status": "Dissolved", "status_date": "03/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 SKYLINE DR #1 W983\nARLINGTON\n,\nWI\n53911\nUnited States of America", "entity_id": "T119591"}, "registered_agent": {"name": "NYESHA L HOLMES", "address": "101 SKYLINE DR #1 W983\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2026", "transaction": "Organized", "filed_date": "03/10/2026", "description": "E-Form"}, {"effective_date": "03/13/2026", "transaction": "Articles of Dissolution", "filed_date": "03/13/2026", "description": "OnlineForm 510"}]}
{"task_id": 296416, "worker_id": "details-extract-66", "ts": 1776085673, "record_type": "business_detail", "entity_details": {"entity_name": "2PROPERTIES LLC", "registered_effective_date": "04/07/2025", "status": "Organized", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7704 W Good Hope Rd\nMilwaukee\n,\nWI\n53223\nUnited States of America", "entity_id": "T113688"}, "registered_agent": {"name": "TOUYA TOBI YANG", "address": "7704 W GOOD HOPE RD\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2025", "transaction": "Organized", "filed_date": "04/07/2025", "description": "E-Form"}], "emails": ["HARMONYCENTER26@GMAIL.COM"]}
{"task_id": 296416, "worker_id": "details-extract-66", "ts": 1776085673, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PRAIRIE AG, LLC", "registered_effective_date": "05/31/2002", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "156 CTY TRK N\nP O BOX 67\nEDGERTON\n,\nWI\n53534\nUnited States of America", "entity_id": "T033357"}, "registered_agent": {"name": "JIM SUTTER", "address": "156 CTY TRK N\nPO BOX 67\nEDGERTON\n,\nWI\n53534"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2002", "transaction": "Organized", "filed_date": "06/06/2002", "description": ""}, {"effective_date": "09/14/2004", "transaction": "Change of Registered Agent", "filed_date": "09/14/2004", "description": "FM 516 2004"}, {"effective_date": "12/05/2005", "transaction": "Change of Registered Agent", "filed_date": "12/05/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 296416, "worker_id": "details-extract-66", "ts": 1776085673, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PRETTY CLEAN LADIES LLC", "registered_effective_date": "07/10/2024", "status": "Organized", "status_date": "07/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "216 East Columbian Avenue\nNeenah\n,\nWI\n54956\nUnited States of America", "entity_id": "T109539"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2024", "transaction": "Organized", "filed_date": "07/10/2024", "description": "E-Form"}, {"effective_date": "08/01/2024", "transaction": "Change of Registered Agent", "filed_date": "08/01/2024", "description": "FM13-E-Form"}, {"effective_date": "09/19/2025", "transaction": "Resignation of Registered Agent", "filed_date": "09/25/2025", "description": ""}]}
{"task_id": 296416, "worker_id": "details-extract-66", "ts": 1776085673, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PRINGLES LLC", "registered_effective_date": "12/05/2019", "status": "Organized", "status_date": "12/05/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "208 TRILLIUM CT\nKIEL\n,\nWI\n53042", "entity_id": "T083246"}, "registered_agent": {"name": "SEAN STAUFFACHER PRINGLE", "address": "208 TRILLIUM CT\nKIEL\n,\nWI\n53042"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2019", "transaction": "Organized", "filed_date": "12/05/2019", "description": "E-Form"}, {"effective_date": "11/03/2023", "transaction": "Change of Registered Agent", "filed_date": "11/03/2023", "description": "OnlineForm 5"}], "emails": ["TROOPER21@HOTMAIL.COM"]}
{"task_id": 296416, "worker_id": "details-extract-66", "ts": 1776085673, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PRO MULTISERVICES LLC", "registered_effective_date": "03/18/2024", "status": "Organized", "status_date": "03/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2322 S 30TH ST\nMILWAUKEE\n,\nWI\n53215\nUnited States of America", "entity_id": "T107805"}, "registered_agent": {"name": "MARCOS EVANGELISTA CASTRO", "address": "2322 S 30TH ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2024", "transaction": "Organized", "filed_date": "03/18/2024", "description": "E-Form"}, {"effective_date": "03/14/2026", "transaction": "Change of Registered Agent", "filed_date": "03/14/2026", "description": "OnlineForm 5"}], "emails": ["MARCOSEVANGE.2@GMAIL.COM"]}
{"task_id": 297246, "worker_id": "details-extract-25", "ts": 1776085674, "record_type": "business_detail", "entity_details": {"entity_name": "3CT, LLC", "registered_effective_date": "01/04/2022", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2611 BROOKE LN\nWISCONSIN RAPIDS\n,\nWI\n54494-1579", "entity_id": "T094737"}, "registered_agent": {"name": "CHAD W. BORGWARDT", "address": "2611 BROOKE LN\nWISCONSIN RAPIDS\n,\nWI\n54494-1579"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2022", "transaction": "Organized", "filed_date": "01/04/2022", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Change of Registered Agent", "filed_date": "04/01/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["CHAD.BORGWARDT@YAHOO.COM"]}
{"task_id": 297300, "worker_id": "details-extract-12", "ts": 1776085679, "record_type": "business_detail", "entity_details": {"entity_name": "3E BASKETBALL ACADEMY LLC", "registered_effective_date": "12/22/2021", "status": "Administratively Dissolved", "status_date": "04/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T094549"}, "registered_agent": {"name": "DONALD RASHIED CHAPMAN", "address": "5327 N 107TH STREET\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2021", "transaction": "Organized", "filed_date": "12/22/2021", "description": "E-Form"}, {"effective_date": "03/13/2023", "transaction": "Change of Registered Agent", "filed_date": "03/13/2023", "description": "FM13-E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2025", "description": "PUBLICATION"}, {"effective_date": "04/27/2025", "transaction": "Administrative Dissolution", "filed_date": "04/27/2025", "description": ""}]}
{"task_id": 296982, "worker_id": "details-extract-31", "ts": 1776085683, "record_type": "business_detail", "entity_details": {"entity_name": "35 HARBORVIEW #102 (2016), LLC", "registered_effective_date": "07/17/2019", "status": "Dissolved", "status_date": "01/19/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6 SPRUCEWOOD CT\nRACINE\n,\nWI\n53402", "entity_id": "T081683"}, "registered_agent": {"name": "SANDY K. SWAGER", "address": "6 SPRUCEWOOD CT\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2019", "transaction": "Organized", "filed_date": "07/17/2019", "description": "E-Form"}, {"effective_date": "08/18/2020", "transaction": "Change of Registered Agent", "filed_date": "08/18/2020", "description": "OnlineForm 5"}, {"effective_date": "01/19/2022", "transaction": "Articles of Dissolution", "filed_date": "01/19/2022", "description": "OnlineForm 510"}]}
{"task_id": 296982, "worker_id": "details-extract-31", "ts": 1776085683, "record_type": "business_detail", "entity_details": {"entity_name": "35 HARBORVIEW #106 (2016), LLC", "registered_effective_date": "07/17/2019", "status": "Dissolved", "status_date": "09/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6 SPRUCEWOOD CT\nRACINE\n,\nWI\n53402-5316", "entity_id": "T081684"}, "registered_agent": {"name": "SANDY K. SWAGER", "address": "6 SPRUCEWOOD CT\nRACINE\n,\nWI\n53402-5316"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2019", "transaction": "Organized", "filed_date": "07/17/2019", "description": "E-Form"}, {"effective_date": "08/18/2020", "transaction": "Change of Registered Agent", "filed_date": "08/18/2020", "description": "OnlineForm 5"}, {"effective_date": "09/13/2021", "transaction": "Articles of Dissolution", "filed_date": "09/11/2021", "description": "OnlineForm 510"}]}
{"task_id": 296982, "worker_id": "details-extract-31", "ts": 1776085683, "record_type": "business_detail", "entity_details": {"entity_name": "35 HORNE LLC", "registered_effective_date": "10/21/2024", "status": "Organized", "status_date": "10/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4721 TONYAWATHA TRL\nMONONA\n,\nWI\n53716-2019\nUnited States of America", "entity_id": "T110995"}, "registered_agent": {"name": "WILLIAM P FLESCH", "address": "4721 TONYAWATHA TRL\nMONONA\n,\nWI\n53716-2019"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2024", "transaction": "Organized", "filed_date": "10/21/2024", "description": "E-Form"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["WPFLESCH@GFLESCH.COM"]}
{"task_id": 296982, "worker_id": "details-extract-31", "ts": 1776085683, "record_type": "business_detail", "entity_details": {"entity_name": "35HUNDRED AI TECHNOLOGIES LLC", "registered_effective_date": "02/21/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S72W17316 Schubring Drive\nMuskego\n,\nWI\n53150\nUnited States of America", "entity_id": "T107363"}, "registered_agent": {"name": "TAYLOR OCASIO MS", "address": "S72W17316 SCHUBRING DRIVE\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2024", "transaction": "Organized", "filed_date": "02/22/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297317, "worker_id": "details-extract-19", "ts": 1776085689, "record_type": "business_detail", "entity_details": {"entity_name": "3-E SALES, LLC", "registered_effective_date": "04/16/2013", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 PLEASANT ST\nIOLA\n,\nWI\n54945\nUnited States of America", "entity_id": "T059548"}, "registered_agent": {"name": "ELLEN D RINECK", "address": "100 PLEASANT ST\nIOLA\n,\nWI\n54945"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2013", "transaction": "Organized", "filed_date": "04/18/2013", "description": "E-Form"}, {"effective_date": "06/26/2015", "transaction": "Change of Registered Agent", "filed_date": "06/26/2015", "description": "OnlineForm 5"}, {"effective_date": "06/30/2016", "transaction": "Change of Registered Agent", "filed_date": "06/30/2016", "description": "OnlineForm 5"}, {"effective_date": "06/27/2020", "transaction": "Change of Registered Agent", "filed_date": "06/27/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 297317, "worker_id": "details-extract-19", "ts": 1776085689, "record_type": "business_detail", "entity_details": {"entity_name": "3E'S COMMUNICATIONS, LLC", "registered_effective_date": "01/18/2025", "status": "Organized", "status_date": "01/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2012 Green Meadow Dr\nDelavan\n,\nWI\n53115\nUnited States of America", "entity_id": "T112273"}, "registered_agent": {"name": "ROBERT PENNIMAN", "address": "2012 GREEN MEADOW DR\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2025", "transaction": "Organized", "filed_date": "01/21/2025", "description": "E-Form"}], "emails": ["BOB.P@3ESCOMMUNICATIONS.COM"]}
{"task_id": 295711, "worker_id": "details-extract-45", "ts": 1776085690, "record_type": "business_detail", "entity_details": {"entity_name": "2661 29TH, LLC", "registered_effective_date": "11/08/1999", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2140 n 56th st\nmilwaukee\n,\nwi\n53208\nUnited States of America", "entity_id": "T029760"}, "registered_agent": {"name": "MARY S GUSTIN ANDERSON", "address": "2140 N 56TH ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/1999", "transaction": "Organized", "filed_date": "11/11/1999", "description": ""}, {"effective_date": "12/29/2005", "transaction": "Change of Registered Agent", "filed_date": "12/29/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": "****RECORD IMAGED****"}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 295711, "worker_id": "details-extract-45", "ts": 1776085690, "record_type": "business_detail", "entity_details": {"entity_name": "2661 N FRATNEY PARTNERS, LLC", "registered_effective_date": "07/12/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "405 Military Ridge Drive\nVerona\n,\nWI\n53593\nUnited States of America", "entity_id": "T104076"}, "registered_agent": {"name": "RYAN E SCHORBAHN", "address": "405 MILITARY RIDGE DRIVE\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2023", "transaction": "Organized", "filed_date": "07/13/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295711, "worker_id": "details-extract-45", "ts": 1776085690, "record_type": "business_detail", "entity_details": {"entity_name": "2661 S. KK LLC", "registered_effective_date": "04/16/2008", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "347 E LINCOLN AVENUE\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "T045527"}, "registered_agent": {"name": "TIMOTHY E. DERTZ", "address": "347 EAST LINCOLN AVE.\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2008", "transaction": "Organized", "filed_date": "04/16/2008", "description": "E-Form"}, {"effective_date": "06/21/2011", "transaction": "Change of Registered Agent", "filed_date": "06/21/2011", "description": "FM516-E-Form"}, {"effective_date": "09/01/2011", "transaction": "Change of Registered Agent", "filed_date": "09/08/2011", "description": "FM13-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 295711, "worker_id": "details-extract-45", "ts": 1776085690, "record_type": "business_detail", "entity_details": {"entity_name": "2661 SCOTT TOWER DRIVE, LLC", "registered_effective_date": "02/28/2002", "status": "Organized", "status_date": "02/28/2002", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3867 CHAMPEAU RD\nNEW FRANKEN\n,\nWI\n54229-9729\nUnited States of America", "entity_id": "T032934"}, "registered_agent": {"name": "CHARLES L. SERVI", "address": "3867 CHAMPEAU RD.\nNEW FRANKEN\n,\nWI\n54229"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2002", "transaction": "Organized", "filed_date": "03/01/2002", "description": "eForm"}, {"effective_date": "03/31/2016", "transaction": "Change of Registered Agent", "filed_date": "03/31/2016", "description": "OnlineForm 5"}, {"effective_date": "04/12/2017", "transaction": "Change of Registered Agent", "filed_date": "04/12/2017", "description": "OnlineForm 5"}, {"effective_date": "05/27/2022", "transaction": "Change of Registered Agent", "filed_date": "05/27/2022", "description": "OnlineForm 5"}, {"effective_date": "03/26/2023", "transaction": "Change of Registered Agent", "filed_date": "03/26/2023", "description": "OnlineForm 5"}, {"effective_date": "12/11/2023", "transaction": "Change of Registered Agent", "filed_date": "12/11/2023", "description": "FM13-E-Form"}, {"effective_date": "01/12/2026", "transaction": "Change of Registered Agent", "filed_date": "01/12/2026", "description": "OnlineForm 5"}], "emails": ["RMETZLER22@GMAIL.COM"]}
{"task_id": 295711, "worker_id": "details-extract-45", "ts": 1776085690, "record_type": "business_detail", "entity_details": {"entity_name": "2664 INVESTMENTS LLC", "registered_effective_date": "06/27/2017", "status": "Restored to Good Standing", "status_date": "05/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 1867\nMILWAUKEE\n,\nWI\n53201", "entity_id": "T073498"}, "registered_agent": {"name": "TABITHA PERRY", "address": "3316 N 39TH ST\nMILWAUKEE\n,\nWI\n53216-3631"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2017", "transaction": "Organized", "filed_date": "06/27/2017", "description": "E-Form"}, {"effective_date": "04/30/2018", "transaction": "Change of Registered Agent", "filed_date": "04/30/2018", "description": "OnlineForm 5"}, {"effective_date": "08/28/2022", "transaction": "Change of Registered Agent", "filed_date": "08/28/2022", "description": "OnlineForm 5"}, {"effective_date": "05/05/2023", "transaction": "Change of Registered Agent", "filed_date": "05/05/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "05/04/2025", "transaction": "Restored to Good Standing", "filed_date": "05/04/2025", "description": "OnlineForm 5"}], "emails": ["TLPREO@GMAIL.COM"]}
{"task_id": 295711, "worker_id": "details-extract-45", "ts": 1776085690, "record_type": "business_detail", "entity_details": {"entity_name": "2664 N 61ST LLC", "registered_effective_date": "03/14/2018", "status": "Dissolved", "status_date": "04/14/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T076155"}, "registered_agent": {"name": "FAIR DEAL LLC", "address": "2928 W GRACE AVE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2018", "transaction": "Organized", "filed_date": "03/14/2018", "description": "E-Form"}, {"effective_date": "04/14/2019", "transaction": "Articles of Dissolution", "filed_date": "04/14/2019", "description": "OnlineForm 510"}]}
{"task_id": 295711, "worker_id": "details-extract-45", "ts": 1776085690, "record_type": "business_detail", "entity_details": {"entity_name": "2665 JACKSON DRIVE LLC", "registered_effective_date": "04/04/2023", "status": "Restored to Good Standing", "status_date": "04/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W350S2505 WATERVILLE RD\nOCONOMOWOC\n,\nWI\n53066-8730\nUnited States of America", "entity_id": "T102458"}, "registered_agent": {"name": "GLENN BENIDT", "address": "W350S2505 WATERVILLE RD\nOCONOMOWOC\n,\nWI\n53066-8730"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2023", "transaction": "Organized", "filed_date": "04/04/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}, {"effective_date": "04/29/2025", "transaction": "Restored to Good Standing", "filed_date": "04/29/2025", "description": "OnlineForm 5"}], "emails": ["GHBENIDT@AOL.COM"]}
{"task_id": 295711, "worker_id": "details-extract-45", "ts": 1776085690, "record_type": "business_detail", "entity_details": {"entity_name": "2665 MANAGEMENT CORP.", "registered_effective_date": "10/17/2014", "status": "Dissolved, Name Protected", "status_date": "01/27/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2300 LINEVILLE RD\nSTE 200\nGREEN BAY\n,\nWI\n54313-8859", "entity_id": "T064248"}, "registered_agent": {"name": "JEFFREY P. NOELDNER", "address": "2300 LINEVILLE RD\nSTE 200\nGREEN BAY\n,\nWI\n54313-8859"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/17/2014", "description": "E-Form"}, {"effective_date": "12/20/2017", "transaction": "Change of Registered Agent", "filed_date": "12/20/2017", "description": "Form16 OnlineForm"}, {"effective_date": "12/21/2023", "transaction": "Change of Registered Agent", "filed_date": "12/21/2023", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "Form16 OnlineForm"}, {"effective_date": "01/27/2026", "transaction": "Dissolved, name protected", "filed_date": "01/29/2026", "description": ""}]}
{"task_id": 295711, "worker_id": "details-extract-45", "ts": 1776085690, "record_type": "business_detail", "entity_details": {"entity_name": "2665 ONEIDA LLC", "registered_effective_date": "10/27/2014", "status": "Organized", "status_date": "10/27/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2300 LINEVILLE RD\nSTE 200\nGREEN BAY\n,\nWI\n54313-8859", "entity_id": "T064326"}, "registered_agent": {"name": "JEFFREY NOELDNER", "address": "2300 LINEVILLE RD\nSTE 200\nGREEN BAY\n,\nWI\n54313-8859"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2014", "transaction": "Organized", "filed_date": "10/27/2014", "description": "E-Form"}, {"effective_date": "12/20/2017", "transaction": "Change of Registered Agent", "filed_date": "12/20/2017", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "12/21/2023", "transaction": "Change of Registered Agent", "filed_date": "12/21/2023", "description": "OnlineForm 5"}], "emails": ["JN@MIDWESTEXPANSION.COM"]}
{"task_id": 295711, "worker_id": "details-extract-45", "ts": 1776085690, "record_type": "business_detail", "entity_details": {"entity_name": "2665 SOUTH ONEIDA LLC", "registered_effective_date": "05/11/2012", "status": "Dissolved", "status_date": "06/02/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2300 LINEVILLE ROAD\nSUITE 200\nGREEN BAY\n,\nWI\n54313\nUnited States of America", "entity_id": "T056672"}, "registered_agent": {"name": "JEFF NOELDNER", "address": "2300 LINEVILLE ROAD\nSUITE 200\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2012", "transaction": "Organized", "filed_date": "05/14/2012", "description": "E-Form"}, {"effective_date": "03/19/2013", "transaction": "Change of Registered Agent", "filed_date": "03/25/2013", "description": "FM13-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "06/02/2016", "transaction": "Restored to Good Standing", "filed_date": "06/02/2016", "description": "OnlineForm 5"}, {"effective_date": "06/02/2016", "transaction": "Articles of Dissolution", "filed_date": "06/02/2016", "description": "OnlineForm 510"}]}
{"task_id": 295711, "worker_id": "details-extract-45", "ts": 1776085690, "record_type": "business_detail", "entity_details": {"entity_name": "2665WA LLC", "registered_effective_date": "04/17/2017", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4330 GOLF TER STE 100\nEAU CLAIRE\n,\nWI\n54701-7984", "entity_id": "T072816"}, "registered_agent": {"name": "PATRICK HULL", "address": "4330 GOLF TER\nSTE 100\nEAU CLAIRE\n,\nWI\n54701-7984"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2017", "transaction": "Organized", "filed_date": "04/17/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "10/31/2019", "transaction": "Change of Registered Agent", "filed_date": "10/31/2019", "description": "OnlineForm 5"}, {"effective_date": "10/31/2019", "transaction": "Restored to Good Standing", "filed_date": "10/31/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/21/2024", "transaction": "Change of Registered Agent", "filed_date": "05/21/2024", "description": "OnlineForm 5"}, {"effective_date": "05/21/2024", "transaction": "Restored to Good Standing", "filed_date": "05/21/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["PATRICK@GREENPOINTCO.COM"]}
{"task_id": 295711, "worker_id": "details-extract-45", "ts": 1776085690, "record_type": "business_detail", "entity_details": {"entity_name": "2667 E FRONTAGE RD LLC", "registered_effective_date": "06/12/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2667 E Frontage Rd\nAbrams\n,\nWi\n54101\nUnited States of America", "entity_id": "T109164"}, "registered_agent": {"name": "MATTHEW CHRISTOFF", "address": "2667 E FRONTAGE RD\nABRAMS\n,\nWI\n54101"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2024", "transaction": "Organized", "filed_date": "06/13/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295711, "worker_id": "details-extract-45", "ts": 1776085690, "record_type": "business_detail", "entity_details": {"entity_name": "2667 SOUTH 92ND STREET LLC", "registered_effective_date": "07/17/2010", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N27 W27063 WOODLAND DRIVE\nPEWAUKEE\n,\nWI\n53072\nUnited States of America", "entity_id": "T051483"}, "registered_agent": {"name": "DYLAN STRUBE", "address": "N27 W27063 WOODLAND DRIVE\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2010", "transaction": "Organized", "filed_date": "07/17/2010", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 295711, "worker_id": "details-extract-45", "ts": 1776085690, "record_type": "business_detail", "entity_details": {"entity_name": "2668 BOTANICAL LLC", "registered_effective_date": "02/13/2024", "status": "Organized", "status_date": "02/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2692 BOTANICAL DRIVE\nSUITE 100\nFITCHBURG\n,\nWI\n53711\nUnited States of America", "entity_id": "T107216"}, "registered_agent": {"name": "EDWARD HOYT", "address": "2692 BOTANICAL DRIVE\nSUITE 100\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2024", "transaction": "Organized", "filed_date": "02/13/2024", "description": "E-Form"}, {"effective_date": "04/25/2025", "transaction": "Change of Registered Agent", "filed_date": "04/25/2025", "description": "OnlineForm 5"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["NED@RAGTAGVENTURES.COM"]}
{"task_id": 297787, "worker_id": "details-extract-53", "ts": 1776085721, "record_type": "business_detail", "entity_details": {"entity_name": "THREE RUSTY NAILS LLC", "registered_effective_date": "06/05/2012", "status": "Dissolved", "status_date": "06/20/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W11763 PERGANDE RD.\nCOLUMBUS\n,\nWI\n53925\nUnited States of America", "entity_id": "T056871"}, "registered_agent": {"name": "KEITH SCHULTZ", "address": "W11763 PERGANDE ROAD\nCOLUMBUS\n,\nWI\n53925"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2012", "transaction": "Organized", "filed_date": "06/07/2012", "description": "E-Form"}, {"effective_date": "04/30/2013", "transaction": "Change of Registered Agent", "filed_date": "04/30/2013", "description": "FM516-E-Form"}, {"effective_date": "06/20/2016", "transaction": "Articles of Dissolution", "filed_date": "06/24/2016", "description": ""}]}
{"task_id": 297893, "worker_id": "details-extract-55", "ts": 1776085733, "record_type": "business_detail", "entity_details": {"entity_name": "THREE OF US, LLC", "registered_effective_date": "05/07/2014", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11325 TUTTLE ROAD\nTREVOR\n,\nWI\n53179", "entity_id": "T062870"}, "registered_agent": {"name": "MARY MEEHAN", "address": "11325 TUTTLE ROAD\nTREVOR\n,\nWI\n53179"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2014", "transaction": "Organized", "filed_date": "05/07/2014", "description": "E-Form"}, {"effective_date": "06/09/2015", "transaction": "Change of Registered Agent", "filed_date": "06/09/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 297494, "worker_id": "details-extract-66", "ts": 1776085741, "record_type": "business_detail", "entity_details": {"entity_name": "THREE J'S AND A P CO., INC.", "registered_effective_date": "01/22/1993", "status": "Dissolved", "status_date": "12/29/1998", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5022 FAIRVIEW RD\nEDGAR\n,\nWI\n54426\nUnited States of America", "entity_id": "T023741"}, "registered_agent": {"name": "RUPERT KURTZWEIL JR", "address": "5022 FAIRVIEW RD\nEDGAR\n,\nWI\n54426"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/25/1993", "description": ""}, {"effective_date": "12/29/1998", "transaction": "Articles of Dissolution", "filed_date": "12/30/1998", "description": ""}]}
{"task_id": 297494, "worker_id": "details-extract-66", "ts": 1776085741, "record_type": "business_detail", "entity_details": {"entity_name": "3 J'S PROPERTIES LLC", "registered_effective_date": "11/27/2018", "status": "Organized", "status_date": "11/27/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6728 COUNTY ROAD U\nPLYMOUTH\n,\nWI\n53073-4535", "entity_id": "T078950"}, "registered_agent": {"name": "CHRISTINA LENSMIRE", "address": "W6728 COUNTY ROAD U\nPLYMOUTH\n,\nWI\n53073"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2018", "transaction": "Organized", "filed_date": "11/27/2018", "description": "E-Form"}, {"effective_date": "12/31/2023", "transaction": "Change of Registered Agent", "filed_date": "12/31/2023", "description": "OnlineForm 5"}], "emails": ["LENSMIRE4@GMAIL.COM"]}
{"task_id": 297494, "worker_id": "details-extract-66", "ts": 1776085741, "record_type": "business_detail", "entity_details": {"entity_name": "3J'S PINE ACRES, LLC", "registered_effective_date": "01/05/2016", "status": "Organized", "status_date": "01/05/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N176 COUNTY ROAD AA\nPO BOX 196\nBRIGGSVILLE\n,\nWI\n53920", "entity_id": "T068225"}, "registered_agent": {"name": "JEFFREY J WALTER", "address": "N176 COUNTY ROAD AA\nPO BOX 196\nBRIGGSVILLE\n,\nWI\n53920"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2016", "transaction": "Organized", "filed_date": "01/05/2016", "description": "E-Form"}, {"effective_date": "02/17/2018", "transaction": "Change of Registered Agent", "filed_date": "02/17/2018", "description": "OnlineForm 5"}, {"effective_date": "03/17/2023", "transaction": "Change of Registered Agent", "filed_date": "03/17/2023", "description": "OnlineForm 5"}], "emails": ["JACQUESCHWARTZ@GMAIL.COM"]}
{"task_id": 297494, "worker_id": "details-extract-66", "ts": 1776085741, "record_type": "business_detail", "entity_details": {"entity_name": "THREE J PARTNERS, LLC", "registered_effective_date": "01/17/2011", "status": "Dissolved", "status_date": "02/04/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T052800"}, "registered_agent": {"name": "JEFFREY J. DIEDERICHS", "address": "3435 BARKWOOD LANE\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2011", "transaction": "Organized", "filed_date": "01/17/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "02/04/2013", "transaction": "Articles of Dissolution", "filed_date": "02/11/2013", "description": ""}]}
{"task_id": 297494, "worker_id": "details-extract-66", "ts": 1776085741, "record_type": "business_detail", "entity_details": {"entity_name": "THREE J PROFESSIONAL SERVICES LLC", "registered_effective_date": "08/12/2021", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4711 JENEWEIN ROAD #208\nMADISON\n,\nWI\n53711", "entity_id": "T092466"}, "registered_agent": {"name": "JAMES JONES", "address": "4711 JENEWEIN ROAD #208\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2021", "transaction": "Organized", "filed_date": "08/12/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/29/2023", "transaction": "Change of Registered Agent", "filed_date": "07/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/29/2023", "transaction": "Restored to Good Standing", "filed_date": "07/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296485, "worker_id": "details-extract-14", "ts": 1776085753, "record_type": "business_detail", "entity_details": {"entity_name": "2 THE ROOT NUTRITION, LLC", "registered_effective_date": "06/22/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "800 Wisconsin St\nSte 405A\nEau Claire\n,\nWI\n54703-3588\nUnited States of America", "entity_id": "T109308"}, "registered_agent": {"name": "CANDIS RAE HENSGEN", "address": "1715 BADGER AVE\nEAU CLAIRE\n,\nWI\n54701-5401"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2024", "transaction": "Organized", "filed_date": "06/24/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296485, "worker_id": "details-extract-14", "ts": 1776085753, "record_type": "business_detail", "entity_details": {"entity_name": "2ROBERTS DEVELOPMENT ASSOCIATES, LLC", "registered_effective_date": "05/28/2008", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3549 BURKE ROAD\nMADISON\n,\nWI\n53718\nUnited States of America", "entity_id": "T045877"}, "registered_agent": {"name": "DIANNA L. ROBERTS", "address": "3549 BURKE ROAD\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/28/2008", "transaction": "Organized", "filed_date": "05/28/2008", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/26/2011", "transaction": "Restored to Good Standing", "filed_date": "04/26/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 296485, "worker_id": "details-extract-14", "ts": 1776085753, "record_type": "business_detail", "entity_details": {"entity_name": "THE TWO ROSES L.L.C.", "registered_effective_date": "02/29/2008", "status": "Administratively Dissolved", "status_date": "08/10/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T045116"}, "registered_agent": {"name": "WAYNE RICHARD MCCARTY", "address": "28 N. BROWN STREET\nAPARTMENT 312\nRHINELANDER\n,\nWI\n54501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/29/2008", "transaction": "Organized", "filed_date": "02/29/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/10/2011", "description": "PUBLICATION"}, {"effective_date": "08/10/2011", "transaction": "Administrative Dissolution", "filed_date": "08/10/2011", "description": "PUBLICATION"}]}
{"task_id": 296485, "worker_id": "details-extract-14", "ts": 1776085753, "record_type": "business_detail", "entity_details": {"entity_name": "TWO ROADS LENDING LLC", "registered_effective_date": "10/17/2022", "status": "Registered", "status_date": "10/17/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1118 EAST MAIN STREET\nSUITE 1B\nST CHARLES\n,\nIL\n60174\nUnited States of America", "entity_id": "T099602"}, "registered_agent": {"name": "ANDREA C. SMITH", "address": "950 N 72ND STREET\nWAUWAUTOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2022", "transaction": "Registered", "filed_date": "10/17/2022", "description": "OnlineForm 521"}, {"effective_date": "03/22/2023", "transaction": "Change of Registered Agent", "filed_date": "03/22/2023", "description": "OnlineForm 5"}]}
{"task_id": 296485, "worker_id": "details-extract-14", "ts": 1776085753, "record_type": "business_detail", "entity_details": {"entity_name": "TWO ROADS, LLC", "registered_effective_date": "02/26/2016", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "500 COMMERCIAL CT\nLAKE GENEVA\n,\nWI\n53147-4564", "entity_id": "T068747"}, "registered_agent": {"name": "RICHARD W. TORHORST", "address": "500 COMMERCIAL CT\nSUITE 300\nLAKE GENEVA\n,\nWI\n53147-4564"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2016", "transaction": "Organized", "filed_date": "02/26/2016", "description": "E-Form"}, {"effective_date": "03/25/2021", "transaction": "Change of Registered Agent", "filed_date": "03/25/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 296485, "worker_id": "details-extract-14", "ts": 1776085753, "record_type": "business_detail", "entity_details": {"entity_name": "TWO ROCK LLC", "registered_effective_date": "11/14/2016", "status": "Organized", "status_date": "11/14/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 165\nMUSCODA\n,\nWI\n53573", "entity_id": "T071192"}, "registered_agent": {"name": "JOHN E BROWN", "address": "109 N 4TH ST\nMUSCODA\n,\nWI\n53573"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2016", "transaction": "Organized", "filed_date": "11/15/2016", "description": ""}, {"effective_date": "12/31/2017", "transaction": "Change of Registered Agent", "filed_date": "12/31/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2020", "transaction": "Change of Registered Agent", "filed_date": "12/31/2020", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "12/31/2024", "transaction": "Change of Registered Agent", "filed_date": "12/31/2024", "description": "OnlineForm 5"}], "emails": ["TWOROCKSPORTS@GMAIL.COM"]}
{"task_id": 296485, "worker_id": "details-extract-14", "ts": 1776085753, "record_type": "business_detail", "entity_details": {"entity_name": "TWO ROCKS TRANSPORT, LLC", "registered_effective_date": "08/24/2007", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "124 SOUTH STREET\nFALL RIVER\n,\nWI\n53932\nUnited States of America", "entity_id": "T043655"}, "registered_agent": {"name": "ROCKY LAKE", "address": "124 SOUTH STREET\nFALL RIVER\n,\nWI\n53932"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2007", "transaction": "Organized", "filed_date": "08/28/2007", "description": "E-Form"}, {"effective_date": "09/13/2012", "transaction": "Change of Registered Agent", "filed_date": "09/13/2012", "description": "FM516-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 296485, "worker_id": "details-extract-14", "ts": 1776085753, "record_type": "business_detail", "entity_details": {"entity_name": "TWO RODS & A REEL, LLC", "registered_effective_date": "08/22/2017", "status": "Organized", "status_date": "08/22/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "313 ERIN CT\nCOTTAGE GROVE\n,\nWI\n53527-8107", "entity_id": "T074025"}, "registered_agent": {"name": "MICHAEL JOHN BANAS", "address": "2816 PRAIRIE LAKES DR\nSTE 107\nSUN PRAIRIE\n,\nWI\n53590-8517"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2017", "transaction": "Organized", "filed_date": "08/22/2017", "description": "E-Form"}, {"effective_date": "08/16/2018", "transaction": "Change of Registered Agent", "filed_date": "08/16/2018", "description": "OnlineForm 5"}, {"effective_date": "08/08/2019", "transaction": "Change of Registered Agent", "filed_date": "08/08/2019", "description": "OnlineForm 5"}, {"effective_date": "08/29/2022", "transaction": "Change of Registered Agent", "filed_date": "08/29/2022", "description": "OnlineForm 5"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "08/01/2023", "description": "OnlineForm 5"}], "emails": ["MB@LOMBARDINOS.COM"]}
{"task_id": 296485, "worker_id": "details-extract-14", "ts": 1776085753, "record_type": "business_detail", "entity_details": {"entity_name": "TWO ROOSTERS LLC", "registered_effective_date": "12/21/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T094547"}, "registered_agent": {"name": "TREVER COX", "address": "337 PHEASANT LN\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2021", "transaction": "Organized", "filed_date": "12/21/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 296485, "worker_id": "details-extract-14", "ts": 1776085753, "record_type": "business_detail", "entity_details": {"entity_name": "TWO ROSES BEAUTY LLC", "registered_effective_date": "10/17/2022", "status": "Organized", "status_date": "10/17/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "271 S MAIN ST\nVERONA\n,\nWI\n53593", "entity_id": "T099596"}, "registered_agent": {"name": "LACEY LYNN BECHDOLT", "address": "271 S MAIN ST\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2022", "transaction": "Organized", "filed_date": "10/17/2022", "description": "E-Form"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "11/25/2024", "transaction": "Change of Registered Agent", "filed_date": "11/25/2024", "description": "OnlineForm 5"}, {"effective_date": "10/19/2025", "transaction": "Change of Registered Agent", "filed_date": "10/19/2025", "description": "OnlineForm 5"}], "emails": ["TWOROSESBEAUTYVERONA@GMAIL.COM"]}
{"task_id": 296485, "worker_id": "details-extract-14", "ts": 1776085753, "record_type": "business_detail", "entity_details": {"entity_name": "TWO ROSES ROOFING LLC", "registered_effective_date": "05/22/2013", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T059868"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST, FL 1ST\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2013", "transaction": "Organized", "filed_date": "05/22/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 296485, "worker_id": "details-extract-14", "ts": 1776085753, "record_type": "business_detail", "entity_details": {"entity_name": "TWO ROUNDS RESORT, INC.", "registered_effective_date": "04/23/1975", "status": "Dissolved", "status_date": "04/12/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "RT 5 BOX 5160\nHAYWARD\n,\nWI\n54843\nUnited States of America", "entity_id": "1T06427"}, "registered_agent": {"name": "HAROLD R VALIEN", "address": "ROUTE 5 BOX 5160\nHAYWARD\n,\nWI\n54843"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "04/23/1975", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/23/1975", "description": ""}, {"effective_date": "09/18/1986", "transaction": "Change of Registered Agent", "filed_date": "09/18/1986", "description": ""}, {"effective_date": "04/12/1996", "transaction": "Articles of Dissolution", "filed_date": "04/17/1996", "description": ""}]}
{"task_id": 296485, "worker_id": "details-extract-14", "ts": 1776085753, "record_type": "business_detail", "entity_details": {"entity_name": "TWO ROUTHIEAUX SERVICES LLC", "registered_effective_date": "11/21/2024", "status": "Organized", "status_date": "11/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "901 Carol Lynn Dr\nLittle Chute\n,\nWI\n54140-2412\nUnited States of America", "entity_id": "T111454"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2024", "transaction": "Organized", "filed_date": "11/21/2024", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 296485, "worker_id": "details-extract-14", "ts": 1776085753, "record_type": "business_detail", "entity_details": {"entity_name": "TWO ROW ENTERPRISE LLC", "registered_effective_date": "04/27/2016", "status": "Administratively Dissolved", "status_date": "10/19/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T069358"}, "registered_agent": {"name": "CRISTINA SERVILLA DANFORTH", "address": "2624 OAKWOOD DRIVE\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2016", "transaction": "Organized", "filed_date": "04/28/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/19/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/19/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/19/2019", "description": "PUBLICATION"}, {"effective_date": "10/19/2019", "transaction": "Administrative Dissolution", "filed_date": "10/19/2019", "description": ""}]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "17 FIVE FIFTY SALON SUITES LLC", "registered_effective_date": "12/27/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W259N7844 State Road 164\nSussex\n,\nWi\n53089\nUnited States of America", "entity_id": "O044040"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2023", "transaction": "Organized", "filed_date": "12/27/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "175 NORTH FARM ROAD LLC", "registered_effective_date": "05/31/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035993"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 SOUTH BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2019", "transaction": "Organized", "filed_date": "06/03/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "175 PATRICK BOULEVARD, LLC", "registered_effective_date": "05/05/2015", "status": "Withdrawal", "status_date": "09/17/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "648 N. PLANKINTON AVE.\nSTE. 200\nMILWAUKEE\n,\nWI\n53203\nUnited States of America", "entity_id": "O030929"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2015", "transaction": "Registered", "filed_date": "05/06/2015", "description": ""}, {"effective_date": "09/17/2015", "transaction": "Withdrawal", "filed_date": "09/17/2015", "description": "OnlineForm 524"}]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "175 TALMADGE ST., LLC", "registered_effective_date": "08/16/1994", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5216 HOLSCHER RD\nMCFARLAND\n,\nWI\n53558\nUnited States of America", "entity_id": "O017094"}, "registered_agent": {"name": "JULIE FISCHER", "address": "5216 HOLSCHER RD\nMCFARLAND\n,\nWI\n53558-8417"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/1994", "transaction": "Organized", "filed_date": "08/22/1994", "description": ""}, {"effective_date": "08/31/2005", "transaction": "Change of Registered Agent", "filed_date": "08/31/2005", "description": "FM516-E-Form"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "11/28/2007", "transaction": "Restored to Good Standing", "filed_date": "11/28/2007", "description": "E-Form"}, {"effective_date": "07/27/2015", "transaction": "Change of Registered Agent", "filed_date": "07/27/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/03/2020", "transaction": "Change of Registered Agent", "filed_date": "07/03/2020", "description": "OnlineForm 5"}, {"effective_date": "07/03/2020", "transaction": "Restored to Good Standing", "filed_date": "07/03/2020", "description": "OnlineForm 5"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["GFISCHER@CHARTER.NET"]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "175 W MAIN STREET, LLC", "registered_effective_date": "02/23/2017", "status": "Administratively Dissolved", "status_date": "05/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "412 E FOREST ST\nOCONOMOWOC\n,\nWI\n53066-3708", "entity_id": "O032947"}, "registered_agent": {"name": "JACOB L. NICHOLSON", "address": "412 E FOREST ST\nOCONOMOWOC\n,\nWI\n53066-3708"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2017", "transaction": "Organized", "filed_date": "02/23/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/23/2019", "transaction": "Change of Registered Agent", "filed_date": "01/23/2019", "description": "OnlineForm 5"}, {"effective_date": "01/23/2019", "transaction": "Restored to Good Standing", "filed_date": "01/23/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2022", "description": ""}, {"effective_date": "05/28/2022", "transaction": "Administrative Dissolution", "filed_date": "05/28/2022", "description": ""}]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "1750 CO. RD. J, LLC", "registered_effective_date": "04/28/2021", "status": "Organized", "status_date": "04/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6641 HERBRAND RD.\nSAUK CITY\n,\nWI\n53583", "entity_id": "O038899"}, "registered_agent": {"name": "MARK A. WEAVER", "address": "6641 HERBRAND RD\nSAUK CITY\n,\nWI\n53583-9557"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2021", "transaction": "Organized", "filed_date": "04/28/2021", "description": "E-Form"}, {"effective_date": "04/22/2023", "transaction": "Change of Registered Agent", "filed_date": "04/22/2023", "description": "OnlineForm 5"}], "emails": ["WEAVERMARKMARY@OUTLOOK.COM"]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "1750 HWY 51 STOUGHTON, LLC", "registered_effective_date": "03/20/2009", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 NORTH MAIN STREET, SUITE 300\nOSHKOSH\n,\nWI\n54901\nUnited States of America", "entity_id": "O025605"}, "registered_agent": {"name": "J. PETER JUNGBACKER", "address": "300 N. MAIN STREET, SUITE 300\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2009", "transaction": "Organized", "filed_date": "03/20/2009", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/30/2013", "transaction": "Restored to Good Standing", "filed_date": "01/30/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "1750 L.L.C.", "registered_effective_date": "02/11/2009", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11750 W EDGERTON AVE\nHALES CORNERS\n,\nWI\n53130\nUnited States of America", "entity_id": "O025504"}, "registered_agent": {"name": "MARY HANRATTY PAYNE", "address": "11750 W. EDGERTON AVE\nHALES CORNERS\n,\nWI\n53130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2009", "transaction": "Organized", "filed_date": "02/17/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "03/11/2011", "transaction": "Restored to Good Standing", "filed_date": "03/11/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "1750 PROPERTY, LLC", "registered_effective_date": "05/25/2000", "status": "Restored to Good Standing", "status_date": "04/30/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "500 W BENDER RD\nUNIT 32\nMILWAUKEE\n,\nWI\n53217-4109\nUnited States of America", "entity_id": "O019374"}, "registered_agent": {"name": "BARBARA BRUECKER, TRUSTEE", "address": "500 W BENDER RD\nUNIT 32\nMILWAUKEE\n,\nWI\n53217-4109"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2000", "transaction": "Organized", "filed_date": "05/26/2000", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "01/05/2007", "transaction": "Restored to Good Standing", "filed_date": "01/05/2007", "description": ""}, {"effective_date": "01/05/2007", "transaction": "Change of Registered Agent", "filed_date": "01/05/2007", "description": "FM 516 2006"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": "***RECORD IMAGED***"}, {"effective_date": "05/22/2009", "transaction": "Restored to Good Standing", "filed_date": "05/22/2009", "description": "E-Form"}, {"effective_date": "07/22/2010", "transaction": "Change of Registered Agent", "filed_date": "07/22/2010", "description": "FM516-E-Form"}, {"effective_date": "05/06/2013", "transaction": "Change of Registered Agent", "filed_date": "05/06/2013", "description": "FM516-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/30/2016", "transaction": "Change of Registered Agent", "filed_date": "04/30/2016", "description": "OnlineForm 5"}, {"effective_date": "04/30/2016", "transaction": "Restored to Good Standing", "filed_date": "04/30/2016", "description": "OnlineForm 5"}, {"effective_date": "08/28/2018", "transaction": "Change of Registered Agent", "filed_date": "08/28/2018", "description": "OnlineForm 13"}, {"effective_date": "08/28/2018", "transaction": "Change of Registered Agent", "filed_date": "08/28/2018", "description": "OnlineForm 5"}, {"effective_date": "05/19/2023", "transaction": "Change of Registered Agent", "filed_date": "05/19/2023", "description": "OnlineForm 5"}], "emails": ["BARBBRUECKER@GMAIL.COM"]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "1750 S. KOELLER STREET, LLC", "registered_effective_date": "07/05/2000", "status": "Dissolved", "status_date": "10/01/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "615 S MAIN ST\nOSHKOSH\n,\nWI\n54902-6056\nUnited States of America", "entity_id": "T030637"}, "registered_agent": {"name": "NICHOLAS LANG", "address": "615 S MAIN ST\nOSHKOSH\n,\nWI\n54902-6056"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/05/2000", "transaction": "Organized", "filed_date": "07/10/2000", "description": ""}, {"effective_date": "02/16/2001", "transaction": "Change of Registered Agent", "filed_date": "02/21/2001", "description": ""}, {"effective_date": "10/05/2007", "transaction": "Change of Registered Agent", "filed_date": "10/05/2007", "description": "FM516-E-Form    ***RECORD IMAGED***"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}, {"effective_date": "04/04/2016", "transaction": "Restored to Good Standing", "filed_date": "04/07/2016", "description": ""}, {"effective_date": "04/04/2016", "transaction": "Certificate of Reinstatement", "filed_date": "04/07/2016", "description": ""}, {"effective_date": "04/04/2016", "transaction": "Change of Registered Agent", "filed_date": "04/07/2016", "description": "FM 516 - 2015"}, {"effective_date": "10/02/2017", "transaction": "Change of Registered Agent", "filed_date": "10/02/2017", "description": "OnlineForm 5"}, {"effective_date": "10/02/2017", "transaction": "Amendment", "filed_date": "10/02/2017", "description": "OnlineForm 504 Old Name = 2101 BOWEN STREET, LLC"}, {"effective_date": "11/01/2018", "transaction": "Change of Registered Agent", "filed_date": "11/01/2018", "description": "OnlineForm 13"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/26/2019", "transaction": "Change of Registered Agent", "filed_date": "07/26/2019", "description": "OnlineForm 5"}, {"effective_date": "07/26/2019", "transaction": "Restored to Good Standing", "filed_date": "07/26/2019", "description": "OnlineForm 5"}, {"effective_date": "02/11/2021", "transaction": "Change of Registered Agent", "filed_date": "02/11/2021", "description": "FM13-E-Form"}, {"effective_date": "10/01/2021", "transaction": "Articles of Dissolution", "filed_date": "09/27/2021", "description": "OnlineForm 510"}]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "17500 NATIONAL AVE LLC", "registered_effective_date": "10/13/2020", "status": "Restored to Good Standing", "status_date": "09/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4411 W WOODLAND DR\nFRANKLIN\n,\nWI\n53132-8695", "entity_id": "O037937"}, "registered_agent": {"name": "GURIQBAL SINGH SRA", "address": "4411 W WOODLAND DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2020", "transaction": "Organized", "filed_date": "10/13/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/18/2022", "transaction": "Restored to Good Standing", "filed_date": "10/18/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "09/17/2025", "transaction": "Change of Registered Agent", "filed_date": "09/17/2025", "description": "OnlineForm 5"}, {"effective_date": "09/17/2025", "transaction": "Restored to Good Standing", "filed_date": "09/17/2025", "description": "OnlineForm 5"}], "emails": ["RYANSRA1@YAHOO.COM"]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "17500 W. LIBERTY, LLC", "registered_effective_date": "05/19/2022", "status": "Restored to Good Standing", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17500 W LIBERTY LN\nNEW BERLIN\n,\nWI\n53146-2109", "entity_id": "O041001"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2022", "transaction": "Organized", "filed_date": "05/19/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Restored to Good Standing", "filed_date": "06/14/2024", "description": "OnlineForm 5"}, {"effective_date": "06/14/2024", "transaction": "Change of Registered Agent", "filed_date": "06/14/2024", "description": "OnlineForm 5"}, {"effective_date": "05/05/2025", "transaction": "Change of Registered Agent", "filed_date": "05/05/2025", "description": "OnlineForm 5"}], "emails": ["DAN@VCGINC.COM"]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "17500 W. LINCOLN AVE, LLC", "registered_effective_date": "05/16/2018", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3125 S MEADOW CREEK CT\nNEW BERLIN\n,\nWI\n53146-4907", "entity_id": "O034571"}, "registered_agent": {"name": "PAUL SEIFERT", "address": "660A S STONEHEDGE DRIVE\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2018", "transaction": "Organized", "filed_date": "05/16/2018", "description": "E-Form"}, {"effective_date": "04/28/2019", "transaction": "Change of Registered Agent", "filed_date": "04/28/2019", "description": "OnlineForm 5"}, {"effective_date": "10/24/2021", "transaction": "Change of Registered Agent", "filed_date": "10/24/2021", "description": "FM13-E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "1751 DECKNER LLC", "registered_effective_date": "03/02/2021", "status": "Restored to Good Standing", "status_date": "02/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "O038576"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2021", "transaction": "Organized", "filed_date": "03/02/2021", "description": "E-Form"}, {"effective_date": "03/12/2021", "transaction": "Change of Registered Agent", "filed_date": "03/12/2021", "description": "FM13-E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "02/05/2024", "transaction": "Change of Registered Agent", "filed_date": "02/05/2024", "description": "OnlineForm 5"}, {"effective_date": "02/05/2024", "transaction": "Restored to Good Standing", "filed_date": "02/05/2024", "description": "OnlineForm 5"}, {"effective_date": "02/06/2024", "transaction": "Change of Registered Agent", "filed_date": "02/06/2024", "description": "FM13-E-Form"}, {"effective_date": "12/11/2024", "transaction": "Change of Registered Agent", "filed_date": "12/11/2024", "description": "FM13-E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "1751 DESIGN STUDIO LLC", "registered_effective_date": "12/16/2014", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2 DEER HOLLOW CT\nMADISON\n,\nWI\n53717-2703", "entity_id": "O030540"}, "registered_agent": {"name": "KATIE JO JOHNSON", "address": "2 DEER HOLLOW CT\nMADISON\n,\nWI\n53717-2703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2014", "transaction": "Organized", "filed_date": "12/16/2014", "description": "E-Form"}, {"effective_date": "12/29/2016", "transaction": "Change of Registered Agent", "filed_date": "12/29/2016", "description": "OnlineForm 5"}, {"effective_date": "12/31/2017", "transaction": "Change of Registered Agent", "filed_date": "12/31/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "1751 S 115TH TIC 1, LLC", "registered_effective_date": "07/22/2020", "status": "Organized", "status_date": "07/22/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3287 N. OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211", "entity_id": "O037545"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2020", "transaction": "Organized", "filed_date": "07/22/2020", "description": "E-Form"}, {"effective_date": "08/20/2021", "transaction": "Change of Registered Agent", "filed_date": "08/20/2021", "description": "OnlineForm 5"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}, {"effective_date": "09/20/2024", "transaction": "Change of Registered Agent", "filed_date": "09/20/2024", "description": "OnlineForm 5"}, {"effective_date": "09/23/2025", "transaction": "Change of Registered Agent", "filed_date": "09/23/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "1751 S 115TH TIC 2, LLC", "registered_effective_date": "07/22/2020", "status": "Organized", "status_date": "07/22/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3287 N. OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211", "entity_id": "O037546"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2020", "transaction": "Organized", "filed_date": "07/22/2020", "description": "E-Form"}, {"effective_date": "08/20/2021", "transaction": "Change of Registered Agent", "filed_date": "08/20/2021", "description": "OnlineForm 5"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}, {"effective_date": "09/19/2024", "transaction": "Change of Registered Agent", "filed_date": "09/19/2024", "description": "OnlineForm 5"}, {"effective_date": "09/25/2025", "transaction": "Change of Registered Agent", "filed_date": "09/25/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "1751 S 115TH TIC 3, LLC", "registered_effective_date": "07/22/2020", "status": "Organized", "status_date": "07/22/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3287 N. OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211", "entity_id": "O037547"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2020", "transaction": "Organized", "filed_date": "07/22/2020", "description": "E-Form"}, {"effective_date": "08/20/2021", "transaction": "Change of Registered Agent", "filed_date": "08/20/2021", "description": "OnlineForm 5"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}, {"effective_date": "09/19/2024", "transaction": "Change of Registered Agent", "filed_date": "09/19/2024", "description": "OnlineForm 5"}, {"effective_date": "09/23/2025", "transaction": "Change of Registered Agent", "filed_date": "09/23/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "1751 S 115TH TIC 4, LLC", "registered_effective_date": "07/22/2020", "status": "Organized", "status_date": "07/22/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3287 N. OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211", "entity_id": "O037548"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2020", "transaction": "Organized", "filed_date": "07/22/2020", "description": "E-Form"}, {"effective_date": "08/20/2021", "transaction": "Change of Registered Agent", "filed_date": "08/20/2021", "description": "OnlineForm 5"}, {"effective_date": "08/31/2023", "transaction": "Change of Registered Agent", "filed_date": "08/31/2023", "description": "OnlineForm 5"}, {"effective_date": "09/19/2024", "transaction": "Change of Registered Agent", "filed_date": "09/19/2024", "description": "OnlineForm 5"}, {"effective_date": "09/23/2025", "transaction": "Change of Registered Agent", "filed_date": "09/23/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "1753 S KINNICKINNIC AVE LLC", "registered_effective_date": "07/27/2023", "status": "Restored to Good Standing", "status_date": "07/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4423 S AUSTIN ST\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "O043312"}, "registered_agent": {"name": "JENNIFER HEINEN", "address": "4423 S AUSTIN ST\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2023", "transaction": "Organized", "filed_date": "07/27/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/23/2025", "transaction": "Change of Registered Agent", "filed_date": "07/23/2025", "description": "OnlineForm 5"}, {"effective_date": "07/23/2025", "transaction": "Restored to Good Standing", "filed_date": "07/23/2025", "description": "OnlineForm 5"}], "emails": ["JLH8091@YAHOO.COM"]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "1754 N. FRANKLIN PLACE, LLC", "registered_effective_date": "11/01/2004", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1754 N. FRANKLIN PLACE\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "O022115"}, "registered_agent": {"name": "JASON D. TOFFLER", "address": "316 EAST DEAN ROAD\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2004", "transaction": "Organized", "filed_date": "11/03/2004", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "11/02/2006", "transaction": "Restored to Good Standing", "filed_date": "11/02/2006", "description": "E-Form"}, {"effective_date": "11/02/2006", "transaction": "Change of Registered Agent", "filed_date": "11/02/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "1754 NFRANKLINBAR LLC", "registered_effective_date": "04/18/2011", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1754 N FRANKLIN PL\nMILWAUKEE\n,\nWI\n53202-1605\nUnited States of America", "entity_id": "O027166"}, "registered_agent": {"name": "JAY STAMATES", "address": "1754 N FRANKLIN PL\nMILWAUKEE\n,\nWI\n53202-1605"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2011", "transaction": "Organized", "filed_date": "04/18/2011", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "08/11/2014", "transaction": "Restored to Good Standing", "filed_date": "08/11/2014", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "05/03/2017", "transaction": "Change of Registered Agent", "filed_date": "05/03/2017", "description": "OnlineForm 5"}, {"effective_date": "05/03/2017", "transaction": "Restored to Good Standing", "filed_date": "05/03/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "09/01/2020", "transaction": "Restored to Good Standing", "filed_date": "09/01/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}, {"effective_date": "01/05/2024", "transaction": "Restored to Good Standing", "filed_date": "01/10/2024", "description": ""}, {"effective_date": "01/05/2024", "transaction": "Certificate of Reinstatement", "filed_date": "01/10/2024", "description": ""}, {"effective_date": "01/05/2024", "transaction": "Change of Registered Agent", "filed_date": "01/10/2024", "description": "FM 5 2023"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["NOLAN@NOLANACCOUNTING.COM"]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "1756 TAYLOR AVENUE, LLC", "registered_effective_date": "05/23/2016", "status": "Organized", "status_date": "05/23/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2420 18TH ST\nRACINE\n,\nWI\n53403-2381", "entity_id": "O032068"}, "registered_agent": {"name": "DANIEL J. PETTIT", "address": "DEMARK, KOLBE & BRODEK, SC\n7418 WASHINGTON AVE.\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2016", "transaction": "Organized", "filed_date": "05/23/2016", "description": "E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "07/02/2024", "transaction": "Change of Registered Agent", "filed_date": "07/02/2024", "description": "OnlineForm 5"}], "emails": ["DAN@DKBLAW.COM"]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "1756WALLENCONDO LLC", "registered_effective_date": "09/06/2024", "status": "Organized", "status_date": "09/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N915 Vinnie Ha Ha Road\nFort Atkinson\n,\nWI\n53538\nUnited States of America", "entity_id": "O045294"}, "registered_agent": {"name": "CHAD HILSTAD", "address": "N915 VINNIE HA HA ROAD\nFORT ATKINSON\n,\nWI\n53538"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2024", "transaction": "Organized", "filed_date": "09/06/2024", "description": "E-Form"}], "emails": ["CHILSTAD@SBCGLOBAL.NET"]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "1758 HWY I, LLC", "registered_effective_date": "02/07/2018", "status": "Restored to Good Standing", "status_date": "03/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5218 CEDAR CREEK RD\nGRAFTON\n,\nWI\n53024-9689", "entity_id": "O034173"}, "registered_agent": {"name": "DAVID POLZIN", "address": "5218 CEDAR CREEK RD\nGRAFTON\n,\nWI\n53024-9689"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2018", "transaction": "Organized", "filed_date": "02/07/2018", "description": "E-Form"}, {"effective_date": "04/09/2019", "transaction": "Change of Registered Agent", "filed_date": "04/09/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "03/16/2021", "transaction": "Restored to Good Standing", "filed_date": "03/16/2021", "description": "OnlineForm 5"}, {"effective_date": "01/28/2023", "transaction": "Change of Registered Agent", "filed_date": "01/28/2023", "description": "OnlineForm 5"}], "emails": ["LORI.POLZIN@SBCGLOBAL.NET"]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "1758 INDIANA ST, LLC", "registered_effective_date": "11/16/2021", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2694W CTY RD J\nP O BOX 558\nMERCER\n,\nWI\n54547", "entity_id": "O039959"}, "registered_agent": {"name": "FREDERICK J SCHELLGELL", "address": "2694W CTY RD J\nP O BOX 558\nMERCER\n,\nWI\n54547"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2021", "transaction": "Organized", "filed_date": "11/16/2021", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "1758 LLC", "registered_effective_date": "02/23/2001", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O019764"}, "registered_agent": {"name": "JOHN J GERMANOTTA", "address": "1700 N FARWELL AVE\nMILWAUKEE\n,\nWI\n532021899"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2001", "transaction": "Organized", "filed_date": "02/27/2001", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "17595 BLUEMOUND ROAD, LLC", "registered_effective_date": "10/04/2019", "status": "Dissolved", "status_date": "08/04/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036434"}, "registered_agent": {"name": "DAVID KNIGHT", "address": "111 E KILBOURN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2019", "transaction": "Organized", "filed_date": "10/04/2019", "description": "E-Form"}, {"effective_date": "08/04/2020", "transaction": "Articles of Dissolution", "filed_date": "08/11/2020", "description": ""}]}
{"task_id": 294450, "worker_id": "details-extract-39", "ts": 1776085755, "record_type": "business_detail", "entity_details": {"entity_name": "175TH STREET SALES, LLC", "registered_effective_date": "01/07/2021", "status": "Dissolved", "status_date": "01/21/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3467 175TH ST\nFREDERIC\n,\nWI\n54837", "entity_id": "O038290"}, "registered_agent": {"name": "TODD A MAREK", "address": "3467 175TH ST.\nFREDERIC\n,\nWI\n54837"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2021", "transaction": "Organized", "filed_date": "01/07/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "01/24/2024", "transaction": "Change of Registered Agent", "filed_date": "01/24/2024", "description": "OnlineForm 5"}, {"effective_date": "01/24/2024", "transaction": "Restored to Good Standing", "filed_date": "01/24/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/21/2026", "transaction": "Articles of Dissolution", "filed_date": "01/21/2026", "description": "OnlineForm 510"}]}
{"task_id": 297607, "worker_id": "details-extract-49", "ts": 1776085757, "record_type": "business_detail", "entity_details": {"entity_name": "3 MUSES LLC", "registered_effective_date": "01/04/2006", "status": "Dissolved", "status_date": "05/01/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4289 NORTH BARTON ROAD\nOAKFIELD\n,\nWI\n53065\nUnited States of America", "entity_id": "T040245"}, "registered_agent": {"name": "ROXANNE MARIE LANCOUR MS.", "address": "N4289 NORTH BARTON RD.\nOAKFIELD\n,\nWI\n53065"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2006", "transaction": "Organized", "filed_date": "01/06/2006", "description": "E-Form"}, {"effective_date": "02/16/2007", "transaction": "Change of Registered Agent", "filed_date": "02/16/2007", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "05/01/2009", "transaction": "Articles of Dissolution", "filed_date": "05/05/2009", "description": ""}]}
{"task_id": 297607, "worker_id": "details-extract-49", "ts": 1776085757, "record_type": "business_detail", "entity_details": {"entity_name": "3 MUTTKETEERS BARKERY LLC", "registered_effective_date": "02/03/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T089083"}, "registered_agent": {"name": "MADISON SCHAMS", "address": "823 ALDEN ROAD\nTOMAH\n,\nWI\n54660"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2021", "transaction": "Organized", "filed_date": "02/03/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 297607, "worker_id": "details-extract-49", "ts": 1776085757, "record_type": "business_detail", "entity_details": {"entity_name": "THE 3 MUSKETEERS, LLC", "registered_effective_date": "07/21/2020", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N 1095 FAITH COURT\nGRERENVILLE\n,\nWI\n54942", "entity_id": "T086183"}, "registered_agent": {"name": "AMADA F GALAN", "address": "N 1095 FAITH COURT\nGRERENVILLE\n,\nWI\n54942"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2020", "transaction": "Organized", "filed_date": "07/21/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/06/2022", "transaction": "Restored to Good Standing", "filed_date": "07/06/2022", "description": "OnlineForm 5"}, {"effective_date": "07/06/2022", "transaction": "Change of Registered Agent", "filed_date": "07/06/2022", "description": "OnlineForm 5"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297607, "worker_id": "details-extract-49", "ts": 1776085757, "record_type": "business_detail", "entity_details": {"entity_name": "THREE MUELLERS PROPERTY L.L.C.", "registered_effective_date": "12/26/2008", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E 2715 COUNTY ROAD B\nSCANDINAVIA\n,\nWI\n54977\nUnited States of America", "entity_id": "T047339"}, "registered_agent": {"name": "MARSHA LYNN MUELLER", "address": "E 2715 COUNTY ROAD B\nSCANDINAVIA\n,\nWI\n54977"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2008", "transaction": "Organized", "filed_date": "12/26/2008", "description": "E-Form"}, {"effective_date": "12/29/2011", "transaction": "Change of Registered Agent", "filed_date": "12/29/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 297607, "worker_id": "details-extract-49", "ts": 1776085757, "record_type": "business_detail", "entity_details": {"entity_name": "THREE MUSKETEERS CORP", "registered_effective_date": "04/11/1991", "status": "Dissolved", "status_date": "03/07/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "507 N HUDSON AVE\nSTURGEON BAY\n,\nWI\n54235-2946", "entity_id": "T022655"}, "registered_agent": {"name": "CATHERINE C VUKSANOVIC", "address": "507 N HUDSON AVE\nSTURGEON BAY\n,\nWI\n54235-2946"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/12/1991", "description": ""}, {"effective_date": "06/20/1996", "transaction": "Change of Registered Agent", "filed_date": "06/20/1996", "description": "FM 16 1996"}, {"effective_date": "06/08/1998", "transaction": "Change of Registered Agent", "filed_date": "06/08/1998", "description": "FM 16 1998"}, {"effective_date": "05/04/2007", "transaction": "Change of Registered Agent", "filed_date": "05/04/2007", "description": "FM16-E-Form"}, {"effective_date": "05/20/2010", "transaction": "Change of Registered Agent", "filed_date": "05/20/2010", "description": "FM16-E-Form"}, {"effective_date": "06/07/2017", "transaction": "Change of Registered Agent", "filed_date": "06/07/2017", "description": "Form16 OnlineForm"}, {"effective_date": "03/07/2018", "transaction": "Articles of Dissolution", "filed_date": "03/07/2018", "description": "OnlineForm 10"}]}
{"task_id": 297607, "worker_id": "details-extract-49", "ts": 1776085757, "record_type": "business_detail", "entity_details": {"entity_name": "THREE MUSKETS LLC", "registered_effective_date": "04/06/2024", "status": "Organized", "status_date": "04/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1080 LINKS CT\nUNIT 5\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "T108136"}, "registered_agent": {"name": "ADAM JAMES GRAYSON", "address": "1080 LINKS CT\nAPT 5\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2024", "transaction": "Organized", "filed_date": "04/06/2024", "description": "E-Form"}, {"effective_date": "04/27/2025", "transaction": "Change of Registered Agent", "filed_date": "04/27/2025", "description": "OnlineForm 5"}], "emails": ["AGRAYSON@THREEMUSKETS.COM"]}
{"task_id": 298201, "worker_id": "details-extract-31", "ts": 1776085760, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR-THREE CAPITAL L.L.C.", "registered_effective_date": "06/23/2010", "status": "Administratively Dissolved", "status_date": "11/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1235 GROVE AVE.\nRACINE\n,\nWI\n53405\nUnited States of America", "entity_id": "F044983"}, "registered_agent": {"name": "DANIEL CAMINITI", "address": "1235 GROVE AVE.\nRACINE\n,\nWI\n53405-2912"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2010", "transaction": "Organized", "filed_date": "06/23/2010", "description": "E-Form"}, {"effective_date": "10/21/2011", "transaction": "Change of Registered Agent", "filed_date": "10/21/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/05/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/05/2014", "description": "PUBLICATION"}, {"effective_date": "11/05/2014", "transaction": "Administrative Dissolution", "filed_date": "11/05/2014", "description": "PUBLICATION"}]}
{"task_id": 296263, "worker_id": "details-extract-57", "ts": 1776085765, "record_type": "business_detail", "entity_details": {"entity_name": "2 LIGHTS LLC", "registered_effective_date": "07/30/2015", "status": "Restored to Good Standing", "status_date": "07/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2954 STATE HIGHWAY 73\nWISCONSIN RAPIDS\n,\nWI\n54495-8828", "entity_id": "T066827"}, "registered_agent": {"name": "SHEILA C VOJTECH", "address": "212107 CITY VIEW DR.\nSTRATFORD\n,\nWI\n54484"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/30/2015", "transaction": "Organized", "filed_date": "07/30/2015", "description": "E-Form"}, {"effective_date": "10/19/2017", "transaction": "Change of Registered Agent", "filed_date": "10/19/2017", "description": "OnlineForm 5"}, {"effective_date": "10/03/2019", "transaction": "Change of Registered Agent", "filed_date": "10/03/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/26/2021", "transaction": "Restored to Good Standing", "filed_date": "07/26/2021", "description": "OnlineForm 5"}, {"effective_date": "09/14/2023", "transaction": "Change of Registered Agent", "filed_date": "09/14/2023", "description": "OnlineForm 5"}], "emails": ["SMILLER@VANASTENPAINTING.COM"]}
{"task_id": 296263, "worker_id": "details-extract-57", "ts": 1776085765, "record_type": "business_detail", "entity_details": {"entity_name": "2 LITTLE LADIES & A BUCKET LLC", "registered_effective_date": "05/13/2020", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10134 N. PORT WASHINGTON RD\nFLOOR 2 (ENHANCED WELLNESS SPA)\nMEQUON\n,\nWI\n53092", "entity_id": "T085186"}, "registered_agent": {"name": "DASHIA JACKSON-DAY", "address": "10134 N PORT WASHINGTON RD\nFLOOR 2 (ENHANCED WELLNESS SPA)\nMEQUON\n,\nWI\n53092-5700"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2020", "transaction": "Organized", "filed_date": "05/14/2020", "description": "E-Form"}, {"effective_date": "04/23/2021", "transaction": "Change of Registered Agent", "filed_date": "04/23/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 296263, "worker_id": "details-extract-57", "ts": 1776085765, "record_type": "business_detail", "entity_details": {"entity_name": "2 LIVE CRUISING LLC", "registered_effective_date": "11/30/2020", "status": "Restored to Good Standing", "status_date": "09/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9610 W ELM LEAF LN\nFRANKLIN\n,\nWI\n53132-9562", "entity_id": "T088061"}, "registered_agent": {"name": "MICHAEL SWEENEY", "address": "9610 W ELM LEAF LN\nFRANKLIN\n,\nWI\n53132-9562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2020", "transaction": "Organized", "filed_date": "11/30/2020", "description": "E-Form"}, {"effective_date": "11/04/2021", "transaction": "Change of Registered Agent", "filed_date": "11/04/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "09/14/2024", "transaction": "Change of Registered Agent", "filed_date": "09/14/2024", "description": "OnlineForm 5"}, {"effective_date": "09/14/2024", "transaction": "Restored to Good Standing", "filed_date": "09/14/2024", "description": "OnlineForm 5"}], "emails": ["MICHAEL@SWEENEYSGYM.COM"]}
{"task_id": 296263, "worker_id": "details-extract-57", "ts": 1776085765, "record_type": "business_detail", "entity_details": {"entity_name": "2LIT TRANSPORTATION LLC", "registered_effective_date": "10/13/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1533 South Green Bay Road Unit 101\nMount Pleasant\n,\nWI\n53406\nUnited States of America", "entity_id": "T105494"}, "registered_agent": {"name": "ANTWON DEGROOT", "address": "1533 SOUTH GREEN BAY ROAD UNIT 101\nMOUNT PLEASANT\n,\nWI\n53406"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2023", "transaction": "Organized", "filed_date": "10/13/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 296263, "worker_id": "details-extract-57", "ts": 1776085765, "record_type": "business_detail", "entity_details": {"entity_name": "2LIVE INDUSTRIES, LLC", "registered_effective_date": "10/20/2006", "status": "Dissolved", "status_date": "06/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2218 RIVERVIEW DR\nAPT 4\nHOWARD\n,\nWI\n54303-6538\nUnited States of America", "entity_id": "M068198"}, "registered_agent": {"name": "JODI LYNN KLEPP", "address": "2218 RIVERVIEW DR APT 4\nHOWARD\n,\nWI\n54303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/20/2006", "transaction": "Organized", "filed_date": "10/24/2006", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Amendment", "filed_date": "04/18/2008", "description": "Old Name = MAKE YOUR MOVE, LLC"}, {"effective_date": "12/04/2009", "transaction": "Change of Registered Agent", "filed_date": "12/04/2009", "description": "FM516-E-Form"}, {"effective_date": "12/02/2010", "transaction": "Change of Registered Agent", "filed_date": "12/02/2010", "description": "FM516-E-Form"}, {"effective_date": "10/19/2011", "transaction": "Change of Registered Agent", "filed_date": "10/19/2011", "description": "FM516-E-Form"}, {"effective_date": "10/24/2012", "transaction": "Change of Registered Agent", "filed_date": "10/24/2012", "description": "FM516-E-Form"}, {"effective_date": "11/19/2015", "transaction": "Change of Registered Agent", "filed_date": "11/19/2015", "description": "OnlineForm 5"}, {"effective_date": "01/05/2018", "transaction": "Articles of Dissolution", "filed_date": "01/12/2018", "description": ""}, {"effective_date": "06/07/2023", "transaction": "Revocation of Dissolution Proceedings", "filed_date": "06/13/2023", "description": ""}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}, {"effective_date": "10/26/2023", "transaction": "Restored to Good Standing", "filed_date": "10/26/2023", "description": "OnlineForm 5"}, {"effective_date": "11/30/2023", "transaction": "Amendment", "filed_date": "12/05/2023", "description": "Old Name = RAIVU INDUSTRIES, LLC"}, {"effective_date": "11/01/2024", "transaction": "Change of Registered Agent", "filed_date": "11/01/2024", "description": "OnlineForm 5"}, {"effective_date": "06/13/2025", "transaction": "Articles of Dissolution", "filed_date": "06/04/2025", "description": ""}]}
{"task_id": 296263, "worker_id": "details-extract-57", "ts": 1776085765, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LIGHTS LEGACY LLC", "registered_effective_date": "03/03/2026", "status": "Organized", "status_date": "03/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4909 Fond du Lac Trail\nMadison\n,\nWI\n53705\nUnited States of America", "entity_id": "T119437"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN ROAD SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2026", "transaction": "Organized", "filed_date": "03/03/2026", "description": "E-Form"}], "emails": ["STATREP@COGENCYGLOBAL.COM"]}
{"task_id": 296263, "worker_id": "details-extract-57", "ts": 1776085765, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LIMES, LLC", "registered_effective_date": "02/01/2010", "status": "Dissolved", "status_date": "02/06/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W225N8359 LONGVIEW DRIVE\nSUSSEX\n,\nWI\n53089\nUnited States of America", "entity_id": "T050235"}, "registered_agent": {"name": "JANET LYNNE POWARZYNSKI", "address": "W225N8359 LONGVIEW DRIVE\nSUSSEX\n,\nWI\n53089"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2010", "transaction": "Organized", "filed_date": "02/04/2010", "description": "E-Form"}, {"effective_date": "03/08/2013", "transaction": "Change of Registered Agent", "filed_date": "03/08/2013", "description": "FM516-E-Form"}, {"effective_date": "02/06/2015", "transaction": "Articles of Dissolution", "filed_date": "02/06/2015", "description": "OnlineForm 510"}]}
{"task_id": 296263, "worker_id": "details-extract-57", "ts": 1776085765, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LINE RENTAL, INC.", "registered_effective_date": "08/02/1985", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T019745"}, "registered_agent": {"name": "THOMAS R RACZYNSKI", "address": "SUITE 508\n606 W WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/02/1985", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": "NAD 2/1/93 RTN UND"}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUBLICATION 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION 965000001"}]}
{"task_id": 296263, "worker_id": "details-extract-57", "ts": 1776085765, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LINK LLC", "registered_effective_date": "12/05/2018", "status": "Dissolved", "status_date": "12/29/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3739 WILD GINGER WAY\nFRANKSVILLE\n,\nWI\n53126", "entity_id": "T079034"}, "registered_agent": {"name": "SAM WATTS", "address": "3739 WILD GINGER WAY\nFRANKSVILLE\n,\nWI\n53126"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2018", "transaction": "Organized", "filed_date": "12/05/2018", "description": "E-Form"}, {"effective_date": "12/29/2020", "transaction": "Articles of Dissolution", "filed_date": "12/29/2020", "description": "OnlineForm 510"}]}
{"task_id": 296263, "worker_id": "details-extract-57", "ts": 1776085765, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LIONS CONTRACTING LLC", "registered_effective_date": "11/27/2017", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11110 N ORIOLE LN\nMEQUON\n,\nWI\n53092-4918", "entity_id": "T074946"}, "registered_agent": {"name": "MATTHEW D. ANDERSON", "address": "11110 N ORIOLE LN\nMEQUON\n,\nWI\n53092-4918"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2017", "transaction": "Organized", "filed_date": "11/28/2017", "description": "E-Form"}, {"effective_date": "11/12/2018", "transaction": "Change of Registered Agent", "filed_date": "11/12/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 296263, "worker_id": "details-extract-57", "ts": 1776085765, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LIONS CONTRACTORS, INC.", "registered_effective_date": "02/10/2014", "status": "Restored to Good Standing", "status_date": "12/01/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "11110 N ORIOLE LN\nMEQUON\n,\nWI\n53092-4918", "entity_id": "T061936"}, "registered_agent": {"name": "MATTHEW ANDERSON", "address": "11110 N ORIOLE LN\nMEQUON\n,\nWI\n53092-4918"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/14/2014", "description": "E-Form"}, {"effective_date": "03/27/2015", "transaction": "Change of Registered Agent", "filed_date": "03/27/2015", "description": "FM16-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "03/01/2017", "transaction": "Change of Registered Agent", "filed_date": "03/01/2017", "description": "Form16 OnlineForm"}, {"effective_date": "03/01/2017", "transaction": "Restored to Good Standing", "filed_date": "03/01/2017", "description": "Form16 OnlineForm"}, {"effective_date": "03/29/2018", "transaction": "Change of Registered Agent", "filed_date": "03/29/2018", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "12/01/2024", "transaction": "Change of Registered Agent", "filed_date": "12/01/2024", "description": "Form16 OnlineForm"}, {"effective_date": "12/01/2024", "transaction": "Restored to Good Standing", "filed_date": "12/01/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 296263, "worker_id": "details-extract-57", "ts": 1776085765, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LITTLE LABS, LLC", "registered_effective_date": "12/18/2013", "status": "Restored to Good Standing", "status_date": "10/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "606 RAILROAD ST\nP.O. BOX 473\nNEW GLARUS\n,\nWI\n53574-9538", "entity_id": "T061541"}, "registered_agent": {"name": "ANNE MILLER", "address": "606 RAILROAD ST\nNEW GLARUS\n,\nWI\n53574-9538"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2013", "transaction": "Organized", "filed_date": "12/18/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/28/2015", "transaction": "Restored to Good Standing", "filed_date": "10/28/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/23/2023", "transaction": "Restored to Good Standing", "filed_date": "10/23/2023", "description": "OnlineForm 5"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}, {"effective_date": "12/28/2024", "transaction": "Change of Registered Agent", "filed_date": "12/28/2024", "description": "OnlineForm 5"}], "emails": ["FATCATCOFFEE@TDS.COM"]}
{"task_id": 296263, "worker_id": "details-extract-57", "ts": 1776085765, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LITTLE MONKEYS LLC", "registered_effective_date": "10/16/2001", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2719 N FARWELL AVE\nMILWAUKEE\n,\nWI\n53211\nUnited States of America", "entity_id": "T032393"}, "registered_agent": {"name": "BRADLY D BRUNSON", "address": "2719 N FARWELL AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2001", "transaction": "Organized", "filed_date": "10/17/2001", "description": ""}, {"effective_date": "11/23/2005", "transaction": "Change of Registered Agent", "filed_date": "11/23/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 296263, "worker_id": "details-extract-57", "ts": 1776085765, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LITTLE MONKEYS, LLC", "registered_effective_date": "04/27/2011", "status": "Dissolved", "status_date": "02/03/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T053651"}, "registered_agent": {"name": "CSC-LAWYERS INCORPORATING SERVICE COMPANY", "address": "8040 EXCELSIOR DRIVE\nSUITE 400\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2011", "transaction": "Organized", "filed_date": "04/27/2011", "description": "E-Form"}, {"effective_date": "02/03/2012", "transaction": "Articles of Dissolution", "filed_date": "02/07/2012", "description": ""}]}
{"task_id": 296263, "worker_id": "details-extract-57", "ts": 1776085765, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LIVES, ONE HEART FOUNDATION, INC.", "registered_effective_date": "02/28/2011", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "11200 W CARROLL CIR\nFRANKLIN\n,\nWI\n53132\nUnited States of America", "entity_id": "T053153"}, "registered_agent": {"name": "GERALD E BRANSKI", "address": "11200 W CARROLL CIR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/01/2011", "description": ""}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "02/25/2014", "transaction": "Restored to Good Standing", "filed_date": "02/25/2014", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}, {"effective_date": "08/02/2018", "transaction": "Restored to Good Standing", "filed_date": "08/02/2018", "description": ""}, {"effective_date": "08/02/2018", "transaction": "Certificate of Reinstatement", "filed_date": "08/02/2018", "description": "FM-516 2018"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 296263, "worker_id": "details-extract-57", "ts": 1776085765, "record_type": "business_detail", "entity_details": {"entity_name": "TWO-LIPP CO, LLC", "registered_effective_date": "12/22/2015", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T068115"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "901 S. WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2015", "transaction": "Organized", "filed_date": "12/22/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 298235, "worker_id": "details-extract-7", "ts": 1776085775, "record_type": "business_detail", "entity_details": {"entity_name": "44 ASSOCIATES LIMITED PARTNERSHIP", "registered_effective_date": "08/21/1987", "status": "Incorporated/Qualified/Registered", "status_date": "08/21/1987", "entity_type": "Domestic Limited Partnership", "period_of_existence": "PER", "principal_office_address": "10 E DOTY ST\nSTE 300\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "F022635"}, "registered_agent": {"name": "URBAN LAND INTERESTS LLC", "address": "10 E DOTY ST\nSTE 300\nMADISON\n,\nWI\n537035120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/21/1987", "description": ""}, {"effective_date": "10/03/1988", "transaction": "Restated Articles", "filed_date": "10/03/1988", "description": "CHG REGD AGT"}, {"effective_date": "06/26/1991", "transaction": "Amendment", "filed_date": "06/26/1991", "description": ""}, {"effective_date": "12/11/2007", "transaction": "Amendment", "filed_date": "12/11/2007", "description": "EFF DATE OF 01/1/08 IN DOCUMENT"}, {"effective_date": "09/17/2015", "transaction": "Change of Registered Agent", "filed_date": "09/17/2015", "description": "FM13-E-Form"}, {"effective_date": "05/15/2019", "transaction": "Change of Registered Agent", "filed_date": "05/15/2019", "description": "OnlineForm 13"}, {"effective_date": "09/18/2023", "transaction": "Change of Registered Agent", "filed_date": "09/18/2023", "description": "FM 316-2023"}, {"effective_date": "04/07/2025", "transaction": "Change of Registered Agent", "filed_date": "04/07/2025", "description": "FM316-2024"}, {"effective_date": "11/18/2025", "transaction": "Amendment", "filed_date": "11/19/2025", "description": ""}]}
{"task_id": 298235, "worker_id": "details-extract-7", "ts": 1776085775, "record_type": "business_detail", "entity_details": {"entity_name": "44AK LLC", "registered_effective_date": "06/27/2024", "status": "Organized", "status_date": "06/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5008 Green Bay Rd\nSTE 3\nKenosha\n,\nWI\n53144\nUnited States of America", "entity_id": "F075886"}, "registered_agent": {"name": "JENNIFER MOSKOPF", "address": "5008 GREEN BAY RD\nSTE 3\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2024", "transaction": "Organized", "filed_date": "06/27/2024", "description": "E-Form"}], "emails": ["INFO@CLEANNGREENSOLUTIONS.COM"]}
{"task_id": 298508, "worker_id": "details-extract-49", "ts": 1776085789, "record_type": "business_detail", "entity_details": {"entity_name": "4B VENTURES LLC", "registered_effective_date": "11/14/2023", "status": "Restored to Good Standing", "status_date": "11/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4622 COUNTY ROAD M\nWEST SALEM\n,\nWI\n54669\nUnited States of America", "entity_id": "F074040"}, "registered_agent": {"name": "ERICA BOLAND", "address": "N4622 COUNTY ROAD M\nWEST SALEM\n,\nWI\n54669-9522"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2023", "transaction": "Organized", "filed_date": "11/14/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/24/2025", "transaction": "Change of Registered Agent", "filed_date": "11/24/2025", "description": "OnlineForm 5"}, {"effective_date": "11/24/2025", "transaction": "Restored to Good Standing", "filed_date": "11/24/2025", "description": "OnlineForm 5"}], "emails": ["ERICA@COULEEHEALTH.COM"]}
{"task_id": 295569, "worker_id": "details-extract-38", "ts": 1776085792, "record_type": "business_detail", "entity_details": {"entity_name": "2/28 CAPITAL LLC", "registered_effective_date": "01/10/2022", "status": "Organized", "status_date": "01/10/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "180 E. REDWOOD ST.\nSTURGEON BAY\n,\nWI\n54235", "entity_id": "T094851"}, "registered_agent": {"name": "DAVID R SCHANOCK", "address": "180 E REDWOOD ST\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2022", "transaction": "Organized", "filed_date": "01/10/2022", "description": "E-Form"}, {"effective_date": "01/24/2023", "transaction": "Change of Registered Agent", "filed_date": "01/24/2023", "description": "OnlineForm 5"}], "emails": ["SCHANOCK@HOTMAIL.COM"]}
{"task_id": 295569, "worker_id": "details-extract-38", "ts": 1776085792, "record_type": "business_detail", "entity_details": {"entity_name": "228 12TH, LLC", "registered_effective_date": "09/26/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T070750"}, "registered_agent": {"name": "JAY DUBB PROPERTY MANAGEMENT, LLC", "address": "N2004 GREENVILLE DRIVE\nGREENVILLE\n,\nWI\n54942"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2016", "transaction": "Organized", "filed_date": "09/26/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 295569, "worker_id": "details-extract-38", "ts": 1776085792, "record_type": "business_detail", "entity_details": {"entity_name": "228 E. NATIONAL AVENUE, LLC", "registered_effective_date": "08/08/2003", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T035359"}, "registered_agent": {"name": "RICHARD J MURPHY", "address": "228 E NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2003", "transaction": "Organized", "filed_date": "08/12/2003", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 295569, "worker_id": "details-extract-38", "ts": 1776085792, "record_type": "business_detail", "entity_details": {"entity_name": "228 FIFTH AVENUE SOUTH LLC", "registered_effective_date": "03/11/2016", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T068890"}, "registered_agent": {"name": "GEORGE KEITH BROWN", "address": "228 FIFTH AVENUE SOUTH\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2016", "transaction": "Organized", "filed_date": "03/11/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 295569, "worker_id": "details-extract-38", "ts": 1776085792, "record_type": "business_detail", "entity_details": {"entity_name": "228 GREEN STREET, LLC", "registered_effective_date": "10/05/2016", "status": "Restored to Good Standing", "status_date": "10/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "425 FAWNWOOD CT\nWRIGHTSTOWN\n,\nWI\n54180-1402", "entity_id": "T070865"}, "registered_agent": {"name": "RICHARD D. EDINGER", "address": "425 FAWNWOOD CT.\nWRIGHTSTOWN\n,\nWI\n54180"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2016", "transaction": "Organized", "filed_date": "10/05/2016", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/19/2024", "transaction": "Change of Registered Agent", "filed_date": "10/19/2024", "description": "OnlineForm 5"}, {"effective_date": "10/19/2024", "transaction": "Restored to Good Standing", "filed_date": "10/19/2024", "description": "OnlineForm 5"}], "emails": ["REDINGER111@AOL.COM"]}
{"task_id": 295569, "worker_id": "details-extract-38", "ts": 1776085792, "record_type": "business_detail", "entity_details": {"entity_name": "228 MAIN HOLDINGS LLC", "registered_effective_date": "03/12/2021", "status": "Restored to Good Standing", "status_date": "06/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "30312 BEACHVIEW LN\nWATERFORD\n,\nWI\n53185-3404", "entity_id": "T089760"}, "registered_agent": {"name": "TAMMIE BEGOTKA", "address": "30312 BEACHVIEW LN\n30312 BEACHVIEW LANE, BOX 305\nWATERFORD\n,\nWI\n53185-3404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2021", "transaction": "Organized", "filed_date": "03/12/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}, {"effective_date": "06/24/2024", "transaction": "Restored to Good Standing", "filed_date": "06/28/2024", "description": ""}, {"effective_date": "06/24/2024", "transaction": "Certificate of Reinstatement", "filed_date": "06/28/2024", "description": ""}, {"effective_date": "06/24/2024", "transaction": "Change of Registered Agent", "filed_date": "06/28/2024", "description": "FM 5-2024"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}, {"effective_date": "02/11/2026", "transaction": "Change of Registered Agent", "filed_date": "02/11/2026", "description": "OnlineForm 5"}], "emails": ["WATERFORDSTILLHOUSE@GMAIL.COM"]}
{"task_id": 295569, "worker_id": "details-extract-38", "ts": 1776085792, "record_type": "business_detail", "entity_details": {"entity_name": "228 N 6TH AVE LLC", "registered_effective_date": "05/24/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "258 N MAIN ST.\nWEST BEND\n,\nWI\n53095", "entity_id": "T097358"}, "registered_agent": {"name": "JEREMY HAHN", "address": "258 N MAIN ST\nWEST BEND\n,\nWI\n53095-3318"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2022", "transaction": "Organized", "filed_date": "05/24/2022", "description": "E-Form"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295569, "worker_id": "details-extract-38", "ts": 1776085792, "record_type": "business_detail", "entity_details": {"entity_name": "228 N. MEMORIAL, LLC", "registered_effective_date": "01/25/2005", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T038258"}, "registered_agent": {"name": "GERALD A. HOORNSTRA, SR.", "address": "11622 SPRING STREET\nSTURTEVANT\n,\nWI\n53177"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2005", "transaction": "Organized", "filed_date": "01/27/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 295569, "worker_id": "details-extract-38", "ts": 1776085792, "record_type": "business_detail", "entity_details": {"entity_name": "228 PASQUE LLC", "registered_effective_date": "01/30/2013", "status": "Organized", "status_date": "01/30/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1305 NISHISHIN TRL\nMONONA\n,\nWI\n53716-2956\nUnited States of America", "entity_id": "T058830"}, "registered_agent": {"name": "TERI BELL", "address": "1305 NISHISHIN TRL\nMONONA\n,\nWI\n53716-2956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2013", "transaction": "Organized", "filed_date": "01/30/2013", "description": "E-Form"}, {"effective_date": "02/14/2017", "transaction": "Change of Registered Agent", "filed_date": "02/14/2017", "description": "OnlineForm 5"}, {"effective_date": "02/21/2019", "transaction": "Change of Registered Agent", "filed_date": "02/21/2019", "description": "OnlineForm 5"}, {"effective_date": "02/03/2022", "transaction": "Change of Registered Agent", "filed_date": "02/03/2022", "description": "OnlineForm 5"}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}], "emails": ["ADABELLPROPERTIES@GMAIL.COM"]}
{"task_id": 295569, "worker_id": "details-extract-38", "ts": 1776085792, "record_type": "business_detail", "entity_details": {"entity_name": "228 PINK LADY LLC", "registered_effective_date": "12/23/2022", "status": "Restored to Good Standing", "status_date": "11/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W335N5511 ISLAND VIEW LN\nNASHOTAH\n,\nWI\n53058", "entity_id": "T100648"}, "registered_agent": {"name": "BLAKE ANDERSON", "address": "W335N5511 ISLAND VIEW LN\nNASHOTAH\n,\nWI\n53058-9742"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2022", "transaction": "Organized", "filed_date": "12/23/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "11/05/2024", "transaction": "Change of Registered Agent", "filed_date": "11/05/2024", "description": "OnlineForm 5"}, {"effective_date": "11/05/2024", "transaction": "Restored to Good Standing", "filed_date": "11/05/2024", "description": "OnlineForm 5"}], "emails": ["BLAKE.I.ANDERSON@GMAIL.COM"]}
{"task_id": 295569, "worker_id": "details-extract-38", "ts": 1776085792, "record_type": "business_detail", "entity_details": {"entity_name": "228 S 65TH LLC", "registered_effective_date": "03/23/2026", "status": "Organized", "status_date": "03/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1815 Dewitt ct\nWaukesha\n,\nWI\n53186\nUnited States of America", "entity_id": "T119841"}, "registered_agent": {"name": "TOBEY DOUGLAS SAYEG", "address": "1815 DEWITT CT\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2026", "transaction": "Organized", "filed_date": "03/23/2026", "description": "E-Form"}], "emails": ["TOBEY12704@GMAIL.COM"]}
{"task_id": 295569, "worker_id": "details-extract-38", "ts": 1776085792, "record_type": "business_detail", "entity_details": {"entity_name": "228 S. CHURCH STREET, LLC", "registered_effective_date": "11/18/2015", "status": "Dissolved", "status_date": "10/21/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7188 COUNTRY SIDE LN\nELKHORN\n,\nWI\n53121-2916", "entity_id": "T067783"}, "registered_agent": {"name": "JAMES ROBERT TAYLOR JR", "address": "N7188 COUNTRY SIDE LN\nELKHORN\n,\nWI\n53121-2916"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2015", "transaction": "Organized", "filed_date": "11/18/2015", "description": "E-Form"}, {"effective_date": "11/07/2017", "transaction": "Change of Registered Agent", "filed_date": "11/07/2017", "description": "OnlineForm 5"}, {"effective_date": "12/20/2019", "transaction": "Change of Registered Agent", "filed_date": "12/20/2019", "description": "OnlineForm 5"}, {"effective_date": "10/21/2021", "transaction": "Articles of Dissolution", "filed_date": "10/27/2021", "description": ""}]}
{"task_id": 295569, "worker_id": "details-extract-38", "ts": 1776085792, "record_type": "business_detail", "entity_details": {"entity_name": "228 STUDIO LLC", "registered_effective_date": "03/03/2012", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "419 FRAME AVE\nWAUKESHA\n,\nWI\n53186-6116\nUnited States of America", "entity_id": "T056010"}, "registered_agent": {"name": "PAUL ANTHONY MILLER", "address": "419 FRAME AVE\nWAUKESHA\n,\nWI\n53186-6116"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2012", "transaction": "Organized", "filed_date": "03/03/2012", "description": "E-Form"}, {"effective_date": "03/24/2018", "transaction": "Change of Registered Agent", "filed_date": "03/24/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 295569, "worker_id": "details-extract-38", "ts": 1776085792, "record_type": "business_detail", "entity_details": {"entity_name": "228 SUPERIOR LLC", "registered_effective_date": "07/15/2022", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "228 SUPERIOR AVE\nSHEBOYGAN\n,\nWI\n53081", "entity_id": "T098122"}, "registered_agent": {"name": "LINDA FELLENZ", "address": "228 SUPERIOR AVE\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2022", "transaction": "Organized", "filed_date": "07/15/2022", "description": "E-Form"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295569, "worker_id": "details-extract-38", "ts": 1776085792, "record_type": "business_detail", "entity_details": {"entity_name": "228 WATER STREET, LLC", "registered_effective_date": "03/31/2015", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 6067\nMADISON\n,\nWI\n53716-0067", "entity_id": "T065736"}, "registered_agent": {"name": "RICHARD FRITZ", "address": "PO BOX 6067\nMADISON\n,\nWI\n53716-0067"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2015", "transaction": "Organized", "filed_date": "03/31/2015", "description": "E-Form"}, {"effective_date": "02/23/2016", "transaction": "Change of Registered Agent", "filed_date": "02/23/2016", "description": "OnlineForm 5"}, {"effective_date": "03/07/2017", "transaction": "Change of Registered Agent", "filed_date": "03/07/2017", "description": "OnlineForm 5"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295569, "worker_id": "details-extract-38", "ts": 1776085792, "record_type": "business_detail", "entity_details": {"entity_name": "228 WEST MICHIGAN AVE MANAGER, LLC", "registered_effective_date": "04/18/2023", "status": "Organized", "status_date": "04/18/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1839 ALTA VISTA AVE\nWAUWATOSA\n,\nWI\n53213\nUnited States of America", "entity_id": "T102653"}, "registered_agent": {"name": "JOSHUA JEFFERS", "address": "1839 ALTA VISTA AVE\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2023", "transaction": "Organized", "filed_date": "04/18/2023", "description": "E-Form"}, {"effective_date": "02/12/2025", "transaction": "Change of Registered Agent", "filed_date": "02/12/2025", "description": "FM13-E-Form"}, {"effective_date": "06/23/2025", "transaction": "Change of Registered Agent", "filed_date": "06/23/2025", "description": "OnlineForm 5"}, {"effective_date": "04/10/2026", "transaction": "Change of Registered Agent", "filed_date": "04/10/2026", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@JJEFFERS.COM"]}
{"task_id": 295569, "worker_id": "details-extract-38", "ts": 1776085792, "record_type": "business_detail", "entity_details": {"entity_name": "228 YOUNG STREET, LLC", "registered_effective_date": "08/21/2025", "status": "Dissolved", "status_date": "10/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "228 Young Street N\nPrescott\n,\nWI\n54021\nUnited States of America", "entity_id": "T116003"}, "registered_agent": {"name": "KIMBERLY ANN HAUGEN EDWARDS", "address": "228 YOUNG STREET N\nPRESCOTT\n,\nWI\n54021"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2025", "transaction": "Organized", "filed_date": "08/21/2025", "description": "E-Form"}, {"effective_date": "10/30/2025", "transaction": "Articles of Dissolution", "filed_date": "10/30/2025", "description": "OnlineForm 510"}]}
{"task_id": 295569, "worker_id": "details-extract-38", "ts": 1776085792, "record_type": "business_detail", "entity_details": {"entity_name": "2280 HOLMGREN WAY, LLC", "registered_effective_date": "12/29/2025", "status": "Organized", "status_date": "12/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 W Monroe Street, Ste 1920\nChicago\n,\nIL\n60606\nUnited States of America", "entity_id": "T118166"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET, STE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2025", "transaction": "Organized", "filed_date": "12/29/2025", "description": "E-Form"}], "emails": ["COMPLIANCEMAIL@CSCGLOBAL.COM"]}
{"task_id": 295569, "worker_id": "details-extract-38", "ts": 1776085792, "record_type": "business_detail", "entity_details": {"entity_name": "2281 N. 81ST ST., LLC", "registered_effective_date": "05/07/2009", "status": "Organized", "status_date": "05/07/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S105W15842 LOOMIS DR\nMUSKEGO\n,\nWI\n53150-5622\nUnited States of America", "entity_id": "T048368"}, "registered_agent": {"name": "JOHN C MCILQUHAM", "address": "S105W15842 LOOMIS DR\nMUSKEGO\n,\nWI\n53150-5622"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2009", "transaction": "Organized", "filed_date": "05/12/2009", "description": "E-Form"}, {"effective_date": "06/14/2015", "transaction": "Change of Registered Agent", "filed_date": "06/14/2015", "description": "OnlineForm 5"}, {"effective_date": "05/19/2016", "transaction": "Change of Registered Agent", "filed_date": "05/19/2016", "description": "OnlineForm 5"}, {"effective_date": "06/17/2018", "transaction": "Change of Registered Agent", "filed_date": "06/17/2018", "description": "OnlineForm 5"}], "emails": ["jmcilquham@wi.rr.com"]}
{"task_id": 295569, "worker_id": "details-extract-38", "ts": 1776085792, "record_type": "business_detail", "entity_details": {"entity_name": "2282-2284 MANLEY DR. LLC", "registered_effective_date": "01/04/2023", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "122 E. OLIN AVE. SUITE #255 OFFICE A\nMADISON\n,\nWI\n53713\nUnited States of America", "entity_id": "T100815"}, "registered_agent": {"name": "JUSTIN DOBSON", "address": "122 E. OLIN AVE. SUITE #255 OFFICE A\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2023", "transaction": "Organized", "filed_date": "01/04/2023", "description": "E-Form"}, {"effective_date": "05/01/2024", "transaction": "Change of Registered Agent", "filed_date": "05/01/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["DOBSONPROPERTYMANAGEMENT@GMAIL.COM"]}
{"task_id": 295569, "worker_id": "details-extract-38", "ts": 1776085792, "record_type": "business_detail", "entity_details": {"entity_name": "2282-2284 RED TAIL GLEN, LLC", "registered_effective_date": "02/14/2024", "status": "Organized", "status_date": "02/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 5072\nDE PERE\n,\nWI\n54115-5072\nUnited States of America", "entity_id": "T107236"}, "registered_agent": {"name": "DELVIN JOHNSON", "address": "2821 LEGEND LN\nDE PERE\n,\nWI\n54115-8133"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2024", "transaction": "Organized", "filed_date": "02/14/2024", "description": "E-Form"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "OnlineForm 5"}, {"effective_date": "03/10/2026", "transaction": "Change of Registered Agent", "filed_date": "03/10/2026", "description": "OnlineForm 5"}], "emails": ["DJOHNSON@VOSELECTRIC.COM"]}
{"task_id": 295569, "worker_id": "details-extract-38", "ts": 1776085792, "record_type": "business_detail", "entity_details": {"entity_name": "2285 COLLEGE CORP.", "registered_effective_date": "03/25/1993", "status": "Administratively Dissolved", "status_date": "06/20/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T023881"}, "registered_agent": {"name": "DONALD E UTSCHIG", "address": "3040 W WISCONSIN AVE\nAPPLETON\n,\nWI\n549120625"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/26/1993", "description": ""}, {"effective_date": "01/01/1995", "transaction": "Delinquent", "filed_date": "01/01/1995", "description": ""}, {"effective_date": "04/13/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/1995", "description": "952021733"}, {"effective_date": "06/20/1995", "transaction": "Administrative Dissolution", "filed_date": "06/20/1995", "description": "952031054"}]}
{"task_id": 298859, "worker_id": "details-extract-53", "ts": 1776085818, "record_type": "business_detail", "entity_details": {"entity_name": "4L&M ALTERNATIVE ENTERPRISES LLC", "registered_effective_date": "03/29/2010", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "235 NORTH AVE\nHARTLAND\n,\nWI\n53029\nUnited States of America", "entity_id": "F044651"}, "registered_agent": {"name": "ROBERT HARROUN", "address": "235 NORTH AVE\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2010", "transaction": "Organized", "filed_date": "03/29/2010", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 298779, "worker_id": "details-extract-58", "ts": 1776085825, "record_type": "business_detail", "entity_details": {"entity_name": "4-J ENTERPRISE COMMUNICATIONS (WI), INC.", "registered_effective_date": "08/21/2006", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F039498"}, "registered_agent": {"name": "LEONCIO ZAMORA", "address": "8658 184TH ST\nBRISTOL\n,\nWI\n53104"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/22/2006", "description": ""}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 298779, "worker_id": "details-extract-58", "ts": 1776085825, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR J ENTERPRISES, LLC", "registered_effective_date": "07/27/2001", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "500 COUNTY HIGHWAY S\nNEW LONDON\n,\nWI\n54961\nUnited States of America", "entity_id": "F032335"}, "registered_agent": {"name": "GARY L ORT", "address": "500 HWY S\nP.O. BOX 224\nNEW LONDON\n,\nWI\n54961"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2001", "transaction": "Organized", "filed_date": "08/03/2001", "description": ""}, {"effective_date": "03/31/2005", "transaction": "Amendment", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "09/05/2006", "transaction": "Restored to Good Standing", "filed_date": "09/05/2006", "description": "E-Form"}, {"effective_date": "09/05/2006", "transaction": "Change of Registered Agent", "filed_date": "09/05/2006", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 298831, "worker_id": "details-extract-50", "ts": 1776085829, "record_type": "business_detail", "entity_details": {"entity_name": "4K ULTRA VR LLC", "registered_effective_date": "03/09/2018", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F058781"}, "registered_agent": {"name": "ALEC R PIGFORD", "address": "8450 82ND ST APT 107\nPLEASANT PR.\n,\nWI\n53158"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2018", "transaction": "Organized", "filed_date": "03/13/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 298831, "worker_id": "details-extract-50", "ts": 1776085829, "record_type": "business_detail", "entity_details": {"entity_name": "4KULTURE, LLC", "registered_effective_date": "07/02/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F063984"}, "registered_agent": {"name": "LARNELL MAURICE MOORE", "address": "507 S FISK ST APT 11G\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2020", "transaction": "Organized", "filed_date": "07/02/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 298786, "worker_id": "details-extract-48", "ts": 1776085831, "record_type": "business_detail", "entity_details": {"entity_name": "4-J LLC", "registered_effective_date": "12/11/2012", "status": "Dissolved", "status_date": "10/19/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1031 W. COURT ST\nELKHORN\n,\nWI\n53121\nUnited States of America", "entity_id": "F048680"}, "registered_agent": {"name": "JERROLD R. MYERS", "address": "1031 W. COURT ST\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2012", "transaction": "Organized", "filed_date": "12/11/2012", "description": "E-Form"}, {"effective_date": "10/17/2016", "transaction": "Change of Registered Agent", "filed_date": "10/17/2016", "description": "OnlineForm 5"}, {"effective_date": "10/19/2017", "transaction": "Articles of Dissolution", "filed_date": "10/19/2017", "description": "OnlineForm 510"}]}
{"task_id": 298786, "worker_id": "details-extract-48", "ts": 1776085831, "record_type": "business_detail", "entity_details": {"entity_name": "4J, LLC", "registered_effective_date": "08/10/2022", "status": "Restored to Good Standing", "status_date": "09/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3849 S. 97TH ST.\nMILWAUKEE\n,\nWI\n53228", "entity_id": "F070161"}, "registered_agent": {"name": "GREGORY W. NAWROCKI", "address": "3849 S. 97TH ST.\nMILWAUKEE\n,\nWI\n53228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2022", "transaction": "Organized", "filed_date": "08/10/2022", "description": "E-Form"}, {"effective_date": "12/23/2022", "transaction": "Amendment", "filed_date": "12/23/2022", "description": "Statement of Nonapplicability"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "09/09/2024", "transaction": "Change of Registered Agent", "filed_date": "09/09/2024", "description": "OnlineForm 5"}, {"effective_date": "09/09/2024", "transaction": "Restored to Good Standing", "filed_date": "09/09/2024", "description": "OnlineForm 5"}], "emails": ["JILLSPIELMANN@HOTMAIL.COM"]}
{"task_id": 298786, "worker_id": "details-extract-48", "ts": 1776085831, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR J LODGE LLC", "registered_effective_date": "10/17/2023", "status": "Organized", "status_date": "10/17/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W70N714 MONROE AVE\nCEDARBURG\n,\nWI\n53012-1120\nUnited States of America", "entity_id": "F073832"}, "registered_agent": {"name": "JAYE R. KOEPER", "address": "W70N714 MONROE AVE\nCEDARBURG\n,\nWI\n53012-1120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2023", "transaction": "Organized", "filed_date": "10/17/2023", "description": "E-Form"}, {"effective_date": "01/03/2025", "transaction": "Change of Registered Agent", "filed_date": "01/03/2025", "description": "OnlineForm 5"}], "emails": ["THEKOEPERS@YAHOO.COM"]}
{"task_id": 296255, "worker_id": "details-extract-60", "ts": 1776085833, "record_type": "business_detail", "entity_details": {"entity_name": "2 LADIES CLEANING SERVICES LLC", "registered_effective_date": "12/07/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T075082"}, "registered_agent": {"name": "GLADIOLA CRUZ GARCIA", "address": "2000 S. 7TH ST.\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2017", "transaction": "Organized", "filed_date": "12/07/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 296255, "worker_id": "details-extract-60", "ts": 1776085833, "record_type": "business_detail", "entity_details": {"entity_name": "2 LAKES BAR & LODGE LLC", "registered_effective_date": "05/30/2025", "status": "Organized", "status_date": "05/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8915 PICKEREL LAKE RD\nPICKEREL\n,\nWI\n54465-9369\nUnited States of America", "entity_id": "T114614"}, "registered_agent": {"name": "EARL JAMES MULQUEEN", "address": "8915 PICKEREL LAKE RD\nPICKEREL\n,\nWI\n54465-9369"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/30/2025", "transaction": "Organized", "filed_date": "05/30/2025", "description": "E-Form"}], "emails": ["BUDMULQUEEN@GMAIL.COM"]}
{"task_id": 296255, "worker_id": "details-extract-60", "ts": 1776085833, "record_type": "business_detail", "entity_details": {"entity_name": "2 LAKES HONEY, LLC", "registered_effective_date": "01/05/2021", "status": "Restored to Good Standing", "status_date": "02/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7420 JERMIASON LN\nPO BOX 40\nBLANCHARDVILLE\n,\nWI\n53516", "entity_id": "T088582"}, "registered_agent": {"name": "RAMONA BALDONI-LAKE", "address": "N7420 JEREMIASON LN\nPO BOX 40\nBLANCHARDVILLE\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2021", "transaction": "Organized", "filed_date": "01/12/2021", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/24/2024", "transaction": "Restored to Good Standing", "filed_date": "02/24/2024", "description": "OnlineForm 5"}, {"effective_date": "02/24/2024", "transaction": "Change of Registered Agent", "filed_date": "02/24/2024", "description": "OnlineForm 5"}], "emails": ["2LAKESHONEY@GMAIL.COM"]}
{"task_id": 296255, "worker_id": "details-extract-60", "ts": 1776085833, "record_type": "business_detail", "entity_details": {"entity_name": "2 LAKES SUPPER CLUB INC.", "registered_effective_date": "07/23/1973", "status": "Administratively Dissolved", "status_date": "09/17/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "NO STREET ADDRESS\nCLINTONVILLE\n,\nWI\n54929\nUnited States of America", "entity_id": "1T05951"}, "registered_agent": {"name": "VINCENT MCGINN", "address": "RT 3\nCLINTONVILLE\n,\nWI\n54929"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/1973", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/23/1973", "description": ""}, {"effective_date": "01/01/1976", "transaction": "In Bad Standing", "filed_date": "01/01/1976", "description": ""}, {"effective_date": "09/29/1980", "transaction": "Restored to Good Standing", "filed_date": "09/29/1980", "description": ""}, {"effective_date": "07/01/1984", "transaction": "In Bad Standing", "filed_date": "07/01/1984", "description": ""}, {"effective_date": "07/23/1984", "transaction": "Restored to Good Standing", "filed_date": "07/23/1984", "description": ""}, {"effective_date": "07/01/1988", "transaction": "In Bad Standing", "filed_date": "07/01/1988", "description": "NAD 3/1/93 RTN UND"}, {"effective_date": "07/13/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/1993", "description": "932091951"}, {"effective_date": "09/17/1993", "transaction": "Administrative Dissolution", "filed_date": "09/17/1993", "description": "932180385"}]}
{"task_id": 296255, "worker_id": "details-extract-60", "ts": 1776085833, "record_type": "business_detail", "entity_details": {"entity_name": "2 THE LAST MILE MOTOR CARS LLC", "registered_effective_date": "09/09/2019", "status": "Administratively Dissolved", "status_date": "01/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T082243"}, "registered_agent": {"name": "EDWARD I SMITH", "address": "6666 ODANA RD. P.O BOX 143\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2019", "transaction": "Organized", "filed_date": "09/06/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2022", "description": "PUBLICATION"}, {"effective_date": "01/25/2023", "transaction": "Administrative Dissolution", "filed_date": "01/25/2023", "description": ""}]}
{"task_id": 296255, "worker_id": "details-extract-60", "ts": 1776085833, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LADIES AND A BROOM LLC", "registered_effective_date": "03/01/2023", "status": "Organized", "status_date": "03/01/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2029 KILPS DR\nAPT 2029\nWAUKESHA\n,\nWI\n53188-4793\nUnited States of America", "entity_id": "T101400"}, "registered_agent": {"name": "KYRATSO .LAHANIS", "address": "2029 KILPS DR\nAPT UNIT1\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2023", "transaction": "Organized", "filed_date": "02/07/2023", "description": "E-Form"}, {"effective_date": "02/07/2025", "transaction": "Change of Registered Agent", "filed_date": "02/07/2025", "description": "OnlineForm 5"}], "emails": ["KYRATSOLAHANIS@GMAIL.COM"]}
{"task_id": 296255, "worker_id": "details-extract-60", "ts": 1776085833, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LADIES AND A BROOM LLC", "registered_effective_date": "04/03/2006", "status": "Dissolved", "status_date": "04/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "TWO LADIES AND A BROOM LLC\n300 NORTH STREET\nSAINT CLOUD\n,\nWI\n53079\nUnited States of America", "entity_id": "T040809"}, "registered_agent": {"name": "JANICE ROSE BALDOCK", "address": "300 NORTH ST\nSAINT CLOUD\n,\nWI\n53079-1407"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2006", "transaction": "Organized", "filed_date": "04/05/2006", "description": "E-Form"}, {"effective_date": "06/06/2008", "transaction": "Change of Registered Agent", "filed_date": "06/06/2008", "description": "FM516-E-Form"}, {"effective_date": "06/23/2011", "transaction": "Change of Registered Agent", "filed_date": "06/23/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/21/2015", "transaction": "Restored to Good Standing", "filed_date": "04/21/2015", "description": "E-Form"}, {"effective_date": "07/06/2017", "transaction": "Change of Registered Agent", "filed_date": "07/06/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/15/2019", "transaction": "Restored to Good Standing", "filed_date": "04/15/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/21/2022", "transaction": "Articles of Dissolution", "filed_date": "04/21/2022", "description": "OnlineForm 510"}]}
{"task_id": 296255, "worker_id": "details-extract-60", "ts": 1776085833, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LADIES CAFE & CATERING LLC", "registered_effective_date": "10/08/2007", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T043989"}, "registered_agent": {"name": "PATRICIA LINTZERIS", "address": "7529 S. CRANE DR\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2007", "transaction": "Organized", "filed_date": "10/10/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 296255, "worker_id": "details-extract-60", "ts": 1776085833, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LADLE SOUP LLC", "registered_effective_date": "10/18/2017", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "410 S FRANKLIN ST\nOCONOMOWOC\n,\nWI\n53066-3630", "entity_id": "T074544"}, "registered_agent": {"name": "ANGELA LEE DOBLE", "address": "410 S FRANKLIN ST\nOCONOMOWOC\n,\nWI\n53066-3630"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2017", "transaction": "Organized", "filed_date": "10/16/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "12/13/2019", "transaction": "Restored to Good Standing", "filed_date": "12/13/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "10/22/2022", "transaction": "Restored to Good Standing", "filed_date": "10/22/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 296255, "worker_id": "details-extract-60", "ts": 1776085833, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LAKES CONSTRUCTION LLC", "registered_effective_date": "05/18/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3121 WORTHINGTON AVE\nMADISON\n,\nWI\n53714-1637", "entity_id": "T091108"}, "registered_agent": {"name": "CLYDE T VELEKER", "address": "3121 WORTHINGTON AVE\nMADISON\n,\nWI\n53714-1637"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2021", "transaction": "Organized", "filed_date": "05/18/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/03/2023", "transaction": "Change of Registered Agent", "filed_date": "05/03/2023", "description": "OnlineForm 5"}, {"effective_date": "05/03/2023", "transaction": "Restored to Good Standing", "filed_date": "05/03/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296255, "worker_id": "details-extract-60", "ts": 1776085833, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LAKES FAMILY, LLC", "registered_effective_date": "12/07/2021", "status": "Organized", "status_date": "12/07/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1553 COWLING BAY RD\nNEENAH\n,\nWI\n54956", "entity_id": "T094323"}, "registered_agent": {"name": "MARY W. GOGGANS", "address": "1553 COWLING BAY RD\nNEENAH\n,\nWI\n54956-9720"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2021", "transaction": "Organized", "filed_date": "12/07/2021", "description": "E-Form"}, {"effective_date": "10/27/2022", "transaction": "Change of Registered Agent", "filed_date": "10/27/2022", "description": "OnlineForm 5"}, {"effective_date": "12/14/2023", "transaction": "Change of Registered Agent", "filed_date": "12/14/2023", "description": "OnlineForm 5"}], "emails": ["MARY.W.GOGGANS@GMAIL.COM"]}
{"task_id": 296255, "worker_id": "details-extract-60", "ts": 1776085833, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LAKES FARM LLC", "registered_effective_date": "11/24/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T094167"}, "registered_agent": {"name": "DONNA JEANNE ROZAJEWSKI", "address": "319 HOLIG LANE\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2021", "transaction": "Organized", "filed_date": "11/24/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 296255, "worker_id": "details-extract-60", "ts": 1776085833, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LAKES MARKETING LLC", "registered_effective_date": "05/31/2018", "status": "Restored to Good Standing", "status_date": "06/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "116 SOUTH MAIN STREET\nADAMS\n,\nWI\n53910", "entity_id": "T077089"}, "registered_agent": {"name": "LAURA HOOK", "address": "1851 DUCK CREEK DR\nFRIENDSHIP\n,\nWI\n53934-9064"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2018", "transaction": "Organized", "filed_date": "05/31/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "03/09/2021", "transaction": "Restored to Good Standing", "filed_date": "03/09/2021", "description": "OnlineForm 5"}, {"effective_date": "03/09/2021", "transaction": "Change of Registered Agent", "filed_date": "03/09/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/11/2022", "transaction": "Change of Registered Agent", "filed_date": "04/11/2022", "description": "OnlineForm 5"}, {"effective_date": "04/11/2022", "transaction": "Restored to Good Standing", "filed_date": "04/11/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/03/2025", "transaction": "Change of Registered Agent", "filed_date": "06/03/2025", "description": "OnlineForm 5"}, {"effective_date": "06/03/2025", "transaction": "Restored to Good Standing", "filed_date": "06/03/2025", "description": "OnlineForm 5"}], "emails": ["LAURAHOOK14@GMAIL.COM"]}
{"task_id": 296255, "worker_id": "details-extract-60", "ts": 1776085833, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LAKES PARTNERS, LLC", "registered_effective_date": "02/06/2025", "status": "Organized", "status_date": "02/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W298N426 Kingsway Road\nWaukesha\n,\nWI\n53188\nUnited States of America", "entity_id": "T112596"}, "registered_agent": {"name": "CHRISTOPHER REBHOLZ", "address": "W298N426 KINGSWAY ROAD\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2025", "transaction": "Organized", "filed_date": "02/06/2025", "description": "E-Form"}, {"effective_date": "01/20/2026", "transaction": "Change of Registered Agent", "filed_date": "01/20/2026", "description": "OnlineForm 5"}], "emails": ["CREBHOLZ@FORTRESSLLC.COM"]}
{"task_id": 296255, "worker_id": "details-extract-60", "ts": 1776085833, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LAKES PROPERTIES, LLP", "registered_effective_date": "01/23/2004", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "9915 TWO LAKES RD\nALMOND\n,\nWI\n54909", "entity_id": "T036204"}, "registered_agent": {"name": "JEFF JAGIELO", "address": "9915 TWO LAKES RD\nALMOND\n,\nWI\n54909"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2004", "transaction": "Registered", "filed_date": "01/29/2004", "description": ""}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "03/09/2020", "transaction": "Restored to Good Standing", "filed_date": "03/09/2020", "description": ""}, {"effective_date": "03/09/2020", "transaction": "Change of Registered Agent", "filed_date": "03/09/2020", "description": "FM 616-2020"}, {"effective_date": "04/12/2023", "transaction": "Change of Registered Agent", "filed_date": "04/12/2023", "description": "FM616-2023"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296255, "worker_id": "details-extract-60", "ts": 1776085833, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LAKES TRIO LLC", "registered_effective_date": "12/19/2017", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "221 N 11TH AVE\nWINNECONNE\n,\nWI\n54986-9218", "entity_id": "T075211"}, "registered_agent": {"name": "MARK ANDERSON", "address": "221 N 11TH AVE\nWINNECONNE, WI 54986\nWINNECONNE\n,\nWI\n54986"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2017", "transaction": "Organized", "filed_date": "12/19/2017", "description": "E-Form"}, {"effective_date": "10/22/2018", "transaction": "Change of Registered Agent", "filed_date": "10/22/2018", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 296255, "worker_id": "details-extract-60", "ts": 1776085833, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LAKES, INC.", "registered_effective_date": "06/29/1983", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "9915 TWO LAKES RD\nALMOND\n,\nWI\n54909-8933", "entity_id": "1T08953"}, "registered_agent": {"name": "JEFFREY JAGIELO", "address": "9915 TWO LAKES RD\nALMOND\n,\nWI\n54909-8933"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "06/29/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/29/1983", "description": ""}, {"effective_date": "07/18/1990", "transaction": "Change of Registered Agent", "filed_date": "07/18/1990", "description": ""}, {"effective_date": "04/01/2002", "transaction": "Delinquent", "filed_date": "04/01/2002", "description": ""}, {"effective_date": "06/04/2002", "transaction": "Restored to Good Standing", "filed_date": "06/04/2002", "description": ""}, {"effective_date": "05/20/2004", "transaction": "Change of Registered Agent", "filed_date": "05/20/2004", "description": "FM16-E-Form"}, {"effective_date": "09/15/2005", "transaction": "Change of Registered Agent", "filed_date": "09/15/2005", "description": "FM 16 2005"}, {"effective_date": "05/04/2006", "transaction": "Change of Registered Agent", "filed_date": "05/04/2006", "description": "FM16-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/30/2009", "transaction": "Restored to Good Standing", "filed_date": "04/30/2009", "description": "E-Form"}, {"effective_date": "04/30/2009", "transaction": "Change of Registered Agent", "filed_date": "04/30/2009", "description": "FM16-E-Form"}, {"effective_date": "06/23/2017", "transaction": "Change of Registered Agent", "filed_date": "06/23/2017", "description": "Form16 OnlineForm"}, {"effective_date": "06/16/2023", "transaction": "Change of Registered Agent", "filed_date": "06/16/2023", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 296255, "worker_id": "details-extract-60", "ts": 1776085833, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LANE AUTOS INC.", "registered_effective_date": "04/11/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T080663"}, "registered_agent": {"name": "OCTAVIO A CAMACHO", "address": "701 N LINCOLN ST\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/11/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 296255, "worker_id": "details-extract-60", "ts": 1776085833, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LANE BLACKTOP LLC", "registered_effective_date": "06/24/2004", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2069 COUNTY ROAD CC\nHARTFORD\n,\nWI\n53027-9028\nUnited States of America", "entity_id": "T037109"}, "registered_agent": {"name": "DAVID J CULL", "address": "PO BOX 270626\nHARTFORD\n,\nWI\n53027-0626"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2004", "transaction": "Organized", "filed_date": "06/30/2004", "description": ""}, {"effective_date": "04/19/2005", "transaction": "Change of Registered Agent", "filed_date": "04/19/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "05/21/2015", "transaction": "Restored to Good Standing", "filed_date": "05/21/2015", "description": ""}, {"effective_date": "05/21/2015", "transaction": "Change of Registered Agent", "filed_date": "05/21/2015", "description": "FM 516-2015"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/26/2019", "transaction": "Change of Registered Agent", "filed_date": "05/26/2019", "description": "OnlineForm 5"}, {"effective_date": "05/26/2019", "transaction": "Restored to Good Standing", "filed_date": "05/26/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 296255, "worker_id": "details-extract-60", "ts": 1776085833, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LANE LTD.", "registered_effective_date": "03/21/1996", "status": "Administratively Dissolved", "status_date": "07/08/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026060"}, "registered_agent": {"name": "MICHAEL N HODGES", "address": "57 JACKMAN ST\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/26/1996", "description": ""}, {"effective_date": "01/01/1998", "transaction": "Delinquent", "filed_date": "01/01/1998", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/08/2008", "description": "PUBLICATION"}, {"effective_date": "07/08/2008", "transaction": "Administrative Dissolution", "filed_date": "07/08/2008", "description": "PUBLICATION"}]}
{"task_id": 296255, "worker_id": "details-extract-60", "ts": 1776085833, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LAWMEN CORPORATION", "registered_effective_date": "01/01/2008", "status": "Dissolved", "status_date": "05/20/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "8051-61AVE\nKENOSHA\n,\nWI\n53142\nUnited States of America", "entity_id": "T044377"}, "registered_agent": {"name": "JASON B MELICHAR", "address": "8051 61 AVE\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/03/2007", "description": "E-Form"}, {"effective_date": "05/20/2010", "transaction": "Articles of Dissolution", "filed_date": "05/24/2010", "description": ""}]}
{"task_id": 296255, "worker_id": "details-extract-60", "ts": 1776085833, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LAWYERS/THREE LAKES LLC", "registered_effective_date": "12/05/2003", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "330 E KILBOURN AVE STE 1125\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T035954"}, "registered_agent": {"name": "MARK J. MINGO ATTORNEY", "address": "330 EAST KILBOURN AVENUE, SUITE 1125\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2003", "transaction": "Organized", "filed_date": "12/09/2003", "description": "eForm"}, {"effective_date": "12/20/2011", "transaction": "Change of Registered Agent", "filed_date": "12/20/2011", "description": "FM516-E-Form"}, {"effective_date": "11/11/2013", "transaction": "Change of Registered Agent", "filed_date": "11/11/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 299183, "worker_id": "details-extract-3", "ts": 1776085848, "record_type": "business_detail", "entity_details": {"entity_name": "4UMOM LLC", "registered_effective_date": "06/05/2006", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F039176"}, "registered_agent": {"name": "KINNYETTA L PATTERSON", "address": "2301 WEST ROOSEVELT DRIVE\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2006", "transaction": "Organized", "filed_date": "06/07/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 298411, "worker_id": "details-extract-66", "ts": 1776085877, "record_type": "business_detail", "entity_details": {"entity_name": "4960 N21, LLC", "registered_effective_date": "02/09/2023", "status": "Restored to Good Standing", "status_date": "01/27/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "61-55 98th st\nApt St G\nRego Park\n,\nNY\n11374\nUnited States of America", "entity_id": "F071706"}, "registered_agent": {"name": "SMART ASSET REALTY INC.", "address": "200 W MAIN ST\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2023", "transaction": "Organized", "filed_date": "02/09/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "01/27/2026", "transaction": "Restored to Good Standing", "filed_date": "01/27/2026", "description": "OnlineForm 5"}], "emails": ["ALEX@SMARTASSETREALTY.COM"]}
{"task_id": 298411, "worker_id": "details-extract-66", "ts": 1776085877, "record_type": "business_detail", "entity_details": {"entity_name": "4960 S. 13TH, LLC", "registered_effective_date": "10/31/2025", "status": "Organized", "status_date": "10/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6134 S. Howell Avenue\nMilwaukee\n,\nWI\n53207\nUnited States of America", "entity_id": "F079964"}, "registered_agent": {"name": "MATTHEW CARROLL", "address": "6134 S. HOWELL AVENUE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2025", "transaction": "Organized", "filed_date": "10/31/2025", "description": "E-Form"}], "emails": ["MATT@ACCUTRANSGROUP.COM"]}
{"task_id": 298411, "worker_id": "details-extract-66", "ts": 1776085877, "record_type": "business_detail", "entity_details": {"entity_name": "4961 NORTH NEWHALL, LLC", "registered_effective_date": "10/14/2016", "status": "Organized", "status_date": "10/14/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4958 N NEWHALL ST\nMILWAUKEE\n,\nWI\n53217-6048", "entity_id": "F055535"}, "registered_agent": {"name": "DEAN PAUL", "address": "4958 N NEWHALL ST\nMILWAUKEE\n,\nWI\n53217-6048"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2016", "transaction": "Organized", "filed_date": "10/14/2016", "description": "E-Form"}, {"effective_date": "12/19/2018", "transaction": "Change of Registered Agent", "filed_date": "12/19/2018", "description": "OnlineForm 5"}, {"effective_date": "11/08/2022", "transaction": "Change of Registered Agent", "filed_date": "11/08/2022", "description": "OnlineForm 5"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}, {"effective_date": "12/21/2024", "transaction": "Change of Registered Agent", "filed_date": "12/21/2024", "description": "OnlineForm 5"}, {"effective_date": "12/14/2025", "transaction": "Change of Registered Agent", "filed_date": "12/14/2025", "description": "OnlineForm 5"}], "emails": ["SAILPAT@YAHOO.COM"]}
{"task_id": 298411, "worker_id": "details-extract-66", "ts": 1776085877, "record_type": "business_detail", "entity_details": {"entity_name": "4962 BONNIE VIEW, LLC", "registered_effective_date": "01/19/2023", "status": "Restored to Good Standing", "status_date": "02/10/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4962 BONNIE VIEW RD\nFLORENCE\n,\nWI\n54121-8324\nUnited States of America", "entity_id": "F071503"}, "registered_agent": {"name": "ALEX SCHROEDER", "address": "8133 N 38TH ST\nBROWN DEER\n,\nWI\n53209-1511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2023", "transaction": "Organized", "filed_date": "01/19/2023", "description": "E-Form"}, {"effective_date": "03/13/2024", "transaction": "Change of Registered Agent", "filed_date": "03/13/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/10/2026", "transaction": "Restored to Good Standing", "filed_date": "02/10/2026", "description": "OnlineForm 5"}, {"effective_date": "02/10/2026", "transaction": "Change of Registered Agent", "filed_date": "02/10/2026", "description": "OnlineForm 5"}], "emails": ["ALEXSCHROEDER1@GMAIL.COM"]}
{"task_id": 298411, "worker_id": "details-extract-66", "ts": 1776085877, "record_type": "business_detail", "entity_details": {"entity_name": "4962 WILLIAMS LLC", "registered_effective_date": "07/23/2018", "status": "Restored to Good Standing", "status_date": "07/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6825 W BROWN DEER RD\nSTE 242383\nMILWAUKEE\n,\nWI\n53223-2101", "entity_id": "F059593"}, "registered_agent": {"name": "SCOTT WILLIAMS", "address": "6825 W BROWN DEER RD\nSTE 242383\nMILWAUKEE\n,\nWI\n53223-2101"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2018", "transaction": "Organized", "filed_date": "07/25/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "09/08/2020", "transaction": "Restored to Good Standing", "filed_date": "09/08/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/05/2022", "transaction": "Change of Registered Agent", "filed_date": "07/05/2022", "description": "OnlineForm 5"}, {"effective_date": "07/05/2022", "transaction": "Restored to Good Standing", "filed_date": "07/05/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/09/2024", "transaction": "Change of Registered Agent", "filed_date": "07/09/2024", "description": "OnlineForm 5"}, {"effective_date": "07/09/2024", "transaction": "Restored to Good Standing", "filed_date": "07/09/2024", "description": "OnlineForm 5"}], "emails": ["SCOTTY.A.WILLIAMS@GMAIL.COM"]}
{"task_id": 298411, "worker_id": "details-extract-66", "ts": 1776085877, "record_type": "business_detail", "entity_details": {"entity_name": "4964 N 55TH LLC", "registered_effective_date": "02/09/2009", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448\nUnited States of America", "entity_id": "F043116"}, "registered_agent": {"name": "SCOTT A CIMBALNIK", "address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2009", "transaction": "Organized", "filed_date": "02/09/2009", "description": "E-Form"}, {"effective_date": "01/29/2013", "transaction": "Change of Registered Agent", "filed_date": "01/29/2013", "description": "FM516-E-Form"}, {"effective_date": "03/26/2017", "transaction": "Change of Registered Agent", "filed_date": "03/26/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 298411, "worker_id": "details-extract-66", "ts": 1776085877, "record_type": "business_detail", "entity_details": {"entity_name": "4965 BERKELEY PARTNERS LLC", "registered_effective_date": "09/21/2020", "status": "Organized", "status_date": "09/21/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "106 W SEEBOTH ST\nUNIT 809\nMILWAUKEE\n,\nWI\n53204-4328", "entity_id": "F064565"}, "registered_agent": {"name": "WILLIAM H WESTVEER", "address": "206 W SEEBOTH ST\nUNIT 809\nMILWAUKEE\n,\nWI\n53204-1446"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2020", "transaction": "Organized", "filed_date": "09/21/2020", "description": "E-Form"}, {"effective_date": "01/06/2022", "transaction": "Change of Registered Agent", "filed_date": "01/06/2022", "description": "OnlineForm 5"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}, {"effective_date": "07/25/2025", "transaction": "Change of Registered Agent", "filed_date": "07/25/2025", "description": "OnlineForm 5"}], "emails": ["BILL.WESTVEER@GMAIL.COM"]}
{"task_id": 298411, "worker_id": "details-extract-66", "ts": 1776085877, "record_type": "business_detail", "entity_details": {"entity_name": "4965 WOODHAVEN LLC", "registered_effective_date": "06/10/2025", "status": "Dissolved", "status_date": "06/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "920 10th Avenue North\nOnalaska\n,\nWI\n54650\nUnited States of America", "entity_id": "F078735"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "8040 EXCELSIOR DRIVE\nSUITE 400\nMADISON\n,\nWI\n53717-2915"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2025", "transaction": "Organized", "filed_date": "06/10/2025", "description": "E-Form"}, {"effective_date": "06/30/2025", "transaction": "Articles of Dissolution", "filed_date": "06/30/2025", "description": "OnlineForm 510"}]}
{"task_id": 298411, "worker_id": "details-extract-66", "ts": 1776085877, "record_type": "business_detail", "entity_details": {"entity_name": "4966 PEACOCK LANE, LLC", "registered_effective_date": "02/07/2020", "status": "Terminated", "status_date": "01/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13675 W MAPLE RIDGE RD\nNEW BERLIN\n,\nWI\n53151", "entity_id": "F063024"}, "registered_agent": {"name": "SCOTT E DIFFLEY", "address": "13675 W MAPLE RIDGE RD\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2020", "transaction": "Organized", "filed_date": "02/07/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "03/09/2022", "transaction": "Restored to Good Standing", "filed_date": "03/09/2022", "description": "OnlineForm 5"}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "01/23/2024", "transaction": "Terminated", "filed_date": "01/23/2024", "description": "OnlineForm 510"}]}
{"task_id": 298411, "worker_id": "details-extract-66", "ts": 1776085877, "record_type": "business_detail", "entity_details": {"entity_name": "4967-69 N 51 LLC", "registered_effective_date": "04/27/2021", "status": "Organized", "status_date": "04/27/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2310 W LAGOON CT\nMEQUON\n,\nWI\n53092", "entity_id": "F066329"}, "registered_agent": {"name": "KOLET ITACH", "address": "2310 W LAGOON CT\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2021", "transaction": "Organized", "filed_date": "04/27/2021", "description": "E-Form"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}], "emails": ["KOLET555@YAHOO.COM"]}
{"task_id": 299116, "worker_id": "details-extract-58", "ts": 1776085887, "record_type": "business_detail", "entity_details": {"entity_name": "4S RANCH & FORGE LLC", "registered_effective_date": "10/21/2022", "status": "Organized", "status_date": "10/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12238 W COUNTY ROAD A\nEVANSVILLE\n,\nWI\n53536-9414", "entity_id": "F070757"}, "registered_agent": {"name": "RACHAEL M LINDEMANN", "address": "115 W CENTRE ST\nPO BOX 490\nFOOTVILLE\n,\nWI\n53537"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2022", "transaction": "Organized", "filed_date": "10/21/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Change of Registered Agent", "filed_date": "01/01/2024", "description": "OnlineForm 5"}], "emails": ["RLINDEMANN@HQACCOUNTINGSVC.COM"]}
{"task_id": 299116, "worker_id": "details-extract-58", "ts": 1776085887, "record_type": "business_detail", "entity_details": {"entity_name": "4S RANCH & FORGE MINISTRY CORPORATION", "registered_effective_date": "04/02/2025", "status": "Incorporated/Qualified/Registered", "status_date": "04/02/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "12238 W CTY RD A\nEVANSVILLE\n,\nWI\n53536", "entity_id": "F077646"}, "registered_agent": {"name": "CASSANDRA STROMMEN", "address": "12238 W CTY RD A\nEVANSVILLE\n,\nWI\n53536"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/11/2025", "description": "OnlineForm 102"}]}
{"task_id": 299116, "worker_id": "details-extract-58", "ts": 1776085887, "record_type": "business_detail", "entity_details": {"entity_name": "4S RANCH LLC", "registered_effective_date": "01/15/2025", "status": "Organized", "status_date": "01/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5270 Glendale Ave\nGreen Bay\n,\nWI\n54313\nUnited States of America", "entity_id": "F077405"}, "registered_agent": {"name": "STEVEN MARK SORENSON", "address": "5270 GLENDALE AVE\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2025", "transaction": "Organized", "filed_date": "01/16/2025", "description": "E-Form"}], "emails": ["STEVE.BBWINC@NETNET.NET"]}
{"task_id": 299116, "worker_id": "details-extract-58", "ts": 1776085887, "record_type": "business_detail", "entity_details": {"entity_name": "4S REALTY LLC", "registered_effective_date": "01/25/2022", "status": "Organized", "status_date": "01/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13005 W. BLUEMOUND RD.\nBROOKFIELD\n,\nWI\n53005", "entity_id": "F068512"}, "registered_agent": {"name": "ROSARIO P PAUL", "address": "13005 W. BLUEMOUND RD.\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2022", "transaction": "Organized", "filed_date": "01/25/2022", "description": "E-Form"}, {"effective_date": "02/04/2023", "transaction": "Change of Registered Agent", "filed_date": "02/04/2023", "description": "FM13-E-Form"}, {"effective_date": "05/30/2023", "transaction": "Change of Registered Agent", "filed_date": "05/30/2023", "description": "OnlineForm 5"}, {"effective_date": "05/28/2024", "transaction": "Change of Registered Agent", "filed_date": "05/28/2024", "description": "OnlineForm 5"}], "emails": ["4SREALTYLLC@GMAIL.COM"]}
{"task_id": 299116, "worker_id": "details-extract-58", "ts": 1776085887, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR SRS, LLC", "registered_effective_date": "06/04/2007", "status": "Dissolved", "status_date": "07/20/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12900 W. WOODFIELD LANE\nNEW BERLIN\n,\nWI\n53151\nUnited States of America", "entity_id": "F040759"}, "registered_agent": {"name": "AMY F. SIDELLO", "address": "12900 W. WOODFIELD LANE\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2007", "transaction": "Organized", "filed_date": "06/05/2007", "description": "E-Form"}, {"effective_date": "07/20/2015", "transaction": "Articles of Dissolution", "filed_date": "07/23/2015", "description": ""}]}
{"task_id": 299801, "worker_id": "details-extract-67", "ts": 1776085915, "record_type": "business_detail", "entity_details": {"entity_name": "5 B'S INVESTMENTS, LLC", "registered_effective_date": "01/23/2012", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 12\nMCFARLAND\n,\nWI\n53558-0012\nUnited States of America", "entity_id": "F047301"}, "registered_agent": {"name": "BONNIE JO BISBEE", "address": "1972 BARBER DR\nUNIT 5\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2012", "transaction": "Organized", "filed_date": "01/23/2012", "description": "E-Form"}, {"effective_date": "03/31/2015", "transaction": "Change of Registered Agent", "filed_date": "03/31/2015", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/21/2017", "transaction": "Restored to Good Standing", "filed_date": "01/21/2017", "description": "OnlineForm 5"}, {"effective_date": "01/21/2017", "transaction": "Change of Registered Agent", "filed_date": "01/21/2017", "description": "OnlineForm 5"}, {"effective_date": "03/19/2018", "transaction": "Change of Registered Agent", "filed_date": "03/19/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/19/2020", "transaction": "Restored to Good Standing", "filed_date": "01/19/2020", "description": "OnlineForm 5"}, {"effective_date": "02/20/2023", "transaction": "Change of Registered Agent", "filed_date": "02/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/09/2024", "transaction": "Change of Registered Agent", "filed_date": "04/09/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 299801, "worker_id": "details-extract-67", "ts": 1776085915, "record_type": "business_detail", "entity_details": {"entity_name": "5B'S SPORT FISHING LLC", "registered_effective_date": "11/28/2005", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1101 HAROLD DRIVE\nMENASHA\n,\nWI\n54952\nUnited States of America", "entity_id": "F038282"}, "registered_agent": {"name": "JEROMEY G BOETTCHER", "address": "1101 HAROLD DRIVE\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2005", "transaction": "Organized", "filed_date": "11/30/2005", "description": "eForm"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "243 DOGWOOD, INC.", "registered_effective_date": "05/01/2007", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "NONE\n,", "entity_id": "T042978"}, "registered_agent": {"name": "MARY MARTINEZ", "address": "901 S. WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/02/2007", "description": ""}, {"effective_date": "10/30/2008", "transaction": "Change of Registered Agent", "filed_date": "10/31/2008", "description": "FM13-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "05/24/2012", "transaction": "Restored to Good Standing", "filed_date": "05/24/2012", "description": "E-Form"}, {"effective_date": "05/24/2012", "transaction": "Change of Registered Agent", "filed_date": "05/24/2012", "description": "FM16-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "243 E. MAIN, LLC", "registered_effective_date": "06/04/2025", "status": "Organized", "status_date": "06/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "243 E. Main Street\nStoughton\n,\nWI\n53589\nUnited States of America", "entity_id": "T114699"}, "registered_agent": {"name": "HEATHER DRENKHAHN-JOHNSON", "address": "243 E. MAIN STREET\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2025", "transaction": "Organized", "filed_date": "06/05/2025", "description": "E-Form"}], "emails": ["FOSDALHOMEBAKERY@GMAIL.COM"]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "243 N MILL ST LLC", "registered_effective_date": "07/24/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T081746"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2019", "transaction": "Organized", "filed_date": "07/24/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "243 N PRAIRIE ST, LLC", "registered_effective_date": "08/20/2013", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1675 FAIRVIEW LN\nFORT ATKINSON\n,\nWI\n53538\nUnited States of America", "entity_id": "T060600"}, "registered_agent": {"name": "JAMES R BERNDSEN", "address": "N1675 FAIRVIEW LN\nFORT ATKINSON\n,\nWI\n53538"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2013", "transaction": "Organized", "filed_date": "08/20/2013", "description": "E-Form"}, {"effective_date": "10/03/2014", "transaction": "Change of Registered Agent", "filed_date": "10/03/2014", "description": "FM516-E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}, {"effective_date": "05/13/2022", "transaction": "Restored to Good Standing", "filed_date": "05/16/2022", "description": ""}, {"effective_date": "05/13/2022", "transaction": "Certificate of Reinstatement", "filed_date": "05/16/2022", "description": ""}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "243 NORTH EASTERN SLOPE, LLC", "registered_effective_date": "12/29/2023", "status": "Organized", "status_date": "12/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1110 WASHINGTON AVENUE\nSAUK CITY\n,\nWI\n53583", "entity_id": "T106064"}, "registered_agent": {"name": "PATRICK J. O'DONNELL", "address": "1110 WASHINGTON AVENUE\nSAUK CITY\n,\nWI\n53583"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2023", "transaction": "Organized", "filed_date": "01/05/2024", "description": ""}, {"effective_date": "10/08/2024", "transaction": "Change of Registered Agent", "filed_date": "10/08/2024", "description": "OnlineForm 5"}], "emails": ["PATRICKJODONNELL1@MSN.COM"]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "243 PARK AVE, LLC", "registered_effective_date": "02/03/2015", "status": "Restored to Good Standing", "status_date": "04/19/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "506 LOCUST AVE\nOCONTO FALLS\n,\nWI\n54154-1073", "entity_id": "T065180"}, "registered_agent": {"name": "KATRINA MCDERMID", "address": "506 LOCUST AVE\nOCONTO FALLS\n,\nWI\n54154-1073"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2015", "transaction": "Organized", "filed_date": "02/03/2015", "description": "E-Form"}, {"effective_date": "05/18/2016", "transaction": "Change of Registered Agent", "filed_date": "05/18/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "05/23/2018", "transaction": "Restored to Good Standing", "filed_date": "05/23/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/27/2020", "transaction": "Restored to Good Standing", "filed_date": "01/27/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "04/19/2022", "transaction": "Restored to Good Standing", "filed_date": "04/19/2022", "description": "OnlineForm 5"}, {"effective_date": "04/19/2022", "transaction": "Change of Registered Agent", "filed_date": "04/19/2022", "description": "OnlineForm 5"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/28/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "03/04/2023", "transaction": "Change of Registered Agent", "filed_date": "03/04/2023", "description": "OnlineForm 5"}, {"effective_date": "05/16/2025", "transaction": "Change of Registered Agent", "filed_date": "05/16/2025", "description": "OnlineForm 5"}], "emails": ["KATRINAMCDERMID@GMAIL.COM"]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "243 RE LLC", "registered_effective_date": "", "status": "In Process", "status_date": "02/26/2026", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T119342"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "243 TYLER CIRCLE MADISON LLC", "registered_effective_date": "04/03/2018", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "900 SCHULTZ PL\nMONONA\n,\nWI\n53716-2016", "entity_id": "T076399"}, "registered_agent": {"name": "CHRISTIAN FORSMO", "address": "900 SCHULTZ PL\nMONONA\n,\nWI\n53716-2016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2018", "transaction": "Organized", "filed_date": "04/06/2018", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "05/05/2022", "transaction": "Restored to Good Standing", "filed_date": "05/05/2022", "description": "OnlineForm 5"}, {"effective_date": "05/05/2022", "transaction": "Change of Registered Agent", "filed_date": "05/05/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "243 WHITON, LLC", "registered_effective_date": "10/03/2014", "status": "Dissolved", "status_date": "11/24/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "170 N PARK ST\nWHITEWATER\n,\nWI\n53190-1329", "entity_id": "T064144"}, "registered_agent": {"name": "ROBERT ROWLEY", "address": "170 N PARK ST\nWHITEWATER\n,\nWI\n53190-1329"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2014", "transaction": "Organized", "filed_date": "10/03/2014", "description": "E-Form"}, {"effective_date": "10/06/2014", "transaction": "Change of Registered Agent", "filed_date": "10/06/2014", "description": "FM13-E-Form"}, {"effective_date": "12/02/2015", "transaction": "Change of Registered Agent", "filed_date": "12/02/2015", "description": "OnlineForm 5"}, {"effective_date": "12/19/2016", "transaction": "Change of Registered Agent", "filed_date": "12/19/2016", "description": "OnlineForm 5"}, {"effective_date": "12/11/2017", "transaction": "Change of Registered Agent", "filed_date": "12/11/2017", "description": "OnlineForm 5"}, {"effective_date": "11/24/2020", "transaction": "Articles of Dissolution", "filed_date": "11/24/2020", "description": "OnlineForm 510"}]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "2430 LAKE, LLC", "registered_effective_date": "01/10/2013", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2430 N LAKE DR\nMILWAUKEE\n,\nWI\n53211-4509\nUnited States of America", "entity_id": "T058641"}, "registered_agent": {"name": "JOSHUA S MINKIN", "address": "2430 N LAKE DR\nMILWAUKEE\n,\nWI\n53211-4509"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2013", "transaction": "Organized", "filed_date": "01/10/2013", "description": "E-Form"}, {"effective_date": "03/17/2017", "transaction": "Change of Registered Agent", "filed_date": "03/17/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "2430 LLC", "registered_effective_date": "08/09/2002", "status": "Restored to Good Standing", "status_date": "07/09/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "METRO INVESTMENTS\n3610 N OAKLAND AVE\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "T033666"}, "registered_agent": {"name": "BRUCE FIELD", "address": "3610 N OAKLAND AVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2002", "transaction": "Organized", "filed_date": "08/13/2002", "description": "eForm"}, {"effective_date": "01/07/2005", "transaction": "Change of Registered Agent", "filed_date": "01/07/2005", "description": "FM 516 2004"}, {"effective_date": "09/16/2010", "transaction": "Change of Registered Agent", "filed_date": "09/16/2010", "description": "FM516-E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/09/2018", "transaction": "Restored to Good Standing", "filed_date": "07/09/2018", "description": "OnlineForm 5"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "Statement of NonApplicability"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}, {"effective_date": "10/17/2024", "transaction": "Change of Registered Agent", "filed_date": "10/17/2024", "description": "OnlineForm 5"}], "emails": ["BRUCE@METROINVESTMENTS.NET"]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "2430 N 46TH ST - OUROBOROS INVESTMENTS LLC", "registered_effective_date": "05/16/2021", "status": "Dissolved", "status_date": "07/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T091059"}, "registered_agent": {"name": "OUROBOROS INVESTMENTS LLC", "address": "1620 E. CAPITOL DRIVE\nP.O. BOX 71221\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2021", "transaction": "Organized", "filed_date": "05/16/2021", "description": "E-Form"}, {"effective_date": "07/07/2022", "transaction": "Articles of Dissolution", "filed_date": "07/07/2022", "description": "OnlineForm 510"}]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "2430 W GOOD HOPE RD UNIT 44 GLENDALE WI 53209 LLC", "registered_effective_date": "10/24/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099714"}, "registered_agent": {"name": "HAMDAN HAMDAN", "address": "6115 N FLINT RD\nGLENDALE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2022", "transaction": "Organized", "filed_date": "10/24/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "2430-2432 N. LAKE DRIVE CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "10/31/2023", "status": "Incorporated/Qualified/Registered", "status_date": "10/31/2023", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "9820 N OTTO ROAD\nMEQUON\n,\nWI\n53092", "entity_id": "T105225"}, "registered_agent": {"name": "JOSH MINKIN", "address": "9820 N OTTO ROAD\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/26/2023", "description": "OnlineForm 102"}, {"effective_date": "12/18/2024", "transaction": "Change of Registered Agent", "filed_date": "12/18/2024", "description": "FM13-E-Form"}]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "24301 75TH STREET LLC", "registered_effective_date": "04/25/2019", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7645 S LOOMIS RD\nWIND LAKE\n,\nWI\n53185-2063", "entity_id": "T080815"}, "registered_agent": {"name": "JOSEPH ALAN PRICE", "address": "7465 S LOOMIS RD\nWIND LAKE\n,\nWI\n53185-2148"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2019", "transaction": "Organized", "filed_date": "04/25/2019", "description": "E-Form"}, {"effective_date": "05/21/2020", "transaction": "Change of Registered Agent", "filed_date": "05/21/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "11/29/2023", "transaction": "Change of Registered Agent", "filed_date": "11/29/2023", "description": "OnlineForm 5"}, {"effective_date": "11/29/2023", "transaction": "Restored to Good Standing", "filed_date": "11/29/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["THEWATERSTOREWI@GMAIL.COM"]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "24305 PADDOCK LAKE LLC", "registered_effective_date": "05/29/2007", "status": "Restored to Good Standing", "status_date": "05/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "24305 64TH PL\nSALEM\n,\nWI\n53168-9668\nUnited States of America", "entity_id": "T043131"}, "registered_agent": {"name": "JANICE GRIES", "address": "24305 64TH PL\nSALEM\n,\nWI\n53168-9668"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2007", "transaction": "Organized", "filed_date": "05/31/2007", "description": "E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/27/2009", "transaction": "Restored to Good Standing", "filed_date": "04/27/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "06/20/2011", "transaction": "Restored to Good Standing", "filed_date": "06/20/2011", "description": "E-Form"}, {"effective_date": "06/20/2011", "transaction": "Change of Registered Agent", "filed_date": "06/20/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "05/25/2021", "transaction": "Restored to Good Standing", "filed_date": "05/25/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/28/2023", "transaction": "Restored to Good Standing", "filed_date": "05/28/2023", "description": "OnlineForm 5"}, {"effective_date": "06/13/2024", "transaction": "Change of Registered Agent", "filed_date": "06/13/2024", "description": "OnlineForm 5"}], "emails": ["JANICEGRIES@GMAIL.COM"]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "2431 HOLTON, LLC", "registered_effective_date": "07/31/2008", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T046366"}, "registered_agent": {"name": "JOHN DOE", "address": "2435 N. HOLTON ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2008", "transaction": "Organized", "filed_date": "07/31/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "2431 LLC", "registered_effective_date": "05/16/2023", "status": "Organized", "status_date": "05/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9134 W Silver Spring dr\nMilwaukee\n,\nWI\n53225\nUnited States of America", "entity_id": "T103163"}, "registered_agent": {"name": "NAUSHEEN ABBAS", "address": "9134 W SILVER SPRING DR\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2023", "transaction": "Organized", "filed_date": "05/16/2023", "description": "E-Form"}, {"effective_date": "06/03/2024", "transaction": "Change of Registered Agent", "filed_date": "06/03/2024", "description": "OnlineForm 5"}, {"effective_date": "05/13/2025", "transaction": "Change of Registered Agent", "filed_date": "05/13/2025", "description": "FM13-E-Form"}, {"effective_date": "03/24/2026", "transaction": "Change of Registered Agent", "filed_date": "03/24/2026", "description": "OnlineForm 5"}], "emails": ["EVOLUTIONPROPERTIES2@GMAIL.COM"]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "2431 W CAPITOL DR LLC", "registered_effective_date": "10/27/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T070978"}, "registered_agent": {"name": "SABRINA TELLAVERA", "address": "200 E CENTENNIAL DR\n#4\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2016", "transaction": "Organized", "filed_date": "10/28/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "2432 HERSCHEDE LLC", "registered_effective_date": "04/27/2000", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030387"}, "registered_agent": {"name": "JOHN HERSCHEDE", "address": "2515 N TERRACE AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2000", "transaction": "Organized", "filed_date": "04/28/2000", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "2432 SYLVANIA LLC", "registered_effective_date": "01/24/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 28827\nMILWAUKEE\n,\nWI\n53228", "entity_id": "T095088"}, "registered_agent": {"name": "DRAGAN RADETA", "address": "PO BOX 28827\nMILWAUKEE\n,\nWI\n53228-0827"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2022", "transaction": "Organized", "filed_date": "01/24/2022", "description": "E-Form"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/19/2024", "transaction": "Change of Registered Agent", "filed_date": "07/19/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "2433 SLINGER ROAD, LLC", "registered_effective_date": "01/16/2009", "status": "Restored to Good Standing", "status_date": "03/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2433 SLINGER RD\nRICHFIELD\n,\nWI\n53076-9401\nUnited States of America", "entity_id": "T047492"}, "registered_agent": {"name": "JOHN F ERDMANN", "address": "W302 N6110 SPENCE RD\nMERTON\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2009", "transaction": "Organized", "filed_date": "01/20/2009", "description": "E-Form"}, {"effective_date": "02/10/2009", "transaction": "Change of Registered Agent", "filed_date": "02/10/2009", "description": "FM13-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}, {"effective_date": "03/10/2014", "transaction": "Restored to Good Standing", "filed_date": "03/13/2014", "description": ""}, {"effective_date": "03/10/2014", "transaction": "Certificate of Reinstatement", "filed_date": "03/13/2014", "description": ""}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/19/2016", "transaction": "Change of Registered Agent", "filed_date": "01/19/2016", "description": "OnlineForm 5"}, {"effective_date": "01/19/2016", "transaction": "Restored to Good Standing", "filed_date": "01/19/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/25/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/25/2019", "description": ""}, {"effective_date": "05/25/2019", "transaction": "Administrative Dissolution", "filed_date": "05/25/2019", "description": ""}, {"effective_date": "01/03/2022", "transaction": "Restored to Good Standing", "filed_date": "01/21/2022", "description": ""}, {"effective_date": "01/03/2022", "transaction": "Certificate of Reinstatement", "filed_date": "01/21/2022", "description": ""}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/26/2024", "transaction": "Change of Registered Agent", "filed_date": "03/26/2024", "description": "OnlineForm 5"}, {"effective_date": "03/26/2024", "transaction": "Restored to Good Standing", "filed_date": "03/26/2024", "description": "OnlineForm 5"}], "emails": ["LINDA@TERRATECLANDSCAPES.COM"]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "2434 LISBON LLC", "registered_effective_date": "08/23/2021", "status": "Restored to Good Standing", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 1652\nMILWAUKEE\n,\nWI\n53201", "entity_id": "T092646"}, "registered_agent": {"name": "NORTHERNSTAR COMPANIES, LLC", "address": "3070 N 55TH ST\nMILWAUKEE\n,\nWI\n53210-1563"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2021", "transaction": "Organized", "filed_date": "08/23/2021", "description": "E-Form"}, {"effective_date": "08/19/2022", "transaction": "Change of Registered Agent", "filed_date": "08/19/2022", "description": "OnlineForm 5"}, {"effective_date": "09/13/2023", "transaction": "Change of Registered Agent", "filed_date": "09/13/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Change of Registered Agent", "filed_date": "09/18/2025", "description": "OnlineForm 5"}, {"effective_date": "09/18/2025", "transaction": "Restored to Good Standing", "filed_date": "09/18/2025", "description": "OnlineForm 5"}], "emails": ["BRANDON@NORTHERNSTARCOMPANIES.COM"]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "2434 S 9TH LLC", "registered_effective_date": "12/16/2024", "status": "Organized", "status_date": "12/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3500 Sunset Ave\nApt D-13\nOcean\n,\nNJ\n07712-3955\nUnited States of America", "entity_id": "T111762"}, "registered_agent": {"name": "SONOCO REALTY LLC", "address": "12134 W BELMAR DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2024", "transaction": "Organized", "filed_date": "12/16/2024", "description": "E-Form"}], "emails": ["SONOCO1414@GMAIL.COM"]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "2434 VONDRON ROAD LLC", "registered_effective_date": "09/01/2016", "status": "Restored to Good Standing", "status_date": "07/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5818 ANCHORAGE AVE\nMADISON\n,\nWI\n53705-4404", "entity_id": "T070247"}, "registered_agent": {"name": "BETH A WHITAKER", "address": "5818 ANCHORAGE AVE\nMADISON\n,\nWI\n53705-4404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2016", "transaction": "Organized", "filed_date": "08/02/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "07/24/2019", "transaction": "Change of Registered Agent", "filed_date": "07/24/2019", "description": "OnlineForm 5"}, {"effective_date": "07/24/2019", "transaction": "Restored to Good Standing", "filed_date": "07/24/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "07/16/2024", "transaction": "Change of Registered Agent", "filed_date": "07/16/2024", "description": "OnlineForm 5"}, {"effective_date": "07/16/2024", "transaction": "Restored to Good Standing", "filed_date": "07/16/2024", "description": "OnlineForm 5"}], "emails": ["BETHAWHITAKER@YAHOO.COM"]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "2435 40TH AVE LLC", "registered_effective_date": "01/23/2023", "status": "Dissolved", "status_date": "12/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWi\n54913\nUnited States of America", "entity_id": "T101114"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2023", "transaction": "Organized", "filed_date": "01/23/2023", "description": "E-Form"}, {"effective_date": "12/31/2024", "transaction": "Articles of Dissolution", "filed_date": "12/16/2024", "description": "OnlineForm 510"}]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "2435 WISCONSIN, LLC", "registered_effective_date": "05/21/2021", "status": "Registered", "status_date": "05/21/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4520 N CLARENDON\nCHICAGO\n,\nIL\n60640\nUnited States of America", "entity_id": "T091179"}, "registered_agent": {"name": "CT CORPORATION SYSTEM", "address": "301 S BEDFORD ST SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2021", "transaction": "Registered", "filed_date": "05/21/2021", "description": "OnlineForm 521"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "09/05/2023", "transaction": "Change of Registered Agent", "filed_date": "09/05/2023", "description": "OnlineForm 5"}, {"effective_date": "05/14/2024", "transaction": "Change of Registered Agent", "filed_date": "05/14/2024", "description": "OnlineForm 5"}]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "2436 NORTH INDUSTRIAL DRIVE, LLC", "registered_effective_date": "10/31/2016", "status": "Dissolved", "status_date": "12/26/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "114 N DUNCAN RD\nBLOOMER\n,\nWI\n54724-3836", "entity_id": "T071082"}, "registered_agent": {"name": "MICHAEL D. POIRIER", "address": "114 N DUNCAN RD\nBLOOMER\n,\nWI\n54724-3836"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2016", "transaction": "Organized", "filed_date": "10/31/2016", "description": "E-Form"}, {"effective_date": "01/11/2018", "transaction": "Change of Registered Agent", "filed_date": "01/11/2018", "description": "OnlineForm 5"}, {"effective_date": "12/26/2019", "transaction": "Articles of Dissolution", "filed_date": "12/26/2019", "description": "OnlineForm 510"}]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "2436 S 83 LLC", "registered_effective_date": "09/29/2022", "status": "Restored to Good Standing", "status_date": "07/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N87W14873 FOND DU LAC AVE\nMENOMONEE FALLS\n,\nWI\n53051", "entity_id": "T099314"}, "registered_agent": {"name": "JORDAN HURON", "address": "N87W14873 FOND DU LAC AVE\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2022", "transaction": "Organized", "filed_date": "09/29/2022", "description": "E-Form"}, {"effective_date": "07/27/2023", "transaction": "Change of Registered Agent", "filed_date": "07/27/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/25/2025", "transaction": "Change of Registered Agent", "filed_date": "07/25/2025", "description": "OnlineForm 5"}, {"effective_date": "07/25/2025", "transaction": "Restored to Good Standing", "filed_date": "07/25/2025", "description": "OnlineForm 5"}], "emails": ["11HURONJ@GMAIL.COM"]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "2436 SOUTH13, LLC", "registered_effective_date": "10/09/2003", "status": "Dissolved", "status_date": "08/15/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 FALLS ROAD, SUITE 602\nGRAFTON\n,\nWI\n53024\nUnited States of America", "entity_id": "T035669"}, "registered_agent": {"name": "JOHN V. KITZKE ATTORNEY", "address": "101 FALLS ROAD, SUITE 602\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2003", "transaction": "Organized", "filed_date": "10/13/2003", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "08/22/2008", "transaction": "Restored to Good Standing", "filed_date": "08/22/2008", "description": "E-Form"}, {"effective_date": "08/22/2008", "transaction": "Change of Registered Agent", "filed_date": "08/22/2008", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Restored to Good Standing", "filed_date": "03/16/2010", "description": "E-Form"}, {"effective_date": "03/16/2010", "transaction": "Change of Registered Agent", "filed_date": "03/16/2010", "description": "FM516-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "01/25/2012", "transaction": "Restored to Good Standing", "filed_date": "01/25/2012", "description": "E-Form"}, {"effective_date": "05/13/2013", "transaction": "Change of Registered Agent", "filed_date": "05/13/2013", "description": "FM516-E-Form"}, {"effective_date": "11/11/2013", "transaction": "Change of Registered Agent", "filed_date": "11/11/2013", "description": "FM516-E-Form"}, {"effective_date": "08/15/2017", "transaction": "Articles of Dissolution", "filed_date": "08/16/2017", "description": ""}]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "2437-2439 NORTH 2ND STREET, LLC", "registered_effective_date": "07/01/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085861"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "901 S. WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2020", "transaction": "Organized", "filed_date": "07/01/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 295636, "worker_id": "details-extract-16", "ts": 1776085918, "record_type": "business_detail", "entity_details": {"entity_name": "CORP. 2430", "registered_effective_date": "11/09/1982", "status": "Administratively Dissolved", "status_date": "08/19/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2246C BLUEMOUND RD\nWAUKESHA\n,\nWI\n53186\nUnited States of America", "entity_id": "1M22743"}, "registered_agent": {"name": "MANUEL J MIRAMONTES", "address": "2431 N 83RD ST\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "11/09/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/09/1982", "description": ""}, {"effective_date": "08/31/1983", "transaction": "Change of Registered Agent", "filed_date": "08/31/1983", "description": ""}, {"effective_date": "12/16/1983", "transaction": "Amendment", "filed_date": "12/16/1983", "description": ""}, {"effective_date": "04/02/1987", "transaction": "Amendment", "filed_date": "04/02/1987", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "02/09/1988", "transaction": "Restored to Good Standing", "filed_date": "02/09/1988", "description": ""}, {"effective_date": "09/27/1990", "transaction": "Amendment", "filed_date": "09/27/1990", "description": "NAME CHG"}, {"effective_date": "10/01/1990", "transaction": "In Bad Standing", "filed_date": "10/01/1990", "description": ""}, {"effective_date": "06/14/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/14/1993", "description": "932092173"}, {"effective_date": "08/19/1993", "transaction": "Administrative Dissolution", "filed_date": "08/19/1993", "description": "932150078"}]}
{"task_id": 299257, "worker_id": "details-extract-45", "ts": 1776085923, "record_type": "business_detail", "entity_details": {"entity_name": "4 WOMEN AND A VACCUM L.L.C.", "registered_effective_date": "10/28/2012", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8713 W APPLETON AVE\nMILWAUKEE\n,\nWI\n53225\nUnited States of America", "entity_id": "F048488"}, "registered_agent": {"name": "BARBARA JONES", "address": "8713 W APPLETON\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2012", "transaction": "Organized", "filed_date": "10/28/2012", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 299257, "worker_id": "details-extract-45", "ts": 1776085923, "record_type": "business_detail", "entity_details": {"entity_name": "4 WOOD LIMITED LIABILITY COMPANY", "registered_effective_date": "03/30/2001", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1603 STOUT RD\nMENOMONIE\n,\nWI\n54751-2989\nUnited States of America", "entity_id": "F032007"}, "registered_agent": {"name": "CHERRY TREE DENTAL, LLC", "address": "8025 EXCELSIOR DR\nMADISON\n,\nWI\n53717-1900"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2001", "transaction": "Organized", "filed_date": "04/02/2001", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "02/17/2009", "transaction": "Restored to Good Standing", "filed_date": "02/17/2009", "description": "E-Form"}, {"effective_date": "02/17/2009", "transaction": "Change of Registered Agent", "filed_date": "02/17/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/24/2011", "transaction": "Restored to Good Standing", "filed_date": "01/24/2011", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/28/2015", "transaction": "Restored to Good Standing", "filed_date": "01/28/2015", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/29/2018", "transaction": "Change of Registered Agent", "filed_date": "01/29/2018", "description": "OnlineForm 5"}, {"effective_date": "01/29/2018", "transaction": "Restored to Good Standing", "filed_date": "01/29/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 299257, "worker_id": "details-extract-45", "ts": 1776085923, "record_type": "business_detail", "entity_details": {"entity_name": "4 WORK LLC", "registered_effective_date": "07/06/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F055014"}, "registered_agent": {"name": "F & L CORP.", "address": "777 E WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2016", "transaction": "Organized", "filed_date": "07/06/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 299257, "worker_id": "details-extract-45", "ts": 1776085923, "record_type": "business_detail", "entity_details": {"entity_name": "4WORD", "registered_effective_date": "07/15/2019", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4516 LOVERS LANE,  STE 205\nDALLAS\n,\nTX\n75225", "entity_id": "F061751"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/22/2019", "description": ""}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/19/2023", "transaction": "Resignation of Registered Agent", "filed_date": "12/19/2023", "description": ""}]}
{"task_id": 299257, "worker_id": "details-extract-45", "ts": 1776085923, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR WOOD DUCK INVESTMENTS, LLC", "registered_effective_date": "12/05/2008", "status": "Organized", "status_date": "12/05/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1015 N BROADWAY\nAPT 1\nDE PERE\n,\nWI\n54115-2668\nUnited States of America", "entity_id": "F042878"}, "registered_agent": {"name": "JAY TOMCHECK", "address": "1015 N BROADWAY\nAPT 1\nDE PERE\n,\nWI\n54115-2668"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2008", "transaction": "Organized", "filed_date": "12/08/2008", "description": "E-Form"}, {"effective_date": "11/02/2015", "transaction": "Change of Registered Agent", "filed_date": "11/02/2015", "description": "OnlineForm 5"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "10/20/2018", "transaction": "Change of Registered Agent", "filed_date": "10/20/2018", "description": "OnlineForm 5"}, {"effective_date": "10/25/2022", "transaction": "Change of Registered Agent", "filed_date": "10/25/2022", "description": "OnlineForm 5"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "10/22/2023", "transaction": "Change of Registered Agent", "filed_date": "10/22/2023", "description": "OnlineForm 5"}], "emails": ["J_TOMCHECK@YAHOO.COM"]}
{"task_id": 299257, "worker_id": "details-extract-45", "ts": 1776085923, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR WOOD PROPERTIES LLC", "registered_effective_date": "06/19/2014", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 8161\nMADISON\n,\nWI\n53708-8161", "entity_id": "F051296"}, "registered_agent": {"name": "MICHAEL VANDENBROOK", "address": "PO BOX 8161\nMADISON\n,\nWI\n53708-8161"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2014", "transaction": "Organized", "filed_date": "06/19/2014", "description": "E-Form"}, {"effective_date": "06/01/2015", "transaction": "Change of Registered Agent", "filed_date": "06/01/2015", "description": "OnlineForm 5"}, {"effective_date": "08/21/2017", "transaction": "Change of Registered Agent", "filed_date": "08/21/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/13/2022", "transaction": "Restored to Good Standing", "filed_date": "04/13/2022", "description": "OnlineForm 5"}, {"effective_date": "04/26/2023", "transaction": "Change of Registered Agent", "filed_date": "04/26/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 299257, "worker_id": "details-extract-45", "ts": 1776085923, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR WOODS LLP", "registered_effective_date": "", "status": "Name Conflict", "status_date": "07/31/2015", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "F053339"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 300215, "worker_id": "details-extract-39", "ts": 1776085940, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE NATIONS FLOORING INC.", "registered_effective_date": "12/21/2011", "status": "Dissolved", "status_date": "07/26/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2780 E DEERFIELD AVE\nSUAMICO\n,\nWI\n54173\nUnited States of America", "entity_id": "F047159"}, "registered_agent": {"name": "BRYANA LARSEN", "address": "TAX MANAGEMENT SERVICES INC.\n828 CHERRY STREET\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/21/2011", "description": "E-Form"}, {"effective_date": "03/25/2013", "transaction": "Change of Registered Agent", "filed_date": "03/25/2013", "description": "FM16-E-Form"}, {"effective_date": "07/26/2013", "transaction": "Articles of Dissolution", "filed_date": "07/30/2013", "description": ""}]}
{"task_id": 300263, "worker_id": "details-extract-56", "ts": 1776085944, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE O MANAGEMENT, LLC", "registered_effective_date": "10/27/2007", "status": "Administratively Dissolved", "status_date": "02/21/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14035 N PINEBLUFF ROAD\nMEQUON\n,\nWI\n53097\nUnited States of America", "entity_id": "F041338"}, "registered_agent": {"name": "PAM COLCLASURE", "address": "HIGHER VISION SPORTS, AMG\n1001 GLEN OAKS LANE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2007", "transaction": "Organized", "filed_date": "10/27/2007", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": ""}, {"effective_date": "02/21/2012", "transaction": "Administrative Dissolution", "filed_date": "02/21/2012", "description": ""}]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "145 LLC", "registered_effective_date": "12/24/2021", "status": "Restored to Good Standing", "status_date": "10/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N72W38508 LANG RD\nOCONOMOWOC\n,\nWI\n53066", "entity_id": "O040139"}, "registered_agent": {"name": "CHELSEY LYNN PAULSON", "address": "N72W38508 LANG RD\nOCONOMOWOC\n,\nWI\n53066-1616"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/24/2021", "transaction": "Organized", "filed_date": "12/24/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "05/17/2024", "transaction": "Change of Registered Agent", "filed_date": "05/17/2024", "description": "OnlineForm 5"}, {"effective_date": "05/17/2024", "transaction": "Restored to Good Standing", "filed_date": "05/17/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/21/2025", "transaction": "Restored to Good Standing", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["PAULSONCHELSEY@GMAIL.COM"]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "145, LLC", "registered_effective_date": "02/02/2005", "status": "Dissolved", "status_date": "12/15/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3350 S. RIVER RD.\nWEST BEND\n,\nWI\n53095\nUnited States of America", "entity_id": "O022320"}, "registered_agent": {"name": "KRAIG K. SADOWNIKOW", "address": "3350 SOUTH RIVER ROAD\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2005", "transaction": "Organized", "filed_date": "02/04/2005", "description": "eForm"}, {"effective_date": "12/15/2015", "transaction": "Articles of Dissolution", "filed_date": "12/15/2015", "description": "OnlineForm 510"}]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "145 - 151 CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "07/20/2007", "status": "Administratively Dissolved", "status_date": "11/22/2011", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "933 N MAYFAIR RD # 311\nMILWAUKEE\n,\nWI\n53226", "entity_id": "O024272"}, "registered_agent": {"name": "JAMES R EILMAN", "address": "933 N MAYFAIR RD # 311\nMILWAUKEE\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/23/2007", "description": ""}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/20/2011", "description": ""}, {"effective_date": "11/22/2011", "transaction": "Administrative Dissolution", "filed_date": "11/22/2011", "description": ""}]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "145 BAKER, LLC", "registered_effective_date": "02/08/2006", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O023139"}, "registered_agent": {"name": "CAROL MARKS", "address": "1001 LAKE COUNTRY CT\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2006", "transaction": "Organized", "filed_date": "02/10/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "145 FISK STREET LLC", "registered_effective_date": "02/21/2019", "status": "Restored to Good Standing", "status_date": "11/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1295 COMMANCHE AVE\nGREEN BAY\n,\nWI\n54313-5852", "entity_id": "O035568"}, "registered_agent": {"name": "TMS FINANCIAL", "address": "2680 VERNON DR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2019", "transaction": "Organized", "filed_date": "02/21/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}, {"effective_date": "11/13/2023", "transaction": "Restored to Good Standing", "filed_date": "11/20/2023", "description": ""}, {"effective_date": "11/13/2023", "transaction": "Certificate of Reinstatement", "filed_date": "11/20/2023", "description": ""}, {"effective_date": "11/13/2023", "transaction": "Change of Registered Agent", "filed_date": "11/20/2023", "description": "FM 5 2023"}, {"effective_date": "02/13/2024", "transaction": "Change of Registered Agent", "filed_date": "02/13/2024", "description": "OnlineForm 5"}, {"effective_date": "05/07/2025", "transaction": "Change of Registered Agent", "filed_date": "05/07/2025", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@TMSMONEY.COM"]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "145 FRONT STREET, COLOMA LLC", "registered_effective_date": "04/02/2013", "status": "Dissolved", "status_date": "06/22/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2208 WYATT AVE\nSTEVENS POINT\n,\nWI\n54481-3633\nUnited States of America", "entity_id": "O028885"}, "registered_agent": {"name": "NANCY ANN SOWIEJA", "address": "2208 WYATT AVE\nSTEVENS POINT\n,\nWI\n54481-3633"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2013", "transaction": "Organized", "filed_date": "04/02/2013", "description": "E-Form"}, {"effective_date": "07/07/2017", "transaction": "Change of Registered Agent", "filed_date": "07/07/2017", "description": "OnlineForm 5"}, {"effective_date": "06/22/2019", "transaction": "Articles of Dissolution", "filed_date": "06/22/2019", "description": "OnlineForm 510"}]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "145 HIGH STREET LLC", "registered_effective_date": "02/21/2007", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1581 COUNTY RD W\nMINERAL POINT\n,\nWI\n53565-9038\nUnited States of America", "entity_id": "O023975"}, "registered_agent": {"name": "DAVID E STEUBER", "address": "1581 COUNTY RD W\nMINERAL POINT\n,\nWI\n53565-9038"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2007", "transaction": "Organized", "filed_date": "02/23/2007", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "02/13/2009", "transaction": "Restored to Good Standing", "filed_date": "02/13/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "01/12/2012", "transaction": "Restored to Good Standing", "filed_date": "01/12/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}, {"effective_date": "04/10/2015", "transaction": "Restored to Good Standing", "filed_date": "04/15/2015", "description": ""}, {"effective_date": "04/10/2015", "transaction": "Certificate of Reinstatement", "filed_date": "04/15/2015", "description": ""}, {"effective_date": "04/10/2015", "transaction": "Change of Registered Agent", "filed_date": "04/15/2015", "description": "FM 516-2015"}, {"effective_date": "01/30/2017", "transaction": "Change of Registered Agent", "filed_date": "01/30/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "145 INDUSTRIAL, LLC", "registered_effective_date": "03/25/2005", "status": "Organized", "status_date": "03/25/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "145 INDUSTRIAL DR\nTWIN LAKES\n,\nWI\n53181-9698\nUnited States of America", "entity_id": "O022467"}, "registered_agent": {"name": "WILLIAM PORPS", "address": "145 INDUSTRIAL DR\nTWIN LAKES\n,\nWI\n53181-9698"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2005", "transaction": "Organized", "filed_date": "03/29/2005", "description": "eForm"}, {"effective_date": "03/06/2009", "transaction": "Change of Registered Agent", "filed_date": "03/06/2009", "description": "FM516-E-Form"}, {"effective_date": "03/09/2017", "transaction": "Change of Registered Agent", "filed_date": "03/09/2017", "description": "OnlineForm 5"}, {"effective_date": "03/07/2023", "transaction": "Change of Registered Agent", "filed_date": "03/07/2023", "description": "OnlineForm 5"}], "emails": ["BONNIE@BLPLABELS.COM"]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "145 MAIN, LLC", "registered_effective_date": "01/16/2007", "status": "Dissolved", "status_date": "02/16/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "306 HIMO STREET\nPO BOX 36\nWOODVILLE\n,\nWI\n54028\nUnited States of America", "entity_id": "O023905"}, "registered_agent": {"name": "HEIDI G. HUMPHREY", "address": "306 HIMO\nPO BOX 36\nWOODVILLE\n,\nWI\n54028"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2007", "transaction": "Organized", "filed_date": "01/18/2007", "description": "E-Form"}, {"effective_date": "03/04/2010", "transaction": "Change of Registered Agent", "filed_date": "03/04/2010", "description": "FM516-E-Form"}, {"effective_date": "02/16/2011", "transaction": "Articles of Dissolution", "filed_date": "02/18/2011", "description": ""}]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "145 NORTH AVENUE, LLC", "registered_effective_date": "10/24/2017", "status": "Restored to Good Standing", "status_date": "10/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "36802 GENESEE LAKE RD\nSUMMIT\n,\nWI\n53066", "entity_id": "O033789"}, "registered_agent": {"name": "MICHAEL L CARNAHAN", "address": "36802 GENESEE LAKE RD\nSUMMIT\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2017", "transaction": "Organized", "filed_date": "10/24/2017", "description": "E-Form"}, {"effective_date": "09/11/2019", "transaction": "Change of Registered Agent", "filed_date": "09/11/2019", "description": "OnlineForm 13"}, {"effective_date": "09/11/2019", "transaction": "Change of Registered Agent", "filed_date": "09/11/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/29/2023", "transaction": "Change of Registered Agent", "filed_date": "10/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/29/2023", "transaction": "Restored to Good Standing", "filed_date": "10/29/2023", "description": "OnlineForm 5"}, {"effective_date": "12/02/2024", "transaction": "Change of Registered Agent", "filed_date": "12/02/2024", "description": "OnlineForm 5"}], "emails": ["MLCARNAHAN@AOL.COM"]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "145 PEWAUKEE WINE LLC", "registered_effective_date": "09/08/2019", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "145 W WISCONSIN AVE\nSUITE 1\nPEWAUKEE\n,\nWI\n53072", "entity_id": "O036350"}, "registered_agent": {"name": "BRENDAN E MOORE", "address": "145 W WISCONSIN AVE\nSUITE 1\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2019", "transaction": "Organized", "filed_date": "09/08/2019", "description": "E-Form"}, {"effective_date": "09/03/2020", "transaction": "Change of Registered Agent", "filed_date": "09/03/2020", "description": "OnlineForm 5"}, {"effective_date": "09/10/2022", "transaction": "Change of Registered Agent", "filed_date": "09/10/2022", "description": "OnlineForm 5"}, {"effective_date": "09/13/2023", "transaction": "Change of Registered Agent", "filed_date": "09/13/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "145 S MARR, LLC", "registered_effective_date": "08/22/2006", "status": "Restored to Good Standing", "status_date": "07/19/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "145 S MARR ST\nFOND DU LAC\n,\nWI\n54935-4408\nUnited States of America", "entity_id": "O023594"}, "registered_agent": {"name": "MAURY FAMILY DENTAL LLC", "address": "145 S MARR ST\n145 S MARR STREET\nFOND DU LAC\n,\nWI\n54935-4408"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2006", "transaction": "Organized", "filed_date": "08/24/2006", "description": "E-Form"}, {"effective_date": "08/29/2007", "transaction": "Change of Registered Agent", "filed_date": "08/29/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/30/2009", "transaction": "Restored to Good Standing", "filed_date": "07/30/2009", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}, {"effective_date": "07/28/2014", "transaction": "Restored to Good Standing", "filed_date": "07/31/2014", "description": ""}, {"effective_date": "07/28/2014", "transaction": "Certificate of Reinstatement", "filed_date": "07/31/2014", "description": ""}, {"effective_date": "07/28/2014", "transaction": "Change of Registered Agent", "filed_date": "07/31/2014", "description": "FM516-2014"}, {"effective_date": "07/22/2015", "transaction": "Change of Registered Agent", "filed_date": "07/22/2015", "description": "OnlineForm 5"}, {"effective_date": "07/25/2016", "transaction": "Change of Registered Agent", "filed_date": "07/25/2016", "description": "OnlineForm 5"}, {"effective_date": "09/25/2017", "transaction": "Change of Registered Agent", "filed_date": "09/25/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/19/2022", "transaction": "Restored to Good Standing", "filed_date": "07/19/2022", "description": "OnlineForm 5"}, {"effective_date": "07/19/2022", "transaction": "Change of Registered Agent", "filed_date": "07/19/2022", "description": "OnlineForm 5"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["CUSTOMERCARE@MAURYFAMILYDENTAL.COM"]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "145 S. DEWEY LLC", "registered_effective_date": "08/15/2019", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S2450 DECKER RD\nREEDSBURG\n,\nWI\n53959-9249", "entity_id": "O036277"}, "registered_agent": {"name": "JASON SCHAFER", "address": "S2450 DECKER RD\nREEDSBURG\n,\nWI\n53959-9249"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2019", "transaction": "Organized", "filed_date": "08/15/2019", "description": "E-Form"}, {"effective_date": "10/04/2022", "transaction": "Change of Registered Agent", "filed_date": "10/04/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "145 SALOON LLC", "registered_effective_date": "04/21/2024", "status": "Organized", "status_date": "04/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2963 Division Rd\nJackson\n,\nWI\n53037\nUnited States of America", "entity_id": "O044653"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2024", "transaction": "Organized", "filed_date": "04/21/2024", "description": "E-Form"}, {"effective_date": "04/30/2025", "transaction": "Change of Registered Agent", "filed_date": "04/30/2025", "description": "OnlineForm 5"}], "emails": ["SALOON145@YAHOO.COM"]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "145 SOUTH PIONEER DRIVE FDL LIMITED LIABILITY COMPANY", "registered_effective_date": "04/14/2025", "status": "Organized", "status_date": "04/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 North Main Street\nSuite 200\nOshkosh\n,\nWI\n54901\nUnited States of America", "entity_id": "O046337"}, "registered_agent": {"name": "JOHN PETER JUNGBACKER", "address": "300 NORTH MAIN STREET\nSUITE 200\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2025", "transaction": "Organized", "filed_date": "04/14/2025", "description": "E-Form"}], "emails": ["PJUNGBACKER@ALEXANDERBISHOP.COM"]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "145 W 18TH LLC", "registered_effective_date": "11/19/2025", "status": "Organized", "status_date": "11/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "137 Wisconsin Ave\nApt 305\nWaukesha\n,\nWI\n53186-4953\nUnited States of America", "entity_id": "O047483"}, "registered_agent": {"name": "BENJAMIN P BUSHA", "address": "137 WISCONSIN AVE\n#305\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2025", "transaction": "Organized", "filed_date": "11/19/2025", "description": "E-Form"}], "emails": ["BEN@NEWAYREI.COM"]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "1450 DEL OAKS LLC", "registered_effective_date": "01/28/2026", "status": "Organized", "status_date": "01/28/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1450 Del Oaks Ln.\nDelavan\n,\nWI\n53115\nUnited States of America", "entity_id": "O047900"}, "registered_agent": {"name": "LYNNE CONSIDINE NIEMAN", "address": "1450 DEL OAKS LN.\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2026", "transaction": "Organized", "filed_date": "01/28/2026", "description": "E-Form"}], "emails": ["LYNNE.NIEMAN24@GMAIL.COM"]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "1450 NEENAH, LLC", "registered_effective_date": "06/05/2015", "status": "Merged, acquired", "status_date": "12/31/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1450 S. NEENAH AVENUE\nSTURGEON BAY\n,\nWI\n54235", "entity_id": "O031004"}, "registered_agent": {"name": "JOSEPH B. HURLEY", "address": "1450 S. NEENAH AVENUE\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2015", "transaction": "Organized", "filed_date": "06/05/2015", "description": "E-Form"}, {"effective_date": "12/31/2016", "transaction": "Merged (nonsurvivor", "filed_date": "12/29/2016", "description": "S096418 (STEP AHEAD LLC)"}]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "1450 RIVERS EDGE TRAIL LLC", "registered_effective_date": "04/05/2023", "status": "Organized", "status_date": "04/05/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1450 RIVERS EDGE TRL\nSTE A\nALTOONA\n,\nWI\n54720-2755\nUnited States of America", "entity_id": "O042716"}, "registered_agent": {"name": "PETER J. HOEFT", "address": "1450 RIVERS EDGE TRL\nSTE A\nALTOONA\n,\nWI\n54720-2755"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2023", "transaction": "Organized", "filed_date": "04/05/2023", "description": "E-Form"}, {"effective_date": "06/28/2024", "transaction": "Change of Registered Agent", "filed_date": "06/28/2024", "description": "OnlineForm 5"}], "emails": ["KHAGER@HOEFTBUILDERS.COM"]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "1450 SUMMIT AVENUE, LLC", "registered_effective_date": "02/28/2019", "status": "Dissolved", "status_date": "12/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 E MICHIGAN STREET\nSTE. 300\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O035594"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2019", "transaction": "Organized", "filed_date": "02/28/2019", "description": "E-Form"}, {"effective_date": "02/24/2020", "transaction": "Change of Registered Agent", "filed_date": "02/24/2020", "description": "OnlineForm 5"}, {"effective_date": "07/15/2022", "transaction": "Change of Registered Agent", "filed_date": "07/15/2022", "description": "FM13-E-Form"}, {"effective_date": "01/10/2023", "transaction": "Change of Registered Agent", "filed_date": "01/10/2023", "description": "OnlineForm 5"}, {"effective_date": "01/08/2024", "transaction": "Change of Registered Agent", "filed_date": "01/08/2024", "description": "OnlineForm 5"}, {"effective_date": "12/27/2024", "transaction": "Articles of Dissolution", "filed_date": "12/27/2024", "description": "OnlineForm 510"}]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "1450 WEST MAIN AVENUE LLC", "registered_effective_date": "04/04/2019", "status": "Withdrawal", "status_date": "02/28/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "222 WEST ADAMS STREET, SUITE 3050\nCHICAGO\n,\nIL\n60606\nUnited States of America", "entity_id": "O035782"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2019", "transaction": "Registered", "filed_date": "04/05/2019", "description": ""}, {"effective_date": "07/21/2020", "transaction": "Change of Registered Agent", "filed_date": "07/21/2020", "description": "OnlineForm 5"}, {"effective_date": "02/27/2023", "transaction": "Change of Registered Agent", "filed_date": "02/27/2023", "description": "OnlineForm 5"}, {"effective_date": "02/28/2024", "transaction": "Withdrawal", "filed_date": "02/28/2024", "description": "OnlineForm 524"}]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "1451 CORPORATION", "registered_effective_date": "02/23/1987", "status": "Dissolved", "status_date": "09/23/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1087 E THORNE LN\nMILWAUKEE\n,\nWI\n53217-3647", "entity_id": "O015365"}, "registered_agent": {"name": "ANDREA L TAXMAN", "address": "1087 E THORNE LN\nMILWAUKEE\n,\nWI\n53217-3647"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/23/1987", "description": ""}, {"effective_date": "11/04/1988", "transaction": "Change of Registered Agent", "filed_date": "11/04/1988", "description": ""}, {"effective_date": "01/01/1996", "transaction": "Delinquent", "filed_date": "01/01/1996", "description": ""}, {"effective_date": "04/15/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/15/1996", "description": "962031404"}, {"effective_date": "04/24/1996", "transaction": "Restored to Good Standing", "filed_date": "04/24/1996", "description": ""}, {"effective_date": "01/28/2004", "transaction": "Change of Registered Agent", "filed_date": "01/28/2004", "description": "FM16-E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "02/11/2008", "transaction": "Restored to Good Standing", "filed_date": "02/11/2008", "description": "E-Form"}, {"effective_date": "03/31/2009", "transaction": "Change of Registered Agent", "filed_date": "03/31/2009", "description": "FM16-E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "02/06/2012", "transaction": "Restored to Good Standing", "filed_date": "02/06/2012", "description": "E-Form"}, {"effective_date": "02/06/2012", "transaction": "Change of Registered Agent", "filed_date": "02/06/2012", "description": "FM16-E-Form"}, {"effective_date": "03/29/2017", "transaction": "Change of Registered Agent", "filed_date": "03/29/2017", "description": "Form16 OnlineForm"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "Form16 OnlineForm"}, {"effective_date": "09/23/2024", "transaction": "Articles of Dissolution", "filed_date": "09/23/2024", "description": "OnlineForm 10"}]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "1451 DALE PAINTING LLC", "registered_effective_date": "06/03/2015", "status": "Restored to Good Standing", "status_date": "05/04/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W263S7510 MOUNT EVEREST RD\nWAUKESHA\n,\nWI\n53189-9633", "entity_id": "O031002"}, "registered_agent": {"name": "MARTIN DALE", "address": "W263S7510 MOUNT EVEREST RD\nWAUKESHA\n,\nWI\n53189-9633"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2015", "transaction": "Organized", "filed_date": "06/03/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "06/26/2017", "transaction": "Restored to Good Standing", "filed_date": "06/26/2017", "description": "OnlineForm 5"}, {"effective_date": "04/21/2018", "transaction": "Change of Registered Agent", "filed_date": "04/21/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/04/2023", "transaction": "Change of Registered Agent", "filed_date": "05/04/2023", "description": "OnlineForm 5"}, {"effective_date": "05/04/2023", "transaction": "Restored to Good Standing", "filed_date": "05/04/2023", "description": "OnlineForm 5"}, {"effective_date": "05/16/2024", "transaction": "Change of Registered Agent", "filed_date": "05/16/2024", "description": "OnlineForm 5"}], "emails": ["1451DALEPAINTING@GMAIL.COM"]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "1451 EAST WASHINGTON, LLC", "registered_effective_date": "12/29/2004", "status": "Dissolved", "status_date": "12/29/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "401 NORTH CAROLL STREET\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "O022224"}, "registered_agent": {"name": "CAROL M. MULLINS", "address": "C/O MULLINS GROUP\n401 NORTH CARROLL STREET\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2004", "transaction": "Organized", "filed_date": "01/03/2005", "description": "eForm"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/22/2007", "transaction": "Restored to Good Standing", "filed_date": "10/22/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "12/29/2009", "transaction": "Articles of Dissolution", "filed_date": "01/06/2010", "description": ""}]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "1451 PROSPECT LLC", "registered_effective_date": "04/18/2012", "status": "Dissolved", "status_date": "09/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "252 E HIGHLAND AVE\nMILWAUKEE\n,\nWI\n53202-3131\nUnited States of America", "entity_id": "O027992"}, "registered_agent": {"name": "GARY TAXMAN", "address": "252 E HIGHLAND AVE\nMILWAUKEE\n,\nWI\n53202-3131"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2012", "transaction": "Organized", "filed_date": "04/18/2012", "description": "E-Form"}, {"effective_date": "09/11/2012", "transaction": "Change of Registered Agent", "filed_date": "09/11/2012", "description": "FM13-E-Form"}, {"effective_date": "05/17/2014", "transaction": "Change of Registered Agent", "filed_date": "05/17/2014", "description": "FM516-E-Form"}, {"effective_date": "06/16/2015", "transaction": "Change of Registered Agent", "filed_date": "06/16/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/20/2017", "transaction": "Restored to Good Standing", "filed_date": "04/20/2017", "description": "OnlineForm 5"}, {"effective_date": "04/20/2018", "transaction": "Change of Registered Agent", "filed_date": "04/20/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "09/23/2024", "transaction": "Articles of Dissolution", "filed_date": "09/23/2024", "description": "OnlineForm 510"}]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "1451 SOUTH WASHBURN, LLC", "registered_effective_date": "11/21/2017", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "187 E BECHER ST\nSUITE F\nMILWAUKEE\n,\nWI\n53207-1245", "entity_id": "O033874"}, "registered_agent": {"name": "NOEL KEGEL", "address": "187 E BECHER ST\nSUITE F\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2017", "transaction": "Organized", "filed_date": "11/21/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Change of Registered Agent", "filed_date": "07/01/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/05/2021", "transaction": "Change of Registered Agent", "filed_date": "10/05/2021", "description": "OnlineForm 5"}, {"effective_date": "10/05/2021", "transaction": "Restored to Good Standing", "filed_date": "10/05/2021", "description": "OnlineForm 5"}, {"effective_date": "03/09/2023", "transaction": "Change of Registered Agent", "filed_date": "03/09/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "1452-1454 HOME AVENUE CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "10/17/2018", "status": "Administratively Dissolved", "status_date": "02/25/2022", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1452-1454 HOME AVENUE, UNIT 1\nVILLIAGE OF FOX CROSSING\n,\nWISCONSIN\n54952", "entity_id": "O035127"}, "registered_agent": {"name": "ATTORNEY ROY FINE", "address": "4650 W SPENCER STREET SUITE 37\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/17/2018", "description": "OnlineForm 102"}, {"effective_date": "10/17/2018", "transaction": "Statement of Correction", "filed_date": "11/19/2018", "description": "CORRECTS PRIN OFF"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2021", "description": ""}, {"effective_date": "02/25/2022", "transaction": "Administrative Dissolution", "filed_date": "02/25/2022", "description": ""}]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "14530 LLC", "registered_effective_date": "12/22/2003", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W379S4730 E PRETTY LAKE RD\nDOUSMAN\n,\nWI\n53118-8705\nUnited States of America", "entity_id": "F035275"}, "registered_agent": {"name": "WALLY NEUMANN", "address": "W379S4730 E PRETTY LAKE RD\nDOUSMAN\n,\nWI\n53118-8705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2003", "transaction": "Organized", "filed_date": "12/26/2003", "description": "eForm"}, {"effective_date": "12/11/2008", "transaction": "Change of Registered Agent", "filed_date": "12/11/2008", "description": "FM516-E-Form"}, {"effective_date": "12/08/2016", "transaction": "Change of Registered Agent", "filed_date": "12/08/2016", "description": "OnlineForm 5"}, {"effective_date": "12/21/2019", "transaction": "Change of Registered Agent", "filed_date": "12/21/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "14530 W CAPITOL LLC", "registered_effective_date": "01/31/2022", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2495 SHELLY CT\nBROOKFIELD\n,\nWI\n53045-4021", "entity_id": "O040331"}, "registered_agent": {"name": "MORGAN KAY SCHNABL", "address": "2495 SHELLY CT\nBROOKFIELD\n,\nWI\n53045-4021"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2022", "transaction": "Organized", "filed_date": "01/31/2022", "description": "E-Form"}, {"effective_date": "02/15/2023", "transaction": "Change of Registered Agent", "filed_date": "02/15/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["MORGANSCHNABL@GMAIL.COM"]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "14537 CTYRDK LLC", "registered_effective_date": "10/09/2020", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14810 W CTY RD K\nHAYWARD\n,\nWI\n54843", "entity_id": "O037927"}, "registered_agent": {"name": "DANIELE HOPPER", "address": "14810 W CTY RD K\nHAYWARD\n,\nWI\n54843"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2020", "transaction": "Organized", "filed_date": "10/09/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Restored to Good Standing", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "1454 E. HUEBBE PARKWAY LLC", "registered_effective_date": "10/14/2013", "status": "Restored to Good Standing", "status_date": "10/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "333 W 1ST ST\nELMHURST\n,\nIL\n60126-2641\nUnited States of America", "entity_id": "O029407"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2013", "transaction": "Organized", "filed_date": "10/14/2013", "description": "E-Form"}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "Bulk Filing"}, {"effective_date": "07/10/2023", "transaction": "Change of Registered Agent", "filed_date": "07/10/2023", "description": "FM13-E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/16/2023", "transaction": "Change of Registered Agent", "filed_date": "10/16/2023", "description": "OnlineForm 5"}, {"effective_date": "10/16/2023", "transaction": "Restored to Good Standing", "filed_date": "10/16/2023", "description": "OnlineForm 5"}, {"effective_date": "10/28/2024", "transaction": "Change of Registered Agent", "filed_date": "10/28/2024", "description": "OnlineForm 5"}, {"effective_date": "11/12/2025", "transaction": "Change of Registered Agent", "filed_date": "11/12/2025", "description": "OnlineForm 5"}], "emails": ["STATREP@COGENCYGLOBAL.COM"]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "1455 DOUGLAS LLC", "registered_effective_date": "06/24/2022", "status": "Organized", "status_date": "06/24/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1318 NIELDS CT\nRACINE\n,\nWI\n53404", "entity_id": "O041189"}, "registered_agent": {"name": "ELSA CARRENO", "address": "1318 NIELDS CT\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2022", "transaction": "Organized", "filed_date": "06/24/2022", "description": "E-Form"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "12/18/2025", "transaction": "Change of Registered Agent", "filed_date": "12/18/2025", "description": "OnlineForm 5"}], "emails": ["OFFICE@ATFSERVICESINC.COM"]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "1455 HOLDINGS, LLC", "registered_effective_date": "11/03/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O041874"}, "registered_agent": {"name": "TIMOTHY KABARA", "address": "1455 S. 97TH STREET\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2022", "transaction": "Organized", "filed_date": "11/03/2022", "description": "E-Form"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "1455 HWY 8082, LLC", "registered_effective_date": "08/13/2015", "status": "Restored to Good Standing", "status_date": "04/02/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1455 STATE ROAD 80 AND 82\nWONEWOC\n,\nWI\n53968", "entity_id": "O031194"}, "registered_agent": {"name": "THE HOLY COW!!! BAR AND GRILL, LLC", "address": "N1455 STATE ROAD 80 AND 82\nWONEWOC\n,\nWI\n53968-9358"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2015", "transaction": "Organized", "filed_date": "08/13/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}, {"effective_date": "05/07/2020", "transaction": "Restored to Good Standing", "filed_date": "05/14/2020", "description": ""}, {"effective_date": "05/07/2020", "transaction": "Certificate of Reinstatement", "filed_date": "05/14/2020", "description": ""}, {"effective_date": "05/07/2020", "transaction": "Change of Registered Agent", "filed_date": "05/14/2020", "description": "FM 516-2019"}, {"effective_date": "08/19/2020", "transaction": "Change of Registered Agent", "filed_date": "08/19/2020", "description": "OnlineForm 5"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "04/02/2026", "transaction": "Change of Registered Agent", "filed_date": "04/02/2026", "description": "OnlineForm 5"}, {"effective_date": "04/02/2026", "transaction": "Restored to Good Standing", "filed_date": "04/02/2026", "description": "OnlineForm 5"}], "emails": ["HOLYCOWBAR@YAHOO.COM"]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "1455 SEVILLE, LLC", "registered_effective_date": "12/23/2025", "status": "Organized", "status_date": "12/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5118 Pine Grove Road\nDenmark\n,\nWI\n54208\nUnited States of America", "entity_id": "O047659"}, "registered_agent": {"name": "TAMMY S. JOSKI", "address": "5118 PINE GROVE ROAD\nDENMARK\n,\nWI\n54208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2025", "transaction": "Organized", "filed_date": "12/23/2025", "description": "E-Form"}], "emails": ["TAMMYNJFB@GMAIL.COM"]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "1456 FARWELL, LLC", "registered_effective_date": "12/27/2002", "status": "Dissolved", "status_date": "11/14/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3407 WEST BURGUNDY COURT\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "O020830"}, "registered_agent": {"name": "STUART WOOLL", "address": "3407 W. BURGUNDY COURT\nMEQUON\n,\nWI\n53092-5203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2002", "transaction": "Organized", "filed_date": "01/02/2003", "description": "eForm"}, {"effective_date": "12/12/2005", "transaction": "Change of Registered Agent", "filed_date": "12/12/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "11/14/2007", "transaction": "Articles of Dissolution", "filed_date": "11/19/2007", "description": ""}]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "1456 REALTY CORPORATION, LTD.", "registered_effective_date": "01/16/1996", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "217 PEPLIN RD\nMOSINEE\n,\nWI\n54455\nUnited States of America", "entity_id": "O017564"}, "registered_agent": {"name": "GLORIA KERCHEFSKI", "address": "217 PEPLIN RD\nMOSINEE\n,\nWI\n54455"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/19/1996", "description": ""}, {"effective_date": "04/15/1998", "transaction": "Change of Registered Agent", "filed_date": "04/15/1998", "description": "FM 16 1998"}, {"effective_date": "04/27/2000", "transaction": "Change of Registered Agent", "filed_date": "04/27/2000", "description": "FM16-2000"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "1456 SHILOH LLC", "registered_effective_date": "01/26/2015", "status": "Organized", "status_date": "01/26/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1456 SHILOH RD\nSTURGEON BAY\n,\nWI\n54235-1922", "entity_id": "O030640"}, "registered_agent": {"name": "CHRISTINE MUELLER", "address": "1456 SHILOH RD\nSTURGEON BAY\n,\nWI\n54235-1922"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2015", "transaction": "Organized", "filed_date": "01/26/2015", "description": "E-Form"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/23/2016", "description": "OnlineForm 5"}, {"effective_date": "03/26/2018", "transaction": "Change of Registered Agent", "filed_date": "03/26/2018", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}], "emails": ["MTR@1456LLC.COM"]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "1456 WALNUT HILL LLC", "registered_effective_date": "08/13/2010", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026638"}, "registered_agent": {"name": "J. DENNIS THORNTON", "address": "1442 NORTH FARWELL AVENUE\nSTE 505\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2010", "transaction": "Organized", "filed_date": "08/17/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "1458 E DOLLAR LAKE LLC", "registered_effective_date": "03/02/2022", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1800 W ROGERS AVE\nAPPLETON\n,\nWI\n54914", "entity_id": "O040503"}, "registered_agent": {"name": "JORDAN V BANDA", "address": "1800 W ROGERS AVE\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2022", "transaction": "Organized", "filed_date": "03/02/2022", "description": "E-Form"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "02/15/2024", "transaction": "Change of Registered Agent", "filed_date": "02/15/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["MARISA@THECOLLECTIVEFOXVALLEY.COM"]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "1458 HORIZON, LLC", "registered_effective_date": "10/02/2020", "status": "Organized", "status_date": "10/02/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3114 PHILLIPS AVE.\nMOUNT PLEASANT\n,\nWI\n53403", "entity_id": "O037902"}, "registered_agent": {"name": "ROBERT A. GLEASON", "address": "3114 PHILLIPS AVE.\nMOUNT PLEASANT\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2020", "transaction": "Organized", "filed_date": "10/02/2020", "description": "E-Form"}, {"effective_date": "01/03/2023", "transaction": "Change of Registered Agent", "filed_date": "01/03/2023", "description": "OnlineForm 5"}], "emails": ["GLEASONPROPERTIESRACINE@GMAIL.COM"]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "1458 S 54TH ST, LLC", "registered_effective_date": "11/11/2019", "status": "Administratively Dissolved", "status_date": "04/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036574"}, "registered_agent": {"name": "KENNETH COLLINS", "address": "N6428 SHOREWOOD MEADOWS DR.\nLAKE MILLS\n,\nWI\n53551"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2019", "transaction": "Organized", "filed_date": "11/11/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2023", "description": "PUBLICATION"}, {"effective_date": "04/27/2023", "transaction": "Administrative Dissolution", "filed_date": "04/27/2023", "description": ""}]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "1458 W. 2ND AVENUE LLC", "registered_effective_date": "11/13/2014", "status": "Dissolved", "status_date": "12/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5065 VALLEY HEIGHTS RD\nOSHKOSH\n,\nWI\n54904-9354", "entity_id": "O030455"}, "registered_agent": {"name": "CAROL MCCAUGHTRY", "address": "5065 VALLEY HEIGHTS RD\nOSHKOSH\n,\nWI\n54904-9354"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2014", "transaction": "Organized", "filed_date": "11/17/2014", "description": "E-Form"}, {"effective_date": "10/19/2016", "transaction": "Change of Registered Agent", "filed_date": "10/19/2016", "description": "OnlineForm 5"}, {"effective_date": "10/27/2018", "transaction": "Change of Registered Agent", "filed_date": "10/27/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/20/2021", "transaction": "Restored to Good Standing", "filed_date": "10/20/2021", "description": "OnlineForm 5"}, {"effective_date": "12/05/2023", "transaction": "Change of Registered Agent", "filed_date": "12/05/2023", "description": "OnlineForm 5"}, {"effective_date": "12/02/2024", "transaction": "Articles of Dissolution", "filed_date": "12/02/2024", "description": "OnlineForm 510"}]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "145842 LLC", "registered_effective_date": "10/26/2007", "status": "Restored to Good Standing", "status_date": "11/01/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "145824 IMPATIENS DRIVE\nWAUSAU\n,\nWI\n54401\nUnited States of America", "entity_id": "M071014"}, "registered_agent": {"name": "TYLER VOGT", "address": "145824 IMPATIENS DRIVE\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/26/2007", "transaction": "Organized", "filed_date": "10/26/2007", "description": "E-Form"}, {"effective_date": "07/11/2008", "transaction": "Change of Registered Agent", "filed_date": "07/16/2008", "description": "FM13-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "01/05/2011", "transaction": "Restored to Good Standing", "filed_date": "01/05/2011", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "10/08/2013", "transaction": "Restored to Good Standing", "filed_date": "10/08/2013", "description": "E-Form"}, {"effective_date": "11/03/2015", "transaction": "Change of Registered Agent", "filed_date": "11/03/2015", "description": "OnlineForm 5"}, {"effective_date": "10/25/2017", "transaction": "Change of Registered Agent", "filed_date": "10/25/2017", "description": "OnlineForm 5"}, {"effective_date": "11/12/2019", "transaction": "Change of Registered Agent", "filed_date": "11/12/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "11/01/2023", "transaction": "Restored to Good Standing", "filed_date": "11/01/2023", "description": "OnlineForm 5"}, {"effective_date": "04/02/2025", "transaction": "Amendment", "filed_date": "04/02/2025", "description": "OnlineForm 504 Old Name = MALARKEY'S PUB LLC  CHG REGD AGT ADDR CHG REGD AGT EML"}], "emails": ["1TYLERVOGT@GMAIL.COM"]}
{"task_id": 294342, "worker_id": "details-extract-78", "ts": 1776085955, "record_type": "business_detail", "entity_details": {"entity_name": "14588 BUILDING LLC", "registered_effective_date": "12/03/2013", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5531 PETERS DR\nWEST BEND\n,\nWI\n53095-8301\nUnited States of America", "entity_id": "O029536"}, "registered_agent": {"name": "DAVID NIGBOR", "address": "5531 PETERS DR\nWEST BEND\n,\nWI\n53095-8301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2013", "transaction": "Organized", "filed_date": "12/03/2013", "description": "E-Form"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "10/18/2018", "transaction": "Change of Registered Agent", "filed_date": "10/18/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 292910, "worker_id": "details-extract-4", "ts": 1776086531, "record_type": "business_detail", "entity_details": {"entity_name": "00DZYNES LLC", "registered_effective_date": "12/04/2024", "status": "Organized", "status_date": "12/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "790 N Milwaukee St Ste 302 #205355\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "Z008391"}, "registered_agent": {"name": "LAWRENCE DEON PETTY JR", "address": "806 MAYFAIR AVE APT 2\nMADISON\n,\nWI\n53714"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2024", "transaction": "Organized", "filed_date": "12/04/2024", "description": "E-Form"}], "emails": ["LPETTYJR@GMAIL.COM"]}
{"task_id": 292919, "worker_id": "details-extract-1", "ts": 1776086534, "record_type": "business_detail", "entity_details": {"entity_name": "00MOM, INC.", "registered_effective_date": "06/16/2000", "status": "Administratively Dissolved", "status_date": "11/12/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O019397"}, "registered_agent": {"name": "AMY SCHAMBUREK", "address": "1228 N 18TH ST\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/19/2000", "description": ""}, {"effective_date": "04/01/2002", "transaction": "Delinquent", "filed_date": "04/01/2002", "description": "***RECORD IMAGED***"}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/23/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/23/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/12/2008", "description": "PUBLICATION"}, {"effective_date": "11/12/2008", "transaction": "Administrative Dissolution", "filed_date": "11/12/2008", "description": "PUBLICATION"}]}
{"task_id": 293161, "worker_id": "details-extract-13", "ts": 1776086536, "record_type": "business_detail", "entity_details": {"entity_name": "07C LLC", "registered_effective_date": "05/19/2009", "status": "Restored to Good Standing", "status_date": "04/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N23W30514 GOLF HILLS DR\nPEWAUKEE\n,\nWI\n53072-4715\nUnited States of America", "entity_id": "Z004397"}, "registered_agent": {"name": "JOSEPH M. CHUCKEL", "address": "N23W30514 GOLF HILLS DR\nPEWAUKEE\n,\nWI\n53072-4715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2009", "transaction": "Organized", "filed_date": "05/22/2009", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "04/17/2013", "transaction": "Restored to Good Standing", "filed_date": "04/17/2013", "description": "E-Form"}, {"effective_date": "05/01/2017", "transaction": "Change of Registered Agent", "filed_date": "05/01/2017", "description": "OnlineForm 5"}, {"effective_date": "06/08/2023", "transaction": "Change of Registered Agent", "filed_date": "06/08/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/12/2025", "transaction": "Restored to Good Standing", "filed_date": "04/12/2025", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING.1@FRONTIER.COM"]}
{"task_id": 293383, "worker_id": "details-extract-22", "ts": 1776086541, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO DIGITAL AGENCY LLC", "registered_effective_date": "03/10/2025", "status": "Terminated", "status_date": "03/02/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "312 West 2nd Street 3116\nCasper\n,\nWY\n82601\nUnited States of America", "entity_id": "Z008484"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2025", "transaction": "Organized", "filed_date": "03/10/2025", "description": "E-Form"}, {"effective_date": "03/02/2026", "transaction": "Terminated", "filed_date": "03/02/2026", "description": "OnlineForm 510"}]}
{"task_id": 293533, "worker_id": "details-extract-11", "ts": 1776086550, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO HOUR PRODUCTIONS, LLC", "registered_effective_date": "06/19/2016", "status": "Dissolved", "status_date": "12/31/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "265 CANTERBURY PASS\nVERONA\n,\nWI\n53593-9224", "entity_id": "Z005702"}, "registered_agent": {"name": "ADAM ZIEGLER", "address": "265 CANTERBURY PASS\nVERONA\n,\nWI\n53593-9224"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2016", "transaction": "Organized", "filed_date": "06/19/2016", "description": "E-Form"}, {"effective_date": "06/04/2019", "transaction": "Change of Registered Agent", "filed_date": "06/04/2019", "description": "OnlineForm 5"}, {"effective_date": "12/31/2020", "transaction": "Articles of Dissolution", "filed_date": "12/29/2020", "description": "OnlineForm 510"}]}
{"task_id": 293639, "worker_id": "details-extract-28", "ts": 1776086552, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO KM CONSULTING LLC", "registered_effective_date": "08/18/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11110 N Wyngate Trace\nMequon\n,\nWI\n53092\nUnited States of America", "entity_id": "Z007919"}, "registered_agent": {"name": "JESSICA MACKEY", "address": "11110 N WYNGATE TRACE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2023", "transaction": "Organized", "filed_date": "08/18/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 293682, "worker_id": "details-extract-34", "ts": 1776086555, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO LT INC.", "registered_effective_date": "08/13/2024", "status": "Incorporated/Qualified/Registered", "status_date": "08/13/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z008265"}, "registered_agent": {"name": "ANDRIY BLAZHIVSKYY", "address": "298 MOORLAND PL\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/13/2024", "description": "E-Form"}]}
{"task_id": 293743, "worker_id": "details-extract-50", "ts": 1776086560, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO NINER LIMA LLC", "registered_effective_date": "01/12/1998", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7041 RIVER WOODS DR.\nSHEBOYGAN\n,\nWI\n53083\nUnited States of America", "entity_id": "Z002748"}, "registered_agent": {"name": "GARY GARTMAN", "address": "N7041 RIVER WOODS DR\nSHEBOYGAN\n,\nWI\n53083"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/1998", "transaction": "Organized", "filed_date": "01/20/1998", "description": ""}, {"effective_date": "03/08/2006", "transaction": "Change of Registered Agent", "filed_date": "03/08/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 293786, "worker_id": "details-extract-31", "ts": 1776086563, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO-OP SYSTEMS, LLC", "registered_effective_date": "04/23/2008", "status": "Dissolved", "status_date": "04/18/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "704 BARTLETT AVE\nALTOONA\n,\nWI\n54720\nUnited States of America", "entity_id": "Z004232"}, "registered_agent": {"name": "STEVEN L. DYE", "address": "704 BARTLETT AVENUE\nALTOONA\n,\nWI\n54720"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2008", "transaction": "Organized", "filed_date": "04/23/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/30/2010", "transaction": "Restored to Good Standing", "filed_date": "04/30/2010", "description": "E-Form"}, {"effective_date": "04/18/2011", "transaction": "Articles of Dissolution", "filed_date": "04/20/2011", "description": ""}]}
{"task_id": 293807, "worker_id": "details-extract-67", "ts": 1776086565, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO'S PANTRY LLC", "registered_effective_date": "06/15/2022", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "794 STATE ROAD 60\nCEDARBURG\n,\nWI\n53012-9201", "entity_id": "Z007463"}, "registered_agent": {"name": "KATHERINE M POJE", "address": "794 WIS-60 TRUNK\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2022", "transaction": "Organized", "filed_date": "06/15/2022", "description": "E-Form"}, {"effective_date": "04/26/2023", "transaction": "Change of Registered Agent", "filed_date": "04/26/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 293677, "worker_id": "details-extract-46", "ts": 1776086566, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO LOCUS, INC.", "registered_effective_date": "01/09/2013", "status": "Dissolved", "status_date": "07/22/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1224 N PROSPECT AVE #7T\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "Z004976"}, "registered_agent": {"name": "ARTHUR MELLOR", "address": "1224 N PROSPECT AVE #7T\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/15/2013", "description": "E-Form"}, {"effective_date": "07/22/2013", "transaction": "Restated Articles", "filed_date": "07/23/2013", "description": ""}, {"effective_date": "02/20/2015", "transaction": "Change of Registered Agent", "filed_date": "02/20/2015", "description": "FM16-E-Form"}, {"effective_date": "07/22/2015", "transaction": "Articles of Dissolution", "filed_date": "07/23/2015", "description": ""}]}
{"task_id": 293677, "worker_id": "details-extract-46", "ts": 1776086566, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO LOSS SPECIALISTS, LLC", "registered_effective_date": "10/13/2004", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N71 W35895 MAPLETON LAKE DRIVE\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "W047287"}, "registered_agent": {"name": "KEVIN FORD KEYSER", "address": "N71W35895 MAPLETON LAKE DR\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/13/2004", "transaction": "Organized", "filed_date": "10/15/2004", "description": "eForm"}, {"effective_date": "10/13/2004", "transaction": "Statement of Correction", "filed_date": "12/01/2004", "description": "Old Name = WILD AT HEART POWER SPORTS, LLC"}, {"effective_date": "02/24/2006", "transaction": "Amendment", "filed_date": "02/28/2006", "description": "Old Name = WILD AT HEART POWERSPORTS, LLC"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/30/2006", "transaction": "Restored to Good Standing", "filed_date": "10/30/2006", "description": "E-Form"}, {"effective_date": "10/30/2006", "transaction": "Change of Registered Agent", "filed_date": "10/30/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 293887, "worker_id": "details-extract-38", "ts": 1776086572, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO RISK INVESTMENTS, LLC", "registered_effective_date": "10/01/2018", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "845 E RESERVOIR AVE\nMILWAUKEE\n,\nWI\n53212-3482", "entity_id": "Z006228"}, "registered_agent": {"name": "MICHAEL T. VAN SOMEREN ESQ", "address": "DAVIS & KUELTHAU, S.C.\n111 E. KILBOURN AVE., STE 1400\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2018", "transaction": "Organized", "filed_date": "10/01/2018", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 294063, "worker_id": "details-extract-44", "ts": 1776086580, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO WEEK SOLUTIONS LLC", "registered_effective_date": "11/14/2020", "status": "Registered", "status_date": "11/14/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "3700 DEAN DRIVE\nUNIT #1003\nVENTURA\n,\nCA\n93003\nUnited States of America", "entity_id": "Z006828"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2020", "transaction": "Registered", "filed_date": "11/14/2020", "description": "OnlineForm 521"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "08/07/2023", "transaction": "Change of Registered Agent", "filed_date": "08/07/2023", "description": "FM13-E-Form"}]}
{"task_id": 294087, "worker_id": "details-extract-43", "ts": 1776086584, "record_type": "business_detail", "entity_details": {"entity_name": "0X21 CONSULTING, INC.", "registered_effective_date": "09/26/2010", "status": "Restored to Good Standing", "status_date": "08/23/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5101 OAK VALLEY DR\nMADISON\n,\nWI\n53704-8436", "entity_id": "M078575"}, "registered_agent": {"name": "MICAH HENNING", "address": "5101 OAK VALLEY DR\nMADISON\n,\nWI\n53704-8436"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/26/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/26/2010", "description": "E-Form"}, {"effective_date": "06/29/2012", "transaction": "Amendment", "filed_date": "07/06/2012", "description": "Old Name = MICAH CORPORATION"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "09/15/2013", "transaction": "Restored to Good Standing", "filed_date": "09/15/2013", "description": "E-Form"}, {"effective_date": "07/29/2014", "transaction": "Change of Registered Agent", "filed_date": "07/29/2014", "description": "FM16-E-Form"}, {"effective_date": "10/29/2015", "transaction": "Change of Registered Agent", "filed_date": "10/29/2015", "description": "FM16-E-Form"}, {"effective_date": "09/11/2017", "transaction": "Change of Registered Agent", "filed_date": "09/11/2017", "description": "Form16 OnlineForm"}, {"effective_date": "12/05/2018", "transaction": "Change of Registered Agent", "filed_date": "12/05/2018", "description": "Form16 OnlineForm"}, {"effective_date": "02/10/2020", "transaction": "Amendment", "filed_date": "02/17/2020", "description": "Old Name = ENOVE CORPORATION"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "08/23/2022", "transaction": "Restored to Good Standing", "filed_date": "08/23/2022", "description": "Form16 OnlineForm"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "Form16 OnlineForm"}, {"effective_date": "11/03/2024", "transaction": "Change of Registered Agent", "filed_date": "11/03/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 294263, "worker_id": "details-extract-2", "ts": 1776086650, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN YEARS LLC", "registered_effective_date": "09/05/2018", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "203 WHITENACK CT\nNEENAH\n,\nWI\n54956", "entity_id": "E052540"}, "registered_agent": {"name": "DANIEL GOSTAS", "address": "203 WHITENACK CT\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2018", "transaction": "Organized", "filed_date": "09/07/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "08/31/2020", "transaction": "Restored to Good Standing", "filed_date": "08/31/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "09/11/2022", "transaction": "Restored to Good Standing", "filed_date": "09/11/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 294284, "worker_id": "details-extract-21", "ts": 1776086661, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TWO JULIET, INC.", "registered_effective_date": "10/17/1985", "status": "Administratively Dissolved", "status_date": "03/31/1994", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1113 S 7TH ST\nPRAIRIE DU CHIEN\n,\nWI\n53821\nUnited States of America", "entity_id": "O015099"}, "registered_agent": {"name": "ALLAN J ALTHOF", "address": "1113 S 7TH ST\nPRAIRIE DU CHIEN\n,\nWI\n53821"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/17/1985", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "11/18/1987", "transaction": "Restored to Good Standing", "filed_date": "11/18/1987", "description": ""}, {"effective_date": "10/01/1990", "transaction": "In Bad Standing", "filed_date": "10/01/1990", "description": ""}, {"effective_date": "01/24/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/24/1994", "description": "943010369"}, {"effective_date": "03/31/1994", "transaction": "Administrative Dissolution", "filed_date": "03/31/1994", "description": "943010687"}]}
{"task_id": 294288, "worker_id": "details-extract-25", "ts": 1776086661, "record_type": "business_detail", "entity_details": {"entity_name": "12 NEUROMONITORING, LLC", "registered_effective_date": "09/07/2021", "status": "Terminated", "status_date": "10/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1050 W CALUMET RD\nMILWAUKEE\n,\nWI\n53217-3008", "entity_id": "O039581"}, "registered_agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "address": "301 S. BEDFORD ST\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2021", "transaction": "Organized", "filed_date": "09/07/2021", "description": "E-Form"}, {"effective_date": "09/12/2023", "transaction": "Change of Registered Agent", "filed_date": "09/12/2023", "description": "OnlineForm 5"}, {"effective_date": "10/25/2024", "transaction": "Terminated", "filed_date": "10/25/2024", "description": "OnlineForm 510"}]}
{"task_id": 294260, "worker_id": "details-extract-19", "ts": 1776086669, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN VENDORS, LTD.", "registered_effective_date": "11/25/1994", "status": "Administratively Dissolved", "status_date": "04/10/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E025585"}, "registered_agent": {"name": "HYO SIK YANG", "address": "6573 WHITNALL EDGE RD\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/28/1994", "description": ""}, {"effective_date": "10/01/1996", "transaction": "Delinquent", "filed_date": "10/01/1996", "description": ""}, {"effective_date": "09/24/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2007", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/05/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/05/2007", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/08/2008", "description": "PUBLICATION"}, {"effective_date": "04/10/2008", "transaction": "Administrative Dissolution", "filed_date": "04/10/2008", "description": "PUBLICATION"}]}
{"task_id": 294260, "worker_id": "details-extract-19", "ts": 1776086669, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN VENTURES LLC", "registered_effective_date": "12/13/2022", "status": "Administratively Dissolved", "status_date": "02/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E062383"}, "registered_agent": {"name": "JUSTIN SCHNOR", "address": "1219 N 62ND ST\nAPT 105\nWAUWATOSA\n,\nWI\n53213-3075"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2022", "transaction": "Organized", "filed_date": "12/13/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": ""}, {"effective_date": "02/25/2026", "transaction": "Administrative Dissolution", "filed_date": "02/25/2026", "description": ""}]}
{"task_id": 294286, "worker_id": "details-extract-20", "ts": 1776086670, "record_type": "business_detail", "entity_details": {"entity_name": "12 LEGREID STREET LLC", "registered_effective_date": "01/07/2014", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1430 COUNTY ROAD BB\nDEERFIELD\n,\nWI\n53531-9768", "entity_id": "O029613"}, "registered_agent": {"name": "LINDA L POSNER", "address": "1430 HWY BB\nPO BOX 232\nDEERFIELD\n,\nWI\n53531"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2014", "transaction": "Organized", "filed_date": "01/07/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}, {"effective_date": "04/17/2017", "transaction": "Restored to Good Standing", "filed_date": "04/20/2017", "description": ""}, {"effective_date": "04/17/2017", "transaction": "Certificate of Reinstatement", "filed_date": "04/20/2017", "description": ""}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "02/10/2020", "transaction": "Restored to Good Standing", "filed_date": "02/10/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 294286, "worker_id": "details-extract-20", "ts": 1776086670, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE LLAMAS DIGITAL, LLC", "registered_effective_date": "04/24/2015", "status": "Organized", "status_date": "04/24/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "311 CARRIAGE DR\nWAUKESHA\n,\nWI\n53188-4235", "entity_id": "N044325"}, "registered_agent": {"name": "DANIEL M GRONITZ", "address": "311 CARRIAGE DR\nWAUKESHA\n,\nWI\n53188-4235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/24/2015", "transaction": "Organized", "filed_date": "04/24/2015", "description": "E-Form"}, {"effective_date": "06/28/2017", "transaction": "Change of Registered Agent", "filed_date": "06/28/2017", "description": "OnlineForm 5"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}, {"effective_date": "12/12/2025", "transaction": "Amendment", "filed_date": "12/12/2025", "description": "OnlineForm 504 Old Name = NOVEM DESIGNS, LLC"}], "emails": ["GRONITZ@GMAIL.COM"]}
{"task_id": 293568, "worker_id": "details-extract-36", "ts": 1776086672, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO INK LLC", "registered_effective_date": "08/09/2002", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z003273"}, "registered_agent": {"name": "MANDEL GROUP INC", "address": "111 E WISCONSIN AVE STE 1700\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2002", "transaction": "Organized", "filed_date": "08/13/2002", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 293568, "worker_id": "details-extract-36", "ts": 1776086672, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO INNOVATIVE SOLUTIONS LLC", "registered_effective_date": "06/29/2017", "status": "Restored to Good Standing", "status_date": "04/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "398 3RD AVE N.\nONALASKA\n,\nWI\n54650", "entity_id": "Z005938"}, "registered_agent": {"name": "JORDAN J FAAS", "address": "398 3RD AVE N.\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2017", "transaction": "Organized", "filed_date": "06/29/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/12/2020", "transaction": "Restored to Good Standing", "filed_date": "06/12/2020", "description": "OnlineForm 5"}, {"effective_date": "06/12/2020", "transaction": "Change of Registered Agent", "filed_date": "06/12/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/18/2022", "transaction": "Restored to Good Standing", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "04/18/2022", "transaction": "Change of Registered Agent", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/30/2025", "transaction": "Restored to Good Standing", "filed_date": "04/30/2025", "description": "OnlineForm 5"}], "emails": ["ZEROINNOVATIVESOLUTIONS@GMAIL.COM"]}
{"task_id": 293568, "worker_id": "details-extract-36", "ts": 1776086672, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO INTERNATIONAL INC.", "registered_effective_date": "01/26/2011", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1109 E GREENBRIAR DR\nAPPLETON\n,\nWI\n54911-8514", "entity_id": "Z004653"}, "registered_agent": {"name": "JIANGUO ZHENG", "address": "1109 E GREENBRIAR DR\nAPPLETON\n,\nWI\n54911-8514"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/01/2011", "description": ""}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/21/2013", "transaction": "Restored to Good Standing", "filed_date": "01/21/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/28/2015", "transaction": "Restored to Good Standing", "filed_date": "01/28/2015", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "02/07/2018", "transaction": "Change of Registered Agent", "filed_date": "02/07/2018", "description": "Form16 OnlineForm"}, {"effective_date": "02/07/2018", "transaction": "Restored to Good Standing", "filed_date": "02/07/2018", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/18/2020", "transaction": "Restored to Good Standing", "filed_date": "01/18/2020", "description": "Form16 OnlineForm"}, {"effective_date": "01/22/2021", "transaction": "Change of Registered Agent", "filed_date": "01/22/2021", "description": "Form16 OnlineForm"}, {"effective_date": "02/02/2022", "transaction": "Change of Registered Agent", "filed_date": "02/02/2022", "description": "Form16 OnlineForm"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "Form16 OnlineForm"}, {"effective_date": "02/12/2024", "transaction": "Change of Registered Agent", "filed_date": "02/12/2024", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 293568, "worker_id": "details-extract-36", "ts": 1776086672, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO INVESTMENTS, LLC", "registered_effective_date": "05/23/2011", "status": "Organized", "status_date": "05/23/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "700 BELLE ISLE\nWISCONSIN RAPIDS\n,\nWI\n54494\nUnited States of America", "entity_id": "Z004729"}, "registered_agent": {"name": "SUSAN A. FEITH", "address": "700 BELLE ISLE\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2011", "transaction": "Organized", "filed_date": "05/23/2011", "description": "E-Form"}, {"effective_date": "05/11/2023", "transaction": "Change of Registered Agent", "filed_date": "05/11/2023", "description": "FM 5 - 2023"}], "emails": ["SFEITH@CHARTER.NET"]}
{"task_id": 294262, "worker_id": "details-extract-17", "ts": 1776086672, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN X BODIES & DESIGNS LLC", "registered_effective_date": "04/21/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "172 LEDGEVIEW AVE\nFOND DU LAC\n,\nWI\n54935", "entity_id": "E058120"}, "registered_agent": {"name": "KASSANDRA KRAUSE", "address": "172 LEDGEVIEW AVE\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2021", "transaction": "Organized", "filed_date": "04/21/2021", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "08/01/2024", "transaction": "Change of Registered Agent", "filed_date": "08/01/2024", "description": "OnlineForm 5"}, {"effective_date": "08/01/2024", "transaction": "Restored to Good Standing", "filed_date": "08/01/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294262, "worker_id": "details-extract-17", "ts": 1776086672, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN-X US INCORPORATED", "registered_effective_date": "07/14/2022", "status": "Incorporated/Qualified/Registered", "status_date": "07/14/2022", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "375 HAGEY BLVD\nSUITE 311\nWATERLOO\n,\nONTARIO\nN2L 6R5\nCanada", "entity_id": "E061357"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/15/2022", "description": ""}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "Form 18"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "03/30/2026", "transaction": "Change of Registered Agent", "filed_date": "03/30/2026", "description": "Form 18"}]}
{"task_id": 294298, "worker_id": "details-extract-28", "ts": 1776086675, "record_type": "business_detail", "entity_details": {"entity_name": "12X12 PARTNERS LLC", "registered_effective_date": "05/30/2017", "status": "Organized", "status_date": "05/30/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3135 MEIER RD\nMADISON\n,\nWI\n53718-6768", "entity_id": "O033283"}, "registered_agent": {"name": "ADAM GROSSE", "address": "3135 MEIER RD\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/30/2017", "transaction": "Organized", "filed_date": "05/30/2017", "description": "E-Form"}, {"effective_date": "04/23/2018", "transaction": "Change of Registered Agent", "filed_date": "04/23/2018", "description": "OnlineForm 5"}, {"effective_date": "12/09/2022", "transaction": "Amendment", "filed_date": "12/16/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}, {"effective_date": "05/15/2024", "transaction": "Change of Registered Agent", "filed_date": "05/15/2024", "description": "OnlineForm 5"}], "emails": ["A.GROSSE@GYP-IND.COM"]}
{"task_id": 294298, "worker_id": "details-extract-28", "ts": 1776086675, "record_type": "business_detail", "entity_details": {"entity_name": "12XX FERRY, LLC", "registered_effective_date": "07/08/2022", "status": "Restored to Good Standing", "status_date": "08/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501", "entity_id": "O041254"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2022", "transaction": "Organized", "filed_date": "07/08/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "08/07/2025", "transaction": "Change of Registered Agent", "filed_date": "08/07/2025", "description": "OnlineForm 5"}, {"effective_date": "08/07/2025", "transaction": "Restored to Good Standing", "filed_date": "08/07/2025", "description": "OnlineForm 5"}], "emails": ["SUPPORT@ANDERSONADVISORS.COM"]}
{"task_id": 294323, "worker_id": "details-extract-30", "ts": 1776086675, "record_type": "business_detail", "entity_details": {"entity_name": "13MAINENTERPRISESRCK LLC", "registered_effective_date": "05/09/2015", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5296 COUNTY ROAD II\nLARSEN\n,\nWI\n54947-8732", "entity_id": "O030938"}, "registered_agent": {"name": "KARI HINSKE", "address": "5296 CTY RD II\nLARSEN\n,\nWI\n54947"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2015", "transaction": "Organized", "filed_date": "05/11/2015", "description": "E-Form"}, {"effective_date": "05/05/2016", "transaction": "Change of Registered Agent", "filed_date": "05/05/2016", "description": "FM13-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/28/2017", "transaction": "Change of Registered Agent", "filed_date": "04/28/2017", "description": "OnlineForm 5"}, {"effective_date": "04/28/2017", "transaction": "Restored to Good Standing", "filed_date": "04/28/2017", "description": "OnlineForm 5"}, {"effective_date": "04/26/2023", "transaction": "Change of Registered Agent", "filed_date": "04/26/2023", "description": "OnlineForm 5"}, {"effective_date": "04/29/2024", "transaction": "Change of Registered Agent", "filed_date": "04/29/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["THEWINCHESTER17@YAHOO.COM"]}
{"task_id": 294321, "worker_id": "details-extract-35", "ts": 1776086676, "record_type": "business_detail", "entity_details": {"entity_name": "13KM LLC", "registered_effective_date": "01/23/2025", "status": "Dissolved", "status_date": "03/02/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "830 W SCOTT ST\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "O045941"}, "registered_agent": {"name": "MAYOLO TRINIDAD RAMON", "address": "830 W SCOTT ST\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2025", "transaction": "Organized", "filed_date": "01/23/2025", "description": "E-Form"}, {"effective_date": "03/02/2026", "transaction": "Articles of Dissolution", "filed_date": "03/02/2026", "description": "OnlineForm 510"}]}
{"task_id": 294278, "worker_id": "details-extract-18", "ts": 1776086682, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TWO DESIGN LLC", "registered_effective_date": "06/30/2009", "status": "Administratively Dissolved", "status_date": "11/07/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O025820"}, "registered_agent": {"name": "STEVEN TRÉ HARTL", "address": "3121 N. 92ND ST.\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2009", "transaction": "Organized", "filed_date": "07/03/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/19/2012", "description": ""}, {"effective_date": "08/31/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/31/2012", "description": "PUBLICATION"}, {"effective_date": "11/07/2012", "transaction": "Administrative Dissolution", "filed_date": "11/07/2012", "description": "PUBLICATION"}]}
{"task_id": 294278, "worker_id": "details-extract-18", "ts": 1776086682, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE DOORS REAL ESTATE LLC", "registered_effective_date": "12/08/2020", "status": "Administratively Dissolved", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T088172"}, "registered_agent": {"name": "ETHAN GARRETT HAMBLIN", "address": "808 CARMICHAEL ROAD #238\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2020", "transaction": "Organized", "filed_date": "12/08/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2024", "description": "PUBLICATION"}, {"effective_date": "04/26/2024", "transaction": "Administrative Dissolution", "filed_date": "04/26/2024", "description": ""}]}
{"task_id": 294278, "worker_id": "details-extract-18", "ts": 1776086682, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE DOZEN DAIRY LLC", "registered_effective_date": "01/04/2014", "status": "Dissolved", "status_date": "03/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T061651"}, "registered_agent": {"name": "LORI L GROSS", "address": "N3792 N. 9TH ROAD\nPOUND\n,\nWI\n54161"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2014", "transaction": "Organized", "filed_date": "01/04/2014", "description": "E-Form"}, {"effective_date": "03/05/2014", "transaction": "Articles of Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 294325, "worker_id": "details-extract-33", "ts": 1776086683, "record_type": "business_detail", "entity_details": {"entity_name": "13 OF EM A R K - I M P O L.L.C.", "registered_effective_date": "03/25/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6580 Monona Drive #1219\nMonona\n,\nWI\n53716\nUnited States of America", "entity_id": "O044032"}, "registered_agent": {"name": "EARNESTINE RICKS", "address": "1322 E WASHINGTON AVE\nAPT APT.106\nMADISON\n,\nWI\n53703-3053"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2024", "transaction": "Organized", "filed_date": "12/28/2023", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294275, "worker_id": "details-extract-15", "ts": 1776086685, "record_type": "business_detail", "entity_details": {"entity_name": "12 AERIAL DRONE PHOTOGRAPHY & MAPPING LLC", "registered_effective_date": "01/25/2021", "status": "Dissolved", "status_date": "11/06/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038400"}, "registered_agent": {"name": "JOSHUA BACLAWSKI", "address": "6635 ALTAMOUNT CIRCLE\nMOUNT PLEASANT\n,\nWI\n53406"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2021", "transaction": "Organized", "filed_date": "01/25/2021", "description": "E-Form"}, {"effective_date": "11/06/2022", "transaction": "Articles of Dissolution", "filed_date": "11/06/2022", "description": "OnlineForm 510"}]}
{"task_id": 294275, "worker_id": "details-extract-15", "ts": 1776086685, "record_type": "business_detail", "entity_details": {"entity_name": "12 ARUBA PROPERTIES, LLC", "registered_effective_date": "02/12/1996", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T025967"}, "registered_agent": {"name": "ARUBA PROPERTY MANAGEMENT CO LLC", "address": "2060 HIGHLAND DR\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/1996", "transaction": "Organized", "filed_date": "02/15/1996", "description": ""}, {"effective_date": "12/18/2001", "transaction": "Change of Registered Agent", "filed_date": "12/27/2001", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 294275, "worker_id": "details-extract-15", "ts": 1776086685, "record_type": "business_detail", "entity_details": {"entity_name": "12AM MANAGEMENT GROUP, LLC", "registered_effective_date": "08/25/2014", "status": "Restored to Good Standing", "status_date": "12/18/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N64W12920 MILL RD\nMENOMONEE FALLS\n,\nWI\n53051-6029", "entity_id": "O030261"}, "registered_agent": {"name": "ANDRE LEWIS", "address": "N64W12920 MILL RD\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2014", "transaction": "Organized", "filed_date": "08/25/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "12/05/2016", "transaction": "Restored to Good Standing", "filed_date": "12/05/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "12/18/2018", "transaction": "Restored to Good Standing", "filed_date": "12/18/2018", "description": "OnlineForm 5"}, {"effective_date": "12/18/2018", "transaction": "Change of Registered Agent", "filed_date": "12/18/2018", "description": "OnlineForm 5"}, {"effective_date": "09/07/2023", "transaction": "Change of Registered Agent", "filed_date": "09/07/2023", "description": "OnlineForm 5"}], "emails": ["ANDRE@COMPTECHPC.COM"]}
{"task_id": 294275, "worker_id": "details-extract-15", "ts": 1776086685, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE APOSTLES MUSKY CLUB OF STEVENS POINT, INC.", "registered_effective_date": "01/05/1989", "status": "Incorporated/Qualified/Registered", "status_date": "01/05/1989", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 122\nSTEVENS POINT\n,\nWI\n54481\nUnited States of America", "entity_id": "T021444"}, "registered_agent": {"name": "FRED OKSIUTA", "address": "2403 STRANGE ST\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/05/1989", "description": ""}, {"effective_date": "04/26/1994", "transaction": "Change of Registered Agent", "filed_date": "04/26/1994", "description": "FM 17 1994"}, {"effective_date": "05/03/1999", "transaction": "Change of Registered Agent", "filed_date": "05/03/1999", "description": "FM17 1999"}, {"effective_date": "03/08/2021", "transaction": "Change of Registered Agent", "filed_date": "03/08/2021", "description": "OnlineForm 5"}, {"effective_date": "04/13/2022", "transaction": "Change of Registered Agent", "filed_date": "04/13/2022", "description": "FM 17 2022"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "FM 5 2023"}]}
{"task_id": 294335, "worker_id": "details-extract-68", "ts": 1776086687, "record_type": "business_detail", "entity_details": {"entity_name": "13 YEARS LLC", "registered_effective_date": "07/20/2018", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809", "entity_id": "O034805"}, "registered_agent": {"name": "JOSEPH A ABRUZZO ESQ", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2018", "transaction": "Organized", "filed_date": "07/20/2018", "description": "E-Form"}, {"effective_date": "10/16/2018", "transaction": "Change of Registered Agent", "filed_date": "10/16/2018", "description": "OnlineForm 13"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294314, "worker_id": "details-extract-37", "ts": 1776086690, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTEEN DEGREES MEDIA LLC", "registered_effective_date": "12/16/2014", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T064753"}, "registered_agent": {"name": "WENDY SCHUCHART", "address": "203 SWISS HILL DRIVE\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2014", "transaction": "Organized", "filed_date": "12/16/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 294314, "worker_id": "details-extract-37", "ts": 1776086690, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTEEN DIGITS, INC.", "registered_effective_date": "12/10/2009", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4345 N. MORRIS BLVD\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "T049839"}, "registered_agent": {"name": "STEVE ROBINSON", "address": "4345 N MORRIS BLVD\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/16/2009", "description": ""}, {"effective_date": "01/13/2011", "transaction": "Change of Registered Agent", "filed_date": "01/13/2011", "description": "FM16-E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 294314, "worker_id": "details-extract-37", "ts": 1776086690, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTEEN DOG INC.", "registered_effective_date": "06/09/2016", "status": "Restored to Good Standing", "status_date": "07/17/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "934 W NORTHLAND AVE\nAPPLETON\n,\nWI\n54914", "entity_id": "T069761"}, "registered_agent": {"name": "MARK SNYDER", "address": "513 ELM ST\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/09/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}, {"effective_date": "09/17/2021", "transaction": "Restored to Good Standing", "filed_date": "09/23/2021", "description": ""}, {"effective_date": "09/17/2021", "transaction": "Certificate of Reinstatement", "filed_date": "09/23/2021", "description": ""}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}, {"effective_date": "07/17/2024", "transaction": "Restored to Good Standing", "filed_date": "07/18/2024", "description": ""}, {"effective_date": "07/17/2024", "transaction": "Certificate of Reinstatement", "filed_date": "07/18/2024", "description": ""}, {"effective_date": "07/17/2024", "transaction": "Change of Registered Agent", "filed_date": "07/18/2024", "description": "FM 16 2024"}]}
{"task_id": 294328, "worker_id": "details-extract-19", "ts": 1776086693, "record_type": "business_detail", "entity_details": {"entity_name": "13 RIVERWOOD, LLC", "registered_effective_date": "07/02/2013", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1214 CALLON ST\nWAUSAU\n,\nWI\n54401-4231\nUnited States of America", "entity_id": "O029111"}, "registered_agent": {"name": "DAWN WOOD", "address": "1214 CALLON ST\nWAUSAU\n,\nWI\n54401-4231"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2013", "transaction": "Organized", "filed_date": "07/02/2013", "description": "E-Form"}, {"effective_date": "09/26/2016", "transaction": "Change of Registered Agent", "filed_date": "09/26/2016", "description": "OnlineForm 5"}, {"effective_date": "09/13/2017", "transaction": "Change of Registered Agent", "filed_date": "09/13/2017", "description": "OnlineForm 5"}, {"effective_date": "09/27/2019", "transaction": "Change of Registered Agent", "filed_date": "09/27/2019", "description": "OnlineForm 5"}, {"effective_date": "09/28/2023", "transaction": "Change of Registered Agent", "filed_date": "09/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 293899, "worker_id": "details-extract-30", "ts": 1776086695, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO RUNOUT LLC", "registered_effective_date": "11/06/2024", "status": "Organized", "status_date": "11/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N168 Speedway Ln\nKaukauna\n,\nWI\n54130\nUnited States of America", "entity_id": "Z008355"}, "registered_agent": {"name": "DAN HAKKERT", "address": "N5449 E RIVER RD\nCHILTON\n,\nWI\n53014-9387"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2024", "transaction": "Organized", "filed_date": "11/06/2024", "description": "E-Form"}, {"effective_date": "12/28/2025", "transaction": "Change of Registered Agent", "filed_date": "12/28/2025", "description": "OnlineForm 5"}], "emails": ["DANHAKKERT@GMAIL.COM"]}
{"task_id": 294349, "worker_id": "details-extract-28", "ts": 1776086697, "record_type": "business_detail", "entity_details": {"entity_name": "14CARROT STABLE LLC", "registered_effective_date": "01/23/2022", "status": "Organized", "status_date": "01/23/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18045 W OBSERVATORY RD\nNEW BERLIN\n,\nWI\n53146-3102", "entity_id": "O040286"}, "registered_agent": {"name": "MICHELLE GENAW", "address": "18045 W OBSERVATORY RD\nNEW BERLIN\n,\nWI\n53146-3102"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2022", "transaction": "Organized", "filed_date": "01/24/2022", "description": "E-Form"}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "OnlineForm 5"}, {"effective_date": "03/25/2024", "transaction": "Change of Registered Agent", "filed_date": "03/25/2024", "description": "OnlineForm 5"}, {"effective_date": "01/02/2025", "transaction": "Change of Registered Agent", "filed_date": "01/02/2025", "description": "OnlineForm 5"}], "emails": ["ORDERS@NEWBUSINESSFILING.ORG"]}
{"task_id": 294348, "worker_id": "details-extract-79", "ts": 1776086704, "record_type": "business_detail", "entity_details": {"entity_name": "14 BEAN LLC", "registered_effective_date": "04/30/2024", "status": "Organized", "status_date": "04/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "790 N Milwaukee St Ste 302 #483139\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "O044701"}, "registered_agent": {"name": "CARLA M TURNER", "address": "S27W30095 N BETHESDA CIR\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2024", "transaction": "Organized", "filed_date": "04/30/2024", "description": "E-Form"}], "emails": ["CARLAMH78@GMAIL.COM"]}
{"task_id": 294348, "worker_id": "details-extract-79", "ts": 1776086704, "record_type": "business_detail", "entity_details": {"entity_name": "14 BROWN BLVD, LLC", "registered_effective_date": "03/23/2007", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F040431"}, "registered_agent": {"name": "JOSEPH D SCHIRA", "address": "7509 RED BUD RD\nWAUSAU\n,\nWI\n54401-9338"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2007", "transaction": "Organized", "filed_date": "03/27/2007", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 294333, "worker_id": "details-extract-50", "ts": 1776086705, "record_type": "business_detail", "entity_details": {"entity_name": "13 WEST, LLC", "registered_effective_date": "04/15/2021", "status": "Organized", "status_date": "04/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3621 N 50TH ST\nUPPR\nMILWAUKEE\n,\nWI\n53216-2930", "entity_id": "O038832"}, "registered_agent": {"name": "KORY ELLIS", "address": "3621 N 50TH ST\nUPPR\nMILWAUKEE\n,\nWI\n53216-2930"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2021", "transaction": "Organized", "filed_date": "04/15/2021", "description": "E-Form"}, {"effective_date": "06/29/2022", "transaction": "Change of Registered Agent", "filed_date": "06/29/2022", "description": "OnlineForm 5"}, {"effective_date": "07/05/2023", "transaction": "Change of Registered Agent", "filed_date": "07/05/2023", "description": "OnlineForm 5"}], "emails": ["13WESTLLC@GMAIL.COM"]}
{"task_id": 294333, "worker_id": "details-extract-50", "ts": 1776086705, "record_type": "business_detail", "entity_details": {"entity_name": "13 WINGS, LLC", "registered_effective_date": "09/22/2004", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T037583"}, "registered_agent": {"name": "MICHELLE PACKARD", "address": "1916 N BARTLETT AVE APT A\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2004", "transaction": "Organized", "filed_date": "09/27/2004", "description": ""}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 294333, "worker_id": "details-extract-50", "ts": 1776086705, "record_type": "business_detail", "entity_details": {"entity_name": "13.WAYS LLC", "registered_effective_date": "06/19/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2746 N 37 ST\nMILWAUKEE\n,\nWI\n53210\nUnited States of America", "entity_id": "O043118"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2023", "transaction": "Organized", "filed_date": "06/19/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294253, "worker_id": "details-extract-13", "ts": 1776086710, "record_type": "business_detail", "entity_details": {"entity_name": "11 ONE LOUDER LLC", "registered_effective_date": "01/10/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040213"}, "registered_agent": {"name": "MARK WHITAKER", "address": "524 PEARL ST\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2022", "transaction": "Organized", "filed_date": "01/10/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294253, "worker_id": "details-extract-13", "ts": 1776086710, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN OAKS INVESTMENT, INC.", "registered_effective_date": "10/07/1975", "status": "Dissolved", "status_date": "11/23/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "6929 FIVE MILE ROAD\nRACINE\n,\nWI\n53402\nUnited States of America", "entity_id": "1P09442"}, "registered_agent": {"name": "RONALD FRAGALE", "address": "6929   5 MILE ROAD\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/07/1975", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/07/1975", "description": ""}, {"effective_date": "06/12/1980", "transaction": "Change of Registered Agent", "filed_date": "06/12/1980", "description": ""}, {"effective_date": "10/01/1984", "transaction": "In Bad Standing", "filed_date": "10/01/1984", "description": ""}, {"effective_date": "01/09/1985", "transaction": "Restored to Good Standing", "filed_date": "01/09/1985", "description": ""}, {"effective_date": "01/18/1985", "transaction": "Change of Registered Agent", "filed_date": "01/18/1985", "description": ""}, {"effective_date": "01/16/1990", "transaction": "Change of Registered Agent", "filed_date": "01/16/1990", "description": ""}, {"effective_date": "10/01/1993", "transaction": "Delinquent", "filed_date": "10/01/1993", "description": ""}, {"effective_date": "02/07/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/07/1994", "description": "942010897"}, {"effective_date": "04/15/1994", "transaction": "Administrative Dissolution", "filed_date": "04/15/1994", "description": "942030636"}, {"effective_date": "05/05/1994", "transaction": "Restored to Good Standing", "filed_date": "05/11/1994", "description": ""}, {"effective_date": "05/05/1994", "transaction": "Certificate of Reinstatement", "filed_date": "05/11/1994", "description": ""}, {"effective_date": "05/05/1994", "transaction": "Change of Registered Agent", "filed_date": "05/11/1994", "description": "FM 16 -1993"}, {"effective_date": "11/26/2001", "transaction": "Change of Registered Agent", "filed_date": "11/26/2001", "description": "FM16-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "11/05/2007", "transaction": "Restored to Good Standing", "filed_date": "11/05/2007", "description": "E-Form"}, {"effective_date": "08/21/2008", "transaction": "Change of Registered Agent", "filed_date": "08/25/2008", "description": "FM13-E-Form"}, {"effective_date": "09/05/2008", "transaction": "Amendment", "filed_date": "09/08/2008", "description": "Old Name = PINNACLE PRECISION, INC."}, {"effective_date": "11/23/2009", "transaction": "Articles of Dissolution", "filed_date": "12/01/2009", "description": ""}]}
{"task_id": 294253, "worker_id": "details-extract-13", "ts": 1776086710, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN OAKS LLC", "registered_effective_date": "08/15/2005", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6715 HARRISON RD\nHILBERT\n,\nWI\n54129\nUnited States of America", "entity_id": "E034622"}, "registered_agent": {"name": "BEVERLY B VALENTINE", "address": "N6715 HARRISON RD.\nHILBERT\n,\nWI\n54129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2005", "transaction": "Organized", "filed_date": "08/17/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "08/13/2007", "transaction": "Restored to Good Standing", "filed_date": "08/13/2007", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "08/23/2010", "transaction": "Restored to Good Standing", "filed_date": "08/23/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}, {"effective_date": "10/31/2013", "transaction": "Restored to Good Standing", "filed_date": "11/05/2013", "description": ""}, {"effective_date": "10/31/2013", "transaction": "Certificate of Reinstatement", "filed_date": "11/05/2013", "description": ""}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "07/20/2018", "transaction": "Restored to Good Standing", "filed_date": "07/20/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 294253, "worker_id": "details-extract-13", "ts": 1776086710, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN ON SWIFT LLC", "registered_effective_date": "04/28/2014", "status": "Dissolved", "status_date": "03/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "31 MILDRED AVE\nEDGERTON\n,\nWI\n53534-1942", "entity_id": "E045623"}, "registered_agent": {"name": "NEIL JOHNSTON", "address": "31 MILDRED AVE\nEDGERTON\n,\nWI\n53534-1942"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2014", "transaction": "Organized", "filed_date": "04/28/2014", "description": "E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}, {"effective_date": "07/02/2018", "transaction": "Restored to Good Standing", "filed_date": "07/10/2018", "description": ""}, {"effective_date": "07/02/2018", "transaction": "Certificate of Reinstatement", "filed_date": "07/10/2018", "description": ""}, {"effective_date": "07/02/2018", "transaction": "Change of Registered Agent", "filed_date": "07/10/2018", "description": "FM 516-2018"}, {"effective_date": "07/09/2019", "transaction": "Change of Registered Agent", "filed_date": "07/09/2019", "description": "OnlineForm 5"}, {"effective_date": "03/01/2022", "transaction": "Articles of Dissolution", "filed_date": "03/01/2022", "description": "OnlineForm 510"}]}
{"task_id": 294253, "worker_id": "details-extract-13", "ts": 1776086710, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN ORANGES LLC", "registered_effective_date": "09/26/2024", "status": "Organized", "status_date": "09/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5220 Aspen Way\nMadison\n,\nWI\n53718\nUnited States of America", "entity_id": "E067180"}, "registered_agent": {"name": "BEVERLY ACEBO MALABUYOC", "address": "5220 ASPEN WAY\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2024", "transaction": "Organized", "filed_date": "09/26/2024", "description": "E-Form"}], "emails": ["BEV888@HOTMAIL.COM"]}
{"task_id": 294253, "worker_id": "details-extract-13", "ts": 1776086710, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN:ONEDESIGN LLC", "registered_effective_date": "08/10/2023", "status": "Restored to Good Standing", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1168 Kewaskum St\nKewaskum\n,\nWI\n53040\nUnited States of America", "entity_id": "E064186"}, "registered_agent": {"name": "RUTH GOSTOMSKI", "address": "1168 KEWASKUM ST\nKEWASKUM\n,\nWI\n53040"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2023", "transaction": "Organized", "filed_date": "08/10/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/16/2025", "transaction": "Restored to Good Standing", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["RUTH.GOST@GMAIL.COM"]}
{"task_id": 294292, "worker_id": "details-extract-26", "ts": 1776086715, "record_type": "business_detail", "entity_details": {"entity_name": "12 RIDGE ROAD ENTERPRISES, LLC", "registered_effective_date": "08/20/2007", "status": "Dissolved", "status_date": "08/23/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6402 SHARPSBURG DRIVE\nMADISON\n,\nWISCONSIN\n53718\nUnited States of America", "entity_id": "O024342"}, "registered_agent": {"name": "DOUG WADSWORTH", "address": "6402 SHARPSBURG DRIVE\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2007", "transaction": "Organized", "filed_date": "08/21/2007", "description": "E-Form"}, {"effective_date": "09/17/2009", "transaction": "Change of Registered Agent", "filed_date": "09/17/2009", "description": "FM516-E-Form"}, {"effective_date": "09/09/2015", "transaction": "Change of Registered Agent", "filed_date": "09/09/2015", "description": "OnlineForm 5"}, {"effective_date": "08/23/2016", "transaction": "Articles of Dissolution", "filed_date": "08/23/2016", "description": "OnlineForm 510"}]}
{"task_id": 294292, "worker_id": "details-extract-26", "ts": 1776086715, "record_type": "business_detail", "entity_details": {"entity_name": "12 ROSES GIFTS LLC", "registered_effective_date": "06/01/2017", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1928 THIRD AVE\nMADISON\n,\nWI\n53713", "entity_id": "O033297"}, "registered_agent": {"name": "TOWONNER EVETTE CHILDRESS", "address": "1928 THIRD AVE\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2017", "transaction": "Organized", "filed_date": "06/01/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/30/2019", "transaction": "Restored to Good Standing", "filed_date": "05/30/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 294292, "worker_id": "details-extract-26", "ts": 1776086715, "record_type": "business_detail", "entity_details": {"entity_name": "12-RING ARCHERY LANES, INC.", "registered_effective_date": "05/21/2002", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1585 MAIN ST\nGREEN BAY\n,\nWI\n54302", "entity_id": "T033314"}, "registered_agent": {"name": "STEVEN M. CAMPBELL", "address": "1585 MAIN ST\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/21/2002", "transaction": "Organized", "filed_date": "05/23/2002", "description": "eForm"}, {"effective_date": "06/22/2004", "transaction": "Certificate of Conversion", "filed_date": "06/25/2004", "description": "FROM TYPE 12 Old Name = 12-RING ARCHERY LANES, LLC, CHGS REGD ADDRESS"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 294292, "worker_id": "details-extract-26", "ts": 1776086715, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE RIVER RENTALS, LLC", "registered_effective_date": "05/14/2018", "status": "Terminated", "status_date": "03/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "610 BARNES ST\nRHINELANDER\n,\nWI\n54501", "entity_id": "T076891"}, "registered_agent": {"name": "JASON HOFF", "address": "610 BARNES ST\nRHINELANDER\n,\nWI\n54501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2018", "transaction": "Organized", "filed_date": "05/14/2018", "description": "E-Form"}, {"effective_date": "05/09/2019", "transaction": "Change of Registered Agent", "filed_date": "05/09/2019", "description": "OnlineForm 5"}, {"effective_date": "04/22/2021", "transaction": "Change of Registered Agent", "filed_date": "04/22/2021", "description": "OnlineForm 5"}, {"effective_date": "05/01/2023", "transaction": "Change of Registered Agent", "filed_date": "05/01/2023", "description": "OnlineForm 5"}, {"effective_date": "05/13/2024", "transaction": "Change of Registered Agent", "filed_date": "05/13/2024", "description": "OnlineForm 5"}, {"effective_date": "03/11/2025", "transaction": "Terminated", "filed_date": "03/11/2025", "description": "OnlineForm 510"}]}
{"task_id": 294292, "worker_id": "details-extract-26", "ts": 1776086715, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE RIVERS MASSAGE AND BODYWORK, LLC", "registered_effective_date": "06/02/2016", "status": "Dissolved", "status_date": "12/31/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3633 FELLOWSHIP RD\nMIDDLETON\n,\nWI\n53562-5133", "entity_id": "T069710"}, "registered_agent": {"name": "ELAINE C. TAYLOR", "address": "3633 FELLOWSHIP RD\nMIDDLETON\n,\nWI\n53562-5133"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2016", "transaction": "Organized", "filed_date": "06/02/2016", "description": "E-Form"}, {"effective_date": "06/25/2017", "transaction": "Change of Registered Agent", "filed_date": "06/25/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/11/2019", "transaction": "Restored to Good Standing", "filed_date": "05/11/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/12/2021", "transaction": "Restored to Good Standing", "filed_date": "04/12/2021", "description": "OnlineForm 5"}, {"effective_date": "12/31/2021", "transaction": "Articles of Dissolution", "filed_date": "12/28/2021", "description": "OnlineForm 510"}]}
{"task_id": 294292, "worker_id": "details-extract-26", "ts": 1776086715, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE ROYALS, INC.", "registered_effective_date": "09/17/1969", "status": "Administratively Dissolved", "status_date": "12/15/2008", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2800 N 18TH ST\nMILWAUKEE\n,\nWI\n53206\nUnited States of America", "entity_id": "6T04997"}, "registered_agent": {"name": "ARTHUR SMITH", "address": "2800 NORTH 18TH ST\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/1969", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/17/1969", "description": ""}, {"effective_date": "07/01/2001", "transaction": "Delinquent", "filed_date": "07/01/2001", "description": ""}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": ""}, {"effective_date": "12/15/2008", "transaction": "Administrative Dissolution", "filed_date": "12/15/2008", "description": ""}]}
{"task_id": 294326, "worker_id": "details-extract-17", "ts": 1776086722, "record_type": "business_detail", "entity_details": {"entity_name": "13.PATIENCE LLC", "registered_effective_date": "12/16/2020", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4819\n43RD AVE\nKENOSHA\n,\nWI\n53144", "entity_id": "O038196"}, "registered_agent": {"name": "MICKEY B MCCOY JR", "address": "2746 N 37TH ST\nMILWAUKEE\n,\nWI\n53210-2529"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2020", "transaction": "Organized", "filed_date": "12/16/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Restored to Good Standing", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294326, "worker_id": "details-extract-17", "ts": 1776086722, "record_type": "business_detail", "entity_details": {"entity_name": "ONE THREE PROPERTIES LLC", "registered_effective_date": "12/15/2022", "status": "Restored to Good Standing", "status_date": "02/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20433 COUNTY HIGHWAY DD.\nBLOOMER\n,\nWI\n54724", "entity_id": "O042089"}, "registered_agent": {"name": "ADAM LOCKE", "address": "20433 COUNTY HIGHWAY DD.\nBLOOMER\n,\nWI\n54724"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2022", "transaction": "Organized", "filed_date": "12/15/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}, {"effective_date": "02/16/2026", "transaction": "Restored to Good Standing", "filed_date": "02/19/2026", "description": ""}, {"effective_date": "02/16/2026", "transaction": "Certificate of Reinstatement", "filed_date": "02/19/2026", "description": ""}, {"effective_date": "02/16/2026", "transaction": "Change of Registered Agent", "filed_date": "02/19/2026", "description": "FM 5 2025"}], "emails": ["AALOCKE13@GMAIL.COM"]}
{"task_id": 294326, "worker_id": "details-extract-17", "ts": 1776086722, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTEEN PINES LLC", "registered_effective_date": "02/18/2025", "status": "Organized", "status_date": "02/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21790 County Hwy SR\nRichland Center\n,\nWI\n53581\nUnited States of America", "entity_id": "T112808"}, "registered_agent": {"name": "JENNY REBECCA FRY", "address": "21790 COUNTY HWY SR\nRICHLAND CENTER\n,\nWI\n53581"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2025", "transaction": "Organized", "filed_date": "02/18/2025", "description": "E-Form"}], "emails": ["THIRTEENPINESRC@GMAIL.COM"]}
{"task_id": 294326, "worker_id": "details-extract-17", "ts": 1776086722, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTEEN POINT ONE, LLC", "registered_effective_date": "11/09/2015", "status": "Dissolved", "status_date": "11/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6117 MONONA DR\nSTE 1\nMADISON\n,\nWI\n53716-4304", "entity_id": "T067688"}, "registered_agent": {"name": "DEBORAH SUE MARKS", "address": "6117 MONONA DR\nSTE 1\nMADISON\n,\nWI\n53716-4304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2015", "transaction": "Organized", "filed_date": "11/09/2015", "description": "E-Form"}, {"effective_date": "10/26/2016", "transaction": "Change of Registered Agent", "filed_date": "10/26/2016", "description": "OnlineForm 5"}, {"effective_date": "10/23/2017", "transaction": "Change of Registered Agent", "filed_date": "10/23/2017", "description": "OnlineForm 5"}, {"effective_date": "11/15/2021", "transaction": "Articles of Dissolution", "filed_date": "11/15/2021", "description": "OnlineForm 510"}]}
{"task_id": 294311, "worker_id": "details-extract-2", "ts": 1776086725, "record_type": "business_detail", "entity_details": {"entity_name": "13 ACES ENTERPRISES, LLC", "registered_effective_date": "02/24/2022", "status": "Restored to Good Standing", "status_date": "04/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5720 COUNTY ROAD KP\nMAZOMANIE\n,\nWI\n53560", "entity_id": "O040464"}, "registered_agent": {"name": "MARY ANNE BROWN", "address": "5720 COUNTY ROAD KP\nMAZOMANIE\n,\nWI\n53560"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2022", "transaction": "Organized", "filed_date": "02/24/2022", "description": "E-Form"}, {"effective_date": "05/12/2022", "transaction": "Change of Registered Agent", "filed_date": "05/12/2022", "description": "FM13-E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "04/02/2024", "transaction": "Change of Registered Agent", "filed_date": "04/02/2024", "description": "OnlineForm 5"}, {"effective_date": "04/02/2024", "transaction": "Restored to Good Standing", "filed_date": "04/02/2024", "description": "OnlineForm 5"}], "emails": ["WAYNE13ACES@GMAIL.COM"]}
{"task_id": 294311, "worker_id": "details-extract-2", "ts": 1776086725, "record_type": "business_detail", "entity_details": {"entity_name": "13 ACRES LLC", "registered_effective_date": "08/03/2013", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1049 13TH AVE\nDEER PARK\n,\nWI\n54007", "entity_id": "O029202"}, "registered_agent": {"name": "JAIME LYNN BAUER", "address": "1049 13TH AVE\nDEER PARK\n,\nWI\n54007"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2013", "transaction": "Organized", "filed_date": "08/03/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}, {"effective_date": "04/25/2018", "transaction": "Restored to Good Standing", "filed_date": "05/01/2018", "description": ""}, {"effective_date": "04/25/2018", "transaction": "Certificate of Reinstatement", "filed_date": "05/01/2018", "description": ""}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "07/27/2020", "transaction": "Restored to Good Standing", "filed_date": "07/27/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294311, "worker_id": "details-extract-2", "ts": 1776086725, "record_type": "business_detail", "entity_details": {"entity_name": "13 ARUBA PROPERTIES, LLC", "registered_effective_date": "02/12/1996", "status": "Dissolved", "status_date": "12/18/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T025968"}, "registered_agent": {"name": "ALAN F KOENIG", "address": "18630 CAPONE CT\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/1996", "transaction": "Organized", "filed_date": "02/15/1996", "description": ""}, {"effective_date": "12/18/2001", "transaction": "Articles of Dissolution", "filed_date": "12/20/2001", "description": ""}]}
{"task_id": 294311, "worker_id": "details-extract-2", "ts": 1776086725, "record_type": "business_detail", "entity_details": {"entity_name": "13 ATLAS COURT, LLC", "registered_effective_date": "02/26/2025", "status": "Organized", "status_date": "02/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "33 E. Main Street\nSte 400\nMadison\n,\nWI\n53703\nUnited States of America", "entity_id": "O046100"}, "registered_agent": {"name": "MATTHEW ORVIS", "address": "2929 ALLIED ST\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2025", "transaction": "Organized", "filed_date": "02/26/2025", "description": "E-Form"}, {"effective_date": "12/23/2025", "transaction": "Change of Registered Agent", "filed_date": "12/23/2025", "description": "FM13-E-Form"}], "emails": ["MATT@ASHBOWL.COM"]}
{"task_id": 294311, "worker_id": "details-extract-2", "ts": 1776086725, "record_type": "business_detail", "entity_details": {"entity_name": "13 AUTO LLC", "registered_effective_date": "07/29/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037586"}, "registered_agent": {"name": "JUSTIN BUSA", "address": "1043 UNION ST\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2020", "transaction": "Organized", "filed_date": "07/29/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 294311, "worker_id": "details-extract-2", "ts": 1776086725, "record_type": "business_detail", "entity_details": {"entity_name": "13ATTLE ANGEL LLC", "registered_effective_date": "04/16/2025", "status": "Organized", "status_date": "04/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "643 Castlestone Ct\nHobart\n,\nWI\n54155\nUnited States of America", "entity_id": "O046351"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2025", "transaction": "Organized", "filed_date": "04/16/2025", "description": "E-Form"}], "emails": ["EFILE1234@INCFILE.COM"]}
{"task_id": 294000, "worker_id": "details-extract-50", "ts": 1776086741, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO UNDISCOVERED LLC", "registered_effective_date": "04/23/2019", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "127 VERNON ST\nWILLIAMS BAY\n,\nWI\n53191", "entity_id": "Z006373"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2019", "transaction": "Organized", "filed_date": "04/23/2019", "description": "E-Form"}, {"effective_date": "07/22/2020", "transaction": "Change of Registered Agent", "filed_date": "07/22/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}, {"effective_date": "12/22/2023", "transaction": "Resignation of Registered Agent", "filed_date": "12/22/2023", "description": ""}, {"effective_date": "06/04/2024", "transaction": "Restored to Good Standing", "filed_date": "06/05/2024", "description": ""}, {"effective_date": "06/04/2024", "transaction": "Certificate of Reinstatement", "filed_date": "06/05/2024", "description": ""}, {"effective_date": "06/04/2024", "transaction": "Change of Registered Agent", "filed_date": "06/05/2024", "description": "FM 5 2024"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 293791, "worker_id": "details-extract-79", "ts": 1776086743, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO OUT SOLAR, INC.", "registered_effective_date": "01/14/2009", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z004343"}, "registered_agent": {"name": "BILL RANGUETTE", "address": "528 VANDERBILT DR\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/14/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "144, LLC", "registered_effective_date": "07/28/1995", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O017406"}, "registered_agent": {"name": "KENNETH B CRARY", "address": "2836 HENSHUE RD\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/1995", "transaction": "Organized", "filed_date": "08/01/1995", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "144, LLC", "registered_effective_date": "01/22/2013", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5808 352ND AVE\nBURLINGTON\n,\nWI\n53105", "entity_id": "O028682"}, "registered_agent": {"name": "MARILYN BUTOWSKI", "address": "40018 97TH STREET\nGENOA\n,\nWI\n53128"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2013", "transaction": "Organized", "filed_date": "01/25/2013", "description": "E-Form"}, {"effective_date": "07/28/2014", "transaction": "Change of Registered Agent", "filed_date": "07/28/2014", "description": "FM 516-2014"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "144 E GORHAM LLC", "registered_effective_date": "11/11/2013", "status": "Dissolved", "status_date": "12/01/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1909 SHERMAN AVE. #22\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "O029483"}, "registered_agent": {"name": "GIB DOCKEN", "address": "1909 SHERMAN AVE. #22\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2013", "transaction": "Organized", "filed_date": "11/11/2013", "description": "E-Form"}, {"effective_date": "12/08/2014", "transaction": "Change of Registered Agent", "filed_date": "12/08/2014", "description": "FM516-E-Form"}, {"effective_date": "12/01/2017", "transaction": "Articles of Dissolution", "filed_date": "12/01/2017", "description": "OnlineForm 510"}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "144 LANGDON STREET HISTORIC LLC", "registered_effective_date": "06/01/2015", "status": "Restored to Good Standing", "status_date": "08/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "151 E GORHAM ST\nMADISON\n,\nWI\n53703-2129", "entity_id": "O030991"}, "registered_agent": {"name": "DAVID HOWLETT", "address": "151 E GORHAM ST\nMADISON\n,\nWI\n53703-2129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2015", "transaction": "Organized", "filed_date": "06/01/2015", "description": "E-Form"}, {"effective_date": "06/15/2016", "transaction": "Change of Registered Agent", "filed_date": "06/15/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/16/2018", "transaction": "Restored to Good Standing", "filed_date": "04/16/2018", "description": "OnlineForm 5"}, {"effective_date": "04/16/2018", "transaction": "Change of Registered Agent", "filed_date": "04/16/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/18/2022", "transaction": "Restored to Good Standing", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "10/06/2023", "transaction": "Change of Registered Agent", "filed_date": "10/06/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "08/14/2025", "transaction": "Restored to Good Standing", "filed_date": "08/14/2025", "description": "OnlineForm 5"}], "emails": ["DDHOWLETT@GMAIL.COM"]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "144 LANGDON STREET MANAGER LLC", "registered_effective_date": "06/01/2015", "status": "Restored to Good Standing", "status_date": "08/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "144 LANGDON ST\nMADISON\n,\nWI\n53703", "entity_id": "O030992"}, "registered_agent": {"name": "DAVID HOWLETT", "address": "144 LANGDON ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2015", "transaction": "Organized", "filed_date": "06/01/2015", "description": "E-Form"}, {"effective_date": "06/15/2016", "transaction": "Change of Registered Agent", "filed_date": "06/15/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}, {"effective_date": "09/10/2020", "transaction": "Restored to Good Standing", "filed_date": "09/11/2020", "description": ""}, {"effective_date": "09/10/2020", "transaction": "Certificate of Reinstatement", "filed_date": "09/11/2020", "description": ""}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}, {"effective_date": "08/27/2025", "transaction": "Restored to Good Standing", "filed_date": "09/02/2025", "description": ""}, {"effective_date": "08/27/2025", "transaction": "Certificate of Reinstatement", "filed_date": "09/02/2025", "description": ""}, {"effective_date": "08/27/2025", "transaction": "Change of Registered Agent", "filed_date": "09/02/2025", "description": "FM5-2025"}], "emails": ["DDHOWLETT@GMAIL.COM"]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "144 MAIN STREET, LLC", "registered_effective_date": "04/14/2016", "status": "Withdrawal", "status_date": "11/30/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "885 THIRD AVENUE, SUITE 1940\nNEW YORK\n,\nNY\n10022\nUnited States of America", "entity_id": "O031927"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2016", "transaction": "Registered", "filed_date": "04/14/2016", "description": "OnlineForm 521"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "11/30/2018", "transaction": "Withdrawal", "filed_date": "12/04/2018", "description": ""}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "144 N MAIN STREET LLC", "registered_effective_date": "06/03/2021", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "107 BUNTROCK AVE\nTHIENSVILLE\n,\nWI\n53092-1512", "entity_id": "O039104"}, "registered_agent": {"name": "MATTHEW V BUEROSSE", "address": "107 BUNTROCK AVE\nTHIENSVILLE\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2021", "transaction": "Organized", "filed_date": "06/03/2021", "description": "E-Form"}, {"effective_date": "04/29/2022", "transaction": "Change of Registered Agent", "filed_date": "04/29/2022", "description": "OnlineForm 5"}, {"effective_date": "06/23/2023", "transaction": "Change of Registered Agent", "filed_date": "06/23/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "144 REAL ESTATE, LLC", "registered_effective_date": "04/05/2021", "status": "Restored to Good Standing", "status_date": "04/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "910 COUNTRY CLUB LN\nFOND DU LAC\n,\nWI\n54935-9702", "entity_id": "O038778"}, "registered_agent": {"name": "THOMAS J GROSS", "address": "910 COUNTRY CLUB LN\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2021", "transaction": "Organized", "filed_date": "04/05/2021", "description": "E-Form"}, {"effective_date": "05/09/2022", "transaction": "Change of Registered Agent", "filed_date": "05/09/2022", "description": "OnlineForm 5"}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/25/2025", "transaction": "Restored to Good Standing", "filed_date": "04/25/2025", "description": "OnlineForm 5"}], "emails": ["TGROSS@AHERNGROSS.COM"]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "144 W ALLERTON LLC", "registered_effective_date": "11/01/2024", "status": "Organized", "status_date": "11/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "144 W Allerton Ave\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "O045566"}, "registered_agent": {"name": "WISCONSIN REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2024", "transaction": "Organized", "filed_date": "11/01/2024", "description": "E-Form"}], "emails": ["AGENT@WISCONSINREGISTEREDAGENT.NET"]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1440 A DAY LLC", "registered_effective_date": "03/03/2018", "status": "Organized", "status_date": "03/03/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4024 S BROOK RD\nFRANKSVILLE\n,\nWI\n53126", "entity_id": "O034291"}, "registered_agent": {"name": "SUSAN ERMOIAN FULLINGTON", "address": "4024 S BROOK RD\nFRANKSVILLE\n,\nWI\n53126"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2018", "transaction": "Organized", "filed_date": "03/03/2018", "description": "E-Form"}, {"effective_date": "02/24/2019", "transaction": "Change of Registered Agent", "filed_date": "02/24/2019", "description": "OnlineForm 5"}, {"effective_date": "05/16/2021", "transaction": "Change of Registered Agent", "filed_date": "05/16/2021", "description": "OnlineForm 5"}, {"effective_date": "04/09/2023", "transaction": "Change of Registered Agent", "filed_date": "04/09/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2025", "transaction": "Change of Registered Agent", "filed_date": "08/14/2025", "description": "OnlineForm 5"}, {"effective_date": "03/23/2026", "transaction": "Change of Registered Agent", "filed_date": "03/23/2026", "description": "OnlineForm 5"}], "emails": ["FULLINGTONJN@GMAIL.COM"]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1440 CREATIONS, LLC", "registered_effective_date": "01/11/2023", "status": "Restored to Good Standing", "status_date": "02/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1411 Birchwood St\nDelavan\n,\nWI\n53115\nUnited States of America", "entity_id": "O042219"}, "registered_agent": {"name": "RILEY EVERETT GAIL LEWIS HUBBARD", "address": "1411 BIRCHWOOD ST\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2023", "transaction": "Organized", "filed_date": "01/12/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/07/2025", "transaction": "Restored to Good Standing", "filed_date": "02/07/2025", "description": "OnlineForm 5"}], "emails": ["RILEY@1440CREATIONS.COM"]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1440 ENTERPRISES LLC", "registered_effective_date": "12/20/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "192 Center Dr\nLuxemburg\n,\nWI\n54217\nUnited States of America", "entity_id": "O044014"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2023", "transaction": "Organized", "filed_date": "12/20/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1440 MONROE, LLC", "registered_effective_date": "07/21/2003", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13545 WATERTOWN PLANK RD STE3\nELM GROVE\n,\nWI\n53122", "entity_id": "O021174"}, "registered_agent": {"name": "LAURA RIESTERER", "address": "13545 WATERTOWN PLANK RD., STE 3\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2003", "transaction": "Organized", "filed_date": "07/23/2003", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "01/11/2006", "transaction": "Restored to Good Standing", "filed_date": "01/11/2006", "description": ""}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1440 RACINE STREET, LLC", "registered_effective_date": "02/20/2017", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1440 RACINE ST\nDELAVAN\n,\nWI\n53115-1469", "entity_id": "O032938"}, "registered_agent": {"name": "JASON DELAZZER", "address": "N7062 CHAPEL DR\nWHITEWATER\n,\nWI\n53190-4483"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2017", "transaction": "Organized", "filed_date": "02/20/2017", "description": "E-Form"}, {"effective_date": "02/01/2018", "transaction": "Change of Registered Agent", "filed_date": "02/01/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "08/17/2020", "transaction": "Change of Registered Agent", "filed_date": "08/17/2020", "description": "OnlineForm 5"}, {"effective_date": "08/17/2020", "transaction": "Restored to Good Standing", "filed_date": "08/17/2020", "description": "OnlineForm 5"}, {"effective_date": "01/05/2023", "transaction": "Change of Registered Agent", "filed_date": "01/05/2023", "description": "FM13-E-Form"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1440 SERVICE CO LLC", "registered_effective_date": "01/17/2023", "status": "Registered", "status_date": "01/17/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "7927 NEMCO WAY\nSTE 200\nBRIGHTON\n,\nMICHIGAN\n48116\nUnited States of America", "entity_id": "C121820"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/17/2023", "transaction": "Registered", "filed_date": "01/17/2023", "description": "OnlineForm 521"}, {"effective_date": "03/08/2024", "transaction": "Change of Registered Agent", "filed_date": "03/08/2024", "description": "OnlineForm 5"}, {"effective_date": "12/04/2025", "transaction": "Amendment", "filed_date": "12/10/2025", "description": "Old Name = CORSOCARE STAFFING AGENCY LLC"}, {"effective_date": "01/29/2026", "transaction": "Change of Registered Agent", "filed_date": "01/29/2026", "description": "OnlineForm 5"}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1440-44 S 10TH LLC", "registered_effective_date": "01/17/2008", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1530 E ELM ROAD\nOAK CREEK\n,\nWI\n53154\nUnited States of America", "entity_id": "O024670"}, "registered_agent": {"name": "RAMON SANCHA", "address": "1530 E ELM ROAD\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2008", "transaction": "Organized", "filed_date": "01/24/2008", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1441 CAPITOL WI LLC", "registered_effective_date": "12/01/2020", "status": "Registered", "status_date": "12/01/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "C/O BLOUIN & COMPANY\n2020 COMMONWEALTH AVENUE\nNEWTON\n,\nMA\n02466\nUnited States of America", "entity_id": "O038116"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2020", "transaction": "Registered", "filed_date": "12/01/2020", "description": "OnlineForm 521"}, {"effective_date": "12/07/2021", "transaction": "Change of Registered Agent", "filed_date": "12/07/2021", "description": "FM13-E-Form"}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}, {"effective_date": "07/13/2023", "transaction": "Change of Registered Agent", "filed_date": "07/13/2023", "description": "FM13-E-Form"}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1441 FARWELL, LLC", "registered_effective_date": "07/26/2004", "status": "Dissolved", "status_date": "01/28/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N27 W24075 PAUL COURT\nSUITE 200\nPEWAUKEE\n,\nWI\n53072\nUnited States of America", "entity_id": "O021940"}, "registered_agent": {"name": "DANIEL B GENZEL", "address": "N27 W24075 PAUL COURT\nSUITE 200\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2004", "transaction": "Organized", "filed_date": "07/28/2004", "description": "eForm"}, {"effective_date": "08/07/2006", "transaction": "Change of Registered Agent", "filed_date": "08/10/2006", "description": ""}, {"effective_date": "08/16/2006", "transaction": "Change of Registered Agent", "filed_date": "08/16/2006", "description": "FM516-E-Form"}, {"effective_date": "10/04/2007", "transaction": "Change of Registered Agent", "filed_date": "10/04/2007", "description": "FM516-E-Form"}, {"effective_date": "01/28/2009", "transaction": "Articles of Dissolution", "filed_date": "01/29/2009", "description": ""}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1441 PROPWASH LLC", "registered_effective_date": "12/16/2016", "status": "Restored to Good Standing", "status_date": "12/23/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1441 PROPWASH BAY RD\nWOODRUFF\n,\nWI\n54568-9129", "entity_id": "O032709"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2016", "transaction": "Organized", "filed_date": "12/19/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "05/08/2019", "transaction": "Change of Registered Agent", "filed_date": "05/08/2019", "description": "OnlineForm 5"}, {"effective_date": "05/08/2019", "transaction": "Restored to Good Standing", "filed_date": "05/08/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "12/23/2021", "transaction": "Restored to Good Standing", "filed_date": "12/23/2021", "description": "OnlineForm 5"}, {"effective_date": "01/20/2022", "transaction": "Change of Registered Agent", "filed_date": "01/20/2022", "description": "FM13-E-Form"}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "OnlineForm 5"}, {"effective_date": "11/13/2024", "transaction": "Change of Registered Agent", "filed_date": "11/13/2024", "description": "OnlineForm 5"}, {"effective_date": "12/30/2025", "transaction": "Change of Registered Agent", "filed_date": "12/30/2025", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1442 CRK LLC", "registered_effective_date": "11/27/2019", "status": "Organized", "status_date": "11/27/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1442 COUNTY ROAD K\nTRLR 40\nNEW RICHMOND\n,\nWI\n54017-6553", "entity_id": "O036632"}, "registered_agent": {"name": "CLARENCE MINKE", "address": "1442 COUNTY ROAD K\nTRLR 40\nNEW RICHMOND\n,\nWI\n54017-6553"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2019", "transaction": "Organized", "filed_date": "11/27/2019", "description": "E-Form"}, {"effective_date": "11/26/2020", "transaction": "Change of Registered Agent", "filed_date": "11/26/2020", "description": "FM13-E-Form"}, {"effective_date": "11/02/2021", "transaction": "Change of Registered Agent", "filed_date": "11/02/2021", "description": "OnlineForm 5"}, {"effective_date": "12/30/2023", "transaction": "Change of Registered Agent", "filed_date": "12/30/2023", "description": "OnlineForm 5"}], "emails": ["RIVERSIDE1442@GMAIL.COM"]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1442 DOUGLAS, LLC", "registered_effective_date": "07/26/2023", "status": "Restored to Good Standing", "status_date": "08/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "519 Island Ave\nRacine\n,\nWI\n53405\nUnited States of America", "entity_id": "O043299"}, "registered_agent": {"name": "MARTIN G DEFATTE", "address": "519 ISLAND AVE\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2023", "transaction": "Organized", "filed_date": "07/26/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "08/21/2025", "transaction": "Restored to Good Standing", "filed_date": "08/21/2025", "description": "OnlineForm 5"}], "emails": ["MDEFATTE@SHOREWEST.COM"]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1442 DR MARTIN LLC", "registered_effective_date": "06/24/2022", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1318 NIELDS CT\nRACINE\n,\nWI\n53404", "entity_id": "O041187"}, "registered_agent": {"name": "ELSA CARRENO", "address": "1318 NIELDS CT\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2022", "transaction": "Organized", "filed_date": "06/24/2022", "description": "E-Form"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1442 MEMORIAL LLC", "registered_effective_date": "07/22/2019", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1442 N MEMORIAL DR\nRACINE\n,\nWI\n53404", "entity_id": "O036193"}, "registered_agent": {"name": "DUSTIN YOUNG", "address": "3710 DOUGLAS AVE\nUNIT 112\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2019", "transaction": "Organized", "filed_date": "07/22/2019", "description": "E-Form"}, {"effective_date": "01/10/2022", "transaction": "Change of Registered Agent", "filed_date": "01/10/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1442 MLK LLC", "registered_effective_date": "11/04/2020", "status": "Restored to Good Standing", "status_date": "03/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1318 NIELDS CT\nRACINE\n,\nWI\n53404-3068", "entity_id": "O038050"}, "registered_agent": {"name": "ELSA CARRENO", "address": "1318 NIELDS CT\nRACINE\n,\nWI\n53404-3068"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2020", "transaction": "Organized", "filed_date": "11/04/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2024", "description": "PUBLICATION"}, {"effective_date": "03/30/2024", "transaction": "Change of Registered Agent", "filed_date": "03/30/2024", "description": "OnlineForm 5"}, {"effective_date": "03/30/2024", "transaction": "Restored to Good Standing", "filed_date": "03/30/2024", "description": "OnlineForm 5"}], "emails": ["OFFICE@ATFSERVICESINC.COM"]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1442 NORTH FARWELL KING KONG INVESTMENTS, LLC", "registered_effective_date": "01/12/2015", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O030599"}, "registered_agent": {"name": "CHARLIE E. SEREDAY", "address": "W162 N11747 PARK AVENUE\nGERMANTOWN, WI\n,\nWI\n53022"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2015", "transaction": "Organized", "filed_date": "01/12/2015", "description": "E-Form"}, {"effective_date": "02/24/2016", "transaction": "Change of Registered Agent", "filed_date": "02/24/2016", "description": "FM13-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1442 NORTH LLC", "registered_effective_date": "09/08/2020", "status": "Organized", "status_date": "09/08/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 115\nCOMBINED LOCKS\n,\nWI\n54113", "entity_id": "O037799"}, "registered_agent": {"name": "EVAN MERMALL", "address": "W5573 HOELZEL WAY\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2020", "transaction": "Organized", "filed_date": "09/08/2020", "description": "E-Form"}, {"effective_date": "08/08/2021", "transaction": "Change of Registered Agent", "filed_date": "08/08/2021", "description": "OnlineForm 5"}, {"effective_date": "08/06/2022", "transaction": "Change of Registered Agent", "filed_date": "08/06/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Change of Registered Agent", "filed_date": "10/01/2023", "description": "OnlineForm 5"}, {"effective_date": "11/03/2025", "transaction": "Change of Registered Agent", "filed_date": "11/03/2025", "description": "OnlineForm 5"}], "emails": ["1442NORTH@GMAIL.COM"]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1442 SHIELDS ST. GERMAIN, INC.", "registered_effective_date": "11/23/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O041959"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/23/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1442 WEST LLC", "registered_effective_date": "03/06/2023", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 115\nCOMBINED LOCKS\n,\nWI\n54113\nUnited States of America", "entity_id": "O042541"}, "registered_agent": {"name": "EVAN MERMALL", "address": "W5573 HOELZEL WAY\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2023", "transaction": "Organized", "filed_date": "03/06/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["1442WEST@GMAIL.COM"]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1443 PROSPECT LLC", "registered_effective_date": "04/18/2012", "status": "Dissolved", "status_date": "09/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "252 E HIGHLAND AVE\nMILWAUKEE\n,\nWI\n53202-3131\nUnited States of America", "entity_id": "O027991"}, "registered_agent": {"name": "GARY TAXMAN", "address": "252 E HIGHLAND AVE\nMILWAUKEE\n,\nWI\n53202-3131"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2012", "transaction": "Organized", "filed_date": "04/18/2012", "description": "E-Form"}, {"effective_date": "09/11/2012", "transaction": "Change of Registered Agent", "filed_date": "09/11/2012", "description": "FM13-E-Form"}, {"effective_date": "05/17/2014", "transaction": "Change of Registered Agent", "filed_date": "05/17/2014", "description": "FM516-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/20/2017", "transaction": "Restored to Good Standing", "filed_date": "04/20/2017", "description": "OnlineForm 5"}, {"effective_date": "04/18/2019", "transaction": "Change of Registered Agent", "filed_date": "04/18/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "09/23/2024", "transaction": "Articles of Dissolution", "filed_date": "09/23/2024", "description": "OnlineForm 510"}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1443 SUMMIT LLC", "registered_effective_date": "01/22/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036836"}, "registered_agent": {"name": "JENNIFER L PARDO", "address": "4830 PIPER LANE\nMOUNT PLEASANT\n,\nWI\n53403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2020", "transaction": "Organized", "filed_date": "01/22/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1443190 ONTARIO INC.", "registered_effective_date": "08/12/2015", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/06/2016", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1947  SETTERINGTON DR RR#2\nKINGSVILLE\nONTARIO CANADA N9Y 2E5\n,\nXX\n00000", "entity_id": "O031195"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS INC", "address": "8020 EXCELSIOR DR STE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/19/2015", "description": ""}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "12/06/2016", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/06/2016", "description": ""}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1444 BARTON AVENUE, LLC", "registered_effective_date": "01/25/2021", "status": "Restored to Good Standing", "status_date": "01/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5147 WASHINGTON CT\nWEST BEND\n,\nWI\n53095-7819", "entity_id": "O038399"}, "registered_agent": {"name": "MICHAEL FRANZ", "address": "5147 WASHINGTON CT\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2021", "transaction": "Organized", "filed_date": "01/25/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "05/06/2023", "transaction": "Restored to Good Standing", "filed_date": "05/06/2023", "description": "OnlineForm 5"}, {"effective_date": "05/06/2023", "transaction": "Change of Registered Agent", "filed_date": "05/06/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/15/2025", "transaction": "Change of Registered Agent", "filed_date": "01/15/2025", "description": "OnlineForm 5"}, {"effective_date": "01/15/2025", "transaction": "Restored to Good Standing", "filed_date": "01/15/2025", "description": "OnlineForm 5"}], "emails": ["THEREALMIKEBAUER@GMAIL.COM"]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1444 LLC", "registered_effective_date": "06/07/2005", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022621"}, "registered_agent": {"name": "DIMITRI R. JORDAN", "address": "4223 N. 85TH STREET\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2005", "transaction": "Organized", "filed_date": "06/09/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1444 MEADOWCREEK COURT CONDOMINIUM ASSOCIATION, UA", "registered_effective_date": "06/22/2007", "status": "Incorporated/Qualified/Registered", "status_date": "06/22/2007", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O024220"}, "registered_agent": {"name": "PAULA JOHNSON", "address": "N49W34630 WISCONSIN AVE\nOKAUCHEE\n,\nWI\n53069"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/28/2007", "description": ""}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1444 PINE CREST LLC", "registered_effective_date": "05/31/2024", "status": "Organized", "status_date": "05/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "760 WEBSTER AVE\nBROOKFIELD\n,\nWI\n53005-7360\nUnited States of America", "entity_id": "O044861"}, "registered_agent": {"name": "THOMAS A THIELKE", "address": "760 WEBSTER AVE\nBROOKFIELD\n,\nWI\n53005-7360"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2024", "transaction": "Organized", "filed_date": "05/31/2024", "description": "E-Form"}, {"effective_date": "04/27/2025", "transaction": "Change of Registered Agent", "filed_date": "04/27/2025", "description": "OnlineForm 5"}], "emails": ["442.HIAWATHA@GMAIL.COM"]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1444 SOUTH, LLC", "registered_effective_date": "06/16/2003", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2272 S. 67TH ST.\nWEST ALLIS\n,\nWI\n53219\nUnited States of America", "entity_id": "O021115"}, "registered_agent": {"name": "JAMES R. KREUTER", "address": "2272 S. 67TH ST.\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2003", "transaction": "Organized", "filed_date": "06/18/2003", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1444A LLC", "registered_effective_date": "03/03/2005", "status": "Restored to Good Standing", "status_date": "01/19/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17035 W WISCONSIN AVE, SUITE 100\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "O022401"}, "registered_agent": {"name": "COACHLIGHT COMMUNITIES LLC", "address": "17035 W WISCONSIN AVE\nSTE 100\nBROOKFIELD\n,\nWI\n53005-5700"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2005", "transaction": "Organized", "filed_date": "03/07/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "10/27/2008", "transaction": "Restored to Good Standing", "filed_date": "10/27/2008", "description": "E-Form"}, {"effective_date": "10/27/2008", "transaction": "Change of Registered Agent", "filed_date": "10/27/2008", "description": "FM516-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}, {"effective_date": "09/15/2014", "transaction": "Restored to Good Standing", "filed_date": "09/19/2014", "description": ""}, {"effective_date": "09/15/2014", "transaction": "Certificate of Reinstatement", "filed_date": "09/19/2014", "description": ""}, {"effective_date": "09/15/2014", "transaction": "Change of Registered Agent", "filed_date": "09/19/2014", "description": "FM 516-2014"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/19/2016", "transaction": "Restored to Good Standing", "filed_date": "01/19/2016", "description": "OnlineForm 5"}, {"effective_date": "01/20/2017", "transaction": "Change of Registered Agent", "filed_date": "01/20/2017", "description": "OnlineForm 5"}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}, {"effective_date": "02/25/2026", "transaction": "Change of Registered Agent", "filed_date": "02/25/2026", "description": "OnlineForm 5"}], "emails": ["CHRIS@COACHLIGHTCOMMUNITIES.COM"]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1444B LLC", "registered_effective_date": "03/03/2005", "status": "Restored to Good Standing", "status_date": "01/12/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17035 W WISCONSIN AVE, SUITE 100\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "O022402"}, "registered_agent": {"name": "COACHLIGHT COMMUNITIES, LLC", "address": "17035 W WISCONSIN AVE\nSTE 100\nBROOKFIELD\n,\nWI\n53005-5700"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2005", "transaction": "Organized", "filed_date": "03/07/2005", "description": "eForm"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/15/2010", "transaction": "Restored to Good Standing", "filed_date": "03/15/2010", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/12/2016", "transaction": "Change of Registered Agent", "filed_date": "01/12/2016", "description": "OnlineForm 5"}, {"effective_date": "01/12/2016", "transaction": "Restored to Good Standing", "filed_date": "01/12/2016", "description": "OnlineForm 5"}, {"effective_date": "04/15/2016", "transaction": "Change of Registered Agent", "filed_date": "04/15/2016", "description": "FM13-E-Form"}, {"effective_date": "01/20/2017", "transaction": "Change of Registered Agent", "filed_date": "01/20/2017", "description": "OnlineForm 5"}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}, {"effective_date": "02/25/2026", "transaction": "Change of Registered Agent", "filed_date": "02/25/2026", "description": "OnlineForm 5"}], "emails": ["CHRIS@COACHLIGHTCOMMUNITIES.COM"]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1445 COLLEGE, LLC", "registered_effective_date": "08/18/2020", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 W. SUNSET DR\nWAUKESHA\n,\nWI\n53189", "entity_id": "O037691"}, "registered_agent": {"name": "JOHN MICKOL", "address": "S40W24160 ROCKWOOD WAY\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2020", "transaction": "Organized", "filed_date": "08/18/2020", "description": "E-Form"}, {"effective_date": "07/26/2022", "transaction": "Change of Registered Agent", "filed_date": "07/26/2022", "description": "FM13-E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1445 HQ LLC", "registered_effective_date": "12/11/2024", "status": "Organized", "status_date": "12/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1445 McMahon RD\nNeenah\n,\nWI\n54956\nUnited States of America", "entity_id": "O045744"}, "registered_agent": {"name": "PAUL BENEDICT", "address": "1445 MCMAHON RD\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2024", "transaction": "Organized", "filed_date": "12/11/2024", "description": "E-Form"}], "emails": ["PBENEDICT@MCMGRP.COM"]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1445 LLC", "registered_effective_date": "12/14/2012", "status": "Terminated", "status_date": "01/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 1025\n1445 MCMAHON RD\nNEENAH\n,\nWI\n54957-1025\nUnited States of America", "entity_id": "O028566"}, "registered_agent": {"name": "VIC LUTZ", "address": "1445 MCMAHON RD.\nPO BOX 1025\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2012", "transaction": "Organized", "filed_date": "12/14/2012", "description": "E-Form"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "01/13/2025", "transaction": "Terminated", "filed_date": "01/16/2025", "description": ""}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1445 PROPERTIES, LLC", "registered_effective_date": "10/05/2005", "status": "Dissolved", "status_date": "12/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3493 N HACKETT AVE\nMILWAUKEE\n,\nWI\n53211-2946\nUnited States of America", "entity_id": "O022879"}, "registered_agent": {"name": "GWEN CONNOLLY", "address": "3493 N HACKETT AVE\nMILWAUKEE\n,\nWI\n53211-2946"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2005", "transaction": "Organized", "filed_date": "10/07/2005", "description": "eForm"}, {"effective_date": "01/16/2007", "transaction": "Change of Registered Agent", "filed_date": "01/16/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "01/09/2018", "transaction": "Restored to Good Standing", "filed_date": "01/09/2018", "description": "OnlineForm 5"}, {"effective_date": "01/09/2018", "transaction": "Change of Registered Agent", "filed_date": "01/09/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "01/02/2023", "transaction": "Change of Registered Agent", "filed_date": "01/02/2023", "description": "OnlineForm 5"}, {"effective_date": "01/02/2023", "transaction": "Restored to Good Standing", "filed_date": "01/02/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/01/2024", "transaction": "Articles of Dissolution", "filed_date": "12/01/2024", "description": "OnlineForm 510"}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1445 S 80TH ST LLC", "registered_effective_date": "09/30/2022", "status": "Dissolved", "status_date": "10/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W238N1690 ROCKWOOD DR STE 100\nWAUKESHA\n,\nWI\n53188", "entity_id": "O041694"}, "registered_agent": {"name": "IC DEVELOPMENT CORP.", "address": "W238N1690 ROCKWOOD DR STE 100\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2022", "transaction": "Organized", "filed_date": "09/30/2022", "description": "E-Form"}, {"effective_date": "04/29/2024", "transaction": "Change of Registered Agent", "filed_date": "04/29/2024", "description": "OnlineForm 5"}, {"effective_date": "10/30/2024", "transaction": "Articles of Dissolution", "filed_date": "10/30/2024", "description": "OnlineForm 510"}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1445 TWO LLC", "registered_effective_date": "07/05/2016", "status": "Terminated", "status_date": "01/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1445 MCMAHON RD\nNEENAH\n,\nWI\n54956-6305", "entity_id": "O032195"}, "registered_agent": {"name": "VIC LUTZ", "address": "1445 MCMAHON RD\nNEENAH\n,\nWI\n54956-6305"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2016", "transaction": "Organized", "filed_date": "07/05/2016", "description": "E-Form"}, {"effective_date": "07/24/2019", "transaction": "Change of Registered Agent", "filed_date": "07/24/2019", "description": "OnlineForm 5"}, {"effective_date": "08/16/2021", "transaction": "Change of Registered Agent", "filed_date": "08/16/2021", "description": "OnlineForm 5"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/13/2025", "transaction": "Terminated", "filed_date": "01/16/2025", "description": ""}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1446 DR MARTIN LLC", "registered_effective_date": "06/24/2022", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1318 NIELDS CT\nRACINE\n,\nWI\n53404", "entity_id": "O041188"}, "registered_agent": {"name": "ELSA CARRENO", "address": "1318 NIELDS CT\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2022", "transaction": "Organized", "filed_date": "06/24/2022", "description": "E-Form"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1446 MLK LLC", "registered_effective_date": "11/04/2020", "status": "Restored to Good Standing", "status_date": "03/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1318 NIELDS CT\nRACINE\n,\nWI\n53404-3068", "entity_id": "O038048"}, "registered_agent": {"name": "ELSA CARRENO", "address": "1318 NIELDS CT\nRACINE\n,\nWI\n53404-3068"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2020", "transaction": "Organized", "filed_date": "11/04/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2024", "description": "PUBLICATION"}, {"effective_date": "03/30/2024", "transaction": "Change of Registered Agent", "filed_date": "03/30/2024", "description": "OnlineForm 5"}, {"effective_date": "03/30/2024", "transaction": "Restored to Good Standing", "filed_date": "03/30/2024", "description": "OnlineForm 5"}], "emails": ["OFFICE@ATFSERVICESINC.COM"]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1448 SUMMIT AVENUE LLC", "registered_effective_date": "09/06/2022", "status": "Dissolved", "status_date": "12/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 E. MICHIGAN STREET\nSUITE 300\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O041551"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2022", "transaction": "Organized", "filed_date": "09/06/2022", "description": "E-Form"}, {"effective_date": "09/12/2023", "transaction": "Change of Registered Agent", "filed_date": "09/12/2023", "description": "OnlineForm 5"}, {"effective_date": "07/15/2024", "transaction": "Change of Registered Agent", "filed_date": "07/15/2024", "description": "OnlineForm 5"}, {"effective_date": "12/27/2024", "transaction": "Articles of Dissolution", "filed_date": "12/27/2024", "description": "OnlineForm 510"}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1448 SUMMIT HOLDINGS, LLC", "registered_effective_date": "03/30/2023", "status": "Dissolved", "status_date": "12/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 E Michigan Street, Suite 300\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "O042689"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2023", "transaction": "Organized", "filed_date": "03/30/2023", "description": "E-Form"}, {"effective_date": "12/27/2024", "transaction": "Articles of Dissolution", "filed_date": "12/27/2024", "description": "OnlineForm 510"}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "1449 12TH AVE LLC", "registered_effective_date": "01/06/2022", "status": "Restored to Good Standing", "status_date": "01/29/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2038 RIVER MEADOW DR\nSUAMICO\n,\nWI\n54313", "entity_id": "O040191"}, "registered_agent": {"name": "ROBERT JENSEN", "address": "2038 RIVER MEADOW DR\nSUAMICO\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2022", "transaction": "Organized", "filed_date": "01/06/2022", "description": "E-Form"}, {"effective_date": "03/21/2023", "transaction": "Change of Registered Agent", "filed_date": "03/21/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "01/29/2026", "transaction": "Restored to Good Standing", "filed_date": "01/29/2026", "description": "OnlineForm 5"}], "emails": ["LINDSEY1186@HOTMAIL.COM"]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "144K SQUADRON L.L.C.", "registered_effective_date": "04/12/2008", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O024896"}, "registered_agent": {"name": "MARION EURINA CLENDENEN-ACOSTA", "address": "2050 SOUTH 13TH STREET\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2008", "transaction": "Organized", "filed_date": "04/16/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 294341, "worker_id": "details-extract-20", "ts": 1776086744, "record_type": "business_detail", "entity_details": {"entity_name": "FOURTEEN 42 LLC", "registered_effective_date": "06/25/2024", "status": "Organized", "status_date": "06/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "417 N Main St\nViola\n,\nWI\n54664\nUnited States of America", "entity_id": "F075868"}, "registered_agent": {"name": "DEAN CHARLES YOUNG JR", "address": "1215 16TH FAIRWAY DR\nVIROQUA\n,\nWI\n54665"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2024", "transaction": "Organized", "filed_date": "06/26/2024", "description": "E-Form"}, {"effective_date": "01/25/2026", "transaction": "Change of Registered Agent", "filed_date": "01/25/2026", "description": "FM13-E-Form"}], "emails": ["DEANYOUNG1278@GMAIL.COM"]}
{"task_id": 294312, "worker_id": "details-extract-33", "ts": 1776086786, "record_type": "business_detail", "entity_details": {"entity_name": "13BY40 LLC", "registered_effective_date": "09/08/2021", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3055 WAUNONA WAY\nMADISON\n,\nWI\n53713", "entity_id": "O039596"}, "registered_agent": {"name": "SCOTT DERRICK LARSON", "address": "3055 WAUNONA WAY\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2021", "transaction": "Organized", "filed_date": "09/08/2021", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 294319, "worker_id": "details-extract-19", "ts": 1776086803, "record_type": "business_detail", "entity_details": {"entity_name": "13 INVESTMENTS, LLC", "registered_effective_date": "04/27/2010", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1043 UNION ST\nSTEVENS POINT\n,\nWI\n54481-2752\nUnited States of America", "entity_id": "O026441"}, "registered_agent": {"name": "JUSTIN BUSA", "address": "1043 UNION ST\nSTEVENS POINT\n,\nWI\n54481-2752"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2010", "transaction": "Organized", "filed_date": "04/27/2010", "description": "E-Form"}, {"effective_date": "05/01/2015", "transaction": "Change of Registered Agent", "filed_date": "05/01/2015", "description": "FM516-E-Form"}, {"effective_date": "07/11/2017", "transaction": "Change of Registered Agent", "filed_date": "07/11/2017", "description": "OnlineForm 5"}, {"effective_date": "06/19/2023", "transaction": "Change of Registered Agent", "filed_date": "06/19/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["NICK.BUSA@PSOLIT.COM"]}
{"task_id": 294329, "worker_id": "details-extract-25", "ts": 1776086812, "record_type": "business_detail", "entity_details": {"entity_name": "13 S 11TH LLC", "registered_effective_date": "02/02/2023", "status": "Organized", "status_date": "02/02/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "720 CASS ST\nLA CROSSE\n,\nWI\n54601-4654\nUnited States of America", "entity_id": "O042371"}, "registered_agent": {"name": "RELIANT REAL ESTATE SERVICES LLC", "address": "720 CASS ST\nLA CROSSE\n,\nWI\n54601-4654"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2023", "transaction": "Organized", "filed_date": "02/02/2023", "description": "E-Form"}, {"effective_date": "02/13/2024", "transaction": "Change of Registered Agent", "filed_date": "02/13/2024", "description": "OnlineForm 5"}], "emails": ["AARON@RELIANTRES.COM"]}
{"task_id": 294329, "worker_id": "details-extract-25", "ts": 1776086812, "record_type": "business_detail", "entity_details": {"entity_name": "13 S US HWY 141 LLC", "registered_effective_date": "02/06/2023", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "123 Main St\nSte 777\nLos Angeles\n,\nCA\n90036\nUnited States of America", "entity_id": "O042383"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590-1478"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2023", "transaction": "Organized", "filed_date": "02/06/2023", "description": "E-Form"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "FM13-E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 294329, "worker_id": "details-extract-25", "ts": 1776086812, "record_type": "business_detail", "entity_details": {"entity_name": "13 S WATERTOWN STREET LLC", "registered_effective_date": "07/31/2024", "status": "Organized", "status_date": "07/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5517 Cty. Rd. D\nFond du Lac\n,\nWI\n54937\nUnited States of America", "entity_id": "O045146"}, "registered_agent": {"name": "GENEVIEVE L. GYR", "address": "N5517 CTY. RD. D\nFOND DU LAC\n,\nWI\n54937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2024", "transaction": "Organized", "filed_date": "07/31/2024", "description": "E-Form"}, {"effective_date": "08/19/2025", "transaction": "Change of Registered Agent", "filed_date": "08/19/2025", "description": "OnlineForm 5"}], "emails": ["VAPORMASTERSFDL@YAHOO.COM"]}
{"task_id": 294329, "worker_id": "details-extract-25", "ts": 1776086812, "record_type": "business_detail", "entity_details": {"entity_name": "13 SHERMAN TER, LLC", "registered_effective_date": "05/25/2018", "status": "Restored to Good Standing", "status_date": "04/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "76 WOOD BROOK WAY\nFITCHBURG\n,\nWI\n53711", "entity_id": "O034604"}, "registered_agent": {"name": "LAURA DUNEK", "address": "76 WOOD BROOK WAY\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2018", "transaction": "Organized", "filed_date": "05/25/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "08/31/2020", "transaction": "Restored to Good Standing", "filed_date": "08/31/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "06/04/2022", "transaction": "Change of Registered Agent", "filed_date": "06/04/2022", "description": "OnlineForm 5"}, {"effective_date": "06/04/2022", "transaction": "Restored to Good Standing", "filed_date": "06/04/2022", "description": "OnlineForm 5"}, {"effective_date": "04/26/2023", "transaction": "Change of Registered Agent", "filed_date": "04/26/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/30/2025", "transaction": "Restored to Good Standing", "filed_date": "04/30/2025", "description": "OnlineForm 5"}], "emails": ["LDUNEK@YAHOO.COM"]}
{"task_id": 294329, "worker_id": "details-extract-25", "ts": 1776086812, "record_type": "business_detail", "entity_details": {"entity_name": "13 SPACES, LLC", "registered_effective_date": "04/09/2025", "status": "Merged, acquired", "status_date": "12/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "222 South Ninth Street\nSuite 4050\nMinneapolis\n,\nMN\n55402\nUnited States of America", "entity_id": "O046317"}, "registered_agent": {"name": "CHAD ADAM FAIRCHILD", "address": "2140 HUTSON ROAD\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2025", "transaction": "Organized", "filed_date": "04/09/2025", "description": "E-Form"}, {"effective_date": "12/29/2025", "transaction": "Merged (nonsurvivor", "filed_date": "12/30/2025", "description": "INTO 6 SPACES, LLC (12) S117374"}]}
{"task_id": 294329, "worker_id": "details-extract-25", "ts": 1776086812, "record_type": "business_detail", "entity_details": {"entity_name": "13 SQUARED RENTAL PROPERTIES, LLC", "registered_effective_date": "03/26/2014", "status": "Organized", "status_date": "03/26/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20353 COTTAGE INN RD\nBELMONT\n,\nWI\n53510-9770", "entity_id": "O029837"}, "registered_agent": {"name": "TIMOTHY A RODDICK", "address": "20353 COTTAGE INN RD\nBELMONT\n,\nWI\n53510-9770"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2014", "transaction": "Organized", "filed_date": "03/26/2014", "description": "E-Form"}, {"effective_date": "07/29/2015", "transaction": "Change of Registered Agent", "filed_date": "07/29/2015", "description": "FM516-2015"}, {"effective_date": "12/15/2016", "transaction": "Change of Registered Agent", "filed_date": "12/15/2016", "description": "OnlineForm 13"}, {"effective_date": "02/15/2017", "transaction": "Change of Registered Agent", "filed_date": "02/15/2017", "description": "OnlineForm 5"}, {"effective_date": "11/06/2017", "transaction": "Change of Registered Agent", "filed_date": "11/06/2017", "description": "OnlineForm 13"}, {"effective_date": "02/15/2018", "transaction": "Change of Registered Agent", "filed_date": "02/15/2018", "description": "OnlineForm 5"}, {"effective_date": "02/14/2023", "transaction": "Change of Registered Agent", "filed_date": "02/14/2023", "description": "OnlineForm 5"}], "emails": ["SKIPPYCLT@AOL.COM"]}
{"task_id": 294329, "worker_id": "details-extract-25", "ts": 1776086812, "record_type": "business_detail", "entity_details": {"entity_name": "13 STATE LLC", "registered_effective_date": "02/02/2023", "status": "Organized", "status_date": "02/02/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "720 CASS ST\nLA CROSSE\n,\nWI\n54601-4654\nUnited States of America", "entity_id": "O042370"}, "registered_agent": {"name": "RELIANT REAL ESTATE SERVICES LLC", "address": "720 CASS ST\nLA CROSSE\n,\nWI\n54601-4654"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2023", "transaction": "Organized", "filed_date": "02/02/2023", "description": "E-Form"}, {"effective_date": "02/13/2024", "transaction": "Change of Registered Agent", "filed_date": "02/13/2024", "description": "OnlineForm 5"}], "emails": ["AARON@RELIANTRES.COM"]}
{"task_id": 294329, "worker_id": "details-extract-25", "ts": 1776086812, "record_type": "business_detail", "entity_details": {"entity_name": "13 STRIPES LLC", "registered_effective_date": "06/12/2012", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O028152"}, "registered_agent": {"name": "SUZAN ROLBIECKI", "address": "36830 PRAIRIE DR\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2012", "transaction": "Organized", "filed_date": "06/12/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 294329, "worker_id": "details-extract-25", "ts": 1776086812, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTEEN SQUARED LLC", "registered_effective_date": "05/19/2000", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W261 N2866 WOODBURNE CT\nPEWAUKEE\n,\nWI\n53072\nUnited States of America", "entity_id": "T030465"}, "registered_agent": {"name": "JAMES L SCHALL", "address": "W261 N2866 WOODBURNE CT\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2000", "transaction": "Organized", "filed_date": "05/24/2000", "description": ""}, {"effective_date": "06/27/2005", "transaction": "Change of Registered Agent", "filed_date": "06/27/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "01/15/2008", "transaction": "Restored to Good Standing", "filed_date": "01/15/2008", "description": "E-Form"}, {"effective_date": "01/15/2008", "transaction": "Change of Registered Agent", "filed_date": "01/15/2008", "description": "FM516-E-Form ***RECORD IMAGED***"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 294329, "worker_id": "details-extract-25", "ts": 1776086812, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTEEN STEPS BROADCAST NETWORK L.L.C.", "registered_effective_date": "12/30/2013", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T061615"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2013", "transaction": "Organized", "filed_date": "01/02/2014", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 294329, "worker_id": "details-extract-25", "ts": 1776086812, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTEEN SUITES, LLC", "registered_effective_date": "10/05/2022", "status": "Administratively Dissolved", "status_date": "02/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099412"}, "registered_agent": {"name": "BILL TOOMBS JR", "address": "606 W WISCONSIN AVE\nSTE 202\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2022", "transaction": "Organized", "filed_date": "10/05/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": ""}, {"effective_date": "02/25/2026", "transaction": "Administrative Dissolution", "filed_date": "02/25/2026", "description": ""}]}
{"task_id": 294390, "worker_id": "details-extract-68", "ts": 1776086814, "record_type": "business_detail", "entity_details": {"entity_name": "15 HANDS LLC", "registered_effective_date": "12/01/2016", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1117 N BRITTON ROAD\nUNION GORVE\n,\nWI\n53182", "entity_id": "O032557"}, "registered_agent": {"name": "CHARLES RICHARD SMITH", "address": "1117 N BRITTON RD\nUNION GROVE\n,\nWI\n53182-9305"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2016", "transaction": "Organized", "filed_date": "11/01/2016", "description": "E-Form"}, {"effective_date": "12/28/2017", "transaction": "Change of Registered Agent", "filed_date": "12/28/2017", "description": "OnlineForm 5"}, {"effective_date": "12/21/2018", "transaction": "Change of Registered Agent", "filed_date": "12/21/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 294390, "worker_id": "details-extract-68", "ts": 1776086814, "record_type": "business_detail", "entity_details": {"entity_name": "FIFTEEN HAWKS LLC", "registered_effective_date": "03/17/2008", "status": "Dissolved", "status_date": "01/14/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "585 CYPRESS BRIDGE ROAD\nLAKE ZURICH\n,\nIL\n60047\nUnited States of America", "entity_id": "F041895"}, "registered_agent": {"name": "DENNIS SCHAUFF", "address": "249 E. COTTAGE GROVE ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2008", "transaction": "Organized", "filed_date": "03/17/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "02/08/2010", "transaction": "Restored to Good Standing", "filed_date": "02/08/2010", "description": "E-Form"}, {"effective_date": "02/08/2010", "transaction": "Change of Registered Agent", "filed_date": "02/08/2010", "description": "FM516-E-Form"}, {"effective_date": "01/14/2016", "transaction": "Articles of Dissolution", "filed_date": "01/14/2016", "description": "OnlineForm 510"}]}
{"task_id": 294384, "worker_id": "details-extract-12", "ts": 1776086825, "record_type": "business_detail", "entity_details": {"entity_name": "15 B LLC", "registered_effective_date": "03/28/2002", "status": "Dissolved", "status_date": "03/23/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S061114"}, "registered_agent": {"name": "ROBERT E SCHMIDT III", "address": "330 EAST KILBOURN AVE, SUITE 1454\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/28/2002", "transaction": "Organized", "filed_date": "03/29/2002", "description": "eForm"}, {"effective_date": "04/15/2002", "transaction": "Amendment", "filed_date": "04/19/2002", "description": "Old Name = 17 B LLC"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "03/23/2005", "transaction": "Articles of Dissolution", "filed_date": "03/30/2005", "description": ""}]}
{"task_id": 294384, "worker_id": "details-extract-12", "ts": 1776086825, "record_type": "business_detail", "entity_details": {"entity_name": "15B DALL DRIVE, LLC", "registered_effective_date": "06/19/2025", "status": "Organized", "status_date": "06/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13167 County Highway OO\nChippewa Falls\n,\nWI\n54729\nUnited States of America", "entity_id": "O046675"}, "registered_agent": {"name": "JAMES G ROONEY", "address": "13167 COUNTY HIGHWAY OO\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2025", "transaction": "Organized", "filed_date": "06/20/2025", "description": "E-Form"}, {"effective_date": "04/07/2026", "transaction": "Change of Registered Agent", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["KELLEYH@HEARTLANDWI.COM"]}
{"task_id": 294384, "worker_id": "details-extract-12", "ts": 1776086825, "record_type": "business_detail", "entity_details": {"entity_name": "FIFTEEN BLUEBIRD COURT CORPORATION, INC.", "registered_effective_date": "08/25/1959", "status": "Dissolved", "status_date": "01/09/1980", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1F04470"}, "registered_agent": {"name": "JOHN FULLER", "address": "15 BLUEBIRD CT\nMADISON WI\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/1980", "transaction": "Articles of Dissolution", "filed_date": "01/09/1980", "description": ""}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TWENTY SIX CORPORATION", "registered_effective_date": "05/14/1992", "status": "Administratively Dissolved", "status_date": "11/04/1994", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O016490"}, "registered_agent": {"name": "JOHN H PENDER", "address": "4321 N BALLARD RD\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/15/1992", "description": ""}, {"effective_date": "04/01/1994", "transaction": "Delinquent", "filed_date": "04/01/1994", "description": ""}, {"effective_date": "08/30/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/30/1994", "description": "942041167"}, {"effective_date": "11/04/1994", "transaction": "Administrative Dissolution", "filed_date": "11/04/1994", "description": "942052176"}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "126 BIG BEAR, LLC", "registered_effective_date": "01/26/2026", "status": "Organized", "status_date": "01/26/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N64W33702 Lakeview Dr\nOconomowoc\n,\nWI\n53066-1919\nUnited States of America", "entity_id": "O047883"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2026", "transaction": "Organized", "filed_date": "01/26/2026", "description": "E-Form"}], "emails": ["REGAGENTAPPROVAL@CSCGLOBAL.COM"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "126 BUILDING, LLC", "registered_effective_date": "02/07/2003", "status": "Restored to Good Standing", "status_date": "03/31/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5260 N 126TH ST\nBUTLER\n,\nWI\n53007-1117\nUnited States of America", "entity_id": "O020905"}, "registered_agent": {"name": "PATRICIA RICKUN", "address": "5260 N 126TH ST\nBUTLER\n,\nWI\n53007-1117"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2003", "transaction": "Organized", "filed_date": "02/11/2003", "description": "eForm"}, {"effective_date": "04/01/2004", "transaction": "Change of Registered Agent", "filed_date": "04/01/2004", "description": "FM516-E-Form"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "07/20/2009", "transaction": "Restored to Good Standing", "filed_date": "07/20/2009", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "03/31/2012", "transaction": "Restored to Good Standing", "filed_date": "03/31/2012", "description": "E-Form"}, {"effective_date": "05/15/2017", "transaction": "Change of Registered Agent", "filed_date": "05/15/2017", "description": "OnlineForm 5"}, {"effective_date": "06/01/2018", "transaction": "Change of Registered Agent", "filed_date": "06/01/2018", "description": "OnlineForm 13"}, {"effective_date": "03/09/2023", "transaction": "Change of Registered Agent", "filed_date": "03/09/2023", "description": "OnlineForm 5"}, {"effective_date": "02/20/2024", "transaction": "Change of Registered Agent", "filed_date": "02/20/2024", "description": "OnlineForm 5"}], "emails": ["PRICKUN@UNITEDFLOORINGINC.COM"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "126 CHARLES STREET LLC", "registered_effective_date": "05/13/2020", "status": "Withdrawal", "status_date": "09/19/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "222 WEST ADAMS STREET\nSUITE 3050\nCHICAGO\n,\nIL\n60606\nUnited States of America", "entity_id": "O037277"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2020", "transaction": "Registered", "filed_date": "05/13/2020", "description": "OnlineForm 521"}, {"effective_date": "07/17/2020", "transaction": "Change of Registered Agent", "filed_date": "07/17/2020", "description": "FM13-E-Form"}, {"effective_date": "09/19/2022", "transaction": "Withdrawal", "filed_date": "09/19/2022", "description": "OnlineForm 524"}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "126 CORRY STREET, LLC", "registered_effective_date": "03/14/2006", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "254 DIVISION STREET\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "O023227"}, "registered_agent": {"name": "LINDA HALSEY", "address": "254 DIVISION STREET\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2006", "transaction": "Organized", "filed_date": "03/16/2006", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "126 E ROSEDALE, LLC", "registered_effective_date": "05/11/2016", "status": "Organized", "status_date": "05/11/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 70727\nMILWAUKEE\n,\nWI\n53207", "entity_id": "O032028"}, "registered_agent": {"name": "THOMAS HERBERT BLOCK", "address": "3042 S SUPERIOR ST\nMILWAUKEE\n,\nWI\n53207-3064"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2016", "transaction": "Organized", "filed_date": "05/11/2016", "description": "E-Form"}, {"effective_date": "05/02/2017", "transaction": "Change of Registered Agent", "filed_date": "05/02/2017", "description": "OnlineForm 5"}, {"effective_date": "05/15/2022", "transaction": "Change of Registered Agent", "filed_date": "05/15/2022", "description": "OnlineForm 5"}, {"effective_date": "05/09/2023", "transaction": "Change of Registered Agent", "filed_date": "05/09/2023", "description": "OnlineForm 5"}, {"effective_date": "07/13/2025", "transaction": "Change of Registered Agent", "filed_date": "07/13/2025", "description": "OnlineForm 5"}], "emails": ["BLOCKRENTALMANAGEMENT@GMAIL.COM"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "126 EAST MILWAUKEE, LLC", "registered_effective_date": "11/03/2009", "status": "Restored to Good Standing", "status_date": "01/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "126 E MILWAUKEE ST\nJEFFERSON\n,\nWI\n53549-1636\nUnited States of America", "entity_id": "O026050"}, "registered_agent": {"name": "SARAH SUZANNE LEMBRICH", "address": "126 E MILWAUKEE ST\nJEFFERSON\n,\nWI\n53549-1636"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2009", "transaction": "Organized", "filed_date": "11/06/2009", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/21/2013", "transaction": "Restored to Good Standing", "filed_date": "10/21/2013", "description": "E-Form"}, {"effective_date": "01/10/2017", "transaction": "Change of Registered Agent", "filed_date": "01/10/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "11/09/2021", "transaction": "Restored to Good Standing", "filed_date": "11/09/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "01/31/2024", "transaction": "Change of Registered Agent", "filed_date": "01/31/2024", "description": "OnlineForm 5"}, {"effective_date": "01/31/2024", "transaction": "Restored to Good Standing", "filed_date": "01/31/2024", "description": "OnlineForm 5"}], "emails": ["SSLEMBRICH@GMAIL.COM"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "126 EMERALD CORP.", "registered_effective_date": "10/03/1983", "status": "Dissolved", "status_date": "01/21/1986", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1O04710"}, "registered_agent": {"name": "RONALD L WASEKA", "address": "1030 EMERALD TERRACE\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/03/1983", "description": ""}, {"effective_date": "10/01/1985", "transaction": "In Bad Standing", "filed_date": "10/01/1985", "description": ""}, {"effective_date": "01/21/1986", "transaction": "Articles of Dissolution", "filed_date": "01/21/1986", "description": ""}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "126 HAMPTON LLC", "registered_effective_date": "10/24/2023", "status": "Restored to Good Standing", "status_date": "10/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1901 E BRISTLECONE DR\nHARTLAND\n,\nWI\n53029\nUnited States of America", "entity_id": "O043744"}, "registered_agent": {"name": "PATTON NGUYEN", "address": "1901 E BRISTLECONE DR\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2023", "transaction": "Organized", "filed_date": "10/24/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/19/2025", "transaction": "Restored to Good Standing", "filed_date": "10/19/2025", "description": "OnlineForm 5"}], "emails": ["PNGUYEN1912@GMAIL.COM"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "126 HAMPTON, LLP", "registered_effective_date": "01/15/2002", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "7430 HARWOOD AVE\nWAUWATOSA\n,\nWI\n53213", "entity_id": "O020284"}, "registered_agent": {"name": "THEODORE F DRAGOTTA", "address": "657 S 72ND ST\nMILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2002", "transaction": "Registered", "filed_date": "01/23/2002", "description": ""}, {"effective_date": "03/08/2011", "transaction": "Change of Registered Agent", "filed_date": "03/09/2011", "description": ""}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "126 JEFFERSON LLC", "registered_effective_date": "01/13/2026", "status": "Organized", "status_date": "01/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "110 W Indianwood Dr\nOconto Falls\n,\nWI\n54154\nUnited States of America", "entity_id": "O047813"}, "registered_agent": {"name": "ADAM ADLER", "address": "110 W INDIANWOOD DR\nOCONTO FALLS\n,\nWI\n54154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2026", "transaction": "Organized", "filed_date": "01/14/2026", "description": "E-Form"}], "emails": ["AADLERHOMES@GMAIL.COM"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "126 LANGDON LLC", "registered_effective_date": "03/16/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038665"}, "registered_agent": {"name": "CHRIS HOUDEN JR", "address": "725 E JOHNSON\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2021", "transaction": "Organized", "filed_date": "03/16/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "126 LANGDON STREET, LLC", "registered_effective_date": "05/15/2008", "status": "Organized", "status_date": "05/15/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "120 W GORHAM ST\nMADISON\n,\nWI\n53703-2075\nUnited States of America", "entity_id": "O024991"}, "registered_agent": {"name": "STEVE BROWN APARTMENTS", "address": "120 W GORHAM ST\nMADISON\n,\nWI\n53703-2075"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2008", "transaction": "Organized", "filed_date": "05/15/2008", "description": "E-Form"}, {"effective_date": "06/26/2015", "transaction": "Change of Registered Agent", "filed_date": "06/26/2015", "description": "OnlineForm 5"}, {"effective_date": "06/08/2017", "transaction": "Change of Registered Agent", "filed_date": "06/08/2017", "description": "OnlineForm 5"}, {"effective_date": "06/17/2021", "transaction": "Change of Registered Agent", "filed_date": "06/17/2021", "description": "OnlineForm 5"}, {"effective_date": "05/05/2023", "transaction": "Change of Registered Agent", "filed_date": "05/05/2023", "description": "OnlineForm 5"}], "emails": ["CWHEDON@STEVEBROWNAPTS.COM"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "126 LEGAL LLC", "registered_effective_date": "07/28/2022", "status": "Organized", "status_date": "07/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12605 W NORTH AVE\nSTE 234\nBROOKFIELD\n,\nWI\n53005-4629", "entity_id": "O041353"}, "registered_agent": {"name": "ATTY. SARAH A. GUENTHER", "address": "12605 W NORTH AVE\nSTE 234\nBROOKFIELD\n,\nWI\n53005-4629"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2022", "transaction": "Organized", "filed_date": "07/28/2022", "description": "E-Form"}, {"effective_date": "11/21/2022", "transaction": "Amendment", "filed_date": "11/25/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "08/05/2023", "transaction": "Change of Registered Agent", "filed_date": "08/05/2023", "description": "OnlineForm 5"}, {"effective_date": "08/01/2024", "transaction": "Change of Registered Agent", "filed_date": "08/01/2024", "description": "OnlineForm 5"}], "emails": ["SARAH@126LEGAL.COM"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "126 MEISTER LLC", "registered_effective_date": "11/07/2023", "status": "Organized", "status_date": "11/07/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO Box 777\nStoughton\n,\nWI\n53589\nUnited States of America", "entity_id": "O043804"}, "registered_agent": {"name": "WIG LLC", "address": "556 E MAIN ST\nSTOUGHTON\n,\nWI\n53589-1755"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2023", "transaction": "Organized", "filed_date": "11/07/2023", "description": "E-Form"}, {"effective_date": "08/28/2025", "transaction": "Change of Registered Agent", "filed_date": "08/28/2025", "description": "OnlineForm 5"}], "emails": ["WISCONSININVESTMENTGROUP@GMAIL.COM"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "126 NIAGARA STREET LLC", "registered_effective_date": "12/26/2012", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER ST.\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "O028614"}, "registered_agent": {"name": "MATTHEW T. MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2012", "transaction": "Organized", "filed_date": "12/26/2012", "description": "E-Form"}, {"effective_date": "12/20/2013", "transaction": "Change of Registered Agent", "filed_date": "12/20/2013", "description": "FM516-E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/16/2018", "description": "& 47 WI LLC'S INTO 12 M097646 (MTM HOLDINGS LLC)"}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "126 OUTDOORS LLC", "registered_effective_date": "06/08/2020", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1025 HIGHWAY 66 W\nSTEVENS POINT\n,\nWI\n54481-9507", "entity_id": "O037364"}, "registered_agent": {"name": "FRANK AUGUST VRUWINK", "address": "1025 HIGHWAY 66 W\nSTEVENS POINT\n,\nWI\n54481-9507"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2020", "transaction": "Organized", "filed_date": "06/08/2020", "description": "E-Form"}, {"effective_date": "06/25/2022", "transaction": "Change of Registered Agent", "filed_date": "06/25/2022", "description": "OnlineForm 5"}, {"effective_date": "06/19/2023", "transaction": "Change of Registered Agent", "filed_date": "06/19/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "126 S. HAMILTON, LLC", "registered_effective_date": "07/07/2011", "status": "Administratively Dissolved", "status_date": "09/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O027346"}, "registered_agent": {"name": "TROY ROST", "address": "2616 KENDALL AVE.\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2011", "transaction": "Organized", "filed_date": "07/07/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "126 SOUTH BROADWAY, LLC", "registered_effective_date": "04/27/2009", "status": "Restored to Good Standing", "status_date": "05/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "310 N WISCONSIN ST\nSTE B\nDE PERE\n,\nWI\n54115-2771\nUnited States of America", "entity_id": "O025673"}, "registered_agent": {"name": "JOHN WAGNER", "address": "310 N WISCONSIN ST\nSTE B\nDE PERE\n,\nWI\n54115-2771"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2009", "transaction": "Organized", "filed_date": "04/27/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/29/2011", "transaction": "Restored to Good Standing", "filed_date": "04/29/2011", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "11/19/2014", "transaction": "Restored to Good Standing", "filed_date": "11/19/2014", "description": "E-Form"}, {"effective_date": "11/19/2014", "transaction": "Change of Registered Agent", "filed_date": "11/19/2014", "description": "FM516-E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "05/29/2018", "transaction": "Restored to Good Standing", "filed_date": "05/29/2018", "description": "OnlineForm 5"}, {"effective_date": "05/29/2018", "transaction": "Change of Registered Agent", "filed_date": "05/29/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "05/18/2021", "transaction": "Restored to Good Standing", "filed_date": "05/18/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/17/2023", "transaction": "Change of Registered Agent", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/17/2023", "transaction": "Restored to Good Standing", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "05/29/2025", "transaction": "Restored to Good Standing", "filed_date": "05/29/2025", "description": "OnlineForm 5"}, {"effective_date": "05/29/2025", "transaction": "Change of Registered Agent", "filed_date": "05/29/2025", "description": "OnlineForm 5"}], "emails": ["JOHN@TILE-STONEGALLERY.COM"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "126 SPARROW LLC", "registered_effective_date": "08/22/2025", "status": "Organized", "status_date": "08/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9135 N. 2nd St.\nSuite 400\nRoscoe\n,\nIL\n61073\nUnited States of America", "entity_id": "O046977"}, "registered_agent": {"name": "WISCONSIN REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2025", "transaction": "Organized", "filed_date": "08/22/2025", "description": "E-Form"}], "emails": ["AGENT@WISCONSINREGISTEREDAGENT.NET"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "126 SPRING LLC", "registered_effective_date": "07/02/2025", "status": "Organized", "status_date": "07/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "126 S Spring\nBeaver Dam\n,\nWI\n53916\nUnited States of America", "entity_id": "O046724"}, "registered_agent": {"name": "RANDALL M FRANK", "address": "519 S MAIN ST\nFALL RIVER\n,\nWI\n53932"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2025", "transaction": "Organized", "filed_date": "07/02/2025", "description": "E-Form"}], "emails": ["FRANKRANDY@HOTMAIL.COM"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "126 W MUNROE LLC", "registered_effective_date": "02/11/2026", "status": "Organized", "status_date": "02/11/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S860 Christmas Mountain Rd\nWisconsin Dells\n,\nWI\n53965\nUnited States of America", "entity_id": "O047988"}, "registered_agent": {"name": "PETAR MINCHEV", "address": "S860 CHRISTMAS MOUNTAIN RD\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2026", "transaction": "Organized", "filed_date": "02/12/2026", "description": "E-Form"}], "emails": ["PVMINCHEV@YAHOO.COM"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "126 WEST 12TH LLC", "registered_effective_date": "12/09/2004", "status": "Dissolved", "status_date": "10/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2491 NEWPORT COURT\nOSHKOSH\n,\nWI\n54904\nUnited States of America", "entity_id": "O022182"}, "registered_agent": {"name": "DANIEL J KRHIN", "address": "2491 NEWPORT CT\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2004", "transaction": "Organized", "filed_date": "12/13/2004", "description": "eForm"}, {"effective_date": "10/16/2017", "transaction": "Articles of Dissolution", "filed_date": "10/16/2017", "description": "OnlineForm 510"}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "126-128 N. BUTLER, LLC", "registered_effective_date": "06/08/2011", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6436 SUNSET DRIVE\nVERONA\n,\nWI\n53593\nUnited States of America", "entity_id": "O027282"}, "registered_agent": {"name": "TROY ROST", "address": "6436 SUNSET DRIVE\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2011", "transaction": "Organized", "filed_date": "06/08/2011", "description": "E-Form"}, {"effective_date": "07/14/2011", "transaction": "Change of Registered Agent", "filed_date": "07/14/2011", "description": "FM13-E-Form"}, {"effective_date": "06/12/2012", "transaction": "Change of Registered Agent", "filed_date": "06/12/2012", "description": "FM516-E-Form"}, {"effective_date": "06/12/2012", "transaction": "Change of Registered Agent", "filed_date": "06/18/2012", "description": "FM13-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "1260 CHURCH ROAD LLC", "registered_effective_date": "11/17/2011", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1260 CHURCH RD\nMUSCODA\n,\nWI\n53573-8810", "entity_id": "O027614"}, "registered_agent": {"name": "DAN OWEN", "address": "213 S CENTRAL AVE\nRICHLAND CENTER\n,\nWI\n53581-2300"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2011", "transaction": "Organized", "filed_date": "11/17/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}, {"effective_date": "01/20/2015", "transaction": "Restored to Good Standing", "filed_date": "01/23/2015", "description": ""}, {"effective_date": "01/20/2015", "transaction": "Certificate of Reinstatement", "filed_date": "01/23/2015", "description": ""}, {"effective_date": "12/07/2015", "transaction": "Change of Registered Agent", "filed_date": "12/07/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "12/25/2017", "transaction": "Change of Registered Agent", "filed_date": "12/25/2017", "description": "OnlineForm 5"}, {"effective_date": "12/25/2017", "transaction": "Restored to Good Standing", "filed_date": "12/25/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "1260 CHURCH STREET LLC", "registered_effective_date": "11/17/2011", "status": "Dissolved", "status_date": "01/20/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1428 CHURCH RD\nMUSCODA\n,\nWI\n53573\nUnited States of America", "entity_id": "O027613"}, "registered_agent": {"name": "DAN OWEN", "address": "213 S. CENTRAL AVE\nRICHLAND CENTER\n,\nWI\n53581"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2011", "transaction": "Organized", "filed_date": "11/17/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "11/17/2014", "transaction": "Restored to Good Standing", "filed_date": "11/17/2014", "description": "E-Form"}, {"effective_date": "01/20/2015", "transaction": "Articles of Dissolution", "filed_date": "01/26/2015", "description": ""}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "1260 COUNTY HIGHWAY A LLC", "registered_effective_date": "07/18/2024", "status": "Organized", "status_date": "07/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "420 W HIGH ST\nEDGERTON\n,\nWI\n53534-2200\nUnited States of America", "entity_id": "O045089"}, "registered_agent": {"name": "NICHOLAS J. EDWARDSON", "address": "420 W HIGH ST\nEDGERTON\n,\nWI\n53534-2200"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2024", "transaction": "Organized", "filed_date": "07/18/2024", "description": "E-Form"}, {"effective_date": "07/25/2025", "transaction": "Change of Registered Agent", "filed_date": "07/25/2025", "description": "OnlineForm 5"}], "emails": ["NICK_EDWARDSON@YAHOO.COM"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "1260 EAST DEAN, LLC", "registered_effective_date": "09/27/2022", "status": "Restored to Good Standing", "status_date": "12/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "330 E KILBOURN AVE\nSTE 1170\nMILWAUKEE\n,\nWI\n53202-3146", "entity_id": "O041680"}, "registered_agent": {"name": "DENIS J REGAN", "address": "330 E KILBOURN AVE\nSTE 1170\nMILWAUKEE\n,\nWI\n53202-3146"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2022", "transaction": "Organized", "filed_date": "09/27/2022", "description": "E-Form"}, {"effective_date": "11/03/2023", "transaction": "Change of Registered Agent", "filed_date": "11/03/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "12/30/2025", "transaction": "Restored to Good Standing", "filed_date": "12/30/2025", "description": "OnlineForm 5"}], "emails": ["DREGAN@GRGBLAW.COM"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "1260 SOCIAL LLC", "registered_effective_date": "09/15/2022", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1260 BROWN ST\nOCONOMOWOC\n,\nWI\n53066-2491", "entity_id": "O041619"}, "registered_agent": {"name": "TERRY FULKS", "address": "1260 BROWN ST\nOCONOMOWOC\n,\nWI\n53066-2491"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2022", "transaction": "Organized", "filed_date": "09/15/2022", "description": "E-Form"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "1260 YANKEE DOODLE ROAD, LLC", "registered_effective_date": "01/15/2021", "status": "Dissolved", "status_date": "09/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038349"}, "registered_agent": {"name": "DAVID KNIGHT", "address": "111 E. KILBOURN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2021", "transaction": "Organized", "filed_date": "01/15/2021", "description": "E-Form"}, {"effective_date": "09/30/2021", "transaction": "Articles of Dissolution", "filed_date": "09/27/2021", "description": ""}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "1260-1374 MARICOPA DRIVE, LLC", "registered_effective_date": "11/12/2004", "status": "Organized", "status_date": "11/12/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "43 W 6TH AVE\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "O022134"}, "registered_agent": {"name": "KELLY J SCHWAB", "address": "43 W 6TH AVE\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2004", "transaction": "Organized", "filed_date": "11/16/2004", "description": "eForm"}, {"effective_date": "10/27/2015", "transaction": "Change of Registered Agent", "filed_date": "10/27/2015", "description": "OnlineForm 5"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "FM13-E-Form"}, {"effective_date": "12/27/2017", "transaction": "Change of Registered Agent", "filed_date": "12/27/2017", "description": "OnlineForm 5"}, {"effective_date": "10/26/2020", "transaction": "Change of Registered Agent", "filed_date": "10/26/2020", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "11/06/2023", "transaction": "Change of Registered Agent", "filed_date": "11/06/2023", "description": "OnlineForm 5"}], "emails": ["KSCHWAB@LAW-RLL.COM"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "12600 ROBIN LLC", "registered_effective_date": "02/18/2020", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1017 W WASHINGTON BLVD\nUNIT 6H\nCHICAGO\n,\nIL\n60607-2112", "entity_id": "O036944"}, "registered_agent": {"name": "MICHAEL PIAS", "address": "19295 ALTA VISTA CIR\nBROOKFIELD\n,\nWI\n53045-4877"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2020", "transaction": "Organized", "filed_date": "02/18/2020", "description": "E-Form"}, {"effective_date": "01/21/2021", "transaction": "Change of Registered Agent", "filed_date": "01/21/2021", "description": "OnlineForm 5"}, {"effective_date": "01/23/2023", "transaction": "Change of Registered Agent", "filed_date": "01/23/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["MIKEP1135@GMAIL.COM"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "12601 WEST SILVER SPRING DRIVE LLC", "registered_effective_date": "08/16/2012", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14750 W CAPITOL DR\nBROOKFIELD\n,\nWI\n53005-2351\nUnited States of America", "entity_id": "O028284"}, "registered_agent": {"name": "MICHAEL S. GUEST", "address": "14750 W CAPITOL DR\nBROOKFIELD\n,\nWI\n53005-2351"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2012", "transaction": "Organized", "filed_date": "08/16/2012", "description": "E-Form"}, {"effective_date": "09/11/2013", "transaction": "Change of Registered Agent", "filed_date": "09/17/2013", "description": "FM13-E-Form"}, {"effective_date": "07/23/2014", "transaction": "Change of Registered Agent", "filed_date": "07/23/2014", "description": "FM516-E-Form"}, {"effective_date": "08/17/2017", "transaction": "Change of Registered Agent", "filed_date": "08/17/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "12605 TOWNSEND ROAD, LLC", "registered_effective_date": "06/21/2005", "status": "Withdrawal", "status_date": "11/15/2017", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "%M COHEN\n2133 MADISON CIR\nNORTHBROOK\n,\nIL\n60062", "entity_id": "T039132"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2005", "transaction": "Registered", "filed_date": "06/22/2005", "description": ""}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "08/17/2009", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2009", "description": "Notice Image"}, {"effective_date": "09/10/2009", "transaction": "Change of Registered Agent", "filed_date": "09/10/2009", "description": "FM 518-2009"}, {"effective_date": "08/16/2010", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2010", "description": "NOTICE IMAGED"}, {"effective_date": "02/10/2011", "transaction": "Change of Registered Agent", "filed_date": "02/10/2011", "description": "FM 518-2011"}, {"effective_date": "06/24/2013", "transaction": "Change of Registered Agent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "11/15/2017", "transaction": "Withdrawal", "filed_date": "11/21/2017", "description": ""}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "12606 W HAMPTON AVE, LLC", "registered_effective_date": "10/05/2021", "status": "Administratively Dissolved", "status_date": "04/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039736"}, "registered_agent": {"name": "JORGE GUIFARRO", "address": "12606 W HAMPTON AVE\nBUTLER\n,\nWI\n53007"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2021", "transaction": "Organized", "filed_date": "10/05/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2025", "description": "PUBLICATION"}, {"effective_date": "04/27/2025", "transaction": "Administrative Dissolution", "filed_date": "04/27/2025", "description": ""}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "1261 LA CROSSE STREET, LLC", "registered_effective_date": "05/24/2006", "status": "Restored to Good Standing", "status_date": "04/28/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1247 LA CROSSE ST\nLA CROSSE\n,\nWI\n54601\nUnited States of America", "entity_id": "O023387"}, "registered_agent": {"name": "KEVIN BIONDO", "address": "1247 LA CROSSE ST\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2006", "transaction": "Organized", "filed_date": "05/26/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "09/14/2009", "transaction": "Restored to Good Standing", "filed_date": "09/14/2009", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/28/2016", "transaction": "Restored to Good Standing", "filed_date": "04/28/2016", "description": "OnlineForm 5"}, {"effective_date": "05/01/2018", "transaction": "Change of Registered Agent", "filed_date": "05/01/2018", "description": "OnlineForm 5"}, {"effective_date": "05/04/2023", "transaction": "Change of Registered Agent", "filed_date": "05/04/2023", "description": "OnlineForm 5"}, {"effective_date": "05/02/2024", "transaction": "Change of Registered Agent", "filed_date": "05/02/2024", "description": "OnlineForm 5"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}, {"effective_date": "04/03/2026", "transaction": "Change of Registered Agent", "filed_date": "04/03/2026", "description": "OnlineForm 5"}], "emails": ["KEVIN@BIONDOPROPERTIES.COM"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "1261 SHADOW LANE INVESTORS, LLC", "registered_effective_date": "02/13/2013", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 40881\nTUCSON\n,\nAZ\n85717-0881\nUnited States of America", "entity_id": "O028757"}, "registered_agent": {"name": "NICK M CIALDELLA", "address": "1261 SHADOW LN\nGREEN BAY\n,\nWI\n54304-3910"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2013", "transaction": "Organized", "filed_date": "02/13/2013", "description": "E-Form"}, {"effective_date": "08/08/2014", "transaction": "Change of Registered Agent", "filed_date": "08/08/2014", "description": "FM13-E-Form"}, {"effective_date": "06/07/2017", "transaction": "Change of Registered Agent", "filed_date": "06/07/2017", "description": "OnlineForm 5"}, {"effective_date": "03/21/2018", "transaction": "Change of Registered Agent", "filed_date": "03/21/2018", "description": "OnlineForm 5"}, {"effective_date": "04/14/2019", "transaction": "Change of Registered Agent", "filed_date": "04/14/2019", "description": "OnlineForm 13"}, {"effective_date": "04/14/2019", "transaction": "Change of Registered Agent", "filed_date": "04/14/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "1261 SHADOW LANE PARTNERS LLC", "registered_effective_date": "12/13/2020", "status": "Restored to Good Standing", "status_date": "03/31/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1261 SHADOW LN\nGREEN BAY\n,\nWI\n54304-3910", "entity_id": "O038180"}, "registered_agent": {"name": "DONALD PALM", "address": "746 PACKER DR\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2020", "transaction": "Organized", "filed_date": "12/13/2020", "description": "E-Form"}, {"effective_date": "11/16/2023", "transaction": "Change of Registered Agent", "filed_date": "11/16/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "03/31/2026", "transaction": "Restored to Good Standing", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["DPALMJR@YAHOO.COM"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "126110 LLC", "registered_effective_date": "06/20/2023", "status": "Organized", "status_date": "06/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15230 Flagstaff Rd\nBrookfield\n,\nWI\n53005\nUnited States of America", "entity_id": "O043125"}, "registered_agent": {"name": "BRIAN MARYNIK", "address": "15230 FLAGSTAFF RD\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2023", "transaction": "Organized", "filed_date": "06/20/2023", "description": "E-Form"}, {"effective_date": "05/02/2025", "transaction": "Change of Registered Agent", "filed_date": "05/02/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["SHUNYB@GMAIL.COM"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "12615 WEST DERBY PLACE LLC", "registered_effective_date": "03/05/2019", "status": "Organized", "status_date": "03/05/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W180N5325 MARCY RD\nMENOMONEE FALLS\n,\nWI\n53051-6525", "entity_id": "O035617"}, "registered_agent": {"name": "BLAZE PROPERTIES, LLC", "address": "W180N5325 MARCY RD\nMENOMONEE FALLS\n,\nWI\n53051-6525"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2019", "transaction": "Organized", "filed_date": "03/05/2019", "description": "E-Form"}, {"effective_date": "03/04/2020", "transaction": "Change of Registered Agent", "filed_date": "03/04/2020", "description": "OnlineForm 5"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "02/21/2024", "transaction": "Change of Registered Agent", "filed_date": "02/21/2024", "description": "OnlineForm 5"}], "emails": ["SALES@BLAZELANDSCAPE.COM"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "12617 ANTIOCH ROAD ENTERPRISES INC.", "registered_effective_date": "07/12/2023", "status": "Dissolved", "status_date": "07/14/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O043234"}, "registered_agent": {"name": "DAVID SCHWARTZ", "address": "N1887 S HWY H\nPO BOX 183\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/12/2023", "description": "E-Form"}, {"effective_date": "07/14/2023", "transaction": "Articles of Dissolution", "filed_date": "07/14/2023", "description": "OnlineForm 10"}, {"effective_date": "07/14/2023", "transaction": "Statement of Correction", "filed_date": "08/07/2023", "description": "WAIVES NAME PROTECTION"}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "12617 ANTIOCH ROAD ENTERPRISES INC.", "registered_effective_date": "07/10/2023", "status": "Incorporated/Qualified/Registered", "status_date": "07/10/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "PO BOX 183\nLAKE GENEVA\n,\nWI\n53147", "entity_id": "O043218"}, "registered_agent": {"name": "DAVID SCHWARTZ", "address": "N1887 S HIGHWAY H\nPO BOX 183\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/10/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/10/2023", "description": "E-Form"}, {"effective_date": "08/04/2023", "transaction": "Amendment", "filed_date": "08/07/2023", "description": "Old Name = 12617 ANTIOCH ROAD ENTERPRISES OF TREVOR INC."}, {"effective_date": "12/28/2025", "transaction": "Change of Registered Agent", "filed_date": "12/28/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "12617 ANTIOCH ROAD REAL ESTATE LLC", "registered_effective_date": "07/11/2023", "status": "Organized", "status_date": "07/11/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 183\nLAKE GENEVA\n,\nWI\n53147\nUnited States of America", "entity_id": "O043225"}, "registered_agent": {"name": "DAVID SCHWARTZ", "address": "N1887 S HIGHWAY H\nPO BOX 183\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2023", "transaction": "Organized", "filed_date": "07/11/2023", "description": "E-Form"}, {"effective_date": "12/28/2025", "transaction": "Change of Registered Agent", "filed_date": "12/28/2025", "description": "OnlineForm 5"}], "emails": ["BRENDA.KIEVIT@ROTEOIL.COM"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "1262 JOHN Q HAMMONS LLC", "registered_effective_date": "10/02/2019", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036425"}, "registered_agent": {"name": "GIALAMAS HOLDINGS LLC", "address": "8040 EXCELSIOR DRIVE\nSUITE 200\nMADISON\n,\nWI\n53717-1338"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2019", "transaction": "Organized", "filed_date": "10/02/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "1262 JQH LLC", "registered_effective_date": "04/09/2020", "status": "Dissolved", "status_date": "06/22/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037163"}, "registered_agent": {"name": "GEORGE T. GIALAMAS", "address": "8040 EXCELSIOR DRIVE\nSUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2020", "transaction": "Organized", "filed_date": "04/09/2020", "description": "E-Form"}, {"effective_date": "06/22/2021", "transaction": "Articles of Dissolution", "filed_date": "06/22/2021", "description": "OnlineForm 510"}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "1262 KETTNER, LLC", "registered_effective_date": "05/26/2022", "status": "Organized", "status_date": "05/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8995 N UPPER RIVER CT\nRIVER HILLS\n,\nWI\n53217-1050", "entity_id": "O041041"}, "registered_agent": {"name": "SUHAS K SHELGIKAR", "address": "8995 N UPPER RIVER CT\nRIVER HILLS\n,\nWI\n53217-1050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2022", "transaction": "Organized", "filed_date": "05/26/2022", "description": "E-Form"}, {"effective_date": "06/26/2023", "transaction": "Change of Registered Agent", "filed_date": "06/26/2023", "description": "OnlineForm 5"}, {"effective_date": "06/28/2024", "transaction": "Change of Registered Agent", "filed_date": "06/28/2024", "description": "OnlineForm 5"}, {"effective_date": "09/20/2024", "transaction": "Change of Registered Agent", "filed_date": "09/20/2024", "description": "FM13-E-Form"}, {"effective_date": "05/06/2025", "transaction": "Change of Registered Agent", "filed_date": "05/06/2025", "description": "OnlineForm 5"}], "emails": ["SJMICALE@YAHOO.COM"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "1262 WEST CLAIRMONT AVE., L.L.C.", "registered_effective_date": "02/22/2001", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/24/2008", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "%MANCHESTER REAL ESTATE & CONST\n350 MADISON AVE STE 20B\nNEW YORK\n,\nNY\n10017", "entity_id": "O019766"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8040 EXCELSIOR DRIVE, SUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2001", "transaction": "Registered", "filed_date": "02/23/2001", "description": ""}, {"effective_date": "08/26/2002", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/26/2002", "description": "20024000004"}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "08/20/2007", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2007", "description": "Notice Image"}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing   ***RECORD IMAGED***"}, {"effective_date": "08/18/2008", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2008", "description": "Notice Imaged"}, {"effective_date": "10/24/2008", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/24/2008", "description": "Cert Imaged"}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "1264 GREEN BAY RD LLC", "registered_effective_date": "03/11/2020", "status": "Restored to Good Standing", "status_date": "01/17/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3821 CHERRY RD\nSTURGEON BAY\n,\nWI\n54235-9603", "entity_id": "O037041"}, "registered_agent": {"name": "JOHN J STAUBER", "address": "3821 CHERRY RD\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2020", "transaction": "Organized", "filed_date": "03/11/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "01/17/2023", "transaction": "Restored to Good Standing", "filed_date": "01/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/17/2023", "transaction": "Change of Registered Agent", "filed_date": "01/17/2023", "description": "OnlineForm 5"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}], "emails": ["MELISSA@ANWCPAS.COM"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "12645 FOXCROFT LLC", "registered_effective_date": "03/17/2020", "status": "Organized", "status_date": "03/17/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2140 N PROSPECT AVE\nAPT 4\nMILWAUKEE\n,\nWI\n53202-1256", "entity_id": "O037078"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2020", "transaction": "Organized", "filed_date": "03/17/2020", "description": "E-Form"}, {"effective_date": "10/12/2023", "transaction": "Change of Registered Agent", "filed_date": "10/12/2023", "description": "OnlineForm 5"}, {"effective_date": "04/02/2024", "transaction": "Change of Registered Agent", "filed_date": "04/02/2024", "description": "OnlineForm 5"}, {"effective_date": "02/27/2025", "transaction": "Change of Registered Agent", "filed_date": "02/27/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "12645 WEST LISBON ROAD LLC", "registered_effective_date": "07/20/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O033445"}, "registered_agent": {"name": "CHAN LEE", "address": "12645 W. LISBON RD.\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2017", "transaction": "Organized", "filed_date": "07/20/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "1266 HILTON HEAD LLC", "registered_effective_date": "02/29/2012", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 131\nSTOUGHTON\n,\nWI\n53589-0131\nUnited States of America", "entity_id": "O027862"}, "registered_agent": {"name": "CARL FRANSEEN", "address": "11227 N WEBSTER ST\nEVANSVILLE\n,\nWI\n53536-8936"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/29/2012", "transaction": "Organized", "filed_date": "02/29/2012", "description": "E-Form"}, {"effective_date": "01/07/2013", "transaction": "Change of Registered Agent", "filed_date": "01/07/2013", "description": "FM13-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/10/2015", "transaction": "Restored to Good Standing", "filed_date": "03/10/2015", "description": "E-Form"}, {"effective_date": "03/16/2016", "transaction": "Change of Registered Agent", "filed_date": "03/16/2016", "description": "OnlineForm 5"}, {"effective_date": "03/07/2017", "transaction": "Change of Registered Agent", "filed_date": "03/07/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/08/2019", "transaction": "Restored to Good Standing", "filed_date": "01/08/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "1267 SECOND CHANCE LLC", "registered_effective_date": "07/17/2023", "status": "Organized", "status_date": "07/17/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "605 ROTHE ST\nGREEN BAY\n,\nWI\n54302\nUnited States of America", "entity_id": "O043261"}, "registered_agent": {"name": "NEAL VAN ESS", "address": "212 OAK GROVE AVE\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2023", "transaction": "Organized", "filed_date": "07/17/2023", "description": "E-Form"}, {"effective_date": "08/02/2024", "transaction": "Change of Registered Agent", "filed_date": "08/02/2024", "description": "OnlineForm 5"}, {"effective_date": "09/25/2025", "transaction": "Change of Registered Agent", "filed_date": "09/25/2025", "description": "OnlineForm 5"}], "emails": ["NEALVE@ATT.NET"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "1267 SHADOW LLC", "registered_effective_date": "01/24/2008", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O024685"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8040 EXCELSIOR DR.\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2008", "transaction": "Organized", "filed_date": "01/24/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "1267 WISCONSIN, LLC", "registered_effective_date": "08/04/2000", "status": "Administratively Dissolved", "status_date": "01/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1267 WISCONSIN AVE\nELKHORN\n,\nWI\n53121\nUnited States of America", "entity_id": "O019478"}, "registered_agent": {"name": "BRUCE KUDICK", "address": "N7702 ASTA DRIVE\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2000", "transaction": "Organized", "filed_date": "08/08/2000", "description": ""}, {"effective_date": "08/30/2005", "transaction": "Change of Registered Agent", "filed_date": "08/30/2005", "description": "FM516-E-Form"}, {"effective_date": "09/10/2007", "transaction": "Change of Registered Agent", "filed_date": "09/10/2007", "description": "FM516-E-Form    ***RECORD IMAGED***"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "08/10/2011", "transaction": "Restored to Good Standing", "filed_date": "08/10/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/22/2013", "transaction": "Restored to Good Standing", "filed_date": "07/22/2013", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "09/12/2016", "transaction": "Restored to Good Standing", "filed_date": "09/12/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/18/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/18/2019", "description": "PUBLICATION"}, {"effective_date": "01/18/2020", "transaction": "Administrative Dissolution", "filed_date": "01/18/2020", "description": ""}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "12670 BAHIA COURT LLC", "registered_effective_date": "06/29/2010", "status": "Dissolved", "status_date": "05/06/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "819 CRESTWOOD DR\nWAUKESHA\n,\nWI\n53188-4448\nUnited States of America", "entity_id": "O026553"}, "registered_agent": {"name": "JOEL R WAMSER", "address": "819 CRESTWOOD DR\nWAUKESHA\n,\nWI\n53188-4448"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2010", "transaction": "Organized", "filed_date": "06/29/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/22/2012", "transaction": "Restored to Good Standing", "filed_date": "04/22/2012", "description": "E-Form"}, {"effective_date": "04/22/2012", "transaction": "Change of Registered Agent", "filed_date": "04/22/2012", "description": "FM516-E-Form"}, {"effective_date": "06/02/2013", "transaction": "Change of Registered Agent", "filed_date": "06/02/2013", "description": "FM516-E-Form"}, {"effective_date": "04/28/2017", "transaction": "Change of Registered Agent", "filed_date": "04/28/2017", "description": "OnlineForm 5"}, {"effective_date": "05/06/2019", "transaction": "Articles of Dissolution", "filed_date": "05/13/2019", "description": ""}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "12677 LLC", "registered_effective_date": "02/10/2026", "status": "Organized", "status_date": "02/10/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "694 Inverness st\noregon\n,\nWI\n53575\nUnited States of America", "entity_id": "O047973"}, "registered_agent": {"name": "DANIEL EDWARD FLEMING", "address": "694 INVERNESS ST\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2026", "transaction": "Organized", "filed_date": "02/10/2026", "description": "E-Form"}], "emails": ["DFLEMING@FLEMINGDEVELOPMENT.COM"]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HUNDRED TWENTY SIX N. MADISON, INC.", "registered_effective_date": "10/21/1966", "status": "Dissolved", "status_date": "04/10/1987", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "126 NMADISON ST\nGREEN BAY\n,\nWI\n54301\nUnited States of America", "entity_id": "1O02713"}, "registered_agent": {"name": "JEROME J GALLAGHER", "address": "126 N MADISON ST\nGREEN BAY WI\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/1966", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/21/1966", "description": ""}, {"effective_date": "01/22/1973", "transaction": "Change of Registered Agent", "filed_date": "01/22/1973", "description": ""}, {"effective_date": "03/02/1976", "transaction": "Change of Registered Agent", "filed_date": "03/02/1976", "description": ""}, {"effective_date": "10/01/1985", "transaction": "In Bad Standing", "filed_date": "10/01/1985", "description": ""}, {"effective_date": "02/06/1986", "transaction": "Restored to Good Standing", "filed_date": "02/06/1986", "description": ""}, {"effective_date": "12/10/1986", "transaction": "Intent to Dissolve", "filed_date": "12/10/1986", "description": ""}, {"effective_date": "04/10/1987", "transaction": "Articles of Dissolution", "filed_date": "04/10/1987", "description": ""}]}
{"task_id": 294271, "worker_id": "details-extract-7", "ts": 1776086840, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE SIX BOUTIQUE LLC", "registered_effective_date": "09/01/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T098868"}, "registered_agent": {"name": "SHANTELLE LE’NAE REED", "address": "15234 MARIBEL RD\nMARIBEL\n,\nWI\n54227"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2022", "transaction": "Organized", "filed_date": "09/02/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 294434, "worker_id": "details-extract-68", "ts": 1776086844, "record_type": "business_detail", "entity_details": {"entity_name": "16 PACES, LLC", "registered_effective_date": "09/28/2013", "status": "Organized", "status_date": "09/28/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1930 N 121ST ST\nWAUWATOSA\n,\nWI\n53226-2018\nUnited States of America", "entity_id": "O029361"}, "registered_agent": {"name": "MIKE GLEASON", "address": "1930 N 121ST ST\nWAUWATOSA\n,\nWI\n53226-2018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2013", "transaction": "Organized", "filed_date": "09/28/2013", "description": "E-Form"}, {"effective_date": "02/17/2018", "transaction": "Change of Registered Agent", "filed_date": "02/17/2018", "description": "OnlineForm 5"}, {"effective_date": "10/08/2023", "transaction": "Change of Registered Agent", "filed_date": "10/08/2023", "description": "OnlineForm 5"}], "emails": ["MIKE@MODENAJUNCTION.COM"]}
{"task_id": 294434, "worker_id": "details-extract-68", "ts": 1776086844, "record_type": "business_detail", "entity_details": {"entity_name": "16 PIGS LLC", "registered_effective_date": "02/13/2024", "status": "Restored to Good Standing", "status_date": "01/10/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "220 S WATER ST\nSTOUGHTON\n,\nWI\n53589-2105\nUnited States of America", "entity_id": "O044298"}, "registered_agent": {"name": "ROBERT M. BEYER", "address": "220 S WATER ST\nSTOUGHTON\n,\nWI\n53589-2105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2024", "transaction": "Organized", "filed_date": "02/13/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/10/2026", "transaction": "Change of Registered Agent", "filed_date": "01/10/2026", "description": "OnlineForm 5"}, {"effective_date": "01/10/2026", "transaction": "Restored to Good Standing", "filed_date": "01/10/2026", "description": "OnlineForm 5"}], "emails": ["BLUELOTUSTATTOOINC@GMAIL.COM"]}
{"task_id": 294431, "worker_id": "details-extract-1", "ts": 1776086856, "record_type": "business_detail", "entity_details": {"entity_name": "16 MILE LAKE PROPERTIES, LLC", "registered_effective_date": "06/29/2015", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031074"}, "registered_agent": {"name": "PATRICK J. DICKENSHIED", "address": "2279 CEDAR SPRING COURT\nSUAMICO\n,\nWI\n54313"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2015", "transaction": "Organized", "filed_date": "07/01/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 294431, "worker_id": "details-extract-1", "ts": 1776086856, "record_type": "business_detail", "entity_details": {"entity_name": "SIXTEEN MANAGEMENT, LLC", "registered_effective_date": "08/30/2018", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "765 E KILBOURN AVE\nMILWAUKEE\n,\nWI\n53202-3414", "entity_id": "S119918"}, "registered_agent": {"name": "JACK WEATHERLY", "address": "765 E KILBOURN AVE\nMILWAUKEE\n,\nWI\n53202-3414"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2018", "transaction": "Organized", "filed_date": "08/30/2018", "description": "E-Form"}, {"effective_date": "09/18/2019", "transaction": "Change of Registered Agent", "filed_date": "09/18/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 294431, "worker_id": "details-extract-1", "ts": 1776086856, "record_type": "business_detail", "entity_details": {"entity_name": "SIXTEEN/MEADOWS LIMITED PARTNERSHIP", "registered_effective_date": "12/30/1997", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "7350 N RANGE LINE RD\nGLENDALE\n,\nWI\n53209\nUnited States of America", "entity_id": "S051891"}, "registered_agent": {"name": "JEROME E BECKER", "address": "7350 N RANGE LINE RD\nGLENDALE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/30/1997", "description": ""}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294495, "worker_id": "details-extract-26", "ts": 1776086865, "record_type": "business_detail", "entity_details": {"entity_name": "18 EASTPARK CT (MADISON), LLC", "registered_effective_date": "11/25/2024", "status": "Registered", "status_date": "11/25/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "PO BOX 931\nJANESVILLE\n,\nWI\n53547", "entity_id": "O045675"}, "registered_agent": {"name": "CAPITOL CORPORATE SERVICES INC", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2024", "transaction": "Registered", "filed_date": "11/26/2024", "description": ""}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "09/03/2025", "transaction": "Change of Registered Agent", "filed_date": "09/03/2025", "description": "OnlineForm 5"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "THE 173 LLC", "registered_effective_date": "10/09/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5676 Springs Dr\nPhillips\n,\nWI\n54555\nUnited States of America", "entity_id": "T105434"}, "registered_agent": {"name": "STACEY L JANACEK", "address": "W5676 SPRINGS DR\nPHILLIPS\n,\nWI\n54555"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2023", "transaction": "Organized", "filed_date": "10/09/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "173 BROADWAY MM, LLC", "registered_effective_date": "01/05/2006", "status": "Dissolved", "status_date": "11/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7659 NORTH LONGVIEW DRIVE\nGLENDALE\n,\nWI\n53209\nUnited States of America", "entity_id": "O023062"}, "registered_agent": {"name": "DONALD J. GRAL", "address": "1437 N. PROSPECT AVENUE\nSUITE 100\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2006", "transaction": "Organized", "filed_date": "01/06/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "04/25/2008", "transaction": "Restored to Good Standing", "filed_date": "04/25/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/13/2010", "transaction": "Restored to Good Standing", "filed_date": "01/13/2010", "description": "E-Form"}, {"effective_date": "01/13/2010", "transaction": "Change of Registered Agent", "filed_date": "01/13/2010", "description": "FM516-E-Form"}, {"effective_date": "03/09/2023", "transaction": "Change of Registered Agent", "filed_date": "03/09/2023", "description": "OnlineForm 5"}, {"effective_date": "11/12/2024", "transaction": "Articles of Dissolution", "filed_date": "11/12/2024", "description": "OnlineForm 510"}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "173 BROADWAY, LLC", "registered_effective_date": "11/05/2004", "status": "Restored to Good Standing", "status_date": "01/13/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "252 E HIGHLAND AVE\nMILWAUKEE\n,\nWI\n53202-3131\nUnited States of America", "entity_id": "O022119"}, "registered_agent": {"name": "LAW OFFICES OF DONALD J. GRAL, LLC", "address": "1437 N PROSPECT AVE\nSTE 100\nMILWAUKEE\n,\nWI\n53202-3051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2004", "transaction": "Organized", "filed_date": "11/09/2004", "description": "eForm"}, {"effective_date": "12/08/2005", "transaction": "Change of Registered Agent", "filed_date": "12/08/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "01/13/2010", "transaction": "Restored to Good Standing", "filed_date": "01/13/2010", "description": "E-Form"}, {"effective_date": "01/13/2010", "transaction": "Change of Registered Agent", "filed_date": "01/13/2010", "description": "FM516-E-Form"}, {"effective_date": "11/12/2012", "transaction": "Change of Registered Agent", "filed_date": "11/12/2012", "description": "FM516-E-Form"}, {"effective_date": "10/22/2021", "transaction": "Change of Registered Agent", "filed_date": "10/22/2021", "description": "OnlineForm 5"}, {"effective_date": "12/07/2023", "transaction": "Change of Registered Agent", "filed_date": "12/07/2023", "description": "OnlineForm 5"}, {"effective_date": "12/10/2024", "transaction": "Change of Registered Agent", "filed_date": "12/10/2024", "description": "OnlineForm 5"}], "emails": ["LAW@GRALLAW.COM"]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "173 N 63RD STREET LLC", "registered_effective_date": "02/11/2026", "status": "Organized", "status_date": "02/11/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1204 S Main Street #11\nLake Mills\n,\nWI\n53551\nUnited States of America", "entity_id": "O047986"}, "registered_agent": {"name": "PHILIP J. REMMERS", "address": "1601 E. RACINE AVE., SUITE 200\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2026", "transaction": "Organized", "filed_date": "02/11/2026", "description": "E-Form"}], "emails": ["TIFFANY@CMLAWGROUP.COM"]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "173 RIVERVIEW ACRES ROAD, LLC", "registered_effective_date": "11/30/2012", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/21/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1325 EAGANDALE CT\nEAGAN\n,\nMN\n55121", "entity_id": "O028524"}, "registered_agent": {"name": "DALE G SIMMONS", "address": "585 CTY RD N\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2012", "transaction": "Registered", "filed_date": "12/03/2012", "description": ""}, {"effective_date": "08/19/2013", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/19/2013", "description": ""}, {"effective_date": "08/18/2014", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2014", "description": ""}, {"effective_date": "08/17/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2015", "description": ""}, {"effective_date": "10/21/2015", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/21/2015", "description": ""}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "173 W WISCONSIN AVE LLC", "registered_effective_date": "06/11/2021", "status": "Organized", "status_date": "06/11/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "173 W WISCONSIN AVE\nKAUKAUNA\n,\nWI\n54130", "entity_id": "O039148"}, "registered_agent": {"name": "JORDAN LA CHANCE", "address": "205 W 7TH ST\nKAUKAUNA\n,\nWI\n54130-2358"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2021", "transaction": "Organized", "filed_date": "06/14/2021", "description": "E-Form"}, {"effective_date": "06/20/2022", "transaction": "Change of Registered Agent", "filed_date": "06/20/2022", "description": "OnlineForm 5"}, {"effective_date": "05/15/2023", "transaction": "Change of Registered Agent", "filed_date": "05/15/2023", "description": "OnlineForm 5"}, {"effective_date": "05/06/2025", "transaction": "Change of Registered Agent", "filed_date": "05/06/2025", "description": "OnlineForm 5"}], "emails": ["LUCKYLADSLLC@GMAIL.COM"]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "173 W WISCONSIN AVE PROPERTY LLC", "registered_effective_date": "06/11/2021", "status": "Organized", "status_date": "06/11/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "173 W WISCONSIN AVE\nKAUKAUNA\n,\nWI\n54130", "entity_id": "O039149"}, "registered_agent": {"name": "JORDAN LA CHANCE", "address": "205 W 7TH ST\nKAUKAUNA\n,\nWI\n54130-2358"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2021", "transaction": "Organized", "filed_date": "06/14/2021", "description": "E-Form"}, {"effective_date": "06/20/2022", "transaction": "Change of Registered Agent", "filed_date": "06/20/2022", "description": "OnlineForm 5"}, {"effective_date": "05/15/2023", "transaction": "Change of Registered Agent", "filed_date": "05/15/2023", "description": "OnlineForm 5"}, {"effective_date": "05/06/2025", "transaction": "Change of Registered Agent", "filed_date": "05/06/2025", "description": "OnlineForm 5"}], "emails": ["LUCKYLADSLLC@GMAIL.COM"]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "173 WOLF RUN, LLC", "registered_effective_date": "09/26/2023", "status": "Organized", "status_date": "09/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W339 N5019 Road O\nNashotah\n,\nWI\n53058\nUnited States of America", "entity_id": "O043606"}, "registered_agent": {"name": "MICHAEL ROTH", "address": "W339 N5019 ROAD O\nNASHOTAH\n,\nWI\n53058"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2023", "transaction": "Organized", "filed_date": "09/26/2023", "description": "E-Form"}], "emails": ["MROTH@SHOREWEST.COM"]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "173-175 EAST CHESTNUT, LLC", "registered_effective_date": "12/04/2018", "status": "Organized", "status_date": "12/04/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "321 BREEZY ACRES\nLUXEMBURG\n,\nWI\n54217-9562", "entity_id": "O035284"}, "registered_agent": {"name": "MICHAEL F. MARTELL", "address": "321 BREEZY ACRES\nLUXEMBURG\n,\nWI\n54217-9562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2018", "transaction": "Organized", "filed_date": "12/04/2018", "description": "E-Form"}, {"effective_date": "10/19/2020", "transaction": "Change of Registered Agent", "filed_date": "10/19/2020", "description": "OnlineForm 5"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}], "emails": ["MMARTELL2731@GMAIL.COM"]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1730 15TH AVE LLC", "registered_effective_date": "06/29/2017", "status": "Restored to Good Standing", "status_date": "08/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3752 N. KOSTNER AVE\nCHICAGO\n,\nIL\n60641-3048", "entity_id": "O033383"}, "registered_agent": {"name": "PIERMARIO BERTOLOTTO ESQ", "address": "RIZZO & DIERSEN, S.C.\n3505 30TH AVE\nKENOSHA\n,\nWI\n53144-1650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2017", "transaction": "Organized", "filed_date": "06/29/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "11/14/2019", "transaction": "Change of Registered Agent", "filed_date": "11/14/2019", "description": "OnlineForm 5"}, {"effective_date": "11/14/2019", "transaction": "Restored to Good Standing", "filed_date": "11/14/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "08/09/2024", "transaction": "Change of Registered Agent", "filed_date": "08/09/2024", "description": "OnlineForm 5"}, {"effective_date": "08/09/2024", "transaction": "Restored to Good Standing", "filed_date": "08/09/2024", "description": "OnlineForm 5"}, {"effective_date": "11/12/2025", "transaction": "Change of Registered Agent", "filed_date": "11/12/2025", "description": "OnlineForm 5"}], "emails": ["AJR@RIZZOLAW.COM"]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1730 LINCOLN AVE LLC", "registered_effective_date": "01/26/2026", "status": "Organized", "status_date": "01/26/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14 Ellis Potter Court, Suite 101\nMadison\n,\nWI\n53711\nUnited States of America", "entity_id": "O047887"}, "registered_agent": {"name": "SAM MILLER", "address": "1200 JOHN Q HAMMONS DR\nSUITE 500\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2026", "transaction": "Organized", "filed_date": "01/26/2026", "description": "E-Form"}], "emails": ["SMILLER@SORREN.COM"]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1730 PORTER LLC", "registered_effective_date": "07/07/2014", "status": "Restored to Good Standing", "status_date": "11/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1726 PORTER AVE\nMADISON\n,\nWI\n53704-3831", "entity_id": "O030113"}, "registered_agent": {"name": "PETER MOLLENHOFF", "address": "1726 PORTER AVE\nMADISON\n,\nWI\n53704-3831"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2014", "transaction": "Organized", "filed_date": "07/07/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Restored to Good Standing", "filed_date": "07/17/2017", "description": "OnlineForm 5"}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Change of Registered Agent", "filed_date": "07/17/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/09/2021", "transaction": "Restored to Good Standing", "filed_date": "08/09/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "11/14/2024", "transaction": "Restored to Good Standing", "filed_date": "11/14/2024", "description": "OnlineForm 5"}, {"effective_date": "11/14/2024", "transaction": "Change of Registered Agent", "filed_date": "11/14/2024", "description": "OnlineForm 5"}], "emails": ["PMOLLENHOFF@CHARTER.NET"]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1730 S 6TH ST, LLC", "registered_effective_date": "10/18/2007", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O024487"}, "registered_agent": {"name": "ALEJANDRO BUCIO", "address": "939 W GREENFIELD AVE\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2007", "transaction": "Organized", "filed_date": "10/18/2007", "description": "E-Form"}, {"effective_date": "05/13/2008", "transaction": "Change of Registered Agent", "filed_date": "05/13/2008", "description": "FM13-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1730 S. JACKSON STREET LIMITED PARTNERSHIP", "registered_effective_date": "10/07/2002", "status": "Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM 10/07/2052", "principal_office_address": "1730 S JACKSON ST\nAPPLETON\n,\nWI\n54915", "entity_id": "O020683"}, "registered_agent": {"name": "DUANE MATZ", "address": "1730 S JACKSON ST\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/07/2002", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Articles of Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1730 SOUTH 26TH STREET LLC", "registered_effective_date": "11/21/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032618"}, "registered_agent": {"name": "KENNETH D CHURCHILL III", "address": "2081 SOUTH 56TH STREET\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2016", "transaction": "Organized", "filed_date": "11/22/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1730 SOUTH 71, LLC", "registered_effective_date": "05/22/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O034590"}, "registered_agent": {"name": "JOEY D HAWIG", "address": "S82 W21005 FIRESIDE DR\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2018", "transaction": "Organized", "filed_date": "05/25/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1730 W NORTH AVE MANAGING MEMBER LLC", "registered_effective_date": "01/21/2026", "status": "Organized", "status_date": "01/21/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2352 SOUTH PARK ST\nSUITE 326\nMADISON\n,\nWI\n53713\nUnited States of America", "entity_id": "O047868"}, "registered_agent": {"name": "RYAN ZERWER", "address": "2352 SOUTH PARK ST\nSUITE 326\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2026", "transaction": "Organized", "filed_date": "01/21/2026", "description": "E-Form"}], "emails": ["RYANZ@FORWARDCI.ORG"]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1730 W NORTH AVE OWNERSHIP LLC", "registered_effective_date": "01/21/2026", "status": "Organized", "status_date": "01/21/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2352 SOUTH PARK ST\nSUITE 326\nMADISON\n,\nWI\n53713\nUnited States of America", "entity_id": "O047867"}, "registered_agent": {"name": "RYAN ZERWER", "address": "2352 SOUTH PARK ST\nSUITE 326\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2026", "transaction": "Organized", "filed_date": "01/21/2026", "description": "E-Form"}], "emails": ["RYANZ@FORWARDCI.ORG"]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "17300 WEST BLUEMOUND ROAD HOLDINGS, LLC", "registered_effective_date": "08/05/2011", "status": "Withdrawal", "status_date": "12/17/2013", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "% CWCAPITAL\n7501 WISCONSIN AVE STE 500 W\nBETHESDA\n,\nMD\n20814", "entity_id": "O027411"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2011", "transaction": "Registered", "filed_date": "08/08/2011", "description": ""}, {"effective_date": "12/17/2013", "transaction": "Withdrawal", "filed_date": "12/18/2013", "description": ""}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1731 OSHKOSH AVE, LLC", "registered_effective_date": "12/06/2013", "status": "Dissolved", "status_date": "12/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 OHIO STREET\nSUITE 200\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "O029554"}, "registered_agent": {"name": "ANDY DUMKE", "address": "230 OHIO STREET\nSUITE 200\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2013", "transaction": "Organized", "filed_date": "12/06/2013", "description": "E-Form"}, {"effective_date": "12/20/2017", "transaction": "Articles of Dissolution", "filed_date": "12/20/2017", "description": "OnlineForm 510"}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1731 S. LAWE, LLC", "registered_effective_date": "08/09/2002", "status": "Dissolved", "status_date": "09/27/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1730 S JACKSON ST\nAPPLETON\n,\nWI\n54915", "entity_id": "O020606"}, "registered_agent": {"name": "DUANE A. MATZ", "address": "1730 S. JACKSON STREET\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2002", "transaction": "Organized", "filed_date": "08/13/2002", "description": "eForm"}, {"effective_date": "09/27/2006", "transaction": "Articles of Dissolution", "filed_date": "10/02/2006", "description": ""}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1731 SOUTH 5TH LLC", "registered_effective_date": "03/09/2005", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022425"}, "registered_agent": {"name": "BEN KRALL", "address": "5761 FINCH LANE\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2005", "transaction": "Organized", "filed_date": "03/11/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1731 WEST WASHINGTON STREET, LLC", "registered_effective_date": "01/01/2011", "status": "Organized", "status_date": "01/01/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 1891\nAPPLETON\n,\nWI\n54912-1891\nUnited States of America", "entity_id": "O026761"}, "registered_agent": {"name": "BERNARD J. LAIRD", "address": "94 HIDDEN ACRES CT\nP.O. BOX 1891\nAPPLETON\n,\nWI\n54912"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2011", "transaction": "Organized", "filed_date": "10/07/2010", "description": "E-Form"}, {"effective_date": "02/14/2020", "transaction": "Change of Registered Agent", "filed_date": "02/14/2020", "description": "OnlineForm 5"}, {"effective_date": "01/24/2023", "transaction": "Change of Registered Agent", "filed_date": "01/24/2023", "description": "OnlineForm 5"}, {"effective_date": "02/18/2024", "transaction": "Change of Registered Agent", "filed_date": "02/18/2024", "description": "OnlineForm 5"}, {"effective_date": "02/22/2025", "transaction": "Change of Registered Agent", "filed_date": "02/22/2025", "description": "OnlineForm 5"}], "emails": ["BERNIEL.APRAZ@GMAIL.COM"]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1731-33 WEST STATE STREET LLC", "registered_effective_date": "08/09/2001", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O020007"}, "registered_agent": {"name": "JOAN R. ORLOWSKI", "address": "W295 N9231 JOSEPH COURT\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2001", "transaction": "Organized", "filed_date": "08/10/2001", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1732-34 WEST CLARKE STREET, LLC", "registered_effective_date": "05/28/2002", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O020484"}, "registered_agent": {"name": "CHRISTOPHER S. CARSON", "address": "3573 SOUTH 108TH STREET\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/28/2002", "transaction": "Organized", "filed_date": "05/30/2002", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1733 BRIGGS STREET, LLC", "registered_effective_date": "10/01/2009", "status": "Restored to Good Standing", "status_date": "11/10/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1052 MAIN ST\nSTE 203\nSTEVENS POINT\n,\nWI\n54481-2848\nUnited States of America", "entity_id": "O025993"}, "registered_agent": {"name": "MIKE BEACOM", "address": "1052 MAIN ST\nSTE 203\nSTEVENS POINT\n,\nWI\n54481-2848"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2009", "transaction": "Organized", "filed_date": "10/01/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "11/10/2011", "transaction": "Restored to Good Standing", "filed_date": "11/10/2011", "description": "E-Form"}, {"effective_date": "11/10/2011", "transaction": "Change of Registered Agent", "filed_date": "11/10/2011", "description": "FM516-E-Form"}, {"effective_date": "03/29/2013", "transaction": "Change of Registered Agent", "filed_date": "03/29/2013", "description": "FM516-E-Form"}, {"effective_date": "11/18/2013", "transaction": "Change of Registered Agent", "filed_date": "11/18/2013", "description": "FM516-E-Form"}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "OnlineForm 5"}, {"effective_date": "12/30/2021", "transaction": "Change of Registered Agent", "filed_date": "12/30/2021", "description": "OnlineForm 5"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}], "emails": ["MANAGER@POINTHOUSING.COM"]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1733 LLC", "registered_effective_date": "09/07/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032378"}, "registered_agent": {"name": "JONATHAN LOYE", "address": "5 RANCH HOUSE LANE\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2016", "transaction": "Organized", "filed_date": "09/07/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1734 VAHLEN LLC", "registered_effective_date": "07/07/2014", "status": "Restored to Good Standing", "status_date": "08/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1726 PORTER AVE\nMADISON\n,\nWI\n53704-3831", "entity_id": "O030112"}, "registered_agent": {"name": "PETER MOLLENHOFF", "address": "1726 PORTER AVE\nMADISON\n,\nWI\n53704-3831"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2014", "transaction": "Organized", "filed_date": "07/07/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Restored to Good Standing", "filed_date": "07/17/2017", "description": "OnlineForm 5"}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/06/2018", "transaction": "Change of Registered Agent", "filed_date": "09/06/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/09/2021", "transaction": "Restored to Good Standing", "filed_date": "08/09/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/01/2024", "transaction": "Change of Registered Agent", "filed_date": "08/01/2024", "description": "OnlineForm 5"}, {"effective_date": "08/01/2024", "transaction": "Restored to Good Standing", "filed_date": "08/01/2024", "description": "OnlineForm 5"}], "emails": ["PMOLLENHOFF@CHARTER.NET"]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1734, INC.", "registered_effective_date": "05/11/1981", "status": "Dissolved", "status_date": "08/02/1989", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1734 CIRCLEWOOD DR\nRACINE\n,\nWI\n53402\nUnited States of America", "entity_id": "1H10930"}, "registered_agent": {"name": "JEFF GUNN", "address": "1734 CIRCLEWOOD DR\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/11/1981", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/11/1981", "description": ""}, {"effective_date": "11/30/1981", "transaction": "Amendment", "filed_date": "11/30/1981", "description": "CHG NAME"}, {"effective_date": "10/20/1982", "transaction": "Change of Registered Agent", "filed_date": "10/20/1982", "description": ""}, {"effective_date": "03/27/1985", "transaction": "Amendment", "filed_date": "03/27/1985", "description": ""}, {"effective_date": "12/30/1986", "transaction": "Amendment", "filed_date": "12/30/1986", "description": "NAME CHG, CHG REGD AGT & OFFICE"}, {"effective_date": "08/02/1989", "transaction": "Intent to Dissolve", "filed_date": "08/02/1989", "description": ""}, {"effective_date": "08/02/1989", "transaction": "Articles of Dissolution", "filed_date": "08/02/1989", "description": ""}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1734-1736 MONROE LLC", "registered_effective_date": "12/26/2003", "status": "Dissolved", "status_date": "08/03/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1111 MILWAUKEE AVE\nSOUTH MILWAUKEE\n,\nWI\n53172-2012\nUnited States of America", "entity_id": "O021468"}, "registered_agent": {"name": "JAY BENKOWSKI", "address": "1111 MILWAUKEE AVE\nSOUTH MILWAUKEE\n,\nWI\n53172-2012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2003", "transaction": "Organized", "filed_date": "12/30/2003", "description": "eForm"}, {"effective_date": "10/28/2004", "transaction": "Change of Registered Agent", "filed_date": "10/28/2004", "description": "FM516-E-Form"}, {"effective_date": "12/27/2005", "transaction": "Change of Registered Agent", "filed_date": "12/27/2005", "description": "FM516-E-Form"}, {"effective_date": "12/27/2014", "transaction": "Change of Registered Agent", "filed_date": "12/27/2014", "description": "FM516-E-Form"}, {"effective_date": "12/21/2017", "transaction": "Change of Registered Agent", "filed_date": "12/21/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "08/03/2021", "transaction": "Articles of Dissolution", "filed_date": "08/03/2021", "description": "OnlineForm 510"}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1735 WARREN, LLC", "registered_effective_date": "12/14/2012", "status": "Dissolved", "status_date": "10/15/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3539 N. MARYLAND AVE\nMILWAUKEE\n,\nWI\n53211\nUnited States of America", "entity_id": "T058397"}, "registered_agent": {"name": "KATHLEEN MARY PETERS", "address": "3539 N MARYLAND AVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/14/2012", "transaction": "Organized", "filed_date": "12/14/2012", "description": "E-Form"}, {"effective_date": "03/31/2014", "transaction": "Amendment", "filed_date": "04/07/2014", "description": "Old Name = 2628-30 NEWHALL, LLC"}, {"effective_date": "10/18/2014", "transaction": "Change of Registered Agent", "filed_date": "10/18/2014", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/15/2016", "transaction": "Articles of Dissolution", "filed_date": "10/15/2016", "description": "OnlineForm 510"}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1736 115, LLC", "registered_effective_date": "07/06/2017", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4622 N OAKLAND AVE\nWHITEFISH BAY\n,\nWI\n53211-1231", "entity_id": "O033395"}, "registered_agent": {"name": "ELLEN MARY ANGELO", "address": "4622 N OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211-1231"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2017", "transaction": "Organized", "filed_date": "07/06/2017", "description": "E-Form"}, {"effective_date": "09/29/2019", "transaction": "Change of Registered Agent", "filed_date": "09/29/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1736 GARDEN APARTMENTS CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "02/11/1981", "status": "Dissolved", "status_date": "01/18/2000", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2875 NASSAU DRIVE\nBROOKFIELD\n,\nWI\n53045\nUnited States of America", "entity_id": "6O04313"}, "registered_agent": {"name": "ROBERT P RIPP", "address": "2875 NASSAU DR\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/1981", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/11/1981", "description": ""}, {"effective_date": "03/19/1991", "transaction": "Change of Registered Agent", "filed_date": "03/19/1991", "description": "FM 17-1991"}, {"effective_date": "01/01/1996", "transaction": "Delinquent", "filed_date": "01/01/1996", "description": ""}, {"effective_date": "04/15/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/15/1996", "description": "963010937"}, {"effective_date": "04/16/1996", "transaction": "Restored to Good Standing", "filed_date": "04/16/1996", "description": ""}, {"effective_date": "01/18/2000", "transaction": "Articles of Dissolution", "filed_date": "01/21/2000", "description": ""}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1736 SOUTH 82ND STREET, LLC", "registered_effective_date": "07/26/2022", "status": "Restored to Good Standing", "status_date": "01/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 W MONROE ST\nSUITE 2105\nCHICAGO\n,\nIL\n60606", "entity_id": "O041291"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703-4655"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2022", "transaction": "Organized", "filed_date": "07/26/2022", "description": ""}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "01/16/2025", "transaction": "Restored to Good Standing", "filed_date": "01/16/2025", "description": "OnlineForm 5"}, {"effective_date": "01/16/2025", "transaction": "Change of Registered Agent", "filed_date": "01/16/2025", "description": "OnlineForm 5"}, {"effective_date": "01/23/2025", "transaction": "Change of Registered Agent", "filed_date": "01/23/2025", "description": "FM13-E-Form"}, {"effective_date": "09/08/2025", "transaction": "Change of Registered Agent", "filed_date": "09/08/2025", "description": "OnlineForm 5"}], "emails": ["ANNUALREPORTS@CSCGLOBAL.COM"]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1736 W LAWN AVE LLC", "registered_effective_date": "03/07/2019", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5032 W STATE ST\nMILWAUKEE\n,\nWI\n53208", "entity_id": "O035641"}, "registered_agent": {"name": "MICHAEL SALINAS", "address": "5032 W STATE ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2019", "transaction": "Organized", "filed_date": "03/07/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}, {"effective_date": "02/08/2023", "transaction": "Restored to Good Standing", "filed_date": "02/09/2023", "description": ""}, {"effective_date": "02/08/2023", "transaction": "Certificate of Reinstatement", "filed_date": "02/09/2023", "description": ""}, {"effective_date": "02/08/2023", "transaction": "Change of Registered Agent", "filed_date": "02/09/2023", "description": "FM5 - 2023"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1737 CONCRETE LLC", "registered_effective_date": "06/19/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037413"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2020", "transaction": "Organized", "filed_date": "06/19/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1737 FOUNDERS LLC", "registered_effective_date": "01/14/2025", "status": "Organized", "status_date": "01/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1362 N 63rd St\nWauwatosa\n,\nWI\n53213\nUnited States of America", "entity_id": "O045896"}, "registered_agent": {"name": "EMILY NEUBAUER", "address": "1362 N 63RD ST\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2025", "transaction": "Organized", "filed_date": "01/14/2025", "description": "E-Form"}], "emails": ["EENEUBAUER@YAHOO.COM"]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1737 FRANKLIN ST., LLC", "registered_effective_date": "01/25/2005", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11162 SPRING ST\nSTURTEVANT\n,\nWI\n53177", "entity_id": "O022290"}, "registered_agent": {"name": "GERALD A. HOORNSTRA, SR", "address": "11162 SPRING ST\nSTURTEVANT\n,\nWI\n53177"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2005", "transaction": "Organized", "filed_date": "01/27/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/15/2010", "transaction": "Restored to Good Standing", "filed_date": "03/15/2010", "description": ""}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "03/15/2013", "transaction": "Restored to Good Standing", "filed_date": "03/15/2013", "description": ""}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "08/02/2016", "transaction": "Restored to Good Standing", "filed_date": "08/02/2016", "description": ""}, {"effective_date": "05/02/2018", "transaction": "Change of Registered Agent", "filed_date": "05/02/2018", "description": "FM 5-2018"}, {"effective_date": "06/08/2020", "transaction": "Change of Registered Agent", "filed_date": "06/15/2020", "description": "2020 FM 516"}, {"effective_date": "04/10/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "FM 5 2023"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1737 N PALMER, LLC", "registered_effective_date": "10/07/2022", "status": "Dissolved", "status_date": "01/02/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "833 E MICHIGAN ST\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-5621", "entity_id": "O041727"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 E MICHIGAN ST\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-5621"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2022", "transaction": "Organized", "filed_date": "10/07/2022", "description": "E-Form"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "10/21/2023", "transaction": "Change of Registered Agent", "filed_date": "10/21/2023", "description": "OnlineForm 5"}, {"effective_date": "01/02/2026", "transaction": "Articles of Dissolution", "filed_date": "01/02/2026", "description": "OnlineForm 510"}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1737 N. PALMER STREET LLC", "registered_effective_date": "07/05/2022", "status": "Dissolved", "status_date": "10/19/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O041233"}, "registered_agent": {"name": "SCOTT ALDERTON", "address": "316 N. MILWAUKEE ST.\nSUITE 100\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2022", "transaction": "Organized", "filed_date": "07/05/2022", "description": "E-Form"}, {"effective_date": "08/02/2022", "transaction": "Amendment", "filed_date": "08/02/2022", "description": "OnlineForm 504"}, {"effective_date": "10/19/2022", "transaction": "Articles of Dissolution", "filed_date": "10/19/2022", "description": "OnlineForm 510"}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1737WARROW, LLC", "registered_effective_date": "06/06/2002", "status": "Restored to Good Standing", "status_date": "10/04/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1364\nUnited States of America", "entity_id": "O020505"}, "registered_agent": {"name": "AFFORDABLE RENTAL ASSOCIATES, LLC", "address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2002", "transaction": "Organized", "filed_date": "06/10/2002", "description": "eForm"}, {"effective_date": "06/28/2005", "transaction": "Change of Registered Agent", "filed_date": "06/28/2005", "description": "FM516-E-Form"}, {"effective_date": "09/21/2007", "transaction": "Change of Registered Agent", "filed_date": "09/21/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "11/10/2010", "transaction": "Restored to Good Standing", "filed_date": "11/10/2010", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "10/04/2018", "transaction": "Change of Registered Agent", "filed_date": "10/04/2018", "description": "OnlineForm 5"}, {"effective_date": "10/04/2018", "transaction": "Restored to Good Standing", "filed_date": "10/04/2018", "description": "OnlineForm 5"}, {"effective_date": "04/15/2023", "transaction": "Change of Registered Agent", "filed_date": "04/15/2023", "description": "OnlineForm 5"}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["TIM@APARTMENTSMILWAUKEE.COM"]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1738 LAKEFRONT LLC", "registered_effective_date": "09/25/2025", "status": "Organized", "status_date": "09/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2825 Golf Ave\nRacine\n,\nWI\n53404\nUnited States of America", "entity_id": "O047175"}, "registered_agent": {"name": "LUKE CHIARELLI", "address": "2825 GOLF AVE\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2025", "transaction": "Organized", "filed_date": "09/25/2025", "description": "E-Form"}], "emails": ["JONATHANSAIGH@GMAIL.COM"]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1738-1738A N. 33RD STREET LLC", "registered_effective_date": "05/16/2002", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1070\nUnited States of America", "entity_id": "O020450"}, "registered_agent": {"name": "PETER L. BUTZER", "address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1070"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2002", "transaction": "Organized", "filed_date": "05/20/2002", "description": "eForm"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "05/05/2009", "transaction": "Restored to Good Standing", "filed_date": "05/05/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "08/25/2011", "transaction": "Restored to Good Standing", "filed_date": "08/25/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "05/02/2014", "transaction": "Restored to Good Standing", "filed_date": "05/02/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/08/2017", "transaction": "Change of Registered Agent", "filed_date": "06/08/2017", "description": "OnlineForm 5"}, {"effective_date": "06/08/2017", "transaction": "Restored to Good Standing", "filed_date": "06/08/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/25/2019", "transaction": "Restored to Good Standing", "filed_date": "04/25/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/20/2021", "transaction": "Restored to Good Standing", "filed_date": "04/20/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1739 34TH, LLC", "registered_effective_date": "10/20/1997", "status": "Dissolved", "status_date": "08/10/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8866 WOODBRIDGE DR.\nGREENDALE\n,\nWI\n53129\nUnited States of America", "entity_id": "O018204"}, "registered_agent": {"name": "MARY P.O'CONNELL WILLIAMS", "address": "8866 WOODBRIDGE DR.\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/1997", "transaction": "Organized", "filed_date": "10/23/1997", "description": ""}, {"effective_date": "07/03/2000", "transaction": "Change of Registered Agent", "filed_date": "07/07/2000", "description": ""}, {"effective_date": "01/05/2006", "transaction": "Change of Registered Agent", "filed_date": "01/05/2006", "description": "FM516-E-Form"}, {"effective_date": "12/28/2007", "transaction": "Change of Registered Agent", "filed_date": "12/28/2007", "description": "FM516-E-Form"}, {"effective_date": "11/19/2008", "transaction": "Change of Registered Agent", "filed_date": "11/19/2008", "description": "FM516-E-Form    ***RECORD IMAGED***"}, {"effective_date": "01/06/2011", "transaction": "Change of Registered Agent", "filed_date": "01/06/2011", "description": "FM516-E-Form"}, {"effective_date": "12/28/2011", "transaction": "Change of Registered Agent", "filed_date": "12/28/2011", "description": "FM516-E-Form"}, {"effective_date": "08/10/2015", "transaction": "Articles of Dissolution", "filed_date": "08/17/2015", "description": ""}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1739 S58TH LLC", "registered_effective_date": "05/25/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "769 CRESTWOOD DR\nWAUKESHA\n,\nWI\n53188-4447", "entity_id": "O041030"}, "registered_agent": {"name": "CRAIG ALLEN", "address": "769 CRESTWOOD DR\nWAUKESHA\n,\nWI\n53188-4447"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2022", "transaction": "Organized", "filed_date": "05/25/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "12/31/2024", "transaction": "Change of Registered Agent", "filed_date": "12/31/2024", "description": "OnlineForm 5"}, {"effective_date": "12/31/2024", "transaction": "Restored to Good Standing", "filed_date": "12/31/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1739 SEVEN OAKS LLC", "registered_effective_date": "10/28/2021", "status": "Administratively Dissolved", "status_date": "04/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039872"}, "registered_agent": {"name": "KELLEY E OATES", "address": "1739 SEVEN OAKS LANE\nLAC DU FLAMBEAU\n,\nWI\n54538"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2021", "transaction": "Organized", "filed_date": "10/28/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2025", "description": "PUBLICATION"}, {"effective_date": "04/27/2025", "transaction": "Administrative Dissolution", "filed_date": "04/27/2025", "description": ""}]}
{"task_id": 294448, "worker_id": "details-extract-13", "ts": 1776086878, "record_type": "business_detail", "entity_details": {"entity_name": "1739 W. ST. PAUL, LLC", "registered_effective_date": "03/20/2020", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "413 N 2ND ST\nSTE 150\nMILWAUKEE\n,\nWI\n53203-3113", "entity_id": "O037094"}, "registered_agent": {"name": "MICHAEL J. ROSOLINO", "address": "413 N 2ND ST\nSTE 150\nMILWAUKEE\n,\nWI\n53203-3113"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2020", "transaction": "Organized", "filed_date": "03/20/2020", "description": "E-Form"}, {"effective_date": "02/11/2021", "transaction": "Change of Registered Agent", "filed_date": "02/11/2021", "description": "OnlineForm 5"}, {"effective_date": "02/10/2023", "transaction": "Change of Registered Agent", "filed_date": "02/10/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["MROSOLINO@GPJLAW.COM"]}
{"task_id": 294432, "worker_id": "details-extract-19", "ts": 1776086881, "record_type": "business_detail", "entity_details": {"entity_name": "16 N BROOM LLC", "registered_effective_date": "12/31/2019", "status": "Organized", "status_date": "12/31/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7791 NIKAU DR\nNIWOT\n,\nCO\n80503-8671", "entity_id": "O036484"}, "registered_agent": {"name": "VIRGINIA M. BARTELT", "address": "6421 UNIVERSITY AVE\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2019", "transaction": "Organized", "filed_date": "10/15/2019", "description": "E-Form"}, {"effective_date": "11/02/2023", "transaction": "Change of Registered Agent", "filed_date": "11/02/2023", "description": "OnlineForm 5"}, {"effective_date": "11/06/2025", "transaction": "Change of Registered Agent", "filed_date": "11/06/2025", "description": "OnlineForm 5"}], "emails": ["VBARTELT@BARTELTGROB.COM"]}
{"task_id": 294432, "worker_id": "details-extract-19", "ts": 1776086881, "record_type": "business_detail", "entity_details": {"entity_name": "16 N WASHINGTON LLC", "registered_effective_date": "03/19/2026", "status": "Organized", "status_date": "03/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1045 Hillcrest Ln\nOregon\n,\nWI\n53575-2612\nUnited States of America", "entity_id": "O047911"}, "registered_agent": {"name": "JENNIFER SUZANNE WILLIAMS", "address": "1045 HILLCREST LANE\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2026", "transaction": "Organized", "filed_date": "01/29/2026", "description": "E-Form"}], "emails": ["HYDROKID1@YAHOO.COM"]}
{"task_id": 294432, "worker_id": "details-extract-19", "ts": 1776086881, "record_type": "business_detail", "entity_details": {"entity_name": "16 NORTH CARROLL MM, LLC", "registered_effective_date": "06/12/2024", "status": "Organized", "status_date": "06/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "122 W. Washington Ave., Suite 350\nMadison\n,\nWI\n53703\nUnited States of America", "entity_id": "O044928"}, "registered_agent": {"name": "HOVDE PROPERTIES, LLC", "address": "122 W WASHINGTON AVE STE 350\nMADISON\n,\nWI\n53703-2758"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2024", "transaction": "Organized", "filed_date": "06/12/2024", "description": "E-Form"}, {"effective_date": "06/23/2025", "transaction": "Change of Registered Agent", "filed_date": "06/23/2025", "description": "OnlineForm 5"}], "emails": ["MCONRAD@HOVDEPROPERTIES.COM"]}
{"task_id": 294432, "worker_id": "details-extract-19", "ts": 1776086881, "record_type": "business_detail", "entity_details": {"entity_name": "16 NORTH CARROLL, LLC", "registered_effective_date": "06/12/2024", "status": "Organized", "status_date": "06/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "122 W. Washington Ave., Suite 350\nMadison\n,\nWI\n53703\nUnited States of America", "entity_id": "O044927"}, "registered_agent": {"name": "HOVDE PROPERTIES, LLC", "address": "122 W WASHINGTON AVE STE 350\nMADISON\n,\nWI\n53703-2758"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2024", "transaction": "Organized", "filed_date": "06/12/2024", "description": "E-Form"}, {"effective_date": "06/23/2025", "transaction": "Change of Registered Agent", "filed_date": "06/23/2025", "description": "OnlineForm 5"}], "emails": ["MCONRAD@HOVDEPROPERTIES.COM"]}
{"task_id": 294432, "worker_id": "details-extract-19", "ts": 1776086881, "record_type": "business_detail", "entity_details": {"entity_name": "16 NORTH CHURCH STREET BUILDING, LLC", "registered_effective_date": "12/04/2002", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16 N CHURCH ST\nELKHORN\n,\nWI\n53121\nUnited States of America", "entity_id": "S062949"}, "registered_agent": {"name": "LAWRENCE G. LARSON", "address": "N8149 ROSE TERRACE\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2002", "transaction": "Organized", "filed_date": "12/06/2002", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "08/08/2007", "transaction": "Restored to Good Standing", "filed_date": "08/08/2007", "description": ""}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/31/2008", "transaction": "Restored to Good Standing", "filed_date": "10/31/2008", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 294473, "worker_id": "details-extract-29", "ts": 1776086903, "record_type": "business_detail", "entity_details": {"entity_name": "17 SCOOPS LLC", "registered_effective_date": "11/21/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5336 State Rd 17\nGleason\n,\nwi\n54435\nUnited States of America", "entity_id": "O043877"}, "registered_agent": {"name": "ANDREA ROGGENBUCK", "address": "N5336 STATE RD 17\nGLEASON\n,\nWI\n54435"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2023", "transaction": "Organized", "filed_date": "11/21/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294473, "worker_id": "details-extract-29", "ts": 1776086903, "record_type": "business_detail", "entity_details": {"entity_name": "17 SOLUTIONS LLC", "registered_effective_date": "01/06/2023", "status": "Restored to Good Standing", "status_date": "01/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "361 FALLS RD\n#663\nGRAFTON\n,\nWI\n53024\nUnited States of America", "entity_id": "O042191"}, "registered_agent": {"name": "ROBERT CHARLES SCHWANZ", "address": "361 FALLS RD\n#663\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2023", "transaction": "Organized", "filed_date": "01/06/2023", "description": "E-Form"}, {"effective_date": "02/11/2024", "transaction": "Change of Registered Agent", "filed_date": "02/11/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/03/2026", "transaction": "Change of Registered Agent", "filed_date": "01/03/2026", "description": "OnlineForm 5"}, {"effective_date": "01/03/2026", "transaction": "Restored to Good Standing", "filed_date": "01/03/2026", "description": "OnlineForm 5"}], "emails": ["ROBBY@17-SOLUTIONS.COM"]}
{"task_id": 294473, "worker_id": "details-extract-29", "ts": 1776086903, "record_type": "business_detail", "entity_details": {"entity_name": "17 STRONG FILM, LLC", "registered_effective_date": "06/05/2023", "status": "Organized", "status_date": "06/05/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1701 PATRIOT WAY\nRacine\n,\nWI\n53406\nUnited States of America", "entity_id": "O043041"}, "registered_agent": {"name": "BEN KASICA", "address": "1701 PATRIOT WAY\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2023", "transaction": "Organized", "filed_date": "06/05/2023", "description": "E-Form"}, {"effective_date": "06/26/2024", "transaction": "Change of Registered Agent", "filed_date": "06/26/2024", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@SKIESFALL.COM"]}
{"task_id": 294473, "worker_id": "details-extract-29", "ts": 1776086903, "record_type": "business_detail", "entity_details": {"entity_name": "17SIXTEEN LLC", "registered_effective_date": "08/24/2022", "status": "Restored to Good Standing", "status_date": "12/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1641 30TH STREET NORTH\nWISCONSIN RAPIDS, WI\n,\nWI\n54469", "entity_id": "O041488"}, "registered_agent": {"name": "MARYBETH SEVERIN", "address": "1641 30TH STREET NORTH\nWISCONSIN RAPIDS, WI\n,\nWI\n54494"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2022", "transaction": "Organized", "filed_date": "08/24/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "12/09/2024", "transaction": "Change of Registered Agent", "filed_date": "12/09/2024", "description": "OnlineForm 5"}, {"effective_date": "12/09/2024", "transaction": "Restored to Good Standing", "filed_date": "12/09/2024", "description": "OnlineForm 5"}, {"effective_date": "12/13/2024", "transaction": "Change of Registered Agent", "filed_date": "12/13/2024", "description": "FM13-E-Form"}, {"effective_date": "12/18/2024", "transaction": "Amendment", "filed_date": "12/18/2024", "description": "OnlineForm 504"}], "emails": ["MARYBETHSEVERIN@GMAIL.COM"]}
{"task_id": 294473, "worker_id": "details-extract-29", "ts": 1776086903, "record_type": "business_detail", "entity_details": {"entity_name": "17SIXTEEN_MA LLC", "registered_effective_date": "10/13/2025", "status": "Organized", "status_date": "10/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1716 Baker St\nWisconsin Rapids\n,\nWI\n54494\nUnited States of America", "entity_id": "O047257"}, "registered_agent": {"name": "MARYBETH SEVERIN", "address": "1716 BAKER ST\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2025", "transaction": "Organized", "filed_date": "10/13/2025", "description": "E-Form"}], "emails": ["17SIXTEENLLC@GMAIL.COM"]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 LLC", "registered_effective_date": "07/14/2006", "status": "Terminated", "status_date": "09/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1114 MOHICAN PASS\nMADISON\n,\nWI\n53711\nUnited States of America", "entity_id": "O023493"}, "registered_agent": {"name": "THOMAS SCHMOCK", "address": "2535 UNIVERSITY AVE\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2006", "transaction": "Organized", "filed_date": "07/18/2006", "description": "E-Form"}, {"effective_date": "07/23/2015", "transaction": "Change of Registered Agent", "filed_date": "07/23/2015", "description": "OnlineForm 5"}, {"effective_date": "07/21/2017", "transaction": "Change of Registered Agent", "filed_date": "07/21/2017", "description": "OnlineForm 5"}, {"effective_date": "07/18/2022", "transaction": "Change of Registered Agent", "filed_date": "07/18/2022", "description": "OnlineForm 5"}, {"effective_date": "07/22/2023", "transaction": "Change of Registered Agent", "filed_date": "07/22/2023", "description": "OnlineForm 5"}, {"effective_date": "09/25/2024", "transaction": "Terminated", "filed_date": "09/30/2024", "description": ""}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 ANTIQUE LANE, LLC", "registered_effective_date": "01/30/2014", "status": "Organized", "status_date": "01/30/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4349 HAWK TRL\nDEFOREST\n,\nWI\n53532\nUnited States of America", "entity_id": "O029670"}, "registered_agent": {"name": "BRIEN SIGURSLID", "address": "4349 HAWK TRL\nDEFOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2014", "transaction": "Organized", "filed_date": "01/30/2014", "description": "E-Form"}, {"effective_date": "03/15/2016", "transaction": "Change of Registered Agent", "filed_date": "03/15/2016", "description": "OnlineForm 5"}, {"effective_date": "02/18/2018", "transaction": "Change of Registered Agent", "filed_date": "02/18/2018", "description": "OnlineForm 5"}, {"effective_date": "01/29/2019", "transaction": "Change of Registered Agent", "filed_date": "01/29/2019", "description": "OnlineForm 5"}, {"effective_date": "03/02/2023", "transaction": "Change of Registered Agent", "filed_date": "03/02/2023", "description": "OnlineForm 5"}], "emails": ["BFSLAWNS@GMAIL.COM"]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 BROWN DEER LLC", "registered_effective_date": "11/05/2016", "status": "Dissolved", "status_date": "09/30/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N54W17129 AUTUMN VIEW LN\nMENOMONEE FALLS\n,\nWI\n53051-7832", "entity_id": "O032567"}, "registered_agent": {"name": "UPINDER SINGH", "address": "N54W17129 AUTUMN VIEW LN\nMENOMONEE FALLS\n,\nWI\n53051-7832"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2016", "transaction": "Organized", "filed_date": "11/05/2016", "description": "E-Form"}, {"effective_date": "10/22/2017", "transaction": "Change of Registered Agent", "filed_date": "10/22/2017", "description": "OnlineForm 5"}, {"effective_date": "09/30/2018", "transaction": "Articles of Dissolution", "filed_date": "09/30/2018", "description": "OnlineForm 510"}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 CLEVELAND LLC", "registered_effective_date": "03/28/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S1291 HAYES VALLEY RD\nMONDOVI\n,\nWI\n54755", "entity_id": "O040681"}, "registered_agent": {"name": "BRAD WISNIEWSKI", "address": "S1291 HAYES VALLEY RD\nMONDOVI\n,\nWI\n54755"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2022", "transaction": "Organized", "filed_date": "03/28/2022", "description": "E-Form"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 COOK STREET, LLC", "registered_effective_date": "03/19/2019", "status": "Restored to Good Standing", "status_date": "03/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "118 W COOK ST\nPORTAGE\n,\nWI\n53901-2104", "entity_id": "O035698"}, "registered_agent": {"name": "KATHERINE SEILER", "address": "118 W COOK ST\nPORTAGE\n,\nWI\n53901-2104"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2019", "transaction": "Organized", "filed_date": "03/19/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/19/2021", "transaction": "Restored to Good Standing", "filed_date": "01/19/2021", "description": "OnlineForm 5"}, {"effective_date": "02/16/2023", "transaction": "Change of Registered Agent", "filed_date": "02/16/2023", "description": "OnlineForm 5"}, {"effective_date": "03/18/2024", "transaction": "Change of Registered Agent", "filed_date": "03/18/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/30/2026", "transaction": "Restored to Good Standing", "filed_date": "03/30/2026", "description": "OnlineForm 5"}, {"effective_date": "03/30/2026", "transaction": "Change of Registered Agent", "filed_date": "03/30/2026", "description": "OnlineForm 5"}], "emails": ["INFO@SOLASANDKINPHOTO.COM"]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 FREEDOM LANE LLC", "registered_effective_date": "09/13/2021", "status": "Restored to Good Standing", "status_date": "09/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "395 W LAKE ST\nELMHURST\n,\nIL\n60126-1508", "entity_id": "O039618"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2021", "transaction": "Organized", "filed_date": "09/13/2021", "description": "E-Form"}, {"effective_date": "04/03/2023", "transaction": "Change of Registered Agent", "filed_date": "04/03/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "09/06/2024", "transaction": "Change of Registered Agent", "filed_date": "09/06/2024", "description": "OnlineForm 5"}, {"effective_date": "09/06/2024", "transaction": "Restored to Good Standing", "filed_date": "09/06/2024", "description": "OnlineForm 5"}, {"effective_date": "09/30/2025", "transaction": "Change of Registered Agent", "filed_date": "09/30/2025", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 HIGH COURT LLC", "registered_effective_date": "02/05/2020", "status": "Organized", "status_date": "02/05/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "425 FAWNWOOD CT\nWRIGHTSTOWN\n,\nWI\n54180", "entity_id": "O036899"}, "registered_agent": {"name": "RICK EDINGER", "address": "425 FAWNWOOD CT\nWRIGHTSTOWN\n,\nWI\n54180"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2020", "transaction": "Organized", "filed_date": "02/05/2020", "description": "E-Form"}, {"effective_date": "03/14/2023", "transaction": "Change of Registered Agent", "filed_date": "03/14/2023", "description": "OnlineForm 5"}], "emails": ["REDINGER111@AOL.COM"]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 INVESTMENTS, LLC", "registered_effective_date": "01/21/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038377"}, "registered_agent": {"name": "BARTHOLOMEW REUTER", "address": "15895 CHOCTAW TRAIL\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2021", "transaction": "Organized", "filed_date": "01/21/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 KING STREET, LLC", "registered_effective_date": "01/30/2013", "status": "Dissolved", "status_date": "12/29/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 1829\nMADISON\n,\nWI\n53701-1829\nUnited States of America", "entity_id": "B074294"}, "registered_agent": {"name": "OLESYA KUZMENKO", "address": "PO BOX 1829\nMADISON\n,\nWI\n53701-1829"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/30/2013", "transaction": "Organized", "filed_date": "01/30/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/30/2015", "transaction": "Restored to Good Standing", "filed_date": "01/30/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/30/2017", "transaction": "Restored to Good Standing", "filed_date": "01/30/2017", "description": "OnlineForm 5"}, {"effective_date": "01/30/2017", "transaction": "Change of Registered Agent", "filed_date": "01/30/2017", "description": "OnlineForm 5"}, {"effective_date": "01/30/2017", "transaction": "Amendment", "filed_date": "01/30/2017", "description": "OnlineForm 504 Old Name = BALDWIN DEVELOPMENT GROUP, LLC"}, {"effective_date": "06/15/2018", "transaction": "Change of Registered Agent", "filed_date": "06/15/2018", "description": "OnlineForm 13"}, {"effective_date": "12/29/2019", "transaction": "Articles of Dissolution", "filed_date": "12/29/2019", "description": "OnlineForm 510"}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 LAKE STREET, LLC", "registered_effective_date": "06/22/2000", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 WATER ST\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "O019409"}, "registered_agent": {"name": "JOHN S MOGENSEN", "address": "301 WATER ST\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2000", "transaction": "Organized", "filed_date": "06/28/2000", "description": ""}, {"effective_date": "05/03/2005", "transaction": "Change of Registered Agent", "filed_date": "05/03/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": "***RECORD IMAGED***"}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 N MAIN, LLC", "registered_effective_date": "10/19/2012", "status": "Organized", "status_date": "10/19/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "118 N MAIN ST\nTHIENSVILLE\n,\nWI\n53092\nUnited States of America", "entity_id": "O028420"}, "registered_agent": {"name": "DAVID REUTER", "address": "118 N MAIN ST\nTHIENSVILLE\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2012", "transaction": "Organized", "filed_date": "10/19/2012", "description": "E-Form"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "10/24/2022", "transaction": "Change of Registered Agent", "filed_date": "10/24/2022", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "12/05/2024", "transaction": "Change of Registered Agent", "filed_date": "12/05/2024", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["REUTER10@HOTMAIL.COM"]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 NORTH HANCOCK, LLC", "registered_effective_date": "09/17/2018", "status": "Restored to Good Standing", "status_date": "07/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "107 N. HANCOCK ST.\nMADISON\n,\nWI\n53703", "entity_id": "O035000"}, "registered_agent": {"name": "CLIFFORD D. FISHER", "address": "107 N HANCOCK ST\nMADISON\n,\nWI\n53703-2311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2018", "transaction": "Organized", "filed_date": "09/18/2018", "description": "E-Form"}, {"effective_date": "02/06/2019", "transaction": "Change of Registered Agent", "filed_date": "02/06/2019", "description": "OnlineForm 13"}, {"effective_date": "10/21/2020", "transaction": "Change of Registered Agent", "filed_date": "10/21/2020", "description": "OnlineForm 5"}, {"effective_date": "01/11/2024", "transaction": "Change of Registered Agent", "filed_date": "01/11/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/24/2025", "transaction": "Change of Registered Agent", "filed_date": "07/24/2025", "description": "OnlineForm 5"}, {"effective_date": "07/24/2025", "transaction": "Restored to Good Standing", "filed_date": "07/24/2025", "description": "OnlineForm 5"}], "emails": ["JMFISHER1313@GMAIL.COM"]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 NORTH MAIN LLC", "registered_effective_date": "08/18/2021", "status": "Restored to Good Standing", "status_date": "07/18/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3N830 EMILY DICKINSON LN\nSAINT CHARLES\n,\nIL\n60175-7796", "entity_id": "O039476"}, "registered_agent": {"name": "MARK RADLER", "address": "1767 RIVER LAKES RD N\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2021", "transaction": "Organized", "filed_date": "08/23/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/18/2023", "transaction": "Change of Registered Agent", "filed_date": "07/18/2023", "description": "OnlineForm 5"}, {"effective_date": "07/18/2023", "transaction": "Restored to Good Standing", "filed_date": "07/18/2023", "description": "OnlineForm 5"}], "emails": ["MARKRADLER@YAHOO.COM"]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 NORTH WATER STREET, LLC", "registered_effective_date": "08/10/2011", "status": "Dissolved", "status_date": "09/23/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6140 W. HIGGINS AVE.\nCHICAGO\n,\nIL\n60630\nUnited States of America", "entity_id": "O027418"}, "registered_agent": {"name": "PLF REGISTERED AGENTS LLC", "address": "454 KENTUCKY STREET\nP.O. BOX 89\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2011", "transaction": "Organized", "filed_date": "08/10/2011", "description": "E-Form"}, {"effective_date": "09/23/2013", "transaction": "Articles of Dissolution", "filed_date": "09/27/2013", "description": ""}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 RETZER VIEW COURT, LLC", "registered_effective_date": "04/21/2025", "status": "Organized", "status_date": "04/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "833 E. Michigan Street\nSuite 1800\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "O046381"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 E. MICHIGAN STREET, STE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2025", "transaction": "Organized", "filed_date": "04/21/2025", "description": "E-Form"}], "emails": ["WISERVICESMKE@GKLAW.COM"]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 SOUTH ADAMS LLC", "registered_effective_date": "05/02/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040886"}, "registered_agent": {"name": "STEVEN JAMES SCHNEIDER", "address": "130 EAST WALNUT STE 607\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2022", "transaction": "Organized", "filed_date": "05/02/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 SOUTH MAIN STREET LLC", "registered_effective_date": "01/29/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "118 South Main Street\nLake Mills\n,\nWI\n53551\nUnited States of America", "entity_id": "O044207"}, "registered_agent": {"name": "BILL RICHEY", "address": "118 SOUTH MAIN STREET\nLAKE MILLS\n,\nWI\n53551"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2024", "transaction": "Organized", "filed_date": "01/29/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 SOUTH MAIN VERONA LLC", "registered_effective_date": "09/07/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O033611"}, "registered_agent": {"name": "DEAN SLABY", "address": "2591 FITCHRONA ROAD\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2017", "transaction": "Organized", "filed_date": "09/07/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 SOUTH SECOND ST LLC", "registered_effective_date": "08/13/2020", "status": "Organized", "status_date": "08/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "515 CENTER ST\nLAKE GENEVA\n,\nWI\n53147-1421", "entity_id": "O037669"}, "registered_agent": {"name": "STEVEN R LAZARCZYK", "address": "515 CENTER ST\nLAKE GENEVA\n,\nWI\n53147-1421"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2020", "transaction": "Organized", "filed_date": "08/13/2020", "description": "E-Form"}, {"effective_date": "10/13/2021", "transaction": "Change of Registered Agent", "filed_date": "10/13/2021", "description": "OnlineForm 5"}, {"effective_date": "09/07/2023", "transaction": "Change of Registered Agent", "filed_date": "09/07/2023", "description": "OnlineForm 5"}, {"effective_date": "01/30/2025", "transaction": "Change of Registered Agent", "filed_date": "01/30/2025", "description": "OnlineForm 5"}], "emails": ["STEVE@LFFHS.NET"]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 SOUTH WASHINGTON LLC", "registered_effective_date": "04/27/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040860"}, "registered_agent": {"name": "STEVEN JAMES SCHNEIDER", "address": "130 EAST WALNUT, #607\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2022", "transaction": "Organized", "filed_date": "04/27/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 SPRING, LLC", "registered_effective_date": "03/25/2005", "status": "Restored to Good Standing", "status_date": "02/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "123 W PARK DR\nTWIN LAKES\n,\nWI\n53181-9561\nUnited States of America", "entity_id": "O022465"}, "registered_agent": {"name": "WILLIAM PORPS", "address": "123 W PARK DR\nTWIN LAKES\n,\nWI\n53181-9561"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2005", "transaction": "Organized", "filed_date": "03/29/2005", "description": "eForm"}, {"effective_date": "03/28/2006", "transaction": "Change of Registered Agent", "filed_date": "03/28/2006", "description": "FM516-E-Form"}, {"effective_date": "03/21/2017", "transaction": "Change of Registered Agent", "filed_date": "03/21/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/16/2023", "transaction": "Restored to Good Standing", "filed_date": "02/16/2023", "description": "OnlineForm 5"}], "emails": ["wporps2031@charter.net"]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 STATE STREET GROUP LLP", "registered_effective_date": "02/20/2004", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "513 N LAKE ST\nMADISON\n,\nWI\n53703", "entity_id": "O021595"}, "registered_agent": {"name": "HAROLD LANGHAMMER", "address": "513 N LAKE ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2004", "transaction": "Registered", "filed_date": "02/27/2004", "description": ""}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 TALMADGE STREET LLC", "registered_effective_date": "12/28/2021", "status": "Organized", "status_date": "12/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "541 S RANDALL AVE\nMADISON\n,\nWI\n53715", "entity_id": "O040148"}, "registered_agent": {"name": "JESSICA MARIE BROOKS", "address": "541 S RANDALL AVE\nMADISON\n,\nWI\n53715-1653"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2021", "transaction": "Organized", "filed_date": "12/28/2021", "description": "E-Form"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}], "emails": ["JESSICABROOKS2012@GMAIL.COM"]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 W COTTON LLC", "registered_effective_date": "06/24/2017", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N85W6218 BROOKDALE DR\nCEDARBURG\n,\nWI\n53012-1321", "entity_id": "O033370"}, "registered_agent": {"name": "RICHARD H EICKHOFF", "address": "N85W6218 BROOKDALE DR\nCEDARBURG\n,\nWI\n53012-1321"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2017", "transaction": "Organized", "filed_date": "06/24/2017", "description": "E-Form"}, {"effective_date": "10/24/2018", "transaction": "Change of Registered Agent", "filed_date": "10/24/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 WEST JOHNSON-A, LLC", "registered_effective_date": "12/29/1998", "status": "Organized", "status_date": "12/29/1998", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "505 N. CARROLL STREET\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "O018719"}, "registered_agent": {"name": "MADISON SUBSIDIARY SERVICE, LLC", "address": "22 E. MIFFLIN STREET, SUITE 700\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/1998", "transaction": "Organized", "filed_date": "01/06/1999", "description": ""}, {"effective_date": "12/14/2004", "transaction": "Change of Registered Agent", "filed_date": "12/14/2004", "description": "FM516-E-Form"}, {"effective_date": "01/07/2008", "transaction": "Change of Registered Agent", "filed_date": "01/07/2008", "description": "FM516-E-Form ***RECORD IMAGED***"}, {"effective_date": "12/07/2011", "transaction": "Change of Registered Agent", "filed_date": "12/07/2011", "description": "FM516-E-Form"}, {"effective_date": "11/14/2016", "transaction": "Change of Registered Agent", "filed_date": "11/14/2016", "description": "OnlineForm 5"}, {"effective_date": "07/11/2018", "transaction": "Change of Registered Agent", "filed_date": "07/11/2018", "description": "OnlineForm 13"}, {"effective_date": "12/15/2023", "transaction": "Change of Registered Agent", "filed_date": "12/15/2023", "description": "OnlineForm 5"}], "emails": ["EKUFFEL@REINHARTLAW.COM"]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 WEST JOHNSON-B, LLC", "registered_effective_date": "12/29/1998", "status": "Organized", "status_date": "12/29/1998", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "505 N. CARROLL STREET\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "O018720"}, "registered_agent": {"name": "MADISON SUBSIDIARY SERVICE, LLC", "address": "22 E. MIFFLIN STREET, SUITE 700\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/1998", "transaction": "Organized", "filed_date": "01/06/1999", "description": ""}, {"effective_date": "12/14/2004", "transaction": "Change of Registered Agent", "filed_date": "12/14/2004", "description": "FM516-E-Form"}, {"effective_date": "01/07/2008", "transaction": "Change of Registered Agent", "filed_date": "01/07/2008", "description": "FM516-E-Form ***RECORD IMAGED***"}, {"effective_date": "12/07/2011", "transaction": "Change of Registered Agent", "filed_date": "12/07/2011", "description": "FM516-E-Form"}, {"effective_date": "11/14/2016", "transaction": "Change of Registered Agent", "filed_date": "11/14/2016", "description": "OnlineForm 5"}, {"effective_date": "07/11/2018", "transaction": "Change of Registered Agent", "filed_date": "07/11/2018", "description": "OnlineForm 13"}, {"effective_date": "12/15/2023", "transaction": "Change of Registered Agent", "filed_date": "12/15/2023", "description": "OnlineForm 5"}], "emails": ["EKUFFEL@REINHARTLAW.COM"]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 WEST JOHNSON-C, LLC", "registered_effective_date": "12/29/1998", "status": "Organized", "status_date": "12/29/1998", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "505 N. CARROLL STREET\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "O018721"}, "registered_agent": {"name": "MADISON SUBSIDIARY SERVICE, LLC", "address": "22 E. MIFFLIN STREET, SUITE 700\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/1998", "transaction": "Organized", "filed_date": "01/06/1999", "description": ""}, {"effective_date": "12/14/2004", "transaction": "Change of Registered Agent", "filed_date": "12/14/2004", "description": "FM516-E-Form"}, {"effective_date": "01/07/2008", "transaction": "Change of Registered Agent", "filed_date": "01/07/2008", "description": "FM516-E-Form ***RECORD IMAGED***"}, {"effective_date": "12/07/2011", "transaction": "Change of Registered Agent", "filed_date": "12/07/2011", "description": "FM516-E-Form"}, {"effective_date": "11/14/2016", "transaction": "Change of Registered Agent", "filed_date": "11/14/2016", "description": "OnlineForm 5"}, {"effective_date": "07/11/2018", "transaction": "Change of Registered Agent", "filed_date": "07/11/2018", "description": "OnlineForm 13"}, {"effective_date": "12/15/2023", "transaction": "Change of Registered Agent", "filed_date": "12/15/2023", "description": "OnlineForm 5"}], "emails": ["EKUFFEL@REINHARTLAW.COM"]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118 WEST VERONA AVE. VERONA LLC", "registered_effective_date": "08/18/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O033543"}, "registered_agent": {"name": "DEAN SLABY", "address": "2591 FITCHRONA ROAD\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2017", "transaction": "Organized", "filed_date": "08/18/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118-120 N 76TH LLC", "registered_effective_date": "09/19/2022", "status": "Organized", "status_date": "09/19/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N112W16298 MEQUON RD. #165\nGERMANTOWN\n,\nWI\n53022", "entity_id": "O041634"}, "registered_agent": {"name": "JIM ELLENBERGER", "address": "N112W16298 MEQUON RD. #165\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2022", "transaction": "Organized", "filed_date": "09/19/2022", "description": "E-Form"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}, {"effective_date": "08/07/2024", "transaction": "Change of Registered Agent", "filed_date": "08/07/2024", "description": "OnlineForm 5"}], "emails": ["STARKALLC@YAHOO.COM"]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "1180 FLIGHTWAY DRIVE, LLC", "registered_effective_date": "09/04/2024", "status": "Organized", "status_date": "09/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "995 Waube Lane\nGreen Bay\n,\nWI\n54304\nUnited States of America", "entity_id": "O045288"}, "registered_agent": {"name": "BEN BERTRAM", "address": "995 WAUBE LANE\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/2024", "transaction": "Organized", "filed_date": "09/04/2024", "description": "E-Form"}], "emails": ["BEN@FIBERGLASSSOLUTIONS.US"]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "1180 WAUWATOSA ROAD LLC", "registered_effective_date": "02/22/2013", "status": "Administratively Dissolved", "status_date": "05/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5970 WAUSAUKEE RD\nWEST BEND\n,\nWI\n53095-9536\nUnited States of America", "entity_id": "O028787"}, "registered_agent": {"name": "FRANK D RASMUSSEN", "address": "5970 WAUSAUKEE RD\nWEST BEND\n,\nWI\n53095-9536"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2013", "transaction": "Organized", "filed_date": "02/22/2013", "description": "E-Form"}, {"effective_date": "03/20/2014", "transaction": "Amendment", "filed_date": "03/27/2014", "description": ""}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "03/14/2019", "transaction": "Restored to Good Standing", "filed_date": "03/14/2019", "description": "OnlineForm 5"}, {"effective_date": "03/14/2019", "transaction": "Change of Registered Agent", "filed_date": "03/14/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "06/01/2021", "transaction": "Restored to Good Standing", "filed_date": "06/01/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/27/2024", "description": ""}, {"effective_date": "05/27/2024", "transaction": "Administrative Dissolution", "filed_date": "05/27/2024", "description": ""}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "11800 WEST RIPLEY AVENUE LLC", "registered_effective_date": "03/26/2003", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W303N2594 MAPLE AVENUE\nPEWAUKEE\n,\nWI\n53072\nUnited States of America", "entity_id": "E031777"}, "registered_agent": {"name": "LAWRENCE B KNAUF", "address": "W303N2594 MAPLE AVENUE\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2003", "transaction": "Organized", "filed_date": "03/28/2003", "description": "eForm"}, {"effective_date": "09/27/2005", "transaction": "Change of Registered Agent", "filed_date": "10/04/2005", "description": ""}, {"effective_date": "09/25/2006", "transaction": "Change of Registered Agent", "filed_date": "09/25/2006", "description": "FM516-E-Form"}, {"effective_date": "08/07/2009", "transaction": "Change of Registered Agent", "filed_date": "08/07/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "11801 WEST DEARBOURN AVENUE LLC", "registered_effective_date": "03/26/2003", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W303N2594 MAPLE AVENUE\nPEWAUKEE\n,\nWI\n53072\nUnited States of America", "entity_id": "E031780"}, "registered_agent": {"name": "LAWRENCE B KNAUF", "address": "W303N2594 MAPLE AVENUE\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2003", "transaction": "Organized", "filed_date": "03/28/2003", "description": "eForm"}, {"effective_date": "09/27/2005", "transaction": "Change of Registered Agent", "filed_date": "10/04/2005", "description": ""}, {"effective_date": "12/27/2005", "transaction": "Change of Registered Agent", "filed_date": "12/27/2005", "description": "FM516-E-Form"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "08/14/2007", "transaction": "Restored to Good Standing", "filed_date": "08/14/2007", "description": "E-Form"}, {"effective_date": "08/07/2009", "transaction": "Change of Registered Agent", "filed_date": "08/07/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "11815 W. BRADLEY RD., LLC", "registered_effective_date": "12/13/2022", "status": "Restored to Good Standing", "status_date": "11/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11815 W BRADLEY RD\nMILWAUKEE\n,\nWI\n53224-2532", "entity_id": "O042074"}, "registered_agent": {"name": "SHANNON BERNDT ADVISORS, LLC", "address": "4760 PLEASANT HILL RD\nRICHFIELD\n,\nWI\n53076-9616"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2022", "transaction": "Organized", "filed_date": "12/13/2022", "description": "E-Form"}, {"effective_date": "12/04/2023", "transaction": "Change of Registered Agent", "filed_date": "12/04/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/17/2025", "transaction": "Change of Registered Agent", "filed_date": "11/17/2025", "description": "OnlineForm 5"}, {"effective_date": "11/17/2025", "transaction": "Restored to Good Standing", "filed_date": "11/17/2025", "description": "OnlineForm 5"}], "emails": ["MSHANNON0503@GMAIL.COM"]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "11819 GOLF STORAGE LLC", "registered_effective_date": "06/10/2024", "status": "Organized", "status_date": "06/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11817 Golf rd\nFranksville\n,\nWI\n53126\nUnited States of America", "entity_id": "O044908"}, "registered_agent": {"name": "ELIZABETH SCHRAM", "address": "11817 GOLF RD\nFRANKSVILLE\n,\nWI\n53126"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2024", "transaction": "Organized", "filed_date": "06/10/2024", "description": "E-Form"}], "emails": ["BETHSCHRAM1@GMAIL.COM"]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "1182 INNOVATED SOLUTIONS LLC", "registered_effective_date": "07/02/2024", "status": "Organized", "status_date": "07/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "604 Brookstone Way\nWatertown\n,\nWI\n53094\nUnited States of America", "entity_id": "O045008"}, "registered_agent": {"name": "MICHAEL BENGT COLLIER", "address": "604 BROOKSTONE WAY\nWATERTOWN\n,\nWI\n53094"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2024", "transaction": "Organized", "filed_date": "07/02/2024", "description": "E-Form"}], "emails": ["MCOLLIER1112@YAHOO.COM"]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "11820 VELP AVENUE, LLC", "registered_effective_date": "08/19/2014", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5001 HEFFRON ST\nSTEVENS POINT\n,\nWI\n54481", "entity_id": "O030246"}, "registered_agent": {"name": "MARY SOIK", "address": "3450 OAK HILL RD\nJUNCTION CITY\n,\nWI\n54443-9782"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2014", "transaction": "Organized", "filed_date": "08/19/2014", "description": "E-Form"}, {"effective_date": "09/07/2015", "transaction": "Change of Registered Agent", "filed_date": "09/07/2015", "description": "OnlineForm 5"}, {"effective_date": "08/09/2017", "transaction": "Change of Registered Agent", "filed_date": "08/09/2017", "description": "OnlineForm 5"}, {"effective_date": "07/25/2019", "transaction": "Change of Registered Agent", "filed_date": "07/25/2019", "description": "OnlineForm 5"}, {"effective_date": "02/17/2021", "transaction": "Change of Registered Agent", "filed_date": "02/17/2021", "description": "FM13-E-Form"}, {"effective_date": "05/25/2022", "transaction": "Change of Registered Agent", "filed_date": "05/25/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "10/03/2023", "transaction": "Change of Registered Agent", "filed_date": "10/03/2023", "description": "OnlineForm 5"}, {"effective_date": "10/03/2023", "transaction": "Restored to Good Standing", "filed_date": "10/03/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "11824 BLUEMOUND LLC", "registered_effective_date": "09/22/2003", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21370 CAMBRIDGE CIRCLE LOWER\nBROOKFIELD\n,\nWI\n53045", "entity_id": "E032269"}, "registered_agent": {"name": "DONALD C. KNIGGE", "address": "21370 CAMBRIDGE CIRCLE LOWER\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2003", "transaction": "Organized", "filed_date": "09/24/2003", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "1184 - 1186 BLAKE'S WAY CONDOMINIUM OWNERS' ASSOCIATON, INC.", "registered_effective_date": "01/26/2009", "status": "Dissolved", "status_date": "04/19/2010", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1110 GENEVA RD STE B\nMENASHA\n,\nWI\n54952", "entity_id": "O025471"}, "registered_agent": {"name": "WILLIAM R STEINBERG", "address": "1110 GENEVA RD STE B\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/27/2009", "description": ""}, {"effective_date": "04/19/2010", "transaction": "Articles of Dissolution", "filed_date": "04/21/2010", "description": ""}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "11848 KIOWA AVENUE, LLC", "registered_effective_date": "10/07/2010", "status": "Dissolved", "status_date": "10/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "659 CANYON DRIVE\nSOLANA BEACH\n,\nCA\n92075\nUnited States of America", "entity_id": "O026716"}, "registered_agent": {"name": "ROBERT J SHULKIN", "address": "%JUSTIN DOBSON\n1951 HEALTH AVE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2010", "transaction": "Organized", "filed_date": "10/13/2010", "description": ""}, {"effective_date": "10/09/2014", "transaction": "Articles of Dissolution", "filed_date": "10/15/2014", "description": ""}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "11848 KIOWA AVENUE, LLC", "registered_effective_date": "08/29/2005", "status": "Withdrawal", "status_date": "10/07/2010", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "%JUSTIN DOBSON\n1951 HEALTH AVE\nMADISON\n,\nWI\n53704", "entity_id": "E034664"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2005", "transaction": "Registered", "filed_date": "08/30/2005", "description": ""}, {"effective_date": "08/18/2008", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2008", "description": "Notice Imaged"}, {"effective_date": "04/16/2010", "transaction": "Change of Registered Agent", "filed_date": "04/16/2010", "description": "FM 518-2010"}, {"effective_date": "10/07/2010", "transaction": "Withdrawal", "filed_date": "10/13/2010", "description": ""}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "1185 CORPORATE PARTNERS, LLC", "registered_effective_date": "01/23/2006", "status": "Dissolved", "status_date": "06/29/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "833 E MICHIGAN ST\nSTE 400\nMILWAUKEE\n,\nWI\n53202-5615\nUnited States of America", "entity_id": "O023098"}, "registered_agent": {"name": "IRGENS PARTNERS, LLC", "address": "833 E MICHIGAN ST\nSTE 400\nMILWAUKEE\n,\nWI\n53202-5615"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2006", "transaction": "Organized", "filed_date": "01/24/2006", "description": ""}, {"effective_date": "02/13/2007", "transaction": "Change of Registered Agent", "filed_date": "02/13/2007", "description": "FM516-E-Form"}, {"effective_date": "03/14/2008", "transaction": "Change of Registered Agent", "filed_date": "03/14/2008", "description": "FM516-E-Form"}, {"effective_date": "04/18/2008", "transaction": "Change of Registered Agent", "filed_date": "04/23/2008", "description": "FM13-E-Form"}, {"effective_date": "04/14/2009", "transaction": "Change of Registered Agent", "filed_date": "04/14/2009", "description": "FM516-E-Form"}, {"effective_date": "03/19/2012", "transaction": "Change of Registered Agent", "filed_date": "03/19/2012", "description": "FM516-E-Form"}, {"effective_date": "01/23/2013", "transaction": "Change of Registered Agent", "filed_date": "01/23/2013", "description": "FM516-E-Form"}, {"effective_date": "03/06/2013", "transaction": "Change of Registered Agent", "filed_date": "03/13/2013", "description": "FM13-E-Form"}, {"effective_date": "03/02/2015", "transaction": "Change of Registered Agent", "filed_date": "03/02/2015", "description": "FM516-E-Form"}, {"effective_date": "03/09/2017", "transaction": "Change of Registered Agent", "filed_date": "03/09/2017", "description": "OnlineForm 5"}, {"effective_date": "01/29/2018", "transaction": "Change of Registered Agent", "filed_date": "01/29/2018", "description": "OnlineForm 5"}, {"effective_date": "06/29/2018", "transaction": "Articles of Dissolution", "filed_date": "06/29/2018", "description": "OnlineForm 510"}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "1185 DAVIDSON ROAD, LLC", "registered_effective_date": "08/17/2012", "status": "Withdrawal", "status_date": "07/01/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4500 DORR ST\nTOLEDO\n,\nOH\n43615", "entity_id": "O028297"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2012", "transaction": "Registered", "filed_date": "08/20/2012", "description": ""}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "03/25/2016", "transaction": "Change of Registered Agent", "filed_date": "03/25/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Withdrawal", "filed_date": "07/02/2019", "description": ""}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "11851 N SPRINGDALE CT LLC", "registered_effective_date": "02/01/2021", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2135\nFOX FIELD CT\nDE PERE\n,\nWI\n54115", "entity_id": "O038430"}, "registered_agent": {"name": "CHRIS S JANUSIEWICZ", "address": "2135 FOX FIELD CT\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2021", "transaction": "Organized", "filed_date": "02/02/2021", "description": "E-Form"}, {"effective_date": "02/25/2023", "transaction": "Change of Registered Agent", "filed_date": "02/25/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["SAVCHRIS@HOTMAIL.COM"]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118530 MONARCH STREET, LLC", "registered_effective_date": "04/07/2022", "status": "Dissolved", "status_date": "04/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "120685 INDY LN\nSTRATFORD\n,\nWI\n54484", "entity_id": "O040736"}, "registered_agent": {"name": "BRAD SLOMINSKI", "address": "120685 INDY LN\nSTRATFORD\n,\nWI\n54484-5441"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2022", "transaction": "Organized", "filed_date": "04/07/2022", "description": "E-Form"}, {"effective_date": "05/08/2023", "transaction": "Change of Registered Agent", "filed_date": "05/08/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/09/2026", "transaction": "Articles of Dissolution", "filed_date": "04/09/2026", "description": "OnlineForm 510"}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118536 MONARCH STREET, LLC", "registered_effective_date": "08/09/2022", "status": "Organized", "status_date": "08/09/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "120685 INDY LN\nSTRATFORD\n,\nWI\n54484", "entity_id": "O041412"}, "registered_agent": {"name": "BRAD SLOMINSKI", "address": "120685 INDY LN\nSTRATFORD\n,\nWI\n54484-5441"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2022", "transaction": "Organized", "filed_date": "08/09/2022", "description": "E-Form"}, {"effective_date": "09/11/2023", "transaction": "Change of Registered Agent", "filed_date": "09/11/2023", "description": "OnlineForm 5"}], "emails": ["SLOMINSKI4@GMAIL.COM"]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "1186 GLENVIEW, LLC", "registered_effective_date": "03/20/2009", "status": "Organized", "status_date": "03/20/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13307 WATERTOWN PLANK RD\nELM GROVE\n,\nWI\n53122-2217\nUnited States of America", "entity_id": "O025603"}, "registered_agent": {"name": "BERNARD JAMES WESTFAHL JR", "address": "13307 WATERTOWN PLANK RD\nELM GROVE\n,\nWI\n53122-2217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2009", "transaction": "Organized", "filed_date": "03/20/2009", "description": "E-Form"}, {"effective_date": "05/04/2017", "transaction": "Change of Registered Agent", "filed_date": "05/04/2017", "description": "OnlineForm 5"}], "emails": ["bjwjr@westfahllaw.com"]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "1187 WESTERN, LLC", "registered_effective_date": "01/20/2004", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O021516"}, "registered_agent": {"name": "MARIE WENDTLAND", "address": "W3798 SHADY LANE\nSAUKVILLE\n,\nWI\n53080-1044"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2004", "transaction": "Organized", "filed_date": "01/22/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "1188 LLC", "registered_effective_date": "03/09/2016", "status": "Restored to Good Standing", "status_date": "03/05/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "820 PARK AVE\nSTE B\nBEAVER DAM\n,\nWI\n53916", "entity_id": "O031795"}, "registered_agent": {"name": "MARVIN PHAM", "address": "820 PARK AVE\nSTE B\nBEAVER DAM\n,\nWI\n53916"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2016", "transaction": "Organized", "filed_date": "03/09/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "03/28/2018", "transaction": "Restored to Good Standing", "filed_date": "03/28/2018", "description": "OnlineForm 5"}, {"effective_date": "03/28/2018", "transaction": "Change of Registered Agent", "filed_date": "03/28/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "04/16/2020", "transaction": "Restored to Good Standing", "filed_date": "04/16/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}, {"effective_date": "04/06/2023", "transaction": "Restored to Good Standing", "filed_date": "04/07/2023", "description": ""}, {"effective_date": "04/06/2023", "transaction": "Certificate of Reinstatement", "filed_date": "04/07/2023", "description": ""}, {"effective_date": "04/22/2024", "transaction": "Change of Registered Agent", "filed_date": "04/22/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/05/2026", "transaction": "Change of Registered Agent", "filed_date": "03/05/2026", "description": "OnlineForm 5"}, {"effective_date": "03/05/2026", "transaction": "Restored to Good Standing", "filed_date": "03/05/2026", "description": "OnlineForm 5"}], "emails": ["ATWISPATH@GMAIL.COM"]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "1188 THORNDALE LLC", "registered_effective_date": "03/31/2017", "status": "Dissolved", "status_date": "02/13/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O033076"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2017", "transaction": "Organized", "filed_date": "04/03/2017", "description": "E-Form"}, {"effective_date": "02/13/2018", "transaction": "Articles of Dissolution", "filed_date": "02/20/2018", "description": ""}, {"effective_date": "12/29/2023", "transaction": "Resignation of Registered Agent", "filed_date": "12/29/2023", "description": ""}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "1188625 ONTARIO LIMITED", "registered_effective_date": "06/26/2001", "status": "Withdrawal", "status_date": "04/20/2004", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "38 MOUNTAIN BAY DR PO BOX 323\nSCHREIBER ONTARIO\nPOT 250 CANADA\n,\nXX\n00000", "entity_id": "O019964"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/27/2001", "description": ""}, {"effective_date": "04/20/2004", "transaction": "Withdrawal", "filed_date": "04/26/2004", "description": ""}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "11896 PROPERTIES, LLC", "registered_effective_date": "06/26/2012", "status": "Administratively Dissolved", "status_date": "10/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11896 COUNTY HWY W\nPRESQUE ISLE\n,\nWI\n54557\nUnited States of America", "entity_id": "O028175"}, "registered_agent": {"name": "RYAN STRAND", "address": "11896 COUNTY HWY W\nPRESQUE ISLE\n,\nWI\n54557"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2012", "transaction": "Organized", "filed_date": "06/26/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "05/20/2014", "transaction": "Restored to Good Standing", "filed_date": "05/20/2014", "description": "E-Form"}, {"effective_date": "05/20/2014", "transaction": "Change of Registered Agent", "filed_date": "05/20/2014", "description": "FM516-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}, {"effective_date": "09/15/2020", "transaction": "Restored to Good Standing", "filed_date": "09/16/2020", "description": ""}, {"effective_date": "09/15/2020", "transaction": "Certificate of Reinstatement", "filed_date": "09/16/2020", "description": ""}, {"effective_date": "09/15/2020", "transaction": "Change of Registered Agent", "filed_date": "09/16/2020", "description": "FM 516-2020"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2023", "description": "PUBLICATION"}, {"effective_date": "10/26/2023", "transaction": "Administrative Dissolution", "filed_date": "10/26/2023", "description": ""}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "11899 KNAPP RD #4 LLC", "registered_effective_date": "03/24/2022", "status": "Terminated", "status_date": "10/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 1148\nEAGLE RIVER\n,\nWI\n54521", "entity_id": "O040660"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2022", "transaction": "Organized", "filed_date": "03/24/2022", "description": "E-Form"}, {"effective_date": "08/26/2022", "transaction": "Change of Registered Agent", "filed_date": "08/26/2022", "description": "FM13-E-Form"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "OnlineForm 5"}, {"effective_date": "02/14/2024", "transaction": "Change of Registered Agent", "filed_date": "02/14/2024", "description": "OnlineForm 5"}, {"effective_date": "10/14/2024", "transaction": "Terminated", "filed_date": "10/14/2024", "description": "OnlineForm 510"}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "118TH STREET KENOSHA, LLC", "registered_effective_date": "03/31/2004", "status": "Organized", "status_date": "03/31/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4268 HIGH POINT BEACH LN\nPORT WASHINGTON\n,\nWI\n53074-9706\nUnited States of America", "entity_id": "O021684"}, "registered_agent": {"name": "EDWARD B. POTOKAR", "address": "4268 HIGH POINT BEACH LN\nPORT WASHINGTON\n,\nWI\n53074-9706"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2004", "transaction": "Organized", "filed_date": "04/02/2004", "description": "eForm"}, {"effective_date": "03/17/2006", "transaction": "Change of Registered Agent", "filed_date": "03/17/2006", "description": "FM516-E-Form"}, {"effective_date": "02/15/2016", "transaction": "Change of Registered Agent", "filed_date": "02/15/2016", "description": "OnlineForm 5"}, {"effective_date": "02/02/2017", "transaction": "Change of Registered Agent", "filed_date": "02/02/2017", "description": "OnlineForm 5"}, {"effective_date": "02/26/2023", "transaction": "Change of Registered Agent", "filed_date": "02/26/2023", "description": "OnlineForm 5"}], "emails": ["EDPOTOKAR@GMAIL.COM"]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN AND EIGHT REAL ESTATE INVESTMENTS OF KENOSHA, INC.", "registered_effective_date": "02/20/1991", "status": "Administratively Dissolved", "status_date": "06/24/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E023854"}, "registered_agent": {"name": "JANIS A BARNHILL", "address": "7413 27TH AVE\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/20/1991", "description": ""}, {"effective_date": "01/01/1993", "transaction": "Delinquent", "filed_date": "01/01/1993", "description": ""}, {"effective_date": "04/19/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/19/1993", "description": "932071250"}, {"effective_date": "06/24/1993", "transaction": "Administrative Dissolution", "filed_date": "06/24/1993", "description": "932110986"}]}
{"task_id": 294237, "worker_id": "details-extract-23", "ts": 1776086906, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN EIGHT HUNDRED LLC", "registered_effective_date": "10/28/2005", "status": "Restored to Good Standing", "status_date": "10/29/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13600 W SUN VALLEY DR\nNEW BERLIN\n,\nWI\n53151-6878\nUnited States of America", "entity_id": "E034856"}, "registered_agent": {"name": "DENNIS W SOSINSKE", "address": "13600 W. SUN VALLEY DR\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2005", "transaction": "Organized", "filed_date": "11/01/2005", "description": "eForm"}, {"effective_date": "10/24/2006", "transaction": "Change of Registered Agent", "filed_date": "10/24/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/29/2009", "transaction": "Restored to Good Standing", "filed_date": "10/29/2009", "description": "E-Form"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}], "emails": ["DENNIS@MILWAUKEETRACTOR.COM"]}
{"task_id": 294534, "worker_id": "details-extract-33", "ts": 1776086908, "record_type": "business_detail", "entity_details": {"entity_name": "NINETEEN HOLDINGS, LLC", "registered_effective_date": "11/24/2004", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "N031942"}, "registered_agent": {"name": "VERNON A. ROSKE", "address": "4245 STATE HIGHWAY 19\nDEFOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2004", "transaction": "Organized", "filed_date": "11/29/2004", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 294534, "worker_id": "details-extract-33", "ts": 1776086908, "record_type": "business_detail", "entity_details": {"entity_name": "ONE NINE HOCKEY LLC", "registered_effective_date": "07/07/2014", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O030117"}, "registered_agent": {"name": "KENT MICHAEL ELLINGSON", "address": "2748 VIKING DRIVE APT 2B\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2014", "transaction": "Organized", "filed_date": "07/07/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 294310, "worker_id": "details-extract-34", "ts": 1776086909, "record_type": "business_detail", "entity_details": {"entity_name": "139 E JOHNSON STREET LLC", "registered_effective_date": "05/14/2020", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "815 BASS LAKE RD\nSTOUGHTON\n,\nWI\n53589-4015", "entity_id": "O037286"}, "registered_agent": {"name": "STEVEN P. KISH", "address": "815 BASS LAKE RD\nSTOUGHTON\n,\nWI\n53589-4015"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2020", "transaction": "Organized", "filed_date": "05/14/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/13/2023", "transaction": "Change of Registered Agent", "filed_date": "04/13/2023", "description": "OnlineForm 5"}, {"effective_date": "04/13/2023", "transaction": "Restored to Good Standing", "filed_date": "04/13/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294310, "worker_id": "details-extract-34", "ts": 1776086909, "record_type": "business_detail", "entity_details": {"entity_name": "139 EAST MAIN STREET LLC", "registered_effective_date": "06/14/2022", "status": "Restored to Good Standing", "status_date": "04/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "137 E MAIN ST\nEVANSVILLE\n,\nWI\n53536", "entity_id": "O041139"}, "registered_agent": {"name": "TAWFICK HANNA", "address": "137 E MAIN ST\nEVANSVILLE\n,\nWI\n53536"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2022", "transaction": "Organized", "filed_date": "06/14/2022", "description": "E-Form"}, {"effective_date": "03/03/2023", "transaction": "Change of Registered Agent", "filed_date": "03/03/2023", "description": "FM13-E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/29/2024", "transaction": "Restored to Good Standing", "filed_date": "04/29/2024", "description": "OnlineForm 5"}, {"effective_date": "04/29/2024", "transaction": "Change of Registered Agent", "filed_date": "04/29/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Change of Registered Agent", "filed_date": "04/01/2026", "description": "OnlineForm 5"}], "emails": ["ALLENCREEKCOFFEEHOUSE@GMAI.COM"]}
{"task_id": 294310, "worker_id": "details-extract-34", "ts": 1776086909, "record_type": "business_detail", "entity_details": {"entity_name": "139 GRAND, LLC", "registered_effective_date": "04/05/2004", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2201 LOFTY LN\nSAUKVILLE\n,\nWI\n53080-2319\nUnited States of America", "entity_id": "O021699"}, "registered_agent": {"name": "ROBERT E. HOLTON", "address": "2201 LOFTY LN\nSAUKVILLE\n,\nWI\n53080-2319"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2004", "transaction": "Organized", "filed_date": "04/07/2004", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "07/10/2006", "transaction": "Restored to Good Standing", "filed_date": "07/10/2006", "description": ""}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "06/18/2008", "transaction": "Restored to Good Standing", "filed_date": "06/18/2008", "description": "E-Form"}, {"effective_date": "06/18/2008", "transaction": "Change of Registered Agent", "filed_date": "06/18/2008", "description": "FM516-E-Form"}, {"effective_date": "06/16/2009", "transaction": "Change of Registered Agent", "filed_date": "06/16/2009", "description": "FM516-E-Form"}, {"effective_date": "03/18/2011", "transaction": "Change of Registered Agent", "filed_date": "03/18/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "06/23/2017", "transaction": "Restored to Good Standing", "filed_date": "06/23/2017", "description": "OnlineForm 5"}, {"effective_date": "06/23/2017", "transaction": "Change of Registered Agent", "filed_date": "06/23/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 294310, "worker_id": "details-extract-34", "ts": 1776086909, "record_type": "business_detail", "entity_details": {"entity_name": "139 HUDSON STREET, LLC", "registered_effective_date": "09/14/2007", "status": "Organized", "status_date": "09/14/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699\nUnited States of America", "entity_id": "O024409"}, "registered_agent": {"name": "JOHN S. MOGENSEN", "address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2007", "transaction": "Organized", "filed_date": "09/14/2007", "description": "E-Form"}, {"effective_date": "08/05/2008", "transaction": "Change of Registered Agent", "filed_date": "08/05/2008", "description": "FM516-E-Form"}, {"effective_date": "08/31/2017", "transaction": "Change of Registered Agent", "filed_date": "08/31/2017", "description": "OnlineForm 5"}, {"effective_date": "09/25/2018", "transaction": "Change of Registered Agent", "filed_date": "09/25/2018", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "09/21/2023", "transaction": "Change of Registered Agent", "filed_date": "09/21/2023", "description": "OnlineForm 5"}], "emails": ["JEFFE@INVESTMENTREALTORS.COM"]}
{"task_id": 294310, "worker_id": "details-extract-34", "ts": 1776086909, "record_type": "business_detail", "entity_details": {"entity_name": "139 LODI COMMERCIAL, LLC", "registered_effective_date": "12/03/2024", "status": "Organized", "status_date": "12/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1124 Quinn Drive\nWaunakee\n,\nWI\n53597\nUnited States of America", "entity_id": "O045710"}, "registered_agent": {"name": "DEVIN COYLE", "address": "1124 QUINN DRIVE\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2024", "transaction": "Organized", "filed_date": "12/03/2024", "description": "E-Form"}], "emails": ["DEVIN@PELTONBUILDERS.COM"]}
{"task_id": 294310, "worker_id": "details-extract-34", "ts": 1776086909, "record_type": "business_detail", "entity_details": {"entity_name": "139 NORTH MAIN STREET LLC", "registered_effective_date": "05/03/2024", "status": "Organized", "status_date": "05/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5715 STATE ROAD 83\nHARTLAND\n,\nWI\n53029\nUnited States of America", "entity_id": "O044723"}, "registered_agent": {"name": "REGISTERED AGENTS INC.", "address": "2800 E ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2024", "transaction": "Organized", "filed_date": "05/03/2024", "description": "E-Form"}, {"effective_date": "01/27/2025", "transaction": "Change of Registered Agent", "filed_date": "01/27/2025", "description": "FM13-E-Form"}, {"effective_date": "05/19/2025", "transaction": "Change of Registered Agent", "filed_date": "05/19/2025", "description": "OnlineForm 5"}], "emails": ["SUPPORT@SINGLEFILE.IO"]}
{"task_id": 294310, "worker_id": "details-extract-34", "ts": 1776086909, "record_type": "business_detail", "entity_details": {"entity_name": "139 WEBER STREET LLC", "registered_effective_date": "05/08/2015", "status": "Organized", "status_date": "05/08/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5602 BONNER LANE\nPO BOX 370\nWALWORTH\n,\nWI\n53184", "entity_id": "O030937"}, "registered_agent": {"name": "MARY ANDERSON", "address": "W5602 BONNER LN\nWALWORTH\n,\nWI\n53184-5949"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2015", "transaction": "Organized", "filed_date": "05/08/2015", "description": "E-Form"}, {"effective_date": "05/08/2019", "transaction": "Change of Registered Agent", "filed_date": "05/08/2019", "description": "OnlineForm 5"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}], "emails": ["MARY@MSDEUTSCH.COM"]}
{"task_id": 294310, "worker_id": "details-extract-34", "ts": 1776086909, "record_type": "business_detail", "entity_details": {"entity_name": "139 WILSON, LLC", "registered_effective_date": "02/28/2022", "status": "Organized", "status_date": "02/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 W BELTLINE HWY\nSUITE 112\nFITCHBURG\n,\nWI\n53713", "entity_id": "O040477"}, "registered_agent": {"name": "RANDALL P ALEXANDER", "address": "301 W BELTLINE HWY\nSUITE 112\nFITCHBURG\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2022", "transaction": "Organized", "filed_date": "03/07/2022", "description": ""}, {"effective_date": "05/30/2023", "transaction": "Change of Registered Agent", "filed_date": "05/30/2023", "description": "OnlineForm 5"}, {"effective_date": "02/04/2026", "transaction": "Change of Registered Agent", "filed_date": "02/04/2026", "description": "OnlineForm 5"}], "emails": ["SA@TORQUECOMPANIES.COM"]}
{"task_id": 294310, "worker_id": "details-extract-34", "ts": 1776086909, "record_type": "business_detail", "entity_details": {"entity_name": "139 WISCONSIN STREET 53021, LLC", "registered_effective_date": "01/09/2018", "status": "Restored to Good Standing", "status_date": "01/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1965 COLD SPRINGS RD\nSAUKVILLE\n,\nWI\n53080-1638", "entity_id": "O034062"}, "registered_agent": {"name": "AMY COTTRELL", "address": "1965 COLD SPRINGS RD\nSAUKVILLE\n,\nWI\n53080-1638"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2018", "transaction": "Organized", "filed_date": "01/09/2018", "description": "E-Form"}, {"effective_date": "01/29/2019", "transaction": "Change of Registered Agent", "filed_date": "01/29/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/12/2021", "transaction": "Restored to Good Standing", "filed_date": "02/12/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "01/17/2025", "transaction": "Change of Registered Agent", "filed_date": "01/17/2025", "description": "OnlineForm 5"}, {"effective_date": "01/17/2025", "transaction": "Restored to Good Standing", "filed_date": "01/17/2025", "description": "OnlineForm 5"}], "emails": ["CAROL@MOMBERGCPA.COM"]}
{"task_id": 294310, "worker_id": "details-extract-34", "ts": 1776086909, "record_type": "business_detail", "entity_details": {"entity_name": "1390 MARICOPA DRIVE, LLC", "registered_effective_date": "07/05/2000", "status": "Organized", "status_date": "07/05/2000", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "43 W 6TH AVE\nOSHKOSH\n,\nWI\n54902-6035\nUnited States of America", "entity_id": "O019424"}, "registered_agent": {"name": "KELLY J SCHWAB", "address": "43 W 6TH AVE\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2000", "transaction": "Organized", "filed_date": "07/10/2000", "description": ""}, {"effective_date": "02/16/2001", "transaction": "Change of Registered Agent", "filed_date": "02/21/2001", "description": ""}, {"effective_date": "10/08/2008", "transaction": "Change of Registered Agent", "filed_date": "10/08/2008", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "08/19/2015", "transaction": "Change of Registered Agent", "filed_date": "08/19/2015", "description": "OnlineForm 5"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "FM13-E-Form"}, {"effective_date": "09/22/2017", "transaction": "Change of Registered Agent", "filed_date": "09/22/2017", "description": "OnlineForm 5"}, {"effective_date": "08/24/2020", "transaction": "Change of Registered Agent", "filed_date": "08/24/2020", "description": "OnlineForm 5"}, {"effective_date": "08/31/2021", "transaction": "Change of Registered Agent", "filed_date": "08/31/2021", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "OnlineForm 5"}, {"effective_date": "08/01/2024", "transaction": "Change of Registered Agent", "filed_date": "08/01/2024", "description": "OnlineForm 5"}], "emails": ["KSCHWAB@LAW-RLL.COM"]}
{"task_id": 294310, "worker_id": "details-extract-34", "ts": 1776086909, "record_type": "business_detail", "entity_details": {"entity_name": "1390 POPP LANE, LLC", "registered_effective_date": "05/19/2022", "status": "Organized", "status_date": "05/19/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5811 N MEADE ST\nAPPLETON\n,\nWI\n54913", "entity_id": "O041000"}, "registered_agent": {"name": "SETH W LENZ", "address": "5811 N MEADE ST\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2022", "transaction": "Organized", "filed_date": "05/19/2022", "description": "E-Form"}, {"effective_date": "07/20/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "OnlineForm 5"}], "emails": ["SETHLENZ@GMAIL.COM"]}
{"task_id": 294310, "worker_id": "details-extract-34", "ts": 1776086909, "record_type": "business_detail", "entity_details": {"entity_name": "13900 LEETSBIR, LLC", "registered_effective_date": "10/01/2020", "status": "Organized", "status_date": "10/01/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3114 PHILLIPS AVE.\nMOUNT PLEASANT\n,\nWI\n53403", "entity_id": "O037900"}, "registered_agent": {"name": "ROBERT A. GLEASON", "address": "3114 PHILLIPS AVE.\nMOUNT PLEASANT\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2020", "transaction": "Organized", "filed_date": "10/01/2020", "description": "E-Form"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "OnlineForm 5"}], "emails": ["GLEASONPROPERTIESRACINE@GMAIL.COM"]}
{"task_id": 294310, "worker_id": "details-extract-34", "ts": 1776086909, "record_type": "business_detail", "entity_details": {"entity_name": "13901 - 58TH ROAD, LLC", "registered_effective_date": "09/05/2007", "status": "Restored to Good Standing", "status_date": "09/13/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16804 OAKDALE RD\nUNION GROVE\n,\nWI\n53182-9749\nUnited States of America", "entity_id": "O024383"}, "registered_agent": {"name": "W. THOMAS HARMANN", "address": "16804 OAKDALE RD\nUNION GROVE\n,\nWI\n53182-9749"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2007", "transaction": "Organized", "filed_date": "09/07/2007", "description": "E-Form"}, {"effective_date": "09/16/2008", "transaction": "Change of Registered Agent", "filed_date": "09/16/2008", "description": "FM516-E-Form"}, {"effective_date": "09/19/2017", "transaction": "Change of Registered Agent", "filed_date": "09/19/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "09/13/2019", "transaction": "Restored to Good Standing", "filed_date": "09/13/2019", "description": "OnlineForm 5"}, {"effective_date": "08/30/2023", "transaction": "Change of Registered Agent", "filed_date": "08/30/2023", "description": "OnlineForm 5"}, {"effective_date": "09/16/2024", "transaction": "Change of Registered Agent", "filed_date": "09/16/2024", "description": "OnlineForm 5"}], "emails": ["THARMANN@TDS.NET"]}
{"task_id": 294310, "worker_id": "details-extract-34", "ts": 1776086909, "record_type": "business_detail", "entity_details": {"entity_name": "13901 LEASING COMPANY, LLP", "registered_effective_date": "09/14/2011", "status": "Restored to Good Standing", "status_date": "08/07/2023", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "C/O SIEPMANN REALTY CORP\nW229N11433 PEWAUKEE RD SUITE 200\nWAUKESHA\n,\nWI\n53186", "entity_id": "O027486"}, "registered_agent": {"name": "JAMES P SIEPMANN", "address": "W229N11433 PEWAUKEE RD\nSUITE 200\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2011", "transaction": "Registered", "filed_date": "09/21/2011", "description": ""}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/07/2023", "transaction": "Restored to Good Standing", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "08/14/2023", "transaction": "Change of Registered Agent", "filed_date": "08/14/2023", "description": "FM616-2023"}, {"effective_date": "09/08/2025", "transaction": "Change of Registered Agent", "filed_date": "09/08/2025", "description": "FM616-2025"}]}
{"task_id": 294310, "worker_id": "details-extract-34", "ts": 1776086909, "record_type": "business_detail", "entity_details": {"entity_name": "13916 APPLETON INC.", "registered_effective_date": "08/06/2014", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N96W21962 COUNTY LINE RD\nCOLGATE\n,\nWI\n53017-9576", "entity_id": "O030200"}, "registered_agent": {"name": "HAGEN CPA, LLC", "address": "4525 WOODGATE DR\nJANESVILLE\n,\nWI\n53546-8203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/06/2014", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/20/2018", "transaction": "Restored to Good Standing", "filed_date": "07/20/2018", "description": "Form16 OnlineForm"}, {"effective_date": "07/20/2018", "transaction": "Change of Registered Agent", "filed_date": "07/20/2018", "description": "Form16 OnlineForm"}, {"effective_date": "07/30/2019", "transaction": "Change of Registered Agent", "filed_date": "07/30/2019", "description": "Form16 OnlineForm"}, {"effective_date": "09/08/2021", "transaction": "Change of Registered Agent", "filed_date": "09/08/2021", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 294310, "worker_id": "details-extract-34", "ts": 1776086909, "record_type": "business_detail", "entity_details": {"entity_name": "13921 NORTH PORT LLC", "registered_effective_date": "12/29/2019", "status": "Terminated", "status_date": "11/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8806 W DAVENTRY RD\nMEQUON\n,\nWI\n53097-3449", "entity_id": "O036728"}, "registered_agent": {"name": "STEVE GERNER", "address": "8806 W DAVENTRY RD\nMEQUON\n,\nWI\n53097-3449"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2019", "transaction": "Organized", "filed_date": "12/29/2019", "description": "E-Form"}, {"effective_date": "01/03/2021", "transaction": "Change of Registered Agent", "filed_date": "01/03/2021", "description": "OnlineForm 5"}, {"effective_date": "11/27/2023", "transaction": "Terminated", "filed_date": "11/27/2023", "description": "OnlineForm 510"}]}
{"task_id": 294310, "worker_id": "details-extract-34", "ts": 1776086909, "record_type": "business_detail", "entity_details": {"entity_name": "13925 WEST CAPITOL, LLC", "registered_effective_date": "11/21/2017", "status": "Restored to Good Standing", "status_date": "10/05/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "187 E BECHER ST\nSUITE F\nMILWAUKEE\n,\nWI\n53207-1245", "entity_id": "O033875"}, "registered_agent": {"name": "NOEL KEGEL", "address": "187 E BECHER ST\nSUITE F\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2017", "transaction": "Organized", "filed_date": "11/21/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Change of Registered Agent", "filed_date": "07/01/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/05/2021", "transaction": "Restored to Good Standing", "filed_date": "10/05/2021", "description": "OnlineForm 5"}, {"effective_date": "10/05/2021", "transaction": "Change of Registered Agent", "filed_date": "10/05/2021", "description": "OnlineForm 5"}, {"effective_date": "03/09/2023", "transaction": "Change of Registered Agent", "filed_date": "03/09/2023", "description": "OnlineForm 5"}], "emails": ["NOEL.KEGEL@WHEELANDSPROCKET.COM"]}
{"task_id": 294310, "worker_id": "details-extract-34", "ts": 1776086909, "record_type": "business_detail", "entity_details": {"entity_name": "1396 COUNTY ROAD I, LLC", "registered_effective_date": "04/30/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4912 85th Street\nKenosha\n,\nWI\n53142\nUnited States of America", "entity_id": "O044702"}, "registered_agent": {"name": "ELIZABETH K. BLOCK", "address": "4912 85TH STREET\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2024", "transaction": "Organized", "filed_date": "04/30/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294310, "worker_id": "details-extract-34", "ts": 1776086909, "record_type": "business_detail", "entity_details": {"entity_name": "13960 BOXHORN DRIVE LLC", "registered_effective_date": "04/08/2003", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "601 OREGON ST\nSTE A\nOSHKOSH\n,\nWI\n54902-5979\nUnited States of America", "entity_id": "T034777"}, "registered_agent": {"name": "JASON J. HIRSCHBERG, ESQ.", "address": "601 OREGON ST\nSTE A\nOSHKOSH\n,\nWI\n54902-5979"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2003", "transaction": "Organized", "filed_date": "04/10/2003", "description": "eForm"}, {"effective_date": "05/25/2007", "transaction": "Change of Registered Agent", "filed_date": "05/25/2007", "description": "FM516-E-Form"}, {"effective_date": "05/06/2009", "transaction": "Change of Registered Agent", "filed_date": "05/06/2009", "description": "FM516-E-Form"}, {"effective_date": "04/23/2012", "transaction": "Change of Registered Agent", "filed_date": "04/23/2012", "description": "FM13-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "03/22/2015", "transaction": "Restored to Good Standing", "filed_date": "03/22/2015", "description": "E-Form"}, {"effective_date": "03/22/2015", "transaction": "Change of Registered Agent", "filed_date": "03/22/2015", "description": "FM516-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "05/16/2016", "transaction": "Restored to Good Standing", "filed_date": "05/16/2016", "description": "OnlineForm 5"}, {"effective_date": "06/30/2017", "transaction": "Change of Registered Agent", "filed_date": "06/30/2017", "description": "OnlineForm 5"}, {"effective_date": "11/06/2018", "transaction": "Change of Registered Agent", "filed_date": "11/06/2018", "description": "OnlineForm 5"}, {"effective_date": "02/22/2019", "transaction": "Change of Registered Agent", "filed_date": "02/22/2019", "description": "OnlineForm 13"}, {"effective_date": "10/07/2019", "transaction": "Change of Registered Agent", "filed_date": "10/07/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 294310, "worker_id": "details-extract-34", "ts": 1776086909, "record_type": "business_detail", "entity_details": {"entity_name": "13979 N. BROOKFIELD RD, LLC", "registered_effective_date": "03/20/2014", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3015 WACONIA LN\nMIDDLETON\n,\nWI\n53562", "entity_id": "F050864"}, "registered_agent": {"name": "DENISE K. OHARA", "address": "3015 WACONIA LN\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/20/2014", "transaction": "Organized", "filed_date": "03/20/2014", "description": "E-Form"}, {"effective_date": "11/19/2014", "transaction": "Amendment", "filed_date": "11/25/2014", "description": "Old Name = FAE HOLDINGS 450809R, LLC"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "06/28/2016", "transaction": "Restored to Good Standing", "filed_date": "06/28/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/04/2018", "transaction": "Change of Registered Agent", "filed_date": "01/04/2018", "description": "OnlineForm 5"}, {"effective_date": "01/04/2018", "transaction": "Restored to Good Standing", "filed_date": "01/04/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "06/10/2020", "transaction": "Restored to Good Standing", "filed_date": "06/10/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}, {"effective_date": "09/20/2024", "transaction": "Restored to Good Standing", "filed_date": "09/23/2024", "description": ""}, {"effective_date": "09/20/2024", "transaction": "Certificate of Reinstatement", "filed_date": "09/23/2024", "description": ""}, {"effective_date": "09/20/2024", "transaction": "Change of Registered Agent", "filed_date": "09/23/2024", "description": "FM5 - 2024"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294310, "worker_id": "details-extract-34", "ts": 1776086909, "record_type": "business_detail", "entity_details": {"entity_name": "13996 WEST NATIONAL LLC", "registered_effective_date": "05/04/2017", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12331 W NORTH AVE\nWAUWATOSA\n,\nWI\n53226", "entity_id": "O033202"}, "registered_agent": {"name": "RAMKRISHNA SUBEDI", "address": "12331 W NORTH AVE\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2017", "transaction": "Organized", "filed_date": "05/04/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/20/2019", "transaction": "Change of Registered Agent", "filed_date": "04/20/2019", "description": "OnlineForm 5"}, {"effective_date": "04/20/2019", "transaction": "Restored to Good Standing", "filed_date": "04/20/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "01/10/2022", "transaction": "Change of Registered Agent", "filed_date": "01/10/2022", "description": "OnlineForm 5"}, {"effective_date": "01/10/2022", "transaction": "Restored to Good Standing", "filed_date": "01/10/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "12/01/2023", "transaction": "Change of Registered Agent", "filed_date": "12/01/2023", "description": "OnlineForm 5"}, {"effective_date": "12/01/2023", "transaction": "Restored to Good Standing", "filed_date": "12/01/2023", "description": "OnlineForm 5"}, {"effective_date": "05/01/2024", "transaction": "Change of Registered Agent", "filed_date": "05/01/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294453, "worker_id": "details-extract-25", "ts": 1776086914, "record_type": "business_detail", "entity_details": {"entity_name": "178 ALDER AVE, LLC", "registered_effective_date": "12/01/2022", "status": "Organized", "status_date": "12/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "565 PILGRIM WAY\nGREEN BAY\n,\nWI\n54304", "entity_id": "O042012"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "200 S WASHINGTON ST\nSTE 100\nGREEN BAY\n,\nWI\n54301-4298"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2022", "transaction": "Organized", "filed_date": "12/01/2022", "description": "E-Form"}, {"effective_date": "01/11/2024", "transaction": "Change of Registered Agent", "filed_date": "01/11/2024", "description": "OnlineForm 5"}], "emails": ["WISERVICESGRB@GKLAW.COM"]}
{"task_id": 294453, "worker_id": "details-extract-25", "ts": 1776086914, "record_type": "business_detail", "entity_details": {"entity_name": "178 PLUMMER, LLC", "registered_effective_date": "06/21/2016", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942-9706", "entity_id": "O032165"}, "registered_agent": {"name": "JAY DUBB PROPERTY MANAGEMENT, LLC", "address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942-9706"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2016", "transaction": "Organized", "filed_date": "06/21/2016", "description": "E-Form"}, {"effective_date": "06/14/2017", "transaction": "Change of Registered Agent", "filed_date": "06/14/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 294453, "worker_id": "details-extract-25", "ts": 1776086914, "record_type": "business_detail", "entity_details": {"entity_name": "1784 OLD HIGHWAY 51 ENTERPRISES, L.L.C.", "registered_effective_date": "10/24/2000", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1784 OLD HIGHWAY 51\nMOSINEE\n,\nWI\n54455-8854\nUnited States of America", "entity_id": "O019592"}, "registered_agent": {"name": "BRUCE SHIDELL", "address": "1784 OLD HIGHWAY 51\nMOSINEE\n,\nWI\n54455-8854"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2000", "transaction": "Organized", "filed_date": "10/30/2000", "description": ""}, {"effective_date": "10/28/2008", "transaction": "Change of Registered Agent", "filed_date": "10/28/2008", "description": "FM516-E-Form    ***RECORD IMAGED***"}, {"effective_date": "10/26/2016", "transaction": "Change of Registered Agent", "filed_date": "10/26/2016", "description": "OnlineForm 5"}, {"effective_date": "11/22/2017", "transaction": "Change of Registered Agent", "filed_date": "11/22/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 294453, "worker_id": "details-extract-25", "ts": 1776086914, "record_type": "business_detail", "entity_details": {"entity_name": "1784 S MUSKEGO LLC", "registered_effective_date": "04/29/2005", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022545"}, "registered_agent": {"name": "BEN KRAL", "address": "5761 FINCH LANE\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2005", "transaction": "Organized", "filed_date": "05/03/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 294453, "worker_id": "details-extract-25", "ts": 1776086914, "record_type": "business_detail", "entity_details": {"entity_name": "1785 BOLIVAR LLC", "registered_effective_date": "09/24/2024", "status": "Organized", "status_date": "09/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1785 E. Bolivar Ave,\nSaint Francis\n,\nWI\n53235\nUnited States of America", "entity_id": "O045382"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 SOUTH BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2024", "transaction": "Organized", "filed_date": "09/24/2024", "description": "E-Form"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 294453, "worker_id": "details-extract-25", "ts": 1776086914, "record_type": "business_detail", "entity_details": {"entity_name": "17850 WAUKA LLC", "registered_effective_date": "09/07/2017", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "45 STATE ST\nBELOIT\n,\nWI\n53511-6233", "entity_id": "O033610"}, "registered_agent": {"name": "GUY BUCCIFERRO III", "address": "45 STATE ST\nBELOIT\n,\nWI\n53511-6233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2017", "transaction": "Organized", "filed_date": "09/07/2017", "description": "E-Form"}, {"effective_date": "08/17/2018", "transaction": "Change of Registered Agent", "filed_date": "08/17/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/28/2021", "transaction": "Restored to Good Standing", "filed_date": "07/28/2021", "description": "OnlineForm 5"}, {"effective_date": "10/06/2023", "transaction": "Change of Registered Agent", "filed_date": "10/06/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["GIANNA@IAMMCD.COM"]}
{"task_id": 294453, "worker_id": "details-extract-25", "ts": 1776086914, "record_type": "business_detail", "entity_details": {"entity_name": "1789 SHAWANO ASSOCIATES, A LIMITED PARTNERSHIP", "registered_effective_date": "02/07/1985", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "PER", "principal_office_address": "1711 SHAWANO AVE\nGREEN BAY\n,\nWI\n54303\nUnited States of America", "entity_id": "O014937"}, "registered_agent": {"name": "GERALD P WILLIAMS", "address": "1711 SHAWANO AVE\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/07/1985", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294217, "worker_id": "details-extract-9", "ts": 1776086921, "record_type": "business_detail", "entity_details": {"entity_name": "10 O'BRIEN COURT LLC", "registered_effective_date": "05/05/2011", "status": "Dissolved", "status_date": "06/04/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 144\nMCFARLAND\n,\nWI\n53558\nUnited States of America", "entity_id": "O027210"}, "registered_agent": {"name": "BRETT RIEMEN", "address": "PO BOX 144\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2011", "transaction": "Organized", "filed_date": "05/05/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Restored to Good Standing", "filed_date": "04/08/2013", "description": "E-Form"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "FM516-E-Form"}, {"effective_date": "07/07/2015", "transaction": "Change of Registered Agent", "filed_date": "07/07/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "06/04/2018", "transaction": "Articles of Dissolution", "filed_date": "06/04/2018", "description": "OnlineForm 510"}]}
{"task_id": 294217, "worker_id": "details-extract-9", "ts": 1776086921, "record_type": "business_detail", "entity_details": {"entity_name": "10 OAKS DEVELOPMENT LLC", "registered_effective_date": "07/20/2004", "status": "Dissolved", "status_date": "10/02/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6520 KIMBERLY WAY\nDEFOREST\n,\nWI\n53532\nUnited States of America", "entity_id": "T037261"}, "registered_agent": {"name": "JAMES L BELANGER JR", "address": "6520 KIMBERLY WAY\nDEFOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2004", "transaction": "Organized", "filed_date": "07/22/2004", "description": "eForm"}, {"effective_date": "09/21/2005", "transaction": "Change of Registered Agent", "filed_date": "09/21/2005", "description": "FM516-E-Form"}, {"effective_date": "10/02/2006", "transaction": "Articles of Dissolution", "filed_date": "10/06/2006", "description": ""}]}
{"task_id": 294217, "worker_id": "details-extract-9", "ts": 1776086921, "record_type": "business_detail", "entity_details": {"entity_name": "10 OVER TRANSPORT, LLC", "registered_effective_date": "01/21/2022", "status": "Restored to Good Standing", "status_date": "04/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16094 190TH AVE\nBLOOMER\n,\nWI\n54724", "entity_id": "O040280"}, "registered_agent": {"name": "ANTHONY R. ALLEN", "address": "16094 190TH AVE.\nBLOOMER\n,\nWI\n54724"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2022", "transaction": "Organized", "filed_date": "01/21/2022", "description": "E-Form"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "04/29/2025", "transaction": "Restored to Good Standing", "filed_date": "04/29/2025", "description": "OnlineForm 5"}], "emails": ["10OVERTRANSPORT@GMAIL.COM"]}
{"task_id": 294217, "worker_id": "details-extract-9", "ts": 1776086921, "record_type": "business_detail", "entity_details": {"entity_name": "TEN 'O TWO DISTRIBUTING, INC.", "registered_effective_date": "02/28/1991", "status": "Revocation/Termination of Certificate/Registration", "status_date": "11/29/1995", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1711 WOOLSEY ST\nBOX 7\nDELAVAN\n,\nWI\n53115\nUnited States of America", "entity_id": "O016200"}, "registered_agent": {"name": "BERNARD M POWERS", "address": "1711 WOOLSEY ST BOX 7\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/28/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/05/1991", "description": ""}, {"effective_date": "10/01/1993", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/01/1993", "description": "934000845"}, {"effective_date": "11/18/1993", "transaction": "Amendment", "filed_date": "11/22/1993", "description": "NAME CHG, CHGS REGD OFFICE"}, {"effective_date": "09/25/1995", "transaction": "Intent to Revoke/Terminate", "filed_date": "09/25/1995", "description": "954001571"}, {"effective_date": "11/29/1995", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "11/29/1995", "description": "954010791"}]}
{"task_id": 294217, "worker_id": "details-extract-9", "ts": 1776086921, "record_type": "business_detail", "entity_details": {"entity_name": "TEN O FOUR LLC", "registered_effective_date": "06/04/2007", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "601 E ERIE ST\n#204\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T043175"}, "registered_agent": {"name": "MICHEL JACQUES", "address": "601 E ERIE ST\n#204\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2007", "transaction": "Organized", "filed_date": "06/06/2007", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 294217, "worker_id": "details-extract-9", "ts": 1776086921, "record_type": "business_detail", "entity_details": {"entity_name": "TEN O' CLOCK INVESTMENTS LLC", "registered_effective_date": "11/09/2012", "status": "Restored to Good Standing", "status_date": "10/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2021 TRUE LN\nGREEN BAY\n,\nWI\n54304-4147\nUnited States of America", "entity_id": "T058112"}, "registered_agent": {"name": "MICHAEL E SMITS", "address": "2021 TRUE LN\nGREEN BAY\n,\nWI\n54304-4147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2012", "transaction": "Organized", "filed_date": "11/09/2012", "description": "E-Form"}, {"effective_date": "12/28/2017", "transaction": "Change of Registered Agent", "filed_date": "12/28/2017", "description": "OnlineForm 5"}, {"effective_date": "01/24/2022", "transaction": "Change of Registered Agent", "filed_date": "02/14/2022", "description": "CHG R/A, PRINC OFF"}, {"effective_date": "12/23/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "FM 5 - 2022"}, {"effective_date": "12/21/2023", "transaction": "Change of Registered Agent", "filed_date": "12/21/2023", "description": "FM 5 2023"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Restored to Good Standing", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["SMIT46741@OUTLOOK.COM"]}
{"task_id": 294217, "worker_id": "details-extract-9", "ts": 1776086921, "record_type": "business_detail", "entity_details": {"entity_name": "TEN O' FIVE DESIGN LLC", "registered_effective_date": "01/18/2007", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T042390"}, "registered_agent": {"name": "CARISSA JEAN CORNWELL", "address": "29 NORTH STREET\n#2\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2007", "transaction": "Organized", "filed_date": "01/19/2007", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 294217, "worker_id": "details-extract-9", "ts": 1776086921, "record_type": "business_detail", "entity_details": {"entity_name": "TEN OAKS LLC", "registered_effective_date": "10/18/2022", "status": "Organized", "status_date": "10/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1492 HORNS CORNERS RD\nCEDARBURG\n,\nWI\n53012-9307", "entity_id": "T099620"}, "registered_agent": {"name": "SCOTT PIEPENBURG", "address": "1492 HORNS CORNERS RD\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2022", "transaction": "Organized", "filed_date": "10/18/2022", "description": "E-Form"}, {"effective_date": "10/29/2023", "transaction": "Change of Registered Agent", "filed_date": "10/29/2023", "description": "OnlineForm 5"}], "emails": ["SCOTT.PIEPENBURG@GMAIL.COM"]}
{"task_id": 294217, "worker_id": "details-extract-9", "ts": 1776086921, "record_type": "business_detail", "entity_details": {"entity_name": "TEN OAKS, LLC", "registered_effective_date": "02/11/2005", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "370 CAMPBELL HILL CT\nDEFOREST\n,\nWI\n53532-1180\nUnited States of America", "entity_id": "T038364"}, "registered_agent": {"name": "DWIGHT ZIEGLER", "address": "370 CAMPBELL HILL CT\nDEFOREST\n,\nWI\n53532-1180"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2005", "transaction": "Organized", "filed_date": "02/15/2005", "description": "eForm"}, {"effective_date": "10/02/2006", "transaction": "Change of Registered Agent", "filed_date": "10/02/2006", "description": "FM516-E-Form"}, {"effective_date": "03/15/2007", "transaction": "Change of Registered Agent", "filed_date": "03/21/2007", "description": "FM13-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Change of Registered Agent", "filed_date": "04/01/2009", "description": "FM516-E-Form"}, {"effective_date": "12/29/2009", "transaction": "Change of Registered Agent", "filed_date": "01/07/2010", "description": ""}, {"effective_date": "03/28/2011", "transaction": "Change of Registered Agent", "filed_date": "03/28/2011", "description": "FM516-E-Form"}, {"effective_date": "03/27/2017", "transaction": "Change of Registered Agent", "filed_date": "03/27/2017", "description": "OnlineForm 5"}, {"effective_date": "03/13/2019", "transaction": "Change of Registered Agent", "filed_date": "03/13/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 294217, "worker_id": "details-extract-9", "ts": 1776086921, "record_type": "business_detail", "entity_details": {"entity_name": "TEN-O-ONE, INC.", "registered_effective_date": "07/31/1974", "status": "Dissolved", "status_date": "10/12/1987", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "802 NEVILLE AVE\nGREEN BAY\n,\nWI\n54303\nUnited States of America", "entity_id": "1T06221"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/1974", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/31/1974", "description": ""}, {"effective_date": "07/01/1986", "transaction": "In Bad Standing", "filed_date": "07/01/1986", "description": ""}, {"effective_date": "07/22/1986", "transaction": "Resignation of Registered Agent", "filed_date": "07/22/1986", "description": ""}, {"effective_date": "09/02/1987", "transaction": "Intent to Dissolve", "filed_date": "09/02/1987", "description": ""}, {"effective_date": "09/09/1987", "transaction": "Restored to Good Standing", "filed_date": "09/09/1987", "description": ""}, {"effective_date": "10/12/1987", "transaction": "Articles of Dissolution", "filed_date": "10/12/1987", "description": ""}]}
{"task_id": 294217, "worker_id": "details-extract-9", "ts": 1776086921, "record_type": "business_detail", "entity_details": {"entity_name": "TEN-O-TWO DEVELOPMENT, INC.", "registered_effective_date": "08/22/1989", "status": "Administratively Dissolved", "status_date": "04/10/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1002 MICHIGAN AVE\nSHEBOYGAN\n,\nWI\n53081\nUnited States of America", "entity_id": "T021812"}, "registered_agent": {"name": "THOMAS DREWS", "address": "1002 MICHIGAN AVE\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/22/1989", "description": ""}, {"effective_date": "04/23/1993", "transaction": "Change of Registered Agent", "filed_date": "04/23/1993", "description": ""}, {"effective_date": "07/01/1996", "transaction": "Delinquent", "filed_date": "07/01/1996", "description": ""}, {"effective_date": "09/24/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2007", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/05/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/05/2007", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/08/2008", "description": "PUBLICATION"}, {"effective_date": "04/10/2008", "transaction": "Administrative Dissolution", "filed_date": "04/10/2008", "description": "PUBLICATION"}]}
{"task_id": 294217, "worker_id": "details-extract-9", "ts": 1776086921, "record_type": "business_detail", "entity_details": {"entity_name": "TEN-O-TWO, INC. OF SHEBOYGAN", "registered_effective_date": "10/15/1997", "status": "Dissolved", "status_date": "09/05/2000", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "1002 MICHIGAN AVE\nSHEBOYGAN\n,\nWI\n53081\nUnited States of America", "entity_id": "T027531"}, "registered_agent": {"name": "ROCHELLE WENDORF", "address": "6041 BADGER\nP O BOX 687\nELKHART LAKE\n,\nWI\n53020"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/17/1997", "description": ""}, {"effective_date": "09/05/2000", "transaction": "Articles of Dissolution", "filed_date": "09/11/2000", "description": ""}]}
{"task_id": 294578, "worker_id": "details-extract-21", "ts": 1776086922, "record_type": "business_detail", "entity_details": {"entity_name": "1A+ IMPROVEMENTS LLC", "registered_effective_date": "01/04/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S7329 US Highway 12\nNorth Freedom\n,\nWI\n53951\nUnited States of America", "entity_id": "O044079"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2024", "transaction": "Organized", "filed_date": "01/04/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294244, "worker_id": "details-extract-23", "ts": 1776086942, "record_type": "business_detail", "entity_details": {"entity_name": "1 & 1 FOOD LLC", "registered_effective_date": "03/20/2006", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O023236"}, "registered_agent": {"name": "GILMER CHAN", "address": "6315 CENTURY AV #4\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2006", "transaction": "Organized", "filed_date": "03/22/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 294274, "worker_id": "details-extract-27", "ts": 1776086949, "record_type": "business_detail", "entity_details": {"entity_name": "129 21ST STREET, LLC", "registered_effective_date": "10/18/2022", "status": "Organized", "status_date": "10/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5621 TODD ROAD\nNEILLSVILLE\n,\nWI\n54456", "entity_id": "O041773"}, "registered_agent": {"name": "RW CORPORATE SERVICES, LLC", "address": "500 N. FIRST ST., STE 8000\nPO BOX 8050\nWAUSAU\n,\nWI\n54402-8050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2022", "transaction": "Organized", "filed_date": "10/18/2022", "description": "E-Form"}, {"effective_date": "01/11/2024", "transaction": "Change of Registered Agent", "filed_date": "01/11/2024", "description": "OnlineForm 5"}], "emails": ["RWCORP@RUDERWARE.COM"]}
{"task_id": 294274, "worker_id": "details-extract-27", "ts": 1776086949, "record_type": "business_detail", "entity_details": {"entity_name": "129 AUTO SALES LLC", "registered_effective_date": "03/15/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 SKYLINE DR #1 W815\nARLINGTON\n,\nWI\n53911\nUnited States of America", "entity_id": "O044453"}, "registered_agent": {"name": "JOSE LUIS VELEZ", "address": "101 SKYLINE DR #1 W815\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2024", "transaction": "Organized", "filed_date": "03/15/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294274, "worker_id": "details-extract-27", "ts": 1776086949, "record_type": "business_detail", "entity_details": {"entity_name": "129 DESIGN LLC", "registered_effective_date": "08/11/2008", "status": "Organized", "status_date": "08/11/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "229724 CORLAD RD\nATHENS\n,\nWI\n54411-5201\nUnited States of America", "entity_id": "O025160"}, "registered_agent": {"name": "CRYSTAL LYNN SHEAHAN", "address": "229724 CORLAD RD\nATHENS\n,\nWI\n54411-5201"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2008", "transaction": "Organized", "filed_date": "08/11/2008", "description": "E-Form"}, {"effective_date": "07/27/2017", "transaction": "Change of Registered Agent", "filed_date": "07/27/2017", "description": "OnlineForm 5"}, {"effective_date": "09/26/2019", "transaction": "Change of Registered Agent", "filed_date": "09/26/2019", "description": "OnlineForm 5"}, {"effective_date": "09/09/2022", "transaction": "Change of Registered Agent", "filed_date": "09/09/2022", "description": "OnlineForm 5"}], "emails": ["CRYSTAL129DESIGN@YAHOO.COM"]}
{"task_id": 294274, "worker_id": "details-extract-27", "ts": 1776086949, "record_type": "business_detail", "entity_details": {"entity_name": "129 EAST LINCOLN LLC", "registered_effective_date": "02/27/2013", "status": "Administratively Dissolved", "status_date": "05/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "129 E LINCOLN AVE\nFALL CREEK\n,\nWI\n54742-9526\nUnited States of America", "entity_id": "O028802"}, "registered_agent": {"name": "KRISTI MARIE LAROSA", "address": "129 E LINCOLN AVE\nFALL CREEK\n,\nWI\n54742-9526"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2013", "transaction": "Organized", "filed_date": "02/28/2013", "description": "E-Form"}, {"effective_date": "03/28/2017", "transaction": "Change of Registered Agent", "filed_date": "03/28/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/27/2024", "description": ""}, {"effective_date": "05/27/2024", "transaction": "Administrative Dissolution", "filed_date": "05/27/2024", "description": ""}]}
{"task_id": 294274, "worker_id": "details-extract-27", "ts": 1776086949, "record_type": "business_detail", "entity_details": {"entity_name": "129 HILLSIDE LLC", "registered_effective_date": "01/26/2018", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O034144"}, "registered_agent": {"name": "ANTHONY J ADAMS", "address": "4823 W ANTHONY DR\nMILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2018", "transaction": "Organized", "filed_date": "01/26/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 294274, "worker_id": "details-extract-27", "ts": 1776086949, "record_type": "business_detail", "entity_details": {"entity_name": "129 INVESTMENTS, LLC", "registered_effective_date": "06/15/2017", "status": "Organized", "status_date": "06/15/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7219 GENE ST\nDEFOREST\n,\nWI\n53532-1994", "entity_id": "O033336"}, "registered_agent": {"name": "MICHAEL J. BUCHANAN", "address": "7219 GENE ST\nDEFOREST\n,\nWI\n53532-1994"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2017", "transaction": "Organized", "filed_date": "06/15/2017", "description": "E-Form"}, {"effective_date": "04/20/2018", "transaction": "Change of Registered Agent", "filed_date": "04/20/2018", "description": "OnlineForm 5"}, {"effective_date": "04/26/2019", "transaction": "Change of Registered Agent", "filed_date": "04/26/2019", "description": "OnlineForm 5"}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}], "emails": ["BUCHS0064@GMAIL.COM"]}
{"task_id": 294274, "worker_id": "details-extract-27", "ts": 1776086949, "record_type": "business_detail", "entity_details": {"entity_name": "129 N WOOD LLC", "registered_effective_date": "10/28/2019", "status": "Organized", "status_date": "10/28/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8900 BLYNN RD\nMAZOMANIE\n,\nWI\n53560", "entity_id": "O036538"}, "registered_agent": {"name": "JEANNETTE BAILEY", "address": "8900 BLYNN RD.\nMAZOMANIE\n,\nWI\n53560"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2019", "transaction": "Organized", "filed_date": "10/28/2019", "description": "E-Form"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}], "emails": ["JMB7185@GMAIL.COM"]}
{"task_id": 294274, "worker_id": "details-extract-27", "ts": 1776086949, "record_type": "business_detail", "entity_details": {"entity_name": "129 PARK AVENUE, LLC", "registered_effective_date": "07/13/2004", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O021916"}, "registered_agent": {"name": "JON W. BRESELOW", "address": "N8353 BAY VIEW RD.\nMAYVILLE\n,\nWI\n53050"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2004", "transaction": "Organized", "filed_date": "07/15/2004", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 294274, "worker_id": "details-extract-27", "ts": 1776086949, "record_type": "business_detail", "entity_details": {"entity_name": "129 SOUTH WASHINGTON II, LLC", "registered_effective_date": "01/01/2017", "status": "Administratively Dissolved", "status_date": "07/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2221 S WEBSTER AVENUE\n#101\nGREEN BAY\n,\nWI\n54301", "entity_id": "O032746"}, "registered_agent": {"name": "TROY STRECKENBACH", "address": "2221 S WEBSTER AVENUE\n#101\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2017", "transaction": "Organized", "filed_date": "12/29/2016", "description": "E-Form"}, {"effective_date": "03/23/2018", "transaction": "Change of Registered Agent", "filed_date": "03/23/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2023", "description": "PUBLICATION"}, {"effective_date": "07/28/2023", "transaction": "Administrative Dissolution", "filed_date": "07/28/2023", "description": ""}]}
{"task_id": 294274, "worker_id": "details-extract-27", "ts": 1776086949, "record_type": "business_detail", "entity_details": {"entity_name": "129 SOUTH WASHINGTON, LLC", "registered_effective_date": "03/20/2015", "status": "Restored to Good Standing", "status_date": "09/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1794 E ALLOUEZ AVE\nSUITE C BOX 101\nGREEN BAY\n,\nWI\n54311", "entity_id": "O030795"}, "registered_agent": {"name": "PAUL THOMPSON", "address": "129 S WASHINGTON ST\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2015", "transaction": "Organized", "filed_date": "03/20/2015", "description": "E-Form"}, {"effective_date": "02/16/2016", "transaction": "Change of Registered Agent", "filed_date": "02/16/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "02/10/2018", "transaction": "Change of Registered Agent", "filed_date": "02/10/2018", "description": "OnlineForm 5"}, {"effective_date": "02/10/2018", "transaction": "Restored to Good Standing", "filed_date": "02/10/2018", "description": "OnlineForm 5"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/28/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "09/27/2023", "transaction": "Restored to Good Standing", "filed_date": "09/27/2023", "description": "OnlineForm 5"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}, {"effective_date": "02/28/2024", "transaction": "Change of Registered Agent", "filed_date": "02/28/2024", "description": "OnlineForm 5"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "FM13-E-Form"}], "emails": ["SHARIV1001@GMAIL.COM"]}
{"task_id": 294274, "worker_id": "details-extract-27", "ts": 1776086949, "record_type": "business_detail", "entity_details": {"entity_name": "129 STAFFORD LLC", "registered_effective_date": "05/27/2022", "status": "Restored to Good Standing", "status_date": "04/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "129 STAFFORD ST\nPLYMOUTH\n,\nWI\n53073", "entity_id": "O041040"}, "registered_agent": {"name": "THOMAS DONN KENNEDY II", "address": "129 STAFFORD ST\nPLYMOUTH\n,\nWI\n53073"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2022", "transaction": "Organized", "filed_date": "05/26/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/24/2024", "transaction": "Restored to Good Standing", "filed_date": "04/24/2024", "description": "OnlineForm 5"}, {"effective_date": "04/24/2024", "transaction": "Change of Registered Agent", "filed_date": "04/24/2024", "description": "OnlineForm 5"}], "emails": ["KENNEDYUSN@GMAIL.COM"]}
{"task_id": 294274, "worker_id": "details-extract-27", "ts": 1776086949, "record_type": "business_detail", "entity_details": {"entity_name": "129 STR, LLC", "registered_effective_date": "10/26/2021", "status": "Dissolved", "status_date": "10/02/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "127 S MAIN ST\nJEFFERSON\n,\nWI\n53549-1631", "entity_id": "O039856"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2021", "transaction": "Organized", "filed_date": "10/26/2021", "description": "E-Form"}, {"effective_date": "10/02/2023", "transaction": "Articles of Dissolution", "filed_date": "10/02/2023", "description": "OnlineForm 510"}]}
{"task_id": 294274, "worker_id": "details-extract-27", "ts": 1776086949, "record_type": "business_detail", "entity_details": {"entity_name": "129 VINE LLC", "registered_effective_date": "09/26/2013", "status": "Restored to Good Standing", "status_date": "08/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "232 3RD ST N, STE 202\nLA CROSSE\n,\nWI\n54601-3367\nUnited States of America", "entity_id": "O029353"}, "registered_agent": {"name": "NICHOLAS WEBER", "address": "232 3RD ST N, STE 202\nLA CROSSE\n,\nWI\n54601-3367"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2013", "transaction": "Organized", "filed_date": "09/26/2013", "description": "E-Form"}, {"effective_date": "02/08/2018", "transaction": "Change of Registered Agent", "filed_date": "02/08/2018", "description": "OnlineForm 13"}, {"effective_date": "06/04/2018", "transaction": "Change of Registered Agent", "filed_date": "06/04/2018", "description": "OnlineForm 5"}, {"effective_date": "09/27/2018", "transaction": "Amendment", "filed_date": "09/27/2018", "description": "OnlineForm 504"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/17/2019", "transaction": "Restored to Good Standing", "filed_date": "07/17/2019", "description": "OnlineForm 5"}, {"effective_date": "08/11/2020", "transaction": "Change of Registered Agent", "filed_date": "08/11/2020", "description": "OnlineForm 5"}, {"effective_date": "12/28/2022", "transaction": "Amendment", "filed_date": "12/28/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/08/2024", "transaction": "Change of Registered Agent", "filed_date": "08/08/2024", "description": "OnlineForm 5"}, {"effective_date": "08/08/2024", "transaction": "Restored to Good Standing", "filed_date": "08/08/2024", "description": "OnlineForm 5"}], "emails": ["TWALCH@THEWEBER.GROUP"]}
{"task_id": 294274, "worker_id": "details-extract-27", "ts": 1776086949, "record_type": "business_detail", "entity_details": {"entity_name": "129-133 CENTER, LLC", "registered_effective_date": "03/09/2016", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N954 FREMONT RD\nWHITEWATER\n,\nWI\n53190-2927", "entity_id": "O031796"}, "registered_agent": {"name": "WILLIAM V. OSBORNE II", "address": "N954 FREMONT RD\nWHITEWATER\n,\nWI\n53190-2927"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2016", "transaction": "Organized", "filed_date": "03/09/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "02/26/2018", "transaction": "Restored to Good Standing", "filed_date": "02/26/2018", "description": "OnlineForm 5"}, {"effective_date": "02/26/2018", "transaction": "Change of Registered Agent", "filed_date": "02/26/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 294274, "worker_id": "details-extract-27", "ts": 1776086949, "record_type": "business_detail", "entity_details": {"entity_name": "1290 NEFF PROPERTIES LLC", "registered_effective_date": "11/01/2025", "status": "Organized", "status_date": "11/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1290 Springdale St\nMount Horeb\n,\nWI\n53572\nUnited States of America", "entity_id": "O047296"}, "registered_agent": {"name": "NEFF PROPERTIES LLC", "address": "W7398 COUNTY ROAD H\nNEW GLARUS\n,\nWI\n53574"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2025", "transaction": "Organized", "filed_date": "10/20/2025", "description": "E-Form"}], "emails": ["DBLA75@GMAIL.COM"]}
{"task_id": 294274, "worker_id": "details-extract-27", "ts": 1776086949, "record_type": "business_detail", "entity_details": {"entity_name": "1290 SE FRONTAGE LLC", "registered_effective_date": "09/18/2024", "status": "Organized", "status_date": "09/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3580 Deerfield Rd\nRiverwoods\n,\nIL\n60015\nUnited States of America", "entity_id": "O045349"}, "registered_agent": {"name": "WISCONSIN REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2024", "transaction": "Organized", "filed_date": "09/18/2024", "description": "E-Form"}], "emails": ["AGENT@WISCONSINREGISTEREDAGENT.NET"]}
{"task_id": 294274, "worker_id": "details-extract-27", "ts": 1776086949, "record_type": "business_detail", "entity_details": {"entity_name": "12900 W NATIONAL AVENUE LLC", "registered_effective_date": "09/05/2017", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12900 W NATIONAL AVE\nNEW BERLIN\n,\nWI\n53151-4064", "entity_id": "O033597"}, "registered_agent": {"name": "ROBERT YUNKER", "address": "12900 W NATIONAL AVE\nNEW BERLIN\n,\nWI\n53151-4064"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2017", "transaction": "Organized", "filed_date": "09/05/2017", "description": "E-Form"}, {"effective_date": "09/27/2018", "transaction": "Change of Registered Agent", "filed_date": "09/27/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 294274, "worker_id": "details-extract-27", "ts": 1776086949, "record_type": "business_detail", "entity_details": {"entity_name": "12901 LLC", "registered_effective_date": "04/19/2017", "status": "Organized", "status_date": "04/19/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "909 N 8TH ST\nSTE 110\nSHEBOYGAN\n,\nWI\n53081-4056", "entity_id": "O033137"}, "registered_agent": {"name": "PAUL GOTTSACKER", "address": "909 N 8TH ST\nSTE 110\nSHEBOYGAN\n,\nWI\n53081-4056"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2017", "transaction": "Organized", "filed_date": "04/20/2017", "description": "E-Form"}, {"effective_date": "04/30/2018", "transaction": "Change of Registered Agent", "filed_date": "04/30/2018", "description": "OnlineForm 5"}, {"effective_date": "06/24/2019", "transaction": "Change of Registered Agent", "filed_date": "06/24/2019", "description": "OnlineForm 5"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}, {"effective_date": "04/21/2025", "transaction": "Change of Registered Agent", "filed_date": "04/21/2025", "description": "OnlineForm 5"}], "emails": ["TRACY@GOTTSACKERCOMMERCIAL.COM"]}
{"task_id": 294274, "worker_id": "details-extract-27", "ts": 1776086949, "record_type": "business_detail", "entity_details": {"entity_name": "12949 1ST ST. LLC", "registered_effective_date": "07/27/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3725 Reynolds Rd\nDODGEVILLE\n,\nWI\n53533\nUnited States of America", "entity_id": "O043308"}, "registered_agent": {"name": "CINDY R REYNOLDS", "address": "3725 REYNOLDS RD\nDODGEVILLE\n,\nWI\n53533"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2023", "transaction": "Organized", "filed_date": "07/27/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294274, "worker_id": "details-extract-27", "ts": 1776086949, "record_type": "business_detail", "entity_details": {"entity_name": "1295 VELP AVE LLC", "registered_effective_date": "09/11/2019", "status": "Administratively Dissolved", "status_date": "11/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1545 CORNELL RD # 23\nGREEN BAY\n,\nWI\n54313", "entity_id": "O036363"}, "registered_agent": {"name": "WILLIAM THAYSE", "address": "1545 CORNELL RD\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2019", "transaction": "Organized", "filed_date": "09/11/2019", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2023", "description": ""}, {"effective_date": "11/25/2023", "transaction": "Administrative Dissolution", "filed_date": "11/25/2023", "description": ""}]}
{"task_id": 294274, "worker_id": "details-extract-27", "ts": 1776086949, "record_type": "business_detail", "entity_details": {"entity_name": "1296 MAIN LLC", "registered_effective_date": "06/30/2021", "status": "Organized", "status_date": "06/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1296 2ND AVE\nPO BOX 275\nCUMBERLAND\n,\nWI\n54829", "entity_id": "O039266"}, "registered_agent": {"name": "TROY ALAN LONGTINE", "address": "1296 2ND AVE\nPO BOX 275\nCUMBERLAND\n,\nWI\n54829"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2021", "transaction": "Organized", "filed_date": "06/30/2021", "description": "E-Form"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}, {"effective_date": "06/30/2025", "transaction": "Change of Registered Agent", "filed_date": "06/30/2025", "description": "OnlineForm 5"}], "emails": ["TALONGTINE@GMAIL.COM"]}
{"task_id": 294274, "worker_id": "details-extract-27", "ts": 1776086949, "record_type": "business_detail", "entity_details": {"entity_name": "12970 BLUEMOUND, LLC", "registered_effective_date": "04/30/2008", "status": "Organized", "status_date": "04/30/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12970 W BLUEMOUND RD\nSTE 105\nELM GROVE\n,\nWI\n53122-2607\nUnited States of America", "entity_id": "O024935"}, "registered_agent": {"name": "GERALD T. GAMBATESE", "address": "12970 W BLUEMOUND RD\nSTE 105\nELM GROVE\n,\nWI\n53122-2607"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2008", "transaction": "Organized", "filed_date": "04/30/2008", "description": "E-Form"}, {"effective_date": "06/04/2012", "transaction": "Change of Registered Agent", "filed_date": "06/04/2012", "description": "FM516-E-Form"}, {"effective_date": "07/31/2012", "transaction": "Change of Registered Agent", "filed_date": "08/07/2012", "description": "FM13-E-Form"}, {"effective_date": "04/25/2017", "transaction": "Change of Registered Agent", "filed_date": "04/25/2017", "description": "OnlineForm 5"}, {"effective_date": "05/07/2018", "transaction": "Change of Registered Agent", "filed_date": "05/07/2018", "description": "OnlineForm 5"}, {"effective_date": "05/22/2023", "transaction": "Change of Registered Agent", "filed_date": "05/22/2023", "description": "OnlineForm 5"}], "emails": ["JERRYG@FLFS.COM"]}
{"task_id": 294274, "worker_id": "details-extract-27", "ts": 1776086949, "record_type": "business_detail", "entity_details": {"entity_name": "1299 LEAH ROAD, LLC", "registered_effective_date": "10/13/2021", "status": "Organized", "status_date": "10/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "801 N WISCONSIN ST\nELKHORN\n,\nWI\n53121-1138", "entity_id": "O039785"}, "registered_agent": {"name": "TED N. JOHNSON", "address": "354 SEYMOUR CT\nELKHORN\n,\nWI\n53121-4236"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/13/2021", "transaction": "Organized", "filed_date": "10/13/2021", "description": "E-Form"}, {"effective_date": "10/28/2022", "transaction": "Change of Registered Agent", "filed_date": "10/28/2022", "description": "OnlineForm 5"}, {"effective_date": "12/13/2022", "transaction": "Change of Registered Agent", "filed_date": "12/13/2022", "description": "FM13-E-Form"}, {"effective_date": "12/06/2023", "transaction": "Change of Registered Agent", "filed_date": "12/06/2023", "description": "OnlineForm 5"}, {"effective_date": "03/07/2025", "transaction": "Amendment", "filed_date": "03/07/2025", "description": "OnlineForm 504 Old Name = 1299 LEAH DRIVE, LLC"}], "emails": ["TJOHNSON@GODFREYLAW.COM"]}
{"task_id": 294274, "worker_id": "details-extract-27", "ts": 1776086949, "record_type": "business_detail", "entity_details": {"entity_name": "12999 NIGHTINGALE WAY, LLC", "registered_effective_date": "07/20/2016", "status": "Withdrawal", "status_date": "12/06/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "533 SOUTH THIRD STREET\nSUITE 100\nMINNEAPOLIS\n,\nMN\n55415\nUnited States of America", "entity_id": "O032234"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2016", "transaction": "Registered", "filed_date": "07/20/2016", "description": "OnlineForm 521"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "07/27/2018", "transaction": "Change of Registered Agent", "filed_date": "07/27/2018", "description": "OnlineForm 13"}, {"effective_date": "12/06/2022", "transaction": "Withdrawal", "filed_date": "12/07/2022", "description": ""}]}
{"task_id": 294274, "worker_id": "details-extract-27", "ts": 1776086949, "record_type": "business_detail", "entity_details": {"entity_name": "129TH ST. LLC", "registered_effective_date": "10/22/2013", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S109W34702 JACKS BAY RD\nMUKWONAGO\n,\nWI\n53149-9505\nUnited States of America", "entity_id": "O029434"}, "registered_agent": {"name": "PHYLLIS ANN ZADDACK", "address": "S109W34702 JACKS BAY RD\nMUKWONAGO\n,\nWI\n53149-9505"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2013", "transaction": "Organized", "filed_date": "10/22/2013", "description": "E-Form"}, {"effective_date": "10/15/2014", "transaction": "Change of Registered Agent", "filed_date": "10/15/2014", "description": "FM13-E-Form"}, {"effective_date": "01/11/2017", "transaction": "Change of Registered Agent", "filed_date": "01/11/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 294204, "worker_id": "details-extract-79", "ts": 1776086964, "record_type": "business_detail", "entity_details": {"entity_name": "10BOMB MOTORSPORTS, LLC", "registered_effective_date": "02/24/2003", "status": "Dissolved", "status_date": "02/07/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "120 MORAINE DRIVE\nELKHART LAKE\n,\nWI\n53020", "entity_id": "B048717"}, "registered_agent": {"name": "CHRISTOPHER M MERKLEIN", "address": "120 MORAINE DR\nELKHART LAKE\n,\nWI\n53020"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/24/2003", "transaction": "Organized", "filed_date": "02/26/2003", "description": "eForm"}, {"effective_date": "02/24/2003", "transaction": "Statement of Correction", "filed_date": "03/20/2003", "description": "Old Name = BIG FAST PARTS, LLC"}, {"effective_date": "10/13/2003", "transaction": "Amendment", "filed_date": "10/17/2003", "description": "Old Name = BULLET RACING, LLC"}, {"effective_date": "04/06/2004", "transaction": "Change of Registered Agent", "filed_date": "04/06/2004", "description": "FM 516 2004"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "02/07/2007", "transaction": "Articles of Dissolution", "filed_date": "02/12/2007", "description": ""}]}
{"task_id": 294204, "worker_id": "details-extract-79", "ts": 1776086964, "record_type": "business_detail", "entity_details": {"entity_name": "TEN BAY BIO, INC.", "registered_effective_date": "06/25/2024", "status": "Incorporated/Qualified/Registered", "status_date": "06/25/2024", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "4816 W WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "T109348"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/26/2024", "description": ""}, {"effective_date": "02/14/2025", "transaction": "Change of Registered Agent", "filed_date": "02/14/2025", "description": "Form 18"}]}
{"task_id": 294204, "worker_id": "details-extract-79", "ts": 1776086964, "record_type": "business_detail", "entity_details": {"entity_name": "TEN BELOW FREEZER MEAL CONSULTING LLC", "registered_effective_date": "08/05/2013", "status": "Dissolved", "status_date": "08/01/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "136 ST. FRANCIS DRIVE\nGREEN BAY\n,\nWI\n54301\nUnited States of America", "entity_id": "T060476"}, "registered_agent": {"name": "KRISTIN LAMPE", "address": "136 SAINT FRANCIS DR\nGREEN BAY\n,\nWI\n54301-1336"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2013", "transaction": "Organized", "filed_date": "08/05/2013", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/19/2018", "transaction": "Restored to Good Standing", "filed_date": "07/19/2018", "description": "OnlineForm 5"}, {"effective_date": "07/19/2018", "transaction": "Change of Registered Agent", "filed_date": "07/19/2018", "description": "OnlineForm 5"}, {"effective_date": "08/01/2018", "transaction": "Articles of Dissolution", "filed_date": "08/06/2018", "description": ""}]}
{"task_id": 294204, "worker_id": "details-extract-79", "ts": 1776086964, "record_type": "business_detail", "entity_details": {"entity_name": "TEN BY TEN LLC", "registered_effective_date": "08/03/2023", "status": "Organized", "status_date": "08/03/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7735 Meadow Valley Road\nMiddleton\n,\nWI\n53562\nUnited States of America", "entity_id": "T104417"}, "registered_agent": {"name": "ALLANA RANDALL", "address": "7735 MEADOW VALLEY ROAD\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2023", "transaction": "Organized", "filed_date": "08/03/2023", "description": "E-Form"}, {"effective_date": "08/27/2024", "transaction": "Change of Registered Agent", "filed_date": "08/27/2024", "description": "OnlineForm 5"}], "emails": ["10X10.GALLERY@GMAIL.COM"]}
{"task_id": 294346, "worker_id": "details-extract-18", "ts": 1776086968, "record_type": "business_detail", "entity_details": {"entity_name": "149, LLC", "registered_effective_date": "11/06/2007", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N43W32933 RASMUS RD, UNIT 5G\nNASHOTAH\n,\nWI\n53058\nUnited States of America", "entity_id": "O024524"}, "registered_agent": {"name": "BEVERLY BARTEL", "address": "N43W32933 RASMUS RD, UNIT 5G\nNASHOTAH\n,\nWI\n53058"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2007", "transaction": "Organized", "filed_date": "11/06/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "08/31/2010", "transaction": "Restored to Good Standing", "filed_date": "08/31/2010", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "01/25/2016", "transaction": "Restored to Good Standing", "filed_date": "01/25/2016", "description": "OnlineForm 5"}, {"effective_date": "12/30/2016", "transaction": "Change of Registered Agent", "filed_date": "12/30/2016", "description": "OnlineForm 5"}, {"effective_date": "01/11/2018", "transaction": "Change of Registered Agent", "filed_date": "01/11/2018", "description": "OnlineForm 5"}, {"effective_date": "12/30/2021", "transaction": "Change of Registered Agent", "filed_date": "12/30/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 294346, "worker_id": "details-extract-18", "ts": 1776086968, "record_type": "business_detail", "entity_details": {"entity_name": "149 DIVISION STREET, LLC", "registered_effective_date": "04/30/2018", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3317 PRAIRIE GLADE RD\nMIDDLETON\n,\nWI\n53562-1775", "entity_id": "O034515"}, "registered_agent": {"name": "DAVID ALLEN", "address": "3317 PRAIRIE GLADE RD\nMIDDLETON\n,\nWI\n53562-1775"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2018", "transaction": "Organized", "filed_date": "04/30/2018", "description": "E-Form"}, {"effective_date": "07/02/2019", "transaction": "Change of Registered Agent", "filed_date": "07/02/2019", "description": "OnlineForm 5"}, {"effective_date": "04/21/2021", "transaction": "Change of Registered Agent", "filed_date": "04/21/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 294346, "worker_id": "details-extract-18", "ts": 1776086968, "record_type": "business_detail", "entity_details": {"entity_name": "149 EAST WILSON LLC", "registered_effective_date": "11/21/2013", "status": "Restored to Good Standing", "status_date": "10/19/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "730 WILLIAMSON ST\nSTE 150\nMADISON\n,\nWI\n53703-4673\nUnited States of America", "entity_id": "O029516"}, "registered_agent": {"name": "LANCE T MCGRATH", "address": "730 WILLIAMSON ST\nSTE 150\nMADISON\n,\nWI\n53703-4673"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2013", "transaction": "Organized", "filed_date": "11/21/2013", "description": "E-Form"}, {"effective_date": "05/02/2018", "transaction": "Change of Registered Agent", "filed_date": "05/02/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "11/06/2019", "transaction": "Change of Registered Agent", "filed_date": "11/06/2019", "description": "OnlineForm 5"}, {"effective_date": "11/06/2019", "transaction": "Restored to Good Standing", "filed_date": "11/06/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/19/2021", "transaction": "Restored to Good Standing", "filed_date": "10/19/2021", "description": "OnlineForm 5"}, {"effective_date": "10/25/2022", "transaction": "Change of Registered Agent", "filed_date": "10/25/2022", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}], "emails": ["OLIVIA@MCGRATHPROPERTYGROUP.COM"]}
{"task_id": 294346, "worker_id": "details-extract-18", "ts": 1776086968, "record_type": "business_detail", "entity_details": {"entity_name": "149 EDISON STREET, INC.", "registered_effective_date": "04/19/1989", "status": "Withdrawal", "status_date": "10/22/1990", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1630 WALDEN AVE\nBUFFALO\n,\nNY\n14225\nUnited States of America", "entity_id": "O015819"}, "registered_agent": {"name": "SECRETARY OF STATE -AGT FOR SERVICE", "address": "NO ADDRESS\nMADISON\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/19/1989", "description": ""}, {"effective_date": "09/10/1990", "transaction": "Intent to Revoke/Terminate", "filed_date": "09/10/1990", "description": ""}, {"effective_date": "10/22/1990", "transaction": "Withdrawal", "filed_date": "10/22/1990", "description": ""}]}
{"task_id": 294346, "worker_id": "details-extract-18", "ts": 1776086968, "record_type": "business_detail", "entity_details": {"entity_name": "149 EDISON STREET, INC.", "registered_effective_date": "08/17/1994", "status": "Withdrawal", "status_date": "05/27/2008", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "54 RANSIER DRIVE\nWEST SENECA\n,\nNY\n14224\nUnited States of America", "entity_id": "O017089"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/23/1994", "description": ""}, {"effective_date": "08/26/1996", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/26/1996", "description": "964001108"}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "05/27/2008", "transaction": "Withdrawal", "filed_date": "05/28/2008", "description": ""}]}
{"task_id": 294346, "worker_id": "details-extract-18", "ts": 1776086968, "record_type": "business_detail", "entity_details": {"entity_name": "149 TERRANCE LLC", "registered_effective_date": "04/28/2010", "status": "Organized", "status_date": "04/28/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406\nUnited States of America", "entity_id": "O026444"}, "registered_agent": {"name": "LUKAS ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2010", "transaction": "Organized", "filed_date": "04/28/2010", "description": "E-Form"}, {"effective_date": "06/01/2015", "transaction": "Change of Registered Agent", "filed_date": "06/01/2015", "description": "OnlineForm 5"}, {"effective_date": "04/26/2021", "transaction": "Change of Registered Agent", "filed_date": "04/26/2021", "description": "OnlineForm 5"}, {"effective_date": "06/21/2022", "transaction": "Change of Registered Agent", "filed_date": "06/21/2022", "description": "OnlineForm 5"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}], "emails": ["LUKASZANK@ICLOUD.COM"]}
{"task_id": 294346, "worker_id": "details-extract-18", "ts": 1776086968, "record_type": "business_detail", "entity_details": {"entity_name": "149 W. 24TH AVENUE, LLC", "registered_effective_date": "11/18/2002", "status": "Organized", "status_date": "11/18/2002", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "43 W 6TH AVE\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "O020766"}, "registered_agent": {"name": "KELLY J SCHWAB", "address": "43 W 6TH AVE\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2002", "transaction": "Organized", "filed_date": "11/20/2002", "description": "eForm"}, {"effective_date": "10/27/2015", "transaction": "Change of Registered Agent", "filed_date": "10/27/2015", "description": "OnlineForm 5"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "FM13-E-Form"}, {"effective_date": "12/27/2017", "transaction": "Change of Registered Agent", "filed_date": "12/27/2017", "description": "OnlineForm 5"}, {"effective_date": "10/26/2020", "transaction": "Change of Registered Agent", "filed_date": "10/26/2020", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "11/06/2023", "transaction": "Change of Registered Agent", "filed_date": "11/06/2023", "description": "OnlineForm 5"}], "emails": ["KSCHWAB@LAW-RLL.COM"]}
{"task_id": 294346, "worker_id": "details-extract-18", "ts": 1776086968, "record_type": "business_detail", "entity_details": {"entity_name": "149 WOLF RUN, LLC", "registered_effective_date": "09/26/2023", "status": "Organized", "status_date": "09/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W339 N5019 Road O\nNashotah\n,\nWI\n53058\nUnited States of America", "entity_id": "O043603"}, "registered_agent": {"name": "MICHAEL ROTH", "address": "W339 N5019 ROAD O\nNASHOTAH\n,\nWI\n53058"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2023", "transaction": "Organized", "filed_date": "09/26/2023", "description": "E-Form"}], "emails": ["MROTH@SHOREWEST.COM"]}
{"task_id": 294346, "worker_id": "details-extract-18", "ts": 1776086968, "record_type": "business_detail", "entity_details": {"entity_name": "1490 MOUNTAIN LLC", "registered_effective_date": "04/14/2023", "status": "Organized", "status_date": "04/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "150 E GILMAN ST\nSTE 5000\nMADISON\n,\nWI\n53703-1482\nUnited States of America", "entity_id": "O042773"}, "registered_agent": {"name": "DAVID V. NORTHCUTT", "address": "150 E. GILMAN ST.\nSTE 5000\nMADISON\n,\nWI\n53703-1482"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2023", "transaction": "Organized", "filed_date": "04/14/2023", "description": "E-Form"}, {"effective_date": "06/29/2024", "transaction": "Change of Registered Agent", "filed_date": "06/29/2024", "description": "OnlineForm 5"}, {"effective_date": "06/29/2025", "transaction": "Change of Registered Agent", "filed_date": "06/29/2025", "description": "OnlineForm 5"}], "emails": ["DNORTHCUTT@FOLEY.COM"]}
{"task_id": 294346, "worker_id": "details-extract-18", "ts": 1776086968, "record_type": "business_detail", "entity_details": {"entity_name": "1490 PROPERTIES, LLC", "registered_effective_date": "11/20/2009", "status": "Dissolved", "status_date": "12/12/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "850 ELM GROVE ROAD\nSUITE 26\nELM GROVE\n,\nWI\n53122\nUnited States of America", "entity_id": "O026078"}, "registered_agent": {"name": "DAVID H AUSLOOS", "address": "850 ELM GROVE ROAD\nSUITE 26\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2009", "transaction": "Organized", "filed_date": "11/20/2009", "description": "E-Form"}, {"effective_date": "06/30/2011", "transaction": "Change of Registered Agent", "filed_date": "06/30/2011", "description": "FM516-E-Form"}, {"effective_date": "12/12/2016", "transaction": "Articles of Dissolution", "filed_date": "12/12/2016", "description": "OnlineForm 510"}]}
{"task_id": 294346, "worker_id": "details-extract-18", "ts": 1776086968, "record_type": "business_detail", "entity_details": {"entity_name": "1490 S 94TH ST, LLC", "registered_effective_date": "11/22/2024", "status": "Dissolved", "status_date": "04/24/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N79W34485 Petersen Rd\nOconomowoc\n,\nWI\n53066\nUnited States of America", "entity_id": "O045663"}, "registered_agent": {"name": "JEFFREY JOHNS JR", "address": "N79W34485 PETERSEN RD\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/2024", "transaction": "Organized", "filed_date": "11/22/2024", "description": "E-Form"}, {"effective_date": "04/24/2026", "transaction": "Articles of Dissolution", "filed_date": "02/15/2026", "description": "OnlineForm 510"}]}
{"task_id": 294346, "worker_id": "details-extract-18", "ts": 1776086968, "record_type": "business_detail", "entity_details": {"entity_name": "1490VPS, LLC", "registered_effective_date": "04/08/2008", "status": "Dissolved", "status_date": "05/30/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1569 BELLE PLANE CIR\nGREEN BAY\n,\nWI\n54313-3211\nUnited States of America", "entity_id": "O024886"}, "registered_agent": {"name": "STEVE A ROSEK", "address": "1569 BELLE PLANE CIR\nGREEN BAY\n,\nWI\n54313-3211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2008", "transaction": "Organized", "filed_date": "04/08/2008", "description": "E-Form"}, {"effective_date": "05/19/2015", "transaction": "Change of Registered Agent", "filed_date": "05/19/2015", "description": "OnlineForm 5"}, {"effective_date": "05/23/2017", "transaction": "Change of Registered Agent", "filed_date": "05/23/2017", "description": "OnlineForm 5"}, {"effective_date": "05/30/2018", "transaction": "Articles of Dissolution", "filed_date": "05/30/2018", "description": "OnlineForm 510"}]}
{"task_id": 294346, "worker_id": "details-extract-18", "ts": 1776086968, "record_type": "business_detail", "entity_details": {"entity_name": "1492 CAPITAL MANAGEMENT, LLC", "registered_effective_date": "10/09/2008", "status": "Registered", "status_date": "10/09/2008", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "111 EAST WISCONSIN AVENUE\nSUITE 1300\nMILWAUKEE\n,\nWISCONSIN\n53202", "entity_id": "O025260"}, "registered_agent": {"name": "JOSEPH A FROHNA", "address": "111 EAST WISCONSIN AVENUE\nSUITE 1300\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2008", "transaction": "Registered", "filed_date": "10/10/2008", "description": ""}, {"effective_date": "05/27/2009", "transaction": "Change of Registered Agent", "filed_date": "05/27/2009", "description": "FM 518-2009"}, {"effective_date": "06/20/2011", "transaction": "Change of Registered Agent", "filed_date": "06/20/2011", "description": "FM 518-2011"}, {"effective_date": "08/20/2012", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2012", "description": ""}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "03/14/2019", "transaction": "Change of Registered Agent", "filed_date": "03/14/2019", "description": "OnlineForm 5"}, {"effective_date": "02/04/2020", "transaction": "Change of Registered Agent", "filed_date": "02/04/2020", "description": "OnlineForm 5"}, {"effective_date": "03/23/2023", "transaction": "Change of Registered Agent", "filed_date": "03/23/2023", "description": "OnlineForm 5"}, {"effective_date": "03/02/2026", "transaction": "Change of Registered Agent", "filed_date": "03/02/2026", "description": "OnlineForm 5"}]}
{"task_id": 294346, "worker_id": "details-extract-18", "ts": 1776086968, "record_type": "business_detail", "entity_details": {"entity_name": "1492 HIGHLAND LLC", "registered_effective_date": "01/04/2013", "status": "Dissolved", "status_date": "01/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1492 HIGHLAND DR\nLAKE GENEVA\n,\nWI\n53147-4855\nUnited States of America", "entity_id": "O028641"}, "registered_agent": {"name": "THOMAS G. GARDINER", "address": "500 COMMERCIAL CT.\nSUITE 300\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2013", "transaction": "Organized", "filed_date": "01/04/2013", "description": "E-Form"}, {"effective_date": "02/10/2017", "transaction": "Change of Registered Agent", "filed_date": "02/10/2017", "description": "OnlineForm 5"}, {"effective_date": "02/13/2020", "transaction": "Change of Registered Agent", "filed_date": "02/13/2020", "description": "OnlineForm 5"}, {"effective_date": "03/25/2021", "transaction": "Change of Registered Agent", "filed_date": "03/25/2021", "description": "OnlineForm 5"}, {"effective_date": "02/24/2023", "transaction": "Change of Registered Agent", "filed_date": "02/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/24/2024", "transaction": "Articles of Dissolution", "filed_date": "01/24/2024", "description": "OnlineForm 510"}]}
{"task_id": 294346, "worker_id": "details-extract-18", "ts": 1776086968, "record_type": "business_detail", "entity_details": {"entity_name": "1492 LLC", "registered_effective_date": "10/04/2022", "status": "Organized", "status_date": "10/04/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10560 S. SINGING LARK CT\nOAK CREEK\n,\nWI\n53154", "entity_id": "O041705"}, "registered_agent": {"name": "JOSE JOAQUIN GUZMAN", "address": "10560 S SINGING LARK CT\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2022", "transaction": "Organized", "filed_date": "10/04/2022", "description": "E-Form"}, {"effective_date": "12/08/2023", "transaction": "Change of Registered Agent", "filed_date": "12/08/2023", "description": "OnlineForm 5"}, {"effective_date": "08/05/2025", "transaction": "Change of Registered Agent", "filed_date": "08/05/2025", "description": "OnlineForm 5"}], "emails": ["EXPRESSAMS314@GMAIL.COM"]}
{"task_id": 294346, "worker_id": "details-extract-18", "ts": 1776086968, "record_type": "business_detail", "entity_details": {"entity_name": "1492 NEW WORLD PARTNERS LLC", "registered_effective_date": "02/18/2015", "status": "Dissolved", "status_date": "03/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 450\nSUSSEX\n,\nWI\n53089-0450", "entity_id": "O030713"}, "registered_agent": {"name": "TERRI WARRAS", "address": "PO BOX 450\nSUSSEX\n,\nWI\n53089"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2015", "transaction": "Organized", "filed_date": "02/18/2015", "description": "E-Form"}, {"effective_date": "02/03/2017", "transaction": "Change of Registered Agent", "filed_date": "02/03/2017", "description": "OnlineForm 5"}, {"effective_date": "04/13/2019", "transaction": "Change of Registered Agent", "filed_date": "04/13/2019", "description": "OnlineForm 13"}, {"effective_date": "03/12/2021", "transaction": "Articles of Dissolution", "filed_date": "03/12/2021", "description": "OnlineForm 510"}]}
{"task_id": 294346, "worker_id": "details-extract-18", "ts": 1776086968, "record_type": "business_detail", "entity_details": {"entity_name": "1492-1502 SNOW SHOE CONDOMINIUM UNIT OWNERS ASSOCIATION, INC.", "registered_effective_date": "06/01/2010", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "%PASSION JENKINS\n4018 S PARKER WAY\nDE PERE\n,\nWI\n54115", "entity_id": "O026505"}, "registered_agent": {"name": "PASSION JENKINS", "address": "4018 S PARKER WAY\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/07/2010", "description": ""}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "07/19/2012", "transaction": "Restored to Good Standing", "filed_date": "07/19/2012", "description": ""}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "10/19/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/19/2015", "description": "PUBLICATION"}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 294346, "worker_id": "details-extract-18", "ts": 1776086968, "record_type": "business_detail", "entity_details": {"entity_name": "1493 LLC", "registered_effective_date": "09/06/2005", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022803"}, "registered_agent": {"name": "STEPHEN A. LUDWIG", "address": "3230 SOUTH REGAL DRIVE\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2005", "transaction": "Organized", "filed_date": "09/08/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 294346, "worker_id": "details-extract-18", "ts": 1776086968, "record_type": "business_detail", "entity_details": {"entity_name": "1493 SACRAMENTO COURT, LLC", "registered_effective_date": "11/19/2019", "status": "Organized", "status_date": "11/19/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "868 111TH ST\nPLEASANT PRAIRIE\n,\nWI\n53158-5248", "entity_id": "O036602"}, "registered_agent": {"name": "JANET L. HARTMANN", "address": "868 111TH ST\nPLEASANT PRAIRIE\n,\nWI\n53158-5248"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2019", "transaction": "Organized", "filed_date": "11/19/2019", "description": "E-Form"}, {"effective_date": "11/20/2020", "transaction": "Change of Registered Agent", "filed_date": "11/20/2020", "description": "OnlineForm 5"}, {"effective_date": "12/23/2022", "transaction": "Amendment", "filed_date": "12/23/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "12/09/2023", "transaction": "Change of Registered Agent", "filed_date": "12/09/2023", "description": "OnlineForm 5"}], "emails": ["JTWROSJH@ATT.NET"]}
{"task_id": 294346, "worker_id": "details-extract-18", "ts": 1776086968, "record_type": "business_detail", "entity_details": {"entity_name": "1495 GARAY LANE 7, LLC", "registered_effective_date": "10/01/2020", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "313 W GRAND AVE\nPORT WASHINGTON\n,\nWI\n53074-2229", "entity_id": "O037901"}, "registered_agent": {"name": "SCOTT D BRETL", "address": "313 W GRAND AVE\nPORT WASHINGTON\n,\nWI\n53074"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2020", "transaction": "Organized", "filed_date": "10/01/2020", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 294346, "worker_id": "details-extract-18", "ts": 1776086968, "record_type": "business_detail", "entity_details": {"entity_name": "1496 TANNERY LLC", "registered_effective_date": "01/10/2025", "status": "Organized", "status_date": "01/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "151630 Robin Ln\nWausau\n,\nWI\n54401\nUnited States of America", "entity_id": "O045877"}, "registered_agent": {"name": "CASEY KRAHN", "address": "151630 ROBIN LN\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2025", "transaction": "Organized", "filed_date": "01/10/2025", "description": "E-Form"}], "emails": ["ITSKRANKB1TCH@GMAIL.COM"]}
{"task_id": 294346, "worker_id": "details-extract-18", "ts": 1776086968, "record_type": "business_detail", "entity_details": {"entity_name": "1497 COUNTY ROAD O, LLC", "registered_effective_date": "05/22/2008", "status": "Organized", "status_date": "05/22/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "209 ROCKWOOD LANE\nPO BOX 689\nNEENAH\n,\nWI\n54957-0689\nUnited States of America", "entity_id": "O025006"}, "registered_agent": {"name": "JEFFREY D OGDEN", "address": "209 ROCKWOOD LANE\nPO BOX 689\nNEENAH\n,\nWI\n54957-0689"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2008", "transaction": "Organized", "filed_date": "05/22/2008", "description": "E-Form"}, {"effective_date": "06/24/2009", "transaction": "Change of Registered Agent", "filed_date": "06/24/2009", "description": "FM516-E-Form"}, {"effective_date": "05/27/2014", "transaction": "Amendment", "filed_date": "06/03/2014", "description": ""}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "06/09/2023", "transaction": "Change of Registered Agent", "filed_date": "06/09/2023", "description": "OnlineForm 5"}], "emails": ["LTANK@OGDENPLUMBING.COM"]}
{"task_id": 294346, "worker_id": "details-extract-18", "ts": 1776086968, "record_type": "business_detail", "entity_details": {"entity_name": "14970 IRENE COURT LLC", "registered_effective_date": "03/03/2026", "status": "Organized", "status_date": "03/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11731 N Port Washington Rd\nMequon\n,\nWI\n53092\nUnited States of America", "entity_id": "O048129"}, "registered_agent": {"name": "NATHAN MATHEWS", "address": "11731 N PORT WASHINGTON RD\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2026", "transaction": "Organized", "filed_date": "03/03/2026", "description": "E-Form"}], "emails": ["NMATHEWS@GARFAMOFF.COM"]}
{"task_id": 294381, "worker_id": "details-extract-37", "ts": 1776086988, "record_type": "business_detail", "entity_details": {"entity_name": "158 CORPORATION", "registered_effective_date": "12/02/1982", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1O04593"}, "registered_agent": {"name": "GELN R KUEHL", "address": "734 S SECOND ST\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/02/1982", "description": ""}, {"effective_date": "10/01/1984", "transaction": "In Bad Standing", "filed_date": "10/01/1984", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902051567"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902130977"}]}
{"task_id": 294381, "worker_id": "details-extract-37", "ts": 1776086988, "record_type": "business_detail", "entity_details": {"entity_name": "158 COVE OF LAKE GENEVA, L.L.C.", "registered_effective_date": "04/24/2002", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11731 SANDSTONE COURT\nFRANKFORT\n,\nIL\n60423\nUnited States of America", "entity_id": "O020402"}, "registered_agent": {"name": "GLEN ZAWADZKI", "address": "8040 EXCELSIOR DR SUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2002", "transaction": "Organized", "filed_date": "05/01/2002", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "03/03/2008", "transaction": "Restored to Good Standing", "filed_date": "03/03/2008", "description": ""}, {"effective_date": "04/21/2008", "transaction": "Change of Registered Agent", "filed_date": "04/21/2008", "description": "FM516-E-Form"}, {"effective_date": "06/27/2012", "transaction": "Change of Registered Agent", "filed_date": "06/27/2012", "description": "FM516-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "05/12/2015", "transaction": "Restored to Good Standing", "filed_date": "05/12/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 294381, "worker_id": "details-extract-37", "ts": 1776086988, "record_type": "business_detail", "entity_details": {"entity_name": "158 MARTIN STREET LLC", "registered_effective_date": "11/28/2016", "status": "Dissolved", "status_date": "01/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "114 NORTH MAIN STREET\nPO BOX 356\nWALWORTH\n,\nWI\n53184-0356", "entity_id": "O032636"}, "registered_agent": {"name": "MICHAEL DEUTSCH", "address": "114 NORTH MAIN STREET\nPO BOX 356\nWALWORTH\n,\nWI\n53184-0356"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2016", "transaction": "Organized", "filed_date": "11/28/2016", "description": "E-Form"}, {"effective_date": "10/18/2017", "transaction": "Change of Registered Agent", "filed_date": "10/18/2017", "description": "OnlineForm 5"}, {"effective_date": "01/13/2022", "transaction": "Articles of Dissolution", "filed_date": "01/13/2022", "description": "OnlineForm 510"}]}
{"task_id": 294381, "worker_id": "details-extract-37", "ts": 1776086988, "record_type": "business_detail", "entity_details": {"entity_name": "158 NML LLC", "registered_effective_date": "01/21/2008", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "500 W SILVER SPRING DR STE K290\nGLENDALE\n,\nWI\n53217\nUnited States of America", "entity_id": "O024674"}, "registered_agent": {"name": "R. SCOTT SCHWERTFEGER", "address": "500 W SILVER SPRING DR STE K290\nGLENDALE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2008", "transaction": "Organized", "filed_date": "01/24/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/10/2011", "description": "PUBLICATION"}, {"effective_date": "08/10/2011", "transaction": "Administrative Dissolution", "filed_date": "08/10/2011", "description": "PUBLICATION"}, {"effective_date": "11/21/2011", "transaction": "Restored to Good Standing", "filed_date": "11/28/2011", "description": ""}, {"effective_date": "11/21/2011", "transaction": "Certificate of Reinstatement", "filed_date": "11/28/2011", "description": ""}, {"effective_date": "11/21/2011", "transaction": "Change of Registered Agent", "filed_date": "11/28/2011", "description": "FM 516 2011"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 294381, "worker_id": "details-extract-37", "ts": 1776086988, "record_type": "business_detail", "entity_details": {"entity_name": "158 SHEBOYGAN STREET, LLC", "registered_effective_date": "04/24/2023", "status": "Terminated", "status_date": "08/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. Box 1835\nOshkosh\n,\nWI\n54903\nUnited States of America", "entity_id": "O042828"}, "registered_agent": {"name": "KELLY J. SCHWAB", "address": "43 W. 6TH AVENUE\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2023", "transaction": "Organized", "filed_date": "04/24/2023", "description": "E-Form"}, {"effective_date": "08/24/2023", "transaction": "Terminated", "filed_date": "08/24/2023", "description": "OnlineForm 510"}]}
{"task_id": 294381, "worker_id": "details-extract-37", "ts": 1776086988, "record_type": "business_detail", "entity_details": {"entity_name": "1580 BELLEVUE PROPERTIES, LLC", "registered_effective_date": "01/28/2013", "status": "Restored to Good Standing", "status_date": "01/17/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1580 BELLEVUE ST\nGREEN BAY\n,\nWI\n54311-5608\nUnited States of America", "entity_id": "O028699"}, "registered_agent": {"name": "GERALD VAN RITE", "address": "1580 BELLEVUE ST\nGREEN BAY\n,\nWI\n54311-5608"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2013", "transaction": "Organized", "filed_date": "01/28/2013", "description": "E-Form"}, {"effective_date": "01/23/2017", "transaction": "Change of Registered Agent", "filed_date": "01/23/2017", "description": "OnlineForm 5"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/28/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/18/2023", "transaction": "Restored to Good Standing", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "01/18/2023", "transaction": "Change of Registered Agent", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "02/24/2024", "transaction": "Change of Registered Agent", "filed_date": "02/24/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/17/2026", "transaction": "Restored to Good Standing", "filed_date": "01/17/2026", "description": "OnlineForm 5"}], "emails": ["THERITEPLACEGB@GMAIL.COM"]}
{"task_id": 294381, "worker_id": "details-extract-37", "ts": 1776086988, "record_type": "business_detail", "entity_details": {"entity_name": "1580 FARWELL LLC", "registered_effective_date": "08/20/2014", "status": "Dissolved", "status_date": "03/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1840 N FARWELL AVE\nSTE A\nMILWAUKEE\n,\nWI\n53202-1792", "entity_id": "O030250"}, "registered_agent": {"name": "TIM GOKHMAN", "address": "1840 N FARWELL AVE\nSTE A\nMILWAUKEE\n,\nWI\n53202-1792"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2014", "transaction": "Organized", "filed_date": "08/20/2014", "description": "E-Form"}, {"effective_date": "09/15/2016", "transaction": "Change of Registered Agent", "filed_date": "09/15/2016", "description": "OnlineForm 5"}, {"effective_date": "09/30/2017", "transaction": "Change of Registered Agent", "filed_date": "09/30/2017", "description": "OnlineForm 5"}, {"effective_date": "07/26/2019", "transaction": "Change of Registered Agent", "filed_date": "07/26/2019", "description": "OnlineForm 5"}, {"effective_date": "03/28/2022", "transaction": "Articles of Dissolution", "filed_date": "04/01/2022", "description": ""}]}
{"task_id": 294381, "worker_id": "details-extract-37", "ts": 1776086988, "record_type": "business_detail", "entity_details": {"entity_name": "1580 W WINDLAKE AVE LLC", "registered_effective_date": "02/11/2019", "status": "Administratively Dissolved", "status_date": "05/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2039 S 36TH ST\nMILWAUKEE\n,\nWI\n53215-2001", "entity_id": "O035533"}, "registered_agent": {"name": "JOSE FLORES", "address": "2039 S 36TH ST\nMILWAUKEE\n,\nWI\n53215-2001"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2019", "transaction": "Organized", "filed_date": "02/11/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "03/05/2021", "transaction": "Restored to Good Standing", "filed_date": "03/05/2021", "description": "OnlineForm 5"}, {"effective_date": "03/05/2021", "transaction": "Change of Registered Agent", "filed_date": "03/05/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/27/2024", "description": ""}, {"effective_date": "05/27/2024", "transaction": "Administrative Dissolution", "filed_date": "05/27/2024", "description": ""}]}
{"task_id": 294381, "worker_id": "details-extract-37", "ts": 1776086988, "record_type": "business_detail", "entity_details": {"entity_name": "1580 WEST JAMES, LLC", "registered_effective_date": "08/10/2016", "status": "Organized", "status_date": "08/10/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3415 QUAM DR\nSTOUGHTON\n,\nWI\n53589-3145", "entity_id": "O032291"}, "registered_agent": {"name": "JOHN R. BRIGHAM", "address": "3415 QUAM DR\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2016", "transaction": "Organized", "filed_date": "08/10/2016", "description": "E-Form"}, {"effective_date": "08/15/2019", "transaction": "Change of Registered Agent", "filed_date": "08/15/2019", "description": "OnlineForm 5"}, {"effective_date": "08/08/2023", "transaction": "Change of Registered Agent", "filed_date": "08/08/2023", "description": "OnlineForm 5"}], "emails": ["JOHN@EMI-MGMT.COM"]}
{"task_id": 294381, "worker_id": "details-extract-37", "ts": 1776086988, "record_type": "business_detail", "entity_details": {"entity_name": "1582 BEECH LLC", "registered_effective_date": "04/21/2009", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O025664"}, "registered_agent": {"name": "CURTIS ALLAN FLUEGEL", "address": "430 WHISPERING PINES RD N\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2009", "transaction": "Organized", "filed_date": "04/21/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 294381, "worker_id": "details-extract-37", "ts": 1776086988, "record_type": "business_detail", "entity_details": {"entity_name": "15830 MAIN, LLC", "registered_effective_date": "04/25/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040838"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 EAST WISCONSIN AVENUE\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2022", "transaction": "Organized", "filed_date": "04/25/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 294381, "worker_id": "details-extract-37", "ts": 1776086988, "record_type": "business_detail", "entity_details": {"entity_name": "15831 SANTA ROSA, LLC", "registered_effective_date": "02/12/2007", "status": "Dissolved", "status_date": "02/19/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F040236"}, "registered_agent": {"name": "BRAD A. PARADEIS", "address": "125 N. EXECUTIVE DR.\nSUITE 101\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2007", "transaction": "Organized", "filed_date": "02/13/2007", "description": "E-Form"}, {"effective_date": "02/19/2008", "transaction": "Articles of Dissolution", "filed_date": "02/21/2008", "description": ""}]}
{"task_id": 294381, "worker_id": "details-extract-37", "ts": 1776086988, "record_type": "business_detail", "entity_details": {"entity_name": "15838 RENTALS LLC", "registered_effective_date": "05/28/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15838 County Line Rd\nSturtevant\n,\nWI\n53177\nUnited States of America", "entity_id": "O044840"}, "registered_agent": {"name": "ANMOL KHINDRI", "address": "15838 COUNTY LINE RD\nSTURTEVANT\n,\nWI\n53177"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/28/2024", "transaction": "Organized", "filed_date": "05/28/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294381, "worker_id": "details-extract-37", "ts": 1776086988, "record_type": "business_detail", "entity_details": {"entity_name": "15844 EDWARD STREET, LLC", "registered_effective_date": "06/27/2022", "status": "Organized", "status_date": "06/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "866B STRAWBERRY DR\nHUDSON\n,\nWI\n54016-7439", "entity_id": "O041202"}, "registered_agent": {"name": "RICHARD J. FARCHIONE", "address": "866B STRAWBERRY DR\nHUDSON\n,\nWI\n54016-7439"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2022", "transaction": "Organized", "filed_date": "06/27/2022", "description": "E-Form"}, {"effective_date": "07/14/2022", "transaction": "Change of Registered Agent", "filed_date": "07/14/2022", "description": "FM13-E-Form"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["RICH@THEARCHCOMPANIES.COM"]}
{"task_id": 294381, "worker_id": "details-extract-37", "ts": 1776086988, "record_type": "business_detail", "entity_details": {"entity_name": "15846 SYLVAN, LLC", "registered_effective_date": "04/21/2022", "status": "Organized", "status_date": "04/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P O BOX 511714\nMILWAUKEE\n,\nWI\n53203", "entity_id": "O040820"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2022", "transaction": "Organized", "filed_date": "04/21/2022", "description": "E-Form"}, {"effective_date": "06/06/2023", "transaction": "Change of Registered Agent", "filed_date": "06/06/2023", "description": "OnlineForm 5"}, {"effective_date": "06/17/2024", "transaction": "Change of Registered Agent", "filed_date": "06/17/2024", "description": "OnlineForm 5"}, {"effective_date": "06/19/2025", "transaction": "Change of Registered Agent", "filed_date": "06/19/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294381, "worker_id": "details-extract-37", "ts": 1776086988, "record_type": "business_detail", "entity_details": {"entity_name": "15850 W BLUEMOUND LLC", "registered_effective_date": "04/01/2021", "status": "Restored to Good Standing", "status_date": "04/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15850 W BLUEMOUND RD #102\nBROOKFIELD\n,\nWI\n53005", "entity_id": "O038757"}, "registered_agent": {"name": "ALAN'S PROPERTY MANAGEMENT LLC", "address": "15850 W BLUEMOUND RD #102\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2021", "transaction": "Organized", "filed_date": "04/01/2021", "description": "E-Form"}, {"effective_date": "04/18/2022", "transaction": "Change of Registered Agent", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/10/2025", "transaction": "Restored to Good Standing", "filed_date": "04/10/2025", "description": "OnlineForm 5"}], "emails": ["ALREKO85@YAHOO.COM"]}
{"task_id": 294381, "worker_id": "details-extract-37", "ts": 1776086988, "record_type": "business_detail", "entity_details": {"entity_name": "1589, LLC", "registered_effective_date": "08/22/2025", "status": "Organized", "status_date": "08/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2444A N. Grandview Blvd.\nWaukesha\n,\nWI\n53188\nUnited States of America", "entity_id": "O046978"}, "registered_agent": {"name": "DAN CULLEN", "address": "2444A N. GRANDVIEW BLVD.\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2025", "transaction": "Organized", "filed_date": "08/22/2025", "description": "E-Form"}], "emails": ["DAN.CULLEN@JPCULLEN.COM"]}
{"task_id": 294613, "worker_id": "details-extract-36", "ts": 1776086990, "record_type": "business_detail", "entity_details": {"entity_name": "1BOARDATATIMEFLOORING LLC", "registered_effective_date": "12/14/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1221 East Clarke Street\nMilwaukee\n,\nWI\n53212\nUnited States of America", "entity_id": "O043971"}, "registered_agent": {"name": "CHARLES GARNER", "address": "1221 EAST CLARKE STREET\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2023", "transaction": "Organized", "filed_date": "12/14/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294613, "worker_id": "details-extract-36", "ts": 1776086990, "record_type": "business_detail", "entity_details": {"entity_name": "ONE BODY COMMUNICATIONS, LLC", "registered_effective_date": "05/12/2009", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "411 W BRIAR LN\nGREEN BAY\n,\nWI\n54301-1319\nUnited States of America", "entity_id": "O025710"}, "registered_agent": {"name": "JAMES RAFTER", "address": "411 W BRIAR LN\nGREEN BAY\n,\nWI\n54301-1319"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2009", "transaction": "Organized", "filed_date": "05/12/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}, {"effective_date": "09/04/2012", "transaction": "Restored to Good Standing", "filed_date": "09/10/2012", "description": ""}, {"effective_date": "09/04/2012", "transaction": "Certificate of Reinstatement", "filed_date": "09/10/2012", "description": ""}, {"effective_date": "09/04/2012", "transaction": "Change of Registered Agent", "filed_date": "09/10/2012", "description": "FM 516 2012"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/17/2014", "transaction": "Restored to Good Standing", "filed_date": "04/17/2014", "description": "E-Form"}, {"effective_date": "06/19/2015", "transaction": "Change of Registered Agent", "filed_date": "06/19/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "07/06/2018", "transaction": "Restored to Good Standing", "filed_date": "07/06/2018", "description": "OnlineForm 5"}, {"effective_date": "07/06/2018", "transaction": "Change of Registered Agent", "filed_date": "07/06/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/15/2021", "transaction": "Restored to Good Standing", "filed_date": "04/15/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/17/2023", "transaction": "Restored to Good Standing", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/17/2023", "transaction": "Change of Registered Agent", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294613, "worker_id": "details-extract-36", "ts": 1776086990, "record_type": "business_detail", "entity_details": {"entity_name": "ONE BODY IN CHRIST MISSIONARY BAPTIST CHURCH, INC.", "registered_effective_date": "06/15/1992", "status": "Administratively Dissolved", "status_date": "01/20/1995", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4713 W LISBON\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "O016501"}, "registered_agent": {"name": "MINISTER NOLAN B HOLMES", "address": "4429 W HOWIE PL\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/15/1992", "description": ""}, {"effective_date": "04/01/1994", "transaction": "Delinquent", "filed_date": "04/01/1994", "description": "NAD (8/30/94) RTN UNDEL"}, {"effective_date": "11/15/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/15/1994", "description": "943040559"}, {"effective_date": "01/20/1995", "transaction": "Administrative Dissolution", "filed_date": "01/20/1995", "description": "953000360"}]}
{"task_id": 294613, "worker_id": "details-extract-36", "ts": 1776086990, "record_type": "business_detail", "entity_details": {"entity_name": "ONE BODY MASSAGE LLC", "registered_effective_date": "11/30/2017", "status": "Administratively Dissolved", "status_date": "02/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7711 S SCEPTER DR\nAPT 21\nFRANKLIN\n,\nWI\n53132-2247", "entity_id": "O033910"}, "registered_agent": {"name": "JOSE M ACEVEDO", "address": "7711 S SCEPTER DR\nAPT 21\nFRANKLIN\n,\nWI\n53132-2247"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2017", "transaction": "Organized", "filed_date": "11/30/2017", "description": "E-Form"}, {"effective_date": "12/31/2018", "transaction": "Change of Registered Agent", "filed_date": "12/31/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2021", "description": ""}, {"effective_date": "02/25/2022", "transaction": "Administrative Dissolution", "filed_date": "02/25/2022", "description": ""}]}
{"task_id": 294613, "worker_id": "details-extract-36", "ts": 1776086990, "record_type": "business_detail", "entity_details": {"entity_name": "ONE BODY PHYSICAL THERAPY, LLC", "registered_effective_date": "11/29/2014", "status": "Dissolved", "status_date": "11/05/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3555 S MULBERRY CIR\nNEW BERLIN\n,\nWI\n53146-3023", "entity_id": "O030482"}, "registered_agent": {"name": "LORETTA WACKER FARREY", "address": "3555 S MULBERRY CIR\nNEW BERLIN\n,\nWI\n53146-3023"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2014", "transaction": "Organized", "filed_date": "11/29/2014", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "11/13/2017", "transaction": "Restored to Good Standing", "filed_date": "11/13/2017", "description": "OnlineForm 5"}, {"effective_date": "11/13/2017", "transaction": "Change of Registered Agent", "filed_date": "11/13/2017", "description": "OnlineForm 5"}, {"effective_date": "11/05/2018", "transaction": "Articles of Dissolution", "filed_date": "11/05/2018", "description": "OnlineForm 510"}]}
{"task_id": 294613, "worker_id": "details-extract-36", "ts": 1776086990, "record_type": "business_detail", "entity_details": {"entity_name": "ONE BODY PRODUCTIONS, LTD.", "registered_effective_date": "04/24/1992", "status": "Dissolved", "status_date": "02/06/2003", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "9607 CAMP PHILLIPS RD\nWESTON\n,\nWI\n54476\nUnited States of America", "entity_id": "D023477"}, "registered_agent": {"name": "JANE M SCHILLINGER", "address": "9607 CAMP PHILLIPS RD\nWESTON\n,\nWI\n54476"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/24/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/27/1992", "description": ""}, {"effective_date": "09/14/1994", "transaction": "Amendment", "filed_date": "09/16/1994", "description": "NAME CHG"}, {"effective_date": "04/01/1995", "transaction": "Delinquent", "filed_date": "04/01/1995", "description": ""}, {"effective_date": "07/18/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/18/1995", "description": "952041407"}, {"effective_date": "09/22/1995", "transaction": "Administrative Dissolution", "filed_date": "09/22/1995", "description": "952050870"}, {"effective_date": "11/28/1995", "transaction": "Restored to Good Standing", "filed_date": "11/29/1995", "description": ""}, {"effective_date": "11/28/1995", "transaction": "Certificate of Reinstatement", "filed_date": "11/29/1995", "description": ""}, {"effective_date": "05/28/1998", "transaction": "Change of Registered Agent", "filed_date": "05/28/1998", "description": "FM 16 1998"}, {"effective_date": "02/06/2003", "transaction": "Articles of Dissolution", "filed_date": "02/11/2003", "description": ""}]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "1.4.6 ENTERPRISES LLC", "registered_effective_date": "04/22/2024", "status": "Organized", "status_date": "04/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWi\n54913\nUnited States of America", "entity_id": "O044660"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2024", "transaction": "Organized", "filed_date": "04/22/2024", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "146 ALGOMA BOULEVARD, LLC", "registered_effective_date": "05/02/2006", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 W NEW YORK AVE\nOSHKOSH\n,\nWI\n54901-3757\nUnited States of America", "entity_id": "O023336"}, "registered_agent": {"name": "OLSON LEGAL GROUP LLC", "address": "21 W NEW YORK AVE\nOSHKOSH\n,\nWI\n54901-3757"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2006", "transaction": "Organized", "filed_date": "05/04/2006", "description": "E-Form"}, {"effective_date": "06/26/2007", "transaction": "Change of Registered Agent", "filed_date": "06/26/2007", "description": "FM516-E-Form"}, {"effective_date": "03/28/2008", "transaction": "Change of Registered Agent", "filed_date": "04/02/2008", "description": "FM13-E-Form"}, {"effective_date": "07/06/2009", "transaction": "Change of Registered Agent", "filed_date": "07/06/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/24/2013", "transaction": "Restored to Good Standing", "filed_date": "04/24/2013", "description": "E-Form"}, {"effective_date": "06/28/2015", "transaction": "Change of Registered Agent", "filed_date": "06/28/2015", "description": "OnlineForm 5"}, {"effective_date": "07/06/2017", "transaction": "Change of Registered Agent", "filed_date": "07/06/2017", "description": "OnlineForm 5"}, {"effective_date": "06/26/2018", "transaction": "Change of Registered Agent", "filed_date": "06/26/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "06/16/2021", "transaction": "Restored to Good Standing", "filed_date": "06/16/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "03/07/2024", "transaction": "Change of Registered Agent", "filed_date": "03/07/2024", "description": "OnlineForm 5"}, {"effective_date": "03/07/2024", "transaction": "Restored to Good Standing", "filed_date": "03/07/2024", "description": "OnlineForm 5"}, {"effective_date": "04/29/2024", "transaction": "Change of Registered Agent", "filed_date": "04/29/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Change of Registered Agent", "filed_date": "04/06/2026", "description": "OnlineForm 5"}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["NATE@OLSONLEGAGROUP.COM"]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "146 CLOVER STREET, LLC", "registered_effective_date": "11/29/2016", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "330 EAST KILBOURN AVENUE\nTWO PLAZA EAST SUITE 1085\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O032655"}, "registered_agent": {"name": "MICHAEL S. POLSKY, RECEIVER", "address": "2 PLZ EAST SUITE 1085 330 E KILBOURN AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2016", "transaction": "Organized", "filed_date": "11/29/2016", "description": "E-Form"}, {"effective_date": "12/18/2017", "transaction": "Change of Registered Agent", "filed_date": "12/18/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2018", "transaction": "Change of Registered Agent", "filed_date": "12/31/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "146 GLENVIEW DRIVE LLC", "registered_effective_date": "02/20/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6107 32nd Avenue\nKenosha\n,\nWI\n53142\nUnited States of America", "entity_id": "O044326"}, "registered_agent": {"name": "CHAD F. OGREN", "address": "6107 32ND AVENUE\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2024", "transaction": "Organized", "filed_date": "02/20/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "146 S. 92ND STREET, LLC", "registered_effective_date": "11/09/2017", "status": "Restored to Good Standing", "status_date": "10/21/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1111 W LAYTON AVE\nMILWAUKEE\n,\nWI\n53221", "entity_id": "O033846"}, "registered_agent": {"name": "GREGORY LEIN", "address": "1111 W LAYTON AVE\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2017", "transaction": "Organized", "filed_date": "11/09/2017", "description": "E-Form"}, {"effective_date": "10/19/2018", "transaction": "Change of Registered Agent", "filed_date": "10/19/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/21/2020", "transaction": "Restored to Good Standing", "filed_date": "10/21/2020", "description": "OnlineForm 5"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}, {"effective_date": "09/30/2025", "transaction": "Change of Registered Agent", "filed_date": "09/30/2025", "description": "FM13-E-Form"}], "emails": ["JULIE.BGLEIN@GMAIL.COM"]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "146 STERNBERG ST, LLC", "registered_effective_date": "03/12/2025", "status": "Organized", "status_date": "03/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 McLeod Dr, Suite 100\nLas Vegas\n,\nNV\n89121\nUnited States of America", "entity_id": "O046171"}, "registered_agent": {"name": "BRANDON P O'CONNOR", "address": "630 N 4TH ST.\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2025", "transaction": "Organized", "filed_date": "03/12/2025", "description": "E-Form"}, {"effective_date": "05/07/2025", "transaction": "Change of Registered Agent", "filed_date": "05/07/2025", "description": "FM13-E-Form"}], "emails": ["BOCONNOR@WEDLAW.NET"]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "146 TRADITION, LLC", "registered_effective_date": "12/04/2013", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029540"}, "registered_agent": {"name": "EILEEN RIA TAN", "address": "19455 MISTY MOUNTAIN PARKWAY\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2013", "transaction": "Organized", "filed_date": "12/05/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "146 UNION STREET LLC", "registered_effective_date": "11/13/2025", "status": "Organized", "status_date": "11/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "520 Oakwood Dr\nOregon\n,\nWI\n53575-3435\nUnited States of America", "entity_id": "O047439"}, "registered_agent": {"name": "PETER A HUNT", "address": "520 OAKWOOD DRIVE\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2025", "transaction": "Organized", "filed_date": "11/13/2025", "description": "E-Form"}], "emails": ["PETERAHUNT2@GMAIL.COM"]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "1460 MORROW ST, LLC", "registered_effective_date": "02/03/2026", "status": "Organized", "status_date": "02/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 McLeod Drive, Suite 100\nLas Vegas\n,\nNV\n89121\nUnited States of America", "entity_id": "O047937"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2026", "transaction": "Organized", "filed_date": "02/03/2026", "description": "E-Form"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "1460 VILLAGE LLC", "registered_effective_date": "02/26/2020", "status": "Organized", "status_date": "02/26/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11933 W BURLEIGH ST\nFL 2\nMILWAUKEE\n,\nWI\n53222-3100", "entity_id": "O036981"}, "registered_agent": {"name": "SAMUEL J MICALE", "address": "11933 W BURLEIGH ST\nFL 2\nMILWAUKEE\n,\nWI\n53222-3100"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2020", "transaction": "Organized", "filed_date": "02/26/2020", "description": "E-Form"}, {"effective_date": "02/01/2021", "transaction": "Change of Registered Agent", "filed_date": "02/01/2021", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "08/02/2023", "transaction": "Change of Registered Agent", "filed_date": "08/02/2023", "description": "OnlineForm 5"}], "emails": ["SIMPLIFIEDREALESTATES@GMAIL.COM"]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "1461 PROPERTIES LLC", "registered_effective_date": "05/14/2017", "status": "Dissolved", "status_date": "12/30/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1463 CEDAR CREEK PKWY\nGRAFTON\n,\nWI\n53024-9685", "entity_id": "O033232"}, "registered_agent": {"name": "MARK PETERMAN", "address": "1463 CEDAR CREEK PKWY\nGRAFTON\n,\nWI\n53024-9685"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2017", "transaction": "Organized", "filed_date": "05/14/2017", "description": "E-Form"}, {"effective_date": "04/22/2018", "transaction": "Change of Registered Agent", "filed_date": "04/22/2018", "description": "OnlineForm 5"}, {"effective_date": "12/30/2019", "transaction": "Articles of Dissolution", "filed_date": "12/30/2019", "description": "OnlineForm 510"}]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "1461 S. WEST AVENUE, LLC", "registered_effective_date": "10/17/2024", "status": "Organized", "status_date": "10/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N41W23560 Century Farm Rd\nPewaukee\n,\nWI\n53072\nUnited States of America", "entity_id": "O045492"}, "registered_agent": {"name": "HOLLY FRIEDERICH", "address": "N41W23560 CENTURY FARM RD\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2024", "transaction": "Organized", "filed_date": "10/17/2024", "description": "E-Form"}], "emails": ["HOLLYFRIEDERICH@GMAIL.COM"]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "1462 S 81ST LLC", "registered_effective_date": "08/28/2024", "status": "Organized", "status_date": "08/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8704 W Greenfield Ave\nWest Allis\n,\nWI\n53214\nUnited States of America", "entity_id": "O045258"}, "registered_agent": {"name": "BRAD ELWING", "address": "8704 W GREENFIELD AVE\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2024", "transaction": "Organized", "filed_date": "08/28/2024", "description": "E-Form"}, {"effective_date": "07/17/2025", "transaction": "Change of Registered Agent", "filed_date": "07/17/2025", "description": "OnlineForm 5"}], "emails": ["JEFF@ASSOCBILLING.COM"]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "1462, LLC", "registered_effective_date": "03/08/1999", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6018 S 22ND ST\nMILWAUKEE\n,\nWI\n53221-4913", "entity_id": "O018806"}, "registered_agent": {"name": "JOHN REID", "address": "6018 S 22ND ST\nMILWAUKEE\n,\nWI\n53221-4913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/1999", "transaction": "Organized", "filed_date": "03/12/1999", "description": "***RECORD IMAGED***"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}, {"effective_date": "03/06/2017", "transaction": "Restored to Good Standing", "filed_date": "03/07/2017", "description": ""}, {"effective_date": "03/06/2017", "transaction": "Certificate of Reinstatement", "filed_date": "03/07/2017", "description": ""}, {"effective_date": "04/10/2018", "transaction": "Change of Registered Agent", "filed_date": "04/10/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "14625-14755 CAPITOL DRIVE CONDOMINIUM OWNERS’ ASSOCIATION, INC.", "registered_effective_date": "03/17/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "511 BROADWAY, ATTN: COURTNEY ZIMINSKI\nDENVER\n,\nCO\n80203", "entity_id": "O040611"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/17/2022", "description": "OnlineForm 102"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "1463 ECHO, LLC", "registered_effective_date": "06/25/1999", "status": "Administratively Dissolved", "status_date": "08/24/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S7895 JAMIE LANE\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "O018920"}, "registered_agent": {"name": "DANIEL D MATTOON", "address": "S7895 JAMIE LN\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/1999", "transaction": "Organized", "filed_date": "06/30/1999", "description": ""}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": "***RECORD IMAGED***"}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": ""}, {"effective_date": "08/24/2010", "transaction": "Administrative Dissolution", "filed_date": "08/24/2010", "description": ""}]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "1463 NORTH FRANKLIN PLACE, LLC", "registered_effective_date": "08/04/2014", "status": "Organized", "status_date": "08/04/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3170 E HAMPSHIRE AVE\nMILWAUKEE\n,\nWI\n53211-3116", "entity_id": "O030186"}, "registered_agent": {"name": "DAVID NESS", "address": "3170 E HAMPSHIRE AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2014", "transaction": "Organized", "filed_date": "08/04/2014", "description": "E-Form"}, {"effective_date": "07/27/2015", "transaction": "Change of Registered Agent", "filed_date": "07/27/2015", "description": "OnlineForm 5"}, {"effective_date": "07/25/2017", "transaction": "Change of Registered Agent", "filed_date": "07/25/2017", "description": "OnlineForm 5"}, {"effective_date": "10/09/2023", "transaction": "Change of Registered Agent", "filed_date": "10/09/2023", "description": "OnlineForm 5"}], "emails": ["DCNESS2000@GMAIL.COM"]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "1463S71ST, LLC", "registered_effective_date": "10/10/2002", "status": "Administratively Dissolved", "status_date": "02/22/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5598 Apricot Ct.\nGreendale\n,\nwi\n53129\nUnited States of America", "entity_id": "O020698"}, "registered_agent": {"name": "ERIC PADDOCK", "address": "5598 Apricot Ct.\nGreendale\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2002", "transaction": "Organized", "filed_date": "10/14/2002", "description": "eForm"}, {"effective_date": "01/06/2005", "transaction": "Change of Registered Agent", "filed_date": "01/06/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": ""}, {"effective_date": "02/22/2011", "transaction": "Administrative Dissolution", "filed_date": "02/22/2011", "description": ""}]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "1465 GRAND LLC", "registered_effective_date": "10/21/2003", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W366 S4445 STATE ROAD 67\nDOUSMAN\n,\nWI\n53118\nUnited States of America", "entity_id": "O021345"}, "registered_agent": {"name": "JEAN E WHITSTONE", "address": "W366 S4445 STATE ROAD 67\nDOUSMAN\n,\nWI\n53118"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2003", "transaction": "Organized", "filed_date": "10/23/2003", "description": "eForm"}, {"effective_date": "01/23/2006", "transaction": "Change of Registered Agent", "filed_date": "01/23/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "1465 LLC", "registered_effective_date": "07/11/2018", "status": "Dissolved", "status_date": "08/06/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "170 PRESTON DRIVE\nPLATTEVILLE\n,\nWI\n53818-3019", "entity_id": "O034771"}, "registered_agent": {"name": "A. NICK JOHANSEN", "address": "170 PRESTON DR\nPLATTEVILLE\n,\nWI\n53818-3019"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2018", "transaction": "Organized", "filed_date": "07/11/2018", "description": "E-Form"}, {"effective_date": "09/21/2019", "transaction": "Change of Registered Agent", "filed_date": "09/21/2019", "description": "OnlineForm 5"}, {"effective_date": "07/30/2020", "transaction": "Change of Registered Agent", "filed_date": "07/30/2020", "description": "OnlineForm 5"}, {"effective_date": "08/06/2021", "transaction": "Articles of Dissolution", "filed_date": "08/13/2021", "description": ""}]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "1466 N. FARWELL, LLC", "registered_effective_date": "11/21/2006", "status": "Dissolved", "status_date": "10/27/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1767 N. ARLINGTON PLACE #2\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "O023770"}, "registered_agent": {"name": "VITO J. SORCE", "address": "1767 N ARLINGTON PLACE\n#2\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2006", "transaction": "Organized", "filed_date": "11/24/2006", "description": "E-Form"}, {"effective_date": "11/07/2007", "transaction": "Change of Registered Agent", "filed_date": "11/12/2007", "description": "FM13-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/22/2008", "transaction": "Restored to Good Standing", "filed_date": "10/22/2008", "description": "E-Form"}, {"effective_date": "10/27/2008", "transaction": "Articles of Dissolution", "filed_date": "10/29/2008", "description": ""}]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "1466, LLC", "registered_effective_date": "07/01/2005", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022671"}, "registered_agent": {"name": "CASSIE JOHANNA-ODEN BROOKS", "address": "1888 N. WATER STREET APT. 101\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2005", "transaction": "Organized", "filed_date": "07/06/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "1467 WEST URSA WAY, LLC", "registered_effective_date": "06/14/2022", "status": "Terminated", "status_date": "12/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "833 E MICHIGAN ST STE 1800\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O041137"}, "registered_agent": {"name": "JEFFREY S. BILLINGS", "address": "833 E. MICHIGAN ST., SUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2022", "transaction": "Organized", "filed_date": "06/14/2022", "description": "E-Form"}, {"effective_date": "09/22/2022", "transaction": "Amendment", "filed_date": "09/22/2022", "description": "OnlineForm 504 CHG REGD AGT CHG REGD AGT ADDR"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "12/20/2024", "transaction": "Change of Registered Agent", "filed_date": "12/20/2024", "description": "FM13-E-Form"}, {"effective_date": "12/26/2024", "transaction": "Amendment", "filed_date": "12/26/2024", "description": "OnlineForm 504"}, {"effective_date": "12/27/2024", "transaction": "Certificate of Conversion", "filed_date": "12/30/2024", "description": "TO UNL FGN"}, {"effective_date": "12/27/2024", "transaction": "Terminated", "filed_date": "12/30/2024", "description": "BY CNV"}]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "1468 HORNS CORNERS ROAD, LLC", "registered_effective_date": "12/29/2005", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1016 EAST HAMILTON STREET\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "O023049"}, "registered_agent": {"name": "JOHN G. GEHRINGER", "address": "O'NEIL, CANNON, HOLLMAN, DEJONG & LAING S.C.\n111 EAST WISCONSIN AVENUE, SUITE 1400\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2005", "transaction": "Organized", "filed_date": "12/30/2005", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/26/2010", "transaction": "Restored to Good Standing", "filed_date": "10/26/2010", "description": "E-Form"}, {"effective_date": "10/26/2010", "transaction": "Change of Registered Agent", "filed_date": "10/26/2010", "description": "FM516-E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "11/05/2012", "transaction": "Restored to Good Standing", "filed_date": "11/05/2012", "description": ""}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "1468/1470 GREENWOOD ROAD, LLC", "registered_effective_date": "02/07/2007", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1738 NORTH RD\nGREENVILLE\n,\nWI\n54942-8406\nUnited States of America", "entity_id": "O023945"}, "registered_agent": {"name": "ROBERT L. DREW", "address": "N1738 NORTH RD\nGREENVILLE\n,\nWI\n54942-8406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2007", "transaction": "Organized", "filed_date": "02/09/2007", "description": "E-Form"}, {"effective_date": "01/08/2016", "transaction": "Change of Registered Agent", "filed_date": "01/08/2016", "description": "OnlineForm 5"}, {"effective_date": "02/12/2017", "transaction": "Change of Registered Agent", "filed_date": "02/12/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "1468B LLC", "registered_effective_date": "09/05/2017", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1206 COUNTY ROAD B\nCAMBRIDGE\n,\nWI\n53523-9464", "entity_id": "O033600"}, "registered_agent": {"name": "JEREMY JAY KNUDSON", "address": "1206 COUNTY ROAD B\nCAMBRIDGE\n,\nWI\n53523-9464"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2017", "transaction": "Organized", "filed_date": "09/05/2017", "description": "E-Form"}, {"effective_date": "09/02/2018", "transaction": "Change of Registered Agent", "filed_date": "09/02/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 294343, "worker_id": "details-extract-35", "ts": 1776086991, "record_type": "business_detail", "entity_details": {"entity_name": "1469, LLC", "registered_effective_date": "10/03/2014", "status": "Dissolved", "status_date": "01/19/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7761 BETSY LN\nVERONA\n,\nWI\n53593", "entity_id": "O030349"}, "registered_agent": {"name": "RANDEEP S DANG", "address": "7761 BETSY LN\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2014", "transaction": "Organized", "filed_date": "10/08/2014", "description": "E-Form"}, {"effective_date": "11/04/2015", "transaction": "Change of Registered Agent", "filed_date": "11/04/2015", "description": "OnlineForm 5"}, {"effective_date": "01/19/2017", "transaction": "Articles of Dissolution", "filed_date": "01/19/2017", "description": "OnlineForm 510"}]}
{"task_id": 294454, "worker_id": "details-extract-12", "ts": 1776086996, "record_type": "business_detail", "entity_details": {"entity_name": "179 DEDUCT LLC", "registered_effective_date": "02/05/2020", "status": "Dissolved", "status_date": "02/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2600 E DIETZEN DR\nAPPLETON\n,\nWI\n54915-6641", "entity_id": "O036900"}, "registered_agent": {"name": "LORI A JORE", "address": "2600 E DIETZEN DR\nAPPLETON\n,\nWI\n54915-6641"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2020", "transaction": "Organized", "filed_date": "02/05/2020", "description": "E-Form"}, {"effective_date": "02/06/2023", "transaction": "Articles of Dissolution", "filed_date": "02/06/2023", "description": "OnlineForm 510"}]}
{"task_id": 294454, "worker_id": "details-extract-12", "ts": 1776086996, "record_type": "business_detail", "entity_details": {"entity_name": "179 EASY STREET LLC", "registered_effective_date": "03/27/2007", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7120 N BEACH DR\nFOX POINT\n,\nWI\n53217-3658\nUnited States of America", "entity_id": "O024042"}, "registered_agent": {"name": "ZENA", "address": "7120 N BEACH DR\nMILWAUKEE\n,\nWI\n53217-3658"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2007", "transaction": "Organized", "filed_date": "03/28/2007", "description": "E-Form"}, {"effective_date": "04/17/2008", "transaction": "Change of Registered Agent", "filed_date": "04/17/2008", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/19/2016", "transaction": "Restored to Good Standing", "filed_date": "02/19/2016", "description": "OnlineForm 5"}, {"effective_date": "03/24/2017", "transaction": "Change of Registered Agent", "filed_date": "03/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/11/2019", "transaction": "Restored to Good Standing", "filed_date": "01/11/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "03/02/2021", "transaction": "Change of Registered Agent", "filed_date": "03/02/2021", "description": "OnlineForm 5"}, {"effective_date": "03/02/2021", "transaction": "Restored to Good Standing", "filed_date": "03/02/2021", "description": "OnlineForm 5"}, {"effective_date": "09/25/2021", "transaction": "Change of Registered Agent", "filed_date": "09/25/2021", "description": "FM13-E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/05/2024", "transaction": "Change of Registered Agent", "filed_date": "03/05/2024", "description": "OnlineForm 5"}, {"effective_date": "03/05/2024", "transaction": "Restored to Good Standing", "filed_date": "03/05/2024", "description": "OnlineForm 5"}, {"effective_date": "03/08/2025", "transaction": "Change of Registered Agent", "filed_date": "03/08/2025", "description": "FM13-E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294454, "worker_id": "details-extract-12", "ts": 1776086996, "record_type": "business_detail", "entity_details": {"entity_name": "1790 E. BOLIVAR LLC", "registered_effective_date": "04/20/2012", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7655 S 6TH ST\nOAK CREEK\n,\nWI\n53154-2019\nUnited States of America", "entity_id": "O028002"}, "registered_agent": {"name": "JEFFREY R. MEILANDER", "address": "7655 S 6TH ST\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2012", "transaction": "Organized", "filed_date": "04/20/2012", "description": "E-Form"}, {"effective_date": "09/10/2013", "transaction": "Change of Registered Agent", "filed_date": "09/10/2013", "description": "FM516-E-Form"}, {"effective_date": "07/23/2015", "transaction": "Change of Registered Agent", "filed_date": "07/23/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/21/2017", "transaction": "Change of Registered Agent", "filed_date": "04/21/2017", "description": "OnlineForm 5"}, {"effective_date": "04/21/2017", "transaction": "Restored to Good Standing", "filed_date": "04/21/2017", "description": "OnlineForm 5"}, {"effective_date": "04/27/2023", "transaction": "Change of Registered Agent", "filed_date": "04/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["JEFF@REDWALLPRINTS.COM"]}
{"task_id": 294454, "worker_id": "details-extract-12", "ts": 1776086996, "record_type": "business_detail", "entity_details": {"entity_name": "17905 CAPITOL, LLC", "registered_effective_date": "08/21/2007", "status": "Organized", "status_date": "08/21/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3055 N BROOKFIELD RD\nBROOKFIELD\n,\nWI\n53045-3336\nUnited States of America", "entity_id": "O024348"}, "registered_agent": {"name": "JEFFREY A MIEROW", "address": "3055 N BROOKFIELD RD\nBROOKFIELD\n,\nWI\n53045-3336"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2007", "transaction": "Organized", "filed_date": "08/23/2007", "description": "E-Form"}, {"effective_date": "09/25/2017", "transaction": "Change of Registered Agent", "filed_date": "09/25/2017", "description": "OnlineForm 5"}, {"effective_date": "09/09/2023", "transaction": "Change of Registered Agent", "filed_date": "09/09/2023", "description": "OnlineForm 5"}], "emails": ["JEFFMIEROW@MIEROWREALTY.COM"]}
{"task_id": 294454, "worker_id": "details-extract-12", "ts": 1776086996, "record_type": "business_detail", "entity_details": {"entity_name": "1791 AMMUNITION LLC", "registered_effective_date": "03/12/2024", "status": "Organized", "status_date": "03/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2049 S 76th St\nWest Allis\n,\nWI\n53219\nUnited States of America", "entity_id": "O044431"}, "registered_agent": {"name": "MATTHEW ARTELL TENGES", "address": "2049 S 76TH ST\n2049 S 76TH ST\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2024", "transaction": "Organized", "filed_date": "03/12/2024", "description": "E-Form"}, {"effective_date": "03/14/2026", "transaction": "Change of Registered Agent", "filed_date": "03/14/2026", "description": "OnlineForm 5"}], "emails": ["SECONDAMENDMENTGUNSMITHINGLLC@YAHOO.COM"]}
{"task_id": 294454, "worker_id": "details-extract-12", "ts": 1776086996, "record_type": "business_detail", "entity_details": {"entity_name": "1791 ARMORY LLC", "registered_effective_date": "02/28/2021", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5607 JURGELLA LN\nSTEVENS POINT\n,\nWI\n54482", "entity_id": "O038568"}, "registered_agent": {"name": "BRANDON LUCAS KUGEL", "address": "5607 JURGELLA LN\nSTEVENS POINT\n,\nWI\n54482-9302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2021", "transaction": "Organized", "filed_date": "02/28/2021", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294454, "worker_id": "details-extract-12", "ts": 1776086996, "record_type": "business_detail", "entity_details": {"entity_name": "1791 ARMS AND AMMO, LLC", "registered_effective_date": "11/18/2015", "status": "Restored to Good Standing", "status_date": "10/19/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3200 BARK LAKE RD\nHUBERTUS\n,\nWI\n53033-9693", "entity_id": "O031458"}, "registered_agent": {"name": "PAUL KEPES", "address": "3200 BARK LAKE RD\nHUBERTUS\n,\nWI\n53033-9693"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2015", "transaction": "Organized", "filed_date": "11/18/2015", "description": "E-Form"}, {"effective_date": "01/18/2018", "transaction": "Change of Registered Agent", "filed_date": "01/18/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/05/2019", "transaction": "Restored to Good Standing", "filed_date": "10/05/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/19/2021", "transaction": "Restored to Good Standing", "filed_date": "10/19/2021", "description": "OnlineForm 5"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "11/07/2023", "transaction": "Change of Registered Agent", "filed_date": "11/07/2023", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["PKEPES56@GMAIL.COM"]}
{"task_id": 294454, "worker_id": "details-extract-12", "ts": 1776086996, "record_type": "business_detail", "entity_details": {"entity_name": "17915 BLUEMOUND CO.", "registered_effective_date": "09/01/2020", "status": "Restored to Good Standing", "status_date": "08/10/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1006 S LOCUST AVE\nFREEPORT\n,\nIL\n61032", "entity_id": "O037784"}, "registered_agent": {"name": "KRISTINE JOE", "address": "17915 W BLUEMOUND RD\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/02/2020", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/10/2023", "transaction": "Restored to Good Standing", "filed_date": "08/10/2023", "description": "Form16 OnlineForm"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "Form16 OnlineForm"}, {"effective_date": "09/30/2025", "transaction": "Change of Registered Agent", "filed_date": "09/30/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 294454, "worker_id": "details-extract-12", "ts": 1776086996, "record_type": "business_detail", "entity_details": {"entity_name": "17921 SUNSET COTTAGE, LLC", "registered_effective_date": "06/14/2023", "status": "Organized", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17921 SUNSET BAY LN\nTOWNSEND\n,\nWI\n54175-9704\nUnited States of America", "entity_id": "O043096"}, "registered_agent": {"name": "GINA MARTELL", "address": "17547 E EAGLE LN\nTOWNSEND\n,\nWI\n54175-9401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2023", "transaction": "Organized", "filed_date": "06/14/2023", "description": "E-Form"}, {"effective_date": "04/30/2024", "transaction": "Change of Registered Agent", "filed_date": "04/30/2024", "description": "OnlineForm 5"}], "emails": ["GMGMARTELL8@GMAIL.COM"]}
{"task_id": 294454, "worker_id": "details-extract-12", "ts": 1776086996, "record_type": "business_detail", "entity_details": {"entity_name": "17954 WARBLER, LLC", "registered_effective_date": "01/25/2023", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1772 S Randall Rd.\nSte. 100\nGeneva\n,\nIL\n60134\nUnited States of America", "entity_id": "O042310"}, "registered_agent": {"name": "LAURA ANN PARKER", "address": "17954 WARBLER LN.\nTOWNSEND\n,\nWI\n54175"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2023", "transaction": "Organized", "filed_date": "01/25/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 294454, "worker_id": "details-extract-12", "ts": 1776086996, "record_type": "business_detail", "entity_details": {"entity_name": "1797 S ARIZONA BLVD LLC", "registered_effective_date": "04/23/2019", "status": "Restored to Good Standing", "status_date": "06/10/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6900 N. CRESTWOOD DR.\nGLENDALE\n,\nWI\n53209", "entity_id": "O035853"}, "registered_agent": {"name": "VBRCS, LLC", "address": "411 EAST WISCONSIN AVENUE\nSUITE 1000\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2019", "transaction": "Organized", "filed_date": "04/23/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "06/10/2021", "transaction": "Change of Registered Agent", "filed_date": "06/10/2021", "description": "OnlineForm 5"}, {"effective_date": "06/10/2021", "transaction": "Restored to Good Standing", "filed_date": "06/10/2021", "description": "OnlineForm 5"}, {"effective_date": "06/13/2023", "transaction": "Change of Registered Agent", "filed_date": "06/13/2023", "description": "OnlineForm 5"}, {"effective_date": "06/30/2025", "transaction": "Change of Registered Agent", "filed_date": "06/30/2025", "description": "OnlineForm 5"}], "emails": ["VBR.REGISTEREDAGENT@VONBRIESEN.COM"]}
{"task_id": 294454, "worker_id": "details-extract-12", "ts": 1776086996, "record_type": "business_detail", "entity_details": {"entity_name": "1798 HIGHWAY 176 LLC", "registered_effective_date": "09/14/2010", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N71W22745 GOOD HOPE RD\nSUSSEX\n,\nWI\n53089-2226\nUnited States of America", "entity_id": "O026699"}, "registered_agent": {"name": "RICHARD ADORJAN", "address": "N71W22745 GOOD HOPE RD\nSUSSEX\n,\nWI\n53089-2226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2010", "transaction": "Organized", "filed_date": "09/14/2010", "description": "E-Form"}, {"effective_date": "06/09/2014", "transaction": "Change of Registered Agent", "filed_date": "06/09/2014", "description": "FM13-E-Form"}, {"effective_date": "07/28/2015", "transaction": "Change of Registered Agent", "filed_date": "07/28/2015", "description": "OnlineForm 5"}, {"effective_date": "03/29/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "FM13-E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "05/21/2019", "transaction": "Restored to Good Standing", "filed_date": "05/21/2019", "description": "OnlineForm 5"}, {"effective_date": "05/21/2019", "transaction": "Change of Registered Agent", "filed_date": "05/21/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 294454, "worker_id": "details-extract-12", "ts": 1776086996, "record_type": "business_detail", "entity_details": {"entity_name": "1798 PLOVER ROAD LLC", "registered_effective_date": "04/17/2023", "status": "Restored to Good Standing", "status_date": "04/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 329\nWAUSAU\n,\nWI\n54402\nUnited States of America", "entity_id": "O042784"}, "registered_agent": {"name": "MICHAEL MASGAY", "address": "1798 PLOVER ROAD\nPLOVER\n,\nWI\n54467"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2023", "transaction": "Organized", "filed_date": "04/17/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/11/2025", "transaction": "Restored to Good Standing", "filed_date": "04/11/2025", "description": "OnlineForm 5"}, {"effective_date": "04/11/2025", "transaction": "Change of Registered Agent", "filed_date": "04/11/2025", "description": "OnlineForm 5"}], "emails": ["MSKOW@MASGAYRESTAURANTS.COM"]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "12 S MAIN LLC", "registered_effective_date": "04/18/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035826"}, "registered_agent": {"name": "BRUCE KLINGER", "address": "445 HARTWELL ST\nAPT 8\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2019", "transaction": "Organized", "filed_date": "04/18/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "12 S MAIN ST, LLC", "registered_effective_date": "03/15/2024", "status": "Restored to Good Standing", "status_date": "03/31/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4 S Main St\nMayville\n,\nWI\n53050\nUnited States of America", "entity_id": "O044452"}, "registered_agent": {"name": "KYLE ROBERT SMITH", "address": "4 S MAIN ST\nMAYVILLE\n,\nWI\n53050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2024", "transaction": "Organized", "filed_date": "03/15/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/31/2026", "transaction": "Restored to Good Standing", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["KRS225@GMAIL.COM"]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "12 SECURE LLC", "registered_effective_date": "06/04/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036013"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54034"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2019", "transaction": "Organized", "filed_date": "06/04/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "12 SERIES REMODELING LLC", "registered_effective_date": "05/17/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "321 East Feller Avenue\nBruce\n,\nWi\n54819\nUnited States of America", "entity_id": "O042954"}, "registered_agent": {"name": "CHRISTOPHER JOHN ROSOLOWSKI", "address": "321 EAST FELLER AVENUE\nBRUCE\n,\nWI\n54819"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2023", "transaction": "Organized", "filed_date": "05/18/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "12 SHADES, LLC", "registered_effective_date": "03/24/2003", "status": "Organized", "status_date": "03/24/2003", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1418 W RIVER DR W\nSTEVENS POINT\n,\nWI\n54481\nUnited States of America", "entity_id": "P041231"}, "registered_agent": {"name": "RHONDA M. ANDERSON", "address": "1418 W RIVER DR W\nSTEVENS POINT\n,\nWI\n54481-9017"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/24/2003", "transaction": "Organized", "filed_date": "03/26/2003", "description": "eForm"}, {"effective_date": "01/25/2006", "transaction": "Change of Registered Agent", "filed_date": "01/25/2006", "description": "FM516-E-Form"}, {"effective_date": "07/30/2008", "transaction": "Amendment", "filed_date": "08/05/2008", "description": "Old Name = PVE, LLC"}, {"effective_date": "03/05/2011", "transaction": "Change of Registered Agent", "filed_date": "03/05/2011", "description": "FM516-E-Form"}, {"effective_date": "01/19/2017", "transaction": "Change of Registered Agent", "filed_date": "01/19/2017", "description": "OnlineForm 5"}, {"effective_date": "01/25/2019", "transaction": "Change of Registered Agent", "filed_date": "01/25/2019", "description": "OnlineForm 5"}, {"effective_date": "01/27/2022", "transaction": "Change of Registered Agent", "filed_date": "01/27/2022", "description": "OnlineForm 5"}, {"effective_date": "02/06/2023", "transaction": "Change of Registered Agent", "filed_date": "02/06/2023", "description": "OnlineForm 5"}, {"effective_date": "05/03/2024", "transaction": "Change of Registered Agent", "filed_date": "05/03/2024", "description": "OnlineForm 5"}, {"effective_date": "02/27/2025", "transaction": "Change of Registered Agent", "filed_date": "02/27/2025", "description": "OnlineForm 5"}], "emails": ["RHONDA12SHADES@GMAIL.COM"]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "12 SOUTH ALLEN STREET, LLC", "registered_effective_date": "12/08/2017", "status": "Restored to Good Standing", "status_date": "12/15/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4582 BISHOPS CT\nMIDDLETON\n,\nWI\n53562-2326", "entity_id": "O033943"}, "registered_agent": {"name": "ROHY SELTZ", "address": "4582 BISHOPS CT\nMIDDLETON\n,\nWI\n53562-2326"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2017", "transaction": "Organized", "filed_date": "12/11/2017", "description": "E-Form"}, {"effective_date": "12/10/2018", "transaction": "Change of Registered Agent", "filed_date": "12/10/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/15/2022", "transaction": "Restored to Good Standing", "filed_date": "12/15/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Change of Registered Agent", "filed_date": "10/01/2023", "description": "OnlineForm 5"}], "emails": ["SELTZ.ROHY@GMAIL.COM"]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "12 STAFFORD, LLC", "registered_effective_date": "10/21/2020", "status": "Organized", "status_date": "10/21/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "513 W RIVERBEND DR\nPLYMOUTH\n,\nWI\n53073-2139", "entity_id": "O037983"}, "registered_agent": {"name": "CYNTHIA M FLANAGAN", "address": "513 W RIVERBEND DR\nPLYMOUTH\n,\nWI\n53073-2139"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2020", "transaction": "Organized", "filed_date": "10/21/2020", "description": "E-Form"}, {"effective_date": "10/29/2021", "transaction": "Change of Registered Agent", "filed_date": "10/29/2021", "description": "OnlineForm 5"}, {"effective_date": "12/19/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}, {"effective_date": "11/13/2024", "transaction": "Change of Registered Agent", "filed_date": "11/13/2024", "description": "OnlineForm 5"}, {"effective_date": "10/29/2025", "transaction": "Change of Registered Agent", "filed_date": "10/29/2025", "description": "OnlineForm 5"}], "emails": ["JFLANAGAN2@WI.RR.COM"]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "12 STATE, INC.", "registered_effective_date": "09/17/2009", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "5818 DRIFTWOOD AVE\nMADISON\n,\nWI\n53705\nUnited States of America", "entity_id": "O025956"}, "registered_agent": {"name": "AMY WURF", "address": "5818 DRIFTWOOD AVE\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/22/2009", "description": ""}, {"effective_date": "01/05/2011", "transaction": "Change of Registered Agent", "filed_date": "01/05/2011", "description": "FM 17-2011"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "12 STEPS TO SURVIVE THE ZOMBIE APOCALYPSE LLC", "registered_effective_date": "03/17/2022", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1334 ROCKRIDGE RD APT 235\nWAUKESHA\n,\nWI\n53188", "entity_id": "O040608"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2022", "transaction": "Organized", "filed_date": "03/17/2022", "description": "E-Form"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "FM13-E-Form"}, {"effective_date": "04/03/2023", "transaction": "Change of Registered Agent", "filed_date": "04/03/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "12 STONES MEDIA MINISTRY LLC", "registered_effective_date": "11/28/2022", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "613 WALDEN CT.\nAPT. B\nALTOONA\n,\nWI\n54720", "entity_id": "O041969"}, "registered_agent": {"name": "JOSH HELLMAN", "address": "613 WALDEN CT.\nAPT. B\nALTOONA\n,\nWI\n54720"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2022", "transaction": "Organized", "filed_date": "11/28/2022", "description": "E-Form"}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "12 SUN DESIGN LLC", "registered_effective_date": "05/13/2022", "status": "Organized", "status_date": "05/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6961 MAPLE TERRACE RD\nGREENVILLE\n,\nWI\n54942", "entity_id": "O040965"}, "registered_agent": {"name": "COREY W LAHVIC", "address": "W6961 MAPLE TERRACE RD\nGREENVILLE\n,\nWI\n54942-9057"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2022", "transaction": "Organized", "filed_date": "05/13/2022", "description": "E-Form"}, {"effective_date": "05/03/2023", "transaction": "Change of Registered Agent", "filed_date": "05/03/2023", "description": "OnlineForm 5"}], "emails": ["FORGE3D@12SUNDESIGN.COM"]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "12-STEP MINISTERIES UA", "registered_effective_date": "08/31/2000", "status": "Incorporated/Qualified/Registered", "status_date": "08/31/2000", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030845"}, "registered_agent": {"name": "JUDEE POST-GREENBLATT", "address": "718 VINE\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/07/2000", "description": "UNINCORPORATED ASSOCIATION ***RECORD IMAGED***"}]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "12-STEP MINISTRIES INC.", "registered_effective_date": "08/21/2001", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "512 E WASHINGTON\nDELAVAN\n,\nWI\n53115\nUnited States of America", "entity_id": "T032185"}, "registered_agent": {"name": "MATTHEW GREENBLATT", "address": "512 E WASHINGTON\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/28/2001", "description": ""}, {"effective_date": "07/01/2004", "transaction": "Delinquent", "filed_date": "07/01/2004", "description": ""}, {"effective_date": "06/17/2005", "transaction": "Restored to Good Standing", "filed_date": "06/17/2005", "description": ""}, {"effective_date": "06/17/2005", "transaction": "Change of Registered Agent", "filed_date": "06/17/2005", "description": "FM 17 2004"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "08/13/2010", "transaction": "Restored to Good Standing", "filed_date": "08/13/2010", "description": ""}, {"effective_date": "10/17/2012", "transaction": "Change of Registered Agent", "filed_date": "10/17/2012", "description": "FM 17-2012"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "07/30/2018", "transaction": "Restored to Good Standing", "filed_date": "07/30/2018", "description": "OnlineForm 5"}, {"effective_date": "07/30/2018", "transaction": "Change of Registered Agent", "filed_date": "07/30/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "12S60 LC", "registered_effective_date": "02/27/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12 S 60th St\nWest Allis\n,\nWi\n53214\nUnited States of America", "entity_id": "O044372"}, "registered_agent": {"name": "FATMA KOLCU", "address": "225 N 66TH ST\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2024", "transaction": "Organized", "filed_date": "02/27/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "12STAR SOLUTIONS LLC", "registered_effective_date": "08/23/2020", "status": "Dissolved", "status_date": "04/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7035 N PRESIDIO DR\nAPT B\nMILWAUKEE\n,\nWI\n53223-6317", "entity_id": "O037730"}, "registered_agent": {"name": "ALICIA A WILLIAMS", "address": "7035 N PRESIDIO DR\nMILWAUKEE\n,\nWI\n53223-6317"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2020", "transaction": "Organized", "filed_date": "08/23/2020", "description": "E-Form"}, {"effective_date": "08/18/2021", "transaction": "Change of Registered Agent", "filed_date": "08/18/2021", "description": "OnlineForm 5"}, {"effective_date": "04/13/2022", "transaction": "Articles of Dissolution", "filed_date": "04/13/2022", "description": "OnlineForm 510"}]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "12STONE CONSULTING, LLC", "registered_effective_date": "01/21/2014", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029649"}, "registered_agent": {"name": "ROBERT LUND", "address": "210 S. 8TH ST.\nWATERTOWN\n,\nWI\n53094"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2014", "transaction": "Organized", "filed_date": "01/21/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "12SUMMERSET09, LLC", "registered_effective_date": "02/07/2017", "status": "Administratively Dissolved", "status_date": "07/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032888"}, "registered_agent": {"name": "ANDREW OTTELIEN", "address": "1642 96TH STREET\nSTURTEVANT\n,\nWI\n53177"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2017", "transaction": "Organized", "filed_date": "02/07/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/23/2020", "description": "PUBLICATION"}, {"effective_date": "07/23/2020", "transaction": "Administrative Dissolution", "filed_date": "07/23/2020", "description": ""}]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "THE TWELVE-STEP FOUNDATION OF FOX VALLEY, INC.", "registered_effective_date": "08/27/1984", "status": "Dissolved", "status_date": "01/12/2001", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "PO BOX 93\nMENASHA\n,\nWI\n54952\nUnited States of America", "entity_id": "T019265"}, "registered_agent": {"name": "ROBERT F. JANSEN", "address": "110 ALGOMA BLVD\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/27/1984", "description": ""}, {"effective_date": "03/08/1988", "transaction": "Change of Registered Agent", "filed_date": "03/08/1988", "description": ""}, {"effective_date": "07/01/1988", "transaction": "In Bad Standing", "filed_date": "07/01/1988", "description": ""}, {"effective_date": "04/19/1989", "transaction": "Restored to Good Standing", "filed_date": "04/19/1989", "description": ""}, {"effective_date": "04/19/1989", "transaction": "Change of Registered Agent", "filed_date": "04/19/1989", "description": "FM 17 1988"}, {"effective_date": "07/01/2000", "transaction": "Delinquent", "filed_date": "07/01/2000", "description": ""}, {"effective_date": "01/12/2001", "transaction": "Articles of Dissolution", "filed_date": "01/18/2001", "description": ""}]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE SALON AND BARBERING COMPANY LLC", "registered_effective_date": "02/12/2019", "status": "Restored to Good Standing", "status_date": "01/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "906 STATE ROAD 136\nSUITE 105\nBARABOO\n,\nWI\n53913", "entity_id": "T079842"}, "registered_agent": {"name": "DALIBORKA NORRIS OR HEATHER SANDERS", "address": "906 STATE ROAD 136\nSUITE 105\nBARABOO\n,\nWI\n53913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2019", "transaction": "Organized", "filed_date": "02/12/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}, {"effective_date": "02/08/2023", "transaction": "Restored to Good Standing", "filed_date": "02/16/2023", "description": ""}, {"effective_date": "02/08/2023", "transaction": "Certificate of Reinstatement", "filed_date": "02/16/2023", "description": ""}, {"effective_date": "02/08/2023", "transaction": "Change of Registered Agent", "filed_date": "02/16/2023", "description": "FM5 2023"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/09/2026", "transaction": "Change of Registered Agent", "filed_date": "01/09/2026", "description": "OnlineForm 5"}, {"effective_date": "01/09/2026", "transaction": "Restored to Good Standing", "filed_date": "01/09/2026", "description": "OnlineForm 5"}], "emails": ["DOLLY@12SALONS.COM"]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE SEASONS GLUTEN FREE LLC", "registered_effective_date": "04/17/2010", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T050845"}, "registered_agent": {"name": "LAURA M STEELE", "address": "1310 N 44TH ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2010", "transaction": "Organized", "filed_date": "04/17/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE SOULS, LLC", "registered_effective_date": "01/15/2025", "status": "Organized", "status_date": "01/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9218 LINCOLN AVE\nMARSHFIELD\n,\nWI\n54449-9649\nUnited States of America", "entity_id": "T112219"}, "registered_agent": {"name": "CHARLES S. MCCAULEY JR", "address": "9218 LINCOLN AVE\nMARSHFIELD\n,\nWI\n54449-9649"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2025", "transaction": "Organized", "filed_date": "01/15/2025", "description": "E-Form"}, {"effective_date": "01/30/2026", "transaction": "Change of Registered Agent", "filed_date": "01/30/2026", "description": "OnlineForm 5"}], "emails": ["MCCAULEY@NORTHSIDECOMP.COM"]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE STARS CROWN MINISTRY, CORPORATION", "registered_effective_date": "06/06/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1512 NORTH 39TH STREET\nMILWAUKEE\n,\nWI\n53208-2332", "entity_id": "T069734"}, "registered_agent": {"name": "APOSTLE LAURINDA COLE", "address": "1512 NORTH 39TH STREET\nMILWAUKEE\n,\nWI\n53208-2332"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/06/2016", "description": "OnlineForm 102"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE STARS, LLC", "registered_effective_date": "01/07/2009", "status": "Administratively Dissolved", "status_date": "05/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3504 RIVER MEADOW DR\nWESTON\n,\nWI\n54476\nUnited States of America", "entity_id": "T047415"}, "registered_agent": {"name": "JANE SPARKS", "address": "3504 RIVER MEADOW DR\nWESTON\n,\nWI\n54476-1584"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2009", "transaction": "Organized", "filed_date": "01/07/2009", "description": "E-Form"}, {"effective_date": "03/12/2017", "transaction": "Change of Registered Agent", "filed_date": "03/12/2017", "description": "OnlineForm 5"}, {"effective_date": "05/21/2018", "transaction": "Change of Registered Agent", "filed_date": "05/21/2018", "description": "OnlineForm 13"}, {"effective_date": "02/17/2019", "transaction": "Change of Registered Agent", "filed_date": "02/17/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2022", "description": ""}, {"effective_date": "05/28/2022", "transaction": "Administrative Dissolution", "filed_date": "05/28/2022", "description": ""}]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE STEP CLUB, INC.", "registered_effective_date": "04/08/1957", "status": "Restored to Good Standing", "status_date": "12/12/2016", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4102 W.TOWNSEND ST\nMILWAUKEE\n,\nWI\n53216\nUnited States of America", "entity_id": "6T03013"}, "registered_agent": {"name": "ANGELA YANCEY", "address": "4102 W TOWNSEND ST.\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/1957", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/08/1957", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "07/01/1987", "transaction": "Restored to Good Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "07/03/1987", "transaction": "Change of Registered Agent", "filed_date": "07/03/1987", "description": ""}, {"effective_date": "06/15/1989", "transaction": "Change of Registered Agent", "filed_date": "06/15/1989", "description": "FM 17 (1989)"}, {"effective_date": "06/11/1990", "transaction": "Change of Registered Agent", "filed_date": "06/11/1990", "description": "FM 17 (1990)"}, {"effective_date": "04/01/1992", "transaction": "In Bad Standing", "filed_date": "04/01/1992", "description": ""}, {"effective_date": "08/25/1992", "transaction": "Restored to Good Standing", "filed_date": "08/25/1992", "description": ""}, {"effective_date": "08/25/1992", "transaction": "Change of Registered Agent", "filed_date": "08/25/1992", "description": "FM 17 1992"}, {"effective_date": "10/30/1995", "transaction": "Change of Registered Agent", "filed_date": "10/30/1995", "description": "FM 17 1995"}, {"effective_date": "07/17/1996", "transaction": "Change of Registered Agent", "filed_date": "07/17/1996", "description": "FM 17 1996"}, {"effective_date": "08/12/1997", "transaction": "Change of Registered Agent", "filed_date": "08/12/1997", "description": "FM 17 1997"}, {"effective_date": "08/05/1999", "transaction": "Change of Registered Agent", "filed_date": "08/05/1999", "description": "FM 17 1999"}, {"effective_date": "04/01/2001", "transaction": "Delinquent", "filed_date": "04/01/2001", "description": ""}, {"effective_date": "11/12/2001", "transaction": "Restored to Good Standing", "filed_date": "11/12/2001", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "01/20/2009", "transaction": "Restored to Good Standing", "filed_date": "01/20/2009", "description": ""}, {"effective_date": "01/20/2009", "transaction": "Change of Registered Agent", "filed_date": "01/20/2009", "description": "FM 17 2008"}, {"effective_date": "02/18/2010", "transaction": "Change of Registered Agent", "filed_date": "02/18/2010", "description": "FM13-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "12/20/2010", "transaction": "Restored to Good Standing", "filed_date": "12/20/2010", "description": ""}, {"effective_date": "12/20/2010", "transaction": "Change of Registered Agent", "filed_date": "12/20/2010", "description": "FM 17 2010"}, {"effective_date": "03/05/2012", "transaction": "Amendment", "filed_date": "03/08/2012", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Change of Registered Agent", "filed_date": "06/11/2013", "description": "FM17-2013"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "12/12/2016", "transaction": "Restored to Good Standing", "filed_date": "12/12/2016", "description": "OnlineForm 5"}, {"effective_date": "12/12/2016", "transaction": "Change of Registered Agent", "filed_date": "12/12/2016", "description": "OnlineForm 5"}, {"effective_date": "05/30/2023", "transaction": "Change of Registered Agent", "filed_date": "05/30/2023", "description": "OnlineForm 5"}]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE STONES CONTRACTING, LLC", "registered_effective_date": "05/20/2025", "status": "Organized", "status_date": "05/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5611 N. Harvest Ridge Drive\nMilton\n,\nWI\n53563\nUnited States of America", "entity_id": "T114417"}, "registered_agent": {"name": "SAMUEL JACOB BILHORN", "address": "5611 N. HARVEST RIDGE DRIVE\nMILTON\n,\nWI\n53563"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2025", "transaction": "Organized", "filed_date": "05/20/2025", "description": "E-Form"}], "emails": ["SBILHORN@GMAIL.COM"]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE STONES LLC", "registered_effective_date": "04/19/2020", "status": "Organized", "status_date": "04/19/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6184 CHRISTBERG RD\nJOHNSON CREEK\n,\nWI\n53038-9780", "entity_id": "T084893"}, "registered_agent": {"name": "CHRISTIAN OTTO", "address": "N6184 CHRISTBERG RD\nJOHNSON CREEK\n,\nWI\n53038"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2020", "transaction": "Organized", "filed_date": "04/19/2020", "description": "E-Form"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}], "emails": ["SAMOTTO@UNCLESAMSACCOUNTING.COM"]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE STONES PROPERTIES, INC.", "registered_effective_date": "08/12/2025", "status": "Incorporated/Qualified/Registered", "status_date": "08/12/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T115851"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/12/2025", "description": "E-Form"}]}
{"task_id": 294293, "worker_id": "details-extract-24", "ts": 1776086999, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE SYCAMORES, LLC", "registered_effective_date": "10/20/2014", "status": "Organized", "status_date": "10/20/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "226 N PINE ST\nREEDSBURG\n,\nWI\n53959-1655", "entity_id": "T064263"}, "registered_agent": {"name": "EBEN CHRISTENSEN", "address": "226 N PINE ST\nREEDSBURG\n,\nWI\n53959"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2014", "transaction": "Organized", "filed_date": "10/20/2014", "description": "E-Form"}, {"effective_date": "01/12/2017", "transaction": "Change of Registered Agent", "filed_date": "01/12/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["EBENCHRISTENSEN@GMAIL.COM"]}
{"task_id": 294607, "worker_id": "details-extract-23", "ts": 1776087000, "record_type": "business_detail", "entity_details": {"entity_name": "1 BIG A$$ FAMILY LLC", "registered_effective_date": "06/14/2023", "status": "Restored to Good Standing", "status_date": "07/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1910 63rd Street\nKenosha\n,\nWI\n53143\nUnited States of America", "entity_id": "O043100"}, "registered_agent": {"name": "LONNELL LAUDERDALE", "address": "1910 63RD STREET\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2023", "transaction": "Organized", "filed_date": "06/14/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "07/08/2025", "transaction": "Restored to Good Standing", "filed_date": "07/08/2025", "description": "OnlineForm 5"}], "emails": ["1BIGASSFAMILY7@GMAIL.COM"]}
{"task_id": 294607, "worker_id": "details-extract-23", "ts": 1776087000, "record_type": "business_detail", "entity_details": {"entity_name": "ONE BIG FAMILY ADULT FAMILY HOMES LLC", "registered_effective_date": "10/26/2022", "status": "Restored to Good Standing", "status_date": "09/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "316 GARFIELD ST\nBURLINGTON\n,\nWI\n53105", "entity_id": "O041824"}, "registered_agent": {"name": "DEFINITIVE SOLUTIONS, INC.", "address": "340 BRIDGE ST\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2022", "transaction": "Organized", "filed_date": "10/26/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "09/04/2025", "transaction": "Change of Registered Agent", "filed_date": "09/04/2025", "description": "OnlineForm 5"}, {"effective_date": "09/04/2025", "transaction": "Restored to Good Standing", "filed_date": "09/04/2025", "description": "OnlineForm 5"}], "emails": ["CHRISH@DEFINITIVECPA.COM"]}
{"task_id": 294607, "worker_id": "details-extract-23", "ts": 1776087000, "record_type": "business_detail", "entity_details": {"entity_name": "ONE BIG FAMILY CHILDCARE LLC", "registered_effective_date": "11/14/2012", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O028483"}, "registered_agent": {"name": "FREDERICK MACK ENTERPRISES LLC", "address": "2656 N. TEUTONIA AVE\nP.O. BOX 6701\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2012", "transaction": "Organized", "filed_date": "11/14/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 294607, "worker_id": "details-extract-23", "ts": 1776087000, "record_type": "business_detail", "entity_details": {"entity_name": "ONE BIG FAMILY, LLC", "registered_effective_date": "05/18/2012", "status": "Administratively Dissolved", "status_date": "10/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3120 BUSINESS DR   SUITE 279\nSHEBOYGAN\n,\nWI\n53081\nUnited States of America", "entity_id": "O028085"}, "registered_agent": {"name": "ALICE J. MCCABE", "address": "3120 BUSINESS DR   SUITE 279\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2012", "transaction": "Organized", "filed_date": "05/18/2012", "description": "E-Form"}, {"effective_date": "04/24/2013", "transaction": "Change of Registered Agent", "filed_date": "04/24/2013", "description": "FM516-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2017", "description": "PUBLICATION"}, {"effective_date": "10/24/2017", "transaction": "Administrative Dissolution", "filed_date": "10/24/2017", "description": ""}]}
{"task_id": 294607, "worker_id": "details-extract-23", "ts": 1776087000, "record_type": "business_detail", "entity_details": {"entity_name": "ONE BIG TENT, INC.", "registered_effective_date": "09/01/2020", "status": "Restored to Good Standing", "status_date": "09/19/2023", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "900 BRILOWSKI ROAD\nSTEVENS POINT\n,\nWI\n54482", "entity_id": "O037773"}, "registered_agent": {"name": "JUDITH L CUMLEY, ONE BIG TENT", "address": "900 BRILOWSKI RD\nSTEVENS POINT\n,\nWI\n54482"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/31/2020", "description": "OnlineForm 102"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "09/19/2023", "transaction": "Change of Registered Agent", "filed_date": "09/19/2023", "description": "OnlineForm 5"}, {"effective_date": "09/19/2023", "transaction": "Restored to Good Standing", "filed_date": "09/19/2023", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}]}
{"task_id": 294239, "worker_id": "details-extract-79", "ts": 1776087005, "record_type": "business_detail", "entity_details": {"entity_name": "11 ARUBA PROPERTIES, LLC", "registered_effective_date": "02/12/1996", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "241 W. JUNIPER DR.\nGRAFTON\n,\nWI\n53024\nUnited States of America", "entity_id": "E026246"}, "registered_agent": {"name": "MARK LIESKE, LLC", "address": "241 W. JUNIPER DR.\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/1996", "transaction": "Organized", "filed_date": "02/15/1996", "description": ""}, {"effective_date": "12/18/2001", "transaction": "Change of Registered Agent", "filed_date": "12/27/2001", "description": ""}, {"effective_date": "02/03/2004", "transaction": "Change of Registered Agent", "filed_date": "02/10/2004", "description": ""}, {"effective_date": "04/10/2007", "transaction": "Change of Registered Agent", "filed_date": "04/10/2007", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "04/02/2009", "transaction": "Restored to Good Standing", "filed_date": "04/02/2009", "description": "E-Form"}, {"effective_date": "04/02/2009", "transaction": "Change of Registered Agent", "filed_date": "04/02/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "05/21/2012", "transaction": "Restored to Good Standing", "filed_date": "05/21/2012", "description": "E-Form"}, {"effective_date": "05/21/2012", "transaction": "Change of Registered Agent", "filed_date": "05/21/2012", "description": "FM516-E-Form"}, {"effective_date": "03/19/2013", "transaction": "Change of Registered Agent", "filed_date": "03/19/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 294239, "worker_id": "details-extract-79", "ts": 1776087005, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN ACRES LLC", "registered_effective_date": "01/08/2020", "status": "Organized", "status_date": "01/08/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6388 W HUBBELL RD\nJANESVILLE\n,\nWI\n53548", "entity_id": "E055054"}, "registered_agent": {"name": "AMY M LANGER", "address": "6388 W HUBBELL RD\nJANESVILLE\n,\nWI\n53548"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2020", "transaction": "Organized", "filed_date": "01/08/2020", "description": "E-Form"}, {"effective_date": "01/28/2023", "transaction": "Change of Registered Agent", "filed_date": "01/28/2023", "description": "OnlineForm 5"}], "emails": ["MLANGER000@LIVE.COM"]}
{"task_id": 294239, "worker_id": "details-extract-79", "ts": 1776087005, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN AFTER SEVEN LLC", "registered_effective_date": "12/27/2024", "status": "Organized", "status_date": "12/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4129 BIRCH CREST LN\nEAU CLAIRE\n,\nWI\n54701-9225\nUnited States of America", "entity_id": "E067737"}, "registered_agent": {"name": "JAMIE KYSER", "address": "4129 BIRCH CREST LN\nEAU CLAIRE\n,\nWI\n54701-9225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2024", "transaction": "Organized", "filed_date": "12/30/2024", "description": "E-Form"}, {"effective_date": "03/04/2026", "transaction": "Change of Registered Agent", "filed_date": "03/04/2026", "description": "OnlineForm 5"}], "emails": ["ELEVENAFTERSEVEN@GMAIL.COM"]}
{"task_id": 294239, "worker_id": "details-extract-79", "ts": 1776087005, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN AFTER WOODCRAFT LLC", "registered_effective_date": "05/02/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "565 Greaton Road\nNew Richmond\n,\nWI\n54017\nUnited States of America", "entity_id": "E063452"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2023", "transaction": "Organized", "filed_date": "05/02/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294225, "worker_id": "details-extract-27", "ts": 1776087012, "record_type": "business_detail", "entity_details": {"entity_name": "10 W COMMERCIAL LLC", "registered_effective_date": "02/21/2023", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1888 Barber Dr\nStoughton\n,\nWI\n53589\nUnited States of America", "entity_id": "O042472"}, "registered_agent": {"name": "TARNAM SINGH DHILLON", "address": "1888 BARBER DR\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2023", "transaction": "Organized", "filed_date": "02/21/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["GSDHILLON1@GMAIL.COM"]}
{"task_id": 294225, "worker_id": "details-extract-27", "ts": 1776087012, "record_type": "business_detail", "entity_details": {"entity_name": "10 WEST AVENUE, LLC", "registered_effective_date": "08/25/2008", "status": "Dissolved", "status_date": "10/17/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 6TH ST N\nSTE A\nLA CROSSE\n,\nWI\n54601\nUnited States of America", "entity_id": "O025182"}, "registered_agent": {"name": "MEMBERS", "address": "100 6TH ST N\nSTE A\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2008", "transaction": "Organized", "filed_date": "08/25/2008", "description": "E-Form"}, {"effective_date": "04/08/2011", "transaction": "Change of Registered Agent", "filed_date": "04/08/2011", "description": "FM516-E-Form"}, {"effective_date": "07/20/2012", "transaction": "Change of Registered Agent", "filed_date": "07/20/2012", "description": "FM516-E-Form"}, {"effective_date": "09/15/2015", "transaction": "Change of Registered Agent", "filed_date": "09/15/2015", "description": "OnlineForm 5"}, {"effective_date": "07/23/2017", "transaction": "Change of Registered Agent", "filed_date": "07/23/2017", "description": "OnlineForm 5"}, {"effective_date": "09/23/2020", "transaction": "Change of Registered Agent", "filed_date": "09/23/2020", "description": "OnlineForm 5"}, {"effective_date": "10/17/2023", "transaction": "Articles of Dissolution", "filed_date": "10/17/2023", "description": "OnlineForm 510"}]}
{"task_id": 294225, "worker_id": "details-extract-27", "ts": 1776087012, "record_type": "business_detail", "entity_details": {"entity_name": "10 WEST EXPRESS LLC", "registered_effective_date": "07/29/2015", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "626 MEADOWOOD LN\nBRILLION\n,\nWI\n54110-1522", "entity_id": "O031147"}, "registered_agent": {"name": "MICHAEL B. HORN", "address": "626 MEADOWOOD LN\nBRILLION\n,\nWI\n54110-1522"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2015", "transaction": "Organized", "filed_date": "07/29/2015", "description": "E-Form"}, {"effective_date": "09/14/2017", "transaction": "Change of Registered Agent", "filed_date": "09/14/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 294225, "worker_id": "details-extract-27", "ts": 1776087012, "record_type": "business_detail", "entity_details": {"entity_name": "10 WEST FAMILY I, LLC", "registered_effective_date": "02/05/2007", "status": "Organized", "status_date": "02/05/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "401 N CARROLL ST\nMADISON\n,\nWI\n53703-1803\nUnited States of America", "entity_id": "T042517"}, "registered_agent": {"name": "BRADLEY C MULLINS", "address": "401 N CARROLL ST\nMADISON\n,\nWI\n53703-1803"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2007", "transaction": "Organized", "filed_date": "02/06/2007", "description": ""}, {"effective_date": "03/14/2008", "transaction": "Change of Registered Agent", "filed_date": "03/14/2008", "description": "FM516-E-Form"}, {"effective_date": "03/15/2017", "transaction": "Change of Registered Agent", "filed_date": "03/15/2017", "description": "OnlineForm 5"}], "emails": ["brad@mullinsgroup.com"]}
{"task_id": 294225, "worker_id": "details-extract-27", "ts": 1776087012, "record_type": "business_detail", "entity_details": {"entity_name": "10 WEST FAMILY LIMITED PARTNERSHIP", "registered_effective_date": "12/22/2004", "status": "Incorporated/Qualified/Registered", "status_date": "12/22/2004", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM 12/31/2050", "principal_office_address": "401 N CARROLL ST\nMADISON\n,\nWI\n53703", "entity_id": "T038047"}, "registered_agent": {"name": "BRADLEY C MULLINS", "address": "401 N CARROLL ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/22/2004", "description": ""}, {"effective_date": "02/28/2007", "transaction": "Amendment", "filed_date": "02/28/2007", "description": ""}, {"effective_date": "09/28/2007", "transaction": "Amendment", "filed_date": "09/28/2007", "description": "CHGS REGD AGT"}, {"effective_date": "11/13/2023", "transaction": "Change of Registered Agent", "filed_date": "11/13/2023", "description": "FM316-2023"}]}
{"task_id": 294225, "worker_id": "details-extract-27", "ts": 1776087012, "record_type": "business_detail", "entity_details": {"entity_name": "10 WEST VENTURES LLC", "registered_effective_date": "10/21/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O041800"}, "registered_agent": {"name": "ANTHONY AVILA", "address": "903 HAZEL RIDGE RD\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2022", "transaction": "Organized", "filed_date": "10/21/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294225, "worker_id": "details-extract-27", "ts": 1776087012, "record_type": "business_detail", "entity_details": {"entity_name": "TEN-WON PROPERTIES, LLC", "registered_effective_date": "10/20/2025", "status": "Organized", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1221 Orchard Cir\nOconomowoc\n,\nWI\n53066-3497\nUnited States of America", "entity_id": "T116974"}, "registered_agent": {"name": "JAMIE SIERACKI", "address": "1221 ORCHARD CIRCLE\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2025", "transaction": "Organized", "filed_date": "10/20/2025", "description": "E-Form"}], "emails": ["JSIERACKI@FRANKLINKART.COM"]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "137 LLC", "registered_effective_date": "02/03/2004", "status": "Dissolved", "status_date": "07/29/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "802 S. CENTURY AVE.\nWAUNAKEE\n,\nWI\n53597\nUnited States of America", "entity_id": "O021535"}, "registered_agent": {"name": "KENNETH J BALLWEG", "address": "802 SOUTH CENTURY AVENUE\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2004", "transaction": "Organized", "filed_date": "02/05/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "02/16/2006", "transaction": "Restored to Good Standing", "filed_date": "02/16/2006", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/29/2015", "transaction": "Restored to Good Standing", "filed_date": "01/29/2015", "description": "E-Form"}, {"effective_date": "01/29/2015", "transaction": "Change of Registered Agent", "filed_date": "01/29/2015", "description": "FM516-E-Form"}, {"effective_date": "07/29/2015", "transaction": "Articles of Dissolution", "filed_date": "08/04/2015", "description": ""}]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTEEN SEVEN LLC", "registered_effective_date": "07/21/2005", "status": "Administratively Dissolved", "status_date": "01/27/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "770 S MAIN STREET\nFOND DU LAC\n,\nWI\n54935\nUnited States of America", "entity_id": "T039324"}, "registered_agent": {"name": "DAVID EMIL SCHMIDT", "address": "770 S MAIN STREET\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2005", "transaction": "Organized", "filed_date": "07/25/2005", "description": "eForm"}, {"effective_date": "11/24/2006", "transaction": "Change of Registered Agent", "filed_date": "11/24/2006", "description": "FM516-E-Form"}, {"effective_date": "10/25/2010", "transaction": "Change of Registered Agent", "filed_date": "10/25/2010", "description": "FM516-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/27/2017", "description": "PUBLICATION"}, {"effective_date": "01/27/2018", "transaction": "Administrative Dissolution", "filed_date": "01/27/2018", "description": ""}]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "13.7 MEDIA, LLC", "registered_effective_date": "04/08/2024", "status": "Terminated", "status_date": "04/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "151423 Kingfisher Lane\nWausau\n,\nWI\n54401\nUnited States of America", "entity_id": "O044579"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2024", "transaction": "Organized", "filed_date": "04/08/2024", "description": "E-Form"}, {"effective_date": "04/10/2025", "transaction": "Terminated", "filed_date": "04/16/2025", "description": ""}]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "137 COUNTY HIGHWAY B LLC", "registered_effective_date": "05/09/2023", "status": "Organized", "status_date": "05/09/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13201 W SILVER SPRING RD\nBUTLER\n,\nWI\n53007-1026\nUnited States of America", "entity_id": "O042916"}, "registered_agent": {"name": "EDWARD J. LAWTON", "address": "2 E MIFFLIN ST., SUITE 200\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2023", "transaction": "Organized", "filed_date": "05/09/2023", "description": "E-Form"}, {"effective_date": "05/07/2024", "transaction": "Change of Registered Agent", "filed_date": "05/07/2024", "description": "OnlineForm 5"}, {"effective_date": "09/04/2024", "transaction": "Change of Registered Agent", "filed_date": "09/04/2024", "description": "FM13-E-Form"}, {"effective_date": "10/16/2024", "transaction": "Amendment", "filed_date": "10/16/2024", "description": "OnlineForm 504"}], "emails": ["ELAWTON@AXLEY.COM"]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "137 COUNTY HWY B, LLC", "registered_effective_date": "07/10/2024", "status": "Organized", "status_date": "07/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13201 W Silver Spring Road\nButler\n,\nWI\n53007\nUnited States of America", "entity_id": "O045052"}, "registered_agent": {"name": "DARYL WILLING", "address": "13201 W SILVER SPRING ROAD\nBUTLER\n,\nWI\n53007"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2024", "transaction": "Organized", "filed_date": "07/10/2024", "description": "E-Form"}], "emails": ["DARYL@WILSURGE.COM"]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "137 DESIGNS LLC", "registered_effective_date": "12/06/2021", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3420 S 10TH ST\nMILWAUKEE\n,\nWI\n53215-5118", "entity_id": "O040058"}, "registered_agent": {"name": "KRISTINA VAN REMMEN", "address": "3420 S 10TH ST\nMILWAUKEE\n,\nWI\n53215-5118"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2021", "transaction": "Organized", "filed_date": "12/06/2021", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "137 E. WILSON, LLC", "registered_effective_date": "12/11/2019", "status": "Organized", "status_date": "12/11/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7 CONSTITUTION HL E\nPRINCETON\n,\nNJ\n08540-6739", "entity_id": "O036680"}, "registered_agent": {"name": "LAW OFFICES OF DONALD J. GRAL, LLC", "address": "1437 N PROSPECT AVE\nSTE 100\nMILWAUKEE\n,\nWI\n53202-3051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2019", "transaction": "Organized", "filed_date": "12/11/2019", "description": ""}, {"effective_date": "12/20/2019", "transaction": "Change of Registered Agent", "filed_date": "12/20/2019", "description": "OnlineForm 13"}, {"effective_date": "10/25/2021", "transaction": "Change of Registered Agent", "filed_date": "10/25/2021", "description": "OnlineForm 5"}, {"effective_date": "12/12/2023", "transaction": "Change of Registered Agent", "filed_date": "12/12/2023", "description": "OnlineForm 5"}, {"effective_date": "12/12/2024", "transaction": "Change of Registered Agent", "filed_date": "12/12/2024", "description": "OnlineForm 5"}], "emails": ["LAW@GRALLAW.COM"]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "137 EAST MAIN STREET LLC", "registered_effective_date": "12/21/2020", "status": "Administratively Dissolved", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038214"}, "registered_agent": {"name": "KEN BOLL", "address": "137 E MAIN STREET\nMARSHALL\n,\nWI\n53559"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2020", "transaction": "Organized", "filed_date": "12/21/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2024", "description": "PUBLICATION"}, {"effective_date": "04/26/2024", "transaction": "Administrative Dissolution", "filed_date": "04/26/2024", "description": ""}]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "137 FRONT STREET, COLOMA LLC", "registered_effective_date": "04/02/2013", "status": "Organized", "status_date": "04/02/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2208 WYATT AVE\nSTEVENS POINT\n,\nWI\n54481-3633\nUnited States of America", "entity_id": "O028886"}, "registered_agent": {"name": "NANCY ANN SOWIEJA", "address": "2208 WYATT AVE\nSTEVENS POINT\n,\nWI\n54481-3633"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2013", "transaction": "Organized", "filed_date": "04/02/2013", "description": "E-Form"}, {"effective_date": "07/07/2017", "transaction": "Change of Registered Agent", "filed_date": "07/07/2017", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "06/23/2024", "transaction": "Change of Registered Agent", "filed_date": "06/23/2024", "description": "OnlineForm 5"}], "emails": ["IMAGINETHISIDEA@PROTON.ME"]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "137 N WASHINGTON STREET, LLC", "registered_effective_date": "05/17/2022", "status": "Organized", "status_date": "05/17/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "506 LOCUST AVE\nOCONTO FALLS\n,\nWI\n54154-1073", "entity_id": "O040986"}, "registered_agent": {"name": "KATRINA MCDERMID", "address": "506 LOCUST AVE\nOCONTO FALLS\n,\nWI\n54154-1073"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2022", "transaction": "Organized", "filed_date": "05/17/2022", "description": "E-Form"}, {"effective_date": "05/11/2023", "transaction": "Change of Registered Agent", "filed_date": "05/11/2023", "description": "OnlineForm 5"}], "emails": ["KATRINAMCDERMID@GMAIL.COM"]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "137 NORTH WALWORTH STREET LLC", "registered_effective_date": "11/30/2011", "status": "Restored to Good Standing", "status_date": "10/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5602 BONNER LN\nWALWORTH\n,\nWI\n53184-5949\nUnited States of America", "entity_id": "O027638"}, "registered_agent": {"name": "MARY A ANDERSON", "address": "W5602 BONNER LN\nWALWORTH\n,\nWI\n53184-5949"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/30/2011", "transaction": "Organized", "filed_date": "11/30/2011", "description": "E-Form"}, {"effective_date": "11/30/2011", "transaction": "Statement of Correction", "filed_date": "12/05/2011", "description": "Old Name = 137 NORTH WISCONSIN STREET LLC"}, {"effective_date": "12/07/2012", "transaction": "Change of Registered Agent", "filed_date": "12/07/2012", "description": "FM516-E-Form"}, {"effective_date": "10/19/2016", "transaction": "Change of Registered Agent", "filed_date": "10/19/2016", "description": "OnlineForm 5"}, {"effective_date": "10/31/2022", "transaction": "Change of Registered Agent", "filed_date": "10/31/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/21/2024", "transaction": "Change of Registered Agent", "filed_date": "10/21/2024", "description": "OnlineForm 5"}, {"effective_date": "10/21/2024", "transaction": "Restored to Good Standing", "filed_date": "10/21/2024", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["MARY@MSDEUTSCH.COM"]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "137 OHIO LLC", "registered_effective_date": "04/14/2021", "status": "Dissolved", "status_date": "12/03/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038825"}, "registered_agent": {"name": "JAMES VOXMAN", "address": "3449 FREEDOM LANE\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2021", "transaction": "Organized", "filed_date": "04/15/2021", "description": "E-Form"}, {"effective_date": "12/03/2021", "transaction": "Articles of Dissolution", "filed_date": "12/03/2021", "description": "OnlineForm 510"}]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "137 S. MAIN ST. LLC", "registered_effective_date": "02/14/2007", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W 4060 ASPEN CT\nFOND DU LAC\n,\nWI\n54937\nUnited States of America", "entity_id": "O023962"}, "registered_agent": {"name": "CHRISTOPHER J HUGHES", "address": "W4060 ASPEN CT\nFOND DU LAC\n,\nWI\n54937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2007", "transaction": "Organized", "filed_date": "02/15/2007", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "03/22/2010", "transaction": "Restored to Good Standing", "filed_date": "03/22/2010", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "04/23/2014", "transaction": "Restored to Good Standing", "filed_date": "04/23/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "08/17/2016", "transaction": "Restored to Good Standing", "filed_date": "08/17/2016", "description": "OnlineForm 5"}, {"effective_date": "08/17/2016", "transaction": "Change of Registered Agent", "filed_date": "08/17/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "137 WILLIAMS LLC", "registered_effective_date": "12/20/2022", "status": "Restored to Good Standing", "status_date": "02/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213", "entity_id": "O042110"}, "registered_agent": {"name": "SCOTT WILLIAMS", "address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2022", "transaction": "Organized", "filed_date": "12/20/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "02/01/2025", "transaction": "Change of Registered Agent", "filed_date": "02/01/2025", "description": "OnlineForm 5"}, {"effective_date": "02/01/2025", "transaction": "Restored to Good Standing", "filed_date": "02/01/2025", "description": "OnlineForm 5"}], "emails": ["SCOTTY.A.WILLIAMS@GMAIL.COM"]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "137 WISCONSIN SMART BUILDING, LLC", "registered_effective_date": "03/29/2012", "status": "Dissolved", "status_date": "02/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "144 W BROADWAY\nWAUKESHA\n,\nWI\n53186-4803\nUnited States of America", "entity_id": "O027943"}, "registered_agent": {"name": "THOMAS GAREY SCHMITZER SR", "address": "720 CLINTON ST\nWAUKESHA\n,\nWI\n53186-4707"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2012", "transaction": "Organized", "filed_date": "03/29/2012", "description": "E-Form"}, {"effective_date": "03/20/2017", "transaction": "Change of Registered Agent", "filed_date": "03/20/2017", "description": "OnlineForm 5"}, {"effective_date": "03/12/2018", "transaction": "Change of Registered Agent", "filed_date": "03/12/2018", "description": "OnlineForm 5"}, {"effective_date": "02/16/2022", "transaction": "Articles of Dissolution", "filed_date": "02/16/2022", "description": "OnlineForm 510"}]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "1370 MK RENTALS, LLC", "registered_effective_date": "02/24/2010", "status": "Organized", "status_date": "02/24/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2410 S RIDGE RD\nGREEN BAY\n,\nWI\n54304-5030\nUnited States of America", "entity_id": "O026302"}, "registered_agent": {"name": "MARY KARDOSKEE", "address": "2410 S RIDGE RD\nGREEN BAY\n,\nWI\n54304-5030"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2010", "transaction": "Organized", "filed_date": "03/02/2010", "description": "E-Form"}, {"effective_date": "04/15/2016", "transaction": "Change of Registered Agent", "filed_date": "04/15/2016", "description": "FM 516 - 2016"}, {"effective_date": "04/04/2017", "transaction": "Change of Registered Agent", "filed_date": "04/04/2017", "description": "OnlineForm 5"}, {"effective_date": "03/14/2023", "transaction": "Change of Registered Agent", "filed_date": "03/14/2023", "description": "OnlineForm 5"}], "emails": ["HARELDY54@GMAIL.COM"]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "1374 WILLIAMSON STREET, LLC", "registered_effective_date": "07/31/2014", "status": "Restored to Good Standing", "status_date": "12/27/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1524 WILLIAMSON ST\nMADISON\n,\nWI\n53703-3729", "entity_id": "O030178"}, "registered_agent": {"name": "BENJAMIN ALTSCHUL", "address": "1524 WILLIAMSON ST\nMADISON\n,\nWI\n53703-3729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2014", "transaction": "Organized", "filed_date": "08/04/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "07/20/2017", "transaction": "Change of Registered Agent", "filed_date": "07/20/2017", "description": "OnlineForm 5"}, {"effective_date": "07/20/2017", "transaction": "Restored to Good Standing", "filed_date": "07/20/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "12/27/2019", "transaction": "Change of Registered Agent", "filed_date": "12/27/2019", "description": "OnlineForm 5"}, {"effective_date": "12/27/2019", "transaction": "Restored to Good Standing", "filed_date": "12/27/2019", "description": "OnlineForm 5"}, {"effective_date": "10/07/2021", "transaction": "Change of Registered Agent", "filed_date": "10/07/2021", "description": "OnlineForm 5"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}, {"effective_date": "07/28/2025", "transaction": "Change of Registered Agent", "filed_date": "07/28/2025", "description": "OnlineForm 5"}], "emails": ["CROSSBOOKKEEPING@GMAIL.COM"]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "1374454 ONTARIO INC.", "registered_effective_date": "", "status": "In Process", "status_date": "11/21/2005", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "O022982"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "1375 REAL ESTATE, LLC", "registered_effective_date": "11/07/2023", "status": "Organized", "status_date": "11/07/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W287N8379 DOBBERTIN RD\nHARTLAND\n,\nWI\n53029-9579\nUnited States of America", "entity_id": "O043805"}, "registered_agent": {"name": "JUDY REINDERS", "address": "W287N8379 DOBBERTIN RD\nHARTLAND\n,\nWI\n53029-9579"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2023", "transaction": "Organized", "filed_date": "11/07/2023", "description": "E-Form"}, {"effective_date": "11/08/2024", "transaction": "Change of Registered Agent", "filed_date": "11/08/2024", "description": "OnlineForm 5"}], "emails": ["JUDYREINDERS2@GMAIL.COM"]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "1375 RIVERVIEW, LLC", "registered_effective_date": "10/27/2020", "status": "Organized", "status_date": "10/27/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1425 W CALUMET CT\nRIVER HILLS\n,\nWI\n53217-3334", "entity_id": "O038010"}, "registered_agent": {"name": "SUSAN V DONOVAN", "address": "1425 W CALUMET CT\nRIVER HILLS\n,\nWI\n53217-3334"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2020", "transaction": "Organized", "filed_date": "10/28/2020", "description": "E-Form"}, {"effective_date": "10/26/2021", "transaction": "Change of Registered Agent", "filed_date": "10/26/2021", "description": "OnlineForm 5"}, {"effective_date": "11/04/2022", "transaction": "Change of Registered Agent", "filed_date": "11/04/2022", "description": "OnlineForm 5"}, {"effective_date": "12/16/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}], "emails": ["SUSIE.DONOVAN@GMAIL.COM"]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "1375 UG, LLC", "registered_effective_date": "03/30/2021", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5100 21ST ST\nRACINE\n,\nWI\n53406-5025", "entity_id": "O038746"}, "registered_agent": {"name": "THOMAS G. MARINI", "address": "5100 21ST ST\nRACINE\n,\nWI\n53406-5025"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2021", "transaction": "Organized", "filed_date": "03/30/2021", "description": "E-Form"}, {"effective_date": "01/24/2022", "transaction": "Change of Registered Agent", "filed_date": "01/24/2022", "description": "OnlineForm 5"}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "1376 WWRIGHTBAR LLC", "registered_effective_date": "09/09/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029297"}, "registered_agent": {"name": "CORRIE T MANNING", "address": "702 S 2ND STREET\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2013", "transaction": "Organized", "filed_date": "09/09/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "13790 IROQUOIS RD CA, LLC", "registered_effective_date": "09/12/2023", "status": "Organized", "status_date": "09/12/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13790 Iroquois Rd\nApple Valley\n,\nCA\n92307\nUnited States of America", "entity_id": "O043529"}, "registered_agent": {"name": "LEAH WAGAMAN", "address": "519\nFOREST BLVD\nSHEBOYGAN FALLS\n,\nWI\n53085"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2023", "transaction": "Organized", "filed_date": "09/12/2023", "description": "E-Form"}, {"effective_date": "07/23/2024", "transaction": "Change of Registered Agent", "filed_date": "07/23/2024", "description": "OnlineForm 5"}], "emails": ["LINDALEAHTEAM@GMAIL.COM"]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "137A WILLIAMS LLC", "registered_effective_date": "12/21/2022", "status": "Restored to Good Standing", "status_date": "02/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213", "entity_id": "O042120"}, "registered_agent": {"name": "SCOTT WILLIAMS", "address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2022", "transaction": "Organized", "filed_date": "12/21/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "02/01/2025", "transaction": "Restored to Good Standing", "filed_date": "02/01/2025", "description": "OnlineForm 5"}, {"effective_date": "02/01/2025", "transaction": "Change of Registered Agent", "filed_date": "02/01/2025", "description": "OnlineForm 5"}], "emails": ["SCOTTY.A.WILLIAMS@GMAIL.COM"]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "137B WILLIAMS LLC", "registered_effective_date": "08/22/2023", "status": "Organized", "status_date": "08/22/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213\nUnited States of America", "entity_id": "O043415"}, "registered_agent": {"name": "SCOTT WILLIAMS", "address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2023", "transaction": "Organized", "filed_date": "08/22/2023", "description": "E-Form"}, {"effective_date": "01/15/2025", "transaction": "Change of Registered Agent", "filed_date": "01/21/2025", "description": ""}], "emails": ["SCOTTY.A.WILLIAMS@GMAIL.COM"]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "137C WILLIAMS LLC", "registered_effective_date": "08/23/2023", "status": "Organized", "status_date": "08/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213\nUnited States of America", "entity_id": "O043424"}, "registered_agent": {"name": "SCOTT WILLIAMS", "address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2023", "transaction": "Organized", "filed_date": "08/23/2023", "description": "E-Form"}, {"effective_date": "01/15/2025", "transaction": "Change of Registered Agent", "filed_date": "01/21/2025", "description": ""}], "emails": ["SCOTTY.A.WILLIAMS@GMAIL.COM"]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "137D WILLIAMS LLC", "registered_effective_date": "12/23/2025", "status": "Organized", "status_date": "12/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W Fairview Ave\nMilwaukee\n,\nWI\n53213\nUnited States of America", "entity_id": "O047658"}, "registered_agent": {"name": "SCOTT WILLIAMS", "address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2025", "transaction": "Organized", "filed_date": "12/23/2025", "description": "E-Form"}], "emails": ["SCOTTY.A.WILLIAMS@GMAIL.COM"]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "137V WILLIAMS LLC", "registered_effective_date": "01/08/2024", "status": "Organized", "status_date": "01/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213\nUnited States of America", "entity_id": "O044099"}, "registered_agent": {"name": "SCOTT WILLIAMS", "address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2024", "transaction": "Organized", "filed_date": "01/08/2024", "description": "E-Form"}, {"effective_date": "01/15/2025", "transaction": "Change of Registered Agent", "filed_date": "01/21/2025", "description": ""}], "emails": ["SCOTTY.A.WILLIAMS@GMAIL.COM"]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "ONE THIRTY SEVEN SOLUTIONS LLC", "registered_effective_date": "03/07/2006", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O023198"}, "registered_agent": {"name": "GEOFFREY J. WINKLER", "address": "1513 1/2 N. RICHMOND ST.\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2006", "transaction": "Organized", "filed_date": "03/09/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 294308, "worker_id": "details-extract-14", "ts": 1776087020, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTEEN SEVENTH, LLC", "registered_effective_date": "07/14/2020", "status": "Organized", "status_date": "07/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5192 AIRPORT RD\nNEW GLARUS\n,\nWI\n53574", "entity_id": "T086048"}, "registered_agent": {"name": "DON H HORISBERGER", "address": "W5192 AIRPORT RD\nNEW GLARUS\n,\nWI\n53574"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2020", "transaction": "Organized", "filed_date": "07/14/2020", "description": "E-Form"}, {"effective_date": "07/14/2020", "transaction": "Statement of Correction", "filed_date": "08/05/2020", "description": "CORRECTS ART ORG, ORGANIZER"}, {"effective_date": "08/09/2021", "transaction": "Change of Registered Agent", "filed_date": "08/12/2021", "description": ""}, {"effective_date": "07/22/2023", "transaction": "Change of Registered Agent", "filed_date": "07/22/2023", "description": "OnlineForm 5"}, {"effective_date": "08/28/2024", "transaction": "Change of Registered Agent", "filed_date": "08/28/2024", "description": "OnlineForm 5"}], "emails": ["DONHORISBERGER@GMAIL.COM"]}
{"task_id": 294240, "worker_id": "details-extract-12", "ts": 1776087025, "record_type": "business_detail", "entity_details": {"entity_name": "11 BROTHERS' INVESTMENTS L.L.C.", "registered_effective_date": "02/05/2010", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026256"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "address": "901 SOUTH WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2010", "transaction": "Organized", "filed_date": "02/05/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 294240, "worker_id": "details-extract-12", "ts": 1776087025, "record_type": "business_detail", "entity_details": {"entity_name": "11BRAVO GUNSMITHING & FIREARMS LLC", "registered_effective_date": "02/07/2017", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W11067 DEER RUN DR\nLODI\n,\nWI\n53555-1510", "entity_id": "O032890"}, "registered_agent": {"name": "JOHN POLLOCK", "address": "W11067 DEER RUN DR\nLODI\n,\nWI\n53555-1510"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2017", "transaction": "Organized", "filed_date": "02/07/2017", "description": "E-Form"}, {"effective_date": "02/26/2018", "transaction": "Change of Registered Agent", "filed_date": "02/26/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294240, "worker_id": "details-extract-12", "ts": 1776087025, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN BRAVO LLC", "registered_effective_date": "10/03/2013", "status": "Restored to Good Standing", "status_date": "10/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5492 KENNEDY DR\nWESTPORT\n,\nWI\n53597-9043\nUnited States of America", "entity_id": "E044828"}, "registered_agent": {"name": "TOM KENNEDY", "address": "5492 KENNEDY DRIVE\n5492 KENNEDY DRIVE\nWESTPORT\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2013", "transaction": "Organized", "filed_date": "10/08/2013", "description": "E-Form"}, {"effective_date": "11/08/2016", "transaction": "Change of Registered Agent", "filed_date": "11/08/2016", "description": "OnlineForm 5"}, {"effective_date": "11/05/2017", "transaction": "Change of Registered Agent", "filed_date": "11/05/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/15/2021", "transaction": "Restored to Good Standing", "filed_date": "10/15/2021", "description": "OnlineForm 5"}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/30/2023", "description": "OnlineForm 5"}], "emails": ["TOM.KENNEDY@ELEVBRAVO.COM"]}
{"task_id": 294252, "worker_id": "details-extract-16", "ts": 1776087028, "record_type": "business_detail", "entity_details": {"entity_name": "11 N FRANKLIN, LLC", "registered_effective_date": "05/23/2001", "status": "Dissolved", "status_date": "05/09/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1612 CHARLESTON CIR\nWAUNAKEE\n,\nWI\n53597", "entity_id": "E030082"}, "registered_agent": {"name": "ROGER COLE", "address": "1612 CHARLESTON CIR.\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2001", "transaction": "Organized", "filed_date": "05/24/2001", "description": "eForm"}, {"effective_date": "05/09/2005", "transaction": "Articles of Dissolution", "filed_date": "05/16/2005", "description": ""}]}
{"task_id": 294252, "worker_id": "details-extract-16", "ts": 1776087028, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN NORTH LLC", "registered_effective_date": "09/21/2018", "status": "Restored to Good Standing", "status_date": "10/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1480 FITCH LN\nGENOA CITY\n,\nWI\n53128", "entity_id": "E052613"}, "registered_agent": {"name": "MICHELLE NORGARD", "address": "N1480 FITCH LN\nGENOA CITY\n,\nWI\n53128"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2018", "transaction": "Organized", "filed_date": "09/21/2018", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "09/30/2021", "transaction": "Change of Registered Agent", "filed_date": "09/30/2021", "description": "OnlineForm 5"}, {"effective_date": "09/30/2021", "transaction": "Restored to Good Standing", "filed_date": "09/30/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "10/18/2024", "transaction": "Change of Registered Agent", "filed_date": "10/18/2024", "description": "OnlineForm 5"}, {"effective_date": "10/18/2024", "transaction": "Restored to Good Standing", "filed_date": "10/18/2024", "description": "OnlineForm 5"}], "emails": ["MICHELLE.NORGARD@GMAIL.COM"]}
{"task_id": 294659, "worker_id": "details-extract-7", "ts": 1776087035, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CYCLES, LLC", "registered_effective_date": "08/25/2006", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8046 RACINE AVE\nWIND LAKE\n,\nWI\n53185\nUnited States of America", "entity_id": "O023600"}, "registered_agent": {"name": "CARMEN SCALA", "address": "8046 RACINE AVE\nWIND LAKE\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2006", "transaction": "Organized", "filed_date": "08/29/2006", "description": "E-Form"}, {"effective_date": "09/27/2007", "transaction": "Change of Registered Agent", "filed_date": "09/27/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "08/23/2010", "transaction": "Restored to Good Standing", "filed_date": "08/23/2010", "description": "E-Form"}, {"effective_date": "08/23/2010", "transaction": "Change of Registered Agent", "filed_date": "08/23/2010", "description": "FM516-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 294639, "worker_id": "details-extract-34", "ts": 1776087047, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CELLULAR CORPORATION", "registered_effective_date": "03/14/1990", "status": "Merged, acquired", "status_date": "12/14/1998", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "711 WESCHESTER AVE\nWHITE PLAINS\n,\nNY\n10604\nUnited States of America", "entity_id": "C035127"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "44 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/14/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/14/1990", "description": ""}, {"effective_date": "09/07/1990", "transaction": "Change of Registered Agent", "filed_date": "09/07/1990", "description": ""}, {"effective_date": "01/01/1992", "transaction": "Delinquent", "filed_date": "01/01/1992", "description": ""}, {"effective_date": "04/14/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/1992", "description": "922012361"}, {"effective_date": "06/05/1992", "transaction": "Restored to Good Standing", "filed_date": "06/05/1992", "description": ""}, {"effective_date": "01/01/1996", "transaction": "Delinquent", "filed_date": "01/01/1996", "description": ""}, {"effective_date": "04/15/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/15/1996", "description": "962030436"}, {"effective_date": "05/29/1996", "transaction": "Restored to Good Standing", "filed_date": "05/29/1996", "description": ""}, {"effective_date": "04/08/1997", "transaction": "Amendment", "filed_date": "04/11/1997", "description": "NAME CHG"}, {"effective_date": "12/14/1998", "transaction": "Merged (nonsurvivor", "filed_date": "12/15/1998", "description": "& 1 UNL FGN CORP. & 4 OTHER CORPS"}, {"effective_date": "12/14/1998", "transaction": "Utility line for long descriptions", "filed_date": "12/15/1998", "description": "INTO 2M044737 (MARATHON CELLULAR"}, {"effective_date": "12/14/1998", "transaction": "Utility line for long descriptions", "filed_date": "12/15/1998", "description": "CORPORATION) SEE SURV FOR DETAILS"}]}
{"task_id": 294639, "worker_id": "details-extract-34", "ts": 1776087047, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CENT LLC", "registered_effective_date": "09/15/2011", "status": "Administratively Dissolved", "status_date": "09/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O027490"}, "registered_agent": {"name": "PENNY S BLOCK", "address": "N3188 BERNITT ROAD\nTIGERTON\n,\nWI\n54486"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2011", "transaction": "Organized", "filed_date": "09/15/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}]}
{"task_id": 294639, "worker_id": "details-extract-34", "ts": 1776087047, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CERTAIN LLC", "registered_effective_date": "05/23/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O041013"}, "registered_agent": {"name": "NICHOLAS KRUEGER", "address": "55 HIGH VIEW LANE\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2022", "transaction": "Organized", "filed_date": "05/23/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "127 11TH STREET LLC", "registered_effective_date": "05/18/2018", "status": "Restored to Good Standing", "status_date": "04/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13150 JAY ST\nTREMPEALEAU\n,\nWI\n54661-8315", "entity_id": "O034574"}, "registered_agent": {"name": "SHANE O. ILSTRUP", "address": "13150 JAY ST, TREMPEALEAU, WI 54661, USA\nTREMPEALEAU\n,\nWI\n54661"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2018", "transaction": "Organized", "filed_date": "05/23/2018", "description": "E-Form"}, {"effective_date": "04/18/2019", "transaction": "Change of Registered Agent", "filed_date": "04/18/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/25/2022", "transaction": "Restored to Good Standing", "filed_date": "04/25/2022", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "05/06/2024", "transaction": "Change of Registered Agent", "filed_date": "05/06/2024", "description": "OnlineForm 5"}], "emails": ["SOILSTRUP@GMAIL.COM"]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "127 3RD INVESTMENTS LLC", "registered_effective_date": "07/26/2021", "status": "Organized", "status_date": "07/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "565 E FLINT ST\nLYNDON STATION\n,\nWI\n53944-9217", "entity_id": "O039366"}, "registered_agent": {"name": "COLE DAVID HAMILTON", "address": "565 E FLINT ST\nLYNDON STATION\n,\nWI\n53944-9217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2021", "transaction": "Organized", "filed_date": "07/26/2021", "description": "E-Form"}, {"effective_date": "08/01/2022", "transaction": "Change of Registered Agent", "filed_date": "08/01/2022", "description": "OnlineForm 5"}, {"effective_date": "03/15/2024", "transaction": "Change of Registered Agent", "filed_date": "03/15/2024", "description": "OnlineForm 5"}], "emails": ["HAMILTONINVESTMENTPROPERTY@GMAIL.COM"]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "127 E. CAPITOL LLC", "registered_effective_date": "12/13/2017", "status": "Organized", "status_date": "12/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "142 E CAPITOL DR\nSTE 200\nHARTLAND\n,\nWI\n53029-2139", "entity_id": "O033955"}, "registered_agent": {"name": "JAMES COPE", "address": "142 E CAPITOL DR\nSTE 200\nHARTLAND\n,\nWI\n53029-2139"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2017", "transaction": "Organized", "filed_date": "12/13/2017", "description": "E-Form"}, {"effective_date": "10/20/2018", "transaction": "Change of Registered Agent", "filed_date": "10/20/2018", "description": "OnlineForm 5"}, {"effective_date": "05/14/2019", "transaction": "Change of Registered Agent", "filed_date": "05/14/2019", "description": "OnlineForm 13"}, {"effective_date": "11/06/2019", "transaction": "Change of Registered Agent", "filed_date": "11/06/2019", "description": "OnlineForm 5"}, {"effective_date": "11/29/2023", "transaction": "Change of Registered Agent", "filed_date": "11/29/2023", "description": "OnlineForm 5"}, {"effective_date": "09/16/2025", "transaction": "Change of Registered Agent", "filed_date": "09/16/2025", "description": "OnlineForm 5"}], "emails": ["JIMCOPE50@GMAIL.COM"]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "127 ENTERPRISES, LLC", "registered_effective_date": "01/11/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1466 Co Rd J\nMukwonago\n,\nWI\n53149\nUnited States of America", "entity_id": "O044116"}, "registered_agent": {"name": "TOM OBRYAN JR", "address": "W1466 CO RD J\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2024", "transaction": "Organized", "filed_date": "01/11/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "127 INVESTMENTS, LLC", "registered_effective_date": "09/01/2016", "status": "Restored to Good Standing", "status_date": "09/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "194 LAC LA BELLE DR\nOCONOMOWOC\n,\nWI\n53066-1647", "entity_id": "B084702"}, "registered_agent": {"name": "JASON R DVORAK", "address": "194 LAC LA BELLE DR\nOCONOMOWOC\n,\nWI\n53066-1647"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/01/2016", "transaction": "Organized", "filed_date": "09/01/2016", "description": "E-Form"}, {"effective_date": "09/09/2016", "transaction": "Amendment", "filed_date": "09/09/2016", "description": "OnlineForm 504 Old Name = BETHEBALL, LLC"}, {"effective_date": "01/28/2018", "transaction": "Change of Registered Agent", "filed_date": "01/28/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/12/2019", "transaction": "Restored to Good Standing", "filed_date": "07/12/2019", "description": "OnlineForm 5"}, {"effective_date": "11/06/2020", "transaction": "Change of Registered Agent", "filed_date": "11/06/2020", "description": "FM13-E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "09/16/2021", "transaction": "Restored to Good Standing", "filed_date": "09/16/2021", "description": "OnlineForm 5"}, {"effective_date": "03/17/2023", "transaction": "Change of Registered Agent", "filed_date": "03/17/2023", "description": "OnlineForm 5"}], "emails": ["JDVORAK262@GMAIL.COM"]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "127 MAIN VERONA LLC", "registered_effective_date": "03/04/2015", "status": "Restored to Good Standing", "status_date": "02/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1202 REGENT ST\nMADISON\n,\nWI\n53715-3600", "entity_id": "O030745"}, "registered_agent": {"name": "JAMES I STOPPLE", "address": "1202 REGENT ST\nMADISON\n,\nWI\n53715-3600"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2015", "transaction": "Organized", "filed_date": "03/04/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}, {"effective_date": "10/09/2018", "transaction": "Restored to Good Standing", "filed_date": "10/12/2018", "description": ""}, {"effective_date": "10/09/2018", "transaction": "Certificate of Reinstatement", "filed_date": "10/12/2018", "description": ""}, {"effective_date": "10/09/2018", "transaction": "Change of Registered Agent", "filed_date": "10/12/2018", "description": "FORM 516-2018"}, {"effective_date": "03/13/2019", "transaction": "Change of Registered Agent", "filed_date": "03/13/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/26/2024", "transaction": "Restored to Good Standing", "filed_date": "02/26/2024", "description": "OnlineForm 5"}, {"effective_date": "02/26/2024", "transaction": "Change of Registered Agent", "filed_date": "02/26/2024", "description": "OnlineForm 5"}], "emails": ["OSCARR@MADISONPROPERTY.COM"]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "127 MAYER, LLC", "registered_effective_date": "12/22/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O042122"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2022", "transaction": "Organized", "filed_date": "12/22/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "127 N. ST. AUGUSTINE HOLDINGS, LLC", "registered_effective_date": "03/16/2005", "status": "Dissolved", "status_date": "02/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 282\nPULASKI\n,\nWI\n54162\nUnited States of America", "entity_id": "O022449"}, "registered_agent": {"name": "REBECCA M. ANDERSON", "address": "127 N. ST. AUGUSTINE STREET\nPO BOX 282\nPULASKI\n,\nWI\n54162"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2005", "transaction": "Organized", "filed_date": "03/18/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "11/06/2007", "transaction": "Restored to Good Standing", "filed_date": "11/06/2007", "description": "E-Form"}, {"effective_date": "11/06/2007", "transaction": "Change of Registered Agent", "filed_date": "11/06/2007", "description": "FM516-E-Form"}, {"effective_date": "04/06/2009", "transaction": "Change of Registered Agent", "filed_date": "04/06/2009", "description": "FM516-E-Form"}, {"effective_date": "02/11/2010", "transaction": "Articles of Dissolution", "filed_date": "02/17/2010", "description": ""}]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "127 NORTH MAIN, LLC", "registered_effective_date": "05/03/2005", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4768 ASPEN DR\nEDGAR\n,\nWI\n54426-9703\nUnited States of America", "entity_id": "O022548"}, "registered_agent": {"name": "TRACI S. PEHLKE", "address": "W4768 ASPEN DR\nEDGAR\n,\nWI\n54426-9703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2005", "transaction": "Organized", "filed_date": "05/05/2005", "description": "eForm"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/20/2015", "transaction": "Restored to Good Standing", "filed_date": "04/20/2015", "description": "E-Form"}, {"effective_date": "06/19/2017", "transaction": "Change of Registered Agent", "filed_date": "06/19/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "127 SECURITY LLC", "registered_effective_date": "01/12/2026", "status": "Organized", "status_date": "01/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "205 Oxford Ave\nGreen Bay\n,\nWI\n54303\nUnited States of America", "entity_id": "O047798"}, "registered_agent": {"name": "DUSTIN VANENKENVORT", "address": "205 OXFORD AVE\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2026", "transaction": "Organized", "filed_date": "01/13/2026", "description": "E-Form"}], "emails": ["DUSTIN@127SEC.COM"]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "127 SOUTH BUTLER STREET, LLC", "registered_effective_date": "05/16/2005", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022579"}, "registered_agent": {"name": "WISCONN INVESTMENTS, LLC", "address": "4916 CREEK HAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2005", "transaction": "Organized", "filed_date": "05/18/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "127 SOUTH MAIN, LLC", "registered_effective_date": "07/25/2023", "status": "Dissolved", "status_date": "12/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "209 S Main St\nJefferson\n,\nWI\n53549\nUnited States of America", "entity_id": "O043293"}, "registered_agent": {"name": "LUCAS ZAGARA", "address": "209 S MAIN ST\nJEFFERSON\n,\nWI\n53549"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2023", "transaction": "Organized", "filed_date": "07/25/2023", "description": "E-Form"}, {"effective_date": "08/01/2024", "transaction": "Change of Registered Agent", "filed_date": "08/01/2024", "description": "OnlineForm 5"}, {"effective_date": "12/31/2025", "transaction": "Articles of Dissolution", "filed_date": "12/31/2025", "description": "OnlineForm 510"}]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "127 SOUTH STREET, LLC", "registered_effective_date": "09/27/2000", "status": "Organized", "status_date": "09/27/2000", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "625 WALNUT RIDGE DR STE 100\nHARTLAND\n,\nWI\n53029-8803\nUnited States of America", "entity_id": "O019551"}, "registered_agent": {"name": "JOHN R CZECH", "address": "625 WALNUT RIDGE DR STE 100\nHARTLAND\n,\nWI\n53029-8803"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2000", "transaction": "Organized", "filed_date": "10/03/2000", "description": ""}, {"effective_date": "08/28/2006", "transaction": "Change of Registered Agent", "filed_date": "08/28/2006", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "08/19/2015", "transaction": "Change of Registered Agent", "filed_date": "08/19/2015", "description": "OnlineForm 5"}, {"effective_date": "08/21/2016", "transaction": "Change of Registered Agent", "filed_date": "08/21/2016", "description": "OnlineForm 5"}, {"effective_date": "08/10/2017", "transaction": "Change of Registered Agent", "filed_date": "08/10/2017", "description": "OnlineForm 5"}, {"effective_date": "08/29/2023", "transaction": "Change of Registered Agent", "filed_date": "08/29/2023", "description": "OnlineForm 5"}], "emails": ["JOHNCZECH@HOTMAIL.COM"]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "127 W CEDAR ST LLC", "registered_effective_date": "02/13/2026", "status": "Organized", "status_date": "02/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N14036 BLOOM ROAD\nFairchild\n,\nWI\n54741\nUnited States of America", "entity_id": "O048011"}, "registered_agent": {"name": "GMS PROPERTY MANAGEMENT LLC", "address": "N14036 BLOOM ROAD\nFAIRCHILD\n,\nWI\n54741"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2026", "transaction": "Organized", "filed_date": "02/13/2026", "description": "E-Form"}], "emails": ["MSTENULSON@GMSELECTRIC.NET"]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "127 WEST SIXTH, LLC", "registered_effective_date": "02/04/2009", "status": "Dissolved", "status_date": "03/25/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1535 SHORT ST\nP O BOX 156\nWAUSAU\n,\nWI\n54402-0156\nUnited States of America", "entity_id": "O025491"}, "registered_agent": {"name": "SCOTT H WEGNER", "address": "1535 SHORT ST\nP O BOX 156\nWAUSAU\n,\nWI\n54402-0156"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2009", "transaction": "Organized", "filed_date": "02/09/2009", "description": "E-Form"}, {"effective_date": "05/07/2010", "transaction": "Change of Registered Agent", "filed_date": "05/07/2010", "description": "FM516-E-Form"}, {"effective_date": "04/22/2014", "transaction": "Change of Registered Agent", "filed_date": "04/22/2014", "description": "FM516-E-Form"}, {"effective_date": "03/25/2016", "transaction": "Articles of Dissolution", "filed_date": "03/31/2016", "description": ""}]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "1270 DAY ST LLC", "registered_effective_date": "12/01/2025", "status": "Organized", "status_date": "12/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1245 PERROT ST\nGREEN BAY\n,\nWI\n54302\nUnited States of America", "entity_id": "O047531"}, "registered_agent": {"name": "EDUARDO ORDAZ", "address": "1320 BERNER ST\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2025", "transaction": "Organized", "filed_date": "12/01/2025", "description": "E-Form"}], "emails": ["ACCOUTITAS@GMAIL.COM"]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "12700 BLUEMOUND ROAD, LLC", "registered_effective_date": "06/24/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11040 W. Bluemound Road\nMilwaukee\n,\nWI\n53226-4154\nUnited States of America", "entity_id": "O044972"}, "registered_agent": {"name": "MAC REALTY HOLDINGS, LLC", "address": "11040 W. BLUEMOUND ROAD\nMILWAUKEE\n,\nWI\n53226-4554"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2024", "transaction": "Organized", "filed_date": "06/25/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "12700 CLUB, LTD.", "registered_effective_date": "11/19/1979", "status": "Involuntarily Dissolved", "status_date": "11/01/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T07798"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/1979", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/19/1979", "description": ""}, {"effective_date": "01/01/1981", "transaction": "In Bad Standing", "filed_date": "01/01/1981", "description": ""}, {"effective_date": "12/30/1983", "transaction": "Resignation of Registered Agent", "filed_date": "12/30/1983", "description": ""}, {"effective_date": "08/02/1988", "transaction": "Intent to Involuntary", "filed_date": "08/02/1988", "description": ""}, {"effective_date": "11/01/1988", "transaction": "Involuntary Dissolution", "filed_date": "11/01/1988", "description": ""}]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "12701 N. FARMDALE RD., LLC", "registered_effective_date": "08/16/2002", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2426 N HUMBOLDT BLVD\nMILWAUKEE\n,\nWI\n53212-4301\nUnited States of America", "entity_id": "T033697"}, "registered_agent": {"name": "DANIEL PETER MEHAIL", "address": "2426 N HUMBOLDT BLVD\nMILWAUKEE\n,\nWI\n53212-4301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2002", "transaction": "Organized", "filed_date": "08/20/2002", "description": "eForm"}, {"effective_date": "11/09/2007", "transaction": "Change of Registered Agent", "filed_date": "11/09/2007", "description": "FM516-E-Form"}, {"effective_date": "01/20/2011", "transaction": "Change of Registered Agent", "filed_date": "01/20/2011", "description": "FM13-E-Form"}, {"effective_date": "09/30/2015", "transaction": "Change of Registered Agent", "filed_date": "09/30/2015", "description": "OnlineForm 5"}, {"effective_date": "09/21/2017", "transaction": "Change of Registered Agent", "filed_date": "09/21/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "1272411 ILLINOIS, INC.", "registered_effective_date": "05/14/1998", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/26/2000", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "130 TORO RD\nDOWNSVIEW ONTARIO  M3J 2A9\n,\nXX\n00000", "entity_id": "O018467"}, "registered_agent": {"name": "LEXIS DOCUMENT SERVICES INC.", "address": "901 S WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/15/1998", "description": ""}, {"effective_date": "08/21/2000", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/21/2000", "description": "20004000004"}, {"effective_date": "10/26/2000", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/26/2000", "description": "20004010331    ***RECORD IMAGED***"}]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "1274 NORTH SECOND DRIVE LLC", "registered_effective_date": "02/11/2004", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1608 WOODVIEW DR\nSTEVENS POINT\n,\nWI\n54482\nUnited States of America", "entity_id": "F035494"}, "registered_agent": {"name": "LISA WORZALLA", "address": "1608 WOODVIEW DR\nSTEVENS POINT\n,\nWI\n54482"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/11/2004", "transaction": "Organized", "filed_date": "02/13/2004", "description": "eForm"}, {"effective_date": "04/18/2005", "transaction": "Amendment", "filed_date": "04/25/2005", "description": "Old Name = 530 WEST RIVER DRIVE LLC"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "11/24/2006", "transaction": "Restored to Good Standing", "filed_date": "11/24/2006", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/14/2011", "transaction": "Restored to Good Standing", "filed_date": "03/14/2011", "description": "E-Form"}, {"effective_date": "03/14/2011", "transaction": "Change of Registered Agent", "filed_date": "03/14/2011", "description": "FM516-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "09/12/2013", "transaction": "Restored to Good Standing", "filed_date": "09/12/2013", "description": "E-Form"}, {"effective_date": "09/12/2013", "transaction": "Change of Registered Agent", "filed_date": "09/12/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "06/17/2015", "transaction": "Change of Registered Agent", "filed_date": "06/17/2015", "description": "OnlineForm 5"}, {"effective_date": "06/17/2015", "transaction": "Restored to Good Standing", "filed_date": "06/17/2015", "description": "OnlineForm 5"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "06/29/2017", "transaction": "Restored to Good Standing", "filed_date": "06/29/2017", "description": ""}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "10/08/2019", "transaction": "Restored to Good Standing", "filed_date": "10/08/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "04/25/2021", "transaction": "Restored to Good Standing", "filed_date": "04/25/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "04/03/2023", "transaction": "Restored to Good Standing", "filed_date": "04/03/2023", "description": "OnlineForm 5"}, {"effective_date": "04/03/2023", "transaction": "Change of Registered Agent", "filed_date": "04/03/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "12745 LISBON, LLC", "registered_effective_date": "07/13/2015", "status": "Organized", "status_date": "07/13/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "155 N 120TH ST\nWAUWATOSA\n,\nWI\n53226-3901", "entity_id": "O031104"}, "registered_agent": {"name": "PAT CORAGGIO", "address": "155 N 120TH ST\n155 N 120TH ST\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2015", "transaction": "Organized", "filed_date": "07/13/2015", "description": "E-Form"}, {"effective_date": "07/24/2019", "transaction": "Change of Registered Agent", "filed_date": "07/24/2019", "description": "OnlineForm 5"}, {"effective_date": "07/29/2020", "transaction": "Change of Registered Agent", "filed_date": "07/29/2020", "description": "OnlineForm 5"}, {"effective_date": "08/05/2021", "transaction": "Change of Registered Agent", "filed_date": "08/05/2021", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["PAT@CENTRALASSETMGT.COM"]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "1275 VALLEY VIEW ROAD, LLC", "registered_effective_date": "02/10/2014", "status": "Organized", "status_date": "02/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809", "entity_id": "O029714"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2014", "transaction": "Organized", "filed_date": "02/10/2014", "description": "E-Form"}, {"effective_date": "01/26/2017", "transaction": "Change of Registered Agent", "filed_date": "01/26/2017", "description": "OnlineForm 5"}, {"effective_date": "05/22/2023", "transaction": "Change of Registered Agent", "filed_date": "05/22/2023", "description": "OnlineForm 5"}, {"effective_date": "04/09/2024", "transaction": "Change of Registered Agent", "filed_date": "04/09/2024", "description": "OnlineForm 5"}, {"effective_date": "03/12/2025", "transaction": "Change of Registered Agent", "filed_date": "03/12/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "1276 BURNT RIDGE ROAD LLC", "registered_effective_date": "01/07/2025", "status": "Organized", "status_date": "01/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8889 Lakeshore Drive\nPleasant Prairie\n,\nWI\n53158\nUnited States of America", "entity_id": "T112070"}, "registered_agent": {"name": "THOMAS ALBERT NICCOLAI", "address": "8889 LAKESHORE DRIVE\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/07/2025", "transaction": "Organized", "filed_date": "01/07/2025", "description": "E-Form"}, {"effective_date": "01/10/2025", "transaction": "Amendment", "filed_date": "01/10/2025", "description": "OnlineForm 504 Old Name = 3772 BURNT BRIDGE ROAD, LLC"}], "emails": ["TNICCOLAI@GMAIL.COM"]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "12760 WEST BURLEIGH, LLC", "registered_effective_date": "06/05/2025", "status": "Organized", "status_date": "06/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12760 W. Burleigh Rd\nBrookfield\n,\nWi\n53005\nUnited States of America", "entity_id": "O046601"}, "registered_agent": {"name": "THOMAS BECKMANN", "address": "12760 W. BURLEIGH RD.\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2025", "transaction": "Organized", "filed_date": "06/06/2025", "description": "E-Form"}], "emails": ["TJBEX@HOTMAIL.COM"]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "12765 RSA LLC", "registered_effective_date": "04/21/2014", "status": "Dissolved", "status_date": "06/24/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S70W15905 PRINCETON CT\nMUSKEGO\n,\nWI\n53150-7964", "entity_id": "O029897"}, "registered_agent": {"name": "ROBERT W STACK", "address": "S70W15905 PRINCETON CT\nMUSKEGO\n,\nWI\n53150-7964"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2014", "transaction": "Organized", "filed_date": "04/21/2014", "description": "E-Form"}, {"effective_date": "06/25/2015", "transaction": "Change of Registered Agent", "filed_date": "06/25/2015", "description": "OnlineForm 5"}, {"effective_date": "06/15/2017", "transaction": "Change of Registered Agent", "filed_date": "06/15/2017", "description": "OnlineForm 5"}, {"effective_date": "06/24/2019", "transaction": "Articles of Dissolution", "filed_date": "06/24/2019", "description": "OnlineForm 510"}]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "12770 LLC", "registered_effective_date": "01/21/1998", "status": "Organized", "status_date": "01/21/1998", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12770 W SILVER SPRING DR\nBUTLER\n,\nWI\n53007-1008\nUnited States of America", "entity_id": "T027844"}, "registered_agent": {"name": "JEFFREY J MILLER", "address": "12770 W SILVER SPRING DR\nBUTLER\n,\nWI\n53007-1008"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/1998", "transaction": "Organized", "filed_date": "01/27/1998", "description": ""}, {"effective_date": "04/02/2004", "transaction": "Change of Registered Agent", "filed_date": "04/02/2004", "description": "FM516-E-Form"}, {"effective_date": "02/28/2005", "transaction": "Change of Registered Agent", "filed_date": "02/28/2005", "description": "FM516-E-Form"}, {"effective_date": "04/06/2006", "transaction": "Change of Registered Agent", "filed_date": "04/06/2006", "description": "FM516-E-Form"}, {"effective_date": "03/05/2008", "transaction": "Change of Registered Agent", "filed_date": "03/05/2008", "description": "FM516-E-Form ***RECORD IMAGED***"}, {"effective_date": "04/23/2009", "transaction": "Change of Registered Agent", "filed_date": "04/23/2009", "description": "FM516-E-Form"}, {"effective_date": "03/31/2011", "transaction": "Change of Registered Agent", "filed_date": "03/31/2011", "description": "FM516-E-Form"}, {"effective_date": "04/03/2012", "transaction": "Change of Registered Agent", "filed_date": "04/03/2012", "description": "FM516-E-Form"}, {"effective_date": "05/21/2015", "transaction": "Change of Registered Agent", "filed_date": "05/21/2015", "description": "FM13-E-Form"}, {"effective_date": "03/14/2017", "transaction": "Change of Registered Agent", "filed_date": "03/14/2017", "description": "OnlineForm 5"}, {"effective_date": "06/29/2022", "transaction": "Change of Registered Agent", "filed_date": "06/29/2022", "description": "OnlineForm 5"}, {"effective_date": "03/16/2023", "transaction": "Change of Registered Agent", "filed_date": "03/16/2023", "description": "OnlineForm 5"}], "emails": ["JMILLER@KELBEBROS.COM"]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "1278 RUDY ST., L.L.C.", "registered_effective_date": "02/22/2001", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/31/2002", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "350 N CLARK ST STE 300\nCHICAGO\n,\nIL\n60610", "entity_id": "O019768"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "44 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2001", "transaction": "Registered", "filed_date": "02/23/2001", "description": ""}, {"effective_date": "08/26/2002", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/26/2002", "description": "20024000005"}, {"effective_date": "10/31/2002", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/31/2002", "description": "20024010279    ***RECORD IMAGED***"}]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "1278 RUDY ST., L.L.C.", "registered_effective_date": "12/27/2002", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/24/2008", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "FORUNE FUNDING LLC\n350 MADISON AVE STE 20B\nNEW YORK\n,\nNY\n10017", "entity_id": "O020827"}, "registered_agent": {"name": "CT CORPORATION SYSTEM", "address": "8040 EXCELSIOR DRIVE, SUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2002", "transaction": "Registered", "filed_date": "01/07/2003", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "08/18/2008", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2008", "description": "Notice Imaged"}, {"effective_date": "10/24/2008", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/24/2008", "description": "Cert Imaged"}]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "127TH LLC", "registered_effective_date": "08/07/2018", "status": "Organized", "status_date": "08/07/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N61W16262 HAWTHORNE DR\nMENOMONEE FALLS\n,\nWI\n53051-5760", "entity_id": "O034868"}, "registered_agent": {"name": "CYNTHIA STRICKLAND", "address": "N61W16262 HAWTHORNE DR\nMENOMONEE FALLS\n,\nWI\n53051-5760"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2018", "transaction": "Organized", "filed_date": "08/07/2018", "description": "E-Form"}, {"effective_date": "07/16/2019", "transaction": "Change of Registered Agent", "filed_date": "07/16/2019", "description": "OnlineForm 5"}, {"effective_date": "07/23/2023", "transaction": "Change of Registered Agent", "filed_date": "07/23/2023", "description": "OnlineForm 5"}, {"effective_date": "09/23/2025", "transaction": "Change of Registered Agent", "filed_date": "09/23/2025", "description": "OnlineForm 5"}], "emails": ["CRBESTPROPERTIES@GMAIL.COM"]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "127TH STREET, LLC", "registered_effective_date": "06/12/2008", "status": "Administratively Dissolved", "status_date": "08/19/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3485 N 127TH STREET\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "O025037"}, "registered_agent": {"name": "RICH MUELLER", "address": "3485 N 127TH STREET\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2008", "transaction": "Organized", "filed_date": "06/12/2008", "description": "E-Form"}, {"effective_date": "06/20/2011", "transaction": "Change of Registered Agent", "filed_date": "06/20/2011", "description": "FM516-E-Form"}, {"effective_date": "09/01/2015", "transaction": "Change of Registered Agent", "filed_date": "09/01/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/19/2019", "description": ""}, {"effective_date": "08/19/2019", "transaction": "Administrative Dissolution", "filed_date": "08/19/2019", "description": ""}]}
{"task_id": 294272, "worker_id": "details-extract-6", "ts": 1776087049, "record_type": "business_detail", "entity_details": {"entity_name": "THE 127TH INFANTRY VETERANS ASSOCIATION", "registered_effective_date": "04/19/2019", "status": "Incorporated/Qualified/Registered", "status_date": "04/19/2019", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "1028 W HARRIS ST\nAPPLETON\n,\nWI\n54914", "entity_id": "T080624"}, "registered_agent": {"name": "NO AGENT", "address": "XX\nXX\n,\nWI\n000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/19/2019", "description": ""}]}
{"task_id": 294664, "worker_id": "details-extract-18", "ts": 1776087051, "record_type": "business_detail", "entity_details": {"entity_name": "1D3K LLC", "registered_effective_date": "02/24/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038545"}, "registered_agent": {"name": "AMY LEE DRINKEN", "address": "1366 MAPLE STREET\nBALDWIN\n,\nWI\n54002"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2021", "transaction": "Organized", "filed_date": "02/24/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294653, "worker_id": "details-extract-12", "ts": 1776087052, "record_type": "business_detail", "entity_details": {"entity_name": "1 C A S H CO. LLC", "registered_effective_date": "12/01/2015", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031485"}, "registered_agent": {"name": "F & L CORP.", "address": "777 E WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2015", "transaction": "Organized", "filed_date": "12/01/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 294653, "worker_id": "details-extract-12", "ts": 1776087052, "record_type": "business_detail", "entity_details": {"entity_name": "1CSTRADES, LLC", "registered_effective_date": "12/14/2009", "status": "Administratively Dissolved", "status_date": "12/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026120"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2009", "transaction": "Organized", "filed_date": "12/17/2009", "description": ""}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/11/2012", "transaction": "Administrative Dissolution", "filed_date": "12/11/2012", "description": ""}, {"effective_date": "02/21/2014", "transaction": "Resignation of Registered Agent", "filed_date": "02/25/2014", "description": ""}]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "11TH AND KEEFE BLOCK CLUB, INCORPORATED", "registered_effective_date": "12/03/1982", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6E10993"}, "registered_agent": {"name": "F MARVIN HANNAH", "address": "1033 W KEEFE AVE\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/03/1982", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933050646"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933150346"}]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "11TH AVENUE LLC", "registered_effective_date": "02/10/2000", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E028949"}, "registered_agent": {"name": "LARRY A LEU", "address": "N7890 UNION ST\nRIPON\n,\nWI\n54971"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2000", "transaction": "Organized", "filed_date": "02/16/2000", "description": ""}, {"effective_date": "05/30/2001", "transaction": "Amendment", "filed_date": "06/01/2001", "description": "CHGS REGD AGT/OFC"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "11TH FRAME BAR & GRILL, LLC", "registered_effective_date": "04/09/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037162"}, "registered_agent": {"name": "REBECCA BISSON", "address": "E21930 US HWY 12\nAUGUSTA\n,\nWI\n54722"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2020", "transaction": "Organized", "filed_date": "04/09/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "11TH FRAME, INC.", "registered_effective_date": "04/01/1970", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "BOX 66\nOWEN\n,\nWI\n54460\nUnited States of America", "entity_id": "1J02851"}, "registered_agent": {"name": "DONALD L SCHINDLER", "address": "W10241 BITNER AVE\nOWEN\n,\nWI\n54460"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "04/01/1970", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/01/1970", "description": ""}, {"effective_date": "01/01/1972", "transaction": "In Bad Standing", "filed_date": "01/01/1972", "description": ""}, {"effective_date": "05/03/1972", "transaction": "Restored to Good Standing", "filed_date": "05/03/1972", "description": ""}, {"effective_date": "01/20/1978", "transaction": "Amendment", "filed_date": "01/20/1978", "description": "NAME CHG"}, {"effective_date": "01/20/1978", "transaction": "Change of Registered Agent", "filed_date": "01/20/1978", "description": ""}, {"effective_date": "06/28/1982", "transaction": "Amendment", "filed_date": "06/28/1982", "description": "NAME CHG"}, {"effective_date": "09/22/1982", "transaction": "Change of Registered Agent", "filed_date": "09/22/1982", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "11/18/1987", "transaction": "Restored to Good Standing", "filed_date": "11/18/1987", "description": ""}, {"effective_date": "07/02/1991", "transaction": "Change of Registered Agent", "filed_date": "07/05/1991", "description": ""}, {"effective_date": "07/19/1995", "transaction": "Change of Registered Agent", "filed_date": "07/19/1995", "description": "FM 16 1995"}, {"effective_date": "06/26/2000", "transaction": "Change of Registered Agent", "filed_date": "06/26/2000", "description": "FM 16 2000"}, {"effective_date": "04/01/2004", "transaction": "Delinquent", "filed_date": "04/01/2004", "description": ""}, {"effective_date": "05/07/2004", "transaction": "Restored to Good Standing", "filed_date": "05/07/2004", "description": ""}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "11TH HOUR DESIGNS, INC.", "registered_effective_date": "09/18/1998", "status": "Administratively Dissolved", "status_date": "12/15/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "6666 ODANA RD  STE 457\nMADISON\n,\nWI\n537191012", "entity_id": "E027909"}, "registered_agent": {"name": "PATRICK J SHANAHAN", "address": "342 MEADOWLAKR CIRCLE\nDEERFIELD\n,\nWI\n53531"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/25/1998", "description": ""}, {"effective_date": "12/30/1999", "transaction": "Change of Registered Agent", "filed_date": "12/30/1999", "description": "FM 16 1999"}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": ""}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": ""}, {"effective_date": "12/15/2008", "transaction": "Administrative Dissolution", "filed_date": "12/15/2008", "description": ""}]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "11TH HOUR RECOVERY, INCORPORATED", "registered_effective_date": "04/22/2022", "status": "Administratively Dissolved", "status_date": "10/26/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040823"}, "registered_agent": {"name": "ALEXANDER DAVID PETERSON", "address": "W1361 ELMWOOD AVENUE\nIXONIA\n,\nWI\n53036"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/22/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2025", "description": "PUBLICATION"}, {"effective_date": "10/26/2025", "transaction": "Administrative Dissolution", "filed_date": "10/26/2025", "description": ""}]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "11TH HOUR SOLUTIONS LLC", "registered_effective_date": "06/12/2008", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4228 N 95TH ST\nWAUWATOSA\n,\nWI\n53222-1523\nUnited States of America", "entity_id": "O025038"}, "registered_agent": {"name": "SUSAN HARPT GRIMES", "address": "4228 N 95TH ST\nWAUWATOSA\n,\nWI\n53222-1523"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2008", "transaction": "Organized", "filed_date": "06/12/2008", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Change of Registered Agent", "filed_date": "07/01/2009", "description": "FM516-E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "OnlineForm 5"}, {"effective_date": "06/29/2017", "transaction": "Change of Registered Agent", "filed_date": "06/29/2017", "description": "OnlineForm 5"}, {"effective_date": "06/30/2024", "transaction": "Change of Registered Agent", "filed_date": "06/30/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "11TH HOUSE PUBLISHING COMPANY", "registered_effective_date": "10/23/2024", "status": "Dissolved", "status_date": "12/04/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O045514"}, "registered_agent": {"name": "NICOLE DEKEUSTER", "address": "131 E DODGE ST.\nPORT WASHINGTON\n,\nWI\n53074"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/23/2024", "description": "E-Form"}, {"effective_date": "12/04/2025", "transaction": "Articles of Dissolution", "filed_date": "12/09/2025", "description": ""}]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "11TH MAN CLUB, INC.", "registered_effective_date": "08/24/2024", "status": "Incorporated/Qualified/Registered", "status_date": "08/24/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "3620 S COTTONWOOD RD\nNEW BERLIN\n,\nWI\n53151", "entity_id": "O045244"}, "registered_agent": {"name": "AMY SPIELMANN", "address": "3620 S COTTONWOOD RD\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/24/2024", "description": "OnlineForm 102"}]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "11TH ST LLC", "registered_effective_date": "11/07/2024", "status": "Organized", "status_date": "11/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1031 Letendre Ave\nPort Edwards\n,\nWI\n54469\nUnited States of America", "entity_id": "O045593"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2024", "transaction": "Organized", "filed_date": "11/07/2024", "description": "E-Form"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "11TH STORY, LLC", "registered_effective_date": "03/23/2014", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1313 N FRANKLIN PL\nAPT 1102\nMILWAUKEE\n,\nWI\n53202-2985", "entity_id": "O029815"}, "registered_agent": {"name": "LORA A NIGRO", "address": "1313 N FRANKLIN PL\nAPT 1102\nMILWAUKEE\n,\nWI\n53202-2985"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2014", "transaction": "Organized", "filed_date": "03/23/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "07/08/2016", "transaction": "Restored to Good Standing", "filed_date": "07/08/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Change of Registered Agent", "filed_date": "04/01/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "04/11/2021", "transaction": "Restored to Good Standing", "filed_date": "04/11/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "11TH STREET AUTO REPAIR, LLC", "registered_effective_date": "11/28/2006", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E036203"}, "registered_agent": {"name": "FREDERICK E. BEHNKE", "address": "4811 SUPERIOR AVENUE\nSHEBOYGAN\n,\nWI\n53083"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2006", "transaction": "Organized", "filed_date": "11/30/2006", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "11TH STREET AUTO SERVICE, LLC", "registered_effective_date": "08/16/2007", "status": "Organized", "status_date": "08/16/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1206 S 11TH ST\nSHEBOYGAN\n,\nWI\n53081-5302\nUnited States of America", "entity_id": "O024334"}, "registered_agent": {"name": "JOSEPH W HOCKING SR", "address": "1206 S 11TH ST\nSHEBOYGAN\n,\nWI\n53081-5302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2007", "transaction": "Organized", "filed_date": "08/20/2007", "description": "E-Form"}, {"effective_date": "07/24/2015", "transaction": "Change of Registered Agent", "filed_date": "07/24/2015", "description": "OnlineForm 5"}, {"effective_date": "07/27/2017", "transaction": "Change of Registered Agent", "filed_date": "07/27/2017", "description": "OnlineForm 5"}, {"effective_date": "08/20/2018", "transaction": "Change of Registered Agent", "filed_date": "08/20/2018", "description": "OnlineForm 5"}], "emails": ["11thstreetauto@att.net"]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "11TH STREET AUTOMOTIVE LLC", "registered_effective_date": "06/03/2024", "status": "Organized", "status_date": "06/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1206 S 11th St\nSheboygan\n,\nWI\n53081-5302\nUnited States of America", "entity_id": "O044873"}, "registered_agent": {"name": "ROBERT ALLEN JENNERMAN", "address": "1206 S 11TH ST\nSHEBOYGAN\n,\nWI\n53081-5302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2024", "transaction": "Organized", "filed_date": "06/04/2024", "description": "E-Form"}], "emails": ["11THSTREETAUTOMOTIVELLC@GMAIL.COM"]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "11TH STREET MU LLC", "registered_effective_date": "08/28/2013", "status": "Restored to Good Standing", "status_date": "11/07/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "827 N 11TH ST, C/O CEDAR SQUARE\nC/O CEDAR SQUARE\nMILWAUKEE\n,\nWI\n53233\nUnited States of America", "entity_id": "O029266"}, "registered_agent": {"name": "SANTINO BANDO", "address": "827 N 11TH ST, C/O CEDAR SQUARE\nC/O CEDAR SQUARE\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2013", "transaction": "Organized", "filed_date": "08/28/2013", "description": "E-Form"}, {"effective_date": "04/10/2018", "transaction": "Change of Registered Agent", "filed_date": "04/10/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "09/19/2019", "transaction": "Restored to Good Standing", "filed_date": "09/19/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "10/19/2021", "transaction": "Change of Registered Agent", "filed_date": "10/19/2021", "description": "OnlineForm 5"}, {"effective_date": "10/19/2021", "transaction": "Restored to Good Standing", "filed_date": "10/19/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "11/07/2023", "transaction": "Change of Registered Agent", "filed_date": "11/07/2023", "description": "OnlineForm 5"}, {"effective_date": "11/07/2023", "transaction": "Restored to Good Standing", "filed_date": "11/07/2023", "description": "OnlineForm 5"}, {"effective_date": "07/31/2024", "transaction": "Change of Registered Agent", "filed_date": "07/31/2024", "description": "OnlineForm 5"}, {"effective_date": "08/07/2025", "transaction": "Change of Registered Agent", "filed_date": "08/07/2025", "description": "OnlineForm 5"}], "emails": ["SONNY@LAKECOUNTRY-LIVE.COM"]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "11TH STREET PROPERTY, LLC", "registered_effective_date": "05/14/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N22175 County Road D\nEttrick\n,\nWI\n54627\nUnited States of America", "entity_id": "O044762"}, "registered_agent": {"name": "BRENDA STEIN", "address": "N22175 COUNTY ROAD D\nETTRICK\n,\nWI\n54627"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2024", "transaction": "Organized", "filed_date": "05/14/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "11TH-HOUR HEROICS, LLC", "registered_effective_date": "05/29/2008", "status": "Administratively Dissolved", "status_date": "10/19/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "105 SUTHERLAND CT\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "O025019"}, "registered_agent": {"name": "WILL TURNBULL", "address": "105 SUTHERLAND CT\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2008", "transaction": "Organized", "filed_date": "05/29/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}, {"effective_date": "06/30/2011", "transaction": "Restored to Good Standing", "filed_date": "07/08/2011", "description": ""}, {"effective_date": "06/30/2011", "transaction": "Certificate of Reinstatement", "filed_date": "07/08/2011", "description": ""}, {"effective_date": "06/30/2011", "transaction": "Change of Registered Agent", "filed_date": "07/08/2011", "description": "FM 516 2011"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Restored to Good Standing", "filed_date": "06/10/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "06/30/2016", "transaction": "Restored to Good Standing", "filed_date": "06/30/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/19/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/19/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/19/2019", "description": "PUBLICATION"}, {"effective_date": "10/19/2019", "transaction": "Administrative Dissolution", "filed_date": "10/19/2019", "description": ""}]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN TIMES FIVE LLC", "registered_effective_date": "04/10/2023", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2917 S California St\nMilwaukee\n,\nWI\n53207\nUnited States of America", "entity_id": "E063291"}, "registered_agent": {"name": "MICHAEL L SCHMIDT", "address": "2917 S CALIFORNIA ST\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2023", "transaction": "Organized", "filed_date": "04/10/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["MICHAEL@SWIPEWORKS.COM"]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVENTH AVENUE MARKETPLACE, INC.", "registered_effective_date": "08/13/1998", "status": "Administratively Dissolved", "status_date": "05/13/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E027835"}, "registered_agent": {"name": "MARK A NELSON", "address": "7515 W DREXEL AVE #102\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/17/1998", "description": ""}, {"effective_date": "07/01/2000", "transaction": "Delinquent", "filed_date": "07/01/2000", "description": ""}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/13/2009", "description": "PUBLICATION"}, {"effective_date": "05/13/2009", "transaction": "Administrative Dissolution", "filed_date": "05/13/2009", "description": "PUBLICATION"}]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVENTH CENTURY REALTY COMPANY, INC.", "registered_effective_date": "01/11/1916", "status": "Withdrawal", "status_date": "06/30/1982", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "2S00140"}, "registered_agent": {"name": "SECTY OF STATE - AGT FOR SERVICE", "address": "NO ADDRESS\nNONE\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/1982", "transaction": "Withdrawal", "filed_date": "06/30/1982", "description": ""}]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVENTH CORPORATION", "registered_effective_date": "10/04/1991", "status": "Administratively Dissolved", "status_date": "11/29/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1818 NORTH FARWELL AVE\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "E024102"}, "registered_agent": {"name": "PAUL L SCHWABE", "address": "1818 N FARWELL AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/04/1991", "description": ""}, {"effective_date": "05/08/1992", "transaction": "Change of Registered Agent", "filed_date": "05/11/1992", "description": ""}, {"effective_date": "02/18/1994", "transaction": "Change of Registered Agent", "filed_date": "02/18/1994", "description": "FM 16 1993"}, {"effective_date": "10/01/1996", "transaction": "Delinquent", "filed_date": "10/01/1996", "description": ""}, {"effective_date": "09/24/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2007", "description": ""}, {"effective_date": "11/29/2007", "transaction": "Administrative Dissolution", "filed_date": "11/29/2007", "description": ""}]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVENTH HOUR DESIGNS LLC", "registered_effective_date": "12/07/2015", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7916 ALMOR DR\nVERONA\n,\nWI\n53593-8653", "entity_id": "E047970"}, "registered_agent": {"name": "JENNY METCALF PALANKI", "address": "7916 ALMOR DR\nVERONA\n,\nWI\n53593-8653"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2015", "transaction": "Organized", "filed_date": "12/07/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "12/06/2017", "transaction": "Change of Registered Agent", "filed_date": "12/06/2017", "description": "OnlineForm 5"}, {"effective_date": "12/06/2017", "transaction": "Restored to Good Standing", "filed_date": "12/06/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVENTH HOUR HOLDINGS, LLC", "registered_effective_date": "07/08/2012", "status": "Dissolved", "status_date": "07/22/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3144 MERCEDES DR.\nGREEN BAY\n,\nWI\n54313\nUnited States of America", "entity_id": "E043196"}, "registered_agent": {"name": "GREG TICE", "address": "3144 MERCEDES DR.\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2012", "transaction": "Organized", "filed_date": "07/08/2012", "description": "E-Form"}, {"effective_date": "07/22/2013", "transaction": "Articles of Dissolution", "filed_date": "07/25/2013", "description": ""}]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVENTH HOUSE BEAUTY CONCEPTS, LLC", "registered_effective_date": "04/30/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "835 W National Ave\nMilwaukee\n,\nWI\n53204\nUnited States of America", "entity_id": "E066079"}, "registered_agent": {"name": "CHATERA JOHNSON", "address": "835 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2024", "transaction": "Organized", "filed_date": "04/30/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVENTH LIGHT LLC", "registered_effective_date": "09/18/2017", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "876 CHAPEL DR. #6\nPO BOX 456\nMILTON\n,\nWI\n53563", "entity_id": "A083585"}, "registered_agent": {"name": "JILL C ADAMS", "address": "4456 DAM RD\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/18/2017", "transaction": "Organized", "filed_date": "09/18/2017", "description": "E-Form"}, {"effective_date": "10/03/2019", "transaction": "Amendment", "filed_date": "10/03/2019", "description": "OnlineForm 504 Old Name = ADAMS MASSAGE WORKS, LLC  CHG REGD AGT ADDR"}, {"effective_date": "10/22/2019", "transaction": "Amendment", "filed_date": "10/22/2019", "description": "OnlineForm 504 Old Name = JANESVILLE HEALING ARTS, LLC"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVENTH REALTY COMPANY", "registered_effective_date": "12/01/1942", "status": "Dissolved", "status_date": "01/09/1985", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1E02241"}, "registered_agent": {"name": "JOHN A ROSENBERG", "address": "116 W SILVER SPRING\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/1942", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/01/1942", "description": ""}, {"effective_date": "04/06/1984", "transaction": "Intent to Dissolve", "filed_date": "04/06/1984", "description": ""}, {"effective_date": "01/09/1985", "transaction": "Articles of Dissolution", "filed_date": "01/09/1985", "description": ""}]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVENTH STREET RENTALS, LLC", "registered_effective_date": "03/26/2020", "status": "Organized", "status_date": "03/26/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "711 TORKE TER\nPLYMOUTH\n,\nWI\n53073-1329", "entity_id": "E055539"}, "registered_agent": {"name": "JOHN E NELSON", "address": "711 TORKE TER\n711 TORKE TER\nPLYMOUTH\n,\nWI\n53073"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2020", "transaction": "Organized", "filed_date": "03/26/2020", "description": "E-Form"}, {"effective_date": "04/17/2021", "transaction": "Change of Registered Agent", "filed_date": "04/17/2021", "description": "OnlineForm 5"}, {"effective_date": "02/24/2023", "transaction": "Change of Registered Agent", "filed_date": "02/24/2023", "description": "OnlineForm 5"}, {"effective_date": "02/17/2024", "transaction": "Change of Registered Agent", "filed_date": "02/17/2024", "description": "OnlineForm 5"}, {"effective_date": "01/14/2026", "transaction": "Change of Registered Agent", "filed_date": "01/14/2026", "description": "OnlineForm 5"}], "emails": ["NELSON.JOHN.E@GMAIL.COM"]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVENTH STREET, LLC", "registered_effective_date": "02/11/2013", "status": "Dissolved", "status_date": "01/18/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2278 RIVERSIDE DR\nBELOIT\n,\nWI\n53511-2446\nUnited States of America", "entity_id": "E043935"}, "registered_agent": {"name": "JAMES C HAMILTON", "address": "2278 RIVERSIDE DR\nBELOIT\n,\nWI\n53511-2446"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2013", "transaction": "Organized", "filed_date": "02/11/2013", "description": "E-Form"}, {"effective_date": "03/16/2017", "transaction": "Change of Registered Agent", "filed_date": "03/16/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/18/2019", "transaction": "Articles of Dissolution", "filed_date": "01/18/2019", "description": "OnlineForm 510"}]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF ONE TRANSPORT LLC", "registered_effective_date": "04/26/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8800 W Douglas Ave\nMilwaukee\n,\nWI\n53225\nUnited States of America", "entity_id": "O042848"}, "registered_agent": {"name": "JHAMAR SCOTT", "address": "8800 W DOUGLAS AVE\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2023", "transaction": "Organized", "filed_date": "04/26/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "THE 11TH FRAME PRO SHOP LLC", "registered_effective_date": "09/16/2025", "status": "Organized", "status_date": "09/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "455 Wooden Shoe Circle\nKaukauna\n,\nWI\n54130\nUnited States of America", "entity_id": "T116449"}, "registered_agent": {"name": "MATTHEW ROBERT EITING", "address": "455 WOODEN SHOE CIRCLE\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2025", "transaction": "Organized", "filed_date": "09/16/2025", "description": "E-Form"}], "emails": ["MATTEITING22@GMAIL.COM"]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "THE 11TH NICHE LLC", "registered_effective_date": "03/01/2023", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "112 S Main St\nLake Mills\n,\nWI\n53551\nUnited States of America", "entity_id": "T101778"}, "registered_agent": {"name": "RAISA R TORRES", "address": "112 S MAIN ST\nLAKE MILLS\n,\nWI\n53551-1603"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2023", "transaction": "Organized", "filed_date": "02/28/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["THE11THNICHE@GMAIL.COM"]}
{"task_id": 294258, "worker_id": "details-extract-4", "ts": 1776087054, "record_type": "business_detail", "entity_details": {"entity_name": "THE ELEVENTH HOUSE LLC", "registered_effective_date": "03/31/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096319"}, "registered_agent": {"name": "RHIANNON DIEDERICHS", "address": "121 W. COTTON STREET\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2022", "transaction": "Organized", "filed_date": "03/31/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294213, "worker_id": "details-extract-22", "ts": 1776087055, "record_type": "business_detail", "entity_details": {"entity_name": "10 K INTERNATIONAL, LLC", "registered_effective_date": "02/24/2012", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "141 HWY 35\nRIVER FALLS\n,\nWI\n54022\nUnited States of America", "entity_id": "O027848"}, "registered_agent": {"name": "CHRIS KUSILEK", "address": "141 HWY 35\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2012", "transaction": "Organized", "filed_date": "02/29/2012", "description": "E-Form"}, {"effective_date": "07/24/2013", "transaction": "Resignation of Registered Agent", "filed_date": "07/30/2013", "description": ""}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "01/21/2015", "transaction": "Restored to Good Standing", "filed_date": "01/21/2015", "description": "E-Form"}, {"effective_date": "01/21/2015", "transaction": "Change of Registered Agent", "filed_date": "01/21/2015", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 294213, "worker_id": "details-extract-22", "ts": 1776087055, "record_type": "business_detail", "entity_details": {"entity_name": "10 KEYS BOOKKEEPING, INC.", "registered_effective_date": "09/10/2007", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2116 PATRICK LANE\nWAUKESHA\n,\nWI\n53188\nUnited States of America", "entity_id": "O024392"}, "registered_agent": {"name": "VICTORIA GRUBBS", "address": "2116 PATRICK LANE\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/13/2007", "description": ""}, {"effective_date": "09/30/2008", "transaction": "Change of Registered Agent", "filed_date": "09/30/2008", "description": "FM16-E-Form"}, {"effective_date": "08/03/2009", "transaction": "Change of Registered Agent", "filed_date": "08/03/2009", "description": "FM13-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 294213, "worker_id": "details-extract-22", "ts": 1776087055, "record_type": "business_detail", "entity_details": {"entity_name": "10K ARCHITECTURE, LLC (FICT NAME) 10K ARCHITECTURE, PLLC (COMP NAME)", "registered_effective_date": "01/10/2025", "status": "Registered", "status_date": "01/10/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "525 15TH AVE S\nHOPKINS\n,\nMN\n55343", "entity_id": "O045856"}, "registered_agent": {"name": "CAPITOL CORPORATE SERVICES INC", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2025", "transaction": "Registered", "filed_date": "01/13/2025", "description": ""}]}
{"task_id": 294213, "worker_id": "details-extract-22", "ts": 1776087055, "record_type": "business_detail", "entity_details": {"entity_name": "10K ARCHITECTURE, PLLC", "registered_effective_date": "", "status": "In Process", "status_date": "01/10/2025", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "O045886"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 294213, "worker_id": "details-extract-22", "ts": 1776087055, "record_type": "business_detail", "entity_details": {"entity_name": "10K BREWING LLC", "registered_effective_date": "05/23/2018", "status": "Withdrawal", "status_date": "03/13/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2005 2ND AVE\nANOKA\n,\nMN\n55303\nUnited States of America", "entity_id": "O034594"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2018", "transaction": "Registered", "filed_date": "05/23/2018", "description": "OnlineForm 521"}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "03/13/2020", "transaction": "Withdrawal", "filed_date": "03/20/2020", "description": ""}]}
{"task_id": 294213, "worker_id": "details-extract-22", "ts": 1776087055, "record_type": "business_detail", "entity_details": {"entity_name": "10K CATTLE LLC", "registered_effective_date": "02/18/2024", "status": "Organized", "status_date": "02/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N14584 Dickerson Ave\nThorp\n,\nWI\n54771\nUnited States of America", "entity_id": "O044314"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.", "address": "100 WILBURN RD., STE. 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2024", "transaction": "Organized", "filed_date": "02/19/2024", "description": "E-Form"}], "emails": ["NOTICE@RASI.COM"]}
{"task_id": 294213, "worker_id": "details-extract-22", "ts": 1776087055, "record_type": "business_detail", "entity_details": {"entity_name": "10K ENTERPRISE LLC", "registered_effective_date": "09/02/2011", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1250 WHIPPLETREE LN\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "O027463"}, "registered_agent": {"name": "DENNIS J JOCHMAN", "address": "1250 WHIPPLETREE LANE\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/2011", "transaction": "Organized", "filed_date": "09/02/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "07/15/2014", "transaction": "Restored to Good Standing", "filed_date": "07/15/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}, {"effective_date": "12/26/2017", "transaction": "Restored to Good Standing", "filed_date": "01/08/2018", "description": ""}, {"effective_date": "12/26/2017", "transaction": "Certificate of Reinstatement", "filed_date": "01/08/2018", "description": ""}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/23/2020", "description": ""}, {"effective_date": "11/30/2020", "transaction": "Administrative Dissolution", "filed_date": "11/30/2020", "description": ""}, {"effective_date": "04/09/2021", "transaction": "Restored to Good Standing", "filed_date": "04/12/2021", "description": ""}, {"effective_date": "04/09/2021", "transaction": "Certificate of Reinstatement", "filed_date": "04/12/2021", "description": ""}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 294213, "worker_id": "details-extract-22", "ts": 1776087055, "record_type": "business_detail", "entity_details": {"entity_name": "10K KOLLECTIONZ LLC", "registered_effective_date": "11/26/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040014"}, "registered_agent": {"name": "RENAIYA ACACIA ECHOLS", "address": "4188 N 13TH\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/26/2021", "transaction": "Organized", "filed_date": "11/29/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 294213, "worker_id": "details-extract-22", "ts": 1776087055, "record_type": "business_detail", "entity_details": {"entity_name": "10K RANCH LLC", "registered_effective_date": "06/24/2019", "status": "Organized", "status_date": "06/24/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "539 OAK SPRING DR\nLOMIRA\n,\nWI\n53048-9321", "entity_id": "O036089"}, "registered_agent": {"name": "KRAIG L KIETZER", "address": "539 OAK SPRING DR\n539 OAK SPRING DRIVE\nLOMIRA\n,\nWI\n53048-9321"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2019", "transaction": "Organized", "filed_date": "06/24/2019", "description": "E-Form"}, {"effective_date": "06/05/2020", "transaction": "Change of Registered Agent", "filed_date": "06/05/2020", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "06/04/2024", "transaction": "Change of Registered Agent", "filed_date": "06/04/2024", "description": "OnlineForm 5"}], "emails": ["KEITZER1967@GMAIL.COM"]}
{"task_id": 294213, "worker_id": "details-extract-22", "ts": 1776087055, "record_type": "business_detail", "entity_details": {"entity_name": "10K TASTES LLC", "registered_effective_date": "07/01/2020", "status": "Administratively Dissolved", "status_date": "01/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1615 WINDSOR DR\nAPT APT.4\nGREEN BAY\n,\nWI\n54302-5719", "entity_id": "O037465"}, "registered_agent": {"name": "TEALE LINDSEY", "address": "1615 WINDSOR DR.\nAPT. 4\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2020", "transaction": "Organized", "filed_date": "07/01/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/19/2022", "transaction": "Restored to Good Standing", "filed_date": "07/19/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/30/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/30/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/01/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/01/2025", "description": "PUBLICATION"}, {"effective_date": "01/30/2026", "transaction": "Administrative Dissolution", "filed_date": "01/30/2026", "description": ""}]}
{"task_id": 294213, "worker_id": "details-extract-22", "ts": 1776087055, "record_type": "business_detail", "entity_details": {"entity_name": "10K TERRY LLC", "registered_effective_date": "01/09/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6625 W Cold Spring Rd\nGreenfield\n,\nWI\n53220\nUnited States of America", "entity_id": "O042207"}, "registered_agent": {"name": "HANNAH HETZEL", "address": "6625 W COLD SPRING RD\nGREENFIELD\n,\nWI\n53220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2023", "transaction": "Organized", "filed_date": "01/10/2023", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294213, "worker_id": "details-extract-22", "ts": 1776087055, "record_type": "business_detail", "entity_details": {"entity_name": "TEN KEY ACCOUNTING, LLC", "registered_effective_date": "01/27/2016", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6008 SADDLE RDG\nPORTAGE\n,\nWI\n53901-9102", "entity_id": "T068434"}, "registered_agent": {"name": "DANIEL MAEL", "address": "6008 SADDLE RDG\nPORTAGE\n,\nWI\n53901-9102"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2016", "transaction": "Organized", "filed_date": "01/27/2016", "description": "E-Form"}, {"effective_date": "03/12/2017", "transaction": "Change of Registered Agent", "filed_date": "03/12/2017", "description": "OnlineForm 5"}, {"effective_date": "01/25/2020", "transaction": "Change of Registered Agent", "filed_date": "01/25/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 294203, "worker_id": "details-extract-9", "ts": 1776087061, "record_type": "business_detail", "entity_details": {"entity_name": "10 AND D PROPERTIES LLC", "registered_effective_date": "05/11/2017", "status": "Organized", "status_date": "05/11/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2692 US HIGHWAY 10\nBRILLION\n,\nWI\n54110-9769", "entity_id": "O033226"}, "registered_agent": {"name": "LYLE THIEL", "address": "N6572 IRISH RD\nHILBERT\n,\nWI\n54129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2017", "transaction": "Organized", "filed_date": "05/11/2017", "description": "E-Form"}, {"effective_date": "04/25/2018", "transaction": "Change of Registered Agent", "filed_date": "04/25/2018", "description": "OnlineForm 5"}, {"effective_date": "06/12/2023", "transaction": "Change of Registered Agent", "filed_date": "06/12/2023", "description": "OnlineForm 5"}], "emails": ["THIELMASONRY@TDS.NET"]}
{"task_id": 294203, "worker_id": "details-extract-9", "ts": 1776087061, "record_type": "business_detail", "entity_details": {"entity_name": "10 ARM CONSTRUCTION LLC", "registered_effective_date": "09/24/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037864"}, "registered_agent": {"name": "ZAN INVESTMENTS, LLC", "address": "N3278 UNIVERISTY ROAD\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2020", "transaction": "Organized", "filed_date": "09/24/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 294203, "worker_id": "details-extract-9", "ts": 1776087061, "record_type": "business_detail", "entity_details": {"entity_name": "10 ARUBA PROPERTIES, LLC", "registered_effective_date": "02/12/1996", "status": "Dissolved", "status_date": "12/18/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T025966"}, "registered_agent": {"name": "ALAN F KOENIG", "address": "18630 CAPONE CT\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/1996", "transaction": "Organized", "filed_date": "02/15/1996", "description": ""}, {"effective_date": "12/18/2001", "transaction": "Articles of Dissolution", "filed_date": "12/20/2001", "description": ""}]}
{"task_id": 294203, "worker_id": "details-extract-9", "ts": 1776087061, "record_type": "business_detail", "entity_details": {"entity_name": "10ABLE, LLC", "registered_effective_date": "05/13/2019", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "738 LORILLARD CT\nAPT 220\nMADISON\n,\nWI\n53703", "entity_id": "O035944"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAM)", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2019", "transaction": "Organized", "filed_date": "05/20/2019", "description": "STUDENT ENTREPRENEUR"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/05/2021", "transaction": "Change of Registered Agent", "filed_date": "04/05/2021", "description": "OnlineForm 5"}, {"effective_date": "04/05/2021", "transaction": "Restored to Good Standing", "filed_date": "04/05/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 294203, "worker_id": "details-extract-9", "ts": 1776087061, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ZERO APPS LLC", "registered_effective_date": "02/03/2014", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5071 RIPP ROAD\n5071 RIPP ROAD\nSTURGEON BAY\n,\nWI\n54235\nUnited States of America", "entity_id": "O029685"}, "registered_agent": {"name": "STEVE DELARWELLE", "address": "5071 RIPP RD\nSTURGEON BAY\n,\nWI\n54235-8804"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2014", "transaction": "Organized", "filed_date": "02/03/2014", "description": "E-Form"}, {"effective_date": "01/17/2017", "transaction": "Change of Registered Agent", "filed_date": "01/17/2017", "description": "OnlineForm 13"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/29/2018", "transaction": "Change of Registered Agent", "filed_date": "01/29/2018", "description": "OnlineForm 5"}, {"effective_date": "01/29/2018", "transaction": "Restored to Good Standing", "filed_date": "01/29/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 294203, "worker_id": "details-extract-9", "ts": 1776087061, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ZERO ATHLETICS, LLC", "registered_effective_date": "11/21/2025", "status": "Organized", "status_date": "11/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "102 W Ravine Ct\nMequon\n,\nWI\n53092\nUnited States of America", "entity_id": "O047496"}, "registered_agent": {"name": "ANDERSON PATRICK BJORK", "address": "102 W RAVINE CT\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2025", "transaction": "Organized", "filed_date": "11/21/2025", "description": "E-Form"}], "emails": ["BJORKA96@GMAIL.COM"]}
{"task_id": 294203, "worker_id": "details-extract-9", "ts": 1776087061, "record_type": "business_detail", "entity_details": {"entity_name": "TEN ACRE FARM, LLC", "registered_effective_date": "03/28/2019", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T080449"}, "registered_agent": {"name": "ADAM ZAWILENSKI", "address": "E17567 DICKINSEN ROAD\nAUGUSTA\n,\nWI\n54722"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2019", "transaction": "Organized", "filed_date": "04/03/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 294203, "worker_id": "details-extract-9", "ts": 1776087061, "record_type": "business_detail", "entity_details": {"entity_name": "TEN ACRES INC.", "registered_effective_date": "03/11/1981", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "ROUTE 1, TOWNLINE RD, BOX 125\nWHITEWATER\n,\nWI\n53190\nUnited States of America", "entity_id": "1T08216"}, "registered_agent": {"name": "CRAIG R JOHNSON", "address": "3-1 TOWNLINE RD  RT 1\nWHITEWATER\n,\nWI\n53190"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/1981", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/11/1981", "description": "***RECORD IMAGED***"}, {"effective_date": "01/01/1984", "transaction": "In Bad Standing", "filed_date": "01/01/1984", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902031896"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902130447"}]}
{"task_id": 294203, "worker_id": "details-extract-9", "ts": 1776087061, "record_type": "business_detail", "entity_details": {"entity_name": "TEN AND A HALF ACRES INC.", "registered_effective_date": "07/22/1988", "status": "Restored to Good Standing", "status_date": "10/04/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "111 WILMONT DR\nSTE A\nWAUKESHA\n,\nWI\n53189-7940", "entity_id": "T021198"}, "registered_agent": {"name": "DANIEL M. MOKROS", "address": "111 WILMONT DR\nSTE A\nWAUKESHA\n,\nWI\n53189-7940"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/22/1988", "description": ""}, {"effective_date": "03/30/1990", "transaction": "Amendment", "filed_date": "03/30/1990", "description": ""}, {"effective_date": "10/05/1999", "transaction": "Change of Registered Agent", "filed_date": "10/05/1999", "description": "FM 16 1999"}, {"effective_date": "09/25/2001", "transaction": "Change of Registered Agent", "filed_date": "09/25/2001", "description": "FM16-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/22/2015", "transaction": "Restored to Good Standing", "filed_date": "07/22/2015", "description": "E-Form"}, {"effective_date": "09/28/2017", "transaction": "Change of Registered Agent", "filed_date": "09/28/2017", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "10/04/2023", "transaction": "Restored to Good Standing", "filed_date": "10/04/2023", "description": "Form16 OnlineForm"}, {"effective_date": "10/04/2023", "transaction": "Change of Registered Agent", "filed_date": "10/04/2023", "description": "Form16 OnlineForm"}, {"effective_date": "11/01/2024", "transaction": "Change of Registered Agent", "filed_date": "11/01/2024", "description": "Form16 OnlineForm"}, {"effective_date": "09/17/2025", "transaction": "Change of Registered Agent", "filed_date": "09/17/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 294203, "worker_id": "details-extract-9", "ts": 1776087061, "record_type": "business_detail", "entity_details": {"entity_name": "TEN ANTS LLC", "registered_effective_date": "12/06/2021", "status": "Restored to Good Standing", "status_date": "10/18/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2307 CASS ST\nLA CROSSE\n,\nWI\n54601", "entity_id": "T094300"}, "registered_agent": {"name": "HAYLEY LEINSS", "address": "2307 CASS ST\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2021", "transaction": "Organized", "filed_date": "12/06/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/18/2023", "transaction": "Restored to Good Standing", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}], "emails": ["10ANTSLLC@GMAIL.COM"]}
{"task_id": 294203, "worker_id": "details-extract-9", "ts": 1776087061, "record_type": "business_detail", "entity_details": {"entity_name": "THE 10 ACRE FREEDOM RD LLC", "registered_effective_date": "12/20/2006", "status": "Dissolved", "status_date": "12/21/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S 7690 FREEDOM RD.\nNORTH FREEDOM\n,\nWI\n53951\nUnited States of America", "entity_id": "T042204"}, "registered_agent": {"name": "F & L CORP.", "address": "150 E. GILMAN ST.\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2006", "transaction": "Organized", "filed_date": "12/21/2006", "description": "E-Form"}, {"effective_date": "11/06/2007", "transaction": "Change of Registered Agent", "filed_date": "11/06/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "11/08/2010", "transaction": "Restored to Good Standing", "filed_date": "11/08/2010", "description": "E-Form"}, {"effective_date": "11/08/2010", "transaction": "Change of Registered Agent", "filed_date": "11/08/2010", "description": "FM516-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/13/2013", "transaction": "Restored to Good Standing", "filed_date": "10/13/2013", "description": "E-Form"}, {"effective_date": "11/02/2015", "transaction": "Change of Registered Agent", "filed_date": "11/02/2015", "description": "OnlineForm 5"}, {"effective_date": "10/19/2017", "transaction": "Change of Registered Agent", "filed_date": "10/19/2017", "description": "OnlineForm 5"}, {"effective_date": "11/19/2019", "transaction": "Change of Registered Agent", "filed_date": "11/19/2019", "description": "OnlineForm 5"}, {"effective_date": "12/21/2020", "transaction": "Articles of Dissolution", "filed_date": "12/21/2020", "description": "OnlineForm 510"}]}
{"task_id": 294715, "worker_id": "details-extract-12", "ts": 1776087090, "record_type": "business_detail", "entity_details": {"entity_name": "1E, INC.", "registered_effective_date": "03/14/2011", "status": "Incorporated/Qualified/Registered", "status_date": "03/14/2011", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "244 MADISON AVE.\n#1052\nNEW YORK\n,\nNEW YORK\n10016\nUnited States of America", "entity_id": "O027087"}, "registered_agent": {"name": "CT CORPORATION SYSTEM", "address": "301 S. BEDFORD ST. SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/18/2011", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "01/24/2017", "transaction": "Change of Registered Agent", "filed_date": "01/24/2017", "description": "Form 18"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "03/03/2023", "transaction": "Change of Registered Agent", "filed_date": "03/03/2023", "description": "Form 18"}, {"effective_date": "03/18/2025", "transaction": "Change of Registered Agent", "filed_date": "03/18/2025", "description": "Form 18"}]}
{"task_id": 294715, "worker_id": "details-extract-12", "ts": 1776087090, "record_type": "business_detail", "entity_details": {"entity_name": "1EIGHTY-SEVEN, LLC", "registered_effective_date": "01/23/2022", "status": "Dissolved", "status_date": "03/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3626 W RAWSON AVE\nFRANKLIN\n,\nWI\n53132", "entity_id": "O040285"}, "registered_agent": {"name": "JAKE BOHMAN", "address": "3626 W RAWSON AVE\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2022", "transaction": "Organized", "filed_date": "01/23/2022", "description": "E-Form"}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}, {"effective_date": "03/11/2024", "transaction": "Articles of Dissolution", "filed_date": "03/11/2024", "description": "OnlineForm 510"}]}
{"task_id": 294226, "worker_id": "details-extract-25", "ts": 1776087102, "record_type": "business_detail", "entity_details": {"entity_name": "TEN-X, INC.", "registered_effective_date": "10/23/2015", "status": "Withdrawal", "status_date": "03/11/2021", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "15295 ALTON PARKWAY\nIRVINE\n,\nCA\n92618\nUnited States of America", "entity_id": "T067568"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/23/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/29/2015", "description": ""}, {"effective_date": "01/13/2017", "transaction": "Change of Registered Agent", "filed_date": "01/13/2017", "description": "FM13-E-Form"}, {"effective_date": "12/05/2018", "transaction": "Amendment", "filed_date": "12/07/2018", "description": "Old Name = TENX RE, INC."}, {"effective_date": "03/10/2021", "transaction": "Change of Registered Agent", "filed_date": "03/10/2021", "description": "Form 18"}, {"effective_date": "03/11/2021", "transaction": "Withdrawal", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 294226, "worker_id": "details-extract-25", "ts": 1776087102, "record_type": "business_detail", "entity_details": {"entity_name": "TEN-X, LLC", "registered_effective_date": "03/11/2021", "status": "Registered", "status_date": "03/11/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "17600 LAGUNA CANYON RD\nIRVINE\n,\nCA\n92618", "entity_id": "T089752"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2021", "transaction": "Registered", "filed_date": "03/17/2021", "description": ""}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "03/12/2026", "transaction": "Change of Registered Agent", "filed_date": "03/12/2026", "description": "OnlineForm 5"}]}
{"task_id": 294226, "worker_id": "details-extract-25", "ts": 1776087102, "record_type": "business_detail", "entity_details": {"entity_name": "10X BETTER CLEANING LLC", "registered_effective_date": "09/11/2025", "status": "Organized", "status_date": "09/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5032 w roosevelt dr\nmilwaukee\n,\nwi\n53216\nUnited States of America", "entity_id": "O047090"}, "registered_agent": {"name": "AKIRA S PERKINS", "address": "5032 W ROOSEVELT DR\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2025", "transaction": "Organized", "filed_date": "09/11/2025", "description": "E-Form"}], "emails": ["AKIRAPERKINS@GMAIL.COM"]}
{"task_id": 294226, "worker_id": "details-extract-25", "ts": 1776087102, "record_type": "business_detail", "entity_details": {"entity_name": "10X BUSINESS BROKER LLC", "registered_effective_date": "04/27/2022", "status": "Organized", "status_date": "04/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1353 PIT RD\nMOUNT CALVARY\n,\nWI\n53057-9508", "entity_id": "O040857"}, "registered_agent": {"name": "KATHERINE RAMIREZ", "address": "W1353 PIT RD\nMOUNT CALVARY\n,\nWI\n53057"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2022", "transaction": "Organized", "filed_date": "04/27/2022", "description": "E-Form"}, {"effective_date": "06/05/2023", "transaction": "Change of Registered Agent", "filed_date": "06/05/2023", "description": "OnlineForm 5"}, {"effective_date": "05/21/2024", "transaction": "Change of Registered Agent", "filed_date": "05/21/2024", "description": "OnlineForm 5"}], "emails": ["CEO@10XBUSINESSBROKER.COM"]}
{"task_id": 294226, "worker_id": "details-extract-25", "ts": 1776087102, "record_type": "business_detail", "entity_details": {"entity_name": "10X DEVELOPMENT, LLC", "registered_effective_date": "04/05/2022", "status": "Organized", "status_date": "04/05/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590-1478", "entity_id": "O040718"}, "registered_agent": {"name": "DANE COUNTY TITLE COMPANY, LLC", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2022", "transaction": "Organized", "filed_date": "04/05/2022", "description": "E-Form"}, {"effective_date": "04/12/2023", "transaction": "Change of Registered Agent", "filed_date": "04/12/2023", "description": "OnlineForm 5"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "FM13-E-Form"}], "emails": ["ERICMORGAN1@GMAIL.COM"]}
{"task_id": 294226, "worker_id": "details-extract-25", "ts": 1776087102, "record_type": "business_detail", "entity_details": {"entity_name": "10X ENDURANCE COACHING, LLC", "registered_effective_date": "05/26/2024", "status": "Dissolved", "status_date": "12/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N82W13492 Fond Du Lac Ave\n204\nMenomonee Falls\n,\nWI\n53051\nUnited States of America", "entity_id": "O044835"}, "registered_agent": {"name": "TANNER JACOB STUCK", "address": "N82W13492 FOND DU LAC AVE\n204\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2024", "transaction": "Organized", "filed_date": "05/26/2024", "description": "E-Form"}, {"effective_date": "12/23/2024", "transaction": "Articles of Dissolution", "filed_date": "12/23/2024", "description": "OnlineForm 510"}]}
{"task_id": 294226, "worker_id": "details-extract-25", "ts": 1776087102, "record_type": "business_detail", "entity_details": {"entity_name": "10X ENGINEERED MATERIALS LLC", "registered_effective_date": "08/31/2023", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1162 MANCHESTER AVE\nWABASH\n,\nIN\n46992", "entity_id": "O043475"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST STE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2023", "transaction": "Registered", "filed_date": "09/01/2023", "description": ""}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2024", "description": ""}]}
{"task_id": 294226, "worker_id": "details-extract-25", "ts": 1776087102, "record_type": "business_detail", "entity_details": {"entity_name": "10X HEALTH ARIZONA LLC (FICT NAME) 10X HEALTH ARIZONA PLLC (COMP NAME)", "registered_effective_date": "01/22/2025", "status": "Registered", "status_date": "01/22/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "16427 N. SCOTTSDALE RD\nSUITE 180\nSCOTTSDALE\n,\nAZ\n85254", "entity_id": "O045938"}, "registered_agent": {"name": "CAPITOL CORPORATE SERVICES INC", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2025", "transaction": "Registered", "filed_date": "01/23/2025", "description": ""}]}
{"task_id": 294226, "worker_id": "details-extract-25", "ts": 1776087102, "record_type": "business_detail", "entity_details": {"entity_name": "10X KINGDOM LLC", "registered_effective_date": "11/18/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWi\n54913\nUnited States of America", "entity_id": "O043870"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2023", "transaction": "Organized", "filed_date": "11/18/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294226, "worker_id": "details-extract-25", "ts": 1776087102, "record_type": "business_detail", "entity_details": {"entity_name": "10X TOTAL FITNESS LLC", "registered_effective_date": "06/23/2025", "status": "Organized", "status_date": "06/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9550 E 16 Frontage Road\nOnalaska\n,\nWI\n54650\nUnited States of America", "entity_id": "O046683"}, "registered_agent": {"name": "BENJAMIN L. PHILLIPS", "address": "9550 E 16 FRONTAGE ROAD\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2025", "transaction": "Organized", "filed_date": "06/23/2025", "description": "E-Form"}], "emails": ["BENLPHILLIPS76@GMAIL.COM"]}
{"task_id": 294226, "worker_id": "details-extract-25", "ts": 1776087102, "record_type": "business_detail", "entity_details": {"entity_name": "10X VENTURE CAPITAL HOLDINGS, INC.", "registered_effective_date": "07/10/2024", "status": "Incorporated/Qualified/Registered", "status_date": "07/10/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4011 MONONA DR\nMONONA\n,\nWI\n53716-1137", "entity_id": "O045041"}, "registered_agent": {"name": "JENIFER KRAEMER", "address": "TEN EAST DOTY, SUITE 900\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/10/2024", "description": "E-Form"}]}
{"task_id": 294226, "worker_id": "details-extract-25", "ts": 1776087102, "record_type": "business_detail", "entity_details": {"entity_name": "10XEM LLC (FICT NAME) 10X ENGINEERED MATERIALS LLC (COMP NAME)", "registered_effective_date": "08/16/2024", "status": "Registered", "status_date": "08/16/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1162 MANCHESTER AVE\nWABASH\n,\nIN\n46992-0000\nUnited States of America", "entity_id": "O045210"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST, SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2024", "transaction": "Registered", "filed_date": "08/16/2024", "description": "OnlineForm 521"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "09/10/2025", "transaction": "Change of Registered Agent", "filed_date": "09/10/2025", "description": "OnlineForm 5"}]}
{"task_id": 294226, "worker_id": "details-extract-25", "ts": 1776087102, "record_type": "business_detail", "entity_details": {"entity_name": "10XGAMES LLC", "registered_effective_date": "09/22/2023", "status": "Organized", "status_date": "09/22/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "417 Hidden Ridges Way\nCombined Locks\n,\nWI\n54113\nUnited States of America", "entity_id": "O043584"}, "registered_agent": {"name": "TYLER HOERSCH", "address": "417 HIDDEN RIDGES WAY\nCOMBINED LOCKS\n,\nWI\n54113"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2023", "transaction": "Organized", "filed_date": "09/22/2023", "description": "E-Form"}, {"effective_date": "07/23/2024", "transaction": "Change of Registered Agent", "filed_date": "07/23/2024", "description": "OnlineForm 5"}], "emails": ["TYLER@TENXGAMES.COM"]}
{"task_id": 294226, "worker_id": "details-extract-25", "ts": 1776087102, "record_type": "business_detail", "entity_details": {"entity_name": "10XLAW.COM, LLP", "registered_effective_date": "09/03/2024", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2025", "entity_type": "Foreign Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "O045279"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2024", "transaction": "Registered", "filed_date": "09/04/2024", "description": ""}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}]}
{"task_id": 294226, "worker_id": "details-extract-25", "ts": 1776087102, "record_type": "business_detail", "entity_details": {"entity_name": "TEN X BULLSEYE, LLC", "registered_effective_date": "10/14/2015", "status": "Restored to Good Standing", "status_date": "12/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W239N6891 MICHELE LN\nSUSSEX\n,\nWI\n53089-2761", "entity_id": "T067463"}, "registered_agent": {"name": "WILLIAM JOSEPH KIOSKI JR", "address": "W239N6891 MICHELE LN\nSUSSEX\n,\nWI\n53089-2761"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2015", "transaction": "Organized", "filed_date": "10/14/2015", "description": "E-Form"}, {"effective_date": "01/13/2017", "transaction": "Change of Registered Agent", "filed_date": "01/13/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "02/12/2019", "transaction": "Change of Registered Agent", "filed_date": "02/12/2019", "description": "OnlineForm 5"}, {"effective_date": "02/12/2019", "transaction": "Restored to Good Standing", "filed_date": "02/12/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "01/04/2022", "transaction": "Change of Registered Agent", "filed_date": "01/04/2022", "description": "OnlineForm 5"}, {"effective_date": "01/04/2022", "transaction": "Restored to Good Standing", "filed_date": "01/04/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/30/2024", "transaction": "Change of Registered Agent", "filed_date": "12/30/2024", "description": "OnlineForm 5"}, {"effective_date": "12/30/2024", "transaction": "Restored to Good Standing", "filed_date": "12/30/2024", "description": "OnlineForm 5"}], "emails": ["BILL@TENXBULLSEYE.COM"]}
{"task_id": 294649, "worker_id": "details-extract-79", "ts": 1776087119, "record_type": "business_detail", "entity_details": {"entity_name": "1 COR 2:2 ENTERPRISES LLC", "registered_effective_date": "09/14/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032399"}, "registered_agent": {"name": "MICHAEL HINTZ", "address": "925 MADISON AVENUE\nSOUTH MILWAUKEE\n,\nWI\n53172"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2016", "transaction": "Organized", "filed_date": "09/14/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 294649, "worker_id": "details-extract-79", "ts": 1776087119, "record_type": "business_detail", "entity_details": {"entity_name": "ONE COCONUT LLC", "registered_effective_date": "05/11/2017", "status": "Organized", "status_date": "05/11/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "575 COMMERCIAL AVE\nGREEN LAKE\n,\nWI\n54941-8824", "entity_id": "O033225"}, "registered_agent": {"name": "JED L STELLMACHER", "address": "575 COMMERCIAL AVE\nGREEN LAKE\n,\nWI\n54941"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2017", "transaction": "Organized", "filed_date": "05/11/2017", "description": "E-Form"}, {"effective_date": "05/18/2018", "transaction": "Change of Registered Agent", "filed_date": "05/18/2018", "description": "OnlineForm 5"}, {"effective_date": "05/31/2023", "transaction": "Change of Registered Agent", "filed_date": "05/31/2023", "description": "OnlineForm 5"}, {"effective_date": "04/25/2025", "transaction": "Change of Registered Agent", "filed_date": "04/25/2025", "description": "OnlineForm 5"}], "emails": ["LYDEOSTORAGE@GMAIL.COM"]}
{"task_id": 294649, "worker_id": "details-extract-79", "ts": 1776087119, "record_type": "business_detail", "entity_details": {"entity_name": "ONE COLLECTIVE COOPERATIVE", "registered_effective_date": "01/12/2021", "status": "Dissolved", "status_date": "03/29/2024", "entity_type": "Membership Cooperative", "period_of_existence": "PER", "principal_office_address": "1648 MAIN ST\nGREEN BAY\n,\nWI\n54302", "entity_id": "O038192"}, "registered_agent": {"name": "NO AGENT", "address": "1648 MAIN ST\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/12/2021", "description": ""}, {"effective_date": "03/29/2024", "transaction": "Articles of Dissolution", "filed_date": "03/29/2024", "description": ""}]}
{"task_id": 294649, "worker_id": "details-extract-79", "ts": 1776087119, "record_type": "business_detail", "entity_details": {"entity_name": "ONE COMMUNICATIONS MANAGEMENT CO.", "registered_effective_date": "06/06/2007", "status": "Withdrawal", "status_date": "01/03/2012", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "5 WALL STREET\nBURLINGTON\n,\nMA\n01803\nUnited States of America", "entity_id": "O024195"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/11/2007", "description": ""}, {"effective_date": "08/18/2008", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2008", "description": "Notice Imaged"}, {"effective_date": "01/03/2012", "transaction": "Withdrawal", "filed_date": "01/04/2012", "description": ""}]}
{"task_id": 294649, "worker_id": "details-extract-79", "ts": 1776087119, "record_type": "business_detail", "entity_details": {"entity_name": "ONE COMMUNITY GROUP INC.", "registered_effective_date": "10/01/2012", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2000 LATHROP AVE\nRACINE\n,\nWI\n53405", "entity_id": "O028383"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS INC", "address": "2761 ALLIED ST 1ST FL\nGREEN BAY\n,\nWI\n543045501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/02/2012", "description": ""}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 294649, "worker_id": "details-extract-79", "ts": 1776087119, "record_type": "business_detail", "entity_details": {"entity_name": "ONE COMMUNITY INITIATIVE, INC.", "registered_effective_date": "11/17/2025", "status": "Incorporated/Qualified/Registered", "status_date": "11/17/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "PO BOX 620268\n7613 ELMWOOD AVENUE\nMIDDLETON\n,\nWI\n53562", "entity_id": "O047469"}, "registered_agent": {"name": "BRUCE DAVEY", "address": "DAVEY & GOLDMAN LAW FIRM\n5609 MEDICAL CIRCLE #101\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/18/2025", "description": ""}]}
{"task_id": 294649, "worker_id": "details-extract-79", "ts": 1776087119, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CONCIERGE CHICAGO LLC", "registered_effective_date": "06/16/2014", "status": "Dissolved", "status_date": "04/20/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O030067"}, "registered_agent": {"name": "BUSINESS FILINGS INCORPORATED", "address": "8020 Excelsior Dr. Ste. 200\nMadison\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2014", "transaction": "Organized", "filed_date": "06/16/2014", "description": "E-Form"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "04/20/2015", "transaction": "Articles of Dissolution", "filed_date": "04/20/2015", "description": "OnlineForm 510"}]}
{"task_id": 294649, "worker_id": "details-extract-79", "ts": 1776087119, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CONSTANT BREWING LLC", "registered_effective_date": "11/02/2019", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036553"}, "registered_agent": {"name": "DAVID JOEL OLDENBURG", "address": "1008 S VAN BUREN ST\nGREEN BAY\n,\nWI\n54301-3240"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2019", "transaction": "Organized", "filed_date": "11/01/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 294649, "worker_id": "details-extract-79", "ts": 1776087119, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CONSULTING AND CONTRACT SERVICES, LLC", "registered_effective_date": "02/26/2021", "status": "Restored to Good Standing", "status_date": "02/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2325 N 50TH ST\nAPT 504\nMILWAUKEE\n,\nWI\n53210-2861", "entity_id": "O038564"}, "registered_agent": {"name": "JASON M BOOTHE SR", "address": "2325 N 50TH ST\nAPT 504\nMILWAUKEE\n,\nWI\n53210-2861"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2021", "transaction": "Organized", "filed_date": "02/26/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "11/16/2023", "transaction": "Restored to Good Standing", "filed_date": "11/16/2023", "description": "OnlineForm 5"}, {"effective_date": "11/16/2023", "transaction": "Change of Registered Agent", "filed_date": "11/16/2023", "description": "OnlineForm 5"}, {"effective_date": "10/11/2024", "transaction": "Change of Registered Agent", "filed_date": "10/15/2024", "description": ""}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/08/2025", "transaction": "Change of Registered Agent", "filed_date": "02/08/2025", "description": "OnlineForm 5"}, {"effective_date": "02/08/2025", "transaction": "Restored to Good Standing", "filed_date": "02/08/2025", "description": "OnlineForm 5"}], "emails": ["JMBOOTHESR@GMAIL.COM"]}
{"task_id": 294649, "worker_id": "details-extract-79", "ts": 1776087119, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CORE LIFE LLC", "registered_effective_date": "12/20/2025", "status": "Organized", "status_date": "12/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1433 N Water Street\nSuite 400\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "O047639"}, "registered_agent": {"name": "MAGNOLIA TAX SERVICES LLC", "address": "1433 N WATER STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2025", "transaction": "Organized", "filed_date": "12/20/2025", "description": "E-Form"}], "emails": ["SUPPORT@MAGNOLIATAXSERVICES.COM"]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "1:28 AUTOMOTIVE LLC", "registered_effective_date": "11/29/2015", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1952 GARLAND AVE\nWAUKESHA\n,\nWI\n53188", "entity_id": "O031483"}, "registered_agent": {"name": "REYNALDO ENRIQUE BERMUDEZ", "address": "1952 GARLAND AVE\nWAUKESHA\n,\nWI\n53188-3168"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2015", "transaction": "Organized", "filed_date": "11/29/2015", "description": "E-Form"}, {"effective_date": "05/02/2017", "transaction": "Change of Registered Agent", "filed_date": "05/02/2017", "description": "OnlineForm 13"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "02/01/2018", "transaction": "Restored to Good Standing", "filed_date": "02/01/2018", "description": "OnlineForm 5"}, {"effective_date": "02/01/2018", "transaction": "Change of Registered Agent", "filed_date": "02/01/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "11/07/2019", "transaction": "Restored to Good Standing", "filed_date": "11/07/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "09/06/2022", "transaction": "Restored to Good Standing", "filed_date": "09/06/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/13/2023", "transaction": "Change of Registered Agent", "filed_date": "10/13/2023", "description": "OnlineForm 5"}, {"effective_date": "10/13/2023", "transaction": "Restored to Good Standing", "filed_date": "10/13/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "128 CLEAN SLATE LLC", "registered_effective_date": "01/25/2018", "status": "Restored to Good Standing", "status_date": "02/20/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "308 S. SPRING ST\nPORT WASHINGTON\n,\nWI\n53074", "entity_id": "O034131"}, "registered_agent": {"name": "JANICE H STECK", "address": "308 S SPRING ST\nPORT WASHINGTON\n,\nWI\n53074-2326"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2018", "transaction": "Organized", "filed_date": "01/25/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "02/20/2020", "transaction": "Restored to Good Standing", "filed_date": "02/20/2020", "description": "OnlineForm 5"}, {"effective_date": "02/20/2020", "transaction": "Change of Registered Agent", "filed_date": "02/20/2020", "description": "OnlineForm 5"}, {"effective_date": "03/13/2021", "transaction": "Change of Registered Agent", "filed_date": "03/13/2021", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}], "emails": ["CLEANSLATE128@YAHOO.COM"]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "128 COTTONWOOD LLC", "registered_effective_date": "08/22/2022", "status": "Organized", "status_date": "08/22/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W298N3324 S IMPERIAL DR\nPEWAUKEE\n,\nWI\n53072-3100", "entity_id": "O041475"}, "registered_agent": {"name": "MICHAEL J. RODENBAUGH", "address": "W298N3324 S IMPERIAL DR\nPEWAUKEE\n,\nWI\n53072-3100"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2022", "transaction": "Organized", "filed_date": "08/22/2022", "description": "E-Form"}, {"effective_date": "04/10/2024", "transaction": "Change of Registered Agent", "filed_date": "04/10/2024", "description": "OnlineForm 5"}, {"effective_date": "07/28/2024", "transaction": "Change of Registered Agent", "filed_date": "07/28/2024", "description": "OnlineForm 5"}], "emails": ["MRODENBAUGH@GMAIL.COM"]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "128 E LLC", "registered_effective_date": "01/08/2024", "status": "Terminated", "status_date": "03/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "664 PORTER RD\nEVANSVILLE\n,\nWI\n53536\nUnited States of America", "entity_id": "O044096"}, "registered_agent": {"name": "SOPHIE XIA HUANG", "address": "664 PORTER RD\nEVANSVILLE\n,\nWI\n53536"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2024", "transaction": "Organized", "filed_date": "01/08/2024", "description": "E-Form"}, {"effective_date": "03/07/2025", "transaction": "Change of Registered Agent", "filed_date": "03/07/2025", "description": "OnlineForm 5"}, {"effective_date": "03/21/2025", "transaction": "Terminated", "filed_date": "03/21/2025", "description": "OnlineForm 510"}]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "128 E NORTH AVE LLC", "registered_effective_date": "10/17/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "128 E North Ave\nMilwaukee\n,\nWI\n53212\nUnited States of America", "entity_id": "O043704"}, "registered_agent": {"name": "NORMA H DUCKWORTH", "address": "128 E NORTH\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2023", "transaction": "Organized", "filed_date": "10/17/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "128 HARTFORD LLC", "registered_effective_date": "04/03/2006", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O023261"}, "registered_agent": {"name": "ROBERT SCHROEDER", "address": "100 GROVE STREET\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2006", "transaction": "Organized", "filed_date": "04/05/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "128 JIMMYS LLC", "registered_effective_date": "01/18/2022", "status": "Restored to Good Standing", "status_date": "01/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12712 W ARDEN PL\nBUTLER\n,\nWI\n53007-2006", "entity_id": "O040252"}, "registered_agent": {"name": "MIKE KASCHEL", "address": "12712 W ARDEN PL\nBUTLER\n,\nWI\n53007-2006"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2022", "transaction": "Organized", "filed_date": "01/18/2022", "description": "E-Form"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/08/2026", "transaction": "Restored to Good Standing", "filed_date": "01/08/2026", "description": "OnlineForm 5"}], "emails": ["MJMPROPS@GMAIL.COM"]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "128 N. 8TH PLACE LLC", "registered_effective_date": "", "status": "In Process", "status_date": "05/18/2005", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "O022588"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "128 PATRICIA LLC", "registered_effective_date": "07/31/2006", "status": "Administratively Dissolved", "status_date": "11/22/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1719 COLUMBINE DRIVE\nPO BOX 68656\nSCHAUMBURG\n,\nIL\n60173\nUnited States of America", "entity_id": "O023540"}, "registered_agent": {"name": "WILLIAM DIEHL", "address": "6241 HIGHWAY S\nLAND O'LAKES\n,\nWI\n54540"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2006", "transaction": "Organized", "filed_date": "08/02/2006", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/20/2011", "description": ""}, {"effective_date": "11/22/2011", "transaction": "Administrative Dissolution", "filed_date": "11/22/2011", "description": ""}]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "128 SOUTH HANCOCK STREET FLATS LLC", "registered_effective_date": "01/14/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1006 GRANT ST\nMADISON\n,\nWI\n53711-2158", "entity_id": "O040238"}, "registered_agent": {"name": "STROUD, WILLINK & HOWARD, LLC", "address": "33 E MAIN ST\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2022", "transaction": "Organized", "filed_date": "01/14/2022", "description": "E-Form"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "128 W. GILMAN I, LLC", "registered_effective_date": "09/19/2008", "status": "Restored to Good Standing", "status_date": "10/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "626 LANGDON STREET #108\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "O025221"}, "registered_agent": {"name": "JOE KORB", "address": "626 LANGDON STREET #108\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2008", "transaction": "Organized", "filed_date": "09/19/2008", "description": "E-Form"}, {"effective_date": "01/25/2010", "transaction": "Change of Registered Agent", "filed_date": "01/25/2010", "description": "FM516-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "09/22/2015", "transaction": "Restored to Good Standing", "filed_date": "09/22/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "09/21/2018", "transaction": "Restored to Good Standing", "filed_date": "09/21/2018", "description": "OnlineForm 5"}, {"effective_date": "12/31/2020", "transaction": "Merger (survivor)", "filed_date": "12/22/2020", "description": "12 O025222 (128 W. GILMAN II, LLC)"}, {"effective_date": "06/26/2023", "transaction": "Change of Registered Agent", "filed_date": "06/26/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "10/23/2024", "transaction": "Restored to Good Standing", "filed_date": "10/23/2024", "description": "OnlineForm 5"}], "emails": ["CWJPROP@HOTMAIL.COM"]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "128 W. GILMAN II, LLC", "registered_effective_date": "09/19/2008", "status": "Merged, acquired", "status_date": "12/31/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "626 LANGDON STREET\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "O025222"}, "registered_agent": {"name": "JOE KORB", "address": "626 LANGDON STREET\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2008", "transaction": "Organized", "filed_date": "09/19/2008", "description": "E-Form"}, {"effective_date": "01/21/2010", "transaction": "Change of Registered Agent", "filed_date": "01/21/2010", "description": "FM516-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "09/22/2015", "transaction": "Restored to Good Standing", "filed_date": "09/22/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "09/21/2018", "transaction": "Restored to Good Standing", "filed_date": "09/21/2018", "description": "OnlineForm 5"}, {"effective_date": "12/31/2020", "transaction": "Merged (nonsurvivor", "filed_date": "12/22/2020", "description": "INTO 12 O025221 (128 W. GILMAN I, LLC)"}]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "128 WEST GRAND, LLP", "registered_effective_date": "02/06/2006", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "120 W GRAND AVE\nBELOIT\n,\nWI\n53511", "entity_id": "O023131"}, "registered_agent": {"name": "DANIEL C KRUSE", "address": "120 W GRAND AVE\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2006", "transaction": "Registered", "filed_date": "02/09/2006", "description": ""}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "128-TREVOR, LLC", "registered_effective_date": "10/06/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O041723"}, "registered_agent": {"name": "PAUL PERKINS", "address": "11919 182ND AVE.\nBRISTOL\n,\nWI\n53104-9667"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2022", "transaction": "Organized", "filed_date": "10/06/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "1280 HIAWATHA, LLC", "registered_effective_date": "07/23/2015", "status": "Restored to Good Standing", "status_date": "03/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1455 WISCONSIN DELLS PARKWAY\nPO BOX 626\nLAKE DELTON\n,\nWI\n53940", "entity_id": "O031131"}, "registered_agent": {"name": "AJVAZ AJVAZI", "address": "1455 WISCONSIN DELLS PARKWAY\nPO BOX 626\nLAKE DELTON\n,\nWI\n53940"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2015", "transaction": "Organized", "filed_date": "07/23/2015", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "08/13/2018", "transaction": "Restored to Good Standing", "filed_date": "08/13/2018", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "03/03/2026", "transaction": "Change of Registered Agent", "filed_date": "03/03/2026", "description": "OnlineForm 5"}, {"effective_date": "03/03/2026", "transaction": "Restored to Good Standing", "filed_date": "03/03/2026", "description": "OnlineForm 5"}], "emails": ["HSCHILLING@MBECPA.COM"]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "1280 MADISON AVENUE LLC", "registered_effective_date": "09/30/2020", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1280 MADISON AVE\nNEW RICHMOND\n,\nWI\n54017-2236", "entity_id": "O037894"}, "registered_agent": {"name": "THOMAS MEYER", "address": "1280 MADISON AVE\nNEW RICHMOND\n,\nWI\n54017-2236"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2020", "transaction": "Organized", "filed_date": "09/30/2020", "description": "E-Form"}, {"effective_date": "01/07/2022", "transaction": "Change of Registered Agent", "filed_date": "01/07/2022", "description": "OnlineForm 5"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "1280 MADISON LLC", "registered_effective_date": "09/28/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037883"}, "registered_agent": {"name": "THOMAS MYER", "address": "1280 MADISON AVENUE\nNEW RICHMOND\n,\nWI\n54017"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2020", "transaction": "Organized", "filed_date": "09/30/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "1280 S VAN DYKE LLC", "registered_effective_date": "02/12/2021", "status": "Restored to Good Standing", "status_date": "03/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "255 FOUR WINDS CT\nHARTLAND\n,\nWI\n53029", "entity_id": "O038503"}, "registered_agent": {"name": "LAURA HOCH", "address": "255 FOUR WINDS CT\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2021", "transaction": "Organized", "filed_date": "02/12/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Restored to Good Standing", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "03/28/2025", "transaction": "Restored to Good Standing", "filed_date": "03/28/2025", "description": "OnlineForm 5"}, {"effective_date": "03/28/2025", "transaction": "Change of Registered Agent", "filed_date": "03/28/2025", "description": "OnlineForm 5"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["414REALESTATE@GMAIL.COM"]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "12800 BUILDING, LLC", "registered_effective_date": "05/07/2009", "status": "Organized", "status_date": "05/07/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12800 W SILVER SPRING DR\nBUTLER\n,\nWI\n53007-1010\nUnited States of America", "entity_id": "O025696"}, "registered_agent": {"name": "RANDY L. BREHMER", "address": "12800 W SILVER SPRING DR\nBUTLER\n,\nWI\n53007-1010"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2009", "transaction": "Organized", "filed_date": "05/07/2009", "description": "E-Form"}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["RANDY@BREHMERAGENCY.COM"]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "12800 CORPORATION", "registered_effective_date": "06/28/1988", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T021148"}, "registered_agent": {"name": "RONALD KRAMBER", "address": "12800 N PORT WASHINGTON RD\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/28/1988", "description": ""}, {"effective_date": "04/01/1990", "transaction": "In Bad Standing", "filed_date": "04/01/1990", "description": "NAD 05/25/93 RTN UND 209 ***RECORD IMAGED***"}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUBLICATION 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION 965000001"}]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "1280VINTAGE LLC", "registered_effective_date": "08/31/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "516 Melvin Ave\nRacine\n,\nWI\n53402\nUnited States of America", "entity_id": "O043470"}, "registered_agent": {"name": "RONNIE DORSEY", "address": "516 MELVIN AVE\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2023", "transaction": "Organized", "filed_date": "08/31/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "1281 68TH, LLC", "registered_effective_date": "11/07/2001", "status": "Organized", "status_date": "11/07/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2022 N 72ND ST\nWAUWATOSA\n,\nWI\n53213-1828\nUnited States of America", "entity_id": "O020155"}, "registered_agent": {"name": "A. GALENA, LLC", "address": "2022 N 72ND ST\nWAUWATOSA\n,\nWI\n53213-1828"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2001", "transaction": "Organized", "filed_date": "11/08/2001", "description": "eForm"}, {"effective_date": "04/18/2002", "transaction": "Change of Registered Agent", "filed_date": "04/26/2002", "description": ""}, {"effective_date": "12/10/2004", "transaction": "Change of Registered Agent", "filed_date": "12/10/2004", "description": "FM516-E-Form"}, {"effective_date": "12/27/2005", "transaction": "Change of Registered Agent", "filed_date": "12/27/2005", "description": "FM516-E-Form"}, {"effective_date": "12/12/2006", "transaction": "Change of Registered Agent", "filed_date": "12/12/2006", "description": "FM516-E-Form"}, {"effective_date": "12/26/2007", "transaction": "Change of Registered Agent", "filed_date": "12/26/2007", "description": "FM516-E-Form"}, {"effective_date": "12/14/2011", "transaction": "Change of Registered Agent", "filed_date": "12/14/2011", "description": "FM516-E-Form"}, {"effective_date": "12/05/2016", "transaction": "Change of Registered Agent", "filed_date": "12/05/2016", "description": "OnlineForm 5"}, {"effective_date": "12/22/2022", "transaction": "Amendment", "filed_date": "12/22/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "12/10/2023", "transaction": "Change of Registered Agent", "filed_date": "12/10/2023", "description": "OnlineForm 5"}, {"effective_date": "12/14/2025", "transaction": "Change of Registered Agent", "filed_date": "12/14/2025", "description": "OnlineForm 5"}], "emails": ["HGIESE@AMERITECH.NET"]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "1281 W SUNSET, LLC", "registered_effective_date": "03/04/2004", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "637 N MCCARTHY DR\nHARTFORD\n,\nWI\n53027\nUnited States of America", "entity_id": "O021620"}, "registered_agent": {"name": "JASON A PECK", "address": "637 N MCCARTHY DR\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2004", "transaction": "Organized", "filed_date": "03/08/2004", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "03/02/2007", "transaction": "Restored to Good Standing", "filed_date": "03/02/2007", "description": "E-Form"}, {"effective_date": "03/02/2007", "transaction": "Change of Registered Agent", "filed_date": "03/02/2007", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "1281/1283 SUNSET DRIVE, LLC", "registered_effective_date": "01/31/2024", "status": "Organized", "status_date": "01/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2035 COACHLIGHT CT\nDELAFIELD\n,\nWI\n53018-1254\nUnited States of America", "entity_id": "O044228"}, "registered_agent": {"name": "CHRIS NINES", "address": "2035 COACHLIGHT CT\nDELAFIELD\n,\nWI\n53018-1254"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2024", "transaction": "Organized", "filed_date": "01/31/2024", "description": "E-Form"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}], "emails": ["CHRISLNINES@GMAIL.COM"]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "1284 GREEN ACRES LLC", "registered_effective_date": "05/06/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038949"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2021", "transaction": "Organized", "filed_date": "05/06/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "1284 HALFMOON, LLC", "registered_effective_date": "08/25/2000", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O019501"}, "registered_agent": {"name": "EVERETT E SCHMIDT SR", "address": "1226 HALFMOON LAKE DR\nMOSINEE\n,\nWI\n54455"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2000", "transaction": "Organized", "filed_date": "08/31/2000", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "1285 APPLETON ROAD LLC", "registered_effective_date": "05/30/2017", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1285 APPLETON RD\nMENASHA\n,\nWI\n54952-1501", "entity_id": "O033287"}, "registered_agent": {"name": "BRIAN A. KRAUSE", "address": "51 PARK PL\nSTE 300\nAPPLETON\n,\nWI\n54914-8275"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/30/2017", "transaction": "Organized", "filed_date": "05/30/2017", "description": "E-Form"}, {"effective_date": "05/03/2018", "transaction": "Change of Registered Agent", "filed_date": "05/03/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/09/2021", "transaction": "Restored to Good Standing", "filed_date": "04/09/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "1285 ENTERPRISES LLC", "registered_effective_date": "12/07/2004", "status": "Administratively Dissolved", "status_date": "03/06/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4117 CHEROKEE DR\nMADISON\n,\nWI\n53711-3030\nUnited States of America", "entity_id": "O022173"}, "registered_agent": {"name": "DENISE L. CROAKE", "address": "4117 CHEROKEE DRIVE\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2004", "transaction": "Organized", "filed_date": "12/09/2004", "description": "eForm"}, {"effective_date": "12/30/2011", "transaction": "Change of Registered Agent", "filed_date": "12/30/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": "RTND UNDELIVERABLE"}, {"effective_date": "01/04/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/04/2017", "description": ""}, {"effective_date": "03/06/2017", "transaction": "Administrative Dissolution", "filed_date": "03/06/2017", "description": ""}]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "1285 INVESTORS, LLC", "registered_effective_date": "11/04/1996", "status": "Organized", "status_date": "11/04/1996", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1285 SUNNY RIDGE RD\nPEWAUKEE\n,\nWI\n53072-3817\nUnited States of America", "entity_id": "O017803"}, "registered_agent": {"name": "DARRYL JUDSON", "address": "N54W30971 WINDWOOD DR\nHARTLAND\n,\nWI\n53029-1043"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/1996", "transaction": "Organized", "filed_date": "11/06/1996", "description": ""}, {"effective_date": "12/22/2005", "transaction": "Change of Registered Agent", "filed_date": "12/22/2005", "description": "FM516-E-Form"}, {"effective_date": "12/28/2010", "transaction": "Change of Registered Agent", "filed_date": "12/28/2010", "description": "FM516-E-Form"}, {"effective_date": "11/07/2015", "transaction": "Change of Registered Agent", "filed_date": "11/07/2015", "description": "OnlineForm 5"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "11/27/2023", "transaction": "Change of Registered Agent", "filed_date": "11/27/2023", "description": "OnlineForm 5"}, {"effective_date": "10/06/2024", "transaction": "Change of Registered Agent", "filed_date": "10/06/2024", "description": "OnlineForm 5"}, {"effective_date": "10/23/2025", "transaction": "Change of Registered Agent", "filed_date": "10/23/2025", "description": "OnlineForm 5"}], "emails": ["PJHAPPYDAYS09@GMAIL.COM"]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "1285, LLC", "registered_effective_date": "07/30/2025", "status": "Organized", "status_date": "07/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8879 Pioneer Road\nLarsen\n,\nWI\n54947\nUnited States of America", "entity_id": "O046854"}, "registered_agent": {"name": "DAVID A. SEIDL", "address": "8879 PIONEER ROAD\nLARSEN\n,\nWI\n54947"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/30/2025", "transaction": "Organized", "filed_date": "07/30/2025", "description": "E-Form"}], "emails": ["DAVE.SEIDL@ATT.NET"]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "12850 LLC", "registered_effective_date": "09/26/2011", "status": "Organized", "status_date": "09/26/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13005 W BLUEMOUND RD\nBROOKFIELD\n,\nWI\n53005-8000\nUnited States of America", "entity_id": "O027513"}, "registered_agent": {"name": "JAMES P GERACIE", "address": "13005 W BLUEMOUND RD\nBROOKFIELD\n,\nWI\n53005-8000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2011", "transaction": "Organized", "filed_date": "09/26/2011", "description": "E-Form"}, {"effective_date": "07/27/2015", "transaction": "Change of Registered Agent", "filed_date": "07/27/2015", "description": "OnlineForm 5"}, {"effective_date": "08/10/2016", "transaction": "Change of Registered Agent", "filed_date": "08/10/2016", "description": "OnlineForm 5"}, {"effective_date": "07/26/2017", "transaction": "Change of Registered Agent", "filed_date": "07/26/2017", "description": "OnlineForm 5"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "OnlineForm 5"}], "emails": ["JIM@DONEDEAL.COM"]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "1286 CONSTRUCTION LLC", "registered_effective_date": "01/24/2017", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032834"}, "registered_agent": {"name": "CHRIS BACHINSKI", "address": "1308 EAST THIRD ST\nSUPERIOR\n,\nWI\n54880"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2017", "transaction": "Organized", "filed_date": "01/24/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "1287 NORTH CROWN COURT, LLC", "registered_effective_date": "11/15/2022", "status": "Restored to Good Standing", "status_date": "11/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2074 RIVER POINT CT\nDE PERE\n,\nWI\n54115-7972", "entity_id": "O041921"}, "registered_agent": {"name": "DEWITT LLP", "address": "2391 HOLMGREN WAY\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2022", "transaction": "Organized", "filed_date": "11/15/2022", "description": "E-Form"}, {"effective_date": "12/08/2022", "transaction": "Amendment", "filed_date": "12/14/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "11/21/2024", "transaction": "Change of Registered Agent", "filed_date": "11/21/2024", "description": "OnlineForm 5"}, {"effective_date": "11/21/2024", "transaction": "Restored to Good Standing", "filed_date": "11/21/2024", "description": "OnlineForm 5"}], "emails": ["RECEPT-GREENBAY@DEWITTLLP.COM"]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "1289 DEMING WAY MANAGEMENT CO., INC.", "registered_effective_date": "08/21/2012", "status": "Dissolved", "status_date": "10/10/2012", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O028302"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8040 EXCELSIOR DR., STE. 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/22/2012", "description": "E-Form"}, {"effective_date": "10/10/2012", "transaction": "Articles of Dissolution", "filed_date": "10/16/2012", "description": ""}]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "1289 GARLAND LLC", "registered_effective_date": "01/14/2022", "status": "Restored to Good Standing", "status_date": "01/17/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 ORCHARD LN\nGREEN BAY\n,\nWI\n54301-2869", "entity_id": "O040239"}, "registered_agent": {"name": "TREVOR FULLER", "address": "300 ORCHARD LN\nGREEN BAY\n,\nWI\n54301-2869"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2022", "transaction": "Organized", "filed_date": "01/14/2022", "description": "E-Form"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}, {"effective_date": "03/26/2024", "transaction": "Change of Registered Agent", "filed_date": "03/26/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/17/2026", "transaction": "Restored to Good Standing", "filed_date": "01/17/2026", "description": "OnlineForm 5"}], "emails": ["GARLANDPROPERTYMGMT@GMAIL.COM"]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "128COOK LLC", "registered_effective_date": "07/11/2024", "status": "Organized", "status_date": "07/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "215 E PLEASANT ST\nUNIT 216\nOCONOMOWOC\n,\nWI\n53066-3048\nUnited States of America", "entity_id": "O045061"}, "registered_agent": {"name": "MICHAEL GEORGE FITZPATRICK", "address": "215 E PLEASANT ST\nUNIT 216\nOCONOMOWOC\n,\nWI\n53066-3048"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2024", "transaction": "Organized", "filed_date": "07/12/2024", "description": "E-Form"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["MICHAELGEORGEFITZPATRICK@GMAIL.COM"]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "128K, INC.", "registered_effective_date": "06/02/1983", "status": "Dissolved", "status_date": "12/31/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2723 CARLISLE AVE\nRACINE\n,\nWI\n53404-1881", "entity_id": "1E11113"}, "registered_agent": {"name": "ROBERT E LARSEN", "address": "2723 CARLISLE AVE\nRACINE\n,\nWI\n53404-1881"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/02/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/02/1983", "description": ""}, {"effective_date": "04/01/1985", "transaction": "In Bad Standing", "filed_date": "04/01/1985", "description": ""}, {"effective_date": "08/03/1988", "transaction": "Restored to Good Standing", "filed_date": "08/03/1988", "description": ""}, {"effective_date": "04/01/1990", "transaction": "In Bad Standing", "filed_date": "04/01/1990", "description": ""}, {"effective_date": "06/28/1991", "transaction": "Restored to Good Standing", "filed_date": "06/28/1991", "description": ""}, {"effective_date": "07/15/1992", "transaction": "Merger (survivor)", "filed_date": "07/21/1992", "description": "1E09769 (ELWOOD ELECTRONICS COMPANY,"}, {"effective_date": "07/15/1992", "transaction": "Utility line for long descriptions", "filed_date": "07/21/1992", "description": "INC), NAME CHG"}, {"effective_date": "04/01/1993", "transaction": "Delinquent", "filed_date": "04/01/1993", "description": ""}, {"effective_date": "07/09/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/1993", "description": "932130549"}, {"effective_date": "09/14/1993", "transaction": "Administrative Dissolution", "filed_date": "09/14/1993", "description": "932151734"}, {"effective_date": "11/30/1993", "transaction": "Restored to Good Standing", "filed_date": "12/01/1993", "description": ""}, {"effective_date": "11/30/1993", "transaction": "Certificate of Reinstatement", "filed_date": "12/01/1993", "description": ""}, {"effective_date": "11/30/1993", "transaction": "Change of Registered Agent", "filed_date": "12/01/1993", "description": "FM 16R 1993"}, {"effective_date": "04/01/1995", "transaction": "Delinquent", "filed_date": "04/01/1995", "description": ""}, {"effective_date": "07/18/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/18/1995", "description": "952040641"}, {"effective_date": "07/28/1995", "transaction": "Restored to Good Standing", "filed_date": "07/28/1995", "description": ""}, {"effective_date": "06/25/2002", "transaction": "Change of Registered Agent", "filed_date": "06/25/2002", "description": "FM16-E-Form"}, {"effective_date": "03/01/2016", "transaction": "Amendment", "filed_date": "03/02/2016", "description": "Old Name = ELWOOD CORPORATION"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/28/2017", "transaction": "Restored to Good Standing", "filed_date": "04/28/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/28/2017", "transaction": "Change of Registered Agent", "filed_date": "04/28/2017", "description": "Form16 OnlineForm"}, {"effective_date": "12/31/2019", "transaction": "Articles of Dissolution", "filed_date": "12/30/2019", "description": "OnlineForm 10"}]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "128T, S.C.", "registered_effective_date": "01/22/1971", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Service Corporation", "period_of_existence": "PER", "principal_office_address": "933 N MAYFAIR RD\nSTE 308\nMILWAUKEE\n,\nWI\n53226\nUnited States of America", "entity_id": "5W12191"}, "registered_agent": {"name": "MONT L MARTIN", "address": "933 N MAYFAIR RD\nSTE 308\nMILWAUKEE\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "01/22/1971", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/22/1971", "description": ""}, {"effective_date": "01/01/1977", "transaction": "In Bad Standing", "filed_date": "01/01/1977", "description": ""}, {"effective_date": "01/20/1981", "transaction": "Restored to Good Standing", "filed_date": "01/20/1981", "description": ""}, {"effective_date": "02/02/1981", "transaction": "Amendment", "filed_date": "02/02/1981", "description": "NAME CHG"}, {"effective_date": "01/01/1983", "transaction": "In Bad Standing", "filed_date": "01/01/1983", "description": ""}, {"effective_date": "01/05/1990", "transaction": "Restored to Good Standing", "filed_date": "01/05/1990", "description": ""}, {"effective_date": "01/08/1990", "transaction": "Change of Registered Agent", "filed_date": "01/08/1990", "description": ""}, {"effective_date": "12/12/1990", "transaction": "Amendment", "filed_date": "12/12/1990", "description": "NAME CHG"}, {"effective_date": "06/25/1992", "transaction": "Amendment", "filed_date": "06/29/1992", "description": "NAME CHG"}, {"effective_date": "04/06/1994", "transaction": "Change of Registered Agent", "filed_date": "04/06/1994", "description": "FM 12-1994"}, {"effective_date": "03/25/2002", "transaction": "Change of Registered Agent", "filed_date": "03/25/2002", "description": "FM 16 2002"}, {"effective_date": "03/14/2007", "transaction": "Change of Registered Agent", "filed_date": "03/14/2007", "description": "FM 12 2007"}, {"effective_date": "02/12/2020", "transaction": "Change of Registered Agent", "filed_date": "02/12/2020", "description": "OnlineForm 12"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "01/05/2023", "description": "Old Name = WIERNICK, MARTIN & NEUMAIER S.C."}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 12"}, {"effective_date": "02/19/2024", "transaction": "Change of Registered Agent", "filed_date": "02/19/2024", "description": "OnlineForm 12"}, {"effective_date": "02/20/2025", "transaction": "Amendment", "filed_date": "02/21/2025", "description": "Old Name = WI128TRUSTEE, S.C."}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "128TH AIR REFUELING WING COMMUNITY COUNCIL, UA", "registered_effective_date": "05/11/2017", "status": "Incorporated/Qualified/Registered", "status_date": "05/11/2017", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "1835 E GRANGE AVE\nMILWAUKEE\n,\nWI\n53207", "entity_id": "O033193"}, "registered_agent": {"name": "GARY A GLOJEK", "address": "6212 W GREENFIELD AVE\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/15/2017", "description": ""}]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "128TH CIVIC DINNER DANCE, INC.", "registered_effective_date": "07/27/2018", "status": "Restored to Good Standing", "status_date": "07/14/2023", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "5703 SAN DELL WAY\nRACINE\n,\nWI\n53402", "entity_id": "O034832"}, "registered_agent": {"name": "BRIAN WILLIAMS", "address": "5703 SAN DELL WAY\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/27/2018", "description": "OnlineForm 102"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Restored to Good Standing", "filed_date": "07/14/2023", "description": "OnlineForm 5"}, {"effective_date": "07/14/2023", "transaction": "Change of Registered Agent", "filed_date": "07/14/2023", "description": "OnlineForm 5"}, {"effective_date": "07/23/2024", "transaction": "Change of Registered Agent", "filed_date": "07/23/2024", "description": "OnlineForm 5"}]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "128TH STREET, LLC", "registered_effective_date": "08/26/2016", "status": "Organized", "status_date": "08/26/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1108 56TH ST\nKENOSHA\n,\nWI\n53140-3669", "entity_id": "O032339"}, "registered_agent": {"name": "THOMAS M. SANTARELLI", "address": "1108 56TH ST\nKENOSHA\n,\nWI\n53140-3669"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2016", "transaction": "Organized", "filed_date": "08/26/2016", "description": "E-Form"}, {"effective_date": "10/18/2017", "transaction": "Change of Registered Agent", "filed_date": "10/18/2017", "description": "OnlineForm 5"}, {"effective_date": "09/27/2021", "transaction": "Change of Registered Agent", "filed_date": "09/27/2021", "description": "OnlineForm 5"}, {"effective_date": "09/19/2023", "transaction": "Change of Registered Agent", "filed_date": "09/19/2023", "description": "OnlineForm 5"}], "emails": ["TS@KENOSHALAW.COM"]}
{"task_id": 294273, "worker_id": "details-extract-11", "ts": 1776087163, "record_type": "business_detail", "entity_details": {"entity_name": "NOT APPLICABLE (FICT NAME) 128 DOORS, LLC (COMP NAME)", "registered_effective_date": "02/28/2024", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "34391 PINY POINT\nEVERGREEN\n,\nCOLORADO\n80439\nUnited States of America", "entity_id": "N061372"}, "registered_agent": {"name": "FOOD INDUSTRY COUNSEL", "address": "11414 W PARK PL\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2024", "transaction": "Registered", "filed_date": "02/28/2024", "description": "OnlineForm 521"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "THE 134 CORPORATION", "registered_effective_date": "01/27/1972", "status": "Dissolved", "status_date": "12/23/1994", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "134 WISCONSIN AVENUE\nP O BOX 1198\nWAUKESHA\n,\nWI\n53187\nUnited States of America", "entity_id": "1O03174"}, "registered_agent": {"name": "JEROME P GROH", "address": "PO BOX 1198\nWAUKESHA WI\n,\nWI\n53187"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/1972", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/27/1972", "description": ""}, {"effective_date": "01/01/1985", "transaction": "In Bad Standing", "filed_date": "01/01/1985", "description": ""}, {"effective_date": "03/19/1985", "transaction": "Restored to Good Standing", "filed_date": "03/19/1985", "description": ""}, {"effective_date": "03/25/1993", "transaction": "Change of Registered Agent", "filed_date": "03/25/1993", "description": "FM 16-1993"}, {"effective_date": "12/23/1994", "transaction": "Articles of Dissolution", "filed_date": "12/29/1994", "description": ""}]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "13:4 AVIATION LLC", "registered_effective_date": "04/28/2020", "status": "Restored to Good Standing", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20865 ENTERPRISE AVE\nBROOKFIELD\n,\nWI\n53045", "entity_id": "O037225"}, "registered_agent": {"name": "BOB ANDERSON", "address": "20865 ENTERPRISE AVE\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2020", "transaction": "Organized", "filed_date": "04/28/2020", "description": "E-Form"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/07/2025", "transaction": "Restored to Good Standing", "filed_date": "04/07/2025", "description": "OnlineForm 5"}], "emails": ["BOB.ANDERSON@CSTONEONE.COM"]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "134 FAIR OAKS, LLC", "registered_effective_date": "11/02/2016", "status": "Restored to Good Standing", "status_date": "02/08/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 E. WASHINGTON AVE.\nSUITE 101\nMADISON\n,\nWI\n53703", "entity_id": "O032559"}, "registered_agent": {"name": "HELEN H. BRADBURY", "address": "1010 E. WASHINGTON AVE.\nSUITE 101\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2016", "transaction": "Organized", "filed_date": "11/02/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "02/08/2019", "transaction": "Change of Registered Agent", "filed_date": "02/08/2019", "description": "OnlineForm 5"}, {"effective_date": "02/08/2019", "transaction": "Restored to Good Standing", "filed_date": "02/08/2019", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}], "emails": ["DMICHLIG@STONEHOUSEDEVELOPMENT.COM"]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "134 GRUENWALD AVENUE, LLC", "registered_effective_date": "04/08/2020", "status": "Administratively Dissolved", "status_date": "10/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037156"}, "registered_agent": {"name": "MICHAEL D AUSTIN", "address": "121 RIVER STREET\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2020", "transaction": "Organized", "filed_date": "04/08/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2023", "description": "PUBLICATION"}, {"effective_date": "10/26/2023", "transaction": "Administrative Dissolution", "filed_date": "10/26/2023", "description": ""}]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "134 LEONARD ST. N WEST SALEM, LLC", "registered_effective_date": "04/02/2019", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "134 LEONARD ST N\nWEST SALEM\n,\nWI\n54669-1625", "entity_id": "O035767"}, "registered_agent": {"name": "HARRY GRISWOLD", "address": "134 LEONARD ST N\nWEST SALEM\n,\nWI\n54669"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2019", "transaction": "Organized", "filed_date": "04/02/2019", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "134 ROBIN HILL LLC", "registered_effective_date": "01/16/2023", "status": "Organized", "status_date": "01/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2694W CTY J\nP O BOX 558\nMERCER\n,\nWI\n54547\nUnited States of America", "entity_id": "O042241"}, "registered_agent": {"name": "FREDERICK J SCHELLGELL", "address": "2694W CTY J\nP O BOX 558\nMERCER\n,\nWI\n54547"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2023", "transaction": "Organized", "filed_date": "01/16/2023", "description": "E-Form"}], "emails": ["SCHELLGELLFRITZ@HOTMAIL.COM"]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "134 SOUTH WALWORTH STREET LLC", "registered_effective_date": "12/14/2011", "status": "Organized", "status_date": "12/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5602 BONNER LN\nWALWORTH\n,\nWI\n53184-5949\nUnited States of America", "entity_id": "O027665"}, "registered_agent": {"name": "MARY ANN ANDERSON", "address": "W5602 BONNER LN\nWALWORTH\n,\nWI\n53184-5949"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2011", "transaction": "Organized", "filed_date": "12/14/2011", "description": "E-Form"}, {"effective_date": "11/01/2023", "transaction": "Change of Registered Agent", "filed_date": "11/01/2023", "description": "OnlineForm 5"}, {"effective_date": "10/10/2024", "transaction": "Change of Registered Agent", "filed_date": "10/10/2024", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["MARY@MSDEUTSCH.COM"]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "134 W SPRING STREET, LLC", "registered_effective_date": "08/31/2009", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 472\nEAU CLAIRE\n,\nWI\n54702\nUnited States of America", "entity_id": "O025929"}, "registered_agent": {"name": "CAROLYN JOUPPI", "address": "13614 235TH AVENUE\nBLOOMER\n,\nWI\n54724"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2009", "transaction": "Organized", "filed_date": "09/03/2009", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "134 W. GILMAN I, LLC", "registered_effective_date": "09/19/2008", "status": "Restored to Good Standing", "status_date": "12/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "626 LANGDON ST\nAPT 108\nMADISON\n,\nWI\n53703-1155\nUnited States of America", "entity_id": "O025223"}, "registered_agent": {"name": "CARLSON BLACK O'CALLAGHAN & BATTENBERG LLP", "address": "222 W WASHINGTON AVE\nSTE 360\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2008", "transaction": "Organized", "filed_date": "09/19/2008", "description": "E-Form"}, {"effective_date": "03/02/2010", "transaction": "Change of Registered Agent", "filed_date": "03/02/2010", "description": "FM516-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "09/22/2015", "transaction": "Restored to Good Standing", "filed_date": "09/22/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "09/21/2018", "transaction": "Restored to Good Standing", "filed_date": "09/21/2018", "description": "OnlineForm 5"}, {"effective_date": "12/31/2020", "transaction": "Merger (survivor)", "filed_date": "12/22/2020", "description": "12 O025224 (134 W. GILMAN II, LLC)"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}, {"effective_date": "12/27/2024", "transaction": "Restored to Good Standing", "filed_date": "12/30/2024", "description": ""}, {"effective_date": "12/27/2024", "transaction": "Certificate of Reinstatement", "filed_date": "12/30/2024", "description": ""}, {"effective_date": "12/27/2024", "transaction": "Change of Registered Agent", "filed_date": "12/30/2024", "description": "FM 5 2024"}], "emails": ["CHARISSA.LOMONICO@CARLSONBLACK.COM"]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "134 W. GILMAN II, LLC", "registered_effective_date": "09/19/2008", "status": "Merged, acquired", "status_date": "12/31/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "626 LANGDON STREET\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "O025224"}, "registered_agent": {"name": "JOE KORB", "address": "626 LANGDON STREET #108\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2008", "transaction": "Organized", "filed_date": "09/19/2008", "description": "E-Form"}, {"effective_date": "01/26/2010", "transaction": "Change of Registered Agent", "filed_date": "01/26/2010", "description": "FM516-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "09/22/2015", "transaction": "Restored to Good Standing", "filed_date": "09/22/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "09/21/2018", "transaction": "Restored to Good Standing", "filed_date": "09/21/2018", "description": "OnlineForm 5"}, {"effective_date": "12/31/2020", "transaction": "Merged (nonsurvivor", "filed_date": "12/22/2020", "description": "INTO 12 O025223 (134 W. GILMAN I, LLC)"}]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "134 WEST KNAPP, LLC", "registered_effective_date": "04/15/2015", "status": "Organized", "status_date": "04/15/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2439 14TH ST\nEAU CLAIRE\n,\nWI\n54703-2618", "entity_id": "O030877"}, "registered_agent": {"name": "SCOTT LAU", "address": "2439 14TH ST\nEAU CLAIRE\n,\nWI\n54703-2618"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2015", "transaction": "Organized", "filed_date": "04/15/2015", "description": "E-Form"}, {"effective_date": "06/12/2018", "transaction": "Change of Registered Agent", "filed_date": "06/12/2018", "description": "OnlineForm 5"}, {"effective_date": "04/24/2020", "transaction": "Change of Registered Agent", "filed_date": "04/24/2020", "description": "OnlineForm 5"}, {"effective_date": "06/06/2023", "transaction": "Change of Registered Agent", "filed_date": "06/06/2023", "description": "OnlineForm 5"}], "emails": ["SCOTT@VALLEYHEARING.COM"]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1340 DEMING WAY LLC", "registered_effective_date": "04/11/2006", "status": "Organized", "status_date": "04/11/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "C/O T5 REAL ESTATE SOLUTIONS\nPO BOX 628313\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "O023282"}, "registered_agent": {"name": "TIMOTHY CAREY", "address": "C/O T5 REAL ESTATE SOLUTIONS\nPO BOX 628313\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2006", "transaction": "Organized", "filed_date": "04/13/2006", "description": "E-Form"}, {"effective_date": "04/27/2017", "transaction": "Change of Registered Agent", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "11/23/2022", "transaction": "Amendment", "filed_date": "11/25/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "04/28/2023", "transaction": "Change of Registered Agent", "filed_date": "04/28/2023", "description": "OnlineForm 5"}], "emails": ["DONNA@T5RE.COM"]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1340 LLC", "registered_effective_date": "07/27/2010", "status": "Restored to Good Standing", "status_date": "07/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1340 W TOWNE SQUARE RD\nMEQUON\n,\nWI\n53092-5076\nUnited States of America", "entity_id": "O026610"}, "registered_agent": {"name": "JULIE H. STANISZEWSKI", "address": "1340 W TOWNE SQUARE RD\nMEQUON\n,\nWI\n53092-5076"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2010", "transaction": "Organized", "filed_date": "07/27/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/31/2012", "transaction": "Restored to Good Standing", "filed_date": "07/31/2012", "description": "E-Form"}, {"effective_date": "10/06/2017", "transaction": "Change of Registered Agent", "filed_date": "10/06/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/20/2023", "transaction": "Restored to Good Standing", "filed_date": "07/20/2023", "description": "OnlineForm 5"}, {"effective_date": "07/20/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "OnlineForm 5"}, {"effective_date": "07/24/2024", "transaction": "Change of Registered Agent", "filed_date": "07/24/2024", "description": "OnlineForm 5"}], "emails": ["SRICHARDHARVEYS@ME.COM"]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1340 WESTHAVEN LLC", "registered_effective_date": "04/20/2012", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O028008"}, "registered_agent": {"name": "ALISIA CLEMENTS", "address": "1340 WESTHAVEN DRIVE\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2012", "transaction": "Organized", "filed_date": "04/20/2012", "description": "E-Form"}, {"effective_date": "08/19/2012", "transaction": "Change of Registered Agent", "filed_date": "08/19/2012", "description": "FM13-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1341 BEAR PASS LLC", "registered_effective_date": "11/27/2023", "status": "Organized", "status_date": "11/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S39W27833 GENESEE RD\nWAUKESHA\n,\nWI\n53189-6152\nUnited States of America", "entity_id": "O043894"}, "registered_agent": {"name": "CATHERINE PIALA", "address": "S39W27833 GENESEE RD\nWAUKESHA\n,\nWI\n53189-6152"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2023", "transaction": "Organized", "filed_date": "11/27/2023", "description": "E-Form"}, {"effective_date": "10/22/2024", "transaction": "Change of Registered Agent", "filed_date": "10/22/2024", "description": "OnlineForm 5"}], "emails": ["OFFICE@MEADOWSOFMUKWONAGO.COM"]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1341 CENTER ST, INC.", "registered_effective_date": "12/16/2008", "status": "Restored to Good Standing", "status_date": "10/31/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1341 W CENTER ST\nMILWAUKEE\n,\nWI\n53206-2664", "entity_id": "O025389"}, "registered_agent": {"name": "HARJINDER SINGH", "address": "1341 W CENTER ST\n1341 W CENTER ST\nMILWAUKEE\n,\nWI\n53206-2664"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/17/2008", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "08/26/2011", "transaction": "Restored to Good Standing", "filed_date": "08/26/2011", "description": "E-Form"}, {"effective_date": "08/26/2011", "transaction": "Change of Registered Agent", "filed_date": "08/26/2011", "description": "FM16-E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "12/27/2012", "transaction": "Restored to Good Standing", "filed_date": "12/27/2012", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}, {"effective_date": "07/21/2017", "transaction": "Restored to Good Standing", "filed_date": "07/25/2017", "description": ""}, {"effective_date": "07/21/2017", "transaction": "Certificate of Reinstatement", "filed_date": "07/25/2017", "description": ""}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/12/2018", "transaction": "Change of Registered Agent", "filed_date": "10/12/2018", "description": "Form16 OnlineForm"}, {"effective_date": "10/12/2018", "transaction": "Restored to Good Standing", "filed_date": "10/12/2018", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/12/2021", "transaction": "Restored to Good Standing", "filed_date": "10/12/2021", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/31/2023", "transaction": "Change of Registered Agent", "filed_date": "10/31/2023", "description": "Form16 OnlineForm"}, {"effective_date": "10/31/2023", "transaction": "Restored to Good Standing", "filed_date": "10/31/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1341 MAIN ST LLC", "registered_effective_date": "10/23/2024", "status": "Registered", "status_date": "10/23/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "38146 N LINCOLN AVE\nBEACH PARK\n,\nIL\n60087\nUnited States of America", "entity_id": "O045516"}, "registered_agent": {"name": "JUSTIN SCHWAB", "address": "1341 MAIN ST\nUNION GROVE\n,\nWI\n53182"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2024", "transaction": "Registered", "filed_date": "10/23/2024", "description": "OnlineForm 521"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "08/20/2025", "transaction": "Change of Registered Agent", "filed_date": "08/20/2025", "description": "OnlineForm 5"}]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1341 MORS, LLC", "registered_effective_date": "12/28/1999", "status": "Restored to Good Standing", "status_date": "11/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1351 MORRISON ST\nMADISON\n,\nWI\n53703", "entity_id": "O019148"}, "registered_agent": {"name": "SUSAN H KLEIN", "address": "1351 MORRISON ST\nPO BOX 70701\nMADISON\n,\nWI\n53703-3981"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/1999", "transaction": "Organized", "filed_date": "01/03/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}, {"effective_date": "02/07/2017", "transaction": "Restored to Good Standing", "filed_date": "03/15/2017", "description": ""}, {"effective_date": "02/07/2017", "transaction": "Certificate of Reinstatement", "filed_date": "03/15/2017", "description": ""}, {"effective_date": "02/07/2017", "transaction": "Change of Registered Agent", "filed_date": "03/15/2017", "description": "FM 516-2016"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "10/16/2019", "transaction": "Restored to Good Standing", "filed_date": "10/16/2019", "description": "OnlineForm 5"}, {"effective_date": "10/16/2019", "transaction": "Change of Registered Agent", "filed_date": "10/16/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "12/03/2021", "transaction": "Restored to Good Standing", "filed_date": "12/03/2021", "description": "OnlineForm 5"}, {"effective_date": "12/03/2021", "transaction": "Change of Registered Agent", "filed_date": "12/03/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "12/12/2023", "transaction": "Change of Registered Agent", "filed_date": "12/12/2023", "description": "OnlineForm 5"}, {"effective_date": "12/12/2023", "transaction": "Restored to Good Standing", "filed_date": "12/12/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/03/2025", "transaction": "Restored to Good Standing", "filed_date": "11/03/2025", "description": "OnlineForm 5"}], "emails": ["SUE@KLEINSFLORAL.COM"]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1341 PROPERTIES LLC", "registered_effective_date": "07/21/2022", "status": "Organized", "status_date": "07/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12850 CARDINAL CREST DR\nBROOKFIELD\n,\nWI\n53005-6584", "entity_id": "O041329"}, "registered_agent": {"name": "HELEN FEULING", "address": "12850 CARDINAL CREST DR\nBROOKFIELD\n,\nWI\n53005-6584"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2022", "transaction": "Organized", "filed_date": "07/21/2022", "description": "E-Form"}, {"effective_date": "08/29/2023", "transaction": "Change of Registered Agent", "filed_date": "08/29/2023", "description": "OnlineForm 5"}], "emails": ["HELENFEULING@GMAIL.COM"]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1341 ROBERTA AVE LLC", "registered_effective_date": "03/24/2017", "status": "Dissolved", "status_date": "02/08/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O033047"}, "registered_agent": {"name": "KRUG & RENS, LLC", "address": "6650 W STATE ST\n#312\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2017", "transaction": "Organized", "filed_date": "03/24/2017", "description": "E-Form"}, {"effective_date": "02/08/2018", "transaction": "Articles of Dissolution", "filed_date": "02/08/2018", "description": "OnlineForm 510"}]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1341 S. CHESTNUT AVENUE, LLC", "registered_effective_date": "06/18/2012", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1820 SOUTH NORWOOD AVE\nGREEN BAY\n,\nWI\n54304\nUnited States of America", "entity_id": "O028163"}, "registered_agent": {"name": "STEVEN GLEN WOODKE", "address": "1820 S. NORWOOD AVE.\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2012", "transaction": "Organized", "filed_date": "06/18/2012", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/21/2015", "transaction": "Restored to Good Standing", "filed_date": "04/21/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1342 N 44TH ST LLC", "registered_effective_date": "10/09/2023", "status": "Organized", "status_date": "10/09/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1342 N 44th St\nMilwaukee\n,\nWI\n53208\nUnited States of America", "entity_id": "O043661"}, "registered_agent": {"name": "CONGRESS PROPERTY MANAGEMENT LLC", "address": "4185 N GREEN BAY AVE\nMILWAUKEE\n,\nWI\n53209-7033"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2023", "transaction": "Organized", "filed_date": "10/09/2023", "description": "E-Form"}, {"effective_date": "12/04/2024", "transaction": "Change of Registered Agent", "filed_date": "12/04/2024", "description": "OnlineForm 5"}], "emails": ["CONGRESSPMLLC@GMAIL.COM"]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1342 RUTLEDGE STREET, LLC", "registered_effective_date": "05/16/2025", "status": "Organized", "status_date": "05/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1342 Rutledge St\nMadison\n,\nWI\n53703\nUnited States of America", "entity_id": "O046513"}, "registered_agent": {"name": "CARLSON BLACK O'CALLAGHAN & BATTENBERG LLP", "address": "222 W. WASHINGTON AVE., SUITE 360\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2025", "transaction": "Organized", "filed_date": "05/16/2025", "description": "E-Form"}], "emails": ["KATE.LEVERICH@CARLSONBLACK.COM"]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "13428WDG LLC", "registered_effective_date": "08/10/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4718 Roosevelt St\nOregon\n,\nWI\n53575\nUnited States of America", "entity_id": "O043374"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2023", "transaction": "Organized", "filed_date": "08/10/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1343 ALBERT ST., LLC", "registered_effective_date": "01/25/2005", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022285"}, "registered_agent": {"name": "GERALD A. HOORNSTRA, SR.", "address": "11622 SPRING STREET\nSTURTEVANT\n,\nWI\n53177"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2005", "transaction": "Organized", "filed_date": "01/27/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1343 E. WISCONSIN AVENUE, LLC", "registered_effective_date": "11/01/2019", "status": "Restored to Good Standing", "status_date": "10/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5715 STATE ROAD 83\nHARTLAND\n,\nWI\n53029-9702", "entity_id": "O036548"}, "registered_agent": {"name": "REGISTERED AGENTS INC.", "address": "2800 E ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2019", "transaction": "Organized", "filed_date": "11/01/2019", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/21/2022", "transaction": "Restored to Good Standing", "filed_date": "12/21/2022", "description": "OnlineForm 5"}, {"effective_date": "12/22/2022", "transaction": "Amendment", "filed_date": "12/22/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/24/2024", "transaction": "Change of Registered Agent", "filed_date": "10/24/2024", "description": "OnlineForm 5"}, {"effective_date": "10/24/2024", "transaction": "Restored to Good Standing", "filed_date": "10/24/2024", "description": "OnlineForm 5"}, {"effective_date": "01/27/2025", "transaction": "Change of Registered Agent", "filed_date": "01/27/2025", "description": "FM13-E-Form"}, {"effective_date": "11/10/2025", "transaction": "Change of Registered Agent", "filed_date": "11/10/2025", "description": "OnlineForm 5"}], "emails": ["SUPPORT@SINGLEFILE.IO"]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1343 STATE CLUB INC.", "registered_effective_date": "06/14/1982", "status": "Involuntarily Dissolved", "status_date": "11/30/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1343 STATE ST\nRACINE\n,\nWI\n53404\nUnited States of America", "entity_id": "6O04511"}, "registered_agent": {"name": "ARLEN NELSON", "address": "2041 CASE AVE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/14/1982", "description": ""}, {"effective_date": "04/01/1988", "transaction": "In Bad Standing", "filed_date": "04/01/1988", "description": ""}, {"effective_date": "08/31/1993", "transaction": "Intent to Involuntary", "filed_date": "08/31/1993", "description": "933060164"}, {"effective_date": "11/30/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/30/1993", "description": "933140263"}]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1343 W GRANT ST LLC", "registered_effective_date": "08/17/2015", "status": "Dissolved", "status_date": "05/19/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031204"}, "registered_agent": {"name": "JAY DUBB PROPERTY MANAGEMENT, LLC", "address": "N2004 GREENVILLE DRIVE\nGREENVILLE\n,\nWI\n54942"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2015", "transaction": "Organized", "filed_date": "08/17/2015", "description": "E-Form"}, {"effective_date": "05/19/2016", "transaction": "Articles of Dissolution", "filed_date": "05/19/2016", "description": "OnlineForm 510"}]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1343 WESTERN LLC", "registered_effective_date": "09/06/2022", "status": "Organized", "status_date": "09/06/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4228 SOUTHTOWNE DR\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "O041548"}, "registered_agent": {"name": "ANDREW SCHULNER", "address": "4228 SOUTHTOWNE DR\nEAU CLAIRE\n,\nWI\n54701-2636"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2022", "transaction": "Organized", "filed_date": "09/06/2022", "description": "E-Form"}, {"effective_date": "09/13/2023", "transaction": "Change of Registered Agent", "filed_date": "09/13/2023", "description": "OnlineForm 5"}, {"effective_date": "09/09/2025", "transaction": "Change of Registered Agent", "filed_date": "09/09/2025", "description": "OnlineForm 5"}], "emails": ["BRIANA@NOHRE.COM"]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1343 WILSON, LLC", "registered_effective_date": "06/27/2023", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1 S. Pinckney St.\nSte. 700\nMadison\n,\nWI\n53703\nUnited States of America", "entity_id": "O043170"}, "registered_agent": {"name": "TANYA M. SALMAN", "address": "MICHAEL BEST & FRIEDRICH LLP\n1 S. PINCKNEY ST., STE. 700\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2023", "transaction": "Organized", "filed_date": "06/27/2023", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["TMSALMAN@MICHAELBEST.COM"]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1344 PROPERTY INVESTMENTS LLC", "registered_effective_date": "04/05/2014", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029864"}, "registered_agent": {"name": "DANNIE L SMITH", "address": "2939 N. 26TH ST.\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2014", "transaction": "Organized", "filed_date": "04/05/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1345 110TH STREET, LLC", "registered_effective_date": "10/03/2023", "status": "Organized", "status_date": "10/03/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6177 N LINCOLN AVE\nSTE 130\nCHICAGO\n,\nIL\n60659-2313\nUnited States of America", "entity_id": "O043640"}, "registered_agent": {"name": "MICHAEL SCHAUL", "address": "1345 110TH ST\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2023", "transaction": "Organized", "filed_date": "10/03/2023", "description": "E-Form"}, {"effective_date": "10/25/2024", "transaction": "Change of Registered Agent", "filed_date": "10/25/2024", "description": "OnlineForm 5"}], "emails": ["EXCELMWS@COMCAST.NET"]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1345 GROVE AVENUE LLC", "registered_effective_date": "03/20/2023", "status": "Restored to Good Standing", "status_date": "02/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1345 Grove Ave\nRacine\n,\nWI\n53405\nUnited States of America", "entity_id": "O042623"}, "registered_agent": {"name": "DANIEL MIGACZ", "address": "24406 85TH ST\nSALEM\n,\nWI\n53168"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2023", "transaction": "Organized", "filed_date": "03/20/2023", "description": "E-Form"}, {"effective_date": "02/10/2024", "transaction": "Change of Registered Agent", "filed_date": "02/10/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/09/2026", "transaction": "Change of Registered Agent", "filed_date": "02/09/2026", "description": "OnlineForm 5"}, {"effective_date": "02/09/2026", "transaction": "Restored to Good Standing", "filed_date": "02/09/2026", "description": "OnlineForm 5"}], "emails": ["REDBUDINVESTMENTPARTNERS@GMAIL.COM"]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1346 PROSPECT, LLC", "registered_effective_date": "05/07/2004", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3715 18 ST\nKENOSHA\n,\nWI\n53144\nUnited States of America", "entity_id": "O021772"}, "registered_agent": {"name": "FITO ENTERPRISES LLC", "address": "3715 18TH ST.\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2004", "transaction": "Organized", "filed_date": "05/11/2004", "description": "eForm"}, {"effective_date": "06/07/2005", "transaction": "Change of Registered Agent", "filed_date": "06/07/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1346 WEISE ST. LLC", "registered_effective_date": "04/20/2021", "status": "Dissolved", "status_date": "11/04/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038849"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2021", "transaction": "Organized", "filed_date": "04/21/2021", "description": "E-Form"}, {"effective_date": "11/04/2021", "transaction": "Articles of Dissolution", "filed_date": "11/04/2021", "description": "OnlineForm 510"}]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1347 LATHROP AVE CORPORATION", "registered_effective_date": "03/17/1988", "status": "Dissolved", "status_date": "12/11/2000", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4348 LATHROP AVE\nRACINE\n,\nWI\n53403\nUnited States of America", "entity_id": "O015591"}, "registered_agent": {"name": "TIMOTHY P CRAWFORD", "address": "840 LAKE AVE\nRACINE\n,\nWI\n54303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/17/1988", "description": ""}, {"effective_date": "01/01/1999", "transaction": "Delinquent", "filed_date": "01/01/1999", "description": ""}, {"effective_date": "03/01/1999", "transaction": "Restored to Good Standing", "filed_date": "03/01/1999", "description": ""}, {"effective_date": "12/11/2000", "transaction": "Articles of Dissolution", "filed_date": "12/14/2000", "description": ""}]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1347 LLC", "registered_effective_date": "10/23/2006", "status": "Dissolved", "status_date": "06/10/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O023714"}, "registered_agent": {"name": "EDWARD C CHAPMAN", "address": "W156 N8278 PILGRIM RD\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2006", "transaction": "Organized", "filed_date": "10/25/2006", "description": "E-Form"}, {"effective_date": "06/10/2008", "transaction": "Articles of Dissolution", "filed_date": "06/12/2008", "description": ""}]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1348 SUNNYRIDGE LLC", "registered_effective_date": "11/01/2018", "status": "Organized", "status_date": "11/01/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "250 N SUNNY SLOPE RD\nSTE 290\nBROOKFIELD\n,\nWI\n53005-4805", "entity_id": "O035122"}, "registered_agent": {"name": "DAVID J. DECKER", "address": "250 N SUNNY SLOPE RD\nSUITE 290\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2018", "transaction": "Organized", "filed_date": "10/16/2018", "description": "E-Form"}, {"effective_date": "12/20/2019", "transaction": "Change of Registered Agent", "filed_date": "12/20/2019", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}, {"effective_date": "12/26/2023", "transaction": "Change of Registered Agent", "filed_date": "12/26/2023", "description": "OnlineForm 5"}], "emails": ["DAVE@DAVIDJDECKER.COM"]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1348-50 WILLIAMSON STREET LLC", "registered_effective_date": "09/17/2014", "status": "Restored to Good Standing", "status_date": "08/02/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1524 WILLIAMSON ST\nMADISON\n,\nWI\n53703-3729", "entity_id": "O030308"}, "registered_agent": {"name": "BENJAMIN ALTSCHUL", "address": "1524 WILLIAMSON ST\nMADISON\n,\nWI\n53703-3729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2014", "transaction": "Organized", "filed_date": "09/17/2014", "description": "E-Form"}, {"effective_date": "09/16/2016", "transaction": "Change of Registered Agent", "filed_date": "09/16/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "08/02/2020", "transaction": "Restored to Good Standing", "filed_date": "08/02/2020", "description": "OnlineForm 5"}, {"effective_date": "10/06/2021", "transaction": "Change of Registered Agent", "filed_date": "10/06/2021", "description": "OnlineForm 5"}, {"effective_date": "09/05/2022", "transaction": "Change of Registered Agent", "filed_date": "09/05/2022", "description": "OnlineForm 5"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}, {"effective_date": "07/24/2024", "transaction": "Change of Registered Agent", "filed_date": "07/24/2024", "description": "OnlineForm 5"}, {"effective_date": "07/28/2025", "transaction": "Change of Registered Agent", "filed_date": "07/28/2025", "description": "OnlineForm 5"}], "emails": ["CROSSBOOKKEEPING@GMAIL.COM"]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1349 - 23RD STREET HOLDINGS, LLC", "registered_effective_date": "11/07/2016", "status": "Organized", "status_date": "11/07/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3114 PHILLIPS AVE\nRACINE\n,\nWI\n53403", "entity_id": "O032569"}, "registered_agent": {"name": "ROBERT GLEASON", "address": "3114 PHILLIPS AVE\nRACINE\n,\nWI\n53403-3505"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2016", "transaction": "Organized", "filed_date": "11/07/2016", "description": "E-Form"}, {"effective_date": "05/03/2017", "transaction": "Change of Registered Agent", "filed_date": "05/03/2017", "description": "OnlineForm 13"}, {"effective_date": "12/04/2019", "transaction": "Change of Registered Agent", "filed_date": "12/04/2019", "description": "OnlineForm 5"}, {"effective_date": "12/28/2021", "transaction": "Change of Registered Agent", "filed_date": "12/28/2021", "description": "OnlineForm 5"}, {"effective_date": "01/03/2023", "transaction": "Change of Registered Agent", "filed_date": "01/03/2023", "description": "OnlineForm 5"}], "emails": ["GLEASONPROPERTIESRACINE@GMAIL.COM"]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "1349 1351 PRIMROSE LLC", "registered_effective_date": "10/09/2020", "status": "Organized", "status_date": "10/09/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N968 WEST LAKE CT\nHORTONVILLE\n,\nWI\n54944", "entity_id": "O037926"}, "registered_agent": {"name": "DAVID ANDERSON", "address": "N968 WEST LAKE CT\nHORTONVILLE\n,\nWI\n54944-9344"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2020", "transaction": "Organized", "filed_date": "10/09/2020", "description": "E-Form"}, {"effective_date": "12/16/2023", "transaction": "Change of Registered Agent", "filed_date": "12/16/2023", "description": "OnlineForm 5"}, {"effective_date": "06/01/2025", "transaction": "Change of Registered Agent", "filed_date": "06/01/2025", "description": "OnlineForm 5"}], "emails": ["DAVEAINWI@GMAIL.COM"]}
{"task_id": 294305, "worker_id": "details-extract-32", "ts": 1776087181, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTEEN FORTY FOUR CORPORATION", "registered_effective_date": "07/11/2001", "status": "Administratively Dissolved", "status_date": "11/24/2009", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "9220 N PT CT\nMILWAUKEE\n,\nWI\n53217", "entity_id": "T032032"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/18/2001", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Delinquent", "filed_date": "07/01/2003", "description": ""}, {"effective_date": "10/13/2003", "transaction": "Restored to Good Standing", "filed_date": "10/13/2003", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/17/2008", "transaction": "Resignation of Registered Agent", "filed_date": "07/22/2008", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": ""}, {"effective_date": "11/24/2009", "transaction": "Administrative Dissolution", "filed_date": "11/24/2009", "description": ""}]}
{"task_id": 294642, "worker_id": "details-extract-37", "ts": 1776087200, "record_type": "business_detail", "entity_details": {"entity_name": "#1 CHAOS TACKLE INC.", "registered_effective_date": "09/08/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "N055635"}, "registered_agent": {"name": "COLBY FRANCIS SCHMITZ", "address": "1284 COUNTY ROAD JG\nMOUNT HOREB\n,\nWI\n53572"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/08/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294642, "worker_id": "details-extract-37", "ts": 1776087200, "record_type": "business_detail", "entity_details": {"entity_name": "#1 CHOICE LLC", "registered_effective_date": "09/12/2022", "status": "Restored to Good Standing", "status_date": "11/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2242 S 59TH ST\nWEST ALLIS\n,\nWI\n53219", "entity_id": "N057982"}, "registered_agent": {"name": "MICHAEL GARCIA", "address": "2242 S 59TH ST\nMILWAUKEE\n,\nWI\n53219-2104"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2022", "transaction": "Organized", "filed_date": "09/12/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "11/26/2024", "transaction": "Change of Registered Agent", "filed_date": "11/26/2024", "description": "OnlineForm 5"}, {"effective_date": "11/26/2024", "transaction": "Restored to Good Standing", "filed_date": "11/26/2024", "description": "OnlineForm 5"}], "emails": ["ANYSSA821@GMAIL.COM"]}
{"task_id": 294642, "worker_id": "details-extract-37", "ts": 1776087200, "record_type": "business_detail", "entity_details": {"entity_name": "1 CHOICE HOME INSPECTION LLC", "registered_effective_date": "05/06/2009", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4019 HEMLOCK LN\nMERRILL\n,\nWI\n54452\nUnited States of America", "entity_id": "O025694"}, "registered_agent": {"name": "JAMES DAVID HODGSON", "address": "W4019 HEMLOCK LN\nMERRILL\n,\nWI\n54452"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2009", "transaction": "Organized", "filed_date": "05/06/2009", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 294642, "worker_id": "details-extract-37", "ts": 1776087200, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CHANCE STUDIO INC.", "registered_effective_date": "07/20/2005", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2226 DOUGLAS AVE\nRACINE\n,\nWI\n53404", "entity_id": "O022717"}, "registered_agent": {"name": "MARY MYERS", "address": "2226 DOUGLAS AVE\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/26/2005", "description": ""}, {"effective_date": "07/20/2005", "transaction": "Statement of Correction", "filed_date": "07/14/2006", "description": ""}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 294642, "worker_id": "details-extract-37", "ts": 1776087200, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CHICK, LLC", "registered_effective_date": "05/22/2006", "status": "Restored to Good Standing", "status_date": "12/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "620 N 3RD ST\nWAUSAU\n,\nWI\n54403-4831\nUnited States of America", "entity_id": "O023375"}, "registered_agent": {"name": "NICOLE CHICKERING", "address": "620 N 3RD ST\nWAUSAU\n,\nWI\n54403-4831"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2006", "transaction": "Organized", "filed_date": "05/24/2006", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "12/09/2011", "transaction": "Restored to Good Standing", "filed_date": "12/09/2011", "description": "E-Form"}, {"effective_date": "05/03/2013", "transaction": "Change of Registered Agent", "filed_date": "05/03/2013", "description": "FM516-E-Form"}, {"effective_date": "05/09/2016", "transaction": "Change of Registered Agent", "filed_date": "05/09/2016", "description": "OnlineForm 5"}, {"effective_date": "05/02/2018", "transaction": "Change of Registered Agent", "filed_date": "05/02/2018", "description": "OnlineForm 5"}, {"effective_date": "06/12/2023", "transaction": "Change of Registered Agent", "filed_date": "06/12/2023", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@SHOPNICOLES.COM"]}
{"task_id": 294642, "worker_id": "details-extract-37", "ts": 1776087200, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CHOICE AT A TIME, LLC", "registered_effective_date": "09/24/2020", "status": "Organized", "status_date": "09/24/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1215 BRANDYWINE LN\nBROOKFIELD\n,\nWI\n53045-2240", "entity_id": "O037867"}, "registered_agent": {"name": "LYNN GOLABOWSKI", "address": "1215 BRANDYWINE LN\nBROOKFIELD\n,\nWI\n53045-2240"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2020", "transaction": "Organized", "filed_date": "09/24/2020", "description": "E-Form"}, {"effective_date": "09/27/2021", "transaction": "Change of Registered Agent", "filed_date": "09/27/2021", "description": "OnlineForm 5"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}], "emails": ["LYNN@ONECHOICEATATIME.COM"]}
{"task_id": 294642, "worker_id": "details-extract-37", "ts": 1776087200, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CHOICE CONCEPTS INC.", "registered_effective_date": "09/03/2019", "status": "Restored to Good Standing", "status_date": "12/28/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "7817 W. BROWN DEER ROAD\nMILWAUKEE\n,\nWI\n53223", "entity_id": "O036334"}, "registered_agent": {"name": "FAITH HUFFMAN", "address": "6650 WEST STATE STREET #125\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/03/2019", "description": "OnlineForm 102"}, {"effective_date": "06/11/2023", "transaction": "Change of Registered Agent", "filed_date": "06/11/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "12/28/2025", "transaction": "Restored to Good Standing", "filed_date": "12/28/2025", "description": "OnlineForm 5"}, {"effective_date": "12/28/2025", "transaction": "Change of Registered Agent", "filed_date": "12/28/2025", "description": "OnlineForm 5"}]}
{"task_id": 294642, "worker_id": "details-extract-37", "ts": 1776087200, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CHOICE CONSTRUCTION INC.", "registered_effective_date": "03/06/2019", "status": "Dissolved", "status_date": "03/31/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035635"}, "registered_agent": {"name": "FAITHNECOLE S HUFFMAN", "address": "3741A NORTH 50TH STREET\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/06/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "03/31/2021", "transaction": "Articles of Dissolution", "filed_date": "04/06/2021", "description": ""}]}
{"task_id": 294642, "worker_id": "details-extract-37", "ts": 1776087200, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CHOICE CONSTRUCTION, INC.", "registered_effective_date": "08/13/2015", "status": "Dissolved", "status_date": "07/08/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3741 N 50TH ST\nMILWAUKEE\n,\nWI\n53216-2932", "entity_id": "S106810"}, "registered_agent": {"name": "FAITHNECOLE HUFFMAN", "address": "6650 W STATE ST\nAPT 125\nWAUWATOSA\n,\nWI\n53213-2827"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/13/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/13/2015", "description": "E-Form"}, {"effective_date": "10/02/2015", "transaction": "Amendment", "filed_date": "10/07/2015", "description": "Old Name = SELECT COMMUNITY SERVICES, INC."}, {"effective_date": "10/10/2016", "transaction": "Change of Registered Agent", "filed_date": "10/10/2016", "description": "Form16 OnlineForm"}, {"effective_date": "10/03/2017", "transaction": "Change of Registered Agent", "filed_date": "10/03/2017", "description": "Form16 OnlineForm"}, {"effective_date": "07/08/2018", "transaction": "Articles of Dissolution", "filed_date": "07/08/2018", "description": "OnlineForm 10"}]}
{"task_id": 294642, "worker_id": "details-extract-37", "ts": 1776087200, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CHOICE MORTGAGE, LLC", "registered_effective_date": "07/20/2001", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7700 W BLUEMOUND RD\nWAUWATOSA\n,\nWI\n53213\nUnited States of America", "entity_id": "O019992"}, "registered_agent": {"name": "MICHAEL O WALTERS", "address": "W295 S5299 HOLIDAY OAK CT\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2001", "transaction": "Organized", "filed_date": "07/26/2001", "description": ""}, {"effective_date": "01/28/2002", "transaction": "Change of Registered Agent", "filed_date": "02/04/2002", "description": ""}, {"effective_date": "10/22/2004", "transaction": "Change of Registered Agent", "filed_date": "10/22/2004", "description": "FM 516 2004"}, {"effective_date": "09/01/2005", "transaction": "Change of Registered Agent", "filed_date": "09/01/2005", "description": "FM516-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 294642, "worker_id": "details-extract-37", "ts": 1776087200, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CHOICE WIRELESS OF COLBY, LLC", "registered_effective_date": "05/06/2013", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O028986"}, "registered_agent": {"name": "PETER ELLIOTT NELSON", "address": "202 MAIN ST.\nOCONTO\n,\nWI\n54153"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2013", "transaction": "Organized", "filed_date": "05/06/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 294642, "worker_id": "details-extract-37", "ts": 1776087200, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CHOICE WIRELESS OF SEYMOUR, LLC", "registered_effective_date": "01/21/2011", "status": "Dissolved", "status_date": "03/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "217 S MAIN ST\nSEYMOUR\n,\nWI\n54165-1452\nUnited States of America", "entity_id": "O026974"}, "registered_agent": {"name": "JEFFREY KUST", "address": "217 S MAIN ST\nSEYMOUR\n,\nWI\n54165"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2011", "transaction": "Organized", "filed_date": "01/21/2011", "description": "E-Form"}, {"effective_date": "06/26/2012", "transaction": "Change of Registered Agent", "filed_date": "06/26/2012", "description": "FM516-E-Form"}, {"effective_date": "01/17/2017", "transaction": "Change of Registered Agent", "filed_date": "01/17/2017", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "03/15/2023", "transaction": "Change of Registered Agent", "filed_date": "03/15/2023", "description": "OnlineForm 5"}, {"effective_date": "03/20/2024", "transaction": "Change of Registered Agent", "filed_date": "03/20/2024", "description": "OnlineForm 5"}, {"effective_date": "03/31/2025", "transaction": "Articles of Dissolution", "filed_date": "03/31/2025", "description": "OnlineForm 510"}]}
{"task_id": 294642, "worker_id": "details-extract-37", "ts": 1776087200, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CHOICE WIRELESS OF WRIGHTSTOWN LLC", "registered_effective_date": "01/26/2014", "status": "Dissolved", "status_date": "02/17/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "217 S MAIN STREET\nSEYMOUR\n,\nWI\n54165\nUnited States of America", "entity_id": "O029662"}, "registered_agent": {"name": "JEFFREY T KUST", "address": "217 S MAIN ST\nSEYMOUR\n,\nWI\n54165"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2014", "transaction": "Organized", "filed_date": "01/26/2014", "description": "E-Form"}, {"effective_date": "01/26/2015", "transaction": "Change of Registered Agent", "filed_date": "01/26/2015", "description": "FM516-E-Form"}, {"effective_date": "02/17/2017", "transaction": "Articles of Dissolution", "filed_date": "02/17/2017", "description": ""}]}
{"task_id": 294642, "worker_id": "details-extract-37", "ts": 1776087200, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CHOICE WIRELESS, LLC", "registered_effective_date": "11/14/2005", "status": "Dissolved", "status_date": "05/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "202 MAIN ST\nOCONTO\n,\nWI\n54153-1931\nUnited States of America", "entity_id": "O022967"}, "registered_agent": {"name": "MARK D NELSON", "address": "202 MAIN ST\nOCONTO\n,\nWI\n54153"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2005", "transaction": "Organized", "filed_date": "11/16/2005", "description": "eForm"}, {"effective_date": "02/18/2008", "transaction": "Change of Registered Agent", "filed_date": "02/18/2008", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/07/2016", "transaction": "Restored to Good Standing", "filed_date": "12/07/2016", "description": "OnlineForm 5"}, {"effective_date": "12/07/2016", "transaction": "Change of Registered Agent", "filed_date": "12/07/2016", "description": "OnlineForm 5"}, {"effective_date": "01/05/2018", "transaction": "Change of Registered Agent", "filed_date": "01/05/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Restored to Good Standing", "filed_date": "10/13/2021", "description": "OnlineForm 5"}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Change of Registered Agent", "filed_date": "10/13/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "11/02/2023", "transaction": "Restored to Good Standing", "filed_date": "11/02/2023", "description": "OnlineForm 5"}, {"effective_date": "11/02/2023", "transaction": "Change of Registered Agent", "filed_date": "11/02/2023", "description": "OnlineForm 5"}, {"effective_date": "05/08/2024", "transaction": "Articles of Dissolution", "filed_date": "05/09/2024", "description": ""}]}
{"task_id": 294642, "worker_id": "details-extract-37", "ts": 1776087200, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CHURCH MINISTRIES, INC.", "registered_effective_date": "10/17/2005", "status": "Restored to Good Standing", "status_date": "12/30/2019", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "6102 - 39TH AVENUE\nKENOSHA\n,\nWI\n53142\nUnited States of America", "entity_id": "O022909"}, "registered_agent": {"name": "TIMOTHY PINGITORE", "address": "4826 - 69TH STREET\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/24/2005", "description": ""}, {"effective_date": "02/23/2007", "transaction": "Change of Registered Agent", "filed_date": "02/23/2007", "description": "FM 17 2006"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "12/30/2019", "transaction": "Restored to Good Standing", "filed_date": "12/30/2019", "description": "OnlineForm 5"}, {"effective_date": "12/30/2023", "transaction": "Change of Registered Agent", "filed_date": "12/30/2023", "description": "OnlineForm 5"}, {"effective_date": "12/27/2024", "transaction": "Change of Registered Agent", "filed_date": "12/27/2024", "description": "OnlineForm 5"}]}
{"task_id": 294642, "worker_id": "details-extract-37", "ts": 1776087200, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CHURCH ONE HOME, INC.", "registered_effective_date": "01/21/2025", "status": "Incorporated/Qualified/Registered", "status_date": "01/21/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "414 DUBLIN DR\nJANESVILLE\n,\nWI\n53546", "entity_id": "O045927"}, "registered_agent": {"name": "OSVALDO ARTURO VERA", "address": "4414 DUBLIN DR\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/27/2025", "description": ""}]}
{"task_id": 294642, "worker_id": "details-extract-37", "ts": 1776087200, "record_type": "business_detail", "entity_details": {"entity_name": "THE ONE CHURCH, ONE CHILD PROGRAM OF WISCONSIN, INC.", "registered_effective_date": "03/13/1987", "status": "Administratively Dissolved", "status_date": "06/16/2008", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1930 WEST WALNUT ST\nMILWAUKEE\n,\nWI\n53205\nUnited States of America", "entity_id": "O015342"}, "registered_agent": {"name": "REV ERNEST W GLENN JR", "address": "1930 W WALNUT ST\nMILWAUKEE\n,\nWI\n53205"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/13/1987", "description": ""}, {"effective_date": "09/28/1987", "transaction": "Amendment", "filed_date": "09/28/1987", "description": ""}, {"effective_date": "01/01/1989", "transaction": "In Bad Standing", "filed_date": "01/01/1989", "description": ""}, {"effective_date": "06/16/1992", "transaction": "Restored to Good Standing", "filed_date": "06/16/1992", "description": ""}, {"effective_date": "06/16/1992", "transaction": "Change of Registered Agent", "filed_date": "06/16/1992", "description": ""}, {"effective_date": "01/01/1998", "transaction": "Delinquent", "filed_date": "01/01/1998", "description": ""}, {"effective_date": "04/17/1998", "transaction": "Restored to Good Standing", "filed_date": "04/17/1998", "description": ""}, {"effective_date": "01/01/2000", "transaction": "Delinquent", "filed_date": "01/01/2000", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}]}
{"task_id": 294646, "worker_id": "details-extract-50", "ts": 1776087201, "record_type": "business_detail", "entity_details": {"entity_name": "#1 CLEANERS LLC", "registered_effective_date": "09/03/2019", "status": "Organized", "status_date": "09/03/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2546 S 34TH ST\nMILWAUKEE\n,\nWI\n53215", "entity_id": "N051028"}, "registered_agent": {"name": "FIDENCIO RODRIGUEZ", "address": "2546 S 34TH ST\nMILWAUKEE\n,\nWI\n53215-2812"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2019", "transaction": "Organized", "filed_date": "09/03/2019", "description": "E-Form"}, {"effective_date": "02/23/2022", "transaction": "Change of Registered Agent", "filed_date": "02/23/2022", "description": "OnlineForm 5"}, {"effective_date": "08/08/2023", "transaction": "Change of Registered Agent", "filed_date": "08/08/2023", "description": "OnlineForm 5"}], "emails": ["ALOROD123@GMAIL.COM"]}
{"task_id": 294646, "worker_id": "details-extract-50", "ts": 1776087201, "record_type": "business_detail", "entity_details": {"entity_name": "#1 CLEANING LLC", "registered_effective_date": "07/21/2025", "status": "Organized", "status_date": "07/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 Memorial Drive 209\nHoward\n,\nWI\n54303-5305\nUnited States of America", "entity_id": "N064711"}, "registered_agent": {"name": "ENTITY PROTECT REGISTERED AGENT SERVICES LLC", "address": "N92W17420 APPLETON AVE. STE 103A\nMENOMONEE FALLS\n,\nWI\n53051-1363"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2025", "transaction": "Organized", "filed_date": "07/22/2025", "description": "E-Form"}], "emails": ["ENTITYPROTECT.WI@TAILORBRANDS.COM"]}
{"task_id": 294646, "worker_id": "details-extract-50", "ts": 1776087201, "record_type": "business_detail", "entity_details": {"entity_name": "#1 CLEANING SERVICES LLC", "registered_effective_date": "11/20/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "N053760"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2020", "transaction": "Organized", "filed_date": "11/20/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/13/2023", "transaction": "Resignation of Registered Agent", "filed_date": "10/13/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 294646, "worker_id": "details-extract-50", "ts": 1776087201, "record_type": "business_detail", "entity_details": {"entity_name": "1 CLICK CONSULTING, INC.", "registered_effective_date": "12/20/2011", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O027680"}, "registered_agent": {"name": "DANIEL B SKELTON", "address": "14 MAPLE WOOD LN   STE 16\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/23/2011", "description": ""}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 294646, "worker_id": "details-extract-50", "ts": 1776087201, "record_type": "business_detail", "entity_details": {"entity_name": "1 CLICK IT SERVICES, LLC", "registered_effective_date": "08/11/2014", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S70W16883 HEDGEWOOD DR\nMUSKEGO\n,\nWI\n53150-9439", "entity_id": "O030224"}, "registered_agent": {"name": "JOHN TERRENCE", "address": "S70W16883 HEDGEWOOD DR\nMUSKEGO\n,\nWI\n53150-9439"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2014", "transaction": "Organized", "filed_date": "08/11/2014", "description": "E-Form"}, {"effective_date": "07/25/2015", "transaction": "Change of Registered Agent", "filed_date": "07/25/2015", "description": "OnlineForm 5"}, {"effective_date": "12/31/2016", "transaction": "Change of Registered Agent", "filed_date": "12/31/2016", "description": "OnlineForm 5"}, {"effective_date": "12/28/2017", "transaction": "Change of Registered Agent", "filed_date": "12/28/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 294646, "worker_id": "details-extract-50", "ts": 1776087201, "record_type": "business_detail", "entity_details": {"entity_name": "1 CLICK SOLUTIONS, INCORPORATED", "registered_effective_date": "", "status": "In Process", "status_date": "12/26/2012", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "O028598"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 294646, "worker_id": "details-extract-50", "ts": 1776087201, "record_type": "business_detail", "entity_details": {"entity_name": "1CLICKAPPAREL LLC", "registered_effective_date": "05/24/2010", "status": "Administratively Dissolved", "status_date": "11/06/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026492"}, "registered_agent": {"name": "SCOT KEITH COSTLEY", "address": "N60W24679 ROCKY HOLLOW PASS\nSUSSEX\n,\nWI\n53089"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2010", "transaction": "Organized", "filed_date": "05/24/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/25/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/25/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/06/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/06/2013", "description": "PUBLICATION"}, {"effective_date": "11/06/2013", "transaction": "Administrative Dissolution", "filed_date": "11/06/2013", "description": "PUBLICATION"}]}
{"task_id": 294646, "worker_id": "details-extract-50", "ts": 1776087201, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CLICK COMPUTERS, LLC", "registered_effective_date": "09/13/2011", "status": "Restored to Good Standing", "status_date": "07/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W202N10246 LANNON RD\nGERMANTOWN\n,\nWI\n53022-9545\nUnited States of America", "entity_id": "C080421"}, "registered_agent": {"name": "CHAD WALDRON", "address": "W202N10246 LANNON RD\nGERMANTOWN\n,\nWI\n53022-9545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/13/2011", "transaction": "Organized", "filed_date": "09/13/2011", "description": "E-Form"}, {"effective_date": "07/18/2012", "transaction": "Change of Registered Agent", "filed_date": "07/18/2012", "description": "FM516-E-Form"}, {"effective_date": "09/26/2012", "transaction": "Amendment", "filed_date": "09/28/2012", "description": "Old Name = COMPUTER MEDIC MILWAUKEE, LLC"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/22/2015", "transaction": "Restored to Good Standing", "filed_date": "07/22/2015", "description": "OnlineForm 5"}, {"effective_date": "07/22/2015", "transaction": "Change of Registered Agent", "filed_date": "07/22/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/20/2018", "transaction": "Change of Registered Agent", "filed_date": "07/20/2018", "description": "OnlineForm 5"}, {"effective_date": "07/20/2018", "transaction": "Restored to Good Standing", "filed_date": "07/20/2018", "description": "OnlineForm 5"}, {"effective_date": "04/27/2022", "transaction": "Change of Registered Agent", "filed_date": "04/27/2022", "description": "FM13-E-Form"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["CHAD@ONECLICKWI.COM"]}
{"task_id": 294646, "worker_id": "details-extract-50", "ts": 1776087201, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CLICK CONSULTING & ENGINEERING LLC", "registered_effective_date": "06/25/2022", "status": "Restored to Good Standing", "status_date": "04/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5449 SOBKOWIAK RD.\nONALASKA\n,\nWI\n54650", "entity_id": "O041196"}, "registered_agent": {"name": "HUBERT M HOFFMAN", "address": "N5449 SOBKOWIAK RD.\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2022", "transaction": "Organized", "filed_date": "06/25/2022", "description": "E-Form"}, {"effective_date": "08/07/2023", "transaction": "Change of Registered Agent", "filed_date": "08/07/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/15/2025", "transaction": "Restored to Good Standing", "filed_date": "04/15/2025", "description": "OnlineForm 5"}], "emails": ["HUBERTHOFFMAN@OUTLOOK.COM"]}
{"task_id": 294646, "worker_id": "details-extract-50", "ts": 1776087201, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CLICK DESIGN LLC", "registered_effective_date": "07/18/2003", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S46 W25106 BLACK OAK CT. E.\nWAUKESHA\n,\nWI\n53189\nUnited States of America", "entity_id": "O021171"}, "registered_agent": {"name": "LISA M KREBS", "address": "S46 W25106 BLACK OAK CT. E.\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2003", "transaction": "Organized", "filed_date": "07/22/2003", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 294646, "worker_id": "details-extract-50", "ts": 1776087201, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CLICK L.L.C.", "registered_effective_date": "03/23/2001", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17936 W ROGERS DR\nNEW BERLIN\n,\nWI\n53146", "entity_id": "O019807"}, "registered_agent": {"name": "KATHY L KLINE", "address": "17936 W ROGERS DR\nNEW BERLIN\n,\nWI\n53146"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2001", "transaction": "Organized", "filed_date": "03/26/2001", "description": "eForm/MF"}, {"effective_date": "05/01/2001", "transaction": "Change of Registered Agent", "filed_date": "05/03/2001", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": "***RECORD IMAGED***"}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 294646, "worker_id": "details-extract-50", "ts": 1776087201, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CLICK STORE LLC", "registered_effective_date": "09/25/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "202 Booth St Apt 201\nFox Lake\n,\nWI\n53933\nUnited States of America", "entity_id": "O043599"}, "registered_agent": {"name": "OMAR MONTES VILLA SR", "address": "202 BOOTH ST APT 201\nFOX LAKE\n,\nWI\n53933"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2023", "transaction": "Organized", "filed_date": "09/26/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294646, "worker_id": "details-extract-50", "ts": 1776087201, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CLIPS BARBER SHOP LLC", "registered_effective_date": "04/23/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040828"}, "registered_agent": {"name": "EDWARD M COOPER", "address": "5646 N LYDELL AVE\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2022", "transaction": "Organized", "filed_date": "04/23/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 294646, "worker_id": "details-extract-50", "ts": 1776087201, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CLK AT A TIME, LLC", "registered_effective_date": "12/28/2023", "status": "Organized", "status_date": "12/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "735 N. Water St.\nSte. 930\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "O044043"}, "registered_agent": {"name": "KARL E KLEIN", "address": "735 N. WATER ST.\nSTE. 930\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2023", "transaction": "Organized", "filed_date": "12/28/2023", "description": "E-Form"}, {"effective_date": "10/10/2024", "transaction": "Change of Registered Agent", "filed_date": "10/10/2024", "description": "OnlineForm 5"}], "emails": ["EMILY@KKCPA.INFO"]}
{"task_id": 295004, "worker_id": "details-extract-30", "ts": 1776087203, "record_type": "business_detail", "entity_details": {"entity_name": "1MJOT LLC", "registered_effective_date": "12/02/2017", "status": "Organized", "status_date": "12/02/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3960 CURRY LN\nJANESVILLE\n,\nWI\n53546", "entity_id": "O033919"}, "registered_agent": {"name": "GULAB SINGH", "address": "3960 CURRY LN\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2017", "transaction": "Organized", "filed_date": "12/04/2017", "description": "E-Form"}, {"effective_date": "10/26/2018", "transaction": "Change of Registered Agent", "filed_date": "10/26/2018", "description": "OnlineForm 5"}, {"effective_date": "12/03/2020", "transaction": "Change of Registered Agent", "filed_date": "12/03/2020", "description": "OnlineForm 5"}, {"effective_date": "12/18/2023", "transaction": "Change of Registered Agent", "filed_date": "12/18/2023", "description": "OnlineForm 5"}, {"effective_date": "12/27/2025", "transaction": "Change of Registered Agent", "filed_date": "12/27/2025", "description": "OnlineForm 5"}], "emails": ["VIRKRENTALS88@GMAIL.COM"]}
{"task_id": 294215, "worker_id": "details-extract-5", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "10 MADISON, LLC", "registered_effective_date": "05/03/2016", "status": "Restored to Good Standing", "status_date": "04/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3077 VILAS RD\nCOTTAGE GROVE\n,\nWI\n53527", "entity_id": "O032001"}, "registered_agent": {"name": "BRYAN SPANGLER", "address": "3077 VILAS RD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2016", "transaction": "Organized", "filed_date": "05/03/2016", "description": "E-Form"}, {"effective_date": "07/07/2020", "transaction": "Change of Registered Agent", "filed_date": "07/07/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/09/2025", "transaction": "Restored to Good Standing", "filed_date": "04/09/2025", "description": "OnlineForm 5"}, {"effective_date": "04/09/2025", "transaction": "Change of Registered Agent", "filed_date": "04/09/2025", "description": "OnlineForm 5"}], "emails": ["MCFARLANDHARDWARE@GMAIL.COM"]}
{"task_id": 294215, "worker_id": "details-extract-5", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "10 MILE REMODELING LLC", "registered_effective_date": "12/11/2008", "status": "Restored to Good Standing", "status_date": "11/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1283 COUNTY ROAD A\nNEW RICHMOND\n,\nWI\n54017-6947\nUnited States of America", "entity_id": "O025381"}, "registered_agent": {"name": "ERIC BRENNAN", "address": "1283 COUNTY ROAD A\nNEW RICHMOND\n,\nWI\n54017-6947"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2008", "transaction": "Organized", "filed_date": "12/11/2008", "description": "E-Form"}, {"effective_date": "12/14/2009", "transaction": "Change of Registered Agent", "filed_date": "12/14/2009", "description": "FM516-E-Form"}, {"effective_date": "11/03/2015", "transaction": "Change of Registered Agent", "filed_date": "11/03/2015", "description": "OnlineForm 5"}, {"effective_date": "02/08/2017", "transaction": "Change of Registered Agent", "filed_date": "02/08/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "11/21/2023", "transaction": "Restored to Good Standing", "filed_date": "11/21/2023", "description": "OnlineForm 5"}], "emails": ["ericbrennan@frontiernet.net"]}
{"task_id": 294215, "worker_id": "details-extract-5", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "10 MINUTE LOCKSMITH LLC", "registered_effective_date": "01/02/2026", "status": "Organized", "status_date": "01/02/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6808 UNIVERSITY AVE STE 108 #1579\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "O047716"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2026", "transaction": "Organized", "filed_date": "01/02/2026", "description": "E-Form"}], "emails": ["EFILE1234@INCFILE.COM"]}
{"task_id": 294215, "worker_id": "details-extract-5", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "10 MINUTES @ A THYME, LLC", "registered_effective_date": "04/25/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040842"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2022", "transaction": "Organized", "filed_date": "04/25/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 294215, "worker_id": "details-extract-5", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "10MM INVESTMENTS LLC", "registered_effective_date": "01/22/2020", "status": "Restored to Good Standing", "status_date": "01/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "250 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4299", "entity_id": "M109419"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/22/2020", "transaction": "Organized", "filed_date": "01/22/2020", "description": "E-Form"}, {"effective_date": "03/12/2021", "transaction": "Change of Registered Agent", "filed_date": "03/12/2021", "description": "OnlineForm 5"}, {"effective_date": "11/02/2021", "transaction": "Amendment", "filed_date": "11/02/2021", "description": "OnlineForm 504 Old Name = MILLENNIAL MILLIONAIRE ENTERPRISES LLC"}, {"effective_date": "02/01/2022", "transaction": "Change of Registered Agent", "filed_date": "02/01/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "01/27/2025", "transaction": "Change of Registered Agent", "filed_date": "01/27/2025", "description": "OnlineForm 5"}, {"effective_date": "01/27/2025", "transaction": "Restored to Good Standing", "filed_date": "01/27/2025", "description": "OnlineForm 5"}, {"effective_date": "01/27/2025", "transaction": "Amendment", "filed_date": "01/27/2025", "description": "OnlineForm 504 Old Name = THE OVERNIGHT MILLIONAIRES LLC"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 294215, "worker_id": "details-extract-5", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "TEN MILE CREEK CAMP, LLC", "registered_effective_date": "05/18/2010", "status": "Organized", "status_date": "05/18/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "725 15TH ST\nCHETEK\n,\nWI\n54728-9115\nUnited States of America", "entity_id": "T051084"}, "registered_agent": {"name": "JACK HARRISON", "address": "725 15THST\nCHETEK\n,\nWI\n54728"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2010", "transaction": "Organized", "filed_date": "05/18/2010", "description": "E-Form"}, {"effective_date": "12/22/2012", "transaction": "Change of Registered Agent", "filed_date": "12/28/2012", "description": "FM13-E-Form"}, {"effective_date": "07/06/2017", "transaction": "Change of Registered Agent", "filed_date": "07/06/2017", "description": "OnlineForm 5"}, {"effective_date": "06/21/2023", "transaction": "Change of Registered Agent", "filed_date": "06/21/2023", "description": "OnlineForm 5"}, {"effective_date": "05/26/2024", "transaction": "Change of Registered Agent", "filed_date": "05/26/2024", "description": "OnlineForm 5"}, {"effective_date": "04/30/2025", "transaction": "Change of Registered Agent", "filed_date": "04/30/2025", "description": "OnlineForm 5"}], "emails": ["HARRISON4570@CHARTER.NET"]}
{"task_id": 294215, "worker_id": "details-extract-5", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "TEN MILE CREEK FARMS, LLC", "registered_effective_date": "04/29/2014", "status": "Restored to Good Standing", "status_date": "04/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1225 140TH AVE\nNEW RICHMOND\n,\nWI\n54017-6631\nUnited States of America", "entity_id": "T062767"}, "registered_agent": {"name": "TEN MILE CREEK FARMS SHERRY AND TODD REHNELT", "address": "1225 140TH AVE\nNEW RICHMOND\n,\nWI\n54017"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2014", "transaction": "Organized", "filed_date": "05/05/2014", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/23/2017", "transaction": "Restored to Good Standing", "filed_date": "04/23/2017", "description": "OnlineForm 5"}, {"effective_date": "06/24/2018", "transaction": "Change of Registered Agent", "filed_date": "06/24/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}, {"effective_date": "04/21/2023", "transaction": "Restored to Good Standing", "filed_date": "04/21/2023", "description": "OnlineForm 5"}, {"effective_date": "05/02/2024", "transaction": "Change of Registered Agent", "filed_date": "05/02/2024", "description": "OnlineForm 5"}, {"effective_date": "05/22/2025", "transaction": "Change of Registered Agent", "filed_date": "05/22/2025", "description": "OnlineForm 5"}], "emails": ["SHERRY.REHNELT@GMAIL.COM"]}
{"task_id": 294215, "worker_id": "details-extract-5", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "TEN MILE ENTERPRISES LLC", "registered_effective_date": "05/02/2022", "status": "Administratively Dissolved", "status_date": "10/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096959"}, "registered_agent": {"name": "MASON HERLITZKE", "address": "N551 TEN MILE CIR\nCOON VALLEY\n,\nWI\n54623"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2022", "transaction": "Organized", "filed_date": "05/02/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2025", "description": "PUBLICATION"}, {"effective_date": "10/26/2025", "transaction": "Administrative Dissolution", "filed_date": "10/26/2025", "description": ""}]}
{"task_id": 294215, "worker_id": "details-extract-5", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "TEN MILE FOUNDATION, INC.", "registered_effective_date": "05/10/2023", "status": "Restored to Good Standing", "status_date": "04/11/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "N410 TEN MILE CR.\nCOON VALLEY\n,\nWI\n54623", "entity_id": "T103072"}, "registered_agent": {"name": "MASON HERLITZKE", "address": "N410 TEN MILE CR.\nCOON VALLEY\n,\nWI\n54623"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/10/2023", "description": "OnlineForm 102"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/11/2025", "transaction": "Restored to Good Standing", "filed_date": "04/11/2025", "description": "OnlineForm 5"}, {"effective_date": "04/11/2025", "transaction": "Change of Registered Agent", "filed_date": "04/11/2025", "description": "OnlineForm 5"}]}
{"task_id": 294215, "worker_id": "details-extract-5", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "TEN MILE INVESTMENTS, LLC", "registered_effective_date": "04/28/2008", "status": "Revocation/Termination of Certificate/Registration", "status_date": "11/25/2009", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1161 WAYZATA BLVD E # 114\nWAYZATA\n,\nMN\n55391", "entity_id": "T045637"}, "registered_agent": {"name": "LEONARD NAUMAN", "address": "11701 HWY 12/27\nMERRILLAN\n,\nWI\n54754"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2008", "transaction": "Registered", "filed_date": "04/29/2008", "description": ""}, {"effective_date": "09/21/2009", "transaction": "Intent to Revoke/Terminate", "filed_date": "09/21/2009", "description": ""}, {"effective_date": "11/25/2009", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "11/25/2009", "description": "Cert Imaged"}]}
{"task_id": 294215, "worker_id": "details-extract-5", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "TEN MILE PHYSICAL THERAPY, LLC", "registered_effective_date": "01/25/2026", "status": "Organized", "status_date": "01/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2675 N Park Ln\nApt 435\nMadison\n,\nWI\n53711-1699\nUnited States of America", "entity_id": "T118695"}, "registered_agent": {"name": "ANDREW WALLNER", "address": "2675 N PARK LN\n435\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2026", "transaction": "Organized", "filed_date": "01/26/2026", "description": "E-Form"}], "emails": ["AWALL4271@GMAIL.COM"]}
{"task_id": 294215, "worker_id": "details-extract-5", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "TEN MILE PROPERTIES LLC", "registered_effective_date": "03/17/2019", "status": "Dissolved", "status_date": "08/22/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1109 145TH AVE\nNEW RICHMOND\n,\nWI\n54017-6440", "entity_id": "T080284"}, "registered_agent": {"name": "JOSEPH ALAN PLACE", "address": "1109 145TH AVE\nNEW RICHMOND\n,\nWI\n54017-6440"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2019", "transaction": "Organized", "filed_date": "03/17/2019", "description": "E-Form"}, {"effective_date": "01/31/2020", "transaction": "Change of Registered Agent", "filed_date": "01/31/2020", "description": "OnlineForm 5"}, {"effective_date": "08/22/2022", "transaction": "Articles of Dissolution", "filed_date": "08/22/2022", "description": "OnlineForm 510"}]}
{"task_id": 294215, "worker_id": "details-extract-5", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "TEN MILE VENTURES, LLC", "registered_effective_date": "04/27/2022", "status": "Registered", "status_date": "04/27/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "9339 CRANE CREEK ROAD\nDUNKERTON\n,\nIA\n50626\nUnited States of America", "entity_id": "T096896"}, "registered_agent": {"name": "WADE A. MCKNIGHT", "address": "N7543 DUTCH AVENUE\nHOLMEN\n,\nWI\n54636"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2022", "transaction": "Registered", "filed_date": "04/27/2022", "description": "OnlineForm 521"}, {"effective_date": "02/13/2023", "transaction": "Change of Registered Agent", "filed_date": "02/13/2023", "description": "OnlineForm 5"}, {"effective_date": "03/24/2024", "transaction": "Change of Registered Agent", "filed_date": "03/24/2024", "description": "OnlineForm 5"}]}
{"task_id": 294215, "worker_id": "details-extract-5", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "TEN MILE, LLC", "registered_effective_date": "02/28/2003", "status": "Restored to Good Standing", "status_date": "03/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9427\nPIACERE WAY\nNAPLES\n,\nFL\n34113\nUnited States of America", "entity_id": "T034579"}, "registered_agent": {"name": "MICHAEL J ARMBRUSTER", "address": "610 NORTHVIEW RD\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2003", "transaction": "Organized", "filed_date": "03/04/2003", "description": "eForm"}, {"effective_date": "03/08/2005", "transaction": "Change of Registered Agent", "filed_date": "03/08/2005", "description": "FM516-E-Form"}, {"effective_date": "02/23/2011", "transaction": "Change of Registered Agent", "filed_date": "02/23/2011", "description": "FM516-E-Form"}, {"effective_date": "02/13/2012", "transaction": "Change of Registered Agent", "filed_date": "02/13/2012", "description": "FM516-E-Form"}, {"effective_date": "01/30/2017", "transaction": "Change of Registered Agent", "filed_date": "01/30/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/08/2024", "transaction": "Change of Registered Agent", "filed_date": "03/08/2024", "description": "OnlineForm 5"}, {"effective_date": "03/08/2024", "transaction": "Restored to Good Standing", "filed_date": "03/08/2024", "description": "OnlineForm 5"}], "emails": ["MIKEARMBRUSTER7@GMAIL.COM"]}
{"task_id": 294215, "worker_id": "details-extract-5", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "TEN MILWAUKEE, LLC", "registered_effective_date": "01/01/2023", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "105 WESTPARK DRIVE\nSUITE 190\nBRENTWOOD\n,\nTENNESSEE\n37027\nUnited States of America", "entity_id": "T099779"}, "registered_agent": {"name": "CT CORPORATION SYSTEM", "address": "301 S BEDFORD STREET\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2023", "transaction": "Registered", "filed_date": "10/28/2022", "description": "OnlineForm 521"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}]}
{"task_id": 294215, "worker_id": "details-extract-5", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "TEN MINAS ENTERPRISE, INC.", "registered_effective_date": "01/11/2021", "status": "Incorporated/Qualified/Registered", "status_date": "01/11/2021", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "N4488 POWERS AVE\nMAUSTON\n,\nWISCONSIN\n53948-9472\nUnited States of America", "entity_id": "T088676"}, "registered_agent": {"name": "THOMAS L WOLFF", "address": "N4488 POWERS AVE\nN4488 POWERS AVE\nMAUSTON\n,\nWI\n53948"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/14/2021", "description": ""}, {"effective_date": "01/11/2021", "transaction": "Change of Registered Agent", "filed_date": "01/19/2021", "description": ""}, {"effective_date": "08/12/2023", "transaction": "Change of Registered Agent", "filed_date": "08/12/2023", "description": "Form 18"}, {"effective_date": "02/17/2024", "transaction": "Change of Registered Agent", "filed_date": "02/17/2024", "description": "Form 18"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "08/16/2025", "transaction": "Change of Registered Agent", "filed_date": "08/16/2025", "description": "Form 18"}]}
{"task_id": 294215, "worker_id": "details-extract-5", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "TEN MINAS MINISTRIES, INC.", "registered_effective_date": "12/05/2020", "status": "Restored to Good Standing", "status_date": "06/07/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "W6783 WESTPHAL LANE\nFORT ATKINSON\n,\nWI\n53538", "entity_id": "T088132"}, "registered_agent": {"name": "WILLIAM FRY", "address": "W6783 WESTPHAL LANE\nFORT ATKINSON\n,\nWI\n53538"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/05/2020", "description": "OnlineForm 102"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "06/07/2024", "transaction": "Restored to Good Standing", "filed_date": "06/07/2024", "description": "OnlineForm 5"}, {"effective_date": "06/07/2024", "transaction": "Change of Registered Agent", "filed_date": "06/07/2024", "description": "OnlineForm 5"}, {"effective_date": "11/22/2024", "transaction": "Change of Registered Agent", "filed_date": "11/22/2024", "description": "OnlineForm 5"}, {"effective_date": "10/24/2025", "transaction": "Change of Registered Agent", "filed_date": "10/24/2025", "description": "OnlineForm 5"}]}
{"task_id": 294215, "worker_id": "details-extract-5", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "TEN MINUTE MATH, LLC", "registered_effective_date": "07/22/2021", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4674 S OAKWOOD HILLS PKWY\nEAU CLAIRE\n,\nWI\n54701-7797", "entity_id": "T092153"}, "registered_agent": {"name": "COLLEEN MORGAN", "address": "4674 S OAKWOOD HILLS PKWY\nEAU CLAIRE\n,\nWI\n54701-7797"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2021", "transaction": "Organized", "filed_date": "07/23/2021", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 294215, "worker_id": "details-extract-5", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "TEN MINUTE OIL CHANGE, INC.", "registered_effective_date": "05/28/1985", "status": "Dissolved", "status_date": "10/08/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T019663"}, "registered_agent": {"name": "MICHAEL J HAYDEN", "address": "4112 N WOODBURN\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "05/28/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/28/1985", "description": ""}, {"effective_date": "04/01/1988", "transaction": "In Bad Standing", "filed_date": "04/01/1988", "description": ""}, {"effective_date": "08/20/1990", "transaction": "Intent to Dissolve", "filed_date": "08/20/1990", "description": ""}, {"effective_date": "10/08/1990", "transaction": "Articles of Dissolution", "filed_date": "10/08/1990", "description": ""}]}
{"task_id": 294215, "worker_id": "details-extract-5", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "TEN MORE STONES, LLC", "registered_effective_date": "12/11/2012", "status": "Restored to Good Standing", "status_date": "06/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1477 PRAIRIE LN\nHUBERTUS\n,\nWI\n53033-9438\nUnited States of America", "entity_id": "T058351"}, "registered_agent": {"name": "JEFFREY T. PACKEE", "address": "1477 PRAIRIE LN\nHUBERTUS\n,\nWI\n53033-9438"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2012", "transaction": "Organized", "filed_date": "12/11/2012", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}, {"effective_date": "06/28/2024", "transaction": "Restored to Good Standing", "filed_date": "07/03/2024", "description": ""}, {"effective_date": "06/28/2024", "transaction": "Certificate of Reinstatement", "filed_date": "07/03/2024", "description": ""}, {"effective_date": "06/28/2024", "transaction": "Change of Registered Agent", "filed_date": "07/03/2024", "description": "FM5-2024"}, {"effective_date": "12/29/2024", "transaction": "Change of Registered Agent", "filed_date": "12/29/2024", "description": "OnlineForm 5"}], "emails": ["JEFFREYTPACKEE@GMAIL.COM"]}
{"task_id": 294215, "worker_id": "details-extract-5", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "TEN MOUNTAINS L.L.C.", "registered_effective_date": "03/08/2021", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10163 N GERONIMO DR\nCASA GRANDE\n,\nAZ\n85122-8183", "entity_id": "T089626"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2021", "transaction": "Organized", "filed_date": "03/08/2021", "description": "E-Form"}, {"effective_date": "02/20/2023", "transaction": "Change of Registered Agent", "filed_date": "02/20/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294215, "worker_id": "details-extract-5", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "TEN-MILE CREEK, LLC", "registered_effective_date": "01/06/2006", "status": "Dissolved", "status_date": "01/25/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T040269"}, "registered_agent": {"name": "STEVEN DERRICK", "address": "1438 CTY RD G\nNEW RICHMOND\n,\nWI\n54017"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2006", "transaction": "Organized", "filed_date": "01/10/2006", "description": "E-Form"}, {"effective_date": "01/25/2007", "transaction": "Articles of Dissolution", "filed_date": "02/01/2007", "description": ""}]}
{"task_id": 294215, "worker_id": "details-extract-5", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "TEN-MILE HOUSE, INC.", "registered_effective_date": "11/25/1975", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "ROUTE 3\nLA CROSSE\n,\nWI\n54601\nUnited States of America", "entity_id": "1T06586"}, "registered_agent": {"name": "ARTHUR MIKKELSON", "address": "RT 3\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "11/25/1975", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/25/1975", "description": ""}, {"effective_date": "02/16/1977", "transaction": "Change of Registered Agent", "filed_date": "02/16/1977", "description": ""}, {"effective_date": "01/01/1978", "transaction": "In Bad Standing", "filed_date": "01/01/1978", "description": ""}, {"effective_date": "07/20/1978", "transaction": "Restored to Good Standing", "filed_date": "07/20/1978", "description": ""}, {"effective_date": "12/19/1979", "transaction": "Change of Registered Agent", "filed_date": "12/19/1979", "description": ""}, {"effective_date": "06/30/1980", "transaction": "Change of Registered Agent", "filed_date": "06/30/1980", "description": ""}, {"effective_date": "09/10/1982", "transaction": "Change of Registered Agent", "filed_date": "09/10/1982", "description": ""}, {"effective_date": "10/01/1982", "transaction": "In Bad Standing", "filed_date": "10/01/1982", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902010932"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902110804"}]}
{"task_id": 294215, "worker_id": "details-extract-5", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "TEN/MEADOWS LIMITED PARTNERSHIP", "registered_effective_date": "12/30/1997", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "7350 N RANGE LINE RD\nGLENDALE\n,\nWI\n53209\nUnited States of America", "entity_id": "T027755"}, "registered_agent": {"name": "JEROME E BECKER", "address": "7350 N RANGE LINE RD\nGLENDALE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/30/1997", "description": ""}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "119 LLC", "registered_effective_date": "06/22/2005", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "119 E. WISCONSIN AVE\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "O022653"}, "registered_agent": {"name": "MARK HERRO", "address": "156 E. WISCONSIN  AVE.\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2005", "transaction": "Organized", "filed_date": "06/24/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "05/29/2007", "transaction": "Restored to Good Standing", "filed_date": "05/29/2007", "description": "E-Form"}, {"effective_date": "05/29/2007", "transaction": "Change of Registered Agent", "filed_date": "05/29/2007", "description": "FM516-E-Form"}, {"effective_date": "06/27/2008", "transaction": "Change of Registered Agent", "filed_date": "06/27/2008", "description": "FM516-E-Form"}, {"effective_date": "07/07/2009", "transaction": "Change of Registered Agent", "filed_date": "07/07/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "119 LLC", "registered_effective_date": "09/29/2020", "status": "Organized", "status_date": "09/29/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4997 S. JOHNSON RD\nSUPERIOR\n,\nWI\n54880-8701", "entity_id": "O037888"}, "registered_agent": {"name": "JEFFREY T JOHNSON", "address": "4997 S JOHNSON RD\nSUPERIOR\n,\nWI\n54880-8701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2020", "transaction": "Organized", "filed_date": "09/29/2020", "description": "E-Form"}, {"effective_date": "10/04/2021", "transaction": "Change of Registered Agent", "filed_date": "10/04/2021", "description": "OnlineForm 5"}, {"effective_date": "12/05/2023", "transaction": "Change of Registered Agent", "filed_date": "12/05/2023", "description": "OnlineForm 5"}], "emails": ["JJSUPWI@GMAIL.COM"]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "119 GREEN BAY AVENUE, LLC", "registered_effective_date": "01/13/2017", "status": "Restored to Good Standing", "status_date": "04/19/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "506 LOCUST AVE\nOCONTO FALLS\n,\nWI\n54154-1073", "entity_id": "O032803"}, "registered_agent": {"name": "KATRINA MCDERMID", "address": "506 LOCUST AVE\nOCONTO FALLS\n,\nWI\n54154-1073"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2017", "transaction": "Organized", "filed_date": "01/13/2017", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/27/2020", "transaction": "Restored to Good Standing", "filed_date": "01/27/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "04/19/2022", "transaction": "Restored to Good Standing", "filed_date": "04/19/2022", "description": "OnlineForm 5"}, {"effective_date": "04/19/2022", "transaction": "Change of Registered Agent", "filed_date": "04/19/2022", "description": "OnlineForm 5"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/28/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "03/04/2023", "transaction": "Change of Registered Agent", "filed_date": "03/04/2023", "description": "OnlineForm 5"}, {"effective_date": "05/16/2025", "transaction": "Change of Registered Agent", "filed_date": "05/16/2025", "description": "OnlineForm 5"}], "emails": ["KATRINAMCDERMID@GMAIL.COM"]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "119 N MILL STREET LLC", "registered_effective_date": "08/29/2024", "status": "Dissolved", "status_date": "12/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "118 N Mill Street\nHortonville\n,\nWI\n54944\nUnited States of America", "entity_id": "O045264"}, "registered_agent": {"name": "FOX VALLEY REGISTERED AGENT LLC", "address": "118 N MILL STREET\nHORTONVILLE\n,\nWI\n54944"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2024", "transaction": "Organized", "filed_date": "08/29/2024", "description": "E-Form"}, {"effective_date": "12/30/2024", "transaction": "Articles of Dissolution", "filed_date": "12/30/2024", "description": "OnlineForm 510"}]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "119 N. FRANKLIN, LLC", "registered_effective_date": "07/14/2000", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1026 SHERMAN AVE\nMADISON\n,\nWI\n53703", "entity_id": "O019450"}, "registered_agent": {"name": "WILLIAM T KOZAK", "address": "1026 SHERMAN AVE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2000", "transaction": "Organized", "filed_date": "07/19/2000", "description": ""}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": "***RECORD IMAGED***"}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "119 PARK, LLC", "registered_effective_date": "05/22/2007", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "123 W PARK DR\nTWIN LAKES\n,\nWI\n53181-9561\nUnited States of America", "entity_id": "O024164"}, "registered_agent": {"name": "WILLIAM PORPS", "address": "123 W PARK DR\nTWIN LAKES\n,\nWI\n53181-9561"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2007", "transaction": "Organized", "filed_date": "05/23/2007", "description": "E-Form"}, {"effective_date": "06/21/2015", "transaction": "Change of Registered Agent", "filed_date": "06/21/2015", "description": "OnlineForm 5"}, {"effective_date": "06/27/2017", "transaction": "Change of Registered Agent", "filed_date": "06/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "119 PROS, INC.", "registered_effective_date": "05/21/2008", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N2930 STATE RD 22\nWAUTOMA\n,\nWI\n54982\nUnited States of America", "entity_id": "N036239"}, "registered_agent": {"name": "PATTI RENEE MILLER", "address": "N2930 STATE RD 22\nWAUTOMA\n,\nWI\n54982"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/21/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/21/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "12/03/2010", "transaction": "Restored to Good Standing", "filed_date": "12/03/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/23/2012", "transaction": "Restored to Good Standing", "filed_date": "04/23/2012", "description": "E-Form"}, {"effective_date": "01/02/2013", "transaction": "Amendment", "filed_date": "01/03/2013", "description": "Old Name = 911 PROFESSIONAL BILLING, INC."}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "119 RAY WAY GA, LLC", "registered_effective_date": "11/14/2018", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035221"}, "registered_agent": {"name": "TAX PREP & ACCOUNTING SERVICES, INC.", "address": "1535 PLANK RD\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2018", "transaction": "Organized", "filed_date": "11/14/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "119 RENTALS LLC", "registered_effective_date": "07/18/2016", "status": "Organized", "status_date": "07/18/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S64W13151 WINDSOR ROAD\nMUSKEGO\n,\nWI\n53150", "entity_id": "O032230"}, "registered_agent": {"name": "ROGER E NULL", "address": "W340N6347 BREEZY POINT RD\nOCONOMOWOC\n,\nWI\n53066-5112"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2016", "transaction": "Organized", "filed_date": "07/18/2016", "description": "E-Form"}, {"effective_date": "02/08/2017", "transaction": "Change of Registered Agent", "filed_date": "02/08/2017", "description": "OnlineForm 13"}, {"effective_date": "07/29/2018", "transaction": "Change of Registered Agent", "filed_date": "07/29/2018", "description": "OnlineForm 5"}, {"effective_date": "08/18/2023", "transaction": "Change of Registered Agent", "filed_date": "08/18/2023", "description": "OnlineForm 5"}], "emails": ["119RENTALSLLC@GMAIL.COM"]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "119 RJ LLC", "registered_effective_date": "10/02/2025", "status": "Organized", "status_date": "10/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "408 E MONTANA ST\nA\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "O047209"}, "registered_agent": {"name": "RYAN JONES", "address": "408 E MONTANA ST\nA\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2025", "transaction": "Organized", "filed_date": "10/02/2025", "description": "E-Form"}], "emails": ["EFILE1234@INCFILE.COM"]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "119 S MAIN LLC", "registered_effective_date": "11/05/2018", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "341 E 2ND STREET\nFOND DU LAC\n,\nWI\n54935", "entity_id": "O035189"}, "registered_agent": {"name": "SELENA K MCCORD", "address": "341 E 2ND STREET\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2018", "transaction": "Organized", "filed_date": "11/05/2018", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "04/15/2023", "transaction": "Change of Registered Agent", "filed_date": "04/15/2023", "description": "OnlineForm 5"}, {"effective_date": "04/15/2023", "transaction": "Restored to Good Standing", "filed_date": "04/15/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "119 STUDIO COLLECTIVE LLC", "registered_effective_date": "02/25/2026", "status": "Organized", "status_date": "02/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "119 Church St\nLake Mills\n,\nWI\n53551\nUnited States of America", "entity_id": "O048098"}, "registered_agent": {"name": "CARLEY HUBRED", "address": "119 CHURCH ST\nLAKE MILLS\n,\nWI\n53551"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2026", "transaction": "Organized", "filed_date": "02/25/2026", "description": "E-Form"}], "emails": ["119STUDIOCOLLECTIVE@GMAIL.COM"]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "119 WEST VERONA AVE VERONA LLC", "registered_effective_date": "09/08/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O033615"}, "registered_agent": {"name": "DEAN SLABY", "address": "2591 FITCHRONA ROAD\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2017", "transaction": "Organized", "filed_date": "09/08/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "119-21 E. MAIN STREET, LLC", "registered_effective_date": "07/24/2006", "status": "Restored to Good Standing", "status_date": "07/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "107 N. HANCOCK ST\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "O023517"}, "registered_agent": {"name": "CLIFFORD D. FISHER", "address": "107 N. HANCOCK ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2006", "transaction": "Organized", "filed_date": "07/26/2006", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "03/23/2012", "transaction": "Restored to Good Standing", "filed_date": "03/23/2012", "description": "E-Form"}, {"effective_date": "03/23/2012", "transaction": "Change of Registered Agent", "filed_date": "03/23/2012", "description": "FM516-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/29/2013", "transaction": "Restored to Good Standing", "filed_date": "07/29/2013", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/20/2018", "transaction": "Restored to Good Standing", "filed_date": "07/20/2018", "description": "OnlineForm 5"}, {"effective_date": "01/11/2024", "transaction": "Change of Registered Agent", "filed_date": "01/11/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/24/2025", "transaction": "Change of Registered Agent", "filed_date": "07/24/2025", "description": "OnlineForm 5"}, {"effective_date": "07/24/2025", "transaction": "Restored to Good Standing", "filed_date": "07/24/2025", "description": "OnlineForm 5"}], "emails": ["JMFISHER1313@GMAIL.COM"]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "1190-92, LLC", "registered_effective_date": "09/27/2013", "status": "Organized", "status_date": "09/27/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1204 GLENVIEW AVE\nWAUWATOSA\n,\nWI\n53213", "entity_id": "O029359"}, "registered_agent": {"name": "SANDRA MINOR", "address": "1204 GLENVIEW AVE\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2013", "transaction": "Organized", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "12/07/2023", "description": "FM5-2023"}], "emails": ["WATCHC3639@GMAIL.COM"]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "1190-92, LLC", "registered_effective_date": "07/29/2002", "status": "Dissolved", "status_date": "10/07/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1204 GLENVIEW\nWAUWATOSA\n,\nWI\n53213", "entity_id": "O020579"}, "registered_agent": {"name": "JAMES I MINOR", "address": "1204 GLENVIEW\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2002", "transaction": "Organized", "filed_date": "07/31/2002", "description": "eForm"}, {"effective_date": "02/21/2003", "transaction": "Change of Registered Agent", "filed_date": "02/26/2003", "description": ""}, {"effective_date": "10/07/2011", "transaction": "Articles of Dissolution", "filed_date": "10/13/2011", "description": ""}]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "11900 WEST LAKE PARK DRIVE LLC", "registered_effective_date": "08/21/2020", "status": "Organized", "status_date": "08/21/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8W22520 JOHNSON DR\nSTE L\nWAUKESHA\n,\nWI\n53186-1668", "entity_id": "O037714"}, "registered_agent": {"name": "CARL TOMICH", "address": "N8W22520 JOHNSON DR\nSTE L\nWAUKESHA\n,\nWI\n53186-1668"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2020", "transaction": "Organized", "filed_date": "08/21/2020", "description": "E-Form"}, {"effective_date": "09/17/2020", "transaction": "Change of Registered Agent", "filed_date": "09/17/2020", "description": "FM13-E-Form"}, {"effective_date": "08/10/2021", "transaction": "Change of Registered Agent", "filed_date": "08/10/2021", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/26/2024", "transaction": "Change of Registered Agent", "filed_date": "07/26/2024", "description": "OnlineForm 5"}, {"effective_date": "09/29/2025", "transaction": "Change of Registered Agent", "filed_date": "09/29/2025", "description": "OnlineForm 5"}], "emails": ["PETERJ@WESTRIDGEBUILDERS.COM"]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "11904 W. NORTH AVENUE LLC", "registered_effective_date": "12/05/2018", "status": "Restored to Good Standing", "status_date": "10/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "920 INDIAN SPRING DRIVE\nDELAFIELD\n,\nWI\n53018", "entity_id": "O035290"}, "registered_agent": {"name": "CHRISTOPHER POTRYKUS", "address": "920 INDIAN SPRING DRIVE\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2018", "transaction": "Organized", "filed_date": "12/05/2018", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/24/2023", "transaction": "Restored to Good Standing", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}], "emails": ["TAMMY@DELAFIELDDENTAL.COM"]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "11905 WEST RIPLEY AVENUE LLC", "registered_effective_date": "03/26/2003", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W303N2594 MAPLE AVENUE\nPEWAUKEE\n,\nWI\n53072\nUnited States of America", "entity_id": "E031778"}, "registered_agent": {"name": "LAWRENCE B KNAUF", "address": "W303N2594 MAPLE AVENUE\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2003", "transaction": "Organized", "filed_date": "03/28/2003", "description": "eForm"}, {"effective_date": "09/27/2005", "transaction": "Change of Registered Agent", "filed_date": "10/04/2005", "description": ""}, {"effective_date": "08/07/2009", "transaction": "Change of Registered Agent", "filed_date": "08/07/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "1191 HIGH HOLDINGS, LLC", "registered_effective_date": "12/11/2015", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901-4892", "entity_id": "O031525"}, "registered_agent": {"name": "J. PETER JUNGBACKER", "address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901-4892"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2015", "transaction": "Organized", "filed_date": "12/11/2015", "description": "E-Form"}, {"effective_date": "01/03/2018", "transaction": "Change of Registered Agent", "filed_date": "01/03/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "1191 HIGH MANAGER CORP.", "registered_effective_date": "12/17/2015", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901-4892", "entity_id": "O031544"}, "registered_agent": {"name": "PETER JUNGBACKER", "address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/21/2015", "description": "E-Form"}, {"effective_date": "01/05/2018", "transaction": "Change of Registered Agent", "filed_date": "01/05/2018", "description": "Form16 OnlineForm"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "1191 HIGH, LLC", "registered_effective_date": "12/11/2015", "status": "Organized", "status_date": "12/11/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 N MAIN ST\nSTE 3\nOSHKOSH\n,\nWI\n54901-4892", "entity_id": "O031524"}, "registered_agent": {"name": "PETER JUNGBACKER", "address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2015", "transaction": "Organized", "filed_date": "12/11/2015", "description": "E-Form"}, {"effective_date": "01/03/2018", "transaction": "Change of Registered Agent", "filed_date": "01/03/2018", "description": "OnlineForm 5"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}], "emails": ["PJUNGBACKER@ALEXANDERBISHOP.COM"]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "11911 SILVER SPRING PARTNERS, LLC", "registered_effective_date": "03/04/2026", "status": "Registered", "status_date": "03/04/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2 TOWN PLACE, SUITE 220\nBRYN MAWR\n,\nPA\n19010\nUnited States of America", "entity_id": "O048130"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2026", "transaction": "Registered", "filed_date": "03/04/2026", "description": "OnlineForm 521"}]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "1191BARNYARD ANTIQUES, LLC", "registered_effective_date": "03/07/2023", "status": "Organized", "status_date": "03/07/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1191 County Road Y\nPeshtigo\n,\nWI\n54157\nUnited States of America", "entity_id": "O042544"}, "registered_agent": {"name": "MATTHEW WALDO GERNDT", "address": "N1191 COUNTY ROAD Y\nPESHTIGO\n,\nWI\n54157"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2023", "transaction": "Organized", "filed_date": "03/07/2023", "description": "E-Form"}], "emails": ["1191BARNYARD@GMAIL.COM"]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "11925 CARMEN AVE OWNER, LLC", "registered_effective_date": "11/03/2021", "status": "Registered", "status_date": "11/03/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "10275 W. HIGGINS ROAD, SUITE 810\nROSEMONT\n,\nIL\n60018", "entity_id": "O039899"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2021", "transaction": "Registered", "filed_date": "11/04/2021", "description": ""}, {"effective_date": "03/17/2022", "transaction": "Change of Registered Agent", "filed_date": "03/17/2022", "description": "OnlineForm 5"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/15/2023", "transaction": "Change of Registered Agent", "filed_date": "03/15/2023", "description": "OnlineForm 5"}, {"effective_date": "01/22/2024", "transaction": "Change of Registered Agent", "filed_date": "01/22/2024", "description": "FM13-E-Form"}, {"effective_date": "03/24/2024", "transaction": "Change of Registered Agent", "filed_date": "03/24/2024", "description": "OnlineForm 5"}]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "11925 CARMEN LLC", "registered_effective_date": "01/15/2020", "status": "Withdrawal", "status_date": "04/14/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "9450 W BRYN MAWR AVE STE 750\nROSEMONT\n,\nIL\n60018", "entity_id": "O036810"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2020", "transaction": "Registered", "filed_date": "01/16/2020", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Withdrawal", "filed_date": "04/15/2022", "description": ""}]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "11925 WEST LAKE PARK DRIVE LLC", "registered_effective_date": "08/21/2020", "status": "Dissolved", "status_date": "09/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8W22520 JOHNSON DR\nSTE L\nWAUKESHA\n,\nWI\n53186-1668", "entity_id": "O037712"}, "registered_agent": {"name": "CARL TOMICH", "address": "N8W22520 JOHNSON DR\nSTE L\nWAUKESHA\n,\nWI\n53186-1668"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2020", "transaction": "Organized", "filed_date": "08/21/2020", "description": "E-Form"}, {"effective_date": "09/17/2020", "transaction": "Change of Registered Agent", "filed_date": "09/17/2020", "description": "FM13-E-Form"}, {"effective_date": "08/10/2021", "transaction": "Change of Registered Agent", "filed_date": "08/10/2021", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/26/2024", "transaction": "Change of Registered Agent", "filed_date": "07/26/2024", "description": "OnlineForm 5"}, {"effective_date": "09/29/2025", "transaction": "Articles of Dissolution", "filed_date": "09/29/2025", "description": "OnlineForm 510"}]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "11925 WEST RIPLEY AVENUE LLC", "registered_effective_date": "03/26/2003", "status": "Restored to Good Standing", "status_date": "02/11/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W303N2594 MAPLE AVE\nPEWAUKEE\n,\nWI\n53072-4243\nUnited States of America", "entity_id": "E031779"}, "registered_agent": {"name": "LAWRENCE B KNAUF", "address": "W303N2594 MAPLE AVE\nW303N2594 MAPLE AVE\nPEWAUKEE\n,\nWI\n53072-4243"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2003", "transaction": "Organized", "filed_date": "03/28/2003", "description": "eForm"}, {"effective_date": "09/27/2005", "transaction": "Change of Registered Agent", "filed_date": "10/04/2005", "description": ""}, {"effective_date": "12/27/2005", "transaction": "Change of Registered Agent", "filed_date": "12/27/2005", "description": "FM516-E-Form"}, {"effective_date": "08/07/2009", "transaction": "Change of Registered Agent", "filed_date": "08/07/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/11/2016", "transaction": "Restored to Good Standing", "filed_date": "02/11/2016", "description": "OnlineForm 5"}, {"effective_date": "03/28/2017", "transaction": "Change of Registered Agent", "filed_date": "03/28/2017", "description": "OnlineForm 5"}, {"effective_date": "03/15/2023", "transaction": "Change of Registered Agent", "filed_date": "03/15/2023", "description": "OnlineForm 5"}, {"effective_date": "03/30/2026", "transaction": "Change of Registered Agent", "filed_date": "03/30/2026", "description": "OnlineForm 5"}], "emails": ["LKNAUF1954@GMAIL.COM"]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "11927 SILVER SPRING LLC", "registered_effective_date": "06/26/2007", "status": "Dissolved", "status_date": "06/02/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E036966"}, "registered_agent": {"name": "ANDREW C. TESKE", "address": "13400 BISHOPS LANE SUITE 100\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2007", "transaction": "Organized", "filed_date": "06/28/2007", "description": "E-Form"}, {"effective_date": "06/02/2008", "transaction": "Articles of Dissolution", "filed_date": "06/04/2008", "description": ""}]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "11933 BURLEIGH ROAD, LLC", "registered_effective_date": "11/28/2023", "status": "Organized", "status_date": "11/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11040 W. Bluemound Road\nMilwaukee\n,\nWI\n53226-4154\nUnited States of America", "entity_id": "O043846"}, "registered_agent": {"name": "MAC REALTY HOLDINGS, LLC", "address": "11040 W. BLUEMOUND ROAD\nMILWAUKEE\n,\nWI\n53226-4154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2023", "transaction": "Organized", "filed_date": "11/28/2023", "description": "E-Form"}, {"effective_date": "12/03/2024", "transaction": "Change of Registered Agent", "filed_date": "12/03/2024", "description": "OnlineForm 5"}], "emails": ["SUSAN@MACREALTYHOLDINGS.COM"]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "1195 WI, LLC", "registered_effective_date": "11/09/2016", "status": "Organized", "status_date": "11/09/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2831 N GRANDVIEW BLVD\nSTE 222\nPEWAUKEE\n,\nWI\n53072-5584", "entity_id": "O032577"}, "registered_agent": {"name": "MICHAEL JUDSON", "address": "2831 N GRANDVIEW BLVD\nSTE 222\nPEWAUKEE\n,\nWI\n53072-5584"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2016", "transaction": "Organized", "filed_date": "11/09/2016", "description": "E-Form"}, {"effective_date": "11/20/2017", "transaction": "Change of Registered Agent", "filed_date": "11/20/2017", "description": "OnlineForm 5"}, {"effective_date": "10/22/2019", "transaction": "Change of Registered Agent", "filed_date": "10/22/2019", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}], "emails": ["MJUDSON@JUDSONREALESTATE.COM"]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "1195 WILDWOOD LAKES 102, LLC", "registered_effective_date": "07/13/2005", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "412 ACKER PARKWAY\nDE FOREST\n,\nWI\n53532\nUnited States of America", "entity_id": "O022701"}, "registered_agent": {"name": "SCOTT DAVID SPURGAT", "address": "412 ACKER PARKWAY\nDE FOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2005", "transaction": "Organized", "filed_date": "07/15/2005", "description": "eForm"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "11950 WEST LAKE PARK DRIVE LLC", "registered_effective_date": "08/21/2020", "status": "Organized", "status_date": "08/21/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8W22520 JOHNSON DR\nSTE L\nWAUKESHA\n,\nWI\n53186-1668", "entity_id": "O037711"}, "registered_agent": {"name": "CARL TOMICH", "address": "N8W22520 JOHNSON DR\nSTE L\nWAUKESHA\n,\nWI\n53186-1668"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2020", "transaction": "Organized", "filed_date": "08/21/2020", "description": "E-Form"}, {"effective_date": "09/17/2020", "transaction": "Change of Registered Agent", "filed_date": "09/17/2020", "description": "FM13-E-Form"}, {"effective_date": "08/10/2021", "transaction": "Change of Registered Agent", "filed_date": "08/10/2021", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/26/2024", "transaction": "Change of Registered Agent", "filed_date": "07/26/2024", "description": "OnlineForm 5"}, {"effective_date": "09/29/2025", "transaction": "Change of Registered Agent", "filed_date": "09/29/2025", "description": "OnlineForm 5"}], "emails": ["PETERJ@WESTRIDGEBUILDERS.COM"]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "1196 MILWAUKEE AVENUE, LLC", "registered_effective_date": "03/11/2019", "status": "Organized", "status_date": "03/11/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1196 MILWAUKEE AVE\nBURLINGTON\n,\nWI\n53105-1367", "entity_id": "O035656"}, "registered_agent": {"name": "CHRISTOPHER N. MILLER", "address": "1196 MILWAUKEE AVE\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2019", "transaction": "Organized", "filed_date": "03/11/2019", "description": "E-Form"}, {"effective_date": "03/31/2020", "transaction": "Change of Registered Agent", "filed_date": "03/31/2020", "description": "OnlineForm 5"}, {"effective_date": "03/01/2023", "transaction": "Change of Registered Agent", "filed_date": "03/01/2023", "description": "OnlineForm 5"}, {"effective_date": "03/04/2024", "transaction": "Change of Registered Agent", "filed_date": "03/04/2024", "description": "OnlineForm 5"}, {"effective_date": "03/25/2025", "transaction": "Change of Registered Agent", "filed_date": "03/25/2025", "description": "OnlineForm 5"}], "emails": ["CHRISM@MILLERMOTORSALES.COM"]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "1196193 ONTARIO LTD.", "registered_effective_date": "08/01/2001", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/31/2002", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "18 HARTLEY CRT\nCONCORD ONTARIO\nLUK 4W4\n,\nXX\n00000", "entity_id": "O020011"}, "registered_agent": {"name": "CRAIG TADDY", "address": "1240 UNIVERSITY AVE UNIT 5\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/08/2001", "description": ""}, {"effective_date": "08/26/2002", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/26/2002", "description": "20024000003"}, {"effective_date": "10/31/2002", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/31/2002", "description": "20024010278"}]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "1199 SHADOW LANE INVESTMENT PROPERTY LLC", "registered_effective_date": "05/18/2016", "status": "Organized", "status_date": "05/18/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "943 OAKMONT CT\nHOBART\n,\nWI\n54155-8635", "entity_id": "O032049"}, "registered_agent": {"name": "PAUL B BELSCHNER", "address": "943 OAKMONT CT\n340 N BROADWAY STE 460\nHOBART\n,\nWI\n54155"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2016", "transaction": "Organized", "filed_date": "05/18/2016", "description": "E-Form"}, {"effective_date": "04/30/2017", "transaction": "Change of Registered Agent", "filed_date": "04/30/2017", "description": "OnlineForm 5"}, {"effective_date": "04/23/2023", "transaction": "Change of Registered Agent", "filed_date": "04/23/2023", "description": "OnlineForm 5"}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["PBELSCHNER@BASECOMPANIESLLC.COM"]}
{"task_id": 294238, "worker_id": "details-extract-17", "ts": 1776087209, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN 99 PROPERTIES LLC", "registered_effective_date": "05/09/2013", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "127 N MAIN STREET\nHARTFORD\n,\nWI\n53027", "entity_id": "E044310"}, "registered_agent": {"name": "CANSAS ANNE STEIDL", "address": "127 N MAIN STREET\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2013", "transaction": "Organized", "filed_date": "05/09/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "03/18/2016", "transaction": "Restored to Good Standing", "filed_date": "03/18/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "05/02/2018", "transaction": "Restored to Good Standing", "filed_date": "05/02/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 294927, "worker_id": "details-extract-20", "ts": 1776087210, "record_type": "business_detail", "entity_details": {"entity_name": "1 KEY, LLC", "registered_effective_date": "01/29/2024", "status": "Organized", "status_date": "01/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "904 Harrison St.\nBlack River Falls\n,\nWI\n54615\nUnited States of America", "entity_id": "O044211"}, "registered_agent": {"name": "ALISHA D. LARSON", "address": "904 HARRISON ST.\nBLACK RIVER FALLS\n,\nWI\n54615"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2024", "transaction": "Organized", "filed_date": "01/29/2024", "description": "E-Form"}, {"effective_date": "01/09/2025", "transaction": "Change of Registered Agent", "filed_date": "01/09/2025", "description": "FM13-E-Form"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}], "emails": ["ALISHA@CLEARVIEWREALTY.COM"]}
{"task_id": 294927, "worker_id": "details-extract-20", "ts": 1776087210, "record_type": "business_detail", "entity_details": {"entity_name": "1K ENTERTAINMENT LLC", "registered_effective_date": "12/28/2020", "status": "Restored to Good Standing", "status_date": "02/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5800 W BURLEIGH ST\nSTE 1028\nMILWAUKEE\n,\nWI\n53210-1516", "entity_id": "O038236"}, "registered_agent": {"name": "DANIEL LEE STEVENSON", "address": "5800 W BURLEIGH ST\nSTE 1028\nMILWAUKEE\n,\nWI\n53210-1516"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2020", "transaction": "Organized", "filed_date": "12/28/2020", "description": "E-Form"}, {"effective_date": "01/19/2022", "transaction": "Change of Registered Agent", "filed_date": "01/19/2022", "description": "FM13-E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "11/28/2022", "transaction": "Restored to Good Standing", "filed_date": "11/28/2022", "description": "OnlineForm 5"}, {"effective_date": "12/28/2020", "transaction": "Statement of Correction", "filed_date": "12/02/2022", "description": "CORRECTS REG AGT & OFF"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "02/19/2025", "transaction": "Change of Registered Agent", "filed_date": "02/19/2025", "description": "OnlineForm 5"}, {"effective_date": "02/19/2025", "transaction": "Restored to Good Standing", "filed_date": "02/19/2025", "description": "OnlineForm 5"}], "emails": ["STEVENSONDANIEL1982@GMAIL.COM"]}
{"task_id": 294927, "worker_id": "details-extract-20", "ts": 1776087210, "record_type": "business_detail", "entity_details": {"entity_name": "ONE KEY COLLECTIVE, LLC", "registered_effective_date": "03/31/2025", "status": "Organized", "status_date": "03/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "51 Park Pl\nSte 100\nAppleton\n,\nWI\n54914\nUnited States of America", "entity_id": "O046267"}, "registered_agent": {"name": "KEVIN EVERS", "address": "51 PARK PL\nSTE 100\nAPPLETON\n,\nWI\n54914-8275"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2025", "transaction": "Organized", "filed_date": "03/31/2025", "description": "E-Form"}, {"effective_date": "03/04/2026", "transaction": "Change of Registered Agent", "filed_date": "03/04/2026", "description": "OnlineForm 5"}], "emails": ["KEVIN@ONEKEYCOLLECTIVE.COM"]}
{"task_id": 294927, "worker_id": "details-extract-20", "ts": 1776087210, "record_type": "business_detail", "entity_details": {"entity_name": "ONE KEY ELEMENT, LLC", "registered_effective_date": "10/14/2002", "status": "Dissolved", "status_date": "02/01/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1458 Lakeview Ln.\nMenasha\n,\nWI\n54952\nUnited States of America", "entity_id": "O020700"}, "registered_agent": {"name": "ALAN T. BARCLAY", "address": "1458 LAKEVIEW LN.\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2002", "transaction": "Organized", "filed_date": "10/16/2002", "description": "eForm"}, {"effective_date": "11/09/2004", "transaction": "Change of Registered Agent", "filed_date": "11/09/2004", "description": "FM516-E-Form"}, {"effective_date": "11/02/2004", "transaction": "Change of Registered Agent", "filed_date": "11/09/2004", "description": ""}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/16/2007", "transaction": "Restored to Good Standing", "filed_date": "10/16/2007", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "02/01/2018", "transaction": "Articles of Dissolution", "filed_date": "11/27/2017", "description": "OnlineForm 510"}]}
{"task_id": 295048, "worker_id": "details-extract-7", "ts": 1776087220, "record_type": "business_detail", "entity_details": {"entity_name": "1 NR, LLC", "registered_effective_date": "06/17/2024", "status": "Organized", "status_date": "06/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1243 Badger St.\nLa Crosse\n,\nWI\n54601\nUnited States of America", "entity_id": "O044942"}, "registered_agent": {"name": "MARVIN W. WANDERS", "address": "1243 BADGER ST.\nPO BOX 609\nLA CROSSE\n,\nWI\n54602-0609"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2024", "transaction": "Organized", "filed_date": "06/17/2024", "description": "E-Form"}, {"effective_date": "05/01/2025", "transaction": "Change of Registered Agent", "filed_date": "05/01/2025", "description": "OnlineForm 5"}], "emails": ["LOUISE@THREESIXTY.BZ"]}
{"task_id": 294671, "worker_id": "details-extract-16", "ts": 1776087220, "record_type": "business_detail", "entity_details": {"entity_name": "1DAMAR DRIVE, LLC", "registered_effective_date": "02/26/2025", "status": "Organized", "status_date": "02/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "314 5th Avenue\nEau Claire\n,\nWI\n54703\nUnited States of America", "entity_id": "O046102"}, "registered_agent": {"name": "MARY S FREEBERG", "address": "314 5TH AVENUE\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2025", "transaction": "Organized", "filed_date": "02/26/2025", "description": "E-Form"}], "emails": ["GRAZFREE@GMAIL.COM"]}
{"task_id": 294671, "worker_id": "details-extract-16", "ts": 1776087220, "record_type": "business_detail", "entity_details": {"entity_name": "1DANIEL'S LLC", "registered_effective_date": "08/04/2018", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O034858"}, "registered_agent": {"name": "ISAAC COSEY", "address": "2722 N 45TH ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2018", "transaction": "Organized", "filed_date": "08/04/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 294671, "worker_id": "details-extract-16", "ts": 1776087220, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DAISY DESIGNS LLC", "registered_effective_date": "12/30/2009", "status": "Dissolved", "status_date": "12/26/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "801 W. MADISON STREET\nWATERLOO\n,\nWI\n53594\nUnited States of America", "entity_id": "O026163"}, "registered_agent": {"name": "JOHN BURKE", "address": "801 WEST MADISON STREET\nWATERLOO\n,\nWI\n53594"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2009", "transaction": "Organized", "filed_date": "12/30/2009", "description": "E-Form"}, {"effective_date": "12/26/2013", "transaction": "Articles of Dissolution", "filed_date": "01/03/2014", "description": ""}]}
{"task_id": 294671, "worker_id": "details-extract-16", "ts": 1776087220, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DAMN HANDY MAN LLC", "registered_effective_date": "03/21/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037096"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2020", "transaction": "Organized", "filed_date": "03/21/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}, {"effective_date": "10/23/2023", "transaction": "Resignation of Registered Agent", "filed_date": "10/30/2023", "description": ""}]}
{"task_id": 294671, "worker_id": "details-extract-16", "ts": 1776087220, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DAY AT AT TIME NON-DENOMINATIONAL CHURCH, INC.", "registered_effective_date": "05/29/1985", "status": "Administratively Dissolved", "status_date": "06/16/1994", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4560 N 37 ST\nMILWAUKEE\n,\nWI\n53209\nUnited States of America", "entity_id": "O015014"}, "registered_agent": {"name": "HERBERT WOODS", "address": "4560 N 37 ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/29/1985", "description": ""}, {"effective_date": "04/01/1990", "transaction": "In Bad Standing", "filed_date": "04/01/1990", "description": "NAD (1/24/94) RTN UNDEL"}, {"effective_date": "04/11/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/1994", "description": "943010833"}, {"effective_date": "06/16/1994", "transaction": "Administrative Dissolution", "filed_date": "06/16/1994", "description": "943011074"}]}
{"task_id": 294671, "worker_id": "details-extract-16", "ts": 1776087220, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DAY CLOSER LLC", "registered_effective_date": "03/11/2026", "status": "Organized", "status_date": "03/11/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "210 Prairie Song Dr\nWaukesha\n,\nWI\n53188\nUnited States of America", "entity_id": "O048185"}, "registered_agent": {"name": "CORY STREBE", "address": "210 PRAIRIE SONG DR\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2026", "transaction": "Organized", "filed_date": "03/11/2026", "description": "E-Form"}], "emails": ["C.STREBE@YAHOO.COM"]}
{"task_id": 294671, "worker_id": "details-extract-16", "ts": 1776087220, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DAY INVESTMENTS LLC", "registered_effective_date": "", "status": "In Process", "status_date": "02/08/2023", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "O042406"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 294671, "worker_id": "details-extract-16", "ts": 1776087220, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DAY INVESTMENTS LLC", "registered_effective_date": "02/09/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1728 County Road A\nNew Richmond\n,\nWI\n54017\nUnited States of America", "entity_id": "O042411"}, "registered_agent": {"name": "TRAVIS JAY HELLAND", "address": "1728 COUNTY ROAD A\nNEW RICHMOND\n,\nWI\n54017-6340"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2023", "transaction": "Organized", "filed_date": "02/09/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 294671, "worker_id": "details-extract-16", "ts": 1776087220, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DAY NOTARY LLC", "registered_effective_date": "01/25/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8101 Mayo Drive\nUnit 112\nMadison\n,\nWI\n53719\nUnited States of America", "entity_id": "O042303"}, "registered_agent": {"name": "DAITRYANNA MIXSON", "address": "8101 MAYO DRIVE\nUNIT 112\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2023", "transaction": "Organized", "filed_date": "01/25/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 294671, "worker_id": "details-extract-16", "ts": 1776087220, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DAY REAL ESTATE SERVICES, LLC", "registered_effective_date": "01/08/2008", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4686 N 53RD ST\nMILWAUKEE\n,\nWI\n53218-5011\nUnited States of America", "entity_id": "O024643"}, "registered_agent": {"name": "SOWANDE RASHID NADEEM", "address": "4686 N 53RD ST\nAPT NA\nMILWAUKEE\n,\nWI\n53218-5011"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2008", "transaction": "Organized", "filed_date": "01/09/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/10/2011", "description": "PUBLICATION"}, {"effective_date": "08/10/2011", "transaction": "Administrative Dissolution", "filed_date": "08/10/2011", "description": "PUBLICATION"}, {"effective_date": "11/25/2011", "transaction": "Restored to Good Standing", "filed_date": "12/02/2011", "description": ""}, {"effective_date": "11/25/2011", "transaction": "Certificate of Reinstatement", "filed_date": "12/02/2011", "description": ""}, {"effective_date": "03/31/2012", "transaction": "Change of Registered Agent", "filed_date": "03/31/2012", "description": "FM516-E-Form"}, {"effective_date": "03/17/2017", "transaction": "Change of Registered Agent", "filed_date": "03/17/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/17/2023", "transaction": "Change of Registered Agent", "filed_date": "01/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/17/2023", "transaction": "Restored to Good Standing", "filed_date": "01/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["SOWANDEN@HOTMAIL.COM"]}
{"task_id": 294671, "worker_id": "details-extract-16", "ts": 1776087220, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DAY ROOF RESTORATION LLC", "registered_effective_date": "08/30/2025", "status": "Organized", "status_date": "08/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "n40w28025 glacier road\npewaukee\n,\nwi\n53072\nUnited States of America", "entity_id": "O047013"}, "registered_agent": {"name": "CHRIS CHECK", "address": "N40W28025 GLACIER ROAD\nPEWAUKEE\n,\nWI\n53072-2216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2025", "transaction": "Organized", "filed_date": "08/30/2025", "description": "E-Form"}], "emails": ["CHRISCHECK1967@GMAIL.COM"]}
{"task_id": 294671, "worker_id": "details-extract-16", "ts": 1776087220, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DAY ROOFING LLC", "registered_effective_date": "10/26/2021", "status": "Registered", "status_date": "10/26/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "10440 LITTLE PATUXENT PARKWAY\nSUITE 700\nCOLUMBIA\n,\nMD\n21044\nUnited States of America", "entity_id": "O039858"}, "registered_agent": {"name": "URS AGENTS, LLC", "address": "301 S BEDFORD STREET, SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2021", "transaction": "Registered", "filed_date": "10/26/2021", "description": "OnlineForm 521"}, {"effective_date": "02/08/2023", "transaction": "Change of Registered Agent", "filed_date": "02/08/2023", "description": "OnlineForm 5"}, {"effective_date": "02/29/2024", "transaction": "Change of Registered Agent", "filed_date": "02/29/2024", "description": "OnlineForm 5"}]}
{"task_id": 294671, "worker_id": "details-extract-16", "ts": 1776087220, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DAY YOU MAY LANDSCAPING LIMITED LIABILITY COMPANY", "registered_effective_date": "05/21/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037306"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2020", "transaction": "Organized", "filed_date": "05/21/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 294671, "worker_id": "details-extract-16", "ts": 1776087220, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DAY YOU MAY TRUCKING LLC", "registered_effective_date": "11/08/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O041880"}, "registered_agent": {"name": "JAAMAL MORRIS", "address": "4307 N 13TH ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2022", "transaction": "Organized", "filed_date": "11/08/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294671, "worker_id": "details-extract-16", "ts": 1776087220, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DAYCATION LLC", "registered_effective_date": "12/19/2022", "status": "Organized", "status_date": "12/19/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3785 GOOD LN\nABRAMS\n,\nWI\n54101-9737", "entity_id": "O042105"}, "registered_agent": {"name": "JASON HEARLEY", "address": "3785 GOOD LN\nABRAMS\n,\nWI\n54101-9737"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2022", "transaction": "Organized", "filed_date": "12/19/2022", "description": "E-Form"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "10/11/2024", "transaction": "Change of Registered Agent", "filed_date": "10/11/2024", "description": "OnlineForm 5"}], "emails": ["JAY.UNISONRECORDS@YAHOO.COM"]}
{"task_id": 294671, "worker_id": "details-extract-16", "ts": 1776087220, "record_type": "business_detail", "entity_details": {"entity_name": "ONE-DAY DRYWALL, INC.", "registered_effective_date": "01/30/2003", "status": "Restored to Good Standing", "status_date": "01/30/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1620 LEGEND HILL LN\nWAUKESHA\n,\nWI\n53189-8088", "entity_id": "O020894"}, "registered_agent": {"name": "RIGOBERTO CASTRO", "address": "1620 LEGEND HILL LN\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/05/2003", "description": ""}, {"effective_date": "01/29/2004", "transaction": "Change of Registered Agent", "filed_date": "01/29/2004", "description": "FM16-E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "04/07/2008", "transaction": "Restored to Good Standing", "filed_date": "04/07/2008", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "02/06/2015", "transaction": "Restored to Good Standing", "filed_date": "02/06/2015", "description": "E-Form"}, {"effective_date": "03/29/2017", "transaction": "Change of Registered Agent", "filed_date": "03/29/2017", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "02/02/2020", "transaction": "Restored to Good Standing", "filed_date": "02/02/2020", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Change of Registered Agent", "filed_date": "03/15/2024", "description": "Form16 OnlineForm"}, {"effective_date": "03/15/2024", "transaction": "Restored to Good Standing", "filed_date": "03/15/2024", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/30/2026", "transaction": "Change of Registered Agent", "filed_date": "01/30/2026", "description": "Form16 OnlineForm"}, {"effective_date": "01/30/2026", "transaction": "Restored to Good Standing", "filed_date": "01/30/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 295062, "worker_id": "details-extract-35", "ts": 1776087222, "record_type": "business_detail", "entity_details": {"entity_name": "ONE O FIVE STATE STREET CORP. (FICT NAME) STATE STREET CORPORATION (CORP NAME)", "registered_effective_date": "01/21/2003", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/27/2005", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "105 E STATE ST\nSPRINGBORO\n,\nOH\n45066", "entity_id": "O020870"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/21/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/28/2003", "description": ""}, {"effective_date": "01/21/2003", "transaction": "True Name", "filed_date": "01/28/2003", "description": "True Name = STATE STREET CORPORATION"}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "08/22/2005", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/22/2005", "description": "Notice Image"}, {"effective_date": "10/27/2005", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/27/2005", "description": "Cert Image"}, {"effective_date": "03/08/2007", "transaction": "Resignation of Registered Agent", "filed_date": "03/14/2007", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 CORPORATION", "registered_effective_date": "09/23/1975", "status": "Involuntarily Dissolved", "status_date": "04/22/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1O03610"}, "registered_agent": {"name": "CHARLES F SCHALMO", "address": "1050 LEGION DR\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1977", "transaction": "In Bad Standing", "filed_date": "01/01/1977", "description": ""}, {"effective_date": "01/22/1988", "transaction": "Intent to Involuntary", "filed_date": "01/22/1988", "description": ""}, {"effective_date": "04/22/1988", "transaction": "Involuntary Dissolution", "filed_date": "04/22/1988", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 LLC", "registered_effective_date": "04/18/2014", "status": "Restored to Good Standing", "status_date": "07/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8775 N 107TH ST\nMILWAUKEE\n,\nWI\n53224-2201", "entity_id": "O029892"}, "registered_agent": {"name": "ALPESH B PATEL", "address": "8775 N 107TH ST\nMILWAUKEE\n,\nWI\n53224-2201"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2014", "transaction": "Organized", "filed_date": "04/18/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/21/2016", "transaction": "Restored to Good Standing", "filed_date": "04/21/2016", "description": "OnlineForm 5"}, {"effective_date": "10/21/2017", "transaction": "Change of Registered Agent", "filed_date": "10/21/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/28/2020", "transaction": "Restored to Good Standing", "filed_date": "04/28/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}, {"effective_date": "07/27/2023", "transaction": "Restored to Good Standing", "filed_date": "08/02/2023", "description": ""}, {"effective_date": "07/27/2023", "transaction": "Certificate of Reinstatement", "filed_date": "08/02/2023", "description": ""}, {"effective_date": "07/27/2023", "transaction": "Change of Registered Agent", "filed_date": "08/02/2023", "description": "FM 5 - 2023"}, {"effective_date": "06/04/2024", "transaction": "Change of Registered Agent", "filed_date": "06/04/2024", "description": "OnlineForm 5"}, {"effective_date": "08/26/2025", "transaction": "Change of Registered Agent", "filed_date": "08/26/2025", "description": "OnlineForm 5"}], "emails": ["TPOKORSKI@WI.RR.COM"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "TENSEVEN SECURITY, LLC (FICT NAME) TENSEVEN LLC (COMP NAME)", "registered_effective_date": "04/01/2026", "status": "Registered", "status_date": "04/01/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4870 S LEWIS AVE, SUITE 207\nTULSA\n,\nOK\n74105\nUnited States of America", "entity_id": "T120055"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.", "address": "100 WILBURN RD.\nSUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2026", "transaction": "Registered", "filed_date": "04/01/2026", "description": "OnlineForm 521"}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "10-7 RADIO SHOP, INC., THE", "registered_effective_date": "05/25/1976", "status": "Involuntarily Dissolved", "status_date": "06/14/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T06739"}, "registered_agent": {"name": "JOHN F SPARTZ", "address": "4442A N 37TH\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1978", "transaction": "In Bad Standing", "filed_date": "01/01/1978", "description": ""}, {"effective_date": "03/15/1988", "transaction": "Intent to Involuntary", "filed_date": "03/15/1988", "description": ""}, {"effective_date": "06/14/1988", "transaction": "Involuntary Dissolution", "filed_date": "06/14/1988", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "10-73Q BBQ COMPANY LLC", "registered_effective_date": "09/21/2017", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1323 CARLIN CT\nBURLINGTON\n,\nWI\n53105-9107", "entity_id": "O033653"}, "registered_agent": {"name": "RANDALL R. EBERT", "address": "1323 CARLIN CT\nBURLINGTON\n,\nWI\n53105-9107"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2017", "transaction": "Organized", "filed_date": "09/21/2017", "description": "E-Form"}, {"effective_date": "09/17/2018", "transaction": "Change of Registered Agent", "filed_date": "09/17/2018", "description": "OnlineForm 5"}, {"effective_date": "07/17/2019", "transaction": "Change of Registered Agent", "filed_date": "07/17/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "10-78 TRAINING LLC", "registered_effective_date": "04/27/2023", "status": "Restored to Good Standing", "status_date": "05/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3331 S. Monterey Dr.\nNew Berlin\n,\nWI\n53151\nUnited States of America", "entity_id": "O042863"}, "registered_agent": {"name": "ROBERT DUFFEY", "address": "3331 S. MONTEREY DR.\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2023", "transaction": "Organized", "filed_date": "04/27/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "05/21/2025", "transaction": "Restored to Good Standing", "filed_date": "05/21/2025", "description": "OnlineForm 5"}], "emails": ["1078BJJPROJECT@GMAIL.COM"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 4TH ST LLC", "registered_effective_date": "10/28/2018", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "125 E SANTA CLARA ST\nSTE 19\nARCADIA\n,\nCA\n91006-3293", "entity_id": "O035160"}, "registered_agent": {"name": "JEFFREY A. DEMATTHEW", "address": "822 WISCONSIN AVE.\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2018", "transaction": "Organized", "filed_date": "10/28/2018", "description": "E-Form"}, {"effective_date": "05/09/2023", "transaction": "Change of Registered Agent", "filed_date": "05/09/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 BAIT SHACK, LLC", "registered_effective_date": "05/03/2018", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6631 THE CLEARING\nMERRILL\n,\nWI\n54452", "entity_id": "O034530"}, "registered_agent": {"name": "JERRY INGMAN", "address": "W6631 THE CLEARING\nMERRILL\n,\nWI\n54452-8564"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2018", "transaction": "Organized", "filed_date": "05/03/2018", "description": "E-Form"}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "04/12/2023", "transaction": "Change of Registered Agent", "filed_date": "04/12/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}, {"effective_date": "04/06/2026", "transaction": "Change of Registered Agent", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["INGM5@YAHOO.COM"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 E NATIONAL LLC", "registered_effective_date": "02/23/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038540"}, "registered_agent": {"name": "MICHAEL L SANFELIPPO", "address": "646 S 2ND ST\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2021", "transaction": "Organized", "filed_date": "02/23/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 E VERONA AVE LLC", "registered_effective_date": "12/19/2012", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5052 EXETER CROSSING RD.\nMONTICELLO\n,\nWI\n53570\nUnited States of America", "entity_id": "O028589"}, "registered_agent": {"name": "DAVID A. BESLEY", "address": "W5052 EXETER CROSSING RD\nMONTICELLO\n,\nWI\n53570"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2012", "transaction": "Organized", "filed_date": "12/19/2012", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/24/2018", "transaction": "Change of Registered Agent", "filed_date": "10/24/2018", "description": "OnlineForm 5"}, {"effective_date": "10/24/2018", "transaction": "Restored to Good Standing", "filed_date": "10/24/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/28/2023", "transaction": "Restored to Good Standing", "filed_date": "10/28/2023", "description": "OnlineForm 5"}, {"effective_date": "10/28/2023", "transaction": "Change of Registered Agent", "filed_date": "10/28/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["DBESLEY@GMAIL.COM"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 FOOD LLC", "registered_effective_date": "07/11/2019", "status": "Restored to Good Standing", "status_date": "07/18/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8608 N 107TH ST\nMILWAUKEE\n,\nWI\n53224-2212", "entity_id": "O036143"}, "registered_agent": {"name": "ALPESH B PATEL", "address": "8608 N 107TH ST\nMILWAUKEE\n,\nWI\n53224-2212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2019", "transaction": "Organized", "filed_date": "07/11/2019", "description": "E-Form"}, {"effective_date": "01/24/2021", "transaction": "Change of Registered Agent", "filed_date": "01/24/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "07/18/2023", "transaction": "Change of Registered Agent", "filed_date": "07/18/2023", "description": "OnlineForm 5"}, {"effective_date": "07/18/2023", "transaction": "Restored to Good Standing", "filed_date": "07/18/2023", "description": "OnlineForm 5"}], "emails": ["TPOKORSKI@WI.RR.COM"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 HAMPTON LLC", "registered_effective_date": "03/22/2016", "status": "Restored to Good Standing", "status_date": "01/24/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10722 W HAMPTON AVE\nMILWAUKEE\n,\nWI\n53225", "entity_id": "B083279"}, "registered_agent": {"name": "ALPESH B PATEL", "address": "10722 W HAMPTON AVE\nMILWAUKEE\n,\nWI\n53225-3915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/22/2016", "transaction": "Organized", "filed_date": "03/22/2016", "description": "E-Form"}, {"effective_date": "01/27/2017", "transaction": "Change of Registered Agent", "filed_date": "01/27/2017", "description": "OnlineForm 5"}, {"effective_date": "01/22/2020", "transaction": "Amendment", "filed_date": "01/22/2020", "description": "OnlineForm 504 Old Name = BAR 107 LLC  CHG REGD AGT CHG REGD AGT ADDR"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/24/2021", "transaction": "Restored to Good Standing", "filed_date": "01/24/2021", "description": "OnlineForm 5"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}, {"effective_date": "02/28/2024", "transaction": "Change of Registered Agent", "filed_date": "02/28/2024", "description": "OnlineForm 5"}], "emails": ["PATEL-B@SBCGLOBAL.NET"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 HARRISON PL, INC.", "registered_effective_date": "03/21/2024", "status": "Dissolved", "status_date": "01/31/2025", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O044484"}, "registered_agent": {"name": "ERIC EICKHOFF", "address": "1775 N. MARGARET STREET\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/22/2024", "description": "E-Form"}, {"effective_date": "01/31/2025", "transaction": "Articles of Dissolution", "filed_date": "01/31/2025", "description": "OnlineForm 10"}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 HEMLOCK LLC", "registered_effective_date": "02/25/2017", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5003 EDGEWATER BEACH RD\nGREEN BAY\n,\nWI\n54311", "entity_id": "O032951"}, "registered_agent": {"name": "KELLY BROSIG", "address": "5003 EDGEWATER BEACH RD\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2017", "transaction": "Organized", "filed_date": "02/25/2017", "description": "E-Form"}, {"effective_date": "02/14/2019", "transaction": "Change of Registered Agent", "filed_date": "02/14/2019", "description": "OnlineForm 5"}, {"effective_date": "02/17/2021", "transaction": "Change of Registered Agent", "filed_date": "02/17/2021", "description": "OnlineForm 5"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 KING ST, LLC", "registered_effective_date": "01/03/2011", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 6067\nMADISON\n,\nWI\n53716-0067\nUnited States of America", "entity_id": "O026927"}, "registered_agent": {"name": "JOHN RICHARD FRITZ", "address": "PO BOX 6067\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2011", "transaction": "Organized", "filed_date": "01/04/2011", "description": "E-Form"}, {"effective_date": "03/25/2014", "transaction": "Change of Registered Agent", "filed_date": "03/25/2014", "description": "FM516-E-Form"}, {"effective_date": "02/23/2016", "transaction": "Change of Registered Agent", "filed_date": "02/23/2016", "description": "OnlineForm 5"}, {"effective_date": "03/07/2017", "transaction": "Change of Registered Agent", "filed_date": "03/07/2017", "description": "OnlineForm 5"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 MANYPENNY 201 LLC", "registered_effective_date": "03/02/2021", "status": "Restored to Good Standing", "status_date": "02/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11016 152ND AVE\nKENOSHA\n,\nWI\n53142", "entity_id": "O038574"}, "registered_agent": {"name": "TANIA REMENIUK", "address": "11016 152ND AVE\nKENOSHA\n,\nWI\n53142-7920"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2021", "transaction": "Organized", "filed_date": "03/03/2021", "description": "E-Form"}, {"effective_date": "03/31/2022", "transaction": "Change of Registered Agent", "filed_date": "03/31/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "02/28/2025", "transaction": "Change of Registered Agent", "filed_date": "02/28/2025", "description": "OnlineForm 5"}, {"effective_date": "02/28/2025", "transaction": "Restored to Good Standing", "filed_date": "02/28/2025", "description": "OnlineForm 5"}], "emails": ["HERBCOINTL@AOL.COM"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 MANYPENNY 202 LLC", "registered_effective_date": "03/02/2021", "status": "Restored to Good Standing", "status_date": "02/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11016 152ND AVE\nKENOSHA\n,\nWI\n53142", "entity_id": "O038575"}, "registered_agent": {"name": "TANIA REMENIUK", "address": "11016 152ND AVE\nKENOSHA\n,\nWI\n53142-7920"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2021", "transaction": "Organized", "filed_date": "03/03/2021", "description": "E-Form"}, {"effective_date": "03/31/2022", "transaction": "Change of Registered Agent", "filed_date": "03/31/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "02/28/2025", "transaction": "Change of Registered Agent", "filed_date": "02/28/2025", "description": "OnlineForm 5"}, {"effective_date": "02/28/2025", "transaction": "Restored to Good Standing", "filed_date": "02/28/2025", "description": "OnlineForm 5"}], "emails": ["HERBCOINTL@AOL.COM"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 MT. WASHINGTON AVENUE, LLC", "registered_effective_date": "09/20/2024", "status": "Organized", "status_date": "09/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3525 STATE ROAD 93\nEAU CLAIRE\n,\nWI\n54701-7681\nUnited States of America", "entity_id": "O045364"}, "registered_agent": {"name": "LISA MATTOON", "address": "3525 STATE ROAD 93\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2024", "transaction": "Organized", "filed_date": "09/23/2024", "description": "E-Form"}, {"effective_date": "08/11/2025", "transaction": "Change of Registered Agent", "filed_date": "08/11/2025", "description": "OnlineForm 5"}], "emails": ["LMATTOON@PRESTIGEAUTOCORP.COM"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 N MAIN LLC", "registered_effective_date": "09/05/2001", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O020059"}, "registered_agent": {"name": "MARY ABEL-LAVELY", "address": "N8683 HANSON DRIVE\nHOLMEN\n,\nWI\n54636"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2001", "transaction": "Organized", "filed_date": "09/06/2001", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 N MILITARY RD, LLC", "registered_effective_date": "01/20/2010", "status": "Administratively Dissolved", "status_date": "05/28/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2809 FISH HATCHERY RD\nSUITE H\nMADISON\n,\nWI\n53913\nUnited States of America", "entity_id": "O026221"}, "registered_agent": {"name": "AMY LEWISON", "address": "2809 FISH HATCHERY RD\nSUITE H\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2010", "transaction": "Organized", "filed_date": "01/20/2010", "description": "E-Form"}, {"effective_date": "11/10/2011", "transaction": "Change of Registered Agent", "filed_date": "11/10/2011", "description": "FM516-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "06/30/2013", "transaction": "Restored to Good Standing", "filed_date": "06/30/2013", "description": "E-Form"}, {"effective_date": "06/30/2013", "transaction": "Change of Registered Agent", "filed_date": "06/30/2013", "description": "FM516-E-Form"}, {"effective_date": "03/31/2014", "transaction": "Change of Registered Agent", "filed_date": "03/31/2014", "description": "FM516-E-Form"}, {"effective_date": "05/11/2015", "transaction": "Change of Registered Agent", "filed_date": "05/11/2015", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2018", "description": ""}, {"effective_date": "05/28/2018", "transaction": "Administrative Dissolution", "filed_date": "05/28/2018", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 NORTH FOREST AVENUE LLC", "registered_effective_date": "04/24/2025", "status": "Organized", "status_date": "04/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "207 E Castlebury Ln\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "O046407"}, "registered_agent": {"name": "KEYUR PATEL", "address": "207 E CASTLEBURY LN\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2025", "transaction": "Organized", "filed_date": "04/24/2025", "description": "E-Form"}], "emails": ["KJPATEL5000@GMAIL.COM"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 PENNSYLVANIA AVE, LLC", "registered_effective_date": "04/30/2019", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR\nSUITE 100\nLAS VEGAS\n,\nNV\n89121", "entity_id": "O035883"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2019", "transaction": "Organized", "filed_date": "04/30/2019", "description": "E-Form"}, {"effective_date": "04/27/2020", "transaction": "Change of Registered Agent", "filed_date": "04/27/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}, {"effective_date": "09/06/2024", "transaction": "Restored to Good Standing", "filed_date": "09/11/2024", "description": ""}, {"effective_date": "09/06/2024", "transaction": "Certificate of Reinstatement", "filed_date": "09/11/2024", "description": ""}, {"effective_date": "09/06/2024", "transaction": "Change of Registered Agent", "filed_date": "09/11/2024", "description": "FM5-2024"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 RENTALS, LLC", "registered_effective_date": "02/16/1994", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6035 HILLCREST DR\nMERRILL\n,\nWI\n54452\nUnited States of America", "entity_id": "O016924"}, "registered_agent": {"name": "JERRY KRAUSE", "address": "W6035 HILLCREST DR\nMERRILL\n,\nWI\n54452"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/1994", "transaction": "Organized", "filed_date": "02/17/1994", "description": ""}, {"effective_date": "03/27/2007", "transaction": "Change of Registered Agent", "filed_date": "03/27/2007", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 RIVERSIDE, LLC", "registered_effective_date": "03/17/2022", "status": "Organized", "status_date": "03/17/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "25 W. MAIN ST., STE 500\nMADISON\n,\nWI\n53703", "entity_id": "O040614"}, "registered_agent": {"name": "MATTHEW MURTOS", "address": "25 W. MAIN ST., STE 500\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2022", "transaction": "Organized", "filed_date": "03/19/2022", "description": "E-Form"}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "03/26/2024", "transaction": "Change of Registered Agent", "filed_date": "03/26/2024", "description": "OnlineForm 5"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["KKINDLER@COMPASSPROPERTIES.COM"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 S. THIRD STREET CONDOMINIUM OWNERS' ASSOCIATION, INC.", "registered_effective_date": "03/02/2026", "status": "Incorporated/Qualified/Registered", "status_date": "03/02/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2121 HOBBS DRIVE\nDELAVAN\n,\nWISCONSIN\n53115", "entity_id": "O048121"}, "registered_agent": {"name": "SWEET & MAIER, S.C.", "address": "114 N. CHURCH STREET\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2026", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/02/2026", "description": "OnlineForm 102"}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 STORAGE, LLC", "registered_effective_date": "12/11/2017", "status": "Restored to Good Standing", "status_date": "11/30/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2591 STATE ROAD 107\nMERRILL\n,\nWI\n54452-8712", "entity_id": "O033949"}, "registered_agent": {"name": "JEANNINE MATUSHAK", "address": "N2591 STATE ROAD 17\nMERRILL\n,\nWI\n54452-9446"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2017", "transaction": "Organized", "filed_date": "12/11/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/27/2019", "transaction": "Restored to Good Standing", "filed_date": "10/27/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "11/30/2023", "description": "OnlineForm 5"}, {"effective_date": "11/30/2023", "transaction": "Restored to Good Standing", "filed_date": "11/30/2023", "description": "OnlineForm 5"}, {"effective_date": "12/14/2024", "transaction": "Change of Registered Agent", "filed_date": "12/14/2024", "description": "OnlineForm 5"}], "emails": ["JEANNINEMATUSHAK@ICLOUD.COM"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 VENTURES, LLC", "registered_effective_date": "10/14/2005", "status": "Restored to Good Standing", "status_date": "01/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230834 STATE HIGHWAY 107\nMARATHON\n,\nWI\n54448-5006\nUnited States of America", "entity_id": "O022908"}, "registered_agent": {"name": "CHRISTOPHER W. DRAEGER", "address": "230834 STATE HIGHWAY 107\nMARATHON\n,\nWI\n54448-5006"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2005", "transaction": "Organized", "filed_date": "10/18/2005", "description": "eForm"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "08/06/2008", "transaction": "Restored to Good Standing", "filed_date": "08/06/2008", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "08/30/2010", "transaction": "Restored to Good Standing", "filed_date": "08/30/2010", "description": "E-Form"}, {"effective_date": "10/04/2010", "transaction": "Change of Registered Agent", "filed_date": "10/04/2010", "description": "FM516-E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/04/2013", "transaction": "Restored to Good Standing", "filed_date": "10/04/2013", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "11/16/2016", "transaction": "Restored to Good Standing", "filed_date": "11/16/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "11/21/2018", "transaction": "Restored to Good Standing", "filed_date": "11/21/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "11/05/2021", "transaction": "Restored to Good Standing", "filed_date": "11/05/2021", "description": "OnlineForm 5"}, {"effective_date": "11/05/2021", "transaction": "Change of Registered Agent", "filed_date": "11/05/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "01/27/2024", "transaction": "Change of Registered Agent", "filed_date": "01/27/2024", "description": "OnlineForm 5"}, {"effective_date": "01/27/2024", "transaction": "Restored to Good Standing", "filed_date": "01/27/2024", "description": "OnlineForm 5"}, {"effective_date": "11/19/2024", "transaction": "Change of Registered Agent", "filed_date": "11/19/2024", "description": "OnlineForm 5"}], "emails": ["DRAEGERX@AIRRUN.NET"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 W BUNTROCK AVE, LLC", "registered_effective_date": "05/14/2014", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "107 BUNTROCK AVE\nTHIENSVILLE\n,\nWI\n53092-1512", "entity_id": "O029972"}, "registered_agent": {"name": "MATTHEW BUEROSSE", "address": "107 BUNTROCK AVE\nTHIENSVILLE\n,\nWI\n53092-1512"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2014", "transaction": "Organized", "filed_date": "05/19/2014", "description": "E-Form"}, {"effective_date": "06/04/2015", "transaction": "Change of Registered Agent", "filed_date": "06/04/2015", "description": "OnlineForm 5"}, {"effective_date": "06/17/2016", "transaction": "Change of Registered Agent", "filed_date": "06/17/2016", "description": "OnlineForm 5"}, {"effective_date": "12/22/2017", "transaction": "Change of Registered Agent", "filed_date": "12/22/2017", "description": "OnlineForm 5"}, {"effective_date": "06/23/2023", "transaction": "Change of Registered Agent", "filed_date": "06/23/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 WALNUT, LLC", "registered_effective_date": "12/10/2025", "status": "Organized", "status_date": "12/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S495 Lyndon Road\nWisconsin Dells\n,\nWI\n53965-9611\nUnited States of America", "entity_id": "O047581"}, "registered_agent": {"name": "DANIEL A. GANTZ", "address": "S495 LYNDON ROAD\nWISCONSIN DELLS\n,\nWI\n53965-9611"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2025", "transaction": "Organized", "filed_date": "12/10/2025", "description": "E-Form"}], "emails": ["DGANTZ1002@GMAIL.COM"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 WEST CANAL LLC", "registered_effective_date": "04/01/2009", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O025628"}, "registered_agent": {"name": "JODY SCOTT KVAPIL", "address": "620 WILSON STREET\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2009", "transaction": "Organized", "filed_date": "04/01/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107 WEST COLEMAN, LLC", "registered_effective_date": "11/20/2006", "status": "Organized", "status_date": "11/20/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "107 W COLEMAN ST\nRICE LAKE\n,\nWI\n54868-2452\nUnited States of America", "entity_id": "O023764"}, "registered_agent": {"name": "ANDREW JOHN WICKSTROM", "address": "107 W COLEMAN ST\nRICE LAKE\n,\nWI\n54868-2452"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2006", "transaction": "Organized", "filed_date": "11/22/2006", "description": "E-Form"}, {"effective_date": "11/09/2007", "transaction": "Change of Registered Agent", "filed_date": "11/09/2007", "description": "FM516-E-Form"}, {"effective_date": "12/06/2013", "transaction": "Change of Registered Agent", "filed_date": "12/06/2013", "description": "FM516-E-Form"}, {"effective_date": "12/04/2017", "transaction": "Change of Registered Agent", "filed_date": "12/04/2017", "description": "OnlineForm 5"}, {"effective_date": "11/27/2023", "transaction": "Change of Registered Agent", "filed_date": "11/27/2023", "description": "OnlineForm 5"}], "emails": ["ANDY@HENRYUSA.COM"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107-109 N WILSON ST LLC", "registered_effective_date": "08/04/2020", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3725 REYNOLDS RD\nDODGEVILLE\n,\nWI\n53533-8643", "entity_id": "O037619"}, "registered_agent": {"name": "JOHN M REYNOLDS III", "address": "3725 REYNOLDS RD\nDODGEVILLE\n,\nWI\n53533"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2020", "transaction": "Organized", "filed_date": "08/04/2020", "description": "E-Form"}, {"effective_date": "09/29/2021", "transaction": "Change of Registered Agent", "filed_date": "09/29/2021", "description": "OnlineForm 5"}, {"effective_date": "10/05/2023", "transaction": "Change of Registered Agent", "filed_date": "10/05/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "10701 RESEARCH DRIVE DEVELOPMENT PARTNERS, LLC", "registered_effective_date": "12/09/2021", "status": "Registered", "status_date": "12/09/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1401 DISCOVERY PARKWAY\nSUITE 100\nMILWAUKEE\n,\nWI\n53226\nUnited States of America", "entity_id": "O040078"}, "registered_agent": {"name": "IRGENS PARTNERS, LLC", "address": "1401 DISCOVERY PKWY, STE 100\nMILWAUKEE\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2021", "transaction": "Registered", "filed_date": "12/09/2021", "description": "OnlineForm 521"}, {"effective_date": "02/14/2023", "transaction": "Change of Registered Agent", "filed_date": "02/14/2023", "description": "OnlineForm 5"}, {"effective_date": "02/19/2025", "transaction": "Change of Registered Agent", "filed_date": "02/19/2025", "description": "OnlineForm 5"}, {"effective_date": "03/20/2026", "transaction": "Change of Registered Agent", "filed_date": "03/20/2026", "description": "OnlineForm 5"}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "10708 N PENINSULA RD LLC", "registered_effective_date": "10/23/2020", "status": "Organized", "status_date": "10/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10594 MAIN ST.\nDUFFY LAW OFFICE\nHAYWARD\n,\nWI\n54843", "entity_id": "O037858"}, "registered_agent": {"name": "THOMAS J. THOMAS J. DUFFY, ATTORNEY AT LAW LLC DUFFY", "address": "10594 MAIN STREET\nP.O. BOX 839\nHAYWARD\n,\nWI\n54843"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2020", "transaction": "Organized", "filed_date": "09/24/2020", "description": "E-Form"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}, {"effective_date": "01/18/2024", "transaction": "Change of Registered Agent", "filed_date": "01/18/2024", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["TOM@TJDUFFYLAW.COM"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "10708 SISTER BLUFF DRIVE 14B LLC", "registered_effective_date": "10/04/2016", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9915 N VALLEY HILL DR\nMEQUON\n,\nWI\n53092-5350", "entity_id": "O032470"}, "registered_agent": {"name": "KATHERINE L. SMITH", "address": "9915 N VALLEY HILL DR.\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2016", "transaction": "Organized", "filed_date": "10/05/2016", "description": "E-Form"}, {"effective_date": "10/19/2017", "transaction": "Change of Registered Agent", "filed_date": "10/19/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/19/2021", "transaction": "Restored to Good Standing", "filed_date": "10/19/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "11/06/2023", "transaction": "Change of Registered Agent", "filed_date": "11/06/2023", "description": "OnlineForm 5"}, {"effective_date": "11/06/2023", "transaction": "Restored to Good Standing", "filed_date": "11/06/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "1071 EAST JOHNSON HOLDINGS LLC", "registered_effective_date": "11/12/2015", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901-4892", "entity_id": "O031428"}, "registered_agent": {"name": "ERIK JUNGBACKER", "address": "300 N MAIN ST\nSTE 200\nOSHKOSH\n,\nWI\n54901-4892"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2015", "transaction": "Organized", "filed_date": "11/12/2015", "description": "E-Form"}, {"effective_date": "01/03/2018", "transaction": "Change of Registered Agent", "filed_date": "01/03/2018", "description": "OnlineForm 5"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "1071 EAST JOHNSON LLC", "registered_effective_date": "11/13/2015", "status": "Organized", "status_date": "11/13/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901-4892", "entity_id": "O031433"}, "registered_agent": {"name": "ERIK JUNGBACKER", "address": "300 N MAIN ST\nSTE 200\nOSHKOSH\n,\nWI\n54901-4892"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2015", "transaction": "Organized", "filed_date": "11/13/2015", "description": "E-Form"}, {"effective_date": "01/03/2018", "transaction": "Change of Registered Agent", "filed_date": "01/03/2018", "description": "OnlineForm 5"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}], "emails": ["EJUNGBACKER@ALEXANDERBISHOP.COM"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "1071 SECOND CHANCE LLC", "registered_effective_date": "02/05/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "605 Rothe St\nApt 3\nGreen Bay\n,\nWI\n54302\nUnited States of America", "entity_id": "O044247"}, "registered_agent": {"name": "MENI FRIED", "address": "605 ROTHE ST\nAPT 3\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2024", "transaction": "Organized", "filed_date": "02/05/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "10720 WEST YORK PLACE, LLC", "registered_effective_date": "09/11/2024", "status": "Organized", "status_date": "09/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1628 RIVER MILL RD\nOSHKOSH\n,\nWI\n54901\nUnited States of America", "entity_id": "O045315"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.", "address": "100 WILBURN RD\nSUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2024", "transaction": "Organized", "filed_date": "09/11/2024", "description": "E-Form"}], "emails": ["CORPORATETEAM1@RASI.COM"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "10723 NORTH CEDARBURG ROAD LLC", "registered_effective_date": "11/13/1998", "status": "Organized", "status_date": "11/13/1998", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5715 W SHERWOOD DR\nMEQUON\n,\nWI\n53092-4321\nUnited States of America", "entity_id": "T028643"}, "registered_agent": {"name": "ROBERT E. SCHMIDT", "address": "5715 W SHERWOOD DR\nMEQUON\n,\nWI\n53092-4321"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/1998", "transaction": "Organized", "filed_date": "11/20/1998", "description": ""}, {"effective_date": "12/06/2005", "transaction": "Change of Registered Agent", "filed_date": "12/06/2005", "description": "FM516-E-Form ***RECORD IMAGED***"}, {"effective_date": "12/23/2013", "transaction": "Change of Registered Agent", "filed_date": "12/23/2013", "description": "FM516-E-Form"}, {"effective_date": "12/30/2015", "transaction": "Change of Registered Agent", "filed_date": "12/30/2015", "description": "OnlineForm 5"}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}], "emails": ["SCHMIDTROBERT908@GMAIL.COM"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "10725 WEST NATIONAL AVENUE, LLC", "registered_effective_date": "02/05/2013", "status": "Dissolved", "status_date": "12/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W299S6370 STATE ROAD 83\nMUKWONAGO\n,\nWI\n53149-9718\nUnited States of America", "entity_id": "O028724"}, "registered_agent": {"name": "ROBERT H. SCHUETT III", "address": "W229S6370 STATE ROAD 83\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2013", "transaction": "Organized", "filed_date": "02/06/2013", "description": "E-Form"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "12/10/2019", "transaction": "Articles of Dissolution", "filed_date": "12/10/2019", "description": "OnlineForm 510"}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "10729-39 W HAMPTON AVE LLC", "registered_effective_date": "01/19/2007", "status": "Organized", "status_date": "01/19/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448\nUnited States of America", "entity_id": "T042394"}, "registered_agent": {"name": "SCOTT A CIMBALNIK", "address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2007", "transaction": "Organized", "filed_date": "01/23/2007", "description": "E-Form"}, {"effective_date": "01/29/2013", "transaction": "Change of Registered Agent", "filed_date": "01/29/2013", "description": "FM516-E-Form"}, {"effective_date": "03/26/2017", "transaction": "Change of Registered Agent", "filed_date": "03/26/2017", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}], "emails": ["SCOTT1974SAC@GMAIL.COM"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "10730 S. HOWELL LLC", "registered_effective_date": "07/17/2007", "status": "Dissolved", "status_date": "04/27/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10925 S NICHOLSON RD\nOAK CREEK\n,\nWI\n53154-7017\nUnited States of America", "entity_id": "T043381"}, "registered_agent": {"name": "CAROL SAGAN", "address": "10925 S NICHOLSON RD\nOAK CREEK\n,\nWI\n53154-7017"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2007", "transaction": "Organized", "filed_date": "07/19/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "08/05/2009", "transaction": "Restored to Good Standing", "filed_date": "08/05/2009", "description": "E-Form"}, {"effective_date": "07/25/2017", "transaction": "Change of Registered Agent", "filed_date": "07/25/2017", "description": "OnlineForm 5"}, {"effective_date": "04/27/2020", "transaction": "Articles of Dissolution", "filed_date": "04/27/2020", "description": "OnlineForm 510"}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "10744 LLC", "registered_effective_date": "01/15/2004", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T036135"}, "registered_agent": {"name": "GENE GOKHMAN", "address": "11505 N. RIVER RD.\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2004", "transaction": "Organized", "filed_date": "01/15/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "10748 N. APPLEPORT LANE, LLC", "registered_effective_date": "11/20/2019", "status": "Organized", "status_date": "11/20/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10748 N APPLEPORT LN\nSISTER BAY\n,\nWI\n54234-9579", "entity_id": "O036606"}, "registered_agent": {"name": "PLF REGISTERED AGENTS LLC", "address": "454 KENTUCKY ST\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2019", "transaction": "Organized", "filed_date": "11/20/2019", "description": "E-Form"}, {"effective_date": "12/06/2023", "transaction": "Change of Registered Agent", "filed_date": "12/06/2023", "description": "OnlineForm 5"}], "emails": ["LPETERSON@PINKERTLAWFIRM.COM"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "1075 INVESTMENTS, LLC", "registered_effective_date": "10/11/2008", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6871 STATE ROAD\nBLACK CREEK\n,\nWI\n54106\nUnited States of America", "entity_id": "O025262"}, "registered_agent": {"name": "LAURA LEE MULLER", "address": "N6871 STATE ROAD\nBLACK CREEK\n,\nWI\n54106"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2008", "transaction": "Organized", "filed_date": "10/11/2008", "description": "E-Form"}, {"effective_date": "10/14/2009", "transaction": "Change of Registered Agent", "filed_date": "10/14/2009", "description": "FM13-E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "10753 S 76TH STREET FRANKLIN WI LLC", "registered_effective_date": "02/04/2015", "status": "Dissolved", "status_date": "05/18/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5152 BAYSHORE DR.\nELKHORN\n,\nWI\n53121", "entity_id": "O030671"}, "registered_agent": {"name": "ANNA RODEKUHR", "address": "W5152 BAYSHORE DR\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2015", "transaction": "Organized", "filed_date": "02/04/2015", "description": "E-Form"}, {"effective_date": "04/05/2016", "transaction": "Change of Registered Agent", "filed_date": "04/05/2016", "description": "OnlineForm 5"}, {"effective_date": "05/18/2016", "transaction": "Articles of Dissolution", "filed_date": "05/18/2016", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "1076 SHADOW LANE, LLC", "registered_effective_date": "03/16/2026", "status": "Organized", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "147 FOREST AVENUE\nLOCUST VALLEY\n,\nNY\n11560\nUnited States of America", "entity_id": "O048204"}, "registered_agent": {"name": "INCORPORATING SERVICES, LTD.", "address": "100 WILBURN RD.\nSUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2026", "transaction": "Organized", "filed_date": "03/16/2026", "description": "E-Form"}], "emails": ["RADIV@INCSERV.COM"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "10765 SAILOR WAY MN, LLC", "registered_effective_date": "02/21/2023", "status": "Terminated", "status_date": "05/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3120 Gateway Road\nBrookfield\n,\nWI\n53045\nUnited States of America", "entity_id": "O042474"}, "registered_agent": {"name": "CALVIN M. AKIN", "address": "3120 GATEWAY ROAD\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2023", "transaction": "Organized", "filed_date": "02/21/2023", "description": "E-Form"}, {"effective_date": "05/23/2024", "transaction": "Terminated", "filed_date": "05/23/2024", "description": "OnlineForm 510"}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "10765 W CALLAHAN LAKE RD, LLC", "registered_effective_date": "07/01/2022", "status": "Restored to Good Standing", "status_date": "03/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20 BEAR TREE CRK\nCHAPEL HILL\n,\nNC\n27517-9059", "entity_id": "O041227"}, "registered_agent": {"name": "COLLEEN SCHMITZ", "address": "10765 W CALLAHAN LAKE RD\nHAYWARD\n,\nWI\n54843-3412"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2022", "transaction": "Organized", "filed_date": "07/01/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "03/24/2025", "transaction": "Restored to Good Standing", "filed_date": "03/24/2025", "description": "OnlineForm 5"}, {"effective_date": "03/24/2025", "transaction": "Change of Registered Agent", "filed_date": "03/24/2025", "description": "OnlineForm 5"}], "emails": ["CSCHMITZ123@GMAIL.COM"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "10766 TIPPERARY LLC", "registered_effective_date": "04/13/2006", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3997 WILDCAT ROAD\nPOYNETTE\n,\nWI\n53955\nUnited States of America", "entity_id": "T040871"}, "registered_agent": {"name": "NOELLE C STEVENS", "address": "N3997 WILDCAT ROAD\nPOYNETTE\n,\nWI\n53955"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2006", "transaction": "Organized", "filed_date": "04/17/2006", "description": "E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "1077 LAKESIDE CABIN LLC", "registered_effective_date": "12/14/2020", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S8615 COUNTY ROAD F\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "O038182"}, "registered_agent": {"name": "NICHOLAS SEMLING", "address": "S8615 COUNTY ROAD F\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2020", "transaction": "Organized", "filed_date": "12/14/2020", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "1077 SOLUTIONS LLC", "registered_effective_date": "01/19/2026", "status": "Organized", "status_date": "01/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "33 River Street FL1\nNew Canaan\n,\nCT\n06840\nUnited States of America", "entity_id": "O047833"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2026", "transaction": "Organized", "filed_date": "01/19/2026", "description": "E-Form"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "10777 PAUL LLC", "registered_effective_date": "10/18/2022", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "5310 SANDY BEACH LN\nBELGIUM\n,\nWISCONSIN\n53004-9731\nUnited States of America", "entity_id": "O041784"}, "registered_agent": {"name": "JASON BONDE", "address": "5310 SANDY BEACH LN\nBELGIUM\n,\nWI\n53004-9731"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2022", "transaction": "Registered", "filed_date": "10/18/2022", "description": "OnlineForm 521"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "10777 PAUL LLC", "registered_effective_date": "11/07/2024", "status": "Registered", "status_date": "11/07/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "O045591"}, "registered_agent": {"name": "WISCONSIN REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2024", "transaction": "Registered", "filed_date": "11/07/2024", "description": "OnlineForm 521"}, {"effective_date": "02/04/2025", "transaction": "Change of Registered Agent", "filed_date": "02/04/2025", "description": "OnlineForm 5"}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "10777 W. BELOIT ROAD, LLC", "registered_effective_date": "06/18/2004", "status": "Dissolved", "status_date": "04/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S33W35713 MEADOW TRL\nDOUSMAN\n,\nWI\n53118-9631\nUnited States of America", "entity_id": "T037074"}, "registered_agent": {"name": "JOSEPH KERSHEK", "address": "S33W35713 MEADOW TRL\nDOUSMAN\n,\nWI\n53118-9631"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2004", "transaction": "Organized", "filed_date": "06/22/2004", "description": "eForm"}, {"effective_date": "05/12/2005", "transaction": "Change of Registered Agent", "filed_date": "05/12/2005", "description": "FM516-E-Form"}, {"effective_date": "04/16/2011", "transaction": "Change of Registered Agent", "filed_date": "04/16/2011", "description": "FM516-E-Form"}, {"effective_date": "06/03/2019", "transaction": "Change of Registered Agent", "filed_date": "06/03/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/20/2021", "transaction": "Articles of Dissolution", "filed_date": "04/20/2021", "description": "OnlineForm 510"}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "10789 COUNTY ROAD G LLC", "registered_effective_date": "08/07/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029211"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2013", "transaction": "Organized", "filed_date": "08/07/2013", "description": "E-Form"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "08/30/2017", "transaction": "Resignation of Registered Agent", "filed_date": "09/05/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "1079 TUSCAN HILLS BLVD LLC", "registered_effective_date": "11/09/2015", "status": "Dissolved", "status_date": "10/29/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12237 W. LARKSPUR RD\nFRANKILN\n,\nWI\n53132", "entity_id": "O031416"}, "registered_agent": {"name": "CAROLYN RENEE DIRK", "address": "12237 W. LARKSPUR RD\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2015", "transaction": "Organized", "filed_date": "11/09/2015", "description": "E-Form"}, {"effective_date": "10/29/2019", "transaction": "Articles of Dissolution", "filed_date": "10/29/2019", "description": "OnlineForm 510"}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "10791 CALLAHAN LAKE ROAD LLC", "registered_effective_date": "10/27/2017", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/11/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "10791 W. CALLAHAN LAKE ROAD\nHAYWARD\n,\nWI\n54843\nUnited States of America", "entity_id": "O033801"}, "registered_agent": {"name": "JEFF TURNBULL", "address": "815 SUMMIT LANE NORTH\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2017", "transaction": "Registered", "filed_date": "10/27/2017", "description": "OnlineForm 521"}, {"effective_date": "08/11/2018", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/11/2018", "description": ""}, {"effective_date": "10/11/2018", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/11/2018", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "10791 SOUTH 27TH STREET, LLC", "registered_effective_date": "07/09/2004", "status": "Restored to Good Standing", "status_date": "09/29/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10791 S 27TH ST\nFRANKLIN\n,\nWI\n53132-9553", "entity_id": "B052074"}, "registered_agent": {"name": "RYAN MANAGEMENT LLC", "address": "10791 S 27TH ST\nFRANKLIN\n,\nWI\n53132-9553"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/09/2004", "transaction": "Organized", "filed_date": "07/13/2004", "description": "eForm"}, {"effective_date": "07/26/2004", "transaction": "Amendment", "filed_date": "08/02/2004", "description": "Old Name = BER MANAGEMENT, LLC, CHGS REGD AGT"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}, {"effective_date": "01/03/2014", "transaction": "Restored to Good Standing", "filed_date": "01/08/2014", "description": ""}, {"effective_date": "01/03/2014", "transaction": "Certificate of Reinstatement", "filed_date": "01/08/2014", "description": ""}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "03/01/2017", "transaction": "Restored to Good Standing", "filed_date": "03/01/2017", "description": ""}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/08/2019", "transaction": "Restored to Good Standing", "filed_date": "09/08/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "09/29/2021", "transaction": "Change of Registered Agent", "filed_date": "09/29/2021", "description": "OnlineForm 5"}, {"effective_date": "09/29/2021", "transaction": "Restored to Good Standing", "filed_date": "09/29/2021", "description": "OnlineForm 5"}, {"effective_date": "09/30/2023", "transaction": "Change of Registered Agent", "filed_date": "09/30/2023", "description": "OnlineForm 5"}], "emails": ["RYANMANAGEMENTLLC@SBCGLOBAL.NET"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107TH REAL ESTATE, LLC", "registered_effective_date": "01/08/2020", "status": "Restored to Good Standing", "status_date": "08/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 461\nBUTLER\n,\nWI\n53007", "entity_id": "O036778"}, "registered_agent": {"name": "PRITPAL GREWAL", "address": "6210 W GREENFIELD AVE\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2020", "transaction": "Organized", "filed_date": "01/08/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}, {"effective_date": "08/14/2023", "transaction": "Restored to Good Standing", "filed_date": "08/18/2023", "description": ""}, {"effective_date": "08/14/2023", "transaction": "Certificate of Reinstatement", "filed_date": "08/18/2023", "description": ""}, {"effective_date": "08/14/2023", "transaction": "Change of Registered Agent", "filed_date": "08/18/2023", "description": "FM5-2023"}], "emails": ["blumie1@yahoo.com"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107TH STREET #2, LLC", "registered_effective_date": "10/23/2006", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O023712"}, "registered_agent": {"name": "JOE GOLDBERGER", "address": "10505 N. PORT WASHINGTON ROAD\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2006", "transaction": "Organized", "filed_date": "10/25/2006", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107TH STREET DISTRIBUTION CENTER, INC.", "registered_effective_date": "08/29/1991", "status": "Administratively Dissolved", "status_date": "12/15/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "8687 NORTH 107TH ST\nMILWAUKEE\n,\nWI\n53224\nUnited States of America", "entity_id": "O016323"}, "registered_agent": {"name": "P C ALBERT", "address": "8687 N 107TH ST\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/30/1991", "description": ""}, {"effective_date": "08/09/1996", "transaction": "Change of Registered Agent", "filed_date": "08/09/1996", "description": "FM16 1996"}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": ""}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": ""}, {"effective_date": "12/15/2008", "transaction": "Administrative Dissolution", "filed_date": "12/15/2008", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107TH STREET HOUSE, LLC", "registered_effective_date": "08/24/2005", "status": "Restored to Good Standing", "status_date": "08/01/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5208 W BLUE MOUND RD\nMILWAUKEE\n,\nWI\n53208-3009\nUnited States of America", "entity_id": "O022786"}, "registered_agent": {"name": "LAURA ALLEN", "address": "5208 W BLUE MOUND RD\nMILWAUKEE\n,\nWI\n53208-3009"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2005", "transaction": "Organized", "filed_date": "08/26/2005", "description": "eForm"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "08/01/2008", "transaction": "Restored to Good Standing", "filed_date": "08/01/2008", "description": "E-Form"}, {"effective_date": "11/14/2017", "transaction": "Change of Registered Agent", "filed_date": "11/14/2017", "description": "OnlineForm 5"}, {"effective_date": "07/19/2019", "transaction": "Change of Registered Agent", "filed_date": "07/19/2019", "description": "OnlineForm 5"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}], "emails": ["LANEXTSTEP@YAHOO.COM"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107TH STREET, LLC", "registered_effective_date": "03/30/2006", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11501 N. PORT WASHINGTON ROAD\nSUITE 219\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "O023256"}, "registered_agent": {"name": "JOE A. GOLDBERGER", "address": "11501 N. PORT WASHINGTON ROAD\nSUITE 219\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2006", "transaction": "Organized", "filed_date": "03/31/2006", "description": "E-Form"}, {"effective_date": "04/05/2011", "transaction": "Change of Registered Agent", "filed_date": "04/05/2011", "description": "FM516-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107TH, LLC", "registered_effective_date": "01/08/2020", "status": "Restored to Good Standing", "status_date": "03/03/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6210 W GREENFIELD AVE\nWEST ALLIS\n,\nWI\n53214", "entity_id": "O036779"}, "registered_agent": {"name": "MANDEEP DRAN", "address": "6210 W GREENFIELD AVE\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2020", "transaction": "Organized", "filed_date": "01/08/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "03/03/2022", "transaction": "Restored to Good Standing", "filed_date": "03/03/2022", "description": "OnlineForm 5"}, {"effective_date": "03/03/2022", "transaction": "Change of Registered Agent", "filed_date": "03/03/2022", "description": "OnlineForm 5"}, {"effective_date": "02/10/2023", "transaction": "Change of Registered Agent", "filed_date": "02/10/2023", "description": "OnlineForm 5"}], "emails": ["BLUMIE1@YAHOO.COM"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "107VILLARD, LLC", "registered_effective_date": "07/29/2003", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O021190"}, "registered_agent": {"name": "DAVID T SAMUEL", "address": "2314 SOUTH 133RD STREET\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2003", "transaction": "Organized", "filed_date": "07/31/2003", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "TEN SEVEN GB LLC", "registered_effective_date": "01/09/2026", "status": "Organized", "status_date": "01/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "895 Lombardi Ave\nGreen Bay\n,\nWI\n54304\nUnited States of America", "entity_id": "T118365"}, "registered_agent": {"name": "BENJAMIN GIBSON", "address": "895 LOMBARDI AVE\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2026", "transaction": "Organized", "filed_date": "01/09/2026", "description": "E-Form"}], "emails": ["BWG@NIFONGREALTY.COM"]}
{"task_id": 294200, "worker_id": "details-extract-19", "ts": 1776087239, "record_type": "business_detail", "entity_details": {"entity_name": "TEN SEVEN INVESTORS LLC", "registered_effective_date": "01/09/2026", "status": "Organized", "status_date": "01/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "895 Lombardi Ave\nGreen Bay\n,\nWI\n54304\nUnited States of America", "entity_id": "T118366"}, "registered_agent": {"name": "BENJAMIN GIBSON", "address": "895 LOMBARDI AVE\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2026", "transaction": "Organized", "filed_date": "01/09/2026", "description": "E-Form"}], "emails": ["BWG@NIFONGREALTY.COM"]}
{"task_id": 294685, "worker_id": "details-extract-33", "ts": 1776087242, "record_type": "business_detail", "entity_details": {"entity_name": "1 $ WISER CONSUMER EDUCATION, INC.", "registered_effective_date": "05/27/2020", "status": "Incorporated/Qualified/Registered", "status_date": "05/27/2020", "entity_type": "Foreign Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1400 PRESTON RD, STE 499\nPLANO\n,\nTX\n75093", "entity_id": "O037310"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAM)", "address": "2800 E ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/01/2020", "description": ""}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "01/27/2026", "transaction": "Certificate of Reinstatement", "filed_date": "02/02/2026", "description": ""}, {"effective_date": "01/27/2026", "transaction": "Change of Registered Agent", "filed_date": "02/02/2026", "description": "FM5-2025"}]}
{"task_id": 294685, "worker_id": "details-extract-33", "ts": 1776087242, "record_type": "business_detail", "entity_details": {"entity_name": "1 DOG POOP AT A TIME, LLC", "registered_effective_date": "02/27/2013", "status": "Administratively Dissolved", "status_date": "05/29/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "34W358 VALLEY CIRCLE\nSAINT CHARLES\n,\nIL\n60174\nUnited States of America", "entity_id": "O028797"}, "registered_agent": {"name": "ROBERT L OLSEN SR", "address": "7619 W. STONEWOOD DR.\nFRANKLIN\n,\nWI\n53132-8835"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2013", "transaction": "Organized", "filed_date": "02/27/2013", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/29/2017", "description": ""}, {"effective_date": "05/29/2017", "transaction": "Administrative Dissolution", "filed_date": "05/29/2017", "description": ""}]}
{"task_id": 294685, "worker_id": "details-extract-33", "ts": 1776087242, "record_type": "business_detail", "entity_details": {"entity_name": "ONE AND DONE 2401, LLC", "registered_effective_date": "04/24/2022", "status": "Restored to Good Standing", "status_date": "06/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3415 QUAM DR\nSTOUGHTON\n,\nWI\n53589", "entity_id": "O040831"}, "registered_agent": {"name": "JOHN BRIGHAM", "address": "3415 QUAM DR\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2022", "transaction": "Organized", "filed_date": "04/24/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "06/27/2024", "transaction": "Restored to Good Standing", "filed_date": "06/27/2024", "description": "OnlineForm 5"}, {"effective_date": "06/27/2024", "transaction": "Change of Registered Agent", "filed_date": "06/27/2024", "description": "OnlineForm 5"}], "emails": ["JOHN@EMI-MGMT.COM"]}
{"task_id": 294685, "worker_id": "details-extract-33", "ts": 1776087242, "record_type": "business_detail", "entity_details": {"entity_name": "ONE AND DONE CLOTH, LLC", "registered_effective_date": "09/15/2012", "status": "Restored to Good Standing", "status_date": "04/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "115 MUELLER LANE\nRANDOM LAKE\n,\nWI\n53075\nUnited States of America", "entity_id": "O028354"}, "registered_agent": {"name": "PATRICIA J GOLNER", "address": "115 MUELLER LANE\nRANDOM LAKE\n,\nWI\n53075"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2012", "transaction": "Organized", "filed_date": "09/15/2012", "description": "E-Form"}, {"effective_date": "08/12/2015", "transaction": "Change of Registered Agent", "filed_date": "08/12/2015", "description": "OnlineForm 5"}, {"effective_date": "08/19/2016", "transaction": "Change of Registered Agent", "filed_date": "08/19/2016", "description": "OnlineForm 5"}, {"effective_date": "09/25/2017", "transaction": "Change of Registered Agent", "filed_date": "09/25/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "08/31/2020", "transaction": "Restored to Good Standing", "filed_date": "08/31/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Restored to Good Standing", "filed_date": "04/18/2025", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Certificate of Reinstatement", "filed_date": "04/18/2025", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Change of Registered Agent", "filed_date": "04/18/2025", "description": "FM-5 2024"}], "emails": ["onedonecloth@gmail.com"]}
{"task_id": 294685, "worker_id": "details-extract-33", "ts": 1776087242, "record_type": "business_detail", "entity_details": {"entity_name": "ONE AND DONE PAINTING LLC", "registered_effective_date": "05/03/2022", "status": "Organized", "status_date": "05/03/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5251 STATE PARK CT\nAPPLETON\n,\nWI\n54915", "entity_id": "O040897"}, "registered_agent": {"name": "RODRIGO JIMENEZ", "address": "W5251 STATE PARK CT\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2022", "transaction": "Organized", "filed_date": "05/03/2022", "description": "E-Form"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}, {"effective_date": "04/26/2025", "transaction": "Change of Registered Agent", "filed_date": "04/26/2025", "description": "OnlineForm 5"}], "emails": ["ONEANDDONEPAINTING@YAHOOO.COM"]}
{"task_id": 294685, "worker_id": "details-extract-33", "ts": 1776087242, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DOC, LLC (FICT NAME) ONE DOC, PLLC (COMP NAME)", "registered_effective_date": "02/13/2023", "status": "Registered", "status_date": "02/13/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1067 RIVERFRONT PARKWAY\nSUITE 201\nCHATTANOOGA\n,\nTENNESSEE\n37402\nUnited States of America", "entity_id": "O042427"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 SOUTH BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2023", "transaction": "Registered", "filed_date": "02/13/2023", "description": "OnlineForm 521"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}]}
{"task_id": 294685, "worker_id": "details-extract-33", "ts": 1776087242, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DOG NIGHT, LLC", "registered_effective_date": "11/02/2021", "status": "Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5420 LACY RD\nFITCHBURG\n,\nWI\n53711-5316", "entity_id": "O039893"}, "registered_agent": {"name": "LAUREN B KNUTSON", "address": "5420 LACY RD\nFITCHBURG\n,\nWI\n53711-5316"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2021", "transaction": "Organized", "filed_date": "11/02/2021", "description": "E-Form"}, {"effective_date": "11/03/2022", "transaction": "Change of Registered Agent", "filed_date": "11/03/2022", "description": "FM13-E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/21/2023", "transaction": "Restored to Good Standing", "filed_date": "10/21/2023", "description": "OnlineForm 5"}, {"effective_date": "10/21/2023", "transaction": "Change of Registered Agent", "filed_date": "10/21/2023", "description": "OnlineForm 5"}, {"effective_date": "12/14/2023", "transaction": "Articles of Dissolution", "filed_date": "12/14/2023", "description": "OnlineForm 510"}]}
{"task_id": 294685, "worker_id": "details-extract-33", "ts": 1776087242, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DOLLAR PLUS, LLC", "registered_effective_date": "04/28/2004", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O021753"}, "registered_agent": {"name": "JAWAD A HAMAYEL", "address": "1508 STATE STREET\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2004", "transaction": "Organized", "filed_date": "04/30/2004", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 294685, "worker_id": "details-extract-33", "ts": 1776087242, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DONE REAL ESTATE LLC", "registered_effective_date": "01/13/2013", "status": "Dissolved", "status_date": "10/31/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2610 EAST AVE N\nONALASKA\n,\nWI\n54650\nUnited States of America", "entity_id": "O028662"}, "registered_agent": {"name": "CLARENCE R NEWBERRY", "address": "2610 EAST AVE N\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2013", "transaction": "Organized", "filed_date": "01/13/2013", "description": "E-Form"}, {"effective_date": "02/10/2015", "transaction": "Change of Registered Agent", "filed_date": "02/10/2015", "description": "FM516-E-Form"}, {"effective_date": "10/31/2017", "transaction": "Articles of Dissolution", "filed_date": "10/24/2017", "description": "OnlineForm 510"}]}
{"task_id": 294685, "worker_id": "details-extract-33", "ts": 1776087242, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DOOR CHRISTIAN WORSHIP CENTER CHURCH, INC.", "registered_effective_date": "12/18/2008", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "P.O BOX 905\nWILLIAMS BAY\n,\nWI\n53191\nUnited States of America", "entity_id": "O025393"}, "registered_agent": {"name": "BARBARA PETERSON", "address": "620 SOUTHWIND DR UNIT 203\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/23/2008", "description": ""}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2012", "description": ""}, {"effective_date": "02/26/2013", "transaction": "Administrative Dissolution", "filed_date": "02/26/2013", "description": ""}, {"effective_date": "07/17/2014", "transaction": "Restored to Good Standing", "filed_date": "07/24/2014", "description": ""}, {"effective_date": "07/17/2014", "transaction": "Certificate of Reinstatement", "filed_date": "07/24/2014", "description": ""}, {"effective_date": "07/17/2014", "transaction": "Change of Registered Agent", "filed_date": "07/24/2014", "description": "FM17-2013"}, {"effective_date": "01/09/2016", "transaction": "Change of Registered Agent", "filed_date": "01/09/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 294685, "worker_id": "details-extract-33", "ts": 1776087242, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DOT AT A TIME, LLC", "registered_effective_date": "09/30/2017", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501", "entity_id": "O033691"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2017", "transaction": "Organized", "filed_date": "09/30/2017", "description": "E-Form"}, {"effective_date": "09/29/2018", "transaction": "Change of Registered Agent", "filed_date": "09/29/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 294685, "worker_id": "details-extract-33", "ts": 1776087242, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DOT SIX CORP.", "registered_effective_date": "06/26/2013", "status": "Withdrawal", "status_date": "05/10/2016", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "10802 PARKRIDGE BLVD\nRESTON\n,\nVA\n20191\nUnited States of America", "entity_id": "O029100"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/27/2013", "description": ""}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "08/17/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2015", "description": ""}, {"effective_date": "03/31/2016", "transaction": "Change of Registered Agent", "filed_date": "03/31/2016", "description": "Form 18"}, {"effective_date": "05/10/2016", "transaction": "Withdrawal", "filed_date": "05/11/2016", "description": ""}]}
{"task_id": 294685, "worker_id": "details-extract-33", "ts": 1776087242, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DOT SIX LLC", "registered_effective_date": "05/10/2016", "status": "Registered", "status_date": "05/10/2016", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "10802 PARKRIDGE BLVD\nRESTON\n,\nVA\n20191-4334", "entity_id": "O032031"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2016", "transaction": "Registered", "filed_date": "05/11/2016", "description": ""}, {"effective_date": "03/30/2017", "transaction": "Change of Registered Agent", "filed_date": "03/30/2017", "description": "OnlineForm 5"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/09/2023", "transaction": "Change of Registered Agent", "filed_date": "03/09/2023", "description": "OnlineForm 5"}, {"effective_date": "03/11/2024", "transaction": "Change of Registered Agent", "filed_date": "03/11/2024", "description": "OnlineForm 5"}, {"effective_date": "03/14/2025", "transaction": "Change of Registered Agent", "filed_date": "03/14/2025", "description": "OnlineForm 5"}]}
{"task_id": 294685, "worker_id": "details-extract-33", "ts": 1776087242, "record_type": "business_detail", "entity_details": {"entity_name": "ONE DOZEN COUSINS LLC", "registered_effective_date": "05/21/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037314"}, "registered_agent": {"name": "KEITH HOLLOWAY JR", "address": "3217 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2020", "transaction": "Organized", "filed_date": "05/21/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 294685, "worker_id": "details-extract-33", "ts": 1776087242, "record_type": "business_detail", "entity_details": {"entity_name": "ONE&DONE CONSTRUCTION LLC", "registered_effective_date": "09/23/2024", "status": "Organized", "status_date": "09/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "28208 state Hwy 27\nHolcombe\n,\nWI\n54745\nUnited States of America", "entity_id": "O045375"}, "registered_agent": {"name": "PAT BUSWELL", "address": "28208 STATE HWY 27\nHOLCOMBE\n,\nWI\n54745"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2024", "transaction": "Organized", "filed_date": "09/23/2024", "description": "E-Form"}], "emails": ["PATBUSWELL2018@GMAIL.COM"]}
{"task_id": 294707, "worker_id": "details-extract-9", "ts": 1776087251, "record_type": "business_detail", "entity_details": {"entity_name": "1 EARTH OPTIMIZATION LLC", "registered_effective_date": "10/16/2024", "status": "Organized", "status_date": "10/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "935 MARTIN DR\nFREDONIA\n,\nWI\n53021\nUnited States of America", "entity_id": "O045484"}, "registered_agent": {"name": "DONALD ANDERSON", "address": "935 MARTIN DR\nFREDONIA\n,\nWI\n53021"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2024", "transaction": "Organized", "filed_date": "10/17/2024", "description": "E-Form"}], "emails": ["SANTOSH@GORACCOUNTING.COM"]}
{"task_id": 294707, "worker_id": "details-extract-9", "ts": 1776087251, "record_type": "business_detail", "entity_details": {"entity_name": "1 EAST GILMAN ACQUISITION, LLC", "registered_effective_date": "04/04/2023", "status": "Registered", "status_date": "04/04/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "15 EAST OAK STREET\nSUITE 310\nCHICAGO\n,\nILLINOIS\n60611\nUnited States of America", "entity_id": "O042709"}, "registered_agent": {"name": "BRIAN DOHMEN", "address": "214 SOUTH PUBLIC STREET\nELMWOOD\n,\nWI\n54740"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2023", "transaction": "Registered", "filed_date": "04/04/2023", "description": "OnlineForm 521"}, {"effective_date": "01/18/2024", "transaction": "Change of Registered Agent", "filed_date": "01/18/2024", "description": "OnlineForm 5"}, {"effective_date": "01/22/2025", "transaction": "Change of Registered Agent", "filed_date": "01/22/2025", "description": "OnlineForm 5"}]}
{"task_id": 294707, "worker_id": "details-extract-9", "ts": 1776087251, "record_type": "business_detail", "entity_details": {"entity_name": "1 EAST GILMAN INVESTOR, LLC", "registered_effective_date": "04/04/2023", "status": "Registered", "status_date": "04/04/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "15 EAST OAK STREET\nSUITE 310\nCHICAGO\n,\nIL\n60611\nUnited States of America", "entity_id": "O042710"}, "registered_agent": {"name": "BRIAN DOHMEN", "address": "214 SOUTH PUBLIC STREET\nELMWOOD\n,\nWI\n54740"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2023", "transaction": "Registered", "filed_date": "04/04/2023", "description": "OnlineForm 521"}, {"effective_date": "01/25/2024", "transaction": "Change of Registered Agent", "filed_date": "01/25/2024", "description": "OnlineForm 5"}, {"effective_date": "01/22/2025", "transaction": "Change of Registered Agent", "filed_date": "01/22/2025", "description": "OnlineForm 5"}]}
{"task_id": 294707, "worker_id": "details-extract-9", "ts": 1776087251, "record_type": "business_detail", "entity_details": {"entity_name": "1 EAST GILMAN MANAGER, LLC", "registered_effective_date": "04/03/2023", "status": "Registered", "status_date": "04/03/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "15 EAST OAK STREET\nSUITE 310\nCHICAGO\n,\nIL\n60611\nUnited States of America", "entity_id": "O042701"}, "registered_agent": {"name": "BRIAN DOHMEN", "address": "214 SOUTH PUBLIC STREET\nELMWOOD\n,\nWI\n54740"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2023", "transaction": "Registered", "filed_date": "04/03/2023", "description": "OnlineForm 521"}, {"effective_date": "01/16/2024", "transaction": "Change of Registered Agent", "filed_date": "01/16/2024", "description": "OnlineForm 5"}, {"effective_date": "01/22/2025", "transaction": "Change of Registered Agent", "filed_date": "01/22/2025", "description": "OnlineForm 5"}]}
{"task_id": 294707, "worker_id": "details-extract-9", "ts": 1776087251, "record_type": "business_detail", "entity_details": {"entity_name": "1 EASY STREET LLC", "registered_effective_date": "09/22/2025", "status": "Organized", "status_date": "09/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "804 ROSE DR\nHARTLAND\n,\nWI\n53029\nUnited States of America", "entity_id": "O047147"}, "registered_agent": {"name": "PETER WILLIAMS", "address": "804 ROSE DR\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2025", "transaction": "Organized", "filed_date": "09/22/2025", "description": "E-Form"}], "emails": ["MBTPTW@AOL.COM"]}
{"task_id": 294707, "worker_id": "details-extract-9", "ts": 1776087251, "record_type": "business_detail", "entity_details": {"entity_name": "1EAG LLC", "registered_effective_date": "12/14/2017", "status": "Organized", "status_date": "12/14/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3960 CURRY LN\nJANESVILLE\n,\nWI\n53546", "entity_id": "O033966"}, "registered_agent": {"name": "GULAB SINGH", "address": "3960 CURRY LN\nJANESVILLE\n,\nWI\n53546-3492"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2017", "transaction": "Organized", "filed_date": "12/14/2017", "description": "E-Form"}, {"effective_date": "10/26/2018", "transaction": "Change of Registered Agent", "filed_date": "10/26/2018", "description": "OnlineForm 5"}, {"effective_date": "12/03/2020", "transaction": "Change of Registered Agent", "filed_date": "12/03/2020", "description": "OnlineForm 5"}, {"effective_date": "12/18/2023", "transaction": "Change of Registered Agent", "filed_date": "12/18/2023", "description": "OnlineForm 5"}, {"effective_date": "12/27/2025", "transaction": "Change of Registered Agent", "filed_date": "12/27/2025", "description": "OnlineForm 5"}], "emails": ["VIRKRENTALS88@GMAIL.COM"]}
{"task_id": 294707, "worker_id": "details-extract-9", "ts": 1776087251, "record_type": "business_detail", "entity_details": {"entity_name": "ONE EAR PRODUCTIONS INC.", "registered_effective_date": "01/20/2012", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O027751"}, "registered_agent": {"name": "BRITTANY A SPRINGER", "address": "103 SECOND ST\nBROOKLYN\n,\nWI\n53521"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/26/2012", "description": ""}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 294707, "worker_id": "details-extract-9", "ts": 1776087251, "record_type": "business_detail", "entity_details": {"entity_name": "ONE EAR PROMOTIONS INC.", "registered_effective_date": "04/30/2009", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O025678"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "address": "901 SOUTH WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/30/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 294707, "worker_id": "details-extract-9", "ts": 1776087251, "record_type": "business_detail", "entity_details": {"entity_name": "ONE EARTH FARM, LLC", "registered_effective_date": "02/07/2008", "status": "Dissolved", "status_date": "01/24/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1841 US HIGHWAY 10\nMAIDEN ROCK\n,\nWI\n54750\nUnited States of America", "entity_id": "O024720"}, "registered_agent": {"name": "PHILLIP F SUHM", "address": "W1841 US HIGHWAY 10\nMAIDEN ROCK\n,\nWI\n54750"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2008", "transaction": "Organized", "filed_date": "02/12/2008", "description": "E-Form"}, {"effective_date": "03/07/2011", "transaction": "Change of Registered Agent", "filed_date": "03/08/2011", "description": ""}, {"effective_date": "01/24/2012", "transaction": "Articles of Dissolution", "filed_date": "01/27/2012", "description": ""}]}
{"task_id": 294707, "worker_id": "details-extract-9", "ts": 1776087251, "record_type": "business_detail", "entity_details": {"entity_name": "ONE EARTH INTERNATIONAL CREDENTIAL EVALUATIONS, LLC", "registered_effective_date": "02/16/2012", "status": "Restored to Good Standing", "status_date": "08/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2858 UNIVERSITY AVE\n#243\nMADISON\n,\nWI\n53705-3644\nUnited States of America", "entity_id": "O027818"}, "registered_agent": {"name": "KARIN CHRISTOPH BROWN", "address": "202 DUROSE TER\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2012", "transaction": "Organized", "filed_date": "02/17/2012", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "02/01/2018", "transaction": "Restored to Good Standing", "filed_date": "02/01/2018", "description": "OnlineForm 5"}, {"effective_date": "02/01/2018", "transaction": "Change of Registered Agent", "filed_date": "02/01/2018", "description": "OnlineForm 5"}, {"effective_date": "03/31/2019", "transaction": "Change of Registered Agent", "filed_date": "03/31/2019", "description": "OnlineForm 5"}, {"effective_date": "07/03/2020", "transaction": "Change of Registered Agent", "filed_date": "07/03/2020", "description": "OnlineForm 5"}, {"effective_date": "05/12/2021", "transaction": "Change of Registered Agent", "filed_date": "05/12/2021", "description": "OnlineForm 5"}, {"effective_date": "03/04/2023", "transaction": "Change of Registered Agent", "filed_date": "03/04/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "08/28/2025", "transaction": "Restored to Good Standing", "filed_date": "08/28/2025", "description": "OnlineForm 5"}, {"effective_date": "08/28/2025", "transaction": "Change of Registered Agent", "filed_date": "08/28/2025", "description": "OnlineForm 5"}], "emails": ["KARIN@ONEEARTHEVALUATIONS.ORG"]}
{"task_id": 294707, "worker_id": "details-extract-9", "ts": 1776087251, "record_type": "business_detail", "entity_details": {"entity_name": "ONE EAST FOUR WEST, LLC", "registered_effective_date": "01/21/2003", "status": "Organized", "status_date": "01/21/2003", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "26 MERLHAM DR\nMADISON\n,\nWI\n53705-4960\nUnited States of America", "entity_id": "O020877"}, "registered_agent": {"name": "LOIS E KINLEN", "address": "26 MERLHAM DR\nMADISON\n,\nWI\n53705-4960"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2003", "transaction": "Organized", "filed_date": "01/23/2003", "description": "eForm"}, {"effective_date": "03/15/2004", "transaction": "Change of Registered Agent", "filed_date": "03/15/2004", "description": "FM516-E-Form"}, {"effective_date": "02/22/2005", "transaction": "Change of Registered Agent", "filed_date": "02/22/2005", "description": "FM516-E-Form"}, {"effective_date": "04/19/2007", "transaction": "Change of Registered Agent", "filed_date": "04/19/2007", "description": "FM516-E-Form"}, {"effective_date": "01/27/2017", "transaction": "Change of Registered Agent", "filed_date": "01/27/2017", "description": "OnlineForm 5"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}, {"effective_date": "03/21/2024", "transaction": "Change of Registered Agent", "filed_date": "03/21/2024", "description": "OnlineForm 5"}], "emails": ["LOISKINLEN01@GMAIL.COM"]}
{"task_id": 294707, "worker_id": "details-extract-9", "ts": 1776087251, "record_type": "business_detail", "entity_details": {"entity_name": "ONE EAST MAIN ASSOCIATES LIMITED PARTNERSHIP", "registered_effective_date": "12/23/1986", "status": "Restored to Good Standing", "status_date": "07/24/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "PER", "principal_office_address": "10 E DOTY ST\nSTE 300\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "O015291"}, "registered_agent": {"name": "URBAN LAND INTERESTS, LLC", "address": "10 E DOTY ST\nSTE 300\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/23/1986", "description": "***RECORD IMAGED***"}, {"effective_date": "06/01/1988", "transaction": "Amendment", "filed_date": "06/01/1988", "description": "ADDS & WTDS LTD PTRS"}, {"effective_date": "06/05/1992", "transaction": "Amendment", "filed_date": "06/05/1992", "description": ""}, {"effective_date": "01/10/1996", "transaction": "Amendment", "filed_date": "01/10/1996", "description": ""}, {"effective_date": "09/17/2015", "transaction": "Change of Registered Agent", "filed_date": "09/17/2015", "description": "FM13-E-Form"}, {"effective_date": "05/15/2019", "transaction": "Change of Registered Agent", "filed_date": "05/15/2019", "description": "OnlineForm 13"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "07/24/2025", "transaction": "Restored to Good Standing", "filed_date": "07/24/2025", "description": ""}, {"effective_date": "07/24/2025", "transaction": "Change of Registered Agent", "filed_date": "07/24/2025", "description": "FM 316 2024"}]}
{"task_id": 294707, "worker_id": "details-extract-9", "ts": 1776087251, "record_type": "business_detail", "entity_details": {"entity_name": "ONE EAST MAIN INVESTMENTS, LLC", "registered_effective_date": "01/27/2004", "status": "Dissolved", "status_date": "12/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "C/O GODFREY & KAHN, S.C.\nONE EAST MAIN STREET, SUITE 500\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "O021531"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "C/O GODFREY & KAHN, S.C.\nONE EAST MAIN STREET, SUITE 500\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2004", "transaction": "Organized", "filed_date": "01/29/2004", "description": "eForm"}, {"effective_date": "03/24/2005", "transaction": "Change of Registered Agent", "filed_date": "03/24/2005", "description": "FM516-E-Form"}, {"effective_date": "03/07/2006", "transaction": "Change of Registered Agent", "filed_date": "03/07/2006", "description": "FM516-E-Form"}, {"effective_date": "03/07/2007", "transaction": "Change of Registered Agent", "filed_date": "03/07/2007", "description": "FM516-E-Form"}, {"effective_date": "01/26/2012", "transaction": "Change of Registered Agent", "filed_date": "01/26/2012", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "04/11/2017", "transaction": "Restored to Good Standing", "filed_date": "04/11/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "09/21/2020", "transaction": "Restored to Good Standing", "filed_date": "09/21/2020", "description": "OnlineForm 5"}, {"effective_date": "12/28/2021", "transaction": "Articles of Dissolution", "filed_date": "12/29/2021", "description": ""}]}
{"task_id": 294707, "worker_id": "details-extract-9", "ts": 1776087251, "record_type": "business_detail", "entity_details": {"entity_name": "ONE EAST MAIN, LLC", "registered_effective_date": "01/15/2004", "status": "Dissolved", "status_date": "02/20/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "555 East Wells Street\nSuite 1900\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "O021507"}, "registered_agent": {"name": "MARK A. MILLER", "address": "WHYTE HIRSCHBOECK DUDEK S.C.\n555 EAST WELLS STREET, SUITE 1900\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2004", "transaction": "Organized", "filed_date": "01/20/2004", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "02/20/2007", "transaction": "Articles of Dissolution", "filed_date": "02/26/2007", "description": ""}]}
{"task_id": 294707, "worker_id": "details-extract-9", "ts": 1776087251, "record_type": "business_detail", "entity_details": {"entity_name": "ONE EAST WALDO PARTNERS, LLP", "registered_effective_date": "10/26/1998", "status": "Registered", "status_date": "10/26/1998", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "% JON S DANFORTH\n4229 FLEETWOOD DRIVE\nMANITOWOC\n,\nWI\n542201558\nUnited States of America", "entity_id": "O018630"}, "registered_agent": {"name": "JON S DANFORTH", "address": "4229 FLEETWOOD DRIVE\nMANITOWOC\n,\nWI\n542201558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/1998", "transaction": "Registered", "filed_date": "10/28/1998", "description": ""}, {"effective_date": "10/19/2018", "transaction": "Change of Registered Agent", "filed_date": "10/24/2018", "description": ""}, {"effective_date": "12/04/2023", "transaction": "Change of Registered Agent", "filed_date": "12/04/2023", "description": "FM 616 2023"}]}
{"task_id": 295035, "worker_id": "details-extract-6", "ts": 1776087254, "record_type": "business_detail", "entity_details": {"entity_name": "1 NEW LLC", "registered_effective_date": "10/25/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032534"}, "registered_agent": {"name": "F & L CORP.", "address": "777 E WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2016", "transaction": "Organized", "filed_date": "10/25/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 295035, "worker_id": "details-extract-6", "ts": 1776087254, "record_type": "business_detail", "entity_details": {"entity_name": "1 NEW SQUARE LLC", "registered_effective_date": "02/26/2019", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035586"}, "registered_agent": {"name": "F & L CORP.", "address": "777 E WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2019", "transaction": "Organized", "filed_date": "02/26/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295035, "worker_id": "details-extract-6", "ts": 1776087254, "record_type": "business_detail", "entity_details": {"entity_name": "1-NET JV, LLC", "registered_effective_date": "06/15/2017", "status": "Dissolved", "status_date": "01/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3215 W. STATE STREET\nSUITE 309A\nMILWAUKEE\n,\nWI\n53208", "entity_id": "O033335"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2017", "transaction": "Organized", "filed_date": "06/15/2017", "description": "E-Form"}, {"effective_date": "06/22/2018", "transaction": "Change of Registered Agent", "filed_date": "06/22/2018", "description": "OnlineForm 5"}, {"effective_date": "08/06/2019", "transaction": "Change of Registered Agent", "filed_date": "08/06/2019", "description": "OnlineForm 13"}, {"effective_date": "01/12/2021", "transaction": "Articles of Dissolution", "filed_date": "01/12/2021", "description": "OnlineForm 510"}]}
{"task_id": 295035, "worker_id": "details-extract-6", "ts": 1776087254, "record_type": "business_detail", "entity_details": {"entity_name": "1NE_DIIRECTION LLC", "registered_effective_date": "06/25/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037436"}, "registered_agent": {"name": "JAHMAL ANDERSON", "address": "2825 W ATKINSON AVE APT 7\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2020", "transaction": "Organized", "filed_date": "06/25/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 295035, "worker_id": "details-extract-6", "ts": 1776087254, "record_type": "business_detail", "entity_details": {"entity_name": "ONE NEW HOME LLC", "registered_effective_date": "11/15/2021", "status": "Restored to Good Standing", "status_date": "02/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N383 NORWEGIAN RD\nOCONOMOWOC\n,\nWI\n53066", "entity_id": "O039953"}, "registered_agent": {"name": "ERIKA MILLER", "address": "N383 NORWEGIAN RD\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2021", "transaction": "Organized", "filed_date": "11/15/2021", "description": "E-Form"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "02/09/2026", "transaction": "Restored to Good Standing", "filed_date": "02/09/2026", "description": "OnlineForm 5"}, {"effective_date": "02/09/2026", "transaction": "Change of Registered Agent", "filed_date": "02/09/2026", "description": "OnlineForm 5"}], "emails": ["ERIKA1REALESTATE@GMAIL.COM"]}
{"task_id": 295111, "worker_id": "details-extract-7", "ts": 1776087266, "record_type": "business_detail", "entity_details": {"entity_name": "1PI JV, LLC", "registered_effective_date": "11/29/2016", "status": "Dissolved", "status_date": "01/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3215 W. STATE STREET\nSUITE 309A\nMILWAUKEE\n,\nWI\n53208", "entity_id": "O032643"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2016", "transaction": "Organized", "filed_date": "11/29/2016", "description": "E-Form"}, {"effective_date": "09/07/2017", "transaction": "Change of Registered Agent", "filed_date": "09/07/2017", "description": "OnlineForm 13"}, {"effective_date": "11/20/2017", "transaction": "Change of Registered Agent", "filed_date": "11/20/2017", "description": "OnlineForm 5"}, {"effective_date": "08/06/2019", "transaction": "Change of Registered Agent", "filed_date": "08/06/2019", "description": "OnlineForm 13"}, {"effective_date": "01/12/2021", "transaction": "Articles of Dissolution", "filed_date": "01/12/2021", "description": "OnlineForm 510"}]}
{"task_id": 295111, "worker_id": "details-extract-7", "ts": 1776087266, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PIECE CONSTRUCTION L.L.C.", "registered_effective_date": "01/10/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040193"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2022", "transaction": "Organized", "filed_date": "01/10/2022", "description": "E-Form"}, {"effective_date": "03/09/2023", "transaction": "Change of Registered Agent", "filed_date": "03/09/2023", "description": "FM13-E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295111, "worker_id": "details-extract-7", "ts": 1776087266, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PIJO INC.", "registered_effective_date": "07/02/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037468"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/02/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 295111, "worker_id": "details-extract-7", "ts": 1776087266, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PILLAR LLC", "registered_effective_date": "03/09/2009", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8726 W MALLARD CT\nFRANKLIN\n,\nWI\n53132-8594\nUnited States of America", "entity_id": "O025579"}, "registered_agent": {"name": "SRILAXMI MALLADI", "address": "8726 W MALLARD CT\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2009", "transaction": "Organized", "filed_date": "03/12/2009", "description": "E-Form"}, {"effective_date": "06/08/2010", "transaction": "Change of Registered Agent", "filed_date": "06/08/2010", "description": "FM13-E-Form"}, {"effective_date": "03/07/2017", "transaction": "Change of Registered Agent", "filed_date": "03/07/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "03/11/2019", "transaction": "Restored to Good Standing", "filed_date": "03/11/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "08/10/2023", "transaction": "Restored to Good Standing", "filed_date": "08/10/2023", "description": "OnlineForm 5"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 294751, "worker_id": "details-extract-18", "ts": 1776087266, "record_type": "business_detail", "entity_details": {"entity_name": "1 FISKDALE CIRCLE, LLC", "registered_effective_date": "05/24/2000", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O019362"}, "registered_agent": {"name": "VIRGINIA M BARTELT", "address": "2211 PARMENTER ST\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2000", "transaction": "Organized", "filed_date": "05/26/2000", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": "*****RECORD IMAGED***"}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 294751, "worker_id": "details-extract-18", "ts": 1776087266, "record_type": "business_detail", "entity_details": {"entity_name": "1. FINE LINE CARPENTRY LLC", "registered_effective_date": "02/27/2012", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O027856"}, "registered_agent": {"name": "DYLAN BRIAN HILL", "address": "12524 VELP AVE\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2012", "transaction": "Organized", "filed_date": "02/27/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 294751, "worker_id": "details-extract-18", "ts": 1776087266, "record_type": "business_detail", "entity_details": {"entity_name": "1FINITY AMERICAS, INC.", "registered_effective_date": "06/25/1996", "status": "Incorporated/Qualified/Registered", "status_date": "06/25/1996", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "17201 WATERVIEW PARKWAY\nDALLAS\n,\nTEXAS\n75252-6000\nUnited States of America", "entity_id": "F027485"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST. SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/25/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/02/1996", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "Form 18"}, {"effective_date": "02/02/2024", "transaction": "Change of Registered Agent", "filed_date": "02/02/2024", "description": "Form 18"}, {"effective_date": "08/29/2025", "transaction": "Amendment", "filed_date": "09/02/2025", "description": "Old Name = FUJITSU NETWORK COMMUNICATIONS, INC.; CHG REG AGT"}, {"effective_date": "03/27/2026", "transaction": "Change of Registered Agent", "filed_date": "03/27/2026", "description": "Form 18"}]}
{"task_id": 294751, "worker_id": "details-extract-18", "ts": 1776087266, "record_type": "business_detail", "entity_details": {"entity_name": "A ONE FINANCIAL SOURCES INC.", "registered_effective_date": "10/11/2017", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5500 S HOWELL AVE\nUNIT 1185\nMILWAUKEE\n,\nWI\n53237-2561", "entity_id": "A083809"}, "registered_agent": {"name": "BIZ BOOK INC", "address": "5500 S HOWELL AVE\nUNIT 1185\nMILWAUKEE\n,\nWI\n53237-2561"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/11/2017", "description": "E-Form"}, {"effective_date": "12/17/2018", "transaction": "Change of Registered Agent", "filed_date": "12/17/2018", "description": "Form16 OnlineForm"}, {"effective_date": "12/16/2021", "transaction": "Change of Registered Agent", "filed_date": "12/16/2021", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "03/27/2024", "transaction": "Change of Registered Agent", "filed_date": "03/27/2024", "description": "Form16 OnlineForm"}, {"effective_date": "03/27/2024", "transaction": "Restored to Good Standing", "filed_date": "03/27/2024", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294751, "worker_id": "details-extract-18", "ts": 1776087266, "record_type": "business_detail", "entity_details": {"entity_name": "ONE FINAL TOUCH, LLP", "registered_effective_date": "03/01/2004", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "1312 E WARNIMONT AVE\nMILWAUKEE\n,\nWI\n53207", "entity_id": "O021608"}, "registered_agent": {"name": "GINA M GRUENEWALD", "address": "1312 E WARNIMONT AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2004", "transaction": "Registered", "filed_date": "03/08/2004", "description": ""}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 294751, "worker_id": "details-extract-18", "ts": 1776087266, "record_type": "business_detail", "entity_details": {"entity_name": "ONE FINANCE, INC.", "registered_effective_date": "08/29/2024", "status": "Incorporated/Qualified/Registered", "status_date": "08/29/2024", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "53 BEACH STREET, 2ND FLOOR\nNEW YORK\n,\nNY\n10013\nUnited States of America", "entity_id": "O045266"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/30/2024", "description": ""}, {"effective_date": "03/28/2025", "transaction": "Change of Registered Agent", "filed_date": "03/28/2025", "description": "Form 18"}, {"effective_date": "03/06/2026", "transaction": "Change of Registered Agent", "filed_date": "03/06/2026", "description": "Form 18"}]}
{"task_id": 294751, "worker_id": "details-extract-18", "ts": 1776087266, "record_type": "business_detail", "entity_details": {"entity_name": "ONE FINE DAY EVENT & DESIGN LLC", "registered_effective_date": "07/25/2012", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O028241"}, "registered_agent": {"name": "THERESA FAUDREE", "address": "1888 N. WATER ST.\n#103\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2012", "transaction": "Organized", "filed_date": "07/25/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 294751, "worker_id": "details-extract-18", "ts": 1776087266, "record_type": "business_detail", "entity_details": {"entity_name": "ONE FINE DAY PRODUCTIONS, LLC", "registered_effective_date": "04/01/2010", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2616 DUBLIN WAY\nWAUNAKEE\n,\nWI\n53597-9457\nUnited States of America", "entity_id": "O026317"}, "registered_agent": {"name": "BETTERS & ASSOCIATES, S.C.", "address": "21095 WATERTOWN RD\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2010", "transaction": "Organized", "filed_date": "03/03/2010", "description": "E-Form"}, {"effective_date": "05/10/2012", "transaction": "Change of Registered Agent", "filed_date": "05/10/2012", "description": "FM516-E-Form"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "FM516-E-Form"}, {"effective_date": "06/19/2015", "transaction": "Change of Registered Agent", "filed_date": "06/19/2015", "description": "OnlineForm 5"}, {"effective_date": "06/08/2023", "transaction": "Change of Registered Agent", "filed_date": "06/08/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294751, "worker_id": "details-extract-18", "ts": 1776087266, "record_type": "business_detail", "entity_details": {"entity_name": "ONE FINE DAY WEDDING CONSULTING, LLC", "registered_effective_date": "01/30/2008", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "122 ARBOR DRIVE, BOX 20\nWISCONSIN DELLS\n,\nWI\n53965\nUnited States of America", "entity_id": "O024701"}, "registered_agent": {"name": "SHERRI SHAWN FORD", "address": "122 ARBOR DRIVE, BOX 20\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2008", "transaction": "Organized", "filed_date": "01/30/2008", "description": "E-Form"}, {"effective_date": "01/30/2009", "transaction": "Change of Registered Agent", "filed_date": "01/30/2009", "description": "FM516-E-Form"}, {"effective_date": "01/30/2009", "transaction": "Change of Registered Agent", "filed_date": "02/03/2009", "description": "FM13-E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 294751, "worker_id": "details-extract-18", "ts": 1776087266, "record_type": "business_detail", "entity_details": {"entity_name": "ONE FINE DAY, LLC", "registered_effective_date": "02/13/2006", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O023150"}, "registered_agent": {"name": "GRAL & CO. LLC", "address": "1429 NORTH PROSPECT AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2006", "transaction": "Organized", "filed_date": "02/15/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 294751, "worker_id": "details-extract-18", "ts": 1776087266, "record_type": "business_detail", "entity_details": {"entity_name": "ONE FINE STAY LLC", "registered_effective_date": "08/31/2023", "status": "Dissolved", "status_date": "09/19/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4841 County Rd A\nFredonia\n,\nWI\n53021\nUnited States of America", "entity_id": "O043474"}, "registered_agent": {"name": "WILLIAM D. PLOUGH", "address": "W4841 COUNTY RD A\nFREDONIA\n,\nWI\n53021"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2023", "transaction": "Organized", "filed_date": "08/31/2023", "description": "E-Form"}, {"effective_date": "09/19/2023", "transaction": "Articles of Dissolution", "filed_date": "09/19/2023", "description": "OnlineForm 510"}]}
{"task_id": 294751, "worker_id": "details-extract-18", "ts": 1776087266, "record_type": "business_detail", "entity_details": {"entity_name": "ONE FISH, INC.", "registered_effective_date": "02/23/2005", "status": "Administratively Dissolved", "status_date": "05/28/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "101 N. HAMILTON\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "O022324"}, "registered_agent": {"name": "CHARLES T TAYLOR", "address": "101 N HAMILTON\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/02/2005", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "02/02/2007", "transaction": "Restored to Good Standing", "filed_date": "02/02/2007", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "01/13/2011", "transaction": "Restored to Good Standing", "filed_date": "01/13/2011", "description": "E-Form"}, {"effective_date": "01/13/2011", "transaction": "Change of Registered Agent", "filed_date": "01/13/2011", "description": "FM16-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2018", "description": ""}, {"effective_date": "05/28/2018", "transaction": "Administrative Dissolution", "filed_date": "05/28/2018", "description": ""}]}
{"task_id": 294751, "worker_id": "details-extract-18", "ts": 1776087266, "record_type": "business_detail", "entity_details": {"entity_name": "ONE FISH, LLC", "registered_effective_date": "12/13/2004", "status": "Dissolved", "status_date": "02/23/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022185"}, "registered_agent": {"name": "CHARLES THOMAS TAYLOR", "address": "5704 COVE CIRCLE\nMONONA\n,\nWI\n53716"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2004", "transaction": "Organized", "filed_date": "12/15/2004", "description": "eForm"}, {"effective_date": "02/23/2005", "transaction": "Articles of Dissolution", "filed_date": "03/02/2005", "description": ""}]}
{"task_id": 294751, "worker_id": "details-extract-18", "ts": 1776087266, "record_type": "business_detail", "entity_details": {"entity_name": "ONE FISHBLUE STUDIOS LLC", "registered_effective_date": "11/11/1998", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5550 CADDIS BEND\nAPARTMENT 201\nMADISON\n,\nWI\n53711\nUnited States of America", "entity_id": "O018649"}, "registered_agent": {"name": "JASON THOMAS OWENS", "address": "5550 CADDIS BEND\nAPARTMENT 201\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/1998", "transaction": "Organized", "filed_date": "11/18/1998", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "01/13/2006", "transaction": "Restored to Good Standing", "filed_date": "01/13/2006", "description": "E-Form"}, {"effective_date": "01/13/2006", "transaction": "Change of Registered Agent", "filed_date": "01/13/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 294751, "worker_id": "details-extract-18", "ts": 1776087266, "record_type": "business_detail", "entity_details": {"entity_name": "THE 1 FIRESTARTER, LLC", "registered_effective_date": "07/01/2020", "status": "Restored to Good Standing", "status_date": "09/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1137 TIP RD\nDE PERE\n,\nWI\n54115-8972", "entity_id": "T085856"}, "registered_agent": {"name": "BRUCE GARVEY", "address": "W1137 TIP RD\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2020", "transaction": "Organized", "filed_date": "07/01/2020", "description": "E-Form"}, {"effective_date": "09/16/2021", "transaction": "Change of Registered Agent", "filed_date": "09/16/2021", "description": "OnlineForm 5"}, {"effective_date": "08/26/2023", "transaction": "Change of Registered Agent", "filed_date": "08/26/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "09/04/2025", "transaction": "Restored to Good Standing", "filed_date": "09/04/2025", "description": "OnlineForm 5"}], "emails": ["BGARVEY2@NEW.RR.COM"]}
{"task_id": 295224, "worker_id": "details-extract-20", "ts": 1776087277, "record_type": "business_detail", "entity_details": {"entity_name": "1 SNIDER PROPERTIES, LLC", "registered_effective_date": "11/20/2000", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O019625"}, "registered_agent": {"name": "MELANIE J EDEN", "address": "2171 N 60TH ST\nWAUWATOSA\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2000", "transaction": "Organized", "filed_date": "11/27/2000", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": "*****RECORD IMAGED***"}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 295224, "worker_id": "details-extract-20", "ts": 1776087277, "record_type": "business_detail", "entity_details": {"entity_name": "1SNIDER PROPERTIES, INC.", "registered_effective_date": "11/17/1997", "status": "Dissolved", "status_date": "11/10/1998", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O018242"}, "registered_agent": {"name": "MELANIE EDEN", "address": "2171 N 60TH ST\nWAUWATOSA\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/21/1997", "description": ""}, {"effective_date": "11/10/1998", "transaction": "Articles of Dissolution", "filed_date": "11/17/1998", "description": ""}]}
{"task_id": 295267, "worker_id": "details-extract-11", "ts": 1776087287, "record_type": "business_detail", "entity_details": {"entity_name": "1TU LLC", "registered_effective_date": "11/17/2012", "status": "Organized", "status_date": "11/17/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3534 WOODHALL DR\nJANESVILLE\n,\nWI\n53546\nUnited States of America", "entity_id": "O028493"}, "registered_agent": {"name": "BALWANT SINGH", "address": "3534 WOODHALL DR\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2012", "transaction": "Organized", "filed_date": "11/17/2012", "description": "E-Form"}, {"effective_date": "10/15/2016", "transaction": "Change of Registered Agent", "filed_date": "10/15/2016", "description": "OnlineForm 5"}, {"effective_date": "10/15/2017", "transaction": "Change of Registered Agent", "filed_date": "10/15/2017", "description": "OnlineForm 5"}, {"effective_date": "11/05/2023", "transaction": "Change of Registered Agent", "filed_date": "11/05/2023", "description": "OnlineForm 5"}, {"effective_date": "10/22/2025", "transaction": "Change of Registered Agent", "filed_date": "10/22/2025", "description": "OnlineForm 5"}], "emails": ["GRAIN1514@GMAIL.COM"]}
{"task_id": 295267, "worker_id": "details-extract-11", "ts": 1776087287, "record_type": "business_detail", "entity_details": {"entity_name": "1TURNIP, LLC", "registered_effective_date": "10/13/2020", "status": "Organized", "status_date": "10/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5512 W BROOKLYN PL\nMILWAUKEE\n,\nWI\n53216-3137", "entity_id": "O037943"}, "registered_agent": {"name": "DAWN TURNIPSEED", "address": "5512 W BROOKLYN PL\nMILWAUKEE\n,\nWI\n53216-3137"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2020", "transaction": "Organized", "filed_date": "10/13/2020", "description": "E-Form"}, {"effective_date": "12/31/2021", "transaction": "Change of Registered Agent", "filed_date": "12/31/2021", "description": "OnlineForm 5"}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "OnlineForm 5"}], "emails": ["FINDINGYOURDOOR@GMAIL.COM"]}
{"task_id": 295360, "worker_id": "details-extract-12", "ts": 1776087301, "record_type": "business_detail", "entity_details": {"entity_name": "1)WFSIX HOLDINGS LLC", "registered_effective_date": "07/21/2022", "status": "Dissolved", "status_date": "07/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O041326"}, "registered_agent": {"name": "ANTONIO P. CATALANO", "address": "195 RITE-HITE WAY\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2022", "transaction": "Organized", "filed_date": "07/21/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/23/2024", "transaction": "Articles of Dissolution", "filed_date": "07/23/2024", "description": "OnlineForm 510"}]}
{"task_id": 295409, "worker_id": "details-extract-16", "ts": 1776087311, "record_type": "business_detail", "entity_details": {"entity_name": "1X SOLUTIONS, LLC", "registered_effective_date": "12/07/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040060"}, "registered_agent": {"name": "THOMAS EDWARD BRADLEY", "address": "944 BEDFORD DR.\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2021", "transaction": "Organized", "filed_date": "12/07/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295045, "worker_id": "details-extract-10", "ts": 1776087320, "record_type": "business_detail", "entity_details": {"entity_name": "1 NOIR LLC", "registered_effective_date": "09/12/2018", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O034994"}, "registered_agent": {"name": "F & L CORP.", "address": "777 E WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2018", "transaction": "Organized", "filed_date": "09/12/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 295045, "worker_id": "details-extract-10", "ts": 1776087320, "record_type": "business_detail", "entity_details": {"entity_name": "1 NORTH OAKS MO LLC", "registered_effective_date": "02/04/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "M119823"}, "registered_agent": {"name": "THOMAS R. LOONAN", "address": "430 SECOND STREET\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/04/2022", "transaction": "Organized", "filed_date": "02/04/2022", "description": "E-Form"}, {"effective_date": "03/04/2022", "transaction": "Amendment", "filed_date": "03/04/2022", "description": "OnlineForm 504 Old Name = MERCER GRAY PROPERTIES LLC"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295045, "worker_id": "details-extract-10", "ts": 1776087320, "record_type": "business_detail", "entity_details": {"entity_name": "1NOOR TRUCKING INC.", "registered_effective_date": "10/10/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O043667"}, "registered_agent": {"name": "GURPREET SINGH", "address": "203467 LAKEHURST RD\nMOSINEE\n,\nWI\n54455"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/10/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295045, "worker_id": "details-extract-10", "ts": 1776087320, "record_type": "business_detail", "entity_details": {"entity_name": "1NORA LLC", "registered_effective_date": "04/25/2023", "status": "Organized", "status_date": "04/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "923 S MAIN ST\nSTE D\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "O042840"}, "registered_agent": {"name": "WILLIAM G COURCHENE", "address": "923 S MAIN ST\nSTE. D\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2023", "transaction": "Organized", "filed_date": "04/25/2023", "description": "E-Form"}, {"effective_date": "04/02/2024", "transaction": "Change of Registered Agent", "filed_date": "04/02/2024", "description": "OnlineForm 5"}], "emails": ["BILL@JIRSCHELEINS.COM"]}
{"task_id": 295045, "worker_id": "details-extract-10", "ts": 1776087320, "record_type": "business_detail", "entity_details": {"entity_name": "ONE NORTH MAIN, INC.", "registered_effective_date": "03/19/2003", "status": "Dissolved", "status_date": "12/14/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1 N MAIN ST\nFOND DU LAC\n,\nWI\n54935\nUnited States of America", "entity_id": "O020974"}, "registered_agent": {"name": "RONALD W SCHMITZ", "address": "1 N MAIN ST\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/28/2003", "description": ""}, {"effective_date": "06/15/2004", "transaction": "Change of Registered Agent", "filed_date": "06/15/2004", "description": "FM 16 2004"}, {"effective_date": "04/05/2005", "transaction": "Change of Registered Agent", "filed_date": "04/05/2005", "description": "FM16-E-Form"}, {"effective_date": "12/14/2009", "transaction": "Articles of Dissolution", "filed_date": "12/18/2009", "description": ""}]}
{"task_id": 295045, "worker_id": "details-extract-10", "ts": 1776087320, "record_type": "business_detail", "entity_details": {"entity_name": "ONE NORTH PINCKNEY ASSOCIATES LIMITED PARTNERSHIP", "registered_effective_date": "06/25/1993", "status": "Restored to Good Standing", "status_date": "07/24/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "PER", "principal_office_address": "10 E DOTY ST STE 300\nMADISON\n,\nWI\n537035120\nUnited States of America", "entity_id": "O016632"}, "registered_agent": {"name": "URBAN LAND INTERESTS LLC", "address": "10 E DOTY ST STE 300\nMADISON\n,\nWI\n537035120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/25/1993", "description": "****RECORD IMAGED****"}, {"effective_date": "01/10/1996", "transaction": "Amendment", "filed_date": "01/10/1996", "description": ""}, {"effective_date": "09/17/2015", "transaction": "Change of Registered Agent", "filed_date": "09/17/2015", "description": "FM13-E-Form"}, {"effective_date": "05/15/2019", "transaction": "Change of Registered Agent", "filed_date": "05/15/2019", "description": "OnlineForm 13"}, {"effective_date": "06/26/2023", "transaction": "Change of Registered Agent", "filed_date": "06/26/2023", "description": "FM 316-2023"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "07/24/2025", "transaction": "Restored to Good Standing", "filed_date": "07/24/2025", "description": ""}, {"effective_date": "07/24/2025", "transaction": "Change of Registered Agent", "filed_date": "07/24/2025", "description": "FM 316 2025"}]}
{"task_id": 295045, "worker_id": "details-extract-10", "ts": 1776087320, "record_type": "business_detail", "entity_details": {"entity_name": "ONE NORTH SHEPARD, LLC", "registered_effective_date": "02/28/2023", "status": "Restored to Good Standing", "status_date": "02/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3536 N Shepard Ave\nShorewood\n,\nWI\n53211\nUnited States of America", "entity_id": "O042512"}, "registered_agent": {"name": "RECKMEYER LAW, LLC", "address": "4701 N PORT WASHINGTON RD\nSTE 200\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2023", "transaction": "Organized", "filed_date": "02/28/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/24/2025", "transaction": "Restored to Good Standing", "filed_date": "02/24/2025", "description": "OnlineForm 5"}, {"effective_date": "02/24/2025", "transaction": "Change of Registered Agent", "filed_date": "02/24/2025", "description": "OnlineForm 5"}], "emails": ["OFFICE@RECKMEYERLAW.COM"]}
{"task_id": 295045, "worker_id": "details-extract-10", "ts": 1776087320, "record_type": "business_detail", "entity_details": {"entity_name": "ONE NORTHSTAR SOLUTION, LLC", "registered_effective_date": "07/17/2023", "status": "Organized", "status_date": "07/17/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5881 High Lake Rd\nBoulder Junction\n,\nWI\n54512\nUnited States of America", "entity_id": "O043257"}, "registered_agent": {"name": "MEGAN LEA GALASEL", "address": "5881 HIGH LAKE RD\nBOULDER JUNCTION\n,\nWI\n54512"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2023", "transaction": "Organized", "filed_date": "07/17/2023", "description": "E-Form"}, {"effective_date": "09/28/2024", "transaction": "Change of Registered Agent", "filed_date": "09/28/2024", "description": "OnlineForm 5"}], "emails": ["ONENORTHSTARSOLUTION@GMAIL.COM"]}
{"task_id": 295045, "worker_id": "details-extract-10", "ts": 1776087320, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF NONE AUTO SALES INC.", "registered_effective_date": "03/19/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O044471"}, "registered_agent": {"name": "MARKIECE MILES DAVIS", "address": "315 SUMNER STREET\nGENOA CITY\n,\nWI\n53128"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/19/2024", "description": "E-Form"}, {"effective_date": "05/15/2024", "transaction": "Change of Registered Agent", "filed_date": "05/15/2024", "description": "FM13-E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295045, "worker_id": "details-extract-10", "ts": 1776087320, "record_type": "business_detail", "entity_details": {"entity_name": "ONE'S NOT, LIMITED", "registered_effective_date": "11/26/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "W192N5793 SPENCERS PASS\nMENOMONEE FALLS\n,\nWI\n53051", "entity_id": "O033884"}, "registered_agent": {"name": "MATTHEW BYNAN", "address": "W192N5793 SPENCERS PASS\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/26/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/26/2017", "description": "OnlineForm 102"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 295467, "worker_id": "details-extract-11", "ts": 1776087323, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ZEE, LLC", "registered_effective_date": "05/11/2021", "status": "Restored to Good Standing", "status_date": "05/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "645 HEYRMAN ST\nGREEN BAY\n,\nWI\n54302-2715", "entity_id": "O038979"}, "registered_agent": {"name": "MELISSA HATTON", "address": "645 HEYRMAN ST\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2021", "transaction": "Organized", "filed_date": "05/11/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/27/2023", "transaction": "Change of Registered Agent", "filed_date": "04/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/27/2023", "transaction": "Restored to Good Standing", "filed_date": "04/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "05/13/2025", "transaction": "Change of Registered Agent", "filed_date": "05/13/2025", "description": "OnlineForm 5"}, {"effective_date": "05/13/2025", "transaction": "Restored to Good Standing", "filed_date": "05/13/2025", "description": "OnlineForm 5"}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["MELISSA@FOREVERFRIENDSPETS.COM"]}
{"task_id": 295031, "worker_id": "details-extract-25", "ts": 1776087346, "record_type": "business_detail", "entity_details": {"entity_name": "#1 NAILS & SPA LLC", "registered_effective_date": "09/17/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "N053419"}, "registered_agent": {"name": "LIZ THIEN TRAN", "address": "1209 BALSAM AVE\n#5\nTOMAH\n,\nWI\n54660"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2020", "transaction": "Organized", "filed_date": "09/17/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 295031, "worker_id": "details-extract-25", "ts": 1776087346, "record_type": "business_detail", "entity_details": {"entity_name": "1 N’ A11 LLC", "registered_effective_date": "09/11/2020", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5719 N 96TH ST\nMILWAUKEE\n,\nWI\n53225", "entity_id": "O037815"}, "registered_agent": {"name": "DANIEL LEWIS", "address": "7620 W CENTER ST\nSTE 202\nMILWAUKEE\n,\nWI\n53222-5083"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2020", "transaction": "Organized", "filed_date": "09/11/2020", "description": "E-Form"}, {"effective_date": "09/29/2021", "transaction": "Change of Registered Agent", "filed_date": "09/29/2021", "description": "OnlineForm 5"}, {"effective_date": "09/25/2022", "transaction": "Change of Registered Agent", "filed_date": "09/25/2022", "description": "FM13-E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/17/2023", "transaction": "Change of Registered Agent", "filed_date": "07/17/2023", "description": "OnlineForm 5"}, {"effective_date": "07/17/2023", "transaction": "Restored to Good Standing", "filed_date": "07/17/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["1NALLMKE@GMAIL.COM"]}
{"task_id": 295031, "worker_id": "details-extract-25", "ts": 1776087346, "record_type": "business_detail", "entity_details": {"entity_name": "ONE NAIL AT A TIME FINISH CARPENTRY LLC", "registered_effective_date": "09/30/2024", "status": "Organized", "status_date": "09/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4804 Elm Rd\nKrakow\n,\nWI\n54137-9026\nUnited States of America", "entity_id": "O045402"}, "registered_agent": {"name": "HENRY AMEZCUA JR", "address": "N4804 ELM RD\nKRAKOW\n,\nWI\n54137-9026"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2024", "transaction": "Organized", "filed_date": "10/01/2024", "description": "E-Form"}], "emails": ["ONATFINISHWORK@GMAIL.COM"]}
{"task_id": 295031, "worker_id": "details-extract-25", "ts": 1776087346, "record_type": "business_detail", "entity_details": {"entity_name": "ONE NAME LLC", "registered_effective_date": "11/10/2015", "status": "Administratively Dissolved", "status_date": "02/17/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "319 N ACADEMY ST\nJANESVILLE\n,\nWI\n53548", "entity_id": "O031422"}, "registered_agent": {"name": "DAVID B LAWRENCE", "address": "319 N ACADEMY ST\nJANESVILLE\n,\nWI\n53548"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2015", "transaction": "Organized", "filed_date": "11/10/2015", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/18/2019", "description": ""}, {"effective_date": "02/17/2020", "transaction": "Administrative Dissolution", "filed_date": "02/17/2020", "description": ""}]}
{"task_id": 295031, "worker_id": "details-extract-25", "ts": 1776087346, "record_type": "business_detail", "entity_details": {"entity_name": "ONE NATION EXTERIORS LLC", "registered_effective_date": "06/16/2025", "status": "Registered", "status_date": "06/16/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2885 COUNTRY DR, STE 170\nLITTLE CANADA\n,\nMINNESOTA\n55117\nUnited States of America", "entity_id": "O046646"}, "registered_agent": {"name": "ZACHARIAH M. MUCHLINSKI", "address": "1901 BRACKETT AVE\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2025", "transaction": "Registered", "filed_date": "06/16/2025", "description": "OnlineForm 521"}, {"effective_date": "01/19/2026", "transaction": "Change of Registered Agent", "filed_date": "01/19/2026", "description": "OnlineForm 5"}]}
{"task_id": 295031, "worker_id": "details-extract-25", "ts": 1776087346, "record_type": "business_detail", "entity_details": {"entity_name": "ONE NATION FINANCIAL SERVICES CORPORATION, INC.", "registered_effective_date": "01/24/1990", "status": "Administratively Dissolved", "status_date": "06/20/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2944 SOUTH 51ST ST\nMILWAUKEE\n,\nWI\n532195322\nUnited States of America", "entity_id": "O015990"}, "registered_agent": {"name": "MYRON L JOSEPH", "address": "111 E WISCONSIN AVE STE 2100\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/24/1990", "description": ""}, {"effective_date": "01/01/1992", "transaction": "Delinquent", "filed_date": "01/01/1992", "description": "NAD 04/14/92 RTN UND"}, {"effective_date": "05/29/1992", "transaction": "Restored to Good Standing", "filed_date": "05/29/1992", "description": ""}, {"effective_date": "05/18/1993", "transaction": "Change of Registered Agent", "filed_date": "05/18/1993", "description": "FM 16-1993"}, {"effective_date": "03/28/1994", "transaction": "Change of Registered Agent", "filed_date": "03/28/1994", "description": "FM 16-1994"}, {"effective_date": "02/23/1995", "transaction": "Change of Registered Agent", "filed_date": "02/24/1995", "description": ""}, {"effective_date": "01/01/1996", "transaction": "Delinquent", "filed_date": "01/01/1996", "description": ""}, {"effective_date": "04/15/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/15/1996", "description": "962031403"}, {"effective_date": "06/20/1996", "transaction": "Administrative Dissolution", "filed_date": "06/20/1996", "description": "962040680"}]}
{"task_id": 295031, "worker_id": "details-extract-25", "ts": 1776087346, "record_type": "business_detail", "entity_details": {"entity_name": "ONE NATION GLOBAL LLC", "registered_effective_date": "03/09/2019", "status": "Administratively Dissolved", "status_date": "07/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035650"}, "registered_agent": {"name": "JERROD RAYMOND FITZGERALD", "address": "2645 HARLEM STREET\nSUITE 1K\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2019", "transaction": "Organized", "filed_date": "03/09/2019", "description": "E-Form"}, {"effective_date": "10/08/2019", "transaction": "Change of Registered Agent", "filed_date": "10/08/2019", "description": "OnlineForm 13"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2022", "description": "PUBLICATION"}, {"effective_date": "07/28/2022", "transaction": "Administrative Dissolution", "filed_date": "07/28/2022", "description": ""}]}
{"task_id": 295031, "worker_id": "details-extract-25", "ts": 1776087346, "record_type": "business_detail", "entity_details": {"entity_name": "ONE NATION MORTGAGES, INC. (FICT NAME) LIBERTY MORTGAGE COMPANY, INC. (CORP NAME)", "registered_effective_date": "08/29/2003", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/28/2004", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "473 E RICH ST\nCOLUMBUS\n,\nOH\n43215", "entity_id": "O021221"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nXX\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/29/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/04/2003", "description": ""}, {"effective_date": "08/29/2003", "transaction": "True Name", "filed_date": "09/04/2003", "description": "True Name = LIBERTY MORTGAGE COMPANY, INC."}, {"effective_date": "08/23/2004", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/23/2004", "description": "Notice Image"}, {"effective_date": "10/28/2004", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/28/2004", "description": "Cert Image"}, {"effective_date": "11/08/2004", "transaction": "Resignation of Registered Agent", "filed_date": "11/12/2004", "description": ""}]}
{"task_id": 295031, "worker_id": "details-extract-25", "ts": 1776087346, "record_type": "business_detail", "entity_details": {"entity_name": "ONE NATION ON EARTH, INC.", "registered_effective_date": "04/08/2002", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1128 ERIN ST # 1\nMADISON\n,\nWI\n53715", "entity_id": "O020399"}, "registered_agent": {"name": "BRENNAN BALESTRIERI", "address": "1128 ERIN ST # 1\nMADISON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/09/2002", "description": ""}, {"effective_date": "04/01/2004", "transaction": "Delinquent", "filed_date": "04/01/2004", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 295031, "worker_id": "details-extract-25", "ts": 1776087346, "record_type": "business_detail", "entity_details": {"entity_name": "ONE NATION REALTY GROUP, LLC", "registered_effective_date": "04/13/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O034468"}, "registered_agent": {"name": "JERMAINE JONES", "address": "8710 W APPLETON AVE APT #6\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2018", "transaction": "Organized", "filed_date": "04/13/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 295031, "worker_id": "details-extract-25", "ts": 1776087346, "record_type": "business_detail", "entity_details": {"entity_name": "ONE NATION, LLC", "registered_effective_date": "06/28/2006", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O023461"}, "registered_agent": {"name": "JERRY J LUCKETT", "address": "4436 N 71ST ST\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2006", "transaction": "Organized", "filed_date": "07/05/2006", "description": ""}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 295552, "worker_id": "details-extract-16", "ts": 1776087361, "record_type": "business_detail", "entity_details": {"entity_name": "21 RIDGEVIEW PARKWAY, LLC", "registered_effective_date": "02/21/2023", "status": "Registered", "status_date": "02/21/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "361 SUNSHINEDRIVE\nHARTLAND\n,\nWI\n53029\nUnited States of America", "entity_id": "T101664"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2023", "transaction": "Registered", "filed_date": "02/21/2023", "description": "OnlineForm 521"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "02/11/2026", "transaction": "Certificate of Reinstatement", "filed_date": "02/16/2026", "description": ""}, {"effective_date": "02/11/2026", "transaction": "Change of Registered Agent", "filed_date": "02/16/2026", "description": "FM 5 2025"}, {"effective_date": "03/06/2026", "transaction": "Change of Registered Agent", "filed_date": "03/06/2026", "description": "OnlineForm 5"}]}
{"task_id": 295552, "worker_id": "details-extract-16", "ts": 1776087361, "record_type": "business_detail", "entity_details": {"entity_name": "21 ROSES BY KEILANNA ROSE, LLC", "registered_effective_date": "06/28/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1222 EATON AVE\nBELOIT\n,\nWI\n53511\nUnited States of America", "entity_id": "T109401"}, "registered_agent": {"name": "ROSHELLE SIMS", "address": "1222 EATON AVE\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2024", "transaction": "Organized", "filed_date": "06/28/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295552, "worker_id": "details-extract-16", "ts": 1776087361, "record_type": "business_detail", "entity_details": {"entity_name": "21RK, LTD.", "registered_effective_date": "08/28/1981", "status": "Dissolved", "status_date": "07/05/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4939 N. 51 BLVD.\nMILWAUKEE\n,\nWI\n53218\nUnited States of America", "entity_id": "1T08396"}, "registered_agent": {"name": "JAMES LANGE", "address": "4939 N 51 BLVD\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/1981", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/28/1981", "description": ""}, {"effective_date": "06/24/1983", "transaction": "Change of Registered Agent", "filed_date": "06/24/1983", "description": ""}, {"effective_date": "07/05/1988", "transaction": "Intent to Dissolve", "filed_date": "07/05/1988", "description": ""}, {"effective_date": "07/05/1988", "transaction": "Articles of Dissolution", "filed_date": "07/05/1988", "description": ""}]}
{"task_id": 295663, "worker_id": "details-extract-17", "ts": 1776087366, "record_type": "business_detail", "entity_details": {"entity_name": "24UP, INC.", "registered_effective_date": "01/18/2011", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2345 S. KRAHN RD.\nNEW BERLIN\n,\nWI\n53151\nUnited States of America", "entity_id": "W057350"}, "registered_agent": {"name": "ERICA COOK", "address": "2345 SOUTH KRAHN ROAD\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "01/18/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/25/2011", "description": ""}, {"effective_date": "08/12/2011", "transaction": "Amendment", "filed_date": "08/18/2011", "description": ""}, {"effective_date": "07/13/2015", "transaction": "Change of Registered Agent", "filed_date": "07/13/2015", "description": "OnlineForm 5"}, {"effective_date": "04/13/2016", "transaction": "Change of Registered Agent", "filed_date": "04/13/2016", "description": "OnlineForm 5"}, {"effective_date": "02/21/2017", "transaction": "Change of Registered Agent", "filed_date": "02/21/2017", "description": "OnlineForm 5"}, {"effective_date": "02/28/2018", "transaction": "Change of Registered Agent", "filed_date": "02/28/2018", "description": "OnlineForm 5"}, {"effective_date": "03/01/2021", "transaction": "Change of Registered Agent", "filed_date": "03/01/2021", "description": "OnlineForm 5"}, {"effective_date": "03/14/2022", "transaction": "Amendment", "filed_date": "03/15/2022", "description": "Old Name = WISCONSIN RAP, INC."}, {"effective_date": "04/14/2023", "transaction": "Change of Registered Agent", "filed_date": "04/14/2023", "description": "OnlineForm 5"}, {"effective_date": "06/10/2024", "transaction": "Change of Registered Agent", "filed_date": "06/10/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295571, "worker_id": "details-extract-35", "ts": 1776087377, "record_type": "business_detail", "entity_details": {"entity_name": "22 A DAY COUNSELING LLC", "registered_effective_date": "05/27/2019", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2211 E CLAIREMONT AVE\nSUITE 2\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "T081167"}, "registered_agent": {"name": "PAUL ROADT", "address": "2211 E CLAIREMONT AVE\nSTE 2\nEAU CLAIRE\n,\nWI\n54701-4921"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2019", "transaction": "Organized", "filed_date": "05/27/2019", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/18/2022", "transaction": "Change of Registered Agent", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "04/18/2022", "transaction": "Restored to Good Standing", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "06/14/2023", "transaction": "Change of Registered Agent", "filed_date": "06/14/2023", "description": "OnlineForm 5"}, {"effective_date": "05/28/2024", "transaction": "Change of Registered Agent", "filed_date": "05/28/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295571, "worker_id": "details-extract-35", "ts": 1776087377, "record_type": "business_detail", "entity_details": {"entity_name": "22 A DAY TOO MANY, INC.", "registered_effective_date": "09/11/2022", "status": "Restored to Good Standing", "status_date": "07/23/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2211 E CLAIREMONT AVE\nSTE 2\nEAU CLAIRE\n,\nWI\n54701-4921", "entity_id": "T099000"}, "registered_agent": {"name": "PAUL ROADT", "address": "W822 COUNTY ROAD A\nMONDOVI\n,\nWI\n54755"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/12/2022", "description": "E-Form"}, {"effective_date": "08/17/2023", "transaction": "Change of Registered Agent", "filed_date": "08/17/2023", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/23/2025", "transaction": "Restored to Good Standing", "filed_date": "07/23/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 295571, "worker_id": "details-extract-35", "ts": 1776087377, "record_type": "business_detail", "entity_details": {"entity_name": "22 ART LLC", "registered_effective_date": "04/03/2024", "status": "Organized", "status_date": "04/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "366 Frost Dr\nWilliams Bay\n,\nWI\n53191\nUnited States of America", "entity_id": "T108090"}, "registered_agent": {"name": "SABRINA A RODDY", "address": "366 FROST DR\nWILLIAMS BAY\n,\nWI\n53191"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2024", "transaction": "Organized", "filed_date": "04/04/2024", "description": "E-Form"}], "emails": ["SABYRIZZ@YAHOO.COM"]}
{"task_id": 295571, "worker_id": "details-extract-35", "ts": 1776087377, "record_type": "business_detail", "entity_details": {"entity_name": "22ATKINSON LLC", "registered_effective_date": "10/07/2021", "status": "Administratively Dissolved", "status_date": "04/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T093340"}, "registered_agent": {"name": "CHARLES ANTHONY CLARK", "address": "3432 S LOGAN AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2021", "transaction": "Organized", "filed_date": "10/07/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2025", "description": "PUBLICATION"}, {"effective_date": "04/27/2025", "transaction": "Administrative Dissolution", "filed_date": "04/27/2025", "description": ""}]}
{"task_id": 295729, "worker_id": "details-extract-11", "ts": 1776087378, "record_type": "business_detail", "entity_details": {"entity_name": "26 AND OVER LLC", "registered_effective_date": "05/05/2020", "status": "Dissolved", "status_date": "05/15/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "516 RIVERSIDE DR\nFORT ATKINSON\n,\nWI\n53538", "entity_id": "T085076"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2020", "transaction": "Organized", "filed_date": "05/05/2020", "description": "E-Form"}, {"effective_date": "06/28/2021", "transaction": "Change of Registered Agent", "filed_date": "06/28/2021", "description": "OnlineForm 5"}, {"effective_date": "03/16/2023", "transaction": "Change of Registered Agent", "filed_date": "03/16/2023", "description": "FM13-E-Form"}, {"effective_date": "05/15/2023", "transaction": "Articles of Dissolution", "filed_date": "05/15/2023", "description": "OnlineForm 510"}]}
{"task_id": 295853, "worker_id": "details-extract-7", "ts": 1776087417, "record_type": "business_detail", "entity_details": {"entity_name": "2A4USA LLC", "registered_effective_date": "04/17/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T090492"}, "registered_agent": {"name": "HUMAIRA FAREEN PROCTOR", "address": "720 E BRIDGE ST\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2021", "transaction": "Organized", "filed_date": "04/17/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "ONE-TWENTY-FOUR, LLC", "registered_effective_date": "11/13/2017", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "124 N WATER ST\nSPARTA\n,\nWI\n54656-1737", "entity_id": "O033853"}, "registered_agent": {"name": "KRISTEN MARIE GEIER", "address": "124 N WATER ST\nSPARTA\n,\nWI\n54656-1737"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2017", "transaction": "Organized", "filed_date": "11/13/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/21/2019", "transaction": "Change of Registered Agent", "filed_date": "10/21/2019", "description": "OnlineForm 5"}, {"effective_date": "10/21/2019", "transaction": "Restored to Good Standing", "filed_date": "10/21/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "11/04/2022", "transaction": "Change of Registered Agent", "filed_date": "11/04/2022", "description": "OnlineForm 5"}, {"effective_date": "11/04/2022", "transaction": "Restored to Good Standing", "filed_date": "11/04/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124 AND 126 VINE STREET LLC", "registered_effective_date": "12/27/2017", "status": "Restored to Good Standing", "status_date": "12/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "114 N DUNCAN RD\nBLOOMER\n,\nWI\n54724-3836", "entity_id": "O034009"}, "registered_agent": {"name": "MICHAEL POIRIER", "address": "114 N DUNCAN RD\nBLOOMER\n,\nWI\n54724-3836"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2017", "transaction": "Organized", "filed_date": "12/27/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Change of Registered Agent", "filed_date": "01/01/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/16/2024", "transaction": "Change of Registered Agent", "filed_date": "12/16/2024", "description": "OnlineForm 5"}, {"effective_date": "12/16/2024", "transaction": "Restored to Good Standing", "filed_date": "12/16/2024", "description": "OnlineForm 5"}], "emails": ["MIKE715271@GMAIL.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124 E. OAK, LLC", "registered_effective_date": "07/13/2025", "status": "Organized", "status_date": "07/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "105 S. Main Street\nJuneau\n,\nWI\n53039\nUnited States of America", "entity_id": "O046768"}, "registered_agent": {"name": "JEANNE ELLEN BELL", "address": "105 S. MAIN STREET\nJUNEAU\n,\nWI\n53039"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2025", "transaction": "Organized", "filed_date": "07/13/2025", "description": "E-Form"}], "emails": ["JEANNEELLENBELL@GMAIL.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124 HADLEY LIMITED LIABILITY COMPANY", "registered_effective_date": "02/22/2008", "status": "Restored to Good Standing", "status_date": "03/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4230 NORTH OAKLAND PMB 187\nMILWAUKEE\n,\nWISCONSIN\n53211", "entity_id": "O024761"}, "registered_agent": {"name": "PAULA NELSON", "address": "4230 NORTH OAKLAND PMB 187\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2008", "transaction": "Organized", "filed_date": "02/22/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}, {"effective_date": "10/30/2020", "transaction": "Restored to Good Standing", "filed_date": "11/13/2020", "description": ""}, {"effective_date": "10/30/2020", "transaction": "Certificate of Reinstatement", "filed_date": "11/13/2020", "description": ""}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "10/22/2022", "transaction": "Restored to Good Standing", "filed_date": "10/22/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "04/01/2024", "transaction": "Change of Registered Agent", "filed_date": "04/01/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Restored to Good Standing", "filed_date": "04/01/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/19/2026", "transaction": "Change of Registered Agent", "filed_date": "03/19/2026", "description": "OnlineForm 5"}, {"effective_date": "03/19/2026", "transaction": "Restored to Good Standing", "filed_date": "03/19/2026", "description": "OnlineForm 5"}], "emails": ["REPGROUPMKE@GMAIL.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124 INVESTMENTS, LLC", "registered_effective_date": "10/24/2005", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022925"}, "registered_agent": {"name": "LYNDA PETLAK", "address": "707 GRAND AVE STE 402\nP O BOX 2263\nWAUKESHA\n,\nWI\n53187"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2005", "transaction": "Organized", "filed_date": "10/26/2005", "description": "eForm"}, {"effective_date": "09/01/2006", "transaction": "Change of Registered Agent", "filed_date": "09/07/2006", "description": ""}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124 JUNIPER LLC", "registered_effective_date": "12/06/2012", "status": "Restored to Good Standing", "status_date": "11/15/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8223 W. NORTH AVE\nUNIT 4\nWAUWATOSA\n,\nWI\n53213\nUnited States of America", "entity_id": "O028541"}, "registered_agent": {"name": "ANDREW RAWSON", "address": "8223 W. NORTH AVE\nUNIT 4\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2012", "transaction": "Organized", "filed_date": "12/06/2012", "description": "E-Form"}, {"effective_date": "11/01/2017", "transaction": "Change of Registered Agent", "filed_date": "11/01/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "11/15/2019", "transaction": "Restored to Good Standing", "filed_date": "11/15/2019", "description": "OnlineForm 5"}, {"effective_date": "03/25/2023", "transaction": "Change of Registered Agent", "filed_date": "03/25/2023", "description": "OnlineForm 5"}, {"effective_date": "09/28/2025", "transaction": "Change of Registered Agent", "filed_date": "09/28/2025", "description": "OnlineForm 5"}], "emails": ["AGRAWSON@GMAIL.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124 LANGDON PRESERVATION SOCIETY, LLC", "registered_effective_date": "06/10/2009", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O025777"}, "registered_agent": {"name": "THOMAS GAREY SCHMITZER, SR", "address": "720 CLINTON ST\nP.O. BOX 766\nWAUKESHA\n,\nWI\n53186-4707"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2009", "transaction": "Organized", "filed_date": "06/10/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124 LEEWARD, LLC", "registered_effective_date": "09/25/2009", "status": "Restored to Good Standing", "status_date": "05/06/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "124 LEEWARD ST\nSTURGEON BAY\n,\nWI\n54235-8314\nUnited States of America", "entity_id": "O025976"}, "registered_agent": {"name": "THOMAS LARDINOIS", "address": "124 LEEWARD ST\nSTURGEON BAY\n,\nWI\n54235-8314"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2009", "transaction": "Organized", "filed_date": "09/25/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "01/31/2012", "transaction": "Restored to Good Standing", "filed_date": "01/31/2012", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "01/16/2014", "transaction": "Restored to Good Standing", "filed_date": "01/16/2014", "description": "E-Form"}, {"effective_date": "01/16/2014", "transaction": "Change of Registered Agent", "filed_date": "01/16/2014", "description": "FM516-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "09/13/2016", "transaction": "Change of Registered Agent", "filed_date": "09/13/2016", "description": "OnlineForm 5"}, {"effective_date": "09/13/2016", "transaction": "Restored to Good Standing", "filed_date": "09/13/2016", "description": "OnlineForm 5"}, {"effective_date": "09/28/2017", "transaction": "Change of Registered Agent", "filed_date": "09/28/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "05/06/2021", "transaction": "Restored to Good Standing", "filed_date": "05/06/2021", "description": "OnlineForm 5"}, {"effective_date": "10/02/2023", "transaction": "Change of Registered Agent", "filed_date": "10/02/2023", "description": "OnlineForm 5"}], "emails": ["TOM.LARDINOIS@WIRETECHFAB.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124 MAIN STREET THEATER LIMITED", "registered_effective_date": "04/02/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "W8757 EMERALD LAKE ROAD\nBLACK RIVER FALLS\n,\nWISCONSIN\n54615", "entity_id": "O034305"}, "registered_agent": {"name": "LAURA M. PHILLIPS", "address": "W8757 EMERALD LAKE ROAD\nBLACK RIVER FALLS\n,\nWI\n54615"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/07/2018", "description": "OnlineForm 102"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124 N. FRANKLIN STREET PARTNERS, LLC", "registered_effective_date": "09/22/2008", "status": "Revocation/Termination of Certificate/Registration", "status_date": "11/24/2010", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "124 N FRANKLIN ST\nMADISON\n,\nWI\n53703", "entity_id": "O025226"}, "registered_agent": {"name": "PAMELA O HAMEL", "address": "124 N FRANKLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2008", "transaction": "Registered", "filed_date": "09/26/2008", "description": ""}, {"effective_date": "09/20/2010", "transaction": "Intent to Revoke/Terminate", "filed_date": "09/20/2010", "description": "NOTICE IMAGED"}, {"effective_date": "11/24/2010", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "11/24/2010", "description": "Cert Imaged"}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124 N. FRANKLIN STREET PARTNERS, LLC", "registered_effective_date": "04/12/2011", "status": "Withdrawal", "status_date": "09/25/2012", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1400 GULFSHORE BLVD N #202\nNAPLES\n,\nFL\n34102", "entity_id": "O027057"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2011", "transaction": "Registered", "filed_date": "04/19/2011", "description": ""}, {"effective_date": "08/20/2012", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2012", "description": ""}, {"effective_date": "09/25/2012", "transaction": "Withdrawal", "filed_date": "10/01/2012", "description": ""}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124 N. HANCOCK STREET, LLC", "registered_effective_date": "07/24/2006", "status": "Restored to Good Standing", "status_date": "07/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "107 N HANCOCK ST\nMADISON\n,\nWI\n53703-2311\nUnited States of America", "entity_id": "O023521"}, "registered_agent": {"name": "CLIFFORD D. FISHER", "address": "107 N HANCOCK ST\nMADISON\n,\nWI\n53703-2311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2006", "transaction": "Organized", "filed_date": "07/26/2006", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "03/23/2012", "transaction": "Restored to Good Standing", "filed_date": "03/23/2012", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/29/2013", "transaction": "Restored to Good Standing", "filed_date": "07/29/2013", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/20/2018", "transaction": "Restored to Good Standing", "filed_date": "07/20/2018", "description": "OnlineForm 5"}, {"effective_date": "07/20/2018", "transaction": "Change of Registered Agent", "filed_date": "07/20/2018", "description": "OnlineForm 5"}, {"effective_date": "01/11/2024", "transaction": "Change of Registered Agent", "filed_date": "01/11/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/24/2025", "transaction": "Change of Registered Agent", "filed_date": "07/24/2025", "description": "OnlineForm 5"}, {"effective_date": "07/24/2025", "transaction": "Restored to Good Standing", "filed_date": "07/24/2025", "description": "OnlineForm 5"}], "emails": ["JMFISHER1313@GMAIL.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124 NORTH COMMERCIAL, LLC", "registered_effective_date": "06/26/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032181"}, "registered_agent": {"name": "SCOTT MCCASKEY", "address": "2908 BROKEN ARROW COURT\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2016", "transaction": "Organized", "filed_date": "06/27/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124 NORTH WATER, LLC", "registered_effective_date": "05/09/2006", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1000 N WATER ST\nSTE 1550\nMILWAUKEE\n,\nWI\n53202-6648\nUnited States of America", "entity_id": "O023350"}, "registered_agent": {"name": "JOHN DUGGAN", "address": "1000 N WATER ST\nSTE 1550\nMILWAUKEE\n,\nWI\n53202-6648"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2006", "transaction": "Organized", "filed_date": "05/11/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "07/08/2009", "transaction": "Restored to Good Standing", "filed_date": "07/08/2009", "description": "E-Form"}, {"effective_date": "07/08/2009", "transaction": "Change of Registered Agent", "filed_date": "07/08/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/21/2011", "transaction": "Restored to Good Standing", "filed_date": "04/21/2011", "description": "E-Form"}, {"effective_date": "01/04/2013", "transaction": "Change of Registered Agent", "filed_date": "01/04/2013", "description": "FM516-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "05/15/2014", "transaction": "Restored to Good Standing", "filed_date": "05/15/2014", "description": "E-Form"}, {"effective_date": "06/22/2015", "transaction": "Change of Registered Agent", "filed_date": "06/22/2015", "description": "OnlineForm 5"}, {"effective_date": "05/07/2016", "transaction": "Change of Registered Agent", "filed_date": "05/07/2016", "description": "OnlineForm 5"}, {"effective_date": "06/06/2016", "transaction": "Change of Registered Agent", "filed_date": "06/07/2016", "description": "FM13-E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/27/2018", "transaction": "Restored to Good Standing", "filed_date": "04/27/2018", "description": "OnlineForm 5"}, {"effective_date": "04/27/2018", "transaction": "Change of Registered Agent", "filed_date": "04/27/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124 S MILITARY AVE ATM LLC", "registered_effective_date": "04/20/2019", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "124 S MILITARY AVE\nGREEN BAY\n,\nWI\n54303", "entity_id": "O035837"}, "registered_agent": {"name": "QUAN M HOANG", "address": "124 S MILITARY AVE\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2019", "transaction": "Organized", "filed_date": "04/20/2019", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Restored to Good Standing", "filed_date": "04/14/2022", "description": "OnlineForm 5"}, {"effective_date": "04/26/2023", "transaction": "Change of Registered Agent", "filed_date": "04/26/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124 S. 3RD STREET, LLC", "registered_effective_date": "01/06/2009", "status": "Dissolved", "status_date": "07/31/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "112 VINE ST\nDELAVAN\n,\nWI\n53115-1672\nUnited States of America", "entity_id": "O025419"}, "registered_agent": {"name": "ANDREW D WILLETT", "address": "112 VINE ST\nDELAVAN\n,\nWI\n53115-1672"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2009", "transaction": "Organized", "filed_date": "01/06/2009", "description": "E-Form"}, {"effective_date": "01/18/2017", "transaction": "Change of Registered Agent", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "01/17/2019", "transaction": "Change of Registered Agent", "filed_date": "01/17/2019", "description": "OnlineForm 5"}, {"effective_date": "01/19/2019", "transaction": "Change of Registered Agent", "filed_date": "01/19/2019", "description": "OnlineForm 13"}, {"effective_date": "01/17/2019", "transaction": "Statement of Correction", "filed_date": "01/31/2019", "description": "CORRECTS 2019 ANN RPT"}, {"effective_date": "12/01/2022", "transaction": "Amendment", "filed_date": "12/02/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Articles of Dissolution", "filed_date": "07/31/2023", "description": "OnlineForm 510"}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124 SUNNYSIDE LLC", "registered_effective_date": "12/23/2024", "status": "Organized", "status_date": "12/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "330 E DELAVAN DR\nJANESVILLE\n,\nWI\n53546-2711\nUnited States of America", "entity_id": "O045796"}, "registered_agent": {"name": "SAUL GLAZER ESQ", "address": "2 E MIFFLIN ST, SUITE 200\nMADISON\n,\nWI\n53703-4269"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2024", "transaction": "Organized", "filed_date": "12/23/2024", "description": "E-Form"}], "emails": ["SGLAZER@AXLEY.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124 VAN BUREN, LLC", "registered_effective_date": "11/01/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8905 N. Seneca Road\nBayside\n,\nWI\n53217\nUnited States of America", "entity_id": "O043785"}, "registered_agent": {"name": "LAWRENCE R. STRAUSS", "address": "8905 N. SENECA ROAD\nWEST GRAND AVENUE\nBAYSIDE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2023", "transaction": "Organized", "filed_date": "11/01/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124 VETERANS DRIVE, LLC", "registered_effective_date": "05/27/2021", "status": "Restored to Good Standing", "status_date": "05/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5571 MARY LAKE RD\nWAUNAKEE\n,\nWI\n53597-9124", "entity_id": "O039073"}, "registered_agent": {"name": "ANDREW RITTENHOUSE", "address": "5571 MARY LAKE RD\nWAUNAKEE\n,\nWI\n53597-9124"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2021", "transaction": "Organized", "filed_date": "05/28/2021", "description": "E-Form"}, {"effective_date": "04/18/2022", "transaction": "Change of Registered Agent", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/07/2024", "transaction": "Restored to Good Standing", "filed_date": "05/07/2024", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["AMRITTENHOUSE@GMAIL.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124 WEST FULTON LLC", "registered_effective_date": "04/18/2013", "status": "Restored to Good Standing", "status_date": "03/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "124 W FULTON ST\nEDGERTON\n,\nWI\n53534-1839\nUnited States of America", "entity_id": "T059563"}, "registered_agent": {"name": "MERLINA BANUSHI", "address": "2404 W GLENMOOR LN\nJANESVILLE\n,\nWI\n53545-9635"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/18/2013", "transaction": "Organized", "filed_date": "04/19/2013", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}, {"effective_date": "04/07/2020", "transaction": "Restored to Good Standing", "filed_date": "04/08/2020", "description": ""}, {"effective_date": "04/07/2020", "transaction": "Certificate of Reinstatement", "filed_date": "04/08/2020", "description": ""}, {"effective_date": "04/07/2020", "transaction": "Amendment", "filed_date": "04/08/2020", "description": "Old Name = THE BARON, LLC"}, {"effective_date": "05/12/2021", "transaction": "Change of Registered Agent", "filed_date": "05/12/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/17/2023", "transaction": "Restored to Good Standing", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/17/2023", "transaction": "Change of Registered Agent", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "FM13-E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "03/19/2026", "transaction": "Restored to Good Standing", "filed_date": "03/19/2026", "description": "OnlineForm 5"}, {"effective_date": "03/19/2026", "transaction": "Change of Registered Agent", "filed_date": "03/19/2026", "description": "OnlineForm 5"}], "emails": ["MBANUSHI@ICLOUD.CO"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1240 LLC", "registered_effective_date": "08/07/2017", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3022 BROOKS RD\nOSHKOSH\n,\nWI\n54904-9719", "entity_id": "O033503"}, "registered_agent": {"name": "SPENCER ROLPH", "address": "3022 BROOKS RD\nOSHKOSH\n,\nWI\n54904-9719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2017", "transaction": "Organized", "filed_date": "08/07/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "01/28/2020", "transaction": "Change of Registered Agent", "filed_date": "01/28/2020", "description": "OnlineForm 5"}, {"effective_date": "01/28/2020", "transaction": "Restored to Good Standing", "filed_date": "01/28/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "09/20/2021", "transaction": "Restored to Good Standing", "filed_date": "09/20/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1240 MICHIGAN AVENUE, LLC", "registered_effective_date": "04/01/2024", "status": "Organized", "status_date": "04/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "836 LYNNEWOOD DR\nWAUKESHA\n,\nWI\n53188-5457\nUnited States of America", "entity_id": "O044535"}, "registered_agent": {"name": "SANDRA ANDERSON-PAYNE", "address": "836 LYNNEWOOD DR\nWAUKESHA\n,\nWI\n53188-5457"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2024", "transaction": "Organized", "filed_date": "04/02/2024", "description": "E-Form"}, {"effective_date": "08/05/2025", "transaction": "Change of Registered Agent", "filed_date": "08/05/2025", "description": "OnlineForm 5"}], "emails": ["SSSPAYNE@SBCGLOBAL.NET"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1240 RIVERCITY 8 LTD.", "registered_effective_date": "08/23/1965", "status": "Involuntarily Dissolved", "status_date": "10/29/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6T04293"}, "registered_agent": {"name": "LESTER L OMICK", "address": "40 S MAIN ST\nMAYVILLE\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/1965", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/23/1965", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "07/30/1993", "transaction": "Intent to Involuntary", "filed_date": "07/30/1993", "description": "933031758 (RTN UNDEL)"}, {"effective_date": "10/29/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/29/1993", "description": "933131692"}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1240 SOUTH 19TH STREET, LLC", "registered_effective_date": "05/30/2014", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4848 NORTH LYDELL AVENUE #129\nGLENDALE\n,\nWI\n53217\nUnited States of America", "entity_id": "O030023"}, "registered_agent": {"name": "RICHARD WELLER", "address": "4848 NORTH LYDELL\n#129\nGLENDALE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/30/2014", "transaction": "Organized", "filed_date": "05/30/2014", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1240 WEST, LLC", "registered_effective_date": "09/28/2020", "status": "Dissolved", "status_date": "08/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1240 WOODSIDE LN\nELM GROVE\n,\nWI\n53122-1977", "entity_id": "O037876"}, "registered_agent": {"name": "MICHAEL W BOND", "address": "1240 WOODSIDE LN\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2020", "transaction": "Organized", "filed_date": "09/29/2020", "description": ""}, {"effective_date": "01/02/2023", "transaction": "Change of Registered Agent", "filed_date": "01/02/2023", "description": "OnlineForm 5"}, {"effective_date": "08/27/2024", "transaction": "Articles of Dissolution", "filed_date": "08/22/2024", "description": "OnlineForm 510"}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "12400 ELMHURST PARKWAY, LLC", "registered_effective_date": "06/20/2018", "status": "Organized", "status_date": "06/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1205 GREENWAY TER\nELM GROVE\n,\nWI\n53122-1606", "entity_id": "O034703"}, "registered_agent": {"name": "VBRCS, LLC", "address": "411 E WISCONSIN AVE\nSTE 1000\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2018", "transaction": "Organized", "filed_date": "06/20/2018", "description": "E-Form"}, {"effective_date": "04/17/2019", "transaction": "Change of Registered Agent", "filed_date": "04/17/2019", "description": "OnlineForm 5"}, {"effective_date": "05/09/2023", "transaction": "Change of Registered Agent", "filed_date": "05/09/2023", "description": "OnlineForm 5"}, {"effective_date": "02/12/2026", "transaction": "Change of Registered Agent", "filed_date": "02/12/2026", "description": "FM13-E-Form"}], "emails": ["VBR.REGISTEREDAGENT@VONBRIESEN.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "12400, LLC", "registered_effective_date": "04/23/2002", "status": "Restored to Good Standing", "status_date": "05/03/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12400 W. SILVER SPRING DR\nBUTLER\n,\nWI\n53007-1003\nUnited States of America", "entity_id": "T033171"}, "registered_agent": {"name": "JAMES D. MOYNIHAN", "address": "12400 W SILVER SPRING DR\nBUTLER\n,\nWI\n53007-1003"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2002", "transaction": "Organized", "filed_date": "04/24/2002", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/26/2006", "transaction": "Restored to Good Standing", "filed_date": "04/26/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/29/2008", "transaction": "Restored to Good Standing", "filed_date": "04/29/2008", "description": "E-Form"}, {"effective_date": "06/22/2015", "transaction": "Change of Registered Agent", "filed_date": "06/22/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/03/2023", "transaction": "Change of Registered Agent", "filed_date": "05/03/2023", "description": "OnlineForm 5"}, {"effective_date": "05/03/2023", "transaction": "Restored to Good Standing", "filed_date": "05/03/2023", "description": "OnlineForm 5"}], "emails": ["KIM@KEEPERGOALS.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "12401 GOLF DRIVE LLC", "registered_effective_date": "11/29/2022", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "731 N JACKSON ST\nSTE 200\nMILWAUKEE\n,\nWI\n53202-4612", "entity_id": "O041994"}, "registered_agent": {"name": "BRYAN BEAUCHAMP", "address": "731 N. JACKSON ST\nSTE 200\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2022", "transaction": "Organized", "filed_date": "11/29/2022", "description": "E-Form"}, {"effective_date": "12/15/2023", "transaction": "Change of Registered Agent", "filed_date": "12/15/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["BRYAN@BEAUCHAMPMALEKI.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1241 LA CROSSE STREET, LLC", "registered_effective_date": "02/18/2014", "status": "Restored to Good Standing", "status_date": "06/21/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1247 LA CROSSE ST\nLA CROSSE\n,\nWI\n54601-3539", "entity_id": "O029731"}, "registered_agent": {"name": "KEVIN BIONDO", "address": "1247 LA CROSSE ST\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2014", "transaction": "Organized", "filed_date": "02/18/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}, {"effective_date": "06/19/2021", "transaction": "Restored to Good Standing", "filed_date": "06/21/2017", "description": ""}, {"effective_date": "06/19/2017", "transaction": "Certificate of Reinstatement", "filed_date": "06/21/2017", "description": ""}, {"effective_date": "06/19/2017", "transaction": "Change of Registered Agent", "filed_date": "06/21/2017", "description": "FM 516-2017"}, {"effective_date": "02/23/2018", "transaction": "Change of Registered Agent", "filed_date": "02/23/2018", "description": "OnlineForm 5"}, {"effective_date": "01/19/2023", "transaction": "Change of Registered Agent", "filed_date": "01/19/2023", "description": "OnlineForm 5"}, {"effective_date": "01/11/2024", "transaction": "Change of Registered Agent", "filed_date": "01/11/2024", "description": "OnlineForm 5"}, {"effective_date": "01/21/2025", "transaction": "Change of Registered Agent", "filed_date": "01/21/2025", "description": "OnlineForm 5"}, {"effective_date": "03/27/2026", "transaction": "Change of Registered Agent", "filed_date": "03/27/2026", "description": "OnlineForm 5"}], "emails": ["KEVIN@BIONDOPROPERTIES.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1241 N 34TH STREET, LLC", "registered_effective_date": "12/09/2003", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5307 N MILWAUKEE RIVER PKWY\nMILWAUKEE\n,\nWI\n53209-5141\nUnited States of America", "entity_id": "O021424"}, "registered_agent": {"name": "GARY S FELDMAN", "address": "5307 N MILWAUKEE RIVER PKWY\nMILWAUKEE\n,\nWI\n53209-5141"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2003", "transaction": "Organized", "filed_date": "12/11/2003", "description": "eForm"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "11/03/2008", "transaction": "Restored to Good Standing", "filed_date": "11/03/2008", "description": "E-Form"}, {"effective_date": "11/03/2008", "transaction": "Change of Registered Agent", "filed_date": "11/03/2008", "description": "FM516-E-Form"}, {"effective_date": "01/06/2011", "transaction": "Change of Registered Agent", "filed_date": "01/06/2011", "description": "FM516-E-Form"}, {"effective_date": "12/23/2011", "transaction": "Change of Registered Agent", "filed_date": "12/23/2011", "description": "FM516-E-Form"}, {"effective_date": "11/10/2017", "transaction": "Change of Registered Agent", "filed_date": "11/10/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1241, LLC", "registered_effective_date": "10/18/2002", "status": "Restored to Good Standing", "status_date": "10/29/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1241 N 18TH AVE\nSTURGEON BAY\n,\nWI\n54235-3535\nUnited States of America", "entity_id": "O020705"}, "registered_agent": {"name": "AMBER PAPKE", "address": "1241 N. 18TH AVENUE\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2002", "transaction": "Organized", "filed_date": "10/22/2002", "description": "eForm"}, {"effective_date": "11/24/2004", "transaction": "Change of Registered Agent", "filed_date": "11/24/2004", "description": "FM516-E-Form"}, {"effective_date": "09/13/2007", "transaction": "Change of Registered Agent", "filed_date": "09/13/2007", "description": "FM13-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "12/04/2007", "transaction": "Restored to Good Standing", "filed_date": "12/04/2007", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/29/2015", "transaction": "Change of Registered Agent", "filed_date": "10/29/2015", "description": "OnlineForm 5"}, {"effective_date": "10/29/2015", "transaction": "Restored to Good Standing", "filed_date": "10/29/2015", "description": "OnlineForm 5"}, {"effective_date": "10/22/2017", "transaction": "Change of Registered Agent", "filed_date": "10/22/2017", "description": "OnlineForm 5"}, {"effective_date": "12/18/2023", "transaction": "Change of Registered Agent", "filed_date": "12/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/27/2025", "transaction": "Change of Registered Agent", "filed_date": "10/27/2025", "description": "FM13-E-Form"}], "emails": ["AMBER@DOORPINECREST.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "12419 INVESTMENTS LLC", "registered_effective_date": "12/14/2006", "status": "Restored to Good Standing", "status_date": "10/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12419 W SILVER SPRING RD\nBUTLER\n,\nWI\n53007-1019\nUnited States of America", "entity_id": "T042170"}, "registered_agent": {"name": "THOMAS NITZ", "address": "5565 N 124TH ST\nBUTLER\n,\nWI\n53007-1000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2006", "transaction": "Organized", "filed_date": "12/15/2006", "description": "E-Form"}, {"effective_date": "03/06/2007", "transaction": "Change of Registered Agent", "filed_date": "03/12/2007", "description": "FM13-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "11/17/2011", "transaction": "Restored to Good Standing", "filed_date": "11/17/2011", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "11/08/2016", "transaction": "Restored to Good Standing", "filed_date": "11/08/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Restored to Good Standing", "filed_date": "10/09/2019", "description": "OnlineForm 5"}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/18/2021", "transaction": "Restored to Good Standing", "filed_date": "10/18/2021", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["TOM@PROFIREGRILLS.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1242 BLUE SKY LANE LLC", "registered_effective_date": "03/26/2025", "status": "Organized", "status_date": "03/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1 E Main Street\nSuite 500\nMadison\n,\nWI\n53703\nUnited States of America", "entity_id": "O046247"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "1 E MAIN STREET\nSUITE 500\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2025", "transaction": "Organized", "filed_date": "03/26/2025", "description": "E-Form"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["WISERVICESMAD@GKLAW.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1242 FOURIER DRIVE, LLC", "registered_effective_date": "08/23/2000", "status": "Dissolved", "status_date": "10/18/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3220 DEMING WAY STE 100\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "O019495"}, "registered_agent": {"name": "ROBERT BLETTNER", "address": "3220 DEMING WAY STE 100\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2000", "transaction": "Organized", "filed_date": "08/24/2000", "description": ""}, {"effective_date": "09/01/2005", "transaction": "Change of Registered Agent", "filed_date": "09/01/2005", "description": "FM516-E-Form"}, {"effective_date": "05/07/2008", "transaction": "Change of Registered Agent", "filed_date": "05/13/2008", "description": ""}, {"effective_date": "09/19/2008", "transaction": "Change of Registered Agent", "filed_date": "09/19/2008", "description": "FM516-E-Form"}, {"effective_date": "10/18/2012", "transaction": "Articles of Dissolution", "filed_date": "10/23/2012", "description": ""}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1242 FULTON, LLC", "registered_effective_date": "10/17/2024", "status": "Organized", "status_date": "10/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1228 W. Fulton St.\nWaupaca\n,\nWI\n54981\nUnited States of America", "entity_id": "O045486"}, "registered_agent": {"name": "CAROL M. LIBRANDE-KLISMET", "address": "1228 W. FULTON ST.\nWAUPACA\n,\nWI\n54981"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2024", "transaction": "Organized", "filed_date": "10/17/2024", "description": "E-Form"}], "emails": ["CKLISMET@GMAIL.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1242 KENOSHA, LLC", "registered_effective_date": "11/24/2021", "status": "Organized", "status_date": "11/24/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W231N1129 COUNTY ROAD F\nWAUKESHA\n,\nWI\n53186", "entity_id": "O040006"}, "registered_agent": {"name": "CHARLES J FOLKMAN JR", "address": "W231N1129 COUNTY ROAD F\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2021", "transaction": "Organized", "filed_date": "11/24/2021", "description": "E-Form"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}], "emails": ["PAYABLES@LFGEORGE.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1242 LINCOLN AVE, LLC", "registered_effective_date": "03/19/2019", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1242 LINCOLN AVE\nWAUKESHA\n,\nWI\n53186-5318", "entity_id": "O035695"}, "registered_agent": {"name": "THOMAS BEAUDRY", "address": "1422 PEARL ST\nWAUKESHA\n,\nWI\n53186-5604"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2019", "transaction": "Organized", "filed_date": "03/19/2019", "description": "E-Form"}, {"effective_date": "04/15/2020", "transaction": "Change of Registered Agent", "filed_date": "04/15/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1242 MIFFLIN, LLC", "registered_effective_date": "08/12/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029223"}, "registered_agent": {"name": "JOHN SCHELLER", "address": "1 SOUTH PINCKNEY STREET\nSUITE 700\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2013", "transaction": "Organized", "filed_date": "08/12/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1242 MORRISON COURT LLC", "registered_effective_date": "06/12/2008", "status": "Restored to Good Standing", "status_date": "04/18/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13 OAK PARK WAY\nFITCHBURG\n,\nWI\n53711-5514\nUnited States of America", "entity_id": "O025036"}, "registered_agent": {"name": "BRENDE J HOFER", "address": "13 OAK PARK WAY\nFITCHBURG\n,\nWI\n53711-5514"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2008", "transaction": "Organized", "filed_date": "06/18/2008", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/18/2012", "transaction": "Restored to Good Standing", "filed_date": "04/18/2012", "description": "E-Form"}, {"effective_date": "06/30/2016", "transaction": "Change of Registered Agent", "filed_date": "06/30/2016", "description": "OnlineForm 5"}, {"effective_date": "05/02/2017", "transaction": "Change of Registered Agent", "filed_date": "05/02/2017", "description": "OnlineForm 5"}], "emails": ["bhofer3@sbcglobal.net"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1242 SPAIGHT STREET LLC", "registered_effective_date": "03/19/2025", "status": "Organized", "status_date": "03/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "105 Talmadge Street\nMadison\n,\nWI\n53704\nUnited States of America", "entity_id": "O046218"}, "registered_agent": {"name": "KATHERINE RASMUSSEN", "address": "105 TALMADGE STREET\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2025", "transaction": "Organized", "filed_date": "03/19/2025", "description": "E-Form"}], "emails": ["KATHY.RASSY@GMAIL.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1242 W HIGHLAND AVE LLC", "registered_effective_date": "10/02/2025", "status": "Organized", "status_date": "10/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6650 W State St D107\nWauwatosa\n,\nWI\n53213\nUnited States of America", "entity_id": "O047210"}, "registered_agent": {"name": "BADGER MANAGEMENT LLC", "address": "6650 W STATE ST D107\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2025", "transaction": "Organized", "filed_date": "10/02/2025", "description": "E-Form"}], "emails": ["JOSHSTUDINSKI@GMAIL.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1242 WEST BLVD LLC", "registered_effective_date": "04/12/2019", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5832 5 MILE RD\nRACINE\n,\nWI\n53402-9566", "entity_id": "O035811"}, "registered_agent": {"name": "DEBBIE LASHON REDDICK DDS", "address": "5832 5 MILE RD\nRACINE\n,\nWI\n53402-9566"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2019", "transaction": "Organized", "filed_date": "04/12/2019", "description": "E-Form"}, {"effective_date": "06/12/2023", "transaction": "Change of Registered Agent", "filed_date": "06/12/2023", "description": "OnlineForm 5"}, {"effective_date": "10/12/2024", "transaction": "Change of Registered Agent", "filed_date": "10/12/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "12420 DERBY LLC", "registered_effective_date": "07/22/2017", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2407 N 93RD ST\nWAUWATOSA\n,\nWI\n53226-1701", "entity_id": "O033452"}, "registered_agent": {"name": "MARGARET J. LANGER", "address": "2407 N 93RD ST\nWAUWATOSA\n,\nWI\n53226-1701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2017", "transaction": "Organized", "filed_date": "07/22/2017", "description": "E-Form"}, {"effective_date": "08/17/2020", "transaction": "Change of Registered Agent", "filed_date": "08/17/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1243 OLD 51, LLC", "registered_effective_date": "07/05/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O033392"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2017", "transaction": "Organized", "filed_date": "07/05/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}, {"effective_date": "11/01/2021", "transaction": "Resignation of Registered Agent", "filed_date": "11/03/2021", "description": ""}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1243-45 N. 46TH STREET L.L.C.", "registered_effective_date": "08/31/2016", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2622 S 162ND ST\nNEW BERLIN\n,\nWI\n53151-2810", "entity_id": "O032355"}, "registered_agent": {"name": "JASON VANCE", "address": "2622 S 162ND ST\nNEW BERLIN\n,\nWI\n53151-2810"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2016", "transaction": "Organized", "filed_date": "08/31/2016", "description": "E-Form"}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1244 SHERMAN AVE. LLC", "registered_effective_date": "10/08/2013", "status": "Restored to Good Standing", "status_date": "11/04/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1244 SHERMAN AVE\nMADISON\n,\nWI\n53703-1722", "entity_id": "O029390"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2013", "transaction": "Organized", "filed_date": "10/08/2013", "description": "E-Form"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "11/04/2015", "transaction": "Restored to Good Standing", "filed_date": "11/04/2015", "description": "OnlineForm 5"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "11/02/2017", "transaction": "Change of Registered Agent", "filed_date": "11/02/2017", "description": "OnlineForm 5"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}], "emails": ["EMILSANCHEZ@UWALUMNI.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1245 BUILDING, LLC", "registered_effective_date": "01/10/2002", "status": "Dissolved", "status_date": "03/21/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 3750\nCRESTED BUTTE\n,\nCO\n81224-3750\nUnited States of America", "entity_id": "O020272"}, "registered_agent": {"name": "DONALD L OCHS", "address": "11920 N WILDERNESS CT\nMEQUON\n,\nWI\n53092-2984"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2002", "transaction": "Organized", "filed_date": "01/16/2002", "description": ""}, {"effective_date": "06/09/2005", "transaction": "Change of Registered Agent", "filed_date": "06/16/2005", "description": ""}, {"effective_date": "02/14/2006", "transaction": "Change of Registered Agent", "filed_date": "02/14/2006", "description": "FM516-E-Form"}, {"effective_date": "02/23/2016", "transaction": "Change of Registered Agent", "filed_date": "02/23/2016", "description": "OnlineForm 5"}, {"effective_date": "02/05/2018", "transaction": "Change of Registered Agent", "filed_date": "02/05/2018", "description": "OnlineForm 5"}, {"effective_date": "03/21/2020", "transaction": "Articles of Dissolution", "filed_date": "03/21/2020", "description": "OnlineForm 510"}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1245 CASS, LLC", "registered_effective_date": "08/23/2019", "status": "Organized", "status_date": "08/23/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "111 E. WISCONSIN AVE\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O036308"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2019", "transaction": "Organized", "filed_date": "08/23/2019", "description": "E-Form"}, {"effective_date": "09/25/2020", "transaction": "Change of Registered Agent", "filed_date": "09/25/2020", "description": "OnlineForm 5"}, {"effective_date": "08/15/2023", "transaction": "Change of Registered Agent", "filed_date": "08/15/2023", "description": "OnlineForm 5"}, {"effective_date": "09/20/2024", "transaction": "Change of Registered Agent", "filed_date": "09/20/2024", "description": "OnlineForm 5"}, {"effective_date": "09/25/2025", "transaction": "Change of Registered Agent", "filed_date": "09/25/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1245 E MIFFLIN ST, LLC", "registered_effective_date": "01/05/2026", "status": "Organized", "status_date": "01/05/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1732 McLendon Ave NE\nAtlanta\n,\nGA\n30307-1756\nUnited States of America", "entity_id": "O047695"}, "registered_agent": {"name": "AIMEE NASH", "address": "1245 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2026", "transaction": "Organized", "filed_date": "01/02/2026", "description": "E-Form"}], "emails": ["AIMINEE@YAHOO.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1245 MADISON AVENUE LLC", "registered_effective_date": "03/31/2008", "status": "Restored to Good Standing", "status_date": "01/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1245 MADISON AVE\nFORT ATKINSON\n,\nWI\n53538-1049\nUnited States of America", "entity_id": "O024871"}, "registered_agent": {"name": "JOE SALAMONE", "address": "1245 MADISON AVE\nFORT ATKINSON\n,\nWI\n53538-1049"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2008", "transaction": "Organized", "filed_date": "03/31/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "01/31/2011", "transaction": "Restored to Good Standing", "filed_date": "01/31/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "01/10/2014", "transaction": "Restored to Good Standing", "filed_date": "01/10/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/27/2016", "transaction": "Change of Registered Agent", "filed_date": "02/27/2016", "description": "OnlineForm 5"}, {"effective_date": "02/27/2016", "transaction": "Restored to Good Standing", "filed_date": "02/27/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "05/21/2018", "transaction": "Restored to Good Standing", "filed_date": "05/21/2018", "description": "OnlineForm 5"}, {"effective_date": "05/21/2018", "transaction": "Change of Registered Agent", "filed_date": "05/21/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/27/2020", "transaction": "Restored to Good Standing", "filed_date": "01/27/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "04/16/2022", "transaction": "Restored to Good Standing", "filed_date": "04/16/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/18/2024", "transaction": "Restored to Good Standing", "filed_date": "01/18/2024", "description": "OnlineForm 5"}, {"effective_date": "01/18/2024", "transaction": "Change of Registered Agent", "filed_date": "01/18/2024", "description": "OnlineForm 5"}], "emails": ["JSALAMONE75@GMAIL.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1245 NORTH 45TH STREET, LLC", "registered_effective_date": "10/28/2024", "status": "Organized", "status_date": "10/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2428 E BEVERLY RD\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "O045533"}, "registered_agent": {"name": "CHASE KELM", "address": "2428 E BEVERLY RD\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2024", "transaction": "Organized", "filed_date": "10/28/2024", "description": "E-Form"}], "emails": ["CHASEKELM1@GMAIL.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "12450 COLFAX PLACE LLC", "registered_effective_date": "04/19/2017", "status": "Organized", "status_date": "04/19/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12450 W COLFAX PL\nBUTLER\n,\nWI\n53007-1329", "entity_id": "O033136"}, "registered_agent": {"name": "AMUNDSEN DAVIS, LLC", "address": "ATTN: JOSEPH TREVINO, ESQ.\n111 E. KILBOURN AVENUE, SUITE 1400\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2017", "transaction": "Organized", "filed_date": "04/19/2017", "description": "E-Form"}, {"effective_date": "05/22/2023", "transaction": "Change of Registered Agent", "filed_date": "05/22/2023", "description": "OnlineForm 5"}, {"effective_date": "06/30/2024", "transaction": "Change of Registered Agent", "filed_date": "06/30/2024", "description": "OnlineForm 5"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}, {"effective_date": "04/13/2026", "transaction": "Change of Registered Agent", "filed_date": "04/13/2026", "description": "OnlineForm 5"}], "emails": ["JTREVINO@AMUNDSENDAVISLAW.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1247 E. MIFFLIN ST. LLC", "registered_effective_date": "04/16/2001", "status": "Dissolved", "status_date": "07/10/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "CAPITAL CITY PROPERTIES LLC\n1325 VIENNA LN\nMADISON\n,\nWI\n53718\nUnited States of America", "entity_id": "O019850"}, "registered_agent": {"name": "KURT E BECK", "address": "1325 VIENNA LANE\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2001", "transaction": "Organized", "filed_date": "04/19/2001", "description": ""}, {"effective_date": "10/07/2005", "transaction": "Change of Registered Agent", "filed_date": "10/07/2005", "description": "FM516-E-Form"}, {"effective_date": "07/10/2007", "transaction": "Articles of Dissolution", "filed_date": "07/12/2007", "description": ""}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1247 GRAHAM AVENUE, LLC", "registered_effective_date": "02/15/2013", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1720 EMERY ST\nEAU CLAIRE\n,\nWI\n54701-4305\nUnited States of America", "entity_id": "O028763"}, "registered_agent": {"name": "JOSHUA J. BUSHLAND", "address": "1720 EMERY ST\nEAU CLAIRE\n,\nWI\n54701-4305"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2013", "transaction": "Organized", "filed_date": "02/20/2013", "description": "E-Form"}, {"effective_date": "09/13/2017", "transaction": "Change of Registered Agent", "filed_date": "09/13/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1247 MIFFLIN, LLC", "registered_effective_date": "02/01/2022", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1 S PINCKNEY ST\nSUITE 700\nMADISON\n,\nWI\n53703-4257", "entity_id": "O040337"}, "registered_agent": {"name": "JOHN CHRISTOPHER SCHELLER", "address": "1 S PINCKNEY ST\nSUITE 700\nMADISON\n,\nWI\n53703-4257"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2022", "transaction": "Organized", "filed_date": "02/01/2022", "description": "E-Form"}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["JCSCHELLER@MICHAELBEST.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "1247129 LLC", "registered_effective_date": "01/13/2023", "status": "Organized", "status_date": "01/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E12116 Sunrise Cove Ct\nPrairie du Sac\n,\nWI\n53578\nUnited States of America", "entity_id": "O042224"}, "registered_agent": {"name": "N2197 LLC", "address": "E12116 SUNRISE COVE CT\nPRAIRIE DU SAC\n,\nWI\n53578"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2023", "transaction": "Organized", "filed_date": "01/13/2023", "description": "E-Form"}], "emails": ["DCFREIDAG@HOTMAIL.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124TH LLC", "registered_effective_date": "09/21/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032420"}, "registered_agent": {"name": "COREY JOHNSON", "address": "4837 N. 124TH STREET\nBUTLER\n,\nWI\n53007"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2016", "transaction": "Organized", "filed_date": "09/21/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124TH STREET HOLDINGS, LLC", "registered_effective_date": "11/22/2006", "status": "Dissolved", "status_date": "01/02/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1836 N. 49TH STREET\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "O023775"}, "registered_agent": {"name": "BRETT DONALD WEST", "address": "1836 N. 49TH ST.\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/2006", "transaction": "Organized", "filed_date": "11/27/2006", "description": "E-Form"}, {"effective_date": "08/16/2007", "transaction": "Change of Registered Agent", "filed_date": "08/16/2007", "description": "FM13-E-Form"}, {"effective_date": "10/24/2007", "transaction": "Change of Registered Agent", "filed_date": "10/24/2007", "description": "FM516-E-Form"}, {"effective_date": "01/02/2008", "transaction": "Articles of Dissolution", "filed_date": "01/07/2008", "description": ""}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124TH STREET INC.", "registered_effective_date": "07/01/2018", "status": "Incorporated/Qualified/Registered", "status_date": "07/01/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N96W21962 COUNTY LINE RD\nCOLGATE\n,\nWI\n53017", "entity_id": "O034543"}, "registered_agent": {"name": "HAGEN CPA, LLC", "address": "4525 WOODGATE DR\nJANESVILLE\n,\nWI\n53546-8203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/09/2018", "description": "E-Form"}, {"effective_date": "07/30/2019", "transaction": "Change of Registered Agent", "filed_date": "07/30/2019", "description": "Form16 OnlineForm"}, {"effective_date": "09/08/2021", "transaction": "Change of Registered Agent", "filed_date": "09/08/2021", "description": "Form16 OnlineForm"}, {"effective_date": "07/13/2023", "transaction": "Change of Registered Agent", "filed_date": "07/13/2023", "description": "Form16 OnlineForm"}, {"effective_date": "07/15/2024", "transaction": "Change of Registered Agent", "filed_date": "07/15/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124TH STREET PROPERTIES, LLC", "registered_effective_date": "12/23/2020", "status": "Restored to Good Standing", "status_date": "02/10/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "601 E ERIE ST\nUNIT 302\nMILWAUKEE\n,\nWI\n53202-6229", "entity_id": "O038234"}, "registered_agent": {"name": "MARK D. THEINE", "address": "601 E ERIE ST\nUNIT 302\nMILWAUKEE\n,\nWI\n53202-6229"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2020", "transaction": "Organized", "filed_date": "12/23/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "01/05/2023", "transaction": "Restored to Good Standing", "filed_date": "01/05/2023", "description": "OnlineForm 5"}, {"effective_date": "01/05/2023", "transaction": "Change of Registered Agent", "filed_date": "01/05/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": ""}, {"effective_date": "02/10/2026", "transaction": "Change of Registered Agent", "filed_date": "02/10/2026", "description": "OnlineForm 5"}, {"effective_date": "02/10/2026", "transaction": "Restored to Good Standing", "filed_date": "02/10/2026", "description": "OnlineForm 5"}], "emails": ["MTHEINE@HEALTHPEAK.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124TH STREET REAL ESTATE LLC", "registered_effective_date": "09/22/2020", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1509 N PROSPECT AVE\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O037853"}, "registered_agent": {"name": "LUKE J CHIARELLI", "address": "1509 N PROSPECT AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2020", "transaction": "Organized", "filed_date": "09/22/2020", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124THST.4.2025, LLC", "registered_effective_date": "11/01/2025", "status": "Organized", "status_date": "11/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "704 Ponderosa Dr\nHartland\n,\nWI\n53029\nUnited States of America", "entity_id": "O047374"}, "registered_agent": {"name": "PETER REICHL", "address": "704 PONDEROSA DR\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2025", "transaction": "Organized", "filed_date": "11/01/2025", "description": "E-Form"}], "emails": ["REICHL.PETER.G@GMAIL.COM"]}
{"task_id": 294269, "worker_id": "details-extract-8", "ts": 1776087424, "record_type": "business_detail", "entity_details": {"entity_name": "124W LLC", "registered_effective_date": "05/24/2022", "status": "Organized", "status_date": "05/24/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1665 N WATER ST\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O041023"}, "registered_agent": {"name": "JOHN OGDEN JR", "address": "1665 N WATER ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2022", "transaction": "Organized", "filed_date": "05/24/2022", "description": "E-Form"}, {"effective_date": "07/11/2023", "transaction": "Change of Registered Agent", "filed_date": "07/11/2023", "description": "OnlineForm 5"}], "emails": ["JOHNJR@OGDENRE.COM"]}
{"task_id": 295974, "worker_id": "details-extract-23", "ts": 1776087438, "record_type": "business_detail", "entity_details": {"entity_name": "2 DHANOA INVESTING LLC", "registered_effective_date": "02/19/2025", "status": "Organized", "status_date": "02/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W151N7314 PASEO LN\nMENOMONEE FALLS\n,\nWI\n53051-4620\nUnited States of America", "entity_id": "T112835"}, "registered_agent": {"name": "HAGEN CPA, LLC", "address": "4525 WOODGATE DR\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2025", "transaction": "Organized", "filed_date": "02/19/2025", "description": "E-Form"}, {"effective_date": "03/30/2026", "transaction": "Change of Registered Agent", "filed_date": "03/30/2026", "description": "OnlineForm 5"}], "emails": ["HAGENADMIN@HAGEN-CPA.COM"]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "194 RACING LLC", "registered_effective_date": "08/24/2025", "status": "Organized", "status_date": "08/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3670 Wildwood Dr\nLake Geneva\n,\nWI\n53147-3567\nUnited States of America", "entity_id": "O046987"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2025", "transaction": "Organized", "filed_date": "08/25/2025", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1940 KING DRIVE DEVELOPMENT LLC", "registered_effective_date": "01/17/2007", "status": "Dissolved", "status_date": "03/31/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "310 WEST LLOYD STREET\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "O023908"}, "registered_agent": {"name": "CARLA Y CROSS", "address": "310 WEST LLOYD STREET\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2007", "transaction": "Organized", "filed_date": "01/19/2007", "description": "E-Form"}, {"effective_date": "03/31/2009", "transaction": "Articles of Dissolution", "filed_date": "04/07/2009", "description": ""}]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1940 TAYLOR AVE, LLC", "registered_effective_date": "11/16/2021", "status": "Organized", "status_date": "11/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2694 W COUNTY J\nP O BOX 558\nMERCER\n,\nWI\n54547", "entity_id": "O039956"}, "registered_agent": {"name": "FREDERICK J. SCHELLGELL", "address": "2694W CTY RD J\nP O BOX 558\nMERCER\n,\nWI\n54547"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2021", "transaction": "Organized", "filed_date": "11/16/2021", "description": "E-Form"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["SCHELLGELLFRITZ@HOTMAIL.COM"]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1941 LLC", "registered_effective_date": "09/30/2024", "status": "Organized", "status_date": "09/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1950 8th Ave.\nBaldwin\n,\nWI\n54002\nUnited States of America", "entity_id": "O045401"}, "registered_agent": {"name": "KIMBERLY NELSON", "address": "1950 8TH AVE\nBALDWIN\n,\nWI\n54002"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2024", "transaction": "Organized", "filed_date": "09/30/2024", "description": "E-Form"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["KMOONEY@LUCKYDUCK.COM"]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1941 STRONGS AVENUE, LLC", "registered_effective_date": "10/10/2017", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1141 MAIN ST\nSTEVENS POINT\n,\nWI\n54481-2862", "entity_id": "O033744"}, "registered_agent": {"name": "KEATON M. SCHULTZ", "address": "1141 MAIN ST\nSTEVENS POINT\n,\nWI\n54481-2862"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2017", "transaction": "Organized", "filed_date": "10/10/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "11/04/2019", "transaction": "Change of Registered Agent", "filed_date": "11/04/2019", "description": "OnlineForm 5"}, {"effective_date": "11/04/2019", "transaction": "Restored to Good Standing", "filed_date": "11/04/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1941 UNIVERSITY AVE, LLC", "registered_effective_date": "02/12/2019", "status": "Dissolved", "status_date": "12/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035541"}, "registered_agent": {"name": "DENNIS DICARLANTONIO", "address": "2021 CHAMBERLAIN AVE\nMADISON\n,\nWI\n53726"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2019", "transaction": "Organized", "filed_date": "02/12/2019", "description": "E-Form"}, {"effective_date": "12/16/2019", "transaction": "Articles of Dissolution", "filed_date": "12/16/2019", "description": "OnlineForm 510"}]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1942 CORP.", "registered_effective_date": "06/03/1982", "status": "Administratively Dissolved", "status_date": "12/04/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1818 N COMMERCE ST\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "1O04506"}, "registered_agent": {"name": "JAMES L SERNOVITZ", "address": "1818 N COMMERCE ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/03/1982", "description": ""}, {"effective_date": "04/01/1986", "transaction": "In Bad Standing", "filed_date": "04/01/1986", "description": "NAD 6/1/92 RTN UND"}, {"effective_date": "09/29/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/29/1992", "description": "922061246"}, {"effective_date": "12/04/1992", "transaction": "Administrative Dissolution", "filed_date": "12/04/1992", "description": "922080950"}]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1942 LLC", "registered_effective_date": "11/14/2024", "status": "Organized", "status_date": "11/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1950 8th Ave.\nBaldwin\n,\nWI\n54002\nUnited States of America", "entity_id": "O045626"}, "registered_agent": {"name": "JEFFREY T. HALLBECK", "address": "200 OAKRIDGE DR. N\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2024", "transaction": "Organized", "filed_date": "11/14/2024", "description": "E-Form"}], "emails": ["JHALLBECK@LUCKYDUCK.COM"]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1942 N. 18TH ST. LLC", "registered_effective_date": "08/24/2011", "status": "Dissolved", "status_date": "01/25/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O027447"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "address": "901 SOUTH WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2011", "transaction": "Organized", "filed_date": "08/24/2011", "description": "E-Form"}, {"effective_date": "01/25/2012", "transaction": "Articles of Dissolution", "filed_date": "02/01/2012", "description": ""}]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1942 N. 18TH ST. LLC", "registered_effective_date": "01/25/2012", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O027765"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS INC", "address": "8040 Excelsior Drive, Suite 200\nMadison\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2012", "transaction": "Organized", "filed_date": "02/01/2012", "description": ""}, {"effective_date": "01/31/2013", "transaction": "Change of Registered Agent", "filed_date": "01/31/2013", "description": "Bulk Filing"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1942 SACHTJEN, LLC", "registered_effective_date": "06/22/2017", "status": "Dissolved", "status_date": "02/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1942 SACHTJEN ST\nMADISON\n,\nWI\n53704", "entity_id": "O033357"}, "registered_agent": {"name": "TIMOTHY J CARLISLE", "address": "3614 ALPINE RD\nMADISON\n,\nWI\n53704-2244"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2017", "transaction": "Organized", "filed_date": "06/22/2017", "description": "E-Form"}, {"effective_date": "06/26/2018", "transaction": "Change of Registered Agent", "filed_date": "06/26/2018", "description": "OnlineForm 5"}, {"effective_date": "02/10/2023", "transaction": "Articles of Dissolution", "filed_date": "02/10/2023", "description": "OnlineForm 510"}]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "19420 NORTH HILLS LLC", "registered_effective_date": "12/23/2024", "status": "Organized", "status_date": "12/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12970 W Bluemound Rd\nSuite 103\nElm Grove\n,\nWI\n53122\nUnited States of America", "entity_id": "O045794"}, "registered_agent": {"name": "PAUL MARGERIE", "address": "12970 W BLUEMOUND RD\nSUITE 103\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2024", "transaction": "Organized", "filed_date": "12/23/2024", "description": "E-Form"}], "emails": ["PBMARGERIE@CSOWIS.COM"]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1943 LLC", "registered_effective_date": "12/03/2024", "status": "Organized", "status_date": "12/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1950 8th Ave.\nBaldwin\n,\nWI\n54002\nUnited States of America", "entity_id": "O045705"}, "registered_agent": {"name": "JEFFREY T. HALLBECK", "address": "200 OAKRIDGE DR. N\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2024", "transaction": "Organized", "filed_date": "12/03/2024", "description": "E-Form"}], "emails": ["JHALLBECK@LUCKYDUCK.COM"]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1943 N 37TH ST. LLC", "registered_effective_date": "11/15/2016", "status": "Restored to Good Standing", "status_date": "01/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2712 W ROOSEVELT DR\nMILWAUKEE\n,\nWI\n53216", "entity_id": "O032595"}, "registered_agent": {"name": "LONNIE SLOCUM", "address": "2712 W ROOSEVELT DR\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2016", "transaction": "Organized", "filed_date": "11/15/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}, {"effective_date": "01/13/2026", "transaction": "Restored to Good Standing", "filed_date": "01/20/2026", "description": ""}, {"effective_date": "01/13/2026", "transaction": "Certificate of Reinstatement", "filed_date": "01/20/2026", "description": ""}, {"effective_date": "01/13/2026", "transaction": "Change of Registered Agent", "filed_date": "01/20/2026", "description": "FM5-2025"}], "emails": ["TSEINV99@GMAIL.COM"]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1943DIVISION, LLC", "registered_effective_date": "10/19/2013", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029427"}, "registered_agent": {"name": "LUKE CHIARELLI JR", "address": "1509 N. PROSPECT AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2013", "transaction": "Organized", "filed_date": "10/19/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1944 CENTER AVENUE, LLC", "registered_effective_date": "01/26/2011", "status": "Dissolved", "status_date": "11/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2907 E. MCCORMICK DRIVE\nSUITE #11\nMILTON\n,\nWI\n53563\nUnited States of America", "entity_id": "F045840"}, "registered_agent": {"name": "TODD B KAISER", "address": "2907 E. MCCORMICK DRIVE\nSUITE #11\nMILTON\n,\nWI\n53563"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/26/2011", "transaction": "Organized", "filed_date": "01/26/2011", "description": "E-Form"}, {"effective_date": "04/25/2011", "transaction": "Amendment", "filed_date": "05/02/2011", "description": "Old Name = 4316-4318 WOODCREST DRIVE, LLC"}, {"effective_date": "03/01/2012", "transaction": "Change of Registered Agent", "filed_date": "03/01/2012", "description": "FM516-E-Form"}, {"effective_date": "11/05/2014", "transaction": "Articles of Dissolution", "filed_date": "11/12/2014", "description": ""}]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1944 INVESTMENTS LLC", "registered_effective_date": "11/23/2010", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026860"}, "registered_agent": {"name": "LATOYA JAMES", "address": "5037 N 56TH ST\nMILWAUKEE\n,\nWI\n53218-4213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/2010", "transaction": "Organized", "filed_date": "11/23/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1944 UNIVERSITY AVENUE LLC", "registered_effective_date": "09/25/2009", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O025977"}, "registered_agent": {"name": "CYNTHIA J. BEHM", "address": "236 BOSWORTH LANE\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2009", "transaction": "Organized", "filed_date": "09/25/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1944 UNIVERSITY LLC", "registered_effective_date": "12/02/2014", "status": "Administratively Dissolved", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1944 UNIVERSITY AVE\nGREEN BAY\n,\nWI\n54302-3651", "entity_id": "O030492"}, "registered_agent": {"name": "JOSEPH WEYER", "address": "1944 UNIVERSITY AVE\nGREEN BAY\n,\nWI\n54302-3651"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2014", "transaction": "Organized", "filed_date": "12/02/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/10/2017", "transaction": "Change of Registered Agent", "filed_date": "10/10/2017", "description": "OnlineForm 5"}, {"effective_date": "10/10/2017", "transaction": "Restored to Good Standing", "filed_date": "10/10/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/07/2020", "transaction": "Restored to Good Standing", "filed_date": "10/07/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2024", "description": "PUBLICATION"}, {"effective_date": "04/26/2024", "transaction": "Administrative Dissolution", "filed_date": "04/26/2024", "description": ""}]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1944-1946 S. 20TH STREET, LLC", "registered_effective_date": "03/22/2017", "status": "Dissolved", "status_date": "06/19/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1918 NAVAHO TRL\nOKEMOS\n,\nMI\n48864-2720", "entity_id": "O033038"}, "registered_agent": {"name": "GREGORY J ROGACZEWSKI", "address": "4745 W FOREST HOME AVE\nGREENFIELD\n,\nWI\n53219-4717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2017", "transaction": "Organized", "filed_date": "03/23/2017", "description": ""}, {"effective_date": "03/15/2018", "transaction": "Change of Registered Agent", "filed_date": "03/15/2018", "description": "OnlineForm 5"}, {"effective_date": "06/19/2018", "transaction": "Articles of Dissolution", "filed_date": "06/19/2018", "description": "OnlineForm 510"}]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1945 CAPITAL CARE CONTINUITY, LLC", "registered_effective_date": "09/25/2023", "status": "Organized", "status_date": "09/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6928 Johnsonville Way\nPO Box 906\nSheboygan Falls\n,\nWI\n53085\nUnited States of America", "entity_id": "O043595"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2023", "transaction": "Organized", "filed_date": "09/25/2023", "description": "E-Form"}], "emails": ["COMPLIANCEMAIL@CSCGLOBAL.COM"]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1945 CAPITAL FLAT CREEK, LLC", "registered_effective_date": "10/12/2023", "status": "Organized", "status_date": "10/12/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6928 Johnsonville Way\nPO Box 906\nSheboygan Falls\n,\nWI\n53085\nUnited States of America", "entity_id": "O043679"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2023", "transaction": "Organized", "filed_date": "10/12/2023", "description": "E-Form"}], "emails": ["COMPLIANCEMAIL@CSCGLOBAL.COM"]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1945 CAPITAL GENETICS, LLC", "registered_effective_date": "04/04/2024", "status": "Organized", "status_date": "04/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6928 Johnsonville Way\nPO Box 906\nSheboygan Falls\n,\nWI\n53085\nUnited States of America", "entity_id": "O044558"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2024", "transaction": "Organized", "filed_date": "04/04/2024", "description": "E-Form"}], "emails": ["COMPLIANCEMAIL@CSCGLOBAL.COM"]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1945 CAPITAL KINDER III, LLC", "registered_effective_date": "02/28/2025", "status": "Organized", "status_date": "02/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6928 Johnsonville Way\nPO Box 906\nSheboygan Falls\n,\nWI\n53085\nUnited States of America", "entity_id": "O046115"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2025", "transaction": "Organized", "filed_date": "02/28/2025", "description": "E-Form"}], "emails": ["COMPLIANCEMAIL@CSCGLOBAL.COM"]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1945 CAPITAL PURE GREEN, LLC", "registered_effective_date": "07/01/2024", "status": "Organized", "status_date": "07/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6928 Johnsonville Way\nPO Box 906\nSheboygan Falls\n,\nWI\n53085\nUnited States of America", "entity_id": "O045004"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2024", "transaction": "Organized", "filed_date": "07/01/2024", "description": "E-Form"}], "emails": ["COMPLIANCEMAIL@CSCGLOBAL.COM"]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1945 CAPITAL SABANTO II, LLC", "registered_effective_date": "12/04/2024", "status": "Organized", "status_date": "12/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6928 Johnsonville Way\nPO Box 906\nSheboygan Falls\n,\nWI\n53085\nUnited States of America", "entity_id": "O045713"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2024", "transaction": "Organized", "filed_date": "12/04/2024", "description": "E-Form"}], "emails": ["COMPLIANCEMAIL@CSCGLOBAL.COM"]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1945 CAPITAL TEXAS ENERGY, LLC", "registered_effective_date": "07/02/2024", "status": "Dissolved", "status_date": "05/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6928 Johnsonville Way\nPO Box 906\nSheboygan Falls\n,\nWI\n53085\nUnited States of America", "entity_id": "O045011"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2024", "transaction": "Organized", "filed_date": "07/02/2024", "description": "E-Form"}, {"effective_date": "05/31/2025", "transaction": "Articles of Dissolution", "filed_date": "05/29/2025", "description": "OnlineForm 510"}]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1945 CAPITAL, LLC", "registered_effective_date": "08/23/2019", "status": "Organized", "status_date": "08/23/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6928 JOHNSONVILLE WAY, PO BOX 906\nSHEBOYGAN FALLS\n,\nWI\n53085", "entity_id": "J050592"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/23/2019", "transaction": "Organized", "filed_date": "08/23/2019", "description": "E-Form"}, {"effective_date": "12/31/2020", "transaction": "Merger (survivor)", "filed_date": "01/04/2021", "description": "12 J047135 (MSAB CAPITAL, LLC)"}, {"effective_date": "12/16/2022", "transaction": "Amendment", "filed_date": "12/22/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "11/10/2023", "transaction": "Change of Registered Agent", "filed_date": "11/10/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Amendment", "filed_date": "12/18/2023", "description": "OnlineForm 504 Old Name = JVILLE VENTURES, LLC"}], "emails": ["COMPLIANCEMAIL@CSCGLOBAL.COM"]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1945 COUNTY ROAD H LLC (FICT NAME) 1945 COUNTY ROAD H (COMP NAME)", "registered_effective_date": "01/27/2025", "status": "Registered", "status_date": "01/27/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "131 CONTINENTAL DRIVE SUITE 305\nNEWARK\n,\nDE\n19713\nUnited States of America", "entity_id": "O045961"}, "registered_agent": {"name": "BENJAMIN BROWN", "address": "N1824 EAST VALLEY PARK ROAD\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2025", "transaction": "Registered", "filed_date": "01/27/2025", "description": "OnlineForm 521"}, {"effective_date": "01/23/2026", "transaction": "Change of Registered Agent", "filed_date": "01/23/2026", "description": "OnlineForm 5"}]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1945 MELROSE PARK LIMITED PARTNERSHIP", "registered_effective_date": "02/04/1999", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign Limited Partnership", "period_of_existence": "PER", "principal_office_address": "%GARFIELD & MEREL LTD\n211 W WACKER DR 15TH FL\nCHICAGO\n,\nIL\n60606\nUnited States of America", "entity_id": "O018775"}, "registered_agent": {"name": "DANIEL D SEIBEL", "address": "%GODFREY & KAHN SC\n780 N WATER ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/04/1999", "description": "***RECORD IMAGED***"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1945 S 91ST, LLC", "registered_effective_date": "01/14/2026", "status": "Organized", "status_date": "01/14/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2925 Monterey Blvd\nBrookfield\n,\nWI\n53005\nUnited States of America", "entity_id": "O047819"}, "registered_agent": {"name": "CHRISTOPHER P NOVAK", "address": "2925 MONTEREY BLVD\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2026", "transaction": "Organized", "filed_date": "01/14/2026", "description": "E-Form"}], "emails": ["CNOVAK36@GMAIL.COM"]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1945 W FINN LLC", "registered_effective_date": "11/08/2021", "status": "Restored to Good Standing", "status_date": "02/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3900 W. BROWN DEER RD. STE. A113\nBROWN DEER\n,\nWI\n53209", "entity_id": "O039921"}, "registered_agent": {"name": "LATASHA WOODSON", "address": "3900 W. BROWN DEER RD. STE. A113\nBROWN DEER\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2021", "transaction": "Organized", "filed_date": "11/08/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}, {"effective_date": "02/27/2025", "transaction": "Restored to Good Standing", "filed_date": "03/04/2025", "description": ""}, {"effective_date": "02/27/2025", "transaction": "Certificate of Reinstatement", "filed_date": "03/04/2025", "description": ""}, {"effective_date": "02/27/2025", "transaction": "Change of Registered Agent", "filed_date": "03/04/2025", "description": "FM 5 2024"}], "emails": ["LATASHAHINES2@YAHOO.COM"]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1945 W FINN PL LLC", "registered_effective_date": "12/26/2012", "status": "Dissolved", "status_date": "01/04/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2189 N ROUTE 83\nPMB#277\nROUND LAKE BEACH\n,\nIL\n60073", "entity_id": "O028600"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS INC", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2012", "transaction": "Organized", "filed_date": "01/03/2013", "description": ""}, {"effective_date": "01/31/2013", "transaction": "Change of Registered Agent", "filed_date": "01/31/2013", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "07/05/2016", "transaction": "Restored to Good Standing", "filed_date": "07/05/2016", "description": "OnlineForm 5"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "12/03/2017", "transaction": "Change of Registered Agent", "filed_date": "12/03/2017", "description": "OnlineForm 5"}, {"effective_date": "01/04/2022", "transaction": "Articles of Dissolution", "filed_date": "01/04/2022", "description": "OnlineForm 510"}]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1945 W FINN PL LLC", "registered_effective_date": "01/11/2012", "status": "Dissolved", "status_date": "12/26/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O027728"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "address": "901 SOUTH WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2012", "transaction": "Organized", "filed_date": "01/11/2012", "description": "E-Form"}, {"effective_date": "12/26/2012", "transaction": "Articles of Dissolution", "filed_date": "01/03/2013", "description": ""}]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1945 WINNRUSS LLC", "registered_effective_date": "02/26/2021", "status": "Restored to Good Standing", "status_date": "04/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2009 ATWOOD AVE, SUITE 2R\nMADISON\n,\nWI\n53704", "entity_id": "O038565"}, "registered_agent": {"name": "MARK JORGENSEN", "address": "2009 ATWOOD AVE, SUITE 2R\n2009 ATWOOD AVE #2R\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2021", "transaction": "Organized", "filed_date": "02/26/2021", "description": "E-Form"}, {"effective_date": "08/30/2021", "transaction": "Change of Registered Agent", "filed_date": "08/30/2021", "description": "FM13-E-Form"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "04/29/2025", "transaction": "Restored to Good Standing", "filed_date": "04/29/2025", "description": "OnlineForm 5"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}, {"effective_date": "01/19/2026", "transaction": "Change of Registered Agent", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["MARK@MANDMRE.COM"]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1946 HOLDINGS, INC.", "registered_effective_date": "12/14/2023", "status": "Incorporated/Qualified/Registered", "status_date": "12/14/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "17450 W. NORTH AVE.\nBROOKFIELD\n,\nWI\n53045", "entity_id": "O043978"}, "registered_agent": {"name": "JOHN PAUL HORNING", "address": "17450 W NORTH AVE\nBROOKFIELD\n,\nWI\n53045-4337"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/14/2023", "description": "E-Form"}, {"effective_date": "10/23/2025", "transaction": "Change of Registered Agent", "filed_date": "10/23/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1946 SOUTH CONGO AVENUE, LLC", "registered_effective_date": "05/21/2003", "status": "Administratively Dissolved", "status_date": "06/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O021083"}, "registered_agent": {"name": "THOMAS E. FANDRE", "address": "2420 MISTY LANE\nWAUKESHA\n,\nWI\n53186-1606"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2003", "transaction": "Organized", "filed_date": "05/23/2003", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "06/15/2009", "transaction": "Administrative Dissolution", "filed_date": "06/15/2009", "description": ""}]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1946 ST. LAWRENCE AVE, LLC", "registered_effective_date": "02/04/2025", "status": "Organized", "status_date": "02/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 McLeod Dr\nSuite 100\nLas Vegas\n,\nNV\n89121\nUnited States of America", "entity_id": "O046003"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2025", "transaction": "Organized", "filed_date": "02/04/2025", "description": "E-Form"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1946 TILE CO. LLC", "registered_effective_date": "02/17/1997", "status": "Organized", "status_date": "02/17/1997", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3990 N MILITARY RD\nWEYAUWEGA\n,\nWI\n54983\nUnited States of America", "entity_id": "O017942"}, "registered_agent": {"name": "ROBERT J FETZER", "address": "N3990 N MILITARY RD\nWEYAUWEGA\n,\nWI\n54983"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/1997", "transaction": "Organized", "filed_date": "02/19/1997", "description": ""}, {"effective_date": "03/30/2006", "transaction": "Change of Registered Agent", "filed_date": "03/30/2006", "description": "FM516-E-Form"}, {"effective_date": "03/20/2016", "transaction": "Change of Registered Agent", "filed_date": "03/20/2016", "description": "OnlineForm 5"}, {"effective_date": "03/12/2017", "transaction": "Change of Registered Agent", "filed_date": "03/12/2017", "description": "OnlineForm 5"}, {"effective_date": "03/19/2023", "transaction": "Change of Registered Agent", "filed_date": "03/19/2023", "description": "OnlineForm 5"}, {"effective_date": "03/17/2024", "transaction": "Change of Registered Agent", "filed_date": "03/17/2024", "description": "OnlineForm 5"}, {"effective_date": "03/19/2026", "transaction": "Change of Registered Agent", "filed_date": "03/19/2026", "description": "OnlineForm 5"}], "emails": ["1946FETZER@GMAIL.COM"]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "19460 NORTH HILLS LLC", "registered_effective_date": "12/23/2024", "status": "Organized", "status_date": "12/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12970 W Bluemound Rd\nSuite 103\nElm Grove\n,\nWI\n53122\nUnited States of America", "entity_id": "O045795"}, "registered_agent": {"name": "PAUL MARGERIE", "address": "12970 W BLUEMOUND RD\nSUITE 103\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2024", "transaction": "Organized", "filed_date": "12/23/2024", "description": "E-Form"}], "emails": ["PBMARGERIE@CSOWIS.COM"]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1947 MLK LLC", "registered_effective_date": "07/14/2008", "status": "Administratively Dissolved", "status_date": "09/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2029 NORTH 5TH STREET\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "O025108"}, "registered_agent": {"name": "HADLEY HOMES LLC", "address": "2029 N 5 STREET\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2008", "transaction": "Organized", "filed_date": "07/14/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "02/08/2011", "transaction": "Restored to Good Standing", "filed_date": "02/08/2011", "description": "E-Form"}, {"effective_date": "02/08/2011", "transaction": "Change of Registered Agent", "filed_date": "02/08/2011", "description": "FM516-E-Form"}, {"effective_date": "06/12/2012", "transaction": "Change of Registered Agent", "filed_date": "06/12/2012", "description": "FM516-E-Form"}, {"effective_date": "05/10/2013", "transaction": "Change of Registered Agent", "filed_date": "05/10/2013", "description": "FM13-E-Form"}, {"effective_date": "05/10/2013", "transaction": "Change of Registered Agent", "filed_date": "05/10/2013", "description": "FM13-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1947 PROSPECT, LLC", "registered_effective_date": "10/10/2002", "status": "Restored to Good Standing", "status_date": "10/12/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W61N488 WASHINGTON AVE\nCEDARBURG\n,\nWI\n53012-2426\nUnited States of America", "entity_id": "O020696"}, "registered_agent": {"name": "LAURA L. STROEBEL", "address": "W61N488 WASHINGTON AVE\nCEDARBURG\n,\nWI\n53012-2426"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2002", "transaction": "Organized", "filed_date": "10/14/2002", "description": "eForm"}, {"effective_date": "10/28/2004", "transaction": "Change of Registered Agent", "filed_date": "10/28/2004", "description": "FM516-E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/12/2018", "transaction": "Restored to Good Standing", "filed_date": "10/12/2018", "description": "OnlineForm 5"}, {"effective_date": "12/29/2020", "transaction": "Change of Registered Agent", "filed_date": "12/29/2020", "description": "OnlineForm 5"}, {"effective_date": "12/21/2023", "transaction": "Change of Registered Agent", "filed_date": "12/21/2023", "description": "OnlineForm 5"}, {"effective_date": "12/08/2024", "transaction": "Change of Registered Agent", "filed_date": "12/08/2024", "description": "OnlineForm 5"}, {"effective_date": "04/07/2026", "transaction": "Change of Registered Agent", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["LSTROEBEL@TERRACE-REALTY.COM"]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1947 TL LLC", "registered_effective_date": "01/19/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038366"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2021", "transaction": "Organized", "filed_date": "01/21/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1948 LEGACY, LLC", "registered_effective_date": "06/19/2019", "status": "Organized", "status_date": "06/19/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1703 SILVER MOON LN\nNEW HOLSTEIN\n,\nWI\n53061-1624", "entity_id": "O036073"}, "registered_agent": {"name": "KATHLEEN B. BURNETT", "address": "1703 SILVER MOON LN\nNEW HOLSTEIN\n,\nWI\n53061-1624"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2019", "transaction": "Organized", "filed_date": "06/19/2019", "description": "E-Form"}, {"effective_date": "04/29/2020", "transaction": "Change of Registered Agent", "filed_date": "04/29/2020", "description": "OnlineForm 5"}, {"effective_date": "06/06/2023", "transaction": "Change of Registered Agent", "filed_date": "06/06/2023", "description": "OnlineForm 5"}], "emails": ["KATHLEENBBURNETT@GMAIL.COM"]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "19485 W. COFFEE RD LLC", "registered_effective_date": "08/29/2007", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12515 W FOREST DR\nNEW BERLIN\n,\nWI\n53151", "entity_id": "O024369"}, "registered_agent": {"name": "JOSEPH ZIEGLER", "address": "12515 W. FOREST DR\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2007", "transaction": "Organized", "filed_date": "08/31/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}, {"effective_date": "04/26/2012", "transaction": "Restored to Good Standing", "filed_date": "05/02/2012", "description": ""}, {"effective_date": "04/26/2012", "transaction": "Certificate of Reinstatement", "filed_date": "05/02/2012", "description": ""}, {"effective_date": "04/26/2012", "transaction": "Change of Registered Agent", "filed_date": "05/02/2012", "description": "FM 516 2011"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}, {"effective_date": "09/19/2014", "transaction": "Restored to Good Standing", "filed_date": "09/24/2014", "description": ""}, {"effective_date": "09/19/2014", "transaction": "Certificate of Reinstatement", "filed_date": "09/24/2014", "description": ""}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1949 KEEFE LLC", "registered_effective_date": "01/01/2026", "status": "Organized", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1633 w bender rd\n9a\nMilwaukee\n,\nWI\n53209\nUnited States of America", "entity_id": "O047712"}, "registered_agent": {"name": "LAQUOYA SHAW", "address": "1633 W BENDER RD\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2026", "transaction": "Organized", "filed_date": "01/01/2026", "description": "E-Form"}], "emails": ["LQUOYA@GMAIL.COM"]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "1949-1951 HEATH AVE. LLC", "registered_effective_date": "01/04/2023", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "122 E. OLIN AVE. SUITE #255 OFFICE A\nMADISON\n,\nWI\n53713\nUnited States of America", "entity_id": "O042179"}, "registered_agent": {"name": "JUSTIN DOBSON", "address": "122 E. OLIN AVE. SUITE #255 OFFICE A\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2023", "transaction": "Organized", "filed_date": "01/04/2023", "description": "E-Form"}, {"effective_date": "05/01/2024", "transaction": "Change of Registered Agent", "filed_date": "05/01/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["DOBSONPROPERTYMANAGEMENT@GMAIL.COM"]}
{"task_id": 294521, "worker_id": "details-extract-1", "ts": 1776087460, "record_type": "business_detail", "entity_details": {"entity_name": "NINETEEN FORTY SEVEN LLC", "registered_effective_date": "04/22/2025", "status": "Organized", "status_date": "04/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1949 N DR. MLK JR. DRIVE\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "N064095"}, "registered_agent": {"name": "TRACY MCBEATH", "address": "1949 N. DR. MARTIN LUTHER KING JR. DRIVE\nPO BOX 11215\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2025", "transaction": "Organized", "filed_date": "04/22/2025", "description": "E-Form"}, {"effective_date": "06/19/2025", "transaction": "Change of Registered Agent", "filed_date": "06/19/2025", "description": "FM13-E-Form"}, {"effective_date": "06/20/2025", "transaction": "Amendment", "filed_date": "06/20/2025", "description": "OnlineForm 504"}], "emails": ["TRAYCMCBETH73@GMAIL.COM"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 CORPORATION", "registered_effective_date": "12/06/1976", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/30/1978", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "2O00328"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "222 W WASHINGTON AVE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/1978", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/30/1978", "description": ""}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 4TH STREET, LLC", "registered_effective_date": "01/13/2006", "status": "Dissolved", "status_date": "02/17/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 PEPPER AVE\nWISCONSIN RAPIDS\n,\nWI\n54494\nUnited States of America", "entity_id": "L040719"}, "registered_agent": {"name": "MITCHELL BAIN", "address": "3754 SAINT JOHNS ROAD\nWISCONSIN RAPIDS\n,\nWI\n54495"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/13/2006", "transaction": "Organized", "filed_date": "01/18/2006", "description": "E-Form"}, {"effective_date": "08/13/2012", "transaction": "Amendment", "filed_date": "08/16/2012", "description": "Old Name = LIBERTY ASSISTED LIVING, LLC"}, {"effective_date": "12/18/2013", "transaction": "Change of Registered Agent", "filed_date": "12/18/2013", "description": "FM13-E-Form"}, {"effective_date": "02/17/2016", "transaction": "Articles of Dissolution", "filed_date": "02/17/2016", "description": "OnlineForm 510"}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 APT, LLC", "registered_effective_date": "06/14/2018", "status": "Restored to Good Standing", "status_date": "04/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "109 S MAIN ST\nWEST BEND\n,\nWI\n53095", "entity_id": "O034677"}, "registered_agent": {"name": "KEVIN M. SCHULTZ", "address": "109 S MAIN ST\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2018", "transaction": "Organized", "filed_date": "06/14/2018", "description": "E-Form"}, {"effective_date": "05/01/2019", "transaction": "Change of Registered Agent", "filed_date": "05/01/2019", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "05/16/2024", "transaction": "Change of Registered Agent", "filed_date": "05/16/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}, {"effective_date": "04/09/2026", "transaction": "Restored to Good Standing", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["MNTOUT@SBCGLOBAL.NET"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 BADGER PARKWAY, LLC", "registered_effective_date": "08/16/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O041450"}, "registered_agent": {"name": "KEVIN RICKSTROM", "address": "101 N 73RD STREET\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2022", "transaction": "Organized", "filed_date": "08/16/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 BELOW DRY ICE BLASTING LLC", "registered_effective_date": "09/01/2009", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O025932"}, "registered_agent": {"name": "SHAWN MICHAEL MCKAY", "address": "1829 CANTON ROAD\nPRESCOTT\n,\nWI\n54021"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2009", "transaction": "Organized", "filed_date": "09/01/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 DARWIN LLC", "registered_effective_date": "09/15/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5229 Chantenay Ter\nElkhorn\n,\nWI\n53121-3525\nUnited States of America", "entity_id": "O043546"}, "registered_agent": {"name": "BARBARA LAKIN", "address": "W5229 CHANTENAY TER\nELKHORN\n,\nWI\n53121-3525"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2023", "transaction": "Organized", "filed_date": "09/15/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 EAST WALNUT NF LLC", "registered_effective_date": "11/28/2018", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "204 E WALNUT ST\nNORTH FREEDOM\n,\nWI\n53951", "entity_id": "O035262"}, "registered_agent": {"name": "DARRELL WEILAND", "address": "204 E WALNUT ST\nNORTH FREEDOM\n,\nWI\n53951-9662"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2018", "transaction": "Organized", "filed_date": "11/28/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "11/24/2020", "transaction": "Change of Registered Agent", "filed_date": "11/24/2020", "description": "OnlineForm 5"}, {"effective_date": "11/24/2020", "transaction": "Restored to Good Standing", "filed_date": "11/24/2020", "description": "OnlineForm 5"}, {"effective_date": "11/21/2023", "transaction": "Change of Registered Agent", "filed_date": "11/21/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 ELM STREET, LLC", "registered_effective_date": "01/02/2015", "status": "Dissolved", "status_date": "03/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 3716\nLA CROSSE\n,\nWI\n54602", "entity_id": "O030569"}, "registered_agent": {"name": "PATRICK M. BIONDO", "address": "S8086 HOLT RD\nDE SOTO\n,\nWI\n54624"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2015", "transaction": "Organized", "filed_date": "01/02/2015", "description": "E-Form"}, {"effective_date": "01/24/2017", "transaction": "Change of Registered Agent", "filed_date": "01/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/29/2020", "transaction": "Restored to Good Standing", "filed_date": "01/29/2020", "description": "OnlineForm 5"}, {"effective_date": "02/14/2022", "transaction": "Change of Registered Agent", "filed_date": "02/14/2022", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "01/02/2025", "transaction": "Change of Registered Agent", "filed_date": "01/02/2025", "description": "FM13-E-Form"}, {"effective_date": "03/02/2025", "transaction": "Articles of Dissolution", "filed_date": "03/02/2025", "description": "OnlineForm 510"}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 LAKESIDE LLC", "registered_effective_date": "01/06/1999", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2735 RIDGE CT.\nMCFARLAND\n,\nWI\n53558\nUnited States of America", "entity_id": "O018738"}, "registered_agent": {"name": "FREDERICK J CAMPBELL", "address": "2735 RIDGE CT.\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/1999", "transaction": "Organized", "filed_date": "01/07/1999", "description": ""}, {"effective_date": "07/30/2004", "transaction": "Change of Registered Agent", "filed_date": "07/30/2004", "description": "FM 516 2004"}, {"effective_date": "04/10/2006", "transaction": "Change of Registered Agent", "filed_date": "04/10/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": "***RECORD IMAGED***"}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "02/08/2010", "transaction": "Restored to Good Standing", "filed_date": "02/08/2010", "description": "E-Form"}, {"effective_date": "02/08/2010", "transaction": "Change of Registered Agent", "filed_date": "02/08/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Restored to Good Standing", "filed_date": "09/11/2012", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 LIVING WATER LLC", "registered_effective_date": "06/14/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "102 W WATER ST\nBEAVER DAM\n,\nWI\n53916-1424", "entity_id": "O041136"}, "registered_agent": {"name": "MAUREEN M ULRIKSON", "address": "102 W WATER ST\nBEAVER DAM\n,\nWI\n53916-1424"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2022", "transaction": "Organized", "filed_date": "06/14/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "07/03/2024", "transaction": "Restored to Good Standing", "filed_date": "07/03/2024", "description": "OnlineForm 5"}, {"effective_date": "07/03/2024", "transaction": "Change of Registered Agent", "filed_date": "07/03/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 LONGVIEW CAPITAL LLC", "registered_effective_date": "02/02/2026", "status": "Organized", "status_date": "02/02/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 W. New York Avenue\nOshkosh\n,\nWI\n54901\nUnited States of America", "entity_id": "O047931"}, "registered_agent": {"name": "OLSON LEGAL GROUP LLC", "address": "21 W. NEW YORK AVENUE\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2026", "transaction": "Organized", "filed_date": "02/02/2026", "description": "E-Form"}], "emails": ["NATE@OLSONLEGALGROUP.COM"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 LONGVIEW FAMILY OFFICE LLC", "registered_effective_date": "02/12/2026", "status": "Organized", "status_date": "02/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 W. New York Avenue\nOshkosh\n,\nWI\n54901\nUnited States of America", "entity_id": "O048004"}, "registered_agent": {"name": "OLSON LEGAL GROUP LLC", "address": "21 W. NEW YORK AVENUE\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2026", "transaction": "Organized", "filed_date": "02/12/2026", "description": "E-Form"}], "emails": ["NATE@OLSONLEGALGROUP.COM"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 MISSING PIECE BOUTIQUE, LLC", "registered_effective_date": "06/29/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037453"}, "registered_agent": {"name": "STEPHANIE T PETERSON", "address": "1374 DAY ST\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2020", "transaction": "Organized", "filed_date": "06/29/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 N DODGE ST, LLC", "registered_effective_date": "08/02/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O041377"}, "registered_agent": {"name": "BRIAN PATRICK LABLONDE", "address": "109 N DODGE ST\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2022", "transaction": "Organized", "filed_date": "08/02/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 N. HANCOCK STREET, LLC", "registered_effective_date": "07/24/2006", "status": "Restored to Good Standing", "status_date": "07/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "107 N HANCOCK ST\nMADISON\n,\nWI\n53703-2311\nUnited States of America", "entity_id": "O023513"}, "registered_agent": {"name": "CLIFFORD D. FISHER", "address": "107 N. HANCOCK ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2006", "transaction": "Organized", "filed_date": "07/26/2006", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "03/23/2012", "transaction": "Restored to Good Standing", "filed_date": "03/23/2012", "description": "E-Form"}, {"effective_date": "03/23/2012", "transaction": "Change of Registered Agent", "filed_date": "03/23/2012", "description": "FM516-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/29/2013", "transaction": "Restored to Good Standing", "filed_date": "07/29/2013", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/20/2018", "transaction": "Restored to Good Standing", "filed_date": "07/20/2018", "description": "OnlineForm 5"}, {"effective_date": "01/11/2024", "transaction": "Change of Registered Agent", "filed_date": "01/11/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/24/2025", "transaction": "Change of Registered Agent", "filed_date": "07/24/2025", "description": "OnlineForm 5"}, {"effective_date": "07/24/2025", "transaction": "Restored to Good Standing", "filed_date": "07/24/2025", "description": "OnlineForm 5"}], "emails": ["JMFISHER1313@GMAIL.COM"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 NICHOLS ROAD, LLC", "registered_effective_date": "05/10/2023", "status": "Organized", "status_date": "05/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5203 MONONA DR\nMONONA\n,\nWI\n53716-2721\nUnited States of America", "entity_id": "O042920"}, "registered_agent": {"name": "PETER GUNDERSON", "address": "5203 MONONA DR\nMONONA\n,\nWI\n53716-2721"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2023", "transaction": "Organized", "filed_date": "05/10/2023", "description": "E-Form"}, {"effective_date": "07/18/2023", "transaction": "Amendment", "filed_date": "07/18/2023", "description": "OnlineForm 504 CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "05/08/2024", "transaction": "Change of Registered Agent", "filed_date": "05/08/2024", "description": "OnlineForm 5"}], "emails": ["PETE@GUNDERSONFH.COM"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 NORTH BADGER PARKWAY, LLC", "registered_effective_date": "02/05/2021", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N26W30235 MAPLE AVE\nPEWAUKEE\n,\nWI\n53072", "entity_id": "O038454"}, "registered_agent": {"name": "CULLY R. WHITE", "address": "N26W30235 MAPLE AVE\nPEWAUKEE\n,\nWI\n53072-4256"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2021", "transaction": "Organized", "filed_date": "02/05/2021", "description": "E-Form"}, {"effective_date": "06/08/2022", "transaction": "Change of Registered Agent", "filed_date": "06/08/2022", "description": "FM13-E-Form"}, {"effective_date": "12/28/2022", "transaction": "Amendment", "filed_date": "12/28/2022", "description": "Statement of Nonapplicability"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "01/25/2024", "transaction": "Change of Registered Agent", "filed_date": "01/25/2024", "description": "OnlineForm 5"}, {"effective_date": "01/25/2024", "transaction": "Restored to Good Standing", "filed_date": "01/25/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["CULLYWHITE@GMAIL.COM"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 NORTH IOWA STREET, LLC", "registered_effective_date": "11/29/2016", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "330 EAST KILBOURN AVENUE\nTWO PLAZA EAST SUITE 1085\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O032645"}, "registered_agent": {"name": "MICHAEL POLSKY", "address": "330 E. KILBOURN AVE\nTWO PLAZA EAST, SUITE 1085\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2016", "transaction": "Organized", "filed_date": "11/29/2016", "description": "E-Form"}, {"effective_date": "12/18/2017", "transaction": "Change of Registered Agent", "filed_date": "12/18/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2018", "transaction": "Change of Registered Agent", "filed_date": "12/31/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 PHILLIPS BOULEVARD, LLC", "registered_effective_date": "06/26/2019", "status": "Organized", "status_date": "06/26/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "804 KENNEDY ST\nSAUK CITY\n,\nWI\n53583-1365", "entity_id": "O036099"}, "registered_agent": {"name": "WADE MOSEMAN", "address": "804 KENNEDY ST\n804 KENNEDY ST\nSAUK CITY\n,\nWI\n53583-1365"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2019", "transaction": "Organized", "filed_date": "06/26/2019", "description": "E-Form"}, {"effective_date": "05/28/2020", "transaction": "Change of Registered Agent", "filed_date": "05/28/2020", "description": "OnlineForm 5"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}], "emails": ["JULIE@DOCSPORTS.COM"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 PLEASANT STREET LLC", "registered_effective_date": "09/05/2012", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5602 BONNER LANE, PO BOX 370\nWALWORTH\n,\nWI\n53184\nUnited States of America", "entity_id": "O028326"}, "registered_agent": {"name": "MARY ANDERSON", "address": "W5602 BONNER LANE, PO BOX 370\nWALWORTH\n,\nWI\n53184"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2012", "transaction": "Organized", "filed_date": "09/05/2012", "description": "E-Form"}, {"effective_date": "07/29/2015", "transaction": "Change of Registered Agent", "filed_date": "07/29/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 PRAIRIE DU CHIEN LLC", "registered_effective_date": "10/01/2020", "status": "Withdrawal", "status_date": "02/18/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "444 N MICHIGAN AVE\nSTE 3450\nCHICAGO\n,\nIL\n60611\nUnited States of America", "entity_id": "O037903"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2020", "transaction": "Registered", "filed_date": "10/02/2020", "description": ""}, {"effective_date": "02/18/2021", "transaction": "Withdrawal", "filed_date": "02/18/2021", "description": "OnlineForm 524"}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 PROPERTIES LLC", "registered_effective_date": "06/18/2018", "status": "Restored to Good Standing", "status_date": "04/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1516 ROBLEE RD\nBARABOO\n,\nWI\n53913", "entity_id": "O034693"}, "registered_agent": {"name": "JAMES KIMBALL", "address": "1516 ROBLEE RD\nBARABOO\n,\nWI\n53913-1457"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2018", "transaction": "Organized", "filed_date": "06/18/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/20/2020", "transaction": "Restored to Good Standing", "filed_date": "04/20/2020", "description": "OnlineForm 5"}, {"effective_date": "04/20/2020", "transaction": "Change of Registered Agent", "filed_date": "04/20/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/25/2022", "transaction": "Restored to Good Standing", "filed_date": "04/25/2022", "description": "OnlineForm 5"}, {"effective_date": "04/25/2022", "transaction": "Change of Registered Agent", "filed_date": "04/25/2022", "description": "OnlineForm 5"}, {"effective_date": "05/02/2023", "transaction": "Change of Registered Agent", "filed_date": "05/02/2023", "description": "OnlineForm 5"}], "emails": ["JAMESKIMBALL608@GMAIL.COM"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 RCT LLC", "registered_effective_date": "08/05/2020", "status": "Restored to Good Standing", "status_date": "08/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2196 STATE ROAD 33\nMAYVILLE\n,\nWI\n53050-2611", "entity_id": "O037628"}, "registered_agent": {"name": "JEFFERY G FIRARI", "address": "W2196 STATE ROAD 33\nMAYVILLE\n,\nWI\n53050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/05/2020", "transaction": "Organized", "filed_date": "08/05/2020", "description": "E-Form"}, {"effective_date": "08/05/2020", "transaction": "Amendment", "filed_date": "08/05/2020", "description": "OnlineForm 504 Old Name = 109 RTC LLC"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/14/2024", "transaction": "Restored to Good Standing", "filed_date": "08/14/2024", "description": "OnlineForm 5"}, {"effective_date": "08/14/2024", "transaction": "Change of Registered Agent", "filed_date": "08/14/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Change of Registered Agent", "filed_date": "07/01/2025", "description": "OnlineForm 5"}], "emails": ["KSILUE@MBECPA.COM"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 RENTALS LLC", "registered_effective_date": "02/26/2021", "status": "Restored to Good Standing", "status_date": "01/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "637 MCCARTHY DR N\nHARTFORD\n,\nWI\n53027", "entity_id": "O038563"}, "registered_agent": {"name": "JEFFERY D STOLL", "address": "637 MCCARTHY DR N\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2021", "transaction": "Organized", "filed_date": "02/26/2021", "description": "E-Form"}, {"effective_date": "01/26/2022", "transaction": "Change of Registered Agent", "filed_date": "01/26/2022", "description": "OnlineForm 5"}, {"effective_date": "02/09/2023", "transaction": "Change of Registered Agent", "filed_date": "02/09/2023", "description": "OnlineForm 5"}, {"effective_date": "02/29/2024", "transaction": "Change of Registered Agent", "filed_date": "02/29/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/19/2026", "transaction": "Restored to Good Standing", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["STOLLEY27@YAHOO.COM"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 S 17TH AVENUE LLC", "registered_effective_date": "12/16/2021", "status": "Restored to Good Standing", "status_date": "05/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "500 N 1ST ST\nSTE 2600\nWAUSAU\n,\nWI\n54403-4883", "entity_id": "O040110"}, "registered_agent": {"name": "GEARED EQUITY, LLC", "address": "500 N 1ST ST\nSTE 2600\nWAUSAU\n,\nWI\n54403-4883"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2021", "transaction": "Organized", "filed_date": "12/16/2021", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Change of Registered Agent", "filed_date": "12/27/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "05/08/2025", "transaction": "Change of Registered Agent", "filed_date": "05/08/2025", "description": "OnlineForm 5"}, {"effective_date": "05/08/2025", "transaction": "Restored to Good Standing", "filed_date": "05/08/2025", "description": "OnlineForm 5"}, {"effective_date": "10/29/2025", "transaction": "Change of Registered Agent", "filed_date": "10/29/2025", "description": "OnlineForm 5"}], "emails": ["INFO@GEAREDEQUITY.COM"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 SOUTH ORCHARD STREET LLC", "registered_effective_date": "06/21/2004", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7839 BIG TIMBER TRAIL\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "O021862"}, "registered_agent": {"name": "SCOTT D. SKLARE", "address": "7839 BIG TIMBER TRAIL\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2004", "transaction": "Organized", "filed_date": "06/23/2004", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 VAN BUREN LLC", "registered_effective_date": "03/14/2021", "status": "Organized", "status_date": "03/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1045 HILLCREST LN\nOREGON\n,\nWI\n53575-2612", "entity_id": "O038653"}, "registered_agent": {"name": "JENNIFER S WILLIAMS", "address": "1045 HILLCREST LN\nOREGON\n,\nWI\n53575-2612"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2021", "transaction": "Organized", "filed_date": "03/14/2021", "description": "E-Form"}, {"effective_date": "02/21/2023", "transaction": "Change of Registered Agent", "filed_date": "02/21/2023", "description": "OnlineForm 5"}, {"effective_date": "02/02/2025", "transaction": "Change of Registered Agent", "filed_date": "02/02/2025", "description": "OnlineForm 5"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["HYDROKID1@YAHOO.COM"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 W MAIN ST. COBB, LLC", "registered_effective_date": "06/05/2019", "status": "Organized", "status_date": "06/05/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3725 REYNOLDS RD\nDODGEVILLE\n,\nWI\n53533", "entity_id": "O036029"}, "registered_agent": {"name": "CYNITHA RAE REYNOLDS", "address": "3725 REYNOLDS RD\nDODGEVILLE\n,\nWI\n53533"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2019", "transaction": "Organized", "filed_date": "06/05/2019", "description": "E-Form"}, {"effective_date": "05/18/2020", "transaction": "Change of Registered Agent", "filed_date": "05/18/2020", "description": "OnlineForm 5"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}, {"effective_date": "06/27/2024", "transaction": "Change of Registered Agent", "filed_date": "06/27/2024", "description": "OnlineForm 5"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}], "emails": ["REYNOLDSRECEIVABLES@GMAIL.COM"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109 WEST PROSPECT STREET, LLC", "registered_effective_date": "09/30/2022", "status": "Restored to Good Standing", "status_date": "09/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 W MONROE ST\nSUITE 2105\nCHICAGO\n,\nIL\n60606", "entity_id": "O041699"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703-4655"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2022", "transaction": "Organized", "filed_date": "09/30/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "09/18/2024", "transaction": "Change of Registered Agent", "filed_date": "09/18/2024", "description": "OnlineForm 5"}, {"effective_date": "09/18/2024", "transaction": "Restored to Good Standing", "filed_date": "09/18/2024", "description": "OnlineForm 5"}, {"effective_date": "01/23/2025", "transaction": "Change of Registered Agent", "filed_date": "01/23/2025", "description": "FM13-E-Form"}, {"effective_date": "09/08/2025", "transaction": "Change of Registered Agent", "filed_date": "09/08/2025", "description": "OnlineForm 5"}], "emails": ["ANNUALREPORTS@CSCGLOBAL.COM"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "109-113 SUNNY MEADE LANE LLC", "registered_effective_date": "04/17/2025", "status": "Organized", "status_date": "04/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "523 Grand Oak Trail\nUnit 415\nMadison\n,\nWI\n53714\nUnited States of America", "entity_id": "O046356"}, "registered_agent": {"name": "GERARDO RUIZ", "address": "523 GRAND OAK TRAIL\nUNIT 415\nMADISON\n,\nWI\n53714"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/17/2025", "transaction": "Organized", "filed_date": "04/17/2025", "description": "E-Form"}, {"effective_date": "04/09/2026", "transaction": "Amendment", "filed_date": "04/09/2026", "description": "OnlineForm 504 Old Name = 109 SUNNY MEADE LANE LLC"}], "emails": ["CONTACT@EXTREMEPAINTINGLLC.COM"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "1090 FALLS LLC", "registered_effective_date": "10/06/2023", "status": "Organized", "status_date": "10/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4997 RIVER RD\nFREDONIA\n,\nWI\n53021-9721\nUnited States of America", "entity_id": "O043653"}, "registered_agent": {"name": "JOHN G CASSEL", "address": "W4997 RIVER RD\nFREDONIA\n,\nWI\n53021-9721"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2023", "transaction": "Organized", "filed_date": "10/06/2023", "description": "E-Form"}, {"effective_date": "11/03/2024", "transaction": "Change of Registered Agent", "filed_date": "11/03/2024", "description": "OnlineForm 5"}], "emails": ["CAC1024@HOTMAIL.COM"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "10900 NORTH PORT, LLC", "registered_effective_date": "06/09/2008", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "445 W OKLAHOMA AVE\nMILWAUKEE\n,\nWI\n53207-2665\nUnited States of America", "entity_id": "O025029"}, "registered_agent": {"name": "FRANK GIUFFRE", "address": "445 W OKLAHOMA AVE\nMILWAUKEE\n,\nWI\n53207-2665"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2008", "transaction": "Organized", "filed_date": "06/09/2008", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "12/12/2012", "transaction": "Restored to Good Standing", "filed_date": "12/12/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "11/14/2014", "transaction": "Restored to Good Standing", "filed_date": "11/14/2014", "description": "E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/24/2017", "transaction": "Restored to Good Standing", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "10900 W BLUEMOUND #315 LLC", "registered_effective_date": "07/21/2010", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4235 W TUMBLE CREEK DR\nFRANKLIN\n,\nWI\n53132-8733\nUnited States of America", "entity_id": "O026598"}, "registered_agent": {"name": "RICHARD A. KRUEGER", "address": "4235 W TUMBLE CREEK DR\nFRANKLIN\n,\nWI\n53132-8733"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2010", "transaction": "Organized", "filed_date": "07/21/2010", "description": "E-Form"}, {"effective_date": "08/03/2011", "transaction": "Change of Registered Agent", "filed_date": "08/03/2011", "description": "FM516-E-Form"}, {"effective_date": "07/28/2012", "transaction": "Change of Registered Agent", "filed_date": "07/28/2012", "description": "FM516-E-Form"}, {"effective_date": "09/17/2013", "transaction": "Change of Registered Agent", "filed_date": "09/17/2013", "description": "FM516-E-Form"}, {"effective_date": "09/24/2017", "transaction": "Change of Registered Agent", "filed_date": "09/24/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "10901 HIGHWAY 42, LLC", "registered_effective_date": "12/09/2011", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10901 HWY 42\nPO BOX 326\nSISTER BAY\n,\nWI\n54234\nUnited States of America", "entity_id": "O027657"}, "registered_agent": {"name": "KENNETH CHURCH", "address": "10901 HWY 42\nPO BOX 326\nSISTER BAY\n,\nWI\n54234"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2011", "transaction": "Organized", "filed_date": "12/09/2011", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "10909 WEST BLUEMOUND ROAD, LLC", "registered_effective_date": "03/30/2016", "status": "Restored to Good Standing", "status_date": "02/20/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "730 N PLANKINTON AVE\nSTE 1-A\nMILWAUKEE\n,\nWI\n53203-2409", "entity_id": "O031885"}, "registered_agent": {"name": "DEBRA STEPHENSON", "address": "730 N PLANKINTON AVE\nSTE 1-A\nMILWAUKEE\n,\nWI\n53203-2409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2016", "transaction": "Organized", "filed_date": "03/30/2016", "description": "E-Form"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "02/20/2020", "transaction": "Restored to Good Standing", "filed_date": "02/20/2020", "description": "OnlineForm 5"}, {"effective_date": "03/08/2023", "transaction": "Change of Registered Agent", "filed_date": "03/08/2023", "description": "OnlineForm 5"}], "emails": ["DEBRA@MOS-RE.COM"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "1091 DATA SOLUTIONS, LLC", "registered_effective_date": "07/07/2019", "status": "Organized", "status_date": "07/07/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "150 WELLINGTON DR\nUNION GROVE\n,\nWI\n53182-1804", "entity_id": "O036129"}, "registered_agent": {"name": "MERRI LYNN BECKFIELD", "address": "150 WELLINGTON DR\nUNION GROVE\n,\nWI\n53182-1804"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2019", "transaction": "Organized", "filed_date": "07/07/2019", "description": "E-Form"}, {"effective_date": "08/13/2023", "transaction": "Change of Registered Agent", "filed_date": "08/13/2023", "description": "OnlineForm 5"}], "emails": ["MBECKFIELD@1091DATA.COM"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "1091 JACOBSEN ROAD, LLC", "registered_effective_date": "01/12/2021", "status": "Organized", "status_date": "01/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W8525 COUNTY ROAD A\nCRIVITZ\n,\nWI\n54114", "entity_id": "O038321"}, "registered_agent": {"name": "BRIAN ARPKE", "address": "W8525 COUNTY ROAD A\nCRIVITZ\n,\nWI\n54114"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2021", "transaction": "Organized", "filed_date": "01/12/2021", "description": "E-Form"}, {"effective_date": "06/02/2023", "transaction": "Change of Registered Agent", "filed_date": "06/02/2023", "description": "OnlineForm 5"}], "emails": ["BBCCPM@GMAIL.COM"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "10917WHARVEST LLC", "registered_effective_date": "07/18/2024", "status": "Organized", "status_date": "07/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210", "entity_id": "O045091"}, "registered_agent": {"name": "Michael A Cerns", "address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2024", "transaction": "Organized", "filed_date": "07/24/2024", "description": ""}], "emails": ["macvette67@gmail.com"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "10920 LLC", "registered_effective_date": "03/05/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7141 S Cambridge Dr\nFranklin\n,\nWI\n53132\nUnited States of America", "entity_id": "O044407"}, "registered_agent": {"name": "KATIE O'KEEFE", "address": "7141 S CAMBRIDGE DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2024", "transaction": "Organized", "filed_date": "03/05/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "10921 W. WISCONSIN AVE, LLC", "registered_effective_date": "09/25/2017", "status": "Dissolved", "status_date": "09/17/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "730 N PLANKINTON AVE\nSTE 1A\nMILWAUKEE\n,\nWI\n53203-2409", "entity_id": "O033660"}, "registered_agent": {"name": "DEBRA STEPHENSON", "address": "730 N PLANKINTON AVE\nSTE 1-A\nMILWAUKEE\n,\nWI\n53203-2409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2017", "transaction": "Organized", "filed_date": "09/25/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/09/2019", "transaction": "Change of Registered Agent", "filed_date": "07/09/2019", "description": "OnlineForm 5"}, {"effective_date": "07/09/2019", "transaction": "Restored to Good Standing", "filed_date": "07/09/2019", "description": "OnlineForm 5"}, {"effective_date": "09/17/2020", "transaction": "Articles of Dissolution", "filed_date": "09/17/2020", "description": "OnlineForm 510"}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "10923 CEDARBURG ROAD LLC", "registered_effective_date": "06/01/2010", "status": "Dissolved", "status_date": "06/28/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026507"}, "registered_agent": {"name": "DANIEL J. KATZ", "address": "614 W. BROWN DEER RD., #300\nBAYSIDE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2010", "transaction": "Organized", "filed_date": "06/01/2010", "description": "E-Form"}, {"effective_date": "06/28/2011", "transaction": "Articles of Dissolution", "filed_date": "07/01/2011", "description": ""}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "1093 CANYON LLC", "registered_effective_date": "04/03/2019", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3939 MONONA DR\nAPT 301\nMONONA\n,\nWI\n53716-1177", "entity_id": "O035769"}, "registered_agent": {"name": "PAMELA KEINER", "address": "3939 MONONA DR\nAPT 301\nMONONA\n,\nWI\n53716-1177"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2019", "transaction": "Organized", "filed_date": "04/03/2019", "description": "E-Form"}, {"effective_date": "06/17/2020", "transaction": "Change of Registered Agent", "filed_date": "06/17/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "1093 LLC", "registered_effective_date": "08/28/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O033576"}, "registered_agent": {"name": "FRANK TENUTA", "address": "2912 S DELAWARE AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2017", "transaction": "Organized", "filed_date": "08/28/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "1093 PRODUCTIONS, LLC", "registered_effective_date": "11/06/2024", "status": "Organized", "status_date": "11/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1696 W MAIN CIR\nAPT 35\nDE PERE\n,\nWI\n54115-6844\nUnited States of America", "entity_id": "O045577"}, "registered_agent": {"name": "DENA HOLTZ", "address": "1696 W MAIN CIR\nAPT 35\nDE PERE\n,\nWI\n54115-6844"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2024", "transaction": "Organized", "filed_date": "11/06/2024", "description": "E-Form"}, {"effective_date": "10/19/2025", "transaction": "Change of Registered Agent", "filed_date": "10/19/2025", "description": "OnlineForm 5"}], "emails": ["DENA@1093PRODUCTIONS.COM"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "1095 CAPITAL, LLP", "registered_effective_date": "05/08/2006", "status": "Terminated", "status_date": "07/16/2018", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "3631 TURNBERRY DR\nMEQUON\n,\nWI\n53092", "entity_id": "O023343"}, "registered_agent": {"name": "MYSORE SRIKANTIYA SHIVARAM", "address": "3631 TURNBERRY DR\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2006", "transaction": "Registered", "filed_date": "05/15/2006", "description": ""}, {"effective_date": "07/16/2018", "transaction": "Terminated", "filed_date": "07/20/2018", "description": ""}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "1095 RENO LLC", "registered_effective_date": "07/06/2024", "status": "Organized", "status_date": "07/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3120 Engler Drive\nWaukesha\n,\nWI\n53189\nUnited States of America", "entity_id": "O045025"}, "registered_agent": {"name": "JTM HOMES, LLC", "address": "3120 ENGLER DRIVE\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2024", "transaction": "Organized", "filed_date": "07/06/2024", "description": "E-Form"}], "emails": ["JTMHOMESWI@GMAIL.COM"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "10954, LLC", "registered_effective_date": "05/09/2017", "status": "Organized", "status_date": "05/09/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "955 SUNSET CT\nDEERFIELD\n,\nIL\n60015", "entity_id": "O033221"}, "registered_agent": {"name": "PETER TURKE", "address": "613 WILLIAMSON ST\nSTE 201\nMADISON\n,\nWI\n53703-3515"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2017", "transaction": "Organized", "filed_date": "05/09/2017", "description": "E-Form"}, {"effective_date": "02/01/2019", "transaction": "Change of Registered Agent", "filed_date": "02/01/2019", "description": "OnlineForm 5"}, {"effective_date": "06/27/2019", "transaction": "Change of Registered Agent", "filed_date": "06/27/2019", "description": "OnlineForm 5"}, {"effective_date": "06/26/2023", "transaction": "Change of Registered Agent", "filed_date": "06/26/2023", "description": "OnlineForm 5"}, {"effective_date": "06/18/2025", "transaction": "Change of Registered Agent", "filed_date": "06/18/2025", "description": "OnlineForm 5"}], "emails": ["PETER@TURKLAW.COM"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "1096, LLC", "registered_effective_date": "04/03/1998", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "131 W SEEBOTH ST\nMILWAUKEE\n,\nWI\n53204-4300\nUnited States of America", "entity_id": "O018401"}, "registered_agent": {"name": "JORIAN CLARKE", "address": "131 W SEEBOTH ST\nSTE 330\nMILWAUKEE\n,\nWI\n53204-4300"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/1998", "transaction": "Organized", "filed_date": "04/06/1998", "description": ""}, {"effective_date": "04/10/1998", "transaction": "Change of Registered Agent", "filed_date": "04/13/1998", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "02/06/2008", "transaction": "Restored to Good Standing", "filed_date": "02/06/2008", "description": ""}, {"effective_date": "02/06/2008", "transaction": "Change of Registered Agent", "filed_date": "02/06/2008", "description": "FM 516 2007"}, {"effective_date": "07/14/2008", "transaction": "Change of Registered Agent", "filed_date": "07/14/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "07/18/2011", "transaction": "Restored to Good Standing", "filed_date": "07/18/2011", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "08/14/2015", "transaction": "Change of Registered Agent", "filed_date": "08/14/2015", "description": "OnlineForm 5"}, {"effective_date": "08/14/2015", "transaction": "Restored to Good Standing", "filed_date": "08/14/2015", "description": "OnlineForm 5"}, {"effective_date": "06/30/2017", "transaction": "Change of Registered Agent", "filed_date": "06/30/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "12/12/2019", "transaction": "Restored to Good Standing", "filed_date": "12/12/2019", "description": "OnlineForm 5"}, {"effective_date": "07/05/2023", "transaction": "Change of Registered Agent", "filed_date": "07/05/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "10966 HILLCREST LLC", "registered_effective_date": "04/25/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3689 W 8 Mile Rd\nCaledonia\n,\nWI\n53108\nUnited States of America", "entity_id": "O044680"}, "registered_agent": {"name": "THOMAS ACKLEY", "address": "3689 W 8 MILE RD\nCALEDONIA\n,\nWI\n53108"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2024", "transaction": "Organized", "filed_date": "04/25/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "1099 QUAIL LLC", "registered_effective_date": "07/24/2012", "status": "Restored to Good Standing", "status_date": "12/25/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1511 TURNBERRY CIR\nOCONOMOWOC\n,\nWI\n53066-4633\nUnited States of America", "entity_id": "O028235"}, "registered_agent": {"name": "RICHARD DALEY", "address": "1511 TURNBERRY CIR\nOCONOMOWOC\n,\nWI\n53066-4633"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2012", "transaction": "Organized", "filed_date": "07/24/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "11/04/2014", "transaction": "Restored to Good Standing", "filed_date": "11/04/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "07/22/2017", "transaction": "Change of Registered Agent", "filed_date": "07/22/2017", "description": "OnlineForm 5"}, {"effective_date": "07/22/2017", "transaction": "Restored to Good Standing", "filed_date": "07/22/2017", "description": "OnlineForm 5"}, {"effective_date": "03/10/2019", "transaction": "Change of Registered Agent", "filed_date": "03/10/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "12/25/2020", "transaction": "Restored to Good Standing", "filed_date": "12/25/2020", "description": "OnlineForm 5"}, {"effective_date": "10/31/2023", "transaction": "Change of Registered Agent", "filed_date": "10/31/2023", "description": "OnlineForm 5"}], "emails": ["RDALEY@DESIGNSINMARBLE.COM"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "1099 REP RECRUITERS LLC", "registered_effective_date": "11/13/2013", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5999 SUGARBUSH LANE\nGREENDALE\n,\nWI\n53129", "entity_id": "T061285"}, "registered_agent": {"name": "MATTHEW WENDELIN MEDVECZ", "address": "5999 SUGARBUSH LANE\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/13/2013", "transaction": "Organized", "filed_date": "11/13/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "12/29/2015", "transaction": "Restored to Good Standing", "filed_date": "12/29/2015", "description": "OnlineForm 5"}, {"effective_date": "12/29/2015", "transaction": "Amendment", "filed_date": "12/29/2015", "description": "OnlineForm 504 Old Name = TEAM-FEE LLC  CHG REGD AGT CHG REGD AGT ADDR"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "1099 SNOWFISH L.L.C.", "registered_effective_date": "08/19/1999", "status": "Restored to Good Standing", "status_date": "07/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N10W27394 ROLLING RIDGE DR\nWAUKESHA\n,\nWI\n53188-1294\nUnited States of America", "entity_id": "O018976"}, "registered_agent": {"name": "GEORGE TAMMS", "address": "N10W27394 ROLLING RIDGE DR\nWAUKESHA\n,\nWI\n53188-1294"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/1999", "transaction": "Organized", "filed_date": "08/20/1999", "description": "***RECORD IMAGED***"}, {"effective_date": "08/12/2009", "transaction": "Change of Registered Agent", "filed_date": "08/12/2009", "description": "FM516-E-Form"}, {"effective_date": "09/20/2017", "transaction": "Change of Registered Agent", "filed_date": "09/20/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/01/2021", "transaction": "Restored to Good Standing", "filed_date": "09/01/2021", "description": "OnlineForm 5"}, {"effective_date": "09/04/2023", "transaction": "Change of Registered Agent", "filed_date": "09/04/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/23/2025", "transaction": "Change of Registered Agent", "filed_date": "07/23/2025", "description": "OnlineForm 5"}, {"effective_date": "07/23/2025", "transaction": "Restored to Good Standing", "filed_date": "07/23/2025", "description": "OnlineForm 5"}], "emails": ["GLORIAT575@GMAIL.COM"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "1099 WORKERS, LLC", "registered_effective_date": "04/18/2024", "status": "Registered", "status_date": "04/18/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "8610 N. NEW BRAUNFELS\nSTE 700\nSAN ANTONIO\n,\nTX\n78217\nUnited States of America", "entity_id": "O044642"}, "registered_agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "address": "301 S. BEDFORD ST., STE. 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2024", "transaction": "Registered", "filed_date": "04/18/2024", "description": "OnlineForm 521"}, {"effective_date": "07/19/2024", "transaction": "Change of Registered Agent", "filed_date": "07/19/2024", "description": "FM13-E-Form"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "03/23/2026", "transaction": "Certificate of Reinstatement", "filed_date": "03/23/2026", "description": ""}, {"effective_date": "03/23/2026", "transaction": "Change of Registered Agent", "filed_date": "03/23/2026", "description": "FM 5 2025"}]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "10998 DIVISION ST LLC", "registered_effective_date": "04/11/2018", "status": "Restored to Good Standing", "status_date": "05/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9262 MOEN RD\nCROSS PLAINS\n,\nWI\n53528-8829", "entity_id": "O034457"}, "registered_agent": {"name": "ZACH VAN GORDEN", "address": "9262 MOEN RD\nCROSS PLAINS\n,\nWI\n53528"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2018", "transaction": "Organized", "filed_date": "04/11/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/10/2020", "transaction": "Restored to Good Standing", "filed_date": "04/10/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/21/2022", "transaction": "Restored to Good Standing", "filed_date": "04/21/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/02/2024", "transaction": "Change of Registered Agent", "filed_date": "05/02/2024", "description": "OnlineForm 5"}, {"effective_date": "05/02/2024", "transaction": "Restored to Good Standing", "filed_date": "05/02/2024", "description": "OnlineForm 5"}], "emails": ["zrvangorden@gmail.com"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "TENNINE HOLDINGS, LLC", "registered_effective_date": "10/17/2024", "status": "Organized", "status_date": "10/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1607 Pine St\nPrescott\n,\nWI\n54021-2015\nUnited States of America", "entity_id": "T110949"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2024", "transaction": "Organized", "filed_date": "10/17/2024", "description": "E-Form"}], "emails": ["SOUTHTEAM1@WOLTERSKLUWER.COM"]}
{"task_id": 294202, "worker_id": "details-extract-2", "ts": 1776087464, "record_type": "business_detail", "entity_details": {"entity_name": "THE 109TH EVAC. VETERANS, INC.", "registered_effective_date": "12/13/1988", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "CLYDE DUTTON\n3100 CT RD 54\nMONTEVALLO\n,\nAL\n35115\nUnited States of America", "entity_id": "O015705"}, "registered_agent": {"name": "HOWARD KLITGAARD", "address": "9073 N SILVER BROOK LN\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/13/1988", "description": ""}, {"effective_date": "08/29/1994", "transaction": "Amendment", "filed_date": "08/29/1994", "description": ""}, {"effective_date": "02/26/2007", "transaction": "Change of Registered Agent", "filed_date": "02/26/2007", "description": "FM 17 2006"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "11/20/2008", "transaction": "Restored to Good Standing", "filed_date": "11/20/2008", "description": ""}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "11/26/2014", "transaction": "Restored to Good Standing", "filed_date": "11/26/2014", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 295786, "worker_id": "details-extract-35", "ts": 1776087473, "record_type": "business_detail", "entity_details": {"entity_name": "289 GREEN BAY, LLC", "registered_effective_date": "11/22/2021", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "309 N FRANKLIN ST\nPORT WASHINGTON\n,\nWI\n53074", "entity_id": "T094120"}, "registered_agent": {"name": "JAMES A. DOYLE", "address": "309 N FRANKLIN ST\nPORT WASHINGTON\n,\nWI\n53074"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/2021", "transaction": "Organized", "filed_date": "11/22/2021", "description": "E-Form"}, {"effective_date": "12/02/2022", "transaction": "Change of Registered Agent", "filed_date": "12/02/2022", "description": "OnlineForm 5"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295786, "worker_id": "details-extract-35", "ts": 1776087473, "record_type": "business_detail", "entity_details": {"entity_name": "289 ILLINI, LLC", "registered_effective_date": "02/18/2020", "status": "Organized", "status_date": "02/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "717 ATLAS AVE\nMADISON\n,\nWI\n53714", "entity_id": "T084150"}, "registered_agent": {"name": "BRET L CLOSTERMERY", "address": "2276 GLEN OAKS CIR\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2020", "transaction": "Organized", "filed_date": "02/18/2020", "description": "E-Form"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}], "emails": ["BRETCLOSTERMERY@GMAIL.COM"]}
{"task_id": 295786, "worker_id": "details-extract-35", "ts": 1776087473, "record_type": "business_detail", "entity_details": {"entity_name": "2891 COUNTY O SOUTH, LLC", "registered_effective_date": "08/22/2016", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2891 COUNTY O SOUTH\nDELAVAN\n,\nWI\n53115", "entity_id": "T070412"}, "registered_agent": {"name": "CHRISTINA M. GREEN, SWEET & MAIER, S.C.", "address": "114 N CHURCH ST, PO BOX 318\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2016", "transaction": "Organized", "filed_date": "08/22/2016", "description": "E-Form"}, {"effective_date": "02/27/2018", "transaction": "Change of Registered Agent", "filed_date": "02/27/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 295786, "worker_id": "details-extract-35", "ts": 1776087473, "record_type": "business_detail", "entity_details": {"entity_name": "2891 S CTY O, LLC", "registered_effective_date": "03/06/2019", "status": "Administratively Dissolved", "status_date": "07/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T080145"}, "registered_agent": {"name": "WESBROOK J HOPKINS", "address": "2891 COUNTY ROAD O SOUTH\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2019", "transaction": "Organized", "filed_date": "03/06/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2022", "description": "PUBLICATION"}, {"effective_date": "07/28/2022", "transaction": "Administrative Dissolution", "filed_date": "07/28/2022", "description": ""}]}
{"task_id": 295786, "worker_id": "details-extract-35", "ts": 1776087473, "record_type": "business_detail", "entity_details": {"entity_name": "2892 OSMUNDSEN, LLC", "registered_effective_date": "12/08/2017", "status": "Restored to Good Standing", "status_date": "12/15/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4582 BISHOPS CT\nMIDDLETON\n,\nWI\n53562-2326", "entity_id": "T075096"}, "registered_agent": {"name": "ROHY SELTZ", "address": "4582 BISHOPS CT\nMIDDLETON\n,\nWI\n53562-2326"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2017", "transaction": "Organized", "filed_date": "12/11/2017", "description": "E-Form"}, {"effective_date": "12/10/2018", "transaction": "Change of Registered Agent", "filed_date": "12/10/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/15/2022", "transaction": "Restored to Good Standing", "filed_date": "12/15/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Change of Registered Agent", "filed_date": "10/01/2023", "description": "OnlineForm 5"}], "emails": ["SELTZ.ROHY@GMAIL.COM"]}
{"task_id": 295786, "worker_id": "details-extract-35", "ts": 1776087473, "record_type": "business_detail", "entity_details": {"entity_name": "2892 PLEASANT VIEW RD LLC", "registered_effective_date": "02/11/2021", "status": "Organized", "status_date": "02/11/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1018 GAMMON LN\nSTE 100\nMADISON\n,\nWI\n53719", "entity_id": "T089213"}, "registered_agent": {"name": "MICHAEL J. ELLEFSON", "address": "1018 GAMMON LN\nSTE 100\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2021", "transaction": "Organized", "filed_date": "02/11/2021", "description": "E-Form"}, {"effective_date": "03/18/2022", "transaction": "Change of Registered Agent", "filed_date": "03/18/2022", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "02/13/2024", "transaction": "Change of Registered Agent", "filed_date": "02/13/2024", "description": "OnlineForm 5"}, {"effective_date": "01/30/2025", "transaction": "Change of Registered Agent", "filed_date": "01/30/2025", "description": "OnlineForm 5"}, {"effective_date": "01/20/2026", "transaction": "Change of Registered Agent", "filed_date": "01/20/2026", "description": "OnlineForm 5"}], "emails": ["SEAN@ELLEFSONCONSTRUCTION.COM"]}
{"task_id": 295786, "worker_id": "details-extract-35", "ts": 1776087473, "record_type": "business_detail", "entity_details": {"entity_name": "28948 MEADOW GREEN LLC", "registered_effective_date": "11/13/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N10561 LODGE ROAD\nTREGO\n,\nWI\n54888\nUnited States of America", "entity_id": "T105941"}, "registered_agent": {"name": "JAMES WILTZIUS", "address": "N10561 LODGE ROAD\nTREGO\n,\nWI\n54888"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2023", "transaction": "Organized", "filed_date": "11/14/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295786, "worker_id": "details-extract-35", "ts": 1776087473, "record_type": "business_detail", "entity_details": {"entity_name": "2895 MOORLAND, LLC", "registered_effective_date": "07/16/2020", "status": "Organized", "status_date": "07/16/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "780 ELM GROVE RD\nELM GROVE\n,\nWI\n53122-2516", "entity_id": "T086080"}, "registered_agent": {"name": "LUTHER GROUP, LLC", "address": "780 ELM GROVE RD\nELM GROVE\n,\nWI\n53122-2516"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2020", "transaction": "Organized", "filed_date": "07/16/2020", "description": "E-Form"}, {"effective_date": "09/28/2022", "transaction": "Change of Registered Agent", "filed_date": "09/28/2022", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "NONAPPLICABILITY STATEMENT"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}, {"effective_date": "09/30/2025", "transaction": "Change of Registered Agent", "filed_date": "09/30/2025", "description": "OnlineForm 5"}], "emails": ["EPANCRATZ@LUTHERGRP.COM"]}
{"task_id": 295786, "worker_id": "details-extract-35", "ts": 1776087473, "record_type": "business_detail", "entity_details": {"entity_name": "2898 CRAANEN ROAD, LLC", "registered_effective_date": "12/23/2009", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2898 CRAANEN RD\nNEW FRANKEN\n,\nWI\n54229-9654\nUnited States of America", "entity_id": "T049941"}, "registered_agent": {"name": "SCOTT GRAHAM", "address": "2898 CRAANEN RD\nNEW FRANKEN\n,\nWI\n54229-9654"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2009", "transaction": "Organized", "filed_date": "12/23/2009", "description": "E-Form"}, {"effective_date": "12/31/2011", "transaction": "Change of Registered Agent", "filed_date": "12/31/2011", "description": "FM516-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Change of Registered Agent", "filed_date": "01/01/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 296028, "worker_id": "details-extract-25", "ts": 1776087479, "record_type": "business_detail", "entity_details": {"entity_name": "2EZ LLC", "registered_effective_date": "01/22/2008", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3675 W FOREST LANE\nJANESVILLE\n,\nWI\n53545\nUnited States of America", "entity_id": "T044798"}, "registered_agent": {"name": "RANDY RAY FAIST", "address": "3675 W FOREST LANE\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2008", "transaction": "Organized", "filed_date": "01/28/2008", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 296028, "worker_id": "details-extract-25", "ts": 1776087479, "record_type": "business_detail", "entity_details": {"entity_name": "2 EZEY LOG CABINS LLC", "registered_effective_date": "04/22/2003", "status": "Dissolved", "status_date": "12/22/2003", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T034832"}, "registered_agent": {"name": "JERRY KRAMER", "address": "W5004 HIGHWAY 14-61\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2003", "transaction": "Organized", "filed_date": "04/24/2003", "description": "eForm"}, {"effective_date": "12/22/2003", "transaction": "Articles of Dissolution", "filed_date": "12/26/2003", "description": ""}]}
{"task_id": 296028, "worker_id": "details-extract-25", "ts": 1776087479, "record_type": "business_detail", "entity_details": {"entity_name": "2EZ.ENT LLC", "registered_effective_date": "02/10/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T089184"}, "registered_agent": {"name": "KEVIN LANE", "address": "6001 W LINCOLN CREEK DRIVE\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2021", "transaction": "Organized", "filed_date": "02/10/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 296028, "worker_id": "details-extract-25", "ts": 1776087479, "record_type": "business_detail", "entity_details": {"entity_name": "2EZ2RIDE LLC", "registered_effective_date": "07/21/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5325 PARK MEADOW DR\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "T104205"}, "registered_agent": {"name": "TIMOTEO M GOMEZ", "address": "5325 PARK MEADOW DR\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2023", "transaction": "Organized", "filed_date": "07/21/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296194, "worker_id": "details-extract-1", "ts": 1776087491, "record_type": "business_detail", "entity_details": {"entity_name": "2J'S LANDSCAPING LLC", "registered_effective_date": "10/13/2025", "status": "Organized", "status_date": "10/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11369 Emerson Road\nTomah\n,\nWI\n54660\nUnited States of America", "entity_id": "T116904"}, "registered_agent": {"name": "JARED JOHNSON", "address": "11369 EMERSON ROAD\nTOMAH\n,\nWI\n54660"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2025", "transaction": "Organized", "filed_date": "10/13/2025", "description": "E-Form"}], "emails": ["BRYAN@CARMICHAELLAW.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125 BROADWAY STREET LLC", "registered_effective_date": "02/06/2009", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "O025496"}, "registered_agent": {"name": "MATTHEW T. MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2009", "transaction": "Organized", "filed_date": "02/06/2009", "description": "E-Form"}, {"effective_date": "04/02/2013", "transaction": "Change of Registered Agent", "filed_date": "04/02/2013", "description": "FM516-E-Form"}, {"effective_date": "03/28/2014", "transaction": "Change of Registered Agent", "filed_date": "03/28/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/16/2018", "description": "& 47 WI LLC'S INTO 12 M097646 (MTM HOLDINGS LLC)"}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125 BROWN STREET, LLC", "registered_effective_date": "12/05/2024", "status": "Organized", "status_date": "12/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5335 W RIVER TRAIL RD\nMEQUON\n,\nWI\n53092-4876\nUnited States of America", "entity_id": "O045721"}, "registered_agent": {"name": "REGINA KRET TRUSTEE", "address": "5335 W RIVER TRAIL RD\nMEQUON\n,\nWI\n53092-4876"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2024", "transaction": "Organized", "filed_date": "12/05/2024", "description": "E-Form"}, {"effective_date": "03/16/2026", "transaction": "Change of Registered Agent", "filed_date": "03/16/2026", "description": "OnlineForm 5"}], "emails": ["REGINA2785@YAHOO.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125 BYRD AVENUE OPERATING COMPANY, LLC", "registered_effective_date": "12/18/2015", "status": "Administratively Dissolved", "status_date": "02/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "330 EAST KILBOURN AVENUE\nTWO PLAZA EAST SUITE 1085\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O031550"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2015", "transaction": "Organized", "filed_date": "12/18/2015", "description": "E-Form"}, {"effective_date": "10/19/2016", "transaction": "Change of Registered Agent", "filed_date": "10/19/2016", "description": "FM13-E-Form"}, {"effective_date": "12/18/2017", "transaction": "Change of Registered Agent", "filed_date": "12/18/2017", "description": "OnlineForm 5"}, {"effective_date": "10/02/2018", "transaction": "Change of Registered Agent", "filed_date": "10/02/2018", "description": "OnlineForm 13"}, {"effective_date": "12/17/2021", "transaction": "Resignation of Registered Agent", "filed_date": "12/29/2021", "description": ""}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": ""}, {"effective_date": "02/25/2024", "transaction": "Administrative Dissolution", "filed_date": "02/25/2024", "description": ""}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125 BYRD AVENUE, LLC", "registered_effective_date": "11/29/2016", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "330 EAST KILBOURN AVENUE\nTWO PLAZA EAST SUITE 1085\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O032648"}, "registered_agent": {"name": "MICHAEL S. POLSKY, RECEIVER", "address": "TWO PLAZA EAST, SUITE 1085\n330 E KILBOURN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2016", "transaction": "Organized", "filed_date": "11/29/2016", "description": "E-Form"}, {"effective_date": "12/18/2017", "transaction": "Change of Registered Agent", "filed_date": "12/18/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2018", "transaction": "Change of Registered Agent", "filed_date": "12/31/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125 EAST GREENFIELD, LLC", "registered_effective_date": "07/08/2015", "status": "Dissolved", "status_date": "05/18/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1522 PEARL STREET\nWAUKESHA\n,\nWI\n53186", "entity_id": "O031091"}, "registered_agent": {"name": "THOMAS J. BEAUDRY", "address": "1522 WEST PEARL STREET\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2015", "transaction": "Organized", "filed_date": "07/08/2015", "description": "E-Form"}, {"effective_date": "05/18/2017", "transaction": "Articles of Dissolution", "filed_date": "05/18/2017", "description": "OnlineForm 510"}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125 EAST SCHOOL STREET LLC", "registered_effective_date": "08/16/2017", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1163 SIX CORNERS RD\nWALWORTH\n,\nWI\n53184-5700", "entity_id": "O033534"}, "registered_agent": {"name": "NATHAN ANDERSON", "address": "N1163 SIX CORNERS RD\nWALWORTH\n,\nWI\n53184-5700"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2017", "transaction": "Organized", "filed_date": "08/16/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/24/2019", "transaction": "Change of Registered Agent", "filed_date": "07/24/2019", "description": "OnlineForm 5"}, {"effective_date": "07/24/2019", "transaction": "Restored to Good Standing", "filed_date": "07/24/2019", "description": "OnlineForm 5"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125 ECP PIGWIG, LLC", "registered_effective_date": "03/27/2008", "status": "Dissolved", "status_date": "09/27/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4555 COMBER AVE\nENCINO\n,\nCA\n91316-3808\nUnited States of America", "entity_id": "O024856"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "8040 EXCELSIOR DR\nSTE 400\nMADISON\n,\nWI\n53717-2915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2008", "transaction": "Organized", "filed_date": "03/28/2008", "description": "E-Form"}, {"effective_date": "08/18/2008", "transaction": "Change of Registered Agent", "filed_date": "08/20/2008", "description": ""}, {"effective_date": "03/10/2009", "transaction": "Change of Registered Agent", "filed_date": "03/10/2009", "description": "FM516-E-Form"}, {"effective_date": "03/21/2011", "transaction": "Change of Registered Agent", "filed_date": "03/21/2011", "description": "FM516-E-Form"}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "03/14/2016", "transaction": "Change of Registered Agent", "filed_date": "03/14/2016", "description": "OnlineForm 5"}, {"effective_date": "03/07/2017", "transaction": "Change of Registered Agent", "filed_date": "03/07/2017", "description": "OnlineForm 5"}, {"effective_date": "09/27/2021", "transaction": "Articles of Dissolution", "filed_date": "09/27/2021", "description": "OnlineForm 510"}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125 ECP, LLC", "registered_effective_date": "05/05/2008", "status": "Withdrawal", "status_date": "01/22/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "C/O RODNEY SCULLY\n4555 COMBER AVE\nENCINO\n,\nCA\n91316", "entity_id": "O024948"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2008", "transaction": "Registered", "filed_date": "05/06/2008", "description": ""}, {"effective_date": "08/28/2008", "transaction": "Change of Registered Agent", "filed_date": "09/02/2008", "description": ""}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "03/14/2016", "transaction": "Change of Registered Agent", "filed_date": "03/14/2016", "description": "OnlineForm 5"}, {"effective_date": "01/22/2021", "transaction": "Withdrawal", "filed_date": "01/27/2021", "description": ""}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125 EXEC BLDG LLP (REGD NAME) TERRA INVESTMENT COMPANY LLP (PART NAME)", "registered_effective_date": "08/17/1998", "status": "Administratively Dissolved", "status_date": "01/30/2021", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "PO BOX 93\nGENESEE DEPOT\n,\nWI\n53127\nUnited States of America", "entity_id": "O018555"}, "registered_agent": {"name": "NEAL R SPARBY", "address": "PO BOX 93\nGENESEE DEPOT\n,\nWI\n53127"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/17/1998", "transaction": "Registered", "filed_date": "08/20/1998", "description": ""}, {"effective_date": "08/17/1998", "transaction": "True Name", "filed_date": "08/20/1998", "description": "True Name = TERRA INVESTMENT COMPANY LLP"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/30/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/30/2020", "description": "PUBLICATION"}, {"effective_date": "01/30/2021", "transaction": "Administrative Dissolution", "filed_date": "01/30/2021", "description": ""}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125 HILLCREST DR, LLC", "registered_effective_date": "10/27/2014", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3390 SHERIDAN SPRINGS RD\nLAKE GENEVA\n,\nWI\n53147-5108", "entity_id": "O030401"}, "registered_agent": {"name": "CHRISTOPHER FAIT", "address": "3390 SHERIDAN SPRINGS RD\nLAKE GENEVA\n,\nWI\n53147-5108"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2014", "transaction": "Organized", "filed_date": "10/27/2014", "description": "E-Form"}, {"effective_date": "11/14/2017", "transaction": "Change of Registered Agent", "filed_date": "11/14/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125 INDIANA LLC", "registered_effective_date": "08/22/2014", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N16W23217 STONE RIDGE DR\nSTE 290\nWAUKESHA\n,\nWI\n53188-1171", "entity_id": "O030257"}, "registered_agent": {"name": "PANTERA HOLDINGS LLC", "address": "N16W23217 STONE RIDGE DR\nSTE 290\nWAUKESHA\n,\nWI\n53188-1171"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2014", "transaction": "Organized", "filed_date": "08/22/2014", "description": "E-Form"}, {"effective_date": "08/07/2015", "transaction": "Change of Registered Agent", "filed_date": "08/07/2015", "description": "OnlineForm 5"}, {"effective_date": "08/02/2016", "transaction": "Change of Registered Agent", "filed_date": "08/02/2016", "description": "OnlineForm 5"}, {"effective_date": "08/14/2017", "transaction": "Change of Registered Agent", "filed_date": "08/14/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125 LAKE ST, LLC", "registered_effective_date": "12/26/2021", "status": "Organized", "status_date": "12/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR STE 100\nLAS VEGAS\n,\nNV\n89121", "entity_id": "O040140"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2021", "transaction": "Organized", "filed_date": "12/26/2021", "description": "E-Form"}, {"effective_date": "11/22/2022", "transaction": "Change of Registered Agent", "filed_date": "11/22/2022", "description": "OnlineForm 5"}, {"effective_date": "12/05/2023", "transaction": "Change of Registered Agent", "filed_date": "12/05/2023", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125 N. 8TH PLACE LLC", "registered_effective_date": "05/19/2005", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "828 LOUISIANA ST\nSTURGEON BAY\n,\nWI\n54235-1756\nUnited States of America", "entity_id": "O022589"}, "registered_agent": {"name": "WILLIAM BARLAS", "address": "610 JEFFERSON ST\nSTURGEON BAY\n,\nWI\n54235-2156"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2005", "transaction": "Organized", "filed_date": "05/23/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/24/2007", "transaction": "Restored to Good Standing", "filed_date": "04/24/2007", "description": "E-Form"}, {"effective_date": "04/24/2007", "transaction": "Change of Registered Agent", "filed_date": "04/24/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/20/2010", "transaction": "Restored to Good Standing", "filed_date": "04/20/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/06/2013", "transaction": "Restored to Good Standing", "filed_date": "04/06/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/24/2015", "transaction": "Restored to Good Standing", "filed_date": "04/24/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "04/23/2018", "transaction": "Restored to Good Standing", "filed_date": "04/23/2018", "description": "OnlineForm 5"}, {"effective_date": "04/23/2018", "transaction": "Change of Registered Agent", "filed_date": "04/23/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125 NORTH HIGH LLC", "registered_effective_date": "03/24/2015", "status": "Organized", "status_date": "03/24/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7968 CHESTNUT RD\nRANDOLPH\n,\nWI\n53956-9629", "entity_id": "R062755"}, "registered_agent": {"name": "ROSS WERNER", "address": "N7968 CHESTNUT RD\nRANDOLPH\n,\nWI\n53956-9629"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/24/2015", "transaction": "Organized", "filed_date": "03/24/2015", "description": "E-Form"}, {"effective_date": "03/17/2017", "transaction": "Change of Registered Agent", "filed_date": "03/17/2017", "description": "OnlineForm 5"}, {"effective_date": "11/11/2020", "transaction": "Amendment", "filed_date": "11/11/2020", "description": "OnlineForm 504 Old Name = RJW REAL ESTATE LLC"}, {"effective_date": "03/16/2023", "transaction": "Change of Registered Agent", "filed_date": "03/16/2023", "description": "OnlineForm 5"}], "emails": ["TARAP@TPA-NET.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125 ON MAIN, LLC", "registered_effective_date": "05/04/2016", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "125 N MAIN ST\nRIVER FALLS\n,\nWI\n54022-2359", "entity_id": "O032008"}, "registered_agent": {"name": "MARY JO NELSON", "address": "18 GLENDALE DR\nRIVER FALLS\n,\nWI\n54022-8124"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2016", "transaction": "Organized", "filed_date": "05/04/2016", "description": "E-Form"}, {"effective_date": "05/17/2017", "transaction": "Change of Registered Agent", "filed_date": "05/17/2017", "description": "OnlineForm 5"}, {"effective_date": "08/02/2017", "transaction": "Change of Registered Agent", "filed_date": "08/02/2017", "description": "OnlineForm 13"}, {"effective_date": "01/16/2019", "transaction": "Change of Registered Agent", "filed_date": "01/16/2019", "description": "OnlineForm 5"}, {"effective_date": "04/22/2023", "transaction": "Change of Registered Agent", "filed_date": "04/22/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125 OUTLET, INC.", "registered_effective_date": "05/29/1998", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/02/1999", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1920 MAIN ST STE 1120\nIRVINE\n,\nCA\n92614\nUnited States of America", "entity_id": "O018478"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/05/1998", "description": ""}, {"effective_date": "07/15/1999", "transaction": "Resignation of Registered Agent", "filed_date": "07/23/1999", "description": ""}, {"effective_date": "09/27/1999", "transaction": "Intent to Revoke/Terminate", "filed_date": "09/27/1999", "description": "994010096"}, {"effective_date": "12/02/1999", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/02/1999", "description": "994021351"}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125 PLEASANT STREET LLC", "registered_effective_date": "03/04/2014", "status": "Organized", "status_date": "03/04/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5602 BONNER LN\nPO BOX 370\nWALWORTH\n,\nWISCONSIN\n53184-5949\nUnited States of America", "entity_id": "O029768"}, "registered_agent": {"name": "MARY ANDERSON", "address": "W5602 BONNER LN\nPO BOX 370\nWALWORTH\n,\nWI\n53184-5949"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2014", "transaction": "Organized", "filed_date": "03/04/2014", "description": "E-Form"}, {"effective_date": "02/03/2017", "transaction": "Change of Registered Agent", "filed_date": "02/03/2017", "description": "OnlineForm 5"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}], "emails": ["MARY@MSDEUTSCH.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125 R LLC", "registered_effective_date": "12/04/2025", "status": "Organized", "status_date": "12/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "111 E WISCONSIN AVE\nSuite 1800\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "O047554"}, "registered_agent": {"name": "ROBERT SCHAFER", "address": "2700 STOWELL AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2025", "transaction": "Organized", "filed_date": "12/04/2025", "description": "E-Form"}, {"effective_date": "12/17/2025", "transaction": "Change of Registered Agent", "filed_date": "12/17/2025", "description": "FM13-E-Form"}], "emails": ["SCHAFER830@GMAIL.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125 S. MAIN LLC", "registered_effective_date": "04/26/2024", "status": "Organized", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "125 S. Main St\nMayville\n,\nWI\n53050\nUnited States of America", "entity_id": "O044685"}, "registered_agent": {"name": "JACOB P LAWRENCE", "address": "125 S. MAIN ST\nMAYVILLE\n,\nWI\n53050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2024", "transaction": "Organized", "filed_date": "04/26/2024", "description": "E-Form"}, {"effective_date": "06/10/2025", "transaction": "Change of Registered Agent", "filed_date": "06/10/2025", "description": "OnlineForm 5"}], "emails": ["125SMAINLLC@GMAIL.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125 SAINT ANDREWS TRAIL, LLC", "registered_effective_date": "09/16/2024", "status": "Dissolved", "status_date": "06/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 S. Park Rd.\nLa Grange\n,\nIL\n60525\nUnited States of America", "entity_id": "O045337"}, "registered_agent": {"name": "SCOTT CHRISTIAN", "address": "1624 HOBBS DR\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2024", "transaction": "Organized", "filed_date": "09/16/2024", "description": "E-Form"}, {"effective_date": "06/11/2025", "transaction": "Articles of Dissolution", "filed_date": "06/11/2025", "description": "OnlineForm 510"}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125 SOUTH SIXTH STREET LLC", "registered_effective_date": "08/19/2013", "status": "Restored to Good Standing", "status_date": "07/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5602 BONNER LANE, PO BOX 370\nWALWORTH\n,\nWI\n53184\nUnited States of America", "entity_id": "T060582"}, "registered_agent": {"name": "MARY ANN ANDERSON", "address": "W5602 BONNER LANE\nPO BOX 370\nWALWORTH\n,\nWI\n53184"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/19/2013", "transaction": "Organized", "filed_date": "08/19/2013", "description": "E-Form"}, {"effective_date": "08/28/2013", "transaction": "Amendment", "filed_date": "09/04/2013", "description": "Old Name = 215 SOUTH SIXTH STREET LLC"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/28/2021", "transaction": "Restored to Good Standing", "filed_date": "07/28/2021", "description": "OnlineForm 5"}, {"effective_date": "08/16/2023", "transaction": "Change of Registered Agent", "filed_date": "08/16/2023", "description": "OnlineForm 5"}, {"effective_date": "08/07/2024", "transaction": "Change of Registered Agent", "filed_date": "08/07/2024", "description": "OnlineForm 5"}, {"effective_date": "07/22/2025", "transaction": "Change of Registered Agent", "filed_date": "07/22/2025", "description": "OnlineForm 5"}], "emails": ["MARY@MSDEUTSCH.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125 SOUTH WHITON LLC", "registered_effective_date": "02/08/2014", "status": "Organized", "status_date": "02/08/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "323 HILLCREST DR\nBEAVER DAM\n,\nWI\n53916-2419\nUnited States of America", "entity_id": "O029707"}, "registered_agent": {"name": "SCOTT E UHRICH", "address": "323 HILLCREST DR\nBEAVER DAM\n,\nWI\n53916"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2014", "transaction": "Organized", "filed_date": "02/08/2014", "description": "E-Form"}, {"effective_date": "02/13/2016", "transaction": "Change of Registered Agent", "filed_date": "02/13/2016", "description": "OnlineForm 5"}, {"effective_date": "02/11/2017", "transaction": "Change of Registered Agent", "filed_date": "02/11/2017", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}], "emails": ["SJUHRICH@CHARTER.NET"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125 T LLC", "registered_effective_date": "12/04/2025", "status": "Organized", "status_date": "12/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "111 E WISCONSIN AVE\nSuite 1800\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "O047553"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "2551 N WAHL AVE\nN WAHL AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2025", "transaction": "Organized", "filed_date": "12/04/2025", "description": "E-Form"}, {"effective_date": "12/17/2025", "transaction": "Change of Registered Agent", "filed_date": "12/17/2025", "description": "FM13-E-Form"}], "emails": ["BAYSIDEMGMTLLC@GMAIL.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125 UNIVERSITY, LLC", "registered_effective_date": "02/02/2026", "status": "Organized", "status_date": "02/02/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6959 County Hwy W\nWest Bend\n,\nWI\n53090\nUnited States of America", "entity_id": "O047929"}, "registered_agent": {"name": "DOROTHY A. LANGENECKER", "address": "6959 COUNTY HWY W\nWEST BEND\n,\nWI\n53090"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2026", "transaction": "Organized", "filed_date": "02/02/2026", "description": "E-Form"}], "emails": ["MEANMOM56@MSN.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "1250 CEDAR STREET LLC", "registered_effective_date": "10/01/2008", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "907 S MAIN ST\nOSHKOSH\n,\nWI\n54902-6017\nUnited States of America", "entity_id": "O025232"}, "registered_agent": {"name": "JAMES C GOLLNICK", "address": "907 S MAIN ST\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2008", "transaction": "Organized", "filed_date": "09/30/2008", "description": "E-Form"}, {"effective_date": "11/29/2018", "transaction": "Change of Registered Agent", "filed_date": "11/29/2018", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "1250 LINCOLN AVENUE, LLC", "registered_effective_date": "03/13/2015", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "924 E JUNEAU AVE\nMILWAUKEE\n,\nWI\n53202-2748", "entity_id": "O030770"}, "registered_agent": {"name": "JAMES CADD", "address": "924 E JUNEAU AVE\nMILWAUKEE\n,\nWI\n53202-2748"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2015", "transaction": "Organized", "filed_date": "03/13/2015", "description": "E-Form"}, {"effective_date": "03/11/2017", "transaction": "Change of Registered Agent", "filed_date": "03/11/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "02/20/2019", "transaction": "Restored to Good Standing", "filed_date": "02/20/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "1250 SOUTH EVERGREEN STREET, LLC", "registered_effective_date": "11/29/2016", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "330 EAST KILBOURN AVENUE\nTWO PLAZA EAST SUITE 1085\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O032647"}, "registered_agent": {"name": "MICHAEL S. POLSKY, RECEIVER", "address": "2 PLZ EAST SUITE 1085 330 E KILBOURN AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2016", "transaction": "Organized", "filed_date": "11/29/2016", "description": "E-Form"}, {"effective_date": "12/18/2017", "transaction": "Change of Registered Agent", "filed_date": "12/18/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2018", "transaction": "Change of Registered Agent", "filed_date": "12/31/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "1250 SUNNYSLOPE LLC", "registered_effective_date": "05/11/2011", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1505 SUNSET DR\nELM GROVE\n,\nWI\n53122-1630\nUnited States of America", "entity_id": "O027222"}, "registered_agent": {"name": "MARC MCSORLEY", "address": "1505 SUNSET DR\nELM GROVE\n,\nWI\n53122-1630"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2011", "transaction": "Organized", "filed_date": "05/13/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/24/2013", "transaction": "Restored to Good Standing", "filed_date": "04/24/2013", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/20/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/20/2018", "description": ""}, {"effective_date": "08/16/2018", "transaction": "Restored to Good Standing", "filed_date": "08/16/2018", "description": "OnlineForm 5"}, {"effective_date": "08/16/2018", "transaction": "Change of Registered Agent", "filed_date": "08/16/2018", "description": "OnlineForm 5"}, {"effective_date": "01/20/2020", "transaction": "Change of Registered Agent", "filed_date": "01/20/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/15/2021", "transaction": "Restored to Good Standing", "filed_date": "04/15/2021", "description": "OnlineForm 5"}, {"effective_date": "06/11/2023", "transaction": "Change of Registered Agent", "filed_date": "06/11/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "1250 TECKLA PLACE LLC", "registered_effective_date": "07/14/2021", "status": "Restored to Good Standing", "status_date": "07/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1250 TECKLA PL\nKIEL\n,\nWI\n53042", "entity_id": "O039319"}, "registered_agent": {"name": "GREG S FURDEK", "address": "1250 TECKLA PL\nKIEL\n,\nWI\n53042"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2021", "transaction": "Organized", "filed_date": "07/14/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/20/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "OnlineForm 5"}, {"effective_date": "07/20/2023", "transaction": "Restored to Good Standing", "filed_date": "07/20/2023", "description": "OnlineForm 5"}, {"effective_date": "08/01/2024", "transaction": "Change of Registered Agent", "filed_date": "08/01/2024", "description": "OnlineForm 5"}], "emails": ["GFURDEK@GMAIL.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "12500 PARTNERS, LLC", "registered_effective_date": "11/22/2021", "status": "Organized", "status_date": "11/22/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10936 N PORT WASHINGTON RD STE 140\nMEQUON\n,\nWI\n53092-5031", "entity_id": "O039997"}, "registered_agent": {"name": "MICHAEL A. MARX", "address": "731 N JACKSON ST, STE 900\nMILWAUKEE\n,\nWI\n53202-4613"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/2021", "transaction": "Organized", "filed_date": "11/22/2021", "description": "E-Form"}, {"effective_date": "11/01/2023", "transaction": "Change of Registered Agent", "filed_date": "11/01/2023", "description": "OnlineForm 5"}, {"effective_date": "12/06/2024", "transaction": "Change of Registered Agent", "filed_date": "12/06/2024", "description": "OnlineForm 5"}], "emails": ["MMARX@MALLERYSC.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "12505 BURLEIGH LLC", "registered_effective_date": "10/26/2017", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N64W33811 LAKEVIEW DR.\nOCONOMOWOC\n,\nWI\n53066", "entity_id": "O033796"}, "registered_agent": {"name": "JEROME E MURPHY", "address": "N64W33811 LAKEVIEW DR.\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2017", "transaction": "Organized", "filed_date": "10/26/2017", "description": "E-Form"}, {"effective_date": "12/31/2018", "transaction": "Change of Registered Agent", "filed_date": "12/31/2018", "description": "OnlineForm 5"}, {"effective_date": "03/25/2020", "transaction": "Change of Registered Agent", "filed_date": "03/25/2020", "description": "OnlineForm 5"}, {"effective_date": "03/22/2023", "transaction": "Change of Registered Agent", "filed_date": "03/22/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "1251 BEAR PASS LLC", "registered_effective_date": "11/27/2023", "status": "Organized", "status_date": "11/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1345 N JEFFERSON ST\nSTE 202\nMILWAUKEE\n,\nWI\n53202-2644\nUnited States of America", "entity_id": "O043889"}, "registered_agent": {"name": "GLENN M. PIALA", "address": "1345 N JEFFERSON ST\nSTE 202\nMILWAUKEE\n,\nWI\n53202-2644"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2023", "transaction": "Organized", "filed_date": "11/27/2023", "description": "E-Form"}, {"effective_date": "12/05/2024", "transaction": "Change of Registered Agent", "filed_date": "12/05/2024", "description": "OnlineForm 5"}], "emails": ["GPIALA13@GMAIL.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "1251 MELISSA BLVD LLC", "registered_effective_date": "01/23/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "541 S NATIONAL AVE\nFOND DU LAC\n,\nWI\n54935\nUnited States of America", "entity_id": "O044183"}, "registered_agent": {"name": "CARLOS OVIEDO", "address": "541 S NATIONAL AVE\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2024", "transaction": "Organized", "filed_date": "01/23/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "12511 ANTIOCH ROAD ENTERPRISES INC.", "registered_effective_date": "07/10/2023", "status": "Incorporated/Qualified/Registered", "status_date": "07/10/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "PO BOX 183\nLAKE GENEVA\n,\nWI\n53147", "entity_id": "O043217"}, "registered_agent": {"name": "DAVID SCHWARTZ", "address": "N1887 S HIGHWAY H\nPO BOX 183\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/10/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/10/2023", "description": "E-Form"}, {"effective_date": "07/13/2023", "transaction": "Amendment", "filed_date": "07/14/2023", "description": "Old Name = 12511 ANTIOCH ROAD ENTERPRISES OF TREVOR INC."}, {"effective_date": "12/28/2025", "transaction": "Change of Registered Agent", "filed_date": "12/28/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "12511 ANTIOCH ROAD REAL ESTATE LLC", "registered_effective_date": "07/11/2023", "status": "Organized", "status_date": "07/11/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 183\nLAKE GENEVA\n,\nWI\n53147\nUnited States of America", "entity_id": "O043224"}, "registered_agent": {"name": "DAVID SCHWARTZ", "address": "N1887 S HIGHWAY H\nPO BOX 183\nLAKE GENEVA\n,\nWI\n53417"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2023", "transaction": "Organized", "filed_date": "07/11/2023", "description": "E-Form"}, {"effective_date": "12/28/2025", "transaction": "Change of Registered Agent", "filed_date": "12/28/2025", "description": "OnlineForm 5"}], "emails": ["BRENDA.KIEVIT@ROTEOIL.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "12512 N WOODLAND DR LLC", "registered_effective_date": "04/02/2010", "status": "Dissolved", "status_date": "02/19/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3114 W CELESTE CT\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "O026386"}, "registered_agent": {"name": "ALEKSEY SHAPSIS", "address": "3114 W CELESTE CT\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2010", "transaction": "Organized", "filed_date": "04/02/2010", "description": "E-Form"}, {"effective_date": "02/19/2015", "transaction": "Articles of Dissolution", "filed_date": "02/23/2015", "description": ""}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "1252 SMW LLC", "registered_effective_date": "01/11/2023", "status": "Restored to Good Standing", "status_date": "02/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2848 W WELLS ST\nAPT 111\nMILWAUKEE\n,\nWI\n53208-0002\nUnited States of America", "entity_id": "O042218"}, "registered_agent": {"name": "JAMES CROSBIE", "address": "2848 W WELLS ST\nAPT 111\nMILWAUKEE\n,\nWI\n53208-0002"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2023", "transaction": "Organized", "filed_date": "01/11/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "OnlineForm 5"}, {"effective_date": "02/17/2025", "transaction": "Restored to Good Standing", "filed_date": "02/17/2025", "description": "OnlineForm 5"}, {"effective_date": "02/17/2026", "transaction": "Change of Registered Agent", "filed_date": "02/17/2026", "description": "OnlineForm 5"}], "emails": ["MHELLER@HELLERLAWLLC.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "12520 LLC", "registered_effective_date": "05/03/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12560 MAC ALISTER WAY\nUNIT 107\nNEW BERLIN\n,\nWI\n53151\nUnited States of America", "entity_id": "O042888"}, "registered_agent": {"name": "KEVIN PATRICK KENDALL HOUGH", "address": "12560 MAC ALISTER WAY\nUNIT 107\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2023", "transaction": "Organized", "filed_date": "05/03/2023", "description": "E-Form"}, {"effective_date": "06/28/2024", "transaction": "Change of Registered Agent", "filed_date": "06/28/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "12527 W HAMPTON, LLC", "registered_effective_date": "12/18/2017", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4511 N DELCO AVE\nMILWAUKEE\n,\nWI\n53225-4455", "entity_id": "O033976"}, "registered_agent": {"name": "WALT BUCKHANAN", "address": "4511 N DELCO AVE\nMILWAUKEE\n,\nWI\n53225-4455"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2017", "transaction": "Organized", "filed_date": "12/18/2017", "description": "E-Form"}, {"effective_date": "11/02/2018", "transaction": "Change of Registered Agent", "filed_date": "11/02/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/19/2020", "transaction": "Restored to Good Standing", "filed_date": "10/19/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "1253 MAIN ROAD LLC", "registered_effective_date": "03/22/2012", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 31\nWASHINGTON ISLAND\n,\nWI\n54246-0031\nUnited States of America", "entity_id": "O027927"}, "registered_agent": {"name": "MICHAEL KICKBUSH", "address": "1253 MAIN RD\nWASHINGTON ISLAND\n,\nWI\n54246-9009"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2012", "transaction": "Organized", "filed_date": "03/22/2012", "description": "E-Form"}, {"effective_date": "03/24/2018", "transaction": "Change of Registered Agent", "filed_date": "03/24/2018", "description": "OnlineForm 5"}, {"effective_date": "03/22/2023", "transaction": "Change of Registered Agent", "filed_date": "03/22/2023", "description": "OnlineForm 5"}, {"effective_date": "03/25/2024", "transaction": "Change of Registered Agent", "filed_date": "03/25/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["MICHAELKICKBUSH@DOORCOUNTYVACATIONRENTAL.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "1253 MEDICAL OFFICES LLC", "registered_effective_date": "12/29/2021", "status": "Registered", "status_date": "12/29/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "5005 KELSEY TERRACE\nEDINA\n,\nMINNESOTA\n55436\nUnited States of America", "entity_id": "O040159"}, "registered_agent": {"name": "REGISTERED AGENTS INC.", "address": "2800 E. ENTERPRISE AVE.\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2021", "transaction": "Registered", "filed_date": "12/29/2021", "description": "OnlineForm 521"}, {"effective_date": "03/05/2023", "transaction": "Change of Registered Agent", "filed_date": "03/05/2023", "description": "OnlineForm 5"}, {"effective_date": "03/12/2025", "transaction": "Change of Registered Agent", "filed_date": "03/12/2025", "description": "OnlineForm 5"}, {"effective_date": "03/17/2026", "transaction": "Change of Registered Agent", "filed_date": "03/17/2026", "description": "OnlineForm 5"}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "1253 ROSELAND LLC", "registered_effective_date": "08/13/2020", "status": "Organized", "status_date": "08/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8448 PROSPECT DRIVE\nKEWASKUM\n,\nWI\n53040", "entity_id": "O037664"}, "registered_agent": {"name": "DEBRA L. NIGH", "address": "8448 PROSPECT DRIVE\nKEWASKUM\n,\nWI\n53040"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2020", "transaction": "Organized", "filed_date": "08/13/2020", "description": "E-Form"}, {"effective_date": "10/22/2020", "transaction": "Change of Registered Agent", "filed_date": "10/22/2020", "description": "FM13-E-Form"}], "emails": ["DNIGH@NCONNECT.NET"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "1253 W SUNSET DR, LLC", "registered_effective_date": "03/24/2004", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "637 N MCCARTHY DR\nHARTFORD\n,\nWI\n53027\nUnited States of America", "entity_id": "O021669"}, "registered_agent": {"name": "JASON A PECK", "address": "637 N  MCCARTHY DR\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2004", "transaction": "Organized", "filed_date": "03/26/2004", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "03/02/2007", "transaction": "Restored to Good Standing", "filed_date": "03/02/2007", "description": "E-Form"}, {"effective_date": "03/02/2007", "transaction": "Change of Registered Agent", "filed_date": "03/02/2007", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "1253/1255 SUNSET DRIVE, LLC", "registered_effective_date": "01/31/2024", "status": "Organized", "status_date": "01/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2035 COACHLIGHT CT\nDELAFIELD\n,\nWI\n53018-1254\nUnited States of America", "entity_id": "O044227"}, "registered_agent": {"name": "CHRIS NINES", "address": "2035 COACHLIGHT CT\nDELAFIELD\n,\nWI\n53018-1254"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2024", "transaction": "Organized", "filed_date": "01/31/2024", "description": "E-Form"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}], "emails": ["CHRISLNINES@GMAIL.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "1255 FOURIER, LLC", "registered_effective_date": "12/06/2016", "status": "Organized", "status_date": "12/06/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8040 EXCELSIOR DR\nSTE 200\nMADISON\n,\nWI\n53717-1338", "entity_id": "O032674"}, "registered_agent": {"name": "THE GIALAMAS COMPANY, INC.", "address": "8040 EXCELSIOR DR\nSTE 200\nMADISON\n,\nWI\n53717-1338"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2016", "transaction": "Organized", "filed_date": "12/07/2016", "description": "E-Form"}, {"effective_date": "10/15/2019", "transaction": "Change of Registered Agent", "filed_date": "10/15/2019", "description": "OnlineForm 5"}, {"effective_date": "12/14/2022", "transaction": "Amendment", "filed_date": "12/20/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@GIALAMAS.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "1255 GREEN BAY LLC", "registered_effective_date": "08/22/2024", "status": "Organized", "status_date": "08/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2850 QUARRY LAKE DR\nSTE 160\nBALTIMORE\n,\nMD\n21209-3876\nUnited States of America", "entity_id": "O045236"}, "registered_agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "address": "301 S BEDFORD ST, STE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2024", "transaction": "Organized", "filed_date": "08/22/2024", "description": "E-Form"}, {"effective_date": "09/17/2025", "transaction": "Change of Registered Agent", "filed_date": "09/17/2025", "description": "OnlineForm 5"}], "emails": ["PKENDRICK@CAPITOLSERVICES.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "1255 LACROSSE STREET, LLC", "registered_effective_date": "08/14/2023", "status": "Organized", "status_date": "08/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1247 La Crosse St\nLa Crosse\n,\nWI\n54601-3539\nUnited States of America", "entity_id": "O043390"}, "registered_agent": {"name": "KEVIN BIONDO", "address": "1247 LA CROSSE ST\nLA CROSSE\n,\nWI\n54601-3539"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2023", "transaction": "Organized", "filed_date": "08/14/2023", "description": "E-Form"}], "emails": ["KEVIN@BIONDOPROPERTIES.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "12555 OVERSEAS C LLC", "registered_effective_date": "10/30/2024", "status": "Organized", "status_date": "10/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11419 Haleco Ln\nHales Corners\n,\nWI\n53130\nUnited States of America", "entity_id": "O045554"}, "registered_agent": {"name": "SHANNON LOPEZ", "address": "11419 HALECO LN\nHALES CORNERS\n,\nWI\n53130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2024", "transaction": "Organized", "filed_date": "10/30/2024", "description": "E-Form"}, {"effective_date": "12/31/2025", "transaction": "Change of Registered Agent", "filed_date": "12/31/2025", "description": "OnlineForm 5"}], "emails": ["CHERI@BEBETTERINALLWAYS.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "12555 OVERSEAS F LLC", "registered_effective_date": "10/30/2024", "status": "Organized", "status_date": "10/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11419 Haleco Ln\nHales Corners\n,\nWI\n53130\nUnited States of America", "entity_id": "O045555"}, "registered_agent": {"name": "SHANNON LOPEZ", "address": "11419 HALECO LN\nHALES CORNERS\n,\nWI\n53130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2024", "transaction": "Organized", "filed_date": "10/30/2024", "description": "E-Form"}, {"effective_date": "12/31/2025", "transaction": "Change of Registered Agent", "filed_date": "12/31/2025", "description": "OnlineForm 5"}], "emails": ["CHERI@BEBETTERINALLWAYS.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "1256 RACINE STREET, LLC", "registered_effective_date": "05/14/2012", "status": "Restored to Good Standing", "status_date": "05/05/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8516 BROADMOOR DRIVE\nPALOS HILLS\n,\nIL\n60465\nUnited States of America", "entity_id": "O028067"}, "registered_agent": {"name": "ATTORNEY CHARLES W. POLLARD", "address": "617 E. WALWORTH AVE.\nP.O. BOX 445\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2012", "transaction": "Organized", "filed_date": "05/16/2012", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "05/05/2016", "transaction": "Restored to Good Standing", "filed_date": "05/05/2016", "description": "OnlineForm 5"}, {"effective_date": "06/19/2017", "transaction": "Change of Registered Agent", "filed_date": "06/19/2017", "description": "OnlineForm 5"}, {"effective_date": "05/08/2018", "transaction": "Change of Registered Agent", "filed_date": "05/08/2018", "description": "OnlineForm 5"}, {"effective_date": "05/20/2022", "transaction": "Change of Registered Agent", "filed_date": "05/20/2022", "description": "OnlineForm 5"}, {"effective_date": "06/20/2023", "transaction": "Change of Registered Agent", "filed_date": "06/20/2023", "description": "OnlineForm 5"}, {"effective_date": "05/06/2025", "transaction": "Change of Registered Agent", "filed_date": "05/06/2025", "description": "OnlineForm 5"}], "emails": ["DGONZALEZ@STSPLAW.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "1256 WEST CAPITOL HOLDING LLC", "registered_effective_date": "08/19/2005", "status": "Dissolved", "status_date": "09/10/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "757 N. WATER STREET\nSUITE 200\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "O022772"}, "registered_agent": {"name": "NORA J PECOR", "address": "757 N. WATER STREET\nSUITE 200\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2005", "transaction": "Organized", "filed_date": "08/22/2005", "description": "eForm"}, {"effective_date": "09/27/2006", "transaction": "Change of Registered Agent", "filed_date": "09/27/2006", "description": "FM516-E-Form"}, {"effective_date": "08/27/2007", "transaction": "Change of Registered Agent", "filed_date": "08/27/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "09/27/2010", "transaction": "Restored to Good Standing", "filed_date": "09/27/2010", "description": "E-Form"}, {"effective_date": "09/27/2010", "transaction": "Change of Registered Agent", "filed_date": "09/27/2010", "description": "FM516-E-Form"}, {"effective_date": "09/10/2015", "transaction": "Articles of Dissolution", "filed_date": "09/10/2015", "description": "OnlineForm 510"}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "1256 WEST CAPITOL LLC", "registered_effective_date": "08/03/2005", "status": "Dissolved", "status_date": "09/10/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "757 N. WATER STREET\nSUITE 200\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "O022754"}, "registered_agent": {"name": "NORA J PECOR", "address": "757 N. WATER STREET\nSUITE 200\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2005", "transaction": "Organized", "filed_date": "08/05/2005", "description": "eForm"}, {"effective_date": "09/27/2006", "transaction": "Change of Registered Agent", "filed_date": "09/27/2006", "description": "FM516-E-Form"}, {"effective_date": "08/27/2007", "transaction": "Change of Registered Agent", "filed_date": "08/27/2007", "description": "FM516-E-Form"}, {"effective_date": "08/11/2009", "transaction": "Change of Registered Agent", "filed_date": "08/11/2009", "description": "FM516-E-Form"}, {"effective_date": "09/10/2015", "transaction": "Articles of Dissolution", "filed_date": "09/10/2015", "description": "OnlineForm 510"}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "12585 KNOLL LLC", "registered_effective_date": "04/26/2010", "status": "Dissolved", "status_date": "05/20/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12585 KNOLL ROAD\nELM GROVE\n,\nWI\n53122\nUnited States of America", "entity_id": "O026438"}, "registered_agent": {"name": "AFFELDT LAW OFFICE/MELISSA RIDGWAY", "address": "8741 W NATIONAL AVE\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2010", "transaction": "Organized", "filed_date": "04/26/2010", "description": "E-Form"}, {"effective_date": "07/09/2015", "transaction": "Change of Registered Agent", "filed_date": "07/09/2015", "description": "OnlineForm 5"}, {"effective_date": "12/20/2017", "transaction": "Change of Registered Agent", "filed_date": "12/20/2017", "description": "OnlineForm 13"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/20/2019", "transaction": "Articles of Dissolution", "filed_date": "05/20/2019", "description": "OnlineForm 510"}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125QUINN LLC", "registered_effective_date": "05/09/2005", "status": "Restored to Good Standing", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1825 MONROE ST\nMADISON\n,\nWI\n53711\nUnited States of America", "entity_id": "O022557"}, "registered_agent": {"name": "BARRIQUES HOLDING COMPANY, LLC", "address": "1825 MONROE ST\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2005", "transaction": "Organized", "filed_date": "05/11/2005", "description": "eForm"}, {"effective_date": "06/13/2006", "transaction": "Change of Registered Agent", "filed_date": "06/13/2006", "description": "FM516-E-Form"}, {"effective_date": "05/22/2007", "transaction": "Change of Registered Agent", "filed_date": "05/22/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}, {"effective_date": "02/14/2022", "transaction": "Restored to Good Standing", "filed_date": "02/15/2022", "description": ""}, {"effective_date": "02/14/2022", "transaction": "Certificate of Reinstatement", "filed_date": "02/15/2022", "description": ""}, {"effective_date": "02/14/2022", "transaction": "Change of Registered Agent", "filed_date": "02/15/2022", "description": "FM 516 2021"}, {"effective_date": "05/04/2023", "transaction": "Change of Registered Agent", "filed_date": "05/04/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/07/2025", "transaction": "Restored to Good Standing", "filed_date": "04/07/2025", "description": "OnlineForm 5"}], "emails": ["MATT@BARRIQUESMARKET.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125TH AVENUE HOTEL OPERATOR, LLC", "registered_effective_date": "09/17/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4011 80TH STREET\nKENOSHA\n,\nWI\n53142\nUnited States of America", "entity_id": "O029326"}, "registered_agent": {"name": "S. R. MILLS", "address": "4011 - 80TH STREET\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/17/2013", "transaction": "Organized", "filed_date": "09/17/2013", "description": "E-Form"}, {"effective_date": "04/09/2014", "transaction": "Amendment", "filed_date": "04/15/2014", "description": "Old Name = 125TH STREET HOTEL OPERATOR, LLC"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125TH AVENUE HOTEL, LLC", "registered_effective_date": "09/17/2013", "status": "Restored to Good Standing", "status_date": "12/30/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4015 80TH ST\nKENOSHA\n,\nWI\n53142-4936\nUnited States of America", "entity_id": "O029325"}, "registered_agent": {"name": "S. R. MILLS", "address": "4015 80TH ST\nKENOSHA\n,\nWI\n53142-4936"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/17/2013", "transaction": "Organized", "filed_date": "09/17/2013", "description": "E-Form"}, {"effective_date": "04/09/2014", "transaction": "Amendment", "filed_date": "04/15/2014", "description": "Old Name = 125TH STREET HOTEL, LLC"}, {"effective_date": "06/20/2014", "transaction": "Amendment", "filed_date": "06/23/2014", "description": ""}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "12/30/2016", "transaction": "Restored to Good Standing", "filed_date": "12/30/2016", "description": "OnlineForm 5"}, {"effective_date": "12/30/2016", "transaction": "Change of Registered Agent", "filed_date": "12/30/2016", "description": "OnlineForm 5"}, {"effective_date": "09/29/2017", "transaction": "Change of Registered Agent", "filed_date": "09/29/2017", "description": "OnlineForm 5"}, {"effective_date": "12/28/2022", "transaction": "Amendment", "filed_date": "12/28/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}, {"effective_date": "09/18/2024", "transaction": "Change of Registered Agent", "filed_date": "09/18/2024", "description": "OnlineForm 5"}], "emails": ["ANNUALREPORTS@BEARREG.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125TH AVENUE INVESTMENTS, LLC", "registered_effective_date": "02/09/2023", "status": "Organized", "status_date": "02/09/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4015 80TH ST\nKENOSHA\n,\nWI\n53142-4936\nUnited States of America", "entity_id": "O042410"}, "registered_agent": {"name": "JOHN HOTVEDT", "address": "4015 80TH ST\nKENOSHA\n,\nWI\n53142-4936"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2023", "transaction": "Organized", "filed_date": "02/09/2023", "description": "E-Form"}, {"effective_date": "03/22/2024", "transaction": "Change of Registered Agent", "filed_date": "03/22/2024", "description": "OnlineForm 5"}, {"effective_date": "03/11/2025", "transaction": "Change of Registered Agent", "filed_date": "03/11/2025", "description": "OnlineForm 5"}], "emails": ["ANNUALREPORTS@BEARREG.COM"]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125TH STREET LLC", "registered_effective_date": "06/12/2008", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5140 N 124TH ST\nMILWAUKEE\n,\nWI\n53225-3604\nUnited States of America", "entity_id": "O025039"}, "registered_agent": {"name": "GREG GENSCH", "address": "5140 N 124TH ST\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2008", "transaction": "Organized", "filed_date": "06/12/2008", "description": "E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "OnlineForm 5"}, {"effective_date": "06/30/2016", "transaction": "Change of Registered Agent", "filed_date": "06/30/2016", "description": "OnlineForm 5"}, {"effective_date": "06/27/2017", "transaction": "Change of Registered Agent", "filed_date": "06/27/2017", "description": "OnlineForm 5"}, {"effective_date": "07/22/2023", "transaction": "Change of Registered Agent", "filed_date": "07/22/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Change of Registered Agent", "filed_date": "07/01/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294270, "worker_id": "details-extract-3", "ts": 1776087494, "record_type": "business_detail", "entity_details": {"entity_name": "125TH STREET PROPERTIES, L.L.C.", "registered_effective_date": "10/27/2000", "status": "Withdrawal", "status_date": "06/13/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "TWO CAT SCHOONER LN\nGRAYSLAKE\n,\nIL\n60030", "entity_id": "D030504"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/27/2000", "transaction": "Registered", "filed_date": "10/30/2000", "description": ""}, {"effective_date": "09/10/2004", "transaction": "Amendment", "filed_date": "09/15/2004", "description": "Old Name = MICHAEL DELACLUYSE BUTLER, L.L.C., CHGS PRINC ADDRESS"}, {"effective_date": "08/21/2006", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/21/2006", "description": "Notice Image"}, {"effective_date": "09/06/2006", "transaction": "Change of Registered Agent", "filed_date": "09/06/2006", "description": "FM 518-2006"}, {"effective_date": "02/01/2017", "transaction": "Change of Registered Agent", "filed_date": "02/01/2017", "description": "OnlineForm 5"}, {"effective_date": "06/13/2022", "transaction": "Withdrawal", "filed_date": "06/20/2022", "description": ""}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "193 N. BROADWAY PROPERTY LLC", "registered_effective_date": "11/09/1999", "status": "Dissolved", "status_date": "11/26/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O019068"}, "registered_agent": {"name": "JOHN R BUESING", "address": "2595 S 124TH ST\nMILWAUKEE\n,\nWI\n532271816"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/1999", "transaction": "Organized", "filed_date": "11/15/1999", "description": ""}, {"effective_date": "11/26/2004", "transaction": "Articles of Dissolution", "filed_date": "12/01/2004", "description": ""}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "193 RAZORS EDGE INC.", "registered_effective_date": "01/22/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O044172"}, "registered_agent": {"name": "EMILLEE ELLINGSON", "address": "9109 S CLINTON CORNERS RD\nCLINTON\n,\nWI\n53525"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/22/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1930 ALBERT STREET LLC", "registered_effective_date": "09/07/2022", "status": "Dissolved", "status_date": "12/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 E. MICHIGAN STREET, SUITE 300\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O041561"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2022", "transaction": "Organized", "filed_date": "09/07/2022", "description": "E-Form"}, {"effective_date": "09/12/2023", "transaction": "Change of Registered Agent", "filed_date": "09/12/2023", "description": "OnlineForm 5"}, {"effective_date": "07/10/2024", "transaction": "Change of Registered Agent", "filed_date": "07/10/2024", "description": "OnlineForm 5"}, {"effective_date": "12/27/2024", "transaction": "Articles of Dissolution", "filed_date": "12/27/2024", "description": "OnlineForm 510"}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1930 BAIRD STREET L.L.C.", "registered_effective_date": "09/16/2009", "status": "Restored to Good Standing", "status_date": "07/16/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5116 EASY ST\nWAUNAKEE\n,\nWI\n53597-9702\nUnited States of America", "entity_id": "O025953"}, "registered_agent": {"name": "ANTHONY JAKACKI", "address": "5116 EASY ST\nWAUNAKEE\n,\nWI\n53597-9702"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2009", "transaction": "Organized", "filed_date": "09/22/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/16/2011", "transaction": "Restored to Good Standing", "filed_date": "07/16/2011", "description": "E-Form"}, {"effective_date": "01/17/2018", "transaction": "Change of Registered Agent", "filed_date": "01/17/2018", "description": "OnlineForm 5"}, {"effective_date": "10/07/2021", "transaction": "Change of Registered Agent", "filed_date": "10/07/2021", "description": "OnlineForm 5"}, {"effective_date": "09/28/2022", "transaction": "Change of Registered Agent", "filed_date": "09/28/2022", "description": "OnlineForm 5"}, {"effective_date": "09/23/2023", "transaction": "Change of Registered Agent", "filed_date": "09/23/2023", "description": "OnlineForm 5"}], "emails": ["JAKACKI@REAGAN.COM"]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1930 BIRGE LLC", "registered_effective_date": "03/06/2020", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "508 BURNT SIENNA DR\nMIDDLETON\n,\nWI\n53562-9102", "entity_id": "O037023"}, "registered_agent": {"name": "MATT MCGRADY", "address": "508 BURNT SIENNA DR\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2020", "transaction": "Organized", "filed_date": "03/06/2020", "description": "E-Form"}, {"effective_date": "01/25/2021", "transaction": "Change of Registered Agent", "filed_date": "01/25/2021", "description": "OnlineForm 5"}, {"effective_date": "03/04/2023", "transaction": "Change of Registered Agent", "filed_date": "03/04/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1930 BUILDING LLC", "registered_effective_date": "09/01/2017", "status": "Dissolved", "status_date": "11/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1424 WOODSIDE ST\nHARTLAND\n,\nWI\n53029-8848", "entity_id": "O033587"}, "registered_agent": {"name": "MARALYN A. GEASON", "address": "1424 WOODSIDE ST\nHARTLAND\n,\nWI\n53029-8848"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2017", "transaction": "Organized", "filed_date": "09/01/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "09/13/2019", "transaction": "Change of Registered Agent", "filed_date": "09/13/2019", "description": "OnlineForm 5"}, {"effective_date": "09/13/2019", "transaction": "Restored to Good Standing", "filed_date": "09/13/2019", "description": "OnlineForm 5"}, {"effective_date": "11/23/2020", "transaction": "Articles of Dissolution", "filed_date": "12/01/2020", "description": ""}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1930 CARDINAL LLC", "registered_effective_date": "03/07/2021", "status": "Restored to Good Standing", "status_date": "03/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14165 W BEECHWOOD TRL\nNEW BERLIN\n,\nWI\n53151", "entity_id": "O038612"}, "registered_agent": {"name": "JUSTIN KONECK", "address": "14165 W BEECHWOOD TRL\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2021", "transaction": "Organized", "filed_date": "03/07/2021", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/05/2024", "transaction": "Restored to Good Standing", "filed_date": "03/05/2024", "description": "OnlineForm 5"}, {"effective_date": "03/05/2024", "transaction": "Change of Registered Agent", "filed_date": "03/05/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/07/2026", "transaction": "Restored to Good Standing", "filed_date": "03/07/2026", "description": "OnlineForm 5"}], "emails": ["JKONECK@GMAIL.COM"]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1930 CLEVELAND ACQUISITION, LLC", "registered_effective_date": "03/23/2023", "status": "Registered", "status_date": "03/23/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "15 EAST OAK STREET\nCHICAGO\n,\nILLINOIS\n60611\nUnited States of America", "entity_id": "O042649"}, "registered_agent": {"name": "BRIAN DOHMEN", "address": "214 SOUTH PUBLIC STREET\nELMWOOD\n,\nWI\n54740"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2023", "transaction": "Registered", "filed_date": "03/23/2023", "description": "OnlineForm 521"}, {"effective_date": "01/16/2024", "transaction": "Change of Registered Agent", "filed_date": "01/16/2024", "description": "OnlineForm 5"}, {"effective_date": "01/22/2025", "transaction": "Change of Registered Agent", "filed_date": "01/22/2025", "description": "OnlineForm 5"}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1930 CLEVELAND INVESTOR, LLC", "registered_effective_date": "03/23/2023", "status": "Registered", "status_date": "03/23/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "15 EAST OAK STREET\nSUITE 310\nCHICAGO\n,\nILLINOIS\n60611\nUnited States of America", "entity_id": "O042650"}, "registered_agent": {"name": "BRIAN DOHMEN", "address": "214 SOUTH PUBLIC STREET\nELMWOOD\n,\nWI\n54740"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2023", "transaction": "Registered", "filed_date": "03/23/2023", "description": "OnlineForm 521"}, {"effective_date": "01/16/2024", "transaction": "Change of Registered Agent", "filed_date": "01/16/2024", "description": "OnlineForm 5"}, {"effective_date": "01/22/2025", "transaction": "Change of Registered Agent", "filed_date": "01/22/2025", "description": "OnlineForm 5"}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1930 CLEVELAND MANAGER, LLC", "registered_effective_date": "03/23/2023", "status": "Registered", "status_date": "03/23/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "15 EAST OAK STREET\nSUITE 310\nCHICAGO\n,\nILLINOIS\n60611\nUnited States of America", "entity_id": "O042648"}, "registered_agent": {"name": "BRIAN DOHMEN", "address": "214 SOUTH PUBLIC STREET\nELMWOOD\n,\nWI\n54740"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2023", "transaction": "Registered", "filed_date": "03/23/2023", "description": "OnlineForm 521"}, {"effective_date": "01/16/2024", "transaction": "Change of Registered Agent", "filed_date": "01/16/2024", "description": "OnlineForm 5"}, {"effective_date": "01/22/2025", "transaction": "Change of Registered Agent", "filed_date": "01/22/2025", "description": "OnlineForm 5"}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1930 CLEVELAND ST EAU CLAIRE WI LLC", "registered_effective_date": "01/10/2022", "status": "Administratively Dissolved", "status_date": "07/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040208"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2022", "transaction": "Organized", "filed_date": "01/10/2022", "description": "E-Form"}, {"effective_date": "07/13/2023", "transaction": "Change of Registered Agent", "filed_date": "07/13/2023", "description": "FM13-E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2025", "description": "PUBLICATION"}, {"effective_date": "07/28/2025", "transaction": "Administrative Dissolution", "filed_date": "07/28/2025", "description": ""}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1930 EAST NORTH AVENUE, LLC", "registered_effective_date": "09/06/2011", "status": "Dissolved", "status_date": "02/17/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1200 N MAYFAIR ROAD\nSUITE 310\nMILWAUKEE\n,\nWI\n53226\nUnited States of America", "entity_id": "O027467"}, "registered_agent": {"name": "WAYNE WIERTZEMA", "address": "1200 NORTH MAYFAIR ROAD\nSUITE 310\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2011", "transaction": "Organized", "filed_date": "09/06/2011", "description": "E-Form"}, {"effective_date": "09/20/2013", "transaction": "Change of Registered Agent", "filed_date": "09/20/2013", "description": "FM516-E-Form"}, {"effective_date": "02/17/2016", "transaction": "Articles of Dissolution", "filed_date": "02/17/2016", "description": "OnlineForm 510"}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1930 OMRO RD LLC", "registered_effective_date": "11/06/2006", "status": "Organized", "status_date": "11/06/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 225\nOSHKOSH\n,\nWI\n54903-0225\nUnited States of America", "entity_id": "O023741"}, "registered_agent": {"name": "LOUIS GIANNOPOULOS", "address": "2025 CREST CT.\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2006", "transaction": "Organized", "filed_date": "11/08/2006", "description": "E-Form"}, {"effective_date": "10/28/2016", "transaction": "Change of Registered Agent", "filed_date": "10/28/2016", "description": "OnlineForm 5"}, {"effective_date": "10/20/2017", "transaction": "Change of Registered Agent", "filed_date": "10/20/2017", "description": "OnlineForm 5"}, {"effective_date": "10/20/2020", "transaction": "Change of Registered Agent", "filed_date": "10/20/2020", "description": "OnlineForm 5"}, {"effective_date": "11/18/2020", "transaction": "Amendment", "filed_date": "11/25/2020", "description": "CHGS RGD AGT ADD"}, {"effective_date": "01/02/2022", "transaction": "Change of Registered Agent", "filed_date": "01/02/2022", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "NONAPPLICABILITY STATEMENT"}, {"effective_date": "02/25/2024", "transaction": "Change of Registered Agent", "filed_date": "02/25/2024", "description": "OnlineForm 5"}, {"effective_date": "10/15/2025", "transaction": "Change of Registered Agent", "filed_date": "10/15/2025", "description": "OnlineForm 5"}], "emails": ["LJ2BROS@GMAIL.COM"]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1930 PROPERTY, LLC", "registered_effective_date": "05/25/2000", "status": "Restored to Good Standing", "status_date": "04/30/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "500 W BENDER RD\nUNIT 32\nGLENDALE\n,\nWI\n53217-4109\nUnited States of America", "entity_id": "O019375"}, "registered_agent": {"name": "BARBARA BRUECKER, TRUSTEE", "address": "500 W BENDER RD\nUNIT 32\nGLENDALE\n,\nWI\n53217-4109"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2000", "transaction": "Organized", "filed_date": "05/26/2000", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "01/05/2007", "transaction": "Restored to Good Standing", "filed_date": "01/05/2007", "description": ""}, {"effective_date": "01/05/2007", "transaction": "Change of Registered Agent", "filed_date": "01/05/2007", "description": "FM 516 2006"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": "***RECORD IMAGED***"}, {"effective_date": "05/22/2009", "transaction": "Restored to Good Standing", "filed_date": "05/22/2009", "description": "E-Form"}, {"effective_date": "05/22/2009", "transaction": "Change of Registered Agent", "filed_date": "05/22/2009", "description": "FM516-E-Form"}, {"effective_date": "05/06/2013", "transaction": "Change of Registered Agent", "filed_date": "05/06/2013", "description": "FM516-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/30/2016", "transaction": "Change of Registered Agent", "filed_date": "04/30/2016", "description": "OnlineForm 5"}, {"effective_date": "04/30/2016", "transaction": "Restored to Good Standing", "filed_date": "04/30/2016", "description": "OnlineForm 5"}, {"effective_date": "08/28/2018", "transaction": "Change of Registered Agent", "filed_date": "08/28/2018", "description": "OnlineForm 13"}, {"effective_date": "08/28/2018", "transaction": "Change of Registered Agent", "filed_date": "08/28/2018", "description": "OnlineForm 5"}, {"effective_date": "05/19/2023", "transaction": "Change of Registered Agent", "filed_date": "05/19/2023", "description": "OnlineForm 5"}], "emails": ["BARBBRUECKER@GMAIL.COM"]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1930 REAL ESTATE, LLC", "registered_effective_date": "09/20/2002", "status": "Dissolved", "status_date": "05/07/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1930-D BLUEMOUND ROAD\nWAUKESHA\n,\nWI\n53186\nUnited States of America", "entity_id": "O020667"}, "registered_agent": {"name": "ROGER R DIBBLE", "address": "1930 D BLUEMOUND ROAD\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2002", "transaction": "Organized", "filed_date": "09/24/2002", "description": "eForm"}, {"effective_date": "08/02/2004", "transaction": "Change of Registered Agent", "filed_date": "08/02/2004", "description": "FM516-E-Form"}, {"effective_date": "08/08/2007", "transaction": "Change of Registered Agent", "filed_date": "08/08/2007", "description": "FM516-E-Form"}, {"effective_date": "05/07/2009", "transaction": "Articles of Dissolution", "filed_date": "05/11/2009", "description": ""}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1930 ROSE STREET, LLP", "registered_effective_date": "12/05/2000", "status": "Administratively Dissolved", "status_date": "02/25/2021", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "1930 ROSE ST\nLA CROSSE\n,\nWI\n54601", "entity_id": "O019647"}, "registered_agent": {"name": "RICHARD TOD EDWARDS", "address": "1930 ROSE ST\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2000", "transaction": "Registered", "filed_date": "12/06/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2020", "description": ""}, {"effective_date": "02/25/2021", "transaction": "Administrative Dissolution", "filed_date": "02/25/2021", "description": ""}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1930 S MARQUETTE RD LLC", "registered_effective_date": "11/25/2024", "status": "Organized", "status_date": "11/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2509 perry st\nMADISON\n,\nWI\n53713\nUnited States of America", "entity_id": "O045669"}, "registered_agent": {"name": "CARL WELTER", "address": "2509 PERRY ST\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2024", "transaction": "Organized", "filed_date": "11/25/2024", "description": "E-Form"}], "emails": ["NANNIWELTER@GMAIL.COM"]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "19310-30 EMERALD DRIVE, LLC", "registered_effective_date": "03/27/2006", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "320 NORTH 167TH STREET\nBROOKFILED\n,\nWI\n53005\nUnited States of America", "entity_id": "N033573"}, "registered_agent": {"name": "THOMAS JEROME ALBERTE", "address": "320 N 167TH STREET\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2006", "transaction": "Organized", "filed_date": "03/29/2006", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "02/07/2012", "transaction": "Restored to Good Standing", "filed_date": "02/07/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1932 PROJECT LLC", "registered_effective_date": "03/20/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2500 N 124th St\nApt 104\nMilwaukee\n,\nWI\n53226-1040\nUnited States of America", "entity_id": "O042630"}, "registered_agent": {"name": "KAELA BRANCH", "address": "12800 N LAKE SHORE DR\nMEQUON\n,\nWI\n53097-2418"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2023", "transaction": "Organized", "filed_date": "03/20/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1932 RENTALS LLC", "registered_effective_date": "07/19/2016", "status": "Terminated", "status_date": "08/18/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S64W13151 WINDSOR RD\nMUSKEGO\n,\nWI\n53150", "entity_id": "O032232"}, "registered_agent": {"name": "KERRY FOUNDOS", "address": "S64W13151 WINDSOR RD\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2016", "transaction": "Organized", "filed_date": "07/19/2016", "description": "E-Form"}, {"effective_date": "02/08/2017", "transaction": "Change of Registered Agent", "filed_date": "02/08/2017", "description": "OnlineForm 13"}, {"effective_date": "07/29/2018", "transaction": "Change of Registered Agent", "filed_date": "07/29/2018", "description": "OnlineForm 5"}, {"effective_date": "08/26/2022", "transaction": "Change of Registered Agent", "filed_date": "08/26/2022", "description": "OnlineForm 5"}, {"effective_date": "08/18/2023", "transaction": "Terminated", "filed_date": "08/18/2023", "description": "OnlineForm 510"}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1932 S. 20 STREET, LLC", "registered_effective_date": "05/09/1996", "status": "Dissolved", "status_date": "05/18/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O017665"}, "registered_agent": {"name": "STEVEN M HALL", "address": "4523 N 107 ST\nWAUWATOSA\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/1996", "transaction": "Organized", "filed_date": "05/14/1996", "description": ""}, {"effective_date": "05/18/2004", "transaction": "Articles of Dissolution", "filed_date": "05/24/2004", "description": ""}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1932, LLC", "registered_effective_date": "10/21/2011", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O027562"}, "registered_agent": {"name": "MICHAEL KARAMALEGOS", "address": "1755 CARMEN AVE\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2011", "transaction": "Organized", "filed_date": "10/21/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "19321934 N 49TH STREET LLC", "registered_effective_date": "02/07/2022", "status": "Organized", "status_date": "02/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 80361\nMILWAUKEE\n,\nWI\n53208", "entity_id": "O040373"}, "registered_agent": {"name": "LO MOUNT REAL ESTATE LLC", "address": "1830 N 49TH ST\nMILWAUKEE\n,\nWI\n53208-1717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2022", "transaction": "Organized", "filed_date": "02/07/2022", "description": "E-Form"}, {"effective_date": "03/11/2023", "transaction": "Change of Registered Agent", "filed_date": "03/11/2023", "description": "OnlineForm 5"}], "emails": ["LOMOUNTREALESTATELLC@GMAIL.COM"]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1933 CAMBRIDGE LLC", "registered_effective_date": "11/26/2023", "status": "Organized", "status_date": "11/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1578 Fox Hollow Ln\nCedarburg\n,\nWI\n53012\nUnited States of America", "entity_id": "O043887"}, "registered_agent": {"name": "JASON L ROBERTS", "address": "1578 FOX HOLLOW LN\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/26/2023", "transaction": "Organized", "filed_date": "11/26/2023", "description": "E-Form"}], "emails": ["1933CAMBRIDGELLC@GMAIL.COM"]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1933 E OKLAHOMA AVENUE LLC", "registered_effective_date": "02/17/2022", "status": "Organized", "status_date": "02/17/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "32 TRIBUTE AVE\nHUDSON\n,\nWI\n54016", "entity_id": "O040429"}, "registered_agent": {"name": "DKF ENTERPRISES, LLC", "address": "32 TRIBUTE AVE\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2022", "transaction": "Organized", "filed_date": "02/21/2022", "description": "E-Form"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "OnlineForm 5"}], "emails": ["SPERSRUKJ@YAHOO.COM"]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1933 LLC", "registered_effective_date": "01/11/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040210"}, "registered_agent": {"name": "FRANCIS JOSEPH ROVETTO", "address": "N1239 VERONICA RD\nGENOA CITY,\n,\nWI\n53128"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2022", "transaction": "Organized", "filed_date": "01/11/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1933 N RICHMOND ST LLC", "registered_effective_date": "12/10/2025", "status": "Organized", "status_date": "12/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "900 N. McCarthy Rd\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "O047582"}, "registered_agent": {"name": "JAMIE K. GILL", "address": "900 N. MCCARTHY RD\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2025", "transaction": "Organized", "filed_date": "12/10/2025", "description": "E-Form"}], "emails": ["JAMIE.GILL@SALONAURA.COM"]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1933 OKLAHOMA, LLC", "registered_effective_date": "12/01/1999", "status": "Dissolved", "status_date": "12/31/2002", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O019093"}, "registered_agent": {"name": "EUGENE WALSH", "address": "3531 S 97TH ST\nMILWAUKEE\n,\nWI\n53228"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/1999", "transaction": "Organized", "filed_date": "12/06/1999", "description": ""}, {"effective_date": "12/31/2002", "transaction": "Articles of Dissolution", "filed_date": "01/06/2003", "description": ""}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1933 SOUTH 15TH STREET, LLC", "registered_effective_date": "04/08/1998", "status": "Administratively Dissolved", "status_date": "06/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O018406"}, "registered_agent": {"name": "THOMAS E FANDRE", "address": "2420 MISTY LN\nWAUKESHA\n,\nWI\n531861606"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/1998", "transaction": "Organized", "filed_date": "04/14/1998", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "06/15/2009", "transaction": "Administrative Dissolution", "filed_date": "06/15/2009", "description": ""}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1933-35 S. 11 ST. LLC", "registered_effective_date": "05/24/2006", "status": "Dissolved", "status_date": "08/16/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O023380"}, "registered_agent": {"name": "HELEN LUKIC", "address": "6412 W. NORTH AVENUE\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2006", "transaction": "Organized", "filed_date": "05/26/2006", "description": "E-Form"}, {"effective_date": "08/16/2007", "transaction": "Articles of Dissolution", "filed_date": "08/20/2007", "description": ""}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1934 AND 1936 BARTON AVENUE CONDOMINIUM OWNERS ASSOCIATION, INC.", "registered_effective_date": "09/17/2010", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1936 BARTON AVE.\nWEST BEND\n,\nWI\n53090\nUnited States of America", "entity_id": "O026706"}, "registered_agent": {"name": "RUSSELL WANTA", "address": "601 SCHOENHAAR DRIVE\nWEST BEND\n,\nWI\n53090"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/21/2010", "description": ""}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "07/12/2013", "transaction": "Restored to Good Standing", "filed_date": "07/12/2013", "description": "E-Form"}, {"effective_date": "07/12/2013", "transaction": "Change of Registered Agent", "filed_date": "07/12/2013", "description": "FM17-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/30/2015", "transaction": "Restored to Good Standing", "filed_date": "07/30/2015", "description": "OnlineForm 5"}, {"effective_date": "07/30/2015", "transaction": "Change of Registered Agent", "filed_date": "07/30/2015", "description": "OnlineForm 5"}, {"effective_date": "07/17/2019", "transaction": "Change of Registered Agent", "filed_date": "07/17/2019", "description": "OnlineForm 5"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1934 CLARK, LLC", "registered_effective_date": "01/21/2026", "status": "Organized", "status_date": "01/21/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5675 W. NATURES LN\nAPPLETON\n,\nWI\n54914\nUnited States of America", "entity_id": "O047864"}, "registered_agent": {"name": "KRAZY KRUEGER PROPERTIES, LLC", "address": "5675 W. NATURES LN\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2026", "transaction": "Organized", "filed_date": "01/21/2026", "description": "E-Form"}], "emails": ["FREESPIRITINK1@GMAIL.COM"]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1934 EVENT CENTER, LLC", "registered_effective_date": "04/03/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "198 West St\nBeaver Dam\n,\nWI\n53916\nUnited States of America", "entity_id": "O042706"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2023", "transaction": "Organized", "filed_date": "04/03/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1934 SECOND STREET, LLC", "registered_effective_date": "06/13/2005", "status": "Organized", "status_date": "06/13/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "% L WOLBRINK\n2525 S SHORE DRIVE #10C\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "O022639"}, "registered_agent": {"name": "MARK WOLBRINK", "address": "% L WOLBRINK\n2525 S SHORE DRIVE #10C\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2005", "transaction": "Organized", "filed_date": "06/15/2005", "description": "eForm"}, {"effective_date": "06/04/2008", "transaction": "Change of Registered Agent", "filed_date": "06/04/2008", "description": "FM516-E-Form"}, {"effective_date": "07/15/2010", "transaction": "Change of Registered Agent", "filed_date": "07/15/2010", "description": "FM516-E-Form"}, {"effective_date": "06/03/2015", "transaction": "Change of Registered Agent", "filed_date": "06/03/2015", "description": "OnlineForm 5"}, {"effective_date": "05/04/2016", "transaction": "Change of Registered Agent", "filed_date": "05/04/2016", "description": "OnlineForm 5"}, {"effective_date": "06/06/2017", "transaction": "Change of Registered Agent", "filed_date": "06/06/2017", "description": "OnlineForm 5"}, {"effective_date": "03/22/2024", "transaction": "Change of Registered Agent", "filed_date": "03/22/2024", "description": "FM13-E-Form"}, {"effective_date": "06/17/2024", "transaction": "Change of Registered Agent", "filed_date": "06/17/2024", "description": "OnlineForm 5"}], "emails": ["LUELLAW2525@GMAIL.COM"]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1935 A, LLC", "registered_effective_date": "11/03/2021", "status": "Organized", "status_date": "11/03/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2148 KELLY CIR\nSHAKOPEE\n,\nMN\n55379-8026", "entity_id": "O039897"}, "registered_agent": {"name": "STROUD, WILLINK & HOWARD, LLC", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703-4655"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2021", "transaction": "Organized", "filed_date": "11/03/2021", "description": "E-Form"}, {"effective_date": "11/30/2022", "transaction": "Change of Registered Agent", "filed_date": "11/30/2022", "description": "OnlineForm 5"}, {"effective_date": "11/21/2023", "transaction": "Change of Registered Agent", "filed_date": "11/21/2023", "description": "OnlineForm 5"}], "emails": ["EMAIL@STROUDLAW.COM"]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1935 KOELLER, LLC", "registered_effective_date": "08/10/2017", "status": "Dissolved", "status_date": "12/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "691 S. GREEN BAY RD.\nSUITE 208\nNEENAH\n,\nWI\n54956", "entity_id": "O033514"}, "registered_agent": {"name": "TED THOMSEN", "address": "691 S. GREEN BAY RD.\nSUITE 208\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2017", "transaction": "Organized", "filed_date": "08/10/2017", "description": "E-Form"}, {"effective_date": "09/20/2023", "transaction": "Change of Registered Agent", "filed_date": "09/20/2023", "description": "OnlineForm 5"}, {"effective_date": "12/10/2024", "transaction": "Articles of Dissolution", "filed_date": "12/10/2024", "description": "OnlineForm 510"}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1935 SOUTH KOELLER STREET, LLC", "registered_effective_date": "08/17/2016", "status": "Dissolved", "status_date": "09/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 OHIO STREET SUITE 200\nOSHKOSH\n,\nWI\n54902", "entity_id": "O032307"}, "registered_agent": {"name": "ANDREW DUMKE", "address": "230 OHIO STREET\nSTE 200\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2016", "transaction": "Organized", "filed_date": "08/17/2016", "description": "E-Form"}, {"effective_date": "09/20/2018", "transaction": "Articles of Dissolution", "filed_date": "09/20/2018", "description": "OnlineForm 510"}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1935 STARK INC.", "registered_effective_date": "10/14/2019", "status": "Restored to Good Standing", "status_date": "12/15/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4616 W HAMPTON AVE\nMILWAUKEE\n,\nWI\n53218", "entity_id": "O036475"}, "registered_agent": {"name": "CHARNJIT KAUR", "address": "4616 W HAMPTON AVE\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/14/2019", "description": "E-Form"}, {"effective_date": "03/08/2024", "transaction": "Change of Registered Agent", "filed_date": "03/08/2024", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "12/15/2025", "transaction": "Restored to Good Standing", "filed_date": "12/15/2025", "description": "Form16 OnlineForm"}, {"effective_date": "12/15/2025", "transaction": "Change of Registered Agent", "filed_date": "12/15/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1935 UNIVERSITY AVE, LLC", "registered_effective_date": "12/11/2018", "status": "Dissolved", "status_date": "12/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035310"}, "registered_agent": {"name": "DENNIS DICARLANTONIO", "address": "2021 CHAMBERLAIN AVE\nMADISON\n,\nWI\n53726"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2018", "transaction": "Organized", "filed_date": "12/11/2018", "description": "E-Form"}, {"effective_date": "12/16/2019", "transaction": "Articles of Dissolution", "filed_date": "12/16/2019", "description": "OnlineForm 510"}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1935 WATER LLC", "registered_effective_date": "07/02/2010", "status": "Organized", "status_date": "07/02/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3270 N 126TH ST\nBROOKFIELD\n,\nWI\n53005-3116\nUnited States of America", "entity_id": "O026566"}, "registered_agent": {"name": "LESLIE MONTEMURRO", "address": "3270 N 126TH ST\nBROOKFIELD\n,\nWI\n53005-3116"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2010", "transaction": "Organized", "filed_date": "07/09/2010", "description": "E-Form"}, {"effective_date": "08/09/2012", "transaction": "Change of Registered Agent", "filed_date": "08/09/2012", "description": "FM516-E-Form"}, {"effective_date": "07/28/2015", "transaction": "Change of Registered Agent", "filed_date": "07/28/2015", "description": "OnlineForm 5"}, {"effective_date": "08/23/2017", "transaction": "Change of Registered Agent", "filed_date": "08/23/2017", "description": "OnlineForm 5"}, {"effective_date": "03/18/2019", "transaction": "Change of Registered Agent", "filed_date": "03/18/2019", "description": "OnlineForm 5"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/14/2024", "transaction": "Change of Registered Agent", "filed_date": "10/14/2024", "description": "OnlineForm 5"}, {"effective_date": "03/25/2026", "transaction": "Change of Registered Agent", "filed_date": "03/25/2026", "description": "OnlineForm 5"}], "emails": ["JTURK@TOROMOJO.COM"]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1935, LLC", "registered_effective_date": "07/12/2005", "status": "Administratively Dissolved", "status_date": "02/06/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4927 N LYDELL AVE\nGLENDALE\n,\nWI\n53217\nUnited States of America", "entity_id": "O022693"}, "registered_agent": {"name": "CASSIE JOHANNA-ODEN BROOKS", "address": "1888 N WATER STREET 101\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2005", "transaction": "Organized", "filed_date": "07/14/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "12/07/2007", "transaction": "Restored to Good Standing", "filed_date": "12/07/2007", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/18/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/18/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/30/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/30/2012", "description": "PUBLICATION"}, {"effective_date": "02/06/2013", "transaction": "Administrative Dissolution", "filed_date": "02/06/2013", "description": "PUBLICATION"}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1936 MACARTHUR, INC.", "registered_effective_date": "10/09/2017", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "PO BOX 851\nWAUKESHA\n,\nWI\n53187", "entity_id": "O033740"}, "registered_agent": {"name": "CAELEE RABAY", "address": "1936 MACARTHUR ROAD\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/16/2017", "description": ""}, {"effective_date": "11/17/2017", "transaction": "Restated Articles", "filed_date": "11/20/2017", "description": ""}, {"effective_date": "12/20/2018", "transaction": "Change of Registered Agent", "filed_date": "12/20/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Restored to Good Standing", "filed_date": "10/13/2021", "description": "OnlineForm 5"}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Change of Registered Agent", "filed_date": "10/13/2021", "description": "OnlineForm 5"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}, {"effective_date": "10/11/2024", "transaction": "Change of Registered Agent", "filed_date": "10/11/2024", "description": "FM13-E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1936 RUBEN DRIVE, LLC", "registered_effective_date": "01/31/2024", "status": "Organized", "status_date": "01/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2035 COACHLIGHT CT\nDELAFIELD\n,\nWI\n53018-1254\nUnited States of America", "entity_id": "O044229"}, "registered_agent": {"name": "CHRIS NINES", "address": "2035 COACHLIGHT CT\nDELAFIELD\n,\nWI\n53018-1254"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2024", "transaction": "Organized", "filed_date": "01/31/2024", "description": "E-Form"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}], "emails": ["CHRISLNINES@GMAIL.COM"]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1937 MICHIGAN STREET, LLC", "registered_effective_date": "04/28/2011", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O027187"}, "registered_agent": {"name": "ROBERT S. REESE", "address": "1943 MICHIGAN STREET\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2011", "transaction": "Organized", "filed_date": "04/28/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1937-1939 N. BARTLETT, LLC", "registered_effective_date": "01/11/2014", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1638 N ASTOR ST\nMILWAUKEE\n,\nWI\n53202-2108", "entity_id": "O029626"}, "registered_agent": {"name": "JULIE BULGRIN", "address": "1638 N ASTOR ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2014", "transaction": "Organized", "filed_date": "01/11/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "10/13/2016", "transaction": "Restored to Good Standing", "filed_date": "10/13/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "04/02/2018", "transaction": "Restored to Good Standing", "filed_date": "04/02/2018", "description": "OnlineForm 5"}, {"effective_date": "04/02/2018", "transaction": "Change of Registered Agent", "filed_date": "04/02/2018", "description": "OnlineForm 5"}, {"effective_date": "10/12/2019", "transaction": "Change of Registered Agent", "filed_date": "10/12/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/12/2021", "transaction": "Restored to Good Standing", "filed_date": "02/12/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/22/2023", "transaction": "Restored to Good Standing", "filed_date": "01/22/2023", "description": "OnlineForm 5"}, {"effective_date": "01/22/2023", "transaction": "Change of Registered Agent", "filed_date": "01/22/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["JULIEBULGRIN@YAHOO.COM"]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1937HD, LLC", "registered_effective_date": "01/05/2011", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026931"}, "registered_agent": {"name": "WILLIAM S. WOODWARD", "address": "318 S. WASHINGTON ST. STE. 300\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2011", "transaction": "Organized", "filed_date": "01/05/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1938 ATWOOD AVENUE, LLC", "registered_effective_date": "01/22/2019", "status": "Restored to Good Standing", "status_date": "01/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1952 ATWOOD AVE\nMADISON\n,\nWI\n53704", "entity_id": "O035460"}, "registered_agent": {"name": "PRIME URBAN PROPERTIES LLC", "address": "1952 ATWOOD AVE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2019", "transaction": "Organized", "filed_date": "01/22/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "01/28/2022", "transaction": "Change of Registered Agent", "filed_date": "01/28/2022", "description": "OnlineForm 5"}, {"effective_date": "01/28/2022", "transaction": "Restored to Good Standing", "filed_date": "01/28/2022", "description": "OnlineForm 5"}, {"effective_date": "12/15/2022", "transaction": "Amendment", "filed_date": "12/20/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "02/14/2024", "transaction": "Change of Registered Agent", "filed_date": "02/14/2024", "description": "OnlineForm 5"}, {"effective_date": "03/14/2025", "transaction": "Change of Registered Agent", "filed_date": "03/14/2025", "description": "OnlineForm 5"}], "emails": ["MIKE@PRIMEURBANPROPERTIES.COM"]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1938 NORTH, LLC", "registered_effective_date": "02/25/2009", "status": "Administratively Dissolved", "status_date": "08/07/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4072 HWY B\nPO BOX 484\nLAND O LAKES\n,\nWI\n54540\nUnited States of America", "entity_id": "O025545"}, "registered_agent": {"name": "CRAIG L STEVENS", "address": "4072 HWY B\nPO BOX 484\nLAND O' LAKES\n,\nWI\n54540"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2009", "transaction": "Organized", "filed_date": "03/03/2009", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Change of Registered Agent", "filed_date": "06/15/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/26/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/26/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/07/2013", "description": "PUBLICATION"}, {"effective_date": "08/07/2013", "transaction": "Administrative Dissolution", "filed_date": "08/07/2013", "description": "PUBLICATION"}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1939 JEFFERSON STREET LLC", "registered_effective_date": "07/03/2018", "status": "Restored to Good Standing", "status_date": "10/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W297S8115 SHALLOW WATERS CIR\nMUKWONAGO\n,\nWI\n53149-8799", "entity_id": "O034753"}, "registered_agent": {"name": "MARLA ANDERSON", "address": "W297S8115 SHALLOW WATERS CIR\nMUKWONAGO\n,\nWI\n53149-8799"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2018", "transaction": "Organized", "filed_date": "07/03/2018", "description": "E-Form"}, {"effective_date": "09/29/2019", "transaction": "Change of Registered Agent", "filed_date": "09/29/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}, {"effective_date": "10/28/2024", "transaction": "Restored to Good Standing", "filed_date": "10/29/2024", "description": ""}, {"effective_date": "10/28/2024", "transaction": "Certificate of Reinstatement", "filed_date": "10/29/2024", "description": ""}, {"effective_date": "10/28/2024", "transaction": "Change of Registered Agent", "filed_date": "10/29/2024", "description": "FM-5 2024"}], "emails": ["woodhammerandpaint@gmail.com"]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "1939-41 S. WINONA LN. LLC", "registered_effective_date": "01/05/2006", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20390 W BARTON RD\nNEW BERLIN\n,\nWI\n53146\nUnited States of America", "entity_id": "O023063"}, "registered_agent": {"name": "TIMOTHY P SIDDERS", "address": "20390 W BARTON RD\nNEW BERLIN\n,\nWI\n53146"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2006", "transaction": "Organized", "filed_date": "01/09/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "04/14/2009", "transaction": "Restored to Good Standing", "filed_date": "04/14/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 294520, "worker_id": "details-extract-26", "ts": 1776087496, "record_type": "business_detail", "entity_details": {"entity_name": "NINETEEN THIRTY, LLC", "registered_effective_date": "11/03/2022", "status": "Organized", "status_date": "11/03/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1609 MONROE ST\nMADISON\n,\nWI\n53711-2021", "entity_id": "N058297"}, "registered_agent": {"name": "GREGG T. SHIMANSKI", "address": "1609 MONROE ST\nMADISON\n,\nWI\n53711-2021"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2022", "transaction": "Organized", "filed_date": "11/03/2022", "description": "E-Form"}, {"effective_date": "11/26/2023", "transaction": "Change of Registered Agent", "filed_date": "11/26/2023", "description": "OnlineForm 5"}], "emails": ["GREGG@MADRENT.COM"]}
{"task_id": 296267, "worker_id": "details-extract-18", "ts": 1776087510, "record_type": "business_detail", "entity_details": {"entity_name": "2LMK, LLC", "registered_effective_date": "11/17/2016", "status": "Restored to Good Standing", "status_date": "10/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1987 104TH ST\nPO BOX 97\nNEW RICHMOND\n,\nWI\n54017", "entity_id": "T071234"}, "registered_agent": {"name": "LINDA M. SKOGLUND", "address": "1987 104TH ST\nPO BOX 97\nNEW RICHMOND\n,\nWI\n54017"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2016", "transaction": "Organized", "filed_date": "11/17/2016", "description": "E-Form"}, {"effective_date": "04/15/2018", "transaction": "Change of Registered Agent", "filed_date": "04/15/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/26/2021", "transaction": "Restored to Good Standing", "filed_date": "10/26/2021", "description": "OnlineForm 5"}, {"effective_date": "04/03/2023", "transaction": "Change of Registered Agent", "filed_date": "04/03/2023", "description": "OnlineForm 5"}], "emails": ["LSKOGLUND@JACOUNTER.COM"]}
{"task_id": 295189, "worker_id": "details-extract-34", "ts": 1776087518, "record_type": "business_detail", "entity_details": {"entity_name": "#1 ROOFING LLC", "registered_effective_date": "12/12/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "N056185"}, "registered_agent": {"name": "MARCUS PETER EBBERS", "address": "125 WAINWRIGHT\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2021", "transaction": "Organized", "filed_date": "12/12/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295189, "worker_id": "details-extract-34", "ts": 1776087518, "record_type": "business_detail", "entity_details": {"entity_name": "1 ROOFTOP VENTURES LLC", "registered_effective_date": "05/02/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040890"}, "registered_agent": {"name": "ADAM SEYMER", "address": "1550 WISCONSIN DELLS PKWY\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2022", "transaction": "Organized", "filed_date": "05/02/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 295189, "worker_id": "details-extract-34", "ts": 1776087518, "record_type": "business_detail", "entity_details": {"entity_name": "1ROW FITNESS LLC", "registered_effective_date": "11/30/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O033912"}, "registered_agent": {"name": "CORY DAVID WUNROW", "address": "4052 S 43RD ST\nGREENFIELD\n,\nWI\n53220-2746"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2017", "transaction": "Organized", "filed_date": "11/30/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 295189, "worker_id": "details-extract-34", "ts": 1776087518, "record_type": "business_detail", "entity_details": {"entity_name": "1ROWDYDOG, LLC", "registered_effective_date": "04/07/2020", "status": "Restored to Good Standing", "status_date": "07/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 382\nHUDSON\n,\nWI\n54016", "entity_id": "O037150"}, "registered_agent": {"name": "KAREN VITEK", "address": "69 EMERSON VALLEY DR\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2020", "transaction": "Organized", "filed_date": "04/07/2020", "description": "E-Form"}, {"effective_date": "06/25/2021", "transaction": "Change of Registered Agent", "filed_date": "06/25/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/09/2023", "transaction": "Change of Registered Agent", "filed_date": "05/09/2023", "description": "OnlineForm 5"}, {"effective_date": "05/09/2023", "transaction": "Restored to Good Standing", "filed_date": "05/09/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "07/08/2025", "transaction": "Restored to Good Standing", "filed_date": "07/08/2025", "description": "OnlineForm 5"}, {"effective_date": "07/08/2025", "transaction": "Change of Registered Agent", "filed_date": "07/08/2025", "description": "OnlineForm 5"}], "emails": ["KAREN.VITEK@GMAIL.COM"]}
{"task_id": 295189, "worker_id": "details-extract-34", "ts": 1776087518, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ROAD ZONE PRIME TRUCKING LLC", "registered_effective_date": "04/17/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040792"}, "registered_agent": {"name": "NICHOLAS CRUCET", "address": "5665 N BAY RIDGE AVE\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2022", "transaction": "Organized", "filed_date": "04/18/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 295189, "worker_id": "details-extract-34", "ts": 1776087518, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ROOF COMMUNITY HOUSING", "registered_effective_date": "02/23/2016", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/10/2017", "entity_type": "Foreign Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "12 E 4TH ST\nDULUTH\n,\nMN\n55805", "entity_id": "O031756"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS INC", "address": "301 S. Bedford St. Suite 1\nMadison\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/01/2016", "description": ""}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "08/09/2017", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/09/2017", "description": ""}, {"effective_date": "10/10/2017", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/10/2017", "description": ""}]}
{"task_id": 295189, "worker_id": "details-extract-34", "ts": 1776087518, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ROOF HOME BUYERS LLC", "registered_effective_date": "05/18/2024", "status": "Terminated", "status_date": "12/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13005 W Bluemound Rd\nBrookfield\n,\nWI\n53005\nUnited States of America", "entity_id": "M132359"}, "registered_agent": {"name": "NATHAN ANGLES", "address": "13005 W BLUEMOUND RD\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/18/2024", "transaction": "Organized", "filed_date": "05/18/2024", "description": "E-Form"}, {"effective_date": "06/18/2024", "transaction": "Amendment", "filed_date": "06/18/2024", "description": "OnlineForm 504 Old Name = MURPHGLES REI LLC"}, {"effective_date": "12/17/2025", "transaction": "Terminated", "filed_date": "12/17/2025", "description": "OnlineForm 510"}]}
{"task_id": 295189, "worker_id": "details-extract-34", "ts": 1776087518, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ROOF INVESTING, LLC", "registered_effective_date": "01/10/2021", "status": "Organized", "status_date": "01/10/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 278\nOREGON\n,\nWI\n53575", "entity_id": "O038309"}, "registered_agent": {"name": "JASON MEYERS", "address": "N7794 LITTLE ELKHART LAKE RD\nELKHART LAKE\n,\nWI\n53020"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2021", "transaction": "Organized", "filed_date": "01/10/2021", "description": "E-Form"}, {"effective_date": "01/28/2022", "transaction": "Change of Registered Agent", "filed_date": "01/28/2022", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "02/13/2024", "transaction": "Change of Registered Agent", "filed_date": "02/13/2024", "description": "OnlineForm 5"}, {"effective_date": "01/30/2025", "transaction": "Change of Registered Agent", "filed_date": "01/30/2025", "description": "OnlineForm 5"}], "emails": ["JASON@JUSTSIMPLESTORAGE.COM"]}
{"task_id": 295189, "worker_id": "details-extract-34", "ts": 1776087518, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ROOF REAL ESTATE LLC", "registered_effective_date": "11/07/2024", "status": "Terminated", "status_date": "12/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13005 W Bluemound Rd\nBrookfield\n,\nWI\n53005\nUnited States of America", "entity_id": "O045592"}, "registered_agent": {"name": "NATE ANGLES", "address": "13005 W BLUEMOUND RD\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2024", "transaction": "Organized", "filed_date": "11/07/2024", "description": "E-Form"}, {"effective_date": "12/30/2024", "transaction": "Terminated", "filed_date": "12/30/2024", "description": "OnlineForm 510"}]}
{"task_id": 295189, "worker_id": "details-extract-34", "ts": 1776087518, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ROOF RENOVATION LLC", "registered_effective_date": "12/27/2018", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2663 N 61ST ST\nMILWAUKEE\n,\nWI\n53213-1539", "entity_id": "O035361"}, "registered_agent": {"name": "CHRISTOPHER WAYNE WILKS JR", "address": "2663 N. 61ST ST\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2018", "transaction": "Organized", "filed_date": "12/27/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "07/29/2021", "transaction": "Restored to Good Standing", "filed_date": "07/29/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "06/16/2023", "transaction": "Restored to Good Standing", "filed_date": "06/16/2023", "description": "OnlineForm 5"}, {"effective_date": "06/16/2023", "transaction": "Change of Registered Agent", "filed_date": "06/16/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295189, "worker_id": "details-extract-34", "ts": 1776087518, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ROOF TRANSIT INC.", "registered_effective_date": "01/28/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038415"}, "registered_agent": {"name": "CHRISTOPHER WAYNE WILKS JR", "address": "2663 N. 61ST STREET\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/28/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 295189, "worker_id": "details-extract-34", "ts": 1776087518, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ROOF WI LLC", "registered_effective_date": "01/05/2026", "status": "Organized", "status_date": "01/05/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave Suite 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "O047741"}, "registered_agent": {"name": "REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2026", "transaction": "Organized", "filed_date": "01/05/2026", "description": "E-Form"}], "emails": ["LLCSUPPORT@PRIMECORPORATESERVICES.COM"]}
{"task_id": 295189, "worker_id": "details-extract-34", "ts": 1776087518, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ROOM AT A TIME, INC.", "registered_effective_date": "07/09/2004", "status": "Restored to Good Standing", "status_date": "09/13/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4927 S DIVISION RD\nWATERFORD\n,\nWI\n53185-3611", "entity_id": "O021909"}, "registered_agent": {"name": "STEVEN CIAGLO", "address": "4927 S DIVISION RD\nWATERFORD\n,\nWI\n53185-3611"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/09/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/14/2004", "description": ""}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "09/13/2007", "transaction": "Restored to Good Standing", "filed_date": "09/13/2007", "description": "E-Form"}, {"effective_date": "09/13/2007", "transaction": "Change of Registered Agent", "filed_date": "09/13/2007", "description": "FM16-E-Form"}, {"effective_date": "08/27/2008", "transaction": "Change of Registered Agent", "filed_date": "08/27/2008", "description": "FM16-E-Form"}, {"effective_date": "08/07/2009", "transaction": "Change of Registered Agent", "filed_date": "08/07/2009", "description": "FM16-E-Form"}, {"effective_date": "09/29/2017", "transaction": "Change of Registered Agent", "filed_date": "09/29/2017", "description": "Form16 OnlineForm"}, {"effective_date": "09/11/2023", "transaction": "Change of Registered Agent", "filed_date": "09/11/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 295189, "worker_id": "details-extract-34", "ts": 1776087518, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ROOM AT ONE TIME LLC", "registered_effective_date": "05/03/2019", "status": "Dissolved", "status_date": "09/02/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035907"}, "registered_agent": {"name": "BECKY L MUELLER", "address": "804 KINGS\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2019", "transaction": "Organized", "filed_date": "05/03/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "09/02/2021", "transaction": "Articles of Dissolution", "filed_date": "09/02/2021", "description": "OnlineForm 510"}]}
{"task_id": 295189, "worker_id": "details-extract-34", "ts": 1776087518, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ROOM CREATIVE LLC", "registered_effective_date": "03/05/2016", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N99W6516 ASPEN CT\nCEDARBURG\n,\nWI\n53012-1218", "entity_id": "O031776"}, "registered_agent": {"name": "CHRISTINA G CARPENTER", "address": "N99W6516 ASPEN CT\nCEDARBURG\n,\nWI\n53012-1218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2016", "transaction": "Organized", "filed_date": "03/05/2016", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "02/08/2020", "transaction": "Restored to Good Standing", "filed_date": "02/08/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "12/11/2023", "transaction": "Change of Registered Agent", "filed_date": "12/11/2023", "description": "OnlineForm 5"}, {"effective_date": "12/11/2023", "transaction": "Restored to Good Standing", "filed_date": "12/11/2023", "description": "OnlineForm 5"}, {"effective_date": "03/23/2024", "transaction": "Change of Registered Agent", "filed_date": "03/23/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["TINA.CARPENTER04@GMAIL.COM"]}
{"task_id": 295189, "worker_id": "details-extract-34", "ts": 1776087518, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ROOM SOLUTIONS LLC", "registered_effective_date": "03/09/2016", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031791"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54034"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2016", "transaction": "Organized", "filed_date": "03/09/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 295189, "worker_id": "details-extract-34", "ts": 1776087518, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ROSE PRODUCTIONS INCORPORATED", "registered_effective_date": "05/14/1982", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1O04496"}, "registered_agent": {"name": "RENE STOCKTON", "address": "306 S BROOM STR\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/1984", "transaction": "In Bad Standing", "filed_date": "04/01/1984", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902050658"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902140230"}]}
{"task_id": 295189, "worker_id": "details-extract-34", "ts": 1776087518, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ROUND MNGMT LLC", "registered_effective_date": "10/20/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039826"}, "registered_agent": {"name": "DAVID THOMPSON", "address": "8617 N SERVITE DRIVE UNIT 206\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2021", "transaction": "Organized", "filed_date": "10/20/2021", "description": "E-Form"}, {"effective_date": "11/23/2021", "transaction": "Change of Registered Agent", "filed_date": "11/23/2021", "description": "FM13-E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295189, "worker_id": "details-extract-34", "ts": 1776087518, "record_type": "business_detail", "entity_details": {"entity_name": "ONE'S ROOFING INC.", "registered_effective_date": "08/04/2008", "status": "Revocation/Termination of Certificate/Registration", "status_date": "11/25/2009", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "334 N ELMWOOD AVE\nWAUKEGAN\n,\nIL\n60085", "entity_id": "O025148"}, "registered_agent": {"name": "PEARL SEABERG", "address": "24603 70TH ST\nSALEM\n,\nWI\n53168"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/06/2008", "description": ""}, {"effective_date": "09/21/2009", "transaction": "Intent to Revoke/Terminate", "filed_date": "09/21/2009", "description": ""}, {"effective_date": "11/25/2009", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "11/25/2009", "description": "Cert Imaged"}]}
{"task_id": 295189, "worker_id": "details-extract-34", "ts": 1776087518, "record_type": "business_detail", "entity_details": {"entity_name": "ONE-ROOM SCHOOL APPS LLC", "registered_effective_date": "11/21/2011", "status": "Administratively Dissolved", "status_date": "05/06/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O027621"}, "registered_agent": {"name": "MICHAEL BARRY SKUREK", "address": "607 ELM STREET\nP.O. BOX 1178\nWEST BEND\n,\nWI\n53095-9998"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2011", "transaction": "Organized", "filed_date": "11/21/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/06/2015", "description": "PUBLICATION"}, {"effective_date": "05/06/2015", "transaction": "Administrative Dissolution", "filed_date": "05/06/2015", "description": "PUBLICATION"}]}
{"task_id": 295189, "worker_id": "details-extract-34", "ts": 1776087518, "record_type": "business_detail", "entity_details": {"entity_name": "THE ONE ROOM SCHOOL HOUSE, LLC", "registered_effective_date": "10/22/2004", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4423 OLIVIA LN\nCHILTON\n,\nWI\n53014-9130\nUnited States of America", "entity_id": "O022101"}, "registered_agent": {"name": "KATHLEEN KOLBE", "address": "N4423 OLIVIA LN\nCHILTON\n,\nWI\n53014-9130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2004", "transaction": "Organized", "filed_date": "10/26/2004", "description": "eForm"}, {"effective_date": "12/16/2005", "transaction": "Change of Registered Agent", "filed_date": "12/16/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/18/2007", "transaction": "Restored to Good Standing", "filed_date": "10/18/2007", "description": "E-Form"}, {"effective_date": "12/10/2013", "transaction": "Change of Registered Agent", "filed_date": "12/10/2013", "description": "FM516-E-Form"}, {"effective_date": "12/13/2015", "transaction": "Change of Registered Agent", "filed_date": "12/13/2015", "description": "OnlineForm 5"}, {"effective_date": "10/30/2017", "transaction": "Change of Registered Agent", "filed_date": "10/30/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 296310, "worker_id": "details-extract-11", "ts": 1776087538, "record_type": "business_detail", "entity_details": {"entity_name": "2M TRAINING LLC", "registered_effective_date": "04/18/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T076594"}, "registered_agent": {"name": "MARK DAVID BURG", "address": "W2413 JULIANNE ST\nOCONOMOWOC\n,\nWI\n53066-9586"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2018", "transaction": "Organized", "filed_date": "04/18/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 296310, "worker_id": "details-extract-11", "ts": 1776087538, "record_type": "business_detail", "entity_details": {"entity_name": "2M TRANSPORT LLC", "registered_effective_date": "12/12/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3656 Spencer Rd\nLoyal\n,\nWI\n54446\nUnited States of America", "entity_id": "T106312"}, "registered_agent": {"name": "MARK HARM", "address": "W3656 SPENCER RD\nLOYAL\n,\nWI\n54446"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2023", "transaction": "Organized", "filed_date": "12/12/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 296310, "worker_id": "details-extract-11", "ts": 1776087538, "record_type": "business_detail", "entity_details": {"entity_name": "2M TRUCKING LLC", "registered_effective_date": "02/27/2006", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1150 HACKETT\nBELOIT\n,\nWI\n53511\nUnited States of America", "entity_id": "T040579"}, "registered_agent": {"name": "MARK BOOS", "address": "1150 HACKETT STREET\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2006", "transaction": "Organized", "filed_date": "02/28/2006", "description": "E-Form"}, {"effective_date": "09/12/2006", "transaction": "Change of Registered Agent", "filed_date": "09/18/2006", "description": ""}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 296183, "worker_id": "details-extract-30", "ts": 1776087544, "record_type": "business_detail", "entity_details": {"entity_name": "2 JACKS INC.", "registered_effective_date": "05/30/1972", "status": "Administratively Dissolved", "status_date": "09/15/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "324 E WASHINGTON ST #4\nSLINGER\n,\nWI\n53086\nUnited States of America", "entity_id": "1T05640"}, "registered_agent": {"name": "JOHN H STEINMETZ", "address": "324 E WASHINGTON ST #4\nSLINGER\n,\nWI\n53086"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/30/1972", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/30/1972", "description": ""}, {"effective_date": "06/05/1979", "transaction": "Change of Registered Agent", "filed_date": "06/05/1979", "description": ""}, {"effective_date": "06/17/1993", "transaction": "Change of Registered Agent", "filed_date": "06/17/1993", "description": "FM 16 -1993"}, {"effective_date": "07/20/1994", "transaction": "Change of Registered Agent", "filed_date": "07/20/1994", "description": "FM 16 1994"}, {"effective_date": "04/01/1997", "transaction": "Delinquent", "filed_date": "04/01/1997", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": ""}, {"effective_date": "09/15/2008", "transaction": "Administrative Dissolution", "filed_date": "09/15/2008", "description": ""}]}
{"task_id": 296183, "worker_id": "details-extract-30", "ts": 1776087544, "record_type": "business_detail", "entity_details": {"entity_name": "2 JAMES LAMERS LLC", "registered_effective_date": "10/22/2020", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4527 COUNTY ROAD KK\nKAUKAUNA\n,\nWI\n54130", "entity_id": "T087509"}, "registered_agent": {"name": "SCOTT LAMERS", "address": "W4527 COUNTY ROAD KK\nKAUKAUNA\n,\nWI\n54130-8795"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2020", "transaction": "Organized", "filed_date": "10/22/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/20/2022", "transaction": "Restored to Good Standing", "filed_date": "10/20/2022", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 296183, "worker_id": "details-extract-30", "ts": 1776087544, "record_type": "business_detail", "entity_details": {"entity_name": "2JAX, LLC", "registered_effective_date": "06/18/2012", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3110 PARKSIDE DR\nBROOKFIELD\n,\nWI\n53005-3035\nUnited States of America", "entity_id": "T056969"}, "registered_agent": {"name": "PAUL R. VOTTO", "address": "3110 PARKSIDE DR\nBROOKFIELD\n,\nWI\n53005-3035"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2012", "transaction": "Organized", "filed_date": "06/18/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "02/12/2015", "transaction": "Restored to Good Standing", "filed_date": "02/12/2015", "description": "E-Form"}, {"effective_date": "02/12/2015", "transaction": "Change of Registered Agent", "filed_date": "02/12/2015", "description": "FM516-E-Form"}, {"effective_date": "06/22/2015", "transaction": "Change of Registered Agent", "filed_date": "06/22/2015", "description": "OnlineForm 5"}, {"effective_date": "05/08/2017", "transaction": "Change of Registered Agent", "filed_date": "05/08/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Restored to Good Standing", "filed_date": "04/14/2022", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "06/15/2024", "transaction": "Change of Registered Agent", "filed_date": "06/15/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296183, "worker_id": "details-extract-30", "ts": 1776087544, "record_type": "business_detail", "entity_details": {"entity_name": "TWO JACKSON LLC", "registered_effective_date": "07/09/2012", "status": "Dissolved", "status_date": "09/30/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "757 N WATER ST\nSTE 200\nMILWAUKEE\n,\nWI\n53202-3557\nUnited States of America", "entity_id": "T057129"}, "registered_agent": {"name": "NORA J PECOR", "address": "757 N WATER ST\nSTE 200\nMILWAUKEE\n,\nWI\n53202-3557"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/09/2012", "transaction": "Organized", "filed_date": "07/09/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/30/2014", "transaction": "Restored to Good Standing", "filed_date": "07/30/2014", "description": "E-Form"}, {"effective_date": "07/30/2014", "transaction": "Change of Registered Agent", "filed_date": "07/30/2014", "description": "FM516-E-Form"}, {"effective_date": "09/10/2015", "transaction": "Change of Registered Agent", "filed_date": "09/10/2015", "description": "OnlineForm 5"}, {"effective_date": "08/29/2017", "transaction": "Change of Registered Agent", "filed_date": "08/29/2017", "description": "OnlineForm 5"}, {"effective_date": "09/30/2022", "transaction": "Articles of Dissolution", "filed_date": "09/30/2022", "description": "OnlineForm 510"}]}
{"task_id": 296183, "worker_id": "details-extract-30", "ts": 1776087544, "record_type": "business_detail", "entity_details": {"entity_name": "TWO JAKES INVESTMENTS LLC", "registered_effective_date": "03/17/2004", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T036510"}, "registered_agent": {"name": "MELLISSA M JACOBSON", "address": "4142 N PROPSECT AVENUE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2004", "transaction": "Organized", "filed_date": "03/19/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 296183, "worker_id": "details-extract-30", "ts": 1776087544, "record_type": "business_detail", "entity_details": {"entity_name": "TWO JAY BUILDING SERVICES LLC", "registered_effective_date": "04/03/2025", "status": "Organized", "status_date": "04/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2414 Spring Meadow Ct\nNeenah\n,\nWI\n54956\nUnited States of America", "entity_id": "T113620"}, "registered_agent": {"name": "JEREMY STANTON", "address": "2414 SPRING MEADOW CT\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2025", "transaction": "Organized", "filed_date": "04/03/2025", "description": "E-Form"}], "emails": ["STANTONJJ@YAHOO.COM"]}
{"task_id": 296223, "worker_id": "details-extract-23", "ts": 1776087546, "record_type": "business_detail", "entity_details": {"entity_name": "2 KEEP U HOME LLC", "registered_effective_date": "01/03/2025", "status": "Organized", "status_date": "01/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1345 Grant St\nBeloit\n,\nWI\n53511-3306\nUnited States of America", "entity_id": "T111972"}, "registered_agent": {"name": "TANYA D KARL", "address": "1345 GRANT ST\nBELOIT\n,\nWI\n53511-3306"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2025", "transaction": "Organized", "filed_date": "01/02/2025", "description": "E-Form"}, {"effective_date": "01/10/2026", "transaction": "Change of Registered Agent", "filed_date": "01/10/2026", "description": "OnlineForm 5"}], "emails": ["2KEEPUHOMELLC@GMAIL.COM"]}
{"task_id": 296223, "worker_id": "details-extract-23", "ts": 1776087546, "record_type": "business_detail", "entity_details": {"entity_name": "2 KEY PROPERTIES LLC", "registered_effective_date": "08/01/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T098384"}, "registered_agent": {"name": "TANNER CHRISTOPHER HAKE", "address": "431 KASSANDER WAY\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2022", "transaction": "Organized", "filed_date": "08/01/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296223, "worker_id": "details-extract-23", "ts": 1776087546, "record_type": "business_detail", "entity_details": {"entity_name": "2K ENTERPRISES LLC", "registered_effective_date": "02/09/2023", "status": "Restored to Good Standing", "status_date": "02/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "205 N 8TH ST\nMANITOWOC\n,\nWI\n54220-4605\nUnited States of America", "entity_id": "T101454"}, "registered_agent": {"name": "TERENCE P FOX", "address": "205 N 8TH ST\nMANITOWOC\n,\nWI\n54220-4605"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2023", "transaction": "Organized", "filed_date": "02/09/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/03/2025", "transaction": "Change of Registered Agent", "filed_date": "02/03/2025", "description": "OnlineForm 5"}, {"effective_date": "02/03/2025", "transaction": "Restored to Good Standing", "filed_date": "02/03/2025", "description": "OnlineForm 5"}], "emails": ["TFOX@KLFGLLP.COM"]}
{"task_id": 296223, "worker_id": "details-extract-23", "ts": 1776087546, "record_type": "business_detail", "entity_details": {"entity_name": "TWO KEYS COLLECTIVE LLC", "registered_effective_date": "02/05/2026", "status": "Organized", "status_date": "02/05/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11744 N Farmdale Rd\nMequon\n,\nWi\n53097\nUnited States of America", "entity_id": "T118916"}, "registered_agent": {"name": "KAITLYN MARIE SIPPEL", "address": "11744 N FARMDALE RD\nMEQUON\n,\nWI\n53097"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2026", "transaction": "Organized", "filed_date": "02/05/2026", "description": "E-Form"}], "emails": ["KAITLYNSIPPEL22@GMAIL.COM"]}
{"task_id": 296223, "worker_id": "details-extract-23", "ts": 1776087546, "record_type": "business_detail", "entity_details": {"entity_name": "TWO KEYS LLC", "registered_effective_date": "06/25/2025", "status": "Organized", "status_date": "06/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1224 Pershing St\nEau Claire\n,\nWI\n54703\nUnited States of America", "entity_id": "T115010"}, "registered_agent": {"name": "TAMMY MARIE BOWE", "address": "1224 PERSHING ST\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2025", "transaction": "Organized", "filed_date": "06/25/2025", "description": "E-Form"}], "emails": ["TAMMY.M.BOWE@GMAIL.COM"]}
{"task_id": 296223, "worker_id": "details-extract-23", "ts": 1776087546, "record_type": "business_detail", "entity_details": {"entity_name": "TWO KEYS TRANSPORT, LLC", "registered_effective_date": "01/23/2026", "status": "Organized", "status_date": "01/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1001 Whispering Pines Way\nFitchburg\n,\nWI\n53713\nUnited States of America", "entity_id": "T118672"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2026", "transaction": "Organized", "filed_date": "01/23/2026", "description": "E-Form"}], "emails": ["PROCESSINGDEPT@CORPORATESERVICECENTER.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "14&3, INC.", "registered_effective_date": "06/26/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1624 WESTERN ST.\nOSHKOSH\n,\nWI\n54901", "entity_id": "O037448"}, "registered_agent": {"name": "ADAM BELLCORELLI", "address": "1624 WESTERN ST\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/30/2020", "description": ""}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "14-3RDE, LLC", "registered_effective_date": "07/19/2023", "status": "Organized", "status_date": "07/19/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 367\nFORT ATKINSON\n,\nWI\n53538-0367\nUnited States of America", "entity_id": "O043267"}, "registered_agent": {"name": "TODD WILLKOMM", "address": "P.O. BOX 367\nFORT ATKINSON\n,\nWI\n53538"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2023", "transaction": "Organized", "filed_date": "07/19/2023", "description": "E-Form"}, {"effective_date": "11/16/2023", "transaction": "Change of Registered Agent", "filed_date": "11/16/2023", "description": "FM13-E-Form"}], "emails": ["TODD@EPIC-REAL.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "143 ALABAMA MM, LLC", "registered_effective_date": "03/13/2025", "status": "Organized", "status_date": "03/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 N. Main Street\nOregon\n,\nWI\n53575\nUnited States of America", "entity_id": "O046178"}, "registered_agent": {"name": "GORMAN & COMPANY, LLC", "address": "200 N. MAIN STREET\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2025", "transaction": "Organized", "filed_date": "03/13/2025", "description": "E-Form"}], "emails": ["MREDMAN@GORMANUSA.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "143 ALABAMA, LLC", "registered_effective_date": "01/13/2025", "status": "Organized", "status_date": "01/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 N. Main Street\nOregon\n,\nWI\n53575\nUnited States of America", "entity_id": "O045889"}, "registered_agent": {"name": "GORMAN & COMPANY, LLC", "address": "200 N. MAIN STREET\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2025", "transaction": "Organized", "filed_date": "01/13/2025", "description": "E-Form"}], "emails": ["MREDMAN@GORMANUSA.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "143 COTTAGE LLC", "registered_effective_date": "08/02/2017", "status": "Restored to Good Standing", "status_date": "07/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 233\nWHITEWATER\n,\nWI\n53190-0233", "entity_id": "O033489"}, "registered_agent": {"name": "JAMES D UHRICH", "address": "304 W MAIN ST\nWHITEWATER\n,\nWI\n53190-1958"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2017", "transaction": "Organized", "filed_date": "08/02/2017", "description": "E-Form"}, {"effective_date": "09/25/2018", "transaction": "Change of Registered Agent", "filed_date": "09/25/2018", "description": "OnlineForm 5"}, {"effective_date": "07/30/2019", "transaction": "Change of Registered Agent", "filed_date": "07/30/2019", "description": "OnlineForm 5"}, {"effective_date": "08/28/2023", "transaction": "Change of Registered Agent", "filed_date": "08/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Restored to Good Standing", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["LOWRICHRENTALS@GMAIL.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "143 EAST CENTER STREET, LLC", "registered_effective_date": "05/22/2014", "status": "Organized", "status_date": "05/22/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W359S1655 STATE ROAD 67\nDOUSMAN\n,\nWI\n53118-8902", "entity_id": "O029996"}, "registered_agent": {"name": "LEE BLEECKER", "address": "W359S1655 STATE ROAD 67\nDOUSMAN\n,\nWI\n53118-8902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2014", "transaction": "Organized", "filed_date": "05/21/2014", "description": "E-Form"}, {"effective_date": "06/05/2015", "transaction": "Change of Registered Agent", "filed_date": "06/05/2015", "description": "OnlineForm 5"}, {"effective_date": "05/04/2017", "transaction": "Change of Registered Agent", "filed_date": "05/04/2017", "description": "OnlineForm 5"}, {"effective_date": "05/07/2023", "transaction": "Change of Registered Agent", "filed_date": "05/07/2023", "description": "OnlineForm 5"}, {"effective_date": "05/08/2024", "transaction": "Change of Registered Agent", "filed_date": "05/08/2024", "description": "OnlineForm 5"}, {"effective_date": "02/05/2026", "transaction": "Change of Registered Agent", "filed_date": "02/05/2026", "description": "OnlineForm 5"}], "emails": ["LBLEECKERJ@GMAIL.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "143 LEONARD ST S WEST SALEM LLC", "registered_effective_date": "03/14/2023", "status": "Organized", "status_date": "03/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1444 East Ave N\nOnalaska\n,\nWI\n54650\nUnited States of America", "entity_id": "O042590"}, "registered_agent": {"name": "SONG CHEN", "address": "1444 EAST AVE N\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2023", "transaction": "Organized", "filed_date": "03/14/2023", "description": "E-Form"}, {"effective_date": "07/06/2024", "transaction": "Change of Registered Agent", "filed_date": "07/06/2024", "description": "OnlineForm 5"}, {"effective_date": "01/27/2026", "transaction": "Change of Registered Agent", "filed_date": "01/27/2026", "description": "OnlineForm 5"}], "emails": ["CHENSONG250@GMAIL.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "143 MAIN ST KEWASKUM LLC", "registered_effective_date": "02/11/2023", "status": "Organized", "status_date": "02/11/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "872 Limerick Ct\nHartford\n,\nWI\n53027\nUnited States of America", "entity_id": "O042423"}, "registered_agent": {"name": "BRADLEY BAUTZ", "address": "872 LIMERICK CT\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2023", "transaction": "Organized", "filed_date": "02/10/2023", "description": "E-Form"}], "emails": ["143MAINSTKEWASKUM@GMAIL.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "143 MOST, LLC", "registered_effective_date": "11/18/2021", "status": "Restored to Good Standing", "status_date": "11/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "818 LINCOLN CASTLE CT\nHOWARD\n,\nWI\n54313", "entity_id": "O039987"}, "registered_agent": {"name": "TONYA TOONEN", "address": "818 LINCOLN CASTLE COURT\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2021", "transaction": "Organized", "filed_date": "11/19/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "11/03/2024", "transaction": "Change of Registered Agent", "filed_date": "11/03/2024", "description": "OnlineForm 5"}, {"effective_date": "11/03/2024", "transaction": "Restored to Good Standing", "filed_date": "11/03/2024", "description": "OnlineForm 5"}], "emails": ["THEAJDILLON@GMAIL.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "143 N. 77TH ST. LLC", "registered_effective_date": "03/04/2011", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O027067"}, "registered_agent": {"name": "HOLLY MILTON", "address": "3743 S. 91ST ST.\nMILWAUKEE\n,\nWI\n53228-1607"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2011", "transaction": "Organized", "filed_date": "03/09/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "143 NORTH BROADWAY LLC", "registered_effective_date": "05/22/2025", "status": "Organized", "status_date": "05/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1020 S Irwin Ave\nGreen Bay\n,\nWI\n54301\nUnited States of America", "entity_id": "O046557"}, "registered_agent": {"name": "MICHAEL DALE HASTREITER", "address": "1020 S IRWIN AVE\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2025", "transaction": "Organized", "filed_date": "05/22/2025", "description": "E-Form"}], "emails": ["143NORTHBROADWAYLLC@GMAIL.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "143 RED COTTAGE LLC", "registered_effective_date": "04/21/2020", "status": "Organized", "status_date": "04/21/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1024 TARRANT DR\nFONTANA\n,\nWI\n53125-1352", "entity_id": "O037201"}, "registered_agent": {"name": "JAMES HECKENDORF", "address": "1024 TARRANT DR\nFONTANA\n,\nWI\n53125-1352"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2020", "transaction": "Organized", "filed_date": "04/21/2020", "description": "E-Form"}, {"effective_date": "04/17/2021", "transaction": "Change of Registered Agent", "filed_date": "04/17/2021", "description": "OnlineForm 5"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}], "emails": ["JAMHECK@SBCGLOBAL.NET"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "143 THERAPY LLC", "registered_effective_date": "05/03/2024", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1303 Wyldhaven Ave\nMonona\n,\nWI\n53716\nUnited States of America", "entity_id": "O044721"}, "registered_agent": {"name": "TRICIA ANN VANDEN AKKER", "address": "1303 WYLDHAVEN AVE\nMONONA\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2024", "transaction": "Organized", "filed_date": "05/03/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["THEDISH@GMAIL.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "143 THERAPY LLC", "registered_effective_date": "05/09/2018", "status": "Dissolved", "status_date": "05/01/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1303 WYLDHAVEN AVE\nMONONA\n,\nWI\n53716-2935", "entity_id": "O034547"}, "registered_agent": {"name": "TRICIA VANDENAKKER", "address": "1303 WYLDHAVEN AVE\nMONONA\n,\nWI\n53716-2935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2018", "transaction": "Organized", "filed_date": "05/11/2018", "description": "E-Form"}, {"effective_date": "04/24/2019", "transaction": "Change of Registered Agent", "filed_date": "04/24/2019", "description": "OnlineForm 5"}, {"effective_date": "05/01/2021", "transaction": "Articles of Dissolution", "filed_date": "05/01/2021", "description": "OnlineForm 510"}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1430 N SUPERIOR LLC", "registered_effective_date": "08/31/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942\nUnited States of America", "entity_id": "O043469"}, "registered_agent": {"name": "JDPM LLC", "address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2023", "transaction": "Organized", "filed_date": "08/31/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1430 NORTH 35TH STREET, LLC", "registered_effective_date": "07/28/2000", "status": "Dissolved", "status_date": "06/20/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O019466"}, "registered_agent": {"name": "THOMAS J NITSCHKE", "address": "NITSCHKE & SIKA SC\n1818 N WATER ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2000", "transaction": "Organized", "filed_date": "08/02/2000", "description": ""}, {"effective_date": "06/20/2001", "transaction": "Articles of Dissolution", "filed_date": "06/25/2001", "description": ""}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1430 ORCHARD TERRACE, LLC", "registered_effective_date": "08/02/2016", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "132 LEGEND WAY\nWALES\n,\nWI\n53183", "entity_id": "O032262"}, "registered_agent": {"name": "LINDA GROTA", "address": "132 LEGEND WAY\nWALES\n,\nWI\n53183"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2016", "transaction": "Organized", "filed_date": "08/02/2016", "description": "E-Form"}, {"effective_date": "07/25/2018", "transaction": "Change of Registered Agent", "filed_date": "07/25/2018", "description": "OnlineForm 5"}, {"effective_date": "02/02/2021", "transaction": "Change of Registered Agent", "filed_date": "02/02/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1430 WEST GREENFIELD AVENUE LLC", "registered_effective_date": "11/21/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032616"}, "registered_agent": {"name": "KENNETH D CHURCHILL III", "address": "2081 SOUTH 56TH STREET\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2016", "transaction": "Organized", "filed_date": "11/22/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "14300 LLC", "registered_effective_date": "11/05/2003", "status": "Dissolved", "status_date": "12/30/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "826 N PLANKINTON AVE\nFL 600\nMILWAUKEE\n,\nWI\n53203-1804\nUnited States of America", "entity_id": "A046731"}, "registered_agent": {"name": "JOAN B FARRELL", "address": "826 N PLANKINTON AVE\nFL 600\nMILWAUKEE\n,\nWI\n53203-1804"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/05/2003", "transaction": "Organized", "filed_date": "11/07/2003", "description": "eForm"}, {"effective_date": "11/30/2004", "transaction": "Amendment", "filed_date": "12/06/2004", "description": "Old Name = ADAMS STREET PROPERTIES, LLC"}, {"effective_date": "12/05/2008", "transaction": "Change of Registered Agent", "filed_date": "12/05/2008", "description": "FM516-E-Form"}, {"effective_date": "11/21/2011", "transaction": "Change of Registered Agent", "filed_date": "11/21/2011", "description": "FM516-E-Form"}, {"effective_date": "12/13/2017", "transaction": "Change of Registered Agent", "filed_date": "12/13/2017", "description": "OnlineForm 5"}, {"effective_date": "12/30/2019", "transaction": "Articles of Dissolution", "filed_date": "12/30/2019", "description": "OnlineForm 510"}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "14300 WEST NATIONAL AVENUE, LLC", "registered_effective_date": "07/17/2024", "status": "Organized", "status_date": "07/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6020 S PACKARD AVE\nCUDAHY\n,\nWI\n53110\nUnited States of America", "entity_id": "O045081"}, "registered_agent": {"name": "CHARLES MCCANNA", "address": "6020 S PACKARD AVE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2024", "transaction": "Organized", "filed_date": "07/17/2024", "description": "E-Form"}, {"effective_date": "02/05/2025", "transaction": "Amendment", "filed_date": "02/06/2025", "description": "CHGS REG AGT OFF"}, {"effective_date": "09/15/2025", "transaction": "Change of Registered Agent", "filed_date": "09/15/2025", "description": "OnlineForm 5"}], "emails": ["CHARLES.D.MCCANNA@GMAIL.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1431 9TH STREET LLC", "registered_effective_date": "12/02/2019", "status": "Organized", "status_date": "12/02/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1928 RIVERSIDE DR\nGREEN BAY\n,\nWI\n54301-2319", "entity_id": "O036645"}, "registered_agent": {"name": "LIN LAW LLC", "address": "1928 RIVERSIDE DR\nGREEN BAY\n,\nWI\n54301-2319"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2019", "transaction": "Organized", "filed_date": "12/02/2019", "description": "E-Form"}, {"effective_date": "11/13/2020", "transaction": "Change of Registered Agent", "filed_date": "11/13/2020", "description": "OnlineForm 5"}, {"effective_date": "11/17/2023", "transaction": "Change of Registered Agent", "filed_date": "11/17/2023", "description": "OnlineForm 5"}], "emails": ["ELIN@LLATTORNEYS.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1431 BROADWAY, LLC", "registered_effective_date": "12/01/2021", "status": "Restored to Good Standing", "status_date": "11/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6400 BRUMDER RD\nHARTLAND\n,\nWI\n53029-9724", "entity_id": "O039972"}, "registered_agent": {"name": "STEVEN M TRAUDT", "address": "6400 BRUMDER RD\nHARTLAND\n,\nWI\n53029-9724"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2021", "transaction": "Organized", "filed_date": "11/17/2021", "description": "E-Form"}, {"effective_date": "12/04/2022", "transaction": "Change of Registered Agent", "filed_date": "12/04/2022", "description": "OnlineForm 5"}, {"effective_date": "10/31/2023", "transaction": "Change of Registered Agent", "filed_date": "10/31/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/18/2025", "transaction": "Restored to Good Standing", "filed_date": "11/18/2025", "description": "OnlineForm 5"}, {"effective_date": "11/18/2025", "transaction": "Change of Registered Agent", "filed_date": "11/18/2025", "description": "OnlineForm 5"}], "emails": ["STEVETRAUDT@TAX-APPEAL.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1431 CLAIREMONT LLC", "registered_effective_date": "04/27/2017", "status": "Organized", "status_date": "04/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406", "entity_id": "O033168"}, "registered_agent": {"name": "ZACHARY ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2017", "transaction": "Organized", "filed_date": "04/27/2017", "description": "E-Form"}, {"effective_date": "04/26/2021", "transaction": "Change of Registered Agent", "filed_date": "04/26/2021", "description": "OnlineForm 5"}, {"effective_date": "06/21/2022", "transaction": "Change of Registered Agent", "filed_date": "06/21/2022", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}], "emails": ["LUKASZANK@ICLOUD.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1431 E. NORTH CORP.", "registered_effective_date": "04/28/1987", "status": "Administratively Dissolved", "status_date": "07/30/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "850 ELM GROVE RD\nELM GROVE\n,\nWI\n53122\nUnited States of America", "entity_id": "O015396"}, "registered_agent": {"name": "THOMAS KUBIAK JR", "address": "2221 N CAMBRIDGE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "04/28/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/28/1987", "description": ""}, {"effective_date": "01/06/1989", "transaction": "Change of Registered Agent", "filed_date": "01/06/1989", "description": ""}, {"effective_date": "11/03/1989", "transaction": "Change of Registered Agent", "filed_date": "11/03/1989", "description": ""}, {"effective_date": "04/01/1990", "transaction": "In Bad Standing", "filed_date": "04/01/1990", "description": ""}, {"effective_date": "05/25/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/25/1993", "description": "932090828"}, {"effective_date": "07/30/1993", "transaction": "Administrative Dissolution", "filed_date": "07/30/1993", "description": "932122098"}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1431 KING STREET, LLP", "registered_effective_date": "12/06/2000", "status": "Administratively Dissolved", "status_date": "02/25/2021", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "1431 KING ST\nLA CROSSE\n,\nWI\n54601", "entity_id": "O019648"}, "registered_agent": {"name": "RICHARD TOD EDWARDS", "address": "1431 KING ST\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2000", "transaction": "Registered", "filed_date": "12/07/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2020", "description": ""}, {"effective_date": "02/25/2021", "transaction": "Administrative Dissolution", "filed_date": "02/25/2021", "description": ""}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1431 PROPERTIES, LLC", "registered_effective_date": "03/21/2003", "status": "Dissolved", "status_date": "08/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3493 N HACKETT AVE\nMILWAUKEE\n,\nWI\n53211-2946\nUnited States of America", "entity_id": "O020978"}, "registered_agent": {"name": "GWENDOLYN G. CONNOLLY", "address": "3493 N HACKETT AVE\nMILWAUKEE\n,\nWI\n53211-2946"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2003", "transaction": "Organized", "filed_date": "03/25/2003", "description": "eForm"}, {"effective_date": "04/03/2007", "transaction": "Change of Registered Agent", "filed_date": "04/03/2007", "description": "FM516-E-Form"}, {"effective_date": "04/10/2008", "transaction": "Change of Registered Agent", "filed_date": "04/10/2008", "description": "FM516-E-Form"}, {"effective_date": "09/13/2015", "transaction": "Change of Registered Agent", "filed_date": "09/13/2015", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/09/2018", "transaction": "Restored to Good Standing", "filed_date": "01/09/2018", "description": "OnlineForm 5"}, {"effective_date": "01/09/2018", "transaction": "Change of Registered Agent", "filed_date": "01/09/2018", "description": "OnlineForm 5"}, {"effective_date": "08/30/2021", "transaction": "Articles of Dissolution", "filed_date": "08/30/2021", "description": "OnlineForm 510"}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1431 PROVINCE TERRACE, LLC", "registered_effective_date": "12/04/2025", "status": "Organized", "status_date": "12/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 W Monroe Street, Ste 1920\nChicago\n,\nIL\n60606\nUnited States of America", "entity_id": "O047555"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET, STE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2025", "transaction": "Organized", "filed_date": "12/04/2025", "description": "E-Form"}], "emails": ["COMPLIANACEMAIL@CSCGLOBAL.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1431 SOUTH 76TH STREET, LLC", "registered_effective_date": "09/27/2005", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5237 ROBINWOOD LANE\nHALES CORNERS\n,\nWI\n53130\nUnited States of America", "entity_id": "O022856"}, "registered_agent": {"name": "PAUL M. CESARZ", "address": "5237 ROBINWOOD LN\nHALES CORNERS\n,\nWI\n53130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2005", "transaction": "Organized", "filed_date": "09/29/2005", "description": "eForm"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1431 WEST GREENFIELD AVENUE, LLC", "registered_effective_date": "12/27/2007", "status": "Administratively Dissolved", "status_date": "05/09/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O024621"}, "registered_agent": {"name": "CASSIE BROOKS", "address": "4927 N. LYDELL AVENUE\nGLENDALE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2007", "transaction": "Organized", "filed_date": "12/27/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "05/09/2012", "transaction": "Administrative Dissolution", "filed_date": "05/09/2012", "description": "PUBLICATION"}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1432 LASALLE ST LLC", "registered_effective_date": "06/27/2023", "status": "Organized", "status_date": "06/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "28433 N Fremont Center Rd\nMundelein\n,\nIL\n60060\nUnited States of America", "entity_id": "O043157"}, "registered_agent": {"name": "DANIEL MIGACZ", "address": "24406 85TH ST\nSALEM\n,\nWI\n53168"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2023", "transaction": "Organized", "filed_date": "06/27/2023", "description": "E-Form"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}], "emails": ["REDBUDINVESTMENTPARTNERS@GMAIL.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1432 LLC", "registered_effective_date": "04/04/2020", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "861 US HIGHWAY 51\nSTOUGHTON\n,\nWI\n53589", "entity_id": "O037141"}, "registered_agent": {"name": "JOSH ANDERSEN", "address": "861 US HIGHWAY 51\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2020", "transaction": "Organized", "filed_date": "04/04/2020", "description": "E-Form"}, {"effective_date": "04/15/2021", "transaction": "Change of Registered Agent", "filed_date": "04/15/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "03/13/2025", "transaction": "Change of Registered Agent", "filed_date": "03/13/2025", "description": "OnlineForm 5"}, {"effective_date": "03/13/2025", "transaction": "Restored to Good Standing", "filed_date": "03/13/2025", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1432 NORTH SHORE DRIVE LLC", "registered_effective_date": "08/17/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039470"}, "registered_agent": {"name": "SCOTT DIAMOND", "address": "1616 JACKSON PARK DRIVE\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2021", "transaction": "Organized", "filed_date": "08/17/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1432 RACINE STREET, LLC", "registered_effective_date": "04/22/2015", "status": "Restored to Good Standing", "status_date": "04/17/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1432 RACINE ST\nDELAVAN\n,\nWI\n53115-1469", "entity_id": "O030892"}, "registered_agent": {"name": "RICHARD DELAZZER", "address": "1432 RACINE ST\nDELAVAN\n,\nWI\n53115-1469"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2015", "transaction": "Organized", "filed_date": "04/22/2015", "description": "E-Form"}, {"effective_date": "01/26/2017", "transaction": "Change of Registered Agent", "filed_date": "01/26/2017", "description": "OnlineForm 13"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "04/17/2019", "transaction": "Change of Registered Agent", "filed_date": "04/17/2019", "description": "OnlineForm 5"}, {"effective_date": "04/17/2019", "transaction": "Restored to Good Standing", "filed_date": "04/17/2019", "description": "OnlineForm 5"}, {"effective_date": "08/17/2020", "transaction": "Change of Registered Agent", "filed_date": "08/17/2020", "description": "FM13-E-Form"}, {"effective_date": "06/21/2021", "transaction": "Change of Registered Agent", "filed_date": "06/21/2021", "description": "OnlineForm 5"}, {"effective_date": "05/16/2023", "transaction": "Change of Registered Agent", "filed_date": "05/16/2023", "description": "OnlineForm 5"}], "emails": ["MIKEROBERTSCPA@ELKNET.NET"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1432 W NEW YORK LLC", "registered_effective_date": "12/10/2020", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901-4892", "entity_id": "O038171"}, "registered_agent": {"name": "KAROLA JUNGBACKER", "address": "300 N MAIN ST\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2020", "transaction": "Organized", "filed_date": "12/10/2020", "description": "E-Form"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1433 BRATWATER, LLC", "registered_effective_date": "03/21/2016", "status": "Organized", "status_date": "03/21/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7659 N LONGVIEW DR\nGLENDALE\n,\nWI\n53209-1863", "entity_id": "O031838"}, "registered_agent": {"name": "LAW OFFICES OF DONALD J. GRAL, LLC", "address": "1437 N PROSPECT AVE\nSTE 100\nMILWAUKEE\n,\nWI\n53202-3051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2016", "transaction": "Organized", "filed_date": "03/21/2016", "description": "E-Form"}, {"effective_date": "03/09/2023", "transaction": "Change of Registered Agent", "filed_date": "03/09/2023", "description": "OnlineForm 5"}, {"effective_date": "02/11/2025", "transaction": "Change of Registered Agent", "filed_date": "02/11/2025", "description": "OnlineForm 5"}], "emails": ["LAW@GRALLAW.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1433 LAKE SHORE LLC", "registered_effective_date": "09/10/2019", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1433 E LAKESHORE DR\nTWIN LAKES\n,\nWI\n53181-9361", "entity_id": "O036356"}, "registered_agent": {"name": "JOHN MICHAEL MCTERNAN", "address": "6633 GREEN BAY RD\nKENOSHA\n,\nWI\n53142-2967"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2019", "transaction": "Organized", "filed_date": "09/10/2019", "description": "E-Form"}, {"effective_date": "10/27/2020", "transaction": "Change of Registered Agent", "filed_date": "10/27/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "OnlineForm 5"}, {"effective_date": "03/29/2024", "transaction": "Restored to Good Standing", "filed_date": "03/29/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1433 LARSEN LLC", "registered_effective_date": "04/29/2024", "status": "Organized", "status_date": "04/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10506 County Road B\nAmherst\n,\nWI\n54406\nUnited States of America", "entity_id": "O044694"}, "registered_agent": {"name": "ANDREW ROBERT LARSEN", "address": "10506 COUNTY ROAD B\nAMHERST\n,\nWI\n54406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2024", "transaction": "Organized", "filed_date": "04/29/2024", "description": "E-Form"}], "emails": ["ALARSEN42@GMAIL.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1433 MIRAMAR, LLC", "registered_effective_date": "10/12/2021", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "O039777"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVENUE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2021", "transaction": "Registered", "filed_date": "10/12/2021", "description": "OnlineForm 521"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1433 MIRAMAR, LLC", "registered_effective_date": "05/10/2024", "status": "Registered", "status_date": "05/10/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "O044750"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2024", "transaction": "Registered", "filed_date": "05/10/2024", "description": "OnlineForm 521"}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1433 N 34TH LLC", "registered_effective_date": "04/13/2025", "status": "Organized", "status_date": "04/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1013 S 32ND ST\nMILWAUKEE\n,\nWI\n53215\nUnited States of America", "entity_id": "O046334"}, "registered_agent": {"name": "LUZ E VAZQUEZ", "address": "1013 S 32ND ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2025", "transaction": "Organized", "filed_date": "04/13/2025", "description": "E-Form"}], "emails": ["MKEYOURHOMELLC@GMAIL.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1433 PARTNERS LLC", "registered_effective_date": "04/27/2012", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9578 N LAKE DR\nMILWAUKEE\n,\nWI\n53217-1451\nUnited States of America", "entity_id": "O028028"}, "registered_agent": {"name": "LAURA PECK", "address": "9578 N LAKE DR\nMILWAUKEE\n,\nWI\n53217-1451"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/27/2012", "transaction": "Organized", "filed_date": "04/27/2012", "description": "E-Form"}, {"effective_date": "05/08/2012", "transaction": "Amendment", "filed_date": "05/09/2012", "description": "Old Name = 1433 ACQUISITION LLC"}, {"effective_date": "04/19/2016", "transaction": "Amendment", "filed_date": "04/19/2016", "description": "OnlineForm 504 Old Name = RIVERWATER PARTNERS LLC"}, {"effective_date": "06/20/2016", "transaction": "Change of Registered Agent", "filed_date": "06/20/2016", "description": "OnlineForm 5"}, {"effective_date": "04/27/2017", "transaction": "Change of Registered Agent", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "04/21/2020", "transaction": "Restored to Good Standing", "filed_date": "04/21/2020", "description": "OnlineForm 5"}, {"effective_date": "05/21/2021", "transaction": "Change of Registered Agent", "filed_date": "05/21/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1434 APPLETON ROAD, LLC", "registered_effective_date": "05/25/2004", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 NORTH MAIN STREET, SUITE 300\nOSHKOSH\n,\nWI\n54901\nUnited States of America", "entity_id": "O021807"}, "registered_agent": {"name": "J. PETER JUNGBACKER", "address": "300 NORTH MAIN STREET, SUITE 300\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2004", "transaction": "Organized", "filed_date": "05/27/2004", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "11/01/2006", "transaction": "Restored to Good Standing", "filed_date": "11/01/2006", "description": "E-Form"}, {"effective_date": "11/01/2006", "transaction": "Change of Registered Agent", "filed_date": "11/01/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1434 BLAKE AVE., LLC", "registered_effective_date": "01/28/2025", "status": "Organized", "status_date": "01/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7030 Hazelcrest Dr.\nRacine\n,\nWI\n53402\nUnited States of America", "entity_id": "O045964"}, "registered_agent": {"name": "KIM HAMMEL", "address": "7030 HAZELCREST DR.\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2025", "transaction": "Organized", "filed_date": "01/28/2025", "description": "E-Form"}], "emails": ["AFFORDABLEFLOOR@SBCGLOBAL.NET"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1434 N 30TH LLC", "registered_effective_date": "06/20/2015", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6730 N 107 TH ST\nMILWAUKEE\n,\nWI\n53224", "entity_id": "O031052"}, "registered_agent": {"name": "LARRY BISHOP", "address": "6730 N 107 TH ST\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2015", "transaction": "Organized", "filed_date": "06/20/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}, {"effective_date": "07/31/2018", "transaction": "Restored to Good Standing", "filed_date": "08/01/2018", "description": ""}, {"effective_date": "07/31/2018", "transaction": "Certificate of Reinstatement", "filed_date": "08/01/2018", "description": ""}, {"effective_date": "07/31/2018", "transaction": "Change of Registered Agent", "filed_date": "08/01/2018", "description": "FM 516-2018"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "02/11/2021", "transaction": "Restored to Good Standing", "filed_date": "02/11/2021", "description": "OnlineForm 5"}, {"effective_date": "02/11/2021", "transaction": "Change of Registered Agent", "filed_date": "02/11/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}, {"effective_date": "01/31/2023", "transaction": "Restored to Good Standing", "filed_date": "01/31/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1434 N IRWIN AVE COMMERCIAL PROPERTY LLC", "registered_effective_date": "07/19/2022", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3331 OSPREY LN\nGREEN BAY\n,\nWI\n54311-6117", "entity_id": "O041309"}, "registered_agent": {"name": "HUMBERTO M TALAMANTES", "address": "3331 OSPREY LN\nGREEN BAY\n,\nWI\n54311-6117"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2022", "transaction": "Organized", "filed_date": "07/19/2022", "description": "E-Form"}, {"effective_date": "08/19/2023", "transaction": "Change of Registered Agent", "filed_date": "08/19/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1434 WEST WINDLAKE, LLC", "registered_effective_date": "04/21/2004", "status": "Restored to Good Standing", "status_date": "04/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1434 W WINDLAKE AVE\nMILWAUKEE\n,\nWI\n53215-3149\nUnited States of America", "entity_id": "O021737"}, "registered_agent": {"name": "JASBIR S PANU", "address": "1434 W WINDLAKE AVE\nMILWAUKEE\n,\nWI\n53215-3149"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2004", "transaction": "Organized", "filed_date": "04/23/2004", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "06/13/2006", "transaction": "Restored to Good Standing", "filed_date": "06/13/2006", "description": "E-Form"}, {"effective_date": "06/13/2006", "transaction": "Change of Registered Agent", "filed_date": "06/13/2006", "description": "FM516-E-Form"}, {"effective_date": "05/08/2007", "transaction": "Change of Registered Agent", "filed_date": "05/08/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "05/08/2014", "transaction": "Restored to Good Standing", "filed_date": "05/08/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/22/2016", "transaction": "Restored to Good Standing", "filed_date": "04/22/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/20/2018", "transaction": "Restored to Good Standing", "filed_date": "04/20/2018", "description": "OnlineForm 5"}, {"effective_date": "04/20/2018", "transaction": "Change of Registered Agent", "filed_date": "04/20/2018", "description": "OnlineForm 5"}, {"effective_date": "05/21/2024", "transaction": "Change of Registered Agent", "filed_date": "05/21/2024", "description": "OnlineForm 5"}], "emails": ["PANUJASBIR@GMAIL.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1435 49TH LLC", "registered_effective_date": "02/16/2004", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O021581"}, "registered_agent": {"name": "JANE E MILLER", "address": "12605 W. NORTH AVE.\nSUITE 296\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2004", "transaction": "Organized", "filed_date": "02/18/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1435 CORPORATION", "registered_effective_date": "10/22/1996", "status": "Dissolved", "status_date": "02/22/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1698 AQUA VIEW CT\nCEDARBURG\n,\nWI\n53012", "entity_id": "O017810"}, "registered_agent": {"name": "FREDERICK C READ", "address": "1698 AQUA VIEW CT\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/23/1996", "description": ""}, {"effective_date": "10/01/1998", "transaction": "Delinquent", "filed_date": "10/01/1998", "description": ""}, {"effective_date": "11/24/1998", "transaction": "Restored to Good Standing", "filed_date": "11/24/1998", "description": ""}, {"effective_date": "11/24/1998", "transaction": "Change of Registered Agent", "filed_date": "11/24/1998", "description": "FM 16 1998"}, {"effective_date": "10/01/2000", "transaction": "Delinquent", "filed_date": "10/01/2000", "description": ""}, {"effective_date": "07/24/2002", "transaction": "Restored to Good Standing", "filed_date": "07/24/2002", "description": ""}, {"effective_date": "01/06/2003", "transaction": "Change of Registered Agent", "filed_date": "01/06/2003", "description": "FM16-E-Form"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}, {"effective_date": "12/19/2024", "transaction": "Restored to Good Standing", "filed_date": "12/20/2024", "description": ""}, {"effective_date": "12/19/2024", "transaction": "Certificate of Reinstatement", "filed_date": "12/20/2024", "description": ""}, {"effective_date": "12/19/2024", "transaction": "Change of Registered Agent", "filed_date": "12/20/2024", "description": "FM16-2024"}, {"effective_date": "02/22/2025", "transaction": "Articles of Dissolution", "filed_date": "02/22/2025", "description": "OnlineForm 10"}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1435 DELLS PARKWAY LLC", "registered_effective_date": "04/03/2007", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1435 WISCONSIN DELLS PARKWAY\nWISCONSIN DELLS\n,\nWI\n53965\nUnited States of America", "entity_id": "O024060"}, "registered_agent": {"name": "GENE STAPLES", "address": "1435 WISCONSIN DELLS PKWY\nC/O RAINTREE RESORT\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2007", "transaction": "Organized", "filed_date": "04/04/2007", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1435 E LONGNEEDLE LANE, LLC", "registered_effective_date": "05/13/2019", "status": "Restored to Good Standing", "status_date": "04/05/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4813 HARPER CIR\nFLOWER MOUND\n,\nTX\n75022-2980", "entity_id": "O035940"}, "registered_agent": {"name": "SCOTT RADDATZ", "address": "N7414 COUNTRY CLUB DR\nELKHORN\n,\nWI\n53121-2754"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2019", "transaction": "Organized", "filed_date": "05/13/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/05/2021", "transaction": "Change of Registered Agent", "filed_date": "04/05/2021", "description": "OnlineForm 5"}, {"effective_date": "04/05/2021", "transaction": "Restored to Good Standing", "filed_date": "04/05/2021", "description": "OnlineForm 5"}, {"effective_date": "05/04/2023", "transaction": "Change of Registered Agent", "filed_date": "05/04/2023", "description": "OnlineForm 5"}, {"effective_date": "05/17/2024", "transaction": "Change of Registered Agent", "filed_date": "05/17/2024", "description": "OnlineForm 5"}], "emails": ["RADDATZS@SCHNEIDER.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1435 PROPERTIES, LLC", "registered_effective_date": "11/20/2003", "status": "Terminated", "status_date": "01/02/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3493 N HACKETT AVE\nMILWAUKEE\n,\nWI\n53211-2946\nUnited States of America", "entity_id": "O021397"}, "registered_agent": {"name": "GWENDOLYN G CONNOLLY", "address": "3493 N HACKETT AVE\nMILWAUKEE\n,\nWI\n53211-2946"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2003", "transaction": "Organized", "filed_date": "11/24/2003", "description": "eForm"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "01/09/2018", "transaction": "Restored to Good Standing", "filed_date": "01/09/2018", "description": "OnlineForm 5"}, {"effective_date": "01/09/2018", "transaction": "Change of Registered Agent", "filed_date": "01/09/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "01/02/2023", "transaction": "Terminated", "filed_date": "01/02/2023", "description": "OnlineForm 510"}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1435 RAIL, INC.", "registered_effective_date": "08/05/2010", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2021", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "15173 NORTH ROAD\nFENTON\n,\nMI\n48430\nUnited States of America", "entity_id": "F045159"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. Bedford St. Suite 1\nMadison\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/05/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/10/2010", "description": ""}, {"effective_date": "03/30/2012", "transaction": "Amendment", "filed_date": "04/02/2012", "description": "Old Name = FCM RAIL, LTD."}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "02/17/2020", "transaction": "Amendment", "filed_date": "02/24/2020", "description": "Old Name = PROGRESS RAIL EQUIPMENT LEASING CORPORATION, CHGS PRIN OFF"}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "10/14/2021", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2021", "description": ""}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1435 RAWSON LLC", "registered_effective_date": "02/09/2005", "status": "Restored to Good Standing", "status_date": "03/23/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1331 W JANAT DR\nOAK CREEK\n,\nWI\n53154-1347\nUnited States of America", "entity_id": "O022333"}, "registered_agent": {"name": "REGINALD ZENIECKI", "address": "1331 W JANAT DR\nOAK CREEK\n,\nWI\n53154-1347"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2005", "transaction": "Organized", "filed_date": "02/11/2005", "description": "eForm"}, {"effective_date": "06/08/2009", "transaction": "Change of Registered Agent", "filed_date": "06/08/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "03/23/2016", "transaction": "Restored to Good Standing", "filed_date": "03/23/2016", "description": "OnlineForm 5"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/23/2016", "description": "OnlineForm 5"}, {"effective_date": "03/29/2018", "transaction": "Change of Registered Agent", "filed_date": "03/29/2018", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}], "emails": ["BREYNOLDS@FRANKANDFRANK.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "14358 N MICKELSON CANYON CT, LLC", "registered_effective_date": "07/28/2022", "status": "Organized", "status_date": "07/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6332 ROSECRANS RD\nDENMARK\n,\nWI\n54208-9755", "entity_id": "O041355"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "200 S WASHINGTON ST STE 100\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2022", "transaction": "Organized", "filed_date": "07/28/2022", "description": "E-Form"}, {"effective_date": "10/05/2023", "transaction": "Change of Registered Agent", "filed_date": "10/05/2023", "description": "OnlineForm 5"}], "emails": ["WISERVICESGRB@GKLAW.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1436 JENIFER STREET LLC", "registered_effective_date": "02/06/2021", "status": "Organized", "status_date": "02/06/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "937 SANDPIPER CT\nSUN PRAIRIE\n,\nWI\n53590-2461", "entity_id": "O038467"}, "registered_agent": {"name": "MICHAEL E. BANKS, ESQ.", "address": "148 E WILSON ST\nSTE 200\nMADISON\n,\nWI\n53703-4662"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2021", "transaction": "Organized", "filed_date": "02/06/2021", "description": "E-Form"}, {"effective_date": "02/10/2022", "transaction": "Statement of Correction", "filed_date": "02/16/2022", "description": "CORRECTS 2022 ANN RPT - PRIN OFF"}, {"effective_date": "11/21/2022", "transaction": "Amendment", "filed_date": "11/25/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "02/13/2023", "transaction": "Change of Registered Agent", "filed_date": "02/13/2023", "description": "OnlineForm 5"}, {"effective_date": "02/10/2025", "transaction": "Change of Registered Agent", "filed_date": "02/10/2025", "description": "OnlineForm 5"}], "emails": ["BANKS@HRBLLP.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1436 LLC", "registered_effective_date": "05/11/2012", "status": "Dissolved", "status_date": "01/20/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "WALSH & KEATING, S.C.\n1505 WAUWATOSA AVE.\nWAUWATOSA\n,\nWI\n53213\nUnited States of America", "entity_id": "T056674"}, "registered_agent": {"name": "GERALD S. WALSH", "address": "1505 WAUWATOSA AVE.\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/11/2012", "transaction": "Organized", "filed_date": "05/11/2012", "description": "E-Form"}, {"effective_date": "07/02/2012", "transaction": "Amendment", "filed_date": "07/10/2012", "description": "Old Name = 318 LAKE ROAD LLC"}, {"effective_date": "01/20/2015", "transaction": "Articles of Dissolution", "filed_date": "01/26/2015", "description": ""}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1436 S. LINCOLN STREET, LLC", "registered_effective_date": "09/16/2015", "status": "Withdrawal", "status_date": "03/09/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2455 HOUSE STREET\nBALTIMORE\n,\nMD\n21230", "entity_id": "O031270"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2015", "transaction": "Registered", "filed_date": "09/17/2015", "description": ""}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "08/09/2017", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/09/2017", "description": ""}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/20/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "FM13-E-Form"}, {"effective_date": "03/21/2024", "transaction": "Change of Registered Agent", "filed_date": "03/21/2024", "description": "OnlineForm 5"}, {"effective_date": "01/16/2025", "transaction": "Change of Registered Agent", "filed_date": "01/16/2025", "description": "FM13-E-Form"}, {"effective_date": "03/09/2026", "transaction": "Withdrawal", "filed_date": "03/10/2026", "description": ""}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1436 WEST LAWN AVENUE, LLC", "registered_effective_date": "09/19/2007", "status": "Organized", "status_date": "09/19/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1503 W LAWN AVE\nMILWAUKEE\n,\nWI\n53209-5132\nUnited States of America", "entity_id": "O024423"}, "registered_agent": {"name": "TOM REEP", "address": "1503 W. LAWN AVENUE\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2007", "transaction": "Organized", "filed_date": "09/19/2007", "description": "E-Form"}, {"effective_date": "08/01/2008", "transaction": "Change of Registered Agent", "filed_date": "08/01/2008", "description": "FM516-E-Form"}, {"effective_date": "08/09/2011", "transaction": "Change of Registered Agent", "filed_date": "08/09/2011", "description": "FM516-E-Form"}, {"effective_date": "09/08/2015", "transaction": "Change of Registered Agent", "filed_date": "09/08/2015", "description": "OnlineForm 5"}, {"effective_date": "07/23/2018", "transaction": "Change of Registered Agent", "filed_date": "07/23/2018", "description": "OnlineForm 5"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}], "emails": ["TWOPZINAPOD1990@YAHOO.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1437 BARTON AVENUE LLC", "registered_effective_date": "12/06/2017", "status": "Dissolved", "status_date": "12/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1944 WALLACE LAKE RD\nWEST BEND\n,\nWI\n53090-9076", "entity_id": "O033936"}, "registered_agent": {"name": "ANN M SCHNORENBERG", "address": "1944 WALLACE LAKE RD\nWEST BEND\n,\nWI\n53090-9076"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2017", "transaction": "Organized", "filed_date": "12/06/2017", "description": "E-Form"}, {"effective_date": "11/06/2018", "transaction": "Change of Registered Agent", "filed_date": "11/06/2018", "description": "OnlineForm 5"}, {"effective_date": "12/01/2022", "transaction": "Articles of Dissolution", "filed_date": "12/01/2022", "description": "OnlineForm 510"}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1437 WILLIAMSON ST. LLC", "registered_effective_date": "12/18/2011", "status": "Dissolved", "status_date": "12/14/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1401 RUTLEDGE ST\nMADISON\n,\nWI\n53703-3834\nUnited States of America", "entity_id": "O027676"}, "registered_agent": {"name": "BEN A. JACOBSON", "address": "1401 RUTLEDGE ST\nMADISON\n,\nWI\n53703-3834"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2011", "transaction": "Organized", "filed_date": "12/18/2011", "description": "E-Form"}, {"effective_date": "11/30/2017", "transaction": "Change of Registered Agent", "filed_date": "11/30/2017", "description": "OnlineForm 5"}, {"effective_date": "12/14/2017", "transaction": "Articles of Dissolution", "filed_date": "12/22/2017", "description": ""}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1438 57TH STREET LLC", "registered_effective_date": "03/02/2022", "status": "Restored to Good Standing", "status_date": "01/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "616 MICHIGAN AVE\nSOUTH MILWAUKEE\n,\nWI\n53172", "entity_id": "O040511"}, "registered_agent": {"name": "DAVID STANISLAWSKI", "address": "616 MICHIGAN AVE\nSOUTH MILWAUKEE\n,\nWI\n53172-2725"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2022", "transaction": "Organized", "filed_date": "03/02/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/27/2024", "transaction": "Restored to Good Standing", "filed_date": "02/27/2024", "description": "OnlineForm 5"}, {"effective_date": "02/27/2024", "transaction": "Change of Registered Agent", "filed_date": "02/27/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/19/2026", "transaction": "Change of Registered Agent", "filed_date": "01/19/2026", "description": "OnlineForm 5"}, {"effective_date": "01/19/2026", "transaction": "Restored to Good Standing", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["DAVIDSTAN9@HOTMAIL.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1438 I STREET, LLC", "registered_effective_date": "09/24/2012", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "C/O THOMAS LANDYE\n1300 S,W, 5TH AVE STE 3600\nPORTLAND\n,\nOREGON\n97201", "entity_id": "O028367"}, "registered_agent": {"name": "MARK C. YOUNG", "address": "1011 NORTH MAYFAIR ROAD\nSUITE 200\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2012", "transaction": "Registered", "filed_date": "09/28/2012", "description": ""}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "05/25/2018", "transaction": "Change of Registered Agent", "filed_date": "05/25/2018", "description": "OnlineForm 13"}, {"effective_date": "05/25/2018", "transaction": "Change of Registered Agent", "filed_date": "05/25/2018", "description": "OnlineForm 5"}, {"effective_date": "07/30/2019", "transaction": "Change of Registered Agent", "filed_date": "07/30/2019", "description": "OnlineForm 5"}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": ""}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "10/14/2021", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2021", "description": ""}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1438 MARICOPA DRIVE, LLC", "registered_effective_date": "08/06/2008", "status": "Restored to Good Standing", "status_date": "01/06/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2545 SHOREWOOD DR\nOSHKOSH\n,\nWI\n54901-1622\nUnited States of America", "entity_id": "O025154"}, "registered_agent": {"name": "SALLY A. STRUENSEE", "address": "2545 SHOREWOOD DR\nOSHKOSH\n,\nWI\n54901-1622"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2008", "transaction": "Organized", "filed_date": "08/06/2008", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "09/15/2011", "transaction": "Restored to Good Standing", "filed_date": "09/15/2011", "description": "E-Form"}, {"effective_date": "09/15/2011", "transaction": "Change of Registered Agent", "filed_date": "09/15/2011", "description": "FM516-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Restored to Good Standing", "filed_date": "01/06/2014", "description": "E-Form"}, {"effective_date": "01/06/2014", "transaction": "Change of Registered Agent", "filed_date": "01/06/2014", "description": "FM516-E-Form"}, {"effective_date": "09/28/2015", "transaction": "Change of Registered Agent", "filed_date": "09/28/2015", "description": "OnlineForm 5"}, {"effective_date": "09/25/2017", "transaction": "Change of Registered Agent", "filed_date": "09/25/2017", "description": "OnlineForm 5"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}], "emails": ["STEPPIEANNERS@HOTMAIL.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1438 SOUTH 3RD STREET LLC", "registered_effective_date": "05/01/2006", "status": "Dissolved", "status_date": "06/06/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5651 S 22ND ST\nMILWAUKEE\n,\nWI\n53221\nUnited States of America", "entity_id": "O023330"}, "registered_agent": {"name": "MIGUEL GARCIA", "address": "5651 S 22ND ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2006", "transaction": "Organized", "filed_date": "05/02/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "12/26/2008", "transaction": "Restored to Good Standing", "filed_date": "12/26/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/09/2011", "transaction": "Administrative Dissolution", "filed_date": "11/09/2011", "description": "PUBLICATION"}, {"effective_date": "01/28/2013", "transaction": "Restored to Good Standing", "filed_date": "02/04/2013", "description": ""}, {"effective_date": "01/28/2013", "transaction": "Certificate of Reinstatement", "filed_date": "02/04/2013", "description": ""}, {"effective_date": "01/28/2013", "transaction": "Change of Registered Agent", "filed_date": "02/04/2013", "description": "FM 516 2012"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "06/06/2016", "transaction": "Articles of Dissolution", "filed_date": "05/20/2016", "description": ""}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1438 SOUTH LLC", "registered_effective_date": "02/01/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1603 E OKLAHOMA AVE\nUNIT 70403\nMILWAUKEE\n,\nWI\n53207", "entity_id": "O040340"}, "registered_agent": {"name": "LUXSHORE LLC", "address": "1603 E OKLAHOMA AVE\nUNIT 70403\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2022", "transaction": "Organized", "filed_date": "02/01/2022", "description": "E-Form"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1438-1440 N. 34TH STREET, LLC", "registered_effective_date": "06/28/2025", "status": "Organized", "status_date": "06/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18345 Ashlea Drive\nBrookfield\n,\nWI\n53045\nUnited States of America", "entity_id": "O046714"}, "registered_agent": {"name": "NATHAN W. ECKLEY", "address": "8741 W NATIONAL AVE\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2025", "transaction": "Organized", "filed_date": "06/28/2025", "description": "E-Form"}], "emails": ["BETHANY.WENNER@AFFELDTLAW.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1438N. 39TH STREET LLC", "registered_effective_date": "03/17/2008", "status": "Dissolved", "status_date": "01/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8112 W BLUEMOUND RD\nSTE 61\nWAUWATOSA\n,\nWI\n53213-3356\nUnited States of America", "entity_id": "O024831"}, "registered_agent": {"name": "CHRISTINE J. HOWARD", "address": "8112 W BLUEMOUND RD\nSTE 61\nMILWAUKEE\n,\nWI\n53213-3356"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2008", "transaction": "Organized", "filed_date": "03/17/2008", "description": "E-Form"}, {"effective_date": "02/20/2009", "transaction": "Change of Registered Agent", "filed_date": "02/20/2009", "description": "FM516-E-Form"}, {"effective_date": "02/07/2012", "transaction": "Change of Registered Agent", "filed_date": "02/07/2012", "description": "FM516-E-Form"}, {"effective_date": "02/02/2016", "transaction": "Change of Registered Agent", "filed_date": "02/02/2016", "description": "OnlineForm 5"}, {"effective_date": "01/17/2017", "transaction": "Change of Registered Agent", "filed_date": "01/17/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "01/17/2024", "transaction": "Articles of Dissolution", "filed_date": "01/17/2024", "description": "OnlineForm 510"}]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "1439 ALPINE DR LLC", "registered_effective_date": "09/28/2024", "status": "Organized", "status_date": "09/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3359 LARGO RIDGE CT\nGREEN BAY\n,\nWI\n54311\nUnited States of America", "entity_id": "O045400"}, "registered_agent": {"name": "JOSHUA DENAULT", "address": "3359 LARGO RIDGE CT\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2024", "transaction": "Organized", "filed_date": "09/28/2024", "description": "E-Form"}, {"effective_date": "09/18/2025", "transaction": "Change of Registered Agent", "filed_date": "09/18/2025", "description": "OnlineForm 5"}], "emails": ["JOSH.DENAULT06@GMAIL.COM"]}
{"task_id": 294340, "worker_id": "details-extract-73", "ts": 1776087550, "record_type": "business_detail", "entity_details": {"entity_name": "143DIAMONDS, LLC", "registered_effective_date": "11/10/2016", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2216 W BURBANK AVE\nJANESVILLE\n,\nWI\n53546-5902", "entity_id": "O032582"}, "registered_agent": {"name": "MURPHY DESMOND S.C.", "address": "33 E MAIN ST\nSTE 500\nMADISON\n,\nWI\n53703-2287"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2016", "transaction": "Organized", "filed_date": "11/10/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Restored to Good Standing", "filed_date": "12/10/2018", "description": "OnlineForm 5"}, {"effective_date": "12/10/2018", "transaction": "Change of Registered Agent", "filed_date": "12/10/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 296512, "worker_id": "details-extract-11", "ts": 1776087559, "record_type": "business_detail", "entity_details": {"entity_name": "2S FREES & 3S LLC", "registered_effective_date": "09/21/2021", "status": "Organized", "status_date": "09/21/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1727 N PALMER ST\nMILWAUKEE\n,\nWI\n53212", "entity_id": "T093098"}, "registered_agent": {"name": "BRIAN LAMMI", "address": "1727 N PALMER ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2021", "transaction": "Organized", "filed_date": "09/21/2021", "description": "E-Form"}, {"effective_date": "09/29/2022", "transaction": "Change of Registered Agent", "filed_date": "09/29/2022", "description": "OnlineForm 5"}, {"effective_date": "10/02/2023", "transaction": "Change of Registered Agent", "filed_date": "10/02/2023", "description": "OnlineForm 5"}, {"effective_date": "09/17/2024", "transaction": "Change of Registered Agent", "filed_date": "09/17/2024", "description": "OnlineForm 5"}], "emails": ["VNELSON@TEAM-LAMMI.COM"]}
{"task_id": 296472, "worker_id": "details-extract-12", "ts": 1776087563, "record_type": "business_detail", "entity_details": {"entity_name": "2R BRAND LLC", "registered_effective_date": "03/09/2017", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T072414"}, "registered_agent": {"name": "MILYNDA RAEDEL CORNFORD", "address": "W2012 RAEDEL LANE\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2017", "transaction": "Organized", "filed_date": "03/14/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 296472, "worker_id": "details-extract-12", "ts": 1776087563, "record_type": "business_detail", "entity_details": {"entity_name": "2RBARBELL INC.", "registered_effective_date": "05/17/2024", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "N7752 STATE PARK RD\nSHERWOOD\n,\nWI\n54169", "entity_id": "T108767"}, "registered_agent": {"name": "MATTHEW MARK SWANSON", "address": "N7752 STATE PARK RD\nSHERWOOD\n,\nWI\n54169"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/16/2024", "description": "OnlineForm 102"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}]}
{"task_id": 296525, "worker_id": "details-extract-2", "ts": 1776087565, "record_type": "business_detail", "entity_details": {"entity_name": "2S SOCIAL LLC", "registered_effective_date": "01/08/2026", "status": "Organized", "status_date": "01/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "45 N 2nd St\nPlatteville\n,\nWI\n53818\nUnited States of America", "entity_id": "T118353"}, "registered_agent": {"name": "AMAR PERMAL REDDY", "address": "45 N 2ND ST\nPLATTEVILLE\n,\nWI\n53818"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2026", "transaction": "Organized", "filed_date": "01/08/2026", "description": "E-Form"}], "emails": ["REDDYAM00@GMAIL.COM"]}
{"task_id": 296586, "worker_id": "details-extract-11", "ts": 1776087576, "record_type": "business_detail", "entity_details": {"entity_name": "2U HAPPY TAILS, LLC", "registered_effective_date": "03/28/2012", "status": "Administratively Dissolved", "status_date": "07/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7001 236TH AVE\nSALEM\n,\nWI\n53168-9663\nUnited States of America", "entity_id": "T056250"}, "registered_agent": {"name": "CARL EDENHOFER JR", "address": "7001 236TH AVE\nSALEM\n,\nWI\n53168-9663"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2012", "transaction": "Organized", "filed_date": "03/28/2012", "description": "E-Form"}, {"effective_date": "03/28/2013", "transaction": "Change of Registered Agent", "filed_date": "03/28/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "02/02/2015", "transaction": "Restored to Good Standing", "filed_date": "02/02/2015", "description": "E-Form"}, {"effective_date": "04/05/2017", "transaction": "Change of Registered Agent", "filed_date": "04/05/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/30/2021", "description": "PUBLICATION"}, {"effective_date": "07/30/2021", "transaction": "Administrative Dissolution", "filed_date": "07/30/2021", "description": ""}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "2 M'S AND A PEN LLP", "registered_effective_date": "10/01/2008", "status": "Administratively Dissolved", "status_date": "02/25/2021", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "W2582 OAKMEADOW CT\nAPPLETON\n,\nWI\n54915", "entity_id": "T046787"}, "registered_agent": {"name": "ROSE KOONTZ", "address": "317 NORTH ST\nWAUPACA\n,\nWI\n54981"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2008", "transaction": "Registered", "filed_date": "10/02/2008", "description": ""}, {"effective_date": "02/11/2011", "transaction": "Change of Registered Agent", "filed_date": "02/16/2011", "description": ""}, {"effective_date": "03/03/2011", "transaction": "Change of Registered Agent", "filed_date": "03/07/2011", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2020", "description": ""}, {"effective_date": "02/25/2021", "transaction": "Administrative Dissolution", "filed_date": "02/25/2021", "description": ""}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "2 MAN CREW LLC", "registered_effective_date": "03/01/2001", "status": "Organized", "status_date": "03/01/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N70W13398 BRENTWOOD DR\nMENOMONEE FALLS\n,\nWI\n53051-5224\nUnited States of America", "entity_id": "T031473"}, "registered_agent": {"name": "DANIEL J. WEINS", "address": "N70W13398 BRENTWOOD DR\nMENOMONEE FALLS\n,\nWI\n53051-5224"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2001", "transaction": "Organized", "filed_date": "03/07/2001", "description": ""}, {"effective_date": "09/06/2007", "transaction": "Change of Registered Agent", "filed_date": "09/11/2007", "description": "FM13-E-Form"}, {"effective_date": "03/05/2008", "transaction": "Change of Registered Agent", "filed_date": "03/05/2008", "description": "FM516-E-Form"}, {"effective_date": "03/26/2016", "transaction": "Change of Registered Agent", "filed_date": "03/26/2016", "description": "OnlineForm 5"}, {"effective_date": "03/08/2017", "transaction": "Change of Registered Agent", "filed_date": "03/08/2017", "description": "OnlineForm 5"}, {"effective_date": "02/24/2023", "transaction": "Change of Registered Agent", "filed_date": "02/24/2023", "description": "OnlineForm 5"}], "emails": ["BLUMIE1@YAHOO.COM"]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "2 MAPLE WOOD LLC", "registered_effective_date": "05/09/2014", "status": "Dissolved", "status_date": "06/20/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18 HALITE WAY\nFITCHBURG\n,\nWI\n53711\nUnited States of America", "entity_id": "T062889"}, "registered_agent": {"name": "KELLY MICHAEL SHADEL", "address": "18 HALITE WAY\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2014", "transaction": "Organized", "filed_date": "05/09/2014", "description": "E-Form"}, {"effective_date": "04/20/2015", "transaction": "Change of Registered Agent", "filed_date": "04/20/2015", "description": "FM516-E-Form"}, {"effective_date": "06/20/2016", "transaction": "Articles of Dissolution", "filed_date": "06/20/2016", "description": "OnlineForm 510"}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "2 MARSH COURT, LLC", "registered_effective_date": "05/24/2002", "status": "Dissolved", "status_date": "05/22/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9321 TURKEY RD\nBLACK EARTH\n,\nWI\n53515-9534\nUnited States of America", "entity_id": "T033333"}, "registered_agent": {"name": "CONSTANCE K. HEGERFELD", "address": "9321 TURKEY RD\nBLACK EARTH\n,\nWI\n53515"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2002", "transaction": "Organized", "filed_date": "05/29/2002", "description": "eForm"}, {"effective_date": "05/22/2017", "transaction": "Change of Registered Agent", "filed_date": "05/22/2017", "description": "OnlineForm 5"}, {"effective_date": "05/13/2021", "transaction": "Change of Registered Agent", "filed_date": "05/13/2021", "description": "FM13-E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/29/2022", "transaction": "Restored to Good Standing", "filed_date": "04/29/2022", "description": "OnlineForm 5"}, {"effective_date": "05/22/2023", "transaction": "Articles of Dissolution", "filed_date": "05/22/2023", "description": "OnlineForm 510"}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "2 MARTIN CONTRACTORS LLC", "registered_effective_date": "04/30/2021", "status": "Terminated", "status_date": "02/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "213 WILSON AVE\nWAUKESHA\n,\nWI\n53186", "entity_id": "T090768"}, "registered_agent": {"name": "SHANE CODE MARTIN", "address": "213 WILSON AVE\nWAUKESHA\n,\nWI\n53186-6101"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2021", "transaction": "Organized", "filed_date": "04/30/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/22/2023", "transaction": "Change of Registered Agent", "filed_date": "04/22/2023", "description": "OnlineForm 5"}, {"effective_date": "04/22/2023", "transaction": "Restored to Good Standing", "filed_date": "04/22/2023", "description": "OnlineForm 5"}, {"effective_date": "02/12/2024", "transaction": "Terminated", "filed_date": "02/15/2024", "description": ""}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "2 MAULES FLYING, LLC", "registered_effective_date": "09/06/2019", "status": "Dissolved", "status_date": "12/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "597 REED RD\nTHREE LAKES\n,\nWI\n54562-9241", "entity_id": "T082245"}, "registered_agent": {"name": "MARVIN HELPHREY", "address": "597 REED RD\nTHREE LAKES\n,\nWI\n54562-9241"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/06/2019", "transaction": "Organized", "filed_date": "09/09/2019", "description": "E-Form"}, {"effective_date": "09/09/2019", "transaction": "Amendment", "filed_date": "09/09/2019", "description": "OnlineForm 504 Old Name = 2 MAULEE FLYING, LLC"}, {"effective_date": "09/16/2020", "transaction": "Change of Registered Agent", "filed_date": "09/16/2020", "description": "OnlineForm 5"}, {"effective_date": "12/18/2020", "transaction": "Articles of Dissolution", "filed_date": "12/18/2020", "description": "OnlineForm 510"}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "2 MAY'S LLC", "registered_effective_date": "08/08/2019", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12420 W HAMPTON AVE #44\nBUTLER\n,\nWI\n53007", "entity_id": "T081908"}, "registered_agent": {"name": "JACQUELINE MOSBY", "address": "12420 W HAMPTON AVE #44\nBUTLER\n,\nWI\n53007"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2019", "transaction": "Organized", "filed_date": "08/08/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}, {"effective_date": "12/19/2022", "transaction": "Restored to Good Standing", "filed_date": "12/20/2022", "description": ""}, {"effective_date": "12/19/2022", "transaction": "Certificate of Reinstatement", "filed_date": "12/20/2022", "description": ""}, {"effective_date": "12/19/2022", "transaction": "Change of Registered Agent", "filed_date": "12/20/2022", "description": "FM 513 - 2022"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "2 MEN & A SHOVEL LLC", "registered_effective_date": "11/30/2009", "status": "Administratively Dissolved", "status_date": "12/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T049756"}, "registered_agent": {"name": "MATTHEW MITCHELL", "address": "3775 STRAWBERRY GLEN DR\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2009", "transaction": "Organized", "filed_date": "11/30/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/11/2012", "transaction": "Administrative Dissolution", "filed_date": "12/11/2012", "description": ""}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "2 MEN ON A ROCK LLC", "registered_effective_date": "10/21/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T093620"}, "registered_agent": {"name": "KC EDWARDS", "address": "4938 N 58TH STREET\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2021", "transaction": "Organized", "filed_date": "10/21/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "2 THE MAX TRAINING LLC", "registered_effective_date": "09/20/2012", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W62N228 WASHINGTON AVE.\nCEDARBURG\n,\nWI\n53012\nUnited States of America", "entity_id": "T057716"}, "registered_agent": {"name": "JACOB LOREN MCCOMIS", "address": "W62N228 WASHINGTON AVE.\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2012", "transaction": "Organized", "filed_date": "09/20/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "08/20/2014", "transaction": "Restored to Good Standing", "filed_date": "08/20/2014", "description": "E-Form"}, {"effective_date": "08/20/2014", "transaction": "Change of Registered Agent", "filed_date": "08/20/2014", "description": "FM516-E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "2-MAC LLC", "registered_effective_date": "", "status": "Name Conflict", "status_date": "11/02/2022", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T099857"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "2-MAS ENTERPRISES LLC", "registered_effective_date": "04/28/2015", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "148 E. PEARL ST.\nSEYMOUR\n,\nWI\n54165", "entity_id": "T065996"}, "registered_agent": {"name": "THOMAS S. JACKSON", "address": "148 E PEARL ST\nSEYMOUR\n,\nWI\n54165"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2015", "transaction": "Organized", "filed_date": "04/28/2015", "description": "E-Form"}, {"effective_date": "05/23/2016", "transaction": "Change of Registered Agent", "filed_date": "05/23/2016", "description": "OnlineForm 5"}, {"effective_date": "05/16/2017", "transaction": "Change of Registered Agent", "filed_date": "05/16/2017", "description": "OnlineForm 5"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}, {"effective_date": "07/02/2024", "transaction": "Change of Registered Agent", "filed_date": "07/02/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "2M AUTO LLC", "registered_effective_date": "05/21/2024", "status": "Dissolved", "status_date": "08/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 SKYLINE DR #1 W1026\nARLINGTON\n,\nWI\n53911\nUnited States of America", "entity_id": "T108830"}, "registered_agent": {"name": "VADIM MEOMUTLI", "address": "101 SKYLINE DR #1 W1026\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2024", "transaction": "Organized", "filed_date": "05/21/2024", "description": "E-Form"}, {"effective_date": "07/07/2025", "transaction": "Change of Registered Agent", "filed_date": "07/07/2025", "description": "OnlineForm 5"}, {"effective_date": "08/31/2025", "transaction": "Articles of Dissolution", "filed_date": "08/28/2025", "description": "OnlineForm 510"}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "2MARYS DESIGN LLC", "registered_effective_date": "12/16/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T088282"}, "registered_agent": {"name": "CHRISTINE S STRANDBERG", "address": "5 MALIBU DR\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2020", "transaction": "Organized", "filed_date": "12/15/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MAC ANESTHESIA LLC", "registered_effective_date": "05/03/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6803 STREBLOW DR APT 2\nFOND DU LAC\n,\nWI\n54937", "entity_id": "T102953"}, "registered_agent": {"name": "ANTHONY RYCHLOWSKI", "address": "N6803 STREBLOW DR APT 2\nFOND DU LAC\n,\nWI\n54937"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2023", "transaction": "Organized", "filed_date": "05/10/2023", "description": ""}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MAC LLC", "registered_effective_date": "05/05/2015", "status": "Organized", "status_date": "05/05/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2317 S STOUGHTON RD\nMADISON\n,\nWI\n53716-2875", "entity_id": "T066068"}, "registered_agent": {"name": "ADAM COYLE", "address": "2317 S STOUGHTON RD\nMADISON\n,\nWI\n53716-2875"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2015", "transaction": "Organized", "filed_date": "05/05/2015", "description": "E-Form"}, {"effective_date": "05/08/2017", "transaction": "Change of Registered Agent", "filed_date": "05/08/2017", "description": "OnlineForm 5"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/10/2025", "transaction": "Change of Registered Agent", "filed_date": "04/10/2025", "description": "OnlineForm 5"}], "emails": ["BILLING@ACCENTAPTS.COM"]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MAGAZINE LLC", "registered_effective_date": "07/02/2014", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/06/2016", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "615 S DUPONT HWY\nDOVER\n,\nDE\n19901", "entity_id": "T063357"}, "registered_agent": {"name": "PETER DIANTONI", "address": "2563 N BOOTH ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2014", "transaction": "Registered", "filed_date": "07/08/2014", "description": ""}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "12/06/2016", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/06/2016", "description": ""}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MAN CARGO LLC", "registered_effective_date": "02/24/2020", "status": "Administratively Dissolved", "status_date": "07/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T084249"}, "registered_agent": {"name": "CORTEZ MCNAIR", "address": "2012 GREENWAY CROSS\nFITCHBURG\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2020", "transaction": "Organized", "filed_date": "02/24/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2023", "description": "PUBLICATION"}, {"effective_date": "07/28/2023", "transaction": "Administrative Dissolution", "filed_date": "07/28/2023", "description": ""}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MARES FARRIER SERVICE LLC", "registered_effective_date": "01/28/2025", "status": "Organized", "status_date": "01/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9339 french rd\nSeymour\n,\nWi\n54165\nUnited States of America", "entity_id": "T112452"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2025", "transaction": "Organized", "filed_date": "01/28/2025", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MARES MOBILE BAR LLC", "registered_effective_date": "08/01/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4053 County Rd C\nMonticello\n,\nwi\n53570\nUnited States of America", "entity_id": "T104392"}, "registered_agent": {"name": "NAOMI M ARREOLA", "address": "W4053 COUNTY RD C\nMONTICELLO\n,\nWI\n53570"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2023", "transaction": "Organized", "filed_date": "08/01/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MARKS CORPORATION", "registered_effective_date": "11/21/1995", "status": "Merged, acquired", "status_date": "11/13/1997", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "146 N CENTER ST\nPO BOX 39\nBOYD\n,\nWI\n54726\nUnited States of America", "entity_id": "T025733"}, "registered_agent": {"name": "MARK E SCHLICHTER", "address": "146 N CENTER ST\nP O BOX 39\nBOYD\n,\nWI\n54726"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/21/1995", "description": ""}, {"effective_date": "11/13/1997", "transaction": "Merged (nonsurvivor", "filed_date": "11/20/1997", "description": "1U014734 (UNIVERSAL COMFORT, INC.)"}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MARY ORGANIZERS LLC", "registered_effective_date": "05/03/2005", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2230 E BRADFORD AVE\nMILWAUKEE\n,\nWI\n53211\nUnited States of America", "entity_id": "T038859"}, "registered_agent": {"name": "MARY H PHILIPP", "address": "2230 EAST BRADFORD AVENUE\nMILWAUKEE\n,\nWI\n53211-4059"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2005", "transaction": "Organized", "filed_date": "05/05/2005", "description": "eForm"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MARYS INC.", "registered_effective_date": "07/28/2008", "status": "Restored to Good Standing", "status_date": "07/22/2022", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "205 MAIN ST\nONALASKA\n,\nWI\n54650-2948", "entity_id": "T046338"}, "registered_agent": {"name": "MARY A. CODY", "address": "205 MAIN ST\nONALASKA\n,\nWI\n54650-2948"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/30/2008", "description": "E-Form"}, {"effective_date": "10/07/2009", "transaction": "Change of Registered Agent", "filed_date": "10/07/2009", "description": "FM16-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "10/11/2011", "transaction": "Restored to Good Standing", "filed_date": "10/11/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Restored to Good Standing", "filed_date": "07/07/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "10/14/2016", "transaction": "Restored to Good Standing", "filed_date": "10/14/2016", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/18/2018", "transaction": "Restored to Good Standing", "filed_date": "07/18/2018", "description": "Form16 OnlineForm"}, {"effective_date": "09/25/2019", "transaction": "Change of Registered Agent", "filed_date": "09/25/2019", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/22/2022", "transaction": "Restored to Good Standing", "filed_date": "07/22/2022", "description": "Form16 OnlineForm"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "Form16 OnlineForm"}, {"effective_date": "08/08/2025", "transaction": "Change of Registered Agent", "filed_date": "08/08/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MAX LLC", "registered_effective_date": "10/09/2025", "status": "Organized", "status_date": "10/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4509 Anniversary Ln\nMadison\n,\nWI\n53704\nUnited States of America", "entity_id": "T116854"}, "registered_agent": {"name": "LAUREN HAFNER ADDISON", "address": "4509 ANNIVERSARY LANE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2025", "transaction": "Organized", "filed_date": "10/09/2025", "description": "E-Form"}], "emails": ["LAURENHAFNERADDISON@GMAIL.COM"]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MEN & A MOP, LLC", "registered_effective_date": "07/26/2002", "status": "Restored to Good Standing", "status_date": "08/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10915 W ROCKNE AVE\nHALES CORNERS\n,\nWI\n53130-1907\nUnited States of America", "entity_id": "T033617"}, "registered_agent": {"name": "THOMAS R BORUCKI", "address": "10915 W ROCKNE AVE\nHALES CORNERS\n,\nWI\n53130-1907"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2002", "transaction": "Organized", "filed_date": "07/30/2002", "description": "eForm"}, {"effective_date": "09/27/2019", "transaction": "Change of Registered Agent", "filed_date": "09/27/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/26/2024", "transaction": "Restored to Good Standing", "filed_date": "08/26/2024", "description": "OnlineForm 5"}], "emails": ["TRBorucki@yahoo.com"]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MEN & A STUMP, LLC", "registered_effective_date": "08/07/2018", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W11632 WHALEN RD\nETTRICK\n,\nWI\n54627-9212", "entity_id": "T077781"}, "registered_agent": {"name": "JARREN BRENT MILLS", "address": "W11632 WHALEN RD\nETTRICK\n,\nWI\n54627-9212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2018", "transaction": "Organized", "filed_date": "08/08/2018", "description": "E-Form"}, {"effective_date": "09/14/2019", "transaction": "Change of Registered Agent", "filed_date": "09/14/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "09/21/2021", "transaction": "Restored to Good Standing", "filed_date": "09/21/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "09/10/2023", "transaction": "Restored to Good Standing", "filed_date": "09/10/2023", "description": "OnlineForm 5"}, {"effective_date": "09/10/2023", "transaction": "Change of Registered Agent", "filed_date": "09/10/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["JARREN.MILLS@GMAIL.COM"]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MEN AND A BUCKET LLC", "registered_effective_date": "06/24/2014", "status": "Dissolved", "status_date": "07/10/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 PARKWAY ST\nPARDEEVILLE\n,\nWI\n53954-9718", "entity_id": "T063296"}, "registered_agent": {"name": "TROY KAMINSKI", "address": "101 PARKWAY ST\nPARDEEVILLE\n,\nWI\n53954-9718"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2014", "transaction": "Organized", "filed_date": "06/24/2014", "description": "E-Form"}, {"effective_date": "06/29/2015", "transaction": "Change of Registered Agent", "filed_date": "06/29/2015", "description": "OnlineForm 5"}, {"effective_date": "06/30/2017", "transaction": "Change of Registered Agent", "filed_date": "06/30/2017", "description": "OnlineForm 5"}, {"effective_date": "07/10/2020", "transaction": "Articles of Dissolution", "filed_date": "07/14/2020", "description": ""}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MEN AND A CAMPGROUND, INC.", "registered_effective_date": "01/01/2005", "status": "Incorporated/Qualified/Registered", "status_date": "01/01/2005", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "N1497 SOUTHERN RD\nLYNDON STATION\n,\nWI\n53944-9771", "entity_id": "T037889"}, "registered_agent": {"name": "WILLIAM J REGNER", "address": "N1497 SOUTHERN RD\nN1497 SOUTHERN ROAD\nLYNDON STATION\n,\nWI\n53944-9771"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/01/2004", "description": ""}, {"effective_date": "04/03/2008", "transaction": "Change of Registered Agent", "filed_date": "04/03/2008", "description": "FM13-E-Form"}, {"effective_date": "04/07/2008", "transaction": "Change of Registered Agent", "filed_date": "04/07/2008", "description": "FM16-E-Form"}, {"effective_date": "03/22/2016", "transaction": "Change of Registered Agent", "filed_date": "03/22/2016", "description": "Form16 OnlineForm"}, {"effective_date": "02/03/2018", "transaction": "Change of Registered Agent", "filed_date": "02/03/2018", "description": "Form16 OnlineForm"}, {"effective_date": "03/19/2023", "transaction": "Change of Registered Agent", "filed_date": "03/19/2023", "description": "Form16 OnlineForm"}, {"effective_date": "03/17/2026", "transaction": "Change of Registered Agent", "filed_date": "03/17/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MEN AND A FIELD LLC", "registered_effective_date": "04/02/2023", "status": "Organized", "status_date": "04/02/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3735 WIEDERHOLT DR\nCUBA CITY\n,\nWI\n53807-9621\nUnited States of America", "entity_id": "T102410"}, "registered_agent": {"name": "CHERYL GREGORY", "address": "3735 WIEDERHOLT DR\nCUBA CITY\n,\nWI\n53807-9621"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2023", "transaction": "Organized", "filed_date": "04/04/2023", "description": "E-Form"}, {"effective_date": "06/16/2024", "transaction": "Change of Registered Agent", "filed_date": "06/16/2024", "description": "OnlineForm 5"}], "emails": ["LRNOVINSKA@YAHOO.COM"]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MEN AND A LADDER, LLC", "registered_effective_date": "02/06/2020", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2625 S GREELEY ST\nAPT 103\nMILWAUKEE\n,\nWI\n53207-2027", "entity_id": "T084036"}, "registered_agent": {"name": "SHANE GWINN", "address": "2625 S GREELEY ST\nAPT 103\nMILWAUKEE\n,\nWI\n53207-2027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2020", "transaction": "Organized", "filed_date": "02/06/2020", "description": "E-Form"}, {"effective_date": "05/04/2021", "transaction": "Change of Registered Agent", "filed_date": "05/04/2021", "description": "OnlineForm 5"}, {"effective_date": "02/17/2022", "transaction": "Change of Registered Agent", "filed_date": "02/17/2022", "description": "OnlineForm 5"}, {"effective_date": "06/14/2023", "transaction": "Change of Registered Agent", "filed_date": "06/14/2023", "description": "OnlineForm 5"}, {"effective_date": "01/03/2024", "transaction": "Change of Registered Agent", "filed_date": "01/03/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MEN AND A PLOW, LLC", "registered_effective_date": "11/05/2008", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T046983"}, "registered_agent": {"name": "STEPHEN L PLOCH", "address": "W9633 ROSE CIRCLE\nBEAVER DAM\n,\nWI\n53916"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2008", "transaction": "Organized", "filed_date": "11/07/2008", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MEN AND A TOOLBOX, LLC", "registered_effective_date": "11/09/2007", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2917 MONROE ST\nTWO RIVERS\n,\nWI\n54241-2112\nUnited States of America", "entity_id": "T044221"}, "registered_agent": {"name": "TIMOTHY JOHN KLEIN", "address": "2917 MONROE ST\nTWO RIVERS\n,\nWI\n54241-2112"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2007", "transaction": "Organized", "filed_date": "11/09/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "05/16/2011", "transaction": "Restored to Good Standing", "filed_date": "05/16/2011", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}, {"effective_date": "01/08/2014", "transaction": "Restored to Good Standing", "filed_date": "01/14/2014", "description": ""}, {"effective_date": "01/08/2014", "transaction": "Certificate of Reinstatement", "filed_date": "01/14/2014", "description": ""}, {"effective_date": "10/22/2019", "transaction": "Change of Registered Agent", "filed_date": "10/22/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "01/03/2023", "transaction": "Change of Registered Agent", "filed_date": "01/03/2023", "description": "OnlineForm 5"}, {"effective_date": "01/03/2023", "transaction": "Restored to Good Standing", "filed_date": "01/03/2023", "description": "OnlineForm 5"}, {"effective_date": "01/17/2024", "transaction": "Change of Registered Agent", "filed_date": "01/17/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MEN AND A TRUCK SPE LLC", "registered_effective_date": "07/22/2021", "status": "Registered", "status_date": "07/22/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1 GLENLAKE PARKWAY NE\nSUITE 1400\nATLANTA\n,\nGA\n30328", "entity_id": "T092151"}, "registered_agent": {"name": "COGENCY GLOBAL INC", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2021", "transaction": "Registered", "filed_date": "07/23/2021", "description": ""}, {"effective_date": "02/20/2023", "transaction": "Change of Registered Agent", "filed_date": "02/20/2023", "description": "OnlineForm 5"}, {"effective_date": "07/13/2023", "transaction": "Change of Registered Agent", "filed_date": "07/13/2023", "description": "FM13-E-Form"}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MEN AND A TRUCK/INTERNATIONAL, INC.", "registered_effective_date": "10/13/1994", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/23/2009", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "3400 BELLE CHASE WAY\nLANSING\n,\nMI\n48911\nUnited States of America", "entity_id": "T024879"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8040 EXCELSIOR DRIVE, SUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/13/1994", "description": ""}, {"effective_date": "08/24/1998", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/24/1998", "description": "984001907"}, {"effective_date": "08/21/2000", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/21/2000", "description": "20004002497"}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "08/22/2005", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/22/2005", "description": "Notice Image"}, {"effective_date": "08/20/2007", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2007", "description": "Notice Image"}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "08/18/2008", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2008", "description": "Notice Imaged"}, {"effective_date": "08/17/2009", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2009", "description": "Notice Image"}, {"effective_date": "10/23/2009", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/23/2009", "description": "Cert Imaged"}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MEN IN THE KITCHEN LLC", "registered_effective_date": "07/24/2011", "status": "Administratively Dissolved", "status_date": "02/04/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T054324"}, "registered_agent": {"name": "LA QUANDA SHERRELL OUSLEY-SAYGO", "address": "6542 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53218-4919"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2011", "transaction": "Organized", "filed_date": "07/28/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/23/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/23/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/05/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/05/2014", "description": "PUBLICATION"}, {"effective_date": "02/04/2015", "transaction": "Administrative Dissolution", "filed_date": "02/04/2015", "description": "PUBLICATION"}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MEN LABOR LLC", "registered_effective_date": "06/09/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097592"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE, STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2022", "transaction": "Organized", "filed_date": "06/09/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 296291, "worker_id": "details-extract-26", "ts": 1776087578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MEN TRUCKING LLC", "registered_effective_date": "04/18/2019", "status": "Administratively Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "123 S PARK AVE\nCOLEMAN\n,\nWI\n54112-9443", "entity_id": "T080729"}, "registered_agent": {"name": "ROBERT W. WHITE", "address": "123 S. PARK AVE.\nCOLEMAN\n,\nWI\n54112"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2019", "transaction": "Organized", "filed_date": "04/18/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/28/2021", "transaction": "Restored to Good Standing", "filed_date": "04/28/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2024", "description": "PUBLICATION"}, {"effective_date": "10/26/2024", "transaction": "Administrative Dissolution", "filed_date": "10/26/2024", "description": ""}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "10 PERCENT FREE PROMOS LLC", "registered_effective_date": "12/16/2021", "status": "Restored to Good Standing", "status_date": "10/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E1851 HOFFMAN LN\nIOLA\n,\nWI\n54945-9042", "entity_id": "O040114"}, "registered_agent": {"name": "MICHAEL EUGENE SCHILLER", "address": "E1851 HOFFMAN LN\nIOLA\n,\nWI\n54945-9042"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2021", "transaction": "Organized", "filed_date": "12/16/2021", "description": "E-Form"}, {"effective_date": "10/29/2022", "transaction": "Change of Registered Agent", "filed_date": "10/29/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/17/2024", "transaction": "Restored to Good Standing", "filed_date": "10/17/2024", "description": "OnlineForm 5"}, {"effective_date": "10/17/2024", "transaction": "Change of Registered Agent", "filed_date": "10/17/2024", "description": "OnlineForm 5"}], "emails": ["SELMERMIKE@GMAIL.COM"]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "10 PIN TAP LLC", "registered_effective_date": "06/17/2015", "status": "Administratively Dissolved", "status_date": "10/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031045"}, "registered_agent": {"name": "BRETT J JUNGWIRTH", "address": "1309 OREGON\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2015", "transaction": "Organized", "filed_date": "06/17/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/20/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/20/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/20/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/20/2018", "description": "PUBLICATION"}, {"effective_date": "10/20/2018", "transaction": "Administrative Dissolution", "filed_date": "10/20/2018", "description": ""}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "10 PINES WELLNESS LLC", "registered_effective_date": "01/27/2025", "status": "Organized", "status_date": "01/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "47763 DEL LA MATER RD\nPO BOX 55\nGAYS MILLS\n,\nWI\n54631", "entity_id": "O045946"}, "registered_agent": {"name": "MARK DULL", "address": "47763 DEL LA MATER RD\nGAYS MILLS\n,\nWI\n54631"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2025", "transaction": "Organized", "filed_date": "01/28/2025", "description": ""}, {"effective_date": "01/25/2026", "transaction": "Change of Registered Agent", "filed_date": "01/25/2026", "description": "OnlineForm 5"}], "emails": ["PEMARSDEN@HOTMAIL.COM"]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "10 PLUIM DRIVE LLC", "registered_effective_date": "11/29/2023", "status": "Organized", "status_date": "11/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W9996 COUNTY ROAD TC\nWAUPUN\n,\nWI\n53963-8878\nUnited States of America", "entity_id": "O043910"}, "registered_agent": {"name": "MARTIN STROOK", "address": "W9996 COUNTY ROAD TC\nWAUPUN\n,\nWI\n53963"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2023", "transaction": "Organized", "filed_date": "11/29/2023", "description": "E-Form"}], "emails": ["KIMBERLY.STOBB@GMAIL.COM"]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "10 PLUS, LLC", "registered_effective_date": "08/08/2017", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5848 MT VERNON WAY\nRACINE\n,\nWI\n53406", "entity_id": "O033504"}, "registered_agent": {"name": "TERRENCE W SNYDER", "address": "5848 MOUNT VERNON WAY\nRACINE\n,\nWI\n53406-2760"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2017", "transaction": "Organized", "filed_date": "08/08/2017", "description": "E-Form"}, {"effective_date": "04/06/2020", "transaction": "Change of Registered Agent", "filed_date": "04/06/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "10 POINT FARM, LLC", "registered_effective_date": "06/08/2015", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031010"}, "registered_agent": {"name": "WILLIAM W MAHLER", "address": "2015 EAST GLENDALE AVENUE\nWHITEFISH BAY\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2015", "transaction": "Organized", "filed_date": "06/08/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "10 POINT HOLDINGS LLC", "registered_effective_date": "08/26/2025", "status": "Organized", "status_date": "08/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "O046997"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2025", "transaction": "Organized", "filed_date": "08/26/2025", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "10 POINT LAND MANAGEMENT & SNOW REMOVAL LLC", "registered_effective_date": "12/01/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038115"}, "registered_agent": {"name": "MICHAEL RUSSELL FINKE", "address": "722 CLARKSON ROAD\nMARSHALL\n,\nWI\n53559"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2020", "transaction": "Organized", "filed_date": "12/01/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "10 POINT REALTY LLC", "registered_effective_date": "01/05/2017", "status": "Organized", "status_date": "01/05/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W9537 570TH AVE\nELLSWORTH\n,\nWI\n54011", "entity_id": "M097833"}, "registered_agent": {"name": "CLYNTON R KISTLER", "address": "W9537 570TH AVE\nELLSWORTH\n,\nWI\n54011-4510"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/05/2017", "transaction": "Organized", "filed_date": "01/12/2017", "description": "E-Form"}, {"effective_date": "03/04/2019", "transaction": "Change of Registered Agent", "filed_date": "03/04/2019", "description": "OnlineForm 5"}, {"effective_date": "01/14/2022", "transaction": "Amendment", "filed_date": "01/14/2022", "description": "OnlineForm 504 Old Name = MINNESCONSIN PROPERTIES LLC"}, {"effective_date": "03/08/2023", "transaction": "Change of Registered Agent", "filed_date": "03/08/2023", "description": "OnlineForm 5"}, {"effective_date": "04/23/2024", "transaction": "Change of Registered Agent", "filed_date": "04/23/2024", "description": "OnlineForm 5"}, {"effective_date": "02/05/2025", "transaction": "Change of Registered Agent", "filed_date": "02/05/2025", "description": "OnlineForm 5"}], "emails": ["CLYNT@10POINTREALTY.COM"]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "10 PROPS LLC", "registered_effective_date": "10/31/2022", "status": "Restored to Good Standing", "status_date": "03/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "32151 EUPHORIA DR\nBURLINGTON\n,\nWI\n53105", "entity_id": "O041846"}, "registered_agent": {"name": "JEFFREY TENHAGEN", "address": "32151 EUPHORIA DR\nBURLINGTON\n,\nWI\n53105-7910"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2022", "transaction": "Organized", "filed_date": "10/31/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "03/13/2025", "transaction": "Change of Registered Agent", "filed_date": "03/13/2025", "description": "OnlineForm 5"}, {"effective_date": "03/13/2025", "transaction": "Restored to Good Standing", "filed_date": "03/13/2025", "description": "OnlineForm 5"}], "emails": ["JEFFREYTENHAGEN@YAHOO.COM"]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "10% HAPPIER, INC.", "registered_effective_date": "08/18/2017", "status": "Withdrawal", "status_date": "02/12/2018", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "35 KINGSTON ST\nBOSTON\n,\nMA\n02111", "entity_id": "O033547"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/22/2017", "description": ""}, {"effective_date": "02/12/2018", "transaction": "Withdrawal", "filed_date": "02/16/2018", "description": ""}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "10+10 LLC", "registered_effective_date": "04/27/2017", "status": "Dissolved", "status_date": "05/28/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6615 FIRELANE 6\nMENASHA\n,\nWI\n54952-9420", "entity_id": "O033170"}, "registered_agent": {"name": "RALPH R DE MARCO", "address": "W6615 FIRELANE 6\nMENASHA\n,\nWI\n54952-9420"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2017", "transaction": "Organized", "filed_date": "04/27/2017", "description": "E-Form"}, {"effective_date": "06/12/2018", "transaction": "Change of Registered Agent", "filed_date": "06/12/2018", "description": "OnlineForm 5"}, {"effective_date": "05/28/2019", "transaction": "Articles of Dissolution", "filed_date": "06/03/2019", "description": ""}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN PAS FARMS, INC.", "registered_effective_date": "06/20/1974", "status": "Incorporated/Qualified/Registered", "status_date": "06/20/1974", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N4481 HIDDEN VALLEY DR.\nSHEBOYGAN FALLS\n,\nWI\n53085", "entity_id": "1T06179"}, "registered_agent": {"name": "LEIGH TENPAS", "address": "N4481 HIDDEN VALLEY DR.\nSHEBOYGAN FALLS\n,\nWI\n53085"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "06/20/1974", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/20/1974", "description": ""}, {"effective_date": "06/22/1987", "transaction": "Change of Registered Agent", "filed_date": "06/22/1987", "description": ""}, {"effective_date": "07/06/1995", "transaction": "Change of Registered Agent", "filed_date": "07/06/1995", "description": "FM 16 1995"}, {"effective_date": "06/23/1999", "transaction": "Change of Registered Agent", "filed_date": "06/23/1999", "description": "FM 16 1999"}, {"effective_date": "06/24/2009", "transaction": "Change of Registered Agent", "filed_date": "06/24/2009", "description": "FM16-E-Form"}, {"effective_date": "05/19/2016", "transaction": "Change of Registered Agent", "filed_date": "05/19/2016", "description": "Form16 OnlineForm"}, {"effective_date": "06/03/2017", "transaction": "Change of Registered Agent", "filed_date": "06/03/2017", "description": "Form16 OnlineForm"}, {"effective_date": "06/07/2018", "transaction": "Change of Registered Agent", "filed_date": "06/07/2018", "description": "Form16 OnlineForm"}, {"effective_date": "06/29/2020", "transaction": "Change of Registered Agent", "filed_date": "06/29/2020", "description": "FM13-E-Form"}, {"effective_date": "06/13/2022", "transaction": "Change of Registered Agent", "filed_date": "06/13/2022", "description": "Form16 OnlineForm"}, {"effective_date": "06/10/2023", "transaction": "Change of Registered Agent", "filed_date": "06/10/2023", "description": "Form16 OnlineForm"}, {"effective_date": "05/23/2025", "transaction": "Change of Registered Agent", "filed_date": "05/23/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN PAS LAND HOLDINGS, LLC", "registered_effective_date": "01/12/2010", "status": "Organized", "status_date": "01/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2312 WILSON LIMA RD\nOOSTBURG\n,\nWI\n53070-2103\nUnited States of America", "entity_id": "T050073"}, "registered_agent": {"name": "RAY TEN PAS", "address": "W2312 WILSON LIMA RD\nW2312 WILSON LIMA RD.\nOOSTBURG\n,\nWI\n53070-2103"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2010", "transaction": "Organized", "filed_date": "01/12/2010", "description": "E-Form"}, {"effective_date": "01/31/2016", "transaction": "Change of Registered Agent", "filed_date": "01/31/2016", "description": "OnlineForm 5"}, {"effective_date": "02/26/2017", "transaction": "Change of Registered Agent", "filed_date": "02/26/2017", "description": "OnlineForm 5"}, {"effective_date": "01/29/2020", "transaction": "Change of Registered Agent", "filed_date": "02/21/2020", "description": "2020 FM 5 - CHG REG AGT"}, {"effective_date": "03/23/2023", "transaction": "Change of Registered Agent", "filed_date": "03/23/2023", "description": "FM 5 2023"}, {"effective_date": "03/26/2024", "transaction": "Change of Registered Agent", "filed_date": "03/26/2024", "description": "FM5-2024"}, {"effective_date": "02/05/2025", "transaction": "Change of Registered Agent", "filed_date": "02/05/2025", "description": "OnlineForm 5"}, {"effective_date": "01/21/2026", "transaction": "Change of Registered Agent", "filed_date": "01/21/2026", "description": "OnlineForm 5"}], "emails": ["GENNYTP@FRONTIER.COM"]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN PAS SIGN CO.", "registered_effective_date": "01/16/1997", "status": "Restored to Good Standing", "status_date": "04/01/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W2312 WILSON LIMA RD\nOOSTBURG\n,\nWI\n53070-2103", "entity_id": "T026800"}, "registered_agent": {"name": "RAY C TEN PAS", "address": "W2312 WILSON LIMA RD\nOOSTBURG\n,\nWI\n53070-2103"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/17/1997", "description": ""}, {"effective_date": "02/08/2006", "transaction": "Change of Registered Agent", "filed_date": "02/08/2006", "description": "FM16-E-Form"}, {"effective_date": "01/30/2013", "transaction": "Change of Registered Agent", "filed_date": "01/30/2013", "description": "FM16-E-Form"}, {"effective_date": "02/26/2017", "transaction": "Change of Registered Agent", "filed_date": "02/26/2017", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "04/01/2024", "transaction": "Restored to Good Standing", "filed_date": "04/01/2024", "description": ""}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN PATELS DELAVAN LLC", "registered_effective_date": "09/17/2015", "status": "Organized", "status_date": "09/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3224 PHILADELPHIA PIKE\nCLAYMONT\n,\nDE\n19703-3103", "entity_id": "T067245"}, "registered_agent": {"name": "JON S. HERREMAN", "address": "731 N JACKSON ST STE 900\nMILWAUKEE\n,\nWI\n53202-4613"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2015", "transaction": "Organized", "filed_date": "09/17/2015", "description": "E-Form"}, {"effective_date": "09/25/2018", "transaction": "Change of Registered Agent", "filed_date": "09/25/2018", "description": "OnlineForm 5"}, {"effective_date": "09/05/2019", "transaction": "Change of Registered Agent", "filed_date": "09/05/2019", "description": "OnlineForm 5"}, {"effective_date": "09/19/2023", "transaction": "Change of Registered Agent", "filed_date": "09/19/2023", "description": "OnlineForm 5"}, {"effective_date": "09/06/2024", "transaction": "Change of Registered Agent", "filed_date": "09/06/2024", "description": "OnlineForm 5"}], "emails": ["JENSLEY@MALLERYSC.COM"]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN PATELS DELAVAN MANAGEMENT LLC", "registered_effective_date": "09/17/2015", "status": "Organized", "status_date": "09/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3224 PHILADELPHIA PIKE\nCLAYMONT\n,\nDE\n19703-3103", "entity_id": "T067246"}, "registered_agent": {"name": "JON S. HERREMAN", "address": "731 N JACKSON ST STE 900\nMILWAUKEE\n,\nWI\n53202-4613"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2015", "transaction": "Organized", "filed_date": "09/17/2015", "description": "E-Form"}, {"effective_date": "09/06/2017", "transaction": "Change of Registered Agent", "filed_date": "09/06/2017", "description": "OnlineForm 5"}, {"effective_date": "09/05/2019", "transaction": "Change of Registered Agent", "filed_date": "09/05/2019", "description": "OnlineForm 5"}, {"effective_date": "09/19/2023", "transaction": "Change of Registered Agent", "filed_date": "09/19/2023", "description": "OnlineForm 5"}, {"effective_date": "09/06/2024", "transaction": "Change of Registered Agent", "filed_date": "09/06/2024", "description": "OnlineForm 5"}], "emails": ["JENSLEY@MALLERYSC.COM"]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN PATELS MILWAUKEE LLC", "registered_effective_date": "03/05/2015", "status": "Organized", "status_date": "03/05/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "731 N JACKSON ST STE 900\nMILWAUKEE\n,\nWI\n53202-4613", "entity_id": "T065473"}, "registered_agent": {"name": "JON S. HERREMAN", "address": "731 N JACKSON ST STE 900\nMILWAUKEE\n,\nWI\n53202-4613"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2015", "transaction": "Organized", "filed_date": "03/05/2015", "description": "E-Form"}, {"effective_date": "02/08/2018", "transaction": "Change of Registered Agent", "filed_date": "02/08/2018", "description": "OnlineForm 5"}, {"effective_date": "03/08/2019", "transaction": "Change of Registered Agent", "filed_date": "03/08/2019", "description": "OnlineForm 5"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}, {"effective_date": "03/27/2025", "transaction": "Change of Registered Agent", "filed_date": "03/27/2025", "description": "OnlineForm 5"}], "emails": ["JHERREMAN@MALLERYSC.COM"]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN PATELS WESTON LLC", "registered_effective_date": "01/10/2018", "status": "Organized", "status_date": "01/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2705 SCHOFIELD AVE\nWESTON\n,\nWI\n54476-2430", "entity_id": "T075435"}, "registered_agent": {"name": "JON S HERREMAN", "address": "731 N JACKSON ST STE 900\nMILWAUKEE\n,\nWI\n53202-4613"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2018", "transaction": "Organized", "filed_date": "01/10/2018", "description": "E-Form"}, {"effective_date": "03/08/2019", "transaction": "Change of Registered Agent", "filed_date": "03/08/2019", "description": "OnlineForm 5"}, {"effective_date": "03/24/2020", "transaction": "Change of Registered Agent", "filed_date": "03/24/2020", "description": "OnlineForm 5"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}, {"effective_date": "03/27/2025", "transaction": "Change of Registered Agent", "filed_date": "03/27/2025", "description": "OnlineForm 5"}], "emails": ["JHERREMAN@MALLERYSC.COM"]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN PENNY CONSTRUCTION LLC", "registered_effective_date": "12/08/2009", "status": "Administratively Dissolved", "status_date": "12/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T049806"}, "registered_agent": {"name": "WILLIAM ROBERT PULCINE, JR", "address": "15 LILAC LANE\nEDGERTON\n,\nWI\n53534"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2009", "transaction": "Organized", "filed_date": "12/08/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/11/2012", "transaction": "Administrative Dissolution", "filed_date": "12/11/2012", "description": ""}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN PENNY OPERA LLC", "registered_effective_date": "03/23/2016", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7162 COUNTY LINE RD\nHARTLAND\n,\nWI\n53029-9474", "entity_id": "T068480"}, "registered_agent": {"name": "ROBERT COUCHMAN III", "address": "7162 COUNTY LINE RD\nHARTLAND\n,\nWI\n53029-9474"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2016", "transaction": "Organized", "filed_date": "03/23/2016", "description": "E-Form"}, {"effective_date": "03/30/2017", "transaction": "Change of Registered Agent", "filed_date": "03/30/2017", "description": "OnlineForm 5"}, {"effective_date": "02/16/2020", "transaction": "Change of Registered Agent", "filed_date": "02/16/2020", "description": "OnlineForm 5"}, {"effective_date": "03/04/2023", "transaction": "Change of Registered Agent", "filed_date": "03/04/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN PENNY OPERA, INC.", "registered_effective_date": "07/24/1995", "status": "Dissolved", "status_date": "03/14/2016", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "7162 COUNTY LINE RD\nHARTLAND\n,\nWI\n53029\nUnited States of America", "entity_id": "T025475"}, "registered_agent": {"name": "ROBERT COUCHMAN III", "address": "7162 COUNTY LINE RD\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/27/1995", "description": ""}, {"effective_date": "08/26/1997", "transaction": "Change of Registered Agent", "filed_date": "08/26/1997", "description": "FM 16 1997"}, {"effective_date": "09/24/2001", "transaction": "Change of Registered Agent", "filed_date": "09/24/2001", "description": "FM16-E-Form"}, {"effective_date": "08/18/2008", "transaction": "Change of Registered Agent", "filed_date": "08/18/2008", "description": "FM16-E-Form"}, {"effective_date": "03/14/2016", "transaction": "Articles of Dissolution", "filed_date": "03/17/2016", "description": ""}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN PENNY RENOVATIONS LLC", "registered_effective_date": "07/11/2018", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19185 RIVENDELL DRIVE\nBROOKFIELD\n,\nWI\n53045", "entity_id": "T077515"}, "registered_agent": {"name": "SARAH DUTHIE", "address": "19185 RIVENDELL DRIVE\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2018", "transaction": "Organized", "filed_date": "07/11/2018", "description": "E-Form"}, {"effective_date": "07/20/2018", "transaction": "Change of Registered Agent", "filed_date": "07/20/2018", "description": "OnlineForm 13"}, {"effective_date": "09/28/2019", "transaction": "Change of Registered Agent", "filed_date": "09/28/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN PER CAR, LLC", "registered_effective_date": "12/07/2001", "status": "Organized", "status_date": "12/07/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "102 W WILSON ST\nMADISON\n,\nWI\n53703-3214\nUnited States of America", "entity_id": "T032576"}, "registered_agent": {"name": "JAMES L. CARPENTER", "address": "102 W WILSON ST\nMADISON\n,\nWI\n53703-3214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2001", "transaction": "Organized", "filed_date": "12/10/2001", "description": "eForm"}, {"effective_date": "01/05/2006", "transaction": "Change of Registered Agent", "filed_date": "01/05/2006", "description": "FM516-E-Form"}, {"effective_date": "12/27/2006", "transaction": "Change of Registered Agent", "filed_date": "12/27/2006", "description": "FM516-E-Form"}, {"effective_date": "01/11/2017", "transaction": "Change of Registered Agent", "filed_date": "01/11/2017", "description": "OnlineForm 5"}], "emails": ["rhehcarp@att.net"]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN PERCENT INC.", "registered_effective_date": "06/27/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "911 N. 24TH STREET APT. 4\nMILWAUKEE\n,\nWI\n53233", "entity_id": "T069939"}, "registered_agent": {"name": "CHARLES LINYARD", "address": "911 N. 24TH STREET APT. 4\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/27/2016", "description": "OnlineForm 102"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN PIN CLUB, INC.", "registered_effective_date": "10/26/2005", "status": "Incorporated/Qualified/Registered", "status_date": "10/26/2005", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4342583025495076\nGREENFIELD\n,\nWISCONSIN\n53220\nUnited States of America", "entity_id": "T039852"}, "registered_agent": {"name": "WAYNE JEFFREY", "address": "4951 SO 65TH COURT\nGREENFIELD\n,\nWI\n53220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/27/2005", "description": ""}, {"effective_date": "10/29/2018", "transaction": "Change of Registered Agent", "filed_date": "10/29/2018", "description": "OnlineForm 5"}, {"effective_date": "12/19/2020", "transaction": "Change of Registered Agent", "filed_date": "12/19/2020", "description": "OnlineForm 5"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}, {"effective_date": "12/02/2024", "transaction": "Change of Registered Agent", "filed_date": "12/02/2024", "description": "OnlineForm 5"}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN PIN PROPERTIES, LLC", "registered_effective_date": "03/14/2024", "status": "Organized", "status_date": "03/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3344 Bower Creek Rd.\nDe Pere\n,\nWI\n54115\nUnited States of America", "entity_id": "T107740"}, "registered_agent": {"name": "RYAN MICHAEL RUF", "address": "3344 BOWER CREEK RD.\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2024", "transaction": "Organized", "filed_date": "03/14/2024", "description": "E-Form"}], "emails": ["RRUF2009@GMAIL.COM"]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN PIN TAP, L.L.C.", "registered_effective_date": "08/13/2002", "status": "Dissolved", "status_date": "01/11/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T033679"}, "registered_agent": {"name": "DANNEL DUTCHER", "address": "5285 BRITISH LANE\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2002", "transaction": "Organized", "filed_date": "08/15/2002", "description": "eForm"}, {"effective_date": "01/11/2005", "transaction": "Articles of Dissolution", "filed_date": "01/18/2005", "description": ""}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN PIN, INC.", "registered_effective_date": "04/13/1994", "status": "Administratively Dissolved", "status_date": "06/16/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1618 S MARQUETTE RD\nPRAIRIE DU CHIEN\n,\nWI\n53821\nUnited States of America", "entity_id": "T024523"}, "registered_agent": {"name": "MICHAEL D BRONSON", "address": "1618 S MARQUETTE RD\nPRAIRIE DU CHIEN\n,\nWI\n53821"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/14/1994", "description": ""}, {"effective_date": "06/02/1997", "transaction": "Change of Registered Agent", "filed_date": "06/02/1997", "description": "FM 16 -1997"}, {"effective_date": "08/13/1998", "transaction": "Change of Registered Agent", "filed_date": "08/13/1998", "description": "FM 16 1998"}, {"effective_date": "04/01/2001", "transaction": "Delinquent", "filed_date": "04/01/2001", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN PINES CAR WASH OF MANITOWOC, LLC", "registered_effective_date": "01/21/2019", "status": "Restored to Good Standing", "status_date": "01/15/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1432 HAMANN RD\nMANITOWOC\n,\nWI\n54220-1823", "entity_id": "T079555"}, "registered_agent": {"name": "STEVEN D SCHLEUNES", "address": "1432 HAMANN RD\nMANITOWOC\n,\nWI\n54220-1823"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2019", "transaction": "Organized", "filed_date": "01/21/2019", "description": "E-Form"}, {"effective_date": "01/31/2020", "transaction": "Change of Registered Agent", "filed_date": "01/31/2020", "description": "OnlineForm 5"}, {"effective_date": "11/14/2022", "transaction": "Amendment", "filed_date": "11/18/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "03/08/2024", "transaction": "Change of Registered Agent", "filed_date": "03/08/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}, {"effective_date": "01/15/2026", "transaction": "Restored to Good Standing", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["MBURBEY@BURBEYCPA.COM"]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN PINES CAR WASH, LLC", "registered_effective_date": "06/19/2002", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1920 JOHNSTON DR\nMANITOWOC\n,\nWI\n54220", "entity_id": "T033436"}, "registered_agent": {"name": "VERNON GULSETH", "address": "1920 JOHNSTON DR\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2002", "transaction": "Organized", "filed_date": "06/27/2002", "description": ""}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}, {"effective_date": "03/13/2019", "transaction": "Restored to Good Standing", "filed_date": "03/14/2019", "description": ""}, {"effective_date": "03/13/2019", "transaction": "Certificate of Reinstatement", "filed_date": "03/14/2019", "description": ""}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN POINT ACOUSTICAL CONTRACTORS LLC", "registered_effective_date": "05/09/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1477 County Hwy E\nWatertown\n,\nWI\n53098\nUnited States of America", "entity_id": "T108666"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2024", "transaction": "Organized", "filed_date": "05/09/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN POINT CLEANING LLC", "registered_effective_date": "05/15/2019", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9132 N 94TH ST\nMILWAUKEE\n,\nWI\n53224-1739", "entity_id": "T081056"}, "registered_agent": {"name": "ANTENNILE L BALTON", "address": "9132 N 94TH ST\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2019", "transaction": "Organized", "filed_date": "05/15/2019", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN POINT CLUB, INC.", "registered_effective_date": "11/05/1962", "status": "Restored to Good Standing", "status_date": "03/04/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "6031 PLEASANT HILL RD\nHARTFORD\n,\nWI\n53027", "entity_id": "6T03828"}, "registered_agent": {"name": "TIMOTHY PERRIN", "address": "6031 PLEASANT HILL RD\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/1962", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/05/1962", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933052229"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933151857"}, {"effective_date": "05/13/2019", "transaction": "Restored to Good Standing", "filed_date": "06/03/2019", "description": ""}, {"effective_date": "05/13/2019", "transaction": "Certificate of Reinstatement", "filed_date": "06/03/2019", "description": ""}, {"effective_date": "05/13/2019", "transaction": "Change of Registered Agent", "filed_date": "06/03/2019", "description": "FM 17-2018"}, {"effective_date": "11/26/2023", "transaction": "Change of Registered Agent", "filed_date": "11/26/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "03/04/2026", "transaction": "Restored to Good Standing", "filed_date": "03/04/2026", "description": "OnlineForm 5"}, {"effective_date": "03/04/2026", "transaction": "Change of Registered Agent", "filed_date": "03/04/2026", "description": "OnlineForm 5"}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN POINT CONSTRUCTION, LLC", "registered_effective_date": "03/16/2025", "status": "Organized", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1415 Timber Ridge Trl\nWatertown\n,\nWI\n53098\nUnited States of America", "entity_id": "T113305"}, "registered_agent": {"name": "BRAYDEN SCHMIDT", "address": "1415 TIMBER RIDGE TRL\nWATERTOWN\n,\nWI\n53098"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2025", "transaction": "Organized", "filed_date": "03/16/2025", "description": "E-Form"}], "emails": ["TPCLLC2025@GMAIL.COM"]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN POINT FARM, LLC", "registered_effective_date": "01/01/2022", "status": "Organized", "status_date": "01/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4591 BRANDON RD\nBRANDON\n,\nWI\n53919", "entity_id": "T094306"}, "registered_agent": {"name": "SHARON A BOS", "address": "N4591 BRANDON RD\nBRANDON\n,\nWI\n53919"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2022", "transaction": "Organized", "filed_date": "12/06/2021", "description": "E-Form"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}], "emails": ["BOSM99@HOTMAIL.COM"]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN POINT HOME INSPECTIONS LLC", "registered_effective_date": "06/23/2016", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5791 PRAIRIE VIEW DR\nRANDOM LAKE\n,\nWI\n53075", "entity_id": "T069907"}, "registered_agent": {"name": "WAYNE R KELLER", "address": "W5791 PRAIRIE VIEW DR\nRANDOM LAKE\n,\nWI\n53075"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2016", "transaction": "Organized", "filed_date": "06/23/2016", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Change of Registered Agent", "filed_date": "07/01/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN POINT METAL WORKS LLC", "registered_effective_date": "02/08/2021", "status": "Restored to Good Standing", "status_date": "03/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16232 STATE HIGHWAY 27\nFERRYVILLE\n,\nWI\n54628-6010", "entity_id": "T089130"}, "registered_agent": {"name": "TYLER R SIME", "address": "16232 STATE HIGHWAY 27\nFERRYVILLE\n,\nWI\n54628-6010"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2021", "transaction": "Organized", "filed_date": "02/06/2021", "description": "E-Form"}, {"effective_date": "03/28/2022", "transaction": "Change of Registered Agent", "filed_date": "03/28/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/08/2024", "transaction": "Change of Registered Agent", "filed_date": "03/08/2024", "description": "OnlineForm 5"}, {"effective_date": "03/08/2024", "transaction": "Restored to Good Standing", "filed_date": "03/08/2024", "description": "OnlineForm 5"}, {"effective_date": "01/24/2025", "transaction": "Change of Registered Agent", "filed_date": "01/24/2025", "description": "OnlineForm 5"}, {"effective_date": "02/06/2026", "transaction": "Change of Registered Agent", "filed_date": "02/06/2026", "description": "OnlineForm 5"}], "emails": ["TYLER.SIME@FOREMOSFARMS.COM"]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN POINT PLUS LLC", "registered_effective_date": "07/25/2017", "status": "Organized", "status_date": "07/25/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "909 E MAIN ST\nCLINTONVILLE\n,\nWI\n54929-8405", "entity_id": "T073736"}, "registered_agent": {"name": "JAMES ASCHENBRENER ESQ", "address": "110 S MAIN ST\nSHAWANO\n,\nWI\n54166-2358"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2017", "transaction": "Organized", "filed_date": "07/25/2017", "description": "E-Form"}, {"effective_date": "08/21/2018", "transaction": "Change of Registered Agent", "filed_date": "08/21/2018", "description": "OnlineForm 5"}, {"effective_date": "08/22/2023", "transaction": "Change of Registered Agent", "filed_date": "08/22/2023", "description": "OnlineForm 5"}], "emails": ["JIMARAID@YAHOO.COM"]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN POINT PROPERTIES, INC.", "registered_effective_date": "03/27/2013", "status": "Restored to Good Standing", "status_date": "02/15/2016", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "128 W WISCONSIN AVE\nUNIT 502\nOCONOMOWOC\n,\nWI\n53066-5234", "entity_id": "T059360"}, "registered_agent": {"name": "MARK NEUMANN", "address": "128 W WISCONSIN AVE\nUNIT 502\nOCONOMOWOC\n,\nWI\n53066-5234"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/27/2013", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/15/2016", "transaction": "Restored to Good Standing", "filed_date": "02/15/2016", "description": "E-Form"}, {"effective_date": "02/06/2017", "transaction": "Change of Registered Agent", "filed_date": "02/06/2017", "description": "Form16 OnlineForm"}, {"effective_date": "06/12/2017", "transaction": "Amendment", "filed_date": "06/14/2017", "description": "CONVERTS TO CLOSE CORP"}, {"effective_date": "10/23/2018", "transaction": "Change of Registered Agent", "filed_date": "10/23/2018", "description": "OnlineForm 13"}, {"effective_date": "03/04/2019", "transaction": "Change of Registered Agent", "filed_date": "03/04/2019", "description": "Form16 OnlineForm"}, {"effective_date": "02/07/2022", "transaction": "Change of Registered Agent", "filed_date": "02/07/2022", "description": "Form16 OnlineForm"}, {"effective_date": "03/10/2023", "transaction": "Change of Registered Agent", "filed_date": "03/10/2023", "description": "Form16 OnlineForm"}, {"effective_date": "03/03/2024", "transaction": "Change of Registered Agent", "filed_date": "03/03/2024", "description": "Form16 OnlineForm"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN POINT PROPERTY INVESTMENTS LLC", "registered_effective_date": "08/27/2018", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1025 WRIGHTSTOWN RD\nDE PERE\n,\nWI\n54115", "entity_id": "T078003"}, "registered_agent": {"name": "PAUL JOSEPH PETRIE", "address": "1025 WRIGHTSTOWN RD\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2018", "transaction": "Organized", "filed_date": "08/27/2018", "description": "E-Form"}, {"effective_date": "08/02/2021", "transaction": "Change of Registered Agent", "filed_date": "08/02/2021", "description": "OnlineForm 5"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["TENPOINTPROPERTYINVESTMENTSLLC@GMAIL.COM"]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN POINT RENOVATIONS LLC", "registered_effective_date": "12/13/2023", "status": "Organized", "status_date": "12/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S9800 Guettinger rd\nEau Claire\n,\nWI\n54701\nUnited States of America", "entity_id": "T106332"}, "registered_agent": {"name": "WILLIAM HARPER", "address": "S9800 GUETTINGER RD\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2023", "transaction": "Organized", "filed_date": "12/13/2023", "description": "E-Form"}], "emails": ["TENPOINTRENOVATIONS.LLC@GMAIL.COM"]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN POINT SUGAR BUSH LLC", "registered_effective_date": "09/06/2023", "status": "Organized", "status_date": "09/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3827 State Road 64\nMerrill\n,\nWI\n54452\nUnited States of America", "entity_id": "T104928"}, "registered_agent": {"name": "MATTHEW BUCK", "address": "W3827 STATE ROAD 64\nMERRILL\n,\nWI\n54452"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2023", "transaction": "Organized", "filed_date": "09/06/2023", "description": "E-Form"}, {"effective_date": "09/29/2024", "transaction": "Change of Registered Agent", "filed_date": "09/29/2024", "description": "OnlineForm 5"}], "emails": ["TENPOINTSUGARBUSH@GMAIL.COM"]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN POINT TECHNOLOGIES LLC", "registered_effective_date": "03/07/2023", "status": "Restored to Good Standing", "status_date": "02/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2312 3RD ST\nCUMBERLAND\n,\nWI\n54829-9409\nUnited States of America", "entity_id": "T101909"}, "registered_agent": {"name": "JASON ZAPPA", "address": "2132 3RD ST\nCUMBERLAND\n,\nWI\n54829-9413"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2023", "transaction": "Organized", "filed_date": "03/07/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/03/2025", "transaction": "Change of Registered Agent", "filed_date": "02/03/2025", "description": "OnlineForm 5"}, {"effective_date": "02/03/2025", "transaction": "Restored to Good Standing", "filed_date": "02/03/2025", "description": "OnlineForm 5"}], "emails": ["JZAPPA6530@GMAIL.COM"]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN POINT TIMBER LLC", "registered_effective_date": "01/01/2017", "status": "Terminated", "status_date": "04/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "305 EDGEMERE CT\nWAUNAKEE\n,\nWI\n53597-2231", "entity_id": "T071651"}, "registered_agent": {"name": "CRAIG L. LUEDTKE", "address": "305 EDGEMERE CT\nWAUNAKEE\n,\nWI\n53597-2231"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/01/2017", "transaction": "Organized", "filed_date": "01/01/2017", "description": "E-Form"}, {"effective_date": "01/12/2017", "transaction": "Amendment", "filed_date": "01/13/2017", "description": "Old Name = TEN POINT TIMBER, LLC"}, {"effective_date": "02/18/2018", "transaction": "Change of Registered Agent", "filed_date": "02/18/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/29/2023", "transaction": "Change of Registered Agent", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "01/29/2023", "transaction": "Restored to Good Standing", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "12/31/2024", "transaction": "Articles of Dissolution", "filed_date": "12/20/2024", "description": "OnlineForm 510"}, {"effective_date": "04/30/2025", "transaction": "Terminated", "filed_date": "04/11/2025", "description": "OnlineForm 510"}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN POINT TOWING INC.", "registered_effective_date": "08/03/2017", "status": "Restored to Good Standing", "status_date": "07/25/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1181 STATE ROAD 175\nHUBERTUS\n,\nWI\n53033-9654", "entity_id": "T073835"}, "registered_agent": {"name": "RANDY GLINIECKI", "address": "1181 STATE ROAD 175\nHUBERTUS\n,\nWI\n53033-9654"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/03/2017", "description": "E-Form"}, {"effective_date": "08/08/2017", "transaction": "Change of Registered Agent", "filed_date": "08/08/2017", "description": "OnlineForm 13"}, {"effective_date": "09/10/2018", "transaction": "Change of Registered Agent", "filed_date": "09/10/2018", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "Form16 OnlineForm"}, {"effective_date": "07/25/2023", "transaction": "Restored to Good Standing", "filed_date": "07/25/2023", "description": "Form16 OnlineForm"}, {"effective_date": "07/31/2024", "transaction": "Change of Registered Agent", "filed_date": "07/31/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN POINT, LLC", "registered_effective_date": "02/18/2021", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5004 COUNTY Y\nHAZELHURST\n,\nWI\n54531-9551", "entity_id": "T089326"}, "registered_agent": {"name": "MARK LIJEWSKI", "address": "5004 COUNTY Y\nHAZELHURST\n,\nWI\n54531-9551"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2021", "transaction": "Organized", "filed_date": "02/18/2021", "description": "E-Form"}, {"effective_date": "06/23/2022", "transaction": "Change of Registered Agent", "filed_date": "06/23/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "12/17/2024", "transaction": "Change of Registered Agent", "filed_date": "12/17/2024", "description": "OnlineForm 5"}, {"effective_date": "12/17/2024", "transaction": "Restored to Good Standing", "filed_date": "12/17/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN POINTER ARCHERY LANES, INC.", "registered_effective_date": "07/16/1985", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1007 PASHA AVENUE\nMOSINEE\n,\nWI\n54455\nUnited States of America", "entity_id": "T019721"}, "registered_agent": {"name": "CHUCK BROD", "address": "1007 PASHA AVE\nMOSINEE\n,\nWI\n54455"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/16/1985", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "09/25/1987", "transaction": "Restored to Good Standing", "filed_date": "09/25/1987", "description": ""}, {"effective_date": "10/28/1988", "transaction": "Change of Registered Agent", "filed_date": "10/28/1988", "description": ""}, {"effective_date": "07/01/1989", "transaction": "In Bad Standing", "filed_date": "07/01/1989", "description": ""}, {"effective_date": "09/15/1989", "transaction": "Restored to Good Standing", "filed_date": "09/15/1989", "description": ""}, {"effective_date": "11/09/1993", "transaction": "Change of Registered Agent", "filed_date": "11/09/1993", "description": "FM 16 1993"}, {"effective_date": "10/05/2001", "transaction": "Change of Registered Agent", "filed_date": "10/05/2001", "description": "FM16-E-Form"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN POINTER CONSTRUCTION, LLC", "registered_effective_date": "10/12/2020", "status": "Organized", "status_date": "10/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4116 MILLER LN\nMOUNT PLEASANT\n,\nWI\n53405-1304", "entity_id": "T087347"}, "registered_agent": {"name": "SAUL VALLADARES OSORIO", "address": "4116 MILLER LN\nMOUNT PLEASANT\n,\nWI\n53405-1304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2020", "transaction": "Organized", "filed_date": "10/13/2020", "description": "E-Form"}, {"effective_date": "10/25/2021", "transaction": "Change of Registered Agent", "filed_date": "10/25/2021", "description": "OnlineForm 5"}, {"effective_date": "11/13/2023", "transaction": "Change of Registered Agent", "filed_date": "11/13/2023", "description": "OnlineForm 5"}], "emails": ["TENPOINTERCONSTRUCTION.SAUL@GMAIL.COM"]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN+MANSIONS OPERATIONS, LLC", "registered_effective_date": "03/30/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T090123"}, "registered_agent": {"name": "SCOTT URICH", "address": "1460 S CARRIAGE LANE\nAPT 17\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2021", "transaction": "Organized", "filed_date": "03/30/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "TEN+MANSIONS REAL ESTATE GROUP, LLC", "registered_effective_date": "03/30/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T090122"}, "registered_agent": {"name": "SCOTT URICH", "address": "1460 S CARRIAGE LANE\nAPT 17\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2021", "transaction": "Organized", "filed_date": "03/30/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294218, "worker_id": "details-extract-29", "ts": 1776087586, "record_type": "business_detail", "entity_details": {"entity_name": "THE TEN PERCENT SOCIETY, LTD.", "registered_effective_date": "09/13/1984", "status": "Administratively Dissolved", "status_date": "02/11/2009", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "710 UNIVERSITY AVE  #201\nMADISON\n,\nWI\n53706\nUnited States of America", "entity_id": "T019284"}, "registered_agent": {"name": "DAVID S WILCOX", "address": "2235 WOODVIEW CT  #18\nMADISON\n,\nWI\n537131985"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/13/1984", "description": ""}, {"effective_date": "05/19/1988", "transaction": "Change of Registered Agent", "filed_date": "05/19/1988", "description": ""}, {"effective_date": "07/01/1992", "transaction": "In Bad Standing", "filed_date": "07/01/1992", "description": ""}, {"effective_date": "01/31/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/31/1994", "description": "943020558"}, {"effective_date": "04/07/1994", "transaction": "Administrative Dissolution", "filed_date": "04/07/1994", "description": "943021582"}, {"effective_date": "10/17/1995", "transaction": "Restored to Good Standing", "filed_date": "10/17/1995", "description": ""}, {"effective_date": "10/17/1995", "transaction": "Certificate of Reinstatement", "filed_date": "10/17/1995", "description": ""}, {"effective_date": "10/17/1995", "transaction": "Change of Registered Agent", "filed_date": "10/17/1995", "description": "FM 17R 1995"}, {"effective_date": "07/01/1997", "transaction": "Delinquent", "filed_date": "07/01/1997", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/12/2008", "description": "PUBLICATION"}, {"effective_date": "02/11/2009", "transaction": "Administrative Dissolution", "filed_date": "02/11/2009", "description": "PUBLICATION"}]}
{"task_id": 296517, "worker_id": "details-extract-68", "ts": 1776087599, "record_type": "business_detail", "entity_details": {"entity_name": "#2SKOOPS, LLC", "registered_effective_date": "03/15/2018", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "N048484"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54034"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2018", "transaction": "Organized", "filed_date": "03/15/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 296517, "worker_id": "details-extract-68", "ts": 1776087599, "record_type": "business_detail", "entity_details": {"entity_name": "2 SKY CLEANING SERVICES LLC", "registered_effective_date": "06/15/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2425 W Burnham st\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "T109213"}, "registered_agent": {"name": "JOSE MANUEL VALLADOLID SANCHEZ SR", "address": "2412A W BURNHAM ST\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2024", "transaction": "Organized", "filed_date": "06/17/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296517, "worker_id": "details-extract-68", "ts": 1776087599, "record_type": "business_detail", "entity_details": {"entity_name": "2 SKY LLC", "registered_effective_date": "07/16/2018", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913-7889", "entity_id": "T077550"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913-7889"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2018", "transaction": "Organized", "filed_date": "07/17/2018", "description": "E-Form"}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "07/31/2019", "transaction": "Change of Registered Agent", "filed_date": "07/31/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "09/28/2021", "transaction": "Restored to Good Standing", "filed_date": "09/28/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296517, "worker_id": "details-extract-68", "ts": 1776087599, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SKI SERVICES INC", "registered_effective_date": "05/21/2001", "status": "Incorporated/Qualified/Registered", "status_date": "05/21/2001", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "12900 NORTHWESTERN AVE\nFRANKSVILLE\n,\nWI\n53126-9532", "entity_id": "T031882"}, "registered_agent": {"name": "TODD E DOMBROWSKI", "address": "12900 NORTHWESTERN AVE\nFRANKSVILLE\n,\nWI\n53126"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/25/2001", "description": ""}, {"effective_date": "05/22/2002", "transaction": "Change of Registered Agent", "filed_date": "05/22/2002", "description": "FM16-E-Form"}, {"effective_date": "07/03/2007", "transaction": "Change of Registered Agent", "filed_date": "07/03/2007", "description": "FM16-E-Form  ****RECORD IMAGED****"}, {"effective_date": "06/27/2017", "transaction": "Change of Registered Agent", "filed_date": "06/27/2017", "description": "Form16 OnlineForm"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 296517, "worker_id": "details-extract-68", "ts": 1776087599, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SKI'S SERVICES, LLC", "registered_effective_date": "04/16/2001", "status": "Dissolved", "status_date": "05/21/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T031696"}, "registered_agent": {"name": "TODD E DOMBROWSKI", "address": "12900 NORTHWESTERN AVE\nFRANKSVILLE\n,\nWI\n53126"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2001", "transaction": "Organized", "filed_date": "04/19/2001", "description": ""}, {"effective_date": "05/21/2001", "transaction": "Articles of Dissolution", "filed_date": "05/25/2001", "description": ""}]}
{"task_id": 296399, "worker_id": "details-extract-27", "ts": 1776087624, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PAIR LLC", "registered_effective_date": "05/06/2008", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1207 WAUONA TRAIL\nPORTAGE\n,\nWI\n53901\nUnited States of America", "entity_id": "T045727"}, "registered_agent": {"name": "MIKE JAMES WEAVER", "address": "542 MEADOWLARK LANE\nPORTAGE\n,\nWI\n53901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2008", "transaction": "Organized", "filed_date": "05/06/2008", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 296399, "worker_id": "details-extract-27", "ts": 1776087624, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PAIR OF DICE, LLC", "registered_effective_date": "04/01/2014", "status": "Restored to Good Standing", "status_date": "05/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "26 N STATE ST\nCHILTON\n,\nWI\n53014-1352", "entity_id": "T062297"}, "registered_agent": {"name": "JESSICA DAUL", "address": "26 N STATE ST\nPO BOX 318\nCHILTON\n,\nWI\n53014-1352"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2014", "transaction": "Organized", "filed_date": "03/13/2014", "description": "E-Form"}, {"effective_date": "07/27/2015", "transaction": "Change of Registered Agent", "filed_date": "07/27/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "05/04/2017", "transaction": "Restored to Good Standing", "filed_date": "05/04/2017", "description": "OnlineForm 5"}, {"effective_date": "05/04/2017", "transaction": "Change of Registered Agent", "filed_date": "05/04/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "05/16/2022", "transaction": "Restored to Good Standing", "filed_date": "05/16/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/13/2024", "transaction": "Restored to Good Standing", "filed_date": "05/13/2024", "description": "OnlineForm 5"}, {"effective_date": "05/28/2025", "transaction": "Change of Registered Agent", "filed_date": "05/28/2025", "description": "OnlineForm 5"}], "emails": ["CULLENREALESTATE2@GMAIL.COM"]}
{"task_id": 296399, "worker_id": "details-extract-27", "ts": 1776087624, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PANTYS LLC", "registered_effective_date": "10/28/2020", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10335 W DONNA DR\nMILWAUKEE\n,\nWI\n53224-2358", "entity_id": "T087576"}, "registered_agent": {"name": "TROY A GREEN SR", "address": "10335 W DONNA DR\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2020", "transaction": "Organized", "filed_date": "10/28/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "01/24/2023", "transaction": "Change of Registered Agent", "filed_date": "01/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/24/2023", "transaction": "Restored to Good Standing", "filed_date": "01/24/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 296399, "worker_id": "details-extract-27", "ts": 1776087624, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PARK PLACE LLC", "registered_effective_date": "08/12/2004", "status": "Registered", "status_date": "08/12/2004", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "300 PARK BLVD STE 500\nITASCA\n,\nIL\n60143", "entity_id": "T037388"}, "registered_agent": {"name": "FRANCIS BRZEZINSKI", "address": "N16W23217 STONE RIDGE DR STE 200\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2004", "transaction": "Registered", "filed_date": "08/13/2004", "description": ""}, {"effective_date": "03/06/2006", "transaction": "Change of Registered Agent", "filed_date": "03/06/2006", "description": "FMF 518-2006"}, {"effective_date": "02/21/2019", "transaction": "Change of Registered Agent", "filed_date": "02/21/2019", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "03/22/2023", "transaction": "Change of Registered Agent", "filed_date": "03/22/2023", "description": "OnlineForm 5"}, {"effective_date": "03/15/2024", "transaction": "Change of Registered Agent", "filed_date": "03/15/2024", "description": "OnlineForm 5"}]}
{"task_id": 296399, "worker_id": "details-extract-27", "ts": 1776087624, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PASSIONATE ABOUT CARE LLC", "registered_effective_date": "", "status": "In Process", "status_date": "04/07/2026", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T120176"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 296399, "worker_id": "details-extract-27", "ts": 1776087624, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PAWS PET SUPPLY LLC", "registered_effective_date": "12/26/2018", "status": "Dissolved", "status_date": "01/02/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7244 W STUART RD\nORFORDVILLE\n,\nWI\n53576-9423", "entity_id": "T079244"}, "registered_agent": {"name": "SARAH M GIRARD", "address": "7244 W STUART RD\nORFORDVILLE\n,\nWI\n53576-9423"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2018", "transaction": "Organized", "filed_date": "12/26/2018", "description": "E-Form"}, {"effective_date": "01/02/2020", "transaction": "Change of Registered Agent", "filed_date": "01/02/2020", "description": "OnlineForm 5"}, {"effective_date": "01/02/2021", "transaction": "Articles of Dissolution", "filed_date": "01/02/2021", "description": "OnlineForm 510"}]}
{"task_id": 296399, "worker_id": "details-extract-27", "ts": 1776087624, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PAWS UP BAKERY, LLC", "registered_effective_date": "03/01/2005", "status": "Dissolved", "status_date": "01/20/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "305 E COLLEGE AVE\nAPPLETON\n,\nWI\n54911-5714\nUnited States of America", "entity_id": "T038445"}, "registered_agent": {"name": "ANN NOPPE NOYCE", "address": "305 E COLLEGE AVE\nAPPLETON\n,\nWI\n54911-5714"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2005", "transaction": "Organized", "filed_date": "03/03/2005", "description": "eForm"}, {"effective_date": "03/29/2007", "transaction": "Change of Registered Agent", "filed_date": "03/29/2007", "description": "FM516-E-Form"}, {"effective_date": "03/01/2017", "transaction": "Change of Registered Agent", "filed_date": "03/01/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/20/2019", "transaction": "Articles of Dissolution", "filed_date": "01/20/2019", "description": "OnlineForm 510"}]}
{"task_id": 296399, "worker_id": "details-extract-27", "ts": 1776087624, "record_type": "business_detail", "entity_details": {"entity_name": "TWO-PART FOAM PROPELLANTS, INC.", "registered_effective_date": "10/13/1986", "status": "Restored to Good Standing", "status_date": "07/05/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5500 S WESTRIDGE DR\nNEW BERLIN\n,\nWI\n53151-7900", "entity_id": "T020269"}, "registered_agent": {"name": "SCHOBER SCHOBER & MITCHELL S.C.", "address": "2835 S MOORLAND RD\nNEW BERLIN\n,\nWI\n53151-3743"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "10/13/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/13/1986", "description": "****RECORD IMAGED****"}, {"effective_date": "10/01/1989", "transaction": "In Bad Standing", "filed_date": "10/01/1989", "description": ""}, {"effective_date": "04/12/1990", "transaction": "Restored to Good Standing", "filed_date": "04/12/1990", "description": ""}, {"effective_date": "10/01/1992", "transaction": "Delinquent", "filed_date": "10/01/1992", "description": ""}, {"effective_date": "01/19/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/19/1993", "description": "932021630"}, {"effective_date": "02/22/1993", "transaction": "Restored to Good Standing", "filed_date": "02/22/1993", "description": ""}, {"effective_date": "02/02/1994", "transaction": "Change of Registered Agent", "filed_date": "02/02/1994", "description": "FM 16 1993"}, {"effective_date": "10/01/1996", "transaction": "Delinquent", "filed_date": "10/01/1996", "description": ""}, {"effective_date": "12/01/1997", "transaction": "Restored to Good Standing", "filed_date": "12/01/1997", "description": ""}, {"effective_date": "10/01/1999", "transaction": "Delinquent", "filed_date": "10/01/1999", "description": ""}, {"effective_date": "12/08/1999", "transaction": "Restored to Good Standing", "filed_date": "12/08/1999", "description": ""}, {"effective_date": "04/10/2001", "transaction": "Change of Registered Agent", "filed_date": "04/10/2001", "description": "FM 16 2000"}, {"effective_date": "02/25/2002", "transaction": "Change of Registered Agent", "filed_date": "02/25/2002", "description": "FM16-E-Form"}, {"effective_date": "10/01/2003", "transaction": "Delinquent", "filed_date": "10/01/2003", "description": ""}, {"effective_date": "12/30/2003", "transaction": "Restored to Good Standing", "filed_date": "12/30/2003", "description": "E-Form"}, {"effective_date": "03/15/2005", "transaction": "Change of Registered Agent", "filed_date": "03/15/2005", "description": "FM16-E-Form"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "07/05/2007", "transaction": "Restored to Good Standing", "filed_date": "07/05/2007", "description": "E-Form"}, {"effective_date": "07/05/2007", "transaction": "Change of Registered Agent", "filed_date": "07/05/2007", "description": "FM16-E-Form"}, {"effective_date": "05/28/2008", "transaction": "Change of Registered Agent", "filed_date": "05/28/2008", "description": "FM16-E-Form"}, {"effective_date": "11/19/2008", "transaction": "Change of Registered Agent", "filed_date": "11/19/2008", "description": "FM16-E-Form"}, {"effective_date": "05/24/2010", "transaction": "Change of Registered Agent", "filed_date": "05/25/2010", "description": "FM13-E-Form"}, {"effective_date": "11/01/2010", "transaction": "Change of Registered Agent", "filed_date": "11/01/2010", "description": "FM16-E-Form"}, {"effective_date": "10/16/2012", "transaction": "Change of Registered Agent", "filed_date": "10/16/2012", "description": "FM16-E-Form"}, {"effective_date": "11/24/2014", "transaction": "Change of Registered Agent", "filed_date": "11/24/2014", "description": "FM16-E-Form"}, {"effective_date": "12/11/2017", "transaction": "Change of Registered Agent", "filed_date": "12/11/2017", "description": "Form16 OnlineForm"}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 296399, "worker_id": "details-extract-27", "ts": 1776087624, "record_type": "business_detail", "entity_details": {"entity_name": "TWO/PAR LLC", "registered_effective_date": "07/29/2019", "status": "Organized", "status_date": "07/29/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1333 S WILSON AVE\nHARTFORD\n,\nWI\n53027", "entity_id": "T081789"}, "registered_agent": {"name": "DANIEL WEITZER", "address": "1333 S WILSON AVE\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2019", "transaction": "Organized", "filed_date": "07/29/2019", "description": "E-Form"}, {"effective_date": "08/19/2021", "transaction": "Change of Registered Agent", "filed_date": "08/19/2021", "description": "FM13-E-Form"}, {"effective_date": "09/08/2023", "transaction": "Change of Registered Agent", "filed_date": "09/08/2023", "description": "OnlineForm 5"}, {"effective_date": "08/08/2025", "transaction": "Change of Registered Agent", "filed_date": "08/08/2025", "description": "OnlineForm 5"}], "emails": ["KIMW1333@YAHOO.COM"]}
{"task_id": 296831, "worker_id": "details-extract-11", "ts": 1776087626, "record_type": "business_detail", "entity_details": {"entity_name": "3-1 ALPHA GRAPHICS & WRAPS LLC", "registered_effective_date": "08/15/2025", "status": "Organized", "status_date": "08/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E1490 State Highway 82\nDe Soto\n,\nWI\n54624\nUnited States of America", "entity_id": "T115908"}, "registered_agent": {"name": "ENTITY PROTECT REGISTERED AGENT SERVICES LLC", "address": "N92W17420 APPLETON AVE. STE 103A\nMENOMONEE FALLS\n,\nWI\n53051-1363"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2025", "transaction": "Organized", "filed_date": "08/15/2025", "description": "E-Form"}], "emails": ["ENTITYPROTECT.WI@TAILORBRANDS.COM"]}
{"task_id": 296805, "worker_id": "details-extract-4", "ts": 1776087630, "record_type": "business_detail", "entity_details": {"entity_name": "30K AUTO LLC", "registered_effective_date": "05/09/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T080998"}, "registered_agent": {"name": "NATHANIEL JOSEPH", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913-7889"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2019", "transaction": "Organized", "filed_date": "05/09/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 296805, "worker_id": "details-extract-4", "ts": 1776087630, "record_type": "business_detail", "entity_details": {"entity_name": "30KFT LLC", "registered_effective_date": "03/06/2021", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E1065 LUXEMBURG RD\nLUXEMBURG\n,\nWI\n54217-8101", "entity_id": "T089606"}, "registered_agent": {"name": "DANIEL GRAY", "address": "2560 UNIVERSITY AVE\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2021", "transaction": "Organized", "filed_date": "03/08/2021", "description": "E-Form"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "02/14/2024", "transaction": "Change of Registered Agent", "filed_date": "02/14/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["GVAHCCC@GMAIL.COM"]}
{"task_id": 296868, "worker_id": "details-extract-19", "ts": 1776087634, "record_type": "business_detail", "entity_details": {"entity_name": "32 BEERS DEEP, LLC", "registered_effective_date": "08/20/2018", "status": "Administratively Dissolved", "status_date": "12/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2736 4 5/8TH ST\nCUMBERLAND\n,\nWI\n54829", "entity_id": "T077929"}, "registered_agent": {"name": "WAYNE W. FUERSTENBERG", "address": "20380 LAKE RD.\nBARRONETTE\n,\nWI\n54813"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2018", "transaction": "Organized", "filed_date": "08/21/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}, {"effective_date": "02/21/2023", "transaction": "Restored to Good Standing", "filed_date": "02/28/2023", "description": ""}, {"effective_date": "02/21/2023", "transaction": "Certificate of Reinstatement", "filed_date": "02/28/2023", "description": ""}, {"effective_date": "02/21/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "FM 5  2022"}, {"effective_date": "04/26/2023", "transaction": "Change of Registered Agent", "filed_date": "04/26/2023", "description": "FM13-E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/30/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/30/2025", "description": ""}, {"effective_date": "12/01/2025", "transaction": "Administrative Dissolution", "filed_date": "12/01/2025", "description": ""}]}
{"task_id": 296798, "worker_id": "details-extract-32", "ts": 1776087637, "record_type": "business_detail", "entity_details": {"entity_name": "3-0 DAY, INC.", "registered_effective_date": "08/07/1979", "status": "Restored to Good Standing", "status_date": "10/26/2020", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "311 2ND ST\nPO BOX 1011\nWISCONSIN RAPIDS\n,\nWI\n54495-1011\nUnited States of America", "entity_id": "6C16331"}, "registered_agent": {"name": "MICHELLE NICKODEMUS", "address": "1020 18TH ST. S\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/07/1979", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/07/1979", "description": "****RECORD IMAGED****"}, {"effective_date": "11/13/1979", "transaction": "Amendment", "filed_date": "11/13/1979", "description": ""}, {"effective_date": "11/12/1986", "transaction": "Change of Registered Agent", "filed_date": "11/12/1986", "description": ""}, {"effective_date": "09/13/1989", "transaction": "Change of Registered Agent", "filed_date": "09/13/1989", "description": "FM 17 (1989)"}, {"effective_date": "10/08/1990", "transaction": "Change of Registered Agent", "filed_date": "10/08/1990", "description": "FM 17-1990"}, {"effective_date": "10/28/1994", "transaction": "Change of Registered Agent", "filed_date": "10/28/1994", "description": "FM 17 1994"}, {"effective_date": "11/03/1997", "transaction": "Change of Registered Agent", "filed_date": "11/03/1997", "description": "FM 17 1997"}, {"effective_date": "10/22/1999", "transaction": "Change of Registered Agent", "filed_date": "10/22/1999", "description": "FM 17 1999"}, {"effective_date": "07/01/2001", "transaction": "Delinquent", "filed_date": "07/01/2001", "description": ""}, {"effective_date": "05/03/2006", "transaction": "Restored to Good Standing", "filed_date": "05/03/2006", "description": ""}, {"effective_date": "05/03/2006", "transaction": "Change of Registered Agent", "filed_date": "05/03/2006", "description": "FM 17 2005"}, {"effective_date": "03/14/2007", "transaction": "Change of Registered Agent", "filed_date": "03/14/2007", "description": "FM 17 2006"}, {"effective_date": "05/10/2010", "transaction": "Amendment", "filed_date": "05/12/2010", "description": "Old Name = CITIZENS FOR INFORMED HUMAN SEXUALITY, INC."}, {"effective_date": "08/14/2014", "transaction": "Change of Registered Agent", "filed_date": "08/14/2014", "description": "FM17-E-Form"}, {"effective_date": "08/15/2015", "transaction": "Change of Registered Agent", "filed_date": "08/15/2015", "description": "OnlineForm 5"}, {"effective_date": "09/07/2017", "transaction": "Change of Registered Agent", "filed_date": "09/07/2017", "description": "FM 5- 2017"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/23/2020", "description": ""}, {"effective_date": "10/26/2020", "transaction": "Restored to Good Standing", "filed_date": "10/26/2020", "description": "OnlineForm 5"}, {"effective_date": "10/26/2020", "transaction": "Change of Registered Agent", "filed_date": "10/26/2020", "description": "OnlineForm 5"}, {"effective_date": "09/20/2023", "transaction": "Change of Registered Agent", "filed_date": "09/20/2023", "description": "OnlineForm 5"}]}
{"task_id": 296798, "worker_id": "details-extract-32", "ts": 1776087637, "record_type": "business_detail", "entity_details": {"entity_name": "30DAY SMOKE LLC", "registered_effective_date": "06/03/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085466"}, "registered_agent": {"name": "JEROME A CUMMINGS JR", "address": "8825 W HERBERT AVE\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2020", "transaction": "Organized", "filed_date": "06/03/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 296798, "worker_id": "details-extract-32", "ts": 1776087637, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY DAYS JOURNALS, LLC", "registered_effective_date": "09/09/2023", "status": "Restored to Good Standing", "status_date": "07/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6970 Maple Terrace Rd\nGreenville\n,\nWI\n54942\nUnited States of America", "entity_id": "T104969"}, "registered_agent": {"name": "CALLIE JEANNE HUFT", "address": "W6970 MAPLE TERRACE RD\nGREENVILLE\n,\nWI\n54942"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2023", "transaction": "Organized", "filed_date": "09/09/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/19/2025", "transaction": "Restored to Good Standing", "filed_date": "07/19/2025", "description": "OnlineForm 5"}], "emails": ["CALLIEHUFT@GMAIL.COM"]}
{"task_id": 296980, "worker_id": "details-extract-20", "ts": 1776087651, "record_type": "business_detail", "entity_details": {"entity_name": "35F INVESTMENTS LLC", "registered_effective_date": "09/11/2006", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4788 QUESTA COURT\nSHERWOOD\n,\nWI\n54169\nUnited States of America", "entity_id": "T041666"}, "registered_agent": {"name": "JOSHUA R HERMUS", "address": "W4788 QUESTA COURT\nSHERWOOD\n,\nWI\n54169"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2006", "transaction": "Organized", "filed_date": "09/13/2006", "description": "E-Form"}, {"effective_date": "09/17/2007", "transaction": "Change of Registered Agent", "filed_date": "09/17/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 297023, "worker_id": "details-extract-12", "ts": 1776087657, "record_type": "business_detail", "entity_details": {"entity_name": "THREE-SIX MOTORWERKS, LLC", "registered_effective_date": "07/27/2022", "status": "Administratively Dissolved", "status_date": "01/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T098318"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2022", "transaction": "Organized", "filed_date": "07/27/2022", "description": "E-Form"}, {"effective_date": "09/01/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "FM13-E-Form"}, {"effective_date": "09/18/2023", "transaction": "Resignation of Registered Agent", "filed_date": "09/20/2023", "description": ""}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/30/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/30/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/01/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/01/2025", "description": "PUBLICATION"}, {"effective_date": "01/30/2026", "transaction": "Administrative Dissolution", "filed_date": "01/30/2026", "description": ""}]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "213, LLC", "registered_effective_date": "08/13/2009", "status": "Restored to Good Standing", "status_date": "03/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "213 N. BROADWAY\nMILWAUKEE\n,\nWI\n53202", "entity_id": "T049034"}, "registered_agent": {"name": "VBRCS, LLC", "address": "411 E WISCONSIN AVE\nSTE 1000\nMILWAUKEE\n,\nWI\n53202-4409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2009", "transaction": "Organized", "filed_date": "08/13/2009", "description": "E-Form"}, {"effective_date": "12/31/2009", "transaction": "Change of Registered Agent", "filed_date": "01/05/2010", "description": "FM13-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}, {"effective_date": "05/13/2013", "transaction": "Restored to Good Standing", "filed_date": "05/17/2013", "description": ""}, {"effective_date": "05/13/2013", "transaction": "Certificate of Reinstatement", "filed_date": "05/17/2013", "description": ""}, {"effective_date": "05/13/2013", "transaction": "Change of Registered Agent", "filed_date": "05/17/2013", "description": "FM 516 2012"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "07/22/2015", "transaction": "Restored to Good Standing", "filed_date": "07/22/2015", "description": "OnlineForm 5"}, {"effective_date": "07/22/2015", "transaction": "Change of Registered Agent", "filed_date": "07/22/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/06/2018", "transaction": "Change of Registered Agent", "filed_date": "09/06/2018", "description": "OnlineForm 5"}, {"effective_date": "09/06/2018", "transaction": "Restored to Good Standing", "filed_date": "09/06/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "03/26/2021", "transaction": "Change of Registered Agent", "filed_date": "03/26/2021", "description": "OnlineForm 5"}, {"effective_date": "03/26/2021", "transaction": "Restored to Good Standing", "filed_date": "03/26/2021", "description": "OnlineForm 5"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}, {"effective_date": "09/25/2025", "transaction": "Change of Registered Agent", "filed_date": "09/25/2025", "description": "OnlineForm 5"}], "emails": ["SARAH.STEWART@VONBRIESEN.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "213 2ND ST, LLC", "registered_effective_date": "09/07/2014", "status": "Organized", "status_date": "09/07/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16000 SKY CLIFF DRIVE\nBROOKFIELD\n,\nWI\n53005", "entity_id": "T063910"}, "registered_agent": {"name": "LORI GENSCH", "address": "16000 SKY CLIFF DR, BROOKFIELD, WI 53005, USA\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2014", "transaction": "Organized", "filed_date": "09/07/2014", "description": "E-Form"}, {"effective_date": "09/15/2015", "transaction": "Change of Registered Agent", "filed_date": "09/15/2015", "description": "OnlineForm 5"}, {"effective_date": "09/08/2023", "transaction": "Change of Registered Agent", "filed_date": "09/08/2023", "description": "OnlineForm 5"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}], "emails": ["LGENSCH@YAHOO.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "213 BROOM STREET LLC", "registered_effective_date": "09/05/2025", "status": "Organized", "status_date": "09/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4914 Wildrose Court\nMiddleton\n,\nWI\n53562\nUnited States of America", "entity_id": "T116268"}, "registered_agent": {"name": "MAX A. MEIER", "address": "2921 LANDMARK PLACE\nSUITE 425\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2025", "transaction": "Organized", "filed_date": "09/05/2025", "description": "E-Form"}], "emails": ["MAX@MADLEGAL.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "213 CHALET LLC", "registered_effective_date": "12/29/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T071621"}, "registered_agent": {"name": "ANDREW WALKER", "address": "3070 SHADYSIDE DRIVE\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2016", "transaction": "Organized", "filed_date": "12/29/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "213 DESIGNS INC.", "registered_effective_date": "03/18/2017", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T072527"}, "registered_agent": {"name": "TERRA JUNK", "address": "213 W 23RD ST\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/18/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "213 E MAIN LLC", "registered_effective_date": "10/23/2024", "status": "Organized", "status_date": "10/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "632 Hickory Hollow Rd.\nWaterford\n,\nWI\n53185\nUnited States of America", "entity_id": "T111035"}, "registered_agent": {"name": "RACHEL LADEWIG", "address": "632 HICKORY HOLLOW RD\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2024", "transaction": "Organized", "filed_date": "10/23/2024", "description": "E-Form"}], "emails": ["ARTISTICPIANOLLC@GMAIL.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "213 EAST MAIN LLC", "registered_effective_date": "01/25/2024", "status": "Organized", "status_date": "01/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "213 EAST MAIN STREET\nASHLAND\n,\nWI\n54806\nUnited States of America", "entity_id": "T106962"}, "registered_agent": {"name": "LINDA I COLEMAN", "address": "122 W. BAYFIELD ST\nWASHBURN\n,\nWI\n54891"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2024", "transaction": "Organized", "filed_date": "01/25/2024", "description": "E-Form"}, {"effective_date": "01/30/2025", "transaction": "Change of Registered Agent", "filed_date": "01/30/2025", "description": "OnlineForm 5"}, {"effective_date": "01/30/2025", "transaction": "Statement of Correction", "filed_date": "02/05/2025", "description": "CORR 2025 ANN RPT"}], "emails": ["SARAH@WASHBURNLAWYERS.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "213 EAST, LLC", "registered_effective_date": "09/20/2010", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S7758 EAGLE POINT DR.\nMERRIMAC\n,\nWI\n53661\nUnited States of America", "entity_id": "T051904"}, "registered_agent": {"name": "THOMAS M. MCWILLIAMS", "address": "S7758 EAGLE POINT DR.\nMERRIMAC\n,\nWI\n53561"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2010", "transaction": "Organized", "filed_date": "09/20/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/16/2012", "transaction": "Restored to Good Standing", "filed_date": "07/16/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "07/15/2015", "transaction": "Restored to Good Standing", "filed_date": "07/15/2015", "description": "OnlineForm 5"}, {"effective_date": "07/15/2015", "transaction": "Change of Registered Agent", "filed_date": "07/15/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "213 GLACIER LLC", "registered_effective_date": "12/06/2024", "status": "Organized", "status_date": "12/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7701 Mineral Point Road\nMadison\n,\nWI\n53711\nUnited States of America", "entity_id": "T111652"}, "registered_agent": {"name": "JAMAREK PROPERTIES, LLC", "address": "7701 MINERAL POINT ROAD\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2024", "transaction": "Organized", "filed_date": "12/06/2024", "description": "E-Form"}], "emails": ["FKOOISTRA@CC4UAFH.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "213 HUBBARD ST. LLC", "registered_effective_date": "02/09/2022", "status": "Organized", "status_date": "02/09/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "136 CONCORD LN.\nWEST BEND\n,\nWI\n53095", "entity_id": "T095415"}, "registered_agent": {"name": "ALISON MILLER TANKING", "address": "136 CONCORD LN\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2022", "transaction": "Organized", "filed_date": "02/09/2022", "description": "E-Form"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "OnlineForm 5"}, {"effective_date": "03/12/2024", "transaction": "Change of Registered Agent", "filed_date": "03/12/2024", "description": "OnlineForm 5"}], "emails": ["ALISONTANKING@GMAIL.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "213 NORTH, LLC", "registered_effective_date": "07/16/2025", "status": "Organized", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "209 N 8th Street\nDelavan\n,\nWI\n53115\nUnited States of America", "entity_id": "T115364"}, "registered_agent": {"name": "STEVEN DECKER", "address": "209 N 8TH STREET\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2025", "transaction": "Organized", "filed_date": "07/16/2025", "description": "E-Form"}], "emails": ["4DECKERS@CHARTER.NET"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "213 RANDOLPH LLC", "registered_effective_date": "08/10/2017", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "57 FULLER DR\nMADISON\n,\nWI\n53704-5962", "entity_id": "T073911"}, "registered_agent": {"name": "JEFFREY A LEE", "address": "57 FULLER DR\nMADISON\n,\nWI\n53704-5962"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2017", "transaction": "Organized", "filed_date": "08/10/2017", "description": "E-Form"}, {"effective_date": "10/02/2018", "transaction": "Change of Registered Agent", "filed_date": "10/02/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "213 S MONTGOMERY LLC", "registered_effective_date": "02/06/2018", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T075759"}, "registered_agent": {"name": "213 S MONTGOMERY LLC", "address": "213 S MONTGOMERY\nWATERTOWN\n,\nWI\n53094"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2018", "transaction": "Organized", "filed_date": "02/08/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "213 SILVER ST, LLC", "registered_effective_date": "11/25/2022", "status": "Organized", "status_date": "11/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "109 3RD AVE N\nAPT 1\nHURLEY\n,\nWI\n54534-1267", "entity_id": "T100216"}, "registered_agent": {"name": "STEVE RACEK", "address": "109 3RD AVE N\nAPT 1\nHURLEY\n,\nWI\n54534-1267"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2022", "transaction": "Organized", "filed_date": "11/25/2022", "description": "E-Form"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["SDRACEK@MAILBAG.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "213 SOUTH LLC", "registered_effective_date": "03/21/2023", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "213 S Marquette St\nMadison\n,\nWI\n53704\nUnited States of America", "entity_id": "T102205"}, "registered_agent": {"name": "ASTORIA L GOLDSBY", "address": "213 S MARQUETTE ST\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2023", "transaction": "Organized", "filed_date": "03/21/2023", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["ASTORIAGOLDSBY@GMAIL.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "213 SUNNY MEADE LANE LLC", "registered_effective_date": "04/17/2025", "status": "Organized", "status_date": "04/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "523 Grand Oak Trail\nUnit 415\nMadison\n,\nWI\n53714\nUnited States of America", "entity_id": "T113876"}, "registered_agent": {"name": "GERARDO RUIZ", "address": "523 GRAND OAK TRAIL\nUNIT 415\nMADISON\n,\nWI\n53714"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2025", "transaction": "Organized", "filed_date": "04/17/2025", "description": "E-Form"}], "emails": ["CONTACT@EXTREMEPAINTINGLLC.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "213 VENTURES LLC", "registered_effective_date": "12/31/2015", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N144W6460 PIONEER ROAD\nBACK BDLG\nCEDARBURG\n,\nWI\n53012", "entity_id": "T067774"}, "registered_agent": {"name": "DEBRA L FAZAL", "address": "N144W6460 PIONEER RD\nBACK BDLG\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2015", "transaction": "Organized", "filed_date": "11/17/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/29/2017", "transaction": "Restored to Good Standing", "filed_date": "10/29/2017", "description": "OnlineForm 5"}, {"effective_date": "10/29/2017", "transaction": "Change of Registered Agent", "filed_date": "10/29/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "10/16/2020", "transaction": "Restored to Good Standing", "filed_date": "10/16/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/20/2022", "transaction": "Restored to Good Standing", "filed_date": "10/20/2022", "description": "OnlineForm 5"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "213-215 OHIO LLC", "registered_effective_date": "09/24/2013", "status": "Restored to Good Standing", "status_date": "09/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1702 67TH DR\nUNION GROVE\n,\nWI\n53182-9605\nUnited States of America", "entity_id": "T060869"}, "registered_agent": {"name": "RANDY SORENSON", "address": "1702 67TH DR\nUNION GROVE\n,\nWI\n53182-9605"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2013", "transaction": "Organized", "filed_date": "09/24/2013", "description": "E-Form"}, {"effective_date": "10/15/2015", "transaction": "Change of Registered Agent", "filed_date": "10/15/2015", "description": "OnlineForm 5"}, {"effective_date": "03/10/2018", "transaction": "Change of Registered Agent", "filed_date": "03/10/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "08/12/2019", "transaction": "Restored to Good Standing", "filed_date": "08/12/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/07/2022", "transaction": "Restored to Good Standing", "filed_date": "07/07/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "09/21/2024", "transaction": "Restored to Good Standing", "filed_date": "09/21/2024", "description": "OnlineForm 5"}, {"effective_date": "09/21/2024", "transaction": "Change of Registered Agent", "filed_date": "09/21/2024", "description": "OnlineForm 5"}], "emails": ["SORENSON4@YAHOO.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "213/215 N. BLOUNT, LLC", "registered_effective_date": "07/14/2000", "status": "Merged, acquired", "status_date": "09/20/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "ONE SHERMAN AVE\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "T030682"}, "registered_agent": {"name": "MAXKATY PROPERTIES LLC", "address": "2132 FORDEM AVE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2000", "transaction": "Organized", "filed_date": "07/19/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "11/27/2007", "transaction": "Change of Registered Agent", "filed_date": "11/27/2007", "description": "FM516-E-Form"}, {"effective_date": "11/14/2008", "transaction": "Change of Registered Agent", "filed_date": "11/14/2008", "description": "FM516-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}, {"effective_date": "11/21/2011", "transaction": "Restored to Good Standing", "filed_date": "11/29/2011", "description": ""}, {"effective_date": "11/21/2011", "transaction": "Certificate of Reinstatement", "filed_date": "11/29/2011", "description": ""}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "08/26/2013", "transaction": "Restored to Good Standing", "filed_date": "08/26/2013", "description": ""}, {"effective_date": "08/26/2013", "transaction": "Change of Registered Agent", "filed_date": "08/26/2013", "description": "FM 516 2013"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "09/20/2016", "transaction": "Merged (nonsurvivor", "filed_date": "10/03/2016", "description": "&K029059, M070071, S057165, S057168, S057164, T030680, T030683 INTO R036830 RENAISSANCE PROPERTY GROUP, LLC (SEE SURV FOR DETAILS)"}]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2130 CONTINENTAL DR OPCO LLC", "registered_effective_date": "04/24/2024", "status": "Registered", "status_date": "04/24/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4500 DORR STREET\nTOLEDO\n,\nOH\n43615\nUnited States of America", "entity_id": "T108417"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSTE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2024", "transaction": "Registered", "filed_date": "04/24/2024", "description": "OnlineForm 521"}, {"effective_date": "03/26/2025", "transaction": "Change of Registered Agent", "filed_date": "03/26/2025", "description": "OnlineForm 5"}, {"effective_date": "03/11/2026", "transaction": "Change of Registered Agent", "filed_date": "03/11/2026", "description": "OnlineForm 5"}]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2130 COUNTY C, LLC", "registered_effective_date": "08/14/2018", "status": "Organized", "status_date": "08/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "808 CARMICHAEL RD\n#309\nHUDSON\n,\nWI\n54016", "entity_id": "O034896"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/14/2018", "transaction": "Organized", "filed_date": "08/14/2018", "description": "E-Form"}, {"effective_date": "11/12/2019", "transaction": "Amendment", "filed_date": "11/12/2019", "description": "OnlineForm 504 Old Name = 1062 DAVIS, LLC"}, {"effective_date": "08/13/2020", "transaction": "Change of Registered Agent", "filed_date": "08/13/2020", "description": "OnlineForm 5"}, {"effective_date": "09/12/2023", "transaction": "Change of Registered Agent", "filed_date": "09/12/2023", "description": "OnlineForm 5"}, {"effective_date": "08/28/2024", "transaction": "Change of Registered Agent", "filed_date": "08/28/2024", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2130 UNIVERSITY 1, LLC", "registered_effective_date": "10/05/2022", "status": "Organized", "status_date": "10/05/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "222 NORTH STREET\nMADISON\n,\nWI\n53704", "entity_id": "T099413"}, "registered_agent": {"name": "COLONIAL PROPERTY MANAGEMENT LLC", "address": "222 NORTH STREET\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2022", "transaction": "Organized", "filed_date": "10/05/2022", "description": "E-Form"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}, {"effective_date": "11/17/2025", "transaction": "Change of Registered Agent", "filed_date": "11/17/2025", "description": "OnlineForm 5"}], "emails": ["INFO.COLONIALPM@GMAIL.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2130 UNIVERSITY 2, LLC", "registered_effective_date": "10/05/2022", "status": "Organized", "status_date": "10/05/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "222 NORTH STREET\nMADISON\n,\nWI\n53704", "entity_id": "T099414"}, "registered_agent": {"name": "COLONIAL PROPERTY MANAGEMENT LLC", "address": "222 NORTH STREET\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2022", "transaction": "Organized", "filed_date": "10/05/2022", "description": "E-Form"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}, {"effective_date": "11/17/2025", "transaction": "Change of Registered Agent", "filed_date": "11/17/2025", "description": "OnlineForm 5"}], "emails": ["INFO.COLONIALPM@GMAIL.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2130 UNIVERSITY 3, LLC", "registered_effective_date": "10/05/2022", "status": "Organized", "status_date": "10/05/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "222 NORTH STREET\nMADISON\n,\nWI\n53704", "entity_id": "T099415"}, "registered_agent": {"name": "COLONIAL PROPERTY MANAGEMENT LLC", "address": "222 NORTH STREET\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2022", "transaction": "Organized", "filed_date": "10/05/2022", "description": "E-Form"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}, {"effective_date": "11/17/2025", "transaction": "Change of Registered Agent", "filed_date": "11/17/2025", "description": "OnlineForm 5"}], "emails": ["INFO.COLONIALPM@GMAIL.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2130 UNIVERSITY 4, LLC", "registered_effective_date": "10/06/2022", "status": "Organized", "status_date": "10/06/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "222 NORTH STREET\nMADISON\n,\nWI\n53704", "entity_id": "T099434"}, "registered_agent": {"name": "COLONIAL PROPERTY MANAGEMENT LLC", "address": "222 NORTH STREET\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2022", "transaction": "Organized", "filed_date": "10/06/2022", "description": "E-Form"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}, {"effective_date": "11/17/2025", "transaction": "Change of Registered Agent", "filed_date": "11/17/2025", "description": "OnlineForm 5"}], "emails": ["INFO.COLONIALPM@GMAIL.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2130 UNIVERSITY 5, LLC", "registered_effective_date": "10/06/2022", "status": "Organized", "status_date": "10/06/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "222 NORTH STREET\nMADISON\n,\nWI\n53704", "entity_id": "T099435"}, "registered_agent": {"name": "COLONIAL PROPERTY MANAGEMENT LLC", "address": "222 NORTH STREET\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2022", "transaction": "Organized", "filed_date": "10/06/2022", "description": "E-Form"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}, {"effective_date": "11/17/2025", "transaction": "Change of Registered Agent", "filed_date": "11/17/2025", "description": "OnlineForm 5"}], "emails": ["INFO.COLONIALPM@GMAIL.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2130 UNIVERSITY 6, LLC", "registered_effective_date": "10/06/2022", "status": "Organized", "status_date": "10/06/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "222 NORTH STREET\nMADISON\n,\nWI\n53704", "entity_id": "T099436"}, "registered_agent": {"name": "COLONIAL PROPERTY MANAGEMENT LLC", "address": "222 NORTH STREET\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2022", "transaction": "Organized", "filed_date": "10/06/2022", "description": "E-Form"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}, {"effective_date": "11/17/2025", "transaction": "Change of Registered Agent", "filed_date": "11/17/2025", "description": "OnlineForm 5"}], "emails": ["INFO.COLONIALPM@GMAIL.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2130 UNIVERSITY 7, LLC", "registered_effective_date": "10/06/2022", "status": "Organized", "status_date": "10/06/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "222 NORTH STREET\nMADISON\n,\nWI\n53704", "entity_id": "T099437"}, "registered_agent": {"name": "COLONIAL PROPERTY MANAGEMENT LLC", "address": "222 NORTH STREET\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2022", "transaction": "Organized", "filed_date": "10/06/2022", "description": "E-Form"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}, {"effective_date": "11/17/2025", "transaction": "Change of Registered Agent", "filed_date": "11/17/2025", "description": "OnlineForm 5"}], "emails": ["INFO.COLONIALPM@GMAIL.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2130 UNIVERSITY 8, LLC", "registered_effective_date": "10/06/2022", "status": "Organized", "status_date": "10/06/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "222 NORTH STREET\nMADISON\n,\nWI\n53704", "entity_id": "T099438"}, "registered_agent": {"name": "COLONIAL PROPERTY MANAGEMENT LLC", "address": "222 NORTH STREET\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2022", "transaction": "Organized", "filed_date": "10/06/2022", "description": "E-Form"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}, {"effective_date": "11/17/2025", "transaction": "Change of Registered Agent", "filed_date": "11/17/2025", "description": "OnlineForm 5"}], "emails": ["INFO.COLONIALPM@GMAIL.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2130 UNIVERSITY 9, LLC", "registered_effective_date": "10/06/2022", "status": "Organized", "status_date": "10/06/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "222 NORTH STREET\nMADISON\n,\nWI\n53704", "entity_id": "T099439"}, "registered_agent": {"name": "COLONIAL PROPERTY MANAGEMENT LLC", "address": "222 NORTH STREET\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2022", "transaction": "Organized", "filed_date": "10/06/2022", "description": "E-Form"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}, {"effective_date": "11/17/2025", "transaction": "Change of Registered Agent", "filed_date": "11/17/2025", "description": "OnlineForm 5"}], "emails": ["INFO.COLONIALPM@GMAIL.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "213000 HWY 97, LLC", "registered_effective_date": "09/23/2024", "status": "Organized", "status_date": "09/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "120685 Indy Lane\nStratford\n,\nWI\n54484\nUnited States of America", "entity_id": "T110598"}, "registered_agent": {"name": "BRAD J. SLOMINSKI", "address": "120685 INDY LANE\nSTRATFORD\n,\nWI\n54484"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2024", "transaction": "Organized", "filed_date": "09/23/2024", "description": "E-Form"}], "emails": ["BRADSLOMAN4@GMAIL.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2131 BUILDING, LLC", "registered_effective_date": "06/26/1995", "status": "Dissolved", "status_date": "06/05/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 1072\nWEST BEND\n,\nWI\n53095-8072\nUnited States of America", "entity_id": "T025447"}, "registered_agent": {"name": "TIMOTHY & NANCY REIS", "address": "PO BOX 1072\nWEST BEND\n,\nWI\n53095-8072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/1995", "transaction": "Organized", "filed_date": "06/27/1995", "description": ""}, {"effective_date": "07/22/2005", "transaction": "Change of Registered Agent", "filed_date": "07/22/2005", "description": "FM516-E-Form"}, {"effective_date": "07/17/2012", "transaction": "Change of Registered Agent", "filed_date": "07/17/2012", "description": "FM516-E-Form"}, {"effective_date": "07/17/2015", "transaction": "Change of Registered Agent", "filed_date": "07/17/2015", "description": "OnlineForm 5"}, {"effective_date": "10/12/2016", "transaction": "Change of Registered Agent", "filed_date": "10/12/2016", "description": "OnlineForm 5"}, {"effective_date": "05/13/2017", "transaction": "Change of Registered Agent", "filed_date": "05/13/2017", "description": "OnlineForm 5"}, {"effective_date": "06/05/2018", "transaction": "Articles of Dissolution", "filed_date": "06/05/2018", "description": "OnlineForm 510"}]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2131 MIDDLETON STREET, LLC", "registered_effective_date": "06/26/2018", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1715 MIDDLETON ST\nMIDDLETON\n,\nWI\n53562-3150", "entity_id": "T077384"}, "registered_agent": {"name": "JOHN R MEIER", "address": "1715 MIDDLETON ST\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2018", "transaction": "Organized", "filed_date": "06/26/2018", "description": "E-Form"}, {"effective_date": "04/25/2019", "transaction": "Change of Registered Agent", "filed_date": "04/25/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/15/2021", "transaction": "Restored to Good Standing", "filed_date": "04/15/2021", "description": "OnlineForm 5"}, {"effective_date": "05/16/2023", "transaction": "Change of Registered Agent", "filed_date": "05/16/2023", "description": "OnlineForm 5"}, {"effective_date": "05/10/2024", "transaction": "Change of Registered Agent", "filed_date": "05/10/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["MAHRE13@GMAIL.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "21317 ALLIS, LLC", "registered_effective_date": "10/02/2020", "status": "Organized", "status_date": "10/02/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3114 PHILLIPS AVE.\nMOUNT PLEASANT\n,\nWI\n53403", "entity_id": "T087200"}, "registered_agent": {"name": "ROBERT A. GLEASON", "address": "3114 PHILLIPS AVE.\nMOUNT PLEASANT\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2020", "transaction": "Organized", "filed_date": "10/02/2020", "description": "E-Form"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "OnlineForm 5"}], "emails": ["GLEASONPROPERTIESRACINE@GMAIL.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2132 ENTERPRISES, LLC", "registered_effective_date": "04/19/2023", "status": "Restored to Good Standing", "status_date": "04/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "152 N 90th St\nMilwaukee\n,\nWI\n53226\nUnited States of America", "entity_id": "T102682"}, "registered_agent": {"name": "MATTHEW BEADLE", "address": "152 N 90TH ST,\nMILWAUKEE\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2023", "transaction": "Organized", "filed_date": "04/19/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/29/2025", "transaction": "Restored to Good Standing", "filed_date": "04/29/2025", "description": "OnlineForm 5"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}], "emails": ["K_SKALA@YAHOO.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2132 FORDEM, LLC", "registered_effective_date": "03/14/2013", "status": "Administratively Dissolved", "status_date": "07/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2132 FORDEM AVE\nSTE 100\nMADISON\n,\nWI\n53704-4699\nUnited States of America", "entity_id": "T059245"}, "registered_agent": {"name": "RENAISSANCE PROPERTY GROUP, LLC", "address": "2132 FORDEM AVE\nSTE 100\nMADISON\n,\nWI\n53704-4699"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2013", "transaction": "Organized", "filed_date": "03/20/2013", "description": "E-Form"}, {"effective_date": "01/31/2014", "transaction": "Change of Registered Agent", "filed_date": "01/31/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/02/2016", "transaction": "Restored to Good Standing", "filed_date": "02/02/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "07/20/2018", "transaction": "Restored to Good Standing", "filed_date": "07/20/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/31/2020", "transaction": "Restored to Good Standing", "filed_date": "01/31/2020", "description": "OnlineForm 5"}, {"effective_date": "01/31/2020", "transaction": "Change of Registered Agent", "filed_date": "01/31/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2023", "description": "PUBLICATION"}, {"effective_date": "07/28/2023", "transaction": "Administrative Dissolution", "filed_date": "07/28/2023", "description": ""}]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2132 KINZIE AVE. LLC", "registered_effective_date": "09/12/2016", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "424 CHERRY HILL DR\nMOUNT PLEASANT\n,\nWI\n53406-3524", "entity_id": "T070616"}, "registered_agent": {"name": "PATRICK A. NEIS OR KATHERINE M. NEIS", "address": "424 CHERRY HILL DR\nMOUNT PLEASANT\n,\nWI\n53406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2016", "transaction": "Organized", "filed_date": "09/12/2016", "description": "E-Form"}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "OnlineForm 5"}, {"effective_date": "09/09/2019", "transaction": "Change of Registered Agent", "filed_date": "09/09/2019", "description": "OnlineForm 5"}, {"effective_date": "09/20/2020", "transaction": "Change of Registered Agent", "filed_date": "09/20/2020", "description": "OnlineForm 5"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2132 LOCUST, LLC", "registered_effective_date": "10/09/2007", "status": "Restored to Good Standing", "status_date": "10/15/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2751 N SHEPARD AVE\nMILWAUKEE\n,\nWI\n53211-3853\nUnited States of America", "entity_id": "T044005"}, "registered_agent": {"name": "W STEVEN HAAS", "address": "2751 N SHEPARD AVE\nMILWAUKEE\n,\nWI\n53211-3853"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/09/2007", "transaction": "Organized", "filed_date": "10/10/2007", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/15/2012", "transaction": "Restored to Good Standing", "filed_date": "10/15/2012", "description": "E-Form"}, {"effective_date": "12/26/2018", "transaction": "Change of Registered Agent", "filed_date": "12/26/2018", "description": "OnlineForm 5"}, {"effective_date": "10/21/2023", "transaction": "Change of Registered Agent", "filed_date": "10/21/2023", "description": "OnlineForm 5"}, {"effective_date": "03/17/2025", "transaction": "Amendment", "filed_date": "03/18/2025", "description": "Old Name = 2132 LOCUST, L.L.C."}], "emails": ["WSHAAS54@GMAIL.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2132 PRODUCTIONS LLC", "registered_effective_date": "03/21/2014", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T062377"}, "registered_agent": {"name": "JAKE ALBERS", "address": "2468 N. PIERCE STREET\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2014", "transaction": "Organized", "filed_date": "03/21/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2132 REGENT STREET LLC", "registered_effective_date": "05/14/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2132 Regent Street\nMadison\n,\nWI\n53726\nUnited States of America", "entity_id": "T108734"}, "registered_agent": {"name": "JEAN ARMENDARIZ-KERR", "address": "4506 VERONA RD\nMADISON\n,\nWI\n53711-2735"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2024", "transaction": "Organized", "filed_date": "05/14/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2132 ROWAN STREET-LOUISVILLE, LLC", "registered_effective_date": "11/30/2020", "status": "Organized", "status_date": "11/30/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894", "entity_id": "T088044"}, "registered_agent": {"name": "CLARK CAPITAL AFFORDABLE HOUSING INCOME FUND, LLC", "address": "230 OHIO ST STE 200\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2020", "transaction": "Organized", "filed_date": "11/30/2020", "description": "E-Form"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}], "emails": ["TRACI@ALLIANCEDEVELOPMENT.BIZ"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "21325 CLARION, LLC", "registered_effective_date": "02/12/2007", "status": "Dissolved", "status_date": "02/19/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T042562"}, "registered_agent": {"name": "BRAD A. PARADEIS", "address": "125 N. EXECUTIVE DR.\nSUITE 101\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2007", "transaction": "Organized", "filed_date": "02/13/2007", "description": "E-Form"}, {"effective_date": "02/19/2008", "transaction": "Articles of Dissolution", "filed_date": "02/21/2008", "description": ""}]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2133 E HOLT LLC", "registered_effective_date": "12/15/2020", "status": "Organized", "status_date": "12/15/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3150 E HAMPSHIRE ST\nMILWAUKEE\n,\nWI\n53211-3116", "entity_id": "T087906"}, "registered_agent": {"name": "KYLE G CLEMENTS", "address": "3150 E HAMPSHIRE ST\nMILWAUKEE\n,\nWI\n53211-3116"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2020", "transaction": "Organized", "filed_date": "11/18/2020", "description": "E-Form"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}, {"effective_date": "10/31/2025", "transaction": "Change of Registered Agent", "filed_date": "10/31/2025", "description": "OnlineForm 5"}], "emails": ["KYLECLEMENTSREALTY@GMAIL.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2133 E. LAKESHORE DRIVE, LLC", "registered_effective_date": "05/05/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2133 E. Lakeshore Drive\nTwin Lakes\n,\nWI\n53181\nUnited States of America", "entity_id": "T102993"}, "registered_agent": {"name": "WYNN AT LAW, LLC", "address": "415 BROAD STREET\nSUITE 201\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2023", "transaction": "Organized", "filed_date": "05/05/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2133 HILLEBRAND DRIVE LLC", "registered_effective_date": "08/23/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T098714"}, "registered_agent": {"name": "CATHERINE BARMAN", "address": "2717 ESSER STREET\nCROSS PLAINS\n,\nWI\n53528"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2022", "transaction": "Organized", "filed_date": "08/23/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2133 HILLENBRAND BLVD LLC", "registered_effective_date": "08/17/2022", "status": "Restored to Good Standing", "status_date": "10/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2717 ESSER ST\nCROSS PLAINS\n,\nWI\n53528-9672", "entity_id": "T098620"}, "registered_agent": {"name": "CATHERINE L BARMAN", "address": "2717 ESSER ST\nCROSS PLAINS\n,\nWI\n53528-9672"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2022", "transaction": "Organized", "filed_date": "08/17/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Restored to Good Standing", "filed_date": "10/07/2024", "description": "OnlineForm 5"}], "emails": ["SISTERONMAIN@HOTMAIL.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2133-35 SOUTH 5TH PLACE LLC", "registered_effective_date": "01/29/2013", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T058809"}, "registered_agent": {"name": "SANDRA B BRITO SACA", "address": "510 WEST LINCOLN AVENUE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2013", "transaction": "Organized", "filed_date": "01/30/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2134 CORPORATION", "registered_effective_date": "04/24/2001", "status": "Administratively Dissolved", "status_date": "06/15/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2134 W BARBEE ST\nMILWAUKEE\n,\nWI\n53205", "entity_id": "T031733"}, "registered_agent": {"name": "VICTORIA L TOLIVER", "address": "2134 W BARBEE ST\nMILWAUKEE\n,\nWI\n53205"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/27/2001", "description": ""}, {"effective_date": "04/01/2004", "transaction": "Delinquent", "filed_date": "04/01/2004", "description": "****RECORD IMAGED****"}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "06/15/2009", "transaction": "Administrative Dissolution", "filed_date": "06/15/2009", "description": ""}]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2134 N. 116TH STREET, LLC", "registered_effective_date": "08/07/2006", "status": "Restored to Good Standing", "status_date": "08/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1195 ASPEN CT\nGRAFTON\n,\nWI\n53024-9366\nUnited States of America", "entity_id": "T041508"}, "registered_agent": {"name": "TODD W REIGER", "address": "1195 ASPEN CT\nGRAFTON\n,\nWI\n53024-9366"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2006", "transaction": "Organized", "filed_date": "08/09/2006", "description": "E-Form"}, {"effective_date": "06/21/2010", "transaction": "Change of Registered Agent", "filed_date": "06/21/2010", "description": "FM516-E-Form"}, {"effective_date": "09/27/2017", "transaction": "Change of Registered Agent", "filed_date": "09/27/2017", "description": "OnlineForm 5"}, {"effective_date": "07/22/2023", "transaction": "Change of Registered Agent", "filed_date": "07/22/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "08/17/2025", "transaction": "Restored to Good Standing", "filed_date": "08/17/2025", "description": "OnlineForm 5"}], "emails": ["TODDREIGER@GMAIL.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2134 WINNEBAGO ST., LLC", "registered_effective_date": "05/18/2021", "status": "Organized", "status_date": "05/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "210 BUELL ST.\nMADISON\n,\nWI\n53704-5223", "entity_id": "T091103"}, "registered_agent": {"name": "CATHERINE R CAIRNS", "address": "210 BUELL ST\nMADISON\n,\nWI\n53704-5223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2021", "transaction": "Organized", "filed_date": "05/20/2021", "description": "E-Form"}, {"effective_date": "05/06/2022", "transaction": "Change of Registered Agent", "filed_date": "05/06/2022", "description": "OnlineForm 5"}, {"effective_date": "05/04/2023", "transaction": "Change of Registered Agent", "filed_date": "05/04/2023", "description": "OnlineForm 5"}], "emails": ["SWEETHOMESWISCONSIN@GMAIL.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2134LN LLC", "registered_effective_date": "02/07/2016", "status": "Restored to Good Standing", "status_date": "02/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1445 WINDY KNOLL DR\nHUBERTUS\n,\nWI\n53033-9302", "entity_id": "T068550"}, "registered_agent": {"name": "JUDE KACZKOWSKI /2134 LLC", "address": "1445 WINDY KNOLL DR\nHUBERTUS\n,\nWI\n53033"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2016", "transaction": "Organized", "filed_date": "02/07/2016", "description": "E-Form"}, {"effective_date": "01/19/2017", "transaction": "Change of Registered Agent", "filed_date": "01/19/2017", "description": "OnlineForm 5"}, {"effective_date": "04/02/2019", "transaction": "Change of Registered Agent", "filed_date": "04/02/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}, {"effective_date": "02/01/2023", "transaction": "Restored to Good Standing", "filed_date": "02/01/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/17/2025", "transaction": "Restored to Good Standing", "filed_date": "02/17/2025", "description": "OnlineForm 5"}], "emails": ["JUDE1970RT@GMAIL.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2135 FOX FIELD CT LLC", "registered_effective_date": "10/08/2024", "status": "Organized", "status_date": "10/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2135 Fox Field Court\nDe Pere\n,\nWI\n54115\nUnited States of America", "entity_id": "T110801"}, "registered_agent": {"name": "CHRIS S JANUSIEWICZ", "address": "2135 FOX FIELD COURT\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2024", "transaction": "Organized", "filed_date": "10/08/2024", "description": "E-Form"}], "emails": ["SAVCHRIS@HOTMAIL.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "21365 LLC", "registered_effective_date": "11/03/2021", "status": "Organized", "status_date": "11/03/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211-3825", "entity_id": "T093810"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211-3825"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2021", "transaction": "Organized", "filed_date": "11/03/2021", "description": "E-Form"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}], "emails": ["TSCHAFER@WI.RR.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2137 S 69TH LLC", "registered_effective_date": "02/20/2014", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T062090"}, "registered_agent": {"name": "JOSE TORRES", "address": "12845 W BURLEIGH ROAD\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2014", "transaction": "Organized", "filed_date": "02/20/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2138 BUFFUM STREET, LLC", "registered_effective_date": "09/15/2025", "status": "Organized", "status_date": "09/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5335 West River Trail Road\nMequon\n,\nWI\n53092\nUnited States of America", "entity_id": "T116413"}, "registered_agent": {"name": "REGINA KRET", "address": "5335 WEST RIVER TRAIL ROAD\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2025", "transaction": "Organized", "filed_date": "09/15/2025", "description": "E-Form"}], "emails": ["REGINA2785@YAHOO.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2138 HUBBARD LLC", "registered_effective_date": "02/04/2026", "status": "Organized", "status_date": "02/04/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2926 S Ellen St\nMilwaukee\n,\nWI\n53207\nUnited States of America", "entity_id": "T118884"}, "registered_agent": {"name": "LUKE SALMON", "address": "2926 S ELLEN ST\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2026", "transaction": "Organized", "filed_date": "02/04/2026", "description": "E-Form"}], "emails": ["LUKE@PARK22REALESTATE.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2138 N. 33RD ST., LLC", "registered_effective_date": "09/17/2002", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3605 W VILLARD AVE\nMILWAUKEE\n,\nWI\n53209\nUnited States of America", "entity_id": "T033827"}, "registered_agent": {"name": "JABEZ UNLIMITED INVESTMENTS, INC.", "address": "3605 W VILLARD AVE\nPO BOX 091104\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2002", "transaction": "Organized", "filed_date": "09/19/2002", "description": "eForm"}, {"effective_date": "06/16/2004", "transaction": "Change of Registered Agent", "filed_date": "06/21/2004", "description": ""}, {"effective_date": "10/13/2005", "transaction": "Change of Registered Agent", "filed_date": "10/13/2005", "description": "FM 516 2005"}, {"effective_date": "10/16/2006", "transaction": "Change of Registered Agent", "filed_date": "10/16/2006", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2138 S 5TH PL LLC", "registered_effective_date": "12/20/2023", "status": "Restored to Good Standing", "status_date": "11/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4407 S 20th St\nMilwaukee\n,\nWI\n53221\nUnited States of America", "entity_id": "T106442"}, "registered_agent": {"name": "JEFFREY LEMMER", "address": "4407 S 20TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2023", "transaction": "Organized", "filed_date": "12/20/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/20/2025", "transaction": "Restored to Good Standing", "filed_date": "11/20/2025", "description": "OnlineForm 5"}], "emails": ["LEMMERJD@GMAIL.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2138N56 LLC", "registered_effective_date": "07/18/2024", "status": "Organized", "status_date": "07/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2745 N AVONDALE BLVD\nMilwaukee\n,\nWI\n53210", "entity_id": "T109654"}, "registered_agent": {"name": "Michael A Cerns", "address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2024", "transaction": "Organized", "filed_date": "07/23/2024", "description": ""}], "emails": ["macvette67@gmail.com"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2139 LLC", "registered_effective_date": "10/23/2013", "status": "Organized", "status_date": "10/23/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4821 CAROL CT\nWEST BEND\n,\nWI\n53095-8416\nUnited States of America", "entity_id": "T061102"}, "registered_agent": {"name": "EDWARD FOWELL", "address": "4821 CAROL CT\nWEST BEND\n,\nWI\n53095-8416"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2013", "transaction": "Organized", "filed_date": "10/23/2013", "description": "E-Form"}, {"effective_date": "12/08/2017", "transaction": "Change of Registered Agent", "filed_date": "12/08/2017", "description": "OnlineForm 5"}, {"effective_date": "12/11/2023", "transaction": "Change of Registered Agent", "filed_date": "12/11/2023", "description": "OnlineForm 5"}], "emails": ["COUNTRYCABINETRY@GMAIL.COM"]}
{"task_id": 295528, "worker_id": "details-extract-33", "ts": 1776087658, "record_type": "business_detail", "entity_details": {"entity_name": "2139 N 18TH LLC", "registered_effective_date": "12/22/2015", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "731 N JACKSON ST\nSTE 900\nMILWAUKEE\n,\nWI\n53202-4613", "entity_id": "T068108"}, "registered_agent": {"name": "JACQUELINE HROVAT", "address": "731 N JACKSON ST\nSTE 900\nMILWAUKEE\n,\nWI\n53202-4613"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2015", "transaction": "Organized", "filed_date": "12/22/2015", "description": "E-Form"}, {"effective_date": "12/18/2018", "transaction": "Change of Registered Agent", "filed_date": "12/18/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 296993, "worker_id": "details-extract-11", "ts": 1776087661, "record_type": "business_detail", "entity_details": {"entity_name": "35 SAND & GRAVEL, INC.", "registered_effective_date": "07/16/2001", "status": "Dissolved", "status_date": "11/05/2003", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T032055"}, "registered_agent": {"name": "MELVIN D MCKENZIE", "address": "2094 190TH ST\nCENTURIA\n,\nWI\n548247735"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/23/2001", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Delinquent", "filed_date": "07/01/2003", "description": ""}, {"effective_date": "11/05/2003", "transaction": "Articles of Dissolution", "filed_date": "11/10/2003", "description": ""}]}
{"task_id": 296993, "worker_id": "details-extract-11", "ts": 1776087661, "record_type": "business_detail", "entity_details": {"entity_name": "35 SUNSETS LLC", "registered_effective_date": "06/28/2022", "status": "Restored to Good Standing", "status_date": "04/11/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "309 4TH ST S\nLA CROSSE\n,\nWI\n54601-4047", "entity_id": "T097861"}, "registered_agent": {"name": "JOSHUA NEUMANN", "address": "309 4TH ST S\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2022", "transaction": "Organized", "filed_date": "06/28/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "12/09/2024", "transaction": "Change of Registered Agent", "filed_date": "12/09/2024", "description": "OnlineForm 5"}, {"effective_date": "12/09/2024", "transaction": "Restored to Good Standing", "filed_date": "12/09/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/11/2026", "transaction": "Change of Registered Agent", "filed_date": "04/11/2026", "description": "OnlineForm 5"}, {"effective_date": "04/11/2026", "transaction": "Restored to Good Standing", "filed_date": "04/11/2026", "description": "OnlineForm 5"}], "emails": ["INFO@KINGDOM608.COM"]}
{"task_id": 297095, "worker_id": "details-extract-19", "ts": 1776087674, "record_type": "business_detail", "entity_details": {"entity_name": "38M LIMITED LIABILITY COMPANY", "registered_effective_date": "04/21/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096768"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2022", "transaction": "Organized", "filed_date": "04/21/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 297147, "worker_id": "details-extract-23", "ts": 1776087682, "record_type": "business_detail", "entity_details": {"entity_name": "3A2R-WI LLC", "registered_effective_date": "05/23/2023", "status": "Organized", "status_date": "05/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1728 Ocean Ave\nSan Francisco\n,\nCA\n94112\nUnited States of America", "entity_id": "T103264"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2023", "transaction": "Organized", "filed_date": "05/23/2023", "description": "E-Form"}, {"effective_date": "04/02/2024", "transaction": "Change of Registered Agent", "filed_date": "04/02/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Change of Registered Agent", "filed_date": "04/01/2025", "description": "OnlineForm 5"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "13 THIRTY-ONE DESIGN L.L.P", "registered_effective_date": "03/31/2006", "status": "Withdrawal", "status_date": "03/12/2012", "entity_type": "Domestic Limited Liability Partnership - Exempt", "period_of_existence": "PER", "principal_office_address": "PO BOX 743\nHUDSON\n,\nWI\n54016", "entity_id": "T040212"}, "registered_agent": {"name": "DEBORA DE MOE", "address": "E10023 560TH AVE\nELK MOUND\n,\nWI\n54739"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2005", "transaction": "Registered", "filed_date": "04/07/2006", "description": ""}, {"effective_date": "02/14/2007", "transaction": "Resignation of Registered Agent", "filed_date": "02/20/2007", "description": ""}, {"effective_date": "03/12/2012", "transaction": "Withdrawal", "filed_date": "03/16/2012", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "13:31 BEAUTY LLC", "registered_effective_date": "06/21/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "927 Akron Dr\nNekoosa\n,\nWI\n54457\nUnited States of America", "entity_id": "O043138"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2023", "transaction": "Organized", "filed_date": "06/21/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "133 ANNEX LLC", "registered_effective_date": "07/09/2007", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O024246"}, "registered_agent": {"name": "ROBERT LEE KITTO", "address": "6659 STATE HWY 133\nPOTOSI\n,\nWI\n53820"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/09/2007", "transaction": "Organized", "filed_date": "07/11/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "133 AUTO REPAIR, LLC", "registered_effective_date": "05/20/2015", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O030967"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "901 S. WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2015", "transaction": "Organized", "filed_date": "05/20/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "133 E COLLEGE WI WCO LLC", "registered_effective_date": "05/26/2021", "status": "Organized", "status_date": "05/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "73 SPRING STREET\nFLOOR 5\nNEW YORK\n,\nNY\n10012", "entity_id": "O039062"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2021", "transaction": "Organized", "filed_date": "05/26/2021", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Change of Registered Agent", "filed_date": "12/27/2022", "description": "OnlineForm 5"}, {"effective_date": "04/13/2023", "transaction": "Change of Registered Agent", "filed_date": "04/13/2023", "description": "OnlineForm 5"}, {"effective_date": "05/30/2025", "transaction": "Change of Registered Agent", "filed_date": "05/30/2025", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "133 EAST GILMAN STREET CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "09/11/1986", "status": "Involuntarily Dissolved", "status_date": "12/09/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "133 EAST GILMAN ST\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "O015269"}, "registered_agent": {"name": "CHARLES I TRAINER", "address": "133 EAST GILMAN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/11/1986", "description": ""}, {"effective_date": "07/01/1988", "transaction": "In Bad Standing", "filed_date": "07/01/1988", "description": ""}, {"effective_date": "09/09/1993", "transaction": "Intent to Involuntary", "filed_date": "09/09/1993", "description": "933070129  RTND UNDEL"}, {"effective_date": "12/09/1993", "transaction": "Involuntary Dissolution", "filed_date": "12/09/1993", "description": "933140484"}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "133 EAST JOHNSON STREET, LLC", "registered_effective_date": "04/12/2007", "status": "Administratively Dissolved", "status_date": "11/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEKHAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "O024083"}, "registered_agent": {"name": "WISCONN INVESTMENTS, LLC", "address": "4916 CREEK HAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2007", "transaction": "Organized", "filed_date": "04/16/2007", "description": "E-Form"}, {"effective_date": "07/03/2009", "transaction": "Change of Registered Agent", "filed_date": "07/03/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/05/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/05/2014", "description": "PUBLICATION"}, {"effective_date": "11/05/2014", "transaction": "Administrative Dissolution", "filed_date": "11/05/2014", "description": "PUBLICATION"}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "133 LAKEVIEW COURT, LLC", "registered_effective_date": "12/27/2015", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 180282\nDELAFIELD\n,\nWI\n53018", "entity_id": "O031562"}, "registered_agent": {"name": "MAGALIE MILLER", "address": "PO BOX 180282\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2015", "transaction": "Organized", "filed_date": "12/27/2015", "description": "E-Form"}, {"effective_date": "12/30/2017", "transaction": "Change of Registered Agent", "filed_date": "12/30/2017", "description": "OnlineForm 5"}, {"effective_date": "12/17/2021", "transaction": "Change of Registered Agent", "filed_date": "12/17/2021", "description": "OnlineForm 5"}, {"effective_date": "06/11/2024", "transaction": "Change of Registered Agent", "filed_date": "06/11/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "133 MAIN RENTALS, LLC", "registered_effective_date": "12/14/2020", "status": "Organized", "status_date": "12/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "925 GENESEE ST\nUNIT 180172\nDELAFIELD\n,\nWI\n53018-4406", "entity_id": "O038187"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2020", "transaction": "Organized", "filed_date": "12/14/2020", "description": "E-Form"}, {"effective_date": "12/21/2021", "transaction": "Change of Registered Agent", "filed_date": "12/21/2021", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "03/21/2023", "transaction": "Change of Registered Agent", "filed_date": "03/21/2023", "description": "FM13-E-Form"}, {"effective_date": "01/02/2024", "transaction": "Change of Registered Agent", "filed_date": "01/02/2024", "description": "OnlineForm 5"}], "emails": ["133MAINRENTALSLLC@GMAIL.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "133 MALL DRIVE, LLC", "registered_effective_date": "11/10/2009", "status": "Administratively Dissolved", "status_date": "02/22/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 OHIO STREET, SUITE 200\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "O026056"}, "registered_agent": {"name": "TED THOMSEN", "address": "540 SUNRISE BAY RD.\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2009", "transaction": "Organized", "filed_date": "11/10/2009", "description": "E-Form"}, {"effective_date": "01/27/2015", "transaction": "Change of Registered Agent", "filed_date": "01/27/2015", "description": "FM13-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/23/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/23/2017", "description": ""}, {"effective_date": "02/22/2018", "transaction": "Administrative Dissolution", "filed_date": "02/22/2018", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "133 MILL STREET PROPERTY LLC", "registered_effective_date": "10/20/2008", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "411 E. MILL ST.\nPO BOX 274\nPLYMOUTH\n,\nWI\n53073\nUnited States of America", "entity_id": "O025276"}, "registered_agent": {"name": "WENDELL J STRUTZ", "address": "411 E MILL ST\nPO BOX 274\nPLYMOUTH\n,\nWI\n53073"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2008", "transaction": "Organized", "filed_date": "10/20/2008", "description": "E-Form"}, {"effective_date": "10/23/2008", "transaction": "Change of Registered Agent", "filed_date": "10/23/2008", "description": "FM13-E-Form"}, {"effective_date": "08/06/2010", "transaction": "Change of Registered Agent", "filed_date": "08/06/2010", "description": "FM516-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/10/2012", "transaction": "Restored to Good Standing", "filed_date": "12/10/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "133 SCHEMMER LLC", "registered_effective_date": "01/20/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "395 AMANDA ST\nBURLINGTON\n,\nWI\n53105-1152", "entity_id": "O040276"}, "registered_agent": {"name": "KATHLEEN M. WEIS", "address": "395 AMANDA ST\nBURLINGTON\n,\nWI\n53105-1152"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2022", "transaction": "Organized", "filed_date": "01/20/2022", "description": "E-Form"}, {"effective_date": "09/06/2023", "transaction": "Change of Registered Agent", "filed_date": "09/06/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "133 SOUTH EVENT CENTER LLC", "registered_effective_date": "08/13/2021", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S363 CTY. RD. TT\nMONDOVI\n,\nWI\n54755", "entity_id": "O039457"}, "registered_agent": {"name": "LISA KEES", "address": "S363 CTY. RD. TT\nMONDOVI\n,\nWI\n54755"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2021", "transaction": "Organized", "filed_date": "08/13/2021", "description": "E-Form"}, {"effective_date": "09/08/2022", "transaction": "Change of Registered Agent", "filed_date": "09/08/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "133 SOUTH LOCUST STREET, LLC", "registered_effective_date": "11/19/2021", "status": "Organized", "status_date": "11/19/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2517 MOLAND ST\nMADISON\n,\nWI\n53704-4526", "entity_id": "O039993"}, "registered_agent": {"name": "CARSEN NACHREINER", "address": "2517 MOLAND ST\nMADISON\n,\nWI\n53704-4526"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2021", "transaction": "Organized", "filed_date": "11/19/2021", "description": "E-Form"}, {"effective_date": "12/13/2022", "transaction": "Change of Registered Agent", "filed_date": "12/13/2022", "description": "OnlineForm 5"}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/30/2023", "description": "OnlineForm 5"}], "emails": ["CNACHREINER@GMAIL.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "133 W. 7TH AVE., LLC", "registered_effective_date": "06/28/2001", "status": "Dissolved", "status_date": "07/06/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "601 OREGON ST\nSTE B\nOSHKOSH\n,\nWI\n54902-5979", "entity_id": "O019972"}, "registered_agent": {"name": "KELLY J SCHWAB", "address": "303 PEARL AVE\nSTE A\nOSHKOSH\n,\nWI\n54901-4774"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/28/2001", "transaction": "Organized", "filed_date": "06/29/2001", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}, {"effective_date": "04/04/2016", "transaction": "Restored to Good Standing", "filed_date": "04/07/2016", "description": ""}, {"effective_date": "04/04/2016", "transaction": "Certificate of Reinstatement", "filed_date": "04/07/2016", "description": ""}, {"effective_date": "04/04/2016", "transaction": "Change of Registered Agent", "filed_date": "04/07/2016", "description": "FM 516 - 2015"}, {"effective_date": "04/28/2017", "transaction": "Change of Registered Agent", "filed_date": "04/28/2017", "description": "OnlineForm 5"}, {"effective_date": "04/28/2017", "transaction": "Amendment", "filed_date": "04/28/2017", "description": "OnlineForm 504 Old Name = 127 W. 7TH AVE., LLC"}, {"effective_date": "07/06/2021", "transaction": "Articles of Dissolution", "filed_date": "07/06/2021", "description": "OnlineForm 510"}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "133 W. GARFIELD, LLC", "registered_effective_date": "12/26/2018", "status": "Organized", "status_date": "12/26/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "307 E LLOYD ST\nMILWAUKEE\n,\nWI\n53212-3351", "entity_id": "O035354"}, "registered_agent": {"name": "JESSE MUNIZ", "address": "307 E LLOYD ST\nMILWAUKEE\n,\nWI\n53212-3351"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2018", "transaction": "Organized", "filed_date": "12/26/2018", "description": "E-Form"}, {"effective_date": "11/05/2019", "transaction": "Change of Registered Agent", "filed_date": "11/05/2019", "description": "OnlineForm 5"}, {"effective_date": "12/04/2023", "transaction": "Change of Registered Agent", "filed_date": "12/04/2023", "description": "OnlineForm 5"}], "emails": ["JESSEMUNIZ1120@OUTLOOK.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1330 ALABAMA AVE WI, LLC", "registered_effective_date": "09/12/2023", "status": "Organized", "status_date": "09/12/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13790 Iroquois Rd\nApple Valley\n,\nCA\n92307\nUnited States of America", "entity_id": "O043528"}, "registered_agent": {"name": "LEAH WAGAMAN", "address": "519\nFOREST BLVD\nSHEBOYGAN FALLS\n,\nWI\n53085"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2023", "transaction": "Organized", "filed_date": "09/12/2023", "description": "E-Form"}, {"effective_date": "07/23/2024", "transaction": "Change of Registered Agent", "filed_date": "07/23/2024", "description": "OnlineForm 5"}], "emails": ["LINDALEAHTEAM@GMAIL.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1330 EAST MAIN STREET, LLC", "registered_effective_date": "04/01/2004", "status": "Dissolved", "status_date": "06/07/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "627 E. MAIN STREET\nWAUKESHA\n,\nWI\n53186\nUnited States of America", "entity_id": "O021690"}, "registered_agent": {"name": "PHILLIP SANTIAGO", "address": "511 N. GRAND AVENUE\nP. O. BOX 213\nWAUKESHA\n,\nWI\n53187"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2004", "transaction": "Organized", "filed_date": "04/05/2004", "description": "eForm"}, {"effective_date": "05/23/2005", "transaction": "Change of Registered Agent", "filed_date": "05/23/2005", "description": "FM516-E-Form"}, {"effective_date": "06/07/2010", "transaction": "Articles of Dissolution", "filed_date": "06/09/2010", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1330 GREEN LAKE, LLC", "registered_effective_date": "11/23/2005", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1784 BARTON AVE\nSUITE 8\nWEST BEND\n,\nWI\n53095\nUnited States of America", "entity_id": "O022987"}, "registered_agent": {"name": "BRANDON G. O'BRYON", "address": "W170 N5564 RIDGEWOOD DRIVE\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/2005", "transaction": "Organized", "filed_date": "11/28/2005", "description": "eForm"}, {"effective_date": "12/12/2006", "transaction": "Change of Registered Agent", "filed_date": "12/12/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1330 JENIFER LLC", "registered_effective_date": "09/30/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032464"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "4211 N LIGHTNING DR STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2016", "transaction": "Organized", "filed_date": "10/04/2016", "description": "E-Form"}, {"effective_date": "01/27/2017", "transaction": "Change of Registered Agent", "filed_date": "02/02/2017", "description": ""}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1330 LIEG AVENUE LLC", "registered_effective_date": "11/02/2015", "status": "Dissolved", "status_date": "11/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2501 E. KENTUCKY AVE\nDENVER\n,\nCO\n80209", "entity_id": "O031400"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703-4655"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2015", "transaction": "Organized", "filed_date": "11/02/2015", "description": "E-Form"}, {"effective_date": "10/31/2017", "transaction": "Change of Registered Agent", "filed_date": "10/31/2017", "description": "OnlineForm 5"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "11/14/2023", "transaction": "Change of Registered Agent", "filed_date": "11/14/2023", "description": "OnlineForm 5"}, {"effective_date": "11/29/2023", "transaction": "Articles of Dissolution", "filed_date": "12/05/2023", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1330 LLC", "registered_effective_date": "01/30/2008", "status": "Restored to Good Standing", "status_date": "02/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1330 S 108TH ST\nWEST ALLIS\n,\nWI\n53214-2437\nUnited States of America", "entity_id": "O024699"}, "registered_agent": {"name": "JAMES FELKER", "address": "1330 S 108TH ST\nWEST ALLIS\n,\nWI\n53214-2437"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2008", "transaction": "Organized", "filed_date": "01/30/2008", "description": "E-Form"}, {"effective_date": "03/07/2017", "transaction": "Change of Registered Agent", "filed_date": "03/07/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/04/2025", "transaction": "Change of Registered Agent", "filed_date": "02/04/2025", "description": "OnlineForm 5"}, {"effective_date": "02/04/2025", "transaction": "Restored to Good Standing", "filed_date": "02/04/2025", "description": "OnlineForm 5"}], "emails": ["JAMESFELKER@GMAIL.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1330 SUMMERSET DRIVE, LLC", "registered_effective_date": "06/07/2016", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11162 OLD SPRING ST\nSTURTEVANT\n,\nWI\n53177", "entity_id": "O032113"}, "registered_agent": {"name": "GERALD A HOORNSTRA", "address": "11162 OLD SPRING ST\nSTURTEVANT\n,\nWI\n53177"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2016", "transaction": "Organized", "filed_date": "06/07/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "05/07/2018", "transaction": "Restored to Good Standing", "filed_date": "05/07/2018", "description": ""}, {"effective_date": "06/15/2020", "transaction": "Change of Registered Agent", "filed_date": "06/15/2020", "description": "FM 516 2020"}, {"effective_date": "05/16/2023", "transaction": "Change of Registered Agent", "filed_date": "05/16/2023", "description": "FM 5-2023"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1330 VINE STREET LLC", "registered_effective_date": "10/02/2008", "status": "Restored to Good Standing", "status_date": "11/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2211 WILDWOOD LN\nLA CROSSE\n,\nWI\n54601\nUnited States of America", "entity_id": "O025243"}, "registered_agent": {"name": "NICOLE BIONDO", "address": "N2211 WILDWOOD LN\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2008", "transaction": "Organized", "filed_date": "10/07/2008", "description": "E-Form"}, {"effective_date": "11/05/2018", "transaction": "Change of Registered Agent", "filed_date": "11/05/2018", "description": "OnlineForm 5"}, {"effective_date": "02/09/2022", "transaction": "Change of Registered Agent", "filed_date": "02/09/2022", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/20/2025", "transaction": "Change of Registered Agent", "filed_date": "11/20/2025", "description": "OnlineForm 5"}, {"effective_date": "11/20/2025", "transaction": "Restored to Good Standing", "filed_date": "11/20/2025", "description": "OnlineForm 5"}], "emails": ["INFO@608RENTALPROPERTIS.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1330-1332 1ST AVE LLC", "registered_effective_date": "06/21/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W60N1025 SHEBOYGAN RD\nCEDARBURG\n,\nWI\n53012-1428", "entity_id": "O041167"}, "registered_agent": {"name": "DAVID A. LANDERS", "address": "W60N1025 SHEBOYGAN RD.\nCEDARBURG\n,\nWI\n53012-1428"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2022", "transaction": "Organized", "filed_date": "06/21/2022", "description": "E-Form"}, {"effective_date": "12/11/2023", "transaction": "Change of Registered Agent", "filed_date": "12/11/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "13300 WATERTOWN PLANK PROPCO, LLC", "registered_effective_date": "05/11/2021", "status": "Restored to Good Standing", "status_date": "05/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1600 HIGHLAND DR\nELM GROVE\n,\nWI\n53122-1528", "entity_id": "O038978"}, "registered_agent": {"name": "MICHAEL KLEIN", "address": "1600 HIGHLAND DR\nELM GROVE\n,\nWI\n53122-1528"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2021", "transaction": "Organized", "filed_date": "05/11/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "08/22/2023", "transaction": "Change of Registered Agent", "filed_date": "08/22/2023", "description": "OnlineForm 5"}, {"effective_date": "08/22/2023", "transaction": "Restored to Good Standing", "filed_date": "08/22/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "05/21/2025", "transaction": "Restored to Good Standing", "filed_date": "05/21/2025", "description": "OnlineForm 5"}], "emails": ["MIKE@KLEINDEVELOPMENTINC.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "13300 WTP LLC", "registered_effective_date": "12/31/2025", "status": "Organized", "status_date": "12/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13300 Watertown Plank Rd\nElm Grove\n,\nWI\n53122-2239\nUnited States of America", "entity_id": "O047698"}, "registered_agent": {"name": "DAVE SPANO", "address": "13300 WATERTOWN PLANK ROAD\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2025", "transaction": "Organized", "filed_date": "12/31/2025", "description": "E-Form"}], "emails": ["DSPANO@ANNEXWEALTH.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "13303 WASHINGTON AVENUE LLC", "registered_effective_date": "12/12/2017", "status": "Dissolved", "status_date": "12/01/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 3043\nREDONDO BEACH\n,\nCA\n90277", "entity_id": "O033953"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "901 S WHITNEY WAY\nMADISON\n,\nWI\n53711-2553"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2017", "transaction": "Organized", "filed_date": "12/12/2017", "description": "E-Form"}, {"effective_date": "11/03/2018", "transaction": "Change of Registered Agent", "filed_date": "11/03/2018", "description": "OnlineForm 5"}, {"effective_date": "12/01/2021", "transaction": "Articles of Dissolution", "filed_date": "12/01/2021", "description": "OnlineForm 510"}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1331 CONSTRUCTION LLC", "registered_effective_date": "04/23/2025", "status": "Organized", "status_date": "04/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2463 CREST LN\nGREEN BAY\n,\nWI\n54302-4205\nUnited States of America", "entity_id": "O046393"}, "registered_agent": {"name": "SAMUEL CORTES CASTANEDA", "address": "2463 CREST LN\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2025", "transaction": "Organized", "filed_date": "04/23/2025", "description": "E-Form"}], "emails": ["CORTESAMIE1331@GMAIL.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1331 INVESTMENTS LLC", "registered_effective_date": "04/03/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2463 Crest Ln\nGreen Bay\n,\nWI\n54302\nUnited States of America", "entity_id": "A106718"}, "registered_agent": {"name": "SAMUEL CORTES CASTANEDA", "address": "2463 CREST LN\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/03/2023", "transaction": "Organized", "filed_date": "04/04/2023", "description": "E-Form"}, {"effective_date": "01/05/2024", "transaction": "Amendment", "filed_date": "01/05/2024", "description": "OnlineForm 504 Old Name = ANGEL CORTES ENTERPRISES LLC"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1331 PRODUCTIONS LLC", "registered_effective_date": "03/14/2014", "status": "Administratively Dissolved", "status_date": "07/31/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029796"}, "registered_agent": {"name": "CHAD MITCHELL FRANKS", "address": "27910 PLANK RD\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2014", "transaction": "Organized", "filed_date": "03/14/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/29/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/29/2017", "description": "PUBLICATION"}, {"effective_date": "07/31/2017", "transaction": "Administrative Dissolution", "filed_date": "07/31/2017", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "13316 W. FOREST DR. LLC", "registered_effective_date": "07/09/2022", "status": "Dissolved", "status_date": "02/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O041259"}, "registered_agent": {"name": "BRENDA CHILVERS", "address": "N678 MOUNT HOPE RD\nBRODHEAD\n,\nWI\n53520"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/09/2022", "transaction": "Organized", "filed_date": "07/09/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "02/22/2025", "transaction": "Articles of Dissolution", "filed_date": "02/22/2025", "description": "OnlineForm 510"}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1332 30TH AVENUE LLC", "registered_effective_date": "12/26/2003", "status": "Dissolved", "status_date": "08/03/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1111 MILWAUKEE AVE\nSOUTH MILWAUKEE\n,\nWI\n53172-2012\nUnited States of America", "entity_id": "O021467"}, "registered_agent": {"name": "JAY BENKOWSKI", "address": "1111 MILWAUKEE AVE\nSOUTH MILWAUKEE\n,\nWI\n53172-2012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2003", "transaction": "Organized", "filed_date": "12/30/2003", "description": "eForm"}, {"effective_date": "10/28/2004", "transaction": "Change of Registered Agent", "filed_date": "10/28/2004", "description": "FM516-E-Form"}, {"effective_date": "12/27/2005", "transaction": "Change of Registered Agent", "filed_date": "12/27/2005", "description": "FM516-E-Form"}, {"effective_date": "12/27/2014", "transaction": "Change of Registered Agent", "filed_date": "12/27/2014", "description": "FM516-E-Form"}, {"effective_date": "12/21/2017", "transaction": "Change of Registered Agent", "filed_date": "12/21/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "08/03/2021", "transaction": "Articles of Dissolution", "filed_date": "08/03/2021", "description": "OnlineForm 510"}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1332 HARRISON LLC", "registered_effective_date": "04/09/2015", "status": "Restored to Good Standing", "status_date": "01/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4985 S SUNNY SLOPE RD\nNEW BERLIN\n,\nWI\n53151-7415", "entity_id": "O030857"}, "registered_agent": {"name": "DALE SMART", "address": "4985 S SUNNY SLOPE RD\nNEW BERLIN\n,\nWI\n53151-7415"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2015", "transaction": "Organized", "filed_date": "04/09/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/30/2017", "transaction": "Restored to Good Standing", "filed_date": "04/30/2017", "description": "OnlineForm 5"}, {"effective_date": "05/21/2018", "transaction": "Change of Registered Agent", "filed_date": "05/21/2018", "description": "OnlineForm 5"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "01/13/2026", "transaction": "Change of Registered Agent", "filed_date": "01/13/2026", "description": "OnlineForm 5"}, {"effective_date": "01/13/2026", "transaction": "Restored to Good Standing", "filed_date": "01/13/2026", "description": "OnlineForm 5"}], "emails": ["LWILDES123@GMAIL.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1332 TRADER ROAD MENASHA LLC", "registered_effective_date": "08/17/2025", "status": "Organized", "status_date": "08/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 N Main Street\nSuite 200\nOshkosh\n,\nWI\n54901\nUnited States of America", "entity_id": "O046944"}, "registered_agent": {"name": "BRITTANY JUNGBACKER", "address": "300 N MAIN STREET\nSUITE 200\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2025", "transaction": "Organized", "filed_date": "08/17/2025", "description": "E-Form"}], "emails": ["BJUNGBACKER@ALEXANDERBISHOP.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1332-1334 SOUTH 73RD, LLC", "registered_effective_date": "04/07/2023", "status": "Organized", "status_date": "04/07/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "111 E. Kilbourn Ave., Suite 1400\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "O042738"}, "registered_agent": {"name": "AMUNDSEN DAVIS, LLC", "address": "ATTN: MICHAEL T. VAN SOMEREN, ESQ.\n111 E. KILBOURN AVE., SUITE 1400\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2023", "transaction": "Organized", "filed_date": "04/07/2023", "description": "E-Form"}], "emails": ["MVANSOMEREN@AMUNDSENDAVISLAW.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "13320 WATERTOWN PLANK PROPCO, LLC", "registered_effective_date": "02/08/2021", "status": "Restored to Good Standing", "status_date": "05/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1600 HIGHLAND DR\nELM GROVE\n,\nWI\n53122-1528", "entity_id": "O038473"}, "registered_agent": {"name": "MICHAEL KLEIN", "address": "1600 HIGHLAND DR\nELM GROVE\n,\nWI\n53122-1528"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2021", "transaction": "Organized", "filed_date": "02/08/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/27/2023", "transaction": "Change of Registered Agent", "filed_date": "02/27/2023", "description": "OnlineForm 5"}, {"effective_date": "02/27/2023", "transaction": "Restored to Good Standing", "filed_date": "02/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "05/21/2025", "transaction": "Restored to Good Standing", "filed_date": "05/21/2025", "description": "OnlineForm 5"}], "emails": ["MIKE@KLEINDEVELOPMENTINC.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "13325 FALLS CREEK COURT, LLC", "registered_effective_date": "01/09/2013", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N52W13325 FALLS CREEK CT.\nMENOMONEE FALLS\n,\nWI\n53051\nUnited States of America", "entity_id": "O028653"}, "registered_agent": {"name": "GREGORY J RICCI", "address": "622 NORTH WATER STREET, STE. 500\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2013", "transaction": "Organized", "filed_date": "01/09/2013", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1333 BEAR PASS LLC", "registered_effective_date": "11/27/2023", "status": "Organized", "status_date": "11/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S39W27833 GENESEE RD\nWAUKESHA\n,\nWI\n53189-6152\nUnited States of America", "entity_id": "O043893"}, "registered_agent": {"name": "CATHERINE PIALA", "address": "S39W27833 GENESEE RD\nWAUKESHA\n,\nWI\n53189-6152"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2023", "transaction": "Organized", "filed_date": "11/27/2023", "description": "E-Form"}, {"effective_date": "10/22/2024", "transaction": "Change of Registered Agent", "filed_date": "10/22/2024", "description": "OnlineForm 5"}], "emails": ["OFFICE@MEADOWSOFMUKWONAGO.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1333 COLLEGE AVENUE, LLC", "registered_effective_date": "07/10/2003", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2004 100TH ST\nFRANKSVILLE\n,\nWI\n53126-9703\nUnited States of America", "entity_id": "O021156"}, "registered_agent": {"name": "THOMAS JOHN POTISK", "address": "2004 100TH ST\nFRANKSVILLE\n,\nWI\n53126-9703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2003", "transaction": "Organized", "filed_date": "07/14/2003", "description": "eForm"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}, {"effective_date": "10/28/2010", "transaction": "Restored to Good Standing", "filed_date": "11/03/2010", "description": ""}, {"effective_date": "10/28/2010", "transaction": "Certificate of Reinstatement", "filed_date": "11/03/2010", "description": ""}, {"effective_date": "09/29/2017", "transaction": "Change of Registered Agent", "filed_date": "09/29/2017", "description": "OnlineForm 5"}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1333 E. WILSON, LLC", "registered_effective_date": "03/11/2008", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1111 OAK WAY\nMADISON\n,\nWI\n53705-1420\nUnited States of America", "entity_id": "O024807"}, "registered_agent": {"name": "RYAN W ZERWER", "address": "1111 OAK WAY\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2008", "transaction": "Organized", "filed_date": "03/11/2008", "description": "E-Form"}, {"effective_date": "07/31/2012", "transaction": "Change of Registered Agent", "filed_date": "07/31/2012", "description": "FM516-E-Form"}, {"effective_date": "01/18/2017", "transaction": "Change of Registered Agent", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "01/28/2023", "transaction": "Change of Registered Agent", "filed_date": "01/28/2023", "description": "OnlineForm 5"}, {"effective_date": "02/18/2024", "transaction": "Change of Registered Agent", "filed_date": "02/18/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1333 LUCILLE AVENUE LLC", "registered_effective_date": "12/22/2008", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1210 LUCILLE AVENUE\nTWIN LAKES\n,\nWI\n53181", "entity_id": "O025396"}, "registered_agent": {"name": "WILLIAM J. DUNBAR", "address": "1210 LUCILLE AVENUE\nTWIN LAKES\n,\nWI\n53181"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2008", "transaction": "Organized", "filed_date": "12/22/2008", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Restored to Good Standing", "filed_date": "06/14/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Certificate of Reinstatement", "filed_date": "06/14/2018", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1333 MLK LLC", "registered_effective_date": "04/07/2025", "status": "Organized", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1333 N DR MARTIN LUTHER KING DRIVE\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "O046302"}, "registered_agent": {"name": "ASIA BECKUM", "address": "1333 N DR MARTIN LUTHER KING DRIVE\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2025", "transaction": "Organized", "filed_date": "04/07/2025", "description": "E-Form"}], "emails": ["ASIA.BECKUM@RESIDUALACRES.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1333 N MILWAUKEE OWNER LLC", "registered_effective_date": "05/22/2024", "status": "Registered", "status_date": "05/22/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "363 W ONTARIO ST\nCHICAGO\n,\nIL\n60654\nUnited States of America", "entity_id": "O044805"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 SOUTH BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2024", "transaction": "Registered", "filed_date": "05/22/2024", "description": "OnlineForm 521"}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1333 PIERCE LLC", "registered_effective_date": "02/13/2007", "status": "Restored to Good Standing", "status_date": "07/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1517 W PIERCE ST\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "O023959"}, "registered_agent": {"name": "ANDREW F. KRANICK", "address": "1517 W PIERCE ST\nMILWAUKEE\n,\nWI\n53204-1236"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2007", "transaction": "Organized", "filed_date": "02/15/2007", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "06/09/2014", "transaction": "Restored to Good Standing", "filed_date": "06/09/2014", "description": ""}, {"effective_date": "03/31/2020", "transaction": "Change of Registered Agent", "filed_date": "03/31/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/26/2022", "transaction": "Restored to Good Standing", "filed_date": "01/26/2022", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Restored to Good Standing", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["ANDREW@KRANDEX.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "13330WA LLC", "registered_effective_date": "01/23/2018", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "408 E RAVINE BAYE RD\nMILWAUKEE\n,\nWI\n53217-1329", "entity_id": "O034121"}, "registered_agent": {"name": "WARREN BLUMENTHAL", "address": "408 E RAVINE BAYE RD\nMILWAUKEE\n,\nWI\n53217-1329"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2018", "transaction": "Organized", "filed_date": "01/23/2018", "description": "E-Form"}, {"effective_date": "01/21/2019", "transaction": "Change of Registered Agent", "filed_date": "01/21/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/17/2023", "transaction": "Change of Registered Agent", "filed_date": "01/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/17/2023", "transaction": "Restored to Good Standing", "filed_date": "01/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1334 HAYES AVE, LLC", "registered_effective_date": "09/05/2025", "status": "Organized", "status_date": "09/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1334 Hayes Ave,\nRacine\n,\nWI\n53405\nUnited States of America", "entity_id": "O047044"}, "registered_agent": {"name": "MOHAMED NOORULLAH", "address": "1334 HAYES AVE\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2025", "transaction": "Organized", "filed_date": "09/05/2025", "description": "E-Form"}, {"effective_date": "10/30/2025", "transaction": "Change of Registered Agent", "filed_date": "10/30/2025", "description": "FM13-E-Form"}], "emails": ["MOHAMED.NOORULLAH@GMAIL.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1334 HONEYSUCKLE, LLC", "registered_effective_date": "08/20/2021", "status": "Restored to Good Standing", "status_date": "08/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3498 LAKE DR\nHARTFORD\n,\nWI\n53027-9528", "entity_id": "O039493"}, "registered_agent": {"name": "NANCY A SIMONZ", "address": "3498 LAKE DR\nHARTFORD\n,\nWI\n53027-9528"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2021", "transaction": "Organized", "filed_date": "08/20/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "08/06/2024", "transaction": "Change of Registered Agent", "filed_date": "08/06/2024", "description": "OnlineForm 5"}, {"effective_date": "08/06/2024", "transaction": "Restored to Good Standing", "filed_date": "08/06/2024", "description": "OnlineForm 5"}], "emails": ["JOHN.SIMONZ@YAHOO.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1334 NORTH 22ND STREET, LLC", "registered_effective_date": "07/28/2000", "status": "Dissolved", "status_date": "06/20/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O019468"}, "registered_agent": {"name": "THOMAS J NITSCHKE", "address": "NITSCHKE & SIKA SC\n1818 N WATER ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2000", "transaction": "Organized", "filed_date": "08/02/2000", "description": ""}, {"effective_date": "06/20/2001", "transaction": "Articles of Dissolution", "filed_date": "06/25/2001", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1334 S 15TH LLC", "registered_effective_date": "12/02/2025", "status": "Organized", "status_date": "12/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4315 Expo Dr\nManitowoc\n,\nWI\n54220\nUnited States of America", "entity_id": "O047539"}, "registered_agent": {"name": "JASON L HUBBARTT", "address": "4315 EXPO DR\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2025", "transaction": "Organized", "filed_date": "12/02/2025", "description": "E-Form"}], "emails": ["ACCOUNTING@HUBBARTTELECTRIC.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1334, LLC", "registered_effective_date": "02/13/2011", "status": "Organized", "status_date": "02/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 757\nCEDARBURG\n,\nWI\n53012\nUnited States of America", "entity_id": "O027018"}, "registered_agent": {"name": "MARK LIESKE, LLC", "address": "241 W JUNIPER DR\nGRAFTON\n,\nWI\n53024-2235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2011", "transaction": "Organized", "filed_date": "02/13/2011", "description": "E-Form"}, {"effective_date": "03/19/2013", "transaction": "Change of Registered Agent", "filed_date": "03/19/2013", "description": "FM516-E-Form"}, {"effective_date": "03/01/2018", "transaction": "Change of Registered Agent", "filed_date": "03/01/2018", "description": "OnlineForm 5"}, {"effective_date": "03/08/2023", "transaction": "Change of Registered Agent", "filed_date": "03/08/2023", "description": "OnlineForm 5"}], "emails": ["CDLTESTING@YAHOO.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "13340 HOSPITALITY LLC", "registered_effective_date": "09/19/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036394"}, "registered_agent": {"name": "NAYAN N PATEL", "address": "6639 EXPLORER DR\nMT. PLEASANT\n,\nWI\n53406"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2019", "transaction": "Organized", "filed_date": "09/19/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1335 NORTH 21ST STREET, LLC", "registered_effective_date": "07/28/2000", "status": "Dissolved", "status_date": "06/20/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O019467"}, "registered_agent": {"name": "THOMAS J NITSCHKE", "address": "NITSCHKE & SIKA SC\n1818 N WATER ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2000", "transaction": "Organized", "filed_date": "08/02/2000", "description": ""}, {"effective_date": "06/20/2001", "transaction": "Articles of Dissolution", "filed_date": "06/25/2001", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1335 RUTLEDGE LLC", "registered_effective_date": "08/17/2012", "status": "Restored to Good Standing", "status_date": "07/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6110 PATTISON CT\nMCFARLAND\n,\nWI\n53558-9070\nUnited States of America", "entity_id": "O028295"}, "registered_agent": {"name": "MICHAEL J. PENNEKAMP", "address": "6110 PATTISON CT\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2012", "transaction": "Organized", "filed_date": "08/21/2012", "description": "E-Form"}, {"effective_date": "07/28/2015", "transaction": "Change of Registered Agent", "filed_date": "07/28/2015", "description": "OnlineForm 5"}, {"effective_date": "07/28/2016", "transaction": "Change of Registered Agent", "filed_date": "07/28/2016", "description": "OnlineForm 5"}, {"effective_date": "08/10/2017", "transaction": "Change of Registered Agent", "filed_date": "08/10/2017", "description": "OnlineForm 5"}, {"effective_date": "08/07/2023", "transaction": "Change of Registered Agent", "filed_date": "08/07/2023", "description": "OnlineForm 5"}, {"effective_date": "02/22/2024", "transaction": "Change of Registered Agent", "filed_date": "02/22/2024", "description": "FM13-E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/24/2025", "transaction": "Change of Registered Agent", "filed_date": "07/24/2025", "description": "OnlineForm 5"}, {"effective_date": "07/24/2025", "transaction": "Restored to Good Standing", "filed_date": "07/24/2025", "description": "OnlineForm 5"}], "emails": ["BRIAN@KADERPROPERTIES.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1335 WISCONSIN LLC", "registered_effective_date": "02/18/1999", "status": "Organized", "status_date": "02/18/1999", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1335 E WISCONSIN AVE\nPEWAUKEE\n,\nWI\n53072-3717\nUnited States of America", "entity_id": "O018789"}, "registered_agent": {"name": "TODD D. JEX", "address": "N14W23777 STONE RIDGE DR\nSTE 200\nWAUKESHA\n,\nWI\n53188-1140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/1999", "transaction": "Organized", "filed_date": "02/19/1999", "description": ""}, {"effective_date": "05/07/1999", "transaction": "Change of Registered Agent", "filed_date": "05/14/1999", "description": ""}, {"effective_date": "03/09/2005", "transaction": "Change of Registered Agent", "filed_date": "03/09/2005", "description": "FM516-E-Form"}, {"effective_date": "04/13/2007", "transaction": "Change of Registered Agent", "filed_date": "04/13/2007", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "06/21/2022", "transaction": "Change of Registered Agent", "filed_date": "06/21/2022", "description": "OnlineForm 5"}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}], "emails": ["TDJ@GHNLAWYERS.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1336 E LONGNEEDLE, LLC", "registered_effective_date": "02/09/2021", "status": "Organized", "status_date": "02/09/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4813 HARPER CIR\nFLOWER MOUND\n,\nTX\n75022-2980", "entity_id": "O038479"}, "registered_agent": {"name": "SCOTT RADDATZ", "address": "N7414 COUNTRY CLUB DR\nELKHORN\n,\nWI\n53121-2754"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2021", "transaction": "Organized", "filed_date": "02/09/2021", "description": "E-Form"}, {"effective_date": "02/07/2022", "transaction": "Change of Registered Agent", "filed_date": "02/07/2022", "description": "OnlineForm 5"}, {"effective_date": "03/09/2023", "transaction": "Change of Registered Agent", "filed_date": "03/09/2023", "description": "OnlineForm 5"}, {"effective_date": "05/17/2024", "transaction": "Change of Registered Agent", "filed_date": "05/17/2024", "description": "OnlineForm 5"}], "emails": ["RADDATZS@SCHNEIDER.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1336 HARRISON LLC", "registered_effective_date": "07/16/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036167"}, "registered_agent": {"name": "JUAN BALDERAS", "address": "1336 W HARRISON AVE\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2019", "transaction": "Organized", "filed_date": "07/16/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1336 JENIFER ST. LLC", "registered_effective_date": "03/03/2003", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O020939"}, "registered_agent": {"name": "KURT E BECK", "address": "1325 VIENNA LN\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2003", "transaction": "Organized", "filed_date": "03/06/2003", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1336 JS, LLC", "registered_effective_date": "07/21/2004", "status": "Administratively Dissolved", "status_date": "02/04/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEKHAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "O021927"}, "registered_agent": {"name": "WISCONN INVESTMENTS, LLC", "address": "4916 CREEK HAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2004", "transaction": "Organized", "filed_date": "07/23/2004", "description": "eForm"}, {"effective_date": "08/19/2005", "transaction": "Change of Registered Agent", "filed_date": "08/19/2005", "description": "FM516-E-Form"}, {"effective_date": "10/06/2008", "transaction": "Change of Registered Agent", "filed_date": "10/06/2008", "description": "FM516-E-Form"}, {"effective_date": "11/02/2010", "transaction": "Change of Registered Agent", "filed_date": "11/02/2010", "description": "FM516-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/23/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/23/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/05/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/05/2014", "description": "PUBLICATION"}, {"effective_date": "02/04/2015", "transaction": "Administrative Dissolution", "filed_date": "02/04/2015", "description": "PUBLICATION"}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1336 MAIN ST LLC", "registered_effective_date": "10/24/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "501 Brazos St\nApt 1502\nAustin\n,\nTX\n78701-3754\nUnited States of America", "entity_id": "O043747"}, "registered_agent": {"name": "ERIC MONTGOMERY", "address": "1336 MAIN ST\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2023", "transaction": "Organized", "filed_date": "10/24/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1336 N BALLARD ROAD LLC", "registered_effective_date": "07/28/2014", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6678 GREEN WILLOW CT\nGREENVILLE\n,\nWI\n54942-9609", "entity_id": "O030163"}, "registered_agent": {"name": "CHERYL HAMEISTER", "address": "W6678 GREEN WILLOW CT\nGREENVILLE\n,\nWI\n54942-9609"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2014", "transaction": "Organized", "filed_date": "07/28/2014", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "08/18/2017", "transaction": "Restored to Good Standing", "filed_date": "08/18/2017", "description": "OnlineForm 5"}, {"effective_date": "08/18/2017", "transaction": "Change of Registered Agent", "filed_date": "08/18/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "12/19/2019", "transaction": "Restored to Good Standing", "filed_date": "12/19/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/22/2023", "transaction": "Change of Registered Agent", "filed_date": "08/22/2023", "description": "OnlineForm 5"}, {"effective_date": "08/22/2023", "transaction": "Restored to Good Standing", "filed_date": "08/22/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@TMSMONEY.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1336 SOUTH MEMORIAL DRIVE, LLC", "registered_effective_date": "07/12/2019", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4346 N MAIN STREET\nRACINE\n,\nWI\n53402", "entity_id": "O036148"}, "registered_agent": {"name": "DONALD F. MILLER", "address": "4346 N MAIN STREET\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2019", "transaction": "Organized", "filed_date": "07/12/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}, {"effective_date": "09/28/2023", "transaction": "Restored to Good Standing", "filed_date": "10/04/2023", "description": ""}, {"effective_date": "09/28/2023", "transaction": "Certificate of Reinstatement", "filed_date": "10/04/2023", "description": ""}, {"effective_date": "09/28/2023", "transaction": "Change of Registered Agent", "filed_date": "10/14/2023", "description": "FM 5 - 2023"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1336 SUNNYRIDGE LLC", "registered_effective_date": "09/13/2005", "status": "Organized", "status_date": "09/13/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19125 ALTA VISTA DR\nBROOKFIELD\n,\nWI\n53045-4884\nUnited States of America", "entity_id": "O022826"}, "registered_agent": {"name": "CHARLES F BOHL", "address": "19125 ALTA VISTA DR\nBROOKFIELD\n,\nWI\n53045-4884"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2005", "transaction": "Organized", "filed_date": "09/15/2005", "description": "eForm"}, {"effective_date": "09/10/2015", "transaction": "Change of Registered Agent", "filed_date": "09/10/2015", "description": "OnlineForm 5"}, {"effective_date": "08/29/2017", "transaction": "Change of Registered Agent", "filed_date": "08/29/2017", "description": "OnlineForm 5"}], "emails": ["cfbohl@yahoo.com"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "13368 OO LLC", "registered_effective_date": "05/08/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19454 74TH AVE\nCHIPPEWA FALLS\n,\nWI\n54729-6472", "entity_id": "O038961"}, "registered_agent": {"name": "BURT BROVOLD", "address": "19454 74TH AVE\nCHIPPEWA FALLS\n,\nWI\n54729-6472"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2021", "transaction": "Organized", "filed_date": "05/08/2021", "description": "E-Form"}, {"effective_date": "02/07/2023", "transaction": "Change of Registered Agent", "filed_date": "02/07/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1337 BECHER, LLC", "registered_effective_date": "06/03/2003", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O021101"}, "registered_agent": {"name": "QUALITY HOME, INC.", "address": "3808 W. WISCONSIN AVE STE 104\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2003", "transaction": "Organized", "filed_date": "06/05/2003", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1337 CAMDEN WAY CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "08/03/1982", "status": "Restored to Good Standing", "status_date": "08/26/2018", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1337 CAMDEN WAY UNIT 1\nWAUKESHA\n,\nWI\n53186-6859\nUnited States of America", "entity_id": "6O04544"}, "registered_agent": {"name": "JEFF GAVITT", "address": "1337 CAMDEN WAY  UNIT 1\nWAUKESHA\n,\nWI\n53186-6859"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/03/1982", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "09/15/1987", "transaction": "Restored to Good Standing", "filed_date": "09/15/1987", "description": ""}, {"effective_date": "07/01/1989", "transaction": "In Bad Standing", "filed_date": "07/01/1989", "description": "NAD (1/18/94) RTND UNDEL"}, {"effective_date": "04/04/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/04/1994", "description": "943001453"}, {"effective_date": "04/25/1994", "transaction": "Restored to Good Standing", "filed_date": "04/25/1994", "description": ""}, {"effective_date": "04/25/1994", "transaction": "Change of Registered Agent", "filed_date": "04/25/1994", "description": "FM 17R 1993"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/02/2013", "transaction": "Restored to Good Standing", "filed_date": "09/02/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "12/05/2015", "transaction": "Change of Registered Agent", "filed_date": "12/05/2015", "description": "OnlineForm 5"}, {"effective_date": "12/05/2015", "transaction": "Restored to Good Standing", "filed_date": "12/05/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "08/26/2018", "transaction": "Restored to Good Standing", "filed_date": "08/26/2018", "description": "OnlineForm 5"}, {"effective_date": "09/17/2023", "transaction": "Change of Registered Agent", "filed_date": "09/17/2023", "description": "OnlineForm 5"}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1337 E JOHNSON LLC", "registered_effective_date": "09/27/2011", "status": "Restored to Good Standing", "status_date": "08/19/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5910 MAIN ST\nSTE 1\nMCFARLAND\n,\nWI\n53558-8904\nUnited States of America", "entity_id": "O027515"}, "registered_agent": {"name": "BRIAN SPANOS", "address": "5910 MAIN ST\nSTE 1\nMCFARLAND\n,\nWI\n53558-8904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2011", "transaction": "Organized", "filed_date": "09/27/2011", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "08/19/2016", "transaction": "Restored to Good Standing", "filed_date": "08/19/2016", "description": "OnlineForm 5"}, {"effective_date": "08/19/2016", "transaction": "Change of Registered Agent", "filed_date": "08/19/2016", "description": "OnlineForm 5"}, {"effective_date": "09/11/2017", "transaction": "Change of Registered Agent", "filed_date": "09/11/2017", "description": "OnlineForm 5"}, {"effective_date": "08/28/2018", "transaction": "Change of Registered Agent", "filed_date": "08/28/2018", "description": "OnlineForm 5"}, {"effective_date": "08/12/2021", "transaction": "Change of Registered Agent", "filed_date": "08/12/2021", "description": "OnlineForm 5"}, {"effective_date": "07/20/2022", "transaction": "Change of Registered Agent", "filed_date": "07/20/2022", "description": "OnlineForm 5"}, {"effective_date": "09/18/2023", "transaction": "Change of Registered Agent", "filed_date": "09/18/2023", "description": "OnlineForm 5"}, {"effective_date": "07/28/2025", "transaction": "Change of Registered Agent", "filed_date": "07/28/2025", "description": "OnlineForm 5"}], "emails": ["KIM@LAKESTONEPROPERTIES.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1337 GILSON LLC", "registered_effective_date": "08/02/2024", "status": "Organized", "status_date": "08/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6612 Berkshire Rd\nMadison\n,\nWI\n53711\nUnited States of America", "entity_id": "O045157"}, "registered_agent": {"name": "RYAN PALMER", "address": "6612 BERKSHIRE RD\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2024", "transaction": "Organized", "filed_date": "08/02/2024", "description": "E-Form"}], "emails": ["MONEY@PALMERSTUFF.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1337 MOOSE LLC", "registered_effective_date": "09/18/2020", "status": "Dissolved", "status_date": "11/15/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9849 COUNTY ROAD M\nSURING\n,\nWI\n54174", "entity_id": "O037842"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2020", "transaction": "Organized", "filed_date": "09/18/2020", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "11/15/2023", "transaction": "Articles of Dissolution", "filed_date": "11/21/2023", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1337 WEB DESIGN LLC", "registered_effective_date": "09/13/2007", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "712 VILLA STREET\nRACINE\n,\nWI\n53403\nUnited States of America", "entity_id": "O024408"}, "registered_agent": {"name": "MEGAN ELIZABETH COLBY", "address": "712 VILLA STREET\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2007", "transaction": "Organized", "filed_date": "09/14/2007", "description": "E-Form"}, {"effective_date": "09/23/2008", "transaction": "Change of Registered Agent", "filed_date": "09/23/2008", "description": "FM516-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1337.42 INVESTMENTS LLC", "registered_effective_date": "03/03/2017", "status": "Organized", "status_date": "03/03/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1805 GRANARY ST\nUNIT 15\nHOLMEN\n,\nWI\n54636", "entity_id": "O032980"}, "registered_agent": {"name": "RODNEY HOLUM", "address": "1805 GRANARY ST\nUNIT 15\nHOLMEN\n,\nWI\n54636-1008"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2017", "transaction": "Organized", "filed_date": "03/03/2017", "description": "E-Form"}, {"effective_date": "09/04/2018", "transaction": "Change of Registered Agent", "filed_date": "09/04/2018", "description": "OnlineForm 13"}, {"effective_date": "01/25/2019", "transaction": "Change of Registered Agent", "filed_date": "01/25/2019", "description": "OnlineForm 5"}, {"effective_date": "03/27/2020", "transaction": "Change of Registered Agent", "filed_date": "03/27/2020", "description": "OnlineForm 5"}, {"effective_date": "03/29/2022", "transaction": "Change of Registered Agent", "filed_date": "03/29/2022", "description": "OnlineForm 5"}, {"effective_date": "03/05/2023", "transaction": "Change of Registered Agent", "filed_date": "03/05/2023", "description": "OnlineForm 5"}, {"effective_date": "03/21/2024", "transaction": "Change of Registered Agent", "filed_date": "03/21/2024", "description": "OnlineForm 5"}, {"effective_date": "01/06/2025", "transaction": "Change of Registered Agent", "filed_date": "01/09/2025", "description": ""}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@COULEE.TECH"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1338 DODGE STREET, LLC", "registered_effective_date": "12/23/2019", "status": "Organized", "status_date": "12/23/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2225 BEECH BLVD\nLAKE GENEVA\n,\nWI\n53147", "entity_id": "O036717"}, "registered_agent": {"name": "DAVID L BUTLER", "address": "N2225 BEECH BLVD\nLAKE GENEVA\n,\nWI\n53147-4424"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2019", "transaction": "Organized", "filed_date": "12/23/2019", "description": "E-Form"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}], "emails": ["DBUTLERWI@GMAIL.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1338 NORTH TAYLOR DRIVE LLC", "registered_effective_date": "06/28/2007", "status": "Restored to Good Standing", "status_date": "04/15/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "C/O WINDERMERE PROPERTIES, INC.\n219 N. MILWAUKEE ST./STE 600\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "O024230"}, "registered_agent": {"name": "JOHN STERN", "address": "C/O WINDERMERE PROPERTIES, INC.\n219 N. MILWAUKEE ST./STE 600\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2007", "transaction": "Organized", "filed_date": "07/02/2007", "description": "E-Form"}, {"effective_date": "02/16/2013", "transaction": "Change of Registered Agent", "filed_date": "02/18/2013", "description": "FM13-E-Form"}, {"effective_date": "05/20/2015", "transaction": "Change of Registered Agent", "filed_date": "05/20/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/15/2020", "transaction": "Restored to Good Standing", "filed_date": "04/15/2020", "description": "OnlineForm 5"}, {"effective_date": "05/13/2022", "transaction": "Change of Registered Agent", "filed_date": "05/13/2022", "description": "OnlineForm 5"}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}], "emails": ["WINDPROP@EARTHLINK.NET"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "13380 TREMONT STREET, LLC", "registered_effective_date": "10/18/2007", "status": "Administratively Dissolved", "status_date": "05/09/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12570 W LAKELAND DR\nNEW BERLIN\n,\nWI\n53151", "entity_id": "O024485"}, "registered_agent": {"name": "KAREN F. ZASTROW", "address": "13380 TREMONT STREET\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2007", "transaction": "Organized", "filed_date": "10/18/2007", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "05/09/2012", "transaction": "Administrative Dissolution", "filed_date": "05/09/2012", "description": "PUBLICATION"}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1339 57TH STREET, LLC", "registered_effective_date": "07/14/2015", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031106"}, "registered_agent": {"name": "RONALD L. DIERSEN", "address": "3505 30TH AVENUE\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2015", "transaction": "Organized", "filed_date": "07/14/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1339 BARRON LLC", "registered_effective_date": "04/28/2017", "status": "Organized", "status_date": "04/28/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406", "entity_id": "O033179"}, "registered_agent": {"name": "LUKAS ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2017", "transaction": "Organized", "filed_date": "04/28/2017", "description": "E-Form"}, {"effective_date": "04/26/2021", "transaction": "Change of Registered Agent", "filed_date": "04/26/2021", "description": "OnlineForm 5"}, {"effective_date": "06/28/2022", "transaction": "Change of Registered Agent", "filed_date": "06/28/2022", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}], "emails": ["LUKASZANK@ICLOUD.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1339 COLLEGE, LLC", "registered_effective_date": "05/12/2021", "status": "Organized", "status_date": "05/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1425 MEMORIAL DR\nSUITE B\nMANITOWOC\n,\nWI\n54220-6707", "entity_id": "O038982"}, "registered_agent": {"name": "RYAN GRAFF", "address": "1425 MEMORIAL DR\nMANITOWOC\n,\nWI\n54220-6707"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2021", "transaction": "Organized", "filed_date": "05/12/2021", "description": "E-Form"}, {"effective_date": "04/26/2023", "transaction": "Change of Registered Agent", "filed_date": "04/26/2023", "description": "OnlineForm 5"}], "emails": ["RGRAFF@MGWLAWWI.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1339 NORTH MILWAUKEE, LLC", "registered_effective_date": "01/04/2005", "status": "Dissolved", "status_date": "03/07/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13890 BISHOPS DRIVE, SUITE 120\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "O022244"}, "registered_agent": {"name": "JAY A HENRICHS", "address": "13890 BISHOPS DR STE 120\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2005", "transaction": "Organized", "filed_date": "01/06/2005", "description": "eForm"}, {"effective_date": "10/12/2006", "transaction": "Change of Registered Agent", "filed_date": "10/18/2006", "description": ""}, {"effective_date": "03/21/2012", "transaction": "Change of Registered Agent", "filed_date": "03/21/2012", "description": "FM516-E-Form"}, {"effective_date": "03/07/2018", "transaction": "Articles of Dissolution", "filed_date": "03/07/2018", "description": "OnlineForm 510"}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1339 NORTH MILWAUKEE, LLC", "registered_effective_date": "", "status": "Name Conflict", "status_date": "01/05/2005", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "O022248"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "1339-41 GLENN PLACE, LLC", "registered_effective_date": "03/30/2021", "status": "Restored to Good Standing", "status_date": "03/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1339 GLENN PL\nEAU CLAIRE\n,\nWI\n54703-5867", "entity_id": "O038745"}, "registered_agent": {"name": "ERIC TOLLIVER", "address": "1339 GLENN PL\nEAU CLAIRE\n,\nWI\n54703-5867"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2021", "transaction": "Organized", "filed_date": "03/30/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/11/2024", "transaction": "Change of Registered Agent", "filed_date": "03/11/2024", "description": "OnlineForm 5"}, {"effective_date": "03/11/2024", "transaction": "Restored to Good Standing", "filed_date": "03/11/2024", "description": "OnlineForm 5"}], "emails": ["ERIC.TOLLIVER@YMAIL.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "13390 WATERTOWN PLANK PROPCO LLC", "registered_effective_date": "04/06/2022", "status": "Restored to Good Standing", "status_date": "10/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "322 E MICHIGAN ST STE 502\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O040729"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 SOUTH BEDFORD STREET, SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2022", "transaction": "Organized", "filed_date": "04/06/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}, {"effective_date": "10/13/2025", "transaction": "Restored to Good Standing", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "10/13/2025", "transaction": "Certificate of Reinstatement", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Change of Registered Agent", "filed_date": "10/14/2025", "description": "FM 5 - 2025"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "13395 WATERTOWN PLANK ROAD LLC", "registered_effective_date": "07/17/2009", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O025857"}, "registered_agent": {"name": "SHAHBAZ QUERESHI", "address": "114 EAST BROADWAY\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2009", "transaction": "Organized", "filed_date": "07/17/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "ONE THIRTY THREE SOUTH, LLC", "registered_effective_date": "05/19/2008", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "409 N 6TH STREET\nP.O. BOX 431\nCOLBY\n,\nWI\n54421\nUnited States of America", "entity_id": "O024996"}, "registered_agent": {"name": "GWENN KAISER", "address": "409 N 6TH ST\nP.O. BOX 431\nCOLBY\n,\nWI\n54421"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2008", "transaction": "Organized", "filed_date": "05/19/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/20/2010", "transaction": "Restored to Good Standing", "filed_date": "04/20/2010", "description": "E-Form"}, {"effective_date": "05/07/2015", "transaction": "Change of Registered Agent", "filed_date": "05/07/2015", "description": "FM516-E-Form"}, {"effective_date": "05/15/2016", "transaction": "Change of Registered Agent", "filed_date": "05/15/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTEEN THIRTY ONE, LLC", "registered_effective_date": "02/19/2013", "status": "Restored to Good Standing", "status_date": "01/17/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8647 S 35TH ST\nFRANKLIN\n,\nWI\n53132-8477\nUnited States of America", "entity_id": "T059009"}, "registered_agent": {"name": "AMELIA JEE", "address": "8647 S 35TH ST\nFRANKLIN\n,\nWI\n53132-8477"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2013", "transaction": "Organized", "filed_date": "02/25/2013", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "02/01/2017", "transaction": "Restored to Good Standing", "filed_date": "02/01/2017", "description": "OnlineForm 5"}, {"effective_date": "02/01/2017", "transaction": "Change of Registered Agent", "filed_date": "02/01/2017", "description": "OnlineForm 5"}, {"effective_date": "03/30/2018", "transaction": "Change of Registered Agent", "filed_date": "03/30/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/17/2023", "transaction": "Restored to Good Standing", "filed_date": "01/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/17/2023", "transaction": "Change of Registered Agent", "filed_date": "01/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/15/2024", "transaction": "Change of Registered Agent", "filed_date": "04/15/2024", "description": "OnlineForm 5"}], "emails": ["JEEPROPERTIES@YAHOO.COM"]}
{"task_id": 294304, "worker_id": "details-extract-31", "ts": 1776087693, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTEEN THIRTY TWO MAIN, LLC", "registered_effective_date": "06/20/2007", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1332 E MAIN ST\nWAUKESHA\n,\nWI\n53186\nUnited States of America", "entity_id": "T043263"}, "registered_agent": {"name": "JACOB KLEIN", "address": "1332 E MAIN ST\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2007", "transaction": "Organized", "filed_date": "06/22/2007", "description": "E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}, {"effective_date": "06/25/2012", "transaction": "Restored to Good Standing", "filed_date": "06/29/2012", "description": ""}, {"effective_date": "06/25/2012", "transaction": "Certificate of Reinstatement", "filed_date": "06/29/2012", "description": ""}, {"effective_date": "06/25/2012", "transaction": "Change of Registered Agent", "filed_date": "06/29/2012", "description": "FM 516 2012"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "11/06/2014", "transaction": "Restored to Good Standing", "filed_date": "11/06/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "07/08/2016", "transaction": "Restored to Good Standing", "filed_date": "07/08/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "07/13/2018", "transaction": "Restored to Good Standing", "filed_date": "07/13/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "06/30/2020", "transaction": "Restored to Good Standing", "filed_date": "06/30/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "10/26/2022", "transaction": "Restored to Good Standing", "filed_date": "10/26/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "06/04/2024", "transaction": "Restored to Good Standing", "filed_date": "06/04/2024", "description": "OnlineForm 5"}, {"effective_date": "06/04/2024", "transaction": "Change of Registered Agent", "filed_date": "06/04/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297082, "worker_id": "details-extract-73", "ts": 1776087698, "record_type": "business_detail", "entity_details": {"entity_name": "389 NLSD, LLC", "registered_effective_date": "09/11/2015", "status": "Withdrawal", "status_date": "07/25/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "825 GREEN BAY RD\nSTE 100\nWILMETTE\n,\nIL\n60091\nUnited States of America", "entity_id": "T067184"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2015", "transaction": "Registered", "filed_date": "09/17/2015", "description": ""}, {"effective_date": "07/25/2019", "transaction": "Withdrawal", "filed_date": "07/25/2019", "description": "OnlineForm 524"}]}
{"task_id": 297082, "worker_id": "details-extract-73", "ts": 1776087698, "record_type": "business_detail", "entity_details": {"entity_name": "3890 SHERMAN JTN, LLC", "registered_effective_date": "12/10/2013", "status": "Organized", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5124 NATURE TRL\nMT PLEASANT\n,\nWI\n53403-4427\nUnited States of America", "entity_id": "T061476"}, "registered_agent": {"name": "DEAN FIORENTINO", "address": "5124 NATURE TRL\nMT PLEASANT\n,\nWI\n53403-4427"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2013", "transaction": "Organized", "filed_date": "12/10/2013", "description": "E-Form"}, {"effective_date": "01/04/2017", "transaction": "Change of Registered Agent", "filed_date": "01/04/2017", "description": "OnlineForm 5"}, {"effective_date": "11/18/2023", "transaction": "Change of Registered Agent", "filed_date": "11/18/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Change of Registered Agent", "filed_date": "01/01/2026", "description": "OnlineForm 5"}], "emails": ["DEAN_FIORENTINO@YAHOO.COM"]}
{"task_id": 297082, "worker_id": "details-extract-73", "ts": 1776087698, "record_type": "business_detail", "entity_details": {"entity_name": "3893 LLC", "registered_effective_date": "12/07/2015", "status": "Restored to Good Standing", "status_date": "12/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N59W14200 BOBOLINK AVE\nMENOMONEE FALLS\n,\nWI\n53051-5957", "entity_id": "T067946"}, "registered_agent": {"name": "ANNA DZIALENDZIK", "address": "N59W14200 BOBOLINK AVE\nMENOMONEE FALLS\n,\nWI\n53051-5957"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2015", "transaction": "Organized", "filed_date": "12/07/2015", "description": "E-Form"}, {"effective_date": "03/17/2016", "transaction": "Change of Registered Agent", "filed_date": "03/17/2016", "description": "FM13-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "12/28/2017", "transaction": "Change of Registered Agent", "filed_date": "12/28/2017", "description": "OnlineForm 5"}, {"effective_date": "12/28/2017", "transaction": "Restored to Good Standing", "filed_date": "12/28/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "11/24/2019", "transaction": "Restored to Good Standing", "filed_date": "11/24/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "10/31/2022", "transaction": "Restored to Good Standing", "filed_date": "10/31/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/05/2024", "transaction": "Change of Registered Agent", "filed_date": "12/05/2024", "description": "OnlineForm 5"}, {"effective_date": "12/05/2024", "transaction": "Restored to Good Standing", "filed_date": "12/05/2024", "description": "OnlineForm 5"}], "emails": ["KILBOURNMANAGEMENT@GMAIL.COM"]}
{"task_id": 297082, "worker_id": "details-extract-73", "ts": 1776087698, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY EIGHT NINETY, INC.", "registered_effective_date": "11/01/2007", "status": "Dissolved", "status_date": "01/08/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5691 ANTON TRL\nPHELPS\n,\nWI\n54554-3401", "entity_id": "T044162"}, "registered_agent": {"name": "WILLIAM W. HALL", "address": "5691 ANTON TRL\nPHELPS\n,\nWI\n54554-3401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/06/2007", "description": "E-Form"}, {"effective_date": "02/13/2008", "transaction": "Change of Registered Agent", "filed_date": "02/18/2008", "description": "FM13-E-Form"}, {"effective_date": "12/15/2011", "transaction": "Change of Registered Agent", "filed_date": "12/15/2011", "description": "FM16-E-Form"}, {"effective_date": "12/17/2013", "transaction": "Change of Registered Agent", "filed_date": "12/17/2013", "description": "FM16-E-Form"}, {"effective_date": "12/26/2017", "transaction": "Change of Registered Agent", "filed_date": "12/26/2017", "description": "Form16 OnlineForm"}, {"effective_date": "11/29/2018", "transaction": "Change of Registered Agent", "filed_date": "11/29/2018", "description": "Form16 OnlineForm"}, {"effective_date": "01/08/2024", "transaction": "Articles of Dissolution", "filed_date": "01/08/2024", "description": "OnlineForm 10"}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "THE 108 CORP.", "registered_effective_date": "05/04/1982", "status": "Administratively Dissolved", "status_date": "08/25/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3373 S 53RD ST\nMILWAUKEE\n,\nWI\n53219\nUnited States of America", "entity_id": "1H11244"}, "registered_agent": {"name": "ALLAN F BARTZ", "address": "868 N GLENVIEW AVE #105\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/04/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/04/1982", "description": ""}, {"effective_date": "11/08/1988", "transaction": "Amendment", "filed_date": "11/08/1988", "description": "NAME CHG"}, {"effective_date": "04/01/1995", "transaction": "Delinquent", "filed_date": "04/01/1995", "description": ""}, {"effective_date": "07/18/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/18/1995", "description": ""}, {"effective_date": "09/22/1995", "transaction": "Administrative Dissolution", "filed_date": "09/22/1995", "description": "952050871"}, {"effective_date": "03/03/1999", "transaction": "Restored to Good Standing", "filed_date": "03/08/1999", "description": ""}, {"effective_date": "03/03/1999", "transaction": "Certificate of Reinstatement", "filed_date": "03/08/1999", "description": ""}, {"effective_date": "03/03/1999", "transaction": "Change of Registered Agent", "filed_date": "03/08/1999", "description": "FM 16 1998"}, {"effective_date": "04/01/2002", "transaction": "Delinquent", "filed_date": "04/01/2002", "description": "****RECORD IMAGED****"}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/23/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/23/2008", "description": ""}, {"effective_date": "08/25/2008", "transaction": "Administrative Dissolution", "filed_date": "08/25/2008", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "10-8 C-B-SOCIAL CLUB LTD.", "registered_effective_date": "09/01/1978", "status": "Administratively Dissolved", "status_date": "03/31/1994", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1645 N 17TH ST\nP O BOX 12491\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "6T07439"}, "registered_agent": {"name": "CHARLES H. FORNEY", "address": "P O BOX 12491 MILWAUKEE 53212\n2701 N 56TH ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/1978", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/01/1978", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "08/19/1987", "transaction": "Restored to Good Standing", "filed_date": "08/19/1987", "description": ""}, {"effective_date": "10/12/1988", "transaction": "Change of Registered Agent", "filed_date": "10/12/1988", "description": "FM 17-1988"}, {"effective_date": "07/01/1990", "transaction": "In Bad Standing", "filed_date": "07/01/1990", "description": ""}, {"effective_date": "01/24/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/24/1994", "description": "943010268"}, {"effective_date": "03/31/1994", "transaction": "Administrative Dissolution", "filed_date": "03/31/1994", "description": "943010639"}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 & NATIONAL DJS, LLC", "registered_effective_date": "12/21/2020", "status": "Dissolved", "status_date": "11/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "833 EAST MICHIGAN STREET\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O038217"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 EAST MICHIGAN STREET\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2020", "transaction": "Organized", "filed_date": "12/21/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "11/02/2022", "transaction": "Restored to Good Standing", "filed_date": "11/02/2022", "description": "OnlineForm 5"}, {"effective_date": "11/02/2022", "transaction": "Change of Registered Agent", "filed_date": "11/02/2022", "description": "OnlineForm 5"}, {"effective_date": "11/07/2022", "transaction": "Articles of Dissolution", "filed_date": "11/14/2022", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 & NATIONAL LMS, LLC", "registered_effective_date": "12/21/2020", "status": "Dissolved", "status_date": "11/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "833 EAST MICHIGAN STREET\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O038218"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 EAST MICHIGAN STREET\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2020", "transaction": "Organized", "filed_date": "12/21/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "11/02/2022", "transaction": "Restored to Good Standing", "filed_date": "11/02/2022", "description": "OnlineForm 5"}, {"effective_date": "11/02/2022", "transaction": "Change of Registered Agent", "filed_date": "11/02/2022", "description": "OnlineForm 5"}, {"effective_date": "11/07/2022", "transaction": "Articles of Dissolution", "filed_date": "11/14/2022", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 & NATIONAL, LLC", "registered_effective_date": "08/01/2002", "status": "Dissolved", "status_date": "09/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "C/O STEIN BUSINESS OFFICE\n1800 E. CAPITOL DRIVE\nMILWAUKEE\n,\nWI\n53211\nUnited States of America", "entity_id": "O020585"}, "registered_agent": {"name": "BETTY MILLER", "address": "C/O STEIN BUSINESS OFFICE\n1800 E. CAPITOL DRIVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2002", "transaction": "Organized", "filed_date": "08/05/2002", "description": "eForm"}, {"effective_date": "08/18/2004", "transaction": "Change of Registered Agent", "filed_date": "08/18/2004", "description": "FM516-E-Form"}, {"effective_date": "09/19/2005", "transaction": "Change of Registered Agent", "filed_date": "09/19/2005", "description": "FM516-E-Form"}, {"effective_date": "08/14/2006", "transaction": "Change of Registered Agent", "filed_date": "08/14/2006", "description": "FM516-E-Form"}, {"effective_date": "08/08/2008", "transaction": "Change of Registered Agent", "filed_date": "08/08/2008", "description": "FM516-E-Form"}, {"effective_date": "12/08/2008", "transaction": "Change of Registered Agent", "filed_date": "12/09/2008", "description": "FM13-E-Form"}, {"effective_date": "08/25/2015", "transaction": "Change of Registered Agent", "filed_date": "08/25/2015", "description": "OnlineForm 5"}, {"effective_date": "01/01/2016", "transaction": "Amendment", "filed_date": "12/28/2015", "description": "OnlineForm 504"}, {"effective_date": "09/21/2022", "transaction": "Articles of Dissolution", "filed_date": "09/21/2022", "description": "OnlineForm 510"}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 BOUNDARY SQUARE, LLC", "registered_effective_date": "03/23/2022", "status": "Restored to Good Standing", "status_date": "03/31/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12200 N LAKE SHORE DR\nMEQUON\n,\nWI\n53092", "entity_id": "O040650"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2022", "transaction": "Organized", "filed_date": "03/23/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}, {"effective_date": "03/31/2026", "transaction": "Restored to Good Standing", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "03/31/2026", "transaction": "Certificate of Reinstatement", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "04/01/2026", "description": "FM 5-2026"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 BROOME STREET LLC", "registered_effective_date": "09/26/2005", "status": "Dissolved", "status_date": "09/21/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3113 HAWKS HAVEN TRAIL\nDE FOREST\n,\nWI\n53532\nUnited States of America", "entity_id": "O022853"}, "registered_agent": {"name": "DEBRA J. BEVERS", "address": "3113 HAWKS HAVEN TRAIL\nDE FOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2005", "transaction": "Organized", "filed_date": "09/28/2005", "description": "eForm"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/28/2011", "transaction": "Restored to Good Standing", "filed_date": "07/28/2011", "description": "E-Form"}, {"effective_date": "09/21/2015", "transaction": "Articles of Dissolution", "filed_date": "09/19/2015", "description": "OnlineForm 510"}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 CONSULTING GROUP LLC", "registered_effective_date": "12/31/2020", "status": "Restored to Good Standing", "status_date": "10/19/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "108 JEFFERSON ST\nRIVER FALLS\n,\nWI\n54022", "entity_id": "O038253"}, "registered_agent": {"name": "AMY M LUETHMERS", "address": "108 JEFFERSON ST\nRIVER FALLS\n,\nWI\n54022-3109"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2020", "transaction": "Organized", "filed_date": "12/31/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Restored to Good Standing", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/06/2024", "transaction": "Change of Registered Agent", "filed_date": "10/06/2024", "description": "OnlineForm 5"}], "emails": ["AMY@108CONSULTINGGROUP.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 DAVENPORT LLC", "registered_effective_date": "03/27/2017", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8111 OLD MILITARY ROAD\nPO BOX 148\nTHREE LAKES\n,\nWI\n54562", "entity_id": "O033054"}, "registered_agent": {"name": "CHRIS STENSRUDE", "address": "8111 OLD MILITARY ROAD\nPO BOX 148\nTHREE LAKES\n,\nWI\n54562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2017", "transaction": "Organized", "filed_date": "03/27/2017", "description": "E-Form"}, {"effective_date": "01/25/2018", "transaction": "Change of Registered Agent", "filed_date": "01/25/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 DAVIDSON LLC", "registered_effective_date": "03/07/2022", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "924 E MIFFLIN ST\nMADISON\n,\nWI\n53703", "entity_id": "O040542"}, "registered_agent": {"name": "JASON STANDISH", "address": "924 E MIFFLIN ST\nMADISON\n,\nWI\n53703-4459"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2022", "transaction": "Organized", "filed_date": "03/07/2022", "description": "E-Form"}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["JSTANDISH@CHARTER.NET"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 E LINCOLN, LLC", "registered_effective_date": "02/15/2022", "status": "Organized", "status_date": "02/15/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "60 SUNNY HILL AVE\nOSHKOSH\n,\nWI\n54902", "entity_id": "O040411"}, "registered_agent": {"name": "MEGHAN ASLESON", "address": "2080 W 9TH AVE\nPMB 202\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2022", "transaction": "Organized", "filed_date": "02/22/2022", "description": ""}, {"effective_date": "04/05/2023", "transaction": "Change of Registered Agent", "filed_date": "04/05/2023", "description": "OnlineForm 5"}, {"effective_date": "12/06/2025", "transaction": "Change of Registered Agent", "filed_date": "12/06/2025", "description": "OnlineForm 5"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["108ELINCOON@GMAIL.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 E. 9TH STREET, LLC", "registered_effective_date": "10/18/2022", "status": "Organized", "status_date": "10/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5621 TODD ROAD\nNEILLSVILLE\n,\nWI\n54456", "entity_id": "O041785"}, "registered_agent": {"name": "RW CORPORATE SERVICES, LLC", "address": "500 N. FIRST ST., STE 8000\nPO BOX 8050\nWAUSAU\n,\nWI\n54402-8050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2022", "transaction": "Organized", "filed_date": "10/18/2022", "description": "E-Form"}, {"effective_date": "01/10/2024", "transaction": "Change of Registered Agent", "filed_date": "01/10/2024", "description": "OnlineForm 5"}], "emails": ["RWCORP@RUDERWARE.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 ENTERPRISE LLC", "registered_effective_date": "12/13/2024", "status": "Organized", "status_date": "12/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "108 E Dakota St\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "O045760"}, "registered_agent": {"name": "MOHAMMED RAMADAN MUSTAFA", "address": "108 E DAKOTA ST\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2024", "transaction": "Organized", "filed_date": "12/13/2024", "description": "E-Form"}], "emails": ["HHTAXES@GMAIL.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 ESTATES LLC", "registered_effective_date": "02/01/2017", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6240 N PORT WASHINGTON RD\nGLENDALE\n,\nWI\n53217", "entity_id": "O032869"}, "registered_agent": {"name": "DAVID JAMES MEINECKE", "address": "2170 N PROSPECT AVE\nMILWAUKEE\n,\nWI\n53202-1162"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2017", "transaction": "Organized", "filed_date": "02/01/2017", "description": "E-Form"}, {"effective_date": "03/21/2018", "transaction": "Change of Registered Agent", "filed_date": "03/21/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/24/2022", "transaction": "Restored to Good Standing", "filed_date": "01/24/2022", "description": "OnlineForm 5"}, {"effective_date": "03/13/2023", "transaction": "Change of Registered Agent", "filed_date": "03/13/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["DAVIDJMEINECKE@GMAIL.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 GANESH FOUNDATION USA INC.", "registered_effective_date": "02/13/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "5130 DOOR DR\nMADISON\n,\nWI\n53705", "entity_id": "O044299"}, "registered_agent": {"name": "AEK KSHATRY", "address": "5130 DOOR DR\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/13/2024", "description": "OnlineForm 102"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 GROVE STREET, LLC", "registered_effective_date": "08/03/2007", "status": "Organized", "status_date": "08/03/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W945 COUNTY ROAD NP\nRUBICON\n,\nWI\n53078-9752\nUnited States of America", "entity_id": "O024303"}, "registered_agent": {"name": "CLAYTON KLINK", "address": "W945 COUNTY ROAD NP\nRUBICON\n,\nWI\n53078"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2007", "transaction": "Organized", "filed_date": "08/07/2007", "description": "E-Form"}, {"effective_date": "09/02/2014", "transaction": "Change of Registered Agent", "filed_date": "09/02/2014", "description": "FM516-E-Form"}, {"effective_date": "09/11/2015", "transaction": "Change of Registered Agent", "filed_date": "09/11/2015", "description": "OnlineForm 5"}, {"effective_date": "09/18/2017", "transaction": "Change of Registered Agent", "filed_date": "09/18/2017", "description": "OnlineForm 5"}, {"effective_date": "09/16/2020", "transaction": "Change of Registered Agent", "filed_date": "09/16/2020", "description": "OnlineForm 5"}, {"effective_date": "09/15/2023", "transaction": "Change of Registered Agent", "filed_date": "09/15/2023", "description": "OnlineForm 5"}], "emails": ["CKMINC120@GMAIL.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 HOLDINGS LLC", "registered_effective_date": "09/05/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039575"}, "registered_agent": {"name": "MICHAEL VOGT", "address": "W6655 ELMVIEW DR\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2021", "transaction": "Organized", "filed_date": "09/05/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 HOTEL STREET, LLC", "registered_effective_date": "04/08/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031912"}, "registered_agent": {"name": "ERIN L. SHAMBROOK", "address": "253 UNION ROAD\nBROOKLYN\n,\nWI\n53521"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2016", "transaction": "Organized", "filed_date": "04/08/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 INVESTMENTS LLC", "registered_effective_date": "04/17/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10923 W Mitchell Street\nWest Allis\n,\nWI\n53214\nUnited States of America", "entity_id": "O044632"}, "registered_agent": {"name": "RYAN PEDERSON", "address": "10923 W MITCHELL STREET\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2024", "transaction": "Organized", "filed_date": "04/17/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 LEASING LLC", "registered_effective_date": "11/02/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O041868"}, "registered_agent": {"name": "OSCAR A GAETA GUTIERREZ", "address": "3263 S 3RD ST\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2022", "transaction": "Organized", "filed_date": "11/02/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 MAIN STREET, LLC", "registered_effective_date": "01/14/2025", "status": "Organized", "status_date": "01/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17450 W NORTH AVE\nBROOKFIELD\n,\nWI\n53045-4337\nUnited States of America", "entity_id": "O045894"}, "registered_agent": {"name": "JOHN PAUL HORNING", "address": "17450 W NORTH AVE\nBROOKFIELD\n,\nWI\n53045-4337"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2025", "transaction": "Organized", "filed_date": "01/14/2025", "description": "E-Form"}, {"effective_date": "01/19/2026", "transaction": "Change of Registered Agent", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["JPHORNING@SHOREWEST.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 MB LLC", "registered_effective_date": "09/16/2024", "status": "Organized", "status_date": "09/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5428 S 108TH ST\nHALES CORNERS\n,\nWI\n53130-1335\nUnited States of America", "entity_id": "O045334"}, "registered_agent": {"name": "BIHA NASSER ABDALLAH", "address": "5428 S 108TH ST\nHALES CORNER\n,\nWI\n53130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2024", "transaction": "Organized", "filed_date": "09/16/2024", "description": "E-Form"}, {"effective_date": "10/28/2025", "transaction": "Change of Registered Agent", "filed_date": "10/28/2025", "description": "OnlineForm 5"}], "emails": ["HHTAXES@GMAIL.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 NORTH FOURTH LLC", "registered_effective_date": "06/15/2020", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2150 E MIFFLIN ST\nMADISON\n,\nWI\n53704", "entity_id": "O037393"}, "registered_agent": {"name": "AJ SNOWHITE", "address": "2150 E MIFFLIN ST\nMADISON\n,\nWI\n53704-4733"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2020", "transaction": "Organized", "filed_date": "06/15/2020", "description": "E-Form"}, {"effective_date": "06/15/2021", "transaction": "Change of Registered Agent", "filed_date": "06/15/2021", "description": "FM13-E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "06/30/2024", "transaction": "Restored to Good Standing", "filed_date": "06/30/2024", "description": "OnlineForm 5"}, {"effective_date": "06/30/2024", "transaction": "Change of Registered Agent", "filed_date": "06/30/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 OLD ABE ROAD OWNER LLC", "registered_effective_date": "12/04/2017", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12812 133RD AVE\nSOUTH OZONE PARK\n,\nNY\n11420-3314", "entity_id": "O033922"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703-4655"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2017", "transaction": "Organized", "filed_date": "12/05/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "11/02/2020", "transaction": "Restored to Good Standing", "filed_date": "11/02/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/31/2022", "transaction": "Restored to Good Standing", "filed_date": "10/31/2022", "description": "OnlineForm 5"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "02/09/2024", "transaction": "Change of Registered Agent", "filed_date": "02/09/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 PROPERTY SOLUTIONS, LLC", "registered_effective_date": "12/01/2020", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2651 N. PALMER ST\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "O038121"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2020", "transaction": "Registered", "filed_date": "12/01/2020", "description": "OnlineForm 521"}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "10/14/2021", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2021", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 SOUTH RANDALL AVENUE LLC", "registered_effective_date": "06/21/2004", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7839 BIG TIMBER TRAIL\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "O021863"}, "registered_agent": {"name": "SCOTT D. SKLARE", "address": "7839 BIG TIMBER TRAIL\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2004", "transaction": "Organized", "filed_date": "06/23/2004", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 W. 14TH STREET, LLC", "registered_effective_date": "10/18/2022", "status": "Organized", "status_date": "10/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5621 TODD ROAD\nNEILLSVILLE\n,\nWI\n54456", "entity_id": "O041774"}, "registered_agent": {"name": "RW CORPORATE SERVICES, LLC", "address": "500 N. FIRST ST., STE 8000\nPO BOX 8050\nWAUSAU\n,\nWI\n54402-8050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2022", "transaction": "Organized", "filed_date": "10/18/2022", "description": "E-Form"}, {"effective_date": "01/11/2024", "transaction": "Change of Registered Agent", "filed_date": "01/11/2024", "description": "OnlineForm 5"}], "emails": ["RWCORP@RUDERWARE.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 WEST PARK STREET, LLC", "registered_effective_date": "06/17/2015", "status": "Administratively Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "203 SOUTH 5TH STREET\nRIVER FALLS\n,\nWI\n54022", "entity_id": "O031044"}, "registered_agent": {"name": "BRYAN LARSON", "address": "203 SOUTH 5TH STREET\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2015", "transaction": "Organized", "filed_date": "06/17/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "06/30/2017", "transaction": "Restored to Good Standing", "filed_date": "06/30/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "07/16/2019", "transaction": "Restored to Good Standing", "filed_date": "07/16/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "08/31/2021", "transaction": "Restored to Good Standing", "filed_date": "08/31/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2024", "description": "PUBLICATION"}, {"effective_date": "10/26/2024", "transaction": "Administrative Dissolution", "filed_date": "10/26/2024", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108 WEST, LLC", "registered_effective_date": "07/16/2021", "status": "Organized", "status_date": "07/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "870 GOLDEN MEADOW CT\nBROOKFIELD\n,\nWI\n53045", "entity_id": "O039328"}, "registered_agent": {"name": "NANCY A. PEARSON", "address": "870 GOLDEN MEADOW CT\nBROOKFIELD\n,\nWI\n53045-4617"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2021", "transaction": "Organized", "filed_date": "07/16/2021", "description": "E-Form"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}, {"effective_date": "08/17/2024", "transaction": "Change of Registered Agent", "filed_date": "08/17/2024", "description": "OnlineForm 5"}], "emails": ["NANCYPEARSON431@GMAIL.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108-110 MARIA LN LLC", "registered_effective_date": "04/05/2026", "status": "Organized", "status_date": "04/05/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 E School Road\nCottage Grove\n,\nWI\n53527\nUnited States of America", "entity_id": "O048339"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2026", "transaction": "Organized", "filed_date": "04/05/2026", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "1080 MARITIME DRIVE, LLC", "registered_effective_date": "11/10/2011", "status": "Restored to Good Standing", "status_date": "10/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1235 DAKOTA DR\nSTE C\nGRAFTON\n,\nWI\n53024-9477\nUnited States of America", "entity_id": "O027602"}, "registered_agent": {"name": "MARK BRUDNAK", "address": "1235 DAKOTA DR\nSTE C\nGRAFTON\n,\nWI\n53024-9477"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2011", "transaction": "Organized", "filed_date": "11/10/2011", "description": "E-Form"}, {"effective_date": "11/01/2012", "transaction": "Change of Registered Agent", "filed_date": "11/01/2012", "description": "FM516-E-Form"}, {"effective_date": "10/20/2017", "transaction": "Change of Registered Agent", "filed_date": "10/20/2017", "description": "OnlineForm 5"}, {"effective_date": "11/04/2019", "transaction": "Change of Registered Agent", "filed_date": "11/04/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "10/17/2024", "transaction": "Change of Registered Agent", "filed_date": "10/17/2024", "description": "OnlineForm 5"}, {"effective_date": "10/17/2024", "transaction": "Restored to Good Standing", "filed_date": "10/17/2024", "description": "OnlineForm 5"}], "emails": ["OLIVIA@MAKWOOD.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "1080 NORTH PARKWAY STREET, LLC", "registered_effective_date": "10/17/2025", "status": "Organized", "status_date": "10/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 INNER BELT ROAD\nSOMERVILLE\n,\nMA\n02143", "entity_id": "O047288"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2025", "transaction": "Organized", "filed_date": "10/20/2025", "description": ""}, {"effective_date": "11/11/2025", "transaction": "Change of Registered Agent", "filed_date": "11/11/2025", "description": "FM13-E-Form"}], "emails": ["COMPLIANCEMAIL@CSCGLOBAL.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "1080 OUTDOORS LLC", "registered_effective_date": "01/22/2018", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "520 NELSON CT\nVIROQUA\n,\nWI\n54665", "entity_id": "O034114"}, "registered_agent": {"name": "TAYLOR HENRY", "address": "520 NELSON CT\nVIROQUA\n,\nWI\n54665-1952"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2018", "transaction": "Organized", "filed_date": "01/22/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "02/26/2020", "transaction": "Change of Registered Agent", "filed_date": "02/26/2020", "description": "OnlineForm 5"}, {"effective_date": "02/26/2020", "transaction": "Restored to Good Standing", "filed_date": "02/26/2020", "description": "OnlineForm 5"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "1080 PEPPERTREE LANE II, LLC", "registered_effective_date": "04/03/2018", "status": "Restored to Good Standing", "status_date": "04/03/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "561 WESTFIELD WAY\nUNIT F\nPEWAUKEE\n,\nWI\n53072", "entity_id": "O034424"}, "registered_agent": {"name": "E&A CONSULTING, LLC", "address": "561 WESTFIELD WAY\nUNIT F\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2018", "transaction": "Organized", "filed_date": "04/03/2018", "description": "E-Form"}, {"effective_date": "07/28/2019", "transaction": "Change of Registered Agent", "filed_date": "07/28/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/03/2023", "transaction": "Change of Registered Agent", "filed_date": "04/03/2023", "description": "OnlineForm 5"}, {"effective_date": "04/03/2023", "transaction": "Restored to Good Standing", "filed_date": "04/03/2023", "description": "OnlineForm 5"}, {"effective_date": "04/16/2024", "transaction": "Change of Registered Agent", "filed_date": "04/16/2024", "description": "OnlineForm 5"}, {"effective_date": "07/18/2025", "transaction": "Change of Registered Agent", "filed_date": "07/18/2025", "description": "OnlineForm 5"}], "emails": ["ANITAH1258@HOTMAIL.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "1080 PEPPERTREE LANE, LLC", "registered_effective_date": "02/06/2017", "status": "Organized", "status_date": "02/06/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1548 LOOKOUT CT\nHARTLAND\n,\nWI\n53029", "entity_id": "O032883"}, "registered_agent": {"name": "E&A CONSULTING, LLC", "address": "1548 LOOKOUT CT\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2017", "transaction": "Organized", "filed_date": "02/06/2017", "description": "E-Form"}, {"effective_date": "06/20/2018", "transaction": "Change of Registered Agent", "filed_date": "06/20/2018", "description": "OnlineForm 5"}, {"effective_date": "03/21/2023", "transaction": "Change of Registered Agent", "filed_date": "03/21/2023", "description": "OnlineForm 5"}, {"effective_date": "03/25/2024", "transaction": "Change of Registered Agent", "filed_date": "03/25/2024", "description": "OnlineForm 5"}, {"effective_date": "03/13/2025", "transaction": "Change of Registered Agent", "filed_date": "03/13/2025", "description": "OnlineForm 5"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["ANITAH1258@HOTMAIL.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "1080 WEST PEPPERTREE LLC", "registered_effective_date": "12/08/2022", "status": "Organized", "status_date": "12/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 195\nNASHOTAH\n,\nWI\n53058", "entity_id": "O042057"}, "registered_agent": {"name": "EDELGARD SAWALL", "address": "4585 SOMERSET LN\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2022", "transaction": "Organized", "filed_date": "12/08/2022", "description": "E-Form"}, {"effective_date": "12/01/2023", "transaction": "Change of Registered Agent", "filed_date": "12/01/2023", "description": "OnlineForm 5"}, {"effective_date": "10/21/2024", "transaction": "Change of Registered Agent", "filed_date": "10/21/2024", "description": "OnlineForm 5"}], "emails": ["JEANNINE@SAWALLPROPERTIES.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "10810 35TH AVENUE, LLC", "registered_effective_date": "10/03/2023", "status": "Organized", "status_date": "10/03/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6177 N Lincoln Ave\nApt 130\nChicago\n,\nIL\n60659-2313\nUnited States of America", "entity_id": "O043641"}, "registered_agent": {"name": "MICHAEL SCHAUL", "address": "10810 35TH AVE\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2023", "transaction": "Organized", "filed_date": "10/03/2023", "description": "E-Form"}, {"effective_date": "10/25/2024", "transaction": "Change of Registered Agent", "filed_date": "10/25/2024", "description": "OnlineForm 5"}], "emails": ["EXCELMWS@COMCAST.NET"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "10819 WEST VIRGINIA LLC", "registered_effective_date": "07/07/2004", "status": "Administratively Dissolved", "status_date": "11/23/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "809 GLEN RIDGE CT\nWAUKESHA\n,\nWI\n53188\nUnited States of America", "entity_id": "T037141"}, "registered_agent": {"name": "MARK A SIMON", "address": "809 GLEN RIDGE COURT\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2004", "transaction": "Organized", "filed_date": "07/06/2004", "description": "eForm"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": ""}, {"effective_date": "11/23/2010", "transaction": "Administrative Dissolution", "filed_date": "11/23/2010", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "10825 WEST DONNA DRIVE LLC", "registered_effective_date": "11/28/2006", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/21/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "100 CHURCH ST\nNEW YORK\n,\nNY\n10007", "entity_id": "T042089"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8020 Excelsior Dr. Ste. 200\nMadison\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2006", "transaction": "Registered", "filed_date": "11/30/2006", "description": ""}, {"effective_date": "04/16/2008", "transaction": "Change of Registered Agent", "filed_date": "04/17/2008", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "08/17/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2015", "description": ""}, {"effective_date": "10/21/2015", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/21/2015", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "1083 BROOKWOOD LLC", "registered_effective_date": "10/16/2023", "status": "Terminated", "status_date": "09/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1083 BROOKWOOD DR\nUNIT 14\nGREEN BAY\n,\nWI\n54304-4135\nUnited States of America", "entity_id": "O043696"}, "registered_agent": {"name": "JEAN P. ANDERSON", "address": "1083 BROOKWOOD DR\nUNIT 14\nGREEN BAY\n,\nWI\n54304-4135"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2023", "transaction": "Organized", "filed_date": "10/16/2023", "description": "E-Form"}, {"effective_date": "10/25/2024", "transaction": "Change of Registered Agent", "filed_date": "10/25/2024", "description": "OnlineForm 5"}, {"effective_date": "09/17/2025", "transaction": "Terminated", "filed_date": "09/17/2025", "description": "OnlineForm 510"}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "1083 PROPERTY MANAGEMENT LLC", "registered_effective_date": "10/28/2024", "status": "Organized", "status_date": "10/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5782 GRANDVIEW RD\nFOND DU LAC\n,\nWI\n54937-7994\nUnited States of America", "entity_id": "O045534"}, "registered_agent": {"name": "ABIGAIL SHIPPEE", "address": "N5782 GRANDVIEW RD\nFOND DU LAC\n,\nWI\n54937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2024", "transaction": "Organized", "filed_date": "10/28/2024", "description": "E-Form"}], "emails": ["APSHIPPEE@GMAIL.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "10830 CORPORATION", "registered_effective_date": "08/05/1958", "status": "Dissolved", "status_date": "02/27/1984", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T03158"}, "registered_agent": {"name": "LAWRENCE J BRODD", "address": "630 W APPLE TREE ROAD\nGLENDALE WI\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/1983", "transaction": "Intent to Dissolve", "filed_date": "12/28/1983", "description": ""}, {"effective_date": "02/27/1984", "transaction": "Articles of Dissolution", "filed_date": "02/27/1984", "description": ""}, {"effective_date": "02/27/1984", "transaction": "Articles of Dissolution", "filed_date": "02/27/1984", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "1084 HOMES LLC", "registered_effective_date": "04/19/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040806"}, "registered_agent": {"name": "FERNANDO HERNANDEZ", "address": "1565 S 26 ST\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2022", "transaction": "Organized", "filed_date": "04/19/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "10841 PLYMOUTH LLC", "registered_effective_date": "08/03/2006", "status": "Dissolved", "status_date": "02/14/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T041502"}, "registered_agent": {"name": "SUHAIL SARSOUR", "address": "1033 W. BUCKINGHAM DR.\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2006", "transaction": "Organized", "filed_date": "08/07/2006", "description": "E-Form"}, {"effective_date": "02/14/2007", "transaction": "Articles of Dissolution", "filed_date": "02/20/2007", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "1085 16TH AVENUE SE, LLC", "registered_effective_date": "02/23/2026", "status": "Organized", "status_date": "02/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 Circle Drive\nLake Mills\n,\nWI\n53551\nUnited States of America", "entity_id": "O048078"}, "registered_agent": {"name": "JUSTIN FEHRMAN", "address": "225 CIRCLE DRIVE\nLAKE MILLS\n,\nWI\n53551"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2026", "transaction": "Organized", "filed_date": "02/23/2026", "description": "E-Form"}], "emails": ["JUSTINFEHRMAN@GMAIL.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "1085 QUARTERSTAFF COURT, LLC", "registered_effective_date": "05/10/2005", "status": "Organized", "status_date": "05/10/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5105 BLACK OAK DR\nMADISON\n,\nWI\n53711-3615\nUnited States of America", "entity_id": "P045220"}, "registered_agent": {"name": "PAUL E STEINMETZ", "address": "5105 BLACK OAK DR\nMADISON\n,\nWI\n53711-3615"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/10/2005", "transaction": "Organized", "filed_date": "05/12/2005", "description": "eForm"}, {"effective_date": "06/24/2015", "transaction": "Change of Registered Agent", "filed_date": "06/24/2015", "description": "OnlineForm 5"}, {"effective_date": "06/21/2017", "transaction": "Change of Registered Agent", "filed_date": "06/21/2017", "description": "OnlineForm 5"}, {"effective_date": "06/08/2021", "transaction": "Amendment", "filed_date": "06/08/2021", "description": "OnlineForm 504 Old Name = PALOMINO LANE, LLC"}], "emails": ["pjsteinmetz@hotmail.com"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "10855 W. PARK PLACE LLC", "registered_effective_date": "03/28/2012", "status": "Withdrawal", "status_date": "12/27/2017", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "S74 W16853 JANESVILLE ROAD\nMUSKEGO\n,\nWI\n53150\nUnited States of America", "entity_id": "O027940"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2012", "transaction": "Registered", "filed_date": "04/04/2012", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "12/27/2017", "transaction": "Withdrawal", "filed_date": "12/27/2017", "description": "OnlineForm 524"}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "10859 W BLUEMOUND RD LLC", "registered_effective_date": "12/12/2016", "status": "Restored to Good Standing", "status_date": "10/08/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "730 N PLANKINTON AVE\nSTE 1-A\nMILWAUKEE\n,\nWI\n53203-2409", "entity_id": "O032692"}, "registered_agent": {"name": "DEBRA STEPHENSON", "address": "730 N PLANKINTON AVE\nSTE 1-A\nMILWAUKEE\n,\nWI\n53203-2409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2016", "transaction": "Organized", "filed_date": "12/12/2016", "description": "E-Form"}, {"effective_date": "01/04/2018", "transaction": "Change of Registered Agent", "filed_date": "01/04/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/08/2019", "transaction": "Restored to Good Standing", "filed_date": "10/08/2019", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["DEBRA@MOS-RE.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "10863 W BLUEMOUND RD LLC", "registered_effective_date": "07/31/2017", "status": "Dissolved", "status_date": "12/11/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "730 N PLANKINTON AVE\nSTE 1A\nMILWAUKEE\n,\nWI\n53203-2409", "entity_id": "O033480"}, "registered_agent": {"name": "DEBRA STEPHENSON", "address": "730 N PLANKINTON AVE\nSTE 1-A\nMILWAUKEE\n,\nWI\n53203-2409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2017", "transaction": "Organized", "filed_date": "07/31/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/09/2019", "transaction": "Change of Registered Agent", "filed_date": "07/09/2019", "description": "OnlineForm 5"}, {"effective_date": "07/09/2019", "transaction": "Restored to Good Standing", "filed_date": "07/09/2019", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "12/11/2023", "transaction": "Articles of Dissolution", "filed_date": "12/11/2023", "description": "OnlineForm 510"}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "10865 PORT WASHINGTON ROAD, LLC", "registered_effective_date": "05/27/2016", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/10/2017", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "20800 SWENSON DRIVE, SUITE 400\nWAUKESHA\n,\nWISCONSIN\n53186\nUnited States of America", "entity_id": "O032083"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 EAST MICHIGAN STREET, SUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2016", "transaction": "Registered", "filed_date": "05/27/2016", "description": "OnlineForm 521"}, {"effective_date": "08/09/2017", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/09/2017", "description": ""}, {"effective_date": "10/10/2017", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/10/2017", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "10872 SOUTH 60TH STREET, LLC", "registered_effective_date": "07/22/2004", "status": "Restored to Good Standing", "status_date": "01/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10791 S 27TH ST\nFRANKLIN\n,\nWI\n53132-9553", "entity_id": "T037275"}, "registered_agent": {"name": "RYAN MANAGEMENT, LLC", "address": "10791 S 27TH ST\nFRANKLIN\n,\nWI\n53132-9553"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2004", "transaction": "Organized", "filed_date": "07/26/2004", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}, {"effective_date": "01/03/2014", "transaction": "Restored to Good Standing", "filed_date": "01/08/2014", "description": ""}, {"effective_date": "01/03/2014", "transaction": "Certificate of Reinstatement", "filed_date": "01/08/2014", "description": ""}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "03/01/2017", "transaction": "Restored to Good Standing", "filed_date": "03/01/2017", "description": ""}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/08/2019", "transaction": "Restored to Good Standing", "filed_date": "09/08/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "09/29/2021", "transaction": "Restored to Good Standing", "filed_date": "09/29/2021", "description": "OnlineForm 5"}, {"effective_date": "09/29/2021", "transaction": "Change of Registered Agent", "filed_date": "09/29/2021", "description": "OnlineForm 5"}, {"effective_date": "09/30/2023", "transaction": "Change of Registered Agent", "filed_date": "09/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "01/12/2026", "transaction": "Restored to Good Standing", "filed_date": "01/12/2026", "description": "OnlineForm 5"}], "emails": ["RYANMANAGEMENTLLC@SBCGLOBAL.NET"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "10876 W. MT. VERNON LLC", "registered_effective_date": "10/09/2017", "status": "Restored to Good Standing", "status_date": "10/08/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "730 N PLANKINTON AVE\nSTE 1-A\nMILWAUKEE\n,\nWI\n53203-2409", "entity_id": "O033722"}, "registered_agent": {"name": "DEBRA STEPHENSON", "address": "730 N PLANKINTON AVE\nSTE 1-A\nMILWAUKEE\n,\nWI\n53203-2409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2017", "transaction": "Organized", "filed_date": "10/09/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/08/2019", "transaction": "Change of Registered Agent", "filed_date": "10/08/2019", "description": "OnlineForm 5"}, {"effective_date": "10/08/2019", "transaction": "Restored to Good Standing", "filed_date": "10/08/2019", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["DEBRA@MOS-RE.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "1089 AND 1101 MILWAUKEE, LLC", "registered_effective_date": "04/19/1999", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O018840"}, "registered_agent": {"name": "JOHN W THEISEN", "address": "W229N2573 DEUPLAINVILLE RD\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/1999", "transaction": "Organized", "filed_date": "04/20/1999", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "10890 TRILLIUM LANE, LLC", "registered_effective_date": "02/10/2022", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR\nSUITE 100\nLAS VEGAS\n,\nNEVADA\n89121", "entity_id": "O040390"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2022", "transaction": "Organized", "filed_date": "02/10/2022", "description": "E-Form"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108TH HOLDING, LLC", "registered_effective_date": "06/01/2024", "status": "Organized", "status_date": "06/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 E LAYTON AVE\nMILWAUKEE\n,\nWI\n53207-5238\nUnited States of America", "entity_id": "O044868"}, "registered_agent": {"name": "RORY OPPENHEIMER", "address": "1010 E LAYTON AVE\nMILWAUKEE\n,\nWI\n53207-5238"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2024", "transaction": "Organized", "filed_date": "06/01/2024", "description": "E-Form"}, {"effective_date": "04/26/2025", "transaction": "Change of Registered Agent", "filed_date": "04/26/2025", "description": "OnlineForm 5"}], "emails": ["TRRRBO@GMAIL.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108TH MILWAUKEE LLC", "registered_effective_date": "01/09/2025", "status": "Organized", "status_date": "01/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1 MID AMERICA PLZ\nSTE 125\nOAKBROOK TERRACE\n,\nIL\n60181-4701\nUnited States of America", "entity_id": "O045872"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2025", "transaction": "Organized", "filed_date": "01/10/2025", "description": "E-Form"}, {"effective_date": "12/03/2025", "transaction": "Change of Registered Agent", "filed_date": "12/04/2025", "description": ""}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108TH PLACE INVESTMENTS, LLC", "registered_effective_date": "12/29/2019", "status": "Dissolved", "status_date": "01/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4011 80TH ST\nKENOSHA\n,\nWI\n53142-4955", "entity_id": "O036730"}, "registered_agent": {"name": "STEPHEN R. MILLS", "address": "4011 80TH ST\nKENOSHA\n,\nWI\n53142-4955"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2019", "transaction": "Organized", "filed_date": "12/29/2019", "description": "E-Form"}, {"effective_date": "01/15/2021", "transaction": "Change of Registered Agent", "filed_date": "01/15/2021", "description": "OnlineForm 5"}, {"effective_date": "01/07/2022", "transaction": "Articles of Dissolution", "filed_date": "01/07/2022", "description": "OnlineForm 510"}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108TH PLAZA, LLC", "registered_effective_date": "08/30/2019", "status": "Restored to Good Standing", "status_date": "09/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11316 W ROGERS ST.\nWEST ALLIS\n,\nWI\n53227", "entity_id": "O036328"}, "registered_agent": {"name": "ZOE YOUNG", "address": "9320 MICHIGAN AVE\nSTURTEVANT\n,\nWI\n53177"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2019", "transaction": "Organized", "filed_date": "08/30/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "09/16/2021", "transaction": "Change of Registered Agent", "filed_date": "09/16/2021", "description": "OnlineForm 5"}, {"effective_date": "09/16/2021", "transaction": "Restored to Good Standing", "filed_date": "09/16/2021", "description": "OnlineForm 5"}, {"effective_date": "08/15/2023", "transaction": "Change of Registered Agent", "filed_date": "08/15/2023", "description": "OnlineForm 5"}, {"effective_date": "09/20/2024", "transaction": "Change of Registered Agent", "filed_date": "09/20/2024", "description": "OnlineForm 5"}, {"effective_date": "09/25/2025", "transaction": "Change of Registered Agent", "filed_date": "09/25/2025", "description": "OnlineForm 5"}, {"effective_date": "03/23/2026", "transaction": "Change of Registered Agent", "filed_date": "03/23/2026", "description": "FM13-E-Form"}], "emails": ["OFFICE@CARPETLANDWI.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108TH STREET CORPORTION, INC.", "registered_effective_date": "05/08/1984", "status": "Dissolved", "status_date": "04/23/1987", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1673 S 108TH ST\nWEST ALLIS\n,\nWI\n53214\nUnited States of America", "entity_id": "1O04827"}, "registered_agent": {"name": "LARRY L DAVID", "address": "2675 N MAYFAIR RD\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/08/1984", "description": ""}, {"effective_date": "04/23/1987", "transaction": "Intent to Dissolve", "filed_date": "04/23/1987", "description": ""}, {"effective_date": "04/23/1987", "transaction": "Articles of Dissolution", "filed_date": "04/23/1987", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108TH STREET HOLDINGS LLC", "registered_effective_date": "11/10/2023", "status": "Organized", "status_date": "11/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5417 N. Lovers Lane Road\nMilwaukee\n,\nWI\n53225\nUnited States of America", "entity_id": "O043824"}, "registered_agent": {"name": "NAVPREET SINGH MANHANI", "address": "5417 N. LOVERS LANE ROAD\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2023", "transaction": "Organized", "filed_date": "11/10/2023", "description": "E-Form"}, {"effective_date": "08/20/2025", "transaction": "Change of Registered Agent", "filed_date": "08/20/2025", "description": "OnlineForm 5"}], "emails": ["NAVI_SINGH23@YAHOO.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108TH STREET LLC", "registered_effective_date": "09/19/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032412"}, "registered_agent": {"name": "JIM WESSON", "address": "1551 S 108TH ST\nWEST ALLIS\n,\nWI\n53214-4020"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2016", "transaction": "Organized", "filed_date": "09/19/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108TH STREET PROPERTIES, LLC", "registered_effective_date": "05/12/2025", "status": "Organized", "status_date": "05/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2053 S. 105th Street\nWest Allis\n,\nWI\n53227\nUnited States of America", "entity_id": "O046486"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN ROAD\nSUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2025", "transaction": "Organized", "filed_date": "05/12/2025", "description": "E-Form"}], "emails": ["STATREP@COGENCYGLOBAL.COM"]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "108VILLARD, LLC", "registered_effective_date": "07/29/2003", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O021191"}, "registered_agent": {"name": "DAVID T SAMUEL", "address": "2314 S 133RD STREET\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2003", "transaction": "Organized", "filed_date": "07/31/2003", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "TEN EIGHT SERVICE DOGS, INC.", "registered_effective_date": "08/18/2022", "status": "Incorporated/Qualified/Registered", "status_date": "08/18/2022", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "509 MILO ST\nFORT ATKINSON\n,\nWI\n53538", "entity_id": "T098634"}, "registered_agent": {"name": "ROSE MANSAVAGE", "address": "509 MILO ST\nFORT ATKINSON\n,\nWI\n53538"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/18/2022", "description": "OnlineForm 102"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "TEN-EIGHTY, LLC", "registered_effective_date": "03/31/2004", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1722 WASHINGTON AVE\nSUPERIOR\n,\nWI\n54880\nUnited States of America", "entity_id": "T036615"}, "registered_agent": {"name": "VERNERD D HOLSCLAW", "address": "1722 WASHINGTON AVE\nSUPERIOR\n,\nWI\n54880"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2004", "transaction": "Organized", "filed_date": "04/02/2004", "description": "eForm"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "05/01/2009", "transaction": "Restored to Good Standing", "filed_date": "05/01/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}, {"effective_date": "04/23/2012", "transaction": "Restored to Good Standing", "filed_date": "04/27/2012", "description": ""}, {"effective_date": "04/23/2012", "transaction": "Certificate of Reinstatement", "filed_date": "04/27/2012", "description": ""}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "04/30/2014", "transaction": "Restored to Good Standing", "filed_date": "04/30/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "03/03/2016", "transaction": "Restored to Good Standing", "filed_date": "03/03/2016", "description": "OnlineForm 5"}, {"effective_date": "03/03/2016", "transaction": "Change of Registered Agent", "filed_date": "03/03/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "01/19/2019", "transaction": "Restored to Good Standing", "filed_date": "01/19/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "THE 108 CREATIVE COLLECTIVE LLC", "registered_effective_date": "12/11/2018", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T079087"}, "registered_agent": {"name": "RYAN STEVEN CASTELAZ", "address": "108 SOUTH MADISON AVENUE\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2018", "transaction": "Organized", "filed_date": "12/11/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 294201, "worker_id": "details-extract-21", "ts": 1776087714, "record_type": "business_detail", "entity_details": {"entity_name": "THE TEN 80 GROUP LLC", "registered_effective_date": "04/23/2015", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "602 E ALBERT ST\nPORTAGE\n,\nWI\n53901-1418", "entity_id": "T065955"}, "registered_agent": {"name": "JASON C SIMONSON", "address": "602 E ALBERT ST.\nPORTAGE\n,\nWI\n53901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2015", "transaction": "Organized", "filed_date": "04/23/2015", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "04/16/2019", "transaction": "Change of Registered Agent", "filed_date": "04/16/2019", "description": "OnlineForm 5"}, {"effective_date": "04/16/2019", "transaction": "Restored to Good Standing", "filed_date": "04/16/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/19/2022", "transaction": "Change of Registered Agent", "filed_date": "04/19/2022", "description": "OnlineForm 5"}, {"effective_date": "04/19/2022", "transaction": "Restored to Good Standing", "filed_date": "04/19/2022", "description": "OnlineForm 5"}, {"effective_date": "08/04/2023", "transaction": "Change of Registered Agent", "filed_date": "08/04/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "142 FARM LLC", "registered_effective_date": "05/01/2025", "status": "Organized", "status_date": "05/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "29140 Bushnell Road\nBurlington\n,\nWi\n53105\nUnited States of America", "entity_id": "O046438"}, "registered_agent": {"name": "RAEGAN E DEXTER", "address": "29140 BUSHNELL ROAD\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2025", "transaction": "Organized", "filed_date": "05/01/2025", "description": "E-Form"}], "emails": ["RAEGANDEX@HOTMAIL.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "142 LANGDON ONE, LLC", "registered_effective_date": "04/26/1999", "status": "Organized", "status_date": "04/26/1999", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "120 W GORHAM ST\nMADISON\n,\nWI\n53703-2075\nUnited States of America", "entity_id": "O018855"}, "registered_agent": {"name": "STEVE BROWN APARTMENTS", "address": "120 W GORHAM ST\nMADISON\n,\nWI\n53703-2075"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/1999", "transaction": "Organized", "filed_date": "04/27/1999", "description": "***RECORD IMAGED***"}, {"effective_date": "02/09/2000", "transaction": "Change of Registered Agent", "filed_date": "02/15/2000", "description": ""}, {"effective_date": "06/26/2015", "transaction": "Change of Registered Agent", "filed_date": "06/26/2015", "description": "OnlineForm 5"}, {"effective_date": "07/31/2015", "transaction": "Amendment", "filed_date": "08/05/2015", "description": ""}, {"effective_date": "06/20/2016", "transaction": "Change of Registered Agent", "filed_date": "06/20/2016", "description": "OnlineForm 5"}, {"effective_date": "06/08/2017", "transaction": "Change of Registered Agent", "filed_date": "06/08/2017", "description": "OnlineForm 5"}, {"effective_date": "05/05/2023", "transaction": "Change of Registered Agent", "filed_date": "05/05/2023", "description": "OnlineForm 5"}], "emails": ["CWHEDON@STEVEBROWNAPTS.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "142 LANGDON TWO, LLC", "registered_effective_date": "04/26/1999", "status": "Dissolved", "status_date": "08/24/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O018856"}, "registered_agent": {"name": "STEPHEN D BROWN", "address": "120 W GORHAM ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/1999", "transaction": "Organized", "filed_date": "04/27/1999", "description": ""}, {"effective_date": "02/10/2000", "transaction": "Change of Registered Agent", "filed_date": "02/15/2000", "description": ""}, {"effective_date": "08/24/2004", "transaction": "Articles of Dissolution", "filed_date": "08/31/2004", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "142 MARQUETTE LLC", "registered_effective_date": "07/12/2019", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1011 LAWRENCE ST\nMADISON\n,\nWI\n53715-2040", "entity_id": "O036149"}, "registered_agent": {"name": "CHRISTOPHER SYKES", "address": "1011 LAWRENCE ST.\nMADISON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2019", "transaction": "Organized", "filed_date": "07/12/2019", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "142 NORTH MAIN, LLC", "registered_effective_date": "11/27/2009", "status": "Organized", "status_date": "11/27/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "106 TENNYSON ST\nPOTOSI\n,\nWI\n53820-9615\nUnited States of America", "entity_id": "O026086"}, "registered_agent": {"name": "LAWRENCE J FECHT", "address": "106 TENNYSON ST\nPOTOSI\n,\nWI\n53820-9615"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2009", "transaction": "Organized", "filed_date": "11/27/2009", "description": "E-Form"}, {"effective_date": "12/17/2012", "transaction": "Change of Registered Agent", "filed_date": "12/17/2012", "description": "FM516-E-Form"}, {"effective_date": "12/12/2017", "transaction": "Change of Registered Agent", "filed_date": "12/12/2017", "description": "OnlineForm 5"}, {"effective_date": "12/11/2023", "transaction": "Change of Registered Agent", "filed_date": "12/11/2023", "description": "OnlineForm 5"}], "emails": ["FECHT@CHORUS.NET"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "142 RODNEY COURT LLC", "registered_effective_date": "06/21/2004", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4939 ENCHANTED VALLEY RD.\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "O021860"}, "registered_agent": {"name": "SUE TALLARD", "address": "4939 ENCHANTED VALLEY RD.\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2004", "transaction": "Organized", "filed_date": "06/23/2004", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "09/20/2006", "transaction": "Restored to Good Standing", "filed_date": "09/20/2006", "description": "E-Form"}, {"effective_date": "07/13/2007", "transaction": "Change of Registered Agent", "filed_date": "07/13/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "03/05/2011", "transaction": "Restored to Good Standing", "filed_date": "03/05/2011", "description": "E-Form"}, {"effective_date": "03/05/2011", "transaction": "Change of Registered Agent", "filed_date": "03/05/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1420 BLUERIDGE LLC", "registered_effective_date": "05/20/2009", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2851 N MLK DR\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "O025729"}, "registered_agent": {"name": "EMPIRE CONSTRUCTION LLC", "address": "2851 N. MLK DR.\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2009", "transaction": "Organized", "filed_date": "05/20/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "05/25/2011", "transaction": "Restored to Good Standing", "filed_date": "05/25/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1420 LLC", "registered_effective_date": "10/01/2004", "status": "Restored to Good Standing", "status_date": "12/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P. O. BOX 511714\nMILWAUKEE\n,\nWI\n53203\nUnited States of America", "entity_id": "B052624"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/01/2004", "transaction": "Organized", "filed_date": "10/01/2004", "description": "eForm"}, {"effective_date": "10/18/2005", "transaction": "Change of Registered Agent", "filed_date": "10/18/2005", "description": "FM516-E-Form"}, {"effective_date": "07/14/2009", "transaction": "Change of Registered Agent", "filed_date": "07/14/2009", "description": "FM516-E-Form"}, {"effective_date": "10/25/2017", "transaction": "Change of Registered Agent", "filed_date": "10/25/2017", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "12/30/2025", "transaction": "Change of Registered Agent", "filed_date": "12/30/2025", "description": "OnlineForm 5"}, {"effective_date": "12/30/2025", "transaction": "Restored to Good Standing", "filed_date": "12/30/2025", "description": "OnlineForm 5"}, {"effective_date": "12/30/2025", "transaction": "Amendment", "filed_date": "12/30/2025", "description": "OnlineForm 504 Old Name = BRODZIK 2, LLC"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1420 NYGAARD LLC", "registered_effective_date": "09/24/2025", "status": "Organized", "status_date": "09/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1303 OGDEN AVENUE\nDOWNERS GROVE\n,\nIL\n60515", "entity_id": "O047163"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2025", "transaction": "Organized", "filed_date": "09/25/2025", "description": ""}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1420 W HAUSER, LLC", "registered_effective_date": "09/08/2025", "status": "Organized", "status_date": "09/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "746 E. Beaumont Avenue\nWhitefish Bay\n,\nWI\n53217\nUnited States of America", "entity_id": "O047062"}, "registered_agent": {"name": "GERARD F. TIMMS", "address": "746 E. BEAUMONT AVENUE\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2025", "transaction": "Organized", "filed_date": "09/08/2025", "description": "E-Form"}, {"effective_date": "09/09/2025", "transaction": "Change of Registered Agent", "filed_date": "09/09/2025", "description": "FM13-E-Form"}], "emails": ["GTIMMS1976@GMAIL.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1420 WINNIMAC LLC", "registered_effective_date": "01/07/2025", "status": "Registered", "status_date": "01/07/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "3851 N. SOUTHPORT AVE.\nCHICAGO\n,\nILLINOIS\n60613\nUnited States of America", "entity_id": "O045851"}, "registered_agent": {"name": "DAVID T. SMITH, ESQ.", "address": "324 E. MAIN STREET\nPO BOX 268\nTWIN LAKES\n,\nWI\n53181"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2025", "transaction": "Registered", "filed_date": "01/07/2025", "description": "OnlineForm 521"}, {"effective_date": "03/13/2026", "transaction": "Change of Registered Agent", "filed_date": "03/13/2026", "description": "OnlineForm 5"}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1420 WISCONSIN HOLDING LLC", "registered_effective_date": "03/19/2026", "status": "Organized", "status_date": "03/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1420 Wisconsin Ave\nRacine\n,\nWI\n53403\nUnited States of America", "entity_id": "O048230"}, "registered_agent": {"name": "ALEKSANDRA RAHAMIM", "address": "11415 N. BOBOLINK LANE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2026", "transaction": "Organized", "filed_date": "03/19/2026", "description": "E-Form"}], "emails": ["SASHENKA87@YAHOO.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1420B LLC", "registered_effective_date": "12/15/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040107"}, "registered_agent": {"name": "JOSEPH H URBAN", "address": "18955 ALTA VISTA DR\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2021", "transaction": "Organized", "filed_date": "12/15/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1421 14TH AVE MONROE, WI 53566 L.L.C.", "registered_effective_date": "08/03/2024", "status": "Organized", "status_date": "08/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1421 14th Ave\nMonroe\n,\nWI\n53566\nUnited States of America", "entity_id": "O045163"}, "registered_agent": {"name": "DANIEL SPELLMAN", "address": "1421 14TH AVE\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2024", "transaction": "Organized", "filed_date": "08/03/2024", "description": "E-Form"}], "emails": ["DSPELLMAN29@GMAIL.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1421 BALLARD LLC", "registered_effective_date": "12/05/2018", "status": "Organized", "status_date": "12/05/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3825 E CALUMET ST\nSTE 400-299\nAPPLETON\n,\nWI\n54915-4159", "entity_id": "O035287"}, "registered_agent": {"name": "BRIAN A. KRAUSE", "address": "51 PARK PL\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2018", "transaction": "Organized", "filed_date": "12/05/2018", "description": "E-Form"}, {"effective_date": "11/18/2019", "transaction": "Change of Registered Agent", "filed_date": "11/18/2019", "description": "OnlineForm 5"}, {"effective_date": "11/23/2020", "transaction": "Change of Registered Agent", "filed_date": "11/23/2020", "description": "OnlineForm 5"}, {"effective_date": "12/15/2023", "transaction": "Change of Registered Agent", "filed_date": "12/15/2023", "description": "OnlineForm 5"}], "emails": ["KRAUSELAW@ATT.NET"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1421 PENNSYLVANIA AVE, LLC", "registered_effective_date": "11/03/2016", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "228 SUPERIOR AVE\nSHEBOYGAN\n,\nWI\n53081-2956", "entity_id": "O032562"}, "registered_agent": {"name": "LINDA FELLENZ", "address": "228 SUPERIOR AVE\nSHEBOYGAN\n,\nWI\n53081-2956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2016", "transaction": "Organized", "filed_date": "11/03/2016", "description": "E-Form"}, {"effective_date": "12/15/2017", "transaction": "Change of Registered Agent", "filed_date": "12/15/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "09/30/2020", "transaction": "Restored to Good Standing", "filed_date": "09/30/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1421 RECORD LABEL LLC", "registered_effective_date": "12/29/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2900 N 21 street\nMilwaukee\n,\nWi\n53206\nUnited States of America", "entity_id": "O042151"}, "registered_agent": {"name": "LONDELL JAMES KING JR", "address": "2900 N 21 STREET\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2022", "transaction": "Organized", "filed_date": "12/29/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1421 S 5TH ST LLC", "registered_effective_date": "11/21/2016", "status": "Terminated", "status_date": "10/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10847 W CORONADO CT\nFRANKLIN\n,\nWI\n53132-2145", "entity_id": "O032623"}, "registered_agent": {"name": "ALAN REKOWSKI", "address": "10847 W CORONADO CT\nFRANKLIN\n,\nWI\n53132-2145"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2016", "transaction": "Organized", "filed_date": "11/21/2016", "description": "E-Form"}, {"effective_date": "10/24/2017", "transaction": "Change of Registered Agent", "filed_date": "10/24/2017", "description": "OnlineForm 5"}, {"effective_date": "10/20/2023", "transaction": "Terminated", "filed_date": "10/20/2023", "description": "OnlineForm 510"}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1421 W ATKINSON AVE LLC", "registered_effective_date": "07/25/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O041343"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2022", "transaction": "Organized", "filed_date": "07/25/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1421 W. ARTHUR LLC", "registered_effective_date": "03/11/2017", "status": "Restored to Good Standing", "status_date": "01/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4480 W TERRY AVE\nBROWN DEER\n,\nWI\n53223-3136", "entity_id": "O033005"}, "registered_agent": {"name": "MORBA LLC", "address": "4480 W TERRY AVE\nBROWN DEER\n,\nWI\n53223-3136"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2017", "transaction": "Organized", "filed_date": "03/11/2017", "description": "E-Form"}, {"effective_date": "03/12/2018", "transaction": "Change of Registered Agent", "filed_date": "03/12/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/26/2021", "transaction": "Restored to Good Standing", "filed_date": "01/26/2021", "description": "OnlineForm 5"}, {"effective_date": "03/15/2023", "transaction": "Change of Registered Agent", "filed_date": "03/15/2023", "description": "OnlineForm 5"}], "emails": ["PATRICIA_BANUELOS99@YAHOO.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1421 WESTWOOD DRIVE, LLC", "registered_effective_date": "07/24/2007", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707\nUnited States of America", "entity_id": "O024286"}, "registered_agent": {"name": "CHARLES A GHIDORZI", "address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2007", "transaction": "Organized", "filed_date": "07/26/2007", "description": "E-Form"}, {"effective_date": "09/06/2012", "transaction": "Change of Registered Agent", "filed_date": "09/06/2012", "description": "FM516-E-Form"}, {"effective_date": "09/14/2015", "transaction": "Change of Registered Agent", "filed_date": "09/14/2015", "description": "OnlineForm 5"}, {"effective_date": "09/26/2017", "transaction": "Change of Registered Agent", "filed_date": "09/26/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1421-1421A PENN, LLC", "registered_effective_date": "03/18/2024", "status": "Restored to Good Standing", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "228 Superior Ave\nSheboygan\n,\nWI\n53081\nUnited States of America", "entity_id": "O044462"}, "registered_agent": {"name": "LINDA JO FELLENZ", "address": "228 SUPERIOR AVE\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2024", "transaction": "Organized", "filed_date": "03/18/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Restored to Good Standing", "filed_date": "03/16/2026", "description": "OnlineForm 5"}], "emails": ["LFELLENZ@LFGREENDEVELOPMENT.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "14217 LAGUNA SPRINGS LLC", "registered_effective_date": "04/07/2022", "status": "Organized", "status_date": "04/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7105 W MEQUON RD\nMEQUON\n,\nWI\n53092", "entity_id": "O040735"}, "registered_agent": {"name": "ERIC R VON ESTORFF", "address": "7105 W MEQUON RD\nSUITE 102\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2022", "transaction": "Organized", "filed_date": "04/07/2022", "description": "E-Form"}, {"effective_date": "12/21/2022", "transaction": "Amendment", "filed_date": "12/21/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "04/27/2023", "transaction": "Change of Registered Agent", "filed_date": "04/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/30/2024", "transaction": "Change of Registered Agent", "filed_date": "04/30/2024", "description": "OnlineForm 5"}, {"effective_date": "05/22/2025", "transaction": "Change of Registered Agent", "filed_date": "05/22/2025", "description": "OnlineForm 5"}], "emails": ["EVONESTORFF@LYNE-LAW.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1422 7TH STREET, LLC", "registered_effective_date": "12/03/2025", "status": "Organized", "status_date": "12/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P. O. Box 511714\nMilwaukee\n,\nWI\n53203\nUnited States of America", "entity_id": "O047543"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 EAST WISCONSIN AVENUE\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2025", "transaction": "Organized", "filed_date": "12/03/2025", "description": "E-Form"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1422, LLC", "registered_effective_date": "08/25/2005", "status": "Restored to Good Standing", "status_date": "11/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7411 S 49TH ST\nFRANKLIN\n,\nWI\n53132-5606\nUnited States of America", "entity_id": "O022787"}, "registered_agent": {"name": "MICHAEL ANDREW KWIATKOWSKI", "address": "7411 S 49TH ST\nFRANKLIN\n,\nWI\n53132-5606"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/25/2005", "transaction": "Organized", "filed_date": "08/29/2005", "description": "eForm"}, {"effective_date": "10/11/2006", "transaction": "Change of Registered Agent", "filed_date": "10/11/2006", "description": "FM516-E-Form"}, {"effective_date": "08/19/2009", "transaction": "Change of Registered Agent", "filed_date": "08/19/2009", "description": "FM516-E-Form"}, {"effective_date": "10/22/2010", "transaction": "Change of Registered Agent", "filed_date": "10/22/2010", "description": "FM516-E-Form"}, {"effective_date": "08/09/2011", "transaction": "Change of Registered Agent", "filed_date": "08/09/2011", "description": "FM516-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "08/06/2013", "transaction": "Restored to Good Standing", "filed_date": "08/06/2013", "description": "E-Form"}, {"effective_date": "08/06/2013", "transaction": "Change of Registered Agent", "filed_date": "08/06/2013", "description": "FM516-E-Form"}, {"effective_date": "08/23/2015", "transaction": "Change of Registered Agent", "filed_date": "08/23/2015", "description": "OnlineForm 5"}, {"effective_date": "04/15/2016", "transaction": "Change of Registered Agent", "filed_date": "04/15/2016", "description": "FM13-E-Form"}, {"effective_date": "07/24/2017", "transaction": "Change of Registered Agent", "filed_date": "07/24/2017", "description": "OnlineForm 5"}, {"effective_date": "07/30/2018", "transaction": "Change of Registered Agent", "filed_date": "07/30/2018", "description": "OnlineForm 5"}, {"effective_date": "07/22/2019", "transaction": "Change of Registered Agent", "filed_date": "07/22/2019", "description": "OnlineForm 5"}, {"effective_date": "12/08/2020", "transaction": "Amendment", "filed_date": "12/08/2020", "description": "OnlineForm 504 Old Name = 1422A S.  92ND.  ST.  L.L.C."}, {"effective_date": "12/18/2020", "transaction": "Merger (survivor)", "filed_date": "12/21/2020", "description": "12 O022814 (1422B S. 92ND. ST. L.L.C.)"}, {"effective_date": "12/22/2022", "transaction": "Amendment", "filed_date": "12/22/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "11/11/2025", "transaction": "Restored to Good Standing", "filed_date": "11/11/2025", "description": "OnlineForm 5"}, {"effective_date": "11/11/2025", "transaction": "Change of Registered Agent", "filed_date": "11/11/2025", "description": "OnlineForm 5"}], "emails": ["MIKE.K@CBEXCHANGE.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1422, LLC", "registered_effective_date": "10/08/2002", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 E PLEASANT ST\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "O020691"}, "registered_agent": {"name": "CHARLES WALTER", "address": "100 EAST PLEASANT STREET\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2002", "transaction": "Organized", "filed_date": "10/10/2002", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "07/03/2007", "transaction": "Restored to Good Standing", "filed_date": "07/03/2007", "description": "E-Form"}, {"effective_date": "07/03/2007", "transaction": "Change of Registered Agent", "filed_date": "07/03/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "14221 GATEWOOD, LLC", "registered_effective_date": "11/28/2012", "status": "Dissolved", "status_date": "11/01/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S59W23651 COYOTE XING\nWAUKESHA\n,\nWI\n53189-8609\nUnited States of America", "entity_id": "O028515"}, "registered_agent": {"name": "MICHAEL TACHICK", "address": "S59W23651 COYOTE XING\nWAUKESHA\n,\nWI\n53189-8609"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2012", "transaction": "Organized", "filed_date": "11/28/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/22/2014", "transaction": "Restored to Good Standing", "filed_date": "10/22/2014", "description": "E-Form"}, {"effective_date": "10/19/2017", "transaction": "Change of Registered Agent", "filed_date": "10/19/2017", "description": "OnlineForm 5"}, {"effective_date": "11/01/2019", "transaction": "Articles of Dissolution", "filed_date": "11/01/2019", "description": "OnlineForm 510"}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1422A S. 70TH. ST. L.L.C.", "registered_effective_date": "08/23/2005", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022781"}, "registered_agent": {"name": "CHRIS F KAPPL", "address": "4785A LILLY RD.  L.L.C.\nPO BOX 647\nBUTLER\n,\nWI\n53007"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2005", "transaction": "Organized", "filed_date": "08/25/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1422B S. 70TH. ST. L.L.C.", "registered_effective_date": "08/23/2005", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022782"}, "registered_agent": {"name": "CHRIS F KAPPL", "address": "4785A LILLY RD.\nPO BOX 647\nBUTLER\n,\nWI\n53007"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2005", "transaction": "Organized", "filed_date": "08/25/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1422B S. 92ND. ST. L.L.C.", "registered_effective_date": "09/07/2005", "status": "Merged, acquired", "status_date": "12/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3150 S TOLDT PKWY\nWEST ALLIS\n,\nWI\n53227-3960\nUnited States of America", "entity_id": "O022814"}, "registered_agent": {"name": "GERALD KAYE", "address": "3150 S TOLDT PKWY\nWEST ALLIS\n,\nWI\n53227-3960"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2005", "transaction": "Organized", "filed_date": "09/09/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "03/15/2010", "transaction": "Restored to Good Standing", "filed_date": "03/15/2010", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/25/2015", "transaction": "Change of Registered Agent", "filed_date": "07/25/2015", "description": "OnlineForm 5"}, {"effective_date": "07/25/2015", "transaction": "Restored to Good Standing", "filed_date": "07/25/2015", "description": "OnlineForm 5"}, {"effective_date": "07/27/2016", "transaction": "Change of Registered Agent", "filed_date": "07/27/2016", "description": "OnlineForm 5"}, {"effective_date": "07/12/2017", "transaction": "Change of Registered Agent", "filed_date": "07/12/2017", "description": "OnlineForm 5"}, {"effective_date": "12/18/2020", "transaction": "Merged (nonsurvivor", "filed_date": "12/21/2020", "description": "INTO 12 O022787 (1422, LLC)"}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1423 CONGRESS, LLC", "registered_effective_date": "02/20/2018", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O034224"}, "registered_agent": {"name": "JASON HIRSCHBERG ESQ", "address": "601 OREGON STREET\nSUITE A\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2018", "transaction": "Organized", "filed_date": "02/20/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1423 MARTHA WASHINGTON LLC", "registered_effective_date": "06/15/2021", "status": "Restored to Good Standing", "status_date": "04/17/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3477 N OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211", "entity_id": "O039164"}, "registered_agent": {"name": "SHANE ZOLPER", "address": "3477 N OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2021", "transaction": "Organized", "filed_date": "06/15/2021", "description": "E-Form"}, {"effective_date": "09/15/2021", "transaction": "Change of Registered Agent", "filed_date": "09/15/2021", "description": "FM13-E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/17/2023", "transaction": "Restored to Good Standing", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/17/2023", "transaction": "Change of Registered Agent", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/07/2026", "transaction": "Change of Registered Agent", "filed_date": "01/07/2026", "description": "OnlineForm 5"}], "emails": ["SHANEZOLPER@GMAIL.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1423 MONROE LLC", "registered_effective_date": "02/08/2017", "status": "Registered", "status_date": "02/08/2017", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "401 N MICHIGAN AVE STE 400\nCHICAGO\n,\nIL\n60611\nUnited States of America", "entity_id": "O032897"}, "registered_agent": {"name": "JESSICA SIMS", "address": "110 BEDFORD ST\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2017", "transaction": "Registered", "filed_date": "02/08/2017", "description": "OnlineForm 521"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "03/12/2018", "transaction": "Change of Registered Agent", "filed_date": "03/12/2018", "description": "OnlineForm 13"}, {"effective_date": "03/30/2020", "transaction": "Change of Registered Agent", "filed_date": "03/30/2020", "description": "OnlineForm 5"}, {"effective_date": "03/05/2022", "transaction": "Change of Registered Agent", "filed_date": "03/05/2022", "description": "OnlineForm 5"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "08/14/2023", "transaction": "Change of Registered Agent", "filed_date": "08/14/2023", "description": "OnlineForm 5"}, {"effective_date": "02/15/2024", "transaction": "Change of Registered Agent", "filed_date": "02/15/2024", "description": "OnlineForm 5"}, {"effective_date": "01/17/2025", "transaction": "Change of Registered Agent", "filed_date": "01/17/2025", "description": "OnlineForm 5"}, {"effective_date": "08/14/2025", "transaction": "Change of Registered Agent", "filed_date": "08/14/2025", "description": "FM13-E-Form"}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1423 SOUTH PARK STREET LLC", "registered_effective_date": "09/11/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6405 Bettys Lane\nMadison\n,\nWI\n53711\nUnited States of America", "entity_id": "O043518"}, "registered_agent": {"name": "TAMARA R BROWN", "address": "6405 BETTYS LANE\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2023", "transaction": "Organized", "filed_date": "09/11/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1424 LLC", "registered_effective_date": "03/13/2003", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211-3825\nUnited States of America", "entity_id": "N030147"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211-3825"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/13/2003", "transaction": "Organized", "filed_date": "03/17/2003", "description": "eForm"}, {"effective_date": "04/07/2004", "transaction": "Change of Registered Agent", "filed_date": "04/07/2004", "description": "FM 516 2004"}, {"effective_date": "02/01/2005", "transaction": "Change of Registered Agent", "filed_date": "02/01/2005", "description": "FM516-E-Form"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "03/06/2007", "transaction": "Restored to Good Standing", "filed_date": "03/06/2007", "description": "E-Form"}, {"effective_date": "03/06/2007", "transaction": "Change of Registered Agent", "filed_date": "03/06/2007", "description": "FM516-E-Form"}, {"effective_date": "01/25/2008", "transaction": "Amendment", "filed_date": "01/28/2008", "description": "Old Name = 905 TAYLOR, LLC"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "04/06/2010", "transaction": "Restored to Good Standing", "filed_date": "04/06/2010", "description": "E-Form"}, {"effective_date": "04/06/2010", "transaction": "Change of Registered Agent", "filed_date": "04/06/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/20/2012", "transaction": "Restored to Good Standing", "filed_date": "01/20/2012", "description": "E-Form"}, {"effective_date": "01/20/2012", "transaction": "Change of Registered Agent", "filed_date": "01/20/2012", "description": "FM516-E-Form"}, {"effective_date": "02/04/2016", "transaction": "Change of Registered Agent", "filed_date": "02/04/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "02/04/2018", "transaction": "Change of Registered Agent", "filed_date": "02/04/2018", "description": "OnlineForm 5"}, {"effective_date": "02/04/2018", "transaction": "Restored to Good Standing", "filed_date": "02/04/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1424 MACKINAC LLC", "registered_effective_date": "07/01/2024", "status": "Organized", "status_date": "07/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9333 W Kensington Way\nFranklin\n,\nWI\n53132\nUnited States of America", "entity_id": "O045002"}, "registered_agent": {"name": "SERGIO VEGA", "address": "9333 W KENSINGTON WAY\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2024", "transaction": "Organized", "filed_date": "07/01/2024", "description": "E-Form"}], "emails": ["VEGAINVESTMENTSLLC@OUTLOOK.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1424 MAIN ST., LLC", "registered_effective_date": "11/17/2009", "status": "Restored to Good Standing", "status_date": "10/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W222N5739 MILLER WAY\nSUSSEX\n,\nWI\n53089-3988\nUnited States of America", "entity_id": "O026070"}, "registered_agent": {"name": "CHRIS SHULT", "address": "W222N5739 MILLER WAY\nSUSSEX\n,\nWI\n53089-3988"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2009", "transaction": "Organized", "filed_date": "11/17/2009", "description": "E-Form"}, {"effective_date": "01/14/2011", "transaction": "Change of Registered Agent", "filed_date": "01/14/2011", "description": "FM516-E-Form"}, {"effective_date": "02/25/2015", "transaction": "Change of Registered Agent", "filed_date": "02/25/2015", "description": "FM516-E-Form"}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "12/23/2020", "transaction": "Restored to Good Standing", "filed_date": "12/23/2020", "description": "OnlineForm 5"}, {"effective_date": "03/22/2023", "transaction": "Change of Registered Agent", "filed_date": "03/22/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/23/2024", "transaction": "Restored to Good Standing", "filed_date": "10/23/2024", "description": "OnlineForm 5"}], "emails": ["JAUCHTER@BEVCOENGINEERING.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1424 MARSHALL LLC", "registered_effective_date": "03/02/2018", "status": "Organized", "status_date": "03/02/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 245\nVALDERS\n,\nWI\n54245-0245", "entity_id": "O034282"}, "registered_agent": {"name": "CASSANDRA WENZEL", "address": "203 S LIBERTY ST\nPO BOX 245\nVALDERS\n,\nWI\n54245"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2018", "transaction": "Organized", "filed_date": "03/02/2018", "description": "E-Form"}, {"effective_date": "03/29/2019", "transaction": "Change of Registered Agent", "filed_date": "03/29/2019", "description": "OnlineForm 5"}, {"effective_date": "03/30/2020", "transaction": "Change of Registered Agent", "filed_date": "03/30/2020", "description": "OnlineForm 5"}, {"effective_date": "03/16/2023", "transaction": "Change of Registered Agent", "filed_date": "03/16/2023", "description": "OnlineForm 5"}], "emails": ["WENZELPROPERTIES@GMAIL.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1424 RATH LANE LLC", "registered_effective_date": "02/17/2012", "status": "Restored to Good Standing", "status_date": "03/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2025 CREST CT\nOSHKOSH\n,\nWI\n54904-7133\nUnited States of America", "entity_id": "O027830"}, "registered_agent": {"name": "LOUIS GIANNOPOULOS", "address": "2025 CREST CT.\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2012", "transaction": "Organized", "filed_date": "02/17/2012", "description": "E-Form"}, {"effective_date": "01/27/2017", "transaction": "Change of Registered Agent", "filed_date": "01/27/2017", "description": "OnlineForm 5"}, {"effective_date": "02/02/2020", "transaction": "Change of Registered Agent", "filed_date": "02/02/2020", "description": "OnlineForm 5"}, {"effective_date": "11/18/2020", "transaction": "Amendment", "filed_date": "11/25/2020", "description": "CHG RGD AGT"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "NONAPPLICABILITY STATEMENT"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/09/2024", "transaction": "Change of Registered Agent", "filed_date": "03/09/2024", "description": "OnlineForm 5"}, {"effective_date": "03/09/2024", "transaction": "Restored to Good Standing", "filed_date": "03/09/2024", "description": "OnlineForm 5"}, {"effective_date": "10/15/2025", "transaction": "Change of Registered Agent", "filed_date": "10/15/2025", "description": "OnlineForm 5"}], "emails": ["LJ2BROS@GMAIL.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1424 S WILLARD LLC", "registered_effective_date": "07/18/2025", "status": "Organized", "status_date": "07/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2640 N Britt Rd\nJanesville\n,\nWI\n53548\nUnited States of America", "entity_id": "O046801"}, "registered_agent": {"name": "PAUL A ENERSON", "address": "2640 N BRITT RD\nJANESVILLE\n,\nWI\n53548"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2025", "transaction": "Organized", "filed_date": "07/18/2025", "description": "E-Form"}], "emails": ["ENERSON24@AOL.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1424 SOUTH 6TH STREET, LLC", "registered_effective_date": "07/06/2006", "status": "Dissolved", "status_date": "09/15/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "675 WESTSIDE DRIVE\nRICHLAND CENTER\n,\nWI\n53581\nUnited States of America", "entity_id": "O023475"}, "registered_agent": {"name": "LESTER GUDGEON", "address": "675 WESTSIDE DR\nRICHLAND CENTER\n,\nWI\n53581"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2006", "transaction": "Organized", "filed_date": "07/10/2006", "description": "E-Form"}, {"effective_date": "09/15/2015", "transaction": "Articles of Dissolution", "filed_date": "09/01/2015", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1424 STOUGHTON, LLC", "registered_effective_date": "09/12/2022", "status": "Organized", "status_date": "09/12/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8391 GREENWAY BLVD\nSUITE 130\nMIDDLETON\n,\nWI\n53562", "entity_id": "O041598"}, "registered_agent": {"name": "KRAEMER DEVELOPMENT, LLC", "address": "8391 GREENWAY BLVD., SUITE 130\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2022", "transaction": "Organized", "filed_date": "09/12/2022", "description": "E-Form"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["KRISTIN@KRAEMERDEVELOPMENT.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1424 WEST MADISON LLC", "registered_effective_date": "04/16/2010", "status": "Administratively Dissolved", "status_date": "11/06/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026425"}, "registered_agent": {"name": "FRANCIS WYNE", "address": "2705 EAST BRADFORD AVENUE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2010", "transaction": "Organized", "filed_date": "04/16/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/25/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/25/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/06/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/06/2013", "description": "PUBLICATION"}, {"effective_date": "11/06/2013", "transaction": "Administrative Dissolution", "filed_date": "11/06/2013", "description": "PUBLICATION"}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1424 WILLIAMS LLC", "registered_effective_date": "06/24/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6825 W BROWN DEER RD\nUNIT 242383\nMILWAUKEE\n,\nWI\n53224-6113", "entity_id": "O041194"}, "registered_agent": {"name": "SCOTT WILLIAMS", "address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2022", "transaction": "Organized", "filed_date": "06/24/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "07/09/2024", "transaction": "Change of Registered Agent", "filed_date": "07/09/2024", "description": "OnlineForm 5"}, {"effective_date": "07/09/2024", "transaction": "Restored to Good Standing", "filed_date": "07/09/2024", "description": "OnlineForm 5"}, {"effective_date": "01/15/2025", "transaction": "Change of Registered Agent", "filed_date": "01/21/2025", "description": ""}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1425 DISCOVERY HOLDINGS, LLC", "registered_effective_date": "11/12/2025", "status": "Organized", "status_date": "11/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3W23650 Badinger Rd.\nWaukesha\n,\nWI\n53188-1805\nUnited States of America", "entity_id": "O047430"}, "registered_agent": {"name": "MARK E. FILMANOWICZ", "address": "N3W23650 BADINGER RD.\nWAUKESHA\n,\nWI\n53188-1805"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2025", "transaction": "Organized", "filed_date": "11/12/2025", "description": "E-Form"}], "emails": ["MFILMANOWICZ@WALBECGROUP.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1425 DISCOVERY, LLC", "registered_effective_date": "10/04/2016", "status": "Registered", "status_date": "10/04/2016", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "66 MACCULLOCH AVE\nMORRISTOWN\n,\nNJ\n07960", "entity_id": "O032476"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "%DANE COUNTY TITLE COMPANY INC\n901 S WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2016", "transaction": "Registered", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "Bulk Filing"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/02/2023", "transaction": "Change of Registered Agent", "filed_date": "10/02/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1425 E PINECREST LANE, LLC", "registered_effective_date": "09/14/2018", "status": "Organized", "status_date": "09/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4813 HARPER CIR\nFLOWER MOUND\n,\nTX\n75022-2980", "entity_id": "O035012"}, "registered_agent": {"name": "SCOTT RADDATZ", "address": "N7414 COUNTRY CLUB DR\nELKHORN\n,\nWI\n53121-2754"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2018", "transaction": "Organized", "filed_date": "09/14/2018", "description": "E-Form"}, {"effective_date": "07/16/2019", "transaction": "Change of Registered Agent", "filed_date": "07/16/2019", "description": "OnlineForm 5"}, {"effective_date": "05/17/2024", "transaction": "Change of Registered Agent", "filed_date": "05/17/2024", "description": "OnlineForm 5"}], "emails": ["RADDATZS@SCHNEIDER.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1425 EAST MAIN LLC", "registered_effective_date": "09/27/2024", "status": "Organized", "status_date": "09/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO Box 777\nSTOUGHTON\n,\nWI\n53589\nUnited States of America", "entity_id": "O045393"}, "registered_agent": {"name": "WIG LLC", "address": "556 EAST MAIN STREET\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2024", "transaction": "Organized", "filed_date": "09/27/2024", "description": "E-Form"}], "emails": ["WISCONSININVESTMENTGROUP@GMAIL.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1425 JANESVILLE AVENUE LLC", "registered_effective_date": "03/18/2019", "status": "Withdrawal", "status_date": "09/19/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "222 WEST ADAMS STREET\nSUITE 3050\nCHICAGO\n,\nIL\n60606\nUnited States of America", "entity_id": "O035685"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2019", "transaction": "Registered", "filed_date": "03/19/2019", "description": ""}, {"effective_date": "07/17/2020", "transaction": "Change of Registered Agent", "filed_date": "07/17/2020", "description": "OnlineForm 5"}, {"effective_date": "09/19/2022", "transaction": "Withdrawal", "filed_date": "09/19/2022", "description": "OnlineForm 524"}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1425 PROPERTY MGMT. LLC", "registered_effective_date": "04/08/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037158"}, "registered_agent": {"name": "MARK J FILIATRAULT", "address": "1652 LEGEND HILL LN\nWAUKESHA\n,\nWI\n53189-8088"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2020", "transaction": "Organized", "filed_date": "04/08/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1425 RIVER VIEW, LLC", "registered_effective_date": "06/09/2016", "status": "Organized", "status_date": "06/09/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1425 RIVERVIEW DR\nBLACK EARTH\n,\nWI\n53515-9585", "entity_id": "O032124"}, "registered_agent": {"name": "REUTER, WHITISH & EVANS, S.C.", "address": "44 E MIFFLIN ST., SUITE 306\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2016", "transaction": "Organized", "filed_date": "06/09/2016", "description": "E-Form"}, {"effective_date": "05/22/2023", "transaction": "Change of Registered Agent", "filed_date": "05/22/2023", "description": "OnlineForm 5"}, {"effective_date": "05/20/2024", "transaction": "Change of Registered Agent", "filed_date": "05/20/2024", "description": "OnlineForm 5"}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["DEVANS@RWELAW.NET"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1425 SUMMIT LLC", "registered_effective_date": "01/08/2022", "status": "Organized", "status_date": "01/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W275N351 ARROWHEAD TRL\nWAUKESHA\n,\nWI\n53188-1915", "entity_id": "O040203"}, "registered_agent": {"name": "ZACHERY ANHORN", "address": "W275N351 ARROWHEAD TRL\nWAUKESHA\n,\nWI\n53188-1915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2022", "transaction": "Organized", "filed_date": "01/08/2022", "description": "E-Form"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "02/19/2024", "transaction": "Change of Registered Agent", "filed_date": "02/19/2024", "description": "OnlineForm 5"}, {"effective_date": "01/30/2025", "transaction": "Change of Registered Agent", "filed_date": "01/30/2025", "description": "OnlineForm 5"}], "emails": ["1425SUMMIT@GMAIL.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1425 VICTORIA DR, LLC", "registered_effective_date": "01/02/2018", "status": "Organized", "status_date": "01/02/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S80W20526 TYLER DR\nMUSKEGO\n,\nWI\n53150-7605", "entity_id": "O034032"}, "registered_agent": {"name": "JEREMY RYNDERS", "address": "S80W20526 TYLER DR\nMUSKEGO\n,\nWI\n53150-7605"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2018", "transaction": "Organized", "filed_date": "01/02/2018", "description": "E-Form"}, {"effective_date": "01/28/2019", "transaction": "Change of Registered Agent", "filed_date": "01/28/2019", "description": "OnlineForm 5"}, {"effective_date": "04/29/2019", "transaction": "Change of Registered Agent", "filed_date": "04/29/2019", "description": "OnlineForm 13"}, {"effective_date": "01/15/2020", "transaction": "Change of Registered Agent", "filed_date": "01/15/2020", "description": "OnlineForm 5"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}], "emails": ["JORYNDERS@YAHOO.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1425 W ORCHARD LLC", "registered_effective_date": "05/09/2022", "status": "Restored to Good Standing", "status_date": "05/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3453 S 95TH ST\nMILWAUKEE\n,\nWI\n53227", "entity_id": "O040938"}, "registered_agent": {"name": "THOM POLLOCK", "address": "3453 S 95TH ST\nMILWAUKEE\n,\nWI\n53227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2022", "transaction": "Organized", "filed_date": "05/09/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "05/08/2025", "transaction": "Restored to Good Standing", "filed_date": "05/08/2025", "description": "OnlineForm 5"}, {"effective_date": "05/08/2025", "transaction": "Change of Registered Agent", "filed_date": "05/08/2025", "description": "OnlineForm 5"}], "emails": ["JHALINA808@GMAIL.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1425 W STATE STREET ACQUISITION, LLC", "registered_effective_date": "04/14/2016", "status": "Registered", "status_date": "04/14/2016", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "30 HUDSON YARDS, 72ND FL\nNEW YORK\n,\nNY\n10001", "entity_id": "O031934"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2016", "transaction": "Registered", "filed_date": "04/15/2016", "description": ""}, {"effective_date": "03/17/2017", "transaction": "Change of Registered Agent", "filed_date": "03/17/2017", "description": "OnlineForm 5"}, {"effective_date": "03/09/2020", "transaction": "Statement of Correction", "filed_date": "11/10/2020", "description": "CORRECTS 2020 ANNUAL REPORT"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "02/15/2023", "transaction": "Change of Registered Agent", "filed_date": "02/15/2023", "description": "OnlineForm 5"}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1425 W STATE STREET DEVELOPER, LLC", "registered_effective_date": "04/14/2016", "status": "Withdrawal", "status_date": "01/08/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "60 COLUMBUS CIR\nNEW YORK\n,\nNY\n10023", "entity_id": "O031935"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2016", "transaction": "Registered", "filed_date": "04/15/2016", "description": ""}, {"effective_date": "03/17/2017", "transaction": "Change of Registered Agent", "filed_date": "03/17/2017", "description": "OnlineForm 5"}, {"effective_date": "01/08/2018", "transaction": "Withdrawal", "filed_date": "01/12/2018", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1425 WEST GREENFIELD AVENUE LLC", "registered_effective_date": "11/21/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032620"}, "registered_agent": {"name": "KENNETH D CHURCHILL III", "address": "2081 SOUTH 56TH STREET\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2016", "transaction": "Organized", "filed_date": "11/22/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1425-27 W SCOTT ST LLC", "registered_effective_date": "01/14/2025", "status": "Organized", "status_date": "01/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10821 S Nicholson Rd\nOAK CREEK\n,\nWI\n53154\nUnited States of America", "entity_id": "O045895"}, "registered_agent": {"name": "BRETT L GARRETT", "address": "1711 W PLAINFIELD AVE\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2025", "transaction": "Organized", "filed_date": "01/14/2025", "description": "E-Form"}], "emails": ["BGARRETT@WI.RR.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "14250 W. HAMPTON, LLC", "registered_effective_date": "03/09/1998", "status": "Dissolved", "status_date": "03/24/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2060 S. 61ST STREET\nWEST ALLIS\n,\nWI\n53219\nUnited States of America", "entity_id": "F029099"}, "registered_agent": {"name": "GERALD J KALLAS", "address": "2060 S 61ST ST\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/1998", "transaction": "Organized", "filed_date": "03/10/1998", "description": ""}, {"effective_date": "03/24/2005", "transaction": "Articles of Dissolution", "filed_date": "03/31/2005", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1426 ARCADIAN AVENUE, LLC", "registered_effective_date": "04/06/2004", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1235 LYNNE DRIVE\nWAUKESHA\n,\nWI\n53186\nUnited States of America", "entity_id": "O021702"}, "registered_agent": {"name": "ANDREW C. SMITH", "address": "1235 LYNNE DRIVE\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2004", "transaction": "Organized", "filed_date": "04/08/2004", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1426 ATK UC, LLC", "registered_effective_date": "07/01/2016", "status": "Restored to Good Standing", "status_date": "08/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2230 WOODFIELD CIR\nWAUKESHA\n,\nWI\n53188-4716", "entity_id": "O032190"}, "registered_agent": {"name": "ERIC DUNST", "address": "2230 WOODFIELD CIR\nWAUKESHA\n,\nWI\n53188-4716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2016", "transaction": "Organized", "filed_date": "07/01/2016", "description": "E-Form"}, {"effective_date": "09/29/2017", "transaction": "Change of Registered Agent", "filed_date": "09/29/2017", "description": "OnlineForm 5"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "08/07/2025", "transaction": "Restored to Good Standing", "filed_date": "08/07/2025", "description": "OnlineForm 5"}], "emails": ["ERICD@UPPERCLASSMANAGEMENT.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1426 BUILDING, LLC", "registered_effective_date": "12/01/2000", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213\nUnited States of America", "entity_id": "O019628"}, "registered_agent": {"name": "KIM R QUEEN", "address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2000", "transaction": "Organized", "filed_date": "12/08/2000", "description": ""}, {"effective_date": "01/05/2005", "transaction": "Change of Registered Agent", "filed_date": "01/05/2005", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "01/04/2014", "transaction": "Change of Registered Agent", "filed_date": "01/04/2014", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "01/22/2016", "transaction": "Restored to Good Standing", "filed_date": "01/22/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1426 CLAIREMONT LLC", "registered_effective_date": "07/29/2022", "status": "Restored to Good Standing", "status_date": "07/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406", "entity_id": "O041360"}, "registered_agent": {"name": "LUKAS PAUL ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2022", "transaction": "Organized", "filed_date": "07/29/2022", "description": "E-Form"}, {"effective_date": "09/28/2023", "transaction": "Change of Registered Agent", "filed_date": "09/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/17/2025", "transaction": "Restored to Good Standing", "filed_date": "07/17/2025", "description": "OnlineForm 5"}], "emails": ["LUKASZANK@ICLOUD.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1426 ISLAND, LLC", "registered_effective_date": "10/15/2012", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "308 3RD ST S\nLA CROSSE\n,\nWI\n54601-4007\nUnited States of America", "entity_id": "O028406"}, "registered_agent": {"name": "RONALD M. FORTNEY", "address": "308 3RD ST S\nLA CROSSE\n,\nWI\n54601-4007"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/2012", "transaction": "Organized", "filed_date": "10/15/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "12/23/2014", "transaction": "Restored to Good Standing", "filed_date": "12/23/2014", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "12/06/2017", "transaction": "Change of Registered Agent", "filed_date": "12/06/2017", "description": "OnlineForm 5"}, {"effective_date": "12/06/2017", "transaction": "Restored to Good Standing", "filed_date": "12/06/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1426 LASALLE STREET LLC", "registered_effective_date": "04/27/2005", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1030 MAIN STREE\nUNION GROVE\n,\nWI\n53182\nUnited States of America", "entity_id": "O022537"}, "registered_agent": {"name": "MAXLIA LIMITED PARTNERSHIP", "address": "1030 MAIN STREET\nUNION GROVE\n,\nWI\n53182"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2005", "transaction": "Organized", "filed_date": "04/29/2005", "description": "eForm"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1426 S. 52ND LLC", "registered_effective_date": "12/02/2022", "status": "Terminated", "status_date": "11/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O042018"}, "registered_agent": {"name": "BRAD PARADEIS", "address": "1345 N. JEFFERSON ST.\n#179\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2022", "transaction": "Organized", "filed_date": "12/02/2022", "description": "E-Form"}, {"effective_date": "11/08/2023", "transaction": "Terminated", "filed_date": "11/08/2023", "description": "OnlineForm 510"}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1427 N CLARK STREET LLC", "registered_effective_date": "12/31/2019", "status": "Restored to Good Standing", "status_date": "10/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1081 S WASHBURN ST\nOSHKOSH\n,\nWI\n54904-8052", "entity_id": "O036738"}, "registered_agent": {"name": "FOX VALLEY REGISTERED AGENT LLC", "address": "1511 OREGON ST\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2019", "transaction": "Organized", "filed_date": "12/31/2019", "description": "E-Form"}, {"effective_date": "12/23/2020", "transaction": "Change of Registered Agent", "filed_date": "12/23/2020", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "11/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/27/2025", "transaction": "Restored to Good Standing", "filed_date": "10/27/2025", "description": "OnlineForm 5"}], "emails": ["ADMIN@BLUEFROGPM.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1427, LLC", "registered_effective_date": "02/21/2003", "status": "Dissolved", "status_date": "04/26/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O020925"}, "registered_agent": {"name": "MICHAEL P. NOONAN", "address": "6558 NORTH RIVER ROAD\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2003", "transaction": "Organized", "filed_date": "02/25/2003", "description": "eForm"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "04/26/2005", "transaction": "Articles of Dissolution", "filed_date": "05/03/2005", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "14277 GRAYLING, LLC", "registered_effective_date": "04/24/2019", "status": "Dissolved", "status_date": "06/29/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14277 GRAYLING DR\nEASTVALE\n,\nCA\n92880", "entity_id": "O035861"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2019", "transaction": "Organized", "filed_date": "04/24/2019", "description": "E-Form"}, {"effective_date": "06/29/2021", "transaction": "Articles of Dissolution", "filed_date": "06/07/2021", "description": "OnlineForm 510"}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1428 ASSOCIATES LLC", "registered_effective_date": "06/26/2009", "status": "Dissolved", "status_date": "06/30/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "825 E. DONGES RD.\nBAYSIDE\n,\nWI\n53217-1421\nUnited States of America", "entity_id": "O025810"}, "registered_agent": {"name": "ELIZABETH LEVINS", "address": "825 E. DONGES RD\nBAYSIDE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2009", "transaction": "Organized", "filed_date": "06/26/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/14/2011", "transaction": "Restored to Good Standing", "filed_date": "04/14/2011", "description": "E-Form"}, {"effective_date": "06/29/2015", "transaction": "Change of Registered Agent", "filed_date": "06/29/2015", "description": "OnlineForm 5"}, {"effective_date": "06/26/2016", "transaction": "Change of Registered Agent", "filed_date": "06/26/2016", "description": "OnlineForm 5"}, {"effective_date": "06/30/2017", "transaction": "Articles of Dissolution", "filed_date": "07/03/2017", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1428 CHURCH ROAD LLC", "registered_effective_date": "05/07/2013", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "548 CHERRY STREET\nWINNETKA\n,\nIL\n60093\nUnited States of America", "entity_id": "O028990"}, "registered_agent": {"name": "DAN OWEN", "address": "213 SOUTH CENTRAL AVENUE\nRICHLAND CENTER\n,\nWI\n53581"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2013", "transaction": "Organized", "filed_date": "05/07/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/20/2015", "transaction": "Restored to Good Standing", "filed_date": "04/20/2015", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1428 FARWELL HOLDINGS LLC", "registered_effective_date": "05/21/2025", "status": "Organized", "status_date": "05/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N48W25276 Aberdeen Drive\nPewaukee\n,\nWI\n53072\nUnited States of America", "entity_id": "O046549"}, "registered_agent": {"name": "MATTHEW MEHRING", "address": "N48W25276 ABERDEEN DRIVE\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2025", "transaction": "Organized", "filed_date": "05/21/2025", "description": "E-Form"}], "emails": ["MMEHRING@ANDERSONASHTON.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1428 HIGHLAND LLC", "registered_effective_date": "04/27/2017", "status": "Organized", "status_date": "04/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406", "entity_id": "O033167"}, "registered_agent": {"name": "ZACHARY ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2017", "transaction": "Organized", "filed_date": "04/27/2017", "description": "E-Form"}, {"effective_date": "04/26/2021", "transaction": "Change of Registered Agent", "filed_date": "04/26/2021", "description": "OnlineForm 5"}, {"effective_date": "06/21/2022", "transaction": "Change of Registered Agent", "filed_date": "06/21/2022", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}], "emails": ["LUKASZANK@ICLOUD.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1428 JEFFERSON ENP LLC", "registered_effective_date": "06/22/2021", "status": "Administratively Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039221"}, "registered_agent": {"name": "DOUG EMERSON", "address": "1934 MANOR PKWY\nSHEBOYGAN FALLS\n,\nWI\n53085"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2021", "transaction": "Organized", "filed_date": "06/22/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2024", "description": "PUBLICATION"}, {"effective_date": "10/26/2024", "transaction": "Administrative Dissolution", "filed_date": "10/26/2024", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1428 LLC", "registered_effective_date": "12/18/2012", "status": "Organized", "status_date": "12/18/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "241 W JUNIPER DR\nGRAFTON\n,\nWI\n53024-2235\nUnited States of America", "entity_id": "O028580"}, "registered_agent": {"name": "MARK LIESKE, LLC", "address": "241 W JUNIPER DR\nGRAFTON\n,\nWI\n53024-2235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2012", "transaction": "Organized", "filed_date": "12/18/2012", "description": "E-Form"}, {"effective_date": "01/04/2013", "transaction": "Change of Registered Agent", "filed_date": "01/04/2013", "description": "FM13-E-Form"}, {"effective_date": "12/26/2018", "transaction": "Change of Registered Agent", "filed_date": "12/26/2018", "description": "OnlineForm 5"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}], "emails": ["CDLTESTING@YAHOO.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1428 MAIN ST. CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "11/01/2011", "status": "Dissolved", "status_date": "09/12/2016", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1428 MAIN ST\nMARINETTE\n,\nWI\n54143", "entity_id": "O027588"}, "registered_agent": {"name": "PAUL B BELSCHNER", "address": "300 N BROADWAY\nSTE 2B\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/02/2011", "description": ""}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "09/12/2016", "transaction": "Articles of Dissolution", "filed_date": "09/13/2016", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1428 MAIN ST. HOLDINGS, LLC", "registered_effective_date": "08/04/2011", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 N BROADWAY STE 2B\nGREEN BAY\n,\nWI\n54303\nUnited States of America", "entity_id": "O027404"}, "registered_agent": {"name": "PAUL B BELSCHNER", "address": "300 N BROADWAY STE 2B\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2011", "transaction": "Organized", "filed_date": "08/04/2011", "description": "E-Form"}, {"effective_date": "09/28/2012", "transaction": "Change of Registered Agent", "filed_date": "09/28/2012", "description": "FM516-E-Form"}, {"effective_date": "07/25/2015", "transaction": "Change of Registered Agent", "filed_date": "07/25/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1428 MCB, LLC", "registered_effective_date": "09/15/2014", "status": "Restored to Good Standing", "status_date": "08/10/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4315 COUNTY ROAD CR\nMANITOWOC\n,\nWI\n54220", "entity_id": "O030301"}, "registered_agent": {"name": "LYNN A. LEMBERGER", "address": "4315 COUNTY ROAD CR\nMANITOWOC\n,\nWI\n54220-9263"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2014", "transaction": "Organized", "filed_date": "09/15/2014", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "09/06/2018", "transaction": "Change of Registered Agent", "filed_date": "09/06/2018", "description": "OnlineForm 5"}, {"effective_date": "09/06/2018", "transaction": "Restored to Good Standing", "filed_date": "09/06/2018", "description": "OnlineForm 5"}, {"effective_date": "09/25/2018", "transaction": "Change of Registered Agent", "filed_date": "09/25/2018", "description": "OnlineForm 13"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Restored to Good Standing", "filed_date": "07/13/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "08/10/2022", "transaction": "Restored to Good Standing", "filed_date": "08/10/2022", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "01/16/2024", "transaction": "Change of Registered Agent", "filed_date": "01/16/2024", "description": "OnlineForm 5"}], "emails": ["LYNNLEMBERGER@GMAIL.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "1428 N. 48TH, LLC", "registered_effective_date": "03/23/2020", "status": "Organized", "status_date": "03/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "940 N DR MARTIN LUTHER KING JR DR\nSTE 301\nMILWAUKEE\n,\nWI\n53203-1501", "entity_id": "O037106"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2020", "transaction": "Organized", "filed_date": "03/23/2020", "description": "E-Form"}, {"effective_date": "03/16/2021", "transaction": "Change of Registered Agent", "filed_date": "03/16/2021", "description": "OnlineForm 5"}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}, {"effective_date": "04/17/2024", "transaction": "Change of Registered Agent", "filed_date": "04/17/2024", "description": "OnlineForm 5"}, {"effective_date": "03/04/2025", "transaction": "Change of Registered Agent", "filed_date": "03/04/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "14282 NORTH MAIN STREET, LLC", "registered_effective_date": "05/08/2008", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5200 N 41 ST\nWAUSAU\n,\nWI\n54403\nUnited States of America", "entity_id": "O024980"}, "registered_agent": {"name": "AARON D KOWALSKI MR", "address": "5200 N. 41ST STREET\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2008", "transaction": "Organized", "filed_date": "05/08/2008", "description": "E-Form"}, {"effective_date": "05/11/2009", "transaction": "Change of Registered Agent", "filed_date": "05/11/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "14299 N. MUSKESIN, LLC", "registered_effective_date": "02/02/2022", "status": "Organized", "status_date": "02/02/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W8448 STONEY BROOK RD\nWATERLOO\n,\nWI\n53594", "entity_id": "O040344"}, "registered_agent": {"name": "PAUL F. KELLER", "address": "W8448 STONEY BROOK RD\nWATERLOO\n,\nWI\n53594"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2022", "transaction": "Organized", "filed_date": "02/02/2022", "description": "E-Form"}, {"effective_date": "03/22/2023", "transaction": "Change of Registered Agent", "filed_date": "03/22/2023", "description": "OnlineForm 5"}, {"effective_date": "03/22/2024", "transaction": "Change of Registered Agent", "filed_date": "03/22/2024", "description": "OnlineForm 5"}], "emails": ["PAUL@INGROUNDBLINDS.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "FOURTEEN TWENTY-ONE LOFTSGORDON LLC", "registered_effective_date": "07/13/2007", "status": "Restored to Good Standing", "status_date": "10/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5245 VOGES RD\nMADISON\n,\nWI\n53718-6938\nUnited States of America", "entity_id": "F040920"}, "registered_agent": {"name": "LAURENCE E. DAVIES", "address": "5245 VOGES RD\nMADISON\n,\nWI\n53718-6938"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2007", "transaction": "Organized", "filed_date": "07/17/2007", "description": "E-Form"}, {"effective_date": "08/05/2008", "transaction": "Change of Registered Agent", "filed_date": "08/05/2008", "description": "FM516-E-Form"}, {"effective_date": "08/01/2017", "transaction": "Change of Registered Agent", "filed_date": "08/01/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "10/03/2025", "transaction": "Restored to Good Standing", "filed_date": "10/03/2025", "description": "OnlineForm 5"}, {"effective_date": "10/03/2025", "transaction": "Change of Registered Agent", "filed_date": "10/03/2025", "description": "OnlineForm 5"}], "emails": ["KELLINGSON@ALLCOMFORTSERVICES.COM"]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "ONEFOURTWO ARCHITECTURE, P.C.", "registered_effective_date": "03/20/2024", "status": "Incorporated/Qualified/Registered", "status_date": "03/20/2024", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "380 INTERSTATE NORTH PKWY, STE 210\nATLANTA\n,\nGA\n30339\nUnited States of America", "entity_id": "O044480"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/21/2024", "description": ""}, {"effective_date": "04/01/2025", "transaction": "Change of Registered Agent", "filed_date": "04/01/2025", "description": "Form 18"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "Form 18"}]}
{"task_id": 294339, "worker_id": "details-extract-39", "ts": 1776087720, "record_type": "business_detail", "entity_details": {"entity_name": "ONEFOURTWO STRUCTURAL, P.C.", "registered_effective_date": "02/29/2024", "status": "Incorporated/Qualified/Registered", "status_date": "02/29/2024", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "380 INTERSTATE NORTH PKWY, SUITE 210\nATLANTA\n,\nGA\n30339\nUnited States of America", "entity_id": "O044387"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/29/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/01/2024", "description": ""}, {"effective_date": "03/30/2026", "transaction": "Change of Registered Agent", "filed_date": "03/30/2026", "description": "Form 18"}]}
{"task_id": 297339, "worker_id": "details-extract-5", "ts": 1776087734, "record_type": "business_detail", "entity_details": {"entity_name": "3 FEET UNDER LLC", "registered_effective_date": "05/31/2022", "status": "Administratively Dissolved", "status_date": "10/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097438"}, "registered_agent": {"name": "STEPHANIE RICKETTS", "address": "2 E MIFFLIN STREET\nUNIT 181\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2022", "transaction": "Organized", "filed_date": "05/31/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2025", "description": "PUBLICATION"}, {"effective_date": "10/26/2025", "transaction": "Administrative Dissolution", "filed_date": "10/26/2025", "description": ""}]}
{"task_id": 297339, "worker_id": "details-extract-5", "ts": 1776087734, "record_type": "business_detail", "entity_details": {"entity_name": "3F EXPRESS, LLC", "registered_effective_date": "04/19/2021", "status": "Registered", "status_date": "04/19/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T090504"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2021", "transaction": "Registered", "filed_date": "04/26/2021", "description": ""}, {"effective_date": "01/04/2022", "transaction": "Change of Registered Agent", "filed_date": "01/04/2022", "description": "OnlineForm 5"}, {"effective_date": "01/11/2023", "transaction": "Change of Registered Agent", "filed_date": "01/11/2023", "description": "OnlineForm 5"}]}
{"task_id": 297339, "worker_id": "details-extract-5", "ts": 1776087734, "record_type": "business_detail", "entity_details": {"entity_name": "3FEXCEL, LLC", "registered_effective_date": "03/16/2000", "status": "Dissolved", "status_date": "11/20/2002", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030243"}, "registered_agent": {"name": "DELBERT VANSTONE", "address": "%T-3 GROUP LTD\n222 EAST ERIE ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2000", "transaction": "Organized", "filed_date": "03/21/2000", "description": ""}, {"effective_date": "11/20/2002", "transaction": "Articles of Dissolution", "filed_date": "11/22/2002", "description": ""}]}
{"task_id": 297573, "worker_id": "details-extract-6", "ts": 1776087753, "record_type": "business_detail", "entity_details": {"entity_name": "THREE L'S OF WESTFIELD, INC.", "registered_effective_date": "02/05/1990", "status": "Dissolved", "status_date": "01/23/2014", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W8737 DUCK CREEK AVE\nWESTFIELD\n,\nWI\n53964\nUnited States of America", "entity_id": "T021906"}, "registered_agent": {"name": "DELORIS DOROTHY LONG", "address": "W8737 DUCK CREEK AVE\nWESTFIELD\n,\nWI\n53964"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/05/1990", "description": ""}, {"effective_date": "03/24/1997", "transaction": "Change of Registered Agent", "filed_date": "03/24/1997", "description": "FM 16 1997"}, {"effective_date": "05/15/2001", "transaction": "Change of Registered Agent", "filed_date": "05/15/2001", "description": "FM 16 2001"}, {"effective_date": "02/08/2007", "transaction": "Change of Registered Agent", "filed_date": "02/08/2007", "description": "FM16-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/23/2012", "transaction": "Restored to Good Standing", "filed_date": "01/23/2012", "description": "E-Form"}, {"effective_date": "01/23/2014", "transaction": "Articles of Dissolution", "filed_date": "01/30/2014", "description": ""}]}
{"task_id": 297487, "worker_id": "details-extract-8", "ts": 1776087753, "record_type": "business_detail", "entity_details": {"entity_name": "3 J'S INVESTMENTS LLC", "registered_effective_date": "11/01/2018", "status": "Organized", "status_date": "11/01/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6728 COUNTY ROAD U\nPLYMOUTH\n,\nWI\n53073-4535", "entity_id": "T078705"}, "registered_agent": {"name": "JEREMY LENSMIRE", "address": "W6728 COUNTY ROAD U\nPLYMOUTH\n,\nWI\n53073"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2018", "transaction": "Organized", "filed_date": "11/01/2018", "description": "E-Form"}, {"effective_date": "12/31/2023", "transaction": "Change of Registered Agent", "filed_date": "12/31/2023", "description": "OnlineForm 5"}], "emails": ["LENSMIRE4@GMAIL.COM"]}
{"task_id": 297487, "worker_id": "details-extract-8", "ts": 1776087753, "record_type": "business_detail", "entity_details": {"entity_name": "THREE J'S INVESTMENT GROUP, LLC", "registered_effective_date": "03/12/2010", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N173 W21010 NORTHWEST PASSAGE WAY\nJACKSON\n,\nWI\n53037\nUnited States of America", "entity_id": "T050576"}, "registered_agent": {"name": "JAMES G BLISE", "address": "N173 W21010 NORTHWEST PASSAGE WAY\nJACKSON\n,\nWI\n53037"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2010", "transaction": "Organized", "filed_date": "03/12/2010", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 297579, "worker_id": "details-extract-31", "ts": 1776087756, "record_type": "business_detail", "entity_details": {"entity_name": "3M2 & COMPANY, LLC", "registered_effective_date": "01/13/2023", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2301 W MOREHEAD ST STE C\nCHARLOTTE\n,\nNC\n28208", "entity_id": "T100974"}, "registered_agent": {"name": "DANIEL MOFFETT", "address": "4038 LILY ROAD\nJACKSON\n,\nWI\n53037"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2023", "transaction": "Registered", "filed_date": "01/17/2023", "description": ""}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "OnlineForm 5"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}]}
{"task_id": 297273, "worker_id": "details-extract-19", "ts": 1776087760, "record_type": "business_detail", "entity_details": {"entity_name": "3DK L.L.C.", "registered_effective_date": "10/19/2020", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3217 N 16TH ST\nMILWAUKEE\n,\nWI\n53206-2251", "entity_id": "T087456"}, "registered_agent": {"name": "DIANDRE J JACKSON", "address": "2749 N 24TH ST\nMILWAUKEE\n,\nWI\n53206-1142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2020", "transaction": "Organized", "filed_date": "10/20/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "03/10/2023", "transaction": "Change of Registered Agent", "filed_date": "03/10/2023", "description": "OnlineForm 5"}, {"effective_date": "03/10/2023", "transaction": "Restored to Good Standing", "filed_date": "03/10/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 297273, "worker_id": "details-extract-19", "ts": 1776087760, "record_type": "business_detail", "entity_details": {"entity_name": "3D KHAOS LLC", "registered_effective_date": "10/23/2023", "status": "Organized", "status_date": "10/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWi\n54913\nUnited States of America", "entity_id": "T105642"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2023", "transaction": "Organized", "filed_date": "10/23/2023", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 297273, "worker_id": "details-extract-19", "ts": 1776087760, "record_type": "business_detail", "entity_details": {"entity_name": "3D&K AUTO LLC", "registered_effective_date": "11/01/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099837"}, "registered_agent": {"name": "DONNELL D LEWIS", "address": "101 SKYLINE DR #1, W596\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2022", "transaction": "Organized", "filed_date": "11/01/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 297273, "worker_id": "details-extract-19", "ts": 1776087760, "record_type": "business_detail", "entity_details": {"entity_name": "3DK CONSULTING, INC.", "registered_effective_date": "12/17/2007", "status": "Administratively Dissolved", "status_date": "05/09/2012", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "10701 W NORTH AVE STE # 101\nWAUWATOSA\n,\nWI\n53226-2314\nUnited States of America", "entity_id": "T044511"}, "registered_agent": {"name": "BRIAN DARLING", "address": "10701 W NORTH AVE STE 101\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/21/2007", "description": ""}, {"effective_date": "12/22/2008", "transaction": "Change of Registered Agent", "filed_date": "12/22/2008", "description": "FM16-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "05/09/2012", "transaction": "Administrative Dissolution", "filed_date": "05/09/2012", "description": "PUBLICATION"}]}
{"task_id": 297273, "worker_id": "details-extract-19", "ts": 1776087760, "record_type": "business_detail", "entity_details": {"entity_name": "3DK GROUP LLC", "registered_effective_date": "03/25/2003", "status": "Restored to Good Standing", "status_date": "01/19/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2000 BEAVER LN\nBROOKFIELD\n,\nWI\n53045-4705\nUnited States of America", "entity_id": "T034702"}, "registered_agent": {"name": "FRANK C DEGUIRE", "address": "2000 BEAVER LN\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2003", "transaction": "Organized", "filed_date": "03/27/2003", "description": "eForm"}, {"effective_date": "06/09/2003", "transaction": "Change of Registered Agent", "filed_date": "06/13/2003", "description": ""}, {"effective_date": "03/29/2004", "transaction": "Change of Registered Agent", "filed_date": "03/29/2004", "description": "FM516-E-Form"}, {"effective_date": "04/05/2017", "transaction": "Change of Registered Agent", "filed_date": "04/05/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/21/2019", "transaction": "Restored to Good Standing", "filed_date": "01/21/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/19/2022", "transaction": "Restored to Good Standing", "filed_date": "01/19/2022", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "04/06/2026", "transaction": "Change of Registered Agent", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["DEGUIREFRANK1@GMAIL.COM"]}
{"task_id": 297273, "worker_id": "details-extract-19", "ts": 1776087760, "record_type": "business_detail", "entity_details": {"entity_name": "3DKAOS, LLC", "registered_effective_date": "09/15/2022", "status": "Organized", "status_date": "09/15/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "713 W. OLIN AVE.\nMADISON\n,\nWI\n53715", "entity_id": "T098847"}, "registered_agent": {"name": "RANDOLPH PRIMOZIC", "address": "713 W OLIN AVE\nMADISON\n,\nWI\n53715-2139"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2022", "transaction": "Organized", "filed_date": "09/21/2022", "description": ""}, {"effective_date": "08/30/2023", "transaction": "Change of Registered Agent", "filed_date": "08/30/2023", "description": "OnlineForm 5"}, {"effective_date": "08/22/2024", "transaction": "Change of Registered Agent", "filed_date": "08/22/2024", "description": "OnlineForm 5"}, {"effective_date": "08/06/2025", "transaction": "Change of Registered Agent", "filed_date": "08/06/2025", "description": "OnlineForm 5"}], "emails": ["INFO@3DKAOS.COM"]}
{"task_id": 297382, "worker_id": "details-extract-27", "ts": 1776087764, "record_type": "business_detail", "entity_details": {"entity_name": "3 G LEE RENTALS, LLC", "registered_effective_date": "09/13/2023", "status": "Organized", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2660 County Road P\nJackson\n,\nWI\n53037\nUnited States of America", "entity_id": "T105028"}, "registered_agent": {"name": "MELODY SCHOWALTER", "address": "2660 COUNTY ROAD P\nJACKSON\n,\nWI\n53037-9792"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2023", "transaction": "Organized", "filed_date": "09/13/2023", "description": "E-Form"}, {"effective_date": "09/08/2024", "transaction": "Change of Registered Agent", "filed_date": "09/08/2024", "description": "OnlineForm 5"}], "emails": ["MSCHOWALTER1955@GMAIL.COM"]}
{"task_id": 297382, "worker_id": "details-extract-27", "ts": 1776087764, "record_type": "business_detail", "entity_details": {"entity_name": "3 G'S LAND SERVICE, LLC", "registered_effective_date": "06/03/2019", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7376 NEILS RD\nSTURGEON BAY\n,\nWI\n54235-9288", "entity_id": "T081239"}, "registered_agent": {"name": "BRIAN GEIBEL", "address": "7376 NEILS RD\nSTURGEON BAY\n,\nWI\n54235-9288"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2019", "transaction": "Organized", "filed_date": "06/03/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/17/2021", "transaction": "Change of Registered Agent", "filed_date": "04/17/2021", "description": "OnlineForm 5"}, {"effective_date": "04/17/2021", "transaction": "Restored to Good Standing", "filed_date": "04/17/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 297382, "worker_id": "details-extract-27", "ts": 1776087764, "record_type": "business_detail", "entity_details": {"entity_name": "3G LLC", "registered_effective_date": "06/26/2023", "status": "Organized", "status_date": "06/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "602 Chippewa Cir\nHoricon\n,\nWI\n53032-1536\nUnited States of America", "entity_id": "T103742"}, "registered_agent": {"name": "JAMES GRAJEK JR", "address": "602 CHIPPEWA CIR\nHORICON\n,\nWI\n53032-1536"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2023", "transaction": "Organized", "filed_date": "06/22/2023", "description": "E-Form"}], "emails": ["JIMMYGRAJEK@GMAIL.COM"]}
{"task_id": 297382, "worker_id": "details-extract-27", "ts": 1776087764, "record_type": "business_detail", "entity_details": {"entity_name": "3G LLC", "registered_effective_date": "05/27/2015", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2080 N COMMERCE ST\nUNIT 414\nMILWAUKEE\n,\nWI\n53212-3478", "entity_id": "T066275"}, "registered_agent": {"name": "CALVIN JACOB GOLDBERG", "address": "2080 N COMMERCE ST\nUNIT 414\nMILWAUKEE\n,\nWI\n53212-3478"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2015", "transaction": "Organized", "filed_date": "05/27/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "05/31/2018", "transaction": "Change of Registered Agent", "filed_date": "05/31/2018", "description": "OnlineForm 5"}, {"effective_date": "05/31/2018", "transaction": "Restored to Good Standing", "filed_date": "05/31/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 297382, "worker_id": "details-extract-27", "ts": 1776087764, "record_type": "business_detail", "entity_details": {"entity_name": "THREE G LOGISTICS, INC.", "registered_effective_date": "09/22/2025", "status": "Incorporated/Qualified/Registered", "status_date": "09/22/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T116560"}, "registered_agent": {"name": "MICHAEL A. FAUST", "address": "303 EAST COURT STREET\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/22/2025", "description": "E-Form"}]}
{"task_id": 297660, "worker_id": "details-extract-12", "ts": 1776087770, "record_type": "business_detail", "entity_details": {"entity_name": "THE 3-OBOIS, LLC", "registered_effective_date": "08/13/2003", "status": "Restored to Good Standing", "status_date": "08/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 249\nLAKE DELTON\n,\nWI\n53940\nUnited States of America", "entity_id": "T035367"}, "registered_agent": {"name": "MICHAEL OBOIS", "address": "E9971 BUCKHORN RD\nREEDSBURG\n,\nWI\n53959"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2003", "transaction": "Organized", "filed_date": "08/20/2003", "description": ""}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "07/30/2010", "transaction": "Restored to Good Standing", "filed_date": "07/30/2010", "description": "E-Form"}, {"effective_date": "09/16/2015", "transaction": "Change of Registered Agent", "filed_date": "09/16/2015", "description": "OnlineForm 5"}, {"effective_date": "09/13/2016", "transaction": "Change of Registered Agent", "filed_date": "09/13/2016", "description": "OnlineForm 5"}, {"effective_date": "09/18/2017", "transaction": "Change of Registered Agent", "filed_date": "09/18/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "08/16/2019", "transaction": "Restored to Good Standing", "filed_date": "08/16/2019", "description": "OnlineForm 5"}, {"effective_date": "04/23/2021", "transaction": "Change of Registered Agent", "filed_date": "04/23/2021", "description": "FM13-E-Form"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}, {"effective_date": "07/26/2024", "transaction": "Change of Registered Agent", "filed_date": "07/26/2024", "description": "OnlineForm 5"}], "emails": ["MICHAELWOBOIS@GMAIL.COM"]}
{"task_id": 297698, "worker_id": "details-extract-39", "ts": 1776087773, "record_type": "business_detail", "entity_details": {"entity_name": "3P DELIVERY, INC.", "registered_effective_date": "08/25/2006", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/24/2008", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1851 W OAK PKWY STE 100\nMARIETTA\n,\nGA\n30062\nUnited States of America", "entity_id": "T041605"}, "registered_agent": {"name": "CSC-LAWYERS INCORPORATING SERVICE COMPANY", "address": "8040 EXCELSIOR DRIVE\nSUITE 400\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/28/2006", "description": ""}, {"effective_date": "05/01/2008", "transaction": "Change of Registered Agent", "filed_date": "05/01/2008", "description": "Bulk Filing"}, {"effective_date": "08/18/2008", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2008", "description": "Notice Imaged"}, {"effective_date": "10/24/2008", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/24/2008", "description": "Cert Imaged"}]}
{"task_id": 296880, "worker_id": "details-extract-68", "ts": 1776087780, "record_type": "business_detail", "entity_details": {"entity_name": "32ND AERO SQUADRON, LTD.", "registered_effective_date": "03/16/1984", "status": "Administratively Dissolved", "status_date": "06/16/2008", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1781 BELMONT RD\nGREEN BAY\n,\nWI\n54313\nUnited States of America", "entity_id": "6T09179"}, "registered_agent": {"name": "JAMES LE FEVRE", "address": "1781 BELMONT RD\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/16/1984", "description": ""}, {"effective_date": "05/13/1994", "transaction": "Change of Registered Agent", "filed_date": "05/13/1994", "description": "FM 17-1994"}, {"effective_date": "01/01/2000", "transaction": "Delinquent", "filed_date": "01/01/2000", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}]}
{"task_id": 296880, "worker_id": "details-extract-68", "ts": 1776087780, "record_type": "business_detail", "entity_details": {"entity_name": "32ND DIVISION 1964 CONVENTION CORPORATION", "registered_effective_date": "03/17/1964", "status": "Involuntarily Dissolved", "status_date": "09/30/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6T04033"}, "registered_agent": {"name": "EDWIN HELGERSON JR", "address": "1113 MISSISSIPPI ST\nLA CROSSE\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/1964", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/17/1964", "description": ""}, {"effective_date": "01/01/1987", "transaction": "In Bad Standing", "filed_date": "01/01/1987", "description": ""}, {"effective_date": "07/01/1993", "transaction": "Intent to Involuntary", "filed_date": "07/01/1993", "description": "933002190"}, {"effective_date": "09/30/1993", "transaction": "Involuntary Dissolution", "filed_date": "09/30/1993", "description": "933102082"}]}
{"task_id": 296880, "worker_id": "details-extract-68", "ts": 1776087780, "record_type": "business_detail", "entity_details": {"entity_name": "32ND DIVISION 1968 CONVENTION CORP.", "registered_effective_date": "04/10/1968", "status": "Involuntarily Dissolved", "status_date": "10/14/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6T04722"}, "registered_agent": {"name": "GEORGE VAN REMORTEL", "address": "PO BOX 550\nGREEN BAY\n,\nWI\n54305"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/1968", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/10/1968", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "07/15/1993", "transaction": "Intent to Involuntary", "filed_date": "07/15/1993", "description": "933020161(RTN UNDEL)"}, {"effective_date": "10/14/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/14/1993", "description": "933120038"}]}
{"task_id": 296880, "worker_id": "details-extract-68", "ts": 1776087780, "record_type": "business_detail", "entity_details": {"entity_name": "32ND DIVISION 1972 CONVENTION CORPORATION", "registered_effective_date": "02/08/1962", "status": "Involuntarily Dissolved", "status_date": "09/30/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6T05683"}, "registered_agent": {"name": "CLARENCE H SIPPLE", "address": "1529 DOEMEL ST\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/08/1962", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/08/1962", "description": ""}, {"effective_date": "07/21/1972", "transaction": "Amendment", "filed_date": "07/21/1972", "description": "CHG NAME,CHG REGD AGT/ADDRESS"}, {"effective_date": "01/01/1987", "transaction": "In Bad Standing", "filed_date": "01/01/1987", "description": ""}, {"effective_date": "07/01/1993", "transaction": "Intent to Involuntary", "filed_date": "07/01/1993", "description": "933002191   RTND UNDELIVERABLE"}, {"effective_date": "09/30/1993", "transaction": "Involuntary Dissolution", "filed_date": "09/30/1993", "description": "933102083"}]}
{"task_id": 296880, "worker_id": "details-extract-68", "ts": 1776087780, "record_type": "business_detail", "entity_details": {"entity_name": "32ND DIVISION 1974 CONVENTION CORPORATION", "registered_effective_date": "12/19/1973", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6T06044"}, "registered_agent": {"name": "GEORGE H URBAN", "address": "5048 S 18TH\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/1973", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/19/1973", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933052242"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933151870"}]}
{"task_id": 296880, "worker_id": "details-extract-68", "ts": 1776087780, "record_type": "business_detail", "entity_details": {"entity_name": "32ND DIVISION 1980 CONVENTION CORP.", "registered_effective_date": "08/06/1980", "status": "Dissolved", "status_date": "08/06/1982", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6T08024"}, "registered_agent": {"name": "GEORGE VAN REMORTEL", "address": "1308 GOODELL ST\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/1980", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/06/1980", "description": ""}, {"effective_date": "08/06/1982", "transaction": "Articles of Dissolution", "filed_date": "08/06/1982", "description": "EXPIRED"}]}
{"task_id": 296880, "worker_id": "details-extract-68", "ts": 1776087780, "record_type": "business_detail", "entity_details": {"entity_name": "32ND DIVISION 1988 CONVENTION CORPORATION", "registered_effective_date": "05/10/1978", "status": "Administratively Dissolved", "status_date": "11/04/1994", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1828 CHARLES STREET\nLACROSSE\n,\nWI\n54603\nUnited States of America", "entity_id": "6T07333"}, "registered_agent": {"name": "WILLIAM AMUNSON", "address": "1828 CHARLES ST\nLA CROSSE\n,\nWI\n54603"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/10/1978", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/10/1978", "description": ""}, {"effective_date": "04/24/1987", "transaction": "Amendment", "filed_date": "04/24/1987", "description": "NAME CHG"}, {"effective_date": "07/26/1991", "transaction": "Change of Registered Agent", "filed_date": "07/26/1991", "description": "FM 17-1991"}, {"effective_date": "04/01/1994", "transaction": "Delinquent", "filed_date": "04/01/1994", "description": ""}, {"effective_date": "08/30/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/30/1994", "description": "942021710"}, {"effective_date": "11/04/1994", "transaction": "Administrative Dissolution", "filed_date": "11/04/1994", "description": "943040505"}]}
{"task_id": 296880, "worker_id": "details-extract-68", "ts": 1776087780, "record_type": "business_detail", "entity_details": {"entity_name": "32ND DIVISION 1990 CONVENTION CORPORATION", "registered_effective_date": "12/06/1988", "status": "Dissolved", "status_date": "04/12/1991", "entity_type": "Non-Stock Corporation", "period_of_existence": "TRM", "principal_office_address": "3824 SOUTH 51ST STREET\nMILWAUKEE\n,\nWI\n53220\nUnited States of America", "entity_id": "T021387"}, "registered_agent": {"name": "NEIL R SORENSON", "address": "3824 S 51ST STREET\nMILWAUKEE\n,\nWI\n53220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/06/1988", "description": ""}, {"effective_date": "04/12/1991", "transaction": "Articles of Dissolution", "filed_date": "04/12/1991", "description": ""}]}
{"task_id": 296880, "worker_id": "details-extract-68", "ts": 1776087780, "record_type": "business_detail", "entity_details": {"entity_name": "32ND DIVISION CONVENTION CORPORATION", "registered_effective_date": "09/02/1976", "status": "Involuntarily Dissolved", "status_date": "10/29/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6T06829"}, "registered_agent": {"name": "CARL E KOPISCHKIE", "address": "4811 E CLAYTON RD\nROUTE 3\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/1976", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/02/1976", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "07/30/1993", "transaction": "Intent to Involuntary", "filed_date": "07/30/1993", "description": "933032333 (RTN UNDEL)"}, {"effective_date": "10/29/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/29/1993", "description": "933132243"}]}
{"task_id": 296880, "worker_id": "details-extract-68", "ts": 1776087780, "record_type": "business_detail", "entity_details": {"entity_name": "32ND ST WI, LLC", "registered_effective_date": "06/19/2020", "status": "Restored to Good Standing", "status_date": "04/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5215 N IRONWOOD RD\nSUITE 202 PMB 1038\nMILWAUKEE\n,\nWI\n53217", "entity_id": "T085680"}, "registered_agent": {"name": "WIRE MANAGEMENT LLC", "address": "5215 N IRONWOOD RD\nSTE 202 PMB 1038\nGLENDALE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2020", "transaction": "Organized", "filed_date": "06/19/2020", "description": "E-Form"}, {"effective_date": "09/30/2022", "transaction": "Change of Registered Agent", "filed_date": "09/30/2022", "description": "FM13-E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "06/13/2023", "transaction": "Change of Registered Agent", "filed_date": "06/13/2023", "description": "OnlineForm 5"}, {"effective_date": "06/13/2023", "transaction": "Restored to Good Standing", "filed_date": "06/13/2023", "description": "OnlineForm 5"}, {"effective_date": "12/16/2024", "transaction": "Change of Registered Agent", "filed_date": "12/19/2024", "description": ""}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/10/2025", "transaction": "Change of Registered Agent", "filed_date": "04/10/2025", "description": "OnlineForm 5"}, {"effective_date": "04/10/2025", "transaction": "Restored to Good Standing", "filed_date": "04/10/2025", "description": "OnlineForm 5"}], "emails": ["THEWIREGROUPLLC@GMAIL.COM"]}
{"task_id": 296880, "worker_id": "details-extract-68", "ts": 1776087780, "record_type": "business_detail", "entity_details": {"entity_name": "32ND STREET 2, LLC", "registered_effective_date": "03/20/2019", "status": "Organized", "status_date": "03/20/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1123 ELIZABETH ST\nAPT 3\nMADISON\n,\nWI\n53703", "entity_id": "T080327"}, "registered_agent": {"name": "BROOKE GODFREY", "address": "1123 ELIZABETH ST\nAPT 3\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2019", "transaction": "Organized", "filed_date": "03/20/2019", "description": "E-Form"}, {"effective_date": "03/25/2020", "transaction": "Change of Registered Agent", "filed_date": "03/25/2020", "description": "OnlineForm 5"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}], "emails": ["BROOKE@TANDEMREALTYGROUP.COM"]}
{"task_id": 296880, "worker_id": "details-extract-68", "ts": 1776087780, "record_type": "business_detail", "entity_details": {"entity_name": "32ND STREET, LLC", "registered_effective_date": "03/20/2019", "status": "Organized", "status_date": "03/20/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1123 ELIZABETH ST\nAPT 3\nMADISON\n,\nWI\n53703", "entity_id": "T080326"}, "registered_agent": {"name": "BROOKE GODFREY", "address": "1123 ELIZABETH ST\nAPT 3\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2019", "transaction": "Organized", "filed_date": "03/20/2019", "description": "E-Form"}, {"effective_date": "03/25/2020", "transaction": "Change of Registered Agent", "filed_date": "03/25/2020", "description": "OnlineForm 5"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}], "emails": ["BROOKE@TANDEMREALTYGROUP.COM"]}
{"task_id": 296880, "worker_id": "details-extract-68", "ts": 1776087780, "record_type": "business_detail", "entity_details": {"entity_name": "THE 32ND RED ARROW VETERAN ASSOCIATION", "registered_effective_date": "11/14/2005", "status": "Incorporated/Qualified/Registered", "status_date": "11/14/2005", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T039910"}, "registered_agent": {"name": "NO AGENT LISTED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/14/2005", "description": ""}]}
{"task_id": 297659, "worker_id": "details-extract-7", "ts": 1776087785, "record_type": "business_detail", "entity_details": {"entity_name": "3 OAKS RENTALS LLC", "registered_effective_date": "05/01/2016", "status": "Terminated", "status_date": "03/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6678 AARON AVE\nSPARTA\n,\nWI\n54656-7602", "entity_id": "T069398"}, "registered_agent": {"name": "MICHAEL JUEN", "address": "6678 AARON AVE\nSPARTA\n,\nWI\n54656-7602"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2016", "transaction": "Organized", "filed_date": "05/01/2016", "description": "E-Form"}, {"effective_date": "06/09/2017", "transaction": "Change of Registered Agent", "filed_date": "06/09/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/07/2023", "transaction": "Change of Registered Agent", "filed_date": "05/07/2023", "description": "OnlineForm 5"}, {"effective_date": "05/07/2023", "transaction": "Restored to Good Standing", "filed_date": "05/07/2023", "description": "OnlineForm 5"}, {"effective_date": "03/18/2025", "transaction": "Terminated", "filed_date": "03/18/2025", "description": "OnlineForm 510"}]}
{"task_id": 297659, "worker_id": "details-extract-7", "ts": 1776087785, "record_type": "business_detail", "entity_details": {"entity_name": "THE THREE OAKS BOUTIQUE LLC", "registered_effective_date": "11/15/2022", "status": "Organized", "status_date": "11/15/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N38483 EHRAT LN\nWHITEHALL\n,\nWI\n54773-9809", "entity_id": "T100052"}, "registered_agent": {"name": "KELSIE J. GIEBEL", "address": "N38483 EHRAT LN\nWHITEHALL\n,\nWI\n54773-9809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2022", "transaction": "Organized", "filed_date": "11/15/2022", "description": "E-Form"}, {"effective_date": "02/08/2024", "transaction": "Change of Registered Agent", "filed_date": "02/08/2024", "description": "OnlineForm 5"}, {"effective_date": "12/17/2024", "transaction": "Change of Registered Agent", "filed_date": "12/17/2024", "description": "OnlineForm 5"}], "emails": ["KGIEBEL73@ICLOUD.COM"]}
{"task_id": 297659, "worker_id": "details-extract-7", "ts": 1776087785, "record_type": "business_detail", "entity_details": {"entity_name": "THREE OAKS ADVISORY SERVICES LLC", "registered_effective_date": "12/16/2025", "status": "Organized", "status_date": "12/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "523 S Stocks Road\nSummit\n,\nWI\n53066\nUnited States of America", "entity_id": "T117951"}, "registered_agent": {"name": "KURT ANDERSON", "address": "523 S STOCKS ROAD\nSUMMIT\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2025", "transaction": "Organized", "filed_date": "12/16/2025", "description": "E-Form"}], "emails": ["KURT.ANDERSON@COMCAST.NET"]}
{"task_id": 297659, "worker_id": "details-extract-7", "ts": 1776087785, "record_type": "business_detail", "entity_details": {"entity_name": "THREE OAKS CAPITAL LLC", "registered_effective_date": "08/10/2016", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T070319"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2016", "transaction": "Organized", "filed_date": "08/10/2016", "description": "E-Form"}, {"effective_date": "01/31/2017", "transaction": "Change of Registered Agent", "filed_date": "02/06/2017", "description": ""}, {"effective_date": "08/21/2017", "transaction": "Change of Registered Agent", "filed_date": "08/21/2017", "description": "OnlineForm 5"}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "08/29/2018", "transaction": "Change of Registered Agent", "filed_date": "08/29/2018", "description": "OnlineForm 5"}, {"effective_date": "04/17/2023", "transaction": "Change of Registered Agent", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "08/16/2023", "transaction": "Change of Registered Agent", "filed_date": "08/16/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297659, "worker_id": "details-extract-7", "ts": 1776087785, "record_type": "business_detail", "entity_details": {"entity_name": "THREE OAKS CIRCLE, INC.", "registered_effective_date": "03/30/1999", "status": "Incorporated/Qualified/Registered", "status_date": "03/30/1999", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "6200 W WATERFORD CT\nMILWAUKEE\n,\nWI\n53220\nUnited States of America", "entity_id": "T029026"}, "registered_agent": {"name": "PHILIP J REMMERS", "address": "1601 E. RACINE AVE., SUITE 200\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/31/1999", "description": ""}, {"effective_date": "07/28/2005", "transaction": "Change of Registered Agent", "filed_date": "07/28/2005", "description": "FM 17 2005  ****RECORD IMAGED****"}, {"effective_date": "08/21/2014", "transaction": "Change of Registered Agent", "filed_date": "08/21/2014", "description": "FM13-E-Form"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "OnlineForm 5"}, {"effective_date": "08/15/2025", "transaction": "Amendment", "filed_date": "08/18/2025", "description": ""}]}
{"task_id": 297659, "worker_id": "details-extract-7", "ts": 1776087785, "record_type": "business_detail", "entity_details": {"entity_name": "THREE OAKS ENTERPRISES, LLC", "registered_effective_date": "01/14/2002", "status": "Administratively Dissolved", "status_date": "08/07/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1018 WESTVIEW ST\nCLEVELAND\n,\nWI\n53015\nUnited States of America", "entity_id": "T032750"}, "registered_agent": {"name": "LINDA SARA BUCHMANN MRS.", "address": "1018 WESTVIEW STREET\nCLEVELAND\n,\nWI\n53015"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2002", "transaction": "Organized", "filed_date": "01/15/2002", "description": "eForm"}, {"effective_date": "04/05/2005", "transaction": "Change of Registered Agent", "filed_date": "04/05/2005", "description": "FM516-E-Form"}, {"effective_date": "03/30/2006", "transaction": "Change of Registered Agent", "filed_date": "03/30/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/26/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/26/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/07/2013", "description": "PUBLICATION"}, {"effective_date": "08/07/2013", "transaction": "Administrative Dissolution", "filed_date": "08/07/2013", "description": "PUBLICATION"}]}
{"task_id": 297659, "worker_id": "details-extract-7", "ts": 1776087785, "record_type": "business_detail", "entity_details": {"entity_name": "THREE OAKS FARM LIND, LLC", "registered_effective_date": "11/05/2018", "status": "Restored to Good Standing", "status_date": "12/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E3012 BAGS HILL RD\nWAUPACA\n,\nWI\n54981-6732", "entity_id": "T078722"}, "registered_agent": {"name": "JOHN BATES", "address": "E3012 BAGS HILL RD\nWAUPACA\n,\nWI\n54981"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2018", "transaction": "Organized", "filed_date": "11/05/2018", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/31/2024", "transaction": "Change of Registered Agent", "filed_date": "12/31/2024", "description": "OnlineForm 5"}, {"effective_date": "12/31/2024", "transaction": "Restored to Good Standing", "filed_date": "12/31/2024", "description": "OnlineForm 5"}], "emails": ["JBCC1620@GMAIL.COM"]}
{"task_id": 297659, "worker_id": "details-extract-7", "ts": 1776087785, "record_type": "business_detail", "entity_details": {"entity_name": "THREE OAKS FARMS, INC.", "registered_effective_date": "04/11/1977", "status": "Incorporated/Qualified/Registered", "status_date": "04/11/1977", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N3391 CTH C\nCHILTON\n,\nWI\n53014\nUnited States of America", "entity_id": "1T06987"}, "registered_agent": {"name": "JANICE NADLER", "address": "N3391 CTH C\nCHILTON\n,\nWI\n53014"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "04/11/1977", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/11/1977", "description": ""}, {"effective_date": "06/23/1983", "transaction": "Change of Registered Agent", "filed_date": "06/23/1983", "description": ""}, {"effective_date": "06/24/1992", "transaction": "Change of Registered Agent", "filed_date": "06/26/1992", "description": ""}, {"effective_date": "07/02/1997", "transaction": "Change of Registered Agent", "filed_date": "07/02/1997", "description": "FM 16 1997"}, {"effective_date": "07/16/2002", "transaction": "Change of Registered Agent", "filed_date": "07/16/2002", "description": "FM 16 E-Form"}, {"effective_date": "07/15/2003", "transaction": "Change of Registered Agent", "filed_date": "07/15/2003", "description": "FM 16 2003"}, {"effective_date": "08/09/2004", "transaction": "Change of Registered Agent", "filed_date": "08/09/2004", "description": "FM 16 2004"}, {"effective_date": "07/22/2010", "transaction": "Change of Registered Agent", "filed_date": "07/22/2010", "description": "FM 16 2010"}, {"effective_date": "05/27/2020", "transaction": "Change of Registered Agent", "filed_date": "05/27/2020", "description": "FM 16 2020"}, {"effective_date": "05/22/2023", "transaction": "Change of Registered Agent", "filed_date": "05/22/2023", "description": "FM 16-2023"}, {"effective_date": "05/09/2024", "transaction": "Change of Registered Agent", "filed_date": "05/09/2024", "description": "FM 16-2024"}]}
{"task_id": 297659, "worker_id": "details-extract-7", "ts": 1776087785, "record_type": "business_detail", "entity_details": {"entity_name": "THREE OAKS FOUNDATION LTD.", "registered_effective_date": "04/04/2022", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "W1201 COUNTY RD CW\nWATERTOWN\n,\nWI\n53094", "entity_id": "T096393"}, "registered_agent": {"name": "JON BOCHE", "address": "W1201 COUNTY RD CW\nWATERTOWN\n,\nWI\n53094"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/04/2022", "description": "OnlineForm 102"}, {"effective_date": "03/07/2024", "transaction": "Change of Registered Agent", "filed_date": "03/07/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 297659, "worker_id": "details-extract-7", "ts": 1776087785, "record_type": "business_detail", "entity_details": {"entity_name": "THREE OAKS GOLF, LLC", "registered_effective_date": "04/23/2024", "status": "Organized", "status_date": "04/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N 74 W 24379\nRed Tail Ct.\nSussex\n,\nWI\n53089\nUnited States of America", "entity_id": "T108401"}, "registered_agent": {"name": "MICHAEL FRANK DEGEORGE", "address": "N 74 W 24379\nRED TAIL CT.\nSUSSEX\n,\nWI\n53089"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2024", "transaction": "Organized", "filed_date": "04/24/2024", "description": "E-Form"}, {"effective_date": "04/16/2025", "transaction": "Change of Registered Agent", "filed_date": "04/16/2025", "description": "OnlineForm 5"}], "emails": ["M.DEGEORGE@THREEOAKSGOLFTOUR.COM"]}
{"task_id": 297659, "worker_id": "details-extract-7", "ts": 1776087785, "record_type": "business_detail", "entity_details": {"entity_name": "THREE OAKS HEALTH AND WELLNESS, LLC", "registered_effective_date": "03/28/2022", "status": "Restored to Good Standing", "status_date": "02/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3979 N TOWER RD\nCHILTON\nWISCONSIN\n,\nWI\n53014-9755", "entity_id": "T096253"}, "registered_agent": {"name": "JENNIFER M. NADLER-LONT", "address": "N3979 N TOWER RD\nCHILTON\n,\nWI\n53014-9755"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2022", "transaction": "Organized", "filed_date": "03/28/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/23/2024", "transaction": "Restored to Good Standing", "filed_date": "02/23/2024", "description": "OnlineForm 5"}, {"effective_date": "02/23/2024", "transaction": "Change of Registered Agent", "filed_date": "02/23/2024", "description": "OnlineForm 5"}, {"effective_date": "03/05/2025", "transaction": "Change of Registered Agent", "filed_date": "03/05/2025", "description": "OnlineForm 5"}], "emails": ["JENNIFERNADLER80@GMAIL.COM"]}
{"task_id": 297659, "worker_id": "details-extract-7", "ts": 1776087785, "record_type": "business_detail", "entity_details": {"entity_name": "THREE OAKS HEALTH, S.C.", "registered_effective_date": "06/16/2016", "status": "Restored to Good Standing", "status_date": "07/28/2025", "entity_type": "Service Corporation", "period_of_existence": "PER", "principal_office_address": "5 HARTWIG DRIVE\nJOHNSON CREEK\n,\nWI\n53038", "entity_id": "T069831"}, "registered_agent": {"name": "JAMES MILFORD", "address": "414 S SILVER LAKE ST\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/17/2016", "description": ""}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "07/02/2018", "transaction": "Restored to Good Standing", "filed_date": "07/02/2018", "description": "OnlineForm 12"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/10/2020", "transaction": "Restored to Good Standing", "filed_date": "04/10/2020", "description": "OnlineForm 12"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "05/18/2022", "transaction": "Restored to Good Standing", "filed_date": "05/18/2022", "description": "OnlineForm 12"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "07/28/2025", "transaction": "Restored to Good Standing", "filed_date": "07/28/2025", "description": "OnlineForm 12"}]}
{"task_id": 297659, "worker_id": "details-extract-7", "ts": 1776087785, "record_type": "business_detail", "entity_details": {"entity_name": "THREE OAKS HOLDINGS, LLC", "registered_effective_date": "01/28/2020", "status": "Restored to Good Standing", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5 HARTWIG DR\nJOHNSON CREEK\n,\nWI\n53038-9630", "entity_id": "T083906"}, "registered_agent": {"name": "JAMES MILFORD", "address": "5 HARTWIG DR\nJOHNSON CREEK\n,\nWI\n53038-9630"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2020", "transaction": "Organized", "filed_date": "01/28/2020", "description": "E-Form"}, {"effective_date": "01/28/2020", "transaction": "Change of Registered Agent", "filed_date": "01/28/2020", "description": "OnlineForm 13"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "03/18/2022", "transaction": "Restored to Good Standing", "filed_date": "03/18/2022", "description": "OnlineForm 5"}, {"effective_date": "03/18/2022", "transaction": "Change of Registered Agent", "filed_date": "03/18/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Restored to Good Standing", "filed_date": "03/15/2024", "description": "OnlineForm 5"}, {"effective_date": "03/15/2024", "transaction": "Change of Registered Agent", "filed_date": "03/15/2024", "description": "OnlineForm 5"}], "emails": ["JAM@THREEOAKSHEALTHCARE.COM"]}
{"task_id": 297659, "worker_id": "details-extract-7", "ts": 1776087785, "record_type": "business_detail", "entity_details": {"entity_name": "THREE OAKS LLC", "registered_effective_date": "08/17/2015", "status": "Organized", "status_date": "08/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7615 3RD AVE\nKENOSHA\n,\nWI\n53143-6064", "entity_id": "T066978"}, "registered_agent": {"name": "JAMES V. SINCLAIR", "address": "7615 3RD AVE\nKENOSHA\n,\nWI\n53143-6064"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2015", "transaction": "Organized", "filed_date": "08/17/2015", "description": "E-Form"}, {"effective_date": "09/21/2016", "transaction": "Change of Registered Agent", "filed_date": "09/21/2016", "description": "OnlineForm 5"}, {"effective_date": "09/07/2017", "transaction": "Change of Registered Agent", "filed_date": "09/07/2017", "description": "OnlineForm 5"}, {"effective_date": "09/05/2023", "transaction": "Change of Registered Agent", "filed_date": "09/05/2023", "description": "OnlineForm 5"}], "emails": ["JSINCLAIR31@ICLOUD.COM"]}
{"task_id": 297659, "worker_id": "details-extract-7", "ts": 1776087785, "record_type": "business_detail", "entity_details": {"entity_name": "THREE OAKS PROPERTIES, LLC", "registered_effective_date": "10/15/2024", "status": "Organized", "status_date": "10/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2899 Monroe Rd\nOconomowoc\n,\nWI\n53066\nUnited States of America", "entity_id": "T110899"}, "registered_agent": {"name": "ANGELINE F CARGILL", "address": "W2899 MONROE RD\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/2024", "transaction": "Organized", "filed_date": "10/15/2024", "description": "E-Form"}], "emails": ["ANGELINECARGILL@GMAIL.COM"]}
{"task_id": 297659, "worker_id": "details-extract-7", "ts": 1776087785, "record_type": "business_detail", "entity_details": {"entity_name": "THREE OAKS RESERVE LLC", "registered_effective_date": "10/14/2024", "status": "Organized", "status_date": "10/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO Box 148\nMayville\n,\nWI\n53050\nUnited States of America", "entity_id": "T110889"}, "registered_agent": {"name": "ANDRES LEZAMA", "address": "787 4TH STREET\nMAYVILLE\n,\nWI\n53050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2024", "transaction": "Organized", "filed_date": "10/14/2024", "description": "E-Form"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}, {"effective_date": "12/30/2025", "transaction": "Change of Registered Agent", "filed_date": "12/30/2025", "description": "FM13-E-Form"}], "emails": ["INFO@THREEOAKSRESERVE.COM"]}
{"task_id": 297659, "worker_id": "details-extract-7", "ts": 1776087785, "record_type": "business_detail", "entity_details": {"entity_name": "THREE OAKS SERVICES, INC.", "registered_effective_date": "02/20/2004", "status": "Administratively Dissolved", "status_date": "05/28/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5210 VANGUARD DRIVE\nSHEBOYGAN\n,\nWI\n53083\nUnited States of America", "entity_id": "T036262"}, "registered_agent": {"name": "LINDA S BUCHMANN", "address": "1018 WESTVIEW ST\nCLEVELAND\n,\nWI\n53015"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/27/2004", "description": ""}, {"effective_date": "08/16/2005", "transaction": "Change of Registered Agent", "filed_date": "08/16/2005", "description": "FM16-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/26/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/26/2013", "description": ""}, {"effective_date": "05/28/2013", "transaction": "Administrative Dissolution", "filed_date": "05/28/2013", "description": ""}]}
{"task_id": 297659, "worker_id": "details-extract-7", "ts": 1776087785, "record_type": "business_detail", "entity_details": {"entity_name": "THREE OAKS VALUATION, LLC", "registered_effective_date": "10/28/2015", "status": "Restored to Good Standing", "status_date": "10/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 315\nCEDAR GROVE\n,\nWI\n53013-0315", "entity_id": "T067597"}, "registered_agent": {"name": "JASON WILLIAM KRAUSE", "address": "122 HICKORY DR\nCEDAR GROVE\n,\nWI\n53013"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2015", "transaction": "Organized", "filed_date": "10/28/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "11/03/2017", "transaction": "Restored to Good Standing", "filed_date": "11/03/2017", "description": "OnlineForm 5"}, {"effective_date": "11/03/2017", "transaction": "Change of Registered Agent", "filed_date": "11/03/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/18/2022", "transaction": "Restored to Good Standing", "filed_date": "10/18/2022", "description": "OnlineForm 5"}, {"effective_date": "10/27/2023", "transaction": "Change of Registered Agent", "filed_date": "10/27/2023", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["JASON@OAKSAPPRAISAL.COM"]}
{"task_id": 297659, "worker_id": "details-extract-7", "ts": 1776087785, "record_type": "business_detail", "entity_details": {"entity_name": "THREE OAKS VINEYARDS LLC", "registered_effective_date": "08/05/2020", "status": "Dissolved", "status_date": "02/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8852 COUNTY ROAD D\nAMHERST\n,\nWI\n54406", "entity_id": "T086409"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2020", "transaction": "Organized", "filed_date": "08/05/2020", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}, {"effective_date": "11/15/2024", "transaction": "Restored to Good Standing", "filed_date": "11/19/2024", "description": ""}, {"effective_date": "11/15/2024", "transaction": "Certificate of Reinstatement", "filed_date": "11/19/2024", "description": ""}, {"effective_date": "11/15/2024", "transaction": "Change of Registered Agent", "filed_date": "11/19/2024", "description": "FM5 - 2024"}, {"effective_date": "08/19/2025", "transaction": "Change of Registered Agent", "filed_date": "08/19/2025", "description": "OnlineForm 5"}, {"effective_date": "02/25/2026", "transaction": "Articles of Dissolution", "filed_date": "02/25/2026", "description": "OnlineForm 510"}]}
{"task_id": 297659, "worker_id": "details-extract-7", "ts": 1776087785, "record_type": "business_detail", "entity_details": {"entity_name": "THREE OAKS WELLNESS LLC", "registered_effective_date": "11/17/2025", "status": "Organized", "status_date": "11/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1870 Skyline dr\nStoughton\n,\nWI\n53589\nUnited States of America", "entity_id": "T117497"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2025", "transaction": "Organized", "filed_date": "11/17/2025", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 297659, "worker_id": "details-extract-7", "ts": 1776087785, "record_type": "business_detail", "entity_details": {"entity_name": "THREE OAKS, INC.", "registered_effective_date": "01/17/1974", "status": "Dissolved", "status_date": "03/05/1999", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3829 HWY 78 N\nMOUNT HOREB\n,\nWI\n53572\nUnited States of America", "entity_id": "1T06067"}, "registered_agent": {"name": "JOANNE MACDONALD", "address": "3829 HWY 78 N\nMT HOREB\n,\nWI\n53572"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/1974", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/17/1974", "description": ""}, {"effective_date": "04/07/1989", "transaction": "Change of Registered Agent", "filed_date": "04/07/1989", "description": ""}, {"effective_date": "03/05/1999", "transaction": "Articles of Dissolution", "filed_date": "03/11/1999", "description": ""}]}
{"task_id": 297780, "worker_id": "details-extract-20", "ts": 1776087786, "record_type": "business_detail", "entity_details": {"entity_name": "3RNORTH LLC", "registered_effective_date": "04/05/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 425\nMINOCQUA\n,\nWI\n54548-0425", "entity_id": "T090256"}, "registered_agent": {"name": "KRISTIN WILD", "address": "PO BOX 425\nMINOCQUA\n,\nWI\n54548-0425"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2021", "transaction": "Organized", "filed_date": "04/05/2021", "description": "E-Form"}, {"effective_date": "06/25/2023", "transaction": "Change of Registered Agent", "filed_date": "06/25/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297299, "worker_id": "details-extract-4", "ts": 1776087793, "record_type": "business_detail", "entity_details": {"entity_name": "3 EAGLE, LLC", "registered_effective_date": "04/27/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1409 SELL ST\nWAUSAU\n,\nWI\n54403-3058", "entity_id": "T090673"}, "registered_agent": {"name": "JON R ROSSMILLER", "address": "1409 SELL ST\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2021", "transaction": "Organized", "filed_date": "04/27/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "06/24/2023", "transaction": "Restored to Good Standing", "filed_date": "06/24/2023", "description": "OnlineForm 5"}, {"effective_date": "06/24/2023", "transaction": "Change of Registered Agent", "filed_date": "06/24/2023", "description": "OnlineForm 5"}, {"effective_date": "09/16/2024", "transaction": "Change of Registered Agent", "filed_date": "09/16/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297299, "worker_id": "details-extract-4", "ts": 1776087793, "record_type": "business_detail", "entity_details": {"entity_name": "THREE EAGLE TRAIL FOUNDATION, INC.", "registered_effective_date": "03/01/2004", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "571 BLOOM RD\nEAGLE RIVER\n,\nWI\n54521\nUnited States of America", "entity_id": "T036412"}, "registered_agent": {"name": "MICHAEL ROBILLARD", "address": "571 BLOOM ROAD\nEAGLE RIVER\n,\nWI\n54521"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/08/2004", "description": ""}, {"effective_date": "10/04/2004", "transaction": "Amendment", "filed_date": "10/05/2004", "description": ""}, {"effective_date": "02/02/2017", "transaction": "Change of Registered Agent", "filed_date": "02/02/2017", "description": "OnlineForm 5"}, {"effective_date": "02/06/2018", "transaction": "Change of Registered Agent", "filed_date": "02/06/2018", "description": "OnlineForm 5"}, {"effective_date": "02/04/2020", "transaction": "Change of Registered Agent", "filed_date": "02/04/2020", "description": "OnlineForm 13"}, {"effective_date": "08/04/2023", "transaction": "Change of Registered Agent", "filed_date": "08/04/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}]}
{"task_id": 297299, "worker_id": "details-extract-4", "ts": 1776087793, "record_type": "business_detail", "entity_details": {"entity_name": "THREE EAGLES FOUNDATION, INC.", "registered_effective_date": "04/02/2012", "status": "Restored to Good Standing", "status_date": "05/24/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "20273 EFFIGY MOUNDS LN\nMUSCODA\n,\nWI\n53573\nUnited States of America", "entity_id": "T056309"}, "registered_agent": {"name": "BRIAN C. MCGRAW", "address": "20273 EFFIGY MOUNDS LN\nMUSCODA\n,\nWI\n53573"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/06/2012", "description": ""}, {"effective_date": "01/28/2014", "transaction": "Change of Registered Agent", "filed_date": "02/04/2014", "description": ""}, {"effective_date": "05/06/2022", "transaction": "Change of Registered Agent", "filed_date": "05/06/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/24/2024", "transaction": "Change of Registered Agent", "filed_date": "05/24/2024", "description": "OnlineForm 5"}, {"effective_date": "05/24/2024", "transaction": "Restored to Good Standing", "filed_date": "05/24/2024", "description": "OnlineForm 5"}]}
{"task_id": 297299, "worker_id": "details-extract-4", "ts": 1776087793, "record_type": "business_detail", "entity_details": {"entity_name": "THREE EAGLES INVESTMENT PROPERTIES/CONSULTANTS, LLC", "registered_effective_date": "11/24/2000", "status": "Dissolved", "status_date": "09/13/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T031109"}, "registered_agent": {"name": "DENNIS NEUENDORF", "address": "522 MENOMINEE ST\nPO BOX 1182\nMINOCQUA\n,\nWI\n54548"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2000", "transaction": "Organized", "filed_date": "11/29/2000", "description": ""}, {"effective_date": "09/13/2001", "transaction": "Articles of Dissolution", "filed_date": "09/19/2001", "description": ""}]}
{"task_id": 297299, "worker_id": "details-extract-4", "ts": 1776087793, "record_type": "business_detail", "entity_details": {"entity_name": "THREE EAGLES LLC", "registered_effective_date": "04/29/2014", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T062758"}, "registered_agent": {"name": "JUAN SMITH", "address": "4401 WEST CUSTER AVE\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2014", "transaction": "Organized", "filed_date": "04/29/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 297299, "worker_id": "details-extract-4", "ts": 1776087793, "record_type": "business_detail", "entity_details": {"entity_name": "THREE EAGLES OF MINOCQUA, INC.", "registered_effective_date": "10/01/2004", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T037638"}, "registered_agent": {"name": "PAUL R KRAFT", "address": "54654 JOHNSON RD\nASHLAND\n,\nWI\n54806"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/06/2004", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 297299, "worker_id": "details-extract-4", "ts": 1776087793, "record_type": "business_detail", "entity_details": {"entity_name": "THREE EAGLES RENTAL & STORAGE LLC", "registered_effective_date": "10/07/2020", "status": "Organized", "status_date": "10/07/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1588 DANDELION DR\nSAINT GERMAIN\n,\nWI\n54558-8865", "entity_id": "T087284"}, "registered_agent": {"name": "ANTHONY J. SCHMIDT", "address": "1588 DANDELION DR\nSAINT GERMAIN\n,\nWI\n54558-8865"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2020", "transaction": "Organized", "filed_date": "10/07/2020", "description": "E-Form"}, {"effective_date": "10/30/2021", "transaction": "Change of Registered Agent", "filed_date": "10/30/2021", "description": "OnlineForm 5"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}, {"effective_date": "10/17/2024", "transaction": "Change of Registered Agent", "filed_date": "10/17/2024", "description": "OnlineForm 5"}, {"effective_date": "10/18/2025", "transaction": "Change of Registered Agent", "filed_date": "10/18/2025", "description": "OnlineForm 5"}], "emails": ["TONYSTSEXPRESS@YAHOO.COM"]}
{"task_id": 297299, "worker_id": "details-extract-4", "ts": 1776087793, "record_type": "business_detail", "entity_details": {"entity_name": "THREE EAGLES, LLC", "registered_effective_date": "11/02/2001", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T032465"}, "registered_agent": {"name": "JOHN J MAYO", "address": "1185 AKIWENZII DR\nMINOCQUA\n,\nWI\n54548"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2001", "transaction": "Organized", "filed_date": "11/07/2001", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 297299, "worker_id": "details-extract-4", "ts": 1776087793, "record_type": "business_detail", "entity_details": {"entity_name": "THREE EARLE'S ENTERPRISES, INC.", "registered_effective_date": "07/19/2018", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "526 BUCHANAN ST\nLITTLE CHUTE\n,\nWI\n54140-2223", "entity_id": "T077595"}, "registered_agent": {"name": "DAVID P. EARLE", "address": "526 BUCHANAN ST\nLITTLE CHUTE\n,\nWI\n54140-2223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/23/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "09/24/2020", "transaction": "Restored to Good Standing", "filed_date": "09/24/2020", "description": "Form16 OnlineForm"}, {"effective_date": "09/24/2020", "transaction": "Change of Registered Agent", "filed_date": "09/24/2020", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 297789, "worker_id": "details-extract-17", "ts": 1776087793, "record_type": "business_detail", "entity_details": {"entity_name": "3R'S WOODWORKS INC.", "registered_effective_date": "05/16/2005", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "14665 HOMER RD\nFENNIMORE\n,\nWI\n53809-9670", "entity_id": "T038923"}, "registered_agent": {"name": "JAMES LEE ROBBINS", "address": "14665 HOMER RD\nFENNIMORE\n,\nWI\n53809-9670"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/23/2005", "description": ""}, {"effective_date": "05/11/2006", "transaction": "Change of Registered Agent", "filed_date": "05/11/2006", "description": "FM16-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/20/2014", "transaction": "Restored to Good Standing", "filed_date": "04/20/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "05/25/2017", "transaction": "Change of Registered Agent", "filed_date": "05/25/2017", "description": "Form16 OnlineForm"}, {"effective_date": "05/25/2017", "transaction": "Restored to Good Standing", "filed_date": "05/25/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/22/2020", "transaction": "Restored to Good Standing", "filed_date": "04/22/2020", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 297768, "worker_id": "details-extract-12", "ts": 1776087800, "record_type": "business_detail", "entity_details": {"entity_name": "3 RB, L.L.C.", "registered_effective_date": "11/09/1999", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3024 N MORRISON ST\nAPPLETON\n,\nWI\n54911\nUnited States of America", "entity_id": "T029775"}, "registered_agent": {"name": "RAYMOND J. RACETTE", "address": "3024 N. MORRISON ST.\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/1999", "transaction": "Organized", "filed_date": "11/10/1999", "description": "****RECORD IMAGED****"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "02/08/2006", "transaction": "Restored to Good Standing", "filed_date": "02/08/2006", "description": "E-Form"}, {"effective_date": "02/08/2006", "transaction": "Change of Registered Agent", "filed_date": "02/08/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "05/09/2012", "transaction": "Administrative Dissolution", "filed_date": "05/09/2012", "description": "PUBLICATION"}, {"effective_date": "10/17/2012", "transaction": "Restored to Good Standing", "filed_date": "10/22/2012", "description": ""}, {"effective_date": "10/17/2012", "transaction": "Certificate of Reinstatement", "filed_date": "10/22/2012", "description": ""}, {"effective_date": "10/17/2012", "transaction": "Change of Registered Agent", "filed_date": "10/22/2012", "description": "FM516-2012"}, {"effective_date": "12/31/2015", "transaction": "Change of Registered Agent", "filed_date": "12/31/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 297768, "worker_id": "details-extract-12", "ts": 1776087800, "record_type": "business_detail", "entity_details": {"entity_name": "THREE R BUILDING CONSULTANTS, INC.", "registered_effective_date": "10/25/2000", "status": "Administratively Dissolved", "status_date": "05/13/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T031006"}, "registered_agent": {"name": "RALPH D WILBERG", "address": "1317 HANS ST\nWEST BEND\n,\nWI\n53090"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/31/2000", "description": ""}, {"effective_date": "10/01/2002", "transaction": "Delinquent", "filed_date": "10/01/2002", "description": "****RECORD IMAGED****"}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/13/2009", "description": "PUBLICATION"}, {"effective_date": "05/13/2009", "transaction": "Administrative Dissolution", "filed_date": "05/13/2009", "description": "PUBLICATION"}]}
{"task_id": 297113, "worker_id": "details-extract-25", "ts": 1776087809, "record_type": "business_detail", "entity_details": {"entity_name": "THREE NINE FOUR LLC", "registered_effective_date": "06/19/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T077273"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2018", "transaction": "Organized", "filed_date": "06/21/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}, {"effective_date": "01/03/2024", "transaction": "Resignation of Registered Agent", "filed_date": "01/03/2024", "description": ""}]}
{"task_id": 297113, "worker_id": "details-extract-25", "ts": 1776087809, "record_type": "business_detail", "entity_details": {"entity_name": "394 DEER VALLEY DR., LLC", "registered_effective_date": "01/13/2026", "status": "Organized", "status_date": "01/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "816 Dominion Drive\nSuite 100\nHudson\n,\nWI\n54016\nUnited States of America", "entity_id": "T118454"}, "registered_agent": {"name": "RYAN C. CARI", "address": "816 DOMINION DRIVE\nSUITE 100\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2026", "transaction": "Organized", "filed_date": "01/13/2026", "description": "E-Form"}], "emails": ["JTHORESON@HEYWOODANDCARI.COM"]}
{"task_id": 297113, "worker_id": "details-extract-25", "ts": 1776087809, "record_type": "business_detail", "entity_details": {"entity_name": "394 REICHERT AVENUE, LLC", "registered_effective_date": "04/16/2002", "status": "Dissolved", "status_date": "07/15/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3640 CHESTERWOOD CT\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "T033135"}, "registered_agent": {"name": "THOMAS W SMITH", "address": "3640 CHESTERWOOD CT\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2002", "transaction": "Organized", "filed_date": "04/17/2002", "description": "eForm"}, {"effective_date": "05/25/2007", "transaction": "Change of Registered Agent", "filed_date": "05/25/2007", "description": "FM516-E-Form"}, {"effective_date": "06/25/2008", "transaction": "Change of Registered Agent", "filed_date": "06/25/2008", "description": "FM516-E-Form"}, {"effective_date": "07/15/2015", "transaction": "Articles of Dissolution", "filed_date": "07/15/2015", "description": "OnlineForm 510"}]}
{"task_id": 297113, "worker_id": "details-extract-25", "ts": 1776087809, "record_type": "business_detail", "entity_details": {"entity_name": "3940 HOUSE ROAD L.L.C.", "registered_effective_date": "07/27/2010", "status": "Administratively Dissolved", "status_date": "11/18/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3717 FAIRFAX STREET\nEAU CLAIRE\n,\nWISCONSIN\n54701\nUnited States of America", "entity_id": "T051528"}, "registered_agent": {"name": "PAUL EDWARD WIERSGALLA", "address": "3717 FAIRFAX ST\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2010", "transaction": "Organized", "filed_date": "07/30/2010", "description": "E-Form"}, {"effective_date": "09/11/2015", "transaction": "Change of Registered Agent", "filed_date": "09/11/2015", "description": "OnlineForm 5"}, {"effective_date": "09/28/2016", "transaction": "Change of Registered Agent", "filed_date": "09/28/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/18/2019", "description": ""}, {"effective_date": "11/18/2019", "transaction": "Administrative Dissolution", "filed_date": "11/18/2019", "description": ""}]}
{"task_id": 297113, "worker_id": "details-extract-25", "ts": 1776087809, "record_type": "business_detail", "entity_details": {"entity_name": "3940 LILLY ROAD LLC", "registered_effective_date": "12/20/2021", "status": "Organized", "status_date": "12/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "825 N PROSPECT AVE\nUNIT 702\nMILWAUKEE\n,\nWI\n53202", "entity_id": "T094505"}, "registered_agent": {"name": "JEFFREY A METZ", "address": "825 N PROSPECT AVE\nUNIT 702\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2021", "transaction": "Organized", "filed_date": "12/20/2021", "description": "E-Form"}, {"effective_date": "12/07/2022", "transaction": "Change of Registered Agent", "filed_date": "12/07/2022", "description": "OnlineForm 5"}, {"effective_date": "12/14/2023", "transaction": "Change of Registered Agent", "filed_date": "12/14/2023", "description": "OnlineForm 5"}, {"effective_date": "12/01/2025", "transaction": "Change of Registered Agent", "filed_date": "12/01/2025", "description": "OnlineForm 5"}], "emails": ["GJ21@JAM-1.COM"]}
{"task_id": 297113, "worker_id": "details-extract-25", "ts": 1776087809, "record_type": "business_detail", "entity_details": {"entity_name": "3942 FREDERICK, LLC", "registered_effective_date": "01/27/2004", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "614 W BROWN DEER RD\nSTE 300\nBAYSIDE\n,\nWI\n53217-1622\nUnited States of America", "entity_id": "D034987"}, "registered_agent": {"name": "DANIEL J KATZ", "address": "614 W BROWN DEER RD\nSTE 300\nBAYSIDE\n,\nWI\n53217-1622"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/27/2004", "transaction": "Organized", "filed_date": "02/03/2004", "description": ""}, {"effective_date": "07/11/2005", "transaction": "Amendment", "filed_date": "07/12/2005", "description": "Old Name = DJK 57, LLC"}, {"effective_date": "02/06/2007", "transaction": "Change of Registered Agent", "filed_date": "02/06/2007", "description": "FM516-E-Form"}, {"effective_date": "03/15/2011", "transaction": "Change of Registered Agent", "filed_date": "03/15/2011", "description": "FM516-E-Form"}, {"effective_date": "03/30/2017", "transaction": "Change of Registered Agent", "filed_date": "03/30/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 297113, "worker_id": "details-extract-25", "ts": 1776087809, "record_type": "business_detail", "entity_details": {"entity_name": "3943 LLC", "registered_effective_date": "04/05/2018", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4142 N 41ST ST\nMILWAUKEE\n,\nWI\n53216-1608", "entity_id": "T076440"}, "registered_agent": {"name": "VENEITTA A CLAYBROOKS", "address": "4142 N 41ST ST\nMILWAUKEE\n,\nWI\n53216-1608"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2018", "transaction": "Organized", "filed_date": "04/10/2018", "description": "E-Form"}, {"effective_date": "05/01/2019", "transaction": "Change of Registered Agent", "filed_date": "05/01/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 297113, "worker_id": "details-extract-25", "ts": 1776087809, "record_type": "business_detail", "entity_details": {"entity_name": "3943-45 W. GALENA STREET L.L.C.", "registered_effective_date": "08/31/2016", "status": "Dissolved", "status_date": "01/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2622 S 162ND ST\nNEW BERLIN\n,\nWI\n53151-2810", "entity_id": "T070507"}, "registered_agent": {"name": "JASON VANCE", "address": "2622 S 162ND ST\nNEW BERLIN\n,\nWI\n53151-2810"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2016", "transaction": "Organized", "filed_date": "08/31/2016", "description": "E-Form"}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "OnlineForm 5"}, {"effective_date": "08/21/2023", "transaction": "Change of Registered Agent", "filed_date": "08/21/2023", "description": "OnlineForm 5"}, {"effective_date": "01/18/2024", "transaction": "Articles of Dissolution", "filed_date": "01/18/2024", "description": "OnlineForm 510"}]}
{"task_id": 297113, "worker_id": "details-extract-25", "ts": 1776087809, "record_type": "business_detail", "entity_details": {"entity_name": "39440 BLOOMFIELD ROAD, LLC", "registered_effective_date": "09/28/2004", "status": "Dissolved", "status_date": "08/25/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "150 LANCE DR\nPO BOX 70\nTWIN LAKES\n,\nWI\n53181\nUnited States of America", "entity_id": "T037617"}, "registered_agent": {"name": "WILLIAM GRIGGS", "address": "39440 BLOOMFIELD ROAD\nPO BOX 70\nTWIN LAKES\n,\nWI\n53181"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2004", "transaction": "Organized", "filed_date": "09/30/2004", "description": "eForm"}, {"effective_date": "09/30/2005", "transaction": "Change of Registered Agent", "filed_date": "09/30/2005", "description": "FM516-E-Form"}, {"effective_date": "09/15/2009", "transaction": "Change of Registered Agent", "filed_date": "09/15/2009", "description": "FM516-E-Form"}, {"effective_date": "08/25/2010", "transaction": "Articles of Dissolution", "filed_date": "08/27/2010", "description": ""}]}
{"task_id": 297113, "worker_id": "details-extract-25", "ts": 1776087809, "record_type": "business_detail", "entity_details": {"entity_name": "3946 E ADAMS AVE, LLC", "registered_effective_date": "12/02/2015", "status": "Restored to Good Standing", "status_date": "12/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8863 S CHESAPEAKE CT\nOAK CREEK\n,\nWI\n53154-3759", "entity_id": "T067907"}, "registered_agent": {"name": "THOMAS M DENZIEN", "address": "8863 S CHESAPEAKE CT\nAPT WARBLER\nOAK CREEK\n,\nWI\n53154-3759"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2015", "transaction": "Organized", "filed_date": "12/02/2015", "description": "E-Form"}, {"effective_date": "10/20/2016", "transaction": "Change of Registered Agent", "filed_date": "10/20/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "12/14/2018", "transaction": "Restored to Good Standing", "filed_date": "12/14/2018", "description": "OnlineForm 5"}, {"effective_date": "12/04/2019", "transaction": "Change of Registered Agent", "filed_date": "12/04/2019", "description": "OnlineForm 5"}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/24/2025", "transaction": "Change of Registered Agent", "filed_date": "10/24/2025", "description": "OnlineForm 5"}], "emails": ["TDENZIEN@WI.RR.COM"]}
{"task_id": 297113, "worker_id": "details-extract-25", "ts": 1776087809, "record_type": "business_detail", "entity_details": {"entity_name": "3946 N. 27TH STREET, LLC", "registered_effective_date": "06/22/2015", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T066536"}, "registered_agent": {"name": "DANNIE L. SMITH", "address": "3861 N. 60TH STREET\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2015", "transaction": "Organized", "filed_date": "06/22/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 297113, "worker_id": "details-extract-25", "ts": 1776087809, "record_type": "business_detail", "entity_details": {"entity_name": "3947RANCHRD, LLC", "registered_effective_date": "04/01/2022", "status": "Administratively Dissolved", "status_date": "10/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T095385"}, "registered_agent": {"name": "RICHARD HOUDEN", "address": "3947N RANCH ROAD\nSTONE LAKE\n,\nWI\n54876"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2022", "transaction": "Organized", "filed_date": "02/08/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2025", "description": "PUBLICATION"}, {"effective_date": "10/26/2025", "transaction": "Administrative Dissolution", "filed_date": "10/26/2025", "description": ""}]}
{"task_id": 296866, "worker_id": "details-extract-26", "ts": 1776087811, "record_type": "business_detail", "entity_details": {"entity_name": "329, LLC", "registered_effective_date": "02/27/2007", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "123 W HURON ST\nBERLIN\n,\nWI\n54923-1530\nUnited States of America", "entity_id": "T042648"}, "registered_agent": {"name": "CATHERINE KUJAWA", "address": "123 W HURON ST\nBERLIN\n,\nWI\n54923"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2007", "transaction": "Organized", "filed_date": "03/01/2007", "description": "E-Form"}, {"effective_date": "03/22/2010", "transaction": "Change of Registered Agent", "filed_date": "03/22/2010", "description": "FM13-E-Form"}, {"effective_date": "02/13/2017", "transaction": "Change of Registered Agent", "filed_date": "02/13/2017", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["CKUJAWA@FMBERLIN.COM"]}
{"task_id": 296866, "worker_id": "details-extract-26", "ts": 1776087811, "record_type": "business_detail", "entity_details": {"entity_name": "THREE-TWENTYNINE, INC.", "registered_effective_date": "04/07/1989", "status": "Administratively Dissolved", "status_date": "12/14/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "419 N HIGH ST\nCHIPPEWA FALLS\n,\nWI\n54729\nUnited States of America", "entity_id": "T021614"}, "registered_agent": {"name": "JOAN ANDERSON", "address": "419 N HIGH ST\nPO BOX 24\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "04/07/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/07/1989", "description": ""}, {"effective_date": "07/13/1993", "transaction": "Change of Registered Agent", "filed_date": "07/13/1993", "description": "FM 16-1993"}, {"effective_date": "04/01/1995", "transaction": "Delinquent", "filed_date": "04/01/1995", "description": "NAD 7/18/95 RTN UNDEL"}, {"effective_date": "10/06/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/1995", "description": "952051461"}, {"effective_date": "12/14/1995", "transaction": "Administrative Dissolution", "filed_date": "12/14/1995", "description": "952051671"}]}
{"task_id": 296866, "worker_id": "details-extract-26", "ts": 1776087811, "record_type": "business_detail", "entity_details": {"entity_name": "329 FRONT STREET, LLC", "registered_effective_date": "01/18/2017", "status": "Organized", "status_date": "01/18/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "114 N CHURCH ST\nELKHORN\n,\nWI\n53121-1202", "entity_id": "T071821"}, "registered_agent": {"name": "SWEET & MAIER, S.C.", "address": "114 N. CHURCH ST.\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2017", "transaction": "Organized", "filed_date": "01/18/2017", "description": "E-Form"}, {"effective_date": "02/08/2019", "transaction": "Change of Registered Agent", "filed_date": "02/08/2019", "description": "OnlineForm 5"}, {"effective_date": "02/08/2022", "transaction": "Change of Registered Agent", "filed_date": "02/08/2022", "description": "OnlineForm 5"}, {"effective_date": "03/21/2023", "transaction": "Change of Registered Agent", "filed_date": "03/21/2023", "description": "OnlineForm 5"}, {"effective_date": "03/12/2024", "transaction": "Change of Registered Agent", "filed_date": "03/12/2024", "description": "OnlineForm 5"}], "emails": ["CGREEN@WISCLAW.COM"]}
{"task_id": 296866, "worker_id": "details-extract-26", "ts": 1776087811, "record_type": "business_detail", "entity_details": {"entity_name": "329 HILLTOP CT., LLC", "registered_effective_date": "10/01/2015", "status": "Administratively Dissolved", "status_date": "04/27/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20 N 1ST ST\nBLACK RIVER FALLS\n,\nWI\n54615-1311", "entity_id": "T067333"}, "registered_agent": {"name": "MICHELLE SQUIER RAVE", "address": "20 N 1ST ST\nBLACK RIVER FALLS\n,\nWI\n54615-1311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2015", "transaction": "Organized", "filed_date": "09/28/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/30/2017", "transaction": "Change of Registered Agent", "filed_date": "10/30/2017", "description": "OnlineForm 5"}, {"effective_date": "10/30/2017", "transaction": "Restored to Good Standing", "filed_date": "10/30/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/21/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/21/2021", "description": "PUBLICATION"}, {"effective_date": "04/27/2021", "transaction": "Administrative Dissolution", "filed_date": "04/27/2021", "description": ""}]}
{"task_id": 296866, "worker_id": "details-extract-26", "ts": 1776087811, "record_type": "business_detail", "entity_details": {"entity_name": "329 ISLAND DRIVE, LLC", "registered_effective_date": "08/28/2002", "status": "Organized", "status_date": "08/28/2002", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "446 FEMRITE DR\nMONONA\n,\nWI\n53716-3748\nUnited States of America", "entity_id": "T033746"}, "registered_agent": {"name": "MARDELLE J. O'BRIEN-PARKER", "address": "9023 HAWKS RESERVE LN UNIT 101\nUNIT 101\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2002", "transaction": "Organized", "filed_date": "08/30/2002", "description": "eForm"}, {"effective_date": "09/24/2008", "transaction": "Change of Registered Agent", "filed_date": "09/24/2008", "description": "FM516-E-Form"}, {"effective_date": "10/19/2010", "transaction": "Change of Registered Agent", "filed_date": "10/19/2010", "description": "FM516-E-Form"}, {"effective_date": "09/14/2015", "transaction": "Change of Registered Agent", "filed_date": "09/14/2015", "description": "OnlineForm 5"}, {"effective_date": "09/14/2017", "transaction": "Change of Registered Agent", "filed_date": "09/14/2017", "description": "OnlineForm 5"}, {"effective_date": "09/16/2018", "transaction": "Change of Registered Agent", "filed_date": "09/16/2018", "description": "OnlineForm 5"}, {"effective_date": "08/25/2023", "transaction": "Change of Registered Agent", "filed_date": "08/25/2023", "description": "OnlineForm 5"}], "emails": ["MARDIOBRIEN-PARKER@OUTLOOK.COM"]}
{"task_id": 296866, "worker_id": "details-extract-26", "ts": 1776087811, "record_type": "business_detail", "entity_details": {"entity_name": "329 MAPLE, LLC", "registered_effective_date": "07/08/2022", "status": "Restored to Good Standing", "status_date": "07/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2866 S 98TH ST\nWEST ALLIS\n,\nWI\n53227", "entity_id": "T098019"}, "registered_agent": {"name": "KELLY KOPPELMAN", "address": "2866 S 98TH ST\nWEST ALLIS\n,\nWI\n53227-3361"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2022", "transaction": "Organized", "filed_date": "07/08/2022", "description": "E-Form"}, {"effective_date": "07/30/2023", "transaction": "Change of Registered Agent", "filed_date": "07/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/31/2025", "transaction": "Restored to Good Standing", "filed_date": "07/31/2025", "description": "OnlineForm 5"}], "emails": ["329MAPLELLC@GMAIL.COM"]}
{"task_id": 296866, "worker_id": "details-extract-26", "ts": 1776087811, "record_type": "business_detail", "entity_details": {"entity_name": "329 QUINTON ST, LLC", "registered_effective_date": "01/30/2022", "status": "Dissolved", "status_date": "04/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "343 ORCHARD LN\nGREEN BAY\n,\nWI\n54301-2870", "entity_id": "T095212"}, "registered_agent": {"name": "MATTHEW J. NOREM", "address": "343 ORCHARD LN\nGREEN BAY\n,\nWI\n54301-2870"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2022", "transaction": "Organized", "filed_date": "01/31/2022", "description": "E-Form"}, {"effective_date": "12/19/2022", "transaction": "Amendment", "filed_date": "12/22/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/20/2023", "description": "OnlineForm 5"}, {"effective_date": "03/26/2024", "transaction": "Change of Registered Agent", "filed_date": "03/26/2024", "description": "OnlineForm 5"}, {"effective_date": "04/08/2024", "transaction": "Articles of Dissolution", "filed_date": "04/11/2024", "description": ""}]}
{"task_id": 296866, "worker_id": "details-extract-26", "ts": 1776087811, "record_type": "business_detail", "entity_details": {"entity_name": "329 ST CLAIR LLC", "registered_effective_date": "11/29/2023", "status": "Organized", "status_date": "11/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "F074031"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/29/2023", "transaction": "Organized", "filed_date": "11/14/2023", "description": "E-Form"}, {"effective_date": "03/27/2024", "transaction": "Amendment", "filed_date": "04/01/2024", "description": "Old Name = 428 ONTARIO LLC"}, {"effective_date": "10/09/2025", "transaction": "Change of Registered Agent", "filed_date": "10/09/2025", "description": "OnlineForm 5"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 296866, "worker_id": "details-extract-26", "ts": 1776087811, "record_type": "business_detail", "entity_details": {"entity_name": "329 STATE ST, LLC", "registered_effective_date": "04/14/2003", "status": "Organized", "status_date": "04/14/2003", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "36995 BLUFFVIEW DR\nPRAIRIE DU CHIEN\n,\nWI\n53821-9760\nUnited States of America", "entity_id": "T034801"}, "registered_agent": {"name": "BRIAN EDWARDS", "address": "36995 BLUFFVIEW DR\nPRAIRIE DU CHIEN\n,\nWI\n53821-9760"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/14/2003", "transaction": "Organized", "filed_date": "04/16/2003", "description": "eForm"}, {"effective_date": "05/12/2005", "transaction": "Change of Registered Agent", "filed_date": "05/12/2005", "description": "FM516-E-Form"}, {"effective_date": "04/28/2008", "transaction": "Amendment", "filed_date": "05/05/2008", "description": "Old Name = 329 STATE BME, LLC"}, {"effective_date": "04/30/2017", "transaction": "Change of Registered Agent", "filed_date": "04/30/2017", "description": "OnlineForm 5"}], "emails": ["brianedwards67@gmail.com"]}
{"task_id": 296866, "worker_id": "details-extract-26", "ts": 1776087811, "record_type": "business_detail", "entity_details": {"entity_name": "329-331 6TH ST LLC", "registered_effective_date": "12/14/2016", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "331 6TH ST N\nHUDSON\n,\nWI\n54016-1014", "entity_id": "T071494"}, "registered_agent": {"name": "NICHOLAS ROBERT LISIECKI", "address": "331 6TH ST N\nHUDSON\n,\nWI\n54016-1014"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2016", "transaction": "Organized", "filed_date": "12/14/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "11/05/2018", "transaction": "Restored to Good Standing", "filed_date": "11/05/2018", "description": "OnlineForm 5"}, {"effective_date": "11/05/2018", "transaction": "Change of Registered Agent", "filed_date": "11/05/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 296866, "worker_id": "details-extract-26", "ts": 1776087811, "record_type": "business_detail", "entity_details": {"entity_name": "3291 N. 58TH STREET LLC", "registered_effective_date": "10/30/2012", "status": "Dissolved", "status_date": "11/09/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7235 N WAYSIDE CT\nGLENDALE\n,\nWI\n53209-2177\nUnited States of America", "entity_id": "T058011"}, "registered_agent": {"name": "ESTHER FOREMAN", "address": "7235 N WAYSIDE CT\nGLENDALE\n,\nWI\n53209-2177"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2012", "transaction": "Organized", "filed_date": "10/30/2012", "description": "E-Form"}, {"effective_date": "12/24/2018", "transaction": "Change of Registered Agent", "filed_date": "12/24/2018", "description": "OnlineForm 5"}, {"effective_date": "11/09/2022", "transaction": "Articles of Dissolution", "filed_date": "11/09/2022", "description": "OnlineForm 510"}]}
{"task_id": 296866, "worker_id": "details-extract-26", "ts": 1776087811, "record_type": "business_detail", "entity_details": {"entity_name": "3291 WILLIAMS LLC", "registered_effective_date": "01/02/2020", "status": "Administratively Dissolved", "status_date": "07/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T083550"}, "registered_agent": {"name": "SCOTT WILLIAMS", "address": "6825 W BROWN DEER ROAD\nSUITE 242225\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2020", "transaction": "Organized", "filed_date": "01/02/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2023", "description": "PUBLICATION"}, {"effective_date": "07/28/2023", "transaction": "Administrative Dissolution", "filed_date": "07/28/2023", "description": ""}]}
{"task_id": 296866, "worker_id": "details-extract-26", "ts": 1776087811, "record_type": "business_detail", "entity_details": {"entity_name": "3291-3301 PACKERLAND DRIVE CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "02/06/2007", "status": "Restored to Good Standing", "status_date": "01/28/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1540 B#9 MAIN AVENUE\nDE PERE\n,\nWI\n54115\nUnited States of America", "entity_id": "T042522"}, "registered_agent": {"name": "JERRY D KARAU", "address": "1540 B#9 MAIN AVENUE\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/07/2007", "description": ""}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/07/2011", "transaction": "Restored to Good Standing", "filed_date": "03/07/2011", "description": ""}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "01/10/2014", "transaction": "Restored to Good Standing", "filed_date": "01/10/2014", "description": "E-Form"}, {"effective_date": "02/15/2021", "transaction": "Change of Registered Agent", "filed_date": "02/15/2021", "description": "OnlineForm 5"}, {"effective_date": "02/27/2023", "transaction": "Change of Registered Agent", "filed_date": "02/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/28/2026", "transaction": "Restored to Good Standing", "filed_date": "01/28/2026", "description": "OnlineForm 5"}]}
{"task_id": 296866, "worker_id": "details-extract-26", "ts": 1776087811, "record_type": "business_detail", "entity_details": {"entity_name": "32924, LLC", "registered_effective_date": "03/20/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4319 Twin Valley Road\nSte 4\nMiddleton\n,\nWi\n53562\nUnited States of America", "entity_id": "T107856"}, "registered_agent": {"name": "MICHAEL LARSON", "address": "4319 TWIN VALLEY ROAD\nSTE 4\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2024", "transaction": "Organized", "filed_date": "03/20/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296866, "worker_id": "details-extract-26", "ts": 1776087811, "record_type": "business_detail", "entity_details": {"entity_name": "3293 HIGHVIEW, LLC", "registered_effective_date": "02/06/2008", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6464 MANITOWOC RD\nAPPLETON\n,\nWI\n54915", "entity_id": "T044934"}, "registered_agent": {"name": "JOHN VANDER WIELEN", "address": "W6464 MANITOWOC RD\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2008", "transaction": "Organized", "filed_date": "02/11/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/10/2011", "description": "PUBLICATION"}, {"effective_date": "08/10/2011", "transaction": "Administrative Dissolution", "filed_date": "08/10/2011", "description": "PUBLICATION"}, {"effective_date": "12/21/2011", "transaction": "Restored to Good Standing", "filed_date": "12/22/2011", "description": ""}, {"effective_date": "12/21/2011", "transaction": "Certificate of Reinstatement", "filed_date": "12/22/2011", "description": ""}, {"effective_date": "12/21/2011", "transaction": "Change of Registered Agent", "filed_date": "12/22/2011", "description": "FM 516 2011"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 296866, "worker_id": "details-extract-26", "ts": 1776087811, "record_type": "business_detail", "entity_details": {"entity_name": "3295 W TOWNSEND STREET, LLC", "registered_effective_date": "11/17/2022", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4777 WEST LINCOLN AVE\nMILWAUKEE\n,\nWI\n43219", "entity_id": "T100118"}, "registered_agent": {"name": "GERALD BLOMBERG", "address": "4777 W LINCOLN AVE\nMILWAUKEE\n,\nWI\n53219-1696"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2022", "transaction": "Organized", "filed_date": "11/17/2022", "description": "E-Form"}, {"effective_date": "11/06/2023", "transaction": "Change of Registered Agent", "filed_date": "11/06/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 297959, "worker_id": "details-extract-34", "ts": 1776087815, "record_type": "business_detail", "entity_details": {"entity_name": "3 W'S MACHINE TOOL REBUILDING, INC.", "registered_effective_date": "11/09/1977", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "ROUTE 2, BOX 236\nSALEM\n,\nWI\n53168\nUnited States of America", "entity_id": "1T07181"}, "registered_agent": {"name": "CHARLES R WEYRAUCH", "address": "155 W CHESTNUT\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1981", "transaction": "In Bad Standing", "filed_date": "01/01/1981", "description": ""}, {"effective_date": "03/05/1981", "transaction": "Restored to Good Standing", "filed_date": "03/05/1981", "description": ""}, {"effective_date": "10/01/1983", "transaction": "In Bad Standing", "filed_date": "10/01/1983", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902031660"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902131896"}]}
{"task_id": 297778, "worker_id": "details-extract-37", "ts": 1776087829, "record_type": "business_detail", "entity_details": {"entity_name": "3 R'S LEASING LLC", "registered_effective_date": "02/20/2018", "status": "Restored to Good Standing", "status_date": "03/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "341 NOVAK ST\nHARTFORD\n,\nWI\n53027-8416", "entity_id": "T075922"}, "registered_agent": {"name": "OASIS BUSINESS & INSURANCE SOLUTIONS LLC", "address": "1720 MERRILL AVE\nSTE 402\nWAUSAU\n,\nWI\n54401-3427"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2018", "transaction": "Organized", "filed_date": "02/20/2018", "description": "E-Form"}, {"effective_date": "01/25/2019", "transaction": "Change of Registered Agent", "filed_date": "01/25/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/20/2021", "transaction": "Restored to Good Standing", "filed_date": "01/20/2021", "description": "OnlineForm 5"}, {"effective_date": "01/20/2021", "transaction": "Change of Registered Agent", "filed_date": "01/20/2021", "description": "OnlineForm 5"}, {"effective_date": "05/23/2022", "transaction": "Change of Registered Agent", "filed_date": "05/23/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/19/2024", "transaction": "Change of Registered Agent", "filed_date": "03/19/2024", "description": "OnlineForm 5"}, {"effective_date": "03/19/2024", "transaction": "Restored to Good Standing", "filed_date": "03/19/2024", "description": "OnlineForm 5"}, {"effective_date": "03/30/2025", "transaction": "Change of Registered Agent", "filed_date": "03/30/2025", "description": "OnlineForm 5"}], "emails": ["DOCUMENTS@OASISBIS.COM"]}
{"task_id": 297778, "worker_id": "details-extract-37", "ts": 1776087829, "record_type": "business_detail", "entity_details": {"entity_name": "3R LAND, LLC", "registered_effective_date": "03/09/2021", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 CHRISTENSEN DR\nDARLINGTON\n,\nWI\n53530-9273", "entity_id": "T089653"}, "registered_agent": {"name": "ANDY FITZSIMONS", "address": "200 CHRISTENSEN DR\nDARLINGTON\n,\nWI\n53530-9273"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2021", "transaction": "Organized", "filed_date": "03/09/2021", "description": "E-Form"}, {"effective_date": "03/16/2022", "transaction": "Change of Registered Agent", "filed_date": "03/16/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/04/2024", "transaction": "Change of Registered Agent", "filed_date": "03/04/2024", "description": "OnlineForm 5"}, {"effective_date": "03/04/2024", "transaction": "Restored to Good Standing", "filed_date": "03/04/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297778, "worker_id": "details-extract-37", "ts": 1776087829, "record_type": "business_detail", "entity_details": {"entity_name": "3R LAWN CARE LLC", "registered_effective_date": "04/07/2008", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1110 OAK ST\nPLAIN\n,\nWI\n53577\nUnited States of America", "entity_id": "T045433"}, "registered_agent": {"name": "CHRISTOPHER RAUGHT", "address": "1110 OAK ST\nPO BOX 62\nPLAIN\n,\nWI\n53577"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2008", "transaction": "Organized", "filed_date": "04/07/2008", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "05/17/2011", "transaction": "Restored to Good Standing", "filed_date": "05/17/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "04/29/2014", "transaction": "Restored to Good Standing", "filed_date": "04/29/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "05/31/2016", "transaction": "Restored to Good Standing", "filed_date": "05/31/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 297778, "worker_id": "details-extract-37", "ts": 1776087829, "record_type": "business_detail", "entity_details": {"entity_name": "3R LOTS LLC", "registered_effective_date": "07/15/2022", "status": "Organized", "status_date": "07/15/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W184S8395 CHALLENGER DR\nMUSKEGO\n,\nWI\n53150-8748", "entity_id": "T098116"}, "registered_agent": {"name": "STEVEN RAAB", "address": "W184S8395 CHALLENGER DR\nMUSKEGO\n,\nWI\n53150-8748"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2022", "transaction": "Organized", "filed_date": "07/15/2022", "description": "E-Form"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}], "emails": ["STEVER1624@GMAIL.COM"]}
{"task_id": 297778, "worker_id": "details-extract-37", "ts": 1776087829, "record_type": "business_detail", "entity_details": {"entity_name": "3RLITTLECARR LLC", "registered_effective_date": "03/31/2021", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 425\nMINOCQUA\n,\nWI\n54548-0425", "entity_id": "T090170"}, "registered_agent": {"name": "KRISTIN WILD", "address": "9827 BOLGER LAKE RD\nMINOCQUA\n,\nWI\n54548"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2021", "transaction": "Organized", "filed_date": "03/31/2021", "description": "E-Form"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "03/27/2024", "transaction": "Change of Registered Agent", "filed_date": "03/27/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298112, "worker_id": "details-extract-73", "ts": 1776087841, "record_type": "business_detail", "entity_details": {"entity_name": "40 VOLUME LLC", "registered_effective_date": "01/01/2020", "status": "Restored to Good Standing", "status_date": "03/09/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1723 W COMMERCIAL ST\nAPPLETON\n,\nWI\n54914", "entity_id": "F062590"}, "registered_agent": {"name": "KRISTA SCHUETTE", "address": "1723 W COMMERCIAL ST\nAPPLETON\n,\nWI\n54914-3336"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2020", "transaction": "Organized", "filed_date": "12/09/2019", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "03/09/2022", "transaction": "Change of Registered Agent", "filed_date": "03/09/2022", "description": "OnlineForm 5"}, {"effective_date": "03/09/2022", "transaction": "Restored to Good Standing", "filed_date": "03/09/2022", "description": "OnlineForm 5"}, {"effective_date": "03/08/2023", "transaction": "Change of Registered Agent", "filed_date": "03/08/2023", "description": "OnlineForm 5"}], "emails": ["KRISTA.SCHUETTE@YAHOO.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "230 DUBUQUE RD. PLATTEVILLE, WI LLC", "registered_effective_date": "01/25/2011", "status": "Restored to Good Standing", "status_date": "01/16/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4405 FOX BLUFF LN\nMIDDLETON\n,\nWI\n53562-2325\nUnited States of America", "entity_id": "T052879"}, "registered_agent": {"name": "RICHARD J DIVELBISS", "address": "4405 FOX BLUFF LN\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2011", "transaction": "Organized", "filed_date": "01/25/2011", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/16/2018", "transaction": "Restored to Good Standing", "filed_date": "01/16/2018", "description": "OnlineForm 5"}, {"effective_date": "02/05/2019", "transaction": "Change of Registered Agent", "filed_date": "02/05/2019", "description": "OnlineForm 5"}, {"effective_date": "03/02/2022", "transaction": "Change of Registered Agent", "filed_date": "03/02/2022", "description": "OnlineForm 5"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "02/26/2024", "transaction": "Change of Registered Agent", "filed_date": "02/26/2024", "description": "OnlineForm 5"}], "emails": ["LINDSAY@SARISFOUNDATION.ORG"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "230 EAST LINCOLN LLC", "registered_effective_date": "08/12/2003", "status": "Dissolved", "status_date": "10/04/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2935 SOUTH LOGAN AVENUE\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "T035365"}, "registered_agent": {"name": "MARCIA C BUEGEL", "address": "2935 S LOGAN AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2003", "transaction": "Organized", "filed_date": "08/14/2003", "description": "eForm"}, {"effective_date": "10/04/2005", "transaction": "Articles of Dissolution", "filed_date": "10/11/2005", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "230 EAST PIER STREET LLC", "registered_effective_date": "11/29/2007", "status": "Administratively Dissolved", "status_date": "02/26/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 885\nMENOMONEE FALLS\n,\nWI\n53052\nUnited States of America", "entity_id": "T044346"}, "registered_agent": {"name": "C&F CORPORATE SERVICES, INC.", "address": "660 E MASON ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2007", "transaction": "Organized", "filed_date": "11/29/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "12/03/2009", "transaction": "Restored to Good Standing", "filed_date": "12/03/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2012", "description": ""}, {"effective_date": "02/26/2013", "transaction": "Administrative Dissolution", "filed_date": "02/26/2013", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "230 HANIU, LLC", "registered_effective_date": "12/15/2015", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10136 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53224", "entity_id": "T068018"}, "registered_agent": {"name": "CT CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2015", "transaction": "Organized", "filed_date": "12/15/2015", "description": "E-Form"}, {"effective_date": "12/12/2016", "transaction": "Change of Registered Agent", "filed_date": "12/12/2016", "description": "OnlineForm 5"}, {"effective_date": "11/16/2018", "transaction": "Change of Registered Agent", "filed_date": "11/16/2018", "description": "OnlineForm 5"}, {"effective_date": "12/29/2021", "transaction": "Change of Registered Agent", "filed_date": "12/29/2021", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "12/31/2023", "transaction": "Change of Registered Agent", "filed_date": "12/31/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "230 HORIZON, LLC", "registered_effective_date": "02/14/2017", "status": "Organized", "status_date": "02/14/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1302 DEWBERRY DR\nMADISON\n,\nWI\n53719-4545", "entity_id": "T072105"}, "registered_agent": {"name": "DARRIN HANSEN", "address": "1302 DEWBERRY DR\nMADISON\n,\nWI\n53719-4545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2017", "transaction": "Organized", "filed_date": "02/14/2017", "description": "E-Form"}, {"effective_date": "01/28/2018", "transaction": "Change of Registered Agent", "filed_date": "01/28/2018", "description": "OnlineForm 5"}, {"effective_date": "03/26/2023", "transaction": "Change of Registered Agent", "filed_date": "03/26/2023", "description": "OnlineForm 5"}], "emails": ["230HORIZON@GMAIL.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "230 INDUSTRIAL COURT, LLC", "registered_effective_date": "10/20/2003", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T035722"}, "registered_agent": {"name": "PAMELA A SMYKAL", "address": "230 INDUSTRIAL COURT\nWILD ROSE\n,\nWI\n54984"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2003", "transaction": "Organized", "filed_date": "10/22/2003", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "230 KING STREET, LLC", "registered_effective_date": "12/16/2021", "status": "Organized", "status_date": "12/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 KING ST\nREEDSBURG\n,\nWI\n53959-1489", "entity_id": "T094471"}, "registered_agent": {"name": "RONALD D TEMPLIN", "address": "230 KING ST\nREEDSBURG\n,\nWI\n53959"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2021", "transaction": "Organized", "filed_date": "12/16/2021", "description": "E-Form"}, {"effective_date": "11/29/2022", "transaction": "Change of Registered Agent", "filed_date": "11/29/2022", "description": "OnlineForm 5"}, {"effective_date": "12/17/2023", "transaction": "Change of Registered Agent", "filed_date": "12/17/2023", "description": "OnlineForm 5"}], "emails": ["RTLC230KG@CHARTER.NET"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "230 LINDEN CT, LLC", "registered_effective_date": "02/07/2014", "status": "Organized", "status_date": "02/07/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5334 STATE ROAD 175\nHARTFORD\n,\nWI\n53027-9440\nUnited States of America", "entity_id": "T061957"}, "registered_agent": {"name": "JOHN R BECKER", "address": "5334 STATE ROAD 175\n5334 STATE ROAD 175\nHARTFORD\n,\nWI\n53027-9440"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2014", "transaction": "Organized", "filed_date": "02/07/2014", "description": "E-Form"}, {"effective_date": "02/09/2017", "transaction": "Change of Registered Agent", "filed_date": "02/09/2017", "description": "OnlineForm 5"}, {"effective_date": "02/09/2023", "transaction": "Change of Registered Agent", "filed_date": "02/09/2023", "description": "OnlineForm 5"}, {"effective_date": "03/22/2026", "transaction": "Change of Registered Agent", "filed_date": "03/22/2026", "description": "OnlineForm 5"}], "emails": ["1IWISHMANAGEMENTCO@GMAIL.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "230 MAIN STREET, LLC", "registered_effective_date": "09/20/2018", "status": "Restored to Good Standing", "status_date": "08/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 MAIN ST\nRACINE\n,\nWI\n53403", "entity_id": "T078274"}, "registered_agent": {"name": "KRISTINA ONYON", "address": "230 MAIN ST\nRACINE\n,\nWI\n53403-1028"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2018", "transaction": "Organized", "filed_date": "09/20/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "09/09/2020", "transaction": "Change of Registered Agent", "filed_date": "09/09/2020", "description": "OnlineForm 5"}, {"effective_date": "09/09/2020", "transaction": "Restored to Good Standing", "filed_date": "09/09/2020", "description": "OnlineForm 5"}, {"effective_date": "09/29/2021", "transaction": "Change of Registered Agent", "filed_date": "09/29/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/28/2024", "transaction": "Change of Registered Agent", "filed_date": "08/28/2024", "description": "OnlineForm 5"}, {"effective_date": "08/28/2024", "transaction": "Restored to Good Standing", "filed_date": "08/28/2024", "description": "OnlineForm 5"}], "emails": ["OFFICE@ATFSERVICESINC.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "230 MARION AVENUE, LLC", "registered_effective_date": "02/20/2012", "status": "Restored to Good Standing", "status_date": "01/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S106W16109 LOOMIS DR\nMUSKEGO\n,\nWI\n53150-5626\nUnited States of America", "entity_id": "T055878"}, "registered_agent": {"name": "RICHARD MONTPAS", "address": "S106W16109 LOOMIS DR\nMUSKEGO\n,\nWI\n53150-5626"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2012", "transaction": "Organized", "filed_date": "02/20/2012", "description": "E-Form"}, {"effective_date": "02/03/2016", "transaction": "Change of Registered Agent", "filed_date": "02/03/2016", "description": "OnlineForm 5"}, {"effective_date": "02/05/2017", "transaction": "Change of Registered Agent", "filed_date": "02/05/2017", "description": "OnlineForm 5"}, {"effective_date": "02/06/2020", "transaction": "Change of Registered Agent", "filed_date": "02/06/2020", "description": "OnlineForm 5"}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "02/13/2024", "transaction": "Change of Registered Agent", "filed_date": "02/13/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/20/2026", "transaction": "Restored to Good Standing", "filed_date": "01/20/2026", "description": "OnlineForm 5"}], "emails": ["LUV_MY_WESTIES@YAHOO.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "230 NORTH MORRISON LLC", "registered_effective_date": "09/29/2014", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 N MORRISON ST\nAPPLETON\n,\nWI\n54911-5459", "entity_id": "T064092"}, "registered_agent": {"name": "PAUL S SHOBERG, D.D.S.", "address": "230 N MORRISON ST\nAPPLETON\n,\nWI\n54911-5459"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2014", "transaction": "Organized", "filed_date": "09/29/2014", "description": "E-Form"}, {"effective_date": "08/18/2015", "transaction": "Change of Registered Agent", "filed_date": "08/18/2015", "description": "OnlineForm 5"}, {"effective_date": "08/11/2016", "transaction": "Change of Registered Agent", "filed_date": "08/11/2016", "description": "OnlineForm 5"}, {"effective_date": "08/16/2017", "transaction": "Change of Registered Agent", "filed_date": "08/16/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "230 NORTH MORRISON, LLC", "registered_effective_date": "06/16/1998", "status": "Administratively Dissolved", "status_date": "06/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T028256"}, "registered_agent": {"name": "PAUL S SHOBERG", "address": "2741 HOLIDAY CT\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/1998", "transaction": "Organized", "filed_date": "06/22/1998", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "06/15/2009", "transaction": "Administrative Dissolution", "filed_date": "06/15/2009", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "230 OKLAHOMA, LLC", "registered_effective_date": "11/09/2018", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4015 N LAKE DR\nSHOREWOOD\n,\nWI\n53211-2145", "entity_id": "T078781"}, "registered_agent": {"name": "H CARL MUELLER", "address": "4015 N LAKE DR\nSHOREWOOD\n,\nWI\n53211-2145"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2018", "transaction": "Organized", "filed_date": "11/09/2018", "description": "E-Form"}, {"effective_date": "10/21/2019", "transaction": "Change of Registered Agent", "filed_date": "10/21/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}, {"effective_date": "01/26/2024", "transaction": "Restored to Good Standing", "filed_date": "01/31/2024", "description": ""}, {"effective_date": "01/26/2024", "transaction": "Certificate of Reinstatement", "filed_date": "01/31/2024", "description": ""}, {"effective_date": "01/26/2024", "transaction": "Change of Registered Agent", "filed_date": "01/31/2024", "description": "FM 5 2023"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "230 PARK LANE, LLC", "registered_effective_date": "02/07/2014", "status": "Organized", "status_date": "02/07/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5334 STATE ROAD 175\nHARTFORD\n,\nWI\n53027-9440\nUnited States of America", "entity_id": "T061963"}, "registered_agent": {"name": "JOHN R BECKER", "address": "5334 STATE ROAD 175\n5334 STATE ROAD 175\nHARTFORD\n,\nWI\n53027-9440"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2014", "transaction": "Organized", "filed_date": "02/07/2014", "description": "E-Form"}, {"effective_date": "02/09/2017", "transaction": "Change of Registered Agent", "filed_date": "02/09/2017", "description": "OnlineForm 5"}, {"effective_date": "02/17/2023", "transaction": "Change of Registered Agent", "filed_date": "02/17/2023", "description": "OnlineForm 5"}, {"effective_date": "03/22/2026", "transaction": "Change of Registered Agent", "filed_date": "03/22/2026", "description": "OnlineForm 5"}], "emails": ["1IWISHMANAGEMENTCO@GMAIL.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "230 PROPERTIES, LLC", "registered_effective_date": "09/12/2019", "status": "Administratively Dissolved", "status_date": "01/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T082307"}, "registered_agent": {"name": "JON S BEATON", "address": "310 KING ST.\nREEDSBURG\n,\nWI\n53959"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2019", "transaction": "Organized", "filed_date": "09/12/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2022", "description": "PUBLICATION"}, {"effective_date": "01/25/2023", "transaction": "Administrative Dissolution", "filed_date": "01/25/2023", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "230 STONEFIELD DRIVE, LLC", "registered_effective_date": "02/23/2026", "status": "Organized", "status_date": "02/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 Circle Drive\nLake Mills\n,\nWI\n53551\nUnited States of America", "entity_id": "T119251"}, "registered_agent": {"name": "JUSTIN FEHRMAN", "address": "225 CIRCLE DRIVE\nLAKE MILLS\n,\nWI\n53551"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2026", "transaction": "Organized", "filed_date": "02/23/2026", "description": "E-Form"}], "emails": ["JUSTINFEHRMAN@GMAIL.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "230 SUSSEX STREET LLC", "registered_effective_date": "05/21/2018", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "227 SUSSEX ST\nPEWAUKEE\n,\nWI\n53072-2520", "entity_id": "T076975"}, "registered_agent": {"name": "NICHOLAS CHARLES WELLENSTEIN", "address": "227 SUSSEX ST\nPEWAUKEE\n,\nWI\n53072-2520"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2018", "transaction": "Organized", "filed_date": "05/21/2018", "description": "E-Form"}, {"effective_date": "06/13/2019", "transaction": "Change of Registered Agent", "filed_date": "06/13/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["NICK@WELLENSTEINANDSONS.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "230 WELLS STREET COMMERCIAL, LLC", "registered_effective_date": "08/02/2017", "status": "Organized", "status_date": "08/02/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894", "entity_id": "T073824"}, "registered_agent": {"name": "NORTHPOINTE HOLDINGS, LLC", "address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2017", "transaction": "Change of Registered Agent", "filed_date": "08/02/2017", "description": "OnlineForm 13"}, {"effective_date": "08/02/2017", "transaction": "Organized", "filed_date": "08/02/2017", "description": "E-Form"}, {"effective_date": "09/19/2018", "transaction": "Change of Registered Agent", "filed_date": "09/19/2018", "description": "OnlineForm 5"}, {"effective_date": "09/28/2023", "transaction": "Change of Registered Agent", "filed_date": "09/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["APRIL@NORTHPOINTEDEV.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "230 WEST BODEN STREET LLC", "registered_effective_date": "03/26/2003", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W303N2594 MAPLE AVENUE\nPEWAUKEE\n,\nWI\n53072\nUnited States of America", "entity_id": "T034713"}, "registered_agent": {"name": "LAWRENCE B KNAUF", "address": "W303W2594 MAPLE AVENUE\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2003", "transaction": "Organized", "filed_date": "03/28/2003", "description": "eForm"}, {"effective_date": "09/27/2005", "transaction": "Change of Registered Agent", "filed_date": "10/04/2005", "description": ""}, {"effective_date": "09/25/2006", "transaction": "Change of Registered Agent", "filed_date": "09/25/2006", "description": "FM516-E-Form"}, {"effective_date": "08/07/2009", "transaction": "Change of Registered Agent", "filed_date": "08/07/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "230 WILSON AVE LLC", "registered_effective_date": "07/11/2024", "status": "Organized", "status_date": "07/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "215 E PLEASANT ST\nUNIT 216\nOCONOMOWOC\n,\nWI\n53066-3048\nUnited States of America", "entity_id": "T109557"}, "registered_agent": {"name": "MICHAEL GEORGE FITZPATRICK", "address": "215 E PLEASANT ST\nUNIT 216\nOCONOMOWOC\n,\nWI\n53066-3048"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2024", "transaction": "Organized", "filed_date": "07/12/2024", "description": "E-Form"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["MICHAELGEORGEFITZPATRICK@GMAIL.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "230-240 S. PRESTON, LLC", "registered_effective_date": "10/21/2020", "status": "Restored to Good Standing", "status_date": "11/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S2967 FAIRWAY DR\nREEDSBURG\n,\nWI\n53959", "entity_id": "T087489"}, "registered_agent": {"name": "CHAD ELLETT", "address": "S2967 FAIRWAY DR\nREEDSBURG\n,\nWI\n53959"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2020", "transaction": "Organized", "filed_date": "10/21/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "11/01/2022", "transaction": "Change of Registered Agent", "filed_date": "11/01/2022", "description": "OnlineForm 5"}, {"effective_date": "11/01/2022", "transaction": "Restored to Good Standing", "filed_date": "11/01/2022", "description": "OnlineForm 5"}, {"effective_date": "11/13/2023", "transaction": "Change of Registered Agent", "filed_date": "11/13/2023", "description": "OnlineForm 5"}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "230/232 VINE ST. LLC", "registered_effective_date": "04/10/2024", "status": "Organized", "status_date": "04/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "218 Vine St\nBloomer\n,\nWI\n54724\nUnited States of America", "entity_id": "T108204"}, "registered_agent": {"name": "AMANDA POIRIER", "address": "218 VINE ST\nBLOOMER\n,\nWI\n54724"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2024", "transaction": "Organized", "filed_date": "04/10/2024", "description": "E-Form"}], "emails": ["AMANDA715456@GMAIL.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2300 ALGOMA, LLC", "registered_effective_date": "03/25/2010", "status": "Dissolved", "status_date": "02/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1301 KIMBERLY DRIVE\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "T050662"}, "registered_agent": {"name": "MICAELA MACDONALD", "address": "1301 KIMBERLY DRIVE\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2010", "transaction": "Organized", "filed_date": "03/25/2010", "description": "E-Form"}, {"effective_date": "02/10/2014", "transaction": "Articles of Dissolution", "filed_date": "02/17/2014", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2300 BADGER LANE LLC", "registered_effective_date": "02/08/2002", "status": "Restored to Good Standing", "status_date": "01/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2300 BADGER LN\nMADISON\n,\nWI\n53713-2141\nUnited States of America", "entity_id": "T032854"}, "registered_agent": {"name": "ROBERT J RUBIN", "address": "2300 BADGER LN\nMADISON\n,\nWI\n53713-2141"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2002", "transaction": "Organized", "filed_date": "02/11/2002", "description": "eForm"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "01/27/2009", "transaction": "Restored to Good Standing", "filed_date": "01/27/2009", "description": "E-Form"}, {"effective_date": "01/27/2009", "transaction": "Change of Registered Agent", "filed_date": "01/27/2009", "description": "FM516-E-Form"}, {"effective_date": "03/30/2017", "transaction": "Change of Registered Agent", "filed_date": "03/30/2017", "description": "OnlineForm 5"}, {"effective_date": "11/21/2022", "transaction": "Amendment", "filed_date": "11/25/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "04/17/2023", "transaction": "Change of Registered Agent", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "02/15/2024", "transaction": "Change of Registered Agent", "filed_date": "02/15/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/19/2026", "transaction": "Restored to Good Standing", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["TAMA@RUBINSFURNITURE.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2300 BAY LLC", "registered_effective_date": "08/05/2020", "status": "Restored to Good Standing", "status_date": "08/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2312 S EAST ST\nAPPLETON\n,\nWI\n54915-4821", "entity_id": "T086410"}, "registered_agent": {"name": "RVREH, LLC", "address": "2312 S EAST ST\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2020", "transaction": "Organized", "filed_date": "08/05/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "08/02/2022", "transaction": "Restored to Good Standing", "filed_date": "08/02/2022", "description": "OnlineForm 5"}, {"effective_date": "08/08/2023", "transaction": "Change of Registered Agent", "filed_date": "08/08/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "08/12/2025", "transaction": "Change of Registered Agent", "filed_date": "08/12/2025", "description": "OnlineForm 5"}, {"effective_date": "08/12/2025", "transaction": "Restored to Good Standing", "filed_date": "08/12/2025", "description": "OnlineForm 5"}], "emails": ["OTTBLAINE3481@GMAIL.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2300 CLARK LLC", "registered_effective_date": "11/21/2008", "status": "Dissolved", "status_date": "09/26/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5756 KINGFISHER DR\nSTEVENS POINT\n,\nWI\n54482\nUnited States of America", "entity_id": "T047126"}, "registered_agent": {"name": "SCOTT GILE", "address": "5756 KINGFISHER DR\nSTEVENS POINT\n,\nWI\n54482-8476"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2008", "transaction": "Organized", "filed_date": "11/21/2008", "description": "E-Form"}, {"effective_date": "11/11/2010", "transaction": "Change of Registered Agent", "filed_date": "11/11/2010", "description": "FM516-E-Form"}, {"effective_date": "09/26/2016", "transaction": "Articles of Dissolution", "filed_date": "09/26/2016", "description": "OnlineForm 510"}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2300 CORNELL LLC", "registered_effective_date": "10/03/2000", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030942"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2000", "transaction": "Organized", "filed_date": "10/04/2000", "description": ""}, {"effective_date": "07/28/2003", "transaction": "Resignation of Registered Agent", "filed_date": "08/01/2003", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2300 EAST CAPITAL DRIVE, LLC", "registered_effective_date": "12/01/2020", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691", "entity_id": "T088073"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2020", "transaction": "Organized", "filed_date": "12/01/2020", "description": "E-Form"}, {"effective_date": "02/13/2024", "transaction": "Change of Registered Agent", "filed_date": "02/13/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2300 JACKSON, LLC", "registered_effective_date": "01/21/2026", "status": "Organized", "status_date": "01/21/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5675 W. NATURES LN\nAPPLETON\n,\nWI\n54914\nUnited States of America", "entity_id": "T118614"}, "registered_agent": {"name": "KRAZY KRUEGER PROPERTIES, LLC", "address": "5675 W. NATURES LN\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2026", "transaction": "Organized", "filed_date": "01/21/2026", "description": "E-Form"}], "emails": ["FREESPIRITINK1@GMAIL.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2300 MAIN STREET, LLC", "registered_effective_date": "03/05/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T084410"}, "registered_agent": {"name": "DAVID FLOOD", "address": "2907 MALL DRIVE\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2020", "transaction": "Organized", "filed_date": "03/05/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2300 NICHOLS VIEW COURT, LLC", "registered_effective_date": "04/27/2022", "status": "Dissolved", "status_date": "08/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096893"}, "registered_agent": {"name": "MACAULLEY DUMKE", "address": "230 OHIO STREET\nSUITE 200\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2022", "transaction": "Organized", "filed_date": "04/27/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "08/28/2024", "transaction": "Articles of Dissolution", "filed_date": "08/28/2024", "description": "OnlineForm 510"}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2300 REAL ESTATE LLC", "registered_effective_date": "06/30/1999", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1509 N. PROSPECT AVE.\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "A039188"}, "registered_agent": {"name": "LUKE J. CHIARELLI", "address": "MAWICKE & GOISMAN, SC\n1509 N. PROSPECT AVE.\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/30/1999", "transaction": "Organized", "filed_date": "07/07/1999", "description": "**RECORD IMAGED***"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "08/16/2005", "transaction": "Restored to Good Standing", "filed_date": "08/16/2005", "description": "E-Form"}, {"effective_date": "08/16/2005", "transaction": "Change of Registered Agent", "filed_date": "08/16/2005", "description": "FM516-E-Form"}, {"effective_date": "07/09/2008", "transaction": "Change of Registered Agent", "filed_date": "07/09/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "11/03/2010", "transaction": "Restored to Good Standing", "filed_date": "11/03/2010", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/01/2014", "transaction": "Restored to Good Standing", "filed_date": "04/01/2014", "description": "E-Form"}, {"effective_date": "10/08/2014", "transaction": "Change of Registered Agent", "filed_date": "10/14/2014", "description": "FM13-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/18/2016", "transaction": "Change of Registered Agent", "filed_date": "04/18/2016", "description": "OnlineForm 5"}, {"effective_date": "04/18/2016", "transaction": "Restored to Good Standing", "filed_date": "04/18/2016", "description": "OnlineForm 5"}, {"effective_date": "04/27/2016", "transaction": "Amendment", "filed_date": "05/04/2016", "description": "Old Name = ATOUT REAL ESTATE, LLC"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2300 SOUTH 170TH STREET, LLC", "registered_effective_date": "11/15/2006", "status": "Restored to Good Standing", "status_date": "01/19/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2300 S 170TH ST\nNEW BERLIN\n,\nWI\n53151-2702\nUnited States of America", "entity_id": "T042022"}, "registered_agent": {"name": "SABINE M MUELLER", "address": "2300 S 170TH ST\nNEW BERLIN\n,\nWI\n53151-2702"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2006", "transaction": "Organized", "filed_date": "11/17/2006", "description": "E-Form"}, {"effective_date": "05/21/2012", "transaction": "Change of Registered Agent", "filed_date": "05/21/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "01/19/2015", "transaction": "Restored to Good Standing", "filed_date": "01/19/2015", "description": "E-Form"}, {"effective_date": "10/27/2017", "transaction": "Change of Registered Agent", "filed_date": "10/27/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Change of Registered Agent", "filed_date": "01/01/2023", "description": "OnlineForm 5"}, {"effective_date": "12/21/2023", "transaction": "Change of Registered Agent", "filed_date": "12/21/2023", "description": "OnlineForm 5"}, {"effective_date": "12/01/2025", "transaction": "Change of Registered Agent", "filed_date": "12/01/2025", "description": "FM13-E-Form"}], "emails": ["ASST2300LLC@GMAIL.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2300 W. ORCHARD, LLC", "registered_effective_date": "04/15/2013", "status": "Administratively Dissolved", "status_date": "08/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3510 W SAINT PAUL AVE\nSTOP 1\nMILWAUKEE\n,\nWI\n53208-4125\nUnited States of America", "entity_id": "T059531"}, "registered_agent": {"name": "ANGELA PROVO", "address": "3510 W SAINT PAUL AVE STOP 1\nMILWAUKEE\n,\nWI\n53208-4125"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2013", "transaction": "Organized", "filed_date": "04/15/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/10/2015", "transaction": "Restored to Good Standing", "filed_date": "04/10/2015", "description": "E-Form"}, {"effective_date": "04/10/2015", "transaction": "Change of Registered Agent", "filed_date": "04/10/2015", "description": "FM516-E-Form"}, {"effective_date": "12/14/2016", "transaction": "Change of Registered Agent", "filed_date": "12/14/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2021", "description": ""}, {"effective_date": "08/26/2021", "transaction": "Administrative Dissolution", "filed_date": "08/26/2021", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2300 W. ST. PAUL LLC", "registered_effective_date": "05/25/2005", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/26/2006", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1141-G LAKE COOK RD\nDEERFIELD\n,\nIL\n60015", "entity_id": "T038992"}, "registered_agent": {"name": "CT CORPORATION SYSTEM", "address": "8025 EXCELSIOR DR STE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2005", "transaction": "Registered", "filed_date": "05/26/2005", "description": ""}, {"effective_date": "08/21/2006", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/21/2006", "description": "Notice Image"}, {"effective_date": "10/26/2006", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/26/2006", "description": "Cert Image"}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2300 W. ST. PAUL LLC", "registered_effective_date": "01/19/2007", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/21/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2801 LAKESIDE DR STE 207\nBANNOCKBURN\n,\nIL\n60015", "entity_id": "T042393"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8020 Excelsior Dr. Ste. 200\nMadison\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2007", "transaction": "Registered", "filed_date": "01/25/2007", "description": ""}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "08/18/2014", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2014", "description": ""}, {"effective_date": "08/17/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2015", "description": ""}, {"effective_date": "10/21/2015", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/21/2015", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2300 WESTOWNE AVE, LLC", "registered_effective_date": "05/12/2006", "status": "Dissolved", "status_date": "05/09/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "841 N MAIN ST\nAPT 241\nVERONA\n,\nWI\n53593-1916\nUnited States of America", "entity_id": "T041083"}, "registered_agent": {"name": "GARY T SCAMMELL", "address": "841 N MAIN ST\nAPT 241\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2006", "transaction": "Organized", "filed_date": "05/16/2006", "description": "E-Form"}, {"effective_date": "05/09/2008", "transaction": "Change of Registered Agent", "filed_date": "05/09/2008", "description": "FM516-E-Form"}, {"effective_date": "04/19/2012", "transaction": "Change of Registered Agent", "filed_date": "04/19/2012", "description": "FM516-E-Form"}, {"effective_date": "04/25/2017", "transaction": "Change of Registered Agent", "filed_date": "04/25/2017", "description": "OnlineForm 5"}, {"effective_date": "05/05/2022", "transaction": "Change of Registered Agent", "filed_date": "05/05/2022", "description": "OnlineForm 5"}, {"effective_date": "05/09/2022", "transaction": "Articles of Dissolution", "filed_date": "05/09/2022", "description": "OnlineForm 510"}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2301 E 5TH STREET PROPERTIES LLC", "registered_effective_date": "06/22/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6443 E COUNTY ROAD C\nSOUTH RANGE\n,\nWI\n54874-8514", "entity_id": "T097783"}, "registered_agent": {"name": "THOMAS ACTON", "address": "6443 E COUNTY ROAD C\nSOUTH RANGE\n,\nWI\n54874-8514"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2022", "transaction": "Organized", "filed_date": "06/22/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "09/09/2024", "transaction": "Change of Registered Agent", "filed_date": "09/09/2024", "description": "OnlineForm 5"}, {"effective_date": "09/09/2024", "transaction": "Restored to Good Standing", "filed_date": "09/09/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2301 EASTLAKE LLC", "registered_effective_date": "11/06/2015", "status": "Dissolved", "status_date": "12/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "31219 WASHINGTON AVENUE\nP.O.BOX 36\nROCHESTER\n,\nWI\n53167", "entity_id": "T067675"}, "registered_agent": {"name": "JANE HAMILTON", "address": "31219 WASHINGTON AVENUE\nP.O. BOX 36\nROCHESTER\n,\nWI\n53167"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2015", "transaction": "Organized", "filed_date": "11/06/2015", "description": "E-Form"}, {"effective_date": "12/13/2017", "transaction": "Change of Registered Agent", "filed_date": "12/13/2017", "description": "OnlineForm 5"}, {"effective_date": "12/10/2019", "transaction": "Articles of Dissolution", "filed_date": "12/10/2019", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2301 LLC", "registered_effective_date": "08/14/2008", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2326 W ST PAUL AVE\nMILWAUKEE\n,\nWI\n53233\nUnited States of America", "entity_id": "T046465"}, "registered_agent": {"name": "JOHN SCHLAGENHAUF", "address": "% JOHN T. SCHLAGENHAUF\n2326 W. ST. PAUL AVENUE\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2008", "transaction": "Organized", "filed_date": "08/14/2008", "description": "E-Form"}, {"effective_date": "09/07/2011", "transaction": "Change of Registered Agent", "filed_date": "09/07/2011", "description": "FM516-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2301 MARYLAND LLC", "registered_effective_date": "07/11/2023", "status": "Organized", "status_date": "07/11/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1108 56TH ST.\nKENOSHA\n,\nWI\n53140\nUnited States of America", "entity_id": "T104054"}, "registered_agent": {"name": "THOMAS SANTARELLI", "address": "1108 56TH ST.\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2023", "transaction": "Organized", "filed_date": "07/11/2023", "description": "E-Form"}, {"effective_date": "07/17/2023", "transaction": "Change of Registered Agent", "filed_date": "07/17/2023", "description": "FM13-E-Form"}, {"effective_date": "07/17/2023", "transaction": "Amendment", "filed_date": "07/17/2023", "description": "OnlineForm 504"}], "emails": ["TS@KENOSHALAW.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2301 MICHIGAN , LLC", "registered_effective_date": "12/20/2004", "status": "Dissolved", "status_date": "11/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "825 N 16TH ST\nMILWAUKEE\n,\nWI\n53233-1701\nUnited States of America", "entity_id": "T038030"}, "registered_agent": {"name": "JAMES B. SCHULHOF", "address": "825 N 16TH ST\nMILWAUKEE\n,\nWI\n53233-1701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2004", "transaction": "Organized", "filed_date": "12/22/2004", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "11/22/2006", "transaction": "Restored to Good Standing", "filed_date": "11/22/2006", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/25/2012", "transaction": "Restored to Good Standing", "filed_date": "10/25/2012", "description": "E-Form"}, {"effective_date": "10/25/2012", "transaction": "Change of Registered Agent", "filed_date": "10/25/2012", "description": "FM516-E-Form"}, {"effective_date": "10/24/2019", "transaction": "Change of Registered Agent", "filed_date": "10/24/2019", "description": "OnlineForm 5"}, {"effective_date": "01/02/2024", "transaction": "Change of Registered Agent", "filed_date": "01/02/2024", "description": "FM5 - 2023"}, {"effective_date": "11/18/2024", "transaction": "Articles of Dissolution", "filed_date": "11/20/2024", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2301 S LOGAN AVENUE, LLC", "registered_effective_date": "03/26/2015", "status": "Restored to Good Standing", "status_date": "01/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1501 E MANITOBA ST\nMILWAUKEE\n,\nWI\n53207-2426", "entity_id": "T065698"}, "registered_agent": {"name": "PAUL JONAS", "address": "1501 E MANITOBA ST\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2015", "transaction": "Organized", "filed_date": "03/26/2015", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "03/28/2018", "transaction": "Change of Registered Agent", "filed_date": "03/28/2018", "description": "OnlineForm 5"}, {"effective_date": "03/28/2018", "transaction": "Restored to Good Standing", "filed_date": "03/28/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "03/20/2020", "transaction": "Restored to Good Standing", "filed_date": "03/20/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/21/2022", "transaction": "Restored to Good Standing", "filed_date": "01/21/2022", "description": "OnlineForm 5"}, {"effective_date": "02/15/2023", "transaction": "Change of Registered Agent", "filed_date": "02/15/2023", "description": "OnlineForm 5"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}], "emails": ["PUJONAS1967@GMAIL.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2301&2326 MGMT LLC", "registered_effective_date": "08/11/2008", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4375 N 127TH ST\nBROOKFIELD\n,\nWI\n53005-1819\nUnited States of America", "entity_id": "T046429"}, "registered_agent": {"name": "JOHN SCHLAGENHAUF", "address": "4375 N 127TH ST\nBROOKFIELD\n,\nWI\n53005-1819"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2008", "transaction": "Organized", "filed_date": "08/13/2008", "description": "E-Form"}, {"effective_date": "09/15/2015", "transaction": "Change of Registered Agent", "filed_date": "09/15/2015", "description": "OnlineForm 5"}, {"effective_date": "08/28/2017", "transaction": "Change of Registered Agent", "filed_date": "08/28/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["JTS@BADGERTRUCK.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2301-2303 MAIN RENTAL, LLC", "registered_effective_date": "02/12/2024", "status": "Organized", "status_date": "02/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5640 REGENT ST\nSTEVENS POINT\n,\nWI\n54482\nUnited States of America", "entity_id": "T107201"}, "registered_agent": {"name": "DAVID ZHU", "address": "5640 REGENT ST\nSTEVENS POINT\n,\nWI\n54482-9170"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2024", "transaction": "Organized", "filed_date": "02/12/2024", "description": "E-Form"}, {"effective_date": "03/11/2024", "transaction": "Statement of Authority", "filed_date": "03/15/2024", "description": ""}, {"effective_date": "01/01/2025", "transaction": "Change of Registered Agent", "filed_date": "01/01/2025", "description": "OnlineForm 5"}, {"effective_date": "01/25/2026", "transaction": "Change of Registered Agent", "filed_date": "01/25/2026", "description": "OnlineForm 5"}], "emails": ["QWZ123@GMAIL.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2301-2311 IMPERIAL DRIVE LLC", "registered_effective_date": "11/04/2022", "status": "Restored to Good Standing", "status_date": "10/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1700 MONROE ST\nTWO RIVERS\n,\nWI\n54241", "entity_id": "T099908"}, "registered_agent": {"name": "RICHARD CAREY", "address": "1700 MONROE ST\nTWO RIVERS\n,\nWI\n54241"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2022", "transaction": "Organized", "filed_date": "11/04/2022", "description": "E-Form"}, {"effective_date": "12/19/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/29/2024", "transaction": "Change of Registered Agent", "filed_date": "10/29/2024", "description": "OnlineForm 5"}, {"effective_date": "10/29/2024", "transaction": "Restored to Good Standing", "filed_date": "10/29/2024", "description": "OnlineForm 5"}], "emails": ["RCAREY@MWCORP.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2302 12TH AVE LLC", "registered_effective_date": "05/05/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T090860"}, "registered_agent": {"name": "JEREMY TRAD", "address": "1620 E CAPITOL DRIVE\n#11608\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2021", "transaction": "Organized", "filed_date": "05/05/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2302 BELOIT AVENUE LLC", "registered_effective_date": "03/15/2021", "status": "Restored to Good Standing", "status_date": "02/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2302 BELOIT AVE\nJANESVILLE\n,\nWI\n53546", "entity_id": "T089797"}, "registered_agent": {"name": "RANDELL J QUAAL", "address": "2302 BELOIT AVE\nJANESVILLE\n,\nWI\n53546-3051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2021", "transaction": "Organized", "filed_date": "03/16/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/23/2023", "transaction": "Change of Registered Agent", "filed_date": "02/23/2023", "description": "OnlineForm 5"}, {"effective_date": "02/23/2023", "transaction": "Restored to Good Standing", "filed_date": "02/23/2023", "description": "OnlineForm 5"}, {"effective_date": "01/17/2024", "transaction": "Change of Registered Agent", "filed_date": "01/17/2024", "description": "OnlineForm 5"}], "emails": ["RSANTURRI@RJACPA.NET"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2302 E SPRUCE DRIVE LLC", "registered_effective_date": "09/14/2004", "status": "Administratively Dissolved", "status_date": "11/23/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "809 GLEN RIDGE CT.\nWAUKESHA\n,\nWI\n53188\nUnited States of America", "entity_id": "T037553"}, "registered_agent": {"name": "MARK ALAN SIMON", "address": "809 GLEN RIDGE COURT\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2004", "transaction": "Organized", "filed_date": "09/16/2004", "description": "eForm"}, {"effective_date": "11/21/2005", "transaction": "Change of Registered Agent", "filed_date": "11/21/2005", "description": "FM516-E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": ""}, {"effective_date": "11/23/2010", "transaction": "Administrative Dissolution", "filed_date": "11/23/2010", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2302 W BADGER LLC", "registered_effective_date": "12/09/2022", "status": "Organized", "status_date": "12/09/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2302 W BADGER RD\nSTE 1A\nMADISON\n,\nWI\n53713-2322", "entity_id": "T100425"}, "registered_agent": {"name": "ERIKA SWEENEY", "address": "2302 W BADGER RD\nSUITE 1A\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2022", "transaction": "Organized", "filed_date": "12/09/2022", "description": "E-Form"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}], "emails": ["SWEENEY@JEKPROPERTIES.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2303 67TH STREET, LLC", "registered_effective_date": "04/16/2024", "status": "Organized", "status_date": "04/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7316 31ST AVE\nKENOSHA\n,\nWI\n53142-4406\nUnited States of America", "entity_id": "T108281"}, "registered_agent": {"name": "FRANK GERACI", "address": "7316 31ST AVE\nKENOSHA\n,\nWI\n53142-4406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2024", "transaction": "Organized", "filed_date": "04/16/2024", "description": "E-Form"}, {"effective_date": "05/15/2025", "transaction": "Change of Registered Agent", "filed_date": "05/15/2025", "description": "OnlineForm 5"}], "emails": ["DOCCICIO@GMAIL.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2303 LANDMARK, LLC", "registered_effective_date": "01/14/2019", "status": "Registered", "status_date": "01/14/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2787 CAMDEN COURT\nLISLE\n,\nIL\n60532", "entity_id": "T079481"}, "registered_agent": {"name": "MIKE WOODS", "address": "N11W29932 ST JAMES WAY\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2019", "transaction": "Registered", "filed_date": "01/22/2019", "description": ""}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": ""}, {"effective_date": "09/01/2020", "transaction": "Change of Registered Agent", "filed_date": "09/01/2020", "description": "FM 518-2020"}, {"effective_date": "02/09/2023", "transaction": "Change of Registered Agent", "filed_date": "02/09/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "09/05/2025", "transaction": "Change of Registered Agent", "filed_date": "09/05/2025", "description": "OnlineForm 5"}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2303 MEADOW LANE, EAU CLAIRE, WI 54701 LLC", "registered_effective_date": "01/04/2021", "status": "Restored to Good Standing", "status_date": "01/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3128 CATUR LN\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "T088535"}, "registered_agent": {"name": "ERIC R. OLSON", "address": "3128 CATUR LN\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2021", "transaction": "Organized", "filed_date": "01/04/2021", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/21/2024", "transaction": "Restored to Good Standing", "filed_date": "01/21/2024", "description": "OnlineForm 5"}, {"effective_date": "01/21/2024", "transaction": "Change of Registered Agent", "filed_date": "01/21/2024", "description": "OnlineForm 5"}], "emails": ["EOLSON119@GMAIL.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2303 OAKLAND LLC", "registered_effective_date": "06/12/2014", "status": "Organized", "status_date": "06/12/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 N CASS ST\nMILWAUKEE\n,\nWI\n53202-3356\nUnited States of America", "entity_id": "T063185"}, "registered_agent": {"name": "JAMES L WIECHMANN", "address": "1010 N CASS ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2014", "transaction": "Organized", "filed_date": "06/12/2014", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Change of Registered Agent", "filed_date": "07/01/2017", "description": "OnlineForm 5"}, {"effective_date": "04/20/2018", "transaction": "Change of Registered Agent", "filed_date": "04/20/2018", "description": "OnlineForm 5"}, {"effective_date": "04/17/2019", "transaction": "Change of Registered Agent", "filed_date": "04/17/2019", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/30/2024", "transaction": "Change of Registered Agent", "filed_date": "04/30/2024", "description": "OnlineForm 5"}], "emails": ["SARAH@WEUHOMES.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "23030 N QUENTIN ROAD, LLC", "registered_effective_date": "08/12/2019", "status": "Organized", "status_date": "08/12/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894", "entity_id": "T081954"}, "registered_agent": {"name": "FREDRIC JACQUES", "address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2019", "transaction": "Organized", "filed_date": "08/12/2019", "description": "E-Form"}, {"effective_date": "07/29/2020", "transaction": "Change of Registered Agent", "filed_date": "07/29/2020", "description": "OnlineForm 5"}, {"effective_date": "09/28/2023", "transaction": "Change of Registered Agent", "filed_date": "09/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["APRIL@NORTHPOINTEDEV.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2304 CLARK STREET LLC", "registered_effective_date": "09/16/2021", "status": "Restored to Good Standing", "status_date": "01/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3609 HEATHER COURT\nMIDDLETON\n,\nWI\n53562", "entity_id": "T093004"}, "registered_agent": {"name": "LETITIA TOMASZEWSKI", "address": "3609 HEATHER COURT\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2021", "transaction": "Organized", "filed_date": "09/16/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}, {"effective_date": "01/13/2025", "transaction": "Restored to Good Standing", "filed_date": "01/16/2025", "description": ""}, {"effective_date": "01/13/2025", "transaction": "Certificate of Reinstatement", "filed_date": "01/16/2025", "description": ""}, {"effective_date": "01/13/2025", "transaction": "Change of Registered Agent", "filed_date": "01/16/2025", "description": "FM5-2024"}], "emails": ["LETTYTARIN9@GMAIL.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2304 LLC", "registered_effective_date": "01/21/1998", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12770 WEST SILVER SPRING DRIVE\nBUTLER\n,\nWI\n53007\nUnited States of America", "entity_id": "T027845"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "780 NORTH WATER STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/1998", "transaction": "Organized", "filed_date": "01/27/1998", "description": ""}, {"effective_date": "04/02/2004", "transaction": "Change of Registered Agent", "filed_date": "04/02/2004", "description": "FM516-E-Form"}, {"effective_date": "02/28/2005", "transaction": "Change of Registered Agent", "filed_date": "02/28/2005", "description": "FM516-E-Form"}, {"effective_date": "04/06/2006", "transaction": "Change of Registered Agent", "filed_date": "04/06/2006", "description": "FM516-E-Form"}, {"effective_date": "02/27/2007", "transaction": "Change of Registered Agent", "filed_date": "02/27/2007", "description": "FM516-E-Form"}, {"effective_date": "03/05/2008", "transaction": "Change of Registered Agent", "filed_date": "03/05/2008", "description": "FM516-E-Form"}, {"effective_date": "04/23/2009", "transaction": "Change of Registered Agent", "filed_date": "04/23/2009", "description": "FM516-E-Form"}, {"effective_date": "03/31/2011", "transaction": "Change of Registered Agent", "filed_date": "03/31/2011", "description": "FM516-E-Form"}, {"effective_date": "04/03/2012", "transaction": "Change of Registered Agent", "filed_date": "04/03/2012", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2304 MT. VERNON, LLC", "registered_effective_date": "06/23/2025", "status": "Organized", "status_date": "06/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2404 Lombard Avenue\nJanesville\n,\nWI\n53545\nUnited States of America", "entity_id": "T114963"}, "registered_agent": {"name": "ANN DRIES", "address": "2404 LOMBARD AVENUE\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2025", "transaction": "Organized", "filed_date": "06/23/2025", "description": "E-Form"}], "emails": ["PAULDRIES38@GMAIL.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2304 PACKERLAND LLC", "registered_effective_date": "06/21/2019", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2667 FOXWOOD CT.\nDE PERE\n,\nWI\n54115", "entity_id": "T081464"}, "registered_agent": {"name": "CARTER OLLES", "address": "2667 FOXWOOD CT\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2019", "transaction": "Organized", "filed_date": "06/28/2019", "description": "STUDENT ENTREPRENEUR"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2304 S 20 LLC", "registered_effective_date": "10/24/2016", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2928 W GRACE AVE\nMEQUON\n,\nWI\n53092", "entity_id": "T071016"}, "registered_agent": {"name": "AMIR EREZ", "address": "2928 W GRACE AVE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2016", "transaction": "Organized", "filed_date": "10/24/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "11/29/2018", "transaction": "Change of Registered Agent", "filed_date": "11/29/2018", "description": "OnlineForm 5"}, {"effective_date": "11/29/2018", "transaction": "Restored to Good Standing", "filed_date": "11/29/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}, {"effective_date": "01/24/2022", "transaction": "Restored to Good Standing", "filed_date": "02/03/2022", "description": ""}, {"effective_date": "01/24/2022", "transaction": "Certificate of Reinstatement", "filed_date": "02/03/2022", "description": ""}, {"effective_date": "01/24/2022", "transaction": "Change of Registered Agent", "filed_date": "02/03/2022", "description": "FM 516 2021"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2304 THOR AVENUE LLC", "registered_effective_date": "04/14/2022", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "395 AMANDA ST\nBURLINGTON\n,\nWI\n53105-1152", "entity_id": "T096625"}, "registered_agent": {"name": "KATHLEEN M. WEIS", "address": "395 AMANDA ST\nBURLINGTON\n,\nWI\n53105-1152"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2022", "transaction": "Organized", "filed_date": "04/14/2022", "description": "E-Form"}, {"effective_date": "05/11/2023", "transaction": "Change of Registered Agent", "filed_date": "05/11/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2304 THOR LLC", "registered_effective_date": "10/04/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T093273"}, "registered_agent": {"name": "JASON RUNKEL", "address": "1807 COACH HOUSE CT\nRACINE\n,\nWI\n53406-5921"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2021", "transaction": "Organized", "filed_date": "10/04/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2305 ATWOOD AVENUE LLC", "registered_effective_date": "05/07/2013", "status": "Restored to Good Standing", "status_date": "04/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2305 ATWOOD AVENUE\nMADISON\n,\nWI\n53704-5602\nUnited States of America", "entity_id": "T059746"}, "registered_agent": {"name": "TIMOTHY J LYNCH", "address": "2305 ATWOOD AVENUE MADISON, WI 53704\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2013", "transaction": "Organized", "filed_date": "05/07/2013", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/20/2017", "transaction": "Restored to Good Standing", "filed_date": "04/20/2017", "description": "OnlineForm 5"}, {"effective_date": "07/02/2018", "transaction": "Change of Registered Agent", "filed_date": "07/02/2018", "description": "OnlineForm 5"}, {"effective_date": "06/20/2023", "transaction": "Change of Registered Agent", "filed_date": "06/20/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Change of Registered Agent", "filed_date": "07/01/2024", "description": "OnlineForm 5"}], "emails": ["LYNCHAUTOBODYINC@SBCGLOBAL.NET"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2305 JOYCE, LLC", "registered_effective_date": "06/12/2015", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942-9706", "entity_id": "T066444"}, "registered_agent": {"name": "JAY DUBB PROPERTY MANAGEMENT, LLC", "address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942-9706"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2015", "transaction": "Organized", "filed_date": "06/12/2015", "description": "E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "FM13-E-Form"}, {"effective_date": "06/14/2017", "transaction": "Change of Registered Agent", "filed_date": "06/14/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2305 PARVIEW ROAD LLC", "registered_effective_date": "09/14/2021", "status": "Organized", "status_date": "09/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2305 PARVIEW RD\nSTE 150\nMIDDLETON\n,\nWI\n53562-2522", "entity_id": "T092952"}, "registered_agent": {"name": "VIRGINIA M. BARTELT", "address": "6421 UNIVERSITY AVE\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2021", "transaction": "Organized", "filed_date": "09/14/2021", "description": "E-Form"}, {"effective_date": "08/07/2023", "transaction": "Change of Registered Agent", "filed_date": "08/07/2023", "description": "OnlineForm 5"}, {"effective_date": "08/08/2024", "transaction": "Change of Registered Agent", "filed_date": "08/08/2024", "description": "OnlineForm 5"}, {"effective_date": "09/18/2025", "transaction": "Change of Registered Agent", "filed_date": "09/18/2025", "description": "OnlineForm 5"}], "emails": ["VBARTELT@BARTELTGROB.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2305 SHERMAN STREET, LLC", "registered_effective_date": "11/11/2008", "status": "Restored to Good Standing", "status_date": "11/02/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "123 E DOTY ST\nMADISON\n,\nWI\n53703-5122\nUnited States of America", "entity_id": "T047033"}, "registered_agent": {"name": "ELIOT BUTLER", "address": "123 E DOTY ST\nMADISON\n,\nWI\n53703-5122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2008", "transaction": "Organized", "filed_date": "11/11/2008", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "11/02/2017", "transaction": "Restored to Good Standing", "filed_date": "11/02/2017", "description": "OnlineForm 5"}, {"effective_date": "11/02/2017", "transaction": "Change of Registered Agent", "filed_date": "11/02/2017", "description": "OnlineForm 5"}], "emails": ["eliot.butler@greatdanepub.com"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2305 W COUNTY LINE RD LLC", "registered_effective_date": "03/05/2026", "status": "Organized", "status_date": "03/05/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6650 W State St D107\nWauwatosa\n,\nWI\n53213\nUnited States of America", "entity_id": "T119505"}, "registered_agent": {"name": "BADGER MANAGEMENT LLC", "address": "6650 W STATE ST D107\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2026", "transaction": "Organized", "filed_date": "03/05/2026", "description": "E-Form"}], "emails": ["JOSH@BADGER-MANAGEMENT.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2306 HIGHWAY AB LLC", "registered_effective_date": "05/27/2004", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2168 COLLADAY POINT DR\nSTOUGHTON\n,\nWI\n53589-3064\nUnited States of America", "entity_id": "T036967"}, "registered_agent": {"name": "GEORGE R CORRIGAN", "address": "2168 COLLADAY POINT DR\nSTOUGHTON\n,\nWI\n53589-3064"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2004", "transaction": "Organized", "filed_date": "06/01/2004", "description": "eForm"}, {"effective_date": "06/21/2010", "transaction": "Change of Registered Agent", "filed_date": "06/21/2010", "description": "FM516-E-Form"}, {"effective_date": "06/30/2011", "transaction": "Change of Registered Agent", "filed_date": "06/30/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/16/2013", "transaction": "Restored to Good Standing", "filed_date": "04/16/2013", "description": "E-Form"}, {"effective_date": "05/31/2017", "transaction": "Change of Registered Agent", "filed_date": "05/31/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2021", "transaction": "Restored to Good Standing", "filed_date": "04/14/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2306 HWY AB LLC", "registered_effective_date": "06/15/2005", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2168 COLLADAY POINT DR.\nSTOUGHTON\n,\nWI\n53589\nUnited States of America", "entity_id": "T039099"}, "registered_agent": {"name": "GEORGE R CORRIGAN", "address": "2168 COLLADAY POINT DR.\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2005", "transaction": "Organized", "filed_date": "06/17/2005", "description": "eForm"}, {"effective_date": "06/21/2010", "transaction": "Change of Registered Agent", "filed_date": "06/21/2010", "description": "FM516-E-Form"}, {"effective_date": "06/30/2011", "transaction": "Change of Registered Agent", "filed_date": "06/30/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/16/2013", "transaction": "Restored to Good Standing", "filed_date": "04/16/2013", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2306 TUSCANY, LLC", "registered_effective_date": "02/23/2025", "status": "Organized", "status_date": "02/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1835 E Edgewood Dr\nSuite 10594\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T112901"}, "registered_agent": {"name": "JD LLC", "address": "3984 E ENDEAVOR DR\nSTE 333\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2025", "transaction": "Organized", "filed_date": "02/23/2025", "description": "E-Form"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["REGISTEREDAGENT@MACKLINLAWLLC.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2306 UNITED, LLC", "registered_effective_date": "04/13/2006", "status": "Restored to Good Standing", "status_date": "04/10/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "788 N JEFFERSON ST\nSTE 800\nMILWAUKEE\n,\nWI\n53202-3700\nUnited States of America", "entity_id": "T040873"}, "registered_agent": {"name": "VAN BUREN MANAGEMENT, INC.", "address": "788 N JEFFERSON ST\nSTE 800\nMILWAUKEE\n,\nWI\n53202-3700"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2006", "transaction": "Organized", "filed_date": "04/17/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/10/2008", "transaction": "Restored to Good Standing", "filed_date": "04/10/2008", "description": "E-Form"}, {"effective_date": "01/24/2013", "transaction": "Change of Registered Agent", "filed_date": "01/24/2013", "description": "FM516-E-Form"}, {"effective_date": "04/18/2013", "transaction": "Change of Registered Agent", "filed_date": "04/18/2013", "description": "FM516-E-Form"}, {"effective_date": "06/12/2018", "transaction": "Change of Registered Agent", "filed_date": "06/12/2018", "description": "OnlineForm 5"}, {"effective_date": "06/19/2023", "transaction": "Change of Registered Agent", "filed_date": "06/19/2023", "description": "OnlineForm 5"}], "emails": ["TGARSKE@VBMRE.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2307 BADGER LLC", "registered_effective_date": "11/12/2012", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2307 BADGER DR\nWAUKESHA\n,\nWI\n53188-5932\nUnited States of America", "entity_id": "T058128"}, "registered_agent": {"name": "LOUIS JUHLMANN", "address": "2307 BADGER DR\nWAUKESHA\n,\nWI\n53188-5932"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2012", "transaction": "Organized", "filed_date": "11/12/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/27/2014", "transaction": "Restored to Good Standing", "filed_date": "10/27/2014", "description": "E-Form"}, {"effective_date": "12/29/2015", "transaction": "Change of Registered Agent", "filed_date": "12/29/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "11/27/2019", "transaction": "Change of Registered Agent", "filed_date": "11/27/2019", "description": "OnlineForm 5"}, {"effective_date": "11/27/2019", "transaction": "Restored to Good Standing", "filed_date": "11/27/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/28/2022", "transaction": "Restored to Good Standing", "filed_date": "10/28/2022", "description": "OnlineForm 5"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2308 JACKSON STREET, LLC", "registered_effective_date": "10/10/2013", "status": "Dissolved", "status_date": "09/05/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3994 HIGHLAND SHORE LANE\nOSHKOSH\n,\nWI\n54904\nUnited States of America", "entity_id": "T060993"}, "registered_agent": {"name": "JAMES A. CHASE", "address": "3994 HIGHLAND SHORE LANE\nP.O. BOX 233\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2013", "transaction": "Organized", "filed_date": "10/10/2013", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "09/05/2018", "transaction": "Articles of Dissolution", "filed_date": "09/05/2018", "description": "OnlineForm 510"}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2308S15, LLC", "registered_effective_date": "12/26/2001", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 FALLS RD\nSTE 602\nGRAFTON\n,\nWI\n53024-2612\nUnited States of America", "entity_id": "T032656"}, "registered_agent": {"name": "JOHN V. KITZKE", "address": "101 FALLS RD\nSTE 602\nGRAFTON\n,\nWI\n53024-2612"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2001", "transaction": "Organized", "filed_date": "12/27/2001", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "08/22/2008", "transaction": "Restored to Good Standing", "filed_date": "08/22/2008", "description": "E-Form"}, {"effective_date": "08/22/2008", "transaction": "Change of Registered Agent", "filed_date": "08/22/2008", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Restored to Good Standing", "filed_date": "03/16/2010", "description": "E-Form"}, {"effective_date": "03/16/2010", "transaction": "Change of Registered Agent", "filed_date": "03/16/2010", "description": "FM516-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "01/25/2012", "transaction": "Restored to Good Standing", "filed_date": "01/25/2012", "description": "E-Form"}, {"effective_date": "05/13/2013", "transaction": "Change of Registered Agent", "filed_date": "05/13/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "04/01/2015", "transaction": "Restored to Good Standing", "filed_date": "04/01/2015", "description": "E-Form"}, {"effective_date": "11/21/2017", "transaction": "Change of Registered Agent", "filed_date": "11/21/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "2309 KEARNEY AVE LLC", "registered_effective_date": "08/04/2015", "status": "Dissolved", "status_date": "09/04/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5940 GREENWAY LN\nMOUNT PLEASANT\n,\nWI\n53406-2263", "entity_id": "T066867"}, "registered_agent": {"name": "RJT PROPERTY MANAGEMENT, INC.", "address": "5940 GREENWAY LN\nMOUNT PLEASANT\n,\nWI\n53406-2263"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2015", "transaction": "Organized", "filed_date": "08/04/2015", "description": "E-Form"}, {"effective_date": "09/29/2017", "transaction": "Change of Registered Agent", "filed_date": "09/29/2017", "description": "OnlineForm 5"}, {"effective_date": "09/04/2018", "transaction": "Articles of Dissolution", "filed_date": "09/04/2018", "description": "OnlineForm 510"}]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "230JUNIPER LLC", "registered_effective_date": "01/29/2026", "status": "Organized", "status_date": "01/29/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2950 Kangaroo Beach Rd\nbox 430\nBaileys Harbor\n,\nWI\n54202\nUnited States of America", "entity_id": "T118788"}, "registered_agent": {"name": "WILLIAM ANDERSEN", "address": "2950 KANGAROO BEACH RD\nBOX 430\nBAILEYS HARBOR\n,\nWI\n54202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2026", "transaction": "Organized", "filed_date": "01/29/2026", "description": "E-Form"}], "emails": ["WHANDERSEN@GMAIL.COM"]}
{"task_id": 295597, "worker_id": "details-extract-9", "ts": 1776087847, "record_type": "business_detail", "entity_details": {"entity_name": "THE 230 WISCONSIN GROUP, LTD.", "registered_effective_date": "05/26/1999", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1111 HOHLFELDER\nGLENCOE\n,\nIL\n60022\nUnited States of America", "entity_id": "T029266"}, "registered_agent": {"name": "HARLAN SANDERS", "address": "710 NORTH OLD WORLD THIRD\nSTREET\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/27/1999", "description": ""}, {"effective_date": "04/01/2001", "transaction": "Delinquent", "filed_date": "04/01/2001", "description": ""}, {"effective_date": "02/27/2006", "transaction": "Restored to Good Standing", "filed_date": "02/27/2006", "description": ""}, {"effective_date": "02/27/2006", "transaction": "Change of Registered Agent", "filed_date": "02/27/2006", "description": "FM 16 2005"}, {"effective_date": "02/27/2006", "transaction": "Change of Registered Agent", "filed_date": "03/03/2006", "description": "***RECORD IMAGED***"}, {"effective_date": "05/08/2006", "transaction": "Change of Registered Agent", "filed_date": "05/08/2006", "description": "FM16-E-Form"}, {"effective_date": "07/22/2010", "transaction": "Change of Registered Agent", "filed_date": "07/22/2010", "description": "FM16-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 296935, "worker_id": "details-extract-14", "ts": 1776087859, "record_type": "business_detail", "entity_details": {"entity_name": "346 LLC", "registered_effective_date": "03/04/2023", "status": "Organized", "status_date": "03/04/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N64W23640 Main St\nSussex\n,\nWI\n53089\nUnited States of America", "entity_id": "T101258"}, "registered_agent": {"name": "JOSEPH CARL OSTERMAN", "address": "N51W24181 LISBON RD\nPEWAUKEE\n,\nWI\n53072-1442"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2023", "transaction": "Organized", "filed_date": "01/31/2023", "description": "E-Form"}, {"effective_date": "02/14/2024", "transaction": "Change of Registered Agent", "filed_date": "02/14/2024", "description": "OnlineForm 5"}], "emails": ["JOSEPHCOSTERMAN@AOL.COM"]}
{"task_id": 296935, "worker_id": "details-extract-14", "ts": 1776087859, "record_type": "business_detail", "entity_details": {"entity_name": "346 LUEDTKE INC.", "registered_effective_date": "06/09/2014", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W150N7248 PASEO LN\nMENOMONEE FALLS\n,\nWI\n53051-4666", "entity_id": "T063144"}, "registered_agent": {"name": "HAGEN CPA LLC", "address": "4525 WOODGATE DR\nJANESVILLE\n,\nWI\n53546-8203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/09/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "05/19/2016", "transaction": "Restored to Good Standing", "filed_date": "05/19/2016", "description": "Form16 OnlineForm"}, {"effective_date": "05/19/2016", "transaction": "Change of Registered Agent", "filed_date": "05/19/2016", "description": "Form16 OnlineForm"}, {"effective_date": "05/17/2017", "transaction": "Change of Registered Agent", "filed_date": "05/17/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 296935, "worker_id": "details-extract-14", "ts": 1776087859, "record_type": "business_detail", "entity_details": {"entity_name": "346 PETROLEUM LLC", "registered_effective_date": "10/16/2018", "status": "Dissolved", "status_date": "04/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4525 WOODGATE DR\nJANESVILLE\n,\nWI\n53546-8203", "entity_id": "T078534"}, "registered_agent": {"name": "HAGEN CPA, LLC", "address": "4525 WOODGATE DR\nJANESVILLE\n,\nWI\n53546-8203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2018", "transaction": "Organized", "filed_date": "10/22/2018", "description": "E-Form"}, {"effective_date": "10/23/2019", "transaction": "Change of Registered Agent", "filed_date": "10/23/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "04/18/2024", "transaction": "Articles of Dissolution", "filed_date": "04/23/2024", "description": ""}]}
{"task_id": 296935, "worker_id": "details-extract-14", "ts": 1776087859, "record_type": "business_detail", "entity_details": {"entity_name": "346 SOUTH MAIN STREET, LLC", "registered_effective_date": "01/10/2014", "status": "Organized", "status_date": "01/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 E MICHIGAN ST\nSTE 300\nMILWAUKEE\n,\nWI\n53202-4900\nUnited States of America", "entity_id": "T061710"}, "registered_agent": {"name": "J. JEFFERS & CO., LLC", "address": "1839 ALTA VISTA AVE.\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2014", "transaction": "Organized", "filed_date": "01/10/2014", "description": "E-Form"}, {"effective_date": "03/24/2015", "transaction": "Change of Registered Agent", "filed_date": "03/24/2015", "description": "FM516-E-Form"}, {"effective_date": "03/14/2016", "transaction": "Change of Registered Agent", "filed_date": "03/14/2016", "description": "FM13-E-Form"}, {"effective_date": "05/03/2017", "transaction": "Change of Registered Agent", "filed_date": "05/03/2017", "description": "OnlineForm 5"}, {"effective_date": "10/24/2018", "transaction": "Change of Registered Agent", "filed_date": "10/24/2018", "description": "OnlineForm 5"}, {"effective_date": "07/15/2022", "transaction": "Change of Registered Agent", "filed_date": "07/15/2022", "description": "FM13-E-Form"}, {"effective_date": "01/12/2023", "transaction": "Change of Registered Agent", "filed_date": "01/12/2023", "description": "OnlineForm 5"}, {"effective_date": "01/05/2024", "transaction": "Change of Registered Agent", "filed_date": "01/05/2024", "description": "OnlineForm 5"}, {"effective_date": "01/17/2025", "transaction": "Change of Registered Agent", "filed_date": "01/17/2025", "description": "FM13-E-Form"}], "emails": ["JOSHUA@JJEFFERS.COM"]}
{"task_id": 296935, "worker_id": "details-extract-14", "ts": 1776087859, "record_type": "business_detail", "entity_details": {"entity_name": "3460 AFFILIATES, LLC", "registered_effective_date": "08/30/2021", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5600 W BROWN DEER RD\nSTE 220\nMILWAUKEE\n,\nWI\n53223-2346", "entity_id": "T092540"}, "registered_agent": {"name": "ROMARE REI RAMSEY", "address": "5600 W BROWN DEER RD\nSTE 220\nMILWAUKEE\n,\nWI\n53223-2346"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2021", "transaction": "Organized", "filed_date": "09/07/2021", "description": "STUDENT ENTREPRENEUR"}, {"effective_date": "09/30/2022", "transaction": "Change of Registered Agent", "filed_date": "09/30/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296935, "worker_id": "details-extract-14", "ts": 1776087859, "record_type": "business_detail", "entity_details": {"entity_name": "3460-3462 S. IOWA AVENUE, LLC", "registered_effective_date": "05/04/2020", "status": "Administratively Dissolved", "status_date": "10/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085069"}, "registered_agent": {"name": "DIONNE KELM", "address": "924 LABAREE STREET\nWATERTOWN\n,\nWI\n53098"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/04/2020", "transaction": "Organized", "filed_date": "05/04/2020", "description": "E-Form"}, {"effective_date": "05/08/2020", "transaction": "Amendment", "filed_date": "05/08/2020", "description": "OnlineForm 504 Old Name = 3462 IOWA AVENUE, LLC"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2023", "description": "PUBLICATION"}, {"effective_date": "10/26/2023", "transaction": "Administrative Dissolution", "filed_date": "10/26/2023", "description": ""}]}
{"task_id": 296935, "worker_id": "details-extract-14", "ts": 1776087859, "record_type": "business_detail", "entity_details": {"entity_name": "3461 NEWHALL LLC", "registered_effective_date": "06/27/2017", "status": "Administratively Dissolved", "status_date": "08/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2939 HARVEY ST\nMADISON\n,\nWI\n53705-3503", "entity_id": "T073496"}, "registered_agent": {"name": "JUSTIN DALL'OSTO", "address": "2939 HARVEY STREET\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2017", "transaction": "Organized", "filed_date": "06/28/2017", "description": "E-Form"}, {"effective_date": "08/21/2017", "transaction": "Change of Registered Agent", "filed_date": "08/21/2017", "description": "OnlineForm 13"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2021", "description": ""}, {"effective_date": "08/26/2021", "transaction": "Administrative Dissolution", "filed_date": "08/26/2021", "description": ""}]}
{"task_id": 296935, "worker_id": "details-extract-14", "ts": 1776087859, "record_type": "business_detail", "entity_details": {"entity_name": "3463 BOOTH, LLC", "registered_effective_date": "04/28/2014", "status": "Restored to Good Standing", "status_date": "04/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3412 N PIERCE ST\nMILWAUKEE\n,\nWI\n53212-1627\nUnited States of America", "entity_id": "T062749"}, "registered_agent": {"name": "LINDA ROSLAND", "address": "3412 N PIERCE ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2014", "transaction": "Organized", "filed_date": "04/28/2014", "description": "E-Form"}, {"effective_date": "04/25/2017", "transaction": "Change of Registered Agent", "filed_date": "04/25/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2021", "transaction": "Change of Registered Agent", "filed_date": "04/14/2021", "description": "OnlineForm 5"}, {"effective_date": "04/14/2021", "transaction": "Restored to Good Standing", "filed_date": "04/14/2021", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}], "emails": ["LINDA.R@RIVERWESTLIFE.COM"]}
{"task_id": 296935, "worker_id": "details-extract-14", "ts": 1776087859, "record_type": "business_detail", "entity_details": {"entity_name": "3463 LLC", "registered_effective_date": "01/29/2016", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3463 S KINNICKINNIC AVE\nMILWAUKEE\n,\nWI\n53207-3169", "entity_id": "T068463"}, "registered_agent": {"name": "ROBERT T HASSELKUS", "address": "3463 S KINNICKINNIC AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2016", "transaction": "Organized", "filed_date": "01/29/2016", "description": "E-Form"}, {"effective_date": "01/18/2017", "transaction": "Change of Registered Agent", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "01/28/2023", "transaction": "Change of Registered Agent", "filed_date": "01/28/2023", "description": "OnlineForm 5"}, {"effective_date": "03/01/2024", "transaction": "Change of Registered Agent", "filed_date": "03/01/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["RHASSELKUS@GMAIL.COM"]}
{"task_id": 296935, "worker_id": "details-extract-14", "ts": 1776087859, "record_type": "business_detail", "entity_details": {"entity_name": "3464 N LAKE MICHIGAN LLC", "registered_effective_date": "01/04/2018", "status": "Restored to Good Standing", "status_date": "02/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3464 N LAKE MICHIGAN DR\nSTURGEON BAY\n,\nWI\n54235", "entity_id": "T075376"}, "registered_agent": {"name": "SETH GOETTELMAN", "address": "3464 N LAKE MICHIGAN DR\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2018", "transaction": "Organized", "filed_date": "01/04/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}, {"effective_date": "05/20/2021", "transaction": "Restored to Good Standing", "filed_date": "05/21/2021", "description": ""}, {"effective_date": "05/20/2021", "transaction": "Certificate of Reinstatement", "filed_date": "05/21/2021", "description": ""}, {"effective_date": "05/20/2021", "transaction": "Change of Registered Agent", "filed_date": "05/21/2021", "description": "FM 516   2021"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "03/15/2023", "transaction": "Change of Registered Agent", "filed_date": "03/15/2023", "description": "OnlineForm 5"}, {"effective_date": "03/15/2023", "transaction": "Restored to Good Standing", "filed_date": "03/15/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/01/2025", "transaction": "Restored to Good Standing", "filed_date": "02/01/2025", "description": "OnlineForm 5"}], "emails": ["SWGOETTELMAN@GMAIL.COM"]}
{"task_id": 296935, "worker_id": "details-extract-14", "ts": 1776087859, "record_type": "business_detail", "entity_details": {"entity_name": "3465 N 16 LLC", "registered_effective_date": "09/23/2019", "status": "Restored to Good Standing", "status_date": "03/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2808 W RIVERLAND DR\nMEQUON\n,\nWI\n53092", "entity_id": "T082448"}, "registered_agent": {"name": "KENT", "address": "2808 W RIVERLAND DR\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2019", "transaction": "Organized", "filed_date": "09/23/2019", "description": "E-Form"}, {"effective_date": "09/15/2020", "transaction": "Change of Registered Agent", "filed_date": "09/15/2020", "description": "OnlineForm 5"}, {"effective_date": "12/30/2023", "transaction": "Change of Registered Agent", "filed_date": "12/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "03/20/2026", "transaction": "Restored to Good Standing", "filed_date": "03/20/2026", "description": "OnlineForm 5"}], "emails": ["COPPERPROPERTIES2014@GMAIL.COM"]}
{"task_id": 296935, "worker_id": "details-extract-14", "ts": 1776087859, "record_type": "business_detail", "entity_details": {"entity_name": "3465 OAKLAND AVENUE LLC", "registered_effective_date": "04/08/2022", "status": "Organized", "status_date": "04/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1579 E CUMBERLAND BLVD\nWHITEFISH BAY\n,\nWI\n53211-1142", "entity_id": "T096501"}, "registered_agent": {"name": "MICHAEL VITUCCI", "address": "1579 E CUMBERLAND BLVD\nWHITEFISH BAY\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2022", "transaction": "Organized", "filed_date": "04/08/2022", "description": "E-Form"}, {"effective_date": "05/08/2023", "transaction": "Change of Registered Agent", "filed_date": "05/08/2023", "description": "OnlineForm 5"}], "emails": ["MICHAELJVITUCCI@GMAIL.COM"]}
{"task_id": 296935, "worker_id": "details-extract-14", "ts": 1776087859, "record_type": "business_detail", "entity_details": {"entity_name": "3465 OAKLAND LLC", "registered_effective_date": "08/20/2009", "status": "Administratively Dissolved", "status_date": "11/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8850 N PORT WASHINGTON RD\nSTE 210\nBAYSIDE\n,\nWI\n53217-1686\nUnited States of America", "entity_id": "T049076"}, "registered_agent": {"name": "JENNIE SPIES", "address": "8850 N. PORT WASHINGTON RD.\nSTE 210\nBAYSIDE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2009", "transaction": "Organized", "filed_date": "08/20/2009", "description": "E-Form"}, {"effective_date": "07/27/2015", "transaction": "Change of Registered Agent", "filed_date": "07/27/2015", "description": "OnlineForm 5"}, {"effective_date": "08/08/2017", "transaction": "Change of Registered Agent", "filed_date": "08/08/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/15/2019", "transaction": "Restored to Good Standing", "filed_date": "07/15/2019", "description": "OnlineForm 5"}, {"effective_date": "03/18/2021", "transaction": "Change of Registered Agent", "filed_date": "03/18/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2024", "description": ""}, {"effective_date": "11/25/2024", "transaction": "Administrative Dissolution", "filed_date": "11/25/2024", "description": ""}]}
{"task_id": 296935, "worker_id": "details-extract-14", "ts": 1776087859, "record_type": "business_detail", "entity_details": {"entity_name": "3465 PLANKINTON, LLC", "registered_effective_date": "12/14/2022", "status": "Restored to Good Standing", "status_date": "03/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S67W32526 ASHTON WAY E\nMUKWONAGO\n,\nWI\n53149", "entity_id": "T100514"}, "registered_agent": {"name": "RYAN MICHAEL KAUTZ", "address": "S67W32526 ASHTON WAY E\nMUKWONAGO\n,\nWI\n53149-9757"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2022", "transaction": "Organized", "filed_date": "12/14/2022", "description": "E-Form"}, {"effective_date": "08/31/2023", "transaction": "Change of Registered Agent", "filed_date": "08/31/2023", "description": "FM13-E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "03/31/2025", "transaction": "Restored to Good Standing", "filed_date": "03/31/2025", "description": "OnlineForm 5"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}], "emails": ["RYANKAUTZ14@YAHOO.COM"]}
{"task_id": 296935, "worker_id": "details-extract-14", "ts": 1776087859, "record_type": "business_detail", "entity_details": {"entity_name": "3466 DELAWARE AVENUE LLC", "registered_effective_date": "09/22/2021", "status": "Organized", "status_date": "09/22/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3249 S SPRINGFIELD AVE\nMILWAUKEE\n,\nWI\n53207-3133", "entity_id": "T093113"}, "registered_agent": {"name": "BRIAN PHILIP KEENAN", "address": "3249 S SPRINGFIELD AVE\nMILWAUKEE\n,\nWI\n53207-3133"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2021", "transaction": "Organized", "filed_date": "09/22/2021", "description": "E-Form"}, {"effective_date": "09/30/2022", "transaction": "Change of Registered Agent", "filed_date": "09/30/2022", "description": "OnlineForm 5"}, {"effective_date": "08/24/2023", "transaction": "Change of Registered Agent", "filed_date": "08/24/2023", "description": "OnlineForm 5"}], "emails": ["BRNKEENAN703@GMAIL.COM"]}
{"task_id": 296935, "worker_id": "details-extract-14", "ts": 1776087859, "record_type": "business_detail", "entity_details": {"entity_name": "3466 SOUTH 34TH STREET LLC", "registered_effective_date": "01/13/2003", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T034354"}, "registered_agent": {"name": "DENNIS KONKEL", "address": "4256 PEBBLE BEACH CT\nP O BOX 92\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2003", "transaction": "Organized", "filed_date": "01/15/2003", "description": "eForm"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 296935, "worker_id": "details-extract-14", "ts": 1776087859, "record_type": "business_detail", "entity_details": {"entity_name": "3467 NORTH 2ND STREET, LLC", "registered_effective_date": "07/28/2000", "status": "Dissolved", "status_date": "06/20/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030736"}, "registered_agent": {"name": "THOMAS J NITSCHKE", "address": "NITSCHKE & SIKA SC\n1818 N WATER ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2000", "transaction": "Organized", "filed_date": "08/02/2000", "description": ""}, {"effective_date": "06/20/2001", "transaction": "Articles of Dissolution", "filed_date": "06/25/2001", "description": ""}]}
{"task_id": 296935, "worker_id": "details-extract-14", "ts": 1776087859, "record_type": "business_detail", "entity_details": {"entity_name": "3468 HIGHWAY 18, LLC", "registered_effective_date": "10/18/2021", "status": "Organized", "status_date": "10/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5804 N. SHERMAN AVE\nMADISON\n,\nWI\n53704", "entity_id": "T093520"}, "registered_agent": {"name": "STEVE STRICKER", "address": "5804 N SHERMAN AVE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2021", "transaction": "Organized", "filed_date": "10/18/2021", "description": "E-Form"}, {"effective_date": "01/02/2023", "transaction": "Change of Registered Agent", "filed_date": "01/02/2023", "description": "OnlineForm 5"}], "emails": ["SSTRICKER@MAC.COM"]}
{"task_id": 296935, "worker_id": "details-extract-14", "ts": 1776087859, "record_type": "business_detail", "entity_details": {"entity_name": "3468SINDY, LLC", "registered_effective_date": "03/17/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T084557"}, "registered_agent": {"name": "LOUIS CONDON", "address": "3468 S INDIANA AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2020", "transaction": "Organized", "filed_date": "03/17/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 296935, "worker_id": "details-extract-14", "ts": 1776087859, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY FOUR SIXTY ONE CORPORATION", "registered_effective_date": "06/24/2005", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T039168"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/27/2005", "description": ""}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "07/17/2008", "transaction": "Resignation of Registered Agent", "filed_date": "07/22/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 298294, "worker_id": "details-extract-26", "ts": 1776087862, "record_type": "business_detail", "entity_details": {"entity_name": "45X90 CBD, LLC", "registered_effective_date": "10/23/2020", "status": "Dissolved", "status_date": "12/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "124939 LOVERS LN\nATHENS\n,\nWI\n54411-5067", "entity_id": "F064808"}, "registered_agent": {"name": "SETH J SEUBERT", "address": "124939 LOVERS LN\nATHENS\n,\nWI\n54411-5067"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2020", "transaction": "Organized", "filed_date": "10/23/2020", "description": "E-Form"}, {"effective_date": "12/14/2022", "transaction": "Change of Registered Agent", "filed_date": "12/14/2022", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "12/12/2025", "transaction": "Articles of Dissolution", "filed_date": "12/12/2025", "description": "OnlineForm 510"}]}
{"task_id": 298200, "worker_id": "details-extract-2", "ts": 1776087866, "record_type": "business_detail", "entity_details": {"entity_name": "43B, LLC", "registered_effective_date": "08/09/2002", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8008 N POPLAR\nFOX POINT\n,\nWI\n53217\nUnited States of America", "entity_id": "F033518"}, "registered_agent": {"name": "MAUREEN B KERNS", "address": "8008 N. POPLAR\nFOX POINT\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2002", "transaction": "Organized", "filed_date": "08/13/2002", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "08/30/2005", "transaction": "Restored to Good Standing", "filed_date": "08/30/2005", "description": "E-Form"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 298200, "worker_id": "details-extract-2", "ts": 1776087866, "record_type": "business_detail", "entity_details": {"entity_name": "43 BIKES LLC", "registered_effective_date": "02/05/2022", "status": "Dissolved", "status_date": "03/11/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1632 PERRY AVE\nRACINE\n,\nWI\n53406", "entity_id": "F068601"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2022", "transaction": "Organized", "filed_date": "02/05/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/13/2024", "transaction": "Change of Registered Agent", "filed_date": "03/13/2024", "description": "OnlineForm 5"}, {"effective_date": "03/13/2024", "transaction": "Restored to Good Standing", "filed_date": "03/13/2024", "description": "OnlineForm 5"}, {"effective_date": "02/05/2025", "transaction": "Change of Registered Agent", "filed_date": "02/05/2025", "description": "OnlineForm 5"}, {"effective_date": "03/11/2026", "transaction": "Articles of Dissolution", "filed_date": "03/11/2026", "description": "OnlineForm 510"}]}
{"task_id": 298359, "worker_id": "details-extract-1", "ts": 1776087874, "record_type": "business_detail", "entity_details": {"entity_name": "47Q, LLC", "registered_effective_date": "04/28/2011", "status": "Restored to Good Standing", "status_date": "04/17/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2904 PINE LODGE RD\nEAU CLAIRE\n,\nWI\n54701-9351\nUnited States of America", "entity_id": "F046202"}, "registered_agent": {"name": "H. T. LYSTRUP JR", "address": "2904 PINE LODGE RD\nEAU CLAIRE\n,\nWI\n54701-9351"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2011", "transaction": "Organized", "filed_date": "04/28/2011", "description": "E-Form"}, {"effective_date": "04/30/2012", "transaction": "Change of Registered Agent", "filed_date": "04/30/2012", "description": "FM516-E-Form"}, {"effective_date": "05/02/2016", "transaction": "Change of Registered Agent", "filed_date": "05/02/2016", "description": "OnlineForm 5"}, {"effective_date": "05/01/2017", "transaction": "Change of Registered Agent", "filed_date": "05/01/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/17/2019", "transaction": "Restored to Good Standing", "filed_date": "04/17/2019", "description": "OnlineForm 5"}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}], "emails": ["TIFFL@AOL.COM"]}
{"task_id": 298597, "worker_id": "details-extract-9", "ts": 1776087913, "record_type": "business_detail", "entity_details": {"entity_name": "4EC SPARE INVESTMENTS LLC", "registered_effective_date": "11/25/2024", "status": "Organized", "status_date": "11/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4418 County Highway T\nChippewa Falls\n,\nWI\n54729\nUnited States of America", "entity_id": "F076982"}, "registered_agent": {"name": "JOHN PATRICK SPARE", "address": "4418 COUNTY HIGHWAY T\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2024", "transaction": "Organized", "filed_date": "11/25/2024", "description": "E-Form"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["JPSPARE@YAHOO.COM"]}
{"task_id": 298597, "worker_id": "details-extract-9", "ts": 1776087913, "record_type": "business_detail", "entity_details": {"entity_name": "THE 4E CONSULTING LLC", "registered_effective_date": "03/03/2012", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T056011"}, "registered_agent": {"name": "PATRICIA GEORGINA OKWUOSA", "address": "10089 COOPER ROAD\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2012", "transaction": "Organized", "filed_date": "03/08/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 298371, "worker_id": "details-extract-19", "ts": 1776087941, "record_type": "business_detail", "entity_details": {"entity_name": "482 WATER LLC", "registered_effective_date": "02/23/2012", "status": "Dissolved", "status_date": "01/25/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F047437"}, "registered_agent": {"name": "LEE JARAMILLO", "address": "5226 CLOVER LANE\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2012", "transaction": "Organized", "filed_date": "02/23/2012", "description": "E-Form"}, {"effective_date": "01/25/2013", "transaction": "Articles of Dissolution", "filed_date": "01/31/2013", "description": ""}]}
{"task_id": 298371, "worker_id": "details-extract-19", "ts": 1776087941, "record_type": "business_detail", "entity_details": {"entity_name": "4820 MICKELSON PKWY LLC", "registered_effective_date": "05/09/2014", "status": "Dissolved", "status_date": "04/29/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F051119"}, "registered_agent": {"name": "KELLY MICHAEL SHADEL", "address": "10 GLEN BROOK WAY\n#109\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2014", "transaction": "Organized", "filed_date": "05/09/2014", "description": "E-Form"}, {"effective_date": "04/29/2015", "transaction": "Articles of Dissolution", "filed_date": "04/29/2015", "description": "OnlineForm 510"}]}
{"task_id": 298371, "worker_id": "details-extract-19", "ts": 1776087941, "record_type": "business_detail", "entity_details": {"entity_name": "4820 N 91ST ST LLC", "registered_effective_date": "10/12/2024", "status": "Organized", "status_date": "10/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "F076645"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2024", "transaction": "Organized", "filed_date": "10/12/2024", "description": "E-Form"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 298371, "worker_id": "details-extract-19", "ts": 1776087941, "record_type": "business_detail", "entity_details": {"entity_name": "4821 BUILDING, LLC", "registered_effective_date": "04/22/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F054618"}, "registered_agent": {"name": "ARIAM W KESETE", "address": "833 N. 21ST APT 209\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2016", "transaction": "Organized", "filed_date": "04/22/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 298371, "worker_id": "details-extract-19", "ts": 1776087941, "record_type": "business_detail", "entity_details": {"entity_name": "4821 EASYST1 LLC", "registered_effective_date": "06/02/2021", "status": "Organized", "status_date": "06/02/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N68W33640 COUNTY ROAD K\nOCONOMOWOC\n,\nWI\n53066-1432", "entity_id": "F066637"}, "registered_agent": {"name": "JOHN DROEGKAMP", "address": "N68W33640 COUNTY ROAD K\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2021", "transaction": "Organized", "filed_date": "06/02/2021", "description": "E-Form"}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}], "emails": ["JOHND.HOME6@GMAIL.COM"]}
{"task_id": 298371, "worker_id": "details-extract-19", "ts": 1776087941, "record_type": "business_detail", "entity_details": {"entity_name": "4821 LLC", "registered_effective_date": "04/21/2017", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 275\nMILWAUKEE\n,\nWI\n53201-0275", "entity_id": "F056495"}, "registered_agent": {"name": "DANIEL L PAULI", "address": "4215 N 100TH ST\nAPT 171D\nMILWAUKEE\n,\nWI\n53222-1336"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2017", "transaction": "Organized", "filed_date": "04/21/2017", "description": "E-Form"}, {"effective_date": "06/17/2018", "transaction": "Change of Registered Agent", "filed_date": "06/17/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 298371, "worker_id": "details-extract-19", "ts": 1776087941, "record_type": "business_detail", "entity_details": {"entity_name": "4821 LOVELL LANE, LLC", "registered_effective_date": "05/24/2000", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2990 GANNON ST\nMADISON\n,\nWI\n53711-5917\nUnited States of America", "entity_id": "F031068"}, "registered_agent": {"name": "STEVE RACEK", "address": "2990 GANNON ST\nMADISON\n,\nWI\n53711-5917"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2000", "transaction": "Organized", "filed_date": "05/26/2000", "description": ""}, {"effective_date": "02/27/2003", "transaction": "Change of Registered Agent", "filed_date": "03/05/2003", "description": ""}, {"effective_date": "07/30/2004", "transaction": "Change of Registered Agent", "filed_date": "07/30/2004", "description": "FM516-E-Form"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "06/26/2006", "transaction": "Restored to Good Standing", "filed_date": "06/26/2006", "description": "E-Form"}, {"effective_date": "06/26/2006", "transaction": "Change of Registered Agent", "filed_date": "06/26/2006", "description": "FM516-E-Form"}, {"effective_date": "06/01/2009", "transaction": "Change of Registered Agent", "filed_date": "06/01/2009", "description": "FM516-E-Form"}, {"effective_date": "06/15/2010", "transaction": "Change of Registered Agent", "filed_date": "06/15/2010", "description": "FM516-E-Form"}, {"effective_date": "04/23/2011", "transaction": "Change of Registered Agent", "filed_date": "04/23/2011", "description": "FM516-E-Form"}, {"effective_date": "06/05/2015", "transaction": "Change of Registered Agent", "filed_date": "06/05/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "05/16/2017", "transaction": "Restored to Good Standing", "filed_date": "05/16/2017", "description": "OnlineForm 5"}, {"effective_date": "05/16/2017", "transaction": "Change of Registered Agent", "filed_date": "05/16/2017", "description": "OnlineForm 5"}, {"effective_date": "05/20/2019", "transaction": "Change of Registered Agent", "filed_date": "05/20/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "05/10/2021", "transaction": "Change of Registered Agent", "filed_date": "05/10/2021", "description": "OnlineForm 5"}, {"effective_date": "05/10/2021", "transaction": "Restored to Good Standing", "filed_date": "05/10/2021", "description": "OnlineForm 5"}, {"effective_date": "04/25/2022", "transaction": "Change of Registered Agent", "filed_date": "04/25/2022", "description": "OnlineForm 5"}, {"effective_date": "05/15/2024", "transaction": "Change of Registered Agent", "filed_date": "05/15/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298371, "worker_id": "details-extract-19", "ts": 1776087941, "record_type": "business_detail", "entity_details": {"entity_name": "4821 NEWHALL LLC", "registered_effective_date": "05/29/2013", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "320 E. BUFFALO SUITE 700\nMILWAUKEE\n,\nWISCONSIN\n53202", "entity_id": "F049494"}, "registered_agent": {"name": "SCOTT BURNS", "address": "320 E. BUFFALO SUITE 700\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2013", "transaction": "Organized", "filed_date": "05/29/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "05/23/2016", "transaction": "Restored to Good Standing", "filed_date": "05/23/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 298371, "worker_id": "details-extract-19", "ts": 1776087941, "record_type": "business_detail", "entity_details": {"entity_name": "4821 REGENT ST MADISON LLC", "registered_effective_date": "11/01/2017", "status": "Dissolved", "status_date": "11/05/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F057509"}, "registered_agent": {"name": "DOUGLAS PETERSON", "address": "2334 BEDNER RD\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2017", "transaction": "Organized", "filed_date": "11/02/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "11/05/2019", "transaction": "Articles of Dissolution", "filed_date": "11/05/2019", "description": "OnlineForm 510"}]}
{"task_id": 298371, "worker_id": "details-extract-19", "ts": 1776087941, "record_type": "business_detail", "entity_details": {"entity_name": "4821 SILL LLC", "registered_effective_date": "04/12/2000", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "544 E OGDEN AVE SUITE 700-121\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "F030928"}, "registered_agent": {"name": "MARK M SILL", "address": "544 EAST OGDEN AVE #700-121\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2000", "transaction": "Organized", "filed_date": "04/17/2000", "description": ""}, {"effective_date": "06/13/2005", "transaction": "Change of Registered Agent", "filed_date": "06/13/2005", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/20/2009", "transaction": "Restored to Good Standing", "filed_date": "04/20/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/19/2011", "transaction": "Restored to Good Standing", "filed_date": "04/19/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 298371, "worker_id": "details-extract-19", "ts": 1776087941, "record_type": "business_detail", "entity_details": {"entity_name": "4821-4823 SARA COURT CONDOMINIUM ASSOCIATION, U.A.", "registered_effective_date": "07/25/2005", "status": "Incorporated/Qualified/Registered", "status_date": "07/25/2005", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F037770"}, "registered_agent": {"name": "ROBERT BOUCHER", "address": "9070 N RANGELINE RD\nRIVER HILLS\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/29/2005", "description": ""}]}
{"task_id": 298371, "worker_id": "details-extract-19", "ts": 1776087941, "record_type": "business_detail", "entity_details": {"entity_name": "4822 LLC", "registered_effective_date": "05/12/2025", "status": "Organized", "status_date": "05/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3000 N Stowell Ave\nMilwaukee\n,\nWI\n53211\nUnited States of America", "entity_id": "F078464"}, "registered_agent": {"name": "UNDERWOOD LEGAL, LLC", "address": "2901 W BELTLINE HWY STE 204\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2025", "transaction": "Organized", "filed_date": "05/12/2025", "description": "E-Form"}], "emails": ["MATT@UNDERWOODLEGAL.COM"]}
{"task_id": 298371, "worker_id": "details-extract-19", "ts": 1776087941, "record_type": "business_detail", "entity_details": {"entity_name": "4822 PFLAUM RD, LLC", "registered_effective_date": "06/27/2023", "status": "Organized", "status_date": "06/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6000 Monona Dr\nSuite 204\nMonona\n,\nWI\n53716\nUnited States of America", "entity_id": "F072912"}, "registered_agent": {"name": "ANDREW GUNDLACH", "address": "6000 MONONA DR\nSUITE 204\nMONONA\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2023", "transaction": "Organized", "filed_date": "06/27/2023", "description": "E-Form"}, {"effective_date": "07/23/2024", "transaction": "Change of Registered Agent", "filed_date": "07/23/2024", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@OMEGAFITNESSHOLDINGS.COM"]}
{"task_id": 298371, "worker_id": "details-extract-19", "ts": 1776087941, "record_type": "business_detail", "entity_details": {"entity_name": "4822 PROPERTIES, LLC", "registered_effective_date": "01/30/2024", "status": "Organized", "status_date": "01/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1230 FRYAR AVE\nSUMNER\n,\nWA\n98390-1515\nUnited States of America", "entity_id": "A110564"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590-1478"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/30/2024", "transaction": "Organized", "filed_date": "01/30/2024", "description": "E-Form"}, {"effective_date": "02/01/2024", "transaction": "Amendment", "filed_date": "02/01/2024", "description": "OnlineForm 504 Old Name = ACADEMY PROPERTIES, LLC"}, {"effective_date": "06/24/2025", "transaction": "Change of Registered Agent", "filed_date": "06/24/2025", "description": "OnlineForm 5"}], "emails": ["ORDERS@RASI.COM"]}
{"task_id": 298371, "worker_id": "details-extract-19", "ts": 1776087941, "record_type": "business_detail", "entity_details": {"entity_name": "4822 UNICORNI LLC", "registered_effective_date": "09/07/2017", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "45 STATE ST\nBELOIT\n,\nWI\n53511-6233", "entity_id": "F057215"}, "registered_agent": {"name": "GUY T BUCCIFERRO III", "address": "45 STATE ST\nBELOIT\n,\nWI\n53511-6233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2017", "transaction": "Organized", "filed_date": "09/07/2017", "description": "E-Form"}, {"effective_date": "08/17/2018", "transaction": "Change of Registered Agent", "filed_date": "08/17/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/28/2021", "transaction": "Restored to Good Standing", "filed_date": "07/28/2021", "description": "OnlineForm 5"}, {"effective_date": "10/06/2023", "transaction": "Change of Registered Agent", "filed_date": "10/06/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298371, "worker_id": "details-extract-19", "ts": 1776087941, "record_type": "business_detail", "entity_details": {"entity_name": "4823-25 CRAWFORD LLC", "registered_effective_date": "03/26/2011", "status": "Organized", "status_date": "03/26/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W208S10639 S KAREN CT\nMUSKEGO\n,\nWI\n53150-8971\nUnited States of America", "entity_id": "F046064"}, "registered_agent": {"name": "SUSANNE M HINTZMAN", "address": "W208S10639 S KAREN CT\nMUSKEGO\n,\nWI\n53150-8971"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2011", "transaction": "Organized", "filed_date": "03/26/2011", "description": "E-Form"}, {"effective_date": "01/23/2017", "transaction": "Change of Registered Agent", "filed_date": "01/23/2017", "description": "OnlineForm 5"}, {"effective_date": "02/26/2023", "transaction": "Change of Registered Agent", "filed_date": "02/26/2023", "description": "OnlineForm 5"}, {"effective_date": "02/14/2024", "transaction": "Change of Registered Agent", "filed_date": "02/14/2024", "description": "OnlineForm 5"}], "emails": ["SHINTZMAN@GMAIL.COM"]}
{"task_id": 298371, "worker_id": "details-extract-19", "ts": 1776087941, "record_type": "business_detail", "entity_details": {"entity_name": "4825 NORTH 105TH STREET, LLC", "registered_effective_date": "08/17/2010", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9020 W LAWRENCE AVE\nMILWAUKEE\n,\nWI\n53225\nUnited States of America", "entity_id": "F045187"}, "registered_agent": {"name": "JOHN R NELSON", "address": "111 E WISCONSIN AVE\nSUITE 1500\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2010", "transaction": "Organized", "filed_date": "08/17/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/23/2012", "transaction": "Restored to Good Standing", "filed_date": "07/23/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 298371, "worker_id": "details-extract-19", "ts": 1776087941, "record_type": "business_detail", "entity_details": {"entity_name": "4825 NORTH 125TH STREET, LLC", "registered_effective_date": "06/20/2019", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4825 N 125TH ST\nBUTLER\n,\nWI\n53007", "entity_id": "F061622"}, "registered_agent": {"name": "ALEXANDER S MARTIN", "address": "4825 N 125TH ST\nBUTLER\n,\nWI\n53007"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2019", "transaction": "Organized", "filed_date": "06/20/2019", "description": "E-Form"}, {"effective_date": "06/30/2020", "transaction": "Change of Registered Agent", "filed_date": "06/30/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/16/2022", "transaction": "Restored to Good Standing", "filed_date": "04/16/2022", "description": "OnlineForm 5"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["MARTINALEXANDER@ROCKETMAIL.COM"]}
{"task_id": 298371, "worker_id": "details-extract-19", "ts": 1776087941, "record_type": "business_detail", "entity_details": {"entity_name": "4825 OKLAHOMA LLC", "registered_effective_date": "11/12/2020", "status": "Restored to Good Standing", "status_date": "11/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4112 W VALLEY VIEW DR\nFRANKLIN\n,\nWI\n53132-7815", "entity_id": "F064949"}, "registered_agent": {"name": "MICHAEL GOUGH", "address": "4112 W VALLEY VIEW DR\nFRANKLIN\n,\nWI\n53132-7815"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2020", "transaction": "Organized", "filed_date": "11/12/2020", "description": "E-Form"}, {"effective_date": "11/30/2021", "transaction": "Change of Registered Agent", "filed_date": "11/30/2021", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/17/2025", "transaction": "Restored to Good Standing", "filed_date": "11/17/2025", "description": "OnlineForm 5"}], "emails": ["MICHAEL.GOUGH@MALLARDBAYGROUP.COM"]}
{"task_id": 298371, "worker_id": "details-extract-19", "ts": 1776087941, "record_type": "business_detail", "entity_details": {"entity_name": "4827 FAIRFAX STREET, LLC", "registered_effective_date": "11/23/1998", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701-7990\nUnited States of America", "entity_id": "F029662"}, "registered_agent": {"name": "JUSTIN HELD", "address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/1998", "transaction": "Organized", "filed_date": "11/30/1998", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "11/14/2006", "transaction": "Restored to Good Standing", "filed_date": "11/14/2006", "description": ""}, {"effective_date": "01/17/2008", "transaction": "Change of Registered Agent", "filed_date": "01/17/2008", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "11/03/2017", "transaction": "Change of Registered Agent", "filed_date": "11/03/2017", "description": "OnlineForm 5"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 298371, "worker_id": "details-extract-19", "ts": 1776087941, "record_type": "business_detail", "entity_details": {"entity_name": "4827BJK LLC", "registered_effective_date": "01/14/2025", "status": "Organized", "status_date": "01/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8460 NORTHVIEW DR.\nPO BOX 381\nCRANDON\n,\nWI\n54520\nUnited States of America", "entity_id": "F077384"}, "registered_agent": {"name": "KENNETH W KRAMER", "address": "8460 NORTHVIEW DR.\nPO BOX 381\nCRANDON\n,\nWI\n54520"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2025", "transaction": "Organized", "filed_date": "01/14/2025", "description": "E-Form"}], "emails": ["KRAMERK@UWW.EDU"]}
{"task_id": 298371, "worker_id": "details-extract-19", "ts": 1776087941, "record_type": "business_detail", "entity_details": {"entity_name": "4829 N HOPKINS ST LLC", "registered_effective_date": "02/20/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4829 n hopkins\nMilwaukee\n,\nWI\n53209\nUnited States of America", "entity_id": "F074810"}, "registered_agent": {"name": "DELROY MATTHEWS", "address": "4829 N HOPKINS\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2024", "transaction": "Organized", "filed_date": "02/20/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "ONE FOURTEEN, LLC", "registered_effective_date": "02/04/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040358"}, "registered_agent": {"name": "WISCONSIN REGISTERED AGENT LLC", "address": "2800 ENTERPRISE AVE.\nSTE. 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2022", "transaction": "Organized", "filed_date": "02/04/2022", "description": "E-Form"}, {"effective_date": "08/12/2022", "transaction": "Change of Registered Agent", "filed_date": "08/12/2022", "description": "FM13-E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "11-4TH STREET, LLC", "registered_effective_date": "08/24/2021", "status": "Dissolved", "status_date": "01/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 N MAIN ST\nFORT ATKINSON\n,\nWI\n53538-1827", "entity_id": "O039507"}, "registered_agent": {"name": "TODD BRUCE WILLKOMM", "address": "100 N MAIN ST\nFORT ATKINSON\n,\nWI\n53538-1827"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2021", "transaction": "Organized", "filed_date": "08/24/2021", "description": "E-Form"}, {"effective_date": "08/23/2022", "transaction": "Change of Registered Agent", "filed_date": "08/23/2022", "description": "OnlineForm 5"}, {"effective_date": "07/10/2023", "transaction": "Change of Registered Agent", "filed_date": "07/10/2023", "description": "OnlineForm 5"}, {"effective_date": "01/31/2024", "transaction": "Articles of Dissolution", "filed_date": "01/31/2024", "description": "OnlineForm 510"}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "114 2ND STREET LLC", "registered_effective_date": "11/13/2025", "status": "Organized", "status_date": "11/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "520 Oakwood Dr\nOregon\n,\nWI\n53575-3435\nUnited States of America", "entity_id": "O047436"}, "registered_agent": {"name": "PETER A HUNT", "address": "520 OAKWOOD DRIVE\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2025", "transaction": "Organized", "filed_date": "11/13/2025", "description": "E-Form"}], "emails": ["PETERAHUNT2@GMAIL.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "114 ASH WI, LLC", "registered_effective_date": "08/10/2020", "status": "Dissolved", "status_date": "01/19/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037648"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2020", "transaction": "Organized", "filed_date": "08/10/2020", "description": "E-Form"}, {"effective_date": "09/22/2020", "transaction": "Amendment", "filed_date": "09/22/2020", "description": "OnlineForm 504"}, {"effective_date": "01/19/2021", "transaction": "Articles of Dissolution", "filed_date": "01/19/2021", "description": "OnlineForm 510"}, {"effective_date": "11/15/2021", "transaction": "Resignation of Registered Agent", "filed_date": "11/19/2021", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "114 BLACKHAWK AVENUE LLC", "registered_effective_date": "05/12/2023", "status": "Organized", "status_date": "05/12/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "114 E BLACKHAWK AVE\nPRAIRIE DU CHIEN\n,\nWI\n53821-1529\nUnited States of America", "entity_id": "O042935"}, "registered_agent": {"name": "JAMES M. JONES", "address": "114 E BLACKHAWK AVE\nPRAIRIE DU CHIEN\n,\nWI\n53821-1529"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2023", "transaction": "Organized", "filed_date": "05/12/2023", "description": "E-Form"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "FM13-E-Form"}, {"effective_date": "10/30/2025", "transaction": "Change of Registered Agent", "filed_date": "10/30/2025", "description": "OnlineForm 5"}], "emails": ["JIMMYJONES338@GMAIL.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "114 BLACKHAWK, LLC", "registered_effective_date": "09/08/2021", "status": "Organized", "status_date": "09/08/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2060 COUNTY RD E\nBLUE MOUNDS\n,\nWI\n53517-9640", "entity_id": "O039591"}, "registered_agent": {"name": "VERNON J. JESSE", "address": "33 E MAIN ST\nSTE 500\nMADISON\n,\nWI\n53703-2287"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2021", "transaction": "Organized", "filed_date": "09/08/2021", "description": "E-Form"}, {"effective_date": "09/15/2022", "transaction": "Change of Registered Agent", "filed_date": "09/15/2022", "description": "OnlineForm 5"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}, {"effective_date": "09/30/2024", "transaction": "Change of Registered Agent", "filed_date": "09/30/2024", "description": "OnlineForm 5"}, {"effective_date": "09/28/2025", "transaction": "Change of Registered Agent", "filed_date": "09/28/2025", "description": "OnlineForm 5"}], "emails": ["VJESSE@MURPHYDESMOND.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "114 EAST BROADWAY LLC", "registered_effective_date": "07/17/2009", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O025856"}, "registered_agent": {"name": "SHAHBAZ QUERESHI", "address": "114 EAST BROADWAY\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2009", "transaction": "Organized", "filed_date": "07/17/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "114 MAIN LLC", "registered_effective_date": "07/16/2020", "status": "Administratively Dissolved", "status_date": "01/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "249 W COURT ST\nRICHLAND CENTER\n,\nWI\n53581", "entity_id": "T086054"}, "registered_agent": {"name": "CAROLINA DENISE MARTINEZ", "address": "249 W COURT ST\nRICHLAND CENTER\n,\nWI\n53581"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/16/2020", "transaction": "Organized", "filed_date": "07/16/2020", "description": "E-Form"}, {"effective_date": "08/07/2020", "transaction": "Amendment", "filed_date": "08/07/2020", "description": "OnlineForm 504 Old Name = THE THIRSTY TROLLS LLC  CHG REGD AGT CHG REGD AGT ADDR"}, {"effective_date": "07/22/2021", "transaction": "Change of Registered Agent", "filed_date": "07/22/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2024", "description": "PUBLICATION"}, {"effective_date": "01/25/2025", "transaction": "Administrative Dissolution", "filed_date": "01/25/2025", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "114 N MAIN STREET LLC", "registered_effective_date": "02/29/2012", "status": "Organized", "status_date": "02/29/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5602 BONNER LANE, PO BOX 370\nWALWORTH\n,\nWI\n53184\nUnited States of America", "entity_id": "O027866"}, "registered_agent": {"name": "MARY ANDERSON", "address": "W5602 BONNER LANE\nPO BOX 370\nWALWORTH\n,\nWI\n53184"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/29/2012", "transaction": "Organized", "filed_date": "02/29/2012", "description": "E-Form"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}], "emails": ["MARY@MSDEUTSCH.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "114 N. FRANKLIN STREET, LLC", "registered_effective_date": "07/24/2006", "status": "Restored to Good Standing", "status_date": "07/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "107 N HANCOCK ST\nMADISON\n,\nWI\n53703-2311\nUnited States of America", "entity_id": "O023515"}, "registered_agent": {"name": "CLIFFORD D. FISHER", "address": "107 N HANCOCK ST\nMADISON\n,\nWI\n53703-2311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2006", "transaction": "Organized", "filed_date": "07/26/2006", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "03/23/2012", "transaction": "Restored to Good Standing", "filed_date": "03/23/2012", "description": "E-Form"}, {"effective_date": "03/23/2012", "transaction": "Change of Registered Agent", "filed_date": "03/23/2012", "description": "FM516-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/29/2013", "transaction": "Restored to Good Standing", "filed_date": "07/29/2013", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/20/2018", "transaction": "Restored to Good Standing", "filed_date": "07/20/2018", "description": "OnlineForm 5"}, {"effective_date": "07/20/2018", "transaction": "Change of Registered Agent", "filed_date": "07/20/2018", "description": "OnlineForm 5"}, {"effective_date": "01/11/2024", "transaction": "Change of Registered Agent", "filed_date": "01/11/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/24/2025", "transaction": "Change of Registered Agent", "filed_date": "07/24/2025", "description": "OnlineForm 5"}, {"effective_date": "07/24/2025", "transaction": "Restored to Good Standing", "filed_date": "07/24/2025", "description": "OnlineForm 5"}], "emails": ["JMFISHER1313@GMAIL.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "114 NORTH MAIN ST., LLC", "registered_effective_date": "09/28/2018", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3725 REYNOLDS RD\nDODGEVILLE\n,\nWI\n53533-8643", "entity_id": "O035066"}, "registered_agent": {"name": "CYNTHIA RAE REYNOLDS", "address": "3725 REYNOLDS RD\nDODGEVILLE\n,\nWI\n53533-8643"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2018", "transaction": "Organized", "filed_date": "09/28/2018", "description": "E-Form"}, {"effective_date": "07/19/2019", "transaction": "Change of Registered Agent", "filed_date": "07/19/2019", "description": "OnlineForm 5"}, {"effective_date": "10/05/2023", "transaction": "Change of Registered Agent", "filed_date": "10/05/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "114 RENATA LLC", "registered_effective_date": "10/18/2016", "status": "Dissolved", "status_date": "11/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1305 NISHISHIN TRL\nMONONA\n,\nWI\n53716-2956", "entity_id": "O032518"}, "registered_agent": {"name": "TERI BELL", "address": "1305 NISHISHIN TRL\nMONONA\n,\nWI\n53716-2956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2016", "transaction": "Organized", "filed_date": "10/18/2016", "description": "E-Form"}, {"effective_date": "11/13/2017", "transaction": "Change of Registered Agent", "filed_date": "11/13/2017", "description": "OnlineForm 5"}, {"effective_date": "11/16/2022", "transaction": "Articles of Dissolution", "filed_date": "11/22/2022", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "114 S HARTWELL LLC", "registered_effective_date": "05/12/2023", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "114 S HARTWELL AVE\nWAUKESHA\n,\nWI\n53186\nUnited States of America", "entity_id": "O042934"}, "registered_agent": {"name": "ERIN SCHARF", "address": "114 S HARTWELL AVE\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2023", "transaction": "Organized", "filed_date": "05/12/2023", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}, {"effective_date": "04/06/2026", "transaction": "Change of Registered Agent", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["ERINTSCHARF@GMAIL.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "114 S WISCONSIN LLC", "registered_effective_date": "02/05/2026", "status": "Organized", "status_date": "02/05/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1624 Hobbs Dr.\nSte. 1\nDelavan\n,\nWI\n53115\nUnited States of America", "entity_id": "O047952"}, "registered_agent": {"name": "SCOTT CHRISTIAN", "address": "1624 HOBBS DR.\nSTE. 1\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2026", "transaction": "Organized", "filed_date": "02/05/2026", "description": "E-Form"}], "emails": ["LLCFORMATION3@GMAIL.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "114 S. MAIN, LLC", "registered_effective_date": "06/24/2008", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "750 S GROVE ST\nRIPON\n,\nWI\n54971\nUnited States of America", "entity_id": "O025066"}, "registered_agent": {"name": "ROBERT J. OLLERMAN", "address": "750 S. GROVE ST.\nRIPON\n,\nWI\n54971"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2008", "transaction": "Organized", "filed_date": "06/27/2008", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "114 SHALER, LLC", "registered_effective_date": "04/15/2013", "status": "Dissolved", "status_date": "05/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 355\nBEAVER DAM\n,\nWI\n53916-0355", "entity_id": "O028920"}, "registered_agent": {"name": "JEFFERY G. FIRARI", "address": "PO BOX 355\nBEAVER DAM\n,\nWI\n53916-0355"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2013", "transaction": "Organized", "filed_date": "04/15/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "02/01/2017", "transaction": "Change of Registered Agent", "filed_date": "02/01/2017", "description": "OnlineForm 5"}, {"effective_date": "02/01/2017", "transaction": "Restored to Good Standing", "filed_date": "02/01/2017", "description": "OnlineForm 5"}, {"effective_date": "05/19/2021", "transaction": "Change of Registered Agent", "filed_date": "05/19/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/21/2024", "transaction": "Articles of Dissolution", "filed_date": "05/21/2024", "description": "OnlineForm 510"}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "114 STATE STREET LLC", "registered_effective_date": "02/27/2011", "status": "Restored to Good Standing", "status_date": "01/26/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "402 NEW CASTLE WAY\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "O027044"}, "registered_agent": {"name": "ELLEN DESPINS", "address": "402 NEW CASTLE WAY\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2011", "transaction": "Organized", "filed_date": "03/01/2011", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "01/20/2017", "transaction": "Restored to Good Standing", "filed_date": "01/20/2017", "description": "OnlineForm 5"}, {"effective_date": "01/20/2017", "transaction": "Change of Registered Agent", "filed_date": "01/20/2017", "description": "OnlineForm 5"}, {"effective_date": "11/22/2017", "transaction": "Change of Registered Agent", "filed_date": "11/22/2017", "description": "OnlineForm 13"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "02/05/2019", "transaction": "Restored to Good Standing", "filed_date": "02/05/2019", "description": "OnlineForm 5"}, {"effective_date": "02/05/2019", "transaction": "Change of Registered Agent", "filed_date": "02/05/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/16/2021", "transaction": "Restored to Good Standing", "filed_date": "02/16/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}, {"effective_date": "04/15/2024", "transaction": "Restored to Good Standing", "filed_date": "04/19/2024", "description": ""}, {"effective_date": "04/15/2024", "transaction": "Certificate of Reinstatement", "filed_date": "04/19/2024", "description": ""}, {"effective_date": "04/15/2024", "transaction": "Change of Registered Agent", "filed_date": "04/19/2024", "description": "FM 5 2024"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/26/2026", "transaction": "Restored to Good Standing", "filed_date": "01/26/2026", "description": "OnlineForm 5"}], "emails": ["ELLEN53704@GMAIL.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "114 W MAIN STREET LLC", "registered_effective_date": "12/08/2011", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "202 W MAIN ST\nSUN PRAIRIE\n,\nWI\n53590-2908", "entity_id": "O027651"}, "registered_agent": {"name": "DAVID BAEHR", "address": "202 W MAIN ST\nSUN PRAIRIE\n,\nWI\n53590-2908"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2011", "transaction": "Organized", "filed_date": "12/08/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}, {"effective_date": "04/02/2015", "transaction": "Restored to Good Standing", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "04/02/2015", "transaction": "Certificate of Reinstatement", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "11/18/2015", "transaction": "Change of Registered Agent", "filed_date": "11/18/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "11/14/2018", "transaction": "Restored to Good Standing", "filed_date": "11/14/2018", "description": "OnlineForm 5"}, {"effective_date": "11/14/2018", "transaction": "Change of Registered Agent", "filed_date": "11/14/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "01/21/2021", "transaction": "Restored to Good Standing", "filed_date": "01/21/2021", "description": "OnlineForm 5"}, {"effective_date": "11/29/2021", "transaction": "Change of Registered Agent", "filed_date": "11/29/2021", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "114 W MILL LLC", "registered_effective_date": "12/06/2024", "status": "Organized", "status_date": "12/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2744 Lyman lane\nmadison\n,\nWI\n53711\nUnited States of America", "entity_id": "O045733"}, "registered_agent": {"name": "IMANI JONES", "address": "2744 LYMAN LANE\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2024", "transaction": "Organized", "filed_date": "12/06/2024", "description": "E-Form"}], "emails": ["IMANI@EXITHGM.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "114 W OLIN LLC", "registered_effective_date": "12/31/2019", "status": "Organized", "status_date": "12/31/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7791 NIKAU DR\nNIWOT\n,\nCO\n80503-8671", "entity_id": "O036483"}, "registered_agent": {"name": "VIRGINIA M. BARTELT", "address": "6421 UNIVERSITY AVE\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2019", "transaction": "Organized", "filed_date": "10/15/2019", "description": "E-Form"}, {"effective_date": "11/02/2023", "transaction": "Change of Registered Agent", "filed_date": "11/02/2023", "description": "OnlineForm 5"}, {"effective_date": "11/06/2025", "transaction": "Change of Registered Agent", "filed_date": "11/06/2025", "description": "OnlineForm 5"}], "emails": ["VBARTELT@BARTELTGROB.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "114 YARDS AND RENTALS, LLC", "registered_effective_date": "01/08/2019", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035410"}, "registered_agent": {"name": "DONALD STEWART", "address": "3947 N. 42ND ST.\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2019", "transaction": "Organized", "filed_date": "01/08/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "114-116 14TH STREET LLC", "registered_effective_date": "03/14/2008", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3725 REYNOLDS RD\nDODGEVILLE\n,\nWI\n53533-8643\nUnited States of America", "entity_id": "O024826"}, "registered_agent": {"name": "CYNTHIA R REYNOLDS", "address": "3725 REYNOLDS RD\nDODGEVILLE\n,\nWI\n53533-8643"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2008", "transaction": "Organized", "filed_date": "03/14/2008", "description": "E-Form"}, {"effective_date": "03/07/2017", "transaction": "Change of Registered Agent", "filed_date": "03/07/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "114-116 EMMA COURT, LLC", "registered_effective_date": "03/24/2022", "status": "Organized", "status_date": "03/24/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "121 S PINCKNEY ST\nSTE 200\nMADISON\n,\nWI\n53703", "entity_id": "O040653"}, "registered_agent": {"name": "JOSEPH HALLIN PECHAUER", "address": "121 S PINCKNEY ST\nSTE 200\nMADISON\n,\nWI\n53703-5117"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2022", "transaction": "Organized", "filed_date": "03/24/2022", "description": "E-Form"}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "01/23/2026", "transaction": "Change of Registered Agent", "filed_date": "01/23/2026", "description": "OnlineForm 5"}], "emails": ["JOSEPH@CMIMANAGEMENT.NET"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1140 BRIDGE LLC", "registered_effective_date": "10/08/2024", "status": "Organized", "status_date": "10/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12900 BLYTHE ROAD\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "O045435"}, "registered_agent": {"name": "KIM ANDERSON", "address": "105 E RIVER DRIVE\nOMRO\n,\nWI\n54963"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2024", "transaction": "Organized", "filed_date": "10/08/2024", "description": "E-Form"}], "emails": ["KIM@ANDERSONACCOUNTING.BIZ"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1140 CLARK ST., INC.", "registered_effective_date": "06/10/1992", "status": "Administratively Dissolved", "status_date": "06/16/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1140 CLARK STREET\nSTEVENS POINT\n,\nWI\n54481\nUnited States of America", "entity_id": "O016506"}, "registered_agent": {"name": "ROBERT M GRAMOWSKI", "address": "1140 CLARK ST\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/10/1992", "description": ""}, {"effective_date": "05/04/1993", "transaction": "Change of Registered Agent", "filed_date": "05/04/1993", "description": "FM 16-1993"}, {"effective_date": "12/04/1995", "transaction": "Change of Registered Agent", "filed_date": "12/06/1995", "description": ""}, {"effective_date": "04/01/2000", "transaction": "Delinquent", "filed_date": "04/01/2000", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1140 FDL AVE, LLC", "registered_effective_date": "12/28/2020", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1140 FOND DU LAC AVE\nKEWASKUM\n,\nWI\n53040", "entity_id": "O038243"}, "registered_agent": {"name": "HEATHER SPOERL", "address": "1140 FOND DU LAC AVE\nKEWASKUM\n,\nWI\n53040"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2020", "transaction": "Organized", "filed_date": "12/28/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/26/2022", "transaction": "Restored to Good Standing", "filed_date": "12/26/2022", "description": "OnlineForm 5"}, {"effective_date": "12/21/2023", "transaction": "Change of Registered Agent", "filed_date": "12/21/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1140 HIGH AVE, LLC", "registered_effective_date": "12/03/2019", "status": "Organized", "status_date": "12/03/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5910 SEVEN ELMS DR\nWINNECONNE\n,\nWI\n54986-2300", "entity_id": "O036647"}, "registered_agent": {"name": "ASHTON MANAGEMENT GROUP, LLC", "address": "5910 SEVEN ELMS DR\nWINNECONNE\n,\nWI\n54986"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2019", "transaction": "Organized", "filed_date": "12/03/2019", "description": "E-Form"}, {"effective_date": "12/10/2020", "transaction": "Change of Registered Agent", "filed_date": "12/10/2020", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}, {"effective_date": "12/10/2025", "transaction": "Change of Registered Agent", "filed_date": "12/10/2025", "description": "OnlineForm 5"}], "emails": ["BEAUASHTON@GMAIL.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1140 LASALLE ST., LLC", "registered_effective_date": "01/25/2005", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11162 SPRING ST\nSTURTEVANT\n,\nWI\n53177", "entity_id": "O022296"}, "registered_agent": {"name": "GERALD A. HOORNSTRA, SR", "address": "11162 SPRING ST\nSTURTEVANT\n,\nWI\n53177"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2005", "transaction": "Organized", "filed_date": "01/27/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/15/2010", "transaction": "Restored to Good Standing", "filed_date": "03/15/2010", "description": ""}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "03/15/2013", "transaction": "Restored to Good Standing", "filed_date": "03/15/2013", "description": ""}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "06/22/2016", "transaction": "Restored to Good Standing", "filed_date": "06/22/2016", "description": ""}, {"effective_date": "05/02/2018", "transaction": "Change of Registered Agent", "filed_date": "05/02/2018", "description": "FM 5-2018"}, {"effective_date": "06/08/2020", "transaction": "Change of Registered Agent", "filed_date": "06/15/2020", "description": "2020 FM 516"}, {"effective_date": "04/10/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "FM 5 2023"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1140 WINSTON LLC", "registered_effective_date": "01/30/2017", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1401 W SKYLINE DR\nMADISON\n,\nWI\n53705-1184", "entity_id": "O032857"}, "registered_agent": {"name": "DAGMAR KRAUSE", "address": "1401 W SKYLINE DR\nMADISON\n,\nWI\n53705-1184"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2017", "transaction": "Organized", "filed_date": "01/30/2017", "description": "E-Form"}, {"effective_date": "03/23/2018", "transaction": "Change of Registered Agent", "filed_date": "03/23/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "11401 WEST SILVER SPRING LLC", "registered_effective_date": "12/27/2002", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/30/2003", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "8700 W BRYN MAWR STE 800S\nCHICAGO\n,\nIL\n60631", "entity_id": "E031510"}, "registered_agent": {"name": "LEXIS NEXIS DOCUMENT SOLUTIONS INC", "address": "901 S WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2002", "transaction": "Registered", "filed_date": "12/30/2002", "description": ""}, {"effective_date": "08/25/2003", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/25/2003", "description": "Notice Image"}, {"effective_date": "10/30/2003", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/30/2003", "description": "Cert Image"}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "11408 W NORTH AVE, LLC", "registered_effective_date": "01/14/2026", "status": "Organized", "status_date": "01/14/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2925 Monterey Blvd\nBrookfield\n,\nWI\n53005\nUnited States of America", "entity_id": "O047820"}, "registered_agent": {"name": "CHRISTOPHER P NOVAK", "address": "2925 MONTEREY BLVD\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2026", "transaction": "Organized", "filed_date": "01/14/2026", "description": "E-Form"}], "emails": ["CNOVAK36@GMAIL.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "11409 BARTSCH RD., LLC", "registered_effective_date": "06/06/2016", "status": "Terminated", "status_date": "06/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "216 ELLIOTT LN\nOREGON\n,\nWI\n53575", "entity_id": "O032109"}, "registered_agent": {"name": "LAUREN K KRAUS", "address": "216 ELLIOTT LN\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2016", "transaction": "Organized", "filed_date": "06/06/2016", "description": "E-Form"}, {"effective_date": "06/21/2019", "transaction": "Change of Registered Agent", "filed_date": "06/21/2019", "description": "OnlineForm 5"}, {"effective_date": "05/25/2023", "transaction": "Change of Registered Agent", "filed_date": "05/25/2023", "description": "OnlineForm 5"}, {"effective_date": "06/26/2023", "transaction": "Terminated", "filed_date": "06/26/2023", "description": "OnlineForm 510"}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1140N.50TH PLACE L.L.C.", "registered_effective_date": "08/31/2016", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2622 S 162ND ST\nNEW BERLIN\n,\nWI\n53151-2810", "entity_id": "O032354"}, "registered_agent": {"name": "JASON VANCE", "address": "2622 S 162ND ST\nNEW BERLIN\n,\nWI\n53151-2810"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2016", "transaction": "Organized", "filed_date": "08/31/2016", "description": "E-Form"}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1141 JENIFER ST, LLC", "registered_effective_date": "10/14/2003", "status": "Administratively Dissolved", "status_date": "05/06/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEK HAVEN RD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "O021328"}, "registered_agent": {"name": "WISCONN INVESTMENTS, LLC", "address": "4916 CREEK HAVEN RD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2003", "transaction": "Organized", "filed_date": "10/16/2003", "description": "eForm"}, {"effective_date": "01/27/2005", "transaction": "Change of Registered Agent", "filed_date": "01/27/2005", "description": "FM 516 2004"}, {"effective_date": "10/31/2005", "transaction": "Change of Registered Agent", "filed_date": "10/31/2005", "description": "FM516-E-Form"}, {"effective_date": "12/20/2006", "transaction": "Change of Registered Agent", "filed_date": "12/20/2006", "description": "FM516-E-Form"}, {"effective_date": "11/19/2008", "transaction": "Change of Registered Agent", "filed_date": "11/19/2008", "description": "FM516-E-Form"}, {"effective_date": "01/19/2010", "transaction": "Change of Registered Agent", "filed_date": "01/19/2010", "description": "FM516-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/06/2015", "description": "PUBLICATION"}, {"effective_date": "05/06/2015", "transaction": "Administrative Dissolution", "filed_date": "05/06/2015", "description": "PUBLICATION"}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1141 LOMBARDI, LLC", "registered_effective_date": "05/01/2007", "status": "Merged, acquired", "status_date": "12/29/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1265 LOMBARDI AVE.\nGREEN BAY\n,\nWI\n54304\nUnited States of America", "entity_id": "O024123"}, "registered_agent": {"name": "EDWARD R. POLICY", "address": "1265 LOMBARDI AVE.\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2007", "transaction": "Organized", "filed_date": "05/03/2007", "description": "E-Form"}, {"effective_date": "05/08/2012", "transaction": "Change of Registered Agent", "filed_date": "05/08/2012", "description": "FM516-E-Form"}, {"effective_date": "05/16/2013", "transaction": "Change of Registered Agent", "filed_date": "05/16/2013", "description": "FM516-E-Form"}, {"effective_date": "12/29/2015", "transaction": "Merged (nonsurvivor", "filed_date": "01/06/2016", "description": "& 12 O024316 (1177 LOMBARDI, LLC) & 12 T043047 (21ST CENTURY VENTURES, LLC) INTO 12 G039477 (GREEN BAY DEVELOPMENT, LLC) (SURV CHGS NAME)"}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1141 PRODUCTIONS L.L.C.", "registered_effective_date": "11/09/2015", "status": "Administratively Dissolved", "status_date": "04/20/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031417"}, "registered_agent": {"name": "DANNY DUSAN RODIC", "address": "1141 W BUCKINGHAM DR\nOAK CREEK\n,\nWI\n53154-5567"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2015", "transaction": "Organized", "filed_date": "11/09/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/19/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/19/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2019", "description": "PUBLICATION"}, {"effective_date": "04/20/2019", "transaction": "Administrative Dissolution", "filed_date": "04/20/2019", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1141 ROGERS DRIVE LLC", "registered_effective_date": "02/07/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036905"}, "registered_agent": {"name": "BONNIE A FERKEY", "address": "4901 FAIRFIELD DRIVE\nPLOVER\n,\nWI\n54467"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2020", "transaction": "Organized", "filed_date": "02/07/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1141 SOUTH 41ST STREET, LLC", "registered_effective_date": "12/18/2000", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1141 S 41ST ST\nMANITOWOC\n,\nWI\n54220\nUnited States of America", "entity_id": "O019660"}, "registered_agent": {"name": "PATRICK ALBERT KRETSCH MR SR.", "address": "1141 S 41ST ST\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2000", "transaction": "Organized", "filed_date": "12/26/2000", "description": ""}, {"effective_date": "01/06/2006", "transaction": "Change of Registered Agent", "filed_date": "01/06/2006", "description": "FM516-E-Form"}, {"effective_date": "10/16/2007", "transaction": "Change of Registered Agent", "filed_date": "10/16/2007", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "11/09/2009", "transaction": "Restored to Good Standing", "filed_date": "11/09/2009", "description": "E-Form"}, {"effective_date": "11/08/2013", "transaction": "Change of Registered Agent", "filed_date": "11/08/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "11414 SPRUCE ROAD, LLC", "registered_effective_date": "07/31/2017", "status": "Restored to Good Standing", "status_date": "12/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11414 SPRUCE RD\nARBOR VITAE\n,\nWI\n54568-9576", "entity_id": "O033479"}, "registered_agent": {"name": "KURT LANING", "address": "11414 SPRUCE RD\nARBOR VITAE\n,\nWI\n54568-9576"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2017", "transaction": "Organized", "filed_date": "07/31/2017", "description": "E-Form"}, {"effective_date": "07/22/2019", "transaction": "Change of Registered Agent", "filed_date": "07/22/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "12/28/2021", "transaction": "Restored to Good Standing", "filed_date": "12/28/2021", "description": "OnlineForm 5"}, {"effective_date": "11/15/2023", "transaction": "Change of Registered Agent", "filed_date": "11/15/2023", "description": "OnlineForm 5"}], "emails": ["K.LANING@SBCGLOBAL.NET"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "11415 HARRISON LONG PROPERTY LLC", "registered_effective_date": "04/12/2025", "status": "Organized", "status_date": "04/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "22132 W Ridge Rd.\nWaukesha\n,\nWI\n53186\nUnited States of America", "entity_id": "O046332"}, "registered_agent": {"name": "VASUKI LONG", "address": "22132 W RIDGE RD.\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2025", "transaction": "Organized", "filed_date": "04/14/2025", "description": "E-Form"}], "emails": ["VASUKI.LONG@GMAIL.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "11417 & 11419 BEACH LANE LLC", "registered_effective_date": "07/02/2007", "status": "Dissolved", "status_date": "12/21/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2302 HILLCREST DRIVE SE\nCEDAR RAPIDS\n,\nIA\n52403\nUnited States of America", "entity_id": "E036984"}, "registered_agent": {"name": "PLF REGISTERED AGENTS LLC", "address": "454 KENTUCKY STREET\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2007", "transaction": "Organized", "filed_date": "07/03/2007", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "09/07/2012", "transaction": "Restored to Good Standing", "filed_date": "09/07/2012", "description": "E-Form"}, {"effective_date": "09/04/2015", "transaction": "Change of Registered Agent", "filed_date": "09/04/2015", "description": "OnlineForm 5"}, {"effective_date": "12/21/2016", "transaction": "Articles of Dissolution", "filed_date": "12/21/2016", "description": "OnlineForm 510"}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1142 E MIFFLIN STREET LLC", "registered_effective_date": "11/13/2025", "status": "Organized", "status_date": "11/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "520 Oakwood Dr\nOregon\n,\nWI\n53575-3435\nUnited States of America", "entity_id": "O047438"}, "registered_agent": {"name": "PETER A HUNT", "address": "520 OAKWOOD DRIVE\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2025", "transaction": "Organized", "filed_date": "11/13/2025", "description": "E-Form"}], "emails": ["PETERAHUNT2@GMAIL.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1142 RIVERSIDE DR LLC", "registered_effective_date": "07/12/2024", "status": "Organized", "status_date": "07/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "342 madeline lane\nLittle Suamico\n,\nWI\n54141\nUnited States of America", "entity_id": "O045064"}, "registered_agent": {"name": "MATTHEW CHRISTOFF", "address": "342 MADELINE LANE\nLITTLE SUAMICO\n,\nWI\n54141"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2024", "transaction": "Organized", "filed_date": "07/12/2024", "description": "E-Form"}], "emails": ["MATTHEWCHRISTOFF10@GMAIL.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "11424 B TIC, LLC", "registered_effective_date": "11/28/2022", "status": "Restored to Good Standing", "status_date": "10/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809", "entity_id": "O041991"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2022", "transaction": "Organized", "filed_date": "11/28/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/23/2024", "transaction": "Restored to Good Standing", "filed_date": "10/23/2024", "description": "OnlineForm 5"}, {"effective_date": "10/23/2024", "transaction": "Change of Registered Agent", "filed_date": "10/23/2024", "description": "OnlineForm 5"}], "emails": ["MAIL@LHLAWFIRM.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "11424 H TIC, LLC", "registered_effective_date": "11/28/2022", "status": "Organized", "status_date": "11/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511714\nMILWAUKEE\n,\nWI\n53203", "entity_id": "O041990"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2022", "transaction": "Organized", "filed_date": "11/28/2022", "description": "E-Form"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "12/17/2024", "transaction": "Change of Registered Agent", "filed_date": "12/17/2024", "description": "OnlineForm 5"}], "emails": ["MAIL@LHLAWFIRM.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "11424 NATIONAL LLC", "registered_effective_date": "03/17/2020", "status": "Organized", "status_date": "03/17/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13810 GREENHAVEN CT.\nNEW BERLIN\n,\nWI\n53151", "entity_id": "O037075"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 EAST MICHIGAN STREET, SUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2020", "transaction": "Organized", "filed_date": "03/17/2020", "description": "E-Form"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}], "emails": ["WISERVICESMKE@GKLAW.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "11424 O TIC, LLC", "registered_effective_date": "11/28/2022", "status": "Organized", "status_date": "11/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511714\nMILWAUKEE\n,\nWI\n53203", "entity_id": "O041992"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2022", "transaction": "Organized", "filed_date": "11/28/2022", "description": "E-Form"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "12/17/2024", "transaction": "Change of Registered Agent", "filed_date": "12/17/2024", "description": "OnlineForm 5"}], "emails": ["MAIL@LHLAWFIRM.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "11424 S TIC, LLC", "registered_effective_date": "11/28/2022", "status": "Organized", "status_date": "11/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511714\nMILWAUKEE\n,\nWI\n53203", "entity_id": "O041993"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2022", "transaction": "Organized", "filed_date": "11/28/2022", "description": "E-Form"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}, {"effective_date": "12/17/2024", "transaction": "Change of Registered Agent", "filed_date": "12/17/2024", "description": "OnlineForm 5"}], "emails": ["MAIL@LHLAWFIRM.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "11425 W. BROWN DEER ROAD, LLC", "registered_effective_date": "02/27/2009", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1926 COUNTY ROAD PB\nVERONA\n,\nWI\n53593-9220\nUnited States of America", "entity_id": "O025553"}, "registered_agent": {"name": "MICHAEL P. BOWLES", "address": "1926 COUNTY ROAD PB\nVERONA\n,\nWI\n53593-9220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2009", "transaction": "Organized", "filed_date": "03/05/2009", "description": ""}, {"effective_date": "02/19/2010", "transaction": "Change of Registered Agent", "filed_date": "02/19/2010", "description": "FM516-E-Form"}, {"effective_date": "01/19/2012", "transaction": "Change of Registered Agent", "filed_date": "01/19/2012", "description": "FM516-E-Form"}, {"effective_date": "01/18/2017", "transaction": "Change of Registered Agent", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "12/23/2022", "transaction": "Amendment", "filed_date": "12/23/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "02/10/2024", "transaction": "Change of Registered Agent", "filed_date": "02/10/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["TRAVELERPARENTS@YAHOO.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "11425 WEST LAKE PARK DRIVE LLC", "registered_effective_date": "08/21/2020", "status": "Organized", "status_date": "08/21/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8W22520 JOHNSON DR\nSTE L\nWAUKESHA\n,\nWI\n53186-1668", "entity_id": "O037715"}, "registered_agent": {"name": "CARL TOMICH", "address": "N8W22520 JOHNSON DR\nSTE L\nWAUKESHA\n,\nWI\n53186-1668"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2020", "transaction": "Organized", "filed_date": "08/21/2020", "description": "E-Form"}, {"effective_date": "09/17/2020", "transaction": "Change of Registered Agent", "filed_date": "09/17/2020", "description": "FM13-E-Form"}, {"effective_date": "08/10/2021", "transaction": "Change of Registered Agent", "filed_date": "08/10/2021", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/26/2024", "transaction": "Change of Registered Agent", "filed_date": "07/26/2024", "description": "OnlineForm 5"}, {"effective_date": "09/29/2025", "transaction": "Change of Registered Agent", "filed_date": "09/29/2025", "description": "OnlineForm 5"}], "emails": ["PETERJ@WESTRIDGEBUILDERS.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1143 AND 1147 88TH AVE, LLC", "registered_effective_date": "06/11/2025", "status": "Organized", "status_date": "06/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5802 Evarit Dr.\nMt. Pleasant\n,\nWI\n53406\nUnited States of America", "entity_id": "O046622"}, "registered_agent": {"name": "SCOTT J. ZONDAG", "address": "5802 EVARIT DR.\nMT. PLEASANT\n,\nWI\n53406"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2025", "transaction": "Organized", "filed_date": "06/11/2025", "description": "E-Form"}], "emails": ["ZONDAGS@YAHOO.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1143 LLC", "registered_effective_date": "05/12/2021", "status": "Organized", "status_date": "05/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1143 S 22ND ST\nMILWAUKEE\n,\nWI\n53204-1936", "entity_id": "O038987"}, "registered_agent": {"name": "SUKHDEV S KAHLON", "address": "1143 S 22ND ST\nMILWAUKEE\n,\nWI\n53204-1936"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2021", "transaction": "Organized", "filed_date": "05/12/2021", "description": "E-Form"}, {"effective_date": "04/25/2022", "transaction": "Change of Registered Agent", "filed_date": "04/25/2022", "description": "OnlineForm 5"}, {"effective_date": "06/07/2023", "transaction": "Change of Registered Agent", "filed_date": "06/07/2023", "description": "OnlineForm 5"}, {"effective_date": "05/23/2025", "transaction": "Change of Registered Agent", "filed_date": "05/23/2025", "description": "OnlineForm 5"}], "emails": ["SUKHKAHLON52@GMAIL.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1143 MIFFLIN, LLC", "registered_effective_date": "01/28/2025", "status": "Organized", "status_date": "01/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1 S Pinckney St\nSte 700\nMadison\n,\nWI\n53703-4257\nUnited States of America", "entity_id": "O045972"}, "registered_agent": {"name": "JOHN SCHELLER", "address": "1 S PINCKNEY ST\nSTE 700\nMADISON\n,\nWI\n53703-4257"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2025", "transaction": "Organized", "filed_date": "01/28/2025", "description": "E-Form"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["JCSCHELLER@MICHAELBEST.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1143 NIER CT. LLC", "registered_effective_date": "04/27/2017", "status": "Organized", "status_date": "04/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1143 NIER CT\nGREEN BAY\n,\nWI\n54303-5344", "entity_id": "O033166"}, "registered_agent": {"name": "DAN S LEFEBVRE", "address": "1143 NIER CT\nGREEN BAY\n,\nWI\n54303-5344"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2017", "transaction": "Organized", "filed_date": "04/26/2017", "description": "E-Form"}, {"effective_date": "06/09/2023", "transaction": "Change of Registered Agent", "filed_date": "06/09/2023", "description": "OnlineForm 5"}], "emails": ["D_LEFEBVRE@HOTMAIL.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1143 SUNSET LLC", "registered_effective_date": "08/01/2023", "status": "Restored to Good Standing", "status_date": "07/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406\nUnited States of America", "entity_id": "O043334"}, "registered_agent": {"name": "LUKAS PAUL ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2023", "transaction": "Organized", "filed_date": "08/01/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/17/2025", "transaction": "Change of Registered Agent", "filed_date": "07/17/2025", "description": "OnlineForm 5"}, {"effective_date": "07/17/2025", "transaction": "Restored to Good Standing", "filed_date": "07/17/2025", "description": "OnlineForm 5"}], "emails": ["ZZANK22@ICLOUD.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "11430 N. PORT WASHINGTON ROAD, LLC", "registered_effective_date": "08/16/2017", "status": "Withdrawal", "status_date": "12/05/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "533 SOUTH THIRD STREET\nSUITE 100\nMINNEAPOLIS\n,\nMN\n55415\nUnited States of America", "entity_id": "O033538"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/16/2017", "transaction": "Registered", "filed_date": "08/16/2017", "description": "OnlineForm 521"}, {"effective_date": "09/07/2017", "transaction": "Amendment", "filed_date": "09/08/2017", "description": "Old Name = 11402 N. PORT WASHINGTON ROAD, LLC"}, {"effective_date": "07/27/2018", "transaction": "Change of Registered Agent", "filed_date": "07/27/2018", "description": "OnlineForm 13"}, {"effective_date": "12/05/2022", "transaction": "Withdrawal", "filed_date": "12/06/2022", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "11430SWISSST LLC", "registered_effective_date": "03/03/2020", "status": "Organized", "status_date": "03/03/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S99W15019 KEELEY CT\nMUSKEGO\n,\nWI\n53150-5029", "entity_id": "O037011"}, "registered_agent": {"name": "TEDDY KNIPRATH SR", "address": "S99W15019 KEELEY CT\nMUSKEGO\n,\nWI\n53150-5029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2020", "transaction": "Organized", "filed_date": "03/03/2020", "description": "E-Form"}, {"effective_date": "02/02/2021", "transaction": "Change of Registered Agent", "filed_date": "02/02/2021", "description": "OnlineForm 5"}, {"effective_date": "02/17/2023", "transaction": "Change of Registered Agent", "filed_date": "02/17/2023", "description": "OnlineForm 5"}, {"effective_date": "02/17/2024", "transaction": "Change of Registered Agent", "filed_date": "02/17/2024", "description": "OnlineForm 5"}], "emails": ["EL8ON@WI.RR.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1144 EDISON, LLC", "registered_effective_date": "04/22/2003", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1122 N EDISON ST\nMILWAUKEE\n,\nWI\n53202-3135\nUnited States of America", "entity_id": "O021021"}, "registered_agent": {"name": "ROBERT C SCHMIDT", "address": "1122 NORTH EDISON STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2003", "transaction": "Organized", "filed_date": "04/24/2003", "description": "eForm"}, {"effective_date": "05/03/2005", "transaction": "Change of Registered Agent", "filed_date": "05/03/2005", "description": "FM516-E-Form"}, {"effective_date": "07/03/2008", "transaction": "Change of Registered Agent", "filed_date": "07/03/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/06/2018", "transaction": "Restored to Good Standing", "filed_date": "04/06/2018", "description": "OnlineForm 5"}, {"effective_date": "04/06/2018", "transaction": "Change of Registered Agent", "filed_date": "04/06/2018", "description": "OnlineForm 5"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1144 SIXTH AVE, LLC", "registered_effective_date": "04/17/2013", "status": "Restored to Good Standing", "status_date": "04/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4201 SAINT FINBARS RD\nSAUKVILLE\n,\nWI\n53080-1200\nUnited States of America", "entity_id": "O028932"}, "registered_agent": {"name": "RICHARD GOEDEN", "address": "4201 SAINT FINBARS RD\nSAUKVILLE\n,\nWI\n53080-1200"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2013", "transaction": "Organized", "filed_date": "04/18/2013", "description": "E-Form"}, {"effective_date": "06/04/2017", "transaction": "Change of Registered Agent", "filed_date": "06/04/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/20/2021", "transaction": "Restored to Good Standing", "filed_date": "04/20/2021", "description": "OnlineForm 5"}, {"effective_date": "05/14/2023", "transaction": "Change of Registered Agent", "filed_date": "05/14/2023", "description": "OnlineForm 5"}, {"effective_date": "07/20/2025", "transaction": "Change of Registered Agent", "filed_date": "07/20/2025", "description": "OnlineForm 5"}], "emails": ["GOFINBARS@AOL.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1144, LLC", "registered_effective_date": "07/07/2021", "status": "Organized", "status_date": "07/07/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "30516 FOREST DR.\nBURLINGTON\n,\nWI\n53105", "entity_id": "O039289"}, "registered_agent": {"name": "DANIEL A. PETERSON", "address": "840 LAKE AVENUE\nSUITE 300\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2021", "transaction": "Organized", "filed_date": "07/07/2021", "description": "E-Form"}, {"effective_date": "07/20/2022", "transaction": "Change of Registered Agent", "filed_date": "07/20/2022", "description": "OnlineForm 5"}, {"effective_date": "08/28/2023", "transaction": "Change of Registered Agent", "filed_date": "08/28/2023", "description": "OnlineForm 5"}, {"effective_date": "10/07/2025", "transaction": "Change of Registered Agent", "filed_date": "10/07/2025", "description": "OnlineForm 5"}], "emails": ["DPETERSON@HHB.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "11447 SECOND STREET, LLC", "registered_effective_date": "05/20/2008", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEKHAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "O025000"}, "registered_agent": {"name": "JASON PUNZEL", "address": "4916 CREEKHAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2008", "transaction": "Organized", "filed_date": "05/20/2008", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/19/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/28/2012", "transaction": "Restored to Good Standing", "filed_date": "06/28/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "10/19/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/19/2015", "description": "PUBLICATION"}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1145 - 1147 N. 5TH AVENUE CONDOMINIUM ASSOCIATION UA", "registered_effective_date": "07/28/2025", "status": "Incorporated/Qualified/Registered", "status_date": "07/28/2025", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "336 DEKARD DRIVE\nLITTLE SUAMICO\n,\nWI\n54141", "entity_id": "O046697"}, "registered_agent": {"name": "THOMAS C. KRIEDMAN", "address": "336 DEKARD DRIVE\nLITTLE SUAMICO\n,\nWI\n54141"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/31/2025", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1145 EAST JOHNSON STREET, LLC", "registered_effective_date": "06/07/2004", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEK HAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "O021820"}, "registered_agent": {"name": "WISCONN INVESTMENTS LLC", "address": "4916 CREEK HAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2004", "transaction": "Organized", "filed_date": "06/09/2004", "description": "eForm"}, {"effective_date": "05/25/2005", "transaction": "Change of Registered Agent", "filed_date": "05/25/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1145 EAST SIDE LLC", "registered_effective_date": "08/29/2011", "status": "Restored to Good Standing", "status_date": "07/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "120 SECESSION DR\nBEAUFORT\n,\nSC\n29907-1790\nUnited States of America", "entity_id": "O027452"}, "registered_agent": {"name": "MARSHA WILLIAMS", "address": "12378 STATE HIGHWAY 42\nELLISON BAY\n,\nWI\n54210-9779"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2011", "transaction": "Organized", "filed_date": "08/29/2011", "description": "E-Form"}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "OnlineForm 5"}, {"effective_date": "07/26/2018", "transaction": "Change of Registered Agent", "filed_date": "07/26/2018", "description": "OnlineForm 5"}, {"effective_date": "08/27/2021", "transaction": "Change of Registered Agent", "filed_date": "08/27/2021", "description": "OnlineForm 5"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/20/2025", "transaction": "Restored to Good Standing", "filed_date": "07/20/2025", "description": "OnlineForm 5"}, {"effective_date": "07/20/2025", "transaction": "Change of Registered Agent", "filed_date": "07/20/2025", "description": "OnlineForm 5"}], "emails": ["MARSHAWILLIAMS@OUTLOOK.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1145 OSHKOSH CORP.", "registered_effective_date": "12/26/1986", "status": "Dissolved", "status_date": "04/14/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "215 CHURCH AVE (BOX 1130)\nOSHKOSH\n,\nWI\n549021130\nUnited States of America", "entity_id": "O015330"}, "registered_agent": {"name": "F&L CORP", "address": "777 EAST WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/26/1986", "description": ""}, {"effective_date": "02/25/1988", "transaction": "Intent to Dissolve", "filed_date": "02/25/1988", "description": ""}, {"effective_date": "04/14/1988", "transaction": "Articles of Dissolution", "filed_date": "04/14/1988", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1145 SOUTH WASHBURN, LLC", "registered_effective_date": "04/13/2005", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "210 N MAIN ST\nOSHKOSH\n,\nWI\n54901-4803", "entity_id": "O022505"}, "registered_agent": {"name": "CHARLES HERTEL", "address": "210 N MAIN ST\nOSHKOSH\n,\nWI\n54901-4803"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2005", "transaction": "Organized", "filed_date": "04/15/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}, {"effective_date": "07/29/2013", "transaction": "Restored to Good Standing", "filed_date": "08/02/2013", "description": ""}, {"effective_date": "07/29/2013", "transaction": "Certificate of Reinstatement", "filed_date": "08/02/2013", "description": ""}, {"effective_date": "07/29/2013", "transaction": "Change of Registered Agent", "filed_date": "08/02/2013", "description": "FM 516 2013"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "06/22/2015", "transaction": "Restored to Good Standing", "filed_date": "06/22/2015", "description": "OnlineForm 5"}, {"effective_date": "06/22/2015", "transaction": "Change of Registered Agent", "filed_date": "06/22/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "02/13/2018", "transaction": "Change of Registered Agent", "filed_date": "02/13/2018", "description": "OnlineForm 5"}, {"effective_date": "02/13/2018", "transaction": "Restored to Good Standing", "filed_date": "02/13/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1145 STATE, LLC", "registered_effective_date": "06/27/2006", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "648 22ND ST N\nLA CROSSE\n,\nWI\n54601\nUnited States of America", "entity_id": "O023459"}, "registered_agent": {"name": "RUSSELL F. WEDEKING", "address": "648 22ND ST N\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2006", "transaction": "Organized", "filed_date": "06/29/2006", "description": "E-Form"}, {"effective_date": "07/06/2007", "transaction": "Change of Registered Agent", "filed_date": "07/06/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "11450 CONCORD LLC", "registered_effective_date": "04/19/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035834"}, "registered_agent": {"name": "DAVID C BOERKE", "address": "731 N. JACKSON STREET\nSUITE 700\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2019", "transaction": "Organized", "filed_date": "04/19/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1145C, LLC", "registered_effective_date": "03/29/2019", "status": "Organized", "status_date": "03/29/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1151 CROOKS ST\nGREEN BAY\n,\nWI\n54301-3816", "entity_id": "O035746"}, "registered_agent": {"name": "CINDY J LEITERMAN", "address": "1151 CROOKS ST\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2019", "transaction": "Organized", "filed_date": "03/29/2019", "description": "E-Form"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "02/26/2024", "transaction": "Change of Registered Agent", "filed_date": "02/26/2024", "description": "OnlineForm 5"}], "emails": ["CINDYJLEITERMAN@GMAIL.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1146 UNION LLC", "registered_effective_date": "09/27/2019", "status": "Organized", "status_date": "09/27/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1146 UNION AVE\nSHEBOYGAN\n,\nWI\n53081-5939", "entity_id": "O036412"}, "registered_agent": {"name": "JEFFREY DOUGLAS RESNICK", "address": "1146 UNION AVE\nSHEBOYGAN\n,\nWI\n53081-5939"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2019", "transaction": "Organized", "filed_date": "09/27/2019", "description": "E-Form"}, {"effective_date": "08/12/2020", "transaction": "Change of Registered Agent", "filed_date": "08/12/2020", "description": "OnlineForm 5"}, {"effective_date": "12/19/2023", "transaction": "Change of Registered Agent", "filed_date": "12/19/2023", "description": "OnlineForm 5"}], "emails": ["BBDESIGNS000@YAHOO.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1146 VEGAN LLC", "registered_effective_date": "10/05/2023", "status": "Organized", "status_date": "10/05/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1146 SAINT ALBERT THE GREAT DR\nSUN PRAIRIE\n,\nWI\n53590\nUnited States of America", "entity_id": "O043650"}, "registered_agent": {"name": "AFIQAH YAZAN", "address": "1146 SAINT ALBERT THE GREAT DR\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2023", "transaction": "Organized", "filed_date": "10/05/2023", "description": "E-Form"}, {"effective_date": "04/08/2024", "transaction": "Restated Articles", "filed_date": "04/12/2024", "description": ""}], "emails": ["AFQHYZN@GMAIL.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1146, LLC", "registered_effective_date": "05/01/2006", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "806 115TH STREET\nPLEASANT PRAIRIE\n,\nWI\n53158\nUnited States of America", "entity_id": "O023226"}, "registered_agent": {"name": "RICHARD ELIGIO PIERANGELI", "address": "806 115TH STREET\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2006", "transaction": "Organized", "filed_date": "03/16/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "05/09/2008", "transaction": "Restored to Good Standing", "filed_date": "05/09/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/10/2011", "transaction": "Restored to Good Standing", "filed_date": "06/10/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1147 HARRISON LLC", "registered_effective_date": "07/20/2022", "status": "Organized", "status_date": "07/20/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942-9706", "entity_id": "O041318"}, "registered_agent": {"name": "JDPM LLC", "address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942-9706"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2022", "transaction": "Organized", "filed_date": "07/20/2022", "description": "E-Form"}, {"effective_date": "08/21/2023", "transaction": "Change of Registered Agent", "filed_date": "08/21/2023", "description": "OnlineForm 5"}], "emails": ["OFFICE.JDPMLLC@GMAIL.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1148 BROWN LLC", "registered_effective_date": "03/15/2016", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W8569 WHITE CROW RD\nFORT ATKINSON\n,\nWI\n53538-9138", "entity_id": "O031815"}, "registered_agent": {"name": "JAMES A DOVGIN", "address": "W8569 WHITE CROW RD\nFORT ATKINSON\n,\nWI\n53538-9138"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2016", "transaction": "Organized", "filed_date": "03/15/2016", "description": "E-Form"}, {"effective_date": "05/04/2017", "transaction": "Change of Registered Agent", "filed_date": "05/04/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/17/2021", "transaction": "Restored to Good Standing", "filed_date": "01/17/2021", "description": "OnlineForm 5"}, {"effective_date": "03/13/2023", "transaction": "Change of Registered Agent", "filed_date": "03/13/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1148 COLONIAL AVE LLC", "registered_effective_date": "12/27/2023", "status": "Organized", "status_date": "12/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1152 Colonial Ave\nGreen Bay\n,\nWI\n54304\nUnited States of America", "entity_id": "O044035"}, "registered_agent": {"name": "JONATHAN RODRIGUEZ SANCHEZ", "address": "1152 COLONIAL AVE\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2023", "transaction": "Organized", "filed_date": "12/27/2023", "description": "E-Form"}], "emails": ["JON5914@YAHOO.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1148 GESSERT ROAD, LLC", "registered_effective_date": "08/24/2006", "status": "Dissolved", "status_date": "07/26/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1606 CYPRESS TRAIL\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "O023599"}, "registered_agent": {"name": "MICHAEL J. DEAN", "address": "1606 CYPRESS TRAIL\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2006", "transaction": "Organized", "filed_date": "08/28/2006", "description": "E-Form"}, {"effective_date": "09/02/2008", "transaction": "Change of Registered Agent", "filed_date": "09/02/2008", "description": "FM516-E-Form"}, {"effective_date": "10/24/2008", "transaction": "Change of Registered Agent", "filed_date": "10/24/2008", "description": "FM13-E-Form"}, {"effective_date": "07/26/2011", "transaction": "Articles of Dissolution", "filed_date": "08/02/2011", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1148 IRVING LLC", "registered_effective_date": "04/08/2022", "status": "Organized", "status_date": "04/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14530 W CAPITOL DR\nBROOKFIELD\n,\nWI\n53005", "entity_id": "O040741"}, "registered_agent": {"name": "MORGAN SCHNABL", "address": "14530 W CAPITOL DR\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2022", "transaction": "Organized", "filed_date": "04/08/2022", "description": "E-Form"}, {"effective_date": "04/26/2023", "transaction": "Change of Registered Agent", "filed_date": "04/26/2023", "description": "OnlineForm 5"}, {"effective_date": "06/10/2024", "transaction": "Change of Registered Agent", "filed_date": "06/10/2024", "description": "OnlineForm 5"}, {"effective_date": "06/03/2025", "transaction": "Change of Registered Agent", "filed_date": "06/03/2025", "description": "OnlineForm 5"}], "emails": ["MORGANSCHNABL@GMAIL.COM"]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1148 LLC", "registered_effective_date": "11/12/2013", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3323 BEHRENS PKWY\nSHEBOYGAN\n,\nWI\n53081-1255\nUnited States of America", "entity_id": "O029484"}, "registered_agent": {"name": "JOHN GOSSE", "address": "3323 BEHRENS PKWY\nSHEBOYGAN\n,\nWI\n53081-1255"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2013", "transaction": "Organized", "filed_date": "11/12/2013", "description": "E-Form"}, {"effective_date": "12/30/2016", "transaction": "Change of Registered Agent", "filed_date": "12/30/2016", "description": "OnlineForm 5"}, {"effective_date": "12/30/2017", "transaction": "Change of Registered Agent", "filed_date": "12/30/2017", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "1148 NAITLAND LLC", "registered_effective_date": "01/09/2013", "status": "Dissolved", "status_date": "03/24/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "356 SUNSHINE DRIVE\nHARTLAND\n,\nWI\n53029\nUnited States of America", "entity_id": "O028651"}, "registered_agent": {"name": "JOHN CROTTY", "address": "356 SUNSHINE DR.\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2013", "transaction": "Organized", "filed_date": "01/09/2013", "description": "E-Form"}, {"effective_date": "03/24/2015", "transaction": "Articles of Dissolution", "filed_date": "03/24/2015", "description": "OnlineForm 510"}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "114TH STREET ACQUISITION LLC", "registered_effective_date": "10/30/2008", "status": "Dissolved", "status_date": "10/19/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2207 S 114TH ST\nWEST ALLIS\n,\nWI\n53227-1030\nUnited States of America", "entity_id": "O025295"}, "registered_agent": {"name": "TOM BEAUDRY", "address": "2207 S 114TH ST\nWEST ALLIS\n,\nWI\n53227-1030"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2008", "transaction": "Organized", "filed_date": "10/30/2008", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "11/10/2014", "transaction": "Restored to Good Standing", "filed_date": "11/10/2014", "description": "E-Form"}, {"effective_date": "11/13/2015", "transaction": "Change of Registered Agent", "filed_date": "11/13/2015", "description": "OnlineForm 5"}, {"effective_date": "12/27/2017", "transaction": "Change of Registered Agent", "filed_date": "12/27/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2018", "transaction": "Articles of Dissolution", "filed_date": "10/19/2018", "description": "OnlineForm 510"}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "114TH STREET VENTURE, LLC", "registered_effective_date": "06/26/2001", "status": "Dissolved", "status_date": "03/28/2002", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O019963"}, "registered_agent": {"name": "JAMES M MARLIN", "address": "3330 UNIVERSITY AVE\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2001", "transaction": "Organized", "filed_date": "06/27/2001", "description": "eForm"}, {"effective_date": "03/28/2002", "transaction": "Articles of Dissolution", "filed_date": "04/03/2002", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "114TH STREET WEST ALLIS, LLC", "registered_effective_date": "05/28/2008", "status": "Dissolved", "status_date": "10/19/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2207 S 114TH ST\nWEST ALLIS\n,\nWI\n53227-1030\nUnited States of America", "entity_id": "O025015"}, "registered_agent": {"name": "JOHN ARCURI", "address": "2207 S 114TH ST\nWEST ALLIS\n,\nWI\n53227-1030"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/28/2008", "transaction": "Organized", "filed_date": "05/29/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "02/14/2011", "transaction": "Restored to Good Standing", "filed_date": "02/14/2011", "description": "E-Form"}, {"effective_date": "02/14/2011", "transaction": "Change of Registered Agent", "filed_date": "02/14/2011", "description": "FM516-E-Form"}, {"effective_date": "05/15/2017", "transaction": "Change of Registered Agent", "filed_date": "05/15/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2018", "transaction": "Articles of Dissolution", "filed_date": "10/19/2018", "description": "OnlineForm 510"}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN FORTY EAST DAYTON CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "05/01/2008", "status": "Incorporated/Qualified/Registered", "status_date": "05/01/2008", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1140 E DAYTON ST\nUNIT 102\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "E038130"}, "registered_agent": {"name": "GINGER A BUEHNER", "address": "1140 E DAYTON ST\nUNIT 102\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/06/2008", "description": ""}, {"effective_date": "05/05/2014", "transaction": "Change of Registered Agent", "filed_date": "05/05/2014", "description": "FM17-E-Form"}, {"effective_date": "04/24/2015", "transaction": "Change of Registered Agent", "filed_date": "04/24/2015", "description": "FM17-E-Form"}, {"effective_date": "06/28/2017", "transaction": "Change of Registered Agent", "filed_date": "06/28/2017", "description": "OnlineForm 5"}, {"effective_date": "06/14/2023", "transaction": "Change of Registered Agent", "filed_date": "06/14/2023", "description": "OnlineForm 5"}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN FORTY EAST DAYTON, INC.", "registered_effective_date": "10/31/1997", "status": "Administratively Dissolved", "status_date": "03/10/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E027323"}, "registered_agent": {"name": "JOHN C SVEUM", "address": "1140 E DAYTON ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/31/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/06/1997", "description": ""}, {"effective_date": "03/18/1998", "transaction": "Amendment", "filed_date": "03/24/1998", "description": "NAME CHG"}, {"effective_date": "10/01/1999", "transaction": "Delinquent", "filed_date": "10/01/1999", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": ""}, {"effective_date": "03/10/2008", "transaction": "Administrative Dissolution", "filed_date": "03/10/2008", "description": ""}]}
{"task_id": 294233, "worker_id": "details-extract-28", "ts": 1776087943, "record_type": "business_detail", "entity_details": {"entity_name": "ONE 14 PLACE, LLC", "registered_effective_date": "01/09/2007", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10060 W. LOOMIS ROAD\nFRANKLIN\n,\nWI\n53017\nUnited States of America", "entity_id": "O023890"}, "registered_agent": {"name": "MICHELLE KAUTZ", "address": "10060 W. LOOMIS ROAD\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2007", "transaction": "Organized", "filed_date": "01/10/2007", "description": "E-Form"}, {"effective_date": "02/04/2008", "transaction": "Change of Registered Agent", "filed_date": "02/04/2008", "description": "FM516-E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 298910, "worker_id": "details-extract-18", "ts": 1776087951, "record_type": "business_detail", "entity_details": {"entity_name": "4N1 LLC", "registered_effective_date": "09/25/2017", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W357N6035 ANCHOR CT\nOCONOMOWOC\n,\nWI\n53066-1816", "entity_id": "F057313"}, "registered_agent": {"name": "DAVE NOSEK", "address": "W357N6035 ANCHOR CT\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2017", "transaction": "Organized", "filed_date": "09/25/2017", "description": "E-Form"}, {"effective_date": "08/06/2018", "transaction": "Change of Registered Agent", "filed_date": "08/06/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/21/2021", "transaction": "Change of Registered Agent", "filed_date": "08/21/2021", "description": "OnlineForm 5"}, {"effective_date": "08/21/2021", "transaction": "Restored to Good Standing", "filed_date": "08/21/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 298821, "worker_id": "details-extract-73", "ts": 1776087966, "record_type": "business_detail", "entity_details": {"entity_name": "4KK, LLC", "registered_effective_date": "08/05/2010", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2313 MILL RD\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "F045155"}, "registered_agent": {"name": "RONALD H KUHLMAN", "address": "2313 MILL ROAD\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2010", "transaction": "Organized", "filed_date": "08/05/2010", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 298821, "worker_id": "details-extract-73", "ts": 1776087966, "record_type": "business_detail", "entity_details": {"entity_name": "4K KENNEDY PROPERTIES LLC", "registered_effective_date": "05/15/2025", "status": "Organized", "status_date": "05/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2905 Crestwood Dr\nRhinelander\n,\nWI\n54501\nUnited States of America", "entity_id": "F078511"}, "registered_agent": {"name": "KEVIN KENNEDY", "address": "2905 CRESTWOOD DR\nRHINELANDER\n,\nWI\n54501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2025", "transaction": "Organized", "filed_date": "05/15/2025", "description": "E-Form"}], "emails": ["NICOLETSTORAGE@GMAIL.COM"]}
{"task_id": 298821, "worker_id": "details-extract-73", "ts": 1776087966, "record_type": "business_detail", "entity_details": {"entity_name": "4K'S KREATIONS LLC", "registered_effective_date": "07/12/2021", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4719 N 30TH ST\nMILWAUKEE\n,\nWI\n53209", "entity_id": "F066932"}, "registered_agent": {"name": "RHONDA L GIVENS", "address": "4719 N 30TH ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2021", "transaction": "Organized", "filed_date": "07/12/2021", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 298821, "worker_id": "details-extract-73", "ts": 1776087966, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR K'S OF KEWAUNEE LLC", "registered_effective_date": "01/21/2010", "status": "Organized", "status_date": "01/21/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "808 21ST ST\nTWO RIVERS\n,\nWI\n54241-2717\nUnited States of America", "entity_id": "F044347"}, "registered_agent": {"name": "JOY KRIEGER", "address": "808 21ST ST\nTWO RIVERS\n,\nWI\n54241-2717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2010", "transaction": "Organized", "filed_date": "01/21/2010", "description": "E-Form"}, {"effective_date": "03/31/2014", "transaction": "Change of Registered Agent", "filed_date": "03/31/2014", "description": "FM516-E-Form"}, {"effective_date": "04/17/2017", "transaction": "Change of Registered Agent", "filed_date": "04/17/2017", "description": "OnlineForm 5"}, {"effective_date": "03/31/2019", "transaction": "Change of Registered Agent", "filed_date": "03/31/2019", "description": "OnlineForm 5"}, {"effective_date": "03/04/2021", "transaction": "Change of Registered Agent", "filed_date": "03/04/2021", "description": "OnlineForm 5"}, {"effective_date": "02/20/2023", "transaction": "Change of Registered Agent", "filed_date": "02/20/2023", "description": "OnlineForm 5"}], "emails": ["JKRGR42@GMAIL.COM"]}
{"task_id": 299115, "worker_id": "details-extract-14", "ts": 1776087983, "record_type": "business_detail", "entity_details": {"entity_name": "4 SQUARE FARM, LLC", "registered_effective_date": "07/01/2020", "status": "Organized", "status_date": "07/01/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3070 OLD F RD\nRIO\n,\nWI\n53960", "entity_id": "F063949"}, "registered_agent": {"name": "CYNDI NESSON", "address": "N3070 OLD F RD\nRIO\n,\nWI\n53960"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2020", "transaction": "Organized", "filed_date": "06/29/2020", "description": "E-Form"}, {"effective_date": "12/21/2020", "transaction": "Change of Registered Agent", "filed_date": "12/21/2020", "description": "FM13-E-Form"}, {"effective_date": "08/02/2023", "transaction": "Change of Registered Agent", "filed_date": "08/02/2023", "description": "OnlineForm 5"}], "emails": ["4SQUAREFARMLLC@GMAIL.COM"]}
{"task_id": 299115, "worker_id": "details-extract-14", "ts": 1776087983, "record_type": "business_detail", "entity_details": {"entity_name": "4 SQUARE RENOVATION, LLC", "registered_effective_date": "04/06/2004", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1702 SUNNYSIDE AVENUE\nSHEBOYGAN\n,\nWI\n53081\nUnited States of America", "entity_id": "F035753"}, "registered_agent": {"name": "RICHARD E KUITERT", "address": "1702 SUNNYSIDE AVE\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2004", "transaction": "Organized", "filed_date": "04/13/2004", "description": ""}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/28/2006", "transaction": "Restored to Good Standing", "filed_date": "04/28/2006", "description": "E-Form"}, {"effective_date": "04/28/2006", "transaction": "Change of Registered Agent", "filed_date": "04/28/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 299115, "worker_id": "details-extract-14", "ts": 1776087983, "record_type": "business_detail", "entity_details": {"entity_name": "4 SQUARED CONSTRUCTION CO.", "registered_effective_date": "04/08/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F054522"}, "registered_agent": {"name": "JOSH NICKEL", "address": "831 HUMBOLDT AVE\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/08/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 299115, "worker_id": "details-extract-14", "ts": 1776087983, "record_type": "business_detail", "entity_details": {"entity_name": "4-SQUARE HOME INSPECTIONS, LLC", "registered_effective_date": "05/02/2006", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "419 ERIE AVE\nSHEBOYGAN\n,\nWI\n53081-3507\nUnited States of America", "entity_id": "F038964"}, "registered_agent": {"name": "GREGORY A LIEBIG", "address": "419 ERIE AVE\nSHEBOYGAN\n,\nWI\n53081-3507"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2006", "transaction": "Organized", "filed_date": "05/04/2006", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/20/2014", "transaction": "Restored to Good Standing", "filed_date": "04/20/2014", "description": "E-Form"}, {"effective_date": "06/01/2017", "transaction": "Change of Registered Agent", "filed_date": "06/01/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["greg@4squarehi.com"]}
{"task_id": 299115, "worker_id": "details-extract-14", "ts": 1776087983, "record_type": "business_detail", "entity_details": {"entity_name": "4SQUARE, L.L.C.", "registered_effective_date": "04/09/2013", "status": "Organized", "status_date": "04/09/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "951 S LAKE SHORE DR\n# 4\nLAKE GENEVA\n,\nWI\n53147-2200\nUnited States of America", "entity_id": "F049246"}, "registered_agent": {"name": "SCOTT T CHRISTIAN", "address": "1624 HOBBS DR\nSTE 1\nDELAVAN\n,\nWI\n53115-2000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2013", "transaction": "Organized", "filed_date": "04/09/2013", "description": "E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "OnlineForm 5"}, {"effective_date": "06/27/2017", "transaction": "Change of Registered Agent", "filed_date": "06/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/27/2023", "transaction": "Change of Registered Agent", "filed_date": "04/27/2023", "description": "OnlineForm 5"}, {"effective_date": "06/18/2024", "transaction": "Change of Registered Agent", "filed_date": "06/18/2024", "description": "OnlineForm 5"}], "emails": ["CHAKALA@THORPECHRISTIAN.COM"]}
{"task_id": 299115, "worker_id": "details-extract-14", "ts": 1776087983, "record_type": "business_detail", "entity_details": {"entity_name": "4SQUARED, L.L.C.", "registered_effective_date": "08/23/2025", "status": "Organized", "status_date": "08/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W327S6854 Westgate Dr\nMukwonago\n,\nWI\n53149\nUnited States of America", "entity_id": "F079410"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2025", "transaction": "Organized", "filed_date": "08/23/2025", "description": "E-Form"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 299115, "worker_id": "details-extract-14", "ts": 1776087983, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR SQUARE DEVELOPMENTS, LLC", "registered_effective_date": "01/29/2008", "status": "Administratively Dissolved", "status_date": "08/10/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F041700"}, "registered_agent": {"name": "DOUGLAS MAAS", "address": "W9067 MARIANNE WAY\nHORTONVILLE\n,\nWI\n54944"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2008", "transaction": "Organized", "filed_date": "01/29/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/10/2011", "description": "PUBLICATION"}, {"effective_date": "08/10/2011", "transaction": "Administrative Dissolution", "filed_date": "08/10/2011", "description": "PUBLICATION"}]}
{"task_id": 299115, "worker_id": "details-extract-14", "ts": 1776087983, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR SQUARE INVESTMENTS LLC", "registered_effective_date": "06/23/2006", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "806 WEST MONTEREY LANE\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "F039274"}, "registered_agent": {"name": "GENE BOMCHILL", "address": "806 WEST MONTEREY LANE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2006", "transaction": "Organized", "filed_date": "06/27/2006", "description": "E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 299115, "worker_id": "details-extract-14", "ts": 1776087983, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR SQUARE INVESTMENTS, LLC", "registered_effective_date": "09/19/2016", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2320 W WOODBURY LN\nGLENDALE\n,\nWI\n53209", "entity_id": "F055394"}, "registered_agent": {"name": "LARRY R ROSENGARTEN", "address": "2320 W WOODBURY LN\nGLENDALE\n,\nWI\n53209-1858"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2016", "transaction": "Organized", "filed_date": "09/19/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/02/2019", "transaction": "Change of Registered Agent", "filed_date": "09/02/2019", "description": "OnlineForm 5"}, {"effective_date": "09/02/2019", "transaction": "Restored to Good Standing", "filed_date": "09/02/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/18/2022", "transaction": "Restored to Good Standing", "filed_date": "07/18/2022", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 299115, "worker_id": "details-extract-14", "ts": 1776087983, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR SQUARE LTD.", "registered_effective_date": "", "status": "In Process", "status_date": "07/15/1998", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "F029384"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 299115, "worker_id": "details-extract-14", "ts": 1776087983, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR SQUARE PRINTING, INC.", "registered_effective_date": "02/03/1997", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1628 W LINCOLN AVE\nMILWAUKEE\n,\nWI\n53215", "entity_id": "F028229"}, "registered_agent": {"name": "VICTORIA BROMLEY", "address": "2479 S KINNICKINNIC AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/07/1997", "description": ""}, {"effective_date": "01/01/1999", "transaction": "Delinquent", "filed_date": "01/01/1999", "description": ""}, {"effective_date": "01/01/2001", "transaction": "Delinquent", "filed_date": "01/01/2001", "description": ""}, {"effective_date": "01/10/2001", "transaction": "Restored to Good Standing", "filed_date": "01/10/2001", "description": ""}, {"effective_date": "01/10/2001", "transaction": "Change of Registered Agent", "filed_date": "01/10/2001", "description": "FM 16 2000"}, {"effective_date": "01/01/2002", "transaction": "Delinquent", "filed_date": "01/01/2002", "description": ""}, {"effective_date": "02/01/2002", "transaction": "Restored to Good Standing", "filed_date": "02/01/2002", "description": ""}, {"effective_date": "02/01/2002", "transaction": "Change of Registered Agent", "filed_date": "02/01/2002", "description": "FM 16 2002"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 299115, "worker_id": "details-extract-14", "ts": 1776087983, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR SQUARE PROPERTIES LLC", "registered_effective_date": "10/15/2016", "status": "Terminated", "status_date": "12/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8213 183RD ST\nCHIPPEWA FALLS\n,\nWI\n54729-6452", "entity_id": "F055539"}, "registered_agent": {"name": "TODD W HAJOS", "address": "8213 183RD ST\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/2016", "transaction": "Organized", "filed_date": "10/15/2016", "description": "E-Form"}, {"effective_date": "12/27/2018", "transaction": "Change of Registered Agent", "filed_date": "12/27/2018", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}, {"effective_date": "12/26/2023", "transaction": "Change of Registered Agent", "filed_date": "12/26/2023", "description": "OnlineForm 5"}, {"effective_date": "12/03/2025", "transaction": "Terminated", "filed_date": "12/03/2025", "description": "OnlineForm 510"}]}
{"task_id": 299115, "worker_id": "details-extract-14", "ts": 1776087983, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR SQUARE SERVICES LLC", "registered_effective_date": "09/03/2010", "status": "Administratively Dissolved", "status_date": "02/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F045271"}, "registered_agent": {"name": "JON NEAL", "address": "3001 WEST LAYTON AVENUE\nGREENFIELD\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2010", "transaction": "Organized", "filed_date": "09/03/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/24/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/06/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/06/2013", "description": "PUBLICATION"}, {"effective_date": "02/05/2014", "transaction": "Administrative Dissolution", "filed_date": "02/05/2014", "description": "PUBLICATION"}]}
{"task_id": 299215, "worker_id": "details-extract-18", "ts": 1776088008, "record_type": "business_detail", "entity_details": {"entity_name": "4 VILLA THEATER", "registered_effective_date": "", "status": "In Process", "status_date": "07/10/2024", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "F075970"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 299215, "worker_id": "details-extract-18", "ts": 1776088008, "record_type": "business_detail", "entity_details": {"entity_name": "4V INVESTMENTS, LLC", "registered_effective_date": "12/02/2005", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "28275 W SAVANNAH TRL\nLAKE BARRINGTON\n,\nIL\n60010-2370\nUnited States of America", "entity_id": "F038301"}, "registered_agent": {"name": "MICHAEL GRABOWSKI", "address": "4712 W FOREST HOME AVE\nMILWAUKEE\n,\nWI\n53219-4716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2005", "transaction": "Organized", "filed_date": "12/06/2005", "description": "E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}, {"effective_date": "05/28/2013", "transaction": "Restored to Good Standing", "filed_date": "06/03/2013", "description": ""}, {"effective_date": "05/28/2013", "transaction": "Certificate of Reinstatement", "filed_date": "06/03/2013", "description": ""}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "10/25/2016", "transaction": "Restored to Good Standing", "filed_date": "10/25/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "04/14/2019", "transaction": "Restored to Good Standing", "filed_date": "04/14/2019", "description": "OnlineForm 5"}, {"effective_date": "04/14/2019", "transaction": "Change of Registered Agent", "filed_date": "04/14/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 299390, "worker_id": "details-extract-6", "ts": 1776088029, "record_type": "business_detail", "entity_details": {"entity_name": "50 DAY BREWING COMPANY, LLC", "registered_effective_date": "05/25/2018", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "788 BLACK SQUIRREL CT\nHUBERTUS\n,\nWI\n53033", "entity_id": "F059255"}, "registered_agent": {"name": "TRAVIS EULER", "address": "788 BLACK SQUIRREL CT\nHUBERTUS\n,\nWI\n53033"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2018", "transaction": "Organized", "filed_date": "05/25/2018", "description": "E-Form"}, {"effective_date": "06/27/2019", "transaction": "Change of Registered Agent", "filed_date": "06/27/2019", "description": "OnlineForm 5"}, {"effective_date": "06/29/2020", "transaction": "Change of Registered Agent", "filed_date": "06/29/2020", "description": "OnlineForm 5"}, {"effective_date": "07/12/2022", "transaction": "Change of Registered Agent", "filed_date": "07/12/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/13/2024", "transaction": "Change of Registered Agent", "filed_date": "05/13/2024", "description": "OnlineForm 5"}, {"effective_date": "05/13/2024", "transaction": "Restored to Good Standing", "filed_date": "05/13/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 299390, "worker_id": "details-extract-6", "ts": 1776088029, "record_type": "business_detail", "entity_details": {"entity_name": "50 DAY RE 1 LLC", "registered_effective_date": "08/26/2020", "status": "Restored to Good Standing", "status_date": "09/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "529 SPUR RD\nSLINGER\n,\nWI\n53086-9292", "entity_id": "F064382"}, "registered_agent": {"name": "TRAVIS EULER", "address": "529 SPUR RD\nSLINGER\n,\nWI\n53086-9292"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2020", "transaction": "Organized", "filed_date": "08/26/2020", "description": "E-Form"}, {"effective_date": "07/12/2022", "transaction": "Change of Registered Agent", "filed_date": "07/12/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "09/06/2024", "transaction": "Change of Registered Agent", "filed_date": "09/06/2024", "description": "OnlineForm 5"}, {"effective_date": "09/06/2024", "transaction": "Restored to Good Standing", "filed_date": "09/06/2024", "description": "OnlineForm 5"}], "emails": ["JEROMEALTON@50DAYBREWING.COM"]}
{"task_id": 299429, "worker_id": "details-extract-68", "ts": 1776088038, "record_type": "business_detail", "entity_details": {"entity_name": "51 GUNS, INC.", "registered_effective_date": "03/01/2013", "status": "Restored to Good Standing", "status_date": "05/20/2024", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "N6826 US HIGHWAY 51\nPORTAGE\n,\nWI\n53901-9678", "entity_id": "F049018"}, "registered_agent": {"name": "JASON R WRIGHT", "address": "N6826 US HIGHWAY 51\nPORTAGE, WI 53901\nPORTAGE\n,\nWI\n53901-9678"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/01/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}, {"effective_date": "11/25/2022", "transaction": "Restored to Good Standing", "filed_date": "12/01/2022", "description": ""}, {"effective_date": "11/25/2022", "transaction": "Certificate of Reinstatement", "filed_date": "12/01/2022", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "05/20/2024", "transaction": "Restored to Good Standing", "filed_date": "05/20/2024", "description": "Form16 OnlineForm"}, {"effective_date": "05/20/2024", "transaction": "Change of Registered Agent", "filed_date": "05/20/2024", "description": "Form16 OnlineForm"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 299429, "worker_id": "details-extract-68", "ts": 1776088038, "record_type": "business_detail", "entity_details": {"entity_name": "51GROUP LLC", "registered_effective_date": "10/16/2015", "status": "Restored to Good Standing", "status_date": "10/06/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9487 N SLEEPY HOLLOW LN\nBAYSIDE\n,\nWI\n53217-1250", "entity_id": "H056717"}, "registered_agent": {"name": "DENISE CARMEL KOHNKE", "address": "9487 N SLEEPY HOLLOW LN\nBAYSIDE\n,\nWI\n53217-1250"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/16/2015", "transaction": "Organized", "filed_date": "10/16/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/06/2017", "transaction": "Change of Registered Agent", "filed_date": "10/06/2017", "description": "OnlineForm 5"}, {"effective_date": "10/06/2017", "transaction": "Restored to Good Standing", "filed_date": "10/06/2017", "description": "OnlineForm 5"}, {"effective_date": "10/25/2018", "transaction": "Change of Registered Agent", "filed_date": "10/25/2018", "description": "OnlineForm 5"}, {"effective_date": "11/07/2023", "transaction": "Change of Registered Agent", "filed_date": "11/07/2023", "description": "OnlineForm 5"}, {"effective_date": "12/14/2023", "transaction": "Amendment", "filed_date": "12/14/2023", "description": "OnlineForm 504 Old Name = HOUSE UNITED LLC"}], "emails": ["DENISE@THE51GROUP.CO"]}
{"task_id": 299388, "worker_id": "details-extract-33", "ts": 1776088042, "record_type": "business_detail", "entity_details": {"entity_name": "50 BRIDGE ST LLC", "registered_effective_date": "04/11/2023", "status": "Organized", "status_date": "04/11/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4500 Rockside Rd.\nSuite 400\nIndependence\n,\nOH\n44131\nUnited States of America", "entity_id": "F072240"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2023", "transaction": "Organized", "filed_date": "04/11/2023", "description": "E-Form"}, {"effective_date": "07/02/2024", "transaction": "Change of Registered Agent", "filed_date": "07/02/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Change of Registered Agent", "filed_date": "07/01/2025", "description": "OnlineForm 5"}], "emails": ["TMADDEN@GARLANDIND.COM"]}
{"task_id": 299388, "worker_id": "details-extract-33", "ts": 1776088042, "record_type": "business_detail", "entity_details": {"entity_name": "50 BUILT LLC", "registered_effective_date": "04/25/2012", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4101 HILLCREST DRIVE\nMADISON\n,\nWI\n53705\nUnited States of America", "entity_id": "F047726"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54034"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2012", "transaction": "Organized", "filed_date": "04/25/2012", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 299388, "worker_id": "details-extract-33", "ts": 1776088042, "record_type": "business_detail", "entity_details": {"entity_name": "50BMG LLC", "registered_effective_date": "01/27/2009", "status": "Organized", "status_date": "01/27/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2617 COVALL ST\nMADISON\n,\nWI\n53713-1019\nUnited States of America", "entity_id": "F043062"}, "registered_agent": {"name": "MICHAEL A. STIER", "address": "2617 COVALL ST\nMADISON\n,\nWI\n53713-1019"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2009", "transaction": "Organized", "filed_date": "01/27/2009", "description": "E-Form"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "03/31/2024", "transaction": "Change of Registered Agent", "filed_date": "03/31/2024", "description": "OnlineForm 5"}], "emails": ["MA84STIER@HOTMAIL.COM"]}
{"task_id": 299400, "worker_id": "details-extract-73", "ts": 1776088044, "record_type": "business_detail", "entity_details": {"entity_name": "50 NEISE AVE, LLC", "registered_effective_date": "01/01/2009", "status": "Dissolved", "status_date": "04/10/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "55 WAUNONA WOODS CT\nMADISON\n,\nWI\n53713\nUnited States of America", "entity_id": "H046100"}, "registered_agent": {"name": "SUZANNE KILKUS", "address": "55 WAUNONA WOODS CT\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/01/2009", "transaction": "Organized", "filed_date": "12/28/2008", "description": "E-Form"}, {"effective_date": "04/10/2009", "transaction": "Amendment", "filed_date": "04/16/2009", "description": "Old Name = HEARTSPACE PROPERTIES, LLC"}, {"effective_date": "04/10/2017", "transaction": "Articles of Dissolution", "filed_date": "04/10/2017", "description": "OnlineForm 510"}]}
{"task_id": 299400, "worker_id": "details-extract-73", "ts": 1776088044, "record_type": "business_detail", "entity_details": {"entity_name": "FIFTY NATIONAL LLC", "registered_effective_date": "12/30/2025", "status": "Organized", "status_date": "12/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "32409 Sugden Rd\nMukwonago\n,\nWI\n53149\nUnited States of America", "entity_id": "F080463"}, "registered_agent": {"name": "SEAN CEDRIC HALPIN", "address": "32409 SUGDEN RD\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2025", "transaction": "Organized", "filed_date": "12/30/2025", "description": "E-Form"}], "emails": ["DRSEANHALPIN@ATT.NET"]}
{"task_id": 299400, "worker_id": "details-extract-73", "ts": 1776088044, "record_type": "business_detail", "entity_details": {"entity_name": "FIFTY NORTH CORP.", "registered_effective_date": "11/11/1998", "status": "Administratively Dissolved", "status_date": "05/13/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F029647"}, "registered_agent": {"name": "ELLEN J MILLER", "address": "3173 N 55TH ST\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/18/1998", "description": ""}, {"effective_date": "10/01/2000", "transaction": "Delinquent", "filed_date": "10/01/2000", "description": ""}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/13/2009", "description": "PUBLICATION"}, {"effective_date": "05/13/2009", "transaction": "Administrative Dissolution", "filed_date": "05/13/2009", "description": "PUBLICATION"}]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "(4) FOUR CITY SAFETY COUNCIL, INC.", "registered_effective_date": "11/03/1958", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6F04320"}, "registered_agent": {"name": "CARL O MATTKE", "address": "107 E MULLETT ST\nPORTAGE\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/1958", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/03/1958", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933050780"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933150467"}]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "(4) FOUR LAKES AMATEUR RADIO CLUB, INC.", "registered_effective_date": "04/09/1951", "status": "Restored to Good Standing", "status_date": "04/24/2018", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "801 BERGEN CT.\nSTOUGHTON\n,\nWI\n53589\nUnited States of America", "entity_id": "6F03562"}, "registered_agent": {"name": "SAM LEDBETTER", "address": "801 BERGEN CT.\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "04/09/1951", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/09/1951", "description": ""}, {"effective_date": "12/11/1967", "transaction": "Restated Articles", "filed_date": "12/11/1967", "description": "CHG REGD AGT/OFFICE"}, {"effective_date": "09/23/1974", "transaction": "Change of Registered Agent", "filed_date": "09/23/1974", "description": ""}, {"effective_date": "06/19/1986", "transaction": "Restated Articles", "filed_date": "06/19/1986", "description": "CHG REGD AGT/OFFICE"}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "06/04/1987", "transaction": "Restored to Good Standing", "filed_date": "06/04/1987", "description": ""}, {"effective_date": "06/09/1987", "transaction": "Change of Registered Agent", "filed_date": "06/09/1987", "description": ""}, {"effective_date": "07/11/1989", "transaction": "Change of Registered Agent", "filed_date": "07/11/1989", "description": "FM 17-1989"}, {"effective_date": "05/13/1992", "transaction": "Change of Registered Agent", "filed_date": "05/13/1992", "description": "FM 17-1992"}, {"effective_date": "02/10/1995", "transaction": "Change of Registered Agent", "filed_date": "02/10/1995", "description": ""}, {"effective_date": "06/02/1999", "transaction": "Change of Registered Agent", "filed_date": "06/02/1999", "description": "FM 17 1999"}, {"effective_date": "04/01/2003", "transaction": "Delinquent", "filed_date": "04/01/2003", "description": ""}, {"effective_date": "02/04/2005", "transaction": "Restored to Good Standing", "filed_date": "02/04/2005", "description": ""}, {"effective_date": "02/04/2005", "transaction": "Change of Registered Agent", "filed_date": "02/04/2005", "description": "FM 17 2004"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "05/03/2005", "transaction": "Restored to Good Standing", "filed_date": "05/03/2005", "description": ""}, {"effective_date": "08/11/2009", "transaction": "Change of Registered Agent", "filed_date": "08/11/2009", "description": "FM 17 2009"}, {"effective_date": "08/31/2012", "transaction": "Change of Registered Agent", "filed_date": "08/31/2012", "description": "FM 17 2012"}, {"effective_date": "09/19/2013", "transaction": "Change of Registered Agent", "filed_date": "09/19/2013", "description": "FM 17-2013"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/24/2018", "transaction": "Restored to Good Standing", "filed_date": "04/24/2018", "description": "OnlineForm 5"}, {"effective_date": "04/24/2018", "transaction": "Change of Registered Agent", "filed_date": "04/24/2018", "description": "OnlineForm 5"}, {"effective_date": "05/15/2021", "transaction": "Change of Registered Agent", "filed_date": "05/15/2021", "description": "OnlineForm 5"}, {"effective_date": "06/25/2023", "transaction": "Change of Registered Agent", "filed_date": "06/25/2023", "description": "OnlineForm 5"}, {"effective_date": "05/13/2025", "transaction": "Change of Registered Agent", "filed_date": "05/13/2025", "description": "OnlineForm 5"}]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "(4) FOUR LAKES IMPROVEMENT ASSOCIATION, INC.", "registered_effective_date": "10/01/1968", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6F06041"}, "registered_agent": {"name": "DONALD W BESELER", "address": "RT 2\nBOX 39B\nWOODRUFF\n,\nWI\n54568"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/1968", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/01/1968", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933050784 RTN UNDL"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933150471"}]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "(4) FOUR LAKES LUTHERAN HOME, INC.", "registered_effective_date": "12/24/1964", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6F05346"}, "registered_agent": {"name": "EUGENE E SCHILLER", "address": "3312 WELLS AVE\nMADISON\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/24/1964", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/24/1964", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933050786"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933150474"}]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "(4) FOUR LAKES SKIN & SCUBA DIVERS INC.", "registered_effective_date": "05/12/1960", "status": "Involuntarily Dissolved", "status_date": "10/14/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6F04557"}, "registered_agent": {"name": "WILLIAM R PEDDER", "address": "934 W SHORE DR\nMADISON\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/1960", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/12/1960", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "07/15/1993", "transaction": "Intent to Involuntary", "filed_date": "07/15/1993", "description": "933010881"}, {"effective_date": "10/14/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/14/1993", "description": "933110839"}]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "(4) FOUR SEASONS SNOWMOBILE CLUB, INC.", "registered_effective_date": "10/29/1968", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6F06058"}, "registered_agent": {"name": "TIMOTHY L HOLK", "address": "RT 2\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/1968", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/29/1968", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933050789"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933150477"}]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "(4) FOUR WHEEL DRIVE FOUNDATION", "registered_effective_date": "06/22/1948", "status": "Restored to Good Standing", "status_date": "06/24/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "325 FIFTEENTH STREET\nP.O. BOX 104\nCLINTONVILLE\n,\nWI\n54929\nUnited States of America", "entity_id": "6F03332"}, "registered_agent": {"name": "TERRY D. LORGE", "address": "325 FIFTEENTH STREET\nP.O. BOX 104\nCLINTONVILLE\n,\nWI\n54929"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/1948", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/22/1948", "description": ""}, {"effective_date": "05/25/1955", "transaction": "Change of Registered Agent", "filed_date": "05/25/1955", "description": ""}, {"effective_date": "03/25/1958", "transaction": "Change of Registered Agent", "filed_date": "03/25/1958", "description": ""}, {"effective_date": "07/30/1976", "transaction": "Change of Registered Agent", "filed_date": "07/30/1976", "description": ""}, {"effective_date": "03/08/1988", "transaction": "Change of Registered Agent", "filed_date": "03/08/1988", "description": ""}, {"effective_date": "08/13/1990", "transaction": "Change of Registered Agent", "filed_date": "08/13/1990", "description": "FM 17 (1990)"}, {"effective_date": "06/14/1995", "transaction": "Change of Registered Agent", "filed_date": "06/14/1995", "description": ""}, {"effective_date": "04/01/2004", "transaction": "Delinquent", "filed_date": "04/01/2004", "description": ""}, {"effective_date": "04/27/2004", "transaction": "Restored to Good Standing", "filed_date": "04/27/2004", "description": ""}, {"effective_date": "08/19/2005", "transaction": "Change of Registered Agent", "filed_date": "08/19/2005", "description": "FM 17 2005"}, {"effective_date": "07/09/2007", "transaction": "Change of Registered Agent", "filed_date": "07/09/2007", "description": "FM 17 2007"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "06/03/2020", "transaction": "Change of Registered Agent", "filed_date": "06/03/2020", "description": "OnlineForm 5"}, {"effective_date": "06/03/2020", "transaction": "Restored to Good Standing", "filed_date": "06/03/2020", "description": "OnlineForm 5"}, {"effective_date": "06/01/2021", "transaction": "Change of Registered Agent", "filed_date": "06/01/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "06/24/2024", "transaction": "Change of Registered Agent", "filed_date": "06/24/2024", "description": "OnlineForm 5"}, {"effective_date": "06/24/2024", "transaction": "Restored to Good Standing", "filed_date": "06/24/2024", "description": "OnlineForm 5"}, {"effective_date": "06/30/2025", "transaction": "Change of Registered Agent", "filed_date": "06/30/2025", "description": "OnlineForm 5"}]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "4 FOR AVIATION, LLC", "registered_effective_date": "12/30/1998", "status": "Dissolved", "status_date": "10/24/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5518 W LAKE DR\nWEST BEND\n,\nWI\n53095\nUnited States of America", "entity_id": "F029752"}, "registered_agent": {"name": "DONALD J MUEHLBAUER", "address": "5518 W LAKE DR\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/1998", "transaction": "Organized", "filed_date": "01/08/1999", "description": ""}, {"effective_date": "10/25/2005", "transaction": "Change of Registered Agent", "filed_date": "10/25/2005", "description": "FM516-E-Form"}, {"effective_date": "10/24/2007", "transaction": "Articles of Dissolution", "filed_date": "10/26/2007", "description": ""}]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "4 FOR FREEDOM LP", "registered_effective_date": "04/21/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM 12/31/2031", "principal_office_address": "3306 BEVERLY LN\nWESTON\n,\nWI\n544761406", "entity_id": "F066236"}, "registered_agent": {"name": "JAY M THOMAS", "address": "3306 BEVERLY LN\nWESTON\n,\nWI\n544761406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/21/2021", "description": ""}, {"effective_date": "06/12/2023", "transaction": "Change of Registered Agent", "filed_date": "06/12/2023", "description": "FM316 - 2023"}, {"effective_date": "07/12/2024", "transaction": "Change of Registered Agent", "filed_date": "07/12/2024", "description": "FM5-2024"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "4 FORE GOLF, LLC", "registered_effective_date": "02/19/2008", "status": "Dissolved", "status_date": "06/19/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "44 EAST MAIN STREET\nPO BOX 253\nPLATTEVILLE\n,\nWI\n53818\nUnited States of America", "entity_id": "F041778"}, "registered_agent": {"name": "THOMAS H. GEYER", "address": "44 EAST MAIN STREET\nPO BOX 253\nPLATTEVILLE\n,\nWI\n53818"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2008", "transaction": "Organized", "filed_date": "02/19/2008", "description": "E-Form"}, {"effective_date": "06/19/2015", "transaction": "Articles of Dissolution", "filed_date": "06/19/2015", "description": ""}]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "4 FORTE, LLC", "registered_effective_date": "12/29/2011", "status": "Organized", "status_date": "12/29/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3030 LOWELL DR\nGREEN BAY\n,\nWI\n54311-8308\nUnited States of America", "entity_id": "F047185"}, "registered_agent": {"name": "ONE LAW GROUP, S.C.", "address": "2181 S ONEIDA ST\nGREEN BAY\n,\nWI\n54304-4641"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2011", "transaction": "Organized", "filed_date": "12/29/2011", "description": "E-Form"}, {"effective_date": "12/31/2012", "transaction": "Change of Registered Agent", "filed_date": "12/31/2012", "description": "FM516-E-Form"}, {"effective_date": "02/22/2013", "transaction": "Change of Registered Agent", "filed_date": "02/22/2013", "description": "FM13-E-Form"}, {"effective_date": "12/27/2013", "transaction": "Change of Registered Agent", "filed_date": "12/27/2013", "description": "FM516-E-Form"}, {"effective_date": "12/22/2016", "transaction": "Change of Registered Agent", "filed_date": "12/22/2016", "description": "OnlineForm 5"}, {"effective_date": "12/22/2017", "transaction": "Change of Registered Agent", "filed_date": "12/22/2017", "description": "OnlineForm 5"}, {"effective_date": "12/29/2021", "transaction": "Change of Registered Agent", "filed_date": "12/29/2021", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "12/20/2024", "transaction": "Change of Registered Agent", "filed_date": "12/20/2024", "description": "OnlineForm 5"}, {"effective_date": "12/29/2025", "transaction": "Change of Registered Agent", "filed_date": "12/29/2025", "description": "OnlineForm 5"}], "emails": ["MBARTELS@ONELAWGROUPSC.COM"]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "4 FORTY 4 CORPORATION", "registered_effective_date": "01/10/1979", "status": "Dissolved", "status_date": "03/09/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "720 MAIN ST\nMUKWONAGO\n,\nWI\n53149\nUnited States of America", "entity_id": "1F09296"}, "registered_agent": {"name": "JOHN W THEISEN", "address": "720 MAIN ST\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "01/10/1979", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/10/1979", "description": ""}, {"effective_date": "01/01/1983", "transaction": "In Bad Standing", "filed_date": "01/01/1983", "description": ""}, {"effective_date": "08/03/1983", "transaction": "Restored to Good Standing", "filed_date": "08/03/1983", "description": ""}, {"effective_date": "01/01/1985", "transaction": "In Bad Standing", "filed_date": "01/01/1985", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902021568"}, {"effective_date": "06/20/1990", "transaction": "Restored to Good Standing", "filed_date": "06/20/1990", "description": ""}, {"effective_date": "08/02/1990", "transaction": "Change of Registered Agent", "filed_date": "08/02/1990", "description": ""}, {"effective_date": "04/11/1995", "transaction": "Change of Registered Agent", "filed_date": "04/11/1995", "description": "FM 16 1995"}, {"effective_date": "06/23/2004", "transaction": "Change of Registered Agent", "filed_date": "06/23/2004", "description": "FM 16 2004"}, {"effective_date": "04/03/2008", "transaction": "Change of Registered Agent", "filed_date": "04/03/2008", "description": "FM16-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "02/17/2010", "transaction": "Restored to Good Standing", "filed_date": "02/17/2010", "description": "E-Form"}, {"effective_date": "02/17/2010", "transaction": "Change of Registered Agent", "filed_date": "02/17/2010", "description": "FM16-E-Form"}, {"effective_date": "03/09/2011", "transaction": "Articles of Dissolution", "filed_date": "03/10/2011", "description": ""}]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "4 FORTY 4 INC.", "registered_effective_date": "09/05/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F062038"}, "registered_agent": {"name": "CHRIS J. TREBATOSKI", "address": "1110 N. OLD WORLD 3RD ST.\nSUITE 400\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/05/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "4FOURTEEN AUTOMOTIVE LLC", "registered_effective_date": "11/11/2019", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F062417"}, "registered_agent": {"name": "DRACY L JORDAN", "address": "101 SKYLINE DR #1, W357\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2019", "transaction": "Organized", "filed_date": "11/11/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "4FOURTEEN ENTERPRISES LLC", "registered_effective_date": "05/13/2017", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9737 W REICHERT PL\nMILWAUKEE\n,\nWI\n53225", "entity_id": "F056626"}, "registered_agent": {"name": "DRACY L JORDAN", "address": "4451 N 29TH ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2017", "transaction": "Organized", "filed_date": "05/13/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "07/02/2019", "transaction": "Change of Registered Agent", "filed_date": "07/02/2019", "description": "OnlineForm 5"}, {"effective_date": "07/02/2019", "transaction": "Restored to Good Standing", "filed_date": "07/02/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "06/30/2021", "transaction": "Restored to Good Standing", "filed_date": "06/30/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/06/2023", "transaction": "Restored to Good Standing", "filed_date": "05/06/2023", "description": "OnlineForm 5"}, {"effective_date": "05/06/2023", "transaction": "Change of Registered Agent", "filed_date": "05/06/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "4FOURTEEN MKE VENDING, LLC", "registered_effective_date": "02/10/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F068658"}, "registered_agent": {"name": "TASHIKA SCOTT-DIXON", "address": "4321 N MURRAY AVE\nSTE.201\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2022", "transaction": "Organized", "filed_date": "02/10/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "4FOURTEEN MOBILE NOTARY & SIGNING SERVICES, LLC", "registered_effective_date": "09/20/2019", "status": "Administratively Dissolved", "status_date": "01/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4321 N. MURRAY AVE\nSTE. 201\nSHOREWOOD\n,\nWI\n53211", "entity_id": "F062117"}, "registered_agent": {"name": "TASHIKA SCOTT-DIXON", "address": "4321 N. MURRAY AVE\nSUITE 201\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2019", "transaction": "Organized", "filed_date": "09/23/2019", "description": "E-Form"}, {"effective_date": "03/26/2021", "transaction": "Change of Registered Agent", "filed_date": "03/26/2021", "description": "FM13-E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2024", "description": "PUBLICATION"}, {"effective_date": "01/25/2025", "transaction": "Administrative Dissolution", "filed_date": "01/25/2025", "description": ""}]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "4FOURTEEN STUDIOS LLC", "registered_effective_date": "12/01/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2425 N 56th St\nMilwaukee\n,\nWI\n53210\nUnited States of America", "entity_id": "F074150"}, "registered_agent": {"name": "VONADRINE LEE COBBS JR", "address": "2425 N 56TH ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2023", "transaction": "Organized", "filed_date": "12/01/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "4FOURTEEN TECHNOLOGY LLC", "registered_effective_date": "09/24/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F050041"}, "registered_agent": {"name": "KIMBLE WHEELER", "address": "1908 W. WRIGHT ST.\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2013", "transaction": "Organized", "filed_date": "09/24/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "4FOURTEEN TRUCKING LLC", "registered_effective_date": "05/04/2021", "status": "Administratively Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F066417"}, "registered_agent": {"name": "DRACY JORDAN", "address": "N19 W24400 RIVERWOOD DRIVE\nSUITE 350\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2021", "transaction": "Organized", "filed_date": "05/04/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2024", "description": "PUBLICATION"}, {"effective_date": "10/26/2024", "transaction": "Administrative Dissolution", "filed_date": "10/26/2024", "description": ""}]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR FOOT INVESTMENTS LLC", "registered_effective_date": "05/03/2021", "status": "Organized", "status_date": "05/03/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "511 W MAIN ST.\nLITTLE CHUTE\n,\nWI\n54140", "entity_id": "F066408"}, "registered_agent": {"name": "NEIL SPRANGERS", "address": "511 W MAIN ST.\nLITTLE CHUTE\n,\nWI\n54140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2021", "transaction": "Organized", "filed_date": "05/03/2021", "description": "E-Form"}, {"effective_date": "06/12/2023", "transaction": "Change of Registered Agent", "filed_date": "06/12/2023", "description": "OnlineForm 5"}], "emails": ["NDSPRANG@GMAIL.COM"]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR FOOTPRINTS INVESTMENT LLC", "registered_effective_date": "05/04/2009", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6650 N 110TH STREET\nMILWAUKEE\n,\nWI\n53224\nUnited States of America", "entity_id": "F043457"}, "registered_agent": {"name": "LORETTA D LINDSEY", "address": "6650 N 110TH STREET\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2009", "transaction": "Organized", "filed_date": "05/04/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/06/2011", "transaction": "Restored to Good Standing", "filed_date": "04/06/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR FOR 4 LLC", "registered_effective_date": "01/04/2006", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "707 GREENDALE RD\nSHEBOYGAN\n,\nWI\n53081-1607\nUnited States of America", "entity_id": "F038440"}, "registered_agent": {"name": "ANN BRILL", "address": "707 GREENDALE RD\nSHEBOYGAN\n,\nWI\n53081-1607"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2006", "transaction": "Organized", "filed_date": "01/05/2006", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/28/2010", "transaction": "Restored to Good Standing", "filed_date": "01/28/2010", "description": "E-Form"}, {"effective_date": "02/09/2013", "transaction": "Change of Registered Agent", "filed_date": "02/09/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "05/23/2015", "transaction": "Restored to Good Standing", "filed_date": "05/23/2015", "description": "OnlineForm 5"}, {"effective_date": "02/13/2017", "transaction": "Change of Registered Agent", "filed_date": "02/13/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR FORCES AVIATION LLC", "registered_effective_date": "05/22/2024", "status": "Organized", "status_date": "05/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6279 LAKE SHORE DR\nHILBERT\n,\nWI\n54129-9211\nUnited States of America", "entity_id": "F075609"}, "registered_agent": {"name": "FRANK L STEEVES", "address": "N6279 LAKE SHORE DR\nHILBERT\n,\nWI\n54129-9211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2024", "transaction": "Organized", "filed_date": "05/22/2024", "description": "E-Form"}, {"effective_date": "05/13/2025", "transaction": "Change of Registered Agent", "filed_date": "05/13/2025", "description": "OnlineForm 5"}], "emails": ["FLLOYDSTEEVES@GMAIL.COM"]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR FORTIES, LLC", "registered_effective_date": "08/29/2012", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14746 BIG THUNDER LN\nLAC DU FLAMBEAU\n,\nWI\n54538\nUnited States of America", "entity_id": "F048251"}, "registered_agent": {"name": "STEPHANIE M GREENEWAY", "address": "14746 BIG THUNDER LN\nLAC DU FLAMBEAU\n,\nWI\n54538-9617"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2012", "transaction": "Organized", "filed_date": "08/29/2012", "description": "E-Form"}, {"effective_date": "09/26/2013", "transaction": "Change of Registered Agent", "filed_date": "09/26/2013", "description": "FM516-E-Form"}, {"effective_date": "09/12/2015", "transaction": "Change of Registered Agent", "filed_date": "09/12/2015", "description": "OnlineForm 5"}, {"effective_date": "08/20/2018", "transaction": "Change of Registered Agent", "filed_date": "08/20/2018", "description": "OnlineForm 5"}, {"effective_date": "09/08/2023", "transaction": "Change of Registered Agent", "filed_date": "09/08/2023", "description": "OnlineForm 5"}, {"effective_date": "05/13/2025", "transaction": "Change of Registered Agent", "filed_date": "05/14/2025", "description": ""}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["STEPHANIEGREENEWAY@GMAIL.COM"]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR FOX CAKES, LLC", "registered_effective_date": "11/24/2024", "status": "Organized", "status_date": "11/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2107 S 9th St\nSheboygan\n,\nWI\n53081-6021\nUnited States of America", "entity_id": "F076966"}, "registered_agent": {"name": "HEATHER LYNN HEMDAL", "address": "2107 S 9TH ST\nSHEBOYGAN\n,\nWI\n53081-6021"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2024", "transaction": "Organized", "filed_date": "11/25/2024", "description": "E-Form"}], "emails": ["MRSHEATHERHEMDAL@GMAIL.COM"]}
{"task_id": 298645, "worker_id": "details-extract-25", "ts": 1776088058, "record_type": "business_detail", "entity_details": {"entity_name": "THE FOUR FOXES, LLC", "registered_effective_date": "08/31/2015", "status": "Organized", "status_date": "08/31/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W134N5368 CAMPBELL DR\nMENOMONEE FALLS\n,\nWI\n53051-7022", "entity_id": "T067099"}, "registered_agent": {"name": "JASON FOX", "address": "W134N5368 CAMPBELL DR\nMENOMONEE FALLS\n,\nWI\n53051-7022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/31/2015", "transaction": "Organized", "filed_date": "08/31/2015", "description": "E-Form"}, {"effective_date": "03/28/2016", "transaction": "Amendment", "filed_date": "03/28/2016", "description": "OnlineForm 504 Old Name = 2805 S 160TH LLC"}, {"effective_date": "09/18/2017", "transaction": "Change of Registered Agent", "filed_date": "09/18/2017", "description": "OnlineForm 5"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}], "emails": ["JASON@FOXINVP.COM"]}
{"task_id": 299609, "worker_id": "details-extract-1", "ts": 1776088066, "record_type": "business_detail", "entity_details": {"entity_name": "56G'S MUSIC GROUP LLC", "registered_effective_date": "05/13/2015", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "118 E WISCONSIN\nAPPLETON\n,\nWI\n54911", "entity_id": "F052934"}, "registered_agent": {"name": "WARREN EARL BELL", "address": "118 E WISCONSIN\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2015", "transaction": "Organized", "filed_date": "05/13/2015", "description": "E-Form"}, {"effective_date": "06/27/2017", "transaction": "Change of Registered Agent", "filed_date": "06/27/2017", "description": "FM 516- 2017"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Restored to Good Standing", "filed_date": "04/13/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 298530, "worker_id": "details-extract-37", "ts": 1776088069, "record_type": "business_detail", "entity_details": {"entity_name": "4CH, LLP", "registered_effective_date": "07/13/1998", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "1007 N CASS ST\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "F029382"}, "registered_agent": {"name": "JOHN B CRICHTON", "address": "1007 N CASS ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/1998", "transaction": "Registered", "filed_date": "07/14/1998", "description": ""}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 298530, "worker_id": "details-extract-37", "ts": 1776088069, "record_type": "business_detail", "entity_details": {"entity_name": "4 CHI HEALTH, LLC", "registered_effective_date": "03/22/2021", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2113 E WEST HART RD.\nBELOIT\n,\nWI\n53511", "entity_id": "F065995"}, "registered_agent": {"name": "AMIE DAVIS", "address": "2113 E WEST HART RD.\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2021", "transaction": "Organized", "filed_date": "03/22/2021", "description": "E-Form"}, {"effective_date": "02/06/2023", "transaction": "Change of Registered Agent", "filed_date": "02/06/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 298530, "worker_id": "details-extract-37", "ts": 1776088069, "record_type": "business_detail", "entity_details": {"entity_name": "4 CHIX NOODLEZ & DOODLEZ L.L.C.", "registered_effective_date": "12/17/2024", "status": "Organized", "status_date": "12/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "790 N Milwaukee St Ste 302 #244442\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "F077169"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2024", "transaction": "Organized", "filed_date": "12/17/2024", "description": "E-Form"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 298530, "worker_id": "details-extract-37", "ts": 1776088069, "record_type": "business_detail", "entity_details": {"entity_name": "4 CHRISTI'S LANDSCAPING, LLC", "registered_effective_date": "03/06/2020", "status": "Organized", "status_date": "03/06/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8520 GASS LAKE RD\nNEWTON\n,\nWI\n53063-9652", "entity_id": "F063206"}, "registered_agent": {"name": "KELLY CHRISTIANSEN", "address": "8520 GASS LAKE RD\nNEWTON\n,\nWI\n53063-9652"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2020", "transaction": "Organized", "filed_date": "03/06/2020", "description": "E-Form"}, {"effective_date": "04/02/2021", "transaction": "Change of Registered Agent", "filed_date": "04/02/2021", "description": "OnlineForm 5"}, {"effective_date": "12/19/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}], "emails": ["KLEEC2014@GMAIL.COM"]}
{"task_id": 298530, "worker_id": "details-extract-37", "ts": 1776088069, "record_type": "business_detail", "entity_details": {"entity_name": "4 CHRISTI'S VINEYARD LLC", "registered_effective_date": "11/12/2013", "status": "Organized", "status_date": "11/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8520 GASS LAKE RD\nNEWTON\n,\nWI\n53063-9652\nUnited States of America", "entity_id": "F050266"}, "registered_agent": {"name": "KELLY CHRISTIANSEN", "address": "8520 GASS LAKE RD\nNEWTON\n,\nWI\n53063-9652"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2013", "transaction": "Organized", "filed_date": "11/12/2013", "description": "E-Form"}, {"effective_date": "10/31/2016", "transaction": "Change of Registered Agent", "filed_date": "10/31/2016", "description": "OnlineForm 5"}, {"effective_date": "01/29/2018", "transaction": "Change of Registered Agent", "filed_date": "01/29/2018", "description": "OnlineForm 5"}, {"effective_date": "12/19/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "12/30/2023", "transaction": "Change of Registered Agent", "filed_date": "12/30/2023", "description": "OnlineForm 5"}], "emails": ["KLEEC2014@GMAIL.COM"]}
{"task_id": 298530, "worker_id": "details-extract-37", "ts": 1776088069, "record_type": "business_detail", "entity_details": {"entity_name": "4\" CHEESE HORSE LLC", "registered_effective_date": "06/30/2015", "status": "Restored to Good Standing", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6141 US HIGHWAY 41\nCALEDONIA\n,\nWI\n53108-9739", "entity_id": "F053190"}, "registered_agent": {"name": "DINO ANTONOPOULOS ESQ", "address": "740 PILGRIM PKWY\nSTE 206\nELM GROVE\n,\nWI\n53122-2066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2015", "transaction": "Organized", "filed_date": "06/30/2015", "description": "E-Form"}, {"effective_date": "05/30/2017", "transaction": "Change of Registered Agent", "filed_date": "05/30/2017", "description": "OnlineForm 5"}, {"effective_date": "07/31/2018", "transaction": "Change of Registered Agent", "filed_date": "07/31/2018", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/07/2025", "transaction": "Restored to Good Standing", "filed_date": "04/07/2025", "description": "OnlineForm 5"}], "emails": ["MARY@SEMITRAILERS.NET"]}
{"task_id": 298530, "worker_id": "details-extract-37", "ts": 1776088069, "record_type": "business_detail", "entity_details": {"entity_name": "4/CHEESE ENTERPRISES LLC", "registered_effective_date": "06/13/2005", "status": "Administratively Dissolved", "status_date": "10/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2560 CIRCLE DRIVE\nPO BOX 337\nSTOUGHTON\n,\nWI\n53589\nUnited States of America", "entity_id": "F037619"}, "registered_agent": {"name": "STEPHEN L FORRER", "address": "2560 CIRCLE DRIVE\nPO BOX 337\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2005", "transaction": "Organized", "filed_date": "06/15/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "05/11/2007", "transaction": "Restored to Good Standing", "filed_date": "05/11/2007", "description": "E-Form"}, {"effective_date": "05/11/2007", "transaction": "Change of Registered Agent", "filed_date": "05/11/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "05/01/2009", "transaction": "Restored to Good Standing", "filed_date": "05/01/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/20/2011", "transaction": "Restored to Good Standing", "filed_date": "04/20/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/18/2013", "transaction": "Restored to Good Standing", "filed_date": "04/18/2013", "description": "E-Form"}, {"effective_date": "04/18/2013", "transaction": "Change of Registered Agent", "filed_date": "04/18/2013", "description": "FM516-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2017", "description": "PUBLICATION"}, {"effective_date": "10/24/2017", "transaction": "Administrative Dissolution", "filed_date": "10/24/2017", "description": ""}]}
{"task_id": 298530, "worker_id": "details-extract-37", "ts": 1776088069, "record_type": "business_detail", "entity_details": {"entity_name": "4C HARDWARE INC.", "registered_effective_date": "03/31/2008", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "406 MAIN ST\nPO BOX 507\nCORNELL\n,\nWI\n54732\nUnited States of America", "entity_id": "F041950"}, "registered_agent": {"name": "KENNETH CHANTELOIS", "address": "6682 210TH ST\nCADOTT\n,\nWI\n54727"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/02/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "02/03/2010", "transaction": "Restored to Good Standing", "filed_date": "02/03/2010", "description": "E-Form"}, {"effective_date": "02/03/2010", "transaction": "Change of Registered Agent", "filed_date": "02/03/2010", "description": "FM16-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/26/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/26/2013", "description": ""}, {"effective_date": "05/28/2013", "transaction": "Administrative Dissolution", "filed_date": "05/28/2013", "description": ""}, {"effective_date": "02/06/2017", "transaction": "Restored to Good Standing", "filed_date": "02/10/2017", "description": ""}, {"effective_date": "02/06/2017", "transaction": "Certificate of Reinstatement", "filed_date": "02/10/2017", "description": ""}, {"effective_date": "02/06/2017", "transaction": "Change of Registered Agent", "filed_date": "02/10/2017", "description": "FM 16-2017"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 298530, "worker_id": "details-extract-37", "ts": 1776088069, "record_type": "business_detail", "entity_details": {"entity_name": "4C HAVEN, INC.", "registered_effective_date": "06/07/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F072739"}, "registered_agent": {"name": "JAMES COWDEN", "address": "N3514 FAIRVIEW RD\nMARION\n,\nWI\n54950"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/08/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 298530, "worker_id": "details-extract-37", "ts": 1776088069, "record_type": "business_detail", "entity_details": {"entity_name": "4C'S HUNTING CLUB, LLP", "registered_effective_date": "09/27/1999", "status": "Restored to Good Standing", "status_date": "08/08/2025", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "202860 DUBAY DR\nMOSINEE\n,\nWI\n544558319\nUnited States of America", "entity_id": "F030407"}, "registered_agent": {"name": "JOHN E CRAWLEY", "address": "202860 DUBAY DR\nMOSINEE\n,\nWI\n54455"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/1999", "transaction": "Registered", "filed_date": "09/30/1999", "description": "*****RECORD IMAGED***"}, {"effective_date": "09/17/2015", "transaction": "Change of Registered Agent", "filed_date": "09/17/2015", "description": "FM13-E-Form"}, {"effective_date": "08/28/2018", "transaction": "Change of Registered Agent", "filed_date": "08/28/2018", "description": "FM 616-2018"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "08/08/2025", "transaction": "Restored to Good Standing", "filed_date": "08/12/2025", "description": ""}]}
{"task_id": 298530, "worker_id": "details-extract-37", "ts": 1776088069, "record_type": "business_detail", "entity_details": {"entity_name": "4CHE MOTORS LLC", "registered_effective_date": "03/10/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F068895"}, "registered_agent": {"name": "WILLIAM FOURCHE JR", "address": "101 SKYLINE DR #1, W418\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2022", "transaction": "Organized", "filed_date": "03/10/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 298530, "worker_id": "details-extract-37", "ts": 1776088069, "record_type": "business_detail", "entity_details": {"entity_name": "4CHI BUSINESS SOLUTIONS LLC", "registered_effective_date": "04/05/2019", "status": "Restored to Good Standing", "status_date": "04/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W9290 LAMISE WAY\nHORTONVILLE\n,\nWI\n54944", "entity_id": "F061158"}, "registered_agent": {"name": "PAFOUA HER", "address": "W9290 LAMISE WAY\nHORTONVILLE\n,\nWI\n54944"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2019", "transaction": "Organized", "filed_date": "04/08/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2021", "transaction": "Restored to Good Standing", "filed_date": "04/14/2021", "description": "OnlineForm 5"}, {"effective_date": "03/12/2023", "transaction": "Change of Registered Agent", "filed_date": "03/12/2023", "description": "FM13-E-Form"}, {"effective_date": "03/22/2023", "transaction": "Change of Registered Agent", "filed_date": "03/22/2023", "description": "FM13-E-Form"}, {"effective_date": "05/23/2023", "transaction": "Change of Registered Agent", "filed_date": "05/23/2023", "description": "OnlineForm 5"}], "emails": ["DRPAMHER@4CHIBUSINESSSOLUTIONS.COM"]}
{"task_id": 298530, "worker_id": "details-extract-37", "ts": 1776088069, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR C'S HOME IMPROVEMENT, LLC", "registered_effective_date": "08/19/2007", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F041064"}, "registered_agent": {"name": "DEJAN TIRNANIC", "address": "13550 W. GRANGE AVE\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2007", "transaction": "Organized", "filed_date": "08/21/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 298530, "worker_id": "details-extract-37", "ts": 1776088069, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR C'S HOMESTEAD LLC", "registered_effective_date": "05/01/2023", "status": "Organized", "status_date": "05/01/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1566 HORNS CORNERS RD\nCEDARBURG\n,\nWI\n53012\nUnited States of America", "entity_id": "F072427"}, "registered_agent": {"name": "CLIFFORD C WENDORF", "address": "1566 HORNS CORNERS RD\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2023", "transaction": "Organized", "filed_date": "05/01/2023", "description": "E-Form"}], "emails": ["WENDORFCC@GMAIL.COM"]}
{"task_id": 298530, "worker_id": "details-extract-37", "ts": 1776088069, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR CHILDREN LLC", "registered_effective_date": "04/18/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "419 E MAIN ST\nLOWR\nSTOUGHTON\n,\nWI\n53589-1726\nUnited States of America", "entity_id": "F072303"}, "registered_agent": {"name": "RYAN MILTON", "address": "419 E MAIN ST\nLOWR\nSTOUGHTON\n,\nWI\n53589-1726"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2023", "transaction": "Organized", "filed_date": "04/18/2023", "description": "E-Form"}, {"effective_date": "05/07/2024", "transaction": "Change of Registered Agent", "filed_date": "05/07/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298530, "worker_id": "details-extract-37", "ts": 1776088069, "record_type": "business_detail", "entity_details": {"entity_name": "THE 4 CHANGE PROJECT, LLC", "registered_effective_date": "02/23/2010", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T050411"}, "registered_agent": {"name": "PAUL M. SKOGLIND", "address": "4477 GOODLAND PARK ROAD\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2010", "transaction": "Organized", "filed_date": "03/02/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 298861, "worker_id": "details-extract-12", "ts": 1776088078, "record_type": "business_detail", "entity_details": {"entity_name": "4 LOW LIFESTYLE, LLC", "registered_effective_date": "01/25/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9601 HILL CREEK DR\nVERONA\n,\nWI\n53593\nUnited States of America", "entity_id": "F074566"}, "registered_agent": {"name": "STEPHANIE BEALE", "address": "9601 HILL CREEK DR\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2024", "transaction": "Organized", "filed_date": "01/25/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298861, "worker_id": "details-extract-12", "ts": 1776088078, "record_type": "business_detail", "entity_details": {"entity_name": "4 THE LOVE OF CODE LLC", "registered_effective_date": "07/15/2024", "status": "Organized", "status_date": "07/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1622 Fordem Ave\n308\nMadison\n,\nwi\n53704\nUnited States of America", "entity_id": "F075999"}, "registered_agent": {"name": "LEEANN SMITH", "address": "1622 FORDEM AVE\n308\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2024", "transaction": "Organized", "filed_date": "07/15/2024", "description": "E-Form"}], "emails": ["4THELOVEOFCODE2024@GMAIL.COM"]}
{"task_id": 298861, "worker_id": "details-extract-12", "ts": 1776088078, "record_type": "business_detail", "entity_details": {"entity_name": "4LOONS ON OWEM, LLC", "registered_effective_date": "09/10/2024", "status": "Organized", "status_date": "09/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "122 W. Bayfield\nWashburn\n,\nWI\n54891\nUnited States of America", "entity_id": "F076397"}, "registered_agent": {"name": "JOHN CARLSON", "address": "122 W. BAYFIELD\n122 W BAYFIELD ST\nWASHBURN\n,\nWI\n54891"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2024", "transaction": "Organized", "filed_date": "09/10/2024", "description": "E-Form"}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["JFERGUSON1313@GMAIL.COM"]}
{"task_id": 298861, "worker_id": "details-extract-12", "ts": 1776088078, "record_type": "business_detail", "entity_details": {"entity_name": "4LOONS ON OWEN, LLC", "registered_effective_date": "09/10/2024", "status": "Organized", "status_date": "09/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "122 W BAYFIELD ST\nWASHBURN\n,\nWI\n54891-1131\nUnited States of America", "entity_id": "F076398"}, "registered_agent": {"name": "JOHN CARLSON", "address": "122 W BAYFIELD ST\nWASHBURN\n,\nWI\n54891-1131"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2024", "transaction": "Organized", "filed_date": "09/10/2024", "description": "E-Form"}, {"effective_date": "07/21/2025", "transaction": "Change of Registered Agent", "filed_date": "07/21/2025", "description": "OnlineForm 5"}], "emails": ["SARAH@WASHBURNLAWYERS.COM"]}
{"task_id": 298861, "worker_id": "details-extract-12", "ts": 1776088078, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR LOONS LODGE LLC", "registered_effective_date": "08/12/2025", "status": "Organized", "status_date": "08/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave STE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "F079303"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2025", "transaction": "Organized", "filed_date": "08/12/2025", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 298861, "worker_id": "details-extract-12", "ts": 1776088078, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR LOONS NEST LLC", "registered_effective_date": "01/02/2012", "status": "Restored to Good Standing", "status_date": "01/29/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3050 SADDLE BROOKE TRL\nSUN PRAIRIE\n,\nWI\n53590-9394\nUnited States of America", "entity_id": "F047193"}, "registered_agent": {"name": "MATTHEW MOERICKE", "address": "3050 SADDLE BROOKE TRL\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2012", "transaction": "Organized", "filed_date": "12/30/2011", "description": "E-Form"}, {"effective_date": "02/18/2015", "transaction": "Change of Registered Agent", "filed_date": "02/18/2015", "description": "FM516-E-Form"}, {"effective_date": "01/19/2017", "transaction": "Change of Registered Agent", "filed_date": "01/19/2017", "description": "OnlineForm 5"}, {"effective_date": "01/30/2020", "transaction": "Change of Registered Agent", "filed_date": "01/30/2020", "description": "OnlineForm 5"}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "02/12/2024", "transaction": "Change of Registered Agent", "filed_date": "02/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/29/2026", "transaction": "Restored to Good Standing", "filed_date": "01/29/2026", "description": "OnlineForm 5"}], "emails": ["MATTMOERICKE@HOTMAIL.COM"]}
{"task_id": 298861, "worker_id": "details-extract-12", "ts": 1776088078, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR LOONS OF CHETEK, LLC", "registered_effective_date": "05/28/2020", "status": "Organized", "status_date": "05/28/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1093 22 3/4 ST\nCHETEK\n,\nWI\n54728-9795", "entity_id": "F063744"}, "registered_agent": {"name": "JOEL R STOCKER", "address": "1093 22 3/4 ST\nCHETEK\n,\nWI\n54728-9795"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/28/2020", "transaction": "Organized", "filed_date": "05/28/2020", "description": "E-Form"}, {"effective_date": "05/24/2021", "transaction": "Change of Registered Agent", "filed_date": "05/24/2021", "description": "OnlineForm 5"}, {"effective_date": "05/16/2023", "transaction": "Change of Registered Agent", "filed_date": "05/16/2023", "description": "OnlineForm 5"}], "emails": ["SUE@RICELAKETAX.COM"]}
{"task_id": 298861, "worker_id": "details-extract-12", "ts": 1776088078, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR LOONS RESORT, LLC", "registered_effective_date": "06/05/2013", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F049517"}, "registered_agent": {"name": "PENNY KRIPLEAN", "address": "1040 APPLE BLOSSOM DR\nNEENAD\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2013", "transaction": "Organized", "filed_date": "06/07/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 298861, "worker_id": "details-extract-12", "ts": 1776088078, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR LOONS, LLC", "registered_effective_date": "06/06/2007", "status": "Restored to Good Standing", "status_date": "04/27/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3549 LAKESHORE DR\nLA CROSSE\n,\nWI\n54603-1076\nUnited States of America", "entity_id": "F040766"}, "registered_agent": {"name": "JEFFERY L SCHEEL CUSTODIAN FOR FOUR LOONS, LLC", "address": "3549 LAKESHORE DR\nLA CROSSE\n,\nWI\n54603-1076"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2007", "transaction": "Organized", "filed_date": "06/07/2007", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/27/2010", "transaction": "Restored to Good Standing", "filed_date": "04/27/2010", "description": "E-Form"}, {"effective_date": "04/27/2010", "transaction": "Change of Registered Agent", "filed_date": "04/27/2010", "description": "FM516-E-Form"}, {"effective_date": "06/26/2015", "transaction": "Change of Registered Agent", "filed_date": "06/26/2015", "description": "OnlineForm 5"}, {"effective_date": "05/18/2017", "transaction": "Change of Registered Agent", "filed_date": "05/18/2017", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}], "emails": ["SCHEELSKI1@HOTMAIL.COM"]}
{"task_id": 298861, "worker_id": "details-extract-12", "ts": 1776088078, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR LOVE & LAUGHTER, LLC", "registered_effective_date": "05/24/2025", "status": "Organized", "status_date": "05/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20865 Enterprise Avenue\nBrookfield\n,\nWI\n53045\nUnited States of America", "entity_id": "F078589"}, "registered_agent": {"name": "JESSICA ADKINS", "address": "20865 ENTERPRISE AVENUE\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2025", "transaction": "Organized", "filed_date": "05/24/2025", "description": "E-Form"}], "emails": ["JESSICA@JRACO.NET"]}
{"task_id": 298861, "worker_id": "details-extract-12", "ts": 1776088078, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR LOW INVESTMENTS, LLC", "registered_effective_date": "07/10/2020", "status": "Organized", "status_date": "07/10/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "608 25TH AVE\nMONROE\n,\nWI\n53566-1529", "entity_id": "F064040"}, "registered_agent": {"name": "TIM BINGER", "address": "608 25TH AVE\nMONROE\n,\nWI\n53566-1529"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2020", "transaction": "Organized", "filed_date": "07/10/2020", "description": "E-Form"}, {"effective_date": "12/17/2021", "transaction": "Change of Registered Agent", "filed_date": "12/17/2021", "description": "OnlineForm 5"}, {"effective_date": "09/06/2023", "transaction": "Change of Registered Agent", "filed_date": "09/06/2023", "description": "OnlineForm 5"}], "emails": ["ABLOOD@GREENCOUNTYELECTRIC.COM"]}
{"task_id": 299645, "worker_id": "details-extract-11", "ts": 1776088080, "record_type": "business_detail", "entity_details": {"entity_name": "57 GARAGE, LLC", "registered_effective_date": "10/21/2013", "status": "Restored to Good Standing", "status_date": "11/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "326 N 8TH ST.\n326 N 8TH ST\nHILBERT\n,\nWI\n54129\nUnited States of America", "entity_id": "F050179"}, "registered_agent": {"name": "JASON BASTIAN", "address": "326 N 8TH ST\nHILBERT\n,\nWI\n54129-9244"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2013", "transaction": "Organized", "filed_date": "10/21/2013", "description": "E-Form"}, {"effective_date": "12/30/2015", "transaction": "Change of Registered Agent", "filed_date": "12/30/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "OnlineForm 5"}, {"effective_date": "12/29/2017", "transaction": "Restored to Good Standing", "filed_date": "12/29/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "11/03/2024", "transaction": "Restored to Good Standing", "filed_date": "11/03/2024", "description": "OnlineForm 5"}, {"effective_date": "11/03/2024", "transaction": "Change of Registered Agent", "filed_date": "11/03/2024", "description": "OnlineForm 5"}], "emails": ["JBASTIAN19702022@GMAIL.COM"]}
{"task_id": 299645, "worker_id": "details-extract-11", "ts": 1776088080, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE-SEVEN GETAWAY LLC", "registered_effective_date": "07/13/2016", "status": "Administratively Dissolved", "status_date": "01/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F055046"}, "registered_agent": {"name": "KURT MATTHEW MELTON", "address": "W290 N7334 BARK RIVER COURT\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2016", "transaction": "Organized", "filed_date": "07/13/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/18/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/18/2019", "description": "PUBLICATION"}, {"effective_date": "01/18/2020", "transaction": "Administrative Dissolution", "filed_date": "01/18/2020", "description": ""}]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "3 DAUGHTERS LLC", "registered_effective_date": "", "status": "In Process", "status_date": "03/02/2026", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T119407"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "3 DAUGHTERS TRUCKING L.L.C.", "registered_effective_date": "11/14/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T087850"}, "registered_agent": {"name": "HEATHER GROSS", "address": "220 N CEDAR STREET\nADAMS\n,\nWI\n53910"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2020", "transaction": "Organized", "filed_date": "11/14/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "3 DAY BLINDS CORPORATION", "registered_effective_date": "09/20/2010", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/22/2014", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "25 TECHNOLOGY DR STE B100\nIRVINE\n,\nCA\n92618\nUnited States of America", "entity_id": "T051913"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS INC", "address": "8020 Excelsior Dr. Ste. 200\nMadison\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/23/2010", "description": ""}, {"effective_date": "08/22/2011", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/22/2011", "description": "NOTICE IMAGED"}, {"effective_date": "10/26/2011", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/26/2011", "description": "Cert Imaged"}, {"effective_date": "12/30/2011", "transaction": "Certificate of Reinstatement", "filed_date": "01/04/2012", "description": ""}, {"effective_date": "01/31/2013", "transaction": "Change of Registered Agent", "filed_date": "01/31/2013", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "08/18/2014", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2014", "description": ""}, {"effective_date": "10/22/2014", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/22/2014", "description": ""}]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "3 DAY BLINDS LLC", "registered_effective_date": "12/22/2015", "status": "Registered", "status_date": "12/22/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "7595 IRVINE CENTER DRIVE\nSUITE 200\nIRVINE\n,\nCA\n92618", "entity_id": "T067440"}, "registered_agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "address": "301 S. BEDFORD ST., STE. 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2015", "transaction": "Registered", "filed_date": "12/29/2015", "description": ""}, {"effective_date": "04/01/2016", "transaction": "Change of Registered Agent", "filed_date": "04/01/2016", "description": "FM13-E-Form"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "06/01/2018", "transaction": "Change of Registered Agent", "filed_date": "06/01/2018", "description": "OnlineForm 13"}, {"effective_date": "02/12/2020", "transaction": "Change of Registered Agent", "filed_date": "02/12/2020", "description": "OnlineForm 13"}, {"effective_date": "03/17/2020", "transaction": "Change of Registered Agent", "filed_date": "03/17/2020", "description": "OnlineForm 5"}, {"effective_date": "02/10/2021", "transaction": "Change of Registered Agent", "filed_date": "02/10/2021", "description": "OnlineForm 5"}, {"effective_date": "01/17/2023", "transaction": "Change of Registered Agent", "filed_date": "01/17/2023", "description": "OnlineForm 5"}, {"effective_date": "07/19/2024", "transaction": "Change of Registered Agent", "filed_date": "07/19/2024", "description": "FM13-E-Form"}, {"effective_date": "10/28/2025", "transaction": "Amendment", "filed_date": "11/03/2025", "description": ""}]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "3-D ACRES, LLC", "registered_effective_date": "09/08/2016", "status": "Restored to Good Standing", "status_date": "09/06/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "338 W LAKE ST\nLAKE MILLS\n,\nWI\n53551-1517", "entity_id": "T070574"}, "registered_agent": {"name": "DEBRA L GRIGGAS", "address": "338 W LAKE ST\nLAKE MILLS\n,\nWI\n53551-1517"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2016", "transaction": "Organized", "filed_date": "09/08/2016", "description": "E-Form"}, {"effective_date": "09/28/2017", "transaction": "Change of Registered Agent", "filed_date": "09/28/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/06/2022", "transaction": "Restored to Good Standing", "filed_date": "09/06/2022", "description": "OnlineForm 5"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "08/01/2023", "description": "OnlineForm 5"}], "emails": ["BLBCPA@SBCGLOBAL.NET"]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "3-D ALLEY LLC", "registered_effective_date": "03/10/2016", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T068872"}, "registered_agent": {"name": "JEFFREY A. FREAS", "address": "305 BROADWAY,UNIT#4\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2016", "transaction": "Organized", "filed_date": "03/10/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "3-D AUTO SALES, LLC", "registered_effective_date": "06/14/2012", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T056947"}, "registered_agent": {"name": "SCOTT ALLEN DIXON", "address": "10139 E COUNTY ROAD A\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2012", "transaction": "Organized", "filed_date": "06/14/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "3D & ASSOCIATES L.L.C.", "registered_effective_date": "12/18/2024", "status": "Organized", "status_date": "12/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11200 3rd Ave\nPleasant Prairie\n,\nWI\n53158\nUnited States of America", "entity_id": "T111804"}, "registered_agent": {"name": "STEVEN GEORGE DOMIN JR", "address": "11200 3RD AVE\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2024", "transaction": "Organized", "filed_date": "12/18/2024", "description": "E-Form"}], "emails": ["STEVEDOMIN10@GMAIL.COM"]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "3D ABILITIES LLC", "registered_effective_date": "01/05/2023", "status": "Restored to Good Standing", "status_date": "03/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "330 E NORTHWATER ST APT H\nSILVER LAKE\n,\nWI\n53170\nUnited States of America", "entity_id": "T100840"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2023", "transaction": "Organized", "filed_date": "01/05/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "03/21/2025", "transaction": "Change of Registered Agent", "filed_date": "03/21/2025", "description": "OnlineForm 5"}, {"effective_date": "03/21/2025", "transaction": "Restored to Good Standing", "filed_date": "03/21/2025", "description": "OnlineForm 5"}, {"effective_date": "01/20/2026", "transaction": "Change of Registered Agent", "filed_date": "01/20/2026", "description": "OnlineForm 5"}], "emails": ["DOLENGOWSKI924@GMAIL.COM"]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "3D AG SUPPLY & SERVICE LLC", "registered_effective_date": "10/04/2016", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N10344 OLD STAGE RD\nALMA CENTER\n,\nWI\n54611-8003", "entity_id": "T070837"}, "registered_agent": {"name": "KRISTOPHER LIEN", "address": "N10344 OLD STAGE RD\nALMA CENTER\n,\nWI\n54611-8003"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2016", "transaction": "Organized", "filed_date": "10/04/2016", "description": "E-Form"}, {"effective_date": "02/23/2018", "transaction": "Change of Registered Agent", "filed_date": "02/23/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "3D ANATOMIX LLC", "registered_effective_date": "09/28/2017", "status": "Dissolved", "status_date": "05/16/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T074367"}, "registered_agent": {"name": "RYAN HEATH", "address": "5528 N. SHORELAND AVE.\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2017", "transaction": "Organized", "filed_date": "09/28/2017", "description": "E-Form"}, {"effective_date": "05/16/2018", "transaction": "Articles of Dissolution", "filed_date": "05/16/2018", "description": "OnlineForm 510"}]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "3D ANDERSON RENTALS, LLC", "registered_effective_date": "08/30/2021", "status": "Restored to Good Standing", "status_date": "12/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6488 COUNTY ROAD P\nDURAND\n,\nWI\n54736", "entity_id": "T092758"}, "registered_agent": {"name": "RICHARD B. ANDERSON", "address": "W6488 CTY RD P\nDURAND\n,\nWI\n54736"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2021", "transaction": "Organized", "filed_date": "08/30/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}, {"effective_date": "08/10/2023", "transaction": "Restored to Good Standing", "filed_date": "08/10/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "12/11/2025", "transaction": "Restored to Good Standing", "filed_date": "12/11/2025", "description": "OnlineForm 5"}], "emails": ["17ANDERSONDESIREE@GMAIL.COM"]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "3D AUTO LLC", "registered_effective_date": "03/08/2024", "status": "Organized", "status_date": "03/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10139 E COUNTY ROAD A\nJANESVILLE\n,\nWI\n53546\nUnited States of America", "entity_id": "T107640"}, "registered_agent": {"name": "KASSANDRA M. DIXON", "address": "10139 E COUNTY ROAD A\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2024", "transaction": "Organized", "filed_date": "03/08/2024", "description": "E-Form"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "FM13-E-Form"}, {"effective_date": "02/24/2026", "transaction": "Change of Registered Agent", "filed_date": "02/24/2026", "description": "OnlineForm 5"}], "emails": ["BIERMANKM@GMAIL.COM"]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "3D AUTO REPAIR, LLC", "registered_effective_date": "06/04/2004", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "113 N FRANKLIN ST\nWAUPACA\n,\nWI\n54981-1536\nUnited States of America", "entity_id": "T037003"}, "registered_agent": {"name": "TED MITCHELL", "address": "113 N FRANKLIN ST\nWAUPACA\n,\nWI\n54981-1536"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2004", "transaction": "Organized", "filed_date": "06/08/2004", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/24/2006", "transaction": "Restored to Good Standing", "filed_date": "04/24/2006", "description": "E-Form"}, {"effective_date": "04/24/2006", "transaction": "Change of Registered Agent", "filed_date": "04/24/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "09/08/2009", "transaction": "Restored to Good Standing", "filed_date": "09/08/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/07/2011", "transaction": "Restored to Good Standing", "filed_date": "04/07/2011", "description": "E-Form"}, {"effective_date": "07/28/2015", "transaction": "Change of Registered Agent", "filed_date": "07/28/2015", "description": "OnlineForm 5"}, {"effective_date": "06/23/2016", "transaction": "Change of Registered Agent", "filed_date": "06/23/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/18/2018", "transaction": "Restored to Good Standing", "filed_date": "04/18/2018", "description": "OnlineForm 5"}, {"effective_date": "04/18/2018", "transaction": "Change of Registered Agent", "filed_date": "04/18/2018", "description": "OnlineForm 5"}, {"effective_date": "06/22/2023", "transaction": "Change of Registered Agent", "filed_date": "06/22/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "3D AUTO WHOLESALE LLC", "registered_effective_date": "06/29/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 SKYLINE DR #1, W439\nARLINGTON\n,\nWI\n53911\nUnited States of America", "entity_id": "T103866"}, "registered_agent": {"name": "DANIEL B WHITE", "address": "101 SKYLINE DR #1, W439\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2023", "transaction": "Organized", "filed_date": "06/29/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "3D AUTOBODY AND REPAIR LLC", "registered_effective_date": "10/31/2022", "status": "Organized", "status_date": "10/31/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S1522 COUNTY ROAD I\nALMA\n,\nWI\n54610", "entity_id": "T099795"}, "registered_agent": {"name": "DONALD JUSTIN GANZ", "address": "S1522 COUNTY ROAD I\nALMA\n,\nWI\n54610"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2022", "transaction": "Organized", "filed_date": "10/31/2022", "description": "E-Form"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}], "emails": ["3DAUTOBODYWI@GMAIL.COM"]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "3D AUTOMATION LLC", "registered_effective_date": "05/14/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2208 COUNTY TRK D\nELKHORN\n,\nWI\n53121-3319", "entity_id": "T097193"}, "registered_agent": {"name": "MARTIN LOREN KAROW", "address": "W2208 COUNTY TRK D\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2022", "transaction": "Organized", "filed_date": "05/14/2022", "description": "E-Form"}, {"effective_date": "05/02/2023", "transaction": "Change of Registered Agent", "filed_date": "05/02/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "3D AVIATION LLP", "registered_effective_date": "11/29/2021", "status": "Dissolved", "status_date": "06/01/2022", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "230 ROSEMENT DR\nGREEN BAY\n,\nWI\n54301", "entity_id": "T094188"}, "registered_agent": {"name": "KENNETH D STRMISKA", "address": "230 ROSEMONT DR\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2021", "transaction": "Registered", "filed_date": "12/01/2021", "description": ""}, {"effective_date": "06/01/2022", "transaction": "Articles of Dissolution", "filed_date": "06/07/2022", "description": ""}]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "3D'S ALL IN 1 LLC", "registered_effective_date": "09/13/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T082314"}, "registered_agent": {"name": "JAMIE M DENN", "address": "12169 PICKEREL PT\nGRANTSBURG\n,\nWI\n54840-8410"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2019", "transaction": "Organized", "filed_date": "09/13/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "3D-AMTECH LLC", "registered_effective_date": "07/25/2024", "status": "Organized", "status_date": "07/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "705 Saunders Rd\nApt 9\nKaukauna\n,\nWI\n54130-8456\nUnited States of America", "entity_id": "T109754"}, "registered_agent": {"name": "COLIN TIMOTHY AUSTIN", "address": "705 SAUNDERS RD\nAPT 9\nKAUKAUNA\n,\nWI\n54130-8456"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2024", "transaction": "Organized", "filed_date": "07/26/2024", "description": "E-Form"}], "emails": ["3DAMTECH@GMAIL.COM"]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "3DAMAR DRIVE, LLC", "registered_effective_date": "02/26/2025", "status": "Organized", "status_date": "02/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "314 5th Avenue\nEau Claire\n,\nWI\n54703\nUnited States of America", "entity_id": "T112961"}, "registered_agent": {"name": "MARY S FREEBERG", "address": "314 5TH AVENUE\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2025", "transaction": "Organized", "filed_date": "02/26/2025", "description": "E-Form"}], "emails": ["GRAZFREE@GMAIL.COM"]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "3DAQUARIUMSNMORE LLC", "registered_effective_date": "01/11/2024", "status": "Dissolved", "status_date": "10/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5305 16TH ST\nAPT 14\nMOUNT PLEASANT\n,\nWI\n53406-4570\nUnited States of America", "entity_id": "T106777"}, "registered_agent": {"name": "JOEL ARMANI GONZALEZ", "address": "5305 16TH ST\nAPT 14\nMOUNT PLEASANT\n,\nWI\n53406-4570"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2024", "transaction": "Organized", "filed_date": "01/12/2024", "description": "E-Form"}, {"effective_date": "02/03/2025", "transaction": "Change of Registered Agent", "filed_date": "02/03/2025", "description": "OnlineForm 5"}, {"effective_date": "10/23/2025", "transaction": "Articles of Dissolution", "filed_date": "10/23/2025", "description": "OnlineForm 510"}]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "3DAUGTHERS LLC", "registered_effective_date": "12/14/2021", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8606 N 62ND ST\nBROWN DEER\n,\nWI\n53223", "entity_id": "T094448"}, "registered_agent": {"name": "PAZONG M VANG", "address": "8606 N 62ND ST\nBROWN DEER\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2021", "transaction": "Organized", "filed_date": "12/14/2021", "description": "E-Form"}, {"effective_date": "01/02/2024", "transaction": "Change of Registered Agent", "filed_date": "01/02/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "THREE DADS, INC.", "registered_effective_date": "05/22/1998", "status": "Administratively Dissolved", "status_date": "11/12/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T028190"}, "registered_agent": {"name": "CLAUDIA J BUTCHER", "address": "620 N SPRING ST #8\nPORT WASHINGTON\n,\nWI\n53074"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/29/1998", "description": ""}, {"effective_date": "04/01/2000", "transaction": "Delinquent", "filed_date": "04/01/2000", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/23/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/23/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/12/2008", "description": "PUBLICATION"}, {"effective_date": "11/12/2008", "transaction": "Administrative Dissolution", "filed_date": "11/12/2008", "description": "PUBLICATION"}]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "THREE DAUGHTERS CONFECTIONS LLC", "registered_effective_date": "10/19/2007", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T044075"}, "registered_agent": {"name": "BROOKE K. BRODERSEN", "address": "5150 NORTH PORT WASHINGTON ROAD\nSUITE 299\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2007", "transaction": "Organized", "filed_date": "10/19/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "THREE DAUGHTERS HAIR LLC", "registered_effective_date": "03/29/2024", "status": "Dissolved", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6115 13th Ave\nKenosha\n,\nWI\n53143\nUnited States of America", "entity_id": "T108001"}, "registered_agent": {"name": "BROOKE KRISTEN MURPHY", "address": "2004 52ND ST\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2024", "transaction": "Organized", "filed_date": "03/29/2024", "description": "E-Form"}, {"effective_date": "01/31/2025", "transaction": "Articles of Dissolution", "filed_date": "01/31/2025", "description": "OnlineForm 510"}]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "THREE DAUGHTERS LLC", "registered_effective_date": "10/28/2003", "status": "Administratively Dissolved", "status_date": "05/07/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "85 EAST SHORE DR\nRANDOM LAKE\n,\nWI\n53075\nUnited States of America", "entity_id": "T035767"}, "registered_agent": {"name": "THOMAS GEHL", "address": "218 E. WASHINGTON AVE\nPORT WASHINGTON\n,\nWI\n53074"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2003", "transaction": "Organized", "filed_date": "10/30/2003", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "11/06/2006", "transaction": "Restored to Good Standing", "filed_date": "11/06/2006", "description": "E-Form"}, {"effective_date": "11/06/2006", "transaction": "Change of Registered Agent", "filed_date": "11/06/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "12/17/2009", "transaction": "Resignation of Registered Agent", "filed_date": "12/21/2009", "description": ""}, {"effective_date": "10/07/2010", "transaction": "Restored to Good Standing", "filed_date": "10/07/2010", "description": "E-Form"}, {"effective_date": "10/07/2010", "transaction": "Change of Registered Agent", "filed_date": "10/07/2010", "description": "FM516-E-Form"}, {"effective_date": "05/14/2012", "transaction": "Change of Registered Agent", "filed_date": "05/16/2012", "description": "FM13-E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/23/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/23/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/07/2014", "description": "PUBLICATION"}, {"effective_date": "05/07/2014", "transaction": "Administrative Dissolution", "filed_date": "05/07/2014", "description": "PUBLICATION"}]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "THREE DAUGHTERS PROPERTIES, LLC", "registered_effective_date": "06/27/2019", "status": "Restored to Good Standing", "status_date": "04/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11303 WEST THEO TRECKER WAY\nWEST ALLIS\n,\nWI\n53214", "entity_id": "T081513"}, "registered_agent": {"name": "BRIAN ANTHONY ELLIOTT", "address": "4154 N LAKE DR.\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2019", "transaction": "Organized", "filed_date": "06/27/2019", "description": "E-Form"}, {"effective_date": "06/09/2021", "transaction": "Change of Registered Agent", "filed_date": "06/09/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}, {"effective_date": "04/21/2023", "transaction": "Restored to Good Standing", "filed_date": "04/21/2023", "description": "OnlineForm 5"}], "emails": ["BRIAN.THREESONS@GMAIL.COM"]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "THREE DAUGHTERS TRUCKING COMPANY", "registered_effective_date": "07/18/2001", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T032067"}, "registered_agent": {"name": "KATHLEEN S MAHLKUCH-BUHLER", "address": "1922 LA SALLE ST\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/25/2001", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Delinquent", "filed_date": "07/01/2003", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "THREE DAUGHTERS TWIN LAKES FARM, LLC", "registered_effective_date": "12/08/2025", "status": "Organized", "status_date": "12/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2331 N 81st Street\nWauwatosa\n,\nWI\n53213\nUnited States of America", "entity_id": "T117813"}, "registered_agent": {"name": "LISA PATIN ARBOGAST", "address": "2331 N 81ST STREET\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2025", "transaction": "Organized", "filed_date": "12/09/2025", "description": "E-Form"}], "emails": ["PATINARBO@GMAIL.COM"]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "THREE DAUGHTERS WORKSHOP LLC", "registered_effective_date": "05/06/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4622 S 110TH ST\nGREENFIELD\n,\nWI\n53228", "entity_id": "T097068"}, "registered_agent": {"name": "RYAN MULLINS", "address": "4622 S 110TH ST\nGREENFIELD\n,\nWI\n53228-2515"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2022", "transaction": "Organized", "filed_date": "05/06/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "02/28/2025", "transaction": "Restored to Good Standing", "filed_date": "02/28/2025", "description": "OnlineForm 5"}, {"effective_date": "02/28/2025", "transaction": "Change of Registered Agent", "filed_date": "02/28/2025", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297263, "worker_id": "details-extract-23", "ts": 1776088087, "record_type": "business_detail", "entity_details": {"entity_name": "THREE DAY JAUNT LLC", "registered_effective_date": "09/01/2009", "status": "Administratively Dissolved", "status_date": "11/26/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "442 STATE ST APT 2\n442 STATE ST APT 2\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "T049164"}, "registered_agent": {"name": "ADAM JOEL KETTELKAMP", "address": "442 STATE ST APT 2\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2009", "transaction": "Organized", "filed_date": "09/08/2009", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/24/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2013", "description": ""}, {"effective_date": "11/26/2013", "transaction": "Administrative Dissolution", "filed_date": "11/26/2013", "description": ""}]}
{"task_id": 298370, "worker_id": "details-extract-10", "ts": 1776088088, "record_type": "business_detail", "entity_details": {"entity_name": "481 BRECKENRIDGE RENTAL LLC", "registered_effective_date": "04/14/2015", "status": "Organized", "status_date": "04/14/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "702 N HIGH POINT RD\nSTE 100\nMADISON\n,\nWI\n53717-2282", "entity_id": "F052775"}, "registered_agent": {"name": "ANTHONY HEINRICHS", "address": "702 N HIGH POINT RD\nSTE 100\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2015", "transaction": "Organized", "filed_date": "04/14/2015", "description": "E-Form"}, {"effective_date": "05/16/2017", "transaction": "Change of Registered Agent", "filed_date": "05/16/2017", "description": "OnlineForm 5"}, {"effective_date": "06/13/2023", "transaction": "Change of Registered Agent", "filed_date": "06/13/2023", "description": "OnlineForm 5"}], "emails": ["WFAY@STARKHOMES.COM"]}
{"task_id": 298370, "worker_id": "details-extract-10", "ts": 1776088088, "record_type": "business_detail", "entity_details": {"entity_name": "481 EAST MALLORY AVENUE STORAGE, LLC", "registered_effective_date": "05/15/2019", "status": "Restored to Good Standing", "status_date": "12/10/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER ST.\nEAU CLAIRE\n,\nWI\n54703", "entity_id": "F061423"}, "registered_agent": {"name": "MATTHEW T. MCHUGH", "address": "630 WATER ST.\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2019", "transaction": "Organized", "filed_date": "05/15/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "12/10/2021", "transaction": "Restored to Good Standing", "filed_date": "12/10/2021", "description": "OnlineForm 5"}, {"effective_date": "12/10/2021", "transaction": "Change of Registered Agent", "filed_date": "12/10/2021", "description": "OnlineForm 5"}, {"effective_date": "06/16/2023", "transaction": "Change of Registered Agent", "filed_date": "06/16/2023", "description": "OnlineForm 5"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}], "emails": ["MATT@CWREE.COM"]}
{"task_id": 298370, "worker_id": "details-extract-10", "ts": 1776088088, "record_type": "business_detail", "entity_details": {"entity_name": "4810 FOREST RUN, LLC", "registered_effective_date": "12/02/1993", "status": "Merged, acquired", "status_date": "01/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4810 FOREST RUN ROAD\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "F025783"}, "registered_agent": {"name": "WILLIAM E. HESS", "address": "4810 FOREST RUN RD\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/02/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/02/1993", "description": ""}, {"effective_date": "05/03/1994", "transaction": "Amendment", "filed_date": "05/03/1994", "description": ""}, {"effective_date": "12/13/2006", "transaction": "Certificate of Conversion", "filed_date": "12/14/2006", "description": "FROM TYPE 07 Old Name = 4810 FOREST RUN LIMITED PARTNERSHIP"}, {"effective_date": "12/18/2008", "transaction": "Change of Registered Agent", "filed_date": "12/18/2008", "description": "FM516-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "11/28/2011", "transaction": "Restored to Good Standing", "filed_date": "11/28/2011", "description": "E-Form"}, {"effective_date": "11/28/2011", "transaction": "Change of Registered Agent", "filed_date": "11/28/2011", "description": "FM516-E-Form"}, {"effective_date": "04/20/2016", "transaction": "Change of Registered Agent", "filed_date": "04/20/2016", "description": "FM13-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/04/2016", "transaction": "Restored to Good Standing", "filed_date": "10/04/2016", "description": "OnlineForm 5"}, {"effective_date": "12/31/2020", "transaction": "Change of Registered Agent", "filed_date": "12/31/2020", "description": "FM13-E-Form"}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "11/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/18/2024", "transaction": "Change of Registered Agent", "filed_date": "10/18/2024", "description": "OnlineForm 5"}, {"effective_date": "01/06/2026", "transaction": "Merged (nonsurvivor", "filed_date": "01/07/2026", "description": "INTO: (F033840) 4802 FOREST RUN L.L.C. (12)"}]}
{"task_id": 298370, "worker_id": "details-extract-10", "ts": 1776088088, "record_type": "business_detail", "entity_details": {"entity_name": "4810 FR CORP.", "registered_effective_date": "03/09/1994", "status": "Dissolved", "status_date": "07/26/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4810 FOREST RUN RD\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "F026104"}, "registered_agent": {"name": "DEMCO, INC", "address": "%DON ROGERS\n4810 FOREST RUN RD\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/09/1994", "description": ""}, {"effective_date": "01/01/1998", "transaction": "Delinquent", "filed_date": "01/01/1998", "description": ""}, {"effective_date": "03/12/1998", "transaction": "Restored to Good Standing", "filed_date": "03/12/1998", "description": ""}, {"effective_date": "05/27/2003", "transaction": "Change of Registered Agent", "filed_date": "06/02/2003", "description": ""}, {"effective_date": "02/01/2005", "transaction": "Change of Registered Agent", "filed_date": "02/01/2005", "description": "FM16-E-Form"}, {"effective_date": "07/26/2007", "transaction": "Articles of Dissolution", "filed_date": "07/27/2007", "description": ""}]}
{"task_id": 298370, "worker_id": "details-extract-10", "ts": 1776088088, "record_type": "business_detail", "entity_details": {"entity_name": "4810 INVESTMENTS LLC", "registered_effective_date": "02/24/2015", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5781 FERN CT\nGREENDALE\n,\nWI\n53129-1646", "entity_id": "F052498"}, "registered_agent": {"name": "BORIS A. LILLGE", "address": "5781 FERN CT\nGREENDALE\n,\nWI\n53129-1646"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2015", "transaction": "Organized", "filed_date": "02/24/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/24/2017", "transaction": "Change of Registered Agent", "filed_date": "01/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/24/2017", "transaction": "Restored to Good Standing", "filed_date": "01/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 298370, "worker_id": "details-extract-10", "ts": 1776088088, "record_type": "business_detail", "entity_details": {"entity_name": "4810 LLC", "registered_effective_date": "11/04/2013", "status": "Withdrawal", "status_date": "06/01/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "W233 N2080 RIDGEVIEW PKWY\nSUITE 301\nWAUKESHA\n,\nWI\n53188", "entity_id": "F050240"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2013", "transaction": "Registered", "filed_date": "11/07/2013", "description": ""}, {"effective_date": "09/22/2014", "transaction": "Intent to Revoke/Terminate", "filed_date": "09/22/2014", "description": ""}, {"effective_date": "10/04/2016", "transaction": "Change of Registered Agent", "filed_date": "10/04/2016", "description": "OnlineForm 5"}, {"effective_date": "06/01/2018", "transaction": "Withdrawal", "filed_date": "06/06/2018", "description": ""}]}
{"task_id": 298370, "worker_id": "details-extract-10", "ts": 1776088088, "record_type": "business_detail", "entity_details": {"entity_name": "4810 TEUTONIA LLC", "registered_effective_date": "07/05/2024", "status": "Organized", "status_date": "07/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5500 S HOWELL AVE\nUNIT 1185\nMILWAUKEE\n,\nWI\n53237\nUnited States of America", "entity_id": "F075933"}, "registered_agent": {"name": "DHARMINDER S MANN", "address": "5500 S HOWELL AVE\nUNIT 1185\nMILWAUKEE\n,\nWI\n53237"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2024", "transaction": "Organized", "filed_date": "07/05/2024", "description": "E-Form"}], "emails": ["MANNSERVICES@URBIZBOOK.COM"]}
{"task_id": 298370, "worker_id": "details-extract-10", "ts": 1776088088, "record_type": "business_detail", "entity_details": {"entity_name": "4810 WASHINGTON, INC.", "registered_effective_date": "09/21/2011", "status": "Restored to Good Standing", "status_date": "08/14/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4810 E WASHINGTON AVE\nMADISON\n,\nWI\n53704-3240", "entity_id": "F046792"}, "registered_agent": {"name": "LAKHBIR SINGH", "address": "4810 E WASHINGTON AVE\nMADISON\n,\nWI\n53704-3240"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/21/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "08/12/2014", "transaction": "Restored to Good Standing", "filed_date": "08/12/2014", "description": "E-Form"}, {"effective_date": "08/12/2014", "transaction": "Change of Registered Agent", "filed_date": "08/12/2014", "description": "FM16-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "11/04/2016", "transaction": "Restored to Good Standing", "filed_date": "11/04/2016", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "10/20/2018", "transaction": "Restored to Good Standing", "filed_date": "10/20/2018", "description": "Form16 OnlineForm"}, {"effective_date": "10/20/2018", "transaction": "Change of Registered Agent", "filed_date": "10/20/2018", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "09/01/2020", "transaction": "Restored to Good Standing", "filed_date": "09/01/2020", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "05/26/2023", "transaction": "Change of Registered Agent", "filed_date": "05/26/2023", "description": "Form16 OnlineForm"}, {"effective_date": "05/26/2023", "transaction": "Restored to Good Standing", "filed_date": "05/26/2023", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/14/2024", "transaction": "Restored to Good Standing", "filed_date": "08/14/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 298370, "worker_id": "details-extract-10", "ts": 1776088088, "record_type": "business_detail", "entity_details": {"entity_name": "4810, LLC", "registered_effective_date": "06/21/2007", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/23/2009", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4810 FOREST RUN RD\nMADISON\n,\nWI\n53704", "entity_id": "F040843"}, "registered_agent": {"name": "DON ROGERS", "address": "%DEMCO\n4810 FOREST RUN RD\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2007", "transaction": "Registered", "filed_date": "06/22/2007", "description": ""}, {"effective_date": "08/18/2008", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2008", "description": "Notice Imaged"}, {"effective_date": "08/17/2009", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2009", "description": "Notice Image"}, {"effective_date": "10/23/2009", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/23/2009", "description": "Cert Imaged"}]}
{"task_id": 298370, "worker_id": "details-extract-10", "ts": 1776088088, "record_type": "business_detail", "entity_details": {"entity_name": "4811 20TH AVE LLC", "registered_effective_date": "09/24/2020", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "600 52ND ST\nSTE 320\nKENOSHA\n,\nWI\n53140", "entity_id": "F064601"}, "registered_agent": {"name": "ANTHONY NUDO", "address": "600 52ND ST\nSTE 320\nKENOSHA\n,\nWI\n53140-3423"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2020", "transaction": "Organized", "filed_date": "09/24/2020", "description": "E-Form"}, {"effective_date": "09/30/2020", "transaction": "Change of Registered Agent", "filed_date": "09/30/2020", "description": "FM13-E-Form"}, {"effective_date": "09/14/2021", "transaction": "Change of Registered Agent", "filed_date": "09/14/2021", "description": "OnlineForm 5"}, {"effective_date": "09/22/2022", "transaction": "Change of Registered Agent", "filed_date": "09/22/2022", "description": "OnlineForm 5"}, {"effective_date": "09/21/2023", "transaction": "Change of Registered Agent", "filed_date": "09/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["ANTHONY@LAWMIDWEST.COM"]}
{"task_id": 298370, "worker_id": "details-extract-10", "ts": 1776088088, "record_type": "business_detail", "entity_details": {"entity_name": "4811 FAIRFAX STREET, LLC", "registered_effective_date": "11/23/1998", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701-7990\nUnited States of America", "entity_id": "F029667"}, "registered_agent": {"name": "MARK W HELD", "address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701-7990"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/1998", "transaction": "Organized", "filed_date": "11/30/1998", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "11/14/2006", "transaction": "Restored to Good Standing", "filed_date": "11/14/2006", "description": ""}, {"effective_date": "01/17/2008", "transaction": "Change of Registered Agent", "filed_date": "01/17/2008", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "11/03/2017", "transaction": "Change of Registered Agent", "filed_date": "11/03/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 298370, "worker_id": "details-extract-10", "ts": 1776088088, "record_type": "business_detail", "entity_details": {"entity_name": "4811WSCRAN LLC", "registered_effective_date": "07/17/2024", "status": "Organized", "status_date": "07/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210", "entity_id": "F076035"}, "registered_agent": {"name": "Michael A Cerns", "address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2024", "transaction": "Organized", "filed_date": "07/23/2024", "description": ""}], "emails": ["macvette67@gmail.com"]}
{"task_id": 298370, "worker_id": "details-extract-10", "ts": 1776088088, "record_type": "business_detail", "entity_details": {"entity_name": "4813 BCL, LLC", "registered_effective_date": "06/30/2010", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "681 OAK KNOLL DRIVE\nLAKE FOREST\n,\nIL\n60045\nUnited States of America", "entity_id": "F045006"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "780 N. WATER STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2010", "transaction": "Organized", "filed_date": "06/30/2010", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 298370, "worker_id": "details-extract-10", "ts": 1776088088, "record_type": "business_detail", "entity_details": {"entity_name": "4813 MILWAUKEE STREET, LLC", "registered_effective_date": "03/30/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "725 Heartland Trl\nSuite 300\nMadison\n,\nWI\n53717\nUnited States of America", "entity_id": "F075152"}, "registered_agent": {"name": "JOHN VAN NOTE", "address": "725 HEARTLAND TRL\nSUITE 300\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2024", "transaction": "Organized", "filed_date": "03/30/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298370, "worker_id": "details-extract-10", "ts": 1776088088, "record_type": "business_detail", "entity_details": {"entity_name": "4814 34TH AVE LLC", "registered_effective_date": "03/17/2014", "status": "Organized", "status_date": "03/17/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9500 74TH ST\nKENOSHA\n,\nWI\n53142-8191\nUnited States of America", "entity_id": "F050828"}, "registered_agent": {"name": "FRANCOIS BEAUCHEMIN", "address": "9500 74TH ST\nKENOSHA\n,\nWI\n53142-8191"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2014", "transaction": "Organized", "filed_date": "03/18/2014", "description": "E-Form"}, {"effective_date": "03/08/2017", "transaction": "Change of Registered Agent", "filed_date": "03/08/2017", "description": "OnlineForm 5"}, {"effective_date": "03/19/2023", "transaction": "Change of Registered Agent", "filed_date": "03/19/2023", "description": "OnlineForm 5"}], "emails": ["CAROLE.FRANCOIS99@GMAIL.COM"]}
{"task_id": 298370, "worker_id": "details-extract-10", "ts": 1776088088, "record_type": "business_detail", "entity_details": {"entity_name": "4815 LIGHTHOUSE DRIVE, LLC", "registered_effective_date": "09/28/2018", "status": "Restored to Good Standing", "status_date": "03/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "555 MAIN STREET\nSUITE 450\nRACINE\n,\nWI\n53403", "entity_id": "L063539"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/28/2018", "transaction": "Organized", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "07/30/2019", "transaction": "Change of Registered Agent", "filed_date": "07/30/2019", "description": "OnlineForm 5"}, {"effective_date": "09/16/2019", "transaction": "Amendment", "filed_date": "09/17/2019", "description": ""}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/10/2021", "transaction": "Restored to Good Standing", "filed_date": "08/10/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}, {"effective_date": "03/21/2025", "transaction": "Restored to Good Standing", "filed_date": "03/25/2025", "description": ""}, {"effective_date": "03/21/2025", "transaction": "Certificate of Reinstatement", "filed_date": "03/25/2025", "description": ""}, {"effective_date": "03/21/2025", "transaction": "Change of Registered Agent", "filed_date": "03/25/2025", "description": "FM5-2024"}, {"effective_date": "06/06/2025", "transaction": "Amendment", "filed_date": "06/09/2025", "description": "Old Name = LIGHTHOUSE DRIVE, LLC"}, {"effective_date": "07/24/2025", "transaction": "Change of Registered Agent", "filed_date": "07/24/2025", "description": "OnlineForm 5"}], "emails": ["CLS-CTARMSEVIDENCE@WOLTERSKLUWER.COM"]}
{"task_id": 298370, "worker_id": "details-extract-10", "ts": 1776088088, "record_type": "business_detail", "entity_details": {"entity_name": "4815 TRIANGLE STREET, LLC", "registered_effective_date": "05/01/2015", "status": "Organized", "status_date": "05/01/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3162 WAUCHEETA TRL\nMADISON\n,\nWI\n53711-5952", "entity_id": "F052872"}, "registered_agent": {"name": "DANIEL A. DECHANT", "address": "3162 WAUCHEETA TRL\nMADISON\n,\nWI\n53711-5952"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2015", "transaction": "Organized", "filed_date": "05/01/2015", "description": "E-Form"}, {"effective_date": "04/30/2017", "transaction": "Change of Registered Agent", "filed_date": "04/30/2017", "description": "OnlineForm 5"}, {"effective_date": "05/07/2023", "transaction": "Change of Registered Agent", "filed_date": "05/07/2023", "description": "OnlineForm 5"}], "emails": ["D.DECHANT@SEVILLEGEAR.COM"]}
{"task_id": 298370, "worker_id": "details-extract-10", "ts": 1776088088, "record_type": "business_detail", "entity_details": {"entity_name": "4819 & 4821 APPLE ROAD CONDOMINIUM OWNERS' ASSOCIATION, INC.", "registered_effective_date": "07/26/2006", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4819 N APPLE ROAD\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "F039399"}, "registered_agent": {"name": "JEANMARIE HINDS", "address": "4819 N APPLE RD\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/27/2006", "description": ""}, {"effective_date": "12/13/2007", "transaction": "Change of Registered Agent", "filed_date": "12/13/2007", "description": "FM 17 2007"}, {"effective_date": "07/24/2015", "transaction": "Change of Registered Agent", "filed_date": "07/24/2015", "description": "OnlineForm 5"}, {"effective_date": "07/27/2017", "transaction": "Change of Registered Agent", "filed_date": "07/27/2017", "description": "OnlineForm 5"}, {"effective_date": "07/21/2018", "transaction": "Change of Registered Agent", "filed_date": "07/21/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 298370, "worker_id": "details-extract-10", "ts": 1776088088, "record_type": "business_detail", "entity_details": {"entity_name": "4819 FAIRFAX STREET, LLC", "registered_effective_date": "11/23/1998", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701-7990\nUnited States of America", "entity_id": "F029668"}, "registered_agent": {"name": "MARK W HELD", "address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701-7990"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/1998", "transaction": "Organized", "filed_date": "11/30/1998", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "11/14/2006", "transaction": "Restored to Good Standing", "filed_date": "11/14/2006", "description": ""}, {"effective_date": "01/17/2008", "transaction": "Change of Registered Agent", "filed_date": "01/17/2008", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "11/03/2017", "transaction": "Change of Registered Agent", "filed_date": "11/03/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 299385, "worker_id": "details-extract-3", "ts": 1776088107, "record_type": "business_detail", "entity_details": {"entity_name": "508 #8 LAUREL LAKE, LLC", "registered_effective_date": "06/18/2003", "status": "Dissolved", "status_date": "07/07/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11649 N. PORT WASHINGTON ROAD\nSUITE 207\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "F034610"}, "registered_agent": {"name": "O'NEIL, CANNON, HOLLMAN, & DEJONG, S.C.", "address": "111 E. WISCONSIN AVENUE, #1400\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2003", "transaction": "Organized", "filed_date": "06/20/2003", "description": "eForm"}, {"effective_date": "06/24/2004", "transaction": "Change of Registered Agent", "filed_date": "06/24/2004", "description": "FM516-E-Form"}, {"effective_date": "07/07/2005", "transaction": "Articles of Dissolution", "filed_date": "07/13/2005", "description": ""}]}
{"task_id": 299385, "worker_id": "details-extract-3", "ts": 1776088107, "record_type": "business_detail", "entity_details": {"entity_name": "508 16TH AVE W LLC", "registered_effective_date": "11/30/2017", "status": "Organized", "status_date": "11/30/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "910 15TH AVE W\nASHLAND\n,\nWI\n54806-2749", "entity_id": "F058159"}, "registered_agent": {"name": "JACK STERLING HOGLUND", "address": "910 15TH AVE W\nASHLAND\n,\nWI\n54806-2749"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2017", "transaction": "Organized", "filed_date": "11/30/2017", "description": "E-Form"}, {"effective_date": "11/07/2018", "transaction": "Change of Registered Agent", "filed_date": "11/07/2018", "description": "OnlineForm 5"}, {"effective_date": "12/10/2023", "transaction": "Change of Registered Agent", "filed_date": "12/10/2023", "description": "OnlineForm 5"}], "emails": ["RUSH590@HOTMAIL.COM"]}
{"task_id": 299385, "worker_id": "details-extract-3", "ts": 1776088107, "record_type": "business_detail", "entity_details": {"entity_name": "508 CLYDE LLC", "registered_effective_date": "05/12/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5105 HAMMERSLEY RD\nMADISON\n,\nWI\n53711-2617", "entity_id": "F069484"}, "registered_agent": {"name": "CALEB FROSTMAN", "address": "5105 HAMMERSLEY RD\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2022", "transaction": "Organized", "filed_date": "05/12/2022", "description": "E-Form"}, {"effective_date": "01/11/2023", "transaction": "Amendment", "filed_date": "01/11/2023", "description": "OnlineForm 504 CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 299385, "worker_id": "details-extract-3", "ts": 1776088107, "record_type": "business_detail", "entity_details": {"entity_name": "508 EAST LAKEVIEW, LLC", "registered_effective_date": "09/27/2011", "status": "Organized", "status_date": "09/27/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "508 LAKEVIEW AVE\nSOUTH MILWAUKEE\n,\nWI\n53172-4054\nUnited States of America", "entity_id": "F046831"}, "registered_agent": {"name": "BETTERS & ASSOCIATES, S.C.", "address": "21095 WATERTOWN RD\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2011", "transaction": "Organized", "filed_date": "10/03/2011", "description": "E-Form"}, {"effective_date": "10/02/2014", "transaction": "Change of Registered Agent", "filed_date": "10/02/2014", "description": "FM516-E-Form"}, {"effective_date": "09/13/2018", "transaction": "Change of Registered Agent", "filed_date": "09/13/2018", "description": "OnlineForm 5"}, {"effective_date": "09/13/2023", "transaction": "Change of Registered Agent", "filed_date": "09/13/2023", "description": "OnlineForm 5"}, {"effective_date": "07/23/2025", "transaction": "Change of Registered Agent", "filed_date": "07/23/2025", "description": "OnlineForm 5"}], "emails": ["BETTERSTAX@BETTERSTAX.COM"]}
{"task_id": 299385, "worker_id": "details-extract-3", "ts": 1776088107, "record_type": "business_detail", "entity_details": {"entity_name": "508 FIFTH ST., LLC", "registered_effective_date": "06/24/2015", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6006 GREENTREE RD\nMADISON\n,\nWI\n53711-3126", "entity_id": "F053159"}, "registered_agent": {"name": "RICHARD D. LINDGREN", "address": "6006 GREENTREE RD\nMADISON\n,\nWI\n53711-3126"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2015", "transaction": "Organized", "filed_date": "06/24/2015", "description": "E-Form"}, {"effective_date": "04/28/2016", "transaction": "Change of Registered Agent", "filed_date": "04/28/2016", "description": "OnlineForm 5"}, {"effective_date": "04/25/2017", "transaction": "Change of Registered Agent", "filed_date": "04/25/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 299385, "worker_id": "details-extract-3", "ts": 1776088107, "record_type": "business_detail", "entity_details": {"entity_name": "508 GREENFIELD HOLDINGS LLC", "registered_effective_date": "06/25/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F061642"}, "registered_agent": {"name": "SBRK SERVICES LLC", "address": "675 N. BARKER ROAD\nSUITE 300\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2019", "transaction": "Organized", "filed_date": "06/25/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 299385, "worker_id": "details-extract-3", "ts": 1776088107, "record_type": "business_detail", "entity_details": {"entity_name": "508 N. MONROE LLC", "registered_effective_date": "02/04/2008", "status": "Dissolved", "status_date": "05/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "143 BOORMAN ST\nWATERLOO\n,\nWI\n53594-1101\nUnited States of America", "entity_id": "F041722"}, "registered_agent": {"name": "BEN FREUND", "address": "143 BOORMAN ST\nWATERLOO\n,\nWI\n53594-1101"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2008", "transaction": "Organized", "filed_date": "02/04/2008", "description": "E-Form"}, {"effective_date": "03/27/2016", "transaction": "Change of Registered Agent", "filed_date": "03/27/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "05/04/2018", "transaction": "Restored to Good Standing", "filed_date": "05/04/2018", "description": "OnlineForm 5"}, {"effective_date": "05/04/2018", "transaction": "Change of Registered Agent", "filed_date": "05/04/2018", "description": "OnlineForm 5"}, {"effective_date": "03/19/2023", "transaction": "Change of Registered Agent", "filed_date": "03/19/2023", "description": "OnlineForm 5"}, {"effective_date": "05/24/2023", "transaction": "Articles of Dissolution", "filed_date": "05/24/2023", "description": "OnlineForm 510"}]}
{"task_id": 299385, "worker_id": "details-extract-3", "ts": 1776088107, "record_type": "business_detail", "entity_details": {"entity_name": "508 N34TH LLC", "registered_effective_date": "10/11/2013", "status": "Organized", "status_date": "10/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N28W23000 ROUNDY DR\nSTE 203\nPEWAUKEE\n,\nWI\n53072-7300\nUnited States of America", "entity_id": "F050145"}, "registered_agent": {"name": "MICHAEL KASDORF", "address": "N28W23000 ROUNDY DR STE 203\nSTE 203\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2013", "transaction": "Organized", "filed_date": "10/11/2013", "description": "E-Form"}, {"effective_date": "11/08/2017", "transaction": "Change of Registered Agent", "filed_date": "11/08/2017", "description": "OnlineForm 5"}, {"effective_date": "01/09/2023", "transaction": "Change of Registered Agent", "filed_date": "01/09/2023", "description": "OnlineForm 5"}], "emails": ["MMINIX@KAZTEXCOS.COM"]}
{"task_id": 299385, "worker_id": "details-extract-3", "ts": 1776088107, "record_type": "business_detail", "entity_details": {"entity_name": "508 PROSPECT AVE LLC", "registered_effective_date": "04/06/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6725 SEYBOLD RD\nSTE B\nMADISON\n,\nWI\n53719", "entity_id": "F066136"}, "registered_agent": {"name": "ADER VILORIA", "address": "6725 SEYBOLD RD\nSTE B\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2021", "transaction": "Organized", "filed_date": "04/06/2021", "description": "E-Form"}, {"effective_date": "05/20/2023", "transaction": "Change of Registered Agent", "filed_date": "05/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 299385, "worker_id": "details-extract-3", "ts": 1776088107, "record_type": "business_detail", "entity_details": {"entity_name": "508 S EIGHTH ST LLC", "registered_effective_date": "03/29/2012", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6300 UNIVERSITY AVE STE 200\nPO BOX 628523\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "F047612"}, "registered_agent": {"name": "VIRGINIA M BARTELT", "address": "6300 UNIVERSITY AVE STE 200\nPO BOX 628523\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2012", "transaction": "Organized", "filed_date": "03/29/2012", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "05/20/2015", "transaction": "Restored to Good Standing", "filed_date": "05/20/2015", "description": "OnlineForm 5"}, {"effective_date": "05/20/2015", "transaction": "Change of Registered Agent", "filed_date": "05/20/2015", "description": "OnlineForm 5"}, {"effective_date": "03/09/2017", "transaction": "Change of Registered Agent", "filed_date": "03/09/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 299385, "worker_id": "details-extract-3", "ts": 1776088107, "record_type": "business_detail", "entity_details": {"entity_name": "508 STATE STREET GOLF LLC", "registered_effective_date": "04/30/2019", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 N MILLS ST\nMADISON\n,\nWI\n53715", "entity_id": "F061313"}, "registered_agent": {"name": "KATIE SAVANNAH MCCORMICK", "address": "101 N MILLS ST\nMADISON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2019", "transaction": "Organized", "filed_date": "04/30/2019", "description": "E-Form"}, {"effective_date": "08/20/2019", "transaction": "Amendment", "filed_date": "08/20/2019", "description": "OnlineForm 504"}, {"effective_date": "10/14/2020", "transaction": "Change of Registered Agent", "filed_date": "10/14/2020", "description": "FM13-E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Restored to Good Standing", "filed_date": "04/14/2022", "description": "OnlineForm 5"}, {"effective_date": "04/14/2022", "transaction": "Change of Registered Agent", "filed_date": "04/14/2022", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["SAVANNAH@JDMCCORMICK.COM"]}
{"task_id": 299385, "worker_id": "details-extract-3", "ts": 1776088107, "record_type": "business_detail", "entity_details": {"entity_name": "508 W DOTY, LLC", "registered_effective_date": "09/23/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "448 W WASHINGTON AVE\nMADISON\n,\nWI\n53578\nUnited States of America", "entity_id": "F050033"}, "registered_agent": {"name": "ROBERT H. KELLER", "address": "448 WEST WASHINGTON AVENUE\nC/O KELLER COMPANY\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2013", "transaction": "Organized", "filed_date": "09/23/2013", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 299385, "worker_id": "details-extract-3", "ts": 1776088107, "record_type": "business_detail", "entity_details": {"entity_name": "508-516 FAIR OAKS AVE, LLC", "registered_effective_date": "12/02/2024", "status": "Organized", "status_date": "12/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "150 Lakewood Blvd\nMadison\n,\nWI\n53704\nUnited States of America", "entity_id": "F077025"}, "registered_agent": {"name": "KEVIN ODRISCOLL", "address": "150 LAKEWOOD BLVD\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2024", "transaction": "Organized", "filed_date": "12/02/2024", "description": "E-Form"}], "emails": ["KKODRISCOLL@YAHOO.COM"]}
{"task_id": 299385, "worker_id": "details-extract-3", "ts": 1776088107, "record_type": "business_detail", "entity_details": {"entity_name": "5080 STEEPLE LLC", "registered_effective_date": "07/15/2019", "status": "Organized", "status_date": "07/15/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5724 CLOVER LN\nGREENDALE\n,\nWI\n53129-2453", "entity_id": "F061746"}, "registered_agent": {"name": "JODY SMITH", "address": "5724 CLOVER LN\nGREENDALE\n,\nWI\n53129-2453"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2019", "transaction": "Organized", "filed_date": "07/15/2019", "description": "E-Form"}, {"effective_date": "08/04/2020", "transaction": "Change of Registered Agent", "filed_date": "08/04/2020", "description": "OnlineForm 5"}, {"effective_date": "08/26/2022", "transaction": "Change of Registered Agent", "filed_date": "08/26/2022", "description": "OnlineForm 5"}, {"effective_date": "11/16/2023", "transaction": "Change of Registered Agent", "filed_date": "11/16/2023", "description": "OnlineForm 5"}], "emails": ["JODYSMITHHOME1210@GMAIL.COM"]}
{"task_id": 299893, "worker_id": "details-extract-18", "ts": 1776088115, "record_type": "business_detail", "entity_details": {"entity_name": "5EC SPARE INVESTMENTS, LLC", "registered_effective_date": "03/19/2025", "status": "Organized", "status_date": "03/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4418 COUNTY HIGHWAY T\nCHIPPEWA FALLS\n,\nWI\n54729\nUnited States of America", "entity_id": "F078006"}, "registered_agent": {"name": "JOHN P SPARE", "address": "4418 COUNTY HWY T\nE5524 COUNTY ROAD V, ELEVA, WI, USA\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2025", "transaction": "Organized", "filed_date": "03/19/2025", "description": "E-Form"}, {"effective_date": "01/14/2026", "transaction": "Change of Registered Agent", "filed_date": "01/14/2026", "description": "OnlineForm 5"}], "emails": ["STLUER@YAHOO.COM"]}
{"task_id": 299823, "worker_id": "details-extract-4", "ts": 1776088122, "record_type": "business_detail", "entity_details": {"entity_name": "5 CENT CONSULTING, LLC", "registered_effective_date": "12/09/2021", "status": "Restored to Good Standing", "status_date": "10/18/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1132 IRELAND DR.\nWAUNAKEE\n,\nWI\n53597", "entity_id": "F068119"}, "registered_agent": {"name": "BRIAN NICKEL MD", "address": "1132 IRELAND DR.\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2021", "transaction": "Organized", "filed_date": "12/09/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Restored to Good Standing", "filed_date": "10/18/2023", "description": "OnlineForm 5"}], "emails": ["NICKEL.BRIAN@GMAIL.COM"]}
{"task_id": 299823, "worker_id": "details-extract-4", "ts": 1776088122, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE CELLULAR CORPORATION", "registered_effective_date": "04/25/1997", "status": "Withdrawal", "status_date": "04/01/1999", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "711 WESTCHESTER AVE\nWHITE PLAINS\n,\nNY\n10604\nUnited States of America", "entity_id": "F028395"}, "registered_agent": {"name": "ADDRESS FOR SERVICE OF PROCESS", "address": "***SEE 07 SCREEN***\nNO CITY\n,\nXX\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/01/1997", "description": ""}, {"effective_date": "12/14/1998", "transaction": "Merged (nonsurvivor", "filed_date": "12/15/1998", "description": "& 1 UNL FGN CORP & 4 OTHER CORPS"}, {"effective_date": "12/14/1998", "transaction": "Utility line for long descriptions", "filed_date": "12/15/1998", "description": "INTO 2M044737 (MARATHON CELLULAR"}, {"effective_date": "12/14/1998", "transaction": "Utility line for long descriptions", "filed_date": "12/15/1998", "description": "CORPORATION) SEE SURV FOR DETAILS"}, {"effective_date": "04/01/1999", "transaction": "Withdrawal", "filed_date": "04/02/1999", "description": ""}]}
{"task_id": 299823, "worker_id": "details-extract-4", "ts": 1776088122, "record_type": "business_detail", "entity_details": {"entity_name": "THE FIVE CEALS, INC.", "registered_effective_date": "09/27/1988", "status": "Administratively Dissolved", "status_date": "04/05/1994", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "911 W LAYTON AVE\nMILWAUKEE\n,\nWI\n53221\nUnited States of America", "entity_id": "F023193"}, "registered_agent": {"name": "EDWARD A KORDICH", "address": "911 W LAYTON AVE\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/27/1988", "description": ""}, {"effective_date": "07/01/1993", "transaction": "Delinquent", "filed_date": "07/01/1993", "description": "NAD 10/8/93 RTN UND"}, {"effective_date": "01/28/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/28/1994", "description": "942011552"}, {"effective_date": "04/05/1994", "transaction": "Administrative Dissolution", "filed_date": "04/05/1994", "description": "942030056"}]}
{"task_id": 300048, "worker_id": "details-extract-8", "ts": 1776088148, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE IN SEVEN, LLC", "registered_effective_date": "03/27/2024", "status": "Organized", "status_date": "03/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "878 SETTLERS CIR\nSHEBOYGAN FALLS\n,\nWI\n53085-1889\nUnited States of America", "entity_id": "F075125"}, "registered_agent": {"name": "JENSEN ROBARGE", "address": "878 SETTLERS CIR\nSHEBOYGAN FALLS\n,\nWI\n53085"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2024", "transaction": "Organized", "filed_date": "03/27/2024", "description": "E-Form"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["JENSENROBARGE@GMAIL.COM"]}
{"task_id": 300048, "worker_id": "details-extract-8", "ts": 1776088148, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE INTRALOGISTICS CORP", "registered_effective_date": "", "status": "In Process", "status_date": "07/09/2024", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "F075965"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 300190, "worker_id": "details-extract-12", "ts": 1776088161, "record_type": "business_detail", "entity_details": {"entity_name": "5-M, LTD", "registered_effective_date": "02/28/1974", "status": "Dissolved", "status_date": "04/15/1987", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1F07909"}, "registered_agent": {"name": "MORRIS KATZ", "address": "3494 N SHEPARD AV\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/1974", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/28/1974", "description": ""}, {"effective_date": "01/01/1983", "transaction": "In Bad Standing", "filed_date": "01/01/1983", "description": ""}, {"effective_date": "04/06/1983", "transaction": "Restored to Good Standing", "filed_date": "04/06/1983", "description": ""}, {"effective_date": "01/01/1985", "transaction": "In Bad Standing", "filed_date": "01/01/1985", "description": ""}, {"effective_date": "01/07/1987", "transaction": "Intent to Dissolve", "filed_date": "01/07/1987", "description": ""}, {"effective_date": "04/15/1987", "transaction": "Articles of Dissolution", "filed_date": "04/15/1987", "description": ""}]}
{"task_id": 300304, "worker_id": "details-extract-32", "ts": 1776088162, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE P'S RECORDS LLC", "registered_effective_date": "07/25/2013", "status": "Administratively Dissolved", "status_date": "11/21/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "326 SWANTON RD #4\nMADISON\n,\nWI\n53714", "entity_id": "F049746"}, "registered_agent": {"name": "RENEE YOULANDA REEVES", "address": "326 SWANTON RD\nMADISON\n,\nWI\n53714"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2013", "transaction": "Organized", "filed_date": "07/25/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "04/13/2016", "transaction": "Restored to Good Standing", "filed_date": "04/13/2016", "description": ""}, {"effective_date": "04/13/2016", "transaction": "Change of Registered Agent", "filed_date": "04/13/2016", "description": "FM 516-2015"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2018", "description": ""}, {"effective_date": "11/21/2018", "transaction": "Administrative Dissolution", "filed_date": "11/21/2018", "description": ""}]}
{"task_id": 300259, "worker_id": "details-extract-25", "ts": 1776088169, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE O INVESTMENTS LLC", "registered_effective_date": "06/14/2012", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F047951"}, "registered_agent": {"name": "CORY P OTTO", "address": "223 W CARROLL ST\nPORTAGE\n,\nWI\n53901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2012", "transaction": "Organized", "filed_date": "06/14/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 300262, "worker_id": "details-extract-3", "ts": 1776088170, "record_type": "business_detail", "entity_details": {"entity_name": "5-O LAWNCARE LLC", "registered_effective_date": "02/01/2019", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2896 SHOREWOOD CT\nWEST SALEM\n,\nWI\n54669-9507", "entity_id": "F060702"}, "registered_agent": {"name": "DANIEL PAUL BAUDEK", "address": "W2896 SHOREWOOD CT\nWEST SALEM\n,\nWI\n54669"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2019", "transaction": "Organized", "filed_date": "02/01/2019", "description": "E-Form"}, {"effective_date": "01/23/2020", "transaction": "Change of Registered Agent", "filed_date": "01/23/2020", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "02/24/2024", "transaction": "Change of Registered Agent", "filed_date": "02/24/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 300262, "worker_id": "details-extract-3", "ts": 1776088170, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE'O LOGISTICS LLC", "registered_effective_date": "04/26/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F069328"}, "registered_agent": {"name": "DONALD JEFFERSON JR", "address": "8531 N PELHAM PARKWAY\nBAYSIDE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2022", "transaction": "Organized", "filed_date": "04/26/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 299787, "worker_id": "details-extract-37", "ts": 1776088174, "record_type": "business_detail", "entity_details": {"entity_name": "5 BEES INVESTMENT LLC", "registered_effective_date": "04/10/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "572 Perch Lake Road\nHudson\n,\nWI\n54016\nUnited States of America", "entity_id": "F072227"}, "registered_agent": {"name": "BRENDA THIEL", "address": "572 PERCH LAKE ROAD\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2023", "transaction": "Organized", "filed_date": "04/10/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 299787, "worker_id": "details-extract-37", "ts": 1776088174, "record_type": "business_detail", "entity_details": {"entity_name": "5 BERGER LLC", "registered_effective_date": "07/31/2017", "status": "Dissolved", "status_date": "08/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5 BERGER AVE\nBARRON\n,\nWI\n54812-1209", "entity_id": "F057024"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "8040 EXCELSIOR DR\nSTE 400\nMADISON\n,\nWI\n53717-2915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2017", "transaction": "Organized", "filed_date": "07/31/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/08/2020", "transaction": "Change of Registered Agent", "filed_date": "09/08/2020", "description": "OnlineForm 5"}, {"effective_date": "09/08/2020", "transaction": "Restored to Good Standing", "filed_date": "09/08/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "08/01/2022", "transaction": "Articles of Dissolution", "filed_date": "08/01/2022", "description": "OnlineForm 510"}]}
{"task_id": 299787, "worker_id": "details-extract-37", "ts": 1776088174, "record_type": "business_detail", "entity_details": {"entity_name": "5BENS LLC", "registered_effective_date": "09/24/2024", "status": "Organized", "status_date": "09/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1538 LAKE CATO DR\nREEDSVILLE\n,\nWI\n54230-8480\nUnited States of America", "entity_id": "F076507"}, "registered_agent": {"name": "DAVID P BEHNKE", "address": "1538 LAKE CATO DR\nREEDSVILLE\n,\nWI\n54230-8480"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2024", "transaction": "Organized", "filed_date": "09/24/2024", "description": "E-Form"}, {"effective_date": "09/08/2025", "transaction": "Change of Registered Agent", "filed_date": "09/08/2025", "description": "OnlineForm 5"}], "emails": ["DMBEHNKE@HOTMAIL.COM"]}
{"task_id": 299787, "worker_id": "details-extract-37", "ts": 1776088174, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE BEARS, INC.", "registered_effective_date": "12/01/1994", "status": "Administratively Dissolved", "status_date": "11/29/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F026607"}, "registered_agent": {"name": "CYNTHIA L A LUNDAU", "address": "4134 RIVERSIDE RD\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/02/1994", "description": ""}, {"effective_date": "10/01/1996", "transaction": "Delinquent", "filed_date": "10/01/1996", "description": ""}, {"effective_date": "09/24/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2007", "description": ""}, {"effective_date": "11/29/2007", "transaction": "Administrative Dissolution", "filed_date": "11/29/2007", "description": ""}]}
{"task_id": 299787, "worker_id": "details-extract-37", "ts": 1776088174, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE BECKS LLC", "registered_effective_date": "07/06/2018", "status": "Organized", "status_date": "07/06/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1574 MAPLERIDGE CIR\nSOBIESKI\n,\nWI\n54171-9507", "entity_id": "F059500"}, "registered_agent": {"name": "LUCAS BECKS", "address": "1574 MAPLERIDGE CIR\nSOBIESKI\n,\nWI\n54171-9507"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2018", "transaction": "Organized", "filed_date": "07/06/2018", "description": "E-Form"}, {"effective_date": "07/23/2019", "transaction": "Change of Registered Agent", "filed_date": "07/23/2019", "description": "OnlineForm 5"}, {"effective_date": "12/08/2022", "transaction": "Amendment", "filed_date": "12/14/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["LUCAS@BECKSQUALITYCABINETS.COM"]}
{"task_id": 299787, "worker_id": "details-extract-37", "ts": 1776088174, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE BEES LLC", "registered_effective_date": "11/12/2019", "status": "Restored to Good Standing", "status_date": "10/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "122 E WHITE OAK WAY\nMEQUON\n,\nWI\n53092-6267", "entity_id": "F062429"}, "registered_agent": {"name": "ETTORE BARBATELLI III", "address": "122 E WHITE OAK WAY\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2019", "transaction": "Organized", "filed_date": "11/12/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "01/30/2022", "transaction": "Restored to Good Standing", "filed_date": "01/30/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Restored to Good Standing", "filed_date": "10/14/2024", "description": "OnlineForm 5"}, {"effective_date": "10/14/2024", "transaction": "Change of Registered Agent", "filed_date": "10/14/2024", "description": "OnlineForm 5"}, {"effective_date": "10/30/2025", "transaction": "Change of Registered Agent", "filed_date": "10/30/2025", "description": "OnlineForm 5"}], "emails": ["ETTOREBARBATELLI@GMAIL.COM"]}
{"task_id": 299787, "worker_id": "details-extract-37", "ts": 1776088174, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE BEFORE SIX LLC", "registered_effective_date": "03/08/2024", "status": "Restored to Good Standing", "status_date": "03/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "126 BRAUN RD\nOREGON\n,\nWI\n53575\nUnited States of America", "entity_id": "F074968"}, "registered_agent": {"name": "SAMANTHA MICHALSKI", "address": "126 BRAUN RD\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2024", "transaction": "Organized", "filed_date": "03/08/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/23/2026", "transaction": "Change of Registered Agent", "filed_date": "03/23/2026", "description": "OnlineForm 5"}, {"effective_date": "03/23/2026", "transaction": "Restored to Good Standing", "filed_date": "03/23/2026", "description": "OnlineForm 5"}], "emails": ["ADMIN@SEGUES.NET"]}
{"task_id": 299787, "worker_id": "details-extract-37", "ts": 1776088174, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE BELL WEST LLC", "registered_effective_date": "05/27/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F063731"}, "registered_agent": {"name": "ERIC M SCHWARTZ", "address": "1955 ATWOOD AVENUE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2020", "transaction": "Organized", "filed_date": "05/27/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 299787, "worker_id": "details-extract-37", "ts": 1776088174, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE BELOW, INC.", "registered_effective_date": "04/14/2016", "status": "Incorporated/Qualified/Registered", "status_date": "04/14/2016", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "701 MARKET STREET\nSTE 300\nPHILADELPHIA\n,\nPA\n19106\nUnited States of America", "entity_id": "F054578"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/20/2016", "description": ""}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "Form 18"}, {"effective_date": "03/29/2025", "transaction": "Change of Registered Agent", "filed_date": "03/29/2025", "description": "Form 18"}]}
{"task_id": 300254, "worker_id": "details-extract-35", "ts": 1776088176, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE O DRYWALL LLC", "registered_effective_date": "02/20/2025", "status": "Organized", "status_date": "02/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E10247 Greimel Rd\nBaraboo\n,\nWI\n53913-9562\nUnited States of America", "entity_id": "F077732"}, "registered_agent": {"name": "MICHAEL T PICHLER", "address": "E10247 GREIMEL RD\nBARABOO\n,\nWI\n53913-9562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2025", "transaction": "Organized", "filed_date": "02/20/2025", "description": "E-Form"}], "emails": ["MIKEBPD244@YAHOO.COM"]}
{"task_id": 300254, "worker_id": "details-extract-35", "ts": 1776088176, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE O'S DEVELOPMENT, INC.", "registered_effective_date": "02/11/1965", "status": "Dissolved", "status_date": "02/15/1999", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "621 LAKE BLUFF DR\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "1F05366"}, "registered_agent": {"name": "LEROY GENNERMAN", "address": "621 LAKE BLUFF DR\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/1965", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/11/1965", "description": ""}, {"effective_date": "03/25/1969", "transaction": "Amendment", "filed_date": "03/25/1969", "description": ""}, {"effective_date": "06/03/1985", "transaction": "Change of Registered Agent", "filed_date": "06/03/1985", "description": ""}, {"effective_date": "09/10/1990", "transaction": "Change of Registered Agent", "filed_date": "09/10/1990", "description": ""}, {"effective_date": "01/23/1991", "transaction": "Amendment", "filed_date": "02/04/1991", "description": ""}, {"effective_date": "02/15/1999", "transaction": "Articles of Dissolution", "filed_date": "02/19/1999", "description": ""}]}
{"task_id": 300254, "worker_id": "details-extract-35", "ts": 1776088176, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE-O DEPOT LLC", "registered_effective_date": "01/30/2007", "status": "Restored to Good Standing", "status_date": "01/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1018 ELBERT RD\nSAINT GERMAIN\n,\nWI\n54558-8860\nUnited States of America", "entity_id": "F040166"}, "registered_agent": {"name": "ERIK JOHNSON", "address": "1018 ELBERT RD\nSAINT GERMAIN\n,\nWI\n54558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2007", "transaction": "Organized", "filed_date": "02/01/2007", "description": "E-Form"}, {"effective_date": "04/07/2009", "transaction": "Change of Registered Agent", "filed_date": "04/07/2009", "description": "FM516-E-Form"}, {"effective_date": "03/29/2017", "transaction": "Change of Registered Agent", "filed_date": "03/29/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/31/2020", "transaction": "Restored to Good Standing", "filed_date": "01/31/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/26/2022", "transaction": "Restored to Good Standing", "filed_date": "01/26/2022", "description": "OnlineForm 5"}, {"effective_date": "01/26/2022", "transaction": "Change of Registered Agent", "filed_date": "01/26/2022", "description": "OnlineForm 5"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "OnlineForm 5"}], "emails": ["FIVEODEPOT@YAHOO.COM"]}
{"task_id": 300266, "worker_id": "details-extract-24", "ts": 1776088179, "record_type": "business_detail", "entity_details": {"entity_name": "5 O'S PETROLEUM, LLC", "registered_effective_date": "08/11/2005", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F037844"}, "registered_agent": {"name": "JEFF BAUER", "address": "732 S MAIN ST\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2005", "transaction": "Organized", "filed_date": "08/15/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 300266, "worker_id": "details-extract-24", "ts": 1776088179, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE-O PERFORMANCE PACKAGING, INC.", "registered_effective_date": "12/23/1997", "status": "Restored to Good Standing", "status_date": "10/24/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "607 PLUMMERS HARBOR RD\nNEENAH\n,\nWI\n54956-4920", "entity_id": "S051933"}, "registered_agent": {"name": "GREGORY T OTTO", "address": "607 PLUMMERS HARBOR RD\nNEENAH\n,\nWI\n54956-4920"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/23/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/29/1997", "description": ""}, {"effective_date": "10/01/2002", "transaction": "Delinquent", "filed_date": "10/01/2002", "description": ""}, {"effective_date": "02/29/2008", "transaction": "Restored to Good Standing", "filed_date": "02/29/2008", "description": ""}, {"effective_date": "02/29/2008", "transaction": "Change of Registered Agent", "filed_date": "02/29/2008", "description": "FM 16-2007"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "02/08/2010", "transaction": "Restored to Good Standing", "filed_date": "02/08/2010", "description": "E-Form"}, {"effective_date": "02/08/2010", "transaction": "Change of Registered Agent", "filed_date": "02/08/2010", "description": "FM16-E-Form"}, {"effective_date": "02/03/2011", "transaction": "Change of Registered Agent", "filed_date": "02/03/2011", "description": "FM16-E-Form"}, {"effective_date": "10/12/2011", "transaction": "Amendment", "filed_date": "10/13/2011", "description": "Old Name = SUDPACK USA, INC."}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/31/2012", "transaction": "Restored to Good Standing", "filed_date": "10/31/2012", "description": "E-Form"}, {"effective_date": "10/31/2012", "transaction": "Change of Registered Agent", "filed_date": "10/31/2012", "description": "FM16-E-Form"}, {"effective_date": "01/02/2014", "transaction": "Change of Registered Agent", "filed_date": "01/02/2014", "description": "FM16-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/24/2017", "transaction": "Restored to Good Standing", "filed_date": "10/24/2017", "description": "Form16 OnlineForm"}, {"effective_date": "12/11/2023", "transaction": "Change of Registered Agent", "filed_date": "12/11/2023", "description": "Form16 OnlineForm"}, {"effective_date": "12/31/2024", "transaction": "Change of Registered Agent", "filed_date": "12/31/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 300266, "worker_id": "details-extract-24", "ts": 1776088179, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE-O PRODUCTIONS LLC", "registered_effective_date": "02/04/2010", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F044423"}, "registered_agent": {"name": "ALAN W HERZBERG", "address": "740 PILGRIM PKWY STE 200\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2010", "transaction": "Organized", "filed_date": "02/04/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 300230, "worker_id": "details-extract-4", "ts": 1776088179, "record_type": "business_detail", "entity_details": {"entity_name": "5N PLUS LLC", "registered_effective_date": "08/19/2009", "status": "Withdrawal", "status_date": "03/17/2010", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2711 CENTERVILLE RD STE 400\nWILMINGTON\n,\nDE\n19808", "entity_id": "F043849"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2009", "transaction": "Registered", "filed_date": "08/20/2009", "description": ""}, {"effective_date": "03/17/2010", "transaction": "Withdrawal", "filed_date": "03/18/2010", "description": ""}]}
{"task_id": 300230, "worker_id": "details-extract-4", "ts": 1776088179, "record_type": "business_detail", "entity_details": {"entity_name": "5N PLUS WISCONSIN CORP.", "registered_effective_date": "03/17/2010", "status": "Withdrawal", "status_date": "01/02/2014", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "4385 GARAND\nSAINT LAURENT\n,\nQC\nH4R 2B4\nCanada", "entity_id": "F044592"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/17/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/18/2010", "description": ""}, {"effective_date": "11/15/2011", "transaction": "Amendment", "filed_date": "11/16/2011", "description": "Old Name = 5N PLUS CORP."}, {"effective_date": "01/02/2014", "transaction": "Withdrawal", "filed_date": "01/03/2014", "description": ""}]}
{"task_id": 300230, "worker_id": "details-extract-4", "ts": 1776088179, "record_type": "business_detail", "entity_details": {"entity_name": "5N PLUS WISCONSIN MANUFACTURING INC. (FICT NAME) 5N PLUS WISCONSIN INC. (CORP NAME)", "registered_effective_date": "08/24/2012", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/11/2018", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "120 CORPORATE DRIVE\nTRUMBULL\n,\nCT\n06611\nUnited States of America", "entity_id": "F048233"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "8040 EXCELSIOR DR STE 400\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/24/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/30/2012", "description": ""}, {"effective_date": "03/14/2013", "transaction": "Amendment", "filed_date": "03/20/2013", "description": "Old Name = 5N PLUS FAIRFIELD INC. ; Chg Princ Off Addr"}, {"effective_date": "03/14/2013", "transaction": "True Name", "filed_date": "03/20/2013", "description": "True Name = 5N PLUS WISCONSIN INC."}, {"effective_date": "08/19/2013", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/19/2013", "description": ""}, {"effective_date": "10/23/2013", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/23/2013", "description": ""}, {"effective_date": "12/19/2013", "transaction": "Certificate of Reinstatement", "filed_date": "12/20/2013", "description": ""}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "08/17/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2015", "description": ""}, {"effective_date": "08/09/2017", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/09/2017", "description": ""}, {"effective_date": "08/11/2018", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/11/2018", "description": ""}, {"effective_date": "10/11/2018", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/11/2018", "description": ""}]}
{"task_id": 300376, "worker_id": "details-extract-1", "ts": 1776088185, "record_type": "business_detail", "entity_details": {"entity_name": "5R RANCH INVESTMENTS, LLC", "registered_effective_date": "03/06/2025", "status": "Organized", "status_date": "03/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4524 ALGONQUIN TRL\nGREEN BAY\n,\nWI\n54313-9527\nUnited States of America", "entity_id": "F077879"}, "registered_agent": {"name": "DEAN J. RE", "address": "4524 ALGONQUIN TRL\nGREEN BAY\n,\nWI\n54313-9527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2025", "transaction": "Organized", "filed_date": "03/06/2025", "description": "E-Form"}, {"effective_date": "02/18/2026", "transaction": "Change of Registered Agent", "filed_date": "02/18/2026", "description": "OnlineForm 5"}], "emails": ["DEANJRE6388@GMAIL.COM"]}
{"task_id": 300374, "worker_id": "details-extract-11", "ts": 1776088200, "record_type": "business_detail", "entity_details": {"entity_name": "5-R PROCESSORS, LTD.", "registered_effective_date": "08/01/1990", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "600 GATES AVENUE WEST\nLADYSMITH\n,\nWI\n54848\nUnited States of America", "entity_id": "F024194"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8020 EXCELSIOR DR STE 200\nMADISON ,\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/01/1990", "description": ""}, {"effective_date": "11/02/1993", "transaction": "Change of Registered Agent", "filed_date": "11/02/1993", "description": "FM 16 1993"}, {"effective_date": "10/12/1994", "transaction": "Change of Registered Agent", "filed_date": "10/12/1994", "description": "FM 16 1994"}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": ""}, {"effective_date": "08/29/2002", "transaction": "Restored to Good Standing", "filed_date": "08/29/2002", "description": ""}, {"effective_date": "08/29/2002", "transaction": "Change of Registered Agent", "filed_date": "08/29/2002", "description": "FM 16 2002"}, {"effective_date": "10/12/2005", "transaction": "Change of Registered Agent", "filed_date": "10/12/2005", "description": "FM16-E-Form"}, {"effective_date": "10/18/2006", "transaction": "Change of Registered Agent", "filed_date": "10/18/2006", "description": "FM16-E-Form"}, {"effective_date": "04/14/2014", "transaction": "Amendment", "filed_date": "04/21/2014", "description": ""}, {"effective_date": "12/08/2014", "transaction": "Change of Registered Agent", "filed_date": "12/08/2014", "description": "FM13-E-Form"}, {"effective_date": "12/17/2015", "transaction": "Change of Registered Agent", "filed_date": "12/17/2015", "description": "FM13-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 300374, "worker_id": "details-extract-11", "ts": 1776088200, "record_type": "business_detail", "entity_details": {"entity_name": "5R PROPERTIES, LLC", "registered_effective_date": "11/07/2007", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13365 W HWY B\nPO BOX 1223\nHAYWARD\n,\nWI\n54843\nUnited States of America", "entity_id": "F041389"}, "registered_agent": {"name": "NEAL J MAGNUSON", "address": "14373 W CHIPPEWA TRAIL\nPO BOX 1223\nHAYWARD\n,\nWI\n54843"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2007", "transaction": "Organized", "filed_date": "11/07/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "01/20/2011", "transaction": "Restored to Good Standing", "filed_date": "01/20/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "08/23/2014", "transaction": "Restored to Good Standing", "filed_date": "08/23/2014", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/22/2017", "transaction": "Restored to Good Standing", "filed_date": "10/22/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/28/2023", "transaction": "Restored to Good Standing", "filed_date": "10/28/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 300343, "worker_id": "details-extract-2", "ts": 1776088201, "record_type": "business_detail", "entity_details": {"entity_name": "+5 QUALITY ELECTRIC LLC", "registered_effective_date": "09/18/2003", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2613 GARDEN RIDGE TRL\nGREEN BAY\n,\nWI\n54313", "entity_id": "P042163"}, "registered_agent": {"name": "MARK SCHUYLER", "address": "2613 GARDEN RIDGE TRAIL\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2003", "transaction": "Organized", "filed_date": "09/22/2003", "description": "eForm"}, {"effective_date": "10/22/2004", "transaction": "Change of Registered Agent", "filed_date": "10/22/2004", "description": "FM 516 2004"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 300343, "worker_id": "details-extract-2", "ts": 1776088201, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE QUARTER CONSTRUCTION LLC", "registered_effective_date": "05/01/2020", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4087 DUTCH HOLLOW RD\nMONROE\n,\nWI\n53566", "entity_id": "F063575"}, "registered_agent": {"name": "MICHAEL BERNARD SANDERS", "address": "N4087 DUTCH HOLLOW RD\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2020", "transaction": "Organized", "filed_date": "05/05/2020", "description": "E-Form"}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["MSANDERS100@TDS.NET"]}
{"task_id": 300343, "worker_id": "details-extract-2", "ts": 1776088201, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE QUARTERS CONSULTING LLC", "registered_effective_date": "05/06/2020", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W358S2376 STATE ROAD 67\nDOUSMAN\n,\nWI\n53118", "entity_id": "F063583"}, "registered_agent": {"name": "PATRICIA ANN PUCCINELLI", "address": "W358 S2376 HIGHWAY 67\nDOUSMAN\n,\nWI\n53118"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2020", "transaction": "Organized", "filed_date": "05/06/2020", "description": "E-Form"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["PAPUCCINELLI@GMAIL.COM"]}
{"task_id": 300405, "worker_id": "details-extract-27", "ts": 1776088208, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE SKIES LLC", "registered_effective_date": "10/14/2014", "status": "Restored to Good Standing", "status_date": "10/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6644 WOLFRUN RD\nBLACK RIVER FALLS\n,\nWI\n54615", "entity_id": "F051795"}, "registered_agent": {"name": "JOSEPH KEDROWSKI", "address": "N6644 WOLFRUN RD\nBLACK RIVER FALLS\n,\nWI\n54615-5540"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2014", "transaction": "Organized", "filed_date": "10/14/2014", "description": "E-Form"}, {"effective_date": "12/06/2017", "transaction": "Change of Registered Agent", "filed_date": "12/06/2017", "description": "OnlineForm 5"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "FM13-E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/25/2024", "transaction": "Change of Registered Agent", "filed_date": "10/25/2024", "description": "OnlineForm 5"}, {"effective_date": "10/25/2024", "transaction": "Restored to Good Standing", "filed_date": "10/25/2024", "description": "OnlineForm 5"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["JOSEPH@FIVESKIES.ORG"]}
{"task_id": 300405, "worker_id": "details-extract-27", "ts": 1776088208, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE SKIES TRAINING AND CONSULTING LLC", "registered_effective_date": "03/08/2018", "status": "Restored to Good Standing", "status_date": "01/15/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6644 WOLFRUN RD\nBLACK RIVER FALLS\n,\nWI\n54615-5540", "entity_id": "F058768"}, "registered_agent": {"name": "NICHOLAS KEDROWSKI", "address": "N6644 WOLFRUN RD\nBLACK RIVER FALLS\n,\nWI\n54615-5540"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2018", "transaction": "Organized", "filed_date": "03/09/2018", "description": "E-Form"}, {"effective_date": "04/18/2019", "transaction": "Change of Registered Agent", "filed_date": "04/18/2019", "description": "OnlineForm 5"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/15/2026", "transaction": "Restored to Good Standing", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["NICHOLAS@FIVESKIES.ORG"]}
{"task_id": 299598, "worker_id": "details-extract-33", "ts": 1776088211, "record_type": "business_detail", "entity_details": {"entity_name": "565, LLC", "registered_effective_date": "12/22/2017", "status": "Withdrawal", "status_date": "09/05/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "19120 N PIMA ROAD\nSCOTTSDALE\n,\nAZ\n85255\nUnited States of America", "entity_id": "F058310"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2017", "transaction": "Registered", "filed_date": "12/26/2017", "description": ""}, {"effective_date": "03/29/2018", "transaction": "Change of Registered Agent", "filed_date": "03/29/2018", "description": "OnlineForm 5"}, {"effective_date": "09/05/2018", "transaction": "Withdrawal", "filed_date": "09/05/2018", "description": "OnlineForm 524"}]}
{"task_id": 299598, "worker_id": "details-extract-33", "ts": 1776088211, "record_type": "business_detail", "entity_details": {"entity_name": "565 CRESTVIEW LLC", "registered_effective_date": "01/01/2004", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "210 N MAIN ST. SUITE 205, PO BX 221\nDEFOREST\n,\nWI\n53532\nUnited States of America", "entity_id": "F035234"}, "registered_agent": {"name": "LAURIE A. HENRY", "address": "210 N MAIN ST. SUITE 205\nPO BOX 221\nDEFOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2004", "transaction": "Organized", "filed_date": "12/16/2003", "description": "eForm"}, {"effective_date": "03/30/2017", "transaction": "Change of Registered Agent", "filed_date": "03/30/2017", "description": "OnlineForm 5"}, {"effective_date": "03/11/2019", "transaction": "Change of Registered Agent", "filed_date": "03/11/2019", "description": "OnlineForm 5"}, {"effective_date": "03/25/2020", "transaction": "Change of Registered Agent", "filed_date": "03/25/2020", "description": "OnlineForm 5"}, {"effective_date": "04/07/2022", "transaction": "Change of Registered Agent", "filed_date": "04/07/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/29/2024", "transaction": "Change of Registered Agent", "filed_date": "02/29/2024", "description": "OnlineForm 5"}, {"effective_date": "02/29/2024", "transaction": "Restored to Good Standing", "filed_date": "02/29/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 299598, "worker_id": "details-extract-33", "ts": 1776088211, "record_type": "business_detail", "entity_details": {"entity_name": "565 DOUGLAS, LLC", "registered_effective_date": "08/29/2012", "status": "Organized", "status_date": "08/29/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2407 S POINT RD\nGREEN BAY\n,\nWI\n54313-5433\nUnited States of America", "entity_id": "F048253"}, "registered_agent": {"name": "ALLEN L LAMERS", "address": "2863 GENTLE HILLS DR\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2012", "transaction": "Organized", "filed_date": "08/29/2012", "description": "E-Form"}, {"effective_date": "07/17/2013", "transaction": "Change of Registered Agent", "filed_date": "07/17/2013", "description": "FM516-E-Form"}, {"effective_date": "07/25/2019", "transaction": "Change of Registered Agent", "filed_date": "07/25/2019", "description": "OnlineForm 5"}, {"effective_date": "09/22/2023", "transaction": "Change of Registered Agent", "filed_date": "09/22/2023", "description": "OnlineForm 5"}, {"effective_date": "08/02/2024", "transaction": "Change of Registered Agent", "filed_date": "08/02/2024", "description": "OnlineForm 5"}], "emails": ["ALLEN@GOLAMERS.COM"]}
{"task_id": 299598, "worker_id": "details-extract-33", "ts": 1776088211, "record_type": "business_detail", "entity_details": {"entity_name": "565 MILL STREET CONDOMINIUM INC.", "registered_effective_date": "10/09/2025", "status": "Incorporated/Qualified/Registered", "status_date": "10/09/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "630 S LAKESHORE DR\nFONTANA\n,\nWI\n53125", "entity_id": "F079794"}, "registered_agent": {"name": "MARTIN MURPHY", "address": "630 S LAKESHORE DR\nFONTANA\n,\nWI\n53125"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/09/2025", "description": "OnlineForm 102"}]}
{"task_id": 299598, "worker_id": "details-extract-33", "ts": 1776088211, "record_type": "business_detail", "entity_details": {"entity_name": "5650 W WAHNER AVE, LLC", "registered_effective_date": "03/05/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5650 W WAHNER AVE\nUNIT 111\nBROWN DEER\n,\nWI\n53223\nUnited States of America", "entity_id": "F074933"}, "registered_agent": {"name": "JOSHUA ANDERSON", "address": "1224 N 27TH STREET\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2024", "transaction": "Organized", "filed_date": "03/05/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 299598, "worker_id": "details-extract-33", "ts": 1776088211, "record_type": "business_detail", "entity_details": {"entity_name": "5651 HIGHWAY 93 LLC", "registered_effective_date": "04/11/2024", "status": "Organized", "status_date": "04/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5651 STATE ROAD 93\nEAU CLAIRE\n,\nWI\n54701\nUnited States of America", "entity_id": "F075255"}, "registered_agent": {"name": "GRAY POWERS", "address": "5651 STATE ROAD 93\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2024", "transaction": "Organized", "filed_date": "04/11/2024", "description": "E-Form"}, {"effective_date": "04/27/2025", "transaction": "Change of Registered Agent", "filed_date": "04/27/2025", "description": "OnlineForm 5"}], "emails": ["GRAYP@POWERTEXGROUP.COM"]}
{"task_id": 299598, "worker_id": "details-extract-33", "ts": 1776088211, "record_type": "business_detail", "entity_details": {"entity_name": "5651 N GREEN BAY AVE, LLC", "registered_effective_date": "01/29/2025", "status": "Organized", "status_date": "01/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5120 E Jewell Ave\nDenver\n,\nCO\n80222\nUnited States of America", "entity_id": "F077521"}, "registered_agent": {"name": "LUCAS JOHN BROST", "address": "417 GREISCH CT\nPORT WASHINGTON\n,\nWI\n53074"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2025", "transaction": "Organized", "filed_date": "01/29/2025", "description": "E-Form"}], "emails": ["LUCASBROST@HOTMAIL.COM"]}
{"task_id": 299598, "worker_id": "details-extract-33", "ts": 1776088211, "record_type": "business_detail", "entity_details": {"entity_name": "5652 RUSH ROAD LLC", "registered_effective_date": "06/15/2017", "status": "Dissolved", "status_date": "12/31/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8120 N STREATER RD\nMINOCQUA\n,\nWI\n54548-9585", "entity_id": "F056791"}, "registered_agent": {"name": "M CUBED HOLDINGS LLC", "address": "8120 N STREATER RD\nMINOCQUA\n,\nWI\n54548-9585"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2017", "transaction": "Organized", "filed_date": "06/15/2017", "description": "E-Form"}, {"effective_date": "04/24/2018", "transaction": "Change of Registered Agent", "filed_date": "04/24/2018", "description": "OnlineForm 5"}, {"effective_date": "12/31/2018", "transaction": "Articles of Dissolution", "filed_date": "12/31/2018", "description": "OnlineForm 510"}]}
{"task_id": 299598, "worker_id": "details-extract-33", "ts": 1776088211, "record_type": "business_detail", "entity_details": {"entity_name": "5653 POLWORTH LLC", "registered_effective_date": "02/15/2017", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1360 REGENT ST\n#104\nMADISON\n,\nWI\n53715", "entity_id": "F056117"}, "registered_agent": {"name": "VILAS PARK LLC", "address": "1360 REGENT ST\n#104\nMADISON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2017", "transaction": "Organized", "filed_date": "02/15/2017", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "06/17/2020", "transaction": "Restored to Good Standing", "filed_date": "06/17/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 299598, "worker_id": "details-extract-33", "ts": 1776088211, "record_type": "business_detail", "entity_details": {"entity_name": "5654 N 62ND ST LLC", "registered_effective_date": "10/02/2023", "status": "Organized", "status_date": "10/02/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20235 FOOTHILL AVE\nAPT B43\nHOLLIS\n,\nNY\n11423-1626", "entity_id": "M128937"}, "registered_agent": {"name": "CAYDEN STANDLEE", "address": "W156N11048 PILGRIM RD\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/02/2023", "transaction": "Organized", "filed_date": "10/06/2023", "description": ""}, {"effective_date": "01/13/2025", "transaction": "Amendment", "filed_date": "01/13/2025", "description": "OnlineForm 504 Old Name = MILWAUKEE WISCONSIN LLC"}, {"effective_date": "04/03/2025", "transaction": "Change of Registered Agent", "filed_date": "04/03/2025", "description": "OnlineForm 5"}], "emails": ["IALMOSARA@GMAIL.COM"]}
{"task_id": 299598, "worker_id": "details-extract-33", "ts": 1776088211, "record_type": "business_detail", "entity_details": {"entity_name": "5656 LLC", "registered_effective_date": "10/25/2013", "status": "Organized", "status_date": "10/25/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1134 N 9TH ST\nSTE 200\nMILWAUKEE\n,\nWI\n53233-1504\nUnited States of America", "entity_id": "F050198"}, "registered_agent": {"name": "SCOTT LURIE", "address": "1134 N 9TH ST\nSTE 200\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2013", "transaction": "Organized", "filed_date": "10/25/2013", "description": "E-Form"}, {"effective_date": "10/17/2016", "transaction": "Change of Registered Agent", "filed_date": "10/17/2016", "description": "OnlineForm 5"}, {"effective_date": "10/18/2017", "transaction": "Change of Registered Agent", "filed_date": "10/18/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2019", "transaction": "Change of Registered Agent", "filed_date": "12/31/2019", "description": "OnlineForm 5"}, {"effective_date": "12/13/2022", "transaction": "Change of Registered Agent", "filed_date": "12/13/2022", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "12/19/2023", "transaction": "Change of Registered Agent", "filed_date": "12/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/21/2024", "transaction": "Change of Registered Agent", "filed_date": "10/21/2024", "description": "OnlineForm 5"}], "emails": ["SCOTT@FSTREET.COM"]}
{"task_id": 299598, "worker_id": "details-extract-33", "ts": 1776088211, "record_type": "business_detail", "entity_details": {"entity_name": "5657 N ACADIA DRIVE, LLC", "registered_effective_date": "07/01/2024", "status": "Organized", "status_date": "07/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4271 N PRAIRIE ROSE LN\nAPPLETON\n,\nWI\n54913-6519\nUnited States of America", "entity_id": "F075906"}, "registered_agent": {"name": "JACK L FISCHER", "address": "4271 N PRAIRIE ROSE LN\nAPPLETON\n,\nWI\n54913-6519"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2024", "transaction": "Organized", "filed_date": "07/01/2024", "description": "E-Form"}, {"effective_date": "07/11/2025", "transaction": "Change of Registered Agent", "filed_date": "07/11/2025", "description": "OnlineForm 5"}], "emails": ["JONF@GARDENSAFH.COM"]}
{"task_id": 299598, "worker_id": "details-extract-33", "ts": 1776088211, "record_type": "business_detail", "entity_details": {"entity_name": "5659 N 64TH, LLC", "registered_effective_date": "11/12/2025", "status": "Organized", "status_date": "11/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 McLeod Drive, Suite 100\nLas Vegas\n,\nNV\n89121\nUnited States of America", "entity_id": "F080069"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2025", "transaction": "Organized", "filed_date": "11/12/2025", "description": "E-Form"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 300373, "worker_id": "details-extract-18", "ts": 1776088212, "record_type": "business_detail", "entity_details": {"entity_name": "5 ROSES LLC", "registered_effective_date": "02/25/2003", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2902 TILDEN AVE\nDELAVAN\n,\nWI\n53115\nUnited States of America", "entity_id": "F034188"}, "registered_agent": {"name": "STEVE ROSENCRANS", "address": "5574 STATE RD 50\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2003", "transaction": "Organized", "filed_date": "02/27/2003", "description": "eForm"}, {"effective_date": "10/14/2004", "transaction": "Change of Registered Agent", "filed_date": "10/19/2004", "description": ""}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 300373, "worker_id": "details-extract-18", "ts": 1776088212, "record_type": "business_detail", "entity_details": {"entity_name": "5 ROYAL TERN CLOSE, LLC", "registered_effective_date": "02/09/2020", "status": "Restored to Good Standing", "status_date": "07/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "241 E JEFFERSON ST\nSPRING GREEN\n,\nWI\n53588", "entity_id": "W073829"}, "registered_agent": {"name": "JOHN BRADLEY", "address": "241 E. JEFFERSON ST\nSPRING GREEN\n,\nWI\n53588"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/09/2020", "transaction": "Organized", "filed_date": "02/09/2020", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "07/25/2024", "transaction": "Change of Registered Agent", "filed_date": "07/25/2024", "description": "OnlineForm 5"}, {"effective_date": "07/25/2024", "transaction": "Restored to Good Standing", "filed_date": "07/25/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Amendment", "filed_date": "10/01/2024", "description": "OnlineForm 504 Old Name = WESTMORELAND, LLC"}], "emails": ["JOHN@STRANGBRADLEY.COM"]}
{"task_id": 300373, "worker_id": "details-extract-18", "ts": 1776088212, "record_type": "business_detail", "entity_details": {"entity_name": "CLOCK'D STAFFING (FICT NAME) 5ROCK LLC (COMP NAME)", "registered_effective_date": "06/05/2019", "status": "Registered", "status_date": "06/05/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "613 WHEELER RD\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "C105024"}, "registered_agent": {"name": "MARC LAPIERRE", "address": "613 WHEELER RD\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2019", "transaction": "Registered", "filed_date": "06/05/2019", "description": "OnlineForm 521"}, {"effective_date": "08/04/2022", "transaction": "Change of Registered Agent", "filed_date": "08/04/2022", "description": "FM13-E-Form"}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "08/15/2023", "transaction": "Change of Registered Agent", "filed_date": "08/15/2023", "description": "OnlineForm 5"}, {"effective_date": "05/08/2024", "transaction": "Change of Registered Agent", "filed_date": "05/08/2024", "description": "OnlineForm 5"}, {"effective_date": "01/22/2025", "transaction": "Change of Registered Agent", "filed_date": "01/22/2025", "description": "OnlineForm 5"}]}
{"task_id": 300373, "worker_id": "details-extract-18", "ts": 1776088212, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE ROY LIMITED", "registered_effective_date": "02/25/1983", "status": "Administratively Dissolved", "status_date": "06/24/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5970 S INDIANA AVE\nCUDAHY\n,\nWI\n53110\nUnited States of America", "entity_id": "1F10618"}, "registered_agent": {"name": "ROLAND J LAUSIER", "address": "5970 S INDIANA AVE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/25/1983", "description": ""}, {"effective_date": "01/01/1993", "transaction": "Delinquent", "filed_date": "01/01/1993", "description": ""}, {"effective_date": "04/19/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/19/1993", "description": "932071321"}, {"effective_date": "06/24/1993", "transaction": "Administrative Dissolution", "filed_date": "06/24/1993", "description": "932111025"}]}
{"task_id": 300480, "worker_id": "details-extract-6", "ts": 1776088221, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE UNKNOWN HOLDINGS LLC", "registered_effective_date": "12/02/2025", "status": "Organized", "status_date": "12/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4911 W. Good Hope Rd Ste 112\nMilwaukee\n,\nWI\n53223\nUnited States of America", "entity_id": "F080235"}, "registered_agent": {"name": "ALANA SHERARD HOLMES", "address": "4911 W. GOOD HOPE RD STE 112\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2025", "transaction": "Organized", "filed_date": "12/02/2025", "description": "E-Form"}], "emails": ["ALANARHOLMES@GMAIL.COM"]}
{"task_id": 300480, "worker_id": "details-extract-6", "ts": 1776088221, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE-UNITED L.L.C.", "registered_effective_date": "02/04/2021", "status": "Administratively Dissolved", "status_date": "07/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F065559"}, "registered_agent": {"name": "LANGSTON CHARLES EL", "address": "129 N FREMONT ST\nWHITEWATER\n,\nWI\n53190"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2021", "transaction": "Organized", "filed_date": "02/04/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/27/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/27/2024", "description": "PUBLICATION"}, {"effective_date": "07/27/2024", "transaction": "Administrative Dissolution", "filed_date": "07/27/2024", "description": ""}]}
{"task_id": 299800, "worker_id": "details-extract-39", "ts": 1776088223, "record_type": "business_detail", "entity_details": {"entity_name": "5 BRIDGES FARM, LLC", "registered_effective_date": "10/05/2021", "status": "Restored to Good Standing", "status_date": "10/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2797 LALOR ROAD\nOREGON\n,\nWI\n53575", "entity_id": "F067594"}, "registered_agent": {"name": "VERNON J. JESSE", "address": "33 EAST MAIN STREET, STE. 500\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2021", "transaction": "Organized", "filed_date": "10/05/2021", "description": "E-Form"}, {"effective_date": "03/22/2022", "transaction": "Change of Registered Agent", "filed_date": "03/22/2022", "description": "FM13-E-Form"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/22/2024", "transaction": "Restored to Good Standing", "filed_date": "10/22/2024", "description": "OnlineForm 5"}], "emails": ["ALISHA@JOSHKOSNICK.COM"]}
{"task_id": 299800, "worker_id": "details-extract-39", "ts": 1776088223, "record_type": "business_detail", "entity_details": {"entity_name": "5 BROKEN PIECES ONE CREATION LLC", "registered_effective_date": "03/25/2026", "status": "Organized", "status_date": "03/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1521 N 8th St\n515\nMilwaukee\n,\nWI\n53205\nUnited States of America", "entity_id": "F081379"}, "registered_agent": {"name": "SYLVIA D JOHNSON", "address": "1521 N 8TH ST\n515\nMILWAUKEE\n,\nWI\n53205"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2026", "transaction": "Organized", "filed_date": "03/25/2026", "description": "E-Form"}], "emails": ["BROKENPIECESONECREATION@GMAIL.COM"]}
{"task_id": 299800, "worker_id": "details-extract-39", "ts": 1776088223, "record_type": "business_detail", "entity_details": {"entity_name": "5 BROTHERS CONTRACTORS LLC", "registered_effective_date": "09/25/2015", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F053590"}, "registered_agent": {"name": "JULIANA T MARTINEZ", "address": "1033 S 29TH STREET\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2015", "transaction": "Organized", "filed_date": "09/25/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 299800, "worker_id": "details-extract-39", "ts": 1776088223, "record_type": "business_detail", "entity_details": {"entity_name": "5 BROTHERS DETAILING LLC", "registered_effective_date": "12/11/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F065134"}, "registered_agent": {"name": "TABETHA DONALDSON", "address": "7713 W DENVER AVE\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2020", "transaction": "Organized", "filed_date": "12/11/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 299800, "worker_id": "details-extract-39", "ts": 1776088223, "record_type": "business_detail", "entity_details": {"entity_name": "5 BROTHERS GROUP LLC", "registered_effective_date": "10/13/2015", "status": "Administratively Dissolved", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5300 S 76TH ST\nGREENDALE\n,\nWI\n53129-1102", "entity_id": "F053676"}, "registered_agent": {"name": "HAFIZ RIZWAN HAKEEM", "address": "5300 S 76TH ST\nGREENDALE\n,\nWI\n53129-1102"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2015", "transaction": "Organized", "filed_date": "10/14/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "12/06/2017", "transaction": "Restored to Good Standing", "filed_date": "12/06/2017", "description": "OnlineForm 5"}, {"effective_date": "12/06/2017", "transaction": "Change of Registered Agent", "filed_date": "12/06/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "01/14/2021", "transaction": "Restored to Good Standing", "filed_date": "01/14/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2024", "description": "PUBLICATION"}, {"effective_date": "04/26/2024", "transaction": "Administrative Dissolution", "filed_date": "04/26/2024", "description": ""}]}
{"task_id": 299800, "worker_id": "details-extract-39", "ts": 1776088223, "record_type": "business_detail", "entity_details": {"entity_name": "5 BROTHERS INTERNATIONAL INVESTMENT CO, LLC", "registered_effective_date": "06/17/2014", "status": "Restored to Good Standing", "status_date": "04/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 582\nBELOIT\n,\nWI\n53512", "entity_id": "F051279"}, "registered_agent": {"name": "ANTHONY SMITH", "address": "2704 S HIGH CREST RD\nBELOIT\n,\nWI\n53511-2118"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2014", "transaction": "Organized", "filed_date": "06/18/2014", "description": "E-Form"}, {"effective_date": "11/14/2015", "transaction": "Change of Registered Agent", "filed_date": "11/14/2015", "description": "FM13-E-Form"}, {"effective_date": "11/14/2015", "transaction": "Change of Registered Agent", "filed_date": "11/14/2015", "description": "FM13-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}, {"effective_date": "10/06/2017", "transaction": "Restored to Good Standing", "filed_date": "10/09/2017", "description": ""}, {"effective_date": "10/06/2017", "transaction": "Certificate of Reinstatement", "filed_date": "10/09/2017", "description": ""}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "07/23/2019", "transaction": "Change of Registered Agent", "filed_date": "07/23/2019", "description": "OnlineForm 5"}, {"effective_date": "07/23/2019", "transaction": "Restored to Good Standing", "filed_date": "07/23/2019", "description": "OnlineForm 5"}, {"effective_date": "02/09/2020", "transaction": "Change of Registered Agent", "filed_date": "02/09/2020", "description": "OnlineForm 13"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}, {"effective_date": "08/15/2022", "transaction": "Restored to Good Standing", "filed_date": "08/22/2022", "description": ""}, {"effective_date": "08/15/2022", "transaction": "Certificate of Reinstatement", "filed_date": "08/22/2022", "description": ""}, {"effective_date": "08/25/2022", "transaction": "Change of Registered Agent", "filed_date": "08/25/2022", "description": "FM13-E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/12/2024", "transaction": "Restored to Good Standing", "filed_date": "04/12/2024", "description": "OnlineForm 5"}, {"effective_date": "04/12/2024", "transaction": "Change of Registered Agent", "filed_date": "04/12/2024", "description": "OnlineForm 5"}], "emails": ["FLYINGAJSTOWING@SBCGLOBAL.NET"]}
{"task_id": 299800, "worker_id": "details-extract-39", "ts": 1776088223, "record_type": "business_detail", "entity_details": {"entity_name": "5 BROTHERS LLC", "registered_effective_date": "04/27/1995", "status": "Organized", "status_date": "04/27/1995", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1511 S 75TH ST\nWEST ALLIS\n,\nWI\n53214\nUnited States of America", "entity_id": "F026886"}, "registered_agent": {"name": "DENNIS SCHERWINSKI", "address": "1511 S 75TH ST\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/1995", "transaction": "Organized", "filed_date": "05/02/1995", "description": ""}, {"effective_date": "06/09/2005", "transaction": "Change of Registered Agent", "filed_date": "06/09/2005", "description": "FM516-E-Form"}, {"effective_date": "06/06/2012", "transaction": "Change of Registered Agent", "filed_date": "06/06/2012", "description": "FM516-E-Form"}, {"effective_date": "05/24/2015", "transaction": "Change of Registered Agent", "filed_date": "05/24/2015", "description": "OnlineForm 5"}, {"effective_date": "05/02/2017", "transaction": "Change of Registered Agent", "filed_date": "05/02/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Change of Registered Agent", "filed_date": "04/01/2025", "description": "OnlineForm 5"}], "emails": ["SUREWININC@GMAIL.COM"]}
{"task_id": 299800, "worker_id": "details-extract-39", "ts": 1776088223, "record_type": "business_detail", "entity_details": {"entity_name": "5 BROTHERS PROPERTY MANAGEMENT, LLC", "registered_effective_date": "09/28/2020", "status": "Organized", "status_date": "09/28/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3059 STATE ROAD 89\nJEFFERSON\n,\nWI\n53549-9312", "entity_id": "F064619"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2020", "transaction": "Organized", "filed_date": "09/28/2020", "description": "E-Form"}, {"effective_date": "09/14/2023", "transaction": "Change of Registered Agent", "filed_date": "09/14/2023", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 299800, "worker_id": "details-extract-39", "ts": 1776088223, "record_type": "business_detail", "entity_details": {"entity_name": "5 BRUTHAS LLC", "registered_effective_date": "03/25/2017", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7916 W HAMPTON AVE\nMILWAUKEE\n,\nWI\n53218-4610", "entity_id": "F056336"}, "registered_agent": {"name": "JOHNNIE WILL STEPHENS JR", "address": "7916 W HAMPTON AVE\nMILWAUKEE\n,\nWI\n53218-4610"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2017", "transaction": "Organized", "filed_date": "03/25/2017", "description": "E-Form"}, {"effective_date": "03/30/2018", "transaction": "Change of Registered Agent", "filed_date": "03/30/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 299800, "worker_id": "details-extract-39", "ts": 1776088223, "record_type": "business_detail", "entity_details": {"entity_name": "5BRAUNS INVESTMENTS, LLC", "registered_effective_date": "12/20/2022", "status": "Restored to Good Standing", "status_date": "10/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W64N728 WASHINGTON AVE\nCEDARBURG\n,\nWI\n53012", "entity_id": "F071231"}, "registered_agent": {"name": "JUSTIN BRAUN", "address": "W64N728 WASHINGTON AVE\nCEDARBURG\n,\nWI\n53012-1360"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2022", "transaction": "Organized", "filed_date": "12/20/2022", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/21/2024", "transaction": "Change of Registered Agent", "filed_date": "10/21/2024", "description": "OnlineForm 5"}, {"effective_date": "10/21/2024", "transaction": "Restored to Good Standing", "filed_date": "10/21/2024", "description": "OnlineForm 5"}], "emails": ["HANNA@PPGPARTNERS.NET"]}
{"task_id": 299800, "worker_id": "details-extract-39", "ts": 1776088223, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE B REINSURANCE L.L.C.", "registered_effective_date": "06/02/1999", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "123 E HWY 64\nANTIGO\n,\nWI\n54409\nUnited States of America", "entity_id": "F030121"}, "registered_agent": {"name": "JEROME M BRICKNER III", "address": "123 E HWY 64\nANTIGO\n,\nWI\n54409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/1999", "transaction": "Organized", "filed_date": "06/07/1999", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/19/2005", "transaction": "Restored to Good Standing", "filed_date": "04/19/2005", "description": "E-Form"}, {"effective_date": "04/19/2005", "transaction": "Change of Registered Agent", "filed_date": "04/19/2005", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/23/2009", "transaction": "Restored to Good Standing", "filed_date": "04/23/2009", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/16/2012", "transaction": "Restored to Good Standing", "filed_date": "04/16/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 299800, "worker_id": "details-extract-39", "ts": 1776088223, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE BROTHERS CAR CLUB, LLC", "registered_effective_date": "12/05/2023", "status": "Organized", "status_date": "12/05/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6097 LOST CREEK RD\nGREEN LAKE\n,\nWI\n54941-9647\nUnited States of America", "entity_id": "F074170"}, "registered_agent": {"name": "DENNIS MCCONNELL", "address": "N6645 VALLEY VIEW DR\nRIPON\n,\nWI\n54971"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2023", "transaction": "Organized", "filed_date": "12/05/2023", "description": "E-Form"}, {"effective_date": "10/30/2024", "transaction": "Change of Registered Agent", "filed_date": "10/30/2024", "description": "OnlineForm 5"}], "emails": ["DMM440@GMAIL.COM"]}
{"task_id": 299800, "worker_id": "details-extract-39", "ts": 1776088223, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE BROTHERS FURNITURE LLC", "registered_effective_date": "08/17/2010", "status": "Administratively Dissolved", "status_date": "02/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F045188"}, "registered_agent": {"name": "LEE E BAKER", "address": "1442 N MEMORIAL DR\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2010", "transaction": "Organized", "filed_date": "08/17/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/24/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/06/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/06/2013", "description": "PUBLICATION"}, {"effective_date": "02/05/2014", "transaction": "Administrative Dissolution", "filed_date": "02/05/2014", "description": "PUBLICATION"}]}
{"task_id": 299800, "worker_id": "details-extract-39", "ts": 1776088223, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE BROTHERS GENERAL CONTRACTING, INC.", "registered_effective_date": "05/12/2008", "status": "Administratively Dissolved", "status_date": "11/09/2011", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F042124"}, "registered_agent": {"name": "JOSE GUERECA", "address": "2819 WINTHROP AV\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/14/2008", "description": "E-Form"}, {"effective_date": "04/14/2009", "transaction": "Change of Registered Agent", "filed_date": "04/14/2009", "description": "FM13-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/09/2011", "transaction": "Administrative Dissolution", "filed_date": "11/09/2011", "description": "PUBLICATION"}]}
{"task_id": 299800, "worker_id": "details-extract-39", "ts": 1776088223, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE BROTHERS INVESTMENTS, LLC", "registered_effective_date": "04/26/2011", "status": "Restored to Good Standing", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 101025\nMILWAUKEE\n,\nWI\n53210\nUnited States of America", "entity_id": "F046197"}, "registered_agent": {"name": "LAWANDA SHAW & TASNIQUE LOVE", "address": "3035 N 61ST ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2011", "transaction": "Organized", "filed_date": "04/26/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "12/12/2013", "transaction": "Restored to Good Standing", "filed_date": "12/12/2013", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "08/22/2016", "transaction": "Restored to Good Standing", "filed_date": "08/22/2016", "description": "OnlineForm 5"}, {"effective_date": "03/23/2018", "transaction": "Change of Registered Agent", "filed_date": "03/23/2018", "description": "OnlineForm 13"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "04/29/2020", "transaction": "Restored to Good Standing", "filed_date": "04/29/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "07/06/2022", "transaction": "Restored to Good Standing", "filed_date": "07/06/2022", "description": "OnlineForm 5"}, {"effective_date": "08/09/2023", "transaction": "Change of Registered Agent", "filed_date": "08/09/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/07/2025", "transaction": "Restored to Good Standing", "filed_date": "04/07/2025", "description": "OnlineForm 5"}], "emails": ["LANDLADYLS@AOL.COM"]}
{"task_id": 299800, "worker_id": "details-extract-39", "ts": 1776088223, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE BROTHERS MORTGAGE COMPANY SERVICES AND SECURING INC.", "registered_effective_date": "04/11/2011", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2024", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "12220 EAST 13 MILE ROAD\nWARREN\n,\nMI\n48093\nUnited States of America", "entity_id": "F046130"}, "registered_agent": {"name": "CSC-LAWYERS INCORPORATING SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/13/2011", "description": ""}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "02/24/2016", "transaction": "Change of Registered Agent", "filed_date": "02/24/2016", "description": "Form 18"}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BUK FILING"}, {"effective_date": "03/16/2023", "transaction": "Change of Registered Agent", "filed_date": "03/16/2023", "description": "Form 18"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2024", "description": ""}]}
{"task_id": 299800, "worker_id": "details-extract-39", "ts": 1776088223, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE BROTHERZ CONSTRUCTION LLC.", "registered_effective_date": "03/23/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2651 NORTH PALMER\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "F072092"}, "registered_agent": {"name": "JAMAR CLIFFORD JOHNSON", "address": "2651 NORTH PALMER\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2023", "transaction": "Organized", "filed_date": "03/23/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 300779, "worker_id": "details-extract-6", "ts": 1776088259, "record_type": "business_detail", "entity_details": {"entity_name": "62 THE YARD GUARD, LLC", "registered_effective_date": "07/10/2020", "status": "Administratively Dissolved", "status_date": "12/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9809 FISHERVILLE RD\nWHITELAW\n,\nWI\n54247-9764", "entity_id": "S128890"}, "registered_agent": {"name": "EVAN B. SMITH", "address": "9809 FISHERVILLE RD\nWHITELAW\n,\nWI\n54247-9764"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/10/2020", "transaction": "Organized", "filed_date": "07/13/2020", "description": "E-Form"}, {"effective_date": "08/13/2020", "transaction": "Amendment", "filed_date": "08/14/2020", "description": "Old Name = 62 YARD GUARD, LLC"}, {"effective_date": "07/29/2021", "transaction": "Change of Registered Agent", "filed_date": "07/29/2021", "description": "OnlineForm 5"}, {"effective_date": "02/13/2023", "transaction": "Change of Registered Agent", "filed_date": "02/13/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/30/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/30/2025", "description": ""}, {"effective_date": "12/01/2025", "transaction": "Administrative Dissolution", "filed_date": "12/01/2025", "description": ""}]}
{"task_id": 300898, "worker_id": "details-extract-1", "ts": 1776088283, "record_type": "business_detail", "entity_details": {"entity_name": "669 POWERSPORTS, LLC", "registered_effective_date": "07/02/2009", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9167 OAKWOOD LN\nMUKWONAGO\n,\nWI\n53149-1813\nUnited States of America", "entity_id": "S085556"}, "registered_agent": {"name": "MICHAEL HAUKE", "address": "N9167 OAKWOOD LN\nMUKWONAGO\n,\nWI\n53149-1813"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2009", "transaction": "Organized", "filed_date": "07/02/2009", "description": "E-Form"}, {"effective_date": "09/30/2011", "transaction": "Change of Registered Agent", "filed_date": "09/30/2011", "description": "FM516-E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/16/2023", "transaction": "Change of Registered Agent", "filed_date": "08/16/2023", "description": "OnlineForm 5"}, {"effective_date": "08/16/2023", "transaction": "Restored to Good Standing", "filed_date": "08/16/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["MIKE@669POWERSPORTS.COM"]}
{"task_id": 300898, "worker_id": "details-extract-1", "ts": 1776088283, "record_type": "business_detail", "entity_details": {"entity_name": "6699, INC.", "registered_effective_date": "04/15/2024", "status": "Incorporated/Qualified/Registered", "status_date": "04/15/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "301 BIRCH ST\nPENCE\n,\nWI\n54550", "entity_id": "S153788"}, "registered_agent": {"name": "CHARLIE ZINSMASTER", "address": "301 BIRCH ST\nPENCE\n,\nWI\n54550"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/18/2024", "description": ""}]}
{"task_id": 301063, "worker_id": "details-extract-37", "ts": 1776088310, "record_type": "business_detail", "entity_details": {"entity_name": "6 AUTO REPAIR LLC", "registered_effective_date": "04/19/2005", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S070828"}, "registered_agent": {"name": "FILIBERTO RUIZ", "address": "1438 SOUTH 6TH STREET\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2005", "transaction": "Organized", "filed_date": "04/21/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 301063, "worker_id": "details-extract-37", "ts": 1776088310, "record_type": "business_detail", "entity_details": {"entity_name": "6 AUTOMOBILE AND TIRE REPAIR, LLC", "registered_effective_date": "08/31/2005", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S072123"}, "registered_agent": {"name": "FILIBERTO RUIZ", "address": "1438 SOUTH 6TH STREET\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2005", "transaction": "Organized", "filed_date": "09/02/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "5:31 FILMS LLC", "registered_effective_date": "03/25/2021", "status": "Dissolved", "status_date": "08/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F066040"}, "registered_agent": {"name": "DWAYNE E MCDONALD II", "address": "5753 N 33RD ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2021", "transaction": "Organized", "filed_date": "03/25/2021", "description": "E-Form"}, {"effective_date": "08/18/2022", "transaction": "Articles of Dissolution", "filed_date": "08/18/2022", "description": "OnlineForm 510"}]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "531 BRAVOS LLC", "registered_effective_date": "01/26/2025", "status": "Organized", "status_date": "01/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "201 North ave\nHartland\n,\nWI\n53029\nUnited States of America", "entity_id": "F077493"}, "registered_agent": {"name": "CRAIG ALLEN EISENHUT", "address": "201 NORTH AVE\nHARTLAND\n,\nWI\n53029-1717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2025", "transaction": "Organized", "filed_date": "01/27/2025", "description": "E-Form"}], "emails": ["EISENSTEIN69@YAHOO.COM"]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "531 EAST LLOYD STREET, LLC", "registered_effective_date": "06/15/2004", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "929 N ASTOR ST\nUNIT 808\nMILWAUKEE\n,\nWI\n53202-3483\nUnited States of America", "entity_id": "F036058"}, "registered_agent": {"name": "ANNE MENTKOWSKI", "address": "929 N ASTOR ST\nUNIT 808\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2004", "transaction": "Organized", "filed_date": "06/17/2004", "description": "eForm"}, {"effective_date": "07/08/2005", "transaction": "Change of Registered Agent", "filed_date": "07/08/2005", "description": "FM516-E-Form"}, {"effective_date": "07/14/2008", "transaction": "Change of Registered Agent", "filed_date": "07/14/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "01/07/2011", "transaction": "Restored to Good Standing", "filed_date": "01/07/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/24/2013", "transaction": "Restored to Good Standing", "filed_date": "04/24/2013", "description": "E-Form"}, {"effective_date": "06/25/2014", "transaction": "Change of Registered Agent", "filed_date": "06/25/2014", "description": "FM516-E-Form"}, {"effective_date": "06/29/2015", "transaction": "Change of Registered Agent", "filed_date": "06/29/2015", "description": "OnlineForm 5"}, {"effective_date": "06/27/2016", "transaction": "Change of Registered Agent", "filed_date": "06/27/2016", "description": "OnlineForm 5"}, {"effective_date": "06/27/2017", "transaction": "Change of Registered Agent", "filed_date": "06/27/2017", "description": "OnlineForm 5"}, {"effective_date": "06/21/2023", "transaction": "Change of Registered Agent", "filed_date": "06/21/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "531 KEEFE, LLC", "registered_effective_date": "09/22/2006", "status": "Restored to Good Standing", "status_date": "07/15/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2616 E JARVIS ST\nMILWAUKEE\n,\nWI\n53211-2142\nUnited States of America", "entity_id": "F039627"}, "registered_agent": {"name": "ROBERT L SMITH", "address": "2616 E JARVIS ST\nSHOREWOOD\n,\nWI\n53211-2142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2006", "transaction": "Organized", "filed_date": "09/26/2006", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2014", "transaction": "Restored to Good Standing", "filed_date": "09/22/2014", "description": "E-Form"}, {"effective_date": "09/22/2014", "transaction": "Change of Registered Agent", "filed_date": "09/22/2014", "description": "FM516-E-Form"}, {"effective_date": "07/23/2015", "transaction": "Change of Registered Agent", "filed_date": "07/23/2015", "description": "OnlineForm 5"}, {"effective_date": "08/02/2017", "transaction": "Change of Registered Agent", "filed_date": "08/02/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/15/2019", "transaction": "Restored to Good Standing", "filed_date": "07/15/2019", "description": "OnlineForm 5"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}, {"effective_date": "07/11/2025", "transaction": "Change of Registered Agent", "filed_date": "07/11/2025", "description": "OnlineForm 5"}], "emails": ["ROBERTLSMITH531@GMAIL.COM"]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "531 N. 61ST STREET, LLC", "registered_effective_date": "07/14/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F055052"}, "registered_agent": {"name": "MARK A. RALFS", "address": "12705 WALNUT ROAD\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2016", "transaction": "Organized", "filed_date": "07/14/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "531 N. MAIN LLC", "registered_effective_date": "12/18/2013", "status": "Restored to Good Standing", "status_date": "05/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "531 N MAIN ST\nOSHKOSH\n,\nWI\n54901\nUnited States of America", "entity_id": "F050416"}, "registered_agent": {"name": "ERIC HOOPMAN", "address": "531 N MAIN ST\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2013", "transaction": "Organized", "filed_date": "12/18/2013", "description": "E-Form"}, {"effective_date": "04/07/2015", "transaction": "Change of Registered Agent", "filed_date": "04/07/2015", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}, {"effective_date": "04/10/2020", "transaction": "Restored to Good Standing", "filed_date": "04/20/2020", "description": ""}, {"effective_date": "04/10/2020", "transaction": "Certificate of Reinstatement", "filed_date": "04/20/2020", "description": ""}, {"effective_date": "04/10/2020", "transaction": "Change of Registered Agent", "filed_date": "04/20/2020", "description": "FM 516 2019"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}, {"effective_date": "05/30/2025", "transaction": "Restored to Good Standing", "filed_date": "06/03/2025", "description": ""}, {"effective_date": "05/30/2025", "transaction": "Certificate of Reinstatement", "filed_date": "06/03/2025", "description": ""}, {"effective_date": "05/30/2025", "transaction": "Change of Registered Agent", "filed_date": "06/03/2025", "description": "FM 5 - 2024"}], "emails": ["ERIC@HOOPMAN.CO"]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "531 W GARFIELD AVE, LLC TO DBA BRYAVA CONSTRUCTION, LLC", "registered_effective_date": "04/20/2021", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2470 N GRANT BLVD\nMILWAUKEE\n,\nWI\n53210-2940", "entity_id": "F066279"}, "registered_agent": {"name": "CLIFTON PHELPS", "address": "2470 N GRANT BLVD\nMILWAUKEE\n,\nWI\n53210-2940"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/20/2021", "transaction": "Organized", "filed_date": "04/20/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}, {"effective_date": "08/27/2024", "transaction": "Restored to Good Standing", "filed_date": "08/29/2024", "description": ""}, {"effective_date": "08/29/2024", "transaction": "Amendment", "filed_date": "08/29/2024", "description": "OnlineForm 504 Old Name = 531 W GARFIELD AVE, LLC"}, {"effective_date": "08/27/2024", "transaction": "Certificate of Reinstatement", "filed_date": "08/29/2024", "description": ""}, {"effective_date": "08/27/2024", "transaction": "Change of Registered Agent", "filed_date": "08/29/2024", "description": "FM-5 2024"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Change of Registered Agent", "filed_date": "04/06/2026", "description": "OnlineForm 5"}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["CLIFTONPHELPS1@GMAIL.COM"]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "531 W MIFFLIN LLC", "registered_effective_date": "04/25/2011", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 694\nMADISON\n,\nWI\n53701-0694\nUnited States of America", "entity_id": "F046188"}, "registered_agent": {"name": "JOHN FONTAIN, INC.", "address": "465 N BALDWIN ST\nMADISON\n,\nWI\n53703-1703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2011", "transaction": "Organized", "filed_date": "04/25/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "08/19/2013", "transaction": "Restored to Good Standing", "filed_date": "08/19/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "04/26/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "OnlineForm 5"}, {"effective_date": "04/26/2017", "transaction": "Restored to Good Standing", "filed_date": "04/26/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "10/06/2019", "transaction": "Restored to Good Standing", "filed_date": "10/06/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "03/29/2022", "transaction": "Change of Registered Agent", "filed_date": "03/29/2022", "description": "OnlineForm 5"}, {"effective_date": "03/29/2022", "transaction": "Restored to Good Standing", "filed_date": "03/29/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "04/19/2024", "transaction": "Restored to Good Standing", "filed_date": "04/19/2024", "description": "OnlineForm 5"}, {"effective_date": "04/19/2024", "transaction": "Change of Registered Agent", "filed_date": "04/19/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["JOHNFONTAINREALTY@GMAIL.COM"]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "531 WALWORTH STREET LLC", "registered_effective_date": "01/27/2014", "status": "Organized", "status_date": "01/27/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5602 BONNER LN\nPO BOX 370\nWALWORTH\n,\nWI\n53184\nUnited States of America", "entity_id": "F050589"}, "registered_agent": {"name": "MARY ANDERSON", "address": "W5602 BONNER LN\nPO BOX 370\nWALWORTH\n,\nWI\n53184"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2014", "transaction": "Organized", "filed_date": "01/27/2014", "description": "E-Form"}, {"effective_date": "02/03/2017", "transaction": "Change of Registered Agent", "filed_date": "02/03/2017", "description": "OnlineForm 5"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}], "emails": ["MARY@MSDEUTSCH.COM"]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "531 WASHINGTON STREET LLC", "registered_effective_date": "05/06/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "531 E Washington St\nWest Bend\n,\nWI\n53095\nUnited States of America", "entity_id": "F075456"}, "registered_agent": {"name": "PLATINUM FILINGS LLC", "address": "100 WILBURN ROAD\nSUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2024", "transaction": "Organized", "filed_date": "05/06/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "531 WEST COLLEGE AVENUE LLC", "registered_effective_date": "01/21/2016", "status": "Restored to Good Standing", "status_date": "03/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 616\nTHIENSVILLE\n,\nWI\n53092", "entity_id": "F054114"}, "registered_agent": {"name": "TRENT ROGAHN", "address": "14351 N THORNGATE RD\nMEQUON\n,\nWI\n53097"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2016", "transaction": "Organized", "filed_date": "01/21/2016", "description": "E-Form"}, {"effective_date": "10/23/2018", "transaction": "Change of Registered Agent", "filed_date": "10/23/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "01/25/2021", "transaction": "Restored to Good Standing", "filed_date": "01/25/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}, {"effective_date": "04/12/2024", "transaction": "Restored to Good Standing", "filed_date": "04/18/2024", "description": ""}, {"effective_date": "04/12/2024", "transaction": "Certificate of Reinstatement", "filed_date": "04/18/2024", "description": ""}, {"effective_date": "04/12/2024", "transaction": "Change of Registered Agent", "filed_date": "04/18/2024", "description": "FM5-2024"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/09/2026", "transaction": "Restored to Good Standing", "filed_date": "03/09/2026", "description": "OnlineForm 5"}], "emails": ["TWROGUE@YAHOO.COM"]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "531 WILMETTE LLC", "registered_effective_date": "11/16/2021", "status": "Restored to Good Standing", "status_date": "02/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "531 WILMETTE RD\nWILLIAMS BAY\n,\nWI\n53191", "entity_id": "F067934"}, "registered_agent": {"name": "JOSEPH KOSIN", "address": "531 WILMETTE RD\nWILLIAMS BAY\n,\nWI\n53191"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2021", "transaction": "Organized", "filed_date": "11/16/2021", "description": "E-Form"}, {"effective_date": "03/23/2023", "transaction": "Change of Registered Agent", "filed_date": "03/23/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": ""}, {"effective_date": "02/12/2026", "transaction": "Change of Registered Agent", "filed_date": "02/12/2026", "description": "OnlineForm 5"}, {"effective_date": "02/12/2026", "transaction": "Restored to Good Standing", "filed_date": "02/12/2026", "description": "OnlineForm 5"}], "emails": ["GREGMKOSIN@GMAIL.COM"]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "5310 N 56TH ST, LLC", "registered_effective_date": "05/21/2009", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F043526"}, "registered_agent": {"name": "PROVIDIAN DEVELOPMENT GROUP LLC", "address": "12009 247TH AVE\nTREVOR\n,\nWI\n53179-9220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2009", "transaction": "Organized", "filed_date": "05/21/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "5310 WALL STREET L.L.C.", "registered_effective_date": "07/30/2007", "status": "Dissolved", "status_date": "10/31/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F040983"}, "registered_agent": {"name": "TERRENCE R WALL", "address": "8401 GREENWAY BOULEVARD, SUITE 800\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/30/2007", "transaction": "Organized", "filed_date": "07/31/2007", "description": "E-Form"}, {"effective_date": "10/31/2007", "transaction": "Articles of Dissolution", "filed_date": "11/01/2007", "description": ""}]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "5310 WALL STREET L.L.C.", "registered_effective_date": "08/30/1993", "status": "Dissolved", "status_date": "12/31/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "TRM 12/31/2043", "principal_office_address": "708 HEARTLAND TRAIL\nSUITE 1600\nMADISON\n,\nWI\n53717\nUnited States of America", "entity_id": "W034264"}, "registered_agent": {"name": "VANTA COMMERCIAL PROPERTIES L.L.C.", "address": "708 HEARTLAND TRAIL\nSUITE 1600\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/30/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/30/1993", "description": ""}, {"effective_date": "06/12/2007", "transaction": "Amendment", "filed_date": "06/12/2007", "description": "CHGS REGD ADDRESS"}, {"effective_date": "10/31/2007", "transaction": "Certificate of Conversion", "filed_date": "11/01/2007", "description": "FROM TYPE 07 Old Name = WALL STREET OFFICE CENTER LIMITED PARTNERSHIP"}, {"effective_date": "07/16/2008", "transaction": "Change of Registered Agent", "filed_date": "07/16/2008", "description": "FM13-E-Form"}, {"effective_date": "08/19/2009", "transaction": "Change of Registered Agent", "filed_date": "08/19/2009", "description": "FM516-E-Form"}, {"effective_date": "08/18/2010", "transaction": "Change of Registered Agent", "filed_date": "08/18/2010", "description": "FM516-E-Form"}, {"effective_date": "08/15/2011", "transaction": "Change of Registered Agent", "filed_date": "08/15/2011", "description": "FM516-E-Form"}, {"effective_date": "09/29/2014", "transaction": "Change of Registered Agent", "filed_date": "09/29/2014", "description": "FM516-E-Form"}, {"effective_date": "12/31/2016", "transaction": "Articles of Dissolution", "filed_date": "12/29/2016", "description": "OnlineForm 510"}]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "5310 WANDAWEGA LLC", "registered_effective_date": "11/13/2024", "status": "Organized", "status_date": "11/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5310 WANDAWEGA DR\nELKHORN\n,\nWI\n53121-3047\nUnited States of America", "entity_id": "F076889"}, "registered_agent": {"name": "WILLIAM SATTLER", "address": "N7995 SURFWOOD DR\nELKHORN\n,\nWI\n53121-2426"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2024", "transaction": "Organized", "filed_date": "11/13/2024", "description": "E-Form"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["WILLIAMJSATTLER@HOTMAIL.COM"]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "531077 SANDY LLC", "registered_effective_date": "10/31/2022", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1716 POND LN\nWACONIA\n,\nMN\n55387-3102\nUnited States of America", "entity_id": "F070816"}, "registered_agent": {"name": "JASON BONDE", "address": "5310 SANDY BEACH LN\nBELGIUM\n,\nWI\n53004-9731"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2022", "transaction": "Registered", "filed_date": "10/31/2022", "description": "OnlineForm 521"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "531077 SANDY LLC", "registered_effective_date": "11/07/2024", "status": "Registered", "status_date": "11/07/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "F076853"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2024", "transaction": "Registered", "filed_date": "11/07/2024", "description": "OnlineForm 521"}, {"effective_date": "02/19/2025", "transaction": "Change of Registered Agent", "filed_date": "02/19/2025", "description": "OnlineForm 5"}]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "5311 RIDGE WAY, LLC", "registered_effective_date": "06/23/2023", "status": "Organized", "status_date": "06/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1605 MONROE STREET\nMADISON\n,\nWI\n53711\nUnited States of America", "entity_id": "F072879"}, "registered_agent": {"name": "MAX A. MEIER", "address": "2921 LANDMARK PLACE\nSUITE 425\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2023", "transaction": "Organized", "filed_date": "06/23/2023", "description": "E-Form"}, {"effective_date": "08/07/2023", "transaction": "Change of Registered Agent", "filed_date": "08/07/2023", "description": "FM13-E-Form"}], "emails": ["MAX@MADLEGAL.COM"]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "5312 CONGRESS LLC", "registered_effective_date": "05/02/2014", "status": "Dissolved", "status_date": "04/29/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F051083"}, "registered_agent": {"name": "KELLY MICHAEL SHADEL", "address": "10 GLEN BROOK WAY\n#109\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2014", "transaction": "Organized", "filed_date": "05/02/2014", "description": "E-Form"}, {"effective_date": "04/29/2015", "transaction": "Articles of Dissolution", "filed_date": "04/29/2015", "description": "OnlineForm 510"}]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "5312-5314 ROOT RIVER DRIVE, LLC", "registered_effective_date": "12/02/2015", "status": "Restored to Good Standing", "status_date": "12/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8863 S CHESAPEAKE CT\nOAK CREEK\n,\nWI\n53154-3759", "entity_id": "F053882"}, "registered_agent": {"name": "THOMAS M DENZIEN", "address": "8863 S CHESAPEAKE CT\nAPT WARBLER\nOAK CREEK\n,\nWI\n53154-3759"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2015", "transaction": "Organized", "filed_date": "12/02/2015", "description": "E-Form"}, {"effective_date": "10/20/2016", "transaction": "Change of Registered Agent", "filed_date": "10/20/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "12/14/2018", "transaction": "Restored to Good Standing", "filed_date": "12/14/2018", "description": "OnlineForm 5"}, {"effective_date": "12/04/2019", "transaction": "Change of Registered Agent", "filed_date": "12/04/2019", "description": "OnlineForm 5"}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/24/2025", "transaction": "Change of Registered Agent", "filed_date": "10/24/2025", "description": "OnlineForm 5"}], "emails": ["TDENZIEN@WI.RR.COM"]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "5315 S. 3RD STREET AB JJ, LLC", "registered_effective_date": "07/08/2013", "status": "Withdrawal", "status_date": "02/13/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "% ALEX BROWN REALTY INC\n300 E LOMBARD ST #1200\nBALTIMORE\n,\nMD\n21202", "entity_id": "F049671"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2013", "transaction": "Registered", "filed_date": "07/09/2013", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "02/13/2015", "transaction": "Withdrawal", "filed_date": "02/17/2015", "description": ""}]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "5315 SOMERS, LLC", "registered_effective_date": "03/13/2007", "status": "Dissolved", "status_date": "02/23/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2552 LINCOLN ROAD\nKENOSHA\n,\nWI\n53143\nUnited States of America", "entity_id": "F040371"}, "registered_agent": {"name": "PAUL M SELIN", "address": "2552 LINCOLN ROAD\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2007", "transaction": "Organized", "filed_date": "03/15/2007", "description": "E-Form"}, {"effective_date": "02/23/2009", "transaction": "Articles of Dissolution", "filed_date": "02/26/2009", "description": ""}]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "5315 WALL STREET L.L.C.", "registered_effective_date": "08/15/1994", "status": "Dissolved", "status_date": "12/31/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "708 HEARTLAND TRAIL\nSUITE 1600\nMADISON\n,\nWI\n53717\nUnited States of America", "entity_id": "F026401"}, "registered_agent": {"name": "VANTA COMMERCIAL PROPERTIES L.L.C.", "address": "708 HEARTLAND TRAIL\nSUITE 1600\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/1994", "transaction": "Organized", "filed_date": "08/15/1994", "description": ""}, {"effective_date": "11/21/1995", "transaction": "Change of Registered Agent", "filed_date": "11/24/1995", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "03/31/2006", "transaction": "Restored to Good Standing", "filed_date": "03/31/2006", "description": "E-Form"}, {"effective_date": "03/31/2006", "transaction": "Change of Registered Agent", "filed_date": "03/31/2006", "description": "FM516-E-Form"}, {"effective_date": "05/31/2007", "transaction": "Change of Registered Agent", "filed_date": "06/05/2007", "description": "FM13-E-Form"}, {"effective_date": "07/16/2008", "transaction": "Change of Registered Agent", "filed_date": "07/17/2008", "description": "FM13-E-Form"}, {"effective_date": "08/18/2010", "transaction": "Change of Registered Agent", "filed_date": "08/18/2010", "description": "FM516-E-Form"}, {"effective_date": "08/15/2011", "transaction": "Change of Registered Agent", "filed_date": "08/15/2011", "description": "FM516-E-Form"}, {"effective_date": "09/29/2014", "transaction": "Change of Registered Agent", "filed_date": "09/29/2014", "description": "FM516-E-Form"}, {"effective_date": "12/31/2016", "transaction": "Articles of Dissolution", "filed_date": "12/29/2016", "description": "OnlineForm 510"}]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "53150 LLC", "registered_effective_date": "03/30/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F069088"}, "registered_agent": {"name": "DANIEL T LUDWIG", "address": "102 N WATER ST\nUNIT #204\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2022", "transaction": "Organized", "filed_date": "03/30/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "5316 GROVELAND LLC", "registered_effective_date": "01/24/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F065459"}, "registered_agent": {"name": "RYAN KNIER", "address": "3902 MILWAUKEE ST\nPO BOX 7183\nMADISON\n,\nWI\n53707"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2021", "transaction": "Organized", "filed_date": "01/24/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "5316 S 21ST STREET, LLC", "registered_effective_date": "12/03/2014", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4805 W SUNNYSIDE DR\nMILWAUKEE\n,\nWI\n53208-3625", "entity_id": "F052045"}, "registered_agent": {"name": "FRANK M KLECZKA", "address": "4805 W SUNNYSIDE DR\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2014", "transaction": "Organized", "filed_date": "12/03/2014", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "5317 WEST BURNHAM STREET, LLC", "registered_effective_date": "04/19/2017", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1411 WALNUT DR\nWEST DUNDEE\n,\nIL\n60118-1533", "entity_id": "F056468"}, "registered_agent": {"name": "SCOTT L DIPARVINE", "address": "724 PINE TREE LANE\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2017", "transaction": "Organized", "filed_date": "04/20/2017", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "53178 FARM CREATIONS LLC", "registered_effective_date": "12/18/2020", "status": "Organized", "status_date": "12/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "207 VILLAGE LINE RD\nSULLIVAN\n,\nWI\n53178-9697", "entity_id": "F065183"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2020", "transaction": "Organized", "filed_date": "12/18/2020", "description": "E-Form"}, {"effective_date": "12/07/2023", "transaction": "Change of Registered Agent", "filed_date": "12/07/2023", "description": "OnlineForm 5"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "5318 FAYETTE AVE LLC", "registered_effective_date": "09/27/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F062167"}, "registered_agent": {"name": "DAVID PHILLIP ROBERTS", "address": "6100 QUEENS WAY\nMONONA\n,\nWI\n53716"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2019", "transaction": "Organized", "filed_date": "09/27/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "5319 OAKCREST PLACE LLC", "registered_effective_date": "09/15/2021", "status": "Organized", "status_date": "09/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8260 STAGECOACH RD\nCROSS PLAINS\n,\nWI\n53528-9734", "entity_id": "F067440"}, "registered_agent": {"name": "JOHN RILEY", "address": "8260 STAGECOACH RD\nCROSS PLAINS\n,\nWI\n53528-9734"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2021", "transaction": "Organized", "filed_date": "09/16/2021", "description": "E-Form"}, {"effective_date": "07/18/2022", "transaction": "Change of Registered Agent", "filed_date": "07/18/2022", "description": "OnlineForm 5"}, {"effective_date": "08/08/2023", "transaction": "Change of Registered Agent", "filed_date": "08/08/2023", "description": "OnlineForm 5"}], "emails": ["JOHN@SULLIVANDESIGNBUILD.COM"]}
{"task_id": 299486, "worker_id": "details-extract-28", "ts": 1776088324, "record_type": "business_detail", "entity_details": {"entity_name": "5319 S. 3RD STREET AB JJ, LLC", "registered_effective_date": "07/08/2013", "status": "Withdrawal", "status_date": "02/13/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "% ALEX BROWN REALTY INC\n300 E LOMBARD ST #1200\nBALTIMORE\n,\nMD\n21202", "entity_id": "F049672"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2013", "transaction": "Registered", "filed_date": "07/09/2013", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "02/13/2015", "transaction": "Withdrawal", "filed_date": "02/17/2015", "description": ""}]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "570 BLACKHAWK LLC", "registered_effective_date": "12/22/2005", "status": "Organized", "status_date": "12/22/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1305 BLOOMINGFIELD DR\nWHITEWATER\n,\nWI\n53190-2684\nUnited States of America", "entity_id": "F038392"}, "registered_agent": {"name": "ELIZABETH A WINN", "address": "1305  BLOOMINGFIELD DR\nWHITEWATER\n,\nWI\n53190"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2005", "transaction": "Organized", "filed_date": "12/23/2005", "description": "E-Form"}, {"effective_date": "11/30/2011", "transaction": "Change of Registered Agent", "filed_date": "11/30/2011", "description": "FM516-E-Form"}, {"effective_date": "11/27/2012", "transaction": "Change of Registered Agent", "filed_date": "11/27/2012", "description": "FM516-E-Form"}, {"effective_date": "11/14/2017", "transaction": "Change of Registered Agent", "filed_date": "11/14/2017", "description": "OnlineForm 5"}, {"effective_date": "11/17/2022", "transaction": "Change of Registered Agent", "filed_date": "11/17/2022", "description": "OnlineForm 5"}, {"effective_date": "11/29/2023", "transaction": "Change of Registered Agent", "filed_date": "11/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/16/2024", "transaction": "Change of Registered Agent", "filed_date": "10/16/2024", "description": "OnlineForm 5"}], "emails": ["LIZWINN100@HOTMAIL.COM"]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "570 RYAN STREET, LLC", "registered_effective_date": "05/13/2010", "status": "Dissolved", "status_date": "01/02/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "601 OREGON STREET, SUITE B\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "F044834"}, "registered_agent": {"name": "DENNIS SCHWAB", "address": "601 OREGON STREET\nSUITE B\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2010", "transaction": "Organized", "filed_date": "05/13/2010", "description": "E-Form"}, {"effective_date": "01/02/2013", "transaction": "Articles of Dissolution", "filed_date": "01/07/2013", "description": ""}]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5700 49TH STREET LLC", "registered_effective_date": "05/14/2004", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F035938"}, "registered_agent": {"name": "ROBERT A ORTHEY", "address": "5700 49TH ST\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2004", "transaction": "Organized", "filed_date": "05/17/2004", "description": ""}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5700 7TH AVENUE, LLC", "registered_effective_date": "01/26/2018", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "614 56TH ST.\nKENOSHA\n,\nWI\n53140", "entity_id": "F058519"}, "registered_agent": {"name": "PAUL CAMPAGNA", "address": "614 56TH ST.\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2018", "transaction": "Organized", "filed_date": "01/26/2018", "description": "E-Form"}, {"effective_date": "03/06/2019", "transaction": "Change of Registered Agent", "filed_date": "03/06/2019", "description": "OnlineForm 5"}, {"effective_date": "10/29/2021", "transaction": "Change of Registered Agent", "filed_date": "10/29/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5700 COURT LLC", "registered_effective_date": "10/07/2018", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5700 W FOND DU LAC AVE.\nMILWAUKEE\n,\nWI\n53216", "entity_id": "F060005"}, "registered_agent": {"name": "OTIS MOORE", "address": "5700 W. FOND DU LAC AVE.\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2018", "transaction": "Organized", "filed_date": "10/07/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "10/18/2021", "transaction": "Restored to Good Standing", "filed_date": "10/18/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5700 DOUGLAS AVE. INVESTMENTS, LLC", "registered_effective_date": "08/23/2016", "status": "Dissolved", "status_date": "01/30/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N75W16199 COLONY RD\nMENOMONEE FALLS\n,\nWI\n53051-4503", "entity_id": "F055247"}, "registered_agent": {"name": "THOMAS M. MALZEWSKI", "address": "N75W16199 COLONY RD\nMENOMONEE FALLS\n,\nWI\n53051-4503"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2016", "transaction": "Organized", "filed_date": "08/23/2016", "description": "E-Form"}, {"effective_date": "08/01/2017", "transaction": "Change of Registered Agent", "filed_date": "08/01/2017", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Articles of Dissolution", "filed_date": "02/06/2023", "description": ""}]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5700 LLC", "registered_effective_date": "", "status": "Name Conflict", "status_date": "04/28/2005", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "F037400"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5700 MONONA DR LLC", "registered_effective_date": "06/01/2017", "status": "Organized", "status_date": "06/01/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5700 MONONA DR\nMADISON\n,\nWI\n53716", "entity_id": "F056698"}, "registered_agent": {"name": "DALE J MILLER", "address": "5700 MONONA DR\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2017", "transaction": "Organized", "filed_date": "05/30/2017", "description": "E-Form"}, {"effective_date": "12/15/2022", "transaction": "Amendment", "filed_date": "12/21/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}], "emails": ["DMILLER@DMATAXACCOUNTING.COM"]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5700 N 58TH LLC", "registered_effective_date": "04/19/2012", "status": "Dissolved", "status_date": "06/03/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6848 BOLLINGER RD\nSAN JOSE\n,\nCA\n95129-2846\nUnited States of America", "entity_id": "F047695"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "901 S WHITNEY WAY\nMADISON\n,\nWI\n53711-2553"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2012", "transaction": "Organized", "filed_date": "04/19/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "05/28/2014", "transaction": "Restored to Good Standing", "filed_date": "05/28/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "01/10/2017", "transaction": "Change of Registered Agent", "filed_date": "01/10/2017", "description": "OnlineForm 5"}, {"effective_date": "01/10/2017", "transaction": "Restored to Good Standing", "filed_date": "01/10/2017", "description": "OnlineForm 5"}, {"effective_date": "06/03/2019", "transaction": "Articles of Dissolution", "filed_date": "06/11/2019", "description": ""}]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5700 N 60TH ST LLC", "registered_effective_date": "02/05/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "411 Karin Drive\nNorth Prairie\n,\nWI\n53153\nUnited States of America", "entity_id": "F074668"}, "registered_agent": {"name": "TRAVIS KLATY", "address": "411 KARIN DRIVE\nNORTH PRAIRIE\n,\nWI\n53153"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2024", "transaction": "Organized", "filed_date": "02/05/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5700 W WAHNER AVE LLC", "registered_effective_date": "11/18/2021", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W143N9638 AMBER DR\nGERMANTOWN\n,\nWI\n53022", "entity_id": "F067961"}, "registered_agent": {"name": "JOSEPH CARINI", "address": "W143N9638 AMBER DR\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2021", "transaction": "Organized", "filed_date": "11/18/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "04/11/2024", "transaction": "Change of Registered Agent", "filed_date": "04/11/2024", "description": "OnlineForm 5"}, {"effective_date": "04/11/2024", "transaction": "Restored to Good Standing", "filed_date": "04/11/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5700, LLC", "registered_effective_date": "12/28/1999", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "821 S QUINCY ST\nGREEN BAY\n,\nWI\n54301-3628\nUnited States of America", "entity_id": "M051879"}, "registered_agent": {"name": "DANIEL P. MADIGAN", "address": "821 S QUINCY ST\nGREEN BAY\n,\nWI\n54301-3628"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/28/1999", "transaction": "Organized", "filed_date": "12/29/1999", "description": ""}, {"effective_date": "05/17/2000", "transaction": "Amendment", "filed_date": "05/22/2000", "description": "Old Name = MADIGAN 2000 LLC"}, {"effective_date": "06/28/2005", "transaction": "Change of Registered Agent", "filed_date": "07/05/2005", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "03/11/2008", "transaction": "Restored to Good Standing", "filed_date": "03/11/2008", "description": ""}, {"effective_date": "03/11/2008", "transaction": "Change of Registered Agent", "filed_date": "03/11/2008", "description": "FM 516 2007"}, {"effective_date": "11/04/2008", "transaction": "Change of Registered Agent", "filed_date": "11/04/2008", "description": "FM516-E-Form"}, {"effective_date": "12/22/2015", "transaction": "Change of Registered Agent", "filed_date": "12/22/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "02/13/2019", "transaction": "Restored to Good Standing", "filed_date": "02/13/2019", "description": "OnlineForm 5"}, {"effective_date": "02/13/2019", "transaction": "Change of Registered Agent", "filed_date": "02/13/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}, {"effective_date": "12/22/2022", "transaction": "Restored to Good Standing", "filed_date": "12/23/2022", "description": ""}, {"effective_date": "12/22/2022", "transaction": "Certificate of Reinstatement", "filed_date": "12/23/2022", "description": ""}, {"effective_date": "12/22/2022", "transaction": "Amendment", "filed_date": "12/23/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "12/26/2023", "transaction": "Change of Registered Agent", "filed_date": "12/26/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5701 INVESTMENT LLC", "registered_effective_date": "07/27/1995", "status": "Restored to Good Standing", "status_date": "07/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10400 W INNOVATION DR STE 110\nMILWAUKEE\n,\nWI\n53226-4840\nUnited States of America", "entity_id": "F027065"}, "registered_agent": {"name": "DONALD H TUSHAUS", "address": "10400 W INNOVATION DR STE 110\nMILWAUKEE\n,\nWI\n53226-4840"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/1995", "transaction": "Organized", "filed_date": "07/27/1995", "description": ""}, {"effective_date": "01/25/2005", "transaction": "Change of Registered Agent", "filed_date": "01/25/2005", "description": "FM 516 2004"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "09/26/2008", "transaction": "Restored to Good Standing", "filed_date": "09/26/2008", "description": "E-Form"}, {"effective_date": "09/26/2008", "transaction": "Change of Registered Agent", "filed_date": "09/26/2008", "description": "FM516-E-Form ***RECORD IMAGED***"}, {"effective_date": "09/07/2012", "transaction": "Change of Registered Agent", "filed_date": "09/07/2012", "description": "FM516-E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/12/2024", "transaction": "Change of Registered Agent", "filed_date": "07/12/2024", "description": "OnlineForm 5"}, {"effective_date": "07/12/2024", "transaction": "Restored to Good Standing", "filed_date": "07/12/2024", "description": "OnlineForm 5"}], "emails": ["DONT@FIFTHHOLE.COM"]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5701 MANUFACTURERS DRIVE L.L.C.", "registered_effective_date": "01/13/2003", "status": "Dissolved", "status_date": "12/31/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4810 FOREST RUN ROAD\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "F033994"}, "registered_agent": {"name": "JOHN E WALL", "address": "4810 FOREST RUN ROAD\nPO BOX 7488\nMADISON\n,\nWI\n537077488"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/13/2003", "transaction": "Organized", "filed_date": "01/15/2003", "description": "eForm"}, {"effective_date": "01/30/2003", "transaction": "Amendment", "filed_date": "02/05/2003", "description": "CHGS REGD AGT"}, {"effective_date": "06/27/2003", "transaction": "Amendment", "filed_date": "07/07/2003", "description": "Old Name = 4500 MANUFACTURERS DRIVE L.L.C."}, {"effective_date": "12/31/2006", "transaction": "Articles of Dissolution", "filed_date": "12/18/2006", "description": ""}]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5701 ODANA LLC", "registered_effective_date": "12/10/2019", "status": "Organized", "status_date": "12/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2418 N SHERMAN AVE\nMADISON\n,\nWI\n53704-3345", "entity_id": "F062608"}, "registered_agent": {"name": "LISA MARTINSON", "address": "200 RIVER PL\nSTE 260\nMADISON\n,\nWI\n53716-4011"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2019", "transaction": "Organized", "filed_date": "12/10/2019", "description": "E-Form"}, {"effective_date": "10/26/2020", "transaction": "Change of Registered Agent", "filed_date": "10/26/2020", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/21/2024", "transaction": "Change of Registered Agent", "filed_date": "10/21/2024", "description": "OnlineForm 5"}], "emails": ["MARTINSON@MONONALAW.COM"]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5701 SOUTH 104TH STREET, LLC", "registered_effective_date": "07/31/2001", "status": "Dissolved", "status_date": "02/08/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F032353"}, "registered_agent": {"name": "RICHARD D. SERVI", "address": "2479 SOUTH GREEN LINKS DRIVE\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2001", "transaction": "Organized", "filed_date": "08/01/2001", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "02/08/2006", "transaction": "Articles of Dissolution", "filed_date": "02/14/2006", "description": ""}]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5701 VANCOUVER AVE OK, LLC", "registered_effective_date": "11/14/2018", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F060253"}, "registered_agent": {"name": "TAX PREP & ACCOUNTING SERVICES, INC.", "address": "1535 PLANK RD\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2018", "transaction": "Organized", "filed_date": "11/14/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5702 GALENA LLC", "registered_effective_date": "04/29/2005", "status": "Dissolved", "status_date": "10/25/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4973 S. 82ND ST\nGREENFIELD\n,\nWI\n53220-4219\nUnited States of America", "entity_id": "F037411"}, "registered_agent": {"name": "RALPH J. GREEN", "address": "4973 S. 82ND ST\nGREENFIELD\n,\nWI\n53220-4219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2005", "transaction": "Organized", "filed_date": "05/03/2005", "description": "eForm"}, {"effective_date": "06/01/2015", "transaction": "Change of Registered Agent", "filed_date": "06/01/2015", "description": "OnlineForm 5"}, {"effective_date": "06/06/2017", "transaction": "Change of Registered Agent", "filed_date": "06/06/2017", "description": "OnlineForm 5"}, {"effective_date": "10/25/2019", "transaction": "Articles of Dissolution", "filed_date": "10/25/2019", "description": "OnlineForm 510"}]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5702 MEMORIAL COURT, LLC", "registered_effective_date": "09/30/2022", "status": "Restored to Good Standing", "status_date": "09/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 W MONROE ST\nSUITE 2105\nCHICAGO\n,\nIL\n60606", "entity_id": "F070605"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703-4655"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2022", "transaction": "Organized", "filed_date": "09/30/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "09/18/2024", "transaction": "Change of Registered Agent", "filed_date": "09/18/2024", "description": "OnlineForm 5"}, {"effective_date": "09/18/2024", "transaction": "Restored to Good Standing", "filed_date": "09/18/2024", "description": "OnlineForm 5"}, {"effective_date": "01/23/2025", "transaction": "Change of Registered Agent", "filed_date": "01/23/2025", "description": "FM13-E-Form"}, {"effective_date": "09/08/2025", "transaction": "Change of Registered Agent", "filed_date": "09/08/2025", "description": "OnlineForm 5"}], "emails": ["ANNUALREPORTS@CSCGLOBAL.COM"]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5702-5704 WEST OPEN MEADOW LLC", "registered_effective_date": "08/22/2018", "status": "Organized", "status_date": "08/22/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "446 FEMRITE DR\nMONONA\n,\nWI\n53716-3748", "entity_id": "F059756"}, "registered_agent": {"name": "MARDELLE J. O'BRIEN-PARKER", "address": "9023 HAWKS RESERVE LN\nUNIT 101\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2018", "transaction": "Organized", "filed_date": "08/24/2018", "description": "E-Form"}, {"effective_date": "09/21/2019", "transaction": "Change of Registered Agent", "filed_date": "09/21/2019", "description": "OnlineForm 5"}, {"effective_date": "08/25/2023", "transaction": "Change of Registered Agent", "filed_date": "08/25/2023", "description": "OnlineForm 5"}, {"effective_date": "08/18/2025", "transaction": "Change of Registered Agent", "filed_date": "08/18/2025", "description": "OnlineForm 5"}], "emails": ["MARDIOBRIEN-PARKER@OUTLOOK.COM"]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5703 75TH STREET, L.L.C.", "registered_effective_date": "05/15/2000", "status": "Dissolved", "status_date": "10/23/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5703 75TH ST\nKENOSHA\n,\nWI\n53142\nUnited States of America", "entity_id": "F031035"}, "registered_agent": {"name": "LYNN A BIESE", "address": "5703 75TH ST\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2000", "transaction": "Organized", "filed_date": "05/18/2000", "description": ""}, {"effective_date": "10/23/2006", "transaction": "Articles of Dissolution", "filed_date": "10/27/2006", "description": ""}]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5706 LLC", "registered_effective_date": "11/23/2004", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12660 W CAPITOL DR #203\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "F036689"}, "registered_agent": {"name": "NEIL HALVORSON", "address": "17125C W. BLUEMOUND RD.\n#251\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/2004", "transaction": "Organized", "filed_date": "11/26/2004", "description": "eForm"}, {"effective_date": "06/28/2005", "transaction": "Change of Registered Agent", "filed_date": "07/05/2005", "description": ""}, {"effective_date": "07/07/2008", "transaction": "Change of Registered Agent", "filed_date": "07/10/2008", "description": "FM13-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5706 N BAY RIDGE, LLC", "registered_effective_date": "06/15/2023", "status": "Organized", "status_date": "06/15/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "861 E GLEN AVE\nWHITEFISH BAY\n,\nWI\n53217-5217\nUnited States of America", "entity_id": "F072820"}, "registered_agent": {"name": "ROSS LEINWEBER", "address": "861 E GLEN AVE\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2023", "transaction": "Organized", "filed_date": "06/15/2023", "description": "E-Form"}, {"effective_date": "04/29/2024", "transaction": "Change of Registered Agent", "filed_date": "04/29/2024", "description": "OnlineForm 5"}, {"effective_date": "04/27/2025", "transaction": "Change of Registered Agent", "filed_date": "04/27/2025", "description": "OnlineForm 5"}], "emails": ["RL@BOLDCOASTCAPITAL.COM"]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5707 LLC", "registered_effective_date": "03/16/2018", "status": "Restored to Good Standing", "status_date": "02/18/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1045 W GLEN OAKS LN\nSTE 104\nMEQUON\n,\nWI\n53092-3477", "entity_id": "F058820"}, "registered_agent": {"name": "MARK G. STYLES ESQ", "address": "1045 W GLEN OAKS LN\nSTE 104\nMEQUON\n,\nWI\n53092-3477"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2018", "transaction": "Organized", "filed_date": "03/16/2018", "description": "E-Form"}, {"effective_date": "03/28/2019", "transaction": "Change of Registered Agent", "filed_date": "03/28/2019", "description": "OnlineForm 5"}, {"effective_date": "04/04/2023", "transaction": "Change of Registered Agent", "filed_date": "04/04/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/18/2026", "transaction": "Change of Registered Agent", "filed_date": "02/18/2026", "description": "OnlineForm 5"}, {"effective_date": "02/18/2026", "transaction": "Restored to Good Standing", "filed_date": "02/18/2026", "description": "OnlineForm 5"}], "emails": ["KSWEETMAN63@YAHOO.COM"]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5708 LLC", "registered_effective_date": "08/06/2020", "status": "Restored to Good Standing", "status_date": "03/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4320 13TH ST\nKENOSHA\n,\nWI\n53144", "entity_id": "F064238"}, "registered_agent": {"name": "TONY HUYNH", "address": "4320 13TH ST\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2020", "transaction": "Organized", "filed_date": "08/06/2020", "description": "E-Form"}, {"effective_date": "08/04/2023", "transaction": "Change of Registered Agent", "filed_date": "08/04/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "03/13/2026", "transaction": "Change of Registered Agent", "filed_date": "03/13/2026", "description": "OnlineForm 5"}, {"effective_date": "03/13/2026", "transaction": "Restored to Good Standing", "filed_date": "03/13/2026", "description": "OnlineForm 5"}], "emails": ["THTHDV@YAHOO.COM"]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5708 MAIN LLC", "registered_effective_date": "10/06/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F064682"}, "registered_agent": {"name": "WIG LLC", "address": "556 EAST MAIN STREET\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2020", "transaction": "Organized", "filed_date": "10/06/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5708 N 90TH LLC", "registered_effective_date": "09/29/2015", "status": "Restored to Good Standing", "status_date": "10/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8021 W TOWER AVE\nMILWAUKEE\n,\nWI\n53223", "entity_id": "F053609"}, "registered_agent": {"name": "MONA WILLIAMS", "address": "8021 W TOWER AVE\nMIILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/29/2015", "transaction": "Organized", "filed_date": "09/29/2015", "description": "E-Form"}, {"effective_date": "10/28/2015", "transaction": "Amendment", "filed_date": "10/28/2015", "description": "OnlineForm 504 Old Name = 4646 N 66TH LLC"}, {"effective_date": "10/03/2016", "transaction": "Change of Registered Agent", "filed_date": "10/03/2016", "description": "OnlineForm 5"}, {"effective_date": "07/22/2017", "transaction": "Change of Registered Agent", "filed_date": "07/22/2017", "description": "OnlineForm 5"}, {"effective_date": "10/24/2018", "transaction": "Change of Registered Agent", "filed_date": "10/24/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Restored to Good Standing", "filed_date": "10/17/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Certificate of Reinstatement", "filed_date": "10/17/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Change of Registered Agent", "filed_date": "10/17/2025", "description": "FM 5-2025"}], "emails": ["monawilliams98@yahoo.com"]}
{"task_id": 299629, "worker_id": "details-extract-19", "ts": 1776088402, "record_type": "business_detail", "entity_details": {"entity_name": "5709 MERLIN LLC", "registered_effective_date": "09/02/2020", "status": "Restored to Good Standing", "status_date": "07/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5414 IMAGINE ST\nMADISON\n,\nWI\n53718-4419", "entity_id": "F064424"}, "registered_agent": {"name": "ANTHONY GIONTA", "address": "5414 IMAGINE ST\nMADISON\n,\nWI\n53718-4419"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/2020", "transaction": "Organized", "filed_date": "09/02/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/18/2022", "transaction": "Change of Registered Agent", "filed_date": "07/18/2022", "description": "OnlineForm 5"}, {"effective_date": "07/18/2022", "transaction": "Restored to Good Standing", "filed_date": "07/18/2022", "description": "OnlineForm 5"}, {"effective_date": "08/25/2023", "transaction": "Change of Registered Agent", "filed_date": "08/25/2023", "description": "OnlineForm 5"}], "emails": ["TONY101316@AOL.COM"]}
{"task_id": 300855, "worker_id": "details-extract-3", "ts": 1776088439, "record_type": "business_detail", "entity_details": {"entity_name": "652 CAPITOL LLC", "registered_effective_date": "02/02/2006", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N42 W33349 GLEN VIEW CT\nNASHOTAH\n,\nWI\n53058\nUnited States of America", "entity_id": "S073630"}, "registered_agent": {"name": "MATT HALL", "address": "N42 W33349 GLEN VIEW CT\nNASHOTAH\n,\nWI\n53058"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2006", "transaction": "Organized", "filed_date": "02/06/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "04/11/2008", "transaction": "Restored to Good Standing", "filed_date": "04/11/2008", "description": "E-Form"}, {"effective_date": "04/11/2008", "transaction": "Change of Registered Agent", "filed_date": "04/11/2008", "description": "FM516-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "02/03/2010", "transaction": "Restored to Good Standing", "filed_date": "02/03/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "07/20/2012", "transaction": "Restored to Good Standing", "filed_date": "07/20/2012", "description": "E-Form"}, {"effective_date": "07/20/2012", "transaction": "Change of Registered Agent", "filed_date": "07/20/2012", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 300855, "worker_id": "details-extract-3", "ts": 1776088439, "record_type": "business_detail", "entity_details": {"entity_name": "652 DAMASCUS TRAIL LLC", "registered_effective_date": "03/01/2023", "status": "Organized", "status_date": "03/01/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4582 BISHOPS CT\nMIDDLETON\n,\nWI\n53562-2326\nUnited States of America", "entity_id": "S146448"}, "registered_agent": {"name": "ROHANGYZ SELTZ", "address": "4582 BISHOPS CT\nMIDDLETON\n,\nWI\n53562-2326"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2023", "transaction": "Organized", "filed_date": "03/01/2023", "description": "E-Form"}], "emails": ["SELTZ.ROHY@GMAIL.COM"]}
{"task_id": 300855, "worker_id": "details-extract-3", "ts": 1776088439, "record_type": "business_detail", "entity_details": {"entity_name": "652 FARWELL DR LLC", "registered_effective_date": "10/04/2018", "status": "Restored to Good Standing", "status_date": "04/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "652 FARWELL DR\nMADISON\n,\nWI\n53704", "entity_id": "S120316"}, "registered_agent": {"name": "UNDERWOOD LEGAL, LLC", "address": "2901 W BELTLINE HWY STE 204\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2018", "transaction": "Organized", "filed_date": "10/04/2018", "description": "E-Form"}, {"effective_date": "09/04/2019", "transaction": "Change of Registered Agent", "filed_date": "09/04/2019", "description": "OnlineForm 13"}, {"effective_date": "12/05/2019", "transaction": "Change of Registered Agent", "filed_date": "12/05/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "11/11/2021", "transaction": "Change of Registered Agent", "filed_date": "11/11/2021", "description": "OnlineForm 5"}, {"effective_date": "11/11/2021", "transaction": "Restored to Good Standing", "filed_date": "11/11/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "04/10/2024", "transaction": "Change of Registered Agent", "filed_date": "04/10/2024", "description": "OnlineForm 5"}, {"effective_date": "04/10/2024", "transaction": "Restored to Good Standing", "filed_date": "04/10/2024", "description": "OnlineForm 5"}, {"effective_date": "10/27/2025", "transaction": "Change of Registered Agent", "filed_date": "10/27/2025", "description": "OnlineForm 5"}], "emails": ["MATT@UNDERWOODLEGAL.COM"]}
{"task_id": 300855, "worker_id": "details-extract-3", "ts": 1776088439, "record_type": "business_detail", "entity_details": {"entity_name": "652 N OAK ST, LLC", "registered_effective_date": "02/28/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1467 SUNRISE RD\nOREGON\n,\nWI\n53575-2419\nUnited States of America", "entity_id": "S146407"}, "registered_agent": {"name": "LOUISA ENZ", "address": "1467 SUNRISE RD\nOREGON\n,\nWI\n53575-2419"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2023", "transaction": "Organized", "filed_date": "02/28/2023", "description": "E-Form"}, {"effective_date": "05/13/2024", "transaction": "Change of Registered Agent", "filed_date": "05/13/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 300855, "worker_id": "details-extract-3", "ts": 1776088439, "record_type": "business_detail", "entity_details": {"entity_name": "652 STATE STREET, LLC", "registered_effective_date": "02/27/2025", "status": "Organized", "status_date": "02/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3701 Oakwood Dr\nCottage Grove\n,\nWI\n53527\nUnited States of America", "entity_id": "S159185"}, "registered_agent": {"name": "JEFFREY J. SLINDE", "address": "4705 MONONA DRIVE\nSUITE 3\nMONONA\n,\nWI\n53716"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2025", "transaction": "Organized", "filed_date": "02/28/2025", "description": "E-Form"}, {"effective_date": "03/16/2025", "transaction": "Change of Registered Agent", "filed_date": "03/16/2025", "description": "FM13-E-Form"}], "emails": ["JEFF@SLINDEREALTY.COM"]}
{"task_id": 300855, "worker_id": "details-extract-3", "ts": 1776088439, "record_type": "business_detail", "entity_details": {"entity_name": "652 TOWER LLC", "registered_effective_date": "12/11/2019", "status": "Organized", "status_date": "12/11/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "730 MOURNING DOVE DR\nCOTTAGE GROVE\n,\nWI\n53527-9135", "entity_id": "S125953"}, "registered_agent": {"name": "BRANDON BUELL", "address": "730 MOURNING DOVE DR\nCOTTAGE GROVE\n,\nWI\n53527-9135"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2019", "transaction": "Organized", "filed_date": "12/11/2019", "description": "E-Form"}, {"effective_date": "10/25/2020", "transaction": "Change of Registered Agent", "filed_date": "10/25/2020", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}], "emails": ["BUELLRENTS@GMAIL.COM"]}
{"task_id": 300855, "worker_id": "details-extract-3", "ts": 1776088439, "record_type": "business_detail", "entity_details": {"entity_name": "6520 LAYTON, LLC", "registered_effective_date": "12/01/1995", "status": "Dissolved", "status_date": "02/17/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6520 W LAYTON AVE\nGREENFIELD\n,\nWI\n53220\nUnited States of America", "entity_id": "S048390"}, "registered_agent": {"name": "THOMAS P MAGNER", "address": "6520 W LAYTON AVE\nGREENFIELD\n,\nWI\n53220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/1995", "transaction": "Organized", "filed_date": "12/06/1995", "description": ""}, {"effective_date": "05/17/2005", "transaction": "Change of Registered Agent", "filed_date": "05/17/2005", "description": "FM 516 2004"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "11/09/2006", "transaction": "Restored to Good Standing", "filed_date": "11/09/2006", "description": "E-Form"}, {"effective_date": "11/09/2006", "transaction": "Change of Registered Agent", "filed_date": "11/09/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": "***RECORD IMAGED***"}, {"effective_date": "01/06/2009", "transaction": "Restored to Good Standing", "filed_date": "01/06/2009", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/26/2010", "transaction": "Restored to Good Standing", "filed_date": "10/26/2010", "description": "E-Form"}, {"effective_date": "02/17/2014", "transaction": "Articles of Dissolution", "filed_date": "02/24/2014", "description": ""}]}
{"task_id": 300855, "worker_id": "details-extract-3", "ts": 1776088439, "record_type": "business_detail", "entity_details": {"entity_name": "6520R LLC", "registered_effective_date": "05/01/2003", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7350 S RIVER ROAD #6\nTOMAHAWK\n,\nWI\n54487\nUnited States of America", "entity_id": "S064079"}, "registered_agent": {"name": "ROBERT H LUSSOW", "address": "7350 SOUTH RIVER ROAD  #6\nTOMAHAWK\n,\nWI\n54487"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2003", "transaction": "Organized", "filed_date": "04/18/2003", "description": "eForm"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 300855, "worker_id": "details-extract-3", "ts": 1776088439, "record_type": "business_detail", "entity_details": {"entity_name": "6521 GREEN BAY, LLC", "registered_effective_date": "08/25/2015", "status": "Restored to Good Standing", "status_date": "09/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1509 N PROSPECT AVE\nMILWAUKEE\n,\nWI\n53202", "entity_id": "S106919"}, "registered_agent": {"name": "LUKE CHIARELLI", "address": "1509 N PROSPECT AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2015", "transaction": "Organized", "filed_date": "08/25/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}, {"effective_date": "02/22/2019", "transaction": "Restored to Good Standing", "filed_date": "02/28/2019", "description": ""}, {"effective_date": "02/22/2019", "transaction": "Certificate of Reinstatement", "filed_date": "02/28/2019", "description": ""}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "11/05/2020", "transaction": "Restored to Good Standing", "filed_date": "11/05/2020", "description": "OnlineForm 5"}, {"effective_date": "11/05/2020", "transaction": "Change of Registered Agent", "filed_date": "11/05/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "08/19/2022", "transaction": "Restored to Good Standing", "filed_date": "08/19/2022", "description": "OnlineForm 5"}, {"effective_date": "08/19/2022", "transaction": "Change of Registered Agent", "filed_date": "08/19/2022", "description": "OnlineForm 5"}, {"effective_date": "03/09/2023", "transaction": "Change of Registered Agent", "filed_date": "03/09/2023", "description": "FM13-E-Form"}, {"effective_date": "04/13/2023", "transaction": "Change of Registered Agent", "filed_date": "04/13/2023", "description": "FM13-E-Form"}, {"effective_date": "04/13/2023", "transaction": "Amendment", "filed_date": "04/13/2023", "description": "OnlineForm 504"}, {"effective_date": "08/03/2023", "transaction": "Change of Registered Agent", "filed_date": "08/03/2023", "description": "FM13-E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "09/09/2024", "transaction": "Restored to Good Standing", "filed_date": "09/09/2024", "description": "OnlineForm 5"}, {"effective_date": "09/09/2024", "transaction": "Change of Registered Agent", "filed_date": "09/09/2024", "description": "OnlineForm 5"}], "emails": ["LCHIARELLI@MAWICKELAW.COM"]}
{"task_id": 300855, "worker_id": "details-extract-3", "ts": 1776088439, "record_type": "business_detail", "entity_details": {"entity_name": "6522 DORAL, LLC", "registered_effective_date": "06/27/2017", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1730 ALYSEN LN\nWAUNAKEE\n,\nWI\n53597-2370", "entity_id": "S114628"}, "registered_agent": {"name": "ROBERT L RICHARDSON II", "address": "1730 ALYSEN LN\nWAUNAKEE\n,\nWI\n53597-2370"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2017", "transaction": "Organized", "filed_date": "06/28/2017", "description": "E-Form"}, {"effective_date": "04/20/2018", "transaction": "Change of Registered Agent", "filed_date": "04/20/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 300855, "worker_id": "details-extract-3", "ts": 1776088439, "record_type": "business_detail", "entity_details": {"entity_name": "6522 KALAHARI SANDUSKY, LLC", "registered_effective_date": "09/24/2007", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S079639"}, "registered_agent": {"name": "JON MARKING", "address": "1224 CRESTVIEW DRIVE\nBARABOO\n,\nWI\n53913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2007", "transaction": "Organized", "filed_date": "09/24/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 300855, "worker_id": "details-extract-3", "ts": 1776088439, "record_type": "business_detail", "entity_details": {"entity_name": "6525 CENTER, LLC", "registered_effective_date": "06/25/2008", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4510 DANBURY DR\nP.O. BOX 2492\nBROOKFIELD\n,\nWI\n53045", "entity_id": "S082367"}, "registered_agent": {"name": "DAN P. ROHLOFF", "address": "4510 DANBURY DR\nP O BOX 2492\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2008", "transaction": "Organized", "filed_date": "06/25/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/09/2011", "transaction": "Administrative Dissolution", "filed_date": "11/09/2011", "description": "PUBLICATION"}, {"effective_date": "08/24/2018", "transaction": "Restored to Good Standing", "filed_date": "08/29/2018", "description": ""}, {"effective_date": "05/02/2019", "transaction": "Change of Registered Agent", "filed_date": "05/02/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 300855, "worker_id": "details-extract-3", "ts": 1776088439, "record_type": "business_detail", "entity_details": {"entity_name": "6528 CENTER LLC", "registered_effective_date": "12/20/2015", "status": "Organized", "status_date": "12/20/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2025 N SUMMIT AVE\nSTE 200\nMILWAUKEE\n,\nWI\n53202-1362", "entity_id": "S108079"}, "registered_agent": {"name": "GODFREY PLACE PROPERTIES", "address": "2025 N SUMMIT AVE\nMILWAUKEE\n,\nWI\n53202-1362"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2015", "transaction": "Organized", "filed_date": "12/20/2015", "description": "E-Form"}, {"effective_date": "02/24/2018", "transaction": "Change of Registered Agent", "filed_date": "02/24/2018", "description": "OnlineForm 5"}, {"effective_date": "01/02/2024", "transaction": "Change of Registered Agent", "filed_date": "01/02/2024", "description": "OnlineForm 5"}], "emails": ["MGODFREY@DOMINIONPROPERTIES.COM"]}
{"task_id": 300855, "worker_id": "details-extract-3", "ts": 1776088439, "record_type": "business_detail", "entity_details": {"entity_name": "6528 N. 106TH ST. LLC", "registered_effective_date": "08/29/2007", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12515 W. FOREST DR.\nNEW BERLIN\n,\nWI\n53151", "entity_id": "S079401"}, "registered_agent": {"name": "JOSEPH A. ZIEGLER", "address": "12515 W. FOREST DR.\nNEW BERLIN\n,\nWI\n53151-2609"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/29/2007", "transaction": "Organized", "filed_date": "08/31/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}, {"effective_date": "02/04/2013", "transaction": "Restored to Good Standing", "filed_date": "02/08/2013", "description": ""}, {"effective_date": "02/04/2013", "transaction": "Certificate of Reinstatement", "filed_date": "02/08/2013", "description": ""}, {"effective_date": "08/29/2007", "transaction": "Statement of Correction", "filed_date": "02/08/2013", "description": "Old Name = 6526 N. 106TH ST. LLC"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Restored to Good Standing", "filed_date": "03/16/2023", "description": ""}, {"effective_date": "03/15/2023", "transaction": "Certificate of Reinstatement", "filed_date": "03/16/2023", "description": ""}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 300855, "worker_id": "details-extract-3", "ts": 1776088439, "record_type": "business_detail", "entity_details": {"entity_name": "6528 NORTH AVENUE, LLC", "registered_effective_date": "02/05/2020", "status": "Organized", "status_date": "02/05/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W156N5694 PILGRIM RD\nMENOMONEE FALLS\n,\nWI\n53051-5925", "entity_id": "S126725"}, "registered_agent": {"name": "ERIC BARTHENHEIER", "address": "W156N5694 PILGRIM RD\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2020", "transaction": "Organized", "filed_date": "02/05/2020", "description": "E-Form"}, {"effective_date": "03/16/2022", "transaction": "Change of Registered Agent", "filed_date": "03/16/2022", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}], "emails": ["ERIC@BARTHENHEIER.COM"]}
{"task_id": 300855, "worker_id": "details-extract-3", "ts": 1776088439, "record_type": "business_detail", "entity_details": {"entity_name": "6529 W HIGHLAND, LLC", "registered_effective_date": "06/09/2021", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1609 LINCOLN AVE\nWAUKESHA\n,\nWI\n53186", "entity_id": "S134979"}, "registered_agent": {"name": "MARK A. LALONDE", "address": "1609 LINCOLN AVE\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2021", "transaction": "Organized", "filed_date": "06/09/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "04/18/2024", "transaction": "Change of Registered Agent", "filed_date": "04/18/2024", "description": "OnlineForm 5"}, {"effective_date": "04/18/2024", "transaction": "Restored to Good Standing", "filed_date": "04/18/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Change of Registered Agent", "filed_date": "04/06/2026", "description": "OnlineForm 5"}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["SDORNIAK@LCIWI.COM"]}
{"task_id": 302106, "worker_id": "details-extract-17", "ts": 1776088445, "record_type": "business_detail", "entity_details": {"entity_name": "73 TRANSPORT LLC", "registered_effective_date": "01/22/2024", "status": "Organized", "status_date": "01/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6459 Matz Rd\nDane\n,\nWI\n53529\nUnited States of America", "entity_id": "S152212"}, "registered_agent": {"name": "DANIEL HRUBY", "address": "6459 MATZ RD\nDANE\n,\nWI\n53529"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2024", "transaction": "Organized", "filed_date": "01/22/2024", "description": "E-Form"}], "emails": ["DAN@73TRANSPORTLLC.COM"]}
{"task_id": 302064, "worker_id": "details-extract-1", "ts": 1776088455, "record_type": "business_detail", "entity_details": {"entity_name": "7 SECOND COMMUTE L.L.C.", "registered_effective_date": "01/07/2014", "status": "Terminated", "status_date": "02/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 1\nSPRINGBROOK\n,\nWI\n54875\nUnited States of America", "entity_id": "S100603"}, "registered_agent": {"name": "CHRISTOPHER CLARK", "address": "P.O. BOX 1\nSPRINGBROOK\n,\nWI\n54875"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2014", "transaction": "Organized", "filed_date": "01/07/2014", "description": "E-Form"}, {"effective_date": "04/05/2017", "transaction": "Change of Registered Agent", "filed_date": "04/05/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "03/05/2020", "transaction": "Restored to Good Standing", "filed_date": "03/05/2020", "description": "OnlineForm 5"}, {"effective_date": "06/04/2021", "transaction": "Change of Registered Agent", "filed_date": "06/04/2021", "description": "FM13-E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/24/2024", "transaction": "Change of Registered Agent", "filed_date": "01/24/2024", "description": "OnlineForm 5"}, {"effective_date": "01/24/2024", "transaction": "Restored to Good Standing", "filed_date": "01/24/2024", "description": "OnlineForm 5"}, {"effective_date": "02/16/2024", "transaction": "Terminated", "filed_date": "02/16/2024", "description": "OnlineForm 510"}]}
{"task_id": 302064, "worker_id": "details-extract-1", "ts": 1776088455, "record_type": "business_detail", "entity_details": {"entity_name": "72ND & MAIN, L.L.P.", "registered_effective_date": "08/25/1998", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "7430 HARWOOD AVE STE 100\nWAUWATOSA\n,\nWI\n53213\nUnited States of America", "entity_id": "S053235"}, "registered_agent": {"name": "THEODORE F DRAGOTTA", "address": "7430 HARWOOD AVE STE 100\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/1998", "transaction": "Registered", "filed_date": "08/26/1998", "description": ""}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 302064, "worker_id": "details-extract-1", "ts": 1776088455, "record_type": "business_detail", "entity_details": {"entity_name": "72ND STREET LLC", "registered_effective_date": "07/04/2017", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2758 S. LOGAN AVE\nMILWAUKEE\n,\nWI\n53207", "entity_id": "S114695"}, "registered_agent": {"name": "DARREN BUDAHN", "address": "2758 S. LOGAN AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/04/2017", "transaction": "Organized", "filed_date": "07/04/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "08/27/2020", "transaction": "Restored to Good Standing", "filed_date": "08/27/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 302239, "worker_id": "details-extract-12", "ts": 1776088482, "record_type": "business_detail", "entity_details": {"entity_name": "77 INC.", "registered_effective_date": "08/12/2002", "status": "Administratively Dissolved", "status_date": "11/24/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4657 CTY HWY M\nNEW AUBURN\n,\nWI\n54757\nUnited States of America", "entity_id": "S061788"}, "registered_agent": {"name": "MICHAEL F KELLY", "address": "4657 CTY HWY M\nNEW AUBURN\n,\nWI\n54757"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/15/2002", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": ""}, {"effective_date": "11/24/2009", "transaction": "Administrative Dissolution", "filed_date": "11/24/2009", "description": ""}]}
{"task_id": 302239, "worker_id": "details-extract-12", "ts": 1776088482, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTY-SEVEN I INVESTMENTS, INC.", "registered_effective_date": "03/09/1977", "status": "Merged, acquired", "status_date": "06/30/1986", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "13555 BISHOP'S COURT\nBROOKFIELD\n,\nWI\n53008\nUnited States of America", "entity_id": "1V02841"}, "registered_agent": {"name": "NATIONAL DEVELOPMENT AND INVESTMENT INC", "address": "C/O LEGAL DEPT\n13555 BISHOPS COURT\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "03/09/1977", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/09/1977", "description": ""}, {"effective_date": "05/09/1979", "transaction": "Amendment", "filed_date": "05/09/1979", "description": "NAME CHG"}, {"effective_date": "03/19/1981", "transaction": "Change of Registered Agent", "filed_date": "03/19/1981", "description": ""}, {"effective_date": "11/01/1984", "transaction": "Change of Registered Agent", "filed_date": "11/01/1984", "description": ""}, {"effective_date": "06/30/1986", "transaction": "Merged (nonsurvivor", "filed_date": "06/30/1986", "description": "1N06329 NATIONAL FINANCIAL SERVICES,"}, {"effective_date": "06/30/1986", "transaction": "Utility line for long descriptions", "filed_date": "06/30/1986", "description": "INC."}]}
{"task_id": 302239, "worker_id": "details-extract-12", "ts": 1776088482, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTY-SEVEN II INVESTMENTS, INC.", "registered_effective_date": "09/13/1977", "status": "Dissolved", "status_date": "05/27/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "9800 W BLUEMOUND RD\nWAUWATOSA\n,\nWI\n53226\nUnited States of America", "entity_id": "1S20122"}, "registered_agent": {"name": "NATIONAL DEVELOPMENT AND INVESTMENT, INC.", "address": "9800 W BLUEMOUND RD\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "09/13/1977", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/13/1977", "description": ""}, {"effective_date": "05/24/1979", "transaction": "Amendment", "filed_date": "05/24/1979", "description": "NAME CHG"}, {"effective_date": "03/19/1981", "transaction": "Change of Registered Agent", "filed_date": "03/19/1981", "description": ""}, {"effective_date": "10/26/1984", "transaction": "Change of Registered Agent", "filed_date": "10/26/1984", "description": ""}, {"effective_date": "01/25/1989", "transaction": "Change of Registered Agent", "filed_date": "01/25/1989", "description": ""}, {"effective_date": "05/27/1992", "transaction": "Articles of Dissolution", "filed_date": "05/29/1992", "description": ""}]}
{"task_id": 302227, "worker_id": "details-extract-3", "ts": 1776088483, "record_type": "business_detail", "entity_details": {"entity_name": "776 DUTCHMAN, LLC", "registered_effective_date": "03/31/2005", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "408 E WASHINGTON AVE.\nFALL CREEK\n,\nWI\n54742\nUnited States of America", "entity_id": "S070633"}, "registered_agent": {"name": "JEFFREY J. OLSON", "address": "408 E WASHINGTON AVE.\nFALL CREEK\n,\nWI\n54742"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2005", "transaction": "Organized", "filed_date": "04/04/2005", "description": "eForm"}, {"effective_date": "05/12/2008", "transaction": "Change of Registered Agent", "filed_date": "05/12/2008", "description": "FM516-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "01/26/2011", "transaction": "Restored to Good Standing", "filed_date": "01/26/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/13/2013", "transaction": "Restored to Good Standing", "filed_date": "01/13/2013", "description": "E-Form"}, {"effective_date": "01/13/2013", "transaction": "Change of Registered Agent", "filed_date": "01/13/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 302227, "worker_id": "details-extract-3", "ts": 1776088483, "record_type": "business_detail", "entity_details": {"entity_name": "7764 INVESTMENTS, LLC", "registered_effective_date": "10/09/2008", "status": "Organized", "status_date": "10/09/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2567 WOODVIEW LN.\nMARINETTE\n,\nWI\n54143\nUnited States of America", "entity_id": "S083261"}, "registered_agent": {"name": "RICHARD E. BIELECKI", "address": "W2567 WOODVIEW LN\nMARINETTE\n,\nWI\n54143"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2008", "transaction": "Organized", "filed_date": "10/09/2008", "description": "E-Form"}, {"effective_date": "10/21/2024", "transaction": "Change of Registered Agent", "filed_date": "10/21/2024", "description": "OnlineForm 5"}], "emails": ["MANHATTAN@NEW.RR.COM"]}
{"task_id": 302227, "worker_id": "details-extract-3", "ts": 1776088483, "record_type": "business_detail", "entity_details": {"entity_name": "7765 WEST SHORE DRIVE LLC", "registered_effective_date": "11/10/2009", "status": "Restored to Good Standing", "status_date": "10/28/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7765 W SHORE DR\nEGG HARBOR\n,\nWI\n54209-8831\nUnited States of America", "entity_id": "S086668"}, "registered_agent": {"name": "PLF REGISTERED AGENTS LLC", "address": "454 KENTUCKY ST\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2009", "transaction": "Organized", "filed_date": "11/13/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/28/2011", "transaction": "Restored to Good Standing", "filed_date": "10/28/2011", "description": "E-Form"}, {"effective_date": "12/05/2017", "transaction": "Change of Registered Agent", "filed_date": "12/05/2017", "description": "OnlineForm 5"}, {"effective_date": "11/17/2023", "transaction": "Change of Registered Agent", "filed_date": "11/17/2023", "description": "OnlineForm 5"}, {"effective_date": "11/07/2025", "transaction": "Change of Registered Agent", "filed_date": "11/07/2025", "description": "OnlineForm 5"}], "emails": ["LPETERSON@PINKERTLAWFIRM.COM"]}
{"task_id": 302539, "worker_id": "details-extract-2", "ts": 1776088504, "record_type": "business_detail", "entity_details": {"entity_name": "7 FUHS PROPERTIES, LLC", "registered_effective_date": "03/22/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E595 NOTTLESON RD\nSCANDINAVIA\n,\nWI\n54977", "entity_id": "S140166"}, "registered_agent": {"name": "BRYAN R. FUHS", "address": "E595 NOTTLESON ROAD\nSCANDINAVIA\n,\nWI\n54977"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2022", "transaction": "Organized", "filed_date": "03/22/2022", "description": "E-Form"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 300751, "worker_id": "details-extract-23", "ts": 1776088516, "record_type": "business_detail", "entity_details": {"entity_name": "626 BOWEN LLC", "registered_effective_date": "07/01/2021", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942-9706", "entity_id": "S135413"}, "registered_agent": {"name": "JDPM LLC", "address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942-9706"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2021", "transaction": "Organized", "filed_date": "07/01/2021", "description": "E-Form"}, {"effective_date": "09/14/2022", "transaction": "Change of Registered Agent", "filed_date": "09/14/2022", "description": "OnlineForm 5"}, {"effective_date": "08/14/2023", "transaction": "Change of Registered Agent", "filed_date": "08/14/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 300751, "worker_id": "details-extract-23", "ts": 1776088516, "record_type": "business_detail", "entity_details": {"entity_name": "626 BROADWAY, LLC", "registered_effective_date": "03/01/2004", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "700 NORTH WATER STREET\nSUITE 400\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "S066766"}, "registered_agent": {"name": "LAW OFFICES OF DONALD J. GRAL, LLC", "address": "1437 NORTH  PROSPECT  AVENUE\nSUITE 100\nMILWAUKEE\n,\nWI\n53202-3053"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2004", "transaction": "Organized", "filed_date": "03/03/2004", "description": "eForm"}, {"effective_date": "07/26/2005", "transaction": "Change of Registered Agent", "filed_date": "07/26/2005", "description": "FM 516 2005"}, {"effective_date": "02/17/2006", "transaction": "Change of Registered Agent", "filed_date": "02/17/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "04/23/2010", "transaction": "Restored to Good Standing", "filed_date": "04/23/2010", "description": "E-Form"}, {"effective_date": "04/23/2010", "transaction": "Change of Registered Agent", "filed_date": "04/23/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 300751, "worker_id": "details-extract-23", "ts": 1776088516, "record_type": "business_detail", "entity_details": {"entity_name": "626 CEDAR STREET, LLC", "registered_effective_date": "05/16/2001", "status": "Restored to Good Standing", "status_date": "04/15/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "626 CEDAR ST\nWEST BEND\n,\nWI\n53095\nUnited States of America", "entity_id": "S059076"}, "registered_agent": {"name": "TODD RIETER", "address": "626 CEDAR ST\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2001", "transaction": "Organized", "filed_date": "05/17/2001", "description": "eForm"}, {"effective_date": "04/26/2007", "transaction": "Change of Registered Agent", "filed_date": "04/26/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/15/2022", "transaction": "Restored to Good Standing", "filed_date": "04/15/2022", "description": "OnlineForm 5"}], "emails": ["trieter@sbcglobal.net"]}
{"task_id": 300751, "worker_id": "details-extract-23", "ts": 1776088516, "record_type": "business_detail", "entity_details": {"entity_name": "626 E. BURLEIGH ST. LLC", "registered_effective_date": "12/09/2008", "status": "Administratively Dissolved", "status_date": "05/09/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S083724"}, "registered_agent": {"name": "ROBERT DAVID DOLLE", "address": "3222 N. WEIL ST.\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2008", "transaction": "Organized", "filed_date": "12/09/2008", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "05/09/2012", "transaction": "Administrative Dissolution", "filed_date": "05/09/2012", "description": "PUBLICATION"}]}
{"task_id": 300751, "worker_id": "details-extract-23", "ts": 1776088516, "record_type": "business_detail", "entity_details": {"entity_name": "626 E. BURLEIGH STREET, LLC", "registered_effective_date": "12/11/2013", "status": "Restored to Good Standing", "status_date": "10/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1718 E FOX LN\nFOX POINT\n,\nWI\n53217-2856\nUnited States of America", "entity_id": "S100369"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 E MICHIGAN ST\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-5621"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2013", "transaction": "Organized", "filed_date": "12/13/2013", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/03/2016", "transaction": "Restored to Good Standing", "filed_date": "10/03/2016", "description": "OnlineForm 5"}, {"effective_date": "10/03/2016", "transaction": "Change of Registered Agent", "filed_date": "10/03/2016", "description": "OnlineForm 5"}, {"effective_date": "06/18/2019", "transaction": "Change of Registered Agent", "filed_date": "06/18/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/12/2020", "transaction": "Change of Registered Agent", "filed_date": "10/12/2020", "description": "OnlineForm 5"}, {"effective_date": "10/12/2020", "transaction": "Restored to Good Standing", "filed_date": "10/12/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}, {"effective_date": "10/20/2023", "transaction": "Restored to Good Standing", "filed_date": "10/20/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/29/2025", "transaction": "Restored to Good Standing", "filed_date": "10/29/2025", "description": "OnlineForm 5"}], "emails": ["WISERVICESMKE@GKLAW.COM"]}
{"task_id": 300751, "worker_id": "details-extract-23", "ts": 1776088516, "record_type": "business_detail", "entity_details": {"entity_name": "626 EAST LLC", "registered_effective_date": "01/31/2001", "status": "Dissolved", "status_date": "04/13/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "626 E. WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "S058358"}, "registered_agent": {"name": "JAMES G DRESCHER", "address": "626 E. WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2001", "transaction": "Organized", "filed_date": "02/06/2001", "description": "*****RECORD IMAGED***"}, {"effective_date": "03/15/2004", "transaction": "Change of Registered Agent", "filed_date": "03/15/2004", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "01/18/2011", "transaction": "Restored to Good Standing", "filed_date": "01/18/2011", "description": "E-Form"}, {"effective_date": "06/12/2012", "transaction": "Change of Registered Agent", "filed_date": "06/12/2012", "description": "FM516-E-Form"}, {"effective_date": "03/20/2013", "transaction": "Change of Registered Agent", "filed_date": "03/20/2013", "description": "FM516-E-Form"}, {"effective_date": "04/13/2016", "transaction": "Articles of Dissolution", "filed_date": "04/19/2016", "description": ""}]}
{"task_id": 300751, "worker_id": "details-extract-23", "ts": 1776088516, "record_type": "business_detail", "entity_details": {"entity_name": "626 EAST MANAGEMENT LLC", "registered_effective_date": "02/06/2013", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S097260"}, "registered_agent": {"name": "DARYL DIESING", "address": "555 EAST WELLS STREET\nSUITE 1900\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2013", "transaction": "Organized", "filed_date": "02/06/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 300751, "worker_id": "details-extract-23", "ts": 1776088516, "record_type": "business_detail", "entity_details": {"entity_name": "626 GEORGE LLC", "registered_effective_date": "03/07/2026", "status": "Organized", "status_date": "03/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8699 Oakwood Ave\nNeenah\n,\nWI\n54956-9392\nUnited States of America", "entity_id": "S166978"}, "registered_agent": {"name": "DAVID JOHN KLOEHN", "address": "8699 OAKWOOD AVE\nNEENAH\n,\nWI\n54956-9392"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2026", "transaction": "Organized", "filed_date": "03/07/2026", "description": "E-Form"}], "emails": ["DAVID.KLOEHN@GMAIL.COM"]}
{"task_id": 300751, "worker_id": "details-extract-23", "ts": 1776088516, "record_type": "business_detail", "entity_details": {"entity_name": "626 MANAGEMENT CORP.", "registered_effective_date": "10/12/2004", "status": "Dissolved", "status_date": "03/03/2006", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S068930"}, "registered_agent": {"name": "PAUL C WEISE", "address": "626 E WISCONSIN AVE 17TH FLR\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/13/2004", "description": ""}, {"effective_date": "03/03/2006", "transaction": "Articles of Dissolution", "filed_date": "03/07/2006", "description": ""}]}
{"task_id": 300751, "worker_id": "details-extract-23", "ts": 1776088516, "record_type": "business_detail", "entity_details": {"entity_name": "626 NORTH HENRY STREET GROUP LLC", "registered_effective_date": "03/22/2007", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 6631\nMONONA\n,\nWI\n53716-0631\nUnited States of America", "entity_id": "S077873"}, "registered_agent": {"name": "CATHERINE THORMAN", "address": "PO BOX 6631\nMONONA\n,\nWI\n53716-0631"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2007", "transaction": "Organized", "filed_date": "03/26/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Change of Registered Agent", "filed_date": "07/03/2009", "description": "FM13-E-Form"}, {"effective_date": "12/07/2009", "transaction": "Change of Registered Agent", "filed_date": "12/07/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Restored to Good Standing", "filed_date": "03/15/2011", "description": "E-Form"}, {"effective_date": "03/15/2011", "transaction": "Change of Registered Agent", "filed_date": "03/15/2011", "description": "FM516-E-Form"}, {"effective_date": "10/27/2011", "transaction": "Change of Registered Agent", "filed_date": "10/27/2011", "description": "FM13-E-Form"}, {"effective_date": "01/05/2012", "transaction": "Change of Registered Agent", "filed_date": "01/05/2012", "description": "FM516-E-Form"}, {"effective_date": "02/06/2014", "transaction": "Change of Registered Agent", "filed_date": "02/06/2014", "description": "FM516-E-Form"}, {"effective_date": "03/30/2016", "transaction": "Change of Registered Agent", "filed_date": "03/30/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2018", "transaction": "Change of Registered Agent", "filed_date": "01/14/2018", "description": "OnlineForm 5"}, {"effective_date": "01/14/2018", "transaction": "Restored to Good Standing", "filed_date": "01/14/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 300751, "worker_id": "details-extract-23", "ts": 1776088516, "record_type": "business_detail", "entity_details": {"entity_name": "626 OAK RIDGE, LLC", "registered_effective_date": "01/19/2025", "status": "Organized", "status_date": "01/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1518 Blue Heron Way\nPO Box 73\nOregon\n,\nWI\n53575\nUnited States of America", "entity_id": "S158427"}, "registered_agent": {"name": "BONNIE THIEL", "address": "1518 BLUE HERON WAY\n1518 BLUE HERON WAY, PO BOX 73\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2025", "transaction": "Organized", "filed_date": "01/19/2025", "description": "E-Form"}, {"effective_date": "01/19/2026", "transaction": "Change of Registered Agent", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["THIELPROPERTIES@AOL.COM"]}
{"task_id": 300751, "worker_id": "details-extract-23", "ts": 1776088516, "record_type": "business_detail", "entity_details": {"entity_name": "626 OPCO, LLC", "registered_effective_date": "06/30/2022", "status": "Registered", "status_date": "06/30/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1225 BROKEN SOUND PARKWAY SUITE A\nBOCA RATON\n,\nFL\n33487", "entity_id": "S142179"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2022", "transaction": "Registered", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "01/29/2024", "transaction": "Change of Registered Agent", "filed_date": "01/29/2024", "description": "OnlineForm 5"}, {"effective_date": "03/18/2025", "transaction": "Change of Registered Agent", "filed_date": "03/18/2025", "description": "OnlineForm 5"}]}
{"task_id": 300751, "worker_id": "details-extract-23", "ts": 1776088516, "record_type": "business_detail", "entity_details": {"entity_name": "626 PARTNERS LLC", "registered_effective_date": "05/29/2020", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7814 SANDY BEACH RD\nFOND DU LAC\n,\nWI\n54935-2739", "entity_id": "S128241"}, "registered_agent": {"name": "MICHAEL KORB", "address": "N7814 SANDY BEACH RD\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2020", "transaction": "Organized", "filed_date": "05/29/2020", "description": "E-Form"}, {"effective_date": "04/26/2021", "transaction": "Change of Registered Agent", "filed_date": "04/26/2021", "description": "OnlineForm 5"}, {"effective_date": "06/05/2023", "transaction": "Change of Registered Agent", "filed_date": "06/05/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["MAKORBIE98@GMAIL.COM"]}
{"task_id": 300751, "worker_id": "details-extract-23", "ts": 1776088516, "record_type": "business_detail", "entity_details": {"entity_name": "626 PROPERTIES, LLC", "registered_effective_date": "11/14/2023", "status": "Dissolved", "status_date": "07/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1415 Nakomis Ave\nLa Crosse\n,\nWI\n54603\nUnited States of America", "entity_id": "S151079"}, "registered_agent": {"name": "KRISTINE L GERKE", "address": "1283 COUNTY ROAD PH\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2023", "transaction": "Organized", "filed_date": "11/14/2023", "description": "E-Form"}, {"effective_date": "07/22/2025", "transaction": "Articles of Dissolution", "filed_date": "07/22/2025", "description": "OnlineForm 510"}]}
{"task_id": 300751, "worker_id": "details-extract-23", "ts": 1776088516, "record_type": "business_detail", "entity_details": {"entity_name": "626 SOUTH CENTER ROAD, LLC", "registered_effective_date": "01/10/2025", "status": "Organized", "status_date": "01/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 S CENTER ST\nSTE 300\nBEAVER DAM\n,\nWI\n53916\nUnited States of America", "entity_id": "S158292"}, "registered_agent": {"name": "CARLEEN L KLEIN", "address": "300 S CENTER ST\nSTE 300\nBEAVER DAM\n,\nWI\n53916"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2025", "transaction": "Organized", "filed_date": "01/10/2025", "description": "E-Form"}], "emails": ["CARLEEN899@ATT.NET"]}
{"task_id": 300751, "worker_id": "details-extract-23", "ts": 1776088516, "record_type": "business_detail", "entity_details": {"entity_name": "626 VERA LLC", "registered_effective_date": "06/28/2024", "status": "Organized", "status_date": "06/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4202 KENWOOD ST\nMADISON\n,\nWI\n53704-2130\nUnited States of America", "entity_id": "S155124"}, "registered_agent": {"name": "BETTY LOU THOMPSON", "address": "4202 KENWOOD ST\nMADISON\n,\nWI\n53704-2130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2024", "transaction": "Organized", "filed_date": "06/28/2024", "description": "E-Form"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}], "emails": ["BETTY53704@YAHOO.COM"]}
{"task_id": 300751, "worker_id": "details-extract-23", "ts": 1776088516, "record_type": "business_detail", "entity_details": {"entity_name": "6260, LLC", "registered_effective_date": "02/24/2016", "status": "Restored to Good Standing", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6240 N PORT WASHINGTON RD\nGLENDALE\n,\nWI\n53217-4310", "entity_id": "S108808"}, "registered_agent": {"name": "JAMES S. MEINECKE", "address": "6240 N PORT WASHINGTON RD\n6240 N PORT WASHINGTON RD\nGLENDALE\n,\nWI\n53217-4310"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2016", "transaction": "Organized", "filed_date": "02/24/2016", "description": "E-Form"}, {"effective_date": "02/02/2017", "transaction": "Change of Registered Agent", "filed_date": "02/02/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/18/2023", "transaction": "Change of Registered Agent", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "01/18/2023", "transaction": "Restored to Good Standing", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "02/17/2024", "transaction": "Change of Registered Agent", "filed_date": "02/17/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Change of Registered Agent", "filed_date": "03/16/2026", "description": "OnlineForm 5"}, {"effective_date": "03/16/2026", "transaction": "Restored to Good Standing", "filed_date": "03/16/2026", "description": "OnlineForm 5"}], "emails": ["JAMES@VILLAGEACE.COM"]}
{"task_id": 300751, "worker_id": "details-extract-23", "ts": 1776088516, "record_type": "business_detail", "entity_details": {"entity_name": "6261 FOX RUN LLC", "registered_effective_date": "09/20/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6261 Fox Run\nDeforest\n,\nWI\n53532\nUnited States of America", "entity_id": "S150147"}, "registered_agent": {"name": "SEAN COLVIN", "address": "5901 STANTON LANE\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2023", "transaction": "Organized", "filed_date": "09/20/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 300751, "worker_id": "details-extract-23", "ts": 1776088516, "record_type": "business_detail", "entity_details": {"entity_name": "6263 LLC", "registered_effective_date": "11/30/2005", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S072956"}, "registered_agent": {"name": "CRAIG BERRY", "address": "920 LAMPLIGHTER LN\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2005", "transaction": "Organized", "filed_date": "11/30/2005", "description": "eForm"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 300751, "worker_id": "details-extract-23", "ts": 1776088516, "record_type": "business_detail", "entity_details": {"entity_name": "6264-66 N DENMARK ST LLC", "registered_effective_date": "01/15/2019", "status": "Dissolved", "status_date": "01/25/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1536 W. NORTH AVE\nMILWAUKEE\n,\nWI\n53205", "entity_id": "S121550"}, "registered_agent": {"name": "LRC REAL ESTATE MANAGEMENT SERVICES, LLC", "address": "1536 W NORTH AVENUE\nMILWAUKEE\n,\nWI\n53205"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2019", "transaction": "Organized", "filed_date": "01/15/2019", "description": "E-Form"}, {"effective_date": "01/25/2021", "transaction": "Articles of Dissolution", "filed_date": "01/25/2021", "description": "OnlineForm 510"}]}
{"task_id": 300751, "worker_id": "details-extract-23", "ts": 1776088516, "record_type": "business_detail", "entity_details": {"entity_name": "6266 MIDNIGHT HOLDINGS LLC", "registered_effective_date": "05/23/2018", "status": "Organized", "status_date": "05/23/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8338 CORPORATE DR\nSTE 300\nRACINE\n,\nWI\n53406-3774", "entity_id": "S118691"}, "registered_agent": {"name": "RAYMOND C. LEFFLER", "address": "8338 CORPORATE DR\nSTE 300\nRACINE\n,\nWI\n53406-3774"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2018", "transaction": "Organized", "filed_date": "05/23/2018", "description": "E-Form"}, {"effective_date": "06/26/2019", "transaction": "Change of Registered Agent", "filed_date": "06/26/2019", "description": "OnlineForm 5"}, {"effective_date": "11/16/2023", "transaction": "Change of Registered Agent", "filed_date": "11/16/2023", "description": "OnlineForm 5"}], "emails": ["RAYLEFFLER@HOTMAIL.COM"]}
{"task_id": 300751, "worker_id": "details-extract-23", "ts": 1776088516, "record_type": "business_detail", "entity_details": {"entity_name": "626FITNESS LLC", "registered_effective_date": "02/03/2024", "status": "Organized", "status_date": "02/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1784 Williams Drive\nStoughton\n,\nWI\n53589\nUnited States of America", "entity_id": "S152465"}, "registered_agent": {"name": "LAURA THORPE", "address": "1784 WILLIAMS DRIVE\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2024", "transaction": "Organized", "filed_date": "02/03/2024", "description": "E-Form"}], "emails": ["LTHORPE626@GMAIL.COM"]}
{"task_id": 302573, "worker_id": "details-extract-6", "ts": 1776088520, "record_type": "business_detail", "entity_details": {"entity_name": "SEVEN GS, LLC", "registered_effective_date": "04/09/2004", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "631 CEDAR STREET\nWISCONSIN DELLS\n,\nWI\n53965\nUnited States of America", "entity_id": "S067148"}, "registered_agent": {"name": "MATTHEW GRIESHOP", "address": "631 CEDAR STREET\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2004", "transaction": "Organized", "filed_date": "04/13/2004", "description": "eForm"}, {"effective_date": "06/29/2007", "transaction": "Change of Registered Agent", "filed_date": "06/29/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 302573, "worker_id": "details-extract-6", "ts": 1776088520, "record_type": "business_detail", "entity_details": {"entity_name": "7G SYSTEMS LLC", "registered_effective_date": "08/03/2004", "status": "Dissolved", "status_date": "06/27/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "544 EAST OGDEN AVENUE\nSUITE 700-103\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "S065992"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8040 EXCELSIOR DRIVE\nSUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2004", "transaction": "Organized", "filed_date": "08/04/2004", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/28/2006", "transaction": "Restored to Good Standing", "filed_date": "07/28/2006", "description": "E-Form"}, {"effective_date": "08/30/2010", "transaction": "Change of Registered Agent", "filed_date": "08/30/2010", "description": "FM516-E-Form"}, {"effective_date": "05/13/2011", "transaction": "Change of Registered Agent", "filed_date": "05/16/2011", "description": ""}, {"effective_date": "07/28/2011", "transaction": "Change of Registered Agent", "filed_date": "07/28/2011", "description": "FM516-E-Form"}, {"effective_date": "06/27/2012", "transaction": "Articles of Dissolution", "filed_date": "06/29/2012", "description": ""}]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "31-50, LLC", "registered_effective_date": "07/31/2018", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T077707"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 SOUTH BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2018", "transaction": "Organized", "filed_date": "07/31/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "31.54, LLC", "registered_effective_date": "07/15/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T092035"}, "registered_agent": {"name": "JOEL BEYER", "address": "4133 EAST WIND LAKE ROAD\nUNION GROVE\n,\nWI\n53182"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2021", "transaction": "Organized", "filed_date": "07/15/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "315 BREEZY ACRES, LLC", "registered_effective_date": "12/04/2018", "status": "Dissolved", "status_date": "10/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "321 BREEZY ACRES\nLUXEMBURG\n,\nWI\n54217-9562", "entity_id": "T079020"}, "registered_agent": {"name": "MICHAEL F. MARTELL", "address": "321 BREEZY ACRES\nLUXEMBURG\n,\nWI\n54217-9562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2018", "transaction": "Organized", "filed_date": "12/04/2018", "description": "E-Form"}, {"effective_date": "10/21/2019", "transaction": "Change of Registered Agent", "filed_date": "10/21/2019", "description": "OnlineForm 5"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}, {"effective_date": "10/24/2025", "transaction": "Articles of Dissolution", "filed_date": "10/29/2025", "description": ""}]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "315 CHIPPEWA STREET LLC", "registered_effective_date": "12/26/2012", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER ST.\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "T058507"}, "registered_agent": {"name": "MATTHEW T. MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2012", "transaction": "Organized", "filed_date": "12/26/2012", "description": "E-Form"}, {"effective_date": "12/20/2013", "transaction": "Change of Registered Agent", "filed_date": "12/20/2013", "description": "FM516-E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/16/2018", "description": "& 47 WI LLC'S INTO 12 M097646 (MTM HOLDINGS LLC)"}]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "315 EAST MAIN STREET PROPERTY LLC", "registered_effective_date": "09/02/2018", "status": "Organized", "status_date": "09/02/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4 FIELDSTONE TRL\nCOLUMBUS\n,\nWI\n53925-1908", "entity_id": "T078062"}, "registered_agent": {"name": "AMANDA ALLAIN", "address": "4 FIELDSTONE TRL\n4 FIELDSTONE TRL, PO BOX 92\nCOLUMBUS\n,\nWI\n53925-1908"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/2018", "transaction": "Organized", "filed_date": "09/02/2018", "description": "E-Form"}, {"effective_date": "09/22/2019", "transaction": "Change of Registered Agent", "filed_date": "09/22/2019", "description": "OnlineForm 5"}, {"effective_date": "09/10/2020", "transaction": "Change of Registered Agent", "filed_date": "09/10/2020", "description": "FM13-E-Form"}, {"effective_date": "08/03/2021", "transaction": "Change of Registered Agent", "filed_date": "08/03/2021", "description": "OnlineForm 5"}, {"effective_date": "08/04/2023", "transaction": "Change of Registered Agent", "filed_date": "08/04/2023", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["ALLAINPROPERTIES@GMAIL.COM"]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "315 EAST RACINE STREET LLC", "registered_effective_date": "10/03/2024", "status": "Organized", "status_date": "10/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6515 GRAND TETON PLZ\nSTE 241\nMADISON\n,\nWI\n53719-1048\nUnited States of America", "entity_id": "T110737"}, "registered_agent": {"name": "ANDREW WEININGER", "address": "6515 GRAND TETON PLZ\nSTE 241\nMADISON\n,\nWI\n53719-1048"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2024", "transaction": "Organized", "filed_date": "10/03/2024", "description": "E-Form"}, {"effective_date": "11/10/2025", "transaction": "Change of Registered Agent", "filed_date": "11/10/2025", "description": "OnlineForm 5"}], "emails": ["ADMIN@WEXLANDEQUITY.COM"]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "315 IP LLC", "registered_effective_date": "12/09/2014", "status": "Organized", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "635 WATER ST\nP.O. BOX 458\nSAUK CITY\n,\nWI\n53583-1448", "entity_id": "T064672"}, "registered_agent": {"name": "TIMOTHY HOMAR", "address": "635 WATER ST\nSAUK CITY\n,\nWI\n53583-1448"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/09/2014", "transaction": "Organized", "filed_date": "12/09/2014", "description": "E-Form"}, {"effective_date": "01/03/2018", "transaction": "Amendment", "filed_date": "01/03/2018", "description": "OnlineForm 504 Old Name = 315 E MAIN STOUGHTON LLC"}, {"effective_date": "10/28/2019", "transaction": "Change of Registered Agent", "filed_date": "10/28/2019", "description": "OnlineForm 5"}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["GHRSTAFF@WISLAW.NET"]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "315 N. BLAIR, LLC", "registered_effective_date": "07/14/2000", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "ONE SHERMAN AVE\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "T030677"}, "registered_agent": {"name": "MAXKATY PROPERTIES LLC", "address": "2132 FORDEM AVE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2000", "transaction": "Organized", "filed_date": "07/19/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "11/27/2007", "transaction": "Change of Registered Agent", "filed_date": "11/27/2007", "description": "FM516-E-Form"}, {"effective_date": "11/14/2008", "transaction": "Change of Registered Agent", "filed_date": "11/14/2008", "description": "FM516-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}, {"effective_date": "06/06/2013", "transaction": "Restored to Good Standing", "filed_date": "06/07/2013", "description": ""}, {"effective_date": "06/06/2013", "transaction": "Certificate of Reinstatement", "filed_date": "06/07/2013", "description": ""}, {"effective_date": "06/06/2013", "transaction": "Change of Registered Agent", "filed_date": "06/07/2013", "description": "FM 516 2012"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "315 PROPERTIES, LLC", "registered_effective_date": "11/25/2021", "status": "Organized", "status_date": "11/25/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2465 COUNTY ROAD F\nEDEN\n,\nWI\n53019-1326", "entity_id": "T094174"}, "registered_agent": {"name": "GEORGIANA REICHARD", "address": "W2465 COUNTY ROAD F\nW2465 COUNTY ROAD F\nEDEN\n,\nWI\n53019-1326"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2021", "transaction": "Organized", "filed_date": "11/25/2021", "description": "E-Form"}, {"effective_date": "12/05/2022", "transaction": "Change of Registered Agent", "filed_date": "12/05/2022", "description": "OnlineForm 5"}, {"effective_date": "12/31/2023", "transaction": "Change of Registered Agent", "filed_date": "12/31/2023", "description": "OnlineForm 5"}, {"effective_date": "04/07/2026", "transaction": "Change of Registered Agent", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["GABFALL2@HOTMAIL.COM"]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "315 S SCHUYLER LLC", "registered_effective_date": "09/19/2025", "status": "Organized", "status_date": "09/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T116529"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2025", "transaction": "Organized", "filed_date": "09/19/2025", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "315 ST. JOHN'S LLC", "registered_effective_date": "06/24/2018", "status": "Dissolved", "status_date": "09/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T077356"}, "registered_agent": {"name": "DAVID WALLACE", "address": "841 W. DEVONSHIRE ROAD\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2018", "transaction": "Organized", "filed_date": "06/24/2018", "description": "E-Form"}, {"effective_date": "09/16/2019", "transaction": "Articles of Dissolution", "filed_date": "09/16/2019", "description": "OnlineForm 510"}]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "315 W. WAUSAU AVE LLC", "registered_effective_date": "08/22/2022", "status": "Organized", "status_date": "08/22/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "152696 FLAX LN\nWAUSAU\n,\nWI\n54401-7606", "entity_id": "T098681"}, "registered_agent": {"name": "GENE DAVID OLLHOFF", "address": "152696 FLAX LN\nWAUSAU\n,\nWI\n54401-7606"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2022", "transaction": "Organized", "filed_date": "08/22/2022", "description": "E-Form"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}], "emails": ["TLFLLC1901@YAHOO.COM"]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "315 WISCONSIN AVENUE ASSOCIATES LIMITED PARTNERSHIP", "registered_effective_date": "12/23/1986", "status": "Certificate of Cancellation", "status_date": "11/26/2019", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM 12/31/2011", "principal_office_address": "301 NORTH BROOM ST\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "T020370"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 E MICHIGAN ST, STE 1800\nMILWAUKEE\n,\nWI\n53202-5615"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/23/1986", "description": ""}, {"effective_date": "05/15/2019", "transaction": "Change of Registered Agent", "filed_date": "05/15/2019", "description": "OnlineForm 13"}, {"effective_date": "11/26/2019", "transaction": "Certificate of Cancellation", "filed_date": "11/26/2019", "description": ""}]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "315-317 WILSON STREET LLC", "registered_effective_date": "09/21/2022", "status": "Restored to Good Standing", "status_date": "09/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3831 BRUNSWICK LN\nJANESVILLE\n,\nWI\n53546-2080", "entity_id": "T099193"}, "registered_agent": {"name": "ASSURITY LEGAL LLC", "address": "2809 FISH HATCHERY RD\nSTE 201\nMADISON\n,\nWI\n53713-5020"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2022", "transaction": "Organized", "filed_date": "09/21/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "09/30/2024", "transaction": "Restored to Good Standing", "filed_date": "09/30/2024", "description": "OnlineForm 5"}, {"effective_date": "09/30/2024", "transaction": "Change of Registered Agent", "filed_date": "09/30/2024", "description": "OnlineForm 5"}], "emails": ["ADMIN@ASSURITYLEGAL.COM"]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "3150 BURLEIGH 2, LLC", "registered_effective_date": "05/09/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2755 W DEAN RD\nRIVER HILLS\n,\nWI\n53217-2049\nUnited States of America", "entity_id": "T103056"}, "registered_agent": {"name": "ALEXANDER HAWLEY", "address": "2745 W DEAN RD\nRIVER HILLS\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2023", "transaction": "Organized", "filed_date": "05/09/2023", "description": "E-Form"}, {"effective_date": "06/17/2024", "transaction": "Change of Registered Agent", "filed_date": "06/17/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "3150 BURLEIGH, LLC", "registered_effective_date": "05/09/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2755 W DEAN RD\nRIVER HILLS\n,\nWI\n53217-2049\nUnited States of America", "entity_id": "T103052"}, "registered_agent": {"name": "ALEXANDER HAWLEY", "address": "2745 W DEAN RD\nRIVER HILLS\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2023", "transaction": "Organized", "filed_date": "05/09/2023", "description": "E-Form"}, {"effective_date": "06/17/2024", "transaction": "Change of Registered Agent", "filed_date": "06/17/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "3150 DEMING WAY, LLC", "registered_effective_date": "10/25/2006", "status": "Restored to Good Standing", "status_date": "10/31/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7598 MORRILL RD\nMAZOMANIE\n,\nWI\n53560-9406\nUnited States of America", "entity_id": "T041921"}, "registered_agent": {"name": "KATHY J REGENAUER", "address": "7598\nMORRILL RD\nMAZOMANIE\n,\nWI\n53560"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/25/2006", "transaction": "Organized", "filed_date": "10/27/2006", "description": "E-Form"}, {"effective_date": "11/16/2006", "transaction": "Amendment", "filed_date": "11/22/2006", "description": "Old Name = 3130 DEMING WAY, LLC"}, {"effective_date": "09/15/2010", "transaction": "Change of Registered Agent", "filed_date": "09/16/2010", "description": "FM13-E-Form"}, {"effective_date": "05/23/2016", "transaction": "Change of Registered Agent", "filed_date": "05/23/2016", "description": "FM13-E-Form"}, {"effective_date": "08/17/2017", "transaction": "Change of Registered Agent", "filed_date": "08/17/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/19/2018", "transaction": "Restored to Good Standing", "filed_date": "10/19/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/31/2021", "transaction": "Restored to Good Standing", "filed_date": "10/31/2021", "description": "OnlineForm 5"}, {"effective_date": "02/18/2024", "transaction": "Change of Registered Agent", "filed_date": "02/18/2024", "description": "OnlineForm 5"}], "emails": ["CFK.KATHY.REGENAUER@GMAIL.COM"]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "3150 MAPLE VALLEY DRIVE MADISON, WI LLC", "registered_effective_date": "09/03/2013", "status": "Restored to Good Standing", "status_date": "09/04/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4405 FOX BLUFF LN\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "T060704"}, "registered_agent": {"name": "RICHARD J DIVELBISS", "address": "4405 FOX BLUFF LN\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2013", "transaction": "Organized", "filed_date": "09/03/2013", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "09/05/2017", "transaction": "Change of Registered Agent", "filed_date": "09/05/2017", "description": "OnlineForm 5"}, {"effective_date": "09/05/2017", "transaction": "Restored to Good Standing", "filed_date": "09/05/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "09/04/2019", "transaction": "Restored to Good Standing", "filed_date": "09/04/2019", "description": "OnlineForm 5"}, {"effective_date": "08/23/2022", "transaction": "Change of Registered Agent", "filed_date": "08/23/2022", "description": "OnlineForm 5"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/17/2024", "transaction": "Change of Registered Agent", "filed_date": "10/17/2024", "description": "OnlineForm 5"}], "emails": ["LINDSAY@SARISFOUNDATION.ORG"]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "3151 DELAWARE LLC", "registered_effective_date": "09/14/2015", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T067211"}, "registered_agent": {"name": "MELISSA TANEL", "address": "11414 W PARK PLACE SUITE 202\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2015", "transaction": "Organized", "filed_date": "09/14/2015", "description": "E-Form"}, {"effective_date": "04/28/2016", "transaction": "Change of Registered Agent", "filed_date": "04/28/2016", "description": "FM13-E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "3151 ELM ROAD LLC", "registered_effective_date": "01/11/2018", "status": "Restored to Good Standing", "status_date": "03/05/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 28827\nMILWAUKEE\n,\nWI\n53228", "entity_id": "T075457"}, "registered_agent": {"name": "DRAGAN RADETA", "address": "4701B W ELECTRIC AVE\nWEST MILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2018", "transaction": "Organized", "filed_date": "01/11/2018", "description": "E-Form"}, {"effective_date": "02/19/2019", "transaction": "Change of Registered Agent", "filed_date": "02/19/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "03/05/2021", "transaction": "Restored to Good Standing", "filed_date": "03/05/2021", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/19/2024", "transaction": "Change of Registered Agent", "filed_date": "07/19/2024", "description": "OnlineForm 5"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@MMEXPRESSWI.COM"]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "3151 LAKESHORE DRIVE, LLC", "registered_effective_date": "12/15/2016", "status": "Restored to Good Standing", "status_date": "05/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3300 16TH ST\nZION\n,\nIL\n60099-1417", "entity_id": "T071500"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "901 S WHITNEY WAY\nMADISON\n,\nWI\n53711-2553"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2016", "transaction": "Organized", "filed_date": "12/15/2016", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2022", "description": "PUBLICATION"}, {"effective_date": "04/27/2022", "transaction": "Administrative Dissolution", "filed_date": "04/27/2022", "description": ""}, {"effective_date": "05/30/2025", "transaction": "Restored to Good Standing", "filed_date": "05/30/2025", "description": ""}, {"effective_date": "05/30/2025", "transaction": "Certificate of Reinstatement", "filed_date": "05/30/2025", "description": ""}, {"effective_date": "05/30/2025", "transaction": "Change of Registered Agent", "filed_date": "05/30/2025", "description": "FM 5 2024"}, {"effective_date": "12/22/2025", "transaction": "Change of Registered Agent", "filed_date": "12/22/2025", "description": "OnlineForm 5"}]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "3152 HIDDEN PLACE, LLC", "registered_effective_date": "04/13/2005", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701-7990\nUnited States of America", "entity_id": "T038743"}, "registered_agent": {"name": "MARK W HELD", "address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701-7990"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2005", "transaction": "Organized", "filed_date": "04/15/2005", "description": "eForm"}, {"effective_date": "04/25/2017", "transaction": "Change of Registered Agent", "filed_date": "04/25/2017", "description": "OnlineForm 5"}, {"effective_date": "11/09/2020", "transaction": "Change of Registered Agent", "filed_date": "11/09/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "3152 PUCKAWAY, LLC", "registered_effective_date": "12/01/2005", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N95W16975 RICHFIELD WAY\nSUITE 3\nMENOMONEE FALLS\n,\nWI\n53051\nUnited States of America", "entity_id": "T040009"}, "registered_agent": {"name": "O'BRYON LAW FIRM, LLC", "address": "N95 W16975 RICHFIELD WAY\nSUITE 3\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2005", "transaction": "Organized", "filed_date": "12/05/2005", "description": "E-Form"}, {"effective_date": "12/12/2006", "transaction": "Change of Registered Agent", "filed_date": "12/12/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/12/2011", "transaction": "Restored to Good Standing", "filed_date": "12/12/2011", "description": "E-Form"}, {"effective_date": "12/12/2011", "transaction": "Change of Registered Agent", "filed_date": "12/12/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "3154 HOUSE LLC", "registered_effective_date": "02/06/2022", "status": "Restored to Good Standing", "status_date": "10/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10711 W OKLAHOMA AVE\nWEST ALLIS\n,\nWI\n53227-4143", "entity_id": "T095339"}, "registered_agent": {"name": "JATINDER PAL SINGH", "address": "10711 W OKLAHOMA AVE\nMILWAUKEE\n,\nWI\n53227-4143"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2022", "transaction": "Organized", "filed_date": "02/06/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "10/09/2024", "transaction": "Change of Registered Agent", "filed_date": "10/09/2024", "description": "OnlineForm 5"}, {"effective_date": "10/09/2024", "transaction": "Restored to Good Standing", "filed_date": "10/09/2024", "description": "OnlineForm 5"}]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "3155 CRAIG ROAD, LLC", "registered_effective_date": "11/23/1998", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701-7990\nUnited States of America", "entity_id": "T028673"}, "registered_agent": {"name": "MARK W HELD", "address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701-7990"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/1998", "transaction": "Organized", "filed_date": "11/30/1998", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "11/14/2006", "transaction": "Restored to Good Standing", "filed_date": "11/14/2006", "description": ""}, {"effective_date": "01/17/2008", "transaction": "Change of Registered Agent", "filed_date": "01/17/2008", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "11/03/2017", "transaction": "Change of Registered Agent", "filed_date": "11/03/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "3155 HOWELL AVE LLC", "registered_effective_date": "02/07/2018", "status": "Restored to Good Standing", "status_date": "02/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3600 S CLEMENT AVE\nMILWAUKEE\n,\nWI\n53207-3566", "entity_id": "T075767"}, "registered_agent": {"name": "LAKHWINDER SINGH", "address": "3600 S CLEMENT AVE\nMILWAUKEE\n,\nWI\n53207-3566"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2018", "transaction": "Organized", "filed_date": "02/07/2018", "description": "E-Form"}, {"effective_date": "03/30/2019", "transaction": "Change of Registered Agent", "filed_date": "03/30/2019", "description": "OnlineForm 5"}, {"effective_date": "04/27/2023", "transaction": "Change of Registered Agent", "filed_date": "04/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/23/2025", "transaction": "Change of Registered Agent", "filed_date": "02/23/2025", "description": "OnlineForm 5"}, {"effective_date": "02/23/2025", "transaction": "Restored to Good Standing", "filed_date": "02/23/2025", "description": "OnlineForm 5"}]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "3155 HOWELL LLC", "registered_effective_date": "09/11/2023", "status": "Organized", "status_date": "09/11/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2327 S Lenox St\nMilwaukee\n,\nWI\n53207\nUnited States of America", "entity_id": "T104982"}, "registered_agent": {"name": "AMANDA DAERING", "address": "2327 S LENOX ST\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2023", "transaction": "Organized", "filed_date": "09/11/2023", "description": "E-Form"}]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "3155 N 92 LLC", "registered_effective_date": "", "status": "In Process", "status_date": "09/30/2020", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T087170"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "3156 BREEZE DRIVE LLC", "registered_effective_date": "02/28/2022", "status": "Organized", "status_date": "02/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8247 W BIRCH CIR\nCROSS PLAINS\n,\nWI\n53528-9725", "entity_id": "T095723"}, "registered_agent": {"name": "ANDREW W. MEINHOLZ", "address": "8247 W BIRCH CIR\nCROSS PLAINS\n,\nWI\n53528-9725"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2022", "transaction": "Organized", "filed_date": "02/28/2022", "description": "E-Form"}, {"effective_date": "02/09/2023", "transaction": "Change of Registered Agent", "filed_date": "02/09/2023", "description": "OnlineForm 5"}, {"effective_date": "03/01/2024", "transaction": "Change of Registered Agent", "filed_date": "03/01/2024", "description": "OnlineForm 5"}]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "3156 S. 13TH STREET LLC", "registered_effective_date": "01/11/2007", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11400 W ST MARTINS RD\nFRANKLIN\n,\nWI\n53132", "entity_id": "T042349"}, "registered_agent": {"name": "IGNACIO VASQUEZ", "address": "11400 W ST MARTINS RD\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2007", "transaction": "Organized", "filed_date": "01/12/2007", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "06/15/2009", "transaction": "Restored to Good Standing", "filed_date": "06/15/2009", "description": ""}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}, {"effective_date": "04/23/2012", "transaction": "Restored to Good Standing", "filed_date": "04/27/2012", "description": ""}, {"effective_date": "04/23/2012", "transaction": "Certificate of Reinstatement", "filed_date": "04/27/2012", "description": ""}, {"effective_date": "04/23/2012", "transaction": "Change of Registered Agent", "filed_date": "04/27/2012", "description": "FM 516 2012"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "02/23/2017", "transaction": "Restored to Good Standing", "filed_date": "02/23/2017", "description": ""}, {"effective_date": "02/12/2021", "transaction": "Change of Registered Agent", "filed_date": "02/12/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "09/06/2024", "transaction": "Restored to Good Standing", "filed_date": "09/06/2024", "description": ""}, {"effective_date": "09/06/2024", "transaction": "Change of Registered Agent", "filed_date": "09/06/2024", "description": "FM 5-2024"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "3159 BOOTH, LLC", "registered_effective_date": "10/02/2009", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3233 W JUNEAU AVE\nOFFICE\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "T049375"}, "registered_agent": {"name": "KEITH CHEESMAN", "address": "3233 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2009", "transaction": "Organized", "filed_date": "10/02/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "05/30/2012", "transaction": "Restored to Good Standing", "filed_date": "05/30/2012", "description": "E-Form"}, {"effective_date": "05/30/2012", "transaction": "Change of Registered Agent", "filed_date": "05/30/2012", "description": "FM516-E-Form"}, {"effective_date": "09/18/2013", "transaction": "Change of Registered Agent", "filed_date": "09/18/2013", "description": "FM13-E-Form"}, {"effective_date": "09/20/2013", "transaction": "Change of Registered Agent", "filed_date": "09/20/2013", "description": "FM13-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "3159 GOLDEN LAKE ROAD LLC", "registered_effective_date": "02/20/2016", "status": "Organized", "status_date": "02/20/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1677 GOLDEN LAKE RD\nOCONOMOWOC\n,\nWI\n53066-8301", "entity_id": "T068684"}, "registered_agent": {"name": "LINDA L. MILLER", "address": "1677 GOLDEN LAKE RD.\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2016", "transaction": "Organized", "filed_date": "02/20/2016", "description": "E-Form"}, {"effective_date": "03/25/2023", "transaction": "Change of Registered Agent", "filed_date": "03/25/2023", "description": "OnlineForm 5"}]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "3159 VOYAGER BUILDING LLC", "registered_effective_date": "10/27/2010", "status": "Administratively Dissolved", "status_date": "05/07/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T052181"}, "registered_agent": {"name": "WILLIAM T THAYSE", "address": "3159 VOYAGER DR\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2010", "transaction": "Organized", "filed_date": "10/27/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/23/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/23/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/07/2014", "description": "PUBLICATION"}, {"effective_date": "05/07/2014", "transaction": "Administrative Dissolution", "filed_date": "05/07/2014", "description": "PUBLICATION"}]}
{"task_id": 296826, "worker_id": "details-extract-16", "ts": 1776088535, "record_type": "business_detail", "entity_details": {"entity_name": "THE 315 NEWHALL, LLC", "registered_effective_date": "12/08/2005", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13205 W. VAN NORMAN AVENUE\nNEW BERLIN\n,\nWI\n53151\nUnited States of America", "entity_id": "T040084"}, "registered_agent": {"name": "DAN JOHNSON", "address": "13205 W. VAN NORMAN AVENUE\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2005", "transaction": "Organized", "filed_date": "12/12/2005", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "12/18/2012", "transaction": "Restored to Good Standing", "filed_date": "12/18/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "12/03/2014", "transaction": "Restored to Good Standing", "filed_date": "12/03/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 302735, "worker_id": "details-extract-4", "ts": 1776088552, "record_type": "business_detail", "entity_details": {"entity_name": "SEVEN LAKES CONDOMINIUM UNIT OWNERS ASSOCIATION, INC.", "registered_effective_date": "05/05/2021", "status": "Restored to Good Standing", "status_date": "05/11/2023", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "6330 BARCLAY AVE\nINVER GROVE\n,\nMN\n55077", "entity_id": "S134318"}, "registered_agent": {"name": "JANE MANCINI", "address": "29460 CCC RD\nDANBURY\n,\nWI\n54830"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/05/2021", "description": "OnlineForm 102"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/11/2023", "transaction": "Change of Registered Agent", "filed_date": "05/11/2023", "description": "OnlineForm 5"}, {"effective_date": "05/11/2023", "transaction": "Restored to Good Standing", "filed_date": "05/11/2023", "description": "OnlineForm 5"}, {"effective_date": "05/09/2025", "transaction": "Change of Registered Agent", "filed_date": "05/09/2025", "description": "OnlineForm 5"}]}
{"task_id": 302735, "worker_id": "details-extract-4", "ts": 1776088552, "record_type": "business_detail", "entity_details": {"entity_name": "SEVEN LAKES ENTERPRISES, INC.", "registered_effective_date": "03/30/1992", "status": "Administratively Dissolved", "status_date": "07/01/1994", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S042726"}, "registered_agent": {"name": "MARVIN L BRAUN", "address": "11807 HILLTOP RD\nCATO\n,\nWI\n54206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/01/1992", "description": "****RECORD IMAGED****"}, {"effective_date": "01/01/1994", "transaction": "Delinquent", "filed_date": "01/01/1994", "description": ""}, {"effective_date": "04/26/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/26/1994", "description": "942021083"}, {"effective_date": "07/01/1994", "transaction": "Administrative Dissolution", "filed_date": "07/01/1994", "description": "942031648"}]}
{"task_id": 302735, "worker_id": "details-extract-4", "ts": 1776088552, "record_type": "business_detail", "entity_details": {"entity_name": "SEVEN LAKES LLC", "registered_effective_date": "09/04/2002", "status": "Restored to Good Standing", "status_date": "05/23/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1420 N COUNTY RD S\nREEDSVILLE\n,\nWI\n54230-8441\nUnited States of America", "entity_id": "S062327"}, "registered_agent": {"name": "CHAD BRAUN", "address": "1420 N COUNTY RD S\nREEDSVILLE\n,\nWI\n54230"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/2002", "transaction": "Organized", "filed_date": "09/06/2002", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "08/30/2005", "transaction": "Restored to Good Standing", "filed_date": "08/30/2005", "description": "E-Form"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "08/28/2007", "transaction": "Restored to Good Standing", "filed_date": "08/28/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "08/24/2009", "transaction": "Restored to Good Standing", "filed_date": "08/24/2009", "description": "E-Form"}, {"effective_date": "09/29/2010", "transaction": "Change of Registered Agent", "filed_date": "09/29/2010", "description": "FM516-E-Form"}, {"effective_date": "10/07/2011", "transaction": "Change of Registered Agent", "filed_date": "10/07/2011", "description": "FM516-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "05/23/2015", "transaction": "Change of Registered Agent", "filed_date": "05/23/2015", "description": "OnlineForm 5"}, {"effective_date": "05/23/2015", "transaction": "Restored to Good Standing", "filed_date": "05/23/2015", "description": "OnlineForm 5"}, {"effective_date": "08/06/2015", "transaction": "Change of Registered Agent", "filed_date": "08/06/2015", "description": "OnlineForm 5"}, {"effective_date": "08/10/2017", "transaction": "Change of Registered Agent", "filed_date": "08/10/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Change of Registered Agent", "filed_date": "10/01/2018", "description": "OnlineForm 5"}, {"effective_date": "07/31/2024", "transaction": "Change of Registered Agent", "filed_date": "07/31/2024", "description": "OnlineForm 5"}], "emails": ["BRAUNCHD@COMCAST.NET"]}
{"task_id": 302775, "worker_id": "details-extract-2", "ts": 1776088569, "record_type": "business_detail", "entity_details": {"entity_name": "7 MEG, LLC", "registered_effective_date": "06/23/2000", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/31/2002", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "107 W WASHINGTON ST\nBELLEVILLE\n,\nIL\n62220", "entity_id": "S057032"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "44 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2000", "transaction": "Registered", "filed_date": "06/26/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "08/26/2002", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/26/2002", "description": "20024000017"}, {"effective_date": "10/31/2002", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/31/2002", "description": "20024010288"}]}
{"task_id": 302775, "worker_id": "details-extract-2", "ts": 1776088569, "record_type": "business_detail", "entity_details": {"entity_name": "7-METAL-WEST ENGINEERING, INC.", "registered_effective_date": "01/28/2003", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4683 S 112TH ST\nGREENFIELD\n,\nWI\n53228\nUnited States of America", "entity_id": "S063414"}, "registered_agent": {"name": "DANIEL J KNOBLAUCH", "address": "4683 S 112TH ST\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/04/2003", "description": ""}, {"effective_date": "04/25/2006", "transaction": "Change of Registered Agent", "filed_date": "04/25/2006", "description": "FM16-E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "10/21/2009", "transaction": "Restored to Good Standing", "filed_date": "10/21/2009", "description": "E-Form"}, {"effective_date": "10/21/2009", "transaction": "Change of Registered Agent", "filed_date": "10/21/2009", "description": "FM16-E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/07/2012", "transaction": "Restored to Good Standing", "filed_date": "03/07/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 302775, "worker_id": "details-extract-2", "ts": 1776088569, "record_type": "business_detail", "entity_details": {"entity_name": "7METALUSA, INC.", "registered_effective_date": "03/06/2015", "status": "Dissolved", "status_date": "04/25/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S105077"}, "registered_agent": {"name": "RONALD D. BREFKA", "address": "3438 SOUTH 9TH PLACE\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/09/2015", "description": "E-Form"}, {"effective_date": "04/25/2015", "transaction": "Articles of Dissolution", "filed_date": "04/25/2015", "description": "OnlineForm 10"}]}
{"task_id": 302775, "worker_id": "details-extract-2", "ts": 1776088569, "record_type": "business_detail", "entity_details": {"entity_name": "SEVEN METAL LLC", "registered_effective_date": "10/19/2022", "status": "Restored to Good Standing", "status_date": "12/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "985 W RIVER RD\nMOSINEE\n,\nWI\n54455-9405", "entity_id": "S144052"}, "registered_agent": {"name": "GREG LYLE FOCHS", "address": "985 W RIVER RD\nMOSINEE\n,\nWI\n54455-9405"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2022", "transaction": "Organized", "filed_date": "10/19/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/19/2024", "transaction": "Restored to Good Standing", "filed_date": "12/19/2024", "description": "OnlineForm 5"}, {"effective_date": "12/19/2024", "transaction": "Change of Registered Agent", "filed_date": "12/19/2024", "description": "OnlineForm 5"}], "emails": ["GREG.FOCHS@BTG.COM"]}
{"task_id": 303282, "worker_id": "details-extract-18", "ts": 1776088617, "record_type": "business_detail", "entity_details": {"entity_name": "80 HD FISHING LLC", "registered_effective_date": "03/08/2025", "status": "Organized", "status_date": "03/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "414 W Washington St\nDodgeville\n,\nWI\n53533-1036\nUnited States of America", "entity_id": "E068275"}, "registered_agent": {"name": "JACOB GRENAWALT", "address": "414 W WASHINGTON ST\nDODGEVILLE\n,\nWI\n53533-1036"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2025", "transaction": "Organized", "filed_date": "03/10/2025", "description": "E-Form"}], "emails": ["80HDFISHING@GMAIL.COM"]}
{"task_id": 303282, "worker_id": "details-extract-18", "ts": 1776088617, "record_type": "business_detail", "entity_details": {"entity_name": "80HD CREATIVES LLC", "registered_effective_date": "01/31/2025", "status": "Organized", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1701 S Palmetto Ave\nMarshfield\n,\nWI\n54449\nUnited States of America", "entity_id": "E067926"}, "registered_agent": {"name": "KATRINA ANNE MEIER", "address": "1701 S PALMETTO AVE\nMARSHFIELD\n,\nWI\n54449"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2025", "transaction": "Organized", "filed_date": "01/23/2025", "description": "E-Form"}], "emails": ["80HDCREATIVES@GMAIL.COM"]}
{"task_id": 303383, "worker_id": "details-extract-3", "ts": 1776088622, "record_type": "business_detail", "entity_details": {"entity_name": "83AVALONPARC LLC", "registered_effective_date": "02/21/2023", "status": "Restored to Good Standing", "status_date": "01/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6316 43rd St\nUNIT 83\nKenosha\n,\nWI\n53144\nUnited States of America", "entity_id": "E062871"}, "registered_agent": {"name": "RADHA KRISHNA KURAPATI", "address": "6411 94TH CT\nUNIT 83\nKENOSHA\n,\nWI\n53142-8240"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2023", "transaction": "Organized", "filed_date": "02/21/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/07/2026", "transaction": "Restored to Good Standing", "filed_date": "01/07/2026", "description": "OnlineForm 5"}, {"effective_date": "01/07/2026", "transaction": "Change of Registered Agent", "filed_date": "01/07/2026", "description": "OnlineForm 5"}], "emails": ["RKKURAPATI@HOTMAIL.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 LLC", "registered_effective_date": "07/10/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1116 Lindbergh Ave\nWaukesha\n,\nWI\n53188\nUnited States of America", "entity_id": "F073008"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2023", "transaction": "Organized", "filed_date": "07/10/2023", "description": "E-Form"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "FM13-E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 BEACON AVENUE, LLC", "registered_effective_date": "02/15/2012", "status": "Organized", "status_date": "02/15/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 S WASHINGTON ST\nSTE 100\nGREEN BAY\n,\nWI\n54301-4298\nUnited States of America", "entity_id": "F047401"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "200 S WASHINGTON ST\nSTE 100\nGREEN BAY\n,\nWI\n54301-4298"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2012", "transaction": "Organized", "filed_date": "02/15/2012", "description": "E-Form"}, {"effective_date": "02/11/2013", "transaction": "Change of Registered Agent", "filed_date": "02/11/2013", "description": "FM516-E-Form"}, {"effective_date": "03/14/2017", "transaction": "Change of Registered Agent", "filed_date": "03/14/2017", "description": "OnlineForm 5"}, {"effective_date": "02/20/2023", "transaction": "Change of Registered Agent", "filed_date": "02/20/2023", "description": "OnlineForm 5"}], "emails": ["WISERVICESGRB@GKLAW.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 CENTER STREET LLC", "registered_effective_date": "04/13/2024", "status": "Organized", "status_date": "04/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6589 S Abilene Way\nCentennial\n,\nCO\n80111\nUnited States of America", "entity_id": "F075277"}, "registered_agent": {"name": "JONATHAN JED MILLER", "address": "9230 COUNTY ROAD Y\nSAUK CITY\n,\nWI\n53583-9581"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2024", "transaction": "Organized", "filed_date": "04/15/2024", "description": "E-Form"}], "emails": ["MILLERJONATHAN411@GMAIL.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 CP PROPERTIES LLC", "registered_effective_date": "02/04/2010", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4629 PINE MANOR CIR\nMIDDLETON\n,\nWI\n53562-4175\nUnited States of America", "entity_id": "F044424"}, "registered_agent": {"name": "KENNETH ROY HUNZICKER", "address": "4629 PINE MANOR CIR\nMIDDLETON\n,\nWI\n53562-4175"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2010", "transaction": "Organized", "filed_date": "02/04/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "03/05/2012", "transaction": "Restored to Good Standing", "filed_date": "03/05/2012", "description": "E-Form"}, {"effective_date": "03/05/2012", "transaction": "Change of Registered Agent", "filed_date": "03/05/2012", "description": "FM516-E-Form"}, {"effective_date": "04/18/2017", "transaction": "Change of Registered Agent", "filed_date": "04/18/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "04/16/2019", "transaction": "Change of Registered Agent", "filed_date": "04/16/2019", "description": "OnlineForm 5"}, {"effective_date": "04/16/2019", "transaction": "Restored to Good Standing", "filed_date": "04/16/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["cat@chorus.net"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 DEBS ROAD, LLC", "registered_effective_date": "02/24/2020", "status": "Organized", "status_date": "02/24/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1017 SHASTA DR\nMADISON\n,\nWI\n53704-2259", "entity_id": "F063074"}, "registered_agent": {"name": "KIM G PAPIERNIAK", "address": "1017 SHASTA DR\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2020", "transaction": "Organized", "filed_date": "02/17/2020", "description": "E-Form"}, {"effective_date": "03/04/2023", "transaction": "Change of Registered Agent", "filed_date": "03/04/2023", "description": "OnlineForm 5"}], "emails": ["LEOLEGEND50@GMAIL.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 DESIGN GROUP, LLC", "registered_effective_date": "07/05/2007", "status": "Dissolved", "status_date": "07/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "821 COULEE RD\nHUDSON\n,\nWI\n54016-2211\nUnited States of America", "entity_id": "F040887"}, "registered_agent": {"name": "ROBERT MISENKO", "address": "821 COULEE RD\nHUDSON\n,\nWI\n54016-2211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2007", "transaction": "Organized", "filed_date": "07/06/2007", "description": "E-Form"}, {"effective_date": "08/13/2009", "transaction": "Change of Registered Agent", "filed_date": "08/13/2009", "description": "FM516-E-Form"}, {"effective_date": "07/20/2012", "transaction": "Change of Registered Agent", "filed_date": "07/20/2012", "description": "FM516-E-Form"}, {"effective_date": "08/24/2017", "transaction": "Change of Registered Agent", "filed_date": "08/24/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/26/2021", "transaction": "Articles of Dissolution", "filed_date": "07/26/2021", "description": "OnlineForm 510"}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 E CONDE ST LLC", "registered_effective_date": "09/22/2021", "status": "Restored to Good Standing", "status_date": "07/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2702 AGRICULTURE DR.\nMADISON\n,\nWISCONSIN\n53718", "entity_id": "F067488"}, "registered_agent": {"name": "DAVID ZIELKE", "address": "410 MEADOW CREST TRL\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2021", "transaction": "Organized", "filed_date": "09/22/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "07/23/2024", "transaction": "Change of Registered Agent", "filed_date": "07/23/2024", "description": "OnlineForm 5"}, {"effective_date": "07/23/2024", "transaction": "Restored to Good Standing", "filed_date": "07/23/2024", "description": "OnlineForm 5"}], "emails": ["DAVID.ZIELKE@BADGERRED.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 E WASHINGTON, LLC", "registered_effective_date": "12/27/2021", "status": "Restored to Good Standing", "status_date": "11/09/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "401 E WASHINGTON AVE\nMADISON\n,\nWI\n53703-2805", "entity_id": "F068246"}, "registered_agent": {"name": "BRIAN REYNOLDS", "address": "401 E WASHINGTON AVE\nMADISON\n,\nWI\n53703-2805"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2021", "transaction": "Organized", "filed_date": "12/28/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "11/09/2023", "transaction": "Restored to Good Standing", "filed_date": "11/09/2023", "description": "OnlineForm 5"}, {"effective_date": "11/09/2023", "transaction": "Change of Registered Agent", "filed_date": "11/09/2023", "description": "OnlineForm 5"}], "emails": ["BRIAN@LETSPROST.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 E WILSON AVE LLC", "registered_effective_date": "12/31/2019", "status": "Restored to Good Standing", "status_date": "10/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1511 OREGON ST\nOSHKOSH\n,\nWI\n54902", "entity_id": "F062734"}, "registered_agent": {"name": "FOX VALLEY REGISTERED AGENT LLC", "address": "1511 OREGON ST\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2019", "transaction": "Organized", "filed_date": "12/31/2019", "description": "E-Form"}, {"effective_date": "12/23/2020", "transaction": "Change of Registered Agent", "filed_date": "12/23/2020", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "11/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/27/2025", "transaction": "Restored to Good Standing", "filed_date": "10/27/2025", "description": "OnlineForm 5"}], "emails": ["ADMIN@BLUEFROGPM.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 E. CONDE ST., LLC", "registered_effective_date": "11/05/2012", "status": "Administratively Dissolved", "status_date": "04/20/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "401 E. CONDE ST\nJANESVILLE\n,\nWI\n53546\nUnited States of America", "entity_id": "F048518"}, "registered_agent": {"name": "GADI Z COHEN", "address": "401 E. CONDE STREET\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2012", "transaction": "Organized", "filed_date": "11/05/2012", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "11/09/2015", "transaction": "Restored to Good Standing", "filed_date": "11/09/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/19/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/19/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2019", "description": "PUBLICATION"}, {"effective_date": "04/20/2019", "transaction": "Administrative Dissolution", "filed_date": "04/20/2019", "description": ""}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 EAST WISCONSIN STREET PORTAGE, WI LLC", "registered_effective_date": "09/03/2013", "status": "Restored to Good Standing", "status_date": "09/05/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4405 FOX BLUFF LN\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "F049931"}, "registered_agent": {"name": "RICHARD J DIVELBISS", "address": "4405 FOX BLUFF LN\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2013", "transaction": "Organized", "filed_date": "09/03/2013", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "09/05/2017", "transaction": "Change of Registered Agent", "filed_date": "09/05/2017", "description": "OnlineForm 5"}, {"effective_date": "09/05/2017", "transaction": "Restored to Good Standing", "filed_date": "09/05/2017", "description": "OnlineForm 5"}, {"effective_date": "08/23/2022", "transaction": "Change of Registered Agent", "filed_date": "08/23/2022", "description": "OnlineForm 5"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/18/2024", "transaction": "Change of Registered Agent", "filed_date": "10/18/2024", "description": "OnlineForm 5"}], "emails": ["LINDSAY@SARISFOUNDATION.ORG"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 EDGAR ST, LLC", "registered_effective_date": "03/05/2025", "status": "Organized", "status_date": "03/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 McLeod Drive\nSuite 100\nLas Vegas\n,\nNV\n89121\nUnited States of America", "entity_id": "F077871"}, "registered_agent": {"name": "BRANDON P O'CONNOR", "address": "630 N 4TH ST.\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2025", "transaction": "Organized", "filed_date": "03/05/2025", "description": "E-Form"}, {"effective_date": "05/07/2025", "transaction": "Change of Registered Agent", "filed_date": "05/07/2025", "description": "FM13-E-Form"}], "emails": ["BOCONNOR@WEDLAW.NET"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 ENTERPRISES, L.L.C.", "registered_effective_date": "08/08/2007", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "113 NORTH SPOONER STREET\nMADISON\n,\nWI\n53726\nUnited States of America", "entity_id": "F041028"}, "registered_agent": {"name": "HAMILTON E. ARENDSEN", "address": "113 NORTH SPOONER STREET\nMADISON\n,\nWI\n53726"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2007", "transaction": "Organized", "filed_date": "08/10/2007", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "02/12/2013", "transaction": "Restored to Good Standing", "filed_date": "02/12/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 FLOW YOGA, LLC", "registered_effective_date": "09/18/2018", "status": "Dissolved", "status_date": "12/31/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "928 PLUMER ST\nWAUSAU\n,\nWI\n54403-6362", "entity_id": "F059909"}, "registered_agent": {"name": "ASHLIE ZEIDLER", "address": "928 PLUMER ST\nWAUSAU\n,\nWI\n54403-6362"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2018", "transaction": "Organized", "filed_date": "09/18/2018", "description": "E-Form"}, {"effective_date": "09/12/2019", "transaction": "Change of Registered Agent", "filed_date": "09/12/2019", "description": "OnlineForm 5"}, {"effective_date": "09/15/2021", "transaction": "Change of Registered Agent", "filed_date": "09/15/2021", "description": "OnlineForm 5"}, {"effective_date": "12/31/2021", "transaction": "Articles of Dissolution", "filed_date": "12/21/2021", "description": ""}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 GJERTSON, LLC", "registered_effective_date": "12/18/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "889 Gallagher Ln\nStoughton\n,\nWI\n53589\nUnited States of America", "entity_id": "F074290"}, "registered_agent": {"name": "ANN M WUBBEN", "address": "889 GALLAGHER LN\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2023", "transaction": "Organized", "filed_date": "12/18/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 GUSTAFSON ROAD LLC", "registered_effective_date": "05/23/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "568 Lincoln Ave\nWinnetka\n,\nIL\n60093-2308\nUnited States of America", "entity_id": "F075615"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590-1478"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2024", "transaction": "Organized", "filed_date": "05/23/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 MAIN AVENUE, LLC", "registered_effective_date": "02/10/2006", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "745 ONTARIO ROAD\nSUITE 1\nGREEN BAY\n,\nWI\n54311\nUnited States of America", "entity_id": "F038616"}, "registered_agent": {"name": "DANIEL R HUJET", "address": "745 ONTARIO RD STE 1\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2006", "transaction": "Organized", "filed_date": "02/14/2006", "description": "E-Form"}, {"effective_date": "04/03/2006", "transaction": "Change of Registered Agent", "filed_date": "04/10/2006", "description": ""}, {"effective_date": "01/24/2007", "transaction": "Change of Registered Agent", "filed_date": "01/24/2007", "description": "FM516-E-Form"}, {"effective_date": "08/01/2007", "transaction": "Change of Registered Agent", "filed_date": "08/01/2007", "description": "FM13-E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 MAIN, LLC", "registered_effective_date": "08/25/2003", "status": "Restored to Good Standing", "status_date": "03/09/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5117 FLAD AVE\nMADISON\n,\nWI\n53711\nUnited States of America", "entity_id": "F034841"}, "registered_agent": {"name": "REBECCA L. JENN", "address": "5117 FLAD AVE\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2003", "transaction": "Organized", "filed_date": "08/27/2003", "description": "eForm"}, {"effective_date": "08/15/2017", "transaction": "Change of Registered Agent", "filed_date": "08/15/2017", "description": "OnlineForm 5"}, {"effective_date": "07/17/2019", "transaction": "Change of Registered Agent", "filed_date": "07/17/2019", "description": "OnlineForm 5"}, {"effective_date": "07/14/2020", "transaction": "Change of Registered Agent", "filed_date": "07/14/2020", "description": "FM13-E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "03/09/2023", "transaction": "Change of Registered Agent", "filed_date": "03/09/2023", "description": "OnlineForm 5"}, {"effective_date": "03/09/2023", "transaction": "Restored to Good Standing", "filed_date": "03/09/2023", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}], "emails": ["BECKYJENN@GMAIL.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 MIDVALE DEVELOPMENT, LLC", "registered_effective_date": "02/18/2002", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1701 HIDDEN HILL DR\nVERONA\n,\nWI\n53593-7973\nUnited States of America", "entity_id": "F032917"}, "registered_agent": {"name": "JODI OSTER", "address": "1701 HIDDEN HILL DR\nVERONA\n,\nWI\n53593-7973"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2002", "transaction": "Organized", "filed_date": "02/19/2002", "description": "eForm"}, {"effective_date": "02/08/2005", "transaction": "Change of Registered Agent", "filed_date": "02/08/2005", "description": "FM516-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "02/19/2010", "transaction": "Restored to Good Standing", "filed_date": "02/19/2010", "description": "E-Form"}, {"effective_date": "03/13/2013", "transaction": "Change of Registered Agent", "filed_date": "03/13/2013", "description": "FM516-E-Form"}, {"effective_date": "01/17/2015", "transaction": "Change of Registered Agent", "filed_date": "01/17/2015", "description": "FM13-E-Form"}, {"effective_date": "02/05/2017", "transaction": "Change of Registered Agent", "filed_date": "02/05/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 MOE CIRCLE, STOUGHTON, LLC", "registered_effective_date": "07/27/2006", "status": "Organized", "status_date": "07/27/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4647 OAK RD\nPRINCETON\n,\nWI\n54968-8513\nUnited States of America", "entity_id": "F039403"}, "registered_agent": {"name": "ROBERT G HILLS JR", "address": "N4647 OAK RD\nPRINCETON\n,\nWI\n54968"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2006", "transaction": "Organized", "filed_date": "07/31/2006", "description": "E-Form"}, {"effective_date": "07/29/2015", "transaction": "Change of Registered Agent", "filed_date": "07/29/2015", "description": "OnlineForm 5"}, {"effective_date": "07/27/2017", "transaction": "Change of Registered Agent", "filed_date": "07/27/2017", "description": "OnlineForm 5"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/06/2024", "transaction": "Change of Registered Agent", "filed_date": "10/06/2024", "description": "OnlineForm 5"}], "emails": ["BOBANDBIRDEE@HOTMAIL.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 N IOWA ST, LLC", "registered_effective_date": "05/03/2023", "status": "Organized", "status_date": "05/03/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6000 Monona Dr\nSuite 204\nMonona\n,\nWI\n53716\nUnited States of America", "entity_id": "F072458"}, "registered_agent": {"name": "ANDREW GUNDLACH", "address": "6000 MONONA DR\nSUITE 204\nMONONA\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2023", "transaction": "Organized", "filed_date": "05/03/2023", "description": "E-Form"}, {"effective_date": "07/23/2024", "transaction": "Change of Registered Agent", "filed_date": "07/23/2024", "description": "OnlineForm 5"}, {"effective_date": "09/02/2025", "transaction": "Change of Registered Agent", "filed_date": "09/02/2025", "description": "OnlineForm 5"}], "emails": ["ZACH@ARGENTCOMPANIESINC.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 N MAIN ROSENDALE LLC", "registered_effective_date": "07/26/2023", "status": "Registered", "status_date": "07/26/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "351 SAND CREEK DR.\nCHESTERTON\n,\nIN\n46304\nUnited States of America", "entity_id": "F073162"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2023", "transaction": "Registered", "filed_date": "07/26/2023", "description": "OnlineForm 521"}, {"effective_date": "03/14/2024", "transaction": "Change of Registered Agent", "filed_date": "03/14/2024", "description": "OnlineForm 5"}, {"effective_date": "10/28/2025", "transaction": "Resignation of Registered Agent", "filed_date": "11/03/2025", "description": ""}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 N. SEGOE LLC", "registered_effective_date": "10/11/2017", "status": "Registered", "status_date": "10/11/2017", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "33 BOYLSTON STREET\nSUITE 3000\nCHESTNUT HILL\n,\nMA\n02467\nUnited States of America", "entity_id": "F057404"}, "registered_agent": {"name": "CT CORPORATION SYSTEM", "address": "301 S. BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2017", "transaction": "Registered", "filed_date": "10/11/2017", "description": "OnlineForm 521"}, {"effective_date": "01/23/2023", "transaction": "Change of Registered Agent", "filed_date": "01/23/2023", "description": "OnlineForm 5"}, {"effective_date": "02/05/2024", "transaction": "Change of Registered Agent", "filed_date": "02/05/2024", "description": "OnlineForm 5"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 NORTH THIRD, LLC", "registered_effective_date": "12/26/2003", "status": "Restored to Good Standing", "status_date": "10/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6357 STATE HWY 23\nSPRING GREEN\n,\nWI\n53588\nUnited States of America", "entity_id": "F035295"}, "registered_agent": {"name": "RANDY MANNING", "address": "6357 STATE HWY 23\nSPRING GREEN\n,\nWI\n53588"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2003", "transaction": "Organized", "filed_date": "12/30/2003", "description": "eForm"}, {"effective_date": "02/16/2005", "transaction": "Change of Registered Agent", "filed_date": "02/16/2005", "description": "FM 516 2004"}, {"effective_date": "12/27/2005", "transaction": "Change of Registered Agent", "filed_date": "12/27/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/22/2009", "transaction": "Restored to Good Standing", "filed_date": "10/22/2009", "description": "E-Form"}, {"effective_date": "10/22/2009", "transaction": "Change of Registered Agent", "filed_date": "10/22/2009", "description": "FM516-E-Form"}, {"effective_date": "10/28/2015", "transaction": "Change of Registered Agent", "filed_date": "10/28/2015", "description": "OnlineForm 5"}, {"effective_date": "03/22/2016", "transaction": "Change of Registered Agent", "filed_date": "03/28/2016", "description": ""}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/23/2020", "transaction": "Restored to Good Standing", "filed_date": "10/23/2020", "description": "OnlineForm 5"}, {"effective_date": "11/09/2023", "transaction": "Change of Registered Agent", "filed_date": "11/09/2023", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "FM13-E-Form"}], "emails": ["RANDY@RUSH-CREEK.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 PAWLING STREET, LLC", "registered_effective_date": "03/06/2023", "status": "Organized", "status_date": "03/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "725 HEARTLAND TRL\nSUITE 300\nMADISON\n,\nWI\n53717\nUnited States of America", "entity_id": "F071926"}, "registered_agent": {"name": "JOHN VAN NOTE", "address": "725 HEARTLAND TRL\nSUITE 300\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2023", "transaction": "Organized", "filed_date": "03/06/2023", "description": "E-Form"}, {"effective_date": "02/19/2024", "transaction": "Change of Registered Agent", "filed_date": "02/19/2024", "description": "OnlineForm 5"}, {"effective_date": "01/20/2026", "transaction": "Change of Registered Agent", "filed_date": "01/20/2026", "description": "OnlineForm 5"}], "emails": ["JOHN@MWP-LAW.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 PLEASANT, LLC", "registered_effective_date": "06/03/2003", "status": "Dissolved", "status_date": "03/22/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7633 GANSER WAY\nSTE 100\nMADISON\n,\nWI\n53719-2092\nUnited States of America", "entity_id": "F034551"}, "registered_agent": {"name": "RICHARD A. WESTLEY", "address": "7633 GANSER WAY\nSTE 100\nMADISON\n,\nWI\n53719-2092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2003", "transaction": "Organized", "filed_date": "06/05/2003", "description": "eForm"}, {"effective_date": "10/13/2003", "transaction": "Change of Registered Agent", "filed_date": "10/17/2003", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "11/16/2005", "transaction": "Restored to Good Standing", "filed_date": "11/16/2005", "description": "E-Form"}, {"effective_date": "11/16/2005", "transaction": "Change of Registered Agent", "filed_date": "11/16/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "03/27/2017", "transaction": "Change of Registered Agent", "filed_date": "03/27/2017", "description": "OnlineForm 5"}, {"effective_date": "03/27/2017", "transaction": "Restored to Good Standing", "filed_date": "03/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "05/14/2018", "transaction": "Restored to Good Standing", "filed_date": "05/14/2018", "description": "OnlineForm 5"}, {"effective_date": "03/22/2022", "transaction": "Articles of Dissolution", "filed_date": "03/22/2022", "description": "OnlineForm 510"}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 RIVERSIDE LLC", "registered_effective_date": "04/18/2025", "status": "Organized", "status_date": "04/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1121 Ness Dr\nMondovi\n,\nWI\n54755\nUnited States of America", "entity_id": "F078225"}, "registered_agent": {"name": "CHRISTOPHER ENDLE", "address": "1121 NESS DR\nMONDOVI\n,\nWI\n54755"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2025", "transaction": "Organized", "filed_date": "04/14/2025", "description": "E-Form"}], "emails": ["C_ENDLE67@YAHOO.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 S 1ST ST MN, LLC", "registered_effective_date": "07/02/2025", "status": "Organized", "status_date": "07/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1257 Main St\nStevens Point\n,\nWI\n54481\nUnited States of America", "entity_id": "F078941"}, "registered_agent": {"name": "KEITH J PILGER", "address": "1257 MAIN ST\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2025", "transaction": "Organized", "filed_date": "07/02/2025", "description": "E-Form"}], "emails": ["KJP@ANDLAW.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 SHARON, LLC", "registered_effective_date": "03/30/2020", "status": "Organized", "status_date": "03/30/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "401 SHARON ST.\nARENA\n,\nWI\n53503", "entity_id": "F063346"}, "registered_agent": {"name": "KATE REIMANN", "address": "417 WILLIAMS ST.\nARENA\n,\nWI\n53503"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2020", "transaction": "Organized", "filed_date": "03/30/2020", "description": "E-Form"}, {"effective_date": "03/09/2023", "transaction": "Change of Registered Agent", "filed_date": "03/09/2023", "description": "OnlineForm 5"}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "OnlineForm 5"}], "emails": ["KATE.REIMANN22@GMAIL.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 SOUTH PAGE LLC", "registered_effective_date": "09/29/2004", "status": "Restored to Good Standing", "status_date": "12/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "210 N. MAIN ST. SUITE 205\nPO BOX 221\nDEFOREST\n,\nWI\n53532-1739\nUnited States of America", "entity_id": "F036486"}, "registered_agent": {"name": "LAURIE A HENRY", "address": "4523 MEADOW WOOD CIRCLE\nPO BOX 221\nDEFOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2004", "transaction": "Organized", "filed_date": "10/01/2004", "description": "eForm"}, {"effective_date": "10/03/2017", "transaction": "Change of Registered Agent", "filed_date": "10/03/2017", "description": "OnlineForm 5"}, {"effective_date": "09/30/2018", "transaction": "Change of Registered Agent", "filed_date": "09/30/2018", "description": "OnlineForm 5"}, {"effective_date": "10/25/2021", "transaction": "Change of Registered Agent", "filed_date": "10/25/2021", "description": "OnlineForm 5"}, {"effective_date": "03/21/2024", "transaction": "Change of Registered Agent", "filed_date": "03/21/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "12/05/2025", "transaction": "Restored to Good Standing", "filed_date": "12/05/2025", "description": "OnlineForm 5"}], "emails": ["LAURIE.HENRY@YAHARAPROPERTYMANAGEMENT.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 SOUTH SECOND, LLC", "registered_effective_date": "07/26/2016", "status": "Restored to Good Standing", "status_date": "12/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6789 N GREEN BAY AVE\nGLENDALE\n,\nWI\n53209-3472", "entity_id": "F055112"}, "registered_agent": {"name": "CHRISTOPHER E MEISEL", "address": "6789 N GREEN BAY AVE\nGLENDALE\n,\nWI\n53209-3472"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2016", "transaction": "Organized", "filed_date": "07/28/2016", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/23/2020", "transaction": "Restored to Good Standing", "filed_date": "07/23/2020", "description": "OnlineForm 5"}, {"effective_date": "07/23/2020", "transaction": "Change of Registered Agent", "filed_date": "07/23/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "10/20/2022", "transaction": "Change of Registered Agent", "filed_date": "10/20/2022", "description": "OnlineForm 5"}, {"effective_date": "10/20/2022", "transaction": "Restored to Good Standing", "filed_date": "10/20/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "12/27/2024", "transaction": "Change of Registered Agent", "filed_date": "12/27/2024", "description": "OnlineForm 5"}, {"effective_date": "12/27/2024", "transaction": "Restored to Good Standing", "filed_date": "12/27/2024", "description": "OnlineForm 5"}, {"effective_date": "09/29/2025", "transaction": "Change of Registered Agent", "filed_date": "09/29/2025", "description": "OnlineForm 5"}], "emails": ["CMEISELLAW@MILWPC.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 STARK STREET LLC", "registered_effective_date": "05/25/2000", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F031075"}, "registered_agent": {"name": "THOMAS R GALLINA", "address": "2807 ROLLING VIEW DR\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2000", "transaction": "Organized", "filed_date": "05/26/2000", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 W. MICHIGAN STREET-MILWAUKEE LLC", "registered_effective_date": "02/17/2009", "status": "Registered", "status_date": "02/17/2009", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1114 AVENUE OF THE AMERICAS\nNEW YORK\n,\nNY\n10036", "entity_id": "F043146"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2009", "transaction": "Registered", "filed_date": "02/20/2009", "description": ""}, {"effective_date": "02/07/2014", "transaction": "Change of Registered Agent", "filed_date": "02/11/2014", "description": "FM13-E-Form"}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/09/2023", "transaction": "Change of Registered Agent", "filed_date": "03/09/2023", "description": "OnlineForm 5"}, {"effective_date": "03/11/2024", "transaction": "Change of Registered Agent", "filed_date": "03/11/2024", "description": "OnlineForm 5"}, {"effective_date": "02/16/2025", "transaction": "Change of Registered Agent", "filed_date": "02/16/2025", "description": "OnlineForm 5"}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 WATER LLC", "registered_effective_date": "02/28/2017", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "401 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5680", "entity_id": "F056172"}, "registered_agent": {"name": "LEO GIANNOLA", "address": "401 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5680"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2017", "transaction": "Organized", "filed_date": "02/28/2017", "description": "E-Form"}, {"effective_date": "02/16/2018", "transaction": "Change of Registered Agent", "filed_date": "02/16/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "01/24/2024", "transaction": "Restored to Good Standing", "filed_date": "01/24/2024", "description": "OnlineForm 5"}, {"effective_date": "01/24/2024", "transaction": "Change of Registered Agent", "filed_date": "01/24/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 WEST, LLC", "registered_effective_date": "08/18/2008", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2312 N GRANDVIEW BLVD\nSTE 210\nWAUKESHA\n,\nWI\n53188-1600\nUnited States of America", "entity_id": "F042500"}, "registered_agent": {"name": "ROB GORAL", "address": "2312 N GRANDVIEW BLVD\nSTE 210\nWAUKESHA\n,\nWI\n53188-1600"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2008", "transaction": "Organized", "filed_date": "08/18/2008", "description": "E-Form"}, {"effective_date": "09/23/2011", "transaction": "Change of Registered Agent", "filed_date": "09/23/2011", "description": "FM516-E-Form"}, {"effective_date": "09/25/2015", "transaction": "Change of Registered Agent", "filed_date": "09/25/2015", "description": "OnlineForm 5"}, {"effective_date": "09/18/2017", "transaction": "Change of Registered Agent", "filed_date": "09/18/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 WILMONT DRIVE, LLC", "registered_effective_date": "12/22/2014", "status": "Restored to Good Standing", "status_date": "10/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3424 WALNUT TRL\nWAUKESHA\n,\nWI\n53188", "entity_id": "F052142"}, "registered_agent": {"name": "LANA HEDRICH", "address": "3424 WALNUT TRL\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2014", "transaction": "Organized", "filed_date": "12/22/2014", "description": "E-Form"}, {"effective_date": "11/16/2018", "transaction": "Change of Registered Agent", "filed_date": "11/16/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Amendment", "filed_date": "06/29/2023", "description": "OnlineForm 504 CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/18/2024", "transaction": "Restored to Good Standing", "filed_date": "10/18/2024", "description": "OnlineForm 5"}, {"effective_date": "10/18/2024", "transaction": "Change of Registered Agent", "filed_date": "10/18/2024", "description": "OnlineForm 5"}, {"effective_date": "11/18/2025", "transaction": "Change of Registered Agent", "filed_date": "11/18/2025", "description": "OnlineForm 5"}], "emails": ["LANAH@NHMACHINING.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 WIS ST LLC", "registered_effective_date": "02/17/2014", "status": "Restored to Good Standing", "status_date": "01/17/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 97\n401 WISCONSIN ST\nWONEWOC\n,\nWI\n53968\nUnited States of America", "entity_id": "F050693"}, "registered_agent": {"name": "HAROLD M. THOMPSON", "address": "401 WISCONSIN ST\nP.O. BOX 97\nWONEWOC\n,\nWI\n53968"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2014", "transaction": "Organized", "filed_date": "02/20/2014", "description": "E-Form"}, {"effective_date": "03/24/2015", "transaction": "Change of Registered Agent", "filed_date": "03/24/2015", "description": "FM516-E-Form"}, {"effective_date": "03/17/2016", "transaction": "Change of Registered Agent", "filed_date": "03/17/2016", "description": "OnlineForm 5"}, {"effective_date": "03/03/2017", "transaction": "Change of Registered Agent", "filed_date": "03/03/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/28/2024", "transaction": "Change of Registered Agent", "filed_date": "02/28/2024", "description": "OnlineForm 5"}, {"effective_date": "02/28/2024", "transaction": "Restored to Good Standing", "filed_date": "02/28/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/17/2026", "transaction": "Restored to Good Standing", "filed_date": "01/17/2026", "description": "OnlineForm 5"}], "emails": ["SHERRYBLUEBIRD@GMAIL.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401 WISCONSIN AVENUE, LLC", "registered_effective_date": "06/22/2018", "status": "Restored to Good Standing", "status_date": "11/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "212 W FOOTHILL BLVD\nMONROVIA\n,\nCA\n91016", "entity_id": "F059418"}, "registered_agent": {"name": "JEFFREY A. DEMATTHEW", "address": "DEMATTHEW LAW OFFICE\n822 WISCONSIN AVE.\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2018", "transaction": "Organized", "filed_date": "06/22/2018", "description": "E-Form"}, {"effective_date": "11/10/2023", "transaction": "Change of Registered Agent", "filed_date": "11/10/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "11/05/2025", "transaction": "Restored to Good Standing", "filed_date": "11/05/2025", "description": "OnlineForm 5"}], "emails": ["ANAHI.TIMRYANGC@GMAIL.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401(K) ADVISORS, LLC", "registered_effective_date": "12/19/2000", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F031580"}, "registered_agent": {"name": "KAREN ANN CASANOVA", "address": "17875 CONDO A W WISCONSIN AVE\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2000", "transaction": "Organized", "filed_date": "12/27/2000", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "4010 N 6TH LLC", "registered_effective_date": "05/02/2019", "status": "Restored to Good Standing", "status_date": "04/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2520 N 10TH ST\nMILWAUKEE\n,\nWI\n53206-3120", "entity_id": "F061335"}, "registered_agent": {"name": "FATIMA LASTER", "address": "2520 N. 10TH ST.\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2019", "transaction": "Organized", "filed_date": "05/02/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/16/2021", "transaction": "Change of Registered Agent", "filed_date": "04/16/2021", "description": "OnlineForm 5"}, {"effective_date": "04/16/2021", "transaction": "Restored to Good Standing", "filed_date": "04/16/2021", "description": "OnlineForm 5"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}], "emails": ["273234WAUWATOSA@GMAIL.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "4010 S CHURCH BUILDING LLC", "registered_effective_date": "05/17/2021", "status": "Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1500 N CASALOMA DR\nSUITE 302\nAPPLETON\n,\nWI\n54913", "entity_id": "F066523"}, "registered_agent": {"name": "MARSHALL WATRY", "address": "1500 N CASALOMA DR\nSUITE 302\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2021", "transaction": "Organized", "filed_date": "05/17/2021", "description": "E-Form"}, {"effective_date": "05/08/2023", "transaction": "Change of Registered Agent", "filed_date": "05/08/2023", "description": "OnlineForm 5"}, {"effective_date": "09/13/2024", "transaction": "Articles of Dissolution", "filed_date": "06/15/2024", "description": "OnlineForm 510"}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "40100 91ST ST., LLC", "registered_effective_date": "08/04/2016", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "40100 91ST ST\nGENOA CITY\n,\nWI\n53128-1286", "entity_id": "F055162"}, "registered_agent": {"name": "NEAL KUHN", "address": "40100 91ST ST\nGENOA CITY\n,\nWI\n53128-1286"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2016", "transaction": "Organized", "filed_date": "08/04/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/27/2018", "transaction": "Change of Registered Agent", "filed_date": "07/27/2018", "description": "OnlineForm 5"}, {"effective_date": "07/27/2018", "transaction": "Restored to Good Standing", "filed_date": "07/27/2018", "description": "OnlineForm 5"}, {"effective_date": "08/12/2020", "transaction": "Change of Registered Agent", "filed_date": "08/12/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "4012 VELP AVENUE LLC", "registered_effective_date": "01/12/2023", "status": "Organized", "status_date": "01/12/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4012 Velp Ave\nHoward\n,\nWI\n54313\nUnited States of America", "entity_id": "F071440"}, "registered_agent": {"name": "ZACHARY CLARK", "address": "4012 VELP AVE\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2023", "transaction": "Organized", "filed_date": "01/12/2023", "description": "E-Form"}, {"effective_date": "03/28/2024", "transaction": "Change of Registered Agent", "filed_date": "03/28/2024", "description": "OnlineForm 5"}, {"effective_date": "03/19/2026", "transaction": "Change of Registered Agent", "filed_date": "03/19/2026", "description": "OnlineForm 5"}], "emails": ["ROSHAKMC@AOL.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "4012-14 ECHO VALLEY DRIVE, LLC", "registered_effective_date": "07/26/2017", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701-7990", "entity_id": "F057000"}, "registered_agent": {"name": "JUSTIN M HELD", "address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701-7990"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2017", "transaction": "Organized", "filed_date": "07/26/2017", "description": "E-Form"}, {"effective_date": "09/06/2018", "transaction": "Change of Registered Agent", "filed_date": "09/06/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "4013 14TH AVENUE LLC", "registered_effective_date": "02/24/2026", "status": "Organized", "status_date": "02/24/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "600 52nd St Suite 320\nKenosha\n,\nWI\n53140\nUnited States of America", "entity_id": "F081061"}, "registered_agent": {"name": "ANTHONY NUDO ESQ", "address": "600 52ND ST SUITE 320\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2026", "transaction": "Organized", "filed_date": "02/24/2026", "description": "E-Form"}], "emails": ["ANTHONY@LAWMIDWEST.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "4013 W PARKLAND LLC", "registered_effective_date": "12/05/1997", "status": "Dissolved", "status_date": "12/08/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4823 W ANTHONY DR\nGREENFIELD\n,\nWI\n53219-4710\nUnited States of America", "entity_id": "T027687"}, "registered_agent": {"name": "ANTHONY J ADAMS", "address": "4823 W ANTHONY DR\nGREENFIELD\n,\nWI\n53219-4710"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/05/1997", "transaction": "Organized", "filed_date": "12/10/1997", "description": ""}, {"effective_date": "11/14/2003", "transaction": "Amendment", "filed_date": "11/20/2003", "description": "Old Name = 2303 W. NATIONAL, LLC"}, {"effective_date": "10/27/2004", "transaction": "Change of Registered Agent", "filed_date": "10/27/2004", "description": "FM516-E-Form"}, {"effective_date": "11/21/2008", "transaction": "Amendment", "filed_date": "11/26/2008", "description": "Old Name = 3405 W SYCAMORE LLC"}, {"effective_date": "10/17/2017", "transaction": "Change of Registered Agent", "filed_date": "10/17/2017", "description": "OnlineForm 5"}, {"effective_date": "12/08/2021", "transaction": "Articles of Dissolution", "filed_date": "12/08/2021", "description": "OnlineForm 510"}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "4014 17TH ST LLC", "registered_effective_date": "09/06/2023", "status": "Organized", "status_date": "09/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1232 W SCOTT ST\nMILWAUKEE\n,\nWI\n53204-2229\nUnited States of America", "entity_id": "F073501"}, "registered_agent": {"name": "JASON RUNKEL", "address": "1232 W SCOTT ST\nMILWAUKEE\n,\nWI\n53204-2229"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2023", "transaction": "Organized", "filed_date": "09/06/2023", "description": "E-Form"}, {"effective_date": "07/18/2024", "transaction": "Change of Registered Agent", "filed_date": "07/18/2024", "description": "OnlineForm 5"}, {"effective_date": "10/14/2025", "transaction": "Change of Registered Agent", "filed_date": "10/14/2025", "description": "OnlineForm 5"}], "emails": ["JTRUNKEL3@GMAIL.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "4014 NORTH NEWHALL LLC", "registered_effective_date": "04/28/2016", "status": "Organized", "status_date": "04/28/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E8950 STATE HIGHWAY 56\nVIROQUA\n,\nWI\n54665", "entity_id": "F054654"}, "registered_agent": {"name": "NATHAN D. SCHULTZ", "address": "E8950 STATE HIGHWAY 56\nVIROQUA\n,\nWI\n54665"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2016", "transaction": "Organized", "filed_date": "04/28/2016", "description": "E-Form"}, {"effective_date": "04/26/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "OnlineForm 5"}, {"effective_date": "04/20/2020", "transaction": "Change of Registered Agent", "filed_date": "04/20/2020", "description": "OnlineForm 5"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}], "emails": ["SCHULTZ.NATH@GMAIL.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "4015 LLC", "registered_effective_date": "07/02/2020", "status": "Restored to Good Standing", "status_date": "07/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "700 NORTH 3RD STREET LL8\nLA CROSSE\n,\nWI\n54601", "entity_id": "F063986"}, "registered_agent": {"name": "BARBARA J LEFKY ESQ", "address": "700 NORTH 3RD STREET LL8\nLACROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2020", "transaction": "Organized", "filed_date": "07/02/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/20/2022", "transaction": "Restored to Good Standing", "filed_date": "07/20/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/23/2024", "transaction": "Change of Registered Agent", "filed_date": "07/23/2024", "description": "OnlineForm 5"}, {"effective_date": "07/23/2024", "transaction": "Restored to Good Standing", "filed_date": "07/23/2024", "description": "OnlineForm 5"}], "emails": ["SLIND321@GMAIL.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "4017 5 MILE, LLC", "registered_effective_date": "03/07/2022", "status": "Restored to Good Standing", "status_date": "01/17/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "735 N WATER ST\nSTE 926\nMILWAUKEE\n,\nWI\n53202-4111", "entity_id": "F068862"}, "registered_agent": {"name": "PERRY G. ZEEB", "address": "735 N WATER ST\nSTE 926\nMILWAUKEE\n,\nWI\n53202-4111"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2022", "transaction": "Organized", "filed_date": "03/07/2022", "description": "E-Form"}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/17/2026", "transaction": "Restored to Good Standing", "filed_date": "01/17/2026", "description": "OnlineForm 5"}], "emails": ["PGGAMBLER@AOL.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "4017 CLEMENT LLC", "registered_effective_date": "12/02/2011", "status": "Dissolved", "status_date": "12/19/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F047089"}, "registered_agent": {"name": "DANIEL LEFEBVRE", "address": "W207 S6794 HIGH BLUFF DRIVE\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2011", "transaction": "Organized", "filed_date": "12/02/2011", "description": "E-Form"}, {"effective_date": "12/19/2012", "transaction": "Articles of Dissolution", "filed_date": "12/27/2012", "description": ""}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "4017 MONONA DRIVE LLC", "registered_effective_date": "01/20/2019", "status": "Restored to Good Standing", "status_date": "02/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4017 MONONA DR\nMONONA\n,\nWI\n53716-1137", "entity_id": "F060626"}, "registered_agent": {"name": "ANDREW MCCARTHY", "address": "4017 MONONA DR\nMONONA\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2019", "transaction": "Organized", "filed_date": "01/20/2019", "description": "E-Form"}, {"effective_date": "01/05/2020", "transaction": "Change of Registered Agent", "filed_date": "01/05/2020", "description": "OnlineForm 5"}, {"effective_date": "02/06/2023", "transaction": "Change of Registered Agent", "filed_date": "02/06/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/01/2025", "transaction": "Restored to Good Standing", "filed_date": "02/01/2025", "description": "OnlineForm 5"}], "emails": ["AMCCARTHY29@GMAIL.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "4017-4019 CLAIRE STREET LLC", "registered_effective_date": "04/30/2025", "status": "Organized", "status_date": "04/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "77 Bleecker St Apt 313\nNew York\n,\nNY\n10012\nUnited States of America", "entity_id": "F078070"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2025", "transaction": "Organized", "filed_date": "04/30/2025", "description": "E-Form"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "4018 DE PERE DE LLC", "registered_effective_date": "08/28/2025", "status": "Registered", "status_date": "08/28/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "111 S ELGIN AVE\nTULSA\n,\nOKLAHOMA\n74120\nUnited States of America", "entity_id": "F079459"}, "registered_agent": {"name": "REGISTERED AGENTS INC", "address": "2800 E ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2025", "transaction": "Registered", "filed_date": "08/28/2025", "description": "OnlineForm 521"}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "4018 DE PERE LLC", "registered_effective_date": "08/22/2023", "status": "Registered", "status_date": "08/22/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4018 SOUTH YORKTOWN PLACE\nTULSA\n,\nOKLAHOMA\n74105\nUnited States of America", "entity_id": "F073380"}, "registered_agent": {"name": "REGISTERED AGENTS INC.", "address": "2800 E ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n59413"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2023", "transaction": "Registered", "filed_date": "08/22/2023", "description": "OnlineForm 521"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "11/10/2025", "transaction": "Change of Registered Agent", "filed_date": "11/10/2025", "description": "FM13-E-Form"}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "4018 MARSH ROAD LLC", "registered_effective_date": "07/14/2021", "status": "Administratively Dissolved", "status_date": "01/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F066951"}, "registered_agent": {"name": "DAVID WOOD", "address": "4018 MARSH ROAD\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2021", "transaction": "Organized", "filed_date": "07/15/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2024", "description": "PUBLICATION"}, {"effective_date": "01/25/2025", "transaction": "Administrative Dissolution", "filed_date": "01/25/2025", "description": ""}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "4018 MILWAUKEE DE LLC", "registered_effective_date": "08/29/2025", "status": "Registered", "status_date": "08/29/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "111 S ELGIN AVE\nTULSA\n,\nOKLAHOMA\n74120\nUnited States of America", "entity_id": "F079484"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2025", "transaction": "Registered", "filed_date": "08/29/2025", "description": "OnlineForm 521"}, {"effective_date": "09/26/2025", "transaction": "Resignation of Registered Agent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "4018 MILWAUKEE LLC", "registered_effective_date": "07/19/2022", "status": "Registered", "status_date": "07/19/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "111 S. ELGIN AVENUE\nTULSA\n,\nOKLAHOMA\n74120\nUnited States of America", "entity_id": "F069985"}, "registered_agent": {"name": "REGISTERED AGENTS INC.", "address": "2800 E ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n59413"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2022", "transaction": "Registered", "filed_date": "07/19/2022", "description": "OnlineForm 521"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "08/14/2023", "transaction": "Change of Registered Agent", "filed_date": "08/14/2023", "description": "OnlineForm 5"}, {"effective_date": "11/10/2025", "transaction": "Change of Registered Agent", "filed_date": "11/10/2025", "description": "FM13-E-Form"}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "4018 OSHKOSH LLC", "registered_effective_date": "12/03/2021", "status": "Registered", "status_date": "12/03/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4018 SOUTH YORKTOWN AVE.\nTULSA\n,\nOK\n74105\nUnited States of America", "entity_id": "F068067"}, "registered_agent": {"name": "REGISTERED AGENTS INC.", "address": "2800 E ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n59413"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2021", "transaction": "Registered", "filed_date": "12/03/2021", "description": "OnlineForm 521"}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2023", "transaction": "Change of Registered Agent", "filed_date": "03/23/2023", "description": "OnlineForm 5"}, {"effective_date": "11/10/2025", "transaction": "Change of Registered Agent", "filed_date": "11/10/2025", "description": "FM13-E-Form"}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401K PLAN PARTNERS LLC", "registered_effective_date": "01/16/2018", "status": "Restored to Good Standing", "status_date": "03/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11220 W BURLEIGH ST\nSTE 100\nWAUWATOSA\n,\nWI\n53222", "entity_id": "F058455"}, "registered_agent": {"name": "GLEN COLWELL", "address": "11220 W BURLEIGH ST\nSTE 100\nWAUWATOSA\n,\nWI\n53222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2018", "transaction": "Organized", "filed_date": "01/16/2018", "description": "E-Form"}, {"effective_date": "03/11/2019", "transaction": "Change of Registered Agent", "filed_date": "03/11/2019", "description": "OnlineForm 5"}, {"effective_date": "01/27/2020", "transaction": "Change of Registered Agent", "filed_date": "01/27/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/11/2024", "transaction": "Change of Registered Agent", "filed_date": "03/11/2024", "description": "OnlineForm 5"}, {"effective_date": "03/11/2024", "transaction": "Restored to Good Standing", "filed_date": "03/11/2024", "description": "OnlineForm 5"}, {"effective_date": "01/22/2026", "transaction": "Change of Registered Agent", "filed_date": "01/22/2026", "description": "OnlineForm 5"}], "emails": ["EMILY@KKCPA.INFO"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401K PRODUCTIONS LLC", "registered_effective_date": "04/01/2004", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W.72 N 1001 HARRISON AVE\nCEDARBURG\n,\nWI\n53012\nUnited States of America", "entity_id": "F035734"}, "registered_agent": {"name": "PATRICK M PRITCHARD", "address": "W72 N1001 HARRISON AVE\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2004", "transaction": "Organized", "filed_date": "04/05/2004", "description": "eForm"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401K PROPERTIES LLC", "registered_effective_date": "04/20/2017", "status": "Organized", "status_date": "04/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "635 GREENMAN ST\nMILTON\n,\nWI\n53563-1524", "entity_id": "F056483"}, "registered_agent": {"name": "ROBERT G RIPPBERGER", "address": "635 GREENMAN ST\nMILTON\n,\nWI\n53563"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2017", "transaction": "Organized", "filed_date": "04/20/2017", "description": "E-Form"}, {"effective_date": "06/22/2023", "transaction": "Change of Registered Agent", "filed_date": "06/22/2023", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@TLCRESTORATIONS.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401K TRANSITIONS LLC", "registered_effective_date": "05/31/2024", "status": "Organized", "status_date": "05/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5417 VERN HOLMES DR\nSTE 4\nSTEVENS POINT\n,\nWI\n54482-8810\nUnited States of America", "entity_id": "F075678"}, "registered_agent": {"name": "GREGORY R PEDERSON", "address": "5417 VERN HOLMES DR\nSTE 4\nSTEVENS POINT\n,\nWI\n54482-8810"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2024", "transaction": "Organized", "filed_date": "05/31/2024", "description": "E-Form"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}], "emails": ["GREG.PEDERSON@NM.COM"]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "401KDESIGN, LLC", "registered_effective_date": "10/20/2004", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F036503"}, "registered_agent": {"name": "EDWARD JOHN JAEGER", "address": "6417 ODANA RD\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2004", "transaction": "Organized", "filed_date": "10/06/2004", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY-1 FOUR GROUP LLC", "registered_effective_date": "04/09/2018", "status": "Administratively Dissolved", "status_date": "08/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11414 W PARK PL\nSTE 202\nMILWAUKEE\n,\nWI\n53224", "entity_id": "B090190"}, "registered_agent": {"name": "BRYSON WILLIAMS", "address": "11414 W PARK PL\nSTE 202\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/09/2018", "transaction": "Organized", "filed_date": "04/09/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "06/12/2020", "transaction": "Change of Registered Agent", "filed_date": "06/12/2020", "description": "OnlineForm 5"}, {"effective_date": "06/12/2020", "transaction": "Restored to Good Standing", "filed_date": "06/12/2020", "description": "OnlineForm 5"}, {"effective_date": "06/12/2020", "transaction": "Amendment", "filed_date": "06/12/2020", "description": "OnlineForm 504 Old Name = B WHEELS TRUCKING LLC  CHG REGD AGT CHG REGD AGT ADDR"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2023", "description": ""}, {"effective_date": "08/26/2023", "transaction": "Administrative Dissolution", "filed_date": "08/26/2023", "description": ""}]}
{"task_id": 298082, "worker_id": "details-extract-31", "ts": 1776088642, "record_type": "business_detail", "entity_details": {"entity_name": "THE 401 BAR LLC", "registered_effective_date": "09/29/2020", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "405 S DIVISION ST\nLOYAL\n,\nWI\n54446", "entity_id": "T087149"}, "registered_agent": {"name": "LORI J SELISKAR", "address": "405 S DIVISION ST\nLOYAL\n,\nWI\n54446-9583"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2020", "transaction": "Organized", "filed_date": "09/29/2020", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 303711, "worker_id": "details-extract-14", "ts": 1776088665, "record_type": "business_detail", "entity_details": {"entity_name": "8 CENTER HOLDINGS, LLC", "registered_effective_date": "08/25/2021", "status": "Dissolved", "status_date": "12/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "172 N BROADWAY\nSUITE 200\nMILWAUKEE\n,\nWI\n53202", "entity_id": "E059008"}, "registered_agent": {"name": "TYLER HAWLEY", "address": "172 N BROADWAY\nSUITE 200\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2021", "transaction": "Organized", "filed_date": "08/25/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "12/01/2023", "transaction": "Restored to Good Standing", "filed_date": "12/01/2023", "description": "OnlineForm 5"}, {"effective_date": "12/01/2023", "transaction": "Change of Registered Agent", "filed_date": "12/01/2023", "description": "OnlineForm 5"}, {"effective_date": "12/30/2024", "transaction": "Articles of Dissolution", "filed_date": "12/30/2024", "description": "OnlineForm 510"}]}
{"task_id": 303618, "worker_id": "details-extract-3", "ts": 1776088687, "record_type": "business_detail", "entity_details": {"entity_name": "89TH ST., LLC", "registered_effective_date": "09/23/2003", "status": "Restored to Good Standing", "status_date": "10/28/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4354 N ALPINE AVE\nMILWAUKEE\n,\nWI\n53211-1411", "entity_id": "E032272"}, "registered_agent": {"name": "NIKKI A. BRAZY", "address": "4354 N ALPINE AVE\nMILWAUKEE\n,\nWI\n53211-1411"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2003", "transaction": "Organized", "filed_date": "09/25/2003", "description": "eForm"}, {"effective_date": "09/21/2009", "transaction": "Change of Registered Agent", "filed_date": "09/21/2009", "description": "FM 516 2009"}, {"effective_date": "08/13/2015", "transaction": "Change of Registered Agent", "filed_date": "08/13/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "10/28/2017", "transaction": "Restored to Good Standing", "filed_date": "10/28/2017", "description": "OnlineForm 5"}, {"effective_date": "10/28/2017", "transaction": "Change of Registered Agent", "filed_date": "10/28/2017", "description": "OnlineForm 5"}, {"effective_date": "07/11/2018", "transaction": "Change of Registered Agent", "filed_date": "07/11/2018", "description": "OnlineForm 5"}, {"effective_date": "09/26/2022", "transaction": "Change of Registered Agent", "filed_date": "09/26/2022", "description": "OnlineForm 5"}, {"effective_date": "12/01/2023", "transaction": "Change of Registered Agent", "filed_date": "12/01/2023", "description": "OnlineForm 5"}], "emails": ["SHARON@RITZHOLMAN.COM"]}
{"task_id": 303618, "worker_id": "details-extract-3", "ts": 1776088687, "record_type": "business_detail", "entity_details": {"entity_name": "89TH STREET AV LLC", "registered_effective_date": "05/24/2022", "status": "Terminated", "status_date": "04/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E061027"}, "registered_agent": {"name": "JASON DUCAT", "address": "2868 N 89TH ST.\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2022", "transaction": "Organized", "filed_date": "05/24/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/10/2024", "transaction": "Terminated", "filed_date": "04/10/2024", "description": "OnlineForm 510"}]}
{"task_id": 303618, "worker_id": "details-extract-3", "ts": 1776088687, "record_type": "business_detail", "entity_details": {"entity_name": "89TH STREET DESIGN, LLC", "registered_effective_date": "01/07/2019", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3559 115TH ST\nPLEASANT PRAIRIE\n,\nWI\n53158-5610", "entity_id": "E053127"}, "registered_agent": {"name": "JESSICA OLSON", "address": "3559 115TH ST\nPLEASANT PRAIRIE\n,\nWI\n53158-5610"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2019", "transaction": "Organized", "filed_date": "01/07/2019", "description": "E-Form"}, {"effective_date": "03/10/2020", "transaction": "Change of Registered Agent", "filed_date": "03/10/2020", "description": "OnlineForm 5"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 303618, "worker_id": "details-extract-3", "ts": 1776088687, "record_type": "business_detail", "entity_details": {"entity_name": "89TH STREET PROPERTIES, LLC", "registered_effective_date": "09/05/2018", "status": "Dissolved", "status_date": "01/15/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E052535"}, "registered_agent": {"name": "JESSICA OLSON", "address": "4209 89TH STREET\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2018", "transaction": "Organized", "filed_date": "09/05/2018", "description": "E-Form"}, {"effective_date": "01/15/2020", "transaction": "Articles of Dissolution", "filed_date": "01/15/2020", "description": "OnlineForm 510"}]}
{"task_id": 303829, "worker_id": "details-extract-26", "ts": 1776088717, "record_type": "business_detail", "entity_details": {"entity_name": "8FOUR9 LLC", "registered_effective_date": "04/09/2021", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "324 W RANDOLPH ST\nSTOUGHTON\n,\nWI\n53589", "entity_id": "E058007"}, "registered_agent": {"name": "RYAN FARLEY", "address": "324 W RANDOLPH ST\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2021", "transaction": "Organized", "filed_date": "04/09/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Change of Registered Agent", "filed_date": "04/14/2023", "description": "OnlineForm 5"}, {"effective_date": "04/14/2023", "transaction": "Restored to Good Standing", "filed_date": "04/14/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 303829, "worker_id": "details-extract-26", "ts": 1776088717, "record_type": "business_detail", "entity_details": {"entity_name": "EIGHT FOOT SQUID PRODUCTIONS LLC", "registered_effective_date": "10/14/2008", "status": "Dissolved", "status_date": "03/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 MOUNDSVIEW COURT\nPO BOX 13\nELK MOUND\n,\nWI\n54739\nUnited States of America", "entity_id": "E038641"}, "registered_agent": {"name": "AARON EDWIN RIGBY", "address": "1636 112TH ST\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2008", "transaction": "Organized", "filed_date": "10/14/2008", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "01/28/2011", "transaction": "Restored to Good Standing", "filed_date": "01/28/2011", "description": "E-Form"}, {"effective_date": "01/28/2011", "transaction": "Change of Registered Agent", "filed_date": "01/28/2011", "description": "FM516-E-Form"}, {"effective_date": "03/10/2014", "transaction": "Articles of Dissolution", "filed_date": "03/17/2014", "description": ""}]}
{"task_id": 303829, "worker_id": "details-extract-26", "ts": 1776088717, "record_type": "business_detail", "entity_details": {"entity_name": "EIGHT FORTIES, LLC", "registered_effective_date": "03/07/2011", "status": "Dissolved", "status_date": "10/03/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7134 BASS LAKE ROAD\nP.O. BOX 118\nLAKE TOMAHAWK\n,\nWI\n54539-9310\nUnited States of America", "entity_id": "E041434"}, "registered_agent": {"name": "ROBERT A. ROSEMURGY", "address": "7134 BASS LAKE ROAD\nP.O. BOX 118\nLAKE TOMAHAWK\n,\nWI\n54539"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2011", "transaction": "Organized", "filed_date": "03/07/2011", "description": "E-Form"}, {"effective_date": "04/23/2012", "transaction": "Change of Registered Agent", "filed_date": "04/23/2012", "description": "FM516-E-Form"}, {"effective_date": "10/03/2013", "transaction": "Articles of Dissolution", "filed_date": "10/09/2013", "description": ""}]}
{"task_id": 303829, "worker_id": "details-extract-26", "ts": 1776088717, "record_type": "business_detail", "entity_details": {"entity_name": "EIGHT-FOOT SQUID PRODUCTIONS, LLC", "registered_effective_date": "12/23/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E051227"}, "registered_agent": {"name": "JAY REITER", "address": "W3940 MITCHELL ROAD\n#87\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2017", "transaction": "Organized", "filed_date": "12/23/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 304247, "worker_id": "details-extract-37", "ts": 1776088736, "record_type": "business_detail", "entity_details": {"entity_name": "8 RAILROAD STREET, LLC", "registered_effective_date": "03/07/2007", "status": "Administratively Dissolved", "status_date": "08/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "555 D'ONOFRIO DRIVE\nSUITE 4\nMADISON\n,\nWI\n53719\nUnited States of America", "entity_id": "E036566"}, "registered_agent": {"name": "MARK JASON CASH", "address": "555 D'ONOFRIO DRIVE\nSUITE 4\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2007", "transaction": "Organized", "filed_date": "03/09/2007", "description": "E-Form"}, {"effective_date": "02/12/2008", "transaction": "Change of Registered Agent", "filed_date": "02/12/2008", "description": "FM516-E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/20/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/20/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/01/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/01/2012", "description": "PUBLICATION"}, {"effective_date": "08/08/2012", "transaction": "Administrative Dissolution", "filed_date": "08/08/2012", "description": "PUBLICATION"}]}
{"task_id": 302046, "worker_id": "details-extract-33", "ts": 1776088737, "record_type": "business_detail", "entity_details": {"entity_name": "SEVEN-TWO-FIVE LLC", "registered_effective_date": "11/29/2023", "status": "Organized", "status_date": "11/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1192 Grant St\nDe Pere\n,\nWI\n54115\nUnited States of America", "entity_id": "S151276"}, "registered_agent": {"name": "TABATHA JO NEUMAN", "address": "1192 GRANT ST\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2023", "transaction": "Organized", "filed_date": "11/29/2023", "description": "E-Form"}, {"effective_date": "11/10/2025", "transaction": "Change of Registered Agent", "filed_date": "11/10/2025", "description": "OnlineForm 5"}], "emails": ["TJNEUMAN@LIVE.COM"]}
{"task_id": 302046, "worker_id": "details-extract-33", "ts": 1776088737, "record_type": "business_detail", "entity_details": {"entity_name": "725 BLAKE AVE LLC", "registered_effective_date": "09/24/2022", "status": "Restored to Good Standing", "status_date": "04/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2029 WILDWOOD RD\nSISTER BAY\n,\nWI\n54234", "entity_id": "S143645"}, "registered_agent": {"name": "LEAH SADLER", "address": "2029 WILDWOOD RD\nSISTER BAY\n,\nWI\n54234"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2022", "transaction": "Organized", "filed_date": "09/24/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "04/10/2025", "transaction": "Restored to Good Standing", "filed_date": "04/10/2025", "description": "OnlineForm 5"}, {"effective_date": "04/10/2025", "transaction": "Change of Registered Agent", "filed_date": "04/10/2025", "description": "OnlineForm 5"}], "emails": ["MIKESADLER527@GMAIL.COM"]}
{"task_id": 302046, "worker_id": "details-extract-33", "ts": 1776088737, "record_type": "business_detail", "entity_details": {"entity_name": "725 E MAIN, LLC", "registered_effective_date": "06/12/2015", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942-9706", "entity_id": "S106136"}, "registered_agent": {"name": "JAY DUBB PROPERTY MANAGEMENT, LLC", "address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942-9706"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2015", "transaction": "Organized", "filed_date": "06/12/2015", "description": "E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "FM13-E-Form"}, {"effective_date": "06/14/2017", "transaction": "Change of Registered Agent", "filed_date": "06/14/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 302046, "worker_id": "details-extract-33", "ts": 1776088737, "record_type": "business_detail", "entity_details": {"entity_name": "725 EAST GENEVA STREET LLC", "registered_effective_date": "12/30/2002", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2700 SUMMIT DR #104\nGLENVIEW\n,\nIL\n60025", "entity_id": "S063185"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8025 EXCELSIOR DR SUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2002", "transaction": "Organized", "filed_date": "01/02/2003", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Restored to Good Standing", "filed_date": "01/07/2008", "description": ""}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 302046, "worker_id": "details-extract-33", "ts": 1776088737, "record_type": "business_detail", "entity_details": {"entity_name": "725 FAB CO., LLC", "registered_effective_date": "01/01/2025", "status": "Organized", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16545 County Highway T\nTomah\n,\nWI\n54660\nUnited States of America", "entity_id": "S158059"}, "registered_agent": {"name": "LOGAN T PETROSELLI GIESECKE", "address": "16545 COUNTY HIGHWAY T\nTOMAH\n,\nWI\n54660"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2025", "transaction": "Organized", "filed_date": "12/30/2024", "description": "E-Form"}], "emails": ["LOGANGIESECKE@GMAIL.COM"]}
{"task_id": 302046, "worker_id": "details-extract-33", "ts": 1776088737, "record_type": "business_detail", "entity_details": {"entity_name": "725 JENIFER STREET LLC", "registered_effective_date": "03/30/2018", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "725 JENIFER ST\nMADISON\n,\nWI\n53703-3530", "entity_id": "S117977"}, "registered_agent": {"name": "KRISTOPHER STEEGE-REIMANN", "address": "725 JENIFER ST\nMADISON\n,\nWI\n53703-3530"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2018", "transaction": "Organized", "filed_date": "03/30/2018", "description": "E-Form"}, {"effective_date": "03/10/2019", "transaction": "Change of Registered Agent", "filed_date": "03/10/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/04/2021", "transaction": "Restored to Good Standing", "filed_date": "02/04/2021", "description": "OnlineForm 5"}, {"effective_date": "03/10/2023", "transaction": "Change of Registered Agent", "filed_date": "03/10/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["HELLO@VOYAGEURSTAYS.COM"]}
{"task_id": 302046, "worker_id": "details-extract-33", "ts": 1776088737, "record_type": "business_detail", "entity_details": {"entity_name": "725 KNAPP ST. OPERATING COMPANY, LLC", "registered_effective_date": "12/21/2015", "status": "Administratively Dissolved", "status_date": "02/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "330 E KILBOURN AVE STE 1085\nTWO PLAZA EAST\nMILWAUKEE\n,\nWI\n53202", "entity_id": "S108086"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2015", "transaction": "Organized", "filed_date": "12/21/2015", "description": "E-Form"}, {"effective_date": "10/19/2016", "transaction": "Change of Registered Agent", "filed_date": "10/19/2016", "description": "FM13-E-Form"}, {"effective_date": "12/18/2017", "transaction": "Change of Registered Agent", "filed_date": "12/18/2017", "description": "OnlineForm 5"}, {"effective_date": "10/02/2018", "transaction": "Change of Registered Agent", "filed_date": "10/02/2018", "description": "OnlineForm 13"}, {"effective_date": "12/17/2021", "transaction": "Resignation of Registered Agent", "filed_date": "12/29/2021", "description": ""}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": ""}, {"effective_date": "02/25/2024", "transaction": "Administrative Dissolution", "filed_date": "02/25/2024", "description": ""}]}
{"task_id": 302046, "worker_id": "details-extract-33", "ts": 1776088737, "record_type": "business_detail", "entity_details": {"entity_name": "725 KNAPP ST., LLC", "registered_effective_date": "12/04/2015", "status": "Administratively Dissolved", "status_date": "04/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1726 N BALLARD RD\nAPPLETON\n,\nWI\n54911-2444", "entity_id": "A077536"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/04/2015", "transaction": "Organized", "filed_date": "12/04/2015", "description": "E-Form"}, {"effective_date": "12/08/2015", "transaction": "Amendment", "filed_date": "12/08/2015", "description": "OnlineForm 504 Old Name = ATRIUM CONSULTING AND MANAGEMENT - MIDWEST LLC"}, {"effective_date": "12/23/2015", "transaction": "Amendment", "filed_date": "12/29/2015", "description": "Old Name = ATRIUM CONSULTING AND MANAGEMENT SERVICES - MIDWEST LLC"}, {"effective_date": "10/19/2016", "transaction": "Change of Registered Agent", "filed_date": "10/19/2016", "description": "FM13-E-Form"}, {"effective_date": "12/18/2017", "transaction": "Change of Registered Agent", "filed_date": "12/18/2017", "description": "OnlineForm 5"}, {"effective_date": "10/02/2018", "transaction": "Change of Registered Agent", "filed_date": "10/02/2018", "description": "OnlineForm 13"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/17/2021", "transaction": "Resignation of Registered Agent", "filed_date": "12/29/2021", "description": ""}, {"effective_date": "02/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2022", "description": "PUBLICATION"}, {"effective_date": "04/27/2022", "transaction": "Administrative Dissolution", "filed_date": "04/27/2022", "description": ""}]}
{"task_id": 302046, "worker_id": "details-extract-33", "ts": 1776088737, "record_type": "business_detail", "entity_details": {"entity_name": "725 LAKE AVENUE CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "12/16/2003", "status": "Dissolved", "status_date": "12/08/2017", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "725 LAKE AVE\nRACINE\n,\nWI\n53403\nUnited States of America", "entity_id": "S066056"}, "registered_agent": {"name": "JEFFREY COLLEN", "address": "725 LAKE AVE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/17/2003", "description": ""}, {"effective_date": "01/03/2008", "transaction": "Change of Registered Agent", "filed_date": "01/03/2008", "description": "FM 17 2007"}, {"effective_date": "12/08/2017", "transaction": "Articles of Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 302046, "worker_id": "details-extract-33", "ts": 1776088737, "record_type": "business_detail", "entity_details": {"entity_name": "725 MAIN STREET LLC", "registered_effective_date": "12/08/2014", "status": "Organized", "status_date": "12/08/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 460\nLAKE GENEVA\n,\nWI\n53147", "entity_id": "S104088"}, "registered_agent": {"name": "KEEFE & ASSOCIATES, INC.", "address": "326 CENTER ST\nP.O. BOX 460\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2014", "transaction": "Organized", "filed_date": "12/08/2014", "description": "E-Form"}, {"effective_date": "02/20/2018", "transaction": "Change of Registered Agent", "filed_date": "02/20/2018", "description": "OnlineForm 5"}, {"effective_date": "11/14/2022", "transaction": "Change of Registered Agent", "filed_date": "11/14/2022", "description": "OnlineForm 5"}, {"effective_date": "11/01/2023", "transaction": "Change of Registered Agent", "filed_date": "11/01/2023", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}, {"effective_date": "10/06/2025", "transaction": "Change of Registered Agent", "filed_date": "10/06/2025", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@AJAXPM.COM"]}
{"task_id": 302046, "worker_id": "details-extract-33", "ts": 1776088737, "record_type": "business_detail", "entity_details": {"entity_name": "725 MAYFAIR, LLC", "registered_effective_date": "02/26/2019", "status": "Organized", "status_date": "02/26/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 69\nNASHOTAH\n,\nWI\n53058", "entity_id": "S122090"}, "registered_agent": {"name": "DELBERT W VANSTONE JR", "address": "3800 RED CHAPEL CT\nNASHOTAH\n,\nWI\n53058"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2019", "transaction": "Organized", "filed_date": "02/26/2019", "description": "E-Form"}, {"effective_date": "01/23/2020", "transaction": "Change of Registered Agent", "filed_date": "01/23/2020", "description": "OnlineForm 5"}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "02/15/2024", "transaction": "Change of Registered Agent", "filed_date": "02/15/2024", "description": "OnlineForm 5"}, {"effective_date": "01/30/2025", "transaction": "Change of Registered Agent", "filed_date": "01/30/2025", "description": "OnlineForm 5"}], "emails": ["BUD.VANSTONE@GMAIL.COM"]}
{"task_id": 302046, "worker_id": "details-extract-33", "ts": 1776088737, "record_type": "business_detail", "entity_details": {"entity_name": "725 MILWAUKEE INC.", "registered_effective_date": "10/16/2024", "status": "Incorporated/Qualified/Registered", "status_date": "10/16/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S156890"}, "registered_agent": {"name": "RAJVIR BAINS", "address": "725 MILWAUKEE ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/16/2024", "description": "E-Form"}]}
{"task_id": 302046, "worker_id": "details-extract-33", "ts": 1776088737, "record_type": "business_detail", "entity_details": {"entity_name": "725 MILWAUKEE ST LLC", "registered_effective_date": "10/16/2024", "status": "Organized", "status_date": "10/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "725 MILWAUKEE ST\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "S156891"}, "registered_agent": {"name": "RAJVIR BAINS", "address": "725 MILWAUKEE ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2024", "transaction": "Organized", "filed_date": "10/16/2024", "description": "E-Form"}], "emails": ["RAJVIRSINGHBAINS@GMAIL.COM"]}
{"task_id": 302046, "worker_id": "details-extract-33", "ts": 1776088737, "record_type": "business_detail", "entity_details": {"entity_name": "725 N RIVER ROAD BJERKE PROPERTIES LLC", "registered_effective_date": "09/26/2025", "status": "Organized", "status_date": "09/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "264 Whispering Hills Drive\nSaint Charles\n,\nMN\n55972\nUnited States of America", "entity_id": "S163314"}, "registered_agent": {"name": "JAMIE BJERKE", "address": "725 N RIVER ROAD\nCOCHRANE\n,\nWI\n54622"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2025", "transaction": "Organized", "filed_date": "09/17/2025", "description": "E-Form"}], "emails": ["BJERKE.JME@GMAIL.COM"]}
{"task_id": 302046, "worker_id": "details-extract-33", "ts": 1776088737, "record_type": "business_detail", "entity_details": {"entity_name": "725 NE 74TH, LLC", "registered_effective_date": "08/08/2023", "status": "Restored to Good Standing", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7421 W RIDGEVIEW DR\nMEQUON\n,\nWI\n53092-1007\nUnited States of America", "entity_id": "S149444"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2023", "transaction": "Organized", "filed_date": "08/08/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Change of Registered Agent", "filed_date": "03/16/2026", "description": "OnlineForm 5"}, {"effective_date": "03/16/2026", "transaction": "Restored to Good Standing", "filed_date": "03/16/2026", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 302046, "worker_id": "details-extract-33", "ts": 1776088737, "record_type": "business_detail", "entity_details": {"entity_name": "725 PINECREST DRIVE, LLC", "registered_effective_date": "12/24/2025", "status": "Organized", "status_date": "12/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5095 County Road E\nAlbany\n,\nWI\n53502\nUnited States of America", "entity_id": "S165276"}, "registered_agent": {"name": "KEVIN ILE", "address": "N5095 COUNTY ROAD E\nALBANY\n,\nWI\n53502"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/24/2025", "transaction": "Organized", "filed_date": "12/24/2025", "description": "E-Form"}], "emails": ["KEVINILE.MBA@GMAIL.COM"]}
{"task_id": 302046, "worker_id": "details-extract-33", "ts": 1776088737, "record_type": "business_detail", "entity_details": {"entity_name": "725 W LAPHAM BLVD, LLC", "registered_effective_date": "05/03/2013", "status": "Restored to Good Standing", "status_date": "05/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 PRAIRIE HILL CT\nMADISON\n,\nWI\n53719\nUnited States of America", "entity_id": "S098234"}, "registered_agent": {"name": "BIT360, INC", "address": "21 PRAIRIE HILL CT\nMADISON\n,\nWI\n53719-4122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2013", "transaction": "Organized", "filed_date": "05/03/2013", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}, {"effective_date": "03/01/2021", "transaction": "Restored to Good Standing", "filed_date": "03/17/2021", "description": ""}, {"effective_date": "03/01/2021", "transaction": "Certificate of Reinstatement", "filed_date": "03/17/2021", "description": ""}, {"effective_date": "08/04/2021", "transaction": "Change of Registered Agent", "filed_date": "08/04/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/25/2023", "transaction": "Restored to Good Standing", "filed_date": "05/25/2023", "description": "OnlineForm 5"}, {"effective_date": "05/25/2023", "transaction": "Change of Registered Agent", "filed_date": "05/25/2023", "description": "OnlineForm 5"}, {"effective_date": "09/21/2024", "transaction": "Change of Registered Agent", "filed_date": "09/21/2024", "description": "OnlineForm 5"}], "emails": ["MHASHIM@BIT360.COM"]}
{"task_id": 302046, "worker_id": "details-extract-33", "ts": 1776088737, "record_type": "business_detail", "entity_details": {"entity_name": "725 WALKERS POINT, LLC", "registered_effective_date": "06/06/2005", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S071342"}, "registered_agent": {"name": "JEFFREY S. KURTH", "address": "3755 SOUTH 15TH PLACE\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2005", "transaction": "Organized", "filed_date": "06/08/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 302046, "worker_id": "details-extract-33", "ts": 1776088737, "record_type": "business_detail", "entity_details": {"entity_name": "725 WATER STREET, LLC", "registered_effective_date": "02/25/2009", "status": "Dissolved", "status_date": "01/27/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4321 S POINTE CT\nEAU CLAIRE\n,\nWI\n54701-3009\nUnited States of America", "entity_id": "S084387"}, "registered_agent": {"name": "229 CHIPPEWA STREET, LLC", "address": "4321 S POINTE CT\nEAU CLAIRE\n,\nWI\n54701-3009"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2009", "transaction": "Organized", "filed_date": "03/03/2009", "description": "E-Form"}, {"effective_date": "05/06/2010", "transaction": "Change of Registered Agent", "filed_date": "05/06/2010", "description": "FM516-E-Form"}, {"effective_date": "02/13/2017", "transaction": "Change of Registered Agent", "filed_date": "02/13/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/27/2021", "transaction": "Articles of Dissolution", "filed_date": "01/27/2021", "description": "OnlineForm 510"}]}
{"task_id": 302046, "worker_id": "details-extract-33", "ts": 1776088737, "record_type": "business_detail", "entity_details": {"entity_name": "725-ABCD STARBOARD COURT WEST, LLC", "registered_effective_date": "10/08/2017", "status": "Organized", "status_date": "10/08/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2341 SHORE PRESERVE\nOSHKOSH\n,\nWI\n54904-7785", "entity_id": "S115799"}, "registered_agent": {"name": "JOHN M. JANSEN", "address": "2341 SHORE PRESERVE\nOSHKOSH\n,\nWI\n54904-7785"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2017", "transaction": "Organized", "filed_date": "10/08/2017", "description": "E-Form"}, {"effective_date": "12/14/2018", "transaction": "Change of Registered Agent", "filed_date": "12/14/2018", "description": "OnlineForm 5"}, {"effective_date": "12/26/2019", "transaction": "Change of Registered Agent", "filed_date": "12/26/2019", "description": "OnlineForm 5"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}], "emails": ["JOHNJANSEN@AMERITECH.NET"]}
{"task_id": 302046, "worker_id": "details-extract-33", "ts": 1776088737, "record_type": "business_detail", "entity_details": {"entity_name": "7251 HIGHWAY 57, LLC", "registered_effective_date": "12/18/2019", "status": "Organized", "status_date": "12/18/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2950 KANGAROO BEACH RD\nPO BOX 430\nBAILEYS HARBOR\n,\nWI\n54202", "entity_id": "S126051"}, "registered_agent": {"name": "WILLIAM ANDERSEN", "address": "2950 KANGAROO BEACH RD\nPO BOX 430\nBAILEYS HARBOR\n,\nWI\n54202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2019", "transaction": "Organized", "filed_date": "12/18/2019", "description": "E-Form"}, {"effective_date": "11/27/2023", "transaction": "Change of Registered Agent", "filed_date": "11/27/2023", "description": "OnlineForm 5"}], "emails": ["WHANDERSEN@GMAIL.COM"]}
{"task_id": 302046, "worker_id": "details-extract-33", "ts": 1776088737, "record_type": "business_detail", "entity_details": {"entity_name": "7253 SHERIDAN, LLC", "registered_effective_date": "03/02/2020", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7253 SHERIDAN SPRINGS RD\nLAKE GENEVA\n,\nWI\n53147-3602", "entity_id": "S127130"}, "registered_agent": {"name": "SUEANN H GEZUNTERMAN", "address": "7253 SHERIDAN SPRINGS RD\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2020", "transaction": "Organized", "filed_date": "03/03/2020", "description": "E-Form"}, {"effective_date": "02/23/2021", "transaction": "Change of Registered Agent", "filed_date": "02/23/2021", "description": "OnlineForm 5"}, {"effective_date": "03/02/2023", "transaction": "Change of Registered Agent", "filed_date": "03/02/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 302046, "worker_id": "details-extract-33", "ts": 1776088737, "record_type": "business_detail", "entity_details": {"entity_name": "7254 CENTER ST LLC", "registered_effective_date": "08/29/2016", "status": "Dissolved", "status_date": "09/23/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4043 N DOWNER AVE\nSHOREWOOD\n,\nWI\n53211", "entity_id": "S110975"}, "registered_agent": {"name": "STONE SEEGERS HOLDINGS LLC", "address": "4043 N DOWNER AVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2016", "transaction": "Organized", "filed_date": "08/29/2016", "description": "E-Form"}, {"effective_date": "07/22/2019", "transaction": "Change of Registered Agent", "filed_date": "07/22/2019", "description": "OnlineForm 5"}, {"effective_date": "09/01/2020", "transaction": "Change of Registered Agent", "filed_date": "09/01/2020", "description": "OnlineForm 5"}, {"effective_date": "09/23/2021", "transaction": "Articles of Dissolution", "filed_date": "09/28/2021", "description": ""}]}
{"task_id": 302046, "worker_id": "details-extract-33", "ts": 1776088737, "record_type": "business_detail", "entity_details": {"entity_name": "7255 COURTLAND LLC", "registered_effective_date": "02/14/2021", "status": "Dissolved", "status_date": "07/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2950 KANGAROOBEACH RD\nPO BOX 430\nBAILEYS HARBOR\n,\nWI\n54202", "entity_id": "S132550"}, "registered_agent": {"name": "WILLIAM ANDERSEN", "address": "2950 KANGAROOBEACH RD\nPO BOX 430\nBAILEYS HARBOR\n,\nWI\n54202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2021", "transaction": "Organized", "filed_date": "02/14/2021", "description": "E-Form"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/23/2024", "transaction": "Articles of Dissolution", "filed_date": "07/23/2024", "description": "OnlineForm 510"}]}
{"task_id": 302046, "worker_id": "details-extract-33", "ts": 1776088737, "record_type": "business_detail", "entity_details": {"entity_name": "7259 CORP.", "registered_effective_date": "02/18/1986", "status": "Administratively Dissolved", "status_date": "10/14/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "7259 NORTH 76TH STREET\nMILWAUKEE\n,\nWI\n53223\nUnited States of America", "entity_id": "S036414"}, "registered_agent": {"name": "YOGESH SHAH", "address": "809 SOUTH 16TH ST\nMILWAUKEE\n,\nWI\n532040000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/18/1986", "description": ""}, {"effective_date": "10/23/1987", "transaction": "Resignation of Registered Agent", "filed_date": "10/23/1987", "description": ""}, {"effective_date": "01/01/1988", "transaction": "In Bad Standing", "filed_date": "01/01/1988", "description": ""}, {"effective_date": "08/26/1988", "transaction": "Restored to Good Standing", "filed_date": "08/26/1988", "description": ""}, {"effective_date": "08/30/1988", "transaction": "Change of Registered Agent", "filed_date": "08/30/1988", "description": ""}, {"effective_date": "01/01/1990", "transaction": "In Bad Standing", "filed_date": "01/01/1990", "description": "NAD 05/18/93 RTN UND ***RECORD IMAGED***"}, {"effective_date": "08/09/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/09/1993", "description": "932142494"}, {"effective_date": "10/14/1993", "transaction": "Administrative Dissolution", "filed_date": "10/14/1993", "description": "932181034"}]}
{"task_id": 304861, "worker_id": "details-extract-31", "ts": 1776088818, "record_type": "business_detail", "entity_details": {"entity_name": "98 CASCADE HOLDINGS, LLC", "registered_effective_date": "12/27/2024", "status": "Organized", "status_date": "12/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "98 CASCADE STREET SOUTH\nOSCEOLA\n,\nWI\n54020", "entity_id": "N063252"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "98 CASCADE STREET SOUTH\nOSCEOLA\n,\nWI\n54020"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2024", "transaction": "Organized", "filed_date": "12/27/2024", "description": ""}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 305341, "worker_id": "details-extract-12", "ts": 1776088882, "record_type": "business_detail", "entity_details": {"entity_name": "NINE LOVES LLC", "registered_effective_date": "08/10/2023", "status": "Restored to Good Standing", "status_date": "04/05/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4006 Duke St\nMadison\n,\nWI\n53704\nUnited States of America", "entity_id": "N060138"}, "registered_agent": {"name": "LEVI CAPPS", "address": "4006 DUKE ST\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2023", "transaction": "Organized", "filed_date": "08/10/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "04/05/2026", "transaction": "Restored to Good Standing", "filed_date": "04/05/2026", "description": "OnlineForm 5"}], "emails": ["LEVICAPPS@GMAIL.COM"]}
{"task_id": 304566, "worker_id": "details-extract-25", "ts": 1776088914, "record_type": "business_detail", "entity_details": {"entity_name": "905 CORPORATION", "registered_effective_date": "06/25/1974", "status": "Administratively Dissolved", "status_date": "02/11/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "905 S HASTING WAY\nEAU CLAIRE\n,\nWI\n54701\nUnited States of America", "entity_id": "1N06971"}, "registered_agent": {"name": "CHERIE KIMBRO", "address": "905 S HASTINGS WAY\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "06/25/1974", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/25/1974", "description": ""}, {"effective_date": "04/29/1975", "transaction": "Change of Registered Agent", "filed_date": "04/29/1975", "description": ""}, {"effective_date": "04/01/1983", "transaction": "In Bad Standing", "filed_date": "04/01/1983", "description": ""}, {"effective_date": "09/22/1986", "transaction": "Restored to Good Standing", "filed_date": "09/22/1986", "description": ""}, {"effective_date": "04/01/1999", "transaction": "Delinquent", "filed_date": "04/01/1999", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/12/2008", "description": "PUBLICATION"}, {"effective_date": "02/11/2009", "transaction": "Administrative Dissolution", "filed_date": "02/11/2009", "description": "PUBLICATION"}]}
{"task_id": 304566, "worker_id": "details-extract-25", "ts": 1776088914, "record_type": "business_detail", "entity_details": {"entity_name": "905 E. CENTER STREET, LLC", "registered_effective_date": "06/17/2011", "status": "Restored to Good Standing", "status_date": "09/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1827 E NOCK ST\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "N039648"}, "registered_agent": {"name": "ANDREW OTIS", "address": "1827 E NOCK ST\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2011", "transaction": "Organized", "filed_date": "06/17/2011", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "05/28/2015", "transaction": "Change of Registered Agent", "filed_date": "05/28/2015", "description": "OnlineForm 5"}, {"effective_date": "05/28/2015", "transaction": "Restored to Good Standing", "filed_date": "05/28/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "07/31/2017", "transaction": "Restored to Good Standing", "filed_date": "07/31/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}, {"effective_date": "09/12/2024", "transaction": "Restored to Good Standing", "filed_date": "09/13/2024", "description": ""}, {"effective_date": "09/12/2024", "transaction": "Certificate of Reinstatement", "filed_date": "09/13/2024", "description": ""}, {"effective_date": "09/12/2024", "transaction": "Change of Registered Agent", "filed_date": "09/13/2024", "description": "FM5-2024"}], "emails": ["AOTIS@SHOREWEST.COM"]}
{"task_id": 304566, "worker_id": "details-extract-25", "ts": 1776088914, "record_type": "business_detail", "entity_details": {"entity_name": "905 EAST MEINECKE AVENUE, LLC", "registered_effective_date": "06/21/2005", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7701 N TEUTONIA AVE\nBROWN DEER\n,\nWI\n53209-1737\nUnited States of America", "entity_id": "N032672"}, "registered_agent": {"name": "JAMES MELDMAN", "address": "7701 N TEUTONIA AVE\nBROWN DEER\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2005", "transaction": "Organized", "filed_date": "06/23/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "05/04/2007", "transaction": "Restored to Good Standing", "filed_date": "05/04/2007", "description": "E-Form"}, {"effective_date": "05/04/2007", "transaction": "Change of Registered Agent", "filed_date": "05/04/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/08/2011", "transaction": "Restored to Good Standing", "filed_date": "04/08/2011", "description": "E-Form"}, {"effective_date": "04/26/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Restored to Good Standing", "filed_date": "03/16/2022", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 304566, "worker_id": "details-extract-25", "ts": 1776088914, "record_type": "business_detail", "entity_details": {"entity_name": "905 MEINECKE LLC", "registered_effective_date": "05/01/2018", "status": "Organized", "status_date": "05/01/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8070 W MOURNING DOVE LN\nMEQUON\n,\nWI\n53097-1207", "entity_id": "N048728"}, "registered_agent": {"name": "GONEN LIBERMAN", "address": "8070 W MOURNING DOVE LN\nMEQUON\n,\nWI\n53097-1207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2018", "transaction": "Organized", "filed_date": "05/01/2018", "description": "E-Form"}, {"effective_date": "05/01/2019", "transaction": "Change of Registered Agent", "filed_date": "05/01/2019", "description": "OnlineForm 5"}, {"effective_date": "06/19/2020", "transaction": "Change of Registered Agent", "filed_date": "06/19/2020", "description": "OnlineForm 5"}, {"effective_date": "06/08/2023", "transaction": "Change of Registered Agent", "filed_date": "06/08/2023", "description": "OnlineForm 5"}, {"effective_date": "05/05/2025", "transaction": "Change of Registered Agent", "filed_date": "05/05/2025", "description": "OnlineForm 5"}], "emails": ["IRONCREATIONS@WI.RR.COM"]}
{"task_id": 304566, "worker_id": "details-extract-25", "ts": 1776088914, "record_type": "business_detail", "entity_details": {"entity_name": "905 MIDWAY RD., L.L.C.", "registered_effective_date": "02/22/2001", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/21/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "350 N CLARK ST STE 300\nCHICAGO\n,\nIL\n60610", "entity_id": "N028303"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8020 Excelsior Dr. Ste. 200\nMadison\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2001", "transaction": "Registered", "filed_date": "02/23/2001", "description": ""}, {"effective_date": "08/26/2002", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/26/2002", "description": "20024000021"}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "08/25/2003", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/25/2003", "description": "Notice Image"}, {"effective_date": "08/21/2006", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/21/2006", "description": "Notice Image"}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing   ***RECORD IMAGED***"}, {"effective_date": "08/16/2010", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2010", "description": "NOTICE IMAGED"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "08/17/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2015", "description": ""}, {"effective_date": "10/21/2015", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/21/2015", "description": ""}]}
{"task_id": 304566, "worker_id": "details-extract-25", "ts": 1776088914, "record_type": "business_detail", "entity_details": {"entity_name": "905 N OAK ST, LLC", "registered_effective_date": "05/29/2020", "status": "Organized", "status_date": "05/29/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1312 POCAHONTAS DR.\nMONONA\n,\nWI\n53716", "entity_id": "N052786"}, "registered_agent": {"name": "MAX A. MEIER", "address": "2921 LANDMARK PLACE\nSUITE 425\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/29/2020", "transaction": "Organized", "filed_date": "05/29/2020", "description": "E-Form"}, {"effective_date": "05/11/2021", "transaction": "Amendment", "filed_date": "05/11/2021", "description": "OnlineForm 504 Old Name = 910 HIGH ST, LLC"}, {"effective_date": "06/06/2023", "transaction": "Change of Registered Agent", "filed_date": "06/06/2023", "description": "OnlineForm 5"}], "emails": ["MAX@MADLEGAL.COM"]}
{"task_id": 304566, "worker_id": "details-extract-25", "ts": 1776088914, "record_type": "business_detail", "entity_details": {"entity_name": "905 PROPERTIES LLC", "registered_effective_date": "12/10/2017", "status": "Organized", "status_date": "12/10/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "513 14TH AVE W\nASHLAND\n,\nWI\n54806-1239", "entity_id": "N048034"}, "registered_agent": {"name": "DARA JOYCE OLSON UNGLAUBE", "address": "513 14TH AVE W\nASHLAND\n,\nWI\n54806-1239"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2017", "transaction": "Organized", "filed_date": "12/11/2017", "description": "E-Form"}, {"effective_date": "10/22/2018", "transaction": "Change of Registered Agent", "filed_date": "10/22/2018", "description": "OnlineForm 5"}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/30/2023", "description": "OnlineForm 5"}, {"effective_date": "01/20/2025", "transaction": "Change of Registered Agent", "filed_date": "01/20/2025", "description": "OnlineForm 5"}], "emails": ["DARAJOLSON@GMAIL.COM"]}
{"task_id": 304566, "worker_id": "details-extract-25", "ts": 1776088914, "record_type": "business_detail", "entity_details": {"entity_name": "905 S 20TH AVENUE, LLC", "registered_effective_date": "06/12/2018", "status": "Organized", "status_date": "06/12/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1633 MCCARTHY BLVD\nWAUSAU\n,\nWI\n54401-2191", "entity_id": "N048919"}, "registered_agent": {"name": "ALAN WILL", "address": "1633 MCCARTHY BLVD\nWAUSAU\n,\nWI\n54401-2191"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2018", "transaction": "Organized", "filed_date": "06/12/2018", "description": "E-Form"}, {"effective_date": "06/14/2019", "transaction": "Change of Registered Agent", "filed_date": "06/14/2019", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "Statement of Nonapplicability"}, {"effective_date": "06/25/2023", "transaction": "Change of Registered Agent", "filed_date": "06/25/2023", "description": "OnlineForm 5"}], "emails": ["TINMAN1633@HOTMAIL.COM"]}
{"task_id": 304566, "worker_id": "details-extract-25", "ts": 1776088914, "record_type": "business_detail", "entity_details": {"entity_name": "905 S 37TH ST, LLC", "registered_effective_date": "04/30/2019", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "N050433"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2019", "transaction": "Organized", "filed_date": "04/30/2019", "description": "E-Form"}, {"effective_date": "04/27/2020", "transaction": "Change of Registered Agent", "filed_date": "04/27/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "08/15/2023", "transaction": "Restored to Good Standing", "filed_date": "08/15/2023", "description": "OnlineForm 5"}, {"effective_date": "08/15/2023", "transaction": "Change of Registered Agent", "filed_date": "08/15/2023", "description": "OnlineForm 5"}, {"effective_date": "02/11/2025", "transaction": "Change of Registered Agent", "filed_date": "02/11/2025", "description": "FM13-E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["AGENT@WISCONSINREGISTEREDAGENT.NET"]}
{"task_id": 304566, "worker_id": "details-extract-25", "ts": 1776088914, "record_type": "business_detail", "entity_details": {"entity_name": "905 SHERMAN, LLC", "registered_effective_date": "11/14/2019", "status": "Dissolved", "status_date": "12/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR STE 100\nLAS VEGAS\n,\nNV\n89121", "entity_id": "N051418"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2019", "transaction": "Organized", "filed_date": "11/14/2019", "description": "E-Form"}, {"effective_date": "10/29/2020", "transaction": "Change of Registered Agent", "filed_date": "10/29/2020", "description": "OnlineForm 5"}, {"effective_date": "12/13/2021", "transaction": "Articles of Dissolution", "filed_date": "12/13/2021", "description": "OnlineForm 510"}]}
{"task_id": 304566, "worker_id": "details-extract-25", "ts": 1776088914, "record_type": "business_detail", "entity_details": {"entity_name": "905 STATE STREET, LLC", "registered_effective_date": "09/07/2016", "status": "Administratively Dissolved", "status_date": "11/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "203 5TH ST\nRIVER FALLS\n,\nWI\n54022-2416", "entity_id": "N046139"}, "registered_agent": {"name": "BRYAN LARSON", "address": "203 5TH ST\nRIVER FALLS\n,\nWI\n54022-2416"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2016", "transaction": "Organized", "filed_date": "09/07/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/18/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/18/2019", "description": "PUBLICATION"}, {"effective_date": "12/03/2019", "transaction": "Change of Registered Agent", "filed_date": "12/03/2019", "description": "OnlineForm 5"}, {"effective_date": "12/03/2019", "transaction": "Restored to Good Standing", "filed_date": "12/03/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/31/2021", "transaction": "Restored to Good Standing", "filed_date": "08/31/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2024", "description": ""}, {"effective_date": "11/25/2024", "transaction": "Administrative Dissolution", "filed_date": "11/25/2024", "description": ""}]}
{"task_id": 304566, "worker_id": "details-extract-25", "ts": 1776088914, "record_type": "business_detail", "entity_details": {"entity_name": "9052 N 86 LLC", "registered_effective_date": "03/07/2017", "status": "Restored to Good Standing", "status_date": "01/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4480 W TERRY AVE\nBROWN DEER\n,\nWI\n53223-3136", "entity_id": "N046858"}, "registered_agent": {"name": "MORBA LLC", "address": "4480 W TERRY AVE\nBROWN DEER\n,\nWI\n53223-3136"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2017", "transaction": "Organized", "filed_date": "03/07/2017", "description": "E-Form"}, {"effective_date": "03/12/2018", "transaction": "Change of Registered Agent", "filed_date": "03/12/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/26/2021", "transaction": "Restored to Good Standing", "filed_date": "01/26/2021", "description": "OnlineForm 5"}, {"effective_date": "03/15/2023", "transaction": "Change of Registered Agent", "filed_date": "03/15/2023", "description": "OnlineForm 5"}], "emails": ["PATRICIA_BANUELOS99@YAHOO.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 6TH STREET, LLC", "registered_effective_date": "08/07/2006", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F039444"}, "registered_agent": {"name": "JAMES R. SPODICK", "address": "5440 RIVER HILLS\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2006", "transaction": "Organized", "filed_date": "08/09/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 ALDERSON STREET, LLC", "registered_effective_date": "10/21/2022", "status": "Organized", "status_date": "10/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224938 SAHARA DR\nRINGLE\n,\nWI\n54471", "entity_id": "F070750"}, "registered_agent": {"name": "SCOTT HABECK", "address": "224938 SAHARA DR\nRINGLE\n,\nWI\n54471"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2022", "transaction": "Organized", "filed_date": "10/21/2022", "description": "E-Form"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["SCOTTSENTERRISES@GMAIL.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 BARTLETT, LLC", "registered_effective_date": "12/15/2008", "status": "Restored to Good Standing", "status_date": "10/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 283\nEAU CLAIRE\n,\nWI\n54702\nUnited States of America", "entity_id": "F042909"}, "registered_agent": {"name": "SHARYN A. MOSS", "address": "703 5TH AVE.\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2008", "transaction": "Organized", "filed_date": "12/15/2008", "description": "E-Form"}, {"effective_date": "12/21/2009", "transaction": "Change of Registered Agent", "filed_date": "12/21/2009", "description": "FM516-E-Form"}, {"effective_date": "01/11/2012", "transaction": "Change of Registered Agent", "filed_date": "01/11/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/30/2014", "transaction": "Restored to Good Standing", "filed_date": "10/30/2014", "description": "E-Form"}, {"effective_date": "04/05/2017", "transaction": "Change of Registered Agent", "filed_date": "04/05/2017", "description": "OnlineForm 5"}, {"effective_date": "06/18/2018", "transaction": "Change of Registered Agent", "filed_date": "06/18/2018", "description": "OnlineForm 5"}, {"effective_date": "01/18/2019", "transaction": "Change of Registered Agent", "filed_date": "01/18/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "02/16/2024", "transaction": "Change of Registered Agent", "filed_date": "02/16/2024", "description": "OnlineForm 5"}, {"effective_date": "02/16/2024", "transaction": "Restored to Good Standing", "filed_date": "02/16/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/27/2025", "transaction": "Restored to Good Standing", "filed_date": "10/27/2025", "description": "OnlineForm 5"}, {"effective_date": "10/27/2025", "transaction": "Change of Registered Agent", "filed_date": "10/27/2025", "description": "OnlineForm 5"}], "emails": ["HEYSTORAGELADY@GMAIL.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 BLOCK NORTH, LLC", "registered_effective_date": "10/05/2022", "status": "Organized", "status_date": "10/05/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "448 N MAIN ST\nOSHKOSH\n,\nWI\n54901-4989", "entity_id": "F070634"}, "registered_agent": {"name": "JOHN CARLSON", "address": "448 N MAIN ST\nOSHKOSH\n,\nWI\n54901-4989"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2022", "transaction": "Organized", "filed_date": "10/05/2022", "description": "E-Form"}, {"effective_date": "12/20/2023", "transaction": "Change of Registered Agent", "filed_date": "12/20/2023", "description": "OnlineForm 5"}], "emails": ["JOHN@PHILLIPS-TAX.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 BROAD ST LLC", "registered_effective_date": "12/02/2025", "status": "Organized", "status_date": "12/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "500 Broad Street\nLake Geneva\n,\nWI\n53147\nUnited States of America", "entity_id": "F080229"}, "registered_agent": {"name": "MICHAEL SEICK", "address": "500 BROAD STREET\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2025", "transaction": "Organized", "filed_date": "12/02/2025", "description": "E-Form"}], "emails": ["MIKESPAYROLLLG@GMAIL.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 BROWN DEER, LLC", "registered_effective_date": "05/01/2006", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "440 W. FAIRY CHASM RD.\nBAYSIDE\n,\nWI\n53217\nUnited States of America", "entity_id": "F038987"}, "registered_agent": {"name": "ADAM R. BROSTOWICZ", "address": "440 W. FAIRY CHASM RD.\nBAYSIDE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2006", "transaction": "Organized", "filed_date": "05/03/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/25/2008", "transaction": "Restored to Good Standing", "filed_date": "04/25/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "04/13/2011", "transaction": "Restored to Good Standing", "filed_date": "04/13/2011", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}, {"effective_date": "08/25/2017", "transaction": "Restored to Good Standing", "filed_date": "08/28/2017", "description": ""}, {"effective_date": "08/25/2017", "transaction": "Certificate of Reinstatement", "filed_date": "08/28/2017", "description": ""}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 BUCKS LLC", "registered_effective_date": "02/19/2026", "status": "Organized", "status_date": "02/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "500 E STATE ST\nBURLINGTON\n,\nWI\n53105\nUnited States of America", "entity_id": "F080999"}, "registered_agent": {"name": "RAJVIR BAINS", "address": "1165 CLUB CIR #W203\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2026", "transaction": "Organized", "filed_date": "02/19/2026", "description": "E-Form"}], "emails": ["INFO@UNITEDPROTAX.NET"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 BUSINESS PARK CIRCLE LLC", "registered_effective_date": "04/19/2018", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1799 WILLIAMS DR\nSTOUGHTON\n,\nWI\n53589-3341", "entity_id": "F059039"}, "registered_agent": {"name": "AARON J. SEAMONSON", "address": "1799 WILLIAMS DR\nSTOUGHTON\n,\nWI\n53589-3341"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2018", "transaction": "Organized", "filed_date": "04/19/2018", "description": "E-Form"}, {"effective_date": "04/23/2019", "transaction": "Change of Registered Agent", "filed_date": "04/23/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/20/2021", "transaction": "Restored to Good Standing", "filed_date": "04/20/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/08/2024", "transaction": "Change of Registered Agent", "filed_date": "05/08/2024", "description": "OnlineForm 5"}, {"effective_date": "05/08/2024", "transaction": "Restored to Good Standing", "filed_date": "05/08/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 CLUB PROPERTIES, LLC", "registered_effective_date": "12/07/2019", "status": "Dissolved", "status_date": "11/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "512 W 15TH AVE\nOSHKOSH\n,\nWI\n54902-6546", "entity_id": "F062584"}, "registered_agent": {"name": "JAMES HANSON", "address": "512 W 15TH AVE\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2019", "transaction": "Organized", "filed_date": "12/07/2019", "description": "E-Form"}, {"effective_date": "11/01/2022", "transaction": "Change of Registered Agent", "filed_date": "11/01/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "11/14/2024", "transaction": "Articles of Dissolution", "filed_date": "11/14/2024", "description": "OnlineForm 510"}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 COMPANY STORE ROAD NO. 1, INC.", "registered_effective_date": "07/22/1938", "status": "Administratively Dissolved", "status_date": "12/21/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "500 COMPANY STORE ROAD\nLA CROSSE\n,\nWI\n54601\nUnited States of America", "entity_id": "1G07926"}, "registered_agent": {"name": "JEFFREY C POTTS", "address": "500 COMPANY STORE RD\nPO BOX 2167\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "07/22/1938", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/22/1938", "description": ""}, {"effective_date": "03/25/1946", "transaction": "Amendment", "filed_date": "03/25/1946", "description": ""}, {"effective_date": "07/30/1953", "transaction": "Change of Registered Agent", "filed_date": "07/30/1953", "description": ""}, {"effective_date": "12/12/1957", "transaction": "Amendment", "filed_date": "12/12/1957", "description": ""}, {"effective_date": "01/01/1960", "transaction": "In Bad Standing", "filed_date": "01/01/1960", "description": ""}, {"effective_date": "08/10/1964", "transaction": "Restored to Good Standing", "filed_date": "08/10/1964", "description": ""}, {"effective_date": "01/01/1966", "transaction": "In Bad Standing", "filed_date": "01/01/1966", "description": ""}, {"effective_date": "07/18/1967", "transaction": "Restored to Good Standing", "filed_date": "07/18/1967", "description": ""}, {"effective_date": "07/21/1967", "transaction": "Change of Registered Agent", "filed_date": "07/21/1967", "description": ""}, {"effective_date": "01/01/1969", "transaction": "In Bad Standing", "filed_date": "01/01/1969", "description": ""}, {"effective_date": "03/14/1969", "transaction": "Restored to Good Standing", "filed_date": "03/14/1969", "description": ""}, {"effective_date": "06/09/1972", "transaction": "Change of Registered Agent", "filed_date": "06/09/1972", "description": ""}, {"effective_date": "03/08/1973", "transaction": "Merger (survivor)", "filed_date": "03/08/1973", "description": "C9336 M7774 R3386"}, {"effective_date": "01/01/1975", "transaction": "In Bad Standing", "filed_date": "01/01/1975", "description": ""}, {"effective_date": "08/14/1975", "transaction": "Restored to Good Standing", "filed_date": "08/14/1975", "description": ""}, {"effective_date": "04/30/1976", "transaction": "Amendment", "filed_date": "04/30/1976", "description": "NAME CHG"}, {"effective_date": "05/20/1976", "transaction": "Change of Registered Agent", "filed_date": "05/20/1976", "description": ""}, {"effective_date": "01/01/1977", "transaction": "In Bad Standing", "filed_date": "01/01/1977", "description": ""}, {"effective_date": "04/27/1977", "transaction": "Restored to Good Standing", "filed_date": "04/27/1977", "description": ""}, {"effective_date": "05/05/1977", "transaction": "Restated Articles", "filed_date": "05/05/1977", "description": ""}, {"effective_date": "01/01/1979", "transaction": "In Bad Standing", "filed_date": "01/01/1979", "description": ""}, {"effective_date": "02/22/1979", "transaction": "Restored to Good Standing", "filed_date": "02/22/1979", "description": ""}, {"effective_date": "07/01/1984", "transaction": "In Bad Standing", "filed_date": "07/01/1984", "description": ""}, {"effective_date": "08/28/1984", "transaction": "Restored to Good Standing", "filed_date": "08/28/1984", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "07/10/1987", "transaction": "Restored to Good Standing", "filed_date": "07/10/1987", "description": ""}, {"effective_date": "07/15/1987", "transaction": "Change of Registered Agent", "filed_date": "07/15/1987", "description": ""}, {"effective_date": "12/23/1987", "transaction": "Amendment", "filed_date": "12/23/1987", "description": "NAME CHG"}, {"effective_date": "09/27/1990", "transaction": "Change of Registered Agent", "filed_date": "09/27/1990", "description": ""}, {"effective_date": "11/17/1993", "transaction": "Amendment", "filed_date": "11/22/1993", "description": "NAME CHG"}, {"effective_date": "07/01/1995", "transaction": "Delinquent", "filed_date": "07/01/1995", "description": ""}, {"effective_date": "10/16/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/16/1995", "description": "952060654"}, {"effective_date": "12/21/1995", "transaction": "Administrative Dissolution", "filed_date": "12/21/1995", "description": "952070325"}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 E. JEFFERSON STREET, LLC", "registered_effective_date": "09/03/2014", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N59W37936NORTHRIDGE CT\nOCONOMOWOC\n,\nWI\n53066", "entity_id": "F051614"}, "registered_agent": {"name": "VILASSCOTT", "address": "N59W37836NORTHRIDGE CT\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2014", "transaction": "Organized", "filed_date": "09/03/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "08/30/2017", "transaction": "Change of Registered Agent", "filed_date": "08/30/2017", "description": "OnlineForm 5"}, {"effective_date": "08/30/2017", "transaction": "Restored to Good Standing", "filed_date": "08/30/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "08/20/2020", "transaction": "Restored to Good Standing", "filed_date": "08/20/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 EAST COURT STREET, LLC", "registered_effective_date": "06/27/2018", "status": "Organized", "status_date": "06/27/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4465 MILTON AVE., STE. 103\nJANESVILLE\n,\nWI\n53546", "entity_id": "F059439"}, "registered_agent": {"name": "MARK E. ROBINSON", "address": "4465 MILTON AVE., STE. 103\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2018", "transaction": "Organized", "filed_date": "06/28/2018", "description": "E-Form"}, {"effective_date": "04/22/2019", "transaction": "Change of Registered Agent", "filed_date": "04/22/2019", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "06/07/2024", "transaction": "Change of Registered Agent", "filed_date": "06/07/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Change of Registered Agent", "filed_date": "04/01/2025", "description": "OnlineForm 5"}], "emails": ["LAWFIRMMER@OUTLOOK.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 EAST GRAND CORPORATION", "registered_effective_date": "01/14/1957", "status": "Dissolved", "status_date": "12/29/1977", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1F04085"}, "registered_agent": {"name": "LARRY SPOONER", "address": "500 E GRAND AV\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/1977", "transaction": "Articles of Dissolution", "filed_date": "12/29/1977", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 FALCON LLC", "registered_effective_date": "12/06/2021", "status": "Restored to Good Standing", "status_date": "10/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "811 BRANDIE ROAD\nMADISON\n,\nWISCONSIN\n53714-1303", "entity_id": "F068082"}, "registered_agent": {"name": "JUSTIN WOODWORTH", "address": "720 W MOHAWK TRL\nDEFOREST\n,\nWI\n53532-3035"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2021", "transaction": "Organized", "filed_date": "12/06/2021", "description": "E-Form"}, {"effective_date": "01/05/2023", "transaction": "Change of Registered Agent", "filed_date": "01/05/2023", "description": "OnlineForm 5"}, {"effective_date": "10/13/2023", "transaction": "Change of Registered Agent", "filed_date": "10/13/2023", "description": "FM13-E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/31/2024", "transaction": "Change of Registered Agent", "filed_date": "10/31/2024", "description": "OnlineForm 5"}, {"effective_date": "10/31/2024", "transaction": "Restored to Good Standing", "filed_date": "10/31/2024", "description": "OnlineForm 5"}, {"effective_date": "12/17/2025", "transaction": "Change of Registered Agent", "filed_date": "12/17/2025", "description": "FM13-E-Form"}], "emails": ["JUSTIN@5LAKESPROPERTIES.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 FRANKLIN LLC", "registered_effective_date": "01/29/2015", "status": "Administratively Dissolved", "status_date": "05/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "76 WESTERN AVE\nFOND DU LAC\n,\nWI\n54935-4237", "entity_id": "F052353"}, "registered_agent": {"name": "ANTHONY GOEBEL", "address": "76 WESTERN AVE\nFOND DU LAC\n,\nWI\n54935-4237"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2015", "transaction": "Organized", "filed_date": "01/29/2015", "description": "E-Form"}, {"effective_date": "02/03/2016", "transaction": "Change of Registered Agent", "filed_date": "02/03/2016", "description": "OnlineForm 5"}, {"effective_date": "02/01/2017", "transaction": "Change of Registered Agent", "filed_date": "02/01/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2021", "description": ""}, {"effective_date": "05/30/2021", "transaction": "Administrative Dissolution", "filed_date": "05/30/2021", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 FRONTIER ROAD, LLC", "registered_effective_date": "10/26/2010", "status": "Restored to Good Standing", "status_date": "01/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19806 W MAIN ST\nLANNON\n,\nWI\n53046\nUnited States of America", "entity_id": "F045453"}, "registered_agent": {"name": "MICHAEL PERINOVIC", "address": "19806 W MAIN ST\nLANNON\n,\nWI\n53046"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2010", "transaction": "Organized", "filed_date": "10/26/2010", "description": "E-Form"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}, {"effective_date": "01/23/2026", "transaction": "Restored to Good Standing", "filed_date": "01/29/2026", "description": ""}, {"effective_date": "01/23/2026", "transaction": "Certificate of Reinstatement", "filed_date": "01/29/2026", "description": ""}, {"effective_date": "01/23/2026", "transaction": "Change of Registered Agent", "filed_date": "01/29/2026", "description": "FM 5-2025"}], "emails": ["brett@fciwisconsin.com"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 GREENFIELD HOLDINGS LLC", "registered_effective_date": "06/25/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F061641"}, "registered_agent": {"name": "SBRK SERVICES LLC", "address": "675 N. BARKER ROAD\nSUITE 300\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/25/2019", "transaction": "Organized", "filed_date": "06/25/2019", "description": "E-Form"}, {"effective_date": "07/16/2019", "transaction": "Amendment", "filed_date": "07/16/2019", "description": "OnlineForm 504 Old Name = 500 WISCONSIN HOLDINGS LLC"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 GREENFIELD ROAD, LLC", "registered_effective_date": "11/11/2014", "status": "Dissolved", "status_date": "11/03/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3425 PIONEER DR\nFRANKSVILLE\n,\nWISCONSIN\n53126", "entity_id": "F051956"}, "registered_agent": {"name": "WESTERVELT REAL ESTATE, LLC", "address": "3425 PIONEER DR\nFRANKSVILLE\n,\nWI\n53126"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2014", "transaction": "Organized", "filed_date": "11/11/2014", "description": "E-Form"}, {"effective_date": "01/04/2016", "transaction": "Change of Registered Agent", "filed_date": "01/04/2016", "description": "OnlineForm 5"}, {"effective_date": "11/03/2016", "transaction": "Articles of Dissolution", "filed_date": "11/03/2016", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 GROUP, INC.", "registered_effective_date": "05/06/1986", "status": "Administratively Dissolved", "status_date": "06/25/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F021960"}, "registered_agent": {"name": "THEODORE E SCHOENKE", "address": "1308 WASHINGTON ST\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/06/1986", "description": ""}, {"effective_date": "04/01/1988", "transaction": "In Bad Standing", "filed_date": "04/01/1988", "description": ""}, {"effective_date": "04/20/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/20/1993", "description": "932070032"}, {"effective_date": "06/25/1993", "transaction": "Administrative Dissolution", "filed_date": "06/25/1993", "description": "932111709"}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 HARTLAND LLC", "registered_effective_date": "08/27/2002", "status": "Withdrawal", "status_date": "01/23/2007", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "%BRADLEY ASSOC\n225 N MICHIGAN AVE 11TH FL\nCHICAGO\n,\nIL\n60601", "entity_id": "F033561"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2002", "transaction": "Registered", "filed_date": "08/28/2002", "description": ""}, {"effective_date": "01/23/2007", "transaction": "Withdrawal", "filed_date": "01/29/2007", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 HOLDINGS, LLC", "registered_effective_date": "05/19/2000", "status": "Dissolved", "status_date": "05/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "172 N BROADWAY\nSUITE #300\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "F031055"}, "registered_agent": {"name": "DOUGLAS J. WEAS", "address": "172 N BROADWAY\nSUITE #300\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2000", "transaction": "Organized", "filed_date": "05/24/2000", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}, {"effective_date": "03/16/2010", "transaction": "Restored to Good Standing", "filed_date": "03/23/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Certificate of Reinstatement", "filed_date": "03/23/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Change of Registered Agent", "filed_date": "03/23/2010", "description": "FM 516 2009"}, {"effective_date": "06/09/2010", "transaction": "Change of Registered Agent", "filed_date": "06/09/2010", "description": "FM516-E-Form"}, {"effective_date": "04/25/2012", "transaction": "Change of Registered Agent", "filed_date": "04/25/2012", "description": "FM516-E-Form"}, {"effective_date": "06/12/2013", "transaction": "Change of Registered Agent", "filed_date": "06/12/2013", "description": "FM516-E-Form"}, {"effective_date": "05/28/2021", "transaction": "Articles of Dissolution", "filed_date": "05/28/2021", "description": "OnlineForm 510"}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 INTERCHANGE LLC", "registered_effective_date": "10/13/2016", "status": "Organized", "status_date": "10/13/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "26130 DEER RIDGE TRL\nWATERFORD\n,\nWI\n53185-4700", "entity_id": "F055523"}, "registered_agent": {"name": "WILLIAM R RITZMAN", "address": "6286 S 108TH ST\nHALES CORNERS\n,\nWI\n53130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2016", "transaction": "Organized", "filed_date": "10/13/2016", "description": "E-Form"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/05/2024", "transaction": "Change of Registered Agent", "filed_date": "10/05/2024", "description": "OnlineForm 5"}], "emails": ["BILLRITZMAN@YAHOO.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 INTERPANE LANE, LLC", "registered_effective_date": "06/08/2021", "status": "Organized", "status_date": "06/08/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "500 INTERPANE LN\nDEERFIELD\n,\nWI\n53531", "entity_id": "F066682"}, "registered_agent": {"name": "THOMAS A. SCHEMM", "address": "500 INTERPANE LN\nDEERFIELD\n,\nWI\n53531"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2021", "transaction": "Organized", "filed_date": "06/08/2021", "description": "E-Form"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "08/28/2023", "transaction": "Change of Registered Agent", "filed_date": "08/28/2023", "description": "FM13-E-Form"}], "emails": ["TOMSCHEMM@GMAIL.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 KOELLER OSHKOSH, LLC", "registered_effective_date": "04/22/2015", "status": "Restored to Good Standing", "status_date": "04/21/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "691 S GREEN BAY RD\nAPT 208\nNEENAH\n,\nWI\n54956-3153", "entity_id": "F052827"}, "registered_agent": {"name": "TED THOMSEN", "address": "691 S GREEN BAY RD\n208\nNEENAH\n,\nWI\n54956-3153"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2015", "transaction": "Organized", "filed_date": "04/22/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "05/16/2017", "transaction": "Restored to Good Standing", "filed_date": "05/16/2017", "description": "OnlineForm 5"}, {"effective_date": "05/16/2017", "transaction": "Change of Registered Agent", "filed_date": "05/16/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/21/2020", "transaction": "Restored to Good Standing", "filed_date": "04/21/2020", "description": "OnlineForm 5"}, {"effective_date": "05/23/2023", "transaction": "Change of Registered Agent", "filed_date": "05/23/2023", "description": "OnlineForm 5"}, {"effective_date": "05/08/2024", "transaction": "Change of Registered Agent", "filed_date": "05/08/2024", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["MEGAN@NYLAGROUP.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 LAWE LLC", "registered_effective_date": "12/06/2016", "status": "Dissolved", "status_date": "10/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2216 NOTTINGHAM LN\nKAUKAUNA\n,\nWI\n54130-2971", "entity_id": "F055749"}, "registered_agent": {"name": "JACQUELINE A ABEL", "address": "2216 NOTTINGHAM LN\nKAUKAUNA\n,\nWI\n54130-2971"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2016", "transaction": "Organized", "filed_date": "12/06/2016", "description": "E-Form"}, {"effective_date": "10/30/2017", "transaction": "Change of Registered Agent", "filed_date": "10/30/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/18/2022", "transaction": "Articles of Dissolution", "filed_date": "10/18/2022", "description": "OnlineForm 510"}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 LOMBARDI AVENUE, LLC", "registered_effective_date": "04/04/2018", "status": "Restored to Good Standing", "status_date": "08/17/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "500 PILGRIM WAY, SUITE A\nGREEN BAY\n,\nWI\n54304", "entity_id": "F058941"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "200 S. WASHINGTON ST, STE 100\nSUITE 100\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2018", "transaction": "Organized", "filed_date": "04/04/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "08/17/2020", "transaction": "Change of Registered Agent", "filed_date": "08/17/2020", "description": "OnlineForm 5"}, {"effective_date": "08/17/2020", "transaction": "Restored to Good Standing", "filed_date": "08/17/2020", "description": "OnlineForm 5"}, {"effective_date": "06/20/2023", "transaction": "Change of Registered Agent", "filed_date": "06/20/2023", "description": "OnlineForm 5"}, {"effective_date": "06/27/2025", "transaction": "Change of Registered Agent", "filed_date": "06/27/2025", "description": "OnlineForm 5"}], "emails": ["WISERVICESGRB@GKLAW.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 MAIN STREET, LLC", "registered_effective_date": "01/18/2016", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4455 ACRE VIEW CT\nBROOKFIELD\n,\nWI\n53005-1211", "entity_id": "F054093"}, "registered_agent": {"name": "BACHAN SINGH", "address": "4455 ACRE VIEW CT\nBROOKFIELD\n,\nWI\n53005-1211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2016", "transaction": "Organized", "filed_date": "01/22/2016", "description": "E-Form"}, {"effective_date": "01/21/2017", "transaction": "Change of Registered Agent", "filed_date": "01/21/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 MCMILLEN GROUP, LLP", "registered_effective_date": "08/06/1997", "status": "Restored to Good Standing", "status_date": "12/02/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "500 MCMILLEN ST\nFORT ATKINSON\n,\nWI\n53538", "entity_id": "F028598"}, "registered_agent": {"name": "DONALD WILLIAMS", "address": "500 MCMILLEN ST\nFORT ATKINSON\n,\nWI\n53538"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/1997", "transaction": "Registered", "filed_date": "08/08/1997", "description": ""}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "12/02/2020", "transaction": "Restored to Good Standing", "filed_date": "12/10/2020", "description": ""}, {"effective_date": "12/02/2020", "transaction": "Change of Registered Agent", "filed_date": "12/10/2020", "description": ""}, {"effective_date": "02/24/2025", "transaction": "Change of Registered Agent", "filed_date": "02/24/2025", "description": "FM616-2024"}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 N. 19TH, LLC", "registered_effective_date": "04/28/2003", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/25/2007", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "3606 PALM CANYON DR\nNORTHBROOK\n,\nIL\n60062", "entity_id": "F034406"}, "registered_agent": {"name": "F&L CORP", "address": "777 E WISCONSIN AVE STE 3800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2003", "transaction": "Registered", "filed_date": "05/02/2003", "description": ""}, {"effective_date": "08/20/2007", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2007", "description": "Notice Image"}, {"effective_date": "10/25/2007", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/25/2007", "description": "Cert Image"}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 N. MAIN STREET, LLC", "registered_effective_date": "02/07/2008", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F041734"}, "registered_agent": {"name": "RYAN DOUGLAS", "address": "815 - 57TH STREET\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2008", "transaction": "Organized", "filed_date": "02/07/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 NORTH 10TH LLC", "registered_effective_date": "01/03/2020", "status": "Organized", "status_date": "01/03/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 N MAIN ST STE 300\nOSHKOSH\n,\nWI\n54901-4892", "entity_id": "F062762"}, "registered_agent": {"name": "PETER JUNGBACKER", "address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2020", "transaction": "Organized", "filed_date": "01/03/2020", "description": "E-Form"}, {"effective_date": "03/24/2021", "transaction": "Change of Registered Agent", "filed_date": "03/24/2021", "description": "OnlineForm 5"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}], "emails": ["PJUNGBACKER@ALEXANDERBISHOP.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 NORTH 17TH AVENUE, LLC", "registered_effective_date": "08/03/2000", "status": "Restored to Good Standing", "status_date": "11/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707\nUnited States of America", "entity_id": "F031298"}, "registered_agent": {"name": "CHARLES A GHIDORZI", "address": "2100 STEWART AVE\nSUITE 300\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2000", "transaction": "Organized", "filed_date": "08/07/2000", "description": ""}, {"effective_date": "12/11/2002", "transaction": "Amendment", "filed_date": "12/18/2002", "description": ""}, {"effective_date": "10/02/2006", "transaction": "Change of Registered Agent", "filed_date": "10/02/2006", "description": "FM516-E-Form"}, {"effective_date": "09/14/2015", "transaction": "Change of Registered Agent", "filed_date": "09/14/2015", "description": "OnlineForm 5"}, {"effective_date": "09/26/2017", "transaction": "Change of Registered Agent", "filed_date": "09/26/2017", "description": "OnlineForm 5"}, {"effective_date": "10/16/2023", "transaction": "Change of Registered Agent", "filed_date": "10/16/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "11/20/2025", "transaction": "Change of Registered Agent", "filed_date": "11/20/2025", "description": "OnlineForm 5"}, {"effective_date": "11/20/2025", "transaction": "Restored to Good Standing", "filed_date": "11/20/2025", "description": "OnlineForm 5"}], "emails": ["AP@GHIDORZI.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 NORTH LLC", "registered_effective_date": "03/17/2020", "status": "Restored to Good Standing", "status_date": "01/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10672 S NICHOLSON RD\nOAK CREEK\n,\nWI\n53154", "entity_id": "F063281"}, "registered_agent": {"name": "JAIMIE M TORO", "address": "6490 S CRANE DR\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2020", "transaction": "Organized", "filed_date": "03/17/2020", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "04/26/2023", "transaction": "Change of Registered Agent", "filed_date": "04/26/2023", "description": "OnlineForm 5"}, {"effective_date": "04/26/2023", "transaction": "Restored to Good Standing", "filed_date": "04/26/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "01/20/2026", "transaction": "Restored to Good Standing", "filed_date": "01/20/2026", "description": "OnlineForm 5"}], "emails": ["STORO@WI.RR.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 NORTH PROGRESS DRIVE LLC", "registered_effective_date": "04/22/2013", "status": "Organized", "status_date": "04/22/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "500 N. PROGRESS DR.\nSAUKVILLE\n,\nWI\n53080\nUnited States of America", "entity_id": "F049320"}, "registered_agent": {"name": "NICHOLAS MEIER", "address": "500 N PROGRESS DR\nSAUKVILLE\n,\nWI\n53080"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2013", "transaction": "Organized", "filed_date": "04/22/2013", "description": "E-Form"}, {"effective_date": "06/17/2015", "transaction": "Change of Registered Agent", "filed_date": "06/17/2015", "description": "OnlineForm 5"}, {"effective_date": "05/18/2017", "transaction": "Change of Registered Agent", "filed_date": "05/18/2017", "description": "OnlineForm 5"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "05/12/2023", "transaction": "Change of Registered Agent", "filed_date": "05/12/2023", "description": "OnlineForm 5"}, {"effective_date": "05/21/2024", "transaction": "Change of Registered Agent", "filed_date": "05/21/2024", "description": "OnlineForm 5"}, {"effective_date": "03/26/2026", "transaction": "Change of Registered Agent", "filed_date": "03/26/2026", "description": "OnlineForm 5"}], "emails": ["NICK@MRMOVER.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 NYGAARD LLC", "registered_effective_date": "12/29/2016", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "838 CENTER RD\nSTOUGHTON\n,\nWI\n53589-3922", "entity_id": "F055861"}, "registered_agent": {"name": "JEANETTE WALKER", "address": "838 CENTER ROAD\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2016", "transaction": "Organized", "filed_date": "12/29/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}, {"effective_date": "11/18/2021", "transaction": "Restored to Good Standing", "filed_date": "12/03/2021", "description": ""}, {"effective_date": "12/22/2021", "transaction": "Change of Registered Agent", "filed_date": "12/09/2021", "description": "FM13-E-Form"}, {"effective_date": "12/15/2021", "transaction": "Change of Registered Agent", "filed_date": "12/15/2021", "description": "FM13-E-Form"}, {"effective_date": "01/25/2022", "transaction": "Change of Registered Agent", "filed_date": "01/25/2022", "description": "FM13-E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 PLEASANT STREET, LLC", "registered_effective_date": "06/26/2002", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15615 BETHANY CT.\nSOUTH BELOIT\n,\nIL\n61080\nUnited States of America", "entity_id": "F033381"}, "registered_agent": {"name": "DENNIS M. CONERTON C.P.A.", "address": "500 PLEASANT STREET\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2002", "transaction": "Organized", "filed_date": "06/28/2002", "description": "eForm"}, {"effective_date": "06/22/2005", "transaction": "Change of Registered Agent", "filed_date": "06/22/2005", "description": "FM516-E-Form"}, {"effective_date": "06/28/2011", "transaction": "Change of Registered Agent", "filed_date": "06/28/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 PUB & GRILLE, LLC", "registered_effective_date": "01/09/2008", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F041608"}, "registered_agent": {"name": "SCOTT C. BENTON", "address": "544 E. OGDEN AVE. #131\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2008", "transaction": "Organized", "filed_date": "01/09/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 SOUTH KOELLER, LLC", "registered_effective_date": "07/17/2007", "status": "Dissolved", "status_date": "07/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 OHIO STREET, SUITE 200\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "F040926"}, "registered_agent": {"name": "ANDREW J. DUMKE", "address": "230 OHIO STREET, SUITE 200\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2007", "transaction": "Organized", "filed_date": "07/19/2007", "description": "E-Form"}, {"effective_date": "08/17/2009", "transaction": "Change of Registered Agent", "filed_date": "08/17/2009", "description": "FM516-E-Form"}, {"effective_date": "07/27/2016", "transaction": "Articles of Dissolution", "filed_date": "07/27/2016", "description": "OnlineForm 510"}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 SQUARE FEET LLC", "registered_effective_date": "03/09/2010", "status": "Administratively Dissolved", "status_date": "08/07/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F044558"}, "registered_agent": {"name": "JAYTHAN D. ELAM", "address": "4477 CRESCENT ROAD\n#2\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2010", "transaction": "Organized", "filed_date": "03/09/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/26/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/26/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/07/2013", "description": "PUBLICATION"}, {"effective_date": "08/07/2013", "transaction": "Administrative Dissolution", "filed_date": "08/07/2013", "description": "PUBLICATION"}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 STATE LLC", "registered_effective_date": "07/03/2018", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2714 4 1/2 MILE RD\nRACINE\n,\nWI\n53402-1720", "entity_id": "F059493"}, "registered_agent": {"name": "AKIL AJMERI", "address": "2714 4 1/2 MILE RD\nRACINE\n,\nWI\n53402-1720"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2018", "transaction": "Organized", "filed_date": "07/03/2018", "description": "E-Form"}, {"effective_date": "07/22/2019", "transaction": "Change of Registered Agent", "filed_date": "07/22/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 TRANSITIONS LLC", "registered_effective_date": "04/26/2022", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1645 N SPRING ST\nSTE 210\nBEAVER DAM\n,\nWI\n53916", "entity_id": "F069333"}, "registered_agent": {"name": "US OFFICE LEASING, INC.", "address": "1645 N SPRING ST\nSTE 210\nBEAVER DAM\n,\nWI\n53916-3227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2022", "transaction": "Organized", "filed_date": "04/26/2022", "description": "E-Form"}, {"effective_date": "05/30/2023", "transaction": "Change of Registered Agent", "filed_date": "05/30/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 W. FRANKLIN STREET, LLC", "registered_effective_date": "02/13/2015", "status": "Administratively Dissolved", "status_date": "05/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "76 WESTERN AVE\nFOND DU LAC\n,\nWI\n54935-4237", "entity_id": "F052444"}, "registered_agent": {"name": "ANTHONY GOEBEL", "address": "76 WESTERN AVE\nFOND DU LAC\n,\nWI\n54935-4237"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2015", "transaction": "Organized", "filed_date": "02/13/2015", "description": "E-Form"}, {"effective_date": "02/03/2016", "transaction": "Change of Registered Agent", "filed_date": "02/03/2016", "description": "OnlineForm 5"}, {"effective_date": "02/01/2017", "transaction": "Change of Registered Agent", "filed_date": "02/01/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2021", "description": ""}, {"effective_date": "05/30/2021", "transaction": "Administrative Dissolution", "filed_date": "05/30/2021", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 WALTON AVENUE INC.", "registered_effective_date": "07/18/1960", "status": "Dissolved", "status_date": "01/28/1985", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "500 WALTON AV\nRACINE\n,\nWI\n53402\nUnited States of America", "entity_id": "1F04583"}, "registered_agent": {"name": "JOHN F THOMPSON", "address": "840 LAKE AVE, BOX 516\nRACINE\n,\nWI\n53401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/1960", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/18/1960", "description": ""}, {"effective_date": "02/09/1984", "transaction": "Intent to Dissolve", "filed_date": "02/09/1984", "description": ""}, {"effective_date": "01/28/1985", "transaction": "Articles of Dissolution", "filed_date": "01/28/1985", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 WEST WASHINGTON, LLC", "registered_effective_date": "06/17/2004", "status": "Dissolved", "status_date": "07/05/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2249 PINEHURST DR\nPO BOX 620800\nMIDDLETON\n,\nWI\n53562-0800\nUnited States of America", "entity_id": "F036068"}, "registered_agent": {"name": "MICHAEL J FISHER", "address": "2249 PINEHURST DR\nPO BOX 620800\nMIDDLETON\n,\nWI\n53562-0800"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2004", "transaction": "Organized", "filed_date": "06/21/2004", "description": "eForm"}, {"effective_date": "06/26/2006", "transaction": "Change of Registered Agent", "filed_date": "06/26/2006", "description": "FM516-E-Form"}, {"effective_date": "07/10/2015", "transaction": "Change of Registered Agent", "filed_date": "07/10/2015", "description": "OnlineForm 5"}, {"effective_date": "07/05/2018", "transaction": "Articles of Dissolution", "filed_date": "07/09/2018", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 WESTLAWN, LLC", "registered_effective_date": "06/28/2019", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "500 WESTLAWN DR\nCOTTAGE GROVE\n,\nWI\n53527-9106", "entity_id": "F061665"}, "registered_agent": {"name": "BELINDA TRYGSTAD", "address": "500 WESTLAWN DR\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2019", "transaction": "Organized", "filed_date": "06/28/2019", "description": "E-Form"}, {"effective_date": "06/02/2020", "transaction": "Change of Registered Agent", "filed_date": "06/02/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "06/20/2023", "transaction": "Restored to Good Standing", "filed_date": "06/20/2023", "description": "OnlineForm 5"}, {"effective_date": "06/20/2023", "transaction": "Change of Registered Agent", "filed_date": "06/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["DDL@DANEDENTALLAB.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 WISCONSIN LLC", "registered_effective_date": "08/23/2012", "status": "Dissolved", "status_date": "08/05/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8034 DUNKELOW RD\nFRANKSVILLE\n,\nWI\n53126-9413\nUnited States of America", "entity_id": "F048228"}, "registered_agent": {"name": "CHAD ALEXANDER", "address": "8034 DUNKELOW RD\nFRANKSVILLE\n,\nWI\n53126-9413"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2012", "transaction": "Organized", "filed_date": "08/23/2012", "description": "E-Form"}, {"effective_date": "07/28/2017", "transaction": "Change of Registered Agent", "filed_date": "07/28/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/05/2021", "transaction": "Articles of Dissolution", "filed_date": "08/05/2021", "description": "OnlineForm 510"}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500 WOODLAND PRIME, LLC", "registered_effective_date": "05/04/2000", "status": "Dissolved", "status_date": "05/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "172 N. BROADWAY\nSUITE #300\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "F031002"}, "registered_agent": {"name": "DOUGLAS J. WEAS", "address": "172 N. BROADWAY\nSUITE #300\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2000", "transaction": "Organized", "filed_date": "05/05/2000", "description": ""}, {"effective_date": "11/02/2004", "transaction": "Change of Registered Agent", "filed_date": "11/09/2004", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "06/03/2005", "transaction": "Restored to Good Standing", "filed_date": "06/03/2005", "description": "E-Form"}, {"effective_date": "06/03/2005", "transaction": "Change of Registered Agent", "filed_date": "06/03/2005", "description": "FM516-E-Form"}, {"effective_date": "09/11/2006", "transaction": "Change of Registered Agent", "filed_date": "09/11/2006", "description": "FM516-E-Form"}, {"effective_date": "05/16/2007", "transaction": "Change of Registered Agent", "filed_date": "05/16/2007", "description": "FM516-E-Form"}, {"effective_date": "06/03/2008", "transaction": "Change of Registered Agent", "filed_date": "06/03/2008", "description": "FM516-E-Form"}, {"effective_date": "01/18/2010", "transaction": "Change of Registered Agent", "filed_date": "01/21/2010", "description": "FM13-E-Form"}, {"effective_date": "04/25/2012", "transaction": "Change of Registered Agent", "filed_date": "04/25/2012", "description": "FM516-E-Form"}, {"effective_date": "05/28/2021", "transaction": "Articles of Dissolution", "filed_date": "05/28/2021", "description": "OnlineForm 510"}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "500+, LLC", "registered_effective_date": "04/13/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1003 RITCHIE RD\nBRANTWOOD\n,\nWI\n54513", "entity_id": "F069232"}, "registered_agent": {"name": "ROXANNE EVANS", "address": "W1003 RITCHIE RD.\nBRANTWOOD\n,\nWI\n54513"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2022", "transaction": "Organized", "filed_date": "04/13/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/23/2024", "transaction": "Restored to Good Standing", "filed_date": "04/23/2024", "description": "OnlineForm 5"}, {"effective_date": "04/23/2024", "transaction": "Change of Registered Agent", "filed_date": "04/23/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5000 EMMER, LLC", "registered_effective_date": "07/15/2020", "status": "Organized", "status_date": "07/15/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "780 ELM GROVE RD\nELM GROVE\n,\nWI\n53122-2516", "entity_id": "F064079"}, "registered_agent": {"name": "LUTHER GROUP, LLC", "address": "780 ELM GROVE ROAD\nC/O LUTHER GROUP LLC\nELM GROVE\n,\nWI\n53227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2020", "transaction": "Organized", "filed_date": "07/15/2020", "description": "E-Form"}, {"effective_date": "09/28/2022", "transaction": "Change of Registered Agent", "filed_date": "09/28/2022", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/25/2024", "transaction": "Change of Registered Agent", "filed_date": "07/25/2024", "description": "OnlineForm 5"}, {"effective_date": "09/30/2025", "transaction": "Change of Registered Agent", "filed_date": "09/30/2025", "description": "OnlineForm 5"}], "emails": ["EPANCRATZ@LUTHERGRP.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5000 MILES LLC", "registered_effective_date": "04/08/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1348 EASTMAN AVE\nGREEN BAY\n,\nWI\n54302-1938", "entity_id": "F069184"}, "registered_agent": {"name": "SAMANTHA MILES", "address": "1348 EASTMAN AVE\nGREEN BAY\n,\nWI\n54302-1938"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2022", "transaction": "Organized", "filed_date": "04/08/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "01/22/2025", "transaction": "Change of Registered Agent", "filed_date": "01/22/2025", "description": "OnlineForm 5"}, {"effective_date": "01/22/2025", "transaction": "Restored to Good Standing", "filed_date": "01/22/2025", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5000 MILES LLC", "registered_effective_date": "03/25/2014", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F050882"}, "registered_agent": {"name": "SAMANTHA MILES", "address": "W7115 COUNTY ROAD CC\nCLINTONVILLE\n,\nWI\n54929"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2014", "transaction": "Organized", "filed_date": "03/25/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5000 PENNSYLVANIA, LLC", "registered_effective_date": "01/04/2007", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N88W16447 MAIN ST\nMENOMONEE FALLS\n,\nWI\n53051\nUnited States of America", "entity_id": "F040045"}, "registered_agent": {"name": "PAUL M KOLOSSO", "address": "N88W16447 MAIN ST\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2007", "transaction": "Organized", "filed_date": "01/08/2007", "description": "E-Form"}, {"effective_date": "02/11/2008", "transaction": "Change of Registered Agent", "filed_date": "02/11/2008", "description": "FM516-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}, {"effective_date": "06/11/2012", "transaction": "Restored to Good Standing", "filed_date": "06/12/2012", "description": ""}, {"effective_date": "06/11/2012", "transaction": "Certificate of Reinstatement", "filed_date": "06/12/2012", "description": ""}, {"effective_date": "06/11/2012", "transaction": "Change of Registered Agent", "filed_date": "06/12/2012", "description": "FM 516 2012"}, {"effective_date": "02/12/2013", "transaction": "Change of Registered Agent", "filed_date": "02/12/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5000 TOWNE #1, LLC", "registered_effective_date": "12/01/2022", "status": "Organized", "status_date": "12/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5000 S TOWNE DR\nSTE 100\nNEW BERLIN\n,\nWI\n53151", "entity_id": "F071084"}, "registered_agent": {"name": "STEPHEN ANDERSON", "address": "5000 S TOWNE DR\nSTE 100\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2022", "transaction": "Organized", "filed_date": "12/01/2022", "description": "E-Form"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["MMURPHY@ACGWI.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5000 TOWNE #2, LLC", "registered_effective_date": "12/01/2022", "status": "Organized", "status_date": "12/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5000 S TOWNE DR\nSTE 100\nNEW BERLIN\n,\nWI\n53151", "entity_id": "F071085"}, "registered_agent": {"name": "STEPHEN ANDERSON", "address": "5000 S TOWNE DR\nSTE 100\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2022", "transaction": "Organized", "filed_date": "12/01/2022", "description": "E-Form"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["MMURPHY@ACGWI.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5000 TOWNE #3, LLC", "registered_effective_date": "12/01/2022", "status": "Organized", "status_date": "12/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5000 S TOWNE DR\nSTE 100\nNEW BERLIN\n,\nWI\n53151", "entity_id": "F071086"}, "registered_agent": {"name": "STEPHEN ANDERSON", "address": "5000 S TOWNE DR\nSTE 100\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2022", "transaction": "Organized", "filed_date": "12/01/2022", "description": "E-Form"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["MMURPHY@ACGWI.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5000 TOWNE #4, LLC", "registered_effective_date": "12/01/2022", "status": "Organized", "status_date": "12/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5000 S TOWNE DR\nSTE 100\nNEW BERLIN\n,\nWI\n53151", "entity_id": "F071087"}, "registered_agent": {"name": "STEPHEN ANDERSON", "address": "5000 S TOWNE DR\nSTE 100\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2022", "transaction": "Organized", "filed_date": "12/01/2022", "description": "E-Form"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["MMURPHY@ACGWI.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5000 WOODWARD DR OWNER, LLC", "registered_effective_date": "11/03/2021", "status": "Registered", "status_date": "11/03/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "10275 W. HIGGINS ROAD, SUITE 810\nROSEMONT\n,\nIL\n60018", "entity_id": "F067847"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2021", "transaction": "Registered", "filed_date": "11/04/2021", "description": ""}, {"effective_date": "03/17/2022", "transaction": "Change of Registered Agent", "filed_date": "03/17/2022", "description": "OnlineForm 5"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/15/2023", "transaction": "Change of Registered Agent", "filed_date": "03/15/2023", "description": "OnlineForm 5"}, {"effective_date": "01/22/2024", "transaction": "Change of Registered Agent", "filed_date": "01/22/2024", "description": "FM13-E-Form"}, {"effective_date": "03/24/2024", "transaction": "Change of Registered Agent", "filed_date": "03/24/2024", "description": "OnlineForm 5"}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5000 WOODWARD LLC", "registered_effective_date": "10/03/2019", "status": "Withdrawal", "status_date": "04/14/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "9450 W BRYN MAWR AVE #750\nROSEMONT\n,\nIL\n60018", "entity_id": "F062208"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2019", "transaction": "Registered", "filed_date": "10/04/2019", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Withdrawal", "filed_date": "04/15/2022", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "50005 PROPERTY, LLC", "registered_effective_date": "03/07/2019", "status": "Organized", "status_date": "03/07/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "50005 POINT O PINES RD\nBARNES\n,\nWI\n54873-4464", "entity_id": "F060942"}, "registered_agent": {"name": "STEVEN C. OVEROM", "address": "50005 POINT O PINES RD\nSTE 101\nBARNES\n,\nWI\n54873-4464"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2019", "transaction": "Organized", "filed_date": "03/07/2019", "description": "E-Form"}, {"effective_date": "01/31/2020", "transaction": "Change of Registered Agent", "filed_date": "01/31/2020", "description": "OnlineForm 5"}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}, {"effective_date": "01/30/2025", "transaction": "Change of Registered Agent", "filed_date": "01/30/2025", "description": "OnlineForm 5"}], "emails": ["AKOTHE@OVEROMLAW.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5001 FOND DU LAC AVE LLC", "registered_effective_date": "06/22/2021", "status": "Restored to Good Standing", "status_date": "04/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4957 W. FOND DU LAC AVE.\nMILWAUKEE\n,\nWI\n53216", "entity_id": "F066789"}, "registered_agent": {"name": "RACHEL SCHEPP", "address": "4957 W. FOND DU LAC AVE.\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2021", "transaction": "Organized", "filed_date": "06/22/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Change of Registered Agent", "filed_date": "04/14/2023", "description": "OnlineForm 5"}, {"effective_date": "04/14/2023", "transaction": "Restored to Good Standing", "filed_date": "04/14/2023", "description": "OnlineForm 5"}], "emails": ["RACHEL@CARENETMILWAUKEE.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5001 JOERNS DRIVE MEMBER, LLC", "registered_effective_date": "06/29/2006", "status": "Dissolved", "status_date": "06/26/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1257 MAIN STREET\nPO BOX 228\nSTEVENS POINT\n,\nWI\n54481-0228\nUnited States of America", "entity_id": "F039295"}, "registered_agent": {"name": "RICK A. FLUGAUR", "address": "1257 MAIN STREET\nP.O. BOX 228\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2006", "transaction": "Organized", "filed_date": "06/30/2006", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/25/2011", "transaction": "Restored to Good Standing", "filed_date": "04/25/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/26/2013", "transaction": "Restored to Good Standing", "filed_date": "04/26/2013", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "06/08/2016", "transaction": "Restored to Good Standing", "filed_date": "06/08/2016", "description": "OnlineForm 5"}, {"effective_date": "06/26/2019", "transaction": "Articles of Dissolution", "filed_date": "06/27/2019", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5001 JOERNS DRIVE, LLC", "registered_effective_date": "06/29/2006", "status": "Dissolved", "status_date": "06/26/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1257 MAIN ST\nPO BOX 228\nSTEVENS POINT\n,\nWI\n54481-0228\nUnited States of America", "entity_id": "F039296"}, "registered_agent": {"name": "RICK A. FLUGAUR", "address": "1257 MAIN STREET\nP.O. BOX 228\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2006", "transaction": "Organized", "filed_date": "06/30/2006", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/25/2011", "transaction": "Restored to Good Standing", "filed_date": "04/25/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/26/2013", "transaction": "Restored to Good Standing", "filed_date": "04/26/2013", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "06/08/2016", "transaction": "Restored to Good Standing", "filed_date": "06/08/2016", "description": "OnlineForm 5"}, {"effective_date": "06/26/2019", "transaction": "Articles of Dissolution", "filed_date": "06/27/2019", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5001 LLC", "registered_effective_date": "07/31/2018", "status": "Restored to Good Standing", "status_date": "07/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 090801\nMILWAUKEE\n,\nWI\n53209", "entity_id": "F059638"}, "registered_agent": {"name": "ODEAN TAYLOR", "address": "PO BOX 090801\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2018", "transaction": "Organized", "filed_date": "07/31/2018", "description": "E-Form"}, {"effective_date": "09/26/2019", "transaction": "Change of Registered Agent", "filed_date": "09/26/2019", "description": "OnlineForm 5"}, {"effective_date": "08/09/2021", "transaction": "Change of Registered Agent", "filed_date": "08/09/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/02/2024", "transaction": "Change of Registered Agent", "filed_date": "07/02/2024", "description": "OnlineForm 5"}, {"effective_date": "07/02/2024", "transaction": "Restored to Good Standing", "filed_date": "07/02/2024", "description": "OnlineForm 5"}], "emails": ["OTJTKP@YAHOO.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5001 MONONA DRIVE, LLC", "registered_effective_date": "07/18/2012", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5104 MIDMOOR RD\nMONONA\n,\nWI\n53716-2702\nUnited States of America", "entity_id": "C082752"}, "registered_agent": {"name": "DONALD BERNARDS", "address": "5104 MIDMOOR ROAD\nMONONA\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/18/2012", "transaction": "Organized", "filed_date": "07/18/2012", "description": "E-Form"}, {"effective_date": "01/02/2013", "transaction": "Amendment", "filed_date": "01/03/2013", "description": "Old Name = CBH MONONA, LLC"}, {"effective_date": "09/03/2014", "transaction": "Change of Registered Agent", "filed_date": "09/03/2014", "description": "FM516-E-Form"}, {"effective_date": "07/29/2017", "transaction": "Change of Registered Agent", "filed_date": "07/29/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/29/2023", "transaction": "Change of Registered Agent", "filed_date": "07/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/29/2023", "transaction": "Restored to Good Standing", "filed_date": "07/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5001 SHERIDAN ROAD LLC", "registered_effective_date": "12/10/2012", "status": "Restored to Good Standing", "status_date": "03/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5001 SHERIDAN RD\nKENOSHA\n,\nWI\n53140-3433\nUnited States of America", "entity_id": "F048670"}, "registered_agent": {"name": "WILLIAM W KOSKI JR", "address": "5001 SHERIDAN RD\nKENOSHA\n,\nWI\n53140-3433"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2012", "transaction": "Organized", "filed_date": "12/10/2012", "description": "E-Form"}, {"effective_date": "12/09/2014", "transaction": "Change of Registered Agent", "filed_date": "12/09/2014", "description": "FM516-E-Form"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/28/2021", "transaction": "Restored to Good Standing", "filed_date": "10/28/2021", "description": "OnlineForm 5"}, {"effective_date": "12/19/2023", "transaction": "Change of Registered Agent", "filed_date": "12/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "03/23/2026", "transaction": "Restored to Good Standing", "filed_date": "03/23/2026", "description": "OnlineForm 5"}], "emails": ["BILLY@HARBORMACHININGINC.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5002 FARWELL ST, LLC", "registered_effective_date": "04/10/2011", "status": "Organized", "status_date": "04/10/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 44115\nMADISON\n,\nWI\n53744-4115\nUnited States of America", "entity_id": "F046121"}, "registered_agent": {"name": "RANDALL LEE STEINHAUER", "address": "3644 OKANOGAN CT\nVERONA\n,\nWI\n53593-9634"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2011", "transaction": "Organized", "filed_date": "04/10/2011", "description": "E-Form"}, {"effective_date": "04/09/2012", "transaction": "Change of Registered Agent", "filed_date": "04/09/2012", "description": "FM516-E-Form"}, {"effective_date": "06/07/2017", "transaction": "Change of Registered Agent", "filed_date": "06/07/2017", "description": "OnlineForm 5"}, {"effective_date": "12/19/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "07/23/2023", "transaction": "Change of Registered Agent", "filed_date": "07/23/2023", "description": "OnlineForm 5"}, {"effective_date": "05/29/2024", "transaction": "Change of Registered Agent", "filed_date": "05/29/2024", "description": "OnlineForm 5"}], "emails": ["RLSRESERVICES@GMAIL.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5002 MILWAUKEE LLC", "registered_effective_date": "10/22/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W162N4914 GRAYSLAND DR.\nMENOMONEE FALLS\n,\nWI\n53051\nUnited States of America", "entity_id": "F073862"}, "registered_agent": {"name": "SANJAY BHANDARI", "address": "W162N4914 GRAYSLAND DR.\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2023", "transaction": "Organized", "filed_date": "10/22/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5002 MTELLEFSON INVESTMENTS, LLC", "registered_effective_date": "10/11/2012", "status": "Organized", "status_date": "10/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1018 GAMMON LN\nSTE 100\nMADISON\n,\nWI\n53719-2280\nUnited States of America", "entity_id": "F048418"}, "registered_agent": {"name": "MICHAEL J ELLEFSON", "address": "1018 GAMMON LN\nSTE 100\nMADISON\n,\nWI\n53719-2280"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2012", "transaction": "Organized", "filed_date": "10/11/2012", "description": "E-Form"}, {"effective_date": "12/06/2013", "transaction": "Change of Registered Agent", "filed_date": "12/06/2013", "description": "FM516-E-Form"}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "OnlineForm 5"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}], "emails": ["SEAN@ELLEFSONCONSTRUCTION.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5003 26TH AVE LLC", "registered_effective_date": "09/18/2025", "status": "Organized", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "600 52nd St Suite 320\nKenosha\n,\nWI\n53140\nUnited States of America", "entity_id": "F079627"}, "registered_agent": {"name": "ANTHONY NUDO ESQ", "address": "600 52ND ST SUITE 320\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2025", "transaction": "Organized", "filed_date": "09/18/2025", "description": "E-Form"}], "emails": ["ANTHONY@LAWMIDWEST.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5003 VON KANEL STREET, L.L.C.", "registered_effective_date": "06/28/1999", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3102 SANDGATE CT.\nSCHOFIELD\n,\nWI\n54476\nUnited States of America", "entity_id": "F030177"}, "registered_agent": {"name": "CRAIG RADLOFF", "address": "3102 SANDGATE CT.\nSCHOFIELD\n,\nWI\n54476"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/1999", "transaction": "Organized", "filed_date": "07/06/1999", "description": ""}, {"effective_date": "04/26/2004", "transaction": "Change of Registered Agent", "filed_date": "04/26/2004", "description": "FM516-E-Form    ***RECORD IMAGED***"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/29/2024", "transaction": "Change of Registered Agent", "filed_date": "04/29/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5003N37 LLC", "registered_effective_date": "07/18/2024", "status": "Organized", "status_date": "07/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210", "entity_id": "F076048"}, "registered_agent": {"name": "Michael A Cerns", "address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2024", "transaction": "Organized", "filed_date": "07/23/2024", "description": ""}], "emails": ["macvette67@gmail.com"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5004 W CENTER STREET, LLC", "registered_effective_date": "03/27/2020", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4343 S 38TH ST\nGREENFIELD\n,\nWI\n53221-2000", "entity_id": "F063334"}, "registered_agent": {"name": "RENAD JARABA", "address": "4343 SOUTH 38TH ST\nGREENFIELD\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2020", "transaction": "Organized", "filed_date": "03/27/2020", "description": "E-Form"}, {"effective_date": "03/01/2021", "transaction": "Change of Registered Agent", "filed_date": "03/01/2021", "description": "OnlineForm 5"}, {"effective_date": "02/09/2023", "transaction": "Change of Registered Agent", "filed_date": "02/09/2023", "description": "OnlineForm 5"}, {"effective_date": "04/09/2024", "transaction": "Change of Registered Agent", "filed_date": "04/09/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5005 DOUGLAS WI LLC", "registered_effective_date": "12/10/2020", "status": "Registered", "status_date": "12/10/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "C/O BLOUIN & COMPANY\n2020 COMMONWEALTH AVENUE\nNEWTON\n,\nMA\n02466\nUnited States of America", "entity_id": "F065124"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2020", "transaction": "Registered", "filed_date": "12/10/2020", "description": "OnlineForm 521"}, {"effective_date": "12/07/2021", "transaction": "Change of Registered Agent", "filed_date": "12/07/2021", "description": "FM13-E-Form"}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}, {"effective_date": "07/13/2023", "transaction": "Change of Registered Agent", "filed_date": "07/13/2023", "description": "FM13-E-Form"}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5006 HAMMERSLEY, LLC", "registered_effective_date": "09/23/2013", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "448 W WASHINGTON AVE\nMADISON\n,\nWI\n53703-2731\nUnited States of America", "entity_id": "F050030"}, "registered_agent": {"name": "ROBERT H. KELLER", "address": "448 W WASHINGTON AVE\nMADISON\n,\nWI\n53703-2731"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2013", "transaction": "Organized", "filed_date": "09/23/2013", "description": "E-Form"}, {"effective_date": "09/15/2017", "transaction": "Change of Registered Agent", "filed_date": "09/15/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5006 NBR LLC", "registered_effective_date": "10/11/2021", "status": "Organized", "status_date": "10/11/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10936 N PORT WASHINGTON RD\n#229\nMEQUON\n,\nWI\n53092", "entity_id": "F067642"}, "registered_agent": {"name": "QUANTUM ASSET MANAGEMENT LLC", "address": "10936 N PORT WASHINGTON RD\n#229\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2021", "transaction": "Organized", "filed_date": "10/11/2021", "description": "E-Form"}, {"effective_date": "11/06/2023", "transaction": "Change of Registered Agent", "filed_date": "11/06/2023", "description": "OnlineForm 5"}, {"effective_date": "05/20/2024", "transaction": "Change of Registered Agent", "filed_date": "05/20/2024", "description": "FM13-E-Form"}, {"effective_date": "12/04/2024", "transaction": "Change of Registered Agent", "filed_date": "12/04/2024", "description": "FM13-E-Form"}, {"effective_date": "12/04/2024", "transaction": "Change of Registered Agent", "filed_date": "12/04/2024", "description": "OnlineForm 5"}, {"effective_date": "12/15/2025", "transaction": "Change of Registered Agent", "filed_date": "12/15/2025", "description": "OnlineForm 5"}], "emails": ["INFO@QAMPROPERTIES.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5007, LLC", "registered_effective_date": "08/18/2011", "status": "Restored to Good Standing", "status_date": "07/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 090801\nMILWAUKEE\n,\nWI\n53209\nUnited States of America", "entity_id": "F046664"}, "registered_agent": {"name": "ODEAN TAYLOR", "address": "PO BOX 090801\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2011", "transaction": "Organized", "filed_date": "08/18/2011", "description": "E-Form"}, {"effective_date": "09/30/2012", "transaction": "Change of Registered Agent", "filed_date": "09/30/2012", "description": "FM516-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "10/21/2014", "transaction": "Restored to Good Standing", "filed_date": "10/21/2014", "description": "E-Form"}, {"effective_date": "10/21/2014", "transaction": "Change of Registered Agent", "filed_date": "10/21/2014", "description": "FM516-E-Form"}, {"effective_date": "09/30/2015", "transaction": "Change of Registered Agent", "filed_date": "09/30/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "06/28/2019", "transaction": "Restored to Good Standing", "filed_date": "06/28/2019", "description": "OnlineForm 5"}, {"effective_date": "06/28/2019", "transaction": "Change of Registered Agent", "filed_date": "06/28/2019", "description": "OnlineForm 5"}, {"effective_date": "09/26/2019", "transaction": "Change of Registered Agent", "filed_date": "09/26/2019", "description": "OnlineForm 5"}, {"effective_date": "08/09/2021", "transaction": "Change of Registered Agent", "filed_date": "08/09/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/11/2024", "transaction": "Change of Registered Agent", "filed_date": "07/11/2024", "description": "OnlineForm 5"}, {"effective_date": "07/11/2024", "transaction": "Restored to Good Standing", "filed_date": "07/11/2024", "description": "OnlineForm 5"}], "emails": ["OTJTKP@YAHOO.COM"]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5009 FORECASTLE DRIVE, LLC", "registered_effective_date": "05/19/2005", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "931 ROOSEVELT AVE\nRACINE\n,\nWI\n53406\nUnited States of America", "entity_id": "F037518"}, "registered_agent": {"name": "SCOTT T KOENIG", "address": "931 ROOSEVELT AVE\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2005", "transaction": "Organized", "filed_date": "05/23/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "02/29/2008", "transaction": "Restored to Good Standing", "filed_date": "02/29/2008", "description": "E-Form"}, {"effective_date": "02/29/2008", "transaction": "Change of Registered Agent", "filed_date": "02/29/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5009 LAKE, LLC", "registered_effective_date": "10/19/2006", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "614 W BROWN DEER RD\nSTE 300\nBAYSIDE\n,\nWI\n53217-1622\nUnited States of America", "entity_id": "F039737"}, "registered_agent": {"name": "DANIEL J KATZ", "address": "614 W BROWN DEER RD\n# 300\nBAYSIDE\n,\nWI\n53217-1622"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2006", "transaction": "Organized", "filed_date": "10/20/2006", "description": "E-Form"}, {"effective_date": "12/20/2006", "transaction": "Change of Registered Agent", "filed_date": "12/27/2006", "description": ""}, {"effective_date": "11/02/2017", "transaction": "Change of Registered Agent", "filed_date": "11/02/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "5009-11 N 46TH ST LLC", "registered_effective_date": "11/27/2018", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F060296"}, "registered_agent": {"name": "JACQUELINE RACHELLE TAMIM", "address": "2310 W LAGOON CT.\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2018", "transaction": "Organized", "filed_date": "11/27/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE THOUSAND RESOURCES, LLC", "registered_effective_date": "04/03/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F063366"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2020", "transaction": "Organized", "filed_date": "04/03/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 299377, "worker_id": "details-extract-9", "ts": 1776088941, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE THOUSAND TWO, LLC", "registered_effective_date": "05/27/2020", "status": "Organized", "status_date": "05/27/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4040 N PROSPECT AVE\nSHOREWOOD\n,\nWI\n53211", "entity_id": "F063735"}, "registered_agent": {"name": "MURDOCK LAW, S.C.", "address": "4425 N PORT WASHINGTON RD\nSTE 107\nMILWAUKEE\n,\nWI\n53212-1083"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2020", "transaction": "Organized", "filed_date": "05/27/2020", "description": "E-Form"}, {"effective_date": "05/04/2021", "transaction": "Change of Registered Agent", "filed_date": "05/04/2021", "description": "OnlineForm 5"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}], "emails": ["ANDREA@MURDOCK-LAW.COM"]}
{"task_id": 308165, "worker_id": "details-extract-26", "ts": 1776089245, "record_type": "business_detail", "entity_details": {"entity_name": "BS4 LLC", "registered_effective_date": "03/10/2017", "status": "Dissolved", "status_date": "01/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1555 N RIVERCENTER DR\nSTE 100\nMILWAUKEE\n,\nWI\n53212-3981", "entity_id": "B086351"}, "registered_agent": {"name": "SAM DENNY", "address": "1555 N RIVERCENTER DR\nSTE 100\nMILWAUKEE\n,\nWI\n53212-3981"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2017", "transaction": "Organized", "filed_date": "03/10/2017", "description": "E-Form"}, {"effective_date": "03/19/2018", "transaction": "Change of Registered Agent", "filed_date": "03/19/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/15/2021", "transaction": "Restored to Good Standing", "filed_date": "01/15/2021", "description": "OnlineForm 5"}, {"effective_date": "01/15/2021", "transaction": "Articles of Dissolution", "filed_date": "01/19/2021", "description": ""}]}
{"task_id": 306392, "worker_id": "details-extract-11", "ts": 1776089261, "record_type": "business_detail", "entity_details": {"entity_name": "AEV, INC.", "registered_effective_date": "01/06/2010", "status": "Withdrawal", "status_date": "04/10/2015", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "4334 18TH AVE SW STE 200\nFARGO\n,\nND\n581069156\nUnited States of America", "entity_id": "A062031"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/06/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/13/2010", "description": ""}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "03/12/2015", "transaction": "Amendment", "filed_date": "03/17/2015", "description": "Old Name = AEVENIA, INC., CHGS PRINC OFC"}, {"effective_date": "04/10/2015", "transaction": "Withdrawal", "filed_date": "04/14/2015", "description": ""}]}
{"task_id": 306392, "worker_id": "details-extract-11", "ts": 1776089261, "record_type": "business_detail", "entity_details": {"entity_name": "A EVANS REALTY LLC", "registered_effective_date": "04/21/2021", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1219 S 24TH ST\nMILWAUKEE\n,\nWI\n53204", "entity_id": "A097221"}, "registered_agent": {"name": "VERA JEAN EVANS", "address": "1426 S 31ST ST\nMILWAUKEE\n,\nWI\n53215-1917"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2021", "transaction": "Organized", "filed_date": "04/21/2021", "description": "E-Form"}, {"effective_date": "02/26/2022", "transaction": "Change of Registered Agent", "filed_date": "02/26/2022", "description": "FM13-E-Form"}, {"effective_date": "02/26/2022", "transaction": "Change of Registered Agent", "filed_date": "02/26/2022", "description": "FM13-E-Form"}, {"effective_date": "02/26/2022", "transaction": "Change of Registered Agent", "filed_date": "02/26/2022", "description": "FM13-E-Form"}, {"effective_date": "05/05/2022", "transaction": "Change of Registered Agent", "filed_date": "05/05/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 306392, "worker_id": "details-extract-11", "ts": 1776089261, "record_type": "business_detail", "entity_details": {"entity_name": "A&E VENDING SOLUTIONS LLC", "registered_effective_date": "07/12/2025", "status": "Organized", "status_date": "07/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8103 S 35th St\nFranklin\n,\nWI\n53132\nUnited States of America", "entity_id": "A117455"}, "registered_agent": {"name": "EVAN RYAN BILLER", "address": "8103 S 35TH ST\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2025", "transaction": "Organized", "filed_date": "07/12/2025", "description": "E-Form"}], "emails": ["BILLER_EVAN@YAHOO.COM"]}
{"task_id": 306392, "worker_id": "details-extract-11", "ts": 1776089261, "record_type": "business_detail", "entity_details": {"entity_name": "A&E VENTURES LLC", "registered_effective_date": "09/01/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A102651"}, "registered_agent": {"name": "EL-AMIN ABDULLAH", "address": "5947 N 35TH ST.\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2022", "transaction": "Organized", "filed_date": "06/06/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 306392, "worker_id": "details-extract-11", "ts": 1776089261, "record_type": "business_detail", "entity_details": {"entity_name": "A. EVELYN II LLC", "registered_effective_date": "11/04/2015", "status": "Restored to Good Standing", "status_date": "10/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "310 S MAIN ST\nCHIPPEWA FALLS\n,\nWI\n54729-2926", "entity_id": "A077293"}, "registered_agent": {"name": "STEVEN M. THALER", "address": "310 S MAIN ST\nCHIPPEWA FALLS\n,\nWI\n54729-2926"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2015", "transaction": "Organized", "filed_date": "11/04/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/18/2017", "transaction": "Restored to Good Standing", "filed_date": "10/18/2017", "description": "OnlineForm 5"}, {"effective_date": "10/18/2017", "transaction": "Change of Registered Agent", "filed_date": "10/18/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/16/2019", "transaction": "Restored to Good Standing", "filed_date": "10/16/2019", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/31/2024", "transaction": "Change of Registered Agent", "filed_date": "10/31/2024", "description": "OnlineForm 5"}], "emails": ["STEVE16522000@YAHOO.COM"]}
{"task_id": 306392, "worker_id": "details-extract-11", "ts": 1776089261, "record_type": "business_detail", "entity_details": {"entity_name": "A. EVELYN LLC", "registered_effective_date": "09/28/2012", "status": "Organized", "status_date": "09/28/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "310 S MAIN ST\nCHIPPEWA FALLS\n,\nWI\n54729-2926\nUnited States of America", "entity_id": "A068813"}, "registered_agent": {"name": "STEVEN M. THALER", "address": "310\nS MAIN ST\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2012", "transaction": "Organized", "filed_date": "09/28/2012", "description": "E-Form"}, {"effective_date": "09/03/2015", "transaction": "Change of Registered Agent", "filed_date": "09/03/2015", "description": "OnlineForm 5"}, {"effective_date": "08/04/2017", "transaction": "Change of Registered Agent", "filed_date": "08/04/2017", "description": "OnlineForm 5"}, {"effective_date": "09/13/2023", "transaction": "Change of Registered Agent", "filed_date": "09/13/2023", "description": "OnlineForm 5"}], "emails": ["STEVE16522000@YAHOO.COM"]}
{"task_id": 306392, "worker_id": "details-extract-11", "ts": 1776089261, "record_type": "business_detail", "entity_details": {"entity_name": "AE VENTURES LLC", "registered_effective_date": "07/14/2008", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8465 EVERGREEN RD\nOCONTO FALLS\n,\nWI\n54154\nUnited States of America", "entity_id": "A058495"}, "registered_agent": {"name": "ANNETTE MOREY HOEFFERLE", "address": "8465 EVERGREEN RD\nOCONTO FALLS\n,\nWI\n54154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2008", "transaction": "Organized", "filed_date": "07/16/2008", "description": "E-Form"}, {"effective_date": "10/12/2015", "transaction": "Change of Registered Agent", "filed_date": "10/12/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 306392, "worker_id": "details-extract-11", "ts": 1776089261, "record_type": "business_detail", "entity_details": {"entity_name": "AE VISUAL ART STUDIOS LLC", "registered_effective_date": "09/19/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A103964"}, "registered_agent": {"name": "AALIYAH SHANIAH EILAND", "address": "3914 W SILVER SPRING DR\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2022", "transaction": "Organized", "filed_date": "09/23/2022", "description": ""}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 306392, "worker_id": "details-extract-11", "ts": 1776089261, "record_type": "business_detail", "entity_details": {"entity_name": "AEV COLLECTIBLES LLC", "registered_effective_date": "02/24/2025", "status": "Organized", "status_date": "02/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1297 Woodsview Cir\nStoughton\n,\nWI\n53589\nUnited States of America", "entity_id": "A115524"}, "registered_agent": {"name": "ERIK D BUNDERSON", "address": "1297 WOODSVIEW CIR\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2025", "transaction": "Organized", "filed_date": "02/24/2025", "description": "E-Form"}], "emails": ["EBUNDERSON05@GMAIL.COM"]}
{"task_id": 306392, "worker_id": "details-extract-11", "ts": 1776089261, "record_type": "business_detail", "entity_details": {"entity_name": "AEV PROPERTIES LLC", "registered_effective_date": "09/07/2023", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1297 Woodsview Cir.\nStoughton\n,\nWI\n53589\nUnited States of America", "entity_id": "A108791"}, "registered_agent": {"name": "ERIK BUNDERSON", "address": "1297 WOODSVIEW CIR.\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2023", "transaction": "Organized", "filed_date": "09/07/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["EBUNDERSON05@GMAIL.COM"]}
{"task_id": 306392, "worker_id": "details-extract-11", "ts": 1776089261, "record_type": "business_detail", "entity_details": {"entity_name": "AEVA COUTURE, LLC", "registered_effective_date": "12/30/2013", "status": "Administratively Dissolved", "status_date": "05/08/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A071961"}, "registered_agent": {"name": "ARIEL E.V. ARNSON", "address": "226 W. MAIN ST.\nWALES\n,\nWI\n53183"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2013", "transaction": "Organized", "filed_date": "01/07/2014", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": "RTND UNDELIVERABLE"}, {"effective_date": "01/04/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/04/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/07/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/07/2017", "description": "PUBLICATION"}, {"effective_date": "05/08/2017", "transaction": "Administrative Dissolution", "filed_date": "05/08/2017", "description": ""}]}
{"task_id": 306392, "worker_id": "details-extract-11", "ts": 1776089261, "record_type": "business_detail", "entity_details": {"entity_name": "AEVEREX ADMINISTRATIVE, INC.", "registered_effective_date": "12/03/2013", "status": "Withdrawal", "status_date": "09/21/2018", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "370 LAS COLINAS BLVD W, SUITE 108\nIRVING\n,\nTX\n75039\nUnited States of America", "entity_id": "A071797"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/06/2013", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "09/21/2018", "transaction": "Withdrawal", "filed_date": "09/28/2018", "description": ""}]}
{"task_id": 306392, "worker_id": "details-extract-11", "ts": 1776089261, "record_type": "business_detail", "entity_details": {"entity_name": "AEVEREX GENERAL AGENCY, INC.", "registered_effective_date": "10/31/2013", "status": "Withdrawal", "status_date": "09/30/2019", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "370 W. LAS COLINAS BLVD., SUITE 108\nIRVING\n,\nTX\n75039\nUnited States of America", "entity_id": "A071599"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/05/2013", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "09/30/2019", "transaction": "Withdrawal", "filed_date": "10/08/2019", "description": ""}]}
{"task_id": 306392, "worker_id": "details-extract-11", "ts": 1776089261, "record_type": "business_detail", "entity_details": {"entity_name": "AEVEREX PROGRAMS, INC.", "registered_effective_date": "12/03/2013", "status": "Withdrawal", "status_date": "09/26/2019", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "370 W. LAS COLINAS BLVD., SUITE 108\nIRVING\n,\nTX\n75039\nUnited States of America", "entity_id": "A071795"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/06/2013", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "09/26/2019", "transaction": "Withdrawal", "filed_date": "10/03/2019", "description": ""}]}
{"task_id": 306392, "worker_id": "details-extract-11", "ts": 1776089261, "record_type": "business_detail", "entity_details": {"entity_name": "AEVEREX RESOURCES, INC.", "registered_effective_date": "12/03/2013", "status": "Withdrawal", "status_date": "03/07/2019", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "370 W. LAS COLINAS BLVD., SUITE 108\nIRVING\n,\nTEXAS\n75039\nUnited States of America", "entity_id": "A071796"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/06/2013", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "03/07/2019", "transaction": "Withdrawal", "filed_date": "03/13/2019", "description": ""}]}
{"task_id": 306392, "worker_id": "details-extract-11", "ts": 1776089261, "record_type": "business_detail", "entity_details": {"entity_name": "AEVIA PIANO STUDIO, LLC", "registered_effective_date": "07/12/2000", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1227 S 94TH ST\nWEST ALLIS\n,\nWI\n53214-2755\nUnited States of America", "entity_id": "A040759"}, "registered_agent": {"name": "KELLY GRANT MOORE", "address": "1227 S 94TH ST\nWEST ALLIS\n,\nWI\n53214-2755"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2000", "transaction": "Organized", "filed_date": "07/17/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "09/05/2007", "transaction": "Change of Registered Agent", "filed_date": "09/05/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/15/2017", "transaction": "Restored to Good Standing", "filed_date": "09/15/2017", "description": "OnlineForm 5"}, {"effective_date": "09/15/2017", "transaction": "Change of Registered Agent", "filed_date": "09/15/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 306392, "worker_id": "details-extract-11", "ts": 1776089261, "record_type": "business_detail", "entity_details": {"entity_name": "AEVITAS PRESS, LLC", "registered_effective_date": "03/30/2024", "status": "Organized", "status_date": "03/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10700 W Research Dr\nSte 165\nWauwatosa\n,\nWI\n53226-3460\nUnited States of America", "entity_id": "A111443"}, "registered_agent": {"name": "MARK A. SHILLER", "address": "10700 W RESEARCH DR\nSUITE 165\nMILWAUKEE\n,\nWI\n53226-3460"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2024", "transaction": "Organized", "filed_date": "03/30/2024", "description": "E-Form"}], "emails": ["MSHILLER@CERTUSLEGALGROUP.COM"]}
{"task_id": 306392, "worker_id": "details-extract-11", "ts": 1776089261, "record_type": "business_detail", "entity_details": {"entity_name": "AEVO INSURANCE SERVICES, LLC", "registered_effective_date": "10/19/2010", "status": "Registered", "status_date": "10/19/2010", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "101 EDGEWATER DRIVE, SUITE 260\nWAKEFIELD\n,\nMA\n01880", "entity_id": "B068838"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/19/2010", "transaction": "Registered", "filed_date": "10/20/2010", "description": ""}, {"effective_date": "03/30/2012", "transaction": "Change of Registered Agent", "filed_date": "04/04/2012", "description": ""}, {"effective_date": "02/12/2014", "transaction": "Amendment", "filed_date": "02/18/2014", "description": "Old Name = B&B A.G. INSURANCE SERVICES, LLC (FICT NAME) AG INSURANCE SERVICES, LLC (COMP NAME)"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "10/02/2019", "transaction": "Change of Registered Agent", "filed_date": "10/02/2019", "description": "OnlineForm 13"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/13/2023", "transaction": "Change of Registered Agent", "filed_date": "03/13/2023", "description": "OnlineForm 5"}, {"effective_date": "02/28/2024", "transaction": "Change of Registered Agent", "filed_date": "02/28/2024", "description": "OnlineForm 5"}]}
{"task_id": 306392, "worker_id": "details-extract-11", "ts": 1776089261, "record_type": "business_detail", "entity_details": {"entity_name": "AEVS BAR INC.", "registered_effective_date": "10/26/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A109386"}, "registered_agent": {"name": "ANTHONIO VOLE", "address": "6843 SHERIDAN ROAD\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/26/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 306392, "worker_id": "details-extract-11", "ts": 1776089261, "record_type": "business_detail", "entity_details": {"entity_name": "AEVUM GARDENS LLC", "registered_effective_date": "", "status": "In Process", "status_date": "04/10/2026", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "A121445"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 306392, "worker_id": "details-extract-11", "ts": 1776089261, "record_type": "business_detail", "entity_details": {"entity_name": "AEVUM LLC", "registered_effective_date": "11/12/2024", "status": "Organized", "status_date": "11/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6808 UNIVERSITY AVE STE 108 #1137\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "A114247"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2024", "transaction": "Organized", "filed_date": "11/12/2024", "description": "E-Form"}], "emails": ["EFILE1234@INCFILE.COM"]}
{"task_id": 306392, "worker_id": "details-extract-11", "ts": 1776089261, "record_type": "business_detail", "entity_details": {"entity_name": "THE AEVI NOVA GROUP, LLC", "registered_effective_date": "07/04/2011", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8633 N KILDEER CT\nBROWN DEER\n,\nWI\n53209\nUnited States of America", "entity_id": "T053899"}, "registered_agent": {"name": "SEAN DAVID HOLLOWAY", "address": "8633 N KILDEER CT\nBROWN DEER\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/04/2011", "transaction": "Organized", "filed_date": "06/14/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "09/08/2013", "transaction": "Restored to Good Standing", "filed_date": "09/08/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 308368, "worker_id": "details-extract-37", "ts": 1776089270, "record_type": "business_detail", "entity_details": {"entity_name": "BXR INVESTMENTS, LLC", "registered_effective_date": "08/28/2019", "status": "Restored to Good Standing", "status_date": "07/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W18917 COUNTY ROAD ZZ\nBIRNAMWOOD\n,\nWI\n54414", "entity_id": "B095087"}, "registered_agent": {"name": "BRAXTON RESCH", "address": "W18917 COUNTY ROAD ZZ\nBIRNAMWOOD\n,\nWI\n54414"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2019", "transaction": "Organized", "filed_date": "08/28/2019", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/22/2022", "transaction": "Restored to Good Standing", "filed_date": "07/22/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/30/2024", "transaction": "Restored to Good Standing", "filed_date": "07/30/2024", "description": "OnlineForm 5"}, {"effective_date": "07/30/2024", "transaction": "Change of Registered Agent", "filed_date": "07/30/2024", "description": "OnlineForm 5"}], "emails": ["RESCHBRAXTON@YAHOO.COM"]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A-1 ELECTRIC CO., INC.", "registered_effective_date": "05/12/1972", "status": "Involuntarily Dissolved", "status_date": "04/22/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W148 N8838 JEFFERSON AVENUE\nMENOMONEE FALLS\n,\nWI\n53051\nUnited States of America", "entity_id": "1A08917"}, "registered_agent": {"name": "KENNETH H KANE", "address": "W148 N8838 JEFFERSON AVE\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1977", "transaction": "In Bad Standing", "filed_date": "01/01/1977", "description": ""}, {"effective_date": "01/22/1988", "transaction": "Intent to Involuntary", "filed_date": "01/22/1988", "description": ""}, {"effective_date": "04/22/1988", "transaction": "Involuntary Dissolution", "filed_date": "04/22/1988", "description": ""}]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A-1 ELECTRIC, INC.", "registered_effective_date": "08/13/1990", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1065 5TH AVE.\nP.O. BOX 537\nMONROE\n,\nWI\n53566-1331", "entity_id": "A028800"}, "registered_agent": {"name": "SANFORD MOORE", "address": "1065 5TH AVE\nMONROE\n,\nWI\n53566-1331"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/13/1990", "description": ""}, {"effective_date": "09/30/1992", "transaction": "Change of Registered Agent", "filed_date": "10/02/1992", "description": "****RECORD IMAGED****"}, {"effective_date": "04/17/1995", "transaction": "Change of Registered Agent", "filed_date": "04/19/1995", "description": ""}, {"effective_date": "10/08/1997", "transaction": "Change of Registered Agent", "filed_date": "10/08/1997", "description": "FM 16 1997"}, {"effective_date": "09/19/2000", "transaction": "Change of Registered Agent", "filed_date": "09/19/2000", "description": "FM 16-2000"}, {"effective_date": "07/23/2001", "transaction": "Change of Registered Agent", "filed_date": "07/23/2001", "description": "FM16-E-Form"}, {"effective_date": "07/28/2016", "transaction": "Change of Registered Agent", "filed_date": "07/28/2016", "description": "Form16 OnlineForm"}, {"effective_date": "09/12/2017", "transaction": "Change of Registered Agent", "filed_date": "09/12/2017", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/16/2021", "transaction": "Restored to Good Standing", "filed_date": "07/16/2021", "description": "Form16 OnlineForm"}, {"effective_date": "08/15/2023", "transaction": "Change of Registered Agent", "filed_date": "08/15/2023", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A-1 ELECTRICAL & REFRIGERATION, INC.", "registered_effective_date": "08/16/1979", "status": "Involuntarily Dissolved", "status_date": "11/01/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1A11859"}, "registered_agent": {"name": "STEVEN P PANKOW", "address": "ROUTE 4 BOX 187\nWHITEWATER\n,\nWI\n53190"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1981", "transaction": "In Bad Standing", "filed_date": "01/01/1981", "description": ""}, {"effective_date": "08/02/1988", "transaction": "Intent to Involuntary", "filed_date": "08/02/1988", "description": ""}, {"effective_date": "11/01/1988", "transaction": "Involuntary Dissolution", "filed_date": "11/01/1988", "description": ""}]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A-1 ELEVATOR AND ESCALATOR SERVICE, INC.", "registered_effective_date": "03/19/1987", "status": "Administratively Dissolved", "status_date": "06/20/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2217 VELP AVE\nGREEN BAY\n,\nWI\n54303\nUnited States of America", "entity_id": "A026017"}, "registered_agent": {"name": "SANDRA PFEFFERMAN", "address": "2217 VELP AVENUE\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/19/1987", "description": ""}, {"effective_date": "01/01/1989", "transaction": "In Bad Standing", "filed_date": "01/01/1989", "description": "****RECORD IMAGED****"}, {"effective_date": "02/15/1989", "transaction": "Restored to Good Standing", "filed_date": "02/15/1989", "description": ""}, {"effective_date": "01/01/1992", "transaction": "Delinquent", "filed_date": "01/01/1992", "description": ""}, {"effective_date": "04/14/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/1992", "description": "922012106"}, {"effective_date": "04/23/1992", "transaction": "Restored to Good Standing", "filed_date": "04/23/1992", "description": ""}, {"effective_date": "04/23/1993", "transaction": "Change of Registered Agent", "filed_date": "04/23/1993", "description": "FM 16 (1993)"}, {"effective_date": "03/23/1994", "transaction": "Change of Registered Agent", "filed_date": "03/23/1994", "description": "FM 16-1994"}, {"effective_date": "01/01/1996", "transaction": "Delinquent", "filed_date": "01/01/1996", "description": ""}, {"effective_date": "04/15/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/15/1996", "description": "962030172"}, {"effective_date": "06/20/1996", "transaction": "Administrative Dissolution", "filed_date": "06/20/1996", "description": "962040060"}]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A-1 ELEVATOR SALES & SERVICE CORP.", "registered_effective_date": "12/12/1994", "status": "Incorporated/Qualified/Registered", "status_date": "12/12/1994", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2213 VELP AVE\nGREEN BAY\n,\nWI\n54303-6529", "entity_id": "A033104"}, "registered_agent": {"name": "SUSAN K NELSON", "address": "2213 VELP AVE\nGREEN BAY\n,\nWI\n54303-6529"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/12/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/13/1994", "description": "****RECORD IMAGED****"}, {"effective_date": "12/12/1994", "transaction": "Statement of Correction", "filed_date": "12/30/1994", "description": "NAME CHG"}, {"effective_date": "10/20/2006", "transaction": "Change of Registered Agent", "filed_date": "10/20/2006", "description": "FM16-E-Form"}, {"effective_date": "12/27/2012", "transaction": "Change of Registered Agent", "filed_date": "12/27/2012", "description": "FM16-E-Form"}, {"effective_date": "12/10/2014", "transaction": "Change of Registered Agent", "filed_date": "12/10/2014", "description": "FM16-E-Form"}, {"effective_date": "12/20/2016", "transaction": "Change of Registered Agent", "filed_date": "12/20/2016", "description": "Form16 OnlineForm"}, {"effective_date": "11/15/2017", "transaction": "Change of Registered Agent", "filed_date": "11/15/2017", "description": "Form16 OnlineForm"}, {"effective_date": "12/31/2018", "transaction": "Change of Registered Agent", "filed_date": "12/31/2018", "description": "Form16 OnlineForm"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "Form16 OnlineForm"}, {"effective_date": "12/04/2024", "transaction": "Change of Registered Agent", "filed_date": "12/04/2024", "description": "Form16 OnlineForm"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A-1 EMPLOYMENT SOLUTIONS, LLC", "registered_effective_date": "09/24/2008", "status": "Administratively Dissolved", "status_date": "02/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7276N WINTERS POINT RD\nHAYWARD\n,\nWI\n54843\nUnited States of America", "entity_id": "A058956"}, "registered_agent": {"name": "ELIZABETH CAROL NEWCOMBE-DIERL", "address": "7276N WINTERS POINT ROAD\nHAYWARD\n,\nWI\n54843"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2008", "transaction": "Organized", "filed_date": "09/26/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "08/09/2010", "transaction": "Restored to Good Standing", "filed_date": "08/09/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/24/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/06/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/06/2013", "description": "PUBLICATION"}, {"effective_date": "02/05/2014", "transaction": "Administrative Dissolution", "filed_date": "02/05/2014", "description": "PUBLICATION"}]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A-1 ENTERPRISE CORPORATION", "registered_effective_date": "10/13/1976", "status": "Dissolved", "status_date": "03/29/1991", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2007 GREENVALLEY DRIVE\nJANESVILLE\n,\nWI\n53545\nUnited States of America", "entity_id": "1A10677"}, "registered_agent": {"name": "JERRY KRAUS", "address": "1139 GLENRIDGE LN\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/1976", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/13/1976", "description": ""}, {"effective_date": "05/20/1985", "transaction": "Change of Registered Agent", "filed_date": "05/20/1985", "description": ""}, {"effective_date": "03/05/1987", "transaction": "Change of Registered Agent", "filed_date": "03/05/1987", "description": ""}, {"effective_date": "10/01/1988", "transaction": "In Bad Standing", "filed_date": "10/01/1988", "description": ""}, {"effective_date": "04/05/1989", "transaction": "Restored to Good Standing", "filed_date": "04/05/1989", "description": ""}, {"effective_date": "10/01/1990", "transaction": "In Bad Standing", "filed_date": "10/01/1990", "description": ""}, {"effective_date": "12/27/1990", "transaction": "Intent to Dissolve", "filed_date": "12/27/1990", "description": ""}, {"effective_date": "03/29/1991", "transaction": "Articles of Dissolution", "filed_date": "03/29/1991", "description": ""}]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A-1 ENTERPRISE L.L.C.", "registered_effective_date": "06/10/2002", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3667 S.16TH ST.\nP.O.BOX 511193\nMILWAUKEE\n,\nWI\n53203\nUnited States of America", "entity_id": "A043928"}, "registered_agent": {"name": "RAWHI ASSAF", "address": "3667 S. 16TH ST.\nP.O.BOX 511193\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2002", "transaction": "Organized", "filed_date": "06/12/2002", "description": "eForm"}, {"effective_date": "06/12/2006", "transaction": "Change of Registered Agent", "filed_date": "06/12/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A-1 ENTERTAINMENT LLC", "registered_effective_date": "06/11/2020", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W310 CORNELIUS CIR\nONEIDA\n,\nWI\n54155-9592", "entity_id": "A093130"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2020", "transaction": "Organized", "filed_date": "06/11/2020", "description": "E-Form"}, {"effective_date": "06/16/2021", "transaction": "Change of Registered Agent", "filed_date": "06/16/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A-1 ENVIRONMENTAL SERVICES INC.", "registered_effective_date": "05/20/1996", "status": "Administratively Dissolved", "status_date": "09/15/2008", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A034910"}, "registered_agent": {"name": "ANTHONY STENSON", "address": "4057 N 67TH ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/24/1996", "description": ""}, {"effective_date": "04/01/1998", "transaction": "Delinquent", "filed_date": "04/01/1998", "description": "****RECORD IMAGED****"}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": ""}, {"effective_date": "09/15/2008", "transaction": "Administrative Dissolution", "filed_date": "09/15/2008", "description": ""}]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A-1 EXCAVATING OF OCONTO, LLC", "registered_effective_date": "02/14/2005", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4012 N. RIVER ROAD\nOCONTO\n,\nWI\n54153\nUnited States of America", "entity_id": "A049709"}, "registered_agent": {"name": "JOSEPH J STEIER JR", "address": "4012 N RIVER RD\nOCONTO\n,\nWI\n54153"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2005", "transaction": "Organized", "filed_date": "02/21/2005", "description": ""}, {"effective_date": "04/06/2006", "transaction": "Change of Registered Agent", "filed_date": "04/06/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "03/03/2010", "transaction": "Restored to Good Standing", "filed_date": "03/03/2010", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "02/27/2014", "transaction": "Restored to Good Standing", "filed_date": "02/27/2014", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A-1 EXCAVATING, LLC", "registered_effective_date": "04/23/1973", "status": "Organized", "status_date": "04/23/1973", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8237 STATE HWY 64\nPO BOX 90\nBLOOMER\n,\nWI\n54724", "entity_id": "1A09292"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703-4655"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "04/23/1973", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/23/1973", "description": "***RECORD IMAGED***"}, {"effective_date": "12/27/1973", "transaction": "Amendment", "filed_date": "12/27/1973", "description": "NAME CHG"}, {"effective_date": "06/11/1979", "transaction": "Change of Registered Agent", "filed_date": "06/11/1979", "description": ""}, {"effective_date": "10/06/1980", "transaction": "Change of Registered Agent", "filed_date": "10/06/1980", "description": ""}, {"effective_date": "08/24/1984", "transaction": "Change of Registered Agent", "filed_date": "08/24/1984", "description": ""}, {"effective_date": "05/02/1985", "transaction": "Amendment", "filed_date": "05/02/1985", "description": "NAME CHG"}, {"effective_date": "06/12/1985", "transaction": "Change of Registered Agent", "filed_date": "06/12/1985", "description": ""}, {"effective_date": "06/15/1990", "transaction": "Change of Registered Agent", "filed_date": "06/15/1990", "description": ""}, {"effective_date": "07/25/1995", "transaction": "Change of Registered Agent", "filed_date": "07/25/1995", "description": "FM 16-1995"}, {"effective_date": "06/25/1999", "transaction": "Change of Registered Agent", "filed_date": "06/25/1999", "description": "FM 16 1999"}, {"effective_date": "09/05/2006", "transaction": "Change of Registered Agent", "filed_date": "09/05/2006", "description": "FM16-E-Form"}, {"effective_date": "05/24/2019", "transaction": "Change of Registered Agent", "filed_date": "05/24/2019", "description": "Form16 OnlineForm"}, {"effective_date": "12/08/2021", "transaction": "Certificate of Conversion", "filed_date": "12/09/2021", "description": "FROM TYPE 01; Old Name = A-1 EXCAVATING, INC., CHGS REG AGT"}, {"effective_date": "06/30/2022", "transaction": "Change of Registered Agent", "filed_date": "06/30/2022", "description": "OnlineForm 5"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}, {"effective_date": "04/12/2024", "transaction": "Statement of Authority", "filed_date": "04/18/2024", "description": ""}], "emails": ["COMPLIANCEMAIL@CSCGLOBAL.COM"]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A-1 EXPORT IMPORT LLC", "registered_effective_date": "09/05/2006", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A053748"}, "registered_agent": {"name": "ZIVKO T LUKIC", "address": "W 7396 FRONTAGE RD.\nNEW LISBON\n,\nWI\n53950"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2006", "transaction": "Organized", "filed_date": "09/07/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A-1 EXPRESS CO.", "registered_effective_date": "11/06/1995", "status": "Administratively Dissolved", "status_date": "04/21/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2228 W GRANT ST\nMILWAUKEE\n,\nWI\n53215\nUnited States of America", "entity_id": "W036122"}, "registered_agent": {"name": "WOODROW WILSON", "address": "2228 W GRANT ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/06/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/09/1995", "description": ""}, {"effective_date": "02/13/1997", "transaction": "Amendment", "filed_date": "02/18/1997", "description": "NAME CHG"}, {"effective_date": "10/01/1998", "transaction": "Delinquent", "filed_date": "10/01/1998", "description": "****RECORD IMAGED****"}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2008", "description": ""}, {"effective_date": "04/21/2008", "transaction": "Administrative Dissolution", "filed_date": "04/21/2008", "description": ""}]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A-1 EXPRESS RENTAL CENTER, INC.", "registered_effective_date": "02/11/2003", "status": "Restored to Good Standing", "status_date": "03/20/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2515 MALL DR\nEAU CLAIRE\n,\nWI\n54701-6814", "entity_id": "A045232"}, "registered_agent": {"name": "MICHAEL S LUECK", "address": "2515 MALL DR\nEAU CLAIRE\n,\nWI\n54701-6814"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/12/2003", "description": ""}, {"effective_date": "09/08/2003", "transaction": "Change of Registered Agent", "filed_date": "09/15/2003", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "04/06/2005", "transaction": "Restored to Good Standing", "filed_date": "04/06/2005", "description": "E-Form"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "02/14/2007", "transaction": "Restored to Good Standing", "filed_date": "02/14/2007", "description": "E-Form"}, {"effective_date": "02/14/2007", "transaction": "Change of Registered Agent", "filed_date": "02/14/2007", "description": "FM16-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "02/04/2010", "transaction": "Restored to Good Standing", "filed_date": "02/04/2010", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Change of Registered Agent", "filed_date": "04/01/2017", "description": "Form16 OnlineForm"}, {"effective_date": "06/22/2024", "transaction": "Change of Registered Agent", "filed_date": "06/22/2024", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/20/2026", "transaction": "Change of Registered Agent", "filed_date": "03/20/2026", "description": "Form16 OnlineForm"}, {"effective_date": "03/20/2026", "transaction": "Restored to Good Standing", "filed_date": "03/20/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A-1 EXPRESS TRUCKING, LLC", "registered_effective_date": "08/01/1991", "status": "Restored to Good Standing", "status_date": "09/05/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8229 STATE HIGHWAY 64\nBLOOMER\n,\nWI\n54724-6135", "entity_id": "A029695"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703-4655"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/01/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/01/1991", "description": "****RECORD IMAGED****"}, {"effective_date": "08/25/1994", "transaction": "Change of Registered Agent", "filed_date": "08/25/1994", "description": "FM 16 1994"}, {"effective_date": "10/03/1995", "transaction": "Change of Registered Agent", "filed_date": "10/03/1995", "description": "FM16 1995"}, {"effective_date": "09/29/1999", "transaction": "Change of Registered Agent", "filed_date": "09/29/1999", "description": "FM 16 1999"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "09/05/2006", "transaction": "Restored to Good Standing", "filed_date": "09/05/2006", "description": "E-Form"}, {"effective_date": "08/08/2007", "transaction": "Change of Registered Agent", "filed_date": "08/08/2007", "description": "FM16-E-Form"}, {"effective_date": "08/17/2018", "transaction": "Change of Registered Agent", "filed_date": "08/17/2018", "description": "Form16 OnlineForm"}, {"effective_date": "07/25/2019", "transaction": "Change of Registered Agent", "filed_date": "07/25/2019", "description": "Form16 OnlineForm"}, {"effective_date": "09/15/2020", "transaction": "Change of Registered Agent", "filed_date": "09/15/2020", "description": "Form16 OnlineForm"}, {"effective_date": "12/08/2021", "transaction": "Certificate of Conversion", "filed_date": "12/09/2021", "description": "FROM TYPE 01; Old Name = A-1 EXPRESS TRUCKING, INC., CHGS REG AGT"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}], "emails": ["COMPLIANCEMAIL@CSCGLOBAL.COM"]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A-1 EXTERMINATORS LLC", "registered_effective_date": "03/09/2009", "status": "Organized", "status_date": "03/09/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4919 PALMETTO LN\nSHAWANO\n,\nWI\n54166-6062\nUnited States of America", "entity_id": "A060064"}, "registered_agent": {"name": "SONYA SCHOEPKE", "address": "N4919 PALMETTO LN\nSHAWANO\n,\nWI\n54166-6062"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2009", "transaction": "Organized", "filed_date": "03/09/2009", "description": "E-Form"}, {"effective_date": "03/28/2017", "transaction": "Change of Registered Agent", "filed_date": "03/28/2017", "description": "OnlineForm 5"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}], "emails": ["RPEQUIPMENT@EZWEBTECH.COM"]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A-1, ELITE CONTRACTORS LLC", "registered_effective_date": "10/13/1998", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "P034816"}, "registered_agent": {"name": "PERCY C JOHNSON JR", "address": "4605 N 30TH ST\nP O BOX 090066\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/13/1998", "transaction": "Organized", "filed_date": "10/14/1998", "description": ""}, {"effective_date": "11/13/1998", "transaction": "Amendment", "filed_date": "11/20/1998", "description": "NAME CHG"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A-ONE EXPRESS DELIVERY SERVICE LLC", "registered_effective_date": "08/19/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A071110"}, "registered_agent": {"name": "SHAWN PETER O'HERN", "address": "519 PROSPECT AVE\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2013", "transaction": "Organized", "filed_date": "08/19/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A1 EAU CLAIRE TAXI LLC", "registered_effective_date": "04/22/2015", "status": "Dissolved", "status_date": "08/17/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5219 S SHOREWOOD DR\nEAU CLAIRE\n,\nWI\n54703-9670", "entity_id": "A075791"}, "registered_agent": {"name": "DOUGLAS L STELZER", "address": "5219 S SHOREWOOD DR\nEAU CLAIRE\n,\nWI\n54703-9670"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2015", "transaction": "Organized", "filed_date": "04/22/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "10/24/2017", "transaction": "Restored to Good Standing", "filed_date": "10/24/2017", "description": "OnlineForm 5"}, {"effective_date": "08/20/2021", "transaction": "Change of Registered Agent", "filed_date": "08/20/2021", "description": "OnlineForm 5"}, {"effective_date": "08/17/2022", "transaction": "Articles of Dissolution", "filed_date": "08/17/2022", "description": "OnlineForm 510"}]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A1 ELITE SECURITY SERVICE LLC", "registered_effective_date": "02/12/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A096169"}, "registered_agent": {"name": "RONALD JOHNSON", "address": "1636 FRANKLIN STREET\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2021", "transaction": "Organized", "filed_date": "02/12/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A1 EMERGENCY EXCAVATING LLC", "registered_effective_date": "02/12/2013", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2735 HE NIS RA LN\nGREEN BAY\n,\nWI\n54304-1357\nUnited States of America", "entity_id": "A069746"}, "registered_agent": {"name": "RANDY J VEESER", "address": "2735 HE NIS RA LN\nGREEN BAY\n,\nWI\n54304-1357"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2013", "transaction": "Organized", "filed_date": "02/12/2013", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Change of Registered Agent", "filed_date": "04/01/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "02/01/2017", "transaction": "Change of Registered Agent", "filed_date": "02/01/2017", "description": "OnlineForm 5"}, {"effective_date": "02/01/2017", "transaction": "Restored to Good Standing", "filed_date": "02/01/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/26/2019", "transaction": "Restored to Good Standing", "filed_date": "01/26/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "03/13/2021", "transaction": "Restored to Good Standing", "filed_date": "03/13/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "01/18/2024", "transaction": "Restored to Good Standing", "filed_date": "01/18/2024", "description": "OnlineForm 5"}, {"effective_date": "01/18/2024", "transaction": "Change of Registered Agent", "filed_date": "01/18/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A1 ENTERPRISE OF WI L.L.C.", "registered_effective_date": "08/09/2011", "status": "Administratively Dissolved", "status_date": "02/04/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A065954"}, "registered_agent": {"name": "GEORGE D JONES, III", "address": "231 A WEST VINE\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2011", "transaction": "Organized", "filed_date": "08/09/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/23/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/23/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/05/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/05/2014", "description": "PUBLICATION"}, {"effective_date": "02/04/2015", "transaction": "Administrative Dissolution", "filed_date": "02/04/2015", "description": "PUBLICATION"}]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A1 ENTERPRISES LLC", "registered_effective_date": "07/15/2025", "status": "Organized", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5466 N 20th St\nMilwaukee\n,\nWI\n53209-5015\nUnited States of America", "entity_id": "A117490"}, "registered_agent": {"name": "ALEXANDER STREET JR", "address": "5466 N. 20TH\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2025", "transaction": "Organized", "filed_date": "07/16/2025", "description": "E-Form"}], "emails": ["MRSTREETJR80@YAHOO.COM"]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A1 ENTERPRISES, LLC", "registered_effective_date": "08/10/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A098613"}, "registered_agent": {"name": "JOE KURASZ", "address": "N 8265 COUNTY RD A\nHIXTON\n,\nWI\n54635"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2021", "transaction": "Organized", "filed_date": "08/10/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A1 EQUIPMENT RENTALS, LLC", "registered_effective_date": "04/06/2016", "status": "Restored to Good Standing", "status_date": "06/02/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13400 COMMONS DR\nBROOKFIELD\n,\nWI\n53005-3376", "entity_id": "A078618"}, "registered_agent": {"name": "SCOTT JOSEPH DREES", "address": "13400 COMMONS DR\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2016", "transaction": "Organized", "filed_date": "04/06/2016", "description": "E-Form"}, {"effective_date": "04/29/2019", "transaction": "Change of Registered Agent", "filed_date": "04/29/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "06/02/2021", "transaction": "Change of Registered Agent", "filed_date": "06/02/2021", "description": "OnlineForm 5"}, {"effective_date": "06/02/2021", "transaction": "Restored to Good Standing", "filed_date": "06/02/2021", "description": "OnlineForm 5"}, {"effective_date": "06/08/2023", "transaction": "Change of Registered Agent", "filed_date": "06/08/2023", "description": "OnlineForm 5"}, {"effective_date": "06/21/2024", "transaction": "Change of Registered Agent", "filed_date": "06/21/2024", "description": "OnlineForm 5"}, {"effective_date": "03/20/2025", "transaction": "Change of Registered Agent", "filed_date": "03/20/2025", "description": "FM13-E-Form"}], "emails": ["SCOTT.DREES@YAHOO.COM"]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A1 EXCEL HOSPITALIST GROUP, LLC", "registered_effective_date": "11/08/2012", "status": "Restored to Good Standing", "status_date": "10/17/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W200N5300 BEECHCRAFT RD\nMENOMONEE FALLS\n,\nWI\n53051\nUnited States of America", "entity_id": "A069049"}, "registered_agent": {"name": "BHANU PALADUGU MD", "address": "W200N5300 BEECHCRAFT RD\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2012", "transaction": "Organized", "filed_date": "11/13/2012", "description": "E-Form"}, {"effective_date": "11/06/2015", "transaction": "Change of Registered Agent", "filed_date": "11/06/2015", "description": "OnlineForm 5"}, {"effective_date": "10/14/2017", "transaction": "Change of Registered Agent", "filed_date": "10/14/2017", "description": "OnlineForm 5"}, {"effective_date": "12/11/2020", "transaction": "Change of Registered Agent", "filed_date": "12/11/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/17/2022", "transaction": "Restored to Good Standing", "filed_date": "10/17/2022", "description": "OnlineForm 5"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}, {"effective_date": "12/16/2024", "transaction": "Change of Registered Agent", "filed_date": "12/16/2024", "description": "OnlineForm 5"}], "emails": ["APALADUGU9@YAHOO.COM"]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A1 EXPRESS LLC", "registered_effective_date": "01/18/2025", "status": "Organized", "status_date": "01/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4573 N 22nd Street\nMilwaukee\n,\nWI\n53209\nUnited States of America", "entity_id": "A115025"}, "registered_agent": {"name": "ANTHONY M SCOTT", "address": "4573 N 22ND ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2025", "transaction": "Organized", "filed_date": "01/18/2025", "description": "E-Form"}], "emails": ["MR41SCOTT@YAHOO.COM"]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A1 EXPRESS, L.L.C.", "registered_effective_date": "05/23/2011", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A065478"}, "registered_agent": {"name": "MARK WILLIAM VAN LANDGHEN", "address": "1125 W. MAIN STREET\nLOT 36\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2011", "transaction": "Organized", "filed_date": "05/31/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A1 EXTERIOR WASH LLC", "registered_effective_date": "02/07/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4510 N. 133rd St\nBrookfield\n,\nWI\n53005\nUnited States of America", "entity_id": "A110684"}, "registered_agent": {"name": "STEVEN XIONG", "address": "4510 N. 133RD ST\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2024", "transaction": "Organized", "filed_date": "02/07/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A1 EXTERIORS, LLC", "registered_effective_date": "03/12/2026", "status": "Organized", "status_date": "03/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "703 MARSH TRL\nBEAVER DAM\n,\nWI\n53916-2999\nUnited States of America", "entity_id": "A120941"}, "registered_agent": {"name": "JACOB PETERSON", "address": "703 MARSH TRL\nBEAVER DAM\n,\nWI\n53916-2999"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2026", "transaction": "Organized", "filed_date": "03/12/2026", "description": "E-Form"}], "emails": ["PETERSONJACOB13@GMAIL.COM"]}
{"task_id": 305907, "worker_id": "details-extract-17", "ts": 1776089340, "record_type": "business_detail", "entity_details": {"entity_name": "A1 EZ RENTAL LLC", "registered_effective_date": "01/27/2026", "status": "Organized", "status_date": "01/27/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7488 N 90TH ST\nMILWAUKEE\n,\nWI\n53224", "entity_id": "A119930"}, "registered_agent": {"name": "JOYCE CHANEY", "address": "7488 N 90TH ST\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2026", "transaction": "Organized", "filed_date": "02/02/2026", "description": ""}], "emails": ["JOYCECHANEY01@GMAIL.COM"]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "AFG, LLC", "registered_effective_date": "10/24/2018", "status": "Administratively Dissolved", "status_date": "04/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5976 EXECUTIVE DR\nSTE B\nFITCHBURG\n,\nWI\n53719-5329", "entity_id": "A087349"}, "registered_agent": {"name": "CASUAL PRODUCTS OF AMERICA, LLC", "address": "5976 EXECUTIVE DR\nSTE B\nFITCHBURG\n,\nWI\n53719-5329"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2018", "transaction": "Organized", "filed_date": "10/24/2018", "description": "E-Form"}, {"effective_date": "10/15/2019", "transaction": "Change of Registered Agent", "filed_date": "10/15/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2023", "description": "PUBLICATION"}, {"effective_date": "04/27/2023", "transaction": "Administrative Dissolution", "filed_date": "04/27/2023", "description": ""}]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "A. F. GALLUN & SONS COMPANY, A LIMITED PARTNERSHIP", "registered_effective_date": "12/23/1986", "status": "Certificate of Cancellation", "status_date": "05/26/1995", "entity_type": "Domestic Limited Partnership", "period_of_existence": "PER", "principal_office_address": "1818 NORTH WATER ST\nMILWAUKEE\n,\nWI\n53201\nUnited States of America", "entity_id": "G021498"}, "registered_agent": {"name": "DOUGLAS A GALLUN", "address": "1818 N WATER ST\nMILWAUKEE\n,\nWI\n53201"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/23/1986", "description": ""}, {"effective_date": "03/11/1987", "transaction": "Amendment", "filed_date": "03/11/1987", "description": "ADDS LTD PTRS"}, {"effective_date": "06/18/1987", "transaction": "Amendment", "filed_date": "06/18/1987", "description": "WTD LTD PTR"}, {"effective_date": "12/28/1987", "transaction": "Amendment", "filed_date": "12/28/1987", "description": ""}, {"effective_date": "06/20/1988", "transaction": "Amendment", "filed_date": "06/20/1988", "description": ""}, {"effective_date": "06/20/1988", "transaction": "Amendment", "filed_date": "06/20/1988", "description": ""}, {"effective_date": "05/26/1995", "transaction": "Certificate of Cancellation", "filed_date": "05/26/1995", "description": ""}]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "A. F. GALLUN & SONS CORPORATION", "registered_effective_date": "12/31/1935", "status": "Withdrawal", "status_date": "12/23/1986", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "CT CORPORATION\n100 WEST TENTH STREET\nWILMINGTON\n,\nDE\n19801\nUnited States of America", "entity_id": "2G00301"}, "registered_agent": {"name": "GLENN R STUBS", "address": "P O BOX 533\nMILWAUKEE\n,\nWI\n53201"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "12/31/1935", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/31/1935", "description": ""}, {"effective_date": "03/31/1952", "transaction": "Change of Registered Agent", "filed_date": "03/31/1952", "description": ""}, {"effective_date": "09/30/1957", "transaction": "Change of Registered Agent", "filed_date": "09/30/1957", "description": ""}, {"effective_date": "10/07/1976", "transaction": "Change of Registered Agent", "filed_date": "10/07/1976", "description": ""}, {"effective_date": "12/23/1986", "transaction": "Amendment", "filed_date": "12/23/1986", "description": ""}, {"effective_date": "12/23/1986", "transaction": "Withdrawal", "filed_date": "12/23/1986", "description": ""}]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "A. F. GALLUN & SONS EXPORT SALES CORPORATION", "registered_effective_date": "10/31/1984", "status": "Withdrawal", "status_date": "11/04/1985", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "100 W TENTH ST\nWILMINGTON\n,\nDE\n19801\nUnited States of America", "entity_id": "G020486"}, "registered_agent": {"name": "GLENN STUBBS", "address": "1818 N WATER ST\nMILWAUKEE\n,\nWI\n53201"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/31/1984", "description": ""}, {"effective_date": "11/04/1985", "transaction": "Withdrawal", "filed_date": "11/04/1985", "description": ""}]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "A. F. GALLUN & SONS LLC", "registered_effective_date": "01/01/1994", "status": "Dissolved", "status_date": "12/18/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1000 METALCRAFT DR\nMAYVILLE\n,\nWI\n53050\nUnited States of America", "entity_id": "G025023"}, "registered_agent": {"name": "ARTHUR B GALLUN", "address": "1000 METALCRAFT DR\nPO BOX 151\nMAYVILLE\n,\nWI\n53050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/01/1994", "transaction": "Organized", "filed_date": "01/03/1994", "description": ""}, {"effective_date": "05/26/1995", "transaction": "Amendment", "filed_date": "05/26/1995", "description": "NAME CHG"}, {"effective_date": "03/27/2003", "transaction": "Change of Registered Agent", "filed_date": "04/02/2003", "description": ""}, {"effective_date": "03/21/2012", "transaction": "Change of Registered Agent", "filed_date": "03/21/2012", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/03/2016", "transaction": "Change of Registered Agent", "filed_date": "02/03/2016", "description": "OnlineForm 5"}, {"effective_date": "02/03/2016", "transaction": "Restored to Good Standing", "filed_date": "02/03/2016", "description": "OnlineForm 5"}, {"effective_date": "12/18/2017", "transaction": "Articles of Dissolution", "filed_date": "12/18/2017", "description": "OnlineForm 510"}]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "A. F. GELHAR CO., INC.", "registered_effective_date": "12/24/1951", "status": "Restored to Good Standing", "status_date": "01/27/1998", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "55 JEWELERS PARK DR.\nSUITE 400\nNEENAH\n,\nWI\n54956", "entity_id": "1G03575"}, "registered_agent": {"name": "VBRCS, LLC", "address": "55 JEWELERS PARK DR.\nSUITE 400\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "12/24/1951", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/24/1951", "description": ""}, {"effective_date": "05/05/1953", "transaction": "Change of Registered Agent", "filed_date": "05/05/1953", "description": ""}, {"effective_date": "05/01/1975", "transaction": "Change of Registered Agent", "filed_date": "05/01/1975", "description": ""}, {"effective_date": "10/01/1997", "transaction": "Delinquent", "filed_date": "10/01/1997", "description": ""}, {"effective_date": "01/27/1998", "transaction": "Restored to Good Standing", "filed_date": "01/27/1998", "description": ""}, {"effective_date": "01/27/1998", "transaction": "Change of Registered Agent", "filed_date": "01/27/1998", "description": "FM 16 1997"}, {"effective_date": "10/30/2003", "transaction": "Change of Registered Agent", "filed_date": "10/30/2003", "description": "FM16-E-Form"}, {"effective_date": "12/09/2008", "transaction": "Change of Registered Agent", "filed_date": "12/09/2008", "description": "FM16-E-Form"}, {"effective_date": "12/12/2011", "transaction": "Change of Registered Agent", "filed_date": "12/12/2011", "description": "FM16-E-Form"}, {"effective_date": "12/27/2012", "transaction": "Change of Registered Agent", "filed_date": "12/27/2012", "description": "FM16-E-Form"}, {"effective_date": "12/28/2017", "transaction": "Change of Registered Agent", "filed_date": "12/28/2017", "description": "Form16 OnlineForm"}, {"effective_date": "10/17/2019", "transaction": "Change of Registered Agent", "filed_date": "10/17/2019", "description": "Form16 OnlineForm"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "Form16 OnlineForm"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "Form16 OnlineForm"}, {"effective_date": "12/31/2024", "transaction": "Change of Registered Agent", "filed_date": "12/31/2024", "description": "Form16 OnlineForm"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "A.F. GLASS INSURANCE AGENCY, INC.", "registered_effective_date": "01/14/1960", "status": "Restored to Good Standing", "status_date": "02/12/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "500 COMMERCIAL CT STE 500\nPO BOX 1149\nLAKE GENEVA\n,\nWI\n53147", "entity_id": "1A05699"}, "registered_agent": {"name": "THOMAS G. GARDINER", "address": "500 COMMERCIAL CT.\nSUITE 300\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "01/14/1960", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/14/1960", "description": ""}, {"effective_date": "07/23/1963", "transaction": "Change of Registered Agent", "filed_date": "07/23/1963", "description": ""}, {"effective_date": "01/01/1975", "transaction": "In Bad Standing", "filed_date": "01/01/1975", "description": ""}, {"effective_date": "06/25/1975", "transaction": "Restored to Good Standing", "filed_date": "06/25/1975", "description": ""}, {"effective_date": "01/01/1990", "transaction": "In Bad Standing", "filed_date": "01/01/1990", "description": ""}, {"effective_date": "03/12/1990", "transaction": "Restored to Good Standing", "filed_date": "03/12/1990", "description": "***RECORD IMAGED***"}, {"effective_date": "02/22/1991", "transaction": "Change of Registered Agent", "filed_date": "02/22/1991", "description": ""}, {"effective_date": "05/07/1999", "transaction": "Change of Registered Agent", "filed_date": "05/07/1999", "description": "FM 16 1999"}, {"effective_date": "04/26/2000", "transaction": "Change of Registered Agent", "filed_date": "04/26/2000", "description": "FM16-2000"}, {"effective_date": "04/26/2000", "transaction": "Change of Registered Agent", "filed_date": "04/26/2000", "description": "FM16-2000"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "02/12/2007", "transaction": "Restored to Good Standing", "filed_date": "02/12/2007", "description": "E-Form"}, {"effective_date": "10/06/2011", "transaction": "Change of Registered Agent", "filed_date": "10/06/2011", "description": "FM16-E-Form"}, {"effective_date": "03/25/2021", "transaction": "Change of Registered Agent", "filed_date": "03/25/2021", "description": "Form16 OnlineForm"}, {"effective_date": "03/17/2023", "transaction": "Change of Registered Agent", "filed_date": "03/17/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "A.F. GROUP, LLC", "registered_effective_date": "02/21/2014", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1445 CANDLELIGHT CT\nOSHKOSH\n,\nWI\n54904-7303\nUnited States of America", "entity_id": "A072405"}, "registered_agent": {"name": "CALIBER LAW, S.C.", "address": "2214 OMRO RD\nOSHKOSH\n,\nWI\n54904-7710"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2014", "transaction": "Organized", "filed_date": "02/21/2014", "description": "E-Form"}, {"effective_date": "03/26/2015", "transaction": "Change of Registered Agent", "filed_date": "03/26/2015", "description": "FM516-E-Form"}, {"effective_date": "03/07/2017", "transaction": "Change of Registered Agent", "filed_date": "03/07/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "A.F.GALLUN & SONS LLC", "registered_effective_date": "12/14/2018", "status": "Restored to Good Standing", "status_date": "10/18/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5213 STATE ROAD 83\nHARTLAND\n,\nWI\n53029", "entity_id": "A087817"}, "registered_agent": {"name": "EDWIN GALLUN", "address": "5213 STATE ROAD 83\nHARTLAND\n,\nWI\n53029-9306"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2018", "transaction": "Organized", "filed_date": "12/14/2018", "description": "E-Form"}, {"effective_date": "02/26/2020", "transaction": "Change of Registered Agent", "filed_date": "02/26/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "04/30/2022", "transaction": "Restored to Good Standing", "filed_date": "04/30/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Restored to Good Standing", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/05/2024", "transaction": "Change of Registered Agent", "filed_date": "10/05/2024", "description": "OnlineForm 5"}], "emails": ["ED@GALLUNLEATHERS.COM"]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "AF GROUP, INC.", "registered_effective_date": "01/31/1995", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "9083 N 70TH ST\nMILWAUKEE\n,\nWI\n53223\nUnited States of America", "entity_id": "A033289"}, "registered_agent": {"name": "DEBRA ALPERT-FROLKIS", "address": "9083 N 70TH ST\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/02/1995", "description": ""}, {"effective_date": "01/01/1997", "transaction": "Delinquent", "filed_date": "01/01/1997", "description": ""}, {"effective_date": "01/04/2006", "transaction": "Restored to Good Standing", "filed_date": "01/04/2006", "description": ""}, {"effective_date": "01/04/2006", "transaction": "Change of Registered Agent", "filed_date": "01/04/2006", "description": "FM 16-2005"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": "***RECORD IMAGED***"}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/12/2010", "transaction": "Restored to Good Standing", "filed_date": "03/12/2010", "description": "E-Form"}, {"effective_date": "03/12/2010", "transaction": "Change of Registered Agent", "filed_date": "03/12/2010", "description": "FM16-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "AFG CLEANING SERVICE LLC", "registered_effective_date": "05/26/2017", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1715 E 5TH ST\nSUPERIOR\n,\nWI\n54880-3520", "entity_id": "A082615"}, "registered_agent": {"name": "ANGEL F GOTELAERE", "address": "1715 E 5TH ST\nSUPERIOR\n,\nWI\n54880-3520"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2017", "transaction": "Organized", "filed_date": "05/26/2017", "description": "E-Form"}, {"effective_date": "06/07/2018", "transaction": "Change of Registered Agent", "filed_date": "06/07/2018", "description": "OnlineForm 5"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "AFG DISTRIBUTION, INC.", "registered_effective_date": "12/05/2023", "status": "Incorporated/Qualified/Registered", "status_date": "12/05/2023", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "59 BINGHAM RD\nASHEVILLE\n,\nNC\n28806\nUnited States of America", "entity_id": "A109479"}, "registered_agent": {"name": "URS AGENTS LLC", "address": "301 S BEDFORD ST STE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/12/2023", "description": ""}]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "AFG ENTERPRISES, INC.", "registered_effective_date": "05/19/2015", "status": "Administratively Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "900 E MEADOW TER\nOAK CREEK\n,\nWI\n53154-3944", "entity_id": "A076000"}, "registered_agent": {"name": "MARVIN ROBINSON", "address": "900 E MEADOW TER\nOAK CREEK\n,\nWI\n53154-3944"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/26/2015", "description": "E-Form"}, {"effective_date": "06/14/2016", "transaction": "Change of Registered Agent", "filed_date": "06/14/2016", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "06/11/2019", "transaction": "Change of Registered Agent", "filed_date": "06/11/2019", "description": "Form16 OnlineForm"}, {"effective_date": "06/11/2019", "transaction": "Restored to Good Standing", "filed_date": "06/11/2019", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2024", "description": "PUBLICATION"}, {"effective_date": "10/26/2024", "transaction": "Administrative Dissolution", "filed_date": "10/26/2024", "description": ""}]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "AFG HOLDINGS LLC", "registered_effective_date": "04/11/2023", "status": "Organized", "status_date": "04/11/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2794 Aquarius Rd\nGreen Bay\n,\nWI\n54311-6664\nUnited States of America", "entity_id": "A106819"}, "registered_agent": {"name": "ANDREW F GAUSTAD", "address": "2794 AQUARIUS RD\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2023", "transaction": "Organized", "filed_date": "04/11/2023", "description": "E-Form"}], "emails": ["ANDREW.F.GAUSTAD@GMAIL.COM"]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "AFG HOLDINGS, LLC", "registered_effective_date": "12/17/2014", "status": "Merged, acquired", "status_date": "02/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A074712"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8020 EXCELSIOR DRIVE\nSUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2014", "transaction": "Organized", "filed_date": "12/17/2014", "description": "E-Form"}, {"effective_date": "02/17/2015", "transaction": "Merged (nonsurvivor", "filed_date": "02/18/2015", "description": "UNL FGN"}]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "AFG MANAGEMENT GROUP, LLC", "registered_effective_date": "01/30/2019", "status": "Restored to Good Standing", "status_date": "07/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N117W12596 FOREST HILL RD\nGERMANTOWN\n,\nWI\n53022", "entity_id": "A088240"}, "registered_agent": {"name": "MARVIN K ROBINSON", "address": "N117W12596 FOREST HILL RD\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2019", "transaction": "Organized", "filed_date": "01/30/2019", "description": "E-Form"}, {"effective_date": "02/15/2019", "transaction": "Change of Registered Agent", "filed_date": "02/15/2019", "description": "OnlineForm 13"}, {"effective_date": "04/16/2019", "transaction": "Change of Registered Agent", "filed_date": "04/16/2019", "description": "OnlineForm 13"}, {"effective_date": "04/03/2020", "transaction": "Change of Registered Agent", "filed_date": "04/03/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2025", "description": "PUBLICATION"}, {"effective_date": "07/23/2025", "transaction": "Change of Registered Agent", "filed_date": "07/23/2025", "description": "OnlineForm 5"}, {"effective_date": "07/23/2025", "transaction": "Restored to Good Standing", "filed_date": "07/23/2025", "description": "OnlineForm 5"}], "emails": ["MKROBINSON54@GMAIL.COM"]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "AFG PROPERTIES, LLC", "registered_effective_date": "01/29/2007", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10533 W NATIONAL AVENUE\nSUITE 200\nWEST ALLIS\n,\nWI\n53227\nUnited States of America", "entity_id": "A054688"}, "registered_agent": {"name": "DAVID E. BYCZEK", "address": "10533 WEST NATIONAL AVENUE\n#200\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2007", "transaction": "Organized", "filed_date": "01/30/2007", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "AFG-18, INC.", "registered_effective_date": "04/16/1991", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/07/1993", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "301 COMMERCE ST\nSTE 3300\nFORT WORTH\n,\nTX\n76102\nUnited States of America", "entity_id": "A029426"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "44 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/25/1991", "description": ""}, {"effective_date": "10/01/1993", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/01/1993", "description": "934000019"}, {"effective_date": "12/07/1993", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/07/1993", "description": "934010011"}]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "AFGHAN AID DIRECT, INC.", "registered_effective_date": "06/12/1987", "status": "Dissolved", "status_date": "07/12/1991", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "PO BOX 127\nMILWAUKEE\n,\nWI\n532010127\nUnited States of America", "entity_id": "A026209"}, "registered_agent": {"name": "WILLIAM ROBIZHAUD", "address": "5325 BRODY DR\nNO 102\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/12/1987", "description": ""}, {"effective_date": "04/01/1991", "transaction": "In Bad Standing", "filed_date": "04/01/1991", "description": ""}, {"effective_date": "04/01/1991", "transaction": "In Bad Standing", "filed_date": "04/01/1991", "description": ""}, {"effective_date": "07/12/1991", "transaction": "Articles of Dissolution", "filed_date": "07/12/1991", "description": ""}]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "AFGHAN CAR DETALING LLC", "registered_effective_date": "09/26/2024", "status": "Organized", "status_date": "09/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1718 Northport Dr 5\nMadison\n,\nWi\n53704\nUnited States of America", "entity_id": "A113673"}, "registered_agent": {"name": "SAFIULLAH SHERZAI SR", "address": "246 W MAIN ST\nSUN PRAIRE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2024", "transaction": "Organized", "filed_date": "09/27/2024", "description": "E-Form"}], "emails": ["SHERZAISAFIULLAH33@GMAIL.COM"]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "AFGHAN COMMUNITY OF WISCONSIN INC.", "registered_effective_date": "10/18/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4419 S 20TH ST\nMILWAUKEE\n,\nWI\n53221", "entity_id": "A109285"}, "registered_agent": {"name": "AIMAL AZIZI", "address": "4419 S 20TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/18/2023", "description": "OnlineForm 102"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "AFGHAN CUISINE LLC", "registered_effective_date": "11/10/2022", "status": "Restored to Good Standing", "status_date": "10/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2406 BRENTWOOD PKWY\nAPT A\nMADISON\n,\nWI\n53704", "entity_id": "A104621"}, "registered_agent": {"name": "MOHAMMADI BAKHT MOHAMMAD", "address": "2406 BRENTWOOD PKWY\nAPT A\nMADISON\n,\nWI\n53704-2941"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2022", "transaction": "Organized", "filed_date": "11/10/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/10/2025", "transaction": "Change of Registered Agent", "filed_date": "10/10/2025", "description": "OnlineForm 5"}, {"effective_date": "10/10/2025", "transaction": "Restored to Good Standing", "filed_date": "10/10/2025", "description": "OnlineForm 5"}], "emails": ["AFGHANCUISINEMADISON@GMAIL.COM"]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "AFGHAN HOUND CLUB OF GREATER MILWAUKEE, INC.", "registered_effective_date": "08/08/1977", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "5620 W VALLEY FORGE DR\nMILWAUKEE\n,\nWI\n53213\nUnited States of America", "entity_id": "A010996"}, "registered_agent": {"name": "JOANN ALFT", "address": "2126 GLENWALL DR\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/1977", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/08/1977", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "08/27/1992", "transaction": "Restored to Good Standing", "filed_date": "08/27/1992", "description": ""}, {"effective_date": "07/01/1997", "transaction": "Delinquent", "filed_date": "07/01/1997", "description": "***RECORD IMAGED***"}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/12/2008", "description": "PUBLICATION"}, {"effective_date": "02/11/2009", "transaction": "Administrative Dissolution", "filed_date": "02/11/2009", "description": "PUBLICATION"}, {"effective_date": "09/27/2010", "transaction": "Restored to Good Standing", "filed_date": "09/30/2010", "description": ""}, {"effective_date": "09/27/2010", "transaction": "Certificate of Reinstatement", "filed_date": "09/30/2010", "description": ""}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "AFGHAN SEWING CENTER, LLC", "registered_effective_date": "03/10/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A101429"}, "registered_agent": {"name": "ADILA SAHAK", "address": "52 MEANS DR\nPLATTEVILLE\n,\nWI\n53818"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2022", "transaction": "Organized", "filed_date": "03/11/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "AFGHAN SMALL BUSINESS DEVELOPMENT INSTITUTE, INC.", "registered_effective_date": "06/14/2002", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "5792 IVANHOE CIR\nFITCHBURG\n,\nWI\n53711\nUnited States of America", "entity_id": "A043853"}, "registered_agent": {"name": "MIRWAIS QADER", "address": "5792 IVANHOE CIR\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/24/2002", "description": ""}, {"effective_date": "08/25/2008", "transaction": "Change of Registered Agent", "filed_date": "08/25/2008", "description": "FM 17 2008"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/11/2012", "transaction": "Restored to Good Standing", "filed_date": "06/11/2012", "description": ""}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "AFGHANISTAN CHILDREN'S SCHOOL AND EDUCATION CHARITY INC.", "registered_effective_date": "05/26/2009", "status": "Dissolved", "status_date": "07/14/2010", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "W5406 SHRINE RD\nNECEDAH\n,\nWI\n54646", "entity_id": "A060503"}, "registered_agent": {"name": "DEBRA K HOHL", "address": "W5406 SHRINE RD\nNECEDAH\n,\nWI\n54646"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/01/2009", "description": ""}, {"effective_date": "07/14/2010", "transaction": "Articles of Dissolution", "filed_date": "07/16/2010", "description": ""}]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "AFGM MEDIA GROUP", "registered_effective_date": "", "status": "In Process", "status_date": "01/22/2021", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "A095870"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "AFGM PUBLISHING, LLC", "registered_effective_date": "10/27/2017", "status": "Restored to Good Standing", "status_date": "10/31/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "710 COTTAGE GROVE RD\nSUITE E\nMADISON\n,\nWI\n53716-1157", "entity_id": "A083944"}, "registered_agent": {"name": "AFGM PUBLISHING LLC", "address": "710 COTTAGE GROVE RD\nSUITE E\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2017", "transaction": "Organized", "filed_date": "10/30/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "05/11/2020", "transaction": "Change of Registered Agent", "filed_date": "05/11/2020", "description": "OnlineForm 5"}, {"effective_date": "05/11/2020", "transaction": "Restored to Good Standing", "filed_date": "05/11/2020", "description": "OnlineForm 5"}, {"effective_date": "06/03/2021", "transaction": "Change of Registered Agent", "filed_date": "06/03/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/31/2022", "transaction": "Change of Registered Agent", "filed_date": "10/31/2022", "description": "OnlineForm 5"}, {"effective_date": "10/31/2022", "transaction": "Restored to Good Standing", "filed_date": "10/31/2022", "description": "OnlineForm 5"}, {"effective_date": "01/18/2024", "transaction": "Change of Registered Agent", "filed_date": "01/18/2024", "description": "OnlineForm 5"}], "emails": ["AFGMMEDIAGROUP@GMAIL.COM"]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "AFGM SERVICES LLC", "registered_effective_date": "09/17/2019", "status": "Restored to Good Standing", "status_date": "07/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6309 SPRING ST\nMOUNT PLEASANT\n,\nWI\n53406", "entity_id": "A090567"}, "registered_agent": {"name": "MICHAEL BUTTERWORTH", "address": "6309 SPRING ST\nMOUNT PLEASANT\n,\nWI\n53406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2019", "transaction": "Organized", "filed_date": "09/17/2019", "description": "E-Form"}, {"effective_date": "08/17/2020", "transaction": "Change of Registered Agent", "filed_date": "08/17/2020", "description": "OnlineForm 5"}, {"effective_date": "03/09/2023", "transaction": "Amendment", "filed_date": "03/09/2023", "description": "OnlineForm 504"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/22/2024", "transaction": "Change of Registered Agent", "filed_date": "07/22/2024", "description": "OnlineForm 5"}, {"effective_date": "07/22/2024", "transaction": "Restored to Good Standing", "filed_date": "07/22/2024", "description": "OnlineForm 5"}], "emails": ["AFGMSERVICES@OUTLOOK.COM"]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "AFGM, INC.", "registered_effective_date": "03/04/1994", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "6110 N LAKE DRIVE CT\nMILWAUKEE\n,\nWI\n53217\nUnited States of America", "entity_id": "A032223"}, "registered_agent": {"name": "ANN MARGOLIS", "address": "6110 N LAKE DRIVE CT\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/04/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/04/1994", "description": ""}, {"effective_date": "02/18/2004", "transaction": "Amendment", "filed_date": "02/24/2004", "description": "Old Name = AFS FOUNDATION OF GREATER MILWAUKEE, INC."}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 306413, "worker_id": "details-extract-4", "ts": 1776089378, "record_type": "business_detail", "entity_details": {"entity_name": "AFGN INTERNATIONAL LEGAL GROUP, LLC", "registered_effective_date": "06/04/2008", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4750 STRATFORD DRIVE\nGREENDALE\n,\nWI\n53129\nUnited States of America", "entity_id": "A058202"}, "registered_agent": {"name": "ANNIE FOJUT", "address": "4750 STRATFORD DRIVE\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2008", "transaction": "Organized", "filed_date": "06/05/2008", "description": "E-Form"}, {"effective_date": "06/11/2009", "transaction": "Change of Registered Agent", "filed_date": "06/11/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 308387, "worker_id": "details-extract-1", "ts": 1776089477, "record_type": "business_detail", "entity_details": {"entity_name": "B AND Y AUTOS LLC", "registered_effective_date": "12/16/2017", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9730 N GRANVILLE RD\nSTE D\nMEQUON\n,\nWI\n53097-3503", "entity_id": "B088939"}, "registered_agent": {"name": "ROBERT J MUELLER", "address": "9730 N GRANVILLE RD\nSTE D\nMEQUON\n,\nWI\n53097-3503"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2017", "transaction": "Organized", "filed_date": "12/16/2017", "description": "E-Form"}, {"effective_date": "12/11/2018", "transaction": "Change of Registered Agent", "filed_date": "12/11/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 308387, "worker_id": "details-extract-1", "ts": 1776089477, "record_type": "business_detail", "entity_details": {"entity_name": "BY AGAPE LLC", "registered_effective_date": "02/08/2022", "status": "Dissolved", "status_date": "06/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "B106393"}, "registered_agent": {"name": "ROBERTA A JOHNSON", "address": "1006 ANN MARIE WAY\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2022", "transaction": "Organized", "filed_date": "02/08/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "06/04/2024", "transaction": "Articles of Dissolution", "filed_date": "06/04/2024", "description": "OnlineForm 510"}]}
{"task_id": 308387, "worker_id": "details-extract-1", "ts": 1776089477, "record_type": "business_detail", "entity_details": {"entity_name": "BY ALEXA RAE LLC", "registered_effective_date": "07/24/2020", "status": "Registered", "status_date": "07/24/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "B098595"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2020", "transaction": "Registered", "filed_date": "07/24/2020", "description": "OnlineForm 521"}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "OnlineForm 5"}]}
{"task_id": 308387, "worker_id": "details-extract-1", "ts": 1776089477, "record_type": "business_detail", "entity_details": {"entity_name": "BY ALL ACCOUNTS, LLC", "registered_effective_date": "03/12/2010", "status": "Organized", "status_date": "03/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 MAIN ST\nSOMERSET\n,\nWI\n54025-9107\nUnited States of America", "entity_id": "B066448"}, "registered_agent": {"name": "KYM DUNLEAP", "address": "301 MAIN ST\nSOMERSET\n,\nWI\n54025-9107"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2010", "transaction": "Organized", "filed_date": "03/18/2010", "description": "E-Form"}, {"effective_date": "02/06/2017", "transaction": "Change of Registered Agent", "filed_date": "02/06/2017", "description": "OnlineForm 5"}, {"effective_date": "01/29/2023", "transaction": "Change of Registered Agent", "filed_date": "01/29/2023", "description": "OnlineForm 5"}], "emails": ["KYM.DUNLEAP@GMAIL.COM"]}
{"task_id": 308387, "worker_id": "details-extract-1", "ts": 1776089477, "record_type": "business_detail", "entity_details": {"entity_name": "BY ALLY, LLC", "registered_effective_date": "03/21/2005", "status": "Restored to Good Standing", "status_date": "01/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2338 N LAKE DR\nOCONOMOWOC\n,\nWI\n53066-5016\nUnited States of America", "entity_id": "B053923"}, "registered_agent": {"name": "ALLISON DIEDRICK", "address": "2338 N LAKE DR\nOCONOMOWOC\n,\nWI\n53066-5016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2005", "transaction": "Organized", "filed_date": "03/23/2005", "description": "eForm"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "08/09/2017", "transaction": "Change of Registered Agent", "filed_date": "08/09/2017", "description": "OnlineForm 5"}, {"effective_date": "08/09/2017", "transaction": "Restored to Good Standing", "filed_date": "08/09/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "02/07/2019", "transaction": "Change of Registered Agent", "filed_date": "02/07/2019", "description": "OnlineForm 5"}, {"effective_date": "02/07/2019", "transaction": "Restored to Good Standing", "filed_date": "02/07/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/21/2021", "transaction": "Restored to Good Standing", "filed_date": "01/21/2021", "description": "OnlineForm 5"}, {"effective_date": "03/12/2023", "transaction": "Change of Registered Agent", "filed_date": "03/12/2023", "description": "OnlineForm 5"}, {"effective_date": "03/02/2024", "transaction": "Change of Registered Agent", "filed_date": "03/02/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/12/2026", "transaction": "Restored to Good Standing", "filed_date": "01/12/2026", "description": "OnlineForm 5"}], "emails": ["ALLYDIEDRICK@GMAIL.COM"]}
{"task_id": 308387, "worker_id": "details-extract-1", "ts": 1776089477, "record_type": "business_detail", "entity_details": {"entity_name": "BY ANY MEANS ENTERPRISE LLC", "registered_effective_date": "11/14/2021", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4566 N 75TH ST\nMILWAUKEE\n,\nWI\n53218-5434", "entity_id": "B105165"}, "registered_agent": {"name": "TAI JOSEPH MINOR", "address": "4566 N 75TH ST\nMILWAUKEE\n,\nWI\n53218-5434"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2021", "transaction": "Organized", "filed_date": "11/14/2021", "description": "E-Form"}, {"effective_date": "12/28/2022", "transaction": "Change of Registered Agent", "filed_date": "12/28/2022", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 308387, "worker_id": "details-extract-1", "ts": 1776089477, "record_type": "business_detail", "entity_details": {"entity_name": "BY ANY MEANS MOVING LABOR SERVICE LLC", "registered_effective_date": "07/21/2017", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3440 RUGER AVE\nJANESVILLE\n,\nWI\n53546", "entity_id": "B087601"}, "registered_agent": {"name": "DAVID JR FIGUEROA", "address": "3440 RUGER AVE\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2017", "transaction": "Organized", "filed_date": "07/21/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "09/10/2019", "transaction": "Restored to Good Standing", "filed_date": "09/10/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "11/23/2021", "transaction": "Change of Registered Agent", "filed_date": "11/23/2021", "description": "OnlineForm 5"}, {"effective_date": "11/23/2021", "transaction": "Restored to Good Standing", "filed_date": "11/23/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "04/04/2024", "transaction": "Change of Registered Agent", "filed_date": "04/04/2024", "description": "OnlineForm 5"}, {"effective_date": "04/04/2024", "transaction": "Restored to Good Standing", "filed_date": "04/04/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 308387, "worker_id": "details-extract-1", "ts": 1776089477, "record_type": "business_detail", "entity_details": {"entity_name": "BY ANY MEANZ LLC", "registered_effective_date": "05/12/2023", "status": "Restored to Good Standing", "status_date": "04/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4925 SUTTON LN\nGREENDALE\n,\nWI\n53129-2028\nUnited States of America", "entity_id": "B113005"}, "registered_agent": {"name": "MATTHEW RINEHART", "address": "4925 SUTTON LN\nGREENDALE\n,\nWI\n53129-2028"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2023", "transaction": "Organized", "filed_date": "05/12/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/15/2025", "transaction": "Change of Registered Agent", "filed_date": "04/15/2025", "description": "OnlineForm 5"}, {"effective_date": "04/15/2025", "transaction": "Restored to Good Standing", "filed_date": "04/15/2025", "description": "OnlineForm 5"}, {"effective_date": "02/03/2026", "transaction": "Change of Registered Agent", "filed_date": "02/03/2026", "description": "FM13-E-Form"}, {"effective_date": "02/03/2026", "transaction": "Amendment", "filed_date": "02/03/2026", "description": "OnlineForm 504"}], "emails": ["INFO@BY-ANY-MEANZ.COM"]}
{"task_id": 308387, "worker_id": "details-extract-1", "ts": 1776089477, "record_type": "business_detail", "entity_details": {"entity_name": "BY ARTEMISIA LLC", "registered_effective_date": "10/18/2013", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "B076251"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST, FL 1ST\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2013", "transaction": "Organized", "filed_date": "10/21/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 308387, "worker_id": "details-extract-1", "ts": 1776089477, "record_type": "business_detail", "entity_details": {"entity_name": "BY ARUM LLC", "registered_effective_date": "07/22/2020", "status": "Administratively Dissolved", "status_date": "12/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "335 N BROADWAY\nGREEN BAY\n,\nWI\n54303", "entity_id": "B098564"}, "registered_agent": {"name": "ARUM RAE VALKONEN", "address": "335 N BROADWAY\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2020", "transaction": "Organized", "filed_date": "07/23/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "09/01/2022", "transaction": "Restored to Good Standing", "filed_date": "09/01/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/30/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/30/2025", "description": ""}, {"effective_date": "12/01/2025", "transaction": "Administrative Dissolution", "filed_date": "12/01/2025", "description": ""}]}
{"task_id": 308387, "worker_id": "details-extract-1", "ts": 1776089477, "record_type": "business_detail", "entity_details": {"entity_name": "BYA WRESTLING, INC.", "registered_effective_date": "03/16/2021", "status": "Incorporated/Qualified/Registered", "status_date": "03/16/2021", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "PO BOX 711\nMONTELLO\n,\nWI\n53949", "entity_id": "B101643"}, "registered_agent": {"name": "JANNEL DUNN", "address": "W4661 ELK CT.\nW4661 ELK CT.\nMONTELLO\n,\nWI\n53949"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/16/2021", "description": "OnlineForm 102"}, {"effective_date": "12/07/2021", "transaction": "Change of Registered Agent", "filed_date": "12/07/2021", "description": "FM13-E-Form"}, {"effective_date": "03/01/2023", "transaction": "Change of Registered Agent", "filed_date": "03/01/2023", "description": "OnlineForm 5"}, {"effective_date": "03/26/2024", "transaction": "Change of Registered Agent", "filed_date": "03/26/2024", "description": "OnlineForm 5"}, {"effective_date": "03/14/2025", "transaction": "Change of Registered Agent", "filed_date": "03/14/2025", "description": "OnlineForm 5"}]}
{"task_id": 308387, "worker_id": "details-extract-1", "ts": 1776089477, "record_type": "business_detail", "entity_details": {"entity_name": "BYAC FARMS, LLC", "registered_effective_date": "05/22/2014", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "B078046"}, "registered_agent": {"name": "ALLEN W SMITH", "address": "8250 5TH AVENUE\nALMOND\n,\nWI\n54909"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2014", "transaction": "Organized", "filed_date": "05/22/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 308387, "worker_id": "details-extract-1", "ts": 1776089477, "record_type": "business_detail", "entity_details": {"entity_name": "BYAJ VENTURES LLC", "registered_effective_date": "10/08/2025", "status": "Organized", "status_date": "10/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4489 Martin Rd\nKronenwetter\n,\nWI\n54455\nUnited States of America", "entity_id": "B124645"}, "registered_agent": {"name": "BLONG YANG", "address": "4489 MARTIN RD\nKRONENWETTER\n,\nWI\n54455"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2025", "transaction": "Organized", "filed_date": "10/08/2025", "description": "E-Form"}], "emails": ["BLONG.YANG@GMAIL.COM"]}
{"task_id": 308387, "worker_id": "details-extract-1", "ts": 1776089477, "record_type": "business_detail", "entity_details": {"entity_name": "BYANDI LLC", "registered_effective_date": "02/11/2026", "status": "Organized", "status_date": "02/11/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1437 W Custer Ave\nMilwaukee\n,\nWI\n53209\nUnited States of America", "entity_id": "B126437"}, "registered_agent": {"name": "ANDREA M OLSON", "address": "1437 W CUSTER AVE\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2026", "transaction": "Organized", "filed_date": "02/11/2026", "description": "E-Form"}], "emails": ["ANDIEMIC@GMAIL.COM"]}
{"task_id": 308387, "worker_id": "details-extract-1", "ts": 1776089477, "record_type": "business_detail", "entity_details": {"entity_name": "BYANG HANDMADE LLC", "registered_effective_date": "12/05/2022", "status": "Dissolved", "status_date": "10/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "B110673"}, "registered_agent": {"name": "ANGELICA GARCIA", "address": "3349 S 16TH STREET\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2022", "transaction": "Organized", "filed_date": "12/05/2022", "description": "E-Form"}, {"effective_date": "12/06/2022", "transaction": "Change of Registered Agent", "filed_date": "12/06/2022", "description": "FM13-E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "10/27/2025", "transaction": "Articles of Dissolution", "filed_date": "10/27/2025", "description": "OnlineForm 510"}]}
{"task_id": 308387, "worker_id": "details-extract-1", "ts": 1776089477, "record_type": "business_detail", "entity_details": {"entity_name": "BYANKA, INC.", "registered_effective_date": "12/14/1988", "status": "Dissolved", "status_date": "01/07/1998", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W5688 LOST ARROW ROAD\nFOND DU LAC\n,\nWI\n54935\nUnited States of America", "entity_id": "B031356"}, "registered_agent": {"name": "GEORGE GIALOURAKOS", "address": "W5688 LOST ARROW ROAD\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "12/14/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/14/1988", "description": ""}, {"effective_date": "01/07/1998", "transaction": "Articles of Dissolution", "filed_date": "01/13/1998", "description": ""}]}
{"task_id": 308387, "worker_id": "details-extract-1", "ts": 1776089477, "record_type": "business_detail", "entity_details": {"entity_name": "BYARS CONSTRUCTION, LLC", "registered_effective_date": "12/03/2020", "status": "Restored to Good Standing", "status_date": "05/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "705 TYLER ST\nBLACK RIVER FALLS\n,\nWI\n54615", "entity_id": "B100184"}, "registered_agent": {"name": "JEREMY BYARS", "address": "705 TYLER ST\nBLACK RIVER FALLS\n,\nWI\n54615"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2020", "transaction": "Organized", "filed_date": "12/03/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2024", "description": "PUBLICATION"}, {"effective_date": "04/26/2024", "transaction": "Administrative Dissolution", "filed_date": "04/26/2024", "description": ""}, {"effective_date": "05/06/2025", "transaction": "Restored to Good Standing", "filed_date": "05/07/2025", "description": ""}, {"effective_date": "05/06/2025", "transaction": "Certificate of Reinstatement", "filed_date": "05/07/2025", "description": ""}, {"effective_date": "05/06/2025", "transaction": "Change of Registered Agent", "filed_date": "05/07/2025", "description": "FM 5 - 2024"}], "emails": ["jmbyars426@gmail.com"]}
{"task_id": 308387, "worker_id": "details-extract-1", "ts": 1776089477, "record_type": "business_detail", "entity_details": {"entity_name": "BYAS HEATING CONCEPTS LLC", "registered_effective_date": "08/27/2001", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "B045762"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2001", "transaction": "Organized", "filed_date": "08/28/2001", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "11/21/2005", "transaction": "Resignation of Registered Agent", "filed_date": "11/28/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 308387, "worker_id": "details-extract-1", "ts": 1776089477, "record_type": "business_detail", "entity_details": {"entity_name": "BYAWILL, LLC", "registered_effective_date": "08/22/2019", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4656 N 66TH ST\nMILWAUKEE\n,\nWI\n53218", "entity_id": "B095034"}, "registered_agent": {"name": "ANTHONY WILLIAMS II", "address": "4656 N 66TH ST\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2019", "transaction": "Organized", "filed_date": "08/22/2019", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "09/28/2022", "transaction": "Restored to Good Standing", "filed_date": "09/28/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "A.H.N. LIMITED", "registered_effective_date": "05/27/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A097556"}, "registered_agent": {"name": "ALEX H NIEBUHR", "address": "1111 BLIVEN RD\nEDGERTON\n,\nWI\n53534"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/07/2021", "description": ""}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "A&H NATURAL CLEANING LLC", "registered_effective_date": "04/26/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1945 S JACKSON ST\nJANESVILLE\n,\nWI\n53546\nUnited States of America", "entity_id": "A107058"}, "registered_agent": {"name": "DEBRA GAFFKE", "address": "2497 204TH STREET\nLUCK\n,\nWI\n54853"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2023", "transaction": "Organized", "filed_date": "04/26/2023", "description": "E-Form"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "FM13-E-Form"}, {"effective_date": "10/25/2023", "transaction": "Articles of Dissolution", "filed_date": "10/25/2023", "description": "OnlineForm 510"}, {"effective_date": "09/22/2025", "transaction": "Revocation of Dissolution Proceedings", "filed_date": "09/26/2025", "description": ""}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AH NATURAL QUALITY, INC.", "registered_effective_date": "05/27/2011", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A065517"}, "registered_agent": {"name": "DAVID PAUL BAUMGARDNER, ESQ", "address": "E14139 W.NEWBURN AVENUE\nLA FARGE\n,\nWI\n54639"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/27/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AH! NEED A MASSAGE? LLC", "registered_effective_date": "12/15/2003", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4605 BONNER LN\nMADISON\n,\nWI\n53704-1326\nUnited States of America", "entity_id": "A047004"}, "registered_agent": {"name": "ANITA F TRACY", "address": "4605 BONNER LN\nMADISON\n,\nWI\n53704-1326"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2003", "transaction": "Organized", "filed_date": "12/17/2003", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/24/2005", "transaction": "Restored to Good Standing", "filed_date": "10/24/2005", "description": "E-Form"}, {"effective_date": "12/28/2017", "transaction": "Change of Registered Agent", "filed_date": "12/28/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AH-NE-PEE DIMENSIONAL HARDWOOD, INC.", "registered_effective_date": "11/13/1985", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/06/1991", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1390 S DIXIE HWY SUITE 1310\nCORAL GABLES\n,\nFL\n33146\nUnited States of America", "entity_id": "P023814"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/13/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/13/1985", "description": ""}, {"effective_date": "02/03/1986", "transaction": "Amendment", "filed_date": "02/03/1986", "description": "NAME CHG"}, {"effective_date": "09/10/1990", "transaction": "Intent to Revoke/Terminate", "filed_date": "09/10/1990", "description": ""}, {"effective_date": "09/11/1990", "transaction": "Change of Registered Agent", "filed_date": "09/11/1990", "description": ""}, {"effective_date": "10/01/1991", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/01/1991", "description": ""}, {"effective_date": "12/06/1991", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/06/1991", "description": ""}, {"effective_date": "07/24/1995", "transaction": "Resignation of Registered Agent", "filed_date": "07/26/1995", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHN IT, INC.", "registered_effective_date": "12/20/1999", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3310 SARACEN WAY\nVERONA\n,\nWI\n53593\nUnited States of America", "entity_id": "A039825"}, "registered_agent": {"name": "JAMES J AHN", "address": "3310 SARACEN WAY\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/27/1999", "description": ""}, {"effective_date": "11/05/2001", "transaction": "Change of Registered Agent", "filed_date": "11/05/2001", "description": "FM16-E-Form***RECORD IMAGED***"}, {"effective_date": "12/03/2007", "transaction": "Change of Registered Agent", "filed_date": "12/03/2007", "description": "FM16-E-Form"}, {"effective_date": "10/29/2011", "transaction": "Change of Registered Agent", "filed_date": "10/29/2011", "description": "FM16-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHN TIME TOWING LLC", "registered_effective_date": "04/03/2015", "status": "Restored to Good Standing", "status_date": "04/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4752 N 54TH ST\nMILWAUKEE\n,\nWI\n53218-5024", "entity_id": "A075620"}, "registered_agent": {"name": "CHANDRA CHOMICKI PHD", "address": "4752 N 54TH ST\nMILWAUKEE\n,\nWI\n53218-5024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2015", "transaction": "Organized", "filed_date": "04/03/2015", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "11/13/2018", "transaction": "Restored to Good Standing", "filed_date": "11/13/2018", "description": "OnlineForm 5"}, {"effective_date": "11/13/2018", "transaction": "Change of Registered Agent", "filed_date": "11/13/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/29/2020", "transaction": "Restored to Good Standing", "filed_date": "04/29/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Restored to Good Standing", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/22/2025", "transaction": "Restored to Good Standing", "filed_date": "04/22/2025", "description": "OnlineForm 5"}], "emails": ["CCCHOMICKI@GMAIL.COM"]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNA BOWMAN LLC", "registered_effective_date": "06/16/2021", "status": "Restored to Good Standing", "status_date": "04/17/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2135 BARTLETT AVE\nALTOONA\n,\nWI\n54720", "entity_id": "A097950"}, "registered_agent": {"name": "AHNA MARIE BOWMAN", "address": "2135 BARTLETT AVE\nALTOONA\n,\nWI\n54720"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2021", "transaction": "Organized", "filed_date": "06/16/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/17/2023", "transaction": "Change of Registered Agent", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/17/2023", "transaction": "Restored to Good Standing", "filed_date": "04/17/2023", "description": "OnlineForm 5"}], "emails": ["AHNABOWMAN@YAHOO.COM"]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE ACRES LIMITED PARTNERSHIP", "registered_effective_date": "07/03/2002", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM 06/20/2028", "principal_office_address": "1500 LAKE ST\nALGOMA\n,\nWI\n542010101", "entity_id": "A044052"}, "registered_agent": {"name": "BRIAN KUSS", "address": "1500 LAKE ST\nALGOMA\n,\nWI\n542010101"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/03/2002", "description": ""}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE AG LLC", "registered_effective_date": "01/01/2022", "status": "Organized", "status_date": "01/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9230 COUNTY ROAD M\nALGOMA\n,\nWI\n54201-9562", "entity_id": "A099664"}, "registered_agent": {"name": "CHRISTOPHER MICHAEL DUFEK", "address": "N9230 COUNTY ROAD M\nALGOMA\n,\nWI\n54201-9562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2022", "transaction": "Organized", "filed_date": "11/03/2021", "description": "E-Form"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}], "emails": ["AHNAPEEAG@GMAIL.COM"]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE APPLIANCE LLC", "registered_effective_date": "01/01/2022", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "257 HALF MILE RD\nALGOMA\n,\nWI\n54201-9428", "entity_id": "A099537"}, "registered_agent": {"name": "DAVID RUDOLPH SERRAHN", "address": "257 HALF MILE RD\nALGOMA\n,\nWI\n54201"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2022", "transaction": "Organized", "filed_date": "10/23/2021", "description": "E-Form"}, {"effective_date": "02/07/2023", "transaction": "Change of Registered Agent", "filed_date": "02/07/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["AHNAPEEAPPLIANCE@GMAIL.COM"]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE BREWERY, LLC", "registered_effective_date": "06/27/2016", "status": "Organized", "status_date": "06/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1824 PARKFIELD CT\nSUAMICO\n,\nWI\n54173-7938", "entity_id": "B084170"}, "registered_agent": {"name": "NICHOLAS CALAWAY", "address": "1824 PARKFIELD CT\nSUAMICO\n,\nWI\n54173-7938"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/27/2016", "transaction": "Organized", "filed_date": "06/27/2016", "description": "E-Form"}, {"effective_date": "10/04/2016", "transaction": "Amendment", "filed_date": "10/05/2016", "description": "Old Name = BREWING INVESTMENTS, LLC, CHGS REGD AGT/OFC"}, {"effective_date": "10/13/2016", "transaction": "Change of Registered Agent", "filed_date": "10/14/2016", "description": ""}, {"effective_date": "06/22/2017", "transaction": "Change of Registered Agent", "filed_date": "06/22/2017", "description": "OnlineForm 5"}, {"effective_date": "06/28/2021", "transaction": "Change of Registered Agent", "filed_date": "06/28/2021", "description": "OnlineForm 5"}, {"effective_date": "06/26/2023", "transaction": "Change of Registered Agent", "filed_date": "06/26/2023", "description": "OnlineForm 5"}], "emails": ["NICK@AHNAPEEBREWERY.COM"]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE CONSTRUCTION LLC", "registered_effective_date": "12/30/2002", "status": "Restored to Good Standing", "status_date": "07/18/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "327 4TH ST\nALGOMA\n,\nWI\n54201-1217\nUnited States of America", "entity_id": "A044940"}, "registered_agent": {"name": "TONYA L MOORE", "address": "7470 MILE RD\nFORESTVILLE\n,\nWI\n54213-9635"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2002", "transaction": "Organized", "filed_date": "01/03/2003", "description": "eForm"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/07/2011", "transaction": "Restored to Good Standing", "filed_date": "10/07/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "01/14/2014", "transaction": "Restored to Good Standing", "filed_date": "01/14/2014", "description": "E-Form"}, {"effective_date": "02/06/2016", "transaction": "Change of Registered Agent", "filed_date": "02/06/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "07/18/2018", "transaction": "Restored to Good Standing", "filed_date": "07/18/2018", "description": "OnlineForm 5"}, {"effective_date": "07/18/2018", "transaction": "Change of Registered Agent", "filed_date": "07/18/2018", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}], "emails": ["MOOREFAMILY4FUN@GMAIL.COM"]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE CUSTOM WOODWORKING INC.", "registered_effective_date": "07/01/2025", "status": "Incorporated/Qualified/Registered", "status_date": "07/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A117201"}, "registered_agent": {"name": "DAVID COPET", "address": "6593 ROSEWOOD ROAD\nALGOMA\n,\nWI\n54201"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/20/2025", "description": "E-Form"}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE DISTRIBUTION, LLC", "registered_effective_date": "03/04/2019", "status": "Organized", "status_date": "03/04/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1824 PARKFIELD CT\nSUAMICO\n,\nWI\n54173-7938", "entity_id": "A088569"}, "registered_agent": {"name": "NICHOLAS CALAWAY", "address": "1824 PARKFIELD CT\nSUAMICO\n,\nWI\n54173-7938"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2019", "transaction": "Organized", "filed_date": "03/04/2019", "description": "E-Form"}, {"effective_date": "03/12/2020", "transaction": "Change of Registered Agent", "filed_date": "03/12/2020", "description": "OnlineForm 5"}, {"effective_date": "01/27/2021", "transaction": "Change of Registered Agent", "filed_date": "01/27/2021", "description": "OnlineForm 5"}, {"effective_date": "03/16/2023", "transaction": "Change of Registered Agent", "filed_date": "03/16/2023", "description": "OnlineForm 5"}], "emails": ["NICK@AHNAPEEBREWERY.COM"]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE DOCKAGE, LLC", "registered_effective_date": "12/18/2003", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "77 STEELE ST\nALGOMA\n,\nWI\n54201\nUnited States of America", "entity_id": "A047043"}, "registered_agent": {"name": "JANE SWEASY", "address": "77 STEELE STREET\nALGOMA\n,\nWI\n54201"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2003", "transaction": "Organized", "filed_date": "12/22/2003", "description": "eForm"}, {"effective_date": "01/04/2006", "transaction": "Change of Registered Agent", "filed_date": "01/04/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE GREEN BAY, LLC", "registered_effective_date": "10/02/2019", "status": "Organized", "status_date": "10/02/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1824 PARKFIELD CT\nSUAMICO\n,\nWI\n54173-7938", "entity_id": "A090718"}, "registered_agent": {"name": "NICHOLAS CALAWAY", "address": "1824 PARKFIELD CT\nSUAMICO\n,\nWI\n54173-7938"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2019", "transaction": "Organized", "filed_date": "10/02/2019", "description": "E-Form"}, {"effective_date": "01/27/2021", "transaction": "Change of Registered Agent", "filed_date": "01/27/2021", "description": "OnlineForm 5"}, {"effective_date": "01/05/2024", "transaction": "Change of Registered Agent", "filed_date": "01/05/2024", "description": "OnlineForm 5"}], "emails": ["NICK@AHNAPEEBREWERY.COM"]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE HILL CLEANING SERVICES LLC", "registered_effective_date": "10/14/2025", "status": "Organized", "status_date": "10/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1555 Shiloh Rd.\nSturgeon Bay\n,\nWI\n54235\nUnited States of America", "entity_id": "A118709"}, "registered_agent": {"name": "JACQUELYN MARIE HILL", "address": "1555 SHILOH RD.\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2025", "transaction": "Organized", "filed_date": "10/14/2025", "description": "E-Form"}], "emails": ["JACQUELYN@AHNAPEEHILLCLEANING.COM"]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE LOGISTICS LLC", "registered_effective_date": "01/13/2019", "status": "Restored to Good Standing", "status_date": "01/10/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9230 COUNTY ROAD M\nALGOMA\n,\nWI\n54201-9562", "entity_id": "A088078"}, "registered_agent": {"name": "TIFFANY DUFEK", "address": "N9230 COUNTY ROAD M\nALGOMA\n,\nWI\n54201-9562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2019", "transaction": "Organized", "filed_date": "01/13/2019", "description": "E-Form"}, {"effective_date": "03/14/2020", "transaction": "Change of Registered Agent", "filed_date": "03/14/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/10/2022", "transaction": "Restored to Good Standing", "filed_date": "01/10/2022", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}], "emails": ["AHNAPEELOGISTICS@GMAIL.COM"]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE MACHINE WORKS, INC.", "registered_effective_date": "02/27/1979", "status": "Involuntarily Dissolved", "status_date": "11/01/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1A11625"}, "registered_agent": {"name": "NANCY CENKNER", "address": "300 LAKE VIEW DR\nALGOMA\n,\nWI\n54201"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1981", "transaction": "In Bad Standing", "filed_date": "01/01/1981", "description": ""}, {"effective_date": "08/02/1988", "transaction": "Intent to Involuntary", "filed_date": "08/02/1988", "description": ""}, {"effective_date": "11/01/1988", "transaction": "Involuntary Dissolution", "filed_date": "11/01/1988", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE PROCESSING CORPORATION", "registered_effective_date": "07/09/1986", "status": "Dissolved", "status_date": "10/02/1998", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "E5865 HIGHWAY 54\nALGOMA\n,\nWI\n54201\nUnited States of America", "entity_id": "A025490"}, "registered_agent": {"name": "ANTHONY D BULTMAN", "address": "E5865 HWY 54\nALGOMA\n,\nWI\n54201"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/09/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/09/1986", "description": ""}, {"effective_date": "11/19/1990", "transaction": "Change of Registered Agent", "filed_date": "11/19/1990", "description": ""}, {"effective_date": "10/02/1998", "transaction": "Articles of Dissolution", "filed_date": "10/08/1998", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE RENTALS LLC", "registered_effective_date": "01/12/2023", "status": "Restored to Good Standing", "status_date": "02/22/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9304 CHERRY TREE RD\nALGOMA\n,\nWI\n54201-9307\nUnited States of America", "entity_id": "A105437"}, "registered_agent": {"name": "JACOB LEO BLAHNIK", "address": "N9304 CHERRY TREE RD\nALGOMA\n,\nWI\n54201-9307"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2023", "transaction": "Organized", "filed_date": "01/12/2023", "description": "E-Form"}, {"effective_date": "02/24/2024", "transaction": "Change of Registered Agent", "filed_date": "02/24/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/22/2026", "transaction": "Restored to Good Standing", "filed_date": "02/22/2026", "description": "OnlineForm 5"}], "emails": ["AHNAPEE-RENTALS-LLC@HOTMAIL.COM"]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE RIVER CONDOS LLC", "registered_effective_date": "06/05/2008", "status": "Administratively Dissolved", "status_date": "08/21/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1906 LAKE ST\nALGOMA\n,\nWI\n54201\nUnited States of America", "entity_id": "A058224"}, "registered_agent": {"name": "WILLIAM J KUNATH", "address": "1906 LAKE STREET\nP.O. BOX 303\nALGOMA\n,\nWI\n54201"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2008", "transaction": "Organized", "filed_date": "06/06/2008", "description": "E-Form"}, {"effective_date": "01/29/2009", "transaction": "Change of Registered Agent", "filed_date": "01/30/2009", "description": "FM13-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/19/2012", "description": ""}, {"effective_date": "08/21/2012", "transaction": "Administrative Dissolution", "filed_date": "08/21/2012", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE RIVER DOCKAGE LLC", "registered_effective_date": "06/13/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20 SHANTY ROAD, UNIT 102\nALGOMA\n,\nWI\n54201\nUnited States of America", "entity_id": "A107705"}, "registered_agent": {"name": "TOM NICHOLS", "address": "20 SHANTY ROAD, UNIT 102\nALGOMA\n,\nWI\n54201"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/13/2023", "transaction": "Organized", "filed_date": "06/13/2023", "description": "E-Form"}, {"effective_date": "08/30/2023", "transaction": "Amendment", "filed_date": "08/30/2023", "description": "OnlineForm 504 Old Name = AHNAPEE DOCKAGE LLC"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE RIVER HOMES LIMITED PARTNERSHIP", "registered_effective_date": "07/03/2002", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM 06/20/2028", "principal_office_address": "1500 LAKE ST\nALGOMA\n,\nWI\n542010101", "entity_id": "A044053"}, "registered_agent": {"name": "BRIAN KUSS", "address": "1500 LAKE ST\nALGOMA\n,\nWI\n542010101"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/03/2002", "description": ""}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE RIVER INVESTMENTS, LLC", "registered_effective_date": "11/10/2004", "status": "Dissolved", "status_date": "11/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "710 KINNEY RD\nHUDSON\n,\nWI\n54016-7910\nUnited States of America", "entity_id": "A049175"}, "registered_agent": {"name": "ROGER F AHO", "address": "710 KINNEY RD\nHUDSON\n,\nWI\n54016-7910"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2004", "transaction": "Organized", "filed_date": "11/12/2004", "description": "eForm"}, {"effective_date": "10/30/2017", "transaction": "Change of Registered Agent", "filed_date": "10/30/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "11/16/2022", "transaction": "Articles of Dissolution", "filed_date": "11/23/2022", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE RIVER PROPERTIES, LLC", "registered_effective_date": "06/20/2008", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1508 SUNSET AVE.\nALGOMA\n,\nWI\n54201\nUnited States of America", "entity_id": "A058331"}, "registered_agent": {"name": "GERALD J. HAEGELE", "address": "1508 SUNSET AVE.\nALGOMA\n,\nWI\n54201"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2008", "transaction": "Organized", "filed_date": "06/25/2008", "description": "E-Form"}, {"effective_date": "06/17/2009", "transaction": "Change of Registered Agent", "filed_date": "06/17/2009", "description": "FM516-E-Form"}, {"effective_date": "08/04/2010", "transaction": "Change of Registered Agent", "filed_date": "08/04/2010", "description": "FM516-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE RIVER TRAILS CAMP RESORT, INC.", "registered_effective_date": "05/29/1984", "status": "Administratively Dissolved", "status_date": "08/26/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "E6053 W WILSON RD\nALGOMA\n,\nWI\n54201-9308", "entity_id": "1A13959"}, "registered_agent": {"name": "JOSEPH R. WEIMER", "address": "E6053 W WILSON RD\nALGOMA\n,\nWI\n54201-9308"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/29/1984", "description": "***RECORD IMAGED***"}, {"effective_date": "07/27/1993", "transaction": "Change of Registered Agent", "filed_date": "07/27/1993", "description": "FM-16 1993"}, {"effective_date": "07/01/2002", "transaction": "Change of Registered Agent", "filed_date": "07/01/2002", "description": "FM16-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/20/2010", "transaction": "Restored to Good Standing", "filed_date": "04/20/2010", "description": "E-Form"}, {"effective_date": "06/05/2016", "transaction": "Change of Registered Agent", "filed_date": "06/05/2016", "description": "Form16 OnlineForm"}, {"effective_date": "06/20/2017", "transaction": "Change of Registered Agent", "filed_date": "06/20/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2022", "description": ""}, {"effective_date": "08/26/2022", "transaction": "Administrative Dissolution", "filed_date": "08/26/2022", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE RIVER TREE FARM, LLC", "registered_effective_date": "08/18/2003", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8276 SIDE RD\nFORESTVILLE\n,\nWI\n54213\nUnited States of America", "entity_id": "A046326"}, "registered_agent": {"name": "MICHAEL E GEHM", "address": "8276 SIDE RD\nFORESTVILLE\n,\nWI\n54213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2003", "transaction": "Organized", "filed_date": "08/20/2003", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "08/06/2007", "transaction": "Restored to Good Standing", "filed_date": "08/06/2007", "description": "E-Form"}, {"effective_date": "08/06/2007", "transaction": "Change of Registered Agent", "filed_date": "08/06/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE RIVER WATERSHED ALLIANCE, INC.", "registered_effective_date": "06/30/2003", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1401 PERRY ST.\nALGOMA\n,\nWI\n54201\nUnited States of America", "entity_id": "A046035"}, "registered_agent": {"name": "R.L. STOLLER", "address": "1401 PERRY ST.\nALGOMA\n,\nWI\n54201"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/08/2003", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "05/05/2005", "transaction": "Restored to Good Standing", "filed_date": "05/05/2005", "description": ""}, {"effective_date": "05/05/2005", "transaction": "Change of Registered Agent", "filed_date": "05/05/2005", "description": "FM 17 2005"}, {"effective_date": "04/25/2007", "transaction": "Amendment", "filed_date": "05/01/2007", "description": ""}, {"effective_date": "09/08/2015", "transaction": "Change of Registered Agent", "filed_date": "09/08/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "05/15/2017", "transaction": "Restored to Good Standing", "filed_date": "05/15/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE SHORES CAMPING RESORT, LLC", "registered_effective_date": "09/16/2019", "status": "Restored to Good Standing", "status_date": "03/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E6053 W WILSON RD\nALGOMA\n,\nWI\n54201", "entity_id": "A090561"}, "registered_agent": {"name": "DAVID W. BLACKWELL", "address": "E6053 W WILSON RD\nALGOMA\n,\nWI\n54201"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2019", "transaction": "Organized", "filed_date": "09/16/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "03/08/2022", "transaction": "Restored to Good Standing", "filed_date": "03/08/2022", "description": "OnlineForm 5"}, {"effective_date": "03/08/2022", "transaction": "Change of Registered Agent", "filed_date": "03/08/2022", "description": "OnlineForm 5"}, {"effective_date": "08/17/2023", "transaction": "Change of Registered Agent", "filed_date": "08/17/2023", "description": "OnlineForm 5"}, {"effective_date": "10/21/2024", "transaction": "Change of Registered Agent", "filed_date": "10/21/2024", "description": "OnlineForm 5"}], "emails": ["DVORPAHL@VORP.BIZ"]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE TRAIL VILLAGE CONDOMINIUM HOMEOWNERS ASSOCIATION, INC.", "registered_effective_date": "02/15/2022", "status": "Restored to Good Standing", "status_date": "01/19/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "N9027A COUNTY ROAD DK\nLUXEMBURG\n,\nWI\n54217", "entity_id": "A101023"}, "registered_agent": {"name": "KATHERINE ANN PELNAR", "address": "364 DIVISION ST\nLUXEMBURG\n,\nWI\n54217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/15/2022", "description": "OnlineForm 102"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "01/19/2025", "transaction": "Restored to Good Standing", "filed_date": "01/19/2025", "description": "OnlineForm 5"}, {"effective_date": "01/19/2025", "transaction": "Change of Registered Agent", "filed_date": "01/19/2025", "description": "OnlineForm 5"}, {"effective_date": "01/20/2026", "transaction": "Change of Registered Agent", "filed_date": "01/20/2026", "description": "OnlineForm 5"}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE TRAILBLAZERS LEGION BASEBALL CORPORATION", "registered_effective_date": "03/29/2015", "status": "Incorporated/Qualified/Registered", "status_date": "05/12/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "928 N 3RD AVE\nSTURGEON BAY\n,\nWI\n54235", "entity_id": "A075563"}, "registered_agent": {"name": "CHASTITY HARTL", "address": "928 N 3RD AVE\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/29/2015", "transaction": "Organized", "filed_date": "03/29/2015", "description": "E-Form"}, {"effective_date": "06/03/2015", "transaction": "Certificate of Conversion", "filed_date": "06/08/2015", "description": "FROM TYPE 12 Old Name = AHNAPEE TRAILBLAZERS LEGION BASEBALL LLC"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/14/2017", "transaction": "Restored to Good Standing", "filed_date": "01/14/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/23/2020", "description": "PUBLICATION"}, {"effective_date": "07/23/2020", "transaction": "Administrative Dissolution", "filed_date": "07/23/2020", "description": ""}, {"effective_date": "05/12/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/16/2025", "description": ""}, {"effective_date": "05/12/2025", "transaction": "Certificate of Reinstatement", "filed_date": "05/16/2025", "description": ""}, {"effective_date": "05/12/2025", "transaction": "Change of Registered Agent", "filed_date": "05/16/2025", "description": "FM5-2025"}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNAPEE TRAVEL LLC", "registered_effective_date": "04/16/2024", "status": "Organized", "status_date": "04/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWi\n54913\nUnited States of America", "entity_id": "A111661"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2024", "transaction": "Organized", "filed_date": "04/16/2024", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNCO LLC", "registered_effective_date": "11/19/2010", "status": "Restored to Good Standing", "status_date": "02/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "22 COUNTRY LANE CT\nFOND DU LAC\n,\nWI\n54935-9743\nUnited States of America", "entity_id": "A064181"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2010", "transaction": "Organized", "filed_date": "11/19/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "01/14/2013", "transaction": "Restored to Good Standing", "filed_date": "01/14/2013", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "04/26/2019", "transaction": "Restored to Good Standing", "filed_date": "04/26/2019", "description": "OnlineForm 5"}, {"effective_date": "04/26/2019", "transaction": "Change of Registered Agent", "filed_date": "04/26/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}, {"effective_date": "02/23/2024", "transaction": "Restored to Good Standing", "filed_date": "02/29/2024", "description": ""}, {"effective_date": "02/23/2024", "transaction": "Certificate of Reinstatement", "filed_date": "02/29/2024", "description": ""}, {"effective_date": "02/23/2024", "transaction": "Change of Registered Agent", "filed_date": "02/29/2024", "description": "FM-5 2023"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "02/03/2026", "transaction": "Change of Registered Agent", "filed_date": "02/03/2026", "description": "OnlineForm 5"}, {"effective_date": "02/03/2026", "transaction": "Restored to Good Standing", "filed_date": "02/03/2026", "description": "OnlineForm 5"}, {"effective_date": "02/26/2026", "transaction": "Change of Registered Agent", "filed_date": "03/04/2026", "description": ""}], "emails": ["statrep@cogencyglobal.com"]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNEN ACRES LLC", "registered_effective_date": "12/09/2025", "status": "Organized", "status_date": "12/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2211 River Trail Ave\nSparta\n,\nWI\n54656\nUnited States of America", "entity_id": "A119443"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2025", "transaction": "Organized", "filed_date": "12/09/2025", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNEN HANDYMAN LLC", "registered_effective_date": "05/10/2022", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W8017 COUNTY ROAD ZN\nONALASKA\n,\nWI\n54650", "entity_id": "A102326"}, "registered_agent": {"name": "GILBERT NORMAN AHNEN", "address": "W8017 COUNTY ROAD ZN\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2022", "transaction": "Organized", "filed_date": "05/10/2022", "description": "E-Form"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNEN WELLNESS LLC", "registered_effective_date": "08/04/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A093803"}, "registered_agent": {"name": "RUTH ANN AHNEN", "address": "W289N4101 FARM VALLEY CT\nPEWAUKEE\n,\nWI\n53072-3195"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2020", "transaction": "Organized", "filed_date": "08/04/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNEN WELLNESS LLC", "registered_effective_date": "01/30/2017", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A081508"}, "registered_agent": {"name": "RUTH ANN AHNEN", "address": "W289N4101 FARM VALLEY COURT\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2017", "transaction": "Organized", "filed_date": "01/30/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNEN'S TRADING POST, LLC", "registered_effective_date": "05/31/2016", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6745 DAYTON AVE\nSPARTA\n,\nWI\n54656-4318", "entity_id": "A079096"}, "registered_agent": {"name": "KIMBERLY AHNEN", "address": "6745 DAYTON AVE\nSPARTA\n,\nWI\n54656-4318"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2016", "transaction": "Organized", "filed_date": "06/02/2016", "description": "E-Form"}, {"effective_date": "06/13/2017", "transaction": "Change of Registered Agent", "filed_date": "06/13/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNER & GREVE HOLDINGS, LLC", "registered_effective_date": "11/30/2007", "status": "Administratively Dissolved", "status_date": "12/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "66 N. WATER STREET\nEVANSVILLE\n,\nWI\n53536\nUnited States of America", "entity_id": "A056807"}, "registered_agent": {"name": "ELIZABETH MAE AHNER", "address": "66 N. WATER STREET\nEVANSVILLE\n,\nWI\n53536"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2007", "transaction": "Organized", "filed_date": "12/05/2007", "description": "E-Form"}, {"effective_date": "01/05/2009", "transaction": "Change of Registered Agent", "filed_date": "01/05/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/11/2012", "transaction": "Administrative Dissolution", "filed_date": "12/11/2012", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNERT CONSULTING LLC", "registered_effective_date": "04/26/2012", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A067810"}, "registered_agent": {"name": "PETRA AHNERT", "address": "2115 N 56TH ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2012", "transaction": "Organized", "filed_date": "04/26/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNERT CONVEYOR CORP.", "registered_effective_date": "12/13/1974", "status": "Dissolved", "status_date": "10/20/1983", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1A09899"}, "registered_agent": {"name": "DONALD R AHNERT", "address": "673 W STATE\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "07/29/1983", "transaction": "Intent to Dissolve", "filed_date": "07/29/1983", "description": ""}, {"effective_date": "10/20/1983", "transaction": "Articles of Dissolution", "filed_date": "10/20/1983", "description": ""}, {"effective_date": "10/20/1983", "transaction": "Articles of Dissolution", "filed_date": "10/20/1983", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNERT INSTALLATIONS LLC", "registered_effective_date": "01/09/2026", "status": "Organized", "status_date": "01/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1704 s 88th st\nMilwaukee\n,\nWI\n53214\nUnited States of America", "entity_id": "A119903"}, "registered_agent": {"name": "MICHAEL DONALD AHNERT", "address": "1704 S 88TH ST\nMILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2026", "transaction": "Organized", "filed_date": "01/09/2026", "description": "E-Form"}], "emails": ["MAHNERT52@GMAIL.COM"]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNH STUDIOS LLC", "registered_effective_date": "", "status": "In Process", "status_date": "11/20/2023", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "A109673"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNIN DREAMY GARDEN LLC", "registered_effective_date": "11/26/2025", "status": "Organized", "status_date": "11/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9008 Saratoga Rd\nFort Worth\n,\nTX\n76244\nUnited States of America", "entity_id": "A119323"}, "registered_agent": {"name": "AH HIN MARIP", "address": "3840 S 43RD ST\nAPT 31\nMILWAUKEE\n,\nWI\n53220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/26/2025", "transaction": "Organized", "filed_date": "11/28/2025", "description": "E-Form"}], "emails": ["FLORENCETAXPREP@GMAIL.COM"]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNK VENTURES LLC", "registered_effective_date": "03/23/2019", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1433 MEADOW PARK DR\nGREENVILLE\n,\nWI\n54942-8756", "entity_id": "A088787"}, "registered_agent": {"name": "JONATHAN ARENDT", "address": "W9421 COUNTY ROAD TT\nHORTONVILLE\n,\nWI\n54944-8533"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2019", "transaction": "Organized", "filed_date": "03/23/2019", "description": "E-Form"}, {"effective_date": "12/07/2020", "transaction": "Change of Registered Agent", "filed_date": "12/07/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "03/08/2022", "transaction": "Restored to Good Standing", "filed_date": "03/08/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNL PROPERTIES LLC", "registered_effective_date": "05/15/2025", "status": "Organized", "status_date": "05/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4159 N. 62nd St\nMilwaukee\n,\nWI\n53216\nUnited States of America", "entity_id": "A116714"}, "registered_agent": {"name": "CHANCZ JAMES ZOLLIECOFFER", "address": "4159 N 62ND ST\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2025", "transaction": "Organized", "filed_date": "05/16/2025", "description": "E-Form"}], "emails": ["AHNLPROPERTIESLLC@GMAIL.COM"]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNNA NEW LEVEL PERSONAL TRAINING LLC", "registered_effective_date": "10/21/2015", "status": "Dissolved", "status_date": "11/05/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W7755 VOLENDAM ST.\nHOLMEN\n,\nWI\n54636", "entity_id": "A077187"}, "registered_agent": {"name": "ANNA KATE CIOKIEWICZ", "address": "W7755 VOLENDAM ST\nHOLMEN\n,\nWI\n54636-7702"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2015", "transaction": "Organized", "filed_date": "10/21/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/23/2017", "transaction": "Restored to Good Standing", "filed_date": "10/23/2017", "description": "OnlineForm 5"}, {"effective_date": "10/23/2017", "transaction": "Change of Registered Agent", "filed_date": "10/23/2017", "description": "OnlineForm 5"}, {"effective_date": "11/05/2018", "transaction": "Articles of Dissolution", "filed_date": "11/09/2018", "description": ""}]}
{"task_id": 306492, "worker_id": "details-extract-31", "ts": 1776089642, "record_type": "business_detail", "entity_details": {"entity_name": "AHNS, LLC", "registered_effective_date": "09/09/2021", "status": "Restored to Good Standing", "status_date": "08/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17145 J W BLUEMOUND ROAD\nSUITE 257\nBROOKFIELD\n,\nWI\n53005", "entity_id": "A098978"}, "registered_agent": {"name": "APRILL Z DAWSON DAVIS", "address": "17145J W BLUEMOUND ROAD\nSUITE #257\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2021", "transaction": "Organized", "filed_date": "09/10/2021", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/03/2024", "transaction": "Change of Registered Agent", "filed_date": "08/03/2024", "description": "OnlineForm 5"}, {"effective_date": "08/03/2024", "transaction": "Restored to Good Standing", "filed_date": "08/03/2024", "description": "OnlineForm 5"}], "emails": ["AHNSLLC@GMAIL.COM"]}
{"task_id": 310387, "worker_id": "details-extract-16", "ts": 1776089691, "record_type": "business_detail", "entity_details": {"entity_name": "D HUNTER & ASSOCIATES L.L.C.", "registered_effective_date": "03/20/2012", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "775 N ALBANY ST\nPO BOX 602\nSPRING GREEN\n,\nWI\n53588\nUnited States of America", "entity_id": "D049136"}, "registered_agent": {"name": "DEETTE R HUNTER", "address": "775 N ALBANY ST\nPO BOX 602\nSPRING GREEN\n,\nWI\n53588"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2012", "transaction": "Organized", "filed_date": "03/20/2012", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 310387, "worker_id": "details-extract-16", "ts": 1776089691, "record_type": "business_detail", "entity_details": {"entity_name": "D HUNTER INC.", "registered_effective_date": "08/03/2021", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4032 W BURLEIGH\nMILWAUKEE\n,\nWI\n53210", "entity_id": "D070340"}, "registered_agent": {"name": "DEXTER HUNTER JR", "address": "4032 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/03/2021", "description": "E-Form"}, {"effective_date": "01/17/2023", "transaction": "Change of Registered Agent", "filed_date": "01/17/2023", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 310387, "worker_id": "details-extract-16", "ts": 1776089691, "record_type": "business_detail", "entity_details": {"entity_name": "D'HUY ENGINEERING, INC.", "registered_effective_date": "03/25/2008", "status": "Withdrawal", "status_date": "05/17/2010", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "ONE E BROAD ST STE 310\nBETHLEHEM\n,\nPA\n18018\nUnited States of America", "entity_id": "D042370"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/31/2008", "description": ""}, {"effective_date": "05/17/2010", "transaction": "Withdrawal", "filed_date": "05/20/2010", "description": ""}]}
{"task_id": 310387, "worker_id": "details-extract-16", "ts": 1776089691, "record_type": "business_detail", "entity_details": {"entity_name": "D'HUYVETTER FARMS, LLC", "registered_effective_date": "01/12/2024", "status": "Restored to Good Standing", "status_date": "02/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W12478 Holman Rd\nFairchild\n,\nWI\n54741\nUnited States of America", "entity_id": "D078315"}, "registered_agent": {"name": "PASCAL D'HUYVETTER", "address": "W12478 HOLMAN RD\nFAIRCHILD\n,\nWI\n54741"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2024", "transaction": "Organized", "filed_date": "01/12/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/06/2026", "transaction": "Restored to Good Standing", "filed_date": "02/06/2026", "description": "OnlineForm 5"}], "emails": ["DONNADH85@GMAIL.COM"]}
{"task_id": 310387, "worker_id": "details-extract-16", "ts": 1776089691, "record_type": "business_detail", "entity_details": {"entity_name": "D. HUML INC.", "registered_effective_date": "04/06/2007", "status": "Restored to Good Standing", "status_date": "04/18/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4220 NEWVILLE RD\nJANESVILLE\n,\nWI\n53545-9509", "entity_id": "A055210"}, "registered_agent": {"name": "DEAN C HUML", "address": "4220 NEWVILLE RD\nJANESVILLE\n,\nWI\n53545-9509"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/06/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/09/2007", "description": ""}, {"effective_date": "06/18/2008", "transaction": "Change of Registered Agent", "filed_date": "06/18/2008", "description": "FM16-E-Form"}, {"effective_date": "06/09/2010", "transaction": "Change of Registered Agent", "filed_date": "06/09/2010", "description": "FM16-E-Form"}, {"effective_date": "06/21/2011", "transaction": "Change of Registered Agent", "filed_date": "06/21/2011", "description": "FM16-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/16/2013", "transaction": "Restored to Good Standing", "filed_date": "04/16/2013", "description": "E-Form"}, {"effective_date": "07/26/2018", "transaction": "Change of Registered Agent", "filed_date": "07/26/2018", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Restored to Good Standing", "filed_date": "04/13/2020", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/04/2023", "transaction": "Restored to Good Standing", "filed_date": "04/04/2023", "description": "Form16 OnlineForm"}, {"effective_date": "04/04/2023", "transaction": "Change of Registered Agent", "filed_date": "04/04/2023", "description": "Form16 OnlineForm"}, {"effective_date": "04/14/2023", "transaction": "Amendment", "filed_date": "04/21/2023", "description": "Old Name = ACE PORTABLES, INC."}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/18/2025", "transaction": "Restored to Good Standing", "filed_date": "04/18/2025", "description": "Form16 OnlineForm"}, {"effective_date": "04/18/2025", "transaction": "Change of Registered Agent", "filed_date": "04/18/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 310387, "worker_id": "details-extract-16", "ts": 1776089691, "record_type": "business_detail", "entity_details": {"entity_name": "D. HUNDT, INC.", "registered_effective_date": "05/11/1990", "status": "Administratively Dissolved", "status_date": "08/21/2012", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W4858 MEYER ROAD\nLA CROSSE\n,\nWI\n54601\nUnited States of America", "entity_id": "H024787"}, "registered_agent": {"name": "DIANA G HUNDT", "address": "W4858 MEYER ROAD\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/11/1990", "description": ""}, {"effective_date": "04/01/1993", "transaction": "Delinquent", "filed_date": "04/01/1993", "description": ""}, {"effective_date": "07/09/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/1993", "description": "932130793"}, {"effective_date": "07/19/1993", "transaction": "Restored to Good Standing", "filed_date": "07/19/1993", "description": ""}, {"effective_date": "07/16/1997", "transaction": "Change of Registered Agent", "filed_date": "07/16/1997", "description": "FM 16 1997"}, {"effective_date": "06/26/2002", "transaction": "Change of Registered Agent", "filed_date": "06/26/2002", "description": "FM16-E-Form"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "06/19/2006", "transaction": "Restored to Good Standing", "filed_date": "06/19/2006", "description": "E-Form"}, {"effective_date": "06/25/2009", "transaction": "Change of Registered Agent", "filed_date": "06/25/2009", "description": "FM16-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/19/2012", "description": ""}, {"effective_date": "08/21/2012", "transaction": "Administrative Dissolution", "filed_date": "08/21/2012", "description": ""}]}
{"task_id": 310387, "worker_id": "details-extract-16", "ts": 1776089691, "record_type": "business_detail", "entity_details": {"entity_name": "D.HUGHES PROPERTIES, LLC", "registered_effective_date": "11/23/2025", "status": "Organized", "status_date": "11/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4979 County Rd II\nLarsen\n,\nWI\n54947\nUnited States of America", "entity_id": "D084335"}, "registered_agent": {"name": "DAVID HUGHES", "address": "3464 COUNTY ROAD II\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/2025", "transaction": "Organized", "filed_date": "11/23/2025", "description": "E-Form"}], "emails": ["HUGHESDL2019@GMAIL.COM"]}
{"task_id": 310387, "worker_id": "details-extract-16", "ts": 1776089691, "record_type": "business_detail", "entity_details": {"entity_name": "DHUEY ART LLC", "registered_effective_date": "10/08/2003", "status": "Dissolved", "status_date": "12/30/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "D034486"}, "registered_agent": {"name": "JASON M. ENGLEDOW", "address": "6955 HARMONY WAY\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2003", "transaction": "Organized", "filed_date": "10/10/2003", "description": "eForm"}, {"effective_date": "12/30/2004", "transaction": "Articles of Dissolution", "filed_date": "01/06/2005", "description": ""}]}
{"task_id": 310387, "worker_id": "details-extract-16", "ts": 1776089691, "record_type": "business_detail", "entity_details": {"entity_name": "DHUEY INSURANCE AGENCY, INC.", "registered_effective_date": "02/21/2002", "status": "Incorporated/Qualified/Registered", "status_date": "02/21/2002", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "210 MAIN ST\nLUXEMBURG\n,\nWI\n54217-1132", "entity_id": "D032147"}, "registered_agent": {"name": "JOHN M REMMERS", "address": "1601 E RACINE AVE\nSTE 200\nWAUKESHA\n,\nWI\n53186-6800"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/22/2002", "description": ""}, {"effective_date": "03/13/2007", "transaction": "Change of Registered Agent", "filed_date": "03/13/2007", "description": "FM16-E-Form"}, {"effective_date": "03/30/2017", "transaction": "Change of Registered Agent", "filed_date": "03/30/2017", "description": "Form16 OnlineForm"}, {"effective_date": "03/29/2018", "transaction": "Change of Registered Agent", "filed_date": "03/29/2018", "description": "Form16 OnlineForm"}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/20/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 310387, "worker_id": "details-extract-16", "ts": 1776089691, "record_type": "business_detail", "entity_details": {"entity_name": "DHUEY PROPERTY, LLC", "registered_effective_date": "03/28/2012", "status": "Restored to Good Standing", "status_date": "01/18/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "309 N BROADWAY\nGREEN BAY\n,\nWI\n54303\nUnited States of America", "entity_id": "D049187"}, "registered_agent": {"name": "PAU DHUEY", "address": "309 N BROADWAY\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2012", "transaction": "Organized", "filed_date": "03/28/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/18/2014", "transaction": "Restored to Good Standing", "filed_date": "01/18/2014", "description": "E-Form"}, {"effective_date": "02/03/2016", "transaction": "Change of Registered Agent", "filed_date": "02/03/2016", "description": "OnlineForm 5"}, {"effective_date": "11/14/2022", "transaction": "Amendment", "filed_date": "11/15/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "01/28/2025", "transaction": "Change of Registered Agent", "filed_date": "01/28/2025", "description": "OnlineForm 5"}], "emails": ["PDHUEY@YAHOO.COM.DSPS"]}
{"task_id": 310387, "worker_id": "details-extract-16", "ts": 1776089691, "record_type": "business_detail", "entity_details": {"entity_name": "DHUEY, LLC", "registered_effective_date": "12/15/2021", "status": "Organized", "status_date": "12/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "309 N BROADWAY\nGREEN BAY\n,\nWI\n54303-2701", "entity_id": "D071433"}, "registered_agent": {"name": "PAUL A. DHUEY", "address": "309 N BROADWAY\nGREEN BAY\n,\nWI\n54303-2701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2021", "transaction": "Organized", "filed_date": "12/15/2021", "description": "E-Form"}, {"effective_date": "11/14/2022", "transaction": "Amendment", "filed_date": "11/15/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}, {"effective_date": "12/06/2024", "transaction": "Change of Registered Agent", "filed_date": "12/06/2024", "description": "OnlineForm 5"}], "emails": ["PDHUEY@YAHOO.COM.DSPS"]}
{"task_id": 310387, "worker_id": "details-extract-16", "ts": 1776089691, "record_type": "business_detail", "entity_details": {"entity_name": "DHUN GROUP OF INDUSTRIES LLC", "registered_effective_date": "04/01/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "D069203"}, "registered_agent": {"name": "VIJAY K TALWAR", "address": "17800 W BLUEMOUND ROAD\nUNIT H\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2021", "transaction": "Organized", "filed_date": "04/01/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 310387, "worker_id": "details-extract-16", "ts": 1776089691, "record_type": "business_detail", "entity_details": {"entity_name": "DHUN PROPERTIES LLC", "registered_effective_date": "10/12/2021", "status": "Administratively Dissolved", "status_date": "04/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "D070923"}, "registered_agent": {"name": "VIJAY K TALWAR", "address": "17800 W BLUEMOUND ROAD\nSTE H\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2021", "transaction": "Organized", "filed_date": "10/12/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2025", "description": "PUBLICATION"}, {"effective_date": "04/27/2025", "transaction": "Administrative Dissolution", "filed_date": "04/27/2025", "description": ""}]}
{"task_id": 310387, "worker_id": "details-extract-16", "ts": 1776089691, "record_type": "business_detail", "entity_details": {"entity_name": "DHUN PUMPS LLC", "registered_effective_date": "04/07/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "D069257"}, "registered_agent": {"name": "VIJAY K TALWAR", "address": "17800 W BLUEMOUND ROAD\nUNIT H\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2021", "transaction": "Organized", "filed_date": "04/07/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 310387, "worker_id": "details-extract-16", "ts": 1776089691, "record_type": "business_detail", "entity_details": {"entity_name": "DHUNNA PROPERTY LLC", "registered_effective_date": "01/22/2025", "status": "Organized", "status_date": "01/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10115 S. Hampton Drive\nOak Creek\n,\nWI\n53154\nUnited States of America", "entity_id": "D081444"}, "registered_agent": {"name": "TEJINDER PAL RAJPUT", "address": "10115 S. HAMPTON DRIVE\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2025", "transaction": "Organized", "filed_date": "01/22/2025", "description": "E-Form"}], "emails": ["MAHMAD@LAW-AG.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH CORPORATION", "registered_effective_date": "10/04/1991", "status": "Administratively Dissolved", "status_date": "11/29/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1818 NORTH FARWELL AVE\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "S042229"}, "registered_agent": {"name": "PAUL L SCHWABE", "address": "1818 N FARWELL AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/04/1991", "description": ""}, {"effective_date": "05/08/1992", "transaction": "Change of Registered Agent", "filed_date": "05/12/1992", "description": ""}, {"effective_date": "02/18/1994", "transaction": "Change of Registered Agent", "filed_date": "02/18/1994", "description": "FM 16-1993"}, {"effective_date": "10/01/1996", "transaction": "Delinquent", "filed_date": "10/01/1996", "description": ""}, {"effective_date": "09/24/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2007", "description": ""}, {"effective_date": "11/29/2007", "transaction": "Administrative Dissolution", "filed_date": "11/29/2007", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "(7TH) SEVENTH-DAY ADVENTIST CHURCH OF LA CROSSE, INC.", "registered_effective_date": "08/31/1956", "status": "Involuntarily Dissolved", "status_date": "10/29/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6S09267"}, "registered_agent": {"name": "FREDERICK THORNTON", "address": "418 HOESCHLERBLDG\nLA CROSSE\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/1956", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/31/1956", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "07/30/1993", "transaction": "Intent to Involuntary", "filed_date": "07/30/1993", "description": "933032123 (RTN UNDEL)"}, {"effective_date": "10/29/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/29/1993", "description": "933132040"}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "(7TH.) SEVENTH DAY BAPTIST CHURCH OF MILTON JUNCTION, WISCONSIN, INC.", "registered_effective_date": "06/30/1958", "status": "Involuntarily Dissolved", "status_date": "10/14/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6S09805"}, "registered_agent": {"name": "LELAND C SHAW", "address": "515 PLUMB ST\nMILTON JUNCTION\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/1958", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/30/1958", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "07/15/1993", "transaction": "Intent to Involuntary", "filed_date": "07/15/1993", "description": "933012414 (RTN UNDEL)"}, {"effective_date": "10/14/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/14/1993", "description": "933112300"}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7 THIEVES LLC", "registered_effective_date": "09/01/2015", "status": "Dissolved", "status_date": "09/17/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S106805"}, "registered_agent": {"name": "HEIDI BETH HARRISON", "address": "11521 N. SPRING AVE.\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2015", "transaction": "Organized", "filed_date": "08/12/2015", "description": "E-Form"}, {"effective_date": "09/17/2016", "transaction": "Articles of Dissolution", "filed_date": "09/17/2016", "description": "OnlineForm 510"}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7 THIRD STREET LLC", "registered_effective_date": "03/23/2018", "status": "Dissolved", "status_date": "02/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2095 TWIN BLUFF LN\nSTOCKHOLM\n,\nWI\n54769-6003", "entity_id": "S117883"}, "registered_agent": {"name": "RONALD C. KNUTH", "address": "N2095 TWIN BLUFF LN\nSTOCKHOLM\n,\nWI\n54769-6003"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2018", "transaction": "Organized", "filed_date": "03/23/2018", "description": "E-Form"}, {"effective_date": "03/14/2019", "transaction": "Change of Registered Agent", "filed_date": "03/14/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "02/08/2022", "transaction": "Articles of Dissolution", "filed_date": "02/08/2022", "description": "OnlineForm 510"}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH & BROWS LLC", "registered_effective_date": "07/21/2021", "status": "Administratively Dissolved", "status_date": "01/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S135767"}, "registered_agent": {"name": "SANTANA CARSON", "address": "6710 NORTH SIDNEY PLACE\nGLENDALE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2021", "transaction": "Organized", "filed_date": "07/21/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2024", "description": "PUBLICATION"}, {"effective_date": "01/25/2025", "transaction": "Administrative Dissolution", "filed_date": "01/25/2025", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH & CASS, LLC", "registered_effective_date": "09/28/2007", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1243 BADGER STREET\nP O BOX 609\nLA CROSSE\n,\nWI\n54602-0609\nUnited States of America", "entity_id": "S079679"}, "registered_agent": {"name": "MARVIN WANDERS", "address": "1243 BADGER STREET\nP O BOX 609\nLA CROSSE\n,\nWI\n54602-0609"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2007", "transaction": "Organized", "filed_date": "09/28/2007", "description": "E-Form"}, {"effective_date": "09/01/2015", "transaction": "Change of Registered Agent", "filed_date": "09/01/2015", "description": "OnlineForm 5"}, {"effective_date": "08/29/2016", "transaction": "Change of Registered Agent", "filed_date": "08/29/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH & CHESTNUT, LLC", "registered_effective_date": "03/27/2017", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2986 GATEWAY AVE\nHARTFORD\n,\nWI\n53027", "entity_id": "K049132"}, "registered_agent": {"name": "BETH STEINER", "address": "2986 GATEWAY AVE\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/27/2017", "transaction": "Organized", "filed_date": "03/27/2017", "description": "E-Form"}, {"effective_date": "01/27/2018", "transaction": "Change of Registered Agent", "filed_date": "01/27/2018", "description": "OnlineForm 5"}, {"effective_date": "07/02/2018", "transaction": "Change of Registered Agent", "filed_date": "07/02/2018", "description": "OnlineForm 13"}, {"effective_date": "02/12/2019", "transaction": "Change of Registered Agent", "filed_date": "02/12/2019", "description": "OnlineForm 5"}, {"effective_date": "05/20/2021", "transaction": "Amendment", "filed_date": "05/27/2021", "description": "Old Name = KAND'E SHOP LLC, CHGS REG AGT"}, {"effective_date": "06/28/2021", "transaction": "Change of Registered Agent", "filed_date": "06/28/2021", "description": "FM13-E-Form"}, {"effective_date": "09/22/2021", "transaction": "Change of Registered Agent", "filed_date": "09/22/2021", "description": "FM13-E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH & MICHIGAN ASSOCIATES, LLC", "registered_effective_date": "03/31/2000", "status": "Dissolved", "status_date": "03/22/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "870 GOLDEN MEADOW CT\nBROOKFIELD\n,\nWI\n53045-4617\nUnited States of America", "entity_id": "S056567"}, "registered_agent": {"name": "NANCY A PEARSON", "address": "870 GOLDEN MEADOW CT\nBROOKFIELD\n,\nWI\n53045-4617"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2000", "transaction": "Organized", "filed_date": "04/03/2000", "description": ""}, {"effective_date": "02/03/2005", "transaction": "Change of Registered Agent", "filed_date": "02/03/2005", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "03/15/2017", "transaction": "Change of Registered Agent", "filed_date": "03/15/2017", "description": "OnlineForm 5"}, {"effective_date": "03/22/2022", "transaction": "Articles of Dissolution", "filed_date": "03/22/2022", "description": "OnlineForm 510"}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH AUTO SALES & ACCESSORIES LLC", "registered_effective_date": "11/18/2022", "status": "Restored to Good Standing", "status_date": "10/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "S144615"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2022", "transaction": "Organized", "filed_date": "11/18/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/23/2024", "transaction": "Change of Registered Agent", "filed_date": "10/23/2024", "description": "OnlineForm 5"}, {"effective_date": "10/23/2024", "transaction": "Restored to Good Standing", "filed_date": "10/23/2024", "description": "OnlineForm 5"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH AVE INVESTMENT LLC", "registered_effective_date": "11/07/2022", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9758 S RUSTIC PL\nOAK CREEK\n,\nWI\n53154", "entity_id": "S144382"}, "registered_agent": {"name": "SATPAL SINGH", "address": "9758 S RUSTIC PL\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2022", "transaction": "Organized", "filed_date": "11/07/2022", "description": "E-Form"}, {"effective_date": "03/15/2024", "transaction": "Change of Registered Agent", "filed_date": "03/15/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH AVE LLC", "registered_effective_date": "01/08/2024", "status": "Organized", "status_date": "01/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1907 E. Newberry BLVD\nMilwaukee\n,\nWI\n53211\nUnited States of America", "entity_id": "S151979"}, "registered_agent": {"name": "TOMAS JOHNSON", "address": "1907 E. NEWBERRY BLVD\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2024", "transaction": "Organized", "filed_date": "01/08/2024", "description": "E-Form"}], "emails": ["TJOHNSON3266@GMAIL.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH AVENUE PROPERTIES LLC", "registered_effective_date": "04/23/2007", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "965 NICOLET AVE\nOSHKOSH\n,\nWI\n54901\nUnited States of America", "entity_id": "S078150"}, "registered_agent": {"name": "KIRK ALAN HAVERLAND", "address": "965 NICOLET AVE\nOSHKOSH\n,\nWI\n54901-1633"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2007", "transaction": "Organized", "filed_date": "04/25/2007", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH CHILD ADULT FAMILY RESPITE HOME, L.L.C.", "registered_effective_date": "10/28/2008", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2032A 170TH ST\nMILLTOWN\n,\nWI\n54858\nUnited States of America", "entity_id": "S083407"}, "registered_agent": {"name": "EDITH E. MAREK", "address": "2032 A. 170TH STREET\nMILLTOWN\n,\nWI\n54858"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2008", "transaction": "Organized", "filed_date": "10/28/2008", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "11/02/2010", "transaction": "Restored to Good Standing", "filed_date": "11/02/2010", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH ELEMENT, LLC", "registered_effective_date": "05/06/2009", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5030 N. 24TH STREET\nMILWAUKEE\n,\nWI\n53209\nUnited States of America", "entity_id": "S085047"}, "registered_agent": {"name": "CHANTELL M SINGLETON", "address": "5030 N. 24TH STREET\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2009", "transaction": "Organized", "filed_date": "05/06/2009", "description": "E-Form"}, {"effective_date": "06/15/2010", "transaction": "Change of Registered Agent", "filed_date": "06/15/2010", "description": "FM516-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH FIRE LLC", "registered_effective_date": "03/20/2025", "status": "Organized", "status_date": "03/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "626 W 1ST ST\nSHAWANO\n,\nWI\n54166\nUnited States of America", "entity_id": "S159659"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2025", "transaction": "Organized", "filed_date": "03/20/2025", "description": "E-Form"}, {"effective_date": "03/20/2025", "transaction": "Amendment", "filed_date": "03/20/2025", "description": "OnlineForm 504"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH FLOOR INVESTMENTS, LLC", "registered_effective_date": "01/19/2006", "status": "Restored to Good Standing", "status_date": "04/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2035 LARSEN RD\nGREEN BAY\n,\nWI\n54303-4805\nUnited States of America", "entity_id": "S073484"}, "registered_agent": {"name": "JAMES MACCO", "address": "2035 LARSEN RD\nGREEN BAY\n,\nWI\n54303-4805"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2006", "transaction": "Organized", "filed_date": "01/20/2006", "description": ""}, {"effective_date": "02/13/2007", "transaction": "Change of Registered Agent", "filed_date": "02/13/2007", "description": "FM516-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "02/02/2015", "transaction": "Restored to Good Standing", "filed_date": "02/02/2015", "description": "E-Form"}, {"effective_date": "02/13/2017", "transaction": "Change of Registered Agent", "filed_date": "02/13/2017", "description": "OnlineForm 5"}, {"effective_date": "03/25/2021", "transaction": "Change of Registered Agent", "filed_date": "03/25/2021", "description": "OnlineForm 5"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}, {"effective_date": "04/09/2026", "transaction": "Restored to Good Standing", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["JAMES.MACCO@MACCOS.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH FLOOR STUDIOS, LLC", "registered_effective_date": "03/07/2005", "status": "Organized", "status_date": "03/07/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1911 S ALLIS ST\nMILWAUKEE\n,\nWI\n53207-1261\nUnited States of America", "entity_id": "S070329"}, "registered_agent": {"name": "KEITH CHRISTOPHER NELSON JR.", "address": "1911 S ALLIS ST\nMILWAUKEE\n,\nWI\n53207-1261"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2005", "transaction": "Organized", "filed_date": "03/09/2005", "description": "eForm"}, {"effective_date": "03/01/2006", "transaction": "Change of Registered Agent", "filed_date": "03/01/2006", "description": "FM516-E-Form"}, {"effective_date": "03/24/2011", "transaction": "Change of Registered Agent", "filed_date": "03/24/2011", "description": "FM516-E-Form"}, {"effective_date": "02/27/2017", "transaction": "Change of Registered Agent", "filed_date": "02/27/2017", "description": "OnlineForm 5"}], "emails": ["keithchristo@yahoo.com"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH FLOOR, LLC", "registered_effective_date": "07/10/2018", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9969 S 60TH ST\nFRANKLIN\n,\nWI\n53132-8824", "entity_id": "S119289"}, "registered_agent": {"name": "DEREK WITT", "address": "S36W28308 QUAIL RUN\nWAUKESHA\n,\nWI\n53189-8929"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2018", "transaction": "Organized", "filed_date": "07/10/2018", "description": "E-Form"}, {"effective_date": "07/18/2019", "transaction": "Change of Registered Agent", "filed_date": "07/18/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH GEAR FABRICATION & COATINGS, LLC", "registered_effective_date": "12/09/2014", "status": "Restored to Good Standing", "status_date": "10/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "490 VANDEBERG ST\nBALDWIN\n,\nWI\n54002-3252", "entity_id": "S104105"}, "registered_agent": {"name": "KYLE MCGRAW", "address": "W11405 840TH AVE\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2014", "transaction": "Organized", "filed_date": "12/09/2014", "description": "E-Form"}, {"effective_date": "12/19/2016", "transaction": "Change of Registered Agent", "filed_date": "12/19/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "01/22/2019", "transaction": "Change of Registered Agent", "filed_date": "01/22/2019", "description": "OnlineForm 5"}, {"effective_date": "01/22/2019", "transaction": "Restored to Good Standing", "filed_date": "01/22/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "11/11/2020", "transaction": "Change of Registered Agent", "filed_date": "11/11/2020", "description": "OnlineForm 5"}, {"effective_date": "11/11/2020", "transaction": "Restored to Good Standing", "filed_date": "11/11/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "02/22/2023", "transaction": "Restored to Good Standing", "filed_date": "02/22/2023", "description": "OnlineForm 5"}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Restored to Good Standing", "filed_date": "10/07/2024", "description": "OnlineForm 5"}], "emails": ["KYLE@PTMETALWORKSLLC.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH GEN CREATORS CONSULTING LLC", "registered_effective_date": "06/24/2023", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1218 Manitowoc Ave\nSouth Milwaukee\n,\nWI\n53172\nUnited States of America", "entity_id": "S148650"}, "registered_agent": {"name": "CHRISTIAN MIGUEL LOPEZ", "address": "1218 MANITOWOC AVE\nSOUTH MILWAUKEE\n,\nWI\n53172"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2023", "transaction": "Organized", "filed_date": "06/26/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["7GCDIMO@GMAIL.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH GENERATION ASSOCIATES, LLC", "registered_effective_date": "10/03/2003", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S065453"}, "registered_agent": {"name": "GWEN S CARR", "address": "418 WASHBURN PL\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2003", "transaction": "Organized", "filed_date": "10/09/2003", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH HEAVEN, LLC", "registered_effective_date": "01/23/1997", "status": "Dissolved", "status_date": "03/31/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "512 N. MCCLURY COURT\nAPT. 4501\nCHICAGO\n,\nIL\n60611\nUnited States of America", "entity_id": "S050256"}, "registered_agent": {"name": "SCOTT T CHRISTIAN", "address": "1624 HOBBS DRIVE, SUITE 1\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/1997", "transaction": "Organized", "filed_date": "01/28/1997", "description": ""}, {"effective_date": "04/29/1997", "transaction": "Change of Registered Agent", "filed_date": "05/05/1997", "description": ""}, {"effective_date": "03/23/2004", "transaction": "Change of Registered Agent", "filed_date": "03/23/2004", "description": "FM516-E-Form"}, {"effective_date": "02/12/2015", "transaction": "Change of Registered Agent", "filed_date": "02/12/2015", "description": "FM516-E-Form"}, {"effective_date": "03/31/2016", "transaction": "Articles of Dissolution", "filed_date": "03/31/2016", "description": "OnlineForm 510"}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH HEAVEN, LTD.", "registered_effective_date": "02/18/1987", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S037441"}, "registered_agent": {"name": "LAWRENCE J STEIN", "address": "7323 N 100TH ST\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/18/1987", "description": "****RECORD IMAGED****"}, {"effective_date": "01/01/1989", "transaction": "In Bad Standing", "filed_date": "01/01/1989", "description": "NAD 3/15/93 RTN UND"}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUBLICATION 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION 965000001"}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH HOUSE REALTY, LLC", "registered_effective_date": "05/09/2018", "status": "Dissolved", "status_date": "01/27/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6607 W BLUEMOUND RD\nMILWAUKEE\n,\nWI\n53213-3958", "entity_id": "S118512"}, "registered_agent": {"name": "ALLAN T. YOUNG", "address": "622 N. WATER ST.\nSTE 500\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2018", "transaction": "Organized", "filed_date": "05/09/2018", "description": "E-Form"}, {"effective_date": "01/27/2021", "transaction": "Articles of Dissolution", "filed_date": "01/27/2021", "description": "OnlineForm 510"}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH ID HOLDINGS, INC.", "registered_effective_date": "08/26/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S129650"}, "registered_agent": {"name": "ALAN DWAIN ANDERSON", "address": "2901 MEADOWBROOK LN\nMENOMONIE\n,\nWI\n54751-2396"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/27/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH LETTER INDUSTRIES LLC", "registered_effective_date": "11/05/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S137636"}, "registered_agent": {"name": "JESSE GUARDIOLA JR", "address": "1320 MINNESOTA AVE\nSOUTH MILWAUKEE\n,\nWI\n53172"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2021", "transaction": "Organized", "filed_date": "11/05/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH LEVEL FINANCIAL GROUP LLC", "registered_effective_date": "11/18/2022", "status": "Administratively Dissolved", "status_date": "02/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S144598"}, "registered_agent": {"name": "WILLIAM HINKSON", "address": "525 JUNCTION RD\nSTE 6500\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2022", "transaction": "Organized", "filed_date": "11/21/2022", "description": "BY CNV"}, {"effective_date": "11/18/2022", "transaction": "Certificate of Conversion", "filed_date": "11/21/2022", "description": "FROM UNL FGN"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": ""}, {"effective_date": "02/25/2026", "transaction": "Administrative Dissolution", "filed_date": "02/25/2026", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH MOBILE D.B.S LLC", "registered_effective_date": "12/19/2023", "status": "Organized", "status_date": "12/19/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1704 96th Ave\nHammond\n,\nWI\n54015\nUnited States of America", "entity_id": "S151611"}, "registered_agent": {"name": "JUSTIN BRUCE FLOREZ", "address": "1704 96TH AVE\nHAMMOND\n,\nWI\n54015"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/19/2023", "transaction": "Organized", "filed_date": "12/19/2023", "description": "E-Form"}, {"effective_date": "07/31/2024", "transaction": "Amendment", "filed_date": "07/31/2024", "description": "OnlineForm 504 Old Name = 7TH MOBILE DUSTLESS BLASTING SERVICE LLC"}, {"effective_date": "11/07/2024", "transaction": "Change of Registered Agent", "filed_date": "11/07/2024", "description": "OnlineForm 5"}], "emails": ["SEVENTHMOBILEDBS@ICLOUD.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH MUSE THEATRICALS LLC", "registered_effective_date": "12/22/2003", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "111 DIMAS LN.\nTAOS\n,\nNM\n87571\nUnited States of America", "entity_id": "S066112"}, "registered_agent": {"name": "CORINNE Y. BURNHAM", "address": "5626 N. CRESTWOOD BLVD.\nGLENDALE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2003", "transaction": "Organized", "filed_date": "12/26/2003", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH OCTAVE PUBLISHING LLC", "registered_effective_date": "09/24/2014", "status": "Restored to Good Standing", "status_date": "07/18/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1288 N SUMMIT AVE\nSTE 107-200\nOCONOMOWOC\n,\nWI\n53066-4466", "entity_id": "S103340"}, "registered_agent": {"name": "MARY JEAN HUGHES", "address": "1288 N SUMMIT AVE\nSTE 107-200\nOCONOMOWOC\n,\nWI\n53066-4466"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2014", "transaction": "Organized", "filed_date": "09/24/2014", "description": "E-Form"}, {"effective_date": "08/27/2015", "transaction": "Change of Registered Agent", "filed_date": "08/27/2015", "description": "FM13-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "07/18/2017", "transaction": "Change of Registered Agent", "filed_date": "07/18/2017", "description": "OnlineForm 5"}, {"effective_date": "07/18/2017", "transaction": "Restored to Good Standing", "filed_date": "07/18/2017", "description": "OnlineForm 5"}, {"effective_date": "09/23/2023", "transaction": "Change of Registered Agent", "filed_date": "09/23/2023", "description": "OnlineForm 5"}], "emails": ["MHUGHES@7THOCTAVEPUBLISHING.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH OXFORD LLC", "registered_effective_date": "01/03/2018", "status": "Restored to Good Standing", "status_date": "03/10/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5430 N SHORE DR\nEAU CLAIRE\n,\nWI\n54703", "entity_id": "S116837"}, "registered_agent": {"name": "ALICIA MCELROY", "address": "5430 N SHORE DR\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2018", "transaction": "Organized", "filed_date": "01/03/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Restored to Good Standing", "filed_date": "04/13/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "04/21/2022", "transaction": "Restored to Good Standing", "filed_date": "04/21/2022", "description": "OnlineForm 5"}, {"effective_date": "04/21/2022", "transaction": "Change of Registered Agent", "filed_date": "04/21/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/12/2024", "transaction": "Restored to Good Standing", "filed_date": "01/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/12/2024", "transaction": "Change of Registered Agent", "filed_date": "01/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/10/2026", "transaction": "Restored to Good Standing", "filed_date": "03/10/2026", "description": "OnlineForm 5"}], "emails": ["MCELROYRENTALS@GMAIL.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH RAY AWARENESS, CORP.", "registered_effective_date": "", "status": "In Process", "status_date": "10/04/2002", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "S062538"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH SEAL VENTURES, LLC", "registered_effective_date": "09/23/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S099570"}, "registered_agent": {"name": "LEE SCHMIDT", "address": "720 N MILWAUKEE ST\nFLOOR 3, UNIT 4\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2013", "transaction": "Organized", "filed_date": "09/23/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH SON TRANSFER, LLC", "registered_effective_date": "04/24/2019", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6257 CTY. RD. D\nARKANSAW\n,\nWI\n54721", "entity_id": "S122975"}, "registered_agent": {"name": "MARLO MYERS", "address": "N6257 CTY. RD. D\nARKANSAW\n,\nWI\n54721"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2019", "transaction": "Organized", "filed_date": "04/24/2019", "description": "E-Form"}, {"effective_date": "08/29/2021", "transaction": "Change of Registered Agent", "filed_date": "08/29/2021", "description": "OnlineForm 5"}, {"effective_date": "06/11/2023", "transaction": "Change of Registered Agent", "filed_date": "06/11/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH ST INVESTMENTS, LLC", "registered_effective_date": "06/27/2022", "status": "Organized", "status_date": "06/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3500 PACKERLAND DR\nSUITE 270\nDE PERE\n,\nWI\n54115", "entity_id": "A102888"}, "registered_agent": {"name": "TRAVIS HOIDA", "address": "3500 PACKERLAND DR\nSUITE 270\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/27/2022", "transaction": "Organized", "filed_date": "07/05/2022", "description": ""}, {"effective_date": "10/03/2022", "transaction": "Amendment", "filed_date": "10/10/2022", "description": "Old Name = A LEAP FROM LAMBEAU LLC"}, {"effective_date": "05/02/2023", "transaction": "Change of Registered Agent", "filed_date": "05/02/2023", "description": "OnlineForm 5"}, {"effective_date": "02/16/2026", "transaction": "Amendment", "filed_date": "02/16/2026", "description": "OnlineForm 504 CHG REGD AGT ADDR CHG REGD AGT EML"}], "emails": ["TRAVISHOIDA@GMAIL.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH ST MART LLC", "registered_effective_date": "10/04/2022", "status": "Restored to Good Standing", "status_date": "10/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1832 S 7TH ST\nMILWAUKEE\n,\nWI\n53204-3916", "entity_id": "S143827"}, "registered_agent": {"name": "ALAADEEN ABUAWAD", "address": "1832 S 7TH ST\nMILWAUKEE\n,\nWI\n53204-3916"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2022", "transaction": "Organized", "filed_date": "10/05/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/30/2024", "transaction": "Change of Registered Agent", "filed_date": "10/30/2024", "description": "OnlineForm 5"}, {"effective_date": "10/30/2024", "transaction": "Restored to Good Standing", "filed_date": "10/30/2024", "description": "OnlineForm 5"}], "emails": ["SHER@SSTAXACCOUNTING.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH ST. WEST BEND LLC", "registered_effective_date": "01/06/2017", "status": "Organized", "status_date": "01/06/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7390 COUNTY ROAD WW\nWEST BEND\n,\nWI\n53090-9386", "entity_id": "S112404"}, "registered_agent": {"name": "BRIAN FORSYTHE", "address": "7390 CTH WW\nWEST BEND\n,\nWI\n53090"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2017", "transaction": "Organized", "filed_date": "01/12/2017", "description": "E-Form"}, {"effective_date": "02/20/2018", "transaction": "Change of Registered Agent", "filed_date": "02/20/2018", "description": "OnlineForm 5"}, {"effective_date": "09/25/2020", "transaction": "Change of Registered Agent", "filed_date": "09/25/2020", "description": "OnlineForm 5"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}, {"effective_date": "04/13/2024", "transaction": "Change of Registered Agent", "filed_date": "04/13/2024", "description": "OnlineForm 5"}, {"effective_date": "02/11/2025", "transaction": "Change of Registered Agent", "filed_date": "02/11/2025", "description": "OnlineForm 5"}], "emails": ["BSFPROPERTIESLLC@GMAIL.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH STREET BUILDS, LLC", "registered_effective_date": "05/13/2024", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "206 7TH ST\nWAUNAKEE\n,\nWI\n53597\nUnited States of America", "entity_id": "S154329"}, "registered_agent": {"name": "JEFFREY MATCHA", "address": "206 7TH ST\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2024", "transaction": "Organized", "filed_date": "05/13/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["JEFF.MATCHA@GMAIL.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH STREET FAMILY DENTAL, LLC", "registered_effective_date": "02/24/2015", "status": "Organized", "status_date": "02/24/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1980 7TH ST S\nWISCONSIN RAPIDS\n,\nWI\n54494-6017", "entity_id": "S104957"}, "registered_agent": {"name": "ANDREA M. BERTOTTO DDS", "address": "1980 7TH ST S\nWISCONSIN RAPIDS\n,\nWI\n54494-6017"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2015", "transaction": "Organized", "filed_date": "02/24/2015", "description": "E-Form"}, {"effective_date": "01/25/2017", "transaction": "Change of Registered Agent", "filed_date": "01/25/2017", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}], "emails": ["AMB06DDS@GMAIL.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH STREET HOLDINGS LLC", "registered_effective_date": "03/02/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S132847"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2021", "transaction": "Organized", "filed_date": "03/02/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH STREET MILW LLC", "registered_effective_date": "02/05/2009", "status": "Dissolved", "status_date": "03/22/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "770 N MILWAUKEE STREET\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "S084212"}, "registered_agent": {"name": "RANDALL ROTH", "address": "770 N MILWAUKEE STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2009", "transaction": "Organized", "filed_date": "02/05/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Restored to Good Standing", "filed_date": "04/11/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "03/10/2013", "transaction": "Restored to Good Standing", "filed_date": "03/10/2013", "description": "E-Form"}, {"effective_date": "03/22/2013", "transaction": "Articles of Dissolution", "filed_date": "03/29/2013", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH STREET PUB LLC", "registered_effective_date": "10/04/2017", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4260 SOUTHTOWNE DR\nEAU CLAIRE\n,\nWI\n54701-2635", "entity_id": "S115746"}, "registered_agent": {"name": "SOUTHTOWNE PUB LLC", "address": "4260 SOUTHTOWNE DR\nEAU CLAIRE\n,\nWI\n54701-2635"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2017", "transaction": "Organized", "filed_date": "10/04/2017", "description": "E-Form"}, {"effective_date": "10/23/2018", "transaction": "Change of Registered Agent", "filed_date": "10/23/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH STREET RENTAL LLC", "registered_effective_date": "09/22/2025", "status": "Organized", "status_date": "09/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N929 Knutson Road\nDenmark\n,\nWI\n54208\nUnited States of America", "entity_id": "S163424"}, "registered_agent": {"name": "AARON J MANCHESKI", "address": "N929 KNUTSON ROAD\nDENMARK\n,\nWI\n54208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2025", "transaction": "Organized", "filed_date": "09/22/2025", "description": "E-Form"}], "emails": ["MANCHESKIA@MPSD.SCHOOL"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH STREET, LLC", "registered_effective_date": "09/23/2024", "status": "Organized", "status_date": "09/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N22175 County Road D\nEttrick\n,\nWI\n54627\nUnited States of America", "entity_id": "S156511"}, "registered_agent": {"name": "BRENDA MAY STEIN", "address": "N22175 COUNTY ROAD D\nETTRICK\n,\nWI\n54627"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2024", "transaction": "Organized", "filed_date": "09/23/2024", "description": "E-Form"}], "emails": ["RBSTEINDAIRY@GMAIL.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH STREET, LLC", "registered_effective_date": "08/11/2011", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2014 PATRICK CT\nWEST BEND\n,\nWI\n53095-9727\nUnited States of America", "entity_id": "S092193"}, "registered_agent": {"name": "THOMAS P WEBER", "address": "2014 PATRICK CT\nWEST BEND\n,\nWI\n53095-9727"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2011", "transaction": "Organized", "filed_date": "08/11/2011", "description": "E-Form"}, {"effective_date": "09/19/2016", "transaction": "Change of Registered Agent", "filed_date": "09/19/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "09/13/2019", "transaction": "Restored to Good Standing", "filed_date": "09/13/2019", "description": "OnlineForm 5"}, {"effective_date": "09/14/2020", "transaction": "Change of Registered Agent", "filed_date": "09/14/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "7TH STREET, LLC", "registered_effective_date": "06/30/2000", "status": "Administratively Dissolved", "status_date": "06/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S057065"}, "registered_agent": {"name": "JOHN R NELSON", "address": "111 E WISCONSIN AVE STE 1500\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2000", "transaction": "Organized", "filed_date": "07/07/2000", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "06/15/2009", "transaction": "Administrative Dissolution", "filed_date": "06/15/2009", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVEN THYMES LLC", "registered_effective_date": "02/22/2021", "status": "Dissolved", "status_date": "04/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "107 CHURCH ST\nNEENAH\n,\nWI\n54956-2538", "entity_id": "S132683"}, "registered_agent": {"name": "JOELLE LYNN MILLER", "address": "704 WILDERNESS CT\nNEENAH\n,\nWI\n54956-4208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2021", "transaction": "Organized", "filed_date": "02/22/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "08/08/2023", "transaction": "Change of Registered Agent", "filed_date": "08/08/2023", "description": "OnlineForm 5"}, {"effective_date": "08/08/2023", "transaction": "Restored to Good Standing", "filed_date": "08/08/2023", "description": "OnlineForm 5"}, {"effective_date": "02/19/2024", "transaction": "Change of Registered Agent", "filed_date": "02/19/2024", "description": "OnlineForm 5"}, {"effective_date": "04/26/2025", "transaction": "Articles of Dissolution", "filed_date": "04/26/2025", "description": "OnlineForm 510"}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH 245 LLC", "registered_effective_date": "12/24/2024", "status": "Organized", "status_date": "12/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W7650 PATRICK PL\nBEAVER DAM\n,\nWI\n53916\nUnited States of America", "entity_id": "S157994"}, "registered_agent": {"name": "TIMOTHY KEITH DEERING", "address": "W7650 PATRICK PL\nBEAVER DAM\n,\nWI\n53916-9386"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/24/2024", "transaction": "Organized", "filed_date": "12/24/2024", "description": "E-Form"}, {"effective_date": "10/14/2025", "transaction": "Change of Registered Agent", "filed_date": "10/14/2025", "description": "OnlineForm 5"}], "emails": ["TIMDEERING@LIVE.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH AVENUE, INC.", "registered_effective_date": "12/12/1986", "status": "Incorporated/Qualified/Registered", "status_date": "12/12/1986", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1112 7TH AVE\nMONROE\n,\nWI\n53566-1364", "entity_id": "S037243"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703-4655"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/12/1986", "description": "***RECORD IMAGED***"}, {"effective_date": "06/08/2005", "transaction": "Change of Registered Agent", "filed_date": "06/14/2005", "description": ""}, {"effective_date": "03/26/2009", "transaction": "Change of Registered Agent", "filed_date": "03/26/2009", "description": "FM13-E-Form"}, {"effective_date": "11/19/2009", "transaction": "Change of Registered Agent", "filed_date": "11/19/2009", "description": "FM16-E-Form"}, {"effective_date": "11/13/2012", "transaction": "Change of Registered Agent", "filed_date": "11/13/2012", "description": "FM16-E-Form"}, {"effective_date": "11/06/2013", "transaction": "Change of Registered Agent", "filed_date": "11/06/2013", "description": "FM16-E-Form"}, {"effective_date": "12/05/2013", "transaction": "Statement of Correction", "filed_date": "12/05/2013", "description": "2013 ANNUAL REPORT"}, {"effective_date": "05/22/2014", "transaction": "Change of Registered Agent", "filed_date": "05/22/2014", "description": "FM13-E-Form"}, {"effective_date": "11/14/2017", "transaction": "Change of Registered Agent", "filed_date": "11/14/2017", "description": "Form16 OnlineForm"}, {"effective_date": "11/16/2021", "transaction": "Amendment", "filed_date": "11/17/2021", "description": ""}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "Form16 OnlineForm"}, {"effective_date": "10/31/2024", "transaction": "Change of Registered Agent", "filed_date": "10/31/2024", "description": "Form16 OnlineForm"}, {"effective_date": "10/30/2025", "transaction": "Change of Registered Agent", "filed_date": "10/30/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH DAY ACRES, LLC", "registered_effective_date": "08/18/2023", "status": "Restored to Good Standing", "status_date": "09/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10339 N. Wilder Rd\nEvansville\n,\nWI\n53536\nUnited States of America", "entity_id": "S149633"}, "registered_agent": {"name": "RACHAEL MARIE LINDEMANN", "address": "115 W CENTRE ST\nPO BOX 490\nFOOTVILLE\n,\nWI\n53537"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2023", "transaction": "Organized", "filed_date": "08/18/2023", "description": "E-Form"}, {"effective_date": "11/10/2023", "transaction": "Amendment", "filed_date": "11/10/2023", "description": "OnlineForm 504"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "09/30/2025", "transaction": "Restored to Good Standing", "filed_date": "09/30/2025", "description": "OnlineForm 5"}, {"effective_date": "09/30/2025", "transaction": "Change of Registered Agent", "filed_date": "09/30/2025", "description": "OnlineForm 5"}], "emails": ["RLINDEMANN@HQACCOUNTINGSVC.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH DAY BAPTIST CHURCH OF MILTON, WISCONSIN, INC.", "registered_effective_date": "10/14/1964", "status": "Restored to Good Standing", "status_date": "10/05/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "720 E MADISON AVE\nMILTON\n,\nWI\n53563\nUnited States of America", "entity_id": "6S12179"}, "registered_agent": {"name": "JOHN PETHTEL", "address": "720 E MADISON AVENUE\nMILTON\n,\nWI\n53563-1325"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/1964", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/14/1964", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933052053"}, {"effective_date": "10/05/1993", "transaction": "Restored to Good Standing", "filed_date": "10/05/1993", "description": ""}, {"effective_date": "10/05/1993", "transaction": "Change of Registered Agent", "filed_date": "10/05/1993", "description": "FM 17R 1993"}, {"effective_date": "11/11/1997", "transaction": "Change of Registered Agent", "filed_date": "11/11/1997", "description": "FM 17 1997"}, {"effective_date": "10/28/1998", "transaction": "Change of Registered Agent", "filed_date": "10/28/1998", "description": "FM 17 1998"}, {"effective_date": "12/05/2002", "transaction": "Change of Registered Agent", "filed_date": "12/05/2002", "description": "FM 17 2002"}, {"effective_date": "12/26/2014", "transaction": "Change of Registered Agent", "filed_date": "12/26/2014", "description": "FM17-E-Form"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}, {"effective_date": "02/17/2026", "transaction": "Change of Registered Agent", "filed_date": "02/17/2026", "description": "FM13-E-Form"}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH DAY BAPTIST GENERAL CONFERENCE USA AND CANADA, LTD.", "registered_effective_date": "06/13/1984", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "3120 KENNEDY RD\nPO BOX 1678\nJANESVILLE\n,\nWI\n53547\nUnited States of America", "entity_id": "6S24860"}, "registered_agent": {"name": "SEVENTH DAY BAPTIST GENERAL CONFERENCE", "address": "3120 KENNEDY RD\nPO BOX 1678\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/13/1984", "description": "***RECORD IMAGED**"}, {"effective_date": "08/26/1985", "transaction": "Merger (survivor)", "filed_date": "08/26/1985", "description": "UNL FGN NONSTOCK"}, {"effective_date": "10/07/1986", "transaction": "Merger (survivor)", "filed_date": "10/07/1986", "description": "UNLIC FGN NONSTOCK"}, {"effective_date": "07/06/1993", "transaction": "Change of Registered Agent", "filed_date": "07/06/1993", "description": "FM 17 1993"}, {"effective_date": "07/13/2007", "transaction": "Change of Registered Agent", "filed_date": "07/13/2007", "description": "FM 17 2007"}, {"effective_date": "06/16/2014", "transaction": "Change of Registered Agent", "filed_date": "06/16/2014", "description": "FM17-E-Form"}, {"effective_date": "03/31/2016", "transaction": "Merger (survivor)", "filed_date": "04/06/2016", "description": "S035503 (SEVENTH DAY BAPTIST HISTORICAL SOCIETY, INC.)"}, {"effective_date": "04/29/2016", "transaction": "Change of Registered Agent", "filed_date": "04/29/2016", "description": "OnlineForm 5"}, {"effective_date": "05/05/2020", "transaction": "Change of Registered Agent", "filed_date": "05/05/2020", "description": "OnlineForm 5"}, {"effective_date": "04/30/2021", "transaction": "Change of Registered Agent", "filed_date": "04/30/2021", "description": "OnlineForm 5"}, {"effective_date": "05/09/2022", "transaction": "Change of Registered Agent", "filed_date": "05/09/2022", "description": "OnlineForm 5"}, {"effective_date": "05/23/2023", "transaction": "Change of Registered Agent", "filed_date": "05/23/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}, {"effective_date": "04/07/2026", "transaction": "Change of Registered Agent", "filed_date": "04/07/2026", "description": "OnlineForm 5"}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH DAY BAPTIST HISTORICAL SOCIETY, INC.", "registered_effective_date": "03/20/1985", "status": "Merged, acquired", "status_date": "03/31/2016", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "3120 KENNEDY RD\nP O BOX 1678\nJANESVILLE\n,\nWI\n53547\nUnited States of America", "entity_id": "S035503"}, "registered_agent": {"name": "NICHOLAS J KERSTEN", "address": "3120 KENNEDY RD\nPO BOX 1678\nJANESVILLE\n,\nWI\n53547"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/20/1985", "description": "***RECORD IMAGED**"}, {"effective_date": "05/20/1986", "transaction": "Merger (survivor)", "filed_date": "05/20/1986", "description": "UNL FGN CORP"}, {"effective_date": "03/14/1989", "transaction": "Change of Registered Agent", "filed_date": "03/14/1989", "description": "FM 17 1989"}, {"effective_date": "03/20/1990", "transaction": "Change of Registered Agent", "filed_date": "03/20/1990", "description": "FM 17 1990"}, {"effective_date": "03/23/1998", "transaction": "Change of Registered Agent", "filed_date": "03/23/1998", "description": "FM 17 1998"}, {"effective_date": "03/12/2001", "transaction": "Change of Registered Agent", "filed_date": "03/12/2001", "description": "FM17-2001"}, {"effective_date": "06/15/2007", "transaction": "Change of Registered Agent", "filed_date": "06/15/2007", "description": "FM 17 2007"}, {"effective_date": "03/31/2016", "transaction": "Merged (nonsurvivor", "filed_date": "04/06/2016", "description": "6S24860 (SEVENTH DAY BAPTIST GENERAL CONFERENCE USA AND CANADA, LTD.)"}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH DAY BAPTIST MEMORIAL FUND, INC.", "registered_effective_date": "04/10/1985", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "3120 KENNEDY RD\nPO BOX 1678\nJANESVILLE\n,\nWI\n53547-1678\nUnited States of America", "entity_id": "B028649"}, "registered_agent": {"name": "CARL GREENE", "address": "3120 KENNEDY RD\nPO BOX 1678\nJANESVILLE\n,\nWI\n53547-1678"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/10/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/10/1985", "description": "***RECORD IMAGED**"}, {"effective_date": "05/20/1986", "transaction": "Merger (survivor)", "filed_date": "05/20/1986", "description": "UNL FGN CORP"}, {"effective_date": "06/26/1987", "transaction": "Change of Registered Agent", "filed_date": "06/26/1987", "description": ""}, {"effective_date": "12/23/1988", "transaction": "Amendment", "filed_date": "12/23/1988", "description": "NAME CHG"}, {"effective_date": "06/25/1991", "transaction": "Amendment", "filed_date": "06/25/1991", "description": ""}, {"effective_date": "07/15/1998", "transaction": "Change of Registered Agent", "filed_date": "07/15/1998", "description": "FM 17 1998"}, {"effective_date": "07/13/2007", "transaction": "Change of Registered Agent", "filed_date": "07/13/2007", "description": "FM 17 2007"}, {"effective_date": "06/16/2014", "transaction": "Change of Registered Agent", "filed_date": "06/16/2014", "description": "FM17-E-Form"}, {"effective_date": "04/29/2016", "transaction": "Change of Registered Agent", "filed_date": "04/29/2016", "description": "OnlineForm 5"}, {"effective_date": "05/18/2023", "transaction": "Change of Registered Agent", "filed_date": "05/18/2023", "description": "OnlineForm 5"}, {"effective_date": "05/22/2024", "transaction": "Change of Registered Agent", "filed_date": "05/22/2024", "description": "OnlineForm 5"}, {"effective_date": "05/22/2024", "transaction": "Statement of Correction", "filed_date": "09/12/2024", "description": "CORR AN REP 2024"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH DAY BAPTIST WORLD FEDERATION INCORPORATED", "registered_effective_date": "03/26/2024", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 1678\nJANESVILLE\n,\nWI\n53547", "entity_id": "S153455"}, "registered_agent": {"name": "NICHOLAS KERSTEN", "address": "3120 KENNEDY ROAD\nJANESVILLE\n,\nWI\n53547"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/26/2024", "description": "OnlineForm 102"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH DAY, LLC", "registered_effective_date": "05/06/2024", "status": "Organized", "status_date": "05/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W8048 SPRING ROAD\nGREENVILLE\n,\nWI\n54942\nUnited States of America", "entity_id": "S154220"}, "registered_agent": {"name": "VBRCS, LLC", "address": "411 EAST WISCONSIN AVENUE\nSUITE 1000\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2024", "transaction": "Organized", "filed_date": "05/06/2024", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Change of Registered Agent", "filed_date": "07/01/2025", "description": "OnlineForm 5"}], "emails": ["VBR.REGISTEREDAGENT@VONBRIESEN.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH DEVIATION, LLC", "registered_effective_date": "02/01/2010", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E15696 BURR SALEM RD\nHILLSBORO\n,\nWI\n54634-3222\nUnited States of America", "entity_id": "S087331"}, "registered_agent": {"name": "JOSEPH MARTIN KELBEL", "address": "E15696 BURR SALEM RD\nHILLSBORO\n,\nWI\n54634-3222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2010", "transaction": "Organized", "filed_date": "02/01/2010", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/12/2018", "transaction": "Restored to Good Standing", "filed_date": "01/12/2018", "description": "OnlineForm 5"}, {"effective_date": "01/12/2018", "transaction": "Change of Registered Agent", "filed_date": "01/12/2018", "description": "OnlineForm 5"}, {"effective_date": "03/29/2019", "transaction": "Change of Registered Agent", "filed_date": "03/29/2019", "description": "OnlineForm 5"}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH DIMENSION XPRESS LLC", "registered_effective_date": "09/30/2024", "status": "Organized", "status_date": "09/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "35818 Osseo Rd\nIndependence\n,\nWI\n54747\nUnited States of America", "entity_id": "S156642"}, "registered_agent": {"name": "JAYHAWK TRANSPORT", "address": "2620 DAVEY STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2024", "transaction": "Organized", "filed_date": "10/01/2024", "description": "E-Form"}], "emails": ["OPERATIONS@JAYHAWKTRANSPORT.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH DUNKIN' DONUTS REALTY, INC.", "registered_effective_date": "09/24/1991", "status": "Withdrawal", "status_date": "03/26/2004", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "P O BOX 317\nRANDOLPH\n,\nMA\n02368\nUnited States of America", "entity_id": "S042204"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/25/1991", "description": ""}, {"effective_date": "10/01/1993", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/01/1993", "description": "934001000"}, {"effective_date": "12/07/1993", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/07/1993", "description": "934010494"}, {"effective_date": "01/24/1994", "transaction": "Certificate of Reinstatement", "filed_date": "01/25/1994", "description": ""}, {"effective_date": "08/24/1998", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/24/1998", "description": "984001695"}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "03/26/2004", "transaction": "Withdrawal", "filed_date": "03/31/2004", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH FARM, INC.", "registered_effective_date": "09/22/2007", "status": "Incorporated/Qualified/Registered", "status_date": "09/22/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "340 GLENMONT RD\nRIVER FALLS\n,\nWI\n54022-8021", "entity_id": "S079624"}, "registered_agent": {"name": "THOMAS M MCCADDEN", "address": "340 GLENMONT RD\nRIVER FALLS\n,\nWI\n54022-8021"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/25/2007", "description": "E-Form"}, {"effective_date": "07/24/2017", "transaction": "Change of Registered Agent", "filed_date": "07/24/2017", "description": "Form16 OnlineForm"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "Form16 OnlineForm"}, {"effective_date": "07/31/2024", "transaction": "Change of Registered Agent", "filed_date": "07/31/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH FIRE FOREST LLC", "registered_effective_date": "05/31/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S141642"}, "registered_agent": {"name": "LIZA MARIE DURKIN", "address": "S28W29017 CARMARTHEN CT.\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2022", "transaction": "Organized", "filed_date": "05/31/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH GENERATION ENERGY SYSTEMS, INC.", "registered_effective_date": "10/03/2002", "status": "Dissolved", "status_date": "11/25/2013", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4 SOUTH BALDWIN ST\nMADISON\n,\nWI\n53703", "entity_id": "S062534"}, "registered_agent": {"name": "ALICIA L LEINBERGER", "address": "500 EAST JEFFERSON\n102B\nVIROQUA\n,\nWI\n54665"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/09/2002", "description": ""}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "01/13/2010", "transaction": "Restored to Good Standing", "filed_date": "01/13/2010", "description": ""}, {"effective_date": "01/13/2010", "transaction": "Change of Registered Agent", "filed_date": "01/13/2010", "description": "FM 17 2009"}, {"effective_date": "02/22/2011", "transaction": "Change of Registered Agent", "filed_date": "02/25/2011", "description": ""}, {"effective_date": "03/14/2011", "transaction": "Change of Registered Agent", "filed_date": "03/14/2011", "description": "FM13-E-Form"}, {"effective_date": "11/08/2012", "transaction": "Change of Registered Agent", "filed_date": "11/13/2012", "description": "FM13-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "11/25/2013", "transaction": "Articles of Dissolution", "filed_date": "12/02/2013", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH GENERATION FINANCIAL SERVICES, INC.", "registered_effective_date": "02/17/1998", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "822 JORDAN ROAD\nSUITE 250\nDE PERE\n,\nWI\n54115\nUnited States of America", "entity_id": "S052219"}, "registered_agent": {"name": "DONALD W KILEY", "address": "822 JORDAN RD\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/18/1998", "description": ""}, {"effective_date": "01/01/2000", "transaction": "Delinquent", "filed_date": "01/01/2000", "description": ""}, {"effective_date": "04/12/2000", "transaction": "Restored to Good Standing", "filed_date": "04/12/2000", "description": ""}, {"effective_date": "04/12/2000", "transaction": "Change of Registered Agent", "filed_date": "04/12/2000", "description": "FM 16 2000"}, {"effective_date": "01/01/2003", "transaction": "Delinquent", "filed_date": "01/01/2003", "description": ""}, {"effective_date": "01/27/2003", "transaction": "Restored to Good Standing", "filed_date": "01/27/2003", "description": "E-Form"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "03/09/2007", "transaction": "Restored to Good Standing", "filed_date": "03/09/2007", "description": "E-Form"}, {"effective_date": "05/17/2010", "transaction": "Change of Registered Agent", "filed_date": "05/17/2010", "description": "FM16-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH GENERATION INFORMATION SYSTEMS, INC.", "registered_effective_date": "07/29/1996", "status": "Administratively Dissolved", "status_date": "05/13/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "6255 UNIVERSITY AVE\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "S049504"}, "registered_agent": {"name": "LOREN P KYLLO", "address": "6255 UNIVERSITY AVE #204\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/02/1996", "description": ""}, {"effective_date": "07/01/1998", "transaction": "Delinquent", "filed_date": "07/01/1998", "description": ""}, {"effective_date": "12/01/1998", "transaction": "Restored to Good Standing", "filed_date": "12/01/1998", "description": ""}, {"effective_date": "12/10/1998", "transaction": "Change of Registered Agent", "filed_date": "12/01/1998", "description": "FM 16 1998"}, {"effective_date": "07/01/2001", "transaction": "Delinquent", "filed_date": "07/01/2001", "description": ""}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/13/2009", "description": "PUBLICATION"}, {"effective_date": "05/13/2009", "transaction": "Administrative Dissolution", "filed_date": "05/13/2009", "description": "PUBLICATION"}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH GENERATION INTERFAITH INC.", "registered_effective_date": "10/01/2015", "status": "Restored to Good Standing", "status_date": "10/18/2019", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1015 N NINTH ST\nMILWAUKEE\n,\nWI\n53233", "entity_id": "S107085"}, "registered_agent": {"name": "CHRISTOPHER COX", "address": "1015 N NINTH ST\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/15/2015", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/18/2019", "transaction": "Restored to Good Standing", "filed_date": "10/18/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Change of Registered Agent", "filed_date": "12/15/2022", "description": "FM13-E-Form"}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "11/30/2023", "description": "OnlineForm 5"}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH GENERATION INVESTMENTS, INC.", "registered_effective_date": "05/18/1993", "status": "Administratively Dissolved", "status_date": "02/11/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "119 S MICHIGAN\nDE PERE\n,\nWI\n54115\nUnited States of America", "entity_id": "S044079"}, "registered_agent": {"name": "MICHAEL P KILEY", "address": "119 S MICHIGAN\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/21/1993", "description": ""}, {"effective_date": "04/01/1997", "transaction": "Delinquent", "filed_date": "04/01/1997", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/12/2008", "description": "PUBLICATION"}, {"effective_date": "02/11/2009", "transaction": "Administrative Dissolution", "filed_date": "02/11/2009", "description": "PUBLICATION"}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH GENERATION SYSTEMS INTEGRATION, INC.", "registered_effective_date": "06/08/2010", "status": "Dissolved", "status_date": "10/30/2012", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4 S BALDWIN ST\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "S088470"}, "registered_agent": {"name": "SEVENTH GENERATION ENERGY SYSTEMS, INC.", "address": "4 S BALDWIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/16/2010", "description": ""}, {"effective_date": "02/22/2011", "transaction": "Change of Registered Agent", "filed_date": "02/25/2011", "description": ""}, {"effective_date": "06/22/2011", "transaction": "Change of Registered Agent", "filed_date": "06/22/2011", "description": "FM16-E-Form"}, {"effective_date": "06/05/2012", "transaction": "Change of Registered Agent", "filed_date": "06/05/2012", "description": "FM13-E-Form"}, {"effective_date": "10/30/2012", "transaction": "Articles of Dissolution", "filed_date": "11/06/2012", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH GRADE INVESTMENTS, INC.", "registered_effective_date": "08/27/2001", "status": "Restored to Good Standing", "status_date": "07/19/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2600 NORTHRIDGE DR\nKAUKAUNA\n,\nWI\n54130-9564", "entity_id": "S059709"}, "registered_agent": {"name": "PAUL PARISH", "address": "926 S. QUINCY ST.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/31/2001", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Delinquent", "filed_date": "07/01/2003", "description": ""}, {"effective_date": "08/29/2003", "transaction": "Restored to Good Standing", "filed_date": "08/29/2003", "description": "E-Form"}, {"effective_date": "08/29/2003", "transaction": "Change of Registered Agent", "filed_date": "08/29/2003", "description": "FM16-E-Form"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "10/13/2005", "transaction": "Restored to Good Standing", "filed_date": "10/13/2005", "description": "E-Form"}, {"effective_date": "10/13/2005", "transaction": "Change of Registered Agent", "filed_date": "10/13/2005", "description": "FM16-E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/29/2008", "transaction": "Restored to Good Standing", "filed_date": "07/29/2008", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "07/10/2013", "transaction": "Restored to Good Standing", "filed_date": "07/10/2013", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "08/30/2016", "transaction": "Restored to Good Standing", "filed_date": "08/30/2016", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "09/17/2018", "transaction": "Change of Registered Agent", "filed_date": "09/17/2018", "description": "Form16 OnlineForm"}, {"effective_date": "09/17/2018", "transaction": "Restored to Good Standing", "filed_date": "09/17/2018", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "08/01/2020", "transaction": "Restored to Good Standing", "filed_date": "08/01/2020", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "07/19/2024", "transaction": "Restored to Good Standing", "filed_date": "07/19/2024", "description": "Form16 OnlineForm"}, {"effective_date": "07/19/2024", "transaction": "Change of Registered Agent", "filed_date": "07/19/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH HARMONIC LLC", "registered_effective_date": "12/04/2013", "status": "Administratively Dissolved", "status_date": "04/20/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "841 BURBANK PL.\nMADISON\n,\nWI\n53705\nUnited States of America", "entity_id": "S100298"}, "registered_agent": {"name": "LELAND JAMES JEFFERIS", "address": "841 BURBANK PL.\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2013", "transaction": "Organized", "filed_date": "12/04/2013", "description": "E-Form"}, {"effective_date": "02/16/2015", "transaction": "Change of Registered Agent", "filed_date": "02/16/2015", "description": "FM516-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/19/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/19/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2019", "description": "PUBLICATION"}, {"effective_date": "04/20/2019", "transaction": "Administrative Dissolution", "filed_date": "04/20/2019", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH HAVEN PRESS LLC", "registered_effective_date": "10/29/2012", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S096259"}, "registered_agent": {"name": "ALICE J. HONEYWELL", "address": "106 PINE RIDGE TRL\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2012", "transaction": "Organized", "filed_date": "10/29/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH HEAVEN MASSAGE STUDIO, LLC", "registered_effective_date": "03/09/2015", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W18803 PHOEBE LN\nBIRNAMWOOD\n,\nWI\n54414-8940", "entity_id": "S105098"}, "registered_agent": {"name": "BARBARA PFLUGER", "address": "W18803 PHOEBE LN\nBIRNAMWOOD\n,\nWI\n54414-8940"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2015", "transaction": "Organized", "filed_date": "03/09/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}, {"effective_date": "05/20/2019", "transaction": "Restored to Good Standing", "filed_date": "06/06/2019", "description": ""}, {"effective_date": "05/20/2019", "transaction": "Certificate of Reinstatement", "filed_date": "06/06/2019", "description": ""}, {"effective_date": "05/20/2019", "transaction": "Change of Registered Agent", "filed_date": "06/06/2019", "description": "FM 516-2019"}, {"effective_date": "02/17/2020", "transaction": "Change of Registered Agent", "filed_date": "02/17/2020", "description": "OnlineForm 5"}, {"effective_date": "03/05/2021", "transaction": "Change of Registered Agent", "filed_date": "03/05/2021", "description": "OnlineForm 5"}, {"effective_date": "02/12/2022", "transaction": "Change of Registered Agent", "filed_date": "02/12/2022", "description": "OnlineForm 5"}, {"effective_date": "03/07/2023", "transaction": "Change of Registered Agent", "filed_date": "03/07/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH HEAVEN SALON, LLC", "registered_effective_date": "02/09/2005", "status": "Restored to Good Standing", "status_date": "01/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2451 PLOVER RD\nPLOVER\n,\nWI\n54467-3917\nUnited States of America", "entity_id": "S070062"}, "registered_agent": {"name": "LINDA C. BAUGHMAN", "address": "2451 PLOVER RD\nPLOVER\n,\nWI\n54467-3917"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2005", "transaction": "Organized", "filed_date": "02/11/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/22/2007", "transaction": "Restored to Good Standing", "filed_date": "01/22/2007", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/24/2017", "transaction": "Change of Registered Agent", "filed_date": "01/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/24/2017", "transaction": "Restored to Good Standing", "filed_date": "01/24/2017", "description": "OnlineForm 5"}, {"effective_date": "02/26/2023", "transaction": "Change of Registered Agent", "filed_date": "02/26/2023", "description": "OnlineForm 5"}, {"effective_date": "01/19/2026", "transaction": "Change of Registered Agent", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["SEVENTHHEAVENSALON1@GMAIL.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH HILL, LLC", "registered_effective_date": "06/20/2023", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "980 Quail Run\nLomira\n,\nWI\n53048\nUnited States of America", "entity_id": "S148573"}, "registered_agent": {"name": "ATTORNEY RYAN M. PLISCH", "address": "DEMPSEY LAW FIRM, LLP\n210 N. MAIN STREET, STE. 100\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2023", "transaction": "Organized", "filed_date": "06/20/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["RMP@DEMPSEYLAW.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH INVESTMENTS LLC", "registered_effective_date": "12/05/2024", "status": "Organized", "status_date": "12/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4402 S 68th Street\nMilwaukee\n,\nWI\n53220\nUnited States of America", "entity_id": "S157664"}, "registered_agent": {"name": "MYRIAM LOPEZ", "address": "4402 S 68TH STREET\nMILWAUKEE\n,\nWI\n53220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2024", "transaction": "Organized", "filed_date": "12/05/2024", "description": "E-Form"}, {"effective_date": "12/05/2024", "transaction": "Amendment", "filed_date": "12/05/2024", "description": "OnlineForm 504"}], "emails": ["LOPEZARLETTE.28@GMAIL.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH MARKETING LLC", "registered_effective_date": "08/12/2009", "status": "Dissolved", "status_date": "04/16/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S085900"}, "registered_agent": {"name": "CHRISTOPHER CERFUS", "address": "1304 NORTH 68TH STREET\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2009", "transaction": "Organized", "filed_date": "08/12/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "04/16/2012", "transaction": "Articles of Dissolution", "filed_date": "04/19/2012", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH MONT CORPORATION", "registered_effective_date": "12/22/1972", "status": "Withdrawal", "status_date": "12/01/1999", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "535 W CHICAGO AVE\nCHICAGO\n,\nIL\n60671\nUnited States of America", "entity_id": "2S01667"}, "registered_agent": {"name": "***SEE 07 SCREEN***", "address": "XX\nXX\n,\nXX\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/1972", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/22/1972", "description": ""}, {"effective_date": "03/16/1978", "transaction": "Change of Registered Agent", "filed_date": "03/16/1978", "description": ""}, {"effective_date": "04/09/1981", "transaction": "Change of Registered Agent", "filed_date": "04/09/1981", "description": ""}, {"effective_date": "09/01/1995", "transaction": "Change of Registered Agent", "filed_date": "09/06/1995", "description": "955011191"}, {"effective_date": "12/01/1999", "transaction": "Withdrawal", "filed_date": "12/02/1999", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH OF JANUARY LLC", "registered_effective_date": "07/14/2025", "status": "Organized", "status_date": "07/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "Eagle Public Market\n111 East Main Street\nEagle\n,\nWI\n53119\nUnited States of America", "entity_id": "S161990"}, "registered_agent": {"name": "THOMAS JOSEPH BRAATEN", "address": "S79W35855 WILTON ROAD\nEAGLE\n,\nWI\n53119"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2025", "transaction": "Organized", "filed_date": "07/14/2025", "description": "E-Form"}], "emails": ["TOMBRAATEN01@GMAIL.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH PLACE LLC", "registered_effective_date": "03/13/2026", "status": "Organized", "status_date": "03/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3434 Riverview Ct.\nWausau\n,\nWi\n54403\nUnited States of America", "entity_id": "S167160"}, "registered_agent": {"name": "ISAAC JOSEPH JINDRICH WESTBERG", "address": "3434 RIVERVIEW CT.\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2026", "transaction": "Organized", "filed_date": "03/16/2026", "description": "E-Form"}], "emails": ["ISAACWESTBERG@GMAIL.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH PROPERTY, LLC", "registered_effective_date": "07/25/2005", "status": "Dissolved", "status_date": "07/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "413 N 2ND ST\nSTE 100\nMILWAUKEE\n,\nWI\n53203\nUnited States of America", "entity_id": "S071806"}, "registered_agent": {"name": "RONALD S. SANFELIPPO", "address": "413 N. 2ND STREET, SUITE 100\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2005", "transaction": "Organized", "filed_date": "07/27/2005", "description": "eForm"}, {"effective_date": "03/25/2011", "transaction": "Change of Registered Agent", "filed_date": "03/25/2011", "description": "FM516-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "07/10/2014", "transaction": "Articles of Dissolution", "filed_date": "07/17/2014", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH ROUND HOLDINGS LLC", "registered_effective_date": "11/07/2013", "status": "Restored to Good Standing", "status_date": "12/23/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1103 LAKEFIELD RD\nGRAFTON\n,\nWI\n53024-9732", "entity_id": "S100035"}, "registered_agent": {"name": "MARK DUBOIS", "address": "1103 LAKEFIELD RD\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2013", "transaction": "Organized", "filed_date": "11/07/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/27/2015", "transaction": "Restored to Good Standing", "filed_date": "10/27/2015", "description": "OnlineForm 5"}, {"effective_date": "02/17/2017", "transaction": "Change of Registered Agent", "filed_date": "02/17/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "12/23/2019", "transaction": "Restored to Good Standing", "filed_date": "12/23/2019", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["MDUBOIS@QLLM.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH ROW CENTER LLC", "registered_effective_date": "06/13/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S110162"}, "registered_agent": {"name": "PAUL ROBERT STEINBACH", "address": "4803 WHITE SWAN DRIVE\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2016", "transaction": "Organized", "filed_date": "06/13/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH SENSE STUDIO LLC", "registered_effective_date": "01/09/2025", "status": "Organized", "status_date": "01/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "541 E MAIN ST\nSUN PRAIRIE\n,\nWI\n53590\nUnited States of America", "entity_id": "S158263"}, "registered_agent": {"name": "MCKENZIE DENISE PIZL", "address": "541 E MAIN ST\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2025", "transaction": "Organized", "filed_date": "01/09/2025", "description": "E-Form"}, {"effective_date": "03/28/2025", "transaction": "Change of Registered Agent", "filed_date": "03/28/2025", "description": "FM13-E-Form"}, {"effective_date": "03/28/2025", "transaction": "Amendment", "filed_date": "03/28/2025", "description": "OnlineForm 504 CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "02/21/2026", "transaction": "Change of Registered Agent", "filed_date": "02/21/2026", "description": "OnlineForm 5"}], "emails": ["7THSENSE.DESIGNSTUDIO@GMAIL.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH SOJOURN INCORPORATED", "registered_effective_date": "05/09/2002", "status": "Incorporated/Qualified/Registered", "status_date": "05/09/2002", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "360 INDIGO TRAIL\nRIVER FALLS\n,\nWI\n54022\nUnited States of America", "entity_id": "S061226"}, "registered_agent": {"name": "BRYAN D PENNEY", "address": "360 INDIGO TRAIL\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/15/2002", "description": ""}, {"effective_date": "08/18/2014", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2014", "description": ""}, {"effective_date": "08/09/2017", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/09/2017", "description": ""}, {"effective_date": "01/22/2019", "transaction": "Change of Registered Agent", "filed_date": "01/22/2019", "description": "Form 18"}, {"effective_date": "04/13/2020", "transaction": "Change of Registered Agent", "filed_date": "04/13/2020", "description": "Form 18"}, {"effective_date": "06/02/2021", "transaction": "Change of Registered Agent", "filed_date": "06/02/2021", "description": "Form 18"}, {"effective_date": "08/12/2022", "transaction": "Change of Registered Agent", "filed_date": "08/12/2022", "description": "Form 18"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Change of Registered Agent", "filed_date": "09/13/2023", "description": "Form 18"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH SON ENT. LLC", "registered_effective_date": "08/14/2017", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 MADISON ST\nWAUKESHA\n,\nWI\n53188-5148", "entity_id": "S115152"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2017", "transaction": "Organized", "filed_date": "08/14/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "05/01/2020", "transaction": "Restored to Good Standing", "filed_date": "05/01/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}, {"effective_date": "12/21/2023", "transaction": "Resignation of Registered Agent", "filed_date": "12/21/2023", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH SONS MOTORCYCLE CLUB, INC.", "registered_effective_date": "02/25/1991", "status": "Administratively Dissolved", "status_date": "06/20/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "P O BOX 772\nEAU CLAIRE\n,\nWI\n54702\nUnited States of America", "entity_id": "S041570"}, "registered_agent": {"name": "ROBERT ROYCRAFT", "address": "2727 - 33RD ST\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/26/1991", "description": "****RECORD IMAGED****"}, {"effective_date": "04/12/1993", "transaction": "Change of Registered Agent", "filed_date": "04/12/1993", "description": "FM 16 1993"}, {"effective_date": "01/01/1996", "transaction": "Delinquent", "filed_date": "01/01/1996", "description": ""}, {"effective_date": "04/15/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/15/1996", "description": "962031723"}, {"effective_date": "06/20/1996", "transaction": "Administrative Dissolution", "filed_date": "06/20/1996", "description": "962040855"}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH STREET PROPERTY MANAGEMENT, LLC", "registered_effective_date": "10/04/1999", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S055389"}, "registered_agent": {"name": "LAURI PURCELL", "address": "416 S 7TH\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/1999", "transaction": "Organized", "filed_date": "10/06/1999", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH STREET PROPERTY, LLC", "registered_effective_date": "04/06/2005", "status": "Dissolved", "status_date": "06/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5552 S. 108TH ST.\nSUITE 105\nHALES CORNERS\n,\nWI\n53130\nUnited States of America", "entity_id": "S070686"}, "registered_agent": {"name": "KENNETH R SIDELLO", "address": "5552 S. 108TH ST.\nSUITE 105\nHALES CORNERS\n,\nWI\n53130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2005", "transaction": "Organized", "filed_date": "04/08/2005", "description": "eForm"}, {"effective_date": "06/24/2015", "transaction": "Change of Registered Agent", "filed_date": "06/24/2015", "description": "OnlineForm 5"}, {"effective_date": "06/28/2017", "transaction": "Change of Registered Agent", "filed_date": "06/28/2017", "description": "OnlineForm 5"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}, {"effective_date": "05/09/2024", "transaction": "Change of Registered Agent", "filed_date": "05/09/2024", "description": "OnlineForm 5"}, {"effective_date": "06/23/2025", "transaction": "Articles of Dissolution", "filed_date": "06/23/2025", "description": "OnlineForm 510"}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH STREET STUDIOS LLC", "registered_effective_date": "05/04/2011", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "819 SWIFT AVE\nSHEBOYGAN\n,\nWI\n53081-6043\nUnited States of America", "entity_id": "S091314"}, "registered_agent": {"name": "SHAWN THEIS", "address": "819 SWIFT AVE\nSHEBOYGAN\n,\nWI\n53081-6043"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2011", "transaction": "Organized", "filed_date": "05/04/2011", "description": "E-Form"}, {"effective_date": "06/29/2015", "transaction": "Change of Registered Agent", "filed_date": "06/29/2015", "description": "OnlineForm 5"}, {"effective_date": "06/30/2016", "transaction": "Change of Registered Agent", "filed_date": "06/30/2016", "description": "OnlineForm 5"}, {"effective_date": "06/29/2017", "transaction": "Change of Registered Agent", "filed_date": "06/29/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH WARD SCHOOL, LLC", "registered_effective_date": "11/05/1996", "status": "Restored to Good Standing", "status_date": "11/03/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699\nUnited States of America", "entity_id": "S049924"}, "registered_agent": {"name": "JOHN S. MOGENSEN", "address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/1996", "transaction": "Organized", "filed_date": "11/07/1996", "description": ""}, {"effective_date": "12/14/2004", "transaction": "Change of Registered Agent", "filed_date": "12/14/2004", "description": "FM 516 2004"}, {"effective_date": "11/03/2005", "transaction": "Change of Registered Agent", "filed_date": "11/03/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "11/02/2007", "transaction": "Restored to Good Standing", "filed_date": "11/02/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "11/03/2009", "transaction": "Restored to Good Standing", "filed_date": "11/03/2009", "description": "E-Form"}, {"effective_date": "11/18/2010", "transaction": "Change of Registered Agent", "filed_date": "11/18/2010", "description": "FM516-E-Form"}, {"effective_date": "12/10/2018", "transaction": "Change of Registered Agent", "filed_date": "12/10/2018", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "12/11/2023", "transaction": "Change of Registered Agent", "filed_date": "12/11/2023", "description": "OnlineForm 5"}, {"effective_date": "11/20/2025", "transaction": "Change of Registered Agent", "filed_date": "11/20/2025", "description": "OnlineForm 5"}], "emails": ["JEFFE@INVESTMENTREALTORS.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH WAVE LABORATORIES, LLC", "registered_effective_date": "07/19/2018", "status": "Registered", "status_date": "07/19/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2701 KENT AVE.\nWEST LAFAYETTE\n,\nINDIANA\n47906\nUnited States of America", "entity_id": "C101785"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST, STE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/19/2018", "transaction": "Registered", "filed_date": "07/19/2018", "description": "OnlineForm 521"}, {"effective_date": "09/07/2018", "transaction": "Amendment", "filed_date": "09/10/2018", "description": "Old Name = CARDINAL LABORATORIES LLC"}, {"effective_date": "08/01/2019", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2019", "description": ""}, {"effective_date": "07/14/2020", "transaction": "Change of Registered Agent", "filed_date": "07/14/2020", "description": "FM13-E-Form"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "03/07/2024", "transaction": "Change of Registered Agent", "filed_date": "03/07/2024", "description": "OnlineForm 5"}, {"effective_date": "03/28/2025", "transaction": "Change of Registered Agent", "filed_date": "03/28/2025", "description": "OnlineForm 5"}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH WAVE PROPERTIES LLC", "registered_effective_date": "08/29/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S136407"}, "registered_agent": {"name": "DAVID ALAN KOLZ", "address": "2794 SUMMERSET CIRCLE\nSUAMICO\n,\nWI\n54173"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2021", "transaction": "Organized", "filed_date": "08/29/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTH WONDER INCORPORATED", "registered_effective_date": "11/24/2010", "status": "Dissolved", "status_date": "12/26/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5828 ARNDT ROAD\nSUITE 2\nEAU CLAIRE\n,\nWI\n54701\nUnited States of America", "entity_id": "S089834"}, "registered_agent": {"name": "SCOTT KNEPPER", "address": "5828 ARNDT ROAD\nSUITE 2\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/24/2010", "description": "E-Form"}, {"effective_date": "08/16/2011", "transaction": "Change of Registered Agent", "filed_date": "08/18/2011", "description": "FM13-E-Form"}, {"effective_date": "12/18/2013", "transaction": "Change of Registered Agent", "filed_date": "12/18/2013", "description": "FM16-E-Form"}, {"effective_date": "12/26/2013", "transaction": "Articles of Dissolution", "filed_date": "01/06/2014", "description": ""}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "THE 7TH ONE CREATIONS, LLC", "registered_effective_date": "06/25/2025", "status": "Organized", "status_date": "06/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6056 Evergreen Dr\nElkhorn\n,\nWI\n53121\nUnited States of America", "entity_id": "T115011"}, "registered_agent": {"name": "JONI C BERNAHL", "address": "N6056 EVERGREEN DR\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2025", "transaction": "Organized", "filed_date": "06/25/2025", "description": "E-Form"}], "emails": ["JOBERNIE61@GMAIL.COM"]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "THE 7TH SEA LLC", "registered_effective_date": "09/28/2023", "status": "Terminated", "status_date": "12/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8335 Old Spring St\nMount Pleasant\n,\nWI\n53406\nUnited States of America", "entity_id": "T105280"}, "registered_agent": {"name": "VINCENT GERARDO MELENDEZ", "address": "8335 OLD SPRING ST\nMOUNT PLEASANT\n,\nWI\n53406"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2023", "transaction": "Organized", "filed_date": "09/28/2023", "description": "E-Form"}, {"effective_date": "12/16/2023", "transaction": "Terminated", "filed_date": "12/16/2023", "description": "OnlineForm 510"}]}
{"task_id": 303030, "worker_id": "details-extract-6", "ts": 1776089724, "record_type": "business_detail", "entity_details": {"entity_name": "THE 7TH SENSE HOLISTIC WELLNESS, LLC", "registered_effective_date": "08/10/2020", "status": "Dissolved", "status_date": "09/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "422 CIRCLE DR\nWILLIAMS BAY\n,\nWI\n53191-3748", "entity_id": "T086477"}, "registered_agent": {"name": "SUNNY T HOMMELAND", "address": "422 CIRCLE DR\nWILLIAMS BAY\n,\nWI\n53191-3748"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2020", "transaction": "Organized", "filed_date": "08/10/2020", "description": "E-Form"}, {"effective_date": "09/15/2021", "transaction": "Change of Registered Agent", "filed_date": "09/15/2021", "description": "OnlineForm 5"}, {"effective_date": "09/08/2022", "transaction": "Articles of Dissolution", "filed_date": "09/08/2022", "description": "OnlineForm 510"}]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "C.J.J. LTD.", "registered_effective_date": "10/24/1980", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "505 STOUGHTON RD APT 20\nEDGERTON\n,\nWI\n53534\nUnited States of America", "entity_id": "6C17132"}, "registered_agent": {"name": "GEORGE H JOHNSON", "address": "22 MALIBU DR\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "10/24/1980", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/24/1980", "description": ""}, {"effective_date": "11/17/1997", "transaction": "Change of Registered Agent", "filed_date": "11/17/1997", "description": "FM 17-1997"}, {"effective_date": "11/16/1998", "transaction": "Change of Registered Agent", "filed_date": "11/16/1998", "description": "FM 17-1998"}, {"effective_date": "11/24/1999", "transaction": "Change of Registered Agent", "filed_date": "11/24/1999", "description": "FM 17-1999"}, {"effective_date": "11/09/2001", "transaction": "Change of Registered Agent", "filed_date": "11/09/2001", "description": "FM 17 2001"}, {"effective_date": "12/30/2002", "transaction": "Change of Registered Agent", "filed_date": "12/30/2002", "description": "FM 17 2002"}, {"effective_date": "10/01/2004", "transaction": "Delinquent", "filed_date": "10/01/2004", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "C & J JESKE PROPERTIES LLC", "registered_effective_date": "04/11/2024", "status": "Organized", "status_date": "04/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W15236 TAYLOR RD\nTAYLOR\n,\nWI\n54659-8111\nUnited States of America", "entity_id": "C128084"}, "registered_agent": {"name": "CRAIG JESKE", "address": "W15236 TAYLOR RD\nTAYLOR\n,\nWI\n54659-8111"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2024", "transaction": "Organized", "filed_date": "04/11/2024", "description": "E-Form"}, {"effective_date": "09/05/2024", "transaction": "Change of Registered Agent", "filed_date": "09/05/2024", "description": "FM13-E-Form"}, {"effective_date": "04/25/2025", "transaction": "Change of Registered Agent", "filed_date": "04/25/2025", "description": "OnlineForm 5"}], "emails": ["CRAIG.JESKE@HOTMAIL.COM"]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "C J J & M HOLDINGS LTD. L.L.C.", "registered_effective_date": "01/01/2004", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "735 E WALNUT ST\nGREEN BAY\n,\nWI\n54301", "entity_id": "C058120"}, "registered_agent": {"name": "EFJ CONSULTING ENGINEERS LLC", "address": "735 E WALNUT ST\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2004", "transaction": "Organized", "filed_date": "11/04/2003", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "C J JOSHUA REAL ESTATE, LLC", "registered_effective_date": "11/24/2010", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "C078247"}, "registered_agent": {"name": "CALVIN JOSHUA", "address": "3322 W. JUNEAU\nUPPER\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2010", "transaction": "Organized", "filed_date": "11/24/2010", "description": "E-Form"}, {"effective_date": "12/02/2010", "transaction": "Change of Registered Agent", "filed_date": "12/06/2010", "description": "FM13-E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "C.J. JANSEN'S GROUP, LLC", "registered_effective_date": "05/23/2002", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1197 COUNTY HIGHWAY B\nSTONE LAKE\n,\nWI\n54876\nUnited States of America", "entity_id": "J023915"}, "registered_agent": {"name": "JERRY JANSEN", "address": "W1197 COUNTY HIGHWAY B\nSTONE LAKE\n,\nWI\n54876"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2002", "transaction": "Organized", "filed_date": "05/28/2002", "description": "eForm"}, {"effective_date": "05/09/2005", "transaction": "Change of Registered Agent", "filed_date": "05/09/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "05/31/2011", "transaction": "Restored to Good Standing", "filed_date": "05/31/2011", "description": "E-Form"}, {"effective_date": "05/31/2011", "transaction": "Change of Registered Agent", "filed_date": "05/31/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "04/09/2015", "transaction": "Restored to Good Standing", "filed_date": "04/09/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/20/2017", "transaction": "Restored to Good Standing", "filed_date": "04/20/2017", "description": "OnlineForm 5"}, {"effective_date": "06/29/2018", "transaction": "Change of Registered Agent", "filed_date": "06/29/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "06/30/2020", "transaction": "Restored to Good Standing", "filed_date": "06/30/2020", "description": "OnlineForm 5"}, {"effective_date": "05/11/2023", "transaction": "Change of Registered Agent", "filed_date": "05/11/2023", "description": "OnlineForm 5"}, {"effective_date": "04/30/2024", "transaction": "Change of Registered Agent", "filed_date": "04/30/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "C.J.J. MINK RANCH, INC.", "registered_effective_date": "03/09/1988", "status": "Dissolved", "status_date": "04/28/1998", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "607 STUART RD\nRACINE\n,\nWI\n53406\nUnited States of America", "entity_id": "C033027"}, "registered_agent": {"name": "CHARLES J JACOBSON SR", "address": "607 STUART RD\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/09/1988", "description": ""}, {"effective_date": "04/28/1997", "transaction": "Change of Registered Agent", "filed_date": "04/28/1997", "description": "FM 16 1997"}, {"effective_date": "04/28/1998", "transaction": "Articles of Dissolution", "filed_date": "05/01/1998", "description": ""}]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJ JACOBSEN INVESTMENTS, LTD.", "registered_effective_date": "10/23/1995", "status": "Administratively Dissolved", "status_date": "03/10/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "8383 GREENWAY BLVD #600\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "J019215"}, "registered_agent": {"name": "MIBEF CORPORATE SERVICES INC", "address": "ATTN RICHARD C GLESNER\n1 S PINCKNEY ST STE 900\nMADISON\n,\nWI\n537011806"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/26/1995", "description": ""}, {"effective_date": "10/01/1998", "transaction": "Delinquent", "filed_date": "10/01/1998", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": ""}, {"effective_date": "03/10/2008", "transaction": "Administrative Dissolution", "filed_date": "03/10/2008", "description": ""}]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJ JAVA HUT LLC", "registered_effective_date": "03/17/2009", "status": "Dissolved", "status_date": "02/17/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "JAVA HUT\n526 E WISCONSIN AVE UNIT 400\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "C073919"}, "registered_agent": {"name": "JEFF HANSEN", "address": "JAVA HUT\n526 E WISCONSIN AVE UNIT 400\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2009", "transaction": "Organized", "filed_date": "03/17/2009", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "02/17/2020", "transaction": "Articles of Dissolution", "filed_date": "02/24/2020", "description": ""}]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJ JOHNSON & SONS LLC", "registered_effective_date": "06/07/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N575 7th Ct\nColoma\n,\nWI\n54930\nUnited States of America", "entity_id": "C123863"}, "registered_agent": {"name": "CHRISTIAN J JOHNSON", "address": "N575 7TH CT\nCOLOMA\n,\nWI\n54930"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2023", "transaction": "Organized", "filed_date": "06/07/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJ 3105 FOREST HOME LLC", "registered_effective_date": "02/08/2022", "status": "Dissolved", "status_date": "03/31/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "C117135"}, "registered_agent": {"name": "CHAD ROBERT GOEMAN", "address": "W288 N7703 APPALOOSA LANE\nHEARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2022", "transaction": "Organized", "filed_date": "02/08/2022", "description": "E-Form"}, {"effective_date": "03/31/2023", "transaction": "Articles of Dissolution", "filed_date": "03/31/2023", "description": "OnlineForm 510"}]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJ ASSOCIATE LLC", "registered_effective_date": "12/13/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "C099485"}, "registered_agent": {"name": "TRANG NGUYEN", "address": "N3227 & N3239 STATE ROAD 16\nLACROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2017", "transaction": "Organized", "filed_date": "12/13/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJ CAPITAL LLC", "registered_effective_date": "11/10/2025", "status": "Organized", "status_date": "11/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9514 Silverstone Ln\nVerona\n,\nWI\n53593\nUnited States of America", "entity_id": "C136107"}, "registered_agent": {"name": "ATHENA LEGAL SOLUTIONS LLC", "address": "520 MELODY LN. UNIT 2\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2025", "transaction": "Organized", "filed_date": "11/10/2025", "description": "E-Form"}], "emails": ["AGENT@ATHENALEGALSOLUTIONSLLC.COM"]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJ CONSULTING LLC", "registered_effective_date": "09/05/2019", "status": "Restored to Good Standing", "status_date": "07/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2055 FAWN LN\nGREEN BAY\n,\nWI\n54304-1959", "entity_id": "C105932"}, "registered_agent": {"name": "CAROLYN M. JAZGAR", "address": "2055 FAWN LN\nGREEN BAY\n,\nWI\n54304-1959"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2019", "transaction": "Organized", "filed_date": "09/05/2019", "description": "E-Form"}, {"effective_date": "09/08/2020", "transaction": "Change of Registered Agent", "filed_date": "09/08/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "07/30/2024", "transaction": "Change of Registered Agent", "filed_date": "07/30/2024", "description": "OnlineForm 5"}, {"effective_date": "07/30/2024", "transaction": "Restored to Good Standing", "filed_date": "07/30/2024", "description": "OnlineForm 5"}], "emails": ["CJAZGAR@YAHOO.COM"]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJ CORPORATE HOUSING SOLUTIONS LLC", "registered_effective_date": "11/10/2025", "status": "Organized", "status_date": "11/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9514 Silverstone Ln\nVerona\n,\nWI\n53593\nUnited States of America", "entity_id": "C136109"}, "registered_agent": {"name": "ATHENA LEGAL SOLUTIONS LLC", "address": "520 MELODY LN. UNIT 2\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2025", "transaction": "Organized", "filed_date": "11/10/2025", "description": "E-Form"}], "emails": ["AGENT@ATHENALEGALSOLUTIONSLLC.COM"]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJ DOOR LLC", "registered_effective_date": "09/16/2021", "status": "Restored to Good Standing", "status_date": "07/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "904 ELM ST\nWEST BEND\n,\nWI\n53095-3132", "entity_id": "C115114"}, "registered_agent": {"name": "CYNTHIA S. JUNEK", "address": "904 ELM ST\nWEST BEND\n,\nWI\n53095-3132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2021", "transaction": "Organized", "filed_date": "09/15/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Restored to Good Standing", "filed_date": "07/14/2024", "description": "OnlineForm 5"}, {"effective_date": "07/14/2024", "transaction": "Change of Registered Agent", "filed_date": "07/14/2024", "description": "OnlineForm 5"}], "emails": ["CJUNEK@CHARTER.NET"]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJ FUTURES LLC", "registered_effective_date": "02/06/2025", "status": "Organized", "status_date": "02/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1507 E Norwich Ave\nMilwaukee\n,\nWI\n53215\nUnited States of America", "entity_id": "C132017"}, "registered_agent": {"name": "CHAUNCEY JOHNSON", "address": "1507 E NORWICH AVE\nST. FRANCIS\n,\nWI\n53235"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2025", "transaction": "Organized", "filed_date": "02/06/2025", "description": "E-Form"}], "emails": ["CHAUNCEYTHE9TH@GMAIL.COM"]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJ GAMING LLC", "registered_effective_date": "01/05/2008", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W195S7842 ANCIENT OAKS DR\nMUSKEGO\n,\nWI\n53150\nUnited States of America", "entity_id": "C070636"}, "registered_agent": {"name": "CHARLES JOSEPH MEINEN", "address": "W195S7842 ANCIENT OAKS DRIVE\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2008", "transaction": "Organized", "filed_date": "01/05/2008", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJ HOLDINGS, LLC", "registered_effective_date": "06/01/2021", "status": "Organized", "status_date": "06/01/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 796\nRIVER FALLS\n,\nWI\n54022", "entity_id": "C113719"}, "registered_agent": {"name": "CORINNE HIMMLER", "address": "2006 MICHAEL LANE\nPO BOX 796\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2021", "transaction": "Organized", "filed_date": "06/01/2021", "description": "E-Form"}, {"effective_date": "04/22/2022", "transaction": "Change of Registered Agent", "filed_date": "04/22/2022", "description": "OnlineForm 5"}, {"effective_date": "04/22/2023", "transaction": "Change of Registered Agent", "filed_date": "04/22/2023", "description": "OnlineForm 5"}], "emails": ["JCHENTER@CHIBARDUN.NET"]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJ INDUSTRIES, INC.", "registered_effective_date": "08/30/2013", "status": "Withdrawal", "status_date": "12/05/2016", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "211 COMMUNITY DR\nLA GRANGE PARK\n,\nIL\n60526\nUnited States of America", "entity_id": "C085800"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/06/2013", "description": ""}, {"effective_date": "12/05/2016", "transaction": "Withdrawal", "filed_date": "12/05/2016", "description": ""}]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJ LOGISTICS LLC", "registered_effective_date": "03/20/2018", "status": "Restored to Good Standing", "status_date": "01/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2331 VELP AVE PQ\nGREEN BAY\n,\nWI\n54303", "entity_id": "C100555"}, "registered_agent": {"name": "CHENG JIAN JIANG", "address": "2331 VELP AVE PQ\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2018", "transaction": "Organized", "filed_date": "03/23/2018", "description": "E-Form"}, {"effective_date": "03/23/2019", "transaction": "Change of Registered Agent", "filed_date": "03/23/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "03/28/2021", "transaction": "Restored to Good Standing", "filed_date": "03/28/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/18/2023", "transaction": "Change of Registered Agent", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "01/18/2023", "transaction": "Restored to Good Standing", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/30/2025", "transaction": "Restored to Good Standing", "filed_date": "01/30/2025", "description": "OnlineForm 5"}, {"effective_date": "12/16/2025", "transaction": "Amendment", "filed_date": "12/16/2025", "description": "OnlineForm 504 CHG REGD AGT ADDR CHG REGD AGT EML"}], "emails": ["CJJLOGISTICS18@GMAIL.COM"]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJ PROPERTIES, LLC", "registered_effective_date": "08/01/2014", "status": "Organized", "status_date": "08/01/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3506 TARTAN LN\nHOUSTON\n,\nTX\n77025-2529", "entity_id": "C088741"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2014", "transaction": "Organized", "filed_date": "08/01/2014", "description": "E-Form"}, {"effective_date": "08/10/2015", "transaction": "Change of Registered Agent", "filed_date": "08/10/2015", "description": "OnlineForm 5"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "08/01/2017", "transaction": "Change of Registered Agent", "filed_date": "08/01/2017", "description": "OnlineForm 5"}, {"effective_date": "08/31/2023", "transaction": "Change of Registered Agent", "filed_date": "08/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/20/2024", "transaction": "Change of Registered Agent", "filed_date": "07/20/2024", "description": "OnlineForm 5"}], "emails": ["SILVIAONANIA@GMAIL.COM"]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJ PROPERTY MANAGEMENT, LLC", "registered_effective_date": "07/10/2024", "status": "Organized", "status_date": "07/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9514 Silverstone Ln\nVerona\n,\nWI\n53593\nUnited States of America", "entity_id": "C129341"}, "registered_agent": {"name": "ATHENA LEGAL SOLUTIONS LLC", "address": "520 MELODY LN. UNIT 2\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2024", "transaction": "Organized", "filed_date": "07/11/2024", "description": "E-Form"}, {"effective_date": "11/18/2025", "transaction": "Change of Registered Agent", "filed_date": "11/18/2025", "description": "OnlineForm 5"}], "emails": ["AGENT@ATHENALEGALSOLUTIONSLLC.COM"]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJ REAL ESTATE, LLC", "registered_effective_date": "01/28/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1014 E Lincoln st\nMount Horeb\n,\nWI\n53572\nUnited States of America", "entity_id": "C121972"}, "registered_agent": {"name": "CODY JAMES JORDAN", "address": "1014 E LINCOLN ST\nMOUNT HOREB\n,\nWI\n53572"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2023", "transaction": "Organized", "filed_date": "01/28/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJ TRANSPORTATION, LLC", "registered_effective_date": "06/27/2013", "status": "Restored to Good Standing", "status_date": "04/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1274 TWINLEAF LN\nMADISON\n,\nWI\n53719-4533\nUnited States of America", "entity_id": "C085446"}, "registered_agent": {"name": "JUN CAI", "address": "1274 TWINLEAF LN\nMADISON\n,\nWI\n53719-4533"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2013", "transaction": "Organized", "filed_date": "06/27/2013", "description": "E-Form"}, {"effective_date": "06/22/2017", "transaction": "Change of Registered Agent", "filed_date": "06/22/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "05/25/2020", "transaction": "Restored to Good Standing", "filed_date": "05/25/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/30/2024", "transaction": "Restored to Good Standing", "filed_date": "04/30/2024", "description": "OnlineForm 5"}], "emails": ["JUNDACAI@HOTMAIL.COM"]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJ VENTURES, LLC", "registered_effective_date": "07/22/2024", "status": "Organized", "status_date": "07/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9514 Silverstone Ln\nVerona\n,\nWI\n53593\nUnited States of America", "entity_id": "C129493"}, "registered_agent": {"name": "ATHENA LEGAL SOLUTIONS LLC", "address": "520 MELODY LN. UNIT 2\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2024", "transaction": "Organized", "filed_date": "07/23/2024", "description": "E-Form"}, {"effective_date": "12/17/2025", "transaction": "Change of Registered Agent", "filed_date": "12/17/2025", "description": "OnlineForm 5"}], "emails": ["AGENT@ATHENALEGALSOLUTIONSLLC.COM"]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJ WI LLC", "registered_effective_date": "03/14/2016", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12504 W HAMPTON AVE\nBUTLER\n,\nWI\n53007-1704", "entity_id": "C093743"}, "registered_agent": {"name": "SHAUN BOWE", "address": "12504 W HAMPTON AVE\nBUTLER\n,\nWI\n53007-1704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2016", "transaction": "Organized", "filed_date": "03/14/2016", "description": "E-Form"}, {"effective_date": "05/01/2018", "transaction": "Change of Registered Agent", "filed_date": "05/01/2018", "description": "OnlineForm 13"}, {"effective_date": "03/17/2019", "transaction": "Change of Registered Agent", "filed_date": "03/17/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJ'S AUTO & TRUCK CENTER LLC", "registered_effective_date": "07/14/2005", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1045 EAST STATE STREET\nMAUSTON\n,\nWI\n53948\nUnited States of America", "entity_id": "C063290"}, "registered_agent": {"name": "CHRISTINE E STOGSDILL", "address": "1045 E STATE ST\nMAUSTON\n,\nWI\n53948-1770"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2005", "transaction": "Organized", "filed_date": "07/18/2005", "description": "eForm"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}, {"effective_date": "01/24/2012", "transaction": "Restored to Good Standing", "filed_date": "01/30/2012", "description": ""}, {"effective_date": "01/24/2012", "transaction": "Certificate of Reinstatement", "filed_date": "01/30/2012", "description": ""}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "04/01/2014", "transaction": "Restored to Good Standing", "filed_date": "04/01/2014", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "09/02/2015", "transaction": "Change of Registered Agent", "filed_date": "09/02/2015", "description": "OnlineForm 5"}, {"effective_date": "09/02/2015", "transaction": "Restored to Good Standing", "filed_date": "09/02/2015", "description": "OnlineForm 5"}, {"effective_date": "08/02/2021", "transaction": "Change of Registered Agent", "filed_date": "08/02/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJ'S TOWING & REPAIR LLC", "registered_effective_date": "05/02/2022", "status": "Restored to Good Standing", "status_date": "04/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1045 E STATE ST\nMAUSTON\n,\nWI\n53948", "entity_id": "C118435"}, "registered_agent": {"name": "FRANK MURRAY JR", "address": "1045 E STATE ST\nMAUSTON\n,\nWI\n53948"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2022", "transaction": "Organized", "filed_date": "05/02/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/29/2024", "transaction": "Change of Registered Agent", "filed_date": "04/29/2024", "description": "OnlineForm 5"}, {"effective_date": "04/29/2024", "transaction": "Restored to Good Standing", "filed_date": "04/29/2024", "description": "OnlineForm 5"}], "emails": ["CJJSTOWINGREPAIR@GMAIL.COM"]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJJJ, LLC", "registered_effective_date": "06/08/2011", "status": "Dissolved", "status_date": "07/21/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1030 S. OAKWOOD ROAD\nOSHKOSH\n,\nWI\n54904\nUnited States of America", "entity_id": "C079801"}, "registered_agent": {"name": "CAROL E. SCHIESSL", "address": "1030 S. OAKWOOD ROAD\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2011", "transaction": "Organized", "filed_date": "06/14/2011", "description": "E-Form"}, {"effective_date": "04/16/2012", "transaction": "Change of Registered Agent", "filed_date": "04/16/2012", "description": "FM516-E-Form"}, {"effective_date": "06/04/2015", "transaction": "Change of Registered Agent", "filed_date": "06/04/2015", "description": "OnlineForm 5"}, {"effective_date": "07/21/2016", "transaction": "Articles of Dissolution", "filed_date": "07/22/2016", "description": ""}]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJL LLC", "registered_effective_date": "12/13/2024", "status": "Organized", "status_date": "12/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1986 KETTLE CREEK DR\nDE PERE\n,\nWI\n54115-9278\nUnited States of America", "entity_id": "C131310"}, "registered_agent": {"name": "MARTIN BRICE", "address": "1986 KETTLE CREEK DR\nDE PERE\n,\nWI\n54115-9278"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2024", "transaction": "Organized", "filed_date": "12/13/2024", "description": "E-Form"}, {"effective_date": "11/12/2025", "transaction": "Change of Registered Agent", "filed_date": "11/12/2025", "description": "OnlineForm 5"}], "emails": ["MBRICECONSTRUCTION@YAHOO.COM"]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJP, LLC", "registered_effective_date": "11/19/2004", "status": "Dissolved", "status_date": "11/01/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1357 2ND AVE.\nPO BOX 250\nCUMBERLAND\n,\nWI\n54829\nUnited States of America", "entity_id": "C061175"}, "registered_agent": {"name": "CRAIG M TURCOTT", "address": "1357 SECOND AVE\nPO BOX 250\nCUMBERLAND\n,\nWI\n54829"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2004", "transaction": "Organized", "filed_date": "11/23/2004", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "12/13/2006", "transaction": "Restored to Good Standing", "filed_date": "12/13/2006", "description": "E-Form"}, {"effective_date": "12/13/2006", "transaction": "Change of Registered Agent", "filed_date": "12/13/2006", "description": "FM516-E-Form"}, {"effective_date": "11/03/2009", "transaction": "Change of Registered Agent", "filed_date": "11/03/2009", "description": "FM516-E-Form"}, {"effective_date": "12/12/2017", "transaction": "Change of Registered Agent", "filed_date": "12/12/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "11/01/2021", "transaction": "Articles of Dissolution", "filed_date": "11/01/2021", "description": "OnlineForm 510"}]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJRE, LLC", "registered_effective_date": "09/25/2006", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1100 N. MAIN ST.\nRACINE\n,\nWI\n53402\nUnited States of America", "entity_id": "C066935"}, "registered_agent": {"name": "CAROLYN JACOBSON", "address": "719 FLORENCE AVENUE\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2006", "transaction": "Organized", "filed_date": "09/27/2006", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJS ENTERPRISES, INC.", "registered_effective_date": "02/14/2000", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2504 TURNBURY RD\nGREEN BAY\n,\nWI\n54313\nUnited States of America", "entity_id": "C049738"}, "registered_agent": {"name": "JOHN J SPLAWSKI", "address": "2504 TURNBURY RD\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/15/2000", "description": ""}, {"effective_date": "04/02/2002", "transaction": "Change of Registered Agent", "filed_date": "04/02/2002", "description": "FM16-E-Form***RECORD IMAGED***"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJT LTD.", "registered_effective_date": "01/24/2003", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "8246 BIG ST GERMAIN DR\nST GERMAIN\n,\nWI\n54558", "entity_id": "C056140"}, "registered_agent": {"name": "CATHY A KOLINSKI", "address": "8246 BIG ST GERMAIN DR\nST GERMAIN\n,\nWI\n54558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/28/2003", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 309152, "worker_id": "details-extract-23", "ts": 1776089802, "record_type": "business_detail", "entity_details": {"entity_name": "CJJW PROPERTIES LLC", "registered_effective_date": "11/19/2013", "status": "Restored to Good Standing", "status_date": "10/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10209 MARKET ST\nROTHSCHILD\n,\nWI\n54474-7953\nUnited States of America", "entity_id": "C086543"}, "registered_agent": {"name": "JEFF WICKERSHAM", "address": "10209 MARKET ST\nROTHSCHILD\n,\nWI\n54474"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2013", "transaction": "Organized", "filed_date": "11/19/2013", "description": "E-Form"}, {"effective_date": "12/12/2015", "transaction": "Change of Registered Agent", "filed_date": "12/12/2015", "description": "OnlineForm 5"}, {"effective_date": "12/18/2016", "transaction": "Change of Registered Agent", "filed_date": "12/18/2016", "description": "OnlineForm 5"}, {"effective_date": "10/27/2018", "transaction": "Change of Registered Agent", "filed_date": "10/27/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/11/2024", "transaction": "Change of Registered Agent", "filed_date": "10/11/2024", "description": "OnlineForm 5"}, {"effective_date": "10/11/2024", "transaction": "Restored to Good Standing", "filed_date": "10/11/2024", "description": "OnlineForm 5"}, {"effective_date": "10/09/2025", "transaction": "Change of Registered Agent", "filed_date": "10/09/2025", "description": "OnlineForm 5"}], "emails": ["JEFF@WICKERSHAMJEWELRY.COM"]}
{"task_id": 311954, "worker_id": "details-extract-31", "ts": 1776089811, "record_type": "business_detail", "entity_details": {"entity_name": "EP DEVELOPMENT, INC.", "registered_effective_date": "09/15/2016", "status": "Incorporated/Qualified/Registered", "status_date": "09/15/2016", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2450 RIMROCK RD\nSTE 100\nMADISON\n,\nWI\n53713-2914", "entity_id": "E049157"}, "registered_agent": {"name": "THE ALEXANDER COMPANY, INC.", "address": "2450 RIMROCK RD\nSTE 100\nMADISON\n,\nWI\n53713-2914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/15/2016", "description": "E-Form"}, {"effective_date": "08/02/2017", "transaction": "Change of Registered Agent", "filed_date": "08/02/2017", "description": "Form16 OnlineForm"}, {"effective_date": "07/22/2019", "transaction": "Change of Registered Agent", "filed_date": "07/22/2019", "description": "Form16 OnlineForm"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 311954, "worker_id": "details-extract-31", "ts": 1776089811, "record_type": "business_detail", "entity_details": {"entity_name": "EP DIESEL SERVICE, LLC", "registered_effective_date": "04/13/2023", "status": "Restored to Good Standing", "status_date": "04/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2428 EMSLIE DR\nWAUKESHA\n,\nWI\n53188-2019\nUnited States of America", "entity_id": "E063321"}, "registered_agent": {"name": "ETHAN C. PEHRINGER", "address": "2428 EMSLIE DR\nWAUKESHA\n,\nWI\n53188-2019"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2023", "transaction": "Organized", "filed_date": "04/13/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/12/2026", "transaction": "Restored to Good Standing", "filed_date": "04/12/2026", "description": "OnlineForm 5"}, {"effective_date": "04/12/2026", "transaction": "Change of Registered Agent", "filed_date": "04/12/2026", "description": "OnlineForm 5"}], "emails": ["ETHAN@EPDIESELSERVICE.COM"]}
{"task_id": 311954, "worker_id": "details-extract-31", "ts": 1776089811, "record_type": "business_detail", "entity_details": {"entity_name": "EP-DIRECT, INC.", "registered_effective_date": "11/23/1977", "status": "Restored to Good Standing", "status_date": "11/19/1982", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1479 S HICKORY ST\nFOND DU LAC\n,\nWI\n54937-8523", "entity_id": "1E09796"}, "registered_agent": {"name": "RONALD DAVID LANGACKER", "address": "1479 S HICKORY ST\nFOND DU LAC\n,\nWI\n54937-8523"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "11/23/1977", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/23/1977", "description": ""}, {"effective_date": "10/01/1982", "transaction": "In Bad Standing", "filed_date": "10/01/1982", "description": ""}, {"effective_date": "11/19/1982", "transaction": "Restored to Good Standing", "filed_date": "11/19/1982", "description": ""}, {"effective_date": "01/22/1991", "transaction": "Change of Registered Agent", "filed_date": "01/25/1991", "description": ""}, {"effective_date": "11/08/1993", "transaction": "Change of Registered Agent", "filed_date": "11/08/1993", "description": "FM 16-1993"}, {"effective_date": "06/08/1994", "transaction": "Amendment", "filed_date": "06/09/1994", "description": ""}, {"effective_date": "11/19/2001", "transaction": "Change of Registered Agent", "filed_date": "11/19/2001", "description": "FM16-E-Form"}, {"effective_date": "03/19/2003", "transaction": "Amendment", "filed_date": "03/27/2003", "description": "Old Name = ECONO-PRINT CENTERS, INC."}, {"effective_date": "02/05/2007", "transaction": "Change of Registered Agent", "filed_date": "02/08/2007", "description": "FM13-E-Form"}, {"effective_date": "12/02/2011", "transaction": "Change of Registered Agent", "filed_date": "12/02/2011", "description": "FM16-E-Form"}, {"effective_date": "10/26/2012", "transaction": "Change of Registered Agent", "filed_date": "10/26/2012", "description": "FM16-E-Form"}, {"effective_date": "12/15/2016", "transaction": "Change of Registered Agent", "filed_date": "12/15/2016", "description": "Form16 OnlineForm"}, {"effective_date": "10/26/2017", "transaction": "Change of Registered Agent", "filed_date": "10/26/2017", "description": "Form16 OnlineForm"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 311954, "worker_id": "details-extract-31", "ts": 1776089811, "record_type": "business_detail", "entity_details": {"entity_name": "EPD 770 LLC", "registered_effective_date": "03/16/2005", "status": "Administratively Dissolved", "status_date": "05/29/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "EPD 770, LLC\n770 N MILWAUKEE STREET\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "E034109"}, "registered_agent": {"name": "RANDALL ROTH", "address": "C/O THOMAS F ROEPSCH CPA\n600 E MASON ST STE 303\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2005", "transaction": "Organized", "filed_date": "03/18/2005", "description": "eForm"}, {"effective_date": "04/12/2006", "transaction": "Change of Registered Agent", "filed_date": "04/12/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": ""}, {"effective_date": "05/24/2011", "transaction": "Administrative Dissolution", "filed_date": "05/24/2011", "description": ""}, {"effective_date": "09/21/2012", "transaction": "Restored to Good Standing", "filed_date": "09/24/2012", "description": ""}, {"effective_date": "09/21/2012", "transaction": "Certificate of Reinstatement", "filed_date": "09/24/2012", "description": ""}, {"effective_date": "09/21/2012", "transaction": "Change of Registered Agent", "filed_date": "09/24/2012", "description": ""}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "03/28/2014", "transaction": "Restored to Good Standing", "filed_date": "03/28/2014", "description": "E-Form"}, {"effective_date": "03/28/2014", "transaction": "Change of Registered Agent", "filed_date": "03/28/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/29/2017", "description": ""}, {"effective_date": "05/29/2017", "transaction": "Administrative Dissolution", "filed_date": "05/29/2017", "description": ""}]}
{"task_id": 311954, "worker_id": "details-extract-31", "ts": 1776089811, "record_type": "business_detail", "entity_details": {"entity_name": "EPD ENTERPRISES, LLC", "registered_effective_date": "11/23/2009", "status": "Dissolved", "status_date": "11/22/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E039925"}, "registered_agent": {"name": "ERIC P. DURST", "address": "3836 HOMMEN LANE\nDEERFIELD\n,\nWI\n53531"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/2009", "transaction": "Organized", "filed_date": "11/23/2009", "description": "E-Form"}, {"effective_date": "11/22/2010", "transaction": "Articles of Dissolution", "filed_date": "11/24/2010", "description": ""}]}
{"task_id": 311954, "worker_id": "details-extract-31", "ts": 1776089811, "record_type": "business_detail", "entity_details": {"entity_name": "EPD ENTERPRISES, LLC", "registered_effective_date": "09/16/2019", "status": "Organized", "status_date": "09/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W276N2890 OAK ST\nPEWAUKEE\n,\nWI\n53072", "entity_id": "E054483"}, "registered_agent": {"name": "MARY DODD", "address": "W276N2890 OAK ST\nPEWAUKEE\n,\nWI\n53072-4320"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2019", "transaction": "Organized", "filed_date": "09/16/2019", "description": "E-Form"}, {"effective_date": "09/29/2020", "transaction": "Change of Registered Agent", "filed_date": "09/29/2020", "description": "OnlineForm 5"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}, {"effective_date": "09/30/2024", "transaction": "Change of Registered Agent", "filed_date": "09/30/2024", "description": "OnlineForm 5"}], "emails": ["MARY@OMNICAPITAL.US"]}
{"task_id": 311954, "worker_id": "details-extract-31", "ts": 1776089811, "record_type": "business_detail", "entity_details": {"entity_name": "EPD HOLDINGS, LLC", "registered_effective_date": "01/21/2019", "status": "Restored to Good Standing", "status_date": "02/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "702 MAIN ST\nRIDGEWAY\n,\nWI\n53582-9671", "entity_id": "E053208"}, "registered_agent": {"name": "EUGENE P DOUGHERTY", "address": "4490 OTTER RD\nDODGEVILLE\n,\nWI\n53533"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/21/2019", "transaction": "Organized", "filed_date": "01/21/2019", "description": "E-Form"}, {"effective_date": "01/21/2019", "transaction": "Statement of Correction", "filed_date": "01/31/2019", "description": "Old Name = EDP HOLDINGS, LLC"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "03/02/2021", "transaction": "Restored to Good Standing", "filed_date": "03/02/2021", "description": "OnlineForm 5"}, {"effective_date": "03/02/2021", "transaction": "Change of Registered Agent", "filed_date": "03/02/2021", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "02/22/2024", "transaction": "Change of Registered Agent", "filed_date": "02/22/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/12/2026", "transaction": "Restored to Good Standing", "filed_date": "02/12/2026", "description": "OnlineForm 5"}], "emails": ["RIDGEWAYLUMBER@HOTMAIL.COM"]}
{"task_id": 311954, "worker_id": "details-extract-31", "ts": 1776089811, "record_type": "business_detail", "entity_details": {"entity_name": "EPD REAL ESTATE, LLC", "registered_effective_date": "01/21/2019", "status": "Restored to Good Standing", "status_date": "02/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4490 OTTER RD\nDODGEVILLE\n,\nWI\n53533", "entity_id": "E053206"}, "registered_agent": {"name": "EUGENE P DOUGHERTY", "address": "702 MAIN ST\nRIDGEWAY\n,\nWI\n53582"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2019", "transaction": "Organized", "filed_date": "01/21/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "03/02/2021", "transaction": "Change of Registered Agent", "filed_date": "03/02/2021", "description": "OnlineForm 5"}, {"effective_date": "03/02/2021", "transaction": "Restored to Good Standing", "filed_date": "03/02/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/12/2024", "transaction": "Restored to Good Standing", "filed_date": "01/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/12/2024", "transaction": "Change of Registered Agent", "filed_date": "01/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/12/2026", "transaction": "Restored to Good Standing", "filed_date": "02/12/2026", "description": "OnlineForm 5"}], "emails": ["RIDGEWAYLUMBER@HOTMAIL.COM"]}
{"task_id": 312401, "worker_id": "details-extract-25", "ts": 1776089820, "record_type": "business_detail", "entity_details": {"entity_name": "F1S, LLC", "registered_effective_date": "05/20/2004", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F035955"}, "registered_agent": {"name": "FRANK J. STEFFES", "address": "N5602 HILLVIEW ROAD\nST. CLOUD\n,\nWI\n53079"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2004", "transaction": "Organized", "filed_date": "05/24/2004", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 312401, "worker_id": "details-extract-25", "ts": 1776089820, "record_type": "business_detail", "entity_details": {"entity_name": "F1 SKI TUNING, LLC", "registered_effective_date": "09/21/2009", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "168 BLACKHAWK DR\nNEW CASTLE\n,\nCO\n81647\nUnited States of America", "entity_id": "F043952"}, "registered_agent": {"name": "ARI OTTERSEN", "address": "W10917 EAGLE DR\nLODI\n,\nWI\n53555"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2009", "transaction": "Organized", "filed_date": "09/24/2009", "description": "E-Form"}, {"effective_date": "09/16/2011", "transaction": "Change of Registered Agent", "filed_date": "09/16/2011", "description": "FM516-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 312401, "worker_id": "details-extract-25", "ts": 1776089820, "record_type": "business_detail", "entity_details": {"entity_name": "F1 SYSTEMS & CONSULTANTS, LLC", "registered_effective_date": "01/03/2005", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "95 STONE CASTLE DR\nFOND DU LAC\n,\nWI\n54935-8099\nUnited States of America", "entity_id": "F036685"}, "registered_agent": {"name": "MARLEND BEARWALD", "address": "95 STONE CASTLE DRIVE\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2005", "transaction": "Organized", "filed_date": "11/24/2004", "description": "eForm"}, {"effective_date": "04/03/2006", "transaction": "Change of Registered Agent", "filed_date": "04/03/2006", "description": "FM516-E-Form"}, {"effective_date": "03/13/2017", "transaction": "Change of Registered Agent", "filed_date": "03/13/2017", "description": "OnlineForm 5"}, {"effective_date": "03/30/2022", "transaction": "Change of Registered Agent", "filed_date": "03/30/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/04/2024", "transaction": "Change of Registered Agent", "filed_date": "02/04/2024", "description": "OnlineForm 5"}, {"effective_date": "02/04/2024", "transaction": "Restored to Good Standing", "filed_date": "02/04/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYE LLC", "registered_effective_date": "02/18/2010", "status": "Restored to Good Standing", "status_date": "11/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2009 WHITE PINE RD\nHUDSON\n,\nWI\n54016\nUnited States of America", "entity_id": "B066279"}, "registered_agent": {"name": "KARYN BYE", "address": "2009 WHITE PINE RD\nHUDSON\n,\nWI\n54016-2199"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2010", "transaction": "Organized", "filed_date": "02/18/2010", "description": "E-Form"}, {"effective_date": "02/28/2017", "transaction": "Change of Registered Agent", "filed_date": "02/28/2017", "description": "OnlineForm 5"}, {"effective_date": "03/31/2022", "transaction": "Change of Registered Agent", "filed_date": "03/31/2022", "description": "FM 5 2022"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "11/14/2024", "transaction": "Restored to Good Standing", "filed_date": "11/14/2024", "description": "OnlineForm 5"}, {"effective_date": "11/14/2024", "transaction": "Change of Registered Agent", "filed_date": "11/14/2024", "description": "OnlineForm 5"}], "emails": ["KARYNDIETZ6@GMAIL.COM"]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "B Y ENTERPRISES, LTD.", "registered_effective_date": "06/02/1972", "status": "Involuntarily Dissolved", "status_date": "06/14/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "246 N. MAIN\nTHIENSVILLE\n,\nWI\n53092\nUnited States of America", "entity_id": "1B12179"}, "registered_agent": {"name": "BRUCE L YENCH", "address": "9244 N REGENT RD\nMILWAUKEE WI\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1978", "transaction": "In Bad Standing", "filed_date": "01/01/1978", "description": ""}, {"effective_date": "03/15/1988", "transaction": "Intent to Involuntary", "filed_date": "03/15/1988", "description": ""}, {"effective_date": "06/14/1988", "transaction": "Involuntary Dissolution", "filed_date": "06/14/1988", "description": ""}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "B-Y ENTERPRISES, LLC", "registered_effective_date": "01/18/1995", "status": "Dissolved", "status_date": "03/25/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2805 MARILYN DR\nEAU CLAIRE\n,\nWI\n54701\nUnited States of America", "entity_id": "B036454"}, "registered_agent": {"name": "WILLARD A YOUNG", "address": "2805 MARILYN DR\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/1995", "transaction": "Organized", "filed_date": "01/19/1995", "description": ""}, {"effective_date": "03/01/2005", "transaction": "Change of Registered Agent", "filed_date": "03/01/2005", "description": "FM516-E-Form"}, {"effective_date": "03/25/2009", "transaction": "Articles of Dissolution", "filed_date": "03/30/2009", "description": ""}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYE & BYE RESTORATION, INC.", "registered_effective_date": "11/18/2014", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3890 S 104TH ST\nGREENFIELD\n,\nWI\n53228-1306", "entity_id": "B079328"}, "registered_agent": {"name": "KEVIN BYE", "address": "3890 S 104TH ST\nGREENFIELD\n,\nWI\n53228-1306"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/18/2014", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "10/14/2018", "transaction": "Change of Registered Agent", "filed_date": "10/14/2018", "description": "Form16 OnlineForm"}, {"effective_date": "10/14/2018", "transaction": "Restored to Good Standing", "filed_date": "10/14/2018", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/25/2021", "transaction": "Restored to Good Standing", "filed_date": "10/25/2021", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYE AND BYE ACRES LLC", "registered_effective_date": "06/05/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3525 376th Ave\nBurlington\n,\nWI\n53105-8587\nUnited States of America", "entity_id": "B118029"}, "registered_agent": {"name": "BRETT WILLIAM SINGLETON", "address": "3525 376TH AVE\nBURLINGTON\n,\nWI\n53105-8587"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2024", "transaction": "Organized", "filed_date": "06/05/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYE BYE BIKES LLC", "registered_effective_date": "10/25/2007", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "422 N 5TH ST\nMILWAUKEE\n,\nWI\n53203-3005\nUnited States of America", "entity_id": "D041724"}, "registered_agent": {"name": "DANIEL J. MAHLIK", "address": "422 N 5TH ST\nMILWAUKEE\n,\nWI\n53203-3005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/25/2007", "transaction": "Organized", "filed_date": "10/26/2007", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "02/25/2011", "transaction": "Restored to Good Standing", "filed_date": "02/25/2011", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/30/2012", "transaction": "Restored to Good Standing", "filed_date": "10/30/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/22/2014", "transaction": "Restored to Good Standing", "filed_date": "10/22/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "11/11/2016", "transaction": "Restored to Good Standing", "filed_date": "11/11/2016", "description": "OnlineForm 5"}, {"effective_date": "11/11/2016", "transaction": "Change of Registered Agent", "filed_date": "11/11/2016", "description": "OnlineForm 5"}, {"effective_date": "11/29/2017", "transaction": "Change of Registered Agent", "filed_date": "11/29/2017", "description": "OnlineForm 5"}, {"effective_date": "02/23/2018", "transaction": "Amendment", "filed_date": "03/01/2018", "description": "Old Name = DOOR COUNTY CENTURY, LLC"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYE BYE BIRDIES LLC", "registered_effective_date": "09/10/2003", "status": "Restored to Good Standing", "status_date": "10/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5921 WOODLAND DR\nWAUNAKEE\n,\nWI\n53597-9104\nUnited States of America", "entity_id": "B049959"}, "registered_agent": {"name": "CHRISTOPHER A OHM", "address": "5921 WOODLAND DR\nWAUNAKEE\n,\nWI\n53597-9104"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2003", "transaction": "Organized", "filed_date": "09/12/2003", "description": "eForm"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "08/02/2010", "transaction": "Restored to Good Standing", "filed_date": "08/02/2010", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/29/2014", "transaction": "Restored to Good Standing", "filed_date": "07/29/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}, {"effective_date": "10/06/2017", "transaction": "Restored to Good Standing", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "10/06/2017", "transaction": "Certificate of Reinstatement", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "01/31/2019", "transaction": "Change of Registered Agent", "filed_date": "01/31/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "07/30/2021", "transaction": "Restored to Good Standing", "filed_date": "07/30/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/23/2023", "transaction": "Restored to Good Standing", "filed_date": "08/23/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "10/27/2025", "transaction": "Restored to Good Standing", "filed_date": "10/27/2025", "description": "OnlineForm 5"}], "emails": ["byebyebirdies1@yahoo.com"]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYE BYE GEESE.COM LLC", "registered_effective_date": "04/09/2009", "status": "Administratively Dissolved", "status_date": "10/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "353 FOREST GROVE DR\nSUITE 100\nPEWAUKEE\n,\nWI\n53072\nUnited States of America", "entity_id": "B064307"}, "registered_agent": {"name": "TRACEY L SCHARNEK", "address": "353 FOREST GROVE DR\nSUITE 100\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2009", "transaction": "Organized", "filed_date": "04/09/2009", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "10/19/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/19/2015", "description": "PUBLICATION"}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2017", "description": "PUBLICATION"}, {"effective_date": "10/24/2017", "transaction": "Administrative Dissolution", "filed_date": "10/24/2017", "description": ""}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYE BYE KENNELS, INC.", "registered_effective_date": "01/11/1977", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4615 DOUGLAS AVE\nRACINE\n,\nWI\n53402\nUnited States of America", "entity_id": "1O03767"}, "registered_agent": {"name": "GRACE A KRENZKE", "address": "1517 AUTUMN DR\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/11/1977", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/11/1977", "description": "***RECORD IMAGED***"}, {"effective_date": "01/06/1982", "transaction": "Amendment", "filed_date": "01/06/1982", "description": "Old Name = ORPHANED KANINES, INC."}, {"effective_date": "01/01/1984", "transaction": "In Bad Standing", "filed_date": "01/01/1984", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902031905"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902130456"}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYE BYE TREES, LLC", "registered_effective_date": "09/10/2024", "status": "Organized", "status_date": "09/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1235 River Valley Rd\nsobieski\n,\nwi\n54171\nUnited States of America", "entity_id": "B119272"}, "registered_agent": {"name": "JEREMIAH HUWE", "address": "1235 RIVER VALLEY RD\nSOBIESKI\n,\nWI\n54171"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2024", "transaction": "Organized", "filed_date": "09/10/2024", "description": "E-Form"}], "emails": ["JERHUWE@YAHOO.COM"]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYE DIETZ SPORTS ENTERPRISE, LLC", "registered_effective_date": "07/15/2003", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "322 GANDY DANCER CIR\nHUDSON\n,\nWI\n54016-8186\nUnited States of America", "entity_id": "B049597"}, "registered_agent": {"name": "KARYN BYE DIETZ", "address": "322 GANDY DANCER CIR\nHUDSON\n,\nWI\n54016-8186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2003", "transaction": "Organized", "filed_date": "07/17/2003", "description": "eForm"}, {"effective_date": "08/23/2004", "transaction": "Change of Registered Agent", "filed_date": "08/23/2004", "description": "FM516-E-Form"}, {"effective_date": "07/23/2008", "transaction": "Change of Registered Agent", "filed_date": "07/23/2008", "description": "FM516-E-Form"}, {"effective_date": "07/23/2015", "transaction": "Change of Registered Agent", "filed_date": "07/23/2015", "description": "OnlineForm 5"}, {"effective_date": "07/27/2016", "transaction": "Change of Registered Agent", "filed_date": "07/27/2016", "description": "OnlineForm 5"}, {"effective_date": "07/25/2017", "transaction": "Change of Registered Agent", "filed_date": "07/25/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYE DIRT CLEANING SERVICES LLC", "registered_effective_date": "05/27/2011", "status": "Administratively Dissolved", "status_date": "11/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "B070282"}, "registered_agent": {"name": "IVANILDO JOSE DA SILVA", "address": "1821 S 5TH ST\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2011", "transaction": "Organized", "filed_date": "06/03/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/05/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/05/2014", "description": "PUBLICATION"}, {"effective_date": "11/05/2014", "transaction": "Administrative Dissolution", "filed_date": "11/05/2014", "description": "PUBLICATION"}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYE ENTERPRISES LLC", "registered_effective_date": "11/21/1996", "status": "Dissolved", "status_date": "02/09/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "B038613"}, "registered_agent": {"name": "DAWN M BYE", "address": "15404 93RD AVE\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/21/1996", "transaction": "Organized", "filed_date": "11/25/1996", "description": ""}, {"effective_date": "07/01/1998", "transaction": "Amendment", "filed_date": "07/01/1998", "description": "NAME CHG"}, {"effective_date": "02/09/2005", "transaction": "Articles of Dissolution", "filed_date": "02/15/2005", "description": ""}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYE LEAPS & BOUNDS, INC.", "registered_effective_date": "07/01/1998", "status": "Dissolved", "status_date": "03/21/2005", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "18220 CTY HWY X\nCHIPPEWA FALLS\n,\nWI\n54729\nUnited States of America", "entity_id": "B040784"}, "registered_agent": {"name": "NANCY J GRUBE", "address": "18220 CTY HWY X\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/01/1998", "description": ""}, {"effective_date": "11/04/1998", "transaction": "Amendment", "filed_date": "11/04/1998", "description": ""}, {"effective_date": "03/10/2003", "transaction": "Change of Registered Agent", "filed_date": "03/13/2003", "description": ""}, {"effective_date": "03/21/2005", "transaction": "Articles of Dissolution", "filed_date": "03/25/2005", "description": ""}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYE RENTALS LLC", "registered_effective_date": "03/11/2026", "status": "Organized", "status_date": "03/11/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1426 Cameron Street\nEau Claire\n,\nWI\n54703-5058\nUnited States of America", "entity_id": "B126887"}, "registered_agent": {"name": "ENTITY PROTECT REGISTERED AGENT SERVICES LLC", "address": "N92W17420 APPLETON AVE. STE 103A\nMENOMONEE FALLS\n,\nWI\n53051-1363"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2026", "transaction": "Organized", "filed_date": "03/11/2026", "description": "E-Form"}], "emails": ["ENTITYPROTECT.WI@TAILORBRANDS.COM"]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYE THE WILLOW LLC", "registered_effective_date": "10/28/2024", "status": "Organized", "status_date": "10/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "501 N High St\nChippewa Falls\n,\nWi\n54729\nUnited States of America", "entity_id": "B119838"}, "registered_agent": {"name": "DAWN BYE", "address": "15404 93RD AVE\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2024", "transaction": "Organized", "filed_date": "10/28/2024", "description": "E-Form"}], "emails": ["MBYE@CHARTER.NET"]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYE THE WILLOW, LLC", "registered_effective_date": "04/23/2014", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "501 N HIGH ST\nCHIPPEWA FALLS\n,\nWI\n54729-2530\nUnited States of America", "entity_id": "B077744"}, "registered_agent": {"name": "DAWN BYE", "address": "15404 93RD AVE\nCHIPPEWA FALLS\n,\nWI\n54729-5164"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2014", "transaction": "Organized", "filed_date": "04/23/2014", "description": "E-Form"}, {"effective_date": "06/06/2016", "transaction": "Change of Registered Agent", "filed_date": "06/06/2016", "description": "OnlineForm 5"}, {"effective_date": "04/30/2017", "transaction": "Change of Registered Agent", "filed_date": "04/30/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYE, GOFF & ROHDE, LTD.", "registered_effective_date": "12/16/1974", "status": "Restored to Good Standing", "status_date": "10/31/1988", "entity_type": "Service Corporation", "period_of_existence": "PER", "principal_office_address": "258 RIVERSIDE DR\nRIVER FALLS\n,\nWI\n54022\nUnited States of America", "entity_id": "5G07496"}, "registered_agent": {"name": "TRACY N TOOL", "address": "258 RIVERSIDE DR\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/16/1974", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/16/1974", "description": ""}, {"effective_date": "01/27/1981", "transaction": "Restated Articles", "filed_date": "01/27/1981", "description": "CHG NAME"}, {"effective_date": "07/15/1981", "transaction": "Restated Articles", "filed_date": "07/15/1981", "description": "CHG NAME"}, {"effective_date": "02/15/1982", "transaction": "Restated Articles", "filed_date": "02/15/1982", "description": "CHG NAME,CHG REGD AGT/OFFICE"}, {"effective_date": "12/10/1982", "transaction": "Change of Registered Agent", "filed_date": "12/10/1982", "description": ""}, {"effective_date": "10/01/1988", "transaction": "In Bad Standing", "filed_date": "10/01/1988", "description": ""}, {"effective_date": "10/31/1988", "transaction": "Restored to Good Standing", "filed_date": "10/31/1988", "description": ""}, {"effective_date": "12/27/1994", "transaction": "Amendment", "filed_date": "12/28/1994", "description": "NAME CHG"}, {"effective_date": "11/12/1996", "transaction": "Change of Registered Agent", "filed_date": "11/12/1996", "description": "FM 12 1996"}, {"effective_date": "06/26/2006", "transaction": "Amendment", "filed_date": "06/29/2006", "description": "Old Name = BYE, GOFF AND ROHDE, LTD."}, {"effective_date": "11/17/2008", "transaction": "Amendment", "filed_date": "11/20/2008", "description": "Old Name = BYE, GOFF, ROHDE & SKOW, LTD."}, {"effective_date": "11/16/2015", "transaction": "Change of Registered Agent", "filed_date": "11/16/2015", "description": "FM 12 - 2015"}, {"effective_date": "10/21/2016", "transaction": "Change of Registered Agent", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "10/10/2025", "transaction": "Change of Registered Agent", "filed_date": "10/10/2025", "description": "FM13-E-Form"}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYE-GOSH 4 WHEELERS, INC.", "registered_effective_date": "03/10/1977", "status": "Involuntarily Dissolved", "status_date": "09/30/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1850 N OAKWOOD RD\nPO BOX 2462\nOSHKOSH\n,\nWI\n54901\nUnited States of America", "entity_id": "6B14407"}, "registered_agent": {"name": "FRED AUCLAIR", "address": "1850 N OAKWOOD RD\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/1977", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/10/1977", "description": ""}, {"effective_date": "01/01/1987", "transaction": "In Bad Standing", "filed_date": "01/01/1987", "description": ""}, {"effective_date": "07/01/1993", "transaction": "Intent to Involuntary", "filed_date": "07/01/1993", "description": "933000256"}, {"effective_date": "09/30/1993", "transaction": "Involuntary Dissolution", "filed_date": "09/30/1993", "description": "933100245"}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYEBUG LLC", "registered_effective_date": "06/23/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N971 EASTSIDE RD\nBIRCHWOOD\n,\nWI\n54817-8917", "entity_id": "B108495"}, "registered_agent": {"name": "KIANA LAPCINSKI", "address": "N971 EASTSIDE RD\nBIRCHWOOD\n,\nWI\n54817-8917"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2022", "transaction": "Organized", "filed_date": "06/23/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/30/2024", "transaction": "Restored to Good Standing", "filed_date": "04/30/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYELINE AESTHETIC CONSULTING AND TRAINING LLC", "registered_effective_date": "08/01/2016", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W12150 846TH AVE\nRIVER FALLS\n,\nWI\n54022-4771", "entity_id": "B084448"}, "registered_agent": {"name": "MELINDA BARNES", "address": "W12150 846TH AVE\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/01/2016", "transaction": "Organized", "filed_date": "08/01/2016", "description": "E-Form"}, {"effective_date": "09/19/2016", "transaction": "Amendment", "filed_date": "09/21/2016", "description": "Old Name = BYELINE CLINICAL CONSULTING AND TRAINING, LLC"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "08/30/2018", "transaction": "Restored to Good Standing", "filed_date": "08/30/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYEONHWA TANG SOO DO LLC", "registered_effective_date": "12/13/2011", "status": "Restored to Good Standing", "status_date": "12/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4413 WHITETAIL LN\nMADISON\n,\nWI\n53704-8101\nUnited States of America", "entity_id": "B071462"}, "registered_agent": {"name": "GERALD SAUL EASLEY", "address": "4413 WHITETAIL LN\nMADISON\n,\nWI\n53704-8101"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2011", "transaction": "Organized", "filed_date": "12/13/2011", "description": "E-Form"}, {"effective_date": "01/03/2018", "transaction": "Change of Registered Agent", "filed_date": "01/03/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2021", "transaction": "Restored to Good Standing", "filed_date": "10/14/2021", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "12/07/2025", "transaction": "Restored to Good Standing", "filed_date": "12/07/2025", "description": "OnlineForm 5"}], "emails": ["SAUL.EASLEY@BYEONHWATSD.COM"]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYER RACING LLC", "registered_effective_date": "09/19/2025", "status": "Organized", "status_date": "09/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1004 Genesee St\nWaukesha\n,\nWI\n53186\nUnited States of America", "entity_id": "B124393"}, "registered_agent": {"name": "JEFF BYER", "address": "1004 GENESEE ST\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2025", "transaction": "Organized", "filed_date": "09/19/2025", "description": "E-Form"}], "emails": ["JEFFBYER722@GMAIL.COM"]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYERS BOOKKEEPING, LLC", "registered_effective_date": "01/26/2023", "status": "Organized", "status_date": "01/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "31 ROBIN LN\nHUDSON\n,\nWI\n54016-8700\nUnited States of America", "entity_id": "B111371"}, "registered_agent": {"name": "RICHARD BYERS", "address": "31 ROBIN LN\nHUDSON\n,\nWI\n54016-8700"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2023", "transaction": "Organized", "filed_date": "01/26/2023", "description": "E-Form"}, {"effective_date": "02/25/2024", "transaction": "Change of Registered Agent", "filed_date": "02/25/2024", "description": "FM13-E-Form"}, {"effective_date": "02/25/2024", "transaction": "Change of Registered Agent", "filed_date": "02/25/2024", "description": "OnlineForm 5"}], "emails": ["BYERSBOOKKEEPING@GMAIL.COM"]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYERS CEDARBURG PROPERTIES, LLC", "registered_effective_date": "08/10/2009", "status": "Dissolved", "status_date": "12/19/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3378 SAINT AUGUSTINE RD\nSAUKVILLE\n,\nWI\n53080-1512\nUnited States of America", "entity_id": "B065129"}, "registered_agent": {"name": "MICHAEL BYERS", "address": "3378 SAINT AUGUSTINE RD\nSAUKVILLE\n,\nWI\n53080-1512"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2009", "transaction": "Organized", "filed_date": "08/10/2009", "description": "E-Form"}, {"effective_date": "08/09/2011", "transaction": "Change of Registered Agent", "filed_date": "08/09/2011", "description": "FM516-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/30/2015", "transaction": "Restored to Good Standing", "filed_date": "07/30/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "07/12/2018", "transaction": "Change of Registered Agent", "filed_date": "07/12/2018", "description": "OnlineForm 5"}, {"effective_date": "07/12/2018", "transaction": "Restored to Good Standing", "filed_date": "07/12/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/12/2021", "transaction": "Restored to Good Standing", "filed_date": "07/12/2021", "description": "OnlineForm 5"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}, {"effective_date": "12/19/2023", "transaction": "Articles of Dissolution", "filed_date": "12/19/2023", "description": "OnlineForm 510"}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYERS COMMUNICATIONS CORPORATION", "registered_effective_date": "05/04/1984", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/02/1985", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "2B01843"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "222 W WASHINGTON AVE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/04/1984", "description": ""}, {"effective_date": "10/15/1985", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/15/1985", "description": ""}, {"effective_date": "12/02/1985", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/02/1985", "description": ""}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYERS CREATIONS LLC", "registered_effective_date": "09/08/2023", "status": "Organized", "status_date": "09/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "596 BOUNDARY RD\nHUDSON\n,\nWI\n54016", "entity_id": "B114552"}, "registered_agent": {"name": "BRIAN BYERS", "address": "596 BOUNDARY RD\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2023", "transaction": "Organized", "filed_date": "09/11/2023", "description": ""}, {"effective_date": "07/16/2025", "transaction": "Change of Registered Agent", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["BYERSCREATIONSLLC@GMAIL.COM"]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYERS CUSTOM HOMES INC.", "registered_effective_date": "09/19/2005", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "B055257"}, "registered_agent": {"name": "JIM BYERS", "address": "2600 CREST LN # 106\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/26/2005", "description": ""}, {"effective_date": "12/27/2005", "transaction": "Change of Registered Agent", "filed_date": "01/03/2006", "description": ""}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYERS ENGINEERING COMPANY", "registered_effective_date": "08/25/2017", "status": "Incorporated/Qualified/Registered", "status_date": "08/25/2017", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "4455 E. NUNNELEY ROAD\nGILBERT\n,\nAZ\n85296\nUnited States of America", "entity_id": "B087910"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/30/2017", "description": ""}, {"effective_date": "03/21/2018", "transaction": "Change of Registered Agent", "filed_date": "03/21/2018", "description": "Form 18"}, {"effective_date": "07/07/2021", "transaction": "Change of Registered Agent", "filed_date": "07/07/2021", "description": "FM13-E-Form"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/11/2023", "transaction": "Change of Registered Agent", "filed_date": "03/11/2023", "description": "Form 18"}, {"effective_date": "03/06/2024", "transaction": "Statement of Correction", "filed_date": "06/11/2024", "description": "2024 AR"}, {"effective_date": "03/02/2026", "transaction": "Change of Registered Agent", "filed_date": "03/02/2026", "description": "Form 18"}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYERS ENTERPRISES, INC.", "registered_effective_date": "01/03/1962", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3378 ST AUGUSTINE RD\nSAUKVILLE\n,\nWI\n53080\nUnited States of America", "entity_id": "1A06161"}, "registered_agent": {"name": "MICHAEL BYERS", "address": "3378 ST AUGUSTINE RD\nSAUKVILLE\n,\nWI\n53080"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/03/1962", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/03/1962", "description": ""}, {"effective_date": "08/22/1969", "transaction": "Change of Registered Agent", "filed_date": "08/22/1969", "description": ""}, {"effective_date": "08/31/1971", "transaction": "Change of Registered Agent", "filed_date": "08/31/1971", "description": ""}, {"effective_date": "10/16/1972", "transaction": "Amendment", "filed_date": "10/16/1972", "description": ""}, {"effective_date": "10/16/1972", "transaction": "Merger (survivor)", "filed_date": "10/16/1972", "description": "A 7573 (A.A. ELECTRIC, INC.)"}, {"effective_date": "03/16/1981", "transaction": "Amendment", "filed_date": "03/16/1981", "description": "****RECORD IMAGED****"}, {"effective_date": "04/16/1981", "transaction": "Amendment", "filed_date": "04/16/1981", "description": ""}, {"effective_date": "01/01/1984", "transaction": "In Bad Standing", "filed_date": "01/01/1984", "description": ""}, {"effective_date": "07/10/1984", "transaction": "Restored to Good Standing", "filed_date": "07/10/1984", "description": ""}, {"effective_date": "03/14/1985", "transaction": "Change of Registered Agent", "filed_date": "03/14/1985", "description": ""}, {"effective_date": "03/10/1998", "transaction": "Change of Registered Agent", "filed_date": "03/10/1998", "description": "FM 16 1998"}, {"effective_date": "05/20/1998", "transaction": "Amendment", "filed_date": "05/27/1998", "description": ""}, {"effective_date": "02/05/2002", "transaction": "Change of Registered Agent", "filed_date": "02/05/2002", "description": "FM16-E-Form"}, {"effective_date": "04/02/2009", "transaction": "Amendment", "filed_date": "04/08/2009", "description": "Old Name = AUTOMATION ENGINEERING COMPANY, INC."}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "02/22/2011", "transaction": "Restored to Good Standing", "filed_date": "02/22/2011", "description": "E-Form"}, {"effective_date": "02/22/2011", "transaction": "Change of Registered Agent", "filed_date": "02/22/2011", "description": "FM16-E-Form"}, {"effective_date": "02/21/2012", "transaction": "Change of Registered Agent", "filed_date": "02/21/2012", "description": "FM16-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYERS FARM, LLC", "registered_effective_date": "01/29/2013", "status": "Dissolved", "status_date": "01/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5620 LAKE EDGE RD\nMCFARLAND\n,\nWI\n53558-9485\nUnited States of America", "entity_id": "B074286"}, "registered_agent": {"name": "DAVID BYERS", "address": "5620 LAKE EDGE RD\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2013", "transaction": "Organized", "filed_date": "01/29/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "04/02/2015", "transaction": "Restored to Good Standing", "filed_date": "04/02/2015", "description": "E-Form"}, {"effective_date": "01/21/2017", "transaction": "Change of Registered Agent", "filed_date": "01/21/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/12/2024", "transaction": "Restored to Good Standing", "filed_date": "01/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/12/2024", "transaction": "Change of Registered Agent", "filed_date": "01/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/30/2024", "transaction": "Articles of Dissolution", "filed_date": "01/30/2024", "description": "OnlineForm 510"}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYERS FUNCTIONAL MEDICINE, LLC", "registered_effective_date": "11/25/2013", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4433 N. OAKLAND AVENUE\nSUITE B\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "B076517"}, "registered_agent": {"name": "AMY MAY BYERS", "address": "4433 N. OAKLAND AVENUE\nSUITE B\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2013", "transaction": "Organized", "filed_date": "11/25/2013", "description": "E-Form"}, {"effective_date": "12/20/2014", "transaction": "Change of Registered Agent", "filed_date": "12/20/2014", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYERS GOURMET POPCORN & CANDY LLC", "registered_effective_date": "09/02/2014", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "B078771"}, "registered_agent": {"name": "NICOLE FRANKLIN", "address": "5921 W NORTH AVE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/2014", "transaction": "Organized", "filed_date": "09/02/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYERS GREEN BAY PROPERTIES, LLC", "registered_effective_date": "08/10/2009", "status": "Dissolved", "status_date": "08/10/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8901 CEDAR CREEK RD\nCEDARBURG\n,\nWI\n53012\nUnited States of America", "entity_id": "B065128"}, "registered_agent": {"name": "MICHAEL BYERS", "address": "8901 CEDAR CREEK ROAD\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2009", "transaction": "Organized", "filed_date": "08/10/2009", "description": "E-Form"}, {"effective_date": "08/10/2011", "transaction": "Articles of Dissolution", "filed_date": "08/15/2011", "description": ""}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYERS HOME IMPROVEMENTS LLC", "registered_effective_date": "08/30/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "B087969"}, "registered_agent": {"name": "JEREMY ROBERT BYERS", "address": "311 UNION STREET\nWATERTOWN\n,\nWI\n53098"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2017", "transaction": "Organized", "filed_date": "08/30/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYERS HOME INSPECTION, LLC", "registered_effective_date": "04/11/2005", "status": "Dissolved", "status_date": "04/17/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5040 MARY DREW DRIVE\nRACINE\n,\nWI\n53402\nUnited States of America", "entity_id": "B054103"}, "registered_agent": {"name": "JEFF BYERS", "address": "5040 MARY DREW DRIVE\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2005", "transaction": "Organized", "filed_date": "04/13/2005", "description": "eForm"}, {"effective_date": "05/09/2006", "transaction": "Change of Registered Agent", "filed_date": "05/09/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "06/02/2008", "transaction": "Restored to Good Standing", "filed_date": "06/02/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/29/2010", "transaction": "Restored to Good Standing", "filed_date": "04/29/2010", "description": "E-Form"}, {"effective_date": "04/17/2012", "transaction": "Articles of Dissolution", "filed_date": "04/20/2012", "description": ""}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYERS INDUSTRIAL SERVICES, LLC", "registered_effective_date": "07/01/2020", "status": "Registered", "status_date": "07/01/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1100 GRANT AVE\nFRANKLINVILLE\n,\nNEW JERSEY\n08322-3107\nUnited States of America", "entity_id": "B098278"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2020", "transaction": "Registered", "filed_date": "07/01/2020", "description": "OnlineForm 521"}, {"effective_date": "02/06/2023", "transaction": "Change of Registered Agent", "filed_date": "02/06/2023", "description": "OnlineForm 5"}, {"effective_date": "01/04/2024", "transaction": "Change of Registered Agent", "filed_date": "01/04/2024", "description": "OnlineForm 5"}, {"effective_date": "01/21/2025", "transaction": "Change of Registered Agent", "filed_date": "01/21/2025", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "FM13-E-Form"}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYERS INVESTMENT LIMITED PARTNERSHIP", "registered_effective_date": "08/23/2010", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "PER", "principal_office_address": "608 W RUSSET LN\nMEQUON\n,\nWI\n530926028", "entity_id": "B068497"}, "registered_agent": {"name": "CRAIG W BYERS", "address": "608 W RUSSET LN\nMEQUON\n,\nWI\n530926028"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/23/2010", "description": ""}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYERS PEOPLE CENTERED CONSULTING, LLC", "registered_effective_date": "02/20/2024", "status": "Organized", "status_date": "02/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13737 N LAKE SHORE DR\nMEQUON\n,\nWI\n53097\nUnited States of America", "entity_id": "B116537"}, "registered_agent": {"name": "RACHEL A BYERS", "address": "13737 N LAKE SHORE DR\nMEQUON\n,\nWI\n53097"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2024", "transaction": "Organized", "filed_date": "02/20/2024", "description": "E-Form"}, {"effective_date": "03/27/2025", "transaction": "Change of Registered Agent", "filed_date": "03/27/2025", "description": "OnlineForm 5"}], "emails": ["BYERSRACHEL@HOTMAIL.COM"]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYERS PROPERTIES, LLC", "registered_effective_date": "07/07/2009", "status": "Organized", "status_date": "07/07/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "916 GALE AVE\nWISCONSIN DELLS\n,\nWI\n53965\nUnited States of America", "entity_id": "B064910"}, "registered_agent": {"name": "SONDRA BYERS", "address": "916 GALE AVE\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/07/2009", "transaction": "Organized", "filed_date": "07/07/2009", "description": "E-Form"}, {"effective_date": "04/06/2012", "transaction": "Amendment", "filed_date": "04/11/2012", "description": ""}, {"effective_date": "01/28/2015", "transaction": "Amendment", "filed_date": "01/30/2015", "description": "Old Name = BYERS RENOVATIONS LLC"}, {"effective_date": "07/22/2015", "transaction": "Change of Registered Agent", "filed_date": "07/22/2015", "description": "OnlineForm 5"}, {"effective_date": "08/01/2016", "transaction": "Change of Registered Agent", "filed_date": "08/01/2016", "description": "OnlineForm 5"}, {"effective_date": "08/07/2017", "transaction": "Change of Registered Agent", "filed_date": "08/07/2017", "description": "OnlineForm 5"}, {"effective_date": "07/31/2018", "transaction": "Change of Registered Agent", "filed_date": "07/31/2018", "description": "OnlineForm 5"}, {"effective_date": "04/22/2021", "transaction": "Change of Registered Agent", "filed_date": "04/22/2021", "description": "FM13-E-Form"}, {"effective_date": "08/21/2023", "transaction": "Change of Registered Agent", "filed_date": "08/21/2023", "description": "OnlineForm 5"}], "emails": ["BYERSPROPERTIES@OUTLOOK.COM"]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYERS PSYCHOLOGY LLC", "registered_effective_date": "02/09/2017", "status": "Restored to Good Standing", "status_date": "03/10/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7306 N 43RD ST\nMILWAUKEE\n,\nWI\n53209", "entity_id": "B086057"}, "registered_agent": {"name": "STEVEN BYERS", "address": "7306 N 43RD ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2017", "transaction": "Organized", "filed_date": "02/09/2017", "description": "E-Form"}, {"effective_date": "03/31/2019", "transaction": "Change of Registered Agent", "filed_date": "03/31/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/10/2022", "transaction": "Restored to Good Standing", "filed_date": "03/10/2022", "description": "OnlineForm 5"}, {"effective_date": "03/10/2022", "transaction": "Change of Registered Agent", "filed_date": "03/10/2022", "description": "OnlineForm 5"}, {"effective_date": "03/02/2023", "transaction": "Change of Registered Agent", "filed_date": "03/02/2023", "description": "OnlineForm 5"}], "emails": ["SBYERS21@HOTMAIL.COM"]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYERS TRUCK REPAIR LLC", "registered_effective_date": "04/30/2024", "status": "Organized", "status_date": "04/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "22878 state road 48\nGrantsburg\n,\nWI\n54840\nUnited States of America", "entity_id": "B117562"}, "registered_agent": {"name": "JOE MICHAEL BYERS", "address": "22878 STATE ROAD 48\nGRANTSBURG\n,\nWI\n54840"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2024", "transaction": "Organized", "filed_date": "05/01/2024", "description": "E-Form"}], "emails": ["BYERSTRUCKREPAIR@GMAIL.COM"]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYERS TRUCKING LLC", "registered_effective_date": "03/18/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "B101698"}, "registered_agent": {"name": "O'BRYON LAW FIRM, LLC", "address": "N95W16975 FALLS PARKWAY STE.3\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2021", "transaction": "Organized", "filed_date": "03/18/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYERSON ARSON FIRE INVESTIGATIONS, LLC", "registered_effective_date": "06/22/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4363 Drectrah Road\nLa Crosse\n,\nWI\n54601\nUnited States of America", "entity_id": "B113552"}, "registered_agent": {"name": "MARION BYERSON", "address": "W4363 DRECTRAH ROAD\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2023", "transaction": "Organized", "filed_date": "06/22/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYERSON FIBERGLASS LLC", "registered_effective_date": "02/02/2011", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "B069505"}, "registered_agent": {"name": "BRADLEY D. GERDES", "address": "506 COULEE COURT\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2011", "transaction": "Organized", "filed_date": "02/02/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYERSON MARINE LLC", "registered_effective_date": "01/19/2008", "status": "Organized", "status_date": "01/19/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "701 W MAIN ST\nSPARTA\n,\nWI\n54656-2123\nUnited States of America", "entity_id": "B061412"}, "registered_agent": {"name": "EUGENE BYERSON", "address": "1201 HOESCHLER DR\nSPARTA\n,\nWI\n54656-2267"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2008", "transaction": "Organized", "filed_date": "01/24/2008", "description": "E-Form"}, {"effective_date": "05/07/2010", "transaction": "Change of Registered Agent", "filed_date": "05/07/2010", "description": "FM516-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Change of Registered Agent", "filed_date": "04/01/2017", "description": "OnlineForm 5"}, {"effective_date": "04/02/2024", "transaction": "Change of Registered Agent", "filed_date": "04/02/2024", "description": "OnlineForm 5"}], "emails": ["MOJOCAT02@GMX.COM"]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYERSON SPECIALIZED PROTECTION SERVICES LLC", "registered_effective_date": "02/29/2016", "status": "Restored to Good Standing", "status_date": "03/22/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4363 DRECTRAH RD\nLA CROSSE\n,\nWI\n54601-2718", "entity_id": "B083077"}, "registered_agent": {"name": "MARION BYERSON", "address": "W4363 DRECTRAH RD\nLA CROSSE\n,\nWI\n54601-2718"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/29/2016", "transaction": "Organized", "filed_date": "03/07/2016", "description": ""}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "02/08/2018", "transaction": "Restored to Good Standing", "filed_date": "02/08/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Change of Registered Agent", "filed_date": "04/01/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "03/22/2022", "transaction": "Restored to Good Standing", "filed_date": "03/22/2022", "description": "OnlineForm 5"}, {"effective_date": "01/29/2023", "transaction": "Change of Registered Agent", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "OnlineForm 5"}], "emails": ["BYERSONM@GMAIL.COM"]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "BYERSON, LTD.", "registered_effective_date": "01/24/1991", "status": "Administratively Dissolved", "status_date": "07/08/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "327 MAIN ST\nLA CROSSE\n,\nWI\n54601\nUnited States of America", "entity_id": "S041501"}, "registered_agent": {"name": "MARION BYERSON", "address": "327 MAIN ST\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "01/24/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/25/1991", "description": "****RECORD IMAGED****"}, {"effective_date": "01/01/1993", "transaction": "Delinquent", "filed_date": "01/01/1993", "description": ""}, {"effective_date": "04/19/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/19/1993", "description": "932072107"}, {"effective_date": "06/23/1993", "transaction": "Restored to Good Standing", "filed_date": "06/23/1993", "description": ""}, {"effective_date": "06/23/1993", "transaction": "Change of Registered Agent", "filed_date": "06/23/1993", "description": "FM 16R 1993"}, {"effective_date": "12/27/1994", "transaction": "Amendment", "filed_date": "12/28/1994", "description": "NAME CHG"}, {"effective_date": "01/01/1995", "transaction": "Delinquent", "filed_date": "01/01/1995", "description": ""}, {"effective_date": "04/13/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/1995", "description": "952020275"}, {"effective_date": "06/20/1995", "transaction": "Administrative Dissolution", "filed_date": "06/20/1995", "description": "952030296"}, {"effective_date": "07/03/1995", "transaction": "Restored to Good Standing", "filed_date": "07/05/1995", "description": ""}, {"effective_date": "07/03/1995", "transaction": "Certificate of Reinstatement", "filed_date": "07/05/1995", "description": ""}, {"effective_date": "01/01/1998", "transaction": "Delinquent", "filed_date": "01/01/1998", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/08/2008", "description": "PUBLICATION"}, {"effective_date": "07/08/2008", "transaction": "Administrative Dissolution", "filed_date": "07/08/2008", "description": "PUBLICATION"}]}
{"task_id": 308391, "worker_id": "details-extract-12", "ts": 1776089843, "record_type": "business_detail", "entity_details": {"entity_name": "THE BYERS FOUNDATION, LTD.", "registered_effective_date": "12/07/1992", "status": "Restored to Good Standing", "status_date": "07/18/2011", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1251 W GLEN OAKS LANE\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "B034479"}, "registered_agent": {"name": "O'LEARY-GUTH LAW OFFICE, S.C.", "address": "1251\nW GLEN OAKS LANE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/07/1992", "description": "****RECORD IMAGED****"}, {"effective_date": "12/06/1993", "transaction": "Change of Registered Agent", "filed_date": "12/06/1993", "description": "FM 17-1993"}, {"effective_date": "10/01/1996", "transaction": "Delinquent", "filed_date": "10/01/1996", "description": ""}, {"effective_date": "11/03/2005", "transaction": "Restored to Good Standing", "filed_date": "11/03/2005", "description": ""}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "07/18/2011", "transaction": "Restored to Good Standing", "filed_date": "07/25/2011", "description": ""}, {"effective_date": "07/18/2011", "transaction": "Change of Registered Agent", "filed_date": "07/25/2011", "description": "FM 17 2010"}, {"effective_date": "07/29/2011", "transaction": "Restated Articles", "filed_date": "08/04/2011", "description": ""}, {"effective_date": "11/01/2022", "transaction": "Change of Registered Agent", "filed_date": "11/01/2022", "description": "OnlineForm 5"}, {"effective_date": "12/01/2023", "transaction": "Change of Registered Agent", "filed_date": "12/01/2023", "description": "OnlineForm 5"}, {"effective_date": "10/11/2024", "transaction": "Change of Registered Agent", "filed_date": "10/11/2024", "description": "OnlineForm 5"}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "A.H.L. INCORPORATED", "registered_effective_date": "12/29/1988", "status": "Administratively Dissolved", "status_date": "04/10/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1027 WARREN ST\nGREEN BAY\n,\nWI\n54303\nUnited States of America", "entity_id": "A027458"}, "registered_agent": {"name": "DAVID GLEN CHILCOTE", "address": "1027 WARREN ST\nGREEN BAY\n,\nWI\n54306"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "12/29/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/29/1988", "description": ""}, {"effective_date": "10/01/1990", "transaction": "In Bad Standing", "filed_date": "10/01/1990", "description": ""}, {"effective_date": "11/07/1990", "transaction": "Restored to Good Standing", "filed_date": "11/07/1990", "description": ""}, {"effective_date": "04/30/1992", "transaction": "Change of Registered Agent", "filed_date": "05/04/1992", "description": ""}, {"effective_date": "10/01/1993", "transaction": "Delinquent", "filed_date": "10/01/1993", "description": ""}, {"effective_date": "02/07/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/07/1994", "description": "942010585"}, {"effective_date": "04/15/1994", "transaction": "Administrative Dissolution", "filed_date": "04/15/1994", "description": "942030164"}, {"effective_date": "04/26/1994", "transaction": "Restored to Good Standing", "filed_date": "05/02/1994", "description": ""}, {"effective_date": "04/26/1994", "transaction": "Certificate of Reinstatement", "filed_date": "05/02/1994", "description": ""}, {"effective_date": "04/26/1994", "transaction": "Change of Registered Agent", "filed_date": "05/02/1994", "description": "FM 16R 1993"}, {"effective_date": "12/12/1994", "transaction": "Change of Registered Agent", "filed_date": "12/12/1994", "description": "FM 16 1994"}, {"effective_date": "10/01/1996", "transaction": "Delinquent", "filed_date": "10/01/1996", "description": "***RECORD IMAGED***"}, {"effective_date": "09/24/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2007", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/05/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/05/2007", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/08/2008", "description": "PUBLICATION"}, {"effective_date": "04/10/2008", "transaction": "Administrative Dissolution", "filed_date": "04/10/2008", "description": "PUBLICATION"}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "A & H LAUNDRY OUTFITTERS, INCORPORATED", "registered_effective_date": "02/06/1976", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "206 W JEFFERSON ST\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "1A10399"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/1976", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/06/1976", "description": ""}, {"effective_date": "01/01/1980", "transaction": "In Bad Standing", "filed_date": "01/01/1980", "description": ""}, {"effective_date": "04/29/1980", "transaction": "Resignation of Registered Agent", "filed_date": "04/29/1980", "description": ""}, {"effective_date": "06/10/1980", "transaction": "Restored to Good Standing", "filed_date": "06/10/1980", "description": ""}, {"effective_date": "06/23/1980", "transaction": "Change of Registered Agent", "filed_date": "06/23/1980", "description": ""}, {"effective_date": "07/15/1980", "transaction": "Amendment", "filed_date": "07/15/1980", "description": "NAME CHG"}, {"effective_date": "08/07/1980", "transaction": "Change of Registered Agent", "filed_date": "08/07/1980", "description": "NO RD CERT AS OF 09/30/1981"}, {"effective_date": "01/01/1983", "transaction": "In Bad Standing", "filed_date": "01/01/1983", "description": ""}, {"effective_date": "12/27/1984", "transaction": "Resignation of Registered Agent", "filed_date": "12/27/1984", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902011704"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902120481    ***RECORD IMAGED***"}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "A & H LOGISTICS INC.", "registered_effective_date": "06/03/2016", "status": "Restored to Good Standing", "status_date": "07/09/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "8060 LEXINGTON PL\nSTE 2\nPLEASANT PRAIRIE\n,\nWI\n53158-2511", "entity_id": "A079128"}, "registered_agent": {"name": "BESNIK ABAZI", "address": "8060 LEXINGTON PL\nAPT 2\nPLEASANT PRAIRIE\n,\nWI\n53158-2511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/03/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "07/09/2018", "transaction": "Change of Registered Agent", "filed_date": "07/09/2018", "description": "Form16 OnlineForm"}, {"effective_date": "07/09/2018", "transaction": "Restored to Good Standing", "filed_date": "07/09/2018", "description": "Form16 OnlineForm"}, {"effective_date": "12/19/2023", "transaction": "Change of Registered Agent", "filed_date": "12/19/2023", "description": "Form16 OnlineForm"}, {"effective_date": "06/14/2024", "transaction": "Change of Registered Agent", "filed_date": "06/14/2024", "description": "Form16 OnlineForm"}, {"effective_date": "08/30/2025", "transaction": "Change of Registered Agent", "filed_date": "08/30/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "A H LIQUIDATING, INC.", "registered_effective_date": "04/01/2013", "status": "Dissolved", "status_date": "12/31/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4233 HOLLYWOOD ROAD\nMARATHON\n,\nWI\n54448\nUnited States of America", "entity_id": "A070090"}, "registered_agent": {"name": "SUE A HILGEMANN", "address": "4233 HOLLYWOOD RD\nMARATHON CITY\n,\nWI\n54448"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/01/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/04/2013", "description": "E-Form"}, {"effective_date": "04/10/2013", "transaction": "Restated Articles", "filed_date": "04/16/2013", "description": "Old Name = AH MACHINE, INC. ; ADDS SPACE; CHG REGD AGT"}, {"effective_date": "05/26/2015", "transaction": "Change of Registered Agent", "filed_date": "05/26/2015", "description": "FM16-E-Form"}, {"effective_date": "09/17/2015", "transaction": "Amendment", "filed_date": "09/23/2015", "description": "Old Name = A H MACHINE, INC."}, {"effective_date": "12/31/2015", "transaction": "Articles of Dissolution", "filed_date": "12/29/2015", "description": "OnlineForm 10"}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "A&H LAWN CARE LLC", "registered_effective_date": "12/23/2021", "status": "Organized", "status_date": "12/23/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "A100298"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2021", "transaction": "Organized", "filed_date": "12/23/2021", "description": "E-Form"}, {"effective_date": "12/18/2023", "transaction": "Change of Registered Agent", "filed_date": "12/18/2023", "description": "OnlineForm 5"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "A&H LUCK TRUCKING, LLC", "registered_effective_date": "11/11/2021", "status": "Restored to Good Standing", "status_date": "10/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9573 STATE ROAD 26\nBURNETT\n,\nWI\n53922-9763", "entity_id": "A099784"}, "registered_agent": {"name": "ADAM W LUCK", "address": "N9573 STATE ROAD 26\nBURNETT\n,\nWI\n53922"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2021", "transaction": "Organized", "filed_date": "11/11/2021", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/17/2024", "transaction": "Change of Registered Agent", "filed_date": "10/17/2024", "description": "OnlineForm 5"}, {"effective_date": "10/17/2024", "transaction": "Restored to Good Standing", "filed_date": "10/17/2024", "description": "OnlineForm 5"}, {"effective_date": "12/08/2025", "transaction": "Change of Registered Agent", "filed_date": "12/08/2025", "description": "OnlineForm 5"}], "emails": ["LUCKYFARMS68@GMAIL.COM"]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AH LIQUIDCOOL LLC", "registered_effective_date": "09/26/2016", "status": "Organized", "status_date": "09/26/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PRESCOTT MANAGEMENT SERVICES\n2375 W. WASHINGTON STREET, SUITE 202\nWEST BEND\n,\nWI\n53095", "entity_id": "A080014"}, "registered_agent": {"name": "JACK ENEA", "address": "C/O HUSCH BLACKWELL LLP\n511 NORTH BROADWAY, SUITE 1100\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2016", "transaction": "Organized", "filed_date": "09/26/2016", "description": "E-Form"}, {"effective_date": "07/31/2017", "transaction": "Change of Registered Agent", "filed_date": "07/31/2017", "description": "OnlineForm 5"}, {"effective_date": "11/20/2020", "transaction": "Change of Registered Agent", "filed_date": "11/20/2020", "description": "OnlineForm 5"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}], "emails": ["JACK.ENEA@HUSCHBLACKWELL.COM"]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHL & COMPANY, JOHN", "registered_effective_date": "10/20/1930", "status": "Dissolved", "status_date": "12/22/1981", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1A02673"}, "registered_agent": {"name": "JAMES A MILLER", "address": "1522 LAKE VIEW AVE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/1981", "transaction": "Articles of Dissolution", "filed_date": "12/22/1981", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHL ABOUT U, L.L.C.", "registered_effective_date": "08/20/2010", "status": "Organized", "status_date": "08/20/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1560 W WILDWOOD RD\nWHITEWATER\n,\nWI\n53190\nUnited States of America", "entity_id": "A063582"}, "registered_agent": {"name": "SCOTT CHRISTIAN", "address": "1624 HOBBS DR\nSTE 1\nDELAVAN\n,\nWI\n53115-2000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2010", "transaction": "Organized", "filed_date": "08/20/2010", "description": "E-Form"}, {"effective_date": "08/16/2012", "transaction": "Change of Registered Agent", "filed_date": "08/16/2012", "description": "FM516-E-Form"}, {"effective_date": "09/15/2015", "transaction": "Change of Registered Agent", "filed_date": "09/15/2015", "description": "OnlineForm 5"}, {"effective_date": "09/25/2017", "transaction": "Change of Registered Agent", "filed_date": "09/25/2017", "description": "OnlineForm 5"}, {"effective_date": "08/23/2023", "transaction": "Change of Registered Agent", "filed_date": "08/23/2023", "description": "OnlineForm 5"}, {"effective_date": "09/11/2024", "transaction": "Change of Registered Agent", "filed_date": "09/11/2024", "description": "OnlineForm 5"}, {"effective_date": "09/18/2025", "transaction": "Change of Registered Agent", "filed_date": "09/18/2025", "description": "OnlineForm 5"}], "emails": ["CHAKALA@THORPECHRISTIAN.COM"]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHL AVIATION, LLC", "registered_effective_date": "04/08/2016", "status": "Dissolved", "status_date": "05/19/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W10000 BETTY LN\nBLACK RIVER FALLS\n,\nWI\n54615-1675", "entity_id": "A078641"}, "registered_agent": {"name": "DEREK J AHL", "address": "W10000 BETTY LN\nBLACK RIVER FALLS\n,\nWI\n54615-1675"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2016", "transaction": "Organized", "filed_date": "04/08/2016", "description": "E-Form"}, {"effective_date": "05/21/2017", "transaction": "Change of Registered Agent", "filed_date": "05/21/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "05/19/2020", "transaction": "Articles of Dissolution", "filed_date": "05/19/2020", "description": "OnlineForm 510"}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHL HOLDINGS, LLC", "registered_effective_date": "07/11/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A089905"}, "registered_agent": {"name": "PAUL B. LUBER", "address": "2101 E. GLENDALE AVE.\nWHITEFISH BAY\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2019", "transaction": "Organized", "filed_date": "07/11/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHL II, LLC", "registered_effective_date": "01/11/2001", "status": "Dissolved", "status_date": "09/25/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A041516"}, "registered_agent": {"name": "JON D HAMMES", "address": "18000 W SARAH LN STE 250\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2001", "transaction": "Organized", "filed_date": "01/12/2001", "description": ""}, {"effective_date": "09/25/2001", "transaction": "Articles of Dissolution", "filed_date": "10/01/2001", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHL IN ONE PROPERTIES LLC", "registered_effective_date": "03/08/2019", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A088637"}, "registered_agent": {"name": "HALEY AHL", "address": "1636 MILWAUKEE AV\nSOUTH MILWAUKEE\n,\nWI\n53172"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2019", "transaction": "Organized", "filed_date": "03/08/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHL MARKETING, INC.", "registered_effective_date": "11/01/1982", "status": "Dissolved", "status_date": "10/04/1991", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2901 W BELTLINE HWY #100\nPO BOX 6010\nMADISON\n,\nWI\n53716\nUnited States of America", "entity_id": "1A13231"}, "registered_agent": {"name": "C HARTMAN", "address": "2802 COHO STR  PO BOX 6010\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/01/1982", "description": ""}, {"effective_date": "10/01/1989", "transaction": "In Bad Standing", "filed_date": "10/01/1989", "description": ""}, {"effective_date": "11/16/1989", "transaction": "Restored to Good Standing", "filed_date": "11/16/1989", "description": ""}, {"effective_date": "10/04/1991", "transaction": "Articles of Dissolution", "filed_date": "10/08/1991", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHL NEW CORP.", "registered_effective_date": "02/05/2009", "status": "Dissolved", "status_date": "05/04/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A059838"}, "registered_agent": {"name": "TODD R. WANEK", "address": "ONE ASHLEY WAY\nARCADIA\n,\nWI\n54612"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/05/2009", "description": "E-Form"}, {"effective_date": "02/09/2009", "transaction": "Amendment", "filed_date": "02/16/2009", "description": ""}, {"effective_date": "05/04/2009", "transaction": "Articles of Dissolution", "filed_date": "05/06/2009", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHL PROPERTIES LLC", "registered_effective_date": "05/25/2018", "status": "Dissolved", "status_date": "12/30/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N51404 HARRIMAN RD\nOSSEO\n,\nWI\n54758-8672", "entity_id": "A085994"}, "registered_agent": {"name": "GREG LEGARE", "address": "N51404 HARRIMAN RD\nOSSEO\n,\nWI\n54758-8672"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2018", "transaction": "Organized", "filed_date": "05/25/2018", "description": "E-Form"}, {"effective_date": "05/08/2019", "transaction": "Change of Registered Agent", "filed_date": "05/08/2019", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Articles of Dissolution", "filed_date": "12/19/2022", "description": "OnlineForm 510"}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHL'S FIVE STAR FITNESS, INC.", "registered_effective_date": "08/26/2014", "status": "Incorporated/Qualified/Registered", "status_date": "08/26/2014", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1560 W WILDWOOD RD\nWHITEWATER\n,\nWI\n53190-1524", "entity_id": "A073848"}, "registered_agent": {"name": "SCOTT T CHRISTIAN", "address": "1624 HOBBS DR\nSTE 1\nDELAVAN\n,\nWI\n53115-2000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/26/2014", "description": "E-Form"}, {"effective_date": "09/25/2017", "transaction": "Change of Registered Agent", "filed_date": "09/25/2017", "description": "Form16 OnlineForm"}, {"effective_date": "08/24/2023", "transaction": "Change of Registered Agent", "filed_date": "08/24/2023", "description": "Form16 OnlineForm"}, {"effective_date": "09/11/2024", "transaction": "Change of Registered Agent", "filed_date": "09/11/2024", "description": "Form16 OnlineForm"}, {"effective_date": "09/18/2025", "transaction": "Change of Registered Agent", "filed_date": "09/18/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLAN TRANSIT LLC", "registered_effective_date": "07/08/2024", "status": "Organized", "status_date": "07/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "700 Ray O Vac Dr, Suite #002,\nMadison\n,\nWI\n53711\nUnited States of America", "entity_id": "A112670"}, "registered_agent": {"name": "AHMED HERSI OLAD", "address": "700 RAY O VAC DR,\nSUITE #002\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2024", "transaction": "Organized", "filed_date": "07/08/2024", "description": "E-Form"}], "emails": ["AHLANTRANSIT@GMAIL.COM"]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLBORG HOLDINGS, LLC", "registered_effective_date": "05/24/2013", "status": "Organized", "status_date": "05/24/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2911 BIG TIMBER CIR\nGREEN BAY\n,\nWI\n54313-7967\nUnited States of America", "entity_id": "A070538"}, "registered_agent": {"name": "MIKE AHLBORG", "address": "2911 BIG TIMBER CIR\nGREEN BAY\n,\nWI\n54313-7967"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/24/2013", "transaction": "Organized", "filed_date": "05/24/2013", "description": "E-Form"}, {"effective_date": "05/16/2017", "transaction": "Change of Registered Agent", "filed_date": "05/16/2017", "description": "OnlineForm 5"}, {"effective_date": "12/22/2022", "transaction": "Amendment", "filed_date": "12/22/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "07/06/2023", "transaction": "Change of Registered Agent", "filed_date": "07/06/2023", "description": "OnlineForm 5"}, {"effective_date": "03/06/2024", "transaction": "Amendment", "filed_date": "03/06/2024", "description": "OnlineForm 504 Old Name = AHLBORGS MOWING & LANDSCAPING LLC"}, {"effective_date": "11/26/2025", "transaction": "Change of Registered Agent", "filed_date": "11/26/2025", "description": "OnlineForm 5"}], "emails": ["MAHLBORG@DRACO-PM.COM"]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLBORG INVESTMENTS, LLC", "registered_effective_date": "02/21/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3003 N. BROOK HILLS DRIVE\nGreen Bay\n,\nWI\n54313\nUnited States of America", "entity_id": "A110873"}, "registered_agent": {"name": "MICHAEL AHLBORG", "address": "3003 N. BROOK HILLS DRIVE\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2024", "transaction": "Organized", "filed_date": "02/21/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLBORG TIRE & AUTO, INC.", "registered_effective_date": "11/14/2001", "status": "Restored to Good Standing", "status_date": "03/09/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "11936 VELP AVE\nGREEN BAY\n,\nWI\n54313-7867", "entity_id": "A042950"}, "registered_agent": {"name": "LISA AHLBORG", "address": "11936 VELP AVE\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/15/2001", "description": ""}, {"effective_date": "10/01/2003", "transaction": "Delinquent", "filed_date": "10/01/2003", "description": ""}, {"effective_date": "10/23/2003", "transaction": "Restored to Good Standing", "filed_date": "10/23/2003", "description": "E-Form"}, {"effective_date": "10/23/2003", "transaction": "Change of Registered Agent", "filed_date": "10/23/2003", "description": "FM16-E-Form"}, {"effective_date": "10/27/2004", "transaction": "Change of Registered Agent", "filed_date": "10/27/2004", "description": "FM16-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}, {"effective_date": "03/09/2011", "transaction": "Restored to Good Standing", "filed_date": "03/16/2011", "description": ""}, {"effective_date": "03/09/2011", "transaction": "Certificate of Reinstatement", "filed_date": "03/16/2011", "description": ""}, {"effective_date": "03/09/2011", "transaction": "Change of Registered Agent", "filed_date": "03/16/2011", "description": "FM 16 2010"}, {"effective_date": "10/23/2017", "transaction": "Change of Registered Agent", "filed_date": "10/23/2017", "description": "Form16 OnlineForm"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLBORN EQUIPMENT, INC.", "registered_effective_date": "05/09/2005", "status": "Restored to Good Standing", "status_date": "04/05/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "PO BOX 500\nSAYNER\n,\nWI\n54560-0500", "entity_id": "A050454"}, "registered_agent": {"name": "GENE K AHLBORN", "address": "2924 STATE HIGHWAY 155\nSAYNER\n,\nWI\n54560-9695"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/09/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/10/2005", "description": ""}, {"effective_date": "06/03/2005", "transaction": "Amendment", "filed_date": "06/10/2005", "description": "Old Name = AHLBORN & AHLBORN, INC."}, {"effective_date": "06/19/2006", "transaction": "Change of Registered Agent", "filed_date": "06/19/2006", "description": "FM16-E-Form"}, {"effective_date": "06/11/2008", "transaction": "Change of Registered Agent", "filed_date": "06/11/2008", "description": "FM16-E-Form"}, {"effective_date": "05/17/2011", "transaction": "Change of Registered Agent", "filed_date": "05/17/2011", "description": "FM16-E-Form"}, {"effective_date": "05/17/2017", "transaction": "Change of Registered Agent", "filed_date": "05/17/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/21/2021", "transaction": "Change of Registered Agent", "filed_date": "04/21/2021", "description": "Form16 OnlineForm"}, {"effective_date": "04/21/2021", "transaction": "Restored to Good Standing", "filed_date": "04/21/2021", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/05/2023", "transaction": "Change of Registered Agent", "filed_date": "04/05/2023", "description": "Form16 OnlineForm"}, {"effective_date": "04/05/2023", "transaction": "Restored to Good Standing", "filed_date": "04/05/2023", "description": "Form16 OnlineForm"}, {"effective_date": "04/30/2025", "transaction": "Change of Registered Agent", "filed_date": "04/30/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLBORN FAMILY FARM, INC.", "registered_effective_date": "06/06/1979", "status": "Dissolved", "status_date": "05/21/1999", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "10953 BLUELAKE RD\nMINOCQUA\n,\nWI\n54548\nUnited States of America", "entity_id": "1A11751"}, "registered_agent": {"name": "MARY AHLBORN BEHN", "address": "10953 BLUELAKE RD\nMINOCQUA\n,\nWI\n54548"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "06/06/1979", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/06/1979", "description": ""}, {"effective_date": "01/17/1980", "transaction": "Amendment", "filed_date": "01/17/1980", "description": "NAME CHG"}, {"effective_date": "04/01/1982", "transaction": "In Bad Standing", "filed_date": "04/01/1982", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902040678"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902111147"}, {"effective_date": "02/11/1991", "transaction": "Revocation of Dissolution Proceedings", "filed_date": "02/21/1991", "description": ""}, {"effective_date": "02/21/1991", "transaction": "Restored to Good Standing", "filed_date": "02/21/1991", "description": ""}, {"effective_date": "02/11/1991", "transaction": "Change of Registered Agent", "filed_date": "02/21/1991", "description": ""}, {"effective_date": "05/21/1999", "transaction": "Articles of Dissolution", "filed_date": "05/27/1999", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLBORN FORESTRY LLP", "registered_effective_date": "12/11/1997", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "PO BOX 500\nSAYNER\n,\nWI\n54560\nUnited States of America", "entity_id": "A036913"}, "registered_agent": {"name": "GENE C AHLBORN", "address": "274 PLUM LAKE DR\nSAYNER\n,\nWI\n54560"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/1997", "transaction": "Registered", "filed_date": "12/16/1997", "description": "***RECORD IMAGED***"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLBORN LAND HOLDINGS, LLC", "registered_effective_date": "05/06/2005", "status": "Restored to Good Standing", "status_date": "04/05/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 500\nSAYNER\n,\nWI\n54560-0500\nUnited States of America", "entity_id": "A050427"}, "registered_agent": {"name": "GENE K AHLBORN", "address": "2924 STATE HIGHWAY 155\nSAYNER\n,\nWI\n54560"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2005", "transaction": "Organized", "filed_date": "05/10/2005", "description": "eForm"}, {"effective_date": "05/17/2011", "transaction": "Change of Registered Agent", "filed_date": "05/17/2011", "description": "FM516-E-Form"}, {"effective_date": "06/17/2015", "transaction": "Change of Registered Agent", "filed_date": "06/17/2015", "description": "OnlineForm 5"}, {"effective_date": "05/17/2017", "transaction": "Change of Registered Agent", "filed_date": "05/17/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/21/2021", "transaction": "Restored to Good Standing", "filed_date": "04/21/2021", "description": "OnlineForm 5"}, {"effective_date": "04/21/2021", "transaction": "Change of Registered Agent", "filed_date": "04/21/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/05/2023", "transaction": "Change of Registered Agent", "filed_date": "04/05/2023", "description": "OnlineForm 5"}, {"effective_date": "04/05/2023", "transaction": "Restored to Good Standing", "filed_date": "04/05/2023", "description": "OnlineForm 5"}, {"effective_date": "04/30/2025", "transaction": "Change of Registered Agent", "filed_date": "04/30/2025", "description": "OnlineForm 5"}], "emails": ["DAN.LOHFF@KERBERROSE.COM"]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLBORN PROPERTYS LLC", "registered_effective_date": "06/10/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W183S6604\nJEWEL CREST DR\nMUSKEGO\n,\nWI\n53150", "entity_id": "A097891"}, "registered_agent": {"name": "NICOLE AHLBORN", "address": "W183S6604 JEWEL CREST DR\nMUSKEGO\n,\nWI\n53150-8501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2021", "transaction": "Organized", "filed_date": "06/10/2021", "description": "E-Form"}, {"effective_date": "08/27/2022", "transaction": "Change of Registered Agent", "filed_date": "08/27/2022", "description": "OnlineForm 5"}, {"effective_date": "07/03/2023", "transaction": "Change of Registered Agent", "filed_date": "07/03/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLBRANDT SYSTEMS INCORPORATED", "registered_effective_date": "11/21/1985", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W140 N9572 FOUNTAIN BLVD\nMENOMONEE FALLS\n,\nWI\n53051\nUnited States of America", "entity_id": "A024980"}, "registered_agent": {"name": "DONALD H NIMMER", "address": "W140N9572 FOUNTAIN BLVD\nPO BOX 773\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "11/21/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/21/1985", "description": ""}, {"effective_date": "02/05/1986", "transaction": "Amendment", "filed_date": "02/05/1986", "description": ""}, {"effective_date": "10/06/1992", "transaction": "Amendment", "filed_date": "10/09/1992", "description": ""}, {"effective_date": "10/01/2003", "transaction": "Delinquent", "filed_date": "10/01/2003", "description": "***RECORD IMAGED***"}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLCHA, LLC", "registered_effective_date": "01/18/2016", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A077870"}, "registered_agent": {"name": "ROBERT CHAPMAN", "address": "9531 TOWNLINE ROAD\nMINOCQUA\n,\nWI\n54548"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2016", "transaction": "Organized", "filed_date": "01/18/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLER ENTERPRISES, INC.", "registered_effective_date": "12/20/1957", "status": "Dissolved", "status_date": "11/08/2002", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "6104 MC HENRY ST\nBURLINGTON\n,\nWI\n53105\nUnited States of America", "entity_id": "1A05291"}, "registered_agent": {"name": "ROBERT G AHLER", "address": "6102 MCHENRY ST\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/20/1957", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/20/1957", "description": ""}, {"effective_date": "01/01/1976", "transaction": "In Bad Standing", "filed_date": "01/01/1976", "description": ""}, {"effective_date": "11/02/1978", "transaction": "Restored to Good Standing", "filed_date": "11/02/1978", "description": ""}, {"effective_date": "12/06/1978", "transaction": "Change of Registered Agent", "filed_date": "12/06/1978", "description": "NO R/D CERT AS OF 1/30/81"}, {"effective_date": "10/01/1982", "transaction": "In Bad Standing", "filed_date": "10/01/1982", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902010851"}, {"effective_date": "08/22/1990", "transaction": "Restored to Good Standing", "filed_date": "08/22/1990", "description": ""}, {"effective_date": "09/10/1990", "transaction": "Change of Registered Agent", "filed_date": "09/10/1990", "description": ""}, {"effective_date": "10/01/1994", "transaction": "Delinquent", "filed_date": "10/01/1994", "description": ""}, {"effective_date": "01/18/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/1995", "description": "952000103"}, {"effective_date": "01/25/1995", "transaction": "Restored to Good Standing", "filed_date": "01/25/1995", "description": ""}, {"effective_date": "01/09/2001", "transaction": "Restated Articles", "filed_date": "01/12/2001", "description": "Old Name = ARNOLD AND BOB'S, INC., CHGS REGD ADDRESS"}, {"effective_date": "10/01/2002", "transaction": "Delinquent", "filed_date": "10/01/2002", "description": ""}, {"effective_date": "11/08/2002", "transaction": "Articles of Dissolution", "filed_date": "11/13/2002", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLERS ACRES LLC", "registered_effective_date": "07/28/2007", "status": "Organized", "status_date": "07/28/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "110 S JOSEPH ST\nAPPLETON\n,\nWI\n54915\nUnited States of America", "entity_id": "A055945"}, "registered_agent": {"name": "JAMES A WHEELER", "address": "734 W 8TH ST\nAPPLETON\n,\nWI\n54914-5233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2007", "transaction": "Organized", "filed_date": "08/01/2007", "description": "E-Form"}, {"effective_date": "09/03/2015", "transaction": "Change of Registered Agent", "filed_date": "09/03/2015", "description": "OnlineForm 5"}, {"effective_date": "09/28/2017", "transaction": "Change of Registered Agent", "filed_date": "09/28/2017", "description": "OnlineForm 5"}, {"effective_date": "01/29/2020", "transaction": "Change of Registered Agent", "filed_date": "01/29/2020", "description": "OnlineForm 13"}, {"effective_date": "01/02/2024", "transaction": "Change of Registered Agent", "filed_date": "01/02/2024", "description": "OnlineForm 5"}, {"effective_date": "01/31/2026", "transaction": "Change of Registered Agent", "filed_date": "01/31/2026", "description": "OnlineForm 5"}], "emails": ["JSA11TO7@YAHOO.COM"]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLERS BUSINESS CONSULTANTS, INC.", "registered_effective_date": "06/21/1995", "status": "Dissolved", "status_date": "09/23/2008", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "3749 COUNTRY GROVE DRIVE\nMADISON\n,\nWI\n53719\nUnited States of America", "entity_id": "A033783"}, "registered_agent": {"name": "KENNETH G AHLERS", "address": "3749 COUNTRY GROVE DRIVE\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/26/1995", "description": ""}, {"effective_date": "05/14/1996", "transaction": "Change of Registered Agent", "filed_date": "05/14/1996", "description": "FM 16 1996"}, {"effective_date": "05/14/2002", "transaction": "Change of Registered Agent", "filed_date": "05/14/2002", "description": "FM16-E-Form"}, {"effective_date": "06/20/2005", "transaction": "Change of Registered Agent", "filed_date": "06/20/2005", "description": "FM16-E-Form"}, {"effective_date": "09/23/2008", "transaction": "Articles of Dissolution", "filed_date": "09/24/2008", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLERS FAMILY FARM, LLP", "registered_effective_date": "06/23/2000", "status": "Administratively Dissolved", "status_date": "10/24/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "N8383 AHLERS AVE\nSHELDON\n,\nWI\n54766", "entity_id": "A040694"}, "registered_agent": {"name": "GERALD F AHLERS", "address": "N8383 AHLERS AVE\nSHELDON\n,\nWI\n54766"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2000", "transaction": "Registered", "filed_date": "06/28/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2020", "description": "PUBLICATION"}, {"effective_date": "10/24/2020", "transaction": "Administrative Dissolution", "filed_date": "10/24/2020", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLERS HOMES AND REALTORS, LLC", "registered_effective_date": "01/10/1996", "status": "Dissolved", "status_date": "03/20/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3800 CRESCENT AVE\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "A034419"}, "registered_agent": {"name": "RANDAL J AHLERS", "address": "3800 CRESCENT AVE\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/1996", "transaction": "Organized", "filed_date": "01/12/1996", "description": ""}, {"effective_date": "04/09/1999", "transaction": "Change of Registered Agent", "filed_date": "04/13/1999", "description": ""}, {"effective_date": "03/24/2004", "transaction": "Change of Registered Agent", "filed_date": "03/24/2004", "description": "FM 516 2004"}, {"effective_date": "01/31/2006", "transaction": "Change of Registered Agent", "filed_date": "01/31/2006", "description": "FM516-E-Form***RECORD IMAGED***"}, {"effective_date": "03/20/2014", "transaction": "Articles of Dissolution", "filed_date": "03/27/2014", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLERS HOMES, LLC", "registered_effective_date": "07/24/2003", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3800 CRESCENT AVE\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "A046193"}, "registered_agent": {"name": "RANDAL J. AHLERS", "address": "3800 CRESCENT AVE\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2003", "transaction": "Organized", "filed_date": "07/28/2003", "description": "eForm"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLERS SEAMLESS RAIN GUTTERS, LLC", "registered_effective_date": "01/24/2017", "status": "Restored to Good Standing", "status_date": "01/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5674 LEOPOLIS RD\nSHAWANO\n,\nWI\n54166-6474", "entity_id": "A081440"}, "registered_agent": {"name": "WAYNE B AHLERS", "address": "N5674 LEOPOLIS RD\nSHAWANO\n,\nWI\n54166-6474"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2017", "transaction": "Organized", "filed_date": "01/24/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/12/2020", "transaction": "Change of Registered Agent", "filed_date": "01/12/2020", "description": "OnlineForm 5"}, {"effective_date": "01/12/2020", "transaction": "Restored to Good Standing", "filed_date": "01/12/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "02/13/2023", "transaction": "Restored to Good Standing", "filed_date": "02/13/2023", "description": "OnlineForm 5"}, {"effective_date": "02/13/2023", "transaction": "Change of Registered Agent", "filed_date": "02/13/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "01/23/2026", "transaction": "Restored to Good Standing", "filed_date": "01/23/2026", "description": "OnlineForm 5"}], "emails": ["MS.ELIZABETH.ECKER@GMAIL.COM"]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLES PROPERTY SERVICES, LLC", "registered_effective_date": "01/02/2026", "status": "Organized", "status_date": "01/02/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3421 Norton Street\nApartment 101\nWisconsin Rapids\n,\nWi\n54494\nUnited States of America", "entity_id": "A119774"}, "registered_agent": {"name": "BRAD AHLES", "address": "3421 NORTON STREET\nAPARTMENT 101\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2026", "transaction": "Organized", "filed_date": "01/02/2026", "description": "E-Form"}], "emails": ["BRADAHLES@GMAIL.COM"]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLGREN ASSOCIATES, LLC", "registered_effective_date": "10/06/1997", "status": "Administratively Dissolved", "status_date": "05/08/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1636 GARFIELD AVE\nWAUKESHA\n,\nWI\n53189\nUnited States of America", "entity_id": "A036644"}, "registered_agent": {"name": "RICHARD M AHLGREN", "address": "1636 GARFIELD'\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/1997", "transaction": "Organized", "filed_date": "10/10/1997", "description": "***RECORD IMAGED***"}, {"effective_date": "01/10/2006", "transaction": "Change of Registered Agent", "filed_date": "01/10/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/08/2013", "description": "PUBLICATION"}, {"effective_date": "05/08/2013", "transaction": "Administrative Dissolution", "filed_date": "05/08/2013", "description": "PUBLICATION"}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLGRIM ENDEAVORS, INC.", "registered_effective_date": "12/26/2023", "status": "Incorporated/Qualified/Registered", "status_date": "12/26/2023", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "7908 GALLAS RD\nOCONTO FALLS\n,\nWI\n54154", "entity_id": "A110067"}, "registered_agent": {"name": "ANGELA AHLGRIM", "address": "7908 GALLAS RD\nOCONTO FALLS\n,\nWI\n54154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/27/2023", "description": "E-Form"}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLGRIMM EXPLOSIVES COMPANY, INC.", "registered_effective_date": "10/07/1969", "status": "Restored to Good Standing", "status_date": "10/24/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1829 E RAVENSWOOD CT\nAPPLETON\n,\nWI\n54913-6626", "entity_id": "1A08105"}, "registered_agent": {"name": "JOHN R. AHLGRIMM", "address": "1829 E RAVENSWOOD CT\nAPPLETON\n,\nWI\n54913-6626"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/1969", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/07/1969", "description": ""}, {"effective_date": "01/01/1976", "transaction": "In Bad Standing", "filed_date": "01/01/1976", "description": ""}, {"effective_date": "12/14/1978", "transaction": "Restored to Good Standing", "filed_date": "12/14/1978", "description": ""}, {"effective_date": "01/01/1981", "transaction": "In Bad Standing", "filed_date": "01/01/1981", "description": ""}, {"effective_date": "08/02/1988", "transaction": "Intent to Involuntary", "filed_date": "08/02/1988", "description": ""}, {"effective_date": "08/19/1988", "transaction": "Restored to Good Standing", "filed_date": "08/19/1988", "description": ""}, {"effective_date": "12/26/2002", "transaction": "Change of Registered Agent", "filed_date": "12/26/2002", "description": "FM16-E-Form"}, {"effective_date": "10/01/2004", "transaction": "Delinquent", "filed_date": "10/01/2004", "description": ""}, {"effective_date": "11/09/2004", "transaction": "Restored to Good Standing", "filed_date": "11/09/2004", "description": ""}, {"effective_date": "11/09/2004", "transaction": "Change of Registered Agent", "filed_date": "11/09/2004", "description": "FM 16 2004"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/24/2008", "transaction": "Restored to Good Standing", "filed_date": "10/24/2008", "description": "E-Form"}, {"effective_date": "10/24/2008", "transaction": "Change of Registered Agent", "filed_date": "10/24/2008", "description": "FM16-E-Form    ***RECORD IMAGED***"}, {"effective_date": "11/10/2016", "transaction": "Change of Registered Agent", "filed_date": "11/10/2016", "description": "Form16 OnlineForm"}, {"effective_date": "11/01/2017", "transaction": "Change of Registered Agent", "filed_date": "11/01/2017", "description": "Form16 OnlineForm"}, {"effective_date": "11/03/2023", "transaction": "Change of Registered Agent", "filed_date": "11/03/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLGRIMM SALES, INC.", "registered_effective_date": "11/22/1977", "status": "Involuntarily Dissolved", "status_date": "08/02/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1A11108"}, "registered_agent": {"name": "MILTON S AHLGRIMM", "address": "320 DODGE\nMINERAL POINT\n,\nWI\n53565"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/1977", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/22/1977", "description": ""}, {"effective_date": "01/01/1979", "transaction": "In Bad Standing", "filed_date": "01/01/1979", "description": ""}, {"effective_date": "05/03/1988", "transaction": "Intent to Involuntary", "filed_date": "05/03/1988", "description": ""}, {"effective_date": "08/02/1988", "transaction": "Involuntary Dissolution", "filed_date": "08/02/1988", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLGRIMM SALES, LLC", "registered_effective_date": "02/19/2010", "status": "Organized", "status_date": "02/19/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1829 E RAVENSWOOD CT\nAPPLETON\n,\nWI\n54913-6626\nUnited States of America", "entity_id": "A062327"}, "registered_agent": {"name": "JOHN R. AHLGRIMM", "address": "1829 E RAVENSWOOD CT\nAPPLETON\n,\nWI\n54913-6626"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2010", "transaction": "Organized", "filed_date": "02/19/2010", "description": "E-Form"}, {"effective_date": "02/07/2018", "transaction": "Change of Registered Agent", "filed_date": "02/07/2018", "description": "OnlineForm 5"}, {"effective_date": "02/13/2023", "transaction": "Change of Registered Agent", "filed_date": "02/13/2023", "description": "OnlineForm 5"}], "emails": ["ELIZAHLGRIMM@HOTMAIL.COM"]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLISS CORP.", "registered_effective_date": "10/07/2019", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A090751"}, "registered_agent": {"name": "ADRIANNA ELIZABETH LISS", "address": "W71N905 HARRISON CT\nUNIT 202\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/07/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLKEY LLC", "registered_effective_date": "03/03/2008", "status": "Organized", "status_date": "03/03/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "232955 COUNTY ROAD Y\nBIRNAMWOOD\n,\nWI\n54414\nUnited States of America", "entity_id": "A057502"}, "registered_agent": {"name": "JOHN R. HICKEY", "address": "232955 COUNTY ROAD Y\nBIRNAMWOOD\n,\nWI\n54414"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2008", "transaction": "Organized", "filed_date": "03/03/2008", "description": "E-Form"}, {"effective_date": "03/20/2017", "transaction": "Change of Registered Agent", "filed_date": "03/20/2017", "description": "OnlineForm 5"}, {"effective_date": "02/25/2020", "transaction": "Change of Registered Agent", "filed_date": "02/25/2020", "description": "OnlineForm 5"}, {"effective_date": "02/17/2023", "transaction": "Change of Registered Agent", "filed_date": "02/17/2023", "description": "OnlineForm 5"}, {"effective_date": "02/26/2024", "transaction": "Change of Registered Agent", "filed_date": "02/26/2024", "description": "OnlineForm 5"}], "emails": ["KEYSTEPLLC@GMAIL.COM"]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLMAN ENGINEERING, INC.", "registered_effective_date": "07/09/2007", "status": "Restored to Good Standing", "status_date": "11/16/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "8680 MESSERSCHMIDT DR\nVERONA\n,\nWI\n53593", "entity_id": "A055825"}, "registered_agent": {"name": "SCOTT AHLMAN", "address": "2901 W BELTLINE HWY\nSUITE 201\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/09/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/11/2007", "description": ""}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Restored to Good Standing", "filed_date": "09/15/2009", "description": "E-Form"}, {"effective_date": "09/15/2009", "transaction": "Change of Registered Agent", "filed_date": "09/15/2009", "description": "FM16-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "10/17/2013", "transaction": "Restored to Good Standing", "filed_date": "10/17/2013", "description": "E-Form"}, {"effective_date": "10/17/2013", "transaction": "Change of Registered Agent", "filed_date": "10/17/2013", "description": "FM16-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "02/04/2016", "transaction": "Restored to Good Standing", "filed_date": "02/04/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}, {"effective_date": "11/16/2023", "transaction": "Restored to Good Standing", "filed_date": "11/24/2023", "description": ""}, {"effective_date": "11/16/2023", "transaction": "Certificate of Reinstatement", "filed_date": "11/24/2023", "description": ""}, {"effective_date": "11/16/2023", "transaction": "Change of Registered Agent", "filed_date": "11/24/2023", "description": "F16-2023"}, {"effective_date": "08/20/2024", "transaction": "Change of Registered Agent", "filed_date": "08/20/2024", "description": "Form16 OnlineForm"}, {"effective_date": "09/09/2025", "transaction": "Change of Registered Agent", "filed_date": "09/09/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLMAN IP, LLC", "registered_effective_date": "12/09/2008", "status": "Administratively Dissolved", "status_date": "05/06/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "327 LLANOS STREET\nVERONA\n,\nWI\n53593\nUnited States of America", "entity_id": "A059443"}, "registered_agent": {"name": "SCOTT AHLMAN", "address": "327 LLANOS STREET\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2008", "transaction": "Organized", "filed_date": "12/09/2008", "description": "E-Form"}, {"effective_date": "01/27/2010", "transaction": "Change of Registered Agent", "filed_date": "01/27/2010", "description": "FM516-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/06/2015", "description": "PUBLICATION"}, {"effective_date": "05/06/2015", "transaction": "Administrative Dissolution", "filed_date": "05/06/2015", "description": "PUBLICATION"}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLMAN PERFORMANCE LLC", "registered_effective_date": "07/27/2016", "status": "Restored to Good Standing", "status_date": "07/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2901 W BELTLINE HWY\nSTE 201\nMADISON\n,\nWI\n53713-4228", "entity_id": "A079557"}, "registered_agent": {"name": "SCOTT AHLMAN", "address": "2901 W BELTLINE HWY\nSTE 201\nMADISON\n,\nWI\n53713-4228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/27/2016", "transaction": "Organized", "filed_date": "07/27/2016", "description": "E-Form"}, {"effective_date": "12/08/2016", "transaction": "Amendment", "filed_date": "12/08/2016", "description": "OnlineForm 504 Old Name = AHLMAN CHASSIS LLC"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "05/28/2019", "transaction": "Restored to Good Standing", "filed_date": "05/28/2019", "description": "OnlineForm 5"}, {"effective_date": "05/28/2019", "transaction": "Change of Registered Agent", "filed_date": "05/28/2019", "description": "OnlineForm 5"}, {"effective_date": "07/23/2019", "transaction": "Change of Registered Agent", "filed_date": "07/23/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/21/2023", "transaction": "Restored to Good Standing", "filed_date": "07/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}, {"effective_date": "08/20/2024", "transaction": "Change of Registered Agent", "filed_date": "08/20/2024", "description": "OnlineForm 5"}, {"effective_date": "09/09/2025", "transaction": "Change of Registered Agent", "filed_date": "09/09/2025", "description": "OnlineForm 5"}], "emails": ["PMUELLER@JFSUBY.COM"]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLMAN PHOTOGRAPHY LLC", "registered_effective_date": "09/23/2008", "status": "Dissolved", "status_date": "10/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "525 90TH STREET\nHUDSON\n,\nWI\n54016-7933\nUnited States of America", "entity_id": "A058949"}, "registered_agent": {"name": "CHRISTINE MARIE AHLMAN", "address": "525 90TH STREET\nHUDSON\n,\nWI\n54016-7933"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2008", "transaction": "Organized", "filed_date": "09/23/2008", "description": "E-Form"}, {"effective_date": "10/12/2010", "transaction": "Articles of Dissolution", "filed_date": "10/14/2010", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLMAN STUDIO, INC., LAURI", "registered_effective_date": "10/16/1981", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1A12762"}, "registered_agent": {"name": "ANN M AHLMAN", "address": "424 SUMMIT ST\nWHITEWATER\n,\nWI\n53190"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/1981", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/16/1981", "description": ""}, {"effective_date": "10/01/1983", "transaction": "In Bad Standing", "filed_date": "10/01/1983", "description": ""}, {"effective_date": "01/06/1984", "transaction": "Restored to Good Standing", "filed_date": "01/06/1984", "description": ""}, {"effective_date": "01/13/1984", "transaction": "Change of Registered Agent", "filed_date": "01/13/1984", "description": ""}, {"effective_date": "10/01/1986", "transaction": "In Bad Standing", "filed_date": "10/01/1986", "description": ""}, {"effective_date": "09/30/1987", "transaction": "Restored to Good Standing", "filed_date": "09/30/1987", "description": "***RECORD IMAGED***"}, {"effective_date": "10/01/1988", "transaction": "In Bad Standing", "filed_date": "10/01/1988", "description": "NAD 3/8/93 RTN UND"}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUB 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION - 965000001"}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLMAN/STEEL YARD, LLC", "registered_effective_date": "12/18/2002", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1718 W 8TH ST\nAPPLETON\n,\nWI\n54914-4957\nUnited States of America", "entity_id": "A044873"}, "registered_agent": {"name": "SHERRY S DONOVAN-AHLMAN", "address": "1718 W 8TH ST\nAPPLETON\n,\nWI\n54914-4957"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2002", "transaction": "Organized", "filed_date": "12/19/2002", "description": ""}, {"effective_date": "01/20/2005", "transaction": "Change of Registered Agent", "filed_date": "01/20/2005", "description": "FM516-E-Form"}, {"effective_date": "05/22/2007", "transaction": "Change of Registered Agent", "filed_date": "05/22/2007", "description": "FM516-E-Form"}, {"effective_date": "10/17/2019", "transaction": "Change of Registered Agent", "filed_date": "10/17/2019", "description": "OnlineForm 5"}, {"effective_date": "03/15/2023", "transaction": "Change of Registered Agent", "filed_date": "03/15/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLSTROM BROKAW LLC", "registered_effective_date": "06/13/2013", "status": "Registered", "status_date": "06/13/2013", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "11 CANAL BANK RD\nWINDSOR LOCKS\n,\nCT\n06096", "entity_id": "E044440"}, "registered_agent": {"name": "BUSINESS FILINGS INCORPORATED", "address": "301 S. BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/13/2013", "transaction": "Registered", "filed_date": "06/14/2013", "description": ""}, {"effective_date": "07/03/2014", "transaction": "Change of Registered Agent", "filed_date": "07/10/2014", "description": "FM13-E-Form"}, {"effective_date": "06/17/2015", "transaction": "Change of Registered Agent", "filed_date": "06/17/2015", "description": "FM 518-2015"}, {"effective_date": "04/13/2016", "transaction": "Change of Registered Agent", "filed_date": "04/13/2016", "description": "OnlineForm 5"}, {"effective_date": "05/16/2016", "transaction": "Statement of Correction", "filed_date": "05/16/2016", "description": "2016 ANNUAL REPORT"}, {"effective_date": "02/28/2017", "transaction": "Change of Registered Agent", "filed_date": "02/28/2017", "description": "OnlineForm 5"}, {"effective_date": "02/21/2018", "transaction": "Change of Registered Agent", "filed_date": "02/21/2018", "description": "OnlineForm 5"}, {"effective_date": "12/03/2018", "transaction": "Amendment", "filed_date": "12/04/2018", "description": "Old Name = EXPERA BROKAW, LLC"}, {"effective_date": "02/18/2019", "transaction": "Change of Registered Agent", "filed_date": "02/18/2019", "description": "OnlineForm 5"}, {"effective_date": "03/13/2020", "transaction": "Change of Registered Agent", "filed_date": "03/13/2020", "description": "OnlineForm 5"}, {"effective_date": "11/23/2020", "transaction": "Change of Registered Agent", "filed_date": "11/23/2020", "description": "FM13-E-Form"}, {"effective_date": "08/12/2022", "transaction": "Change of Registered Agent", "filed_date": "08/12/2022", "description": "FM13-E-Form"}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/03/2023", "transaction": "Amendment", "filed_date": "03/30/2023", "description": "Old Name = AHLSTROM-MUNKSJO BROKAW LLC"}, {"effective_date": "06/26/2024", "transaction": "Change of Registered Agent", "filed_date": "06/17/2024", "description": "FM13-E-Form"}, {"effective_date": "03/26/2025", "transaction": "Change of Registered Agent", "filed_date": "03/26/2025", "description": "OnlineForm 5"}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLSTROM COATED PRODUCTS LLC", "registered_effective_date": "06/13/2013", "status": "Registered", "status_date": "06/13/2013", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "11 CANAL BANK RD\nWINDSOR LOCKS\n,\nCT\n06096", "entity_id": "R059000"}, "registered_agent": {"name": "BUSINESS FILINGS INCORPORATED", "address": "301 S. BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/13/2013", "transaction": "Registered", "filed_date": "06/14/2013", "description": ""}, {"effective_date": "07/03/2014", "transaction": "Change of Registered Agent", "filed_date": "07/10/2014", "description": "FM13-E-Form"}, {"effective_date": "06/17/2015", "transaction": "Change of Registered Agent", "filed_date": "06/17/2015", "description": "FM 518-2015"}, {"effective_date": "04/13/2016", "transaction": "Change of Registered Agent", "filed_date": "04/13/2016", "description": "OnlineForm 5"}, {"effective_date": "02/28/2017", "transaction": "Change of Registered Agent", "filed_date": "02/28/2017", "description": "OnlineForm 5"}, {"effective_date": "02/22/2018", "transaction": "Change of Registered Agent", "filed_date": "02/22/2018", "description": "OnlineForm 5"}, {"effective_date": "12/03/2018", "transaction": "Amendment", "filed_date": "12/04/2018", "description": "Old Name = RHINELANDER COATED PRODUCTS, LLC"}, {"effective_date": "02/18/2019", "transaction": "Change of Registered Agent", "filed_date": "02/18/2019", "description": "OnlineForm 5"}, {"effective_date": "03/13/2020", "transaction": "Change of Registered Agent", "filed_date": "03/13/2020", "description": "OnlineForm 5"}, {"effective_date": "11/23/2020", "transaction": "Change of Registered Agent", "filed_date": "11/23/2020", "description": "FM13-E-Form"}, {"effective_date": "08/12/2022", "transaction": "Change of Registered Agent", "filed_date": "08/12/2022", "description": "FM13-E-Form"}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/03/2023", "transaction": "Amendment", "filed_date": "03/30/2023", "description": "Old Name = AHLSTROM-MUNKSJO COATED PRODUCTS LLC"}, {"effective_date": "02/27/2024", "transaction": "Change of Registered Agent", "filed_date": "02/27/2024", "description": "OnlineForm 5"}, {"effective_date": "06/26/2024", "transaction": "Change of Registered Agent", "filed_date": "06/17/2024", "description": "FM13-E-Form"}, {"effective_date": "03/26/2025", "transaction": "Change of Registered Agent", "filed_date": "03/26/2025", "description": "OnlineForm 5"}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLSTROM GREEN BAY INC.", "registered_effective_date": "12/18/1997", "status": "Terminated", "status_date": "12/31/2005", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1250 GLORY RD\nGREEN BAY\n,\nWI\n54304\nUnited States of America", "entity_id": "C045712"}, "registered_agent": {"name": "RODERICK J MICHAUD", "address": "1250 GLORY RD\nPO BOX 28499\nGREEN BAY\n,\nWI\n543240499"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/18/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/19/1997", "description": ""}, {"effective_date": "11/10/1999", "transaction": "Amendment", "filed_date": "11/16/1999", "description": "Old Name = COPAK, INC."}, {"effective_date": "12/15/1999", "transaction": "Change of Registered Agent", "filed_date": "12/15/1999", "description": "FM 16 1999"}, {"effective_date": "11/08/2004", "transaction": "Amendment", "filed_date": "11/10/2004", "description": "Old Name = GREEN BAY NONWOVENS, INC."}, {"effective_date": "12/31/2005", "transaction": "Certificate of Conversion", "filed_date": "12/27/2005", "description": "FROM 01 TO UNL FGN"}, {"effective_date": "12/31/2005", "transaction": "Terminated", "filed_date": "12/27/2005", "description": "BY CNV"}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLSTROM GREEN BAY LLC", "registered_effective_date": "12/31/2005", "status": "Withdrawal", "status_date": "10/03/2007", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "AHLSTROM USA INC\n2 ELM ST\nWINDSOR LOCKS\n,\nCT\n06096", "entity_id": "A051929"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2005", "transaction": "Registered", "filed_date": "12/27/2005", "description": ""}, {"effective_date": "10/03/2007", "transaction": "Withdrawal", "filed_date": "10/04/2007", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLSTROM MACHINERY INC.", "registered_effective_date": "08/15/1990", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/06/1991", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "ONE BROAD ST PLAZA\nGLENS FALLS\n,\nNY\n12801\nUnited States of America", "entity_id": "A028774"}, "registered_agent": {"name": "THE PRENTICE-HALL CORPORATION SYSTEM, INC.", "address": "110 E MAIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/15/1990", "description": ""}, {"effective_date": "10/01/1991", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/01/1991", "description": ""}, {"effective_date": "12/06/1991", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/06/1991", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLSTROM MOSINEE LLC", "registered_effective_date": "06/13/2013", "status": "Registered", "status_date": "06/13/2013", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "11 CANAL BANK RD\nWINDSOR LOCKS\n,\nCT\n06096", "entity_id": "E044441"}, "registered_agent": {"name": "BUSINESS FILINGS INCORPORATED", "address": "301 S. BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/13/2013", "transaction": "Registered", "filed_date": "06/14/2013", "description": ""}, {"effective_date": "07/03/2014", "transaction": "Change of Registered Agent", "filed_date": "07/10/2014", "description": "FM13-E-Form"}, {"effective_date": "06/17/2015", "transaction": "Change of Registered Agent", "filed_date": "06/17/2015", "description": "FM 518-2015"}, {"effective_date": "04/13/2016", "transaction": "Change of Registered Agent", "filed_date": "04/13/2016", "description": "OnlineForm 5"}, {"effective_date": "02/28/2017", "transaction": "Change of Registered Agent", "filed_date": "02/28/2017", "description": "OnlineForm 5"}, {"effective_date": "02/22/2018", "transaction": "Change of Registered Agent", "filed_date": "02/22/2018", "description": "OnlineForm 5"}, {"effective_date": "12/03/2018", "transaction": "Amendment", "filed_date": "12/04/2018", "description": "Old Name = EXPERA MOSINEE, LLC"}, {"effective_date": "02/18/2019", "transaction": "Change of Registered Agent", "filed_date": "02/18/2019", "description": "OnlineForm 5"}, {"effective_date": "03/13/2020", "transaction": "Change of Registered Agent", "filed_date": "03/13/2020", "description": "OnlineForm 5"}, {"effective_date": "11/23/2020", "transaction": "Change of Registered Agent", "filed_date": "11/23/2020", "description": "FM13-E-Form"}, {"effective_date": "08/12/2022", "transaction": "Change of Registered Agent", "filed_date": "08/12/2022", "description": "FM13-E-Form"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/03/2023", "transaction": "Amendment", "filed_date": "03/30/2023", "description": "Old Name = AHLSTROM-MUNKSJO MOSINEE LLC"}, {"effective_date": "06/26/2024", "transaction": "Change of Registered Agent", "filed_date": "06/18/2024", "description": "FM13-E-Form"}, {"effective_date": "03/26/2025", "transaction": "Change of Registered Agent", "filed_date": "03/26/2025", "description": "OnlineForm 5"}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLSTROM NA SPECIALTY SOLUTIONS LLC", "registered_effective_date": "09/21/2006", "status": "Registered", "status_date": "09/21/2006", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "11 CANAL BANK RD\nWINDSOR LOCKS\n,\nCT\n06096", "entity_id": "T041733"}, "registered_agent": {"name": "BUSINESS FILINGS INCORPORATED", "address": "301 S. BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/21/2006", "transaction": "Registered", "filed_date": "09/22/2006", "description": ""}, {"effective_date": "05/01/2008", "transaction": "Change of Registered Agent", "filed_date": "05/01/2008", "description": "Bulk Filing"}, {"effective_date": "09/19/2013", "transaction": "Amendment", "filed_date": "09/20/2013", "description": "Old Name = THILMANY, LLC"}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "06/05/2014", "transaction": "Change of Registered Agent", "filed_date": "06/05/2014", "description": "FM 518-2014"}, {"effective_date": "08/17/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2015", "description": ""}, {"effective_date": "08/25/2015", "transaction": "Change of Registered Agent", "filed_date": "08/25/2015", "description": "FM 518-2015"}, {"effective_date": "04/13/2016", "transaction": "Change of Registered Agent", "filed_date": "04/13/2016", "description": "OnlineForm 5"}, {"effective_date": "02/28/2017", "transaction": "Change of Registered Agent", "filed_date": "02/28/2017", "description": "OnlineForm 5"}, {"effective_date": "02/22/2018", "transaction": "Change of Registered Agent", "filed_date": "02/22/2018", "description": "OnlineForm 5"}, {"effective_date": "12/03/2018", "transaction": "Amendment", "filed_date": "12/04/2018", "description": "Old Name = EXPERA SPECIALTY SOLUTIONS, LLC, CHGS PRIN OFF"}, {"effective_date": "02/18/2019", "transaction": "Change of Registered Agent", "filed_date": "02/18/2019", "description": "OnlineForm 5"}, {"effective_date": "03/13/2020", "transaction": "Change of Registered Agent", "filed_date": "03/13/2020", "description": "OnlineForm 5"}, {"effective_date": "11/18/2020", "transaction": "Change of Registered Agent", "filed_date": "11/18/2020", "description": "FM13-E-Form"}, {"effective_date": "08/12/2022", "transaction": "Change of Registered Agent", "filed_date": "08/12/2022", "description": "FM13-E-Form"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/03/2023", "transaction": "Amendment", "filed_date": "03/30/2023", "description": "Old Name = AHLSTROM-MUNKSJO NA SPECIALTY SOLUTIONS LLC"}, {"effective_date": "02/27/2024", "transaction": "Change of Registered Agent", "filed_date": "02/27/2024", "description": "OnlineForm 5"}, {"effective_date": "06/26/2024", "transaction": "Change of Registered Agent", "filed_date": "06/18/2024", "description": "FM13-E-Form"}, {"effective_date": "03/26/2025", "transaction": "Change of Registered Agent", "filed_date": "03/26/2025", "description": "OnlineForm 5"}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLSTROM NICOLET LLC", "registered_effective_date": "06/13/2013", "status": "Registered", "status_date": "06/13/2013", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "11 CANAL BANK RD\nWINDSOR LOCKS\n,\nCT\n06096", "entity_id": "E044442"}, "registered_agent": {"name": "BUSINESS FILINGS INCORPORATED", "address": "301 S. BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/13/2013", "transaction": "Registered", "filed_date": "06/14/2013", "description": ""}, {"effective_date": "07/03/2014", "transaction": "Change of Registered Agent", "filed_date": "07/10/2014", "description": "FM13-E-Form"}, {"effective_date": "06/17/2015", "transaction": "Change of Registered Agent", "filed_date": "06/17/2015", "description": "FM 518-2015"}, {"effective_date": "04/13/2016", "transaction": "Change of Registered Agent", "filed_date": "04/13/2016", "description": "OnlineForm 5"}, {"effective_date": "02/28/2017", "transaction": "Change of Registered Agent", "filed_date": "02/28/2017", "description": "OnlineForm 5"}, {"effective_date": "02/22/2018", "transaction": "Change of Registered Agent", "filed_date": "02/22/2018", "description": "OnlineForm 5"}, {"effective_date": "12/03/2018", "transaction": "Amendment", "filed_date": "12/04/2018", "description": "Old Name = EXPERA NICOLET, LLC"}, {"effective_date": "02/18/2019", "transaction": "Change of Registered Agent", "filed_date": "02/18/2019", "description": "OnlineForm 5"}, {"effective_date": "03/13/2020", "transaction": "Change of Registered Agent", "filed_date": "03/13/2020", "description": "OnlineForm 5"}, {"effective_date": "11/23/2020", "transaction": "Change of Registered Agent", "filed_date": "11/23/2020", "description": "FM13-E-Form"}, {"effective_date": "08/12/2022", "transaction": "Change of Registered Agent", "filed_date": "08/12/2022", "description": "FM13-E-Form"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/03/2023", "transaction": "Amendment", "filed_date": "03/30/2023", "description": "Old Name = AHLSTROM-MUNKSJO NICOLET LLC"}, {"effective_date": "02/27/2024", "transaction": "Change of Registered Agent", "filed_date": "02/27/2024", "description": "OnlineForm 5"}, {"effective_date": "06/26/2024", "transaction": "Change of Registered Agent", "filed_date": "06/18/2024", "description": "FM13-E-Form"}, {"effective_date": "03/26/2025", "transaction": "Change of Registered Agent", "filed_date": "03/26/2025", "description": "OnlineForm 5"}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLSTROM NONWOVENS LLC", "registered_effective_date": "10/03/2007", "status": "Withdrawal", "status_date": "08/27/2013", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "TWO ELM ST\nWINDSOR LOCKS\n,\nCT\n06096", "entity_id": "A056428"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2007", "transaction": "Registered", "filed_date": "10/04/2007", "description": ""}, {"effective_date": "08/16/2010", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2010", "description": "NOTICE IMAGED"}, {"effective_date": "01/13/2012", "transaction": "Change of Registered Agent", "filed_date": "01/20/2012", "description": ""}, {"effective_date": "08/27/2013", "transaction": "Withdrawal", "filed_date": "09/04/2013", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLSTROM PUMPS INC.", "registered_effective_date": "10/03/1990", "status": "Withdrawal", "status_date": "04/18/1997", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "AHLSTROM EQUIPMENT INC\n1 RIDGE CENTER\nGLENS FALLS\n,\nNY\n12801\nUnited States of America", "entity_id": "A028943"}, "registered_agent": {"name": "ADDRESS FOR SERVICE OF PROCESS", "address": "***SEE 07 SCREEN***\nNO CITY\n,\nXX\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/03/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/03/1990", "description": ""}, {"effective_date": "10/01/1991", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/01/1991", "description": ""}, {"effective_date": "10/01/1992", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/01/1992", "description": ""}, {"effective_date": "06/01/1993", "transaction": "Amendment", "filed_date": "06/04/1993", "description": "NAME CHG, CHGS PRINC OFFICE"}, {"effective_date": "10/01/1993", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/01/1993", "description": "934000022"}, {"effective_date": "08/28/1995", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/28/1995", "description": "954000029"}, {"effective_date": "03/20/1996", "transaction": "Amendment", "filed_date": "03/20/1996", "description": "NAME CHG, CHGS PRINC OFF"}, {"effective_date": "04/18/1997", "transaction": "Withdrawal", "filed_date": "04/24/1997", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLSTROM PUMPS, LLC", "registered_effective_date": "01/02/1997", "status": "Withdrawal", "status_date": "01/19/2001", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "%AHLSTROM USA INC.\nAHLSTROM HOLDINGS INC RIDGE CENTER\nGLENS FALLS\n,\nNY\n12801\nUnited States of America", "entity_id": "A035645"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/02/1997", "transaction": "Registered", "filed_date": "01/03/1997", "description": ""}, {"effective_date": "04/18/1997", "transaction": "Amendment", "filed_date": "04/24/1997", "description": "NAME CHG, CHGS PRINC OFF"}, {"effective_date": "01/19/2001", "transaction": "Withdrawal", "filed_date": "01/25/2001", "description": "***RECORD IMAGED***"}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLSTROM RECOVERY INC.", "registered_effective_date": "07/06/1988", "status": "Withdrawal", "status_date": "04/12/2000", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "101 RIDGE ST\nGLEN FALLS\n,\nNY\n12801\nUnited States of America", "entity_id": "A027027"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/06/1988", "description": ""}, {"effective_date": "09/10/1990", "transaction": "Change of Registered Agent", "filed_date": "09/10/1990", "description": ""}, {"effective_date": "04/12/2000", "transaction": "Withdrawal", "filed_date": "04/13/2000", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLSTROM RHINELANDER LLC", "registered_effective_date": "06/13/2013", "status": "Registered", "status_date": "06/13/2013", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "11 CANAL BANK RD\nWINDSOR LOCKS\n,\nCT\n06096", "entity_id": "E044443"}, "registered_agent": {"name": "BUSINESS FILINGS INCORPORATED", "address": "301 S. BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/13/2013", "transaction": "Registered", "filed_date": "06/14/2013", "description": ""}, {"effective_date": "07/03/2014", "transaction": "Change of Registered Agent", "filed_date": "07/10/2014", "description": "FM13-E-Form"}, {"effective_date": "06/17/2015", "transaction": "Change of Registered Agent", "filed_date": "06/17/2015", "description": "FM 518-2015"}, {"effective_date": "04/13/2016", "transaction": "Change of Registered Agent", "filed_date": "04/13/2016", "description": "OnlineForm 5"}, {"effective_date": "02/28/2017", "transaction": "Change of Registered Agent", "filed_date": "02/28/2017", "description": "OnlineForm 5"}, {"effective_date": "02/22/2018", "transaction": "Change of Registered Agent", "filed_date": "02/22/2018", "description": "OnlineForm 5"}, {"effective_date": "12/03/2018", "transaction": "Amendment", "filed_date": "12/04/2018", "description": "Old Name = EXPERA RHINELANDER, LLC"}, {"effective_date": "02/18/2019", "transaction": "Change of Registered Agent", "filed_date": "02/18/2019", "description": "OnlineForm 5"}, {"effective_date": "03/13/2020", "transaction": "Change of Registered Agent", "filed_date": "03/13/2020", "description": "OnlineForm 5"}, {"effective_date": "11/23/2020", "transaction": "Change of Registered Agent", "filed_date": "11/23/2020", "description": "FM13-E-Form"}, {"effective_date": "08/12/2022", "transaction": "Change of Registered Agent", "filed_date": "08/12/2022", "description": "FM13-E-Form"}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/03/2023", "transaction": "Amendment", "filed_date": "03/30/2023", "description": "Old Name = AHLSTROM-MUNKSJO RHINELANDER LLC"}, {"effective_date": "02/27/2024", "transaction": "Change of Registered Agent", "filed_date": "02/27/2024", "description": "OnlineForm 5"}, {"effective_date": "06/26/2024", "transaction": "Change of Registered Agent", "filed_date": "06/18/2024", "description": "FM13-E-Form"}, {"effective_date": "03/26/2025", "transaction": "Change of Registered Agent", "filed_date": "03/26/2025", "description": "OnlineForm 5"}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLSTROM STEVENS POINT LLC", "registered_effective_date": "01/08/2020", "status": "Registered", "status_date": "01/08/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "228 S MAIN ST\nSPRING GROVE\n,\nPA\n17362", "entity_id": "V029808"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/08/2020", "transaction": "Registered", "filed_date": "01/09/2020", "description": ""}, {"effective_date": "02/26/2020", "transaction": "Amendment", "filed_date": "02/27/2020", "description": "Old Name = VERSO ANDROSCOGGIN LLC, CHGS PRIN OFF"}, {"effective_date": "09/30/2020", "transaction": "Change of Registered Agent", "filed_date": "09/30/2020", "description": "FM13-E-Form"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/03/2023", "transaction": "Change of Registered Agent", "filed_date": "03/03/2023", "description": "OnlineForm 5"}, {"effective_date": "03/22/2025", "transaction": "Change of Registered Agent", "filed_date": "03/22/2025", "description": "OnlineForm 5"}, {"effective_date": "06/10/2025", "transaction": "Amendment", "filed_date": "06/11/2025", "description": "Old Name = PIXELLE ANDROSCOGGIN LLC"}, {"effective_date": "03/19/2026", "transaction": "Change of Registered Agent", "filed_date": "03/19/2026", "description": "OnlineForm 5"}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLSTROM TREE SERVICE LLC", "registered_effective_date": "07/28/2024", "status": "Organized", "status_date": "07/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1252 Vernon St\nAltoona\n,\nWI\n54720\nUnited States of America", "entity_id": "A112909"}, "registered_agent": {"name": "JONATHAN AHLSTROM", "address": "1252 VERNON ST\nALTOONA\n,\nWI\n54720"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2024", "transaction": "Organized", "filed_date": "07/28/2024", "description": "E-Form"}], "emails": ["JONATHANCARL45@YAHOO.COM"]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLSTROM TRUCKING LLC", "registered_effective_date": "12/31/2018", "status": "Organized", "status_date": "12/31/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2917 1ST AVE\nNEW AUBURN\n,\nWI\n54757-8748", "entity_id": "A087940"}, "registered_agent": {"name": "LEE BURNETT AHLSTROM", "address": "2917 1ST AVE\nNEW AUBURN\n,\nWI\n54757"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2018", "transaction": "Organized", "filed_date": "12/31/2018", "description": "E-Form"}, {"effective_date": "12/05/2020", "transaction": "Change of Registered Agent", "filed_date": "12/05/2020", "description": "OnlineForm 5"}, {"effective_date": "12/06/2023", "transaction": "Change of Registered Agent", "filed_date": "12/06/2023", "description": "OnlineForm 5"}], "emails": ["AHLSTROMTRUCKING1@GMAIL.COM"]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLSTROM-MUNKSJO SPECIALTY SOLUTIONS ACQUISITION LLC", "registered_effective_date": "09/13/2013", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/16/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "600 THILMANY RD\nP O BOX 600\nKAUKAUNA\n,\nWI\n54130", "entity_id": "S099487"}, "registered_agent": {"name": "KARI KOHONEN", "address": "600 THILMANY ROAD\nPO BOX 600\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/13/2013", "transaction": "Registered", "filed_date": "09/16/2013", "description": ""}, {"effective_date": "07/03/2014", "transaction": "Change of Registered Agent", "filed_date": "07/10/2014", "description": "FM13-E-Form"}, {"effective_date": "08/18/2014", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2014", "description": ""}, {"effective_date": "09/18/2014", "transaction": "Change of Registered Agent", "filed_date": "09/18/2014", "description": "FM 518-2014"}, {"effective_date": "07/02/2015", "transaction": "Change of Registered Agent", "filed_date": "07/02/2015", "description": "FM 518-2015"}, {"effective_date": "04/13/2016", "transaction": "Change of Registered Agent", "filed_date": "04/13/2016", "description": "OnlineForm 5"}, {"effective_date": "02/28/2017", "transaction": "Change of Registered Agent", "filed_date": "02/28/2017", "description": "OnlineForm 5"}, {"effective_date": "02/21/2018", "transaction": "Change of Registered Agent", "filed_date": "02/21/2018", "description": "OnlineForm 5"}, {"effective_date": "12/03/2018", "transaction": "Amendment", "filed_date": "12/04/2018", "description": "Old Name = SPECIALTY PAPERS ACQUISITION, LLC, CHGS PRIN OFF"}, {"effective_date": "02/18/2019", "transaction": "Change of Registered Agent", "filed_date": "02/18/2019", "description": "OnlineForm 5"}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": ""}, {"effective_date": "10/16/2020", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/16/2020", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLSWEDE & AHLSWEDE RENTALS LLC", "registered_effective_date": "07/01/2003", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9215 BRUSH RD\nSTURGEON BAY\n,\nWI\n54235\nUnited States of America", "entity_id": "A045998"}, "registered_agent": {"name": "ROXANNE J AHLSWEDE", "address": "9215 BRUSH RD\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2003", "transaction": "Organized", "filed_date": "06/26/2003", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "05/09/2006", "transaction": "Restored to Good Standing", "filed_date": "05/09/2006", "description": ""}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/09/2007", "transaction": "Restored to Good Standing", "filed_date": "07/09/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/29/2009", "transaction": "Restored to Good Standing", "filed_date": "07/29/2009", "description": "E-Form"}, {"effective_date": "07/29/2009", "transaction": "Change of Registered Agent", "filed_date": "07/29/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLSWEDE CUSTOM & COLLISION LLC", "registered_effective_date": "04/04/2025", "status": "Organized", "status_date": "04/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9633 Ahlswede Lane\nKrakow\n,\nWI\n54137\nUnited States of America", "entity_id": "A116109"}, "registered_agent": {"name": "HUNTER AHLSWEDE", "address": "9633 AHLSWEDE LANE\nKRAKOW\n,\nWI\n54137"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2025", "transaction": "Organized", "filed_date": "04/04/2025", "description": "E-Form"}], "emails": ["HUNTERAHLSWEDE@YAHOO.COM"]}
{"task_id": 306490, "worker_id": "details-extract-2", "ts": 1776089871, "record_type": "business_detail", "entity_details": {"entity_name": "AHLSWEDE, INC.", "registered_effective_date": "01/12/2015", "status": "Incorporated/Qualified/Registered", "status_date": "01/12/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1960 COUNTY ROAD DK\nSTURGEON BAY\n,\nWI\n54235-3863", "entity_id": "A074904"}, "registered_agent": {"name": "ROBERT AHLSWEDE", "address": "1960 COUNTY ROAD DK\nSTURGEON BAY\n,\nWI\n54235-3863"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/15/2015", "description": ""}, {"effective_date": "02/24/2017", "transaction": "Change of Registered Agent", "filed_date": "02/24/2017", "description": "Form16 OnlineForm"}, {"effective_date": "01/29/2019", "transaction": "Amendment", "filed_date": "02/02/2018", "description": ""}, {"effective_date": "02/21/2020", "transaction": "Change of Registered Agent", "filed_date": "02/21/2020", "description": "Form16 OnlineForm"}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 312259, "worker_id": "details-extract-16", "ts": 1776089878, "record_type": "business_detail", "entity_details": {"entity_name": "EXUBERANT ENTERPRISES LLC", "registered_effective_date": "04/26/2022", "status": "Organized", "status_date": "04/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "209 OCONNOR DR\nSTE B07\nELKHORN\n,\nWI\n53121-4269", "entity_id": "E060833"}, "registered_agent": {"name": "AUTO DEALERS OF US, LLC", "address": "209 OCONNOR DR\nSTE A\nELKHORN\n,\nWI\n53121-4269"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2022", "transaction": "Organized", "filed_date": "04/27/2022", "description": "E-Form"}, {"effective_date": "12/21/2023", "transaction": "Change of Registered Agent", "filed_date": "12/21/2023", "description": "OnlineForm 5"}], "emails": ["JOSHUA@AUTODEALERSUS.COM"]}
{"task_id": 312259, "worker_id": "details-extract-16", "ts": 1776089878, "record_type": "business_detail", "entity_details": {"entity_name": "EXUBERANT MACHINES LLC", "registered_effective_date": "01/17/2026", "status": "Organized", "status_date": "01/17/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "820 Hummingbird Ct\nSun Prairie\n,\nWI\n53590-2480\nUnited States of America", "entity_id": "E070656"}, "registered_agent": {"name": "DAN ROHWER-NUTTER", "address": "820 HUMMINGBIRD COURT\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2026", "transaction": "Organized", "filed_date": "01/17/2026", "description": "E-Form"}], "emails": ["DAN@ROHWER-NUTTER.COM"]}
{"task_id": 312259, "worker_id": "details-extract-16", "ts": 1776089878, "record_type": "business_detail", "entity_details": {"entity_name": "EXUBERANT PHOTOS BY ROCKY LLC", "registered_effective_date": "02/25/2025", "status": "Organized", "status_date": "02/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "755 N TRATT ST\nLOT 177\nWHITEWATER\n,\nWI\n53190-2641\nUnited States of America", "entity_id": "E068172"}, "registered_agent": {"name": "RAQUEL ORTIZ RIVERA", "address": "755 N TRATT ST\nLOT 177\nWHITEWATER\n,\nWI\n53190-2641"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2025", "transaction": "Organized", "filed_date": "02/25/2025", "description": "E-Form"}, {"effective_date": "03/29/2026", "transaction": "Change of Registered Agent", "filed_date": "03/29/2026", "description": "OnlineForm 5"}], "emails": ["EXUBERANTPHOTOSBYROCKY@GMAIL.COM"]}
{"task_id": 312259, "worker_id": "details-extract-16", "ts": 1776089878, "record_type": "business_detail", "entity_details": {"entity_name": "EXULT INVESTMENTS LLC", "registered_effective_date": "10/04/2018", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 13342\nMILWAUKEE\n,\nWI\n53226", "entity_id": "E052676"}, "registered_agent": {"name": "MAKALIA PARKER", "address": "PO BOX 13342\nMILWAUKEE\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2018", "transaction": "Organized", "filed_date": "10/04/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "01/31/2021", "transaction": "Restored to Good Standing", "filed_date": "01/31/2021", "description": "OnlineForm 5"}, {"effective_date": "01/31/2021", "transaction": "Change of Registered Agent", "filed_date": "01/31/2021", "description": "OnlineForm 5"}, {"effective_date": "05/01/2022", "transaction": "Change of Registered Agent", "filed_date": "05/01/2022", "description": "FM13-E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}, {"effective_date": "10/26/2023", "transaction": "Restored to Good Standing", "filed_date": "10/26/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 312259, "worker_id": "details-extract-16", "ts": 1776089878, "record_type": "business_detail", "entity_details": {"entity_name": "EXULTIT LLC", "registered_effective_date": "12/15/2021", "status": "Organized", "status_date": "12/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2421 BROOKSIDE DR\nJACKSON\n,\nWI\n53037", "entity_id": "E059715"}, "registered_agent": {"name": "CHRIS BLONG SAYAOVANG", "address": "2421 BROOKSIDE DR\nJACKSON\n,\nWI\n53037"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2021", "transaction": "Organized", "filed_date": "12/15/2021", "description": "E-Form"}, {"effective_date": "08/25/2022", "transaction": "Change of Registered Agent", "filed_date": "08/25/2022", "description": "FM13-E-Form"}, {"effective_date": "11/16/2023", "transaction": "Change of Registered Agent", "filed_date": "11/16/2023", "description": "OnlineForm 5"}], "emails": ["CHRIS.SAYAOVANG@YAHOO.COM"]}
{"task_id": 312259, "worker_id": "details-extract-16", "ts": 1776089878, "record_type": "business_detail", "entity_details": {"entity_name": "EXULTO SPIRITWEAR, LLC", "registered_effective_date": "01/04/2012", "status": "Administratively Dissolved", "status_date": "05/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17900 CONTINENTAL DR\nBROOKFIELD\n,\nWI\n53045-1204\nUnited States of America", "entity_id": "E042479"}, "registered_agent": {"name": "KEVIN R. FIEDLER", "address": "17900 CONTINENTAL DR\nBROOKFIELD\n,\nWI\n53045-1204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2012", "transaction": "Organized", "filed_date": "01/04/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "01/15/2015", "transaction": "Restored to Good Standing", "filed_date": "01/15/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/13/2017", "transaction": "Restored to Good Standing", "filed_date": "01/13/2017", "description": "OnlineForm 5"}, {"effective_date": "01/13/2017", "transaction": "Change of Registered Agent", "filed_date": "01/13/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": ""}, {"effective_date": "05/23/2020", "transaction": "Administrative Dissolution", "filed_date": "05/23/2020", "description": ""}]}
{"task_id": 312259, "worker_id": "details-extract-16", "ts": 1776089878, "record_type": "business_detail", "entity_details": {"entity_name": "EXUMA VILLA VIII LLC", "registered_effective_date": "11/18/2004", "status": "Restored to Good Standing", "status_date": "10/21/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4208 N JUNIPER DR\nJANESVILLE\n,\nWI\n53545-8915\nUnited States of America", "entity_id": "E033674"}, "registered_agent": {"name": "LANDON RIGGS", "address": "4208 N JUNIPER DR\nJANESVILLE\n,\nWI\n53545-8915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2004", "transaction": "Organized", "filed_date": "11/22/2004", "description": "eForm"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "02/26/2009", "transaction": "Restored to Good Standing", "filed_date": "02/26/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "10/25/2012", "transaction": "Restored to Good Standing", "filed_date": "10/25/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "08/11/2016", "transaction": "Restored to Good Standing", "filed_date": "08/11/2016", "description": "OnlineForm 5"}, {"effective_date": "03/04/2017", "transaction": "Change of Registered Agent", "filed_date": "03/04/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "10/21/2021", "transaction": "Restored to Good Standing", "filed_date": "10/21/2021", "description": "OnlineForm 5"}, {"effective_date": "02/15/2023", "transaction": "Change of Registered Agent", "filed_date": "02/15/2023", "description": "OnlineForm 5"}, {"effective_date": "12/16/2025", "transaction": "Change of Registered Agent", "filed_date": "12/16/2025", "description": "OnlineForm 5"}], "emails": ["LRIGGS@MHEMAIL.ORG"]}
{"task_id": 312259, "worker_id": "details-extract-16", "ts": 1776089878, "record_type": "business_detail", "entity_details": {"entity_name": "EXUS MAPLE GROVE I LLC", "registered_effective_date": "12/22/2025", "status": "Registered", "status_date": "12/22/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1435 BEDFORD AVE\nPITTSBURGH\n,\nPA\n15219", "entity_id": "E070463"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2025", "transaction": "Registered", "filed_date": "12/23/2025", "description": ""}]}
{"task_id": 312259, "worker_id": "details-extract-16", "ts": 1776089878, "record_type": "business_detail", "entity_details": {"entity_name": "EXUS MAPLE GROVE II LLC", "registered_effective_date": "12/22/2025", "status": "Registered", "status_date": "12/22/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1435 BEDFORD AVE\nPITTSBURGH\n,\nPA\n15219", "entity_id": "E070462"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2025", "transaction": "Registered", "filed_date": "12/23/2025", "description": ""}]}
{"task_id": 312259, "worker_id": "details-extract-16", "ts": 1776089878, "record_type": "business_detail", "entity_details": {"entity_name": "EXUTEC, INC.", "registered_effective_date": "10/11/1991", "status": "Merged, acquired", "status_date": "12/31/1994", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2801 INTERNATIONAL LANE\nSUITE 106\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "E024109"}, "registered_agent": {"name": "THEODORE I SMOLKER", "address": "1717 W BROADWAY\nPO BOX 8190\nMADISON\n,\nWI\n537088190"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/11/1991", "description": ""}, {"effective_date": "12/31/1994", "transaction": "Merged (nonsurvivor", "filed_date": "12/22/1994", "description": "1A11899 (ADMINISTRATIVE AND TECH-"}, {"effective_date": "12/31/1994", "transaction": "Utility line for long descriptions", "filed_date": "12/22/1994", "description": "NICAL SERVICES, INC.)"}]}
{"task_id": 312819, "worker_id": "details-extract-18", "ts": 1776089910, "record_type": "business_detail", "entity_details": {"entity_name": "FDE LLC", "registered_effective_date": "01/14/2022", "status": "Organized", "status_date": "01/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15850 W BLUEMOUND RD\nSTE 204\nBROOKFIELD\n,\nWI\n53005-6007", "entity_id": "F068415"}, "registered_agent": {"name": "ZIMMER & RENS LLC", "address": "15850 W BLUEMOUND RD\nSTE 204\nBROOKFIELD\n,\nWI\n53005-6007"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2022", "transaction": "Organized", "filed_date": "01/14/2022", "description": "E-Form"}, {"effective_date": "04/05/2023", "transaction": "Change of Registered Agent", "filed_date": "04/05/2023", "description": "OnlineForm 5"}, {"effective_date": "03/06/2025", "transaction": "Change of Registered Agent", "filed_date": "03/06/2025", "description": "OnlineForm 5"}, {"effective_date": "12/05/2025", "transaction": "Change of Registered Agent", "filed_date": "12/05/2025", "description": "FM13-E-Form"}], "emails": ["INFO@ZRLAWYERS.COM"]}
{"task_id": 312819, "worker_id": "details-extract-18", "ts": 1776089910, "record_type": "business_detail", "entity_details": {"entity_name": "FDE, CORP.", "registered_effective_date": "09/15/1982", "status": "Dissolved", "status_date": "05/11/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "102B EAST SUTTON PLACE\nWAUKESHA\n,\nWI\n53188\nUnited States of America", "entity_id": "1F10472"}, "registered_agent": {"name": "DEAN A FIELD", "address": "102B EAST SUTTON PLACE\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/15/1982", "description": ""}, {"effective_date": "08/13/1986", "transaction": "Change of Registered Agent", "filed_date": "08/13/1986", "description": ""}, {"effective_date": "07/01/1990", "transaction": "In Bad Standing", "filed_date": "07/01/1990", "description": "NAD 8/2/93 RTN UND"}, {"effective_date": "10/18/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/18/1993", "description": "932161470"}, {"effective_date": "10/29/1993", "transaction": "Restored to Good Standing", "filed_date": "10/29/1993", "description": ""}, {"effective_date": "10/29/1993", "transaction": "Change of Registered Agent", "filed_date": "10/29/1993", "description": "FM 16 -1993"}, {"effective_date": "10/05/1998", "transaction": "Change of Registered Agent", "filed_date": "10/05/1998", "description": "FM 16 1998"}, {"effective_date": "11/09/2004", "transaction": "Change of Registered Agent", "filed_date": "11/09/2004", "description": "FM16 2004"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/31/2006", "transaction": "Restored to Good Standing", "filed_date": "07/31/2006", "description": "E-Form"}, {"effective_date": "07/31/2006", "transaction": "Change of Registered Agent", "filed_date": "07/31/2006", "description": "FM16-E-Form"}, {"effective_date": "05/11/2007", "transaction": "Articles of Dissolution", "filed_date": "05/16/2007", "description": ""}]}
{"task_id": 312819, "worker_id": "details-extract-18", "ts": 1776089910, "record_type": "business_detail", "entity_details": {"entity_name": "F. & D. ENTERPRISES, INC.", "registered_effective_date": "01/24/1996", "status": "Administratively Dissolved", "status_date": "06/16/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1535 N CASS ST\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "F027433"}, "registered_agent": {"name": "FRANK J COVIELLO", "address": "1535 N CASS ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/29/1996", "description": ""}, {"effective_date": "01/01/2000", "transaction": "Delinquent", "filed_date": "01/01/2000", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}]}
{"task_id": 312819, "worker_id": "details-extract-18", "ts": 1776089910, "record_type": "business_detail", "entity_details": {"entity_name": "F. DE MATOS ASSOCIATES, INC.", "registered_effective_date": "04/11/2007", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/24/2008", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "16 W 46TH ST 4TH FLR\nNEW YORK\n,\nNY\n10036", "entity_id": "T042874"}, "registered_agent": {"name": "CSC-LAWYERS INCORPORATING SERVICE COMPANY", "address": "8040 EXCELSIOR DRIVE\nSUITE 400\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/11/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/12/2007", "description": ""}, {"effective_date": "04/24/2007", "transaction": "Amendment", "filed_date": "04/25/2007", "description": "Old Name = TRANS-FAST REMITTANCE INC."}, {"effective_date": "05/01/2008", "transaction": "Change of Registered Agent", "filed_date": "05/01/2008", "description": "Bulk Filing"}, {"effective_date": "08/18/2008", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2008", "description": "Notice Imaged"}, {"effective_date": "10/24/2008", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/24/2008", "description": "Cert Imaged"}]}
{"task_id": 312819, "worker_id": "details-extract-18", "ts": 1776089910, "record_type": "business_detail", "entity_details": {"entity_name": "FDE CONCRETE INC.", "registered_effective_date": "01/31/2005", "status": "Dissolved", "status_date": "02/04/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "9232 W HOWARD AVE\nGREENFIELD\n,\nWI\n53228\nUnited States of America", "entity_id": "F036990"}, "registered_agent": {"name": "BONNIE M STANKE", "address": "%BMS MANAGEMENT SERVICES\n9232 W HOWARD AVE\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/07/2005", "description": ""}, {"effective_date": "01/30/2006", "transaction": "Change of Registered Agent", "filed_date": "01/30/2006", "description": "FM16-E-Form"}, {"effective_date": "02/04/2008", "transaction": "Articles of Dissolution", "filed_date": "02/08/2008", "description": ""}]}
{"task_id": 312819, "worker_id": "details-extract-18", "ts": 1776089910, "record_type": "business_detail", "entity_details": {"entity_name": "FDEALS ADULT FAMILY HOME LLC", "registered_effective_date": "02/26/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8306 W Fairmount Ave\nMilwaukee\n,\nWI\n53218\nUnited States of America", "entity_id": "F074860"}, "registered_agent": {"name": "ESTHER FATEYE", "address": "8321 W FAIRMOUNT AVE\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2024", "transaction": "Organized", "filed_date": "02/26/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 312819, "worker_id": "details-extract-18", "ts": 1776089910, "record_type": "business_detail", "entity_details": {"entity_name": "FDEALS ADULTS FAMILY HOME LLC", "registered_effective_date": "02/20/2018", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8321 W FAIRMOUNT AVE\nMILWAUKEE\n,\nWI\n53218", "entity_id": "F058667"}, "registered_agent": {"name": "ESTHER FATEYE", "address": "8321 W FAIRMOUNT AVE\nMILWAUKEE\n,\nWI\n53218-3618"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2018", "transaction": "Organized", "filed_date": "02/20/2018", "description": "E-Form"}, {"effective_date": "05/30/2018", "transaction": "Change of Registered Agent", "filed_date": "05/30/2018", "description": "OnlineForm 13"}, {"effective_date": "04/25/2019", "transaction": "Change of Registered Agent", "filed_date": "04/25/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 313260, "worker_id": "details-extract-6", "ts": 1776089928, "record_type": "business_detail", "entity_details": {"entity_name": "F&P NUTRITION LLC", "registered_effective_date": "08/19/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F064337"}, "registered_agent": {"name": "KYLE RAY PULVERMACHER", "address": "530 ROUNTREE AVE.\nPLATTEVILLE\n,\nWI\n53818"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2020", "transaction": "Organized", "filed_date": "08/19/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 313260, "worker_id": "details-extract-6", "ts": 1776089928, "record_type": "business_detail", "entity_details": {"entity_name": "FPNA ACQUISITION CORPORATION", "registered_effective_date": "11/09/2001", "status": "Dissolved", "status_date": "12/19/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3060 SOUTH RIDGE RD\nPO BOX 28380\nGREEN BAY\n,\nWI\n54324-0380\nUnited States of America", "entity_id": "F032604"}, "registered_agent": {"name": "JAY DECLEENE", "address": "3060 SOUTH RIDGE RD\nPO BOX 28380\nGREEN BAY\n,\nWI\n54324-0380"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/12/2001", "description": ""}, {"effective_date": "10/31/2002", "transaction": "Change of Registered Agent", "filed_date": "10/31/2002", "description": "FM16-E-Form"}, {"effective_date": "11/01/2006", "transaction": "Change of Registered Agent", "filed_date": "11/01/2006", "description": "FM16-E-Form"}, {"effective_date": "12/19/2008", "transaction": "Articles of Dissolution", "filed_date": "12/26/2008", "description": ""}]}
{"task_id": 313260, "worker_id": "details-extract-6", "ts": 1776089928, "record_type": "business_detail", "entity_details": {"entity_name": "FPNG PROPERTY MANAGEMENT, LLC", "registered_effective_date": "12/29/2020", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9287 N WAVERLY DR\nBAYSIDE\n,\nWI\n53217", "entity_id": "F065253"}, "registered_agent": {"name": "NICHOLAS GOMEZ", "address": "9287 N WAVERLY DR\nBAYSIDE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2020", "transaction": "Organized", "filed_date": "12/29/2020", "description": "E-Form"}, {"effective_date": "08/05/2023", "transaction": "Change of Registered Agent", "filed_date": "08/05/2023", "description": "OnlineForm 5"}, {"effective_date": "05/09/2024", "transaction": "Change of Registered Agent", "filed_date": "05/09/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 314581, "worker_id": "details-extract-16", "ts": 1776090103, "record_type": "business_detail", "entity_details": {"entity_name": "G. Q. CORPORATION", "registered_effective_date": "03/22/1971", "status": "Involuntarily Dissolved", "status_date": "04/22/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "301 NORTH WATER STREET\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "1G06522"}, "registered_agent": {"name": "KEMPERT C QUABIUS", "address": "301 N WATER\nMILWAUKEE WI\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/1971", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/22/1971", "description": ""}, {"effective_date": "04/26/1973", "transaction": "Change of Registered Agent", "filed_date": "04/26/1973", "description": ""}, {"effective_date": "08/14/1974", "transaction": "Amendment", "filed_date": "08/14/1974", "description": ""}, {"effective_date": "01/01/1977", "transaction": "In Bad Standing", "filed_date": "01/01/1977", "description": ""}, {"effective_date": "01/22/1988", "transaction": "Intent to Involuntary", "filed_date": "01/22/1988", "description": ""}, {"effective_date": "04/22/1988", "transaction": "Involuntary Dissolution", "filed_date": "04/22/1988", "description": ""}]}
{"task_id": 314581, "worker_id": "details-extract-16", "ts": 1776090103, "record_type": "business_detail", "entity_details": {"entity_name": "GQ CAR WASH LLC", "registered_effective_date": "07/11/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "G049167"}, "registered_agent": {"name": "GERALDINE LEWIS", "address": "429 S HAWLEY RD\nAPT 33\nMILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2013", "transaction": "Organized", "filed_date": "07/11/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 314581, "worker_id": "details-extract-16", "ts": 1776090103, "record_type": "business_detail", "entity_details": {"entity_name": "GQ CONSTRUCTION LLC", "registered_effective_date": "03/27/2026", "status": "Organized", "status_date": "03/27/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2674 S 13th Street\nUnit 4\nMilwaukee\n,\nWI\n53215\nUnited States of America", "entity_id": "G077316"}, "registered_agent": {"name": "ENRIQUE GARCIA", "address": "2674 S 13TH STREET\nUNIT 4\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2026", "transaction": "Organized", "filed_date": "03/27/2026", "description": "E-Form"}], "emails": ["QG223@OUTLOOK.COM"]}
{"task_id": 314581, "worker_id": "details-extract-16", "ts": 1776090103, "record_type": "business_detail", "entity_details": {"entity_name": "GQC INTERNATIONAL, INC.", "registered_effective_date": "06/26/1996", "status": "Dissolved", "status_date": "08/30/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "G026827"}, "registered_agent": {"name": "KIMBERLY A CAMERON", "address": "3438 N 41ST ST\nP O BOX 76190\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/02/1996", "description": ""}, {"effective_date": "08/30/1996", "transaction": "Articles of Dissolution", "filed_date": "09/05/1996", "description": ""}]}
{"task_id": 313584, "worker_id": "details-extract-18", "ts": 1776090130, "record_type": "business_detail", "entity_details": {"entity_name": "FYN, LLC", "registered_effective_date": "10/22/2018", "status": "Restored to Good Standing", "status_date": "10/20/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W8875 DUPLESS RD\nPORTAGE\n,\nWI\n53901-8930", "entity_id": "F060091"}, "registered_agent": {"name": "PATRICK WATSON", "address": "W8875 DUPLESS RD\nPORTAGE\n,\nWI\n53901-8930"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2018", "transaction": "Organized", "filed_date": "10/22/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/20/2020", "transaction": "Restored to Good Standing", "filed_date": "10/20/2020", "description": "OnlineForm 5"}, {"effective_date": "10/20/2020", "transaction": "Change of Registered Agent", "filed_date": "10/20/2020", "description": "OnlineForm 5"}, {"effective_date": "12/18/2023", "transaction": "Change of Registered Agent", "filed_date": "12/18/2023", "description": "OnlineForm 5"}], "emails": ["PDWATSON.1959@GMAIL.COM"]}
{"task_id": 313584, "worker_id": "details-extract-18", "ts": 1776090130, "record_type": "business_detail", "entity_details": {"entity_name": "F.Y.N.D. L.L.C.", "registered_effective_date": "06/15/1998", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F029310"}, "registered_agent": {"name": "ALEXIS A BRUENING", "address": "611 TOPEKA DR\nLAKE MILLS\n,\nWI\n53551"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/1998", "transaction": "Organized", "filed_date": "06/19/1998", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 313584, "worker_id": "details-extract-18", "ts": 1776090130, "record_type": "business_detail", "entity_details": {"entity_name": "FYNCO, LLC", "registered_effective_date": "07/01/1999", "status": "Administratively Dissolved", "status_date": "09/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3994 BASSWOOD AVENUE\nCHILI\n,\nWI\n54420\nUnited States of America", "entity_id": "U015518"}, "registered_agent": {"name": "JUDITH K UNDERWOOD", "address": "N3994 BASSWOOD AVE\nCHILI\n,\nWI\n54420"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/01/1999", "transaction": "Organized", "filed_date": "06/15/1999", "description": ""}, {"effective_date": "03/19/2001", "transaction": "Amendment", "filed_date": "03/21/2001", "description": "Old Name = U.D.P., LLC"}, {"effective_date": "08/02/2005", "transaction": "Change of Registered Agent", "filed_date": "08/02/2005", "description": "FM516-E-Form****RECORD IMAGED****"}, {"effective_date": "04/14/2011", "transaction": "Amendment", "filed_date": "04/21/2011", "description": "CHGS REGD AGT"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}]}
{"task_id": 313584, "worker_id": "details-extract-18", "ts": 1776090130, "record_type": "business_detail", "entity_details": {"entity_name": "FYNDERS KEYPERS LLC", "registered_effective_date": "07/23/2020", "status": "Organized", "status_date": "07/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5726 WILLIAMSBURG WAY\nFITCHBURG\n,\nWI\n53719-1617", "entity_id": "F064060"}, "registered_agent": {"name": "AMIR KHAZAI", "address": "5726 WILLIAMSBURG WAY\nFITCHBURG\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2020", "transaction": "Organized", "filed_date": "07/30/2020", "description": "STUDENT ENTREPRENEUR"}, {"effective_date": "09/28/2021", "transaction": "Change of Registered Agent", "filed_date": "09/28/2021", "description": "OnlineForm 5"}, {"effective_date": "12/08/2023", "transaction": "Change of Registered Agent", "filed_date": "12/08/2023", "description": "OnlineForm 5"}], "emails": ["AMIRICAN@LIVE.COM"]}
{"task_id": 313584, "worker_id": "details-extract-18", "ts": 1776090130, "record_type": "business_detail", "entity_details": {"entity_name": "FYNDESIGN! LLC", "registered_effective_date": "11/26/2003", "status": "Dissolved", "status_date": "07/27/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F035172"}, "registered_agent": {"name": "CYNTHIA L VERHAGEN", "address": "N3972 CTY HWY 0\nNEW LONDON\n,\nWI\n54961"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/26/2003", "transaction": "Organized", "filed_date": "12/01/2003", "description": "eForm"}, {"effective_date": "07/27/2004", "transaction": "Articles of Dissolution", "filed_date": "08/02/2004", "description": ""}]}
{"task_id": 313584, "worker_id": "details-extract-18", "ts": 1776090130, "record_type": "business_detail", "entity_details": {"entity_name": "FYNDESIGN! LLC", "registered_effective_date": "08/09/2004", "status": "Dissolved", "status_date": "09/12/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3972 CTY HWY 0\nNEW LONDON\n,\nWI\n54961\nUnited States of America", "entity_id": "F036281"}, "registered_agent": {"name": "CINDY L VERHAGEN", "address": "N 3972 COUNTY HWY 0\nNEW LONDON\n,\nWI\n54961"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2004", "transaction": "Organized", "filed_date": "08/11/2004", "description": "eForm"}, {"effective_date": "09/12/2006", "transaction": "Articles of Dissolution", "filed_date": "09/18/2006", "description": ""}]}
{"task_id": 313584, "worker_id": "details-extract-18", "ts": 1776090130, "record_type": "business_detail", "entity_details": {"entity_name": "FYNDIG LLC", "registered_effective_date": "07/19/2013", "status": "Administratively Dissolved", "status_date": "01/21/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W63N633A WASHINGTON AVE.\nCEDARBURG\n,\nWI\n53012\nUnited States of America", "entity_id": "R059196"}, "registered_agent": {"name": "DOUG CARLSON", "address": "4414 N. MARYLAND AVENUE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/19/2013", "transaction": "Organized", "filed_date": "07/19/2013", "description": "E-Form"}, {"effective_date": "09/26/2013", "transaction": "Amendment", "filed_date": "10/02/2013", "description": "Old Name = REBEARTH LLC"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/21/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/21/2018", "description": "PUBLICATION"}, {"effective_date": "01/21/2019", "transaction": "Administrative Dissolution", "filed_date": "01/21/2019", "description": ""}]}
{"task_id": 313584, "worker_id": "details-extract-18", "ts": 1776090130, "record_type": "business_detail", "entity_details": {"entity_name": "FYNE & DANDY LLC", "registered_effective_date": "12/10/2025", "status": "Organized", "status_date": "12/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "810 Broadway St.\nSuperior\n,\nWI\n54880\nUnited States of America", "entity_id": "F080308"}, "registered_agent": {"name": "KATHLEEN SMART", "address": "810 BROADWAY ST.\nSUPERIOR\n,\nWI\n54880"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2025", "transaction": "Organized", "filed_date": "12/10/2025", "description": "E-Form"}], "emails": ["CHACHASNIPE@GMAIL.COM"]}
{"task_id": 313584, "worker_id": "details-extract-18", "ts": 1776090130, "record_type": "business_detail", "entity_details": {"entity_name": "FYNE CHYNA BOUTIQUE LLC", "registered_effective_date": "05/15/2017", "status": "Administratively Dissolved", "status_date": "10/24/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F056634"}, "registered_agent": {"name": "ADRIAN D HASKINS", "address": "7167 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2017", "transaction": "Organized", "filed_date": "05/16/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2020", "description": "PUBLICATION"}, {"effective_date": "10/24/2020", "transaction": "Administrative Dissolution", "filed_date": "10/24/2020", "description": ""}]}
{"task_id": 313584, "worker_id": "details-extract-18", "ts": 1776090130, "record_type": "business_detail", "entity_details": {"entity_name": "FYNE DESIGNS INC.", "registered_effective_date": "01/08/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F074426"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST 1ST FLR\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/08/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 313584, "worker_id": "details-extract-18", "ts": 1776090130, "record_type": "business_detail", "entity_details": {"entity_name": "FYNE DIAMOND COLLECTIONS, LLC", "registered_effective_date": "01/05/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F065309"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2021", "transaction": "Organized", "filed_date": "01/05/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 313584, "worker_id": "details-extract-18", "ts": 1776090130, "record_type": "business_detail", "entity_details": {"entity_name": "FYNE, LLC", "registered_effective_date": "12/30/2016", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N85W16110 APPLETON AVE\nSTE 231\nMENOMONEE FALLS\n,\nWI\n53051-3089", "entity_id": "F055874"}, "registered_agent": {"name": "JEAH COMMUNICATIONS, LLC", "address": "N85W16110 APPLETON AVE\nSTE 231\nMENOMONEE FALLS\n,\nWI\n53051-3089"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2016", "transaction": "Organized", "filed_date": "12/30/2016", "description": "E-Form"}, {"effective_date": "10/26/2017", "transaction": "Change of Registered Agent", "filed_date": "10/26/2017", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 313584, "worker_id": "details-extract-18", "ts": 1776090130, "record_type": "business_detail", "entity_details": {"entity_name": "FYNELYNE DISPLAY PRODUCTS, INC.", "registered_effective_date": "07/12/1989", "status": "Administratively Dissolved", "status_date": "03/03/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "45 W SNELL RD\nOSHKOSH\n,\nWI\n54901\nUnited States of America", "entity_id": "F023663"}, "registered_agent": {"name": "EDWARD H STASKIEWICZ", "address": "106 E TENNESSSE AVE\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/12/1989", "description": ""}, {"effective_date": "07/01/1994", "transaction": "Delinquent", "filed_date": "07/01/1994", "description": "NAD (10/11/94) RTN UNDEL"}, {"effective_date": "12/27/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/27/1994", "description": "942061322"}, {"effective_date": "03/03/1995", "transaction": "Administrative Dissolution", "filed_date": "03/03/1995", "description": "952010058"}]}
{"task_id": 313584, "worker_id": "details-extract-18", "ts": 1776090130, "record_type": "business_detail", "entity_details": {"entity_name": "FYNN LLC", "registered_effective_date": "10/07/2022", "status": "Administratively Dissolved", "status_date": "02/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F070647"}, "registered_agent": {"name": "DALLAS PHILIP COOK", "address": "14136 N PORT WASHINGTON RD\nMEQUON\n,\nWI\n53097"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2022", "transaction": "Organized", "filed_date": "10/07/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": ""}, {"effective_date": "02/25/2026", "transaction": "Administrative Dissolution", "filed_date": "02/25/2026", "description": ""}]}
{"task_id": 313584, "worker_id": "details-extract-18", "ts": 1776090130, "record_type": "business_detail", "entity_details": {"entity_name": "FYNPRODUCTIONS L.L.C.", "registered_effective_date": "12/31/2025", "status": "Organized", "status_date": "12/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9852 W Found Du Lac Ave Apt.4\nMilwaukee\n,\nWI\n53224\nUnited States of America", "entity_id": "F079971"}, "registered_agent": {"name": "JAYDEN I JOHNSON", "address": "9852 W FOUND DU LAC AVE\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2025", "transaction": "Organized", "filed_date": "11/03/2025", "description": "E-Form"}], "emails": ["JAYJOHNSON3019@GMAIL.COM"]}
{"task_id": 313584, "worker_id": "details-extract-18", "ts": 1776090130, "record_type": "business_detail", "entity_details": {"entity_name": "FYNYX CAD SERVICES, INC.", "registered_effective_date": "04/29/1999", "status": "Administratively Dissolved", "status_date": "06/16/2008", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "10306 W OKLAHOMA AVE\nWEST ALLIS\n,\nWI\n53227\nUnited States of America", "entity_id": "F030051"}, "registered_agent": {"name": "BRUCE D PLASIL", "address": "10306 W OKLAHOMA AVE\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/03/1999", "description": ""}, {"effective_date": "04/01/2001", "transaction": "Delinquent", "filed_date": "04/01/2001", "description": "****RECORD IMAGED****"}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}]}
{"task_id": 315500, "worker_id": "details-extract-18", "ts": 1776090197, "record_type": "business_detail", "entity_details": {"entity_name": "H-F & V INC.", "registered_effective_date": "05/24/1983", "status": "Administratively Dissolved", "status_date": "09/17/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4200 S 76TH ST\nGREENFIELD\n,\nWI\n53220\nUnited States of America", "entity_id": "1H11586"}, "registered_agent": {"name": "JOEL S LEE", "address": "733 N VAN BUREN ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "05/24/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/24/1983", "description": ""}, {"effective_date": "07/09/1986", "transaction": "Amendment", "filed_date": "07/09/1986", "description": "NAME CHG"}, {"effective_date": "04/01/1992", "transaction": "Delinquent", "filed_date": "04/01/1992", "description": ""}, {"effective_date": "07/13/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/1992", "description": "922051081"}, {"effective_date": "09/17/1992", "transaction": "Administrative Dissolution", "filed_date": "09/17/1992", "description": "922072062"}]}
{"task_id": 315500, "worker_id": "details-extract-18", "ts": 1776090197, "record_type": "business_detail", "entity_details": {"entity_name": "H&F VISIONS LLC", "registered_effective_date": "12/02/2020", "status": "Restored to Good Standing", "status_date": "10/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "333 W BROWN DEER RD\nSTE G\nMILWAUKEE\n,\nWI\n53217", "entity_id": "H067682"}, "registered_agent": {"name": "ANDREW FRANCIS", "address": "333 W BROWN DEER RD\nSTE G\nMILWAUKEE\n,\nWI\n53217-2370"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2020", "transaction": "Organized", "filed_date": "12/08/2020", "description": "STUDENT ENTREPRENEUR"}, {"effective_date": "02/27/2022", "transaction": "Change of Registered Agent", "filed_date": "02/27/2022", "description": "OnlineForm 5"}, {"effective_date": "03/02/2022", "transaction": "Change of Registered Agent", "filed_date": "03/02/2022", "description": "FM13-E-Form"}, {"effective_date": "02/27/2022", "transaction": "Statement of Correction", "filed_date": "03/23/2022", "description": "CORRECTS 2021 ANN RPT - PRIN OFF"}, {"effective_date": "01/29/2023", "transaction": "Change of Registered Agent", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/25/2024", "transaction": "Restored to Good Standing", "filed_date": "10/25/2024", "description": "OnlineForm 5"}], "emails": ["HFVISION1@GMAIL.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "D.A.F. CORPORATION", "registered_effective_date": "03/19/1993", "status": "Dissolved", "status_date": "04/29/1997", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "328 OLD HWY 53\nNEW AUBURN\n,\nWI\n54757\nUnited States of America", "entity_id": "D023930"}, "registered_agent": {"name": "LEOTA M DAVIS", "address": "125 NORTH ST\nPO BOX 32\nNEW AUBURN\n,\nWI\n54757"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/23/1993", "description": ""}, {"effective_date": "04/11/1994", "transaction": "Change of Registered Agent", "filed_date": "04/11/1994", "description": "FM 16-1994"}, {"effective_date": "01/01/1996", "transaction": "Delinquent", "filed_date": "01/01/1996", "description": ""}, {"effective_date": "04/15/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/15/1996", "description": "962030530"}, {"effective_date": "06/20/1996", "transaction": "Administrative Dissolution", "filed_date": "06/20/1996", "description": "962040243"}, {"effective_date": "12/19/1996", "transaction": "Restored to Good Standing", "filed_date": "12/26/1996", "description": ""}, {"effective_date": "12/19/1996", "transaction": "Certificate of Reinstatement", "filed_date": "12/26/1996", "description": ""}, {"effective_date": "04/29/1997", "transaction": "Articles of Dissolution", "filed_date": "05/05/1997", "description": ""}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "D & A FARMING SERVICES INC.", "registered_effective_date": "01/19/2020", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "6201 WHITE STAG PKWY\nMADISON\n,\nWI\n53718", "entity_id": "D065748"}, "registered_agent": {"name": "DAVID RIN", "address": "6201 WHITE STAG PKWY\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/19/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "01/19/2023", "transaction": "Change of Registered Agent", "filed_date": "01/19/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/19/2023", "transaction": "Restored to Good Standing", "filed_date": "01/19/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "D & A FISCHER LLC", "registered_effective_date": "02/09/2012", "status": "Restored to Good Standing", "status_date": "04/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6153 COUNTY ROAD SS\nRIO\n,\nWI\n53960-9261\nUnited States of America", "entity_id": "D048921"}, "registered_agent": {"name": "DAVID A. FISCHER", "address": "N6153 COUNTY ROAD SS\nRIO\n,\nWI\n53960-9261"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2012", "transaction": "Organized", "filed_date": "02/09/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "04/09/2014", "transaction": "Restored to Good Standing", "filed_date": "04/09/2014", "description": "E-Form"}, {"effective_date": "03/30/2017", "transaction": "Change of Registered Agent", "filed_date": "03/30/2017", "description": "OnlineForm 5"}, {"effective_date": "02/20/2023", "transaction": "Change of Registered Agent", "filed_date": "02/20/2023", "description": "OnlineForm 5"}], "emails": ["DARIANACRES@GMAIL.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "D & A FLEET MAINTENANCE & SERVICE, INC.", "registered_effective_date": "06/07/1996", "status": "Administratively Dissolved", "status_date": "02/11/2009", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "D026235"}, "registered_agent": {"name": "ANNE BRUNNER", "address": "W298N8990 HWY 83\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/12/1996", "description": ""}, {"effective_date": "04/01/1998", "transaction": "Delinquent", "filed_date": "04/01/1998", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/12/2008", "description": "PUBLICATION"}, {"effective_date": "02/11/2009", "transaction": "Administrative Dissolution", "filed_date": "02/11/2009", "description": "PUBLICATION"}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "D & A FLEMING PROPERTIES, LLC", "registered_effective_date": "09/11/2018", "status": "Organized", "status_date": "09/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1021 E. MELODY DR\nOAK CREEK\n,\nWI\n53154", "entity_id": "D062593"}, "registered_agent": {"name": "DONALD FLEMING", "address": "1021 E MELODY DR\nOAK CREEK\n,\nWI\n53154-3920"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2018", "transaction": "Organized", "filed_date": "09/11/2018", "description": "E-Form"}, {"effective_date": "09/26/2019", "transaction": "Change of Registered Agent", "filed_date": "09/26/2019", "description": "OnlineForm 5"}, {"effective_date": "09/27/2021", "transaction": "Change of Registered Agent", "filed_date": "09/27/2021", "description": "OnlineForm 5"}, {"effective_date": "08/03/2023", "transaction": "Change of Registered Agent", "filed_date": "08/03/2023", "description": "OnlineForm 5"}], "emails": ["DONFLEMING2@GMAIL.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "D A F ENTERPRISES, INC.", "registered_effective_date": "01/15/1976", "status": "Restored to Good Standing", "status_date": "01/25/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "351 CLINTON ST\nKEWASKUM\n,\nWI\n53040-9116", "entity_id": "1D06833"}, "registered_agent": {"name": "DEWAYNE FRITZ", "address": "351 CLINTON ST\nKEWASKUM\n,\nWI\n53040-9116"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/1976", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/15/1976", "description": ""}, {"effective_date": "01/01/1984", "transaction": "In Bad Standing", "filed_date": "01/01/1984", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902041659"}, {"effective_date": "08/30/1990", "transaction": "Restored to Good Standing", "filed_date": "08/30/1990", "description": ""}, {"effective_date": "01/01/2003", "transaction": "Delinquent", "filed_date": "01/01/2003", "description": ""}, {"effective_date": "04/16/2004", "transaction": "Restored to Good Standing", "filed_date": "04/16/2004", "description": ""}, {"effective_date": "02/22/2006", "transaction": "Change of Registered Agent", "filed_date": "02/22/2006", "description": "FM16-E-Form"}, {"effective_date": "04/03/2007", "transaction": "Change of Registered Agent", "filed_date": "04/03/2007", "description": "FM16-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Change of Registered Agent", "filed_date": "04/01/2017", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/25/2023", "transaction": "Restored to Good Standing", "filed_date": "01/25/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "D&A FARM, LLC", "registered_effective_date": "01/27/2023", "status": "Organized", "status_date": "01/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1100 John P Livesey Blvd\nVerona\n,\nWI\n53593\nUnited States of America", "entity_id": "D075157"}, "registered_agent": {"name": "DOUGLAS SLABY", "address": "1100 JOHN P LIVESEY BLVD\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2023", "transaction": "Organized", "filed_date": "01/27/2023", "description": "E-Form"}], "emails": ["MIKEP@KSWCONSTRUCTION.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "D. A. FILTER INC.", "registered_effective_date": "06/02/1995", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4625 N PARKSIDE DR\nMILWAUKEE\n,\nWI\n532254447\nUnited States of America", "entity_id": "F026971"}, "registered_agent": {"name": "RICHARD BARTELL", "address": "4625 N PARKSIDE DR\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/06/1995", "description": ""}, {"effective_date": "04/01/1998", "transaction": "Delinquent", "filed_date": "04/01/1998", "description": ""}, {"effective_date": "06/03/1998", "transaction": "Restored to Good Standing", "filed_date": "06/03/1998", "description": ""}, {"effective_date": "04/01/2000", "transaction": "Delinquent", "filed_date": "04/01/2000", "description": ""}, {"effective_date": "05/09/2000", "transaction": "Restored to Good Standing", "filed_date": "05/09/2000", "description": ""}, {"effective_date": "07/20/2001", "transaction": "Change of Registered Agent", "filed_date": "07/20/2001", "description": "FM 16-2001"}, {"effective_date": "05/25/2005", "transaction": "Change of Registered Agent", "filed_date": "05/25/2005", "description": "FM16-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "D. A. FOOD DISTRIBUTOR, INC.", "registered_effective_date": "03/28/1977", "status": "Dissolved", "status_date": "03/28/1977", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1102 JEFFERSON\nOSHKOSH\n,\nWI\n54901\nUnited States of America", "entity_id": "1D07195"}, "registered_agent": {"name": "DAVE ANGLE", "address": "1102 JEFFERSON\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/1977", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/28/1977", "description": ""}, {"effective_date": "03/28/1977", "transaction": "Articles of Dissolution", "filed_date": "03/28/1977", "description": "INCOMPLETE - NO R/D RECORDING"}, {"effective_date": "01/01/1980", "transaction": "In Bad Standing", "filed_date": "01/01/1980", "description": ""}, {"effective_date": "06/14/1988", "transaction": "Intent to Involuntary", "filed_date": "06/14/1988", "description": ""}, {"effective_date": "09/13/1988", "transaction": "Involuntary Dissolution", "filed_date": "09/13/1988", "description": ""}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "D.A. FANCY, INC.", "registered_effective_date": "08/13/2001", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "374 GLENEAGLES DRIVE\nNEW SMYRNA BEACH\n,\nFL\n32168\nUnited States of America", "entity_id": "D031485"}, "registered_agent": {"name": "ALAN LEROY BEELER", "address": "411 SOUTH ST\nSOMERSET\n,\nWI\n54025"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/20/2001", "description": ""}, {"effective_date": "08/02/2002", "transaction": "Change of Registered Agent", "filed_date": "08/02/2002", "description": "FM16-E-Form"}, {"effective_date": "07/29/2003", "transaction": "Change of Registered Agent", "filed_date": "07/29/2003", "description": "FM16-E-Form"}, {"effective_date": "08/01/2005", "transaction": "Change of Registered Agent", "filed_date": "08/01/2005", "description": "FM16-E-Form"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "D.A. FISCHER, INC.", "registered_effective_date": "11/28/1984", "status": "Dissolved", "status_date": "09/25/1986", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F021226"}, "registered_agent": {"name": "PAUL A SUKALICH SR", "address": "150 87TH ST\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/28/1984", "description": ""}, {"effective_date": "09/25/1986", "transaction": "Intent to Dissolve", "filed_date": "09/25/1986", "description": ""}, {"effective_date": "09/25/1986", "transaction": "Articles of Dissolution", "filed_date": "09/25/1986", "description": ""}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "D.A.F.I., INC.", "registered_effective_date": "12/07/1989", "status": "Administratively Dissolved", "status_date": "03/06/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1125 HOBART DRIVE\nPO BOX 12468\nGREEN BAY\n,\nWI\n54304\nUnited States of America", "entity_id": "N021604"}, "registered_agent": {"name": "DOUGLAS B FRANZEN", "address": "1125 HOBART DRIVE\nPO BOX 12468\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/07/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/07/1989", "description": ""}, {"effective_date": "09/09/1991", "transaction": "Change of Registered Agent", "filed_date": "09/11/1991", "description": ""}, {"effective_date": "03/04/1996", "transaction": "Amendment", "filed_date": "03/08/1996", "description": "NAME CHG"}, {"effective_date": "03/04/1996", "transaction": "Change of Registered Agent", "filed_date": "03/08/1996", "description": ""}, {"effective_date": "10/01/1996", "transaction": "Delinquent", "filed_date": "10/01/1996", "description": ""}, {"effective_date": "10/15/2002", "transaction": "Restored to Good Standing", "filed_date": "10/15/2002", "description": ""}, {"effective_date": "01/19/2011", "transaction": "Change of Registered Agent", "filed_date": "01/19/2011", "description": "FM16-E-Form"}, {"effective_date": "12/11/2012", "transaction": "Change of Registered Agent", "filed_date": "12/11/2012", "description": "FM16-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": "RTND UNDELIVERABLE"}, {"effective_date": "01/04/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/04/2017", "description": ""}, {"effective_date": "03/06/2017", "transaction": "Administrative Dissolution", "filed_date": "03/06/2017", "description": ""}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DA FAM ENTERPRISES LLC", "registered_effective_date": "10/18/2007", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "D041702"}, "registered_agent": {"name": "TAURICE COBBINS", "address": "2014 WESTBROOK LANE\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2007", "transaction": "Organized", "filed_date": "10/22/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DA FANG TECHNOLOGY, U.S.A., L.L.C.", "registered_effective_date": "11/03/2003", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "D034594"}, "registered_agent": {"name": "LILY L. ZHANG", "address": "735 N WATER ST STE 836\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2003", "transaction": "Organized", "filed_date": "11/05/2003", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DA FISHING HOLE LLC", "registered_effective_date": "09/22/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "D070759"}, "registered_agent": {"name": "BRIAN WILLS", "address": "8672 MAPLE GROVE LN.\nBRUSSELS\n,\nWI\n54204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2021", "transaction": "Organized", "filed_date": "09/22/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DA FLAME FASHION, INC.", "registered_effective_date": "03/28/2005", "status": "Administratively Dissolved", "status_date": "08/10/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2208 S SANCTUARY DRIVE\nNEW BERLIN\n,\nWI\n53151\nUnited States of America", "entity_id": "D037059"}, "registered_agent": {"name": "DAMIAN M HERRING", "address": "2208 S SANCTUARY DR\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/04/2005", "description": ""}, {"effective_date": "04/05/2007", "transaction": "Change of Registered Agent", "filed_date": "04/05/2007", "description": "FM16-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/10/2011", "description": "PUBLICATION"}, {"effective_date": "08/10/2011", "transaction": "Administrative Dissolution", "filed_date": "08/10/2011", "description": "PUBLICATION"}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DA FRITZ, LLC", "registered_effective_date": "05/13/2008", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "D042786"}, "registered_agent": {"name": "DENNIS ALLEN FRITZ", "address": "2416 INGOLD CT.\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2008", "transaction": "Organized", "filed_date": "05/13/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAF PLUS, LLC", "registered_effective_date": "12/08/2010", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "910 W BROADWAY AVE\nMEDFORD\n,\nWI\n54451-1308\nUnited States of America", "entity_id": "D046957"}, "registered_agent": {"name": "DAVE FLEEGEL", "address": "N2824 CRANE DR\nMEDFORD\n,\nWI\n54451"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2010", "transaction": "Organized", "filed_date": "12/10/2010", "description": "E-Form"}, {"effective_date": "12/21/2011", "transaction": "Change of Registered Agent", "filed_date": "12/21/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/28/2016", "transaction": "Restored to Good Standing", "filed_date": "10/28/2016", "description": "OnlineForm 5"}, {"effective_date": "01/21/2018", "transaction": "Change of Registered Agent", "filed_date": "01/21/2018", "description": "OnlineForm 5"}, {"effective_date": "12/30/2023", "transaction": "Change of Registered Agent", "filed_date": "12/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["DAVEFLEEGEL@GMAIL.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAF PROPERTIES LLC", "registered_effective_date": "07/27/2017", "status": "Organized", "status_date": "07/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "420 S THORNWOOD DR\nLINDENHURST\n,\nIL\n60046-9077", "entity_id": "D059986"}, "registered_agent": {"name": "DEFINITIVE SOLUTIONS, INC.", "address": "340 BRIDGE ST\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2017", "transaction": "Organized", "filed_date": "07/27/2017", "description": "E-Form"}, {"effective_date": "07/25/2018", "transaction": "Change of Registered Agent", "filed_date": "07/25/2018", "description": "OnlineForm 5"}, {"effective_date": "09/28/2023", "transaction": "Change of Registered Agent", "filed_date": "09/28/2023", "description": "OnlineForm 5"}, {"effective_date": "09/30/2024", "transaction": "Change of Registered Agent", "filed_date": "09/30/2024", "description": "OnlineForm 5"}, {"effective_date": "10/09/2025", "transaction": "Change of Registered Agent", "filed_date": "10/09/2025", "description": "OnlineForm 5"}], "emails": ["CHRISH@DEFINITIVECPA.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFANEL PROPERTIES, LLC", "registered_effective_date": "12/31/2007", "status": "Dissolved", "status_date": "01/28/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "907 FRONTAGE ROAD\nPO BOX 187\nBALSAM LAKE\n,\nWI\n54810\nUnited States of America", "entity_id": "D042066"}, "registered_agent": {"name": "ANGELA K. NELSON", "address": "907 FRONTAGE ROAD\nPO BOX 187\nBALSAM LAKE\n,\nWI\n54810"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2007", "transaction": "Organized", "filed_date": "12/31/2007", "description": "E-Form"}, {"effective_date": "01/28/2019", "transaction": "Articles of Dissolution", "filed_date": "01/28/2019", "description": "OnlineForm 510"}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFATOU CARE HOME, LLC", "registered_effective_date": "01/01/2025", "status": "Organized", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5150 Crescent Oaks Dr\nMadison\n,\nWI\n53704\nUnited States of America", "entity_id": "D080947"}, "registered_agent": {"name": "FATOU JAWO", "address": "5150 CRESCENT OAKS DR\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2025", "transaction": "Organized", "filed_date": "11/25/2024", "description": "E-Form"}], "emails": ["DAFATOUCAREHOME@GMAIL.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFCO L.L.C.", "registered_effective_date": "02/06/2006", "status": "Administratively Dissolved", "status_date": "08/10/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2925 LUCERNE DR\nJANESVILLE\n,\nWI\n53545\nUnited States of America", "entity_id": "D038579"}, "registered_agent": {"name": "DAVID FOSS", "address": "2925 LUCERNE DR\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2006", "transaction": "Organized", "filed_date": "02/07/2006", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/10/2011", "description": "PUBLICATION"}, {"effective_date": "08/10/2011", "transaction": "Administrative Dissolution", "filed_date": "08/10/2011", "description": "PUBLICATION"}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFDADHATS LLC", "registered_effective_date": "03/02/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1003 Zeisler St Apt 116\nLa Crosse\n,\nWI\n54601\nUnited States of America", "entity_id": "D078766"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2024", "transaction": "Organized", "filed_date": "03/02/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFEJAROSI, LLC", "registered_effective_date": "04/11/2022", "status": "Administratively Dissolved", "status_date": "10/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "D072577"}, "registered_agent": {"name": "JAMES ERVIN BERRY", "address": "5600 W BROWN DEER RD\nSTE 201\nBROWN DEER\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2022", "transaction": "Organized", "filed_date": "04/18/2022", "description": ""}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2025", "description": "PUBLICATION"}, {"effective_date": "10/26/2025", "transaction": "Administrative Dissolution", "filed_date": "10/26/2025", "description": ""}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFF HANDY MAN LLC", "registered_effective_date": "11/25/2025", "status": "Organized", "status_date": "11/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5130 Ridge Oak Dr.\nMadison\n,\nWI\n53704\nUnited States of America", "entity_id": "D084346"}, "registered_agent": {"name": "DAFF AHMADOU", "address": "5130 RIDGE OAK DR\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2025", "transaction": "Organized", "filed_date": "11/25/2025", "description": "E-Form"}], "emails": ["DAFFAHMADOU644@GMAIL.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFF INCORPORATED", "registered_effective_date": "07/19/1995", "status": "Administratively Dissolved", "status_date": "02/11/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "D025528"}, "registered_agent": {"name": "JEFFREY T ELLSWORTH", "address": "4042 S KANSAS AVE\nST FRANCIS\n,\nWI\n53235"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/19/1995", "description": ""}, {"effective_date": "07/01/1997", "transaction": "Delinquent", "filed_date": "07/01/1997", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/12/2008", "description": "PUBLICATION"}, {"effective_date": "02/11/2009", "transaction": "Administrative Dissolution", "filed_date": "02/11/2009", "description": "PUBLICATION"}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFIFIVE D, LLC", "registered_effective_date": "06/24/2022", "status": "Restored to Good Standing", "status_date": "04/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W254N6512 ASPEN COURT\nSUSSEX\n,\nWI\n53089-5514", "entity_id": "D073259"}, "registered_agent": {"name": "STEPHANIE MAUCK", "address": "W254N6512 ASPEN COURT\nSUSSEX\n,\nWI\n53089-5514"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2022", "transaction": "Organized", "filed_date": "06/24/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/10/2025", "transaction": "Change of Registered Agent", "filed_date": "04/10/2025", "description": "OnlineForm 5"}, {"effective_date": "04/10/2025", "transaction": "Restored to Good Standing", "filed_date": "04/10/2025", "description": "OnlineForm 5"}], "emails": ["SMAUCK1210@GMAIL.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFINSON FAMILY LIMITED PARTNERSHIP", "registered_effective_date": "09/10/1992", "status": "Incorporated/Qualified/Registered", "status_date": "09/10/1992", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM 12/31/2050", "principal_office_address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301\nUnited States of America", "entity_id": "D023624"}, "registered_agent": {"name": "STEVEN LYLE DAFFINSON", "address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/10/1992", "description": ""}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/13/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "FM 316-2023"}, {"effective_date": "08/11/2025", "transaction": "Change of Registered Agent", "filed_date": "08/11/2025", "description": "FM 316-2025"}, {"effective_date": "09/03/2025", "transaction": "Change of Registered Agent", "filed_date": "09/03/2025", "description": "FM13-E-Form"}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFINSON INVESTMENTS, INC.", "registered_effective_date": "08/02/1985", "status": "Restored to Good Standing", "status_date": "08/14/2006", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301-2627", "entity_id": "T019741"}, "registered_agent": {"name": "STEVEN L DAFFINSON", "address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/02/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/02/1985", "description": ""}, {"effective_date": "03/31/1994", "transaction": "Amendment", "filed_date": "04/04/1994", "description": "NAME CHG"}, {"effective_date": "07/01/1994", "transaction": "Delinquent", "filed_date": "07/01/1994", "description": ""}, {"effective_date": "10/11/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/1994", "description": "942050380"}, {"effective_date": "12/16/1994", "transaction": "Administrative Dissolution", "filed_date": "12/16/1994", "description": "942060565"}, {"effective_date": "01/27/1995", "transaction": "Restored to Good Standing", "filed_date": "01/30/1995", "description": ""}, {"effective_date": "01/27/1995", "transaction": "Certificate of Reinstatement", "filed_date": "01/30/1995", "description": ""}, {"effective_date": "01/27/1995", "transaction": "Change of Registered Agent", "filed_date": "01/30/1995", "description": "FM 16 1994"}, {"effective_date": "07/01/2000", "transaction": "Delinquent", "filed_date": "07/01/2000", "description": ""}, {"effective_date": "08/07/2000", "transaction": "Restored to Good Standing", "filed_date": "08/07/2000", "description": ""}, {"effective_date": "10/05/2001", "transaction": "Change of Registered Agent", "filed_date": "10/05/2001", "description": "FM16-E-Form"}, {"effective_date": "04/29/2002", "transaction": "Amendment", "filed_date": "05/06/2002", "description": "Old Name = DAFFINSON HOME, INC."}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "08/14/2006", "transaction": "Restored to Good Standing", "filed_date": "08/14/2006", "description": "E-Form"}, {"effective_date": "10/05/2016", "transaction": "Change of Registered Agent", "filed_date": "10/05/2016", "description": "Form16 OnlineForm"}, {"effective_date": "12/01/2017", "transaction": "Change of Registered Agent", "filed_date": "12/01/2017", "description": "Form16 OnlineForm"}, {"effective_date": "08/21/2023", "transaction": "Change of Registered Agent", "filed_date": "08/21/2023", "description": "Form16 OnlineForm"}, {"effective_date": "08/23/2024", "transaction": "Change of Registered Agent", "filed_date": "08/23/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFINSON JJ #1, LLC", "registered_effective_date": "04/05/2007", "status": "Restored to Good Standing", "status_date": "04/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301-2627\nUnited States of America", "entity_id": "D040715"}, "registered_agent": {"name": "STEVEN DAFFINSON", "address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2007", "transaction": "Organized", "filed_date": "04/09/2007", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/27/2017", "transaction": "Change of Registered Agent", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/27/2017", "transaction": "Restored to Good Standing", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/13/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "05/04/2023", "transaction": "Change of Registered Agent", "filed_date": "05/04/2023", "description": "OnlineForm 5"}], "emails": ["SDAFFINSON@YAHOO.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFINSON JJ #2, LLC", "registered_effective_date": "04/05/2007", "status": "Organized", "status_date": "04/05/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301-2627\nUnited States of America", "entity_id": "D040716"}, "registered_agent": {"name": "STEVEN DAFFINSON", "address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2007", "transaction": "Organized", "filed_date": "04/09/2007", "description": "E-Form"}, {"effective_date": "05/26/2016", "transaction": "Change of Registered Agent", "filed_date": "05/26/2016", "description": "OnlineForm 5"}, {"effective_date": "04/27/2017", "transaction": "Change of Registered Agent", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/13/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "05/04/2023", "transaction": "Change of Registered Agent", "filed_date": "05/04/2023", "description": "OnlineForm 5"}], "emails": ["SDAFFINSON@YAHOO.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFINSON JJ #3, LLC", "registered_effective_date": "04/05/2007", "status": "Organized", "status_date": "04/05/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301-2627\nUnited States of America", "entity_id": "D040717"}, "registered_agent": {"name": "STEVEN DAFFINSON", "address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2007", "transaction": "Organized", "filed_date": "04/09/2007", "description": "E-Form"}, {"effective_date": "05/26/2016", "transaction": "Change of Registered Agent", "filed_date": "05/26/2016", "description": "OnlineForm 5"}, {"effective_date": "04/27/2017", "transaction": "Change of Registered Agent", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/13/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "05/04/2023", "transaction": "Change of Registered Agent", "filed_date": "05/04/2023", "description": "OnlineForm 5"}], "emails": ["SDAFFINSON@YAHOO.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFINSON JJ #4, LLC", "registered_effective_date": "04/05/2007", "status": "Organized", "status_date": "04/05/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301-2627\nUnited States of America", "entity_id": "D040718"}, "registered_agent": {"name": "STEVEN DAFFINSON", "address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2007", "transaction": "Organized", "filed_date": "04/09/2007", "description": "E-Form"}, {"effective_date": "05/26/2016", "transaction": "Change of Registered Agent", "filed_date": "05/26/2016", "description": "OnlineForm 5"}, {"effective_date": "04/27/2017", "transaction": "Change of Registered Agent", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/13/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "05/04/2023", "transaction": "Change of Registered Agent", "filed_date": "05/04/2023", "description": "OnlineForm 5"}], "emails": ["SDAFFINSON@YAHOO.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFINSON JJ #5, LLC", "registered_effective_date": "03/23/2011", "status": "Restored to Good Standing", "status_date": "02/20/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301-2627\nUnited States of America", "entity_id": "D047444"}, "registered_agent": {"name": "STEVEN DAFFINSON", "address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2011", "transaction": "Organized", "filed_date": "03/29/2011", "description": "E-Form"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/23/2016", "description": "OnlineForm 5"}, {"effective_date": "03/23/2017", "transaction": "Change of Registered Agent", "filed_date": "03/23/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "02/20/2019", "transaction": "Restored to Good Standing", "filed_date": "02/20/2019", "description": "OnlineForm 5"}, {"effective_date": "02/27/2020", "transaction": "Change of Registered Agent", "filed_date": "02/27/2020", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/13/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "03/17/2023", "transaction": "Change of Registered Agent", "filed_date": "03/17/2023", "description": "OnlineForm 5"}], "emails": ["SDAFFINSON@YAHOO.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFINSON JJ #6, LLC", "registered_effective_date": "08/07/2019", "status": "Organized", "status_date": "08/07/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301-2627", "entity_id": "D064712"}, "registered_agent": {"name": "STEVEN DAFFINSON", "address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2019", "transaction": "Organized", "filed_date": "08/07/2019", "description": "E-Form"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/13/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "08/21/2023", "transaction": "Change of Registered Agent", "filed_date": "08/21/2023", "description": "OnlineForm 5"}], "emails": ["SDAFFINSON@YAHOO.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFINSON LLC", "registered_effective_date": "08/03/2020", "status": "Restored to Good Standing", "status_date": "07/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N45684 OLD 53 RD\nOSSEO\n,\nWI\n54758", "entity_id": "D067161"}, "registered_agent": {"name": "JOSHUA THOMAS DAFFINSON", "address": "N45684 OLD 53 RD\nOSSEO\n,\nWI\n54758"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2020", "transaction": "Organized", "filed_date": "08/03/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "07/28/2023", "transaction": "Change of Registered Agent", "filed_date": "07/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/28/2023", "transaction": "Restored to Good Standing", "filed_date": "07/28/2023", "description": "OnlineForm 5"}, {"effective_date": "09/23/2025", "transaction": "Change of Registered Agent", "filed_date": "09/23/2025", "description": "OnlineForm 5"}], "emails": ["DAFFINSONLLC@GMAIL.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFINSON PROPERTIES #1, LLC", "registered_effective_date": "11/08/2004", "status": "Organized", "status_date": "11/08/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301-2627\nUnited States of America", "entity_id": "D036372"}, "registered_agent": {"name": "STEVEN DAFFINSON", "address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2004", "transaction": "Organized", "filed_date": "11/10/2004", "description": "eForm"}, {"effective_date": "11/24/2015", "transaction": "Change of Registered Agent", "filed_date": "11/24/2015", "description": "OnlineForm 5"}, {"effective_date": "11/16/2017", "transaction": "Change of Registered Agent", "filed_date": "11/16/2017", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/13/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}, {"effective_date": "09/03/2025", "transaction": "Change of Registered Agent", "filed_date": "09/03/2025", "description": "FM13-E-Form"}], "emails": ["SAA@LCOJLAW.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFINSON PROPERTIES #2, LLC", "registered_effective_date": "11/08/2004", "status": "Organized", "status_date": "11/08/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301-2627\nUnited States of America", "entity_id": "D036373"}, "registered_agent": {"name": "STEVEN DAFFINSON", "address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2004", "transaction": "Organized", "filed_date": "11/10/2004", "description": "eForm"}, {"effective_date": "01/10/2006", "transaction": "Change of Registered Agent", "filed_date": "01/10/2006", "description": "FM516-E-Form"}, {"effective_date": "11/24/2015", "transaction": "Change of Registered Agent", "filed_date": "11/24/2015", "description": "OnlineForm 5"}, {"effective_date": "11/16/2017", "transaction": "Change of Registered Agent", "filed_date": "11/16/2017", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/13/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}, {"effective_date": "09/03/2025", "transaction": "Change of Registered Agent", "filed_date": "09/03/2025", "description": "FM13-E-Form"}], "emails": ["SAA@LCOJLAW.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFINSON PROPERTIES #3, LLC", "registered_effective_date": "11/08/2004", "status": "Organized", "status_date": "11/08/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301-2627\nUnited States of America", "entity_id": "D036374"}, "registered_agent": {"name": "STEVEN DAFFINSON", "address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2004", "transaction": "Organized", "filed_date": "11/10/2004", "description": "eForm"}, {"effective_date": "11/24/2015", "transaction": "Change of Registered Agent", "filed_date": "11/24/2015", "description": "OnlineForm 5"}, {"effective_date": "11/16/2017", "transaction": "Change of Registered Agent", "filed_date": "11/16/2017", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/13/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}, {"effective_date": "09/03/2025", "transaction": "Change of Registered Agent", "filed_date": "09/03/2025", "description": "FM13-E-Form"}], "emails": ["SAA@LCOJLAW.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFINSON PROPERTIES #4, LLC", "registered_effective_date": "11/08/2004", "status": "Organized", "status_date": "11/08/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301-2627\nUnited States of America", "entity_id": "D036375"}, "registered_agent": {"name": "STEVEN DAFFINSON", "address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2004", "transaction": "Organized", "filed_date": "11/10/2004", "description": "eForm"}, {"effective_date": "11/24/2015", "transaction": "Change of Registered Agent", "filed_date": "11/24/2015", "description": "OnlineForm 5"}, {"effective_date": "11/16/2017", "transaction": "Change of Registered Agent", "filed_date": "11/16/2017", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/13/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}, {"effective_date": "09/03/2025", "transaction": "Change of Registered Agent", "filed_date": "09/03/2025", "description": "FM13-E-Form"}], "emails": ["SAA@LCOJLAW.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFINSON PROPERTIES #5, LLC", "registered_effective_date": "03/27/2012", "status": "Organized", "status_date": "03/27/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301-2627\nUnited States of America", "entity_id": "D049174"}, "registered_agent": {"name": "STEVEN DAFFINSON", "address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2012", "transaction": "Organized", "filed_date": "03/27/2012", "description": "E-Form"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/23/2016", "description": "OnlineForm 5"}, {"effective_date": "03/23/2017", "transaction": "Change of Registered Agent", "filed_date": "03/23/2017", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/13/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "03/17/2023", "transaction": "Change of Registered Agent", "filed_date": "03/17/2023", "description": "OnlineForm 5"}, {"effective_date": "09/03/2025", "transaction": "Change of Registered Agent", "filed_date": "09/03/2025", "description": "FM13-E-Form"}], "emails": ["SAA@LCOJLAW.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFINSON PROPERTIES #6, LLC", "registered_effective_date": "03/27/2012", "status": "Organized", "status_date": "03/27/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301-2627\nUnited States of America", "entity_id": "D049175"}, "registered_agent": {"name": "STEVEN DAFFINSON", "address": "635 BREVOORT LN\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2012", "transaction": "Organized", "filed_date": "03/27/2012", "description": "E-Form"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/23/2016", "description": "OnlineForm 5"}, {"effective_date": "03/23/2017", "transaction": "Change of Registered Agent", "filed_date": "03/23/2017", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/13/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "03/17/2023", "transaction": "Change of Registered Agent", "filed_date": "03/17/2023", "description": "OnlineForm 5"}, {"effective_date": "09/03/2025", "transaction": "Change of Registered Agent", "filed_date": "09/03/2025", "description": "FM13-E-Form"}], "emails": ["SAA@LCOJLAW.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFINSON TRANSPORT, LLC", "registered_effective_date": "11/16/2001", "status": "Restored to Good Standing", "status_date": "10/31/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1455 GRUBER RD\nGREEN BAY\n,\nWI\n54313-8939\nUnited States of America", "entity_id": "D031784"}, "registered_agent": {"name": "TIMOTHY D. HELSTAD", "address": "1455 GRUBER RD\nP.O. BOX 13007\nGREEN BAY\n,\nWI\n54313-8939"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2001", "transaction": "Organized", "filed_date": "11/19/2001", "description": "eForm"}, {"effective_date": "03/03/2006", "transaction": "Change of Registered Agent", "filed_date": "03/08/2006", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "01/10/2007", "transaction": "Restored to Good Standing", "filed_date": "01/10/2007", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/17/2008", "transaction": "Restored to Good Standing", "filed_date": "10/17/2008", "description": "E-Form"}, {"effective_date": "10/17/2008", "transaction": "Change of Registered Agent", "filed_date": "10/17/2008", "description": "FM516-E-Form"}, {"effective_date": "10/17/2011", "transaction": "Change of Registered Agent", "filed_date": "10/17/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/31/2013", "transaction": "Restored to Good Standing", "filed_date": "10/31/2013", "description": "E-Form"}, {"effective_date": "12/17/2015", "transaction": "Change of Registered Agent", "filed_date": "12/17/2015", "description": "OnlineForm 5"}, {"effective_date": "01/08/2018", "transaction": "Change of Registered Agent", "filed_date": "01/08/2018", "description": "OnlineForm 5"}, {"effective_date": "12/20/2022", "transaction": "Amendment", "filed_date": "12/20/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}, {"effective_date": "10/14/2025", "transaction": "Change of Registered Agent", "filed_date": "10/14/2025", "description": "OnlineForm 5"}], "emails": ["BMICHIELS@AMERIPAVEMENT.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFINSON-WIECZOREK, INC.", "registered_effective_date": "01/26/1981", "status": "Dissolved", "status_date": "03/02/1983", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1D08413"}, "registered_agent": {"name": "STEVE DAFFINSON", "address": "740 CATHERINE DR\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/1983", "transaction": "Intent to Dissolve", "filed_date": "02/17/1983", "description": ""}, {"effective_date": "03/02/1983", "transaction": "Articles of Dissolution", "filed_date": "03/02/1983", "description": ""}, {"effective_date": "03/02/1983", "transaction": "Articles of Dissolution", "filed_date": "03/02/1983", "description": ""}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFODIL DESIGNS LLC", "registered_effective_date": "05/29/2024", "status": "Restored to Good Standing", "status_date": "04/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5978 Daffodil Dr\nAppleton\n,\nWI\n54915\nUnited States of America", "entity_id": "D079528"}, "registered_agent": {"name": "ZACHARY KELLY", "address": "W5978 DAFFODIL DR\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2024", "transaction": "Organized", "filed_date": "05/29/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/03/2026", "transaction": "Restored to Good Standing", "filed_date": "04/03/2026", "description": "OnlineForm 5"}], "emails": ["ZACHARY.KELLY@GMAIL.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFODIL HILL, INC.", "registered_effective_date": "09/14/1994", "status": "Dissolved", "status_date": "09/21/1998", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5225 HUNT CLUB RD\nRACINE\n,\nWI\n53402\nUnited States of America", "entity_id": "D024912"}, "registered_agent": {"name": "MARGARET GRIFFITH STROBL", "address": "5225 HUNT CLUB RD\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/15/1994", "description": ""}, {"effective_date": "09/21/1998", "transaction": "Articles of Dissolution", "filed_date": "09/24/1998", "description": ""}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFODIL PARKER, LLC", "registered_effective_date": "03/06/2006", "status": "Restored to Good Standing", "status_date": "01/23/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "544 W WASHINGTON AVE\nMADISON\n,\nWI\n53703-2616\nUnited States of America", "entity_id": "D038762"}, "registered_agent": {"name": "ERIN D. JOSWICK", "address": "544 W WASHINGTON AVE\nMADISON\n,\nWI\n53703-2616"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2006", "transaction": "Organized", "filed_date": "03/08/2006", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "02/20/2009", "transaction": "Restored to Good Standing", "filed_date": "02/20/2009", "description": "E-Form"}, {"effective_date": "02/20/2009", "transaction": "Change of Registered Agent", "filed_date": "02/20/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/23/2014", "transaction": "Restored to Good Standing", "filed_date": "01/23/2014", "description": "E-Form"}, {"effective_date": "02/20/2015", "transaction": "Change of Registered Agent", "filed_date": "02/20/2015", "description": "FM516-E-Form"}, {"effective_date": "01/29/2017", "transaction": "Change of Registered Agent", "filed_date": "01/29/2017", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/22/2026", "transaction": "Change of Registered Agent", "filed_date": "01/22/2026", "description": "OnlineForm 5"}], "emails": ["INFO@DAFFODILPARKER.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFODILLY SOURDOUGH LLC", "registered_effective_date": "01/03/2025", "status": "Organized", "status_date": "01/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "812 Humboldt Ave.\nSheboygan\n,\nWI\n53081\nUnited States of America", "entity_id": "D081241"}, "registered_agent": {"name": "DARCY ELIZABETH ADAMS", "address": "812 HUMBOLDT AVE.\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2025", "transaction": "Organized", "filed_date": "01/03/2025", "description": "E-Form"}, {"effective_date": "03/12/2026", "transaction": "Change of Registered Agent", "filed_date": "03/12/2026", "description": "OnlineForm 5"}], "emails": ["BAIERDARCY@YAHOO.COM"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFRON TAX & ACCOUNTING LLC", "registered_effective_date": "10/05/2001", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7502 HUMMINGBIRD RD\nELAND\n,\nWI\n54427-9546\nUnited States of America", "entity_id": "D031646"}, "registered_agent": {"name": "PAMELA K DAFFRON", "address": "N7502 HUMMINGBIRD RD\nELAND\n,\nWI\n54427-9546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2001", "transaction": "Organized", "filed_date": "10/08/2001", "description": "eForm"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/29/2009", "transaction": "Restored to Good Standing", "filed_date": "10/29/2009", "description": "E-Form"}, {"effective_date": "12/17/2018", "transaction": "Change of Registered Agent", "filed_date": "12/17/2018", "description": "OnlineForm 5"}, {"effective_date": "12/01/2020", "transaction": "Change of Registered Agent", "filed_date": "12/01/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "11/05/2022", "transaction": "Restored to Good Standing", "filed_date": "11/05/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFY DILL DELI, LLC", "registered_effective_date": "04/26/2005", "status": "Dissolved", "status_date": "01/23/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8984 HIGHWAY 42\nFISH CREEK\n,\nWI\n54212\nUnited States of America", "entity_id": "D037221"}, "registered_agent": {"name": "KATHERINE R TURK", "address": "8984 HWY 42\nFISH CREEK\n,\nWI\n54212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2005", "transaction": "Organized", "filed_date": "04/27/2005", "description": ""}, {"effective_date": "05/15/2006", "transaction": "Change of Registered Agent", "filed_date": "05/15/2006", "description": "FM516-E-Form"}, {"effective_date": "01/23/2008", "transaction": "Articles of Dissolution", "filed_date": "01/28/2008", "description": ""}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFY LLC", "registered_effective_date": "04/19/2019", "status": "Administratively Dissolved", "status_date": "10/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "D064039"}, "registered_agent": {"name": "ARTHUR LAW OFFICE LLC", "address": "310 E BUFFALO ST. SUITE 160\nMILWAUKEE\n,\nWI\n53202-5808"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2019", "transaction": "Organized", "filed_date": "04/19/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2022", "description": "PUBLICATION"}, {"effective_date": "10/26/2022", "transaction": "Administrative Dissolution", "filed_date": "10/26/2022", "description": ""}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFY OF WISCONSIN, LLC", "registered_effective_date": "08/03/2007", "status": "Restored to Good Standing", "status_date": "07/19/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7951 REGINA RD\nWITTENBERG\n,\nWI\n54499-8310\nUnited States of America", "entity_id": "D041309"}, "registered_agent": {"name": "JEFF SEEGMILLER", "address": "N7951 REGINA RD\nWITTENBERG\n,\nWI\n54499-8310"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2007", "transaction": "Organized", "filed_date": "08/07/2007", "description": "E-Form"}, {"effective_date": "08/12/2008", "transaction": "Change of Registered Agent", "filed_date": "08/12/2008", "description": "FM516-E-Form"}, {"effective_date": "08/10/2011", "transaction": "Change of Registered Agent", "filed_date": "08/10/2011", "description": "FM516-E-Form"}, {"effective_date": "09/08/2015", "transaction": "Change of Registered Agent", "filed_date": "09/08/2015", "description": "OnlineForm 5"}, {"effective_date": "09/29/2017", "transaction": "Change of Registered Agent", "filed_date": "09/29/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "07/19/2021", "transaction": "Restored to Good Standing", "filed_date": "07/19/2021", "description": "OnlineForm 5"}, {"effective_date": "08/11/2023", "transaction": "Change of Registered Agent", "filed_date": "08/11/2023", "description": "OnlineForm 5"}, {"effective_date": "09/30/2025", "transaction": "Change of Registered Agent", "filed_date": "09/30/2025", "description": "OnlineForm 5"}], "emails": ["JOSH@MIDWESTMANAGEMENT.NET"]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFFY PROPERTIES, LLC", "registered_effective_date": "03/10/2004", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6255 STATE ROAD 144\nWEST BEND\n,\nWI\n53095-9117\nUnited States of America", "entity_id": "D035211"}, "registered_agent": {"name": "JEFFREY F. SPAETH", "address": "6255 STATE ROAD 144\nWEST BEND\n,\nWI\n53095-9117"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2004", "transaction": "Organized", "filed_date": "03/12/2004", "description": "eForm"}, {"effective_date": "03/31/2006", "transaction": "Change of Registered Agent", "filed_date": "03/31/2006", "description": "FM516-E-Form"}, {"effective_date": "03/19/2007", "transaction": "Change of Registered Agent", "filed_date": "03/19/2007", "description": "FM516-E-Form"}, {"effective_date": "02/23/2009", "transaction": "Change of Registered Agent", "filed_date": "02/23/2009", "description": "FM516-E-Form"}, {"effective_date": "03/04/2017", "transaction": "Change of Registered Agent", "filed_date": "03/04/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFI-TEES, LLC", "registered_effective_date": "09/07/2012", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "D049969"}, "registered_agent": {"name": "ZACHARY DAMMAN", "address": "8301 MANSION HILL AVE\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2012", "transaction": "Organized", "filed_date": "09/07/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFINA'S FAMILY RESTAURANT INC.", "registered_effective_date": "04/01/2009", "status": "Administratively Dissolved", "status_date": "11/07/2012", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "D044615"}, "registered_agent": {"name": "JUDITH HIDRI", "address": "N6315 WOODLAND RD\nSHEBOYGAN\n,\nWI\n53083"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/01/2009", "description": "***ORG DATE IN HOME STATE***"}, {"effective_date": "06/12/2009", "transaction": "Certificate of Conversion", "filed_date": "06/15/2009", "description": "FROM UNL FGN"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/19/2012", "description": ""}, {"effective_date": "08/31/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/31/2012", "description": "PUBLICATION"}, {"effective_date": "11/07/2012", "transaction": "Administrative Dissolution", "filed_date": "11/07/2012", "description": "PUBLICATION"}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFO US INC.", "registered_effective_date": "01/22/2015", "status": "Terminated", "status_date": "04/14/2020", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "440 RALEIGH ST\nUNIT C\nWILMINGTON\n,\nNC\n28412-6367", "entity_id": "D054410"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/23/2015", "description": ""}, {"effective_date": "02/20/2017", "transaction": "Change of Registered Agent", "filed_date": "02/20/2017", "description": "Form16 OnlineForm"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "03/27/2018", "transaction": "Change of Registered Agent", "filed_date": "03/27/2018", "description": "Form16 OnlineForm"}, {"effective_date": "04/14/2020", "transaction": "Merger (survivor)", "filed_date": "04/15/2020", "description": "UNL FGN"}, {"effective_date": "04/14/2020", "transaction": "Certificate of Conversion", "filed_date": "04/15/2020", "description": "FROM TYPE 01 TO UNL FGN"}, {"effective_date": "04/14/2020", "transaction": "Terminated", "filed_date": "04/15/2020", "description": "***BY CNV**"}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFORENSICS & ASSOCIATES, LLC", "registered_effective_date": "03/06/2016", "status": "Dissolved", "status_date": "02/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2632 W WELLSPRING DR\nGRAND CHUTE\n,\nWI\n54913-9679", "entity_id": "D056790"}, "registered_agent": {"name": "DANIEL A FEUCHT", "address": "2632 W. WELLSPRING DRIVE\nGRAND CHUTE\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2016", "transaction": "Organized", "filed_date": "03/06/2016", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/28/2021", "transaction": "Articles of Dissolution", "filed_date": "02/08/2021", "description": "OnlineForm 510"}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFRO SYSTEMS, INC.", "registered_effective_date": "06/27/1995", "status": "Administratively Dissolved", "status_date": "09/15/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1901A WOODBURN RD\nWAUKESHA\n,\nWI\n53188\nUnited States of America", "entity_id": "D025479"}, "registered_agent": {"name": "DANIEL F ROSA", "address": "1901A WOODBURN RD\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/30/1995", "description": ""}, {"effective_date": "04/01/1998", "transaction": "Delinquent", "filed_date": "04/01/1998", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": ""}, {"effective_date": "09/15/2008", "transaction": "Administrative Dissolution", "filed_date": "09/15/2008", "description": ""}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "DAFT PARAGON LLC", "registered_effective_date": "01/30/2013", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/22/2014", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1521 CONCORD PIKE STE 303\nWILMINGTON\n,\nDE\n19803", "entity_id": "D050495"}, "registered_agent": {"name": "JAY RATKOWSKI", "address": "5308 LILAC LN\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2013", "transaction": "Registered", "filed_date": "02/06/2013", "description": ""}, {"effective_date": "08/18/2014", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2014", "description": ""}, {"effective_date": "10/22/2014", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/22/2014", "description": ""}]}
{"task_id": 310120, "worker_id": "details-extract-9", "ts": 1776090200, "record_type": "business_detail", "entity_details": {"entity_name": "THE DAFT CRONES LLC", "registered_effective_date": "03/04/2022", "status": "Administratively Dissolved", "status_date": "07/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T095830"}, "registered_agent": {"name": "CECILE PARMELEE PE", "address": "425 MAIN STREET\nP.O. BOX 290\nLUXEMBURG\n,\nWI\n54217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2022", "transaction": "Organized", "filed_date": "03/04/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2025", "description": "PUBLICATION"}, {"effective_date": "07/28/2025", "transaction": "Administrative Dissolution", "filed_date": "07/28/2025", "description": ""}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FOURTEEN, LLC", "registered_effective_date": "09/09/2016", "status": "Restored to Good Standing", "status_date": "10/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N11230 WOODLAND LN\nELCHO\n,\nWI\n54428", "entity_id": "T070600"}, "registered_agent": {"name": "MICHAEL J SMIEJA", "address": "N11230 WOODLAND LN\nELCHO\n,\nWI\n54428"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2016", "transaction": "Organized", "filed_date": "09/09/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "10/11/2018", "transaction": "Restored to Good Standing", "filed_date": "10/11/2018", "description": "OnlineForm 5"}, {"effective_date": "10/11/2018", "transaction": "Change of Registered Agent", "filed_date": "10/11/2018", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "09/27/2024", "transaction": "Change of Registered Agent", "filed_date": "09/27/2024", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["MSMIEJA@SMIEJACPA.COM"]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 13TH AVE LLC", "registered_effective_date": "03/23/2026", "status": "Organized", "status_date": "03/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2103 JANNSEN CT\nMENOMONIE\n,\nWI\n54751\nUnited States of America", "entity_id": "T119865"}, "registered_agent": {"name": "CHAD SCHLOUGH", "address": "2103 JANNSEN CT\nMENOMONIE\n,\nWI\n54751"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2026", "transaction": "Organized", "filed_date": "03/23/2026", "description": "E-Form"}], "emails": ["CHAD.SCHLOUGH@GMAIL.COM"]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 BROADWY ST., LLC", "registered_effective_date": "05/02/2014", "status": "Organized", "status_date": "05/02/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W9115 501ST AVE\nELLSWORTH\n,\nWI\n54011-4626\nUnited States of America", "entity_id": "T062814"}, "registered_agent": {"name": "MARY J KEES", "address": "W9115 501ST AVE\n86 COULEE RD\nELLSWORTH\n,\nWI\n54011-4626"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2014", "transaction": "Organized", "filed_date": "05/02/2014", "description": "E-Form"}, {"effective_date": "04/26/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "OnlineForm 5"}, {"effective_date": "05/01/2023", "transaction": "Change of Registered Agent", "filed_date": "05/01/2023", "description": "OnlineForm 5"}, {"effective_date": "06/26/2025", "transaction": "Change of Registered Agent", "filed_date": "06/26/2025", "description": "OnlineForm 5"}], "emails": ["JGRUPE@MIDAMERICAFIN.COM"]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 E HOLMES STREET, LLC", "registered_effective_date": "02/18/2017", "status": "Dissolved", "status_date": "12/01/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "221 E HOLMES ST\nJANESVILLE\n,\nWI\n53545-3909", "entity_id": "T072154"}, "registered_agent": {"name": "DON M WASHECHECK", "address": "221 E HOLMES ST\nJANESVILLE\n,\nWI\n53545-3909"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2017", "transaction": "Organized", "filed_date": "02/18/2017", "description": "E-Form"}, {"effective_date": "01/28/2018", "transaction": "Change of Registered Agent", "filed_date": "01/28/2018", "description": "OnlineForm 5"}, {"effective_date": "12/01/2023", "transaction": "Articles of Dissolution", "filed_date": "12/01/2023", "description": "OnlineForm 510"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 E MAIN LLC", "registered_effective_date": "07/24/2023", "status": "Organized", "status_date": "07/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "455 S Junction Rd\nMadison\n,\nWI\n53719\nUnited States of America", "entity_id": "T104228"}, "registered_agent": {"name": "JEFF GRUNDAHL", "address": "455 S. JUNCTION RD\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2023", "transaction": "Organized", "filed_date": "07/24/2023", "description": "E-Form"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}], "emails": ["JEFF@JGDEVELOPMENT.COM"]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 E. ATLANTIC, LLC", "registered_effective_date": "01/21/2026", "status": "Organized", "status_date": "01/21/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5675 W. NATURES LN\nAPPLETON\n,\nWI\n54914\nUnited States of America", "entity_id": "T118613"}, "registered_agent": {"name": "KRAZY KRUEGER PROPERTIES, LLC", "address": "5675 W. NATURES LN\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2026", "transaction": "Organized", "filed_date": "01/21/2026", "description": "E-Form"}], "emails": ["FREESPIRITINK1@GMAIL.COM"]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 E. NEW YORK AVENUE, LLC", "registered_effective_date": "07/05/2000", "status": "Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "601 OREGON ST\nSUITE B\nOSHKOSH\n,\nWI\n54902-5979\nUnited States of America", "entity_id": "T030640"}, "registered_agent": {"name": "KELLY J. SCHWAB", "address": "303 PEARL AVENUE\nSUITE A\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2000", "transaction": "Organized", "filed_date": "07/10/2000", "description": ""}, {"effective_date": "02/16/2001", "transaction": "Change of Registered Agent", "filed_date": "02/21/2001", "description": "***RECORD IMAGED***"}, {"effective_date": "10/28/2010", "transaction": "Change of Registered Agent", "filed_date": "10/28/2010", "description": "FM516-E-Form"}, {"effective_date": "08/19/2015", "transaction": "Change of Registered Agent", "filed_date": "08/19/2015", "description": "OnlineForm 5"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "FM13-E-Form"}, {"effective_date": "12/12/2017", "transaction": "Articles of Dissolution", "filed_date": "12/12/2017", "description": "OnlineForm 510"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 EAST FLORIDA STREET, LLC", "registered_effective_date": "11/10/2009", "status": "Dissolved", "status_date": "10/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3939 W MCKINLEY AVE\nMILWAUKEE\n,\nWI\n53208-2863\nUnited States of America", "entity_id": "T049635"}, "registered_agent": {"name": "GERALD R. JONAS", "address": "3939 W MCKINLEY AVE\nMILWAUKEE\n,\nWI\n53208-2863"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2009", "transaction": "Organized", "filed_date": "11/10/2009", "description": "E-Form"}, {"effective_date": "12/14/2010", "transaction": "Change of Registered Agent", "filed_date": "12/14/2010", "description": "FM516-E-Form"}, {"effective_date": "12/18/2017", "transaction": "Change of Registered Agent", "filed_date": "12/18/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/31/2024", "transaction": "Articles of Dissolution", "filed_date": "10/31/2024", "description": "OnlineForm 510"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 ENTERPRISES, LLC", "registered_effective_date": "07/03/2017", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/11/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "810 N GROVE RD\nRICHARDSON\n,\nTX\n75081", "entity_id": "T069678"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST STE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2017", "transaction": "Registered", "filed_date": "07/05/2017", "description": ""}, {"effective_date": "08/11/2018", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/11/2018", "description": ""}, {"effective_date": "10/11/2018", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/11/2018", "description": ""}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 ERIE STREET LLC", "registered_effective_date": "12/07/2021", "status": "Organized", "status_date": "12/07/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4824 HIGHLAND PARK DR.\nSLINGER\n,\nWI\n53086", "entity_id": "T094325"}, "registered_agent": {"name": "JESSE MACK", "address": "4824 HIGHLAND PARK DR\nSLINGER\n,\nWI\n53086-9525"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2021", "transaction": "Organized", "filed_date": "12/07/2021", "description": "E-Form"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}], "emails": ["JESSE@HOOPMASTER.COM"]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 EVENT CENTER LLC", "registered_effective_date": "01/26/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "315 Brickyard Ct\nJefferson\n,\nWI\n53549\nUnited States of America", "entity_id": "S145801"}, "registered_agent": {"name": "JAMES C KUEHN", "address": "315 BRICKYARD CT\nJEFFERSON\n,\nWI\n53549"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/26/2023", "transaction": "Organized", "filed_date": "01/26/2023", "description": "E-Form"}, {"effective_date": "01/26/2023", "transaction": "Statement of Correction", "filed_date": "03/31/2023", "description": "Old Name = STIX'S EVENT CENTER LLC, CORRECTS REG OFF"}, {"effective_date": "01/19/2024", "transaction": "Amendment", "filed_date": "01/22/2024", "description": "Old Name = STIX EVENT CENTER LLC"}, {"effective_date": "04/01/2024", "transaction": "Change of Registered Agent", "filed_date": "04/01/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 FIFTH AVENUE LLC", "registered_effective_date": "06/15/2005", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T039096"}, "registered_agent": {"name": "JOHN S. MOGENSEN", "address": "301 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2005", "transaction": "Organized", "filed_date": "06/17/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 FLORIDA LLC", "registered_effective_date": "03/09/2017", "status": "Organized", "status_date": "03/09/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2 CARLSON PKWY N\nSTE 400\nPLYMOUTH\n,\nMN\n55447-4470", "entity_id": "T072422"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590-1478"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2017", "transaction": "Organized", "filed_date": "03/09/2017", "description": "E-Form"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "05/21/2018", "transaction": "Change of Registered Agent", "filed_date": "05/21/2018", "description": "OnlineForm 5"}, {"effective_date": "04/07/2023", "transaction": "Change of Registered Agent", "filed_date": "04/07/2023", "description": "OnlineForm 5"}, {"effective_date": "01/16/2024", "transaction": "Change of Registered Agent", "filed_date": "01/16/2024", "description": "OnlineForm 5"}, {"effective_date": "04/07/2025", "transaction": "Change of Registered Agent", "filed_date": "04/07/2025", "description": "OnlineForm 5"}], "emails": ["ORDERS@RASI.COM"]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 GOLF DRIVE, LLC", "registered_effective_date": "04/29/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T090739"}, "registered_agent": {"name": "AARON GERSONDE", "address": "214 GOLF DRIVE\nJEFFERSON\n,\nWI\n53549"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2021", "transaction": "Organized", "filed_date": "04/29/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 N BREARLY ST LLC", "registered_effective_date": "12/06/2002", "status": "Dissolved", "status_date": "02/05/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W8679 KENT RD\nPOYNETTE\n,\nWI\n53955\nUnited States of America", "entity_id": "T034178"}, "registered_agent": {"name": "MARY R SUKUP", "address": "W 8679 KENT RD\nPOYNETTE\n,\nWI\n53955"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2002", "transaction": "Organized", "filed_date": "12/10/2002", "description": "eForm"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "12/27/2007", "transaction": "Restored to Good Standing", "filed_date": "12/27/2007", "description": "E-Form"}, {"effective_date": "02/05/2010", "transaction": "Articles of Dissolution", "filed_date": "02/10/2010", "description": ""}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 N HAMILTON LLC", "registered_effective_date": "01/04/2024", "status": "Terminated", "status_date": "03/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1301 N. High Point Rd\nMiddleton\n,\nWI\n53562\nUnited States of America", "entity_id": "T106649"}, "registered_agent": {"name": "YEDONG TAO", "address": "1301 N. HIGH POINT RD\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2024", "transaction": "Organized", "filed_date": "01/04/2024", "description": "E-Form"}, {"effective_date": "03/28/2024", "transaction": "Terminated", "filed_date": "03/28/2024", "description": "OnlineForm 510"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 N. BALDWIN LLC", "registered_effective_date": "03/21/2005", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1621 MADISON STREET\nMADISON\n,\nWI\n53711\nUnited States of America", "entity_id": "T038590"}, "registered_agent": {"name": "RYAN MARTIN MALMGREN", "address": "1621 MADISON STREET\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2005", "transaction": "Organized", "filed_date": "03/23/2005", "description": "eForm"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 N. DOUGLAS ST. LLC", "registered_effective_date": "03/21/2011", "status": "Organized", "status_date": "03/21/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3725 REYNOLDS RD\nDODGEVILLE\n,\nWI\n53533-8643\nUnited States of America", "entity_id": "T053329"}, "registered_agent": {"name": "CYNTHIA REYNOLDS", "address": "3725 REYNOLDS RD\nDODGEVILLE\n,\nWI\n53533"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2011", "transaction": "Organized", "filed_date": "03/21/2011", "description": "E-Form"}, {"effective_date": "03/07/2017", "transaction": "Change of Registered Agent", "filed_date": "03/07/2017", "description": "OnlineForm 5"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}, {"effective_date": "03/28/2024", "transaction": "Change of Registered Agent", "filed_date": "03/28/2024", "description": "OnlineForm 5"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 NORTH MAIN STREET INC.", "registered_effective_date": "10/18/2011", "status": "Dissolved", "status_date": "12/22/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "214 N MAIN ST\nVIROQUA\n,\nWI\n54665\nUnited States of America", "entity_id": "T054928"}, "registered_agent": {"name": "JEFFERY WOODWARD", "address": "214 N. MAIN ST\nVIROQUA\n,\nWI\n54665"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/18/2011", "description": "E-Form"}, {"effective_date": "12/22/2015", "transaction": "Articles of Dissolution", "filed_date": "12/22/2015", "description": "OnlineForm 10"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 NU-LINE STREET, LLC", "registered_effective_date": "11/11/2020", "status": "Restored to Good Standing", "status_date": "10/17/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "107 BUSINESS 141 N\nCOLEMAN\n,\nWI\n54112", "entity_id": "T087799"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "200 S. WASHINGTON ST\nSUITE 100\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2020", "transaction": "Organized", "filed_date": "11/11/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/17/2022", "transaction": "Restored to Good Standing", "filed_date": "10/17/2022", "description": "OnlineForm 5"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}, {"effective_date": "11/06/2025", "transaction": "Change of Registered Agent", "filed_date": "11/06/2025", "description": "OnlineForm 5"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 PROPERTIES, LLC", "registered_effective_date": "03/25/2011", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "214 N WEBSTER AVE\nGREEN BAY\n,\nWI\n54301-4814\nUnited States of America", "entity_id": "T053378"}, "registered_agent": {"name": "MEGAN M CAROLLO", "address": "214 N WEBSTER AVE\nGREEN BAY\n,\nWI\n54301-4814"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2011", "transaction": "Organized", "filed_date": "03/25/2011", "description": "E-Form"}, {"effective_date": "12/29/2016", "transaction": "Change of Registered Agent", "filed_date": "12/29/2016", "description": "OnlineForm 13"}, {"effective_date": "01/19/2017", "transaction": "Change of Registered Agent", "filed_date": "01/19/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 RIVERSIDE, INC", "registered_effective_date": "07/02/2015", "status": "Withdrawal", "status_date": "02/28/2022", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "215 W ILLINOIS ST\nST CHARLES\n,\nIL\n60174\nUnited States of America", "entity_id": "T066621"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/07/2015", "description": ""}, {"effective_date": "02/10/2018", "transaction": "Change of Registered Agent", "filed_date": "02/10/2018", "description": "Form 18"}, {"effective_date": "02/08/2019", "transaction": "Change of Registered Agent", "filed_date": "02/08/2019", "description": "Form 18"}, {"effective_date": "02/28/2022", "transaction": "Withdrawal", "filed_date": "03/07/2022", "description": ""}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 S PUBLIC STREET ACQUISITION LLC", "registered_effective_date": "08/16/2018", "status": "Restored to Good Standing", "status_date": "07/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1578 COUNTY ROAD G\nELMWOOD\n,\nWI\n54740", "entity_id": "T077896"}, "registered_agent": {"name": "BRIAN D DOHMEN", "address": "W1578 COUNTY ROAD G\nELMWOOD\n,\nWI\n54740"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2018", "transaction": "Organized", "filed_date": "08/16/2018", "description": "E-Form"}, {"effective_date": "08/17/2018", "transaction": "Change of Registered Agent", "filed_date": "08/17/2018", "description": "OnlineForm 13"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "09/15/2020", "transaction": "Restored to Good Standing", "filed_date": "09/15/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "04/05/2023", "transaction": "Restored to Good Standing", "filed_date": "04/05/2023", "description": "OnlineForm 5"}, {"effective_date": "04/05/2023", "transaction": "Change of Registered Agent", "filed_date": "04/05/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}, {"effective_date": "07/29/2024", "transaction": "Restored to Good Standing", "filed_date": "07/29/2024", "description": "OnlineForm 5"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 S. MAIN STREET RENTALS LLC", "registered_effective_date": "01/29/2007", "status": "Administratively Dissolved", "status_date": "08/11/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "204 10TH ST. CIRCLE\nPRAIRIE DU SAC\n,\nWI\n53578\nUnited States of America", "entity_id": "T042456"}, "registered_agent": {"name": "DANICE J. DOMBECK", "address": "204 10TH STREET CIRCLE\nPRAIRIE DU SAC\n,\nWI\n53578"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2007", "transaction": "Organized", "filed_date": "01/31/2007", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "10/30/2009", "transaction": "Restored to Good Standing", "filed_date": "10/30/2009", "description": "E-Form"}, {"effective_date": "10/30/2009", "transaction": "Change of Registered Agent", "filed_date": "10/30/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/08/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/08/2015", "description": "PUBLICATION"}, {"effective_date": "08/11/2015", "transaction": "Administrative Dissolution", "filed_date": "08/11/2015", "description": "PUBLICATION"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 S. SANTA FE HOLDING COMPANY, LLC", "registered_effective_date": "12/20/1994", "status": "Dissolved", "status_date": "02/29/1996", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T024998"}, "registered_agent": {"name": "DANIEL P SPALDING", "address": "1000 N BLUEMOUND DR\nAPPLETON\n,\nWI\n549131579"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/1994", "transaction": "Organized", "filed_date": "12/20/1994", "description": ""}, {"effective_date": "02/29/1996", "transaction": "Articles of Dissolution", "filed_date": "03/05/1996", "description": ""}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 SCOTT STREET LLC", "registered_effective_date": "08/15/2012", "status": "Restored to Good Standing", "status_date": "07/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4985 S SUNNY SLOPE RD\nNEW BERLIN\n,\nWI\n53151-7415\nUnited States of America", "entity_id": "T057428"}, "registered_agent": {"name": "DALE SMART", "address": "4985 S SUNNY SLOPE RD\nNEW BERLIN\n,\nWI\n53151-7415"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2012", "transaction": "Organized", "filed_date": "08/15/2012", "description": "E-Form"}, {"effective_date": "10/31/2015", "transaction": "Change of Registered Agent", "filed_date": "10/31/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "11/12/2017", "transaction": "Restored to Good Standing", "filed_date": "11/12/2017", "description": "OnlineForm 5"}, {"effective_date": "11/12/2017", "transaction": "Change of Registered Agent", "filed_date": "11/12/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/13/2022", "transaction": "Restored to Good Standing", "filed_date": "07/13/2022", "description": "OnlineForm 5"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}, {"effective_date": "01/13/2026", "transaction": "Change of Registered Agent", "filed_date": "01/13/2026", "description": "OnlineForm 5"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 SUPERIOR LLC", "registered_effective_date": "01/01/2015", "status": "Organized", "status_date": "01/01/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "214 N SUPERIOR ST\nAPPLETON\n,\nWI\n54911-4774", "entity_id": "T064285"}, "registered_agent": {"name": "G & K WISCONSIN SERVICES, LLC", "address": "200 S WASHINGTON ST\nSTE 100\nGREEN BAY\n,\nWI\n54301-4298"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2015", "transaction": "Organized", "filed_date": "10/22/2014", "description": "E-Form"}, {"effective_date": "03/07/2017", "transaction": "Change of Registered Agent", "filed_date": "03/07/2017", "description": "OnlineForm 5"}, {"effective_date": "02/07/2023", "transaction": "Change of Registered Agent", "filed_date": "02/07/2023", "description": "OnlineForm 5"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 W. WHITEWATER ST., LLC", "registered_effective_date": "09/24/2007", "status": "Dissolved", "status_date": "01/27/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "214 W. WHITEWATER ST.\nWHITEWATER\n,\nWI\n53190\nUnited States of America", "entity_id": "T043887"}, "registered_agent": {"name": "KAITLIN VERONICA LARIMER", "address": "N520 PRAIRIE VIEW ROAD\nWALWORTH\n,\nWI\n53184"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2007", "transaction": "Organized", "filed_date": "09/27/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "01/13/2010", "transaction": "Restored to Good Standing", "filed_date": "01/13/2010", "description": "E-Form"}, {"effective_date": "01/13/2010", "transaction": "Change of Registered Agent", "filed_date": "01/13/2010", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "01/27/2012", "transaction": "Articles of Dissolution", "filed_date": "02/01/2012", "description": ""}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214 WAUBESA LLC", "registered_effective_date": "06/26/2015", "status": "Dissolved", "status_date": "05/24/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T066582"}, "registered_agent": {"name": "ELIOT BUTLER", "address": "123 EAST DOTY STREET\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2015", "transaction": "Organized", "filed_date": "06/26/2015", "description": "E-Form"}, {"effective_date": "05/24/2016", "transaction": "Articles of Dissolution", "filed_date": "05/24/2016", "description": "OnlineForm 510"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214/216 COLLEGE LLC", "registered_effective_date": "11/10/2021", "status": "Restored to Good Standing", "status_date": "02/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2312 S EAST ST\nAPPLETON\n,\nWI\n54915-4821", "entity_id": "T093925"}, "registered_agent": {"name": "RVREH, LLC", "address": "2312 S EAST ST\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2021", "transaction": "Organized", "filed_date": "11/10/2021", "description": "E-Form"}, {"effective_date": "04/09/2024", "transaction": "Change of Registered Agent", "filed_date": "04/09/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "02/03/2026", "transaction": "Change of Registered Agent", "filed_date": "02/03/2026", "description": "OnlineForm 5"}, {"effective_date": "02/03/2026", "transaction": "Restored to Good Standing", "filed_date": "02/03/2026", "description": "OnlineForm 5"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2140 KENDALL LLC", "registered_effective_date": "08/16/2021", "status": "Organized", "status_date": "08/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2201 REGENT ST\nMADISON\n,\nWI\n53726-5321", "entity_id": "T092522"}, "registered_agent": {"name": "DOMINIC L COLOSIMO", "address": "2201 REGENT ST\nMADISON\n,\nWI\n53726-5321"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2021", "transaction": "Organized", "filed_date": "08/16/2021", "description": "E-Form"}, {"effective_date": "07/22/2022", "transaction": "Change of Registered Agent", "filed_date": "07/22/2022", "description": "OnlineForm 5"}, {"effective_date": "08/04/2023", "transaction": "Change of Registered Agent", "filed_date": "08/04/2023", "description": "OnlineForm 5"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2140 LLC", "registered_effective_date": "01/01/2000", "status": "Restored to Good Standing", "status_date": "03/22/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1986 FALK DR\nADELL\n,\nWI\n53001-1421\nUnited States of America", "entity_id": "T029953"}, "registered_agent": {"name": "EDWARD HAKES FERRIS", "address": "N1986 FALK DR\nADELL\n,\nWI\n53001-1421"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2000", "transaction": "Organized", "filed_date": "01/05/2000", "description": ""}, {"effective_date": "03/25/2004", "transaction": "Change of Registered Agent", "filed_date": "03/25/2004", "description": "FM 516 2004"}, {"effective_date": "04/05/2006", "transaction": "Change of Registered Agent", "filed_date": "04/05/2006", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "03/22/2014", "transaction": "Restored to Good Standing", "filed_date": "03/22/2014", "description": "E-Form"}, {"effective_date": "09/21/2015", "transaction": "Change of Registered Agent", "filed_date": "09/21/2015", "description": "OnlineForm 5"}, {"effective_date": "07/21/2016", "transaction": "Change of Registered Agent", "filed_date": "07/21/2016", "description": "OnlineForm 5"}, {"effective_date": "12/27/2017", "transaction": "Change of Registered Agent", "filed_date": "12/27/2017", "description": "OnlineForm 5"}, {"effective_date": "01/29/2023", "transaction": "Change of Registered Agent", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/16/2024", "transaction": "Change of Registered Agent", "filed_date": "07/16/2024", "description": "OnlineForm 5"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2140 MADISON STREET, LLC", "registered_effective_date": "05/24/2016", "status": "Dissolved", "status_date": "08/19/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3309 HEFFRON STREET\nSTEVENS POINT\n,\nWI\n54481", "entity_id": "T069637"}, "registered_agent": {"name": "MARILYN A ROSS", "address": "3309 HEFFRON STREET\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2016", "transaction": "Organized", "filed_date": "05/25/2016", "description": "E-Form"}, {"effective_date": "08/19/2019", "transaction": "Articles of Dissolution", "filed_date": "08/19/2019", "description": "OnlineForm 510"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2140 NORTH PALMER STREET, LLC", "registered_effective_date": "10/24/2018", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1975 N RIVERWALK WAY\nMILWAUKEE\n,\nWI\n53212-3400", "entity_id": "T078603"}, "registered_agent": {"name": "MICHAELA L. CAMPBELL", "address": "1975 N RIVERWALK WAY\nMILWAUKEE\n,\nWI\n53212-3400"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2018", "transaction": "Organized", "filed_date": "10/24/2018", "description": "E-Form"}, {"effective_date": "12/31/2019", "transaction": "Change of Registered Agent", "filed_date": "12/31/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2140 PALMER, LLC", "registered_effective_date": "12/03/2003", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6019 N Berkeley Blvd\nWhitefish Bay\n,\nWI\n53217\nUnited States of America", "entity_id": "T035940"}, "registered_agent": {"name": "DANIEL G AIELLO", "address": "6019 NORTH BERKELEY BOULEVARD\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/03/2003", "transaction": "Organized", "filed_date": "12/05/2003", "description": "eForm"}, {"effective_date": "12/15/2003", "transaction": "Amendment", "filed_date": "12/18/2003", "description": "Old Name = 2121 PALMER, LLC"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2140 WHITE DOVE LANE, LLC", "registered_effective_date": "12/05/2024", "status": "Organized", "status_date": "12/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2140 WHITE DOVE LN\nKAUKAUNA\n,\nWI\n54130-2797\nUnited States of America", "entity_id": "T111613"}, "registered_agent": {"name": "ROBYN WINDSOR", "address": "2140 WHITE DOVE LANE\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/05/2024", "transaction": "Organized", "filed_date": "12/05/2024", "description": "E-Form"}, {"effective_date": "12/05/2024", "transaction": "Amendment", "filed_date": "12/05/2024", "description": "OnlineForm 504 Old Name = 2401 WHITE DOVE LANE LLC"}, {"effective_date": "03/03/2025", "transaction": "Amendment", "filed_date": "03/03/2025", "description": "OnlineForm 504"}, {"effective_date": "10/28/2025", "transaction": "Change of Registered Agent", "filed_date": "10/28/2025", "description": "OnlineForm 5"}, {"effective_date": "01/02/2026", "transaction": "Change of Registered Agent", "filed_date": "01/02/2026", "description": "FM13-E-Form"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2140-42 S. 28 ST. LLC", "registered_effective_date": "05/24/2006", "status": "Administratively Dissolved", "status_date": "08/23/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6412 W. NORTH AVENUE\nWAUWATOSA\n,\nWI\n53213\nUnited States of America", "entity_id": "T041136"}, "registered_agent": {"name": "HEARTLAND REAL ESTATE MANAGEMENT, INC.", "address": "6412 W. NORTH AVENUE\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2006", "transaction": "Organized", "filed_date": "05/26/2006", "description": "E-Form"}, {"effective_date": "06/30/2008", "transaction": "Change of Registered Agent", "filed_date": "07/07/2008", "description": "FM13-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": ""}, {"effective_date": "08/23/2011", "transaction": "Administrative Dissolution", "filed_date": "08/23/2011", "description": ""}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2141 KEYES AVENUE, LLC", "registered_effective_date": "06/20/2016", "status": "Dissolved", "status_date": "03/19/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2152 FOX AVE\nMADISON\n,\nWI\n53711-1921", "entity_id": "T069861"}, "registered_agent": {"name": "MARIA V. MEYER", "address": "2152 FOX AVE\nMADISON\n,\nWI\n53711-1921"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2016", "transaction": "Organized", "filed_date": "06/20/2016", "description": "E-Form"}, {"effective_date": "06/13/2017", "transaction": "Change of Registered Agent", "filed_date": "06/13/2017", "description": "OnlineForm 5"}, {"effective_date": "03/19/2021", "transaction": "Articles of Dissolution", "filed_date": "03/19/2021", "description": "OnlineForm 510"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2141 MILL STREET LLC", "registered_effective_date": "05/17/2016", "status": "Restored to Good Standing", "status_date": "04/05/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W197S6946 THORNAPPLE TRL\nMUSKEGO\n,\nWI\n53150-8275", "entity_id": "T069567"}, "registered_agent": {"name": "JULLIE LOPEZ", "address": "W197S6946 THORNAPPLE TRL\nMUSKEGO\n,\nWI\n53150-8275"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2016", "transaction": "Organized", "filed_date": "05/17/2016", "description": "E-Form"}, {"effective_date": "08/31/2017", "transaction": "Change of Registered Agent", "filed_date": "08/31/2017", "description": "OnlineForm 5"}, {"effective_date": "12/21/2021", "transaction": "Change of Registered Agent", "filed_date": "12/21/2021", "description": "FM13-E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/05/2022", "transaction": "Change of Registered Agent", "filed_date": "04/05/2022", "description": "OnlineForm 5"}, {"effective_date": "04/05/2022", "transaction": "Restored to Good Standing", "filed_date": "04/05/2022", "description": "OnlineForm 5"}, {"effective_date": "06/02/2023", "transaction": "Change of Registered Agent", "filed_date": "06/02/2023", "description": "OnlineForm 5"}, {"effective_date": "07/20/2024", "transaction": "Change of Registered Agent", "filed_date": "07/20/2024", "description": "OnlineForm 5"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2141 N. 41ST STREET LLC", "registered_effective_date": "04/04/2013", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6400 W. CAPITOL DRIVE\nMILWAUKEE\n,\nWI\n53216-2156\nUnited States of America", "entity_id": "T059435"}, "registered_agent": {"name": "DIONNE C BROWN", "address": "6400 W. CAPITOL DR.\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2013", "transaction": "Organized", "filed_date": "04/11/2013", "description": "E-Form"}, {"effective_date": "09/20/2013", "transaction": "Change of Registered Agent", "filed_date": "09/20/2013", "description": "FM13-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2141 REGENT, LLC", "registered_effective_date": "04/30/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085026"}, "registered_agent": {"name": "PATRICK J CORCORAN", "address": "2417 UNIVERSITY AVE\nMADISON\n,\nWI\n53726"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2020", "transaction": "Organized", "filed_date": "04/30/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2142 NORTH 51ST STREET, LLC", "registered_effective_date": "10/17/2022", "status": "Organized", "status_date": "10/17/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2428 E BEVERLY RD\nSHOREWOOD\n,\nWI\n53211", "entity_id": "T099597"}, "registered_agent": {"name": "CHASE KELM", "address": "2428 E BEVERLY RD\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2022", "transaction": "Organized", "filed_date": "10/17/2022", "description": "E-Form"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/08/2024", "transaction": "Change of Registered Agent", "filed_date": "10/08/2024", "description": "OnlineForm 5"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2142 RIDGES ROAD LLC", "registered_effective_date": "11/06/2023", "status": "Organized", "status_date": "11/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1050 WALDEN RD\nLAKE FOREST\n,\nIL\n60045-3322\nUnited States of America", "entity_id": "T105822"}, "registered_agent": {"name": "PLF REGISTERED AGENTS LLC", "address": "454 KENTUCKY ST\nSTURGEON BAY\n,\nWI\n54235-1702"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2023", "transaction": "Organized", "filed_date": "11/06/2023", "description": "E-Form"}, {"effective_date": "02/26/2025", "transaction": "Change of Registered Agent", "filed_date": "02/26/2025", "description": "OnlineForm 5"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2142RIDGESRD LLC", "registered_effective_date": "09/26/2023", "status": "Terminated", "status_date": "11/17/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2147 Ridges Rd\nBaileys Harbor\n,\nWI\n54202-9322\nUnited States of America", "entity_id": "T105227"}, "registered_agent": {"name": "DAVID ALAN GRECO", "address": "2147 RIDGES RD\nBAILEYS HARBOR\n,\nWI\n54202-9322"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2023", "transaction": "Organized", "filed_date": "09/26/2023", "description": "E-Form"}, {"effective_date": "11/17/2023", "transaction": "Terminated", "filed_date": "11/17/2023", "description": "OnlineForm 510"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2143 COUNTY GRAFTON, LLC", "registered_effective_date": "03/12/2021", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2325 STONE WOOD CT\nCUMMING\n,\n30041\n30041\nUnited States of America", "entity_id": "T089755"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2021", "transaction": "Registered", "filed_date": "03/12/2021", "description": "OnlineForm 521"}, {"effective_date": "02/04/2022", "transaction": "Change of Registered Agent", "filed_date": "02/04/2022", "description": "FM13-E-Form"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}, {"effective_date": "08/16/2023", "transaction": "Change of Registered Agent", "filed_date": "08/16/2023", "description": "FM13-E-Form"}, {"effective_date": "02/15/2024", "transaction": "Change of Registered Agent", "filed_date": "02/15/2024", "description": "OnlineForm 5"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "21431WOODLAND LLC", "registered_effective_date": "07/25/2023", "status": "Organized", "status_date": "07/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2124 Penhurst Way\nWaukesha\n,\nWI\n53186\nUnited States of America", "entity_id": "T104245"}, "registered_agent": {"name": "JOSHUA MICHAEL BARTLETT", "address": "2124 PENHURST WAY\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2023", "transaction": "Organized", "filed_date": "07/25/2023", "description": "E-Form"}, {"effective_date": "04/23/2025", "transaction": "Change of Registered Agent", "filed_date": "04/23/2025", "description": "OnlineForm 5"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2144 N 56 ST. LLC", "registered_effective_date": "10/16/2001", "status": "Administratively Dissolved", "status_date": "02/22/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4785A LILLY RD\nBROOKFIELD\n,\nWI\n53005", "entity_id": "T032391"}, "registered_agent": {"name": "CHRIS KAPPL", "address": "4785A LILLY RD\nPO BOX 647\nBUTLER\n,\nWI\n53007"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2001", "transaction": "Organized", "filed_date": "10/17/2001", "description": "eForm"}, {"effective_date": "04/22/2002", "transaction": "Change of Registered Agent", "filed_date": "04/30/2002", "description": ""}, {"effective_date": "05/17/2005", "transaction": "Change of Registered Agent", "filed_date": "05/17/2005", "description": "FM 516 2004"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": ""}, {"effective_date": "02/22/2011", "transaction": "Administrative Dissolution", "filed_date": "02/22/2011", "description": ""}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2144 S 111 ST, LLC", "registered_effective_date": "01/16/2009", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2433 SLINGER ROAD\nRICHFIELD\n,\nWI\n53076\nUnited States of America", "entity_id": "T047489"}, "registered_agent": {"name": "JOHN F. ERDMANN", "address": "2433 SLINGER ROAD\nRICHFIELD\n,\nWI\n53076"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2009", "transaction": "Organized", "filed_date": "01/20/2009", "description": "E-Form"}, {"effective_date": "02/10/2009", "transaction": "Change of Registered Agent", "filed_date": "02/10/2009", "description": "FM13-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2145 & 2151 NORTH BOOTH STREET LLC", "registered_effective_date": "04/29/2002", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T033193"}, "registered_agent": {"name": "JOHN HERSCHEDE", "address": "2515 NORTH TERRACE AVENUE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2002", "transaction": "Organized", "filed_date": "04/30/2002", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2145 S 162ND STREET, LLC", "registered_effective_date": "12/10/2020", "status": "Organized", "status_date": "12/10/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9049 E MIRAMAR DR\nEAST TROY\n,\nWI\n53120", "entity_id": "T088212"}, "registered_agent": {"name": "ROBERTA MOELLER", "address": "N9049 E MIRAMAR DR\nEAST TROY\n,\nWI\n53120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2020", "transaction": "Organized", "filed_date": "12/10/2020", "description": "E-Form"}, {"effective_date": "01/08/2023", "transaction": "Change of Registered Agent", "filed_date": "01/08/2023", "description": "OnlineForm 5"}, {"effective_date": "12/01/2023", "transaction": "Change of Registered Agent", "filed_date": "12/01/2023", "description": "OnlineForm 5"}, {"effective_date": "10/25/2024", "transaction": "Change of Registered Agent", "filed_date": "10/25/2024", "description": "OnlineForm 5"}, {"effective_date": "01/19/2026", "transaction": "Change of Registered Agent", "filed_date": "01/19/2026", "description": "OnlineForm 5"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2145-47-47A LLC", "registered_effective_date": "12/19/2016", "status": "Organized", "status_date": "12/19/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19430 TIMBERLINE DR\nBROOKFIELD\n,\nWI\n53045-6030", "entity_id": "T071523"}, "registered_agent": {"name": "DAVID BURAZIN", "address": "19430 TIMBERLINE DR\nBROOKFIELD\n,\nWI\n53045-6030"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2016", "transaction": "Organized", "filed_date": "12/19/2016", "description": "E-Form"}, {"effective_date": "12/08/2017", "transaction": "Change of Registered Agent", "filed_date": "12/08/2017", "description": "OnlineForm 5"}, {"effective_date": "11/18/2023", "transaction": "Change of Registered Agent", "filed_date": "11/18/2023", "description": "OnlineForm 5"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2146 N 11TH ST LLC", "registered_effective_date": "01/02/2012", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T055472"}, "registered_agent": {"name": "JAMES D JORDON", "address": "710 N. PLANKINTON AVENUE\nSUITE 1400\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2012", "transaction": "Organized", "filed_date": "01/02/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2146 N 1ST ST LLC", "registered_effective_date": "02/05/2014", "status": "Dissolved", "status_date": "08/08/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1851 N 5TH ST\nMILWAUKEE\n,\nWISCONSIN\n53212\nUnited States of America", "entity_id": "T061929"}, "registered_agent": {"name": "MIKE SOPKO", "address": "1851 N 5TH ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2014", "transaction": "Organized", "filed_date": "02/05/2014", "description": "E-Form"}, {"effective_date": "02/20/2016", "transaction": "Change of Registered Agent", "filed_date": "02/20/2016", "description": "OnlineForm 5"}, {"effective_date": "08/08/2016", "transaction": "Articles of Dissolution", "filed_date": "08/08/2016", "description": ""}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2146/2148 N. 51ST STREET, LLP", "registered_effective_date": "11/20/2008", "status": "Withdrawal", "status_date": "01/11/2018", "entity_type": "Domestic Limited Liability Partnership - Exempt", "period_of_existence": "PER", "principal_office_address": "2027 S HILBERT ST\nMILWAUKEE\n,\nWI\n53207", "entity_id": "T047115"}, "registered_agent": {"name": "DAVID E ANDREW", "address": "2110 W. WOODBURY LANE\nGLENDALE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2008", "transaction": "Registered", "filed_date": "11/25/2008", "description": ""}, {"effective_date": "08/27/2010", "transaction": "Change of Registered Agent", "filed_date": "09/01/2010", "description": ""}, {"effective_date": "09/09/2011", "transaction": "Change of Registered Agent", "filed_date": "09/09/2011", "description": "FM13-E-Form"}, {"effective_date": "05/05/2015", "transaction": "Change of Registered Agent", "filed_date": "05/05/2015", "description": "FM13-E-Form"}, {"effective_date": "01/11/2018", "transaction": "Withdrawal", "filed_date": "01/19/2018", "description": ""}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "21475 DORAL ROAD, LLC", "registered_effective_date": "03/13/1996", "status": "Dissolved", "status_date": "06/26/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21475 DORAL RD\nWAUKESHA\n,\nWI\n53186\nUnited States of America", "entity_id": "T026038"}, "registered_agent": {"name": "CATHERINE JANE JOHNSON", "address": "1223B MILWAUKEE ST.\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/1996", "transaction": "Organized", "filed_date": "03/13/1996", "description": ""}, {"effective_date": "02/18/2004", "transaction": "Change of Registered Agent", "filed_date": "02/18/2004", "description": "FM 516 2004"}, {"effective_date": "03/21/2005", "transaction": "Change of Registered Agent", "filed_date": "03/21/2005", "description": "FM516-E-Form"}, {"effective_date": "04/09/2007", "transaction": "Change of Registered Agent", "filed_date": "04/09/2007", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "05/04/2010", "transaction": "Change of Registered Agent", "filed_date": "05/04/2010", "description": "FM516-E-Form"}, {"effective_date": "03/05/2011", "transaction": "Change of Registered Agent", "filed_date": "03/05/2011", "description": "FM516-E-Form"}, {"effective_date": "02/21/2013", "transaction": "Change of Registered Agent", "filed_date": "02/21/2013", "description": "FM516-E-Form"}, {"effective_date": "06/26/2013", "transaction": "Articles of Dissolution", "filed_date": "07/02/2013", "description": ""}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2148 PT, LLC", "registered_effective_date": "01/06/2021", "status": "Organized", "status_date": "01/06/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "210 N. BASSETT ST.\nMADISON\n,\nWI\n53703", "entity_id": "T088578"}, "registered_agent": {"name": "SCOTT FAUST", "address": "210 N BASSETT ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2021", "transaction": "Organized", "filed_date": "01/06/2021", "description": "E-Form"}, {"effective_date": "01/13/2021", "transaction": "Change of Registered Agent", "filed_date": "01/13/2021", "description": "FM13-E-Form"}, {"effective_date": "11/29/2022", "transaction": "Amendment", "filed_date": "12/02/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "03/14/2023", "transaction": "Change of Registered Agent", "filed_date": "03/14/2023", "description": "OnlineForm 5"}, {"effective_date": "03/08/2024", "transaction": "Change of Registered Agent", "filed_date": "03/08/2024", "description": "OnlineForm 5"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2148 W. BELTLINE LLC", "registered_effective_date": "07/19/2013", "status": "Dissolved", "status_date": "01/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1202 REGENT ST\nMADISON\n,\nWI\n53715-3600\nUnited States of America", "entity_id": "T060332"}, "registered_agent": {"name": "JIM STOPPLE", "address": "1202 REGENT ST\nMADISON\n,\nWI\n53715-3600"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2013", "transaction": "Organized", "filed_date": "07/19/2013", "description": "E-Form"}, {"effective_date": "08/07/2015", "transaction": "Change of Registered Agent", "filed_date": "08/07/2015", "description": "OnlineForm 5"}, {"effective_date": "07/31/2016", "transaction": "Change of Registered Agent", "filed_date": "07/31/2016", "description": "OnlineForm 5"}, {"effective_date": "08/02/2017", "transaction": "Change of Registered Agent", "filed_date": "08/02/2017", "description": "OnlineForm 5"}, {"effective_date": "01/20/2021", "transaction": "Articles of Dissolution", "filed_date": "01/20/2021", "description": "OnlineForm 510"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2149 L.L.C.", "registered_effective_date": "12/21/2010", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5081 N 126\nBUTLER\n,\nWI\n53007\nUnited States of America", "entity_id": "T052595"}, "registered_agent": {"name": "NANCY GONZALEZ", "address": "5081 N 126TH ST\nBUTLER\n,\nWI\n53007-1337"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2010", "transaction": "Organized", "filed_date": "12/21/2010", "description": "E-Form"}, {"effective_date": "12/02/2011", "transaction": "Change of Registered Agent", "filed_date": "12/02/2011", "description": "FM516-E-Form"}, {"effective_date": "10/25/2012", "transaction": "Change of Registered Agent", "filed_date": "10/25/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "11/05/2015", "transaction": "Change of Registered Agent", "filed_date": "11/05/2015", "description": "OnlineForm 5"}, {"effective_date": "11/05/2015", "transaction": "Restored to Good Standing", "filed_date": "11/05/2015", "description": "OnlineForm 5"}, {"effective_date": "10/15/2017", "transaction": "Change of Registered Agent", "filed_date": "10/15/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2149 N 60TH ST LLC", "registered_effective_date": "07/28/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12705 W. Walnut Road\nElm Grove\n,\nWI\n53122\nUnited States of America", "entity_id": "T104329"}, "registered_agent": {"name": "MARK RALFS", "address": "12705 W. WALNUT ROAD\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2023", "transaction": "Organized", "filed_date": "07/28/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "2149-51 LLC", "registered_effective_date": "06/14/2022", "status": "Organized", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19430 TIMBERLINE DR.\nBROOKFIELD\n,\nWI\n53045", "entity_id": "T097656"}, "registered_agent": {"name": "DAVID BURAZIN", "address": "19430 TIMBERLINE DR\nBROOKFIELD\n,\nWI\n53045-6030"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2022", "transaction": "Organized", "filed_date": "06/14/2022", "description": "E-Form"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}]}
{"task_id": 295529, "worker_id": "details-extract-79", "ts": 1776090251, "record_type": "business_detail", "entity_details": {"entity_name": "214ATM LLC", "registered_effective_date": "10/25/2021", "status": "Dissolved", "status_date": "05/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2196 STATE ROAD 33\nMAYVILLE\n,\nWI\n53050-2611", "entity_id": "T093665"}, "registered_agent": {"name": "JEFFERY G. FIRARI", "address": "W2196 STATE ROAD 33\nMAYVILLE\n,\nWI\n53050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2021", "transaction": "Organized", "filed_date": "10/25/2021", "description": "E-Form"}, {"effective_date": "05/21/2024", "transaction": "Articles of Dissolution", "filed_date": "05/21/2024", "description": "OnlineForm 510"}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "E.M.J. LLC", "registered_effective_date": "07/27/2024", "status": "Organized", "status_date": "07/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3412 S 9TH ST\nMILWAUKEE\n,\nWI\n53215\nUnited States of America", "entity_id": "E066740"}, "registered_agent": {"name": "EDGAR PEREZ ROBLEDO", "address": "3412 S 9TH ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2024", "transaction": "Organized", "filed_date": "07/27/2024", "description": "E-Form"}], "emails": ["3PEREZZZZZ@GMAIL.COM"]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EM-J, INC.", "registered_effective_date": "08/07/2003", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W3699 ORCHARD AVENUE\nGREEN LAKE\n,\nWI\n54941\nUnited States of America", "entity_id": "E032133"}, "registered_agent": {"name": "MICHAEL J SUTICH", "address": "W3699 ORCHARD AVE\nGREEN LAKE\n,\nWI\n54941"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/13/2003", "description": ""}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJ CORPORATION", "registered_effective_date": "02/16/2006", "status": "Withdrawal", "status_date": "03/30/2022", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "2034 HAMILTON PLACE BOULEVARD SUITE 400\nCHATTANOOGA\n,\nTN\n37421\nUnited States of America", "entity_id": "E035198"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/22/2006", "description": ""}, {"effective_date": "01/31/2013", "transaction": "Change of Registered Agent", "filed_date": "01/31/2013", "description": "Bulk Filing"}, {"effective_date": "02/12/2014", "transaction": "Change of Registered Agent", "filed_date": "02/19/2014", "description": "FM13-E-Form"}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "03/30/2022", "transaction": "Withdrawal", "filed_date": "03/31/2022", "description": ""}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJ, LTD.", "registered_effective_date": "05/05/1995", "status": "Dissolved", "status_date": "07/24/2002", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "466 COLLETTE AVE\nGREEN BAY\n,\nWI\n54304\nUnited States of America", "entity_id": "E025836"}, "registered_agent": {"name": "EUGENE F PHILLIPS", "address": "1432 PHILLIPS RD\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/05/1995", "description": ""}, {"effective_date": "07/24/2002", "transaction": "Articles of Dissolution", "filed_date": "07/31/2002", "description": ""}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "E M JOHNSON TRAINING LLC", "registered_effective_date": "01/25/2017", "status": "Dissolved", "status_date": "01/29/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8426 N LIMA CENTER RD\nWHITEWATER\n,\nWI\n53190", "entity_id": "E049704"}, "registered_agent": {"name": "ERIC M JOHNSON", "address": "8426 N LIMA CENTER RD\nWHITEWATER\n,\nWI\n53190"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2017", "transaction": "Organized", "filed_date": "01/25/2017", "description": "E-Form"}, {"effective_date": "01/29/2018", "transaction": "Articles of Dissolution", "filed_date": "01/29/2018", "description": "OnlineForm 510"}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "E. M. JONES DAYCARE CENTER, INC.", "registered_effective_date": "05/15/1991", "status": "Administratively Dissolved", "status_date": "06/15/2009", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "3951 N 20TH ST\nMILWAUKEE\n,\nWI\n53206\nUnited States of America", "entity_id": "J017421"}, "registered_agent": {"name": "WILLIE MORGAN", "address": "3951 N 20TH ST\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/15/1991", "description": ""}, {"effective_date": "02/14/1992", "transaction": "Amendment", "filed_date": "02/14/1992", "description": ""}, {"effective_date": "07/19/1999", "transaction": "Change of Registered Agent", "filed_date": "07/19/1999", "description": "FM1 7 1999"}, {"effective_date": "04/01/2004", "transaction": "Delinquent", "filed_date": "04/01/2004", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "06/15/2009", "transaction": "Administrative Dissolution", "filed_date": "06/15/2009", "description": ""}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "E.M. JONES DAY CARE CENTER THE SECOND EDITION, INC.", "registered_effective_date": "06/27/2002", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "J024001"}, "registered_agent": {"name": "EULA M JONES", "address": "3124-26 N 27TH ST\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/28/2002", "description": ""}, {"effective_date": "04/01/2004", "transaction": "Delinquent", "filed_date": "04/01/2004", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "E.M. JONES LEARNING CENTER & CHRISTIAN ACADEMY LLC", "registered_effective_date": "03/06/2001", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5200 N 51ST\nMILWAUKEE\n,\nWI\n53218\nUnited States of America", "entity_id": "J022806"}, "registered_agent": {"name": "EULA M JONES MORGAN", "address": "5200 N 51ST BLVD\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/06/2001", "transaction": "Organized", "filed_date": "03/07/2001", "description": "eForm"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "04/18/2005", "transaction": "Restored to Good Standing", "filed_date": "04/18/2005", "description": ""}, {"effective_date": "12/20/2005", "transaction": "Amendment", "filed_date": "12/27/2005", "description": "Old Name = E.M. JONES CHILD CARE CENTER LLC"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "08/12/2009", "transaction": "Restored to Good Standing", "filed_date": "08/12/2009", "description": "E-Form"}, {"effective_date": "05/13/2011", "transaction": "Change of Registered Agent", "filed_date": "05/13/2011", "description": "FM516-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "E.M.J. ENTERPRISES LTD, L.L.C.", "registered_effective_date": "11/20/2002", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E031415"}, "registered_agent": {"name": "MICHAEL E JONES", "address": "20 S PONTIAC AVE APT 215\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2002", "transaction": "Organized", "filed_date": "11/21/2002", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "E.M.J. PROPERTY INVESTMENTS, LLC", "registered_effective_date": "03/05/2010", "status": "Restored to Good Standing", "status_date": "01/14/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5448 S ANDRAE DR\nNEW BERLIN\n,\nWI\n53151-8106\nUnited States of America", "entity_id": "E040269"}, "registered_agent": {"name": "TOAN LY", "address": "5448 S ANDRAE DR\nNEW BERLIN\n,\nWI\n53151-8106"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2010", "transaction": "Organized", "filed_date": "03/10/2010", "description": "E-Form"}, {"effective_date": "12/20/2012", "transaction": "Change of Registered Agent", "filed_date": "12/20/2012", "description": "FM13-E-Form"}, {"effective_date": "03/31/2016", "transaction": "Change of Registered Agent", "filed_date": "03/31/2016", "description": "OnlineForm 5"}, {"effective_date": "03/20/2017", "transaction": "Change of Registered Agent", "filed_date": "03/20/2017", "description": "OnlineForm 5"}, {"effective_date": "03/30/2020", "transaction": "Change of Registered Agent", "filed_date": "03/30/2020", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "03/28/2024", "transaction": "Change of Registered Agent", "filed_date": "03/28/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Restored to Good Standing", "filed_date": "01/14/2026", "description": "OnlineForm 5"}], "emails": ["TONE.K.LY@GMAIL.COM"]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EM & J PROPERTIES LLC", "registered_effective_date": "03/31/2011", "status": "Restored to Good Standing", "status_date": "01/27/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S9312 WUNNICKE RD\nPLAIN\n,\nWI\n53577-9687\nUnited States of America", "entity_id": "E041513"}, "registered_agent": {"name": "DAVID SCHOEN", "address": "S9312 WUNNICKE RD\nPLAIN\n,\nWI\n53577"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2011", "transaction": "Organized", "filed_date": "03/31/2011", "description": "E-Form"}, {"effective_date": "04/19/2011", "transaction": "Change of Registered Agent", "filed_date": "04/19/2011", "description": "FM13-E-Form"}, {"effective_date": "04/20/2011", "transaction": "Amendment", "filed_date": "04/28/2011", "description": ""}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "05/12/2017", "transaction": "Restored to Good Standing", "filed_date": "05/12/2017", "description": "OnlineForm 5"}, {"effective_date": "03/22/2018", "transaction": "Change of Registered Agent", "filed_date": "03/22/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "02/13/2022", "transaction": "Restored to Good Standing", "filed_date": "02/13/2022", "description": "OnlineForm 5"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "03/20/2024", "transaction": "Change of Registered Agent", "filed_date": "03/20/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/27/2026", "transaction": "Restored to Good Standing", "filed_date": "01/27/2026", "description": "OnlineForm 5"}], "emails": ["SCHOENDAVID2@GMAIL.COM"]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EM AND J REAL ESTATE LLC", "registered_effective_date": "07/25/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3316 Olympia Ave\nStevens Point\n,\nWI\n54481\nUnited States of America", "entity_id": "E064047"}, "registered_agent": {"name": "JAKE VACHAVAKE", "address": "3316 OLYMPIA AVE\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2023", "transaction": "Organized", "filed_date": "07/25/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EM-J'S CREATURE COMFORTS, LLC", "registered_effective_date": "10/02/2017", "status": "Administratively Dissolved", "status_date": "04/27/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E050869"}, "registered_agent": {"name": "MICHELE L YOUNG", "address": "201 LYNN AVE\nBARABOO\n,\nWI\n53913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2017", "transaction": "Organized", "filed_date": "10/05/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/21/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/21/2021", "description": "PUBLICATION"}, {"effective_date": "04/27/2021", "transaction": "Administrative Dissolution", "filed_date": "04/27/2021", "description": ""}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EM-JAX EQUESTRIAN LLC", "registered_effective_date": "11/18/2025", "status": "Organized", "status_date": "11/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7870 North Club Circle\nFox Point\n,\nWI\n53217\nUnited States of America", "entity_id": "E070225"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2025", "transaction": "Organized", "filed_date": "11/18/2025", "description": "E-Form"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EM-JAY TRUCKING, LLC", "registered_effective_date": "12/20/2016", "status": "Administratively Dissolved", "status_date": "04/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E049539"}, "registered_agent": {"name": "MELVIN J SCHROCK", "address": "335 US HIGHWAY 8 WEST\nTURTLE LAKE\n,\nWI\n54889"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2016", "transaction": "Organized", "filed_date": "12/20/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/18/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/17/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/17/2020", "description": "PUBLICATION"}, {"effective_date": "04/18/2020", "transaction": "Administrative Dissolution", "filed_date": "04/18/2020", "description": ""}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJ BEAUTY LLC", "registered_effective_date": "02/03/2025", "status": "Organized", "status_date": "02/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "518 CRANDALL ST\nMILTON\n,\nWI\n53563-1114\nUnited States of America", "entity_id": "E068000"}, "registered_agent": {"name": "EMMA JEANET MOREHART", "address": "518 CRANDALL ST\nMILTON\n,\nWI\n53563-1114"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2025", "transaction": "Organized", "filed_date": "02/03/2025", "description": "E-Form"}, {"effective_date": "03/05/2026", "transaction": "Change of Registered Agent", "filed_date": "03/05/2026", "description": "OnlineForm 5"}], "emails": ["EMMAJMOREHART@GMAIL.COM"]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJ CONSTRUCTION COMPANY, LLC", "registered_effective_date": "03/30/2022", "status": "Registered", "status_date": "03/30/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "6148 LEE HWY STE 300\nCHATTANOOGA\n,\nTN\n37421", "entity_id": "E060608"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2022", "transaction": "Registered", "filed_date": "03/31/2022", "description": ""}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "04/16/2024", "transaction": "Change of Registered Agent", "filed_date": "04/16/2024", "description": "OnlineForm 5"}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJ CUSTOM FAB LLC", "registered_effective_date": "09/22/2014", "status": "Restored to Good Standing", "status_date": "07/19/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5090 LARSENVILLE RD\nDENMARK\n,\nWI\n54208-9143", "entity_id": "E046173"}, "registered_agent": {"name": "GREG WILTMAN", "address": "5090 LARSENVILLE RD\nDENMARK\n,\nWI\n54208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2014", "transaction": "Organized", "filed_date": "09/22/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "07/19/2017", "transaction": "Change of Registered Agent", "filed_date": "07/19/2017", "description": "OnlineForm 5"}, {"effective_date": "07/19/2017", "transaction": "Restored to Good Standing", "filed_date": "07/19/2017", "description": "OnlineForm 5"}, {"effective_date": "12/07/2023", "transaction": "Change of Registered Agent", "filed_date": "12/07/2023", "description": "OnlineForm 5"}], "emails": ["GWILTMAN@EMJCUSTOMFAB.COM"]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJ LANDHOLDING COMPANY LLC", "registered_effective_date": "01/01/2016", "status": "Restored to Good Standing", "status_date": "01/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N14162 CARDINAL AVE\nOWEN\n,\nWI\n54460", "entity_id": "E048049"}, "registered_agent": {"name": "JEFFREY BURKHOLDER", "address": "N14162 CARDINAL AVE\nOWEN\n,\nWI\n54460-7926"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2016", "transaction": "Organized", "filed_date": "12/22/2015", "description": "E-Form"}, {"effective_date": "10/16/2019", "transaction": "Change of Registered Agent", "filed_date": "10/16/2019", "description": "OnlineForm 13"}, {"effective_date": "10/18/2019", "transaction": "Change of Registered Agent", "filed_date": "10/18/2019", "description": "OnlineForm 13"}, {"effective_date": "02/01/2021", "transaction": "Change of Registered Agent", "filed_date": "02/01/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/17/2024", "transaction": "Change of Registered Agent", "filed_date": "01/17/2024", "description": "OnlineForm 5"}, {"effective_date": "01/17/2024", "transaction": "Restored to Good Standing", "filed_date": "01/17/2024", "description": "OnlineForm 5"}], "emails": ["JEFFREYBURKHOLDER123@GMAIL.COM"]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJ MARKETING, LLC", "registered_effective_date": "06/30/2004", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1226 GATEWAY PASS\nVERONA\n,\nWI\n53593\nUnited States of America", "entity_id": "E033240"}, "registered_agent": {"name": "ELIZABETH M. JOHNSON", "address": "1226 GATEWAY PASS\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2004", "transaction": "Organized", "filed_date": "07/02/2004", "description": "eForm"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJ PROPERTIES LLC", "registered_effective_date": "08/07/2002", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E031154"}, "registered_agent": {"name": "ERIC F DOBKE", "address": "S77 W22155 ELEANOR STREET\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2002", "transaction": "Organized", "filed_date": "08/09/2002", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJ RENTALS & STORAGE LLC", "registered_effective_date": "01/20/2025", "status": "Organized", "status_date": "01/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5090 LARSENVILLE RD\nDENMARK\n,\nWI\n54208\nUnited States of America", "entity_id": "E067902"}, "registered_agent": {"name": "GREGORY F WILTMAN", "address": "5090 LARSENVILLE RD\nDENMARK\n,\nWI\n54208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2025", "transaction": "Organized", "filed_date": "01/20/2025", "description": "E-Form"}], "emails": ["DEREK@PULLENTAX.COM"]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJ RENTALS LLC", "registered_effective_date": "08/15/2025", "status": "Organized", "status_date": "08/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "601 Pearl St.\nSparta\n,\nWI\n54656\nUnited States of America", "entity_id": "E069536"}, "registered_agent": {"name": "EMILY JEROME", "address": "601 PEARL ST.\nSPARTA\n,\nWI\n54656"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2025", "transaction": "Organized", "filed_date": "08/15/2025", "description": "E-Form"}], "emails": ["EMMER_00@HOTMAIL.COM"]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJ TRANSPORTATION LLC", "registered_effective_date": "05/15/2021", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "530 W MAIN ST SUITE 4\nSUN PRAIRIE\n,\nWI\n53590", "entity_id": "E058268"}, "registered_agent": {"name": "NATHANIEL M HUGHES", "address": "530 W MAIN ST SUITE 4\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2021", "transaction": "Organized", "filed_date": "05/06/2021", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJ TRANSPORTING SERVICES, LLC", "registered_effective_date": "10/09/2007", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E037348"}, "registered_agent": {"name": "ESTHER GARCIA", "address": "5746 S. PENNSYLVANIA AVENUE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2007", "transaction": "Organized", "filed_date": "10/09/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJACK SERVICES LLC", "registered_effective_date": "02/21/2005", "status": "Restored to Good Standing", "status_date": "01/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3005 E PUETZ RD\nOAK CREEK\n,\nWI\n53154-3443\nUnited States of America", "entity_id": "E034024"}, "registered_agent": {"name": "GEORGE ROBERT HUGHES", "address": "3005 E PUETZ RD\nOAK CREEK\n,\nWI\n53154-3443"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2005", "transaction": "Organized", "filed_date": "02/23/2005", "description": "eForm"}, {"effective_date": "04/07/2016", "transaction": "Change of Registered Agent", "filed_date": "04/07/2016", "description": "OnlineForm 5"}, {"effective_date": "04/05/2017", "transaction": "Change of Registered Agent", "filed_date": "04/05/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/28/2019", "transaction": "Restored to Good Standing", "filed_date": "01/28/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Restored to Good Standing", "filed_date": "01/14/2022", "description": "OnlineForm 5"}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "02/03/2023", "transaction": "Change of Registered Agent", "filed_date": "02/03/2023", "description": "OnlineForm 5"}, {"effective_date": "06/13/2024", "transaction": "Change of Registered Agent", "filed_date": "06/13/2024", "description": "OnlineForm 5"}], "emails": ["GEO.OC@SBCGLOBAL.NET"]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJAY BROOKS DREAMERS FOUNDATION INCORPORATED", "registered_effective_date": "09/01/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4335 N 28TH STREET\nMILWAUKEE\n,\nWISCONSIN\n53216", "entity_id": "E054111"}, "registered_agent": {"name": "SHEVON JULIEN", "address": "4335 N 28TH STREET\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/05/2019", "description": "OnlineForm 102"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJAY CORPORATION", "registered_effective_date": "07/02/1964", "status": "Dissolved", "status_date": "12/27/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "8515 E ORCHARD RD\nGREENWOOD VILLAGE\n,\nCO\n80111", "entity_id": "1E03875"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. Bedford St. Suite 1\nMadison\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/02/1964", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/02/1964", "description": ""}, {"effective_date": "01/01/1975", "transaction": "In Bad Standing", "filed_date": "01/01/1975", "description": ""}, {"effective_date": "08/08/1979", "transaction": "Restored to Good Standing", "filed_date": "08/08/1979", "description": ""}, {"effective_date": "08/05/1980", "transaction": "Change of Registered Agent", "filed_date": "08/05/1980", "description": "NO RD CERT AS OF 1/18/82"}, {"effective_date": "09/09/1983", "transaction": "Change of Registered Agent", "filed_date": "09/09/1983", "description": ""}, {"effective_date": "07/26/1991", "transaction": "Change of Registered Agent", "filed_date": "07/29/1991", "description": ""}, {"effective_date": "09/15/1993", "transaction": "Restated Articles", "filed_date": "09/16/1993", "description": ""}, {"effective_date": "03/05/1996", "transaction": "Change of Registered Agent", "filed_date": "03/05/1996", "description": "FM 16-1995"}, {"effective_date": "06/15/1998", "transaction": "Merger (survivor)", "filed_date": "06/16/1998", "description": "1E027711 (EC MERGER CO.) CHG RGD AGT"}, {"effective_date": "06/15/1998", "transaction": "Utility line for long descriptions", "filed_date": "06/16/1998", "description": "& RGD OFF"}, {"effective_date": "10/04/1999", "transaction": "Change of Registered Agent", "filed_date": "10/04/1999", "description": "FM 16 1999"}, {"effective_date": "10/23/2001", "transaction": "Amendment", "filed_date": "10/24/2001", "description": "Old Name = EMJAY CORPORATION"}, {"effective_date": "12/20/2003", "transaction": "Amendment", "filed_date": "12/26/2003", "description": "Old Name = WELLS FARGO RETIREMENT PLAN SERVICES, INC."}, {"effective_date": "10/01/2004", "transaction": "Change of Registered Agent", "filed_date": "10/04/2004", "description": ""}, {"effective_date": "09/27/2005", "transaction": "Change of Registered Agent", "filed_date": "09/27/2005", "description": "FM16-E-Form"}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "08/01/2008", "transaction": "Change of Registered Agent", "filed_date": "08/01/2008", "description": "FM16-E-Form"}, {"effective_date": "06/30/2010", "transaction": "Merger (survivor)", "filed_date": "06/15/2010", "description": "EFILED 1M23355 (EMJAY RETIREMENT PLAN SERVICES, INC.)"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "12/27/2018", "transaction": "Articles of Dissolution", "filed_date": "12/27/2018", "description": "OnlineForm 10"}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJAY DISTRIBUTORS LLC", "registered_effective_date": "06/24/2023", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N19W24400 RIVERWOOD DR\nSTE 350\nWAUKESHA\n,\nWI\n53188-1182\nUnited States of America", "entity_id": "E063828"}, "registered_agent": {"name": "MELISSA MANTHEY", "address": "N19W24400 RIVERWOOD DRIVE, SUITE 350\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2023", "transaction": "Organized", "filed_date": "06/24/2023", "description": "E-Form"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "FM13-E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["JOE@DREAMWOODLIVING.COM"]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJAY EMPLOYERS' ASSOCIATION, INC.", "registered_effective_date": "07/28/1971", "status": "Administratively Dissolved", "status_date": "12/16/1994", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "862 OLSON ROAD\nTHREE LAKES\n,\nWI\n54562\nUnited States of America", "entity_id": "6E08507"}, "registered_agent": {"name": "LOUIS A MAIER, JR", "address": "862 OLSON RD\nTHREE LAKES\n,\nWI\n54562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/1971", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/28/1971", "description": ""}, {"effective_date": "11/24/1987", "transaction": "Change of Registered Agent", "filed_date": "11/24/1987", "description": ""}, {"effective_date": "10/24/1988", "transaction": "Change of Registered Agent", "filed_date": "10/24/1988", "description": "FM 17-1988"}, {"effective_date": "07/01/1991", "transaction": "In Bad Standing", "filed_date": "07/01/1991", "description": ""}, {"effective_date": "02/25/1992", "transaction": "Restored to Good Standing", "filed_date": "02/25/1992", "description": ""}, {"effective_date": "02/25/1992", "transaction": "Change of Registered Agent", "filed_date": "02/25/1992", "description": "FM 17R-1991"}, {"effective_date": "07/01/1994", "transaction": "Delinquent", "filed_date": "07/01/1994", "description": ""}, {"effective_date": "10/11/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/1994", "description": "943040105"}, {"effective_date": "12/16/1994", "transaction": "Administrative Dissolution", "filed_date": "12/16/1994", "description": "943040609"}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJAY ENTERPRISES LLC", "registered_effective_date": "01/30/2009", "status": "Dissolved", "status_date": "04/02/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3239 OLD 16 RD\nWEST SALEM\n,\nWI\n54669\nUnited States of America", "entity_id": "E038969"}, "registered_agent": {"name": "JEFFREY D THURSTON", "address": "W3239 OLD 16 RD.\nWEST SALEM\n,\nWI\n54669"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2009", "transaction": "Organized", "filed_date": "01/30/2009", "description": "E-Form"}, {"effective_date": "04/02/2012", "transaction": "Articles of Dissolution", "filed_date": "04/05/2012", "description": ""}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJAY GAS INC.", "registered_effective_date": "06/25/2013", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E044485"}, "registered_agent": {"name": "BAKUL DESAI", "address": "4628 MATHEW DR\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/25/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJAY INVESTMENTS, LLC", "registered_effective_date": "10/15/1999", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E028692"}, "registered_agent": {"name": "JAMES A SWEET", "address": "TWO PLAZA E\n330 E KILBOURN AVE STE 1150\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/1999", "transaction": "Organized", "filed_date": "10/18/1999", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJAY MARINE, CORP.", "registered_effective_date": "08/03/2004", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E030852"}, "registered_agent": {"name": "MICHAEL P JOHNSTON", "address": "N2350 KNOLLWOOD DR\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/09/2004", "description": ""}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJAY MARINE, L.L.C.", "registered_effective_date": "03/18/2002", "status": "Dissolved", "status_date": "08/03/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E030755"}, "registered_agent": {"name": "MICHAEL P JOHNSTON", "address": "N2350 KNOLLWOOD DR\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2002", "transaction": "Organized", "filed_date": "03/25/2002", "description": ""}, {"effective_date": "08/03/2004", "transaction": "Articles of Dissolution", "filed_date": "08/09/2004", "description": ""}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJAY NORTHBRANCH LLC", "registered_effective_date": "04/17/2009", "status": "Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "700 N. WATER STREET,\nSUITE 1500\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "E039258"}, "registered_agent": {"name": "DAVID J ROETTGERS", "address": "700 N. WATER STREET, SUITE 1500\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2009", "transaction": "Organized", "filed_date": "04/17/2009", "description": "E-Form"}, {"effective_date": "06/10/2014", "transaction": "Articles of Dissolution", "filed_date": "06/11/2014", "description": ""}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJAY OF WISCONSIN, LTD.", "registered_effective_date": "09/14/1979", "status": "Administratively Dissolved", "status_date": "04/10/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1311 E MAIN STREET\nPO BOX 389\nSTOUGHTON\n,\nWI\n53589\nUnited States of America", "entity_id": "1E10223"}, "registered_agent": {"name": "MARIAN J PETERSON", "address": "1311 E MAIN ST\nP O BOX 389\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "09/14/1979", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/14/1979", "description": ""}, {"effective_date": "07/01/1982", "transaction": "In Bad Standing", "filed_date": "07/01/1982", "description": ""}, {"effective_date": "08/24/1982", "transaction": "Restored to Good Standing", "filed_date": "08/24/1982", "description": ""}, {"effective_date": "07/01/1986", "transaction": "In Bad Standing", "filed_date": "07/01/1986", "description": ""}, {"effective_date": "08/11/1986", "transaction": "Restored to Good Standing", "filed_date": "08/11/1986", "description": ""}, {"effective_date": "10/05/1992", "transaction": "Change of Registered Agent", "filed_date": "10/06/1992", "description": ""}, {"effective_date": "07/01/1996", "transaction": "Delinquent", "filed_date": "07/01/1996", "description": ""}, {"effective_date": "09/24/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2007", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/05/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/05/2007", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/08/2008", "description": "PUBLICATION"}, {"effective_date": "04/10/2008", "transaction": "Administrative Dissolution", "filed_date": "04/10/2008", "description": "PUBLICATION"}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJAY REALTY, LLC", "registered_effective_date": "04/24/2014", "status": "Restored to Good Standing", "status_date": "09/20/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8528 S COUNTRY CLUB DR\nFRANKLIN\n,\nWI\n53132-2709", "entity_id": "M088906"}, "registered_agent": {"name": "VBRCS, LLC", "address": "411 EAST WISCONSIN AVENUE\nSUITE 1000\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/24/2014", "transaction": "Organized", "filed_date": "04/24/2014", "description": "E-Form"}, {"effective_date": "04/24/2014", "transaction": "Change of Registered Agent", "filed_date": "04/24/2014", "description": "FM13-E-Form"}, {"effective_date": "04/24/2014", "transaction": "Statement of Correction", "filed_date": "05/01/2014", "description": "Old Name = MJ REALTY, LLC"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "09/20/2016", "transaction": "Change of Registered Agent", "filed_date": "09/20/2016", "description": "OnlineForm 5"}, {"effective_date": "09/20/2016", "transaction": "Restored to Good Standing", "filed_date": "09/20/2016", "description": "OnlineForm 5"}, {"effective_date": "06/16/2017", "transaction": "Change of Registered Agent", "filed_date": "06/16/2017", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Change of Registered Agent", "filed_date": "07/01/2025", "description": "OnlineForm 5"}], "emails": ["VBR.REGISTEREDAGENT@VONBRIESEN.COM"]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJAY RETIREMENT PLAN SERVICES, INC.", "registered_effective_date": "10/31/1983", "status": "Merged, acquired", "status_date": "06/30/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5001 N. LYDELL AVENUE\nGLENDALE\n,\nWI\n53217\nUnited States of America", "entity_id": "1M23355"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8040 EXCELSIOR DRIVE, SUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/31/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/31/1983", "description": ""}, {"effective_date": "11/24/1993", "transaction": "Change of Registered Agent", "filed_date": "11/24/1993", "description": "FM 16-1993"}, {"effective_date": "10/01/1996", "transaction": "Delinquent", "filed_date": "10/01/1996", "description": ""}, {"effective_date": "04/29/1997", "transaction": "Restored to Good Standing", "filed_date": "04/29/1997", "description": ""}, {"effective_date": "05/31/2000", "transaction": "Merger (survivor)", "filed_date": "05/31/2000", "description": "UNL FGN CORP, Old Name = WM. MICHAELS LIMITED"}, {"effective_date": "12/03/2001", "transaction": "Change of Registered Agent", "filed_date": "12/03/2001", "description": "FM 16 2001"}, {"effective_date": "12/27/2001", "transaction": "Amendment", "filed_date": "12/28/2001", "description": "Old Name = 401KSERVICES.COM, INC."}, {"effective_date": "07/10/2002", "transaction": "Amendment", "filed_date": "07/17/2002", "description": "Old Name = METAVANTE 401KSERVICES, INC."}, {"effective_date": "10/28/2002", "transaction": "Change of Registered Agent", "filed_date": "10/28/2002", "description": "FM16-E-Form"}, {"effective_date": "11/06/2003", "transaction": "Change of Registered Agent", "filed_date": "11/06/2003", "description": "FM16-E-Form"}, {"effective_date": "12/30/2004", "transaction": "Amendment", "filed_date": "01/03/2005", "description": "Old Name = METAVANTE 401 (K) SERVICES, INC."}, {"effective_date": "01/26/2005", "transaction": "Change of Registered Agent", "filed_date": "02/01/2005", "description": ""}, {"effective_date": "11/22/2005", "transaction": "Change of Registered Agent", "filed_date": "11/22/2005", "description": "FM16-E-Form"}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "10/30/2007", "transaction": "Change of Registered Agent", "filed_date": "10/30/2007", "description": "FM16-E-Form"}, {"effective_date": "06/30/2010", "transaction": "Merged (nonsurvivor", "filed_date": "06/15/2010", "description": "EFILED 1E03875 (EMJAY CORPORATION)"}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJAY SOLUTIONS, INC.", "registered_effective_date": "07/22/1998", "status": "Administratively Dissolved", "status_date": "11/21/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "7606 242ND AVE\nSALEM\n,\nWI\n53168", "entity_id": "E027800"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "25 W MAIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/23/1998", "description": "***RECORD IMAGED***"}, {"effective_date": "07/01/2000", "transaction": "Delinquent", "filed_date": "07/01/2000", "description": ""}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": ""}, {"effective_date": "12/15/2008", "transaction": "Administrative Dissolution", "filed_date": "12/15/2008", "description": ""}, {"effective_date": "09/16/2013", "transaction": "Restored to Good Standing", "filed_date": "09/19/2013", "description": ""}, {"effective_date": "09/16/2013", "transaction": "Certificate of Reinstatement", "filed_date": "09/19/2013", "description": ""}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2018", "description": ""}, {"effective_date": "11/21/2018", "transaction": "Administrative Dissolution", "filed_date": "11/21/2018", "description": ""}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJAY-WILLIAMS HOME SWEET HOME LLC", "registered_effective_date": "10/26/2010", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E040969"}, "registered_agent": {"name": "MARCUS E JONES II", "address": "4959 N SHERMAN BLVD\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2010", "transaction": "Organized", "filed_date": "11/01/2010", "description": ""}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJAY747 ENTERPRISES, LLC", "registered_effective_date": "03/20/2026", "status": "Organized", "status_date": "03/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSuite 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "E071251"}, "registered_agent": {"name": "WISCONSIN REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2026", "transaction": "Organized", "filed_date": "03/20/2026", "description": "E-Form"}], "emails": ["AGENT@WISCONSINREGISTEREDAGENT.NET"]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJC CONSTRUCTION LLC", "registered_effective_date": "08/13/2020", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2941 S 56TH ST\nMILWAUKEE\n,\nWI\n53219", "entity_id": "E056360"}, "registered_agent": {"name": "JESUS DANIEL HERNANDEZ GUZMAN", "address": "2941 S 56TH ST\nMILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2020", "transaction": "Organized", "filed_date": "08/13/2020", "description": "E-Form"}, {"effective_date": "04/07/2023", "transaction": "Change of Registered Agent", "filed_date": "04/07/2023", "description": "OnlineForm 5"}, {"effective_date": "06/26/2023", "transaction": "Change of Registered Agent", "filed_date": "06/26/2023", "description": "FM13-E-Form"}, {"effective_date": "10/03/2023", "transaction": "Change of Registered Agent", "filed_date": "10/03/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 311852, "worker_id": "details-extract-11", "ts": 1776090252, "record_type": "business_detail", "entity_details": {"entity_name": "EMJF INVESTMENTS, LLC", "registered_effective_date": "10/21/2002", "status": "Dissolved", "status_date": "01/12/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "530 N. SILVERBROOK DR.\nUNIT 119\nWEST BEND\n,\nWI\n53090\nUnited States of America", "entity_id": "E031347"}, "registered_agent": {"name": "DIANE P LIEGL", "address": "259 WHISPER LANE\nKEWASKUM\n,\nWI\n53040"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2002", "transaction": "Organized", "filed_date": "10/23/2002", "description": "eForm"}, {"effective_date": "12/23/2004", "transaction": "Change of Registered Agent", "filed_date": "12/23/2004", "description": "FM516-E-Form"}, {"effective_date": "11/10/2005", "transaction": "Change of Registered Agent", "filed_date": "11/10/2005", "description": "FM516-E-Form"}, {"effective_date": "01/12/2007", "transaction": "Articles of Dissolution", "filed_date": "01/19/2007", "description": ""}]}
{"task_id": 316028, "worker_id": "details-extract-17", "ts": 1776090313, "record_type": "business_detail", "entity_details": {"entity_name": "HUJET MEATS, LLC", "registered_effective_date": "08/04/1999", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3787 N NEW FRANKEN RD\nNEW FRANKEN\n,\nWI\n54229-9754\nUnited States of America", "entity_id": "H031944"}, "registered_agent": {"name": "JERRY HUJET", "address": "3787 N NEW FRANKEN RD\nNEW FRANKEN\n,\nWI\n54229-9754"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/04/1999", "transaction": "Organized", "filed_date": "08/09/1999", "description": ""}, {"effective_date": "08/04/1999", "transaction": "Statement of Correction", "filed_date": "10/07/1999", "description": "NAME CHG   ***RECORD IMAGED***"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "08/27/2015", "transaction": "Restored to Good Standing", "filed_date": "08/27/2015", "description": ""}, {"effective_date": "09/27/2017", "transaction": "Change of Registered Agent", "filed_date": "09/27/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 316028, "worker_id": "details-extract-17", "ts": 1776090313, "record_type": "business_detail", "entity_details": {"entity_name": "HUJET MEDIA BLASTING & PAINTING LLC", "registered_effective_date": "01/01/2013", "status": "Dissolved", "status_date": "10/28/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6006 BADER RD\nLUXEMBURG\n,\nWI\n54217\nUnited States of America", "entity_id": "H052044"}, "registered_agent": {"name": "DUSTIN HUJET", "address": "6006 BADER RD\nLUXEMBURG\n,\nWI\n54217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2013", "transaction": "Organized", "filed_date": "12/28/2012", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "03/10/2015", "transaction": "Restored to Good Standing", "filed_date": "03/10/2015", "description": "E-Form"}, {"effective_date": "10/28/2015", "transaction": "Articles of Dissolution", "filed_date": "10/28/2015", "description": "OnlineForm 510"}]}
{"task_id": 316028, "worker_id": "details-extract-17", "ts": 1776090313, "record_type": "business_detail", "entity_details": {"entity_name": "HUJET PROPERTIES LLC", "registered_effective_date": "06/01/2022", "status": "Organized", "status_date": "06/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6006 BADER RD\nLUXEMBURG\n,\nWI\n54217", "entity_id": "H072400"}, "registered_agent": {"name": "DUSTIN HUJET", "address": "6006 BADER RD\nLUXEMBURG\n,\nWI\n54217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2022", "transaction": "Organized", "filed_date": "06/01/2022", "description": "E-Form"}, {"effective_date": "05/29/2023", "transaction": "Change of Registered Agent", "filed_date": "05/29/2023", "description": "OnlineForm 5"}, {"effective_date": "06/09/2024", "transaction": "Change of Registered Agent", "filed_date": "06/09/2024", "description": "OnlineForm 5"}], "emails": ["DHUJET@HOTMAIL.COM"]}
{"task_id": 316028, "worker_id": "details-extract-17", "ts": 1776090313, "record_type": "business_detail", "entity_details": {"entity_name": "HUJET TRUCKING LLC", "registered_effective_date": "12/09/2013", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9298 CLAY RD\nSURING\n,\nWI\n54174-9704\nUnited States of America", "entity_id": "H053546"}, "registered_agent": {"name": "RICHARD JAMES HUJET", "address": "9298 CLAY RD\nSURING\n,\nWI\n54174-9704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2013", "transaction": "Organized", "filed_date": "12/09/2013", "description": "E-Form"}, {"effective_date": "10/18/2017", "transaction": "Change of Registered Agent", "filed_date": "10/18/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 316028, "worker_id": "details-extract-17", "ts": 1776090313, "record_type": "business_detail", "entity_details": {"entity_name": "HUJIK FINANCIAL GROUP, INC.", "registered_effective_date": "12/08/1988", "status": "Dissolved", "status_date": "01/07/1992", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "H024011"}, "registered_agent": {"name": "MICHAEL J MASNICA", "address": "8211 214TH AVE\nBRISTOL\n,\nWI\n53104"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/08/1988", "description": ""}, {"effective_date": "10/01/1990", "transaction": "In Bad Standing", "filed_date": "10/01/1990", "description": ""}, {"effective_date": "01/07/1992", "transaction": "Change of Registered Agent", "filed_date": "01/09/1992", "description": ""}, {"effective_date": "01/07/1992", "transaction": "Articles of Dissolution", "filed_date": "01/09/1992", "description": ""}]}
{"task_id": 316028, "worker_id": "details-extract-17", "ts": 1776090313, "record_type": "business_detail", "entity_details": {"entity_name": "HUJIK PETROLEUM CORPORATION", "registered_effective_date": "09/28/1984", "status": "Administratively Dissolved", "status_date": "04/08/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1552 - 22ND AVE.\nKENOSHA\n,\nWI\n53140\nUnited States of America", "entity_id": "H021942"}, "registered_agent": {"name": "GEORGIA E HUJIK", "address": "1552-22ND AVE\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/28/1984", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "02/01/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/01/1993", "description": "932030053"}, {"effective_date": "04/08/1993", "transaction": "Administrative Dissolution", "filed_date": "04/08/1993", "description": "932011344"}]}
{"task_id": 316028, "worker_id": "details-extract-17", "ts": 1776090313, "record_type": "business_detail", "entity_details": {"entity_name": "THE HUJET TEAM REAL ESTATE SERVICES, LLC", "registered_effective_date": "07/22/2004", "status": "Dissolved", "status_date": "01/05/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "745 ONTARIO ROAD\nSUITE 1\nGREEN BAY\n,\nWI\n54311\nUnited States of America", "entity_id": "H038609"}, "registered_agent": {"name": "DANIEL R. HUJET", "address": "745 ONTARIO ROAD\nSUITE 1\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2004", "transaction": "Organized", "filed_date": "07/26/2004", "description": "eForm"}, {"effective_date": "07/25/2006", "transaction": "Change of Registered Agent", "filed_date": "07/25/2006", "description": "FM516-E-Form"}, {"effective_date": "01/05/2009", "transaction": "Articles of Dissolution", "filed_date": "01/07/2009", "description": ""}]}
{"task_id": 316315, "worker_id": "details-extract-33", "ts": 1776090318, "record_type": "business_detail", "entity_details": {"entity_name": "I 2 I COORDINATORS LLC", "registered_effective_date": "11/04/2011", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "324 E MAIN STREET\nWAUPUN\n,\nWI\n53963\nUnited States of America", "entity_id": "I027394"}, "registered_agent": {"name": "SUSAN LYNN VANDE BERG", "address": "725 W SPRING STREET\nWAUPUN\n,\nWI\n53963"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2011", "transaction": "Organized", "filed_date": "11/04/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/12/2013", "transaction": "Restored to Good Standing", "filed_date": "10/12/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 316315, "worker_id": "details-extract-33", "ts": 1776090318, "record_type": "business_detail", "entity_details": {"entity_name": "I2 IT SOLUTIONS INC.", "registered_effective_date": "09/29/2015", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/06/2016", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "222 LAS COLINAS BLVD STE 1650\nIRVING\n,\nTX\n75039", "entity_id": "I030712"}, "registered_agent": {"name": "BUSINESS FILINGS INCORPORATED", "address": "8020 EXCELSIOR DR STE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/06/2015", "description": ""}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "12/06/2016", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/06/2016", "description": ""}]}
{"task_id": 316315, "worker_id": "details-extract-33", "ts": 1776090318, "record_type": "business_detail", "entity_details": {"entity_name": "I2 IT SYSTEMS INC.", "registered_effective_date": "12/03/2014", "status": "Restored to Good Standing", "status_date": "12/26/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "110 E MAIN ST\nSTE 722\nMADISON\n,\nWI\n53703-3328", "entity_id": "I029933"}, "registered_agent": {"name": "PHANINDRA PALETY", "address": "110 E MAIN ST\nSTE 722\nMADISON\n,\nWI\n53703-3328"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/03/2014", "description": "E-Form"}, {"effective_date": "11/07/2017", "transaction": "Change of Registered Agent", "filed_date": "11/07/2017", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "12/23/2019", "transaction": "Restored to Good Standing", "filed_date": "12/23/2019", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "01/05/2023", "transaction": "Restored to Good Standing", "filed_date": "01/05/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/05/2023", "transaction": "Change of Registered Agent", "filed_date": "01/05/2023", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/26/2024", "transaction": "Change of Registered Agent", "filed_date": "12/26/2024", "description": "Form16 OnlineForm"}, {"effective_date": "12/26/2024", "transaction": "Restored to Good Standing", "filed_date": "12/26/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 316315, "worker_id": "details-extract-33", "ts": 1776090318, "record_type": "business_detail", "entity_details": {"entity_name": "I2IMAGINE INC.", "registered_effective_date": "03/10/2009", "status": "Administratively Dissolved", "status_date": "07/31/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "NONE\n,", "entity_id": "I025394"}, "registered_agent": {"name": "DANIEL R POTARACKE", "address": "2021 JOHNSON ST\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/13/2009", "description": ""}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "02/28/2012", "transaction": "Restored to Good Standing", "filed_date": "02/28/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "06/11/2014", "transaction": "Restored to Good Standing", "filed_date": "06/11/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/29/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/29/2017", "description": "PUBLICATION"}, {"effective_date": "07/31/2017", "transaction": "Administrative Dissolution", "filed_date": "07/31/2017", "description": ""}]}
{"task_id": 316929, "worker_id": "details-extract-4", "ts": 1776090363, "record_type": "business_detail", "entity_details": {"entity_name": "IJK HOUSE OF FASHION LLC", "registered_effective_date": "07/19/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "I035414"}, "registered_agent": {"name": "VERONICA V LOCKE", "address": "4539 NORTH 44TH ST\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2020", "transaction": "Organized", "filed_date": "07/19/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 317163, "worker_id": "details-extract-23", "ts": 1776090394, "record_type": "business_detail", "entity_details": {"entity_name": "IQ2 LLC", "registered_effective_date": "03/05/2008", "status": "Administratively Dissolved", "status_date": "08/10/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "I024595"}, "registered_agent": {"name": "JOHN CREEKMORE", "address": "285 SOUTH SEYMOUR STREET\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2008", "transaction": "Organized", "filed_date": "03/05/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/10/2011", "description": "PUBLICATION"}, {"effective_date": "08/10/2011", "transaction": "Administrative Dissolution", "filed_date": "08/10/2011", "description": "PUBLICATION"}]}
{"task_id": 316934, "worker_id": "details-extract-16", "ts": 1776090414, "record_type": "business_detail", "entity_details": {"entity_name": "IJP LLC", "registered_effective_date": "03/30/1995", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "I017125"}, "registered_agent": {"name": "IAN PESCH", "address": "4568 S 13TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/1995", "transaction": "Organized", "filed_date": "03/30/1995", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 316934, "worker_id": "details-extract-16", "ts": 1776090414, "record_type": "business_detail", "entity_details": {"entity_name": "I.J.PRICE LLC", "registered_effective_date": "07/03/2025", "status": "Organized", "status_date": "07/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5401 N 76th St, Unit 200 suite 4\nMilwaukee\n,\nWI\n53218\nUnited States of America", "entity_id": "I041914"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2025", "transaction": "Organized", "filed_date": "07/03/2025", "description": "E-Form"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 316934, "worker_id": "details-extract-16", "ts": 1776090414, "record_type": "business_detail", "entity_details": {"entity_name": "IJP CAPITAL, LLC", "registered_effective_date": "08/22/2013", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "314 W SUMNER ST\nHARTFORD\n,\nWI\n53027-1421\nUnited States of America", "entity_id": "I028853"}, "registered_agent": {"name": "STEPHEN SAWATSKE", "address": "314 W SUMNER ST\nHARTFORD\n,\nWI\n53027-1421"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2013", "transaction": "Organized", "filed_date": "08/22/2013", "description": "E-Form"}, {"effective_date": "03/22/2017", "transaction": "Change of Registered Agent", "filed_date": "03/22/2017", "description": "OnlineForm 13"}, {"effective_date": "07/24/2017", "transaction": "Change of Registered Agent", "filed_date": "07/24/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 316934, "worker_id": "details-extract-16", "ts": 1776090414, "record_type": "business_detail", "entity_details": {"entity_name": "IJP ENTERPRISES LLC", "registered_effective_date": "03/28/2019", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3961 CNTY RD ZZ\nMONTELLO\n,\nWI\n53949", "entity_id": "I034066"}, "registered_agent": {"name": "IAN JAMES POULTER", "address": "N3961 CNTY RD ZZ\nMONTELLO\n,\nWI\n53949"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2019", "transaction": "Organized", "filed_date": "03/28/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "04/06/2021", "transaction": "Restored to Good Standing", "filed_date": "04/06/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 316934, "worker_id": "details-extract-16", "ts": 1776090414, "record_type": "business_detail", "entity_details": {"entity_name": "IJP GRAPHIC DESIGN LLC", "registered_effective_date": "05/31/2023", "status": "Organized", "status_date": "05/31/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1049 E Jardin St.\nAppleton\n,\nWI\n54911\nUnited States of America", "entity_id": "I039227"}, "registered_agent": {"name": "IAN POLEBITSKI", "address": "1049 E JARDIN ST.\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2023", "transaction": "Organized", "filed_date": "05/31/2023", "description": "E-Form"}, {"effective_date": "06/05/2024", "transaction": "Change of Registered Agent", "filed_date": "06/05/2024", "description": "OnlineForm 5"}], "emails": ["IJPGRAPHICDESIGNS@GMAIL.COM"]}
{"task_id": 316934, "worker_id": "details-extract-16", "ts": 1776090414, "record_type": "business_detail", "entity_details": {"entity_name": "IJP QUEST, LLC", "registered_effective_date": "10/09/2006", "status": "Dissolved", "status_date": "12/14/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1350 SPRING DR\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "I023481"}, "registered_agent": {"name": "IVA JEAN PASCEK", "address": "1350 SPRING DR\nBROOKFIELD\n,\nWI\n53005-5528"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2006", "transaction": "Organized", "filed_date": "10/10/2006", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "12/23/2008", "transaction": "Restored to Good Standing", "filed_date": "12/23/2008", "description": "E-Form"}, {"effective_date": "12/14/2009", "transaction": "Articles of Dissolution", "filed_date": "12/16/2009", "description": ""}]}
{"task_id": 316921, "worker_id": "details-extract-35", "ts": 1776090419, "record_type": "business_detail", "entity_details": {"entity_name": "I & J CONSTRUCTION INC.", "registered_effective_date": "08/20/2013", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3051 N RICHARDS ST\nMILWAUKEE\n,\nWI\n53212-2155", "entity_id": "I028843"}, "registered_agent": {"name": "ISRAEL VARGAS-ELIGIO", "address": "3051 N RICHARDS ST\nMILWAUKEE\n,\nWI\n53212-2155"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/20/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/26/2013", "description": "E-Form"}, {"effective_date": "04/23/2015", "transaction": "Amendment", "filed_date": "04/28/2015", "description": "Old Name = I & J CONSTRUCTION INC."}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "09/30/2015", "transaction": "Restored to Good Standing", "filed_date": "09/30/2015", "description": "E-Form"}, {"effective_date": "09/30/2015", "transaction": "Change of Registered Agent", "filed_date": "09/30/2015", "description": "FM16-E-Form"}, {"effective_date": "10/19/2015", "transaction": "Amendment", "filed_date": "10/23/2015", "description": "Old Name = I & J ROOFING AND CONSTRUCTION INC."}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "02/06/2018", "transaction": "Change of Registered Agent", "filed_date": "02/06/2018", "description": "Form16 OnlineForm"}, {"effective_date": "02/06/2018", "transaction": "Restored to Good Standing", "filed_date": "02/06/2018", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "09/05/2019", "transaction": "Change of Registered Agent", "filed_date": "09/05/2019", "description": "Form16 OnlineForm"}, {"effective_date": "09/05/2019", "transaction": "Restored to Good Standing", "filed_date": "09/05/2019", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "10/07/2021", "transaction": "Restored to Good Standing", "filed_date": "10/07/2021", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "11/15/2023", "transaction": "Restored to Good Standing", "filed_date": "11/15/2023", "description": "Form16 OnlineForm"}, {"effective_date": "11/15/2023", "transaction": "Change of Registered Agent", "filed_date": "11/15/2023", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 316921, "worker_id": "details-extract-35", "ts": 1776090419, "record_type": "business_detail", "entity_details": {"entity_name": "I&J CARPETING LLC", "registered_effective_date": "09/28/2018", "status": "Restored to Good Standing", "status_date": "04/08/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1132 GILBERT ST\nWAUSAU\n,\nWI\n54403-1004", "entity_id": "I033576"}, "registered_agent": {"name": "ENRIQUE O RODRIGUEZ AND MONICA CONTRERAS", "address": "1132 GILBERT ST\nWAUSAU\n,\nWI\n54403-1004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2018", "transaction": "Organized", "filed_date": "09/28/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "04/08/2021", "transaction": "Restored to Good Standing", "filed_date": "04/08/2021", "description": "OnlineForm 5"}, {"effective_date": "04/26/2022", "transaction": "Change of Registered Agent", "filed_date": "04/26/2022", "description": "OnlineForm 5"}, {"effective_date": "05/10/2023", "transaction": "Change of Registered Agent", "filed_date": "05/10/2023", "description": "OnlineForm 5"}], "emails": ["KERSTEN_ACCOUNTING@YAHOO.COM"]}
{"task_id": 316921, "worker_id": "details-extract-35", "ts": 1776090419, "record_type": "business_detail", "entity_details": {"entity_name": "IJ CREATIONS LLC", "registered_effective_date": "03/30/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2069 S. Ridge Rd.\nGreen Bay\n,\nWI\n54304\nUnited States of America", "entity_id": "I039005"}, "registered_agent": {"name": "INADIA J. CLIFFORD", "address": "2069 S. RIDGE RD.\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2023", "transaction": "Organized", "filed_date": "03/30/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 316921, "worker_id": "details-extract-35", "ts": 1776090419, "record_type": "business_detail", "entity_details": {"entity_name": "IJC CARPETS LLC", "registered_effective_date": "07/18/2014", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "I029617"}, "registered_agent": {"name": "ROBERTO CASTILLO JR", "address": "7952 N 94TH ST\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2014", "transaction": "Organized", "filed_date": "07/18/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 316921, "worker_id": "details-extract-35", "ts": 1776090419, "record_type": "business_detail", "entity_details": {"entity_name": "IJC TRANSPORT LLC", "registered_effective_date": "02/11/2026", "status": "Organized", "status_date": "02/11/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSte 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "I042730"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2026", "transaction": "Organized", "filed_date": "02/11/2026", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 316921, "worker_id": "details-extract-35", "ts": 1776090419, "record_type": "business_detail", "entity_details": {"entity_name": "IJCO. INTERNATIONAL INCORPORATION", "registered_effective_date": "09/15/1987", "status": "Administratively Dissolved", "status_date": "05/27/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "I014810"}, "registered_agent": {"name": "ESMAIL SAFDARIAN", "address": "823 N 2ND\nSTE 614\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/15/1987", "description": ""}, {"effective_date": "07/01/1989", "transaction": "In Bad Standing", "filed_date": "07/01/1989", "description": ""}, {"effective_date": "03/22/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/1993", "description": "932051600"}, {"effective_date": "05/27/1993", "transaction": "Administrative Dissolution", "filed_date": "05/27/1993", "description": "932102011"}]}
{"task_id": 317627, "worker_id": "details-extract-9", "ts": 1776090451, "record_type": "business_detail", "entity_details": {"entity_name": "J2 YORK HOLDINGS, LLC", "registered_effective_date": "02/22/2006", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4 W22610 BLUEMOUND RD.\nWAUKESHA\n,\nWI\n53186\nUnited States of America", "entity_id": "J028503"}, "registered_agent": {"name": "THOMAS E. DALUM", "address": "N4 W22610 BLUEMOUND ROAD\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2006", "transaction": "Organized", "filed_date": "02/23/2006", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "HMR, INC.", "registered_effective_date": "02/24/1989", "status": "Restored to Good Standing", "status_date": "02/02/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "13337 N LAKEWOOD DR\nMEQUON\n,\nWI\n53097-2410", "entity_id": "H024158"}, "registered_agent": {"name": "KRIS A HOKANSON", "address": "13337 N LAKEWOOD DR\nMEQUON\n,\nWI\n53097-2410"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "02/24/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/24/1989", "description": ""}, {"effective_date": "02/21/1995", "transaction": "Change of Registered Agent", "filed_date": "02/21/1995", "description": "FM 16-1995"}, {"effective_date": "01/01/2002", "transaction": "Delinquent", "filed_date": "01/01/2002", "description": ""}, {"effective_date": "05/30/2002", "transaction": "Restored to Good Standing", "filed_date": "05/30/2002", "description": ""}, {"effective_date": "04/01/2004", "transaction": "Change of Registered Agent", "filed_date": "04/01/2004", "description": "FM16-E-Form"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "02/02/2010", "transaction": "Restored to Good Standing", "filed_date": "02/02/2010", "description": ""}, {"effective_date": "02/02/2010", "transaction": "Change of Registered Agent", "filed_date": "02/02/2010", "description": "FM 16 2010"}, {"effective_date": "03/31/2011", "transaction": "Change of Registered Agent", "filed_date": "03/31/2011", "description": "FM16-E-Form"}, {"effective_date": "02/11/2016", "transaction": "Change of Registered Agent", "filed_date": "02/11/2016", "description": "FM16-E-Form"}, {"effective_date": "03/03/2017", "transaction": "Change of Registered Agent", "filed_date": "03/03/2017", "description": "Form16 OnlineForm"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "HMR, INC.", "registered_effective_date": "05/12/1971", "status": "Dissolved", "status_date": "09/08/1981", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1H07579"}, "registered_agent": {"name": "HAROLD N HEINZ", "address": "1930 N 8TH STR\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1981", "transaction": "In Bad Standing", "filed_date": "01/01/1981", "description": ""}, {"effective_date": "09/08/1981", "transaction": "Articles of Dissolution", "filed_date": "09/08/1981", "description": ""}]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "H & M REALTY, LLC", "registered_effective_date": "12/22/1994", "status": "Dissolved", "status_date": "01/17/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "H027620"}, "registered_agent": {"name": "MIBEF CORPORATE SERVICES INC", "address": "ONE S PINCKNEY ST STE 900\nP O BOX 1806\nMADISON\n,\nWI\n537011806"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/1994", "transaction": "Organized", "filed_date": "12/22/1994", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "01/17/2006", "transaction": "Articles of Dissolution", "filed_date": "01/24/2006", "description": ""}]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "H & M RENTALS LLC", "registered_effective_date": "12/26/2021", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3424 HANCOCK LAKE RD\nHARSHAW\n,\nWI\n54529", "entity_id": "H070943"}, "registered_agent": {"name": "JAMIE DAVID MEYER", "address": "3424 HANCOCK LAKE RD\nHARSHAW\n,\nWI\n54529"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2021", "transaction": "Organized", "filed_date": "12/26/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "05/06/2024", "transaction": "Change of Registered Agent", "filed_date": "05/06/2024", "description": "OnlineForm 5"}, {"effective_date": "05/06/2024", "transaction": "Restored to Good Standing", "filed_date": "05/06/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "H M R ENTERPRISES LLC", "registered_effective_date": "07/22/2021", "status": "Dissolved", "status_date": "12/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6596 FOREST CT\nHOLMEN\n,\nWI\n54636-8113", "entity_id": "H069791"}, "registered_agent": {"name": "RICK EICKMEIER", "address": "N6596 FOREST CT\nHOLMEN\n,\nWI\n54636-8113"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2021", "transaction": "Organized", "filed_date": "07/22/2021", "description": "E-Form"}, {"effective_date": "07/19/2022", "transaction": "Change of Registered Agent", "filed_date": "07/19/2022", "description": "OnlineForm 5"}, {"effective_date": "09/14/2023", "transaction": "Change of Registered Agent", "filed_date": "09/14/2023", "description": "OnlineForm 5"}, {"effective_date": "12/27/2024", "transaction": "Articles of Dissolution", "filed_date": "12/17/2024", "description": "OnlineForm 510"}]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "H M R PROPERTIES LLC", "registered_effective_date": "08/01/2009", "status": "Dissolved", "status_date": "01/25/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "H046988"}, "registered_agent": {"name": "MARY WASCHOW", "address": "N2176 ERNST ROAD\nNEW LONDON\n,\nWI\n54961"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2009", "transaction": "Organized", "filed_date": "07/28/2009", "description": "E-Form"}, {"effective_date": "01/25/2010", "transaction": "Articles of Dissolution", "filed_date": "01/28/2010", "description": ""}]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "H&M REAL ESTATE HOLDINGS, LLC", "registered_effective_date": "09/07/2018", "status": "Restored to Good Standing", "status_date": "07/24/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "202181 DUBAY DR\nMOSINEE\n,\nWI\n54455-7516", "entity_id": "H062414"}, "registered_agent": {"name": "RICHARD C MYERS", "address": "202181 DUBAY DR\nMOSINEE\n,\nWI\n54455-7516"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2018", "transaction": "Organized", "filed_date": "09/07/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/24/2020", "transaction": "Restored to Good Standing", "filed_date": "07/24/2020", "description": "OnlineForm 5"}, {"effective_date": "07/24/2020", "transaction": "Change of Registered Agent", "filed_date": "07/24/2020", "description": "OnlineForm 5"}, {"effective_date": "07/22/2022", "transaction": "Change of Registered Agent", "filed_date": "07/22/2022", "description": "OnlineForm 5"}, {"effective_date": "08/06/2023", "transaction": "Change of Registered Agent", "filed_date": "08/06/2023", "description": "OnlineForm 5"}], "emails": ["FASTLITE@SBCGLOBAL.NET"]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "H&M REAL ESTATE, LLP", "registered_effective_date": "12/10/2002", "status": "Terminated", "status_date": "08/22/2022", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "884 N MAIN ST\nHIGHLAND\n,\nWI\n535439719", "entity_id": "H035997"}, "registered_agent": {"name": "JAMES D MUNZ", "address": "884 N MAIN ST\nHIGHLAND\n,\nWI\n535439719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2002", "transaction": "Registered", "filed_date": "12/17/2002", "description": ""}, {"effective_date": "08/22/2022", "transaction": "Terminated", "filed_date": "08/29/2022", "description": ""}]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "H&M REDEVELOPMENT GROUP, LLC", "registered_effective_date": "08/21/2025", "status": "Organized", "status_date": "08/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6001 W Capitol Dr\nMILWAUKEE\n,\nWI\n53216\nUnited States of America", "entity_id": "H082246"}, "registered_agent": {"name": "MARVIN DARBY SR", "address": "6001 W CAPITOL DR\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2025", "transaction": "Organized", "filed_date": "08/21/2025", "description": "E-Form"}], "emails": ["3DARBY.MD@GMAIL.COM"]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "H&M REMODELING LLC", "registered_effective_date": "08/29/2003", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "687 FAIR ST\nWEST BEND\n,\nWI\n53090\nUnited States of America", "entity_id": "H037111"}, "registered_agent": {"name": "HOWARD J. IVANS JR.", "address": "687 FAIR ST.\nWEST BEND\n,\nWI\n53090"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2003", "transaction": "Organized", "filed_date": "09/03/2003", "description": "eForm"}, {"effective_date": "09/21/2005", "transaction": "Change of Registered Agent", "filed_date": "09/21/2005", "description": "FM516-E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "H&M RESTORE LLC", "registered_effective_date": "08/23/2015", "status": "Restored to Good Standing", "status_date": "07/25/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "700 LLAMBERRIS PASS\nWALES\n,\nWI\n53183-9709", "entity_id": "H056474"}, "registered_agent": {"name": "MARC ANTHONY LA PIETRA", "address": "700 LLAMBERRIS PASS\nWALES\n,\nWI\n53183-9709"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2015", "transaction": "Organized", "filed_date": "08/24/2015", "description": "E-Form"}, {"effective_date": "08/07/2017", "transaction": "Change of Registered Agent", "filed_date": "08/07/2017", "description": "OnlineForm 5"}, {"effective_date": "06/18/2018", "transaction": "Change of Registered Agent", "filed_date": "06/18/2018", "description": "OnlineForm 13"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/15/2019", "transaction": "Restored to Good Standing", "filed_date": "07/15/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/25/2021", "transaction": "Restored to Good Standing", "filed_date": "07/25/2021", "description": "OnlineForm 5"}, {"effective_date": "07/22/2023", "transaction": "Change of Registered Agent", "filed_date": "07/22/2023", "description": "OnlineForm 5"}], "emails": ["MLAPIETR@GMAIL.COM"]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "H.M.R. INVESTMENTS, INC.", "registered_effective_date": "06/08/1992", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2500 KOHLER MEMORIAL DR\nSHEBOYGAN\n,\nWI\n53081\nUnited States of America", "entity_id": "H026000"}, "registered_agent": {"name": "STEPHEN J HAMER", "address": "2500 KOHLER MEMORIAL DR\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/10/1992", "description": ""}, {"effective_date": "04/01/1998", "transaction": "Delinquent", "filed_date": "04/01/1998", "description": ""}, {"effective_date": "04/19/2007", "transaction": "Restored to Good Standing", "filed_date": "04/19/2007", "description": ""}, {"effective_date": "05/02/2008", "transaction": "Change of Registered Agent", "filed_date": "05/02/2008", "description": "FM16-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "H.M.R. TRANSPORT, LLC", "registered_effective_date": "09/04/2015", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "H056539"}, "registered_agent": {"name": "KEITH MORITZ", "address": "N998 COUNTY ROAD K\nFORT ATKINSON\n,\nWI\n53538"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/2015", "transaction": "Organized", "filed_date": "09/04/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "HM RECORDINGS LLC", "registered_effective_date": "05/31/2011", "status": "Administratively Dissolved", "status_date": "11/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "H049614"}, "registered_agent": {"name": "LARRY J MURPHY, JR", "address": "4648 N 19TH PL\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2011", "transaction": "Organized", "filed_date": "05/31/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/05/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/05/2014", "description": "PUBLICATION"}, {"effective_date": "11/05/2014", "transaction": "Administrative Dissolution", "filed_date": "11/05/2014", "description": "PUBLICATION"}]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "HM RENTS, LLC", "registered_effective_date": "04/27/2025", "status": "Organized", "status_date": "04/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2148 Rausch Rd\nLodi\n,\nWI\n53555\nUnited States of America", "entity_id": "H081221"}, "registered_agent": {"name": "JAMES J WENDT", "address": "N2148 RAUSCH RD\nLODI\n,\nWI\n53555"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2025", "transaction": "Organized", "filed_date": "04/27/2025", "description": "E-Form"}], "emails": ["JAMIE@HMREPAIRS.COM"]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "HM REPAIRS & SERVICES, LLC", "registered_effective_date": "07/10/2013", "status": "Restored to Good Standing", "status_date": "10/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "928 DEVELOPMENT DR.\nLODI\n,\nWI\n53555\nUnited States of America", "entity_id": "H052959"}, "registered_agent": {"name": "JESSICA WENDT", "address": "928 DEVELOPMENT DR.\nLODI\n,\nWI\n53555"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2013", "transaction": "Organized", "filed_date": "07/10/2013", "description": "E-Form"}, {"effective_date": "08/25/2015", "transaction": "Change of Registered Agent", "filed_date": "08/25/2015", "description": "OnlineForm 5"}, {"effective_date": "07/25/2017", "transaction": "Change of Registered Agent", "filed_date": "07/25/2017", "description": "OnlineForm 5"}, {"effective_date": "08/02/2018", "transaction": "Change of Registered Agent", "filed_date": "08/02/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "09/24/2020", "transaction": "Restored to Good Standing", "filed_date": "09/24/2020", "description": "OnlineForm 5"}, {"effective_date": "09/24/2020", "transaction": "Change of Registered Agent", "filed_date": "09/24/2020", "description": "OnlineForm 5"}, {"effective_date": "08/06/2021", "transaction": "Change of Registered Agent", "filed_date": "08/06/2021", "description": "OnlineForm 5"}, {"effective_date": "09/09/2023", "transaction": "Change of Registered Agent", "filed_date": "09/09/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "10/02/2025", "transaction": "Restored to Good Standing", "filed_date": "10/02/2025", "description": "OnlineForm 5"}], "emails": ["JESSICA@HMREPAIRS.COM"]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "HM ROOFING LLC", "registered_effective_date": "08/29/2022", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "305 CHESTER ST\nPLAINFIELD\n,\nWI\n54966", "entity_id": "H073084"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2022", "transaction": "Organized", "filed_date": "08/29/2022", "description": "E-Form"}, {"effective_date": "07/12/2023", "transaction": "Change of Registered Agent", "filed_date": "07/12/2023", "description": "OnlineForm 5"}, {"effective_date": "08/28/2023", "transaction": "Change of Registered Agent", "filed_date": "08/28/2023", "description": "FM13-E-Form"}, {"effective_date": "08/02/2024", "transaction": "Change of Registered Agent", "filed_date": "08/02/2024", "description": "FM13-E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "01/29/2026", "transaction": "Resignation of Registered Agent", "filed_date": "01/29/2026", "description": ""}]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "HMR 4 WHEEL DRIVE AND AUTOMOTIVE CENTER, LLC", "registered_effective_date": "02/06/2009", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8764 ARBUTUS DR\nWOODRUFF\n,\nWI\n54568\nUnited States of America", "entity_id": "H046302"}, "registered_agent": {"name": "MICHAEL CHRISTOPHER OVERLY SR", "address": "8764 ARBUTUS DR\nWOODRUFF\n,\nWI\n54568"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2009", "transaction": "Organized", "filed_date": "02/06/2009", "description": "E-Form"}, {"effective_date": "04/20/2010", "transaction": "Change of Registered Agent", "filed_date": "04/20/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "04/27/2012", "transaction": "Restored to Good Standing", "filed_date": "04/27/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "HMR ENTERPRISES LLC", "registered_effective_date": "02/26/2026", "status": "Organized", "status_date": "02/26/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3474 Blue Glacier Road\nVERONA\n,\nWI\n53593\nUnited States of America", "entity_id": "H083951"}, "registered_agent": {"name": "MELISSA MOOREN", "address": "3474 BLUE GLACIER ROAD\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2026", "transaction": "Organized", "filed_date": "02/26/2026", "description": "E-Form"}], "emails": ["MELISSAMOOREN@GMAIL.COM"]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "HMR MOWER SERVICE LLC", "registered_effective_date": "02/19/2021", "status": "Organized", "status_date": "02/19/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6809 W DONGES BAY RD\nMEQUON\n,\nWI\n53092-4441", "entity_id": "H068371"}, "registered_agent": {"name": "HEATH M RAUSCH", "address": "6809 W DONGES BAY RD\nMEQUON\n,\nWI\n53092-4441"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2021", "transaction": "Organized", "filed_date": "02/18/2021", "description": "E-Form"}, {"effective_date": "02/19/2021", "transaction": "Statement of Correction", "filed_date": "04/05/2021", "description": ""}, {"effective_date": "01/25/2022", "transaction": "Change of Registered Agent", "filed_date": "01/25/2022", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}], "emails": ["MLG@MEQUONLAWN.COM"]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "HMR PLAN, LLC", "registered_effective_date": "01/13/2023", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/14/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "7505 S LOUISE AVE\nSIOUX FALLS\n,\nSD\n57108", "entity_id": "H074191"}, "registered_agent": {"name": "COGENCY GLOBAL INC", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2023", "transaction": "Registered", "filed_date": "01/17/2023", "description": ""}, {"effective_date": "07/13/2023", "transaction": "Change of Registered Agent", "filed_date": "07/13/2023", "description": "FM13-E-Form"}, {"effective_date": "01/31/2024", "transaction": "Change of Registered Agent", "filed_date": "01/31/2024", "description": "OnlineForm 5"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "10/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/14/2025", "description": "PUBLICATION"}, {"effective_date": "12/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "HMR PROPERTIES LLC", "registered_effective_date": "05/23/2013", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/21/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "983 E HENNEPIN AVE\nMINNEAPOLIS\n,\nMN\n55414", "entity_id": "H052755"}, "registered_agent": {"name": "HORST M RECHELBACHER", "address": "1017 CASCADE ST\nOSCEOLA\n,\nWI\n54020"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2013", "transaction": "Registered", "filed_date": "05/29/2013", "description": ""}, {"effective_date": "08/17/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2015", "description": ""}, {"effective_date": "10/21/2015", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/21/2015", "description": ""}]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "HMR RACING LLC", "registered_effective_date": "04/15/1999", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "H031621"}, "registered_agent": {"name": "MICHAEL HARRIS", "address": "825 N JEFFERSON ST STE 200\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/1999", "transaction": "Organized", "filed_date": "04/16/1999", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "HMR SERVICES LLC", "registered_effective_date": "04/07/2012", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W281N8642 HIDEAWAY DR\nHARTLAND\n,\nWI\n53029-9071\nUnited States of America", "entity_id": "H050933"}, "registered_agent": {"name": "STEVEN TUCKER", "address": "W281N8642 HIDEAWAY DR\nHARTLAND\n,\nWI\n53029-9071"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2012", "transaction": "Organized", "filed_date": "04/07/2012", "description": "E-Form"}, {"effective_date": "06/29/2015", "transaction": "Change of Registered Agent", "filed_date": "06/29/2015", "description": "OnlineForm 5"}, {"effective_date": "05/12/2017", "transaction": "Change of Registered Agent", "filed_date": "05/12/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "HMR TAVERN, INC.", "registered_effective_date": "12/01/2025", "status": "Incorporated/Qualified/Registered", "status_date": "12/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "H083099"}, "registered_agent": {"name": "HOLLY MARIE RUPP", "address": "9603 W GRANT ST\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/01/2025", "description": "E-Form"}]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "HMRD LLC", "registered_effective_date": "03/17/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "H068640"}, "registered_agent": {"name": "MANUEL RUBIO", "address": "1014 STEWART ST\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2021", "transaction": "Organized", "filed_date": "03/17/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 315748, "worker_id": "details-extract-18", "ts": 1776090532, "record_type": "business_detail", "entity_details": {"entity_name": "HMRM MANAGEMENT LLC", "registered_effective_date": "03/11/2019", "status": "Dissolved", "status_date": "11/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "H063558"}, "registered_agent": {"name": "HAROLD GRANT", "address": "1011 71ST STREET\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2019", "transaction": "Organized", "filed_date": "03/11/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "11/15/2021", "transaction": "Articles of Dissolution", "filed_date": "11/15/2021", "description": "OnlineForm 510"}]}
{"task_id": 319049, "worker_id": "details-extract-25", "ts": 1776090632, "record_type": "business_detail", "entity_details": {"entity_name": "K6 GROUP LLC", "registered_effective_date": "01/10/2019", "status": "Organized", "status_date": "01/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "313 JONATHON DR\nRACINE\n,\nWI\n53402-3882", "entity_id": "K052092"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913-7889"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2019", "transaction": "Organized", "filed_date": "01/11/2019", "description": "E-Form"}, {"effective_date": "01/29/2020", "transaction": "Change of Registered Agent", "filed_date": "01/29/2020", "description": "OnlineForm 5"}, {"effective_date": "02/01/2022", "transaction": "Change of Registered Agent", "filed_date": "02/01/2022", "description": "OnlineForm 5"}, {"effective_date": "02/05/2023", "transaction": "Change of Registered Agent", "filed_date": "02/05/2023", "description": "OnlineForm 5"}, {"effective_date": "02/12/2026", "transaction": "Change of Registered Agent", "filed_date": "02/12/2026", "description": "OnlineForm 5"}], "emails": ["JOHNBEVK@YAHOO.COM"]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JPJ CORP.", "registered_effective_date": "03/12/1980", "status": "Restored to Good Standing", "status_date": "04/04/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "11631 N. GRACE CT,\nMEQUON\n,\nWI\n53092", "entity_id": "1J04576"}, "registered_agent": {"name": "THOMAS JANSEN", "address": "11631 N. GRACE CT.\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/1980", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/12/1980", "description": ""}, {"effective_date": "01/01/1996", "transaction": "Delinquent", "filed_date": "01/01/1996", "description": ""}, {"effective_date": "04/04/1996", "transaction": "Restored to Good Standing", "filed_date": "04/04/1996", "description": ""}, {"effective_date": "03/18/1998", "transaction": "Change of Registered Agent", "filed_date": "03/18/1998", "description": "FM 18 1998"}, {"effective_date": "03/02/2000", "transaction": "Merger (survivor)", "filed_date": "03/09/2000", "description": "UNL FGN CORP CHGS REGD AGT & OFFICE"}, {"effective_date": "02/04/2002", "transaction": "Change of Registered Agent", "filed_date": "02/04/2002", "description": "FM16-E-Form"}, {"effective_date": "02/23/2007", "transaction": "Change of Registered Agent", "filed_date": "02/23/2007", "description": "FM16-E-Form***RECORD IMAGED***"}, {"effective_date": "03/17/2009", "transaction": "Change of Registered Agent", "filed_date": "03/17/2009", "description": "FM16-E-Form"}, {"effective_date": "03/16/2009", "transaction": "Change of Registered Agent", "filed_date": "03/18/2009", "description": ""}, {"effective_date": "02/20/2017", "transaction": "Change of Registered Agent", "filed_date": "02/20/2017", "description": "Form16 OnlineForm"}, {"effective_date": "05/31/2019", "transaction": "Change of Registered Agent", "filed_date": "05/31/2019", "description": "OnlineForm 13"}, {"effective_date": "02/18/2020", "transaction": "Change of Registered Agent", "filed_date": "02/18/2020", "description": "Form16 OnlineForm"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "Form16 OnlineForm"}, {"effective_date": "03/26/2024", "transaction": "Change of Registered Agent", "filed_date": "03/26/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "J & P JENSEN, INC.", "registered_effective_date": "08/03/1999", "status": "Restored to Good Standing", "status_date": "09/06/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1720 LIME KILN RD\nGREEN BAY\n,\nWI\n54311-6226", "entity_id": "J021568"}, "registered_agent": {"name": "JOEL JENSEN", "address": "1720 LIME KILN RD\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/06/1999", "description": "***RECORD IMAGED***"}, {"effective_date": "09/12/2000", "transaction": "Change of Registered Agent", "filed_date": "09/12/2000", "description": "FM 16-2000"}, {"effective_date": "09/21/2001", "transaction": "Change of Registered Agent", "filed_date": "09/21/2001", "description": "FM16-E-Form"}, {"effective_date": "11/11/2005", "transaction": "Change of Registered Agent", "filed_date": "11/11/2005", "description": "FM16-E-Form"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "09/06/2007", "transaction": "Restored to Good Standing", "filed_date": "09/06/2007", "description": "E-Form"}, {"effective_date": "09/30/2009", "transaction": "Change of Registered Agent", "filed_date": "09/30/2009", "description": "FM16-E-Form"}, {"effective_date": "07/27/2013", "transaction": "Change of Registered Agent", "filed_date": "07/27/2013", "description": "FM16-E-Form"}, {"effective_date": "08/25/2017", "transaction": "Change of Registered Agent", "filed_date": "08/25/2017", "description": "Form16 OnlineForm"}, {"effective_date": "10/11/2018", "transaction": "Change of Registered Agent", "filed_date": "10/11/2018", "description": "FM 16-2018"}, {"effective_date": "07/29/2019", "transaction": "Change of Registered Agent", "filed_date": "07/29/2019", "description": "Form16 OnlineForm"}, {"effective_date": "08/18/2023", "transaction": "Change of Registered Agent", "filed_date": "08/18/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "J.P. JANSEN CO., INC.", "registered_effective_date": "12/14/1989", "status": "Administratively Dissolved", "status_date": "05/08/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "8355 W BRADLEY RD\nMILWAUKEE\n,\nWI\n53223\nUnited States of America", "entity_id": "J016961"}, "registered_agent": {"name": "THOMAS O MIOTKE", "address": "8355 W BRADLEY ROAD\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "12/14/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/14/1989", "description": ""}, {"effective_date": "11/07/2006", "transaction": "Change of Registered Agent", "filed_date": "11/07/2006", "description": "FM16-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/08/2013", "description": "PUBLICATION"}, {"effective_date": "05/08/2013", "transaction": "Administrative Dissolution", "filed_date": "05/08/2013", "description": "PUBLICATION"}]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "J.P. JOHNSON & CO. LLC", "registered_effective_date": "10/01/2024", "status": "Organized", "status_date": "10/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "215 E Pleasant St\nUnit 212\nOconomowoc\n,\nWI\n53066-3048\nUnited States of America", "entity_id": "J063921"}, "registered_agent": {"name": "JAMES JOHNSON", "address": "2454 N GRANDVIEW BLVD\nWAUKESHA\n,\nWI\n53188-1605"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2024", "transaction": "Organized", "filed_date": "10/01/2024", "description": "E-Form"}], "emails": ["WKACCOUNTING@YAHOO.COM"]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "J.P.J.D. LLC", "registered_effective_date": "07/07/1998", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "J020825"}, "registered_agent": {"name": "JAMES M BUBLITZ", "address": "910 WILBERT ST\nCRIVITZ\n,\nWI\n54114"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/1998", "transaction": "Organized", "filed_date": "07/10/1998", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JP & JP L.L.C.", "registered_effective_date": "01/08/2009", "status": "Administratively Dissolved", "status_date": "08/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "J032516"}, "registered_agent": {"name": "PATRICIA CAROLINE ORLEBEKE", "address": "415 EAST MAIN STREET\nWAUPUN\n,\nWI\n53963"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2009", "transaction": "Organized", "filed_date": "01/08/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/20/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/20/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/01/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/01/2012", "description": "PUBLICATION"}, {"effective_date": "08/08/2012", "transaction": "Administrative Dissolution", "filed_date": "08/08/2012", "description": "PUBLICATION"}]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JP AND JA DUGGAN, LLC", "registered_effective_date": "10/08/2012", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "63 MEANS DR\nPLATTEVILLE\n,\nWI\n53818-3829\nUnited States of America", "entity_id": "J037865"}, "registered_agent": {"name": "JOHN P. DUGGAN", "address": "63 MEANS DR\nPO BOX 504\nPLATTEVILLE\n,\nWI\n53818-3829"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2012", "transaction": "Organized", "filed_date": "10/08/2012", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/18/2016", "transaction": "Restored to Good Standing", "filed_date": "10/18/2016", "description": "OnlineForm 5"}, {"effective_date": "10/13/2017", "transaction": "Change of Registered Agent", "filed_date": "10/13/2017", "description": "OnlineForm 5"}, {"effective_date": "10/22/2021", "transaction": "Change of Registered Agent", "filed_date": "10/22/2021", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JP JOHNSON LAKE COUNTRY INVESTMENTS LLC", "registered_effective_date": "02/05/2025", "status": "Organized", "status_date": "02/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N49W34630 E WISCONSIN AVE\nOconomowoc\n,\nWI\n53066\nUnited States of America", "entity_id": "J064803"}, "registered_agent": {"name": "JAMES JOHNSON", "address": "215 E PLEASANT ST\nUNIT 212\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2025", "transaction": "Organized", "filed_date": "02/05/2025", "description": "E-Form"}], "emails": ["WKACCOUNTING@YAHOO.COM"]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JPJ AGENCY, INC.", "registered_effective_date": "02/26/1979", "status": "Administratively Dissolved", "status_date": "07/29/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "611 N BROADWAY ST\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "1J04371"}, "registered_agent": {"name": "JOHN P MILLER", "address": "611 N BROADWAY\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/1979", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/26/1979", "description": ""}, {"effective_date": "01/01/1988", "transaction": "In Bad Standing", "filed_date": "01/01/1988", "description": "NAD 2/22/93 RTN UND"}, {"effective_date": "05/24/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/24/1993", "description": "932082487"}, {"effective_date": "07/29/1993", "transaction": "Administrative Dissolution", "filed_date": "07/29/1993", "description": "932121641"}]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JPJ AUTOGROUP INC.", "registered_effective_date": "10/27/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "J058804"}, "registered_agent": {"name": "JOSHUA P JENKINS", "address": "101 SKYLINE DR #1, W559\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/27/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JPJ CONCRETE LLC", "registered_effective_date": "02/10/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "J056742"}, "registered_agent": {"name": "JOSE MANUEL PEREZ JUAREZ", "address": "2313 W MICHAEL ST\nMILWAUKEE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2022", "transaction": "Organized", "filed_date": "02/11/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JPJ CONSTRUCTION LANDSCAPING LLC", "registered_effective_date": "11/19/2024", "status": "Organized", "status_date": "11/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4600 N 18TH ST\nMILWAUKEE\n,\nWI\n53209\nUnited States of America", "entity_id": "J064287"}, "registered_agent": {"name": "JOHNNY POLK JR", "address": "4600 N 18TH ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2024", "transaction": "Organized", "filed_date": "11/19/2024", "description": "E-Form"}], "emails": ["EFILE1234@INCFILE.COM"]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JPJ CONSTRUCTION LANDSCAPING, LLC", "registered_effective_date": "03/26/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "J054255"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2021", "transaction": "Organized", "filed_date": "03/26/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JPJ CONSTRUCTION LLC", "registered_effective_date": "09/23/2025", "status": "Organized", "status_date": "09/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1365 Martin court\nNew Richmond\n,\nWI\n54017\nUnited States of America", "entity_id": "J066512"}, "registered_agent": {"name": "JARED JOHNSON", "address": "1365 MARTIN COURT\nNEW RICHMOND\n,\nWI\n54017"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2025", "transaction": "Organized", "filed_date": "09/23/2025", "description": "E-Form"}], "emails": ["JPJCONSTRUCTIONLLCWI@GMAIL.COM"]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JPJ CONSULTING LLC", "registered_effective_date": "11/17/2005", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W10771 COUNTY ROAD A\nCAMP DOUGLAS\n,\nWI\n54618\nUnited States of America", "entity_id": "J028157"}, "registered_agent": {"name": "PENNY JO LANGER", "address": "W10771 COUNTY ROAD A\nCAMP DOUGLAS\n,\nWI\n54618"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2005", "transaction": "Organized", "filed_date": "11/21/2005", "description": "eForm"}, {"effective_date": "11/20/2006", "transaction": "Change of Registered Agent", "filed_date": "11/20/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "04/08/2011", "transaction": "Restored to Good Standing", "filed_date": "04/08/2011", "description": "E-Form"}, {"effective_date": "04/08/2011", "transaction": "Change of Registered Agent", "filed_date": "04/08/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JPJ CONTRACTORS, INC.", "registered_effective_date": "10/22/1981", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "14136 N PORT WASHINGTON ROAD\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "1J04936"}, "registered_agent": {"name": "JAMES F HOLTON", "address": "14136 N PORT WASHINGTON RD\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/1981", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/22/1981", "description": ""}, {"effective_date": "10/01/1985", "transaction": "In Bad Standing", "filed_date": "10/01/1985", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902060438"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902101795"}]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JPJ ENTERPRISES LLC", "registered_effective_date": "04/18/2025", "status": "Organized", "status_date": "04/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1692 Highland Drive\nGrafton\n,\nWI\n53024\nUnited States of America", "entity_id": "J065395"}, "registered_agent": {"name": "URAL PATRICK JACKSON JR", "address": "1692 HIGHLAND DRIVE\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2025", "transaction": "Organized", "filed_date": "04/18/2025", "description": "E-Form"}], "emails": ["ACTNJXN21@HOTMAIL.COM"]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JPJ FARMS, LLC", "registered_effective_date": "02/27/2008", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W10771 COUNTY ROAD A\nCAMP DOUGLAS\n,\nWI\n54618\nUnited States of America", "entity_id": "J031271"}, "registered_agent": {"name": "JERRY LANGER", "address": "W10771 COUNTY ROAD A\nCAMP DOUGLAS\n,\nWI\n54618"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2008", "transaction": "Organized", "filed_date": "02/27/2008", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "06/16/2011", "transaction": "Restored to Good Standing", "filed_date": "06/16/2011", "description": "E-Form"}, {"effective_date": "10/30/2012", "transaction": "Change of Registered Agent", "filed_date": "10/30/2012", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JPJ FOX VALLEY, LLC", "registered_effective_date": "10/19/1999", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "J021696"}, "registered_agent": {"name": "PETER B MILES", "address": "2179 SUNRISE DR\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/1999", "transaction": "Organized", "filed_date": "10/25/1999", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JPJ HOSPITALITY LLC", "registered_effective_date": "06/07/2018", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8907 W MONTANA AVE\nWEST ALLIS\n,\nWI\n53227-3446", "entity_id": "J048175"}, "registered_agent": {"name": "JOHN ALBA", "address": "8907 W MONTANA AVE\nWEST ALLIS\n,\nWI\n53227-3446"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2018", "transaction": "Organized", "filed_date": "06/07/2018", "description": "E-Form"}, {"effective_date": "04/18/2019", "transaction": "Change of Registered Agent", "filed_date": "04/18/2019", "description": "OnlineForm 5"}, {"effective_date": "06/06/2023", "transaction": "Change of Registered Agent", "filed_date": "06/06/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JPJ INVESTMENTS, LLC", "registered_effective_date": "06/18/2010", "status": "Restored to Good Standing", "status_date": "04/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4640 E BROWN RD\nLITTLE SUAMICO\n,\nWI\n54141-7700\nUnited States of America", "entity_id": "J034534"}, "registered_agent": {"name": "JAMES P. JOHNSON", "address": "4640 E BROWN RD\nLITTLE SUAMICO\n,\nWI\n54141-7700"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2010", "transaction": "Organized", "filed_date": "06/21/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "06/28/2012", "transaction": "Restored to Good Standing", "filed_date": "06/28/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "08/15/2014", "transaction": "Restored to Good Standing", "filed_date": "08/15/2014", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/30/2018", "transaction": "Change of Registered Agent", "filed_date": "04/30/2018", "description": "OnlineForm 5"}, {"effective_date": "04/30/2018", "transaction": "Restored to Good Standing", "filed_date": "04/30/2018", "description": "OnlineForm 5"}, {"effective_date": "07/15/2019", "transaction": "Change of Registered Agent", "filed_date": "07/15/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/12/2024", "transaction": "Change of Registered Agent", "filed_date": "04/12/2024", "description": "OnlineForm 5"}, {"effective_date": "04/12/2024", "transaction": "Restored to Good Standing", "filed_date": "04/12/2024", "description": "OnlineForm 5"}], "emails": ["IXATBAL@AOL.COM"]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JPJ MANAGEMENT, LLC", "registered_effective_date": "12/15/2014", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901-4892", "entity_id": "J041534"}, "registered_agent": {"name": "J. PETER JUNGBACKER", "address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2014", "transaction": "Organized", "filed_date": "12/17/2014", "description": "E-Form"}, {"effective_date": "01/03/2018", "transaction": "Change of Registered Agent", "filed_date": "01/03/2018", "description": "OnlineForm 5"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JPJ MIDWEST DRONE SERVICES LLC", "registered_effective_date": "01/01/2025", "status": "Organized", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4810 Amanda Ln\nApt D\nSheboygan\n,\nWI\n53081-1125\nUnited States of America", "entity_id": "J064482"}, "registered_agent": {"name": "JASON ALAN KARLS", "address": "4810 AMANDA LN\nAPT D\nSHEBOYGAN\n,\nWI\n53081-1125"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2025", "transaction": "Organized", "filed_date": "12/23/2024", "description": "E-Form"}], "emails": ["JASONKARLSJPJ@GMAIL.COM"]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JPJ PARTNERS LLP", "registered_effective_date": "09/13/1996", "status": "Restored to Good Standing", "status_date": "09/15/2021", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "4248 DOWNTON CIR\nGREEN BAY\n,\nWI\n54313\nUnited States of America", "entity_id": "J019705"}, "registered_agent": {"name": "CHARLES PANURE", "address": "4248 DOWNTON CIR\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/1996", "transaction": "Registered", "filed_date": "09/16/1996", "description": ""}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "01/07/2020", "transaction": "Restored to Good Standing", "filed_date": "01/15/2020", "description": ""}, {"effective_date": "01/07/2020", "transaction": "Change of Registered Agent", "filed_date": "01/15/2020", "description": "2019 FM 616 - CHG REG OFC"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "09/15/2021", "transaction": "Restored to Good Standing", "filed_date": "09/15/2021", "description": ""}, {"effective_date": "09/15/2021", "transaction": "Change of Registered Agent", "filed_date": "09/15/2021", "description": "FM 616-2021"}, {"effective_date": "09/19/2023", "transaction": "Change of Registered Agent", "filed_date": "09/19/2023", "description": "FM616-2023"}]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JPJ WATER, INC.", "registered_effective_date": "10/28/1977", "status": "Dissolved", "status_date": "08/10/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W12173 STATE ROAD 113\nLODI\n,\nWI\n53555-9363", "entity_id": "1H09695"}, "registered_agent": {"name": "JEFFREY J HELLENBRAND", "address": "W12173 STATE ROAD 113\nLODI\n,\nWI\n53555-9363"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "10/28/1977", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/28/1977", "description": ""}, {"effective_date": "01/16/1992", "transaction": "Change of Registered Agent", "filed_date": "01/16/1992", "description": ""}, {"effective_date": "02/19/1992", "transaction": "Amendment", "filed_date": "02/21/1992", "description": ""}, {"effective_date": "07/18/1997", "transaction": "Restated Articles", "filed_date": "07/21/1997", "description": "CHGS RGD AGT"}, {"effective_date": "02/04/2002", "transaction": "Change of Registered Agent", "filed_date": "02/04/2002", "description": "FM 16 2001"}, {"effective_date": "02/26/2002", "transaction": "Amendment", "filed_date": "03/05/2002", "description": "Old Name = HELLENBRAND WATER CONDITIONER CO., INC."}, {"effective_date": "10/20/2004", "transaction": "Change of Registered Agent", "filed_date": "10/20/2004", "description": "FM16-E-Form"}, {"effective_date": "11/28/2005", "transaction": "Change of Registered Agent", "filed_date": "11/28/2005", "description": "FM16-E-Form"}, {"effective_date": "03/11/2019", "transaction": "Amendment", "filed_date": "03/15/2019", "description": "Old Name = HELLENBRAND, INC."}, {"effective_date": "05/22/2019", "transaction": "Change of Registered Agent", "filed_date": "05/22/2019", "description": "OnlineForm 13"}, {"effective_date": "10/29/2019", "transaction": "Change of Registered Agent", "filed_date": "10/29/2019", "description": "Form16 OnlineForm"}, {"effective_date": "08/10/2021", "transaction": "Articles of Dissolution", "filed_date": "08/10/2021", "description": "OnlineForm 10"}]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JPJAFL, LLC", "registered_effective_date": "07/19/2013", "status": "Dissolved", "status_date": "08/12/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1571 APACHE AVE\nGREEN BAY\n,\nWI\n54313\nUnited States of America", "entity_id": "J039135"}, "registered_agent": {"name": "JAMES J ALBERTS", "address": "1571 APACHE AVE\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2013", "transaction": "Organized", "filed_date": "07/19/2013", "description": "E-Form"}, {"effective_date": "07/19/2013", "transaction": "Statement of Correction", "filed_date": "08/20/2013", "description": "CORRECTS REGD AGT"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "08/12/2016", "transaction": "Articles of Dissolution", "filed_date": "08/16/2016", "description": ""}]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JPJB INVESTMENT LIMITED PARTNERSHIP", "registered_effective_date": "03/06/1985", "status": "Certificate of Cancellation", "status_date": "09/13/2007", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM 12/31/2032", "principal_office_address": "4701 COUNTY TRUNK M\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "J015655"}, "registered_agent": {"name": "JAY L SMITH", "address": "4701 COUNTY TRUNK M\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/06/1985", "description": ""}, {"effective_date": "09/13/2007", "transaction": "Certificate of Cancellation", "filed_date": "09/13/2007", "description": ""}]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JPJD FREMONT LLC", "registered_effective_date": "11/25/2025", "status": "Organized", "status_date": "11/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6243 Fountainhead cir\nDeForest\n,\nWI\n53532\nUnited States of America", "entity_id": "J066983"}, "registered_agent": {"name": "JOSHUA PAGE", "address": "6243 FOUNTAINHEAD CIR\nDEFOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2025", "transaction": "Organized", "filed_date": "11/25/2025", "description": "E-Form"}], "emails": ["REALTORJOSHPAGE@GMAIL.COM"]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JPJK, LLC", "registered_effective_date": "09/29/2000", "status": "Restored to Good Standing", "status_date": "07/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W228S7020 ENTERPRISE DR\nBIG BEND\n,\nWI\n53103-9203\nUnited States of America", "entity_id": "J022418"}, "registered_agent": {"name": "JEFFREY POHLHAMMER", "address": "W228S7020 ENTERPRISE DR\nBIG BEND\n,\nWI\n53103-9203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2000", "transaction": "Organized", "filed_date": "10/04/2000", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}, {"effective_date": "03/09/2010", "transaction": "Restored to Good Standing", "filed_date": "03/16/2010", "description": ""}, {"effective_date": "03/09/2010", "transaction": "Certificate of Reinstatement", "filed_date": "03/16/2010", "description": ""}, {"effective_date": "03/09/2010", "transaction": "Change of Registered Agent", "filed_date": "03/16/2010", "description": "FM 516 2009"}, {"effective_date": "08/24/2010", "transaction": "Change of Registered Agent", "filed_date": "08/24/2010", "description": "FM516-E-Form"}, {"effective_date": "09/15/2017", "transaction": "Change of Registered Agent", "filed_date": "09/15/2017", "description": "OnlineForm 5"}, {"effective_date": "09/07/2023", "transaction": "Change of Registered Agent", "filed_date": "09/07/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/24/2025", "transaction": "Restored to Good Standing", "filed_date": "07/24/2025", "description": "OnlineForm 5"}], "emails": ["EXCELMILLWORKLTD79@GMAIL.COM"]}
{"task_id": 318440, "worker_id": "details-extract-11", "ts": 1776090899, "record_type": "business_detail", "entity_details": {"entity_name": "JPS JAVA EXPRESS LLC", "registered_effective_date": "08/16/2007", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "217 E WASHINGTON AVE\nTOMAHAWK\n,\nWI\n54487\nUnited States of America", "entity_id": "J030472"}, "registered_agent": {"name": "JEFFREY A KOTH", "address": "217 E WASHINGTON AVE\nTOMAHAWK\n,\nWI\n54487"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2007", "transaction": "Organized", "filed_date": "08/20/2007", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 320956, "worker_id": "details-extract-2", "ts": 1776090924, "record_type": "business_detail", "entity_details": {"entity_name": "L & N FARMS LLC", "registered_effective_date": "07/01/2015", "status": "Restored to Good Standing", "status_date": "11/02/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1790 WESTERN AVENUE\nJACKSON\n,\nWI\n53037", "entity_id": "L056520"}, "registered_agent": {"name": "JAMES NINEDORF", "address": "1790 WESTERN AVENUE\nJACKSON\n,\nWI\n53037"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2015", "transaction": "Organized", "filed_date": "07/01/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}, {"effective_date": "11/02/2022", "transaction": "Restored to Good Standing", "filed_date": "11/09/2022", "description": ""}, {"effective_date": "11/02/2022", "transaction": "Certificate of Reinstatement", "filed_date": "11/09/2022", "description": ""}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}], "emails": ["OFFICEADMIN@SUTTNERCPA.COM"]}
{"task_id": 320956, "worker_id": "details-extract-2", "ts": 1776090924, "record_type": "business_detail", "entity_details": {"entity_name": "L & N FEED & FERTILIZER, INC.", "registered_effective_date": "04/13/1982", "status": "Dissolved", "status_date": "09/26/1989", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "270 NORTH MORSE ST\nE ELLSWORTH\n,\nWI\n54010\nUnited States of America", "entity_id": "1L12634"}, "registered_agent": {"name": "JOHN NUGENT", "address": "313 S MAPLE\nELLSWORTH\n,\nWI\n54011"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "04/13/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/13/1982", "description": ""}, {"effective_date": "04/01/1988", "transaction": "In Bad Standing", "filed_date": "04/01/1988", "description": ""}, {"effective_date": "09/26/1989", "transaction": "Intent to Dissolve", "filed_date": "09/26/1989", "description": ""}, {"effective_date": "09/26/1989", "transaction": "Articles of Dissolution", "filed_date": "09/26/1989", "description": ""}]}
{"task_id": 320956, "worker_id": "details-extract-2", "ts": 1776090924, "record_type": "business_detail", "entity_details": {"entity_name": "L&N FLOORING LLC", "registered_effective_date": "06/30/2022", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3736 E OAKWOOD RD\nOAK CREEK\n,\nWI\n53154-6039", "entity_id": "L074826"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2022", "transaction": "Organized", "filed_date": "06/30/2022", "description": "E-Form"}, {"effective_date": "02/24/2023", "transaction": "Amendment", "filed_date": "02/24/2023", "description": "OnlineForm 504"}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 320956, "worker_id": "details-extract-2", "ts": 1776090924, "record_type": "business_detail", "entity_details": {"entity_name": "L.N.F. INVESTORS LLC", "registered_effective_date": "01/22/2025", "status": "Organized", "status_date": "01/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21405 Sierra Dr\nBrookfield\n,\nWI\n53045\nUnited States of America", "entity_id": "L083764"}, "registered_agent": {"name": "LEONARDO E MARQUINA JIMENEZ", "address": "21405 SIERRA DR\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2025", "transaction": "Organized", "filed_date": "01/22/2025", "description": "E-Form"}], "emails": ["MARQUINALEONARDO@GMAIL.COM"]}
{"task_id": 320956, "worker_id": "details-extract-2", "ts": 1776090924, "record_type": "business_detail", "entity_details": {"entity_name": "LNF HOLDINGS LLC", "registered_effective_date": "02/27/2017", "status": "Restored to Good Standing", "status_date": "01/21/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20875 CROSSROADS CIR\nSTE 400\nWAUKESHA\n,\nWI\n53186-4026", "entity_id": "L059939"}, "registered_agent": {"name": "PHILIP J. REMMERS", "address": "1601 E RACINE AVE., SUITE 200\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2017", "transaction": "Organized", "filed_date": "02/27/2017", "description": "E-Form"}, {"effective_date": "02/23/2018", "transaction": "Change of Registered Agent", "filed_date": "02/23/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/21/2020", "transaction": "Change of Registered Agent", "filed_date": "01/21/2020", "description": "OnlineForm 5"}, {"effective_date": "01/21/2020", "transaction": "Restored to Good Standing", "filed_date": "01/21/2020", "description": "OnlineForm 5"}, {"effective_date": "03/29/2021", "transaction": "Change of Registered Agent", "filed_date": "03/29/2021", "description": "OnlineForm 5"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "OnlineForm 5"}], "emails": ["TIFFANY@CMLAWGROUP.COM"]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "J. F. M., INCORPORATED", "registered_effective_date": "09/04/1980", "status": "Involuntarily Dissolved", "status_date": "10/16/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "8600 SHERIDAN ROAD\nKENOSHA\n,\nWI\n53140\nUnited States of America", "entity_id": "1J04700"}, "registered_agent": {"name": "JAMES F WIMPRESS JR", "address": "OLD MARKET SQUARE  8600 SHERID\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "09/04/1980", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/04/1980", "description": ""}, {"effective_date": "07/01/1982", "transaction": "In Bad Standing", "filed_date": "07/01/1982", "description": ""}, {"effective_date": "08/23/1982", "transaction": "Restored to Good Standing", "filed_date": "08/23/1982", "description": ""}, {"effective_date": "07/01/1984", "transaction": "In Bad Standing", "filed_date": "07/01/1984", "description": ""}, {"effective_date": "07/17/1990", "transaction": "Intent to Involuntary", "filed_date": "07/17/1990", "description": "902081419"}, {"effective_date": "10/16/1990", "transaction": "Involuntary Dissolution", "filed_date": "10/16/1990", "description": "902161078"}]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JFM, INC.", "registered_effective_date": "07/07/1995", "status": "Incorporated/Qualified/Registered", "status_date": "07/07/1995", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "8323 COUNTY ROAD A\nPO BOX 133\nST NAZIANZ\n,\nWI\n54232-0133", "entity_id": "J019082"}, "registered_agent": {"name": "FREDERICK R REINDL", "address": "8323 COUNTY ROAD A\nP O BOX 133\nST NAZIANZ\n,\nWI\n54232-0133"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/11/1995", "description": ""}, {"effective_date": "09/21/2001", "transaction": "Change of Registered Agent", "filed_date": "09/21/2001", "description": "FM16-E-Form"}, {"effective_date": "09/23/2002", "transaction": "Change of Registered Agent", "filed_date": "09/23/2002", "description": "FM16-E-Form"}, {"effective_date": "01/17/2007", "transaction": "Amendment", "filed_date": "01/24/2007", "description": ""}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "J & F MANUFACTURING & QUALITY CONSULTING LLC", "registered_effective_date": "06/09/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6639 W Beloit Rd\nWest Allis\n,\nWI\n53219\nUnited States of America", "entity_id": "J060621"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2023", "transaction": "Organized", "filed_date": "06/09/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "J & F MOBILE WELDING LLC", "registered_effective_date": "09/20/2020", "status": "Dissolved", "status_date": "08/12/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "J052892"}, "registered_agent": {"name": "JACOB J JOHNSON", "address": "446 W. COLLEGE AVE\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2020", "transaction": "Organized", "filed_date": "09/20/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "08/12/2022", "transaction": "Articles of Dissolution", "filed_date": "08/12/2022", "description": "OnlineForm 510"}]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "J & F MOTORS INC.", "registered_effective_date": "04/11/2019", "status": "Administratively Dissolved", "status_date": "10/26/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "701 N LINCOLN ST\nELKHORN\n,\nWI\n53121", "entity_id": "J049855"}, "registered_agent": {"name": "JUAN E FAICAN", "address": "701 N LINCOLN ST\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/15/2019", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2023", "description": "PUBLICATION"}, {"effective_date": "10/26/2023", "transaction": "Administrative Dissolution", "filed_date": "10/26/2023", "description": ""}]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "J & F MUEHLENKAMP FARMS, LLC", "registered_effective_date": "03/23/2004", "status": "Restored to Good Standing", "status_date": "02/08/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "31025 HORSESHOE AVE\nCAMP DOUGLAS\n,\nWI\n54618\nUnited States of America", "entity_id": "M061020"}, "registered_agent": {"name": "FRANK C, MUEHLENKAMP", "address": "31025 HORSESHOE AVE\nCAMP DOUGLAS\n,\nWI\n54618"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2004", "transaction": "Organized", "filed_date": "03/25/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "02/08/2006", "transaction": "Restored to Good Standing", "filed_date": "02/08/2006", "description": "E-Form"}, {"effective_date": "03/24/2016", "transaction": "Change of Registered Agent", "filed_date": "03/24/2016", "description": "OnlineForm 5"}, {"effective_date": "02/22/2026", "transaction": "Change of Registered Agent", "filed_date": "02/22/2026", "description": "OnlineForm 5"}], "emails": ["JEAN.MUEHLENKAMP@GMAIL.COM"]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "J AND F MANUFACTURING, INC.", "registered_effective_date": "11/11/1986", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "J016108"}, "registered_agent": {"name": "ROBERT R FINK", "address": "3414 W WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/11/1986", "description": ""}, {"effective_date": "10/01/1988", "transaction": "In Bad Standing", "filed_date": "10/01/1988", "description": "NAD 3/8/93 RTN UND"}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUBLICATION - 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION - 965000001"}]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "J. F. MATTHEWS, INC.", "registered_effective_date": "11/30/1990", "status": "Administratively Dissolved", "status_date": "03/26/1993", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "M039693"}, "registered_agent": {"name": "JOHN F MATTHEWS", "address": "C/O MATRISE, POLZIN & COMPANY\n16655 W BLUEMOUND RD  #270\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/30/1990", "description": ""}, {"effective_date": "10/01/1992", "transaction": "Delinquent", "filed_date": "10/01/1992", "description": ""}, {"effective_date": "01/19/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/19/1993", "description": "932021016"}, {"effective_date": "03/26/1993", "transaction": "Administrative Dissolution", "filed_date": "03/26/1993", "description": "932010554"}]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "J. F. MAWHINNEY, INC.", "registered_effective_date": "02/06/1952", "status": "Dissolved", "status_date": "05/05/1978", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1M09000"}, "registered_agent": {"name": "J F MAWHINNEY", "address": "712 EAST WISCONSIN STREET\nDELAVAN WI\n,\nWI\n53115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1978", "transaction": "In Bad Standing", "filed_date": "01/01/1978", "description": ""}, {"effective_date": "05/05/1978", "transaction": "Articles of Dissolution", "filed_date": "05/05/1978", "description": ""}]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "J.F. MATERIALS, LLC", "registered_effective_date": "06/09/2010", "status": "Restored to Good Standing", "status_date": "10/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12281 BLACKBERRY RD.\nELLISON BAY\n,\nWI\n54210\nUnited States of America", "entity_id": "J034494"}, "registered_agent": {"name": "JOHN FITZGERALD", "address": "12281 BLACKBERRY RD\nELLISON BAY\n,\nWI\n54210-9773"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2010", "transaction": "Organized", "filed_date": "06/09/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "07/31/2012", "transaction": "Restored to Good Standing", "filed_date": "07/31/2012", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/06/2020", "transaction": "Restored to Good Standing", "filed_date": "04/06/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "07/11/2022", "transaction": "Restored to Good Standing", "filed_date": "07/11/2022", "description": "OnlineForm 5"}, {"effective_date": "06/21/2023", "transaction": "Change of Registered Agent", "filed_date": "06/21/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "10/24/2025", "transaction": "Change of Registered Agent", "filed_date": "10/24/2025", "description": "OnlineForm 5"}, {"effective_date": "10/24/2025", "transaction": "Restored to Good Standing", "filed_date": "10/24/2025", "description": "OnlineForm 5"}], "emails": ["FITZGERALDFAWN@GMAIL.COM"]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "J.F. MENZIA AND SONS, LLC", "registered_effective_date": "09/24/1999", "status": "Restored to Good Standing", "status_date": "07/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2128 E. NORSE AVE.\nCUDAHY\n,\nWI\n53110\nUnited States of America", "entity_id": "A039510"}, "registered_agent": {"name": "BRIAN MENZIA", "address": "2128 E. NORSE AVE.\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/24/1999", "transaction": "Organized", "filed_date": "09/27/1999", "description": ""}, {"effective_date": "10/04/2004", "transaction": "Amendment", "filed_date": "10/06/2004", "description": "Old Name = ATOMIC WELDING, L.L.C."}, {"effective_date": "10/04/2004", "transaction": "Change of Registered Agent", "filed_date": "10/06/2004", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "10/28/2005", "transaction": "Restored to Good Standing", "filed_date": "10/28/2005", "description": "E-Form"}, {"effective_date": "10/28/2005", "transaction": "Change of Registered Agent", "filed_date": "10/28/2005", "description": "FM516-E-Form"}, {"effective_date": "08/31/2007", "transaction": "Change of Registered Agent", "filed_date": "08/31/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}, {"effective_date": "01/02/2013", "transaction": "Restored to Good Standing", "filed_date": "01/08/2013", "description": ""}, {"effective_date": "01/02/2013", "transaction": "Certificate of Reinstatement", "filed_date": "01/08/2013", "description": ""}, {"effective_date": "07/29/2015", "transaction": "Change of Registered Agent", "filed_date": "07/29/2015", "description": "OnlineForm 5"}, {"effective_date": "07/24/2017", "transaction": "Change of Registered Agent", "filed_date": "07/24/2017", "description": "OnlineForm 5"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Restored to Good Standing", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["BMENZIA@JFMENZIA.COM"]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "J.F.M. & ASSOCIATES, INC.", "registered_effective_date": "11/20/2000", "status": "Dissolved", "status_date": "12/18/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "J022547"}, "registered_agent": {"name": "JOHN F MOLDEN", "address": "2058 BLACKHAWK ST\nDELLWOOD\n,\nWI\n539270092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/22/2000", "description": ""}, {"effective_date": "10/01/2002", "transaction": "Delinquent", "filed_date": "10/01/2002", "description": ""}, {"effective_date": "12/18/2007", "transaction": "Articles of Dissolution", "filed_date": "12/19/2007", "description": ""}]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JF MANAGEMENT, INC.", "registered_effective_date": "08/02/1985", "status": "Administratively Dissolved", "status_date": "05/06/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "349 BRANTWOOD CT\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "J015721"}, "registered_agent": {"name": "DWIGHT R FISK JR", "address": "349 BRANTWOOD CT\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/02/1985", "description": ""}, {"effective_date": "07/01/1988", "transaction": "In Bad Standing", "filed_date": "07/01/1988", "description": ""}, {"effective_date": "03/01/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/01/1993", "description": "932041406"}, {"effective_date": "05/06/1993", "transaction": "Administrative Dissolution", "filed_date": "05/06/1993", "description": "932100728"}]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JF MANAGEMENT, LLC", "registered_effective_date": "07/14/2006", "status": "Administratively Dissolved", "status_date": "02/06/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2420 W MAIN ST\nAPPLETON\n,\nWI\n54911\nUnited States of America", "entity_id": "J029042"}, "registered_agent": {"name": "NICOLE FEHRMAN", "address": "2420 W. MAIN STREET\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2006", "transaction": "Organized", "filed_date": "07/18/2006", "description": "E-Form"}, {"effective_date": "02/23/2009", "transaction": "Change of Registered Agent", "filed_date": "02/23/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/18/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/18/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/30/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/30/2012", "description": "PUBLICATION"}, {"effective_date": "02/06/2013", "transaction": "Administrative Dissolution", "filed_date": "02/06/2013", "description": "PUBLICATION"}]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JF MARKETING LLC", "registered_effective_date": "03/26/2018", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "J047749"}, "registered_agent": {"name": "JANICE M FAIVRE", "address": "125 W WINDSOR AVE\nCOTTAGE GROVE\n,\nWI\n53527-9175"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2018", "transaction": "Organized", "filed_date": "03/26/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JF MASTER CONCRETE & HOME LLC", "registered_effective_date": "08/27/2025", "status": "Organized", "status_date": "08/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1952 UNIVERSITY AVE UPPER\nGREEN BAY\n,\nWI\n54302\nUnited States of America", "entity_id": "J066332"}, "registered_agent": {"name": "JOSE D FERNANDEZ ESTEBAN", "address": "1952 UNIVERSITY AVE UPPER\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2025", "transaction": "Organized", "filed_date": "08/28/2025", "description": "E-Form"}], "emails": ["JUSHIDANI@GMAIL.COM"]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JFM 500 LLC", "registered_effective_date": "10/02/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "J052969"}, "registered_agent": {"name": "JACKELYN FRANCES MAIER", "address": "500 MADISON AVE\nSOUTH MILWAUKEE\n,\nWI\n53172"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2020", "transaction": "Organized", "filed_date": "10/02/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JFM 68 LLC", "registered_effective_date": "06/19/2025", "status": "Organized", "status_date": "06/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "502 N. Ponderosa Dr.\nHartland\n,\nWI\n53029\nUnited States of America", "entity_id": "J065835"}, "registered_agent": {"name": "JOSEPH MODL", "address": "502 N. PONDEROSA DR.\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2025", "transaction": "Organized", "filed_date": "06/19/2025", "description": "E-Form"}], "emails": ["JOSEPHMODL1961@GMAIL.COM"]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JFM 75 LLC", "registered_effective_date": "06/19/2025", "status": "Organized", "status_date": "06/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "502 N. Ponderosa Dr.\nHartland\n,\nWI\n53029\nUnited States of America", "entity_id": "J065836"}, "registered_agent": {"name": "JOSEPH MODL", "address": "502 N. PONDEROSA DR.\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2025", "transaction": "Organized", "filed_date": "06/19/2025", "description": "E-Form"}], "emails": ["JOSEPHMODL1961@GMAIL.COM"]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JFM BUILDINGS, LLC", "registered_effective_date": "11/18/2024", "status": "Organized", "status_date": "11/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3058 24TH AVE\nLYNDON STATION\n,\nWI\n53944-9211\nUnited States of America", "entity_id": "J064282"}, "registered_agent": {"name": "JAMES MORRIS", "address": "N3058 24TH AVE\nLYNDON STATION\n,\nWI\n53944-9211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2024", "transaction": "Organized", "filed_date": "11/18/2024", "description": "E-Form"}, {"effective_date": "10/13/2025", "transaction": "Change of Registered Agent", "filed_date": "10/13/2025", "description": "OnlineForm 5"}], "emails": ["JIMPATMORRIS@GMAIL.COM"]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JFM CONTRACTOR, LLC", "registered_effective_date": "03/05/2007", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10127 N. FOXKIRK DR.\nMEQUON\n,\nWI\n53097\nUnited States of America", "entity_id": "J029828"}, "registered_agent": {"name": "JAMES F. MCKEE", "address": "10127 N. FOXKIRK DR.\nMEQUON\n,\nWI\n53097"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2007", "transaction": "Organized", "filed_date": "03/06/2007", "description": "E-Form"}, {"effective_date": "02/20/2008", "transaction": "Change of Registered Agent", "filed_date": "02/20/2008", "description": "FM516-E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JFM ELECTRIC LLC", "registered_effective_date": "02/01/2019", "status": "Restored to Good Standing", "status_date": "03/02/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7171 KETTLE VIEW DR S\nWEST BEND\n,\nWI\n53090-8608", "entity_id": "J049424"}, "registered_agent": {"name": "JAMES MIKKELSON", "address": "7171 KETTLE VIEW DR S\nWEST BEND\n,\nWI\n53090"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2019", "transaction": "Organized", "filed_date": "02/01/2019", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "03/02/2023", "transaction": "Restored to Good Standing", "filed_date": "03/02/2023", "description": "OnlineForm 5"}, {"effective_date": "03/02/2023", "transaction": "Change of Registered Agent", "filed_date": "03/02/2023", "description": "OnlineForm 5"}], "emails": ["JAMESFM11ND@GMAIL.COM"]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JFM ENTERPRISES LLC", "registered_effective_date": "04/10/2014", "status": "Restored to Good Standing", "status_date": "07/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "35 WEST GENEVA STREET\nPO BOX 1227\nWILLIAMS BAY\n,\nWI\n53191-1165", "entity_id": "J040392"}, "registered_agent": {"name": "PA KACZMAREK", "address": "35 WEST GENEVA STREET\nPO BOX 1227\nWILLIAMS BAY\n,\nWI\n53191-1165"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2014", "transaction": "Organized", "filed_date": "04/10/2014", "description": "E-Form"}, {"effective_date": "06/24/2015", "transaction": "Change of Registered Agent", "filed_date": "06/24/2015", "description": "OnlineForm 5"}, {"effective_date": "07/02/2018", "transaction": "Change of Registered Agent", "filed_date": "07/02/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Certificate of Reinstatement", "filed_date": "07/15/2025", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "FM-5 2025"}], "emails": ["tpk81964@gmail.com"]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JFM EQUIPMENT, L.L.C.", "registered_effective_date": "05/01/2009", "status": "Dissolved", "status_date": "07/12/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "242 S MAIN ST\nDOUSMAN\n,\nWI\n53118-9534\nUnited States of America", "entity_id": "J033001"}, "registered_agent": {"name": "JEROME F MEHLING", "address": "242 S MAIN ST\nDOUSMAN\n,\nWI\n53118-9534"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2009", "transaction": "Organized", "filed_date": "05/01/2009", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/22/2015", "transaction": "Restored to Good Standing", "filed_date": "04/22/2015", "description": "E-Form"}, {"effective_date": "06/27/2016", "transaction": "Change of Registered Agent", "filed_date": "06/27/2016", "description": "OnlineForm 5"}, {"effective_date": "06/28/2018", "transaction": "Change of Registered Agent", "filed_date": "06/28/2018", "description": "OnlineForm 5"}, {"effective_date": "07/12/2019", "transaction": "Articles of Dissolution", "filed_date": "07/16/2019", "description": ""}]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JFM HOME AND BUSINESS SOLUTIONS LLC", "registered_effective_date": "12/31/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5237 Biscayne Ave\nRacine\n,\nWi\n53406\nUnited States of America", "entity_id": "J059255"}, "registered_agent": {"name": "MICHAEL TERRELL JACOBS", "address": "5237 BISCAYNE AVE\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2022", "transaction": "Organized", "filed_date": "12/31/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JFM MANAGEMENT, LLC", "registered_effective_date": "11/18/2020", "status": "Restored to Good Standing", "status_date": "02/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "306 E WILSON ST\nSTE LL\nMADISON\n,\nWI\n53703-3990", "entity_id": "J053223"}, "registered_agent": {"name": "JEFF MACK", "address": "306 E WILSON ST\nSTE LL\nMADISON\n,\nWI\n53703-3990"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2020", "transaction": "Organized", "filed_date": "11/18/2020", "description": "E-Form"}, {"effective_date": "11/07/2022", "transaction": "Amendment", "filed_date": "11/08/2022", "description": "ELECTS NON-APPLICABILITY"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "02/29/2024", "transaction": "Change of Registered Agent", "filed_date": "02/29/2024", "description": "OnlineForm 5"}, {"effective_date": "02/29/2024", "transaction": "Restored to Good Standing", "filed_date": "02/29/2024", "description": "OnlineForm 5"}, {"effective_date": "10/08/2024", "transaction": "Change of Registered Agent", "filed_date": "10/08/2024", "description": "OnlineForm 5"}], "emails": ["JEFF@CAPTAINSLLC.COM"]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JFM NEENAH, LLC", "registered_effective_date": "10/29/2004", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4919 HARRISON ROAD\nKENOSHA\n,\nWI\n53142\nUnited States of America", "entity_id": "J026797"}, "registered_agent": {"name": "EUGENE J. BROOKHOUSE", "address": "5455 SHERIDAN ROAD, SUITE 202\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2004", "transaction": "Organized", "filed_date": "11/02/2004", "description": "eForm"}, {"effective_date": "01/19/2012", "transaction": "Change of Registered Agent", "filed_date": "01/19/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JFM PROPERTIES, LLC", "registered_effective_date": "04/14/2022", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6824 CREAM CITY RD\nOCONTO\n,\nWI\n54153-9773", "entity_id": "J057299"}, "registered_agent": {"name": "JASON F. MARTIN", "address": "6824 CREAM CITY RD\nOCONTO\n,\nWI\n54153-9773"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2022", "transaction": "Organized", "filed_date": "04/14/2022", "description": "E-Form"}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JFM REALTY, LLC", "registered_effective_date": "10/30/2013", "status": "Organized", "status_date": "10/30/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W304N2470 MAPLE AVE\nPEWAUKEE\n,\nWI\n53072-4241\nUnited States of America", "entity_id": "J039587"}, "registered_agent": {"name": "JAMES F MURPHY", "address": "W304N2470 MAPLE AVE\nPEWAUKEE\n,\nWI\n53072-4241"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2013", "transaction": "Organized", "filed_date": "10/30/2013", "description": "E-Form"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}, {"effective_date": "10/09/2024", "transaction": "Change of Registered Agent", "filed_date": "10/09/2024", "description": "OnlineForm 5"}], "emails": ["JIMMURPHYYFD@YAHOO.COM"]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JFM TOOL SALES, INC.", "registered_effective_date": "07/03/2014", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "J040823"}, "registered_agent": {"name": "JOSEPH F. DUTKIEWICZ", "address": "S82 W17225 WOODS RD.\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/03/2014", "description": "E-Form"}, {"effective_date": "07/17/2014", "transaction": "Change of Registered Agent", "filed_date": "07/17/2014", "description": "FM13-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JFM UNLIMITED, LLC", "registered_effective_date": "04/27/2013", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2411 PARKER PL\nMADISON\n,\nWI\n53713\nUnited States of America", "entity_id": "J038755"}, "registered_agent": {"name": "JACQUESHA F. HUNT", "address": "2411 PARKER PL\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2013", "transaction": "Organized", "filed_date": "05/02/2013", "description": "E-Form"}, {"effective_date": "06/24/2015", "transaction": "Change of Registered Agent", "filed_date": "06/24/2015", "description": "OnlineForm 5"}, {"effective_date": "02/17/2017", "transaction": "Change of Registered Agent", "filed_date": "02/17/2017", "description": "OnlineForm 13"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JFM-SMM, LLC", "registered_effective_date": "01/11/1995", "status": "Restored to Good Standing", "status_date": "03/05/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1625 216TH AVE\nUNION GROVE\n,\nWI\n53182-9430\nUnited States of America", "entity_id": "J018855"}, "registered_agent": {"name": "GENE D. MADRIGRANO", "address": "1625 216TH AVE\nUNION GROVE\n,\nWI\n53182-9430"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/1995", "transaction": "Organized", "filed_date": "01/12/1995", "description": ""}, {"effective_date": "04/13/2005", "transaction": "Change of Registered Agent", "filed_date": "04/13/2005", "description": "FM516-E-Form"}, {"effective_date": "05/18/2007", "transaction": "Change of Registered Agent", "filed_date": "05/18/2007", "description": "FM516-E-Form"}, {"effective_date": "03/28/2011", "transaction": "Change of Registered Agent", "filed_date": "03/28/2011", "description": "FM516-E-Form"}, {"effective_date": "03/23/2012", "transaction": "Change of Registered Agent", "filed_date": "03/23/2012", "description": "FM516-E-Form"}, {"effective_date": "06/01/2015", "transaction": "Change of Registered Agent", "filed_date": "06/01/2015", "description": "OnlineForm 5"}, {"effective_date": "07/27/2017", "transaction": "Change of Registered Agent", "filed_date": "07/27/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "03/03/2021", "transaction": "Restored to Good Standing", "filed_date": "03/03/2021", "description": "OnlineForm 5"}, {"effective_date": "05/02/2022", "transaction": "Change of Registered Agent", "filed_date": "05/02/2022", "description": "FM13-E-Form"}, {"effective_date": "05/02/2022", "transaction": "Change of Registered Agent", "filed_date": "05/02/2022", "description": "OnlineForm 5"}, {"effective_date": "03/16/2023", "transaction": "Change of Registered Agent", "filed_date": "03/16/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/05/2026", "transaction": "Restored to Good Standing", "filed_date": "03/05/2026", "description": "OnlineForm 5"}, {"effective_date": "03/05/2026", "transaction": "Change of Registered Agent", "filed_date": "03/05/2026", "description": "OnlineForm 5"}], "emails": ["SRICCHIO@BROOKHOUSELAW.COM"]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JFM1 LLC", "registered_effective_date": "06/01/2006", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/23/2013", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1860 FLATBUSH AVE\nBROOKLYN\n,\nNY\n11210", "entity_id": "J028884"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.", "address": "901 S WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2006", "transaction": "Registered", "filed_date": "06/02/2006", "description": ""}, {"effective_date": "04/29/2010", "transaction": "Change of Registered Agent", "filed_date": "04/30/2010", "description": "FM13-E-Form"}, {"effective_date": "08/19/2013", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/19/2013", "description": ""}, {"effective_date": "10/23/2013", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/23/2013", "description": ""}]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JFM102 LLC", "registered_effective_date": "06/21/2004", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "C/O AGENET\n5976 EXECUTIVE DRIVE\nMADISON\n,\nWI\n53719\nUnited States of America", "entity_id": "J026357"}, "registered_agent": {"name": "JAMES D PICARD", "address": "C/O AGENET\n5976 EXECUTIVE DRIVE\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2004", "transaction": "Organized", "filed_date": "06/23/2004", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "05/05/2006", "transaction": "Restored to Good Standing", "filed_date": "05/05/2006", "description": "E-Form"}, {"effective_date": "05/05/2006", "transaction": "Change of Registered Agent", "filed_date": "05/05/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "03/15/2010", "transaction": "Restored to Good Standing", "filed_date": "03/15/2010", "description": "E-Form"}, {"effective_date": "03/15/2010", "transaction": "Change of Registered Agent", "filed_date": "03/15/2010", "description": "FM516-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JFM500 LLC", "registered_effective_date": "06/17/2025", "status": "Organized", "status_date": "06/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1615 Nicholson ave\nSouth milwaukee\n,\nWI\n53172\nUnited States of America", "entity_id": "J065818"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2025", "transaction": "Organized", "filed_date": "06/18/2025", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JFMJ ACADEMY, INC.", "registered_effective_date": "09/02/2019", "status": "Restored to Good Standing", "status_date": "09/06/2021", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "306 EAST WILSON ST. STE LL\nMADISON\n,\nWI\n53703", "entity_id": "J050649"}, "registered_agent": {"name": "KIRBIE L MACK", "address": "13 ESTHER COURT\nMADISON\n,\nWI\n53714"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/02/2019", "description": "OnlineForm 102"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "09/06/2021", "transaction": "Change of Registered Agent", "filed_date": "09/06/2021", "description": "OnlineForm 5"}, {"effective_date": "09/06/2021", "transaction": "Restored to Good Standing", "filed_date": "09/06/2021", "description": "OnlineForm 5"}, {"effective_date": "07/18/2022", "transaction": "Change of Registered Agent", "filed_date": "07/18/2022", "description": "OnlineForm 5"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JFMJ, LLC", "registered_effective_date": "02/10/2014", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "312 E WILSON ST\nLL\nMADISON\n,\nWI\n53703-3427", "entity_id": "J040044"}, "registered_agent": {"name": "JEFF MACK", "address": "312 E WILSON ST\nLL\nMADISON\n,\nWI\n53703-3427"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2014", "transaction": "Organized", "filed_date": "02/10/2014", "description": "E-Form"}, {"effective_date": "09/27/2015", "transaction": "Change of Registered Agent", "filed_date": "09/27/2015", "description": "OnlineForm 5"}, {"effective_date": "03/29/2017", "transaction": "Change of Registered Agent", "filed_date": "03/29/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/20/2020", "transaction": "Change of Registered Agent", "filed_date": "01/20/2020", "description": "OnlineForm 5"}, {"effective_date": "01/20/2020", "transaction": "Restored to Good Standing", "filed_date": "01/20/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}, {"effective_date": "02/01/2023", "transaction": "Restored to Good Standing", "filed_date": "02/01/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 318083, "worker_id": "details-extract-17", "ts": 1776090939, "record_type": "business_detail", "entity_details": {"entity_name": "JFMP, LLC", "registered_effective_date": "03/07/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7713 Hwy 42\nPO Box 889\nSister Bay\n,\nWI\n54234\nUnited States of America", "entity_id": "J062485"}, "registered_agent": {"name": "MIKE PARENT", "address": "7713 HWY 42\nPO BOX 889\nSISTER BAY\n,\nWI\n54234"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2024", "transaction": "Organized", "filed_date": "03/07/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 321612, "worker_id": "details-extract-23", "ts": 1776090969, "record_type": "business_detail", "entity_details": {"entity_name": "M5 NETWORKS, LLC", "registered_effective_date": "09/29/2014", "status": "Withdrawal", "status_date": "08/22/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1146 N. ALMA SCHOOL ROAD\nMESA\n,\nAZ\n85201\nUnited States of America", "entity_id": "M090257"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2014", "transaction": "Registered", "filed_date": "09/30/2014", "description": ""}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "Bulk Filing"}, {"effective_date": "10/20/2017", "transaction": "Change of Registered Agent", "filed_date": "10/20/2017", "description": "OnlineForm 13"}, {"effective_date": "12/29/2017", "transaction": "Merged (nonsurvivor", "filed_date": "01/02/2018", "description": "& 01 I027080 (CORVISA, INC.) INTO 02 I017891 (MITEL CLOUD SERVICES, INC.)"}, {"effective_date": "08/11/2018", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/11/2018", "description": ""}, {"effective_date": "08/22/2018", "transaction": "Withdrawal", "filed_date": "08/22/2018", "description": "OnlineForm 524"}]}
{"task_id": 319932, "worker_id": "details-extract-19", "ts": 1776091008, "record_type": "business_detail", "entity_details": {"entity_name": "KUZ HOLDINGS, INC.", "registered_effective_date": "04/30/1987", "status": "Restored to Good Standing", "status_date": "04/19/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W9231 COUNTY ROAD G\nBEAVER DAM\n,\nWI\n53916-9501", "entity_id": "K022493"}, "registered_agent": {"name": "MIKE", "address": "N7165 AIRPORT RD\nBEAVER DAM\n,\nWI\n53916-9245"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/30/1987", "description": ""}, {"effective_date": "06/23/2003", "transaction": "Change of Registered Agent", "filed_date": "06/23/2003", "description": "FM16-E-Form"}, {"effective_date": "06/20/2012", "transaction": "Change of Registered Agent", "filed_date": "06/20/2012", "description": "FM16-E-Form"}, {"effective_date": "06/29/2015", "transaction": "Change of Registered Agent", "filed_date": "06/29/2015", "description": "FM16-E-Form"}, {"effective_date": "06/05/2017", "transaction": "Change of Registered Agent", "filed_date": "06/05/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "Form16 OnlineForm"}, {"effective_date": "04/19/2023", "transaction": "Restored to Good Standing", "filed_date": "04/19/2023", "description": "Form16 OnlineForm"}, {"effective_date": "09/29/2025", "transaction": "Change of Registered Agent", "filed_date": "09/29/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 319932, "worker_id": "details-extract-19", "ts": 1776091008, "record_type": "business_detail", "entity_details": {"entity_name": "KUZANI YEARNING CONSULTANTS LLC", "registered_effective_date": "04/28/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7326 W VERONA CT\nMILWAUKEE\n,\nWI\n53219\nUnited States of America", "entity_id": "K061945"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590-1478"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2023", "transaction": "Organized", "filed_date": "04/28/2023", "description": "E-Form"}, {"effective_date": "05/02/2023", "transaction": "Amendment", "filed_date": "05/02/2023", "description": "OnlineForm 504"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "FM13-E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 319932, "worker_id": "details-extract-19", "ts": 1776091008, "record_type": "business_detail", "entity_details": {"entity_name": "KUZAY ENGINEERING LLC", "registered_effective_date": "09/06/2025", "status": "Organized", "status_date": "09/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6835 Edgewood Court\nSturgeon Bay\n,\nWI\n54235\nUnited States of America", "entity_id": "K067614"}, "registered_agent": {"name": "BARRY KUZAY", "address": "6835 EDGEWOOD COURT\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2025", "transaction": "Organized", "filed_date": "09/06/2025", "description": "E-Form"}], "emails": ["BARRYKUZAY@GMAIL.COM"]}
{"task_id": 319932, "worker_id": "details-extract-19", "ts": 1776091008, "record_type": "business_detail", "entity_details": {"entity_name": "KUZBA DISTRIBUTING CO., INC.", "registered_effective_date": "09/07/1982", "status": "Restored to Good Standing", "status_date": "08/08/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "880 MAIN ST\nMUKWONAGO\n,\nWI\n53149-1538", "entity_id": "1K11141"}, "registered_agent": {"name": "MIKE KUZBA", "address": "880 MAIN ST\nMUKWONAGO\n,\nWI\n53149-1538"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/07/1982", "description": ""}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": ""}, {"effective_date": "08/22/2002", "transaction": "Restored to Good Standing", "filed_date": "08/22/2002", "description": "E-Form"}, {"effective_date": "08/22/2002", "transaction": "Change of Registered Agent", "filed_date": "08/22/2002", "description": "FM16-E-Form"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "08/02/2006", "transaction": "Restored to Good Standing", "filed_date": "08/02/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "07/22/2010", "transaction": "Restored to Good Standing", "filed_date": "07/22/2010", "description": "E-Form"}, {"effective_date": "07/22/2010", "transaction": "Change of Registered Agent", "filed_date": "07/22/2010", "description": "FM16-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2014", "transaction": "Restored to Good Standing", "filed_date": "08/26/2014", "description": "E-Form"}, {"effective_date": "08/26/2014", "transaction": "Change of Registered Agent", "filed_date": "08/26/2014", "description": "FM16-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "08/30/2016", "transaction": "Change of Registered Agent", "filed_date": "08/30/2016", "description": "Form16 OnlineForm"}, {"effective_date": "08/30/2016", "transaction": "Restored to Good Standing", "filed_date": "08/30/2016", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "08/15/2018", "transaction": "Change of Registered Agent", "filed_date": "08/15/2018", "description": "Form16 OnlineForm"}, {"effective_date": "08/15/2018", "transaction": "Restored to Good Standing", "filed_date": "08/15/2018", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "07/26/2021", "transaction": "Restored to Good Standing", "filed_date": "07/26/2021", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/08/2023", "transaction": "Change of Registered Agent", "filed_date": "08/08/2023", "description": "Form16 OnlineForm"}, {"effective_date": "08/08/2023", "transaction": "Restored to Good Standing", "filed_date": "08/08/2023", "description": "Form16 OnlineForm"}, {"effective_date": "08/13/2024", "transaction": "Change of Registered Agent", "filed_date": "08/13/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 319932, "worker_id": "details-extract-19", "ts": 1776091008, "record_type": "business_detail", "entity_details": {"entity_name": "KUZELKA CONSULTING, LLC", "registered_effective_date": "01/16/2007", "status": "Administratively Dissolved", "status_date": "08/10/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5702 MAIN ST\nMCFARLAND\n,\nWI\n53558\nUnited States of America", "entity_id": "K036331"}, "registered_agent": {"name": "JESSICA LYNN KUZELKA", "address": "5702 MAIN ST\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2007", "transaction": "Organized", "filed_date": "01/18/2007", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/10/2011", "description": "PUBLICATION"}, {"effective_date": "08/10/2011", "transaction": "Administrative Dissolution", "filed_date": "08/10/2011", "description": "PUBLICATION"}]}
{"task_id": 319932, "worker_id": "details-extract-19", "ts": 1776091008, "record_type": "business_detail", "entity_details": {"entity_name": "KUZIA'S HUMBLE HOME LLC", "registered_effective_date": "10/24/2011", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2708 DELAWARE AVENUE\nRACINE\n,\nWI\n53403\nUnited States of America", "entity_id": "K041821"}, "registered_agent": {"name": "MARGARET KUZIA", "address": "2708 DELAWARE AVENUE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2011", "transaction": "Organized", "filed_date": "10/24/2011", "description": "E-Form"}, {"effective_date": "12/31/2012", "transaction": "Change of Registered Agent", "filed_date": "12/31/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 319932, "worker_id": "details-extract-19", "ts": 1776091008, "record_type": "business_detail", "entity_details": {"entity_name": "KUZICKI ENTERPRISES LLC", "registered_effective_date": "09/22/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "K060378"}, "registered_agent": {"name": "KYLE J KUZICKI", "address": "1218 TWISTED BRANCH WAY\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2022", "transaction": "Organized", "filed_date": "09/22/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 319932, "worker_id": "details-extract-19", "ts": 1776091008, "record_type": "business_detail", "entity_details": {"entity_name": "KUZICKI HOLDINGS LLC", "registered_effective_date": "01/01/2023", "status": "Dissolved", "status_date": "10/02/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "K061018"}, "registered_agent": {"name": "KYLE J KUZICKI", "address": "1218 TWISTED BRANCH WAY\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2023", "transaction": "Organized", "filed_date": "12/27/2022", "description": "E-Form"}, {"effective_date": "10/02/2023", "transaction": "Articles of Dissolution", "filed_date": "10/05/2023", "description": ""}]}
{"task_id": 319932, "worker_id": "details-extract-19", "ts": 1776091008, "record_type": "business_detail", "entity_details": {"entity_name": "KUZIK FOOD STORE, INC.", "registered_effective_date": "11/02/1960", "status": "Dissolved", "status_date": "01/22/1980", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1K03712"}, "registered_agent": {"name": "MICHAEL S. RIZZO", "address": "520 - 58TH ST\nKENOSHA, WIS.\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "01/22/1980", "transaction": "Articles of Dissolution", "filed_date": "01/22/1980", "description": ""}]}
{"task_id": 319932, "worker_id": "details-extract-19", "ts": 1776091008, "record_type": "business_detail", "entity_details": {"entity_name": "KUZIN'S, INC.", "registered_effective_date": "06/29/1984", "status": "Dissolved", "status_date": "05/19/1986", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1K11573"}, "registered_agent": {"name": "TIMOTHY D RING", "address": "5224 TERMINAL DR\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/29/1984", "description": ""}, {"effective_date": "04/01/1986", "transaction": "In Bad Standing", "filed_date": "04/01/1986", "description": ""}, {"effective_date": "05/19/1986", "transaction": "Articles of Dissolution", "filed_date": "05/19/1986", "description": ""}]}
{"task_id": 319932, "worker_id": "details-extract-19", "ts": 1776091008, "record_type": "business_detail", "entity_details": {"entity_name": "KUZKA-RUSLAN LLC", "registered_effective_date": "05/15/2025", "status": "Organized", "status_date": "05/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10831 W HAMPTON AVE\nAPT 4\nMILWAUKEE\n,\nWI\n53225\nUnited States of America", "entity_id": "K066837"}, "registered_agent": {"name": "RUSLAN MEKHTIIEV", "address": "10831 W HAMPTON AVE\nAPT 4\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2025", "transaction": "Organized", "filed_date": "05/16/2025", "description": "E-Form"}], "emails": ["TAMALIKUZ.02082021@GMAIL.COM"]}
{"task_id": 319932, "worker_id": "details-extract-19", "ts": 1776091008, "record_type": "business_detail", "entity_details": {"entity_name": "KUZMA ENTERPRISES LLC", "registered_effective_date": "04/02/2003", "status": "Administratively Dissolved", "status_date": "08/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4606 TONYAWATHA TRAIL\nMONONA\n,\nWISCONSIN\n53716\nUnited States of America", "entity_id": "K031583"}, "registered_agent": {"name": "JIM KUZMA", "address": "4606 TONYAWATHA TRAIL\nMONONA\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2003", "transaction": "Organized", "filed_date": "04/04/2003", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "05/05/2005", "transaction": "Restored to Good Standing", "filed_date": "05/05/2005", "description": "E-Form"}, {"effective_date": "05/05/2005", "transaction": "Change of Registered Agent", "filed_date": "05/05/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "08/08/2013", "transaction": "Restored to Good Standing", "filed_date": "08/08/2013", "description": "E-Form"}, {"effective_date": "07/02/2015", "transaction": "Change of Registered Agent", "filed_date": "07/02/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/20/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/20/2018", "description": ""}, {"effective_date": "08/20/2018", "transaction": "Administrative Dissolution", "filed_date": "08/20/2018", "description": ""}]}
{"task_id": 319932, "worker_id": "details-extract-19", "ts": 1776091008, "record_type": "business_detail", "entity_details": {"entity_name": "KUZMA EQUINE ENTERPRISES LLC", "registered_effective_date": "07/31/2008", "status": "Administratively Dissolved", "status_date": "09/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W 12905 JUNIPER\nLODI\n,\nWI\n53555\nUnited States of America", "entity_id": "K038212"}, "registered_agent": {"name": "FRANCIS EDWARD KUZMA", "address": "W12905 JUNIPER DRIVE\nLODI\n,\nWI\n53555"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2008", "transaction": "Organized", "filed_date": "07/31/2008", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}]}
{"task_id": 319932, "worker_id": "details-extract-19", "ts": 1776091008, "record_type": "business_detail", "entity_details": {"entity_name": "KUZMA MARKETPLACE LLC", "registered_effective_date": "03/02/2022", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1540 W PORTVIEW DR\nAPT 5\nPORT WASHINGTON\n,\nWI\n53074", "entity_id": "K058930"}, "registered_agent": {"name": "MARGARET KUZMA", "address": "1540 W PORTVIEW DR\nAPT 5\nPORT WASHINGTON\n,\nWI\n53074"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2022", "transaction": "Organized", "filed_date": "03/02/2022", "description": "E-Form"}, {"effective_date": "03/14/2023", "transaction": "Change of Registered Agent", "filed_date": "03/14/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 319932, "worker_id": "details-extract-19", "ts": 1776091008, "record_type": "business_detail", "entity_details": {"entity_name": "KUZMIN HOSPITALITY L.L.C.", "registered_effective_date": "01/09/2009", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "K038681"}, "registered_agent": {"name": "JOEAL KUZMIN", "address": "W856 ROMAN LANE\nGENOA CITY\n,\nWI\n53128"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2009", "transaction": "Organized", "filed_date": "01/09/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 319932, "worker_id": "details-extract-19", "ts": 1776091008, "record_type": "business_detail", "entity_details": {"entity_name": "KUZMIN MANAGEMENT, LLC", "registered_effective_date": "02/08/2013", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "K043424"}, "registered_agent": {"name": "JOSEPH KUZMIN", "address": "W856 ROMAN ROAD\nGENOA CITY\n,\nWI\n53128"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2013", "transaction": "Organized", "filed_date": "02/08/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 319932, "worker_id": "details-extract-19", "ts": 1776091008, "record_type": "business_detail", "entity_details": {"entity_name": "KUZNACIC DESIGN LLC", "registered_effective_date": "02/03/2004", "status": "Dissolved", "status_date": "12/19/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7223 COUNTRY SIDE LN\nELKHORN\n,\nWI\n53121", "entity_id": "K032581"}, "registered_agent": {"name": "ERIC W KUZNACIC", "address": "N7223 COUNTRY SIDE LN\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2004", "transaction": "Organized", "filed_date": "02/05/2004", "description": "eForm"}, {"effective_date": "12/19/2005", "transaction": "Articles of Dissolution", "filed_date": "12/22/2005", "description": ""}]}
{"task_id": 319932, "worker_id": "details-extract-19", "ts": 1776091008, "record_type": "business_detail", "entity_details": {"entity_name": "KUZNETSOV HOLDINGS L.L.C.", "registered_effective_date": "07/05/2024", "status": "Organized", "status_date": "07/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12762 71st Street\nApt. 217\nKenosha\n,\nWI\n53142\nUnited States of America", "entity_id": "K064821"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/05/2024", "transaction": "Organized", "filed_date": "07/05/2024", "description": "E-Form"}, {"effective_date": "09/11/2024", "transaction": "Amendment", "filed_date": "09/11/2024", "description": "OnlineForm 504 Old Name = KUZNETSOV CAPITAL L.L.C."}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 319932, "worker_id": "details-extract-19", "ts": 1776091008, "record_type": "business_detail", "entity_details": {"entity_name": "KUZNIA & COMPANY LLC", "registered_effective_date": "01/02/2026", "status": "Organized", "status_date": "01/02/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2124 County Road I\nSomerset\n,\nWI\n54025-7310\nUnited States of America", "entity_id": "K068370"}, "registered_agent": {"name": "ENTITY PROTECT REGISTERED AGENT SERVICES LLC", "address": "N92W17420 APPLETON AVE. STE 103A\nMENOMONEE FALLS\n,\nWI\n53051-1363"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2026", "transaction": "Organized", "filed_date": "01/02/2026", "description": "E-Form"}], "emails": ["ENTITYPROTECT.WI@TAILORBRANDS.COM"]}
{"task_id": 319932, "worker_id": "details-extract-19", "ts": 1776091008, "record_type": "business_detail", "entity_details": {"entity_name": "KUZULAND LLC", "registered_effective_date": "07/10/2023", "status": "Organized", "status_date": "07/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6808 UNIVERSITY AVE STE 108 #623\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "K062423"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2023", "transaction": "Organized", "filed_date": "07/10/2023", "description": "E-Form"}], "emails": ["EFILE1234@INCFILE.COM"]}
{"task_id": 319932, "worker_id": "details-extract-19", "ts": 1776091008, "record_type": "business_detail", "entity_details": {"entity_name": "KUZZI & CO., INC.", "registered_effective_date": "07/17/1985", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "K021917"}, "registered_agent": {"name": "MICHAEL R STEIN", "address": "SUITE 1600\n815 E MASON ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "07/17/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/17/1985", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": "NAD 2/1/93 RTN UND"}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUBLICATION 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION - 965000001"}]}
{"task_id": 319932, "worker_id": "details-extract-19", "ts": 1776091008, "record_type": "business_detail", "entity_details": {"entity_name": "KUZZNZ CARPENTRY, LLC", "registered_effective_date": "05/25/2004", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "K032964"}, "registered_agent": {"name": "BRIAN SPITZNER", "address": "W229 S4460 MILKY WAY ROAD\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2004", "transaction": "Organized", "filed_date": "05/27/2004", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 319932, "worker_id": "details-extract-19", "ts": 1776091008, "record_type": "business_detail", "entity_details": {"entity_name": "KUZZNZ CONSTRUCTION INC.", "registered_effective_date": "03/30/1999", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W199S8466 WOODS RD\nMUSKEGO\n,\nWI\n53150\nUnited States of America", "entity_id": "K028081"}, "registered_agent": {"name": "LES GUMIENY", "address": "S92W20372 HENNEBERRY DR\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/02/1999", "description": ""}, {"effective_date": "01/01/2002", "transaction": "Delinquent", "filed_date": "01/01/2002", "description": ""}, {"effective_date": "10/02/2002", "transaction": "Restored to Good Standing", "filed_date": "10/02/2002", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 322015, "worker_id": "details-extract-12", "ts": 1776091049, "record_type": "business_detail", "entity_details": {"entity_name": "M GUIDE DENTAL LABORATORY LLC", "registered_effective_date": "02/16/2016", "status": "Withdrawal", "status_date": "08/06/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "221 W. PHILADELPHIA ST\nSTE 60W\nYORK\n,\nPA\n17401", "entity_id": "M094821"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2016", "transaction": "Registered", "filed_date": "02/17/2016", "description": ""}, {"effective_date": "04/18/2017", "transaction": "Change of Registered Agent", "filed_date": "04/18/2017", "description": "OnlineForm 5"}, {"effective_date": "08/06/2021", "transaction": "Withdrawal", "filed_date": "08/13/2021", "description": "CHGS PRIN OFF"}]}
{"task_id": 322015, "worker_id": "details-extract-12", "ts": 1776091049, "record_type": "business_detail", "entity_details": {"entity_name": "M. \"GUS\" AMANN INC.", "registered_effective_date": "05/04/1989", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "9131 W BELOIT RD\nMILWAUKEE\n,\nWI\n53227-4421", "entity_id": "A027773"}, "registered_agent": {"name": "MATTHEW GUS AMANN", "address": "9131 W BELOIT RD\nMILWAUKEE\n,\nWI\n53227-4421"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/04/1989", "description": ""}, {"effective_date": "04/01/1993", "transaction": "Delinquent", "filed_date": "04/01/1993", "description": ""}, {"effective_date": "07/09/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/1993", "description": "932130105"}, {"effective_date": "09/14/1993", "transaction": "Administrative Dissolution", "filed_date": "09/14/1993", "description": "932151484"}, {"effective_date": "12/06/1993", "transaction": "Restored to Good Standing", "filed_date": "12/08/1993", "description": ""}, {"effective_date": "12/06/1993", "transaction": "Certificate of Reinstatement", "filed_date": "12/08/1993", "description": "***RECORD IMAGED***"}, {"effective_date": "12/06/1993", "transaction": "Change of Registered Agent", "filed_date": "12/08/1993", "description": "FM 16R 1993"}, {"effective_date": "06/16/1995", "transaction": "Change of Registered Agent", "filed_date": "06/16/1995", "description": "FM 16 1995"}, {"effective_date": "04/01/1997", "transaction": "Delinquent", "filed_date": "04/01/1997", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": ""}, {"effective_date": "07/30/2008", "transaction": "Restored to Good Standing", "filed_date": "07/30/2008", "description": "E-Form"}, {"effective_date": "07/30/2008", "transaction": "Change of Registered Agent", "filed_date": "07/30/2008", "description": "FM16-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "05/19/2010", "transaction": "Restored to Good Standing", "filed_date": "05/19/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "04/18/2013", "transaction": "Restored to Good Standing", "filed_date": "04/18/2013", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "05/09/2018", "transaction": "Change of Registered Agent", "filed_date": "05/09/2018", "description": "Form16 OnlineForm"}, {"effective_date": "05/09/2018", "transaction": "Restored to Good Standing", "filed_date": "05/09/2018", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 322015, "worker_id": "details-extract-12", "ts": 1776091049, "record_type": "business_detail", "entity_details": {"entity_name": "MG UNITED DESIGN LLC", "registered_effective_date": "08/26/2013", "status": "Restored to Good Standing", "status_date": "01/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3378 MAPLE DR\nHUBERTUS\n,\nWI\n53033", "entity_id": "M086836"}, "registered_agent": {"name": "MATHEW GONIA", "address": "3378 MAPLE DR\nHUBERTUS\n,\nWI\n53033"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2013", "transaction": "Organized", "filed_date": "08/26/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "08/31/2015", "transaction": "Change of Registered Agent", "filed_date": "08/31/2015", "description": "OnlineForm 5"}, {"effective_date": "08/31/2015", "transaction": "Restored to Good Standing", "filed_date": "08/31/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "08/09/2019", "transaction": "Restored to Good Standing", "filed_date": "08/09/2019", "description": "OnlineForm 5"}, {"effective_date": "08/09/2019", "transaction": "Change of Registered Agent", "filed_date": "08/09/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}, {"effective_date": "01/13/2025", "transaction": "Restored to Good Standing", "filed_date": "01/16/2025", "description": ""}, {"effective_date": "01/13/2025", "transaction": "Certificate of Reinstatement", "filed_date": "01/16/2025", "description": ""}, {"effective_date": "01/13/2025", "transaction": "Change of Registered Agent", "filed_date": "01/16/2025", "description": "FM5-2024"}], "emails": ["MYSWAMPSONG@YAHOO.COM"]}
{"task_id": 322015, "worker_id": "details-extract-12", "ts": 1776091049, "record_type": "business_detail", "entity_details": {"entity_name": "MG UNITED, LLC", "registered_effective_date": "10/18/2012", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "M084263"}, "registered_agent": {"name": "HANNI K. GOULD", "address": "8221 - 23RD AVENUE\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2012", "transaction": "Organized", "filed_date": "10/18/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "A FUZZY MUZZLE LLC", "registered_effective_date": "12/19/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A084391"}, "registered_agent": {"name": "SUE DRISCOLL", "address": "W52 N191 PIERCE AVE\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2017", "transaction": "Organized", "filed_date": "12/19/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZBUD LLC", "registered_effective_date": "01/28/2026", "status": "Organized", "status_date": "01/28/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "790 N Milwaukee St Ste 302 #949582\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "F080773"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2026", "transaction": "Organized", "filed_date": "01/28/2026", "description": "E-Form"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZE 3D LLC", "registered_effective_date": "01/24/2018", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "234 E CLAYTON AVE\nCLAYTON\n,\nWI\n54004-9106", "entity_id": "F058504"}, "registered_agent": {"name": "KORT MATTHEW DUANE LIEN", "address": "234 E CLAYTON AVE\nCLAYTON\n,\nWI\n54004-9106"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2018", "transaction": "Organized", "filed_date": "01/30/2018", "description": "E-Form"}, {"effective_date": "04/15/2019", "transaction": "Change of Registered Agent", "filed_date": "04/15/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZE ELECTRICAL SERVICES LLC", "registered_effective_date": "10/10/2023", "status": "Organized", "status_date": "10/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2547 SPICA LN.\nGREEN BAY\n,\nWI\n54311\nUnited States of America", "entity_id": "F073765"}, "registered_agent": {"name": "JORDAN NEUMANN", "address": "2547 SPICA LN.\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2023", "transaction": "Organized", "filed_date": "10/10/2023", "description": "E-Form"}, {"effective_date": "02/05/2024", "transaction": "Change of Registered Agent", "filed_date": "02/05/2024", "description": "FM13-E-Form"}, {"effective_date": "02/06/2024", "transaction": "Amendment", "filed_date": "02/06/2024", "description": "OnlineForm 504 CHG REGD AGT ADDR CHG REGD AGT EML"}], "emails": ["FUZE-ELECTRICAL@OUTLOOK.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZE MEDIA LLC", "registered_effective_date": "12/26/2014", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7160 HILLTOP CIRCLE\nDE FOREST\n,\nWI\n53532", "entity_id": "F052135"}, "registered_agent": {"name": "PETE WILLIAMS", "address": "7160 HILLTOP CIRCLE\nDE FOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2014", "transaction": "Organized", "filed_date": "12/26/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "12/13/2016", "transaction": "Restored to Good Standing", "filed_date": "12/13/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZE NC, INC.", "registered_effective_date": "07/07/2017", "status": "Dissolved", "status_date": "07/30/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2535 E DOWNS RDG\nAPPLETON\n,\nWI\n54913-7522", "entity_id": "F056904"}, "registered_agent": {"name": "CINDY A. O'CONNELL", "address": "2535 E DOWNS RDG\nAPPLETON\n,\nWI\n54913-7522"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/07/2017", "description": "E-Form"}, {"effective_date": "09/26/2018", "transaction": "Change of Registered Agent", "filed_date": "09/26/2018", "description": "Form16 OnlineForm"}, {"effective_date": "07/30/2021", "transaction": "Articles of Dissolution", "filed_date": "07/30/2021", "description": "OnlineForm 10"}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZE NUTRITION LLC", "registered_effective_date": "10/10/2018", "status": "Restored to Good Standing", "status_date": "12/04/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3303 W COLLEGE AVE\nSTE B\nAPPLETON\n,\nWI\n54914-3904", "entity_id": "F060026"}, "registered_agent": {"name": "LINDSEY ERIN RISCH", "address": "3303 W COLLEGE AVE\nSTE B\nAPPLETON\n,\nWI\n54914-3904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2018", "transaction": "Organized", "filed_date": "10/10/2018", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "12/04/2023", "transaction": "Restored to Good Standing", "filed_date": "12/04/2023", "description": "OnlineForm 5"}, {"effective_date": "12/04/2023", "transaction": "Change of Registered Agent", "filed_date": "12/04/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Change of Registered Agent", "filed_date": "01/01/2025", "description": "OnlineForm 5"}, {"effective_date": "12/30/2025", "transaction": "Change of Registered Agent", "filed_date": "12/30/2025", "description": "OnlineForm 5"}], "emails": ["LWELLS228@GMAIL.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZE, INC.", "registered_effective_date": "02/10/2014", "status": "Incorporated/Qualified/Registered", "status_date": "02/10/2014", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "675 CREEKSIDE WAY\nCAMPBELL\n,\nCA\n95008\nUnited States of America", "entity_id": "T061991"}, "registered_agent": {"name": "TELOS LEGAL CORP", "address": "100 WILBURN RD STE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/10/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/13/2014", "description": ""}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "02/24/2016", "transaction": "Amendment", "filed_date": "03/02/2016", "description": "Old Name = THINKING PHONE NETWORKS, INC."}, {"effective_date": "12/06/2022", "transaction": "Change of Registered Agent", "filed_date": "12/06/2022", "description": "FM13-E-Form"}, {"effective_date": "05/25/2023", "transaction": "Change of Registered Agent", "filed_date": "05/25/2023", "description": "Form 18"}, {"effective_date": "08/02/2024", "transaction": "Change of Registered Agent", "filed_date": "08/02/2024", "description": "Form 18"}, {"effective_date": "08/22/2024", "transaction": "Change of Registered Agent", "filed_date": "08/22/2024", "description": "FM13-E-Form"}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZEBLOCKS.COM, LLC", "registered_effective_date": "03/31/2008", "status": "Organized", "status_date": "03/31/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W263N2405 DEER HAVEN DR\nPEWAUKEE\n,\nWI\n53072-4572\nUnited States of America", "entity_id": "F041943"}, "registered_agent": {"name": "CYNTHIA K GRAN", "address": "W263N2405 DEER HAVEN DR\nPEWAUKEE\n,\nWI\n53072-4572"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2008", "transaction": "Organized", "filed_date": "03/31/2008", "description": "E-Form"}, {"effective_date": "03/28/2013", "transaction": "Change of Registered Agent", "filed_date": "03/28/2013", "description": "FM516-E-Form"}, {"effective_date": "02/07/2014", "transaction": "Change of Registered Agent", "filed_date": "02/07/2014", "description": "FM516-E-Form"}, {"effective_date": "02/20/2017", "transaction": "Change of Registered Agent", "filed_date": "02/20/2017", "description": "OnlineForm 5"}, {"effective_date": "03/13/2023", "transaction": "Change of Registered Agent", "filed_date": "03/13/2023", "description": "OnlineForm 5"}], "emails": ["SALES@FUZEBLOCKS.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZED DESIGN STUDIO LLC", "registered_effective_date": "04/15/2011", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "313 MEADOW RIDGE CT\nHUDSON\n,\nWI\n54016\nUnited States of America", "entity_id": "F046146"}, "registered_agent": {"name": "ERIC ALAN COOK", "address": "313 MEADOW RIDGE CT\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2011", "transaction": "Organized", "filed_date": "04/15/2011", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZEDATA, INC.", "registered_effective_date": "10/27/2006", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "5700 77TH ST\nKENOSHA\n,\nWI\n53142-4180", "entity_id": "F039771"}, "registered_agent": {"name": "NICHOLAS M PREUSS", "address": "5700 77TH ST\nKENOSHA\n,\nWI\n53142-4180"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/03/2006", "description": ""}, {"effective_date": "10/30/2007", "transaction": "Change of Registered Agent", "filed_date": "10/30/2007", "description": "FM16-E-Form"}, {"effective_date": "09/17/2008", "transaction": "Amendment", "filed_date": "09/22/2008", "description": "CONVERTS TO CLOSE CORP"}, {"effective_date": "09/22/2008", "transaction": "Change of Registered Agent", "filed_date": "09/23/2008", "description": "FM13-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "11/30/2010", "transaction": "Restored to Good Standing", "filed_date": "11/30/2010", "description": "E-Form"}, {"effective_date": "11/30/2010", "transaction": "Change of Registered Agent", "filed_date": "11/30/2010", "description": "FM16-E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "05/22/2013", "transaction": "Restored to Good Standing", "filed_date": "05/22/2013", "description": "E-Form"}, {"effective_date": "05/22/2013", "transaction": "Change of Registered Agent", "filed_date": "05/22/2013", "description": "FM16-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "11/09/2015", "transaction": "Restored to Good Standing", "filed_date": "11/09/2015", "description": "E-Form"}, {"effective_date": "11/09/2015", "transaction": "Change of Registered Agent", "filed_date": "11/09/2015", "description": "FM16-E-Form"}, {"effective_date": "12/26/2017", "transaction": "Change of Registered Agent", "filed_date": "12/26/2017", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/08/2020", "transaction": "Restored to Good Standing", "filed_date": "10/08/2020", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZENET LLC", "registered_effective_date": "09/15/2021", "status": "Organized", "status_date": "09/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8508 110TH AVE\nPLEASANT PRAIRIE\n,\nWI\n53158-1320", "entity_id": "F067437"}, "registered_agent": {"name": "CORINNE RUFFOLO", "address": "8508 110TH AVE\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2021", "transaction": "Organized", "filed_date": "09/15/2021", "description": "E-Form"}, {"effective_date": "08/13/2023", "transaction": "Change of Registered Agent", "filed_date": "08/13/2023", "description": "OnlineForm 5"}, {"effective_date": "09/28/2025", "transaction": "Change of Registered Agent", "filed_date": "09/28/2025", "description": "OnlineForm 5"}], "emails": ["CORINNERUFFOLO@GMAIL.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZIN CUSTOMZ LLC", "registered_effective_date": "07/08/2020", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2941 N 56TH ST\nMILWAUKEE\n,\nWI\n53210-1528", "entity_id": "F064025"}, "registered_agent": {"name": "EREONTA J BOWEN", "address": "2941 N 56TH ST\nMILWAUKEE\n,\nWI\n53210-1528"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2020", "transaction": "Organized", "filed_date": "07/09/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "05/17/2023", "transaction": "Change of Registered Agent", "filed_date": "05/17/2023", "description": "OnlineForm 5"}, {"effective_date": "05/17/2023", "transaction": "Restored to Good Standing", "filed_date": "05/17/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZION ANALYTICS, INC.", "registered_effective_date": "12/09/2013", "status": "Incorporated/Qualified/Registered", "status_date": "12/09/2013", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "550 CONGRESSIONAL BLVD., STE 200\nCARMEL\n,\nIN\n46032\nUnited States of America", "entity_id": "F050374"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/16/2013", "description": ""}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "12/27/2022", "transaction": "Change of Registered Agent", "filed_date": "12/27/2022", "description": "FM13-E-Form"}, {"effective_date": "03/17/2023", "transaction": "Change of Registered Agent", "filed_date": "03/17/2023", "description": "Form 18"}, {"effective_date": "03/19/2026", "transaction": "Change of Registered Agent", "filed_date": "03/19/2026", "description": "Form 18"}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZION CAFE & LOUNGE INC.", "registered_effective_date": "05/21/2007", "status": "Administratively Dissolved", "status_date": "11/09/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "524 S 2ND ST\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "F040690"}, "registered_agent": {"name": "TARA N ALI", "address": "4648 W DEER RUN DR # 102\nBROWN DEER\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/24/2007", "description": ""}, {"effective_date": "06/20/2008", "transaction": "Change of Registered Agent", "filed_date": "06/20/2008", "description": "FM16-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/09/2011", "transaction": "Administrative Dissolution", "filed_date": "11/09/2011", "description": "PUBLICATION"}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZION ENGINEERING, LLC", "registered_effective_date": "03/15/2009", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F043242"}, "registered_agent": {"name": "NATHAN A NICK", "address": "N3007 HIGHWAY 22\nCLINTONVILLE\n,\nWI\n54929"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2009", "transaction": "Organized", "filed_date": "03/15/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZION ENTERTAINMENT LLC", "registered_effective_date": "10/12/2023", "status": "Organized", "status_date": "10/12/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "822 Kennedy St\nBaraboo\n,\nWI\n53913\nUnited States of America", "entity_id": "F073798"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.", "address": "100 WILBURN RD., STE. 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2023", "transaction": "Organized", "filed_date": "10/16/2023", "description": "E-Form"}], "emails": ["NOTICE@RASI.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZION EXPRESS DELIVERY INC", "registered_effective_date": "", "status": "In Process", "status_date": "10/09/2023", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "F072618"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZION EXPRESS LLC", "registered_effective_date": "05/22/2023", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "410 PUBLIC SQUARE\n37184\nWATERTOWN\n,\nTN\n37184\nUnited States of America", "entity_id": "F072612"}, "registered_agent": {"name": "THOMAS M GRAMLING", "address": "1030 S 26TH ST\nMILWAUKEE\n,\nWI\n53204-1946"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2023", "transaction": "Registered", "filed_date": "05/22/2023", "description": "OnlineForm 521"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2024", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZION EXPRESS LLC", "registered_effective_date": "09/15/2021", "status": "Terminated", "status_date": "05/22/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F067442"}, "registered_agent": {"name": "THOMAS MERTON GRAMLING", "address": "1030 S 26TH ST\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2021", "transaction": "Organized", "filed_date": "09/16/2021", "description": "E-Form"}, {"effective_date": "05/22/2023", "transaction": "Terminated", "filed_date": "05/22/2023", "description": "OnlineForm 510"}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZION FASTPITCH INC.", "registered_effective_date": "03/23/2026", "status": "Incorporated/Qualified/Registered", "status_date": "03/23/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "37 WISCONSIN ST\nDARIEN\n,\nWI\n53114", "entity_id": "F081348"}, "registered_agent": {"name": "JENNAH SPETH FOWLKES", "address": "404 WOODCREST LN\nMILTON\n,\nWI\n53563"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2026", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/23/2026", "description": "OnlineForm 102"}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZION LLC", "registered_effective_date": "01/30/2007", "status": "Dissolved", "status_date": "07/17/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "89 E TOWN MALL E-524\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "F040168"}, "registered_agent": {"name": "DAVID A HAGEN", "address": "4525 WOODGATE DR\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2007", "transaction": "Organized", "filed_date": "02/01/2007", "description": "E-Form"}, {"effective_date": "07/17/2008", "transaction": "Articles of Dissolution", "filed_date": "07/24/2008", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZION VIDEOS LLC", "registered_effective_date": "03/16/2014", "status": "Restored to Good Standing", "status_date": "01/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "213 S MONROE ST\nWATERTOWN\n,\nWI\n53094-4218\nUnited States of America", "entity_id": "F050816"}, "registered_agent": {"name": "LUKE MIELKE", "address": "213 S MONROE ST\nWATERTOWN\n,\nWI\n53094"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2014", "transaction": "Organized", "filed_date": "03/16/2014", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "01/31/2019", "transaction": "Restored to Good Standing", "filed_date": "01/31/2019", "description": "OnlineForm 5"}, {"effective_date": "01/31/2019", "transaction": "Change of Registered Agent", "filed_date": "01/31/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "02/14/2022", "transaction": "Restored to Good Standing", "filed_date": "02/14/2022", "description": "OnlineForm 5"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "01/23/2026", "transaction": "Restored to Good Standing", "filed_date": "01/23/2026", "description": "OnlineForm 5"}], "emails": ["LUKE.MIELKE@FUZIONVIDEOS.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZION WIRELESS COMMUNICATIONS INC.", "registered_effective_date": "09/15/2000", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/06/2002", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "5255 N FEDERAL HWY\nBOCA RATON\n,\nFL\n33487", "entity_id": "F031419"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/18/2000", "description": ""}, {"effective_date": "04/15/2002", "transaction": "Resignation of Registered Agent", "filed_date": "04/22/2002", "description": ""}, {"effective_date": "10/01/2002", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/01/2002", "description": "20024010202"}, {"effective_date": "12/06/2002", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/06/2002", "description": "20024011585"}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZ MARTIN MEDIA, LLC", "registered_effective_date": "01/01/2009", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "313 WILLIAMS ST.\nMAYVILLE\n,\nWI\n53050\nUnited States of America", "entity_id": "F042787"}, "registered_agent": {"name": "MICHAEL JON MARTIN", "address": "313 WILLIAMS ST.\nMAYVILLE\n,\nWI\n53050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2009", "transaction": "Organized", "filed_date": "11/07/2008", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZ POP WORKSHOP LLC", "registered_effective_date": "06/27/2022", "status": "Restored to Good Standing", "status_date": "04/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9490 N LAKE DR\nBAYSIDE\n,\nWI\n53217", "entity_id": "F069814"}, "registered_agent": {"name": "DANIEL MURRAY", "address": "9490 N LAKE DR\nBAYSIDE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2022", "transaction": "Organized", "filed_date": "06/27/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/24/2024", "transaction": "Change of Registered Agent", "filed_date": "04/24/2024", "description": "OnlineForm 5"}, {"effective_date": "04/24/2024", "transaction": "Restored to Good Standing", "filed_date": "04/24/2024", "description": "OnlineForm 5"}], "emails": ["DANIEL@FUZZPOPWORKSHOP.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZIE HUGS LLC", "registered_effective_date": "09/21/2021", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2041 GREENGROVE ST.\nKAUKAUNA\n,\nWI\n54130", "entity_id": "F067484"}, "registered_agent": {"name": "ANN MARIE LINDEMAN", "address": "2041 GREENGROVE ST\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2021", "transaction": "Organized", "filed_date": "09/21/2021", "description": "E-Form"}, {"effective_date": "08/30/2023", "transaction": "Change of Registered Agent", "filed_date": "08/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZITOYS LLC", "registered_effective_date": "01/26/2026", "status": "Organized", "status_date": "01/26/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "130 E Walnut St\nGreen Bay\n,\nWI\n54301\nUnited States of America", "entity_id": "F080752"}, "registered_agent": {"name": "BENJAMIN JOSKI", "address": "130 E WALNUT ST\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2026", "transaction": "Organized", "filed_date": "01/26/2026", "description": "E-Form"}], "emails": ["BENJAMIN.JOSKIAL@OUTLOOK.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZTAPES LLC", "registered_effective_date": "12/26/2023", "status": "Organized", "status_date": "12/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "456 Longfield St\nEvansville\n,\nWI\n53536\nUnited States of America", "entity_id": "F074333"}, "registered_agent": {"name": "GAGE M BRUNES", "address": "456 LONGFIELD ST\nEVANSVILLE\n,\nWI\n53536"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2023", "transaction": "Organized", "filed_date": "12/26/2023", "description": "E-Form"}], "emails": ["FUZZTAPESSTUDIOS@GMAIL.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY AND DAISY, LLC", "registered_effective_date": "10/11/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "462 W Bridge Ct\nGrafton\n,\nWI\n53024\nUnited States of America", "entity_id": "F073776"}, "registered_agent": {"name": "GRETA MALEK", "address": "462 W BRIDGE CT\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2023", "transaction": "Organized", "filed_date": "10/11/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY BEAR LLC", "registered_effective_date": "07/13/2010", "status": "Dissolved", "status_date": "08/15/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4410 S REGAL MANOR DR\nNEW BERLIN\n,\nWI\n53151\nUnited States of America", "entity_id": "F045053"}, "registered_agent": {"name": "ELIZABETH A HOFFMAN", "address": "4410 S REGAL MANOR DR\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2010", "transaction": "Organized", "filed_date": "07/13/2010", "description": "E-Form"}, {"effective_date": "08/04/2015", "transaction": "Change of Registered Agent", "filed_date": "08/04/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "08/15/2017", "transaction": "Articles of Dissolution", "filed_date": "08/15/2017", "description": "OnlineForm 510"}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY BEAR TECH, LLC", "registered_effective_date": "03/07/2011", "status": "Dissolved", "status_date": "11/07/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "665 SUMAC ST\nOREGON\n,\nWI\n53575\nUnited States of America", "entity_id": "F045984"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "address": "8040 Excelsior Drive, Suite 200\nMadison\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2011", "transaction": "Organized", "filed_date": "03/10/2011", "description": "E-Form"}, {"effective_date": "01/31/2013", "transaction": "Change of Registered Agent", "filed_date": "01/31/2013", "description": "Bulk Filing"}, {"effective_date": "11/07/2013", "transaction": "Articles of Dissolution", "filed_date": "11/14/2013", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY BUBBLES AFFORDABLE DOG GROOMING LLC", "registered_effective_date": "03/23/2011", "status": "Administratively Dissolved", "status_date": "05/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "525 HALL ST\nRIPON\n,\nWI\n54971-1344\nUnited States of America", "entity_id": "F046059"}, "registered_agent": {"name": "BETH KASTENSCHMIDT", "address": "525 HALL ST\nRIPON\n,\nWI\n54971-1344"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2011", "transaction": "Organized", "filed_date": "03/29/2011", "description": "E-Form"}, {"effective_date": "03/11/2017", "transaction": "Change of Registered Agent", "filed_date": "03/11/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": ""}, {"effective_date": "05/23/2020", "transaction": "Administrative Dissolution", "filed_date": "05/23/2020", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY BUDZ LLC", "registered_effective_date": "03/14/2019", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F061005"}, "registered_agent": {"name": "ROBERT PULVERMACHER", "address": "762 N CONGRESS ST\nRICHLAND CENTER\n,\nWI\n53581"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2019", "transaction": "Organized", "filed_date": "03/14/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY BUNNY, LLC", "registered_effective_date": "03/19/2010", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F044598"}, "registered_agent": {"name": "JEREMY KRUK", "address": "7454 W VALLEY RIDGE DR\nMADISON\n,\nWI\n53719-2358"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2010", "transaction": "Organized", "filed_date": "03/19/2010", "description": "E-Form"}, {"effective_date": "03/19/2010", "transaction": "Change of Registered Agent", "filed_date": "03/19/2010", "description": "FM13-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY BUTTS DOG BAKERY, LLC", "registered_effective_date": "01/04/2021", "status": "Restored to Good Standing", "status_date": "01/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "322 S EVA ST\nPORT WASHINGTON\n,\nWI\n53074-2309", "entity_id": "F065296"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2021", "transaction": "Organized", "filed_date": "01/04/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/24/2023", "transaction": "Change of Registered Agent", "filed_date": "01/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/24/2023", "transaction": "Restored to Good Standing", "filed_date": "01/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/08/2026", "transaction": "Change of Registered Agent", "filed_date": "01/08/2026", "description": "OnlineForm 5"}, {"effective_date": "01/08/2026", "transaction": "Restored to Good Standing", "filed_date": "01/08/2026", "description": "OnlineForm 5"}], "emails": ["FUZZYBUTTSDOGBAKERY@GMAIL.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY BUTTS GROOMING SERVICES, LLC", "registered_effective_date": "01/17/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "443 E Cornelia St\nDarlington\n,\nWI\n53530\nUnited States of America", "entity_id": "F071481"}, "registered_agent": {"name": "DAVID BENISCHEK", "address": "443 E CORNELIA ST\nDARLINGTON\n,\nWI\n53530"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2023", "transaction": "Organized", "filed_date": "01/17/2023", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY CODE STUDIO LLC", "registered_effective_date": "10/30/2017", "status": "Organized", "status_date": "10/30/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2057 SCHANOCK DR\nGREEN BAY\n,\nWI\n54303", "entity_id": "F057494"}, "registered_agent": {"name": "ERICA SCHEELK", "address": "2057 SCHANOCK DR\nHOWARD\n,\nWI\n54303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2017", "transaction": "Organized", "filed_date": "10/30/2017", "description": "E-Form"}, {"effective_date": "10/19/2021", "transaction": "Change of Registered Agent", "filed_date": "10/19/2021", "description": "FM13-E-Form"}, {"effective_date": "10/19/2021", "transaction": "Change of Registered Agent", "filed_date": "10/19/2021", "description": "OnlineForm 5"}, {"effective_date": "10/21/2023", "transaction": "Change of Registered Agent", "filed_date": "10/21/2023", "description": "OnlineForm 5"}], "emails": ["ESCHEELK@GMAIL.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY DUSTER LLC", "registered_effective_date": "04/12/2022", "status": "Restored to Good Standing", "status_date": "04/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "130 N MAIN ST.\nFORT ATKINSON\n,\nWI\n53538", "entity_id": "F069220"}, "registered_agent": {"name": "ROSS HIPP", "address": "125 N MAIN ST\nFORT ATKINSON\n,\nWI\n53538-1861"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2022", "transaction": "Organized", "filed_date": "04/12/2022", "description": "E-Form"}, {"effective_date": "06/08/2023", "transaction": "Change of Registered Agent", "filed_date": "06/08/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/08/2026", "transaction": "Restored to Good Standing", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["DUDESCARDSHOP130@GMAIL.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY EAR PHOTO LLC", "registered_effective_date": "09/10/2019", "status": "Organized", "status_date": "09/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S38W22155 ARLO DR.\nWAUKESHA\n,\nWI\n53189", "entity_id": "F062063"}, "registered_agent": {"name": "DEREK KLETT", "address": "S38W22155 ARLO DR.\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2019", "transaction": "Organized", "filed_date": "09/10/2019", "description": "E-Form"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}], "emails": ["DJKLETT@HOTMAIL.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY FARMS, LLC", "registered_effective_date": "11/06/2023", "status": "Organized", "status_date": "11/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6318 LODI SPRINGFIELD RD\nDANE\n,\nWI\n53529\nUnited States of America", "entity_id": "F073972"}, "registered_agent": {"name": "KRISTOPHER BENISH", "address": "6318 LODI SPRINGFIELD RD\nDANE\n,\nWI\n53529"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2023", "transaction": "Organized", "filed_date": "11/06/2023", "description": "E-Form"}, {"effective_date": "12/16/2024", "transaction": "Change of Registered Agent", "filed_date": "12/16/2024", "description": "OnlineForm 5"}], "emails": ["KRISBENISH@YAHOO.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY FROG, LLC", "registered_effective_date": "10/09/2008", "status": "Organized", "status_date": "10/09/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3532 PLAYBIRD RD\nSHEBOYGAN\n,\nWI\n53083-1945\nUnited States of America", "entity_id": "F042686"}, "registered_agent": {"name": "SHAWN G. RICE, ESQ.", "address": "101 FALLS RD\nSTE 601\nGRAFTON\n,\nWI\n53024-2612"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2008", "transaction": "Organized", "filed_date": "10/09/2008", "description": "E-Form"}, {"effective_date": "12/03/2009", "transaction": "Change of Registered Agent", "filed_date": "12/03/2009", "description": "FM516-E-Form"}, {"effective_date": "12/20/2011", "transaction": "Change of Registered Agent", "filed_date": "12/20/2011", "description": "FM516-E-Form"}, {"effective_date": "12/20/2012", "transaction": "Change of Registered Agent", "filed_date": "12/20/2012", "description": "FM516-E-Form"}, {"effective_date": "12/23/2014", "transaction": "Change of Registered Agent", "filed_date": "12/23/2014", "description": "FM516-E-Form"}, {"effective_date": "12/16/2019", "transaction": "Change of Registered Agent", "filed_date": "12/16/2019", "description": "OnlineForm 5"}, {"effective_date": "12/26/2023", "transaction": "Change of Registered Agent", "filed_date": "12/26/2023", "description": "OnlineForm 5"}, {"effective_date": "12/23/2024", "transaction": "Change of Registered Agent", "filed_date": "12/23/2024", "description": "OnlineForm 5"}, {"effective_date": "12/08/2025", "transaction": "Change of Registered Agent", "filed_date": "12/08/2025", "description": "OnlineForm 5"}], "emails": ["SRICE@RICELAWYER.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY HOLDINGS LLC", "registered_effective_date": "05/31/2023", "status": "Restored to Good Standing", "status_date": "04/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W756 Lee Rd\nRubicon\n,\nWI\n53078-9738\nUnited States of America", "entity_id": "F072681"}, "registered_agent": {"name": "JEFFREY ALEX BROWN", "address": "W756 LEE RD\nRUBICON\n,\nWI\n53078-9738"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2023", "transaction": "Organized", "filed_date": "05/31/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/13/2025", "transaction": "Restored to Good Standing", "filed_date": "04/13/2025", "description": "OnlineForm 5"}], "emails": ["JEFFVATO@GMAIL.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY I JUNEAU LLC", "registered_effective_date": "10/02/2025", "status": "Organized", "status_date": "10/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1830 N Hubbard St., 700\nMilwaukee\n,\nWI\n53212\nUnited States of America", "entity_id": "F079738"}, "registered_agent": {"name": "BEN ANDERSON", "address": "1830 N HUBBARD ST., 700\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2025", "transaction": "Organized", "filed_date": "10/02/2025", "description": "E-Form"}], "emails": ["BPANDERSON08@GMAIL.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY ISLAND CAPITAL PARTNERS LLC", "registered_effective_date": "02/23/2026", "status": "Organized", "status_date": "02/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1830 N Hubbard St., 700\nMilwaukee\n,\nWI\n53212\nUnited States of America", "entity_id": "F081052"}, "registered_agent": {"name": "BEN ANDERSON", "address": "1830 N HUBBARD ST., 700\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2026", "transaction": "Organized", "filed_date": "02/23/2026", "description": "E-Form"}], "emails": ["BPANDERSON08@GMAIL.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY ISLAND II LLC", "registered_effective_date": "11/28/2023", "status": "Restored to Good Standing", "status_date": "10/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1626 N Jackson St\nMilwaukee\n,\nWI\n53202-2004\nUnited States of America", "entity_id": "F074122"}, "registered_agent": {"name": "BENJAMIN ANDERSON", "address": "1626 N JACKSON ST\nMILWAUKEE\n,\nWI\n53202-2004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2023", "transaction": "Organized", "filed_date": "11/28/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/16/2025", "transaction": "Restored to Good Standing", "filed_date": "10/17/2025", "description": "OnlineForm 5"}], "emails": ["BPANDERSON08@GMAIL.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY ISLAND LLC", "registered_effective_date": "08/29/2022", "status": "Restored to Good Standing", "status_date": "07/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1626 N JACKSON ST\nMILWAUKEE\n,\nWI\n53202-2004", "entity_id": "F070323"}, "registered_agent": {"name": "BENJAMIN ANDERSON", "address": "1626 N JACKSON ST\nMILWAUKEE\n,\nWI\n53202-2004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2022", "transaction": "Organized", "filed_date": "08/29/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}, {"effective_date": "07/29/2024", "transaction": "Restored to Good Standing", "filed_date": "07/29/2024", "description": "OnlineForm 5"}, {"effective_date": "07/11/2025", "transaction": "Change of Registered Agent", "filed_date": "07/11/2025", "description": "OnlineForm 5"}], "emails": ["BPANDERSON08@GMAIL.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY KNOTS 135, LLC", "registered_effective_date": "11/21/2024", "status": "Organized", "status_date": "11/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1178 Kenwood St\nGreen Bay\n,\nWI\n54304\nUnited States of America", "entity_id": "F076947"}, "registered_agent": {"name": "MEGHAN N SCHMIEDER", "address": "1178 KENWOOD ST\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2024", "transaction": "Organized", "filed_date": "11/21/2024", "description": "E-Form"}], "emails": ["FUZZYKNOTSCRAFTS@GMAIL.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY MONKEY, INC.", "registered_effective_date": "06/12/2001", "status": "Administratively Dissolved", "status_date": "06/15/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F032217"}, "registered_agent": {"name": "SCOTT BROWN", "address": "2425 60TH ST\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/19/2001", "description": ""}, {"effective_date": "04/01/2003", "transaction": "Delinquent", "filed_date": "04/01/2003", "description": "****RECORD IMAGED****"}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "06/15/2009", "transaction": "Administrative Dissolution", "filed_date": "06/15/2009", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY NAVEL, LLC", "registered_effective_date": "02/02/2007", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8626 W NATIONAL AVE\nWEST ALLIS\n,\nWI\n53227", "entity_id": "F040189"}, "registered_agent": {"name": "TOBIAS CHASE", "address": "N38W26915 GLACIRE RD UNIT E\nP O BOX 203\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/02/2007", "transaction": "Organized", "filed_date": "02/06/2007", "description": "E-Form"}, {"effective_date": "03/19/2007", "transaction": "Amendment", "filed_date": "03/23/2007", "description": "Old Name = FUZZY NAZEL LLC"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/10/2011", "description": "PUBLICATION"}, {"effective_date": "08/10/2011", "transaction": "Administrative Dissolution", "filed_date": "08/10/2011", "description": "PUBLICATION"}, {"effective_date": "09/30/2011", "transaction": "Restored to Good Standing", "filed_date": "10/03/2011", "description": ""}, {"effective_date": "09/30/2011", "transaction": "Certificate of Reinstatement", "filed_date": "10/03/2011", "description": ""}, {"effective_date": "09/30/2011", "transaction": "Change of Registered Agent", "filed_date": "10/03/2011", "description": "FM 516 2011"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "03/21/2013", "transaction": "Restored to Good Standing", "filed_date": "03/21/2013", "description": ""}, {"effective_date": "03/21/2013", "transaction": "Change of Registered Agent", "filed_date": "03/21/2013", "description": "FM 516 2013"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Restored to Good Standing", "filed_date": "09/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Certificate of Reinstatement", "filed_date": "09/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Change of Registered Agent", "filed_date": "09/10/2019", "description": "FM 516 2019"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY PAJAMAS LLC", "registered_effective_date": "11/16/2011", "status": "Restored to Good Standing", "status_date": "04/24/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 371142\nDENVER\n,\nCO\n80237\nUnited States of America", "entity_id": "F047039"}, "registered_agent": {"name": "JOEL PACHEFSKY", "address": "526 W NATIONAL AVE\nSTE 200\nMILWAUKEE\n,\nWI\n53204-1767"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2011", "transaction": "Organized", "filed_date": "11/21/2011", "description": "E-Form"}, {"effective_date": "12/26/2012", "transaction": "Change of Registered Agent", "filed_date": "12/26/2012", "description": "FM516-E-Form"}, {"effective_date": "07/23/2014", "transaction": "Change of Registered Agent", "filed_date": "07/23/2014", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/14/2015", "transaction": "Restored to Good Standing", "filed_date": "10/14/2015", "description": "OnlineForm 5"}, {"effective_date": "07/27/2017", "transaction": "Change of Registered Agent", "filed_date": "07/27/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}, {"effective_date": "04/24/2020", "transaction": "Restored to Good Standing", "filed_date": "05/05/2020", "description": ""}, {"effective_date": "04/24/2020", "transaction": "Certificate of Reinstatement", "filed_date": "05/05/2020", "description": ""}, {"effective_date": "04/24/2020", "transaction": "Change of Registered Agent", "filed_date": "05/05/2020", "description": "FM 516-2019"}, {"effective_date": "10/03/2020", "transaction": "Change of Registered Agent", "filed_date": "10/03/2020", "description": "OnlineForm 5"}, {"effective_date": "07/20/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "OnlineForm 5"}, {"effective_date": "12/17/2024", "transaction": "Change of Registered Agent", "filed_date": "12/17/2024", "description": "OnlineForm 5"}], "emails": ["MKEPROPMANAGEMENT@GMAIL.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY PAWZ SHIH TZU RESCUE OF WISCONSIN INC.", "registered_effective_date": "07/10/2002", "status": "Administratively Dissolved", "status_date": "02/05/2014", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1451 WESTERN AVE\nGREEN BAY\n,\nWI\n54303", "entity_id": "F033410"}, "registered_agent": {"name": "JACQUE TURNER", "address": "1451 WESTERN AVE\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/17/2002", "description": ""}, {"effective_date": "08/30/2002", "transaction": "Amendment", "filed_date": "09/04/2002", "description": ""}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "08/04/2010", "transaction": "Restored to Good Standing", "filed_date": "08/04/2010", "description": ""}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/24/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/06/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/06/2013", "description": "PUBLICATION"}, {"effective_date": "02/05/2014", "transaction": "Administrative Dissolution", "filed_date": "02/05/2014", "description": "PUBLICATION"}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY PRODUCTIONS, LLC", "registered_effective_date": "09/12/2007", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F041160"}, "registered_agent": {"name": "AMY ELIZABETH CHRISTENSEN-WADDELL", "address": "586 SOUTH LINCOLN STREET\nMONTICELLO\n,\nWI\n53570"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2007", "transaction": "Organized", "filed_date": "09/14/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY PUPPY ENTERPRISES LLC", "registered_effective_date": "04/09/2021", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2548 PIONEER DR\nGREEN BAY\n,\nWI\n54313-5918", "entity_id": "F066172"}, "registered_agent": {"name": "JESSICA STEFANIAK", "address": "2548 PIONEER DR\nGREEN BAY\n,\nWI\n54313-5918"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/09/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/09/2021", "description": "E-Form"}, {"effective_date": "09/05/2021", "transaction": "Certificate of Conversion", "filed_date": "09/07/2021", "description": "FROM TYPE 01; Old Name = FUZZY PUPPY ENTERPRISES LTD."}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/17/2023", "transaction": "Change of Registered Agent", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/17/2023", "transaction": "Restored to Good Standing", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["JRBSTE1823@YAHOO.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY RENTALS LLC", "registered_effective_date": "07/10/2020", "status": "Restored to Good Standing", "status_date": "09/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 971\nSHEBOYGAN\n,\nWI\n53082", "entity_id": "F064034"}, "registered_agent": {"name": "CASSANDRA ALBINIAK", "address": "680 N MILL ST\nSAUKVILLE\n,\nWI\n53080"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2020", "transaction": "Organized", "filed_date": "07/10/2020", "description": "E-Form"}, {"effective_date": "11/28/2021", "transaction": "Change of Registered Agent", "filed_date": "11/28/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "09/16/2024", "transaction": "Restored to Good Standing", "filed_date": "09/16/2024", "description": "OnlineForm 5"}, {"effective_date": "09/16/2024", "transaction": "Change of Registered Agent", "filed_date": "09/16/2024", "description": "OnlineForm 5"}, {"effective_date": "02/16/2026", "transaction": "Change of Registered Agent", "filed_date": "02/16/2026", "description": "OnlineForm 5"}], "emails": ["ALBINIAK6@GMAIL.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY SIDE UP CARPETS LLC", "registered_effective_date": "02/16/2010", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11017 W LAYTON AVE\nGREENFIELD\n,\nWI\n53228-3115\nUnited States of America", "entity_id": "F044469"}, "registered_agent": {"name": "CHADD SUSNIK", "address": "11017 W LAYTON AVE\nGREENFIELD\n,\nWI\n53228-3115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2010", "transaction": "Organized", "filed_date": "02/19/2010", "description": "E-Form"}, {"effective_date": "02/03/2011", "transaction": "Change of Registered Agent", "filed_date": "02/03/2011", "description": "FM13-E-Form"}, {"effective_date": "02/28/2012", "transaction": "Change of Registered Agent", "filed_date": "02/28/2012", "description": "FM516-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY SIDE UP LLC", "registered_effective_date": "02/03/2020", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "727 WASHINGTON ST\nWAUSAU\n,\nWI\n54403-5668", "entity_id": "F062988"}, "registered_agent": {"name": "CHADD SUSNIK", "address": "727 WASHINGTON ST\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2020", "transaction": "Organized", "filed_date": "02/03/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "02/17/2022", "transaction": "Restored to Good Standing", "filed_date": "02/17/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY TAXI LLC", "registered_effective_date": "09/02/2020", "status": "Administratively Dissolved", "status_date": "11/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "922 ERIE AVE\nLOWER\nSHEBOYGAN\n,\nWI\n53081", "entity_id": "F064427"}, "registered_agent": {"name": "GINA KEYSER", "address": "922 ERIE AVE\nLOWER\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/2020", "transaction": "Organized", "filed_date": "09/02/2020", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2024", "description": ""}, {"effective_date": "11/25/2024", "transaction": "Administrative Dissolution", "filed_date": "11/25/2024", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY THURSTON'S EAU CLAIRE LEFT GUARD, INC.", "registered_effective_date": "11/03/1976", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2900 HENDRICKSON DRIVE\nEAU CLAIRE\n,\nWI\n54701\nUnited States of America", "entity_id": "1T06884"}, "registered_agent": {"name": "FREDERICK C THURSTON", "address": "2903 HENDRICKSON DR\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "11/03/1976", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/03/1976", "description": ""}, {"effective_date": "01/01/1980", "transaction": "In Bad Standing", "filed_date": "01/01/1980", "description": ""}, {"effective_date": "09/17/1980", "transaction": "Restored to Good Standing", "filed_date": "09/17/1980", "description": ""}, {"effective_date": "09/17/1980", "transaction": "Change of Registered Agent", "filed_date": "09/17/1980", "description": ""}, {"effective_date": "10/01/1982", "transaction": "In Bad Standing", "filed_date": "10/01/1982", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902010678"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902110532"}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY THURSTON'S JANESVILLE LEFT GUARD, INC.", "registered_effective_date": "12/30/1976", "status": "Involuntarily Dissolved", "status_date": "09/13/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3920 MILTON AVENUE\nJANESVILLE\n,\nWI\n53545\nUnited States of America", "entity_id": "1T06922"}, "registered_agent": {"name": "EARL A CHARLTON", "address": "840 N THIRD SUITE 500\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1978", "transaction": "In Bad Standing", "filed_date": "01/01/1978", "description": ""}, {"effective_date": "03/20/1978", "transaction": "Restored to Good Standing", "filed_date": "03/20/1978", "description": ""}, {"effective_date": "01/01/1980", "transaction": "In Bad Standing", "filed_date": "01/01/1980", "description": ""}, {"effective_date": "06/14/1988", "transaction": "Intent to Involuntary", "filed_date": "06/14/1988", "description": ""}, {"effective_date": "09/13/1988", "transaction": "Involuntary Dissolution", "filed_date": "09/13/1988", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY THURSTON'S MADISON LEFT GUARD, INC.", "registered_effective_date": "02/14/1978", "status": "Involuntarily Dissolved", "status_date": "09/13/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T07262"}, "registered_agent": {"name": "EARL A CHARLTON", "address": "840 NORTH THIRD\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1980", "transaction": "In Bad Standing", "filed_date": "01/01/1980", "description": ""}, {"effective_date": "06/14/1988", "transaction": "Intent to Involuntary", "filed_date": "06/14/1988", "description": ""}, {"effective_date": "09/13/1988", "transaction": "Involuntary Dissolution", "filed_date": "09/13/1988", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY THURSTON'S MILWAUKEE LEFT GUARD, INC.", "registered_effective_date": "05/06/1976", "status": "Involuntarily Dissolved", "status_date": "09/13/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "12700 W. BLUE MOUND RD\nELM GROVE\n,\nWI\n53122\nUnited States of America", "entity_id": "1T06723"}, "registered_agent": {"name": "FREDERICK C THURSTON", "address": "12700 W BLUEMOUND RD\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1980", "transaction": "In Bad Standing", "filed_date": "01/01/1980", "description": ""}, {"effective_date": "06/14/1988", "transaction": "Intent to Involuntary", "filed_date": "06/14/1988", "description": ""}, {"effective_date": "09/13/1988", "transaction": "Involuntary Dissolution", "filed_date": "09/13/1988", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY THURSTON'S RESTAURANTS, INC.", "registered_effective_date": "02/14/1978", "status": "Involuntarily Dissolved", "status_date": "09/13/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T07263"}, "registered_agent": {"name": "EARL A CHARLTON", "address": "840 N 3RD STR\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1980", "transaction": "In Bad Standing", "filed_date": "01/01/1980", "description": ""}, {"effective_date": "06/14/1988", "transaction": "Intent to Involuntary", "filed_date": "06/14/1988", "description": ""}, {"effective_date": "09/13/1988", "transaction": "Involuntary Dissolution", "filed_date": "09/13/1988", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY THURSTON'S TICKETS AND TOURS LLC", "registered_effective_date": "01/02/2013", "status": "Name Registered-Long", "status_date": "01/02/2013", "entity_type": "Long Term Name Reservation/Registration", "period_of_existence": "", "principal_office_address": "", "entity_id": "F048820"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY THURSTON'S TICKETS, LLC", "registered_effective_date": "01/28/2004", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E1462 GRANDVIEW RD\nWAUPACA\n,\nWI\n54981", "entity_id": "F035436"}, "registered_agent": {"name": "SUSAN A THURSTON", "address": "E1462 GRANDVIEW ROAD\nWAUPACA\n,\nWI\n54981"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2004", "transaction": "Organized", "filed_date": "01/30/2004", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY THURSTON'S TYROLEAN RESTAURANT, INC.", "registered_effective_date": "02/09/1979", "status": "Involuntarily Dissolved", "status_date": "11/01/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T07570"}, "registered_agent": {"name": "CHARLES C BOTSFORD", "address": "840 N THIRD ST SUITE 500\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1981", "transaction": "In Bad Standing", "filed_date": "01/01/1981", "description": ""}, {"effective_date": "08/02/1988", "transaction": "Intent to Involuntary", "filed_date": "08/02/1988", "description": ""}, {"effective_date": "11/01/1988", "transaction": "Involuntary Dissolution", "filed_date": "11/01/1988", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY VEESER RENTALS, LLC", "registered_effective_date": "10/05/2006", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5131 GASCHE ROAD\nLUXEMBURG\n,\nWI\n54217\nUnited States of America", "entity_id": "F039687"}, "registered_agent": {"name": "RICHARD QUENTIN VEESER", "address": "N5131 GASCHE ROAD\nLUXEMBURG\n,\nWI\n54217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2006", "transaction": "Organized", "filed_date": "10/09/2006", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY'S 63, LLC", "registered_effective_date": "07/17/2002", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1347 DOUSMAN\nGREEN BAY\n,\nWI\n54303\nUnited States of America", "entity_id": "F033443"}, "registered_agent": {"name": "MARK STEVEN THURSTON", "address": "1347 DOUSMAN\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2002", "transaction": "Organized", "filed_date": "07/19/2002", "description": "eForm"}, {"effective_date": "10/08/2007", "transaction": "Change of Registered Agent", "filed_date": "10/08/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY'S ACRES, LLC", "registered_effective_date": "11/20/2020", "status": "Organized", "status_date": "11/20/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1804 MONTERAY DR\nMERRILL\n,\nWI\n54452", "entity_id": "F064989"}, "registered_agent": {"name": "KEITH F STEPHANY", "address": "N1804 MONTERAY DR\nMERRILL\n,\nWI\n54452"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2020", "transaction": "Organized", "filed_date": "11/20/2020", "description": "E-Form"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}, {"effective_date": "08/05/2025", "transaction": "Change of Registered Agent", "filed_date": "08/05/2025", "description": "FM13-E-Form"}], "emails": ["JOANNESTEPHANY94@GMAIL.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY'S AUDIO & VIDEO COMPANY, INC.", "registered_effective_date": "12/14/1998", "status": "Dissolved", "status_date": "06/22/2023", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "141 W 7TH ST\nMONROE\n,\nWI\n53566-3716", "entity_id": "F029708"}, "registered_agent": {"name": "MICHAEL A. FIGI", "address": "825 6TH AVE W\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/17/1998", "description": ""}, {"effective_date": "11/29/2001", "transaction": "Change of Registered Agent", "filed_date": "11/29/2001", "description": "FM16-E-Form****RECORD IMAGED****"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "01/20/2011", "transaction": "Restored to Good Standing", "filed_date": "01/20/2011", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "04/09/2018", "transaction": "Restored to Good Standing", "filed_date": "04/09/2018", "description": "Form16 OnlineForm"}, {"effective_date": "04/09/2018", "transaction": "Change of Registered Agent", "filed_date": "04/09/2018", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "11/13/2019", "transaction": "Restored to Good Standing", "filed_date": "11/13/2019", "description": "Form16 OnlineForm"}, {"effective_date": "07/16/2021", "transaction": "Change of Registered Agent", "filed_date": "07/16/2021", "description": "Form16 OnlineForm"}, {"effective_date": "06/22/2023", "transaction": "Articles of Dissolution", "filed_date": "06/22/2023", "description": "OnlineForm 10"}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY'S AUTO LLC", "registered_effective_date": "11/10/2006", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "404 S TOMAHAWK AVE\nTOMAHAWK\n,\nWI\n54487-1231\nUnited States of America", "entity_id": "F039832"}, "registered_agent": {"name": "DAN FUSZARD", "address": "404 S TOMAHAWK AVE\nTOMAHAWK\n,\nWI\n54487-1231"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2006", "transaction": "Organized", "filed_date": "11/14/2006", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}, {"effective_date": "08/16/2019", "transaction": "Restored to Good Standing", "filed_date": "08/19/2019", "description": ""}, {"effective_date": "08/16/2019", "transaction": "Certificate of Reinstatement", "filed_date": "08/19/2019", "description": ""}, {"effective_date": "08/16/2019", "transaction": "Change of Registered Agent", "filed_date": "08/19/2019", "description": "FM 516    2018"}, {"effective_date": "11/11/2019", "transaction": "Change of Registered Agent", "filed_date": "11/11/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY'S BAR & GRILL, LLC", "registered_effective_date": "04/08/2009", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4306 730TH ST\nMENOMONIE\n,\nWI\n54751\nUnited States of America", "entity_id": "F043352"}, "registered_agent": {"name": "JEREMY LYN WENDT", "address": "N4306 730TH STREET\nMENOMONIE\n,\nWI\n54751"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2009", "transaction": "Organized", "filed_date": "04/08/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "04/19/2012", "transaction": "Restored to Good Standing", "filed_date": "04/19/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY'S BAR, INC.", "registered_effective_date": "08/12/1980", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1115 FJ ST\nCRIVITZ\n,\nWI\n54114", "entity_id": "1F09797"}, "registered_agent": {"name": "NORELLA JAHNKE", "address": "1115 FJ ST\nCRIVITZ\n,\nWI\n54114"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/1980", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/12/1980", "description": ""}, {"effective_date": "09/30/1991", "transaction": "Change of Registered Agent", "filed_date": "10/02/1991", "description": ""}, {"effective_date": "10/28/1997", "transaction": "Change of Registered Agent", "filed_date": "10/28/1997", "description": "FM 16 1997"}, {"effective_date": "10/05/2009", "transaction": "Change of Registered Agent", "filed_date": "10/05/2009", "description": "FM 16 2009"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "08/08/2011", "transaction": "Restored to Good Standing", "filed_date": "08/08/2011", "description": ""}, {"effective_date": "10/05/2015", "transaction": "Change of Registered Agent", "filed_date": "10/05/2015", "description": "FM 16 - 2015"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "07/16/2018", "transaction": "Restored to Good Standing", "filed_date": "07/16/2018", "description": ""}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "08/23/2021", "transaction": "Restored to Good Standing", "filed_date": "08/23/2021", "description": ""}, {"effective_date": "08/23/2021", "transaction": "Change of Registered Agent", "filed_date": "08/23/2021", "description": "FM 16-2021"}, {"effective_date": "12/23/2023", "transaction": "Change of Registered Agent", "filed_date": "12/23/2023", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY'S CONCRETE & LAWN CARE SERVICES LLC", "registered_effective_date": "02/26/2020", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2962 RILEYS BAY RD\nSTURGEON BAY\n,\nWI\n54235", "entity_id": "F063149"}, "registered_agent": {"name": "CAREY LEEMON", "address": "2962 RILEYS BAY RD\nSTURGEON BAY\n,\nWI\n54235-9401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2020", "transaction": "Organized", "filed_date": "02/26/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/13/2023", "transaction": "Change of Registered Agent", "filed_date": "01/13/2023", "description": "OnlineForm 5"}, {"effective_date": "01/13/2023", "transaction": "Restored to Good Standing", "filed_date": "01/13/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY'S CONSTRUCTION LLC", "registered_effective_date": "01/01/2007", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4936 VRADENBERG RD\nDURAND\n,\nWI\n54736-4841\nUnited States of America", "entity_id": "F039989"}, "registered_agent": {"name": "GARY CARRIER", "address": "W4936 VRADENBERG RD\nDURAND\n,\nWI\n54736-4841"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2007", "transaction": "Organized", "filed_date": "12/22/2006", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/27/2016", "transaction": "Change of Registered Agent", "filed_date": "02/27/2016", "description": "OnlineForm 5"}, {"effective_date": "02/27/2016", "transaction": "Restored to Good Standing", "filed_date": "02/27/2016", "description": "OnlineForm 5"}, {"effective_date": "05/04/2017", "transaction": "Change of Registered Agent", "filed_date": "05/04/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY'S FIXTURE INSTALLATIONS, INC.", "registered_effective_date": "08/28/1991", "status": "Administratively Dissolved", "status_date": "05/13/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "S97 W29918 HWY 99\nMUKWONAGO\n,\nWI\n53149\nUnited States of America", "entity_id": "F024719"}, "registered_agent": {"name": "JAMES E LENZ", "address": "S97 W29918 HWY 99\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/29/1991", "description": ""}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": ""}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/13/2009", "description": "PUBLICATION"}, {"effective_date": "05/13/2009", "transaction": "Administrative Dissolution", "filed_date": "05/13/2009", "description": "PUBLICATION"}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY'S FLOORING OUTLET LLC", "registered_effective_date": "05/13/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F066496"}, "registered_agent": {"name": "CHADD SUSNIK", "address": "2108 N. 6TH ST. STE B\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2021", "transaction": "Organized", "filed_date": "05/13/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY'S FOUR SEASON SERVICES LLC", "registered_effective_date": "06/12/2013", "status": "Organized", "status_date": "06/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11450 REINERT RD\nARBOR VITAE\n,\nWI\n54568-9579\nUnited States of America", "entity_id": "F049549"}, "registered_agent": {"name": "ALAN JOSEPH SPATZ", "address": "11450 REINERT RD\nARBOR VITAE\n,\nWI\n54568-9579"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2013", "transaction": "Organized", "filed_date": "06/12/2013", "description": "E-Form"}, {"effective_date": "04/28/2016", "transaction": "Change of Registered Agent", "filed_date": "04/28/2016", "description": "OnlineForm 5"}, {"effective_date": "05/28/2018", "transaction": "Change of Registered Agent", "filed_date": "05/28/2018", "description": "OnlineForm 5"}, {"effective_date": "04/22/2023", "transaction": "Change of Registered Agent", "filed_date": "04/22/2023", "description": "OnlineForm 5"}, {"effective_date": "04/28/2024", "transaction": "Change of Registered Agent", "filed_date": "04/28/2024", "description": "OnlineForm 5"}], "emails": ["APWSPATZ@HOTMAIL.COM"]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY'S GENERAL STORE, LLC", "registered_effective_date": "04/29/2009", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4369 COUNTY RD E\nMEDFORD\n,\nWI\n54451-8953\nUnited States of America", "entity_id": "F043451"}, "registered_agent": {"name": "GARY M ELLENBECKER", "address": "N4369 COUNTY RD E\nMEDFORD\n,\nWI\n54451-8953"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2009", "transaction": "Organized", "filed_date": "04/29/2009", "description": "E-Form"}, {"effective_date": "07/19/2010", "transaction": "Change of Registered Agent", "filed_date": "07/19/2010", "description": "FM516-E-Form"}, {"effective_date": "06/02/2017", "transaction": "Change of Registered Agent", "filed_date": "06/02/2017", "description": "OnlineForm 5"}, {"effective_date": "07/03/2023", "transaction": "Change of Registered Agent", "filed_date": "07/03/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY'S PLACE, LLC", "registered_effective_date": "03/20/2018", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S8W31768 GLACIER PASS\nDELAFIELD\n,\nWI\n53018-3409", "entity_id": "F058843"}, "registered_agent": {"name": "TODD BENNETT", "address": "S8W31768 GLACIER PASS\nDELAFIELD\n,\nWI\n53018-3409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2018", "transaction": "Organized", "filed_date": "03/20/2018", "description": "E-Form"}, {"effective_date": "04/04/2019", "transaction": "Change of Registered Agent", "filed_date": "04/04/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "03/20/2021", "transaction": "Restored to Good Standing", "filed_date": "03/20/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY'S PROPERTIES, LLC", "registered_effective_date": "12/21/2007", "status": "Dissolved", "status_date": "06/17/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S6024A HAPPY HILL RD\nNORTH FREEDOM\n,\nWI\n53951-9569\nUnited States of America", "entity_id": "F041547"}, "registered_agent": {"name": "MICHAEL P FASSBENDER", "address": "S6024A HAPPY HILL RD\nNORTH FREEDOM\n,\nWI\n53951-9569"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2007", "transaction": "Organized", "filed_date": "12/27/2007", "description": ""}, {"effective_date": "01/04/2010", "transaction": "Change of Registered Agent", "filed_date": "01/04/2010", "description": "FM516-E-Form"}, {"effective_date": "12/29/2015", "transaction": "Change of Registered Agent", "filed_date": "12/29/2015", "description": "OnlineForm 5"}, {"effective_date": "12/27/2017", "transaction": "Change of Registered Agent", "filed_date": "12/27/2017", "description": "OnlineForm 5"}, {"effective_date": "12/20/2019", "transaction": "Change of Registered Agent", "filed_date": "12/20/2019", "description": "OnlineForm 5"}, {"effective_date": "06/17/2020", "transaction": "Articles of Dissolution", "filed_date": "06/17/2020", "description": "OnlineForm 510"}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY'S SOUTHSIDE, INC.", "registered_effective_date": "03/02/2015", "status": "Restored to Good Standing", "status_date": "01/27/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1726 S WEST AVE\nWAUKESHA\n,\nWI\n53189-7434", "entity_id": "F052540"}, "registered_agent": {"name": "PHILLIP SANTIAGO", "address": "1726 S WEST AVE\nWAUKESHA\n,\nWI\n53189-7434"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/02/2015", "description": "E-Form"}, {"effective_date": "03/29/2016", "transaction": "Amendment", "filed_date": "04/04/2016", "description": ""}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "03/01/2018", "transaction": "Change of Registered Agent", "filed_date": "03/01/2018", "description": "Form16 OnlineForm"}, {"effective_date": "03/01/2018", "transaction": "Restored to Good Standing", "filed_date": "03/01/2018", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "02/07/2021", "transaction": "Restored to Good Standing", "filed_date": "02/07/2021", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "11/27/2023", "transaction": "Restored to Good Standing", "filed_date": "11/27/2023", "description": "Form16 OnlineForm"}, {"effective_date": "11/27/2023", "transaction": "Change of Registered Agent", "filed_date": "11/27/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "01/27/2026", "transaction": "Restored to Good Standing", "filed_date": "01/27/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY'S TRAILER SALES & RENTAL LLC", "registered_effective_date": "05/29/2008", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "141 W 7TH ST\nMONROE\n,\nWI\n53566\nUnited States of America", "entity_id": "F042191"}, "registered_agent": {"name": "GERALD KARLEN", "address": "141 W 7TH ST\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2008", "transaction": "Organized", "filed_date": "05/29/2008", "description": "E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "OnlineForm 5"}, {"effective_date": "07/21/2016", "transaction": "Change of Registered Agent", "filed_date": "07/21/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY'S TRUCKING LLC", "registered_effective_date": "07/20/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F070006"}, "registered_agent": {"name": "TODD DENNIS SCHMITT", "address": "N1246 SMOKEY HOLLOW RD\nLODI\n,\nWI\n53555"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2022", "transaction": "Organized", "filed_date": "07/20/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZY63 BAR AND GRILL LLC", "registered_effective_date": "03/11/2010", "status": "Dissolved", "status_date": "02/03/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2511 WEST MASON STREET\nGREEN BAY\n,\nWI\n54303\nUnited States of America", "entity_id": "F044567"}, "registered_agent": {"name": "MARK D PAPAPETRU", "address": "3390 HAWK RIDGE TRAIL\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2010", "transaction": "Organized", "filed_date": "03/17/2010", "description": "E-Form"}, {"effective_date": "02/04/2012", "transaction": "Change of Registered Agent", "filed_date": "02/04/2012", "description": "FM516-E-Form"}, {"effective_date": "03/31/2015", "transaction": "Change of Registered Agent", "filed_date": "03/31/2015", "description": "FM516-E-Form"}, {"effective_date": "02/03/2016", "transaction": "Articles of Dissolution", "filed_date": "02/03/2016", "description": "OnlineForm 510"}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZYBARE, INC.", "registered_effective_date": "04/27/1988", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F022975"}, "registered_agent": {"name": "ROBERT FOELLER", "address": "3606 DELEHAUT\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/27/1988", "description": ""}, {"effective_date": "04/01/1990", "transaction": "In Bad Standing", "filed_date": "04/01/1990", "description": "NAD 05/25/93 RTN UND 209"}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUBLICATION - 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION - 965000001"}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZYBRITCHES LLC", "registered_effective_date": "01/21/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F062897"}, "registered_agent": {"name": "CHRIS ALLEN FAHRENKRUG", "address": "6222 25TH AVE\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2020", "transaction": "Organized", "filed_date": "01/21/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "FUZZYS INC.", "registered_effective_date": "02/08/1993", "status": "Dissolved", "status_date": "05/12/1997", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5356 S 25TH ST\nMILWAUKEE\n,\nWI\n53221\nUnited States of America", "entity_id": "F025519"}, "registered_agent": {"name": "PAULA M BALCERZAK", "address": "5256 S 25TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/09/1993", "description": ""}, {"effective_date": "05/13/1994", "transaction": "Change of Registered Agent", "filed_date": "05/19/1994", "description": ""}, {"effective_date": "03/29/1995", "transaction": "Change of Registered Agent", "filed_date": "03/29/1995", "description": "FM 16-1995"}, {"effective_date": "05/12/1997", "transaction": "Articles of Dissolution", "filed_date": "05/16/1997", "description": ""}]}
{"task_id": 313452, "worker_id": "details-extract-73", "ts": 1776091051, "record_type": "business_detail", "entity_details": {"entity_name": "THE FUZZY PIG INC.", "registered_effective_date": "02/28/2003", "status": "Restored to Good Standing", "status_date": "01/28/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N8039 STATE ROAD 89\nWHITEWATER\n,\nWI\n53190-4104", "entity_id": "F034205"}, "registered_agent": {"name": "DICK KRAUS", "address": "N8660 CLOVER VALLEY RD\nWHITEWATER\n,\nWI\n53190-3748"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/04/2003", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "02/07/2005", "transaction": "Restored to Good Standing", "filed_date": "02/07/2005", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "09/21/2007", "transaction": "Restored to Good Standing", "filed_date": "09/21/2007", "description": "E-Form"}, {"effective_date": "09/21/2007", "transaction": "Change of Registered Agent", "filed_date": "09/21/2007", "description": "FM16-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/23/2012", "transaction": "Restored to Good Standing", "filed_date": "01/23/2012", "description": "E-Form"}, {"effective_date": "01/23/2012", "transaction": "Change of Registered Agent", "filed_date": "01/23/2012", "description": "FM16-E-Form"}, {"effective_date": "03/12/2013", "transaction": "Change of Registered Agent", "filed_date": "03/12/2013", "description": "FM16-E-Form"}, {"effective_date": "03/09/2017", "transaction": "Change of Registered Agent", "filed_date": "03/09/2017", "description": "Form16 OnlineForm"}, {"effective_date": "02/21/2023", "transaction": "Change of Registered Agent", "filed_date": "02/21/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/28/2026", "transaction": "Restored to Good Standing", "filed_date": "01/28/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "JSO LLC", "registered_effective_date": "05/27/2021", "status": "Restored to Good Standing", "status_date": "04/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6006 S 31ST. ST\nGREENFIELD\n,\nWI\n53221", "entity_id": "J054793"}, "registered_agent": {"name": "KULDEEP OBEROI", "address": "6006 S 31ST. ST\nGREENFIELD\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2021", "transaction": "Organized", "filed_date": "05/27/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/25/2023", "transaction": "Restored to Good Standing", "filed_date": "04/25/2023", "description": "OnlineForm 5"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/10/2025", "transaction": "Restored to Good Standing", "filed_date": "04/10/2025", "description": "OnlineForm 5"}], "emails": ["MKECAB193@GMAIL.COM"]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "A J & SONS TEXTURE & PAINTING LLC", "registered_effective_date": "01/06/2005", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A049543"}, "registered_agent": {"name": "ARNOLD K CARLSON JR", "address": "973 VAN BUREN AVENUE\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2005", "transaction": "Organized", "filed_date": "01/10/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J & S INC. OF CUDAHY", "registered_effective_date": "09/03/1998", "status": "Administratively Dissolved", "status_date": "05/13/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "J020950"}, "registered_agent": {"name": "JULIA LAUR", "address": "4623 N 56TH\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/09/1998", "description": ""}, {"effective_date": "07/01/2000", "transaction": "Delinquent", "filed_date": "07/01/2000", "description": "****RECORD IMAGED****"}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/13/2009", "description": "PUBLICATION"}, {"effective_date": "05/13/2009", "transaction": "Administrative Dissolution", "filed_date": "05/13/2009", "description": "PUBLICATION"}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J & S OF LA CROSSE, INC.", "registered_effective_date": "09/12/1988", "status": "Dissolved", "status_date": "12/17/1997", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "510 ST CLOUD ST\nLA CROSSE\n,\nWI\n54602\nUnited States of America", "entity_id": "J016611"}, "registered_agent": {"name": "JAMES PETRIE", "address": "510 ST CLOUD ST\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/12/1988", "description": ""}, {"effective_date": "09/26/1989", "transaction": "Restated Articles", "filed_date": "09/26/1989", "description": "CHG REGD OFFICE"}, {"effective_date": "11/01/1993", "transaction": "Change of Registered Agent", "filed_date": "11/01/1993", "description": "FM 16 1993"}, {"effective_date": "12/17/1997", "transaction": "Articles of Dissolution", "filed_date": "12/19/1997", "description": ""}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J & S OF LACROSSE LLC", "registered_effective_date": "07/21/2004", "status": "Organized", "status_date": "07/21/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3334 BAYSIDE CT\nLA CROSSE\n,\nWI\n54601-7281\nUnited States of America", "entity_id": "J026466"}, "registered_agent": {"name": "JAMES PETRIE", "address": "3334 BAYSIDE CT\nLA CROSSE\n,\nWI\n54601-7281"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2004", "transaction": "Organized", "filed_date": "07/23/2004", "description": "eForm"}, {"effective_date": "08/24/2015", "transaction": "Change of Registered Agent", "filed_date": "08/24/2015", "description": "OnlineForm 5"}, {"effective_date": "08/24/2015", "transaction": "Change of Registered Agent", "filed_date": "08/24/2015", "description": "OnlineForm 5"}, {"effective_date": "08/31/2018", "transaction": "Change of Registered Agent", "filed_date": "08/31/2018", "description": "OnlineForm 5"}], "emails": ["jpetrie0224@charter.net"]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J & S OF MILWAUKEE, LLC", "registered_effective_date": "04/07/1999", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "103 E KEEF AVE\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "J021355"}, "registered_agent": {"name": "SAMIH MUSAITIF", "address": "103 E KEEFE AVE\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/1999", "transaction": "Organized", "filed_date": "04/08/1999", "description": "***RECORD IMAGED***"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "05/17/2005", "transaction": "Restored to Good Standing", "filed_date": "05/17/2005", "description": ""}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "03/26/2009", "transaction": "Restored to Good Standing", "filed_date": "03/26/2009", "description": "E-Form"}, {"effective_date": "03/26/2009", "transaction": "Change of Registered Agent", "filed_date": "03/26/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "05/03/2010", "transaction": "Restored to Good Standing", "filed_date": "05/03/2010", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J & S OF SOUTH WISCONSIN INC.", "registered_effective_date": "03/31/1997", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "7004 N BELMONT LN\nMILWAUKEE\n,\nWI\n53217\nUnited States of America", "entity_id": "J019916"}, "registered_agent": {"name": "STEVEN L STOLPER", "address": "740 N PLANKINTON STE 336\nMILWAUKEE\n,\nWI\n532032451"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/02/1997", "description": ""}, {"effective_date": "05/11/1998", "transaction": "Change of Registered Agent", "filed_date": "05/11/1998", "description": "FM 16 1998"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J & S OF WI, LLC", "registered_effective_date": "04/11/2002", "status": "Terminated", "status_date": "04/11/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "130 DIVISION CT\nIOLA\n,\nWI\n54945-9654\nUnited States of America", "entity_id": "H035158"}, "registered_agent": {"name": "JAMES NEIDERT", "address": "130 DIVISION CT\nIOLA\n,\nWI\n54945-9654"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/11/2002", "transaction": "Organized", "filed_date": "04/17/2002", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "01/10/2008", "transaction": "Restored to Good Standing", "filed_date": "01/15/2008", "description": ""}, {"effective_date": "01/10/2008", "transaction": "Amendment", "filed_date": "01/17/2008", "description": "Old Name = HELICOPTER SERVICES, LLC"}, {"effective_date": "05/12/2008", "transaction": "Change of Registered Agent", "filed_date": "05/12/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/20/2010", "transaction": "Restored to Good Standing", "filed_date": "04/20/2010", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "06/06/2013", "transaction": "Restored to Good Standing", "filed_date": "06/06/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/21/2015", "transaction": "Restored to Good Standing", "filed_date": "04/21/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "06/05/2017", "transaction": "Change of Registered Agent", "filed_date": "06/05/2017", "description": "OnlineForm 5"}, {"effective_date": "06/05/2017", "transaction": "Restored to Good Standing", "filed_date": "06/05/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "11/25/2019", "transaction": "Restored to Good Standing", "filed_date": "11/25/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/12/2021", "transaction": "Restored to Good Standing", "filed_date": "04/12/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/16/2023", "transaction": "Restored to Good Standing", "filed_date": "05/16/2023", "description": "OnlineForm 5"}, {"effective_date": "05/16/2023", "transaction": "Change of Registered Agent", "filed_date": "05/16/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/11/2026", "transaction": "Terminated", "filed_date": "04/11/2026", "description": "OnlineForm 510"}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J & S OLTHAFER GRANT INVESTMENTS, LLC", "registered_effective_date": "12/05/2018", "status": "Organized", "status_date": "12/05/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14127 CLAYTON LN\nBELMONT\n,\nWI\n53510", "entity_id": "J049112"}, "registered_agent": {"name": "JOSEPH R. OLTHAFER", "address": "14127 CLAYTON LN\nBELMONT\n,\nWI\n53510-9605"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2018", "transaction": "Organized", "filed_date": "12/05/2018", "description": "E-Form"}, {"effective_date": "10/19/2021", "transaction": "Change of Registered Agent", "filed_date": "10/19/2021", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["JJRROL@ICLOUD.COM"]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J & S OLTHAFER INVESTMENTS, LLC", "registered_effective_date": "11/07/2011", "status": "Organized", "status_date": "11/07/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14127 CLAYTON LN\nBELMONT\n,\nWI\n53510-9605\nUnited States of America", "entity_id": "J036525"}, "registered_agent": {"name": "JOSEPH R. OLTHAFER", "address": "14127 CLAYTON LN\nBELMONT\n,\nWI\n53510-9605"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2011", "transaction": "Organized", "filed_date": "11/07/2011", "description": "E-Form"}, {"effective_date": "11/16/2011", "transaction": "Change of Registered Agent", "filed_date": "11/16/2011", "description": "FM13-E-Form"}, {"effective_date": "10/16/2013", "transaction": "Change of Registered Agent", "filed_date": "10/16/2013", "description": "FM516-E-Form"}, {"effective_date": "10/13/2017", "transaction": "Change of Registered Agent", "filed_date": "10/13/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["JJRROL@ICLOUD.COM"]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J & S OREGON, LLC", "registered_effective_date": "05/24/2005", "status": "Dissolved", "status_date": "04/25/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6699 CHESTNUT CIRCLE\nWINDSOR\n,\nWI\n53598\nUnited States of America", "entity_id": "J027466"}, "registered_agent": {"name": "GERALD WILLIAM SHOLTS", "address": "6699 CHESTNUT CIRCLE\nWINDSOR\n,\nWI\n53598"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2005", "transaction": "Organized", "filed_date": "05/26/2005", "description": "eForm"}, {"effective_date": "06/20/2006", "transaction": "Change of Registered Agent", "filed_date": "06/20/2006", "description": "FM516-E-Form"}, {"effective_date": "04/25/2011", "transaction": "Articles of Dissolution", "filed_date": "04/28/2011", "description": ""}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J & S ORGANIC ASPARAGUS FARM, LLC", "registered_effective_date": "08/13/2015", "status": "Restored to Good Standing", "status_date": "07/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S6755 MISSEL RD\nDESOTO\n,\nWI\n54624", "entity_id": "J042719"}, "registered_agent": {"name": "EVENSTAD TAX & FINANCIAL SERVICES, INC.", "address": "114 S MAIN ST\nWESTBY\n,\nWI\n54667"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2015", "transaction": "Organized", "filed_date": "08/13/2015", "description": "E-Form"}, {"effective_date": "09/19/2017", "transaction": "Change of Registered Agent", "filed_date": "09/19/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "07/30/2024", "transaction": "Change of Registered Agent", "filed_date": "07/30/2024", "description": "OnlineForm 5"}, {"effective_date": "07/30/2024", "transaction": "Restored to Good Standing", "filed_date": "07/30/2024", "description": "OnlineForm 5"}, {"effective_date": "09/06/2025", "transaction": "Change of Registered Agent", "filed_date": "09/06/2025", "description": "OnlineForm 5"}], "emails": ["TRISH@EVENSTADTAX.COM"]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J & SON HOLDINGS LLC", "registered_effective_date": "07/18/2022", "status": "Organized", "status_date": "07/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10201 3 MILE RD\nFRANKSVILLE\n,\nWI\n53126", "entity_id": "J058030"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2022", "transaction": "Organized", "filed_date": "07/18/2022", "description": "E-Form"}, {"effective_date": "08/08/2022", "transaction": "Change of Registered Agent", "filed_date": "08/08/2022", "description": "FM13-E-Form"}, {"effective_date": "09/15/2023", "transaction": "Change of Registered Agent", "filed_date": "09/15/2023", "description": "OnlineForm 5"}, {"effective_date": "10/30/2024", "transaction": "Change of Registered Agent", "filed_date": "10/30/2024", "description": "OnlineForm 5"}, {"effective_date": "10/30/2024", "transaction": "Change of Registered Agent", "filed_date": "10/30/2024", "description": "FM13-E-Form"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J & SONS FLOORING LLC", "registered_effective_date": "08/17/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1724 N Ullman St\nAppleton\n,\nWI\n54911\nUnited States of America", "entity_id": "J061124"}, "registered_agent": {"name": "JORDON LISOWSKI", "address": "1724 N ULLMAN ST\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2023", "transaction": "Organized", "filed_date": "08/17/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J & SONS GRADING & INSPECTION INC.", "registered_effective_date": "10/12/2011", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "J036414"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST, FL 1ST\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/12/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J & SONS TRANSPORT, LLC", "registered_effective_date": "01/14/2022", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5205 N IRONWOOD RD\nAPT 204J\nGLENDALE\n,\nWI\n53217-4907", "entity_id": "J056498"}, "registered_agent": {"name": "JUWANIA KEYS", "address": "5205 N IRONWOOD RD.\nSTE 204J\nGLENDALE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2022", "transaction": "Organized", "filed_date": "01/14/2022", "description": "E-Form"}, {"effective_date": "03/10/2023", "transaction": "Change of Registered Agent", "filed_date": "03/10/2023", "description": "OnlineForm 5"}, {"effective_date": "03/20/2024", "transaction": "Change of Registered Agent", "filed_date": "03/20/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["INFO@JSONSTRANSPORT.COM"]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J AND S'S OLDE STYLE INN, INC.", "registered_effective_date": "10/24/1986", "status": "Administratively Dissolved", "status_date": "04/02/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5116 ELM\nSCHOFIELD\n,\nWI\n54476\nUnited States of America", "entity_id": "J016086"}, "registered_agent": {"name": "JOHN C KIJEK", "address": "5116 ELM STREET\nSCHOFIELD\n,\nWI\n54476"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "10/24/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/24/1986", "description": ""}, {"effective_date": "10/01/1991", "transaction": "Delinquent", "filed_date": "10/01/1991", "description": ""}, {"effective_date": "01/27/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/27/1992", "description": "922011006"}, {"effective_date": "04/02/1992", "transaction": "Administrative Dissolution", "filed_date": "04/02/1992", "description": "922020595"}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J S OF MILWAUKEE INC.", "registered_effective_date": "01/03/1989", "status": "Administratively Dissolved", "status_date": "06/20/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "15453 VALLEY SRPING CT\nNEW BERLIN\n,\nWI\n53151\nUnited States of America", "entity_id": "A027460"}, "registered_agent": {"name": "JOSEPH MAKHLOUF", "address": "15453 VALLEY SPRING CT\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/03/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/03/1989", "description": ""}, {"effective_date": "02/13/1990", "transaction": "Change of Registered Agent", "filed_date": "02/13/1990", "description": ""}, {"effective_date": "08/23/1993", "transaction": "Amendment", "filed_date": "08/26/1993", "description": "NAME CHG"}, {"effective_date": "01/01/1995", "transaction": "Delinquent", "filed_date": "01/01/1995", "description": ""}, {"effective_date": "04/13/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/1995", "description": "952020867"}, {"effective_date": "06/20/1995", "transaction": "Administrative Dissolution", "filed_date": "06/20/1995", "description": "952030603"}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J SOBIECKI CONTRACTORS LLC", "registered_effective_date": "12/15/2010", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "J035184"}, "registered_agent": {"name": "JEFF SOBIECKI", "address": "7933 S 27TH ST\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2010", "transaction": "Organized", "filed_date": "12/21/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J SOPER PROPERTIES LLC", "registered_effective_date": "08/09/2022", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4552 29TH AVENUE SOUTH\nMINNEAPOLIS\n,\nMN\n55406\nUnited States of America", "entity_id": "J058239"}, "registered_agent": {"name": "NICHOLAS J. VIVIAN", "address": "430 SECOND STREET\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2022", "transaction": "Registered", "filed_date": "08/09/2022", "description": "OnlineForm 521"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2024", "description": ""}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J SOTO'S FLOORING, LLC", "registered_effective_date": "07/01/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "J046220"}, "registered_agent": {"name": "JOSE LUIS SOTO", "address": "2021 DECKNER AVE. APT. 421\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2017", "transaction": "Organized", "filed_date": "07/01/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J SOUND LLC", "registered_effective_date": "07/13/2009", "status": "Restored to Good Standing", "status_date": "07/18/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6215 OVERLOOK CT\nGREENDALE\n,\nWI\n53129-2137\nUnited States of America", "entity_id": "J033270"}, "registered_agent": {"name": "JUGOSLAV ZRNIC", "address": "6215 OVERLOOK CT\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2009", "transaction": "Organized", "filed_date": "07/16/2009", "description": "E-Form"}, {"effective_date": "09/25/2011", "transaction": "Change of Registered Agent", "filed_date": "09/25/2011", "description": "FM516-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/18/2013", "transaction": "Restored to Good Standing", "filed_date": "07/18/2013", "description": "E-Form"}, {"effective_date": "09/24/2015", "transaction": "Change of Registered Agent", "filed_date": "09/24/2015", "description": "OnlineForm 5"}, {"effective_date": "09/25/2017", "transaction": "Change of Registered Agent", "filed_date": "09/25/2017", "description": "OnlineForm 5"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}, {"effective_date": "09/04/2025", "transaction": "Change of Registered Agent", "filed_date": "09/04/2025", "description": "OnlineForm 5"}], "emails": ["JZ.SOUND@GMAIL.COM"]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J SOUNDMEN PRODUCTIONS, LLC", "registered_effective_date": "09/06/2017", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "616 E LAKE VIEW AVE\nWHITEFISH BAY\n,\nWI\n53217-4854", "entity_id": "J046576"}, "registered_agent": {"name": "ANDY GASIOROWSKI", "address": "616 E LAKE VIEW AVE\nWHITEFISH BAY\n,\nWI\n53217-4854"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2017", "transaction": "Organized", "filed_date": "09/06/2017", "description": "E-Form"}, {"effective_date": "09/30/2018", "transaction": "Change of Registered Agent", "filed_date": "09/30/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J&S O'NEILL PROPERTIES LLC", "registered_effective_date": "03/18/2013", "status": "Dissolved", "status_date": "03/30/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4015 PARK VIEW DR\nJANESVILLE\n,\nWI\n53546-1779\nUnited States of America", "entity_id": "J038563"}, "registered_agent": {"name": "JOHN J. O'NEILL JR", "address": "4015 PARK VIEW DR\nJANESVILLE\n,\nWI\n53546-1779"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2013", "transaction": "Organized", "filed_date": "03/18/2013", "description": "E-Form"}, {"effective_date": "03/18/2017", "transaction": "Change of Registered Agent", "filed_date": "03/18/2017", "description": "OnlineForm 5"}, {"effective_date": "03/30/2018", "transaction": "Articles of Dissolution", "filed_date": "03/25/2018", "description": "OnlineForm 510"}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J&S OAK HILL, LLC", "registered_effective_date": "08/04/2017", "status": "Dissolved", "status_date": "11/09/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7131 HAMMS RD\nBURLINGTON\n,\nWI\n53105-2504", "entity_id": "J046398"}, "registered_agent": {"name": "JAMES ROBERT TAYLOR JR", "address": "N7131 HAMMS RD\nBURLINGTON\n,\nWI\n53105-2504"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2017", "transaction": "Organized", "filed_date": "08/04/2017", "description": "E-Form"}, {"effective_date": "09/24/2018", "transaction": "Change of Registered Agent", "filed_date": "09/24/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "11/09/2020", "transaction": "Articles of Dissolution", "filed_date": "11/13/2020", "description": ""}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J&S OFFICIAL, LLC", "registered_effective_date": "04/29/2020", "status": "Organized", "status_date": "04/29/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "308 W HAERTEL ST\nPORTAGE\n,\nWI\n53901-1308", "entity_id": "J051945"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2020", "transaction": "Organized", "filed_date": "04/29/2020", "description": "E-Form"}, {"effective_date": "05/12/2023", "transaction": "Change of Registered Agent", "filed_date": "05/12/2023", "description": "OnlineForm 5"}], "emails": ["JDANDLC@BOSSWASHING.COM"]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J&S ON MAIN LLC", "registered_effective_date": "01/05/2022", "status": "Restored to Good Standing", "status_date": "01/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1430 APPLEWOOD CIR\nMUKWONAGO\n,\nWI\n53149-1934", "entity_id": "J056395"}, "registered_agent": {"name": "JAMES ROBERT TAYLOR JR", "address": "1430 APPLEWOOD CIR\nMUKWONAGO\n,\nWI\n53149-1934"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2022", "transaction": "Organized", "filed_date": "01/05/2022", "description": "E-Form"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "OnlineForm 5"}, {"effective_date": "07/12/2023", "transaction": "Change of Registered Agent", "filed_date": "07/12/2023", "description": "FM13-E-Form"}, {"effective_date": "03/22/2024", "transaction": "Change of Registered Agent", "filed_date": "03/22/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/12/2026", "transaction": "Restored to Good Standing", "filed_date": "01/12/2026", "description": "OnlineForm 5"}], "emails": ["STEVIETAYLOR425@GMAIL.COM"]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J&S OUTBOARDS LLC", "registered_effective_date": "07/05/2012", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "J037512"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2012", "transaction": "Organized", "filed_date": "07/10/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "03/10/2015", "transaction": "Change of Registered Agent", "filed_date": "03/11/2015", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}, {"effective_date": "12/22/2023", "transaction": "Resignation of Registered Agent", "filed_date": "12/22/2023", "description": ""}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J&S OUTDOOR SERVICES LLC", "registered_effective_date": "09/17/2020", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "704A OAKFIELD STREET\nWEST BEND\n,\nWI\n53090", "entity_id": "J052873"}, "registered_agent": {"name": "STEVEN ROBERT KREUTZER", "address": "704A OAKFIELD STREET\nWEST BEND\n,\nWI\n53090"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2020", "transaction": "Organized", "filed_date": "09/17/2020", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J&SONS LLC", "registered_effective_date": "11/12/2020", "status": "Restored to Good Standing", "status_date": "10/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "308 N MCKENZIE AVE\nGILLETT\n,\nWI\n54124", "entity_id": "J053194"}, "registered_agent": {"name": "JASON J PECORE", "address": "308 N. MCKENZIE AVE\nGILLETT\n,\nWI\n54124"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2020", "transaction": "Organized", "filed_date": "11/12/2020", "description": "E-Form"}, {"effective_date": "08/01/2022", "transaction": "Change of Registered Agent", "filed_date": "08/01/2022", "description": "FM13-E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/19/2022", "transaction": "Restored to Good Standing", "filed_date": "10/19/2022", "description": "OnlineForm 5"}, {"effective_date": "12/07/2023", "transaction": "Change of Registered Agent", "filed_date": "12/07/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/19/2025", "transaction": "Change of Registered Agent", "filed_date": "10/19/2025", "description": "OnlineForm 5"}, {"effective_date": "10/19/2025", "transaction": "Restored to Good Standing", "filed_date": "10/19/2025", "description": "OnlineForm 5"}], "emails": ["LLCJSONS@GMAIL.COM"]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J-SOFT COMPUTER SERVICES LLC", "registered_effective_date": "03/19/2010", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "J034158"}, "registered_agent": {"name": "JAY A SAMUELSON", "address": "2003 FRISCH RD\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2010", "transaction": "Organized", "filed_date": "03/19/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J. SODERBERG, LLC", "registered_effective_date": "05/27/2009", "status": "Dissolved", "status_date": "05/03/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "109 EAST SECOND ST\nPO BOX 89\nNEW RICHMOND\n,\nWI\n54017\nUnited States of America", "entity_id": "J033094"}, "registered_agent": {"name": "JOHN D. SODERBERG", "address": "109 E 2ND ST\nNEW RICHMOND\n,\nWI\n54017-1803"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2009", "transaction": "Organized", "filed_date": "05/27/2009", "description": "E-Form"}, {"effective_date": "04/25/2018", "transaction": "Change of Registered Agent", "filed_date": "04/25/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "05/03/2021", "transaction": "Articles of Dissolution", "filed_date": "05/11/2021", "description": ""}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J. SONNY LLC", "registered_effective_date": "04/07/2020", "status": "Restored to Good Standing", "status_date": "11/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1276 JUNIPER LN\nOCONOMOWOC\n,\nWI\n53066-3100", "entity_id": "J051826"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2020", "transaction": "Organized", "filed_date": "04/07/2020", "description": "E-Form"}, {"effective_date": "07/06/2021", "transaction": "Change of Registered Agent", "filed_date": "07/06/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "11/26/2024", "transaction": "Change of Registered Agent", "filed_date": "11/26/2024", "description": "OnlineForm 5"}, {"effective_date": "11/26/2024", "transaction": "Restored to Good Standing", "filed_date": "11/26/2024", "description": "OnlineForm 5"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J. SOUKUP & CO., INC.", "registered_effective_date": "04/18/1989", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/25/2007", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "501 W OGDEN AVE\nHINSDALE\n,\nIL\n60521\nUnited States of America", "entity_id": "S039661"}, "registered_agent": {"name": "JAMES REYNOLDS", "address": "7008 N LOMBARDY RD\nFOX POINT\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/18/1989", "description": ""}, {"effective_date": "10/23/1990", "transaction": "Change of Registered Agent", "filed_date": "10/23/1990", "description": ""}, {"effective_date": "10/01/1991", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/01/1991", "description": ""}, {"effective_date": "12/29/1998", "transaction": "Change of Registered Agent", "filed_date": "01/06/1999", "description": ""}, {"effective_date": "09/26/2005", "transaction": "Intent to Revoke/Terminate", "filed_date": "09/26/2005", "description": "Notice Image"}, {"effective_date": "12/01/2005", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/01/2005", "description": "Cert Image"}, {"effective_date": "05/12/2006", "transaction": "Certificate of Reinstatement", "filed_date": "05/19/2006", "description": ""}, {"effective_date": "05/12/2006", "transaction": "Change of Registered Agent", "filed_date": "05/19/2006", "description": ""}, {"effective_date": "08/21/2006", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/21/2006", "description": "Notice Image"}, {"effective_date": "08/20/2007", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2007", "description": "Notice Image"}, {"effective_date": "10/25/2007", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/25/2007", "description": "Cert Image"}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J.S.O. AUTOMOTIVE, INCORPORATED", "registered_effective_date": "01/09/1992", "status": "Administratively Dissolved", "status_date": "03/10/2008", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "1822 E LEROY AVE\nST FRANCIS\n,\nWI\n53295\nUnited States of America", "entity_id": "J017639"}, "registered_agent": {"name": "JANET C OLSON", "address": "1822 E LEROY AVE\nST FRANCIS\n,\nWI\n53235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/10/1992", "description": ""}, {"effective_date": "02/13/1996", "transaction": "Change of Registered Agent", "filed_date": "02/13/1996", "description": "FM 16 1996"}, {"effective_date": "01/01/1998", "transaction": "Delinquent", "filed_date": "01/01/1998", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": ""}, {"effective_date": "03/10/2008", "transaction": "Administrative Dissolution", "filed_date": "03/10/2008", "description": ""}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "J.SOUDAH & M.DAKWAR ENTERPRISES LLC", "registered_effective_date": "08/19/2024", "status": "Organized", "status_date": "08/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9717 S Mustang Pl\nOak Creek\n,\nWI\n53154-5671\nUnited States of America", "entity_id": "J063642"}, "registered_agent": {"name": "MOHAMMED A DAKWAR", "address": "5295 W PRESERVE CT\nFRANKLIN\n,\nWI\n53132-7104"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2024", "transaction": "Organized", "filed_date": "08/20/2024", "description": "E-Form"}], "emails": ["DAKWARMO@GMAIL.COM"]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "JS ODAY L.L.C.", "registered_effective_date": "09/04/2001", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8715 36TH AVE\nKENOSHA\n,\nWI\n531422544\nUnited States of America", "entity_id": "O020058"}, "registered_agent": {"name": "SUSAN DYHE O'DAY", "address": "8715 36TH AVE\nKENOSHA\n,\nWI\n53142-2544"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/2001", "transaction": "Organized", "filed_date": "09/05/2001", "description": "eForm"}, {"effective_date": "08/24/2005", "transaction": "Change of Registered Agent", "filed_date": "08/24/2005", "description": "FM516-E-Form"}, {"effective_date": "04/10/2006", "transaction": "Change of Registered Agent", "filed_date": "04/14/2006", "description": ""}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "JS OPERATIONS LLC", "registered_effective_date": "02/01/2016", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "731 N JACKSON ST STE 900\nMILWAUKEE\n,\nWI\n53202-4613", "entity_id": "J043543"}, "registered_agent": {"name": "JON S HERREMAN", "address": "731 N JACKSON ST STE 900\nMILWAUKEE\n,\nWI\n53202-4613"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/01/2016", "transaction": "Organized", "filed_date": "02/01/2016", "description": "E-Form"}, {"effective_date": "02/11/2016", "transaction": "Amendment", "filed_date": "02/11/2016", "description": "OnlineForm 504 Old Name = JSWD MANAGEMENT LLC"}, {"effective_date": "03/22/2017", "transaction": "Change of Registered Agent", "filed_date": "03/22/2017", "description": "OnlineForm 5"}, {"effective_date": "03/22/2017", "transaction": "Change of Registered Agent", "filed_date": "03/22/2017", "description": "OnlineForm 13"}, {"effective_date": "02/13/2018", "transaction": "Change of Registered Agent", "filed_date": "02/13/2018", "description": "OnlineForm 5"}, {"effective_date": "08/28/2019", "transaction": "Amendment", "filed_date": "08/28/2019", "description": "OnlineForm 504 Old Name = GENCO LAND CO. II LLC"}, {"effective_date": "03/24/2020", "transaction": "Change of Registered Agent", "filed_date": "03/24/2020", "description": "OnlineForm 5"}, {"effective_date": "03/03/2023", "transaction": "Change of Registered Agent", "filed_date": "03/03/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "JS OUTDOORS LLC", "registered_effective_date": "10/11/2022", "status": "Restored to Good Standing", "status_date": "11/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "803 KARASAN CT\nPLYMOUTH\n,\nWI\n53073-1000", "entity_id": "J058695"}, "registered_agent": {"name": "JONATHAN SCHLEH", "address": "803 KARASAN CT\nPLYMOUTH\n,\nWI\n53073-1000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2022", "transaction": "Organized", "filed_date": "10/11/2022", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/02/2025", "transaction": "Restored to Good Standing", "filed_date": "11/02/2025", "description": "OnlineForm 5"}, {"effective_date": "11/02/2025", "transaction": "Change of Registered Agent", "filed_date": "11/02/2025", "description": "OnlineForm 5"}], "emails": ["JON.JSOUTDOORS@GMAIL.COM"]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "JSO CAB LLC", "registered_effective_date": "05/19/2016", "status": "Dissolved", "status_date": "04/26/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "J044175"}, "registered_agent": {"name": "JASPAL S OBEROI", "address": "6006 S 31ST STREET\nGREENFIELD\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2016", "transaction": "Organized", "filed_date": "05/19/2016", "description": "E-Form"}, {"effective_date": "04/26/2017", "transaction": "Articles of Dissolution", "filed_date": "04/26/2017", "description": "OnlineForm 510"}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "JSO ENTERPRISES LLC", "registered_effective_date": "10/05/2006", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "KULDEEP OBEROI\n6006 SOUTH  31ST STREET\nGREENFIELD\n,\nWI\n53221\nUnited States of America", "entity_id": "J029285"}, "registered_agent": {"name": "KULDEEP OBEROI", "address": "6006 SOUTH 31ST STREET\nGREENFIELD\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2006", "transaction": "Organized", "filed_date": "10/09/2006", "description": "E-Form"}, {"effective_date": "08/15/2007", "transaction": "Change of Registered Agent", "filed_date": "08/15/2007", "description": "FM13-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "JSO PROPERTIES, LLC", "registered_effective_date": "12/05/2007", "status": "Restored to Good Standing", "status_date": "11/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3187 WALLEYE DR\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "J030906"}, "registered_agent": {"name": "J SCOTT OWENS", "address": "3187 WALLEYE DR\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2007", "transaction": "Organized", "filed_date": "12/05/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/28/2010", "transaction": "Restored to Good Standing", "filed_date": "10/28/2010", "description": "E-Form"}, {"effective_date": "10/28/2010", "transaction": "Change of Registered Agent", "filed_date": "10/28/2010", "description": "FM516-E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/17/2012", "transaction": "Restored to Good Standing", "filed_date": "10/17/2012", "description": "E-Form"}, {"effective_date": "11/10/2017", "transaction": "Change of Registered Agent", "filed_date": "11/10/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2020", "transaction": "Change of Registered Agent", "filed_date": "10/19/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "11/21/2023", "transaction": "Restored to Good Standing", "filed_date": "11/21/2023", "description": "OnlineForm 5"}], "emails": ["jowens@amfam.com"]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "JSO TECHNOLOGY LLC", "registered_effective_date": "03/28/2013", "status": "Name Registered-Long", "status_date": "03/28/2013", "entity_type": "Long Term Name Reservation/Registration", "period_of_existence": "", "principal_office_address": "", "entity_id": "J038644"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "JSOLBERG ENTERPRISES LLC", "registered_effective_date": "07/05/2013", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "J039079"}, "registered_agent": {"name": "JOHN SOLBERG", "address": "4060 VETERANS AVE.\nSUAMICO\n,\nWI\n54173"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2013", "transaction": "Organized", "filed_date": "07/05/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "JSOPIE ENTERPRISES LLC", "registered_effective_date": "11/16/2007", "status": "Organized", "status_date": "11/16/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1813 S CENTRAL AVE\nMARSHFIELD\n,\nWI\n54449-4916\nUnited States of America", "entity_id": "J030842"}, "registered_agent": {"name": "JASON OPIE", "address": "1813 S CENTRAL AVE\nMARSHFIELD\n,\nWI\n54449-4916"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2007", "transaction": "Organized", "filed_date": "11/16/2007", "description": "E-Form"}, {"effective_date": "10/25/2011", "transaction": "Change of Registered Agent", "filed_date": "10/25/2011", "description": "FM516-E-Form"}, {"effective_date": "10/15/2017", "transaction": "Change of Registered Agent", "filed_date": "10/15/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["JASON@OPIETAX.COM"]}
{"task_id": 318553, "worker_id": "details-extract-79", "ts": 1776091118, "record_type": "business_detail", "entity_details": {"entity_name": "JSOUTFITTER, LLC", "registered_effective_date": "03/19/2020", "status": "Restored to Good Standing", "status_date": "02/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N504 LINCOLN ST\nNELSON\n,\nWI\n54756", "entity_id": "J051739"}, "registered_agent": {"name": "JEFF SEDLMAYR", "address": "N504 LINCOLN ST\nNELSON\n,\nWI\n54756-8403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2020", "transaction": "Organized", "filed_date": "03/19/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/13/2023", "transaction": "Restored to Good Standing", "filed_date": "01/13/2023", "description": "OnlineForm 5"}, {"effective_date": "01/13/2023", "transaction": "Change of Registered Agent", "filed_date": "01/13/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "02/20/2026", "transaction": "Restored to Good Standing", "filed_date": "02/20/2026", "description": "OnlineForm 5"}], "emails": ["JSOUTFITTER@GMAIL.COM"]}
{"task_id": 323571, "worker_id": "details-extract-68", "ts": 1776091252, "record_type": "business_detail", "entity_details": {"entity_name": "NO TWO ALIKE LLC", "registered_effective_date": "01/21/2008", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "N035840"}, "registered_agent": {"name": "ROSEMARY SIMON KAZIK", "address": "1009 BRILL ROAD\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2008", "transaction": "Organized", "filed_date": "01/24/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 323571, "worker_id": "details-extract-68", "ts": 1776091252, "record_type": "business_detail", "entity_details": {"entity_name": "NO TWO SEPTIC PUMPING & EXCAVATING, INC.", "registered_effective_date": "12/19/2013", "status": "Restored to Good Standing", "status_date": "10/18/2017", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "50181 STATE HIGHWAY 13\nASHLAND\n,\nWI\n54806-2018", "entity_id": "N042612"}, "registered_agent": {"name": "CHRIS A. DYKSTRA", "address": "50181 STATE HIGHWAY 13\nASHLAND\n,\nWI\n54806-2018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/19/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/19/2013", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/18/2017", "transaction": "Change of Registered Agent", "filed_date": "10/18/2017", "description": "Form16 OnlineForm"}, {"effective_date": "10/18/2017", "transaction": "Restored to Good Standing", "filed_date": "10/18/2017", "description": "Form16 OnlineForm"}, {"effective_date": "01/06/2022", "transaction": "Amendment", "filed_date": "01/07/2022", "description": "Old Name = # 2 SEPTIC PUMPING & EXCAVATING, INC."}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "Form16 OnlineForm"}, {"effective_date": "12/10/2025", "transaction": "Change of Registered Agent", "filed_date": "12/10/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 323571, "worker_id": "details-extract-68", "ts": 1776091252, "record_type": "business_detail", "entity_details": {"entity_name": "NO. 2505 AUXILIARY TO THE VETERANS OF WORLD WAR I OF THE UNITED STATES OF AMERICA", "registered_effective_date": "06/01/1965", "status": "Incorporated/Qualified/Registered", "status_date": "06/01/1965", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "N004846"}, "registered_agent": {"name": "FOR REFERENCE ONLY", "address": "XX\nXX\n,\nXX\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 323571, "worker_id": "details-extract-68", "ts": 1776091252, "record_type": "business_detail", "entity_details": {"entity_name": "NO. 2729 LADIES AUXILIARY TO THE VETERANS OF WORLD WAR I OF THE UNITED STATES OF AMERICA", "registered_effective_date": "06/18/1965", "status": "Incorporated/Qualified/Registered", "status_date": "06/18/1965", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "N004858"}, "registered_agent": {"name": "FOR REFERENCE ONLY", "address": "XX\nXX\n,\nXX\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 323571, "worker_id": "details-extract-68", "ts": 1776091252, "record_type": "business_detail", "entity_details": {"entity_name": "NO2 GROUP LLC", "registered_effective_date": "02/10/2017", "status": "Dissolved", "status_date": "01/22/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5505 SUNSET TRL\nWAUNAKEE\n,\nWI\n53597-9016", "entity_id": "N046755"}, "registered_agent": {"name": "JOHN WILLIAM JANZEN", "address": "5505 SUNSET TRL\nWAUNAKEE\n,\nWI\n53597-9016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2017", "transaction": "Organized", "filed_date": "02/10/2017", "description": "E-Form"}, {"effective_date": "01/22/2019", "transaction": "Articles of Dissolution", "filed_date": "01/22/2019", "description": "OnlineForm 510"}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDL LLC", "registered_effective_date": "04/29/2011", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3523 COUNTY ROAD Q\nWAUPACA\n,\nWI\n54981-8561\nUnited States of America", "entity_id": "I027028"}, "registered_agent": {"name": "RENEE C MYKISEN", "address": "N3523 COUNTY ROAD Q\nWAUPACA\n,\nWI\n54981-8561"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2011", "transaction": "Organized", "filed_date": "04/29/2011", "description": "E-Form"}, {"effective_date": "05/23/2017", "transaction": "Change of Registered Agent", "filed_date": "05/23/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "I.D.L. CARE, INC.", "registered_effective_date": "10/18/1993", "status": "Administratively Dissolved", "status_date": "03/29/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "I016575"}, "registered_agent": {"name": "IRMA L REED", "address": "5929 N 84TH ST\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/20/1993", "description": ""}, {"effective_date": "10/01/1995", "transaction": "Delinquent", "filed_date": "10/01/1995", "description": ""}, {"effective_date": "01/23/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/23/1996", "description": "962011031"}, {"effective_date": "03/29/1996", "transaction": "Administrative Dissolution", "filed_date": "03/29/1996", "description": "962020365"}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "I.D.L. CREATIVE FINANCING EDUCATORS, INC.", "registered_effective_date": "12/14/1979", "status": "Administratively Dissolved", "status_date": "07/22/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1717 W BELTLINE HWY\nMADISON\n,\nWI\n53713\nUnited States of America", "entity_id": "1C16560"}, "registered_agent": {"name": "FREDERICK T RIKKERS", "address": "402 GAMMON PL SUITE 280\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/14/1979", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/14/1979", "description": ""}, {"effective_date": "03/11/1980", "transaction": "Amendment", "filed_date": "03/11/1980", "description": "CHG NAME"}, {"effective_date": "10/01/1982", "transaction": "In Bad Standing", "filed_date": "10/01/1982", "description": ""}, {"effective_date": "11/18/1982", "transaction": "Restored to Good Standing", "filed_date": "11/18/1982", "description": ""}, {"effective_date": "06/09/1983", "transaction": "Change of Registered Agent", "filed_date": "06/09/1983", "description": ""}, {"effective_date": "10/01/1984", "transaction": "In Bad Standing", "filed_date": "10/01/1984", "description": ""}, {"effective_date": "03/19/1985", "transaction": "Restored to Good Standing", "filed_date": "03/19/1985", "description": ""}, {"effective_date": "01/12/1987", "transaction": "Intent to Dissolve", "filed_date": "01/12/1987", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": "NAD 2/8/93 RTN UND"}, {"effective_date": "05/17/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/17/1993", "description": "932082198"}, {"effective_date": "07/22/1993", "transaction": "Administrative Dissolution", "filed_date": "07/22/1993", "description": "932120915"}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "ID LOGISTICS FREIGHT LINES, LLC", "registered_effective_date": "", "status": "In Process", "status_date": "04/09/2026", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "I042997"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "ID LOGISTICS WAREHOUSING, LLC", "registered_effective_date": "11/30/2022", "status": "Registered", "status_date": "11/30/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "3 STAUFFER INDUSTRIAL PARK\nSCRANTON\n,\nPA\n18504", "entity_id": "K060853"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS INC", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/30/2022", "transaction": "Registered", "filed_date": "12/01/2022", "description": ""}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "FM13-E-Form"}, {"effective_date": "08/02/2024", "transaction": "Amendment", "filed_date": "08/05/2024", "description": "Old Name = KANE WAREHOUSING, LLC"}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "ID, LLC", "registered_effective_date": "01/09/2007", "status": "Dissolved", "status_date": "01/28/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "I023677"}, "registered_agent": {"name": "LAUREL S GREY", "address": "1422 GILLETTE STREET\nLA CROSSE\n,\nWI\n54603"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2007", "transaction": "Organized", "filed_date": "01/11/2007", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/28/2009", "transaction": "Articles of Dissolution", "filed_date": "01/29/2009", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDL GOVERNMENT SOLUTIONS INC.", "registered_effective_date": "09/16/2008", "status": "Dissolved", "status_date": "12/21/2012", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N116 W18627 MORSE DRIVE\nGERMANTOWN\n,\nWI\n53022\nUnited States of America", "entity_id": "I025041"}, "registered_agent": {"name": "EDUARDO EMILIANO SILVA", "address": "N116 W18627 MORSE DRIVE\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/16/2008", "description": "E-Form"}, {"effective_date": "12/21/2012", "transaction": "Articles of Dissolution", "filed_date": "12/26/2012", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDL MORTGAGE CORPORATION", "registered_effective_date": "12/29/1994", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3837 MONONA DR STE 2\nMADISON\n,\nWI\n53714\nUnited States of America", "entity_id": "U014579"}, "registered_agent": {"name": "PETER M GARSON", "address": "ONE S PINCKNEY ST 4TH FL\nPO BOX 927\nMADISON\n,\nWI\n537010927"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/29/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/30/1994", "description": ""}, {"effective_date": "09/27/1996", "transaction": "Amendment", "filed_date": "09/30/1996", "description": "NAME CHG"}, {"effective_date": "04/16/1999", "transaction": "Amendment", "filed_date": "04/16/1999", "description": ""}, {"effective_date": "01/03/2000", "transaction": "Change of Registered Agent", "filed_date": "01/03/2000", "description": "FM 16 1999"}, {"effective_date": "12/12/2001", "transaction": "Change of Registered Agent", "filed_date": "12/12/2001", "description": "FM16-E-Form"}, {"effective_date": "10/01/2003", "transaction": "Delinquent", "filed_date": "10/01/2003", "description": "***RECORD IMAGED***"}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDL MORTGAGE CORPORATION", "registered_effective_date": "02/13/1979", "status": "Administratively Dissolved", "status_date": "06/20/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "6338 PRESIDENTIAL COURT  #205\nFORT MYERS\n,\nFL\n33919\nUnited States of America", "entity_id": "1I03341"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "44 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "02/13/1979", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/13/1979", "description": ""}, {"effective_date": "01/01/1981", "transaction": "In Bad Standing", "filed_date": "01/01/1981", "description": ""}, {"effective_date": "02/09/1981", "transaction": "Restored to Good Standing", "filed_date": "02/09/1981", "description": ""}, {"effective_date": "02/10/1981", "transaction": "Change of Registered Agent", "filed_date": "02/10/1981", "description": ""}, {"effective_date": "06/17/1982", "transaction": "Change of Registered Agent", "filed_date": "06/17/1982", "description": ""}, {"effective_date": "01/01/1988", "transaction": "In Bad Standing", "filed_date": "01/01/1988", "description": ""}, {"effective_date": "03/22/1989", "transaction": "Restored to Good Standing", "filed_date": "03/22/1989", "description": ""}, {"effective_date": "03/05/1993", "transaction": "Change of Registered Agent", "filed_date": "03/05/1993", "description": "FM 16-1993"}, {"effective_date": "07/01/1994", "transaction": "Change of Registered Agent", "filed_date": "07/01/1994", "description": ""}, {"effective_date": "01/01/1996", "transaction": "Delinquent", "filed_date": "01/01/1996", "description": ""}, {"effective_date": "04/15/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/15/1996", "description": "962030916"}, {"effective_date": "06/20/1996", "transaction": "Administrative Dissolution", "filed_date": "06/20/1996", "description": "962040435"}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDL PRESSURE WASHING LLC", "registered_effective_date": "05/25/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "I037876"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2022", "transaction": "Organized", "filed_date": "05/25/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDL PROPERTIES, LLC", "registered_effective_date": "11/15/2004", "status": "Dissolved", "status_date": "07/03/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3885 N BROOKFIELD RD, STE 200\nBROOKFIELD\n,\nWI\n53045-1983\nUnited States of America", "entity_id": "I022016"}, "registered_agent": {"name": "BRIOHN PROPERTY MANAGEMENT, LLC", "address": "3885 N BROOKFIELD RD, STE 200\nBROOKFIELD\n,\nWI\n53045-1983"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2004", "transaction": "Organized", "filed_date": "11/17/2004", "description": "eForm"}, {"effective_date": "10/24/2005", "transaction": "Change of Registered Agent", "filed_date": "10/24/2005", "description": "FM516-E-Form"}, {"effective_date": "10/17/2007", "transaction": "Change of Registered Agent", "filed_date": "10/17/2007", "description": "FM516-E-Form"}, {"effective_date": "07/21/2011", "transaction": "Merger (survivor)", "filed_date": "07/22/2011", "description": "12 B054318 (BRIOHN EMPLOYEES VIII, LLC)"}, {"effective_date": "10/29/2013", "transaction": "Change of Registered Agent", "filed_date": "10/29/2013", "description": "FM516-E-Form"}, {"effective_date": "12/04/2017", "transaction": "Change of Registered Agent", "filed_date": "12/04/2017", "description": "OnlineForm 5"}, {"effective_date": "12/23/2022", "transaction": "Amendment", "filed_date": "12/23/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "07/03/2023", "transaction": "Articles of Dissolution", "filed_date": "07/03/2023", "description": "OnlineForm 510"}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDL SOLUTIONS, LLC", "registered_effective_date": "02/16/2022", "status": "Merged, acquired", "status_date": "09/23/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "I037467"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "8040 EXCELSIOR DR\nSUITE 400\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2022", "transaction": "Organized", "filed_date": "02/17/2022", "description": "E-Form"}, {"effective_date": "09/23/2022", "transaction": "Merged (nonsurvivor", "filed_date": "09/26/2022", "description": "INTO (2C02400) CACI, INC.-FEDERAL"}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDL SOLUTIONS, LLC", "registered_effective_date": "01/25/1993", "status": "Dissolved", "status_date": "09/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12021 SUNSET HILLS RD\nRESTON\n,\nVA\n20190", "entity_id": "A031034"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "8040 EXCELSIOR DR\nSTE 400\nMADISON\n,\nWI\n53717-2915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/25/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/27/1993", "description": "***RECORD IMAGED***"}, {"effective_date": "05/23/1994", "transaction": "Amendment", "filed_date": "05/26/1994", "description": "NAME CHG"}, {"effective_date": "06/06/1994", "transaction": "Change of Registered Agent", "filed_date": "06/06/1994", "description": "FM 16-1994"}, {"effective_date": "01/01/1997", "transaction": "Delinquent", "filed_date": "01/01/1997", "description": ""}, {"effective_date": "03/18/2002", "transaction": "Restored to Good Standing", "filed_date": "03/18/2002", "description": ""}, {"effective_date": "03/18/2002", "transaction": "Change of Registered Agent", "filed_date": "03/18/2002", "description": "FM 16 2001"}, {"effective_date": "01/01/2003", "transaction": "Delinquent", "filed_date": "01/01/2003", "description": ""}, {"effective_date": "02/12/2003", "transaction": "Restored to Good Standing", "filed_date": "02/12/2003", "description": "E-Form"}, {"effective_date": "02/12/2003", "transaction": "Change of Registered Agent", "filed_date": "02/12/2003", "description": "FM16-E-Form"}, {"effective_date": "04/06/2005", "transaction": "Change of Registered Agent", "filed_date": "04/06/2005", "description": "FM16-E-Form"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "02/06/2007", "transaction": "Restored to Good Standing", "filed_date": "02/06/2007", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "03/12/2010", "transaction": "Restored to Good Standing", "filed_date": "03/12/2010", "description": "E-Form"}, {"effective_date": "03/12/2010", "transaction": "Change of Registered Agent", "filed_date": "03/12/2010", "description": "FM16-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "03/07/2012", "transaction": "Restored to Good Standing", "filed_date": "03/07/2012", "description": "E-Form"}, {"effective_date": "01/11/2013", "transaction": "Change of Registered Agent", "filed_date": "01/17/2013", "description": "FM13-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "02/06/2014", "transaction": "Restored to Good Standing", "filed_date": "02/06/2014", "description": "E-Form"}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "03/03/2017", "transaction": "Change of Registered Agent", "filed_date": "03/03/2017", "description": "Form16 OnlineForm"}, {"effective_date": "12/31/2017", "transaction": "Certificate of Conversion", "filed_date": "12/27/2017", "description": "FROM TYPE 01, Old Name = IDL SOLUTIONS, INC."}, {"effective_date": "09/15/2021", "transaction": "Articles of Dissolution", "filed_date": "09/22/2021", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE ACRES, INC.", "registered_effective_date": "09/09/1982", "status": "Involuntarily Dissolved", "status_date": "10/16/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1I03797"}, "registered_agent": {"name": "RICHARD L KRING", "address": "RT 1 BOX 147\nOGEMA\n,\nWI\n54459"}, "historical_information": {"annual_reports": "None", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "09/09/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/09/1982", "description": ""}, {"effective_date": "07/01/1984", "transaction": "In Bad Standing", "filed_date": "07/01/1984", "description": ""}, {"effective_date": "07/17/1990", "transaction": "Intent to Involuntary", "filed_date": "07/17/1990", "description": "902081625"}, {"effective_date": "10/16/1990", "transaction": "Involuntary Dissolution", "filed_date": "10/16/1990", "description": "902161259"}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE CREEK K9 LLC", "registered_effective_date": "08/09/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2214 4th Ave W\nMonroe\n,\nWI\n53566\nUnited States of America", "entity_id": "I039448"}, "registered_agent": {"name": "HALEY JO CERONI", "address": "2214 4TH AVE W\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2023", "transaction": "Organized", "filed_date": "08/09/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE FREE SYSTEMS, INC.", "registered_effective_date": "11/20/2003", "status": "Restored to Good Standing", "status_date": "10/25/2005", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1101 INDUSTRIAL DRIVE\nUNITS 1 & 2\nWATERTOWN\n,\nWI\n53094", "entity_id": "I021319"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703-4655"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/20/2003", "transaction": "Organized", "filed_date": "11/24/2003", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/25/2005", "transaction": "Restored to Good Standing", "filed_date": "10/25/2005", "description": "E-Form"}, {"effective_date": "11/06/2007", "transaction": "Change of Registered Agent", "filed_date": "11/06/2007", "description": "FM516-E-Form"}, {"effective_date": "04/18/2008", "transaction": "Certificate of Conversion", "filed_date": "04/21/2008", "description": "FROM TYPE 12 Old Name = IDLE FREE SYSTEMS LLC"}, {"effective_date": "12/18/2008", "transaction": "Change of Registered Agent", "filed_date": "12/18/2008", "description": "FM16-E-Form"}, {"effective_date": "08/07/2009", "transaction": "Amendment", "filed_date": "08/10/2009", "description": ""}, {"effective_date": "01/19/2010", "transaction": "Change of Registered Agent", "filed_date": "01/19/2010", "description": "FM16-E-Form"}, {"effective_date": "01/27/2011", "transaction": "Amendment", "filed_date": "01/28/2011", "description": ""}, {"effective_date": "10/31/2012", "transaction": "Change of Registered Agent", "filed_date": "10/31/2012", "description": "FM16-E-Form"}, {"effective_date": "12/30/2013", "transaction": "Change of Registered Agent", "filed_date": "12/30/2013", "description": "FM16-E-Form"}, {"effective_date": "07/03/2014", "transaction": "Merger (survivor)", "filed_date": "07/07/2014", "description": "I029526 (IFS ACQUISITION, INC.), CHGS REGD AGT/OFC, RESTATES ARTICLES"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "03/31/2015", "transaction": "Change of Registered Agent", "filed_date": "03/31/2015", "description": "FM16-E-Form"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "Form16 OnlineForm"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "Form16 OnlineForm"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/24/2024", "transaction": "Change of Registered Agent", "filed_date": "01/24/2024", "description": "BULK FILING"}, {"effective_date": "12/27/2024", "transaction": "Change of Registered Agent", "filed_date": "12/27/2024", "description": "Form16 OnlineForm"}, {"effective_date": "12/26/2025", "transaction": "Change of Registered Agent", "filed_date": "12/26/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE GROVE LLC", "registered_effective_date": "01/05/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "I034845"}, "registered_agent": {"name": "KATY RAE CRANE", "address": "N6729 COUNTY ROAD Y\nPRINCETON\n,\nWI\n54968-8454"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2020", "transaction": "Organized", "filed_date": "01/05/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE HANDS GAME STUDIO, LLC", "registered_effective_date": "01/28/2026", "status": "Organized", "status_date": "01/28/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6417 Normandy Ln STE 201\nMadison\n,\nWI\n53719\nUnited States of America", "entity_id": "I042662"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN RD.\nSUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2026", "transaction": "Organized", "filed_date": "01/28/2026", "description": "E-Form"}], "emails": ["STATREP@COGENCYGLOBAL.COM"]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE HANDS GOODS LLC", "registered_effective_date": "06/19/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E10980 Hatchery Rd\nBaraboo\n,\nWI\n53913\nUnited States of America", "entity_id": "I039289"}, "registered_agent": {"name": "MANDY MCGOWAN", "address": "E10980 HATCHERY RD\nBARABOO\n,\nWI\n53913-9267"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2023", "transaction": "Organized", "filed_date": "06/19/2023", "description": "E-Form"}, {"effective_date": "06/26/2024", "transaction": "Change of Registered Agent", "filed_date": "06/26/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE HANDS LLC", "registered_effective_date": "12/14/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "815 E Hadley St\nApt A\nMilwaukee\n,\nWI\n53212-2609\nUnited States of America", "entity_id": "I039872"}, "registered_agent": {"name": "JEFFREY GLENN KINDER", "address": "815 E HADLEY ST\nAPT A\nMILWAUKEE\n,\nWI\n53212-2609"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2023", "transaction": "Organized", "filed_date": "12/15/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE HOUR ACRES, LLC", "registered_effective_date": "06/14/2010", "status": "Restored to Good Standing", "status_date": "05/06/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1807 OLD 47 RD\nBONDUEL\n,\nWI\n54107-9199\nUnited States of America", "entity_id": "I026337"}, "registered_agent": {"name": "JEFFREY WNUK", "address": "N1807 OLD 47 RD\nBONDUEL\n,\nWI\n54107-9199"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2010", "transaction": "Organized", "filed_date": "06/14/2010", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "11/25/2013", "transaction": "Restored to Good Standing", "filed_date": "11/25/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "08/14/2015", "transaction": "Restored to Good Standing", "filed_date": "08/14/2015", "description": "OnlineForm 5"}, {"effective_date": "08/14/2015", "transaction": "Change of Registered Agent", "filed_date": "08/14/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/09/2019", "transaction": "Change of Registered Agent", "filed_date": "04/09/2019", "description": "OnlineForm 5"}, {"effective_date": "04/09/2019", "transaction": "Restored to Good Standing", "filed_date": "04/09/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "05/06/2021", "transaction": "Restored to Good Standing", "filed_date": "05/06/2021", "description": "OnlineForm 5"}, {"effective_date": "08/24/2023", "transaction": "Change of Registered Agent", "filed_date": "08/24/2023", "description": "OnlineForm 5"}], "emails": ["KERSTENLLC@GMAIL.COM"]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE HOUR BOAT WORKS, INC.", "registered_effective_date": "06/25/1993", "status": "Administratively Dissolved", "status_date": "11/24/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1515 FAIRLAWN ST\nOSHKOSH\n,\nWI\n54901\nUnited States of America", "entity_id": "I016479"}, "registered_agent": {"name": "TERRY P SCHUSTER", "address": "1515 FAIR LAWN ST\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/28/1993", "description": ""}, {"effective_date": "08/11/1993", "transaction": "Change of Registered Agent", "filed_date": "08/13/1993", "description": ""}, {"effective_date": "04/01/1997", "transaction": "Delinquent", "filed_date": "04/01/1997", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2008", "description": ""}, {"effective_date": "11/24/2008", "transaction": "Administrative Dissolution", "filed_date": "11/24/2008", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE HOUR FARMS CORP.", "registered_effective_date": "02/13/1962", "status": "Merged, acquired", "status_date": "02/18/1981", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1I01700"}, "registered_agent": {"name": "MRS. CHRISTINE BELLE ELLIOTT", "address": "1405 WILLOW WAY\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/1981", "transaction": "Merged (nonsurvivor", "filed_date": "02/18/1981", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE HOUR MANSION CORP.", "registered_effective_date": "02/13/1962", "status": "Dissolved", "status_date": "02/01/1984", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1I01701"}, "registered_agent": {"name": "MRS. CHRISTINE BELLE ELLIOTT", "address": "126-14TH AVE APT 1\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/1983", "transaction": "Change of Registered Agent", "filed_date": "03/08/1983", "description": ""}, {"effective_date": "10/31/1983", "transaction": "Intent to Dissolve", "filed_date": "10/31/1983", "description": ""}, {"effective_date": "02/01/1984", "transaction": "Articles of Dissolution", "filed_date": "02/01/1984", "description": ""}, {"effective_date": "02/01/1984", "transaction": "Articles of Dissolution", "filed_date": "02/01/1984", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE HOUR MANSION, LTD.", "registered_effective_date": "02/06/1990", "status": "Dissolved", "status_date": "04/07/1999", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1421 MANSION DR\nMONROE\n,\nWI\n53566\nUnited States of America", "entity_id": "I015476"}, "registered_agent": {"name": "IRMA V MARTY", "address": "300 27TH AVE\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "02/06/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/06/1990", "description": ""}, {"effective_date": "01/01/1992", "transaction": "Delinquent", "filed_date": "01/01/1992", "description": "NAD 04/14/92 RTN UND"}, {"effective_date": "07/11/1994", "transaction": "Restored to Good Standing", "filed_date": "07/11/1994", "description": ""}, {"effective_date": "07/11/1994", "transaction": "Change of Registered Agent", "filed_date": "07/11/1994", "description": "FM 16R 1994"}, {"effective_date": "04/07/1999", "transaction": "Articles of Dissolution", "filed_date": "04/13/1999", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE HOUR PROPERTIES, L.L.C.", "registered_effective_date": "08/17/2009", "status": "Dissolved", "status_date": "07/02/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1417 MANSION DRIVE\nMONROE\n,\nWISCONSIN\n53566-1128\nUnited States of America", "entity_id": "I025719"}, "registered_agent": {"name": "RANDY HAGLUND", "address": "1417 MANSION DRIVE\nMONROE\n,\nWI\n53566-1128"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2009", "transaction": "Organized", "filed_date": "08/19/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "07/18/2012", "transaction": "Restored to Good Standing", "filed_date": "07/18/2012", "description": "E-Form"}, {"effective_date": "07/18/2012", "transaction": "Change of Registered Agent", "filed_date": "07/18/2012", "description": "FM516-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "08/25/2014", "transaction": "Restored to Good Standing", "filed_date": "08/25/2014", "description": "E-Form"}, {"effective_date": "08/30/2016", "transaction": "Change of Registered Agent", "filed_date": "08/30/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/02/2019", "transaction": "Articles of Dissolution", "filed_date": "07/10/2019", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE HOUR RESORT LLC", "registered_effective_date": "12/27/1994", "status": "Restored to Good Standing", "status_date": "10/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N14516 SHADY KNOLL RD\nPARK FALLS\n,\nWI\n54552-7204\nUnited States of America", "entity_id": "I017012"}, "registered_agent": {"name": "RITA K NOETZEL", "address": "N14516 SHADY KNOLL RD\nPARK FALLS\n,\nWI\n54552-7204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/1994", "transaction": "Organized", "filed_date": "12/28/1994", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}, {"effective_date": "03/01/2010", "transaction": "Restored to Good Standing", "filed_date": "03/08/2010", "description": ""}, {"effective_date": "03/01/2010", "transaction": "Certificate of Reinstatement", "filed_date": "03/08/2010", "description": ""}, {"effective_date": "02/08/2011", "transaction": "Change of Registered Agent", "filed_date": "02/08/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "11/27/2012", "transaction": "Restored to Good Standing", "filed_date": "11/27/2012", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "11/05/2015", "transaction": "Restored to Good Standing", "filed_date": "11/05/2015", "description": "OnlineForm 5"}, {"effective_date": "11/05/2015", "transaction": "Change of Registered Agent", "filed_date": "11/05/2015", "description": "OnlineForm 5"}, {"effective_date": "10/18/2017", "transaction": "Change of Registered Agent", "filed_date": "10/18/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}, {"effective_date": "08/16/2021", "transaction": "Restored to Good Standing", "filed_date": "08/27/2021", "description": ""}, {"effective_date": "08/16/2021", "transaction": "Certificate of Reinstatement", "filed_date": "08/27/2021", "description": ""}, {"effective_date": "08/16/2021", "transaction": "Change of Registered Agent", "filed_date": "08/27/2021", "description": "FM 516 2020"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "10/21/2023", "transaction": "Restored to Good Standing", "filed_date": "10/21/2023", "description": "OnlineForm 5"}, {"effective_date": "10/21/2023", "transaction": "Change of Registered Agent", "filed_date": "10/21/2023", "description": "OnlineForm 5"}, {"effective_date": "12/05/2024", "transaction": "Change of Registered Agent", "filed_date": "12/05/2024", "description": "OnlineForm 5"}], "emails": ["RESORTA425@GMAIL.COM"]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE HOUR, INC.", "registered_effective_date": "05/03/1976", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "ROUTE 2\nMONTELLO\n,\nWI\n53949\nUnited States of America", "entity_id": "1I03012"}, "registered_agent": {"name": "WALTER E WRIGHT", "address": "12 MAIN\nMONTELLO\n,\nWI\n53949"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/1983", "transaction": "In Bad Standing", "filed_date": "04/01/1983", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902020133"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902100482"}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE HOURS RESORT CONDOMINIUM, INC.", "registered_effective_date": "12/19/2007", "status": "Incorporated/Qualified/Registered", "status_date": "12/19/2007", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1692 IDLE HOURS COURT\nSAINT GERMAIN\n,\nWI\n54558\nUnited States of America", "entity_id": "I024423"}, "registered_agent": {"name": "BOYD E BEST", "address": "1692 IDLE HOURS CT\nSAINT GERMAIN\n,\nWI\n54558-9260"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/26/2007", "description": ""}, {"effective_date": "12/11/2014", "transaction": "Change of Registered Agent", "filed_date": "12/11/2014", "description": "FM17-E-Form"}, {"effective_date": "11/07/2023", "transaction": "Change of Registered Agent", "filed_date": "11/07/2023", "description": "OnlineForm 5"}, {"effective_date": "12/15/2024", "transaction": "Change of Registered Agent", "filed_date": "12/15/2024", "description": "OnlineForm 5"}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE HOURS RESORT OF ST. GERMAIN, INC.", "registered_effective_date": "12/20/1988", "status": "Incorporated/Qualified/Registered", "status_date": "12/20/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1692 IDLE HOURS CT\nSAINT GERMAIN\n,\nWI\n54558-9260", "entity_id": "I015165"}, "registered_agent": {"name": "BOYD E BEST", "address": "1692 IDLE HOURS CT\nSAINT GERMAIN\n,\nWI\n54558-9260"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/20/1988", "description": ""}, {"effective_date": "12/14/2001", "transaction": "Change of Registered Agent", "filed_date": "12/14/2001", "description": "FM16-E-Form"}, {"effective_date": "12/01/2009", "transaction": "Change of Registered Agent", "filed_date": "12/01/2009", "description": "FM16-E-Form"}, {"effective_date": "11/14/2011", "transaction": "Change of Registered Agent", "filed_date": "11/14/2011", "description": "FM16-E-Form"}, {"effective_date": "10/30/2017", "transaction": "Change of Registered Agent", "filed_date": "10/30/2017", "description": "Form16 OnlineForm"}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE HOURS, LLC", "registered_effective_date": "05/20/2008", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W201N13900 FOND DU LAC AVE\nRICHFIELD\n,\nWI\n53076-9669\nUnited States of America", "entity_id": "I024789"}, "registered_agent": {"name": "ROCHELLE BAST", "address": "6970 S 6TH ST\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2008", "transaction": "Organized", "filed_date": "05/20/2008", "description": "E-Form"}, {"effective_date": "06/26/2012", "transaction": "Change of Registered Agent", "filed_date": "06/26/2012", "description": "FM516-E-Form"}, {"effective_date": "06/27/2014", "transaction": "Change of Registered Agent", "filed_date": "06/27/2014", "description": "FM516-E-Form"}, {"effective_date": "05/28/2015", "transaction": "Change of Registered Agent", "filed_date": "05/28/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/18/2018", "transaction": "Restored to Good Standing", "filed_date": "04/18/2018", "description": "OnlineForm 5"}, {"effective_date": "04/18/2018", "transaction": "Change of Registered Agent", "filed_date": "04/18/2018", "description": "OnlineForm 5"}, {"effective_date": "05/12/2023", "transaction": "Change of Registered Agent", "filed_date": "05/12/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["ROCHELLE.BAST@GORITEWAY.COM"]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE LLC", "registered_effective_date": "03/14/2008", "status": "Restored to Good Standing", "status_date": "12/01/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "27230 HANSON RD\nWATERFORD\n,\nWI\n53185\nUnited States of America", "entity_id": "H044963"}, "registered_agent": {"name": "JONA LESTAN", "address": "27230 HANSON RD\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/14/2008", "transaction": "Organized", "filed_date": "03/19/2008", "description": "E-Form"}, {"effective_date": "02/12/2018", "transaction": "Change of Registered Agent", "filed_date": "02/12/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "12/01/2020", "transaction": "Restored to Good Standing", "filed_date": "12/01/2020", "description": "OnlineForm 5"}, {"effective_date": "12/01/2020", "transaction": "Amendment", "filed_date": "12/01/2020", "description": "OnlineForm 504 Old Name = HANDS ON MASSAGE THERAPY LLC  CHG REGD AGT CHG REGD AGT ADDR"}, {"effective_date": "02/13/2023", "transaction": "Change of Registered Agent", "filed_date": "02/13/2023", "description": "OnlineForm 5"}], "emails": ["JLESTAN@YAHOO.COM"]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE RIDERS SNOWMOBILE CLUB INC.", "registered_effective_date": "12/27/1996", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "220 DROESSLER DR\nPO BOX 63\nDICKEYVILLE\n,\nWI\n53808\nUnited States of America", "entity_id": "I017849"}, "registered_agent": {"name": "ADAM KLAAS", "address": "4300 BLUFF POINT COURT\nHAZEL GREEN\n,\nWI\n53811"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/27/1996", "description": ""}, {"effective_date": "02/11/2003", "transaction": "Change of Registered Agent", "filed_date": "02/11/2003", "description": "FM 17 2002"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "12/05/2008", "transaction": "Restored to Good Standing", "filed_date": "12/05/2008", "description": ""}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "12/03/2010", "transaction": "Restored to Good Standing", "filed_date": "12/03/2010", "description": ""}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "12/02/2013", "transaction": "Restored to Good Standing", "filed_date": "12/02/2013", "description": ""}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": "RTND UNDELIVERABLE"}, {"effective_date": "01/04/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/04/2017", "description": ""}, {"effective_date": "03/06/2017", "transaction": "Administrative Dissolution", "filed_date": "03/06/2017", "description": ""}, {"effective_date": "06/30/2017", "transaction": "Restored to Good Standing", "filed_date": "07/06/2017", "description": ""}, {"effective_date": "06/30/2017", "transaction": "Certificate of Reinstatement", "filed_date": "07/06/2017", "description": ""}, {"effective_date": "06/30/2017", "transaction": "Change of Registered Agent", "filed_date": "07/06/2017", "description": "FM 17-2016"}, {"effective_date": "11/28/2023", "transaction": "Change of Registered Agent", "filed_date": "11/28/2023", "description": "OnlineForm 5"}, {"effective_date": "12/05/2024", "transaction": "Change of Registered Agent", "filed_date": "12/05/2024", "description": "FM13-E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE RIDERS SNOWMOBILE CLUB, INC.", "registered_effective_date": "03/16/1978", "status": "Dissolved", "status_date": "03/16/1978", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "435 APPLE AVE\nDICKEYVILLE\n,\nWI\n53808\nUnited States of America", "entity_id": "I003239"}, "registered_agent": {"name": "JACK L KIELER", "address": "435 APPLE AVE\nDICKEYVILLE\n,\nWI\n53808"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/1978", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/16/1978", "description": ""}, {"effective_date": "03/16/1978", "transaction": "Articles of Dissolution", "filed_date": "03/16/1978", "description": "INCOMPLETE - NO R/D RECORDING"}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE SHORES CONDO ASSOCIATION, INC.", "registered_effective_date": "10/18/2002", "status": "Incorporated/Qualified/Registered", "status_date": "10/18/2002", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "630 W PRAIRIE ST\nMARENGO\n,\nIL\n60152", "entity_id": "I020655"}, "registered_agent": {"name": "AMANDA SURBER", "address": "3242 N IDLE SHORES DRIVE\nMERCER\n,\nWI\n54547"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/24/2002", "description": ""}, {"effective_date": "12/19/2006", "transaction": "Change of Registered Agent", "filed_date": "12/19/2006", "description": "FM16-E-Form"}, {"effective_date": "01/06/2009", "transaction": "Change of Registered Agent", "filed_date": "01/06/2009", "description": "FM16-E-Form"}, {"effective_date": "11/16/2017", "transaction": "Change of Registered Agent", "filed_date": "11/16/2017", "description": "Form16 OnlineForm"}, {"effective_date": "12/26/2019", "transaction": "Change of Registered Agent", "filed_date": "12/26/2019", "description": "Form16 OnlineForm"}, {"effective_date": "12/31/2023", "transaction": "Change of Registered Agent", "filed_date": "12/31/2023", "description": "Form16 OnlineForm"}, {"effective_date": "12/31/2024", "transaction": "Change of Registered Agent", "filed_date": "12/31/2024", "description": "Form16 OnlineForm"}, {"effective_date": "12/30/2025", "transaction": "Change of Registered Agent", "filed_date": "12/30/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE SHORES RESORT, INC.", "registered_effective_date": "10/20/1986", "status": "Dissolved", "status_date": "10/07/2002", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "RT 1 BOX 30\nBUTTERNUT\n,\nWI\n54514\nUnited States of America", "entity_id": "I014572"}, "registered_agent": {"name": "KENNETH NEUMANN", "address": "RT 1 BOX 30\nBUTTERNUT\n,\nWI\n54514"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/20/1986", "description": ""}, {"effective_date": "01/10/2002", "transaction": "Change of Registered Agent", "filed_date": "01/10/2002", "description": "FM 16 2001"}, {"effective_date": "10/07/2002", "transaction": "Articles of Dissolution", "filed_date": "10/11/2002", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE TALES LLC", "registered_effective_date": "03/14/2022", "status": "Restored to Good Standing", "status_date": "01/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "629 W WATER ST\nPRINCETON\n,\nWI\n54968", "entity_id": "I037575"}, "registered_agent": {"name": "NICHOLAS JACOB VANENGEN", "address": "511 W 14TH AVE\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2022", "transaction": "Organized", "filed_date": "03/14/2022", "description": "E-Form"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "01/29/2024", "transaction": "Change of Registered Agent", "filed_date": "01/29/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/20/2026", "transaction": "Restored to Good Standing", "filed_date": "01/20/2026", "description": "OnlineForm 5"}], "emails": ["VAN5FAM@ATT.NET"]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE TIME SERVICES LLC", "registered_effective_date": "04/20/2023", "status": "Restored to Good Standing", "status_date": "06/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4620 61ST ST S\nWISCONSIN RAPIDS\n,\nWI\n54494-9792\nUnited States of America", "entity_id": "I039080"}, "registered_agent": {"name": "NICHOLAS S RANDRUP", "address": "4620 61ST ST S\nWISCONSIN RAPIDS\n,\nWI\n54494-9792"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2023", "transaction": "Organized", "filed_date": "04/20/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "06/27/2025", "transaction": "Change of Registered Agent", "filed_date": "06/27/2025", "description": "OnlineForm 5"}, {"effective_date": "06/27/2025", "transaction": "Restored to Good Standing", "filed_date": "06/27/2025", "description": "OnlineForm 5"}], "emails": ["APLUSLLC.TAMI@GMAIL.COM"]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE TIME TRANSPORT, LLC", "registered_effective_date": "03/24/2009", "status": "Dissolved", "status_date": "02/10/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15821N COUNTY ROAD B\nSAXON\n,\nWI\n54559\nUnited States of America", "entity_id": "I025419"}, "registered_agent": {"name": "GREG EIFOLLA", "address": "15821N COUNTY ROAD B\nSAXON\n,\nWI\n54559"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2009", "transaction": "Organized", "filed_date": "03/27/2009", "description": "E-Form"}, {"effective_date": "01/16/2012", "transaction": "Change of Registered Agent", "filed_date": "01/16/2012", "description": "FM516-E-Form"}, {"effective_date": "01/24/2017", "transaction": "Change of Registered Agent", "filed_date": "01/24/2017", "description": "OnlineForm 5"}, {"effective_date": "02/10/2021", "transaction": "Articles of Dissolution", "filed_date": "02/10/2021", "description": "OnlineForm 510"}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE TYME, INC.", "registered_effective_date": "08/10/1979", "status": "Administratively Dissolved", "status_date": "04/06/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "BOX 117\nSEXTONVILLE\n,\nWI\n53584\nUnited States of America", "entity_id": "1I03402"}, "registered_agent": {"name": "HARLEY MAYENSCHEIN", "address": "PO BOX 117 COUNTRY TRUNK B & B\nSEXTONVILLE\n,\nWI\n53584"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/1979", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/10/1979", "description": ""}, {"effective_date": "01/28/1980", "transaction": "Amendment", "filed_date": "01/28/1980", "description": ""}, {"effective_date": "07/01/1992", "transaction": "Delinquent", "filed_date": "07/01/1992", "description": "NAD 10/13/92 RTN UND"}, {"effective_date": "01/29/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/29/1993", "description": "932021935"}, {"effective_date": "04/06/1993", "transaction": "Administrative Dissolution", "filed_date": "04/06/1993", "description": "932011012"}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE WILD HERBS LLC", "registered_effective_date": "07/16/2008", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7285 GUILETTE RD.\nSTURGEON BAY\n,\nWI\n54235\nUnited States of America", "entity_id": "I024916"}, "registered_agent": {"name": "VICKIE LEE CONTI", "address": "7285 GUILETTE RD\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2008", "transaction": "Organized", "filed_date": "07/16/2008", "description": "E-Form"}, {"effective_date": "11/09/2010", "transaction": "Change of Registered Agent", "filed_date": "11/09/2010", "description": "FM516-E-Form"}, {"effective_date": "09/25/2015", "transaction": "Change of Registered Agent", "filed_date": "09/25/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "09/25/2018", "transaction": "Restored to Good Standing", "filed_date": "09/25/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE WILD RESORT CONDOMINIUM INC.", "registered_effective_date": "10/13/2012", "status": "Delinquent", "status_date": "10/01/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3280 HONEY BEE DR\nPHELPS\n,\nWI\n54554", "entity_id": "I028162"}, "registered_agent": {"name": "GEORGE CANAVAN", "address": "3280 HONEY BEE DR\nPHELPS\n,\nWI\n54554"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/13/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/13/2012", "description": "E-Form"}, {"effective_date": "10/13/2012", "transaction": "Statement of Correction", "filed_date": "11/12/2012", "description": "Old Name = IDLE WILD RESORT CONDOMINIMUM INC."}, {"effective_date": "08/10/2013", "transaction": "Change of Registered Agent", "filed_date": "08/14/2013", "description": "FM13-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "06/29/2016", "transaction": "Restored to Good Standing", "filed_date": "06/29/2016", "description": "Form16 OnlineForm"}, {"effective_date": "06/29/2016", "transaction": "Change of Registered Agent", "filed_date": "06/29/2016", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}, {"effective_date": "06/15/2020", "transaction": "Restored to Good Standing", "filed_date": "06/16/2020", "description": ""}, {"effective_date": "06/15/2020", "transaction": "Certificate of Reinstatement", "filed_date": "06/16/2020", "description": ""}, {"effective_date": "06/15/2020", "transaction": "Change of Registered Agent", "filed_date": "06/16/2020", "description": "FM 16-2019"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/02/2022", "transaction": "Change of Registered Agent", "filed_date": "12/02/2022", "description": "Form16 OnlineForm"}, {"effective_date": "12/02/2022", "transaction": "Restored to Good Standing", "filed_date": "12/02/2022", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2026", "description": "PUBLICATION"}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLE, LLC", "registered_effective_date": "03/23/1999", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "I018812"}, "registered_agent": {"name": "MICHAEL TYRONE LEE", "address": "5945 N 79TH ST\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/1999", "transaction": "Organized", "filed_date": "03/26/1999", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEAIRE TECHNOLOGIES CORPORATION", "registered_effective_date": "11/09/2007", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/24/2008", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "410 N CEDAR BLUFF RD STE 200\nKNOXVILLE\n,\nTN\n37923", "entity_id": "I024345"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/12/2007", "description": ""}, {"effective_date": "02/27/2008", "transaction": "Change of Registered Agent", "filed_date": "03/04/2008", "description": ""}, {"effective_date": "08/18/2008", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2008", "description": "Notice Imaged"}, {"effective_date": "10/24/2008", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/24/2008", "description": "Cert Imaged"}, {"effective_date": "03/03/2025", "transaction": "Resignation of Registered Agent", "filed_date": "03/07/2025", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEAIRE, INC.", "registered_effective_date": "09/30/2008", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/23/2009", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "410 N CEDAR BLUFF RD STE 200\nKNOXVILLE\n,\nTN\n37923", "entity_id": "I025076"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "08/17/2009", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2009", "description": "Notice Image"}, {"effective_date": "10/23/2009", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/23/2009", "description": "Cert Imaged"}, {"effective_date": "08/10/2016", "transaction": "Resignation of Registered Agent", "filed_date": "08/11/2016", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEBURG AQUISTIONS, LLC", "registered_effective_date": "08/27/2008", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "I025006"}, "registered_agent": {"name": "GABRIELLE J. DIXON", "address": "2803 N. TEUTONIA AVE.\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2008", "transaction": "Organized", "filed_date": "08/27/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEHOUR COTTAGE LLC", "registered_effective_date": "02/03/2010", "status": "Dissolved", "status_date": "02/27/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "193 GRANVILLE RD\nCEDARBURG\n,\nWI\n53012-9533\nUnited States of America", "entity_id": "I026027"}, "registered_agent": {"name": "JOHN LIPSCOMB", "address": "193 GRANVILLE RD\nCEDARBURG\n,\nWI\n53012-9533"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2010", "transaction": "Organized", "filed_date": "02/03/2010", "description": "E-Form"}, {"effective_date": "02/22/2017", "transaction": "Change of Registered Agent", "filed_date": "02/22/2017", "description": "OnlineForm 5"}, {"effective_date": "02/27/2019", "transaction": "Articles of Dissolution", "filed_date": "02/27/2019", "description": "OnlineForm 510"}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEHOUR LOTS 2 AND 3 LLC", "registered_effective_date": "02/03/2010", "status": "Organized", "status_date": "02/03/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "193 GRANVILLE RD\nCEDARBURG\n,\nWI\n53012-9533\nUnited States of America", "entity_id": "I026028"}, "registered_agent": {"name": "JOHN LIPSCOMB", "address": "193 GRANVILLE RD\nCEDARBURG\n,\nWI\n53012-9533"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2010", "transaction": "Organized", "filed_date": "02/03/2010", "description": "E-Form"}, {"effective_date": "02/22/2017", "transaction": "Change of Registered Agent", "filed_date": "02/22/2017", "description": "OnlineForm 5"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "OnlineForm 5"}, {"effective_date": "03/04/2024", "transaction": "Change of Registered Agent", "filed_date": "03/04/2024", "description": "OnlineForm 5"}], "emails": ["DBURDA@COMCAST.NET"]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLER ENGINEERING, LLC", "registered_effective_date": "03/04/2025", "status": "Organized", "status_date": "03/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2860 STATE ROAD 83\nHARTFORD\n,\nWI\n53027-9014\nUnited States of America", "entity_id": "I041421"}, "registered_agent": {"name": "DALE WAGNER", "address": "2860 STATE ROAD 83\nHARTFORD\n,\nWI\n53027-9014"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2025", "transaction": "Organized", "filed_date": "03/04/2025", "description": "E-Form"}, {"effective_date": "02/07/2026", "transaction": "Change of Registered Agent", "filed_date": "02/07/2026", "description": "OnlineForm 5"}], "emails": ["DALEW262@GMAIL.COM"]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLER FINE BOOKS, INC.", "registered_effective_date": "12/10/2004", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "I022069"}, "registered_agent": {"name": "TERESIA KIP ADAMS", "address": "6 CLARENDON CT\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/16/2004", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLERS-NOT CREATIONS, LLC", "registered_effective_date": "07/18/2022", "status": "Restored to Good Standing", "status_date": "08/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "I038042"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2022", "transaction": "Organized", "filed_date": "07/18/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/15/2024", "transaction": "Change of Registered Agent", "filed_date": "08/15/2024", "description": "OnlineForm 5"}, {"effective_date": "08/15/2024", "transaction": "Restored to Good Standing", "filed_date": "08/15/2024", "description": "OnlineForm 5"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLESIDE COTTAGE LLC", "registered_effective_date": "08/17/2024", "status": "Organized", "status_date": "08/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3061 S Wentworth Ave\nMilwaukee\n,\nWI\n53207\nUnited States of America", "entity_id": "I040759"}, "registered_agent": {"name": "ANN LENNART", "address": "3061 S. WENTWORTH AVE.\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2024", "transaction": "Organized", "filed_date": "08/19/2024", "description": "E-Form"}, {"effective_date": "07/20/2025", "transaction": "Change of Registered Agent", "filed_date": "07/20/2025", "description": "OnlineForm 5"}], "emails": ["ANNMLENNART@GMAIL.COM"]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWILD & SAGE LLC", "registered_effective_date": "07/25/2019", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "800 WISCONSIN STREET\nD02, SUITE 336\nEAU CLAIRE\n,\nWI\n54703", "entity_id": "I034408"}, "registered_agent": {"name": "HEATHER RAE HEGGEMEIER PEDERSEN", "address": "800 WISCONSIN STREET\nD02, SUITE 336, BOX 32\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2019", "transaction": "Organized", "filed_date": "07/25/2019", "description": "E-Form"}, {"effective_date": "02/26/2021", "transaction": "Change of Registered Agent", "filed_date": "02/26/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWILD ACRES LLC", "registered_effective_date": "06/19/2019", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2362 IDLEWILD RD\nSTURGEON BAY\n,\nWI\n54235", "entity_id": "I034322"}, "registered_agent": {"name": "LEVI ARMSTRONG", "address": "2362 IDLEWILD RD\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2019", "transaction": "Organized", "filed_date": "06/19/2019", "description": "E-Form"}, {"effective_date": "04/28/2020", "transaction": "Change of Registered Agent", "filed_date": "04/28/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "06/28/2022", "transaction": "Restored to Good Standing", "filed_date": "06/28/2022", "description": "OnlineForm 5"}, {"effective_date": "02/15/2024", "transaction": "Change of Registered Agent", "filed_date": "02/15/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWILD AREA PROPERTY OWNERS ASSOCIATION, INC.", "registered_effective_date": "04/02/1998", "status": "Administratively Dissolved", "status_date": "06/15/2009", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "TWO E MIFFLIN ST STE 600\nMADISON\n,\nWI\n537032965\nUnited States of America", "entity_id": "I018368"}, "registered_agent": {"name": "PETER A PESHEK", "address": "TWO E MIFFLIN ST STE 600\nMADISON\n,\nWI\n537032865"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/02/1998", "description": ""}, {"effective_date": "04/01/2002", "transaction": "Delinquent", "filed_date": "04/01/2002", "description": ""}, {"effective_date": "05/17/2002", "transaction": "Restored to Good Standing", "filed_date": "05/17/2002", "description": ""}, {"effective_date": "04/01/2004", "transaction": "Delinquent", "filed_date": "04/01/2004", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "06/15/2009", "transaction": "Administrative Dissolution", "filed_date": "06/15/2009", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWILD BAR & GRILL LLC", "registered_effective_date": "08/24/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "I032459"}, "registered_agent": {"name": "SAMANTHA RAI KELLER", "address": "418 NORTH 3RD AVE\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2017", "transaction": "Organized", "filed_date": "08/24/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWILD COMMUNITY, LTD.", "registered_effective_date": "08/16/1976", "status": "Involuntarily Dissolved", "status_date": "06/14/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1I03053"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO STREET ADDRESS\nNO CITY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1978", "transaction": "In Bad Standing", "filed_date": "01/01/1978", "description": ""}, {"effective_date": "03/15/1988", "transaction": "Intent to Involuntary", "filed_date": "03/15/1988", "description": ""}, {"effective_date": "06/14/1988", "transaction": "Involuntary Dissolution", "filed_date": "06/14/1988", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWILD CONTRACTING LLC", "registered_effective_date": "03/18/2026", "status": "Organized", "status_date": "03/18/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4041 Valley View Trl\nSturgeon Bay\n,\nWI\n54235-9026\nUnited States of America", "entity_id": "I042877"}, "registered_agent": {"name": "ALYSSA J RASMUSSEN", "address": "4041 VALLEY VIEW TRAIL\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2026", "transaction": "Organized", "filed_date": "03/17/2026", "description": "E-Form"}], "emails": ["ALLIEUSVI@GMAIL.COM"]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWILD ESTATES, LLC", "registered_effective_date": "07/14/2005", "status": "Dissolved", "status_date": "12/30/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5396 COUNTY ROAD T\nSTURGEON BAY\n,\nWI\n54235\nUnited States of America", "entity_id": "I022503"}, "registered_agent": {"name": "FREDERICK R. PESCH", "address": "5396 COUNTY ROAD T\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2005", "transaction": "Organized", "filed_date": "07/18/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "09/08/2009", "transaction": "Restored to Good Standing", "filed_date": "09/08/2009", "description": "E-Form"}, {"effective_date": "09/08/2009", "transaction": "Change of Registered Agent", "filed_date": "09/08/2009", "description": "FM516-E-Form"}, {"effective_date": "11/06/2011", "transaction": "Change of Registered Agent", "filed_date": "11/06/2011", "description": "FM516-E-Form"}, {"effective_date": "12/31/2013", "transaction": "Change of Registered Agent", "filed_date": "12/31/2013", "description": "FM516-E-Form"}, {"effective_date": "01/26/2016", "transaction": "Change of Registered Agent", "filed_date": "01/26/2016", "description": "OnlineForm 5"}, {"effective_date": "12/30/2016", "transaction": "Articles of Dissolution", "filed_date": "12/30/2016", "description": "OnlineForm 510"}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWILD FARMS LLC", "registered_effective_date": "03/02/2005", "status": "Restored to Good Standing", "status_date": "03/15/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7696 COISMAN RD\nSTURGEON BAY\n,\nWI\n54235-8788\nUnited States of America", "entity_id": "I022223"}, "registered_agent": {"name": "WENDY M. WOLDT", "address": "7696 COISMAN RD\nSTURGEON BAY\n,\nWI\n54235-8788"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2005", "transaction": "Organized", "filed_date": "03/04/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "03/15/2007", "transaction": "Restored to Good Standing", "filed_date": "03/15/2007", "description": ""}, {"effective_date": "04/04/2007", "transaction": "Amendment", "filed_date": "04/10/2007", "description": ""}, {"effective_date": "04/06/2017", "transaction": "Change of Registered Agent", "filed_date": "04/06/2017", "description": "OnlineForm 5"}], "emails": ["wendyw@idlewildfarms.com"]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWILD FIRST RESPONDERS, INC.", "registered_effective_date": "02/06/2024", "status": "Restored to Good Standing", "status_date": "03/24/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "3388 PARK DRIVE\nSTURGEON BAY\n,\nWI\n54235", "entity_id": "I040049"}, "registered_agent": {"name": "SCOTT ANDERSON", "address": "1742 SHILOH RD\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/06/2024", "description": "OnlineForm 102"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/24/2026", "transaction": "Restored to Good Standing", "filed_date": "03/24/2026", "description": "OnlineForm 5"}, {"effective_date": "03/24/2026", "transaction": "Change of Registered Agent", "filed_date": "03/24/2026", "description": "OnlineForm 5"}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWILD FISHING HOLE LLC", "registered_effective_date": "10/03/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "I036959"}, "registered_agent": {"name": "BRIAN J WILLS", "address": "8672 MAPLE GROVE LANE\nBRUSSELS\n,\nWI\n54204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2021", "transaction": "Organized", "filed_date": "10/03/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWILD HOLDINGS INC", "registered_effective_date": "05/17/1979", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "ROUTE 8\nSTURGEON BAY\n,\nWI\n54235\nUnited States of America", "entity_id": "1I03370"}, "registered_agent": {"name": "GARY ALLEN THORNTON", "address": "6 MARK TWAIN\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "04/01/1982", "transaction": "In Bad Standing", "filed_date": "04/01/1982", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902040307"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902151071"}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWILD HOLDINGS, LLC", "registered_effective_date": "08/02/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "I038093"}, "registered_agent": {"name": "JOSHUA JAMES NIGBOR", "address": "134 QUARRY STREET\nBERLIN\n,\nWI\n54923"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2022", "transaction": "Organized", "filed_date": "08/02/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWILD INN, INC.", "registered_effective_date": "07/23/1974", "status": "Involuntarily Dissolved", "status_date": "10/16/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "ROUTE 8\nSTURGEON BAY\n,\nWI\n54235\nUnited States of America", "entity_id": "1I02812"}, "registered_agent": {"name": "JOHN R MENDONCA", "address": "ROUTE 4 BOX 5\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "07/01/1982", "transaction": "In Bad Standing", "filed_date": "07/01/1982", "description": ""}, {"effective_date": "07/17/1990", "transaction": "Intent to Involuntary", "filed_date": "07/17/1990", "description": "902080118"}, {"effective_date": "10/16/1990", "transaction": "Involuntary Dissolution", "filed_date": "10/16/1990", "description": "902161697"}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWILD LAND COMPANY LLC", "registered_effective_date": "09/05/2018", "status": "Organized", "status_date": "09/05/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2467 3 1/4 5TH ST\nCUMBERLAND\n,\nWI\n54829-8815", "entity_id": "I033511"}, "registered_agent": {"name": "MICHAEL STUART JORDAN", "address": "2467 3 1/4 5TH ST\nCUMBERLAND\n,\nWI\n54829-8815"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2018", "transaction": "Organized", "filed_date": "09/05/2018", "description": "E-Form"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}], "emails": ["MJORDAN912@GMAIL.COM"]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWILD MEDIA LLC", "registered_effective_date": "05/24/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "I034254"}, "registered_agent": {"name": "LGI VENTURES LLC", "address": "112 E HENRY CLAY ST\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2019", "transaction": "Organized", "filed_date": "05/24/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWILD ON THE ROCK, LLC", "registered_effective_date": "05/01/2025", "status": "Organized", "status_date": "05/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2611 S Belmont Dr\nBeloit\n,\nWI\n53511-8419\nUnited States of America", "entity_id": "I041661"}, "registered_agent": {"name": "FRANK E MCKEEARN", "address": "2611 S BELMONT DR\nBELOIT\n,\nWI\n53511-8419"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2025", "transaction": "Organized", "filed_date": "05/02/2025", "description": "E-Form"}], "emails": ["MCKEARNS@ICLOUD.COM"]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWILD OUTFITTERS, LLC", "registered_effective_date": "02/08/2012", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1414 2ND AVE\nCUMBERLAND\n,\nWI\n55104", "entity_id": "I027622"}, "registered_agent": {"name": "PAULI KENNELLY", "address": "522 24TH AVE\nCUMBERLAND\n,\nWI\n54829-9421"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2012", "transaction": "Registered", "filed_date": "02/13/2012", "description": ""}, {"effective_date": "02/14/2017", "transaction": "Change of Registered Agent", "filed_date": "02/14/2017", "description": "OnlineForm 5"}, {"effective_date": "04/06/2020", "transaction": "Change of Registered Agent", "filed_date": "04/06/2020", "description": "OnlineForm 5"}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "10/14/2021", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2021", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWILD PARTNERSHIP LLC", "registered_effective_date": "07/04/2024", "status": "Organized", "status_date": "07/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4033 Monona Drive # 215\nMadison\n,\nWI\n53716\nUnited States of America", "entity_id": "I040614"}, "registered_agent": {"name": "ERIC HANDS", "address": "4033 MONONA DRIVE # 215\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/04/2024", "transaction": "Organized", "filed_date": "07/04/2024", "description": "E-Form"}], "emails": ["ERICDHANDS@GMAIL.COM"]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWILD PROPERTIES, INC.", "registered_effective_date": "12/07/1989", "status": "Incorporated/Qualified/Registered", "status_date": "12/07/1989", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "PO BOX 207\nSPOONER\n,\nWI\n54801", "entity_id": "I015431"}, "registered_agent": {"name": "JERRY G THOMPSON", "address": "310 N RIVER ST\nPO BOX 207\nSPOONER\n,\nWI\n54801-1448"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/07/1989", "description": ""}, {"effective_date": "12/03/1992", "transaction": "Change of Registered Agent", "filed_date": "12/04/1992", "description": ""}, {"effective_date": "10/31/1995", "transaction": "Change of Registered Agent", "filed_date": "10/31/1995", "description": "FM 16 1995"}, {"effective_date": "11/02/2005", "transaction": "Change of Registered Agent", "filed_date": "11/02/2005", "description": "FM16-E-Form"}, {"effective_date": "11/22/2010", "transaction": "Change of Registered Agent", "filed_date": "11/22/2010", "description": "FM16-E-Form"}, {"effective_date": "11/17/2016", "transaction": "Change of Registered Agent", "filed_date": "11/17/2016", "description": "Form16 OnlineForm"}, {"effective_date": "12/19/2017", "transaction": "Change of Registered Agent", "filed_date": "12/19/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/03/2023", "transaction": "Change of Registered Agent", "filed_date": "04/03/2023", "description": "Form16 OnlineForm"}, {"effective_date": "12/06/2023", "transaction": "Change of Registered Agent", "filed_date": "12/06/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWILD ROOTS, LLC", "registered_effective_date": "12/24/2024", "status": "Organized", "status_date": "12/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7270 County Road H\nSturgeon Bay\n,\nWI\n54235\nUnited States of America", "entity_id": "I041172"}, "registered_agent": {"name": "DEVIN VANDERTIE", "address": "7270 COUNTY ROAD H\nSTURGEON BAY\n,\nWI\n54235-9290"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/24/2024", "transaction": "Organized", "filed_date": "12/24/2024", "description": "E-Form"}], "emails": ["IDLEWILDROOTS@GMAIL.COM"]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWILD VALLEY, INC.", "registered_effective_date": "08/16/1976", "status": "Dissolved", "status_date": "08/15/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1I03054"}, "registered_agent": {"name": "RALPH F HERLACHE", "address": "154 N 3RD AVE\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/1976", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/16/1976", "description": ""}, {"effective_date": "01/01/1978", "transaction": "In Bad Standing", "filed_date": "01/01/1978", "description": ""}, {"effective_date": "04/07/1978", "transaction": "Restored to Good Standing", "filed_date": "04/07/1978", "description": ""}, {"effective_date": "07/01/1982", "transaction": "In Bad Standing", "filed_date": "07/01/1982", "description": ""}, {"effective_date": "08/15/1988", "transaction": "Intent to Dissolve", "filed_date": "08/15/1988", "description": ""}, {"effective_date": "08/15/1988", "transaction": "Articles of Dissolution", "filed_date": "08/15/1988", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWILD VOLUNTEER FIRE DEPARTMENT, INC.", "registered_effective_date": "10/14/1964", "status": "Dissolved", "status_date": "04/08/1999", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "RT 8 COUNTY TRUNK M\nSTURGEON BAY\n,\nWI\n54235\nUnited States of America", "entity_id": "6I01862"}, "registered_agent": {"name": "LISA COFRIN", "address": "6913 COUNTY TRUNK M\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/1964", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/14/1964", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "12/17/1987", "transaction": "Restored to Good Standing", "filed_date": "12/17/1987", "description": ""}, {"effective_date": "01/13/1988", "transaction": "Change of Registered Agent", "filed_date": "01/13/1988", "description": ""}, {"effective_date": "12/02/1992", "transaction": "Change of Registered Agent", "filed_date": "12/02/1992", "description": "FM 17 1992"}, {"effective_date": "10/01/1998", "transaction": "Delinquent", "filed_date": "10/01/1998", "description": ""}, {"effective_date": "04/08/1999", "transaction": "Articles of Dissolution", "filed_date": "04/14/1999", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWILD, LLC", "registered_effective_date": "12/21/2005", "status": "Restored to Good Standing", "status_date": "11/14/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 S. WASHINGTON ST., SUITE 301\nC/O GERALD C. CONDON, JR.\nGREEN BAY\n,\nWI\n54301\nUnited States of America", "entity_id": "I022801"}, "registered_agent": {"name": "ENGRID H. MENG", "address": "200 S. WASHINGTON ST., SUITE 301\nC/O GERALD C. CONDON, JR.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2005", "transaction": "Organized", "filed_date": "12/22/2005", "description": "E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "11/14/2007", "transaction": "Restored to Good Standing", "filed_date": "11/14/2007", "description": "E-Form"}, {"effective_date": "11/14/2007", "transaction": "Change of Registered Agent", "filed_date": "11/14/2007", "description": "FM516-E-Form"}, {"effective_date": "11/06/2023", "transaction": "Change of Registered Agent", "filed_date": "11/06/2023", "description": "OnlineForm 5"}], "emails": ["CHLAW@CONDONHERALD.COM"]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWOOD ON LAKE THOMPSON, LLC", "registered_effective_date": "12/01/2011", "status": "Organized", "status_date": "12/01/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4002 W CHERRYWOOD LN\nBROWN DEER\n,\nWI\n53209-1002\nUnited States of America", "entity_id": "I027445"}, "registered_agent": {"name": "LORI H DOMINICZAK", "address": "4002 W CHERRYWOOD LN\nBROWN DEER\n,\nWI\n53209-1002"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2011", "transaction": "Organized", "filed_date": "12/01/2011", "description": "E-Form"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2021", "transaction": "Change of Registered Agent", "filed_date": "10/19/2021", "description": "OnlineForm 5"}, {"effective_date": "10/20/2021", "transaction": "Change of Registered Agent", "filed_date": "10/20/2021", "description": "FM13-E-Form"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}], "emails": ["BOB.LORI@YAHOO.COM"]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWOOD PROPERTIES, LLC", "registered_effective_date": "11/05/2013", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "I029026"}, "registered_agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "address": "4650 W. SPENCER STREET\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2013", "transaction": "Organized", "filed_date": "11/05/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLEWOOD, LLC", "registered_effective_date": "06/07/2010", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "313 W GRAND AVE\nPORT WASHINGTON\n,\nWI\n53074-2229\nUnited States of America", "entity_id": "I026320"}, "registered_agent": {"name": "SCOTT BRETL", "address": "313 W GRAND AVE\nPORT WASHINGTON\n,\nWI\n53074-2229"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2010", "transaction": "Organized", "filed_date": "06/10/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "06/08/2012", "transaction": "Restored to Good Standing", "filed_date": "06/08/2012", "description": "E-Form"}, {"effective_date": "06/08/2012", "transaction": "Change of Registered Agent", "filed_date": "06/08/2012", "description": "FM516-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "04/19/2017", "transaction": "Change of Registered Agent", "filed_date": "04/19/2017", "description": "OnlineForm 5"}, {"effective_date": "04/19/2017", "transaction": "Restored to Good Standing", "filed_date": "04/19/2017", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/12/2023", "transaction": "Change of Registered Agent", "filed_date": "05/12/2023", "description": "OnlineForm 5"}, {"effective_date": "05/12/2023", "transaction": "Restored to Good Standing", "filed_date": "05/12/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "IDLH CONSULTING LLC", "registered_effective_date": "01/01/2020", "status": "Terminated", "status_date": "02/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "257 BOBOLINK CT\nGRAFTON\n,\nWI\n53024-2282", "entity_id": "I034825"}, "registered_agent": {"name": "INNA OKUN", "address": "257 BOBOLINK CT\nGRAFTON\n,\nWI\n53024-2282"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2020", "transaction": "Organized", "filed_date": "12/29/2019", "description": "E-Form"}, {"effective_date": "02/10/2023", "transaction": "Terminated", "filed_date": "02/10/2023", "description": "OnlineForm 510"}]}
{"task_id": 316714, "worker_id": "details-extract-1", "ts": 1776091284, "record_type": "business_detail", "entity_details": {"entity_name": "THE IDLEWILD GROUP, L.L.C.", "registered_effective_date": "02/11/2021", "status": "Organized", "status_date": "02/11/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4610 N IDLEWILD AVE\nMILWAUKEE\n,\nWI\n53211-1038", "entity_id": "T089229"}, "registered_agent": {"name": "ROBERT J JARVIS", "address": "4610 N IDLEWILD AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2021", "transaction": "Organized", "filed_date": "02/11/2021", "description": "E-Form"}, {"effective_date": "03/19/2023", "transaction": "Change of Registered Agent", "filed_date": "03/19/2023", "description": "OnlineForm 5"}], "emails": ["RJOSEPHJARVIS@GMAIL.COM"]}
{"task_id": 324427, "worker_id": "details-extract-35", "ts": 1776091330, "record_type": "business_detail", "entity_details": {"entity_name": "O.B.U.S. ENTERPRISES LLC", "registered_effective_date": "01/14/1999", "status": "Restored to Good Standing", "status_date": "01/17/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "423 E BRONSON RD\nSEYMOUR\n,\nWI\n54165-1036\nUnited States of America", "entity_id": "O018748"}, "registered_agent": {"name": "JEFFREY L SEIDL", "address": "423 E BRONSON RD\nSEYMOUR\n,\nWI\n54165-1036"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/1999", "transaction": "Organized", "filed_date": "01/15/1999", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "08/28/2008", "transaction": "Restored to Good Standing", "filed_date": "08/28/2008", "description": "E-Form"}, {"effective_date": "08/28/2008", "transaction": "Change of Registered Agent", "filed_date": "08/28/2008", "description": "FM516-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "01/11/2011", "transaction": "Restored to Good Standing", "filed_date": "01/11/2011", "description": "E-Form"}, {"effective_date": "01/11/2011", "transaction": "Change of Registered Agent", "filed_date": "01/11/2011", "description": "FM516-E-Form"}, {"effective_date": "01/24/2017", "transaction": "Change of Registered Agent", "filed_date": "01/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/17/2019", "transaction": "Restored to Good Standing", "filed_date": "01/17/2019", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "02/23/2024", "transaction": "Change of Registered Agent", "filed_date": "02/23/2024", "description": "OnlineForm 5"}], "emails": ["CKONETZKE@CORPHDQ.COM"]}
{"task_id": 324427, "worker_id": "details-extract-35", "ts": 1776091330, "record_type": "business_detail", "entity_details": {"entity_name": "OBUCHOWSKI REAL ESTATE, LLC", "registered_effective_date": "07/06/2001", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9816 NEWTON LAKE RD\nCRIVITZ\n,\nWI\n54114-8576\nUnited States of America", "entity_id": "O019976"}, "registered_agent": {"name": "JOHN OBUCHOWSKI", "address": "N9816 NEWTON LAKE RD\nCRIVITZ\n,\nWI\n54114-8576"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2001", "transaction": "Organized", "filed_date": "07/09/2001", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "06/08/2007", "transaction": "Restored to Good Standing", "filed_date": "06/08/2007", "description": ""}, {"effective_date": "10/02/2007", "transaction": "Change of Registered Agent", "filed_date": "10/02/2007", "description": "FM516-E-Form"}, {"effective_date": "09/26/2017", "transaction": "Change of Registered Agent", "filed_date": "09/26/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 323291, "worker_id": "details-extract-23", "ts": 1776091344, "record_type": "business_detail", "entity_details": {"entity_name": "N G AUTOMOTIVE SERVICES LLC", "registered_effective_date": "04/15/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2825 Perry St\nUnit 2\nMadison\n,\nWI\n53713-3291\nUnited States of America", "entity_id": "N061692"}, "registered_agent": {"name": "LIZ B DELGADO", "address": "2825 PERRY ST\nUNIT 2\nMADISON\n,\nWI\n53713-3291"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2024", "transaction": "Organized", "filed_date": "04/15/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 323291, "worker_id": "details-extract-23", "ts": 1776091344, "record_type": "business_detail", "entity_details": {"entity_name": "N GALLERY LLC", "registered_effective_date": "05/22/2006", "status": "Administratively Dissolved", "status_date": "11/06/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "501 W. WATER ST.\nP.O. BOX 366\nPRINCETON\n,\nWI\n54968\nUnited States of America", "entity_id": "N033776"}, "registered_agent": {"name": "HENRY CONTI", "address": "501 W WATER ST.\nP.O. BOX 366\nPRINCETON\n,\nWI\n54968"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2006", "transaction": "Organized", "filed_date": "05/24/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/14/2010", "transaction": "Restored to Good Standing", "filed_date": "06/14/2010", "description": "E-Form"}, {"effective_date": "06/14/2010", "transaction": "Change of Registered Agent", "filed_date": "06/14/2010", "description": "FM516-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/25/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/25/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/06/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/06/2013", "description": "PUBLICATION"}, {"effective_date": "11/06/2013", "transaction": "Administrative Dissolution", "filed_date": "11/06/2013", "description": "PUBLICATION"}]}
{"task_id": 323291, "worker_id": "details-extract-23", "ts": 1776091344, "record_type": "business_detail", "entity_details": {"entity_name": "N&G ACRES, LLC", "registered_effective_date": "05/21/2019", "status": "Dissolved", "status_date": "09/02/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6805 VALIANT DR\nWINDSOR\n,\nWI\n53598-9519", "entity_id": "N050576"}, "registered_agent": {"name": "NANCY M. SCHUCHARDT", "address": "6805 VALIANT DR\nWINDSOR\n,\nWI\n53598-9519"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2019", "transaction": "Organized", "filed_date": "05/21/2019", "description": "E-Form"}, {"effective_date": "06/29/2021", "transaction": "Change of Registered Agent", "filed_date": "06/29/2021", "description": "OnlineForm 5"}, {"effective_date": "09/02/2022", "transaction": "Articles of Dissolution", "filed_date": "09/02/2022", "description": "OnlineForm 510"}]}
{"task_id": 323291, "worker_id": "details-extract-23", "ts": 1776091344, "record_type": "business_detail", "entity_details": {"entity_name": "N&G AUTO SALES LLC", "registered_effective_date": "02/10/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W949 Primrose Road\nGenoa City\n,\nWI\n53128\nUnited States of America", "entity_id": "N061249"}, "registered_agent": {"name": "NOEL VARGAS", "address": "W949 PRIMROSE ROAD\nGENOA CITY\n,\nWI\n53128"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2024", "transaction": "Organized", "filed_date": "02/12/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 323291, "worker_id": "details-extract-23", "ts": 1776091344, "record_type": "business_detail", "entity_details": {"entity_name": "N. GARMON PHOTOGRAPHY, LLC", "registered_effective_date": "07/19/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "N047445"}, "registered_agent": {"name": "NICK GARMON", "address": "S83W19407 APOLLO DR.\nAPT #7\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2017", "transaction": "Organized", "filed_date": "07/19/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 323291, "worker_id": "details-extract-23", "ts": 1776091344, "record_type": "business_detail", "entity_details": {"entity_name": "NG ACQUISITION LLC", "registered_effective_date": "08/30/2005", "status": "Withdrawal", "status_date": "11/14/2007", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "125 REVERE DR\nNORTHBROOK\n,\nIL\n60062", "entity_id": "N032926"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2005", "transaction": "Registered", "filed_date": "08/31/2005", "description": ""}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "11/14/2007", "transaction": "Withdrawal", "filed_date": "11/15/2007", "description": ""}]}
{"task_id": 323291, "worker_id": "details-extract-23", "ts": 1776091344, "record_type": "business_detail", "entity_details": {"entity_name": "NGA 911, L.L.C.", "registered_effective_date": "01/31/2019", "status": "Registered", "status_date": "01/31/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "8383 WILSHIRE BLVD STE 800\nBEVERLY HILLS\n,\nCA\n90211", "entity_id": "N049953"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2019", "transaction": "Registered", "filed_date": "02/01/2019", "description": ""}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}, {"effective_date": "08/03/2023", "transaction": "Change of Registered Agent", "filed_date": "08/03/2023", "description": "FM13-E-Form"}, {"effective_date": "03/06/2024", "transaction": "Change of Registered Agent", "filed_date": "03/06/2024", "description": "OnlineForm 5"}]}
{"task_id": 323291, "worker_id": "details-extract-23", "ts": 1776091344, "record_type": "business_detail", "entity_details": {"entity_name": "NGA MILWAUKEE 2013 LLC", "registered_effective_date": "01/10/2012", "status": "Administratively Dissolved", "status_date": "08/11/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "N040217"}, "registered_agent": {"name": "KATE LIND", "address": "6808 UNIVERSITY AVENUE\nSUITE 100\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2012", "transaction": "Organized", "filed_date": "01/10/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/08/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/08/2015", "description": "PUBLICATION"}, {"effective_date": "08/11/2015", "transaction": "Administrative Dissolution", "filed_date": "08/11/2015", "description": "PUBLICATION"}]}
{"task_id": 323291, "worker_id": "details-extract-23", "ts": 1776091344, "record_type": "business_detail", "entity_details": {"entity_name": "NGA NGUYEN LLC", "registered_effective_date": "02/09/2010", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "N038086"}, "registered_agent": {"name": "NGA NGUYEN", "address": "2151 S MILLER PARKWAY\nWEST MILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2010", "transaction": "Organized", "filed_date": "02/09/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 323291, "worker_id": "details-extract-23", "ts": 1776091344, "record_type": "business_detail", "entity_details": {"entity_name": "NGA PROPERTIES INC.", "registered_effective_date": "01/16/2014", "status": "Restored to Good Standing", "status_date": "01/14/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "132 COUNTY ROAD T\nHAMMOND\n,\nWI\n54015-5414", "entity_id": "N042693"}, "registered_agent": {"name": "JEREMY AUSTRUM", "address": "132 COUNTY ROAD T\nHAMMOND\n,\nWI\n54015-5414"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/17/2014", "description": "E-Form"}, {"effective_date": "03/02/2015", "transaction": "Change of Registered Agent", "filed_date": "03/02/2015", "description": "FM16-E-Form"}, {"effective_date": "01/23/2017", "transaction": "Change of Registered Agent", "filed_date": "01/23/2017", "description": "Form16 OnlineForm"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Restored to Good Standing", "filed_date": "01/14/2025", "description": "Form16 OnlineForm"}, {"effective_date": "01/14/2025", "transaction": "Change of Registered Agent", "filed_date": "01/14/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 323291, "worker_id": "details-extract-23", "ts": 1776091344, "record_type": "business_detail", "entity_details": {"entity_name": "NGA REPAIR, INC.", "registered_effective_date": "05/04/2011", "status": "Restored to Good Standing", "status_date": "04/13/2020", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "132 COUNTY ROAD T\nHAMMOND\n,\nWI\n54015", "entity_id": "N039491"}, "registered_agent": {"name": "JEREMY M AUSTRUM", "address": "132 COUNTY ROAD T\nHAMMOND\n,\nWI\n54015"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/04/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/10/2011", "description": ""}, {"effective_date": "07/08/2014", "transaction": "Change of Registered Agent", "filed_date": "07/08/2014", "description": "FM16-E-Form"}, {"effective_date": "05/04/2017", "transaction": "Change of Registered Agent", "filed_date": "05/04/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Restored to Good Standing", "filed_date": "04/13/2020", "description": "Form16 OnlineForm"}, {"effective_date": "10/27/2022", "transaction": "Change of Registered Agent", "filed_date": "10/27/2022", "description": "FM13-E-Form"}, {"effective_date": "11/07/2022", "transaction": "Amendment", "filed_date": "11/08/2022", "description": "Old Name = NEXT GENERATION AUTO INC."}, {"effective_date": "05/03/2023", "transaction": "Change of Registered Agent", "filed_date": "05/03/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/14/2025", "transaction": "Change of Registered Agent", "filed_date": "01/14/2025", "description": "Form16 OnlineForm"}, {"effective_date": "12/15/2025", "transaction": "Change of Registered Agent", "filed_date": "12/15/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 323291, "worker_id": "details-extract-23", "ts": 1776091344, "record_type": "business_detail", "entity_details": {"entity_name": "NGABELLA LLC", "registered_effective_date": "11/02/2021", "status": "Administratively Dissolved", "status_date": "04/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "N055944"}, "registered_agent": {"name": "ELLA JAH-SMART", "address": "N84W15446\nMENOMONEE AVE APT 2\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2021", "transaction": "Organized", "filed_date": "11/03/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2025", "description": "PUBLICATION"}, {"effective_date": "04/27/2025", "transaction": "Administrative Dissolution", "filed_date": "04/27/2025", "description": ""}]}
{"task_id": 323291, "worker_id": "details-extract-23", "ts": 1776091344, "record_type": "business_detail", "entity_details": {"entity_name": "NGABELLA RENTALS AND SERVICES LLC", "registered_effective_date": "05/26/2011", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8822 WEST HELENA STREET\nMILWAUKEE\n,\nWI\n53224\nUnited States of America", "entity_id": "N039566"}, "registered_agent": {"name": "FRANCIS NGABOH-SMART", "address": "8822 WEST HELENA STREET\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2011", "transaction": "Organized", "filed_date": "06/03/2011", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 323291, "worker_id": "details-extract-23", "ts": 1776091344, "record_type": "business_detail", "entity_details": {"entity_name": "NGAGE MART LLC", "registered_effective_date": "10/10/2022", "status": "Administratively Dissolved", "status_date": "02/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "N058154"}, "registered_agent": {"name": "TACHARA LANE", "address": "5181 N 35TH STREET\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2022", "transaction": "Organized", "filed_date": "10/10/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": ""}, {"effective_date": "02/25/2026", "transaction": "Administrative Dissolution", "filed_date": "02/25/2026", "description": ""}]}
{"task_id": 323291, "worker_id": "details-extract-23", "ts": 1776091344, "record_type": "business_detail", "entity_details": {"entity_name": "NGAUS WISCONSIN 2025, INC.", "registered_effective_date": "02/09/2024", "status": "Incorporated/Qualified/Registered", "status_date": "02/09/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "5739 TUSCANY WAY\nWAUNAKEE\n,\nWISCONSIN\n53597-8721", "entity_id": "N061247"}, "registered_agent": {"name": "MICHAEL HINMAN", "address": "5739 TUSCANY WAY\nWAUNAKEE\n,\nWI\n53597-8721"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/09/2024", "description": "OnlineForm 102"}, {"effective_date": "04/01/2024", "transaction": "Restated Articles", "filed_date": "04/22/2024", "description": "CHGS PRINC OFC ADD"}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}]}
{"task_id": 324698, "worker_id": "details-extract-3", "ts": 1776091356, "record_type": "business_detail", "entity_details": {"entity_name": "OJ DEVELOPMENT LLC", "registered_effective_date": "11/14/2023", "status": "Organized", "status_date": "11/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6767 S Juliana Dr\nFranklin\n,\nwi\n53132\nUnited States of America", "entity_id": "O043849"}, "registered_agent": {"name": "JEFF MUSA", "address": "6767 S JULIANA DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2023", "transaction": "Organized", "filed_date": "11/14/2023", "description": "E-Form"}], "emails": ["MUSA.JEFF@YAHOO.COM"]}
{"task_id": 324934, "worker_id": "details-extract-79", "ts": 1776091382, "record_type": "business_detail", "entity_details": {"entity_name": "OPX LLC", "registered_effective_date": "09/27/2018", "status": "Administratively Dissolved", "status_date": "01/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035059"}, "registered_agent": {"name": "MARAWAN ELTOHAMT", "address": "3535 S DEER CREEK PKWY\nNEW BERLINE\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2018", "transaction": "Organized", "filed_date": "09/28/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2021", "description": "PUBLICATION"}, {"effective_date": "01/25/2022", "transaction": "Administrative Dissolution", "filed_date": "01/25/2022", "description": ""}]}
{"task_id": 324924, "worker_id": "details-extract-37", "ts": 1776091421, "record_type": "business_detail", "entity_details": {"entity_name": "OPN, INC.", "registered_effective_date": "02/14/2000", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/21/2015", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "200 FIFTH AVE SE\nSUITE 201\nCEDAR RAPIDS\n,\nIA\n52401\nUnited States of America", "entity_id": "O019184"}, "registered_agent": {"name": "CT CORPORATION SYSTEM", "address": "8020 Excelsior Dr. Ste. 200\nMadison\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/21/2000", "description": ""}, {"effective_date": "08/20/2001", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2001", "description": "20014001929"}, {"effective_date": "08/26/2002", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/26/2002", "description": "20024001746"}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing   ***RECORD IMAGED***"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "08/17/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2015", "description": ""}, {"effective_date": "10/21/2015", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/21/2015", "description": ""}]}
{"task_id": 324924, "worker_id": "details-extract-37", "ts": 1776091421, "record_type": "business_detail", "entity_details": {"entity_name": "OPN, INC.", "registered_effective_date": "08/11/2021", "status": "Incorporated/Qualified/Registered", "status_date": "08/11/2021", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "200 FIFTH AVE SE\nSTE 201\nCEDAR RAPIDS\n,\nIA\n52401\nUnited States of America", "entity_id": "O039422"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST STE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/12/2021", "description": ""}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "Form 18"}]}
{"task_id": 324924, "worker_id": "details-extract-37", "ts": 1776091421, "record_type": "business_detail", "entity_details": {"entity_name": "OPN ARCHITECTS INC. (FICT NAME) OPN INC. (CORP NAME)", "registered_effective_date": "", "status": "In Process", "status_date": "01/06/2014", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "O029608"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 324924, "worker_id": "details-extract-37", "ts": 1776091421, "record_type": "business_detail", "entity_details": {"entity_name": "OPNET TECHNOLOGIES, INC.", "registered_effective_date": "06/07/2002", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/22/2014", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "7255 WOODMONT AVE STE 250\nBETHESDA\n,\nMD\n20814\nUnited States of America", "entity_id": "O020513"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "8040 EXCELSIOR DRIVE\nSUITE 400\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/10/2002", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "08/23/2004", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/23/2004", "description": "Notice Image"}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "03/07/2013", "transaction": "Change of Registered Agent", "filed_date": "03/14/2013", "description": "FM13-E-Form"}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "08/18/2014", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2014", "description": ""}, {"effective_date": "10/22/2014", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/22/2014", "description": ""}]}
{"task_id": 324924, "worker_id": "details-extract-37", "ts": 1776091421, "record_type": "business_detail", "entity_details": {"entity_name": "OPNETX LLC", "registered_effective_date": "02/20/2013", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1080 CONGRESS STREET\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "O028778"}, "registered_agent": {"name": "JAMES BARNES", "address": "1080 CONGRESS STREET\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2013", "transaction": "Organized", "filed_date": "02/20/2013", "description": "E-Form"}, {"effective_date": "08/17/2015", "transaction": "Change of Registered Agent", "filed_date": "08/17/2015", "description": "OnlineForm 5"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 325164, "worker_id": "details-extract-3", "ts": 1776091440, "record_type": "business_detail", "entity_details": {"entity_name": "OWB, INC.", "registered_effective_date": "05/21/1985", "status": "Administratively Dissolved", "status_date": "06/18/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O015005"}, "registered_agent": {"name": "STEVEN J KLEBAR", "address": "2521 N CRAMER ST\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/21/1985", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "04/13/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/1993", "description": "932061517"}, {"effective_date": "06/18/1993", "transaction": "Administrative Dissolution", "filed_date": "06/18/1993", "description": "932110569"}]}
{"task_id": 325164, "worker_id": "details-extract-3", "ts": 1776091440, "record_type": "business_detail", "entity_details": {"entity_name": "OWB, INC.", "registered_effective_date": "05/03/1932", "status": "Dissolved", "status_date": "12/28/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "PO BOX 963\nFOND DU LAC\n,\nWI\n54936-0963", "entity_id": "1W04774"}, "registered_agent": {"name": "JOAN E. PENNAU", "address": "800 MORRIS ST\nFOND DU LAC\n,\nWI\n54935-5612"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/03/1932", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/03/1932", "description": "***RECORD IMAGED***"}, {"effective_date": "08/10/1953", "transaction": "Change of Registered Agent", "filed_date": "08/10/1953", "description": ""}, {"effective_date": "05/13/1976", "transaction": "Change of Registered Agent", "filed_date": "05/13/1976", "description": ""}, {"effective_date": "04/29/2005", "transaction": "Change of Registered Agent", "filed_date": "04/29/2005", "description": "FM16-E-Form"}, {"effective_date": "07/09/2013", "transaction": "Change of Registered Agent", "filed_date": "07/09/2013", "description": "FM16-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/23/2015", "transaction": "Restored to Good Standing", "filed_date": "04/23/2015", "description": "E-Form"}, {"effective_date": "04/23/2015", "transaction": "Change of Registered Agent", "filed_date": "04/23/2015", "description": "FM16-E-Form"}, {"effective_date": "03/01/2017", "transaction": "Amendment", "filed_date": "03/02/2017", "description": "Old Name = WRIGHT BROTHERS PAPER BOX COMPANY, INCORPORATED"}, {"effective_date": "06/27/2017", "transaction": "Change of Registered Agent", "filed_date": "06/27/2017", "description": "Form16 OnlineForm"}, {"effective_date": "12/28/2021", "transaction": "Articles of Dissolution", "filed_date": "12/28/2021", "description": ""}]}
{"task_id": 325164, "worker_id": "details-extract-3", "ts": 1776091440, "record_type": "business_detail", "entity_details": {"entity_name": "OWB AUTO LLC", "registered_effective_date": "09/25/2024", "status": "Organized", "status_date": "09/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 SKYLINE DR #1 W838\nARLINGTON\n,\nWI\n53911\nUnited States of America", "entity_id": "O045387"}, "registered_agent": {"name": "PERRY M BOUTTE", "address": "101 SKYLINE DR #1 W838\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2024", "transaction": "Organized", "filed_date": "09/25/2024", "description": "E-Form"}], "emails": ["USDLAGENT@GMAIL.COM"]}
{"task_id": 325164, "worker_id": "details-extract-3", "ts": 1776091440, "record_type": "business_detail", "entity_details": {"entity_name": "OWBS LLC", "registered_effective_date": "12/13/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5515 County Rd E\nOgdensburg\n,\nWI\n54962\nUnited States of America", "entity_id": "O043970"}, "registered_agent": {"name": "CHARLIE M JOHNSON", "address": "N5515 COUNTY RD E\nOGDENSBURG\n,\nWI\n54962"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2023", "transaction": "Organized", "filed_date": "12/13/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 325434, "worker_id": "details-extract-19", "ts": 1776091470, "record_type": "business_detail", "entity_details": {"entity_name": "P3 TEAM 25, LLC", "registered_effective_date": "02/13/2024", "status": "Organized", "status_date": "02/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "790 S LINCOLN ST\nELKHART LAKE\n,\nWI\n53020-2045\nUnited States of America", "entity_id": "P090781"}, "registered_agent": {"name": "MICHAEL B WOLF", "address": "790 S LINCOLN ST\nELKHART LAKE\n,\nWI\n53020-2045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2024", "transaction": "Organized", "filed_date": "02/13/2024", "description": "E-Form"}, {"effective_date": "02/04/2025", "transaction": "Change of Registered Agent", "filed_date": "02/04/2025", "description": "OnlineForm 5"}], "emails": ["BWOLF28@YAHOO.COM"]}
{"task_id": 325434, "worker_id": "details-extract-19", "ts": 1776091470, "record_type": "business_detail", "entity_details": {"entity_name": "P3 TRANSPORT, LLC", "registered_effective_date": "12/04/2015", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 VINE ST\nWATERTOWN\n,\nWI\n53098", "entity_id": "P066815"}, "registered_agent": {"name": "JASON ALLEN PUPANEK", "address": "1010 VINE ST\nWATERTOWN\n,\nWI\n53098"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2015", "transaction": "Organized", "filed_date": "12/04/2015", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 325434, "worker_id": "details-extract-19", "ts": 1776091470, "record_type": "business_detail", "entity_details": {"entity_name": "P3 TRANSPORTATION LLC", "registered_effective_date": "02/07/2019", "status": "Administratively Dissolved", "status_date": "07/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "P074454"}, "registered_agent": {"name": "PAISLEY C DAVIS", "address": "8626 WEST HAMPTON AVENUE\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2019", "transaction": "Organized", "filed_date": "02/07/2019", "description": "E-Form"}, {"effective_date": "08/09/2019", "transaction": "Change of Registered Agent", "filed_date": "08/09/2019", "description": "OnlineForm 13"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2022", "description": "PUBLICATION"}, {"effective_date": "07/28/2022", "transaction": "Administrative Dissolution", "filed_date": "07/28/2022", "description": ""}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "M&NS, LLC", "registered_effective_date": "04/01/2014", "status": "Administratively Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "40 WAKAWN AVE\nFOND DU LAC\n,\nWI\n54935\nUnited States of America", "entity_id": "M088691"}, "registered_agent": {"name": "MATT STEINKE", "address": "40 WAKAWN AVE\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2014", "transaction": "Organized", "filed_date": "04/01/2014", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}, {"effective_date": "12/23/2019", "transaction": "Restored to Good Standing", "filed_date": "12/26/2019", "description": ""}, {"effective_date": "12/23/2019", "transaction": "Certificate of Reinstatement", "filed_date": "12/26/2019", "description": ""}, {"effective_date": "12/23/2019", "transaction": "Change of Registered Agent", "filed_date": "12/26/2019", "description": "FM 516 2019"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "09/15/2021", "transaction": "Restored to Good Standing", "filed_date": "09/15/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2024", "description": "PUBLICATION"}, {"effective_date": "10/26/2024", "transaction": "Administrative Dissolution", "filed_date": "10/26/2024", "description": ""}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MNS, INC.", "registered_effective_date": "02/05/1996", "status": "Dissolved", "status_date": "09/23/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "332 AHNIP STREET\nMENASHA\n,\nWI\n54915\nUnited States of America", "entity_id": "M045764"}, "registered_agent": {"name": "MATTEO SOLLENA", "address": "332 AHNAIP ST\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/09/1996", "description": "***RECORD IMAGED***"}, {"effective_date": "01/01/1998", "transaction": "Delinquent", "filed_date": "01/01/1998", "description": ""}, {"effective_date": "09/14/2006", "transaction": "Restored to Good Standing", "filed_date": "09/14/2006", "description": ""}, {"effective_date": "09/14/2006", "transaction": "Change of Registered Agent", "filed_date": "09/14/2006", "description": "FM 16-2006"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}, {"effective_date": "03/30/2010", "transaction": "Restored to Good Standing", "filed_date": "04/07/2010", "description": ""}, {"effective_date": "03/30/2010", "transaction": "Certificate of Reinstatement", "filed_date": "04/07/2010", "description": ""}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "02/08/2011", "transaction": "Restored to Good Standing", "filed_date": "02/08/2011", "description": "E-Form"}, {"effective_date": "02/08/2011", "transaction": "Change of Registered Agent", "filed_date": "02/08/2011", "description": "FM16-E-Form"}, {"effective_date": "09/23/2013", "transaction": "Articles of Dissolution", "filed_date": "09/30/2013", "description": ""}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "M & N SEASONS LLC", "registered_effective_date": "12/19/2016", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6808 UNIVERSITY AVE\nMIDDLETON\n,\nWI\n53562-2777", "entity_id": "M097668"}, "registered_agent": {"name": "ROBERT BREWER", "address": "6808 UNIVERSITY AVE\nMIDDLETON\n,\nWI\n53562-2777"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2016", "transaction": "Organized", "filed_date": "12/20/2016", "description": "E-Form"}, {"effective_date": "12/30/2017", "transaction": "Change of Registered Agent", "filed_date": "12/30/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "M & N SEPTIC, INC.", "registered_effective_date": "08/01/1994", "status": "Administratively Dissolved", "status_date": "11/29/2007", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "M043743"}, "registered_agent": {"name": "DAVID J NENNIG", "address": "428 HIGH ST\nCHILTON\n,\nWI\n53014"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/04/1994", "description": ""}, {"effective_date": "07/01/1996", "transaction": "Delinquent", "filed_date": "07/01/1996", "description": ""}, {"effective_date": "09/24/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2007", "description": ""}, {"effective_date": "11/29/2007", "transaction": "Administrative Dissolution", "filed_date": "11/29/2007", "description": ""}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "M & N SHOOTING ENTERPRIZE L.L.C.", "registered_effective_date": "03/03/2016", "status": "Restored to Good Standing", "status_date": "02/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2321  LEFEBER AVE\nWAUWATOSA\n,\nWI\n53213-1217", "entity_id": "M094993"}, "registered_agent": {"name": "NANCY DALLMANN", "address": "2321 LEFEBER AVE\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2016", "transaction": "Organized", "filed_date": "03/03/2016", "description": "E-Form"}, {"effective_date": "02/14/2017", "transaction": "Change of Registered Agent", "filed_date": "02/14/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/20/2020", "transaction": "Restored to Good Standing", "filed_date": "01/20/2020", "description": "OnlineForm 5"}, {"effective_date": "01/26/2022", "transaction": "Change of Registered Agent", "filed_date": "01/26/2022", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/06/2025", "transaction": "Restored to Good Standing", "filed_date": "02/06/2025", "description": "OnlineForm 5"}], "emails": ["MATTNANCYD@ATT.NET"]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "M & N SPORTS CENTERS, INCORPORATED", "registered_effective_date": "02/07/1985", "status": "Administratively Dissolved", "status_date": "07/23/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2177 HIGHLAND MALL\nEAU CLAIRE\n,\nWI\n54701\nUnited States of America", "entity_id": "M034237"}, "registered_agent": {"name": "HARLAN NESS", "address": "3113 NEPTUNE\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/07/1985", "description": ""}, {"effective_date": "01/01/1990", "transaction": "In Bad Standing", "filed_date": "01/01/1990", "description": ""}, {"effective_date": "05/18/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/18/1993", "description": "932081706"}, {"effective_date": "07/23/1993", "transaction": "Administrative Dissolution", "filed_date": "07/23/1993", "description": "932121336"}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "M & N'S ARTISAN SHOP LLC", "registered_effective_date": "11/14/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "M124087"}, "registered_agent": {"name": "CHRISTINE ALDRIDGE", "address": "4563 CHICAGO AVE\nCONOVER\n,\nWI\n54519"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2022", "transaction": "Organized", "filed_date": "11/14/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "M & N'S BAR & GRILL LLC", "registered_effective_date": "03/26/1998", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "26960 STATE HWY 130\nHILLPOINT\n,\nWI\n53937-7437\nUnited States of America", "entity_id": "M049068"}, "registered_agent": {"name": "HEATHER RICHTER", "address": "1116 MILLS STREET\nPO BOX 317\nBLACK EARTH\n,\nWI\n53515"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/1998", "transaction": "Organized", "filed_date": "04/01/1998", "description": ""}, {"effective_date": "04/30/2004", "transaction": "Change of Registered Agent", "filed_date": "04/30/2004", "description": "FM 516 2004"}, {"effective_date": "08/24/2006", "transaction": "Change of Registered Agent", "filed_date": "08/24/2006", "description": "FM516-E-Form"}, {"effective_date": "08/31/2011", "transaction": "Change of Registered Agent", "filed_date": "08/31/2011", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "10/16/2014", "transaction": "Restored to Good Standing", "filed_date": "10/16/2014", "description": "E-Form"}, {"effective_date": "10/13/2015", "transaction": "Change of Registered Agent", "filed_date": "10/13/2015", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "M N SUPERMARKET INC.", "registered_effective_date": "02/22/2013", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "901 N 27TH ST\nMILWAUKEE\n,\nWI\n53208-3537", "entity_id": "M085303"}, "registered_agent": {"name": "DAVINDER SINGH", "address": "901 N 27TH ST\nMILWAUKEE\n,\nWI\n53208-3537"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/22/2013", "description": "E-Form"}, {"effective_date": "06/27/2017", "transaction": "Change of Registered Agent", "filed_date": "06/27/2017", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "M&N STASZAK, LLC", "registered_effective_date": "12/19/2013", "status": "Restored to Good Standing", "status_date": "10/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "150 WINTER WHEAT CT\nPULASKI\n,\nWI\n54162-9025\nUnited States of America", "entity_id": "M087744"}, "registered_agent": {"name": "JAMES STASZAK", "address": "150 WINTER WHEAT CT\nPULASKI\n,\nWI\n54162-9025"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2013", "transaction": "Organized", "filed_date": "12/19/2013", "description": "E-Form"}, {"effective_date": "02/07/2020", "transaction": "Change of Registered Agent", "filed_date": "02/07/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Restored to Good Standing", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "12/22/2025", "transaction": "Change of Registered Agent", "filed_date": "12/22/2025", "description": "OnlineForm 5"}], "emails": ["MARK@KONKELACCOUNTING.COM"]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "M&N'S KITCHEN LLC", "registered_effective_date": "07/23/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "M116793"}, "registered_agent": {"name": "MAI H LEE", "address": "N121W20026 DALEBROOK DR\nRICHFIELD\n,\nWI\n53076"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2021", "transaction": "Organized", "filed_date": "07/26/2021", "description": ""}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "M. N. SCHAUB FOUNDATION, INC.", "registered_effective_date": "09/22/1966", "status": "Involuntarily Dissolved", "status_date": "10/29/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6S12976"}, "registered_agent": {"name": "N NEIL SCHAUB, D. C.", "address": "188 W CHESTNUT ST\nBURLINGTON\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/1966", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/22/1966", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "07/30/1993", "transaction": "Intent to Involuntary", "filed_date": "07/30/1993", "description": "933032109"}, {"effective_date": "10/29/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/29/1993", "description": "933132026"}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MN SOLAR LEASING, LLC", "registered_effective_date": "02/11/2011", "status": "Organized", "status_date": "02/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N27W24025 PAUL COURT, SUITE 100\nPEWAUKEE\n,\nWI\n53072\nUnited States of America", "entity_id": "M079623"}, "registered_agent": {"name": "MATTHEW K NEUMANN", "address": "N27W24025 PAUL CT\nSTE 100\nPEWAUKEE\n,\nWI\n53072-6239"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2011", "transaction": "Organized", "filed_date": "02/11/2011", "description": "E-Form"}, {"effective_date": "01/22/2013", "transaction": "Change of Registered Agent", "filed_date": "01/22/2013", "description": "FM516-E-Form"}, {"effective_date": "04/11/2014", "transaction": "Change of Registered Agent", "filed_date": "04/11/2014", "description": "FM516-E-Form"}, {"effective_date": "02/06/2017", "transaction": "Change of Registered Agent", "filed_date": "02/06/2017", "description": "OnlineForm 5"}, {"effective_date": "03/07/2018", "transaction": "Change of Registered Agent", "filed_date": "03/07/2018", "description": "OnlineForm 5"}, {"effective_date": "03/26/2019", "transaction": "Change of Registered Agent", "filed_date": "03/26/2019", "description": "OnlineForm 5"}, {"effective_date": "03/10/2023", "transaction": "Change of Registered Agent", "filed_date": "03/10/2023", "description": "OnlineForm 5"}, {"effective_date": "02/15/2024", "transaction": "Change of Registered Agent", "filed_date": "02/15/2024", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MN SOLUTIONS LLC", "registered_effective_date": "02/22/2017", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "M098327"}, "registered_agent": {"name": "CRAIG JOHN HENDERSON", "address": "W176 S8413 CLEARBROOK DRIVE\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2017", "transaction": "Organized", "filed_date": "02/22/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MN SOLUTIONS LLC", "registered_effective_date": "05/04/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3008, Eldorado Blvd apt.212\nEau Claire\n,\nWI\n54701\nUnited States of America", "entity_id": "M126710"}, "registered_agent": {"name": "MATTHEW NEDLAND", "address": "3008, ELDORADO BLVD APT.212\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2023", "transaction": "Organized", "filed_date": "05/04/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MN ST FRANCIS INC.", "registered_effective_date": "06/15/2018", "status": "Restored to Good Standing", "status_date": "06/29/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "25797 N ARROWHEAD DR\nMUNDELEIN\n,\nIL\n60060", "entity_id": "M103219"}, "registered_agent": {"name": "MICHAEL ETMAN", "address": "3088 E LAYTON AVE\nSAINT FRANCIS\n,\nWI\n53235-5735"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/15/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "12/22/2020", "transaction": "Change of Registered Agent", "filed_date": "12/22/2020", "description": "Form16 OnlineForm"}, {"effective_date": "12/22/2020", "transaction": "Restored to Good Standing", "filed_date": "12/22/2020", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "06/29/2022", "transaction": "Restored to Good Standing", "filed_date": "06/29/2022", "description": "Form16 OnlineForm"}, {"effective_date": "06/14/2023", "transaction": "Change of Registered Agent", "filed_date": "06/14/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MN STORES, L.L.C.", "registered_effective_date": "08/11/2017", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/01/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "102 MAIN ST. N.\nCAMBRIDGE\n,\nMN\n55008\nUnited States of America", "entity_id": "M099984"}, "registered_agent": {"name": "ALYCIA BONSE", "address": "108 W STATE HWY 70\nGRANTSBURG\n,\nWI\n54840"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2017", "transaction": "Registered", "filed_date": "08/11/2017", "description": "OnlineForm 521"}, {"effective_date": "03/09/2018", "transaction": "Change of Registered Agent", "filed_date": "03/16/2018", "description": ""}, {"effective_date": "08/01/2019", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2019", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/01/2019", "description": ""}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MN STORES, L.L.C.", "registered_effective_date": "10/30/2019", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "16073, 70TH PL N\nMAPLE GROVE\n,\nMN\n55311\nUnited States of America", "entity_id": "M108515"}, "registered_agent": {"name": "SANJEEV KUMAR", "address": "416 S PINE ST\nAPT 10\nGRANTSBURG\n,\nWI\n54840"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2019", "transaction": "Registered", "filed_date": "10/30/2019", "description": "OnlineForm 521"}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/02/2020", "transaction": "Change of Registered Agent", "filed_date": "09/02/2020", "description": "FM13-E-Form"}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "10/14/2021", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2021", "description": ""}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MN SUN PRAIRIE INC.", "registered_effective_date": "06/15/2018", "status": "Restored to Good Standing", "status_date": "06/24/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "25797 N ARROWHEAD DR\nMUNDELEIN\n,\nIL\n60060", "entity_id": "M103218"}, "registered_agent": {"name": "MICHAEL ETMAN", "address": "2055 MCCOY RD.\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/15/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "12/22/2020", "transaction": "Restored to Good Standing", "filed_date": "12/22/2020", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "06/24/2022", "transaction": "Restored to Good Standing", "filed_date": "06/24/2022", "description": "Form16 OnlineForm"}, {"effective_date": "06/14/2023", "transaction": "Change of Registered Agent", "filed_date": "06/14/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MNS CLEANING LLC", "registered_effective_date": "10/15/2008", "status": "Restored to Good Standing", "status_date": "11/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3673 S 19TH ST\nMILWAUKEE\n,\nWI\n53221-1503\nUnited States of America", "entity_id": "M073650"}, "registered_agent": {"name": "MARIO H MARMOLEJO", "address": "3673 S 19TH ST.\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/2008", "transaction": "Organized", "filed_date": "10/15/2008", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "11/26/2012", "transaction": "Restored to Good Standing", "filed_date": "11/26/2012", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}, {"effective_date": "12/06/2017", "transaction": "Restored to Good Standing", "filed_date": "12/12/2017", "description": ""}, {"effective_date": "12/06/2017", "transaction": "Certificate of Reinstatement", "filed_date": "12/12/2017", "description": ""}, {"effective_date": "12/15/2018", "transaction": "Change of Registered Agent", "filed_date": "12/15/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Restored to Good Standing", "filed_date": "07/14/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "11/27/2023", "transaction": "Change of Registered Agent", "filed_date": "11/27/2023", "description": "OnlineForm 5"}, {"effective_date": "11/27/2023", "transaction": "Restored to Good Standing", "filed_date": "11/27/2023", "description": "OnlineForm 5"}], "emails": ["MNSCLEANING@YAHOO.COM"]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MNS CONSTRUCTION CORPORATION", "registered_effective_date": "06/18/2015", "status": "Restored to Good Standing", "status_date": "05/03/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5540 S 104TH ST\nHALES CORNERS\n,\nWI\n53130-2007", "entity_id": "M092659"}, "registered_agent": {"name": "MARK MIDDLEMAN", "address": "5540 S. 104TH ST\nHALES CORNERS\n,\nWI\n53130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/19/2015", "description": "E-Form"}, {"effective_date": "06/30/2017", "transaction": "Change of Registered Agent", "filed_date": "06/30/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/03/2019", "transaction": "Restored to Good Standing", "filed_date": "05/03/2019", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "05/03/2022", "transaction": "Restored to Good Standing", "filed_date": "05/03/2022", "description": "Form16 OnlineForm"}, {"effective_date": "07/06/2023", "transaction": "Change of Registered Agent", "filed_date": "07/06/2023", "description": "Form16 OnlineForm"}, {"effective_date": "02/05/2026", "transaction": "Change of Registered Agent", "filed_date": "02/05/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MNS CREATIVE DESIGNS, LLC", "registered_effective_date": "06/24/2019", "status": "Dissolved", "status_date": "06/15/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "M107244"}, "registered_agent": {"name": "MICHAEL J SNETZKO", "address": "5185 CISCEL DR\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2019", "transaction": "Organized", "filed_date": "06/25/2019", "description": "E-Form"}, {"effective_date": "06/15/2020", "transaction": "Articles of Dissolution", "filed_date": "06/15/2020", "description": "OnlineForm 510"}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MNS DESIGNS LLC", "registered_effective_date": "06/03/2014", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4149 N 10TH ST\nMILWAUKEE\n,\nWI\n53209-7044", "entity_id": "M089247"}, "registered_agent": {"name": "RAMON HERRERA", "address": "4149 N 10TH ST\nMILWAUKEE\n,\nWI\n53209-7044"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2014", "transaction": "Organized", "filed_date": "06/03/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "05/08/2017", "transaction": "Restored to Good Standing", "filed_date": "05/08/2017", "description": "OnlineForm 5"}, {"effective_date": "05/08/2017", "transaction": "Change of Registered Agent", "filed_date": "05/08/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MNS DEVELOPMENT ASSOCIATES L.L.C.", "registered_effective_date": "03/19/2012", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4219 W CARMEL DR\nFRANKLIN\n,\nWI\n53132", "entity_id": "M082654"}, "registered_agent": {"name": "MIGUEL ALVAREZ", "address": "4219 W CARMEL DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2012", "transaction": "Organized", "filed_date": "03/20/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}, {"effective_date": "05/03/2016", "transaction": "Restored to Good Standing", "filed_date": "05/04/2016", "description": ""}, {"effective_date": "05/03/2016", "transaction": "Certificate of Reinstatement", "filed_date": "05/04/2016", "description": ""}, {"effective_date": "05/03/2016", "transaction": "Change of Registered Agent", "filed_date": "05/04/2016", "description": "FM 516-2016"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MNS DRUG CORP.", "registered_effective_date": "03/05/1969", "status": "Involuntarily Dissolved", "status_date": "04/22/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "7621 W. BELOIT RD.\nWEST ALLIS\n,\nWI\n53219\nUnited States of America", "entity_id": "1M14922"}, "registered_agent": {"name": "MORRIS RUDBERG", "address": "2440 W APPLEWOOD LANE\nMILWAUKEE WI 53209\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1977", "transaction": "In Bad Standing", "filed_date": "01/01/1977", "description": ""}, {"effective_date": "01/22/1988", "transaction": "Intent to Involuntary", "filed_date": "01/22/1988", "description": ""}, {"effective_date": "04/22/1988", "transaction": "Involuntary Dissolution", "filed_date": "04/22/1988", "description": ""}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MNS HOSPITALITY LLC", "registered_effective_date": "03/11/2021", "status": "Restored to Good Standing", "status_date": "01/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5419 DURAND AVE\nRACINE\n,\nWI\n53406", "entity_id": "M114940"}, "registered_agent": {"name": "YOGESH SHAH", "address": "5419 DURAND AVE\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2021", "transaction": "Organized", "filed_date": "03/11/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/12/2024", "transaction": "Change of Registered Agent", "filed_date": "01/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/12/2024", "transaction": "Restored to Good Standing", "filed_date": "01/12/2024", "description": "OnlineForm 5"}], "emails": ["PAYALCPA1@GMAIL.COM"]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MNS INVESTMENTS LLC", "registered_effective_date": "12/20/2021", "status": "Organized", "status_date": "12/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "148428 SMORE LN\nMOSINEE\n,\nWI\n54455-2300", "entity_id": "M119127"}, "registered_agent": {"name": "MICHAEL DAGEL", "address": "148428 SMORE LN\nMOSINEE\n,\nWI\n54455-2300"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2021", "transaction": "Organized", "filed_date": "12/20/2021", "description": "E-Form"}, {"effective_date": "02/26/2024", "transaction": "Change of Registered Agent", "filed_date": "02/26/2024", "description": "OnlineForm 5"}], "emails": ["MADAGELJJ@GMAIL.COM"]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MNS INVESTMENTS LLC", "registered_effective_date": "07/24/2006", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "M067531"}, "registered_agent": {"name": "MICHAEL J WINDISCH", "address": "850 HARDING DR\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2006", "transaction": "Organized", "filed_date": "07/26/2006", "description": ""}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MNS LEGACY LLC", "registered_effective_date": "08/06/2007", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "536 FOX RIVER HILLS DR\nWATERFORD\n,\nWI\n53185\nUnited States of America", "entity_id": "M070390"}, "registered_agent": {"name": "SUSAN KAY MITCHELL ESCHMANN", "address": "536 FOX RIVER HILLS DR\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2007", "transaction": "Organized", "filed_date": "08/08/2007", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MNS PROPERTIES, LLC", "registered_effective_date": "03/08/2006", "status": "Restored to Good Standing", "status_date": "03/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "615 RYAN ST\nSTE 100\nPEWAUKEE\n,\nWI\n53072-1880\nUnited States of America", "entity_id": "M066489"}, "registered_agent": {"name": "LISA SCAFFIDI", "address": "615 RYAN ST\nSTE 100\nPEWAUKEE\n,\nWI\n53072-1880"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2006", "transaction": "Organized", "filed_date": "03/10/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}, {"effective_date": "01/27/2012", "transaction": "Restored to Good Standing", "filed_date": "02/03/2012", "description": ""}, {"effective_date": "01/27/2012", "transaction": "Certificate of Reinstatement", "filed_date": "02/03/2012", "description": ""}, {"effective_date": "01/27/2012", "transaction": "Change of Registered Agent", "filed_date": "02/03/2012", "description": "FM 516 2012"}, {"effective_date": "02/22/2017", "transaction": "Change of Registered Agent", "filed_date": "02/22/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/30/2020", "transaction": "Restored to Good Standing", "filed_date": "01/30/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/09/2024", "transaction": "Change of Registered Agent", "filed_date": "03/09/2024", "description": "OnlineForm 5"}, {"effective_date": "03/09/2024", "transaction": "Restored to Good Standing", "filed_date": "03/09/2024", "description": "OnlineForm 5"}], "emails": ["SARONSON@KAKWCPA.COM"]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MNS RE INVESTMENTS, LLC", "registered_effective_date": "05/19/2008", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1300 N KIMPS CT\nGREEN BAY\n,\nWI\n54313\nUnited States of America", "entity_id": "M072624"}, "registered_agent": {"name": "MICHELLE L. STIMPSON", "address": "1300 N. KIMPS COURT\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2008", "transaction": "Organized", "filed_date": "05/20/2008", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MNS REAL ESTATE PARTNERSHIP, LLP", "registered_effective_date": "05/19/1997", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "9639 CLAYTON AVE\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "M047689"}, "registered_agent": {"name": "MATTEO SOLLENA", "address": "9639 CLAYTON AVE\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/1997", "transaction": "Registered", "filed_date": "05/23/1997", "description": ""}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "06/03/2019", "transaction": "Restored to Good Standing", "filed_date": "06/03/2019", "description": ""}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "06/05/2023", "transaction": "Restored to Good Standing", "filed_date": "06/05/2023", "description": ""}, {"effective_date": "06/05/2023", "transaction": "Change of Registered Agent", "filed_date": "06/05/2023", "description": "FM 616-2023"}, {"effective_date": "07/08/2024", "transaction": "Change of Registered Agent", "filed_date": "07/08/2024", "description": "FM616 - 2024"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MNS SOUTH, LLC", "registered_effective_date": "03/21/2023", "status": "Registered", "status_date": "03/21/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "800 S DOUGLAS RD, SUITE 1200\nCORAL GABLES\n,\nFL\n33134\nUnited States of America", "entity_id": "M125980"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2023", "transaction": "Registered", "filed_date": "03/21/2023", "description": "OnlineForm 521"}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MNS TRUCKING LLC", "registered_effective_date": "11/24/2025", "status": "Organized", "status_date": "11/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "118 Grandview Court\nCadott\n,\nWI\n54727\nUnited States of America", "entity_id": "M140117"}, "registered_agent": {"name": "MICHAEL N SMITH", "address": "118 GRANDVIEW COURT\nCADOTT\n,\nWI\n54727"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2025", "transaction": "Organized", "filed_date": "11/24/2025", "description": "E-Form"}], "emails": ["MICHAELNELSONSMITH715@GMAIL.COM"]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MNSD HOLDINGS, LLC", "registered_effective_date": "07/07/2003", "status": "Dissolved", "status_date": "12/09/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4061 N. MAIN STREET\nSUITE 110\nRACINE\n,\nWI\n53402\nUnited States of America", "entity_id": "H036875"}, "registered_agent": {"name": "MICHAEL FOX", "address": "4061 N. MAIN STREET\nSUITE 110\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/07/2003", "transaction": "Organized", "filed_date": "07/09/2003", "description": "eForm"}, {"effective_date": "11/22/2004", "transaction": "Change of Registered Agent", "filed_date": "11/22/2004", "description": "FM 516 2004"}, {"effective_date": "09/20/2005", "transaction": "Change of Registered Agent", "filed_date": "09/20/2005", "description": "FM516-E-Form"}, {"effective_date": "08/01/2006", "transaction": "Change of Registered Agent", "filed_date": "08/01/2006", "description": "FM516-E-Form"}, {"effective_date": "09/27/2006", "transaction": "Amendment", "filed_date": "10/03/2006", "description": "Old Name = HOME FIXTURES, LLC"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "09/12/2008", "transaction": "Restored to Good Standing", "filed_date": "09/12/2008", "description": "E-Form"}, {"effective_date": "09/12/2008", "transaction": "Change of Registered Agent", "filed_date": "09/12/2008", "description": "FM516-E-Form"}, {"effective_date": "08/23/2010", "transaction": "Change of Registered Agent", "filed_date": "08/23/2010", "description": "FM516-E-Form"}, {"effective_date": "08/31/2011", "transaction": "Change of Registered Agent", "filed_date": "08/31/2011", "description": "FM516-E-Form"}, {"effective_date": "12/18/2014", "transaction": "Amendment", "filed_date": "12/19/2014", "description": "Old Name = EIMPROVEMENT.COM, LLC"}, {"effective_date": "12/09/2016", "transaction": "Articles of Dissolution", "filed_date": "12/12/2016", "description": ""}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MNSISP.NET, LLC", "registered_effective_date": "01/06/2003", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "M057908"}, "registered_agent": {"name": "GLENNIS F GOFORTH", "address": "1338 HARRIS DRIVE\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2003", "transaction": "Organized", "filed_date": "01/08/2003", "description": "eForm"}, {"effective_date": "03/04/2004", "transaction": "Change of Registered Agent", "filed_date": "03/11/2004", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MNSP, INC.", "registered_effective_date": "03/22/1977", "status": "Dissolved", "status_date": "11/25/1987", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2665 OREGON ST\nOSHKOSH\n,\nWI\n54901\nUnited States of America", "entity_id": "1M19270"}, "registered_agent": {"name": "JOHN PAGEL", "address": "716 W 18TH AVE\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "03/22/1977", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/22/1977", "description": ""}, {"effective_date": "01/01/1982", "transaction": "In Bad Standing", "filed_date": "01/01/1982", "description": ""}, {"effective_date": "04/21/1982", "transaction": "Restored to Good Standing", "filed_date": "04/21/1982", "description": ""}, {"effective_date": "03/25/1985", "transaction": "Change of Registered Agent", "filed_date": "03/25/1985", "description": ""}, {"effective_date": "12/10/1986", "transaction": "Intent to Dissolve", "filed_date": "12/10/1986", "description": ""}, {"effective_date": "12/19/1986", "transaction": "Amendment", "filed_date": "12/19/1986", "description": "NAME CHG"}, {"effective_date": "09/17/1987", "transaction": "Change of Registered Agent", "filed_date": "09/17/1987", "description": ""}, {"effective_date": "11/25/1987", "transaction": "Articles of Dissolution", "filed_date": "11/25/1987", "description": ""}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MNSR LLC", "registered_effective_date": "10/18/2004", "status": "Dissolved", "status_date": "02/28/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2121 S. KINNICKINNIC AVE., #114\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "M062548"}, "registered_agent": {"name": "MARK WIENER", "address": "2121 S KINNICKINNIC AVE #114\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2004", "transaction": "Organized", "filed_date": "10/20/2004", "description": "eForm"}, {"effective_date": "10/20/2005", "transaction": "Change of Registered Agent", "filed_date": "10/20/2005", "description": "FM516-E-Form"}, {"effective_date": "10/16/2012", "transaction": "Change of Registered Agent", "filed_date": "10/16/2012", "description": "FM516-E-Form"}, {"effective_date": "05/07/2013", "transaction": "Change of Registered Agent", "filed_date": "05/13/2013", "description": ""}, {"effective_date": "02/28/2015", "transaction": "Articles of Dissolution", "filed_date": "02/28/2015", "description": "OnlineForm 510"}]}
{"task_id": 322265, "worker_id": "details-extract-26", "ts": 1776091498, "record_type": "business_detail", "entity_details": {"entity_name": "MNSTM LLC", "registered_effective_date": "04/25/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "823 North 2nd Street Apt 412\nMilwaukee\n,\nWI\n53203\nUnited States of America", "entity_id": "M131968"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2024", "transaction": "Organized", "filed_date": "04/25/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 325788, "worker_id": "details-extract-19", "ts": 1776091527, "record_type": "business_detail", "entity_details": {"entity_name": "PDN, LLC", "registered_effective_date": "10/20/2021", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "N102 W19400 WILLOW CREEK WAY\nGERMANTOWN\n,\nWI\n53022\nUnited States of America", "entity_id": "P082843"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2021", "transaction": "Registered", "filed_date": "10/20/2021", "description": "OnlineForm 521"}, {"effective_date": "05/01/2023", "transaction": "Merged (nonsurvivor", "filed_date": "05/01/2023", "description": "INTO 12 D030913 (MOTIS, LLC)"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}]}
{"task_id": 325788, "worker_id": "details-extract-19", "ts": 1776091527, "record_type": "business_detail", "entity_details": {"entity_name": "P & D NORTH POINT PUB, LLC", "registered_effective_date": "03/10/2015", "status": "Restored to Good Standing", "status_date": "03/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1640 WILLOW SPRINGS DR\nSTEVENS POINT\n,\nWI\n54482", "entity_id": "P065278"}, "registered_agent": {"name": "DEBRA WISINSKI", "address": "1640 WILLOW SPRINGS DR\nSTEVENS POINT\n,\nWI\n54482"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2015", "transaction": "Organized", "filed_date": "03/11/2015", "description": "E-Form"}, {"effective_date": "03/11/2015", "transaction": "Change of Registered Agent", "filed_date": "03/17/2015", "description": "FM13-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}, {"effective_date": "05/01/2020", "transaction": "Restored to Good Standing", "filed_date": "05/11/2020", "description": ""}, {"effective_date": "05/01/2020", "transaction": "Certificate of Reinstatement", "filed_date": "05/11/2020", "description": ""}, {"effective_date": "02/09/2023", "transaction": "Change of Registered Agent", "filed_date": "02/09/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/30/2026", "transaction": "Change of Registered Agent", "filed_date": "03/30/2026", "description": "OnlineForm 5"}, {"effective_date": "03/30/2026", "transaction": "Restored to Good Standing", "filed_date": "03/30/2026", "description": "OnlineForm 5"}], "emails": ["NORTHPOINTPUB@GMAIL.COM"]}
{"task_id": 325788, "worker_id": "details-extract-19", "ts": 1776091527, "record_type": "business_detail", "entity_details": {"entity_name": "P & D NORTHWOODS BAR LLC", "registered_effective_date": "07/13/2006", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W10707 BENSON LAKE ROAD\nAMBERG\n,\nWI\n54102-9172\nUnited States of America", "entity_id": "P048047"}, "registered_agent": {"name": "DALE VERHAGEN", "address": "W10707 BENSON LAKE ROAD\nAMBERG\n,\nWI\n54102-9172"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2006", "transaction": "Organized", "filed_date": "07/17/2006", "description": "E-Form"}, {"effective_date": "08/16/2007", "transaction": "Change of Registered Agent", "filed_date": "08/16/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 325788, "worker_id": "details-extract-19", "ts": 1776091527, "record_type": "business_detail", "entity_details": {"entity_name": "PD NATIONAL, INC.", "registered_effective_date": "01/18/2005", "status": "Dissolved", "status_date": "08/19/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "10425 W NORTH AVE\nSTE 245\nMILWAUKEE\n,\nWI\n53226-2416", "entity_id": "P044879"}, "registered_agent": {"name": "DANIEL B DRUML", "address": "10425 W NORTH AVE\nSTE 245\nMILWAUKEE\n,\nWI\n53226-2416"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/24/2005", "description": ""}, {"effective_date": "03/17/2006", "transaction": "Change of Registered Agent", "filed_date": "03/17/2006", "description": "FM16-E-Form"}, {"effective_date": "03/31/2016", "transaction": "Change of Registered Agent", "filed_date": "03/31/2016", "description": "Form16 OnlineForm"}, {"effective_date": "09/25/2017", "transaction": "Change of Registered Agent", "filed_date": "09/25/2017", "description": "Form16 OnlineForm"}, {"effective_date": "06/22/2018", "transaction": "Change of Registered Agent", "filed_date": "06/22/2018", "description": "Form16 OnlineForm"}, {"effective_date": "02/09/2023", "transaction": "Change of Registered Agent", "filed_date": "02/09/2023", "description": "Form16 OnlineForm"}, {"effective_date": "03/22/2024", "transaction": "Change of Registered Agent", "filed_date": "03/22/2024", "description": "Form16 OnlineForm"}, {"effective_date": "08/19/2024", "transaction": "Articles of Dissolution", "filed_date": "08/22/2024", "description": ""}]}
{"task_id": 325788, "worker_id": "details-extract-19", "ts": 1776091527, "record_type": "business_detail", "entity_details": {"entity_name": "PDN HOLDING CO.-US, LLC", "registered_effective_date": "01/21/2014", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2010 S. 4TH ST.\nMILWAUKEE\n,\nWI\n53204", "entity_id": "P062787"}, "registered_agent": {"name": "MICHAEL MCDONAGH", "address": "731 N JACKSON, SUITE 900\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2014", "transaction": "Organized", "filed_date": "01/21/2014", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 325860, "worker_id": "details-extract-23", "ts": 1776091547, "record_type": "business_detail", "entity_details": {"entity_name": "PF.NET NETWORK SERVICES CORP.", "registered_effective_date": "12/23/1999", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/30/2003", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "2ND FL\n2941 FAIRVIEW PARK DR\nFALLS CHURCH\n,\nVA\n22042", "entity_id": "P036331"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8025 EXCELSIOR DR SUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/27/1999", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "08/25/2003", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/25/2003", "description": "Notice Image"}, {"effective_date": "10/30/2003", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/30/2003", "description": "Cert Image    ***RECORD IMAGED***"}]}
{"task_id": 325860, "worker_id": "details-extract-23", "ts": 1776091547, "record_type": "business_detail", "entity_details": {"entity_name": "PF.NET, LLC", "registered_effective_date": "04/23/1999", "status": "Withdrawal", "status_date": "12/23/1999", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1701 BROADWAY STE 358\nVANCOUVER\n,\nWA\n98663\nUnited States of America", "entity_id": "P035499"}, "registered_agent": {"name": "***SEE 07 SCREEN***", "address": "XX\nXX\n,\nXX\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/23/1999", "transaction": "Registered", "filed_date": "04/26/1999", "description": ""}, {"effective_date": "06/18/1999", "transaction": "Amendment", "filed_date": "06/21/1999", "description": "NAME CHG, CHGS PRINC ADDRESS"}, {"effective_date": "12/23/1999", "transaction": "Withdrawal", "filed_date": "12/27/1999", "description": ""}]}
{"task_id": 325860, "worker_id": "details-extract-23", "ts": 1776091547, "record_type": "business_detail", "entity_details": {"entity_name": "PFN LENDING GROUP, INC.", "registered_effective_date": "12/07/2017", "status": "Incorporated/Qualified/Registered", "status_date": "12/07/2017", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "5016 N PARKWAY CALABASAS, SUITE 200\nCALABASAS\n,\nCA\n91302\nUnited States of America", "entity_id": "B088655"}, "registered_agent": {"name": "PARACORP INCORPORATED", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/07/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/13/2017", "description": ""}, {"effective_date": "08/19/2022", "transaction": "Amendment", "filed_date": "08/25/2022", "description": "Old Name = BM REAL ESTATE SERVICES, INC."}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "Form 18"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "FM13-E-Form"}]}
{"task_id": 325860, "worker_id": "details-extract-23", "ts": 1776091547, "record_type": "business_detail", "entity_details": {"entity_name": "PFN MORTGAGE SERVICES, L.L.C.", "registered_effective_date": "07/14/1997", "status": "Withdrawal", "status_date": "09/29/2005", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4211 SOUTH 102ND ST\nOMAHA\n,\nNE\n681271031\nUnited States of America", "entity_id": "P033291"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/1997", "transaction": "Registered", "filed_date": "07/15/1997", "description": ""}, {"effective_date": "08/24/1998", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/24/1998", "description": "984002155"}, {"effective_date": "04/02/2003", "transaction": "Change of Registered Agent", "filed_date": "04/09/2003", "description": ""}, {"effective_date": "09/29/2005", "transaction": "Withdrawal", "filed_date": "09/30/2005", "description": ""}]}
{"task_id": 325860, "worker_id": "details-extract-23", "ts": 1776091547, "record_type": "business_detail", "entity_details": {"entity_name": "PFN3 LLC", "registered_effective_date": "04/12/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "P067592"}, "registered_agent": {"name": "PAUL NEHLEN III", "address": "2520 COUNTRYSIDE DRIVE\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2016", "transaction": "Organized", "filed_date": "04/13/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 325963, "worker_id": "details-extract-7", "ts": 1776091605, "record_type": "business_detail", "entity_details": {"entity_name": "PII, LLC", "registered_effective_date": "10/05/2015", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "P066466"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2015", "transaction": "Organized", "filed_date": "10/05/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 325963, "worker_id": "details-extract-7", "ts": 1776091605, "record_type": "business_detail", "entity_details": {"entity_name": "P.I. INC. OF WISCONSIN", "registered_effective_date": "12/12/1983", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1P12733"}, "registered_agent": {"name": "NEALE A HORMAN", "address": "419 SAND LAKE RD\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/12/1983", "description": ""}, {"effective_date": "10/01/1985", "transaction": "In Bad Standing", "filed_date": "10/01/1985", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902060722"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902101614"}]}
{"task_id": 325963, "worker_id": "details-extract-7", "ts": 1776091605, "record_type": "business_detail", "entity_details": {"entity_name": "PI IMPROVEMENTS LLC", "registered_effective_date": "12/10/2025", "status": "Organized", "status_date": "12/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6220 W Stark Street\nMilwaukee\n,\nWI\n53218\nUnited States of America", "entity_id": "P097348"}, "registered_agent": {"name": "IA XIONG", "address": "6220 W STARK STREET\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2025", "transaction": "Organized", "filed_date": "12/10/2025", "description": "E-Form"}], "emails": ["IAXIONG89@GMAIL.COM"]}
{"task_id": 325963, "worker_id": "details-extract-7", "ts": 1776091605, "record_type": "business_detail", "entity_details": {"entity_name": "PI IN THE SKY COFFEE LLC", "registered_effective_date": "08/21/2020", "status": "Restored to Good Standing", "status_date": "01/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "333 WEST BROWN DEER ROAD\nG-#555\nMILWAUKEE\n,\nWI\n53217", "entity_id": "P078630"}, "registered_agent": {"name": "SANDS AND GOLD STREET LLC", "address": "8032 22ND AVE\n#3094\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2020", "transaction": "Organized", "filed_date": "08/21/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "02/20/2023", "transaction": "Restored to Good Standing", "filed_date": "02/20/2023", "description": "OnlineForm 5"}, {"effective_date": "02/20/2023", "transaction": "Change of Registered Agent", "filed_date": "02/20/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "01/30/2025", "transaction": "Restored to Good Standing", "filed_date": "01/30/2025", "description": "OnlineForm 5"}], "emails": ["SANDSGOLDSTREET@GMAIL.COM"]}
{"task_id": 325963, "worker_id": "details-extract-7", "ts": 1776091605, "record_type": "business_detail", "entity_details": {"entity_name": "PI INTERNATIONAL IC DISC INC.", "registered_effective_date": "01/16/2019", "status": "Incorporated/Qualified/Registered", "status_date": "01/16/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1017 PARK ST\nCROSS PLAINS\n,\nWI\n53528-9630", "entity_id": "P074294"}, "registered_agent": {"name": "DANIEL F KUEHN", "address": "1017 PARK ST\nCROSS PLAINS\n,\nWI\n53528-9630"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/16/2019", "description": "E-Form"}, {"effective_date": "03/15/2023", "transaction": "Change of Registered Agent", "filed_date": "03/15/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 325963, "worker_id": "details-extract-7", "ts": 1776091605, "record_type": "business_detail", "entity_details": {"entity_name": "PI INVESTMENTS, LLC", "registered_effective_date": "10/25/2002", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "125 S QUINCY ST\nGREEN BAY\n,\nWI\n54301-4019\nUnited States of America", "entity_id": "P040476"}, "registered_agent": {"name": "CHRISTOPHER T. FROELICH", "address": "125 S QUINCY ST\nGREEN BAY\n,\nWI\n54301-4019"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2002", "transaction": "Organized", "filed_date": "10/29/2002", "description": "eForm"}, {"effective_date": "03/16/2005", "transaction": "Change of Registered Agent", "filed_date": "03/16/2005", "description": "FM 516 2004"}, {"effective_date": "11/10/2006", "transaction": "Change of Registered Agent", "filed_date": "11/10/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "11/04/2013", "transaction": "Restored to Good Standing", "filed_date": "11/04/2013", "description": "E-Form"}, {"effective_date": "12/28/2018", "transaction": "Change of Registered Agent", "filed_date": "12/28/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 325963, "worker_id": "details-extract-7", "ts": 1776091605, "record_type": "business_detail", "entity_details": {"entity_name": "PII LIQUIDATING CORP.", "registered_effective_date": "08/17/1982", "status": "Dissolved", "status_date": "06/25/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "11931 N WILDERNESS CT\nMEQUON\n,\nWI\n53092-2984", "entity_id": "1P12156"}, "registered_agent": {"name": "GEORGE J WORDINGHAM", "address": "8711 W PORT AVE\nMILWAUKEE\n,\nWI\n53224-3429"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "08/17/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/17/1982", "description": ""}, {"effective_date": "01/25/1984", "transaction": "Amendment", "filed_date": "01/25/1984", "description": ""}, {"effective_date": "08/29/1989", "transaction": "Change of Registered Agent", "filed_date": "08/29/1989", "description": ""}, {"effective_date": "08/08/1994", "transaction": "Change of Registered Agent", "filed_date": "08/08/1994", "description": "FM 16-1994"}, {"effective_date": "08/16/2001", "transaction": "Change of Registered Agent", "filed_date": "08/16/2001", "description": "FM16-E-Form"}, {"effective_date": "09/24/2004", "transaction": "Change of Registered Agent", "filed_date": "09/24/2004", "description": "FM16-E-Form"}, {"effective_date": "09/22/2017", "transaction": "Change of Registered Agent", "filed_date": "09/22/2017", "description": "Form16 OnlineForm"}, {"effective_date": "09/11/2018", "transaction": "Amendment", "filed_date": "09/12/2018", "description": "Old Name = PHOENIX INTERNATIONAL, INC."}, {"effective_date": "06/25/2019", "transaction": "Articles of Dissolution", "filed_date": "06/25/2019", "description": "OnlineForm 10"}]}
{"task_id": 325963, "worker_id": "details-extract-7", "ts": 1776091605, "record_type": "business_detail", "entity_details": {"entity_name": "PII: PARAMOUNT INDUSTRIAL INTERNATIONAL, CO.", "registered_effective_date": "03/08/1995", "status": "Administratively Dissolved", "status_date": "06/16/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4917 S HILL DR\nMADISON\n,\nWI\n53705\nUnited States of America", "entity_id": "P030837"}, "registered_agent": {"name": "WEIJIA ZHOU", "address": "4917 SOUTH HILL DR\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/10/1995", "description": ""}, {"effective_date": "01/01/1997", "transaction": "Delinquent", "filed_date": "01/01/1997", "description": ""}, {"effective_date": "11/07/1997", "transaction": "Restored to Good Standing", "filed_date": "11/07/1997", "description": ""}, {"effective_date": "11/07/1997", "transaction": "Change of Registered Agent", "filed_date": "11/07/1997", "description": "FM 16 1997"}, {"effective_date": "01/01/2000", "transaction": "Delinquent", "filed_date": "01/01/2000", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}]}
{"task_id": 325963, "worker_id": "details-extract-7", "ts": 1776091605, "record_type": "business_detail", "entity_details": {"entity_name": "PIIQ RISK PARTNERS INC", "registered_effective_date": "09/25/2019", "status": "Withdrawal", "status_date": "03/26/2026", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "110 WACKER DRIVE\nSTE. 2500\nCHICAGO\n,\nIL\n60606\nUnited States of America", "entity_id": "P076147"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/25/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/26/2019", "description": ""}, {"effective_date": "02/20/2020", "transaction": "Amendment", "filed_date": "02/24/2020", "description": "Old Name = PSE PARTNERS INC."}, {"effective_date": "03/20/2020", "transaction": "Change of Registered Agent", "filed_date": "03/20/2020", "description": "Form 18"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "06/14/2023", "transaction": "Change of Registered Agent", "filed_date": "06/14/2023", "description": "Form 18"}, {"effective_date": "12/19/2023", "transaction": "Change of Registered Agent", "filed_date": "12/19/2023", "description": "FM13-E-Form"}, {"effective_date": "03/18/2024", "transaction": "Change of Registered Agent", "filed_date": "03/18/2024", "description": "Form 18"}, {"effective_date": "03/26/2026", "transaction": "Withdrawal", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 325963, "worker_id": "details-extract-7", "ts": 1776091605, "record_type": "business_detail", "entity_details": {"entity_name": "PIIRAKKOI LLC", "registered_effective_date": "02/05/2014", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "615 W GRAND AVE\nEAU CLAIRE\n,\nWI\n54703-5427\nUnited States of America", "entity_id": "P062894"}, "registered_agent": {"name": "KRISTER PAAKKONEN", "address": "615 W GRAND AVE\nEAU CLAIRE\n,\nWI\n54703-5427"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2014", "transaction": "Organized", "filed_date": "02/07/2014", "description": "E-Form"}, {"effective_date": "03/15/2017", "transaction": "Change of Registered Agent", "filed_date": "03/15/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 327079, "worker_id": "details-extract-25", "ts": 1776091658, "record_type": "business_detail", "entity_details": {"entity_name": "QDI, LLC", "registered_effective_date": "10/16/2012", "status": "Restored to Good Standing", "status_date": "11/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9120 S CHICAGO CT\nOAK CREEK\n,\nWI\n53154-4828\nUnited States of America", "entity_id": "Q004709"}, "registered_agent": {"name": "ROCHELLE BASTERASH", "address": "9120 S CHICAGO CT\nOAK CREEK\n,\nWI\n53154-4828"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2012", "transaction": "Organized", "filed_date": "10/16/2012", "description": "E-Form"}, {"effective_date": "10/26/2013", "transaction": "Change of Registered Agent", "filed_date": "10/26/2013", "description": "FM516-E-Form"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "09/03/2021", "transaction": "Restored to Good Standing", "filed_date": "09/03/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/19/2022", "transaction": "Restored to Good Standing", "filed_date": "10/19/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "11/07/2024", "transaction": "Restored to Good Standing", "filed_date": "11/07/2024", "description": "OnlineForm 5"}, {"effective_date": "11/07/2024", "transaction": "Change of Registered Agent", "filed_date": "11/07/2024", "description": "OnlineForm 5"}], "emails": ["GARYS@WASSERMANCPA.NET"]}
{"task_id": 327079, "worker_id": "details-extract-25", "ts": 1776091658, "record_type": "business_detail", "entity_details": {"entity_name": "Q DIVERSIFIED GROUP LLC", "registered_effective_date": "01/06/2016", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4901 REGENT ST\nMADISON\n,\nWI\n53705-4825", "entity_id": "Q005173"}, "registered_agent": {"name": "RICHARD KENNEDY", "address": "4901 REGENT ST\nMADISON\n,\nWI\n53705-4825"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2016", "transaction": "Organized", "filed_date": "01/06/2016", "description": "E-Form"}, {"effective_date": "02/10/2017", "transaction": "Change of Registered Agent", "filed_date": "02/10/2017", "description": "OnlineForm 5"}, {"effective_date": "02/12/2018", "transaction": "Change of Registered Agent", "filed_date": "02/12/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/21/2020", "transaction": "Restored to Good Standing", "filed_date": "01/21/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/22/2024", "transaction": "Restored to Good Standing", "filed_date": "03/22/2024", "description": "OnlineForm 5"}, {"effective_date": "03/22/2024", "transaction": "Change of Registered Agent", "filed_date": "03/22/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 327791, "worker_id": "details-extract-4", "ts": 1776091744, "record_type": "business_detail", "entity_details": {"entity_name": "QX ADVERTISING LLC", "registered_effective_date": "11/10/2016", "status": "Dissolved", "status_date": "02/12/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8020 EXCELSIOR DR.\nSUITE 200\nMADISON\n,\nWI\n53717", "entity_id": "Q005311"}, "registered_agent": {"name": "BUSINESS FILINGS INCORPORATED", "address": "8020 EXCELSIOR DR. SUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2016", "transaction": "Organized", "filed_date": "11/10/2016", "description": "E-Form"}, {"effective_date": "02/12/2018", "transaction": "Articles of Dissolution", "filed_date": "02/12/2018", "description": "OnlineForm 510"}]}
{"task_id": 327586, "worker_id": "details-extract-37", "ts": 1776091757, "record_type": "business_detail", "entity_details": {"entity_name": "Q&R LLC", "registered_effective_date": "06/24/2002", "status": "Dissolved", "status_date": "04/25/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2937 MAPLE RUN DRIVE\nMADISON\n,\nWI\n53719", "entity_id": "Q003183"}, "registered_agent": {"name": "QIANG REN", "address": "2937 MAPLE RUN DRIVE\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2002", "transaction": "Organized", "filed_date": "06/26/2002", "description": "eForm"}, {"effective_date": "04/25/2005", "transaction": "Articles of Dissolution", "filed_date": "05/03/2005", "description": ""}]}
{"task_id": 327586, "worker_id": "details-extract-37", "ts": 1776091757, "record_type": "business_detail", "entity_details": {"entity_name": "Q&R LLC", "registered_effective_date": "09/05/2016", "status": "Restored to Good Standing", "status_date": "07/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10033 N MILLER DR\nMEQUON\n,\nWI\n53092-6187", "entity_id": "Q005280"}, "registered_agent": {"name": "QIANG REN", "address": "10033 N MILLER DR\nMEQUON\n,\nWI\n53092-6187"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2016", "transaction": "Organized", "filed_date": "09/08/2016", "description": "E-Form"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/21/2025", "transaction": "Restored to Good Standing", "filed_date": "07/21/2025", "description": "OnlineForm 5"}], "emails": ["Q-R@MAILBAG.COM"]}
{"task_id": 327586, "worker_id": "details-extract-37", "ts": 1776091757, "record_type": "business_detail", "entity_details": {"entity_name": "Q&R LOGISTICS, CORPORATION", "registered_effective_date": "08/31/2009", "status": "Administratively Dissolved", "status_date": "02/06/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Q004257"}, "registered_agent": {"name": "LUCNER FREEMAN", "address": "3333 N. MAYFAIR RD\nWAUWATOSA\n,\nWI\n53222-3205"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/31/2009", "description": "E-Form"}, {"effective_date": "10/05/2009", "transaction": "Change of Registered Agent", "filed_date": "10/08/2009", "description": "FM13-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/18/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/18/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/30/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/30/2012", "description": "PUBLICATION"}, {"effective_date": "02/06/2013", "transaction": "Administrative Dissolution", "filed_date": "02/06/2013", "description": "PUBLICATION"}]}
{"task_id": 327586, "worker_id": "details-extract-37", "ts": 1776091757, "record_type": "business_detail", "entity_details": {"entity_name": "QRL CONSTRUCTION LLC", "registered_effective_date": "02/04/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Q005868"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE.\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2020", "transaction": "Organized", "filed_date": "02/04/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 327586, "worker_id": "details-extract-37", "ts": 1776091757, "record_type": "business_detail", "entity_details": {"entity_name": "QRLOCAL.COM LLC", "registered_effective_date": "02/27/2013", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2169 PEACEFUL VALLEY RD.\nNELSON\n,\nWI\n54756\nUnited States of America", "entity_id": "Q004756"}, "registered_agent": {"name": "DENNIS GLENN BUSCH", "address": "W 2169 PEACEFUL VALLEY ROAD\nNELSON\n,\nWI\n54756"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2013", "transaction": "Organized", "filed_date": "02/27/2013", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEG, INC.", "registered_effective_date": "03/02/1982", "status": "Administratively Dissolved", "status_date": "11/20/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1129 MAIN ST\nSTEVENS POINT\n,\nWI\n54481\nUnited States of America", "entity_id": "1K11032"}, "registered_agent": {"name": "KENNETH GOLLA", "address": "1129 MAIN ST\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "03/02/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/02/1982", "description": ""}, {"effective_date": "01/01/1986", "transaction": "In Bad Standing", "filed_date": "01/01/1986", "description": "NAD 05/18/92 RTN UND"}, {"effective_date": "09/15/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/15/1992", "description": "922060951"}, {"effective_date": "11/20/1992", "transaction": "Administrative Dissolution", "filed_date": "11/20/1992", "description": "922080594"}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "THE KEG LLC", "registered_effective_date": "11/21/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T071259"}, "registered_agent": {"name": "TODD M PFEIL", "address": "705 CRICKET LANE, UNIT 3\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2016", "transaction": "Organized", "filed_date": "11/21/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "THE KEG, LLC", "registered_effective_date": "05/22/2002", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "K030713"}, "registered_agent": {"name": "CAROL J. GARSKI", "address": "2630 CAMBRIDGE COURT\nPLOVER\n,\nWI\n54467"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2002", "transaction": "Organized", "filed_date": "05/24/2002", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEG & KETTLE LLC", "registered_effective_date": "04/09/2020", "status": "Dissolved", "status_date": "08/23/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "K054325"}, "registered_agent": {"name": "ALVIN JOSEPH CHRISTIANSON", "address": "104 S. OAK STREET\nP.O. BOX 364\nLONE ROCK\n,\nWI\n53556"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2020", "transaction": "Organized", "filed_date": "04/09/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "08/23/2022", "transaction": "Articles of Dissolution", "filed_date": "08/23/2022", "description": "OnlineForm 510"}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEG & KETTLE, LLC", "registered_effective_date": "06/07/2005", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "104 S OAK ST\nPO BOX 307\nLONE ROCK\n,\nWI\n53556\nUnited States of America", "entity_id": "K034229"}, "registered_agent": {"name": "LOU ANN SCHMITZ MS", "address": "104 S. OAK STREET\nP.O. BOX 307\nLONE ROCK\n,\nWI\n53556"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2005", "transaction": "Organized", "filed_date": "06/09/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "05/04/2007", "transaction": "Restored to Good Standing", "filed_date": "05/04/2007", "description": "E-Form"}, {"effective_date": "05/04/2007", "transaction": "Change of Registered Agent", "filed_date": "05/04/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "05/14/2009", "transaction": "Restored to Good Standing", "filed_date": "05/14/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEG 1 LLC", "registered_effective_date": "04/17/2002", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1202 MICHIGAN AVE\nSHEBOYGAN\n,\nWI\n53081\nUnited States of America", "entity_id": "K030613"}, "registered_agent": {"name": "KERRY GOEDEKE", "address": "1202 MICHIGAN AVENUE\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2002", "transaction": "Organized", "filed_date": "04/18/2002", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "08/11/2008", "transaction": "Restored to Good Standing", "filed_date": "08/11/2008", "description": "E-Form"}, {"effective_date": "08/11/2008", "transaction": "Change of Registered Agent", "filed_date": "08/11/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "06/17/2010", "transaction": "Restored to Good Standing", "filed_date": "06/17/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "07/25/2012", "transaction": "Restored to Good Standing", "filed_date": "07/25/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}, {"effective_date": "08/24/2015", "transaction": "Restored to Good Standing", "filed_date": "08/25/2015", "description": ""}, {"effective_date": "08/24/2015", "transaction": "Certificate of Reinstatement", "filed_date": "08/25/2015", "description": ""}, {"effective_date": "08/24/2015", "transaction": "Change of Registered Agent", "filed_date": "08/25/2015", "description": "FM 516-2015"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}, {"effective_date": "07/01/2019", "transaction": "Restored to Good Standing", "filed_date": "07/12/2019", "description": ""}, {"effective_date": "07/01/2019", "transaction": "Certificate of Reinstatement", "filed_date": "07/12/2019", "description": ""}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}, {"effective_date": "06/10/2024", "transaction": "Restored to Good Standing", "filed_date": "06/11/2024", "description": ""}, {"effective_date": "06/10/2024", "transaction": "Certificate of Reinstatement", "filed_date": "06/11/2024", "description": ""}, {"effective_date": "06/10/2024", "transaction": "Change of Registered Agent", "filed_date": "06/11/2024", "description": "FM5-2024"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEG BUSTERS INC.", "registered_effective_date": "09/23/1985", "status": "Dissolved", "status_date": "08/01/1991", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2119 FISH HATCHERY\nMADISON\n,\nWI\n53713\nUnited States of America", "entity_id": "T019811"}, "registered_agent": {"name": "BRUCE R HARRIS", "address": "6852 COURT ST\nWINDSOR\n,\nWI\n53598"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "09/23/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/23/1985", "description": ""}, {"effective_date": "02/18/1986", "transaction": "Change of Registered Agent", "filed_date": "02/18/1986", "description": ""}, {"effective_date": "07/13/1987", "transaction": "Amendment", "filed_date": "07/13/1987", "description": "NAME CHG"}, {"effective_date": "08/01/1991", "transaction": "Articles of Dissolution", "filed_date": "08/02/1991", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEG EMPTY, INC.", "registered_effective_date": "10/28/1992", "status": "Administratively Dissolved", "status_date": "04/21/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N5751 HWY 55\nWHITE LAKE\n,\nWI\n54491\nUnited States of America", "entity_id": "K024452"}, "registered_agent": {"name": "GREGORY R FRAIN", "address": "N5751 HWY 55\nWHITE LAKE\n,\nWI\n54491"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/29/1992", "description": ""}, {"effective_date": "01/31/1994", "transaction": "Change of Registered Agent", "filed_date": "01/31/1994", "description": "FM 16 1993"}, {"effective_date": "10/01/1999", "transaction": "Delinquent", "filed_date": "10/01/1999", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2008", "description": ""}, {"effective_date": "04/21/2008", "transaction": "Administrative Dissolution", "filed_date": "04/21/2008", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEG ENGINEERING SERVICES LLC", "registered_effective_date": "01/01/2025", "status": "Organized", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1868 Stateline Rd.\nJuda\n,\nWI\n53550\nUnited States of America", "entity_id": "K065708"}, "registered_agent": {"name": "FORREST NIEBUHR", "address": "W1868 STATELINE RD.\nJUDA\n,\nWI\n53550"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2025", "transaction": "Organized", "filed_date": "12/10/2024", "description": "E-Form"}, {"effective_date": "01/27/2026", "transaction": "Change of Registered Agent", "filed_date": "01/27/2026", "description": "OnlineForm 5"}], "emails": ["FORRESTNIEB@GMAIL.COM"]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEG EQUITY GROUP, LLC", "registered_effective_date": "08/13/2003", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/27/2005", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2801 ALASKAN WAY STE 107\nSEATTLE\n,\nWA\n98121", "entity_id": "K032004"}, "registered_agent": {"name": "PARACORP INCORPORATED", "address": "637 E WASHINGTON AVE 2ND FL STE 200\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2003", "transaction": "Registered", "filed_date": "08/14/2003", "description": ""}, {"effective_date": "01/23/2004", "transaction": "Change of Registered Agent", "filed_date": "01/29/2004", "description": ""}, {"effective_date": "08/22/2005", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/22/2005", "description": "Notice Image"}, {"effective_date": "10/27/2005", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/27/2005", "description": "Cert Image"}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEG EQUITY GROUP, LLC", "registered_effective_date": "01/12/2006", "status": "Withdrawal", "status_date": "03/16/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2801 ALASKAN WAY STE 107\nSEATTLE\n,\nWA\n98121", "entity_id": "K034970"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2006", "transaction": "Registered", "filed_date": "01/20/2006", "description": ""}, {"effective_date": "02/20/2006", "transaction": "Change of Registered Agent", "filed_date": "02/23/2006", "description": ""}, {"effective_date": "06/13/2008", "transaction": "Change of Registered Agent", "filed_date": "06/16/2008", "description": "FM13-E-Form"}, {"effective_date": "03/16/2015", "transaction": "Withdrawal", "filed_date": "03/18/2015", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEG HOLDINGS LLC", "registered_effective_date": "07/08/2025", "status": "Registered", "status_date": "07/08/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4465 MANCHESTER AVENUE\nSAINT LOUIS\n,\nMO\n63110\nUnited States of America", "entity_id": "K067187"}, "registered_agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "address": "301 S. BEDFORD ST, STE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2025", "transaction": "Registered", "filed_date": "07/08/2025", "description": "OnlineForm 521"}, {"effective_date": "02/19/2026", "transaction": "Change of Registered Agent", "filed_date": "02/19/2026", "description": "OnlineForm 5"}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEG INVESTMENTS, LLC", "registered_effective_date": "03/26/2002", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4300 HIGHVIEW DRIVE\nWEST BEND\n,\nWI\n53090", "entity_id": "K030555"}, "registered_agent": {"name": "DOROTHY GONNERING", "address": "4300 HIGHVIEW DRIVE\nWEST BEND\n,\nWI\n53090"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2002", "transaction": "Organized", "filed_date": "03/27/2002", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEG KNIVES LLC", "registered_effective_date": "11/12/2015", "status": "Administratively Dissolved", "status_date": "02/25/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10936 N PORT WASHINGTON RD\nAPT 129\nMEQUON\n,\nWI\n53092-5031", "entity_id": "I030825"}, "registered_agent": {"name": "KENNETH GEORGE", "address": "10936 N PORT WASHINGTON RD\nAPT 129\nMEQUON\n,\nWI\n53092-5031"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/12/2015", "transaction": "Organized", "filed_date": "11/12/2015", "description": "E-Form"}, {"effective_date": "10/24/2016", "transaction": "Change of Registered Agent", "filed_date": "10/24/2016", "description": "OnlineForm 5"}, {"effective_date": "01/11/2017", "transaction": "Amendment", "filed_date": "01/12/2017", "description": "Old Name = INFINITY KNIVES LLC"}, {"effective_date": "11/24/2017", "transaction": "Change of Registered Agent", "filed_date": "11/24/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2020", "description": ""}, {"effective_date": "02/25/2021", "transaction": "Administrative Dissolution", "filed_date": "02/25/2021", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEG LOGISTICS, LLC", "registered_effective_date": "05/04/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "530 JACKSON AVE\nOMRO\n,\nWI\n54963-1714", "entity_id": "K056922"}, "registered_agent": {"name": "KYLE E GUENTHER", "address": "530 JACKSON AVE\nOMRO\n,\nWI\n54963"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/04/2021", "transaction": "Organized", "filed_date": "05/04/2021", "description": "E-Form"}, {"effective_date": "10/04/2021", "transaction": "Amendment", "filed_date": "10/07/2021", "description": "Old Name = KEG LOGISTICUS, LLC"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "10/24/2024", "transaction": "Change of Registered Agent", "filed_date": "10/24/2024", "description": "OnlineForm 5"}, {"effective_date": "10/24/2024", "transaction": "Restored to Good Standing", "filed_date": "10/24/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEG PRODUCTS, INC.", "registered_effective_date": "02/22/1994", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "704 10TH AVE.\nGRAFTON\n,\nWI\n53024", "entity_id": "K024982"}, "registered_agent": {"name": "MATTHEW MCGOURTHY", "address": "704 10TH STREET\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/22/1994", "description": ""}, {"effective_date": "01/01/1996", "transaction": "Delinquent", "filed_date": "01/01/1996", "description": ""}, {"effective_date": "04/15/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/15/1996", "description": "962031030"}, {"effective_date": "06/20/1996", "transaction": "Administrative Dissolution", "filed_date": "06/20/1996", "description": "962040493"}, {"effective_date": "07/31/1996", "transaction": "Restored to Good Standing", "filed_date": "08/01/1996", "description": ""}, {"effective_date": "07/31/1996", "transaction": "Certificate of Reinstatement", "filed_date": "08/01/1996", "description": ""}, {"effective_date": "01/01/2002", "transaction": "Delinquent", "filed_date": "01/01/2002", "description": ""}, {"effective_date": "03/12/2002", "transaction": "Restored to Good Standing", "filed_date": "03/12/2002", "description": ""}, {"effective_date": "03/06/2003", "transaction": "Change of Registered Agent", "filed_date": "03/06/2003", "description": "FM16-E-Form"}, {"effective_date": "03/20/2006", "transaction": "Change of Registered Agent", "filed_date": "03/20/2006", "description": "FM16-E-Form"}, {"effective_date": "03/31/2015", "transaction": "Change of Registered Agent", "filed_date": "03/31/2015", "description": "FM16-E-Form"}, {"effective_date": "04/07/2016", "transaction": "Change of Registered Agent", "filed_date": "04/07/2016", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEG PROPERTIES LLC", "registered_effective_date": "04/02/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO Box 5786\nDe Pere\n,\nWI\n54115\nUnited States of America", "entity_id": "K061748"}, "registered_agent": {"name": "WISCONSIN REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE DRIVE\nSTE. 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2023", "transaction": "Organized", "filed_date": "04/04/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEG REDS, LLC", "registered_effective_date": "12/19/2013", "status": "Dissolved", "status_date": "12/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2959 850TH AVE\nSPRING VALLEY\n,\nWI\n54767\nUnited States of America", "entity_id": "K044499"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST, FL 1ST\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2013", "transaction": "Organized", "filed_date": "12/19/2013", "description": "E-Form"}, {"effective_date": "12/17/2015", "transaction": "Articles of Dissolution", "filed_date": "12/23/2015", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEG REG LLC", "registered_effective_date": "03/17/2020", "status": "Organized", "status_date": "03/17/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5 WHITE BIRCH DR\nSUPERIOR\n,\nWI\n54880", "entity_id": "K054235"}, "registered_agent": {"name": "KAREN GEEGAN", "address": "5 WHITE BIRCH DR\nSUPERIOR\n,\nWI\n54880"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2020", "transaction": "Organized", "filed_date": "03/17/2020", "description": "E-Form"}, {"effective_date": "01/25/2021", "transaction": "Change of Registered Agent", "filed_date": "01/25/2021", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "02/17/2024", "transaction": "Change of Registered Agent", "filed_date": "02/17/2024", "description": "OnlineForm 5"}], "emails": ["JACKSPLACE.SUPERIOR@GMAIL.COM"]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEG RENTALS, LLC", "registered_effective_date": "12/11/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "136 Clark St S\nWest Salem\n,\nWI\n54669\nUnited States of America", "entity_id": "K063411"}, "registered_agent": {"name": "KATRINA LEWIS", "address": "136 CLARK ST S\nWEST SALEM\n,\nWI\n54669"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2023", "transaction": "Organized", "filed_date": "12/11/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEG SERVICES LLC", "registered_effective_date": "10/24/2024", "status": "Organized", "status_date": "10/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "530 JACKSON AVE\nOMRO\n,\nWI\n54963\nUnited States of America", "entity_id": "K065440"}, "registered_agent": {"name": "KYLE GUENTHER", "address": "530 JACKSON AVE\nOMRO\n,\nWI\n54963"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2024", "transaction": "Organized", "filed_date": "10/24/2024", "description": "E-Form"}], "emails": ["KYLEOBRIEN44@YAHOO.COM"]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEG TAVERNS LLC", "registered_effective_date": "11/29/2023", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6547 County Road C\nPlymouth\n,\nwi\n53073\nUnited States of America", "entity_id": "K063338"}, "registered_agent": {"name": "KAYLEY ELIZABETH GRUBE", "address": "W6547 COUNTY ROAD C\nPLYMOUTH\n,\nWI\n53073"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2023", "transaction": "Organized", "filed_date": "11/29/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["KAYLEYGRUBE@GMAIL.COM"]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEG-A-TUBE & KITTY TUBE LLC", "registered_effective_date": "06/23/2010", "status": "Restored to Good Standing", "status_date": "04/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "579 SCHOMMER DR\nSTE F\nHUDSON\n,\nWI\n54016-7077\nUnited States of America", "entity_id": "K040296"}, "registered_agent": {"name": "JAMES M BRADAC", "address": "579 SCHOMMER DR\nSTE F\nHUDSON\n,\nWI\n54016-7077"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2010", "transaction": "Organized", "filed_date": "06/23/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "05/14/2012", "transaction": "Restored to Good Standing", "filed_date": "05/14/2012", "description": "E-Form"}, {"effective_date": "05/04/2015", "transaction": "Change of Registered Agent", "filed_date": "05/04/2015", "description": "FM516-E-Form"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "05/10/2017", "description": "OnlineForm 5"}, {"effective_date": "07/03/2023", "transaction": "Change of Registered Agent", "filed_date": "07/03/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}, {"effective_date": "04/09/2026", "transaction": "Restored to Good Standing", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["JIMB@CEMETUBE.COM"]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEG-O VINO LLC", "registered_effective_date": "11/03/2010", "status": "Restored to Good Standing", "status_date": "10/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5312 VICKSBURG DR\nRACINE\n,\nWI\n53403-9460\nUnited States of America", "entity_id": "E041021"}, "registered_agent": {"name": "JOHN A FONGARO", "address": "5312 VICKSBURG DR\nRACINE\n,\nWI\n53403-9460"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/03/2010", "transaction": "Organized", "filed_date": "11/03/2010", "description": "E-Form"}, {"effective_date": "02/11/2011", "transaction": "Amendment", "filed_date": "02/17/2011", "description": "Old Name = ECCO VINO LLC"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "11/05/2016", "transaction": "Restored to Good Standing", "filed_date": "11/05/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "03/23/2019", "transaction": "Change of Registered Agent", "filed_date": "03/23/2019", "description": "OnlineForm 5"}, {"effective_date": "03/23/2019", "transaction": "Restored to Good Standing", "filed_date": "03/23/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Restored to Good Standing", "filed_date": "10/13/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/08/2025", "transaction": "Change of Registered Agent", "filed_date": "10/08/2025", "description": "OnlineForm 5"}, {"effective_date": "10/08/2025", "transaction": "Restored to Good Standing", "filed_date": "10/08/2025", "description": "OnlineForm 5"}], "emails": ["JAFONGARO@GMAIL.COM"]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEG-STANDS, LLC", "registered_effective_date": "03/01/2011", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "624 E. HOOVER AVE\nAPPLETON\n,\nWI\n54915\nUnited States of America", "entity_id": "K041041"}, "registered_agent": {"name": "TIMOTHY SCHULTE", "address": "624 E HOOVER AVE\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2011", "transaction": "Organized", "filed_date": "03/01/2011", "description": "E-Form"}, {"effective_date": "06/20/2011", "transaction": "Amendment", "filed_date": "06/24/2011", "description": ""}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGAN ASSOCIATES LLC", "registered_effective_date": "02/01/2014", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "K044669"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2014", "transaction": "Organized", "filed_date": "02/01/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGAN CANDLES LLC", "registered_effective_date": "03/16/2017", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "K049074"}, "registered_agent": {"name": "DORIAN ALLEN", "address": "5827 N 40TH ST.\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2017", "transaction": "Organized", "filed_date": "03/16/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGCO CONSTRUCTION, L.L.C.", "registered_effective_date": "01/06/2000", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "K028630"}, "registered_agent": {"name": "SANDY SWARTZBERG", "address": "%SWARTZBERG & DUGGAN SC\n5075 S 76TH ST\nMILWAUKEE\n,\nWI\n53220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2000", "transaction": "Organized", "filed_date": "01/11/2000", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGEL INVESTMENTS, LLC", "registered_effective_date": "06/22/2021", "status": "Restored to Good Standing", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "187 E BECHER ST\nMILWAUKEE\n,\nWI\n53207-1245", "entity_id": "K057247"}, "registered_agent": {"name": "NOEL KEGEL", "address": "187 E BECHER ST\nMILWAUKEE\n,\nWI\n53207-1245"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2021", "transaction": "Organized", "filed_date": "06/22/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/25/2023", "transaction": "Restored to Good Standing", "filed_date": "04/25/2023", "description": "OnlineForm 5"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/07/2025", "transaction": "Restored to Good Standing", "filed_date": "04/07/2025", "description": "OnlineForm 5"}, {"effective_date": "04/07/2025", "transaction": "Change of Registered Agent", "filed_date": "04/07/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["ACCOUNTS.PAYABLE@WHEELANDSPOCKET.COM"]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGEL RACING INVESTMENT LLC", "registered_effective_date": "10/17/2006", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "K036010"}, "registered_agent": {"name": "PAUL KEGEL", "address": "W347 N5940 LAKE DRIVE\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2006", "transaction": "Organized", "filed_date": "10/18/2006", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGEL REAL ESTATE, LLC", "registered_effective_date": "11/03/1998", "status": "Restored to Good Standing", "status_date": "10/05/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "187 E BECHER ST\nMILWAUKEE\n,\nWI\n53207-1245\nUnited States of America", "entity_id": "O018636"}, "registered_agent": {"name": "NOEL KEGEL", "address": "187 E BECHER ST\nSUITE F\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/03/1998", "transaction": "Organized", "filed_date": "11/04/1998", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "03/29/2007", "transaction": "Restored to Good Standing", "filed_date": "03/29/2007", "description": ""}, {"effective_date": "03/29/2007", "transaction": "Change of Registered Agent", "filed_date": "03/29/2007", "description": "FM 516 2006"}, {"effective_date": "11/27/2007", "transaction": "Change of Registered Agent", "filed_date": "11/27/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/15/2010", "transaction": "Restored to Good Standing", "filed_date": "10/15/2010", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/18/2013", "transaction": "Restored to Good Standing", "filed_date": "10/18/2013", "description": "E-Form"}, {"effective_date": "11/29/2016", "transaction": "Change of Registered Agent", "filed_date": "11/29/2016", "description": "OnlineForm 5"}, {"effective_date": "11/21/2017", "transaction": "Amendment", "filed_date": "11/21/2017", "description": "OnlineForm 504 Old Name = 1451 WASHBURN, LLC"}, {"effective_date": "12/13/2017", "transaction": "Amendment", "filed_date": "12/13/2017", "description": "OnlineForm 504"}, {"effective_date": "12/21/2017", "transaction": "Change of Registered Agent", "filed_date": "12/21/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/05/2021", "transaction": "Change of Registered Agent", "filed_date": "10/05/2021", "description": "OnlineForm 5"}, {"effective_date": "10/05/2021", "transaction": "Restored to Good Standing", "filed_date": "10/05/2021", "description": "OnlineForm 5"}, {"effective_date": "03/09/2023", "transaction": "Change of Registered Agent", "filed_date": "03/09/2023", "description": "OnlineForm 5"}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "11/30/2023", "description": "OnlineForm 5"}, {"effective_date": "12/16/2025", "transaction": "Change of Registered Agent", "filed_date": "12/16/2025", "description": "OnlineForm 5"}], "emails": ["ANDY.DOEBELE@WHEELANDSPROCKET.COM"]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGEL'S INN, INC.", "registered_effective_date": "08/03/2001", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4067 S 54TH ST\nMILWAUKEE\n,\nWI\n53220-2613", "entity_id": "K029956"}, "registered_agent": {"name": "ROBERT B KEGEL", "address": "5901 W NATIONAL AVE\nWEST ALLIS\n,\nWI\n53214-3449"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/06/2001", "description": ""}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "08/08/2006", "transaction": "Restored to Good Standing", "filed_date": "08/08/2006", "description": "E-Form"}, {"effective_date": "08/13/2007", "transaction": "Change of Registered Agent", "filed_date": "08/13/2007", "description": "FM16-E-Form"}, {"effective_date": "07/27/2011", "transaction": "Change of Registered Agent", "filed_date": "07/27/2011", "description": "FM16-E-Form"}, {"effective_date": "08/13/2016", "transaction": "Change of Registered Agent", "filed_date": "08/13/2016", "description": "Form16 OnlineForm"}, {"effective_date": "10/06/2017", "transaction": "Change of Registered Agent", "filed_date": "10/06/2017", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "09/02/2019", "transaction": "Restored to Good Standing", "filed_date": "09/02/2019", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGEL'S LLC", "registered_effective_date": "03/23/2016", "status": "Restored to Good Standing", "status_date": "02/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5901 W NATIONAL AVE\nWEST ALLIS\n,\nWI\n53214-3449", "entity_id": "K047667"}, "registered_agent": {"name": "JULIAN KEGEL", "address": "5901 W. NATIONAL AVE\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2016", "transaction": "Organized", "filed_date": "03/24/2016", "description": "E-Form"}, {"effective_date": "04/13/2017", "transaction": "Change of Registered Agent", "filed_date": "04/13/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/19/2019", "transaction": "Restored to Good Standing", "filed_date": "01/19/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "05/28/2021", "transaction": "Restored to Good Standing", "filed_date": "05/28/2021", "description": "OnlineForm 5"}, {"effective_date": "05/28/2021", "transaction": "Change of Registered Agent", "filed_date": "05/28/2021", "description": "OnlineForm 5"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}, {"effective_date": "02/15/2024", "transaction": "Change of Registered Agent", "filed_date": "02/15/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/06/2026", "transaction": "Restored to Good Standing", "filed_date": "02/06/2026", "description": "OnlineForm 5"}, {"effective_date": "02/06/2026", "transaction": "Change of Registered Agent", "filed_date": "02/06/2026", "description": "OnlineForm 5"}], "emails": ["JULIAN@KEGELSINN.COM"]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGEL-LEASING O.C., LLC", "registered_effective_date": "11/14/2012", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5902 SCHOFIELD AVENUE\nWESTON\n,\nWI\n54476\nUnited States of America", "entity_id": "K043103"}, "registered_agent": {"name": "DALE A. ELLIOTT", "address": "5902 SCHOFIELD AVENUE\nSCHOFIELD\n,\nWI\n54476"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2012", "transaction": "Organized", "filed_date": "11/14/2012", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGEL-MARATHON CITY, LLC", "registered_effective_date": "04/04/2013", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5902 SCHOFIELD AVE\nWESTON\n,\nWI\n54476-4341\nUnited States of America", "entity_id": "K043631"}, "registered_agent": {"name": "DALE A. ELLIOTT", "address": "5902 SCHOFIELD AVE\nWESTON\n,\nWI\n54476-4341"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2013", "transaction": "Organized", "filed_date": "04/04/2013", "description": "E-Form"}, {"effective_date": "06/15/2017", "transaction": "Change of Registered Agent", "filed_date": "06/15/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGEL-RIVER FALLS REAL ESTATE, LLC", "registered_effective_date": "01/07/2016", "status": "Restored to Good Standing", "status_date": "01/19/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5902 SCHOFIELD AVE\nWESTON\n,\nWI\n54476-4341", "entity_id": "K047332"}, "registered_agent": {"name": "JOHN T MEYERS, JR", "address": "5902 SCHOFIELD AVE\nWESTON\n,\nWI\n54476-4341"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2016", "transaction": "Organized", "filed_date": "01/07/2016", "description": "E-Form"}, {"effective_date": "03/30/2017", "transaction": "Change of Registered Agent", "filed_date": "03/30/2017", "description": "OnlineForm 5"}, {"effective_date": "03/22/2018", "transaction": "Change of Registered Agent", "filed_date": "03/22/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/19/2021", "transaction": "Restored to Good Standing", "filed_date": "01/19/2021", "description": "OnlineForm 5"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "03/03/2026", "transaction": "Change of Registered Agent", "filed_date": "03/03/2026", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@LETSGOBOWL.ORG"]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGEL-RIVER FALLS, INC.", "registered_effective_date": "06/11/2012", "status": "Incorporated/Qualified/Registered", "status_date": "06/11/2012", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5902 SCHOFIELD AVE\nSCHOFIELD\n,\nWI\n54476-4341", "entity_id": "K042646"}, "registered_agent": {"name": "JOHN T MEYERS JR", "address": "5902 SCHOFIELD AVE\nWESTON\n,\nWI\n54476-4341"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/12/2012", "description": ""}, {"effective_date": "06/15/2017", "transaction": "Change of Registered Agent", "filed_date": "06/15/2017", "description": "Form16 OnlineForm"}, {"effective_date": "05/31/2018", "transaction": "Change of Registered Agent", "filed_date": "05/31/2018", "description": "Form16 OnlineForm"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "Form16 OnlineForm"}, {"effective_date": "06/30/2024", "transaction": "Change of Registered Agent", "filed_date": "06/30/2024", "description": "Form16 OnlineForm"}, {"effective_date": "06/30/2025", "transaction": "Change of Registered Agent", "filed_date": "06/30/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGEL-SAUK, INC.", "registered_effective_date": "02/17/2012", "status": "Restored to Good Standing", "status_date": "01/19/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5902 SCHOFIELD AVE\nWESTON\n,\nWI\n54476-4341", "entity_id": "K042214"}, "registered_agent": {"name": "JOHN T MEYERS, JR", "address": "5902 SCHOFIELD AVE\nWESTON\n,\nWI\n54476-4341"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/20/2012", "description": ""}, {"effective_date": "10/06/2016", "transaction": "Change of Registered Agent", "filed_date": "10/06/2016", "description": "FM16-E-Form"}, {"effective_date": "03/30/2017", "transaction": "Change of Registered Agent", "filed_date": "03/30/2017", "description": "Form16 OnlineForm"}, {"effective_date": "03/22/2018", "transaction": "Change of Registered Agent", "filed_date": "03/22/2018", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/19/2021", "transaction": "Restored to Good Standing", "filed_date": "01/19/2021", "description": "Form16 OnlineForm"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "Form16 OnlineForm"}, {"effective_date": "03/03/2026", "transaction": "Change of Registered Agent", "filed_date": "03/03/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGELBAHN, INCORPORATED", "registered_effective_date": "01/27/1976", "status": "Dissolved", "status_date": "02/26/2003", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W82525 CTY RD F\nANTIGO\n,\nWI\n54409\nUnited States of America", "entity_id": "1K09497"}, "registered_agent": {"name": "STEVEN P WAGNER", "address": "W8525 CTY RD F\nANTIGO\n,\nWI\n54409"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "01/27/1976", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/27/1976", "description": ""}, {"effective_date": "04/10/1998", "transaction": "Change of Registered Agent", "filed_date": "04/10/1998", "description": "FM 16 1998"}, {"effective_date": "02/15/2002", "transaction": "Change of Registered Agent", "filed_date": "02/15/2002", "description": "FM16-E-Form"}, {"effective_date": "02/26/2003", "transaction": "Articles of Dissolution", "filed_date": "03/04/2003", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGELS INN REAL ESTATE, LLC", "registered_effective_date": "08/19/2021", "status": "Restored to Good Standing", "status_date": "04/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5901 W NATIONAL AVE.\n-\nWEST ALLIS\n,\nWI\n53214", "entity_id": "K057628"}, "registered_agent": {"name": "JULIAN LUKIC-KEGEL", "address": "N52W21765 VIRGINIA LN\n-\nMENOMONEE FALLS\n,\nWI\n53051-6224"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2021", "transaction": "Organized", "filed_date": "08/19/2021", "description": "E-Form"}, {"effective_date": "07/07/2022", "transaction": "Change of Registered Agent", "filed_date": "07/07/2022", "description": "FM13-E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "04/15/2024", "transaction": "Restored to Good Standing", "filed_date": "04/15/2024", "description": "OnlineForm 5"}, {"effective_date": "04/15/2024", "transaction": "Change of Registered Agent", "filed_date": "04/15/2024", "description": "OnlineForm 5"}], "emails": ["JULIAN@KEGELSINN.COM"]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGGER'S MOBILE BAR INC.", "registered_effective_date": "06/01/2024", "status": "Incorporated/Qualified/Registered", "status_date": "06/01/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "812 HIGH ST\nWEST BEND\n,\nWI\n53090", "entity_id": "K064587"}, "registered_agent": {"name": "SANDRA L KAGAN", "address": "812 HIGH ST\nWEST BEND\n,\nWI\n53090"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/29/2024", "description": "OnlineForm 102"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGGER'S PUB & GRILL LLC", "registered_effective_date": "04/05/2015", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "447 2ND ST.\nPO BOX 97\nRANDOM LAKE\n,\nWI\n53075", "entity_id": "K046320"}, "registered_agent": {"name": "CASSIE ARNDT", "address": "447 2ND ST.\nPO BOX 97\nRANDOM LAKE\n,\nWI\n53075"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2015", "transaction": "Organized", "filed_date": "04/05/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/10/2018", "transaction": "Restored to Good Standing", "filed_date": "04/10/2018", "description": "OnlineForm 5"}, {"effective_date": "04/10/2018", "transaction": "Change of Registered Agent", "filed_date": "04/10/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "05/12/2020", "transaction": "Change of Registered Agent", "filed_date": "05/12/2020", "description": "OnlineForm 5"}, {"effective_date": "05/12/2020", "transaction": "Restored to Good Standing", "filed_date": "05/12/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "09/08/2022", "transaction": "Restored to Good Standing", "filed_date": "09/08/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/22/2024", "transaction": "Change of Registered Agent", "filed_date": "05/22/2024", "description": "OnlineForm 5"}, {"effective_date": "05/22/2024", "transaction": "Restored to Good Standing", "filed_date": "05/22/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGGERS STEAK & ALE HOUSE LLC", "registered_effective_date": "05/04/2012", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 E. MAIN ST\nPO BOX 41\nEDEN\n,\nWI\n53019\nUnited States of America", "entity_id": "K042524"}, "registered_agent": {"name": "DEBRA O'CONNOR", "address": "N5311 US 45\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2012", "transaction": "Organized", "filed_date": "05/10/2012", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGLER HEATING & AIR CONDITIONING LLC", "registered_effective_date": "05/04/2004", "status": "Dissolved", "status_date": "10/19/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14530 WESTVIEW COURT\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "K032894"}, "registered_agent": {"name": "WILLIAM R KEGLER", "address": "14530 WESTVIEW COURT\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2004", "transaction": "Organized", "filed_date": "05/06/2004", "description": "eForm"}, {"effective_date": "10/19/2011", "transaction": "Articles of Dissolution", "filed_date": "10/26/2011", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGLER'S BOWLING LLC", "registered_effective_date": "06/21/2023", "status": "Restored to Good Standing", "status_date": "06/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1143 DEPOT ST\nMANAWA\n,\nWI\n54949-9558\nUnited States of America", "entity_id": "K062324"}, "registered_agent": {"name": "ROB FERG", "address": "1143 DEPOT ST.\nMANAWA\n,\nWI\n54949"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2023", "transaction": "Organized", "filed_date": "06/21/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "06/13/2025", "transaction": "Restored to Good Standing", "filed_date": "06/13/2025", "description": "OnlineForm 5"}, {"effective_date": "06/13/2025", "transaction": "Change of Registered Agent", "filed_date": "06/13/2025", "description": "OnlineForm 5"}], "emails": ["KEGLERSMANAWA@GMAIL.COM"]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGLER'S EXHAUST & AUTO, INC.", "registered_effective_date": "07/19/1990", "status": "Dissolved", "status_date": "10/11/2022", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "1046 5TH AVE\nANTIGO\n,\nWI\n54409-1457", "entity_id": "K023636"}, "registered_agent": {"name": "KARL C KEGLER", "address": "1722 N.SUPERIOR\nANTIGO\n,\nWI\n54409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/19/1990", "description": ""}, {"effective_date": "11/02/1993", "transaction": "Change of Registered Agent", "filed_date": "11/02/1993", "description": "FM 16 1993"}, {"effective_date": "09/26/2001", "transaction": "Change of Registered Agent", "filed_date": "09/26/2001", "description": "FM16-E-Form"}, {"effective_date": "08/08/2016", "transaction": "Change of Registered Agent", "filed_date": "08/08/2016", "description": "Form16 OnlineForm"}, {"effective_date": "09/15/2017", "transaction": "Change of Registered Agent", "filed_date": "09/15/2017", "description": "Form16 OnlineForm"}, {"effective_date": "09/08/2021", "transaction": "Change of Registered Agent", "filed_date": "09/08/2021", "description": "Form16 OnlineForm"}, {"effective_date": "10/11/2022", "transaction": "Articles of Dissolution", "filed_date": "10/17/2022", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGLER'S KLUB, INC.", "registered_effective_date": "12/21/1967", "status": "Dissolved", "status_date": "12/15/2004", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1431 PONDEROSA\nGREEN BAY\n,\nWI\n54313\nUnited States of America", "entity_id": "1K04715"}, "registered_agent": {"name": "WILLIAM D MANDERS", "address": "1431 PONDEROSA\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/1967", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/21/1967", "description": ""}, {"effective_date": "03/06/1975", "transaction": "Change of Registered Agent", "filed_date": "03/06/1975", "description": ""}, {"effective_date": "11/17/2004", "transaction": "Change of Registered Agent", "filed_date": "11/17/2004", "description": "FM16-E-Form"}, {"effective_date": "12/15/2004", "transaction": "Articles of Dissolution", "filed_date": "12/21/2004", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGLER'S, INC.", "registered_effective_date": "09/27/1995", "status": "Administratively Dissolved", "status_date": "02/11/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1790 FRITSCH ST\nMENASHA\n,\nWI\n54952\nUnited States of America", "entity_id": "K025781"}, "registered_agent": {"name": "SUSAN REH", "address": "1790 FRITSCH ST\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/02/1995", "description": ""}, {"effective_date": "09/27/1996", "transaction": "Change of Registered Agent", "filed_date": "09/27/1996", "description": "FM16 1996"}, {"effective_date": "07/01/1998", "transaction": "Delinquent", "filed_date": "07/01/1998", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/12/2008", "description": "PUBLICATION"}, {"effective_date": "02/11/2009", "transaction": "Administrative Dissolution", "filed_date": "02/11/2009", "description": "PUBLICATION"}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGLERS III, A LIMITED PARTNERSHIP", "registered_effective_date": "02/28/1985", "status": "Certificate of Cancellation", "status_date": "03/05/2003", "entity_type": "Domestic Limited Partnership", "period_of_existence": "PER", "principal_office_address": "NORTH STAR LANES\n5902 SCHOFIELD AVE\nSCHOFIELD\n,\nWI\n54476\nUnited States of America", "entity_id": "K021732"}, "registered_agent": {"name": "STEVEN P WAGNER", "address": "602 SECOND AVE\nANTIGO\n,\nWI\n54409"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/28/1985", "description": ""}, {"effective_date": "03/05/2003", "transaction": "Certificate of Cancellation", "filed_date": "03/05/2003", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGLERS KORNER, LTD.", "registered_effective_date": "03/28/1991", "status": "Dissolved", "status_date": "03/31/2003", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "7540 COUNTRY CLUB RD\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "K023875"}, "registered_agent": {"name": "LEEANN HINTZ", "address": "7540 COUNTRY CLUB RD\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/02/1991", "description": ""}, {"effective_date": "05/04/2001", "transaction": "Change of Registered Agent", "filed_date": "05/04/2001", "description": "FM 16 2001"}, {"effective_date": "01/01/2003", "transaction": "Delinquent", "filed_date": "01/01/2003", "description": ""}, {"effective_date": "03/31/2003", "transaction": "Articles of Dissolution", "filed_date": "04/07/2003", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGLERS KUSTOMS LLC", "registered_effective_date": "08/18/2016", "status": "Restored to Good Standing", "status_date": "07/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "356 MAPLEVIEW RD\nANTIGO\n,\nWI\n54409-9119", "entity_id": "K048229"}, "registered_agent": {"name": "JARED K KEGLER", "address": "356 MAPLEVIEW RD\nANTIGO\n,\nWI\n54409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2016", "transaction": "Organized", "filed_date": "08/18/2016", "description": "E-Form"}, {"effective_date": "07/24/2017", "transaction": "Change of Registered Agent", "filed_date": "07/24/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/18/2022", "transaction": "Restored to Good Standing", "filed_date": "07/18/2022", "description": "OnlineForm 5"}, {"effective_date": "08/03/2023", "transaction": "Change of Registered Agent", "filed_date": "08/03/2023", "description": "OnlineForm 5"}], "emails": ["KEGLERS.KUSTOMS@GMAIL.COM"]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGLEY ARMS, LLC", "registered_effective_date": "06/25/2010", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3519 N 91ST ST\nMILWAUKEE\n,\nWI\n53222\nUnited States of America", "entity_id": "L047710"}, "registered_agent": {"name": "JARED KEGLEY", "address": "3519 N 91ST ST\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/25/2010", "transaction": "Organized", "filed_date": "06/25/2010", "description": "E-Form"}, {"effective_date": "06/25/2010", "transaction": "Organized", "filed_date": "06/25/2010", "description": ""}, {"effective_date": "02/25/2011", "transaction": "Articles of Dissolution", "filed_date": "03/01/2011", "description": ""}, {"effective_date": "05/16/2011", "transaction": "Revocation of Dissolution Proceedings", "filed_date": "05/17/2011", "description": ""}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "09/24/2012", "transaction": "Restored to Good Standing", "filed_date": "09/24/2012", "description": "E-Form"}, {"effective_date": "09/24/2012", "transaction": "Change of Registered Agent", "filed_date": "09/24/2012", "description": "FM516-E-Form"}, {"effective_date": "01/09/2013", "transaction": "Amendment", "filed_date": "01/16/2013", "description": "Old Name = LOGICAL HOME SOLUTIONS, LLC ; Chg Regd Off Addr"}, {"effective_date": "06/23/2015", "transaction": "Change of Registered Agent", "filed_date": "06/23/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGLEY CONSTRUCTION, LLC", "registered_effective_date": "07/11/2018", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "K051268"}, "registered_agent": {"name": "Resident Agents Inc. (Fict Name) Registered Agents Inc. (Corp Name)", "address": "2800 E Enterprise Ave\nSuite 333\nAppleton\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2018", "transaction": "Organized", "filed_date": "07/11/2018", "description": "E-Form"}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGLEY GROUP, LLC", "registered_effective_date": "02/28/2001", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "K029575"}, "registered_agent": {"name": "ROLLAND JOHN KEGLEY", "address": "566 MAPLE STREET\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2001", "transaction": "Organized", "filed_date": "03/01/2001", "description": "eForm"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGLEY LAND & LUMBER, INC.", "registered_effective_date": "06/21/1988", "status": "Administratively Dissolved", "status_date": "09/22/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "RT 1  BOX 495\nCRANDON\n,\nWI\n54520\nUnited States of America", "entity_id": "K022862"}, "registered_agent": {"name": "ROBERT KEGLEY", "address": "RT 1  BOX 495\nCRANDON\n,\nWI\n54520"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/21/1988", "description": ""}, {"effective_date": "04/01/1992", "transaction": "Delinquent", "filed_date": "04/01/1992", "description": ""}, {"effective_date": "07/13/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/1992", "description": "922050894"}, {"effective_date": "09/14/1992", "transaction": "Restored to Good Standing", "filed_date": "09/14/1992", "description": ""}, {"effective_date": "04/01/1995", "transaction": "Delinquent", "filed_date": "04/01/1995", "description": ""}, {"effective_date": "07/18/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/18/1995", "description": "952041045"}, {"effective_date": "09/22/1995", "transaction": "Administrative Dissolution", "filed_date": "09/22/1995", "description": "952050683"}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGLEY TRUCKING INC.", "registered_effective_date": "02/06/1992", "status": "Dissolved", "status_date": "10/28/1999", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "34710 JANESVILLE RD\nMUKWONAGO\n,\nWI\n53149\nUnited States of America", "entity_id": "K024163"}, "registered_agent": {"name": "TIMOTHY R KEGLEY", "address": "34710 JANESVILLE RD\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/07/1992", "description": ""}, {"effective_date": "02/13/1995", "transaction": "Change of Registered Agent", "filed_date": "02/13/1995", "description": "FM 16 1995"}, {"effective_date": "10/28/1999", "transaction": "Articles of Dissolution", "filed_date": "10/29/1999", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGLEY TRUCKING SERVICES LLC", "registered_effective_date": "01/02/2024", "status": "Organized", "status_date": "01/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8943 Wilson Bessette Rd\nArgonne\n,\nWI\n54511-8818\nUnited States of America", "entity_id": "K063565"}, "registered_agent": {"name": "CHARLES KEGLEY", "address": "8943 WILSON BESSETTE RD\nARGONNE\n,\nWI\n54511-8818"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2024", "transaction": "Organized", "filed_date": "01/03/2024", "description": "E-Form"}, {"effective_date": "05/20/2025", "transaction": "Change of Registered Agent", "filed_date": "05/20/2025", "description": "OnlineForm 5"}], "emails": ["CHARLIEKEGLEY@GMAIL.COM"]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGLEY'S SHOW SUPPLIES, LLC", "registered_effective_date": "12/19/2002", "status": "Restored to Good Standing", "status_date": "10/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W891 HONEY CREEK RD\nBURLINGTON\n,\nWI\n53105-2534\nUnited States of America", "entity_id": "K031278"}, "registered_agent": {"name": "DIANNE L KEGLEY", "address": "W891 HONEY CREEK RD\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2002", "transaction": "Organized", "filed_date": "12/23/2002", "description": "eForm"}, {"effective_date": "11/19/2017", "transaction": "Change of Registered Agent", "filed_date": "11/19/2017", "description": "OnlineForm 5"}, {"effective_date": "12/11/2022", "transaction": "Change of Registered Agent", "filed_date": "12/11/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/16/2025", "transaction": "Restored to Good Standing", "filed_date": "10/16/2025", "description": "OnlineForm 5"}], "emails": ["kjkegley@yahoo.com"]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGLEY'S UP NORTH TAXIDERMY LLC", "registered_effective_date": "05/17/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5208 County Road S\nCrandon\n,\nWI\n54520\nUnited States of America", "entity_id": "K062079"}, "registered_agent": {"name": "CARL KEGLEY JR", "address": "711 S PARK AVE\nCRANDON\n,\nWI\n54520"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2023", "transaction": "Organized", "filed_date": "05/17/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGLEYS GUNSMITHING LLC", "registered_effective_date": "10/05/2016", "status": "Restored to Good Standing", "status_date": "10/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "711 S PARK AVE\nCRANDON\n,\nWI\n54520-1720", "entity_id": "K048424"}, "registered_agent": {"name": "CARL KEGLEY JR", "address": "711 S PARK AVE\nCRANDON\n,\nWI\n54520-1720"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2016", "transaction": "Organized", "filed_date": "10/05/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/18/2018", "transaction": "Change of Registered Agent", "filed_date": "10/18/2018", "description": "OnlineForm 5"}, {"effective_date": "10/18/2018", "transaction": "Restored to Good Standing", "filed_date": "10/18/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/17/2022", "transaction": "Restored to Good Standing", "filed_date": "10/17/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/18/2024", "transaction": "Restored to Good Standing", "filed_date": "10/18/2024", "description": "OnlineForm 5"}, {"effective_date": "10/18/2024", "transaction": "Change of Registered Agent", "filed_date": "10/18/2024", "description": "OnlineForm 5"}], "emails": ["CARLKEGLEY22@YAHOO.COM"]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGO TEES LLC", "registered_effective_date": "09/12/2005", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "K034544"}, "registered_agent": {"name": "TOM JOHN AUSTIN", "address": "N3982 RIVERVIEW HTS\nCHILTON\n,\nWI\n53014"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2005", "transaction": "Organized", "filed_date": "09/14/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA 1222 LLC", "registered_effective_date": "06/16/2025", "status": "Organized", "status_date": "06/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1956 Quam Point Rd\nStoughton\n,\nWI\n53589\nUnited States of America", "entity_id": "K067032"}, "registered_agent": {"name": "GARY L TARPINIAN", "address": "1956 QUAM POINT RD\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2025", "transaction": "Organized", "filed_date": "06/16/2025", "description": "E-Form"}], "emails": ["GTARPINIAN@GMAIL.COM"]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA 3352, LLC", "registered_effective_date": "07/10/2024", "status": "Organized", "status_date": "07/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3352 QUAM DR\nSTOUGHTON\n,\nWI\n53589-3144\nUnited States of America", "entity_id": "K064847"}, "registered_agent": {"name": "JAMES JOSEPH WHITE", "address": "3352 QUAM DR\nSTOUGHTON\n,\nWI\n53589-3144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2024", "transaction": "Organized", "filed_date": "07/10/2024", "description": "E-Form"}, {"effective_date": "07/29/2025", "transaction": "Change of Registered Agent", "filed_date": "07/29/2025", "description": "OnlineForm 5"}], "emails": ["SHANNON@HARDYMANLAW.COM"]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA BUILDERS, INC.", "registered_effective_date": "01/06/1989", "status": "Dissolved", "status_date": "02/07/2014", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1200 NYGAARD STREET\nSTOUGHTON\n,\nWI\n53589\nUnited States of America", "entity_id": "K023029"}, "registered_agent": {"name": "PETER A SVEUM", "address": "1200 NYGAARD STREET\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "01/06/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/06/1989", "description": ""}, {"effective_date": "12/20/1991", "transaction": "Change of Registered Agent", "filed_date": "12/26/1991", "description": ""}, {"effective_date": "04/25/1995", "transaction": "Change of Registered Agent", "filed_date": "04/25/1995", "description": "FM 16-1995"}, {"effective_date": "04/27/1998", "transaction": "Change of Registered Agent", "filed_date": "04/27/1998", "description": "FM 16 1998"}, {"effective_date": "02/05/2003", "transaction": "Change of Registered Agent", "filed_date": "02/05/2003", "description": "FM16-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/15/2014", "transaction": "Restored to Good Standing", "filed_date": "01/15/2014", "description": "E-Form"}, {"effective_date": "01/15/2014", "transaction": "Change of Registered Agent", "filed_date": "01/15/2014", "description": "FM16-E-Form"}, {"effective_date": "02/07/2014", "transaction": "Articles of Dissolution", "filed_date": "02/13/2014", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA CAPITAL MANAGEMENT, INC.", "registered_effective_date": "10/11/2004", "status": "Dissolved", "status_date": "01/12/2020", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2364 JACKSON ST #304\nSTOUGHTON\n,\nWI\n53589-5404", "entity_id": "K033362"}, "registered_agent": {"name": "KENNETH U JOHNSON", "address": "2364 JACKSON ST #304\nSTOUGHTON\n,\nWI\n53589-5404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/12/2004", "description": ""}, {"effective_date": "11/29/2005", "transaction": "Change of Registered Agent", "filed_date": "11/29/2005", "description": "FM16-E-Form"}, {"effective_date": "10/29/2012", "transaction": "Change of Registered Agent", "filed_date": "10/29/2012", "description": "FM16-E-Form"}, {"effective_date": "12/12/2016", "transaction": "Change of Registered Agent", "filed_date": "12/12/2016", "description": "Form16 OnlineForm"}, {"effective_date": "10/22/2017", "transaction": "Change of Registered Agent", "filed_date": "10/22/2017", "description": "Form16 OnlineForm"}, {"effective_date": "12/22/2018", "transaction": "Change of Registered Agent", "filed_date": "12/22/2018", "description": "Form16 OnlineForm"}, {"effective_date": "01/12/2020", "transaction": "Articles of Dissolution", "filed_date": "01/12/2020", "description": "OnlineForm 10"}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA CAPITAL PARTNERS, LLC", "registered_effective_date": "04/16/2004", "status": "Restored to Good Standing", "status_date": "12/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2364 JACKSON ST\nAPT 304\nSTOUGHTON\n,\nWI\n53589-5404\nUnited States of America", "entity_id": "K032821"}, "registered_agent": {"name": "KENNETH U JOHNSON", "address": "2364 JACKSON ST #304\nAPT 304\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2004", "transaction": "Organized", "filed_date": "04/19/2004", "description": ""}, {"effective_date": "05/18/2005", "transaction": "Change of Registered Agent", "filed_date": "05/18/2005", "description": "FM516-E-Form"}, {"effective_date": "05/31/2006", "transaction": "Change of Registered Agent", "filed_date": "05/31/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/10/2014", "transaction": "Restored to Good Standing", "filed_date": "06/10/2014", "description": "E-Form"}, {"effective_date": "06/10/2014", "transaction": "Change of Registered Agent", "filed_date": "06/10/2014", "description": "FM516-E-Form"}, {"effective_date": "05/17/2015", "transaction": "Change of Registered Agent", "filed_date": "05/17/2015", "description": "OnlineForm 5"}, {"effective_date": "05/03/2017", "transaction": "Change of Registered Agent", "filed_date": "05/03/2017", "description": "OnlineForm 5"}, {"effective_date": "05/26/2023", "transaction": "Change of Registered Agent", "filed_date": "05/26/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "12/17/2025", "transaction": "Restored to Good Standing", "filed_date": "12/17/2025", "description": "OnlineForm 5"}], "emails": ["KJOHNSON@KEGONSAPARTNERS.COM"]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA CATTLE CO., LLC", "registered_effective_date": "06/19/2018", "status": "Restored to Good Standing", "status_date": "04/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11546 N UNION RD\nBROOKLYN\n,\nWI\n53521-9322", "entity_id": "S119026"}, "registered_agent": {"name": "MICHAEL SCHUETZ", "address": "11546 N UNION RD\nBROOKLYN\n,\nWI\n53521"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/19/2018", "transaction": "Organized", "filed_date": "06/19/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "03/24/2021", "transaction": "Restored to Good Standing", "filed_date": "03/24/2021", "description": "OnlineForm 5"}, {"effective_date": "03/24/2021", "transaction": "Change of Registered Agent", "filed_date": "03/24/2021", "description": "OnlineForm 5"}, {"effective_date": "03/10/2022", "transaction": "Amendment", "filed_date": "03/10/2022", "description": "OnlineForm 504 Old Name = SCHUETZ FARM LLC"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "04/24/2023", "transaction": "Restored to Good Standing", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "06/29/2024", "transaction": "Change of Registered Agent", "filed_date": "06/29/2024", "description": "OnlineForm 5"}], "emails": ["SCHUETZ@LITEWIRE.NET"]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA COINVEST FUND, LLC", "registered_effective_date": "10/26/2006", "status": "Dissolved", "status_date": "05/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2364 JACKSON ST\n#304\nSTOUGHTON\n,\nWI\n53589-5404\nUnited States of America", "entity_id": "K036041"}, "registered_agent": {"name": "KEGONSA CAPITAL PARTNERS, LLC", "address": "2364 JACKSON ST\nAPT 304\nSTOUGHTON\n,\nWI\n53589-5404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2006", "transaction": "Organized", "filed_date": "10/27/2006", "description": "E-Form"}, {"effective_date": "10/22/2008", "transaction": "Change of Registered Agent", "filed_date": "10/22/2008", "description": "FM516-E-Form"}, {"effective_date": "12/21/2011", "transaction": "Change of Registered Agent", "filed_date": "12/21/2011", "description": "FM516-E-Form"}, {"effective_date": "11/01/2012", "transaction": "Change of Registered Agent", "filed_date": "11/01/2012", "description": "FM516-E-Form"}, {"effective_date": "12/12/2016", "transaction": "Change of Registered Agent", "filed_date": "12/12/2016", "description": "OnlineForm 5"}, {"effective_date": "10/22/2017", "transaction": "Change of Registered Agent", "filed_date": "10/22/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/06/2022", "transaction": "Restored to Good Standing", "filed_date": "10/06/2022", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}, {"effective_date": "05/20/2024", "transaction": "Articles of Dissolution", "filed_date": "05/20/2024", "description": "OnlineForm 510"}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA COTTAGES LLC", "registered_effective_date": "07/17/2022", "status": "Dissolved", "status_date": "03/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4614 SECRET GARDEN DR\nMCFARLAND\n,\nWI\n53558", "entity_id": "K059934"}, "registered_agent": {"name": "BRIAN MARTIN BILLINGS", "address": "4614 SECRET GARDEN DR\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2022", "transaction": "Organized", "filed_date": "07/17/2022", "description": "E-Form"}, {"effective_date": "07/27/2023", "transaction": "Change of Registered Agent", "filed_date": "07/27/2023", "description": "OnlineForm 5"}, {"effective_date": "03/13/2026", "transaction": "Articles of Dissolution", "filed_date": "03/13/2026", "description": "OnlineForm 510"}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA CUSTOM HOMES LLC", "registered_effective_date": "04/15/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "K056735"}, "registered_agent": {"name": "LUCAS JOHN ELSING", "address": "563 CENTER RD.\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2021", "transaction": "Organized", "filed_date": "04/15/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA DEVELOPMENT PARTNERS LLC", "registered_effective_date": "01/09/2019", "status": "Registered", "status_date": "01/09/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1007 NORTH ORANGE STREET\nWILMINGTON\n,\nDE\n19801\nUnited States of America", "entity_id": "K052084"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2019", "transaction": "Registered", "filed_date": "01/09/2019", "description": "OnlineForm 521"}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": ""}, {"effective_date": "03/21/2023", "transaction": "Change of Registered Agent", "filed_date": "03/21/2023", "description": "OnlineForm 5"}, {"effective_date": "03/26/2025", "transaction": "Change of Registered Agent", "filed_date": "03/26/2025", "description": "OnlineForm 5"}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA GROWTH FUND, LIMITED PARTNERSHIP", "registered_effective_date": "03/16/2016", "status": "Certificate of Cancellation", "status_date": "12/20/2018", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM 03/16/2026", "principal_office_address": "101 NOB HILL RD STE 100\nMADISON\n,\nWI\n53713", "entity_id": "K047627"}, "registered_agent": {"name": "KENNETH U JOHNSON", "address": "101 NOB HILL RD STE 100\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/16/2016", "description": ""}, {"effective_date": "12/20/2018", "transaction": "Certificate of Cancellation", "filed_date": "12/20/2018", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA HOLDINGS LLC", "registered_effective_date": "06/14/2010", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2069 HAWKINSON RD\nOREGON\n,\nWI\n53575-2313\nUnited States of America", "entity_id": "K040267"}, "registered_agent": {"name": "ARLENE R JUNCK", "address": "2069 HAWKINSON RD\nOREGON\n,\nWI\n53575-2313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2010", "transaction": "Organized", "filed_date": "06/15/2010", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Change of Registered Agent", "filed_date": "06/11/2018", "description": "OnlineForm 5"}, {"effective_date": "06/11/2018", "transaction": "Restored to Good Standing", "filed_date": "06/11/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Change of Registered Agent", "filed_date": "07/01/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA INVESTMENT COMPANY - LIMITED PARTNERSHIP", "registered_effective_date": "03/13/1985", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "625 W MAIN ST\nSTOUGHTON\n,\nWI\n53589\nUnited States of America", "entity_id": "K021746"}, "registered_agent": {"name": "ARTHUR SVEUM", "address": "625 W MAIN ST\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/13/1985", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA INVESTORS FUND, LLC", "registered_effective_date": "11/01/2004", "status": "Dissolved", "status_date": "06/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1611 MAPLE ST\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "K033418"}, "registered_agent": {"name": "GREG JOHNSON", "address": "1611 MAPLE ST\nMIDDLETON\n,\nWI\n53562-3331"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2004", "transaction": "Organized", "filed_date": "11/03/2004", "description": "eForm"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}, {"effective_date": "11/23/2021", "transaction": "Restored to Good Standing", "filed_date": "11/24/2021", "description": ""}, {"effective_date": "11/23/2021", "transaction": "Certificate of Reinstatement", "filed_date": "11/24/2021", "description": ""}, {"effective_date": "11/23/2021", "transaction": "Change of Registered Agent", "filed_date": "11/24/2021", "description": "FM 516-2021"}, {"effective_date": "12/11/2023", "transaction": "Change of Registered Agent", "filed_date": "12/11/2023", "description": "OnlineForm 5"}, {"effective_date": "06/12/2024", "transaction": "Articles of Dissolution", "filed_date": "06/12/2024", "description": "OnlineForm 510"}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA PLAZA CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "06/06/2002", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "295 E RICHARDS RD\nOREGON\n,\nWI\n53575", "entity_id": "K030764"}, "registered_agent": {"name": "JAMES JORDAN", "address": "295 E RICHARDS RD\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/13/2002", "description": ""}, {"effective_date": "04/01/2004", "transaction": "Delinquent", "filed_date": "04/01/2004", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA PLAZA CONDOMINIUM OWNERS ASSOCIATION, INC.", "registered_effective_date": "07/01/2010", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4701 GRANDVIEW CT\nMCFARLAND\n,\nWI\n53558", "entity_id": "K040328"}, "registered_agent": {"name": "NOLI ADILI", "address": "4701 GRANDVIEW CT\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/06/2010", "description": ""}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA PLAZA DEVELOPMENT, LLC", "registered_effective_date": "06/27/2010", "status": "Restored to Good Standing", "status_date": "01/15/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2364 JACKSON ST\nAPT 279\nSTOUGHTON\n,\nWI\n53589-5404\nUnited States of America", "entity_id": "K040309"}, "registered_agent": {"name": "FANOL ADILI", "address": "2364 JACKSON ST\nAPT 279\nSTOUGHTON\n,\nWI\n53589-5404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2010", "transaction": "Organized", "filed_date": "06/27/2010", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/28/2014", "transaction": "Restored to Good Standing", "filed_date": "04/28/2014", "description": "E-Form"}, {"effective_date": "04/28/2014", "transaction": "Change of Registered Agent", "filed_date": "04/28/2014", "description": "FM516-E-Form"}, {"effective_date": "05/29/2015", "transaction": "Change of Registered Agent", "filed_date": "05/29/2015", "description": "OnlineForm 5"}, {"effective_date": "04/25/2017", "transaction": "Change of Registered Agent", "filed_date": "04/25/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "05/03/2020", "transaction": "Change of Registered Agent", "filed_date": "05/03/2020", "description": "OnlineForm 5"}, {"effective_date": "05/03/2020", "transaction": "Restored to Good Standing", "filed_date": "05/03/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/18/2022", "transaction": "Restored to Good Standing", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "04/18/2022", "transaction": "Change of Registered Agent", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "10/12/2023", "transaction": "Change of Registered Agent", "filed_date": "10/12/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}, {"effective_date": "01/15/2026", "transaction": "Restored to Good Standing", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["ADILIUNIVERSAL@GMAIL.COM"]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA PLAZA, LLC", "registered_effective_date": "04/10/2018", "status": "Dissolved", "status_date": "08/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5702 TECUMSEH AVE\nMONONA\n,\nWI\n53716-2964", "entity_id": "K050865"}, "registered_agent": {"name": "NICHOLAS MCCULLOUGH", "address": "5702 TECUMSEH AVE\nMONONA\n,\nWI\n53716-2964"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2018", "transaction": "Organized", "filed_date": "04/10/2018", "description": "E-Form"}, {"effective_date": "08/08/2022", "transaction": "Articles of Dissolution", "filed_date": "08/08/2022", "description": "OnlineForm 510"}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA PLUMBING LLC", "registered_effective_date": "01/08/2018", "status": "Restored to Good Standing", "status_date": "02/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "563 CENTER RD\nOREGON\n,\nWI\n53575-3006", "entity_id": "K050409"}, "registered_agent": {"name": "LUCAS ELSING", "address": "563 CENTER RD\nOREGON\n,\nWI\n53575-3006"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2018", "transaction": "Organized", "filed_date": "01/08/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "02/12/2020", "transaction": "Restored to Good Standing", "filed_date": "02/12/2020", "description": "OnlineForm 5"}, {"effective_date": "02/12/2020", "transaction": "Change of Registered Agent", "filed_date": "02/12/2020", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}], "emails": ["LUKE@KEGONSAPLUMBING.COM"]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA REGATTAS, LLC", "registered_effective_date": "06/23/2015", "status": "Dissolved", "status_date": "06/09/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "K046623"}, "registered_agent": {"name": "KENNETH U JOHNSON", "address": "101 NOB HILL RD STE 100\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2015", "transaction": "Organized", "filed_date": "06/23/2015", "description": "E-Form"}, {"effective_date": "06/09/2016", "transaction": "Articles of Dissolution", "filed_date": "06/08/2016", "description": "OnlineForm 510"}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA SEED FUND I, L.P.", "registered_effective_date": "03/24/2016", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign Limited Partnership", "period_of_existence": "PER", "principal_office_address": "101 NOB HILL RD STE 100\nMADISON\n,\nWI\n53713", "entity_id": "K047670"}, "registered_agent": {"name": "KENNETH U JOHNSON", "address": "101 NOB HILL RD STE 100\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/24/2016", "description": ""}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA SHORES CONDOMINIUM OWNERS ASSOCIATION, INC.", "registered_effective_date": "03/17/2006", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1972 BARBER DR\nUNIT 5\nSTOUGHTON\n,\nWI\n53589\nUnited States of America", "entity_id": "K035233"}, "registered_agent": {"name": "BONNIE J BISBEE", "address": "1972 BARBER DR\nUNIT 5\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/22/2006", "description": ""}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "02/22/2012", "transaction": "Restored to Good Standing", "filed_date": "02/22/2012", "description": ""}, {"effective_date": "02/22/2012", "transaction": "Change of Registered Agent", "filed_date": "02/22/2012", "description": "FM 17 2012"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "03/31/2015", "transaction": "Restored to Good Standing", "filed_date": "03/31/2015", "description": "E-Form"}, {"effective_date": "03/31/2015", "transaction": "Change of Registered Agent", "filed_date": "03/31/2015", "description": "FM17-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/21/2017", "transaction": "Restored to Good Standing", "filed_date": "01/21/2017", "description": "OnlineForm 5"}, {"effective_date": "01/21/2017", "transaction": "Change of Registered Agent", "filed_date": "01/21/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "04/23/2019", "transaction": "Change of Registered Agent", "filed_date": "04/23/2019", "description": "OnlineForm 5"}, {"effective_date": "04/23/2019", "transaction": "Restored to Good Standing", "filed_date": "04/23/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/02/2021", "transaction": "Restored to Good Standing", "filed_date": "02/02/2021", "description": "OnlineForm 5"}, {"effective_date": "02/02/2021", "transaction": "Change of Registered Agent", "filed_date": "02/02/2021", "description": "OnlineForm 5"}, {"effective_date": "02/18/2022", "transaction": "Change of Registered Agent", "filed_date": "02/18/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/06/2024", "transaction": "Change of Registered Agent", "filed_date": "03/06/2024", "description": "OnlineForm 5"}, {"effective_date": "03/06/2024", "transaction": "Restored to Good Standing", "filed_date": "03/06/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA STORAGE LLC", "registered_effective_date": "07/09/2017", "status": "Dissolved", "status_date": "12/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "808 SUPERIOR AVE\nAPT 203\nTOMAH\n,\nWI\n54660-4700", "entity_id": "K049607"}, "registered_agent": {"name": "GAMMON ANALYTICS LLC", "address": "808 SUPERIOR AVE\nSUITE 203\nTOMAH\n,\nWI\n54660"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/09/2017", "transaction": "Organized", "filed_date": "07/09/2017", "description": "E-Form"}, {"effective_date": "09/16/2018", "transaction": "Change of Registered Agent", "filed_date": "09/16/2018", "description": "OnlineForm 5"}, {"effective_date": "04/10/2020", "transaction": "Change of Registered Agent", "filed_date": "04/10/2020", "description": "FM13-E-Form"}, {"effective_date": "12/12/2020", "transaction": "Change of Registered Agent", "filed_date": "12/12/2020", "description": "OnlineForm 5"}, {"effective_date": "08/24/2021", "transaction": "Change of Registered Agent", "filed_date": "08/24/2021", "description": "OnlineForm 5"}, {"effective_date": "01/06/2023", "transaction": "Change of Registered Agent", "filed_date": "01/06/2023", "description": "OnlineForm 5"}, {"effective_date": "12/05/2023", "transaction": "Change of Registered Agent", "filed_date": "12/05/2023", "description": "OnlineForm 5"}, {"effective_date": "12/26/2023", "transaction": "Articles of Dissolution", "filed_date": "12/26/2023", "description": "OnlineForm 510"}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA TECHNOLOGIES, INC.", "registered_effective_date": "03/22/1999", "status": "Dissolved", "status_date": "01/16/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2201 WILLIAMS POINT DR\nSTOUGHTON\n,\nWI\n53589\nUnited States of America", "entity_id": "K028067"}, "registered_agent": {"name": "KENNETH U JOHNSON", "address": "2201 WILLIAMS POINT DR\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/23/1999", "description": ""}, {"effective_date": "01/01/2002", "transaction": "Delinquent", "filed_date": "01/01/2002", "description": ""}, {"effective_date": "01/29/2002", "transaction": "Restored to Good Standing", "filed_date": "01/29/2002", "description": ""}, {"effective_date": "03/11/2008", "transaction": "Change of Registered Agent", "filed_date": "03/11/2008", "description": "FM16-E-Form***RECORD IMAGED***"}, {"effective_date": "01/16/2009", "transaction": "Articles of Dissolution", "filed_date": "01/21/2009", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA TINY HOUSE LLC", "registered_effective_date": "03/21/2025", "status": "Organized", "status_date": "03/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3611 Killarney Ct\nRolling Meadows\n,\nIL\n60008\nUnited States of America", "entity_id": "K066405"}, "registered_agent": {"name": "ROGER MAHLKUCH", "address": "3105 SUNNYSIDE ST\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2025", "transaction": "Organized", "filed_date": "03/21/2025", "description": "E-Form"}], "emails": ["CJNIEMIEC@YAHOO.COM"]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA VALLEY FARM, INC.", "registered_effective_date": "02/13/1981", "status": "Dissolved", "status_date": "11/17/1999", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2278 DYRESON RD\nMCFARLAND\n,\nWI\n53558\nUnited States of America", "entity_id": "1K10773"}, "registered_agent": {"name": "RICHARD J THOMPSON", "address": "316 S GJERTSON ST\nPO BOX 30\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/1981", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/13/1981", "description": ""}, {"effective_date": "11/17/1999", "transaction": "Articles of Dissolution", "filed_date": "11/23/1999", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGONSA WORKING FOR KIDS PARENT GROUP, INC.", "registered_effective_date": "12/10/2004", "status": "Restored to Good Standing", "status_date": "11/16/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1400 VERNON ST\nSTOUGHTON\n,\nWI\n53589\nUnited States of America", "entity_id": "K033537"}, "registered_agent": {"name": "KALA HOVER", "address": "309 ASHBERRY CT\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/13/2004", "description": ""}, {"effective_date": "02/15/2006", "transaction": "Change of Registered Agent", "filed_date": "02/15/2006", "description": "FM 17 2005"}, {"effective_date": "02/26/2007", "transaction": "Change of Registered Agent", "filed_date": "02/26/2007", "description": "FM 17 2006"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/31/2008", "transaction": "Restored to Good Standing", "filed_date": "10/31/2008", "description": ""}, {"effective_date": "04/05/2011", "transaction": "Change of Registered Agent", "filed_date": "04/05/2011", "description": "FM17-2010"}, {"effective_date": "02/07/2013", "transaction": "Change of Registered Agent", "filed_date": "02/07/2013", "description": "FM17-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "11/17/2014", "transaction": "Restored to Good Standing", "filed_date": "11/17/2014", "description": "E-Form"}, {"effective_date": "11/08/2015", "transaction": "Change of Registered Agent", "filed_date": "11/08/2015", "description": "OnlineForm 5"}, {"effective_date": "11/01/2017", "transaction": "Change of Registered Agent", "filed_date": "11/01/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "04/21/2020", "transaction": "Restored to Good Standing", "filed_date": "04/21/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "05/10/2022", "transaction": "Restored to Good Standing", "filed_date": "05/10/2022", "description": "OnlineForm 5"}, {"effective_date": "05/10/2022", "transaction": "Change of Registered Agent", "filed_date": "05/10/2022", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "11/16/2024", "transaction": "Change of Registered Agent", "filed_date": "11/16/2024", "description": "OnlineForm 5"}, {"effective_date": "11/16/2024", "transaction": "Restored to Good Standing", "filed_date": "11/16/2024", "description": "OnlineForm 5"}, {"effective_date": "11/03/2025", "transaction": "Change of Registered Agent", "filed_date": "11/03/2025", "description": "OnlineForm 5"}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGR MOTORSPORTS, LLC", "registered_effective_date": "12/20/2002", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "K031286"}, "registered_agent": {"name": "PATRICK KELLY", "address": "4825 PINE LANE\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2002", "transaction": "Organized", "filed_date": "12/26/2002", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGRZ, LLC", "registered_effective_date": "05/25/2010", "status": "Dissolved", "status_date": "06/22/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "K040215"}, "registered_agent": {"name": "KEN ZASTROW", "address": "413 QUARRY LN\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2010", "transaction": "Organized", "filed_date": "05/25/2010", "description": "E-Form"}, {"effective_date": "06/22/2010", "transaction": "Articles of Dissolution", "filed_date": "06/24/2010", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGS & EGGS LLC", "registered_effective_date": "07/23/2008", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 760\nGENOA CITY\n,\nWI\n53128\nUnited States of America", "entity_id": "K038186"}, "registered_agent": {"name": "NICK KLEIN", "address": "929 BONNIE LANE\nPO BOX 760\nGENOA CITY\n,\nWI\n53128"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2008", "transaction": "Organized", "filed_date": "07/23/2008", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "KEGS SUPERIOR INC.", "registered_effective_date": "06/30/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "K052957"}, "registered_agent": {"name": "KAREN GEEGAN", "address": "1923 TOWER AVENUE\nSUPERIOR\n,\nWI\n54880"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/25/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "THE KEG OF MARTINSVILLE, LLC", "registered_effective_date": "06/20/2005", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7775 MARTINSVILLE RD\nCROSS PLAINS\n,\nWI\n53528-9740\nUnited States of America", "entity_id": "K034257"}, "registered_agent": {"name": "RUSSELL MEIER", "address": "7775 MARTINSVILLE RD\nCROSS PLAINS\n,\nWI\n53528-9740"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2005", "transaction": "Organized", "filed_date": "06/22/2005", "description": "eForm"}, {"effective_date": "08/26/2005", "transaction": "Change of Registered Agent", "filed_date": "09/02/2005", "description": ""}, {"effective_date": "06/21/2006", "transaction": "Change of Registered Agent", "filed_date": "06/21/2006", "description": "FM516-E-Form"}, {"effective_date": "02/28/2011", "transaction": "Change of Registered Agent", "filed_date": "02/28/2011", "description": "FM13-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "05/03/2011", "transaction": "Restored to Good Standing", "filed_date": "05/03/2011", "description": "E-Form"}, {"effective_date": "07/29/2015", "transaction": "Change of Registered Agent", "filed_date": "07/29/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "05/31/2017", "transaction": "Change of Registered Agent", "filed_date": "05/31/2017", "description": "OnlineForm 5"}, {"effective_date": "05/31/2017", "transaction": "Restored to Good Standing", "filed_date": "05/31/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 319337, "worker_id": "details-extract-31", "ts": 1776091821, "record_type": "business_detail", "entity_details": {"entity_name": "THE KEG TAP, INC.", "registered_effective_date": "03/09/1983", "status": "Restored to Good Standing", "status_date": "07/22/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "6367 GROSSEPARK RD\nSUN PRAIRIE\n,\nWI\n53590", "entity_id": "1K11244"}, "registered_agent": {"name": "TATE A REYNOLDS", "address": "6289 PORTAGE RD\nDEFOREST\n,\nWI\n53532-2957"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/09/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/09/1983", "description": ""}, {"effective_date": "05/25/1983", "transaction": "Amendment", "filed_date": "05/25/1983", "description": "NAME CHG"}, {"effective_date": "01/01/1989", "transaction": "In Bad Standing", "filed_date": "01/01/1989", "description": ""}, {"effective_date": "04/05/1989", "transaction": "Restored to Good Standing", "filed_date": "04/05/1989", "description": ""}, {"effective_date": "04/14/1994", "transaction": "Change of Registered Agent", "filed_date": "04/14/1994", "description": "FM 16-1994"}, {"effective_date": "01/01/1997", "transaction": "Delinquent", "filed_date": "01/01/1997", "description": ""}, {"effective_date": "04/06/1998", "transaction": "Restored to Good Standing", "filed_date": "04/06/1998", "description": ""}, {"effective_date": "01/01/2000", "transaction": "Delinquent", "filed_date": "01/01/2000", "description": ""}, {"effective_date": "06/02/2005", "transaction": "Restored to Good Standing", "filed_date": "06/02/2005", "description": ""}, {"effective_date": "06/02/2005", "transaction": "Change of Registered Agent", "filed_date": "06/02/2005", "description": "FM 16 2005"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/02/2010", "transaction": "Restored to Good Standing", "filed_date": "03/02/2010", "description": "E-Form"}, {"effective_date": "03/02/2010", "transaction": "Change of Registered Agent", "filed_date": "03/02/2010", "description": "FM16-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "04/01/2013", "transaction": "Restored to Good Standing", "filed_date": "04/01/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/11/2016", "transaction": "Restored to Good Standing", "filed_date": "01/11/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "02/08/2019", "transaction": "Change of Registered Agent", "filed_date": "02/08/2019", "description": "Form16 OnlineForm"}, {"effective_date": "02/08/2019", "transaction": "Restored to Good Standing", "filed_date": "02/08/2019", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "07/22/2021", "transaction": "Restored to Good Standing", "filed_date": "07/22/2021", "description": "Form16 OnlineForm"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 328611, "worker_id": "details-extract-31", "ts": 1776091850, "record_type": "business_detail", "entity_details": {"entity_name": "R. K. TWO, INC.", "registered_effective_date": "11/16/2011", "status": "Restored to Good Standing", "status_date": "10/15/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3166 QUAIL RUN DR\nOSHKOSH\n,\nWI\n54904-6598", "entity_id": "R055716"}, "registered_agent": {"name": "RESHAM K SINGH", "address": "3166 QUAIL RUN DR\nOSHKOSH\n,\nWI\n54904-6598"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/16/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "04/30/2014", "transaction": "Restored to Good Standing", "filed_date": "04/30/2014", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "11/16/2017", "transaction": "Change of Registered Agent", "filed_date": "11/16/2017", "description": "Form16 OnlineForm"}, {"effective_date": "11/16/2017", "transaction": "Restored to Good Standing", "filed_date": "11/16/2017", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/11/2022", "transaction": "Change of Registered Agent", "filed_date": "12/11/2022", "description": "Form16 OnlineForm"}, {"effective_date": "12/11/2022", "transaction": "Restored to Good Standing", "filed_date": "12/11/2022", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "10/15/2025", "transaction": "Change of Registered Agent", "filed_date": "10/15/2025", "description": "Form16 OnlineForm"}, {"effective_date": "10/15/2025", "transaction": "Restored to Good Standing", "filed_date": "10/15/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 328611, "worker_id": "details-extract-31", "ts": 1776091850, "record_type": "business_detail", "entity_details": {"entity_name": "RK2S ENTERPRISES LLC", "registered_effective_date": "11/09/2024", "status": "Organized", "status_date": "11/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "144 CANDLEBERRY LN\nGRAFTON\n,\nWI\n53024\nUnited States of America", "entity_id": "R091984"}, "registered_agent": {"name": "KARTIK SHAH", "address": "144 CANDLEBERRY LN\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2024", "transaction": "Organized", "filed_date": "11/09/2024", "description": "E-Form"}, {"effective_date": "10/09/2025", "transaction": "Change of Registered Agent", "filed_date": "10/09/2025", "description": "OnlineForm 5"}], "emails": ["SHARKEYMEQUON25@GMAIL.COM"]}
{"task_id": 327431, "worker_id": "details-extract-9", "ts": 1776091866, "record_type": "business_detail", "entity_details": {"entity_name": "Q NAILED IT LLC", "registered_effective_date": "12/19/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Q006459"}, "registered_agent": {"name": "QUIERRA ROBERTSON", "address": "3232 W SILVER SPRING DR\n#105\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2021", "transaction": "Organized", "filed_date": "12/20/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 327431, "worker_id": "details-extract-9", "ts": 1776091866, "record_type": "business_detail", "entity_details": {"entity_name": "Q NAILS & SPA L.L.C.", "registered_effective_date": "03/31/2015", "status": "Dissolved", "status_date": "07/10/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "130 N CENTRAL AVE\nMARSHFIELD\n,\nWI\n54449-2107", "entity_id": "Q005046"}, "registered_agent": {"name": "THAO LE", "address": "130 N CENTRAL AVE\nMARSHFIELD\n,\nWI\n54449-2107"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2015", "transaction": "Organized", "filed_date": "03/23/2015", "description": "E-Form"}, {"effective_date": "02/27/2018", "transaction": "Change of Registered Agent", "filed_date": "02/27/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "04/29/2020", "transaction": "Restored to Good Standing", "filed_date": "04/29/2020", "description": "OnlineForm 5"}, {"effective_date": "07/10/2020", "transaction": "Articles of Dissolution", "filed_date": "07/10/2020", "description": "OnlineForm 510"}]}
{"task_id": 327431, "worker_id": "details-extract-9", "ts": 1776091866, "record_type": "business_detail", "entity_details": {"entity_name": "Q NAILS & SPA LLC", "registered_effective_date": "11/10/2020", "status": "Dissolved", "status_date": "11/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Q006081"}, "registered_agent": {"name": "THI THU TAM HO", "address": "4118 N 79TH ST\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2020", "transaction": "Organized", "filed_date": "11/11/2020", "description": "E-Form"}, {"effective_date": "11/13/2020", "transaction": "Articles of Dissolution", "filed_date": "11/13/2020", "description": "OnlineForm 510"}]}
{"task_id": 327431, "worker_id": "details-extract-9", "ts": 1776091866, "record_type": "business_detail", "entity_details": {"entity_name": "Q NAILS LLC", "registered_effective_date": "10/17/2016", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1431 N JEFFERSON ST\nMILWAUKEE\n,\nWI\n53202-2885", "entity_id": "Q005299"}, "registered_agent": {"name": "JASON V NGUYEN", "address": "1431 N JEFFERSON ST\nMILWAUKEE\n,\nWI\n53202-2885"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2016", "transaction": "Organized", "filed_date": "10/17/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "12/30/2018", "transaction": "Change of Registered Agent", "filed_date": "12/30/2018", "description": "OnlineForm 5"}, {"effective_date": "12/30/2018", "transaction": "Restored to Good Standing", "filed_date": "12/30/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 327431, "worker_id": "details-extract-9", "ts": 1776091866, "record_type": "business_detail", "entity_details": {"entity_name": "Q NAILS LLC", "registered_effective_date": "09/25/2023", "status": "Restored to Good Standing", "status_date": "11/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5808 W VILLARD AVE\nMILWAUKEE\n,\nWI\n53218-4227\nUnited States of America", "entity_id": "Q006972"}, "registered_agent": {"name": "TAM HO", "address": "5808 W VILLARD AVE\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2023", "transaction": "Organized", "filed_date": "09/25/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "11/28/2025", "transaction": "Restored to Good Standing", "filed_date": "11/28/2025", "description": "OnlineForm 5"}, {"effective_date": "11/28/2025", "transaction": "Change of Registered Agent", "filed_date": "11/28/2025", "description": "OnlineForm 5"}], "emails": ["NAMTRAN4118@GMAIL.COM"]}
{"task_id": 327431, "worker_id": "details-extract-9", "ts": 1776091866, "record_type": "business_detail", "entity_details": {"entity_name": "Q NAILS MENOMONIE INC.", "registered_effective_date": "01/15/2020", "status": "Restored to Good Standing", "status_date": "03/30/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1120 BROADWAY ST N\nSUITE 2\nMENOMONIE\n,\nWI\n54751-1516", "entity_id": "Q005856"}, "registered_agent": {"name": "THAI PHAM", "address": "1120 BROADWAY ST N\nSTE 2\nMENOMONIE\n,\nWI\n54751-1516"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/15/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "03/30/2022", "transaction": "Change of Registered Agent", "filed_date": "03/30/2022", "description": "Form16 OnlineForm"}, {"effective_date": "03/30/2022", "transaction": "Restored to Good Standing", "filed_date": "03/30/2022", "description": "Form16 OnlineForm"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 327431, "worker_id": "details-extract-9", "ts": 1776091866, "record_type": "business_detail", "entity_details": {"entity_name": "Q NAILS MH LLC", "registered_effective_date": "09/30/2024", "status": "Organized", "status_date": "09/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1595 E SUMMER ST\nSTE 105\nHARTFORD\n,\nWI\n53027\nUnited States of America", "entity_id": "Q007245"}, "registered_agent": {"name": "MANH VAN NGUYEN", "address": "1595 E SUMMER ST\nSTE 105\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2024", "transaction": "Organized", "filed_date": "09/30/2024", "description": "E-Form"}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["TRANFINANCIAL5306@GMAIL.COM"]}
{"task_id": 327431, "worker_id": "details-extract-9", "ts": 1776091866, "record_type": "business_detail", "entity_details": {"entity_name": "Q NAILS OF BURLINGTON LLC", "registered_effective_date": "02/06/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1092 Milwaukee Ave STE 170\nBurlington\n,\nWI\n53105\nUnited States of America", "entity_id": "Q007073"}, "registered_agent": {"name": "VINH HUYNH", "address": "1092 MILWAUKEE AVE STE 170\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2024", "transaction": "Organized", "filed_date": "02/06/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 327431, "worker_id": "details-extract-9", "ts": 1776091866, "record_type": "business_detail", "entity_details": {"entity_name": "Q NAILS OF HARTFORD LLC", "registered_effective_date": "12/13/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1595 E Summer St\nUnit 105\nHartford\n,\nWI\n53027\nUnited States of America", "entity_id": "Q007026"}, "registered_agent": {"name": "VINH HUYNH", "address": "1595 E SUMMER ST\nUNIT 105\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2023", "transaction": "Organized", "filed_date": "12/13/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 327431, "worker_id": "details-extract-9", "ts": 1776091866, "record_type": "business_detail", "entity_details": {"entity_name": "Q NAILS OF WI LLC", "registered_effective_date": "09/30/2024", "status": "Organized", "status_date": "09/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1092 MILWAUKEE AVE\nSTE 170\nBURLINGTON\n,\nWI\n53105\nUnited States of America", "entity_id": "Q007246"}, "registered_agent": {"name": "TRAN TUONG THOAI NGUYEN", "address": "1092 MILWAUKEE AVE\nSTE 170\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2024", "transaction": "Organized", "filed_date": "09/30/2024", "description": "E-Form"}, {"effective_date": "08/11/2025", "transaction": "Change of Registered Agent", "filed_date": "08/11/2025", "description": "OnlineForm 5"}], "emails": ["TOMNGUYEN2019CHAU@GMAIL.COM"]}
{"task_id": 327431, "worker_id": "details-extract-9", "ts": 1776091866, "record_type": "business_detail", "entity_details": {"entity_name": "Q NAILS OF WISCONSIN LLC", "registered_effective_date": "06/05/2025", "status": "Organized", "status_date": "06/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1521 Milton Ave\nJanesville\n,\nWI\n53545\nUnited States of America", "entity_id": "Q007443"}, "registered_agent": {"name": "BAY V DUONG", "address": "1521 MILTON AVE\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2025", "transaction": "Organized", "filed_date": "06/05/2025", "description": "E-Form"}], "emails": ["NTSALLCLIENTSTAX@GMAIL.COM"]}
{"task_id": 327431, "worker_id": "details-extract-9", "ts": 1776091866, "record_type": "business_detail", "entity_details": {"entity_name": "Q NAILS SPA LLC", "registered_effective_date": "08/04/2022", "status": "Restored to Good Standing", "status_date": "01/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3041 8TH ST S\nWISCONSIN RAPIDS\n,\nWI\n54494", "entity_id": "Q006647"}, "registered_agent": {"name": "NU THI DO", "address": "3041 8TH ST S\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2022", "transaction": "Organized", "filed_date": "08/04/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "01/10/2025", "transaction": "Restored to Good Standing", "filed_date": "01/10/2025", "description": "OnlineForm 5"}, {"effective_date": "01/10/2025", "transaction": "Change of Registered Agent", "filed_date": "01/10/2025", "description": "OnlineForm 5"}], "emails": ["NTSALLCLIENTSTAX@GMAIL.COM"]}
{"task_id": 327431, "worker_id": "details-extract-9", "ts": 1776091866, "record_type": "business_detail", "entity_details": {"entity_name": "Q NAILS TN LLC", "registered_effective_date": "01/17/2025", "status": "Organized", "status_date": "01/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1092 Milwaukee Ave STE 170\nBurlington\n,\nWI\n53105\nUnited States of America", "entity_id": "Q007313"}, "registered_agent": {"name": "TRAN TUONG THOAI NGUYEN", "address": "1092 MILWAUKEE AVE STE 170\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2025", "transaction": "Organized", "filed_date": "01/17/2025", "description": "E-Form"}], "emails": ["NTSALLCLIENTSTAX@GMAIL.COM"]}
{"task_id": 327431, "worker_id": "details-extract-9", "ts": 1776091866, "record_type": "business_detail", "entity_details": {"entity_name": "Q-N-A AUTOMOTIVE LLC", "registered_effective_date": "10/11/2002", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Q003217"}, "registered_agent": {"name": "ROBERT H PAYNE JR", "address": "780 N. ORANGE ST.\nRICHLAND CENTER\n,\nWI\n53581"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2002", "transaction": "Organized", "filed_date": "10/15/2002", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 327431, "worker_id": "details-extract-9", "ts": 1776091866, "record_type": "business_detail", "entity_details": {"entity_name": "QNA DEVELOPMENT SOLUTIONS LLC", "registered_effective_date": "11/18/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Q006091"}, "registered_agent": {"name": "THE TWENTY TWO TWENTY CORP.", "address": "2432 N HOLTON ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2020", "transaction": "Organized", "filed_date": "11/18/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORV, INC.", "registered_effective_date": "08/31/1989", "status": "Administratively Dissolved", "status_date": "12/15/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "19425 KILLARNEY WAY\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "R026980"}, "registered_agent": {"name": "FOOT-SO-PORT SHOE CORP.", "address": "405 FORREST ST\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/31/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/31/1989", "description": ""}, {"effective_date": "10/31/1989", "transaction": "Merger (survivor)", "filed_date": "10/31/1989", "description": "2R01083 (REAL VEAL INC)"}, {"effective_date": "10/31/1989", "transaction": "Utility line for long descriptions", "filed_date": "10/31/1989", "description": "NAME CHG"}, {"effective_date": "12/01/1992", "transaction": "Amendment", "filed_date": "12/03/1992", "description": "NAME CHG"}, {"effective_date": "10/26/1998", "transaction": "Change of Registered Agent", "filed_date": "10/26/1998", "description": "FM 16 1998"}, {"effective_date": "07/01/2000", "transaction": "Delinquent", "filed_date": "07/01/2000", "description": ""}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": ""}, {"effective_date": "12/15/2008", "transaction": "Administrative Dissolution", "filed_date": "12/15/2008", "description": ""}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "O.R.V ADVENTURE SAFARI LLC", "registered_effective_date": "12/28/2004", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S71W13555 WOODS ROAD\nMUSKEGO\n,\nWI\n53150\nUnited States of America", "entity_id": "O022221"}, "registered_agent": {"name": "JASON PAUL SCHODEBERG", "address": "S71W13555 WOODS RD\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2004", "transaction": "Organized", "filed_date": "12/30/2004", "description": "eForm"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "O.R.V. TRANSPORTATION LLC", "registered_effective_date": "04/01/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040702"}, "registered_agent": {"name": "ORVILLE LUMSDEN", "address": "9983 W. FOND DU LAC AVE.\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2022", "transaction": "Organized", "filed_date": "04/01/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORV & PAT'S AMBER INN OF EAU CLAIRE, INC.", "registered_effective_date": "06/12/1969", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "840 E MADISON ST\nEAU CLAIRE\n,\nWI\n54703-3257", "entity_id": "1A08007"}, "registered_agent": {"name": "ORVILLE A JOHNSON JR", "address": "840 E MADISON ST\nEAU CLAIRE\n,\nWI\n54703-3257"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "06/12/1969", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/12/1969", "description": ""}, {"effective_date": "04/25/1975", "transaction": "Change of Registered Agent", "filed_date": "04/25/1975", "description": ""}, {"effective_date": "11/05/1981", "transaction": "Change of Registered Agent", "filed_date": "11/05/1981", "description": ""}, {"effective_date": "12/08/1981", "transaction": "Amendment", "filed_date": "12/08/1981", "description": "CHG NAME"}, {"effective_date": "04/01/1982", "transaction": "In Bad Standing", "filed_date": "04/01/1982", "description": ""}, {"effective_date": "06/18/1982", "transaction": "Restored to Good Standing", "filed_date": "06/18/1982", "description": ""}, {"effective_date": "04/01/1997", "transaction": "Delinquent", "filed_date": "04/01/1997", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": ""}, {"effective_date": "09/15/2008", "transaction": "Administrative Dissolution", "filed_date": "09/15/2008", "description": ""}, {"effective_date": "09/03/2015", "transaction": "Restored to Good Standing", "filed_date": "09/10/2015", "description": ""}, {"effective_date": "09/03/2015", "transaction": "Certificate of Reinstatement", "filed_date": "09/10/2015", "description": ""}, {"effective_date": "09/03/2015", "transaction": "Change of Registered Agent", "filed_date": "09/10/2015", "description": "FM 16-2015"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "06/26/2017", "transaction": "Restored to Good Standing", "filed_date": "06/26/2017", "description": "Form16 OnlineForm"}, {"effective_date": "06/26/2017", "transaction": "Change of Registered Agent", "filed_date": "06/26/2017", "description": "Form16 OnlineForm"}, {"effective_date": "06/14/2018", "transaction": "Change of Registered Agent", "filed_date": "06/14/2018", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/03/2024", "transaction": "Restored to Good Standing", "filed_date": "05/03/2024", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORV JAEGER ENTERPRISES, LLC", "registered_effective_date": "05/14/2007", "status": "Restored to Good Standing", "status_date": "05/02/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W7096 PENNY LN\nNORTH FOND DU LAC\n,\nWI\n54937\nUnited States of America", "entity_id": "J030106"}, "registered_agent": {"name": "JAMES JAEGER", "address": "98 MARCOE ST\nNORTH FOND DU LAC\n,\nWI\n54937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2007", "transaction": "Organized", "filed_date": "05/16/2007", "description": "E-Form"}, {"effective_date": "06/26/2015", "transaction": "Change of Registered Agent", "filed_date": "06/26/2015", "description": "OnlineForm 5"}, {"effective_date": "06/27/2017", "transaction": "Change of Registered Agent", "filed_date": "06/27/2017", "description": "OnlineForm 5"}, {"effective_date": "06/12/2018", "transaction": "Change of Registered Agent", "filed_date": "06/12/2018", "description": "OnlineForm 5"}, {"effective_date": "04/17/2020", "transaction": "Change of Registered Agent", "filed_date": "04/17/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "05/02/2022", "transaction": "Change of Registered Agent", "filed_date": "05/02/2022", "description": "OnlineForm 5"}, {"effective_date": "05/02/2022", "transaction": "Restored to Good Standing", "filed_date": "05/02/2022", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "12/19/2025", "transaction": "Change of Registered Agent", "filed_date": "12/19/2025", "description": "OnlineForm 5"}], "emails": ["JODIE.SECORA@FEUCHT.COM"]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORV'S HEATING & AIR LLC", "registered_effective_date": "06/10/2025", "status": "Organized", "status_date": "06/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "104 N. 6th St.\nRiver Falls\n,\nWI\n54022\nUnited States of America", "entity_id": "O046615"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2025", "transaction": "Organized", "filed_date": "06/10/2025", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORV'S HOME IMPROVEMENT LLC", "registered_effective_date": "10/28/2004", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022106"}, "registered_agent": {"name": "ORVILLE MAURITZ", "address": "617 DICKINSON ST\nNEW LONDON\n,\nWI\n54961"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2004", "transaction": "Organized", "filed_date": "11/01/2004", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORV'S REALTY LLC", "registered_effective_date": "05/19/2009", "status": "Dissolved", "status_date": "03/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7569 LOWER CLIFF RD\nSHERWOOD\n,\nWI\n54169\nUnited States of America", "entity_id": "O025723"}, "registered_agent": {"name": "PEGGY A PROKASH", "address": "N7569 LOWER CLIFF RD\nSHERWOOD\n,\nWI\n54169"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2009", "transaction": "Organized", "filed_date": "05/19/2009", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "05/25/2012", "transaction": "Restored to Good Standing", "filed_date": "05/25/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}, {"effective_date": "02/20/2017", "transaction": "Restored to Good Standing", "filed_date": "02/23/2017", "description": ""}, {"effective_date": "02/20/2017", "transaction": "Certificate of Reinstatement", "filed_date": "02/23/2017", "description": ""}, {"effective_date": "02/20/2017", "transaction": "Change of Registered Agent", "filed_date": "02/23/2017", "description": "FM 516-2016"}, {"effective_date": "10/02/2017", "transaction": "Change of Registered Agent", "filed_date": "10/02/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "05/13/2020", "transaction": "Restored to Good Standing", "filed_date": "05/13/2020", "description": "OnlineForm 5"}, {"effective_date": "03/25/2022", "transaction": "Change of Registered Agent", "filed_date": "03/25/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/14/2023", "transaction": "Change of Registered Agent", "filed_date": "05/14/2023", "description": "OnlineForm 5"}, {"effective_date": "05/14/2023", "transaction": "Restored to Good Standing", "filed_date": "05/14/2023", "description": "OnlineForm 5"}, {"effective_date": "03/09/2025", "transaction": "Articles of Dissolution", "filed_date": "03/09/2025", "description": "OnlineForm 510"}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORV'S UNITED FOODS, LTD.", "registered_effective_date": "06/07/1974", "status": "Dissolved", "status_date": "07/03/2001", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W8965 OAK LANE\nBEAVER DAM\n,\nWI\n53916\nUnited States of America", "entity_id": "1R10486"}, "registered_agent": {"name": "ORVILLE RIEGE", "address": "W8965 OAK LANE\nBEAVER DAM\n,\nWI\n53916"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "06/07/1974", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/07/1974", "description": ""}, {"effective_date": "05/13/1982", "transaction": "Amendment", "filed_date": "05/13/1982", "description": "CHG NAME"}, {"effective_date": "05/10/1993", "transaction": "Change of Registered Agent", "filed_date": "05/10/1993", "description": "FM 16-1993"}, {"effective_date": "09/13/2000", "transaction": "Change of Registered Agent", "filed_date": "09/13/2000", "description": "FM 16-2000"}, {"effective_date": "07/03/2001", "transaction": "Articles of Dissolution", "filed_date": "07/11/2001", "description": ""}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORV'S WAGON WHEEL, INC.", "registered_effective_date": "06/11/1975", "status": "Dissolved", "status_date": "03/04/1977", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1O03568"}, "registered_agent": {"name": "ORVILLE W HURT", "address": "409 S WORTHINGTON\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/1977", "transaction": "Articles of Dissolution", "filed_date": "03/04/1977", "description": ""}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVADIRECT.COM LLC", "registered_effective_date": "03/17/2016", "status": "Restored to Good Standing", "status_date": "01/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "88 PINE ST\nFL 26\nNEW YORK\n,\nNY\n10005-1860", "entity_id": "O031831"}, "registered_agent": {"name": "VCORP SERVICES, LLC", "address": "301 S. BEDFORD ST. SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2016", "transaction": "Organized", "filed_date": "03/22/2016", "description": "E-Form"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/30/2024", "transaction": "Change of Registered Agent", "filed_date": "01/30/2024", "description": "OnlineForm 5"}, {"effective_date": "01/30/2024", "transaction": "Restored to Good Standing", "filed_date": "01/30/2024", "description": "OnlineForm 5"}, {"effective_date": "03/20/2025", "transaction": "Change of Registered Agent", "filed_date": "03/20/2025", "description": "OnlineForm 5"}, {"effective_date": "04/06/2026", "transaction": "Change of Registered Agent", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["FILLINGS@VCORPSERVICES.COM"]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVALCITY INC.", "registered_effective_date": "04/06/2026", "status": "Incorporated/Qualified/Registered", "status_date": "04/06/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O048344"}, "registered_agent": {"name": "ORVAL WILGES JR", "address": "142 YORK STR\nSHEBOYGAN FALLS\n,\nWI\n53058"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2026", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/06/2026", "description": "E-Form"}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVEDAHL FREIGHT & FOREST PRODUCTS, LLC", "registered_effective_date": "08/05/2004", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O021958"}, "registered_agent": {"name": "OWEN W ORVEDAHL", "address": "E1951 WOLF RIVER RD\nIOLA\n,\nWI\n54945"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2004", "transaction": "Organized", "filed_date": "08/11/2004", "description": ""}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVEDAHL LLC", "registered_effective_date": "01/05/2008", "status": "Restored to Good Standing", "status_date": "01/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N10707 MUD LAKE RD\nIOLA\n,\nWI\n54945-8918\nUnited States of America", "entity_id": "O024640"}, "registered_agent": {"name": "NATHAN ORVEDAHL", "address": "E5450 SWAN RD\nMANAWA\n,\nWI\n54949"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2008", "transaction": "Organized", "filed_date": "01/09/2008", "description": "E-Form"}, {"effective_date": "04/08/2008", "transaction": "Resignation of Registered Agent", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "02/17/2009", "transaction": "Change of Registered Agent", "filed_date": "02/17/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "02/01/2011", "transaction": "Restored to Good Standing", "filed_date": "02/01/2011", "description": "E-Form"}, {"effective_date": "03/02/2013", "transaction": "Change of Registered Agent", "filed_date": "03/02/2013", "description": "FM516-E-Form"}, {"effective_date": "04/01/2018", "transaction": "Change of Registered Agent", "filed_date": "04/01/2018", "description": "OnlineForm 5"}, {"effective_date": "03/21/2023", "transaction": "Change of Registered Agent", "filed_date": "03/21/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/09/2026", "transaction": "Restored to Good Standing", "filed_date": "01/09/2026", "description": "OnlineForm 5"}], "emails": ["ORVEDAHLN@YAHOO.COM"]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVEL & GERALD BELL MEMORIAL UNIT NO. 472 OF THE AMERICAN LEGION AUXILIAR , DEPARTMENT OF WISCONSIN", "registered_effective_date": "12/04/1950", "status": "Incorporated/Qualified/Registered", "status_date": "12/04/1950", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "B006195"}, "registered_agent": {"name": "FOR REFERENCE ONLY", "address": "XX\nXX\n,\nXX\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVEL AND GERALD BELL MEMORIAL POST NO. 472 OF THE AMERICAN LEGION, DEPARTMENT OF WISCONSIN", "registered_effective_date": "12/28/1953", "status": "Incorporated/Qualified/Registered", "status_date": "12/28/1953", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "B006607"}, "registered_agent": {"name": "FOR REFERENCE ONLY", "address": "XX\nXX\n,\nXX\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVEL SCHULTZ BUILDERS INC.", "registered_effective_date": "02/10/1987", "status": "Dissolved", "status_date": "04/16/1991", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "609 DORELLE ST\nKEWAUNEE\n,\nWI\n54216\nUnited States of America", "entity_id": "S037406"}, "registered_agent": {"name": "AUDREY SCHULTZ", "address": "609 DORELLE ST\nKEWAUNEE\n,\nWI\n54216"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "02/10/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/10/1987", "description": ""}, {"effective_date": "04/16/1991", "transaction": "Articles of Dissolution", "filed_date": "04/18/1991", "description": ""}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVEON GLOBAL US LLC", "registered_effective_date": "10/21/2021", "status": "Registered", "status_date": "10/21/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "579 FIFTH AVE.\n10TH FLOOR\nNEW YORK\n,\nNEW YORK\n10017\nUnited States of America", "entity_id": "B104804"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/21/2021", "transaction": "Registered", "filed_date": "10/21/2021", "description": "OnlineForm 521"}, {"effective_date": "01/19/2022", "transaction": "Amendment", "filed_date": "01/20/2022", "description": "Old Name = BAREMINERALS US BUYER LLC, CHGS PRIN OFF"}, {"effective_date": "01/09/2023", "transaction": "Change of Registered Agent", "filed_date": "01/09/2023", "description": "OnlineForm 5"}, {"effective_date": "01/10/2024", "transaction": "Change of Registered Agent", "filed_date": "01/10/2024", "description": "OnlineForm 5"}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVET FARMS, LLC", "registered_effective_date": "10/16/2020", "status": "Restored to Good Standing", "status_date": "01/05/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "219 N. MAIN STREET\nC/O MAXFIELD NEUHAUS\nRIVER FALLS\n,\nWI\n54022", "entity_id": "O037957"}, "registered_agent": {"name": "RODLI, BESKAR, NEUHAUS, MURRAY & PLETCHER, S.C.", "address": "C/O MAXFIELD E. NEUHAUS\n219 NORTH MAIN STREET\nRIVER FALLS\n,\nWI\n54022-0138"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2020", "transaction": "Organized", "filed_date": "10/16/2020", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "12/04/2023", "transaction": "Change of Registered Agent", "filed_date": "12/04/2023", "description": "OnlineForm 5"}, {"effective_date": "12/04/2023", "transaction": "Restored to Good Standing", "filed_date": "12/04/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "01/05/2026", "transaction": "Restored to Good Standing", "filed_date": "01/05/2026", "description": "OnlineForm 5"}, {"effective_date": "01/05/2026", "transaction": "Change of Registered Agent", "filed_date": "01/05/2026", "description": "OnlineForm 5"}], "emails": ["DAVIDLINDSEYROM@GMAIL.COM"]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVICK RENTAL, LLC", "registered_effective_date": "03/16/2008", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5458 CTY HWY CC\nOREGON\n,\nWI\n53575\nUnited States of America", "entity_id": "O024829"}, "registered_agent": {"name": "JAMES B ORVICK", "address": "5458 CTY HWY CC\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2008", "transaction": "Organized", "filed_date": "03/19/2008", "description": "E-Form"}, {"effective_date": "03/16/2009", "transaction": "Change of Registered Agent", "filed_date": "03/16/2009", "description": "FM516-E-Form"}, {"effective_date": "04/05/2023", "transaction": "Change of Registered Agent", "filed_date": "04/05/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVIL KRUEGER/BUILDING DOCTOR, L.L.C.", "registered_effective_date": "12/11/2000", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W11722 SWAMP RD\nMARION\n,\nWI\n54950\nUnited States of America", "entity_id": "K029348"}, "registered_agent": {"name": "ORVIL R KRUEGER", "address": "W11722 SWAMP RD\nMARION\n,\nWI\n54950"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2000", "transaction": "Organized", "filed_date": "12/15/2000", "description": ""}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": "***RECORD IMAGED***"}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "10/13/2010", "transaction": "Restored to Good Standing", "filed_date": "10/13/2010", "description": "E-Form"}, {"effective_date": "10/13/2010", "transaction": "Change of Registered Agent", "filed_date": "10/13/2010", "description": "FM516-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVILLE AND JO PHOTOGRAPHY LLC", "registered_effective_date": "04/24/2024", "status": "Organized", "status_date": "04/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "227260 Partridge Ave\nWausau\n,\nWI\n54401\nUnited States of America", "entity_id": "O044670"}, "registered_agent": {"name": "KACIA STEINER", "address": "227260 PARTRIDGE AVE\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2024", "transaction": "Organized", "filed_date": "04/24/2024", "description": "E-Form"}], "emails": ["ORVILLEANDJO.PHOTO@GMAIL.COM"]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVILLE BRONSTAD INC.", "registered_effective_date": "04/15/2014", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W3620 OAKREST AVE\nLAKE GENEVA\n,\nWI\n53147-4021", "entity_id": "O029884"}, "registered_agent": {"name": "ORVILLE BRONSTAD", "address": "W3620 OAKREST AVE\nLAKE GENEVA\n,\nWI\n53147-4021"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/15/2014", "description": "E-Form"}, {"effective_date": "06/25/2017", "transaction": "Change of Registered Agent", "filed_date": "06/25/2017", "description": "Form16 OnlineForm"}, {"effective_date": "06/22/2023", "transaction": "Change of Registered Agent", "filed_date": "06/22/2023", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVILLE C. CLARK EDUCATION FOUNDATION, LTD.", "registered_effective_date": "02/03/2000", "status": "Dissolved", "status_date": "12/04/2008", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "217 10TH ST\nP O BOX 1152\nBAYFIELD\n,\nWI\n54814", "entity_id": "C049676"}, "registered_agent": {"name": "TED JEGIER", "address": "131 S FINCH ST\nHORICON\n,\nWI\n53032"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/08/2000", "description": ""}, {"effective_date": "04/13/2001", "transaction": "Change of Registered Agent", "filed_date": "04/13/2001", "description": "FM 17 2001 ***RECORD IMAGED***"}, {"effective_date": "12/04/2008", "transaction": "Articles of Dissolution", "filed_date": "12/05/2008", "description": ""}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVILLE E. MADSEN & SON, INC.", "registered_effective_date": "07/10/1956", "status": "Merged, acquired", "status_date": "06/28/1984", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "2M00822"}, "registered_agent": {"name": "DOUGLAS T MADSEN", "address": "502 ATLAS AVE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/1984", "transaction": "Merged (nonsurvivor", "filed_date": "06/28/1984", "description": ""}, {"effective_date": "06/28/1984", "transaction": "Merged (nonsurvivor", "filed_date": "06/28/1984", "description": ""}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVILLE GLAESKE CORP.", "registered_effective_date": "07/02/1971", "status": "Involuntarily Dissolved", "status_date": "08/02/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "37217 E. WISCONSIN AVENUE\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "1G06593"}, "registered_agent": {"name": "ORVILLE GLAESKE", "address": "25 MCDOWELL CT PO BOX 463\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1979", "transaction": "In Bad Standing", "filed_date": "01/01/1979", "description": ""}, {"effective_date": "05/03/1988", "transaction": "Intent to Involuntary", "filed_date": "05/03/1988", "description": ""}, {"effective_date": "08/02/1988", "transaction": "Involuntary Dissolution", "filed_date": "08/02/1988", "description": ""}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVILLE INC.", "registered_effective_date": "11/17/2004", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "844 N RAILROAD ST\nEAGLE RIVER\n,\nWI\n54521-8834", "entity_id": "O022140"}, "registered_agent": {"name": "RONALD A VAN DUSEN", "address": "844 N RAILROAD ST\nEAGLE RIVER\n,\nWI\n54521-8834"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/24/2004", "description": ""}, {"effective_date": "11/09/2007", "transaction": "Change of Registered Agent", "filed_date": "11/09/2007", "description": "FM16-E-Form"}, {"effective_date": "10/25/2012", "transaction": "Change of Registered Agent", "filed_date": "10/25/2012", "description": "FM16-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/27/2016", "transaction": "Restored to Good Standing", "filed_date": "10/27/2016", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/16/2018", "transaction": "Change of Registered Agent", "filed_date": "10/16/2018", "description": "Form16 OnlineForm"}, {"effective_date": "10/16/2018", "transaction": "Restored to Good Standing", "filed_date": "10/16/2018", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/24/2022", "transaction": "Restored to Good Standing", "filed_date": "10/24/2022", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVILLE O. STRAUB, D.D.S., S.C.", "registered_effective_date": "07/03/1979", "status": "Dissolved", "status_date": "01/28/1986", "entity_type": "Service Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "5S21396"}, "registered_agent": {"name": "DR ORVILLE O STRAUB", "address": "406 DALY AVE\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/1979", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/03/1979", "description": ""}, {"effective_date": "01/16/1985", "transaction": "Intent to Dissolve", "filed_date": "01/16/1985", "description": ""}, {"effective_date": "01/28/1986", "transaction": "Articles of Dissolution", "filed_date": "01/28/1986", "description": ""}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVILLE T'S, LTD.", "registered_effective_date": "02/27/1985", "status": "Administratively Dissolved", "status_date": "07/23/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "30 NORTH 2ND ST\nPLATTEVILLE\n,\nWI\n53818\nUnited States of America", "entity_id": "T019537"}, "registered_agent": {"name": "GREGORY R HINKLEY", "address": "517 STATE ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/27/1985", "description": ""}, {"effective_date": "01/01/1987", "transaction": "In Bad Standing", "filed_date": "01/01/1987", "description": ""}, {"effective_date": "04/21/1987", "transaction": "Restored to Good Standing", "filed_date": "04/21/1987", "description": ""}, {"effective_date": "01/01/1990", "transaction": "In Bad Standing", "filed_date": "01/01/1990", "description": ""}, {"effective_date": "05/18/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/18/1993", "description": "932081990"}, {"effective_date": "07/23/1993", "transaction": "Administrative Dissolution", "filed_date": "07/23/1993", "description": "932121480"}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVIN CORPORATION", "registered_effective_date": "09/07/1967", "status": "Dissolved", "status_date": "04/02/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "37237 VALLEY ROAD\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "1O02775"}, "registered_agent": {"name": "ORVAL L HIDDE", "address": "37237 VALLY ROAD\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/1967", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/07/1967", "description": ""}, {"effective_date": "09/21/2001", "transaction": "Change of Registered Agent", "filed_date": "09/21/2001", "description": "FM16-E-Form"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/26/2006", "transaction": "Restored to Good Standing", "filed_date": "07/26/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/17/2008", "transaction": "Restored to Good Standing", "filed_date": "07/17/2008", "description": "E-Form"}, {"effective_date": "07/17/2008", "transaction": "Change of Registered Agent", "filed_date": "07/17/2008", "description": "FM16-E-Form"}, {"effective_date": "09/25/2009", "transaction": "Change of Registered Agent", "filed_date": "09/25/2009", "description": "FM16-E-Form"}, {"effective_date": "04/02/2013", "transaction": "Articles of Dissolution", "filed_date": "04/09/2013", "description": ""}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVIS BOHM & SONS, INC.", "registered_effective_date": "12/18/1972", "status": "Restored to Good Standing", "status_date": "11/28/1986", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W7880 MAPLE LEAF RD\nSHAWANO\n,\nWI\n54166-6156", "entity_id": "1B12402"}, "registered_agent": {"name": "RITA BOHM", "address": "W7880 MAPLE LEAF RD\nPO BOX 355\nSHAWANO\n,\nWI\n54166"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/1972", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/18/1972", "description": "****RECORD IMAGED****"}, {"effective_date": "10/01/1983", "transaction": "In Bad Standing", "filed_date": "10/01/1983", "description": ""}, {"effective_date": "02/27/1984", "transaction": "Restored to Good Standing", "filed_date": "02/27/1984", "description": ""}, {"effective_date": "03/01/1984", "transaction": "Change of Registered Agent", "filed_date": "03/01/1984", "description": ""}, {"effective_date": "10/01/1986", "transaction": "In Bad Standing", "filed_date": "10/01/1986", "description": ""}, {"effective_date": "11/28/1986", "transaction": "Restored to Good Standing", "filed_date": "11/28/1986", "description": ""}, {"effective_date": "12/29/1995", "transaction": "Change of Registered Agent", "filed_date": "12/29/1995", "description": "FM16 1995"}, {"effective_date": "01/18/2000", "transaction": "Change of Registered Agent", "filed_date": "01/18/2000", "description": "FM 16 1999"}, {"effective_date": "12/12/2001", "transaction": "Change of Registered Agent", "filed_date": "12/12/2001", "description": "FM16-E-Form"}, {"effective_date": "11/23/2015", "transaction": "Change of Registered Agent", "filed_date": "11/23/2015", "description": "FM16-E-Form"}, {"effective_date": "11/22/2021", "transaction": "Change of Registered Agent", "filed_date": "11/22/2021", "description": "Form16 OnlineForm"}, {"effective_date": "11/22/2022", "transaction": "Change of Registered Agent", "filed_date": "11/22/2022", "description": "Form16 OnlineForm"}, {"effective_date": "12/12/2023", "transaction": "Change of Registered Agent", "filed_date": "12/12/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVIS FARMS LLC", "registered_effective_date": "05/17/2012", "status": "Organized", "status_date": "05/17/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6490 COUNTY ROAD C\nROSENDALE\n,\nWI\n54974-9717\nUnited States of America", "entity_id": "O028081"}, "registered_agent": {"name": "PENNY BARTHULY", "address": "N6490 COUNTY ROAD C\nROSENDALE\n,\nWI\n54974-9717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2012", "transaction": "Organized", "filed_date": "05/17/2012", "description": "E-Form"}, {"effective_date": "06/29/2015", "transaction": "Change of Registered Agent", "filed_date": "06/29/2015", "description": "OnlineForm 5"}, {"effective_date": "06/30/2016", "transaction": "Change of Registered Agent", "filed_date": "06/30/2016", "description": "OnlineForm 5"}, {"effective_date": "06/22/2017", "transaction": "Change of Registered Agent", "filed_date": "06/22/2017", "description": "OnlineForm 5"}, {"effective_date": "01/29/2023", "transaction": "Change of Registered Agent", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/02/2023", "transaction": "Change of Registered Agent", "filed_date": "07/02/2023", "description": "OnlineForm 5"}, {"effective_date": "06/19/2024", "transaction": "Change of Registered Agent", "filed_date": "06/19/2024", "description": "OnlineForm 5"}, {"effective_date": "10/28/2025", "transaction": "Change of Registered Agent", "filed_date": "10/28/2025", "description": "OnlineForm 5"}], "emails": ["ONECENT_72@YAHOO.COM"]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVIS FINE CARPENTRY LLC", "registered_effective_date": "05/09/2025", "status": "Organized", "status_date": "05/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S5164 Kohlmeyer Rd\nNorth Freedom\n,\nWI\n53951\nUnited States of America", "entity_id": "O046478"}, "registered_agent": {"name": "AMY M ORVIS", "address": "S5164 KOHLMEYER RD\nNORTH FREEDOM\n,\nWI\n53951"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2025", "transaction": "Organized", "filed_date": "05/09/2025", "description": "E-Form"}], "emails": ["ORVISFINECARPENTRY@GMAIL.COM"]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVIS INVESTMENTS, INC.", "registered_effective_date": "05/15/1981", "status": "Dissolved", "status_date": "12/10/1997", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "6490 CTY C\nROSENDALE\n,\nWI\n54974\nUnited States of America", "entity_id": "1E10653"}, "registered_agent": {"name": "ROGER K ORVIS", "address": "N6490 CTY C\nROSENDALE\n,\nWI\n54974"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "05/15/1981", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/15/1981", "description": ""}, {"effective_date": "08/04/1994", "transaction": "Change of Registered Agent", "filed_date": "08/04/1994", "description": "FM 16-1994"}, {"effective_date": "09/22/1994", "transaction": "Amendment", "filed_date": "09/28/1994", "description": "NAME CHG"}, {"effective_date": "07/08/1997", "transaction": "Change of Registered Agent", "filed_date": "07/08/1997", "description": "FM 16 1997"}, {"effective_date": "12/10/1997", "transaction": "Articles of Dissolution", "filed_date": "12/17/1997", "description": ""}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVIS J. R. JOHNSON, D.D.S., S.C.", "registered_effective_date": "12/14/2005", "status": "Administratively Dissolved", "status_date": "02/24/2015", "entity_type": "Service Close Corporation", "period_of_existence": "PER", "principal_office_address": "825 PROSPECT AVE\nN FOND DU LAC\n,\nWI\n54937", "entity_id": "J028232"}, "registered_agent": {"name": "ORVIS J R JOHNSON", "address": "825 PROSPECT AVE\nNORTH FOND DU LAC\n,\nWI\n54937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/19/2005", "description": ""}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2014", "description": ""}, {"effective_date": "02/24/2015", "transaction": "Administrative Dissolution", "filed_date": "02/24/2015", "description": ""}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVIS LAWNCARE, LLC", "registered_effective_date": "04/13/2022", "status": "Terminated", "status_date": "04/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040771"}, "registered_agent": {"name": "BRADLEY ORVIS", "address": "N6304 HILLCREST RD\nPARDEEVILLE\n,\nWI\n53954"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2022", "transaction": "Organized", "filed_date": "04/13/2022", "description": "E-Form"}, {"effective_date": "04/26/2023", "transaction": "Terminated", "filed_date": "04/26/2023", "description": "OnlineForm 510"}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVIS REAL ESTATE LLC", "registered_effective_date": "11/14/2012", "status": "Restored to Good Standing", "status_date": "01/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6490 COUNTY ROAD C\nROSENDALE\n,\nWI\n54974-9717\nUnited States of America", "entity_id": "O028480"}, "registered_agent": {"name": "PENNY S BARTHULY", "address": "N6490 COUNTY ROAD C\nROSENDALE\n,\nWI\n54974-9717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2012", "transaction": "Organized", "filed_date": "11/14/2012", "description": "E-Form"}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "01/29/2023", "transaction": "Change of Registered Agent", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "01/29/2023", "transaction": "Restored to Good Standing", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "12/26/2023", "transaction": "Change of Registered Agent", "filed_date": "12/26/2023", "description": "OnlineForm 5"}], "emails": ["ONECENT_72@YAHOO.COM"]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVIS SERVICES, INC.", "registered_effective_date": "03/02/1998", "status": "Withdrawal", "status_date": "12/12/2000", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "HISTORIC RT 7A\nMANCHESTER\n,\nVT\n05254\nUnited States of America", "entity_id": "O018364"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/09/1998", "description": ""}, {"effective_date": "12/12/2000", "transaction": "Withdrawal", "filed_date": "12/19/2000", "description": "***RECORD IMAGED***"}]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVIX LLC", "registered_effective_date": "04/24/2025", "status": "Organized", "status_date": "04/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "908 S 87TH ST\nWEST ALLIS\n,\nWI\n53214\nUnited States of America", "entity_id": "O046402"}, "registered_agent": {"name": "CARLOS ALFREDO SANCHEZ CESPEDES", "address": "908 S 87TH ST\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2025", "transaction": "Organized", "filed_date": "04/24/2025", "description": "E-Form"}], "emails": ["SANCESCAR@GMAIL.COM"]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "ORVYN DIGITAL LLC", "registered_effective_date": "02/23/2026", "status": "Organized", "status_date": "02/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "150 W. 24th Ave.\nOshkosh\n,\nWI\n54902\nUnited States of America", "entity_id": "O048081"}, "registered_agent": {"name": "BENJAMIN THOMAS POESCHL", "address": "150 W. 24TH AVE.\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2026", "transaction": "Organized", "filed_date": "02/23/2026", "description": "E-Form"}], "emails": ["BENJAMINPOESCHL@GMAIL.COM"]}
{"task_id": 325004, "worker_id": "details-extract-2", "ts": 1776091907, "record_type": "business_detail", "entity_details": {"entity_name": "THE ORVIS COMPANY INC.", "registered_effective_date": "12/15/2003", "status": "Incorporated/Qualified/Registered", "status_date": "12/15/2003", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "178 CONSERVATION WAY\nSUNDERLAND\n,\nVT\n05250\nUnited States of America", "entity_id": "O021438"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN RD STE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/18/2003", "description": ""}, {"effective_date": "08/23/2004", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/23/2004", "description": "Notice Image"}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "08/28/2014", "transaction": "Change of Registered Agent", "filed_date": "09/02/2014", "description": "FM13-E-Form"}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "Bulk Filing"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "Form 18"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "08/02/2023", "description": "BULK FILING"}, {"effective_date": "03/14/2025", "transaction": "Change of Registered Agent", "filed_date": "03/14/2025", "description": "Form 18"}]}
{"task_id": 329029, "worker_id": "details-extract-37", "ts": 1776091915, "record_type": "business_detail", "entity_details": {"entity_name": "R V CORPORATION OF GREEN BAY", "registered_effective_date": "01/26/1988", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3883 WHITETAIL CT\nONEIDA\n,\nWI\n54155\nUnited States of America", "entity_id": "R026022"}, "registered_agent": {"name": "RONALD R VERCIMAK", "address": "3883 WHITETAIL CT\nONEIDA\n,\nWI\n54155"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/26/1988", "description": ""}, {"effective_date": "09/13/1994", "transaction": "Change of Registered Agent", "filed_date": "09/13/1994", "description": "FM 16-1994"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "05/02/2008", "transaction": "Restored to Good Standing", "filed_date": "05/02/2008", "description": "E-Form"}, {"effective_date": "05/02/2008", "transaction": "Change of Registered Agent", "filed_date": "05/02/2008", "description": "FM16-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 329029, "worker_id": "details-extract-37", "ts": 1776091915, "record_type": "business_detail", "entity_details": {"entity_name": "RV OWNER CLUB LLC", "registered_effective_date": "07/10/2024", "status": "Organized", "status_date": "07/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3274 ALDER ST\nSTEVENS POINT\n,\nWI\n54921\nUnited States of America", "entity_id": "R090789"}, "registered_agent": {"name": "JOSHUA ISAAC FENDERSON", "address": "3274 ALDER ST\nSTEVEN POINT\n,\nWI\n54921"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2024", "transaction": "Organized", "filed_date": "07/11/2024", "description": "E-Form"}, {"effective_date": "08/11/2025", "transaction": "Change of Registered Agent", "filed_date": "08/11/2025", "description": "OnlineForm 5"}], "emails": ["JOSH@RVOWNERCLUB.COM"]}
{"task_id": 329029, "worker_id": "details-extract-37", "ts": 1776091915, "record_type": "business_detail", "entity_details": {"entity_name": "RVOG ENT LLC", "registered_effective_date": "07/05/2023", "status": "Organized", "status_date": "07/05/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1505 SHERIDAN DR\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "R087110"}, "registered_agent": {"name": "JOHN C BEHN", "address": "1505 SHERIDAN DR\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2023", "transaction": "Organized", "filed_date": "07/05/2023", "description": "E-Form"}, {"effective_date": "09/30/2024", "transaction": "Change of Registered Agent", "filed_date": "09/30/2024", "description": "OnlineForm 5"}], "emails": ["JOHNBEHNDESIGN@GMAIL.COM"]}
{"task_id": 329262, "worker_id": "details-extract-9", "ts": 1776091938, "record_type": "business_detail", "entity_details": {"entity_name": "S-2518 LAKE, LLC", "registered_effective_date": "06/23/2023", "status": "Restored to Good Standing", "status_date": "05/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211-3825\nUnited States of America", "entity_id": "S148636"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2023", "transaction": "Organized", "filed_date": "06/23/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "05/16/2025", "transaction": "Change of Registered Agent", "filed_date": "05/16/2025", "description": "OnlineForm 5"}, {"effective_date": "05/16/2025", "transaction": "Restored to Good Standing", "filed_date": "05/16/2025", "description": "OnlineForm 5"}], "emails": ["BAYSIDEMGMTLLC@GMAIL.COM"]}
{"task_id": 329262, "worker_id": "details-extract-9", "ts": 1776091938, "record_type": "business_detail", "entity_details": {"entity_name": "S-2555 FARWELL, LLC", "registered_effective_date": "06/23/2023", "status": "Restored to Good Standing", "status_date": "05/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211-3825\nUnited States of America", "entity_id": "S148637"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2023", "transaction": "Organized", "filed_date": "06/23/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "05/16/2025", "transaction": "Change of Registered Agent", "filed_date": "05/16/2025", "description": "OnlineForm 5"}, {"effective_date": "05/16/2025", "transaction": "Restored to Good Standing", "filed_date": "05/16/2025", "description": "OnlineForm 5"}], "emails": ["BAYSIDEMGMTLLC@GMAIL.COM"]}
{"task_id": 329690, "worker_id": "details-extract-9", "ts": 1776091990, "record_type": "business_detail", "entity_details": {"entity_name": "SE 13 CRIVITZ WI, LLC", "registered_effective_date": "03/24/2023", "status": "Registered", "status_date": "03/24/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "7150 SKILLMAN STREET STE. 160 NO. 201\nDALLAS\n,\nTX\n75231\nUnited States of America", "entity_id": "S146936"}, "registered_agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "address": "301 S. BEDFORD ST., STE. 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2023", "transaction": "Registered", "filed_date": "03/24/2023", "description": "OnlineForm 521"}, {"effective_date": "03/19/2024", "transaction": "Change of Registered Agent", "filed_date": "03/19/2024", "description": "OnlineForm 5"}, {"effective_date": "01/28/2025", "transaction": "Change of Registered Agent", "filed_date": "01/28/2025", "description": "OnlineForm 5"}]}
{"task_id": 329690, "worker_id": "details-extract-9", "ts": 1776091990, "record_type": "business_detail", "entity_details": {"entity_name": "SE10 LLC", "registered_effective_date": "08/21/2001", "status": "Restored to Good Standing", "status_date": "08/09/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "410 N MICHIGAN AVE\nSTE N720\nCHICAGO\n,\nIL\n60611-4213\nUnited States of America", "entity_id": "S059679"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/21/2001", "transaction": "Organized", "filed_date": "08/28/2001", "description": ""}, {"effective_date": "12/02/2004", "transaction": "Change of Registered Agent", "filed_date": "12/02/2004", "description": "FM 516 2004"}, {"effective_date": "08/19/2005", "transaction": "Change of Registered Agent", "filed_date": "08/19/2005", "description": "FM516-E-Form"}, {"effective_date": "10/03/2006", "transaction": "Change of Registered Agent", "filed_date": "10/03/2006", "description": "FM516-E-Form"}, {"effective_date": "09/21/2007", "transaction": "Change of Registered Agent", "filed_date": "09/21/2007", "description": "FM516-E-Form"}, {"effective_date": "03/18/2008", "transaction": "Change of Registered Agent", "filed_date": "03/24/2008", "description": "FM13-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/18/2011", "transaction": "Restored to Good Standing", "filed_date": "07/18/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/01/2013", "transaction": "Change of Registered Agent", "filed_date": "07/01/2013", "description": "FM13-E-Form"}, {"effective_date": "07/25/2013", "transaction": "Restored to Good Standing", "filed_date": "07/25/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/27/2017", "description": "PUBLICATION"}, {"effective_date": "01/27/2018", "transaction": "Administrative Dissolution", "filed_date": "01/27/2018", "description": ""}, {"effective_date": "09/28/2018", "transaction": "Restored to Good Standing", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "09/28/2018", "transaction": "Certificate of Reinstatement", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "09/28/2018", "transaction": "Change of Registered Agent", "filed_date": "10/01/2018", "description": "FORM 516-2018"}, {"effective_date": "09/28/2018", "transaction": "Amendment", "filed_date": "10/01/2018", "description": "Old Name = SE10 CREATIVE, LLC"}, {"effective_date": "08/15/2019", "transaction": "Change of Registered Agent", "filed_date": "08/15/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/09/2023", "transaction": "Change of Registered Agent", "filed_date": "08/09/2023", "description": "OnlineForm 5"}, {"effective_date": "08/09/2023", "transaction": "Restored to Good Standing", "filed_date": "08/09/2023", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTI & COMPANY LLC", "registered_effective_date": "05/23/2019", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2500 W CENTER ST\nRM 101\nMILWAUKEE\n,\nWI\n53206-1152", "entity_id": "P075314"}, "registered_agent": {"name": "ADRIANE C MERCEDEZ", "address": "2500 W CENTER ST\nRM 101\nMILWAUKEE\n,\nWI\n53206-1152"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2019", "transaction": "Organized", "filed_date": "05/23/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "02/14/2022", "transaction": "Change of Registered Agent", "filed_date": "02/14/2022", "description": "OnlineForm 5"}, {"effective_date": "02/14/2022", "transaction": "Restored to Good Standing", "filed_date": "02/14/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "06/27/2023", "transaction": "Restored to Good Standing", "filed_date": "06/27/2023", "description": ""}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTI LLC", "registered_effective_date": "11/12/2002", "status": "Dissolved", "status_date": "05/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "869 RIVER RIDGE CIRCLE\nWATERFORD\n,\nWI\n53185\nUnited States of America", "entity_id": "P040571"}, "registered_agent": {"name": "RUSSELL ROBERS", "address": "869 RIVER RIDGE CIR\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2002", "transaction": "Organized", "filed_date": "11/14/2002", "description": "eForm"}, {"effective_date": "11/04/2004", "transaction": "Change of Registered Agent", "filed_date": "11/04/2004", "description": "FM516-E-Form"}, {"effective_date": "05/06/2005", "transaction": "Change of Registered Agent", "filed_date": "05/13/2005", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/26/2006", "transaction": "Restored to Good Standing", "filed_date": "10/26/2006", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/28/2008", "transaction": "Restored to Good Standing", "filed_date": "10/28/2008", "description": "E-Form"}, {"effective_date": "05/11/2012", "transaction": "Articles of Dissolution", "filed_date": "05/16/2012", "description": ""}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "P & T IMPORTS, INC.", "registered_effective_date": "03/25/2002", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "P039499"}, "registered_agent": {"name": "NADOL TANYAKORNDILOK", "address": "5552 N 53RD ST\nMLWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/29/2002", "description": ""}, {"effective_date": "01/01/2004", "transaction": "Delinquent", "filed_date": "01/01/2004", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "P & T INVESTMENT PROPERTIES LLC", "registered_effective_date": "12/21/2016", "status": "Organized", "status_date": "12/21/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1988 LINSMEYER RD\nSEYMOUR\n,\nWI\n54165-9120", "entity_id": "P069070"}, "registered_agent": {"name": "PAUL A. WENNINGER", "address": "W1988 LINSMEYER RD\nSEYMOUR\n,\nWI\n54165-9120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2016", "transaction": "Organized", "filed_date": "12/21/2016", "description": "E-Form"}, {"effective_date": "12/30/2017", "transaction": "Change of Registered Agent", "filed_date": "12/30/2017", "description": "OnlineForm 5"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}], "emails": ["PAUL.WENNINGER@YAHOO.COM"]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "P & T, INC.", "registered_effective_date": "02/11/1993", "status": "Administratively Dissolved", "status_date": "07/08/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1731 MEMORIAL DR\nGREEN BAY\n,\nWI\n54303\nUnited States of America", "entity_id": "P028953"}, "registered_agent": {"name": "SUSAN TUCKER", "address": "859 DIVISION ST\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/11/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/12/1993", "description": ""}, {"effective_date": "05/10/1993", "transaction": "Change of Registered Agent", "filed_date": "05/13/1993", "description": ""}, {"effective_date": "01/01/1995", "transaction": "Delinquent", "filed_date": "01/01/1995", "description": ""}, {"effective_date": "04/13/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/1995", "description": "952021308"}, {"effective_date": "06/20/1995", "transaction": "Administrative Dissolution", "filed_date": "06/20/1995", "description": "952030831"}, {"effective_date": "08/23/1995", "transaction": "Restored to Good Standing", "filed_date": "08/24/1995", "description": ""}, {"effective_date": "08/23/1995", "transaction": "Certificate of Reinstatement", "filed_date": "08/24/1995", "description": ""}, {"effective_date": "08/24/1995", "transaction": "Amendment", "filed_date": "08/28/1995", "description": "NAME CHG"}, {"effective_date": "01/01/1997", "transaction": "Delinquent", "filed_date": "01/01/1997", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/08/2008", "description": "PUBLICATION"}, {"effective_date": "07/08/2008", "transaction": "Administrative Dissolution", "filed_date": "07/08/2008", "description": "PUBLICATION"}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "P AND T INVESTMENTS LLC", "registered_effective_date": "02/02/2012", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2514 TURNBURY RD\nGREEN BAY\n,\nWI\n54313\nUnited States of America", "entity_id": "P058678"}, "registered_agent": {"name": "TERESA LAMBRECHT", "address": "2514 TURNBURY RD\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2012", "transaction": "Organized", "filed_date": "02/02/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "02/10/2014", "transaction": "Restored to Good Standing", "filed_date": "02/10/2014", "description": "E-Form"}, {"effective_date": "02/10/2014", "transaction": "Change of Registered Agent", "filed_date": "02/10/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "P TITLE HOLDINGS, LLC", "registered_effective_date": "05/18/2020", "status": "Organized", "status_date": "05/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2728 COHO ST\nMADISON\n,\nWI\n53713-3015", "entity_id": "P077749"}, "registered_agent": {"name": "CHAD ARMSTRONG", "address": "2728 COHO ST\nMADISON\n,\nWI\n53713-3015"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2020", "transaction": "Organized", "filed_date": "05/18/2020", "description": "E-Form"}, {"effective_date": "05/16/2022", "transaction": "Change of Registered Agent", "filed_date": "05/16/2022", "description": "OnlineForm 5"}, {"effective_date": "04/18/2023", "transaction": "Change of Registered Agent", "filed_date": "04/18/2023", "description": "OnlineForm 5"}], "emails": ["CARMSTRONG@PTITLE.COM"]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "P&T INSULATION LLC", "registered_effective_date": "02/12/2025", "status": "Organized", "status_date": "02/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "148 East Milwaukee Street 1143\nJefferson\n,\nWI\n53549\nUnited States of America", "entity_id": "P094191"}, "registered_agent": {"name": "ENTITY PROTECT REGISTERED AGENT SERVICES LLC", "address": "N92W17420 APPLETON AVE. STE 103A\nMENOMONEE FALLS\n,\nWI\n53051-1363"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2025", "transaction": "Organized", "filed_date": "02/12/2025", "description": "E-Form"}, {"effective_date": "02/12/2026", "transaction": "Change of Registered Agent", "filed_date": "02/12/2026", "description": "OnlineForm 5"}], "emails": ["NOTICE@RASI.COM"]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "P&T INVEST LLC", "registered_effective_date": "08/17/2015", "status": "Dissolved", "status_date": "07/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "916 SYCAMORE AVE\nRACINE\n,\nWI\n53406", "entity_id": "P066203"}, "registered_agent": {"name": "PETER JACOBSON", "address": "916 SYCAMORE AVE\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2015", "transaction": "Organized", "filed_date": "08/17/2015", "description": "E-Form"}, {"effective_date": "07/27/2017", "transaction": "Articles of Dissolution", "filed_date": "07/27/2017", "description": "OnlineForm 510"}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "P. T. INDUSTRIES, INC.", "registered_effective_date": "03/10/1977", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W124 S6439 HAWTHORNE DRIVE\nMUSKEGO\n,\nWI\n53130\nUnited States of America", "entity_id": "1P09988"}, "registered_agent": {"name": "THOMAS N PENDERGAST", "address": "12065 W JANESVILLE RD\nHALES CORNERS\n,\nWI\n53130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1984", "transaction": "In Bad Standing", "filed_date": "01/01/1984", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902041343"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902130477"}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "P.T. INVESTMENT GROUP LLC", "registered_effective_date": "01/22/2004", "status": "Restored to Good Standing", "status_date": "01/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "324 10TH ST S\nLA CROSSE\n,\nWI\n54601-4733\nUnited States of America", "entity_id": "P042853"}, "registered_agent": {"name": "MICHAEL W PETERSON", "address": "324 10TH ST S\nLA CROSSE\n,\nWI\n54601-4733"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2004", "transaction": "Organized", "filed_date": "01/26/2004", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "02/22/2010", "transaction": "Restored to Good Standing", "filed_date": "02/22/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}, {"effective_date": "05/13/2013", "transaction": "Restored to Good Standing", "filed_date": "05/17/2013", "description": ""}, {"effective_date": "05/13/2013", "transaction": "Certificate of Reinstatement", "filed_date": "05/17/2013", "description": ""}, {"effective_date": "05/13/2013", "transaction": "Change of Registered Agent", "filed_date": "05/17/2013", "description": "FM 516 2013"}, {"effective_date": "03/17/2018", "transaction": "Change of Registered Agent", "filed_date": "03/17/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/29/2020", "transaction": "Restored to Good Standing", "filed_date": "01/29/2020", "description": "OnlineForm 5"}, {"effective_date": "03/09/2023", "transaction": "Change of Registered Agent", "filed_date": "03/09/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/19/2026", "transaction": "Restored to Good Standing", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["MRMIKEREALTOR@GMAIL.COM"]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PS TIRES LLC", "registered_effective_date": "07/16/2019", "status": "Administratively Dissolved", "status_date": "01/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "P075657"}, "registered_agent": {"name": "PETER SMITH", "address": "2100 N MCCARTHY RD\nAPPLETON\n,\nWI\n54913-8258"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2019", "transaction": "Organized", "filed_date": "07/16/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2022", "description": "PUBLICATION"}, {"effective_date": "01/25/2023", "transaction": "Administrative Dissolution", "filed_date": "01/25/2023", "description": ""}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PT IMAGING, LLC", "registered_effective_date": "03/07/2012", "status": "Dissolved", "status_date": "08/10/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2400 S COMMERCE DR, STE 200\nNEW BERLIN\n,\nWI\n53151-2776\nUnited States of America", "entity_id": "P058895"}, "registered_agent": {"name": "SCOTT LEITHEISER", "address": "2400 S COMMERCE DR STE 200\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2012", "transaction": "Organized", "filed_date": "03/07/2012", "description": "E-Form"}, {"effective_date": "08/10/2017", "transaction": "Articles of Dissolution", "filed_date": "08/11/2017", "description": ""}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PT INC.", "registered_effective_date": "03/20/1991", "status": "Administratively Dissolved", "status_date": "11/11/1994", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "107 HENRY STREET\nBEAVER DAM\n,\nWI\n53916\nUnited States of America", "entity_id": "P027495"}, "registered_agent": {"name": "CHERYL M BROOKS", "address": "107 HENRY ST\nSUITE 2\nBEAVER DAM\n,\nWI\n53916"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/22/1991", "description": ""}, {"effective_date": "01/01/1994", "transaction": "Delinquent", "filed_date": "01/01/1994", "description": "NAD 4/26/94 RTN UND"}, {"effective_date": "09/06/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/06/1994", "description": "942021918"}, {"effective_date": "11/11/1994", "transaction": "Administrative Dissolution", "filed_date": "11/11/1994", "description": "942060341"}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PT INDUSTRIES, INC.", "registered_effective_date": "02/22/1968", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4909 - 70TH AVE.\nKENOSHA\n,\nWI\n53144\nUnited States of America", "entity_id": "1P06980"}, "registered_agent": {"name": "JOSEPH A. FRESCH", "address": "4909 70TH AVE.\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "02/22/1968", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/22/1968", "description": ""}, {"effective_date": "05/07/1973", "transaction": "Change of Registered Agent", "filed_date": "05/07/1973", "description": ""}, {"effective_date": "02/14/1979", "transaction": "Amendment", "filed_date": "02/14/1979", "description": "NAME CHG"}, {"effective_date": "03/02/1981", "transaction": "Change of Registered Agent", "filed_date": "03/02/1981", "description": ""}, {"effective_date": "01/01/1982", "transaction": "In Bad Standing", "filed_date": "01/01/1982", "description": ""}, {"effective_date": "06/18/1982", "transaction": "Restored to Good Standing", "filed_date": "06/18/1982", "description": ""}, {"effective_date": "08/15/1991", "transaction": "Amendment", "filed_date": "08/20/1991", "description": ""}, {"effective_date": "01/01/1993", "transaction": "Delinquent", "filed_date": "01/01/1993", "description": ""}, {"effective_date": "03/29/1993", "transaction": "Restored to Good Standing", "filed_date": "03/29/1993", "description": ""}, {"effective_date": "03/29/1993", "transaction": "Change of Registered Agent", "filed_date": "03/29/1993", "description": "FM 16 1993"}, {"effective_date": "04/21/1999", "transaction": "Change of Registered Agent", "filed_date": "04/21/1999", "description": "FM 16 1999"}, {"effective_date": "01/01/2000", "transaction": "Delinquent", "filed_date": "01/01/2000", "description": ""}, {"effective_date": "02/23/2000", "transaction": "Restored to Good Standing", "filed_date": "02/23/2000", "description": ""}, {"effective_date": "03/14/2003", "transaction": "Change of Registered Agent", "filed_date": "03/14/2003", "description": "FM16-E-Form"}, {"effective_date": "12/23/2005", "transaction": "Amendment", "filed_date": "12/27/2005", "description": "Old Name = PNEUMATECH, INC."}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PT INTERMEDIATE HOLDINGS IV, LLC", "registered_effective_date": "11/25/2022", "status": "Registered", "status_date": "11/25/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1200 GREENBRIAR DRIVE\nADDISON\n,\nIL\n60101\nUnited States of America", "entity_id": "P086671"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2022", "transaction": "Registered", "filed_date": "11/25/2022", "description": "OnlineForm 521"}, {"effective_date": "11/25/2022", "transaction": "Registered", "filed_date": "11/25/2022", "description": ""}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "10/31/2023", "transaction": "Certificate of Reinstatement", "filed_date": "11/07/2023", "description": ""}, {"effective_date": "10/31/2023", "transaction": "Change of Registered Agent", "filed_date": "11/07/2023", "description": "FM5-2023"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "10/28/2024", "transaction": "Certificate of Reinstatement", "filed_date": "10/29/2024", "description": ""}, {"effective_date": "10/28/2024", "transaction": "Change of Registered Agent", "filed_date": "10/29/2024", "description": "FM5-2024"}, {"effective_date": "02/05/2025", "transaction": "Change of Registered Agent", "filed_date": "02/05/2025", "description": "OnlineForm 5"}, {"effective_date": "03/27/2026", "transaction": "Change of Registered Agent", "filed_date": "03/27/2026", "description": "OnlineForm 5"}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PT INTERNATIONAL, INC.", "registered_effective_date": "06/20/1994", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4909 70TH AVE\nKENOSHA\n,\nWI\n53144\nUnited States of America", "entity_id": "P030185"}, "registered_agent": {"name": "VINCENT P FRESCH", "address": "4909 70TH AVE\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/20/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/21/1994", "description": ""}, {"effective_date": "04/01/1997", "transaction": "Delinquent", "filed_date": "04/01/1997", "description": ""}, {"effective_date": "08/13/2004", "transaction": "Restored to Good Standing", "filed_date": "08/13/2004", "description": ""}, {"effective_date": "12/23/2005", "transaction": "Amendment", "filed_date": "12/27/2005", "description": "Old Name = PNEUMATECH INTERNATIONAL, INC."}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PT INVESTMENTS, LLC", "registered_effective_date": "02/19/2002", "status": "Dissolved", "status_date": "02/27/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "122 W WASHINGTON\n6TH FL\nMADISON\n,\nWI\n53703", "entity_id": "P039352"}, "registered_agent": {"name": "BRUCE D NEVIASER", "address": "122 W WASHINGTON AVE 6TH FL\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2002", "transaction": "Organized", "filed_date": "02/20/2002", "description": "eForm"}, {"effective_date": "07/15/2005", "transaction": "Change of Registered Agent", "filed_date": "07/15/2005", "description": "FM 516 2005"}, {"effective_date": "02/27/2006", "transaction": "Articles of Dissolution", "filed_date": "03/03/2006", "description": ""}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PT-IT LLC", "registered_effective_date": "09/03/2014", "status": "Dissolved", "status_date": "08/23/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "59 KINGSBIRD AVE\nWISCONSIN DELLS\n,\nWI\n53965", "entity_id": "P064150"}, "registered_agent": {"name": "PT-IT LLC", "address": "59 KINGSBIRD AVE\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2014", "transaction": "Organized", "filed_date": "09/03/2014", "description": "E-Form"}, {"effective_date": "07/22/2015", "transaction": "Change of Registered Agent", "filed_date": "07/22/2015", "description": "OnlineForm 5"}, {"effective_date": "08/23/2016", "transaction": "Articles of Dissolution", "filed_date": "08/23/2016", "description": "OnlineForm 510"}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTI CAPITAL, LLC", "registered_effective_date": "01/29/2007", "status": "Restored to Good Standing", "status_date": "01/24/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1250 MID VALLEY DR\nDE PERE\n,\nWI\n54115-9502\nUnited States of America", "entity_id": "P049108"}, "registered_agent": {"name": "JOHN RENIER", "address": "1250 MID VALLEY DR\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2007", "transaction": "Organized", "filed_date": "01/31/2007", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/19/2010", "transaction": "Restored to Good Standing", "filed_date": "01/19/2010", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/24/2013", "transaction": "Restored to Good Standing", "filed_date": "01/24/2013", "description": "E-Form"}, {"effective_date": "02/01/2017", "transaction": "Change of Registered Agent", "filed_date": "02/01/2017", "description": "OnlineForm 5"}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}, {"effective_date": "03/20/2024", "transaction": "Change of Registered Agent", "filed_date": "03/20/2024", "description": "OnlineForm 5"}], "emails": ["JRENIER@PAPERTRANSPORT.COM"]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTI ENVIRONMENTAL SERVICES (FICT NAME) PERFORMANCE TECHNOLOGIES, INCORPORATED (CORP NAME)", "registered_effective_date": "02/25/1997", "status": "Withdrawal", "status_date": "04/27/1998", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "EXPONENT\n15375 SE 30TH PL STE 250\nBELLEVUE\n,\nWA\n98007\nUnited States of America", "entity_id": "P032802"}, "registered_agent": {"name": "ADDRESS FOR SERVICE OF PROCESS", "address": "***SEE 07 SCREEN***\nNO CITY\n,\nXX\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/25/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/04/1997", "description": ""}, {"effective_date": "04/27/1998", "transaction": "Withdrawal", "filed_date": "05/04/1998", "description": ""}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTI FUELS LLC", "registered_effective_date": "09/14/2011", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2701 EXECUTIVE DR\nGREEN BAY\n,\nWI\n54304\nUnited States of America", "entity_id": "P057983"}, "registered_agent": {"name": "JEFF SHEFCHIK", "address": "2701 EXECUTIVE DRIVE\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2011", "transaction": "Organized", "filed_date": "09/14/2011", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTI GROUP LLC", "registered_effective_date": "07/25/2003", "status": "Restored to Good Standing", "status_date": "08/09/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1575 S OVERLAND RD\nDE PERE\n,\nWI\n54115\nUnited States of America", "entity_id": "P041897"}, "registered_agent": {"name": "JEFF SHEFCHIK", "address": "1575 S OVERLAND RD\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2003", "transaction": "Organized", "filed_date": "07/29/2003", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "08/26/2005", "transaction": "Restored to Good Standing", "filed_date": "08/26/2005", "description": "E-Form"}, {"effective_date": "08/26/2005", "transaction": "Change of Registered Agent", "filed_date": "08/26/2005", "description": "FM516-E-Form"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "08/09/2007", "transaction": "Restored to Good Standing", "filed_date": "08/09/2007", "description": "E-Form"}, {"effective_date": "08/09/2007", "transaction": "Change of Registered Agent", "filed_date": "08/09/2007", "description": "FM516-E-Form"}, {"effective_date": "07/23/2015", "transaction": "Change of Registered Agent", "filed_date": "07/23/2015", "description": "OnlineForm 5"}, {"effective_date": "07/26/2017", "transaction": "Change of Registered Agent", "filed_date": "07/26/2017", "description": "OnlineForm 5"}, {"effective_date": "08/14/2024", "transaction": "Change of Registered Agent", "filed_date": "08/14/2024", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["JSHEFCHIK@PAPERTRANSPORT.COM"]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTI HOLDINGS, INC.", "registered_effective_date": "01/17/1983", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "PO BOX 1118\nMENOMONEE FALLS\n,\nWI\n53502\nUnited States of America", "entity_id": "P012346"}, "registered_agent": {"name": "DANA E FLOWERS", "address": "N91 W17174 APPLETON AVE\nPO BOX 1118\nMENOMONEE FALLS\n,\nWI\n53052"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/17/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/17/1983", "description": ""}, {"effective_date": "01/01/1986", "transaction": "In Bad Standing", "filed_date": "01/01/1986", "description": "NAD 5/18/1992 RTN UND"}, {"effective_date": "09/15/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/15/1992", "description": "922060822"}, {"effective_date": "11/20/1992", "transaction": "Administrative Dissolution", "filed_date": "11/20/1992", "description": "922080669"}, {"effective_date": "04/28/1994", "transaction": "Restored to Good Standing", "filed_date": "05/03/1994", "description": ""}, {"effective_date": "04/28/1994", "transaction": "Certificate of Reinstatement", "filed_date": "05/03/1994", "description": ""}, {"effective_date": "04/28/1994", "transaction": "Change of Registered Agent", "filed_date": "05/03/1994", "description": "FM 16R 1994"}, {"effective_date": "02/24/1997", "transaction": "Amendment", "filed_date": "02/26/1997", "description": "CONVERTS TO STAT CLOSE CORP"}, {"effective_date": "01/01/2002", "transaction": "Delinquent", "filed_date": "01/01/2002", "description": ""}, {"effective_date": "02/05/2002", "transaction": "Restored to Good Standing", "filed_date": "02/05/2002", "description": ""}, {"effective_date": "02/07/2006", "transaction": "Change of Registered Agent", "filed_date": "02/07/2006", "description": "FM16-E-Form"}, {"effective_date": "12/16/2009", "transaction": "Amendment", "filed_date": "12/22/2009", "description": "Old Name = PHONE-TEC, INC."}, {"effective_date": "04/07/2010", "transaction": "Change of Registered Agent", "filed_date": "04/07/2010", "description": "FM16-E-Form"}, {"effective_date": "02/15/2011", "transaction": "Change of Registered Agent", "filed_date": "02/15/2011", "description": "FM16-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTI JV LLC", "registered_effective_date": "03/05/2021", "status": "Dissolved", "status_date": "11/17/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "P080479"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 SOUTH BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2021", "transaction": "Organized", "filed_date": "03/05/2021", "description": "E-Form"}, {"effective_date": "11/17/2022", "transaction": "Articles of Dissolution", "filed_date": "11/17/2022", "description": "OnlineForm 510"}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTI LEGACY, LLC", "registered_effective_date": "03/03/2022", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4364 APPLE AVE\nMEDFORD\n,\nWI\n54451", "entity_id": "P084110"}, "registered_agent": {"name": "DAWN KOLECHECK", "address": "W4364 APPLE AVE\nMEDFORD\n,\nWI\n54451-9216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2022", "transaction": "Organized", "filed_date": "03/03/2022", "description": "E-Form"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["DKOLECHECK@GMAIL.COM"]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTI LOGISTICS LLC", "registered_effective_date": "01/22/2010", "status": "Restored to Good Standing", "status_date": "01/24/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1250 MID VALLEY DR\nDE PERE\n,\nWI\n54115-9502\nUnited States of America", "entity_id": "P055001"}, "registered_agent": {"name": "JOHN RENIER", "address": "1250 MID VALLEY DR\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2010", "transaction": "Organized", "filed_date": "01/22/2010", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/24/2013", "transaction": "Restored to Good Standing", "filed_date": "01/24/2013", "description": "E-Form"}, {"effective_date": "03/16/2017", "transaction": "Change of Registered Agent", "filed_date": "03/16/2017", "description": "OnlineForm 5"}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}, {"effective_date": "03/20/2024", "transaction": "Change of Registered Agent", "filed_date": "03/20/2024", "description": "OnlineForm 5"}], "emails": ["JRENIER@PAPERTRANSPORT.COM"]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTI MARKETING TECHNOLOGIES INC.", "registered_effective_date": "01/22/2019", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2025", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "681 SAN RODOLFO DR #1052\nSOLANA BEACH\n,\nCALIFORNIA\n85257\nUnited States of America", "entity_id": "P074182"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST STE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/29/2019", "description": ""}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "08/28/2023", "transaction": "Change of Registered Agent", "filed_date": "08/28/2023", "description": "Form 18"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTI MERCHANDISE, INC.", "registered_effective_date": "08/18/1993", "status": "Revocation/Termination of Certificate/Registration", "status_date": "11/03/1994", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "SUITE 510\n35 E GAY ST\nCOLUMBUS\n,\nOH\n43215\nUnited States of America", "entity_id": "P029412"}, "registered_agent": {"name": "JOSH GREENBERG", "address": "5032-5034 S 74TH ST\nGREENFIELD\n,\nWI\n53220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/18/1993", "description": ""}, {"effective_date": "08/29/1994", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/29/1994", "description": "944001244"}, {"effective_date": "11/03/1994", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "11/03/1994", "description": "944010502"}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTI OF WISCONSIN, INC.", "registered_effective_date": "02/08/2011", "status": "Dissolved", "status_date": "02/02/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "679 CLARE LANE\nHARTFORD\n,\nWI\n53027\nUnited States of America", "entity_id": "P056867"}, "registered_agent": {"name": "MICHAEL J BENNETT", "address": "111 EAST WISCONSIN AVENUE\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/14/2011", "description": "E-Form"}, {"effective_date": "01/26/2012", "transaction": "Change of Registered Agent", "filed_date": "01/26/2012", "description": "FM16-E-Form"}, {"effective_date": "05/07/2013", "transaction": "Change of Registered Agent", "filed_date": "05/07/2013", "description": "FM16-E-Form"}, {"effective_date": "03/20/2014", "transaction": "Change of Registered Agent", "filed_date": "03/20/2014", "description": "FM16-E-Form"}, {"effective_date": "02/02/2015", "transaction": "Articles of Dissolution", "filed_date": "02/04/2015", "description": ""}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTI PACKAGING INC.", "registered_effective_date": "10/16/2002", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "200 COMMERCIAL DR\nCOLUMBUS\n,\nWI\n53925\nUnited States of America", "entity_id": "P040383"}, "registered_agent": {"name": "JOHN R WILDNER", "address": "200 COMMERCIAL DR\nCOLUMBUS\n,\nWI\n53925"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/23/2002", "description": ""}, {"effective_date": "10/01/2004", "transaction": "Delinquent", "filed_date": "10/01/2004", "description": ""}, {"effective_date": "11/16/2004", "transaction": "Restored to Good Standing", "filed_date": "11/16/2004", "description": ""}, {"effective_date": "11/16/2004", "transaction": "Change of Registered Agent", "filed_date": "11/16/2004", "description": "FM 16 2004"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTI PR DEVELOPMENT SITES I, LLC", "registered_effective_date": "11/25/2015", "status": "Withdrawal", "status_date": "12/02/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1001 YAMATO ROAD\nSUITE 105\nBOCA RATON\n,\nFL\n33431\nUnited States of America", "entity_id": "P066777"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2015", "transaction": "Registered", "filed_date": "11/25/2015", "description": "OnlineForm 521"}, {"effective_date": "12/02/2015", "transaction": "Withdrawal", "filed_date": "12/02/2015", "description": "OnlineForm 524"}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTI PR TOWERS I, LLC", "registered_effective_date": "11/25/2015", "status": "Withdrawal", "status_date": "12/02/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1001 YAMATO ROAD\nSUITE 105\nBOCA RATON\n,\nFL\n33431\nUnited States of America", "entity_id": "P066776"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2015", "transaction": "Registered", "filed_date": "11/25/2015", "description": "OnlineForm 521"}, {"effective_date": "12/02/2015", "transaction": "Withdrawal", "filed_date": "12/02/2015", "description": "OnlineForm 524"}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTI PUBLICATIONS, INC.", "registered_effective_date": "01/02/1985", "status": "Administratively Dissolved", "status_date": "04/29/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3212 NAGAWICKA AVE\nDELAFIELD\n,\nWI\n53018\nUnited States of America", "entity_id": "P023022"}, "registered_agent": {"name": "JAMES B CALDWELL", "address": "3212 NAGAWICKA AVE\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "01/02/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/02/1985", "description": ""}, {"effective_date": "05/16/1985", "transaction": "Change of Registered Agent", "filed_date": "05/16/1985", "description": ""}, {"effective_date": "01/01/1988", "transaction": "In Bad Standing", "filed_date": "01/01/1988", "description": ""}, {"effective_date": "02/22/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/22/1993", "description": "932040708"}, {"effective_date": "04/29/1993", "transaction": "Administrative Dissolution", "filed_date": "04/29/1993", "description": "932100413"}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTI QUALITY CONTAINMENT SOLUTIONS, LLC", "registered_effective_date": "01/23/2008", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/23/2009", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "6501 E NEVADA\nDETROIT\n,\nMI\n48234", "entity_id": "P051194"}, "registered_agent": {"name": "CORPORATE CREATIONS NETWORK INC", "address": "4650 W SPENCER ST\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2008", "transaction": "Registered", "filed_date": "01/29/2008", "description": ""}, {"effective_date": "08/17/2009", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2009", "description": "Notice Image"}, {"effective_date": "10/23/2009", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/23/2009", "description": "Cert Imaged"}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTI REALTY, INC.", "registered_effective_date": "08/02/1988", "status": "Administratively Dissolved", "status_date": "04/10/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "300 COMMERCIAL DR\nCOLUMBUS\n,\nWI\n53925\nUnited States of America", "entity_id": "P025655"}, "registered_agent": {"name": "JOHN R WILDNER", "address": "300 COMMERCIAL DR\nCOLUMBUS\n,\nWI\n53925"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "08/02/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/02/1988", "description": ""}, {"effective_date": "07/01/1991", "transaction": "Delinquent", "filed_date": "07/01/1991", "description": ""}, {"effective_date": "10/23/1991", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/23/1991", "description": "912021564"}, {"effective_date": "12/20/1991", "transaction": "Restored to Good Standing", "filed_date": "12/20/1991", "description": ""}, {"effective_date": "12/19/1991", "transaction": "Change of Registered Agent", "filed_date": "12/30/1991", "description": ""}, {"effective_date": "07/01/1996", "transaction": "Delinquent", "filed_date": "07/01/1996", "description": ""}, {"effective_date": "09/24/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2007", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/05/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/05/2007", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/08/2008", "description": "PUBLICATION"}, {"effective_date": "04/10/2008", "transaction": "Administrative Dissolution", "filed_date": "04/10/2008", "description": "PUBLICATION"}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTI SERVICES INCORPORATED", "registered_effective_date": "11/15/1989", "status": "Withdrawal", "status_date": "05/01/1995", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "2621 VAN BUREN AVE\nNORRISTOWN\n,\nPA\n19403\nUnited States of America", "entity_id": "P026437"}, "registered_agent": {"name": "ADDRESS FOR SERVICE OF PROCESS", "address": "***SEE 07 SCREEN***\nNO CITY\n,\nXX\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/15/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/15/1989", "description": ""}, {"effective_date": "09/10/1990", "transaction": "Intent to Revoke/Terminate", "filed_date": "09/10/1990", "description": ""}, {"effective_date": "07/10/1991", "transaction": "Amendment", "filed_date": "07/10/1991", "description": "NAME CHG, CHGS REGD AGT & PRINC OFF"}, {"effective_date": "04/15/1992", "transaction": "Change of Registered Agent", "filed_date": "04/20/1992", "description": ""}, {"effective_date": "05/01/1995", "transaction": "Withdrawal", "filed_date": "05/04/1995", "description": ""}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTI US ACQUISITIONS, LLC", "registered_effective_date": "02/24/2026", "status": "Registered", "status_date": "02/24/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "999 YAMATO ROAD\nSTE 100\nBOCA RATON\n,\nFL\n33431", "entity_id": "P098177"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2026", "transaction": "Registered", "filed_date": "03/02/2026", "description": ""}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTI US ASSETS I, LLC", "registered_effective_date": "10/29/2015", "status": "Withdrawal", "status_date": "02/24/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "999 YAMATO ROAD\nSUITE 100\nBOCA RATON\n,\nFLORIDA\n33431", "entity_id": "P066613"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2015", "transaction": "Registered", "filed_date": "10/30/2015", "description": ""}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "01/20/2023", "transaction": "Change of Registered Agent", "filed_date": "01/20/2023", "description": "OnlineForm 5"}, {"effective_date": "01/09/2025", "transaction": "Change of Registered Agent", "filed_date": "01/09/2025", "description": "OnlineForm 5"}, {"effective_date": "02/24/2026", "transaction": "Withdrawal", "filed_date": "03/02/2026", "description": ""}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTI US TOWERS I, LLC", "registered_effective_date": "11/25/2015", "status": "Registered", "status_date": "11/25/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "999 YAMATO ROAD\nSUITE 100\nBOCA RATON\n,\nFLORIDA\n33431\nUnited States of America", "entity_id": "P066779"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST. SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2015", "transaction": "Registered", "filed_date": "11/25/2015", "description": "OnlineForm 521"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "01/11/2023", "transaction": "Change of Registered Agent", "filed_date": "01/11/2023", "description": "OnlineForm 5"}, {"effective_date": "01/09/2024", "transaction": "Change of Registered Agent", "filed_date": "01/09/2024", "description": "OnlineForm 5"}]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTI VENTURES LLC", "registered_effective_date": "06/08/2021", "status": "Restored to Good Standing", "status_date": "04/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1575 S OVERLAND RD\nDE PERE\n,\nWI\n54115", "entity_id": "P081600"}, "registered_agent": {"name": "JEFF J. SHEFCHIK", "address": "1575 S OVERLAND RD\n7281 LOGERQUIST RD\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2021", "transaction": "Organized", "filed_date": "06/08/2021", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/29/2024", "transaction": "Restored to Good Standing", "filed_date": "04/29/2024", "description": "OnlineForm 5"}, {"effective_date": "04/29/2024", "transaction": "Change of Registered Agent", "filed_date": "04/29/2024", "description": "OnlineForm 5"}, {"effective_date": "05/03/2025", "transaction": "Change of Registered Agent", "filed_date": "05/03/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["JEFFS@WASEDAFARMS.COM"]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTIO, LLC", "registered_effective_date": "05/27/2004", "status": "Restored to Good Standing", "status_date": "04/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "511 E ADAMS ST\nWISCONSIN DELLS\n,\nWI\n53965-9648\nUnited States of America", "entity_id": "P043632"}, "registered_agent": {"name": "THOMAS J VAN WIE", "address": "511 E ADAMS ST\nPO BOX 830\nWISCONSIN DELLS\n,\nWI\n53965-9648"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2004", "transaction": "Organized", "filed_date": "06/01/2004", "description": "eForm"}, {"effective_date": "06/15/2007", "transaction": "Change of Registered Agent", "filed_date": "06/15/2007", "description": "FM516-E-Form"}, {"effective_date": "05/09/2008", "transaction": "Change of Registered Agent", "filed_date": "05/09/2008", "description": "FM516-E-Form"}, {"effective_date": "05/04/2011", "transaction": "Change of Registered Agent", "filed_date": "05/04/2011", "description": "FM516-E-Form"}, {"effective_date": "05/02/2012", "transaction": "Change of Registered Agent", "filed_date": "05/02/2012", "description": "FM516-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "04/09/2015", "transaction": "Restored to Good Standing", "filed_date": "04/09/2015", "description": "E-Form"}, {"effective_date": "04/09/2015", "transaction": "Change of Registered Agent", "filed_date": "04/09/2015", "description": "FM516-E-Form"}, {"effective_date": "06/08/2017", "transaction": "Change of Registered Agent", "filed_date": "06/08/2017", "description": "OnlineForm 5"}, {"effective_date": "06/14/2023", "transaction": "Change of Registered Agent", "filed_date": "06/14/2023", "description": "OnlineForm 5"}, {"effective_date": "05/16/2025", "transaction": "Change of Registered Agent", "filed_date": "05/16/2025", "description": "OnlineForm 5"}], "emails": ["TVANWIE@WILDERNESSRESORT.COM"]}
{"task_id": 326359, "worker_id": "details-extract-33", "ts": 1776092084, "record_type": "business_detail", "entity_details": {"entity_name": "PTISUBCO, LLC", "registered_effective_date": "02/28/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "P077230"}, "registered_agent": {"name": "JACK ENEA", "address": "555 E. WELLS ST., #1900\nC/O HUSCH BLACKWELL LLP\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2020", "transaction": "Organized", "filed_date": "02/28/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 330188, "worker_id": "details-extract-16", "ts": 1776092182, "record_type": "business_detail", "entity_details": {"entity_name": "SRV OF TEXAS LLC (FICT NAME) SRV LLC (COMP NAME)", "registered_effective_date": "11/30/2015", "status": "Registered", "status_date": "11/30/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "6411 BURLESON RD\nAUSTIN\n,\nTX\n78744\nUnited States of America", "entity_id": "S107841"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST. SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2015", "transaction": "Registered", "filed_date": "11/30/2015", "description": "OnlineForm 521"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "08/11/2018", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/11/2018", "description": ""}, {"effective_date": "01/19/2023", "transaction": "Change of Registered Agent", "filed_date": "01/19/2023", "description": "OnlineForm 5"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}]}
{"task_id": 330188, "worker_id": "details-extract-16", "ts": 1776092182, "record_type": "business_detail", "entity_details": {"entity_name": "SRV, INC.", "registered_effective_date": "11/23/1981", "status": "Dissolved", "status_date": "01/14/1987", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1S23073"}, "registered_agent": {"name": "LAWRENCE SCHAUDER", "address": "4115 HWY 51 NORTH\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "11/23/1981", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/23/1981", "description": ""}, {"effective_date": "01/03/1986", "transaction": "Intent to Dissolve", "filed_date": "01/03/1986", "description": ""}, {"effective_date": "10/01/1986", "transaction": "In Bad Standing", "filed_date": "10/01/1986", "description": ""}, {"effective_date": "01/14/1987", "transaction": "Articles of Dissolution", "filed_date": "01/14/1987", "description": ""}]}
{"task_id": 330188, "worker_id": "details-extract-16", "ts": 1776092182, "record_type": "business_detail", "entity_details": {"entity_name": "SRV, L.L.C.", "registered_effective_date": "10/26/1994", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S046129"}, "registered_agent": {"name": "DOUGLAS CHITKO", "address": "112 1/2 GILMORE\nBEAVER DAM\n,\nWI\n53916"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/1994", "transaction": "Organized", "filed_date": "10/28/1994", "description": ""}, {"effective_date": "03/21/2001", "transaction": "Change of Registered Agent", "filed_date": "03/28/2001", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 330188, "worker_id": "details-extract-16", "ts": 1776092182, "record_type": "business_detail", "entity_details": {"entity_name": "SRV, LLC", "registered_effective_date": "03/18/2013", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2891 NORTH RIVERBEND ROAD\nARGYLE\n,\nWI\n53504\nUnited States of America", "entity_id": "S097714"}, "registered_agent": {"name": "RAYNOLD SAALSAA", "address": "2891 NORTH RIVERBEND ROAD\nARGYLE\n,\nWI\n53504"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2013", "transaction": "Organized", "filed_date": "03/18/2013", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 330188, "worker_id": "details-extract-16", "ts": 1776092182, "record_type": "business_detail", "entity_details": {"entity_name": "S AND R VENTURES LLC", "registered_effective_date": "10/04/2010", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "74 N 2ND ST\nPLATTEVILLE\n,\nWI\n53818\nUnited States of America", "entity_id": "S089386"}, "registered_agent": {"name": "THOMAS C SCHMID", "address": "100 SOUTHWEST RD\nPLATTEVILLE\n,\nWI\n53818"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2010", "transaction": "Organized", "filed_date": "10/04/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/24/2012", "transaction": "Restored to Good Standing", "filed_date": "10/24/2012", "description": "E-Form"}, {"effective_date": "10/24/2012", "transaction": "Change of Registered Agent", "filed_date": "10/24/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/17/2014", "transaction": "Restored to Good Standing", "filed_date": "10/17/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 330188, "worker_id": "details-extract-16", "ts": 1776092182, "record_type": "business_detail", "entity_details": {"entity_name": "SR VISIONS, LLC", "registered_effective_date": "01/01/2015", "status": "Restored to Good Standing", "status_date": "01/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2226 FAIRFIELD LN\nPLYMOUTH\n,\nWI\n53073-4903", "entity_id": "S104296"}, "registered_agent": {"name": "SHARON R SUCHON", "address": "2226 FAIRFIELD LN\nPLYMOUTH\n,\nWI\n53073-4903"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2015", "transaction": "Organized", "filed_date": "01/05/2015", "description": "E-Form"}, {"effective_date": "03/08/2016", "transaction": "Change of Registered Agent", "filed_date": "03/08/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/30/2018", "transaction": "Restored to Good Standing", "filed_date": "01/30/2018", "description": "OnlineForm 5"}, {"effective_date": "04/03/2020", "transaction": "Change of Registered Agent", "filed_date": "04/03/2020", "description": "OnlineForm 5"}, {"effective_date": "03/10/2022", "transaction": "Change of Registered Agent", "filed_date": "03/10/2022", "description": "OnlineForm 5"}, {"effective_date": "02/07/2023", "transaction": "Change of Registered Agent", "filed_date": "02/07/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/04/2025", "transaction": "Restored to Good Standing", "filed_date": "01/04/2025", "description": "OnlineForm 5"}], "emails": ["SSUCHON@WI.RR.COM"]}
{"task_id": 330188, "worker_id": "details-extract-16", "ts": 1776092182, "record_type": "business_detail", "entity_details": {"entity_name": "SRV CAPITAL II, LLC", "registered_effective_date": "04/25/2017", "status": "Restored to Good Standing", "status_date": "04/23/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1510 BROOKFIELD AVE\nGREEN BAY\n,\nWI\n54313-8808", "entity_id": "S113810"}, "registered_agent": {"name": "JAMES J WIED", "address": "1510 BROOKFIELD AVE\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2017", "transaction": "Organized", "filed_date": "04/25/2017", "description": "E-Form"}, {"effective_date": "06/19/2018", "transaction": "Change of Registered Agent", "filed_date": "06/19/2018", "description": "OnlineForm 5"}, {"effective_date": "03/04/2020", "transaction": "Change of Registered Agent", "filed_date": "03/04/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/23/2021", "transaction": "Restored to Good Standing", "filed_date": "04/23/2021", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "NONAPPLICABILITY STATEMENT"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}], "emails": ["KDUQUAINE@4BCS.COM"]}
{"task_id": 330188, "worker_id": "details-extract-16", "ts": 1776092182, "record_type": "business_detail", "entity_details": {"entity_name": "SRV CAPITAL, LLC", "registered_effective_date": "06/23/2004", "status": "Restored to Good Standing", "status_date": "04/23/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1510 BROOKFIELD AVE\nGREEN BAY\n,\nWI\n54313-8808\nUnited States of America", "entity_id": "S067912"}, "registered_agent": {"name": "JAMES J WIED", "address": "1510 BROOKFIELD AVE\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2004", "transaction": "Organized", "filed_date": "06/25/2004", "description": "eForm"}, {"effective_date": "06/16/2015", "transaction": "Change of Registered Agent", "filed_date": "06/16/2015", "description": "OnlineForm 5"}, {"effective_date": "06/22/2017", "transaction": "Change of Registered Agent", "filed_date": "06/22/2017", "description": "OnlineForm 5"}, {"effective_date": "03/04/2020", "transaction": "Change of Registered Agent", "filed_date": "03/04/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/23/2021", "transaction": "Restored to Good Standing", "filed_date": "04/23/2021", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "NONAPPLICABILITY STATEMENT"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}], "emails": ["KDUQUAINE@4BCS.COM"]}
{"task_id": 330188, "worker_id": "details-extract-16", "ts": 1776092182, "record_type": "business_detail", "entity_details": {"entity_name": "SRV CONSTRUCTION, LLC", "registered_effective_date": "07/09/2009", "status": "Administratively Dissolved", "status_date": "02/06/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S085615"}, "registered_agent": {"name": "VARL K. HOLDER", "address": "517 EAST STREET\nCLINTON\n,\nWI\n53525"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/09/2009", "transaction": "Organized", "filed_date": "07/14/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/18/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/18/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/30/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/30/2012", "description": "PUBLICATION"}, {"effective_date": "02/06/2013", "transaction": "Administrative Dissolution", "filed_date": "02/06/2013", "description": "PUBLICATION"}]}
{"task_id": 330188, "worker_id": "details-extract-16", "ts": 1776092182, "record_type": "business_detail", "entity_details": {"entity_name": "SRV GLOBAL LLC", "registered_effective_date": "06/04/2009", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1709 E ROAD 4\nEDGERTON\n,\nWI\n53534\nUnited States of America", "entity_id": "S085313"}, "registered_agent": {"name": "CHRISTOPHER VECCHIO", "address": "1709 E ROAD 4\nEDGERTON\n,\nWI\n53534"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2009", "transaction": "Organized", "filed_date": "06/04/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "06/29/2011", "transaction": "Restored to Good Standing", "filed_date": "06/29/2011", "description": "E-Form"}, {"effective_date": "06/29/2011", "transaction": "Change of Registered Agent", "filed_date": "06/29/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 330188, "worker_id": "details-extract-16", "ts": 1776092182, "record_type": "business_detail", "entity_details": {"entity_name": "SRV INVESTMENTS LLC.", "registered_effective_date": "04/25/2023", "status": "Restored to Good Standing", "status_date": "04/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2644 DIESEL CT\nNEW FRANKEN\n,\nWI\n54229\nUnited States of America", "entity_id": "S147505"}, "registered_agent": {"name": "SCOTT RANDALL VIRLEE", "address": "2644 DIESEL CT\nNEW FRANKEN\n,\nWI\n54229"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2023", "transaction": "Organized", "filed_date": "04/25/2023", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/08/2026", "transaction": "Restored to Good Standing", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["SCOTT@VIRLEEGUNWORKS.COM"]}
{"task_id": 330188, "worker_id": "details-extract-16", "ts": 1776092182, "record_type": "business_detail", "entity_details": {"entity_name": "SRV OF TEXAS LLC (FICT NAME) SRV LLC (COMP NAME)", "registered_effective_date": "06/05/2000", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/21/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1209 ORANGE ST\nWILMINGTON\n,\nDE\n19801", "entity_id": "S056309"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8020 Excelsior Dr. Ste. 200\nMadison\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/05/2000", "transaction": "Registered", "filed_date": "06/12/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "06/05/2000", "transaction": "True Name", "filed_date": "06/12/2000", "description": "True Name =  SRV LLC"}, {"effective_date": "08/20/2001", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2001", "description": "20014002425"}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "08/22/2005", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/22/2005", "description": "Notice Image"}, {"effective_date": "08/21/2006", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/21/2006", "description": "Notice Image"}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "08/17/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2015", "description": ""}, {"effective_date": "10/21/2015", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/21/2015", "description": ""}]}
{"task_id": 330188, "worker_id": "details-extract-16", "ts": 1776092182, "record_type": "business_detail", "entity_details": {"entity_name": "SRVR, LLC", "registered_effective_date": "11/07/2019", "status": "Organized", "status_date": "11/07/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W184S8395 CHALLENGER DR\nMUSKEGO\n,\nWI\n53150-8748", "entity_id": "S125541"}, "registered_agent": {"name": "STEVEN RAAB", "address": "W184S8395 CHALLENGER DR\nMUSKEGO\n,\nWI\n53150-8748"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2019", "transaction": "Organized", "filed_date": "11/07/2019", "description": "E-Form"}, {"effective_date": "10/28/2020", "transaction": "Change of Registered Agent", "filed_date": "10/28/2020", "description": "OnlineForm 5"}, {"effective_date": "12/01/2023", "transaction": "Change of Registered Agent", "filed_date": "12/01/2023", "description": "OnlineForm 5"}], "emails": ["STEVER1624@GMAIL.COM"]}
{"task_id": 331618, "worker_id": "details-extract-4", "ts": 1776092313, "record_type": "business_detail", "entity_details": {"entity_name": "TVL, LTD.", "registered_effective_date": "05/23/1983", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N55W35300 NELSON RD\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "1T08908"}, "registered_agent": {"name": "TERRY D VANLARE", "address": "N55W35300 NELSON RD\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/23/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/23/1983", "description": ""}, {"effective_date": "04/01/1989", "transaction": "In Bad Standing", "filed_date": "04/01/1989", "description": ""}, {"effective_date": "12/01/1992", "transaction": "Restored to Good Standing", "filed_date": "12/01/1992", "description": ""}, {"effective_date": "11/27/1992", "transaction": "Change of Registered Agent", "filed_date": "12/01/1992", "description": ""}, {"effective_date": "03/20/1996", "transaction": "Amendment", "filed_date": "03/26/1996", "description": "NAME CHG"}, {"effective_date": "09/19/1996", "transaction": "Change of Registered Agent", "filed_date": "09/19/1996", "description": "FM 16 1996"}, {"effective_date": "05/17/2002", "transaction": "Change of Registered Agent", "filed_date": "05/17/2002", "description": "FM16-E-Form"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 331618, "worker_id": "details-extract-4", "ts": 1776092313, "record_type": "business_detail", "entity_details": {"entity_name": "TVL, LTD.", "registered_effective_date": "11/22/2011", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N68W37850 COUNTY ROAD K\nOCONOMOWOC\n,\nWI\n53066-1749", "entity_id": "T055188"}, "registered_agent": {"name": "TERRY D VAN LARE", "address": "N68W37850 COUNTY ROAD K\nOCONOMOWOC\n,\nWI\n53066-1749"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/25/2011", "description": "E-Form"}, {"effective_date": "11/21/2013", "transaction": "Change of Registered Agent", "filed_date": "11/21/2013", "description": "FM16-E-Form"}, {"effective_date": "12/26/2017", "transaction": "Change of Registered Agent", "filed_date": "12/26/2017", "description": "Form16 OnlineForm"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 331618, "worker_id": "details-extract-4", "ts": 1776092313, "record_type": "business_detail", "entity_details": {"entity_name": "T & V LANDSCAPE SERVICES, LLC", "registered_effective_date": "10/08/2021", "status": "Organized", "status_date": "10/08/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1647 AMY ST\nGREEN BAY\n,\nWI\n54302", "entity_id": "T093381"}, "registered_agent": {"name": "BRYAN L TILOT", "address": "1647 AMY ST\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2021", "transaction": "Organized", "filed_date": "10/08/2021", "description": "E-Form"}, {"effective_date": "12/16/2022", "transaction": "Change of Registered Agent", "filed_date": "12/16/2022", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}], "emails": ["BRYTILOT@HOTMAIL.COM"]}
{"task_id": 331618, "worker_id": "details-extract-4", "ts": 1776092313, "record_type": "business_detail", "entity_details": {"entity_name": "TV L.L.C.", "registered_effective_date": "05/23/1997", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3623 HICKORY RIDGE ROAD\nOSHKOSH\n,\nWI\n54904\nUnited States of America", "entity_id": "T027197"}, "registered_agent": {"name": "VERNON R STAERKEL", "address": "3623 HICKORY RIDGE RD\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/1997", "transaction": "Organized", "filed_date": "05/30/1997", "description": ""}, {"effective_date": "07/21/2004", "transaction": "Change of Registered Agent", "filed_date": "07/21/2004", "description": "FM 516 2004"}, {"effective_date": "04/25/2005", "transaction": "Change of Registered Agent", "filed_date": "04/25/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 331618, "worker_id": "details-extract-4", "ts": 1776092313, "record_type": "business_detail", "entity_details": {"entity_name": "TV LAND, LLC", "registered_effective_date": "10/01/2018", "status": "Organized", "status_date": "10/01/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "68 WHITE OAKS LN\nMADISON\n,\nWI\n53711-6216", "entity_id": "T078385"}, "registered_agent": {"name": "KAROLYN ANN KUJAK", "address": "68 WHITE OAKS LN\nMADISON\n,\nWI\n53711-6216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2018", "transaction": "Organized", "filed_date": "10/01/2018", "description": "E-Form"}, {"effective_date": "12/17/2019", "transaction": "Change of Registered Agent", "filed_date": "12/17/2019", "description": "OnlineForm 5"}, {"effective_date": "01/10/2023", "transaction": "Change of Registered Agent", "filed_date": "01/10/2023", "description": "OnlineForm 5"}, {"effective_date": "12/22/2023", "transaction": "Change of Registered Agent", "filed_date": "12/22/2023", "description": "OnlineForm 5"}], "emails": ["JPADG@CHARTER.NET"]}
{"task_id": 331618, "worker_id": "details-extract-4", "ts": 1776092313, "record_type": "business_detail", "entity_details": {"entity_name": "TVL CONSTRUCTION, LLC", "registered_effective_date": "11/29/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T094193"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2021", "transaction": "Organized", "filed_date": "11/29/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 331618, "worker_id": "details-extract-4", "ts": 1776092313, "record_type": "business_detail", "entity_details": {"entity_name": "TVL LINES GUIDE SERVICE LLC", "registered_effective_date": "08/24/2021", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W357N6101 SPINNAKER DR\nOCONOMOWOC\n,\nWI\n53066-1848", "entity_id": "T092660"}, "registered_agent": {"name": "TERRY DEE VAN LARE", "address": "W357N6101 SPINNAKER DR\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2021", "transaction": "Organized", "filed_date": "08/24/2021", "description": "E-Form"}, {"effective_date": "08/11/2023", "transaction": "Change of Registered Agent", "filed_date": "08/11/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 331618, "worker_id": "details-extract-4", "ts": 1776092313, "record_type": "business_detail", "entity_details": {"entity_name": "TVL PROPERTIES LLC", "registered_effective_date": "03/18/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7114 Friisgard Vei\nWind Lake\n,\nWI\n53185\nUnited States of America", "entity_id": "T107809"}, "registered_agent": {"name": "AMY J. CAVITT", "address": "7114 FRIISGARD VEI\nWIND LAKE\n,\nWI\n53185"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2024", "transaction": "Organized", "filed_date": "03/18/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 331618, "worker_id": "details-extract-4", "ts": 1776092313, "record_type": "business_detail", "entity_details": {"entity_name": "TVL TRUCKING INC.", "registered_effective_date": "03/20/1996", "status": "Restored to Good Standing", "status_date": "12/15/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N490 WOODWARD RD\nWHITEWATER\n,\nWI\n53190-3060", "entity_id": "T026073"}, "registered_agent": {"name": "TIMOTHY J HOFFMANN", "address": "N490 WOODWARD RD\nWHITEWATER\n,\nWI\n53190-3060"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/26/1996", "description": ""}, {"effective_date": "04/21/1997", "transaction": "Change of Registered Agent", "filed_date": "04/21/1997", "description": "FM 16 1997"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}, {"effective_date": "12/15/2011", "transaction": "Restored to Good Standing", "filed_date": "12/20/2011", "description": ""}, {"effective_date": "12/15/2011", "transaction": "Certificate of Reinstatement", "filed_date": "12/20/2011", "description": ""}, {"effective_date": "02/11/2015", "transaction": "Change of Registered Agent", "filed_date": "02/11/2015", "description": "FM16-E-Form"}, {"effective_date": "03/07/2017", "transaction": "Change of Registered Agent", "filed_date": "03/07/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/14/2023", "transaction": "Change of Registered Agent", "filed_date": "04/14/2023", "description": "Form16 OnlineForm"}, {"effective_date": "04/05/2024", "transaction": "Change of Registered Agent", "filed_date": "04/05/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "RWB LLC", "registered_effective_date": "01/10/2005", "status": "Restored to Good Standing", "status_date": "01/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6210 W GREENFIELD AVE\nWEST ALLIS\n,\nWI\n53214-5044\nUnited States of America", "entity_id": "R042841"}, "registered_agent": {"name": "JAMES CHRISTOPHER BLUMREITER", "address": "6210 W GREENFIELD AVE\nWEST ALLIS\n,\nWI\n53214-5044"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2005", "transaction": "Organized", "filed_date": "01/11/2005", "description": "eForm"}, {"effective_date": "02/07/2006", "transaction": "Change of Registered Agent", "filed_date": "02/07/2006", "description": "FM516-E-Form"}, {"effective_date": "01/29/2017", "transaction": "Change of Registered Agent", "filed_date": "01/29/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/18/2020", "transaction": "Restored to Good Standing", "filed_date": "01/18/2020", "description": "OnlineForm 5"}], "emails": ["blumie1@yahoo.com"]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "R W B INVESTMENTS, LLC", "registered_effective_date": "10/31/1997", "status": "Registered", "status_date": "10/31/1997", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1900 WEST AVE SOUTH\nLA CROSSE\n,\nWI\n54601\nUnited States of America", "entity_id": "R032829"}, "registered_agent": {"name": "DAVID F STICKLER", "address": "201 MAIN ST STE 700\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/1997", "transaction": "Registered", "filed_date": "11/06/1997", "description": ""}, {"effective_date": "06/28/2001", "transaction": "Change of Registered Agent", "filed_date": "06/28/2001", "description": "FM 518-2001"}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "10/31/2016", "transaction": "Change of Registered Agent", "filed_date": "10/31/2016", "description": "FM 5-2016"}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}, {"effective_date": "01/28/2026", "transaction": "Change of Registered Agent", "filed_date": "01/28/2026", "description": "OnlineForm 5"}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "R W BRISCOE & ASSOCIATES INC.", "registered_effective_date": "11/04/2008", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/22/2010", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "6 BUTLER CT\nALGONQUIN\n,\nIL\n60102\nUnited States of America", "entity_id": "R050376"}, "registered_agent": {"name": "JOSEPH PERNASKI", "address": "N1617 EVENING STAR DR\nGREENVILLE\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/05/2008", "description": ""}, {"effective_date": "08/17/2009", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2009", "description": "Notice Image"}, {"effective_date": "08/16/2010", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2010", "description": "NOTICE IMAGED"}, {"effective_date": "10/22/2010", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/22/2010", "description": "Cert imaged"}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "R. W. BECK, INC.", "registered_effective_date": "12/21/1995", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/24/2012", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "10260 CAMPUS POINT DRIVE\nATTN: TAX DEPT\nSAN DIEGO\n,\nCA\n92121\nUnited States of America", "entity_id": "B037509"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8040 EXCELSIOR DRIVE, SUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/21/1995", "description": "****RECORD IMAGED****"}, {"effective_date": "08/25/1997", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/25/1997", "description": "974000194"}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "08/20/2012", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2012", "description": ""}, {"effective_date": "10/24/2012", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/24/2012", "description": ""}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "R. W. BEERNTSEN CONSTRUCTION, INC.", "registered_effective_date": "02/04/1974", "status": "Administratively Dissolved", "status_date": "03/10/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1133 MORAINE WAY\nGREEN BAY\n,\nWI\n54303\nUnited States of America", "entity_id": "1B12925"}, "registered_agent": {"name": "ROBERT W BEERNTSEN", "address": "1137 MORAINE WAY\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/1974", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/04/1974", "description": "****RECORD IMAGED****"}, {"effective_date": "10/23/1974", "transaction": "Change of Registered Agent", "filed_date": "10/23/1974", "description": ""}, {"effective_date": "01/01/1987", "transaction": "In Bad Standing", "filed_date": "01/01/1987", "description": ""}, {"effective_date": "04/06/1987", "transaction": "Restored to Good Standing", "filed_date": "04/06/1987", "description": ""}, {"effective_date": "10/14/1987", "transaction": "Change of Registered Agent", "filed_date": "10/14/1987", "description": ""}, {"effective_date": "01/01/1995", "transaction": "Delinquent", "filed_date": "01/01/1995", "description": ""}, {"effective_date": "04/03/1995", "transaction": "Restored to Good Standing", "filed_date": "04/03/1995", "description": ""}, {"effective_date": "04/03/1995", "transaction": "Change of Registered Agent", "filed_date": "04/03/1995", "description": "FM 16 1995"}, {"effective_date": "01/01/1998", "transaction": "Delinquent", "filed_date": "01/01/1998", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": ""}, {"effective_date": "03/10/2008", "transaction": "Administrative Dissolution", "filed_date": "03/10/2008", "description": ""}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "R. W. BOLDT DRUG COMPANY", "registered_effective_date": "05/28/1923", "status": "Dissolved", "status_date": "02/14/2002", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "729 SPRING DR\nWEST BEND\n,\nWI\n53095\nUnited States of America", "entity_id": "1B07776"}, "registered_agent": {"name": "CARL A KIRCHER", "address": "729 SPRING DR\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "05/28/1923", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/28/1923", "description": ""}, {"effective_date": "07/02/1953", "transaction": "Change of Registered Agent", "filed_date": "07/02/1953", "description": ""}, {"effective_date": "08/21/1957", "transaction": "Change of Registered Agent", "filed_date": "08/21/1957", "description": ""}, {"effective_date": "10/01/1957", "transaction": "Restated Articles", "filed_date": "10/01/1957", "description": ""}, {"effective_date": "11/15/1957", "transaction": "Amendment", "filed_date": "11/15/1957", "description": ""}, {"effective_date": "01/01/1958", "transaction": "In Bad Standing", "filed_date": "01/01/1958", "description": ""}, {"effective_date": "04/17/1959", "transaction": "Restored to Good Standing", "filed_date": "04/17/1959", "description": ""}, {"effective_date": "12/31/1959", "transaction": "Merger (survivor)", "filed_date": "12/31/1959", "description": "W7907, WESCO INC."}, {"effective_date": "06/13/1972", "transaction": "Change of Registered Agent", "filed_date": "06/13/1972", "description": ""}, {"effective_date": "01/01/1976", "transaction": "In Bad Standing", "filed_date": "01/01/1976", "description": ""}, {"effective_date": "09/30/1977", "transaction": "Restored to Good Standing", "filed_date": "09/30/1977", "description": ""}, {"effective_date": "10/05/1977", "transaction": "Change of Registered Agent", "filed_date": "10/05/1977", "description": ""}, {"effective_date": "02/14/2002", "transaction": "Articles of Dissolution", "filed_date": "02/20/2002", "description": ""}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "R. W. BRICK & STONE, INC.", "registered_effective_date": "11/30/1992", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "263 WILD ROSE RD\nGENOA CITY\n,\nWI\n53128\nUnited States of America", "entity_id": "R028821"}, "registered_agent": {"name": "ROGER W OGLESBY", "address": "263 WILD ROSE RD\nGENOA CITY\n,\nWI\n53128"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/01/1992", "description": ""}, {"effective_date": "10/01/1995", "transaction": "Delinquent", "filed_date": "10/01/1995", "description": ""}, {"effective_date": "01/23/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/23/1996", "description": "962011656"}, {"effective_date": "03/26/1996", "transaction": "Restored to Good Standing", "filed_date": "03/26/1996", "description": ""}, {"effective_date": "04/18/2005", "transaction": "Change of Registered Agent", "filed_date": "04/18/2005", "description": "FM 16 2004"}, {"effective_date": "12/06/2005", "transaction": "Change of Registered Agent", "filed_date": "12/06/2005", "description": "FM16-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "R. W. BUILDERS, INC.", "registered_effective_date": "02/06/1974", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "124 RICHMOND ST\nGILLETT\n,\nWI\n54124\nUnited States of America", "entity_id": "1R10355"}, "registered_agent": {"name": "ROGER W BEAKER SR", "address": "RT 2\nGILLETT\n,\nWI\n54124"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1983", "transaction": "In Bad Standing", "filed_date": "01/01/1983", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902011641"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902120375"}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "R.W. BARON PROCESS EQUIPMENT, INC.", "registered_effective_date": "10/12/1992", "status": "Incorporated/Qualified/Registered", "status_date": "10/12/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "381B ALLEN STREET\nPO BOX 57\nAMHERST\n,\nWI\n54406", "entity_id": "B034362"}, "registered_agent": {"name": "JASON A. KIRSLING", "address": "381B ALLEN STREET\nPO BOX 57\nAMHERST\n,\nWI\n54406"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "10/12/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/13/1992", "description": "***RECORD IMAGED***"}, {"effective_date": "01/03/1995", "transaction": "Change of Registered Agent", "filed_date": "01/03/1995", "description": "FM 16 1994"}, {"effective_date": "03/05/2001", "transaction": "Change of Registered Agent", "filed_date": "03/05/2001", "description": "FM 16-2000"}, {"effective_date": "01/06/2003", "transaction": "Change of Registered Agent", "filed_date": "01/06/2003", "description": "FM16-E-Form"}, {"effective_date": "09/26/2011", "transaction": "Amendment", "filed_date": "09/30/2011", "description": "Old Name = R. W. BARON & ASSOCIATES, INC."}, {"effective_date": "12/28/2016", "transaction": "Change of Registered Agent", "filed_date": "12/28/2016", "description": "Form16 OnlineForm"}, {"effective_date": "05/17/2017", "transaction": "Change of Registered Agent", "filed_date": "05/17/2017", "description": "OnlineForm 13"}, {"effective_date": "06/07/2017", "transaction": "Change of Registered Agent", "filed_date": "06/07/2017", "description": "OnlineForm 13"}, {"effective_date": "10/31/2017", "transaction": "Change of Registered Agent", "filed_date": "10/31/2017", "description": "Form16 OnlineForm"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "R.W. BIGALKE, INC.", "registered_effective_date": "09/11/1986", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "B029689"}, "registered_agent": {"name": "ROBERT W BIGALKE", "address": "10127 WEST BURLEIGH ROAD\nWAUWATOSA\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/11/1986", "description": "***RECORD IMAGED****"}, {"effective_date": "07/01/1988", "transaction": "In Bad Standing", "filed_date": "07/01/1988", "description": "NAD 3/1/93 RTN UND"}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUBLICATION - 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION - 965000001"}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "R.W. BODDY, LLC", "registered_effective_date": "03/29/2011", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "324 ILWACO ROAD\nRIVER FALLS\n,\nWI\n54022\nUnited States of America", "entity_id": "R054625"}, "registered_agent": {"name": "ROBERT W. BODDY JR", "address": "324 ILWACO ROAD\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2011", "transaction": "Organized", "filed_date": "03/29/2011", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "R.W. BRUNER CO., INC.", "registered_effective_date": "11/16/1992", "status": "Dissolved", "status_date": "02/23/2005", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5120 PARKWAY DR\nMENOMONIE\n,\nWI\n54751\nUnited States of America", "entity_id": "B034446"}, "registered_agent": {"name": "ROBERT W BRUNER", "address": "5120 PARKWAY DR\nMENOMONIE\n,\nWI\n54751"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/17/1992", "description": ""}, {"effective_date": "01/05/2000", "transaction": "Change of Registered Agent", "filed_date": "01/05/2000", "description": "FM 16 1999"}, {"effective_date": "12/26/2001", "transaction": "Change of Registered Agent", "filed_date": "12/26/2001", "description": "FM16-E-Form"}, {"effective_date": "10/01/2004", "transaction": "Delinquent", "filed_date": "10/01/2004", "description": ""}, {"effective_date": "02/23/2005", "transaction": "Articles of Dissolution", "filed_date": "03/02/2005", "description": ""}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "R.W.B. CONSULTING, LLC", "registered_effective_date": "03/05/2020", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "219 E TRUMAN AVE. BOX 411\nFALL CREEK\n,\nWI\n54742", "entity_id": "R075153"}, "registered_agent": {"name": "ROBERT W BRIESEMEISTER", "address": "219 E TRUMAN AVE\n# 411\nFALL CREEK\n,\nWI\n54742-9617"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2020", "transaction": "Organized", "filed_date": "03/05/2020", "description": "E-Form"}, {"effective_date": "05/15/2021", "transaction": "Change of Registered Agent", "filed_date": "05/15/2021", "description": "OnlineForm 5"}, {"effective_date": "02/21/2023", "transaction": "Change of Registered Agent", "filed_date": "02/21/2023", "description": "OnlineForm 5"}, {"effective_date": "02/24/2024", "transaction": "Change of Registered Agent", "filed_date": "02/24/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "RW BANCORP., LTD.", "registered_effective_date": "08/19/1997", "status": "Restored to Good Standing", "status_date": "08/05/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "203 S MAIN ST\nREESEVILLE\n,\nWI\n53579-9667", "entity_id": "R032643"}, "registered_agent": {"name": "JERRY L ADAMS", "address": "203 S MAIN ST\nREESEVILLE\n,\nWI\n53579-9667"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/22/1997", "description": ""}, {"effective_date": "10/26/2000", "transaction": "Change of Registered Agent", "filed_date": "10/26/2000", "description": "FM 16 2000"}, {"effective_date": "09/24/2001", "transaction": "Change of Registered Agent", "filed_date": "09/24/2001", "description": "FM16-E-Form"}, {"effective_date": "08/22/2007", "transaction": "Change of Registered Agent", "filed_date": "08/22/2007", "description": "FM16-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "08/05/2015", "transaction": "Restored to Good Standing", "filed_date": "08/05/2015", "description": "E-Form"}, {"effective_date": "09/10/2018", "transaction": "Change of Registered Agent", "filed_date": "09/10/2018", "description": "Form16 OnlineForm"}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "RW BARRLOWSKI TRANSPORT LLC", "registered_effective_date": "05/19/2021", "status": "Dissolved", "status_date": "05/01/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "R079262"}, "registered_agent": {"name": "RICKY DUANE BARR", "address": "2121 90TH STREET\nSTURTEVANT\n,\nWI\n53177"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2021", "transaction": "Organized", "filed_date": "05/19/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/01/2023", "transaction": "Articles of Dissolution", "filed_date": "05/01/2023", "description": "OnlineForm 510"}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "RW BASEBALL, LLC", "registered_effective_date": "02/10/2009", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "105 S. PERSHING ST.\nHOWARDS GROVE\n,\nWI\n53083\nUnited States of America", "entity_id": "R050818"}, "registered_agent": {"name": "MARK G. WEBER", "address": "105 S. PERSHING ST.\nHOWARDS GROVE\n,\nWI\n53083"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2009", "transaction": "Organized", "filed_date": "02/10/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/28/2011", "transaction": "Restored to Good Standing", "filed_date": "01/28/2011", "description": "E-Form"}, {"effective_date": "02/02/2017", "transaction": "Change of Registered Agent", "filed_date": "02/02/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "RW BEVERAGE, LLC", "registered_effective_date": "07/06/2005", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "R043884"}, "registered_agent": {"name": "JESSICA J ZERBST", "address": "BELL, GIERHART & MOORE, S.C.\nPO BOX 1807, 44 E. MIFFLIN ST., SUITE 1000\nMADISON\n,\nWI\n53701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2005", "transaction": "Organized", "filed_date": "07/08/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "RW BOYS LLC", "registered_effective_date": "02/09/2015", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/11/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "11015 N CHICKADEE LN\nHAYWARD\n,\nWI\n54843", "entity_id": "R062444"}, "registered_agent": {"name": "WESLEY A THIES", "address": "11015 N CHICKADEE LN\nHAYWARD\n,\nWI\n54843"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2015", "transaction": "Registered", "filed_date": "02/12/2015", "description": ""}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "08/11/2018", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/11/2018", "description": ""}, {"effective_date": "10/11/2018", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/11/2018", "description": ""}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "RW BOYS LLC", "registered_effective_date": "09/14/2020", "status": "Registered", "status_date": "09/14/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "11015 N CHICKADEE LN\nHAYWARD\n,\nWI\n54843", "entity_id": "R076693"}, "registered_agent": {"name": "WESLEY A THIES", "address": "11015 N CHICKADEE LN\nHAYWARD\n,\nWI\n54843"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2020", "transaction": "Registered", "filed_date": "09/21/2020", "description": ""}, {"effective_date": "01/10/2023", "transaction": "Change of Registered Agent", "filed_date": "01/10/2023", "description": "OnlineForm 5"}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "RW BUILDS, LLC", "registered_effective_date": "01/29/2025", "status": "Organized", "status_date": "01/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "201 Mill Street\nAmherst\n,\nWI\n54406\nUnited States of America", "entity_id": "R092704"}, "registered_agent": {"name": "EMRO LAW, LLC", "address": "1101 E. SOUTH RIVER STREET\nSUITE 103\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2025", "transaction": "Organized", "filed_date": "01/29/2025", "description": "E-Form"}], "emails": ["SEMRO@EMROLAW.COM"]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "RW BUSINESS SERVICES LLC", "registered_effective_date": "10/14/2010", "status": "Dissolved", "status_date": "11/16/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "R053819"}, "registered_agent": {"name": "SHERRY LEA REINHARDT", "address": "N8913 COUNTY ROAD D\nBOWLER\n,\nWI\n54416"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2010", "transaction": "Organized", "filed_date": "10/14/2010", "description": "E-Form"}, {"effective_date": "11/16/2011", "transaction": "Articles of Dissolution", "filed_date": "11/21/2011", "description": ""}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "RWB CARES INC.", "registered_effective_date": "09/05/2025", "status": "Incorporated/Qualified/Registered", "status_date": "09/05/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "7488 HIDDEN TRAIL\nMINOCQUA\n,\nWI\n54548", "entity_id": "R095248"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/10/2025", "description": ""}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "RWB CONSULTING, INC.", "registered_effective_date": "08/29/2001", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "R037434"}, "registered_agent": {"name": "ROBERT W BODDY JR", "address": "324 ILWACO RD\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/05/2001", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Delinquent", "filed_date": "07/01/2003", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "RWB ENTERPRISES, LLC", "registered_effective_date": "11/01/2018", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "R071136"}, "registered_agent": {"name": "RANDALL W BRITTICH", "address": "3214 TAYLOR AVE\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2018", "transaction": "Organized", "filed_date": "09/11/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "RWB HOMES LLC", "registered_effective_date": "01/31/2007", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "221 COLUMBUS STREET\nLODI\n,\nWI\n53555\nUnited States of America", "entity_id": "R046946"}, "registered_agent": {"name": "WILLIAM LOUIS HAMRE", "address": "221 COLUMBUS STREET\nLODI\n,\nWI\n53555"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2007", "transaction": "Organized", "filed_date": "02/02/2007", "description": "E-Form"}, {"effective_date": "04/10/2012", "transaction": "Change of Registered Agent", "filed_date": "04/10/2012", "description": "FM516-E-Form"}, {"effective_date": "04/05/2013", "transaction": "Change of Registered Agent", "filed_date": "04/05/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "RWB INTERNATIONAL LLC", "registered_effective_date": "08/06/2009", "status": "Dissolved", "status_date": "12/16/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 S. PARK VIEW DR\nEAGLE\n,\nWI\n53119\nUnited States of America", "entity_id": "R051712"}, "registered_agent": {"name": "WENDY M BREESE", "address": "901 SOUTH WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2009", "transaction": "Organized", "filed_date": "08/06/2009", "description": "E-Form"}, {"effective_date": "11/02/2010", "transaction": "Change of Registered Agent", "filed_date": "11/02/2010", "description": "FM516-E-Form"}, {"effective_date": "12/16/2011", "transaction": "Articles of Dissolution", "filed_date": "12/21/2011", "description": ""}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "RWB LEGACY AND ENHANCEMENT FUND, LP", "registered_effective_date": "04/20/2021", "status": "Withdrawal", "status_date": "12/31/2024", "entity_type": "Foreign Limited Partnership", "period_of_existence": "PER", "principal_office_address": "1900 WEST AVENUE SOUTH\nLACROSSE\n,\nWI\n54601", "entity_id": "R078893"}, "registered_agent": {"name": "CHAD MUELLER", "address": "1900 WEST AVE SOUTH\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/20/2021", "description": ""}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "03/22/2024", "transaction": "Change of Registered Agent", "filed_date": "03/22/2024", "description": "FM318-2024"}, {"effective_date": "12/31/2024", "transaction": "Withdrawal", "filed_date": "01/02/2025", "description": ""}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "RWB PAR, LLC", "registered_effective_date": "12/11/2017", "status": "Dissolved", "status_date": "10/31/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "381 6 1/2 ST\nPRAIRIE FARM\n,\nWI\n54762-9519", "entity_id": "R069094"}, "registered_agent": {"name": "ROGER NORBERG", "address": "381 6 1/2 ST\nPRAIRIE FARM\n,\nWI\n54762-9519"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2017", "transaction": "Organized", "filed_date": "12/11/2017", "description": "E-Form"}, {"effective_date": "12/07/2018", "transaction": "Change of Registered Agent", "filed_date": "12/07/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/31/2023", "transaction": "Articles of Dissolution", "filed_date": "10/31/2023", "description": "OnlineForm 510"}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "RWB PRODUCTIONS INC.", "registered_effective_date": "08/24/2021", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "PO BOX 13126\nGREEN BAY\n,\nWI\n54307-3126", "entity_id": "R080142"}, "registered_agent": {"name": "LEONARD WAGNER", "address": "PO BOX 13126\nGREEN BAY\n,\nWI\n54307-3126"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/25/2021", "description": "E-Form"}, {"effective_date": "09/29/2022", "transaction": "Change of Registered Agent", "filed_date": "09/29/2022", "description": "Form16 OnlineForm"}, {"effective_date": "04/30/2024", "transaction": "Change of Registered Agent", "filed_date": "04/30/2024", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "RWB PROPERTIES, LLC", "registered_effective_date": "08/03/2020", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5083 S 65TH ST\nGREENFIELD\n,\nWI\n53220-4503", "entity_id": "R076336"}, "registered_agent": {"name": "SUSAN J. BARCHUS", "address": "5083 S 65TH ST\nGREENFIELD\n,\nWI\n53220-4503"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2020", "transaction": "Organized", "filed_date": "08/03/2020", "description": "E-Form"}, {"effective_date": "07/30/2021", "transaction": "Change of Registered Agent", "filed_date": "07/30/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "RWB STAR, LLC", "registered_effective_date": "08/24/2007", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/24/2008", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "737 QUENTIN AVE S\nLAKELAND\n,\nMN\n55043", "entity_id": "R048094"}, "registered_agent": {"name": "SHANE H NAZAR", "address": "1810 CRESTVIEW DR #2B\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2007", "transaction": "Registered", "filed_date": "08/29/2007", "description": ""}, {"effective_date": "08/18/2008", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2008", "description": "Notice Imaged"}, {"effective_date": "10/24/2008", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/24/2008", "description": "Cert Imaged"}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "RWBB LLC", "registered_effective_date": "01/28/2019", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4120 7TH AVE\nKENOSHA\n,\nWI\n53140", "entity_id": "R072134"}, "registered_agent": {"name": "KRISTINE BRITTICH", "address": "4120 7TH AVE\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2019", "transaction": "Organized", "filed_date": "01/28/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/29/2021", "transaction": "Restored to Good Standing", "filed_date": "01/29/2021", "description": "OnlineForm 5"}, {"effective_date": "01/29/2021", "transaction": "Change of Registered Agent", "filed_date": "01/29/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "RWBC, INC.", "registered_effective_date": "10/21/2003", "status": "Dissolved", "status_date": "02/18/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2010 ENERGY DR\nEAST TROY\n,\nWI\n53120", "entity_id": "R040606"}, "registered_agent": {"name": "MICHAEL E MCMORROW", "address": "SUITE 105\n1017 GLEN OAKS LN\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/24/2003", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "02/18/2009", "transaction": "Articles of Dissolution", "filed_date": "02/24/2009", "description": ""}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "RWBCO II PARTNERS' FUND LIMITED PARTNERSHIP", "registered_effective_date": "03/01/1991", "status": "Certificate of Cancellation", "status_date": "01/20/2005", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM 12/31/2006", "principal_office_address": "777 E WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "R027834"}, "registered_agent": {"name": "ROBERT W BAIRD & CO. INCORPORATED", "address": "777 E WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/01/1991", "description": ""}, {"effective_date": "12/01/2000", "transaction": "Amendment", "filed_date": "12/01/2000", "description": ""}, {"effective_date": "12/02/2003", "transaction": "Amendment", "filed_date": "12/02/2003", "description": ""}, {"effective_date": "01/20/2005", "transaction": "Certificate of Cancellation", "filed_date": "01/20/2005", "description": ""}]}
{"task_id": 329052, "worker_id": "details-extract-19", "ts": 1776092318, "record_type": "business_detail", "entity_details": {"entity_name": "RWBF, LLC", "registered_effective_date": "09/16/2020", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N11578 BUCKBEE RD\nMARION\n,\nWI\n54950-9541", "entity_id": "R076718"}, "registered_agent": {"name": "JEROME D STUTZMAN", "address": "N11578 BUCKBEE RD\nMARION\n,\nWI\n54950"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2020", "transaction": "Organized", "filed_date": "09/16/2020", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "RTH, LLC", "registered_effective_date": "08/04/2004", "status": "Restored to Good Standing", "status_date": "08/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2830 CURRY CT\nSTE 4\nGREEN BAY\n,\nWI\n54311-4877\nUnited States of America", "entity_id": "R042098"}, "registered_agent": {"name": "ROBERT E. TOONEN", "address": "2830 CURRY CT\nSTE 4\nGREEN BAY\n,\nWI\n54311-4877"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2004", "transaction": "Organized", "filed_date": "08/06/2004", "description": "eForm"}, {"effective_date": "07/31/2006", "transaction": "Change of Registered Agent", "filed_date": "07/31/2006", "description": "FM516-E-Form"}, {"effective_date": "09/21/2017", "transaction": "Change of Registered Agent", "filed_date": "09/21/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "08/11/2025", "transaction": "Restored to Good Standing", "filed_date": "08/11/2025", "description": "OnlineForm 5"}], "emails": ["jvandyck@toonencompanies.com"]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "R & T HALLIE PROPERTY, LLC", "registered_effective_date": "06/02/2017", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7252 HICKORY RD\nEAU CLAIRE\n,\nWI\n54701-8820", "entity_id": "R067853"}, "registered_agent": {"name": "ROBERT TOY", "address": "7252 HICKORY RD\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2017", "transaction": "Organized", "filed_date": "06/02/2017", "description": "E-Form"}, {"effective_date": "06/04/2019", "transaction": "Change of Registered Agent", "filed_date": "06/04/2019", "description": "OnlineForm 5"}, {"effective_date": "11/09/2023", "transaction": "Change of Registered Agent", "filed_date": "11/09/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["TTOY1622@GMAIL.COM"]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "R & T HAULING LLC", "registered_effective_date": "07/29/2011", "status": "Restored to Good Standing", "status_date": "09/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16878 270TH ST\nCADOTT\n,\nWI\n54727\nUnited States of America", "entity_id": "R055226"}, "registered_agent": {"name": "ROBERT J WEBER", "address": "16878 270TH ST\nCADOTT\n,\nWI\n54727"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2011", "transaction": "Organized", "filed_date": "07/29/2011", "description": "E-Form"}, {"effective_date": "08/06/2015", "transaction": "Change of Registered Agent", "filed_date": "08/06/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}, {"effective_date": "11/28/2023", "transaction": "Restored to Good Standing", "filed_date": "12/04/2023", "description": ""}, {"effective_date": "11/28/2023", "transaction": "Certificate of Reinstatement", "filed_date": "12/04/2023", "description": ""}, {"effective_date": "11/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/04/2023", "description": "FM 5 - 2023"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "09/29/2025", "transaction": "Restored to Good Standing", "filed_date": "09/29/2025", "description": "OnlineForm 5"}], "emails": ["tammyweber@ymail.com"]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "R & T HOLDINGS & PROPERTIES, INC.", "registered_effective_date": "06/14/2005", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W 9133 BLUE SPRUCE LANE\nCAMBRIDGE\n,\nWI\n53523\nUnited States of America", "entity_id": "R043689"}, "registered_agent": {"name": "CHERYL TATRO", "address": "W9133 BLUE SPRUCE\nCAMBRIDGE\n,\nWI\n53523"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/21/2005", "description": ""}, {"effective_date": "07/06/2006", "transaction": "Change of Registered Agent", "filed_date": "07/06/2006", "description": "FM16-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "R & T HOLDINGS LLC", "registered_effective_date": "11/05/2021", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W7522 CASTLE HEIGHTS DR\nHOLMEN\n,\nWI\n54636-6200", "entity_id": "R080846"}, "registered_agent": {"name": "ROBERT L JOHNSON", "address": "W7522 CASTLE HEIGHTS DRIVE\nHOLMEN\n,\nWI\n54636"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2021", "transaction": "Organized", "filed_date": "11/05/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "01/31/2024", "transaction": "Change of Registered Agent", "filed_date": "01/31/2024", "description": "OnlineForm 5"}, {"effective_date": "01/31/2024", "transaction": "Restored to Good Standing", "filed_date": "01/31/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "R & T'S HOMETOWN CONSTRUCTION LLC", "registered_effective_date": "04/17/2002", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "241 E CHURCH STREET\nPO BOX 158\nUNITY\n,\nWI\n54488\nUnited States of America", "entity_id": "R038289"}, "registered_agent": {"name": "RICHARD A MCBRIDE JR", "address": "241 E CHURCH STREET\nPO BOX 158\nUNITY\n,\nWI\n54488"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2002", "transaction": "Organized", "filed_date": "04/18/2002", "description": "eForm"}, {"effective_date": "05/11/2004", "transaction": "Change of Registered Agent", "filed_date": "05/11/2004", "description": "FM516-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "R T HAULIN, LLC", "registered_effective_date": "11/23/2021", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "35777 5 TH ST.\nINDEPENDENCE\n,\nWI\n54747", "entity_id": "R081031"}, "registered_agent": {"name": "RONNIE L WARE", "address": "35777 N 5TH ST\nINDEPENDENCE\n,\nWI\n54747"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/2021", "transaction": "Organized", "filed_date": "11/23/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "11/09/2023", "transaction": "Restored to Good Standing", "filed_date": "11/09/2023", "description": "OnlineForm 5"}, {"effective_date": "11/09/2023", "transaction": "Change of Registered Agent", "filed_date": "11/09/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "R THOMAS ENTERPRISES LLC", "registered_effective_date": "03/25/2011", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "R054614"}, "registered_agent": {"name": "ROBERT P THOMAS", "address": "W5647 STATE ROAD 29\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2011", "transaction": "Organized", "filed_date": "03/25/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "R THREE R'S, LLC", "registered_effective_date": "09/22/2004", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "R042332"}, "registered_agent": {"name": "JON C. KLAAS", "address": "2906 SUNRISE ROAD\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2004", "transaction": "Organized", "filed_date": "09/24/2004", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "R THREE SERVICE LLC", "registered_effective_date": "03/31/2025", "status": "Organized", "status_date": "03/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1230 State Highway 156\nPulaski\n,\nWI\n54162\nUnited States of America", "entity_id": "R093414"}, "registered_agent": {"name": "LOWELL REECK", "address": "W1230 STATE HIGHWAY 156\nPULASKI\n,\nWI\n54162"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2025", "transaction": "Organized", "filed_date": "03/31/2025", "description": "E-Form"}], "emails": ["INFO@PRECISIONTAXLLC.COM"]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "R. THOMAS ENTERPRISES, LLC", "registered_effective_date": "04/28/2005", "status": "Administratively Dissolved", "status_date": "08/24/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6307 83RD AVE\nKENOSHA\n,\nWI\n53142\nUnited States of America", "entity_id": "T038836"}, "registered_agent": {"name": "KATHLEEN RACHEL CALMET", "address": "6307 83RD AVENUE\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2005", "transaction": "Organized", "filed_date": "05/02/2005", "description": "eForm"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": ""}, {"effective_date": "08/24/2010", "transaction": "Administrative Dissolution", "filed_date": "08/24/2010", "description": ""}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "R. THOMAS NAVRATIL, D.D.S., S.C.", "registered_effective_date": "09/28/1977", "status": "Restored to Good Standing", "status_date": "09/17/2025", "entity_type": "Service Corporation", "period_of_existence": "PER", "principal_office_address": "4140 TRILLIUM LN\nMOUNT PLEASANT\n,\nWI\n53403\nUnited States of America", "entity_id": "5N07720"}, "registered_agent": {"name": "R. THOMAS NAVRATIL", "address": "4140 TRILLIUM LN\nMOUNT PLEASANT\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "09/28/1977", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/28/1977", "description": ""}, {"effective_date": "09/26/1985", "transaction": "Change of Registered Agent", "filed_date": "09/26/1985", "description": ""}, {"effective_date": "07/01/1998", "transaction": "Delinquent", "filed_date": "07/01/1998", "description": ""}, {"effective_date": "07/24/1998", "transaction": "Restored to Good Standing", "filed_date": "07/24/1998", "description": ""}, {"effective_date": "10/24/2001", "transaction": "Change of Registered Agent", "filed_date": "10/24/2001", "description": "FM 16-2001"}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": ""}, {"effective_date": "07/30/2002", "transaction": "Restored to Good Standing", "filed_date": "07/30/2002", "description": ""}, {"effective_date": "09/14/2005", "transaction": "Change of Registered Agent", "filed_date": "09/14/2005", "description": "FM 12 2005"}, {"effective_date": "10/17/2006", "transaction": "Change of Registered Agent", "filed_date": "10/17/2006", "description": "FM 12 2006"}, {"effective_date": "11/02/2011", "transaction": "Change of Registered Agent", "filed_date": "11/02/2011", "description": "FM12-2011"}, {"effective_date": "10/01/2014", "transaction": "Change of Registered Agent", "filed_date": "10/01/2014", "description": "FM12-2014"}, {"effective_date": "09/23/2015", "transaction": "Change of Registered Agent", "filed_date": "09/23/2015", "description": "OnlineForm 12"}, {"effective_date": "09/26/2018", "transaction": "Change of Registered Agent", "filed_date": "09/26/2018", "description": "OnlineForm 12"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "09/17/2025", "transaction": "Restored to Good Standing", "filed_date": "09/17/2025", "description": "OnlineForm 12"}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "R. THOMPSON INVESTMENTS, LLC", "registered_effective_date": "08/03/2015", "status": "Organized", "status_date": "08/03/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N17W24222 RIVERWOOD DR\nSUITE 250\nWAUKESHA\n,\nWI\n53188", "entity_id": "R063500"}, "registered_agent": {"name": "DONALD J. MURN", "address": "N17W24222 RIVERWOOD DR\nSUITE 250\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2015", "transaction": "Organized", "filed_date": "08/06/2015", "description": "E-Form"}, {"effective_date": "09/29/2022", "transaction": "Change of Registered Agent", "filed_date": "09/29/2022", "description": "OnlineForm 5"}, {"effective_date": "09/21/2023", "transaction": "Change of Registered Agent", "filed_date": "09/21/2023", "description": "OnlineForm 5"}], "emails": ["DMURN@AXLEY.COM"]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "R. THOMPSON PACKAGING MACHINES, INC.", "registered_effective_date": "03/24/1994", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N78W14573 APPLETON AVE #177\nMENOMONEE FALLS\n,\nWI\n53051\nUnited States of America", "entity_id": "T024490"}, "registered_agent": {"name": "RHYS D THOMPSON", "address": "N78 W14573 APPLETON AVE #177\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/28/1994", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "02/15/2007", "transaction": "Restored to Good Standing", "filed_date": "02/15/2007", "description": ""}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "R/T HOME REPAIR & MAINTENANCE LLC", "registered_effective_date": "09/22/2006", "status": "Dissolved", "status_date": "01/06/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "508 N. HINE AVE.\nWAUKESHA\n,\nWI\n53188\nUnited States of America", "entity_id": "M067986"}, "registered_agent": {"name": "MICHAEL R. MORATTI", "address": "508 NORTH HINE AVENUE\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/22/2006", "transaction": "Organized", "filed_date": "09/26/2006", "description": "E-Form"}, {"effective_date": "08/01/2008", "transaction": "Amendment", "filed_date": "08/05/2008", "description": "Old Name = MRM INVESTMENTS GASCOIGNE, LLC"}, {"effective_date": "01/22/2009", "transaction": "Amendment", "filed_date": "01/28/2009", "description": "Old Name = R/T HANDYMAN SERVICES LLC"}, {"effective_date": "01/06/2012", "transaction": "Articles of Dissolution", "filed_date": "01/11/2012", "description": ""}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "RT & HT CORPORATION", "registered_effective_date": "12/30/1988", "status": "Dissolved", "status_date": "02/07/2001", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "6030 W GREENFIELD AVE\nWEST ALLIS\n,\nWI\n53214\nUnited States of America", "entity_id": "R026566"}, "registered_agent": {"name": "RONALD TOUSIGNANT", "address": "6030 W GREENFIELD AVE\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/30/1988", "description": ""}, {"effective_date": "02/07/2001", "transaction": "Articles of Dissolution", "filed_date": "02/13/2001", "description": ""}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "RT HANDS ON SERVICE LLC", "registered_effective_date": "12/29/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "R081380"}, "registered_agent": {"name": "ROBERT TATE", "address": "208 WEST MAIN STREET\nWEYAUWEGA\n,\nWI\n54983"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2021", "transaction": "Organized", "filed_date": "12/29/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "RT HAYS TRUCKING, LLC", "registered_effective_date": "01/27/2006", "status": "Terminated", "status_date": "02/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1887 BUTTERCUP AVE\nARKDALE\n,\nWI\n54613-9716\nUnited States of America", "entity_id": "H041274"}, "registered_agent": {"name": "RONALD J. HAYS", "address": "1887 BUTTERCUP AVE\nARKDALE\n,\nWI\n54613-9716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2006", "transaction": "Organized", "filed_date": "01/31/2006", "description": "E-Form"}, {"effective_date": "01/29/2017", "transaction": "Change of Registered Agent", "filed_date": "01/29/2017", "description": "OnlineForm 5"}, {"effective_date": "03/22/2023", "transaction": "Change of Registered Agent", "filed_date": "03/22/2023", "description": "OnlineForm 5"}, {"effective_date": "02/05/2024", "transaction": "Terminated", "filed_date": "02/05/2024", "description": "OnlineForm 510"}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "RT HEMP LLC", "registered_effective_date": "11/26/2018", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "R071645"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/26/2018", "transaction": "Organized", "filed_date": "11/26/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}, {"effective_date": "12/26/2023", "transaction": "Resignation of Registered Agent", "filed_date": "12/26/2023", "description": ""}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "RT HOLDCO, INC.", "registered_effective_date": "04/25/2025", "status": "Incorporated/Qualified/Registered", "status_date": "04/25/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "R093707"}, "registered_agent": {"name": "CHRIS A. JENNY", "address": "10 E. DOTY ST., STE. 900\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/25/2025", "description": "E-Form"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "FM13-E-Form"}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "RT HOLDINGS LLC", "registered_effective_date": "10/02/2012", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "R057523"}, "registered_agent": {"name": "ROGER DIBBLE", "address": "2385 S. 179TH\nUNIT B\nNEW BERLIN\n,\nWI\n53146"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2012", "transaction": "Organized", "filed_date": "10/02/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "RT HOLDINGS OF SOUTHERN WISCONSIN , LLC", "registered_effective_date": "02/08/2007", "status": "Dissolved", "status_date": "05/31/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5320 S 76TH ST\nGREENDALE\n,\nWI\n53129-1126\nUnited States of America", "entity_id": "R046978"}, "registered_agent": {"name": "KENNETH JOSEPH KILBERGER", "address": "5320 S 76TH ST\nGREENDALE\n,\nWI\n53129-1126"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2007", "transaction": "Organized", "filed_date": "02/08/2007", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/22/2013", "transaction": "Restored to Good Standing", "filed_date": "01/22/2013", "description": "E-Form"}, {"effective_date": "03/29/2017", "transaction": "Change of Registered Agent", "filed_date": "03/29/2017", "description": "OnlineForm 5"}, {"effective_date": "05/31/2022", "transaction": "Articles of Dissolution", "filed_date": "05/12/2022", "description": "OnlineForm 510"}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "RT HOLDINGS, INC.", "registered_effective_date": "09/20/2002", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "322 SAVANNAH\nLOGANVILLE\n,\nGA\n30052\nUnited States of America", "entity_id": "R038874"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES LLC", "address": "C/O GODFREY & KAHN, S.C.\nONE EAST MAIN STREET, SUITE 500\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/20/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/25/2002", "description": ""}, {"effective_date": "10/14/2002", "transaction": "Amendment", "filed_date": "10/21/2002", "description": "Old Name = REACTAMINE TECHNOLOGIES, INC."}, {"effective_date": "07/16/2003", "transaction": "Amendment", "filed_date": "07/17/2003", "description": "Old Name = REACTAMINE TECHNOLOGY, INC."}, {"effective_date": "09/05/2003", "transaction": "Change of Registered Agent", "filed_date": "09/05/2003", "description": "FM16-E-Form"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/31/2006", "transaction": "Restored to Good Standing", "filed_date": "07/31/2006", "description": "E-Form"}, {"effective_date": "07/31/2006", "transaction": "Change of Registered Agent", "filed_date": "07/31/2006", "description": "FM16-E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "08/04/2008", "transaction": "Restored to Good Standing", "filed_date": "08/04/2008", "description": "E-Form"}, {"effective_date": "08/04/2008", "transaction": "Change of Registered Agent", "filed_date": "08/04/2008", "description": "FM16-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "RT HOME IMPROVEMENT, LLC", "registered_effective_date": "08/10/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "R080010"}, "registered_agent": {"name": "RYAN TRACHTE", "address": "1716 CLEVELAND AVE\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2021", "transaction": "Organized", "filed_date": "08/10/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "RT HOME RENOVATION GROUP LLC", "registered_effective_date": "09/14/2018", "status": "Restored to Good Standing", "status_date": "02/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7725 S MISSION DR\nFRANKLIN\n,\nWI\n53132", "entity_id": "R071165"}, "registered_agent": {"name": "ROMEO TOPOVITI", "address": "7725 S MISSION DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2018", "transaction": "Organized", "filed_date": "09/19/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "08/05/2020", "transaction": "Restored to Good Standing", "filed_date": "08/05/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2023", "description": "PUBLICATION"}, {"effective_date": "01/25/2024", "transaction": "Administrative Dissolution", "filed_date": "01/25/2024", "description": ""}, {"effective_date": "02/09/2026", "transaction": "Restored to Good Standing", "filed_date": "02/12/2026", "description": ""}, {"effective_date": "02/09/2026", "transaction": "Certificate of Reinstatement", "filed_date": "02/12/2026", "description": ""}, {"effective_date": "02/09/2026", "transaction": "Change of Registered Agent", "filed_date": "02/12/2026", "description": "FM 5 - 2025"}], "emails": ["T81ROMEO@HOTMAIL.COM"]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "RT HOME RENOVATIONS LLC", "registered_effective_date": "10/19/2023", "status": "Dissolved", "status_date": "09/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "123 Carroll st\nWaukesha\n,\nWI\n53186\nUnited States of America", "entity_id": "R088155"}, "registered_agent": {"name": "ISABEL DELOSSANTOS", "address": "123 CARROLL ST\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2023", "transaction": "Organized", "filed_date": "10/19/2023", "description": "E-Form"}, {"effective_date": "09/09/2024", "transaction": "Articles of Dissolution", "filed_date": "09/09/2024", "description": "OnlineForm 510"}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "RT HOME REPAIRS LLC", "registered_effective_date": "03/02/2020", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "375 WINSLOW AVENUE\nST PAUL\n,\nMN\n55107\nUnited States of America", "entity_id": "R075123"}, "registered_agent": {"name": "RON TODORA", "address": "510 GREEN MILL LN\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2020", "transaction": "Registered", "filed_date": "03/02/2020", "description": "OnlineForm 521"}, {"effective_date": "04/18/2022", "transaction": "Change of Registered Agent", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2024", "description": ""}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "RT HOME REPAIRS, LLC", "registered_effective_date": "02/25/2026", "status": "Registered", "status_date": "02/25/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "375 WINSLOW AVE\nST PAUL\n,\nMINNESOTA\n55107\nUnited States of America", "entity_id": "R097188"}, "registered_agent": {"name": "RON TODORA", "address": "510 GREEN MILL LANE\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2026", "transaction": "Registered", "filed_date": "02/25/2026", "description": "OnlineForm 521"}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "RT HOME REPAIRS, LLC", "registered_effective_date": "04/08/2018", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/01/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "375 WINSLOW AVENUE\nST PAUL\n,\nMINNESOTA\n55107\nUnited States of America", "entity_id": "R070020"}, "registered_agent": {"name": "RON TODORA", "address": "510 GREENMILL LANE RD\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2018", "transaction": "Registered", "filed_date": "04/08/2018", "description": "OnlineForm 521"}, {"effective_date": "08/01/2019", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2019", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/01/2019", "description": ""}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "RT HOMES, LLC", "registered_effective_date": "01/22/2026", "status": "Organized", "status_date": "01/22/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "903 S. 50th Ave\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "R096765"}, "registered_agent": {"name": "ROBIN L. HELLER", "address": "903 S. 50TH AVE\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2026", "transaction": "Organized", "filed_date": "01/22/2026", "description": "E-Form"}], "emails": ["TAM_HELLER@YAHOO.COM"]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "RTH BNB VENTURES LLC", "registered_effective_date": "02/13/2023", "status": "Restored to Good Standing", "status_date": "01/26/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913-7889\nUnited States of America", "entity_id": "R085538"}, "registered_agent": {"name": "REGISTERED AGENT, LLC", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913-7889"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2023", "transaction": "Organized", "filed_date": "02/13/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "01/26/2026", "transaction": "Change of Registered Agent", "filed_date": "01/26/2026", "description": "OnlineForm 5"}, {"effective_date": "01/26/2026", "transaction": "Restored to Good Standing", "filed_date": "01/26/2026", "description": "OnlineForm 5"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "RTH CONSULTING, LLC", "registered_effective_date": "10/27/2016", "status": "Terminated", "status_date": "12/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "854 138TH ST\nAMERY\n,\nWI\n54001-4903", "entity_id": "R066365"}, "registered_agent": {"name": "RANDY T HANSON", "address": "854 138TH ST\nAMERY\n,\nWI\n54001-4903"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2016", "transaction": "Organized", "filed_date": "10/27/2016", "description": "E-Form"}, {"effective_date": "10/24/2017", "transaction": "Change of Registered Agent", "filed_date": "10/24/2017", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "12/03/2024", "transaction": "Terminated", "filed_date": "12/03/2024", "description": "OnlineForm 510"}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "RTH FLEXIBLES LLC", "registered_effective_date": "04/07/2026", "status": "Organized", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "445 Kittiver Ct\nNeenah\n,\nWI\n54956-2913\nUnited States of America", "entity_id": "R097728"}, "registered_agent": {"name": "RAINA TINSLEY HEIN", "address": "445 KITTIVER CT\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2026", "transaction": "Organized", "filed_date": "04/07/2026", "description": "E-Form"}], "emails": ["RAINA.HEIN26@GMAIL.COM"]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "RTH PROPERTIES, LLC", "registered_effective_date": "07/15/2010", "status": "Dissolved", "status_date": "01/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4802 MAMEROWS LN\nWATERFORD\n,\nWI\n53185-2892\nUnited States of America", "entity_id": "R053401"}, "registered_agent": {"name": "TERESE HENDRICKSON", "address": "4802 MAMEROWS LN\nWATERFORD\n,\nWI\n53185-2892"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2010", "transaction": "Organized", "filed_date": "07/15/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/19/2012", "transaction": "Restored to Good Standing", "filed_date": "07/19/2012", "description": "E-Form"}, {"effective_date": "07/19/2012", "transaction": "Change of Registered Agent", "filed_date": "07/19/2012", "description": "FM516-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "08/20/2015", "transaction": "Restored to Good Standing", "filed_date": "08/20/2015", "description": "OnlineForm 5"}, {"effective_date": "08/22/2016", "transaction": "Change of Registered Agent", "filed_date": "08/22/2016", "description": "OnlineForm 5"}, {"effective_date": "08/01/2017", "transaction": "Change of Registered Agent", "filed_date": "08/01/2017", "description": "OnlineForm 5"}, {"effective_date": "01/18/2021", "transaction": "Articles of Dissolution", "filed_date": "01/18/2021", "description": "OnlineForm 510"}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "RTH PROPERTY MANAGEMENT, LLC", "registered_effective_date": "03/27/2009", "status": "Organized", "status_date": "03/27/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2011 WILDERLAND DR\nLAKE GENEVA\n,\nWI\n53147-4707\nUnited States of America", "entity_id": "E039162"}, "registered_agent": {"name": "JEANMARIE HALL", "address": "N2011 WILDERLAND DR\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/27/2009", "transaction": "Organized", "filed_date": "03/27/2009", "description": "E-Form"}, {"effective_date": "03/07/2012", "transaction": "Change of Registered Agent", "filed_date": "03/07/2012", "description": "FM516-E-Form"}, {"effective_date": "03/12/2012", "transaction": "Change of Registered Agent", "filed_date": "03/14/2012", "description": ""}, {"effective_date": "03/12/2012", "transaction": "Amendment", "filed_date": "03/16/2012", "description": "Old Name = ENGERMAN PROPERTY MANAGEMENT LLC"}, {"effective_date": "02/15/2018", "transaction": "Change of Registered Agent", "filed_date": "02/15/2018", "description": "OnlineForm 5"}, {"effective_date": "05/04/2023", "transaction": "Change of Registered Agent", "filed_date": "05/04/2023", "description": "OnlineForm 5"}, {"effective_date": "03/19/2024", "transaction": "Change of Registered Agent", "filed_date": "03/19/2024", "description": "OnlineForm 5"}], "emails": ["JPHALL1309@HOTMAIL.COM"]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "RTH RENOVATIONS LLC", "registered_effective_date": "05/01/2023", "status": "Organized", "status_date": "05/01/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2615 Forks Rd\nMerrill\n,\nWI\n54452-9343\nUnited States of America", "entity_id": "R086222"}, "registered_agent": {"name": "ROBERT T HARTSON", "address": "N2615 FORKS RD\nMERRILL\n,\nWI\n54452-9343"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2023", "transaction": "Organized", "filed_date": "04/12/2023", "description": "E-Form"}, {"effective_date": "05/28/2024", "transaction": "Change of Registered Agent", "filed_date": "05/28/2024", "description": "OnlineForm 5"}], "emails": ["RTHRENOVATIONSLLC@GMAIL.COM"]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "RTH RENTALS LLC", "registered_effective_date": "05/01/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2111 N 36th St\nMilwaukee\n,\nWI\n53208\nUnited States of America", "entity_id": "R086420"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2023", "transaction": "Organized", "filed_date": "05/01/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "RTHERAPY LLC", "registered_effective_date": "05/20/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "R079277"}, "registered_agent": {"name": "CRAIG MUENCHOW", "address": "609 N FINCH ST\nHORICON\n,\nWI\n53032"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2021", "transaction": "Organized", "filed_date": "05/20/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 328950, "worker_id": "details-extract-17", "ts": 1776092328, "record_type": "business_detail", "entity_details": {"entity_name": "RTHURNER ENTERPRISES, INC.", "registered_effective_date": "07/06/2004", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "713 W.DOVETREE PLACE\nSTURGEON BAY\n,\nWI\n54235\nUnited States of America", "entity_id": "R041921"}, "registered_agent": {"name": "RALPH J THURNER", "address": "713 W DOVETREE PL\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/09/2004", "description": ""}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "S.L.K. LLC", "registered_effective_date": "11/17/2003", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S065798"}, "registered_agent": {"name": "PHILLIP E. ALBERT", "address": "26 HARWOOD CIRCLE NORTH\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2003", "transaction": "Organized", "filed_date": "11/19/2003", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SLK L.L.C.", "registered_effective_date": "12/03/2013", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 224\nSCHOFIELD\n,\nWI\n54476-0224", "entity_id": "S100285"}, "registered_agent": {"name": "SHARON L KINGSTON", "address": "1418 LENARD ST\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2013", "transaction": "Organized", "filed_date": "12/03/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/13/2016", "transaction": "Restored to Good Standing", "filed_date": "12/13/2016", "description": "OnlineForm 5"}, {"effective_date": "12/13/2016", "transaction": "Change of Registered Agent", "filed_date": "12/13/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}, {"effective_date": "03/16/2020", "transaction": "Restored to Good Standing", "filed_date": "03/17/2020", "description": ""}, {"effective_date": "03/16/2020", "transaction": "Certificate of Reinstatement", "filed_date": "03/17/2020", "description": ""}, {"effective_date": "03/16/2020", "transaction": "Change of Registered Agent", "filed_date": "03/17/2020", "description": "FM 516    2019"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "01/19/2022", "transaction": "Restored to Good Standing", "filed_date": "01/19/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "S & L'S KIDS, INC.", "registered_effective_date": "03/30/2000", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2321 4TH ST SOUTH\nWISCONSIN RAPIDS\n,\nWI\n54494\nUnited States of America", "entity_id": "S056538"}, "registered_agent": {"name": "LISA M BLACK", "address": "2321 4TH ST S\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/04/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "02/14/2002", "transaction": "Change of Registered Agent", "filed_date": "02/14/2002", "description": "FM16-E-Form"}, {"effective_date": "02/06/2007", "transaction": "Change of Registered Agent", "filed_date": "02/06/2007", "description": "FM16-E-Form"}, {"effective_date": "12/01/2010", "transaction": "Articles of Dissolution", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "12/01/2010", "transaction": "Statement of Correction", "filed_date": "11/02/2010", "description": ""}, {"effective_date": "11/17/2010", "transaction": "Revocation of Dissolution Proceedings", "filed_date": "11/19/2010", "description": ""}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "S.L.K. JANESVILLE LTD.", "registered_effective_date": "03/11/2005", "status": "Dissolved", "status_date": "04/20/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "119 W COURT STREET\nJANESVILLE\n,\nWI\n53548\nUnited States of America", "entity_id": "S070067"}, "registered_agent": {"name": "SHARON L KUTZ-SAMPSON", "address": "1808 N WASHINGTON AVE\nJANESVILLE\n,\nWI\n53548"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/18/2005", "description": ""}, {"effective_date": "04/05/2007", "transaction": "Change of Registered Agent", "filed_date": "04/05/2007", "description": "FM16-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "04/20/2010", "transaction": "Articles of Dissolution", "filed_date": "04/21/2010", "description": ""}]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SL KAZIK LLC", "registered_effective_date": "03/16/2025", "status": "Organized", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "40 JEWELERS PARK DR\nSTE 100\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "S159566"}, "registered_agent": {"name": "SUSAN LOUISE KAZIK", "address": "40 JEWELERS PARK DR\nSTE 100\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2025", "transaction": "Organized", "filed_date": "03/16/2025", "description": "E-Form"}, {"effective_date": "03/08/2026", "transaction": "Change of Registered Agent", "filed_date": "03/08/2026", "description": "OnlineForm 5"}], "emails": ["SUSAN.KAZIK@GMAIL.COM"]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SL KENOSHA, LLC", "registered_effective_date": "05/03/2013", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "303 E WACKER DR STE 2400\nCHICAGO\n,\nIL\n60601", "entity_id": "S098246"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. Bedford St. Suite 1\nMadison\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2013", "transaction": "Registered", "filed_date": "05/06/2013", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2022", "description": ""}]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SL KLOPP, INC.", "registered_effective_date": "07/02/2009", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "309 5TH AVE\nSHELL LAKE\n,\nWI\n54871", "entity_id": "S085561"}, "registered_agent": {"name": "SHANNON L KLOPP", "address": "309 5TH AVE\nSHELL LAKE\n,\nWI\n54871"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/07/2009", "description": ""}, {"effective_date": "10/06/2010", "transaction": "Change of Registered Agent", "filed_date": "10/06/2010", "description": "FM16-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "08/04/2015", "transaction": "Restored to Good Standing", "filed_date": "08/04/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}, {"effective_date": "12/12/2019", "transaction": "Restored to Good Standing", "filed_date": "12/19/2019", "description": ""}, {"effective_date": "12/12/2019", "transaction": "Certificate of Reinstatement", "filed_date": "12/19/2019", "description": ""}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SLK AMERICA, INC.", "registered_effective_date": "05/16/2019", "status": "Incorporated/Qualified/Registered", "status_date": "05/16/2019", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "4625 RED BANK ROAD\nSUITE 202\nCINCINNATI\n,\nOH\n45227\nUnited States of America", "entity_id": "S123293"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/23/2019", "description": ""}, {"effective_date": "04/05/2021", "transaction": "Change of Registered Agent", "filed_date": "04/05/2021", "description": "FM13-E-Form"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "02/09/2023", "transaction": "Change of Registered Agent", "filed_date": "02/09/2023", "description": "Form 18"}, {"effective_date": "03/20/2024", "transaction": "Change of Registered Agent", "filed_date": "03/20/2024", "description": "Form 18"}]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SLK ASSOCIATES LLC", "registered_effective_date": "04/10/2014", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W236N3283 WATERSIDE CT\nPEWAUKEE\n,\nWI\n53072-4067\nUnited States of America", "entity_id": "S101673"}, "registered_agent": {"name": "RONALD E JACQUART", "address": "1111 N MARSHALL ST\nUNIT 201\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2014", "transaction": "Organized", "filed_date": "04/10/2014", "description": "E-Form"}, {"effective_date": "04/26/2016", "transaction": "Change of Registered Agent", "filed_date": "04/26/2016", "description": "OnlineForm 5"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}, {"effective_date": "04/29/2024", "transaction": "Change of Registered Agent", "filed_date": "04/29/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SLK BUSSING, LLC", "registered_effective_date": "07/15/2004", "status": "Restored to Good Standing", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6695 NETZEL LN\nCRIVITZ\n,\nWI\n54114-9209\nUnited States of America", "entity_id": "S068118"}, "registered_agent": {"name": "SHERRY KWIATKOWSKI", "address": "N6695 NETZEL LN\nCRIVITZ\n,\nWI\n54114-9209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2004", "transaction": "Organized", "filed_date": "07/19/2004", "description": ""}, {"effective_date": "09/15/2005", "transaction": "Change of Registered Agent", "filed_date": "09/15/2005", "description": "FM516-E-Form"}, {"effective_date": "09/11/2016", "transaction": "Change of Registered Agent", "filed_date": "09/11/2016", "description": "OnlineForm 5"}, {"effective_date": "09/30/2017", "transaction": "Change of Registered Agent", "filed_date": "09/30/2017", "description": "OnlineForm 5"}, {"effective_date": "09/04/2023", "transaction": "Change of Registered Agent", "filed_date": "09/04/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/16/2025", "transaction": "Restored to Good Standing", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["SHERRYSKI1184@GMAIL.COM"]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SLK CAPITAL, LLC", "registered_effective_date": "06/07/2013", "status": "Organized", "status_date": "06/07/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 5576\nDE PERE\n,\nWI\n54115-5576\nUnited States of America", "entity_id": "S098606"}, "registered_agent": {"name": "ALEX W LAWTON", "address": "1928 RIVERSIDE DR\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2013", "transaction": "Organized", "filed_date": "06/07/2013", "description": "E-Form"}, {"effective_date": "06/15/2015", "transaction": "Change of Registered Agent", "filed_date": "06/15/2015", "description": "OnlineForm 5"}, {"effective_date": "06/21/2016", "transaction": "Change of Registered Agent", "filed_date": "06/21/2016", "description": "OnlineForm 5"}, {"effective_date": "06/16/2017", "transaction": "Change of Registered Agent", "filed_date": "06/16/2017", "description": "OnlineForm 5"}, {"effective_date": "05/25/2018", "transaction": "Change of Registered Agent", "filed_date": "05/25/2018", "description": "OnlineForm 5"}, {"effective_date": "06/21/2019", "transaction": "Change of Registered Agent", "filed_date": "06/21/2019", "description": "OnlineForm 5"}, {"effective_date": "06/15/2023", "transaction": "Change of Registered Agent", "filed_date": "06/15/2023", "description": "OnlineForm 5"}, {"effective_date": "04/30/2025", "transaction": "Change of Registered Agent", "filed_date": "04/30/2025", "description": "OnlineForm 5"}], "emails": ["JHANSEN@SLKFINANCE.COM"]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SLK CONSTRUCTION LLC", "registered_effective_date": "03/18/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S133242"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2021", "transaction": "Organized", "filed_date": "03/18/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SLK CONSULTING & COACHING LLC", "registered_effective_date": "06/18/2024", "status": "Organized", "status_date": "06/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "455 Woodlake Rd\nKohler\n,\nWI\n53044\nUnited States of America", "entity_id": "S154952"}, "registered_agent": {"name": "STEPHANIE LYNN KNUTH", "address": "516 MEADOW CIRCLE WEST\nKOHLER\n,\nWI\n53044"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2024", "transaction": "Organized", "filed_date": "06/19/2024", "description": "E-Form"}, {"effective_date": "01/26/2026", "transaction": "Change of Registered Agent", "filed_date": "01/26/2026", "description": "FM13-E-Form"}], "emails": ["STEPHLKNUTH@GMAIL.COM"]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SLK CONSULTING, INC.", "registered_effective_date": "05/29/2008", "status": "Restored to Good Standing", "status_date": "04/07/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "15855 SKY CLIFF DR\nBROOKFIELD\n,\nWI\n53005-2856", "entity_id": "S082119"}, "registered_agent": {"name": "SHANNA C KOLP", "address": "15855 SKY CLIFF DR\nBROOKFIELD\n,\nWI\n53005-2856"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/29/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/21/2010", "transaction": "Restored to Good Standing", "filed_date": "04/21/2010", "description": "E-Form"}, {"effective_date": "10/23/2012", "transaction": "Change of Registered Agent", "filed_date": "10/23/2012", "description": "FM16-E-Form"}, {"effective_date": "08/08/2016", "transaction": "Change of Registered Agent", "filed_date": "08/08/2016", "description": "Form16 OnlineForm"}, {"effective_date": "05/15/2019", "transaction": "Change of Registered Agent", "filed_date": "05/15/2019", "description": "Form16 OnlineForm"}, {"effective_date": "07/15/2023", "transaction": "Change of Registered Agent", "filed_date": "07/15/2023", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/07/2025", "transaction": "Restored to Good Standing", "filed_date": "04/07/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SLK CREATIVE LLC", "registered_effective_date": "03/20/2015", "status": "Organized", "status_date": "03/20/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7058 S PHYLLIS LN\nFRANKLIN\n,\nWI\n53132-1508", "entity_id": "S105247"}, "registered_agent": {"name": "SHAWN KELCH", "address": "7058 S PHYLLIS LN\nFRANKLIN\n,\nWI\n53132-1508"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2015", "transaction": "Organized", "filed_date": "03/20/2015", "description": "E-Form"}, {"effective_date": "03/28/2017", "transaction": "Change of Registered Agent", "filed_date": "03/28/2017", "description": "OnlineForm 5"}, {"effective_date": "03/23/2023", "transaction": "Change of Registered Agent", "filed_date": "03/23/2023", "description": "OnlineForm 5"}], "emails": ["MR.RAZCHRIST@GMAIL.COM"]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SLK DIGITAL VENTURES LLC", "registered_effective_date": "10/17/2024", "status": "Organized", "status_date": "10/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2215 School St\nTWO RIVERS\n,\nWI\n54241\nUnited States of America", "entity_id": "S156916"}, "registered_agent": {"name": "JENNIFER A KLEIN", "address": "2215 SCHOOL ST\nTWO RIVERS\n,\nWI\n54241"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2024", "transaction": "Organized", "filed_date": "10/17/2024", "description": "E-Form"}, {"effective_date": "10/06/2025", "transaction": "Change of Registered Agent", "filed_date": "10/06/2025", "description": "OnlineForm 5"}], "emails": ["GEORGET4C@YAHOO.COM"]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SLK ENTERPRISES, LLC", "registered_effective_date": "01/25/2007", "status": "Organized", "status_date": "01/25/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W308N1759 WESTLAKE CIR\nDELAFIELD\n,\nWI\n53018-2135\nUnited States of America", "entity_id": "S077276"}, "registered_agent": {"name": "SCOTT J. KRUG, M.D.", "address": "W308N1759 WESTLAKE CIR\nDELAFIELD\n,\nWI\n53018-2135"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2007", "transaction": "Organized", "filed_date": "01/29/2007", "description": "E-Form"}, {"effective_date": "01/29/2014", "transaction": "Change of Registered Agent", "filed_date": "01/29/2014", "description": "FM516-E-Form"}, {"effective_date": "02/10/2016", "transaction": "Change of Registered Agent", "filed_date": "02/10/2016", "description": "OnlineForm 5"}, {"effective_date": "01/21/2017", "transaction": "Change of Registered Agent", "filed_date": "01/21/2017", "description": "OnlineForm 5"}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}], "emails": ["SJKRUG@WI.RR.COM"]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SLK INVESTMENT PROPERTIES, LLC", "registered_effective_date": "03/11/2011", "status": "Dissolved", "status_date": "09/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7495 STATE ROAD 40\nCOLFAX\n,\nWI\n54730-5076\nUnited States of America", "entity_id": "S090782"}, "registered_agent": {"name": "STACY L. WINGER", "address": "N7495 STATE ROAD 40\nCOLFAX\n,\nWI\n54730-5076"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2011", "transaction": "Organized", "filed_date": "03/11/2011", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "08/06/2014", "transaction": "Restored to Good Standing", "filed_date": "08/06/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "03/22/2016", "transaction": "Restored to Good Standing", "filed_date": "03/22/2016", "description": "OnlineForm 5"}, {"effective_date": "03/22/2016", "transaction": "Change of Registered Agent", "filed_date": "03/22/2016", "description": "OnlineForm 5"}, {"effective_date": "01/31/2017", "transaction": "Change of Registered Agent", "filed_date": "01/31/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "02/21/2019", "transaction": "Restored to Good Standing", "filed_date": "02/21/2019", "description": "OnlineForm 5"}, {"effective_date": "03/04/2023", "transaction": "Change of Registered Agent", "filed_date": "03/04/2023", "description": "OnlineForm 5"}, {"effective_date": "09/23/2024", "transaction": "Articles of Dissolution", "filed_date": "09/23/2024", "description": "OnlineForm 510"}]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SLK LAND E RACINE LLC", "registered_effective_date": "04/04/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S140468"}, "registered_agent": {"name": "JOHN M REMMERS", "address": "1601 E. RACINE AVE., STE. 200\nPO BOX 558\nWAUKESHA\n,\nWI\n53187-0558"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2022", "transaction": "Organized", "filed_date": "04/04/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SLK LEASING, INC.", "registered_effective_date": "06/13/2005", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W220N1550 JERICHO CT\nSTE 3\nWAUKESHA\n,\nWI\n53186-1312", "entity_id": "S071412"}, "registered_agent": {"name": "STEVEN KOHLS", "address": "W220N1550 JERICHO CT\nSTE 3\nWAUKESHA\n,\nWI\n53186-1312"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/20/2005", "description": ""}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "05/01/2007", "transaction": "Restored to Good Standing", "filed_date": "05/01/2007", "description": "E-Form"}, {"effective_date": "05/01/2007", "transaction": "Change of Registered Agent", "filed_date": "05/01/2007", "description": "FM16-E-Form"}, {"effective_date": "05/21/2008", "transaction": "Change of Registered Agent", "filed_date": "05/21/2008", "description": "FM16-E-Form"}, {"effective_date": "06/23/2011", "transaction": "Change of Registered Agent", "filed_date": "06/23/2011", "description": "FM16-E-Form"}, {"effective_date": "06/27/2017", "transaction": "Change of Registered Agent", "filed_date": "06/27/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "04/18/2022", "transaction": "Restored to Good Standing", "filed_date": "04/18/2022", "description": "Form16 OnlineForm"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "08/01/2023", "description": "Form16 OnlineForm"}, {"effective_date": "06/29/2024", "transaction": "Change of Registered Agent", "filed_date": "06/29/2024", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SLK MARKETING, LLC", "registered_effective_date": "02/01/2009", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3275 WALDEN LANE\nOSHKOSH\n,\nWI\n54904\nUnited States of America", "entity_id": "S084165"}, "registered_agent": {"name": "SHERI L. KNEPEL", "address": "3275 WALDEN LANE\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2009", "transaction": "Organized", "filed_date": "02/01/2009", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/24/2012", "transaction": "Restored to Good Standing", "filed_date": "01/24/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "09/15/2014", "transaction": "Restored to Good Standing", "filed_date": "09/15/2014", "description": "E-Form"}, {"effective_date": "09/15/2014", "transaction": "Change of Registered Agent", "filed_date": "09/15/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SLK RENTAL LLC", "registered_effective_date": "03/03/2023", "status": "Restored to Good Standing", "status_date": "01/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "309 5TH AVE\nSHELL LAKE\n,\nWI\n54871-4455\nUnited States of America", "entity_id": "S146489"}, "registered_agent": {"name": "SHANNON KLOPP", "address": "309 5TH AVE\nSHELL LAKE\n,\nWI\n54871-4455"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2023", "transaction": "Organized", "filed_date": "03/03/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/03/2025", "transaction": "Change of Registered Agent", "filed_date": "01/03/2025", "description": "OnlineForm 5"}, {"effective_date": "01/03/2025", "transaction": "Restored to Good Standing", "filed_date": "01/03/2025", "description": "OnlineForm 5"}], "emails": ["JAYM@MEISTERTAX.COM"]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SLK-IM, LLC", "registered_effective_date": "04/29/2016", "status": "Administratively Dissolved", "status_date": "10/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2071 LAWRENCE DR\nSTE A\nDE PERE\n,\nWI\n54115-7710", "entity_id": "S109637"}, "registered_agent": {"name": "ALEX W. LAWTON", "address": "PO BOX 5396\nDE PERE\n,\nWI\n54115-5396"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2016", "transaction": "Organized", "filed_date": "04/29/2016", "description": "E-Form"}, {"effective_date": "06/16/2017", "transaction": "Change of Registered Agent", "filed_date": "06/16/2017", "description": "OnlineForm 5"}, {"effective_date": "05/25/2018", "transaction": "Change of Registered Agent", "filed_date": "05/25/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2021", "description": "PUBLICATION"}, {"effective_date": "10/26/2021", "transaction": "Administrative Dissolution", "filed_date": "10/26/2021", "description": ""}]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SLK-NEW VMI LLC", "registered_effective_date": "12/03/2019", "status": "Dissolved", "status_date": "01/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 5576\nDE PERE\n,\nWI\n54115-5576", "entity_id": "S125832"}, "registered_agent": {"name": "ALEX W LAWTON", "address": "1928 RIVERSIDE DR\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2019", "transaction": "Organized", "filed_date": "12/03/2019", "description": "E-Form"}, {"effective_date": "12/22/2020", "transaction": "Change of Registered Agent", "filed_date": "12/22/2020", "description": "OnlineForm 5"}, {"effective_date": "12/14/2023", "transaction": "Change of Registered Agent", "filed_date": "12/14/2023", "description": "OnlineForm 5"}, {"effective_date": "01/11/2024", "transaction": "Articles of Dissolution", "filed_date": "01/11/2024", "description": "OnlineForm 510"}]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SLK122179 LLC", "registered_effective_date": "05/12/2014", "status": "Dissolved", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4780 INTEGRITY WAY\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "S102032"}, "registered_agent": {"name": "SARA KALLIES", "address": "4841 NORTH SNOWDEN PLACE\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2014", "transaction": "Organized", "filed_date": "05/12/2014", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "05/14/2018", "transaction": "Articles of Dissolution", "filed_date": "05/21/2018", "description": ""}]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SLKB CONSULTING LLC", "registered_effective_date": "05/11/2018", "status": "Administratively Dissolved", "status_date": "08/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "625 E CLIFFORD ST\nPLYMOUTH\n,\nWI\n53073-2311", "entity_id": "S118548"}, "registered_agent": {"name": "SHAWN M KRUEGER", "address": "625 E CLIFFORD ST\nPLYMOUTH\n,\nWI\n53073-2311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2018", "transaction": "Organized", "filed_date": "05/11/2018", "description": "E-Form"}, {"effective_date": "06/26/2019", "transaction": "Change of Registered Agent", "filed_date": "06/26/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2022", "description": ""}, {"effective_date": "08/26/2022", "transaction": "Administrative Dissolution", "filed_date": "08/26/2022", "description": ""}]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SLKB INC.", "registered_effective_date": "08/02/2001", "status": "Administratively Dissolved", "status_date": "01/27/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1049 LOMBARDI ACCESS\nGREEN BAY\n,\nWI\n54304\nUnited States of America", "entity_id": "S059567"}, "registered_agent": {"name": "KEVIN A BURKEL", "address": "1049 LOMBARDI ACCESS RD\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/03/2001", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "02/19/2007", "transaction": "Restored to Good Standing", "filed_date": "02/26/2007", "description": ""}, {"effective_date": "02/19/2007", "transaction": "Change of Registered Agent", "filed_date": "02/26/2007", "description": ""}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/06/2012", "transaction": "Restored to Good Standing", "filed_date": "11/07/2012", "description": ""}, {"effective_date": "11/06/2012", "transaction": "Certificate of Reinstatement", "filed_date": "11/07/2012", "description": ""}, {"effective_date": "11/06/2012", "transaction": "Change of Registered Agent", "filed_date": "11/07/2012", "description": "FM16-2012"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "06/16/2015", "transaction": "Restored to Good Standing", "filed_date": "06/16/2015", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/27/2017", "description": "PUBLICATION"}, {"effective_date": "01/27/2018", "transaction": "Administrative Dissolution", "filed_date": "01/27/2018", "description": ""}]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SLKG, LLC", "registered_effective_date": "02/12/2013", "status": "Organized", "status_date": "02/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "320 MAIN ST W\nASHLAND\n,\nWI\n54806-1639\nUnited States of America", "entity_id": "S097330"}, "registered_agent": {"name": "CHOICE TITLE, LLC", "address": "320 MAIN ST W\nASHLAND\n,\nWI\n54806-1639"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2013", "transaction": "Organized", "filed_date": "02/12/2013", "description": "E-Form"}, {"effective_date": "01/17/2017", "transaction": "Change of Registered Agent", "filed_date": "01/17/2017", "description": "OnlineForm 5"}, {"effective_date": "02/16/2023", "transaction": "Change of Registered Agent", "filed_date": "02/16/2023", "description": "OnlineForm 5"}], "emails": ["LGREGOR@USECHOICETITLE.COM"]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SLKING RENTAL LLC", "registered_effective_date": "12/15/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S112128"}, "registered_agent": {"name": "SHARON L KINGSTON", "address": "4216 E. JELINEK AVE.\nPO BOX 224\nSCHOFIELD\n,\nWI\n54476"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2016", "transaction": "Organized", "filed_date": "12/15/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SLKL LLC", "registered_effective_date": "10/01/2019", "status": "Restored to Good Standing", "status_date": "10/17/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "739 ELIZABETH LN\nONALASKA\n,\nWI\n54650", "entity_id": "S125029"}, "registered_agent": {"name": "KARLA LAWRENCE", "address": "739 ELIZABETH LN\nONALASKA\n,\nWI\n54650-2192"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2019", "transaction": "Organized", "filed_date": "10/01/2019", "description": "E-Form"}, {"effective_date": "03/29/2021", "transaction": "Change of Registered Agent", "filed_date": "03/29/2021", "description": "OnlineForm 5"}, {"effective_date": "08/26/2021", "transaction": "Change of Registered Agent", "filed_date": "08/26/2021", "description": "FM13-E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/17/2022", "transaction": "Restored to Good Standing", "filed_date": "10/17/2022", "description": "OnlineForm 5"}, {"effective_date": "10/22/2023", "transaction": "Change of Registered Agent", "filed_date": "10/22/2023", "description": "OnlineForm 5"}], "emails": ["ZAYDAANN2010@GMAIL.COM"]}
{"task_id": 329961, "worker_id": "details-extract-18", "ts": 1776092382, "record_type": "business_detail", "entity_details": {"entity_name": "SLKL PROPERTIES LLC", "registered_effective_date": "09/07/2023", "status": "Organized", "status_date": "09/07/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1000 JOSHUA ST\nKAUKAUNA\n,\nWI\n54130-3873\nUnited States of America", "entity_id": "S149957"}, "registered_agent": {"name": "SCOTT LAMERS", "address": "1000 JOSHUA ST\nKAUKAUNA\n,\nWI\n54130-3873"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2023", "transaction": "Organized", "filed_date": "09/07/2023", "description": "E-Form"}, {"effective_date": "07/26/2024", "transaction": "Change of Registered Agent", "filed_date": "07/26/2024", "description": "OnlineForm 5"}], "emails": ["SCOTT@SCOTTLAMERS.COM"]}
{"task_id": 332805, "worker_id": "details-extract-19", "ts": 1776092526, "record_type": "business_detail", "entity_details": {"entity_name": "U.S. K-9 SECURITY, INC.", "registered_effective_date": "10/04/1995", "status": "Administratively Dissolved", "status_date": "07/08/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "U014716"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/05/1995", "description": ""}, {"effective_date": "10/01/1997", "transaction": "Delinquent", "filed_date": "10/01/1997", "description": ""}, {"effective_date": "07/21/2005", "transaction": "Resignation of Registered Agent", "filed_date": "07/27/2005", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/08/2008", "description": "PUBLICATION"}, {"effective_date": "07/08/2008", "transaction": "Administrative Dissolution", "filed_date": "07/08/2008", "description": "PUBLICATION"}]}
{"task_id": 332805, "worker_id": "details-extract-19", "ts": 1776092526, "record_type": "business_detail", "entity_details": {"entity_name": "U.S. K-9 SYSTEMS, INC.", "registered_effective_date": "10/04/1995", "status": "Administratively Dissolved", "status_date": "07/08/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "U014715"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/05/1995", "description": ""}, {"effective_date": "10/01/1997", "transaction": "Delinquent", "filed_date": "10/01/1997", "description": ""}, {"effective_date": "07/21/2005", "transaction": "Resignation of Registered Agent", "filed_date": "07/27/2005", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/08/2008", "description": "PUBLICATION"}, {"effective_date": "07/08/2008", "transaction": "Administrative Dissolution", "filed_date": "07/08/2008", "description": "PUBLICATION"}]}
{"task_id": 332805, "worker_id": "details-extract-19", "ts": 1776092526, "record_type": "business_detail", "entity_details": {"entity_name": "US KENYA SOMALIA CROSS BORDERS ORGANIZATION, INC.", "registered_effective_date": "04/08/2025", "status": "Incorporated/Qualified/Registered", "status_date": "04/08/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2352 N 1ST ST\nMILWAUKEE\n,\nWI\n53212", "entity_id": "U025687"}, "registered_agent": {"name": "AZIZA M. SHEGO", "address": "2352 N 1ST ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/08/2025", "description": "OnlineForm 102"}]}
{"task_id": 332805, "worker_id": "details-extract-19", "ts": 1776092526, "record_type": "business_detail", "entity_details": {"entity_name": "US KING EXPRESS LLC", "registered_effective_date": "08/19/2019", "status": "Restored to Good Standing", "status_date": "10/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "523 WILLIAMS ST\nCOLUMBUS\n,\nWI\n53925", "entity_id": "U022329"}, "registered_agent": {"name": "GURBINDER DHILLON", "address": "523 WILLIAMS ST\nCOLUMBUS\n,\nWI\n53925"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2019", "transaction": "Organized", "filed_date": "08/19/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}, {"effective_date": "10/27/2022", "transaction": "Restored to Good Standing", "filed_date": "11/03/2022", "description": ""}, {"effective_date": "10/27/2022", "transaction": "Certificate of Reinstatement", "filed_date": "11/03/2022", "description": ""}, {"effective_date": "10/27/2022", "transaction": "Change of Registered Agent", "filed_date": "11/03/2022", "description": "FM516 - 2022"}], "emails": ["GURBINDERDHILLON86@YAHOO.COM"]}
{"task_id": 332805, "worker_id": "details-extract-19", "ts": 1776092526, "record_type": "business_detail", "entity_details": {"entity_name": "US KUKKIWON LLC", "registered_effective_date": "12/02/2003", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "U016640"}, "registered_agent": {"name": "KWONG WOONG KIM", "address": "5713 SHERIDAN RD.\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2003", "transaction": "Organized", "filed_date": "12/04/2003", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 332805, "worker_id": "details-extract-19", "ts": 1776092526, "record_type": "business_detail", "entity_details": {"entity_name": "USKANA ENTERPRISES LLC", "registered_effective_date": "02/07/2014", "status": "Restored to Good Standing", "status_date": "06/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 502\nFORT ATKINSON\n,\nWI\n53538-0502\nUnited States of America", "entity_id": "U020037"}, "registered_agent": {"name": "SELIM RAMADANI", "address": "1512 RADHIKA ST\nFORT ATKINSON\n,\nWI\n53538"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2014", "transaction": "Organized", "filed_date": "02/07/2014", "description": "E-Form"}, {"effective_date": "03/16/2015", "transaction": "Change of Registered Agent", "filed_date": "03/16/2015", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/10/2017", "transaction": "Change of Registered Agent", "filed_date": "01/10/2017", "description": "OnlineForm 5"}, {"effective_date": "01/10/2017", "transaction": "Restored to Good Standing", "filed_date": "01/10/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/29/2019", "transaction": "Restored to Good Standing", "filed_date": "01/29/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/04/2021", "transaction": "Restored to Good Standing", "filed_date": "02/04/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "06/21/2024", "transaction": "Restored to Good Standing", "filed_date": "06/21/2024", "description": "OnlineForm 5"}, {"effective_date": "06/21/2024", "transaction": "Change of Registered Agent", "filed_date": "06/21/2024", "description": "OnlineForm 5"}], "emails": ["USKANALLC@OUTLOOK.COM"]}
{"task_id": 332805, "worker_id": "details-extract-19", "ts": 1776092526, "record_type": "business_detail", "entity_details": {"entity_name": "USKANA FAMILY, LLC", "registered_effective_date": "12/07/2023", "status": "Restored to Good Standing", "status_date": "02/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2300 E MAIN ST.\nKAUKAUNA\n,\nWI\n54130\nUnited States of America", "entity_id": "U024881"}, "registered_agent": {"name": "BURIM RAMADANI", "address": "2300 E MAIN ST.\n2300 E MAIN ST\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2023", "transaction": "Organized", "filed_date": "12/07/2023", "description": "E-Form"}, {"effective_date": "12/07/2023", "transaction": "Statement of Correction", "filed_date": "12/15/2023", "description": "CORRECTS PRIN OFF"}, {"effective_date": "12/19/2023", "transaction": "Change of Registered Agent", "filed_date": "12/19/2023", "description": "FM13-E-Form"}, {"effective_date": "01/08/2024", "transaction": "Amendment", "filed_date": "01/11/2024", "description": ""}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "02/19/2026", "transaction": "Restored to Good Standing", "filed_date": "02/19/2026", "description": "OnlineForm 5"}, {"effective_date": "02/19/2026", "transaction": "Change of Registered Agent", "filed_date": "02/19/2026", "description": "OnlineForm 5"}], "emails": ["BURIMSFR@GMAIL.COM"]}
{"task_id": 332805, "worker_id": "details-extract-19", "ts": 1776092526, "record_type": "business_detail", "entity_details": {"entity_name": "USKANA LLC", "registered_effective_date": "", "status": "Name Conflict", "status_date": "12/12/2005", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "U017279"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 332805, "worker_id": "details-extract-19", "ts": 1776092526, "record_type": "business_detail", "entity_details": {"entity_name": "USKANA MOTORS LLC", "registered_effective_date": "11/27/2018", "status": "Restored to Good Standing", "status_date": "12/27/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 SKYLINE DR UNIT W085\nARLINGTON\n,\nWI\n53911", "entity_id": "U021994"}, "registered_agent": {"name": "YLBER DALAZI", "address": "101 SKYLINE DR UNIT W085\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2018", "transaction": "Organized", "filed_date": "11/27/2018", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "12/27/2021", "transaction": "Restored to Good Standing", "filed_date": "12/27/2021", "description": "OnlineForm 5"}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/30/2023", "description": "OnlineForm 5"}], "emails": ["USDLSTAFF@GMAIL.COM"]}
{"task_id": 332805, "worker_id": "details-extract-19", "ts": 1776092526, "record_type": "business_detail", "entity_details": {"entity_name": "USKANA TRANSPORT LLC", "registered_effective_date": "03/21/2013", "status": "Dissolved", "status_date": "05/29/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8227 68TH AVE\nKENOSHA\n,\nWI\n53142\nUnited States of America", "entity_id": "U019731"}, "registered_agent": {"name": "KUJTIM K MAHMUDI", "address": "8227 68TH AVE\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2013", "transaction": "Organized", "filed_date": "03/28/2013", "description": "E-Form"}, {"effective_date": "05/29/2015", "transaction": "Articles of Dissolution", "filed_date": "06/02/2015", "description": ""}]}
{"task_id": 332805, "worker_id": "details-extract-19", "ts": 1776092526, "record_type": "business_detail", "entity_details": {"entity_name": "USKANA, INC.", "registered_effective_date": "08/19/1993", "status": "Administratively Dissolved", "status_date": "01/10/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1685 MAIN ST\nGREEN BAY\n,\nWI\n54302\nUnited States of America", "entity_id": "U014353"}, "registered_agent": {"name": "FATMIR SALIU", "address": "1685 MAIN ST\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/24/1993", "description": ""}, {"effective_date": "09/12/1994", "transaction": "Change of Registered Agent", "filed_date": "09/12/1994", "description": "FM 16-1994"}, {"effective_date": "07/01/1996", "transaction": "Delinquent", "filed_date": "07/01/1996", "description": ""}, {"effective_date": "09/24/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2007", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/05/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/05/2007", "description": ""}, {"effective_date": "01/10/2008", "transaction": "Administrative Dissolution", "filed_date": "01/10/2008", "description": ""}]}
{"task_id": 332805, "worker_id": "details-extract-19", "ts": 1776092526, "record_type": "business_detail", "entity_details": {"entity_name": "USKANA1912 LLC", "registered_effective_date": "06/24/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3425 Church St.\nStevens Point\n,\nWI\n54481\nUnited States of America", "entity_id": "U025231"}, "registered_agent": {"name": "ELIZA NAZLIJE SALIU", "address": "2320 MAGNOLIA DR.\nPLOVER\n,\nWI\n54467"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2024", "transaction": "Organized", "filed_date": "06/24/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 332805, "worker_id": "details-extract-19", "ts": 1776092526, "record_type": "business_detail", "entity_details": {"entity_name": "USKATEFASTER LLC", "registered_effective_date": "02/18/2024", "status": "Organized", "status_date": "02/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "103 Manilla St\nStoughton\n,\nWI\n53589\nUnited States of America", "entity_id": "U024997"}, "registered_agent": {"name": "DANIEL SCOTT GREENE", "address": "103 MANILLA ST\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2024", "transaction": "Organized", "filed_date": "02/18/2024", "description": "E-Form"}, {"effective_date": "01/23/2026", "transaction": "Change of Registered Agent", "filed_date": "01/23/2026", "description": "OnlineForm 5"}], "emails": ["USKATEFASTER12@GMAIL.COM"]}
{"task_id": 334354, "worker_id": "details-extract-18", "ts": 1776092588, "record_type": "business_detail", "entity_details": {"entity_name": "VZ LAUNDROMAT LLC", "registered_effective_date": "01/25/2022", "status": "Terminated", "status_date": "04/04/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "V031895"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2022", "transaction": "Organized", "filed_date": "01/25/2022", "description": "E-Form"}, {"effective_date": "03/21/2023", "transaction": "Resignation of Registered Agent", "filed_date": "03/27/2023", "description": ""}, {"effective_date": "04/04/2023", "transaction": "Terminated", "filed_date": "04/12/2023", "description": ""}]}
{"task_id": 334354, "worker_id": "details-extract-18", "ts": 1776092588, "record_type": "business_detail", "entity_details": {"entity_name": "VZ LLC", "registered_effective_date": "07/06/2011", "status": "Organized", "status_date": "07/06/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2984 COUNTY ROAD M\nWAUPUN\n,\nWI\n53963\nUnited States of America", "entity_id": "V023691"}, "registered_agent": {"name": "MILAN VANDE ZANDE", "address": "N2984 COUNTY ROAD M\nWAUPUN\n,\nWI\n53963"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2011", "transaction": "Organized", "filed_date": "07/06/2011", "description": "E-Form"}, {"effective_date": "08/09/2012", "transaction": "Change of Registered Agent", "filed_date": "08/09/2012", "description": "FM516-E-Form"}, {"effective_date": "08/27/2014", "transaction": "Change of Registered Agent", "filed_date": "08/27/2014", "description": "FM516-E-Form"}, {"effective_date": "07/26/2015", "transaction": "Change of Registered Agent", "filed_date": "07/26/2015", "description": "OnlineForm 5"}, {"effective_date": "07/26/2022", "transaction": "Change of Registered Agent", "filed_date": "07/26/2022", "description": "OnlineForm 5"}, {"effective_date": "08/08/2023", "transaction": "Change of Registered Agent", "filed_date": "08/08/2023", "description": "OnlineForm 5"}], "emails": ["MILAN3894@SBCGLOBAL.NET"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "POD LLC", "registered_effective_date": "04/14/1997", "status": "Dissolved", "status_date": "02/02/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1516 S. COMMERCIAL ST.\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "P033012"}, "registered_agent": {"name": "ROBERT C WUBBEN M.D.", "address": "1516 S COMMERCIAL ST\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/1997", "transaction": "Organized", "filed_date": "04/18/1997", "description": ""}, {"effective_date": "02/11/2005", "transaction": "Change of Registered Agent", "filed_date": "02/17/2005", "description": ""}, {"effective_date": "07/05/2006", "transaction": "Change of Registered Agent", "filed_date": "07/05/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "05/19/2010", "transaction": "Restored to Good Standing", "filed_date": "05/19/2010", "description": "E-Form"}, {"effective_date": "05/17/2013", "transaction": "Change of Registered Agent", "filed_date": "05/17/2013", "description": "FM516-E-Form"}, {"effective_date": "02/02/2015", "transaction": "Articles of Dissolution", "filed_date": "02/05/2015", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PO DANNYS SERVICE 1ST LLC", "registered_effective_date": "07/11/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5830 N 87th St Apt3\nMilwaukee\n,\nWI\n53225\nUnited States of America", "entity_id": "P088862"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2023", "transaction": "Organized", "filed_date": "07/11/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PO'DAVY TALENT, LTD.", "registered_effective_date": "04/13/1994", "status": "Administratively Dissolved", "status_date": "11/05/2014", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1718 N FIRST ST\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "P029977"}, "registered_agent": {"name": "JANICE KUHN", "address": "1718 N FIRST ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/13/1994", "description": ""}, {"effective_date": "04/01/1996", "transaction": "Delinquent", "filed_date": "04/01/1996", "description": ""}, {"effective_date": "07/12/1996", "transaction": "Restored to Good Standing", "filed_date": "07/12/1996", "description": ""}, {"effective_date": "07/12/1996", "transaction": "Change of Registered Agent", "filed_date": "07/12/1996", "description": "FM 17 -1996"}, {"effective_date": "04/01/2000", "transaction": "Delinquent", "filed_date": "04/01/2000", "description": ""}, {"effective_date": "05/24/2000", "transaction": "Restored to Good Standing", "filed_date": "05/24/2000", "description": ""}, {"effective_date": "10/17/2001", "transaction": "Change of Registered Agent", "filed_date": "10/17/2001", "description": "FM 17 2001"}, {"effective_date": "04/01/2004", "transaction": "Delinquent", "filed_date": "04/01/2004", "description": ""}, {"effective_date": "03/07/2008", "transaction": "Restored to Good Standing", "filed_date": "03/07/2008", "description": ""}, {"effective_date": "03/07/2008", "transaction": "Change of Registered Agent", "filed_date": "03/07/2008", "description": "FM 17 2007"}, {"effective_date": "10/06/2010", "transaction": "Change of Registered Agent", "filed_date": "10/06/2010", "description": "FM 17-2010"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/05/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/05/2014", "description": "PUBLICATION"}, {"effective_date": "11/05/2014", "transaction": "Administrative Dissolution", "filed_date": "11/05/2014", "description": "PUBLICATION"}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "POD HEALTH, LLC", "registered_effective_date": "03/16/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "P080607"}, "registered_agent": {"name": "DREW DYRSSEN", "address": "14135 N CEDARBURG RD\nMEQUON\n,\nWI\n53097"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2021", "transaction": "Organized", "filed_date": "03/16/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "POD HOLDINGS LLC", "registered_effective_date": "10/31/2011", "status": "Restored to Good Standing", "status_date": "11/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "991 FAVERSHAM WAY\nGREEN BAY\n,\nWI\n54313-7788\nUnited States of America", "entity_id": "P058191"}, "registered_agent": {"name": "CHRIS M POWERS", "address": "991 FAVERSHAM WAY\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2011", "transaction": "Organized", "filed_date": "10/31/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "02/28/2014", "transaction": "Restored to Good Standing", "filed_date": "02/28/2014", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "11/02/2015", "transaction": "Restored to Good Standing", "filed_date": "11/02/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2017", "transaction": "Restored to Good Standing", "filed_date": "10/10/2017", "description": "OnlineForm 5"}, {"effective_date": "07/13/2019", "transaction": "Change of Registered Agent", "filed_date": "07/13/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "02/05/2021", "transaction": "Restored to Good Standing", "filed_date": "02/05/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Restored to Good Standing", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/04/2025", "transaction": "Restored to Good Standing", "filed_date": "11/04/2025", "description": "OnlineForm 5"}], "emails": ["CPOWERS@NEW.RR.COM"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "POD PLUG LLC", "registered_effective_date": "09/09/2019", "status": "Withdrawal", "status_date": "10/09/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "170 S. BEVERLY DR.\nSUITE 306\nBEVERLY HILLS\n,\nCA\n90212\nUnited States of America", "entity_id": "P076034"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2019", "transaction": "Registered", "filed_date": "09/09/2019", "description": "OnlineForm 521"}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": ""}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/09/2023", "transaction": "Withdrawal", "filed_date": "10/13/2023", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "POD SHOPPE MTG LLC", "registered_effective_date": "01/30/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "129 W Chateau Pl\nWhitefish Bay\n,\nWI\n53217\nUnited States of America", "entity_id": "P090653"}, "registered_agent": {"name": "TYLER PLATZ", "address": "1690 ASPEN CMNS\n#104\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2024", "transaction": "Organized", "filed_date": "01/30/2024", "description": "E-Form"}, {"effective_date": "02/13/2024", "transaction": "Change of Registered Agent", "filed_date": "02/13/2024", "description": "FM13-E-Form"}, {"effective_date": "11/25/2024", "transaction": "Change of Registered Agent", "filed_date": "11/25/2024", "description": "FM13-E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "POD SQUAD LICENSING LLC", "registered_effective_date": "01/05/2023", "status": "Organized", "status_date": "01/05/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8 BAYSIDE DR\nMADISON\n,\nWI\n53704", "entity_id": "P087044"}, "registered_agent": {"name": "SHANNON SEIP", "address": "8 BAYSIDE DR\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2023", "transaction": "Organized", "filed_date": "01/06/2023", "description": ""}], "emails": ["SHANNON@BEANSPROUTS.COM"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "POD SQUAD LICENSING LLC", "registered_effective_date": "09/01/2016", "status": "Dissolved", "status_date": "07/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8 BAYSIDE DR\nMADISON\n,\nWI\n53704-5902", "entity_id": "P068441"}, "registered_agent": {"name": "SHANNON SEIP", "address": "8 BAYSIDE DR\nMADISON\n,\nWI\n53704-5902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2016", "transaction": "Organized", "filed_date": "09/01/2016", "description": "E-Form"}, {"effective_date": "12/05/2017", "transaction": "Change of Registered Agent", "filed_date": "12/05/2017", "description": "OnlineForm 5"}, {"effective_date": "07/26/2022", "transaction": "Articles of Dissolution", "filed_date": "07/26/2022", "description": "OnlineForm 510"}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "POD SQUAD WELLNESS, LLC", "registered_effective_date": "04/21/2023", "status": "Restored to Good Standing", "status_date": "12/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3180 CLAYMORE LN\nNEW FRANKEN\n,\nWI\n54229-9775\nUnited States of America", "entity_id": "P088122"}, "registered_agent": {"name": "MICHAEL THOMAS PODNAR", "address": "3180 CLAYMORE LN\nNEW FRANKEN\n,\nWI\n54229-9775"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2023", "transaction": "Organized", "filed_date": "04/21/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "12/15/2025", "transaction": "Change of Registered Agent", "filed_date": "12/15/2025", "description": "OnlineForm 5"}, {"effective_date": "12/15/2025", "transaction": "Restored to Good Standing", "filed_date": "12/15/2025", "description": "OnlineForm 5"}], "emails": ["PODSQUADWELLNESS@GMAIL.COM"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "POD SURGICAL L.L.C.", "registered_effective_date": "01/13/2011", "status": "Administratively Dissolved", "status_date": "05/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1109 RED TAIL LOOP\nHOOD RIVER\n,\nOR\n97031\nUnited States of America", "entity_id": "P056744"}, "registered_agent": {"name": "SETH FOREMAN", "address": "38007 POPKO RD\nMELLEN\n,\nWI\n54546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2011", "transaction": "Organized", "filed_date": "01/13/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/20/2013", "transaction": "Restored to Good Standing", "filed_date": "01/20/2013", "description": "E-Form"}, {"effective_date": "01/20/2013", "transaction": "Change of Registered Agent", "filed_date": "01/20/2013", "description": "FM516-E-Form"}, {"effective_date": "12/08/2014", "transaction": "Change of Registered Agent", "filed_date": "12/08/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "04/21/2016", "transaction": "Change of Registered Agent", "filed_date": "04/21/2016", "description": "OnlineForm 5"}, {"effective_date": "04/21/2016", "transaction": "Restored to Good Standing", "filed_date": "04/21/2016", "description": "OnlineForm 5"}, {"effective_date": "03/08/2017", "transaction": "Change of Registered Agent", "filed_date": "03/08/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "06/12/2020", "transaction": "Change of Registered Agent", "filed_date": "06/12/2020", "description": "OnlineForm 5"}, {"effective_date": "06/12/2020", "transaction": "Restored to Good Standing", "filed_date": "06/12/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2023", "description": ""}, {"effective_date": "05/28/2023", "transaction": "Administrative Dissolution", "filed_date": "05/28/2023", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "POD'S OF CREATIONS LLC", "registered_effective_date": "03/12/2021", "status": "Administratively Dissolved", "status_date": "07/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "P080565"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2021", "transaction": "Organized", "filed_date": "03/12/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "12/13/2023", "transaction": "Resignation of Registered Agent", "filed_date": "12/18/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/27/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/27/2024", "description": "PUBLICATION"}, {"effective_date": "07/27/2024", "transaction": "Administrative Dissolution", "filed_date": "07/27/2024", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODADS LLC", "registered_effective_date": "03/06/2026", "status": "Organized", "status_date": "03/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2435 Kaitlynn Ct.\nOshkosh\n,\nWI\n54901\nUnited States of America", "entity_id": "P098327"}, "registered_agent": {"name": "INSHIRAH V ROBINSON", "address": "2435 KAITLYNN CT.\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2026", "transaction": "Organized", "filed_date": "03/06/2026", "description": "E-Form"}], "emails": ["INFO@PODADSAPP.COM"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODAPILOT LIMITED LIABILITY COMPANY", "registered_effective_date": "02/02/2026", "status": "Organized", "status_date": "02/02/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7938 w lisbon ave\nMilwaukee\n,\nWI\n53222\nUnited States of America", "entity_id": "P097908"}, "registered_agent": {"name": "MICAH WILLIAMS", "address": "7938 W LISBON AVE\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2026", "transaction": "Organized", "filed_date": "02/02/2026", "description": "E-Form"}], "emails": ["PODATANG@GMAIL.COM"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODARMS LLC", "registered_effective_date": "01/04/2022", "status": "Organized", "status_date": "01/04/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "170 US HIGHWAY 51 N\nUNIT 803\nEDGERTON\n,\nWI\n53534-9620", "entity_id": "P083516"}, "registered_agent": {"name": "SCOTT WILLIAM SULLIVAN", "address": "436 HIGGINS DR\nEVANSVILLE\n,\nWI\n53536"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2022", "transaction": "Organized", "filed_date": "01/04/2022", "description": "E-Form"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}], "emails": ["SULLY1118@GMAIL.COM"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODBLADE LLC", "registered_effective_date": "11/05/2019", "status": "Administratively Dissolved", "status_date": "04/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "P076308"}, "registered_agent": {"name": "ANDREW CRIDER", "address": "6 N CHARTER ST. UNIT #4\nMADISON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2019", "transaction": "Organized", "filed_date": "11/13/2019", "description": "STUDENT ENTREPRENEUR"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2023", "description": "PUBLICATION"}, {"effective_date": "04/27/2023", "transaction": "Administrative Dissolution", "filed_date": "04/27/2023", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODBOY CABIN LLC", "registered_effective_date": "11/12/2021", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1609 ROBY RD\nSTOUGHTON\n,\nWI\n53589", "entity_id": "P083063"}, "registered_agent": {"name": "RAYMOND PODBOY", "address": "1609 ROBY RD\n1609 ROBY RD\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2021", "transaction": "Organized", "filed_date": "11/12/2021", "description": "E-Form"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["SCOTTPODBOY@SBCGLOBAL.NET"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODCAMP MEDIA LLC", "registered_effective_date": "04/24/2019", "status": "Restored to Good Standing", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "759 N. MILWAUKEE ST.\nSUITE 600\nMILWAUKEE\n,\nWI\n53202", "entity_id": "P075088"}, "registered_agent": {"name": "DUSTIN WEIS", "address": "759 N. MILWAUKEE ST.\nSUITE 600\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2019", "transaction": "Organized", "filed_date": "04/24/2019", "description": "E-Form"}, {"effective_date": "04/21/2020", "transaction": "Change of Registered Agent", "filed_date": "04/21/2020", "description": "OnlineForm 5"}, {"effective_date": "05/01/2023", "transaction": "Change of Registered Agent", "filed_date": "05/01/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/07/2025", "transaction": "Change of Registered Agent", "filed_date": "04/07/2025", "description": "OnlineForm 5"}, {"effective_date": "04/07/2025", "transaction": "Restored to Good Standing", "filed_date": "04/07/2025", "description": "OnlineForm 5"}], "emails": ["DUSTY@PODCAMPMEDIA.COM"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODCAST AHOY, LLC", "registered_effective_date": "11/15/2023", "status": "Organized", "status_date": "11/15/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2619 Diane Ln\nEau Claire\n,\nWI\n54703\nUnited States of America", "entity_id": "P089952"}, "registered_agent": {"name": "GARY PUTNAM", "address": "2619 DIANE LN\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2023", "transaction": "Organized", "filed_date": "11/15/2023", "description": "E-Form"}], "emails": ["TEAMPUTNAM@GMAIL.COM"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODCAST FROM THERE TO HERE LLC", "registered_effective_date": "05/31/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "498 Dahl Dr\nDeForest\n,\nWI\n53532-1501\nUnited States of America", "entity_id": "P091880"}, "registered_agent": {"name": "SHANNON DANIELLE PROSCH", "address": "498 DAHL DR\nDEFOREST\n,\nWI\n53532-1501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2024", "transaction": "Organized", "filed_date": "05/31/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODCZERWINSKI LLC", "registered_effective_date": "01/25/2000", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "P036454"}, "registered_agent": {"name": "ALBERT PODCZERWINSKI", "address": "N13907 HWY 80\nNECEDAH\n,\nWI\n54646"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2000", "transaction": "Organized", "filed_date": "01/26/2000", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODD AND FETTIG CONSTRUCTION LLC", "registered_effective_date": "08/16/2007", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 510392\nNEW BERLIN\n,\nWI\n53151\nUnited States of America", "entity_id": "P050293"}, "registered_agent": {"name": "CURTIS PODD", "address": "13595 W. SUNBURY ROAD\nPO BOX 510392\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2007", "transaction": "Organized", "filed_date": "08/20/2007", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODD CONSTRUCTION COMPANY", "registered_effective_date": "04/22/1932", "status": "Dissolved", "status_date": "01/31/1979", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1P02846"}, "registered_agent": {"name": "LOUIS PODLASZESSKI", "address": "2203 W FOREST HOME AVE\nMILWAUKEE 15, WIS.\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/1979", "transaction": "Articles of Dissolution", "filed_date": "01/31/1979", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODD PROPERTIES LLC", "registered_effective_date": "04/14/2009", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13595 W SUNBURY RD\nNEW BERLIN\n,\nWI\n53151\nUnited States of America", "entity_id": "P053637"}, "registered_agent": {"name": "CURTIS PODD", "address": "13595 W. SUNBURY ROAD\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2009", "transaction": "Organized", "filed_date": "04/14/2009", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODDER LLC", "registered_effective_date": "11/04/2019", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/16/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "420 W DAYTON ST, UNIT 1144\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "P076416"}, "registered_agent": {"name": "KAI RUSSO", "address": "420 W DAYTON ST, UNIT 1144\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2019", "transaction": "Registered", "filed_date": "11/04/2019", "description": "OnlineForm 521"}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": ""}, {"effective_date": "10/16/2020", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/16/2020", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODDY MOUF PRODUCTIONS LLC", "registered_effective_date": "07/14/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "124 W Freistadt Road\nPO Box 712\nThiensville\n,\nWI\n53092\nUnited States of America", "entity_id": "P088888"}, "registered_agent": {"name": "DEMETRIUS TYREE LATREL WOODLAND", "address": "825 N 22ND STREET\n#309\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2023", "transaction": "Organized", "filed_date": "07/13/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODE PHOTOGRAPHY, LLC.", "registered_effective_date": "04/16/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "515 Morris Ave\nGreen Bay\n,\nWI\n54304\nUnited States of America", "entity_id": "P088060"}, "registered_agent": {"name": "PAUL JEFFREY MORRIS", "address": "515 MORRIS AVE\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2023", "transaction": "Organized", "filed_date": "04/16/2023", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODELL SHOES, INC.", "registered_effective_date": "07/03/1958", "status": "Involuntarily Dissolved", "status_date": "08/02/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "7639 W. BELOIT ROAD\nWEST ALLIS\n,\nWI\n53219\nUnited States of America", "entity_id": "1P04889"}, "registered_agent": {"name": "STANFORD PODELL", "address": "7639 WEST BELOIT ROAD\nWEST ALLIS, WIS.\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1979", "transaction": "In Bad Standing", "filed_date": "01/01/1979", "description": ""}, {"effective_date": "05/03/1988", "transaction": "Intent to Involuntary", "filed_date": "05/03/1988", "description": ""}, {"effective_date": "08/02/1988", "transaction": "Involuntary Dissolution", "filed_date": "08/02/1988", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODELL, UGENT & HANEY, S.C.", "registered_effective_date": "08/23/1978", "status": "Administratively Dissolved", "status_date": "02/06/2013", "entity_type": "Service Corporation", "period_of_existence": "PER", "principal_office_address": "611 N BROADWAY STE 200\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "5P10607"}, "registered_agent": {"name": "ALVIN R UGENT", "address": "611 N BROADWAY STE 200\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "08/23/1978", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/23/1978", "description": ""}, {"effective_date": "01/17/1980", "transaction": "Amendment", "filed_date": "01/17/1980", "description": "NAME CHG (NOT REC PER RD 3/2/82)"}, {"effective_date": "07/01/1982", "transaction": "In Bad Standing", "filed_date": "07/01/1982", "description": ""}, {"effective_date": "03/03/1983", "transaction": "Restored to Good Standing", "filed_date": "03/03/1983", "description": ""}, {"effective_date": "07/01/1984", "transaction": "In Bad Standing", "filed_date": "07/01/1984", "description": ""}, {"effective_date": "07/19/1989", "transaction": "Restored to Good Standing", "filed_date": "07/19/1989", "description": ""}, {"effective_date": "07/21/1989", "transaction": "Amendment", "filed_date": "07/21/1989", "description": "NAME CHG"}, {"effective_date": "07/21/1989", "transaction": "Change of Registered Agent", "filed_date": "07/21/1989", "description": ""}, {"effective_date": "05/04/1992", "transaction": "Change of Registered Agent", "filed_date": "05/06/1992", "description": ""}, {"effective_date": "07/01/1994", "transaction": "Delinquent", "filed_date": "07/01/1994", "description": ""}, {"effective_date": "10/11/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/1994", "description": "942050032"}, {"effective_date": "11/01/1994", "transaction": "Restored to Good Standing", "filed_date": "11/01/1994", "description": ""}, {"effective_date": "03/18/1996", "transaction": "Amendment", "filed_date": "03/21/1996", "description": "NAME CHG"}, {"effective_date": "07/01/1996", "transaction": "Delinquent", "filed_date": "07/01/1996", "description": ""}, {"effective_date": "10/16/2001", "transaction": "Restored to Good Standing", "filed_date": "10/16/2001", "description": ""}, {"effective_date": "10/15/2001", "transaction": "Amendment", "filed_date": "10/16/2001", "description": "Old Name = PODELL, UGENT, HANEY & DELERY, S.C."}, {"effective_date": "07/01/2003", "transaction": "Delinquent", "filed_date": "07/01/2003", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}, {"effective_date": "11/19/2009", "transaction": "Restored to Good Standing", "filed_date": "11/25/2009", "description": ""}, {"effective_date": "11/19/2009", "transaction": "Certificate of Reinstatement", "filed_date": "11/25/2009", "description": ""}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/18/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/18/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/30/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/30/2012", "description": "PUBLICATION"}, {"effective_date": "02/06/2013", "transaction": "Administrative Dissolution", "filed_date": "02/06/2013", "description": "PUBLICATION"}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODELLA PLUMBING & HEATING, LLC", "registered_effective_date": "10/08/1999", "status": "Organized", "status_date": "10/08/1999", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5617 381ST AVE\nBURLINGTON\n,\nWI\n53105-7812\nUnited States of America", "entity_id": "P036057"}, "registered_agent": {"name": "MICHAEL W PODELLA", "address": "5617 381ST AVE\nBURLINGTON\n,\nWI\n53105-7812"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/1999", "transaction": "Organized", "filed_date": "10/12/1999", "description": ""}, {"effective_date": "02/07/2005", "transaction": "Change of Registered Agent", "filed_date": "02/07/2005", "description": "FM 516 2004"}, {"effective_date": "10/16/2007", "transaction": "Change of Registered Agent", "filed_date": "10/16/2007", "description": "FM516-E-Form***RECORD IMAGED***"}, {"effective_date": "10/14/2017", "transaction": "Change of Registered Agent", "filed_date": "10/14/2017", "description": "OnlineForm 5"}], "emails": ["mpodella@wi.rr.com"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODEROSA SOCCER LLC", "registered_effective_date": "01/27/2025", "status": "Organized", "status_date": "01/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1756 North 74th Street\nWauwatosa\n,\nWI\n53213\nUnited States of America", "entity_id": "P094007"}, "registered_agent": {"name": "RESIDENT AGENTS INC", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2025", "transaction": "Organized", "filed_date": "01/27/2025", "description": "E-Form"}, {"effective_date": "01/28/2025", "transaction": "Change of Registered Agent", "filed_date": "01/28/2025", "description": "FM13-E-Form"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODEWELTZ CONSTRUCTION INC.", "registered_effective_date": "04/01/2017", "status": "Incorporated/Qualified/Registered", "status_date": "04/01/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1936 DEPOT RD\nTRIPOLI\n,\nWI\n54564-9412", "entity_id": "P069764"}, "registered_agent": {"name": "AARON PODEWELTZ", "address": "1936 DEPOT RD\nTRIPOLI\n,\nWI\n54564-9412"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/01/2017", "description": "E-Form"}, {"effective_date": "11/28/2018", "transaction": "Change of Registered Agent", "filed_date": "11/28/2018", "description": "Form16 OnlineForm"}, {"effective_date": "05/10/2023", "transaction": "Change of Registered Agent", "filed_date": "05/10/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODEWELTZ HERITAGE GROUP, LLC", "registered_effective_date": "12/08/2025", "status": "Organized", "status_date": "12/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1991 COUNTY ROAD X\nKRONENWETTER\n,\nWI\n54455-9685\nUnited States of America", "entity_id": "P097324"}, "registered_agent": {"name": "KEVIN JAMES PODEWELTZ", "address": "1991 COUNTY ROAD X\nKRONENWETTER\n,\nWI\n54455-9685"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2025", "transaction": "Organized", "filed_date": "12/08/2025", "description": "E-Form"}], "emails": ["KPODEWELTZ@GMAIL.COM"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODEWELTZ REPAIR SERVICE, LLC", "registered_effective_date": "04/12/2005", "status": "Organized", "status_date": "04/12/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2810 COUNTY ROAD C\nMERRILL\n,\nWI\n54452-9443\nUnited States of America", "entity_id": "P045413"}, "registered_agent": {"name": "DANA PODEWELTZ", "address": "W2810 COUNTY ROAD C\nMERRILL\n,\nWI\n54452"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2005", "transaction": "Organized", "filed_date": "04/14/2005", "description": "eForm"}, {"effective_date": "06/30/2008", "transaction": "Change of Registered Agent", "filed_date": "06/30/2008", "description": "FM516-E-Form"}, {"effective_date": "07/02/2009", "transaction": "Change of Registered Agent", "filed_date": "07/02/2009", "description": "FM516-E-Form"}, {"effective_date": "06/16/2014", "transaction": "Change of Registered Agent", "filed_date": "06/16/2014", "description": "FM516-E-Form"}, {"effective_date": "04/28/2016", "transaction": "Change of Registered Agent", "filed_date": "04/28/2016", "description": "OnlineForm 5"}, {"effective_date": "06/30/2017", "transaction": "Change of Registered Agent", "filed_date": "06/30/2017", "description": "OnlineForm 5"}, {"effective_date": "06/21/2023", "transaction": "Change of Registered Agent", "filed_date": "06/21/2023", "description": "OnlineForm 5"}], "emails": ["DPODEWELTZ1@FRONTIER.COM"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODGE'S PROPERTIES LLC", "registered_effective_date": "12/15/2004", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "542 FRED ST.\nGREENBAY\n,\nWI\n54302\nUnited States of America", "entity_id": "P044697"}, "registered_agent": {"name": "CHARLES G SPANG", "address": "542 FRED ST.\nGREENBAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2004", "transaction": "Organized", "filed_date": "12/17/2004", "description": "eForm"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODGORSKI GRAIN FARMS, LLC", "registered_effective_date": "02/03/2016", "status": "Restored to Good Standing", "status_date": "01/31/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3241 CENTER RD\nMERRILL\n,\nWI\n54452", "entity_id": "P067130"}, "registered_agent": {"name": "MATTHEW PODGORSKI", "address": "W3241 CENTER RD\nMERRILL\n,\nWI\n54452-8646"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2016", "transaction": "Organized", "filed_date": "02/03/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/31/2018", "transaction": "Change of Registered Agent", "filed_date": "01/31/2018", "description": "OnlineForm 5"}, {"effective_date": "01/31/2018", "transaction": "Restored to Good Standing", "filed_date": "01/31/2018", "description": "OnlineForm 5"}, {"effective_date": "02/04/2020", "transaction": "Change of Registered Agent", "filed_date": "02/04/2020", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}], "emails": ["FARMER1974@MAIL.COM"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODHALE LIMITED LIABILITY COMPANY", "registered_effective_date": "02/04/2011", "status": "Dissolved", "status_date": "03/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S1173 BIRCHWOOD ROAD\nS1173 BIRCHWOOD ROAD\nWISCONSIN DELLS\n,\nWI\n53965\nUnited States of America", "entity_id": "P056851"}, "registered_agent": {"name": "DANIEL TYLKA", "address": "S1173 BIRCHWOOD RD\nWISCONSIN DELLS\n,\nWI\n53965-8458"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2011", "transaction": "Organized", "filed_date": "02/04/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "11/26/2013", "transaction": "Restored to Good Standing", "filed_date": "11/26/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}, {"effective_date": "05/24/2019", "transaction": "Restored to Good Standing", "filed_date": "06/10/2019", "description": ""}, {"effective_date": "05/24/2019", "transaction": "Certificate of Reinstatement", "filed_date": "06/10/2019", "description": ""}, {"effective_date": "02/06/2020", "transaction": "Change of Registered Agent", "filed_date": "02/06/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/29/2024", "transaction": "Restored to Good Standing", "filed_date": "02/29/2024", "description": "OnlineForm 5"}, {"effective_date": "02/29/2024", "transaction": "Change of Registered Agent", "filed_date": "02/29/2024", "description": "OnlineForm 5"}, {"effective_date": "03/05/2024", "transaction": "Articles of Dissolution", "filed_date": "03/07/2024", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODIATRIC MEDICINE ASSOCIATES OF HARTLAND, SC.", "registered_effective_date": "10/05/1973", "status": "Administratively Dissolved", "status_date": "04/10/2008", "entity_type": "Service Corporation", "period_of_existence": "PER", "principal_office_address": "510 HARTBROOK DR\nHARTLAND\n,\nWI\n53029\nUnited States of America", "entity_id": "5P08706"}, "registered_agent": {"name": "PAUL C GROTH DPM", "address": "N57 W30590 STEVENS RD\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/05/1973", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/05/1973", "description": ""}, {"effective_date": "01/03/1992", "transaction": "Amendment", "filed_date": "01/07/1992", "description": "NAME CHG, CHG REGD AGTS OFFICE"}, {"effective_date": "10/01/1996", "transaction": "Delinquent", "filed_date": "10/01/1996", "description": ""}, {"effective_date": "09/24/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2007", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/05/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/05/2007", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/08/2008", "description": "PUBLICATION"}, {"effective_date": "04/10/2008", "transaction": "Administrative Dissolution", "filed_date": "04/10/2008", "description": "PUBLICATION"}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODIATRY ASSOCIATES OF WAUSAU, S.C.", "registered_effective_date": "11/01/1977", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Service Corporation", "period_of_existence": "PER", "principal_office_address": "1445 MERRILL AVE\nWAUSAU\n,\nWI\n544012698\nUnited States of America", "entity_id": "5P10271"}, "registered_agent": {"name": "MICHAEL E JOURDAN", "address": "1445 MERRILL AVE\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "11/01/1977", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/01/1977", "description": ""}, {"effective_date": "10/01/1993", "transaction": "Delinquent", "filed_date": "10/01/1993", "description": ""}, {"effective_date": "02/07/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/07/1994", "description": "942011442"}, {"effective_date": "02/22/1994", "transaction": "Restored to Good Standing", "filed_date": "02/22/1994", "description": ""}, {"effective_date": "12/04/1995", "transaction": "Change of Registered Agent", "filed_date": "12/04/1995", "description": "FM16 1995"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODIATRY PLUS, LTD.", "registered_effective_date": "06/19/2015", "status": "Dissolved", "status_date": "08/11/2022", "entity_type": "Service Corporation", "period_of_existence": "PER", "principal_office_address": "6560 W. HIGGINS AVE.\nCHICAGO\n,\nIL\n60656", "entity_id": "P065902"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST.\nSTE. 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/22/2015", "description": ""}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "05/04/2018", "transaction": "Change of Registered Agent", "filed_date": "05/04/2018", "description": "OnlineForm 13"}, {"effective_date": "08/11/2022", "transaction": "Articles of Dissolution", "filed_date": "08/17/2022", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODIATRY PRODUCTS, LLC", "registered_effective_date": "03/23/2001", "status": "Dissolved", "status_date": "01/30/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6186 W LAYTON AVE\nGREENFIELD\n,\nWI\n53220\nUnited States of America", "entity_id": "P038055"}, "registered_agent": {"name": "DOUGLAS L KINCAID", "address": "6186 W LAYTON AVE\nGREENFIELD\n,\nWI\n53220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2001", "transaction": "Organized", "filed_date": "03/23/2001", "description": "eForm"}, {"effective_date": "04/30/2004", "transaction": "Change of Registered Agent", "filed_date": "04/30/2004", "description": "FM 516 2004"}, {"effective_date": "02/21/2006", "transaction": "Change of Registered Agent", "filed_date": "02/21/2006", "description": "FM516-E-Form"}, {"effective_date": "01/30/2013", "transaction": "Articles of Dissolution", "filed_date": "02/05/2013", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODIATRY SERVICES BY DAVID J. LABADIE,DPM, LLC", "registered_effective_date": "05/29/2007", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3717 S. 56TH ST.\nMILWAUKEE\n,\nWI\n53220\nUnited States of America", "entity_id": "P049810"}, "registered_agent": {"name": "DAVID JOHN LABADIE", "address": "3717 S. 56TH ST.\nMILWAUKEE\n,\nWI\n53220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2007", "transaction": "Organized", "filed_date": "05/31/2007", "description": "E-Form"}, {"effective_date": "05/16/2008", "transaction": "Change of Registered Agent", "filed_date": "05/16/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "05/11/2010", "transaction": "Restored to Good Standing", "filed_date": "05/11/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODIATRY SUCCESS TODAY LLC", "registered_effective_date": "10/20/2016", "status": "Restored to Good Standing", "status_date": "05/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W283N6241 HIBRITTEN WAY\nHARTLAND\n,\nWI\n53029", "entity_id": "P068727"}, "registered_agent": {"name": "CHRISTOPHER MILKIE", "address": "W283N6241 HIBRITTEN WAY\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2016", "transaction": "Organized", "filed_date": "10/20/2016", "description": "E-Form"}, {"effective_date": "01/05/2018", "transaction": "Change of Registered Agent", "filed_date": "01/05/2018", "description": "OnlineForm 5"}, {"effective_date": "10/29/2018", "transaction": "Change of Registered Agent", "filed_date": "10/29/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "05/15/2024", "transaction": "Change of Registered Agent", "filed_date": "05/15/2024", "description": "OnlineForm 5"}, {"effective_date": "05/15/2024", "transaction": "Restored to Good Standing", "filed_date": "05/15/2024", "description": "OnlineForm 5"}], "emails": ["cmilkie22@gmail.com"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODIUM CORPORATION, INC.", "registered_effective_date": "11/10/2023", "status": "Incorporated/Qualified/Registered", "status_date": "11/10/2023", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1650 W DIGITAL DR\nLEHI\n,\nUT\n84043\nUnited States of America", "entity_id": "P089851"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "address": "301 S. BEDFORD ST. STE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/16/2023", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODIUM EVENT SERVICES, INC.", "registered_effective_date": "07/27/2007", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "P050163"}, "registered_agent": {"name": "THOMAS J. NITSCHKE", "address": "1442 N. FARWELL\nSTE. 608\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/30/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODIUM INVESTMENTS II LLC", "registered_effective_date": "04/15/2022", "status": "Terminated", "status_date": "06/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7889 LAKESIDE PARK RD.\nELKHART LAKE\n,\nWI\n53020-1811", "entity_id": "P084616"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "N7889 LAKESIDE PARK RD\nELKHART LAKE\n,\nWI\n53020-1811"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2022", "transaction": "Organized", "filed_date": "04/15/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/06/2024", "transaction": "Change of Registered Agent", "filed_date": "05/06/2024", "description": "OnlineForm 5"}, {"effective_date": "05/06/2024", "transaction": "Restored to Good Standing", "filed_date": "05/06/2024", "description": "OnlineForm 5"}, {"effective_date": "06/17/2024", "transaction": "Terminated", "filed_date": "06/17/2024", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODIUM MORTGAGE CAPITAL LLC", "registered_effective_date": "01/27/2016", "status": "Withdrawal", "status_date": "05/10/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2825 E COTTONWOOD PKWY, SUITE 500\nSALT LAKE CITY\n,\nUT\n84121\nUnited States of America", "entity_id": "P067099"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2016", "transaction": "Registered", "filed_date": "02/01/2016", "description": ""}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/12/2020", "transaction": "Change of Registered Agent", "filed_date": "08/12/2020", "description": "OnlineForm 5"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "02/08/2023", "transaction": "Change of Registered Agent", "filed_date": "02/08/2023", "description": "OnlineForm 5"}, {"effective_date": "05/10/2023", "transaction": "Withdrawal", "filed_date": "05/10/2023", "description": "OnlineForm 524"}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODIUM SEALCOATING CORPORATION", "registered_effective_date": "03/30/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "405 E NORTH ST\nPOYNETTE\n,\nWI\n53955-9312", "entity_id": "P084424"}, "registered_agent": {"name": "GARRETT THURSTON", "address": "405 E NORTH ST\nPOYNETTE\n,\nWI\n53955"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/30/2022", "description": "E-Form"}, {"effective_date": "03/07/2023", "transaction": "Change of Registered Agent", "filed_date": "03/07/2023", "description": "Form16 OnlineForm"}, {"effective_date": "02/14/2024", "transaction": "Change of Registered Agent", "filed_date": "02/14/2024", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODIUM STAGE LLC", "registered_effective_date": "02/25/2025", "status": "Organized", "status_date": "02/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1631 Livingstone Rd STE B\nHudson\n,\nWI\n54016\nUnited States of America", "entity_id": "P094320"}, "registered_agent": {"name": "BENJAMIN KNEGENDORF", "address": "1631 LIVINGSTONE RD STE B\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2025", "transaction": "Organized", "filed_date": "02/25/2025", "description": "E-Form"}], "emails": ["BEN@BENKNEGENDORF.COM"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODIUM VOICE, LLC", "registered_effective_date": "05/01/2023", "status": "Registered", "status_date": "05/01/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1650 W DIGITAL DRIVE\nLEHI\n,\nUT\n84043\nUnited States of America", "entity_id": "P088085"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "address": "301 S. BEDFORD ST.\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2023", "transaction": "Registered", "filed_date": "04/18/2023", "description": "OnlineForm 521"}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODIUMFIGHTGEAR LLC", "registered_effective_date": "03/13/2025", "status": "Organized", "status_date": "03/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12009 W Washington St\nWest Allis\n,\nWI\n53214-2065\nUnited States of America", "entity_id": "P094505"}, "registered_agent": {"name": "SSMMA LLC", "address": "12009 W WASHINGTON ST\nWEST ALLIS\n,\nWI\n53214-2065"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2025", "transaction": "Organized", "filed_date": "03/13/2025", "description": "E-Form"}], "emails": ["INFO@PRIMALMKE.COM"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODLES-DECK INC.", "registered_effective_date": "07/11/1995", "status": "Administratively Dissolved", "status_date": "02/11/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "P031200"}, "registered_agent": {"name": "CRAIG PODLESNIK", "address": "2921 S LOGAN AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/14/1995", "description": ""}, {"effective_date": "07/01/1997", "transaction": "Delinquent", "filed_date": "07/01/1997", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/12/2008", "description": "PUBLICATION"}, {"effective_date": "02/11/2009", "transaction": "Administrative Dissolution", "filed_date": "02/11/2009", "description": "PUBLICATION"}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODLESNY REALTY, INC.", "registered_effective_date": "01/27/2006", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "64110 COUNTY HIGHWAY H\nIRON RIVER\n,\nWI\n54847-4512", "entity_id": "P047061"}, "registered_agent": {"name": "JOHN PODLESNY", "address": "64110 COUNTY HIGHWAY H\nIRON RIVER\n,\nWI\n54847-4512"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/03/2006", "description": ""}, {"effective_date": "04/13/2007", "transaction": "Change of Registered Agent", "filed_date": "04/13/2007", "description": "FM16-E-Form"}, {"effective_date": "02/26/2018", "transaction": "Change of Registered Agent", "filed_date": "02/26/2018", "description": "Form16 OnlineForm"}, {"effective_date": "02/14/2019", "transaction": "Change of Registered Agent", "filed_date": "02/14/2019", "description": "FM 16 2019"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODNAR CONSTRUCTION, INC.", "registered_effective_date": "06/06/2001", "status": "Restored to Good Standing", "status_date": "04/19/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N5077 KEYES LAKE DR\nFLORENCE\n,\nWI\n54121", "entity_id": "P038356"}, "registered_agent": {"name": "ROBERT PODNAR", "address": "N5077 KEYES LAKE DR\nP O BOX 494\nFLORENCE\n,\nWI\n54121-0494"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/12/2001", "description": ""}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "05/25/2007", "transaction": "Restored to Good Standing", "filed_date": "05/25/2007", "description": "E-Form"}, {"effective_date": "05/25/2007", "transaction": "Change of Registered Agent", "filed_date": "05/25/2007", "description": "FM16-E-Form***RECORD IMAGED***"}, {"effective_date": "06/09/2016", "transaction": "Change of Registered Agent", "filed_date": "06/09/2016", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "07/02/2019", "transaction": "Restored to Good Standing", "filed_date": "07/02/2019", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "05/20/2021", "transaction": "Restored to Good Standing", "filed_date": "05/20/2021", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/19/2023", "transaction": "Restored to Good Standing", "filed_date": "04/19/2023", "description": "Form16 OnlineForm"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "Form16 OnlineForm"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODNAR LOGGING, INC.", "registered_effective_date": "04/21/1994", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4014 S SPRING LAKE RD\nFLORENCE\n,\nWI\n54121", "entity_id": "P030005"}, "registered_agent": {"name": "DENNIS PODNAR", "address": "4014 S SPRING LAKE RD\nFLORENCE\n,\nWI\n54121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/25/1994", "description": ""}, {"effective_date": "08/16/2004", "transaction": "Change of Registered Agent", "filed_date": "08/16/2004", "description": "FM 16 2004"}, {"effective_date": "04/27/2009", "transaction": "Change of Registered Agent", "filed_date": "04/27/2009", "description": "FM16-E-Form"}, {"effective_date": "06/19/2016", "transaction": "Change of Registered Agent", "filed_date": "06/19/2016", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODNAR PROPERTIES JANESVILLE, LLC", "registered_effective_date": "02/24/2006", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/25/2007", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "6270 VAN BUREN RD\nCLINTON\n,\nOH\n44216", "entity_id": "P047250"}, "registered_agent": {"name": "DAVID WIRTH", "address": "N78W29069 FLYNN RD\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2006", "transaction": "Registered", "filed_date": "02/28/2006", "description": ""}, {"effective_date": "08/20/2007", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2007", "description": "Notice Image"}, {"effective_date": "10/25/2007", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/25/2007", "description": "Cert Image"}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODOAN INVESTMENTS, LLC", "registered_effective_date": "12/10/2022", "status": "Restored to Good Standing", "status_date": "01/29/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "311 E WISCONSIN AVE\nBELMONT\n,\nWI\n53510", "entity_id": "P086804"}, "registered_agent": {"name": "PATRICK DOAN", "address": "311 E WISCONSIN AVE\nBELMONT\n,\nWI\n53510"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2022", "transaction": "Organized", "filed_date": "12/10/2022", "description": "E-Form"}, {"effective_date": "04/12/2024", "transaction": "Change of Registered Agent", "filed_date": "04/12/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "01/29/2026", "transaction": "Restored to Good Standing", "filed_date": "01/29/2026", "description": "OnlineForm 5"}], "emails": ["TURBOFIRE350@GMAIL.COM"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODOLAK GOLF LLC", "registered_effective_date": "01/17/2018", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1221 WISTERIA LN\nSUITE 2\nWAUKESHA\n,\nWI\n53189-7181", "entity_id": "P071644"}, "registered_agent": {"name": "DAVID D ZURCHER", "address": "1221 WISTERIA LN\nSUITE 2\nWAUKESHA\n,\nWI\n53189-7181"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2018", "transaction": "Organized", "filed_date": "01/17/2018", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODOLAK PROPERTIES, L.L.C.", "registered_effective_date": "11/30/1998", "status": "Restored to Good Standing", "status_date": "01/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "421 BIRCH ST\nBARABOO\n,\nWI\n53913-2450\nUnited States of America", "entity_id": "P034963"}, "registered_agent": {"name": "WILLIAM A. PODOLAK", "address": "421 BIRCH ST\nBARABOO\n,\nWI\n53913-2450"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/1998", "transaction": "Organized", "filed_date": "12/01/1998", "description": "***RECORD IMAGED***"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "12/04/2006", "transaction": "Restored to Good Standing", "filed_date": "12/04/2006", "description": "E-Form"}, {"effective_date": "12/04/2006", "transaction": "Change of Registered Agent", "filed_date": "12/04/2006", "description": "FM516-E-Form"}, {"effective_date": "11/09/2014", "transaction": "Change of Registered Agent", "filed_date": "11/09/2014", "description": "FM516-E-Form"}, {"effective_date": "11/29/2016", "transaction": "Change of Registered Agent", "filed_date": "11/29/2016", "description": "OnlineForm 5"}, {"effective_date": "11/29/2017", "transaction": "Change of Registered Agent", "filed_date": "11/29/2017", "description": "OnlineForm 5"}, {"effective_date": "10/21/2019", "transaction": "Change of Registered Agent", "filed_date": "10/21/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "01/15/2024", "transaction": "Restored to Good Standing", "filed_date": "01/15/2024", "description": "OnlineForm 5"}, {"effective_date": "01/15/2024", "transaction": "Change of Registered Agent", "filed_date": "01/15/2024", "description": "OnlineForm 5"}], "emails": ["WAPODOLAK@GMAIL.COM"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODOLL DENTAL, LLC", "registered_effective_date": "07/20/2017", "status": "Restored to Good Standing", "status_date": "07/20/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1530 DORIS DR\nFORT ATKINSON\n,\nWI\n53538", "entity_id": "P070450"}, "registered_agent": {"name": "CURT POLZIN", "address": "715 SHERMAN AVE E\nFORT ATKINSON\n,\nWI\n53538-1992"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2017", "transaction": "Organized", "filed_date": "07/20/2017", "description": "E-Form"}, {"effective_date": "10/08/2018", "transaction": "Change of Registered Agent", "filed_date": "10/08/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/23/2020", "transaction": "Restored to Good Standing", "filed_date": "07/23/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/20/2022", "transaction": "Restored to Good Standing", "filed_date": "07/20/2022", "description": "OnlineForm 5"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}, {"effective_date": "07/30/2025", "transaction": "Change of Registered Agent", "filed_date": "07/30/2025", "description": "OnlineForm 5"}], "emails": ["CURT.POLZIN@FORTFAMILYDENTAL.COM"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODOLL ELECTRIC, LLC", "registered_effective_date": "11/09/2004", "status": "Organized", "status_date": "11/09/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E844 350TH AVE\nSPRING VALLEY\n,\nWI\n54767-8047\nUnited States of America", "entity_id": "P044498"}, "registered_agent": {"name": "BRUCE A. PODOLL", "address": "E844 350TH AVE\nSPRING VALLEY\n,\nWI\n54767-8047"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2004", "transaction": "Organized", "filed_date": "11/11/2004", "description": "eForm"}, {"effective_date": "10/26/2017", "transaction": "Change of Registered Agent", "filed_date": "10/26/2017", "description": "OnlineForm 5"}, {"effective_date": "01/29/2023", "transaction": "Change of Registered Agent", "filed_date": "01/29/2023", "description": "OnlineForm 5"}], "emails": ["BAP0125@GMAIL.COM"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODOLSKE, BLOEDOORN & CO., INC.", "registered_effective_date": "04/03/1984", "status": "Administratively Dissolved", "status_date": "10/15/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "10947 W FLORIST AVE\nMILWAUKEE\n,\nWI\n53225\nUnited States of America", "entity_id": "1P12864"}, "registered_agent": {"name": "EDWARD A HALPERIN", "address": "312 E WISCONSIN AVE\nSUITE 700\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/03/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/03/1984", "description": ""}, {"effective_date": "04/01/1986", "transaction": "In Bad Standing", "filed_date": "04/01/1986", "description": ""}, {"effective_date": "10/07/1987", "transaction": "Restored to Good Standing", "filed_date": "10/07/1987", "description": ""}, {"effective_date": "10/07/1987", "transaction": "Amendment", "filed_date": "10/07/1987", "description": "CHG NAME"}, {"effective_date": "04/01/1989", "transaction": "In Bad Standing", "filed_date": "04/01/1989", "description": "NAD 4/27/93 RTN UND"}, {"effective_date": "08/10/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/10/1993", "description": "932160241"}, {"effective_date": "10/15/1993", "transaction": "Administrative Dissolution", "filed_date": "10/15/1993", "description": "932181255"}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODOLSKE, HALPERIN, DALIN & CO., INC.", "registered_effective_date": "01/09/1984", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1P12758"}, "registered_agent": {"name": "TIMOTHY E PODOLSKE", "address": "312 E WISCONSIN AVE  SUITE 700\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/09/1984", "description": ""}, {"effective_date": "01/01/1986", "transaction": "In Bad Standing", "filed_date": "01/01/1986", "description": "NAD 05/18/92 RTN UND"}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUBLICATION 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION 965000001"}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODOMEDIK LLC", "registered_effective_date": "04/21/2006", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/24/2008", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "113 BARKSDALE PROF CTR\nNEWARK\n,\nDE\n19711", "entity_id": "P047592"}, "registered_agent": {"name": "CARMEN SEBASTIAN-NOVELL", "address": "425 SHORELAND DR\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2006", "transaction": "Registered", "filed_date": "04/25/2006", "description": ""}, {"effective_date": "04/20/2007", "transaction": "Change of Registered Agent", "filed_date": "04/20/2007", "description": "FM 518-2007"}, {"effective_date": "08/18/2008", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2008", "description": "Notice Imaged"}, {"effective_date": "10/24/2008", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/24/2008", "description": "Cert Imaged"}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODOMEDIK LLC", "registered_effective_date": "05/03/2013", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/11/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "135 N. GREENLEAF ST\nSUITE 210\nGURNEE\n,\nIL\n60031", "entity_id": "P061022"}, "registered_agent": {"name": "GERARDO A PEREZ ESPINDOLA", "address": "141 N. MAIN ST.\nUNIT 407\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2013", "transaction": "Registered", "filed_date": "05/10/2013", "description": ""}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "10/05/2016", "transaction": "Change of Registered Agent", "filed_date": "10/05/2016", "description": "OnlineForm 5"}, {"effective_date": "08/09/2017", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/09/2017", "description": ""}, {"effective_date": "08/11/2018", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/11/2018", "description": ""}, {"effective_date": "10/11/2018", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/11/2018", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODOMEDIK LLC", "registered_effective_date": "02/05/2021", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "159 N GREENLEAF ST\nSUITE 1\nGURNEE\n,\nIL\n60031\nUnited States of America", "entity_id": "P080164"}, "registered_agent": {"name": "CT CORPORTATION SYSTEM", "address": "301 S. BEDFORD ST\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2021", "transaction": "Registered", "filed_date": "02/05/2021", "description": "OnlineForm 521"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODRABSKY MANUFACTURING INC.", "registered_effective_date": "04/06/1966", "status": "Administratively Dissolved", "status_date": "09/14/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2528 HERMAN RD\nMANITOWOC\n,\nWI\n54220\nUnited States of America", "entity_id": "1P06464"}, "registered_agent": {"name": "RICHARD PODRABSKY", "address": "HERMAN ROAD\nMANITOWOC, WIS.\n,\nWI\n54220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/1966", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/06/1966", "description": ""}, {"effective_date": "01/01/1972", "transaction": "In Bad Standing", "filed_date": "01/01/1972", "description": ""}, {"effective_date": "02/24/1972", "transaction": "Restored to Good Standing", "filed_date": "02/24/1972", "description": ""}, {"effective_date": "04/01/1993", "transaction": "Delinquent", "filed_date": "04/01/1993", "description": ""}, {"effective_date": "07/09/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/1993", "description": "932131304"}, {"effective_date": "09/14/1993", "transaction": "Administrative Dissolution", "filed_date": "09/14/1993", "description": "932152112"}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODRASKY AUCTIONS, INC.", "registered_effective_date": "09/07/2017", "status": "Dissolved", "status_date": "01/04/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "P070802"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54034"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/07/2017", "description": "E-Form"}, {"effective_date": "01/04/2018", "transaction": "Articles of Dissolution", "filed_date": "01/04/2018", "description": "OnlineForm 10"}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODRAZA BUILDERS LLC", "registered_effective_date": "12/11/2015", "status": "Restored to Good Standing", "status_date": "01/11/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3862 TIMBER STONE WAY\nHUBERTUS\n,\nWI\n53033", "entity_id": "P066852"}, "registered_agent": {"name": "CRAIG PODRAZA", "address": "3862 TIMBER STONE WAY\nHUBERTUS\n,\nWI\n53033-9574"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2015", "transaction": "Organized", "filed_date": "12/11/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}, {"effective_date": "05/22/2019", "transaction": "Restored to Good Standing", "filed_date": "05/29/2019", "description": ""}, {"effective_date": "05/22/2019", "transaction": "Certificate of Reinstatement", "filed_date": "05/29/2019", "description": ""}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "01/11/2021", "transaction": "Restored to Good Standing", "filed_date": "01/11/2021", "description": "OnlineForm 5"}, {"effective_date": "01/11/2021", "transaction": "Change of Registered Agent", "filed_date": "01/11/2021", "description": "OnlineForm 5"}, {"effective_date": "12/14/2023", "transaction": "Change of Registered Agent", "filed_date": "12/14/2023", "description": "OnlineForm 5"}], "emails": ["INFO@CCBUSINESSMANAGEMENT.COM"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODRAZA CPA LLC", "registered_effective_date": "11/06/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "P079331"}, "registered_agent": {"name": "BENJAMIN RICHARD PODRAZA", "address": "413 N 2ND STREET\nUNIT 520\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2020", "transaction": "Organized", "filed_date": "11/06/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODRAZA CPA LLC (FICT NAME) PODRAZA CPA PLLC (COMP NAME)", "registered_effective_date": "07/31/2018", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/01/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "413 N 2ND STREET\nUNIT 520\nMILWAUKEE\n,\nWI\n53203\nUnited States of America", "entity_id": "P073118"}, "registered_agent": {"name": "BENJAMIN PODRAZA", "address": "413 N 2ND STREET\nUNIT 520\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2018", "transaction": "Registered", "filed_date": "07/31/2018", "description": "OnlineForm 521"}, {"effective_date": "08/01/2019", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2019", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/01/2019", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODS ENTERPRISES, INC.", "registered_effective_date": "05/18/2005", "status": "Withdrawal", "status_date": "04/13/2015", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "% CORPORATE CREATIONS\n11380 PROSPERITY FARMS RD #221 E\nPALM BEACH GARDENS\n,\nFL\n33410\nUnited States of America", "entity_id": "P045640"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/19/2005", "description": ""}, {"effective_date": "02/24/2006", "transaction": "Change of Registered Agent", "filed_date": "03/01/2006", "description": ""}, {"effective_date": "08/22/2011", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/22/2011", "description": "NOTICE IMAGED"}, {"effective_date": "10/26/2011", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/26/2011", "description": "Cert Imaged"}, {"effective_date": "04/16/2012", "transaction": "Certificate of Reinstatement", "filed_date": "04/18/2012", "description": ""}, {"effective_date": "08/18/2014", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2014", "description": ""}, {"effective_date": "04/13/2015", "transaction": "Withdrawal", "filed_date": "04/15/2015", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODS ENTERPRISES, LLC", "registered_effective_date": "02/27/2017", "status": "Registered", "status_date": "02/27/2017", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "13535 FEATHER SOUND DR. 4TH FL\nCLEARWATER\n,\nFL\n33762\nUnited States of America", "entity_id": "P069515"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2017", "transaction": "Registered", "filed_date": "02/27/2017", "description": "OnlineForm 521"}, {"effective_date": "08/11/2018", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/11/2018", "description": ""}, {"effective_date": "03/02/2023", "transaction": "Change of Registered Agent", "filed_date": "03/02/2023", "description": "OnlineForm 5"}, {"effective_date": "01/09/2024", "transaction": "Change of Registered Agent", "filed_date": "01/09/2024", "description": "OnlineForm 5"}, {"effective_date": "07/25/2024", "transaction": "Change of Registered Agent", "filed_date": "07/25/2024", "description": "FM13-E-Form"}, {"effective_date": "04/07/2025", "transaction": "Change of Registered Agent", "filed_date": "04/07/2025", "description": "OnlineForm 5"}, {"effective_date": "03/16/2026", "transaction": "Change of Registered Agent", "filed_date": "03/16/2026", "description": "FM13-E-Form"}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODS USA, INC. (FICT NAME) PODS, INC. (CORP NAME)", "registered_effective_date": "07/27/2004", "status": "Withdrawal", "status_date": "07/25/2007", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "5585 RIO VISTA DR\nCLEARWATER\n,\nFL\n33760\nUnited States of America", "entity_id": "P043945"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/27/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/28/2004", "description": ""}, {"effective_date": "07/27/2004", "transaction": "True Name", "filed_date": "07/28/2004", "description": "True Name = PODS, INC."}, {"effective_date": "04/14/2006", "transaction": "Change of Registered Agent", "filed_date": "04/18/2006", "description": ""}, {"effective_date": "07/25/2007", "transaction": "Withdrawal", "filed_date": "07/30/2007", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODSIX SOFTWARE LLC", "registered_effective_date": "08/17/2011", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7230 S CHASE RD\nSOBIESKI\n,\nWI\n54171\nUnited States of America", "entity_id": "P057857"}, "registered_agent": {"name": "ERIC EDWARDSON", "address": "7230 S CHASE RD\nSOBIESKI\n,\nWI\n54171"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2011", "transaction": "Organized", "filed_date": "08/17/2011", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODSMREKA ENTERPRISES, INC.", "registered_effective_date": "09/21/2009", "status": "Dissolved", "status_date": "07/22/2010", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "P054385"}, "registered_agent": {"name": "MARIJA A. JAKOPEC", "address": "1146 DOVER DRIVE\nADAMS\n,\nWI\n53910"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/25/2009", "description": "E-Form"}, {"effective_date": "07/22/2010", "transaction": "Articles of Dissolution", "filed_date": "07/27/2010", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODUNK HUNTING RETREAT, L.L.C.", "registered_effective_date": "10/10/1996", "status": "Dissolved", "status_date": "06/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E4556 IROQUOIS CT\nLA VALLE\n,\nWI\n53941-9247\nUnited States of America", "entity_id": "P032454"}, "registered_agent": {"name": "CRAIG A HILLMAN", "address": "E4556 IROQUOIS CT\nLA VALLE\n,\nWI\n53941-9247"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/1996", "transaction": "Organized", "filed_date": "10/14/1996", "description": ""}, {"effective_date": "10/16/2006", "transaction": "Change of Registered Agent", "filed_date": "10/16/2006", "description": "FM516-E-Form"}, {"effective_date": "10/29/2009", "transaction": "Change of Registered Agent", "filed_date": "10/29/2009", "description": "FM516-E-Form"}, {"effective_date": "10/25/2017", "transaction": "Change of Registered Agent", "filed_date": "10/25/2017", "description": "OnlineForm 5"}, {"effective_date": "10/27/2019", "transaction": "Change of Registered Agent", "filed_date": "10/27/2019", "description": "OnlineForm 5"}, {"effective_date": "06/08/2022", "transaction": "Articles of Dissolution", "filed_date": "06/15/2022", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODUNK STUDIOZ LLC", "registered_effective_date": "11/28/2010", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "P056481"}, "registered_agent": {"name": "DUSTIN MURRAY RYAN", "address": "480 E MADISON AVE\nGRANTSBURG\n,\nWI\n54840"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2010", "transaction": "Organized", "filed_date": "11/28/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODUNK STUDIOZ LLC", "registered_effective_date": "06/03/2014", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "P063649"}, "registered_agent": {"name": "DUSTIN MURRAY RYAN", "address": "480 E MADISON AVE\nGRANTSBURG\n,\nWI\n54840"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2014", "transaction": "Organized", "filed_date": "06/03/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODUNKY, LLC", "registered_effective_date": "06/14/2024", "status": "Registered", "status_date": "06/14/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2012 RANCHO LADERA ROAD\nALEDO\n,\nTX\n76008\nUnited States of America", "entity_id": "P092029"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2024", "transaction": "Registered", "filed_date": "06/14/2024", "description": "OnlineForm 521"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "01/12/2026", "transaction": "Certificate of Reinstatement", "filed_date": "01/13/2026", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODVACIC HOLDINGS LLC", "registered_effective_date": "04/19/2018", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11717 W DEARBOURN AVE\nAPT A\nWAUWATOSA\n,\nWI\n53226-3908", "entity_id": "P072369"}, "registered_agent": {"name": "CRAIG PODLESNIK", "address": "11717A DEARBOURN AVE\nSTONECRAFT STUDIOS\nWAUWATOSA\n,\nWI\n53226-3908"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2018", "transaction": "Organized", "filed_date": "04/19/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}, {"effective_date": "09/15/2021", "transaction": "Restored to Good Standing", "filed_date": "09/23/2021", "description": ""}, {"effective_date": "09/15/2021", "transaction": "Certificate of Reinstatement", "filed_date": "09/23/2021", "description": ""}, {"effective_date": "09/15/2021", "transaction": "Change of Registered Agent", "filed_date": "09/23/2021", "description": "FM 516 2021"}, {"effective_date": "11/22/2022", "transaction": "Change of Registered Agent", "filed_date": "11/22/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/09/2024", "transaction": "Change of Registered Agent", "filed_date": "05/09/2024", "description": "OnlineForm 5"}, {"effective_date": "05/09/2024", "transaction": "Restored to Good Standing", "filed_date": "05/09/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["craig@stonecraftstudios.com"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODY DOOR COMPANY LLC", "registered_effective_date": "03/14/2018", "status": "Organized", "status_date": "03/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "432 HARMONY LN\nELKHORN\n,\nWI\n53121-1925", "entity_id": "P072071"}, "registered_agent": {"name": "NICHOLAS A. EGERT", "address": "835 GENEVA PKWY N\nSTE 1\nLAKE GENEVA\n,\nWI\n53147-5700"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2018", "transaction": "Organized", "filed_date": "03/14/2018", "description": "E-Form"}, {"effective_date": "03/03/2022", "transaction": "Change of Registered Agent", "filed_date": "03/03/2022", "description": "OnlineForm 5"}, {"effective_date": "03/13/2023", "transaction": "Change of Registered Agent", "filed_date": "03/13/2023", "description": "OnlineForm 5"}], "emails": ["INFO@EGERTLAWFIRM.COM"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODY PLUMBING & HEATING, INC.", "registered_effective_date": "05/28/1982", "status": "Administratively Dissolved", "status_date": "12/17/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "752 MOORE ST\nBELOIT\n,\nWI\n53511\nUnited States of America", "entity_id": "1P12070"}, "registered_agent": {"name": "KENNETH W FORBECK", "address": "520 W GRAND AVE\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/28/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/28/1982", "description": ""}, {"effective_date": "04/01/1984", "transaction": "In Bad Standing", "filed_date": "04/01/1984", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902050670"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902140241"}, {"effective_date": "03/22/1991", "transaction": "Revocation of Dissolution Proceedings", "filed_date": "03/25/1991", "description": ""}, {"effective_date": "03/25/1991", "transaction": "Restored to Good Standing", "filed_date": "03/25/1991", "description": ""}, {"effective_date": "04/01/1992", "transaction": "Delinquent", "filed_date": "04/01/1992", "description": "NAD 07/13/1992 RTN UND"}, {"effective_date": "10/12/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/12/1992", "description": "922061962"}, {"effective_date": "12/17/1992", "transaction": "Administrative Dissolution", "filed_date": "12/17/1992", "description": "922081449"}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODZ LANDSCAPE, LLC", "registered_effective_date": "09/28/2017", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3246 N 84TH ST\nMILWAUKEE\n,\nWI\n53222-3703", "entity_id": "P070940"}, "registered_agent": {"name": "ZACHARY ROBERT PODZALINE", "address": "3246 N 84TH ST\nMILWAUKEE\n,\nWI\n53222-3703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2017", "transaction": "Organized", "filed_date": "09/28/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "05/19/2020", "transaction": "Restored to Good Standing", "filed_date": "05/19/2020", "description": "OnlineForm 5"}, {"effective_date": "05/19/2020", "transaction": "Change of Registered Agent", "filed_date": "05/19/2020", "description": "OnlineForm 5"}, {"effective_date": "09/02/2020", "transaction": "Change of Registered Agent", "filed_date": "09/02/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "PODZILNI-SCHMITZ HOLDINGS LLC", "registered_effective_date": "01/29/2024", "status": "Organized", "status_date": "01/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7600 N BEACH DR\nMILWAUKEE\n,\nWI\n53217-2928\nUnited States of America", "entity_id": "P090642"}, "registered_agent": {"name": "DOUG PODZILNI", "address": "7600 N BEACH DR\nFOX POINT\n,\nWI\n53217-2928"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2024", "transaction": "Organized", "filed_date": "01/29/2024", "description": "E-Form"}, {"effective_date": "01/30/2025", "transaction": "Change of Registered Agent", "filed_date": "01/30/2025", "description": "OnlineForm 5"}], "emails": ["DOUG@GOURMETSOURCE.COM"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "THE PODBIELSKI LAW GROUP, LTD.", "registered_effective_date": "07/08/2008", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Service Corporation", "period_of_existence": "PER", "principal_office_address": "8739 W MALLARD CT\nFRANKLIN\n,\nWI\n53132", "entity_id": "T046194"}, "registered_agent": {"name": "JOHN T PODBIELSKI JR", "address": "8739 W MALLARD CT\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/14/2008", "description": ""}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "THE PODCAST SOCIAL LOUNGE LLC", "registered_effective_date": "03/14/2023", "status": "Organized", "status_date": "03/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8075 NORTH 107TH STREET\nMILWAUKEE\n,\nWI\n53224\nUnited States of America", "entity_id": "T102052"}, "registered_agent": {"name": "BRIAN N EASON", "address": "8075 NORTH 107TH STREET\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2023", "transaction": "Organized", "filed_date": "03/14/2023", "description": "E-Form"}, {"effective_date": "03/15/2024", "transaction": "Change of Registered Agent", "filed_date": "03/15/2024", "description": "OnlineForm 5"}, {"effective_date": "01/06/2026", "transaction": "Change of Registered Agent", "filed_date": "01/06/2026", "description": "OnlineForm 5"}], "emails": ["BRIAN@THEPODCASTSOCIALLOUNGE.COM"]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "THE PODGE LODGE LLC", "registered_effective_date": "04/08/2021", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1320 MADISON AVE\nUPPER\nSOUTH MILWAUKEE\n,\nWI\n53172", "entity_id": "T090329"}, "registered_agent": {"name": "ANGELA M MCCANN", "address": "1320 MADISON AVE\nUPPER\nSOUTH MILWAUKEE\n,\nWI\n53172"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2021", "transaction": "Organized", "filed_date": "04/08/2021", "description": "E-Form"}, {"effective_date": "04/09/2021", "transaction": "Change of Registered Agent", "filed_date": "04/09/2021", "description": "FM13-E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "07/01/2023", "transaction": "Change of Registered Agent", "filed_date": "07/01/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Restored to Good Standing", "filed_date": "07/01/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 326174, "worker_id": "details-extract-26", "ts": 1776092590, "record_type": "business_detail", "entity_details": {"entity_name": "THE PODSHOP, INC.", "registered_effective_date": "02/13/2006", "status": "Administratively Dissolved", "status_date": "08/10/2011", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "6035 ODANA ROAD\nMADISON\n,\nWI\n53719-1101\nUnited States of America", "entity_id": "P047188"}, "registered_agent": {"name": "JONATHAN H NEESE", "address": "6035 ODANA RD\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/20/2006", "description": ""}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "04/07/2008", "transaction": "Restored to Good Standing", "filed_date": "04/07/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/10/2011", "description": "PUBLICATION"}, {"effective_date": "08/10/2011", "transaction": "Administrative Dissolution", "filed_date": "08/10/2011", "description": "PUBLICATION"}]}
{"task_id": 334840, "worker_id": "details-extract-11", "ts": 1776092658, "record_type": "business_detail", "entity_details": {"entity_name": "WD3, LLC", "registered_effective_date": "10/04/2018", "status": "Dissolved", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1202 DUNDEE DR\nDRESHER\n,\nPA\n19025", "entity_id": "W070991"}, "registered_agent": {"name": "LISA SABIN", "address": "1248 HILLCREST DR\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2018", "transaction": "Organized", "filed_date": "10/04/2018", "description": "E-Form"}, {"effective_date": "10/16/2019", "transaction": "Change of Registered Agent", "filed_date": "10/16/2019", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "08/13/2024", "transaction": "Change of Registered Agent", "filed_date": "08/13/2024", "description": "FM13-E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Articles of Dissolution", "filed_date": "10/20/2025", "description": "OnlineForm 510"}]}
{"task_id": 334840, "worker_id": "details-extract-11", "ts": 1776092658, "record_type": "business_detail", "entity_details": {"entity_name": "WD 360, INC.", "registered_effective_date": "04/22/2003", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "W044871"}, "registered_agent": {"name": "NOELLE VINCENT", "address": "437 MANITOWOC ST\nP O BOX 310\nREEDSVILLE\n,\nWI\n54230"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/23/2003", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 334840, "worker_id": "details-extract-11", "ts": 1776092658, "record_type": "business_detail", "entity_details": {"entity_name": "WD3 ASSOCIATES INC.", "registered_effective_date": "08/15/2022", "status": "Incorporated/Qualified/Registered", "status_date": "08/15/2022", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "W080139"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/22/2022", "description": ""}, {"effective_date": "04/11/2023", "transaction": "Change of Registered Agent", "filed_date": "04/11/2023", "description": "Form 18"}]}
{"task_id": 333740, "worker_id": "details-extract-73", "ts": 1776092693, "record_type": "business_detail", "entity_details": {"entity_name": "VIJ ENTERPRISES LLC", "registered_effective_date": "05/01/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "V029270"}, "registered_agent": {"name": "RODNEY T BAKER SR", "address": "4438 N 38TH ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2019", "transaction": "Organized", "filed_date": "05/01/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 333740, "worker_id": "details-extract-73", "ts": 1776092693, "record_type": "business_detail", "entity_details": {"entity_name": "VIJAY & ASSOCIATES, INC.", "registered_effective_date": "07/06/1990", "status": "Administratively Dissolved", "status_date": "05/13/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "9450 N 107TH ST\nMILWAUKEE\n,\nWI\n532241106\nUnited States of America", "entity_id": "V014981"}, "registered_agent": {"name": "MANU C THACKER", "address": "9450 N 107TH ST\nMILWAUKEE\n,\nWI\n532241106"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "07/06/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/06/1990", "description": ""}, {"effective_date": "10/03/1991", "transaction": "Change of Registered Agent", "filed_date": "10/08/1991", "description": ""}, {"effective_date": "12/31/1995", "transaction": "Amendment", "filed_date": "12/29/1995", "description": "NAME CHG"}, {"effective_date": "08/26/1996", "transaction": "Change of Registered Agent", "filed_date": "08/26/1996", "description": "FM16 1996"}, {"effective_date": "07/01/2000", "transaction": "Delinquent", "filed_date": "07/01/2000", "description": ""}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/13/2009", "description": "PUBLICATION"}, {"effective_date": "05/13/2009", "transaction": "Administrative Dissolution", "filed_date": "05/13/2009", "description": "PUBLICATION"}]}
{"task_id": 333740, "worker_id": "details-extract-73", "ts": 1776092693, "record_type": "business_detail", "entity_details": {"entity_name": "VIJAY ENTERPRISES, INC.", "registered_effective_date": "11/16/1981", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1A12791"}, "registered_agent": {"name": "DENNIS WILLIAMS", "address": "1585 APPLETON RD\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/16/1981", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/16/1981", "description": ""}, {"effective_date": "03/08/1983", "transaction": "Amendment", "filed_date": "03/08/1983", "description": "NAME CHG"}, {"effective_date": "10/01/1983", "transaction": "In Bad Standing", "filed_date": "10/01/1983", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902031352"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902131597"}]}
{"task_id": 333740, "worker_id": "details-extract-73", "ts": 1776092693, "record_type": "business_detail", "entity_details": {"entity_name": "VIJAY FOOD MART, INC.", "registered_effective_date": "08/23/1999", "status": "Administratively Dissolved", "status_date": "05/13/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "V017444"}, "registered_agent": {"name": "BRIJENDRA SINGH RAWAT", "address": "2619 22ND AVE\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/24/1999", "description": ""}, {"effective_date": "07/01/2001", "transaction": "Delinquent", "filed_date": "07/01/2001", "description": "***RECORD IMAGED***"}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/13/2009", "description": "PUBLICATION"}, {"effective_date": "05/13/2009", "transaction": "Administrative Dissolution", "filed_date": "05/13/2009", "description": "PUBLICATION"}]}
{"task_id": 333740, "worker_id": "details-extract-73", "ts": 1776092693, "record_type": "business_detail", "entity_details": {"entity_name": "VIJAY K. BERI, M.D., S.C.", "registered_effective_date": "03/11/1982", "status": "Dissolved", "status_date": "02/20/1989", "entity_type": "Service Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "5B17032"}, "registered_agent": {"name": "VIJAY K BERI", "address": "904 N 9TH ST\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/11/1982", "description": ""}, {"effective_date": "01/01/1984", "transaction": "In Bad Standing", "filed_date": "01/01/1984", "description": ""}, {"effective_date": "08/13/1984", "transaction": "Restored to Good Standing", "filed_date": "08/13/1984", "description": ""}, {"effective_date": "12/14/1988", "transaction": "Intent to Dissolve", "filed_date": "12/14/1988", "description": ""}, {"effective_date": "01/01/1989", "transaction": "In Bad Standing", "filed_date": "01/01/1989", "description": ""}, {"effective_date": "02/20/1989", "transaction": "Articles of Dissolution", "filed_date": "02/20/1989", "description": ""}]}
{"task_id": 333740, "worker_id": "details-extract-73", "ts": 1776092693, "record_type": "business_detail", "entity_details": {"entity_name": "VIJAY K. SABNIS, M.D., S.C.", "registered_effective_date": "09/27/1982", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/21/1983", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "2S02337"}, "registered_agent": {"name": "VIJAY K SABNIS MD", "address": "615 S 10TH ST\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/1983", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/21/1983", "description": ""}]}
{"task_id": 333740, "worker_id": "details-extract-73", "ts": 1776092693, "record_type": "business_detail", "entity_details": {"entity_name": "VIJAY V. KULKARNI, M.D., S.C.", "registered_effective_date": "06/19/1981", "status": "Dissolved", "status_date": "04/27/2009", "entity_type": "Service Corporation", "period_of_existence": "PER", "principal_office_address": "6590 N ATWAHL DR\nGLENDALE\n,\nWI\n53209\nUnited States of America", "entity_id": "5K10859"}, "registered_agent": {"name": "VIJAY V KULKARNI, MD", "address": "6590 N ATWAHL DR\nGLENDALE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "06/19/1981", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/19/1981", "description": ""}, {"effective_date": "06/01/1999", "transaction": "Change of Registered Agent", "filed_date": "06/01/1999", "description": "FM 12 1999"}, {"effective_date": "04/27/2009", "transaction": "Articles of Dissolution", "filed_date": "04/29/2009", "description": ""}]}
{"task_id": 333740, "worker_id": "details-extract-73", "ts": 1776092693, "record_type": "business_detail", "entity_details": {"entity_name": "VIJAYA DAS GUPTA, M.D., S.C.", "registered_effective_date": "06/07/1984", "status": "Administratively Dissolved", "status_date": "11/12/2008", "entity_type": "Service Corporation", "period_of_existence": "PER", "principal_office_address": "12129 W FEERICK ST\nMILWAUKEE\n,\nWI\n53222\nUnited States of America", "entity_id": "5D09600"}, "registered_agent": {"name": "VIJAYA DAS GUPTA MD", "address": "12129 W FEERICK ST\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/07/1984", "description": ""}, {"effective_date": "08/11/1998", "transaction": "Change of Registered Agent", "filed_date": "08/11/1998", "description": "FM 12 1998"}, {"effective_date": "04/01/2000", "transaction": "Delinquent", "filed_date": "04/01/2000", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/23/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/23/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/12/2008", "description": "PUBLICATION"}, {"effective_date": "11/12/2008", "transaction": "Administrative Dissolution", "filed_date": "11/12/2008", "description": "PUBLICATION"}]}
{"task_id": 333740, "worker_id": "details-extract-73", "ts": 1776092693, "record_type": "business_detail", "entity_details": {"entity_name": "VIJAYA RENTAL LLC", "registered_effective_date": "08/14/2013", "status": "Restored to Good Standing", "status_date": "07/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16600 PRAIRIE CT\nBROOKFIELD\n,\nWI\n53005-5758\nUnited States of America", "entity_id": "V024952"}, "registered_agent": {"name": "KHAZI MUQEET", "address": "16600 PRAIRIE CT\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2013", "transaction": "Organized", "filed_date": "08/14/2013", "description": "E-Form"}, {"effective_date": "07/26/2015", "transaction": "Change of Registered Agent", "filed_date": "07/26/2015", "description": "OnlineForm 5"}, {"effective_date": "08/18/2017", "transaction": "Change of Registered Agent", "filed_date": "08/18/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/01/2021", "transaction": "Restored to Good Standing", "filed_date": "08/01/2021", "description": "OnlineForm 5"}, {"effective_date": "08/05/2023", "transaction": "Change of Registered Agent", "filed_date": "08/05/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/17/2025", "transaction": "Restored to Good Standing", "filed_date": "07/17/2025", "description": "OnlineForm 5"}], "emails": ["KMUQEET@YAHOO.COM"]}
{"task_id": 333740, "worker_id": "details-extract-73", "ts": 1776092693, "record_type": "business_detail", "entity_details": {"entity_name": "VIJAYASHREE SHANKAR, M.D., S.C.", "registered_effective_date": "07/30/2007", "status": "Administratively Dissolved", "status_date": "09/09/2014", "entity_type": "Service Corporation", "period_of_existence": "PER", "principal_office_address": "5525 GREEN BAY RD\nKENOSHA\n,\nWI\n53144", "entity_id": "V021608"}, "registered_agent": {"name": "JEFF UECKER", "address": "5525 GREEN BAY RD\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/30/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/01/2007", "description": ""}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}]}
{"task_id": 333740, "worker_id": "details-extract-73", "ts": 1776092693, "record_type": "business_detail", "entity_details": {"entity_name": "VIJAYSHA INC.", "registered_effective_date": "12/13/2022", "status": "Administratively Dissolved", "status_date": "02/25/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "V032913"}, "registered_agent": {"name": "DIPIKA PATEL", "address": "N5781 KINNEY RD\nPORTAGE\n,\nWI\n53901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/13/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": ""}, {"effective_date": "02/25/2026", "transaction": "Administrative Dissolution", "filed_date": "02/25/2026", "description": ""}]}
{"task_id": 333740, "worker_id": "details-extract-73", "ts": 1776092693, "record_type": "business_detail", "entity_details": {"entity_name": "VIJAYSHA SHYAM LLC", "registered_effective_date": "12/13/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "V032912"}, "registered_agent": {"name": "DIPIKA PATEL", "address": "N5781 KINNEY RD\nPORTAGE\n,\nWI\n53901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2022", "transaction": "Organized", "filed_date": "12/13/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 333740, "worker_id": "details-extract-73", "ts": 1776092693, "record_type": "business_detail", "entity_details": {"entity_name": "VIJI SHANKAR, M.D., S.C.", "registered_effective_date": "01/20/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Service Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "V031882"}, "registered_agent": {"name": "MICHAEL LATTOS", "address": "225 S EXECUTIVE DR\nBROOKFIELD\n,\nWI\n530054266"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/21/2022", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 333740, "worker_id": "details-extract-73", "ts": 1776092693, "record_type": "business_detail", "entity_details": {"entity_name": "VIJOBI HILLS HOMEOWNERS CORPORATION", "registered_effective_date": "09/20/2024", "status": "Dissolved", "status_date": "12/23/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "300 ARLINGTON BLVD NORTH\nAMERY\n,\nWI\n54001", "entity_id": "V034940"}, "registered_agent": {"name": "THOMAS P. OLSON", "address": "300 ARLINGTON BLVD NORTH\nAMERY\n,\nWI\n54001"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/20/2024", "description": "OnlineForm 102"}, {"effective_date": "12/23/2024", "transaction": "Articles of Dissolution", "filed_date": "12/23/2024", "description": "OnlineForm 110"}]}
{"task_id": 333740, "worker_id": "details-extract-73", "ts": 1776092693, "record_type": "business_detail", "entity_details": {"entity_name": "VIJOBI LOG HOMES, LLC", "registered_effective_date": "11/14/2005", "status": "Restored to Good Standing", "status_date": "12/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 ARLINGTON BLVD N\nAMERY\n,\nWI\n54001-1602\nUnited States of America", "entity_id": "V020533"}, "registered_agent": {"name": "THOMAS P. OLSON", "address": "300 ARLINGTON BLVD N\n300 ARLINGTON BLVD N\nAMERY\n,\nWI\n54001-1602"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2005", "transaction": "Organized", "filed_date": "11/16/2005", "description": "eForm"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "05/08/2008", "transaction": "Restored to Good Standing", "filed_date": "05/08/2008", "description": "E-Form"}, {"effective_date": "12/29/2010", "transaction": "Change of Registered Agent", "filed_date": "12/29/2010", "description": "FM516-E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/13/2012", "transaction": "Restored to Good Standing", "filed_date": "10/13/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "02/16/2015", "transaction": "Restored to Good Standing", "filed_date": "02/16/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "03/07/2018", "transaction": "Change of Registered Agent", "filed_date": "03/07/2018", "description": "OnlineForm 5"}, {"effective_date": "03/07/2018", "transaction": "Restored to Good Standing", "filed_date": "03/07/2018", "description": "OnlineForm 5"}, {"effective_date": "12/31/2023", "transaction": "Change of Registered Agent", "filed_date": "12/31/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "12/15/2025", "transaction": "Change of Registered Agent", "filed_date": "12/15/2025", "description": "OnlineForm 5"}, {"effective_date": "12/15/2025", "transaction": "Restored to Good Standing", "filed_date": "12/15/2025", "description": "OnlineForm 5"}], "emails": ["TOM@SIXSTEPHVAC.COM"]}
{"task_id": 333740, "worker_id": "details-extract-73", "ts": 1776092693, "record_type": "business_detail", "entity_details": {"entity_name": "VIJOUX, LLC", "registered_effective_date": "03/27/2025", "status": "Terminated", "status_date": "03/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1216 Bluff St\nLa Crosse\n,\nWI\n54601-5935\nUnited States of America", "entity_id": "V035545"}, "registered_agent": {"name": "CHRIS RINKENBERGER", "address": "1216 BLUFF ST\nLA CROSSE\n,\nWI\n54601-5935"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2025", "transaction": "Organized", "filed_date": "03/27/2025", "description": "E-Form"}, {"effective_date": "03/13/2026", "transaction": "Terminated", "filed_date": "03/13/2026", "description": "OnlineForm 510"}]}
{"task_id": 335426, "worker_id": "details-extract-2", "ts": 1776092760, "record_type": "business_detail", "entity_details": {"entity_name": "WTD CORP.", "registered_effective_date": "02/02/2019", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5999 SUGARBUSH LN\nGREENDALE\n,\nWI\n53129", "entity_id": "W071666"}, "registered_agent": {"name": "MATTHEW WENDELIN MEDVECZ", "address": "5999 SUGARBUSH LN\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/02/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "03/26/2021", "transaction": "Change of Registered Agent", "filed_date": "03/26/2021", "description": "Form16 OnlineForm"}, {"effective_date": "03/26/2021", "transaction": "Restored to Good Standing", "filed_date": "03/26/2021", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "02/15/2024", "transaction": "Restored to Good Standing", "filed_date": "02/15/2024", "description": "Form16 OnlineForm"}, {"effective_date": "02/15/2024", "transaction": "Change of Registered Agent", "filed_date": "02/15/2024", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 335426, "worker_id": "details-extract-2", "ts": 1776092760, "record_type": "business_detail", "entity_details": {"entity_name": "W & T DELIVERY LLC", "registered_effective_date": "03/15/2018", "status": "Dissolved", "status_date": "01/22/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "W069845"}, "registered_agent": {"name": "TODD WILLIAMS", "address": "1648 S PARK AVE\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2018", "transaction": "Organized", "filed_date": "03/15/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/22/2020", "transaction": "Articles of Dissolution", "filed_date": "01/22/2020", "description": "OnlineForm 510"}]}
{"task_id": 335426, "worker_id": "details-extract-2", "ts": 1776092760, "record_type": "business_detail", "entity_details": {"entity_name": "W&T DODGE COUNTY LLC", "registered_effective_date": "07/20/2005", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "W048686"}, "registered_agent": {"name": "KEVIN C TEPPO", "address": "1223 WEST MAIN STREET #201\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2005", "transaction": "Organized", "filed_date": "07/22/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 335426, "worker_id": "details-extract-2", "ts": 1776092760, "record_type": "business_detail", "entity_details": {"entity_name": "W. T. D. ENTERPRISES, INC.", "registered_effective_date": "09/04/1975", "status": "Involuntarily Dissolved", "status_date": "10/16/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "209 GREEN BAY ROAD\nSTURGEON BAY\n,\nWI\n54235\nUnited States of America", "entity_id": "1W14149"}, "registered_agent": {"name": "DOUGLAS M HAAG", "address": "209 GREEN BAY RD\nMAPLEWOOD\n,\nWI\n54226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1979", "transaction": "In Bad Standing", "filed_date": "01/01/1979", "description": ""}, {"effective_date": "06/18/1979", "transaction": "Restored to Good Standing", "filed_date": "06/18/1979", "description": ""}, {"effective_date": "07/01/1982", "transaction": "In Bad Standing", "filed_date": "07/01/1982", "description": ""}, {"effective_date": "07/17/1990", "transaction": "Intent to Involuntary", "filed_date": "07/17/1990", "description": "902080148"}, {"effective_date": "10/16/1990", "transaction": "Involuntary Dissolution", "filed_date": "10/16/1990", "description": "902161786"}]}
{"task_id": 335426, "worker_id": "details-extract-2", "ts": 1776092760, "record_type": "business_detail", "entity_details": {"entity_name": "WT DEMICHELE, LLC", "registered_effective_date": "01/20/2004", "status": "Organized", "status_date": "01/20/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2060 N HUMBOLDT BLVD\nSTE 225\nMILWAUKEE\n,\nWI\n53212-0086\nUnited States of America", "entity_id": "D034943"}, "registered_agent": {"name": "KELLEY K. SEIBEL", "address": "2060 N HUMBOLDT BLVD\nSTE 225\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2004", "transaction": "Organized", "filed_date": "01/22/2004", "description": "eForm"}, {"effective_date": "02/15/2007", "transaction": "Change of Registered Agent", "filed_date": "02/15/2007", "description": "FM516-E-Form"}, {"effective_date": "03/09/2018", "transaction": "Change of Registered Agent", "filed_date": "03/09/2018", "description": "OnlineForm 5"}, {"effective_date": "01/24/2019", "transaction": "Change of Registered Agent", "filed_date": "01/24/2019", "description": "OnlineForm 5"}, {"effective_date": "01/24/2023", "transaction": "Change of Registered Agent", "filed_date": "01/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/30/2025", "transaction": "Change of Registered Agent", "filed_date": "01/30/2025", "description": "OnlineForm 5"}], "emails": ["KPOLLMANN@SEIBELFALKNER.COM"]}
{"task_id": 335507, "worker_id": "details-extract-11", "ts": 1776092772, "record_type": "business_detail", "entity_details": {"entity_name": "WV&M INCORPORATED", "registered_effective_date": "04/19/1999", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "657 STATE RD 35\nPO BOX 369\nOSCEOLA\n,\nWI\n54020\nUnited States of America", "entity_id": "O018841"}, "registered_agent": {"name": "WENDELL V VIEBROCK", "address": "657 STATE HWY 35\nPO BOX 369\nOSCEOLA\n,\nWI\n54020"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/19/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/20/1999", "description": ""}, {"effective_date": "06/26/2006", "transaction": "Change of Registered Agent", "filed_date": "06/26/2006", "description": "FM16-E-Form"}, {"effective_date": "01/31/2007", "transaction": "Amendment", "filed_date": "02/01/2007", "description": "Old Name = OSCEOLA LUMBER COMPANY"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 335507, "worker_id": "details-extract-11", "ts": 1776092772, "record_type": "business_detail", "entity_details": {"entity_name": "WVM LIQUIDATION LLC", "registered_effective_date": "04/26/2024", "status": "Registered", "status_date": "04/26/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1652 CORONA RD\nROCKFORD\n,\nIL\n61108", "entity_id": "W084865"}, "registered_agent": {"name": "JAMES WALDYN", "address": "209 N MILWAUKEE ST\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2024", "transaction": "Registered", "filed_date": "04/30/2024", "description": ""}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}]}
{"task_id": 335507, "worker_id": "details-extract-11", "ts": 1776092772, "record_type": "business_detail", "entity_details": {"entity_name": "WVML LLC", "registered_effective_date": "12/05/2025", "status": "Organized", "status_date": "12/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "122 West Broadway\nWaukesha\n,\nWI\n53186-4803\nUnited States of America", "entity_id": "W089165"}, "registered_agent": {"name": "ENTITY PROTECT REGISTERED AGENT SERVICES LLC", "address": "N92W17420 APPLETON AVE. STE 103A\nMENOMONEE FALLS\n,\nWI\n53051-1363"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2025", "transaction": "Organized", "filed_date": "12/05/2025", "description": "E-Form"}], "emails": ["ENTITYPROTECT.WI@TAILORBRANDS.COM"]}
{"task_id": 335507, "worker_id": "details-extract-11", "ts": 1776092772, "record_type": "business_detail", "entity_details": {"entity_name": "WVMS-OAK CREEK, LLC", "registered_effective_date": "09/14/2020", "status": "Restored to Good Standing", "status_date": "01/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 434\nWISCONSIN DELLS\n,\nWI\n53965", "entity_id": "W075148"}, "registered_agent": {"name": "S PETER HELLAND", "address": "350 E HIAWATHA DR\nPO BOX 434\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2020", "transaction": "Organized", "filed_date": "09/21/2020", "description": ""}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2023", "description": "PUBLICATION"}, {"effective_date": "01/10/2024", "transaction": "Restored to Good Standing", "filed_date": "01/10/2024", "description": "OnlineForm 5"}, {"effective_date": "01/10/2024", "transaction": "Change of Registered Agent", "filed_date": "01/10/2024", "description": "OnlineForm 5"}, {"effective_date": "09/24/2025", "transaction": "Change of Registered Agent", "filed_date": "09/24/2025", "description": "OnlineForm 5"}], "emails": ["ABOROTA@STANDROCKHOSPITALITY.COM"]}
{"task_id": 335507, "worker_id": "details-extract-11", "ts": 1776092772, "record_type": "business_detail", "entity_details": {"entity_name": "WVMS-POCONOS CONSTRUCTION, LLC", "registered_effective_date": "08/12/2013", "status": "Administratively Dissolved", "status_date": "01/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "631 CEDAR ST\nWISCONSIN DELLS\n,\nWI\n53965-1594\nUnited States of America", "entity_id": "W061639"}, "registered_agent": {"name": "S. PETER HELLAND JR", "address": "631 CEDAR ST\nWISCONSIN DELLS\n,\nWI\n53965-1594"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2013", "transaction": "Organized", "filed_date": "08/12/2013", "description": "E-Form"}, {"effective_date": "08/26/2015", "transaction": "Change of Registered Agent", "filed_date": "08/26/2015", "description": "OnlineForm 5"}, {"effective_date": "09/06/2017", "transaction": "Change of Registered Agent", "filed_date": "09/06/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2023", "description": "PUBLICATION"}, {"effective_date": "01/25/2024", "transaction": "Administrative Dissolution", "filed_date": "01/25/2024", "description": ""}]}
{"task_id": 335507, "worker_id": "details-extract-11", "ts": 1776092772, "record_type": "business_detail", "entity_details": {"entity_name": "WVMS-WEST ALLIS CONSTRUCTION, LLC", "registered_effective_date": "02/27/2014", "status": "Restored to Good Standing", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 434\nWISCONSIN DELLS\n,\nWI\n53965-0434\nUnited States of America", "entity_id": "W062471"}, "registered_agent": {"name": "S. PETER HELLAND JR", "address": "350 E HIAWATHA DR\nWISCONSIN DELLS\n,\nWI\n53965-8475"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2014", "transaction": "Organized", "filed_date": "02/27/2014", "description": "E-Form"}, {"effective_date": "03/22/2017", "transaction": "Change of Registered Agent", "filed_date": "03/22/2017", "description": "OnlineForm 5"}, {"effective_date": "03/01/2021", "transaction": "Change of Registered Agent", "filed_date": "03/01/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/27/2024", "description": ""}, {"effective_date": "04/26/2024", "transaction": "Change of Registered Agent", "filed_date": "04/26/2024", "description": "OnlineForm 5"}, {"effective_date": "04/26/2024", "transaction": "Restored to Good Standing", "filed_date": "04/26/2024", "description": "OnlineForm 5"}, {"effective_date": "02/19/2025", "transaction": "Change of Registered Agent", "filed_date": "02/19/2025", "description": "OnlineForm 5"}], "emails": ["ABOROTA@STANDROCKHOSPITALITY.COM"]}
{"task_id": 335514, "worker_id": "details-extract-73", "ts": 1776092779, "record_type": "business_detail", "entity_details": {"entity_name": "WVT, INC.", "registered_effective_date": "04/13/1993", "status": "Dissolved", "status_date": "05/18/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "W034019"}, "registered_agent": {"name": "LINDA S VANDEN HEUVEL", "address": "3105 W WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/15/1993", "description": ""}, {"effective_date": "05/18/1993", "transaction": "Articles of Dissolution", "filed_date": "05/19/1993", "description": ""}]}
{"task_id": 335514, "worker_id": "details-extract-73", "ts": 1776092779, "record_type": "business_detail", "entity_details": {"entity_name": "WV TRUCKING LLC", "registered_effective_date": "06/29/2021", "status": "Organized", "status_date": "06/29/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4721 LOG HOME LN\nWISCONSIN RAPIDS\n,\nWI\n54494-6846", "entity_id": "W077274"}, "registered_agent": {"name": "WILFREDO VARGAS", "address": "4721 LOG HOME LN\nWISCONSIN RAPIDS\n,\nWI\n54494-6846"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2021", "transaction": "Organized", "filed_date": "06/29/2021", "description": "E-Form"}, {"effective_date": "04/23/2022", "transaction": "Change of Registered Agent", "filed_date": "04/23/2022", "description": "OnlineForm 5"}, {"effective_date": "04/26/2023", "transaction": "Change of Registered Agent", "filed_date": "04/26/2023", "description": "OnlineForm 5"}], "emails": ["NMERCADO67@GMAIL.COM"]}
{"task_id": 335514, "worker_id": "details-extract-73", "ts": 1776092779, "record_type": "business_detail", "entity_details": {"entity_name": "WVT CLEARING, LLC", "registered_effective_date": "08/01/2008", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 NORTH MAIN STREET, SUITE 300`\nOSHKOSH\n,\nWI\n54901\nUnited States of America", "entity_id": "W053835"}, "registered_agent": {"name": "J. PETER JUNGBACKER", "address": "300 N. MAIN STREET, SUITE 300\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2008", "transaction": "Organized", "filed_date": "08/01/2008", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 335514, "worker_id": "details-extract-73", "ts": 1776092779, "record_type": "business_detail", "entity_details": {"entity_name": "WVTA, INC.", "registered_effective_date": "08/23/2025", "status": "Incorporated/Qualified/Registered", "status_date": "08/23/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "705 TERRACE RIDGE DR\nCOTTAGE GROVE\n,\nWI\n53527", "entity_id": "W088389"}, "registered_agent": {"name": "TERESA KLEIST", "address": "705 TERRACE RIDGE DR\nCOTTAGE GROVE\n,\nWI\n53527-9676"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/23/2025", "description": "OnlineForm 102"}]}
{"task_id": 335514, "worker_id": "details-extract-73", "ts": 1776092779, "record_type": "business_detail", "entity_details": {"entity_name": "WVTV LICENSEE, INC.", "registered_effective_date": "06/22/1995", "status": "Withdrawal", "status_date": "11/14/1997", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "3RD FL\n3474 WILLIAM PENN HWY RT 22\nPITTSBURGH\n,\nPA\n15232\nUnited States of America", "entity_id": "W035792"}, "registered_agent": {"name": "ADDRESS FOR SERVICE OF PROCESS", "address": "***SEE 07 SCREEN***\nNO CITY\n,\nXX\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/22/1995", "description": ""}, {"effective_date": "09/01/1995", "transaction": "Change of Registered Agent", "filed_date": "09/07/1995", "description": "955011616"}, {"effective_date": "11/14/1997", "transaction": "Withdrawal", "filed_date": "11/20/1997", "description": ""}]}
{"task_id": 335514, "worker_id": "details-extract-73", "ts": 1776092779, "record_type": "business_detail", "entity_details": {"entity_name": "WVTV, INC.", "registered_effective_date": "02/11/1993", "status": "Withdrawal", "status_date": "11/29/1995", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "ONE GAYLORD DR\nNASHVILLE\n,\nTN\n37214\nUnited States of America", "entity_id": "W033905"}, "registered_agent": {"name": "ADDRESS FOR SERVICE OF PROCESS", "address": "***SEE 07 SCREEN***\nNO CITY\n,\nXX\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/16/1993", "description": ""}, {"effective_date": "07/11/1995", "transaction": "Change of Registered Agent", "filed_date": "07/17/1995", "description": ""}, {"effective_date": "09/01/1995", "transaction": "Change of Registered Agent", "filed_date": "09/07/1995", "description": "955011615"}, {"effective_date": "11/29/1995", "transaction": "Withdrawal", "filed_date": "11/29/1995", "description": ""}]}
{"task_id": 336298, "worker_id": "details-extract-7", "ts": 1776092822, "record_type": "business_detail", "entity_details": {"entity_name": "XHL L.L.C.", "registered_effective_date": "02/15/2025", "status": "Dissolved", "status_date": "03/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "530 W JOHNSON ST\n211\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "X002916"}, "registered_agent": {"name": "XIHUA LI", "address": "530 W JOHNSON ST\n211\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2025", "transaction": "Organized", "filed_date": "02/17/2025", "description": "E-Form"}, {"effective_date": "03/30/2026", "transaction": "Articles of Dissolution", "filed_date": "03/30/2026", "description": "OnlineForm 510"}]}
{"task_id": 336287, "worker_id": "details-extract-68", "ts": 1776092860, "record_type": "business_detail", "entity_details": {"entity_name": "THE XHALE SMOKE SHOP LLC", "registered_effective_date": "05/08/2017", "status": "Administratively Dissolved", "status_date": "10/24/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T073034"}, "registered_agent": {"name": "JORDON DELONEY", "address": "217 N CHICAGO AVE\nSOUTH MILWAUKEE\n,\nWI\n53172"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2017", "transaction": "Organized", "filed_date": "05/08/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2020", "description": "PUBLICATION"}, {"effective_date": "10/24/2020", "transaction": "Administrative Dissolution", "filed_date": "10/24/2020", "description": ""}]}
{"task_id": 336287, "worker_id": "details-extract-68", "ts": 1776092860, "record_type": "business_detail", "entity_details": {"entity_name": "XHAFERI, INC.", "registered_effective_date": "03/01/2005", "status": "Dissolved", "status_date": "11/04/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1501 JANESVILLE AVE\nFORT ATKINSON\n,\n53538\nUnited States Minor Outlying Islands", "entity_id": "X001526"}, "registered_agent": {"name": "ASAN XHAFERI", "address": "1501 JANESVILLE AVE\nFORT ATKINSON\n,\nWI\n53538"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/17/2005", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "02/07/2007", "transaction": "Restored to Good Standing", "filed_date": "02/07/2007", "description": "E-Form"}, {"effective_date": "02/07/2007", "transaction": "Change of Registered Agent", "filed_date": "02/07/2007", "description": "FM16-E-Form"}, {"effective_date": "11/04/2008", "transaction": "Articles of Dissolution", "filed_date": "11/05/2008", "description": ""}]}
{"task_id": 336287, "worker_id": "details-extract-68", "ts": 1776092860, "record_type": "business_detail", "entity_details": {"entity_name": "XHALE COFFEE & COCKTAILS LLC", "registered_effective_date": "10/03/2025", "status": "Organized", "status_date": "10/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "927 N 27TH ST\nMILWAUKEE\n,\nWISCONSIN\n53208\nUnited States of America", "entity_id": "X002998"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2025", "transaction": "Organized", "filed_date": "10/03/2025", "description": "E-Form"}, {"effective_date": "10/06/2025", "transaction": "Amendment", "filed_date": "10/06/2025", "description": "OnlineForm 504"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 336287, "worker_id": "details-extract-68", "ts": 1776092860, "record_type": "business_detail", "entity_details": {"entity_name": "XHALE HOOKAH LOUNGE LLC", "registered_effective_date": "01/06/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "X002455"}, "registered_agent": {"name": "MALCOM KELLY", "address": "4630 LASALLE ST\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2021", "transaction": "Organized", "filed_date": "01/06/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 336287, "worker_id": "details-extract-68", "ts": 1776092860, "record_type": "business_detail", "entity_details": {"entity_name": "XHALE PREMIUM HOOKAH LOUNGE LLC", "registered_effective_date": "09/19/2025", "status": "Organized", "status_date": "09/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "927 N 27th St\nMilwaukee\n,\nWI\n53208\nUnited States of America", "entity_id": "X002992"}, "registered_agent": {"name": "FELISHA EDWARDS", "address": "3935 RIVERS CROSSING DR\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2025", "transaction": "Organized", "filed_date": "09/19/2025", "description": "E-Form"}], "emails": ["FELISHAEDWARDS29@YAHOO.COM"]}
{"task_id": 336121, "worker_id": "details-extract-2", "ts": 1776092894, "record_type": "business_detail", "entity_details": {"entity_name": "X COUNTRY FARRIER SERVICE, LLC", "registered_effective_date": "01/24/2008", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "170 MAPLE DR\nSTEVENS POINT\n,\nWI\n54482-8907\nUnited States of America", "entity_id": "X001659"}, "registered_agent": {"name": "SUE PUKROP", "address": "170 MAPLE DR\nSTEVENS POINT\n,\nWI\n54482"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2008", "transaction": "Organized", "filed_date": "01/25/2008", "description": "E-Form"}, {"effective_date": "02/19/2010", "transaction": "Change of Registered Agent", "filed_date": "02/19/2010", "description": "FM516-E-Form"}, {"effective_date": "02/01/2016", "transaction": "Change of Registered Agent", "filed_date": "02/01/2016", "description": "OnlineForm 5"}, {"effective_date": "02/04/2018", "transaction": "Change of Registered Agent", "filed_date": "02/04/2018", "description": "OnlineForm 5"}, {"effective_date": "02/23/2023", "transaction": "Change of Registered Agent", "filed_date": "02/23/2023", "description": "OnlineForm 5"}, {"effective_date": "02/11/2024", "transaction": "Change of Registered Agent", "filed_date": "02/11/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["TSPUKROP@YAHOO.COM"]}
{"task_id": 336121, "worker_id": "details-extract-2", "ts": 1776092894, "record_type": "business_detail", "entity_details": {"entity_name": "X COUNTRY, LLC", "registered_effective_date": "10/19/2006", "status": "Administratively Dissolved", "status_date": "05/09/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "204A UNITED WAY\nFREDERIC\n,\nWI\n54837\nUnited States of America", "entity_id": "X001589"}, "registered_agent": {"name": "DAVID L. PEDERSON", "address": "204A UNITED WAY\nFREDERIC\n,\nWI\n54837"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2006", "transaction": "Organized", "filed_date": "10/23/2006", "description": "E-Form"}, {"effective_date": "10/29/2007", "transaction": "Change of Registered Agent", "filed_date": "10/29/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "05/09/2012", "transaction": "Administrative Dissolution", "filed_date": "05/09/2012", "description": "PUBLICATION"}]}
{"task_id": 336121, "worker_id": "details-extract-2", "ts": 1776092894, "record_type": "business_detail", "entity_details": {"entity_name": "X COYA INC.", "registered_effective_date": "11/19/2024", "status": "Incorporated/Qualified/Registered", "status_date": "11/19/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "X002882"}, "registered_agent": {"name": "PHILIP MCCAIN", "address": "841 S JEFFERSON ST\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/19/2024", "description": "E-Form"}]}
{"task_id": 336121, "worker_id": "details-extract-2", "ts": 1776092894, "record_type": "business_detail", "entity_details": {"entity_name": "X-COM, LLC", "registered_effective_date": "07/22/2019", "status": "Registered", "status_date": "07/22/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "21897 S. DIAMOND LAKE ROAD\nSUITE: 400-195\nROGERS\n,\nMN\n55374\nUnited States of America", "entity_id": "X002324"}, "registered_agent": {"name": "WISCONSIN REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE. SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2019", "transaction": "Registered", "filed_date": "07/22/2019", "description": "OnlineForm 521"}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": ""}, {"effective_date": "08/17/2020", "transaction": "Change of Registered Agent", "filed_date": "08/17/2020", "description": "OnlineForm 5"}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "02/15/2023", "transaction": "Change of Registered Agent", "filed_date": "02/15/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}]}
{"task_id": 336121, "worker_id": "details-extract-2", "ts": 1776092894, "record_type": "business_detail", "entity_details": {"entity_name": "X-CON T.F.F. INCORPORATED", "registered_effective_date": "01/25/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "X002462"}, "registered_agent": {"name": "ANTHONY J HOLLIMAN", "address": "4623 75TH STREET\nSUITE 4-286\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/25/2021", "description": "E-Form"}, {"effective_date": "07/29/2021", "transaction": "Change of Registered Agent", "filed_date": "07/29/2021", "description": "FM13-E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 336121, "worker_id": "details-extract-2", "ts": 1776092894, "record_type": "business_detail", "entity_details": {"entity_name": "X-CON, LTD.", "registered_effective_date": "02/28/1983", "status": "Restored to Good Standing", "status_date": "01/19/2022", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4718 W CLEVELAND AVE\nMILWAUKEE\n,\nWI\n53219\nUnited States of America", "entity_id": "X001177"}, "registered_agent": {"name": "GREGORY RIHN", "address": "4718 W CLEVELAND AVE\nMILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/28/1983", "description": ""}, {"effective_date": "07/21/1983", "transaction": "Amendment", "filed_date": "07/21/1983", "description": ""}, {"effective_date": "12/05/1984", "transaction": "Amendment", "filed_date": "12/05/1984", "description": ""}, {"effective_date": "03/18/1992", "transaction": "Change of Registered Agent", "filed_date": "03/18/1992", "description": "FM 17-1992"}, {"effective_date": "01/01/1994", "transaction": "Delinquent", "filed_date": "01/01/1994", "description": ""}, {"effective_date": "04/25/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/25/1994", "description": "942011956"}, {"effective_date": "05/13/1994", "transaction": "Restored to Good Standing", "filed_date": "05/13/1994", "description": ""}, {"effective_date": "01/01/1996", "transaction": "Delinquent", "filed_date": "01/01/1996", "description": ""}, {"effective_date": "04/15/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/15/1996", "description": "963011094"}, {"effective_date": "05/02/1996", "transaction": "Restored to Good Standing", "filed_date": "05/02/1996", "description": ""}, {"effective_date": "01/01/1998", "transaction": "Delinquent", "filed_date": "01/01/1998", "description": ""}, {"effective_date": "04/08/1998", "transaction": "Restored to Good Standing", "filed_date": "04/08/1998", "description": ""}, {"effective_date": "04/08/1998", "transaction": "Change of Registered Agent", "filed_date": "04/08/1998", "description": "FM 17 1998"}, {"effective_date": "01/01/2000", "transaction": "Delinquent", "filed_date": "01/01/2000", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}, {"effective_date": "03/09/2009", "transaction": "Restored to Good Standing", "filed_date": "03/16/2009", "description": ""}, {"effective_date": "03/09/2009", "transaction": "Certificate of Reinstatement", "filed_date": "03/16/2009", "description": ""}, {"effective_date": "03/09/2009", "transaction": "Change of Registered Agent", "filed_date": "03/16/2009", "description": "FM 17 2008"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "03/10/2011", "transaction": "Restored to Good Standing", "filed_date": "03/10/2011", "description": ""}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "03/04/2019", "transaction": "Restored to Good Standing", "filed_date": "03/04/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/19/2022", "transaction": "Restored to Good Standing", "filed_date": "01/19/2022", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}]}
{"task_id": 336121, "worker_id": "details-extract-2", "ts": 1776092894, "record_type": "business_detail", "entity_details": {"entity_name": "X-COUNTRY INVESTMENT CORPORATION", "registered_effective_date": "10/06/1993", "status": "Withdrawal", "status_date": "11/06/1995", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "AV1575 MARY LANE WEST\nWOODRUFF\n,\nWI\n54568\nUnited States of America", "entity_id": "X001252"}, "registered_agent": {"name": "ADDRESS FOR SERVICE OF PROCESS", "address": "***SEE 07 SCREEN***\nNO CITY\n,\nXX\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/08/1993", "description": ""}, {"effective_date": "11/06/1995", "transaction": "Withdrawal", "filed_date": "11/08/1995", "description": ""}]}
{"task_id": 336121, "worker_id": "details-extract-2", "ts": 1776092894, "record_type": "business_detail", "entity_details": {"entity_name": "XCOM USA LLC", "registered_effective_date": "11/11/2011", "status": "Organized", "status_date": "11/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N815 LAVALLE RD\nMAUSTON\n,\nWI\n53948-9201\nUnited States of America", "entity_id": "X001843"}, "registered_agent": {"name": "TYLER C NYBORG", "address": "N815 LAVALLE RD\nMAUSTON\n,\nWI\n53948-9201"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2011", "transaction": "Organized", "filed_date": "11/11/2011", "description": "E-Form"}, {"effective_date": "11/11/2011", "transaction": "Statement of Correction", "filed_date": "10/30/2012", "description": ""}, {"effective_date": "12/27/2017", "transaction": "Change of Registered Agent", "filed_date": "12/27/2017", "description": "OnlineForm 5"}, {"effective_date": "12/02/2019", "transaction": "Change of Registered Agent", "filed_date": "12/02/2019", "description": "OnlineForm 5"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}, {"effective_date": "11/17/2025", "transaction": "Change of Registered Agent", "filed_date": "11/17/2025", "description": "OnlineForm 5"}], "emails": ["CRYSTALCOMUSA1@OUTLOOK.COM"]}
{"task_id": 336121, "worker_id": "details-extract-2", "ts": 1776092894, "record_type": "business_detail", "entity_details": {"entity_name": "XCOMMUNICATIONS, LLC", "registered_effective_date": "11/30/2001", "status": "Dissolved", "status_date": "10/27/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "X001376"}, "registered_agent": {"name": "YOON KIM", "address": "8163 S. 47TH ST.\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2001", "transaction": "Organized", "filed_date": "12/03/2001", "description": "eForm"}, {"effective_date": "10/27/2004", "transaction": "Articles of Dissolution", "filed_date": "11/02/2004", "description": ""}]}
{"task_id": 336121, "worker_id": "details-extract-2", "ts": 1776092894, "record_type": "business_detail", "entity_details": {"entity_name": "XCOV8, INC.", "registered_effective_date": "03/22/2004", "status": "Administratively Dissolved", "status_date": "08/10/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4988 HRON RD #E\nWEST BEND\n,\nWI\n53095-0561\nUnited States of America", "entity_id": "E032877"}, "registered_agent": {"name": "MATT SCHNEIDER", "address": "4988 HRON RD # E\nP O BOX 561\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/22/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/25/2004", "description": ""}, {"effective_date": "04/05/2004", "transaction": "Amendment", "filed_date": "04/08/2004", "description": "Old Name = EXCAVATE, INC."}, {"effective_date": "11/17/2004", "transaction": "Change of Registered Agent", "filed_date": "11/24/2004", "description": ""}, {"effective_date": "12/15/2004", "transaction": "Change of Registered Agent", "filed_date": "12/20/2004", "description": ""}, {"effective_date": "12/28/2004", "transaction": "Change of Registered Agent", "filed_date": "01/05/2005", "description": ""}, {"effective_date": "01/13/2005", "transaction": "Change of Registered Agent", "filed_date": "01/21/2005", "description": ""}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "02/15/2006", "transaction": "Restored to Good Standing", "filed_date": "02/15/2006", "description": "E-Form"}, {"effective_date": "02/15/2006", "transaction": "Change of Registered Agent", "filed_date": "02/15/2006", "description": "FM16-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/10/2011", "description": "PUBLICATION"}, {"effective_date": "08/10/2011", "transaction": "Administrative Dissolution", "filed_date": "08/10/2011", "description": "PUBLICATION"}]}
{"task_id": 335363, "worker_id": "details-extract-18", "ts": 1776092924, "record_type": "business_detail", "entity_details": {"entity_name": "W.R.&M., CORP.", "registered_effective_date": "03/15/2000", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1431 EAST RIVER ST\nTWO RIVERS\n,\nWI\n54241", "entity_id": "W040677"}, "registered_agent": {"name": "MATTHEW J HOELTKE", "address": "1431 E RIVER ST\nTWO RIVERS\n,\nWI\n54241"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/20/2000", "description": ""}, {"effective_date": "05/14/2001", "transaction": "Change of Registered Agent", "filed_date": "05/14/2001", "description": "FM 16 2001"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": "****RECORD IMAGED****"}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 335363, "worker_id": "details-extract-18", "ts": 1776092924, "record_type": "business_detail", "entity_details": {"entity_name": "WRM, INC.", "registered_effective_date": "02/18/1960", "status": "Dissolved", "status_date": "01/02/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2440 SHADOWVIEW CIRCLE\nPO BOX 337\nPLOVER\n,\nWI\n54467\nUnited States of America", "entity_id": "1W08989"}, "registered_agent": {"name": "MICHAEL G WIMME", "address": "2440 SHADOWVIEW CIRCLE\nPO BOX 337\nPLOVER\n,\nWI\n54467"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "02/18/1960", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/18/1960", "description": ""}, {"effective_date": "04/04/1979", "transaction": "Amendment", "filed_date": "04/04/1979", "description": ""}, {"effective_date": "01/01/1984", "transaction": "In Bad Standing", "filed_date": "01/01/1984", "description": ""}, {"effective_date": "02/27/1984", "transaction": "Restored to Good Standing", "filed_date": "02/27/1984", "description": ""}, {"effective_date": "04/12/1985", "transaction": "Change of Registered Agent", "filed_date": "04/12/1985", "description": ""}, {"effective_date": "01/03/1989", "transaction": "Change of Registered Agent", "filed_date": "01/03/1989", "description": ""}, {"effective_date": "03/01/1991", "transaction": "Change of Registered Agent", "filed_date": "03/05/1991", "description": ""}, {"effective_date": "09/06/1994", "transaction": "Amendment", "filed_date": "09/08/1994", "description": "NAME CHG"}, {"effective_date": "03/27/1995", "transaction": "Change of Registered Agent", "filed_date": "03/27/1995", "description": "FM 16 1995"}, {"effective_date": "01/02/1996", "transaction": "Articles of Dissolution", "filed_date": "01/05/1996", "description": ""}]}
{"task_id": 335363, "worker_id": "details-extract-18", "ts": 1776092924, "record_type": "business_detail", "entity_details": {"entity_name": "WRM, INC.", "registered_effective_date": "12/23/1981", "status": "Dissolved", "status_date": "12/26/1985", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1W17057"}, "registered_agent": {"name": "FREDERICK T RIKKERS", "address": "402 GAMMON PL  SUITE 280\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/1981", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/23/1981", "description": ""}, {"effective_date": "12/26/1985", "transaction": "Intent to Dissolve", "filed_date": "12/26/1985", "description": ""}, {"effective_date": "12/26/1985", "transaction": "Articles of Dissolution", "filed_date": "12/26/1985", "description": ""}]}
{"task_id": 335363, "worker_id": "details-extract-18", "ts": 1776092924, "record_type": "business_detail", "entity_details": {"entity_name": "W. R. MADSEN, INC.", "registered_effective_date": "05/11/1988", "status": "Administratively Dissolved", "status_date": "09/15/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3829 SPRING LAKE DRIVE\nRACINE\n,\nWI\n53405\nUnited States of America", "entity_id": "M037243"}, "registered_agent": {"name": "WILLIAM R MADSEN", "address": "3829 SPRING LAKE DRIVE\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "05/11/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/11/1988", "description": ""}, {"effective_date": "04/01/1997", "transaction": "Delinquent", "filed_date": "04/01/1997", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": ""}, {"effective_date": "09/15/2008", "transaction": "Administrative Dissolution", "filed_date": "09/15/2008", "description": ""}]}
{"task_id": 335363, "worker_id": "details-extract-18", "ts": 1776092924, "record_type": "business_detail", "entity_details": {"entity_name": "W. R. MINDER, INCORPORATED (FICT NAME) MINDER, INC. (CORP NAME)", "registered_effective_date": "04/03/1981", "status": "Withdrawal", "status_date": "01/13/1988", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "NONE\n,\n00000", "entity_id": "2M02080"}, "registered_agent": {"name": "SECTY OF STATE - AGT FOR SERVICE", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/03/1981", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/03/1981", "description": ""}, {"effective_date": "01/13/1988", "transaction": "Withdrawal", "filed_date": "01/13/1988", "description": ""}]}
{"task_id": 335363, "worker_id": "details-extract-18", "ts": 1776092924, "record_type": "business_detail", "entity_details": {"entity_name": "W. R. MINGO, LTD.", "registered_effective_date": "04/29/1987", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "M036349"}, "registered_agent": {"name": "RUTH PHALIN", "address": "118 GRAND AVENUE\nTHEINSVILLE\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/29/1987", "description": ""}, {"effective_date": "04/01/1989", "transaction": "In Bad Standing", "filed_date": "04/01/1989", "description": "NAD 4/27/93 RTN UND"}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUBLICATION 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION 965000001"}]}
{"task_id": 335363, "worker_id": "details-extract-18", "ts": 1776092924, "record_type": "business_detail", "entity_details": {"entity_name": "W.R. MACHINERY COMPANY, INC.", "registered_effective_date": "06/05/1998", "status": "Merged, acquired", "status_date": "04/21/2005", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "20685 W NATIONAL AVE\nNEW BERLIN\n,\nWI\n53146\nUnited States of America", "entity_id": "W038674"}, "registered_agent": {"name": "JODY L JOHNSON KECK", "address": "20685 W NATIONAL AVE\nNEW BERLIN\n,\nWI\n53146"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/08/1998", "description": ""}, {"effective_date": "03/24/2003", "transaction": "Change of Registered Agent", "filed_date": "03/27/2003", "description": ""}, {"effective_date": "04/21/2005", "transaction": "Merged (nonsurvivor", "filed_date": "04/27/2005", "description": "01 1J01570 (JOHNSON SAND & GRAVEL, INC.)"}]}
{"task_id": 335363, "worker_id": "details-extract-18", "ts": 1776092924, "record_type": "business_detail", "entity_details": {"entity_name": "W.R.M. IMPROVEMENT SERVICES, INC.", "registered_effective_date": "04/11/1988", "status": "Dissolved", "status_date": "07/16/2004", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2605 W HICKORY LANE\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "W030660"}, "registered_agent": {"name": "WILLIAM R MEYER", "address": "2605 W HICKORY LN\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/11/1988", "description": ""}, {"effective_date": "04/01/1997", "transaction": "Delinquent", "filed_date": "04/01/1997", "description": ""}, {"effective_date": "07/16/2004", "transaction": "Articles of Dissolution", "filed_date": "07/20/2004", "description": ""}]}
{"task_id": 335363, "worker_id": "details-extract-18", "ts": 1776092924, "record_type": "business_detail", "entity_details": {"entity_name": "WR MANAGEMENT LLC", "registered_effective_date": "10/20/2020", "status": "Organized", "status_date": "10/20/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "313 N PLANKINTON AVE\nSTE 207\nMILWAUKEE\n,\nWI\n53203-3104", "entity_id": "W075390"}, "registered_agent": {"name": "WALTER STOCKER", "address": "313 N PLANKINTON AVE\nSTE 207\nMILWAUKEE\n,\nWI\n53203-3104"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2020", "transaction": "Organized", "filed_date": "10/20/2020", "description": "E-Form"}, {"effective_date": "10/30/2021", "transaction": "Change of Registered Agent", "filed_date": "10/30/2021", "description": "OnlineForm 5"}, {"effective_date": "10/03/2023", "transaction": "Change of Registered Agent", "filed_date": "10/03/2023", "description": "OnlineForm 5"}], "emails": ["INCORPORATE@BIZACCOUNTANTS.COM"]}
{"task_id": 335363, "worker_id": "details-extract-18", "ts": 1776092924, "record_type": "business_detail", "entity_details": {"entity_name": "WRM & SONS LLC", "registered_effective_date": "07/30/2012", "status": "Organized", "status_date": "07/30/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16745 ELDORADO DR\nBROOKFIELD\n,\nWI\n53005-1305\nUnited States of America", "entity_id": "W059871"}, "registered_agent": {"name": "WILLIAM G MUELLER", "address": "16745 ELDORADO DR\nBROOKFIELD\n,\nWI\n53005-1305"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/30/2012", "transaction": "Organized", "filed_date": "07/30/2012", "description": "E-Form"}, {"effective_date": "01/14/2013", "transaction": "Amendment", "filed_date": "01/22/2013", "description": ""}, {"effective_date": "07/30/2017", "transaction": "Change of Registered Agent", "filed_date": "07/30/2017", "description": "OnlineForm 5"}, {"effective_date": "07/30/2023", "transaction": "Change of Registered Agent", "filed_date": "07/30/2023", "description": "OnlineForm 5"}], "emails": ["MUELLERBROTHERS@ATT.NET"]}
{"task_id": 335363, "worker_id": "details-extract-18", "ts": 1776092924, "record_type": "business_detail", "entity_details": {"entity_name": "WRM BERKLEY LLC", "registered_effective_date": "12/17/2012", "status": "Organized", "status_date": "12/17/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7340 DARLIN CT\nSTE 13\nDANE\n,\nWI\n53529-9655\nUnited States of America", "entity_id": "W060575"}, "registered_agent": {"name": "TIMOTHY F. UMLAND", "address": "725 HEARTLAND TRAIL, SUITE 300\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2012", "transaction": "Organized", "filed_date": "12/17/2012", "description": "E-Form"}, {"effective_date": "11/17/2017", "transaction": "Change of Registered Agent", "filed_date": "11/17/2017", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}, {"effective_date": "07/24/2024", "transaction": "Change of Registered Agent", "filed_date": "07/24/2024", "description": "FM13-E-Form"}], "emails": ["TIM@MWP-LAW.COM"]}
{"task_id": 335363, "worker_id": "details-extract-18", "ts": 1776092924, "record_type": "business_detail", "entity_details": {"entity_name": "WRM COMMERCIAL LLC", "registered_effective_date": "12/17/2012", "status": "Organized", "status_date": "12/17/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7340 DARLIN CT.\nSTE 13\nDANE\n,\nWI\n53529-9655\nUnited States of America", "entity_id": "W060576"}, "registered_agent": {"name": "TIMOTHY F. UMLAND", "address": "725 HEARTLAND TRAIL, SUITE 300\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2012", "transaction": "Organized", "filed_date": "12/17/2012", "description": "E-Form"}, {"effective_date": "11/17/2017", "transaction": "Change of Registered Agent", "filed_date": "11/17/2017", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}, {"effective_date": "07/24/2024", "transaction": "Change of Registered Agent", "filed_date": "07/24/2024", "description": "FM13-E-Form"}], "emails": ["TIM@MWP-LAW.COM"]}
{"task_id": 335363, "worker_id": "details-extract-18", "ts": 1776092924, "record_type": "business_detail", "entity_details": {"entity_name": "WRM GREENWAY LLC", "registered_effective_date": "12/17/2012", "status": "Organized", "status_date": "12/17/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7340 DARLIN CT\nSTE 13\nDANE\n,\nWI\n53529-9655\nUnited States of America", "entity_id": "W060574"}, "registered_agent": {"name": "TIMOTHY F. UMLAND", "address": "725 HEARTLAND TRAIL, SUITE 300\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2012", "transaction": "Organized", "filed_date": "12/17/2012", "description": "E-Form"}, {"effective_date": "11/17/2017", "transaction": "Change of Registered Agent", "filed_date": "11/17/2017", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}, {"effective_date": "07/24/2024", "transaction": "Change of Registered Agent", "filed_date": "07/24/2024", "description": "FM13-E-Form"}], "emails": ["TIM@MWP-LAW.COM"]}
{"task_id": 335363, "worker_id": "details-extract-18", "ts": 1776092924, "record_type": "business_detail", "entity_details": {"entity_name": "WRM GROUP, LLC", "registered_effective_date": "12/01/2022", "status": "Registered", "status_date": "12/01/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1700 4TH AVE S\nJASPER\n,\nAL\n35501", "entity_id": "W081109"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2022", "transaction": "Registered", "filed_date": "12/02/2022", "description": ""}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}]}
{"task_id": 335363, "worker_id": "details-extract-18", "ts": 1776092924, "record_type": "business_detail", "entity_details": {"entity_name": "WRM LD LLC", "registered_effective_date": "02/09/2004", "status": "Organized", "status_date": "02/09/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7340 DARLIN CT\nSTE 13\nDANE\n,\nWI\n53529-9655\nUnited States of America", "entity_id": "W046057"}, "registered_agent": {"name": "TIMOTHY F. UMLAND", "address": "725 HEARTLAND TRAIL, SUITE 300\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2004", "transaction": "Organized", "filed_date": "02/11/2004", "description": "eForm"}, {"effective_date": "02/16/2006", "transaction": "Change of Registered Agent", "filed_date": "02/16/2006", "description": "FM516-E-Form"}, {"effective_date": "01/31/2017", "transaction": "Change of Registered Agent", "filed_date": "01/31/2017", "description": "OnlineForm 5"}, {"effective_date": "02/23/2023", "transaction": "Change of Registered Agent", "filed_date": "02/23/2023", "description": "OnlineForm 5"}, {"effective_date": "07/24/2024", "transaction": "Change of Registered Agent", "filed_date": "07/24/2024", "description": "FM13-E-Form"}], "emails": ["TIM@MWP-LAW.COM"]}
{"task_id": 335363, "worker_id": "details-extract-18", "ts": 1776092924, "record_type": "business_detail", "entity_details": {"entity_name": "WRM PROPERTIES LLC", "registered_effective_date": "01/17/2003", "status": "Organized", "status_date": "01/17/2003", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7340 DARLIN CT\nSTE 13\nDANE\n,\nWI\n53529-9655\nUnited States of America", "entity_id": "W044471"}, "registered_agent": {"name": "TIMOTHY F. UMLAND", "address": "725 HEARTLAND TRAIL, SUITE 300\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2003", "transaction": "Organized", "filed_date": "01/21/2003", "description": "eForm"}, {"effective_date": "02/16/2006", "transaction": "Change of Registered Agent", "filed_date": "02/16/2006", "description": "FM516-E-Form"}, {"effective_date": "01/31/2017", "transaction": "Change of Registered Agent", "filed_date": "01/31/2017", "description": "OnlineForm 5"}, {"effective_date": "02/23/2023", "transaction": "Change of Registered Agent", "filed_date": "02/23/2023", "description": "OnlineForm 5"}, {"effective_date": "07/24/2024", "transaction": "Change of Registered Agent", "filed_date": "07/24/2024", "description": "FM13-E-Form"}], "emails": ["TIM@MWP-LAW.COM"]}
{"task_id": 335363, "worker_id": "details-extract-18", "ts": 1776092924, "record_type": "business_detail", "entity_details": {"entity_name": "WRM SMITH DAIRY, LLC", "registered_effective_date": "02/18/2008", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W7449 COUNTY ROAD Q\nWATERTOWN\n,\nWI\n53098-3730\nUnited States of America", "entity_id": "W053098"}, "registered_agent": {"name": "WAYNE A. SMITH", "address": "W7449 COUNTY ROAD Q\nWATERTOWN\n,\nWI\n53098-3730"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2008", "transaction": "Organized", "filed_date": "02/18/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "03/02/2010", "transaction": "Restored to Good Standing", "filed_date": "03/02/2010", "description": "E-Form"}, {"effective_date": "04/13/2017", "transaction": "Change of Registered Agent", "filed_date": "04/13/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/05/2021", "transaction": "Restored to Good Standing", "filed_date": "02/05/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 335363, "worker_id": "details-extract-18", "ts": 1776092924, "record_type": "business_detail", "entity_details": {"entity_name": "WRMK ENTERPRISES, INC.", "registered_effective_date": "01/01/2020", "status": "Restored to Good Standing", "status_date": "01/22/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "18136 48TH AVE.\nCHIPPEWA FALLS\n,\nWI\n54729", "entity_id": "W073326"}, "registered_agent": {"name": "JOEL M JACOBSON", "address": "18136 48TH AVE.\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/06/2019", "description": "E-Form"}, {"effective_date": "02/24/2023", "transaction": "Change of Registered Agent", "filed_date": "02/24/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/22/2026", "transaction": "Restored to Good Standing", "filed_date": "01/22/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 335363, "worker_id": "details-extract-18", "ts": 1776092924, "record_type": "business_detail", "entity_details": {"entity_name": "WRMPATH LLC", "registered_effective_date": "12/12/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "W075748"}, "registered_agent": {"name": "WILLIAM L KIMMELL", "address": "1804 FLETT AVE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2020", "transaction": "Organized", "filed_date": "12/14/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 335363, "worker_id": "details-extract-18", "ts": 1776092924, "record_type": "business_detail", "entity_details": {"entity_name": "WRMSP, LLC", "registered_effective_date": "08/05/2014", "status": "Organized", "status_date": "08/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2249 PINEHURST DR\nMIDDLETON\n,\nWI\n53562-2582", "entity_id": "W063219"}, "registered_agent": {"name": "JUSTIN A. SPAHN", "address": "2249 PINEHURST DR\nMIDDLETON\n,\nWI\n53562-2582"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2014", "transaction": "Organized", "filed_date": "08/05/2014", "description": "E-Form"}, {"effective_date": "09/01/2015", "transaction": "Change of Registered Agent", "filed_date": "09/01/2015", "description": "OnlineForm 5"}, {"effective_date": "09/12/2017", "transaction": "Change of Registered Agent", "filed_date": "09/12/2017", "description": "OnlineForm 5"}, {"effective_date": "08/05/2021", "transaction": "Change of Registered Agent", "filed_date": "08/05/2021", "description": "OnlineForm 5"}, {"effective_date": "09/19/2023", "transaction": "Change of Registered Agent", "filed_date": "09/19/2023", "description": "OnlineForm 5"}], "emails": ["JSPAHN@ZMERIDIAN.COM"]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "S.K.R., INC.", "registered_effective_date": "08/04/1976", "status": "Involuntarily Dissolved", "status_date": "10/16/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W223 N3251 SHADY LANE\nPEWAUKEE\n,\nWI\n53072\nUnited States of America", "entity_id": "1S19301"}, "registered_agent": {"name": "GEORGE SCOUFIS", "address": "202 OAKLAWN COURT\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "08/04/1976", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/04/1976", "description": ""}, {"effective_date": "12/20/1976", "transaction": "Change of Registered Agent", "filed_date": "12/20/1976", "description": ""}, {"effective_date": "12/21/1979", "transaction": "Amendment", "filed_date": "12/21/1979", "description": ""}, {"effective_date": "06/09/1980", "transaction": "Amendment", "filed_date": "06/09/1980", "description": ""}, {"effective_date": "05/20/1981", "transaction": "Amendment", "filed_date": "05/20/1981", "description": ""}, {"effective_date": "07/01/1984", "transaction": "In Bad Standing", "filed_date": "07/01/1984", "description": ""}, {"effective_date": "07/17/1990", "transaction": "Intent to Involuntary", "filed_date": "07/17/1990", "description": "902090028"}, {"effective_date": "10/16/1990", "transaction": "Involuntary Dissolution", "filed_date": "10/16/1990", "description": "902160936"}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "S & K REALTY GROUP, LLC", "registered_effective_date": "06/28/2022", "status": "Registered", "status_date": "06/28/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4801 INDUSTRIAL PARKWAY\nINDIANAPOLIS\n,\nINDIANA\n46226\nUnited States of America", "entity_id": "S142122"}, "registered_agent": {"name": "REBECCA BISKUPSKI", "address": "11607 DEARBOURN AVENUE\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2022", "transaction": "Registered", "filed_date": "06/28/2022", "description": "OnlineForm 521"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "08/17/2023", "transaction": "Change of Registered Agent", "filed_date": "08/17/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "11/07/2024", "transaction": "Certificate of Reinstatement", "filed_date": "11/08/2024", "description": ""}, {"effective_date": "11/07/2024", "transaction": "Change of Registered Agent", "filed_date": "11/08/2024", "description": "FM5-2024"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "S & K REALTY, INC.", "registered_effective_date": "12/11/1964", "status": "Dissolved", "status_date": "09/09/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "844 NEUFELD ST\nGREEN BAY\n,\nWI\n54304\nUnited States of America", "entity_id": "1S12239"}, "registered_agent": {"name": "JEAN FIEDLER", "address": "844 NEUFELD ST\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/1964", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/11/1964", "description": ""}, {"effective_date": "07/05/1979", "transaction": "Change of Registered Agent", "filed_date": "07/05/1979", "description": ""}, {"effective_date": "10/01/1982", "transaction": "In Bad Standing", "filed_date": "10/01/1982", "description": ""}, {"effective_date": "11/12/1982", "transaction": "Restored to Good Standing", "filed_date": "11/12/1982", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "11/04/1987", "transaction": "Restored to Good Standing", "filed_date": "11/04/1987", "description": ""}, {"effective_date": "11/12/1990", "transaction": "Change of Registered Agent", "filed_date": "11/12/1990", "description": ""}, {"effective_date": "09/09/1996", "transaction": "Articles of Dissolution", "filed_date": "09/10/1996", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "S & K RECYCLING, INC.", "registered_effective_date": "04/23/2007", "status": "Dissolved", "status_date": "06/10/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "56 S. 3RD ST\nBARRON\n,\nWI\n54812-1411", "entity_id": "S078148"}, "registered_agent": {"name": "KATHY A OLESON", "address": "56 S. 3RD ST\nBARRON\n,\nWI\n54812-1411"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/30/2007", "description": ""}, {"effective_date": "05/13/2008", "transaction": "Change of Registered Agent", "filed_date": "05/13/2008", "description": "FM16-E-Form"}, {"effective_date": "07/14/2010", "transaction": "Change of Registered Agent", "filed_date": "07/14/2010", "description": "FM16-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/23/2014", "transaction": "Restored to Good Standing", "filed_date": "04/23/2014", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "06/07/2018", "transaction": "Restored to Good Standing", "filed_date": "06/07/2018", "description": "Form16 OnlineForm"}, {"effective_date": "06/07/2018", "transaction": "Change of Registered Agent", "filed_date": "06/07/2018", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2021", "description": "PUBLICATION"}, {"effective_date": "10/26/2021", "transaction": "Administrative Dissolution", "filed_date": "10/26/2021", "description": ""}, {"effective_date": "11/12/2021", "transaction": "Restored to Good Standing", "filed_date": "12/02/2021", "description": ""}, {"effective_date": "11/12/2021", "transaction": "Certificate of Reinstatement", "filed_date": "12/02/2021", "description": ""}, {"effective_date": "11/12/2021", "transaction": "Change of Registered Agent", "filed_date": "12/02/2021", "description": "FM 16 - 2021"}, {"effective_date": "05/24/2022", "transaction": "Change of Registered Agent", "filed_date": "05/24/2022", "description": "Form16 OnlineForm"}, {"effective_date": "05/01/2023", "transaction": "Change of Registered Agent", "filed_date": "05/01/2023", "description": "Form16 OnlineForm"}, {"effective_date": "06/10/2025", "transaction": "Articles of Dissolution", "filed_date": "06/10/2025", "description": "OnlineForm 10"}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "S & K RELIABLE TRANSPORATION, LLC", "registered_effective_date": "07/02/2003", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S064715"}, "registered_agent": {"name": "SHAWN WILLIAMS", "address": "7320 W MARINE DR\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2003", "transaction": "Organized", "filed_date": "07/10/2003", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "S & K RENTALS LLC", "registered_effective_date": "07/25/2003", "status": "Restored to Good Standing", "status_date": "10/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2745 960TH ST\nELK MOUND\n,\nWI\n54739-9100\nUnited States of America", "entity_id": "S064905"}, "registered_agent": {"name": "KENNETH V SCHROEDER", "address": "N2745 960TH ST\nELK MOUND\n,\nWI\n54739-9100"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2003", "transaction": "Organized", "filed_date": "07/29/2003", "description": "eForm"}, {"effective_date": "09/01/2004", "transaction": "Change of Registered Agent", "filed_date": "09/01/2004", "description": "FM516-E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Restored to Good Standing", "filed_date": "07/12/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "01/25/2013", "transaction": "Restored to Good Standing", "filed_date": "01/25/2013", "description": "E-Form"}, {"effective_date": "01/25/2013", "transaction": "Change of Registered Agent", "filed_date": "01/25/2013", "description": "FM516-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "11/13/2014", "transaction": "Restored to Good Standing", "filed_date": "11/13/2014", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "01/08/2018", "transaction": "Restored to Good Standing", "filed_date": "01/08/2018", "description": "OnlineForm 5"}, {"effective_date": "01/08/2018", "transaction": "Change of Registered Agent", "filed_date": "01/08/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "11/17/2022", "transaction": "Restored to Good Standing", "filed_date": "11/17/2022", "description": "OnlineForm 5"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "10/22/2025", "transaction": "Restored to Good Standing", "filed_date": "10/22/2025", "description": "OnlineForm 5"}, {"effective_date": "10/22/2025", "transaction": "Change of Registered Agent", "filed_date": "10/22/2025", "description": "OnlineForm 5"}], "emails": ["PYROKING@WWT.NET"]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "S K A RUDESILL, LLP", "registered_effective_date": "07/22/2002", "status": "Administratively Dissolved", "status_date": "01/30/2021", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "415 CORBETT AVE W\nLADYSMITH\n,\nWI\n54848", "entity_id": "S061995"}, "registered_agent": {"name": "ANN M RUDESILL", "address": "415 CORBETT AVE W\nLADYSMITH\n,\nWI\n54848"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2002", "transaction": "Registered", "filed_date": "07/29/2002", "description": ""}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/30/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/30/2020", "description": "PUBLICATION"}, {"effective_date": "01/30/2021", "transaction": "Administrative Dissolution", "filed_date": "01/30/2021", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "S K REAL ESTATE INC.", "registered_effective_date": "08/16/1999", "status": "Administratively Dissolved", "status_date": "12/15/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S055134"}, "registered_agent": {"name": "ANDREW F DAVIS", "address": "1835 N STEVENS ST\nP O BOX 1231\nRHINELANDER\n,\nWI\n54501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/19/1999", "description": ""}, {"effective_date": "07/01/2001", "transaction": "Delinquent", "filed_date": "07/01/2001", "description": ""}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": "***RECORD IMAGED***"}, {"effective_date": "12/15/2008", "transaction": "Administrative Dissolution", "filed_date": "12/15/2008", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "S&K REAL ESTATE LLC", "registered_effective_date": "05/15/2019", "status": "Organized", "status_date": "05/15/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1288 HICKORY ST\nPEWAUKEE\n,\nWI\n53072-3955", "entity_id": "S123280"}, "registered_agent": {"name": "PHILIP J. REMMERS", "address": "1601 E. RACINE AVE., SUITE 200\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2019", "transaction": "Organized", "filed_date": "05/15/2019", "description": "E-Form"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}, {"effective_date": "05/23/2024", "transaction": "Change of Registered Agent", "filed_date": "05/23/2024", "description": "OnlineForm 5"}], "emails": ["ASHLEYS@CMLAWGROUP.COM"]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "S&K RESALE LLC", "registered_effective_date": "12/01/2012", "status": "Administratively Dissolved", "status_date": "04/24/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "815 W MAIN ST\nSUN PRAIRIE\n,\nWI\n53590\nUnited States of America", "entity_id": "S096580"}, "registered_agent": {"name": "KIMBERLEE CROWLEY", "address": "815 W MAIN ST\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2012", "transaction": "Organized", "filed_date": "12/01/2012", "description": "E-Form"}, {"effective_date": "01/21/2015", "transaction": "Change of Registered Agent", "filed_date": "01/21/2015", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/23/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/23/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/22/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/22/2018", "description": "PUBLICATION"}, {"effective_date": "04/24/2018", "transaction": "Administrative Dissolution", "filed_date": "04/24/2018", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "S. KRATZER, WOODWORKER LLC", "registered_effective_date": "10/08/2013", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "416 E OLDE PALTZER CT\nAPPLETON\n,\nWI\n54913-6320\nUnited States of America", "entity_id": "S099728"}, "registered_agent": {"name": "STEVEN KRATZER", "address": "416 E OLDE PALTZER CT\nAPPLETON\n,\nWI\n54913-6320"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/08/2013", "transaction": "Organized", "filed_date": "10/08/2013", "description": "E-Form"}, {"effective_date": "11/04/2013", "transaction": "Amendment", "filed_date": "11/11/2013", "description": "Old Name = STEVE KRATZER, WOODWORKER LLC"}, {"effective_date": "03/10/2016", "transaction": "Change of Registered Agent", "filed_date": "03/10/2016", "description": "OnlineForm 5"}, {"effective_date": "02/25/2018", "transaction": "Change of Registered Agent", "filed_date": "02/25/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "12/01/2019", "transaction": "Restored to Good Standing", "filed_date": "12/01/2019", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}, {"effective_date": "12/30/2023", "transaction": "Change of Registered Agent", "filed_date": "12/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "S. KRING ENTERPRISES LLC", "registered_effective_date": "10/02/2025", "status": "Organized", "status_date": "10/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S916 Yule Lane\nWestby\n,\nWI\n54667\nUnited States of America", "entity_id": "S163640"}, "registered_agent": {"name": "STACI L. KRING", "address": "S916 YULE LANE\nWESTBY\n,\nWI\n54667"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2025", "transaction": "Organized", "filed_date": "10/02/2025", "description": "E-Form"}], "emails": ["STACI@KRINGDYNAMICS.COM"]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "S.K. RESTAURANT MANAGEMENT, INC.", "registered_effective_date": "06/10/1996", "status": "Administratively Dissolved", "status_date": "08/24/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1726 BARTON AVE\nWEST BEND\n,\nWI\n53095\nUnited States of America", "entity_id": "S049245"}, "registered_agent": {"name": "SHAWN JACKSON", "address": "1726 BARTON AVE\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/14/1996", "description": ""}, {"effective_date": "04/01/1998", "transaction": "Delinquent", "filed_date": "04/01/1998", "description": ""}, {"effective_date": "02/05/1999", "transaction": "Restored to Good Standing", "filed_date": "02/05/1999", "description": ""}, {"effective_date": "04/01/2001", "transaction": "Delinquent", "filed_date": "04/01/2001", "description": ""}, {"effective_date": "12/14/2001", "transaction": "Restored to Good Standing", "filed_date": "12/14/2001", "description": ""}, {"effective_date": "04/01/2004", "transaction": "Delinquent", "filed_date": "04/01/2004", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": ""}, {"effective_date": "08/24/2009", "transaction": "Administrative Dissolution", "filed_date": "08/24/2009", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "S/K REAL ESTATE PROPERTIES, LLC", "registered_effective_date": "08/25/2000", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P O BOX 891\nWAUSAU\n,\nWI\n544020891", "entity_id": "S057359"}, "registered_agent": {"name": "ROBERT A KARL", "address": "2512 N 10TH ST\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2000", "transaction": "Organized", "filed_date": "08/31/2000", "description": ""}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": "***RECORD IMAGED***"}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "S/K REAL ESTATE PROPERTIES, LLC", "registered_effective_date": "09/04/2014", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S103171"}, "registered_agent": {"name": "ROBERT KARL", "address": "201 CLARK STREET\nHATLEY\n,\nWI\n54440"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/2014", "transaction": "Organized", "filed_date": "09/04/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SK REAL ESTATE HOLDINGS LLC", "registered_effective_date": "12/11/2018", "status": "Organized", "status_date": "12/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6534 87TH AVE\nKENOSHA\n,\nWI\n53142", "entity_id": "S121081"}, "registered_agent": {"name": "STEVEN H. KOELLNER", "address": "6534 87TH AVE\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2018", "transaction": "Organized", "filed_date": "12/11/2018", "description": "E-Form"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/18/2025", "transaction": "Change of Registered Agent", "filed_date": "10/18/2025", "description": "OnlineForm 5"}], "emails": ["STEVE@IABILITIESHOMES.COM"]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SK REAL ESTATE INVESTMENTS, LLC", "registered_effective_date": "02/05/2004", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "215 ESTATE CT\nELKHORN\n,\nWI\n53121\nUnited States of America", "entity_id": "S066549"}, "registered_agent": {"name": "KATHLEEN ANN LINER", "address": "215 ESTATE CT\nELKHORN\n,\nWI\n53121-2214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2004", "transaction": "Organized", "filed_date": "02/09/2004", "description": "eForm"}, {"effective_date": "02/03/2006", "transaction": "Change of Registered Agent", "filed_date": "02/03/2006", "description": "FM516-E-Form"}, {"effective_date": "03/21/2016", "transaction": "Change of Registered Agent", "filed_date": "03/21/2016", "description": "OnlineForm 5"}, {"effective_date": "03/20/2017", "transaction": "Change of Registered Agent", "filed_date": "03/20/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SK REALTY INC.", "registered_effective_date": "07/25/2005", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S071795"}, "registered_agent": {"name": "SAMINA KHAN", "address": "6180 VERONA RD STE 300\nFITCHBURG\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/28/2005", "description": ""}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SK REALTY, LLC", "registered_effective_date": "06/15/2017", "status": "Restored to Good Standing", "status_date": "04/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3319 SARACEN WAY\nVERONA\n,\nWI\n53593", "entity_id": "S114492"}, "registered_agent": {"name": "SK REALTY LLC", "address": "3319 SARACEN WAY\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2017", "transaction": "Organized", "filed_date": "06/15/2017", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/14/2020", "transaction": "Change of Registered Agent", "filed_date": "04/14/2020", "description": "OnlineForm 5"}, {"effective_date": "04/14/2020", "transaction": "Restored to Good Standing", "filed_date": "04/14/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/18/2022", "transaction": "Restored to Good Standing", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}], "emails": ["SJKHAN97@GMAIL.COM"]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SK RESERVE, INC.", "registered_effective_date": "01/05/2022", "status": "Administratively Dissolved", "status_date": "07/28/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "W078724"}, "registered_agent": {"name": "ADEEL KAMAL", "address": "155 JACKSON STREET\n513\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/05/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/05/2022", "description": "E-Form"}, {"effective_date": "09/12/2022", "transaction": "Amendment", "filed_date": "09/19/2022", "description": "Old Name = WISCONSIN COVID CONTROL INC."}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2025", "description": "PUBLICATION"}, {"effective_date": "07/28/2025", "transaction": "Administrative Dissolution", "filed_date": "07/28/2025", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SK RESOURCES, LLC", "registered_effective_date": "04/29/2009", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W11891 COUNTY ROAD K\nPO BOX 591\nSTOCKHOLM\n,\nWI\n54769-0591\nUnited States of America", "entity_id": "S084991"}, "registered_agent": {"name": "STEPHEN M KIER", "address": "W11891 COUNTY ROAD K\nPO BOX 591\nSTOCKHOLM\n,\nWI\n54769"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/29/2009", "transaction": "Organized", "filed_date": "04/29/2009", "description": "E-Form"}, {"effective_date": "06/03/2010", "transaction": "Change of Registered Agent", "filed_date": "06/03/2010", "description": "FM516-E-Form"}, {"effective_date": "04/13/2011", "transaction": "Amendment", "filed_date": "04/19/2011", "description": "Old Name = SK PROPERTY SALES & MANAGEMENT, LLC"}, {"effective_date": "05/21/2015", "transaction": "Change of Registered Agent", "filed_date": "05/21/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/13/2023", "transaction": "Restored to Good Standing", "filed_date": "05/13/2023", "description": "OnlineForm 5"}, {"effective_date": "05/13/2023", "transaction": "Change of Registered Agent", "filed_date": "05/13/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SK RESTAURANT INC.", "registered_effective_date": "06/08/2021", "status": "Restored to Good Standing", "status_date": "04/26/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "11880 74TH PL\nAPT STEC\nKENOSHA\n,\nWI\n53142-8416", "entity_id": "S134953"}, "registered_agent": {"name": "SHAMIM KHALID KHAN-BANO", "address": "11880 74TH PL STE C 53142\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/10/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "07/03/2023", "transaction": "Restored to Good Standing", "filed_date": "07/03/2023", "description": "Form16 OnlineForm"}, {"effective_date": "07/03/2023", "transaction": "Change of Registered Agent", "filed_date": "07/03/2023", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/26/2025", "transaction": "Restored to Good Standing", "filed_date": "04/26/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SK RIVER WOODS RETREAT LLC", "registered_effective_date": "01/03/2024", "status": "Organized", "status_date": "01/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4373 106TH ST\nCHIPPEWA FALLS\n,\nWI\n54729-2783\nUnited States of America", "entity_id": "S151881"}, "registered_agent": {"name": "SHAWN C BERGEMAN", "address": "4373 106TH ST\nCHIPPEWA FALLS\n,\nWI\n54729-2783"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2024", "transaction": "Organized", "filed_date": "01/03/2024", "description": "E-Form"}, {"effective_date": "04/10/2025", "transaction": "Change of Registered Agent", "filed_date": "04/10/2025", "description": "OnlineForm 5"}], "emails": ["SHAWN@SHAWNBERGEMAN.COM"]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SK ROOFING & SIDING, LLC", "registered_effective_date": "02/25/2011", "status": "Restored to Good Standing", "status_date": "04/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1156 BLACK OAK CT\nHORTONVILLE\n,\nWI\n54944\nUnited States of America", "entity_id": "S090658"}, "registered_agent": {"name": "SHANNON KAIN", "address": "1156 BLACK OAK CT\nHORTONVILLE\n,\nWI\n54944"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2011", "transaction": "Organized", "filed_date": "02/25/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/25/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/25/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/03/2014", "transaction": "Restored to Good Standing", "filed_date": "06/03/2014", "description": "E-Form"}, {"effective_date": "06/03/2014", "transaction": "Change of Registered Agent", "filed_date": "06/03/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2018", "description": ""}, {"effective_date": "05/28/2018", "transaction": "Administrative Dissolution", "filed_date": "05/28/2018", "description": ""}, {"effective_date": "04/27/2022", "transaction": "Restored to Good Standing", "filed_date": "05/04/2022", "description": ""}, {"effective_date": "04/27/2022", "transaction": "Certificate of Reinstatement", "filed_date": "05/04/2022", "description": ""}, {"effective_date": "04/27/2022", "transaction": "Change of Registered Agent", "filed_date": "05/04/2022", "description": "2022 516 AR"}, {"effective_date": "04/13/2023", "transaction": "Change of Registered Agent", "filed_date": "04/13/2023", "description": "OnlineForm 5"}, {"effective_date": "04/05/2024", "transaction": "Change of Registered Agent", "filed_date": "04/05/2024", "description": "OnlineForm 5"}, {"effective_date": "03/26/2026", "transaction": "Change of Registered Agent", "filed_date": "03/26/2026", "description": "OnlineForm 5"}], "emails": ["KAIN_ANGELA@ATT.NET"]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SK RYAN ROAD, LLC", "registered_effective_date": "10/22/2008", "status": "Dissolved", "status_date": "12/12/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S083357"}, "registered_agent": {"name": "CSC-LAWYERS INCORPORATING SERVICE COMPANY", "address": "8040 EXCELSIOR DRIVE\nSUITE 400\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2008", "transaction": "Organized", "filed_date": "10/22/2008", "description": "E-Form"}, {"effective_date": "12/12/2008", "transaction": "Articles of Dissolution", "filed_date": "12/16/2008", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKR BOOKS, LLC", "registered_effective_date": "01/02/2015", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6952 NORTH 44 STREET\nMILWAUKEE\n,\nWISCONSIN\n53223", "entity_id": "G051376"}, "registered_agent": {"name": "SKR BOOKS, LLC", "address": "6952 NORTH 44 STREET\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/02/2015", "transaction": "Organized", "filed_date": "12/02/2014", "description": "E-Form"}, {"effective_date": "01/02/2015", "transaction": "Statement of Correction", "filed_date": "01/22/2015", "description": "Old Name = GETTINGHONEST.COM LLC"}, {"effective_date": "03/31/2016", "transaction": "Change of Registered Agent", "filed_date": "03/31/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKR BUSINESS VENTURES LLC", "registered_effective_date": "01/02/2024", "status": "Organized", "status_date": "01/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave Suite 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "S151850"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2024", "transaction": "Organized", "filed_date": "01/02/2024", "description": "E-Form"}, {"effective_date": "02/03/2025", "transaction": "Change of Registered Agent", "filed_date": "02/03/2025", "description": "OnlineForm 5"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKR CONSTRUCTION, LLC", "registered_effective_date": "04/29/2008", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "592 EMERALD DR\nHARTFORD\n,\nWI\n53027-9035\nUnited States of America", "entity_id": "S081817"}, "registered_agent": {"name": "SKR CONSTRUCTION LLC", "address": "592 EMERALD DR\nHARTFORD\n,\nWI\n53027-9035"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2008", "transaction": "Organized", "filed_date": "05/05/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/27/2010", "transaction": "Restored to Good Standing", "filed_date": "04/27/2010", "description": "E-Form"}, {"effective_date": "05/25/2015", "transaction": "Change of Registered Agent", "filed_date": "05/25/2015", "description": "OnlineForm 5"}, {"effective_date": "05/14/2017", "transaction": "Change of Registered Agent", "filed_date": "05/14/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/23/2023", "transaction": "Change of Registered Agent", "filed_date": "05/23/2023", "description": "OnlineForm 5"}, {"effective_date": "05/23/2023", "transaction": "Restored to Good Standing", "filed_date": "05/23/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKR ENTERPRISES, INC.", "registered_effective_date": "11/09/1995", "status": "Restored to Good Standing", "status_date": "06/08/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1101 PERRY ST\nALGOMA\n,\nWI\n54201-1635", "entity_id": "S048283"}, "registered_agent": {"name": "SHAWN L. OLSON", "address": "1101 PERRY ST\nALGOMA\n,\nWI\n54201-1635"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/13/1995", "description": ""}, {"effective_date": "12/20/2001", "transaction": "Change of Registered Agent", "filed_date": "12/20/2001", "description": "FM16-E-Form"}, {"effective_date": "07/01/2006", "transaction": "Merger (survivor)", "filed_date": "04/19/2006", "description": "12 S071612 (SILVER PERRY, LLC)"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "05/19/2008", "transaction": "Restored to Good Standing", "filed_date": "05/19/2008", "description": "E-Form"}, {"effective_date": "05/19/2008", "transaction": "Change of Registered Agent", "filed_date": "05/19/2008", "description": "FM16-E-Form"}, {"effective_date": "11/07/2008", "transaction": "Change of Registered Agent", "filed_date": "11/07/2008", "description": "FM16-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "06/08/2018", "transaction": "Change of Registered Agent", "filed_date": "06/08/2018", "description": "Form16 OnlineForm"}, {"effective_date": "06/08/2018", "transaction": "Restored to Good Standing", "filed_date": "06/08/2018", "description": "Form16 OnlineForm"}, {"effective_date": "10/19/2021", "transaction": "Change of Registered Agent", "filed_date": "10/19/2021", "description": "Form16 OnlineForm"}, {"effective_date": "06/23/2023", "transaction": "Change of Registered Agent", "filed_date": "06/23/2023", "description": "Form16 OnlineForm"}, {"effective_date": "12/18/2023", "transaction": "Change of Registered Agent", "filed_date": "12/18/2023", "description": "Form16 OnlineForm"}, {"effective_date": "12/11/2025", "transaction": "Change of Registered Agent", "filed_date": "12/11/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKR HOLDINGS, LLC", "registered_effective_date": "06/28/2007", "status": "Terminated", "status_date": "09/28/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2008 SAINT JOHNS AVE\nHIGHLAND PARK\n,\nIL\n60035\nUnited States of America", "entity_id": "S078869"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8020 Excelsior Dr. Ste. 200\nMadison\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2007", "transaction": "Organized", "filed_date": "06/29/2007", "description": "E-Form"}, {"effective_date": "07/02/2012", "transaction": "Change of Registered Agent", "filed_date": "07/02/2012", "description": "FM516-E-Form"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "09/28/2016", "transaction": "Certificate of Conversion", "filed_date": "09/29/2016", "description": "*EFILED* FROM TYPE 12 TO UNL FGN"}, {"effective_date": "09/28/2016", "transaction": "Terminated", "filed_date": "09/29/2016", "description": "*BY CNV*"}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKR HOLDINGS, LLC", "registered_effective_date": "09/29/2016", "status": "Registered", "status_date": "09/29/2016", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1949 SAINT JOHNS AVE\nSUITE 202\nHIGHLAND PARK\n,\nIL\n60035\nUnited States of America", "entity_id": "S111346"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST. SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2016", "transaction": "Registered", "filed_date": "09/29/2016", "description": "OnlineForm 521"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "03/22/2023", "transaction": "Change of Registered Agent", "filed_date": "03/22/2023", "description": "OnlineForm 5"}, {"effective_date": "03/21/2024", "transaction": "Change of Registered Agent", "filed_date": "03/21/2024", "description": "OnlineForm 5"}, {"effective_date": "03/12/2025", "transaction": "Change of Registered Agent", "filed_date": "03/12/2025", "description": "OnlineForm 5"}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKR INVESTMENTS LLC", "registered_effective_date": "01/08/2024", "status": "Restored to Good Standing", "status_date": "01/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8261 Rolling Hills Rd\nCuster\n,\nWI\n54423\nUnited States of America", "entity_id": "S151982"}, "registered_agent": {"name": "KODY ROSS", "address": "8261 ROLLING HILLS RD\nCUSTER\n,\nWI\n54423"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2024", "transaction": "Organized", "filed_date": "01/08/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/19/2026", "transaction": "Restored to Good Standing", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["FIELDSSA17@ICLOUD.COM"]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKR PETROLEUM, LLC", "registered_effective_date": "09/13/2005", "status": "Administratively Dissolved", "status_date": "02/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "SKR PETROLEUM\n8808 W.OKLAHOMA AVE\nMILWAUKEE\n,\nWI\n53227\nUnited States of America", "entity_id": "S072268"}, "registered_agent": {"name": "TOUQIR HAFEES", "address": "8808 W. OKLAHOMA AVE.\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2005", "transaction": "Organized", "filed_date": "09/15/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "08/16/2007", "transaction": "Restored to Good Standing", "filed_date": "08/16/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/09/2011", "description": "PUBLICATION"}, {"effective_date": "02/08/2012", "transaction": "Administrative Dissolution", "filed_date": "02/08/2012", "description": "PUBLICATION"}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKR TRANSPORTATION LLC", "registered_effective_date": "03/07/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4250 N 53rd Street\nMilwaukee\n,\nWI\n53216\nUnited States of America", "entity_id": "S146582"}, "registered_agent": {"name": "YVETTE SLOAN", "address": "4250 N 53RD STREET\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2023", "transaction": "Organized", "filed_date": "03/07/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKR TRUCKING LLC", "registered_effective_date": "11/16/2015", "status": "Restored to Good Standing", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2 AVOCA CT\nOAKFIELD\n,\nWI\n53065-9412", "entity_id": "S107734"}, "registered_agent": {"name": "SYBILLE RHODES", "address": "2 AVOCA CT\nOAKFIELD\n,\nWI\n53065-9412"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2015", "transaction": "Organized", "filed_date": "11/16/2015", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "12/31/2018", "transaction": "Restored to Good Standing", "filed_date": "12/31/2018", "description": "OnlineForm 5"}, {"effective_date": "12/31/2018", "transaction": "Change of Registered Agent", "filed_date": "12/31/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "02/15/2022", "transaction": "Restored to Good Standing", "filed_date": "02/15/2022", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "01/01/2025", "transaction": "Restored to Good Standing", "filed_date": "01/01/2025", "description": "OnlineForm 5"}], "emails": ["SKRTRUCKINGLLC@GMAIL.COM"]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKR&R, INC.", "registered_effective_date": "01/18/2005", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "15123 HEADQUARTERS RD\nTOMAH\n,\nWI\n54660\nUnited States of America", "entity_id": "S069835"}, "registered_agent": {"name": "KRISTINE I NICHOLS", "address": "15123 HEADQUARTERS RD\nTOMAH\n,\nWI\n54660"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/24/2005", "description": ""}, {"effective_date": "04/12/2006", "transaction": "Change of Registered Agent", "filed_date": "04/12/2006", "description": "FM16-E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/28/2008", "transaction": "Restored to Good Standing", "filed_date": "01/28/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKR-SKR LLC", "registered_effective_date": "06/18/2020", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "449 STATE ST UNIT A\nMADISON\n,\nWI\n53703", "entity_id": "S128536"}, "registered_agent": {"name": "YUSHEN CHEN", "address": "449 STATE ST UNIT A\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2020", "transaction": "Organized", "filed_date": "06/18/2020", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRADE FARMS LLC", "registered_effective_date": "11/29/2024", "status": "Organized", "status_date": "11/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4302 Mariah Dr South\nLaCrosse\n,\nWI\n54601\nUnited States of America", "entity_id": "S157576"}, "registered_agent": {"name": "JEFFREY RICHARD SKRADE", "address": "4302 MARIAH DR SOUTH\nLACROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2024", "transaction": "Organized", "filed_date": "11/29/2024", "description": "E-Form"}], "emails": ["JRSKRADE@HOTMAIL.COM"]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRAGGLIES LLC", "registered_effective_date": "08/04/2016", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "756 1/2 W HAPPY HOLLOW RD\nJANESVILLE\n,\nWI\n53546-9027", "entity_id": "S110722"}, "registered_agent": {"name": "JOHN PATRICK MILLER", "address": "756 1/2 W HAPPY HOLLOW RD\nJANESVILLE\n,\nWI\n53546-9027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2016", "transaction": "Organized", "filed_date": "08/04/2016", "description": "E-Form"}, {"effective_date": "09/29/2017", "transaction": "Change of Registered Agent", "filed_date": "09/29/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRAHN INVESTMENTS3 ENTERTAINMENT LLC", "registered_effective_date": "01/13/2015", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1143 MARY HILL CIR\nHARTLAND\n,\nWI\n53029-8009", "entity_id": "S104457"}, "registered_agent": {"name": "SCOTT KRAHN", "address": "1143 MARY HILL CIR\nHARTLAND\n,\nWI\n53029-8009"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2015", "transaction": "Organized", "filed_date": "01/13/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "06/15/2017", "transaction": "Restored to Good Standing", "filed_date": "06/15/2017", "description": "OnlineForm 5"}, {"effective_date": "06/15/2017", "transaction": "Change of Registered Agent", "filed_date": "06/15/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRAMSTAD CONSULTING INC.", "registered_effective_date": "03/22/2006", "status": "Dissolved", "status_date": "05/13/2016", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1682 COUNTY ROAD K\nNEW RICHMOND\n,\nWI\n54017\nUnited States of America", "entity_id": "S074165"}, "registered_agent": {"name": "JESSE A SKRAMSTAD", "address": "1682 COUNTY ROAD K\nNEW RICHMOND\n,\nWI\n54017"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/28/2006", "description": ""}, {"effective_date": "02/08/2007", "transaction": "Change of Registered Agent", "filed_date": "02/08/2007", "description": "FM16-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "05/13/2016", "transaction": "Articles of Dissolution", "filed_date": "05/16/2016", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRAMSTAD ENTERPRISES LLC", "registered_effective_date": "09/05/2014", "status": "Dissolved", "status_date": "06/19/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1423 126TH AVENUE\nNEW RICHMOND\n,\nWI\n54017", "entity_id": "S103178"}, "registered_agent": {"name": "MICHELLE SKRAMSTAD", "address": "1423 126TH AVENUE\nNEW RICHMOND\n,\nWI\n54017"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2014", "transaction": "Organized", "filed_date": "09/05/2014", "description": "E-Form"}, {"effective_date": "09/30/2015", "transaction": "Change of Registered Agent", "filed_date": "09/30/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "06/19/2018", "transaction": "Articles of Dissolution", "filed_date": "06/19/2018", "description": "OnlineForm 510"}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRAMSTAD VENTURES, LLC", "registered_effective_date": "11/21/2019", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1905 200TH ST\nNEW RICHMOND\n,\nWI\n54017", "entity_id": "S125708"}, "registered_agent": {"name": "CARI SKRAMSTAD", "address": "1905 200TH ST\nNEW RICHMOND\n,\nWI\n54017-7424"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2019", "transaction": "Organized", "filed_date": "11/20/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}, {"effective_date": "12/20/2023", "transaction": "Restored to Good Standing", "filed_date": "12/28/2023", "description": ""}, {"effective_date": "12/20/2023", "transaction": "Certificate of Reinstatement", "filed_date": "12/28/2023", "description": ""}, {"effective_date": "12/20/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "FM 5 2023"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRAPCOR INC.", "registered_effective_date": "05/01/2009", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S085019"}, "registered_agent": {"name": "DAVID E ARNSTEIN", "address": "3232 W. FOND DU LAC AVE.\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/04/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRAPMAN ENTERPRISES LLC", "registered_effective_date": "04/27/2016", "status": "Dissolved", "status_date": "12/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1639 W BRADFORD DR\nMEQUON\n,\nWI\n53092-5063", "entity_id": "S109599"}, "registered_agent": {"name": "MICHAEL PARKS", "address": "1639 W BRADFORD DR\nMEQUON\n,\nWI\n53092-5063"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2016", "transaction": "Organized", "filed_date": "04/27/2016", "description": "E-Form"}, {"effective_date": "06/12/2017", "transaction": "Change of Registered Agent", "filed_date": "06/12/2017", "description": "OnlineForm 5"}, {"effective_date": "06/08/2023", "transaction": "Change of Registered Agent", "filed_date": "06/08/2023", "description": "OnlineForm 5"}, {"effective_date": "12/01/2025", "transaction": "Articles of Dissolution", "filed_date": "12/02/2025", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRATCH KITCHEN LLC", "registered_effective_date": "02/26/2019", "status": "Organized", "status_date": "02/26/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3249 W MCKINLEY BLVD\nMILWAUKEE\n,\nWI\n53208", "entity_id": "S122096"}, "registered_agent": {"name": "JASMINE CARTER-WARD", "address": "3249 W MCKINLEY BLVD\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2019", "transaction": "Organized", "filed_date": "02/27/2019", "description": "E-Form"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "03/16/2025", "transaction": "Change of Registered Agent", "filed_date": "03/16/2025", "description": "OnlineForm 5"}, {"effective_date": "03/26/2026", "transaction": "Change of Registered Agent", "filed_date": "03/26/2026", "description": "OnlineForm 5"}], "emails": ["WARDJC91@GMAIL.COM"]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRATCHO, INC.", "registered_effective_date": "01/15/1992", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S042516"}, "registered_agent": {"name": "RICHARD J REGAN", "address": "9651 W BELOIT RD #10\nMILWAUKEE\n,\nWI\n53227"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/16/1992", "description": ""}, {"effective_date": "05/05/1992", "transaction": "Change of Registered Agent", "filed_date": "05/07/1992", "description": ""}, {"effective_date": "01/01/1994", "transaction": "Delinquent", "filed_date": "01/01/1994", "description": "NAD 4/26/94 RTN UND"}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUBLICATION 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION - 96500001"}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRE LLC", "registered_effective_date": "03/04/2016", "status": "Administratively Dissolved", "status_date": "07/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7673 SEELEY LN\nSAINT GERMAIN\n,\nWI\n54558-9269", "entity_id": "P067334"}, "registered_agent": {"name": "KEN PINSKI", "address": "7673 SEELEY LN\nSAINT GERMAIN\n,\nWI\n54558-9269"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/04/2016", "transaction": "Organized", "filed_date": "03/04/2016", "description": "E-Form"}, {"effective_date": "03/09/2017", "transaction": "Change of Registered Agent", "filed_date": "03/09/2017", "description": "OnlineForm 5"}, {"effective_date": "01/31/2018", "transaction": "Change of Registered Agent", "filed_date": "01/31/2018", "description": "OnlineForm 5"}, {"effective_date": "03/18/2019", "transaction": "Amendment", "filed_date": "03/25/2019", "description": "Old Name = PHRE LLC"}, {"effective_date": "01/31/2022", "transaction": "Change of Registered Agent", "filed_date": "01/31/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2025", "description": "PUBLICATION"}, {"effective_date": "07/28/2025", "transaction": "Administrative Dissolution", "filed_date": "07/28/2025", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKREIGH LLC", "registered_effective_date": "09/18/2024", "status": "Organized", "status_date": "09/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "777 N JEFFERSON ST\nSUITE 408 PMB 1430\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "S156438"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2024", "transaction": "Organized", "filed_date": "09/18/2024", "description": "E-Form"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRELLCLIFF LLC", "registered_effective_date": "07/26/2023", "status": "Terminated", "status_date": "10/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "114 Stimpson Street\nApt. 6\nWatertown\n,\nWI\n53094\nUnited States of America", "entity_id": "S149227"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2023", "transaction": "Organized", "filed_date": "07/26/2023", "description": "E-Form"}, {"effective_date": "10/16/2024", "transaction": "Terminated", "filed_date": "10/21/2024", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRENES LAW, LLC", "registered_effective_date": "06/11/2021", "status": "Organized", "status_date": "06/11/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1908 MANOR DR\nSTEVENS POINT\n,\nWI\n54481-6064", "entity_id": "S135029"}, "registered_agent": {"name": "RONALD T SKRENES", "address": "1908 MANOR DR\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2021", "transaction": "Organized", "filed_date": "06/11/2021", "description": "E-Form"}, {"effective_date": "04/16/2022", "transaction": "Change of Registered Agent", "filed_date": "04/16/2022", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/29/2024", "transaction": "Change of Registered Agent", "filed_date": "04/29/2024", "description": "OnlineForm 5"}], "emails": ["SKRENESLAW@GMAIL.COM"]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKREPENSKI INVESTMENTS LLC", "registered_effective_date": "10/18/2006", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "580 STONEHAVEN DRIVE\nSUN PRAIRIE\n,\nWI\n53590\nUnited States of America", "entity_id": "S076332"}, "registered_agent": {"name": "NICHOLAS L. SKREPENSKI", "address": "580 STONEHAVEN DRIVE\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2006", "transaction": "Organized", "filed_date": "10/20/2006", "description": "E-Form"}, {"effective_date": "10/30/2007", "transaction": "Change of Registered Agent", "filed_date": "10/30/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKREWED RECORDS LLC", "registered_effective_date": "02/27/2004", "status": "Dissolved", "status_date": "12/08/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N143W6281 PIONEER RD\nPO BOX 331\nCEDARBURG\n,\nWI\n53012\nUnited States of America", "entity_id": "S066746"}, "registered_agent": {"name": "JEREMIAH J LANGFORD", "address": "N143 W6281 PIONEER RD\nP.O. BOX 331\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2004", "transaction": "Organized", "filed_date": "03/02/2004", "description": "eForm"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "12/08/2008", "transaction": "Articles of Dissolution", "filed_date": "12/10/2008", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRG LIQUOR CORPORATION", "registered_effective_date": "09/23/2008", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S083122"}, "registered_agent": {"name": "RAJENDRA Z PATEL", "address": "2829 RUSSET STREET\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/24/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRIBBLE BOX LLC", "registered_effective_date": "03/09/2024", "status": "Organized", "status_date": "03/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "127432 Sand Beach Road\nAuburndale, WI 54412\n,\nWI\n54412\nUnited States of America", "entity_id": "S153157"}, "registered_agent": {"name": "BRITTANY JEAN TEPP", "address": "127432 SAND BEACH ROAD\nAUBURNDALE\n,\nWI\n54412"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2024", "transaction": "Organized", "filed_date": "03/11/2024", "description": "E-Form"}], "emails": ["ADMIN@SKRIBBLEBOXAPPAREL.COM"]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRIBBLE SKRABBLE LLC", "registered_effective_date": "12/14/2019", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S125994"}, "registered_agent": {"name": "MARIO N RIVERA III", "address": "1758 VIRGINIA ST\nRACINE\n,\nWI\n53405-3653"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2019", "transaction": "Organized", "filed_date": "12/14/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRIDLA ENTERPRISES, INC.", "registered_effective_date": "01/21/1997", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3539 CTY HWY L\nTOMAHAWK\n,\nWI\n54487\nUnited States of America", "entity_id": "S050302"}, "registered_agent": {"name": "DAVID SKRIDLA", "address": "3539 BUSINESS 51N CTY L\nTOMAHAWK\n,\nWI\n54487"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/27/1997", "description": ""}, {"effective_date": "02/12/1998", "transaction": "Change of Registered Agent", "filed_date": "02/17/1998", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRILL USA, INC.", "registered_effective_date": "03/23/2009", "status": "Incorporated/Qualified/Registered", "status_date": "03/23/2009", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "TOWN CENTER TWO, 5335 GATE PARKWAY, 4TH FLOOR\nJACKSONVILLE\n,\nFL\n32256\nUnited States of America", "entity_id": "M074725"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/23/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/24/2009", "description": ""}, {"effective_date": "12/28/2011", "transaction": "Amendment", "filed_date": "12/29/2011", "description": "Old Name = MONEYBOOKERS USA, INC., CHGS PRINC OFF ADD"}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "03/25/2016", "transaction": "Change of Registered Agent", "filed_date": "03/25/2016", "description": "Form 18"}, {"effective_date": "08/09/2017", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/09/2017", "description": ""}, {"effective_date": "09/30/2021", "transaction": "Change of Registered Agent", "filed_date": "09/30/2021", "description": "FM13-E-Form"}, {"effective_date": "03/09/2023", "transaction": "Change of Registered Agent", "filed_date": "03/09/2023", "description": "Form 18"}, {"effective_date": "03/13/2024", "transaction": "Change of Registered Agent", "filed_date": "03/13/2024", "description": "Form 18"}, {"effective_date": "02/23/2026", "transaction": "Change of Registered Agent", "filed_date": "02/23/2026", "description": "Form 18"}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRIVANIE REALTY, INC.", "registered_effective_date": "07/18/1985", "status": "Administratively Dissolved", "status_date": "12/18/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2005 MADISON ST\nTWO RIVERS\n,\nWI\n54241\nUnited States of America", "entity_id": "S035865"}, "registered_agent": {"name": "LOIS M SKRIVANIE", "address": "2005 MADISON STREET\nTWO RIVERS\n,\nWI\n54241"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/18/1985", "description": ""}, {"effective_date": "10/24/1988", "transaction": "Change of Registered Agent", "filed_date": "10/24/1988", "description": ""}, {"effective_date": "12/28/1990", "transaction": "Intent to Dissolve", "filed_date": "12/28/1990", "description": ""}, {"effective_date": "07/01/1992", "transaction": "Delinquent", "filed_date": "07/01/1992", "description": ""}, {"effective_date": "10/13/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/1992", "description": "922090169"}, {"effective_date": "12/18/1992", "transaction": "Administrative Dissolution", "filed_date": "12/18/1992", "description": "922082452"}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRL INVESTMENTS, LLC", "registered_effective_date": "11/21/2025", "status": "Organized", "status_date": "11/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2360 N. 124th Street, Suite 200\nWauwatosa\n,\nWI\n53226\nUnited States of America", "entity_id": "S164659"}, "registered_agent": {"name": "JULIUS KIM", "address": "2360 N. 124TH STREET, SUITE 200\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2025", "transaction": "Organized", "filed_date": "11/21/2025", "description": "E-Form"}], "emails": ["JKIM@KIMANDLAVOY.COM"]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKROBER FAMILY STORAGE LLC", "registered_effective_date": "02/24/2020", "status": "Organized", "status_date": "02/24/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "SKROBER FAMILY STORAGE LLC\nN136W21801 BONNIWELL RD\nRICHFIELD\n,\nWI\n53076-9779", "entity_id": "S126992"}, "registered_agent": {"name": "DANIEL E SKROBER", "address": "N136W21801 BONNIWELL RD\nRICHFIELD\n,\nWI\n53076-9779"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2020", "transaction": "Organized", "filed_date": "02/24/2020", "description": "E-Form"}, {"effective_date": "03/08/2021", "transaction": "Change of Registered Agent", "filed_date": "03/08/2021", "description": "OnlineForm 5"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/30/2025", "transaction": "Change of Registered Agent", "filed_date": "01/30/2025", "description": "OnlineForm 5"}], "emails": ["DOLRDAN@YAHOO.COM"]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKROBIS PAINTING AND DECORATING, INC.", "registered_effective_date": "01/11/1966", "status": "Administratively Dissolved", "status_date": "06/16/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3826 E PULASKI AVE\nP O BOX 645\nCUDAHY\n,\nWI\n53110\nUnited States of America", "entity_id": "1S12687"}, "registered_agent": {"name": "RAY SKROBIS", "address": "6037 S 22ND ST.\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/1966", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/11/1966", "description": ""}, {"effective_date": "01/01/1993", "transaction": "Delinquent", "filed_date": "01/01/1993", "description": ""}, {"effective_date": "04/19/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/19/1993", "description": "932072102"}, {"effective_date": "05/14/1993", "transaction": "Restored to Good Standing", "filed_date": "05/14/1993", "description": ""}, {"effective_date": "01/01/1995", "transaction": "Delinquent", "filed_date": "01/01/1995", "description": ""}, {"effective_date": "04/13/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/1995", "description": "952021550"}, {"effective_date": "06/20/1995", "transaction": "Administrative Dissolution", "filed_date": "06/20/1995", "description": "952030955"}, {"effective_date": "07/03/1995", "transaction": "Restored to Good Standing", "filed_date": "07/06/1995", "description": ""}, {"effective_date": "07/03/1995", "transaction": "Certificate of Reinstatement", "filed_date": "07/06/1995", "description": ""}, {"effective_date": "01/01/2000", "transaction": "Delinquent", "filed_date": "01/01/2000", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKROBLIN LLC", "registered_effective_date": "02/22/2023", "status": "Restored to Good Standing", "status_date": "01/15/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9309 LAWN BROOK DR\nVERONA\n,\nWI\n53593", "entity_id": "S146265"}, "registered_agent": {"name": "LYVIA M. MORIYAMA SKROBLIN", "address": "9309 LAWN BROOK DR\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2023", "transaction": "Organized", "filed_date": "02/23/2023", "description": ""}, {"effective_date": "02/14/2024", "transaction": "Change of Registered Agent", "filed_date": "02/14/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/15/2026", "transaction": "Restored to Good Standing", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["LYVIALOPES@YAHOO.COM.BR"]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKROCH RENTALS, LLC", "registered_effective_date": "07/10/2018", "status": "Organized", "status_date": "07/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W25234 DORIS GUZA RD\nINDEPENDENCE\n,\nWI\n54747", "entity_id": "S119293"}, "registered_agent": {"name": "ALLEN SKROCH", "address": "W25234 DORIS GUZA RD\nINDEPENDENCE\n,\nWI\n54747-9026"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2018", "transaction": "Organized", "filed_date": "07/10/2018", "description": "E-Form"}, {"effective_date": "08/17/2021", "transaction": "Change of Registered Agent", "filed_date": "08/17/2021", "description": "OnlineForm 5"}, {"effective_date": "09/15/2023", "transaction": "Change of Registered Agent", "filed_date": "09/15/2023", "description": "OnlineForm 5"}], "emails": ["ALLENSKROCH2023@GMAIL.COM"]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKROCH TRUCKING LLC", "registered_effective_date": "07/18/2013", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "23524 CEDAR STREET\nINDEPENDENCE\n,\nWISCONSIN\n54747", "entity_id": "S098974"}, "registered_agent": {"name": "TRAVIS RONALD SKROCH", "address": "23524 CEDAR ST\nINDEPENDENCE\n,\nWI\n54747"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2013", "transaction": "Organized", "filed_date": "07/18/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "09/24/2015", "transaction": "Restored to Good Standing", "filed_date": "09/24/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKROG LLC", "registered_effective_date": "01/09/2017", "status": "Administratively Dissolved", "status_date": "07/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 1383\nEAU CLAIRE\n,\nWI\n54702-1383", "entity_id": "S112433"}, "registered_agent": {"name": "JASON EDWARD REITER", "address": "PO BOX 1383\nEAU CLAIRE\n,\nWI\n54702-1383"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2017", "transaction": "Organized", "filed_date": "01/09/2017", "description": "E-Form"}, {"effective_date": "03/30/2018", "transaction": "Change of Registered Agent", "filed_date": "03/30/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/30/2021", "description": "PUBLICATION"}, {"effective_date": "07/30/2021", "transaction": "Administrative Dissolution", "filed_date": "07/30/2021", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKROUNJ LLC", "registered_effective_date": "07/23/2010", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S088817"}, "registered_agent": {"name": "STEVEN LANTING", "address": "4524 CINDY PLACE ROAD\nWEST BEND\n,\nWI\n53090"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2010", "transaction": "Organized", "filed_date": "07/23/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRUDLAND, INC.", "registered_effective_date": "09/07/1973", "status": "Merged, acquired", "status_date": "04/07/1983", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1S17452"}, "registered_agent": {"name": "ANDREW FARR ALLEN", "address": "101 BROAD STR SUITE 205\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1981", "transaction": "In Bad Standing", "filed_date": "01/01/1981", "description": ""}, {"effective_date": "02/04/1981", "transaction": "Restored to Good Standing", "filed_date": "02/04/1981", "description": ""}, {"effective_date": "04/07/1983", "transaction": "Merged (nonsurvivor", "filed_date": "04/07/1983", "description": ""}, {"effective_date": "04/07/1983", "transaction": "Merged (nonsurvivor", "filed_date": "04/07/1983", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRUMPTIOUS SWEETS LLC", "registered_effective_date": "07/02/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2473 TERREBONNE DR\nMOSINEE\n,\nWI\n54455-8453\nUnited States of America", "entity_id": "S148802"}, "registered_agent": {"name": "AMANDA A MAASER", "address": "2473 TERREBONNE DR\nMOSINEE\n,\nWI\n54455-8453"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2023", "transaction": "Organized", "filed_date": "07/02/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRUPKY ENTERPRISES, INC.", "registered_effective_date": "02/15/1989", "status": "Administratively Dissolved", "status_date": "03/10/2008", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "916 N MAIN ST\nRICE LAKE\n,\nWI\n54868\nUnited States of America", "entity_id": "S039483"}, "registered_agent": {"name": "KENN SKRUPKY", "address": "916 N MAIN ST\nRICE LAKE\n,\nWI\n54868"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/15/1989", "description": ""}, {"effective_date": "01/01/1998", "transaction": "Delinquent", "filed_date": "01/01/1998", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": ""}, {"effective_date": "03/10/2008", "transaction": "Administrative Dissolution", "filed_date": "03/10/2008", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRUVR, LLC", "registered_effective_date": "10/26/2011", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3680 COLLEGIATE WAY\nNEW FRANKEN\n,\nWI\n54229\nUnited States of America", "entity_id": "S092825"}, "registered_agent": {"name": "ROBERT RICH", "address": "3680 COLLEGIATE WAY\nNEW FRANKEN\n,\nWI\n54229"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2011", "transaction": "Organized", "filed_date": "10/26/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "10/25/2014", "transaction": "Restored to Good Standing", "filed_date": "10/25/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRYMSHAWTV, LLC", "registered_effective_date": "08/11/2025", "status": "Organized", "status_date": "08/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3501 Oxbow Rd\nColumbus\n,\nWI\n53925\nUnited States of America", "entity_id": "S162521"}, "registered_agent": {"name": "DAVID LOCKSTEIN", "address": "N3501 OXBOW RD\nCOLUMBUS\n,\nWI\n53925"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2025", "transaction": "Organized", "filed_date": "08/11/2025", "description": "E-Form"}], "emails": ["DAVE@SKRYMSHAW.TV"]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "SKRZECZKOSKI CONSTRUCTION, INC.", "registered_effective_date": "03/25/1964", "status": "Administratively Dissolved", "status_date": "06/16/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2242 HWY 34\nJUNCTION CITY\n,\nWI\n54443\nUnited States of America", "entity_id": "1S11975"}, "registered_agent": {"name": "LEONARD SKRZECZKOSKI", "address": "2242 HIGHWAY 34\nJUNCTION CITY\n,\nWI\n54443"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/1964", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/25/1964", "description": ""}, {"effective_date": "01/01/1986", "transaction": "In Bad Standing", "filed_date": "01/01/1986", "description": ""}, {"effective_date": "02/26/1986", "transaction": "Restored to Good Standing", "filed_date": "02/26/1986", "description": ""}, {"effective_date": "05/15/2000", "transaction": "Change of Registered Agent", "filed_date": "05/15/2000", "description": "FM16-2000"}, {"effective_date": "01/01/2002", "transaction": "Delinquent", "filed_date": "01/01/2002", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "THE SKRAP HAÜS MULTINATIONAL LLC", "registered_effective_date": "10/24/2002", "status": "Administratively Dissolved", "status_date": "02/22/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9431 W GREENFIELD AVE\nWEST ALLIS\n,\nWI\n53214\nUnited States of America", "entity_id": "S062676"}, "registered_agent": {"name": "SKRAP HAUS", "address": "9431 W GREENFIELD AVE\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2002", "transaction": "Organized", "filed_date": "10/28/2002", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/31/2006", "transaction": "Restored to Good Standing", "filed_date": "10/31/2006", "description": "E-Form"}, {"effective_date": "10/31/2006", "transaction": "Change of Registered Agent", "filed_date": "10/31/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": ""}, {"effective_date": "02/22/2011", "transaction": "Administrative Dissolution", "filed_date": "02/22/2011", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "THE SKRÄUSS GLOBAL LLC", "registered_effective_date": "11/25/2019", "status": "Administratively Dissolved", "status_date": "04/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T083160"}, "registered_agent": {"name": "ARTHUR LAW OFFICE LLC", "address": "310 E BUFFALO ST. SUITE 160\nMILWAUKEE\n,\nWI\n53202-5808"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2019", "transaction": "Organized", "filed_date": "11/26/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2023", "description": "PUBLICATION"}, {"effective_date": "04/27/2023", "transaction": "Administrative Dissolution", "filed_date": "04/27/2023", "description": ""}]}
{"task_id": 329932, "worker_id": "details-extract-6", "ts": 1776092943, "record_type": "business_detail", "entity_details": {"entity_name": "THE SKRYPCHAK GROUP LLC", "registered_effective_date": "07/23/2021", "status": "Dissolved", "status_date": "04/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T092164"}, "registered_agent": {"name": "DENNIS JOHN SKRYPCHAK", "address": "4855 ASH CT\nNEW BERLIN\n,\nWI\n53151-7473"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2021", "transaction": "Organized", "filed_date": "07/26/2021", "description": "E-Form"}, {"effective_date": "04/26/2022", "transaction": "Articles of Dissolution", "filed_date": "04/26/2022", "description": "OnlineForm 510"}]}
{"task_id": 335188, "worker_id": "details-extract-26", "ts": 1776092953, "record_type": "business_detail", "entity_details": {"entity_name": "WMR CORPORATION", "registered_effective_date": "01/16/1996", "status": "Dissolved", "status_date": "10/14/2002", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "12716 N COUNTY RD T\nHAYWARD\n,\nWI\n54843-7320\nUnited States of America", "entity_id": "W036326"}, "registered_agent": {"name": "ROBERT GUTHRIE", "address": "12716 N COUNTY RD T\nHAYWARD\n,\nWI\n54843-7320"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/16/1996", "description": ""}, {"effective_date": "03/23/1998", "transaction": "Change of Registered Agent", "filed_date": "03/23/1998", "description": "FM 16 1998"}, {"effective_date": "03/20/2002", "transaction": "Change of Registered Agent", "filed_date": "03/20/2002", "description": "FM16-E-Form"}, {"effective_date": "10/14/2002", "transaction": "Articles of Dissolution", "filed_date": "10/18/2002", "description": ""}]}
{"task_id": 335188, "worker_id": "details-extract-26", "ts": 1776092953, "record_type": "business_detail", "entity_details": {"entity_name": "WMR, LLC", "registered_effective_date": "05/25/2017", "status": "Restored to Good Standing", "status_date": "05/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3576 FAIR OAKS WAY\nLONGBOAT KEY\n,\nFL\n34228-4164", "entity_id": "W068352"}, "registered_agent": {"name": "LISA M REYNOLDS", "address": "4509 DEER PARK RD\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2017", "transaction": "Organized", "filed_date": "05/25/2017", "description": "E-Form"}, {"effective_date": "05/04/2020", "transaction": "Change of Registered Agent", "filed_date": "05/04/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "05/12/2025", "transaction": "Change of Registered Agent", "filed_date": "05/12/2025", "description": "OnlineForm 5"}, {"effective_date": "05/12/2025", "transaction": "Restored to Good Standing", "filed_date": "05/12/2025", "description": "OnlineForm 5"}], "emails": ["LREYNOLDS0127@OUTLOOK.COM"]}
{"task_id": 335188, "worker_id": "details-extract-26", "ts": 1776092953, "record_type": "business_detail", "entity_details": {"entity_name": "W AND M REZIN, LLC", "registered_effective_date": "01/18/2005", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4721 BRONCO RD\nWARRENS\n,\nWI\n54666-7615\nUnited States of America", "entity_id": "W047741"}, "registered_agent": {"name": "MARY REZIN", "address": "4721 BRONCO RD\nWARRENS\n,\nWI\n54666-7615"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2005", "transaction": "Organized", "filed_date": "01/20/2005", "description": "eForm"}, {"effective_date": "04/01/2013", "transaction": "Change of Registered Agent", "filed_date": "04/01/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "01/19/2017", "transaction": "Change of Registered Agent", "filed_date": "01/19/2017", "description": "OnlineForm 5"}, {"effective_date": "01/19/2017", "transaction": "Restored to Good Standing", "filed_date": "01/19/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Restored to Good Standing", "filed_date": "04/10/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/18/2023", "transaction": "Change of Registered Agent", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "01/18/2023", "transaction": "Restored to Good Standing", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 335188, "worker_id": "details-extract-26", "ts": 1776092953, "record_type": "business_detail", "entity_details": {"entity_name": "W. M. ROUNDS, M.D., F. M. RICH, M.D., S.C.", "registered_effective_date": "05/29/1970", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Service Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "5R09148"}, "registered_agent": {"name": "FRED M RICH MD", "address": "110 E MAIN STR\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/1970", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/29/1970", "description": ""}, {"effective_date": "01/01/1974", "transaction": "In Bad Standing", "filed_date": "01/01/1974", "description": ""}, {"effective_date": "10/02/1974", "transaction": "Restored to Good Standing", "filed_date": "10/02/1974", "description": ""}, {"effective_date": "04/03/1978", "transaction": "Change of Registered Agent", "filed_date": "04/03/1978", "description": "(NO RD CERT AS OF 03/15/1982)"}, {"effective_date": "01/01/1979", "transaction": "In Bad Standing", "filed_date": "01/01/1979", "description": ""}, {"effective_date": "09/23/1980", "transaction": "Restored to Good Standing", "filed_date": "09/23/1980", "description": ""}, {"effective_date": "09/23/1980", "transaction": "Restored to Good Standing", "filed_date": "09/23/1980", "description": ""}, {"effective_date": "04/01/1982", "transaction": "In Bad Standing", "filed_date": "04/01/1982", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902070263"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902141098"}]}
{"task_id": 335188, "worker_id": "details-extract-26", "ts": 1776092953, "record_type": "business_detail", "entity_details": {"entity_name": "WM RACINE KENOSHA, LLC", "registered_effective_date": "11/08/2017", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6621 39TH AVE\nKENOSHA\n,\nWI\n53142-7123", "entity_id": "W069130"}, "registered_agent": {"name": "LUKE JAMES MCGHEE", "address": "6621 39TH AVE\nKENOSHA\n,\nWI\n53142-7123"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2017", "transaction": "Organized", "filed_date": "11/08/2017", "description": "E-Form"}, {"effective_date": "12/17/2018", "transaction": "Change of Registered Agent", "filed_date": "12/17/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 335188, "worker_id": "details-extract-26", "ts": 1776092953, "record_type": "business_detail", "entity_details": {"entity_name": "WM REAL ESTATE LLC", "registered_effective_date": "01/30/2024", "status": "Organized", "status_date": "01/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2421 Crystal Ln\nWisconsin Rapids\n,\nWI\n54494-1572\nUnited States of America", "entity_id": "W084247"}, "registered_agent": {"name": "WESTON JAMES MEYER", "address": "2421 CRYSTAL LN\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2024", "transaction": "Organized", "filed_date": "01/30/2024", "description": "E-Form"}], "emails": ["WMEYER@NEXTHOMEPARTNERS.COM"]}
{"task_id": 335188, "worker_id": "details-extract-26", "ts": 1776092953, "record_type": "business_detail", "entity_details": {"entity_name": "WM RECYCLE AMERICA, L.L.C.", "registered_effective_date": "02/13/2003", "status": "Registered", "status_date": "02/13/2003", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "800 CAPITOL STREET, SUITE 3000\nHOUSTON\n,\nTEXAS\n77002", "entity_id": "R039498"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST.\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/13/2003", "transaction": "Registered", "filed_date": "02/14/2003", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "11/21/2005", "transaction": "Amendment", "filed_date": "11/22/2005", "description": "Old Name = RECYCLE AMERICA ALLIANCE, L.L.C."}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "03/08/2018", "transaction": "Change of Registered Agent", "filed_date": "03/08/2018", "description": "OnlineForm 5"}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "OnlineForm 5"}]}
{"task_id": 335188, "worker_id": "details-extract-26", "ts": 1776092953, "record_type": "business_detail", "entity_details": {"entity_name": "WM RECYCLE EUROPE, L.L.C.", "registered_effective_date": "01/12/2004", "status": "Registered", "status_date": "01/12/2004", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "800 CAPITOL STREET, SUITE 3000\nHOUSTON\n,\nTEXAS\n77002", "entity_id": "N030967"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST.\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/12/2004", "transaction": "Registered", "filed_date": "01/13/2004", "description": ""}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "04/17/2008", "transaction": "Amendment", "filed_date": "04/21/2008", "description": "Old Name = NORTH AMERICA ONE LAND COMPANY, L.L.C."}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "03/08/2018", "transaction": "Change of Registered Agent", "filed_date": "03/08/2018", "description": "OnlineForm 5"}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "OnlineForm 5"}]}
{"task_id": 335188, "worker_id": "details-extract-26", "ts": 1776092953, "record_type": "business_detail", "entity_details": {"entity_name": "WM RENEWABLE ENERGY, L.L.C.", "registered_effective_date": "03/17/2004", "status": "Registered", "status_date": "03/17/2004", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "800 CAPITOL STREET, SUITE 3000\nHOUSTON\n,\nTX\n77002", "entity_id": "W046234"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST.\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2004", "transaction": "Registered", "filed_date": "03/18/2004", "description": ""}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "03/08/2018", "transaction": "Change of Registered Agent", "filed_date": "03/08/2018", "description": "OnlineForm 5"}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "OnlineForm 5"}]}
{"task_id": 335188, "worker_id": "details-extract-26", "ts": 1776092953, "record_type": "business_detail", "entity_details": {"entity_name": "WM. R. BEHLING, INC.", "registered_effective_date": "11/20/1959", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4257 N MAYFAIR ROAD\nMILWAUKEE\n,\nWI\n53222\nUnited States of America", "entity_id": "1B08158"}, "registered_agent": {"name": "WM R BEHLING", "address": "4257 N LOVERS LANE RD\nWAUWATOSA\n,\nWI\n53222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/1982", "transaction": "In Bad Standing", "filed_date": "10/01/1982", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902011367"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902110375"}]}
{"task_id": 335188, "worker_id": "details-extract-26", "ts": 1776092953, "record_type": "business_detail", "entity_details": {"entity_name": "WM. R. CHRISTIAN, D.D.S., S.C.", "registered_effective_date": "06/20/1978", "status": "Dissolved", "status_date": "06/24/2010", "entity_type": "Service Corporation", "period_of_existence": "PER", "principal_office_address": "820 TWO MILE AVE\nWISCONSIN RAPIDS\n,\nWI\n54494\nUnited States of America", "entity_id": "5C15681"}, "registered_agent": {"name": "DR WM R CHRISTIAN", "address": "820 TWO MILE AVE\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/1978", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/20/1978", "description": ""}, {"effective_date": "06/24/2010", "transaction": "Articles of Dissolution", "filed_date": "06/29/2010", "description": ""}]}
{"task_id": 335188, "worker_id": "details-extract-26", "ts": 1776092953, "record_type": "business_detail", "entity_details": {"entity_name": "WM. R. MCAULIFFE-SCHROEDER LCSW/SAC/CH LLC", "registered_effective_date": "03/10/2012", "status": "Organized", "status_date": "03/10/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3124 VIEW RD\nMADISON\n,\nWI\n53711-5949\nUnited States of America", "entity_id": "W059282"}, "registered_agent": {"name": "WILLIAM ROBERT MCAULIFFE-SCHROEDER", "address": "3124 VIEW RD\nMADISON\n,\nWI\n53711-5949"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2012", "transaction": "Organized", "filed_date": "03/15/2012", "description": "E-Form"}, {"effective_date": "03/05/2015", "transaction": "Change of Registered Agent", "filed_date": "03/05/2015", "description": "FM516-E-Form"}, {"effective_date": "02/02/2017", "transaction": "Change of Registered Agent", "filed_date": "02/02/2017", "description": "OnlineForm 5"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "OnlineForm 5"}, {"effective_date": "02/11/2024", "transaction": "Change of Registered Agent", "filed_date": "02/11/2024", "description": "OnlineForm 5"}], "emails": ["MCAULIFFESCHROEDER@GMAIL.COM"]}
{"task_id": 335188, "worker_id": "details-extract-26", "ts": 1776092953, "record_type": "business_detail", "entity_details": {"entity_name": "WM. R. SEBERO & SON FOREST PRODUCTS, LLC", "registered_effective_date": "01/17/2008", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W8504 BERG ROAD\nPORTERFIELD\n,\nWI\n54159\nUnited States of America", "entity_id": "W052930"}, "registered_agent": {"name": "WILLIAM R. SEBERO", "address": "W8504 BERG ROAD\nPORTERFIELD\n,\nWI\n54159"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2008", "transaction": "Organized", "filed_date": "01/17/2008", "description": "E-Form"}, {"effective_date": "03/17/2010", "transaction": "Change of Registered Agent", "filed_date": "03/17/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}, {"effective_date": "04/25/2013", "transaction": "Restored to Good Standing", "filed_date": "05/02/2013", "description": ""}, {"effective_date": "04/25/2013", "transaction": "Certificate of Reinstatement", "filed_date": "05/02/2013", "description": ""}, {"effective_date": "04/25/2013", "transaction": "Change of Registered Agent", "filed_date": "05/02/2013", "description": "FM 516 2013"}, {"effective_date": "09/02/2016", "transaction": "Change of Registered Agent", "filed_date": "09/02/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 335188, "worker_id": "details-extract-26", "ts": 1776092953, "record_type": "business_detail", "entity_details": {"entity_name": "WM. R. SEBERO & SON TRUCKING, INC.", "registered_effective_date": "08/03/2000", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W3298E WINESVILLE RD.\nPORTERFIELD\n,\nWI\n54159\nUnited States of America", "entity_id": "S057290"}, "registered_agent": {"name": "WILLIAM R SEBERO", "address": "W3298E WINESVILLE ROAD\nP.O. BOX 13\nPORTERFIELD\n,\nWI\n54159"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/04/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "11/20/2002", "transaction": "Change of Registered Agent", "filed_date": "11/20/2002", "description": "FM 16-2002"}, {"effective_date": "10/15/2007", "transaction": "Change of Registered Agent", "filed_date": "10/15/2007", "description": "FM16-E-Form"}, {"effective_date": "07/29/2013", "transaction": "Change of Registered Agent", "filed_date": "07/29/2013", "description": "FM16-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 335188, "worker_id": "details-extract-26", "ts": 1776092953, "record_type": "business_detail", "entity_details": {"entity_name": "WM. R. THOMPSON'S GO AHEAD CARPENTRY, LLC", "registered_effective_date": "12/16/2002", "status": "Restored to Good Standing", "status_date": "12/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4921 REGAL CT\nRACINE\n,\nWI\n53406\nUnited States of America", "entity_id": "T034216"}, "registered_agent": {"name": "TRACY SMITH", "address": "12701 39TH AVE\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2002", "transaction": "Organized", "filed_date": "12/18/2002", "description": "eForm"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/29/2015", "transaction": "Change of Registered Agent", "filed_date": "10/29/2015", "description": "OnlineForm 5"}, {"effective_date": "10/29/2015", "transaction": "Restored to Good Standing", "filed_date": "10/29/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "08/22/2018", "transaction": "Change of Registered Agent", "filed_date": "08/22/2018", "description": "OnlineForm 5"}, {"effective_date": "08/22/2018", "transaction": "Restored to Good Standing", "filed_date": "08/22/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "12/01/2019", "transaction": "Restored to Good Standing", "filed_date": "12/01/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}, {"effective_date": "12/30/2024", "transaction": "Restored to Good Standing", "filed_date": "01/07/2025", "description": ""}, {"effective_date": "12/30/2024", "transaction": "Certificate of Reinstatement", "filed_date": "01/07/2025", "description": ""}, {"effective_date": "12/30/2024", "transaction": "Change of Registered Agent", "filed_date": "01/07/2025", "description": "FM 5 2024"}], "emails": ["INFO@DRENNERANDASSOCIATES.COM"]}
{"task_id": 335188, "worker_id": "details-extract-26", "ts": 1776092953, "record_type": "business_detail", "entity_details": {"entity_name": "WM. RAKE TRUCKING, LLC", "registered_effective_date": "12/10/1999", "status": "Organized", "status_date": "12/10/1999", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9241 BUCKHORN RD\nBEAVER DAM\n,\nWI\n53916-9480\nUnited States of America", "entity_id": "R035184"}, "registered_agent": {"name": "WILLIAM C RAKE", "address": "N9241 BUCKHORN RD\nBEAVER DAM\n,\nWI\n53916-9480"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/1999", "transaction": "Organized", "filed_date": "12/16/1999", "description": "***RECORD IMAGED***"}, {"effective_date": "11/25/2005", "transaction": "Change of Registered Agent", "filed_date": "11/25/2005", "description": "FM516-E-Form"}, {"effective_date": "12/11/2016", "transaction": "Change of Registered Agent", "filed_date": "12/11/2016", "description": "OnlineForm 5"}, {"effective_date": "12/12/2017", "transaction": "Change of Registered Agent", "filed_date": "12/12/2017", "description": "OnlineForm 5"}], "emails": ["wmrake@gmail.com"]}
{"task_id": 335188, "worker_id": "details-extract-26", "ts": 1776092953, "record_type": "business_detail", "entity_details": {"entity_name": "WM. RECKMEYER COMPANY, INC.", "registered_effective_date": "08/27/1969", "status": "Dissolved", "status_date": "03/09/1999", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "333 EAST WISCONSIN AVE\nMILWAUKEE\n,\nWI\n532024397\nUnited States of America", "entity_id": "1R08948"}, "registered_agent": {"name": "WILLIAM RECKMEYER", "address": "331 E WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/1969", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/27/1969", "description": ""}, {"effective_date": "03/09/1999", "transaction": "Articles of Dissolution", "filed_date": "03/12/1999", "description": ""}]}
{"task_id": 335188, "worker_id": "details-extract-26", "ts": 1776092953, "record_type": "business_detail", "entity_details": {"entity_name": "WM. RIGG CO.", "registered_effective_date": "07/25/2011", "status": "Withdrawal", "status_date": "01/29/2013", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "777 MAIN ST STE 590\nFORT WORTH\n,\nTX\n76102\nUnited States of America", "entity_id": "W058296"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/26/2011", "description": ""}, {"effective_date": "01/29/2013", "transaction": "Withdrawal", "filed_date": "01/30/2013", "description": ""}]}
{"task_id": 335188, "worker_id": "details-extract-26", "ts": 1776092953, "record_type": "business_detail", "entity_details": {"entity_name": "WM.-ROBERTS, INC.", "registered_effective_date": "02/26/1968", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "6425 UNIVERSITY AVE\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "1W13729"}, "registered_agent": {"name": "WILLIAM O HINZ", "address": "6925 UNIVERSITY AVE\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1976", "transaction": "In Bad Standing", "filed_date": "01/01/1976", "description": ""}, {"effective_date": "08/19/1981", "transaction": "Restored to Good Standing", "filed_date": "08/19/1981", "description": ""}, {"effective_date": "01/01/1984", "transaction": "In Bad Standing", "filed_date": "01/01/1984", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902041572"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902130339"}]}
{"task_id": 335188, "worker_id": "details-extract-26", "ts": 1776092953, "record_type": "business_detail", "entity_details": {"entity_name": "WMR ACQUISITION CORP.", "registered_effective_date": "12/18/1991", "status": "Revocation/Termination of Certificate/Registration", "status_date": "11/02/1995", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1177 W LOOP S STE 1200\nHOUSTON\n,\nTX\n77027\nUnited States of America", "entity_id": "W032974"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "44 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/18/1991", "description": ""}, {"effective_date": "08/28/1995", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/28/1995", "description": "954001504"}, {"effective_date": "11/02/1995", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "11/02/1995", "description": "954010740"}]}
{"task_id": 335188, "worker_id": "details-extract-26", "ts": 1776092953, "record_type": "business_detail", "entity_details": {"entity_name": "WMR ACQUISITION CORP.", "registered_effective_date": "09/15/1997", "status": "Withdrawal", "status_date": "08/28/1998", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "910 TRAVIS STE 1000\nHOUSTON\n,\nTX\n77002\nUnited States of America", "entity_id": "W037931"}, "registered_agent": {"name": "ADDRESS FOR SERVICE OF PROCESS", "address": "***SEE 07 SCREEN***\nNO CITY\n,\nXX\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/18/1997", "description": ""}, {"effective_date": "08/28/1998", "transaction": "Withdrawal", "filed_date": "09/03/1998", "description": ""}]}
{"task_id": 335188, "worker_id": "details-extract-26", "ts": 1776092953, "record_type": "business_detail", "entity_details": {"entity_name": "WMR LIQUIDATION, LLC", "registered_effective_date": "05/02/2016", "status": "Dissolved", "status_date": "12/31/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11236 W LAPHAM ST\nWEST ALLIS\n,\nWI\n53214-3806", "entity_id": "W066378"}, "registered_agent": {"name": "RUSSELL MARK LEIN", "address": "N63W33967 LAKEVIEW DR\nOCONOMOWOC\n,\nWI\n53066-1922"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/02/2016", "transaction": "Organized", "filed_date": "05/02/2016", "description": "E-Form"}, {"effective_date": "07/13/2017", "transaction": "Change of Registered Agent", "filed_date": "07/13/2017", "description": "OnlineForm 5"}, {"effective_date": "08/20/2020", "transaction": "Change of Registered Agent", "filed_date": "08/20/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Amendment", "filed_date": "10/01/2020", "description": "OnlineForm 504 Old Name = WISCONSIN MEDICAL RADIOPHARMACY, LLC"}, {"effective_date": "12/31/2021", "transaction": "Articles of Dissolution", "filed_date": "12/23/2021", "description": "OnlineForm 510"}]}
{"task_id": 335188, "worker_id": "details-extract-26", "ts": 1776092953, "record_type": "business_detail", "entity_details": {"entity_name": "WMRE DEVELOPMENT, LLC", "registered_effective_date": "06/12/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "W072528"}, "registered_agent": {"name": "WILLIAM R. MEISSNER", "address": "49B WISCONSIN DELLS PKWY S\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2019", "transaction": "Organized", "filed_date": "06/12/2019", "description": "E-Form"}, {"effective_date": "03/31/2021", "transaction": "Change of Registered Agent", "filed_date": "03/31/2021", "description": "FM13-E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 337607, "worker_id": "details-extract-2", "ts": 1776092990, "record_type": "business_detail", "entity_details": {"entity_name": "YHYRDMN, LLC", "registered_effective_date": "11/24/2025", "status": "Organized", "status_date": "11/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3902 Milwaukee St\n#70794\nMadison\n,\nWI\n53707\nUnited States of America", "entity_id": "Y007428"}, "registered_agent": {"name": "YAHYA RADMAN", "address": "3902 MILWAUKEE ST\n#70794\nMADISON\n,\nWI\n53707"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2025", "transaction": "Organized", "filed_date": "11/24/2025", "description": "E-Form"}], "emails": ["NEVERSETTLE@YAHYARADMAN.COM"]}
{"task_id": 337702, "worker_id": "details-extract-1", "ts": 1776093001, "record_type": "business_detail", "entity_details": {"entity_name": "Y & K LLC", "registered_effective_date": "05/30/2008", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2438 W HOPKINS ST.\nMILWAUKEE\n,\nWI\n53206\nUnited States of America", "entity_id": "Y003421"}, "registered_agent": {"name": "HEBA KHEIRIEH", "address": "1535 W NORTH\nMILWAUKEE\n,\nWI\n53205"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/30/2008", "transaction": "Organized", "filed_date": "06/03/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "05/07/2010", "transaction": "Restored to Good Standing", "filed_date": "05/07/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/17/2012", "transaction": "Restored to Good Standing", "filed_date": "04/17/2012", "description": "E-Form"}, {"effective_date": "04/17/2012", "transaction": "Change of Registered Agent", "filed_date": "04/17/2012", "description": "FM516-E-Form"}, {"effective_date": "05/01/2012", "transaction": "Change of Registered Agent", "filed_date": "05/01/2012", "description": "FM13-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 337588, "worker_id": "details-extract-12", "ts": 1776093005, "record_type": "business_detail", "entity_details": {"entity_name": "Y & H FOOD MARKET, LTD.", "registered_effective_date": "06/24/2025", "status": "Incorporated/Qualified/Registered", "status_date": "06/24/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Y007297"}, "registered_agent": {"name": "CHRISTOPHER MCADAMS", "address": "811 OREGON STREET\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/24/2025", "description": "E-Form"}]}
{"task_id": 337588, "worker_id": "details-extract-12", "ts": 1776093005, "record_type": "business_detail", "entity_details": {"entity_name": "YH FITNESS LLC", "registered_effective_date": "01/14/2023", "status": "Restored to Good Standing", "status_date": "12/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "333 W Brown Deer Rd Ste G #4018\nBayside\n,\nWI\n53217\nUnited States of America", "entity_id": "Y006449"}, "registered_agent": {"name": "YOURITA VENICE HOLLIMAN", "address": "333 W BROWN DEER RD STE G #4018\nBAYSIDE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2023", "transaction": "Organized", "filed_date": "01/17/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "12/06/2025", "transaction": "Restored to Good Standing", "filed_date": "12/06/2025", "description": "OnlineForm 5"}], "emails": ["YOURITAHOLLIMAN@YAHOO.COM"]}
{"task_id": 337588, "worker_id": "details-extract-12", "ts": 1776093005, "record_type": "business_detail", "entity_details": {"entity_name": "YHF PROPERTIES LLC", "registered_effective_date": "03/02/2026", "status": "Organized", "status_date": "03/02/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1 Brodhead St\nMazomanie\n,\nWI\n53560\nUnited States of America", "entity_id": "Y007537"}, "registered_agent": {"name": "LINCOLN ROSS ANDERSON", "address": "1 BRODHEAD ST\nMAZOMANIE\n,\nWI\n53560"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2026", "transaction": "Organized", "filed_date": "03/02/2026", "description": "E-Form"}], "emails": ["LINCOLN@TENACIOUSOUTDOORS.COM"]}
{"task_id": 338377, "worker_id": "details-extract-25", "ts": 1776093088, "record_type": "business_detail", "entity_details": {"entity_name": "Z3 COMPANIES LLC", "registered_effective_date": "11/15/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z007230"}, "registered_agent": {"name": "JUSTIN S ZASTROW", "address": "4608 FOREST RUN ROAD\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2021", "transaction": "Organized", "filed_date": "11/15/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 337857, "worker_id": "details-extract-11", "ts": 1776093140, "record_type": "business_detail", "entity_details": {"entity_name": "Y-O-WEGA BOW HUNTERS, INC.", "registered_effective_date": "11/26/1956", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6Y00306"}, "registered_agent": {"name": "SYDNEY E FAULKS", "address": "NO STREET ADDRESS\nWEYAUWEGA\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/26/1956", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/26/1956", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933052690"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933152293"}]}
{"task_id": 337857, "worker_id": "details-extract-11", "ts": 1776093140, "record_type": "business_detail", "entity_details": {"entity_name": "Y-O-WEGA COLD STORAGE, INC.", "registered_effective_date": "03/12/1999", "status": "Restored to Good Standing", "status_date": "02/05/2001", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "100 E MAIN ST\nPO BOX 112\nWEYAUWEGA\n,\nWI\n54983-0112", "entity_id": "Y002401"}, "registered_agent": {"name": "JAMES BIDDISON", "address": "100 E MAIN ST\nPO BOX 112\nWEYAUWEGA\n,\nWI\n54983-0112"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/18/1999", "description": ""}, {"effective_date": "01/01/2001", "transaction": "Delinquent", "filed_date": "01/01/2001", "description": ""}, {"effective_date": "02/05/2001", "transaction": "Restored to Good Standing", "filed_date": "02/05/2001", "description": ""}, {"effective_date": "02/05/2001", "transaction": "Change of Registered Agent", "filed_date": "02/05/2001", "description": "FM 16 2001    ****RECORD IMAGED****"}, {"effective_date": "02/16/2009", "transaction": "Change of Registered Agent", "filed_date": "02/16/2009", "description": "FM16-E-Form"}, {"effective_date": "02/28/2017", "transaction": "Change of Registered Agent", "filed_date": "02/28/2017", "description": "Form16 OnlineForm"}, {"effective_date": "02/20/2018", "transaction": "Change of Registered Agent", "filed_date": "02/20/2018", "description": "Form16 OnlineForm"}, {"effective_date": "02/11/2021", "transaction": "Change of Registered Agent", "filed_date": "02/11/2021", "description": "Form16 OnlineForm"}, {"effective_date": "03/02/2023", "transaction": "Change of Registered Agent", "filed_date": "03/02/2023", "description": "Form16 OnlineForm"}, {"effective_date": "02/20/2025", "transaction": "Change of Registered Agent", "filed_date": "02/20/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 337857, "worker_id": "details-extract-11", "ts": 1776093140, "record_type": "business_detail", "entity_details": {"entity_name": "Y-O-WEGA CORPORATION", "registered_effective_date": "02/26/1958", "status": "Dissolved", "status_date": "07/27/1978", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1Y00315"}, "registered_agent": {"name": "JACOB G WAGNER", "address": "105 EAST 3RD AVE\nWEYAUWEGA\n,\nWI\n54983"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/1978", "transaction": "Articles of Dissolution", "filed_date": "07/27/1978", "description": ""}]}
{"task_id": 337857, "worker_id": "details-extract-11", "ts": 1776093140, "record_type": "business_detail", "entity_details": {"entity_name": "Y-O-WEGA SOFTBALL LEAGUE, INC.", "registered_effective_date": "09/01/1978", "status": "Involuntarily Dissolved", "status_date": "12/09/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "WEYAUWEGA PARK\nWEYAUWEGA\n,\nWI\n54983\nUnited States of America", "entity_id": "6Y00676"}, "registered_agent": {"name": "JACK JANSEN", "address": "NO STREET ADDRESS\nWEYAUWEGA\n,\nWI\n54983"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/1978", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/01/1978", "description": ""}, {"effective_date": "07/01/1988", "transaction": "In Bad Standing", "filed_date": "07/01/1988", "description": ""}, {"effective_date": "09/09/1993", "transaction": "Intent to Involuntary", "filed_date": "09/09/1993", "description": "933070210"}, {"effective_date": "12/09/1993", "transaction": "Involuntary Dissolution", "filed_date": "12/09/1993", "description": "933140538"}]}
{"task_id": 337857, "worker_id": "details-extract-11", "ts": 1776093140, "record_type": "business_detail", "entity_details": {"entity_name": "YO WAY TRANSPORTATION LLC", "registered_effective_date": "03/01/2021", "status": "Administratively Dissolved", "status_date": "07/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Y005754"}, "registered_agent": {"name": "ADRIANNA PERRY", "address": "9357 W BIRCH AVE APT 2\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2021", "transaction": "Organized", "filed_date": "03/01/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/27/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/27/2024", "description": "PUBLICATION"}, {"effective_date": "07/27/2024", "transaction": "Administrative Dissolution", "filed_date": "07/27/2024", "description": ""}]}
{"task_id": 337857, "worker_id": "details-extract-11", "ts": 1776093140, "record_type": "business_detail", "entity_details": {"entity_name": "YO WHAT UP LLC", "registered_effective_date": "02/20/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6808 UNIVERSITY AVE STE 108 #371\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "Y006488"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2023", "transaction": "Organized", "filed_date": "02/21/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 337857, "worker_id": "details-extract-11", "ts": 1776093140, "record_type": "business_detail", "entity_details": {"entity_name": "YOW CLEANING SERVICES LLC", "registered_effective_date": "10/17/2024", "status": "Organized", "status_date": "10/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2928 Curry PKWY #18\nMadison\n,\nWI\n53713\nUnited States of America", "entity_id": "Y007044"}, "registered_agent": {"name": "YASIN ABDI", "address": "2928 CURRY PKWY #18\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2024", "transaction": "Organized", "filed_date": "10/17/2024", "description": "E-Form"}], "emails": ["YASINABDI4405@GMAIL.COM"]}
{"task_id": 337857, "worker_id": "details-extract-11", "ts": 1776093140, "record_type": "business_detail", "entity_details": {"entity_name": "YOWZA ARCHITECTS LLC", "registered_effective_date": "04/18/2022", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "428 W DECKER ST\nVIROQUA\n,\nWI\n54665", "entity_id": "Y006161"}, "registered_agent": {"name": "GREGORY F. SPLINTER", "address": "428 W DECKER ST\nVIROQUA\n,\nWI\n54665"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2022", "transaction": "Organized", "filed_date": "04/18/2022", "description": "E-Form"}, {"effective_date": "06/26/2023", "transaction": "Change of Registered Agent", "filed_date": "06/26/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["GREGORYSPLINTER@GMAIL.COM"]}
{"task_id": 337857, "worker_id": "details-extract-11", "ts": 1776093140, "record_type": "business_detail", "entity_details": {"entity_name": "YOWZA ARCHITECTS, LLP", "registered_effective_date": "03/07/2022", "status": "Dissolved", "status_date": "03/31/2022", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "428 W DECKER ST\nVIROQUA\n,\nWI\n54665", "entity_id": "Y006116"}, "registered_agent": {"name": "GREGORY SPLINTER", "address": "428 W DECKER ST\nVIROQUA\n,\nWI\n54665"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2022", "transaction": "Registered", "filed_date": "03/08/2022", "description": ""}, {"effective_date": "03/31/2022", "transaction": "Articles of Dissolution", "filed_date": "03/31/2022", "description": ""}]}
{"task_id": 337857, "worker_id": "details-extract-11", "ts": 1776093140, "record_type": "business_detail", "entity_details": {"entity_name": "YOWZA L.L.C.", "registered_effective_date": "07/13/2018", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Y005077"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54034"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2018", "transaction": "Organized", "filed_date": "07/13/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 337857, "worker_id": "details-extract-11", "ts": 1776093140, "record_type": "business_detail", "entity_details": {"entity_name": "YOWZZA, LLC", "registered_effective_date": "12/12/2013", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Y004182"}, "registered_agent": {"name": "JAMES FREDRIC JONES", "address": "W224S10850 BIG BEND DR\nBIG BEND\n,\nWI\n53103"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2013", "transaction": "Organized", "filed_date": "12/12/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 338863, "worker_id": "details-extract-16", "ts": 1776093153, "record_type": "business_detail", "entity_details": {"entity_name": "ZGUSA LLC", "registered_effective_date": "09/15/2025", "status": "Organized", "status_date": "09/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "790 N Milwaukee St Ste 302 #992976\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "Z008701"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2025", "transaction": "Organized", "filed_date": "09/15/2025", "description": "E-Form"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 338863, "worker_id": "details-extract-16", "ts": 1776093153, "record_type": "business_detail", "entity_details": {"entity_name": "ZGUSA LLC", "registered_effective_date": "", "status": "Name Conflict", "status_date": "01/23/2026", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "Z008862"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 339180, "worker_id": "details-extract-37", "ts": 1776093209, "record_type": "business_detail", "entity_details": {"entity_name": "ZP NO. 111, LLC", "registered_effective_date": "12/06/1999", "status": "Dissolved", "status_date": "10/21/2002", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z002927"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "44 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/1999", "transaction": "Organized", "filed_date": "12/08/1999", "description": ""}, {"effective_date": "10/21/2002", "transaction": "Articles of Dissolution", "filed_date": "10/25/2002", "description": ""}]}
{"task_id": 339180, "worker_id": "details-extract-37", "ts": 1776093209, "record_type": "business_detail", "entity_details": {"entity_name": "ZP NO. 112, LLC", "registered_effective_date": "12/28/1999", "status": "Dissolved", "status_date": "10/21/2002", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z002936"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "44 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/1999", "transaction": "Organized", "filed_date": "01/03/2000", "description": ""}, {"effective_date": "10/21/2002", "transaction": "Articles of Dissolution", "filed_date": "10/25/2002", "description": ""}]}
{"task_id": 339180, "worker_id": "details-extract-37", "ts": 1776093209, "record_type": "business_detail", "entity_details": {"entity_name": "ZP NO. 67, LLC", "registered_effective_date": "08/28/1998", "status": "Dissolved", "status_date": "03/11/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "111 PRINCESS ST\nWILMINGTON\n,\nNC\n28401\nUnited States of America", "entity_id": "Z002810"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8020 Excelsior Dr. Ste. 200\nMadison\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/1998", "transaction": "Organized", "filed_date": "09/04/1998", "description": "***RECORD IMAGED***"}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "03/11/2016", "transaction": "Articles of Dissolution", "filed_date": "03/18/2016", "description": ""}]}
{"task_id": 339498, "worker_id": "details-extract-35", "ts": 1776093229, "record_type": "business_detail", "entity_details": {"entity_name": "ZYHOWSKI & MAYHAK TRANSPORT LLC", "registered_effective_date": "12/06/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z007252"}, "registered_agent": {"name": "EDWARD PAUL ZYHOWSKI JR", "address": "1702 HIGHLAND AVE\nJANESVILLE\n,\nWI\n53548"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2021", "transaction": "Organized", "filed_date": "12/06/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 339673, "worker_id": "details-extract-11", "ts": 1776093244, "record_type": "business_detail", "entity_details": {"entity_name": "10-4 CITIZENS BAND RADIO CLUB, INC.", "registered_effective_date": "06/04/1964", "status": "Involuntarily Dissolved", "status_date": "10/14/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6T04081"}, "registered_agent": {"name": "DONNA R NILES", "address": "1630 BELOIT AVE\nJANESVILLE\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/1964", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/04/1964", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "07/15/1993", "transaction": "Intent to Involuntary", "filed_date": "07/15/1993", "description": "933020154 (RTN UNDEL)"}, {"effective_date": "10/14/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/14/1993", "description": "933120031"}]}
{"task_id": 338636, "worker_id": "details-extract-25", "ts": 1776093277, "record_type": "business_detail", "entity_details": {"entity_name": "ZAJ ENTERPRISES, LLC", "registered_effective_date": "08/06/2008", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12110 STATE HIGHWAY 29\nMARATHON\n,\nWI\n54448-9566\nUnited States of America", "entity_id": "Z004279"}, "registered_agent": {"name": "ARTHUR ZAJACKOWSKI", "address": "12110 STATE HWY 29\nMARATHON\n,\nWI\n54448"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2008", "transaction": "Organized", "filed_date": "08/07/2008", "description": ""}, {"effective_date": "10/05/2009", "transaction": "Change of Registered Agent", "filed_date": "10/05/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 338636, "worker_id": "details-extract-25", "ts": 1776093277, "record_type": "business_detail", "entity_details": {"entity_name": "ZAJ FARM LLC", "registered_effective_date": "11/21/2019", "status": "Dissolved", "status_date": "07/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 8991\nGREEN BAY\n,\nWI\n54308", "entity_id": "Z006526"}, "registered_agent": {"name": "LUE KHANG", "address": "2333 FARLIN AVE\nAPT 5\nGREEN BAY\n,\nWI\n54302-4563"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2019", "transaction": "Organized", "filed_date": "11/21/2019", "description": "E-Form"}, {"effective_date": "10/24/2020", "transaction": "Change of Registered Agent", "filed_date": "10/24/2020", "description": "OnlineForm 5"}, {"effective_date": "11/19/2021", "transaction": "Change of Registered Agent", "filed_date": "11/19/2021", "description": "OnlineForm 5"}, {"effective_date": "07/27/2022", "transaction": "Articles of Dissolution", "filed_date": "07/27/2022", "description": "OnlineForm 510"}]}
{"task_id": 338636, "worker_id": "details-extract-25", "ts": 1776093277, "record_type": "business_detail", "entity_details": {"entity_name": "ZAJA ENTERPRISES, LLC", "registered_effective_date": "10/19/2010", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z004613"}, "registered_agent": {"name": "KAREN E. FARRELL", "address": "N5565 STATE ROAD 57\nPLYMOUTH\n,\nWI\n53073"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2010", "transaction": "Organized", "filed_date": "10/19/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 338636, "worker_id": "details-extract-25", "ts": 1776093277, "record_type": "business_detail", "entity_details": {"entity_name": "ZAJAC TRUCKING, LLC", "registered_effective_date": "07/25/2002", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z003264"}, "registered_agent": {"name": "MICHAEL ZAJAC", "address": "10460 OLD 35 ROAD\nDESOTO\n,\nWI\n54624"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2002", "transaction": "Organized", "filed_date": "07/29/2002", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 338636, "worker_id": "details-extract-25", "ts": 1776093277, "record_type": "business_detail", "entity_details": {"entity_name": "ZAJAK PROPERTY II, LLC", "registered_effective_date": "12/03/2008", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "30 W MIFFLIN ST\nSTE 1001\nMADISON\n,\nWI\n53703-9500\nUnited States of America", "entity_id": "Z004321"}, "registered_agent": {"name": "DAVID R. FRIEDMAN ESQ", "address": "30 W MIFFLIN ST\nSTE 1001\nMADISON\n,\nWI\n53703-9500"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2008", "transaction": "Organized", "filed_date": "12/03/2008", "description": "E-Form"}, {"effective_date": "12/23/2017", "transaction": "Change of Registered Agent", "filed_date": "12/23/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 338636, "worker_id": "details-extract-25", "ts": 1776093277, "record_type": "business_detail", "entity_details": {"entity_name": "ZAJAK PROPERTY, LLC", "registered_effective_date": "12/12/2005", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "30 W. MIFFLIN ST. #1001\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "Z003849"}, "registered_agent": {"name": "DAVID R FRIEDMAN", "address": "30 WEST MIFFLIN ST. #1001\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2005", "transaction": "Organized", "filed_date": "12/14/2005", "description": "E-Form"}, {"effective_date": "12/19/2006", "transaction": "Change of Registered Agent", "filed_date": "12/19/2006", "description": "FM516-E-Form"}, {"effective_date": "01/11/2008", "transaction": "Change of Registered Agent", "filed_date": "01/11/2008", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 338636, "worker_id": "details-extract-25", "ts": 1776093277, "record_type": "business_detail", "entity_details": {"entity_name": "ZAJAL & JYPSY'S GAME CASTLE, LLP", "registered_effective_date": "03/10/2004", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "7017 W GREENFIELD AVE\nWEST ALLIS\n,\nWI\n53225", "entity_id": "Z003526"}, "registered_agent": {"name": "DEAN P DELFORGE", "address": "15850 W BLUEMOUND RD STE 200\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2004", "transaction": "Registered", "filed_date": "03/11/2004", "description": ""}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 338636, "worker_id": "details-extract-25", "ts": 1776093277, "record_type": "business_detail", "entity_details": {"entity_name": "ZAJAZI, INC.", "registered_effective_date": "01/29/1998", "status": "Administratively Dissolved", "status_date": "06/16/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z002754"}, "registered_agent": {"name": "XHEVDET BECIRI", "address": "1052 W MAIN ST\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/03/1998", "description": ""}, {"effective_date": "01/01/2000", "transaction": "Delinquent", "filed_date": "01/01/2000", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}]}
{"task_id": 338636, "worker_id": "details-extract-25", "ts": 1776093277, "record_type": "business_detail", "entity_details": {"entity_name": "ZAJEC FARMS, LLC", "registered_effective_date": "05/27/2025", "status": "Organized", "status_date": "05/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2160 Pleasant Ridge Road\nWeyerhauser\n,\nWI\n54895\nUnited States of America", "entity_id": "Z008575"}, "registered_agent": {"name": "MICHAEL J ZAJEC", "address": "N2160 PLEASANT RIDGE ROAD\nWEYERHAUSER\n,\nWI\n54895"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2025", "transaction": "Organized", "filed_date": "05/27/2025", "description": "E-Form"}], "emails": ["MINNOWMIKE@GMAIL.COM"]}
{"task_id": 338636, "worker_id": "details-extract-25", "ts": 1776093277, "record_type": "business_detail", "entity_details": {"entity_name": "ZAJICEK AND GRIMM CONSTRUCTION, LLC", "registered_effective_date": "04/08/1996", "status": "Dissolved", "status_date": "11/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "729 S LINN ST\nDODGEVILLE\n,\nWI\n53533-1913\nUnited States of America", "entity_id": "Z002621"}, "registered_agent": {"name": "JOSEPH M GRIMM", "address": "729 S LINN ST\nDODGEVILLE\n,\nWI\n53533-1913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/1996", "transaction": "Organized", "filed_date": "04/10/1996", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "09/25/2009", "transaction": "Restored to Good Standing", "filed_date": "09/25/2009", "description": "E-Form"}, {"effective_date": "09/25/2009", "transaction": "Change of Registered Agent", "filed_date": "09/25/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "06/25/2017", "transaction": "Change of Registered Agent", "filed_date": "06/25/2017", "description": "OnlineForm 5"}, {"effective_date": "06/25/2017", "transaction": "Restored to Good Standing", "filed_date": "06/25/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Restored to Good Standing", "filed_date": "04/13/2020", "description": "OnlineForm 5"}, {"effective_date": "11/14/2022", "transaction": "Articles of Dissolution", "filed_date": "11/14/2022", "description": "OnlineForm 510"}]}
{"task_id": 338636, "worker_id": "details-extract-25", "ts": 1776093277, "record_type": "business_detail", "entity_details": {"entity_name": "ZAJICEK ENTERPRISES, INC.", "registered_effective_date": "03/08/1994", "status": "Administratively Dissolved", "status_date": "06/20/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z002477"}, "registered_agent": {"name": "GARY A ZAJICEK", "address": "W14275 MILLER CT\nPRAIRIE DU SAC\n,\nWI\n53578"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/09/1994", "description": ""}, {"effective_date": "01/01/1996", "transaction": "Delinquent", "filed_date": "01/01/1996", "description": ""}, {"effective_date": "04/15/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/15/1996", "description": "962032092"}, {"effective_date": "06/20/1996", "transaction": "Administrative Dissolution", "filed_date": "06/20/1996", "description": "962041048"}]}
{"task_id": 338636, "worker_id": "details-extract-25", "ts": 1776093277, "record_type": "business_detail", "entity_details": {"entity_name": "ZAJICEK ENTERPRISES, LLC", "registered_effective_date": "09/23/2015", "status": "Restored to Good Standing", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9866 BLUE LAKE RD\nMINOCQUA\n,\nWI\n54548-9597", "entity_id": "Z005513"}, "registered_agent": {"name": "STEVE ZAJICEK", "address": "9866 BLUE LAKE RD\nMINOCQUA\n,\nWI\n54548-9597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2015", "transaction": "Organized", "filed_date": "09/23/2015", "description": "E-Form"}, {"effective_date": "09/23/2017", "transaction": "Change of Registered Agent", "filed_date": "09/23/2017", "description": "OnlineForm 5"}, {"effective_date": "08/11/2018", "transaction": "Change of Registered Agent", "filed_date": "08/11/2018", "description": "OnlineForm 5"}, {"effective_date": "09/15/2021", "transaction": "Change of Registered Agent", "filed_date": "09/15/2021", "description": "OnlineForm 5"}, {"effective_date": "09/06/2023", "transaction": "Change of Registered Agent", "filed_date": "09/06/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/16/2025", "transaction": "Restored to Good Standing", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["SGZAJICEK@YAHOO.COM"]}
{"task_id": 338636, "worker_id": "details-extract-25", "ts": 1776093277, "record_type": "business_detail", "entity_details": {"entity_name": "ZAJICEK WELDING LLC", "registered_effective_date": "06/04/2018", "status": "Restored to Good Standing", "status_date": "05/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8720 JEANIE LN\nMINOCQUA\n,\nWI\n54548-9748", "entity_id": "Z006158"}, "registered_agent": {"name": "LUCAS J ZAJICEK", "address": "8720 JEANIE LN\nMINOCQUA\n,\nWI\n54548-9748"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2018", "transaction": "Organized", "filed_date": "06/04/2018", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/15/2021", "transaction": "Restored to Good Standing", "filed_date": "04/15/2021", "description": "OnlineForm 5"}, {"effective_date": "04/15/2021", "transaction": "Change of Registered Agent", "filed_date": "04/15/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/07/2024", "transaction": "Restored to Good Standing", "filed_date": "05/07/2024", "description": "OnlineForm 5"}], "emails": ["RONALDALEMMER@HOTMAIL.COM"]}
{"task_id": 338636, "worker_id": "details-extract-25", "ts": 1776093277, "record_type": "business_detail", "entity_details": {"entity_name": "ZAJORK TECH LLC", "registered_effective_date": "01/23/2006", "status": "Dissolved", "status_date": "02/03/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4225 S. COVENTRY COURT\nNEW BERLIN\n,\nWI\n53151\nUnited States of America", "entity_id": "Z003883"}, "registered_agent": {"name": "DANIEL ZAJORK", "address": "4225 S. COVENTRY COURT\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2006", "transaction": "Organized", "filed_date": "01/25/2006", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "04/13/2010", "transaction": "Restored to Good Standing", "filed_date": "04/13/2010", "description": "E-Form"}, {"effective_date": "02/03/2011", "transaction": "Articles of Dissolution", "filed_date": "02/09/2011", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "U P REHAB SERVICES, LLC", "registered_effective_date": "01/09/2019", "status": "Registered", "status_date": "01/09/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "841 W WASHINGTON STREET\nMARQUETTE\n,\nMI\n49855\nUnited States of America", "entity_id": "U022057"}, "registered_agent": {"name": "SARA GUNVILLE", "address": "500 ROOSEVELT ROAD\nNIAGARA\n,\nWI\n54151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2019", "transaction": "Registered", "filed_date": "01/09/2019", "description": "OnlineForm 521"}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "02/10/2023", "transaction": "Certificate of Reinstatement", "filed_date": "02/13/2023", "description": ""}, {"effective_date": "02/10/2023", "transaction": "Change of Registered Agent", "filed_date": "02/13/2023", "description": "FM5 2022"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "U PRODUCTS LLC", "registered_effective_date": "11/10/2011", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "U019244"}, "registered_agent": {"name": "THEODORE JOHN UTSCHIG, III", "address": "1717 HAMILTON CT\nLITTLE CHUTE\n,\nWI\n54140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2011", "transaction": "Organized", "filed_date": "11/10/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "U PROPERTIES LLC", "registered_effective_date": "01/28/2022", "status": "Restored to Good Standing", "status_date": "01/24/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6561 W COUNTY LINE RD\nBROWN DEER\n,\nWI\n53223", "entity_id": "U023725"}, "registered_agent": {"name": "CHIDI PRINCEWILL NWADIKE", "address": "6561 W COUNTY LINE RD\nBROWN DEER\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2022", "transaction": "Organized", "filed_date": "01/28/2022", "description": "E-Form"}, {"effective_date": "03/13/2023", "transaction": "Change of Registered Agent", "filed_date": "03/13/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/24/2026", "transaction": "Change of Registered Agent", "filed_date": "01/24/2026", "description": "OnlineForm 5"}, {"effective_date": "01/24/2026", "transaction": "Restored to Good Standing", "filed_date": "01/24/2026", "description": "OnlineForm 5"}], "emails": ["NWADIKECP@YAHOO.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "U PROPERTIES UCG, LLC", "registered_effective_date": "02/05/2025", "status": "Registered", "status_date": "02/05/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "6001 UMANSKY CV\nMEMPHIS\n,\nTENNESSEE\n38119\nUnited States of America", "entity_id": "U025563"}, "registered_agent": {"name": "MICHAEL MEYER", "address": "S222W27536 FENWAY DR S\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2025", "transaction": "Registered", "filed_date": "02/05/2025", "description": "OnlineForm 521"}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "U PROPERTIES UTG, LLC", "registered_effective_date": "02/05/2025", "status": "Registered", "status_date": "02/05/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "6001 UMANSKY CV\nMEMPHIS\n,\nTENNESSEE\n38119\nUnited States of America", "entity_id": "U025564"}, "registered_agent": {"name": "MICHAEL MEYER", "address": "S222W27536 FENWAY DR S\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2025", "transaction": "Registered", "filed_date": "02/05/2025", "description": "OnlineForm 521"}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "U-PREP IT! LLC", "registered_effective_date": "11/30/2004", "status": "Administratively Dissolved", "status_date": "05/09/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1575 PLAZA DRIVE\nSUITE G\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "U016949"}, "registered_agent": {"name": "JANE M SHACKLETON", "address": "1575 PLAZA DRIVE\nSUITE G\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2004", "transaction": "Organized", "filed_date": "12/02/2004", "description": "eForm"}, {"effective_date": "12/28/2006", "transaction": "Change of Registered Agent", "filed_date": "12/28/2006", "description": "FM516-E-Form"}, {"effective_date": "10/16/2007", "transaction": "Change of Registered Agent", "filed_date": "10/16/2007", "description": "FM13-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "05/09/2012", "transaction": "Administrative Dissolution", "filed_date": "05/09/2012", "description": "PUBLICATION"}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "U-PRIDE DAIRY, LLC", "registered_effective_date": "01/01/1996", "status": "Restored to Good Standing", "status_date": "03/23/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2779 CTY RD CC\nCLINTONVILLE\n,\nWI\n54929\nUnited States of America", "entity_id": "U014746"}, "registered_agent": {"name": "CYNTHIA A WAEGLI", "address": "N2779 CTY HWY CC\nN2779 CTY RD CC\nCLINTONVILLE\n,\nWI\n54929"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1996", "transaction": "Organized", "filed_date": "12/26/1995", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "03/23/2007", "transaction": "Restored to Good Standing", "filed_date": "03/23/2007", "description": ""}, {"effective_date": "03/25/2009", "transaction": "Change of Registered Agent", "filed_date": "03/25/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2024", "transaction": "Change of Registered Agent", "filed_date": "01/01/2024", "description": "OnlineForm 5"}, {"effective_date": "03/01/2026", "transaction": "Change of Registered Agent", "filed_date": "03/01/2026", "description": "OnlineForm 5"}], "emails": ["UPRIDEDAIRY@GMAIL.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "U.P. RETREAT, LLC", "registered_effective_date": "05/04/2016", "status": "Restored to Good Standing", "status_date": "05/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2241 OURTOWN RD\nSHEBOYGAN FALLS\n,\nWI\n53085", "entity_id": "U020907"}, "registered_agent": {"name": "PETER J. MERSBERGER", "address": "517 MONROE ST\nSHEBOYGAN FALLS\n,\nWI\n53085-1433"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2016", "transaction": "Organized", "filed_date": "05/04/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/27/2018", "transaction": "Restored to Good Standing", "filed_date": "04/27/2018", "description": "OnlineForm 5"}, {"effective_date": "06/26/2019", "transaction": "Change of Registered Agent", "filed_date": "06/26/2019", "description": "OnlineForm 5"}, {"effective_date": "06/23/2020", "transaction": "Change of Registered Agent", "filed_date": "06/23/2020", "description": "OnlineForm 5"}, {"effective_date": "07/07/2021", "transaction": "Change of Registered Agent", "filed_date": "07/07/2021", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "05/08/2025", "transaction": "Restored to Good Standing", "filed_date": "05/08/2025", "description": "OnlineForm 5"}, {"effective_date": "05/08/2025", "transaction": "Change of Registered Agent", "filed_date": "05/08/2025", "description": "OnlineForm 5"}], "emails": ["MLMERSH1958@GMAIL.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UP AND RUNNING ON-SITE SERVICES, INC.", "registered_effective_date": "05/24/2006", "status": "Dissolved", "status_date": "06/30/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N52 W35475 LAKE DRIVE\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "U017417"}, "registered_agent": {"name": "ROBERT C HULTQUIST", "address": "N52W35495 LAKE DR\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/01/2006", "description": ""}, {"effective_date": "05/09/2007", "transaction": "Change of Registered Agent", "filed_date": "05/09/2007", "description": "FM16-E-Form"}, {"effective_date": "06/30/2010", "transaction": "Articles of Dissolution", "filed_date": "07/08/2010", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UP AND RUNNING ON-SITE SERVICES, L.L.C.", "registered_effective_date": "07/12/2010", "status": "Dissolved", "status_date": "03/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3070 DRUMLIN DR\nNEOSHO\n,\nWI\n53059-9623\nUnited States of America", "entity_id": "U018797"}, "registered_agent": {"name": "DAVE WEISS", "address": "8858 W SCHLINGER AVENUE\nMILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2010", "transaction": "Organized", "filed_date": "07/12/2010", "description": "E-Form"}, {"effective_date": "03/20/2015", "transaction": "Amendment", "filed_date": "03/25/2015", "description": "CHGS REGD AGT/OFC"}, {"effective_date": "04/14/2015", "transaction": "Change of Registered Agent", "filed_date": "04/20/2015", "description": ""}, {"effective_date": "08/25/2015", "transaction": "Change of Registered Agent", "filed_date": "08/25/2015", "description": "OnlineForm 5"}, {"effective_date": "08/17/2017", "transaction": "Change of Registered Agent", "filed_date": "08/17/2017", "description": "OnlineForm 5"}, {"effective_date": "09/11/2018", "transaction": "Change of Registered Agent", "filed_date": "09/11/2018", "description": "OnlineForm 13"}, {"effective_date": "09/11/2018", "transaction": "Change of Registered Agent", "filed_date": "09/11/2018", "description": "OnlineForm 5"}, {"effective_date": "09/15/2021", "transaction": "Change of Registered Agent", "filed_date": "09/15/2021", "description": "FM13-E-Form"}, {"effective_date": "03/07/2022", "transaction": "Articles of Dissolution", "filed_date": "03/14/2022", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UP AND RUNNING SOLUTIONS, LLC", "registered_effective_date": "01/23/2006", "status": "Organized", "status_date": "01/23/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1290 COUNTY ROAD B\nSHAWANO\n,\nWI\n54166-7070\nUnited States of America", "entity_id": "U017308"}, "registered_agent": {"name": "JOSEPH GAMSKY", "address": "1290 COUNTY ROAD B\nSHAWANO\n,\nWI\n54166-7070"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2006", "transaction": "Organized", "filed_date": "01/24/2006", "description": "E-Form"}, {"effective_date": "02/23/2007", "transaction": "Change of Registered Agent", "filed_date": "02/23/2007", "description": "FM516-E-Form"}, {"effective_date": "03/05/2018", "transaction": "Change of Registered Agent", "filed_date": "03/05/2018", "description": "OnlineForm 5"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}], "emails": ["JOEG@UPANDRUNNING1.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UP AND RUNNING, INC.", "registered_effective_date": "01/22/1999", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1964 KNOTTY PINE DR\nGREEN BAY\n,\nWI\n54304", "entity_id": "U015428"}, "registered_agent": {"name": "JAMES F. COOLEY", "address": "1964 KNOTTY PINE DR\nGREEN BAY\n,\nWI\n54304-1961"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/25/1999", "description": ""}, {"effective_date": "01/01/2001", "transaction": "Delinquent", "filed_date": "01/01/2001", "description": ""}, {"effective_date": "04/30/2001", "transaction": "Restored to Good Standing", "filed_date": "04/30/2001", "description": ""}, {"effective_date": "03/05/2002", "transaction": "Change of Registered Agent", "filed_date": "03/05/2002", "description": "FM16-E-Form"}, {"effective_date": "03/20/2007", "transaction": "Change of Registered Agent", "filed_date": "03/20/2007", "description": "FM16-E-Form****RECORD IMAGED****"}, {"effective_date": "03/29/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "Form16 OnlineForm"}, {"effective_date": "01/22/2017", "transaction": "Change of Registered Agent", "filed_date": "01/22/2017", "description": "Form16 OnlineForm"}, {"effective_date": "07/11/2018", "transaction": "Change of Registered Agent", "filed_date": "07/11/2018", "description": "OnlineForm 13"}, {"effective_date": "02/13/2019", "transaction": "Change of Registered Agent", "filed_date": "02/13/2019", "description": "Form16 OnlineForm"}, {"effective_date": "03/05/2021", "transaction": "Change of Registered Agent", "filed_date": "03/05/2021", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "Form16 OnlineForm"}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UP REAL ESTATE LLC", "registered_effective_date": "11/03/2016", "status": "Restored to Good Standing", "status_date": "10/12/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N51W34230 ROAD P\nOKAUCHEE\n,\nWI\n53069-9716", "entity_id": "U021083"}, "registered_agent": {"name": "KARLA PRIEST", "address": "N51W34230 ROAD P\nOKAUCHEE\n,\nWI\n53069-9716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2016", "transaction": "Organized", "filed_date": "11/03/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "10/28/2019", "transaction": "Change of Registered Agent", "filed_date": "10/28/2019", "description": "OnlineForm 5"}, {"effective_date": "10/28/2019", "transaction": "Restored to Good Standing", "filed_date": "10/28/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/12/2022", "transaction": "Restored to Good Standing", "filed_date": "10/12/2022", "description": "OnlineForm 5"}, {"effective_date": "11/10/2023", "transaction": "Change of Registered Agent", "filed_date": "11/10/2023", "description": "OnlineForm 5"}, {"effective_date": "10/18/2025", "transaction": "Change of Registered Agent", "filed_date": "10/18/2025", "description": "OnlineForm 5"}], "emails": ["KARLAP@UPREALTUWI.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UP REALTY GB LLC", "registered_effective_date": "01/19/2006", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "821 EAST BOULEVARD\nKINGSFORD\n,\nMI\n49802\nUnited States of America", "entity_id": "U017306"}, "registered_agent": {"name": "JOHN A. SIKORA", "address": "WEISS BERZOWSKI BRADY LLP\n400 D GENESEE STREET\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2006", "transaction": "Organized", "filed_date": "01/23/2006", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/07/2012", "transaction": "Restored to Good Standing", "filed_date": "03/07/2012", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UP RELIABLE COMPANY (FICT NAME) RELIABLE ELECTRIC COMPANY (CORP NAME)", "registered_effective_date": "05/31/1979", "status": "Merged, acquired", "status_date": "11/27/1981", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "2U00563"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "222 W WASHINGTON AVE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/1981", "transaction": "Merged (nonsurvivor", "filed_date": "11/27/1981", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UP ROAR RECORDS, INC.", "registered_effective_date": "05/14/1998", "status": "Administratively Dissolved", "status_date": "06/16/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "U015280"}, "registered_agent": {"name": "CHAD RICHARDS", "address": "3522 W VILLARD AVE\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/20/1998", "description": ""}, {"effective_date": "04/01/2000", "transaction": "Delinquent", "filed_date": "04/01/2000", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UP ROOT LLC", "registered_effective_date": "03/12/2026", "status": "Organized", "status_date": "03/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9398 Bastian Road\nBrillion\n,\nWI\n54110\nUnited States of America", "entity_id": "U026302"}, "registered_agent": {"name": "MIRANDA PETERS", "address": "N9398 BASTIAN ROAD\nBRILLION\n,\nWI\n54110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2026", "transaction": "Organized", "filed_date": "03/12/2026", "description": "E-Form"}], "emails": ["MPETERS0093@GMAIL.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UP THE RIVER PROPERTIES L.L.C.", "registered_effective_date": "05/07/2014", "status": "Dissolved", "status_date": "10/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1160 INDIANWOOD DR\nBROOKFIELD\n,\nWI\n53005-5705\nUnited States of America", "entity_id": "U020136"}, "registered_agent": {"name": "DANIEL HOEM", "address": "1160 INDIANWOOD DR  BROOKFIELD\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2014", "transaction": "Organized", "filed_date": "05/12/2014", "description": "E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "05/07/2014", "transaction": "Statement of Correction", "filed_date": "12/01/2020", "description": ""}, {"effective_date": "04/23/2023", "transaction": "Change of Registered Agent", "filed_date": "04/23/2023", "description": "OnlineForm 5"}, {"effective_date": "05/01/2024", "transaction": "Change of Registered Agent", "filed_date": "05/01/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Articles of Dissolution", "filed_date": "10/01/2024", "description": "OnlineForm 510"}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UP THE RIVER, INC.", "registered_effective_date": "03/21/2001", "status": "Restored to Good Standing", "status_date": "06/11/2014", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1290 CANYON RD\nWISCONSIN DELLS\n,\nWI\n53965-8477", "entity_id": "U015922"}, "registered_agent": {"name": "MICHAEL J POLUBINSKY", "address": "1290 CANYON RD\nWISCONSIN DELLS\n,\nWI\n53965-8477"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/23/2001", "description": ""}, {"effective_date": "02/27/2002", "transaction": "Change of Registered Agent", "filed_date": "02/27/2002", "description": "FM16-E-Form"}, {"effective_date": "01/01/2004", "transaction": "Delinquent", "filed_date": "01/01/2004", "description": ""}, {"effective_date": "04/28/2004", "transaction": "Restored to Good Standing", "filed_date": "04/28/2004", "description": ""}, {"effective_date": "04/28/2004", "transaction": "Change of Registered Agent", "filed_date": "04/28/2004", "description": "FM 16 2004"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": "****RECORD IMAGED****"}, {"effective_date": "07/29/2008", "transaction": "Restored to Good Standing", "filed_date": "07/29/2008", "description": "E-Form"}, {"effective_date": "07/29/2008", "transaction": "Change of Registered Agent", "filed_date": "07/29/2008", "description": "FM16-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "06/11/2014", "transaction": "Restored to Good Standing", "filed_date": "06/11/2014", "description": "E-Form"}, {"effective_date": "03/24/2017", "transaction": "Change of Registered Agent", "filed_date": "03/24/2017", "description": "Form16 OnlineForm"}, {"effective_date": "03/03/2023", "transaction": "Change of Registered Agent", "filed_date": "03/03/2023", "description": "Form16 OnlineForm"}, {"effective_date": "02/01/2024", "transaction": "Change of Registered Agent", "filed_date": "02/01/2024", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2025", "transaction": "Change of Registered Agent", "filed_date": "04/01/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UP-RIGHT DRONES, LLC", "registered_effective_date": "03/09/2026", "status": "Registered", "status_date": "03/09/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4205 MICHIGAN SHORES DRIVE\nMENOMINEE\n,\nMI\n49858\nUnited States of America", "entity_id": "U026285"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVENUE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2026", "transaction": "Registered", "filed_date": "03/09/2026", "description": "OnlineForm 521"}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UP-RIGHT SERVICES, INC.", "registered_effective_date": "03/29/1996", "status": "Restored to Good Standing", "status_date": "01/28/2004", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3188 MANITOWOC RD\nGREEN BAY\n,\nWI\n54311-4925", "entity_id": "U014806"}, "registered_agent": {"name": "MICHAEL J FABRY", "address": "3188 MANITOWOC RD\nGREEN BAY\n,\nWI\n54311-4925"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/29/1996", "description": ""}, {"effective_date": "04/18/2002", "transaction": "Change of Registered Agent", "filed_date": "04/18/2002", "description": "FM16-E-Form"}, {"effective_date": "01/01/2004", "transaction": "Delinquent", "filed_date": "01/01/2004", "description": ""}, {"effective_date": "01/28/2004", "transaction": "Restored to Good Standing", "filed_date": "01/28/2004", "description": "E-Form"}, {"effective_date": "03/29/2005", "transaction": "Change of Registered Agent", "filed_date": "03/29/2005", "description": "FM16-E-Form"}, {"effective_date": "04/07/2009", "transaction": "Change of Registered Agent", "filed_date": "04/07/2009", "description": "FM16-E-Form"}, {"effective_date": "02/15/2018", "transaction": "Change of Registered Agent", "filed_date": "02/15/2018", "description": "Form16 OnlineForm"}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UP-RITE DISTRIBUTING, LLC", "registered_effective_date": "01/23/2008", "status": "Organized", "status_date": "01/23/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1740 INDUSTRIAL PKWY N\nMARINETTE\n,\nWI\n54143-3705\nUnited States of America", "entity_id": "U018049"}, "registered_agent": {"name": "RONALD OLSON", "address": "1740 INDUSTRIAL PKWY N\n1740 INDUSTRIAL PARKWAY N\nMARINETTE\n,\nWI\n54143"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2008", "transaction": "Organized", "filed_date": "01/23/2008", "description": "E-Form"}, {"effective_date": "01/30/2013", "transaction": "Change of Registered Agent", "filed_date": "01/30/2013", "description": "FM516-E-Form"}, {"effective_date": "03/03/2016", "transaction": "Change of Registered Agent", "filed_date": "03/03/2016", "description": "OnlineForm 5"}, {"effective_date": "03/03/2023", "transaction": "Change of Registered Agent", "filed_date": "03/03/2023", "description": "OnlineForm 5"}, {"effective_date": "03/15/2024", "transaction": "Change of Registered Agent", "filed_date": "03/15/2024", "description": "OnlineForm 5"}, {"effective_date": "10/14/2025", "transaction": "Change of Registered Agent", "filed_date": "10/14/2025", "description": "OnlineForm 5"}], "emails": ["OLSON.UPRITE.RON@GMAIL.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UP-RITE DOOR COMPANY LLC", "registered_effective_date": "03/18/2004", "status": "Dissolved", "status_date": "02/03/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "U016740"}, "registered_agent": {"name": "CRAIG A. AMUNDSON", "address": "4125 MEADOW LANE\nEAUCLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2004", "transaction": "Organized", "filed_date": "03/22/2004", "description": "eForm"}, {"effective_date": "02/03/2005", "transaction": "Articles of Dissolution", "filed_date": "02/10/2005", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRAISE FUNDS LLC", "registered_effective_date": "04/23/2018", "status": "Administratively Dissolved", "status_date": "10/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "U021734"}, "registered_agent": {"name": "SREENATH PILLAI", "address": "222 S HAMILTON\n#12\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2018", "transaction": "Organized", "filed_date": "04/23/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2021", "description": "PUBLICATION"}, {"effective_date": "10/26/2021", "transaction": "Administrative Dissolution", "filed_date": "10/26/2021", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRAISE SOLUTIONS LLC", "registered_effective_date": "12/31/2023", "status": "Organized", "status_date": "12/31/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3902 MILWAUKEE ST\nAPT W880\nMADISON\n,\nWI\n53707-5001\nUnited States of America", "entity_id": "U024909"}, "registered_agent": {"name": "JADA LEE NYANKSON", "address": "3902 MILWAUKEE ST\nAPT W880\nMADISON\n,\nWI\n53707-5001"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2023", "transaction": "Organized", "filed_date": "12/31/2023", "description": "E-Form"}, {"effective_date": "12/14/2024", "transaction": "Change of Registered Agent", "filed_date": "12/14/2024", "description": "OnlineForm 5"}], "emails": ["JADASDESTINY@GMAIL.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRAVA SOLUTIONS, LLC", "registered_effective_date": "08/10/2022", "status": "Dissolved", "status_date": "12/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W220N3443 BONNIE LN\nPEWAUKEE\n,\nWI\n53072-4129", "entity_id": "U024087"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE, STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2022", "transaction": "Organized", "filed_date": "08/10/2022", "description": "E-Form"}, {"effective_date": "08/11/2022", "transaction": "Change of Registered Agent", "filed_date": "08/11/2022", "description": "FM13-E-Form"}, {"effective_date": "08/28/2023", "transaction": "Change of Registered Agent", "filed_date": "08/28/2023", "description": "OnlineForm 5"}, {"effective_date": "12/26/2025", "transaction": "Articles of Dissolution", "filed_date": "01/05/2026", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPREAL GINSENG LLC", "registered_effective_date": "04/15/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "U022173"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE, SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2019", "transaction": "Organized", "filed_date": "04/16/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRGROUND MUSIC GROUP LLC", "registered_effective_date": "12/12/2025", "status": "Organized", "status_date": "12/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3118 North 25th Street\nMilwaukee\n,\nWI\n53206-1216\nUnited States of America", "entity_id": "U026102"}, "registered_agent": {"name": "NAPATSAKORN BOONYOO", "address": "4597 NORTH HOUSTON AVENUE\nMILWAUKEE\n,\nWI\n53218-4558"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2025", "transaction": "Organized", "filed_date": "12/12/2025", "description": "E-Form"}], "emails": ["NAPATSAKORN.BOONYOO@GMAIL.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIGHT AUTOS LLC", "registered_effective_date": "03/26/2020", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "735 N WISCONSIN ST UNIT 21\nELKHORN\n,\nWI\n53121", "entity_id": "U022598"}, "registered_agent": {"name": "VICTOR L GRIFFIN", "address": "735 N WISCONSIN ST UNIT 21\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2020", "transaction": "Organized", "filed_date": "03/26/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "04/26/2022", "transaction": "Change of Registered Agent", "filed_date": "04/26/2022", "description": "OnlineForm 5"}, {"effective_date": "04/26/2022", "transaction": "Restored to Good Standing", "filed_date": "04/26/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIGHT BRAILLE TRANSCRIPTION SERVICES LLC", "registered_effective_date": "08/04/2020", "status": "Restored to Good Standing", "status_date": "02/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8526 W KEEFE AVE\nMILWAUKEE\n,\nWI\n53222-2821", "entity_id": "U022808"}, "registered_agent": {"name": "ROBERT DIETRICH", "address": "8526 W KEEFE AVE\nMILWAUKEE\n,\nWI\n53222-2821"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2020", "transaction": "Organized", "filed_date": "08/04/2020", "description": "E-Form"}, {"effective_date": "09/29/2021", "transaction": "Change of Registered Agent", "filed_date": "09/29/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "02/25/2025", "transaction": "Change of Registered Agent", "filed_date": "02/25/2025", "description": "OnlineForm 5"}, {"effective_date": "02/25/2025", "transaction": "Restored to Good Standing", "filed_date": "02/25/2025", "description": "OnlineForm 5"}], "emails": ["THEUPRIGHTBRAILLIST@GMAIL.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIGHT BUILDERS LLC", "registered_effective_date": "04/09/1998", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "U015259"}, "registered_agent": {"name": "CLARY A OSTROWSKY", "address": "3311 CTY BB\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/1998", "transaction": "Organized", "filed_date": "04/15/1998", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIGHT BUILDING, LLC", "registered_effective_date": "11/06/2001", "status": "Restored to Good Standing", "status_date": "10/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1111 DALLAS ST\nSAUK CITY\n,\nWI\n53583\nUnited States of America", "entity_id": "U016062"}, "registered_agent": {"name": "SCOTT FREY", "address": "1111 DALLAS ST\nSAUK CITY\n,\nWI\n53583"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2001", "transaction": "Organized", "filed_date": "11/07/2001", "description": "eForm"}, {"effective_date": "04/22/2005", "transaction": "Change of Registered Agent", "filed_date": "04/22/2005", "description": "FM 516 2004"}, {"effective_date": "01/04/2006", "transaction": "Change of Registered Agent", "filed_date": "01/04/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/26/2016", "transaction": "Restored to Good Standing", "filed_date": "10/26/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/17/2018", "transaction": "Restored to Good Standing", "filed_date": "10/17/2018", "description": "OnlineForm 5"}, {"effective_date": "10/17/2018", "transaction": "Change of Registered Agent", "filed_date": "10/17/2018", "description": "OnlineForm 5"}, {"effective_date": "12/05/2022", "transaction": "Amendment", "filed_date": "12/10/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "04/04/2023", "transaction": "Change of Registered Agent", "filed_date": "04/04/2023", "description": "OnlineForm 5"}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "OnlineForm 5"}, {"effective_date": "12/09/2024", "transaction": "Change of Registered Agent", "filed_date": "12/09/2024", "description": "OnlineForm 5"}], "emails": ["JEFREY@FREYCONSTRUCTION.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIGHT CARE SERVICES LLC", "registered_effective_date": "08/16/2023", "status": "Restored to Good Standing", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6130 DRISCOLL DR\nMADISON\n,\nWI\n53718\nUnited States of America", "entity_id": "U024699"}, "registered_agent": {"name": "HAMZA A ALI", "address": "6130 DRISCOLL DR\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2023", "transaction": "Organized", "filed_date": "08/16/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Change of Registered Agent", "filed_date": "09/18/2025", "description": "OnlineForm 5"}, {"effective_date": "09/18/2025", "transaction": "Restored to Good Standing", "filed_date": "09/18/2025", "description": "OnlineForm 5"}], "emails": ["UPRIGHTCARESERVICESLLC@GMAIL.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIGHT CONSTRUCTION & GENERAL CONTRACTING LLC", "registered_effective_date": "09/13/2023", "status": "Restored to Good Standing", "status_date": "07/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "26107 Barberry Ln\nWind Lake\n,\nWI\n53185\nUnited States of America", "entity_id": "U024748"}, "registered_agent": {"name": "DYLAN RONALD GANDT", "address": "26107 BARBERRY LN\nWIND LAKE\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2023", "transaction": "Organized", "filed_date": "09/13/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/25/2025", "transaction": "Restored to Good Standing", "filed_date": "07/25/2025", "description": "OnlineForm 5"}], "emails": ["DYLAN@UPRIGHTCONST.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIGHT CONSTRUCTION LLC", "registered_effective_date": "11/16/2021", "status": "Restored to Good Standing", "status_date": "10/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O BOX 177\nSOUTH MILWAUKEE\n,\nWI\n53172", "entity_id": "U023610"}, "registered_agent": {"name": "DANIEL KERLIN", "address": "P.O BOX 177\nSOUTH MILWAUKEE\n,\nWI\n53172"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2021", "transaction": "Organized", "filed_date": "11/16/2021", "description": "E-Form"}, {"effective_date": "04/25/2022", "transaction": "Change of Registered Agent", "filed_date": "04/25/2022", "description": "FM13-E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "10/16/2024", "transaction": "Change of Registered Agent", "filed_date": "10/16/2024", "description": "OnlineForm 5"}, {"effective_date": "10/16/2024", "transaction": "Restored to Good Standing", "filed_date": "10/16/2024", "description": "OnlineForm 5"}], "emails": ["CONSTRUCTUPRIGHT@GMAIL.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIGHT CONSULTING LLC", "registered_effective_date": "06/03/2013", "status": "Organized", "status_date": "06/03/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1055 S SPRINGDALE RD\nWAUKESHA\n,\nWI\n53186\nUnited States of America", "entity_id": "U019803"}, "registered_agent": {"name": "JOSEPH S UPRIGHT", "address": "1055 S SPRINGDALE RD\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2013", "transaction": "Organized", "filed_date": "06/03/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Change of Registered Agent", "filed_date": "07/01/2015", "description": "OnlineForm 5"}, {"effective_date": "05/31/2017", "transaction": "Change of Registered Agent", "filed_date": "05/31/2017", "description": "OnlineForm 5"}, {"effective_date": "05/26/2018", "transaction": "Change of Registered Agent", "filed_date": "05/26/2018", "description": "OnlineForm 5"}, {"effective_date": "06/22/2020", "transaction": "Change of Registered Agent", "filed_date": "06/22/2020", "description": "OnlineForm 5"}, {"effective_date": "05/15/2022", "transaction": "Change of Registered Agent", "filed_date": "05/15/2022", "description": "OnlineForm 5"}, {"effective_date": "05/04/2023", "transaction": "Change of Registered Agent", "filed_date": "05/04/2023", "description": "OnlineForm 5"}], "emails": ["JOEUPRIGHT@GMAIL.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIGHT EMPLOYER SERVICES, LLC", "registered_effective_date": "09/12/2023", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8355 W BRADLEY RD\nMILWAUKEE\n,\nWI\n53223-3244\nUnited States of America", "entity_id": "I039573"}, "registered_agent": {"name": "MICHAEL S SILVERMAN, CPA", "address": "N101W14351 SUNBERRY RD\nGERMANTOWN\n,\nWI\n53022-5386"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/12/2023", "transaction": "Organized", "filed_date": "09/12/2023", "description": "E-Form"}, {"effective_date": "01/05/2024", "transaction": "Amendment", "filed_date": "01/08/2024", "description": "Old Name = INNOVATIONSHR LLC"}, {"effective_date": "10/14/2024", "transaction": "Amendment", "filed_date": "10/15/2024", "description": "Old Name = INVENTIVE EMPLOYER SOLUTIONS, LLC"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["SILVERMAN@CFOWISCONSIN.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIGHT FENCING & CONSTRUCTION LLC", "registered_effective_date": "05/05/2014", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "883 ROOSEVELT ST\nMENASHA\n,\nWISCONSIN\n54952", "entity_id": "U020132"}, "registered_agent": {"name": "TYLER SCHUH", "address": "883 ROOSEVELT ST\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2014", "transaction": "Organized", "filed_date": "05/05/2014", "description": "E-Form"}, {"effective_date": "06/11/2015", "transaction": "Change of Registered Agent", "filed_date": "06/11/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIGHT GROUP, LLC", "registered_effective_date": "02/28/2005", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6686 610TH STREET\nBELDENVILLE\n,\nWI\n54003\nUnited States of America", "entity_id": "U017034"}, "registered_agent": {"name": "ANGELA R. SWEERE", "address": "N 6686 610TH STREET\nBELDENVILLE\n,\nWI\n54003"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2005", "transaction": "Organized", "filed_date": "03/02/2005", "description": "eForm"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIGHT INVESTMENT GROUP LLC", "registered_effective_date": "08/28/2006", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "U017534"}, "registered_agent": {"name": "CALVIN HARDY", "address": "4419 NORTH 41ST\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2006", "transaction": "Organized", "filed_date": "08/30/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIGHT KIDS LLC", "registered_effective_date": "12/08/2016", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2131 E BIRCH DR\nOAK CREEK\n,\nWI\n53154-1203", "entity_id": "U021120"}, "registered_agent": {"name": "DYLAN PARKS", "address": "2131 E BIRCH DR\nOAK CREEK\n,\nWI\n53154-1203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2016", "transaction": "Organized", "filed_date": "12/08/2016", "description": "E-Form"}, {"effective_date": "02/04/2018", "transaction": "Change of Registered Agent", "filed_date": "02/04/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIGHT LAW LLC", "registered_effective_date": "01/28/2014", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "79 W MONROE ST\nSUITE 1006\nCHICAGO\n,\nIL\n60603\nUnited States of America", "entity_id": "L053749"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590-1478"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/28/2014", "transaction": "Organized", "filed_date": "01/28/2014", "description": "E-Form"}, {"effective_date": "01/26/2017", "transaction": "Change of Registered Agent", "filed_date": "01/26/2017", "description": "OnlineForm 5"}, {"effective_date": "05/09/2019", "transaction": "Amendment", "filed_date": "05/15/2019", "description": "Old Name = LAW SOLUTIONS CHICAGO LLC"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "07/19/2023", "description": "FM13-E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIGHT LOGISTICS LLC", "registered_effective_date": "09/22/2021", "status": "Terminated", "status_date": "10/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 28462\nGREEN BAY\n,\nWI\n54324", "entity_id": "U023518"}, "registered_agent": {"name": "ARTHUR L LEATHERWOOD", "address": "1530 AVONDALE DR\nGREEN BAY\n,\nWI\n54313-6002"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2021", "transaction": "Organized", "filed_date": "09/22/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/09/2023", "transaction": "Restored to Good Standing", "filed_date": "08/09/2023", "description": "OnlineForm 5"}, {"effective_date": "08/09/2023", "transaction": "Change of Registered Agent", "filed_date": "08/09/2023", "description": "OnlineForm 5"}, {"effective_date": "10/18/2024", "transaction": "Terminated", "filed_date": "10/18/2024", "description": "OnlineForm 510"}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIGHT MANAGEMENT, LLC", "registered_effective_date": "10/13/2006", "status": "Dissolved", "status_date": "11/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4 CEDARWOOD CT\nWIND POINT\n,\nWI\n53402\nUnited States of America", "entity_id": "U017569"}, "registered_agent": {"name": "ASHLEY UPRIGHT", "address": "4 CEDARWOOD CT\nWIND POINT\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2006", "transaction": "Organized", "filed_date": "10/17/2006", "description": ""}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "11/19/2008", "transaction": "Restored to Good Standing", "filed_date": "11/19/2008", "description": "E-Form"}, {"effective_date": "11/19/2008", "transaction": "Change of Registered Agent", "filed_date": "11/19/2008", "description": "FM516-E-Form"}, {"effective_date": "11/28/2014", "transaction": "Change of Registered Agent", "filed_date": "11/28/2014", "description": "FM516-E-Form"}, {"effective_date": "03/09/2015", "transaction": "Change of Registered Agent", "filed_date": "03/09/2015", "description": "FM13-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "11/17/2016", "transaction": "Restored to Good Standing", "filed_date": "11/17/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/18/2019", "description": ""}, {"effective_date": "02/17/2020", "transaction": "Administrative Dissolution", "filed_date": "02/17/2020", "description": ""}, {"effective_date": "09/26/2022", "transaction": "Restored to Good Standing", "filed_date": "09/27/2022", "description": ""}, {"effective_date": "09/26/2022", "transaction": "Certificate of Reinstatement", "filed_date": "09/27/2022", "description": ""}, {"effective_date": "09/26/2022", "transaction": "Change of Registered Agent", "filed_date": "09/27/2022", "description": "FM 516 2021"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "11/12/2024", "transaction": "Change of Registered Agent", "filed_date": "11/12/2024", "description": "OnlineForm 5"}, {"effective_date": "11/12/2024", "transaction": "Restored to Good Standing", "filed_date": "11/12/2024", "description": "OnlineForm 5"}, {"effective_date": "11/12/2024", "transaction": "Articles of Dissolution", "filed_date": "11/12/2024", "description": "OnlineForm 510"}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIGHT PROPERTY SPECIALISTS, LLC", "registered_effective_date": "08/10/2025", "status": "Organized", "status_date": "08/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 N Hawley Rd\nMilwaukee\n,\nWI\n53208\nUnited States of America", "entity_id": "U025893"}, "registered_agent": {"name": "HENRY'S CONSULTING LLC", "address": "1316 N HAWLEY ROAD\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2025", "transaction": "Organized", "filed_date": "08/10/2025", "description": "E-Form"}], "emails": ["UPRIGHTPROPERTYSPECIALISTS@GMAIL.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIGHT PROTOOL LLC", "registered_effective_date": "05/17/2011", "status": "Restored to Good Standing", "status_date": "07/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2224 N PLEASANT VIEW RD\nUNIT 8\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "U019085"}, "registered_agent": {"name": "YONG JIANG", "address": "2224 N PLEASANT VIEW RD\nUNIT 8\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2011", "transaction": "Organized", "filed_date": "05/23/2011", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "05/20/2015", "transaction": "Restored to Good Standing", "filed_date": "05/20/2015", "description": "OnlineForm 5"}, {"effective_date": "06/21/2016", "transaction": "Change of Registered Agent", "filed_date": "06/21/2016", "description": "OnlineForm 5"}, {"effective_date": "06/01/2017", "transaction": "Change of Registered Agent", "filed_date": "06/01/2017", "description": "OnlineForm 5"}, {"effective_date": "05/04/2020", "transaction": "Change of Registered Agent", "filed_date": "05/04/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "07/30/2024", "transaction": "Change of Registered Agent", "filed_date": "07/30/2024", "description": "OnlineForm 5"}, {"effective_date": "07/30/2024", "transaction": "Restored to Good Standing", "filed_date": "07/30/2024", "description": "OnlineForm 5"}, {"effective_date": "10/22/2025", "transaction": "Change of Registered Agent", "filed_date": "10/22/2025", "description": "OnlineForm 5"}], "emails": ["INFO@CHAGRITECH.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIGHT REALTY LLC", "registered_effective_date": "06/17/2021", "status": "Administratively Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "U023340"}, "registered_agent": {"name": "ARTHUR L LEATHERWOOD SR", "address": "1530 AVONDALE DR\nGREEN BAY\n,\nWI\n54313-6002"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2021", "transaction": "Organized", "filed_date": "06/17/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2024", "description": "PUBLICATION"}, {"effective_date": "10/26/2024", "transaction": "Administrative Dissolution", "filed_date": "10/26/2024", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIGHT RENTALS L.L.C.", "registered_effective_date": "04/17/2023", "status": "Restored to Good Standing", "status_date": "12/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "714 Redwood st\nOnalaska\n,\nWI\n54650\nUnited States of America", "entity_id": "U024510"}, "registered_agent": {"name": "ANTON D GILMORE", "address": "714 REDWOOD ST\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2023", "transaction": "Organized", "filed_date": "04/17/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "12/24/2025", "transaction": "Restored to Good Standing", "filed_date": "12/24/2025", "description": "OnlineForm 5"}], "emails": ["UPRIGHTDIRECT321@GMAIL.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIGHT RM HOLDINGS, LLC", "registered_effective_date": "12/10/2007", "status": "Withdrawal", "status_date": "12/16/2008", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "%KBC FINANCIAL PRODUCTS\n140 E 45TH ST 42ND FL\nNEW YORK\n,\nNY\n100173144", "entity_id": "U017998"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2007", "transaction": "Registered", "filed_date": "12/11/2007", "description": ""}, {"effective_date": "05/01/2008", "transaction": "Change of Registered Agent", "filed_date": "05/01/2008", "description": "Bulk Filing"}, {"effective_date": "12/16/2008", "transaction": "Withdrawal", "filed_date": "12/17/2008", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIGHT ROOFING LLC", "registered_effective_date": "04/13/2026", "status": "Organized", "status_date": "04/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "650 Helen Street\nPrescott\n,\nWI\n54021\nUnited States of America", "entity_id": "U026369"}, "registered_agent": {"name": "BRAYDEN NARVESON", "address": "650 HELEN STREET\nPRESCOTT\n,\nWI\n54021"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2026", "transaction": "Organized", "filed_date": "04/13/2026", "description": "E-Form"}], "emails": ["NARVESONINVESTMENTS@GMAIL.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIGHT SWISS EMBROIDERIES INC.", "registered_effective_date": "02/25/1939", "status": "Dissolved", "status_date": "10/08/1999", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "11TH AVE @ HWY 69\nNEW GLARUS\n,\nWI\n53574\nUnited States of America", "entity_id": "1U00869"}, "registered_agent": {"name": "ARNOLD W WIESER III", "address": "418 3RD AVE\nPO BOX 69\nNEW GLARUS\n,\nWI\n53574"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/1939", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/25/1939", "description": ""}, {"effective_date": "07/24/1953", "transaction": "Change of Registered Agent", "filed_date": "07/24/1953", "description": ""}, {"effective_date": "01/28/1970", "transaction": "Amendment", "filed_date": "01/28/1970", "description": ""}, {"effective_date": "04/02/1984", "transaction": "Change of Registered Agent", "filed_date": "04/02/1984", "description": ""}, {"effective_date": "03/09/1994", "transaction": "Change of Registered Agent", "filed_date": "03/09/1994", "description": "FM 16-1994"}, {"effective_date": "03/10/1998", "transaction": "Change of Registered Agent", "filed_date": "03/10/1998", "description": "FM 16 1998"}, {"effective_date": "03/18/1999", "transaction": "Change of Registered Agent", "filed_date": "03/18/1999", "description": "FM 16 1999"}, {"effective_date": "10/08/1999", "transaction": "Articles of Dissolution", "filed_date": "10/11/1999", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIGHT THERAPY, LLC", "registered_effective_date": "09/02/2016", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1561 COMMERCIAL BLVD\nCHIPPEWA FALLS\n,\nWI\n54729", "entity_id": "N046128"}, "registered_agent": {"name": "MATTHEW CYRAN", "address": "2036 WHISTLING STRAITS DR\nALTOONA\n,\nWI\n54720"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/02/2016", "transaction": "Organized", "filed_date": "09/02/2016", "description": "E-Form"}, {"effective_date": "10/28/2016", "transaction": "Amendment", "filed_date": "10/28/2016", "description": "OnlineForm 504 Old Name = N MOTION CHIROPRACTIC, LLC"}, {"effective_date": "10/29/2016", "transaction": "Amendment", "filed_date": "10/29/2016", "description": "OnlineForm 504 Old Name = IN MOTION MOBILE CHIROPRACTIC, LLC"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "09/26/2018", "transaction": "Change of Registered Agent", "filed_date": "09/26/2018", "description": "OnlineForm 5"}, {"effective_date": "09/26/2018", "transaction": "Restored to Good Standing", "filed_date": "09/26/2018", "description": "OnlineForm 5"}, {"effective_date": "09/26/2018", "transaction": "Amendment", "filed_date": "10/02/2018", "description": "Old Name = IN MOTION CHIROPRACTIC, LLC"}, {"effective_date": "07/02/2020", "transaction": "Change of Registered Agent", "filed_date": "07/02/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/24/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Certificate of Reinstatement", "filed_date": "10/24/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/24/2025", "description": "FM5-2025"}], "emails": ["dr.matthewcyran@gmail.com"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIGHT TREE SERVICE LLC", "registered_effective_date": "03/31/2026", "status": "Organized", "status_date": "03/31/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11221 11th Ave\nPleasant Prairie\n,\nWI\n53158-5229\nUnited States of America", "entity_id": "U026349"}, "registered_agent": {"name": "MATTHEW J MOROVIC", "address": "11221 11TH AVENUE\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2026", "transaction": "Organized", "filed_date": "03/31/2026", "description": "E-Form"}], "emails": ["LIBERTEACHER11@GMAIL.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRISE BOOKKEEPING & TAX PREPARATION LLC", "registered_effective_date": "04/13/2024", "status": "Organized", "status_date": "04/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1004 Carney Blvd\nMarinette\n,\nWI\n54143\nUnited States of America", "entity_id": "U025108"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2024", "transaction": "Organized", "filed_date": "04/13/2024", "description": "E-Form"}, {"effective_date": "06/19/2025", "transaction": "Change of Registered Agent", "filed_date": "06/19/2025", "description": "OnlineForm 5"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRISE LLC", "registered_effective_date": "03/25/2026", "status": "Organized", "status_date": "03/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "403 Venture court\nSuite 1B\nVerona\n,\nWI\n53593\nUnited States of America", "entity_id": "U026337"}, "registered_agent": {"name": "SCOTT MATTHEW KRUK", "address": "5323 N PENINSULA WAY\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2026", "transaction": "Organized", "filed_date": "03/25/2026", "description": "E-Form"}], "emails": ["SMK9900@YAHOO.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRISE, LLC", "registered_effective_date": "12/21/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "U023006"}, "registered_agent": {"name": "CHRISTIANA JIMOH PHD", "address": "341 SOUTH DRIES STREET\nSAUKVILLE\n,\nWI\n53080"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2020", "transaction": "Organized", "filed_date": "12/21/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRISEATHLETE LLC", "registered_effective_date": "11/14/2024", "status": "Organized", "status_date": "11/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "251 COTTON GRASS LN\nWALWORTH\n,\nWI\n53184-9400\nUnited States of America", "entity_id": "U025438"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2024", "transaction": "Organized", "filed_date": "11/14/2024", "description": "E-Form"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "FM13-E-Form"}, {"effective_date": "12/23/2025", "transaction": "Change of Registered Agent", "filed_date": "12/23/2025", "description": "OnlineForm 5"}], "emails": ["PSIERRA22110@GMAIL.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRISING ARBORICULTURE LLC", "registered_effective_date": "01/10/2018", "status": "Dissolved", "status_date": "01/29/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "307 EILBES AVE\nBEAVER DAM\n,\nWI\n53916-1917", "entity_id": "R069313"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913-7889"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/10/2018", "transaction": "Organized", "filed_date": "01/16/2018", "description": ""}, {"effective_date": "03/02/2018", "transaction": "Amendment", "filed_date": "03/08/2018", "description": "Old Name = RYAN THOMAS LLC"}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "04/15/2019", "transaction": "Change of Registered Agent", "filed_date": "04/15/2019", "description": "OnlineForm 5"}, {"effective_date": "01/29/2020", "transaction": "Articles of Dissolution", "filed_date": "02/05/2020", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRISING BAKERY AND CAFE, INC.", "registered_effective_date": "03/13/1997", "status": "Dissolved", "status_date": "06/03/1998", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "U014998"}, "registered_agent": {"name": "THOMAS P GERMAN", "address": "214 W MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/19/1997", "description": ""}, {"effective_date": "06/03/1998", "transaction": "Articles of Dissolution", "filed_date": "06/10/1998", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRISING BAKERY, INC.", "registered_effective_date": "09/26/1997", "status": "Administratively Dissolved", "status_date": "02/11/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "U015120"}, "registered_agent": {"name": "THOMAS P GERMAN", "address": "214 W MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/29/1997", "description": ""}, {"effective_date": "07/01/1999", "transaction": "Delinquent", "filed_date": "07/01/1999", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/12/2008", "description": "PUBLICATION"}, {"effective_date": "02/11/2009", "transaction": "Administrative Dissolution", "filed_date": "02/11/2009", "description": "PUBLICATION"}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRISING PROPERTIES, LLC", "registered_effective_date": "06/03/1997", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "U015053"}, "registered_agent": {"name": "THOMAS P GERMAN", "address": "214 W MIFFLIN ST\nMADISON\n,\nWI\n537012965"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/1997", "transaction": "Organized", "filed_date": "06/04/1997", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRISING, INC.", "registered_effective_date": "03/18/1994", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "7010 W. OAKVIEW CT\nMEQUON\n,\nWI\n53092", "entity_id": "U014443"}, "registered_agent": {"name": "ALICIA LOVE", "address": "7010 W. OAKVIEW CT\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/21/1994", "description": ""}, {"effective_date": "04/12/1996", "transaction": "Change of Registered Agent", "filed_date": "04/12/1996", "description": "FM 16 1996"}, {"effective_date": "11/02/2007", "transaction": "Change of Registered Agent", "filed_date": "11/02/2007", "description": "FM16-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "09/08/2009", "transaction": "Restored to Good Standing", "filed_date": "09/08/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "05/02/2011", "transaction": "Restored to Good Standing", "filed_date": "05/02/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "02/11/2013", "transaction": "Restored to Good Standing", "filed_date": "02/11/2013", "description": "E-Form"}, {"effective_date": "02/11/2013", "transaction": "Change of Registered Agent", "filed_date": "02/11/2013", "description": "FM16-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "02/09/2015", "transaction": "Restored to Good Standing", "filed_date": "02/09/2015", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}, {"effective_date": "09/15/2022", "transaction": "Restored to Good Standing", "filed_date": "09/22/2022", "description": ""}, {"effective_date": "09/15/2022", "transaction": "Certificate of Reinstatement", "filed_date": "09/22/2022", "description": ""}, {"effective_date": "09/15/2022", "transaction": "Change of Registered Agent", "filed_date": "09/22/2022", "description": "FM-16 2022"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "Form16 OnlineForm"}, {"effective_date": "02/19/2024", "transaction": "Change of Registered Agent", "filed_date": "02/19/2024", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRISINGS ON BROADWAY, INC.", "registered_effective_date": "08/18/2005", "status": "Dissolved", "status_date": "01/29/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "U017186"}, "registered_agent": {"name": "CHAD WEININGER", "address": "154 N BROADWAY ST 1ST FL\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/25/2005", "description": ""}, {"effective_date": "01/29/2007", "transaction": "Articles of Dissolution", "filed_date": "02/02/2007", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRITEXJ LLC", "registered_effective_date": "03/22/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2419 Daniels Ave\nAltoona\n,\nWI\n54720\nUnited States of America", "entity_id": "U024449"}, "registered_agent": {"name": "STEVEN A GIRARD", "address": "2419 DANIELS AVE\nALTOONA\n,\nWI\n54720"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2023", "transaction": "Organized", "filed_date": "03/21/2023", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIVER ENTERPRISES LLC", "registered_effective_date": "05/05/2020", "status": "Organized", "status_date": "05/05/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3341 EBERT RD\nNEW LONDON\n,\nWI\n54961", "entity_id": "U022663"}, "registered_agent": {"name": "LINDSAY WEGNER", "address": "N3341 EBERT RD\nNEW LONDON\n,\nWI\n54961"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2020", "transaction": "Organized", "filed_date": "05/05/2020", "description": "E-Form"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}], "emails": ["LINDSAY.WEGNER@OUTLOOK.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIVER PRESS, INCORPORATED", "registered_effective_date": "03/12/1992", "status": "Administratively Dissolved", "status_date": "04/21/2008", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "448 W GRAND AVE\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "U014129"}, "registered_agent": {"name": "RALPH J SCZYGELSKI", "address": "926 A N 10TH ST\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/12/1992", "description": ""}, {"effective_date": "01/01/1994", "transaction": "Delinquent", "filed_date": "01/01/1994", "description": ""}, {"effective_date": "04/25/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/25/1994", "description": "942011920"}, {"effective_date": "06/20/1994", "transaction": "Restored to Good Standing", "filed_date": "06/20/1994", "description": ""}, {"effective_date": "06/20/1994", "transaction": "Change of Registered Agent", "filed_date": "06/20/1994", "description": "FM 16 -1994"}, {"effective_date": "01/01/1997", "transaction": "Delinquent", "filed_date": "01/01/1997", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2008", "description": ""}, {"effective_date": "04/21/2008", "transaction": "Administrative Dissolution", "filed_date": "04/21/2008", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIVER YACHT CLUB, INC.", "registered_effective_date": "08/01/1979", "status": "Dissolved", "status_date": "12/15/1980", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1U02596"}, "registered_agent": {"name": "KARL BREMMER JR", "address": "122 8TH ST SOUTH\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/1980", "transaction": "Articles of Dissolution", "filed_date": "12/15/1980", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRIXT, LLC", "registered_effective_date": "04/12/2015", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10 OAK GLEN CT\nMADISON\n,\nWI\n53717-1605", "entity_id": "U020472"}, "registered_agent": {"name": "KEITH WOODRUFF", "address": "10 OAK GLEN CT\nMADISON\n,\nWI\n53717-1605"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2015", "transaction": "Organized", "filed_date": "04/13/2015", "description": "E-Form"}, {"effective_date": "05/24/2017", "transaction": "Change of Registered Agent", "filed_date": "05/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRO CLEANING SOLUTIONS LLC", "registered_effective_date": "10/11/2025", "status": "Organized", "status_date": "10/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "105 N 2nd St\nColby\n,\nWI\n54421\nUnited States of America", "entity_id": "U025990"}, "registered_agent": {"name": "ERIK J MONDROSKI", "address": "105 N 2ND ST\nCOLBY\n,\nWI\n54421"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2025", "transaction": "Organized", "filed_date": "10/11/2025", "description": "E-Form"}], "emails": ["UNITYPROTOCOLERC20@OUTLOOK.COM"]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPROARMEDIA, LLC", "registered_effective_date": "01/05/2009", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2816 WELHOUSE DR\nKAUKAUNA\n,\nWI\n54130\nUnited States of America", "entity_id": "U018319"}, "registered_agent": {"name": "JASON P PIETSCH", "address": "2816 WELHOUSE DR\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2009", "transaction": "Organized", "filed_date": "01/05/2009", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Restored to Good Standing", "filed_date": "09/09/2014", "description": "E-Form"}, {"effective_date": "08/21/2015", "transaction": "Change of Registered Agent", "filed_date": "08/21/2015", "description": "OnlineForm 5"}, {"effective_date": "03/06/2016", "transaction": "Change of Registered Agent", "filed_date": "03/06/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPROC LLC", "registered_effective_date": "", "status": "In Process", "status_date": "06/30/2003", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "U016511"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPROOT TREE SERVICE LLC", "registered_effective_date": "07/25/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "U024057"}, "registered_agent": {"name": "BRANDON KRIMMEL", "address": "417 STAFFORD ST\nPLYMOUTH\n,\nWI\n53073"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2022", "transaction": "Organized", "filed_date": "07/25/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPROOTED NUTRITION LLC", "registered_effective_date": "08/08/2018", "status": "Dissolved", "status_date": "10/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1746 PATRIOT WAY\nDE PERE\n,\nWI\n54115", "entity_id": "U021876"}, "registered_agent": {"name": "TYMBERLYN FRISCHKORN", "address": "1746 PATRIOT WAY\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2018", "transaction": "Organized", "filed_date": "08/10/2018", "description": "E-Form"}, {"effective_date": "11/02/2019", "transaction": "Change of Registered Agent", "filed_date": "11/02/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "09/06/2022", "transaction": "Restored to Good Standing", "filed_date": "09/06/2022", "description": "OnlineForm 5"}, {"effective_date": "01/10/2024", "transaction": "Change of Registered Agent", "filed_date": "01/10/2024", "description": "OnlineForm 5"}, {"effective_date": "10/18/2024", "transaction": "Articles of Dissolution", "filed_date": "10/18/2024", "description": "OnlineForm 510"}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPROOTED THEATRE COMPANY", "registered_effective_date": "11/02/2009", "status": "Administratively Dissolved", "status_date": "03/06/2017", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4218 S GRIFFIN AVE\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "U018562"}, "registered_agent": {"name": "JACOB W GOBEL", "address": "210 MADISON AVE\nFORT ATKINSON\n,\nWI\n53538"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/06/2009", "description": ""}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "02/01/2012", "transaction": "Restored to Good Standing", "filed_date": "02/01/2012", "description": ""}, {"effective_date": "10/29/2012", "transaction": "Amendment", "filed_date": "10/30/2012", "description": ""}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": "RTND UNDELIVERABLE"}, {"effective_date": "01/04/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/04/2017", "description": ""}, {"effective_date": "03/06/2017", "transaction": "Administrative Dissolution", "filed_date": "03/06/2017", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPROOTED TREE REMOVAL LLC", "registered_effective_date": "05/18/2015", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4987 COUNTY ROAD A\nLILY\n,\nWI\n54491", "entity_id": "U020531"}, "registered_agent": {"name": "TERICA LYNN CABLE", "address": "1971 SWAN RD. #221\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2015", "transaction": "Organized", "filed_date": "05/18/2015", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPROOTED TREE SERVICES LLC", "registered_effective_date": "03/14/2017", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "U021225"}, "registered_agent": {"name": "DANIEL R MCCONNELL", "address": "W4852 CTY RD A\nLILY\n,\nWI\n54491"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2017", "transaction": "Organized", "filed_date": "03/14/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRS GROUP LLC", "registered_effective_date": "07/23/2007", "status": "Withdrawal", "status_date": "08/17/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "123 GROVE AVE\n# 111\nCEDARHURST\n,\nNY\n11516", "entity_id": "U017871"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2007", "transaction": "Registered", "filed_date": "07/24/2007", "description": ""}, {"effective_date": "05/01/2008", "transaction": "Change of Registered Agent", "filed_date": "05/01/2008", "description": "Bulk Filing"}, {"effective_date": "08/17/2009", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2009", "description": "Notice Image"}, {"effective_date": "08/16/2010", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2010", "description": "NOTICE IMAGED"}, {"effective_date": "01/31/2011", "transaction": "Change of Registered Agent", "filed_date": "02/04/2011", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "07/10/2017", "transaction": "Change of Registered Agent", "filed_date": "07/10/2017", "description": "OnlineForm 13"}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": ""}, {"effective_date": "08/17/2020", "transaction": "Withdrawal", "filed_date": "08/18/2020", "description": ""}]}
{"task_id": 332704, "worker_id": "details-extract-33", "ts": 1776093322, "record_type": "business_detail", "entity_details": {"entity_name": "UPRYS LLC", "registered_effective_date": "06/06/2025", "status": "Registered", "status_date": "06/06/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2740 AIRPORT DR. SUITE 120\nCOLUMBUS\n,\nOH\n43219\nUnited States of America", "entity_id": "U025778"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590-1478"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2025", "transaction": "Registered", "filed_date": "06/06/2025", "description": "OnlineForm 521"}]}
{"task_id": 338652, "worker_id": "details-extract-6", "ts": 1776093335, "record_type": "business_detail", "entity_details": {"entity_name": "ZAZ, LLC", "registered_effective_date": "08/29/2006", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z003976"}, "registered_agent": {"name": "LISA MARIE LIMJOCO", "address": "3710 N. 94TH STREET\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2006", "transaction": "Organized", "filed_date": "08/31/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 338652, "worker_id": "details-extract-6", "ts": 1776093335, "record_type": "business_detail", "entity_details": {"entity_name": "ZA ZA'S, INC.", "registered_effective_date": "12/16/1996", "status": "Dissolved", "status_date": "01/09/1998", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z002671"}, "registered_agent": {"name": "BARBARA A MONDAY", "address": "W7944 PERKINSTOWN AVE\nMEDFORD\n,\nWI\n54451"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/18/1996", "description": ""}, {"effective_date": "01/09/1998", "transaction": "Articles of Dissolution", "filed_date": "01/15/1998", "description": ""}]}
{"task_id": 338652, "worker_id": "details-extract-6", "ts": 1776093335, "record_type": "business_detail", "entity_details": {"entity_name": "ZAZ TRANS LLC", "registered_effective_date": "08/19/2021", "status": "Organized", "status_date": "08/19/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1889 COUNTY RD W\nGRAFTON\n,\nWI\n53024-9430", "entity_id": "Z007152"}, "registered_agent": {"name": "OLEH I ZAZULYAK", "address": "1889 COUNTY RD W\nGRAFTON\n,\nWI\n53024-9430"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2021", "transaction": "Organized", "filed_date": "08/19/2021", "description": "E-Form"}, {"effective_date": "08/03/2022", "transaction": "Change of Registered Agent", "filed_date": "08/03/2022", "description": "OnlineForm 5"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}], "emails": ["ZAZTRANSLLC@GMAIL.COM"]}
{"task_id": 338652, "worker_id": "details-extract-6", "ts": 1776093335, "record_type": "business_detail", "entity_details": {"entity_name": "ZAZ TRUCK CENTER INC.", "registered_effective_date": "11/22/2022", "status": "Restored to Good Standing", "status_date": "10/08/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1889 COUNTY RD W\nGRAFTON\n,\nWI\n53024-9430", "entity_id": "Z007636"}, "registered_agent": {"name": "OLESIA ZAZULYAK", "address": "1889 COUNTY RD W\nGRAFTON\n,\nWI\n53024-9430"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/22/2022", "description": "E-Form"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/08/2025", "transaction": "Restored to Good Standing", "filed_date": "10/08/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 338652, "worker_id": "details-extract-6", "ts": 1776093335, "record_type": "business_detail", "entity_details": {"entity_name": "ZAZA CUTS LLC", "registered_effective_date": "11/19/2025", "status": "Organized", "status_date": "11/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "922 N WESTHILL BLVD APT 5\nAPPLETON\n,\nWI\n54914\nUnited States of America", "entity_id": "Z008778"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2025", "transaction": "Organized", "filed_date": "11/19/2025", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 338652, "worker_id": "details-extract-6", "ts": 1776093335, "record_type": "business_detail", "entity_details": {"entity_name": "ZAZA LLC", "registered_effective_date": "06/30/2020", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8424 S PALOMINO DR\nOAK CREEK\n,\nWI\n53154", "entity_id": "Z006698"}, "registered_agent": {"name": "HASAN ALRAMAHI", "address": "8424 S PALOMINO DR\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2020", "transaction": "Organized", "filed_date": "06/30/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "01/25/2023", "transaction": "Restored to Good Standing", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["KHASHAUSMKE@GMAIL.COM"]}
{"task_id": 338652, "worker_id": "details-extract-6", "ts": 1776093335, "record_type": "business_detail", "entity_details": {"entity_name": "ZAZA ON CENTER LLC", "registered_effective_date": "03/03/2011", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "405 W CENTER ST\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "Z004674"}, "registered_agent": {"name": "BASSAM AL-RAMAHI", "address": "405 W CENTER ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2011", "transaction": "Organized", "filed_date": "03/08/2011", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 338652, "worker_id": "details-extract-6", "ts": 1776093335, "record_type": "business_detail", "entity_details": {"entity_name": "ZAZA PAINTING LLC", "registered_effective_date": "01/30/2024", "status": "Organized", "status_date": "01/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2030 Chateau Ct\nApt 16\nGrafton\n,\nWI\n53024-2552\nUnited States of America", "entity_id": "Z008058"}, "registered_agent": {"name": "STERLING TAX SERVICE LLC", "address": "N64W24801 MAIN ST STE 109\nSUSSEX\n,\nWI\n53089"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2024", "transaction": "Organized", "filed_date": "01/31/2024", "description": "E-Form"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}], "emails": ["CINDY@STERLINGTAX.BIZ"]}
{"task_id": 338652, "worker_id": "details-extract-6", "ts": 1776093335, "record_type": "business_detail", "entity_details": {"entity_name": "ZAZA SNACKS LLC", "registered_effective_date": "03/13/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1 Bluff Road\nGlen Cove\n,\nNY\n11542\nUnited States of America", "entity_id": "Z008111"}, "registered_agent": {"name": "ZACHARY TANNENBAUM", "address": "515 UNIVERSITY AVENUE\nSUITE D\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2024", "transaction": "Organized", "filed_date": "03/13/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 338652, "worker_id": "details-extract-6", "ts": 1776093335, "record_type": "business_detail", "entity_details": {"entity_name": "ZAZA STEAK & LEMONADE LLC", "registered_effective_date": "05/24/2017", "status": "Terminated", "status_date": "11/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9618 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53225", "entity_id": "Z005916"}, "registered_agent": {"name": "BAHAREH MODABER", "address": "9618 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2017", "transaction": "Organized", "filed_date": "05/25/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}, {"effective_date": "07/10/2020", "transaction": "Restored to Good Standing", "filed_date": "07/15/2020", "description": ""}, {"effective_date": "07/10/2020", "transaction": "Certificate of Reinstatement", "filed_date": "07/15/2020", "description": ""}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/29/2024", "transaction": "Restored to Good Standing", "filed_date": "04/29/2024", "description": "OnlineForm 5"}, {"effective_date": "11/08/2024", "transaction": "Terminated", "filed_date": "11/08/2024", "description": "OnlineForm 510"}]}
{"task_id": 338652, "worker_id": "details-extract-6", "ts": 1776093335, "record_type": "business_detail", "entity_details": {"entity_name": "ZAZA TRANSPORTATION, LLC", "registered_effective_date": "06/13/2024", "status": "Organized", "status_date": "06/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "922 KENNEDY ST\nAPT 408\nBARABOO\n,\nWI\n53913-8856\nUnited States of America", "entity_id": "Z008204"}, "registered_agent": {"name": "ARTEM ZAGULIAEV", "address": "922 KENNEDY ST\nAPT 408\nBARABOO\n,\nWI\n53913-8856"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2024", "transaction": "Organized", "filed_date": "06/13/2024", "description": "E-Form"}, {"effective_date": "05/23/2025", "transaction": "Change of Registered Agent", "filed_date": "05/23/2025", "description": "OnlineForm 5"}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["ARTEMMA193@GMAIL.COM"]}
{"task_id": 338652, "worker_id": "details-extract-6", "ts": 1776093335, "record_type": "business_detail", "entity_details": {"entity_name": "ZAZA'S PIZZERIA, LLC", "registered_effective_date": "05/07/2024", "status": "Organized", "status_date": "05/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10553 COUNTRY WALK LN\nSISTER BAY\n,\nWI\n54234-9193\nUnited States of America", "entity_id": "Z008169"}, "registered_agent": {"name": "ANDREW TORCIVIA", "address": "10553 COUNTRY WALK DR\nSISTER BAY\n,\nWI\n54234-9192"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2024", "transaction": "Organized", "filed_date": "05/07/2024", "description": "E-Form"}, {"effective_date": "06/25/2024", "transaction": "Change of Registered Agent", "filed_date": "06/25/2024", "description": "FM13-E-Form"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}], "emails": ["ANDREW@LUNDQUISTREALTY.COM"]}
{"task_id": 338652, "worker_id": "details-extract-6", "ts": 1776093335, "record_type": "business_detail", "entity_details": {"entity_name": "ZAZADAY DESIGNS, LLC", "registered_effective_date": "02/23/2023", "status": "Restored to Good Standing", "status_date": "03/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1242 Utah St\nSturgeon Bay\n,\nWI\n54235\nUnited States of America", "entity_id": "Z007726"}, "registered_agent": {"name": "JACLYN GHAZAZADEH PULTZ", "address": "1242 UTAH ST\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2023", "transaction": "Organized", "filed_date": "02/23/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "03/18/2025", "transaction": "Restored to Good Standing", "filed_date": "03/18/2025", "description": "OnlineForm 5"}], "emails": ["JACKIE@ZAZADAYDESIGNS.COM"]}
{"task_id": 338652, "worker_id": "details-extract-6", "ts": 1776093335, "record_type": "business_detail", "entity_details": {"entity_name": "ZAZAYA, LLC", "registered_effective_date": "08/17/2016", "status": "Restored to Good Standing", "status_date": "08/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "713 ONDOSSAGON WAY\nMADISON\n,\nWI\n53719", "entity_id": "Z005732"}, "registered_agent": {"name": "RAJAN I. SHETH", "address": "713 ONDOSSAGON WAY\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2016", "transaction": "Organized", "filed_date": "08/17/2016", "description": "E-Form"}, {"effective_date": "11/21/2017", "transaction": "Change of Registered Agent", "filed_date": "11/21/2017", "description": "OnlineForm 5"}, {"effective_date": "10/17/2020", "transaction": "Change of Registered Agent", "filed_date": "10/17/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "08/15/2024", "transaction": "Change of Registered Agent", "filed_date": "08/15/2024", "description": "OnlineForm 5"}, {"effective_date": "08/15/2024", "transaction": "Restored to Good Standing", "filed_date": "08/15/2024", "description": "OnlineForm 5"}], "emails": ["RAJANSHETH649@GMAIL.COM"]}
{"task_id": 338652, "worker_id": "details-extract-6", "ts": 1776093335, "record_type": "business_detail", "entity_details": {"entity_name": "ZAZGAL RECORDS LLC", "registered_effective_date": "05/11/2014", "status": "Administratively Dissolved", "status_date": "10/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "814 N THOMPSON DR\nAPT 3\nMADISON\n,\nWI\n53704-7857", "entity_id": "Z005229"}, "registered_agent": {"name": "SASHA Z GALPEROVICH", "address": "814 N THOMPSON DR\nAPT 3\nMADISON\n,\nWI\n53704-7857"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2014", "transaction": "Organized", "filed_date": "05/14/2014", "description": "E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/14/2018", "transaction": "Change of Registered Agent", "filed_date": "05/14/2018", "description": "OnlineForm 5"}, {"effective_date": "05/14/2018", "transaction": "Restored to Good Standing", "filed_date": "05/14/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2021", "description": "PUBLICATION"}, {"effective_date": "10/26/2021", "transaction": "Administrative Dissolution", "filed_date": "10/26/2021", "description": ""}]}
{"task_id": 338652, "worker_id": "details-extract-6", "ts": 1776093335, "record_type": "business_detail", "entity_details": {"entity_name": "ZAZING PIZZERIA LLC", "registered_effective_date": "01/03/2018", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "205 N MAIN ST\nNORTH PRAIRIE\n,\nWI\n53153-9783", "entity_id": "Z006044"}, "registered_agent": {"name": "TRACY LEE WENDT", "address": "205 N MAIN ST\nNORTH PRAIRIE\n,\nWI\n53153-9783"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2018", "transaction": "Organized", "filed_date": "01/03/2018", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/18/2021", "transaction": "Restored to Good Standing", "filed_date": "02/18/2021", "description": "OnlineForm 5"}, {"effective_date": "07/10/2023", "transaction": "Change of Registered Agent", "filed_date": "07/10/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 338652, "worker_id": "details-extract-6", "ts": 1776093335, "record_type": "business_detail", "entity_details": {"entity_name": "ZAZING!, LLC", "registered_effective_date": "07/21/2016", "status": "Administratively Dissolved", "status_date": "01/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z005715"}, "registered_agent": {"name": "ANDREA MARIE LESNICK", "address": "S95W33250 HICKORYWOOD TRL\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2016", "transaction": "Organized", "filed_date": "07/21/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/18/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/18/2019", "description": "PUBLICATION"}, {"effective_date": "01/18/2020", "transaction": "Administrative Dissolution", "filed_date": "01/18/2020", "description": ""}]}
{"task_id": 338652, "worker_id": "details-extract-6", "ts": 1776093335, "record_type": "business_detail", "entity_details": {"entity_name": "ZAZOVKA LLC", "registered_effective_date": "08/12/2024", "status": "Organized", "status_date": "08/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4136 N Morris Blvd\nShorewood\n,\nWI\n53211-1839\nUnited States of America", "entity_id": "Z008263"}, "registered_agent": {"name": "PETER GALANTE PHD", "address": "4136 N MORRIS BLVD\nSHOREWOOD\n,\nWI\n53211-1839"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2024", "transaction": "Organized", "filed_date": "08/12/2024", "description": "E-Form"}], "emails": ["GALANTEP@UWSTOUT.EDU"]}
{"task_id": 338652, "worker_id": "details-extract-6", "ts": 1776093335, "record_type": "business_detail", "entity_details": {"entity_name": "ZAZU, LLC", "registered_effective_date": "11/18/2003", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18603 W. Martin Road\nMuskego\n,\nWI\n53150\nUnited States of America", "entity_id": "Z003463"}, "registered_agent": {"name": "ROBERT C. WHITE", "address": "11909 WEST CHAPMAN AVENUE\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2003", "transaction": "Organized", "filed_date": "11/20/2003", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 339738, "worker_id": "details-extract-68", "ts": 1776093342, "record_type": "business_detail", "entity_details": {"entity_name": "1225 DESIGNS INC.", "registered_effective_date": "03/23/2022", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1136 CENTRAL AVE\nBELOIT\n,\nWI\n53511", "entity_id": "O040643"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/23/2022", "description": "E-Form"}, {"effective_date": "03/03/2023", "transaction": "Change of Registered Agent", "filed_date": "03/03/2023", "description": "Form16 OnlineForm"}, {"effective_date": "12/13/2023", "transaction": "Resignation of Registered Agent", "filed_date": "12/18/2023", "description": ""}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 339738, "worker_id": "details-extract-68", "ts": 1776093342, "record_type": "business_detail", "entity_details": {"entity_name": "1225 E WRIGHT, LLC", "registered_effective_date": "04/02/2024", "status": "Organized", "status_date": "04/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3535 30TH AVE\nSTE LL3\nKENOSHA\n,\nWI\n53144\nUnited States of America", "entity_id": "O044540"}, "registered_agent": {"name": "GOOD KARMA REALTY LLC", "address": "3535 30TH AVE\nSTE LL3\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2024", "transaction": "Organized", "filed_date": "04/03/2024", "description": "E-Form"}, {"effective_date": "01/30/2026", "transaction": "Change of Registered Agent", "filed_date": "01/30/2026", "description": "OnlineForm 5"}], "emails": ["INFO@GOODKARMAREALTY.BIZ"]}
{"task_id": 339738, "worker_id": "details-extract-68", "ts": 1776093342, "record_type": "business_detail", "entity_details": {"entity_name": "1225 HORKMAN ROAD LLC", "registered_effective_date": "09/21/2015", "status": "Restored to Good Standing", "status_date": "12/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5114 MELBOURNE ST UNIT 1201\nPUNTA GORDA\n,\nFL\n33980", "entity_id": "O031274"}, "registered_agent": {"name": "KEVIN RICHARDS", "address": "W12882 PARKWAY RD\nUNIT 1201\nATHELSTANE\n,\nWI\n54104-9220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2015", "transaction": "Organized", "filed_date": "09/21/2015", "description": "E-Form"}, {"effective_date": "08/20/2016", "transaction": "Change of Registered Agent", "filed_date": "08/20/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "10/01/2018", "transaction": "Restored to Good Standing", "filed_date": "10/01/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Change of Registered Agent", "filed_date": "10/01/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "09/14/2020", "transaction": "Change of Registered Agent", "filed_date": "09/14/2020", "description": "OnlineForm 5"}, {"effective_date": "09/14/2020", "transaction": "Restored to Good Standing", "filed_date": "09/14/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "03/01/2023", "transaction": "Restored to Good Standing", "filed_date": "03/01/2023", "description": "OnlineForm 5"}, {"effective_date": "03/01/2023", "transaction": "Change of Registered Agent", "filed_date": "03/01/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "12/15/2024", "transaction": "Change of Registered Agent", "filed_date": "12/15/2024", "description": "OnlineForm 5"}, {"effective_date": "12/15/2024", "transaction": "Restored to Good Standing", "filed_date": "12/15/2024", "description": "OnlineForm 5"}], "emails": ["SCASSTUFF@HOTMAIL.COM"]}
{"task_id": 339738, "worker_id": "details-extract-68", "ts": 1776093342, "record_type": "business_detail", "entity_details": {"entity_name": "1225 JEFFERSON AVE LLC", "registered_effective_date": "08/06/2024", "status": "Organized", "status_date": "08/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3540 Jeffers Rd.\nEau Claire\n,\nWI\n54703\nUnited States of America", "entity_id": "O045176"}, "registered_agent": {"name": "BRANDON ANDERSON", "address": "3540 JEFFERS RD.\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2024", "transaction": "Organized", "filed_date": "08/06/2024", "description": "E-Form"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["GRAYHAM.TAX.AND.ACCTING.SERVICES@GMAIL.COM"]}
{"task_id": 339738, "worker_id": "details-extract-68", "ts": 1776093342, "record_type": "business_detail", "entity_details": {"entity_name": "1225 LEATHER LLC", "registered_effective_date": "01/25/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1224 E. Pinecrest Ln\nElkhorn\n,\nWI\n53121\nUnited States of America", "entity_id": "O044195"}, "registered_agent": {"name": "CARTER ANTHONY KAMMES", "address": "1224 E. PINECREST LN\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2024", "transaction": "Organized", "filed_date": "01/25/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 339738, "worker_id": "details-extract-68", "ts": 1776093342, "record_type": "business_detail", "entity_details": {"entity_name": "1225 MOUND STREET LLC", "registered_effective_date": "04/11/2016", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20 N BLAIR ST\nSTE 105\nMADISON\n,\nWI\n53703-2463", "entity_id": "O031917"}, "registered_agent": {"name": "DAVID D SMITH", "address": "20 N BLAIR ST\nSTE 105\nMADISON\n,\nWI\n53703-2463"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2016", "transaction": "Organized", "filed_date": "04/11/2016", "description": "E-Form"}, {"effective_date": "06/14/2017", "transaction": "Change of Registered Agent", "filed_date": "06/14/2017", "description": "OnlineForm 5"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 339738, "worker_id": "details-extract-68", "ts": 1776093342, "record_type": "business_detail", "entity_details": {"entity_name": "1225 PROPERTIES, LLC", "registered_effective_date": "11/04/1996", "status": "Dissolved", "status_date": "12/18/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "O017819"}, "registered_agent": {"name": "DMO MGT, LLC", "address": "1020 W NATIONAL AVE\nPO BOX 04313\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/1996", "transaction": "Organized", "filed_date": "11/05/1996", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "01/09/2007", "transaction": "Restored to Good Standing", "filed_date": "01/09/2007", "description": ""}, {"effective_date": "01/09/2007", "transaction": "Change of Registered Agent", "filed_date": "01/09/2007", "description": "FM 516 2006"}, {"effective_date": "12/29/2008", "transaction": "Change of Registered Agent", "filed_date": "12/29/2008", "description": "FM516-E-Form"}, {"effective_date": "12/03/2010", "transaction": "Change of Registered Agent", "filed_date": "12/03/2010", "description": "FM516-E-Form"}, {"effective_date": "11/08/2011", "transaction": "Change of Registered Agent", "filed_date": "11/08/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "12/18/2015", "transaction": "Articles of Dissolution", "filed_date": "12/28/2015", "description": ""}]}
{"task_id": 339738, "worker_id": "details-extract-68", "ts": 1776093342, "record_type": "business_detail", "entity_details": {"entity_name": "1225 RUTLEDGE LLC", "registered_effective_date": "11/18/2022", "status": "Organized", "status_date": "11/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9 STACY LN\nMADISON\n,\nWI\n53716-1328", "entity_id": "O041943"}, "registered_agent": {"name": "MARK SUBOLA", "address": "9 STACY LN\nMADISON\n,\nWI\n53716-1328"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2022", "transaction": "Organized", "filed_date": "11/21/2022", "description": "E-Form"}, {"effective_date": "01/03/2024", "transaction": "Change of Registered Agent", "filed_date": "01/03/2024", "description": "OnlineForm 5"}], "emails": ["MSUBOLA@MARKSRR.COM"]}
{"task_id": 339738, "worker_id": "details-extract-68", "ts": 1776093342, "record_type": "business_detail", "entity_details": {"entity_name": "1225 SOUTH 72ND STREET, LLC", "registered_effective_date": "12/03/2021", "status": "Organized", "status_date": "12/03/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "136 E SAINT PAUL AVE\nWAUKESHA\n,\nWI\n53188-3761", "entity_id": "O040050"}, "registered_agent": {"name": "NATHAN DELADURANTEY", "address": "136 E SAINT PAUL AVE\nWAUKESHA\n,\nWI\n53188-3761"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2021", "transaction": "Organized", "filed_date": "12/03/2021", "description": "E-Form"}, {"effective_date": "11/11/2022", "transaction": "Change of Registered Agent", "filed_date": "11/11/2022", "description": "OnlineForm 5"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "02/05/2024", "transaction": "Change of Registered Agent", "filed_date": "02/05/2024", "description": "FM13-E-Form"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}], "emails": ["NATHAN@DELA-LAW.COM"]}
{"task_id": 294467, "worker_id": "details-extract-33", "ts": 1776094497, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SEVEN MEDICAL, LLC", "registered_effective_date": "02/13/2020", "status": "Organized", "status_date": "02/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "146879 WHISPERING OAKS TRL\nMOSINEE\n,\nWI\n54455-7617", "entity_id": "O036928"}, "registered_agent": {"name": "ERIC WISZ", "address": "146879 WHISPERING OAKS TRL\nMOSINEE\n,\nWI\n54455-7617"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2020", "transaction": "Organized", "filed_date": "02/13/2020", "description": "E-Form"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "02/18/2025", "transaction": "Change of Registered Agent", "filed_date": "02/18/2025", "description": "OnlineForm 5"}], "emails": ["ERIC.WISZ@GMAIL.COM"]}
{"task_id": 294360, "worker_id": "details-extract-3", "ts": 1776094498, "record_type": "business_detail", "entity_details": {"entity_name": "14 N FRANKLIN LLC", "registered_effective_date": "04/28/2014", "status": "Dissolved", "status_date": "12/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1202 REGENT ST\nMADISON\n,\nWI\n53715-3600", "entity_id": "O029918"}, "registered_agent": {"name": "JAMES A. SHAPIRO", "address": "1202 REGENT ST\nMADISON\n,\nWI\n53715-3600"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2014", "transaction": "Organized", "filed_date": "04/28/2014", "description": "E-Form"}, {"effective_date": "06/25/2015", "transaction": "Change of Registered Agent", "filed_date": "06/25/2015", "description": "OnlineForm 5"}, {"effective_date": "06/19/2017", "transaction": "Change of Registered Agent", "filed_date": "06/19/2017", "description": "OnlineForm 5"}, {"effective_date": "06/25/2018", "transaction": "Change of Registered Agent", "filed_date": "06/25/2018", "description": "OnlineForm 5"}, {"effective_date": "12/14/2020", "transaction": "Articles of Dissolution", "filed_date": "12/14/2020", "description": "OnlineForm 510"}]}
{"task_id": 294360, "worker_id": "details-extract-3", "ts": 1776094498, "record_type": "business_detail", "entity_details": {"entity_name": "14 NORTH, LLC", "registered_effective_date": "03/19/2010", "status": "Restored to Good Standing", "status_date": "08/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1975 BIRCHES DR\nLAKE GENEVA\n,\nWI\n53147-4120\nUnited States of America", "entity_id": "O026350"}, "registered_agent": {"name": "KENNETH A MOORE", "address": "N1975 BIRCHES DR\nLAKE GENEVA\n,\nWI\n53147-4120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2010", "transaction": "Organized", "filed_date": "03/19/2010", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "03/05/2015", "transaction": "Restored to Good Standing", "filed_date": "03/05/2015", "description": "E-Form"}, {"effective_date": "02/08/2017", "transaction": "Change of Registered Agent", "filed_date": "02/08/2017", "description": "OnlineForm 5"}, {"effective_date": "02/07/2018", "transaction": "Change of Registered Agent", "filed_date": "02/07/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "02/07/2020", "transaction": "Restored to Good Standing", "filed_date": "02/07/2020", "description": "OnlineForm 5"}, {"effective_date": "02/07/2020", "transaction": "Change of Registered Agent", "filed_date": "02/07/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "08/01/2024", "transaction": "Change of Registered Agent", "filed_date": "08/01/2024", "description": "OnlineForm 5"}, {"effective_date": "08/01/2024", "transaction": "Restored to Good Standing", "filed_date": "08/01/2024", "description": "OnlineForm 5"}, {"effective_date": "03/10/2025", "transaction": "Change of Registered Agent", "filed_date": "03/10/2025", "description": "OnlineForm 5"}], "emails": ["KMOORE@CORDECK.COM"]}
{"task_id": 294220, "worker_id": "details-extract-8", "ts": 1776094502, "record_type": "business_detail", "entity_details": {"entity_name": "10 RELICS LLC", "registered_effective_date": "01/10/2025", "status": "Organized", "status_date": "01/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "305 3rd St S\nLa Crosse\n,\nWI\n54601-4049\nUnited States of America", "entity_id": "O045879"}, "registered_agent": {"name": "L. FOX", "address": "319 MAIN ST STE 400\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2025", "transaction": "Organized", "filed_date": "01/10/2025", "description": "E-Form"}, {"effective_date": "05/03/2025", "transaction": "Change of Registered Agent", "filed_date": "05/03/2025", "description": "FM13-E-Form"}], "emails": ["ADMIN@10RELICS.COM"]}
{"task_id": 294220, "worker_id": "details-extract-8", "ts": 1776094502, "record_type": "business_detail", "entity_details": {"entity_name": "TEN RIVERS, LLC", "registered_effective_date": "09/06/2002", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/26/2006", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2711 CENTERVILLE RD STE 400\nWILMINGTON\n,\nDE\n19808", "entity_id": "T033776"}, "registered_agent": {"name": "JEROME D JOHNSON", "address": "35820 BLUE WING RD\nP O BOX 401\nBAYFIELD\n,\nWI\n548140401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2002", "transaction": "Registered", "filed_date": "09/11/2002", "description": ""}, {"effective_date": "08/21/2006", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/21/2006", "description": "Notice Image"}, {"effective_date": "10/26/2006", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/26/2006", "description": "Cert Image"}]}
{"task_id": 294220, "worker_id": "details-extract-8", "ts": 1776094502, "record_type": "business_detail", "entity_details": {"entity_name": "TEN ROMEO VICTOR INC.", "registered_effective_date": "01/07/2022", "status": "Incorporated/Qualified/Registered", "status_date": "01/07/2022", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1868 E WASHINGTON AVE APT 501\nMADISON\n,\nWI\n53704", "entity_id": "T094827"}, "registered_agent": {"name": "GUILHERME BARROS", "address": "1868 E WASHINGTON AVE APT 501\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/07/2022", "description": "OnlineForm 102"}, {"effective_date": "03/17/2023", "transaction": "Change of Registered Agent", "filed_date": "03/17/2023", "description": "OnlineForm 5"}, {"effective_date": "11/12/2025", "transaction": "Change of Registered Agent", "filed_date": "11/12/2025", "description": "FM13-E-Form"}]}
{"task_id": 294220, "worker_id": "details-extract-8", "ts": 1776094502, "record_type": "business_detail", "entity_details": {"entity_name": "TEN RS, LLC", "registered_effective_date": "09/02/2009", "status": "Organized", "status_date": "09/02/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4605 DOVETAIL DR\nMADISON\n,\nWI\n53704-6302\nUnited States of America", "entity_id": "T049168"}, "registered_agent": {"name": "WILLIAM R. KUTSUNIS", "address": "KUTSUNIS LAW OFFICE, LLC\n1001 N. GAMMON ROAD, SUITE 3\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/2009", "transaction": "Organized", "filed_date": "09/03/2009", "description": "E-Form"}, {"effective_date": "11/04/2010", "transaction": "Change of Registered Agent", "filed_date": "11/04/2010", "description": "FM516-E-Form"}, {"effective_date": "09/30/2016", "transaction": "Change of Registered Agent", "filed_date": "09/30/2016", "description": "OnlineForm 5"}, {"effective_date": "09/26/2018", "transaction": "Change of Registered Agent", "filed_date": "09/26/2018", "description": "OnlineForm 5"}, {"effective_date": "09/30/2019", "transaction": "Change of Registered Agent", "filed_date": "09/30/2019", "description": "OnlineForm 5"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}], "emails": ["BILL@KUTSUNISLAW.COM"]}
{"task_id": 294358, "worker_id": "details-extract-11", "ts": 1776094507, "record_type": "business_detail", "entity_details": {"entity_name": "1-4, LLC", "registered_effective_date": "11/03/2006", "status": "Dissolved", "status_date": "12/23/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S84 W30555 CHESTNUT DR.\nMUKWONAGO\n,\nWI\n53149-8878\nUnited States of America", "entity_id": "O023729"}, "registered_agent": {"name": "JAMES DEMBINSKI", "address": "S84 W30555 CHESTNUT DR.\nMUKWONAGO\n,\nWI\n53149-8878"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2006", "transaction": "Organized", "filed_date": "11/07/2006", "description": "E-Form"}, {"effective_date": "02/01/2008", "transaction": "Change of Registered Agent", "filed_date": "02/01/2008", "description": "FM516-E-Form"}, {"effective_date": "12/23/2009", "transaction": "Articles of Dissolution", "filed_date": "01/05/2010", "description": ""}]}
{"task_id": 294358, "worker_id": "details-extract-11", "ts": 1776094507, "record_type": "business_detail", "entity_details": {"entity_name": "14 LIECHTY DR., L.L.C.", "registered_effective_date": "12/03/2013", "status": "Organized", "status_date": "12/03/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4 LIECHTY DR\nWILLIAMS BAY\n,\nWI\n53191-9740\nUnited States of America", "entity_id": "O029538"}, "registered_agent": {"name": "SCOTT T CHRISTIAN", "address": "1624 HOBBS DR\nSTE 1\nDELAVAN\n,\nWI\n53115-2000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2013", "transaction": "Organized", "filed_date": "12/03/2013", "description": "E-Form"}, {"effective_date": "11/08/2017", "transaction": "Change of Registered Agent", "filed_date": "11/08/2017", "description": "OnlineForm 5"}, {"effective_date": "11/28/2023", "transaction": "Change of Registered Agent", "filed_date": "11/28/2023", "description": "OnlineForm 5"}, {"effective_date": "12/30/2024", "transaction": "Change of Registered Agent", "filed_date": "12/30/2024", "description": "OnlineForm 5"}], "emails": ["CHAKALA@THORPECHRISTIAN.COM"]}
{"task_id": 294358, "worker_id": "details-extract-11", "ts": 1776094507, "record_type": "business_detail", "entity_details": {"entity_name": "14 LLC", "registered_effective_date": "08/10/2021", "status": "Restored to Good Standing", "status_date": "05/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10701 W LINCOLN AVE\nWEST ALLIS\n,\nWI\n53227", "entity_id": "O039436"}, "registered_agent": {"name": "NICK ZEQIRI", "address": "10701 W LINCOLN AVE\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2021", "transaction": "Organized", "filed_date": "08/10/2021", "description": "E-Form"}, {"effective_date": "07/27/2022", "transaction": "Change of Registered Agent", "filed_date": "07/27/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "05/19/2025", "transaction": "Change of Registered Agent", "filed_date": "05/19/2025", "description": "OnlineForm 5"}, {"effective_date": "05/19/2025", "transaction": "Restored to Good Standing", "filed_date": "05/19/2025", "description": "OnlineForm 5"}, {"effective_date": "09/19/2025", "transaction": "Change of Registered Agent", "filed_date": "09/19/2025", "description": "OnlineForm 5"}], "emails": ["NICKZEQIRI@GMAIL.COM"]}
{"task_id": 294395, "worker_id": "details-extract-6", "ts": 1776094511, "record_type": "business_detail", "entity_details": {"entity_name": "15 MILTOWN, LLC", "registered_effective_date": "11/19/2015", "status": "Dissolved", "status_date": "01/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 N BROADWAY\nMILWAUKEE\n,\nWI\n53202-5001", "entity_id": "O031460"}, "registered_agent": {"name": "MICHAEL G. LEVINE", "address": "630 N. BROADWAY\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/19/2015", "transaction": "Organized", "filed_date": "11/19/2015", "description": "E-Form"}, {"effective_date": "02/12/2016", "transaction": "Amendment", "filed_date": "02/12/2016", "description": "OnlineForm 504 Old Name = 15 SECONDS MILTOWN, LLC"}, {"effective_date": "04/08/2016", "transaction": "Change of Registered Agent", "filed_date": "04/08/2016", "description": "FM13-E-Form"}, {"effective_date": "12/18/2017", "transaction": "Change of Registered Agent", "filed_date": "12/18/2017", "description": "OnlineForm 5"}, {"effective_date": "12/08/2023", "transaction": "Change of Registered Agent", "filed_date": "12/08/2023", "description": "OnlineForm 5"}, {"effective_date": "01/10/2025", "transaction": "Articles of Dissolution", "filed_date": "01/15/2025", "description": ""}]}
{"task_id": 294395, "worker_id": "details-extract-6", "ts": 1776094511, "record_type": "business_detail", "entity_details": {"entity_name": "15 MOTORS LLC", "registered_effective_date": "02/11/2025", "status": "Organized", "status_date": "02/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2624 W GREENFIELD AVE\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "O046027"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2025", "transaction": "Organized", "filed_date": "02/11/2025", "description": "E-Form"}], "emails": ["AGENT@WISCONSINREGISTEREDAGENT.NET"]}
{"task_id": 294395, "worker_id": "details-extract-6", "ts": 1776094511, "record_type": "business_detail", "entity_details": {"entity_name": "15ML LIVING, LLC", "registered_effective_date": "01/20/2017", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "833 GOLDEN DR\nWISCONSIN DELLS\n,\nWI\n53965-8685", "entity_id": "O032817"}, "registered_agent": {"name": "EMILY B. JOHNSON", "address": "833 GOLDEN DR\nWISCONSIN DELLS\n,\nWI\n53965-8685"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2017", "transaction": "Organized", "filed_date": "01/27/2017", "description": "E-Form"}, {"effective_date": "04/09/2018", "transaction": "Change of Registered Agent", "filed_date": "04/09/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "10/20/2021", "transaction": "Restored to Good Standing", "filed_date": "10/20/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294254, "worker_id": "details-extract-1", "ts": 1776094525, "record_type": "business_detail", "entity_details": {"entity_name": "1 OF 1 PROPERTIES LLC", "registered_effective_date": "12/15/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7117 W. Greenfield Ave.\nWest Allis\n,\nWI\n53214\nUnited States of America", "entity_id": "O043983"}, "registered_agent": {"name": "FERNANDO FELICIANO", "address": "7117 W. GREENFIELD AVE.\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2023", "transaction": "Organized", "filed_date": "12/15/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294254, "worker_id": "details-extract-1", "ts": 1776094525, "record_type": "business_detail", "entity_details": {"entity_name": "11 POINT LODGE LLC", "registered_effective_date": "07/26/2024", "status": "Organized", "status_date": "07/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4896 Vradenberg Rd.\nDurand\n,\nWI\n54736\nUnited States of America", "entity_id": "O045121"}, "registered_agent": {"name": "KATIE KOMRO", "address": "W4896 VRADENBERG RD.\nDURAND\n,\nWI\n54736"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2024", "transaction": "Organized", "filed_date": "07/26/2024", "description": "E-Form"}], "emails": ["HOLDENKATIEM@GMAIL.COM"]}
{"task_id": 294254, "worker_id": "details-extract-1", "ts": 1776094525, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN PERIOD L.L.C.", "registered_effective_date": "09/11/2007", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "408 S COUNTY ROAD J\nREEDSVILLE\n,\nWI\n54230\nUnited States of America", "entity_id": "E037252"}, "registered_agent": {"name": "IAN GOERTZ", "address": "408 S COUNTY ROAD J\nREEDSVILLE\n,\nWI\n54230"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2007", "transaction": "Organized", "filed_date": "09/11/2007", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 294254, "worker_id": "details-extract-1", "ts": 1776094525, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN PILATES, INC.", "registered_effective_date": "02/26/2019", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "717 N MILWAUKEE ST\nMILWAUKEE\n,\nWI\n53202-4403", "entity_id": "E054843"}, "registered_agent": {"name": "OLIVIA OBREGON", "address": "731 N JACKSON ST,  STE 502\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/26/2019", "description": "*START DATE IN HOME STATE*"}, {"effective_date": "11/22/2019", "transaction": "Certificate of Conversion", "filed_date": "11/27/2019", "description": "FROM UNL FGN"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "03/23/2021", "transaction": "Restored to Good Standing", "filed_date": "03/23/2021", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294254, "worker_id": "details-extract-1", "ts": 1776094525, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN PLUS SEVEN, INC.", "registered_effective_date": "10/02/1967", "status": "Involuntarily Dissolved", "status_date": "12/02/1980", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1E04274"}, "registered_agent": {"name": "X", "address": "X\nX\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/1967", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/02/1967", "description": ""}, {"effective_date": "01/01/1976", "transaction": "In Bad Standing", "filed_date": "01/01/1976", "description": ""}, {"effective_date": "12/02/1980", "transaction": "Involuntary Dissolution", "filed_date": "12/02/1980", "description": ""}]}
{"task_id": 294779, "worker_id": "details-extract-26", "ts": 1776094532, "record_type": "business_detail", "entity_details": {"entity_name": "THE 1 GALLERY OF FINE ART LLC", "registered_effective_date": "09/21/2022", "status": "Administratively Dissolved", "status_date": "01/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099156"}, "registered_agent": {"name": "GREGORY A JOHNSON", "address": "1106 MONDOVI RD.\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2022", "transaction": "Organized", "filed_date": "09/21/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/30/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/30/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/01/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/01/2025", "description": "PUBLICATION"}, {"effective_date": "01/30/2026", "transaction": "Administrative Dissolution", "filed_date": "01/30/2026", "description": ""}]}
{"task_id": 294359, "worker_id": "details-extract-2", "ts": 1776094543, "record_type": "business_detail", "entity_details": {"entity_name": "1/4 MIDGET CAR CLUB OF MILWAUKEE, INC.", "registered_effective_date": "05/13/1957", "status": "Involuntarily Dissolved", "status_date": "10/14/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6O02041"}, "registered_agent": {"name": "HOWARD EHLERS", "address": "4512 S JASPAR AV\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/1957", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/13/1957", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "07/15/1993", "transaction": "Intent to Involuntary", "filed_date": "07/15/1993", "description": "933011997"}, {"effective_date": "10/14/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/14/1993", "description": "933111901"}]}
{"task_id": 294359, "worker_id": "details-extract-2", "ts": 1776094543, "record_type": "business_detail", "entity_details": {"entity_name": "1/4 MILE AT A TIME CUSTOM/RACING LLC", "registered_effective_date": "04/11/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035806"}, "registered_agent": {"name": "MICHAEL EDWARDS", "address": "1435 N 52ND STREET\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2019", "transaction": "Organized", "filed_date": "04/11/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 294359, "worker_id": "details-extract-2", "ts": 1776094543, "record_type": "business_detail", "entity_details": {"entity_name": "1/4 MILE TOOLS, LLC", "registered_effective_date": "07/17/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O033433"}, "registered_agent": {"name": "JACK ANDREW BENNETT", "address": "107 WINDMILL WAY\nGLENWOOD CITY\n,\nWI\n54013"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2017", "transaction": "Organized", "filed_date": "07/17/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 294359, "worker_id": "details-extract-2", "ts": 1776094543, "record_type": "business_detail", "entity_details": {"entity_name": "14 MILE CREEK COMMUNITY ASSOCIATION, LTD.", "registered_effective_date": "10/25/2004", "status": "Merged, acquired", "status_date": "12/28/2007", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2825 POST RD\nSTEVENS POINT\n,\nWI\n54481", "entity_id": "F036587"}, "registered_agent": {"name": "SCOTT R GRUENING", "address": "2825 POST RD\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/26/2004", "description": ""}, {"effective_date": "12/28/2007", "transaction": "Merged (nonsurvivor", "filed_date": "01/08/2008", "description": "06 C060972 (CHESTER CREEK WATERFRONT COMMUNITY ASSOCIATION, LTD.)"}]}
{"task_id": 294359, "worker_id": "details-extract-2", "ts": 1776094543, "record_type": "business_detail", "entity_details": {"entity_name": "14 MILE WATERSHED ALLIANCE, CORPORATION", "registered_effective_date": "01/15/2021", "status": "Incorporated/Qualified/Registered", "status_date": "01/15/2021", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1433 RAPIDS TRL\nNEKOOSA\n,\nWI\n54457", "entity_id": "O038354"}, "registered_agent": {"name": "PHILIP ROCKENBACH", "address": "1433 RAPIDS TRL\nNEKOOSA\n,\nWI\n54457"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/15/2021", "description": "OnlineForm 102"}, {"effective_date": "09/19/2022", "transaction": "Change of Registered Agent", "filed_date": "09/23/2022", "description": ""}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}]}
{"task_id": 294359, "worker_id": "details-extract-2", "ts": 1776094543, "record_type": "business_detail", "entity_details": {"entity_name": "14MICH1, LLC", "registered_effective_date": "09/14/1998", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F029518"}, "registered_agent": {"name": "JOHN V KITZKE", "address": "200 E DEKORA ST\nSAUKVILLE\n,\nWI\n53080"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/1998", "transaction": "Organized", "filed_date": "09/15/1998", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 294902, "worker_id": "details-extract-79", "ts": 1776094546, "record_type": "business_detail", "entity_details": {"entity_name": "1JPC LLC", "registered_effective_date": "05/01/2015", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O030917"}, "registered_agent": {"name": "F & L CORP.", "address": "777 E WISCONIN\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2015", "transaction": "Organized", "filed_date": "05/01/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 295075, "worker_id": "details-extract-23", "ts": 1776094564, "record_type": "business_detail", "entity_details": {"entity_name": "A ONE OIL LLC", "registered_effective_date": "08/30/2004", "status": "Restored to Good Standing", "status_date": "08/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "821 N CHURCH ST\nWATERTOWN\n,\nWI\n53098-1702\nUnited States of America", "entity_id": "A048796"}, "registered_agent": {"name": "RAJWINDER SINGH", "address": "821 N CHURCH ST\n1112 MADISON STREET\nWATERTOWN\n,\nWI\n53098-1702"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2004", "transaction": "Organized", "filed_date": "09/07/2004", "description": ""}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "10/09/2008", "transaction": "Restored to Good Standing", "filed_date": "10/09/2008", "description": "E-Form"}, {"effective_date": "10/09/2008", "transaction": "Change of Registered Agent", "filed_date": "10/09/2008", "description": "FM516-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "10/19/2010", "transaction": "Restored to Good Standing", "filed_date": "10/19/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/23/2012", "transaction": "Restored to Good Standing", "filed_date": "07/23/2012", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "10/22/2015", "transaction": "Change of Registered Agent", "filed_date": "10/22/2015", "description": "OnlineForm 5"}, {"effective_date": "10/22/2015", "transaction": "Restored to Good Standing", "filed_date": "10/22/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "09/15/2017", "transaction": "Restored to Good Standing", "filed_date": "09/15/2017", "description": "OnlineForm 5"}, {"effective_date": "09/15/2017", "transaction": "Change of Registered Agent", "filed_date": "09/15/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "02/26/2020", "transaction": "Restored to Good Standing", "filed_date": "02/26/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/28/2021", "transaction": "Restored to Good Standing", "filed_date": "07/28/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/20/2023", "transaction": "Restored to Good Standing", "filed_date": "07/20/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "08/19/2025", "transaction": "Change of Registered Agent", "filed_date": "08/19/2025", "description": "OnlineForm 5"}, {"effective_date": "08/19/2025", "transaction": "Restored to Good Standing", "filed_date": "08/19/2025", "description": "OnlineForm 5"}], "emails": ["SIMAROIL2@HOTMAIL.COM"]}
{"task_id": 295180, "worker_id": "details-extract-26", "ts": 1776094576, "record_type": "business_detail", "entity_details": {"entity_name": "1 RF, LLC", "registered_effective_date": "06/15/2020", "status": "Organized", "status_date": "06/15/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1243 BADGER STREET, P O BOX 609\nLA CROSSE\n,\nWI\n54602", "entity_id": "O037395"}, "registered_agent": {"name": "MARVIN WANDERS", "address": "1243 BADGER STREET\nP.O. BOX 609\nLA CROSSE\n,\nWI\n54602-0609"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2020", "transaction": "Organized", "filed_date": "06/15/2020", "description": "E-Form"}, {"effective_date": "06/21/2023", "transaction": "Change of Registered Agent", "filed_date": "06/21/2023", "description": "OnlineForm 5"}], "emails": ["LOUISE@THREESIXTY.BZ"]}
{"task_id": 295235, "worker_id": "details-extract-31", "ts": 1776094582, "record_type": "business_detail", "entity_details": {"entity_name": "1 SYSTEMS DRIVE, LLC", "registered_effective_date": "09/28/2020", "status": "Restored to Good Standing", "status_date": "04/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "905 GEORGE ST #214\nDE PERE\n,\nWI\n54115", "entity_id": "O037881"}, "registered_agent": {"name": "INNOVATIVE HOLDINGS, LLC", "address": "905 GEORGE ST #214\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2020", "transaction": "Organized", "filed_date": "09/29/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "11/21/2022", "transaction": "Restored to Good Standing", "filed_date": "11/21/2022", "description": "OnlineForm 5"}, {"effective_date": "11/21/2022", "transaction": "Change of Registered Agent", "filed_date": "11/21/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "04/23/2025", "transaction": "Change of Registered Agent", "filed_date": "04/23/2025", "description": "OnlineForm 5"}, {"effective_date": "04/23/2025", "transaction": "Restored to Good Standing", "filed_date": "04/23/2025", "description": "OnlineForm 5"}], "emails": ["REMEMBERJOHNNY@GMAIL.COM"]}
{"task_id": 295301, "worker_id": "details-extract-16", "ts": 1776094593, "record_type": "business_detail", "entity_details": {"entity_name": "1 OF US BREWING CO.", "registered_effective_date": "01/24/2020", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "8100 WASHINGTON AVE\nRACINE\n,\nWI\n53406", "entity_id": "O036849"}, "registered_agent": {"name": "WILLIAM BENJAMIN LERCH", "address": "8100 WASHINGTON AVE\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/24/2020", "description": "E-Form"}, {"effective_date": "03/16/2021", "transaction": "Change of Registered Agent", "filed_date": "03/16/2021", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/06/2023", "transaction": "Change of Registered Agent", "filed_date": "01/06/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/06/2023", "transaction": "Restored to Good Standing", "filed_date": "01/06/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 295545, "worker_id": "details-extract-2", "ts": 1776094615, "record_type": "business_detail", "entity_details": {"entity_name": "21 KENOSHA LLC", "registered_effective_date": "07/24/2024", "status": "Organized", "status_date": "07/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8251 Raymond Rd\nMadison\n,\nWI\n53719\nUnited States of America", "entity_id": "T109738"}, "registered_agent": {"name": "ZENIA QURESHI", "address": "8251 RAYMOND RD\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2024", "transaction": "Organized", "filed_date": "07/24/2024", "description": "E-Form"}], "emails": ["ARIFAQ8@GMAIL.COM"]}
{"task_id": 295521, "worker_id": "details-extract-35", "ts": 1776094658, "record_type": "business_detail", "entity_details": {"entity_name": "20 W MIFFLIN LAND, LLC", "registered_effective_date": "11/22/2023", "status": "Organized", "status_date": "11/22/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1818 PARMENTER ST\nSTE 400\nMIDDLETON\n,\nWI\n53562-3170\nUnited States of America", "entity_id": "T106065"}, "registered_agent": {"name": "T. WALL ENTERPRISES MANAGER, LLC", "address": "1818 PARMENTER ST\nSTE 400\nMIDDLETON\n,\nWI\n53562-3170"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/2023", "transaction": "Organized", "filed_date": "11/22/2023", "description": "E-Form"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Change of Registered Agent", "filed_date": "04/01/2026", "description": "OnlineForm 5"}], "emails": ["FILINGS@TWALLENTERPRISES.COM"]}
{"task_id": 295521, "worker_id": "details-extract-35", "ts": 1776094658, "record_type": "business_detail", "entity_details": {"entity_name": "20 W MIFFLIN, LLC", "registered_effective_date": "01/10/2025", "status": "Organized", "status_date": "01/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1818 Parmenter Street\nSuite 400\nMiddleton\n,\nWI\n53562\nUnited States of America", "entity_id": "T112134"}, "registered_agent": {"name": "T. WALL ENTERPRISES MGT, LLC", "address": "1818 PARMENTER STREET\nSUITE 400\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2025", "transaction": "Organized", "filed_date": "01/10/2025", "description": "E-Form"}], "emails": ["FILINGS@TWALLENTERPRISES.COM"]}
{"task_id": 295521, "worker_id": "details-extract-35", "ts": 1776094658, "record_type": "business_detail", "entity_details": {"entity_name": "20 WATT TOMBSTONE, LLC", "registered_effective_date": "02/02/2024", "status": "Organized", "status_date": "02/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "519 S. 12TH ST\nWAUSAU\n,\nWI\n54403\nUnited States of America", "entity_id": "T107074"}, "registered_agent": {"name": "THOMAS V JORDAN", "address": "519 S. 12TH ST\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2024", "transaction": "Organized", "filed_date": "02/05/2024", "description": "E-Form"}], "emails": ["INFO@FILE4MENOW.COM"]}
{"task_id": 295521, "worker_id": "details-extract-35", "ts": 1776094658, "record_type": "business_detail", "entity_details": {"entity_name": "20 WEST MIFFLIN ASSOCIATES, LLC", "registered_effective_date": "03/12/2004", "status": "Restored to Good Standing", "status_date": "05/30/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2002 ATWOOD AVE\nSTE 212\nMADISON\n,\nWI\n53704-5382\nUnited States of America", "entity_id": "T036483"}, "registered_agent": {"name": "ELIZABETH MOREN", "address": "2002 ATWOOD AVE\nSUITE 212\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2004", "transaction": "Organized", "filed_date": "03/16/2004", "description": "eForm"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "05/30/2014", "transaction": "Restored to Good Standing", "filed_date": "05/30/2014", "description": "E-Form"}, {"effective_date": "05/30/2014", "transaction": "Change of Registered Agent", "filed_date": "05/30/2014", "description": "FM516-E-Form"}, {"effective_date": "02/01/2016", "transaction": "Change of Registered Agent", "filed_date": "02/01/2016", "description": "OnlineForm 5"}, {"effective_date": "01/23/2017", "transaction": "Change of Registered Agent", "filed_date": "01/23/2017", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "02/13/2024", "transaction": "Change of Registered Agent", "filed_date": "02/13/2024", "description": "OnlineForm 5"}], "emails": ["MORENINVESTMENTS2@ATT.NET"]}
{"task_id": 295521, "worker_id": "details-extract-35", "ts": 1776094658, "record_type": "business_detail", "entity_details": {"entity_name": "20 WISCONSIN LLC", "registered_effective_date": "03/17/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T084558"}, "registered_agent": {"name": "JENNIFER SUZANNE WILLIAMS", "address": "1045 HILLCREST LANE\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2020", "transaction": "Organized", "filed_date": "03/17/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 295860, "worker_id": "details-extract-73", "ts": 1776094673, "record_type": "business_detail", "entity_details": {"entity_name": "2 ABBEY SPRINGS LLC", "registered_effective_date": "01/22/2018", "status": "Restored to Good Standing", "status_date": "01/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1029 ROSEMARY TER\nDEERFIELD\n,\nIL\n60015-3123", "entity_id": "T075571"}, "registered_agent": {"name": "LINDA TONGE", "address": "2 ABBEY SPRINGS DR\nFONTANA\n,\nWI\n53125-1709"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2018", "transaction": "Organized", "filed_date": "01/22/2018", "description": "E-Form"}, {"effective_date": "04/28/2019", "transaction": "Change of Registered Agent", "filed_date": "04/28/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2022", "description": ""}, {"effective_date": "04/05/2022", "transaction": "Restored to Good Standing", "filed_date": "04/05/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/03/2024", "transaction": "Change of Registered Agent", "filed_date": "02/03/2024", "description": "OnlineForm 5"}, {"effective_date": "02/03/2024", "transaction": "Restored to Good Standing", "filed_date": "02/03/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/23/2026", "transaction": "Change of Registered Agent", "filed_date": "01/23/2026", "description": "OnlineForm 5"}, {"effective_date": "01/23/2026", "transaction": "Restored to Good Standing", "filed_date": "01/23/2026", "description": "OnlineForm 5"}], "emails": ["KARLHENRYSCHMITT@GMAIL.COM"]}
{"task_id": 295860, "worker_id": "details-extract-73", "ts": 1776094673, "record_type": "business_detail", "entity_details": {"entity_name": "2ABC MORTGAGE, LLC", "registered_effective_date": "02/02/2005", "status": "Dissolved", "status_date": "07/07/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T038315"}, "registered_agent": {"name": "RAJESH GUPTA", "address": "10310 W. LINCOLN AVE\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2005", "transaction": "Organized", "filed_date": "02/04/2005", "description": "eForm"}, {"effective_date": "07/07/2005", "transaction": "Articles of Dissolution", "filed_date": "07/13/2005", "description": ""}]}
{"task_id": 295860, "worker_id": "details-extract-73", "ts": 1776094673, "record_type": "business_detail", "entity_details": {"entity_name": "2ABC, LLC", "registered_effective_date": "10/11/1996", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026564"}, "registered_agent": {"name": "JAMES R PETERSON", "address": "W6067 WHISPERING LN\nPLYMOUTH\n,\nWI\n53073"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/1996", "transaction": "Organized", "filed_date": "10/15/1996", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 295537, "worker_id": "details-extract-79", "ts": 1776094678, "record_type": "business_detail", "entity_details": {"entity_name": "21 CENTURY ASSET HOLDING COMPANY, INC.", "registered_effective_date": "02/27/2012", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "PO BOX 100735\nMILWAUKEE\n,\nWI\n53210", "entity_id": "T055960"}, "registered_agent": {"name": "RAY A YOUNG", "address": "5875 N 62ND ST\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/02/2012", "description": ""}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 295537, "worker_id": "details-extract-79", "ts": 1776094678, "record_type": "business_detail", "entity_details": {"entity_name": "21 CENTURY BUFFET INC.", "registered_effective_date": "09/19/2003", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T035570"}, "registered_agent": {"name": "ZHI GUANG DONG", "address": "2756 NEW PINERY RD\nPORTAGE`\n,\nWI\n53901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/29/2003", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 295537, "worker_id": "details-extract-79", "ts": 1776094678, "record_type": "business_detail", "entity_details": {"entity_name": "21 CLEAN LLC", "registered_effective_date": "08/30/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T098830"}, "registered_agent": {"name": "MAXIMILIAN KOLBE CZECHOWSKI", "address": "2184 S. 84TH ST.\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2022", "transaction": "Organized", "filed_date": "08/30/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 295537, "worker_id": "details-extract-79", "ts": 1776094678, "record_type": "business_detail", "entity_details": {"entity_name": "21 CLUB, LLC", "registered_effective_date": "11/06/2000", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12559 CTY HWY PP\nTOMAH\n,\nWI\n54660", "entity_id": "T031035"}, "registered_agent": {"name": "CARL D COLEMAN", "address": "12559 COUNTY TRUNK HWY PP\nTOMAH\n,\nWI\n54660"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2000", "transaction": "Organized", "filed_date": "11/09/2000", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": "***RECORD IMAGED***"}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 295537, "worker_id": "details-extract-79", "ts": 1776094678, "record_type": "business_detail", "entity_details": {"entity_name": "21C INTERACTIVE LLC", "registered_effective_date": "03/11/2002", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T032983"}, "registered_agent": {"name": "SANDRA JO ADAM", "address": "7852 S. 51ST STREET\nPO BOX 320336\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2002", "transaction": "Organized", "filed_date": "03/12/2002", "description": "eForm"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 295537, "worker_id": "details-extract-79", "ts": 1776094678, "record_type": "business_detail", "entity_details": {"entity_name": "21CP SOLUTIONS, LLC", "registered_effective_date": "04/16/2025", "status": "Registered", "status_date": "04/16/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE  STE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "T113841"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2025", "transaction": "Registered", "filed_date": "04/16/2025", "description": "OnlineForm 521"}, {"effective_date": "01/14/2026", "transaction": "Change of Registered Agent", "filed_date": "01/14/2026", "description": "OnlineForm 5"}]}
{"task_id": 295537, "worker_id": "details-extract-79", "ts": 1776094678, "record_type": "business_detail", "entity_details": {"entity_name": "21CT, INC.", "registered_effective_date": "04/27/2016", "status": "Withdrawal", "status_date": "03/28/2017", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "6011 W COURTYARD DR BLDG 5 STE 300\nAUSTIN\n,\nTX\n78730\nUnited States of America", "entity_id": "T069365"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/02/2016", "description": ""}, {"effective_date": "03/28/2017", "transaction": "Withdrawal", "filed_date": "04/03/2017", "description": ""}]}
{"task_id": 294491, "worker_id": "details-extract-18", "ts": 1776094709, "record_type": "business_detail", "entity_details": {"entity_name": "18 - A DEVELOPMENT CORPORAITON", "registered_effective_date": "07/03/1979", "status": "Involuntarily Dissolved", "status_date": "10/16/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "675 N BARKER ROAD\nP O BOX 1850\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "1E10178"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "07/03/1979", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/03/1979", "description": ""}, {"effective_date": "09/13/1979", "transaction": "Restated Articles", "filed_date": "09/13/1979", "description": "NAME CHG"}, {"effective_date": "12/15/1980", "transaction": "Resignation of Registered Agent", "filed_date": "12/15/1980", "description": ""}, {"effective_date": "07/01/1982", "transaction": "In Bad Standing", "filed_date": "07/01/1982", "description": ""}, {"effective_date": "11/12/1982", "transaction": "Restored to Good Standing", "filed_date": "11/12/1982", "description": ""}, {"effective_date": "07/01/1984", "transaction": "In Bad Standing", "filed_date": "07/01/1984", "description": ""}, {"effective_date": "07/17/1990", "transaction": "Intent to Involuntary", "filed_date": "07/17/1990", "description": "902081911"}, {"effective_date": "10/16/1990", "transaction": "Involuntary Dissolution", "filed_date": "10/16/1990", "description": "902160712"}]}
{"task_id": 294491, "worker_id": "details-extract-18", "ts": 1776094709, "record_type": "business_detail", "entity_details": {"entity_name": "18 ACRES HOSPITALITY LLC", "registered_effective_date": "05/05/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8340 WHIPPOORWILL RD\nIXONIA\n,\nWI\n53036", "entity_id": "O040918"}, "registered_agent": {"name": "CHRISTOPHER S GHOBRIAL", "address": "N8340 WHIPPOORWILL RD\nIXONIA\n,\nWI\n53036"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2022", "transaction": "Organized", "filed_date": "05/05/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "01/13/2025", "transaction": "Restored to Good Standing", "filed_date": "01/13/2025", "description": "OnlineForm 5"}, {"effective_date": "01/13/2025", "transaction": "Change of Registered Agent", "filed_date": "01/13/2025", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294491, "worker_id": "details-extract-18", "ts": 1776094709, "record_type": "business_detail", "entity_details": {"entity_name": "18 ACRES INVESTMENTS LLC", "registered_effective_date": "03/06/2007", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6828 STATE ROAD 58\nNEW LISBON\n,\nWI\n53950-9187\nUnited States of America", "entity_id": "E036559"}, "registered_agent": {"name": "ADAM THOMPSON", "address": "N6828 STATE ROAD 58\nNEW LISBON\n,\nWI\n53950-9187"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2007", "transaction": "Organized", "filed_date": "03/12/2007", "description": ""}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "03/09/2009", "transaction": "Restored to Good Standing", "filed_date": "03/09/2009", "description": "E-Form"}, {"effective_date": "05/05/2010", "transaction": "Change of Registered Agent", "filed_date": "05/05/2010", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Change of Registered Agent", "filed_date": "04/01/2013", "description": "FM516-E-Form"}, {"effective_date": "01/18/2017", "transaction": "Change of Registered Agent", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/24/2019", "transaction": "Restored to Good Standing", "filed_date": "01/24/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Restored to Good Standing", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295121, "worker_id": "details-extract-19", "ts": 1776094752, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PSM SOLUTIONS LLC", "registered_effective_date": "04/22/2022", "status": "Organized", "status_date": "04/22/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "710 W STATE ST\nJEFFERSON\n,\nWI\n53549", "entity_id": "O040821"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2022", "transaction": "Organized", "filed_date": "04/22/2022", "description": "E-Form"}, {"effective_date": "03/14/2023", "transaction": "Change of Registered Agent", "filed_date": "03/14/2023", "description": "FM13-E-Form"}, {"effective_date": "05/23/2023", "transaction": "Change of Registered Agent", "filed_date": "05/23/2023", "description": "OnlineForm 5"}], "emails": ["EFILE1234@INCFILE.COM"]}
{"task_id": 295269, "worker_id": "details-extract-16", "ts": 1776094788, "record_type": "business_detail", "entity_details": {"entity_name": "1 TWENTY 9 INVESTMENTS LLC", "registered_effective_date": "06/01/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2789 Allied St\nGreen Bay\n,\nWI\n54304\nUnited States of America", "entity_id": "O044857"}, "registered_agent": {"name": "JASON C BRAUN", "address": "2789 ALLIED ST\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2024", "transaction": "Organized", "filed_date": "05/30/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295269, "worker_id": "details-extract-16", "ts": 1776094788, "record_type": "business_detail", "entity_details": {"entity_name": "1 TWO 1 PERSONAL FITNESS, INC.", "registered_effective_date": "10/19/2013", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029428"}, "registered_agent": {"name": "KELLY HETZEL", "address": "3405 NEWMAN ROAD\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/23/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 295269, "worker_id": "details-extract-16", "ts": 1776094788, "record_type": "business_detail", "entity_details": {"entity_name": "1TWOTREE, LLC", "registered_effective_date": "07/17/2019", "status": "Restored to Good Standing", "status_date": "05/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10609 W FREISTADT RD\nMEQUON\n,\nWI\n53097", "entity_id": "O036169"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2019", "transaction": "Organized", "filed_date": "07/17/2019", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "05/21/2023", "transaction": "Restored to Good Standing", "filed_date": "05/21/2023", "description": "OnlineForm 5"}, {"effective_date": "05/21/2023", "transaction": "Change of Registered Agent", "filed_date": "05/21/2023", "description": "OnlineForm 5"}, {"effective_date": "08/07/2024", "transaction": "Change of Registered Agent", "filed_date": "08/07/2024", "description": "OnlineForm 5"}], "emails": ["1TWOTREELLC@GMAIL.COM"]}
{"task_id": 295625, "worker_id": "details-extract-79", "ts": 1776094847, "record_type": "business_detail", "entity_details": {"entity_name": "23 S MAIN ST LLC", "registered_effective_date": "09/14/2016", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3049 ST RD 164\nSLINGER\n,\nWI\n53086", "entity_id": "T070641"}, "registered_agent": {"name": "HUMBLE HUTS INC.", "address": "3049 ST RD 164\nSLINGER\n,\nWI\n53086"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2016", "transaction": "Organized", "filed_date": "09/14/2016", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 295625, "worker_id": "details-extract-79", "ts": 1776094847, "record_type": "business_detail", "entity_details": {"entity_name": "23 STRONG CORP.", "registered_effective_date": "05/12/1997", "status": "Incorporated/Qualified/Registered", "status_date": "05/12/1997", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N7W23765 BLUEMOUND RD.\nWAUKESHA\n,\nWI\n53188", "entity_id": "A036130"}, "registered_agent": {"name": "RICK L. KAVE", "address": "2209 COTTAGE CT\nWAUKESHA\n,\nWI\n53188-1547"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/12/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/13/1997", "description": "***RECORD IMAGED***"}, {"effective_date": "06/05/1997", "transaction": "Amendment", "filed_date": "06/11/1997", "description": "NAME CHG"}, {"effective_date": "04/26/2002", "transaction": "Change of Registered Agent", "filed_date": "04/26/2002", "description": "FM16-E-Form"}, {"effective_date": "05/27/2011", "transaction": "Change of Registered Agent", "filed_date": "05/27/2011", "description": "FM16-E-Form"}, {"effective_date": "05/16/2014", "transaction": "Amendment", "filed_date": "05/23/2014", "description": "Old Name = ASSET STRATEGIES, INC."}, {"effective_date": "06/21/2018", "transaction": "Change of Registered Agent", "filed_date": "06/21/2018", "description": "Form16 OnlineForm"}, {"effective_date": "01/22/2021", "transaction": "Change of Registered Agent", "filed_date": "01/22/2021", "description": "FM13-E-Form"}, {"effective_date": "02/03/2021", "transaction": "Amendment", "filed_date": "02/10/2021", "description": "Old Name = KAVE FAMILY INSURANCE AGENCY, INC."}, {"effective_date": "05/03/2021", "transaction": "Change of Registered Agent", "filed_date": "05/03/2021", "description": "Form16 OnlineForm"}, {"effective_date": "04/26/2023", "transaction": "Change of Registered Agent", "filed_date": "04/26/2023", "description": "Form16 OnlineForm"}, {"effective_date": "05/20/2024", "transaction": "Change of Registered Agent", "filed_date": "05/20/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 295625, "worker_id": "details-extract-79", "ts": 1776094847, "record_type": "business_detail", "entity_details": {"entity_name": "23 SUNRISE TERRACE, INC.", "registered_effective_date": "10/18/1979", "status": "Dissolved", "status_date": "12/19/2016", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1062 METOMEN ST\nRIPON\n,\nWI\n54971\nUnited States of America", "entity_id": "1W16050"}, "registered_agent": {"name": "FREDERICK W WILKES", "address": "1062 METOMEN ST\nRIPON\n,\nWI\n54971"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "10/18/1979", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/18/1979", "description": ""}, {"effective_date": "10/21/1988", "transaction": "Amendment", "filed_date": "10/21/1988", "description": "NAME CHG"}, {"effective_date": "03/02/1993", "transaction": "Change of Registered Agent", "filed_date": "03/02/1993", "description": "FM 16 (1992)"}, {"effective_date": "10/01/1996", "transaction": "Delinquent", "filed_date": "10/01/1996", "description": ""}, {"effective_date": "07/29/2005", "transaction": "Restored to Good Standing", "filed_date": "07/29/2005", "description": ""}, {"effective_date": "01/19/2010", "transaction": "Change of Registered Agent", "filed_date": "01/19/2010", "description": "FM16-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "12/29/2014", "transaction": "Restored to Good Standing", "filed_date": "12/29/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "12/19/2016", "transaction": "Articles of Dissolution", "filed_date": "12/21/2016", "description": ""}]}
{"task_id": 295625, "worker_id": "details-extract-79", "ts": 1776094847, "record_type": "business_detail", "entity_details": {"entity_name": "23'S CLEATS 4 KIDZ INCORPORATED", "registered_effective_date": "03/10/2024", "status": "Incorporated/Qualified/Registered", "status_date": "03/10/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "3148 ROCKCRESS CIR\nGREEN BAY\n,\nWI\n54311", "entity_id": "T107658"}, "registered_agent": {"name": "JAMES GERCZAK", "address": "3148 ROCKCRESS CIR\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/10/2024", "description": "OnlineForm 102"}, {"effective_date": "02/27/2025", "transaction": "Change of Registered Agent", "filed_date": "02/27/2025", "description": "OnlineForm 5"}]}
{"task_id": 295625, "worker_id": "details-extract-79", "ts": 1776094847, "record_type": "business_detail", "entity_details": {"entity_name": "23SYSTEM ENTERPRISES LLC", "registered_effective_date": "03/24/2017", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T072594"}, "registered_agent": {"name": "JERICA GENEVA WATSON", "address": "4065 N 47TH ST\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2017", "transaction": "Organized", "filed_date": "03/24/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 295603, "worker_id": "details-extract-68", "ts": 1776094974, "record_type": "business_detail", "entity_details": {"entity_name": "236 NORTH WATER STREET, LLC", "registered_effective_date": "10/31/2002", "status": "Restored to Good Standing", "status_date": "12/12/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "T034022"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2002", "transaction": "Organized", "filed_date": "11/04/2002", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/25/2006", "transaction": "Restored to Good Standing", "filed_date": "10/25/2006", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "09/25/2009", "transaction": "Restored to Good Standing", "filed_date": "09/25/2009", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Restored to Good Standing", "filed_date": "10/10/2011", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/22/2014", "transaction": "Restored to Good Standing", "filed_date": "10/22/2014", "description": "E-Form"}, {"effective_date": "12/22/2015", "transaction": "Change of Registered Agent", "filed_date": "12/22/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "04/20/2018", "transaction": "Restored to Good Standing", "filed_date": "04/20/2018", "description": "OnlineForm 5"}, {"effective_date": "04/20/2018", "transaction": "Change of Registered Agent", "filed_date": "04/20/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}, {"effective_date": "12/12/2022", "transaction": "Restored to Good Standing", "filed_date": "12/19/2022", "description": ""}, {"effective_date": "12/12/2022", "transaction": "Certificate of Reinstatement", "filed_date": "12/19/2022", "description": ""}, {"effective_date": "12/12/2022", "transaction": "Change of Registered Agent", "filed_date": "12/19/2022", "description": "FM 516 - 2022"}, {"effective_date": "10/12/2023", "transaction": "Change of Registered Agent", "filed_date": "10/12/2023", "description": "OnlineForm 5"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 295603, "worker_id": "details-extract-68", "ts": 1776094974, "record_type": "business_detail", "entity_details": {"entity_name": "236 WATER STREET ONE, LLC", "registered_effective_date": "12/06/2005", "status": "Organized", "status_date": "12/06/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W233N2847 ROUNDY CIR W\nPEWAUKEE\n,\nWI\n53072-6285\nUnited States of America", "entity_id": "J028207"}, "registered_agent": {"name": "CRAIG JORGENSEN", "address": "W233N2847 ROUNDY CIR W\nPEWAUKEE\n,\nWI\n53072-6285"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/06/2005", "transaction": "Organized", "filed_date": "12/08/2005", "description": "E-Form"}, {"effective_date": "11/01/2012", "transaction": "Amendment", "filed_date": "11/08/2012", "description": "Old Name = CRAIG JORGENSEN, LLC"}, {"effective_date": "02/20/2017", "transaction": "Change of Registered Agent", "filed_date": "02/20/2017", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}], "emails": ["AP@VJSDEVELOPMENT.COM"]}
{"task_id": 295603, "worker_id": "details-extract-68", "ts": 1776094974, "record_type": "business_detail", "entity_details": {"entity_name": "236 WATER STREET TWO, LLC", "registered_effective_date": "12/06/2005", "status": "Restored to Good Standing", "status_date": "01/03/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W233N2847 ROUNDY CIR W\nPEWAUKEE\n,\nWI\n53072-6285\nUnited States of America", "entity_id": "J028208"}, "registered_agent": {"name": "DAVID JORGENSEN", "address": "W233N2847 ROUNDY CIR W\nPEWAUKEE\n,\nWI\n53072-6285"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/06/2005", "transaction": "Organized", "filed_date": "12/08/2005", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "01/03/2011", "transaction": "Restored to Good Standing", "filed_date": "01/03/2011", "description": "E-Form"}, {"effective_date": "11/01/2012", "transaction": "Amendment", "filed_date": "11/08/2012", "description": "Old Name = DAVID JORGENSEN, LLC"}, {"effective_date": "02/20/2017", "transaction": "Change of Registered Agent", "filed_date": "02/20/2017", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}], "emails": ["AP@VJSDEVELOPMENT.COM"]}
{"task_id": 295603, "worker_id": "details-extract-68", "ts": 1776094974, "record_type": "business_detail", "entity_details": {"entity_name": "2361 48TH LLC", "registered_effective_date": "06/21/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3647 S Chase ave\nMilwaukee\n,\nwi\n53207\nUnited States of America", "entity_id": "T103705"}, "registered_agent": {"name": "MARY JANE MUTH", "address": "3647 S CHASE AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2023", "transaction": "Organized", "filed_date": "06/21/2023", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295603, "worker_id": "details-extract-68", "ts": 1776094974, "record_type": "business_detail", "entity_details": {"entity_name": "2361 NORTH 88TH STREET LLC", "registered_effective_date": "12/13/2022", "status": "Organized", "status_date": "12/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W160S6550 COMMERCE DR\nSTE 210\nMUSKEGO\n,\nWI\n53150-7961", "entity_id": "T100490"}, "registered_agent": {"name": "BREAKTHROUGH STRATEGIES, INC.", "address": "W160S6550 COMMERCE DR\nSTE 210\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2022", "transaction": "Organized", "filed_date": "12/13/2022", "description": "E-Form"}, {"effective_date": "12/14/2023", "transaction": "Change of Registered Agent", "filed_date": "12/14/2023", "description": "OnlineForm 5"}, {"effective_date": "12/27/2024", "transaction": "Change of Registered Agent", "filed_date": "12/27/2024", "description": "OnlineForm 5"}], "emails": ["CANDICEG@REALBREAKTHRU.COM"]}
{"task_id": 295603, "worker_id": "details-extract-68", "ts": 1776094974, "record_type": "business_detail", "entity_details": {"entity_name": "2361 S 99TH STREET LLC", "registered_effective_date": "07/03/2019", "status": "Dissolved", "status_date": "12/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2239 N 51ST ST\nMILWAUKEE\n,\nWI\n53208", "entity_id": "T081564"}, "registered_agent": {"name": "PAULA JOSEPHS", "address": "2239 N 51ST ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2019", "transaction": "Organized", "filed_date": "07/03/2019", "description": "E-Form"}, {"effective_date": "01/16/2020", "transaction": "Change of Registered Agent", "filed_date": "01/16/2020", "description": "OnlineForm 13"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "10/25/2021", "transaction": "Change of Registered Agent", "filed_date": "10/25/2021", "description": "OnlineForm 5"}, {"effective_date": "10/25/2021", "transaction": "Restored to Good Standing", "filed_date": "10/25/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "12/29/2023", "transaction": "Articles of Dissolution", "filed_date": "12/29/2023", "description": "OnlineForm 510"}]}
{"task_id": 295603, "worker_id": "details-extract-68", "ts": 1776094974, "record_type": "business_detail", "entity_details": {"entity_name": "2361-A LLC", "registered_effective_date": "01/18/2014", "status": "Organized", "status_date": "01/18/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19430 TIMBERLINE DR.\n19430 TIMBERLINE DR.\nBROOKFIELD\n,\nWI\n53045\nUnited States of America", "entity_id": "T061792"}, "registered_agent": {"name": "DAVID BURAZIN", "address": "19430 TIMBERLINE DR\n19430 TIMBERLINE DR.\nBROOKFIELD\n,\nWI\n53045-6030"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2014", "transaction": "Organized", "filed_date": "01/18/2014", "description": "E-Form"}, {"effective_date": "03/16/2017", "transaction": "Change of Registered Agent", "filed_date": "03/16/2017", "description": "OnlineForm 5"}, {"effective_date": "02/15/2018", "transaction": "Change of Registered Agent", "filed_date": "02/15/2018", "description": "OnlineForm 5"}, {"effective_date": "02/20/2023", "transaction": "Change of Registered Agent", "filed_date": "02/20/2023", "description": "OnlineForm 5"}, {"effective_date": "02/25/2024", "transaction": "Change of Registered Agent", "filed_date": "02/25/2024", "description": "OnlineForm 5"}], "emails": ["DBURAZIN3@GMAIL.COM"]}
{"task_id": 295603, "worker_id": "details-extract-68", "ts": 1776094974, "record_type": "business_detail", "entity_details": {"entity_name": "23620 125TH ST LLC", "registered_effective_date": "07/10/2023", "status": "Terminated", "status_date": "07/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "28433 N Fremont Center Rd\nMundelein\n,\nIL\n60060-9470\nUnited States of America", "entity_id": "T104027"}, "registered_agent": {"name": "DANIEL C MIGACZ", "address": "24406 85TH ST\nSALEM\n,\nWI\n53168"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2023", "transaction": "Organized", "filed_date": "07/10/2023", "description": "E-Form"}, {"effective_date": "07/14/2025", "transaction": "Terminated", "filed_date": "07/14/2025", "description": "OnlineForm 510"}]}
{"task_id": 295603, "worker_id": "details-extract-68", "ts": 1776094974, "record_type": "business_detail", "entity_details": {"entity_name": "2363 SOUTH 9TH STREET LLC", "registered_effective_date": "11/21/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T071263"}, "registered_agent": {"name": "KENNETH D CHURCHILL III", "address": "2081 SOUTH 56TH STREET\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2016", "transaction": "Organized", "filed_date": "11/22/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 295603, "worker_id": "details-extract-68", "ts": 1776094974, "record_type": "business_detail", "entity_details": {"entity_name": "2365 S 7 LLC", "registered_effective_date": "10/24/2016", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2928 W GRACE AVE\nMEQUON\n,\nWI\n53092", "entity_id": "T071015"}, "registered_agent": {"name": "AMIR EREZ", "address": "2928 W GRACE AVE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2016", "transaction": "Organized", "filed_date": "10/24/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "11/29/2018", "transaction": "Change of Registered Agent", "filed_date": "11/29/2018", "description": "OnlineForm 5"}, {"effective_date": "11/29/2018", "transaction": "Restored to Good Standing", "filed_date": "11/29/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}, {"effective_date": "01/24/2022", "transaction": "Restored to Good Standing", "filed_date": "02/03/2022", "description": ""}, {"effective_date": "01/24/2022", "transaction": "Certificate of Reinstatement", "filed_date": "02/03/2022", "description": ""}, {"effective_date": "01/24/2022", "transaction": "Change of Registered Agent", "filed_date": "02/03/2022", "description": "FM 516 2021"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295603, "worker_id": "details-extract-68", "ts": 1776094974, "record_type": "business_detail", "entity_details": {"entity_name": "2365-2367 N 6 LLC", "registered_effective_date": "11/14/2024", "status": "Organized", "status_date": "11/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12605 W North Ave #273\nBrookfield\n,\nWI\n53005\nUnited States of America", "entity_id": "T111340"}, "registered_agent": {"name": "KUMASI ALLEN", "address": "12605 W NORTH AVE #273\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2024", "transaction": "Organized", "filed_date": "11/14/2024", "description": "E-Form"}], "emails": ["MANAGEMENT@ISAMUKHOLDING.COM"]}
{"task_id": 295603, "worker_id": "details-extract-68", "ts": 1776094974, "record_type": "business_detail", "entity_details": {"entity_name": "2366 KK LLC", "registered_effective_date": "02/08/2017", "status": "Restored to Good Standing", "status_date": "01/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "526 W NATIONAL AVE\nSUITE 200\nMILWAUKEE\n,\nWI\n53204-1767", "entity_id": "T072039"}, "registered_agent": {"name": "LARRY A PACHEFSKY", "address": "526 W NATIONAL AVE\nSUITE 200\nMILWAUKEE\n,\nWI\n53204-1767"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2017", "transaction": "Organized", "filed_date": "02/08/2017", "description": "E-Form"}, {"effective_date": "04/12/2018", "transaction": "Change of Registered Agent", "filed_date": "04/12/2018", "description": "OnlineForm 5"}, {"effective_date": "03/23/2023", "transaction": "Change of Registered Agent", "filed_date": "03/23/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/12/2026", "transaction": "Restored to Good Standing", "filed_date": "01/12/2026", "description": "OnlineForm 5"}], "emails": ["LARRYAPACH@GMAIL.COM"]}
{"task_id": 295603, "worker_id": "details-extract-68", "ts": 1776094974, "record_type": "business_detail", "entity_details": {"entity_name": "2366 MLK LLC", "registered_effective_date": "05/23/2007", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2029 N. 5TH STREET\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "T043108"}, "registered_agent": {"name": "814 MEINECKE LLC", "address": "2029 N. 5TH STREET\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2007", "transaction": "Organized", "filed_date": "05/25/2007", "description": "E-Form"}, {"effective_date": "06/08/2010", "transaction": "Change of Registered Agent", "filed_date": "06/09/2010", "description": "FM13-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/11/2012", "transaction": "Restored to Good Standing", "filed_date": "06/11/2012", "description": "E-Form"}, {"effective_date": "06/11/2012", "transaction": "Change of Registered Agent", "filed_date": "06/11/2012", "description": "FM516-E-Form"}, {"effective_date": "05/10/2013", "transaction": "Change of Registered Agent", "filed_date": "05/10/2013", "description": "FM13-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 295603, "worker_id": "details-extract-68", "ts": 1776094974, "record_type": "business_detail", "entity_details": {"entity_name": "2366 N. 63RD LLC", "registered_effective_date": "11/01/2019", "status": "Organized", "status_date": "11/01/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8130 GRIDLEY AVE.\nWAUWATOSA\n,\nWI\n53213", "entity_id": "T082919"}, "registered_agent": {"name": "ADAM DAVID CURTIS", "address": "8130 GRIDLEY AVE\nWAUWATOSA\n,\nWI\n53213-3049"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2019", "transaction": "Organized", "filed_date": "11/01/2019", "description": "E-Form"}, {"effective_date": "11/28/2023", "transaction": "Change of Registered Agent", "filed_date": "11/28/2023", "description": "OnlineForm 5"}], "emails": ["ACURTIS777@GMAIL.COM"]}
{"task_id": 295603, "worker_id": "details-extract-68", "ts": 1776094974, "record_type": "business_detail", "entity_details": {"entity_name": "23696 CHZ, LLC", "registered_effective_date": "02/09/2026", "status": "Organized", "status_date": "02/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "317 Island Dr., Apt. #5\nMadison\n,\nWI\n53705\nUnited States of America", "entity_id": "T118977"}, "registered_agent": {"name": "WAYNE GATHRIGHT", "address": "317 ISLAND DR., APT. #5\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2026", "transaction": "Organized", "filed_date": "02/09/2026", "description": "E-Form"}], "emails": ["ROLLERGATH@GMAIL.COM"]}
{"task_id": 294502, "worker_id": "details-extract-6", "ts": 1776094998, "record_type": "business_detail", "entity_details": {"entity_name": "18 LOGISTICS LLC", "registered_effective_date": "01/19/2007", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7332 W. STATE ST., SUITE 6\nWAUWATOSA\n,\nWI\n53216\nUnited States of America", "entity_id": "E036386"}, "registered_agent": {"name": "JUSTIN R LUBIN", "address": "7332 W. STATE ST., #4\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2007", "transaction": "Organized", "filed_date": "01/22/2007", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 294502, "worker_id": "details-extract-6", "ts": 1776094998, "record_type": "business_detail", "entity_details": {"entity_name": "EIGHTEEN LACKAWANNA, LLC", "registered_effective_date": "05/01/2022", "status": "Registered", "status_date": "05/01/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "3715 ALEXANDER RD\nHERMANTOWN\n,\nMN\n55811\nUnited States of America", "entity_id": "E060756"}, "registered_agent": {"name": "WILLIAM W MARECK", "address": "1802 LACKAWANNA AVE\nSUPERIOR\n,\nWI\n54880"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2022", "transaction": "Registered", "filed_date": "04/17/2022", "description": "OnlineForm 521"}, {"effective_date": "06/24/2023", "transaction": "Change of Registered Agent", "filed_date": "06/24/2023", "description": "OnlineForm 5"}]}
{"task_id": 294492, "worker_id": "details-extract-2", "ts": 1776095010, "record_type": "business_detail", "entity_details": {"entity_name": "18 BALL COFFEE LLC", "registered_effective_date": "09/01/2021", "status": "Administratively Dissolved", "status_date": "01/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039544"}, "registered_agent": {"name": "NATHAN SMITH", "address": "2933 NEW PINERY RD\nPORTAGE\n,\nWI\n53901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2021", "transaction": "Organized", "filed_date": "09/01/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2024", "description": "PUBLICATION"}, {"effective_date": "01/25/2025", "transaction": "Administrative Dissolution", "filed_date": "01/25/2025", "description": ""}]}
{"task_id": 294492, "worker_id": "details-extract-2", "ts": 1776095010, "record_type": "business_detail", "entity_details": {"entity_name": "18 BEANS LLC", "registered_effective_date": "05/30/2025", "status": "Organized", "status_date": "05/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N92 W17420 Appleton Ave. Suite 103B PMB 6028\nMenomonee Falls\n,\nWI\n53051\nUnited States of America", "entity_id": "O046579"}, "registered_agent": {"name": "ENTITY PROTECT REGISTERED AGENT SERVICES LLC", "address": "N92W17420 APPLETON AVE. STE 103A\nMENOMONEE FALLS\n,\nWI\n53051-1363"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/30/2025", "transaction": "Organized", "filed_date": "05/30/2025", "description": "E-Form"}], "emails": ["ENTITYPROTECT.WI@TAILORBRANDS.COM"]}
{"task_id": 294492, "worker_id": "details-extract-2", "ts": 1776095010, "record_type": "business_detail", "entity_details": {"entity_name": "EIGHTEEN B-U CORPORATION", "registered_effective_date": "01/07/1982", "status": "Merged, acquired", "status_date": "11/13/1986", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1801 GILBERT AVE.\nCINCINNATI\n,\nOH\n45202\nUnited States of America", "entity_id": "1E10789"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "222 W WASHINGTON AVE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/07/1982", "description": ""}, {"effective_date": "07/29/1983", "transaction": "Intent to Dissolve", "filed_date": "07/29/1983", "description": ""}, {"effective_date": "11/13/1986", "transaction": "Merged (nonsurvivor", "filed_date": "11/13/1986", "description": "WITH 1O04435(ONE B-U CORP) &"}, {"effective_date": "11/13/1986", "transaction": "Utility line for long descriptions", "filed_date": "11/13/1986", "description": "1S23148 (SIXTEEN B-U CORPORATION) &"}, {"effective_date": "11/13/1986", "transaction": "Utility line for long descriptions", "filed_date": "11/13/1986", "description": "1S23147 (SEVENTEEN B-U CORPORATION)"}, {"effective_date": "11/13/1986", "transaction": "Utility line for long descriptions", "filed_date": "11/13/1986", "description": "& 2T911 (TOP VALUE ENTERPRISES INC)"}, {"effective_date": "11/13/1986", "transaction": "Utility line for long descriptions", "filed_date": "11/13/1986", "description": "INTO UNL FGN"}]}
{"task_id": 295064, "worker_id": "details-extract-17", "ts": 1776095048, "record_type": "business_detail", "entity_details": {"entity_name": "ONE O SEVEN, LLC", "registered_effective_date": "", "status": "In Process", "status_date": "09/17/2004", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "O022022"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "10 TOES DOWN NAIL SPA, LLC", "registered_effective_date": "05/06/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1433 N WATER STREET SUITE 400\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "O044736"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2024", "transaction": "Organized", "filed_date": "05/06/2024", "description": "E-Form"}, {"effective_date": "05/10/2024", "transaction": "Amendment", "filed_date": "05/10/2024", "description": "OnlineForm 504"}, {"effective_date": "05/22/2024", "transaction": "Amendment", "filed_date": "05/22/2024", "description": "OnlineForm 504"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "10 TOOL RECOVERY LLC", "registered_effective_date": "05/04/2021", "status": "Administratively Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038936"}, "registered_agent": {"name": "JEFFREY NEIL MARGENAU", "address": "2395 W WASHINGTON ST\nSTE 202\nWEST BEND\n,\nWI\n53095-2147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2021", "transaction": "Organized", "filed_date": "05/04/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2024", "description": "PUBLICATION"}, {"effective_date": "10/26/2024", "transaction": "Administrative Dissolution", "filed_date": "10/26/2024", "description": ""}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "10 TWENTY SALON LLC", "registered_effective_date": "10/06/2018", "status": "Restored to Good Standing", "status_date": "10/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "141 E COOK ST\nPORTAGE\n,\nWI\n53901-2268", "entity_id": "O035088"}, "registered_agent": {"name": "NATHAN MAEL", "address": "W8107 STATE ROAD 33\nPORTAGE\n,\nWI\n53901-9782"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2018", "transaction": "Organized", "filed_date": "10/06/2018", "description": "E-Form"}, {"effective_date": "12/26/2019", "transaction": "Change of Registered Agent", "filed_date": "12/26/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Change of Registered Agent", "filed_date": "01/01/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/20/2024", "transaction": "Restored to Good Standing", "filed_date": "10/20/2024", "description": "OnlineForm 5"}], "emails": ["NAMAEL89@GMAIL.COM"]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "10TEN LLC", "registered_effective_date": "04/24/2015", "status": "Organized", "status_date": "04/24/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8826 CALDWELL RD\nMUKWONAGO\n,\nWI\n53149-8921", "entity_id": "O030894"}, "registered_agent": {"name": "LOUIS S ANICH JR", "address": "8826 CALDWELL RD\nMUKWONAGO\n,\nWI\n53149-8921"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2015", "transaction": "Organized", "filed_date": "04/24/2015", "description": "E-Form"}, {"effective_date": "04/27/2017", "transaction": "Change of Registered Agent", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "05/24/2023", "transaction": "Change of Registered Agent", "filed_date": "05/24/2023", "description": "OnlineForm 5"}, {"effective_date": "06/07/2024", "transaction": "Change of Registered Agent", "filed_date": "06/07/2024", "description": "OnlineForm 5"}, {"effective_date": "06/09/2025", "transaction": "Change of Registered Agent", "filed_date": "06/09/2025", "description": "OnlineForm 5"}], "emails": ["LSANICH@LIVE.COM"]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "10TH & BUFFALO, LLC", "registered_effective_date": "08/13/1998", "status": "Restored to Good Standing", "status_date": "07/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "204 N 10TH ST\nMANITOWOC\n,\nWI\n54220\nUnited States of America", "entity_id": "T028421"}, "registered_agent": {"name": "PAUL A SIMON", "address": "204 N 10TH ST\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/1998", "transaction": "Organized", "filed_date": "08/17/1998", "description": ""}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "11/10/2006", "transaction": "Restored to Good Standing", "filed_date": "11/10/2006", "description": "E-Form"}, {"effective_date": "11/10/2006", "transaction": "Change of Registered Agent", "filed_date": "11/10/2006", "description": "FM516-E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "10/21/2008", "transaction": "Restored to Good Standing", "filed_date": "10/21/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "08/20/2010", "transaction": "Restored to Good Standing", "filed_date": "08/20/2010", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "08/10/2020", "transaction": "Restored to Good Standing", "filed_date": "08/10/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "07/26/2024", "transaction": "Restored to Good Standing", "filed_date": "07/26/2024", "description": "OnlineForm 5"}], "emails": ["SIMONPAUL@ATT.NET"]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "10TH & MAIN LLC", "registered_effective_date": "01/30/2026", "status": "Organized", "status_date": "01/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "909 W Main St\nCameron\n,\nWI\n54822\nUnited States of America", "entity_id": "O047914"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2026", "transaction": "Organized", "filed_date": "01/30/2026", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "10TH & VINE, LLC", "registered_effective_date": "02/15/2007", "status": "Dissolved", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 6TH ST N\nSTE A\nLA CROSSE\n,\nWI\n54601-3794\nUnited States of America", "entity_id": "T042585"}, "registered_agent": {"name": "PETER T. GERRARD", "address": "100 6TH ST N\nSTE A\nLA CROSSE\n,\nWI\n54601-3794"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2007", "transaction": "Organized", "filed_date": "02/19/2007", "description": "E-Form"}, {"effective_date": "03/14/2008", "transaction": "Change of Registered Agent", "filed_date": "03/14/2008", "description": "FM516-E-Form"}, {"effective_date": "03/29/2017", "transaction": "Change of Registered Agent", "filed_date": "03/29/2017", "description": "OnlineForm 5"}, {"effective_date": "03/31/2020", "transaction": "Change of Registered Agent", "filed_date": "03/31/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "07/03/2023", "transaction": "Restored to Good Standing", "filed_date": "07/03/2023", "description": "OnlineForm 5"}, {"effective_date": "03/21/2024", "transaction": "Change of Registered Agent", "filed_date": "03/21/2024", "description": "OnlineForm 5"}, {"effective_date": "01/31/2025", "transaction": "Articles of Dissolution", "filed_date": "01/31/2025", "description": "OnlineForm 510"}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "10TH AND COURT, LLC", "registered_effective_date": "12/02/2021", "status": "Organized", "status_date": "12/02/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "816 DOMINION DR\nSTE 100\nHUDSON\n,\nWI\n54016-9347", "entity_id": "O040037"}, "registered_agent": {"name": "RYAN C. CARI", "address": "816 DOMINION DR\nSTE 100\nHUDSON\n,\nWI\n54016-9347"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2021", "transaction": "Organized", "filed_date": "12/02/2021", "description": "E-Form"}, {"effective_date": "12/22/2022", "transaction": "Change of Registered Agent", "filed_date": "12/22/2022", "description": "OnlineForm 5"}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "OnlineForm 5"}], "emails": ["JTHORESON@HEYWOODANDCARI.COM"]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "10TH AVE. REALTY, INC.", "registered_effective_date": "12/29/1958", "status": "Dissolved", "status_date": "02/02/1987", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T03201"}, "registered_agent": {"name": "CHARLES J RICHARDS", "address": "ROOM 605 KENOSHA NATIONAL BANK\nKENOSHA\n,\nWI\n53141"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/1982", "transaction": "In Bad Standing", "filed_date": "10/01/1982", "description": ""}, {"effective_date": "11/11/1985", "transaction": "Intent to Dissolve", "filed_date": "11/11/1985", "description": ""}, {"effective_date": "02/02/1987", "transaction": "Articles of Dissolution", "filed_date": "02/02/1987", "description": ""}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "10TH AVENUE PROPERTIES LLC", "registered_effective_date": "07/18/2013", "status": "Organized", "status_date": "07/18/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1201 HICKORY ST\nGRAFTON\n,\nWI\n53024-1191\nUnited States of America", "entity_id": "O029156"}, "registered_agent": {"name": "STEPHANIE FLEMING", "address": "1201 HICKORY ST\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2013", "transaction": "Organized", "filed_date": "07/18/2013", "description": "E-Form"}, {"effective_date": "07/29/2015", "transaction": "Change of Registered Agent", "filed_date": "07/29/2015", "description": "OnlineForm 5"}, {"effective_date": "08/07/2017", "transaction": "Change of Registered Agent", "filed_date": "08/07/2017", "description": "OnlineForm 5"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "08/01/2023", "description": "OnlineForm 5"}], "emails": ["STEPHANIE.FLEMING@EXACTO.COM"]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "10TH AVENUE, LLC", "registered_effective_date": "02/22/2005", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T038424"}, "registered_agent": {"name": "TERRI L CABUNAC", "address": "6620 APOLLO DR\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2005", "transaction": "Organized", "filed_date": "02/24/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "10TH HOLE, INC.", "registered_effective_date": "02/10/1983", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T08819"}, "registered_agent": {"name": "ROBERT F LEHMAN", "address": "17 W WALWORTH STR  PO BOX 332\nELKHORN\n,\nWI\n531210332"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/10/1983", "description": ""}, {"effective_date": "01/01/1985", "transaction": "In Bad Standing", "filed_date": "01/01/1985", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902021925"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902151239"}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "10TH LEGION FITNESS LLC", "registered_effective_date": "11/21/2016", "status": "Administratively Dissolved", "status_date": "04/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032614"}, "registered_agent": {"name": "STEVE W SLAMA", "address": "N7757 ELM TREE\nWITTENBERG\n,\nWI\n54499"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2016", "transaction": "Organized", "filed_date": "11/21/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/18/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/17/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/17/2020", "description": "PUBLICATION"}, {"effective_date": "04/18/2020", "transaction": "Administrative Dissolution", "filed_date": "04/18/2020", "description": ""}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "10TH MOUNTAIN MOBILE MARINE LLC", "registered_effective_date": "10/08/2019", "status": "Dissolved", "status_date": "09/28/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036451"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "4211 N LIGHTNING DR.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2019", "transaction": "Organized", "filed_date": "10/08/2019", "description": "E-Form"}, {"effective_date": "09/28/2020", "transaction": "Articles of Dissolution", "filed_date": "09/28/2020", "description": "OnlineForm 510"}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "10TH PLANET E JUICE LLC", "registered_effective_date": "12/02/2014", "status": "Dissolved", "status_date": "06/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N33W29223 MILLRIDGE RD\nPEWAUKEE\n,\nWI\n53072-3264", "entity_id": "O030487"}, "registered_agent": {"name": "RYAN JACQUES", "address": "N33W29223 MILLRIDGE RD\nPEWAUKEE\n,\nWI\n53072-3264"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2014", "transaction": "Organized", "filed_date": "12/02/2014", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/22/2017", "transaction": "Change of Registered Agent", "filed_date": "10/22/2017", "description": "OnlineForm 5"}, {"effective_date": "10/22/2017", "transaction": "Restored to Good Standing", "filed_date": "10/22/2017", "description": "OnlineForm 5"}, {"effective_date": "06/10/2018", "transaction": "Articles of Dissolution", "filed_date": "06/10/2018", "description": "OnlineForm 510"}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "10TH ST. PARTNERS, LLC", "registered_effective_date": "04/25/2011", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1848 NEW HAMPSHIRE AVE NE\nSAINT PETERSBURG\n,\nFL\n33703-3350\nUnited States of America", "entity_id": "O027175"}, "registered_agent": {"name": "ILIYA TORBICA", "address": "2824 E NEWBERRY BLVD\nMILWAUKEE\n,\nWI\n53211-3427"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2011", "transaction": "Organized", "filed_date": "04/29/2011", "description": "E-Form"}, {"effective_date": "04/23/2012", "transaction": "Change of Registered Agent", "filed_date": "04/23/2012", "description": "FM516-E-Form"}, {"effective_date": "02/21/2018", "transaction": "Change of Registered Agent", "filed_date": "02/21/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2020", "description": ""}, {"effective_date": "07/11/2020", "transaction": "Restored to Good Standing", "filed_date": "07/11/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "10TH STREET HOLDINGS, LLC", "registered_effective_date": "02/07/2019", "status": "Organized", "status_date": "02/07/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6023 S. HOWELL AVE.\nMILWAUKEE\n,\nWI\n53207", "entity_id": "O035518"}, "registered_agent": {"name": "JEREMY VANDERLOOP", "address": "79 N. PIONEER RD.\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2019", "transaction": "Organized", "filed_date": "02/07/2019", "description": "E-Form"}, {"effective_date": "03/25/2020", "transaction": "Change of Registered Agent", "filed_date": "03/25/2020", "description": "OnlineForm 5"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "02/12/2024", "transaction": "Change of Registered Agent", "filed_date": "02/12/2024", "description": "OnlineForm 5"}], "emails": ["JVANDERLOOP@LAKESIDELEGAL.NET"]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "10TH STREET QUICKLUBE & REPAIR LLC", "registered_effective_date": "05/17/2017", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O033249"}, "registered_agent": {"name": "PAUL ORTH", "address": "204 N 10TH STREET\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2017", "transaction": "Organized", "filed_date": "05/17/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "10TH STREET SOUNDS LLC", "registered_effective_date": "01/06/2017", "status": "Administratively Dissolved", "status_date": "07/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032780"}, "registered_agent": {"name": "MICHAEL ALAN SHAPIRO", "address": "511 CHARLES ST\nLA CROSSE\n,\nWI\n54603"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2017", "transaction": "Organized", "filed_date": "01/06/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/23/2020", "description": "PUBLICATION"}, {"effective_date": "07/23/2020", "transaction": "Administrative Dissolution", "filed_date": "07/23/2020", "description": ""}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "10TITAN LLC", "registered_effective_date": "08/05/2023", "status": "Restored to Good Standing", "status_date": "07/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W228S7095 ENTERPRISE DR\nBIG BEND\n,\nWI\n53103\nUnited States of America", "entity_id": "O043351"}, "registered_agent": {"name": "MAPLE AVENUE LLC", "address": "W228S7095 ENTERPRISE DR\nBIG BEND\n,\nWI\n53103"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2023", "transaction": "Organized", "filed_date": "08/05/2023", "description": "E-Form"}, {"effective_date": "06/03/2024", "transaction": "Change of Registered Agent", "filed_date": "06/03/2024", "description": "FM13-E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/23/2025", "transaction": "Restored to Good Standing", "filed_date": "07/23/2025", "description": "OnlineForm 5"}, {"effective_date": "07/23/2025", "transaction": "Change of Registered Agent", "filed_date": "07/23/2025", "description": "OnlineForm 5"}], "emails": ["SCOTT@MAPLEAVENUE.COM"]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TEN TALENTS FOR CHRIST INC.", "registered_effective_date": "02/22/2011", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1345 N JEFFERSON ST\n225\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T053093"}, "registered_agent": {"name": "DANAE OLDENBURG", "address": "1345 N JEFFERSON ST\n225\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/28/2011", "description": ""}, {"effective_date": "06/02/2011", "transaction": "Amendment", "filed_date": "06/09/2011", "description": ""}, {"effective_date": "08/01/2012", "transaction": "Change of Registered Agent", "filed_date": "08/01/2012", "description": "FM17-E-Form"}, {"effective_date": "03/10/2014", "transaction": "Change of Registered Agent", "filed_date": "03/10/2014", "description": "FM13-E-Form"}, {"effective_date": "02/04/2015", "transaction": "Change of Registered Agent", "filed_date": "02/04/2015", "description": "FM17-E-Form"}, {"effective_date": "03/31/2019", "transaction": "Change of Registered Agent", "filed_date": "03/31/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "04/07/2021", "transaction": "Change of Registered Agent", "filed_date": "04/07/2021", "description": "OnlineForm 5"}, {"effective_date": "04/07/2021", "transaction": "Restored to Good Standing", "filed_date": "04/07/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TEN TALENTS INVESTMENTS, LLC", "registered_effective_date": "07/10/2025", "status": "Organized", "status_date": "07/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E1047 Krines Rd\nDenmark\n,\nWI\n54208\nUnited States of America", "entity_id": "T115278"}, "registered_agent": {"name": "CHRISTOPHER MAU", "address": "E1047 KRINES RD\nDENMARK\n,\nWI\n54208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2025", "transaction": "Organized", "filed_date": "07/10/2025", "description": "E-Form"}], "emails": ["THEMAUS777@GMAIL.COM"]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TEN TALENTS LLC", "registered_effective_date": "05/22/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T076986"}, "registered_agent": {"name": "TYLER NELSON", "address": "28 S MAIN STREET\nRICE LAKE\n,\nWI\n54868"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2018", "transaction": "Organized", "filed_date": "05/22/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TEN TENTHS, LTD.", "registered_effective_date": "10/16/1984", "status": "Dissolved", "status_date": "12/24/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5495 CATFISH CT\nWAUNAKEE\n,\nWI\n53597-9527", "entity_id": "T019333"}, "registered_agent": {"name": "GARY STONE", "address": "5495 CATFISH CT\nWESTPORT\n,\nWI\n53597-9527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/16/1984", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "12/01/1987", "transaction": "Restored to Good Standing", "filed_date": "12/01/1987", "description": ""}, {"effective_date": "12/02/1987", "transaction": "Change of Registered Agent", "filed_date": "12/02/1987", "description": ""}, {"effective_date": "01/31/1994", "transaction": "Change of Registered Agent", "filed_date": "01/31/1994", "description": "FM 16 1993"}, {"effective_date": "02/10/1997", "transaction": "Change of Registered Agent", "filed_date": "02/10/1997", "description": "FM 16 1996"}, {"effective_date": "11/21/2001", "transaction": "Change of Registered Agent", "filed_date": "11/21/2001", "description": "FM16-E-Form"}, {"effective_date": "12/15/2003", "transaction": "Change of Registered Agent", "filed_date": "12/15/2003", "description": "FM16-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "11/05/2007", "transaction": "Restored to Good Standing", "filed_date": "11/05/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/27/2009", "transaction": "Restored to Good Standing", "filed_date": "10/27/2009", "description": "E-Form"}, {"effective_date": "12/11/2017", "transaction": "Change of Registered Agent", "filed_date": "12/11/2017", "description": "Form16 OnlineForm"}, {"effective_date": "12/24/2019", "transaction": "Articles of Dissolution", "filed_date": "12/24/2019", "description": "OnlineForm 10"}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TEN TIMES, LLC", "registered_effective_date": "07/14/2011", "status": "Dissolved", "status_date": "03/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3405 COMMERCE CT STE C\nAPPLETON\n,\nWI\n54911\nUnited States of America", "entity_id": "T054252"}, "registered_agent": {"name": "SCOTT DEWITT", "address": "3405 COMMERCE CT STE C\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2011", "transaction": "Organized", "filed_date": "07/14/2011", "description": "E-Form"}, {"effective_date": "09/12/2013", "transaction": "Change of Registered Agent", "filed_date": "09/12/2013", "description": "FM516-E-Form"}, {"effective_date": "08/21/2015", "transaction": "Change of Registered Agent", "filed_date": "08/21/2015", "description": "OnlineForm 5"}, {"effective_date": "08/28/2018", "transaction": "Change of Registered Agent", "filed_date": "08/28/2018", "description": "OnlineForm 5"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}, {"effective_date": "03/27/2025", "transaction": "Articles of Dissolution", "filed_date": "03/27/2025", "description": "OnlineForm 510"}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TEN TINES LLC", "registered_effective_date": "07/14/2023", "status": "Restored to Good Standing", "status_date": "07/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "625 Kruger Ave\nCameron\n,\nWI\n54822\nUnited States of America", "entity_id": "T104099"}, "registered_agent": {"name": "ALEXANDER HAAG", "address": "625 KRUGER AVE\nCAMERON\n,\nWI\n54822-9571"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2023", "transaction": "Organized", "filed_date": "07/14/2023", "description": "E-Form"}, {"effective_date": "07/15/2024", "transaction": "Change of Registered Agent", "filed_date": "07/15/2024", "description": "FM13-E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/28/2025", "transaction": "Change of Registered Agent", "filed_date": "07/28/2025", "description": "OnlineForm 5"}, {"effective_date": "07/28/2025", "transaction": "Restored to Good Standing", "filed_date": "07/28/2025", "description": "OnlineForm 5"}], "emails": ["TENTINESLLC@GMAIL.COM"]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TEN TIPS NAIL SALON LLC", "registered_effective_date": "04/11/2018", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3253 S 99TH ST\nMILWAUKEE\n,\nWI\n53227-4217", "entity_id": "T076494"}, "registered_agent": {"name": "JACQUELYN SUNN", "address": "3253 S 99TH ST\nMILWAUKEE\n,\nWI\n53227-4217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2018", "transaction": "Organized", "filed_date": "04/11/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "03/19/2021", "transaction": "Change of Registered Agent", "filed_date": "03/19/2021", "description": "OnlineForm 5"}, {"effective_date": "03/19/2021", "transaction": "Restored to Good Standing", "filed_date": "03/19/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TEN TOES OR LESS, LLC", "registered_effective_date": "05/20/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9898 COUNTY ROAD G\nIOLA\n,\nWI\n54945\nUnited States of America", "entity_id": "T108806"}, "registered_agent": {"name": "JENNIFER M RADIES", "address": "N9898 COUNTY ROAD G\nIOLA\n,\nWI\n54945"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2024", "transaction": "Organized", "filed_date": "05/20/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TEN TRADING LLC", "registered_effective_date": "03/16/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T089839"}, "registered_agent": {"name": "BRET A DRAKE", "address": "405 NIGHTINGALE DRIVE\nPULASKI\n,\nWI\n54162"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2021", "transaction": "Organized", "filed_date": "03/16/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TENTH AVENUE FREEZE OUT LLC", "registered_effective_date": "03/03/2010", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T050478"}, "registered_agent": {"name": "THOMAS DEMUTH", "address": "731 NORTH JACKSON STREET\nSUITE 900\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2010", "transaction": "Organized", "filed_date": "03/03/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TENTH CIRCLE COMICS, LLC", "registered_effective_date": "03/16/2020", "status": "Dissolved", "status_date": "03/19/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T084552"}, "registered_agent": {"name": "MACIEJ GRACZ", "address": "13227 W COLD SPRING RD\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2020", "transaction": "Organized", "filed_date": "03/16/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "03/19/2022", "transaction": "Articles of Dissolution", "filed_date": "03/19/2022", "description": "OnlineForm 510"}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TENTH CORPORATION", "registered_effective_date": "10/04/1991", "status": "Administratively Dissolved", "status_date": "11/29/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1818 NORTH FARWELL AVENUE\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T022993"}, "registered_agent": {"name": "PAUL L SCHWABE", "address": "1818 N FARWELL AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/04/1991", "description": ""}, {"effective_date": "05/08/1992", "transaction": "Change of Registered Agent", "filed_date": "05/12/1992", "description": ""}, {"effective_date": "02/18/1994", "transaction": "Change of Registered Agent", "filed_date": "02/18/1994", "description": "FM 16-1993"}, {"effective_date": "10/01/1996", "transaction": "Delinquent", "filed_date": "10/01/1996", "description": ""}, {"effective_date": "09/24/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2007", "description": ""}, {"effective_date": "11/29/2007", "transaction": "Administrative Dissolution", "filed_date": "11/29/2007", "description": ""}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TENTH DISTRICT COUNCIL OF THE AMERICAN LEGION, DEPARTMENT OF WISCONSIN", "registered_effective_date": "03/30/1949", "status": "Incorporated/Qualified/Registered", "status_date": "03/30/1949", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T002339"}, "registered_agent": {"name": "FOR REFERENCE ONLY", "address": "XX\nXX\n,\nXX\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TENTH ELEMENT LLC", "registered_effective_date": "06/09/2017", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T073348"}, "registered_agent": {"name": "KAN DODGE", "address": "571 75TH ST\nCLEAR LAKE\n,\nWI\n54005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2017", "transaction": "Organized", "filed_date": "06/09/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TENTH HOUSE APOTHECARY, LLC", "registered_effective_date": "07/28/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T092242"}, "registered_agent": {"name": "KERRY CONWAY", "address": "513 VERNAL AVE\nMILTON\n,\nWI\n53563"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2021", "transaction": "Organized", "filed_date": "07/28/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TENTH MUSE ART SUPPLY LLC", "registered_effective_date": "06/07/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T091449"}, "registered_agent": {"name": "SAMANTHA BARKEY", "address": "1417 W PEARL ST\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2021", "transaction": "Organized", "filed_date": "06/07/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TENTH PROPERTIES MANAGEMENT CORP.", "registered_effective_date": "06/18/1981", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/15/1982", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "2T01005"}, "registered_agent": {"name": "WILLIAM H VAN DEEST", "address": "129 S JEFFERSON ST\nLANCASTER\n,\nWI\n53813"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/1982", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/15/1982", "description": ""}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TENTH PROPERTIES MANAGEMENT CORP.", "registered_effective_date": "02/02/1983", "status": "Withdrawal", "status_date": "06/19/1989", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "229 SOUTH STATE ST\nDOVER\n,\nDE\n19901\nUnited States of America", "entity_id": "2T01081"}, "registered_agent": {"name": "SECRETARY OF STATE -AGT FOR SERVICE", "address": "NO ADDRESS\nMADISON\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/02/1983", "description": ""}, {"effective_date": "08/29/1986", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/29/1986", "description": ""}, {"effective_date": "09/08/1987", "transaction": "Intent to Revoke/Terminate", "filed_date": "09/08/1987", "description": ""}, {"effective_date": "06/19/1989", "transaction": "Withdrawal", "filed_date": "06/19/1989", "description": ""}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TENTH STONE LLC", "registered_effective_date": "12/30/2024", "status": "Organized", "status_date": "12/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3914 W SILVER SPRING DR\nMILWAUKEE\n,\nWI\n53209", "entity_id": "T111973"}, "registered_agent": {"name": "JERIKO J EILAND", "address": "3914 W SILVER SPRING DR\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2024", "transaction": "Organized", "filed_date": "01/07/2025", "description": ""}], "emails": ["jerikoeiland5@gmail.com"]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TENTH STREET APARTMENTS, LLC", "registered_effective_date": "03/18/2002", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4228 N HIGHLINE RD\nPO BOX 66\nBONDUEL\n,\nWI\n541070066\nUnited States of America", "entity_id": "T033011"}, "registered_agent": {"name": "RONALD J. MIDDLETON", "address": "N4228 N HIGHLINE RD\nP O BOX 66\nBONDUEL\n,\nWI\n541070066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2002", "transaction": "Organized", "filed_date": "03/19/2002", "description": "eForm"}, {"effective_date": "08/27/2002", "transaction": "Change of Registered Agent", "filed_date": "09/03/2002", "description": ""}, {"effective_date": "03/24/2004", "transaction": "Change of Registered Agent", "filed_date": "03/24/2004", "description": "FM 516 2004"}, {"effective_date": "02/13/2006", "transaction": "Change of Registered Agent", "filed_date": "02/13/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TENTH STREET CONDOMINIUM OWNER'S ASSOCIATION, U.A.", "registered_effective_date": "04/13/2021", "status": "Incorporated/Qualified/Registered", "status_date": "04/13/2021", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "701 NORTH 10TH STREET\nOOSTBURG\n,\nWI\n53070", "entity_id": "T090294"}, "registered_agent": {"name": "LONNIE J. STECKER", "address": "701 NORTH 10TH STREET\nOOSTBURG\n,\nWI\n53070"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/13/2021", "description": ""}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TENTH STREET INVESTMENT COMPANY LLC", "registered_effective_date": "11/22/2011", "status": "Restored to Good Standing", "status_date": "02/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2630 10 TH AVE\nCHETEK\n,\nWI\n54728\nUnited States of America", "entity_id": "T055189"}, "registered_agent": {"name": "RAYMOND L HANSON", "address": "2630 10TH AVE\nCHETEK\n,\nWI\n54728"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/2011", "transaction": "Organized", "filed_date": "11/22/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "04/22/2014", "transaction": "Restored to Good Standing", "filed_date": "04/22/2014", "description": "E-Form"}, {"effective_date": "04/22/2014", "transaction": "Change of Registered Agent", "filed_date": "04/22/2014", "description": "FM516-E-Form"}, {"effective_date": "11/25/2015", "transaction": "Change of Registered Agent", "filed_date": "11/15/2015", "description": "FM5-2015"}, {"effective_date": "10/29/2016", "transaction": "Change of Registered Agent", "filed_date": "10/29/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "12/21/2018", "transaction": "Restored to Good Standing", "filed_date": "12/21/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "05/16/2022", "transaction": "Restored to Good Standing", "filed_date": "05/16/2022", "description": "OnlineForm 5"}, {"effective_date": "07/17/2023", "transaction": "Change of Registered Agent", "filed_date": "07/17/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "02/03/2025", "transaction": "Change of Registered Agent", "filed_date": "02/03/2025", "description": "OnlineForm 5"}, {"effective_date": "02/03/2025", "transaction": "Restored to Good Standing", "filed_date": "02/03/2025", "description": "OnlineForm 5"}], "emails": ["RMHANSON_65@HOTMAIL.COM"]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TENTH STREET LLC", "registered_effective_date": "06/20/2010", "status": "Dissolved", "status_date": "11/19/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T051306"}, "registered_agent": {"name": "DONNA MAE DUTTER", "address": "713 10TH STREET\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2010", "transaction": "Organized", "filed_date": "06/20/2010", "description": "E-Form"}, {"effective_date": "11/19/2010", "transaction": "Articles of Dissolution", "filed_date": "11/22/2010", "description": ""}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TENTH STREET STATION, INC.", "registered_effective_date": "08/21/1991", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "924 OHIO STREET\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "T022919"}, "registered_agent": {"name": "JAMES A PERGOLSKI", "address": "924 OHIO ST\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/22/1991", "description": ""}, {"effective_date": "10/19/2001", "transaction": "Change of Registered Agent", "filed_date": "10/19/2001", "description": "FM16-E-Form"}, {"effective_date": "07/01/2003", "transaction": "Delinquent", "filed_date": "07/01/2003", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TENTH STREET, LLC", "registered_effective_date": "06/05/2012", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T056872"}, "registered_agent": {"name": "DEBORAH M. TOMCZYK ESQ", "address": "1000 NORTH WATER STREET, SUITE 1700\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2012", "transaction": "Organized", "filed_date": "06/05/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "TENTH TEE BOX INVESTMENT CLUB LLP", "registered_effective_date": "10/02/2014", "status": "Restored to Good Standing", "status_date": "01/19/2022", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "123 W MILWAUKEE ST STE 200\nJANESVILLE\n,\nWI\n53545", "entity_id": "T063963"}, "registered_agent": {"name": "PAUL MURPHY", "address": "123 W MILWAUKEE ST STE 200\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2014", "transaction": "Registered", "filed_date": "10/07/2014", "description": ""}, {"effective_date": "10/02/2014", "transaction": "Change of Registered Agent", "filed_date": "10/07/2014", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "01/17/2020", "transaction": "Restored to Good Standing", "filed_date": "01/17/2020", "description": ""}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "01/19/2022", "transaction": "Restored to Good Standing", "filed_date": "01/19/2022", "description": ""}, {"effective_date": "01/19/2022", "transaction": "Change of Registered Agent", "filed_date": "01/19/2022", "description": "FM 616-2021"}, {"effective_date": "01/09/2024", "transaction": "Change of Registered Agent", "filed_date": "01/09/2024", "description": "FM616-2023"}]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "THE 10TH FRAME, LLC", "registered_effective_date": "03/18/2002", "status": "Restored to Good Standing", "status_date": "02/19/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "618 W WISCONSIN AVE\nAPPLETON\n,\nWI\n54911-4301\nUnited States of America", "entity_id": "T033012"}, "registered_agent": {"name": "CHAD M VAN DAALWYK", "address": "618 W WISCONSIN AVE\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2002", "transaction": "Organized", "filed_date": "03/19/2002", "description": "eForm"}, {"effective_date": "04/22/2004", "transaction": "Change of Registered Agent", "filed_date": "04/22/2004", "description": "FM 516 2004"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "04/04/2006", "transaction": "Restored to Good Standing", "filed_date": "04/04/2006", "description": "E-Form"}, {"effective_date": "04/04/2006", "transaction": "Change of Registered Agent", "filed_date": "04/04/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "03/25/2014", "transaction": "Restored to Good Standing", "filed_date": "03/25/2014", "description": "E-Form"}, {"effective_date": "01/31/2017", "transaction": "Change of Registered Agent", "filed_date": "01/31/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "02/19/2019", "transaction": "Restored to Good Standing", "filed_date": "02/19/2019", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "02/27/2024", "transaction": "Change of Registered Agent", "filed_date": "02/27/2024", "description": "OnlineForm 5"}], "emails": ["MARIE@HJORTNESSCPA.COM"]}
{"task_id": 294222, "worker_id": "details-extract-37", "ts": 1776095066, "record_type": "business_detail", "entity_details": {"entity_name": "THE TEN TALENTS FOUNDATION, LTD.", "registered_effective_date": "03/28/1995", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2435 WAITE AVE\nKALAMAZOO\n,\nMI\n49008\nUnited States of America", "entity_id": "T025197"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "address": "301 S. BEDFORD ST. SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/28/1995", "description": ""}, {"effective_date": "03/30/1998", "transaction": "Change of Registered Agent", "filed_date": "03/30/1998", "description": "FM 17 1998"}, {"effective_date": "01/01/2000", "transaction": "Delinquent", "filed_date": "01/01/2000", "description": ""}, {"effective_date": "03/03/2000", "transaction": "Restored to Good Standing", "filed_date": "03/03/2000", "description": ""}, {"effective_date": "03/03/2000", "transaction": "Change of Registered Agent", "filed_date": "03/03/2000", "description": "FM 17 2000"}, {"effective_date": "01/08/2001", "transaction": "Change of Registered Agent", "filed_date": "01/10/2001", "description": ""}, {"effective_date": "01/01/2002", "transaction": "Delinquent", "filed_date": "01/01/2002", "description": ""}, {"effective_date": "02/18/2002", "transaction": "Restored to Good Standing", "filed_date": "02/18/2002", "description": ""}, {"effective_date": "01/01/2004", "transaction": "Delinquent", "filed_date": "01/01/2004", "description": "***RECORD IMAGED***"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}, {"effective_date": "05/21/2009", "transaction": "Restored to Good Standing", "filed_date": "05/28/2009", "description": ""}, {"effective_date": "05/21/2009", "transaction": "Certificate of Reinstatement", "filed_date": "05/28/2009", "description": ""}, {"effective_date": "01/31/2013", "transaction": "Change of Registered Agent", "filed_date": "01/31/2013", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "03/29/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "OnlineForm 5"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "04/06/2020", "transaction": "Restored to Good Standing", "filed_date": "04/06/2020", "description": "OnlineForm 5"}, {"effective_date": "03/04/2023", "transaction": "Change of Registered Agent", "filed_date": "03/04/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296057, "worker_id": "details-extract-9", "ts": 1776095167, "record_type": "business_detail", "entity_details": {"entity_name": "2FS L.L.C.", "registered_effective_date": "11/16/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T094027"}, "registered_agent": {"name": "D ANGELO HODGE", "address": "2446 S 12TH STREET\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2021", "transaction": "Organized", "filed_date": "11/16/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "242, INC.", "registered_effective_date": "08/01/2008", "status": "Dissolved", "status_date": "12/21/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "S50W23515 WOODCHUCK LN\nWAUKESHA\n,\nWI\n53189-9763", "entity_id": "T046373"}, "registered_agent": {"name": "JOHN M. REMMERS", "address": "1601 E. RACINE AVE., STE. 200\nPO BOX 558\nWAUKESHA\n,\nWI\n53187-0558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/01/2008", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/28/2011", "transaction": "Restored to Good Standing", "filed_date": "07/28/2011", "description": "E-Form"}, {"effective_date": "12/21/2023", "transaction": "Articles of Dissolution", "filed_date": "12/21/2023", "description": "OnlineForm 10"}]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "242 COURT STREET, LLC", "registered_effective_date": "05/28/2021", "status": "Administratively Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T091320"}, "registered_agent": {"name": "DANIEL J MEI ESQ", "address": "350 BISHOPS WAY STE 202\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/28/2021", "transaction": "Organized", "filed_date": "05/28/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2024", "description": "PUBLICATION"}, {"effective_date": "10/26/2024", "transaction": "Administrative Dissolution", "filed_date": "10/26/2024", "description": ""}]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "242 EAST GAUER LLC", "registered_effective_date": "04/22/2025", "status": "Organized", "status_date": "04/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4020 N 128th Street\nBrookfield\n,\nWI\n53005\nUnited States of America", "entity_id": "T113945"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVENUE\nSUITE 108\nMADISON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2025", "transaction": "Organized", "filed_date": "04/23/2025", "description": "E-Form"}], "emails": ["SUPPORT@INCFILE.COM"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "242 MAIN STREET LLC", "registered_effective_date": "03/26/2022", "status": "Restored to Good Standing", "status_date": "04/02/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "242 MAIN ST\nSOMERSET\n,\nWI\n54025", "entity_id": "T096226"}, "registered_agent": {"name": "LONNIE JOHN MCQUIRTER", "address": "242 MAIN ST\nSOMERSET\n,\nWI\n54025-2300"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2022", "transaction": "Organized", "filed_date": "03/26/2022", "description": "E-Form"}, {"effective_date": "02/06/2023", "transaction": "Change of Registered Agent", "filed_date": "02/06/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "04/02/2026", "transaction": "Change of Registered Agent", "filed_date": "04/02/2026", "description": "OnlineForm 5"}, {"effective_date": "04/02/2026", "transaction": "Restored to Good Standing", "filed_date": "04/02/2026", "description": "OnlineForm 5"}], "emails": ["LONNIE@SOMERSETNEST.COM"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "242 MINISTRY PARTNERS LLC", "registered_effective_date": "02/24/2024", "status": "Organized", "status_date": "02/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5102 Elmer Ln\nManitowoc\n,\nWI\n54220-1081\nUnited States of America", "entity_id": "T107429"}, "registered_agent": {"name": "MARTIN V PLOCHER", "address": "5102 ELMER LN\nMANITOWOC\n,\nWI\n54220-1081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2024", "transaction": "Organized", "filed_date": "02/24/2024", "description": "E-Form"}, {"effective_date": "02/08/2025", "transaction": "Change of Registered Agent", "filed_date": "02/08/2025", "description": "OnlineForm 5"}], "emails": ["MARTIN@242MP.COM"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2420 2430 WISCONSIN STREET LLC", "registered_effective_date": "06/14/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N89W27833 TWIN PINES CIR\nHARTLAND\n,\nWI\n53029-8900", "entity_id": "T097658"}, "registered_agent": {"name": "TRAVIS A TIEDE", "address": "N89W27833 TWIN PINES CIR\nHARTLAND\n,\nWI\n53029-8900"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2022", "transaction": "Organized", "filed_date": "06/14/2022", "description": "E-Form"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "06/26/2023", "transaction": "Change of Registered Agent", "filed_date": "06/26/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2420 45TH STREET L.L.C.", "registered_effective_date": "12/22/2025", "status": "Organized", "status_date": "12/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T118066"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2025", "transaction": "Organized", "filed_date": "12/22/2025", "description": "E-Form"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2420 GLNDWR LLC", "registered_effective_date": "01/20/2022", "status": "Restored to Good Standing", "status_date": "01/26/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1818 N PALMER ST\nMILWAUKEE\n,\nWI\n53212-3719", "entity_id": "T095062"}, "registered_agent": {"name": "CHRIS SMITH", "address": "1818 N PALMER ST\nMILWAUKEE\n,\nWI\n53212-3719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2022", "transaction": "Organized", "filed_date": "01/20/2022", "description": "E-Form"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "03/14/2024", "transaction": "Change of Registered Agent", "filed_date": "03/14/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/26/2026", "transaction": "Change of Registered Agent", "filed_date": "01/26/2026", "description": "OnlineForm 5"}, {"effective_date": "01/26/2026", "transaction": "Restored to Good Standing", "filed_date": "01/26/2026", "description": "OnlineForm 5"}], "emails": ["CHRIS@LIBRARYFILMS.COM"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2420 LONGTAIL LLC", "registered_effective_date": "01/30/2026", "status": "Organized", "status_date": "01/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4005 E Benvalley Dr\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T118799"}, "registered_agent": {"name": "MOE ZAFARANI", "address": "4005 E BENVALLEY DR\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2026", "transaction": "Organized", "filed_date": "01/30/2026", "description": "E-Form"}], "emails": ["MOE.ZAFARANI@GMAIL.COM"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2420 WHITE OAK TRAIL LLC", "registered_effective_date": "12/05/2022", "status": "Organized", "status_date": "12/05/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1045 HILLCREST LN\nOREGON\n,\nWI\n53575", "entity_id": "T100350"}, "registered_agent": {"name": "JENNIFER S WILLIAMS", "address": "1045 HILLCREST LN\n1045 HILLCREST LANE\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2022", "transaction": "Organized", "filed_date": "12/05/2022", "description": "E-Form"}, {"effective_date": "11/10/2023", "transaction": "Change of Registered Agent", "filed_date": "11/10/2023", "description": "OnlineForm 5"}, {"effective_date": "12/06/2024", "transaction": "Change of Registered Agent", "filed_date": "12/06/2024", "description": "OnlineForm 5"}], "emails": ["HYDROKID1@YAHOO.COM"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2421 SESSIONS STREET LLC", "registered_effective_date": "08/27/2015", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703", "entity_id": "T067076"}, "registered_agent": {"name": "MATTHEW T. MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2015", "transaction": "Organized", "filed_date": "08/27/2015", "description": "E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/16/2018", "description": "& 47 WI LLC'S INTO 12 M097646 (MTM HOLDINGS LLC)"}]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2422 CLYBOURN, LLC", "registered_effective_date": "09/18/2025", "status": "Organized", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "413 N 2nd St\nSte150\nMilwaukee\n,\nWI\n53203\nUnited States of America", "entity_id": "T116484"}, "registered_agent": {"name": "MICHAEL J. ROSOLINO", "address": "413 N 2ND ST\nSTE150\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2025", "transaction": "Organized", "filed_date": "09/18/2025", "description": "E-Form"}], "emails": ["MROSOLINO@GPJLAW.COM"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2422 CRYSTAL SPRINGS RD., LLC", "registered_effective_date": "08/26/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T070460"}, "registered_agent": {"name": "CHRISTINA ISACKSON", "address": "2620 N. PONTIAC DRIVE\nP.O. BOX 2000\nJANESVILLE\n,\nWI\n53547-2000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2016", "transaction": "Organized", "filed_date": "08/26/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2422 INDUSTRIAL DRIVE LLC", "registered_effective_date": "05/23/2018", "status": "Restored to Good Standing", "status_date": "06/09/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2422 INDUSTRIAL DR\nNEENAH\n,\nWI\n54956", "entity_id": "T077006"}, "registered_agent": {"name": "PREM MANSUKHANI", "address": "900 KEYES ST\nMENASHA\n,\nWI\n54952-3415"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2018", "transaction": "Organized", "filed_date": "05/23/2018", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "06/09/2021", "transaction": "Change of Registered Agent", "filed_date": "06/09/2021", "description": "OnlineForm 5"}, {"effective_date": "06/09/2021", "transaction": "Restored to Good Standing", "filed_date": "06/09/2021", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/26/2025", "transaction": "Change of Registered Agent", "filed_date": "10/26/2025", "description": "OnlineForm 5"}], "emails": ["PREM@BRANDM.COM"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2422 S WOODWARD LLC", "registered_effective_date": "04/03/2017", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9257 N WAVERLY DR\nBAYSIDE\n,\nWI\n53217-1340", "entity_id": "T072689"}, "registered_agent": {"name": "STEPHANIE BROMLEY", "address": "9257 N WAVERLY DR\nBAYSIDE\n,\nWI\n53217-1340"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2017", "transaction": "Organized", "filed_date": "04/03/2017", "description": "E-Form"}, {"effective_date": "04/03/2017", "transaction": "Change of Registered Agent", "filed_date": "04/03/2017", "description": "OnlineForm 13"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "04/15/2020", "transaction": "Restored to Good Standing", "filed_date": "04/15/2020", "description": "OnlineForm 5"}, {"effective_date": "04/15/2020", "transaction": "Change of Registered Agent", "filed_date": "04/15/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2422 W. CLYBOURN, LLC", "registered_effective_date": "06/16/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085644"}, "registered_agent": {"name": "TROY L. REESE", "address": "1800 N 5TH ST\nMILWAUKEE\n,\nWI\n53212-3616"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2020", "transaction": "Organized", "filed_date": "06/16/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2423 N. MURRAY LLC", "registered_effective_date": "10/13/2015", "status": "Organized", "status_date": "10/13/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3264 N HACKETT AVE\nMILWAUKEE\n,\nWI\n53211-3139", "entity_id": "T067458"}, "registered_agent": {"name": "JOHN J. GERMANOTTA", "address": "1733 N FARWELL AVE\n2ND FLOOR\nMILWAUKEE\n,\nWI\n53202-1805"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2015", "transaction": "Organized", "filed_date": "10/13/2015", "description": "E-Form"}, {"effective_date": "01/24/2017", "transaction": "Change of Registered Agent", "filed_date": "01/24/2017", "description": "OnlineForm 5"}, {"effective_date": "11/08/2021", "transaction": "Change of Registered Agent", "filed_date": "11/08/2021", "description": "OnlineForm 5"}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}, {"effective_date": "01/29/2024", "transaction": "Change of Registered Agent", "filed_date": "01/29/2024", "description": "OnlineForm 5"}, {"effective_date": "02/24/2026", "transaction": "Change of Registered Agent", "filed_date": "02/24/2026", "description": "OnlineForm 5"}], "emails": ["GIOVANNA@ZGKC-LAW.COM"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2423 OAKRIDGE CIRCLE, LLC", "registered_effective_date": "06/15/2017", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T073395"}, "registered_agent": {"name": "NICHOLAS ANDREW SWANSON", "address": "629 COLLEGE STREET NORTH\nPRESCOTT\n,\nWI\n54021"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2017", "transaction": "Organized", "filed_date": "06/15/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2423 W MITCHELL LLC", "registered_effective_date": "01/24/2016", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5032 W STATE ST\nMILWAUKEE\n,\nWI\n53208", "entity_id": "T068404"}, "registered_agent": {"name": "MICHAEL SALINAS", "address": "5032 W STATE ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2016", "transaction": "Organized", "filed_date": "01/24/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}, {"effective_date": "02/08/2023", "transaction": "Restored to Good Standing", "filed_date": "02/09/2023", "description": ""}, {"effective_date": "02/08/2023", "transaction": "Certificate of Reinstatement", "filed_date": "02/09/2023", "description": ""}, {"effective_date": "02/08/2023", "transaction": "Change of Registered Agent", "filed_date": "02/09/2023", "description": "FM5 - 2023"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2424 AMHERST DRIVE, LLC", "registered_effective_date": "03/10/2011", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2222 WOOD RD\nMIDDLETON\n,\nWI\n53562-2839\nUnited States of America", "entity_id": "T053224"}, "registered_agent": {"name": "DONALD R. HARROP SR", "address": "2222 WOOD RD\nMIDDLETON\n,\nWI\n53562-2839"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2011", "transaction": "Organized", "filed_date": "03/08/2011", "description": "E-Form"}, {"effective_date": "02/24/2017", "transaction": "Change of Registered Agent", "filed_date": "02/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2424 GRAHAM STREET, LLC", "registered_effective_date": "07/03/2012", "status": "Restored to Good Standing", "status_date": "07/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2424 S GRAHAM ST\nMILWAUKEE\n,\nWI\n53207-1649\nUnited States of America", "entity_id": "T057086"}, "registered_agent": {"name": "MICHAEL BRYLOW", "address": "2424 S GRAHAM ST\n2424 S GRAHAM ST\nMILWAUKEE\n,\nWI\n53207-1649"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2012", "transaction": "Organized", "filed_date": "07/03/2012", "description": "E-Form"}, {"effective_date": "09/20/2014", "transaction": "Change of Registered Agent", "filed_date": "09/20/2014", "description": "FM516-E-Form"}, {"effective_date": "09/28/2017", "transaction": "Change of Registered Agent", "filed_date": "09/28/2017", "description": "OnlineForm 5"}, {"effective_date": "09/30/2018", "transaction": "Change of Registered Agent", "filed_date": "09/30/2018", "description": "OnlineForm 5"}, {"effective_date": "09/17/2023", "transaction": "Change of Registered Agent", "filed_date": "09/17/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/21/2025", "transaction": "Restored to Good Standing", "filed_date": "07/21/2025", "description": "OnlineForm 5"}, {"effective_date": "07/21/2025", "transaction": "Change of Registered Agent", "filed_date": "07/21/2025", "description": "OnlineForm 5"}], "emails": ["BRYLOW@SBCGLOBAL.NET"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2424 N HUMBOLDT BL LLC", "registered_effective_date": "10/24/2011", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2426 N HUMBOLDT BLVD\nMILWAUKEE\n,\nWI\n53212-4301\nUnited States of America", "entity_id": "T054968"}, "registered_agent": {"name": "DANIEL P MEHAIL", "address": "2426 N HUMBOLDT BLVD\n2426 N HUMBOLDT BLVD\nMILWAUKEE\n,\nWI\n53212-4301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2011", "transaction": "Organized", "filed_date": "10/24/2011", "description": "E-Form"}, {"effective_date": "10/28/2017", "transaction": "Change of Registered Agent", "filed_date": "10/28/2017", "description": "OnlineForm 5"}, {"effective_date": "12/02/2023", "transaction": "Change of Registered Agent", "filed_date": "12/02/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["DPMAPEX@HOTMAIL.COM"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2424 S. 13 ST. LLC", "registered_effective_date": "05/24/2006", "status": "Administratively Dissolved", "status_date": "08/23/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6412 W. NORTH AVENUE\nWAUWATOSA\n,\nWI\n53213\nUnited States of America", "entity_id": "T041140"}, "registered_agent": {"name": "HEARTLAND REAL ESTATE MANAGEMENT, INC", "address": "6412 W. NORTH AVENUE\nWAUWATOSA\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2006", "transaction": "Organized", "filed_date": "05/26/2006", "description": "E-Form"}, {"effective_date": "06/30/2008", "transaction": "Change of Registered Agent", "filed_date": "07/07/2008", "description": "FM13-E-Form"}, {"effective_date": "07/09/2008", "transaction": "Change of Registered Agent", "filed_date": "07/09/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": ""}, {"effective_date": "08/23/2011", "transaction": "Administrative Dissolution", "filed_date": "08/23/2011", "description": ""}]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2424 WEBSTER LLC", "registered_effective_date": "05/21/2015", "status": "Restored to Good Standing", "status_date": "07/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9001 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217-1651", "entity_id": "T066230"}, "registered_agent": {"name": "DANIEL J. KATZ", "address": "9001 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217-1651"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2015", "transaction": "Organized", "filed_date": "05/21/2015", "description": "E-Form"}, {"effective_date": "05/22/2017", "transaction": "Change of Registered Agent", "filed_date": "05/22/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": ""}, {"effective_date": "07/21/2025", "transaction": "Change of Registered Agent", "filed_date": "07/21/2025", "description": "OnlineForm 5"}, {"effective_date": "07/21/2025", "transaction": "Restored to Good Standing", "filed_date": "07/21/2025", "description": "OnlineForm 5"}, {"effective_date": "04/10/2026", "transaction": "Change of Registered Agent", "filed_date": "04/10/2026", "description": "OnlineForm 5"}], "emails": ["JENI@KATZPROP.COM"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2424-26 PEBBLE VALLEY ROAD LLC", "registered_effective_date": "02/23/2005", "status": "Dissolved", "status_date": "02/21/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S24 W22035 BROADWAY\nWAUKESHA\n,\nWI\n53186\nUnited States of America", "entity_id": "T038435"}, "registered_agent": {"name": "BARBARA J WHITSTONE", "address": "S24 W22035 BROADWAY\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2005", "transaction": "Organized", "filed_date": "02/25/2005", "description": "eForm"}, {"effective_date": "02/21/2007", "transaction": "Articles of Dissolution", "filed_date": "02/27/2007", "description": ""}]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2425 CORPORATION", "registered_effective_date": "05/29/1970", "status": "Administratively Dissolved", "status_date": "09/16/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2425 W WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53233\nUnited States of America", "entity_id": "1T05169"}, "registered_agent": {"name": "JOHN PAPPAS", "address": "2425 W WISCONSIN AVE\nMILWAUKEE WI 53233\n,\nWI\n53233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/1970", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/29/1970", "description": ""}, {"effective_date": "07/23/1979", "transaction": "Change of Registered Agent", "filed_date": "07/23/1979", "description": ""}, {"effective_date": "04/01/1988", "transaction": "In Bad Standing", "filed_date": "04/01/1988", "description": "NAD 4/20/93 RTN UND"}, {"effective_date": "07/12/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/1993", "description": "932141269"}, {"effective_date": "09/16/1993", "transaction": "Administrative Dissolution", "filed_date": "09/16/1993", "description": "932180127"}]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2425 CTY N LLC", "registered_effective_date": "08/22/2024", "status": "Organized", "status_date": "08/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21990 US Highway 151\nMineral Point\n,\nWI\n53565\nUnited States of America", "entity_id": "T110170"}, "registered_agent": {"name": "ROXANNE HULL", "address": "2217 COUNTY RD N\nSTOUGHTON\n,\nWI\n53589-3429"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2024", "transaction": "Organized", "filed_date": "08/22/2024", "description": "E-Form"}, {"effective_date": "09/30/2025", "transaction": "Change of Registered Agent", "filed_date": "09/30/2025", "description": "OnlineForm 5"}], "emails": ["ROXANNE@BLACKSTONECATTLE.COM"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2425 NORTH 14TH AVENUE, LLC", "registered_effective_date": "01/12/2006", "status": "Organized", "status_date": "01/12/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707\nUnited States of America", "entity_id": "T040298"}, "registered_agent": {"name": "CHARLES A GHIDORZI", "address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2006", "transaction": "Organized", "filed_date": "01/17/2006", "description": "E-Form"}, {"effective_date": "03/21/2013", "transaction": "Change of Registered Agent", "filed_date": "03/21/2013", "description": "FM516-E-Form"}, {"effective_date": "03/20/2017", "transaction": "Change of Registered Agent", "filed_date": "03/20/2017", "description": "OnlineForm 5"}, {"effective_date": "04/10/2023", "transaction": "Change of Registered Agent", "filed_date": "04/10/2023", "description": "OnlineForm 5"}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "OnlineForm 5"}, {"effective_date": "03/18/2025", "transaction": "Change of Registered Agent", "filed_date": "03/18/2025", "description": "OnlineForm 5"}, {"effective_date": "02/24/2026", "transaction": "Change of Registered Agent", "filed_date": "02/24/2026", "description": "OnlineForm 5"}], "emails": ["AP@GHIDORZI.COM"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2425 OAKLAND, LLC", "registered_effective_date": "04/05/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T090249"}, "registered_agent": {"name": "DAVID L ERLANDSON", "address": "7448 N. TEUTONIA AVE\nMILWAUKEE\n,\nWI\n53209-2008"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2021", "transaction": "Organized", "filed_date": "04/05/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2425 S. STOUGHTON ROAD, LLC", "registered_effective_date": "02/17/2022", "status": "Organized", "status_date": "02/17/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3351 DAIRY DR\nMADISON\n,\nWI\n53716", "entity_id": "T095567"}, "registered_agent": {"name": "WI DEVELOPMENT PARTNERS, LLC", "address": "3351 DAIRY DR\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2022", "transaction": "Organized", "filed_date": "02/17/2022", "description": "E-Form"}, {"effective_date": "03/14/2023", "transaction": "Change of Registered Agent", "filed_date": "03/14/2023", "description": "OnlineForm 5"}, {"effective_date": "03/08/2024", "transaction": "Change of Registered Agent", "filed_date": "03/08/2024", "description": "OnlineForm 5"}, {"effective_date": "06/25/2025", "transaction": "Change of Registered Agent", "filed_date": "06/25/2025", "description": "OnlineForm 5"}], "emails": ["JREARDON@FACILITYGATEWAY.COM"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2425 VINE KEYSTONE LLC", "registered_effective_date": "09/25/2020", "status": "Restored to Good Standing", "status_date": "07/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7816 BURNELL DRIVE\nEAU CLAIRE\n,\nWI\n54703", "entity_id": "T087096"}, "registered_agent": {"name": "ERIK NELSON", "address": "7816 BURNELL DR\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2020", "transaction": "Organized", "filed_date": "09/25/2020", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/28/2023", "transaction": "Change of Registered Agent", "filed_date": "07/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/28/2023", "transaction": "Restored to Good Standing", "filed_date": "07/28/2023", "description": "OnlineForm 5"}, {"effective_date": "09/04/2024", "transaction": "Change of Registered Agent", "filed_date": "09/04/2024", "description": "OnlineForm 5"}], "emails": ["NELSON.CONSTRUCTION@GMAIL.COM"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2425 WEST PACKARD STREET CORP.", "registered_effective_date": "06/30/1967", "status": "Dissolved", "status_date": "02/11/1985", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1D04752"}, "registered_agent": {"name": "PHILIP K VANDERHYDEN", "address": "116 N DIVISION\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/1983", "transaction": "Amendment", "filed_date": "01/21/1983", "description": ""}, {"effective_date": "04/01/1983", "transaction": "In Bad Standing", "filed_date": "04/01/1983", "description": ""}, {"effective_date": "06/29/1983", "transaction": "Restored to Good Standing", "filed_date": "06/29/1983", "description": ""}, {"effective_date": "07/29/1983", "transaction": "Amendment", "filed_date": "07/29/1983", "description": ""}, {"effective_date": "05/25/1984", "transaction": "Amendment", "filed_date": "05/25/1984", "description": ""}, {"effective_date": "01/29/1985", "transaction": "Intent to Dissolve", "filed_date": "01/29/1985", "description": ""}, {"effective_date": "02/11/1985", "transaction": "Articles of Dissolution", "filed_date": "02/11/1985", "description": ""}]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2426 SUPERIOR ST LLC", "registered_effective_date": "11/18/2025", "status": "Organized", "status_date": "11/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9514 Silverstone Ln\nVerona\n,\nWI\n53593\nUnited States of America", "entity_id": "T117514"}, "registered_agent": {"name": "ATHENA LEGAL SOLUTIONS LLC", "address": "520 MELODY LN. UNIT 2\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2025", "transaction": "Organized", "filed_date": "11/18/2025", "description": "E-Form"}], "emails": ["AGENT@ATHENALEGALSOLUTIONSLLC.COM"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2427 CAMELOT LLC", "registered_effective_date": "01/08/2022", "status": "Organized", "status_date": "01/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W9245 GLEN RD\nGLENBEULAH\n,\nWI\n53023-1305", "entity_id": "T094833"}, "registered_agent": {"name": "ANDRES ARAUJO", "address": "W9245 GLEN RD\nW9245 GLEN RD\nGLENBEULAH\n,\nWI\n53023-1305"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2022", "transaction": "Organized", "filed_date": "01/08/2022", "description": "E-Form"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "ELECTS APPLICABILITY"}, {"effective_date": "02/25/2023", "transaction": "Change of Registered Agent", "filed_date": "02/25/2023", "description": "OnlineForm 5"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["ARAUJO.ANDRES@GMAIL.COM"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2427 HOLTON LLC", "registered_effective_date": "09/29/2014", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T064098"}, "registered_agent": {"name": "GRAHAM VONDER HAAR", "address": "2427 N HOLTON AVE\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2014", "transaction": "Organized", "filed_date": "09/29/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2427 RICHARDS, LLC", "registered_effective_date": "12/11/1995", "status": "Restored to Good Standing", "status_date": "11/04/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4024 W. ABBOTT AVE\nGREENFIELD\n,\nWI\n53221\nUnited States of America", "entity_id": "T025784"}, "registered_agent": {"name": "JOHN J GESELL", "address": "4024 W. ABBOTT AVE\n4024 W ABBOTT AVE\nGREENFIELD\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/1995", "transaction": "Organized", "filed_date": "12/14/1995", "description": ""}, {"effective_date": "12/20/2004", "transaction": "Change of Registered Agent", "filed_date": "12/20/2004", "description": "FM516-E-Form"}, {"effective_date": "01/12/2007", "transaction": "Change of Registered Agent", "filed_date": "01/12/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "01/05/2009", "transaction": "Restored to Good Standing", "filed_date": "01/05/2009", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "11/08/2010", "transaction": "Restored to Good Standing", "filed_date": "11/08/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/03/2012", "transaction": "Restored to Good Standing", "filed_date": "10/03/2012", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "11/04/2015", "transaction": "Restored to Good Standing", "filed_date": "11/04/2015", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}, {"effective_date": "12/26/2023", "transaction": "Change of Registered Agent", "filed_date": "12/26/2023", "description": "OnlineForm 5"}, {"effective_date": "02/07/2026", "transaction": "Change of Registered Agent", "filed_date": "02/07/2026", "description": "OnlineForm 5"}], "emails": ["JJGESELL59@GMAIL.COM"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2427 SOUTH8, LLC", "registered_effective_date": "10/10/2003", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 FALLS RD\nSTE 602\nGRAFTON\n,\nWI\n53024-2612\nUnited States of America", "entity_id": "T035675"}, "registered_agent": {"name": "JOHN V KITZKE", "address": "101 FALLS RD\nSTE 602\nGRAFTON\n,\nWI\n53024-2612"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2003", "transaction": "Organized", "filed_date": "10/14/2003", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "03/29/2007", "transaction": "Restored to Good Standing", "filed_date": "03/29/2007", "description": "E-Form"}, {"effective_date": "03/29/2007", "transaction": "Change of Registered Agent", "filed_date": "03/29/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "04/17/2012", "transaction": "Restored to Good Standing", "filed_date": "04/17/2012", "description": "E-Form"}, {"effective_date": "04/17/2012", "transaction": "Change of Registered Agent", "filed_date": "04/17/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "11/11/2013", "transaction": "Restored to Good Standing", "filed_date": "11/11/2013", "description": "E-Form"}, {"effective_date": "11/11/2013", "transaction": "Change of Registered Agent", "filed_date": "11/11/2013", "description": "FM516-E-Form"}, {"effective_date": "11/21/2017", "transaction": "Change of Registered Agent", "filed_date": "11/21/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2428 HOLTON LLC", "registered_effective_date": "02/28/1997", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026933"}, "registered_agent": {"name": "WM W GRAPER", "address": "200 W SILVER SPRING DR\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/1997", "transaction": "Organized", "filed_date": "03/04/1997", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2428 LLC", "registered_effective_date": "07/20/2023", "status": "Organized", "status_date": "07/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3000 N STOWELL AVE\nMILWAUKEE\n,\nWI\n53211\nUnited States of America", "entity_id": "T104200"}, "registered_agent": {"name": "UNDERWOOD LEGAL, LLC", "address": "2901 W BELTLINE HWY STE 204\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2023", "transaction": "Organized", "filed_date": "07/20/2023", "description": "E-Form"}, {"effective_date": "07/27/2025", "transaction": "Change of Registered Agent", "filed_date": "07/27/2025", "description": "OnlineForm 5"}], "emails": ["MATT@UNDERWOODLEGAL.COM"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2428392 INC.", "registered_effective_date": "03/04/2020", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2022", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "38 CORPORATE CIR\nALBANY\n,\nNY\n12203\nUnited States of America", "entity_id": "T084401"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "8040 EXCELSIOR DR STE 400\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/05/2020", "description": ""}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2022", "description": ""}]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2428392 INC.", "registered_effective_date": "10/19/2023", "status": "Incorporated/Qualified/Registered", "status_date": "10/19/2023", "entity_type": "Foreign Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "38 CORPORATE CIR\nALBANY\n,\nNY\n12203", "entity_id": "T104913"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/25/2023", "description": ""}, {"effective_date": "01/19/2024", "transaction": "Change of Registered Agent", "filed_date": "01/19/2024", "description": "OnlineForm 5"}]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2428ROOS LLC", "registered_effective_date": "07/15/2024", "status": "Organized", "status_date": "07/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2745 N AVONDALE BLVD\nMILWAUKEE\n,\nWI\n53210", "entity_id": "T109587"}, "registered_agent": {"name": "MICHAEL A CERNS", "address": "2745 N AVONDALE BLVD\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2024", "transaction": "Organized", "filed_date": "07/19/2024", "description": ""}], "emails": ["MACVETTE67@GMAIL.COM"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2429 HOLDING LLC", "registered_effective_date": "12/02/2022", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5500 S HOWELL AVE UNIT 1185\nMILWAUKEE\n,\nWI\n53237", "entity_id": "T100330"}, "registered_agent": {"name": "BIZ BOOK INC.", "address": "5500 S HOWELL AVE UNIT 1185\nMILWAUKEE\n,\nWI\n53237"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2022", "transaction": "Organized", "filed_date": "12/02/2022", "description": "E-Form"}, {"effective_date": "03/27/2024", "transaction": "Change of Registered Agent", "filed_date": "03/27/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2429 LLC", "registered_effective_date": "04/03/2026", "status": "Organized", "status_date": "04/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1309 Coffeen Avenue STE 1200\nSheridan\n,\nWY\n82801\nUnited States of America", "entity_id": "T120094"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2026", "transaction": "Organized", "filed_date": "04/03/2026", "description": "E-Form"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2429 N FARWELL, LLC", "registered_effective_date": "11/19/2008", "status": "Organized", "status_date": "11/19/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "METRO INVESTMENTS\n3610 N. OAKLAND AVE.\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "T047097"}, "registered_agent": {"name": "BRUCE FIELD", "address": "3610 N OAKLAND AVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2008", "transaction": "Organized", "filed_date": "11/19/2008", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/18/2024", "transaction": "Change of Registered Agent", "filed_date": "10/18/2024", "description": "OnlineForm 5"}], "emails": ["BRUCE@METROINVESTMENTS.NET"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2429 N MURRAY, LLC", "registered_effective_date": "11/19/2008", "status": "Organized", "status_date": "11/19/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "METRO INVESTMENTS\n3610 N. OAKLAND AVE.\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "T047098"}, "registered_agent": {"name": "BRUCE FIELD", "address": "3610 N OAKLAND AVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2008", "transaction": "Organized", "filed_date": "11/19/2008", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/18/2024", "transaction": "Change of Registered Agent", "filed_date": "10/18/2024", "description": "OnlineForm 5"}], "emails": ["BRUCE@METROINVESTMENTS.NET"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2429 S 5TH ST LLC", "registered_effective_date": "02/25/2011", "status": "Organized", "status_date": "02/25/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W156N11301 PILGRIM RD\nUNIT 276\nGERMANTOWN\n,\nWI\n53022-4478\nUnited States of America", "entity_id": "T053131"}, "registered_agent": {"name": "DAVID GRAF", "address": "W156N11301 PILGRIM RD\nUNIT 276\nGERMANTOWN\n,\nWI\n53022-4478"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2011", "transaction": "Organized", "filed_date": "02/25/2011", "description": "E-Form"}, {"effective_date": "02/25/2011", "transaction": "Change of Registered Agent", "filed_date": "02/25/2011", "description": "FM13-E-Form"}, {"effective_date": "09/26/2011", "transaction": "Change of Registered Agent", "filed_date": "09/26/2011", "description": "FM13-E-Form"}, {"effective_date": "01/27/2017", "transaction": "Change of Registered Agent", "filed_date": "01/27/2017", "description": "OnlineForm 5"}, {"effective_date": "01/25/2022", "transaction": "Change of Registered Agent", "filed_date": "01/25/2022", "description": "FM13-E-Form"}, {"effective_date": "05/02/2023", "transaction": "Change of Registered Agent", "filed_date": "05/02/2023", "description": "OnlineForm 5"}, {"effective_date": "01/23/2025", "transaction": "Change of Registered Agent", "filed_date": "01/23/2025", "description": "OnlineForm 5"}, {"effective_date": "12/08/2025", "transaction": "Change of Registered Agent", "filed_date": "12/08/2025", "description": "FM13-E-Form"}], "emails": ["ORANGELEAFPROPERTIESLLC@GMAIL.COM"]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY FOUR 21 TRANSPORT LLC", "registered_effective_date": "05/14/2019", "status": "Dissolved", "status_date": "01/31/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "310 MINERAL ST.\nMINERAL POINT\n,\nWI\n53565-1018", "entity_id": "T081048"}, "registered_agent": {"name": "TOM DOLPHIN", "address": "310 MINERAL ST\nMINERAL POINT\n,\nWI\n53565-1018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2019", "transaction": "Organized", "filed_date": "05/14/2019", "description": "E-Form"}, {"effective_date": "04/21/2020", "transaction": "Change of Registered Agent", "filed_date": "04/21/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "01/31/2023", "transaction": "Articles of Dissolution", "filed_date": "01/31/2023", "description": "OnlineForm 510"}]}
{"task_id": 295635, "worker_id": "details-extract-3", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY FOUR TWENTY ONE CORPORATION", "registered_effective_date": "07/11/2001", "status": "Administratively Dissolved", "status_date": "11/24/2009", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "9220 N PT CT\nMILWAUKEE\n,\nWI\n53217", "entity_id": "T032035"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/18/2001", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Delinquent", "filed_date": "07/01/2003", "description": ""}, {"effective_date": "10/13/2003", "transaction": "Restored to Good Standing", "filed_date": "10/13/2003", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/17/2008", "transaction": "Resignation of Registered Agent", "filed_date": "07/22/2008", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": ""}, {"effective_date": "11/24/2009", "transaction": "Administrative Dissolution", "filed_date": "11/24/2009", "description": ""}]}
{"task_id": 296302, "worker_id": "details-extract-26", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2M, LLC", "registered_effective_date": "10/30/2015", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "320 E MICHIGAN ST\nMILWAUKEE\n,\nWI\n53202-5003", "entity_id": "T067613"}, "registered_agent": {"name": "DEANNA CALVILLO", "address": "320 E MICHIGAN ST\nMILWAUKEE\n,\nWI\n53202-5003"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2015", "transaction": "Organized", "filed_date": "10/30/2015", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "02/11/2019", "transaction": "Change of Registered Agent", "filed_date": "02/11/2019", "description": "OnlineForm 5"}, {"effective_date": "02/11/2019", "transaction": "Restored to Good Standing", "filed_date": "02/11/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "01/15/2021", "transaction": "Restored to Good Standing", "filed_date": "01/15/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "11/03/2022", "transaction": "Restored to Good Standing", "filed_date": "11/03/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 296302, "worker_id": "details-extract-26", "ts": 1776095210, "record_type": "business_detail", "entity_details": {"entity_name": "2MLG, INC.", "registered_effective_date": "01/07/2005", "status": "Dissolved", "status_date": "06/11/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T038139"}, "registered_agent": {"name": "ERICH LAABS", "address": "11702 W NORTH AVE\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/13/2005", "description": ""}, {"effective_date": "09/28/2005", "transaction": "Change of Registered Agent", "filed_date": "09/29/2005", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "06/11/2007", "transaction": "Articles of Dissolution", "filed_date": "06/13/2007", "description": ""}]}
{"task_id": 296341, "worker_id": "details-extract-2", "ts": 1776095217, "record_type": "business_detail", "entity_details": {"entity_name": "2 NORTH CAPITOL AFFAIRS, LLC", "registered_effective_date": "03/08/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1872 MIMOSA LN\nNEENAH\n,\nWI\n54956-9434", "entity_id": "T095889"}, "registered_agent": {"name": "JONATHON TURKE", "address": "1872 MIMOSA LN\nNEENAH\n,\nWI\n54956-9434"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2022", "transaction": "Organized", "filed_date": "03/08/2022", "description": "E-Form"}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "02/10/2024", "transaction": "Change of Registered Agent", "filed_date": "02/10/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296341, "worker_id": "details-extract-2", "ts": 1776095217, "record_type": "business_detail", "entity_details": {"entity_name": "2 NORTH ROSA ROAD, LLC", "registered_effective_date": "09/10/2014", "status": "Dissolved", "status_date": "09/23/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T063950"}, "registered_agent": {"name": "KEITH MCHUGH", "address": "1246 VELVET LEAF DRIVE\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2014", "transaction": "Organized", "filed_date": "09/10/2014", "description": "E-Form"}, {"effective_date": "09/23/2015", "transaction": "Articles of Dissolution", "filed_date": "09/24/2015", "description": "OnlineForm 10"}]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "18-55 PHOTO LLC", "registered_effective_date": "01/21/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040190"}, "registered_agent": {"name": "ADONIS NOEL", "address": "1030 S 109TH ST\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2022", "transaction": "Organized", "filed_date": "01/28/2022", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "185 REAL ESTATE LIMITED PARTNERSHIP (REGD NAME) RWG LIMITED PARTNERSHIP (PART NAME)", "registered_effective_date": "12/30/1999", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/17/2023", "entity_type": "Foreign Limited Partnership", "period_of_existence": "PER", "principal_office_address": "185 DEVONSHIRE ST 9TH FLR\nBOSTON\n,\nMA\n02110", "entity_id": "O019164"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. Bedford St. Suite 1\nMadison\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/30/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/30/1999", "description": ""}, {"effective_date": "12/30/1999", "transaction": "True Name", "filed_date": "12/30/1999", "description": "True Name =  RWG LIMITED PARTNERSHIP"}, {"effective_date": "12/20/2004", "transaction": "Amendment", "filed_date": "12/20/2004", "description": "CHGS REGD ADDRESS"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "10/15/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/15/2023", "description": "PUBLICATION"}, {"effective_date": "12/17/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/17/2023", "description": ""}]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "185 S. MILITARY ROAD LLC", "registered_effective_date": "10/01/2024", "status": "Organized", "status_date": "10/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5245 BECHAUD BEACH DR\nFOND DU LAC\n,\nWI\n54935-1937\nUnited States of America", "entity_id": "O045407"}, "registered_agent": {"name": "LAJERE INVESTMENTS INC.", "address": "W5245 BECHAUD BEACH DR\nFOND DU LAC\n,\nWI\n54935-1937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2024", "transaction": "Organized", "filed_date": "10/01/2024", "description": "E-Form"}, {"effective_date": "11/24/2025", "transaction": "Change of Registered Agent", "filed_date": "11/24/2025", "description": "OnlineForm 5"}], "emails": ["KMVJUS@GMAIL.COM"]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1850 DEVELOPMENT, LLC", "registered_effective_date": "11/08/2004", "status": "Restored to Good Standing", "status_date": "10/20/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1135A MICHIGAN AVE.\nSHEBOYGAN\n,\nWI\n53081\nUnited States of America", "entity_id": "O022126"}, "registered_agent": {"name": "KURT E. DAVIS", "address": "1135 MICHIGAN AVE\nAPT A\nSHEBOYGAN\n,\nWI\n53081-3353"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2004", "transaction": "Organized", "filed_date": "11/10/2004", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "11/09/2006", "transaction": "Restored to Good Standing", "filed_date": "11/09/2006", "description": "E-Form"}, {"effective_date": "11/09/2006", "transaction": "Change of Registered Agent", "filed_date": "11/09/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/20/2008", "transaction": "Restored to Good Standing", "filed_date": "10/20/2008", "description": "E-Form"}, {"effective_date": "10/20/2008", "transaction": "Change of Registered Agent", "filed_date": "10/20/2008", "description": "FM516-E-Form"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "01/20/2026", "transaction": "Change of Registered Agent", "filed_date": "01/20/2026", "description": "OnlineForm 5"}], "emails": ["KDAVIS@ABACUSARCH.COM"]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1850 E ELM STREET LLC", "registered_effective_date": "09/19/2018", "status": "Organized", "status_date": "09/19/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 FREEDOM ROAD SUITE A\nPO BOX 207\nLITTLE CHUTE\n,\nWI\n54140-1231", "entity_id": "O035031"}, "registered_agent": {"name": "STEVEN F PREDAYNA", "address": "2100 FREEDOM ROAD SUITE A\nPO BOX 207\nLITTLE CHUTE\n,\nWI\n54140-1231"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2018", "transaction": "Organized", "filed_date": "09/19/2018", "description": "E-Form"}, {"effective_date": "07/18/2019", "transaction": "Change of Registered Agent", "filed_date": "07/18/2019", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "07/27/2023", "transaction": "Change of Registered Agent", "filed_date": "07/27/2023", "description": "OnlineForm 5"}], "emails": ["STEVE@DEBRUINASSOCIATES.COM"]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1850 PLAIN LLC", "registered_effective_date": "04/14/2023", "status": "Organized", "status_date": "04/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "150 E GILMAN ST\nSTE 5000\nMADISON\n,\nWI\n53703-1482\nUnited States of America", "entity_id": "O042772"}, "registered_agent": {"name": "DAVID V. NORTHCUTT", "address": "150 E. GILMAN ST.\nSTE 5000\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2023", "transaction": "Organized", "filed_date": "04/14/2023", "description": "E-Form"}, {"effective_date": "06/29/2024", "transaction": "Change of Registered Agent", "filed_date": "06/29/2024", "description": "OnlineForm 5"}, {"effective_date": "06/29/2025", "transaction": "Change of Registered Agent", "filed_date": "06/29/2025", "description": "OnlineForm 5"}], "emails": ["DNORTHCUTT@FOLEY.COM"]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1850 W PINE ST LLC", "registered_effective_date": "05/08/2025", "status": "Organized", "status_date": "05/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1922 Madison St\nMadison\n,\nWI\n53711\nUnited States of America", "entity_id": "O046471"}, "registered_agent": {"name": "CHRIS THOMAS", "address": "1922 MADISON ST\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2025", "transaction": "Organized", "filed_date": "05/08/2025", "description": "E-Form"}], "emails": ["NEXTDOORRENTALSMADISON@GMAIL.COM"]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1851 CHURCH STREET LLC", "registered_effective_date": "07/24/2024", "status": "Organized", "status_date": "07/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1345 N. Jefferson St.\nSTE 179\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "O045109"}, "registered_agent": {"name": "BRAD PARADEIS", "address": "1345 N. JEFFERSON ST. 179\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2024", "transaction": "Organized", "filed_date": "07/24/2024", "description": "E-Form"}], "emails": ["BRADPARADEIS@YAHOO.COM"]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1851 COLLECTIVE, INC.", "registered_effective_date": "10/20/2021", "status": "Restored to Good Standing", "status_date": "03/21/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "104 E WALWORTH AVE\nDELAVAN\n,\nWI\n53115", "entity_id": "H070458"}, "registered_agent": {"name": "JULIE VANCE", "address": "104 E WALWORTH AVE\nDELAVAN\n,\nWI\n53115-1146"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/20/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/20/2021", "description": "E-Form"}, {"effective_date": "11/15/2021", "transaction": "Amendment", "filed_date": "11/16/2021", "description": "Old Name = HAIR BY JVE INC."}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "03/21/2024", "transaction": "Change of Registered Agent", "filed_date": "03/21/2024", "description": "Form16 OnlineForm"}, {"effective_date": "03/21/2024", "transaction": "Restored to Good Standing", "filed_date": "03/21/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1851 HOBBY FARM LLC", "registered_effective_date": "12/22/2020", "status": "Organized", "status_date": "12/22/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2264 COUNTY ROAD B\nWATERTOWN\n,\nWI\n53094", "entity_id": "O038227"}, "registered_agent": {"name": "HEATHER STEINHART", "address": "W2264 COUNTY ROAD B\nWATERTOWN\n,\nWI\n53094"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2020", "transaction": "Organized", "filed_date": "12/22/2020", "description": "E-Form"}, {"effective_date": "12/22/2023", "transaction": "Change of Registered Agent", "filed_date": "12/22/2023", "description": "OnlineForm 5"}], "emails": ["HCSTEINHART@GMAIL.COM"]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1851 LTD.", "registered_effective_date": "02/21/1994", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4130 S LAKE DR\nUNIT 375\nSAINT FRANCIS\n,\nWI\n53235-5958", "entity_id": "O016928"}, "registered_agent": {"name": "ROBERT HEFFERNAN", "address": "4130 S LAKE DR\nUNIT 375\nSAINT FRANCIS\n,\nWI\n53235-5958"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "02/21/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/23/1994", "description": ""}, {"effective_date": "01/01/2003", "transaction": "Delinquent", "filed_date": "01/01/2003", "description": ""}, {"effective_date": "02/03/2003", "transaction": "Restored to Good Standing", "filed_date": "02/03/2003", "description": "E-Form"}, {"effective_date": "02/01/2005", "transaction": "Change of Registered Agent", "filed_date": "02/01/2005", "description": "FM16-E-Form"}, {"effective_date": "08/03/2005", "transaction": "Change of Registered Agent", "filed_date": "08/08/2005", "description": ""}, {"effective_date": "04/06/2006", "transaction": "Change of Registered Agent", "filed_date": "04/06/2006", "description": "FM16-E-Form"}, {"effective_date": "04/24/2007", "transaction": "Change of Registered Agent", "filed_date": "04/24/2007", "description": "FM16-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}, {"effective_date": "08/13/2012", "transaction": "Restored to Good Standing", "filed_date": "08/16/2012", "description": ""}, {"effective_date": "08/13/2012", "transaction": "Certificate of Reinstatement", "filed_date": "08/16/2012", "description": ""}, {"effective_date": "08/13/2012", "transaction": "Change of Registered Agent", "filed_date": "08/16/2012", "description": "FM 16 2012"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}, {"effective_date": "07/31/2017", "transaction": "Restored to Good Standing", "filed_date": "08/02/2017", "description": ""}, {"effective_date": "07/31/2017", "transaction": "Certificate of Reinstatement", "filed_date": "08/02/2017", "description": ""}, {"effective_date": "07/31/2017", "transaction": "Change of Registered Agent", "filed_date": "08/02/2017", "description": "FM 16-2017"}, {"effective_date": "03/14/2018", "transaction": "Change of Registered Agent", "filed_date": "03/14/2018", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1851 OAKLAND LLC", "registered_effective_date": "12/20/2023", "status": "Organized", "status_date": "12/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N38W7588 Greystone Ct.\nCedarburg\n,\nwi\n53012\nUnited States of America", "entity_id": "O044011"}, "registered_agent": {"name": "RABINDER KHAHRA", "address": "N38W7588 GREYSTONE CT.\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2023", "transaction": "Organized", "filed_date": "12/20/2023", "description": "E-Form"}], "emails": ["RABINDER_KHAHRA@YAHOO.COM"]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1851 SECURITIES, INC.", "registered_effective_date": "05/26/2010", "status": "Incorporated/Qualified/Registered", "status_date": "05/26/2010", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "ONE AMERICAN ROW\nHARTFORD\n,\nCT\n06103\nUnited States of America", "entity_id": "O026497"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST. SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/04/2010", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "03/23/2023", "transaction": "Change of Registered Agent", "filed_date": "03/23/2023", "description": "Form 18"}, {"effective_date": "04/02/2024", "transaction": "Change of Registered Agent", "filed_date": "04/02/2024", "description": "FM 18-2024"}]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1851PULASKI LLC", "registered_effective_date": "10/06/2005", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022877"}, "registered_agent": {"name": "MICHAEL A RINALDI", "address": "3275 N. PIERCE ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2005", "transaction": "Organized", "filed_date": "10/10/2005", "description": "eForm"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1852 HAUGE LOG CHURCH PRESERVATION ASSOCIATION, INC.", "registered_effective_date": "10/05/1966", "status": "Restored to Good Standing", "status_date": "07/11/2000", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "10916 SPRING CREEK ROAD\nBLUE MOUNDS\n,\nWI\n53517-9633\nUnited States of America", "entity_id": "6P06558"}, "registered_agent": {"name": "CRAIG BLUSCHKE", "address": "10916 SPRING CREEK ROAD\nBLUE MOUNDS\n,\nWI\n53517-9633"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/05/1966", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/05/1966", "description": "**RECORD IMAGED**"}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933051765"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933151415"}, {"effective_date": "07/11/2000", "transaction": "Restored to Good Standing", "filed_date": "07/14/2000", "description": ""}, {"effective_date": "07/11/2000", "transaction": "Certificate of Reinstatement", "filed_date": "07/14/2000", "description": ""}, {"effective_date": "07/11/2000", "transaction": "Change of Registered Agent", "filed_date": "07/14/2000", "description": "FM 17 1999"}, {"effective_date": "12/20/2001", "transaction": "Change of Registered Agent", "filed_date": "12/20/2001", "description": "FM 17-2001"}, {"effective_date": "01/08/2014", "transaction": "Change of Registered Agent", "filed_date": "01/08/2014", "description": "FM13-E-Form"}, {"effective_date": "11/07/2014", "transaction": "Change of Registered Agent", "filed_date": "11/07/2014", "description": "FM17-E-Form"}, {"effective_date": "12/12/2016", "transaction": "Change of Registered Agent", "filed_date": "12/12/2016", "description": "OnlineForm 5"}, {"effective_date": "12/02/2017", "transaction": "Change of Registered Agent", "filed_date": "12/02/2017", "description": "OnlineForm 5"}, {"effective_date": "12/13/2017", "transaction": "Amendment", "filed_date": "12/20/2017", "description": "Old Name = PERRY HAUGE LOG CHURCH PRESERVATION ASSOCIATION, INC."}, {"effective_date": "12/08/2018", "transaction": "Change of Registered Agent", "filed_date": "12/08/2018", "description": "OnlineForm 5"}, {"effective_date": "12/26/2020", "transaction": "Change of Registered Agent", "filed_date": "12/26/2020", "description": "OnlineForm 5"}, {"effective_date": "12/19/2022", "transaction": "Change of Registered Agent", "filed_date": "12/19/2022", "description": "OnlineForm 5"}, {"effective_date": "12/21/2023", "transaction": "Change of Registered Agent", "filed_date": "12/21/2023", "description": "OnlineForm 5"}]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1852 HOLDINGS & INVESTMENTS L.L.C.", "registered_effective_date": "11/13/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O033855"}, "registered_agent": {"name": "1852 H&I", "address": "6633 W. CLOVERLEAF LN\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2017", "transaction": "Organized", "filed_date": "11/20/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1852 TAYLOR AVENUE LLC", "registered_effective_date": "09/08/2014", "status": "Organized", "status_date": "09/08/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1856 TAYLOR AVE\nRACINE\n,\nWI\n53403-2415", "entity_id": "O030287"}, "registered_agent": {"name": "JAGDISH PATEL", "address": "1856 TAYLOR AVE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2014", "transaction": "Organized", "filed_date": "09/08/2014", "description": "E-Form"}, {"effective_date": "08/11/2015", "transaction": "Change of Registered Agent", "filed_date": "08/11/2015", "description": "OnlineForm 5"}, {"effective_date": "07/24/2017", "transaction": "Change of Registered Agent", "filed_date": "07/24/2017", "description": "OnlineForm 5"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}], "emails": ["PURVIPATEL890@YAHOO.COM"]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1853 PLAIN, L.L.C.", "registered_effective_date": "10/17/2005", "status": "Restored to Good Standing", "status_date": "11/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "150 E GILMAN ST\nSTE 5000\nMADISON\n,\nWI\n53703-1482\nUnited States of America", "entity_id": "O022914"}, "registered_agent": {"name": "DAVID V. NORTHCUTT", "address": "150 E. GILMAN ST.\nSTE 5000\nMADISON\n,\nWI\n53703-1482"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2005", "transaction": "Organized", "filed_date": "10/19/2005", "description": "eForm"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "11/11/2009", "transaction": "Restored to Good Standing", "filed_date": "11/11/2009", "description": "E-Form"}, {"effective_date": "10/21/2011", "transaction": "Change of Registered Agent", "filed_date": "10/21/2011", "description": "FM516-E-Form"}, {"effective_date": "03/02/2015", "transaction": "Change of Registered Agent", "filed_date": "03/03/2015", "description": "FM13-E-Form"}, {"effective_date": "11/01/2016", "transaction": "Change of Registered Agent", "filed_date": "11/01/2016", "description": "OnlineForm 5"}, {"effective_date": "11/23/2021", "transaction": "Change of Registered Agent", "filed_date": "11/23/2021", "description": "OnlineForm 5"}, {"effective_date": "12/17/2023", "transaction": "Change of Registered Agent", "filed_date": "12/17/2023", "description": "OnlineForm 5"}, {"effective_date": "12/31/2024", "transaction": "Change of Registered Agent", "filed_date": "12/31/2024", "description": "OnlineForm 5"}], "emails": ["DNORTHCUTT@FOLEY.COM"]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1853 ROYAL GORGE INC.", "registered_effective_date": "06/18/2025", "status": "Incorporated/Qualified/Registered", "status_date": "06/18/2025", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "133 S SCOVILLE\nOAK PARK\n,\nIL\n60302", "entity_id": "O046669"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/19/2025", "description": ""}]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1854 DAK INVESTMENTS, LLC", "registered_effective_date": "12/02/2013", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10815 WESTERN AVE\nCEDARBURG\n,\nWI\n53012-9534\nUnited States of America", "entity_id": "O029534"}, "registered_agent": {"name": "KYLE ROSENGREN", "address": "10815 WESTERN AVE\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2013", "transaction": "Organized", "filed_date": "12/02/2013", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/18/2019", "transaction": "Change of Registered Agent", "filed_date": "10/18/2019", "description": "OnlineForm 5"}, {"effective_date": "10/18/2019", "transaction": "Restored to Good Standing", "filed_date": "10/18/2019", "description": "OnlineForm 5"}, {"effective_date": "01/20/2023", "transaction": "Change of Registered Agent", "filed_date": "01/20/2023", "description": "OnlineForm 5"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["KYLE@LUEDERSLAWNSEEDINGNTRUCKING.COM"]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1854 E. KENILWORTH LLC", "registered_effective_date": "10/30/2008", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O025298"}, "registered_agent": {"name": "JAY K. STAMATES", "address": "712 E. CLARKE\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2008", "transaction": "Organized", "filed_date": "11/04/2008", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1855 CAMBRIDGE CONDOMINIUM UNIT OWNERS' ASSOCIATION, INC.", "registered_effective_date": "08/08/2006", "status": "Dissolved", "status_date": "08/23/2013", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "789 N WATER STREET, SUITE 200\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "O023562"}, "registered_agent": {"name": "BRETT K MILLER", "address": "789 N WATER ST STE 200\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/14/2006", "description": ""}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}, {"effective_date": "10/14/2010", "transaction": "Restored to Good Standing", "filed_date": "10/21/2010", "description": ""}, {"effective_date": "10/14/2010", "transaction": "Certificate of Reinstatement", "filed_date": "10/21/2010", "description": ""}, {"effective_date": "10/14/2010", "transaction": "Change of Registered Agent", "filed_date": "10/21/2010", "description": "FM 17 2010"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "09/20/2012", "transaction": "Restored to Good Standing", "filed_date": "09/20/2012", "description": "E-Form"}, {"effective_date": "08/23/2013", "transaction": "Articles of Dissolution", "filed_date": "08/29/2013", "description": ""}]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1855 COFFEE HOUSE LLC", "registered_effective_date": "08/24/2021", "status": "Restored to Good Standing", "status_date": "07/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1 BRODHEAD ST\nMAZOMANIE\n,\nWI\n53560", "entity_id": "O039513"}, "registered_agent": {"name": "MICHELLE VANSCHYNDEL", "address": "1423 WEEKS RD\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2021", "transaction": "Organized", "filed_date": "08/24/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "OnlineForm 5"}, {"effective_date": "07/26/2023", "transaction": "Restored to Good Standing", "filed_date": "07/26/2023", "description": "OnlineForm 5"}], "emails": ["MEVANSCHYNDEL@GMAIL.COM"]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1855 HOSPITALITY LLC", "registered_effective_date": "03/02/2026", "status": "Organized", "status_date": "03/02/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1 Brodhead St.\nMazomanie\n,\nWI\n53560\nUnited States of America", "entity_id": "O048120"}, "registered_agent": {"name": "LINCOLN ROSS ANDERSON", "address": "1 BRODHEAD ST\nMAZOMANIE\n,\nWI\n53560"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2026", "transaction": "Organized", "filed_date": "03/02/2026", "description": "E-Form"}], "emails": ["LINCOLN@TENACIOUSOUTDOORS.COM"]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1855 REFLECTIONS, LLC", "registered_effective_date": "10/09/2024", "status": "Organized", "status_date": "10/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4900 W HUNDRED RD\nCHESTER\n,\nVA\n23831-1623\nUnited States of America", "entity_id": "O045444"}, "registered_agent": {"name": "ROBERT K GINTHER", "address": "221 3RD AVENUE\nCROSS JENKS MERCER MAFFEI LLP\nBARABOO\n,\nWI\n53913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2024", "transaction": "Organized", "filed_date": "10/09/2024", "description": "E-Form"}], "emails": ["RGINTHER@CJMMLAW.COM"]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1855 SOUTH WEST AVENUE, LLC", "registered_effective_date": "08/29/2007", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W220S3750 HIDDEN CT\nWAUKESHA\n,\nWI\n53189", "entity_id": "O024363"}, "registered_agent": {"name": "RUTH ARBANELLA", "address": "W220S3750 HIDDEN CT\nPO BOX 224\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2007", "transaction": "Organized", "filed_date": "08/29/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/09/2011", "description": "PUBLICATION"}, {"effective_date": "02/08/2012", "transaction": "Administrative Dissolution", "filed_date": "02/08/2012", "description": "PUBLICATION"}, {"effective_date": "09/06/2012", "transaction": "Restored to Good Standing", "filed_date": "09/12/2012", "description": ""}, {"effective_date": "09/06/2012", "transaction": "Certificate of Reinstatement", "filed_date": "09/12/2012", "description": ""}, {"effective_date": "09/06/2012", "transaction": "Change of Registered Agent", "filed_date": "09/12/2012", "description": "FM516-2012"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1855 WOODCRAFT DESIGNS LLC", "registered_effective_date": "01/23/2024", "status": "Restored to Good Standing", "status_date": "01/14/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1855 SHALE AVE\nCAMPBELLSPORT\n,\nWI\n53010-2960\nUnited States of America", "entity_id": "L080388"}, "registered_agent": {"name": "MICHAEL DUNN", "address": "N1855 SHALE AVE\nCAMPBELLSPORT\n,\nWI\n53010"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/23/2024", "transaction": "Organized", "filed_date": "01/23/2024", "description": "E-Form"}, {"effective_date": "12/09/2025", "transaction": "Amendment", "filed_date": "12/09/2025", "description": "OnlineForm 504 Old Name = LAKE COUNTRY PROWASH LLC  CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Restored to Good Standing", "filed_date": "01/14/2026", "description": "OnlineForm 5"}], "emails": ["MIKEDUNN2469@GMAIL.COM"]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "18550 W BLUEMOUND, LLC", "registered_effective_date": "02/06/2019", "status": "Restored to Good Standing", "status_date": "01/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 847\nSHEBOYGAN\n,\nWI\n53082", "entity_id": "P074442"}, "registered_agent": {"name": "THOMAS M. STOCCO", "address": "2520 E WOOD PL\nSHOREWOOD\n,\nWI\n53211-1749"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/06/2019", "transaction": "Organized", "filed_date": "02/06/2019", "description": "E-Form"}, {"effective_date": "03/05/2019", "transaction": "Amendment", "filed_date": "03/05/2019", "description": "OnlineForm 504 Old Name = PLYMOUTH COMMONS, LLC"}, {"effective_date": "03/30/2021", "transaction": "Change of Registered Agent", "filed_date": "03/30/2021", "description": "OnlineForm 5"}, {"effective_date": "04/05/2023", "transaction": "Change of Registered Agent", "filed_date": "04/05/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Change of Registered Agent", "filed_date": "04/01/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/30/2026", "transaction": "Restored to Good Standing", "filed_date": "01/30/2026", "description": "OnlineForm 5"}, {"effective_date": "01/30/2026", "transaction": "Change of Registered Agent", "filed_date": "01/30/2026", "description": "OnlineForm 5"}], "emails": ["TMSTOCCO@GMAIL.COM"]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "18550 WEST BLUEMOUND ROAD CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "05/13/2022", "status": "Incorporated/Qualified/Registered", "status_date": "05/13/2022", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "PO BOX 847\nSHEBOYGAN\n,\nWI\n53082", "entity_id": "O040971"}, "registered_agent": {"name": "DANIEL D. SEIBEL", "address": "2060 N HUMBOLDT BLVD, STE 225\nMILWAUKEE\n,\nWI\n53212-3530"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/13/2022", "description": "OnlineForm 102"}, {"effective_date": "04/30/2023", "transaction": "Change of Registered Agent", "filed_date": "04/30/2023", "description": "OnlineForm 5"}, {"effective_date": "06/27/2024", "transaction": "Change of Registered Agent", "filed_date": "06/27/2024", "description": "OnlineForm 5"}, {"effective_date": "06/25/2025", "transaction": "Change of Registered Agent", "filed_date": "06/25/2025", "description": "OnlineForm 5"}]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1856 NIMITZ, LLC", "registered_effective_date": "07/17/2025", "status": "Organized", "status_date": "07/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2143 S. Webster Avenue\nGreen Bay\n,\nWI\n54301\nUnited States of America", "entity_id": "O046784"}, "registered_agent": {"name": "BEN M. BARTOLAZZI", "address": "2143 S. WEBSTER AVENUE\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2025", "transaction": "Organized", "filed_date": "07/17/2025", "description": "E-Form"}], "emails": ["BENBART0@YAHOO.COM"]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1856 ROOSEVELT, LLC", "registered_effective_date": "06/22/2017", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O033356"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2017", "transaction": "Organized", "filed_date": "06/22/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1856 WARREN, LLC", "registered_effective_date": "08/27/2015", "status": "Dissolved", "status_date": "10/01/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "606 E. JUNEAU AVE #511385\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O031232"}, "registered_agent": {"name": "FARWELL WARREN LLC", "address": "606 E. JUNEAU AVENUE #511385\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2015", "transaction": "Organized", "filed_date": "08/27/2015", "description": "E-Form"}, {"effective_date": "03/20/2016", "transaction": "Change of Registered Agent", "filed_date": "03/20/2016", "description": "FM13-E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "10/01/2018", "transaction": "Articles of Dissolution", "filed_date": "10/01/2018", "description": "OnlineForm 510"}]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1856 WISCONSIN AVE LLC", "registered_effective_date": "08/13/2020", "status": "Organized", "status_date": "08/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "811 HARRISON AVE\nBELOIT\n,\nWI\n53511-5531", "entity_id": "O037667"}, "registered_agent": {"name": "CARLOS M MARTINEZ", "address": "811 HARRISON AVE\nBELOIT\n,\nWI\n53511-5531"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2020", "transaction": "Organized", "filed_date": "08/13/2020", "description": "E-Form"}, {"effective_date": "09/16/2023", "transaction": "Change of Registered Agent", "filed_date": "09/16/2023", "description": "OnlineForm 5"}], "emails": ["CARLOS_MARTINEZ199@HOTMAIL.COM"]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1857 E. KENILWORTH LLC", "registered_effective_date": "12/29/2008", "status": "Dissolved", "status_date": "12/31/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "757 N WATER ST\nSTE 200\nMILWAUKEE\n,\nWI\n53202-3557\nUnited States of America", "entity_id": "O025407"}, "registered_agent": {"name": "NORA J PECOR", "address": "757 N WATER ST\nSTE 200\nMILWAUKEE\n,\nWI\n53202-3557"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2008", "transaction": "Organized", "filed_date": "12/29/2008", "description": "E-Form"}, {"effective_date": "02/04/2011", "transaction": "Change of Registered Agent", "filed_date": "02/04/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "11/20/2012", "transaction": "Restored to Good Standing", "filed_date": "11/20/2012", "description": "E-Form"}, {"effective_date": "12/28/2017", "transaction": "Change of Registered Agent", "filed_date": "12/28/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2019", "transaction": "Articles of Dissolution", "filed_date": "12/31/2019", "description": "OnlineForm 510"}]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1857 LLC", "registered_effective_date": "10/10/2025", "status": "Organized", "status_date": "10/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1500 County Road O\nMondovi\n,\nWI\n54755\nUnited States of America", "entity_id": "O047251"}, "registered_agent": {"name": "NATHAN ENERSON", "address": "N1500 COUNTY ROAD O\nMONDOVI\n,\nWI\n54755"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2025", "transaction": "Organized", "filed_date": "10/10/2025", "description": "E-Form"}], "emails": ["ENERSON.NATHAN@GMAIL.COM"]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1857-1859 OAKDALE PROPERTY, LLC", "registered_effective_date": "02/06/2008", "status": "Restored to Good Standing", "status_date": "01/19/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W237S6795 FERNWOOD DR\nWAUKESHA\n,\nWI\n53189-9375\nUnited States of America", "entity_id": "O024715"}, "registered_agent": {"name": "STEVEN DONALD SLAMAR", "address": "W237S6795 FERNWOOD DR\nWAUKESHA\n,\nWI\n53189-9375"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2008", "transaction": "Organized", "filed_date": "02/11/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "01/19/2011", "transaction": "Restored to Good Standing", "filed_date": "01/19/2011", "description": "E-Form"}, {"effective_date": "03/04/2020", "transaction": "Change of Registered Agent", "filed_date": "03/04/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/19/2022", "transaction": "Restored to Good Standing", "filed_date": "01/19/2022", "description": "OnlineForm 5"}, {"effective_date": "06/13/2023", "transaction": "Change of Registered Agent", "filed_date": "06/13/2023", "description": "OnlineForm 5"}, {"effective_date": "06/19/2025", "transaction": "Change of Registered Agent", "filed_date": "06/19/2025", "description": "OnlineForm 5"}], "emails": ["MARGIESLAMAR@YAHOO.COM"]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1858 DESIGNS, LLC", "registered_effective_date": "02/23/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040460"}, "registered_agent": {"name": "KATELYN LETOURNEAU", "address": "N120 W15515 FREISTADT ROAD\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2022", "transaction": "Organized", "filed_date": "02/23/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1858 FARM, LLC", "registered_effective_date": "09/28/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039701"}, "registered_agent": {"name": "DAVIS & KUELTHAU, S.C.", "address": "ATTN: MICHAEL T. VAN SOMEREN\n111 E KILBOURN AVE, STE 1400\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2021", "transaction": "Organized", "filed_date": "09/28/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "1858 HWY 64 LLC", "registered_effective_date": "11/09/2023", "status": "Organized", "status_date": "11/09/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "O043817"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2023", "transaction": "Organized", "filed_date": "11/09/2023", "description": "E-Form"}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "185F, LLC", "registered_effective_date": "12/19/2000", "status": "Restored to Good Standing", "status_date": "10/14/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1454 S SHORE DR\nEAST TROY\n,\nWI\n53120-2102\nUnited States of America", "entity_id": "O019665"}, "registered_agent": {"name": "GARY SCHILDT", "address": "W1454 S SHORE DR\nEAST TROY\n,\nWI\n53120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2000", "transaction": "Organized", "filed_date": "12/20/2000", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2008", "transaction": "Restored to Good Standing", "filed_date": "10/14/2008", "description": "E-Form"}, {"effective_date": "10/14/2008", "transaction": "Change of Registered Agent", "filed_date": "10/14/2008", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "01/12/2011", "transaction": "Change of Registered Agent", "filed_date": "01/20/2011", "description": ""}, {"effective_date": "12/27/2017", "transaction": "Change of Registered Agent", "filed_date": "12/27/2017", "description": "OnlineForm 5"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}, {"effective_date": "12/11/2024", "transaction": "Change of Registered Agent", "filed_date": "12/11/2024", "description": "OnlineForm 5"}, {"effective_date": "11/04/2025", "transaction": "Change of Registered Agent", "filed_date": "11/04/2025", "description": "OnlineForm 5"}], "emails": ["GLSWIS@WI.RR.COM"]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "185RE CORP. (FICT NAME) RWG CORP. (CORP NAME)", "registered_effective_date": "12/30/1999", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/27/2005", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "10 SPEEN STREET 4TH FL\nFRAMINGHAM\n,\nMA\n01701", "entity_id": "O019165"}, "registered_agent": {"name": "CT CORPORATION SYSTEM", "address": "8025 EXCELSIOR DR SUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/30/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/03/2000", "description": ""}, {"effective_date": "12/30/1999", "transaction": "True Name", "filed_date": "01/03/2000", "description": "True Name =  RWG CORP."}, {"effective_date": "08/21/2000", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/21/2000", "description": "20004000005"}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "08/22/2005", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/22/2005", "description": "Notice Image"}, {"effective_date": "10/27/2005", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/27/2005", "description": "Cert Image   ***RECORD IMAGED***"}]}
{"task_id": 294486, "worker_id": "details-extract-15", "ts": 1776095229, "record_type": "business_detail", "entity_details": {"entity_name": "THE 1850'S INN LLC", "registered_effective_date": "01/01/2010", "status": "Restored to Good Standing", "status_date": "02/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "172 E OAK ST\nJUNEAU\n,\nWI\n53039-1324", "entity_id": "T049829"}, "registered_agent": {"name": "CRISTINA LINDA SEREMET", "address": "172 E OAK ST\nJUNEAU\n,\nWI\n53039-1324"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2010", "transaction": "Organized", "filed_date": "12/10/2009", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}, {"effective_date": "05/18/2018", "transaction": "Restored to Good Standing", "filed_date": "05/24/2018", "description": ""}, {"effective_date": "05/18/2018", "transaction": "Certificate of Reinstatement", "filed_date": "05/24/2018", "description": ""}, {"effective_date": "03/25/2019", "transaction": "Change of Registered Agent", "filed_date": "03/25/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/03/2021", "transaction": "Restored to Good Standing", "filed_date": "02/03/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/26/2024", "transaction": "Restored to Good Standing", "filed_date": "02/26/2024", "description": "OnlineForm 5"}, {"effective_date": "02/26/2024", "transaction": "Change of Registered Agent", "filed_date": "02/26/2024", "description": "OnlineForm 5"}], "emails": ["SEREMETPILOTS@GMAIL.COM"]}
{"task_id": 295971, "worker_id": "details-extract-4", "ts": 1776095242, "record_type": "business_detail", "entity_details": {"entity_name": "2 DEAD FROGS LLC", "registered_effective_date": "06/09/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T069768"}, "registered_agent": {"name": "BARBARA SCOTT", "address": "122 W COURT\nRICHLAND CENTER\n,\nWI\n53581"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2016", "transaction": "Organized", "filed_date": "06/09/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 295971, "worker_id": "details-extract-4", "ts": 1776095242, "record_type": "business_detail", "entity_details": {"entity_name": "2 DEARS, INC.", "registered_effective_date": "11/06/2015", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "240 2ND STREET SOUTH\nSUITE 201\nWISCONSIN RAPIDS\n,\nWI\n54494", "entity_id": "T067678"}, "registered_agent": {"name": "ANDREA WEILAND", "address": "240 2ND STREET SOUTH\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/09/2015", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 295971, "worker_id": "details-extract-4", "ts": 1776095242, "record_type": "business_detail", "entity_details": {"entity_name": "2 DEROOS LLC", "registered_effective_date": "03/13/2025", "status": "Organized", "status_date": "03/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6404 Maywood Avenue\nMiddleton\n,\nWI\n53562\nUnited States of America", "entity_id": "T113261"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2025", "transaction": "Organized", "filed_date": "03/13/2025", "description": "E-Form"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 295971, "worker_id": "details-extract-4", "ts": 1776095242, "record_type": "business_detail", "entity_details": {"entity_name": "2DEGREES HOLDINGS LLC", "registered_effective_date": "04/23/2018", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W149N9857 TREE TOPS CT.\nGERMANTOWN\n,\nWI\n53022", "entity_id": "T076593"}, "registered_agent": {"name": "KEVIN P. MORAN", "address": "W149N9857 TREE TOPS CT\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2018", "transaction": "Organized", "filed_date": "04/23/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "05/13/2020", "transaction": "Restored to Good Standing", "filed_date": "05/13/2020", "description": "OnlineForm 5"}, {"effective_date": "05/10/2023", "transaction": "Change of Registered Agent", "filed_date": "05/10/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295971, "worker_id": "details-extract-4", "ts": 1776095242, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DE PERE PROPERTIES, LLC", "registered_effective_date": "11/25/2015", "status": "Organized", "status_date": "11/25/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1600 SHAWANO AVE\nSTE 204\nGREEN BAY\n,\nWI\n54303-3246", "entity_id": "T067858"}, "registered_agent": {"name": "STEVE KERSTEN", "address": "1600 SHAWANO AVE\nSTE 204\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2015", "transaction": "Organized", "filed_date": "11/25/2015", "description": "E-Form"}, {"effective_date": "04/10/2018", "transaction": "Change of Registered Agent", "filed_date": "04/10/2018", "description": "OnlineForm 5"}, {"effective_date": "02/06/2023", "transaction": "Change of Registered Agent", "filed_date": "02/06/2023", "description": "OnlineForm 5"}, {"effective_date": "02/08/2024", "transaction": "Change of Registered Agent", "filed_date": "02/08/2024", "description": "OnlineForm 5"}], "emails": ["KERSTENREALTY@YAHOO.COM"]}
{"task_id": 295971, "worker_id": "details-extract-4", "ts": 1776095242, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DEER FARM LLC", "registered_effective_date": "08/25/2022", "status": "Organized", "status_date": "08/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1249 N. FRANKLIN PL. STE. 100\nSTE 100\nMILWAUKEE\n,\nWI\n53202", "entity_id": "T098748"}, "registered_agent": {"name": "L. ELIZABETH DUNN", "address": "1249 N. FRANKLIN PL. STE. 100\nSTE 100\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2022", "transaction": "Organized", "filed_date": "08/25/2022", "description": "E-Form"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}], "emails": ["JAMES.BOUTELLE@THEGLENORACOMPANY.COM"]}
{"task_id": 295971, "worker_id": "details-extract-4", "ts": 1776095242, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DEGREES COOPERATIVE", "registered_effective_date": "10/20/2006", "status": "Involuntarily Dissolved", "status_date": "05/04/2019", "entity_type": "Membership Cooperative", "period_of_existence": "PER", "principal_office_address": "307 W JOHNSON\nMADISON\n,\nWI\n53703", "entity_id": "T041701"}, "registered_agent": {"name": "NO AGENT", "address": "XX\nXX\n,\nXX\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/20/2006", "description": ""}, {"effective_date": "10/01/2008", "transaction": "In Bad Standing", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "03/04/2019", "transaction": "Intent to Involuntary", "filed_date": "03/04/2019", "description": ""}, {"effective_date": "05/04/2019", "transaction": "Involuntary Dissolution", "filed_date": "05/04/2019", "description": ""}]}
{"task_id": 295971, "worker_id": "details-extract-4", "ts": 1776095242, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DEGREES LLC", "registered_effective_date": "09/16/2004", "status": "Dissolved", "status_date": "10/16/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "307 W. JOHNSON ST\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "T037566"}, "registered_agent": {"name": "ALICIA WRIGHT", "address": "1841 BELD ST\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2004", "transaction": "Organized", "filed_date": "09/20/2004", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "08/14/2006", "transaction": "Restored to Good Standing", "filed_date": "08/14/2006", "description": "E-Form"}, {"effective_date": "08/14/2006", "transaction": "Change of Registered Agent", "filed_date": "08/14/2006", "description": "FM516-E-Form"}, {"effective_date": "10/16/2006", "transaction": "Articles of Dissolution", "filed_date": "10/20/2006", "description": ""}]}
{"task_id": 295971, "worker_id": "details-extract-4", "ts": 1776095242, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DESPERATE HOUSEWIVES, LLC", "registered_effective_date": "11/30/2005", "status": "Dissolved", "status_date": "11/21/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T040044"}, "registered_agent": {"name": "SILKE DAVIS", "address": "1903 E BRISTLECONE DR\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2005", "transaction": "Organized", "filed_date": "12/02/2005", "description": "E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "11/21/2007", "transaction": "Articles of Dissolution", "filed_date": "11/27/2007", "description": ""}]}
{"task_id": 294501, "worker_id": "details-extract-26", "ts": 1776095282, "record_type": "business_detail", "entity_details": {"entity_name": "18K SAND, LLC", "registered_effective_date": "11/14/2017", "status": "Dissolved", "status_date": "08/30/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1303 178TH AVE\nBLOOMER\n,\nWI\n54724-3994", "entity_id": "O033858"}, "registered_agent": {"name": "LINDA CULVER", "address": "1303 178TH AVE\nBLOOMER\n,\nWI\n54724-3994"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2017", "transaction": "Organized", "filed_date": "11/14/2017", "description": "E-Form"}, {"effective_date": "11/26/2018", "transaction": "Change of Registered Agent", "filed_date": "11/26/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/25/2021", "transaction": "Restored to Good Standing", "filed_date": "10/25/2021", "description": "OnlineForm 5"}, {"effective_date": "08/30/2023", "transaction": "Articles of Dissolution", "filed_date": "08/30/2023", "description": "OnlineForm 510"}]}
{"task_id": 294496, "worker_id": "details-extract-79", "ts": 1776095284, "record_type": "business_detail", "entity_details": {"entity_name": "18FORTY8 PRIVATE WEALTH, LLC", "registered_effective_date": "11/08/2022", "status": "Registered", "status_date": "11/08/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "401 CHARMANY DR STE 315\nMADISON\n,\nWI\n53719", "entity_id": "O041594"}, "registered_agent": {"name": "TERRY HEINRICHS", "address": "401 CHARMANY DRIVE, SUITE 315\nSUITE 315\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2022", "transaction": "Registered", "filed_date": "11/09/2022", "description": ""}, {"effective_date": "04/03/2023", "transaction": "Change of Registered Agent", "filed_date": "04/03/2023", "description": "OnlineForm 5"}, {"effective_date": "03/12/2026", "transaction": "Change of Registered Agent", "filed_date": "03/12/2026", "description": "OnlineForm 5"}]}
{"task_id": 295080, "worker_id": "details-extract-6", "ts": 1776095322, "record_type": "business_detail", "entity_details": {"entity_name": "1 ON 1 DESIGNS LLC", "registered_effective_date": "11/16/2009", "status": "Organized", "status_date": "11/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W166N8975 GRAND AVE\nMENOMONEE FALLS\n,\nWI\n53051-2152\nUnited States of America", "entity_id": "O026067"}, "registered_agent": {"name": "SUSAN KAY CHAPMAN", "address": "W166 N8975 GRAND AVE\nW166 N8975 GRAND AVE\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2009", "transaction": "Organized", "filed_date": "11/16/2009", "description": "E-Form"}, {"effective_date": "11/24/2010", "transaction": "Change of Registered Agent", "filed_date": "11/24/2010", "description": "FM516-E-Form"}, {"effective_date": "10/20/2017", "transaction": "Change of Registered Agent", "filed_date": "10/20/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "04/07/2026", "transaction": "Change of Registered Agent", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["1ON1DESIGNSLLC@GMAIL.COM"]}
{"task_id": 295080, "worker_id": "details-extract-6", "ts": 1776095322, "record_type": "business_detail", "entity_details": {"entity_name": "1 ON 1 IT, LLC", "registered_effective_date": "08/03/2011", "status": "Dissolved", "status_date": "08/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14360 INDIAN RIDGE DR\nBROOKFIELD\n,\nWI\n53005-6450\nUnited States of America", "entity_id": "O027402"}, "registered_agent": {"name": "JAMES HANSEN", "address": "14360 INDIAN RIDGE DR\nBROOKFIELD\n,\nWI\n53005-6450"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2011", "transaction": "Organized", "filed_date": "08/03/2011", "description": "E-Form"}, {"effective_date": "07/15/2013", "transaction": "Change of Registered Agent", "filed_date": "07/15/2013", "description": "FM516-E-Form"}, {"effective_date": "09/27/2014", "transaction": "Change of Registered Agent", "filed_date": "09/27/2014", "description": "FM516-E-Form"}, {"effective_date": "08/07/2022", "transaction": "Articles of Dissolution", "filed_date": "08/07/2022", "description": "OnlineForm 510"}]}
{"task_id": 295080, "worker_id": "details-extract-6", "ts": 1776095322, "record_type": "business_detail", "entity_details": {"entity_name": "1 ONLY DREAM MACHINES, LLC", "registered_effective_date": "03/14/2001", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W8761 PORT ARTHUR RD\nLADYSMITH\n,\nWI\n54848\nUnited States of America", "entity_id": "O019786"}, "registered_agent": {"name": "MYRON REEVES", "address": "W8761 PORT ARTHUR RD\nLADYSMITH\n,\nWI\n54848"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2001", "transaction": "Organized", "filed_date": "03/15/2001", "description": "eForm"}, {"effective_date": "05/18/2007", "transaction": "Change of Registered Agent", "filed_date": "05/18/2007", "description": "FM 516 2007"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 295080, "worker_id": "details-extract-6", "ts": 1776095322, "record_type": "business_detail", "entity_details": {"entity_name": "1ON1 MILWAUKEE LLC", "registered_effective_date": "07/21/2017", "status": "Restored to Good Standing", "status_date": "07/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1820 S CONRAD PL\nNEW BERLIN\n,\nWI\n53151-2604", "entity_id": "O033449"}, "registered_agent": {"name": "MARY MARGARET NELLEN", "address": "1820 S CONRAD PL\nNEW BERLIN\n,\nWI\n53151-2604"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2017", "transaction": "Organized", "filed_date": "07/21/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}, {"effective_date": "03/21/2022", "transaction": "Restored to Good Standing", "filed_date": "03/25/2022", "description": ""}, {"effective_date": "03/21/2022", "transaction": "Certificate of Reinstatement", "filed_date": "03/25/2022", "description": ""}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "07/16/2024", "transaction": "Change of Registered Agent", "filed_date": "07/16/2024", "description": "OnlineForm 5"}, {"effective_date": "07/16/2024", "transaction": "Restored to Good Standing", "filed_date": "07/16/2024", "description": "OnlineForm 5"}, {"effective_date": "08/25/2025", "transaction": "Change of Registered Agent", "filed_date": "08/25/2025", "description": "OnlineForm 5"}], "emails": ["WKACCOUNTING@YAHOO.COM"]}
{"task_id": 295080, "worker_id": "details-extract-6", "ts": 1776095322, "record_type": "business_detail", "entity_details": {"entity_name": "1ONE SOLUTION LLC", "registered_effective_date": "11/01/2017", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9254 S 8TH AVE\nOAK CREEK\n,\nWI\n53154-4860", "entity_id": "O033805"}, "registered_agent": {"name": "STEPHANIE LANIER", "address": "3965 WILD GINGER WAY\nFRANKSVILLE\n,\nWI\n53126"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2017", "transaction": "Organized", "filed_date": "10/27/2017", "description": "E-Form"}, {"effective_date": "12/03/2018", "transaction": "Change of Registered Agent", "filed_date": "12/03/2018", "description": "OnlineForm 5"}, {"effective_date": "10/25/2020", "transaction": "Change of Registered Agent", "filed_date": "10/25/2020", "description": "FM13-E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 295080, "worker_id": "details-extract-6", "ts": 1776095322, "record_type": "business_detail", "entity_details": {"entity_name": "1ONEAM LLC", "registered_effective_date": "01/05/2025", "status": "Organized", "status_date": "01/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1840 N Farwell Ave\nMilwaukee\n,\nWI\n53202-3693\nUnited States of America", "entity_id": "O045840"}, "registered_agent": {"name": "ZENON JOSEPH CASTILLO JR", "address": "1840 N FARWELL AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2025", "transaction": "Organized", "filed_date": "01/06/2025", "description": "E-Form"}], "emails": ["ZENON2CASTILLO@GMAIL.COM"]}
{"task_id": 295080, "worker_id": "details-extract-6", "ts": 1776095322, "record_type": "business_detail", "entity_details": {"entity_name": "ONE & ONLY HOUSE OF FASHION LLC", "registered_effective_date": "08/20/2011", "status": "Administratively Dissolved", "status_date": "09/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O027436"}, "registered_agent": {"name": "DARIKO MEKVABISHVILI", "address": "2129 W WOODSIDE LN\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2011", "transaction": "Organized", "filed_date": "08/20/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}]}
{"task_id": 295080, "worker_id": "details-extract-6", "ts": 1776095322, "record_type": "business_detail", "entity_details": {"entity_name": "ONE & ONLY LLC", "registered_effective_date": "11/09/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O041901"}, "registered_agent": {"name": "ASHLEY L DAVIS", "address": "2969 N 58TH STREET\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2022", "transaction": "Organized", "filed_date": "11/09/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295080, "worker_id": "details-extract-6", "ts": 1776095322, "record_type": "business_detail", "entity_details": {"entity_name": "ONE AND ONLY, INC.", "registered_effective_date": "08/10/2001", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O020025"}, "registered_agent": {"name": "TAMMY RUPPERT", "address": "10025 RAVINE DR\nTWO RIVERS\n,\nWI\n54241"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/13/2001", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Delinquent", "filed_date": "07/01/2003", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 295080, "worker_id": "details-extract-6", "ts": 1776095322, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ON 68TH LLC", "registered_effective_date": "07/03/2024", "status": "Organized", "status_date": "07/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5420 S HONEY CREEK DR\nGREENFIELD\n,\nWI\n53221\nUnited States of America", "entity_id": "O045016"}, "registered_agent": {"name": "TROY J CHOWANEC", "address": "5420 S HONEY CREEK DR\nGREENFIELD\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2024", "transaction": "Organized", "filed_date": "07/03/2024", "description": "E-Form"}], "emails": ["TROY@CHOWANEC.COM"]}
{"task_id": 295080, "worker_id": "details-extract-6", "ts": 1776095322, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ON NINETEEN, L.L.C.", "registered_effective_date": "07/21/1994", "status": "Merged, acquired", "status_date": "01/13/1998", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O017062"}, "registered_agent": {"name": "TIMOTHY D FENNER", "address": "2 E MIFFLIN ST\nP O BOX 1767\nMADISON\n,\nWI\n537011767"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/1994", "transaction": "Organized", "filed_date": "07/25/1994", "description": ""}, {"effective_date": "01/13/1998", "transaction": "Merged (nonsurvivor", "filed_date": "01/14/1998", "description": "& 12E025527 (EIGHT ON TWO, L.L.C.)"}, {"effective_date": "01/13/1998", "transaction": "Utility line for long descriptions", "filed_date": "01/14/1998", "description": "INTO 12O017471 (ONE ON ELEVEN,"}, {"effective_date": "01/13/1998", "transaction": "Utility line for long descriptions", "filed_date": "01/14/1998", "description": "L.L.C.) SURV CHGS NAME"}]}
{"task_id": 295080, "worker_id": "details-extract-6", "ts": 1776095322, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ON ONE IN HOME SENIOR CARE, LLC", "registered_effective_date": "10/31/2016", "status": "Dissolved", "status_date": "10/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "913 PERSHING AVE\nSHEBOYGAN\n,\nWI\n53083-3165", "entity_id": "O032551"}, "registered_agent": {"name": "LISA JESKE", "address": "913 PERSHING AVE\nSHEBOYGAN\n,\nWI\n53083-3165"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/31/2016", "transaction": "Organized", "filed_date": "10/31/2016", "description": "E-Form"}, {"effective_date": "10/31/2016", "transaction": "Statement of Correction", "filed_date": "11/29/2016", "description": "Old Name = ONE ON ONE IN HOME SERVICES CARE, LLC"}, {"effective_date": "12/24/2017", "transaction": "Change of Registered Agent", "filed_date": "12/24/2017", "description": "OnlineForm 5"}, {"effective_date": "12/28/2018", "transaction": "Change of Registered Agent", "filed_date": "12/28/2018", "description": "OnlineForm 5"}, {"effective_date": "12/26/2019", "transaction": "Change of Registered Agent", "filed_date": "12/26/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/15/2021", "transaction": "Articles of Dissolution", "filed_date": "10/15/2021", "description": "OnlineForm 510"}]}
{"task_id": 295080, "worker_id": "details-extract-6", "ts": 1776095322, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ON ONE INC.", "registered_effective_date": "05/21/1987", "status": "Dissolved", "status_date": "07/07/1997", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3500 N SHERMAN BLVD 203\nMILWAUKEE\n,\nWI\n53218\nUnited States of America", "entity_id": "O015412"}, "registered_agent": {"name": "JOHN T WITHERSPOON", "address": "3500 N SHERMAN BLVD\nSTE 203\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "05/21/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/21/1987", "description": ""}, {"effective_date": "04/01/1991", "transaction": "Delinquent", "filed_date": "04/01/1991", "description": ""}, {"effective_date": "07/30/1991", "transaction": "Restored to Good Standing", "filed_date": "07/30/1991", "description": ""}, {"effective_date": "07/31/1991", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/31/1991", "description": "912012350"}, {"effective_date": "07/07/1997", "transaction": "Articles of Dissolution", "filed_date": "07/11/1997", "description": ""}]}
{"task_id": 295080, "worker_id": "details-extract-6", "ts": 1776095322, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ON ONE LEARNING CORP.", "registered_effective_date": "10/31/2011", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/06/2016", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "8900 SW 117TH AVE STE C-103\nMIAMI\n,\nFL\n33186\nUnited States of America", "entity_id": "O027584"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS INC", "address": "901 S WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/01/2011", "description": ""}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "12/06/2016", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/06/2016", "description": ""}]}
{"task_id": 295080, "worker_id": "details-extract-6", "ts": 1776095322, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ON ONE LEARNING CORP.", "registered_effective_date": "08/25/2022", "status": "Incorporated/Qualified/Registered", "status_date": "08/25/2022", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "8900 SW 117TH AVE C-103\nMIAMI\n,\nFL\n33186\nUnited States of America", "entity_id": "O041486"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/26/2022", "description": ""}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "Form 18"}, {"effective_date": "02/10/2026", "transaction": "Change of Registered Agent", "filed_date": "02/10/2026", "description": "Form 18"}]}
{"task_id": 295080, "worker_id": "details-extract-6", "ts": 1776095322, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ON ONE PERSONAL TRAINING LLC", "registered_effective_date": "06/03/2010", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19280 HAYDEN CT\nBROOKFIELD\n,\nWI\n53045\nUnited States of America", "entity_id": "O026511"}, "registered_agent": {"name": "BRIAN L. SHECTERLE", "address": "19280 HAYDEN COURT\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2010", "transaction": "Organized", "filed_date": "06/07/2010", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 295080, "worker_id": "details-extract-6", "ts": 1776095322, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ON ONE SHERPA, LLC", "registered_effective_date": "09/26/2024", "status": "Registered", "status_date": "09/26/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "300 E. MARKET STREET\nSUITE 200\nLOUISVILLE\n,\nKENTUCKY\n40202-1959", "entity_id": "O045390"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2024", "transaction": "Registered", "filed_date": "10/01/2024", "description": ""}]}
{"task_id": 295080, "worker_id": "details-extract-6", "ts": 1776095322, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ON ONE TOURS, INC.", "registered_effective_date": "11/28/2007", "status": "Dissolved", "status_date": "12/31/2020", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "E4089 COUNTY ROAD BB\nMENOMONIE\n,\nWI\n54751", "entity_id": "O024550"}, "registered_agent": {"name": "GREGORY PREUSSE", "address": "E4089 COUNTY ROAD BB\nMENOMONIE\n,\nWI\n54751"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/03/2007", "description": "E-Form"}, {"effective_date": "12/31/2020", "transaction": "Articles of Dissolution", "filed_date": "12/16/2020", "description": "OnlineForm 10"}]}
{"task_id": 295080, "worker_id": "details-extract-6", "ts": 1776095322, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ON ONE TUTORING REFERRAL SERVICE, INC.", "registered_effective_date": "08/01/1994", "status": "Withdrawal", "status_date": "04/02/1997", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "4511 SANDYWOOD CT SE\nROCHESTER\n,\nMN\n55904\nUnited States of America", "entity_id": "O017053"}, "registered_agent": {"name": "ADDRESS FOR SERVICE OF PROCESS", "address": "***SEE 07 SCREEN***\nNO CITY\n,\nXX\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/03/1994", "description": ""}, {"effective_date": "04/02/1997", "transaction": "Withdrawal", "filed_date": "04/08/1997", "description": ""}]}
{"task_id": 295080, "worker_id": "details-extract-6", "ts": 1776095322, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ON ONE WITH KERRI SCHUH L.L.C.", "registered_effective_date": "11/12/2014", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O030452"}, "registered_agent": {"name": "KERRI ANN SCHUH", "address": "1551 N WATER ST UNIT 203\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2014", "transaction": "Organized", "filed_date": "11/12/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 295080, "worker_id": "details-extract-6", "ts": 1776095322, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ON ONE, L.L.C.", "registered_effective_date": "08/31/1998", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O018574"}, "registered_agent": {"name": "GARY L WICKERT", "address": "10290 ANN MARIE DR\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/1998", "transaction": "Organized", "filed_date": "09/04/1998", "description": ""}, {"effective_date": "02/07/2000", "transaction": "Change of Registered Agent", "filed_date": "02/14/2000", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": "*****RECORD IMAGED***"}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 295080, "worker_id": "details-extract-6", "ts": 1776095322, "record_type": "business_detail", "entity_details": {"entity_name": "ONE-ON-ONE COUNSELING, INC.", "registered_effective_date": "03/23/1982", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1O04476"}, "registered_agent": {"name": "FRED HARDY", "address": "412 E BURLEIGH ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1984", "transaction": "In Bad Standing", "filed_date": "01/01/1984", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902041819"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902130120"}]}
{"task_id": 295080, "worker_id": "details-extract-6", "ts": 1776095322, "record_type": "business_detail", "entity_details": {"entity_name": "ONE-ON-ONE PERSONAL FITNESS TRAINING, INC.", "registered_effective_date": "01/19/1994", "status": "Administratively Dissolved", "status_date": "06/16/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2802 80TH ST\nKENOSHA\n,\nWI\n53143\nUnited States of America", "entity_id": "O016900"}, "registered_agent": {"name": "WILLIAM KOPROVIC", "address": "3715 WASHINGTON RD\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/21/1994", "description": ""}, {"effective_date": "01/01/2000", "transaction": "Delinquent", "filed_date": "01/01/2000", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}]}
{"task_id": 295080, "worker_id": "details-extract-6", "ts": 1776095322, "record_type": "business_detail", "entity_details": {"entity_name": "ONE-ON-ONE PHYSICAL THERAPY, LLC", "registered_effective_date": "04/28/2003", "status": "Dissolved", "status_date": "03/19/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "503 MINORS DRIVE\nMUKWONAGO\n,\nWI\n53149-9413\nUnited States of America", "entity_id": "O021031"}, "registered_agent": {"name": "JOHN C. BEAUCHAMP MS PT", "address": "503 MINORS DRIVE\nMUKWONAGO\n,\nWI\n53149-9413"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2003", "transaction": "Organized", "filed_date": "04/30/2003", "description": "eForm"}, {"effective_date": "05/11/2004", "transaction": "Change of Registered Agent", "filed_date": "05/11/2004", "description": "FM516-E-Form"}, {"effective_date": "05/12/2008", "transaction": "Change of Registered Agent", "filed_date": "05/12/2008", "description": "FM516-E-Form"}, {"effective_date": "03/19/2017", "transaction": "Articles of Dissolution", "filed_date": "03/19/2017", "description": "OnlineForm 510"}]}
{"task_id": 295080, "worker_id": "details-extract-6", "ts": 1776095322, "record_type": "business_detail", "entity_details": {"entity_name": "ONE-ON-ONE WEIGHT LOSS, LLC", "registered_effective_date": "07/22/1996", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O017729"}, "registered_agent": {"name": "DEBRA A O GARA", "address": "437 S YELLOWSTONE DR STE 105\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/1996", "transaction": "Organized", "filed_date": "07/25/1996", "description": ""}, {"effective_date": "04/18/2001", "transaction": "Change of Registered Agent", "filed_date": "04/23/2001", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 295658, "worker_id": "details-extract-11", "ts": 1776095410, "record_type": "business_detail", "entity_details": {"entity_name": "24PRESSURE PRESSONS LLC", "registered_effective_date": "03/10/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T089695"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2021", "transaction": "Organized", "filed_date": "03/10/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 295658, "worker_id": "details-extract-11", "ts": 1776095410, "record_type": "business_detail", "entity_details": {"entity_name": "TWO-FOUR PROPERTIES LLC", "registered_effective_date": "07/18/2013", "status": "Restored to Good Standing", "status_date": "09/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 304\nLANNON\n,\nWI\n53046-0304", "entity_id": "T060323"}, "registered_agent": {"name": "ANTHONY NEFF", "address": "N64W21445 MILL RD\nMENOMONEE FALLS\n,\nWI\n53051-4744"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2013", "transaction": "Organized", "filed_date": "07/18/2013", "description": "E-Form"}, {"effective_date": "05/20/2015", "transaction": "Change of Registered Agent", "filed_date": "05/20/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "10/29/2016", "transaction": "Restored to Good Standing", "filed_date": "10/29/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "04/26/2019", "transaction": "Change of Registered Agent", "filed_date": "04/26/2019", "description": "OnlineForm 5"}, {"effective_date": "04/26/2019", "transaction": "Restored to Good Standing", "filed_date": "04/26/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "09/29/2020", "transaction": "Restored to Good Standing", "filed_date": "09/29/2020", "description": "OnlineForm 5"}, {"effective_date": "11/28/2023", "transaction": "Change of Registered Agent", "filed_date": "11/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "09/23/2025", "transaction": "Restored to Good Standing", "filed_date": "09/23/2025", "description": "OnlineForm 5"}, {"effective_date": "09/23/2025", "transaction": "Change of Registered Agent", "filed_date": "09/23/2025", "description": "OnlineForm 5"}], "emails": ["TWOFOURBK@GMAIL.COM"]}
{"task_id": 294418, "worker_id": "details-extract-16", "ts": 1776095422, "record_type": "business_detail", "entity_details": {"entity_name": "169 AVENUE PROPERTIES, LLC", "registered_effective_date": "06/28/2023", "status": "Organized", "status_date": "06/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1371 83rd St.\nNew Richmond\n,\nWI\n54017\nUnited States of America", "entity_id": "O043174"}, "registered_agent": {"name": "LISA BURTON", "address": "1371 83RD ST.\nNEW RICHMOND\n,\nWI\n54017"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2023", "transaction": "Organized", "filed_date": "06/28/2023", "description": "E-Form"}, {"effective_date": "06/25/2024", "transaction": "Change of Registered Agent", "filed_date": "06/25/2024", "description": "OnlineForm 5"}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["JSBURTON@GMAIL.COM"]}
{"task_id": 294418, "worker_id": "details-extract-16", "ts": 1776095422, "record_type": "business_detail", "entity_details": {"entity_name": "169 DIVISION STREET, LLC", "registered_effective_date": "05/23/2024", "status": "Restored to Good Standing", "status_date": "04/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2130 BASHFORD AVE\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "O044814"}, "registered_agent": {"name": "JESSICA BUSKE", "address": "2130 BASHFORD AVE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2024", "transaction": "Organized", "filed_date": "05/23/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/12/2026", "transaction": "Restored to Good Standing", "filed_date": "04/12/2026", "description": "OnlineForm 5"}], "emails": ["JBUSKE@FIRSTAM.COM"]}
{"task_id": 294418, "worker_id": "details-extract-16", "ts": 1776095422, "record_type": "business_detail", "entity_details": {"entity_name": "169 INDUSTRIAL BURLINGTON LIMITED", "registered_effective_date": "08/01/2018", "status": "Administratively Dissolved", "status_date": "01/25/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O034851"}, "registered_agent": {"name": "BRIAN EHLERT", "address": "W1373 MAUREEN CT\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/01/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2021", "description": "PUBLICATION"}, {"effective_date": "01/25/2022", "transaction": "Administrative Dissolution", "filed_date": "01/25/2022", "description": ""}]}
{"task_id": 294418, "worker_id": "details-extract-16", "ts": 1776095422, "record_type": "business_detail", "entity_details": {"entity_name": "169 INDUSTRIAL CONDO LLC", "registered_effective_date": "08/01/2018", "status": "Organized", "status_date": "08/01/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11707 SYLVAN LANE\nPO BOX 125\nELLISON BAY\n,\nWISCONSIN\n54210", "entity_id": "O034852"}, "registered_agent": {"name": "BRIAN EHLERT", "address": "11707 SYLVAN LANE\nPO BOX 125\nELLISON BAY\n,\nWI\n54210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2018", "transaction": "Organized", "filed_date": "08/01/2018", "description": "E-Form"}, {"effective_date": "09/23/2020", "transaction": "Change of Registered Agent", "filed_date": "09/23/2020", "description": "OnlineForm 5"}, {"effective_date": "09/24/2023", "transaction": "Change of Registered Agent", "filed_date": "09/24/2023", "description": "OnlineForm 5"}], "emails": ["BREHLERT@GMAIL.COM"]}
{"task_id": 294418, "worker_id": "details-extract-16", "ts": 1776095422, "record_type": "business_detail", "entity_details": {"entity_name": "169 INDUSTRIAL DRIVE CONDOMINIUM OWNERS ASSOCIATION, INC.", "registered_effective_date": "09/26/2018", "status": "Incorporated/Qualified/Registered", "status_date": "09/26/2018", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "169 INDUSTRIAL DR.\nBURLINGTON\n,\nWI\n53105", "entity_id": "O035055"}, "registered_agent": {"name": "THOMAS G. GARDINER", "address": "500 COMMERCIAL CT.\nSUITE 300\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/26/2018", "description": "OnlineForm 102"}, {"effective_date": "09/11/2019", "transaction": "Change of Registered Agent", "filed_date": "09/11/2019", "description": "OnlineForm 5"}, {"effective_date": "09/17/2021", "transaction": "Change of Registered Agent", "filed_date": "09/17/2021", "description": "OnlineForm 5"}, {"effective_date": "08/28/2023", "transaction": "Change of Registered Agent", "filed_date": "08/28/2023", "description": "OnlineForm 5"}]}
{"task_id": 294418, "worker_id": "details-extract-16", "ts": 1776095422, "record_type": "business_detail", "entity_details": {"entity_name": "1690 LLC", "registered_effective_date": "02/11/2018", "status": "Dissolved", "status_date": "08/18/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O034190"}, "registered_agent": {"name": "MICHELLE HOUDEK", "address": "W8933 COUNTY ROAD B\nBRYANT\n,\nWI\n54418"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2018", "transaction": "Organized", "filed_date": "02/11/2018", "description": "E-Form"}, {"effective_date": "08/18/2018", "transaction": "Articles of Dissolution", "filed_date": "08/18/2018", "description": "OnlineForm 510"}]}
{"task_id": 294418, "worker_id": "details-extract-16", "ts": 1776095422, "record_type": "business_detail", "entity_details": {"entity_name": "1691 N MARSHALL, LLC", "registered_effective_date": "03/07/2005", "status": "Dissolved", "status_date": "12/18/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "495 HAWKS RIDGE ROAD\nBROOKFIELD\n,\nWI\n53045\nUnited States of America", "entity_id": "O022413"}, "registered_agent": {"name": "AARON M HOOTKIN", "address": "495 HAWKS RIDGE ROAD\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2005", "transaction": "Organized", "filed_date": "03/09/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "03/13/2007", "transaction": "Restored to Good Standing", "filed_date": "03/13/2007", "description": "E-Form"}, {"effective_date": "03/13/2007", "transaction": "Change of Registered Agent", "filed_date": "03/13/2007", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "12/18/2009", "transaction": "Articles of Dissolution", "filed_date": "12/29/2009", "description": ""}]}
{"task_id": 294418, "worker_id": "details-extract-16", "ts": 1776095422, "record_type": "business_detail", "entity_details": {"entity_name": "1694 EAST RIVER ROAD LLC", "registered_effective_date": "01/01/2025", "status": "Organized", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1040 ALDINE CT\nGREEN BAY\n,\nWI\n54311-8947\nUnited States of America", "entity_id": "O045813"}, "registered_agent": {"name": "MATTHEW MUSBACH", "address": "1040 ALDINE CT\nGREEN BAY\n,\nWI\n54311-8947"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2025", "transaction": "Organized", "filed_date": "12/29/2024", "description": "E-Form"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["MATTHEW.MUSBACH@GMAIL.COM"]}
{"task_id": 294418, "worker_id": "details-extract-16", "ts": 1776095422, "record_type": "business_detail", "entity_details": {"entity_name": "16950 WINFIELD LLC", "registered_effective_date": "08/22/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032326"}, "registered_agent": {"name": "ESTELLE ALIN FLOREANI", "address": "315 110 ST\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2016", "transaction": "Organized", "filed_date": "08/22/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 294418, "worker_id": "details-extract-16", "ts": 1776095422, "record_type": "business_detail", "entity_details": {"entity_name": "16965 APPLETON AVE LLC", "registered_effective_date": "07/23/2021", "status": "Organized", "status_date": "07/23/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12224 W DEARBOURN AVE\nWAUWATOSA\n,\nWI\n53226", "entity_id": "O039359"}, "registered_agent": {"name": "TYLER LAYNE", "address": "12224 W DEARBOURN AVE\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2021", "transaction": "Organized", "filed_date": "07/23/2021", "description": "E-Form"}, {"effective_date": "04/11/2023", "transaction": "Change of Registered Agent", "filed_date": "04/11/2023", "description": "FM13-E-Form"}, {"effective_date": "04/11/2023", "transaction": "Change of Registered Agent", "filed_date": "04/11/2023", "description": "OnlineForm 5"}], "emails": ["LAYNETY@GMAIL.COM"]}
{"task_id": 294418, "worker_id": "details-extract-16", "ts": 1776095422, "record_type": "business_detail", "entity_details": {"entity_name": "16985, LLC", "registered_effective_date": "02/11/2013", "status": "Restored to Good Standing", "status_date": "03/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5457 STATE ROAD 83\nHARTLAND\n,\nWI\n53029-8895\nUnited States of America", "entity_id": "O028744"}, "registered_agent": {"name": "DENNIS KLEIN", "address": "5457 STATE ROAD 83\nHARTLAND\n,\nWI\n53029-8895"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2013", "transaction": "Organized", "filed_date": "02/11/2013", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "03/30/2018", "transaction": "Change of Registered Agent", "filed_date": "03/30/2018", "description": "OnlineForm 5"}, {"effective_date": "03/30/2018", "transaction": "Restored to Good Standing", "filed_date": "03/30/2018", "description": "OnlineForm 5"}, {"effective_date": "01/29/2020", "transaction": "Change of Registered Agent", "filed_date": "01/29/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/17/2023", "transaction": "Restored to Good Standing", "filed_date": "01/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/17/2023", "transaction": "Change of Registered Agent", "filed_date": "01/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "03/05/2025", "transaction": "Change of Registered Agent", "filed_date": "03/05/2025", "description": "OnlineForm 5"}, {"effective_date": "03/05/2025", "transaction": "Restored to Good Standing", "filed_date": "03/05/2025", "description": "OnlineForm 5"}, {"effective_date": "03/25/2026", "transaction": "Change of Registered Agent", "filed_date": "03/25/2026", "description": "OnlineForm 5"}], "emails": ["MSWILLIAMS9015@GMAIL.COM"]}
{"task_id": 294418, "worker_id": "details-extract-16", "ts": 1776095422, "record_type": "business_detail", "entity_details": {"entity_name": "169916 BRICKYARD DRIVE, LLC", "registered_effective_date": "10/21/2022", "status": "Organized", "status_date": "10/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224938 SAHARA DR\nRINGLE\n,\nWI\n54471", "entity_id": "O041798"}, "registered_agent": {"name": "SCOTT HABECK", "address": "224938 SAHARA DR\nRINGLE\n,\nWI\n54471"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2022", "transaction": "Organized", "filed_date": "10/21/2022", "description": "E-Form"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}], "emails": ["SCOTTSENTERPRISES@GMAIL.COM"]}
{"task_id": 295851, "worker_id": "details-extract-2", "ts": 1776095433, "record_type": "business_detail", "entity_details": {"entity_name": "2A2J ENTERPRISES LLC", "registered_effective_date": "01/05/2026", "status": "Organized", "status_date": "01/05/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2705 Tareyton Cir\nStoughton\n,\nWI\n53589\nUnited States of America", "entity_id": "T118287"}, "registered_agent": {"name": "ALLEN VOLLMER NIELSEN", "address": "2705 TAREYTON CIR\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2026", "transaction": "Organized", "filed_date": "01/05/2026", "description": "E-Form"}], "emails": ["ALLEN.V.NIELSEN@GMAIL.COM"]}
{"task_id": 295870, "worker_id": "details-extract-37", "ts": 1776095453, "record_type": "business_detail", "entity_details": {"entity_name": "2AL EXTERIOR SOLUTIONS INC.", "registered_effective_date": "11/14/2018", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T078836"}, "registered_agent": {"name": "JOSE R DOSAL DEL CASTILLO", "address": "2179 S 5TH PL\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/15/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 295870, "worker_id": "details-extract-37", "ts": 1776095453, "record_type": "business_detail", "entity_details": {"entity_name": "TWO ALLOUEZ PROPERTIES, LLC", "registered_effective_date": "11/25/2015", "status": "Organized", "status_date": "11/25/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1600 SHAWANO AVE\nSTE 204\nGREEN BAY\n,\nWI\n54303-3246", "entity_id": "T067856"}, "registered_agent": {"name": "STEVE KERSTEN", "address": "1600 SHAWANO AVE\nSTE 204\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2015", "transaction": "Organized", "filed_date": "11/25/2015", "description": "E-Form"}, {"effective_date": "04/10/2018", "transaction": "Change of Registered Agent", "filed_date": "04/10/2018", "description": "OnlineForm 5"}, {"effective_date": "02/06/2023", "transaction": "Change of Registered Agent", "filed_date": "02/06/2023", "description": "OnlineForm 5"}, {"effective_date": "10/23/2024", "transaction": "Change of Registered Agent", "filed_date": "10/23/2024", "description": "OnlineForm 5"}], "emails": ["KERSTENREALTY@YAHOO.COM"]}
{"task_id": 295870, "worker_id": "details-extract-37", "ts": 1776095453, "record_type": "business_detail", "entity_details": {"entity_name": "TWO ALPHA DEFENSE LLC", "registered_effective_date": "07/06/2015", "status": "Dissolved", "status_date": "07/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "141 MAPLE ST\nGRAFTON\n,\nWI\n53024-2320", "entity_id": "T066645"}, "registered_agent": {"name": "ROBERT SCHWANZ", "address": "141 MAPLE ST\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2015", "transaction": "Organized", "filed_date": "07/06/2015", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Change of Registered Agent", "filed_date": "04/01/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "08/30/2020", "transaction": "Restored to Good Standing", "filed_date": "08/30/2020", "description": "OnlineForm 5"}, {"effective_date": "01/02/2023", "transaction": "Change of Registered Agent", "filed_date": "01/02/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/22/2024", "transaction": "Articles of Dissolution", "filed_date": "07/22/2024", "description": "OnlineForm 510"}]}
{"task_id": 295255, "worker_id": "details-extract-3", "ts": 1776095456, "record_type": "business_detail", "entity_details": {"entity_name": "1 TIRE RECYCLERS LLC", "registered_effective_date": "04/07/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "240 West Division Street\nFond du Lac\n,\nWI\n54935\nUnited States of America", "entity_id": "O042740"}, "registered_agent": {"name": "CHRISTOPHER CARPENTER", "address": "1102 8TH AVENUE\nFRIENDSHIP\n,\nWI\n53934"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2023", "transaction": "Organized", "filed_date": "04/07/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295255, "worker_id": "details-extract-3", "ts": 1776095456, "record_type": "business_detail", "entity_details": {"entity_name": "1TINK2, LLC", "registered_effective_date": "08/11/2020", "status": "Organized", "status_date": "08/11/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3624 OAKWOOD HILLS PKWY\nPO BOX 1030\nEAU CLAIRE\n,\nWI\n54701-7754", "entity_id": "O037655"}, "registered_agent": {"name": "WILLIAM S. MILNE", "address": "3624 OAKWOOD HILLS PKWY\nPO BOX 1030\nEAU CLAIRE\n,\nWI\n54701-7754"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2020", "transaction": "Organized", "filed_date": "08/11/2020", "description": "E-Form"}, {"effective_date": "09/28/2023", "transaction": "Change of Registered Agent", "filed_date": "09/28/2023", "description": "OnlineForm 5"}], "emails": ["WMILNE@WELDRILEY.COM"]}
{"task_id": 295255, "worker_id": "details-extract-3", "ts": 1776095456, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TIGER, LLC", "registered_effective_date": "05/26/2010", "status": "Restored to Good Standing", "status_date": "06/07/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17523 MOSCHEL RD\nREEDSVILLE\n,\nWI\n54230-9336\nUnited States of America", "entity_id": "O026496"}, "registered_agent": {"name": "VALIERIE L MANLICK", "address": "17523 MOSCHEL RD\nREEDSVILLE\n,\nWI\n54230-9336"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2010", "transaction": "Organized", "filed_date": "06/03/2010", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "06/07/2016", "transaction": "Restored to Good Standing", "filed_date": "06/07/2016", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}], "emails": ["ONETIGERLLC@GMAIL.COM"]}
{"task_id": 295255, "worker_id": "details-extract-3", "ts": 1776095456, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TIME CONSTRUCTION LLC", "registered_effective_date": "09/08/2022", "status": "Administratively Dissolved", "status_date": "12/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O041574"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2022", "transaction": "Organized", "filed_date": "09/08/2022", "description": "E-Form"}, {"effective_date": "10/26/2023", "transaction": "Resignation of Registered Agent", "filed_date": "11/01/2023", "description": ""}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/30/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/30/2025", "description": ""}, {"effective_date": "12/01/2025", "transaction": "Administrative Dissolution", "filed_date": "12/01/2025", "description": ""}]}
{"task_id": 295255, "worker_id": "details-extract-3", "ts": 1776095456, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TIME LLC", "registered_effective_date": "08/20/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037705"}, "registered_agent": {"name": "JASON ARTENIAN", "address": "13635 W OLD OAK LN\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2020", "transaction": "Organized", "filed_date": "08/21/2020", "description": ""}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 295255, "worker_id": "details-extract-3", "ts": 1776095456, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TIME MASONRY LLC", "registered_effective_date": "06/20/2020", "status": "Restored to Good Standing", "status_date": "05/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "705 N THOMPSON DR\nAPT 2\nMADISON\n,\nWI\n53704", "entity_id": "O037416"}, "registered_agent": {"name": "JORGE BAUTISTA", "address": "705 N THOMPSON DR\nAPT 2\nMADISON\n,\nWI\n53704-8946"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2020", "transaction": "Organized", "filed_date": "06/20/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Change of Registered Agent", "filed_date": "04/14/2022", "description": "OnlineForm 5"}, {"effective_date": "04/14/2022", "transaction": "Restored to Good Standing", "filed_date": "04/14/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "05/28/2025", "transaction": "Restored to Good Standing", "filed_date": "05/28/2025", "description": "OnlineForm 5"}, {"effective_date": "05/28/2025", "transaction": "Change of Registered Agent", "filed_date": "05/28/2025", "description": "OnlineForm 5"}], "emails": ["ALBERTOJABA1986@GMAIL.COM"]}
{"task_id": 295255, "worker_id": "details-extract-3", "ts": 1776095456, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TIME PAINTING LLC", "registered_effective_date": "04/04/2024", "status": "Organized", "status_date": "04/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4897 W MAPLE LEAF CIR\nGREENFIELD\n,\nWI\n53220\nUnited States of America", "entity_id": "O044559"}, "registered_agent": {"name": "CARLOS ERNESTO RIVERA VAZQUEZ", "address": "4897 W MAPLE LEAF CIR\nGREENFIELD\n,\nWI\n53220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2024", "transaction": "Organized", "filed_date": "04/05/2024", "description": "E-Form"}, {"effective_date": "05/13/2025", "transaction": "Change of Registered Agent", "filed_date": "05/13/2025", "description": "OnlineForm 5"}], "emails": ["ONE-TIME-PAINTING0730@OUTLOOK.COM"]}
{"task_id": 295255, "worker_id": "details-extract-3", "ts": 1776095456, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TIME PROPERTY INVESTMENTS LLC", "registered_effective_date": "04/24/2018", "status": "Administratively Dissolved", "status_date": "08/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5722 W NORTH AVE\nMILWAUKEE\n,\nWI\n53208", "entity_id": "O034502"}, "registered_agent": {"name": "MICHAEL TORPHY", "address": "536 N 27TH ST\nMILWAUKEE\n,\nWI\n53208-4028"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2018", "transaction": "Organized", "filed_date": "04/24/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/02/2020", "transaction": "Change of Registered Agent", "filed_date": "04/02/2020", "description": "OnlineForm 5"}, {"effective_date": "04/02/2020", "transaction": "Restored to Good Standing", "filed_date": "04/02/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": ""}, {"effective_date": "08/26/2024", "transaction": "Administrative Dissolution", "filed_date": "08/26/2024", "description": ""}]}
{"task_id": 295255, "worker_id": "details-extract-3", "ts": 1776095456, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TIME TRUCKING LLC", "registered_effective_date": "02/23/2018", "status": "Restored to Good Standing", "status_date": "02/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1841 N MAIN ST UNIT E\nOSHKOSH\n,\nWI\n54901", "entity_id": "O034239"}, "registered_agent": {"name": "ILIR ALIU", "address": "1841 N MAIN ST UNIT E\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2018", "transaction": "Organized", "filed_date": "02/23/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "04/17/2020", "transaction": "Restored to Good Standing", "filed_date": "04/17/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}, {"effective_date": "12/20/2023", "transaction": "Restored to Good Standing", "filed_date": "12/21/2023", "description": ""}, {"effective_date": "12/20/2023", "transaction": "Certificate of Reinstatement", "filed_date": "12/21/2023", "description": ""}, {"effective_date": "12/20/2023", "transaction": "Change of Registered Agent", "filed_date": "12/21/2023", "description": "FM 5 2023"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/20/2025", "transaction": "Change of Registered Agent", "filed_date": "02/20/2025", "description": "OnlineForm 5"}, {"effective_date": "02/20/2025", "transaction": "Restored to Good Standing", "filed_date": "02/20/2025", "description": "OnlineForm 5"}, {"effective_date": "01/07/2026", "transaction": "Change of Registered Agent", "filed_date": "01/07/2026", "description": "OnlineForm 5"}], "emails": ["ONETIMETRUCKINGLLC2017@HOTMAIL.COM"]}
{"task_id": 295255, "worker_id": "details-extract-3", "ts": 1776095456, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TIN SOLDIER INC.", "registered_effective_date": "09/15/1997", "status": "Administratively Dissolved", "status_date": "09/15/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O018167"}, "registered_agent": {"name": "JOSEPH E FRAZIER", "address": "W10897 CTY C\nCAMP DOUGLAS\n,\nWI\n54618"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/19/1997", "description": ""}, {"effective_date": "07/01/1999", "transaction": "Delinquent", "filed_date": "07/01/1999", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": ""}, {"effective_date": "09/15/2008", "transaction": "Administrative Dissolution", "filed_date": "09/15/2008", "description": ""}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "183 LLC", "registered_effective_date": "01/05/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038277"}, "registered_agent": {"name": "DESHANA BAURRELL", "address": "5326 N. 83RD STREET APT.4\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2021", "transaction": "Organized", "filed_date": "01/06/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "183 EAST FOLLETT STREET INDUSTRIES, LLC", "registered_effective_date": "01/17/2020", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2583 HAYES DRIVE\nLA VERNE\n,\nCA\n91750\nUnited States of America", "entity_id": "O036816"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2020", "transaction": "Registered", "filed_date": "01/17/2020", "description": "OnlineForm 521"}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "10/14/2021", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2021", "description": ""}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "183 EAST ROBINDALE ROAD, LLC", "registered_effective_date": "08/17/2012", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4524 BLUE MOUNDS TRL\nBLACK EARTH\n,\nWI\n53515-9742\nUnited States of America", "entity_id": "O028294"}, "registered_agent": {"name": "JOHN HALLICK", "address": "4524 BLUE MOUNDS TRL\nBLACK EARTH\n,\nWI\n53515-9742"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2012", "transaction": "Organized", "filed_date": "08/17/2012", "description": "E-Form"}, {"effective_date": "07/16/2013", "transaction": "Change of Registered Agent", "filed_date": "07/16/2013", "description": "FM516-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/29/2015", "transaction": "Change of Registered Agent", "filed_date": "07/29/2015", "description": "OnlineForm 5"}, {"effective_date": "07/29/2015", "transaction": "Restored to Good Standing", "filed_date": "07/29/2015", "description": "OnlineForm 5"}, {"effective_date": "07/22/2017", "transaction": "Change of Registered Agent", "filed_date": "07/22/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "183 SOUTH EAST STREET LLC", "registered_effective_date": "12/09/2005", "status": "Administratively Dissolved", "status_date": "05/09/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "183 S. EAST STREET\nELKHART LAKE\n,\nWI\n53020\nUnited States of America", "entity_id": "O023014"}, "registered_agent": {"name": "176 SOUTH LAKE STREET, LLC", "address": "176 SOUTH LAKE STREET\nELKHART LAKE\n,\nWI\n53020"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2005", "transaction": "Organized", "filed_date": "12/12/2005", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "07/31/2009", "transaction": "Restored to Good Standing", "filed_date": "07/31/2009", "description": "E-Form"}, {"effective_date": "07/31/2009", "transaction": "Change of Registered Agent", "filed_date": "07/31/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "05/09/2012", "transaction": "Administrative Dissolution", "filed_date": "05/09/2012", "description": "PUBLICATION"}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "183-187 MAIN LLC", "registered_effective_date": "11/28/2025", "status": "Organized", "status_date": "11/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "183 West Main Street\nStoughton\n,\nWI\n53589\nUnited States of America", "entity_id": "O047518"}, "registered_agent": {"name": "MURPHY DESMOND S.C.", "address": "33 EAST MAIN STREET, SUITE 500\nP.O. BOX 2038\nMADISON\n,\nWI\n53701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2025", "transaction": "Organized", "filed_date": "11/28/2025", "description": "E-Form"}], "emails": ["JREED@MURPHYDESMOND.COM"]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1830 27 AVENUE, LLC", "registered_effective_date": "01/12/2018", "status": "Restored to Good Standing", "status_date": "01/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6309 60TH ST\nSUITE 100\nKENOSHA\n,\nWI\n53144-3775", "entity_id": "O034080"}, "registered_agent": {"name": "MICHAEL J. PITTS", "address": "6309 60TH ST\nSTE 100\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2018", "transaction": "Organized", "filed_date": "01/12/2018", "description": "E-Form"}, {"effective_date": "05/09/2019", "transaction": "Change of Registered Agent", "filed_date": "05/09/2019", "description": "OnlineForm 5"}, {"effective_date": "01/29/2020", "transaction": "Change of Registered Agent", "filed_date": "01/29/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/18/2022", "transaction": "Restored to Good Standing", "filed_date": "01/18/2022", "description": "OnlineForm 5"}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "02/13/2024", "transaction": "Change of Registered Agent", "filed_date": "02/13/2024", "description": "OnlineForm 5"}], "emails": ["MPITTS@PITTSBROTHERS.COM"]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1830 55TH STREET LLC", "registered_effective_date": "02/22/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1830 55th St\nKenosha\n,\nWI\n53140\nUnited States of America", "entity_id": "O044344"}, "registered_agent": {"name": "FREDERICK J SCHELLGELL", "address": "2694W HWY J\nMERCER\n,\nWI\n54547"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2024", "transaction": "Organized", "filed_date": "02/23/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1830 7TH STREET L.L.C.", "registered_effective_date": "04/04/2013", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1925 LOGAN AVE\nSUPERIOR\n,\nWI\n54880-2320\nUnited States of America", "entity_id": "O028894"}, "registered_agent": {"name": "PATRICIA HELEN SHAW", "address": "1925 LOGAN AVE\nSUPERIOR\n,\nWI\n54880-2320"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2013", "transaction": "Organized", "filed_date": "04/04/2013", "description": "E-Form"}, {"effective_date": "09/15/2015", "transaction": "Change of Registered Agent", "filed_date": "09/15/2015", "description": "OnlineForm 5"}, {"effective_date": "07/13/2017", "transaction": "Change of Registered Agent", "filed_date": "07/13/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1830 OAKLAND, LLC", "registered_effective_date": "03/31/2020", "status": "Dissolved", "status_date": "04/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511759\nMILWAUKEE\n,\nWI\n53203", "entity_id": "O037125"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2020", "transaction": "Organized", "filed_date": "03/31/2020", "description": "E-Form"}, {"effective_date": "03/16/2021", "transaction": "Change of Registered Agent", "filed_date": "03/16/2021", "description": "OnlineForm 5"}, {"effective_date": "02/27/2023", "transaction": "Change of Registered Agent", "filed_date": "02/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/02/2024", "transaction": "Change of Registered Agent", "filed_date": "04/02/2024", "description": "OnlineForm 5"}, {"effective_date": "04/30/2024", "transaction": "Articles of Dissolution", "filed_date": "04/30/2024", "description": "OnlineForm 510"}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1830 PLOVER LLC", "registered_effective_date": "08/14/2020", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1654 WEST ROSCOE STREET\nCHICAGO\n,\nILLINOIS\n60657\nUnited States of America", "entity_id": "O037673"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST.\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2020", "transaction": "Registered", "filed_date": "08/14/2020", "description": "OnlineForm 521"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1830 PLOVER LLC", "registered_effective_date": "06/04/2024", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1831 W BELMONT AVE\nCHICAGO\n,\nILLINOIS\n60657\nUnited States of America", "entity_id": "O044877"}, "registered_agent": {"name": "MATTHEW JOHNSON", "address": "W156 N11606 PILGRIM RD\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2024", "transaction": "Registered", "filed_date": "06/04/2024", "description": "OnlineForm 521"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1830 VIRTUAL BUSINESS SUPPORT & ASSISTING, LLC", "registered_effective_date": "06/05/2018", "status": "Administratively Dissolved", "status_date": "10/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O034639"}, "registered_agent": {"name": "BRIANNA ROBB", "address": "6811 CONSERVANCY PLAZA\nDEFOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2018", "transaction": "Organized", "filed_date": "06/05/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2021", "description": "PUBLICATION"}, {"effective_date": "10/26/2021", "transaction": "Administrative Dissolution", "filed_date": "10/26/2021", "description": ""}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "18300 CAPITOL OWNERS ASSOCIATION, INC.", "registered_effective_date": "05/16/2007", "status": "Restored to Good Standing", "status_date": "07/24/2012", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "151 E ST PAUL AVE\nWAUKESHA\n,\nWI\n53188\nUnited States of America", "entity_id": "E036813"}, "registered_agent": {"name": "KRIS BAXTER", "address": "151 E SAINT PAUL AVE\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/17/2007", "description": ""}, {"effective_date": "09/10/2010", "transaction": "Change of Registered Agent", "filed_date": "09/10/2010", "description": "FM 17-2010"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "07/24/2012", "transaction": "Restored to Good Standing", "filed_date": "07/24/2012", "description": ""}, {"effective_date": "07/24/2012", "transaction": "Change of Registered Agent", "filed_date": "07/24/2012", "description": "FM 17 2012"}, {"effective_date": "06/08/2015", "transaction": "Change of Registered Agent", "filed_date": "06/08/2015", "description": "OnlineForm 5"}, {"effective_date": "06/20/2016", "transaction": "Change of Registered Agent", "filed_date": "06/20/2016", "description": "OnlineForm 5"}, {"effective_date": "05/21/2021", "transaction": "Change of Registered Agent", "filed_date": "05/21/2021", "description": "OnlineForm 5"}, {"effective_date": "05/03/2023", "transaction": "Change of Registered Agent", "filed_date": "05/03/2023", "description": "OnlineForm 5"}, {"effective_date": "06/25/2025", "transaction": "Change of Registered Agent", "filed_date": "06/25/2025", "description": "OnlineForm 5"}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1831 FIFTY FIFTH STREET, LLC", "registered_effective_date": "09/21/2011", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1831 55TH ST\nKENOSHA\n,\nWI\n53140-3648", "entity_id": "O027504"}, "registered_agent": {"name": "FREDERICK J SCHELLGELL", "address": "2694W CTY RD J\nP O BOX 558\nMERCER\n,\nWI\n54547-9287"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2011", "transaction": "Organized", "filed_date": "09/21/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}, {"effective_date": "12/06/2018", "transaction": "Restored to Good Standing", "filed_date": "12/07/2018", "description": ""}, {"effective_date": "12/06/2018", "transaction": "Certificate of Reinstatement", "filed_date": "12/07/2018", "description": ""}, {"effective_date": "12/06/2018", "transaction": "Change of Registered Agent", "filed_date": "12/07/2018", "description": "FORM 516-2018"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/10/2021", "transaction": "Restored to Good Standing", "filed_date": "08/10/2021", "description": "OnlineForm 5"}, {"effective_date": "08/10/2021", "transaction": "Change of Registered Agent", "filed_date": "08/10/2021", "description": "OnlineForm 5"}, {"effective_date": "08/16/2023", "transaction": "Change of Registered Agent", "filed_date": "08/16/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["SCHELLGELLFRITZ@HOTMAIL.COM"]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1831 NANCY LLC", "registered_effective_date": "10/27/2022", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "824 W GILE CIR\nDE PERE\n,\nWI\n54115", "entity_id": "O041830"}, "registered_agent": {"name": "JACKIE ZABLOCKI", "address": "824 W GILE CIR\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2022", "transaction": "Organized", "filed_date": "10/27/2022", "description": "E-Form"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1831 OHM LLC", "registered_effective_date": "03/12/2020", "status": "Dissolved", "status_date": "07/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037044"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2020", "transaction": "Organized", "filed_date": "03/12/2020", "description": "E-Form"}, {"effective_date": "07/23/2020", "transaction": "Articles of Dissolution", "filed_date": "07/23/2020", "description": "OnlineForm 510"}, {"effective_date": "10/20/2020", "transaction": "Resignation of Registered Agent", "filed_date": "10/23/2020", "description": ""}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1831 RESTITUTION ALLIANCE INC.", "registered_effective_date": "04/09/2026", "status": "Incorporated/Qualified/Registered", "status_date": "04/09/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "8239 N 46TH ST\nMILWAUKEE\n,\nWI\n53223", "entity_id": "O048372"}, "registered_agent": {"name": "JOSEPH S BERRY SR", "address": "8239 N 46TH\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2026", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/09/2026", "description": "OnlineForm 102"}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1831 W. NATIONAL AVENUE, LLC", "registered_effective_date": "01/14/2003", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O020864"}, "registered_agent": {"name": "JASJEET SINGH", "address": "1831 WEST NATIONAL AVENUE\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2003", "transaction": "Organized", "filed_date": "01/16/2003", "description": "eForm"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1832 WOOD STREET, LLC", "registered_effective_date": "06/17/2019", "status": "Administratively Dissolved", "status_date": "10/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036069"}, "registered_agent": {"name": "ALLISON RAE-LEIGH PENNEL", "address": "W4311 DRECTRAH ROAD\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2019", "transaction": "Organized", "filed_date": "06/18/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2022", "description": "PUBLICATION"}, {"effective_date": "10/26/2022", "transaction": "Administrative Dissolution", "filed_date": "10/26/2022", "description": ""}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1832-1834 N PALMER LLC", "registered_effective_date": "02/12/2009", "status": "Dissolved", "status_date": "03/17/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12375 W HOLMES AVE\nGREENFIELD\n,\nWI\n53228\nUnited States of America", "entity_id": "O025505"}, "registered_agent": {"name": "RUSSEL D. KILPS", "address": "12375 WEST HOLMES AVENUE\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2009", "transaction": "Organized", "filed_date": "02/12/2009", "description": "E-Form"}, {"effective_date": "03/17/2017", "transaction": "Articles of Dissolution", "filed_date": "03/17/2017", "description": "OnlineForm 510"}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "18327 LLC", "registered_effective_date": "12/13/2021", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E ENTERPRISE AVE,\nSUITE 333,\nAPPLETON\n,\nWI\n54913", "entity_id": "O040092"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E ENTERPRISE AVE,\nSUITE 333,\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2021", "transaction": "Organized", "filed_date": "12/13/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "03/09/2024", "transaction": "Change of Registered Agent", "filed_date": "03/09/2024", "description": "OnlineForm 5"}, {"effective_date": "03/09/2024", "transaction": "Restored to Good Standing", "filed_date": "03/09/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1833 EGG HARBOR ROAD, LLC", "registered_effective_date": "06/01/2021", "status": "Registered", "status_date": "06/01/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2727 N. CENTRAL AVENUE\nPHOENIX\n,\nAZ\n85004\nUnited States of America", "entity_id": "O039093"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/01/2021", "transaction": "Registered", "filed_date": "06/01/2021", "description": "OnlineForm 521"}, {"effective_date": "06/25/2021", "transaction": "Amendment", "filed_date": "06/28/2021", "description": "Old Name = 1833 EGG HARBOR BLVD, LLC"}, {"effective_date": "03/13/2023", "transaction": "Change of Registered Agent", "filed_date": "03/13/2023", "description": "OnlineForm 5"}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1833 LLC", "registered_effective_date": "12/01/2025", "status": "Organized", "status_date": "12/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3900 W. Brown Deer Rd. Ste A113\nBrown Deer\n,\nWI\n53209\nUnited States of America", "entity_id": "O047529"}, "registered_agent": {"name": "LATASHA WOODSON", "address": "3900 W. BROWN DEER RD. STE A113\nBROWN DEER\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2025", "transaction": "Organized", "filed_date": "12/01/2025", "description": "E-Form"}], "emails": ["LATASHAHINES2@YAHOO.COM"]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1833 N. SEDGWICK #2 LLC", "registered_effective_date": "03/05/2026", "status": "Organized", "status_date": "03/05/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "410 Hunt Club Way\nLake Geneva\n,\nWI\n53147\nUnited States of America", "entity_id": "O048142"}, "registered_agent": {"name": "BELL & ANDERSON LLC", "address": "410 HUNT CLUB WAY\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2026", "transaction": "Organized", "filed_date": "03/05/2026", "description": "E-Form"}], "emails": ["MALLEN@BELLANDERSONLAW.COM"]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1834 ARCTURUS LLC", "registered_effective_date": "09/08/2018", "status": "Dissolved", "status_date": "07/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7602 SHERIDAN RD\nKENOSHA\n,\nWI\n53143-1532", "entity_id": "O034977"}, "registered_agent": {"name": "SAMANTHA BUTLER", "address": "7602 SHERIDAN RD\nKENOSHA\n,\nWI\n53143-1532"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2018", "transaction": "Organized", "filed_date": "09/08/2018", "description": "E-Form"}, {"effective_date": "10/11/2019", "transaction": "Change of Registered Agent", "filed_date": "10/11/2019", "description": "OnlineForm 13"}, {"effective_date": "10/11/2019", "transaction": "Change of Registered Agent", "filed_date": "10/11/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/26/2021", "transaction": "Articles of Dissolution", "filed_date": "07/26/2021", "description": "OnlineForm 510"}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1834 FLORIDA ST LLC", "registered_effective_date": "03/17/2016", "status": "Organized", "status_date": "03/17/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3925 ROALKVAM RD\nSTURGEON BAY\n,\nWI\n54235-8433", "entity_id": "O031828"}, "registered_agent": {"name": "CYNTHIA B. BECK", "address": "3925 ROALKVAM RD\nSTURGEON BAY\n,\nWI\n54235-8433"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2016", "transaction": "Organized", "filed_date": "03/17/2016", "description": "E-Form"}, {"effective_date": "03/04/2017", "transaction": "Change of Registered Agent", "filed_date": "03/04/2017", "description": "OnlineForm 5"}, {"effective_date": "01/28/2023", "transaction": "Change of Registered Agent", "filed_date": "01/28/2023", "description": "OnlineForm 5"}], "emails": ["CAS8161@GMAIL.COM"]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1834 INVESTMENT ADVISORS CO.", "registered_effective_date": "12/19/1975", "status": "Restored to Good Standing", "status_date": "03/17/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "511 N. BROADWAY, SUITE 801\nMILWAUKEE\n,\nWI\n53202", "entity_id": "1H09054"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/19/1975", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/19/1975", "description": ""}, {"effective_date": "01/01/1998", "transaction": "Amendment", "filed_date": "01/07/1998", "description": "NAME CHG"}, {"effective_date": "04/20/2000", "transaction": "Restated Articles", "filed_date": "04/26/2000", "description": "CHGS REGD AGT/OFC"}, {"effective_date": "08/15/2001", "transaction": "Amendment", "filed_date": "08/16/2001", "description": "Old Name = HAKER/ZELLMER INVESTMENT MANAGEMENT, INC."}, {"effective_date": "12/13/2001", "transaction": "Change of Registered Agent", "filed_date": "12/13/2001", "description": "FM16-E-Form"}, {"effective_date": "11/06/2002", "transaction": "Change of Registered Agent", "filed_date": "11/06/2002", "description": "FM16-E-Form"}, {"effective_date": "02/01/2003", "transaction": "Merger (survivor)", "filed_date": "01/30/2003", "description": "12 U014747 (NORTHERN OAK INTERNATIONAL, LLC)"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/16/2007", "transaction": "Restored to Good Standing", "filed_date": "10/16/2007", "description": "E-Form"}, {"effective_date": "01/02/2009", "transaction": "Change of Registered Agent", "filed_date": "01/02/2009", "description": "FM16-E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/29/2012", "transaction": "Restored to Good Standing", "filed_date": "10/29/2012", "description": "E-Form"}, {"effective_date": "05/16/2013", "transaction": "Amendment", "filed_date": "05/22/2013", "description": "Old Name = NORTHERN OAK CAPITAL MANAGEMENT, INC."}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Restored to Good Standing", "filed_date": "03/17/2015", "description": "E-Form"}, {"effective_date": "03/17/2015", "transaction": "Change of Registered Agent", "filed_date": "03/17/2015", "description": "FM16-E-Form"}, {"effective_date": "12/28/2017", "transaction": "Change of Registered Agent", "filed_date": "12/28/2017", "description": "Form16 OnlineForm"}, {"effective_date": "12/13/2019", "transaction": "Change of Registered Agent", "filed_date": "12/13/2019", "description": "OnlineForm 13"}, {"effective_date": "12/07/2020", "transaction": "Change of Registered Agent", "filed_date": "12/07/2020", "description": "Form16 OnlineForm"}, {"effective_date": "11/21/2022", "transaction": "Amendment", "filed_date": "11/22/2022", "description": "Old Name = NORTHERN OAK WEALTH MANAGEMENT, INC."}, {"effective_date": "11/07/2022", "transaction": "Statement of Correction", "filed_date": "01/03/2023", "description": "CORRECTS 2022 ANN RPT - PRIN OFF"}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "11/30/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1834 LLC", "registered_effective_date": "03/22/2021", "status": "Dissolved", "status_date": "02/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6447 DUNSMORE RD\nRAPID CITY\n,\nSD\n57702-7029", "entity_id": "O038698"}, "registered_agent": {"name": "DARREN DIMARIA", "address": "4505 E WHITETAIL CT\nMANITOWOC\n,\nWI\n54220-8302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2021", "transaction": "Organized", "filed_date": "03/22/2021", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/12/2024", "transaction": "Change of Registered Agent", "filed_date": "02/12/2024", "description": "OnlineForm 5"}, {"effective_date": "02/12/2024", "transaction": "Restored to Good Standing", "filed_date": "02/12/2024", "description": "OnlineForm 5"}, {"effective_date": "02/18/2025", "transaction": "Articles of Dissolution", "filed_date": "02/18/2025", "description": "OnlineForm 510"}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1834 PRODUCTIONS LTD.", "registered_effective_date": "09/11/2009", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N7839 EDGEWATER CT\nSHERWOOD\n,\nWI\n54169-9662", "entity_id": "O025946"}, "registered_agent": {"name": "LYSSA KING", "address": "N7839 EDGEWATER CT\nSHERWOOD\n,\nWI\n54169-9662"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/18/2009", "description": ""}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "10/25/2011", "transaction": "Restored to Good Standing", "filed_date": "10/25/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/29/2013", "transaction": "Restored to Good Standing", "filed_date": "07/29/2013", "description": "E-Form"}, {"effective_date": "07/29/2013", "transaction": "Change of Registered Agent", "filed_date": "07/29/2013", "description": "FM16-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "09/01/2015", "transaction": "Restored to Good Standing", "filed_date": "09/01/2015", "description": "E-Form"}, {"effective_date": "09/01/2015", "transaction": "Change of Registered Agent", "filed_date": "09/01/2015", "description": "FM16-E-Form"}, {"effective_date": "07/27/2017", "transaction": "Change of Registered Agent", "filed_date": "07/27/2017", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1834 PROPERTIES LLC", "registered_effective_date": "05/06/2010", "status": "Administratively Dissolved", "status_date": "08/26/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "303 N ONEIDA STREET\nAPPLETON\n,\nWI\n54911\nUnited States of America", "entity_id": "O026456"}, "registered_agent": {"name": "LYSSA M KING", "address": "5665 N MEADE ST\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2010", "transaction": "Organized", "filed_date": "05/06/2010", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2014", "description": ""}, {"effective_date": "08/26/2014", "transaction": "Administrative Dissolution", "filed_date": "08/26/2014", "description": ""}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1834 VENTURES LTD.", "registered_effective_date": "12/15/2006", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N7839 EDGEWATER CT\nSHERWOOD\n,\nWI\n54169", "entity_id": "S076831"}, "registered_agent": {"name": "LYSSA KING", "address": "N7839 EDGEWATER CT\nSHERWOOD\n,\nWI\n54169"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/15/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/19/2006", "description": ""}, {"effective_date": "10/25/2007", "transaction": "Amendment", "filed_date": "10/31/2007", "description": "Old Name = SERENITY TECHNOLOGY VENTURES INC."}, {"effective_date": "11/20/2007", "transaction": "Change of Registered Agent", "filed_date": "11/20/2007", "description": "FM16-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "11/18/2009", "transaction": "Restored to Good Standing", "filed_date": "11/18/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/17/2011", "transaction": "Restored to Good Standing", "filed_date": "10/17/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/06/2015", "description": "PUBLICATION"}, {"effective_date": "05/06/2015", "transaction": "Administrative Dissolution", "filed_date": "05/06/2015", "description": "PUBLICATION"}, {"effective_date": "09/10/2015", "transaction": "Restored to Good Standing", "filed_date": "09/15/2015", "description": ""}, {"effective_date": "09/10/2015", "transaction": "Certificate of Reinstatement", "filed_date": "09/15/2015", "description": ""}, {"effective_date": "09/10/2015", "transaction": "Change of Registered Agent", "filed_date": "09/15/2015", "description": "FM 16-2014"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1835 CROSSROADS LLC", "registered_effective_date": "11/30/2022", "status": "Organized", "status_date": "11/30/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12143 STATE RD 35\nPO BOX 108\nPATCH GROVE\n,\nWI\n53817", "entity_id": "O042002"}, "registered_agent": {"name": "JASON A. CATHMAN", "address": "11660 COUNTY ROAD P\nBAGLEY\n,\nWI\n53801"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2022", "transaction": "Organized", "filed_date": "11/30/2022", "description": "E-Form"}, {"effective_date": "11/26/2023", "transaction": "Change of Registered Agent", "filed_date": "11/26/2023", "description": "OnlineForm 5"}], "emails": ["JJCATHMAN@GMAIL.COM"]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1835-304 WINNEBAGO, LLC", "registered_effective_date": "08/12/2024", "status": "Dissolved", "status_date": "03/15/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N51W27687 Willow Creek Drive\nPewaukee\n,\nWI\n53072\nUnited States of America", "entity_id": "O045194"}, "registered_agent": {"name": "DANIEL T. HARDY", "address": "2 E MIFFLIN ST\nSTE 200\nMADISON\n,\nWI\n53703-4269"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2024", "transaction": "Organized", "filed_date": "08/12/2024", "description": "E-Form"}, {"effective_date": "09/29/2025", "transaction": "Change of Registered Agent", "filed_date": "09/29/2025", "description": "OnlineForm 5"}, {"effective_date": "03/15/2026", "transaction": "Articles of Dissolution", "filed_date": "03/10/2026", "description": "OnlineForm 510"}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1836 1838 KELLNER STREET LLC", "registered_effective_date": "03/02/2018", "status": "Organized", "status_date": "03/02/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 245\nVALDERS\n,\nWI\n54245-0245", "entity_id": "O034288"}, "registered_agent": {"name": "CASSANDRA WENZEL", "address": "203 S LIBERTY ST\nPO BOX 245\nVALDERS\n,\nWI\n54245"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/02/2018", "transaction": "Organized", "filed_date": "03/02/2018", "description": "E-Form"}, {"effective_date": "03/29/2019", "transaction": "Change of Registered Agent", "filed_date": "03/29/2019", "description": "OnlineForm 5"}, {"effective_date": "03/30/2020", "transaction": "Change of Registered Agent", "filed_date": "03/30/2020", "description": "OnlineForm 5"}, {"effective_date": "07/22/2022", "transaction": "Amendment", "filed_date": "07/25/2022", "description": "Old Name = 1029 S 15TH LLC"}, {"effective_date": "03/18/2023", "transaction": "Change of Registered Agent", "filed_date": "03/18/2023", "description": "OnlineForm 5"}], "emails": ["WENZELPROPERTIES@GMAIL.COM"]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1836 DIVISION ST LLC", "registered_effective_date": "06/19/2015", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S79W31397 GREEN MEADOWS DR\nMUKWONAGO\n,\nWI\n53149-9231", "entity_id": "O031050"}, "registered_agent": {"name": "SHERRY M DEBNAR", "address": "S79W31397 GREEN MEADOWS DR\nMUKWONAGO\n,\nWI\n53149-9231"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2015", "transaction": "Organized", "filed_date": "06/19/2015", "description": "E-Form"}, {"effective_date": "06/02/2017", "transaction": "Change of Registered Agent", "filed_date": "06/02/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1836 ENTERPRISES, LLC", "registered_effective_date": "10/06/2016", "status": "Organized", "status_date": "10/06/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2093 DIVISION ST\nPO BOX 919\nEAST TROY\n,\nWI\n53120", "entity_id": "O032490"}, "registered_agent": {"name": "MAUREEN ALLEN", "address": "2093 DIVISION ST\nBOX 919\nEAST TROY\n,\nWI\n53120-1263"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2016", "transaction": "Organized", "filed_date": "10/06/2016", "description": "E-Form"}, {"effective_date": "12/04/2018", "transaction": "Change of Registered Agent", "filed_date": "12/04/2018", "description": "OnlineForm 5"}, {"effective_date": "10/25/2022", "transaction": "Change of Registered Agent", "filed_date": "10/25/2022", "description": "OnlineForm 5"}, {"effective_date": "12/19/2023", "transaction": "Change of Registered Agent", "filed_date": "12/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/08/2024", "transaction": "Change of Registered Agent", "filed_date": "10/08/2024", "description": "OnlineForm 5"}, {"effective_date": "10/28/2025", "transaction": "Change of Registered Agent", "filed_date": "10/28/2025", "description": "OnlineForm 5"}], "emails": ["MALLEN2260@GMAIL.COM"]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1836 RENEGADE TAPROOM LLC", "registered_effective_date": "08/26/2025", "status": "Organized", "status_date": "08/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "103 S Main St\nFond du Lac\n,\nWI\n54935\nUnited States of America", "entity_id": "O046998"}, "registered_agent": {"name": "TIFFANY WIESE", "address": "103 S MAIN ST\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2025", "transaction": "Organized", "filed_date": "08/27/2025", "description": "E-Form"}], "emails": ["1836TAPROOM@GMAIL.COM"]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1837 LLC", "registered_effective_date": "03/29/2002", "status": "Organized", "status_date": "03/29/2002", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1837 N HUMBOLDT AVE\nMILWAUKEE\n,\nWI\n53202-1663\nUnited States of America", "entity_id": "O020389"}, "registered_agent": {"name": "JOHN J GERMANOTTA", "address": "1733 N FARWELL AVE\n2ND FLOOR\nMILWAUKEE\n,\nWI\n53202-1805"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2002", "transaction": "Organized", "filed_date": "04/03/2002", "description": ""}, {"effective_date": "02/04/2013", "transaction": "Change of Registered Agent", "filed_date": "02/04/2013", "description": "FM516-E-Form"}, {"effective_date": "02/08/2022", "transaction": "Change of Registered Agent", "filed_date": "02/08/2022", "description": "OnlineForm 5"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "03/25/2024", "transaction": "Change of Registered Agent", "filed_date": "03/25/2024", "description": "OnlineForm 5"}, {"effective_date": "02/16/2026", "transaction": "Change of Registered Agent", "filed_date": "02/16/2026", "description": "OnlineForm 5"}], "emails": ["GIOVANNA@ZGKC-LAW.COM"]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1838 LLC", "registered_effective_date": "03/16/2006", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5760 S. 108TH ST.\n#255\nHALES CORNERS\n,\nWI\n53130\nUnited States of America", "entity_id": "O023234"}, "registered_agent": {"name": "A-1 PROPERTY MANAGEMENT LLC", "address": "5760 S. 108TH ST.\nSUITE #255\nHALES CORNERS\n,\nWI\n53130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2006", "transaction": "Organized", "filed_date": "03/17/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "02/21/2008", "transaction": "Restored to Good Standing", "filed_date": "02/21/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1839 E. EUCLID LLC", "registered_effective_date": "01/23/2025", "status": "Organized", "status_date": "01/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4860A Hewitts Point Rd\nOconomowoc\n,\nWI\n53066\nUnited States of America", "entity_id": "O045944"}, "registered_agent": {"name": "TYLER LEIKAM", "address": "4860A HEWITTS POINT RD\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2025", "transaction": "Organized", "filed_date": "01/23/2025", "description": "E-Form"}], "emails": ["TDLEIKAM@GMAIL.COM"]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1839 LLC", "registered_effective_date": "02/23/2004", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6914 W. CREEKSIDE CT.\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "O021597"}, "registered_agent": {"name": "GENE GOKHMAN", "address": "6914 W. CREEKSIDE CT.\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2004", "transaction": "Organized", "filed_date": "02/25/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "06/24/2008", "transaction": "Restored to Good Standing", "filed_date": "06/24/2008", "description": "E-Form"}, {"effective_date": "06/24/2008", "transaction": "Change of Registered Agent", "filed_date": "06/24/2008", "description": "FM516-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1839 N. 53RD LLC", "registered_effective_date": "09/23/2016", "status": "Dissolved", "status_date": "09/25/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032432"}, "registered_agent": {"name": "ROBERT BLIESE", "address": "4292 PLEASANT HOLLOW\nJACKSON\n,\nWI\n53037"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/23/2016", "transaction": "Organized", "filed_date": "09/23/2016", "description": "E-Form"}, {"effective_date": "09/23/2016", "transaction": "Amendment", "filed_date": "09/23/2016", "description": "OnlineForm 504 Old Name = 1859 N. 53RD LLC"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "09/25/2018", "transaction": "Articles of Dissolution", "filed_date": "09/24/2018", "description": "OnlineForm 510"}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1839 ROGERS, LLC", "registered_effective_date": "08/04/2015", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2808 W RIVERLAND DR\nMEQUON\n,\nWI\n53092", "entity_id": "O031165"}, "registered_agent": {"name": "KENTON BURTCH", "address": "2808 W RIVERLAND DR\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2015", "transaction": "Organized", "filed_date": "08/04/2015", "description": "E-Form"}, {"effective_date": "08/22/2016", "transaction": "Change of Registered Agent", "filed_date": "08/22/2016", "description": "OnlineForm 5"}, {"effective_date": "11/13/2017", "transaction": "Change of Registered Agent", "filed_date": "11/13/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "08/05/2020", "transaction": "Change of Registered Agent", "filed_date": "08/05/2020", "description": "OnlineForm 5"}, {"effective_date": "08/05/2020", "transaction": "Restored to Good Standing", "filed_date": "08/05/2020", "description": "OnlineForm 5"}, {"effective_date": "12/30/2023", "transaction": "Change of Registered Agent", "filed_date": "12/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294484, "worker_id": "details-extract-36", "ts": 1776095563, "record_type": "business_detail", "entity_details": {"entity_name": "1839 WALDO BLVD LLC", "registered_effective_date": "03/02/2018", "status": "Administratively Dissolved", "status_date": "07/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O034289"}, "registered_agent": {"name": "CASSANDRA WENZEL", "address": "1029 S 15TH STREET\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2018", "transaction": "Organized", "filed_date": "03/02/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/30/2021", "description": "PUBLICATION"}, {"effective_date": "07/30/2021", "transaction": "Administrative Dissolution", "filed_date": "07/30/2021", "description": ""}]}
{"task_id": 296655, "worker_id": "details-extract-73", "ts": 1776095594, "record_type": "business_detail", "entity_details": {"entity_name": "2 WEEK KNEE WALKER RENTALS, LLC", "registered_effective_date": "05/01/2014", "status": "Dissolved", "status_date": "06/22/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7426 W DONGES BAY RD\nMEQUON\n,\nWI\n53092-4454", "entity_id": "T062792"}, "registered_agent": {"name": "KIM CHERUBINI", "address": "7426 W DONGES BAY RD\nMEQUON\n,\nWI\n53092-4454"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2014", "transaction": "Organized", "filed_date": "05/01/2014", "description": "E-Form"}, {"effective_date": "06/12/2015", "transaction": "Change of Registered Agent", "filed_date": "06/12/2015", "description": "OnlineForm 5"}, {"effective_date": "04/26/2016", "transaction": "Change of Registered Agent", "filed_date": "04/26/2016", "description": "OnlineForm 5"}, {"effective_date": "06/28/2017", "transaction": "Change of Registered Agent", "filed_date": "06/28/2017", "description": "OnlineForm 5"}, {"effective_date": "06/22/2020", "transaction": "Articles of Dissolution", "filed_date": "06/29/2020", "description": ""}]}
{"task_id": 296655, "worker_id": "details-extract-73", "ts": 1776095594, "record_type": "business_detail", "entity_details": {"entity_name": "2 WEST GENEVA, LLC", "registered_effective_date": "10/28/2025", "status": "Organized", "status_date": "10/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2 West Geneva Street\nWilliams Bay\n,\nWI\n53191\nUnited States of America", "entity_id": "T117129"}, "registered_agent": {"name": "MATTHEW BALDINO", "address": "2 WEST GENEVA STREET\nWILLIAMS BAY\n,\nWI\n53191"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2025", "transaction": "Organized", "filed_date": "10/28/2025", "description": "E-Form"}], "emails": ["MATTHEWBALDINO@GMAIL.COM"]}
{"task_id": 296655, "worker_id": "details-extract-73", "ts": 1776095594, "record_type": "business_detail", "entity_details": {"entity_name": "2WEEKINKIMAGES LLC", "registered_effective_date": "06/20/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097739"}, "registered_agent": {"name": "WANITA JOHNSON", "address": "1937 N 32ND ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2022", "transaction": "Organized", "filed_date": "06/20/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 296655, "worker_id": "details-extract-73", "ts": 1776095594, "record_type": "business_detail", "entity_details": {"entity_name": "2WENTYSPORTS LLC", "registered_effective_date": "02/04/2011", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T052970"}, "registered_agent": {"name": "NVISION, LLC", "address": "3930 COUNTY ROAD JJ\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2011", "transaction": "Organized", "filed_date": "02/04/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 296655, "worker_id": "details-extract-73", "ts": 1776095594, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WEATHERVANES, LLC", "registered_effective_date": "06/09/2023", "status": "Organized", "status_date": "06/09/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5817 DALE LN\nGREENDALE\n,\nWI\n53129\nUnited States of America", "entity_id": "T103522"}, "registered_agent": {"name": "VIRGINIA A EMMONS", "address": "5817 DALE LN\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2023", "transaction": "Organized", "filed_date": "06/09/2023", "description": "E-Form"}, {"effective_date": "04/30/2024", "transaction": "Change of Registered Agent", "filed_date": "04/30/2024", "description": "OnlineForm 5"}], "emails": ["ROOTRIVERBARN@GMAIL.COM"]}
{"task_id": 296655, "worker_id": "details-extract-73", "ts": 1776095594, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WEBERS LLC", "registered_effective_date": "06/04/2014", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T063116"}, "registered_agent": {"name": "TIFFANY WEBER", "address": "8226 W DREXEL AVE\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2014", "transaction": "Organized", "filed_date": "06/04/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 296655, "worker_id": "details-extract-73", "ts": 1776095594, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WEBERS, LLC", "registered_effective_date": "06/27/2019", "status": "Organized", "status_date": "06/27/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4031 S BURRELL ST\nMILWAUKEE\n,\nWI\n53207-4403", "entity_id": "T081512"}, "registered_agent": {"name": "TIFFANY A WEBER", "address": "4031 S BURRELL ST\nMILWAUKEE\n,\nWI\n53207-4403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2019", "transaction": "Organized", "filed_date": "06/27/2019", "description": "E-Form"}, {"effective_date": "07/08/2019", "transaction": "Amendment", "filed_date": "07/08/2019", "description": "OnlineForm 504"}, {"effective_date": "08/20/2020", "transaction": "Change of Registered Agent", "filed_date": "08/20/2020", "description": "OnlineForm 5"}, {"effective_date": "06/23/2023", "transaction": "Change of Registered Agent", "filed_date": "06/23/2023", "description": "OnlineForm 5"}], "emails": ["TIFFANY@WYWOPETS.COM"]}
{"task_id": 294760, "worker_id": "details-extract-11", "ts": 1776095623, "record_type": "business_detail", "entity_details": {"entity_name": "1FRIEND DRYWALL LLC", "registered_effective_date": "08/04/2021", "status": "Administratively Dissolved", "status_date": "12/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1123 W OKLAHOMA AVE\nMILWAUKEE\n,\nWI\n53215", "entity_id": "O039398"}, "registered_agent": {"name": "IVAN CANSECO HERNANDEZ", "address": "1123 W OKLAHOMA AVE\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2021", "transaction": "Organized", "filed_date": "08/05/2021", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/30/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/30/2025", "description": ""}, {"effective_date": "12/01/2025", "transaction": "Administrative Dissolution", "filed_date": "12/01/2025", "description": ""}]}
{"task_id": 294760, "worker_id": "details-extract-11", "ts": 1776095623, "record_type": "business_detail", "entity_details": {"entity_name": "ONE FREE SPIRIT INC.", "registered_effective_date": "01/21/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038381"}, "registered_agent": {"name": "DALIBOR STOJANOV", "address": "700 12TH AVE APT 4\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/21/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 LLC", "registered_effective_date": "01/15/2008", "status": "Dissolved", "status_date": "01/23/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4222 DWIGHT DRIVE\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "O024662"}, "registered_agent": {"name": "WILLIAM A DABBS", "address": "4222 DWIGHT\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2008", "transaction": "Organized", "filed_date": "01/22/2008", "description": "E-Form"}, {"effective_date": "01/23/2014", "transaction": "Articles of Dissolution", "filed_date": "01/30/2014", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 LLC", "registered_effective_date": "12/31/2020", "status": "Organized", "status_date": "12/31/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "105 S MAIN ST\nJUNEAU\n,\nWI\n53039-1017", "entity_id": "O038258"}, "registered_agent": {"name": "JEANNE ELLEN BELL", "address": "105 S MAIN ST\nJUNEAU\n,\nWI\n53039-1017"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2020", "transaction": "Organized", "filed_date": "12/31/2020", "description": "E-Form"}, {"effective_date": "12/30/2021", "transaction": "Change of Registered Agent", "filed_date": "12/30/2021", "description": "OnlineForm 5"}, {"effective_date": "01/06/2023", "transaction": "Change of Registered Agent", "filed_date": "01/06/2023", "description": "OnlineForm 5"}], "emails": ["JEANNEELLENBELL@GMAIL.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 COMMERCE LLC", "registered_effective_date": "03/27/2025", "status": "Organized", "status_date": "03/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1810 WOODLAND RIDGE ROAD\nWAUSAU\n,\nWI\n54403\nUnited States of America", "entity_id": "O046251"}, "registered_agent": {"name": "JASON ALLEN PECK", "address": "1810 WOODLAND RIDGE ROAD\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2025", "transaction": "Organized", "filed_date": "03/27/2025", "description": "E-Form"}, {"effective_date": "04/04/2026", "transaction": "Change of Registered Agent", "filed_date": "04/04/2026", "description": "OnlineForm 5"}], "emails": ["JASONPECK52@GMAIL.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 E BROADWAY, LLC", "registered_effective_date": "06/16/2025", "status": "Organized", "status_date": "06/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S1171 Smith Road\nLa Valle\n,\nWI\n53941\nUnited States of America", "entity_id": "O046642"}, "registered_agent": {"name": "CHRISTOPHER WEBER", "address": "S1171 SMITH ROAD\nLA VALLE\n,\nWI\n53941"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2025", "transaction": "Organized", "filed_date": "06/16/2025", "description": "E-Form"}], "emails": ["MSOULE@SOULELEGAL.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 EAST, LLC", "registered_effective_date": "11/02/2012", "status": "Organized", "status_date": "11/02/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "105 E WISCONSIN AVE\nSTE 101\nOCONOMOWOC\n,\nWI\n53066-3058\nUnited States of America", "entity_id": "O028452"}, "registered_agent": {"name": "THOMAS R HESTER III", "address": "105 E WISCONSIN AVE # 101\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2012", "transaction": "Organized", "filed_date": "11/02/2012", "description": "E-Form"}, {"effective_date": "03/01/2017", "transaction": "Change of Registered Agent", "filed_date": "03/01/2017", "description": "OnlineForm 5"}, {"effective_date": "01/05/2023", "transaction": "Change of Registered Agent", "filed_date": "01/05/2023", "description": "OnlineForm 5"}, {"effective_date": "12/20/2023", "transaction": "Change of Registered Agent", "filed_date": "12/20/2023", "description": "OnlineForm 5"}], "emails": ["TREYH@ROCKYROCOCO.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 GEORGIANA CIR LLC", "registered_effective_date": "04/13/2010", "status": "Dissolved", "status_date": "03/23/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 11\nMC FARLAND\n,\nWI\n53558-0011\nUnited States of America", "entity_id": "O026412"}, "registered_agent": {"name": "BRIAN SPANOS", "address": "5910 MAIN ST\nSTE 1\nMC FARLAND\n,\nWI\n53558-8946"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2010", "transaction": "Organized", "filed_date": "04/13/2010", "description": "E-Form"}, {"effective_date": "06/25/2015", "transaction": "Change of Registered Agent", "filed_date": "06/25/2015", "description": "OnlineForm 5"}, {"effective_date": "06/28/2017", "transaction": "Change of Registered Agent", "filed_date": "06/28/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "03/23/2021", "transaction": "Articles of Dissolution", "filed_date": "03/23/2021", "description": "OnlineForm 510"}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 JOAN STREET LLC", "registered_effective_date": "12/26/2012", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "O028609"}, "registered_agent": {"name": "THOMAS MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2012", "transaction": "Organized", "filed_date": "12/26/2012", "description": "E-Form"}, {"effective_date": "12/26/2013", "transaction": "Change of Registered Agent", "filed_date": "12/26/2013", "description": "FM516-E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/22/2018", "description": "& 34 WI LLC'S INTO 12 T071503 (TMM-LT LLC)"}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 KNAUP LLC", "registered_effective_date": "10/31/2008", "status": "Restored to Good Standing", "status_date": "02/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 W NEW YORK AVE\nOSHKOSH\n,\nWI\n54901-3757\nUnited States of America", "entity_id": "O025302"}, "registered_agent": {"name": "OLSON LEGAL GROUP LLC", "address": "21 W NEW YORK AVE\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2008", "transaction": "Organized", "filed_date": "10/31/2008", "description": "E-Form"}, {"effective_date": "10/27/2009", "transaction": "Change of Registered Agent", "filed_date": "10/27/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/29/2012", "transaction": "Restored to Good Standing", "filed_date": "10/29/2012", "description": "E-Form"}, {"effective_date": "12/13/2016", "transaction": "Change of Registered Agent", "filed_date": "12/13/2016", "description": "OnlineForm 5"}, {"effective_date": "10/31/2017", "transaction": "Change of Registered Agent", "filed_date": "10/31/2017", "description": "OnlineForm 5"}, {"effective_date": "10/24/2018", "transaction": "Change of Registered Agent", "filed_date": "10/24/2018", "description": "OnlineForm 5"}, {"effective_date": "10/15/2019", "transaction": "Change of Registered Agent", "filed_date": "10/15/2019", "description": "OnlineForm 5"}, {"effective_date": "03/18/2021", "transaction": "Change of Registered Agent", "filed_date": "03/18/2021", "description": "FM13-E-Form"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "NONAPPLICABILITY STATEMENT"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "02/11/2025", "transaction": "Restored to Good Standing", "filed_date": "02/11/2025", "description": "OnlineForm 5"}, {"effective_date": "02/11/2025", "transaction": "Change of Registered Agent", "filed_date": "02/11/2025", "description": "OnlineForm 5"}], "emails": ["NATE@OLSONLEGALGROUP.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 MAIN, INC.", "registered_effective_date": "11/30/2010", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026873"}, "registered_agent": {"name": "JAMES JOHNSON", "address": "105 S. MAIN STREET\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/30/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 MAJESTIC LLC", "registered_effective_date": "06/19/2025", "status": "Organized", "status_date": "06/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11470 Industrial Dr\nGalena\n,\nIL\n61036-8123\nUnited States of America", "entity_id": "O046670"}, "registered_agent": {"name": "AUSTIN HILDEBRAND", "address": "5581 GORDON RD\nSTURGEON BAY\n,\nWI\n54235-9606"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2025", "transaction": "Organized", "filed_date": "06/19/2025", "description": "E-Form"}], "emails": ["OFFICE@STURGEONBAYCULVERS.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 MAPLE LLC", "registered_effective_date": "05/14/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4225 Jung Road\nSaukville\n,\nWI\n53080\nUnited States of America", "entity_id": "O044766"}, "registered_agent": {"name": "KIM A. ANTON", "address": "W4225 JUNG ROAD\nSAUKVILLE\n,\nWI\n53080"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2024", "transaction": "Organized", "filed_date": "05/14/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 MARKETING SERVICES LLC", "registered_effective_date": "04/20/2009", "status": "Administratively Dissolved", "status_date": "11/07/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O025662"}, "registered_agent": {"name": "DIDIER DESHOMMES", "address": "629 9TH ST N\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2009", "transaction": "Organized", "filed_date": "04/20/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/19/2012", "description": ""}, {"effective_date": "08/31/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/31/2012", "description": "PUBLICATION"}, {"effective_date": "11/07/2012", "transaction": "Administrative Dissolution", "filed_date": "11/07/2012", "description": "PUBLICATION"}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 MUZIK, LLC", "registered_effective_date": "12/21/1998", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O018705"}, "registered_agent": {"name": "PERSHONNE FLIPPIN", "address": "2478 W VINE ST\nMILWAUKEE\n,\nWI\n53205"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/1998", "transaction": "Organized", "filed_date": "12/30/1998", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 N MAIN STREET LLC", "registered_effective_date": "12/03/2019", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036651"}, "registered_agent": {"name": "NBSC CORPORATE SERVICES, LLC", "address": "401 CHARMANY DRIVE, SUITE 310\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2019", "transaction": "Organized", "filed_date": "12/03/2019", "description": "E-Form"}, {"effective_date": "03/12/2020", "transaction": "Change of Registered Agent", "filed_date": "03/12/2020", "description": "FM13-E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 NORTH MAIN STREET, LLC", "registered_effective_date": "05/03/2018", "status": "Organized", "status_date": "05/03/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3725 REYNOLDS RD\nDODGEVILLE\n,\nWI\n53533-8643", "entity_id": "O034528"}, "registered_agent": {"name": "CYNTHIA RAE REYNOLDS", "address": "3725 REYNOLDS RD\nDODGEVILLE\n,\nWI\n53533"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2018", "transaction": "Organized", "filed_date": "05/03/2018", "description": "E-Form"}, {"effective_date": "04/24/2019", "transaction": "Change of Registered Agent", "filed_date": "04/24/2019", "description": "OnlineForm 5"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}, {"effective_date": "06/27/2024", "transaction": "Change of Registered Agent", "filed_date": "06/27/2024", "description": "OnlineForm 5"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}], "emails": ["REYNOLDSRECEIVABLES@GMAIL.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 NORTH MAIN, LLC", "registered_effective_date": "09/13/2007", "status": "Dissolved", "status_date": "09/28/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1106 451ST STREET\nMAIDEN ROCK\n,\nWI\n54750\nUnited States of America", "entity_id": "O024405"}, "registered_agent": {"name": "SUSAN L. CORSON", "address": "N. 1106 451ST STREET\nMAIDEN ROCK\n,\nWI\n54750"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2007", "transaction": "Organized", "filed_date": "09/17/2007", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/24/2012", "transaction": "Restored to Good Standing", "filed_date": "07/24/2012", "description": "E-Form"}, {"effective_date": "09/28/2015", "transaction": "Articles of Dissolution", "filed_date": "09/28/2015", "description": "OnlineForm 510"}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 PHOENIX VII LLC", "registered_effective_date": "03/15/2017", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5549 YOUNG RD\nEAGLE\n,\nWI\n53119-1911", "entity_id": "O033012"}, "registered_agent": {"name": "DENISE K LOVELL", "address": "W5549 YOUNG RD\nEAGLE\n,\nWI\n53119"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2017", "transaction": "Organized", "filed_date": "03/15/2017", "description": "E-Form"}, {"effective_date": "03/09/2018", "transaction": "Change of Registered Agent", "filed_date": "03/09/2018", "description": "OnlineForm 5"}, {"effective_date": "01/31/2019", "transaction": "Change of Registered Agent", "filed_date": "01/31/2019", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["DENISE@HYTORCNORTH.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 PRODUCTIONS LLC", "registered_effective_date": "08/07/2023", "status": "Organized", "status_date": "08/07/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11208 w national ave\nmilwaukee\n,\nwi\n53227\nUnited States of America", "entity_id": "O043358"}, "registered_agent": {"name": "SAWYER SALVATORE GIBSON", "address": "11208 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2023", "transaction": "Organized", "filed_date": "08/07/2023", "description": "E-Form"}], "emails": ["SAWYER@SAWYERGIBSON.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 PROPERTIES, LLC", "registered_effective_date": "12/19/2024", "status": "Organized", "status_date": "12/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8336 Wheatland Road\nBurlington\n,\nWI\n53105\nUnited States of America", "entity_id": "O045784"}, "registered_agent": {"name": "DAVID O. HUGHES", "address": "6301 GREEN BAY ROAD\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2024", "transaction": "Organized", "filed_date": "12/19/2024", "description": "E-Form"}], "emails": ["DAVID@GGPLAWYERS.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 RICHLAND LANE, LLC", "registered_effective_date": "08/02/2017", "status": "Restored to Good Standing", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6171 OAK HOLLOW DR\nOREGON\n,\nWI\n53575-2595", "entity_id": "O033491"}, "registered_agent": {"name": "PAUL GANSHERT", "address": "6171 OAK HOLLOW DR\nOREGON\n,\nWI\n53575-2595"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2017", "transaction": "Organized", "filed_date": "08/02/2017", "description": "E-Form"}, {"effective_date": "09/04/2018", "transaction": "Change of Registered Agent", "filed_date": "09/04/2018", "description": "OnlineForm 5"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/16/2025", "transaction": "Change of Registered Agent", "filed_date": "07/16/2025", "description": "OnlineForm 5"}, {"effective_date": "07/16/2025", "transaction": "Restored to Good Standing", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["PAULJG458@GMAIL.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 RIVERSIDE, LLC", "registered_effective_date": "01/27/2014", "status": "Organized", "status_date": "01/27/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W7260 HOCHHEIM RD\nTHERESA\n,\nWI\n53091-9603\nUnited States of America", "entity_id": "O029665"}, "registered_agent": {"name": "NICOLE J SCHERGER", "address": "W7260 HOCHHEIM RD\nW7260 HOCHHEIM RD\nTHERESA\n,\nWI\n53091"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2014", "transaction": "Organized", "filed_date": "01/27/2014", "description": "E-Form"}, {"effective_date": "02/21/2017", "transaction": "Change of Registered Agent", "filed_date": "02/21/2017", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "02/12/2024", "transaction": "Change of Registered Agent", "filed_date": "02/12/2024", "description": "OnlineForm 5"}, {"effective_date": "03/21/2025", "transaction": "Change of Registered Agent", "filed_date": "03/21/2025", "description": "OnlineForm 5"}, {"effective_date": "01/21/2026", "transaction": "Change of Registered Agent", "filed_date": "01/21/2026", "description": "OnlineForm 5"}], "emails": ["SNOWIN90@GMAIL.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 S MAIN ST LLC", "registered_effective_date": "08/16/2025", "status": "Organized", "status_date": "08/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "105 S Main St\nWestby\n,\nWI\n54667\nUnited States of America", "entity_id": "O046942"}, "registered_agent": {"name": "JOHN MAINWARING", "address": "105 S MAIN ST\nWESTBY\n,\nWI\n54667"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2025", "transaction": "Organized", "filed_date": "08/16/2025", "description": "E-Form"}], "emails": ["JOHN@DRIFTLESSVISION.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 S MAIN STREET, LLC", "registered_effective_date": "03/19/2015", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "107 BUNTROCK AVE\nTHIENSVILLE\n,\nWI\n53092-1512", "entity_id": "O030794"}, "registered_agent": {"name": "MATTHEW V BUEROSSE", "address": "107 BUNTROCK AVE\nTHIENSVILLE\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2015", "transaction": "Organized", "filed_date": "03/19/2015", "description": "E-Form"}, {"effective_date": "02/05/2016", "transaction": "Change of Registered Agent", "filed_date": "02/05/2016", "description": "OnlineForm 5"}, {"effective_date": "11/08/2017", "transaction": "Change of Registered Agent", "filed_date": "11/08/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "02/01/2019", "transaction": "Restored to Good Standing", "filed_date": "02/01/2019", "description": "OnlineForm 5"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "OnlineForm 5"}, {"effective_date": "03/26/2024", "transaction": "Change of Registered Agent", "filed_date": "03/26/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 SOUTH BROWN LLC", "registered_effective_date": "02/04/2014", "status": "Organized", "status_date": "02/04/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "105 S BROWN ST\nRHINELANDER\n,\nWI\n54501-3454\nUnited States of America", "entity_id": "O029693"}, "registered_agent": {"name": "MITCH MODE", "address": "815 DORR AVE\nRHINELANDER\n,\nWI\n54501-3712"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2014", "transaction": "Organized", "filed_date": "02/04/2014", "description": "E-Form"}, {"effective_date": "03/12/2021", "transaction": "Change of Registered Agent", "filed_date": "03/12/2021", "description": "OnlineForm 5"}, {"effective_date": "03/14/2023", "transaction": "Change of Registered Agent", "filed_date": "03/14/2023", "description": "OnlineForm 5"}, {"effective_date": "03/06/2024", "transaction": "Change of Registered Agent", "filed_date": "03/06/2024", "description": "OnlineForm 5"}, {"effective_date": "04/10/2025", "transaction": "Change of Registered Agent", "filed_date": "04/10/2025", "description": "OnlineForm 5"}], "emails": ["MELS@NEWNORTH.NET"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 STATE STREET DEERFIELD LLC", "registered_effective_date": "04/24/2013", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1430 HWY BB\nDEERFIELD\n,\nWI\n53531\nUnited States of America", "entity_id": "O028951"}, "registered_agent": {"name": "LINDA LEA POSNER", "address": "1430 HWY BB\nDEERFIELD\n,\nWI\n53531"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2013", "transaction": "Organized", "filed_date": "04/24/2013", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Restored to Good Standing", "filed_date": "03/20/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 W WINNECONNE AVE LLC", "registered_effective_date": "01/17/2022", "status": "Merged, acquired", "status_date": "10/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 N MAIN ST\nOSHKOSH\n,\nWI\n54901-3838", "entity_id": "O040247"}, "registered_agent": {"name": "COMPUTER CORNER HOLDINGS, LLC", "address": "1010 N MAIN ST\nOSHKOSH\n,\nWI\n54901-3838"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2022", "transaction": "Organized", "filed_date": "01/17/2022", "description": "E-Form"}, {"effective_date": "03/16/2023", "transaction": "Change of Registered Agent", "filed_date": "03/16/2023", "description": "OnlineForm 5"}, {"effective_date": "10/04/2024", "transaction": "Merged (nonsurvivor", "filed_date": "10/09/2024", "description": "INTO (C096237) COMPUTER CORNER HOLDINGS, LLC"}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 WALNUT STREET, LLC", "registered_effective_date": "08/09/2006", "status": "Dissolved", "status_date": "05/29/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 S CENTER ST\nBEAVER DAM\n,\nWI\n53916-2359\nUnited States of America", "entity_id": "O023564"}, "registered_agent": {"name": "CARLEEN L KLEIN", "address": "300 S CENTER ST\nBEAVER DAM\n,\nWI\n53916-2359"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2006", "transaction": "Organized", "filed_date": "08/11/2006", "description": "E-Form"}, {"effective_date": "05/22/2015", "transaction": "Change of Registered Agent", "filed_date": "05/22/2015", "description": "OnlineForm 5"}, {"effective_date": "12/13/2017", "transaction": "Change of Registered Agent", "filed_date": "12/13/2017", "description": "OnlineForm 5"}, {"effective_date": "05/29/2022", "transaction": "Articles of Dissolution", "filed_date": "05/29/2022", "description": "OnlineForm 510"}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105 WASHINGTON, LLC", "registered_effective_date": "02/10/2017", "status": "Dissolved", "status_date": "11/15/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032904"}, "registered_agent": {"name": "MICHAEL GOUDREAU", "address": "230 OHIO STREET\nSUITE 200\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2017", "transaction": "Organized", "filed_date": "02/10/2017", "description": "E-Form"}, {"effective_date": "11/15/2017", "transaction": "Articles of Dissolution", "filed_date": "11/15/2017", "description": "OnlineForm 510"}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105-107 MARCELLA HOMEOWNERS ASSOCIATION, INC.", "registered_effective_date": "06/14/1984", "status": "Involuntarily Dissolved", "status_date": "10/14/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "W325 N 7086 CLEARWATER D\nHARTLAND\n,\nWI\n53029\nUnited States of America", "entity_id": "6O04836"}, "registered_agent": {"name": "RICHARD BENCE", "address": "W325 N7086 CLEARWATER DR\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/14/1984", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "07/15/1993", "transaction": "Intent to Involuntary", "filed_date": "07/15/1993", "description": "933011993"}, {"effective_date": "10/14/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/14/1993", "description": "933111897"}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105/111 LLC", "registered_effective_date": "01/06/1998", "status": "Dissolved", "status_date": "05/09/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "710 N. PLANKINTON AVENUE\nSUITE 1200\nMILWAUKEE\n,\nWI\n53203\nUnited States of America", "entity_id": "O018307"}, "registered_agent": {"name": "JAMES B YOUNG", "address": "710 N PLANKINTON AVE STE 1200\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/1998", "transaction": "Organized", "filed_date": "01/07/1998", "description": ""}, {"effective_date": "03/04/2008", "transaction": "Change of Registered Agent", "filed_date": "03/04/2008", "description": "FM516-E-Form"}, {"effective_date": "05/09/2016", "transaction": "Articles of Dissolution", "filed_date": "05/11/2016", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1050 ADAMS AVENUE, LLC", "registered_effective_date": "02/02/2006", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "907 S MAIN ST\nOSHKOSH\n,\nWI\n54902-6017\nUnited States of America", "entity_id": "O023018"}, "registered_agent": {"name": "JAMES C. GOLLNICK", "address": "907 S MAIN ST\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2006", "transaction": "Organized", "filed_date": "02/06/2006", "description": "E-Form"}, {"effective_date": "02/26/2018", "transaction": "Change of Registered Agent", "filed_date": "02/26/2018", "description": "OnlineForm 5"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1050 ASSOCIATES LLC", "registered_effective_date": "03/05/2004", "status": "Restored to Good Standing", "status_date": "07/31/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10 PINEHURST CIR\nMADISON\n,\nWI\n53717-1142\nUnited States of America", "entity_id": "O021627"}, "registered_agent": {"name": "LEE H. MADDEN", "address": "10 PINEHURST CIR\nMADISON\n,\nWI\n53717-1142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2004", "transaction": "Organized", "filed_date": "03/09/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "07/31/2006", "transaction": "Restored to Good Standing", "filed_date": "07/31/2006", "description": "E-Form"}, {"effective_date": "01/24/2017", "transaction": "Change of Registered Agent", "filed_date": "01/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "01/30/2025", "transaction": "Change of Registered Agent", "filed_date": "01/30/2025", "description": "OnlineForm 5"}], "emails": ["LEEHMADDEN@YAHOO.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1050 CANYON 5, LLC", "registered_effective_date": "02/11/2010", "status": "Organized", "status_date": "02/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 422\nMENOMONEE FALLS\n,\nWI\n53052-0422\nUnited States of America", "entity_id": "P055092"}, "registered_agent": {"name": "PHIL RITTER", "address": "N53W16124 WALDENS PASS\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/11/2010", "transaction": "Organized", "filed_date": "02/11/2010", "description": "E-Form"}, {"effective_date": "03/29/2011", "transaction": "Change of Registered Agent", "filed_date": "03/29/2011", "description": "FM516-E-Form"}, {"effective_date": "07/26/2013", "transaction": "Change of Registered Agent", "filed_date": "08/02/2013", "description": "FM13-E-Form"}, {"effective_date": "08/20/2014", "transaction": "Change of Registered Agent", "filed_date": "08/20/2014", "description": "FM516-E-Form"}, {"effective_date": "11/12/2016", "transaction": "Change of Registered Agent", "filed_date": "11/12/2016", "description": "OnlineForm 5"}, {"effective_date": "11/13/2017", "transaction": "Change of Registered Agent", "filed_date": "11/13/2017", "description": "OnlineForm 5"}, {"effective_date": "07/15/2022", "transaction": "Amendment", "filed_date": "07/22/2022", "description": "Old Name = PKR REAL ESTATE HOLDINGS, LLC, CHGS REG AGT & OFF"}, {"effective_date": "11/14/2022", "transaction": "Change of Registered Agent", "filed_date": "11/14/2022", "description": "OnlineForm 5"}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "OnlineForm 5"}, {"effective_date": "11/03/2024", "transaction": "Change of Registered Agent", "filed_date": "11/03/2024", "description": "OnlineForm 5"}, {"effective_date": "11/07/2025", "transaction": "Change of Registered Agent", "filed_date": "11/07/2025", "description": "OnlineForm 5"}], "emails": ["CTR2CTS@GMAIL.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1050 CANYON ROAD, LLC", "registered_effective_date": "02/13/2006", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1710 REDWOOD LN\nMCHENRY\n,\nIL\n60051-2607\nUnited States of America", "entity_id": "O023145"}, "registered_agent": {"name": "KIM LEWIS", "address": "2631 E LAKESHORE DR\nTWIN LAKES\n,\nWI\n53181-9371"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2006", "transaction": "Organized", "filed_date": "02/15/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}, {"effective_date": "10/12/2010", "transaction": "Restored to Good Standing", "filed_date": "10/18/2010", "description": ""}, {"effective_date": "10/12/2010", "transaction": "Certificate of Reinstatement", "filed_date": "10/18/2010", "description": ""}, {"effective_date": "10/12/2010", "transaction": "Change of Registered Agent", "filed_date": "10/18/2010", "description": "FM 516 2010"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/24/2012", "transaction": "Change of Registered Agent", "filed_date": "01/27/2012", "description": "FM13-E-Form"}, {"effective_date": "02/07/2012", "transaction": "Restored to Good Standing", "filed_date": "02/07/2012", "description": "E-Form"}, {"effective_date": "04/12/2017", "transaction": "Change of Registered Agent", "filed_date": "04/12/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1050 COMMERCIAL, LLC", "registered_effective_date": "02/22/2019", "status": "Organized", "status_date": "02/22/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 E. WASHINGTON AVE.\nSUITE 101\nMADISON\n,\nWI\n53703", "entity_id": "O035578"}, "registered_agent": {"name": "SHD, INC.", "address": "1010 E. WASHINGTON AVE.\nSUITE 101\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2019", "transaction": "Organized", "filed_date": "02/22/2019", "description": "E-Form"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}], "emails": ["DMICHLIG@STONEHOUSEDEVELOPMENT.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1050 CONDOMINIUM OWNER'S ASSOCIATION, INC.", "registered_effective_date": "01/15/2019", "status": "Incorporated/Qualified/Registered", "status_date": "01/15/2019", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1010 EAST WASHINGTON AVE\nSUITE 101\nMADISON\n,\nWI\n53703", "entity_id": "O035432"}, "registered_agent": {"name": "HELEN H. BRADBURY", "address": "1010 EAST WASHINGTON AVE\nSUITE 101\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/15/2019", "description": "OnlineForm 102"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1050 EAST WASH, LLC", "registered_effective_date": "01/15/2019", "status": "Organized", "status_date": "01/15/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 E. WASHINGTON AVE.\nSUITE 101\nMADISON\n,\nWI\n53703", "entity_id": "O035431"}, "registered_agent": {"name": "SHD, INC.", "address": "1010 E. WASHINGTON AVE.\nSUITE 101\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2019", "transaction": "Organized", "filed_date": "01/15/2019", "description": "E-Form"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}], "emails": ["DMICHLIG@STONEHOUSEDEVELOPMENT.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1050 INDIANHEAD DRIVE, LLC", "registered_effective_date": "11/17/2016", "status": "Withdrawal", "status_date": "05/18/2017", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "ONE MARITIME PLAZA, SUITE 2100\nSAN FRANCISCO\n,\nCA\n94111", "entity_id": "O032606"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2016", "transaction": "Registered", "filed_date": "11/18/2016", "description": ""}, {"effective_date": "02/15/2017", "transaction": "Change of Registered Agent", "filed_date": "02/15/2017", "description": "OnlineForm 5"}, {"effective_date": "05/18/2017", "transaction": "Withdrawal", "filed_date": "05/19/2017", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1050 LILLIAN ST., LLC", "registered_effective_date": "08/30/2018", "status": "Organized", "status_date": "08/30/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1050 LILLIAN ST\nSUITE 300\nWAUNAKEE\n,\nWI\n53597", "entity_id": "O034954"}, "registered_agent": {"name": "WILLIAM RANGUETTE", "address": "1050 LILLIAN ST\nSUITE 300\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2018", "transaction": "Organized", "filed_date": "08/30/2018", "description": "E-Form"}, {"effective_date": "08/19/2019", "transaction": "Change of Registered Agent", "filed_date": "08/19/2019", "description": "OnlineForm 5"}, {"effective_date": "09/09/2020", "transaction": "Change of Registered Agent", "filed_date": "09/09/2020", "description": "OnlineForm 5"}, {"effective_date": "09/08/2021", "transaction": "Change of Registered Agent", "filed_date": "09/08/2021", "description": "OnlineForm 5"}, {"effective_date": "09/20/2023", "transaction": "Change of Registered Agent", "filed_date": "09/20/2023", "description": "OnlineForm 5"}, {"effective_date": "09/23/2024", "transaction": "Change of Registered Agent", "filed_date": "09/23/2024", "description": "OnlineForm 5"}, {"effective_date": "07/16/2025", "transaction": "Change of Registered Agent", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@BADGERLANDPROPERTIES.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1050 NORTH EDGE TRAIL, LLC", "registered_effective_date": "12/31/2007", "status": "Dissolved", "status_date": "12/30/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "434 S YELLOWSTONE DRIVE\nSUITE 101\nMADISON\n,\nWI\n53719\nUnited States of America", "entity_id": "O024631"}, "registered_agent": {"name": "RICHARD J. DIVELBISS", "address": "434 S YELLOWSTONE DRIVE\nSUITE 101\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2007", "transaction": "Organized", "filed_date": "12/31/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/30/2009", "transaction": "Restored to Good Standing", "filed_date": "10/30/2009", "description": "E-Form"}, {"effective_date": "10/30/2009", "transaction": "Change of Registered Agent", "filed_date": "10/30/2009", "description": "FM516-E-Form"}, {"effective_date": "01/06/2011", "transaction": "Change of Registered Agent", "filed_date": "01/06/2011", "description": "FM516-E-Form"}, {"effective_date": "12/30/2016", "transaction": "Articles of Dissolution", "filed_date": "12/27/2016", "description": "OnlineForm 510"}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1050 OZ A, LLC", "registered_effective_date": "02/11/2019", "status": "Organized", "status_date": "02/11/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 E. WASHINGTON AVE.\nSUITE 101\nMADISON\n,\nWI\n53703", "entity_id": "O035537"}, "registered_agent": {"name": "SHD, INC.", "address": "1010 E. WASHINGTON AVE.\nSUITE 101\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2019", "transaction": "Organized", "filed_date": "02/11/2019", "description": "E-Form"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}], "emails": ["DMICHLIG@STONEHOUSEDEVELOPMENT.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1050 OZ B, LLC", "registered_effective_date": "02/11/2019", "status": "Organized", "status_date": "02/11/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 E. WASHINGTON AVE.\nSUITE 101\nMADISON\n,\nWI\n53703", "entity_id": "O035538"}, "registered_agent": {"name": "SHD, INC.", "address": "1010 E. WASHINGTON AVE.\nSUITE 101\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2019", "transaction": "Organized", "filed_date": "02/11/2019", "description": "E-Form"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}], "emails": ["DMICHLIG@STONEHOUSEDEVELOPMENT.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1050 RESIDENTIAL, LLC", "registered_effective_date": "02/22/2019", "status": "Organized", "status_date": "02/22/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 E. WASHINGTON AVE.\nSUITE 101\nMADISON\n,\nWI\n53703", "entity_id": "O035577"}, "registered_agent": {"name": "SHD, INC.", "address": "1010 E. WASHINGTON AVE.\nSUITE 101\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2019", "transaction": "Organized", "filed_date": "02/22/2019", "description": "E-Form"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}], "emails": ["DMICHLIG@STONEHOUSEDEVELOPMENT.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1050 STANTON RIPON LLC", "registered_effective_date": "11/07/2022", "status": "Registered", "status_date": "11/07/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "351 SAND CREEK DR.\nCHESTERTON\n,\nIN\n46304\nUnited States of America", "entity_id": "O041887"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2022", "transaction": "Registered", "filed_date": "11/07/2022", "description": "OnlineForm 521"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/16/2023", "transaction": "Change of Registered Agent", "filed_date": "03/16/2023", "description": "OnlineForm 5"}, {"effective_date": "03/14/2024", "transaction": "Change of Registered Agent", "filed_date": "03/14/2024", "description": "OnlineForm 5"}, {"effective_date": "11/25/2025", "transaction": "Resignation of Registered Agent", "filed_date": "12/01/2025", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "10500 INC.", "registered_effective_date": "10/16/2013", "status": "Restored to Good Standing", "status_date": "05/22/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "10500 W SILVER SPRING DR\nMILWAUKEE\n,\nWI\n53225-3252", "entity_id": "O029420"}, "registered_agent": {"name": "SUNG KANG", "address": "6627 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53218-4922"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/22/2013", "description": "E-Form"}, {"effective_date": "10/21/2014", "transaction": "Change of Registered Agent", "filed_date": "10/21/2014", "description": "FM16-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "08/02/2017", "transaction": "Restored to Good Standing", "filed_date": "08/02/2017", "description": "Form16 OnlineForm"}, {"effective_date": "08/02/2017", "transaction": "Change of Registered Agent", "filed_date": "08/02/2017", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "05/19/2020", "transaction": "Restored to Good Standing", "filed_date": "05/19/2020", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "07/26/2022", "transaction": "Restored to Good Standing", "filed_date": "07/26/2022", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "05/22/2024", "transaction": "Change of Registered Agent", "filed_date": "05/22/2024", "description": "Form16 OnlineForm"}, {"effective_date": "05/22/2024", "transaction": "Restored to Good Standing", "filed_date": "05/22/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "10500 KRANINGER, LLC", "registered_effective_date": "07/02/2012", "status": "Restored to Good Standing", "status_date": "07/09/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13709 N MARTIN WAY\nMEQUON\n,\nWI\n53097-1751\nUnited States of America", "entity_id": "O028186"}, "registered_agent": {"name": "STEVEN KRANINGER", "address": "13709 N MARTIN WAY\nMEQUON\n,\nWI\n53097-1751"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2012", "transaction": "Organized", "filed_date": "07/02/2012", "description": "E-Form"}, {"effective_date": "07/27/2015", "transaction": "Change of Registered Agent", "filed_date": "07/27/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/09/2018", "transaction": "Change of Registered Agent", "filed_date": "07/09/2018", "description": "OnlineForm 5"}, {"effective_date": "07/09/2018", "transaction": "Restored to Good Standing", "filed_date": "07/09/2018", "description": "OnlineForm 5"}, {"effective_date": "09/07/2023", "transaction": "Change of Registered Agent", "filed_date": "09/07/2023", "description": "OnlineForm 5"}], "emails": ["KRANTASTIC1@HOTMAIL.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "10500 N EAST RIVERVIEW HOLDINGS LLC", "registered_effective_date": "12/18/2025", "status": "Organized", "status_date": "12/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1883 West Royal Hunte Drive, Suite 200A\nCedar City\n,\nUT\n84720\nUnited States of America", "entity_id": "O047627"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.", "address": "100 WILBURN ROAD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2025", "transaction": "Organized", "filed_date": "12/18/2025", "description": "E-Form"}], "emails": ["ORDERS@RASI.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "10500 N PT WASHINGTON LLC", "registered_effective_date": "08/02/2011", "status": "Administratively Dissolved", "status_date": "09/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O027397"}, "registered_agent": {"name": "RICHARD RUVIN", "address": "7897 N. CLUB CIRCLE\nFOX POINT\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2011", "transaction": "Organized", "filed_date": "08/02/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "10500 SILVER SPRING LLC", "registered_effective_date": "11/16/2012", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6627 W. FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53218-4922\nUnited States of America", "entity_id": "O028492"}, "registered_agent": {"name": "SUNG H. KANG", "address": "6627 W. FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53218-4922"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2012", "transaction": "Organized", "filed_date": "11/26/2012", "description": "E-Form"}, {"effective_date": "10/21/2014", "transaction": "Change of Registered Agent", "filed_date": "10/21/2014", "description": "FM516-E-Form"}, {"effective_date": "02/18/2015", "transaction": "Change of Registered Agent", "filed_date": "02/19/2015", "description": "FM13-E-Form"}, {"effective_date": "10/28/2015", "transaction": "Change of Registered Agent", "filed_date": "10/28/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "11/20/2018", "transaction": "Restored to Good Standing", "filed_date": "11/20/2018", "description": "OnlineForm 5"}, {"effective_date": "11/20/2018", "transaction": "Change of Registered Agent", "filed_date": "11/20/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}, {"effective_date": "10/07/2022", "transaction": "Restored to Good Standing", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "10/07/2022", "transaction": "Certificate of Reinstatement", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "05/22/2024", "transaction": "Change of Registered Agent", "filed_date": "05/22/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "10502 NORTHWESTERN AVENUE, LLC", "registered_effective_date": "02/06/2020", "status": "Organized", "status_date": "02/06/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2714 4 4 1/2 MILE ROAD\nRACINE\n,\nWI\n53402", "entity_id": "O036901"}, "registered_agent": {"name": "AKIL AJMERI", "address": "2714 4 1/2 MILE RD\nRACINE\n,\nWI\n53402-1720"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2020", "transaction": "Organized", "filed_date": "02/06/2020", "description": "E-Form"}, {"effective_date": "01/26/2021", "transaction": "Change of Registered Agent", "filed_date": "01/26/2021", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}], "emails": ["AKILAJMERI@GMAIL.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "10504-06 JEFFERSON HOMEOWNERS ASSOCIATION, INC.", "registered_effective_date": "07/03/1984", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "W156N10506 JEFFERSON LN\nGERMANTOWN\n,\nWI\n53022\nUnited States of America", "entity_id": "T009287"}, "registered_agent": {"name": "CHRISTY WILLIAMS", "address": "W156N10506 JEFFERSON LN\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/03/1984", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "07/30/1993", "transaction": "Intent to Involuntary", "filed_date": "07/30/1993", "description": "933032323"}, {"effective_date": "10/29/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/29/1993", "description": "933132234"}, {"effective_date": "08/10/1999", "transaction": "Restored to Good Standing", "filed_date": "08/11/1999", "description": ""}, {"effective_date": "08/10/1999", "transaction": "Certificate of Reinstatement", "filed_date": "08/11/1999", "description": ""}, {"effective_date": "08/10/1999", "transaction": "Change of Registered Agent", "filed_date": "08/11/1999", "description": "FM 17 1999"}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": ""}, {"effective_date": "08/15/2002", "transaction": "Restored to Good Standing", "filed_date": "08/15/2002", "description": ""}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": "***RECORD IMAGED***"}, {"effective_date": "01/30/2009", "transaction": "Restored to Good Standing", "filed_date": "01/30/2009", "description": ""}, {"effective_date": "11/01/2018", "transaction": "Change of Registered Agent", "filed_date": "11/01/2018", "description": "OnlineForm 5"}, {"effective_date": "09/30/2021", "transaction": "Change of Registered Agent", "filed_date": "09/30/2021", "description": "FM 17 - 2021"}, {"effective_date": "08/27/2023", "transaction": "Change of Registered Agent", "filed_date": "08/27/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "10505 WEST NORTH AVENUE, LLC", "registered_effective_date": "11/29/2012", "status": "Organized", "status_date": "11/29/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "36712 ARMOUR RD\nOCONOMOWOC\n,\nWI\n53066-4052\nUnited States of America", "entity_id": "O028517"}, "registered_agent": {"name": "JEFF FELLOWS", "address": "36712 ARMOUR RD.\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2012", "transaction": "Organized", "filed_date": "11/29/2012", "description": "E-Form"}, {"effective_date": "01/06/2017", "transaction": "Change of Registered Agent", "filed_date": "01/06/2017", "description": "OnlineForm 5"}, {"effective_date": "01/16/2023", "transaction": "Change of Registered Agent", "filed_date": "01/16/2023", "description": "OnlineForm 5"}, {"effective_date": "10/17/2024", "transaction": "Change of Registered Agent", "filed_date": "10/17/2024", "description": "OnlineForm 5"}], "emails": ["JJF@WI.RR.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "10505-10507 WEST JONEN STREET LLC", "registered_effective_date": "01/02/2020", "status": "Restored to Good Standing", "status_date": "01/29/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5722 W NORTH AVE\nMILWAUKEE\n,\nWI\n53208-1053", "entity_id": "O036749"}, "registered_agent": {"name": "JANINE DAGONS", "address": "4272 W HIGHLAND BLVD\nMILWAUKEE\n,\nWI\n53208-2712"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/02/2020", "transaction": "Organized", "filed_date": "01/02/2020", "description": "E-Form"}, {"effective_date": "01/27/2020", "transaction": "Amendment", "filed_date": "01/27/2020", "description": "OnlineForm 504 Old Name = 1050-10507 WEST JONEN STREET LLC"}, {"effective_date": "03/25/2021", "transaction": "Change of Registered Agent", "filed_date": "03/25/2021", "description": "OnlineForm 5"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/29/2026", "transaction": "Change of Registered Agent", "filed_date": "01/29/2026", "description": "OnlineForm 5"}, {"effective_date": "01/29/2026", "transaction": "Restored to Good Standing", "filed_date": "01/29/2026", "description": "OnlineForm 5"}], "emails": ["JDAGONS@YHAOO.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "10506 WEST BLUE MOUND ROAD, LLC", "registered_effective_date": "05/14/2001", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1235 WESTON HILLS CT\nBROOKFIELD\n,\nWI\n53045-3746\nUnited States of America", "entity_id": "W042180"}, "registered_agent": {"name": "JAKE WOOD", "address": "1235 WESTON HILLS CT\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/14/2001", "transaction": "Organized", "filed_date": "05/15/2001", "description": "eForm"}, {"effective_date": "03/29/2005", "transaction": "Amendment", "filed_date": "04/04/2005", "description": "Old Name = WOOFLEY ENTERPRISES LLC, CHGS REGD AGT/OFC"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/21/2006", "transaction": "Restored to Good Standing", "filed_date": "04/21/2006", "description": "E-Form"}, {"effective_date": "04/21/2006", "transaction": "Change of Registered Agent", "filed_date": "04/21/2006", "description": "FM516-E-Form"}, {"effective_date": "04/19/2015", "transaction": "Change of Registered Agent", "filed_date": "04/19/2015", "description": "FM516-E-Form"}, {"effective_date": "05/23/2017", "transaction": "Change of Registered Agent", "filed_date": "05/23/2017", "description": "OnlineForm 5"}, {"effective_date": "06/16/2022", "transaction": "Change of Registered Agent", "filed_date": "06/16/2022", "description": "OnlineForm 5"}, {"effective_date": "05/01/2023", "transaction": "Change of Registered Agent", "filed_date": "05/01/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1051 HOLDINGS, LLC", "registered_effective_date": "07/27/2022", "status": "Organized", "status_date": "07/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "273 FALCON RIDGE DR\nBURLINGTON\n,\nWI\n53105", "entity_id": "O041351"}, "registered_agent": {"name": "CHRISTINA VOSS", "address": "273 FALCON RIDGE DR.\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2022", "transaction": "Organized", "filed_date": "07/27/2022", "description": "E-Form"}, {"effective_date": "08/23/2023", "transaction": "Change of Registered Agent", "filed_date": "08/23/2023", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["CHRISVOSS1051@OUTLOOK.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1051 OGDEN LLC", "registered_effective_date": "12/09/2019", "status": "Restored to Good Standing", "status_date": "10/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "VANDELAY GROUP, LLC\nPO BOX 510437\nMILWAUKEE\n,\nWI\n53203", "entity_id": "O036669"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 E MICHIGAN ST, SUITE 1800\nMILWAUKEE\n,\nWI\n53202-5621"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2019", "transaction": "Organized", "filed_date": "12/09/2019", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/29/2023", "transaction": "Restored to Good Standing", "filed_date": "10/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/29/2023", "transaction": "Change of Registered Agent", "filed_date": "10/29/2023", "description": "OnlineForm 5"}], "emails": ["WISERVICESMKE@GKLAW.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1051 PALMER LLC", "registered_effective_date": "09/16/2002", "status": "Restored to Good Standing", "status_date": "09/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1051 PALMER ST\nCHIPPEWA FALLS\n,\nWI\n54729-5413\nUnited States of America", "entity_id": "O020660"}, "registered_agent": {"name": "JEFFREY S. DARLEY", "address": "1051 PALMER ST\nCHIPPEWA FALLS\n,\nWI\n54729-5413"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2002", "transaction": "Organized", "filed_date": "09/18/2002", "description": "eForm"}, {"effective_date": "07/27/2017", "transaction": "Change of Registered Agent", "filed_date": "07/27/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "09/27/2024", "transaction": "Restored to Good Standing", "filed_date": "09/27/2024", "description": "OnlineForm 5"}, {"effective_date": "09/27/2024", "transaction": "Change of Registered Agent", "filed_date": "09/27/2024", "description": "OnlineForm 5"}], "emails": ["KIMC@DARLEY.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1051 S WASHBURN ST, LLC", "registered_effective_date": "12/12/2014", "status": "Dissolved", "status_date": "12/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 OHIO STREET\nSUITE 200\nOSHKOSH\n,\nWI\n54902", "entity_id": "O030531"}, "registered_agent": {"name": "ANDREW J DUMKE", "address": "230 OHIO STREET\nSUITE 200\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2014", "transaction": "Organized", "filed_date": "12/12/2014", "description": "E-Form"}, {"effective_date": "12/20/2017", "transaction": "Articles of Dissolution", "filed_date": "12/20/2017", "description": "OnlineForm 510"}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1051 TOWING & RECOVERY LLC", "registered_effective_date": "02/10/2017", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7763 STATE ROAD 44/49\nRIPON\n,\nWI\n54971", "entity_id": "O032905"}, "registered_agent": {"name": "BRIAN SCHWANDT", "address": "N7763 STATE ROAD 44 49\nRIPON\n,\nWI\n54971-9235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2017", "transaction": "Organized", "filed_date": "02/10/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "08/22/2019", "transaction": "Restored to Good Standing", "filed_date": "08/22/2019", "description": "OnlineForm 5"}, {"effective_date": "02/29/2020", "transaction": "Change of Registered Agent", "filed_date": "02/29/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1051 TOWING & RECOVERY LLC", "registered_effective_date": "12/30/2008", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7763 STATE ROAD 44-49\nRIPON\n,\nWI\n54971\nUnited States of America", "entity_id": "R050614"}, "registered_agent": {"name": "BRIAN SHWANDT", "address": "N7763 STATE RD 44 AND 49\nRIPON\n,\nWI\n54971"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/30/2008", "transaction": "Organized", "filed_date": "01/06/2009", "description": "E-Form"}, {"effective_date": "08/26/2009", "transaction": "Amendment", "filed_date": "08/31/2009", "description": "Old Name = RON'S TOWING LLC"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "10515 HODA RD LLC", "registered_effective_date": "09/16/2024", "status": "Organized", "status_date": "09/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4713 THURSTON LN\nAPT STE1\nMADISON\n,\nWI\n53711-4625\nUnited States of America", "entity_id": "O045333"}, "registered_agent": {"name": "SAIF ALSAEDI", "address": "4713 THURSTON LN\nSTE 1\nMADISON\n,\nWI\n53711-4625"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2024", "transaction": "Organized", "filed_date": "09/16/2024", "description": "E-Form"}, {"effective_date": "11/13/2025", "transaction": "Change of Registered Agent", "filed_date": "11/13/2025", "description": "OnlineForm 5"}], "emails": ["SNINVESTMENTLLC@GMAIL.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "10515 SUNDOWN LLC", "registered_effective_date": "09/08/2023", "status": "Restored to Good Standing", "status_date": "07/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10515 W APPLETON AVE\nMILWAUKEE\n,\nWI\n53225\nUnited States of America", "entity_id": "O043506"}, "registered_agent": {"name": "HARVINDER SINGH", "address": "10515 W APPLETON AVE\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2023", "transaction": "Organized", "filed_date": "09/08/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/29/2025", "transaction": "Change of Registered Agent", "filed_date": "07/29/2025", "description": "OnlineForm 5"}, {"effective_date": "07/29/2025", "transaction": "Restored to Good Standing", "filed_date": "07/29/2025", "description": "OnlineForm 5"}], "emails": ["MANNSERVICES@URBIZBOOK.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1052 MAIN STREET LLC", "registered_effective_date": "07/22/2013", "status": "Organized", "status_date": "07/22/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1052 MAIN ST\nSTE 203\nSTEVENS POINT\n,\nWI\n54481-2848\nUnited States of America", "entity_id": "O029163"}, "registered_agent": {"name": "MIKE BEACOM", "address": "1052 MAIN ST\nSTE 203\nSTEVENS POINT\n,\nWI\n54481-2848"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2013", "transaction": "Organized", "filed_date": "07/22/2013", "description": "E-Form"}, {"effective_date": "09/30/2016", "transaction": "Change of Registered Agent", "filed_date": "09/30/2016", "description": "OnlineForm 5"}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "OnlineForm 5"}, {"effective_date": "08/18/2023", "transaction": "Change of Registered Agent", "filed_date": "08/18/2023", "description": "OnlineForm 5"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}], "emails": ["MANAGER@POINTHOUSING.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1052 PARTNERS LLC", "registered_effective_date": "12/28/2020", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "5600N RIVER RD, STE 800\nROSEMONT\n,\nIL\n60018", "entity_id": "O038244"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "8040 EXCELSIOR DR STE 400\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2020", "transaction": "Registered", "filed_date": "12/29/2020", "description": ""}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "10/14/2021", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2021", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "10520 N. LAKESHORE DRIVE, LLC", "registered_effective_date": "08/10/2004", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4616 N. WILSHIRE ROAD\nWHITEFISH BAY\n,\nWI\n53211\nUnited States of America", "entity_id": "T037363"}, "registered_agent": {"name": "SCOTT C. BARNUM", "address": "4616 N. WILSHIRE ROAD\nWHITEFISH BAY\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2004", "transaction": "Organized", "filed_date": "08/12/2004", "description": "eForm"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "10520 NORTH BAEHR ROAD, LLC", "registered_effective_date": "12/03/2014", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/21/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1262 POTTAWATOMIE CT\nLONG GROVE\n,\nIL\n60047", "entity_id": "O030502"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS INC", "address": "8020 EXCELSIOR DR STE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2014", "transaction": "Registered", "filed_date": "12/04/2014", "description": ""}, {"effective_date": "08/17/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2015", "description": ""}, {"effective_date": "10/21/2015", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/21/2015", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1053 APPLE, LLC", "registered_effective_date": "07/16/2025", "status": "Organized", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1250 Snowline Pl\nMeadow Vista\n,\nCA\n95722-9619\nUnited States of America", "entity_id": "O046782"}, "registered_agent": {"name": "LSI PROPERTY MANAGEMENT, INC.", "address": "1311 BROADWAY STREET N\nMENOMONIE\n,\nWI\n54751"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2025", "transaction": "Organized", "filed_date": "07/17/2025", "description": "E-Form"}], "emails": ["LIZ@LSIMANAGEMENT.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1053 STILLMEADOW LLC", "registered_effective_date": "10/17/2024", "status": "Organized", "status_date": "10/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 North Cass Street\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "O045489"}, "registered_agent": {"name": "JAMES LESTER WIECHMANN", "address": "1010 NORTH CASS STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2024", "transaction": "Organized", "filed_date": "10/17/2024", "description": "E-Form"}], "emails": ["AMELIA.MESIROW@GMAIL.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1053 WILLIAMSON LLC", "registered_effective_date": "01/13/2026", "status": "Organized", "status_date": "01/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "946 Spaight st\nMadison\n,\nWi\n53703\nUnited States of America", "entity_id": "O047807"}, "registered_agent": {"name": "HENRY LEWIS DOANE", "address": "946 SPAIGHT ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2026", "transaction": "Organized", "filed_date": "01/13/2026", "description": "E-Form"}], "emails": ["HDOANE@GMAIL.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "10535 BAR LLC", "registered_effective_date": "07/21/2022", "status": "Organized", "status_date": "07/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "143 S MAIN ST\nFL 3\nWEST BEND\n,\nWI\n53095", "entity_id": "O041327"}, "registered_agent": {"name": "SCHLOEMER AGENT, LLC", "address": "143 S MAIN ST\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2022", "transaction": "Organized", "filed_date": "07/21/2022", "description": "E-Form"}, {"effective_date": "07/22/2022", "transaction": "Change of Registered Agent", "filed_date": "07/22/2022", "description": "FM13-E-Form"}, {"effective_date": "09/14/2023", "transaction": "Change of Registered Agent", "filed_date": "09/14/2023", "description": "OnlineForm 5"}, {"effective_date": "08/02/2024", "transaction": "Change of Registered Agent", "filed_date": "08/02/2024", "description": "OnlineForm 5"}, {"effective_date": "08/08/2024", "transaction": "Change of Registered Agent", "filed_date": "08/08/2024", "description": "FM13-E-Form"}, {"effective_date": "08/02/2024", "transaction": "Statement of Correction", "filed_date": "08/14/2024", "description": "CORR 2024 ANN RPT"}, {"effective_date": "07/21/2025", "transaction": "Change of Registered Agent", "filed_date": "07/21/2025", "description": "OnlineForm 5"}], "emails": ["PAM@SCHLOEMERLAW.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1054 CRESCENT LANE LLC", "registered_effective_date": "08/20/2014", "status": "Restored to Good Standing", "status_date": "04/20/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "380 WALTERS DR\nCHRISTIANSBURG\n,\nVA\n24073", "entity_id": "O030249"}, "registered_agent": {"name": "COLLIN J. DAHL", "address": "10589 S HIGHLAND RD\nUNIT 4\nSISTER BAY\n,\nWI\n54234-9047"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2014", "transaction": "Organized", "filed_date": "08/20/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}, {"effective_date": "04/20/2020", "transaction": "Restored to Good Standing", "filed_date": "05/01/2020", "description": ""}, {"effective_date": "04/20/2020", "transaction": "Certificate of Reinstatement", "filed_date": "05/01/2020", "description": ""}, {"effective_date": "04/20/2020", "transaction": "Change of Registered Agent", "filed_date": "05/01/2020", "description": "FM 516-2019"}, {"effective_date": "09/28/2021", "transaction": "Change of Registered Agent", "filed_date": "09/28/2021", "description": "OnlineForm 5"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}], "emails": ["CJDAHL@DCWIS.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "10541 N RANCH ROAD, HAYWARD LLC", "registered_effective_date": "02/13/2023", "status": "Organized", "status_date": "02/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6881 S LAKE AVE\nLAKE NEBAGAMON\n,\nWI\n54849-9264\nUnited States of America", "entity_id": "O042429"}, "registered_agent": {"name": "ETHAN E. LAWLER", "address": "6881 S LAKE AVE\nLAKE NEBAGAMON\n,\nWI\n54849-9264"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/13/2023", "transaction": "Organized", "filed_date": "02/13/2023", "description": "E-Form"}, {"effective_date": "05/30/2023", "transaction": "Amendment", "filed_date": "06/05/2023", "description": "Old Name = 1923 JOHN AVE SUPERIOR, LLC"}, {"effective_date": "06/12/2024", "transaction": "Change of Registered Agent", "filed_date": "06/12/2024", "description": "OnlineForm 5"}], "emails": ["JES.BURGG@GMAIL.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1055 JACOBSEN ROAD, LLC", "registered_effective_date": "01/12/2021", "status": "Organized", "status_date": "01/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W8525 COUNTY ROAD A\nCRIVITZ\n,\nWI\n54114", "entity_id": "O038320"}, "registered_agent": {"name": "BRIAN ARPKE", "address": "W8525 COUNTY ROAD A\nCRIVITZ\n,\nWI\n54114"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2021", "transaction": "Organized", "filed_date": "01/12/2021", "description": "E-Form"}, {"effective_date": "06/02/2023", "transaction": "Change of Registered Agent", "filed_date": "06/02/2023", "description": "OnlineForm 5"}], "emails": ["BBCCPM@GMAIL.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1055 LLC", "registered_effective_date": "12/06/1996", "status": "Dissolved", "status_date": "10/31/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "710 North Plankinton Avenue\nSuite 1200\nMilwaukee\n,\nWI\n53203\nUnited States of America", "entity_id": "O017857"}, "registered_agent": {"name": "JAMES B YOUNG", "address": "710 N PLANKINTON AVE STE 1200\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/1996", "transaction": "Organized", "filed_date": "12/09/1996", "description": ""}, {"effective_date": "10/31/2005", "transaction": "Articles of Dissolution", "filed_date": "11/04/2005", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1055 PEPPERTREE DRIVE, LLC", "registered_effective_date": "02/08/2017", "status": "Organized", "status_date": "02/08/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1516 S WEST AVE\nWAUKESHA\n,\nWI\n53189", "entity_id": "O032895"}, "registered_agent": {"name": "MICHAEL HARTMANN", "address": "1516 S WEST AVE\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2017", "transaction": "Organized", "filed_date": "02/08/2017", "description": "E-Form"}, {"effective_date": "06/20/2018", "transaction": "Change of Registered Agent", "filed_date": "06/20/2018", "description": "OnlineForm 5"}, {"effective_date": "03/21/2023", "transaction": "Change of Registered Agent", "filed_date": "03/21/2023", "description": "OnlineForm 5"}, {"effective_date": "03/25/2024", "transaction": "Change of Registered Agent", "filed_date": "03/25/2024", "description": "OnlineForm 5"}, {"effective_date": "03/13/2025", "transaction": "Change of Registered Agent", "filed_date": "03/13/2025", "description": "OnlineForm 5"}, {"effective_date": "11/13/2025", "transaction": "Change of Registered Agent", "filed_date": "11/13/2025", "description": "FM13-E-Form"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["MICHAELHARTMANN@ACTIONFIREANDALARM.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1055 WEST PEPPERTREE LLC", "registered_effective_date": "12/08/2022", "status": "Organized", "status_date": "12/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 195\nNASHOTAH\n,\nWI\n53058", "entity_id": "O042056"}, "registered_agent": {"name": "EDELGARD SAWALL", "address": "4585 SOMERSET LN\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2022", "transaction": "Organized", "filed_date": "12/08/2022", "description": "E-Form"}, {"effective_date": "12/01/2023", "transaction": "Change of Registered Agent", "filed_date": "12/01/2023", "description": "OnlineForm 5"}, {"effective_date": "09/29/2025", "transaction": "Change of Registered Agent", "filed_date": "09/29/2025", "description": "OnlineForm 5"}], "emails": ["JEANNINE@SAWALLPROPERTIES.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "10553 CADDY LN, LLC", "registered_effective_date": "09/08/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039595"}, "registered_agent": {"name": "RANDOLPH ISAACSON", "address": "8425 STATE ROAD 38\nCALEDONIA\n,\nWI\n53108"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2021", "transaction": "Organized", "filed_date": "09/08/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "10559 COUNTRY WALK DRIVE LLC", "registered_effective_date": "01/30/2014", "status": "Restored to Good Standing", "status_date": "07/19/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10363 N CORAL HILL RD\n757\nEPHRAIM\n,\nWI\n54211-2545", "entity_id": "O029675"}, "registered_agent": {"name": "STEPHEN C SAUTER", "address": "10363 N CORAL HILL RD, 757\nEPHRAIM\n,\nWI\n54211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2014", "transaction": "Organized", "filed_date": "01/30/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "07/19/2016", "transaction": "Restored to Good Standing", "filed_date": "07/19/2016", "description": "OnlineForm 5"}, {"effective_date": "11/06/2017", "transaction": "Change of Registered Agent", "filed_date": "11/06/2017", "description": "OnlineForm 5"}, {"effective_date": "02/11/2019", "transaction": "Change of Registered Agent", "filed_date": "02/11/2019", "description": "OnlineForm 5"}, {"effective_date": "02/08/2023", "transaction": "Change of Registered Agent", "filed_date": "02/08/2023", "description": "OnlineForm 5"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["SSAUTER@ETAILERINC.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1056 HAMPTON LLC", "registered_effective_date": "09/04/2009", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7700 W. BLUEMOUND ROAD\nWAUWATOSA\n,\nWI\n53213\nUnited States of America", "entity_id": "O025938"}, "registered_agent": {"name": "DIANE DOROTHY POLLACK", "address": "7700 W. BLUEMOUND ROAD\nWAUWATOSA\n,\nWI\n53213-3440"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/2009", "transaction": "Organized", "filed_date": "09/04/2009", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1057 CRESTVIEW LLC", "registered_effective_date": "07/10/2024", "status": "Organized", "status_date": "07/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2050 Riverside Drive\nSte 303\nGreen Bay\n,\nWI\n54301\nUnited States of America", "entity_id": "O045043"}, "registered_agent": {"name": "BERNARD GERARD VAN EPEREN", "address": "2050 RIVERSIDE DR\nSTE 303\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2024", "transaction": "Organized", "filed_date": "07/10/2024", "description": "E-Form"}], "emails": ["BVANEPEREN@NEW-WALLSTREET.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "10573 STOCK LANE LLC", "registered_effective_date": "12/23/2009", "status": "Registered", "status_date": "12/23/2009", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1 PIERCE PLACE\nSUITE 400\nITASCA\n,\nILLINOIS\n60143", "entity_id": "O026146"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST. SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2009", "transaction": "Registered", "filed_date": "12/23/2009", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}, {"effective_date": "01/16/2024", "transaction": "Change of Registered Agent", "filed_date": "01/16/2024", "description": "OnlineForm 5"}, {"effective_date": "03/14/2025", "transaction": "Change of Registered Agent", "filed_date": "03/14/2025", "description": "OnlineForm 5"}, {"effective_date": "01/14/2026", "transaction": "Change of Registered Agent", "filed_date": "01/14/2026", "description": "OnlineForm 5"}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "10575 LLC", "registered_effective_date": "08/05/2019", "status": "Organized", "status_date": "08/05/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10575 W FOREST HOME AVE\nHALES CORNERS\n,\nWI\n53130-2073", "entity_id": "O036238"}, "registered_agent": {"name": "MICHAEL RIPP", "address": "10575 W FOREST HOME AVE\nHALES CORNERS\n,\nWI\n53130-2073"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2019", "transaction": "Organized", "filed_date": "08/05/2019", "description": "E-Form"}, {"effective_date": "07/31/2020", "transaction": "Change of Registered Agent", "filed_date": "07/31/2020", "description": "OnlineForm 5"}, {"effective_date": "07/19/2022", "transaction": "Change of Registered Agent", "filed_date": "07/19/2022", "description": "OnlineForm 5"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}], "emails": ["INFO@RIPPREALTY.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "1058 LEWIS LANE CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "06/12/2002", "status": "Restored to Good Standing", "status_date": "04/12/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "W1058 LEWIS LANE UNIT 4\nIXONIA\n,\nWI\n53036\nUnited States of America", "entity_id": "O020515"}, "registered_agent": {"name": "MASON E HUNT", "address": "W1058 LEWIS LANE UNIT 4\nIXONIA\n,\nWI\n53036"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/19/2002", "description": ""}, {"effective_date": "08/12/2003", "transaction": "Change of Registered Agent", "filed_date": "08/12/2003", "description": "FM 17 2003"}, {"effective_date": "07/12/2006", "transaction": "Change of Registered Agent", "filed_date": "07/12/2006", "description": "FM 17 2006"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "05/05/2010", "transaction": "Restored to Good Standing", "filed_date": "05/05/2010", "description": ""}, {"effective_date": "05/05/2010", "transaction": "Change of Registered Agent", "filed_date": "05/05/2010", "description": "FM 17 2010"}, {"effective_date": "04/28/2014", "transaction": "Change of Registered Agent", "filed_date": "04/28/2014", "description": "FM17-E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "04/20/2021", "transaction": "Restored to Good Standing", "filed_date": "04/20/2021", "description": "OnlineForm 5"}, {"effective_date": "05/07/2023", "transaction": "Change of Registered Agent", "filed_date": "05/07/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/12/2026", "transaction": "Restored to Good Standing", "filed_date": "04/12/2026", "description": "OnlineForm 5"}, {"effective_date": "04/12/2026", "transaction": "Change of Registered Agent", "filed_date": "04/12/2026", "description": "OnlineForm 5"}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "10583 COUNTRY WALK, LLC", "registered_effective_date": "09/21/2017", "status": "Restored to Good Standing", "status_date": "08/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10700 SUNNY CT\nSISTER BAY\n,\nWI\n54234-9165", "entity_id": "O033652"}, "registered_agent": {"name": "TRISHA ANN ARAUJO", "address": "10700 SUNNY CT\nSISTER BAY\n,\nWI\n54234-9165"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2017", "transaction": "Organized", "filed_date": "09/21/2017", "description": "E-Form"}, {"effective_date": "11/07/2018", "transaction": "Change of Registered Agent", "filed_date": "11/07/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "08/06/2020", "transaction": "Restored to Good Standing", "filed_date": "08/06/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "09/23/2022", "transaction": "Restored to Good Standing", "filed_date": "09/23/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/03/2024", "transaction": "Change of Registered Agent", "filed_date": "08/03/2024", "description": "OnlineForm 5"}, {"effective_date": "08/03/2024", "transaction": "Restored to Good Standing", "filed_date": "08/03/2024", "description": "OnlineForm 5"}], "emails": ["TLWCATALYSTLLC@GMAIL.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105CONCEPTS, LLC", "registered_effective_date": "09/21/2009", "status": "Dissolved", "status_date": "03/25/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2302 INTERNATIONAL LANE\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "O025963"}, "registered_agent": {"name": "FRANK W. BASTIAN", "address": "111 EAST WISCONSIN AVENUE\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2009", "transaction": "Organized", "filed_date": "09/21/2009", "description": "E-Form"}, {"effective_date": "03/25/2015", "transaction": "Articles of Dissolution", "filed_date": "03/25/2015", "description": "OnlineForm 510"}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105EMELVINA LLC", "registered_effective_date": "09/16/2021", "status": "Restored to Good Standing", "status_date": "06/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3224 S TAYLOR AVE\nMILWAUKEE\n,\nWI\n53207", "entity_id": "O039645"}, "registered_agent": {"name": "BRIAN BERGNER", "address": "3224 S TAYLOR AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2021", "transaction": "Organized", "filed_date": "09/16/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "06/10/2024", "transaction": "Change of Registered Agent", "filed_date": "06/10/2024", "description": "OnlineForm 5"}, {"effective_date": "06/10/2024", "transaction": "Restored to Good Standing", "filed_date": "06/10/2024", "description": "OnlineForm 5"}], "emails": ["BRIANBERGNER@GMAIL.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105HTEST.COM, LLC", "registered_effective_date": "11/12/2010", "status": "Restored to Good Standing", "status_date": "10/18/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3205 EARLY BIRD LN\nGREEN BAY\n,\nWI\n54313-6985\nUnited States of America", "entity_id": "O026832"}, "registered_agent": {"name": "ROBERT BRUCE MACNEIL", "address": "3205 EARLY BIRD LN\nGREEN BAY\n,\nWI\n54313-6985"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2010", "transaction": "Organized", "filed_date": "11/12/2010", "description": "E-Form"}, {"effective_date": "07/27/2013", "transaction": "Change of Registered Agent", "filed_date": "07/27/2013", "description": "FM516-E-Form"}, {"effective_date": "01/18/2017", "transaction": "Change of Registered Agent", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Restored to Good Standing", "filed_date": "10/18/2023", "description": "OnlineForm 5"}], "emails": ["ROB.MACNEIL@GMAIL.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105TH ANNIVERSARY MHD LLC", "registered_effective_date": "02/20/2008", "status": "Dissolved", "status_date": "05/06/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O024753"}, "registered_agent": {"name": "BARB KRINN", "address": "11310 W SILVER SPRING ROAD\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2008", "transaction": "Organized", "filed_date": "02/25/2008", "description": "E-Form"}, {"effective_date": "05/06/2009", "transaction": "Articles of Dissolution", "filed_date": "05/11/2009", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105TH PARTNERSHIP LLC", "registered_effective_date": "09/08/2005", "status": "Dissolved", "status_date": "01/14/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022818"}, "registered_agent": {"name": "RANDALL P. ROTH", "address": "770 N. MILWAUKEE STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2005", "transaction": "Organized", "filed_date": "09/12/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "01/14/2008", "transaction": "Articles of Dissolution", "filed_date": "01/17/2008", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105TH. U.S. HORSE CAVALRY REGIMENT ASSOCIATION, INC.", "registered_effective_date": "02/22/1991", "status": "Dissolved", "status_date": "04/01/2002", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4714 N 78TH CT\nMILWAUKEE\n,\nWI\n532184643\nUnited States of America", "entity_id": "O016215"}, "registered_agent": {"name": "FRANK L MALETZKE JR", "address": "4714 N 78TH CT\nMILWAUKEE\n,\nWI\n532184643"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/22/1991", "description": ""}, {"effective_date": "04/26/1994", "transaction": "Change of Registered Agent", "filed_date": "04/26/1994", "description": "FM 17 1994"}, {"effective_date": "01/01/2002", "transaction": "Delinquent", "filed_date": "01/01/2002", "description": ""}, {"effective_date": "04/01/2002", "transaction": "Articles of Dissolution", "filed_date": "04/04/2002", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "105XX W JONEN SNOB LLC", "registered_effective_date": "06/11/2024", "status": "Organized", "status_date": "06/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "O044917"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2024", "transaction": "Organized", "filed_date": "06/11/2024", "description": "E-Form"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "TEN - FIFTY ONE, INC.", "registered_effective_date": "01/02/1975", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "ROUTE 5\nINTERSECTION US 10 & US 51\nSTEVENS POINT\n,\nWI\n54481\nUnited States of America", "entity_id": "1T06350"}, "registered_agent": {"name": "ELMER E FOURNIER", "address": "RT 5 INTERSECTION US 10 & US51\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/1975", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/02/1975", "description": ""}, {"effective_date": "01/01/1984", "transaction": "In Bad Standing", "filed_date": "01/01/1984", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902041460"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902130674"}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "TEN FIFTY-TWO LIMITED PARTNERSHIP", "registered_effective_date": "01/17/1996", "status": "Certificate of Cancellation", "status_date": "02/12/2015", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM 12/31/2030", "principal_office_address": "199 HILLCREST CIR\nSUN PRAIRIE\n,\nWI\n53590\nUnited States of America", "entity_id": "T025902"}, "registered_agent": {"name": "FRANCIS J EUSTICE", "address": "%THE CORNERSTONE STE 202\n100 WILBURN RD\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/17/1996", "description": ""}, {"effective_date": "02/12/2015", "transaction": "Certificate of Cancellation", "filed_date": "02/12/2015", "description": ""}]}
{"task_id": 294198, "worker_id": "details-extract-14", "ts": 1776095637, "record_type": "business_detail", "entity_details": {"entity_name": "TEN FIVE MOTORSPORTS LLC", "registered_effective_date": "03/01/2026", "status": "Organized", "status_date": "03/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "365 Century Ln\nFootville\n,\nWI\n53537-9714\nUnited States of America", "entity_id": "T119130"}, "registered_agent": {"name": "MATHEW LANDON PIERCE", "address": "365 CENTURY LANE\nP.O. BOX 404\nFOOTVILLE\n,\nWI\n53537"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2026", "transaction": "Organized", "filed_date": "02/16/2026", "description": "E-Form"}], "emails": ["SIXERKAWBOY@GMAIL.COM"]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "224 BROADWAY STREET LLC", "registered_effective_date": "01/04/2013", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "T058600"}, "registered_agent": {"name": "THOMAS M. MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2013", "transaction": "Organized", "filed_date": "01/04/2013", "description": "E-Form"}, {"effective_date": "03/28/2014", "transaction": "Change of Registered Agent", "filed_date": "03/28/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/22/2018", "description": "& 34 WI LLC'S INTO 12 T071503 (TMM-LT LLC)"}]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "224 BUAN STREET, LLC", "registered_effective_date": "03/22/2016", "status": "Dissolved", "status_date": "03/13/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894", "entity_id": "T068999"}, "registered_agent": {"name": "ANDY DUMKE", "address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2016", "transaction": "Organized", "filed_date": "03/22/2016", "description": "E-Form"}, {"effective_date": "03/15/2017", "transaction": "Change of Registered Agent", "filed_date": "03/15/2017", "description": "OnlineForm 5"}, {"effective_date": "03/13/2018", "transaction": "Articles of Dissolution", "filed_date": "03/13/2018", "description": "OnlineForm 510"}]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "224 E 2ND LLC", "registered_effective_date": "12/03/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T094263"}, "registered_agent": {"name": "JDPM LLC", "address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2021", "transaction": "Organized", "filed_date": "12/03/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "224 MAIN LLC", "registered_effective_date": "12/12/2019", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 MAIN ST\nMOSINEE\n,\nWI\n54455", "entity_id": "T083324"}, "registered_agent": {"name": "LOGAN BRANDT ERICKSON", "address": "224 MAIN ST\nMOSINEE\n,\nWI\n54455-1442"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2019", "transaction": "Organized", "filed_date": "12/12/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/27/2021", "transaction": "Change of Registered Agent", "filed_date": "10/27/2021", "description": "OnlineForm 5"}, {"effective_date": "10/27/2021", "transaction": "Restored to Good Standing", "filed_date": "10/27/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Change of Registered Agent", "filed_date": "01/01/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "224 N LAWE LLC", "registered_effective_date": "02/03/2021", "status": "Organized", "status_date": "02/03/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N968 WEST LAKE CT\nHORTONVILLE\n,\nWI\n54944", "entity_id": "T089078"}, "registered_agent": {"name": "DAVID ANDERSON", "address": "N968 WEST LAKE CT\nHORTONVILLE\n,\nWI\n54944"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2021", "transaction": "Organized", "filed_date": "02/03/2021", "description": "E-Form"}, {"effective_date": "01/29/2023", "transaction": "Change of Registered Agent", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "03/01/2024", "transaction": "Change of Registered Agent", "filed_date": "03/01/2024", "description": "OnlineForm 5"}], "emails": ["DAVEAINWI@GMAIL.COM"]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "224 NORTH 6TH STREET, LLC", "registered_effective_date": "05/15/2007", "status": "Restored to Good Standing", "status_date": "06/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 6TH ST N\nLA CROSSE\n,\nWI\n54601-3319\nUnited States of America", "entity_id": "T043048"}, "registered_agent": {"name": "DENISE LOVELAND", "address": "224 6TH ST N\nLA CROSSE\n,\nWI\n54601-3319"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2007", "transaction": "Organized", "filed_date": "05/17/2007", "description": "E-Form"}, {"effective_date": "04/28/2011", "transaction": "Change of Registered Agent", "filed_date": "04/28/2011", "description": "FM516-E-Form"}, {"effective_date": "06/28/2019", "transaction": "Change of Registered Agent", "filed_date": "06/28/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "06/30/2021", "transaction": "Restored to Good Standing", "filed_date": "06/30/2021", "description": "OnlineForm 5"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}, {"effective_date": "06/25/2024", "transaction": "Change of Registered Agent", "filed_date": "06/25/2024", "description": "OnlineForm 5"}], "emails": ["DLOVELAND@HORIZON-MANAGEMENT.NET"]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "224 OHIO LLC", "registered_effective_date": "10/21/2024", "status": "Organized", "status_date": "10/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 Ohio Ave\nMadison\n,\nWI\n53704\nUnited States of America", "entity_id": "T110981"}, "registered_agent": {"name": "RYAN SCHULTZ", "address": "224 OHIO AVE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2024", "transaction": "Organized", "filed_date": "10/21/2024", "description": "E-Form"}], "emails": ["RANDREXPRESS2020@GMAIL.COM"]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "224 S ROOSEVELT LLC", "registered_effective_date": "01/07/2021", "status": "Dissolved", "status_date": "12/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2015 UNIVERSITY AVE\nGREEN BAY\n,\nWI\n54302-3650", "entity_id": "T088622"}, "registered_agent": {"name": "BENJAMIN BUEHLER", "address": "2015 UNIVERSITY AVE\nGREEN BAY\n,\nWI\n54302-3650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2021", "transaction": "Organized", "filed_date": "01/07/2021", "description": "E-Form"}, {"effective_date": "03/25/2022", "transaction": "Change of Registered Agent", "filed_date": "03/25/2022", "description": "OnlineForm 5"}, {"effective_date": "12/27/2022", "transaction": "Articles of Dissolution", "filed_date": "01/04/2023", "description": ""}]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "224 S VAN BUREN STREET LLC", "registered_effective_date": "03/26/2019", "status": "Restored to Good Standing", "status_date": "01/21/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5712 BARBARA DR\nMADISON\n,\nWI\n53711", "entity_id": "T080414"}, "registered_agent": {"name": "CHRIS GENTILLI", "address": "5712 BARBARA DR\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2019", "transaction": "Organized", "filed_date": "03/26/2019", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/15/2024", "transaction": "Change of Registered Agent", "filed_date": "02/15/2024", "description": "OnlineForm 5"}, {"effective_date": "02/15/2024", "transaction": "Restored to Good Standing", "filed_date": "02/15/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/21/2026", "transaction": "Restored to Good Standing", "filed_date": "01/21/2026", "description": "OnlineForm 5"}], "emails": ["CMGENT44@YAHOO.COM"]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "224 SCOTT AVENUE, LLC", "registered_effective_date": "07/05/2000", "status": "Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "601 OREGON ST\nSUITE B\nOSHKOSH\n,\nWI\n54902-5979\nUnited States of America", "entity_id": "T030638"}, "registered_agent": {"name": "KELLY J. SCHWAB", "address": "303 PEARL AVENUE\nSUITE A\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2000", "transaction": "Organized", "filed_date": "07/10/2000", "description": ""}, {"effective_date": "02/16/2001", "transaction": "Change of Registered Agent", "filed_date": "02/21/2001", "description": "***RECORD IMAGED***"}, {"effective_date": "10/28/2010", "transaction": "Change of Registered Agent", "filed_date": "10/28/2010", "description": "FM516-E-Form"}, {"effective_date": "08/19/2015", "transaction": "Change of Registered Agent", "filed_date": "08/19/2015", "description": "OnlineForm 5"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "FM13-E-Form"}, {"effective_date": "12/12/2017", "transaction": "Articles of Dissolution", "filed_date": "12/12/2017", "description": "OnlineForm 510"}]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "224 SECRETARIAL CORP.", "registered_effective_date": "02/04/1991", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "224 N 76TH ST SUITE 100\nWAUWATOSA\n,\nWI\n532133532\nUnited States of America", "entity_id": "T022586"}, "registered_agent": {"name": "GORDON F BARRINGTON", "address": "224 N 76TH ST STE 100\nWAUWATOSA\n,\nWI\n532133532"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/05/1991", "description": ""}, {"effective_date": "01/01/2003", "transaction": "Delinquent", "filed_date": "01/01/2003", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "224 SOUTH 1ST STREET LLC", "registered_effective_date": "08/29/2017", "status": "Restored to Good Standing", "status_date": "07/15/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 S 1ST ST\nMILWAUKEE\n,\nWI\n53204-1405", "entity_id": "T074084"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 E MICHIGAN ST\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-5621"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2017", "transaction": "Organized", "filed_date": "08/29/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/15/2019", "transaction": "Change of Registered Agent", "filed_date": "07/15/2019", "description": "OnlineForm 5"}, {"effective_date": "07/15/2019", "transaction": "Restored to Good Standing", "filed_date": "07/15/2019", "description": "OnlineForm 5"}, {"effective_date": "09/16/2020", "transaction": "Change of Registered Agent", "filed_date": "09/16/2020", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}], "emails": ["WISERVICESMKE@GKLAW.COM"]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "224 W. WASHINGTON ST MILWAUKEE, LLC", "registered_effective_date": "03/20/2015", "status": "Dissolved", "status_date": "03/28/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 OHIO STREET, SUITE 200\nOSHKOSH\n,\nWI\n54902", "entity_id": "T065628"}, "registered_agent": {"name": "ANDREW J DUMKE", "address": "230 OHIO STREET\nSTE 200\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2015", "transaction": "Organized", "filed_date": "03/20/2015", "description": "E-Form"}, {"effective_date": "03/28/2017", "transaction": "Articles of Dissolution", "filed_date": "03/28/2017", "description": "OnlineForm 510"}]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "224 WARREN STREET LLC", "registered_effective_date": "10/11/2013", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T061002"}, "registered_agent": {"name": "TARA TRENT", "address": "1103 GENEVA STREET\nLAKE GENEVA\n,\nWI\n53147-1703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2013", "transaction": "Organized", "filed_date": "10/15/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "224 WEST VINE STREET CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "04/16/2002", "status": "Restored to Good Standing", "status_date": "03/13/2017", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "224 W. VINE ST.\nUNIT 202\nMILWAUKEE\n,\nWI\n53212", "entity_id": "T033138"}, "registered_agent": {"name": "ERIC TALLMADGE", "address": "224 W VINE ST\nUNIT 202\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/17/2002", "description": ""}, {"effective_date": "04/01/2004", "transaction": "Delinquent", "filed_date": "04/01/2004", "description": ""}, {"effective_date": "04/12/2006", "transaction": "Restored to Good Standing", "filed_date": "04/12/2006", "description": ""}, {"effective_date": "04/12/2006", "transaction": "Change of Registered Agent", "filed_date": "04/12/2006", "description": "FM 17 2006"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "05/05/2010", "transaction": "Restored to Good Standing", "filed_date": "05/05/2010", "description": ""}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}, {"effective_date": "03/13/2017", "transaction": "Restored to Good Standing", "filed_date": "03/14/2017", "description": ""}, {"effective_date": "03/13/2017", "transaction": "Certificate of Reinstatement", "filed_date": "03/14/2017", "description": ""}, {"effective_date": "03/13/2017", "transaction": "Change of Registered Agent", "filed_date": "03/14/2017", "description": "FM 17-2016"}, {"effective_date": "06/27/2021", "transaction": "Change of Registered Agent", "filed_date": "06/27/2021", "description": "OnlineForm 5"}, {"effective_date": "04/28/2023", "transaction": "Change of Registered Agent", "filed_date": "04/28/2023", "description": "OnlineForm 5"}]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "224 WEST VINE STREET LLC", "registered_effective_date": "11/20/2001", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T032510"}, "registered_agent": {"name": "STEPHEN J. BIALK", "address": "1823 NORTH PALMER\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2001", "transaction": "Organized", "filed_date": "11/21/2001", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "224-226 MAPLE AVENUE APARTMENTS, LLC", "registered_effective_date": "11/03/2022", "status": "Organized", "status_date": "11/03/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W11097 VAN BUREN RD\nPO BOX 27\nCOLUMBUS\n,\nWI\n53925-9443", "entity_id": "T099874"}, "registered_agent": {"name": "ROBERT TRACY JR", "address": "W11097 VAN BUREN RD\nPO BOX 27\nCOLUMBUS\n,\nWI\n53925-9443"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2022", "transaction": "Organized", "filed_date": "11/03/2022", "description": "E-Form"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}], "emails": ["SHELLEY.THIMM@GMAIL.COM"]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "224/226 VINE ST. LLC", "registered_effective_date": "04/08/2024", "status": "Organized", "status_date": "04/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "218 Vine St\nBloomer\n,\nWI\n54724\nUnited States of America", "entity_id": "T108147"}, "registered_agent": {"name": "AMANDA POIRIER", "address": "218 VINE ST\nBLOOMER\n,\nWI\n54724"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2024", "transaction": "Organized", "filed_date": "04/08/2024", "description": "E-Form"}], "emails": ["AMANDA715456@GMAIL.COM"]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "2240 BUILDING38 LLC", "registered_effective_date": "04/10/2025", "status": "Organized", "status_date": "04/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4014 West Stonebridge Court\nMilwaukee\n,\nWI\n53221\nUnited States of America", "entity_id": "T113745"}, "registered_agent": {"name": "MARCOS ISIDORO GAMBOA", "address": "4014 W STONEBRIDGE CT\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2025", "transaction": "Organized", "filed_date": "04/10/2025", "description": "E-Form"}], "emails": ["INFO@TUCASAMILWAUKEE.COM"]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "2240 S 5TH PL LLC", "registered_effective_date": "04/06/2026", "status": "Organized", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4407 S 20th St\nMilwaukee\n,\nWI\n53221\nUnited States of America", "entity_id": "T120147"}, "registered_agent": {"name": "JEFFREY D LEMMER", "address": "4407 S 20TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2026", "transaction": "Organized", "filed_date": "04/06/2026", "description": "E-Form"}], "emails": ["NEWHALOPM@GMAIL.COM"]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "2240 W SPENCER LLC", "registered_effective_date": "09/23/2021", "status": "Organized", "status_date": "09/23/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1800 W ROGERS AVE\nAPPLETON\n,\nWI\n54914-5001", "entity_id": "T093129"}, "registered_agent": {"name": "JOHN J WOLTERS", "address": "1800 W ROGERS AVE\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2021", "transaction": "Organized", "filed_date": "09/23/2021", "description": "E-Form"}, {"effective_date": "08/28/2023", "transaction": "Change of Registered Agent", "filed_date": "08/28/2023", "description": "OnlineForm 5"}, {"effective_date": "09/22/2025", "transaction": "Change of Registered Agent", "filed_date": "09/22/2025", "description": "OnlineForm 5"}], "emails": ["AP@IWR-LLC.COM"]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "2240-42 SOUTH 64TH STREET, LLC", "registered_effective_date": "08/27/2009", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2250 SOUTH 64TH STREET\nWEST ALLIS\n,\nWI\n53219\nUnited States of America", "entity_id": "T049118"}, "registered_agent": {"name": "SHIRLEY A STEWART", "address": "2250 SOUTH 64TH STREET\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2009", "transaction": "Organized", "filed_date": "08/27/2009", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "224017, LLC", "registered_effective_date": "04/04/2025", "status": "Organized", "status_date": "04/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "204271 HARMONY LN\nMOSINEE\n,\nWI\n54455\nUnited States of America", "entity_id": "T113637"}, "registered_agent": {"name": "GRETA J WOOD", "address": "204271 HARMONY LN\nMOSINEE\n,\nWI\n54455-5098"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2025", "transaction": "Organized", "filed_date": "04/04/2025", "description": "E-Form"}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["GRETAJWOOD@GMAIL.COM"]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "2241 & 2245 IMPERIAL LANE, LLC", "registered_effective_date": "04/11/2023", "status": "Organized", "status_date": "04/11/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 McLeod Dr, Suite 100\nLas Vegas\n,\nNV\n89121\nUnited States of America", "entity_id": "T102554"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2023", "transaction": "Organized", "filed_date": "04/11/2023", "description": "E-Form"}, {"effective_date": "04/22/2025", "transaction": "Change of Registered Agent", "filed_date": "04/22/2025", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "2241 BUFFUM LLC", "registered_effective_date": "12/12/2007", "status": "Administratively Dissolved", "status_date": "02/21/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2831 N. 1ST STREET\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "T044469"}, "registered_agent": {"name": "PAUL BACHOWSKI", "address": "2831 N. 1ST STREET\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2007", "transaction": "Organized", "filed_date": "12/18/2007", "description": "E-Form"}, {"effective_date": "11/18/2008", "transaction": "Change of Registered Agent", "filed_date": "11/18/2008", "description": "FM516-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": ""}, {"effective_date": "02/21/2012", "transaction": "Administrative Dissolution", "filed_date": "02/21/2012", "description": ""}]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "2241 GRAFTON, LLC", "registered_effective_date": "05/07/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2241 County Road W\nGrafton\n,\nWI\n53024\nUnited States of America", "entity_id": "T108629"}, "registered_agent": {"name": "AMUNDSEN DAVIS, LLC", "address": "ATTN: MICHAEL T. VAN SOMEREN, ESQ.\n111 E. KILBOURN AVE., SUITE 1400\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2024", "transaction": "Organized", "filed_date": "05/07/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "2241 KEYES, LLC", "registered_effective_date": "05/17/2022", "status": "Organized", "status_date": "05/17/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2239 KEYES AVE\nMADISON\n,\nWI\n53711-1932", "entity_id": "T097225"}, "registered_agent": {"name": "DONALD D. PETERSON", "address": "2239 KEYES AVE\nMADISON\n,\nWI\n53711-1932"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2022", "transaction": "Organized", "filed_date": "05/17/2022", "description": "E-Form"}, {"effective_date": "12/08/2022", "transaction": "Amendment", "filed_date": "12/14/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}], "emails": ["LEYLANDBOZARTH@YAHOO.COM"]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "2241 LLC", "registered_effective_date": "02/09/2005", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1888 N. WATER ST. APT. 101\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T038348"}, "registered_agent": {"name": "CASSIE JOHANNA-ODEN BROOKS", "address": "1888 N. WATER ST. APT.101\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2005", "transaction": "Organized", "filed_date": "02/11/2005", "description": "eForm"}, {"effective_date": "03/30/2006", "transaction": "Change of Registered Agent", "filed_date": "03/30/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "2241 MLK, LLC", "registered_effective_date": "05/25/2005", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "347 E LINCOLN AVENUE\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "T038990"}, "registered_agent": {"name": "KRISTIAN SYDOW", "address": "347 E. LINCOLN AVENUE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2005", "transaction": "Organized", "filed_date": "05/27/2005", "description": "eForm"}, {"effective_date": "06/13/2006", "transaction": "Change of Registered Agent", "filed_date": "06/13/2006", "description": "FM516-E-Form"}, {"effective_date": "06/12/2007", "transaction": "Change of Registered Agent", "filed_date": "06/12/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "2241 N 49TH ST, LLC", "registered_effective_date": "10/10/2017", "status": "Restored to Good Standing", "status_date": "10/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 PRAIRIE HILL CT\nMADISON\n,\nWI\n53719-4122", "entity_id": "T074481"}, "registered_agent": {"name": "BIT360, INC.", "address": "21 PRAIRIE HILL CT\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2017", "transaction": "Organized", "filed_date": "10/10/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/23/2019", "transaction": "Restored to Good Standing", "filed_date": "10/23/2019", "description": "OnlineForm 5"}, {"effective_date": "10/23/2019", "transaction": "Change of Registered Agent", "filed_date": "10/23/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/18/2021", "transaction": "Change of Registered Agent", "filed_date": "10/18/2021", "description": "OnlineForm 5"}, {"effective_date": "10/18/2021", "transaction": "Restored to Good Standing", "filed_date": "10/18/2021", "description": "OnlineForm 5"}, {"effective_date": "05/27/2023", "transaction": "Change of Registered Agent", "filed_date": "05/27/2023", "description": "OnlineForm 5"}, {"effective_date": "09/21/2024", "transaction": "Change of Registered Agent", "filed_date": "09/21/2024", "description": "OnlineForm 5"}], "emails": ["MHASHIM@BIT360.COM"]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "2241 S 5TH PL LLC", "registered_effective_date": "07/08/2023", "status": "Restored to Good Standing", "status_date": "11/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4407 S 20th St\nMilwaukee\n,\nWI\n53221\nUnited States of America", "entity_id": "T103994"}, "registered_agent": {"name": "JEFFREY LEMMER", "address": "4407 S 20TH ST.\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2023", "transaction": "Organized", "filed_date": "07/08/2023", "description": "E-Form"}, {"effective_date": "04/23/2025", "transaction": "Change of Registered Agent", "filed_date": "04/23/2025", "description": "FM13-E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "11/20/2025", "transaction": "Restored to Good Standing", "filed_date": "11/20/2025", "description": "OnlineForm 5"}], "emails": ["LEMMERJD@GMAIL.COM"]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "2241 SOUTH 116TH STREET LLC", "registered_effective_date": "11/11/2015", "status": "Restored to Good Standing", "status_date": "06/13/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2241 S 116TH ST\nWEST ALLIS\n,\nWI\n53227-1007", "entity_id": "T067710"}, "registered_agent": {"name": "BETTERS & ASSOCIATES, S.C.", "address": "21095 WATERTOWN RD\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2015", "transaction": "Organized", "filed_date": "11/11/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/19/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/19/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2019", "description": "PUBLICATION"}, {"effective_date": "04/20/2019", "transaction": "Administrative Dissolution", "filed_date": "04/20/2019", "description": ""}, {"effective_date": "06/13/2019", "transaction": "Restored to Good Standing", "filed_date": "06/18/2019", "description": ""}, {"effective_date": "02/04/2020", "transaction": "Change of Registered Agent", "filed_date": "02/04/2020", "description": "OnlineForm 5"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}], "emails": ["BETTERSADMIN@BETTERSTAX.COM"]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "2241-43 SOUTH 64TH STREET, LLC", "registered_effective_date": "08/27/2009", "status": "Dissolved", "status_date": "10/02/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2250 SOUTH 64TH STREET\nWEST ALLIS\n,\nWI\n53219\nUnited States of America", "entity_id": "T049117"}, "registered_agent": {"name": "SHIRLEY A STEWART", "address": "2250 SOUTH 64TH STREET\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2009", "transaction": "Organized", "filed_date": "08/27/2009", "description": "E-Form"}, {"effective_date": "10/02/2014", "transaction": "Articles of Dissolution", "filed_date": "10/08/2014", "description": ""}]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "2242 CENTURY HILL, LLC", "registered_effective_date": "05/23/2017", "status": "Dissolved", "status_date": "02/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "500 N AKARD ST\nSTE 3700\nDALLAS\n,\nTX\n75201", "entity_id": "T073201"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS INC", "address": "901 S WHITNEY WAY\nMADISON\n,\nWI\n53711-2553"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2017", "transaction": "Organized", "filed_date": "05/23/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/16/2019", "transaction": "Restored to Good Standing", "filed_date": "05/16/2019", "description": "OnlineForm 5"}, {"effective_date": "08/17/2020", "transaction": "Change of Registered Agent", "filed_date": "08/17/2020", "description": "FM13-E-Form"}, {"effective_date": "05/10/2022", "transaction": "Change of Registered Agent", "filed_date": "05/10/2022", "description": "FM13-E-Form"}, {"effective_date": "02/20/2023", "transaction": "Change of Registered Agent", "filed_date": "02/20/2023", "description": "OnlineForm 5"}, {"effective_date": "02/21/2023", "transaction": "Articles of Dissolution", "filed_date": "02/21/2023", "description": "OnlineForm 510"}]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "2242 NORTHWESTERN AVENUE, LLC", "registered_effective_date": "10/26/2021", "status": "Organized", "status_date": "10/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 E MICHIGAN STREET\nSTE. 300\nMILWAUKEE\n,\nWI\n53202", "entity_id": "T093692"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2021", "transaction": "Organized", "filed_date": "10/26/2021", "description": "E-Form"}, {"effective_date": "07/15/2022", "transaction": "Change of Registered Agent", "filed_date": "07/15/2022", "description": "FM13-E-Form"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/04/2024", "transaction": "Change of Registered Agent", "filed_date": "10/04/2024", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "2242 VENTURES LLC", "registered_effective_date": "04/29/2025", "status": "Organized", "status_date": "04/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2242 33rd Ave\nEau Claire\n,\nWI\n54703\nUnited States of America", "entity_id": "T114051"}, "registered_agent": {"name": "SHARON K LEE", "address": "2242 33RD AVE.\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2025", "transaction": "Organized", "filed_date": "04/29/2025", "description": "E-Form"}], "emails": ["SHARON@SHARONKLEE.COM"]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "2242, LLC", "registered_effective_date": "12/06/2006", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "23505 SEVEN MILE RD.\nMUSKEGO\n,\nWI\n53150\nUnited States of America", "entity_id": "T042114"}, "registered_agent": {"name": "PAUL NEU", "address": "23505 SEVEN MILE ROAD\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2006", "transaction": "Organized", "filed_date": "12/08/2006", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/15/2012", "transaction": "Restored to Good Standing", "filed_date": "10/15/2012", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "11/09/2015", "transaction": "Restored to Good Standing", "filed_date": "11/09/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "2243 TENTH STREET, LLC", "registered_effective_date": "06/03/2011", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3512 FENCELINE RD\nFRANKSVILLE\n,\nWI\n53126-9419\nUnited States of America", "entity_id": "T053954"}, "registered_agent": {"name": "DENNIS ANDERSEN", "address": "3512 FENCELINE RD\nFRANKSVILLE\n,\nWI\n53126-9419"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2011", "transaction": "Organized", "filed_date": "06/03/2011", "description": "E-Form"}, {"effective_date": "05/21/2015", "transaction": "Change of Registered Agent", "filed_date": "05/21/2015", "description": "OnlineForm 5"}, {"effective_date": "05/31/2017", "transaction": "Change of Registered Agent", "filed_date": "05/31/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "06/09/2019", "transaction": "Restored to Good Standing", "filed_date": "06/09/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "2244 S 65TH LLC", "registered_effective_date": "06/18/2013", "status": "Dissolved", "status_date": "07/29/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5407 W GALENA ST\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "T060082"}, "registered_agent": {"name": "HEIDI HOLLIMAN", "address": "5407 W GALENA ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2013", "transaction": "Organized", "filed_date": "06/18/2013", "description": "E-Form"}, {"effective_date": "08/02/2013", "transaction": "Change of Registered Agent", "filed_date": "08/02/2013", "description": "FM13-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "07/29/2016", "transaction": "Articles of Dissolution", "filed_date": "07/29/2016", "description": ""}]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "2245 S 5TH PL LLC", "registered_effective_date": "09/08/2025", "status": "Organized", "status_date": "09/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4407 S 20th St\nMilwaukee\n,\nWI\n53221\nUnited States of America", "entity_id": "T116329"}, "registered_agent": {"name": "JEFFREY LEMMER", "address": "4407 S 20TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2025", "transaction": "Organized", "filed_date": "09/08/2025", "description": "E-Form"}], "emails": ["NEWHALOPM@GMAIL.COM"]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "2247 S 5TH ST LLC", "registered_effective_date": "11/07/2025", "status": "Organized", "status_date": "11/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4407 S 20th St\nMilwaukee\n,\nWI\n53221\nUnited States of America", "entity_id": "T117331"}, "registered_agent": {"name": "CRYSTAL LEMMER", "address": "4407 S 20TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2025", "transaction": "Organized", "filed_date": "11/07/2025", "description": "E-Form"}], "emails": ["NEWHALOPM@GMAIL.COM"]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "2248 S 5TH PL LLC", "registered_effective_date": "03/13/2023", "status": "Restored to Good Standing", "status_date": "06/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4407 S 20th St\nMilwaukee\n,\nWI\n53221\nUnited States of America", "entity_id": "T102034"}, "registered_agent": {"name": "NEW HALO PROPERTY MANAGEMENT LLC", "address": "4407 S 20TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2023", "transaction": "Organized", "filed_date": "03/13/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "06/13/2025", "transaction": "Restored to Good Standing", "filed_date": "06/13/2025", "description": "OnlineForm 5"}], "emails": ["LEMMERJD@GMAIL.COM"]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "2248-2250 LEFEBER LLC", "registered_effective_date": "02/24/2023", "status": "Restored to Good Standing", "status_date": "03/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2248 Lefeber Ave\nWauwatosa\n,\nWI\n53213\nUnited States of America", "entity_id": "T101697"}, "registered_agent": {"name": "SARAH C BRUSS", "address": "2248 LEFEBER AVE\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2023", "transaction": "Organized", "filed_date": "02/24/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "03/01/2025", "transaction": "Change of Registered Agent", "filed_date": "03/01/2025", "description": "OnlineForm 5"}, {"effective_date": "03/01/2025", "transaction": "Restored to Good Standing", "filed_date": "03/01/2025", "description": "OnlineForm 5"}], "emails": ["SARAHSUGDEN93@GMAIL.COM"]}
{"task_id": 295565, "worker_id": "details-extract-23", "ts": 1776095642, "record_type": "business_detail", "entity_details": {"entity_name": "2248/2250 PATRICK LANE CONDOMINIUM ASSOCIATION U.A.", "registered_effective_date": "06/29/2005", "status": "Incorporated/Qualified/Registered", "status_date": "06/29/2005", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T039185"}, "registered_agent": {"name": "LOIS AUSSPRUNG", "address": "2248 PATRICK LN\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/05/2005", "description": ""}]}
{"task_id": 294925, "worker_id": "details-extract-26", "ts": 1776095649, "record_type": "business_detail", "entity_details": {"entity_name": "1K CREDIT FUNDING LLC", "registered_effective_date": "12/10/2020", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "333 W BROWN DEER RD\nAPT G477\nMILWAUKEE\n,\nWI\n53217-2372", "entity_id": "O038170"}, "registered_agent": {"name": "TAMIKA M MCDUFFY", "address": "333 W BROWN DEER RD UNIT G477\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2020", "transaction": "Organized", "filed_date": "12/10/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "07/01/2023", "transaction": "Change of Registered Agent", "filed_date": "07/01/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Restored to Good Standing", "filed_date": "07/01/2023", "description": "OnlineForm 5"}, {"effective_date": "09/02/2024", "transaction": "Change of Registered Agent", "filed_date": "09/02/2024", "description": "FM13-E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294925, "worker_id": "details-extract-26", "ts": 1776095649, "record_type": "business_detail", "entity_details": {"entity_name": "1KCLEANING LLC", "registered_effective_date": "05/17/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040987"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2022", "transaction": "Organized", "filed_date": "05/17/2022", "description": "E-Form"}, {"effective_date": "03/21/2023", "transaction": "Change of Registered Agent", "filed_date": "03/21/2023", "description": "FM13-E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 294925, "worker_id": "details-extract-26", "ts": 1776095649, "record_type": "business_detail", "entity_details": {"entity_name": "ONE KC EXPRESS TRANSPORTATION LLC", "registered_effective_date": "05/24/2018", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/01/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "5312 NW 60TH STREET\nKANSAS CITY\n,\nMO\n64151\nUnited States of America", "entity_id": "O034598"}, "registered_agent": {"name": "JEMAL GEMEDA", "address": "5424 KATIE LANE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2018", "transaction": "Registered", "filed_date": "05/24/2018", "description": "OnlineForm 521"}, {"effective_date": "08/01/2019", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2019", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/01/2019", "description": ""}]}
{"task_id": 294351, "worker_id": "details-extract-68", "ts": 1776095652, "record_type": "business_detail", "entity_details": {"entity_name": "1-4 ENTERTAINMENT, LLC", "registered_effective_date": "06/08/1999", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O018890"}, "registered_agent": {"name": "JERMANIE O'CONNER", "address": "5250 N 76TH ST\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/1999", "transaction": "Organized", "filed_date": "06/09/1999", "description": ""}, {"effective_date": "11/19/2001", "transaction": "Change of Registered Agent", "filed_date": "11/27/2001", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 294351, "worker_id": "details-extract-68", "ts": 1776095652, "record_type": "business_detail", "entity_details": {"entity_name": "14 EAST HOLDING CORP.", "registered_effective_date": "03/07/1962", "status": "Administratively Dissolved", "status_date": "06/20/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "162 W 34TH ST\nNY\n,\nNY\n10001\nUnited States of America", "entity_id": "1F06222"}, "registered_agent": {"name": "PRENTICE HALL CORPORATION SYSTEM", "address": "110 E MAIN\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/15/1956", "transaction": "Amendment", "filed_date": "03/15/1956", "description": "NAME CHG"}, {"effective_date": "03/07/1962", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/07/1962", "description": ""}, {"effective_date": "01/01/1969", "transaction": "In Bad Standing", "filed_date": "01/01/1969", "description": ""}, {"effective_date": "03/17/1969", "transaction": "Restored to Good Standing", "filed_date": "03/17/1969", "description": ""}, {"effective_date": "07/03/1969", "transaction": "Amendment", "filed_date": "07/03/1969", "description": "NAME CHG"}, {"effective_date": "09/30/1974", "transaction": "Change of Registered Agent", "filed_date": "09/30/1974", "description": ""}, {"effective_date": "01/01/1980", "transaction": "In Bad Standing", "filed_date": "01/01/1980", "description": ""}, {"effective_date": "07/18/1980", "transaction": "Restored to Good Standing", "filed_date": "07/18/1980", "description": ""}, {"effective_date": "01/01/1982", "transaction": "In Bad Standing", "filed_date": "01/01/1982", "description": ""}, {"effective_date": "05/13/1982", "transaction": "Restored to Good Standing", "filed_date": "05/13/1982", "description": ""}, {"effective_date": "01/01/1985", "transaction": "In Bad Standing", "filed_date": "01/01/1985", "description": ""}, {"effective_date": "04/09/1985", "transaction": "Restored to Good Standing", "filed_date": "04/09/1985", "description": ""}, {"effective_date": "01/01/1989", "transaction": "In Bad Standing", "filed_date": "01/01/1989", "description": ""}, {"effective_date": "03/17/1989", "transaction": "Restored to Good Standing", "filed_date": "03/17/1989", "description": ""}, {"effective_date": "01/01/1995", "transaction": "Delinquent", "filed_date": "01/01/1995", "description": ""}, {"effective_date": "04/13/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/1995", "description": "952020635"}, {"effective_date": "06/20/1995", "transaction": "Administrative Dissolution", "filed_date": "06/20/1995", "description": "952030480"}]}
{"task_id": 294351, "worker_id": "details-extract-68", "ts": 1776095652, "record_type": "business_detail", "entity_details": {"entity_name": "14 EASTWOOD COURT LLC", "registered_effective_date": "08/01/2006", "status": "Dissolved", "status_date": "06/13/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1712 BELLEWOOD DR\nWAUNAKEE\n,\nWI\n53597\nUnited States of America", "entity_id": "F039425"}, "registered_agent": {"name": "AARON EVERSON", "address": "1712 BELLEWOOD DR\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2006", "transaction": "Organized", "filed_date": "08/03/2006", "description": "E-Form"}, {"effective_date": "05/04/2007", "transaction": "Change of Registered Agent", "filed_date": "05/08/2007", "description": "FM13-E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "09/08/2008", "transaction": "Restored to Good Standing", "filed_date": "09/08/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "10/15/2010", "transaction": "Restored to Good Standing", "filed_date": "10/15/2010", "description": "E-Form"}, {"effective_date": "10/15/2010", "transaction": "Change of Registered Agent", "filed_date": "10/15/2010", "description": "FM516-E-Form"}, {"effective_date": "08/05/2011", "transaction": "Change of Registered Agent", "filed_date": "08/05/2011", "description": "FM516-E-Form"}, {"effective_date": "06/13/2013", "transaction": "Articles of Dissolution", "filed_date": "06/19/2013", "description": ""}]}
{"task_id": 294351, "worker_id": "details-extract-68", "ts": 1776095652, "record_type": "business_detail", "entity_details": {"entity_name": "14E VENTURES, LLC", "registered_effective_date": "11/19/2019", "status": "Restored to Good Standing", "status_date": "01/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14 E WALWORTH ST\nPO BOX 75\nELKHORN\n,\nWI\n53121-0075", "entity_id": "L066215"}, "registered_agent": {"name": "ERIC LARSEN", "address": "14 E WALWORTH ST\nPO BOX 75\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/19/2019", "transaction": "Organized", "filed_date": "11/19/2019", "description": "E-Form"}, {"effective_date": "12/28/2020", "transaction": "Change of Registered Agent", "filed_date": "12/28/2020", "description": "OnlineForm 5"}, {"effective_date": "11/02/2021", "transaction": "Amendment", "filed_date": "11/02/2021", "description": "OnlineForm 504 Old Name = LEFEK CAPITAL PARTNERS, LLC"}, {"effective_date": "12/31/2021", "transaction": "Change of Registered Agent", "filed_date": "12/31/2021", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "01/19/2026", "transaction": "Change of Registered Agent", "filed_date": "01/19/2026", "description": "OnlineForm 5"}, {"effective_date": "01/19/2026", "transaction": "Restored to Good Standing", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["ELARSEN@LEFEKCAP.COM"]}
{"task_id": 294351, "worker_id": "details-extract-68", "ts": 1776095652, "record_type": "business_detail", "entity_details": {"entity_name": "14EP, LLC", "registered_effective_date": "11/15/2012", "status": "Dissolved", "status_date": "01/29/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14 ELLIS POTTER CT\nSTE 100\nMADISON\n,\nWI\n53711-2478\nUnited States of America", "entity_id": "O028488"}, "registered_agent": {"name": "BRIAN JAMES BASKEN", "address": "14 ELLIS POTTER CT\nSTE 100\nMADISON\n,\nWI\n53711-2478"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2012", "transaction": "Organized", "filed_date": "11/15/2012", "description": "E-Form"}, {"effective_date": "10/16/2013", "transaction": "Change of Registered Agent", "filed_date": "10/16/2013", "description": "FM516-E-Form"}, {"effective_date": "11/08/2017", "transaction": "Change of Registered Agent", "filed_date": "11/08/2017", "description": "OnlineForm 5"}, {"effective_date": "01/29/2018", "transaction": "Articles of Dissolution", "filed_date": "02/02/2018", "description": ""}]}
{"task_id": 294351, "worker_id": "details-extract-68", "ts": 1776095652, "record_type": "business_detail", "entity_details": {"entity_name": "14ER PROPERTY MANAGEMENT LLC", "registered_effective_date": "02/27/2023", "status": "Restored to Good Standing", "status_date": "02/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N51W34917 WISCONSIN AVE\nSUITE 1\nOKAUCHEE\n,\nWI\n53069\nUnited States of America", "entity_id": "O042508"}, "registered_agent": {"name": "LUXURY REAL ESTATE MATTERS LLC", "address": "N51W34917 WISCONSIN AVE\nOKAUCHEE\n,\nWI\n53069"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2023", "transaction": "Organized", "filed_date": "02/27/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/06/2025", "transaction": "Change of Registered Agent", "filed_date": "02/06/2025", "description": "OnlineForm 5"}, {"effective_date": "02/06/2025", "transaction": "Restored to Good Standing", "filed_date": "02/06/2025", "description": "OnlineForm 5"}], "emails": ["BRIANFENDRY@GMAIL.COM"]}
{"task_id": 294351, "worker_id": "details-extract-68", "ts": 1776095652, "record_type": "business_detail", "entity_details": {"entity_name": "14ERS CONSULTING LLC", "registered_effective_date": "03/08/2017", "status": "Withdrawal", "status_date": "04/05/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2608 GERANIUM LN\nFORT COLLINS\n,\nCO\n80525\nUnited States of America", "entity_id": "O032997"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2017", "transaction": "Registered", "filed_date": "03/08/2017", "description": "OnlineForm 521"}, {"effective_date": "04/05/2018", "transaction": "Withdrawal", "filed_date": "04/11/2018", "description": ""}]}
{"task_id": 294351, "worker_id": "details-extract-68", "ts": 1776095652, "record_type": "business_detail", "entity_details": {"entity_name": "14ERS CONSULTING LLC", "registered_effective_date": "08/14/2020", "status": "Registered", "status_date": "08/14/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1006 EDGEHILL DR\nMADISON\n,\nWISCONSIN\n53705\nUnited States of America", "entity_id": "O037676"}, "registered_agent": {"name": "KYLER MIDDLETON", "address": "1006 EDGEHILL DR\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2020", "transaction": "Registered", "filed_date": "08/14/2020", "description": "OnlineForm 521"}, {"effective_date": "08/11/2022", "transaction": "Change of Registered Agent", "filed_date": "08/11/2022", "description": "OnlineForm 5"}, {"effective_date": "03/14/2023", "transaction": "Change of Registered Agent", "filed_date": "03/14/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}]}
{"task_id": 295372, "worker_id": "details-extract-3", "ts": 1776095673, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WRONG MOVE SECURITY SERVICE LLC", "registered_effective_date": "03/10/2025", "status": "Organized", "status_date": "03/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4062 N 83rd st\nMilwaukee\n,\nWI\n53222\nUnited States of America", "entity_id": "O046151"}, "registered_agent": {"name": "MARKQUESA SANDLIN", "address": "4062 N 83RD ST\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2025", "transaction": "Organized", "filed_date": "03/10/2025", "description": "E-Form"}], "emails": ["MARKQUESA.SANDLIN@YAHOO.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "TWO 23 LLC", "registered_effective_date": "10/30/2019", "status": "Restored to Good Standing", "status_date": "10/31/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "223 N WATER ST\nSTE 450\nMILWAUKEE\n,\nWI\n53202-5773", "entity_id": "T082887"}, "registered_agent": {"name": "LORI LINS", "address": "7801 EDGEHILL RD\nGREENDALE\n,\nWI\n53129-1643"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2019", "transaction": "Organized", "filed_date": "10/30/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "10/31/2022", "transaction": "Restored to Good Standing", "filed_date": "10/31/2022", "description": "OnlineForm 5"}, {"effective_date": "10/31/2022", "transaction": "Change of Registered Agent", "filed_date": "10/31/2022", "description": "OnlineForm 5"}, {"effective_date": "03/13/2024", "transaction": "Change of Registered Agent", "filed_date": "03/13/2024", "description": "OnlineForm 5"}], "emails": ["LORI@LORILINS.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2.2.3 PRODUCTIONS LLC", "registered_effective_date": "02/03/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2945 BIRCH RD\nSUAMICO\n,\nWI\n54173-7943", "entity_id": "T095300"}, "registered_agent": {"name": "MICHAEL JAMES LOTTER", "address": "2945 BIRCH RD\nSUAMICO\n,\nWI\n54173"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2022", "transaction": "Organized", "filed_date": "02/03/2022", "description": "E-Form"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "03/31/2024", "transaction": "Change of Registered Agent", "filed_date": "03/31/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "22/32 MARKETING LLC", "registered_effective_date": "07/01/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085844"}, "registered_agent": {"name": "KATIE JO DAUL", "address": "150 N WALLIS AVE\nGILLETT\n,\nWI\n54124"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2020", "transaction": "Organized", "filed_date": "06/30/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "223 COLLEGE, LLC", "registered_effective_date": "09/13/2017", "status": "Administratively Dissolved", "status_date": "11/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "601 E CARRINGTON LN\nAPPLETON\n,\nWI\n54913-7187", "entity_id": "T074228"}, "registered_agent": {"name": "JAY J PLAMANN", "address": "601 E CARRINGTON LN\nAPPLETON\n,\nWI\n54913-7187"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2017", "transaction": "Organized", "filed_date": "09/13/2017", "description": "E-Form"}, {"effective_date": "07/25/2018", "transaction": "Change of Registered Agent", "filed_date": "07/25/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2024", "description": ""}, {"effective_date": "11/25/2024", "transaction": "Administrative Dissolution", "filed_date": "11/25/2024", "description": ""}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "223 DIVISION ST, LLC", "registered_effective_date": "01/03/2019", "status": "Administratively Dissolved", "status_date": "07/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20 N CARROLL ST\nMADISON\n,\nWI\n53703-2707", "entity_id": "T079331"}, "registered_agent": {"name": "JOHN W VAN NOTE", "address": "20 N CARROLL ST\nMADISON\n,\nWI\n53703-2707"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2019", "transaction": "Organized", "filed_date": "01/03/2019", "description": "E-Form"}, {"effective_date": "12/30/2020", "transaction": "Change of Registered Agent", "filed_date": "12/30/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/27/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/27/2024", "description": "PUBLICATION"}, {"effective_date": "07/27/2024", "transaction": "Administrative Dissolution", "filed_date": "07/27/2024", "description": ""}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "223 E MARION ST LLC", "registered_effective_date": "09/15/2021", "status": "Organized", "status_date": "09/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8260 STAGECOACH RD\nCROSS PLAINS\n,\nWI\n53528-9734", "entity_id": "T092987"}, "registered_agent": {"name": "JOHN RILEY", "address": "8260 STAGECOACH RD\nCROSS PLAINS\n,\nWI\n53528"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2021", "transaction": "Organized", "filed_date": "09/16/2021", "description": "E-Form"}, {"effective_date": "07/18/2022", "transaction": "Change of Registered Agent", "filed_date": "07/18/2022", "description": "OnlineForm 5"}, {"effective_date": "08/08/2023", "transaction": "Change of Registered Agent", "filed_date": "08/08/2023", "description": "OnlineForm 5"}, {"effective_date": "07/30/2024", "transaction": "Change of Registered Agent", "filed_date": "07/30/2024", "description": "OnlineForm 5"}], "emails": ["JOHN@SULLIVANDESIGNBUILD.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "223 E. BLACKHAWK AVENUE LLC", "registered_effective_date": "10/14/2017", "status": "Organized", "status_date": "10/14/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "625 DETTLOFF DR\nARCADIA\n,\nWI\n54612-1740", "entity_id": "T074531"}, "registered_agent": {"name": "CHARLES E BLASCHKO", "address": "625 DETTLOFF DR\nARCADIA\n,\nWI\n54612-1740"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2017", "transaction": "Organized", "filed_date": "10/16/2017", "description": "E-Form"}, {"effective_date": "10/16/2018", "transaction": "Change of Registered Agent", "filed_date": "10/16/2018", "description": "OnlineForm 5"}, {"effective_date": "11/07/2023", "transaction": "Change of Registered Agent", "filed_date": "11/07/2023", "description": "OnlineForm 5"}], "emails": ["CHUCKB@SUPREMEGRAPHICS.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "223 JUNEBERRY DRIVE, LLC", "registered_effective_date": "05/15/2019", "status": "Organized", "status_date": "05/15/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2631 COUNTY ROAD J\nVERONA\n,\nWI\n53593-8947", "entity_id": "T081059"}, "registered_agent": {"name": "JULIETTE SCHICK", "address": "2631 COUNTY ROAD J\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2019", "transaction": "Change of Registered Agent", "filed_date": "05/15/2019", "description": "OnlineForm 13"}, {"effective_date": "05/15/2019", "transaction": "Organized", "filed_date": "05/15/2019", "description": "E-Form"}, {"effective_date": "06/11/2020", "transaction": "Change of Registered Agent", "filed_date": "06/11/2020", "description": "OnlineForm 5"}, {"effective_date": "04/26/2022", "transaction": "Change of Registered Agent", "filed_date": "04/26/2022", "description": "OnlineForm 5"}, {"effective_date": "03/05/2024", "transaction": "Change of Registered Agent", "filed_date": "03/05/2024", "description": "OnlineForm 5"}, {"effective_date": "06/05/2025", "transaction": "Change of Registered Agent", "filed_date": "06/05/2025", "description": "OnlineForm 5"}], "emails": ["JULIETTE.SCHICK@GMAIL.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "223 LANGDON STREET GROUP LLC", "registered_effective_date": "03/15/2007", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "513 N LAKE ST\nMADISON\n,\nWI\n53703", "entity_id": "T042733"}, "registered_agent": {"name": "HAROLD LANGHAMMER", "address": "513 N. LAKE STREET\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2007", "transaction": "Organized", "filed_date": "03/16/2007", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/28/2009", "transaction": "Restored to Good Standing", "filed_date": "01/28/2009", "description": ""}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "223 LEASING LLC", "registered_effective_date": "10/20/1999", "status": "Dissolved", "status_date": "04/25/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W7522 STATE ROAD 68\nPO BOX 112\nWAUPUN\n,\nWI\n53963-0112\nUnited States of America", "entity_id": "T029705"}, "registered_agent": {"name": "ROBERT E REABE", "address": "W7522 STATE ROAD 68\nP O BOX 112\nWAUPUN\n,\nWI\n53963-0112"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/1999", "transaction": "Organized", "filed_date": "10/25/1999", "description": "***RECORD IMAGED***"}, {"effective_date": "01/10/2006", "transaction": "Change of Registered Agent", "filed_date": "01/10/2006", "description": "FM516-E-Form"}, {"effective_date": "12/27/2012", "transaction": "Change of Registered Agent", "filed_date": "12/27/2012", "description": "FM516-E-Form"}, {"effective_date": "04/25/2019", "transaction": "Articles of Dissolution", "filed_date": "04/25/2019", "description": "OnlineForm 510"}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "223 LIVINGSTON, LLC", "registered_effective_date": "10/08/2021", "status": "Organized", "status_date": "10/08/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1008 SHADY LN\nOCONOMOWOC\n,\nWI\n53066-9033", "entity_id": "T093383"}, "registered_agent": {"name": "TIANAH SCHUETT", "address": "W1008 SHADY LN\nOCONOMOWOC\n,\nWI\n53066-9033"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2021", "transaction": "Organized", "filed_date": "10/11/2021", "description": "E-Form"}, {"effective_date": "11/05/2023", "transaction": "Change of Registered Agent", "filed_date": "11/05/2023", "description": "OnlineForm 5"}, {"effective_date": "10/28/2024", "transaction": "Change of Registered Agent", "filed_date": "10/28/2024", "description": "OnlineForm 5"}], "emails": ["TMOUNGEY@GMAIL.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "223 MITCHELL, LLC", "registered_effective_date": "03/29/2016", "status": "Restored to Good Standing", "status_date": "10/04/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1364", "entity_id": "T069072"}, "registered_agent": {"name": "AFFORDABLE RENTAL ASSOCIATES, LLC", "address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1364"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2016", "transaction": "Organized", "filed_date": "03/29/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "10/04/2018", "transaction": "Restored to Good Standing", "filed_date": "10/04/2018", "description": "OnlineForm 5"}, {"effective_date": "10/04/2018", "transaction": "Change of Registered Agent", "filed_date": "10/04/2018", "description": "OnlineForm 5"}, {"effective_date": "01/09/2023", "transaction": "Change of Registered Agent", "filed_date": "01/09/2023", "description": "OnlineForm 5"}, {"effective_date": "01/09/2024", "transaction": "Change of Registered Agent", "filed_date": "01/09/2024", "description": "OnlineForm 5"}], "emails": ["TIM@APARTMENTSMILWAUKEE.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "223 N 38TH LLC", "registered_effective_date": "02/22/2026", "status": "Organized", "status_date": "02/22/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "223 N 38th St\nMilwaukee\n,\nWI\n53208\nUnited States of America", "entity_id": "T119249"}, "registered_agent": {"name": "NOI PHETSARATH", "address": "223 N 38TH ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2026", "transaction": "Organized", "filed_date": "02/23/2026", "description": "E-Form"}], "emails": ["KACKPHET@ICLOUD.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "223 PLEASANT STREET LLC", "registered_effective_date": "11/21/2022", "status": "Organized", "status_date": "11/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "612 LEE CT\nWAUKESHA\n,\nWI\n53186-6810", "entity_id": "T100180"}, "registered_agent": {"name": "SIERRA ROHDE", "address": "612 LEE CT\nWAUKESHA\n,\nWI\n53186-6810"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2022", "transaction": "Organized", "filed_date": "11/21/2022", "description": "E-Form"}, {"effective_date": "11/12/2023", "transaction": "Change of Registered Agent", "filed_date": "11/12/2023", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}], "emails": ["SIERRAFAITHG@HOTMAIL.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "223 PRAIRIE LLC", "registered_effective_date": "04/07/2026", "status": "Organized", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1024 Tarrant Dr\nFontana\n,\nWI\n53125\nUnited States of America", "entity_id": "T120063"}, "registered_agent": {"name": "JAMES ARLIN HECKENDORF", "address": "1024 TARRANT DR\nFONTANA\n,\nWI\n53125"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2026", "transaction": "Organized", "filed_date": "04/01/2026", "description": "E-Form"}], "emails": ["JAMHECK@SBCGLOBAL.NET"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "223 SCHLEY LLC", "registered_effective_date": "04/09/2015", "status": "Dissolved", "status_date": "11/05/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "75 GOLF PKWY\nUNIT E\nMADISON\n,\nWI\n53704-7026", "entity_id": "T065825"}, "registered_agent": {"name": "HEIDI J. LEVY", "address": "75 GOLF PKWY\nUNIT E\nMADISON\n,\nWI\n53704-7026"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2015", "transaction": "Organized", "filed_date": "04/09/2015", "description": "E-Form"}, {"effective_date": "06/29/2016", "transaction": "Change of Registered Agent", "filed_date": "06/29/2016", "description": "OnlineForm 5"}, {"effective_date": "06/20/2017", "transaction": "Change of Registered Agent", "filed_date": "06/20/2017", "description": "OnlineForm 5"}, {"effective_date": "11/05/2018", "transaction": "Articles of Dissolution", "filed_date": "11/05/2018", "description": "OnlineForm 510"}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "223 STUDIO LLC", "registered_effective_date": "11/03/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T093821"}, "registered_agent": {"name": "DAVION ANDERSON", "address": "8750 W MILL RD APT 25\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2021", "transaction": "Organized", "filed_date": "11/03/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "223 SUNRISE LLC", "registered_effective_date": "12/07/2022", "status": "Organized", "status_date": "12/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1278 S BAY RD\nSAINT GERMAIN\n,\nWI\n54558-9132", "entity_id": "T100389"}, "registered_agent": {"name": "CHAD ANDERSEN", "address": "1278 S BAY RD\nSAINT GERMAIN\n,\nWI\n54558-9132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2022", "transaction": "Organized", "filed_date": "12/07/2022", "description": "E-Form"}, {"effective_date": "12/10/2023", "transaction": "Change of Registered Agent", "filed_date": "12/10/2023", "description": "OnlineForm 5"}, {"effective_date": "11/11/2025", "transaction": "Change of Registered Agent", "filed_date": "11/11/2025", "description": "OnlineForm 5"}], "emails": ["REBECCA@ANDERSENPH.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "223 WEST GILMAN STREET, LLC", "registered_effective_date": "11/15/1999", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T029790"}, "registered_agent": {"name": "RONALD M DEWOSKIN", "address": "341 STATE ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/1999", "transaction": "Organized", "filed_date": "11/19/1999", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "223,423,503 LLC", "registered_effective_date": "02/26/2020", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 HICKORY LN\nNEW HOLSTEIN\n,\nWI\n53061-1502", "entity_id": "T084270"}, "registered_agent": {"name": "JASON R WEIGERT", "address": "734 SUMMIT ST\nPLYMOUTH\n,\nWI\n53073"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2020", "transaction": "Organized", "filed_date": "02/26/2020", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2230 E. 4TH ST. AND 2231 E. 5TH ST., LLC", "registered_effective_date": "02/21/2023", "status": "Restored to Good Standing", "status_date": "01/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7500 TOWER AVE\nSUPERIOR\n,\nWI\n54880\nUnited States of America", "entity_id": "T101656"}, "registered_agent": {"name": "SAMANTHA ANDERSON", "address": "7500 TOWER AVE\nSUPERIOR\n,\nWI\n54880"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2023", "transaction": "Organized", "filed_date": "02/21/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/07/2026", "transaction": "Restored to Good Standing", "filed_date": "01/07/2026", "description": "OnlineForm 5"}, {"effective_date": "01/07/2026", "transaction": "Change of Registered Agent", "filed_date": "01/07/2026", "description": "OnlineForm 5"}], "emails": ["SAMMI@CMCUNIONBUILT.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2230 G LLC", "registered_effective_date": "12/23/2025", "status": "Organized", "status_date": "12/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "909 N 8th Street\nSuite 110\nSheboygan\n,\nWI\n53081\nUnited States of America", "entity_id": "T118091"}, "registered_agent": {"name": "PAUL GOTTSACKER", "address": "909 N 8TH STREET\nSUITE 110\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2025", "transaction": "Organized", "filed_date": "12/23/2025", "description": "E-Form"}], "emails": ["PAUL@GOTTSACKERCOMMERCIAL.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2230 LLC", "registered_effective_date": "03/25/2005", "status": "Restored to Good Standing", "status_date": "02/25/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "909 N 8TH ST\nSTE 110\nSHEBOYGAN\n,\nWI\n53081-4056\nUnited States of America", "entity_id": "T038617"}, "registered_agent": {"name": "PAUL S GOTTSACKER", "address": "909 N 8TH ST\nSTE 110\nSHEBOYGAN\n,\nWI\n53081-4056"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2005", "transaction": "Organized", "filed_date": "03/29/2005", "description": "eForm"}, {"effective_date": "02/27/2007", "transaction": "Change of Registered Agent", "filed_date": "02/27/2007", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "02/25/2009", "transaction": "Restored to Good Standing", "filed_date": "02/25/2009", "description": "E-Form"}, {"effective_date": "02/25/2009", "transaction": "Change of Registered Agent", "filed_date": "02/25/2009", "description": "FM516-E-Form"}, {"effective_date": "03/22/2017", "transaction": "Change of Registered Agent", "filed_date": "03/22/2017", "description": "OnlineForm 5"}, {"effective_date": "02/13/2018", "transaction": "Change of Registered Agent", "filed_date": "02/13/2018", "description": "OnlineForm 5"}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/20/2023", "description": "OnlineForm 5"}, {"effective_date": "01/28/2025", "transaction": "Change of Registered Agent", "filed_date": "01/28/2025", "description": "OnlineForm 5"}], "emails": ["PAUL@GOTTSACKERCOMMERCIAL.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2230 MAIN STREET I, LLC", "registered_effective_date": "06/07/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T077157"}, "registered_agent": {"name": "TED THOMSEN", "address": "691 S. GREEN BAY RD.\nSUITE 208\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2018", "transaction": "Organized", "filed_date": "06/07/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2230 MAIN STREET, LLC", "registered_effective_date": "09/07/2016", "status": "Dissolved", "status_date": "07/31/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894", "entity_id": "T070558"}, "registered_agent": {"name": "ANDREW J DUMKE", "address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2016", "transaction": "Organized", "filed_date": "09/07/2016", "description": "E-Form"}, {"effective_date": "08/11/2017", "transaction": "Change of Registered Agent", "filed_date": "08/11/2017", "description": "OnlineForm 5"}, {"effective_date": "07/31/2019", "transaction": "Articles of Dissolution", "filed_date": "07/31/2019", "description": "OnlineForm 510"}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2230 NORTHWESTERN AVENUE, LLC", "registered_effective_date": "09/07/2021", "status": "Dissolved", "status_date": "12/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 E MICHIGAN ST\nSTE 300\nMILWAUKEE\n,\nWI\n53202", "entity_id": "T092839"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2021", "transaction": "Organized", "filed_date": "09/07/2021", "description": "E-Form"}, {"effective_date": "07/15/2022", "transaction": "Change of Registered Agent", "filed_date": "07/15/2022", "description": "FM13-E-Form"}, {"effective_date": "07/12/2023", "transaction": "Change of Registered Agent", "filed_date": "07/12/2023", "description": "OnlineForm 5"}, {"effective_date": "07/10/2024", "transaction": "Change of Registered Agent", "filed_date": "07/10/2024", "description": "OnlineForm 5"}, {"effective_date": "12/27/2024", "transaction": "Articles of Dissolution", "filed_date": "12/27/2024", "description": "OnlineForm 510"}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2230 PATRICIA LLC", "registered_effective_date": "10/08/2015", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T067415"}, "registered_agent": {"name": "JOHN MAREK", "address": "W 236 S 4526 WHISPERING HILLS CT\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2015", "transaction": "Organized", "filed_date": "10/08/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2230 PENNSYLVANIA QOF LLC", "registered_effective_date": "09/14/2023", "status": "Organized", "status_date": "09/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "902 Williamson St.\nMadison\n,\nWI\n53703\nUnited States of America", "entity_id": "T105056"}, "registered_agent": {"name": "BC TEAM BUSINESS, LLC", "address": "1 S. PINCKNEY ST. STE 410\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2023", "transaction": "Organized", "filed_date": "09/14/2023", "description": "E-Form"}, {"effective_date": "07/30/2024", "transaction": "Change of Registered Agent", "filed_date": "07/30/2024", "description": "OnlineForm 5"}], "emails": ["TEAMBUSINESS@BOARDMANCLARK.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2230 PRINCESAS PROPERTIES LLC", "registered_effective_date": "05/04/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3205 W MITCHELL ST\nMILWAUKEE\n,\nWI\n53215\nUnited States of America", "entity_id": "T102965"}, "registered_agent": {"name": "MARTHA E CORONADO MEZA", "address": "3205 W MITCHELL ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2023", "transaction": "Organized", "filed_date": "05/04/2023", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2230 S LLC", "registered_effective_date": "12/23/2025", "status": "Organized", "status_date": "12/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2551 N Wahl Ave\nN Wahl Ave\nMilwaukee\n,\nWI\n53211\nUnited States of America", "entity_id": "T118092"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "THOMAS SCHAFER\n2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2025", "transaction": "Organized", "filed_date": "12/23/2025", "description": "E-Form"}], "emails": ["BAYSIDEMGMTLLC@GMAIL.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2230 SOUTH ASHLAND, LLC", "registered_effective_date": "04/06/2009", "status": "Merged, acquired", "status_date": "04/04/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1265 LOMBARDI AVENUE\nGREEN BAY\n,\nWI\n54304\nUnited States of America", "entity_id": "T048130"}, "registered_agent": {"name": "EDWARD R. POLICY", "address": "1265 LOMBARDI AVENUE\nGREEN BAY\n,\nWI\n54304-3927"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2009", "transaction": "Organized", "filed_date": "04/08/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "05/12/2011", "transaction": "Restored to Good Standing", "filed_date": "05/12/2011", "description": "E-Form"}, {"effective_date": "05/12/2011", "transaction": "Change of Registered Agent", "filed_date": "05/12/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/23/2013", "transaction": "Restored to Good Standing", "filed_date": "04/23/2013", "description": "E-Form"}, {"effective_date": "04/23/2013", "transaction": "Change of Registered Agent", "filed_date": "04/23/2013", "description": "FM516-E-Form"}, {"effective_date": "04/04/2014", "transaction": "Merged (nonsurvivor", "filed_date": "04/04/2014", "description": "1G04414 (GREEN BAY PACKERS, INC.)"}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2231 CENTER LLC", "registered_effective_date": "08/29/2023", "status": "Organized", "status_date": "08/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2231 Center Ave\nJanesville\n,\nWI\n53546\nUnited States of America", "entity_id": "T104808"}, "registered_agent": {"name": "GEIER HOMAR & ROY LLP", "address": "131 W. WASHINGTON AVE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2023", "transaction": "Organized", "filed_date": "08/29/2023", "description": "E-Form"}], "emails": ["JOE@WISLAW.NET"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2231 HOLDING LLC", "registered_effective_date": "11/18/2005", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W209 N17425 INDUSTRIAL DRIVE\nJACKSON\n,\nWI\n53037\nUnited States of America", "entity_id": "T039983"}, "registered_agent": {"name": "DANIEL J. FISCHER", "address": "W209 N17425 INDUSTRIAL DRIVE\nJACKSON\n,\nWI\n53037"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2005", "transaction": "Organized", "filed_date": "11/22/2005", "description": "eForm"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2231/2233 N 68TH LLC", "registered_effective_date": "02/23/2023", "status": "Organized", "status_date": "02/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2220 N 70TH ST\nWAUWATOSA\n,\nWI\n53213-1930\nUnited States of America", "entity_id": "T101691"}, "registered_agent": {"name": "HANNAH E SUGDEN", "address": "2220 N 70TH ST\nWAUWATOSA\n,\nWI\n53213-1930"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2023", "transaction": "Organized", "filed_date": "02/23/2023", "description": "E-Form"}, {"effective_date": "03/21/2024", "transaction": "Change of Registered Agent", "filed_date": "03/21/2024", "description": "OnlineForm 5"}], "emails": ["HANNAHSUGDEN@GMAIL.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "223121 SUNGOLD CT LLC", "registered_effective_date": "03/11/2026", "status": "Organized", "status_date": "03/11/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "223118 Sungold Ct\nWausau\n,\nWI\n54401\nUnited States of America", "entity_id": "T119637"}, "registered_agent": {"name": "TAMMY WARAKSA", "address": "223118 SUNGOLD CT\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2026", "transaction": "Organized", "filed_date": "03/11/2026", "description": "E-Form"}], "emails": ["TAMMY@ROCKSOLIDSELLS.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2232 NORTH 38TH STREET, LLC", "registered_effective_date": "09/21/2011", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5938 N, 37TH STREET\nMILWAUKEE\n,\nWI\n53209\nUnited States of America", "entity_id": "T054736"}, "registered_agent": {"name": "JONATHAN BRANTLEY", "address": "5938 N. 37TH STREET\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2011", "transaction": "Organized", "filed_date": "09/21/2011", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2232 NORTH 62ND STREET, LLC", "registered_effective_date": "01/13/2014", "status": "Dissolved", "status_date": "05/07/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 E MICHIGAN ST\nSTE 200\nMILWAUKEE\n,\nWI\n53202-4900\nUnited States of America", "entity_id": "T061731"}, "registered_agent": {"name": "JOSHUA J. JEFFERS", "address": "225 E MICHIGAN ST\nSTE 200\nMILWAUKEE\n,\nWI\n53202-4900"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2014", "transaction": "Organized", "filed_date": "01/13/2014", "description": "E-Form"}, {"effective_date": "03/04/2016", "transaction": "Change of Registered Agent", "filed_date": "03/04/2016", "description": "OnlineForm 5"}, {"effective_date": "03/14/2016", "transaction": "Change of Registered Agent", "filed_date": "03/14/2016", "description": "FM13-E-Form"}, {"effective_date": "05/03/2017", "transaction": "Change of Registered Agent", "filed_date": "05/03/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "05/07/2019", "transaction": "Articles of Dissolution", "filed_date": "05/07/2019", "description": "OnlineForm 510"}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2232 NORTH SYLVANIA, LLC", "registered_effective_date": "04/09/2018", "status": "Merged, acquired", "status_date": "02/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3114 PHILLIPS AVE\nRACINE\n,\nWI\n53403", "entity_id": "T076473"}, "registered_agent": {"name": "ROBERT GLEASON", "address": "3114 PHILLIPS AVE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2018", "transaction": "Organized", "filed_date": "04/09/2018", "description": "E-Form"}, {"effective_date": "04/18/2019", "transaction": "Change of Registered Agent", "filed_date": "04/18/2019", "description": "OnlineForm 5"}, {"effective_date": "01/20/2021", "transaction": "Change of Registered Agent", "filed_date": "01/20/2021", "description": "FM13-E-Form"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}, {"effective_date": "02/08/2024", "transaction": "Merged (nonsurvivor", "filed_date": "02/13/2024", "description": "INTO 12 (T074183) 2118 NORTH SYLVANIA, LLC"}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2232 RDB, LLC", "registered_effective_date": "04/04/2011", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2022 E LAFAYETTE PL\nMILWAUKEE\n,\nWI\n53202", "entity_id": "T053451"}, "registered_agent": {"name": "RANDY D BRYANT", "address": "2022 E. LAFAYETTE PLACE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2011", "transaction": "Organized", "filed_date": "04/04/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/05/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/05/2014", "description": "PUBLICATION"}, {"effective_date": "11/05/2014", "transaction": "Administrative Dissolution", "filed_date": "11/05/2014", "description": "PUBLICATION"}, {"effective_date": "04/20/2020", "transaction": "Restored to Good Standing", "filed_date": "04/21/2020", "description": ""}, {"effective_date": "04/20/2020", "transaction": "Certificate of Reinstatement", "filed_date": "04/21/2020", "description": ""}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2232, LLC", "registered_effective_date": "01/29/1997", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026852"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/1997", "transaction": "Organized", "filed_date": "01/30/1997", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}, {"effective_date": "04/30/2010", "transaction": "Resignation of Registered Agent", "filed_date": "05/04/2010", "description": ""}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "223213 AZALEA LLC", "registered_effective_date": "02/06/2023", "status": "Restored to Good Standing", "status_date": "12/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "223118 SUNGOLD CT\nWAUSAU\n,\nWI\n54401\nUnited States of America", "entity_id": "T101392"}, "registered_agent": {"name": "TAMMY MARIE WARAKSA", "address": "223118 SUNGOLD CT\nWAUSAU\n,\nWI\n54401-5612"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2023", "transaction": "Organized", "filed_date": "02/06/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "12/31/2025", "transaction": "Change of Registered Agent", "filed_date": "12/31/2025", "description": "OnlineForm 5"}, {"effective_date": "12/31/2025", "transaction": "Restored to Good Standing", "filed_date": "12/31/2025", "description": "OnlineForm 5"}], "emails": ["TAMMY@ROCKSOLIDSELLS.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2233 HUMES ROAD II, LLC", "registered_effective_date": "05/10/2013", "status": "Organized", "status_date": "05/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 MIDLAND CT\nSTE 101\nJANESVILLE\n,\nWI\n53546-2318\nUnited States of America", "entity_id": "T059785"}, "registered_agent": {"name": "THOMAS V. LASSE", "address": "400 MIDLAND CT\nSTE 101\nJANESVILLE\n,\nWI\n53546-2318"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2013", "transaction": "Organized", "filed_date": "05/10/2013", "description": "E-Form"}, {"effective_date": "05/08/2015", "transaction": "Amendment", "filed_date": "05/11/2015", "description": ""}, {"effective_date": "06/27/2017", "transaction": "Change of Registered Agent", "filed_date": "06/27/2017", "description": "OnlineForm 5"}, {"effective_date": "12/21/2022", "transaction": "Amendment", "filed_date": "12/21/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "06/13/2023", "transaction": "Change of Registered Agent", "filed_date": "06/13/2023", "description": "OnlineForm 5"}, {"effective_date": "06/27/2025", "transaction": "Change of Registered Agent", "filed_date": "06/27/2025", "description": "OnlineForm 5"}], "emails": ["DAVE@BADGERPROPERTY.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2233 LUANN LANE #5, LLC", "registered_effective_date": "08/20/2014", "status": "Dissolved", "status_date": "09/28/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2233 LUANN LANE, 5\nMADISON\n,\nWISCONSIN\n53713", "entity_id": "T063773"}, "registered_agent": {"name": "NICOLE BICE", "address": "2233 LUANN LANE, 5\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2014", "transaction": "Organized", "filed_date": "08/20/2014", "description": "E-Form"}, {"effective_date": "09/30/2015", "transaction": "Change of Registered Agent", "filed_date": "09/30/2015", "description": "OnlineForm 5"}, {"effective_date": "09/28/2016", "transaction": "Articles of Dissolution", "filed_date": "09/28/2016", "description": "OnlineForm 510"}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2233 PROPERTIES LLC", "registered_effective_date": "09/03/2025", "status": "Organized", "status_date": "09/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO Box 3743\nLa Crosse\n,\nWI\n54602-3743\nUnited States of America", "entity_id": "T116222"}, "registered_agent": {"name": "JOHNS, FLAHERTY & COLLINS, S.C.", "address": "205 5TH AVE S STE 600\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2025", "transaction": "Organized", "filed_date": "09/03/2025", "description": "E-Form"}], "emails": ["GENERAL@JOHNSFLAHERTY.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2233 STORAGE LLC", "registered_effective_date": "09/01/2021", "status": "Restored to Good Standing", "status_date": "08/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 777\nSTOUGHTON\n,\nWI\n53589", "entity_id": "E059049"}, "registered_agent": {"name": "WIG LLC", "address": "556 E MAIN ST\nSTOUGHTON\n,\nWI\n53589-1755"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/01/2021", "transaction": "Organized", "filed_date": "09/01/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/07/2023", "transaction": "Change of Registered Agent", "filed_date": "07/07/2023", "description": "OnlineForm 5"}, {"effective_date": "07/07/2023", "transaction": "Restored to Good Standing", "filed_date": "07/07/2023", "description": "OnlineForm 5"}, {"effective_date": "07/07/2023", "transaction": "Amendment", "filed_date": "07/07/2023", "description": "OnlineForm 504 Old Name = 8903 W BURLEIGH LLC  CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "08/28/2025", "transaction": "Restored to Good Standing", "filed_date": "08/28/2025", "description": "OnlineForm 5"}, {"effective_date": "08/28/2025", "transaction": "Change of Registered Agent", "filed_date": "08/28/2025", "description": "OnlineForm 5"}], "emails": ["WISCONSININVESTMENTGROUP@GMAIL.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2234 B TIC, LLC", "registered_effective_date": "11/28/2022", "status": "Dissolved", "status_date": "02/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511714\nMILWAUKEE\n,\nWI\n53203", "entity_id": "T100241"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2022", "transaction": "Organized", "filed_date": "11/28/2022", "description": "E-Form"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "02/14/2024", "transaction": "Articles of Dissolution", "filed_date": "02/14/2024", "description": "OnlineForm 510"}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2234 H TIC, LLC", "registered_effective_date": "11/28/2022", "status": "Dissolved", "status_date": "02/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511714\nMILWAUKEE\n,\nWI\n53203", "entity_id": "T100240"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2022", "transaction": "Organized", "filed_date": "11/28/2022", "description": "E-Form"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}, {"effective_date": "02/14/2024", "transaction": "Articles of Dissolution", "filed_date": "02/14/2024", "description": "OnlineForm 510"}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2234 KK LLC", "registered_effective_date": "01/08/2026", "status": "Organized", "status_date": "01/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2534 S Kinnickinnic Ave\nSuite 103\nMilwaukee\n,\nWI\n53207\nUnited States of America", "entity_id": "T118349"}, "registered_agent": {"name": "DEAN CASTELAZ", "address": "2534 S KINNICKINNIC AVE\nSUITE 103\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2026", "transaction": "Organized", "filed_date": "01/08/2026", "description": "E-Form"}], "emails": ["SGPROP.MGMT@GMAIL.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2234 NORTHWESTERN AVENUE, LLC", "registered_effective_date": "07/16/2021", "status": "Dissolved", "status_date": "12/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 E MICHIGAN STREET, STE. 300\nMILWAUKEE\n,\nWI\n53202", "entity_id": "T092055"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2021", "transaction": "Organized", "filed_date": "07/16/2021", "description": "E-Form"}, {"effective_date": "07/15/2022", "transaction": "Change of Registered Agent", "filed_date": "07/15/2022", "description": "FM13-E-Form"}, {"effective_date": "07/11/2023", "transaction": "Change of Registered Agent", "filed_date": "07/11/2023", "description": "OnlineForm 5"}, {"effective_date": "12/27/2024", "transaction": "Articles of Dissolution", "filed_date": "12/27/2024", "description": "OnlineForm 510"}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2234 O TIC, LLC", "registered_effective_date": "11/28/2022", "status": "Dissolved", "status_date": "02/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511714\nMILWAUKEE\n,\nWI\n53203", "entity_id": "T100242"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2022", "transaction": "Organized", "filed_date": "11/28/2022", "description": "E-Form"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "02/14/2024", "transaction": "Articles of Dissolution", "filed_date": "02/14/2024", "description": "OnlineForm 510"}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2234 S TIC, LLC", "registered_effective_date": "11/28/2022", "status": "Dissolved", "status_date": "02/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511714\nMILWAUKEE\n,\nWI\n53203", "entity_id": "T100243"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2022", "transaction": "Organized", "filed_date": "11/28/2022", "description": "E-Form"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}, {"effective_date": "02/14/2024", "transaction": "Articles of Dissolution", "filed_date": "02/14/2024", "description": "OnlineForm 510"}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2234 S. 102ND LLC", "registered_effective_date": "03/17/2020", "status": "Organized", "status_date": "03/17/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13810 GREENHAVEN CT.\nNEW BERLIN\n,\nWI\n53151", "entity_id": "T084566"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 EAST MICHIGAN STREET, SUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2020", "transaction": "Organized", "filed_date": "03/17/2020", "description": "E-Form"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}], "emails": ["WISERVICESMKE@GKLAW.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2234 W. CENTER STREET CORP.", "registered_effective_date": "02/25/1988", "status": "Administratively Dissolved", "status_date": "07/23/1993", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T020989"}, "registered_agent": {"name": "GERALD J KAHN", "address": "780 N WATER ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/25/1988", "description": ""}, {"effective_date": "01/01/1990", "transaction": "In Bad Standing", "filed_date": "01/01/1990", "description": ""}, {"effective_date": "05/18/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/18/1993", "description": "932081995"}, {"effective_date": "07/23/1993", "transaction": "Administrative Dissolution", "filed_date": "07/23/1993", "description": "932121483"}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2235 MLK GRANTS LLC", "registered_effective_date": "04/02/2019", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1400 N 113TH ST\nWAUWATOSA\n,\nWI\n53226-3214", "entity_id": "T080518"}, "registered_agent": {"name": "C.M.K., INC.", "address": "1400 N 113TH ST\nWAUWATOSA\n,\nWI\n53226-3214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2019", "transaction": "Organized", "filed_date": "04/02/2019", "description": "E-Form"}, {"effective_date": "09/29/2020", "transaction": "Change of Registered Agent", "filed_date": "09/29/2020", "description": "FM13-E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "07/07/2022", "transaction": "Change of Registered Agent", "filed_date": "07/07/2022", "description": "OnlineForm 5"}, {"effective_date": "07/07/2022", "transaction": "Restored to Good Standing", "filed_date": "07/07/2022", "description": "OnlineForm 5"}, {"effective_date": "06/26/2023", "transaction": "Change of Registered Agent", "filed_date": "06/26/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2235 N. 1ST STREET, LLC", "registered_effective_date": "01/26/2005", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T038265"}, "registered_agent": {"name": "KRISTA JERAY", "address": "1537 N. PROSPECT AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2005", "transaction": "Organized", "filed_date": "01/28/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2235 NORTH AVE, LLC", "registered_effective_date": "02/16/2023", "status": "Restored to Good Standing", "status_date": "09/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1324 KRATZ RD\nGLEN ROCK\n,\nPA\n17327-9131\nUnited States of America", "entity_id": "T101582"}, "registered_agent": {"name": "INCORPORATING SERVICES, LTD.", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2023", "transaction": "Organized", "filed_date": "02/16/2023", "description": "E-Form"}, {"effective_date": "07/20/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "FM13-E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "09/04/2025", "transaction": "Change of Registered Agent", "filed_date": "09/04/2025", "description": "OnlineForm 5"}, {"effective_date": "09/04/2025", "transaction": "Restored to Good Standing", "filed_date": "09/04/2025", "description": "OnlineForm 5"}], "emails": ["DFIcorporations@wisconsin.gov"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "22350 TJG, LLC", "registered_effective_date": "09/07/2022", "status": "Organized", "status_date": "09/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1607 WEBER CT\nHARTLAND\n,\nWI\n53029", "entity_id": "T098949"}, "registered_agent": {"name": "TERRY L GILES", "address": "1607 WEBER CT\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2022", "transaction": "Organized", "filed_date": "09/07/2022", "description": "E-Form"}, {"effective_date": "09/08/2023", "transaction": "Change of Registered Agent", "filed_date": "09/08/2023", "description": "OnlineForm 5"}], "emails": ["TLGILES@GILESENGR.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2236 BUFFUM LLC", "registered_effective_date": "12/12/2007", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2831 N. 1ST STREET\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "T044470"}, "registered_agent": {"name": "PAUL MICHAEL BACHOWSKI", "address": "2831 N. 1ST STREET\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2007", "transaction": "Organized", "filed_date": "12/18/2007", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2236 GUDMUNDSEN, LLC", "registered_effective_date": "11/15/2023", "status": "Restored to Good Standing", "status_date": "11/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "811 SOLAR ISLE DR\nFORT LAUDERDALE\n,\nFL\n33301-2631\nUnited States of America", "entity_id": "T105978"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2023", "transaction": "Organized", "filed_date": "11/15/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/06/2025", "transaction": "Change of Registered Agent", "filed_date": "11/06/2025", "description": "OnlineForm 5"}, {"effective_date": "11/06/2025", "transaction": "Restored to Good Standing", "filed_date": "11/06/2025", "description": "OnlineForm 5"}], "emails": ["RGP3FINANCE@GMAIL.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2236 S 16TH LLC", "registered_effective_date": "03/11/2017", "status": "Restored to Good Standing", "status_date": "01/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4480 W TERRY AVE\nBROWN DEER\n,\nWI\n53223-3136", "entity_id": "T072450"}, "registered_agent": {"name": "MORBA LLC", "address": "4480 W TERRY AVE\nBROWN DEER\n,\nWI\n53223-3136"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2017", "transaction": "Organized", "filed_date": "03/11/2017", "description": "E-Form"}, {"effective_date": "03/12/2018", "transaction": "Change of Registered Agent", "filed_date": "03/12/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/26/2021", "transaction": "Restored to Good Standing", "filed_date": "01/26/2021", "description": "OnlineForm 5"}, {"effective_date": "03/15/2023", "transaction": "Change of Registered Agent", "filed_date": "03/15/2023", "description": "OnlineForm 5"}], "emails": ["PATRICIA_BANUELOS99@YAHOO.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2236 W. BOLIVAR, L.L.C.", "registered_effective_date": "11/03/2003", "status": "Administratively Dissolved", "status_date": "02/22/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5598 Apricot Ct.\nGreendale\n,\nwi\n53129\nUnited States of America", "entity_id": "T035793"}, "registered_agent": {"name": "ERIC E. PADDOCK", "address": "5598 Apricot Ct.\nGreendale\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2003", "transaction": "Organized", "filed_date": "11/05/2003", "description": "eForm"}, {"effective_date": "01/06/2005", "transaction": "Change of Registered Agent", "filed_date": "01/06/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": ""}, {"effective_date": "02/22/2011", "transaction": "Administrative Dissolution", "filed_date": "02/22/2011", "description": ""}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2236 WINNEBAGO LLC", "registered_effective_date": "09/09/2022", "status": "Restored to Good Standing", "status_date": "08/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2236 WINNEBAGO ST\nMADISON\n,\nWI\n53704-5321", "entity_id": "T098993"}, "registered_agent": {"name": "TROY ARMBRUSTER", "address": "2236 WINNEBAGO ST\nMADISON\n,\nWI\n53704-5321"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2022", "transaction": "Organized", "filed_date": "09/09/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/22/2024", "transaction": "Change of Registered Agent", "filed_date": "08/22/2024", "description": "OnlineForm 5"}, {"effective_date": "08/22/2024", "transaction": "Restored to Good Standing", "filed_date": "08/22/2024", "description": "OnlineForm 5"}], "emails": ["TROYARMBRUSTER@YAHOO.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2236, LLC", "registered_effective_date": "09/13/2016", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "527 BROCKWAY DR\nMUKWONAGO\n,\nWI\n53149-9424", "entity_id": "T070634"}, "registered_agent": {"name": "AARON ROOKER", "address": "527 BROCKWAY DR\nMUKWONAGO\n,\nWI\n53149-9424"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2016", "transaction": "Organized", "filed_date": "09/13/2016", "description": "E-Form"}, {"effective_date": "09/20/2017", "transaction": "Change of Registered Agent", "filed_date": "09/20/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2236N85 CORP.", "registered_effective_date": "03/29/2024", "status": "Dissolved", "status_date": "04/10/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T108002"}, "registered_agent": {"name": "JOHN STAPPAS", "address": "1260 S SPRINGDALE RD\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/29/2024", "description": "E-Form"}, {"effective_date": "04/10/2025", "transaction": "Articles of Dissolution", "filed_date": "04/10/2025", "description": "OnlineForm 10"}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2237 HUBBARD, LLC", "registered_effective_date": "10/02/2001", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1220 E. FAIRY CHASM ROAD\nMILWAUKEE\n,\nWI\n53217\nUnited States of America", "entity_id": "T032331"}, "registered_agent": {"name": "MITCHELL GRANT CARNEOL", "address": "1220 E. FAIRY CHASM ROAD\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2001", "transaction": "Organized", "filed_date": "10/08/2001", "description": ""}, {"effective_date": "10/24/2001", "transaction": "Change of Registered Agent", "filed_date": "10/29/2001", "description": ""}, {"effective_date": "10/26/2004", "transaction": "Change of Registered Agent", "filed_date": "10/26/2004", "description": "FM516-E-Form"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2237 N HOLTON LLC", "registered_effective_date": "05/17/2017", "status": "Restored to Good Standing", "status_date": "04/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8843 S RIVER CT\nOAK CREEK\n,\nWI\n53154", "entity_id": "T073141"}, "registered_agent": {"name": "JASJEET SINGH", "address": "8843 S RIVER CT\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2017", "transaction": "Organized", "filed_date": "05/17/2017", "description": "E-Form"}, {"effective_date": "01/29/2019", "transaction": "Change of Registered Agent", "filed_date": "01/29/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}, {"effective_date": "09/20/2021", "transaction": "Restored to Good Standing", "filed_date": "09/27/2021", "description": ""}, {"effective_date": "09/20/2021", "transaction": "Certificate of Reinstatement", "filed_date": "09/27/2021", "description": ""}, {"effective_date": "09/20/2021", "transaction": "Change of Registered Agent", "filed_date": "09/27/2021", "description": "FM 516 2021"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "06/06/2023", "transaction": "Change of Registered Agent", "filed_date": "06/06/2023", "description": "OnlineForm 5"}, {"effective_date": "06/06/2023", "transaction": "Restored to Good Standing", "filed_date": "06/06/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2026", "transaction": "Restored to Good Standing", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["JASJEETSINGH1234@HOTMAIL.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2237 WINNEBAGO STREET LLC", "registered_effective_date": "06/07/2018", "status": "Restored to Good Standing", "status_date": "08/02/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1524 WILLIAMSON ST\nMADISON\n,\nWI\n53703-3729", "entity_id": "T077166"}, "registered_agent": {"name": "BENJAMIN C ALTSCHUL", "address": "1524 WILLIAMSON ST\nMADISON\n,\nWI\n53703-3729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2018", "transaction": "Organized", "filed_date": "06/07/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "08/02/2020", "transaction": "Restored to Good Standing", "filed_date": "08/02/2020", "description": "OnlineForm 5"}, {"effective_date": "08/02/2020", "transaction": "Change of Registered Agent", "filed_date": "08/02/2020", "description": "OnlineForm 5"}, {"effective_date": "04/25/2021", "transaction": "Change of Registered Agent", "filed_date": "04/25/2021", "description": "OnlineForm 5"}, {"effective_date": "05/05/2023", "transaction": "Change of Registered Agent", "filed_date": "05/05/2023", "description": "OnlineForm 5"}, {"effective_date": "05/04/2025", "transaction": "Change of Registered Agent", "filed_date": "05/04/2025", "description": "OnlineForm 5"}], "emails": ["CROSSBOOKKEEPING@GMAIL.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "22370 FH LLC", "registered_effective_date": "09/07/2022", "status": "Restored to Good Standing", "status_date": "07/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W182S6545 MUSKEGO DR\nMUSKEGO\n,\nWI\n53150", "entity_id": "T098939"}, "registered_agent": {"name": "COLIN HOUGH", "address": "W182S6545 MUSKEGO DR\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2022", "transaction": "Organized", "filed_date": "09/07/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/24/2024", "transaction": "Restored to Good Standing", "filed_date": "07/24/2024", "description": "OnlineForm 5"}, {"effective_date": "07/24/2024", "transaction": "Change of Registered Agent", "filed_date": "07/24/2024", "description": "OnlineForm 5"}], "emails": ["CCHOUGH9420@YAHOO.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "2238 LIBERTY AVE LLC", "registered_effective_date": "07/14/2023", "status": "Dissolved", "status_date": "04/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "431 W Main St\nWaukesha\n,\nWI\n53186\nUnited States of America", "entity_id": "T104101"}, "registered_agent": {"name": "JOE GALLAMORE", "address": "431 W MAIN ST\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2023", "transaction": "Organized", "filed_date": "07/14/2023", "description": "E-Form"}, {"effective_date": "04/14/2025", "transaction": "Articles of Dissolution", "filed_date": "04/14/2025", "description": "OnlineForm 510"}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "223851 LAKESHORE, LLC", "registered_effective_date": "07/18/2024", "status": "Organized", "status_date": "07/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "223851 LAKESHORE DR\nWAUSAU\n,\nWI\n54401-5419\nUnited States of America", "entity_id": "T109650"}, "registered_agent": {"name": "BRIAN CAIN", "address": "223851 LAKESHORE DR\nWAUSAU\n,\nWI\n54401-5419"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2024", "transaction": "Organized", "filed_date": "07/18/2024", "description": "E-Form"}, {"effective_date": "07/29/2025", "transaction": "Change of Registered Agent", "filed_date": "07/29/2025", "description": "OnlineForm 5"}], "emails": ["BRIAN@BRIANCAIN.COM"]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY TWO THIRTY FIVE FORTY CORP.", "registered_effective_date": "08/20/1997", "status": "Administratively Dissolved", "status_date": "05/13/2009", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "11412 N PORT WASHINGTON #202-S\nMEQUON\n,\nWI\n53092", "entity_id": "T027417"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/22/1997", "description": ""}, {"effective_date": "07/01/1999", "transaction": "Delinquent", "filed_date": "07/01/1999", "description": ""}, {"effective_date": "12/08/1999", "transaction": "Restored to Good Standing", "filed_date": "12/08/1999", "description": ""}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": ""}, {"effective_date": "07/17/2008", "transaction": "Resignation of Registered Agent", "filed_date": "07/22/2008", "description": ""}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/13/2009", "description": "PUBLICATION"}, {"effective_date": "05/13/2009", "transaction": "Administrative Dissolution", "filed_date": "05/13/2009", "description": "PUBLICATION"}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY TWO THIRTY FIVE FORTY, CORP.", "registered_effective_date": "10/29/1992", "status": "Administratively Dissolved", "status_date": "04/10/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "614 W BROWN DEER\nMILWAUKEE\n,\nWI\n53217\nUnited States of America", "entity_id": "T023605"}, "registered_agent": {"name": "SIMON MARGULIUS", "address": "614 W BROWN DEER RD\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/30/1992", "description": ""}, {"effective_date": "03/02/1993", "transaction": "Change of Registered Agent", "filed_date": "03/03/1993", "description": ""}, {"effective_date": "10/01/1996", "transaction": "Delinquent", "filed_date": "10/01/1996", "description": "****RECORD IMAGED****"}, {"effective_date": "09/24/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2007", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/05/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/05/2007", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/08/2008", "description": "PUBLICATION"}, {"effective_date": "04/10/2008", "transaction": "Administrative Dissolution", "filed_date": "04/10/2008", "description": "PUBLICATION"}]}
{"task_id": 295564, "worker_id": "details-extract-31", "ts": 1776095700, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY TWO THIRTY TWO PROPERTIES CORPORATION", "registered_effective_date": "05/13/2003", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T032034"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/20/2003", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "07/17/2008", "transaction": "Resignation of Registered Agent", "filed_date": "07/22/2008", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 295575, "worker_id": "details-extract-11", "ts": 1776095712, "record_type": "business_detail", "entity_details": {"entity_name": "22 ENTERPRISES, INC.", "registered_effective_date": "07/15/2002", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "722 BODART ST\nGREEN BAY\n,\nWI\n54302\nUnited States of America", "entity_id": "T033550"}, "registered_agent": {"name": "JUNE TAICHER", "address": "722 BODART ST\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/18/2002", "description": ""}, {"effective_date": "07/01/2004", "transaction": "Delinquent", "filed_date": "07/01/2004", "description": ""}, {"effective_date": "07/30/2004", "transaction": "Restored to Good Standing", "filed_date": "07/30/2004", "description": ""}, {"effective_date": "07/30/2004", "transaction": "Change of Registered Agent", "filed_date": "07/30/2004", "description": "FM 16 2004"}, {"effective_date": "10/12/2005", "transaction": "Change of Registered Agent", "filed_date": "10/12/2005", "description": "FM16-E-Form"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 295575, "worker_id": "details-extract-11", "ts": 1776095712, "record_type": "business_detail", "entity_details": {"entity_name": "22 EVENTS LIVE, LLC", "registered_effective_date": "03/05/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2059 Cherokee St\nGrafton\n,\nWI\n53024-9597\nUnited States of America", "entity_id": "T101864"}, "registered_agent": {"name": "DEREK S LINDSTROM", "address": "2059 CHEROKEE ST\nGRAFTON\n,\nWI\n53024-9597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2023", "transaction": "Organized", "filed_date": "03/05/2023", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295575, "worker_id": "details-extract-11", "ts": 1776095712, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY TWO ELECTRIC LLC", "registered_effective_date": "12/27/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T100681"}, "registered_agent": {"name": "TOU KHANG", "address": "430 LINCOLN ST\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2022", "transaction": "Organized", "filed_date": "12/27/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "219 CORP.", "registered_effective_date": "07/07/1980", "status": "Administratively Dissolved", "status_date": "12/28/1991", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "219 S SECOND ST\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "1T07999"}, "registered_agent": {"name": "ANTHONY CANFORA", "address": "219 S SECOND ST\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/1980", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/07/1980", "description": ""}, {"effective_date": "07/01/1983", "transaction": "In Bad Standing", "filed_date": "07/01/1983", "description": ""}, {"effective_date": "08/31/1983", "transaction": "Restored to Good Standing", "filed_date": "08/31/1983", "description": ""}, {"effective_date": "07/01/1988", "transaction": "In Bad Standing", "filed_date": "07/01/1988", "description": ""}, {"effective_date": "12/22/1989", "transaction": "Restored to Good Standing", "filed_date": "12/22/1989", "description": ""}, {"effective_date": "07/01/1991", "transaction": "Delinquent", "filed_date": "07/01/1991", "description": ""}, {"effective_date": "10/23/1991", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/23/1991", "description": "912021966"}, {"effective_date": "12/28/1991", "transaction": "Administrative Dissolution", "filed_date": "12/28/1991", "description": "912050077"}]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "21 NINTH LLC", "registered_effective_date": "11/01/2012", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T058043"}, "registered_agent": {"name": "KELLY BARNES", "address": "4004 RIVERVIEW DR\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2012", "transaction": "Organized", "filed_date": "11/01/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "21/90 FITNESS LLC", "registered_effective_date": "07/25/2023", "status": "Organized", "status_date": "07/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6231 W MITCHELL ST\nWEST ALLIS\n,\nWI\n53214\nUnited States of America", "entity_id": "T104256"}, "registered_agent": {"name": "ERNESTO ALONZO SALAS", "address": "6231 W MITCHELL ST\nMILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2023", "transaction": "Organized", "filed_date": "07/25/2023", "description": "E-Form"}], "emails": ["ALONXO66SALAS@GMAIL.COM"]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "219 2ND STREET, LLC", "registered_effective_date": "02/05/2015", "status": "Registered", "status_date": "02/05/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "401 SECOND STREETS, SUITE 200\nHUDSON\n,\nWI\n54016", "entity_id": "T065199"}, "registered_agent": {"name": "GRADY ERICKSON", "address": "401 SECOND ST, SUITE 200\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2015", "transaction": "Registered", "filed_date": "02/06/2015", "description": ""}, {"effective_date": "04/05/2018", "transaction": "Change of Registered Agent", "filed_date": "04/05/2018", "description": "OnlineForm 5"}, {"effective_date": "04/03/2020", "transaction": "Change of Registered Agent", "filed_date": "04/03/2020", "description": "FM13-E-Form"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "02/15/2024", "transaction": "Change of Registered Agent", "filed_date": "02/15/2024", "description": "OnlineForm 5"}, {"effective_date": "03/29/2025", "transaction": "Change of Registered Agent", "filed_date": "03/29/2025", "description": "OnlineForm 5"}, {"effective_date": "02/16/2026", "transaction": "Change of Registered Agent", "filed_date": "02/16/2026", "description": "OnlineForm 5"}]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "219 CMFISCHER L.L.C.", "registered_effective_date": "10/17/2010", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3911 N. 82ND STREET\nMILWAUKEE\n,\nWI\n53222\nUnited States of America", "entity_id": "T052101"}, "registered_agent": {"name": "CHARLES M FISCHER", "address": "3911 N. 82ND STREET\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2010", "transaction": "Organized", "filed_date": "10/17/2010", "description": "E-Form"}, {"effective_date": "11/22/2012", "transaction": "Change of Registered Agent", "filed_date": "11/22/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "219 COLLEGE, LLC", "registered_effective_date": "02/08/2022", "status": "Restored to Good Standing", "status_date": "07/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2932 FERNSIDE BLVD\nALAMEDA\n,\nCA\n94501", "entity_id": "T095382"}, "registered_agent": {"name": "KRISTINE WILLIAMS", "address": "2754 OAKWOOD CIRCLE\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2022", "transaction": "Organized", "filed_date": "02/15/2022", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}, {"effective_date": "07/28/2025", "transaction": "Restored to Good Standing", "filed_date": "07/31/2025", "description": ""}, {"effective_date": "07/28/2025", "transaction": "Certificate of Reinstatement", "filed_date": "07/31/2025", "description": ""}, {"effective_date": "07/28/2025", "transaction": "Change of Registered Agent", "filed_date": "07/31/2025", "description": "FM 5 - 2025"}], "emails": ["KRISTINE@TRANSACTIONNEXUSLLC.COM"]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "219 GRAND HOLDING COMPANY, LLC", "registered_effective_date": "09/08/2025", "status": "Organized", "status_date": "09/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8268 Commerce Parkway\nChippewa Falls\n,\nWI\n54729\nUnited States of America", "entity_id": "T116318"}, "registered_agent": {"name": "HAYES KRESSIN", "address": "8268 COMMERCE PARKWAY\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2025", "transaction": "Organized", "filed_date": "09/08/2025", "description": "E-Form"}], "emails": ["HAYESKRESSIN1@GMAIL.COM"]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "219 MAIN MOBIL LLC", "registered_effective_date": "05/13/2016", "status": "Restored to Good Standing", "status_date": "10/02/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "219 S MAIN ST\nLAKE MILLS\n,\nWI\n53551", "entity_id": "T069528"}, "registered_agent": {"name": "NARPINDER SINGH MANN", "address": "219 S MAIN ST\nLAKE MILLS\n,\nWI\n53551"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2016", "transaction": "Organized", "filed_date": "05/16/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/19/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/19/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/19/2019", "description": "PUBLICATION"}, {"effective_date": "10/19/2019", "transaction": "Administrative Dissolution", "filed_date": "10/19/2019", "description": ""}, {"effective_date": "10/02/2020", "transaction": "Restored to Good Standing", "filed_date": "10/08/2020", "description": ""}, {"effective_date": "10/02/2020", "transaction": "Certificate of Reinstatement", "filed_date": "10/08/2020", "description": ""}, {"effective_date": "10/02/2020", "transaction": "Change of Registered Agent", "filed_date": "10/08/2020", "description": "FM 516-2020"}, {"effective_date": "05/04/2023", "transaction": "Change of Registered Agent", "filed_date": "05/04/2023", "description": "OnlineForm 5"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}], "emails": ["MANNSERVICES@URBIZBOOK.COM"]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "219 MKE, LLC", "registered_effective_date": "11/29/2016", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "219 S 2ND ST\nMILWAUKEE\n,\nWI\n53204-1412", "entity_id": "T071337"}, "registered_agent": {"name": "LLOYD PARKS", "address": "219 S 2ND STREET MILWAUKEE WI 53204\nMILWAUKEE\n,\nWI\n53204-1412"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2016", "transaction": "Organized", "filed_date": "11/29/2016", "description": "E-Form"}, {"effective_date": "10/18/2017", "transaction": "Change of Registered Agent", "filed_date": "10/18/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/12/2021", "transaction": "Restored to Good Standing", "filed_date": "10/12/2021", "description": "OnlineForm 5"}, {"effective_date": "02/21/2023", "transaction": "Change of Registered Agent", "filed_date": "02/21/2023", "description": "FM13-E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "08/13/2024", "transaction": "Change of Registered Agent", "filed_date": "08/13/2024", "description": "OnlineForm 5"}, {"effective_date": "08/13/2024", "transaction": "Restored to Good Standing", "filed_date": "08/13/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["LLOYD_PARKS@YAHOO.COM"]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "219 N FAIR OAKS LLC", "registered_effective_date": "05/18/2022", "status": "Organized", "status_date": "05/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "902 WILLIAMSON ST\nMADISON\n,\nWI\n53703", "entity_id": "T097244"}, "registered_agent": {"name": "BC TEAM BUSINESS, LLC", "address": "1 S. PINCKNEY ST. STE 410\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2022", "transaction": "Organized", "filed_date": "05/18/2022", "description": "E-Form"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/12/2022", "description": "OnlineForm 504 CHG REGD AGT CHG REGD AGT ADDR"}, {"effective_date": "04/28/2023", "transaction": "Change of Registered Agent", "filed_date": "04/28/2023", "description": "OnlineForm 5"}, {"effective_date": "06/03/2024", "transaction": "Change of Registered Agent", "filed_date": "06/03/2024", "description": "OnlineForm 5"}, {"effective_date": "06/04/2024", "transaction": "Change of Registered Agent", "filed_date": "06/04/2024", "description": "FM13-E-Form"}, {"effective_date": "06/04/2024", "transaction": "Change of Registered Agent", "filed_date": "06/04/2024", "description": "FM13-E-Form"}, {"effective_date": "06/23/2025", "transaction": "Change of Registered Agent", "filed_date": "06/23/2025", "description": "OnlineForm 5"}], "emails": ["WILLIAM@NEWMADISONDEVELOPMENT.COM"]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "219 NORTH 79TH STREET, INC.", "registered_effective_date": "12/27/1982", "status": "Dissolved", "status_date": "06/07/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "660 E MASON ST\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "1D09079"}, "registered_agent": {"name": "BRIAN R WANASEK", "address": "660 E MASON ST\nMILWAUKEE\n,\nWI\n532023877"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "12/27/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/27/1982", "description": ""}, {"effective_date": "06/04/1986", "transaction": "Amendment", "filed_date": "06/04/1986", "description": "NAME CHG"}, {"effective_date": "06/07/1995", "transaction": "Articles of Dissolution", "filed_date": "06/13/1995", "description": ""}]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "219 NORTH WISCONSIN LLC", "registered_effective_date": "08/08/2009", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "219 N. WISCONSIN AVE\nMUSCODA\n,\nWI\n53573\nUnited States of America", "entity_id": "T049004"}, "registered_agent": {"name": "MIHAEL BINGEN", "address": "219 N. WISCONSIN AVE\nMUSCODA\n,\nWI\n53573"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2009", "transaction": "Organized", "filed_date": "08/11/2009", "description": "E-Form"}, {"effective_date": "08/27/2015", "transaction": "Change of Registered Agent", "filed_date": "08/27/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "219 PROPERTIES, LLC", "registered_effective_date": "11/09/2007", "status": "Organized", "status_date": "11/09/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "711 STATE ST\nMADISON\n,\nWI\n53703-1099\nUnited States of America", "entity_id": "T044216"}, "registered_agent": {"name": "KIMBERLY FREDRICKSON", "address": "711 STATE ST\nSTE 100\nMADISON\n,\nWI\n53703-1099"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2007", "transaction": "Organized", "filed_date": "11/13/2007", "description": "E-Form"}, {"effective_date": "01/17/2011", "transaction": "Change of Registered Agent", "filed_date": "01/20/2011", "description": "FM13-E-Form"}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/30/2023", "description": "OnlineForm 5"}], "emails": ["KFREDRIC@UWBOOKSTORE.COM"]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "219 ROCKWOOD LANE, LLC", "registered_effective_date": "01/01/2006", "status": "Organized", "status_date": "01/01/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "209 ROCKWOOD LANE\nPO BOX 689\nNEENAH\n,\nWI\n54957-0689\nUnited States of America", "entity_id": "T040167"}, "registered_agent": {"name": "JEFFREY D OGDEN", "address": "209 ROCKWOOD LANE\nPO BOX 689\nNEENAH\n,\nWI\n54957-0689"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2006", "transaction": "Organized", "filed_date": "12/23/2005", "description": "E-Form"}, {"effective_date": "04/16/2007", "transaction": "Change of Registered Agent", "filed_date": "04/16/2007", "description": "FM516-E-Form"}, {"effective_date": "03/24/2008", "transaction": "Change of Registered Agent", "filed_date": "03/24/2008", "description": "FM516-E-Form"}, {"effective_date": "03/27/2009", "transaction": "Change of Registered Agent", "filed_date": "03/27/2009", "description": "FM516-E-Form"}, {"effective_date": "04/16/2010", "transaction": "Change of Registered Agent", "filed_date": "04/16/2010", "description": "FM516-E-Form"}, {"effective_date": "05/27/2014", "transaction": "Amendment", "filed_date": "06/03/2014", "description": ""}, {"effective_date": "12/19/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "OnlineForm 5"}, {"effective_date": "02/27/2024", "transaction": "Change of Registered Agent", "filed_date": "02/27/2024", "description": "OnlineForm 5"}], "emails": ["LTANK@OGDENPLUMBING.COM"]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "219 SECOND AVE LLC", "registered_effective_date": "09/17/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2155 NAUGART DR.\nMERRILL\n,\nWI\n54452\nUnited States of America", "entity_id": "T060820"}, "registered_agent": {"name": "PATRICK HECKERT", "address": "2155 NAUGART DR.\nMERRILL\n,\nWI\n54452"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2013", "transaction": "Organized", "filed_date": "09/17/2013", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "219 SOUTHERN LLC", "registered_effective_date": "07/21/2006", "status": "Restored to Good Standing", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 259324\nMADISON\n,\nWI\n53725\nUnited States of America", "entity_id": "T041455"}, "registered_agent": {"name": "MAX A. MEIER", "address": "2921 LANDMARK PLACE\nSUITE 425\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2006", "transaction": "Organized", "filed_date": "07/24/2006", "description": ""}, {"effective_date": "07/29/2008", "transaction": "Change of Registered Agent", "filed_date": "07/29/2008", "description": "FM516-E-Form"}, {"effective_date": "08/17/2015", "transaction": "Change of Registered Agent", "filed_date": "08/17/2015", "description": "OnlineForm 5"}, {"effective_date": "07/25/2017", "transaction": "Change of Registered Agent", "filed_date": "07/25/2017", "description": "OnlineForm 5"}, {"effective_date": "10/04/2020", "transaction": "Change of Registered Agent", "filed_date": "10/04/2020", "description": "OnlineForm 5"}, {"effective_date": "10/10/2022", "transaction": "Change of Registered Agent", "filed_date": "10/10/2022", "description": "OnlineForm 5"}, {"effective_date": "09/24/2023", "transaction": "Change of Registered Agent", "filed_date": "09/24/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Change of Registered Agent", "filed_date": "09/18/2025", "description": "OnlineForm 5"}, {"effective_date": "09/18/2025", "transaction": "Restored to Good Standing", "filed_date": "09/18/2025", "description": "OnlineForm 5"}], "emails": ["MAX@MADLEGAL.COM"]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "219 SUNNYSIDE UP, LLC", "registered_effective_date": "06/10/2021", "status": "Restored to Good Standing", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10996 CEDAR CREEK RD\nCEDARBURG\n,\nWI\n53012", "entity_id": "T091532"}, "registered_agent": {"name": "MARK A. NELSON", "address": "10996 CEDAR CREEK RD\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2021", "transaction": "Organized", "filed_date": "06/11/2021", "description": "E-Form"}, {"effective_date": "04/21/2022", "transaction": "Change of Registered Agent", "filed_date": "04/21/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/26/2024", "transaction": "Change of Registered Agent", "filed_date": "04/26/2024", "description": "OnlineForm 5"}, {"effective_date": "04/26/2024", "transaction": "Restored to Good Standing", "filed_date": "04/26/2024", "description": "OnlineForm 5"}, {"effective_date": "04/26/2025", "transaction": "Change of Registered Agent", "filed_date": "04/26/2025", "description": "OnlineForm 5"}], "emails": ["MNELSON4300@GMAIL.COM"]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "219 W. DIVISION STREET, LLC", "registered_effective_date": "12/30/2018", "status": "Restored to Good Standing", "status_date": "11/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1276 COUNTY RD E\nREDGRANITE\n,\nWI\n54970-8541", "entity_id": "T079286"}, "registered_agent": {"name": "JON M KRUEGER", "address": "N1276 COUNTY RD E\nREDGRANITE\n,\nWI\n54970-8541"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2018", "transaction": "Organized", "filed_date": "12/30/2018", "description": "E-Form"}, {"effective_date": "01/17/2020", "transaction": "Change of Registered Agent", "filed_date": "01/17/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "11/29/2023", "transaction": "Change of Registered Agent", "filed_date": "11/29/2023", "description": "OnlineForm 5"}, {"effective_date": "11/29/2023", "transaction": "Restored to Good Standing", "filed_date": "11/29/2023", "description": "OnlineForm 5"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}], "emails": ["JON@JKRUEGERELECTRIC.COM"]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "219 WAUPUN LLC", "registered_effective_date": "09/30/2014", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N16W23217 STONE RIDGE DR\nSTE 290\nWAUKESHA\n,\nWI\n53188-1171", "entity_id": "T064107"}, "registered_agent": {"name": "PANTERA HOLDINGS LLC", "address": "N16W23217 STONE RIDGE DR\nSTE 290\nWAUKESHA\n,\nWI\n53188-1171"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2014", "transaction": "Organized", "filed_date": "09/30/2014", "description": "E-Form"}, {"effective_date": "08/07/2015", "transaction": "Change of Registered Agent", "filed_date": "08/07/2015", "description": "OnlineForm 5"}, {"effective_date": "08/02/2016", "transaction": "Change of Registered Agent", "filed_date": "08/02/2016", "description": "OnlineForm 5"}, {"effective_date": "08/14/2017", "transaction": "Change of Registered Agent", "filed_date": "08/14/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "219 WEST MAPLE LLC", "registered_effective_date": "02/08/2016", "status": "Restored to Good Standing", "status_date": "01/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "700 MACARTHUR DR\nBEAVER DAM\n,\nWI\n53916-1138", "entity_id": "T068555"}, "registered_agent": {"name": "RICHARD HOPPER", "address": "700 MACARTHUR DR\nBEAVER DAM\n,\nWI\n53916"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2016", "transaction": "Organized", "filed_date": "02/08/2016", "description": "E-Form"}, {"effective_date": "03/05/2017", "transaction": "Change of Registered Agent", "filed_date": "03/05/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "02/16/2019", "transaction": "Restored to Good Standing", "filed_date": "02/16/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/17/2021", "transaction": "Restored to Good Standing", "filed_date": "01/17/2021", "description": "OnlineForm 5"}, {"effective_date": "04/04/2023", "transaction": "Change of Registered Agent", "filed_date": "04/04/2023", "description": "OnlineForm 5"}, {"effective_date": "05/21/2024", "transaction": "Change of Registered Agent", "filed_date": "05/21/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/19/2026", "transaction": "Restored to Good Standing", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["RLHOPPER2@YAHOO.COM"]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "219 WEST MILL STREET PROPERTY, LLC", "registered_effective_date": "02/25/2022", "status": "Organized", "status_date": "02/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4 FIELDSTONE TRL\nCOLUMBUS\n,\nWI\n53925", "entity_id": "T095705"}, "registered_agent": {"name": "AMANDA ALLAIN", "address": "4 FIELDSTONE TRL\nPO BOX 92\nCOLUMBUS\n,\nWI\n53925"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2022", "transaction": "Organized", "filed_date": "02/25/2022", "description": "E-Form"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}], "emails": ["ALLAINPROPERTIES@GMAIL.COM"]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "2191 WISCONSIN LLC", "registered_effective_date": "06/05/2020", "status": "Organized", "status_date": "06/05/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2650 W. DARLING ST.\nAPPLETON\n,\nWI\n54914", "entity_id": "T085487"}, "registered_agent": {"name": "THONY HIEP TRAN", "address": "2650 W. DARLING ST.\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2020", "transaction": "Organized", "filed_date": "06/05/2020", "description": "E-Form"}, {"effective_date": "05/01/2023", "transaction": "Change of Registered Agent", "filed_date": "05/01/2023", "description": "OnlineForm 5"}], "emails": ["THONYTRAN@ICLOUD.COM"]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "2192-94 N. 52 STREET, LLC", "registered_effective_date": "05/09/1996", "status": "Dissolved", "status_date": "06/01/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026186"}, "registered_agent": {"name": "STEVEN M HALL", "address": "4523 N 107 ST\nWAUWATOSA\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/1996", "transaction": "Organized", "filed_date": "05/14/1996", "description": ""}, {"effective_date": "06/01/2004", "transaction": "Articles of Dissolution", "filed_date": "06/03/2004", "description": ""}]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "2193 COUNTRY LANE LLC", "registered_effective_date": "08/08/2025", "status": "Organized", "status_date": "08/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1660 Oshkosh Ave Ste 100\nOshkosh\n,\nWI\n54902\nUnited States of America", "entity_id": "T115777"}, "registered_agent": {"name": "GRANT SCHWAB", "address": "1660 OSHKOSH AVE STE 100\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2025", "transaction": "Organized", "filed_date": "08/08/2025", "description": "E-Form"}], "emails": ["GRANT@THEMORGANPARTNERS.COM"]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "2194 TIC D, LLC", "registered_effective_date": "04/07/2022", "status": "Organized", "status_date": "04/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3027 S WENTWORTH AVE\nMILWAUKEE\n,\nWI\n53207-3016", "entity_id": "T096460"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2022", "transaction": "Organized", "filed_date": "04/07/2022", "description": "E-Form"}, {"effective_date": "06/06/2023", "transaction": "Change of Registered Agent", "filed_date": "06/06/2023", "description": "OnlineForm 5"}, {"effective_date": "06/17/2024", "transaction": "Change of Registered Agent", "filed_date": "06/17/2024", "description": "OnlineForm 5"}, {"effective_date": "06/19/2025", "transaction": "Change of Registered Agent", "filed_date": "06/19/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "2194 TIC E, LLC", "registered_effective_date": "04/07/2022", "status": "Organized", "status_date": "04/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P O BOX 511714\nMILWAUKEE\n,\nWI\n53203", "entity_id": "T096461"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2022", "transaction": "Organized", "filed_date": "04/07/2022", "description": "E-Form"}, {"effective_date": "06/06/2023", "transaction": "Change of Registered Agent", "filed_date": "06/06/2023", "description": "OnlineForm 5"}, {"effective_date": "06/17/2024", "transaction": "Change of Registered Agent", "filed_date": "06/17/2024", "description": "OnlineForm 5"}, {"effective_date": "06/19/2025", "transaction": "Change of Registered Agent", "filed_date": "06/19/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "2194 TIC K, LLC", "registered_effective_date": "04/07/2022", "status": "Organized", "status_date": "04/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "150 LAKEWOOD BLVD\nMADISON\n,\nWI\n53704-5914", "entity_id": "T096459"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2022", "transaction": "Organized", "filed_date": "04/07/2022", "description": "E-Form"}, {"effective_date": "06/06/2023", "transaction": "Change of Registered Agent", "filed_date": "06/06/2023", "description": "OnlineForm 5"}, {"effective_date": "06/17/2024", "transaction": "Change of Registered Agent", "filed_date": "06/17/2024", "description": "OnlineForm 5"}, {"effective_date": "06/19/2025", "transaction": "Change of Registered Agent", "filed_date": "06/19/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "2197 SOUTH KINNICKINNIC, LLC", "registered_effective_date": "10/11/2004", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14955 W CLEVELAND AVE\nNEW BERLIN\n,\nWI\n53151\nUnited States of America", "entity_id": "T037690"}, "registered_agent": {"name": "JESSICA ANN VALONA", "address": "14955 W CLEVELAND AVE\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2004", "transaction": "Organized", "filed_date": "10/13/2004", "description": "eForm"}, {"effective_date": "11/22/2005", "transaction": "Change of Registered Agent", "filed_date": "11/22/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "2198 S MEMORIAL DR LLC", "registered_effective_date": "01/11/2025", "status": "Organized", "status_date": "01/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2198 S Memorial Dr\nAPPLETON\n,\nWI\n54915\nUnited States of America", "entity_id": "T112143"}, "registered_agent": {"name": "ELSA LEON GONZALEZ", "address": "2198 S MEMORIAL DR\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2025", "transaction": "Organized", "filed_date": "01/11/2025", "description": "E-Form"}], "emails": ["ELSALEON8@GMAIL.COM"]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "21990 HWY 151 IA LLC", "registered_effective_date": "08/22/2024", "status": "Organized", "status_date": "08/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21990 US Highway 151\nMineral Point\n,\nWI\n53565\nUnited States of America", "entity_id": "T110165"}, "registered_agent": {"name": "ROXANNE HULL", "address": "2217 COUNTY RD N\nSTOUGHTON\n,\nWI\n53589-3429"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2024", "transaction": "Organized", "filed_date": "08/22/2024", "description": "E-Form"}, {"effective_date": "09/30/2025", "transaction": "Change of Registered Agent", "filed_date": "09/30/2025", "description": "OnlineForm 5"}], "emails": ["ROXANNE@BLACKSTONECATTLE.COM"]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "21990 HWY 151 LAFAYETTE LLC", "registered_effective_date": "08/22/2024", "status": "Organized", "status_date": "08/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21990 US Highway 151\nMineral Point\n,\nWI\n53565\nUnited States of America", "entity_id": "T110163"}, "registered_agent": {"name": "ROXANNE HULL", "address": "2217 COUNTY RD N\nSTOUGHTON\n,\nWI\n53589-3429"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2024", "transaction": "Organized", "filed_date": "08/22/2024", "description": "E-Form"}, {"effective_date": "09/30/2025", "transaction": "Change of Registered Agent", "filed_date": "09/30/2025", "description": "OnlineForm 5"}], "emails": ["ROXANNE@BLACKSTONECATTLE.COM"]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "TWO 19 LOGISTICS LLC", "registered_effective_date": "05/21/2025", "status": "Organized", "status_date": "05/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N14187 County Hwy G\nOsseo\n,\nWI\n54758\nUnited States of America", "entity_id": "T114438"}, "registered_agent": {"name": "RYAN J POPP", "address": "N14187 COUNTY HWY G\nOSSEO\n,\nWI\n54758"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2025", "transaction": "Organized", "filed_date": "05/21/2025", "description": "E-Form"}], "emails": ["RYANPOPP8@GMAIL.COM"]}
{"task_id": 295534, "worker_id": "details-extract-7", "ts": 1776095792, "record_type": "business_detail", "entity_details": {"entity_name": "TWO NINETEEN WEST LLC", "registered_effective_date": "10/13/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T087378"}, "registered_agent": {"name": "CARLEY BROWNLEE", "address": "4238 N RAYNOR AVE\nUNION GROVE\n,\nWI\n53182"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2020", "transaction": "Organized", "filed_date": "10/13/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 296382, "worker_id": "details-extract-1", "ts": 1776095799, "record_type": "business_detail", "entity_details": {"entity_name": "2OTH AVENUE INVESTMENTS, LLC", "registered_effective_date": "01/12/2011", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T052767"}, "registered_agent": {"name": "FREDERICK J SCHELLGELL", "address": "2694 COUNTY J\nMERCER\n,\nWI\n54547"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2011", "transaction": "Organized", "filed_date": "01/12/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 296382, "worker_id": "details-extract-1", "ts": 1776095799, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OTTERS PHOTOGRAPHY, LLC", "registered_effective_date": "05/01/2017", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T072963"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54034"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2017", "transaction": "Organized", "filed_date": "05/01/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 296233, "worker_id": "details-extract-25", "ts": 1776095812, "record_type": "business_detail", "entity_details": {"entity_name": "2 - KOINONIA, INC.", "registered_effective_date": "12/03/2004", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T037935"}, "registered_agent": {"name": "ELENA M DAILEY", "address": "6617 N 51ST ST\nP O BOX 240823\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/08/2004", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 296233, "worker_id": "details-extract-25", "ts": 1776095812, "record_type": "business_detail", "entity_details": {"entity_name": "2K OUTDOORS LLC", "registered_effective_date": "06/23/2025", "status": "Organized", "status_date": "06/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5433 Walter St\nStevens Point\n,\nWI\n54482-9280\nUnited States of America", "entity_id": "T114953"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2025", "transaction": "Organized", "filed_date": "06/23/2025", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 296233, "worker_id": "details-extract-25", "ts": 1776095812, "record_type": "business_detail", "entity_details": {"entity_name": "TWO KOOL KIDS, LLC", "registered_effective_date": "02/03/2010", "status": "Restored to Good Standing", "status_date": "03/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "217 COTTAGE GROVE RD\nMADISON\n,\nWI\n53716-1105\nUnited States of America", "entity_id": "T049787"}, "registered_agent": {"name": "HAWK SULLIVAN", "address": "217 COTTAGE GROVE RD\nMADISON\n,\nWI\n53716-1105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2010", "transaction": "Organized", "filed_date": "12/03/2009", "description": "E-Form"}, {"effective_date": "01/28/2012", "transaction": "Change of Registered Agent", "filed_date": "01/28/2012", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "03/24/2017", "transaction": "Restored to Good Standing", "filed_date": "03/24/2017", "description": "OnlineForm 5"}, {"effective_date": "03/24/2017", "transaction": "Change of Registered Agent", "filed_date": "03/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/22/2021", "transaction": "Change of Registered Agent", "filed_date": "01/22/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/04/2024", "transaction": "Change of Registered Agent", "filed_date": "03/04/2024", "description": "OnlineForm 5"}, {"effective_date": "03/04/2024", "transaction": "Restored to Good Standing", "filed_date": "03/04/2024", "description": "OnlineForm 5"}], "emails": ["HAWK@HAWKSBAR.COM"]}
{"task_id": 296233, "worker_id": "details-extract-25", "ts": 1776095812, "record_type": "business_detail", "entity_details": {"entity_name": "TWO KOWS LLC", "registered_effective_date": "03/05/2013", "status": "Restored to Good Standing", "status_date": "03/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4799 97TH ST\nPLEASANT PRAIRIE\n,\nWI\n53158-3750\nUnited States of America", "entity_id": "T059144"}, "registered_agent": {"name": "TIM KOWALSKI", "address": "4799 97TH ST\nPLEASANT PRAIRIE\n,\nWI\n53158-3750"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2013", "transaction": "Organized", "filed_date": "03/05/2013", "description": "E-Form"}, {"effective_date": "03/16/2017", "transaction": "Change of Registered Agent", "filed_date": "03/16/2017", "description": "OnlineForm 13"}, {"effective_date": "03/16/2017", "transaction": "Change of Registered Agent", "filed_date": "03/16/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/13/2021", "transaction": "Restored to Good Standing", "filed_date": "01/13/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/14/2023", "transaction": "Restored to Good Standing", "filed_date": "02/14/2023", "description": "OnlineForm 5"}, {"effective_date": "02/14/2023", "transaction": "Change of Registered Agent", "filed_date": "02/14/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "03/05/2025", "transaction": "Restored to Good Standing", "filed_date": "03/05/2025", "description": "OnlineForm 5"}], "emails": ["TIM@TWOKOWS.COM"]}
{"task_id": 296233, "worker_id": "details-extract-25", "ts": 1776095812, "record_type": "business_detail", "entity_details": {"entity_name": "TWO KOWS RESIDENTIAL SERVICES LLC", "registered_effective_date": "10/22/2024", "status": "Organized", "status_date": "10/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4623 75TH ST\nSTE 4-312\nKENOSHA\n,\nWI\n53142\nUnited States of America", "entity_id": "T111022"}, "registered_agent": {"name": "TIM KOWALSKI", "address": "4623 75TH ST\nSTE 4-312\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2024", "transaction": "Organized", "filed_date": "10/22/2024", "description": "E-Form"}, {"effective_date": "08/08/2025", "transaction": "Amendment", "filed_date": "08/08/2025", "description": "OnlineForm 504"}, {"effective_date": "10/23/2025", "transaction": "Change of Registered Agent", "filed_date": "10/23/2025", "description": "OnlineForm 5"}], "emails": ["TIM@TWOKOWS.COM"]}
{"task_id": 296800, "worker_id": "details-extract-1", "ts": 1776095840, "record_type": "business_detail", "entity_details": {"entity_name": "30 FUND I LLC", "registered_effective_date": "10/15/2014", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1955 ATWOOD AVE\nMADISON\n,\nWI\n53704-5220", "entity_id": "T064226"}, "registered_agent": {"name": "ERIC M. SCHWARTZ", "address": "1955 ATWOOD AVE\nMADISON\n,\nWI\n53704-5220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/2014", "transaction": "Organized", "filed_date": "10/15/2014", "description": "E-Form"}, {"effective_date": "12/03/2015", "transaction": "Change of Registered Agent", "filed_date": "12/03/2015", "description": "OnlineForm 5"}, {"effective_date": "10/26/2017", "transaction": "Change of Registered Agent", "filed_date": "10/26/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 296800, "worker_id": "details-extract-1", "ts": 1776095840, "record_type": "business_detail", "entity_details": {"entity_name": "30FIFTY STABLES, LLC", "registered_effective_date": "03/16/2017", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3050 COUNTY ROAD V\nDEFOREST\n,\nWI\n53532-2223", "entity_id": "T072497"}, "registered_agent": {"name": "AMY E CZAPLEWSKI", "address": "3050 COUNTY ROAD V\nDEFOREST\n,\nWI\n53532-2223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2017", "transaction": "Organized", "filed_date": "03/16/2017", "description": "E-Form"}, {"effective_date": "01/30/2018", "transaction": "Change of Registered Agent", "filed_date": "01/30/2018", "description": "OnlineForm 5"}, {"effective_date": "01/24/2019", "transaction": "Change of Registered Agent", "filed_date": "01/24/2019", "description": "OnlineForm 5"}, {"effective_date": "01/24/2020", "transaction": "Change of Registered Agent", "filed_date": "01/24/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 297059, "worker_id": "details-extract-1", "ts": 1776095880, "record_type": "business_detail", "entity_details": {"entity_name": "37 MILWAUKEE RRS, LLC", "registered_effective_date": "01/16/2015", "status": "Registered", "status_date": "01/16/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "145 W MAGNOLIA BLVD\nBURBANK\n,\nCA\n91502", "entity_id": "T065046"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS INC", "address": "301 S. Bedford St. Suite 1\nMadison\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2015", "transaction": "Registered", "filed_date": "01/20/2015", "description": ""}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "01/17/2024", "transaction": "Change of Registered Agent", "filed_date": "01/23/2024", "description": "FM5-2024"}]}
{"task_id": 297059, "worker_id": "details-extract-1", "ts": 1776095880, "record_type": "business_detail", "entity_details": {"entity_name": "37 ML APARTMENTS, LLC", "registered_effective_date": "04/16/2018", "status": "Registered", "status_date": "04/16/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "145 W. MAGNOLIA BLVD\nBURBANK\n,\nCA\n91502\nUnited States of America", "entity_id": "T076551"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2018", "transaction": "Registered", "filed_date": "04/16/2018", "description": "OnlineForm 521"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "OnlineForm 5"}]}
{"task_id": 297059, "worker_id": "details-extract-1", "ts": 1776095880, "record_type": "business_detail", "entity_details": {"entity_name": "37 MOTORSPORTS LLC", "registered_effective_date": "01/01/2023", "status": "Terminated", "status_date": "01/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E7947 Quail Meadow Ln\nReedsburg\n,\nWI\n53959\nUnited States of America", "entity_id": "T100741"}, "registered_agent": {"name": "MARTIN MCNAMARA", "address": "E7947 QUAIL MEADOW LN\nREEDSBURG\n,\nWI\n53959"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2023", "transaction": "Organized", "filed_date": "12/29/2022", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/12/2026", "transaction": "Terminated", "filed_date": "01/12/2026", "description": "OnlineForm 510"}]}
{"task_id": 294996, "worker_id": "details-extract-7", "ts": 1776095928, "record_type": "business_detail", "entity_details": {"entity_name": "ONE M&B LLC", "registered_effective_date": "12/18/2024", "status": "Organized", "status_date": "12/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2052 W Vilter Ln.\nMilwaukee\n,\nWI\n53204\nUnited States of America", "entity_id": "O045776"}, "registered_agent": {"name": "EDDY BANUELOS ARTEAGA SR", "address": "2052 W VILTER LN.\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2024", "transaction": "Organized", "filed_date": "12/18/2024", "description": "E-Form"}], "emails": ["EDDYBAN84@GMAIL.COM"]}
{"task_id": 295516, "worker_id": "details-extract-2", "ts": 1776095975, "record_type": "business_detail", "entity_details": {"entity_name": "20 RITTENHOUSE AVENUE LLC", "registered_effective_date": "02/16/2026", "status": "Organized", "status_date": "02/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7205 Archer Trail\nInver Grove Heights\n,\nMN\n55077\nUnited States of America", "entity_id": "T119121"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2026", "transaction": "Organized", "filed_date": "02/16/2026", "description": "E-Form"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 295833, "worker_id": "details-extract-37", "ts": 1776096021, "record_type": "business_detail", "entity_details": {"entity_name": "29 KNIGHTS LLC", "registered_effective_date": "10/29/2024", "status": "Organized", "status_date": "10/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "29 SOUTH MAIN STREET\nOCONOMOWOC\n,\nWI\n53006\nUnited States of America", "entity_id": "T111105"}, "registered_agent": {"name": "JACQUELINE G HROVAT", "address": "731 NORTH JACKSON STREET\nSUITE 900\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2024", "transaction": "Organized", "filed_date": "10/29/2024", "description": "E-Form"}], "emails": ["JHROVAT@MALLERYSC.COM"]}
{"task_id": 295833, "worker_id": "details-extract-37", "ts": 1776096021, "record_type": "business_detail", "entity_details": {"entity_name": "29KISSES LLC", "registered_effective_date": "12/03/2019", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3375 GEORGE RD\nWISCONSIN RAPIDS\n,\nWI\n54495", "entity_id": "T083213"}, "registered_agent": {"name": "KATE BARTON", "address": "3375 GEORGE RD\nWISCONSIN RAPIDS\n,\nWI\n54495-9374"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2019", "transaction": "Organized", "filed_date": "12/03/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "01/28/2022", "transaction": "Restored to Good Standing", "filed_date": "01/28/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "01/04/2024", "transaction": "Change of Registered Agent", "filed_date": "01/04/2024", "description": "OnlineForm 5"}, {"effective_date": "01/04/2024", "transaction": "Restored to Good Standing", "filed_date": "01/04/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209 LLC", "registered_effective_date": "05/03/2013", "status": "Restored to Good Standing", "status_date": "04/15/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2679 N LAKE DR\nMILWAUKEE\n,\nWI\n53211\nUnited States of America", "entity_id": "T059704"}, "registered_agent": {"name": "JEFFREY S GALLAS", "address": "2679 N LAKE DR\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2013", "transaction": "Organized", "filed_date": "05/03/2013", "description": "E-Form"}, {"effective_date": "06/28/2017", "transaction": "Change of Registered Agent", "filed_date": "06/28/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/13/2019", "transaction": "Restored to Good Standing", "filed_date": "05/13/2019", "description": "OnlineForm 5"}, {"effective_date": "07/17/2020", "transaction": "Change of Registered Agent", "filed_date": "07/17/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/15/2023", "transaction": "Change of Registered Agent", "filed_date": "04/15/2023", "description": "OnlineForm 5"}, {"effective_date": "04/15/2023", "transaction": "Restored to Good Standing", "filed_date": "04/15/2023", "description": "OnlineForm 5"}, {"effective_date": "05/15/2023", "transaction": "Change of Registered Agent", "filed_date": "05/15/2023", "description": "FM13-E-Form"}, {"effective_date": "06/12/2024", "transaction": "Change of Registered Agent", "filed_date": "06/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/12/2026", "transaction": "Change of Registered Agent", "filed_date": "01/12/2026", "description": "OnlineForm 5"}], "emails": ["JEFFGALLAS@GMAIL.COM"]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209 ASPEN, LLC", "registered_effective_date": "11/06/2019", "status": "Restored to Good Standing", "status_date": "02/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "209 ASPEN DR\nSOMERSET\n,\nWI\n54025", "entity_id": "T082967"}, "registered_agent": {"name": "CHERYL LARSON", "address": "209 ASPEN DRIVE\nSOMERSET\n,\nWI\n54025"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2019", "transaction": "Organized", "filed_date": "11/06/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2023", "description": "PUBLICATION"}, {"effective_date": "04/27/2023", "transaction": "Administrative Dissolution", "filed_date": "04/27/2023", "description": ""}, {"effective_date": "02/03/2025", "transaction": "Restored to Good Standing", "filed_date": "02/07/2025", "description": ""}, {"effective_date": "02/03/2025", "transaction": "Certificate of Reinstatement", "filed_date": "02/07/2025", "description": ""}, {"effective_date": "02/03/2025", "transaction": "Change of Registered Agent", "filed_date": "02/07/2025", "description": "FM5-2024"}], "emails": ["cheryl@cheryllarson.com"]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209 CLEVELAND AVENUE, LLC", "registered_effective_date": "05/05/2004", "status": "Restored to Good Standing", "status_date": "06/24/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3427 87TH ST\nJACKSON HEIGHTS\n,\nNY\n11372\nUnited States of America", "entity_id": "T036836"}, "registered_agent": {"name": "GIORA KATZ", "address": "11442 N SOLAR AVE\nMEQUON\n,\nWI\n53097"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2004", "transaction": "Organized", "filed_date": "05/07/2004", "description": "eForm"}, {"effective_date": "05/24/2004", "transaction": "Change of Registered Agent", "filed_date": "05/26/2004", "description": ""}, {"effective_date": "05/17/2005", "transaction": "Change of Registered Agent", "filed_date": "05/17/2005", "description": "FM516-E-Form"}, {"effective_date": "05/03/2006", "transaction": "Change of Registered Agent", "filed_date": "05/03/2006", "description": "FM516-E-Form"}, {"effective_date": "05/07/2017", "transaction": "Change of Registered Agent", "filed_date": "05/07/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "06/24/2019", "transaction": "Restored to Good Standing", "filed_date": "06/24/2019", "description": "OnlineForm 5"}, {"effective_date": "04/22/2020", "transaction": "Change of Registered Agent", "filed_date": "04/22/2020", "description": "OnlineForm 5"}, {"effective_date": "03/04/2024", "transaction": "Change of Registered Agent", "filed_date": "03/04/2024", "description": "OnlineForm 5"}, {"effective_date": "04/02/2026", "transaction": "Change of Registered Agent", "filed_date": "04/02/2026", "description": "OnlineForm 5"}], "emails": ["GIORAKATZ32@GMAIL.COM"]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209 DIVISION STREET, LLC", "registered_effective_date": "05/06/2021", "status": "Restored to Good Standing", "status_date": "05/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 215\nPLOVER\n,\nWI\n54467", "entity_id": "T090880"}, "registered_agent": {"name": "ROLAND R. LOKRE", "address": "1820 PLOVER RD\nAPT E\nPLOVER\n,\nWI\n54467-3904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2021", "transaction": "Organized", "filed_date": "05/06/2021", "description": "E-Form"}, {"effective_date": "06/29/2022", "transaction": "Change of Registered Agent", "filed_date": "06/29/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/01/2024", "transaction": "Change of Registered Agent", "filed_date": "05/01/2024", "description": "OnlineForm 5"}, {"effective_date": "05/01/2024", "transaction": "Restored to Good Standing", "filed_date": "05/01/2024", "description": "OnlineForm 5"}], "emails": ["KELLY@LOKRE.COM"]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209 E. 12TH STREET, LLC", "registered_effective_date": "10/18/2022", "status": "Organized", "status_date": "10/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5621 TODD ROAD\nNEILLSVILLE\n,\nWI\n54456", "entity_id": "T099616"}, "registered_agent": {"name": "RW CORPORATE SERVICES, LLC", "address": "500 N. FIRST ST., STE 8000\nPO BOX 8050\nWAUSAU\n,\nWI\n54402-8050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2022", "transaction": "Organized", "filed_date": "10/18/2022", "description": "E-Form"}, {"effective_date": "01/11/2024", "transaction": "Change of Registered Agent", "filed_date": "01/11/2024", "description": "OnlineForm 5"}], "emails": ["RWCORP@RUDERWARE.COM"]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209 E. COMMERCE CT., LLC", "registered_effective_date": "08/20/2008", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5213 PLANK RD\nELKHORN\n,\nWI\n53121-4441\nUnited States of America", "entity_id": "T046506"}, "registered_agent": {"name": "CHAD GREVING", "address": "N5213 PLANK RD\nELKHORN\n,\nWI\n53121-4441"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2008", "transaction": "Organized", "filed_date": "08/22/2008", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/19/2011", "transaction": "Restored to Good Standing", "filed_date": "07/19/2011", "description": "E-Form"}, {"effective_date": "07/26/2015", "transaction": "Change of Registered Agent", "filed_date": "07/26/2015", "description": "OnlineForm 5"}, {"effective_date": "07/23/2017", "transaction": "Change of Registered Agent", "filed_date": "07/23/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209 EAST MARKET ST APTS LLC", "registered_effective_date": "12/11/2019", "status": "Organized", "status_date": "12/11/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1441 N FRANKLIN PL\nAPT 221B\nMILWAUKEE\n,\nWI\n53202-2266", "entity_id": "T083314"}, "registered_agent": {"name": "ERIC SEEGERS", "address": "1441 N FRANKLIN PL\nAPT 221B\nMILWAUKEE\n,\nWI\n53202-2266"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2019", "transaction": "Organized", "filed_date": "12/11/2019", "description": "E-Form"}, {"effective_date": "12/10/2020", "transaction": "Change of Registered Agent", "filed_date": "12/10/2020", "description": "OnlineForm 5"}, {"effective_date": "02/04/2021", "transaction": "Change of Registered Agent", "filed_date": "02/04/2021", "description": "FM13-E-Form"}, {"effective_date": "11/01/2021", "transaction": "Change of Registered Agent", "filed_date": "11/01/2021", "description": "OnlineForm 5"}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/30/2023", "description": "OnlineForm 5"}], "emails": ["ESEEGERS@GMAIL.COM"]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209 HANK MARKS DRIVE, LLC", "registered_effective_date": "04/27/2020", "status": "Organized", "status_date": "04/27/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "209 HANK MARKS DR\nOCONTO FALLS\n,\nWI\n54154-1078", "entity_id": "T084975"}, "registered_agent": {"name": "NATHAN DAVID JAUQUET", "address": "E2483 COUNTY ROAD K\nCASCO\n,\nWI\n54205"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2020", "transaction": "Organized", "filed_date": "04/27/2020", "description": "E-Form"}, {"effective_date": "06/09/2023", "transaction": "Change of Registered Agent", "filed_date": "06/09/2023", "description": "OnlineForm 5"}], "emails": ["NATHANJAUQUET@GMAIL.COM"]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209 JACKSON LLC", "registered_effective_date": "10/29/2020", "status": "Restored to Good Standing", "status_date": "06/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "203 S JACKSON STREET\nJANESVILLE\n,\nWI\n53548", "entity_id": "T087608"}, "registered_agent": {"name": "DARCY CHERRY", "address": "203 S JACKSON ST\nJANESVILLE\n,\nWI\n53548"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2020", "transaction": "Organized", "filed_date": "10/29/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}, {"effective_date": "06/30/2025", "transaction": "Restored to Good Standing", "filed_date": "07/02/2025", "description": ""}, {"effective_date": "06/30/2025", "transaction": "Certificate of Reinstatement", "filed_date": "07/02/2025", "description": ""}, {"effective_date": "06/30/2025", "transaction": "Change of Registered Agent", "filed_date": "07/02/2025", "description": "FM5-2024"}], "emails": ["DBREALTYSOLUTION@YAHOO.COM"]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209 KBJB, LLC", "registered_effective_date": "01/22/2020", "status": "Restored to Good Standing", "status_date": "01/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "679 MEADOW RIDGE LN\nPLYMOUTH\n,\nWI\n53073-4006", "entity_id": "T083830"}, "registered_agent": {"name": "ATTORNEY CRYSTAL H. FIEBER", "address": "2124 KOHLER MEMORIAL DR\nSTE 310\nSHEBOYGAN\n,\nWI\n53081-3174"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2020", "transaction": "Organized", "filed_date": "01/27/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "01/25/2023", "transaction": "Restored to Good Standing", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "01/19/2024", "transaction": "Change of Registered Agent", "filed_date": "01/19/2024", "description": "OnlineForm 5"}, {"effective_date": "03/20/2025", "transaction": "Change of Registered Agent", "filed_date": "03/20/2025", "description": "OnlineForm 5"}, {"effective_date": "02/17/2026", "transaction": "Change of Registered Agent", "filed_date": "02/17/2026", "description": "OnlineForm 5"}], "emails": ["CRYSTAL.FIEBER@HOPPLAW.COM"]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209 LAKE AVE, LLC", "registered_effective_date": "10/21/2024", "status": "Organized", "status_date": "10/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1020 W Pleasant St #1\nPortage\n,\nWI\n53901\nUnited States of America", "entity_id": "T110994"}, "registered_agent": {"name": "ARDEN D PARFITT", "address": "1020 W PLEASANT ST #1\nSTREET\nPORTAGE\n,\nWI\n53901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2024", "transaction": "Organized", "filed_date": "10/21/2024", "description": "E-Form"}], "emails": ["MAILBOX@GREIBERLAW.NET"]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209 N. FIFTH LLC", "registered_effective_date": "06/13/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4330 LAURA LN\nBROOKFIELD\n,\nWI\n53005-1462\nUnited States of America", "entity_id": "T103580"}, "registered_agent": {"name": "WILLIAM J LARCHEID", "address": "4330 LAURA LN\nBROOKFIELD\n,\nWI\n53005-1462"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2023", "transaction": "Organized", "filed_date": "06/13/2023", "description": "E-Form"}, {"effective_date": "10/31/2024", "transaction": "Change of Registered Agent", "filed_date": "10/31/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209 N. SECOND STREET LLC", "registered_effective_date": "10/28/2008", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "700 BURLINGTON AVE.\nPO BOX 968\nTWIN LAKES\n,\nWI\n53181\nUnited States of America", "entity_id": "T046932"}, "registered_agent": {"name": "LYNN P THORNTON", "address": "700 BURLINGTON AVE.\nPO BOX 968\nTWIN LAKES\n,\nWI\n53181"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2008", "transaction": "Organized", "filed_date": "10/28/2008", "description": "E-Form"}, {"effective_date": "12/10/2009", "transaction": "Change of Registered Agent", "filed_date": "12/10/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209 NORTH BARSTOW STREET, LLC", "registered_effective_date": "03/08/2006", "status": "Restored to Good Standing", "status_date": "05/02/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699\nUnited States of America", "entity_id": "T040646"}, "registered_agent": {"name": "JOHN S. MOGENSEN", "address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2006", "transaction": "Organized", "filed_date": "03/10/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "05/02/2008", "transaction": "Restored to Good Standing", "filed_date": "05/02/2008", "description": "E-Form"}, {"effective_date": "02/20/2012", "transaction": "Change of Registered Agent", "filed_date": "02/20/2012", "description": "FM516-E-Form"}, {"effective_date": "02/22/2017", "transaction": "Change of Registered Agent", "filed_date": "02/22/2017", "description": "OnlineForm 5"}, {"effective_date": "01/31/2019", "transaction": "Change of Registered Agent", "filed_date": "01/31/2019", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}], "emails": ["JEFFE@INVESTMENTREALTORS.COM"]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209 PRAIRIE LLC", "registered_effective_date": "04/07/2026", "status": "Organized", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1024 Tarrant Dr\nFontana\n,\nWI\n53125\nUnited States of America", "entity_id": "T120061"}, "registered_agent": {"name": "JAMES ARLIN HECKENDORF", "address": "1024 TARRANT DR\nFONTANA\n,\nWI\n53125"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2026", "transaction": "Organized", "filed_date": "04/01/2026", "description": "E-Form"}], "emails": ["JAMHECK@SBCGLOBAL.NET"]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209 ROCKWOOD LANE, LLC", "registered_effective_date": "05/22/2008", "status": "Organized", "status_date": "05/22/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "209 ROCKWOOD LANE\nPO BOX 689\nNEENAH\n,\nWI\n54957-0689\nUnited States of America", "entity_id": "T045849"}, "registered_agent": {"name": "JEFFREY D OGDEN", "address": "209 ROCKWOOD LANE\nPO BOX 689\nNEENAH\n,\nWI\n54957-0689"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2008", "transaction": "Organized", "filed_date": "05/22/2008", "description": "E-Form"}, {"effective_date": "06/23/2009", "transaction": "Change of Registered Agent", "filed_date": "06/23/2009", "description": "FM516-E-Form"}, {"effective_date": "05/27/2014", "transaction": "Amendment", "filed_date": "06/03/2014", "description": ""}, {"effective_date": "12/19/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "06/09/2023", "transaction": "Change of Registered Agent", "filed_date": "06/09/2023", "description": "OnlineForm 5"}], "emails": ["LTANK@OGDENPLUMBING.COM"]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209 ROOSEVELT LLC", "registered_effective_date": "12/27/2007", "status": "Administratively Dissolved", "status_date": "02/21/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4927 N LYDELL AVE\nGLENDALE\n,\nWI\n53217\nUnited States of America", "entity_id": "T044585"}, "registered_agent": {"name": "CASSIE BROOKS", "address": "4927 N. LYDELL AVENUE\nGLENDALE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2007", "transaction": "Organized", "filed_date": "12/27/2007", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": ""}, {"effective_date": "02/21/2012", "transaction": "Administrative Dissolution", "filed_date": "02/21/2012", "description": ""}]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209 RURAL LLC", "registered_effective_date": "06/22/2022", "status": "Organized", "status_date": "06/22/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1766 HALLIE RD\nCHIPPEWA FALLS\n,\nWI\n54729-6522", "entity_id": "T097789"}, "registered_agent": {"name": "SHANNON BALTS", "address": "1766 HALLIE RD\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2022", "transaction": "Organized", "filed_date": "06/22/2022", "description": "E-Form"}, {"effective_date": "07/28/2023", "transaction": "Change of Registered Agent", "filed_date": "07/28/2023", "description": "OnlineForm 5"}, {"effective_date": "05/21/2024", "transaction": "Change of Registered Agent", "filed_date": "05/21/2024", "description": "OnlineForm 5"}, {"effective_date": "06/17/2025", "transaction": "Change of Registered Agent", "filed_date": "06/17/2025", "description": "OnlineForm 5"}], "emails": ["SHANNONBALTS@NETZERO.COM"]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209 S MAIN ST PJR, LLC", "registered_effective_date": "10/20/2021", "status": "Organized", "status_date": "10/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5358 LISMORE LN\nFITCHBURG\n,\nWI\n53711-7680", "entity_id": "T093578"}, "registered_agent": {"name": "MAX A. MEIER", "address": "2921 LANDMARK PLACE\nSUITE 425\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2021", "transaction": "Organized", "filed_date": "10/20/2021", "description": "E-Form"}, {"effective_date": "11/04/2022", "transaction": "Change of Registered Agent", "filed_date": "11/04/2022", "description": "OnlineForm 5"}, {"effective_date": "12/20/2023", "transaction": "Change of Registered Agent", "filed_date": "12/20/2023", "description": "OnlineForm 5"}], "emails": ["MAX@MADLEGAL.COM"]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209 S. MAIN STREET, LLC", "registered_effective_date": "12/11/2018", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T079095"}, "registered_agent": {"name": "ALEXANDER E. MILLER", "address": "812 STATE STREET\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2018", "transaction": "Organized", "filed_date": "12/11/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209 SILVER SPRING ENTERPRISES OF GLENDALE INC.", "registered_effective_date": "12/02/2014", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "PO BOX 183\nLAKE GENEVA\n,\nWI\n53147-0183", "entity_id": "T064621"}, "registered_agent": {"name": "DAVID SCHWARTZ", "address": "N1887 S HWY H\nPO BOX 183\nLAKE GENEVA\n,\nWI\n53147-0183"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/03/2014", "description": ""}, {"effective_date": "12/17/2015", "transaction": "Change of Registered Agent", "filed_date": "12/17/2015", "description": "FM16-E-Form"}, {"effective_date": "02/17/2016", "transaction": "Change of Registered Agent", "filed_date": "02/23/2016", "description": "FM13-E-Form"}, {"effective_date": "01/03/2017", "transaction": "Change of Registered Agent", "filed_date": "01/03/2017", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209 SILVER SPRING REAL ESTATE LLC", "registered_effective_date": "12/02/2014", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 183\nLAKE GENEVA\n,\nWI\n53147-0183", "entity_id": "T064614"}, "registered_agent": {"name": "DAVID SCHWARTZ", "address": "N1887 S HWY H\nPO BOX 183\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2014", "transaction": "Organized", "filed_date": "12/02/2014", "description": "E-Form"}, {"effective_date": "02/17/2016", "transaction": "Change of Registered Agent", "filed_date": "02/23/2016", "description": "FM13-E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209 SOUTH FIRST STREET, LLC", "registered_effective_date": "07/02/2010", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1926 TWO TREE LN\nWAUWATOSA\n,\nWI\n53213\nUnited States of America", "entity_id": "T051379"}, "registered_agent": {"name": "STEPHEN W. KANIEWSKI", "address": "1926 TWO TREE LN\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2010", "transaction": "Organized", "filed_date": "07/02/2010", "description": "E-Form"}, {"effective_date": "09/29/2012", "transaction": "Change of Registered Agent", "filed_date": "09/29/2012", "description": "FM516-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209 SOUTH WATER LLC", "registered_effective_date": "12/18/2012", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T058425"}, "registered_agent": {"name": "F & L CORP.", "address": "777 EAST WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2012", "transaction": "Organized", "filed_date": "12/18/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209-211 14TH STREET LLC", "registered_effective_date": "12/28/2004", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3725 REYNOLDS RD\nDODGEVILLE\n,\nWI\n53533-8643\nUnited States of America", "entity_id": "T038075"}, "registered_agent": {"name": "CYNTHIA R. REYNOLDS", "address": "3725 REYNOLDS RD\nDODGEVILLE\n,\nWI\n53533-8643"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2004", "transaction": "Organized", "filed_date": "12/30/2004", "description": "eForm"}, {"effective_date": "10/23/2017", "transaction": "Change of Registered Agent", "filed_date": "10/23/2017", "description": "OnlineForm 5"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209-211 OHIO LLC", "registered_effective_date": "12/26/2003", "status": "Dissolved", "status_date": "08/03/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1111 MILWAUKEE AVE\nSOUTH MILWAUKEE\n,\nWI\n53172-2012\nUnited States of America", "entity_id": "T036056"}, "registered_agent": {"name": "JAY BENKOWSKI", "address": "1111 MILWAUKEE AVE\nSOUTH MILWAUKEE\n,\nWI\n53172-2012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2003", "transaction": "Organized", "filed_date": "12/30/2003", "description": "eForm"}, {"effective_date": "10/28/2004", "transaction": "Change of Registered Agent", "filed_date": "10/28/2004", "description": "FM516-E-Form"}, {"effective_date": "12/27/2005", "transaction": "Change of Registered Agent", "filed_date": "12/27/2005", "description": "FM516-E-Form"}, {"effective_date": "01/09/2015", "transaction": "Change of Registered Agent", "filed_date": "01/09/2015", "description": "FM516-E-Form"}, {"effective_date": "12/21/2017", "transaction": "Change of Registered Agent", "filed_date": "12/21/2017", "description": "OnlineForm 5"}, {"effective_date": "08/03/2021", "transaction": "Articles of Dissolution", "filed_date": "08/03/2021", "description": "OnlineForm 510"}]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "209-261 JUNCTION ROAD MADISON INVESTORS LLC", "registered_effective_date": "10/24/2014", "status": "Registered", "status_date": "10/24/2014", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "10 STATE HOUSE SQUARE, 12TH FL\nC/O UBS REALTY INVESTORS LLC\nHARTFORD\n,\nCT\n06103", "entity_id": "T064324"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2014", "transaction": "Registered", "filed_date": "10/27/2014", "description": ""}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/23/2016", "description": "OnlineForm 5"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/14/2023", "transaction": "Change of Registered Agent", "filed_date": "03/14/2023", "description": "OnlineForm 5"}, {"effective_date": "02/26/2026", "transaction": "Change of Registered Agent", "filed_date": "02/26/2026", "description": "OnlineForm 5"}]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "2090 DICKINSON AVENUE, LLC", "registered_effective_date": "07/05/2000", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "43 W 6TH AVE\nOSHKOSH\n,\nWI\n54902-6035\nUnited States of America", "entity_id": "T030636"}, "registered_agent": {"name": "KELLY J SCHWAB", "address": "43 W 6TH AVE\nOSHKOSH\n,\nWI\n54902-6035"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2000", "transaction": "Organized", "filed_date": "07/10/2000", "description": ""}, {"effective_date": "02/16/2001", "transaction": "Change of Registered Agent", "filed_date": "02/21/2001", "description": ""}, {"effective_date": "10/05/2007", "transaction": "Change of Registered Agent", "filed_date": "10/05/2007", "description": "FM516-E-Form    ***RECORD IMAGED***"}, {"effective_date": "08/19/2015", "transaction": "Change of Registered Agent", "filed_date": "08/19/2015", "description": "OnlineForm 5"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "FM13-E-Form"}, {"effective_date": "09/22/2017", "transaction": "Change of Registered Agent", "filed_date": "09/22/2017", "description": "OnlineForm 5"}, {"effective_date": "08/06/2020", "transaction": "Change of Registered Agent", "filed_date": "08/06/2020", "description": "OnlineForm 5"}, {"effective_date": "08/31/2021", "transaction": "Change of Registered Agent", "filed_date": "08/31/2021", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["KSCHWAB@LAW-RLL.COM"]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "20915 WHITE ASH ROAD LLC", "registered_effective_date": "11/18/2024", "status": "Organized", "status_date": "11/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20809 Durand Ave\nSuite B\nUnion Grove\n,\nWI\n53182\nUnited States of America", "entity_id": "T111397"}, "registered_agent": {"name": "ROBERT KOZELOU", "address": "20809 DURAND AVE\nSUITE B\nUNION GROVE\n,\nWI\n53182"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2024", "transaction": "Organized", "filed_date": "11/18/2024", "description": "E-Form"}], "emails": ["RAKPE@OMNITEKENGINEERING.COM"]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "2092 2094 RIVER POINT COURT LLC", "registered_effective_date": "12/24/2022", "status": "Restored to Good Standing", "status_date": "10/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1125 MOONRIVER DR\nDE PERE\n,\nWI\n54115", "entity_id": "T100660"}, "registered_agent": {"name": "CODY KEES", "address": "1125 MOONRIVER DR\nDE PERE\n,\nWI\n54115-8022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/24/2022", "transaction": "Organized", "filed_date": "12/24/2022", "description": "E-Form"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/25/2024", "transaction": "Change of Registered Agent", "filed_date": "10/25/2024", "description": "OnlineForm 5"}, {"effective_date": "10/25/2024", "transaction": "Restored to Good Standing", "filed_date": "10/25/2024", "description": "OnlineForm 5"}, {"effective_date": "10/29/2025", "transaction": "Change of Registered Agent", "filed_date": "10/29/2025", "description": "OnlineForm 5"}], "emails": ["BCTPROPERTIES2020@GMAIL.COM"]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "20920 GROUP, INC.", "registered_effective_date": "03/15/1990", "status": "Dissolved", "status_date": "02/07/2000", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3464 N 107TH ST\nWAUWATOSA\n,\nWI\n53222\nUnited States of America", "entity_id": "T022086"}, "registered_agent": {"name": "LEO MALKASIAN", "address": "3464N 107TH ST\nWAUWATOSA\n,\nWI\n53220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/15/1990", "description": ""}, {"effective_date": "02/26/1993", "transaction": "Change of Registered Agent", "filed_date": "02/26/1993", "description": "FM 16 (1993)"}, {"effective_date": "02/23/1999", "transaction": "Change of Registered Agent", "filed_date": "02/23/1999", "description": "FM 16 1999"}, {"effective_date": "02/07/2000", "transaction": "Articles of Dissolution", "filed_date": "02/14/2000", "description": ""}]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "20925 CROSSROADS CIRCLE LLC", "registered_effective_date": "08/23/2002", "status": "Dissolved", "status_date": "11/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "710 N PLANKINTON AVE\nSTE 1200\nMILWAUKEE\n,\nWI\n53203-2418\nUnited States of America", "entity_id": "T033726"}, "registered_agent": {"name": "MARK S. MADIGAN", "address": "710 N PLANKINTON AVE\nSTE 1200\nMILWAUKEE\n,\nWI\n53203-2418"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2002", "transaction": "Organized", "filed_date": "08/27/2002", "description": "eForm"}, {"effective_date": "07/21/2015", "transaction": "Change of Registered Agent", "filed_date": "07/21/2015", "description": "OnlineForm 5"}, {"effective_date": "07/20/2017", "transaction": "Change of Registered Agent", "filed_date": "07/20/2017", "description": "OnlineForm 5"}, {"effective_date": "08/15/2023", "transaction": "Change of Registered Agent", "filed_date": "08/15/2023", "description": "OnlineForm 5"}, {"effective_date": "07/30/2024", "transaction": "Change of Registered Agent", "filed_date": "07/30/2024", "description": "OnlineForm 5"}, {"effective_date": "11/03/2025", "transaction": "Articles of Dissolution", "filed_date": "11/03/2025", "description": "OnlineForm 510"}]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "20949 OAK PARK LLC", "registered_effective_date": "08/22/2024", "status": "Organized", "status_date": "08/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21990 US Highway 151\nMineral Point\n,\nWI\n53565\nUnited States of America", "entity_id": "T110166"}, "registered_agent": {"name": "ROXANNE HULL", "address": "2217 COUNTY RD N\nSTOUGHTON\n,\nWI\n53589-3429"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2024", "transaction": "Organized", "filed_date": "08/22/2024", "description": "E-Form"}, {"effective_date": "09/30/2025", "transaction": "Change of Registered Agent", "filed_date": "09/30/2025", "description": "OnlineForm 5"}], "emails": ["ROXANNE@BLACKSTONECATTLE.COM"]}
{"task_id": 295498, "worker_id": "details-extract-18", "ts": 1776096095, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY 9 INVESTMENTS LLC", "registered_effective_date": "12/12/2012", "status": "Restored to Good Standing", "status_date": "06/16/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2789 ALLIED ST\nGREEN BAY\n,\nWI\n54304\nUnited States of America", "entity_id": "T058366"}, "registered_agent": {"name": "JASON BRAUN", "address": "2789 ALLIED ST\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2012", "transaction": "Organized", "filed_date": "12/12/2012", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "11/07/2016", "transaction": "Restored to Good Standing", "filed_date": "11/07/2016", "description": "OnlineForm 5"}, {"effective_date": "11/07/2016", "transaction": "Change of Registered Agent", "filed_date": "11/07/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}, {"effective_date": "06/16/2020", "transaction": "Restored to Good Standing", "filed_date": "06/17/2020", "description": ""}, {"effective_date": "06/16/2020", "transaction": "Certificate of Reinstatement", "filed_date": "06/17/2020", "description": ""}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@APEXHEATING.COM"]}
{"task_id": 296092, "worker_id": "details-extract-4", "ts": 1776096115, "record_type": "business_detail", "entity_details": {"entity_name": "TWO G RECREATION, LLC", "registered_effective_date": "02/14/2022", "status": "Organized", "status_date": "02/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T095481"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2022", "transaction": "Organized", "filed_date": "02/14/2022", "description": "E-Form"}, {"effective_date": "03/10/2023", "transaction": "Change of Registered Agent", "filed_date": "03/10/2023", "description": "OnlineForm 5"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 296092, "worker_id": "details-extract-4", "ts": 1776096115, "record_type": "business_detail", "entity_details": {"entity_name": "TWO G ROME, LLC", "registered_effective_date": "08/09/2022", "status": "Organized", "status_date": "08/09/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nSTE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T098506"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2022", "transaction": "Organized", "filed_date": "08/09/2022", "description": "E-Form"}, {"effective_date": "07/14/2023", "transaction": "Change of Registered Agent", "filed_date": "07/14/2023", "description": "OnlineForm 5"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 296092, "worker_id": "details-extract-4", "ts": 1776096115, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GRAND GLASS, LLC", "registered_effective_date": "11/01/2021", "status": "Terminated", "status_date": "08/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6178 W FOREST LAKE RD\nLAND O LAKES\n,\nWI\n54540", "entity_id": "T092364"}, "registered_agent": {"name": "RHONDA SPRAGUE", "address": "2000 ASHFORD DR\nPLOVER\n,\nWI\n54467"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2021", "transaction": "Organized", "filed_date": "08/05/2021", "description": "E-Form"}, {"effective_date": "08/08/2023", "transaction": "Terminated", "filed_date": "08/08/2023", "description": "OnlineForm 510"}]}
{"task_id": 296092, "worker_id": "details-extract-4", "ts": 1776096115, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GRANDMAS KITCHEN AND CATERING LLC", "registered_effective_date": "05/20/2013", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T059837"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST, FL 1ST\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2013", "transaction": "Organized", "filed_date": "05/20/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 296092, "worker_id": "details-extract-4", "ts": 1776096115, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GREAT LAKES LLC", "registered_effective_date": "01/31/2018", "status": "Dissolved", "status_date": "07/12/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5296 SAMERS BAY RD\nOMRO\n,\nWI\n54963-9445", "entity_id": "T075697"}, "registered_agent": {"name": "PATRICK C MUENCH", "address": "5296 SAMERS BAY RD\nOMRO\n,\nWI\n54963-9445"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2018", "transaction": "Organized", "filed_date": "01/31/2018", "description": "E-Form"}, {"effective_date": "02/04/2021", "transaction": "Change of Registered Agent", "filed_date": "02/04/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "07/12/2023", "transaction": "Articles of Dissolution", "filed_date": "07/12/2023", "description": "OnlineForm 510"}]}
{"task_id": 296092, "worker_id": "details-extract-4", "ts": 1776096115, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GREEK GIRLS, LLC", "registered_effective_date": "09/26/1997", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T027480"}, "registered_agent": {"name": "GEORGIANA WILTON", "address": "301 BLUE RIDGE PKWY\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/1997", "transaction": "Organized", "filed_date": "10/01/1997", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 296092, "worker_id": "details-extract-4", "ts": 1776096115, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GREEN THUMBS GROWKITS, LLC", "registered_effective_date": "11/25/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T100223"}, "registered_agent": {"name": "BRADLEY CHARLES SEIBEL", "address": "1011 FAIRVIEW DR\nAPT 8\nPLYMOUTH\n,\nWI\n53073-1334"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2022", "transaction": "Organized", "filed_date": "11/25/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 296092, "worker_id": "details-extract-4", "ts": 1776096115, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GRINGOS, INC.", "registered_effective_date": "07/29/1987", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "210 S SPRING ST\nBEAVER DAM\n,\nWI\n53916-2332", "entity_id": "T020706"}, "registered_agent": {"name": "SCOTT EBERLE", "address": "210 S SPRING ST\nBEAVER DAM\n,\nWI\n53916-2332"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/29/1987", "description": ""}, {"effective_date": "07/01/1989", "transaction": "In Bad Standing", "filed_date": "07/01/1989", "description": ""}, {"effective_date": "03/22/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/1993", "description": "932052004"}, {"effective_date": "05/27/1993", "transaction": "Administrative Dissolution", "filed_date": "05/27/1993", "description": "932102236"}, {"effective_date": "07/16/1993", "transaction": "Restored to Good Standing", "filed_date": "07/21/1993", "description": ""}, {"effective_date": "07/16/1993", "transaction": "Certificate of Reinstatement", "filed_date": "07/21/1993", "description": ""}, {"effective_date": "07/01/1995", "transaction": "Delinquent", "filed_date": "07/01/1995", "description": ""}, {"effective_date": "10/16/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/16/1995", "description": "952061748"}, {"effective_date": "12/21/1995", "transaction": "Administrative Dissolution", "filed_date": "12/21/1995", "description": "952070906"}, {"effective_date": "01/05/1996", "transaction": "Restored to Good Standing", "filed_date": "01/08/1996", "description": ""}, {"effective_date": "01/05/1996", "transaction": "Certificate of Reinstatement", "filed_date": "01/08/1996", "description": ""}, {"effective_date": "10/16/1996", "transaction": "Change of Registered Agent", "filed_date": "10/16/1996", "description": "FM 16 1996"}, {"effective_date": "08/31/1998", "transaction": "Change of Registered Agent", "filed_date": "08/31/1998", "description": "FM 16 1998"}, {"effective_date": "09/17/2001", "transaction": "Change of Registered Agent", "filed_date": "09/17/2001", "description": "FM16-E-Form"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "08/24/2007", "transaction": "Restored to Good Standing", "filed_date": "08/24/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "08/05/2009", "transaction": "Restored to Good Standing", "filed_date": "08/05/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/23/2011", "transaction": "Restored to Good Standing", "filed_date": "07/23/2011", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "02/27/2018", "transaction": "Change of Registered Agent", "filed_date": "02/27/2018", "description": "Form16 OnlineForm"}, {"effective_date": "02/27/2018", "transaction": "Restored to Good Standing", "filed_date": "02/27/2018", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "10/08/2019", "transaction": "Restored to Good Standing", "filed_date": "10/08/2019", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "06/20/2024", "transaction": "Restored to Good Standing", "filed_date": "06/20/2024", "description": "Form16 OnlineForm"}, {"effective_date": "06/20/2024", "transaction": "Change of Registered Agent", "filed_date": "06/20/2024", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296839, "worker_id": "details-extract-16", "ts": 1776096126, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY-ONE INVESTMENTS LLC", "registered_effective_date": "02/13/2019", "status": "Dissolved", "status_date": "03/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7429 COUNTY ROAD G\nREEDSVILLE\n,\nWI\n54230", "entity_id": "T079857"}, "registered_agent": {"name": "MICHAEL J TADDY", "address": "7429 COUNTY ROAD G\nREEDSVILLE\n,\nWI\n54230"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2019", "transaction": "Organized", "filed_date": "02/13/2019", "description": "E-Form"}, {"effective_date": "03/28/2022", "transaction": "Change of Registered Agent", "filed_date": "03/28/2022", "description": "OnlineForm 5"}, {"effective_date": "03/23/2023", "transaction": "Articles of Dissolution", "filed_date": "03/23/2023", "description": "OnlineForm 510"}]}
{"task_id": 295120, "worker_id": "details-extract-19", "ts": 1776096211, "record_type": "business_detail", "entity_details": {"entity_name": "#1 PROFESSIONAL CLEANERS LLC", "registered_effective_date": "04/24/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "N050394"}, "registered_agent": {"name": "MARIA ANN GAXIOLA SANCHEZ", "address": "1107 HEART ISLAND PKWY\nRICE LAKE\n,\nWI\n54868-3900"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2019", "transaction": "Organized", "filed_date": "04/25/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 295120, "worker_id": "details-extract-19", "ts": 1776096211, "record_type": "business_detail", "entity_details": {"entity_name": "1 PRICE REAL ESTATE CORPORATION", "registered_effective_date": "01/21/2022", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2024", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1901 RAYMOND DRIVE\nNORTHFIELD\n,\nIL\n60026\nUnited States of America", "entity_id": "O040236"}, "registered_agent": {"name": "JOHN YOUKHANA", "address": "JOHN YOUKHANA\n724 N JOSHUA LN\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/27/2022", "description": ""}, {"effective_date": "12/05/2022", "transaction": "Change of Registered Agent", "filed_date": "12/05/2022", "description": "FM13-E-Form"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "Form 18"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2024", "description": ""}]}
{"task_id": 295120, "worker_id": "details-extract-19", "ts": 1776096211, "record_type": "business_detail", "entity_details": {"entity_name": "1 PRIME REALTY SOLUTIONS, LLC", "registered_effective_date": "", "status": "In Process", "status_date": "08/08/2019", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "O036253"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295120, "worker_id": "details-extract-19", "ts": 1776096211, "record_type": "business_detail", "entity_details": {"entity_name": "1 PROSPECT, LLC", "registered_effective_date": "05/18/2000", "status": "Dissolved", "status_date": "07/19/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O019350"}, "registered_agent": {"name": "RICK MONTGOMERY", "address": "6002 N RAILROAD AVE\nP O BOX 10\nCRANDON\n,\nWI\n54520"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2000", "transaction": "Organized", "filed_date": "05/23/2000", "description": ""}, {"effective_date": "07/19/2004", "transaction": "Articles of Dissolution", "filed_date": "07/22/2004", "description": ""}]}
{"task_id": 295120, "worker_id": "details-extract-19", "ts": 1776096211, "record_type": "business_detail", "entity_details": {"entity_name": "1PROSPECT AOCE JV, LLC", "registered_effective_date": "12/21/2016", "status": "Dissolved", "status_date": "01/08/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3215 W. STATE STREET\nSUITE 309A\nMILWAUKEE\n,\nWI\n53208", "entity_id": "O032722"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2016", "transaction": "Organized", "filed_date": "12/21/2016", "description": "E-Form"}, {"effective_date": "09/07/2017", "transaction": "Change of Registered Agent", "filed_date": "09/07/2017", "description": "OnlineForm 13"}, {"effective_date": "11/20/2017", "transaction": "Change of Registered Agent", "filed_date": "11/20/2017", "description": "OnlineForm 5"}, {"effective_date": "08/06/2019", "transaction": "Change of Registered Agent", "filed_date": "08/06/2019", "description": "OnlineForm 13"}, {"effective_date": "01/08/2020", "transaction": "Articles of Dissolution", "filed_date": "01/08/2020", "description": "OnlineForm 510"}]}
{"task_id": 295120, "worker_id": "details-extract-19", "ts": 1776096211, "record_type": "business_detail", "entity_details": {"entity_name": "1PROSPECT SECURITY MOZAMBIQUE JV, LLC", "registered_effective_date": "05/04/2017", "status": "Dissolved", "status_date": "04/26/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O033203"}, "registered_agent": {"name": "ROBERT GIROUX", "address": "3215 W STATE ST STE 300\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2017", "transaction": "Organized", "filed_date": "05/04/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/26/2019", "transaction": "Articles of Dissolution", "filed_date": "04/26/2019", "description": "OnlineForm 510"}]}
{"task_id": 295120, "worker_id": "details-extract-19", "ts": 1776096211, "record_type": "business_detail", "entity_details": {"entity_name": "1PROSPECT TECHNOLOGIES, LLC", "registered_effective_date": "03/10/2006", "status": "Terminated", "status_date": "06/13/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "209 E ELM ST\nPO BOX 10\nCRANDON\n,\nWI\n54520\nUnited States of America", "entity_id": "O023211"}, "registered_agent": {"name": "EUGENE RANDOLPH MR.", "address": "320 E BUFFALO ST\nSUITE 607\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2006", "transaction": "Organized", "filed_date": "03/13/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "04/28/2009", "transaction": "Restored to Good Standing", "filed_date": "04/28/2009", "description": "E-Form"}, {"effective_date": "04/28/2009", "transaction": "Change of Registered Agent", "filed_date": "04/28/2009", "description": "FM516-E-Form"}, {"effective_date": "06/13/2013", "transaction": "Certificate of Conversion", "filed_date": "06/14/2013", "description": "E-FILE FROM TYPE 12 TO UNL FGN"}, {"effective_date": "06/13/2013", "transaction": "Terminated", "filed_date": "06/14/2013", "description": "BY CONVERSION"}]}
{"task_id": 295120, "worker_id": "details-extract-19", "ts": 1776096211, "record_type": "business_detail", "entity_details": {"entity_name": "1PROSPECT TECHNOLOGIES, LLC", "registered_effective_date": "07/09/2013", "status": "Registered", "status_date": "07/09/2013", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "3215 W. STATE STREET, SUITE 309A\nMILWAUKEE\n,\nWISCONSIN\n53208", "entity_id": "O029124"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/09/2013", "transaction": "Registered", "filed_date": "07/15/2013", "description": ""}, {"effective_date": "06/23/2015", "transaction": "Change of Registered Agent", "filed_date": "06/23/2015", "description": "FM 518-2015"}, {"effective_date": "09/07/2017", "transaction": "Change of Registered Agent", "filed_date": "09/07/2017", "description": "OnlineForm 13"}, {"effective_date": "07/29/2019", "transaction": "Change of Registered Agent", "filed_date": "07/29/2019", "description": "OnlineForm 5"}, {"effective_date": "08/06/2019", "transaction": "Change of Registered Agent", "filed_date": "08/06/2019", "description": "OnlineForm 13"}, {"effective_date": "01/12/2023", "transaction": "Change of Registered Agent", "filed_date": "01/12/2023", "description": "OnlineForm 5"}, {"effective_date": "01/02/2024", "transaction": "Change of Registered Agent", "filed_date": "01/02/2024", "description": "OnlineForm 5"}]}
{"task_id": 295120, "worker_id": "details-extract-19", "ts": 1776096211, "record_type": "business_detail", "entity_details": {"entity_name": "1PROSPECT.COM, INC.", "registered_effective_date": "01/01/2004", "status": "Dissolved", "status_date": "03/02/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "105 E PIONEER ST\nPO BOX 10\nCRANDON\n,\nWI\n54520\nUnited States of America", "entity_id": "O021456"}, "registered_agent": {"name": "JASON NEILITZ", "address": "105 E PIONEER ST\nPO BOX 10\nCRANDON\n,\nWI\n54520"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/05/2004", "description": ""}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "03/02/2009", "transaction": "Articles of Dissolution", "filed_date": "03/05/2009", "description": ""}]}
{"task_id": 295120, "worker_id": "details-extract-19", "ts": 1776096211, "record_type": "business_detail", "entity_details": {"entity_name": "AN 1 PROPERTIES, LLC", "registered_effective_date": "02/19/2007", "status": "Terminated", "status_date": "12/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "102 N VAN RENSSELAER ST\nPO BOX 120\nMERRILL\n,\nWI\n54452\nUnited States of America", "entity_id": "A054864"}, "registered_agent": {"name": "KEVIN O'DAY", "address": "102 N VAN RENSSELAER ST\nPO BOX 120\nMERRILL\n,\nWI\n54452"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2007", "transaction": "Organized", "filed_date": "02/26/2007", "description": ""}, {"effective_date": "03/14/2008", "transaction": "Change of Registered Agent", "filed_date": "03/14/2008", "description": "FM516-E-Form"}, {"effective_date": "04/10/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "FM5-2023"}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "OnlineForm 5"}, {"effective_date": "12/31/2025", "transaction": "Terminated", "filed_date": "10/30/2025", "description": "OnlineForm 510"}]}
{"task_id": 295120, "worker_id": "details-extract-19", "ts": 1776096211, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PRICE CLEANERS LLC", "registered_effective_date": "09/01/2001", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O020053"}, "registered_agent": {"name": "NEBOJSA STEVANOVIC", "address": "6418 S 123RD. ST\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2001", "transaction": "Organized", "filed_date": "08/30/2001", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 295120, "worker_id": "details-extract-19", "ts": 1776096211, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PRICE CLEANERS OF WISCONSIN, INC.", "registered_effective_date": "10/29/2004", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3520 W ELM STREET\nMILWAUKEE\n,\nWI\n53209\nUnited States of America", "entity_id": "D036329"}, "registered_agent": {"name": "DAVE E TROEMEL", "address": "3520 W ELM STREET\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/29/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/04/2004", "description": ""}, {"effective_date": "11/15/2004", "transaction": "Amendment", "filed_date": "11/19/2004", "description": "Old Name = DT CLEANERS ENTERPRISE, INC."}, {"effective_date": "11/29/2005", "transaction": "Change of Registered Agent", "filed_date": "11/29/2005", "description": "FM16-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 295120, "worker_id": "details-extract-19", "ts": 1776096211, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PRICE CLOTHING STORES, INC.", "registered_effective_date": "08/11/1992", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/28/2004", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "290 COMMERCE PARK\nHWY 290\nDUNCAN\n,\nSC\n29334\nUnited States of America", "entity_id": "O016550"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8025 EXCELSIOR DR # 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/13/1992", "description": ""}, {"effective_date": "04/14/2000", "transaction": "Change of Registered Agent", "filed_date": "04/18/2000", "description": ""}, {"effective_date": "07/15/2003", "transaction": "Change of Registered Agent", "filed_date": "07/21/2003", "description": ""}, {"effective_date": "08/23/2004", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/23/2004", "description": "Notice Image"}, {"effective_date": "10/28/2004", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/28/2004", "description": "Cert Image"}]}
{"task_id": 295120, "worker_id": "details-extract-19", "ts": 1776096211, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PRIDE INVESTMENTS LLC", "registered_effective_date": "08/07/2022", "status": "Restored to Good Standing", "status_date": "09/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S3490 POPLAR RD\nBARABOO\n,\nWI\n53913", "entity_id": "O041399"}, "registered_agent": {"name": "CHRISTINE GELDON", "address": "S3490 POPLAR RD\nBARABOO\n,\nWI\n53913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2022", "transaction": "Organized", "filed_date": "08/07/2022", "description": "E-Form"}, {"effective_date": "08/17/2023", "transaction": "Change of Registered Agent", "filed_date": "08/17/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "09/29/2025", "transaction": "Change of Registered Agent", "filed_date": "09/29/2025", "description": "OnlineForm 5"}, {"effective_date": "09/29/2025", "transaction": "Restored to Good Standing", "filed_date": "09/29/2025", "description": "OnlineForm 5"}], "emails": ["CONNECT@ONEPRIDEINVESTMENTS.COM"]}
{"task_id": 295120, "worker_id": "details-extract-19", "ts": 1776096211, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PRIMAL BREATH LLC", "registered_effective_date": "02/24/2026", "status": "Organized", "status_date": "02/24/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E ENTERPRISE AVE\nSTE 333\nAppleton\n,\nWI\n54913-7889\nUnited States of America", "entity_id": "B126641"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTER AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913-7889"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/24/2026", "transaction": "Organized", "filed_date": "02/24/2026", "description": "E-Form"}, {"effective_date": "02/28/2026", "transaction": "Amendment", "filed_date": "02/28/2026", "description": "OnlineForm 504 Old Name = BRAVE BREATH LLC"}], "emails": ["OPERATIONS@REALITYSTRING.COM"]}
{"task_id": 295120, "worker_id": "details-extract-19", "ts": 1776096211, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PRINCESS TRUCKING LLC", "registered_effective_date": "12/30/2019", "status": "Restored to Good Standing", "status_date": "11/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1315 CLEVELAND AVE\nRACINE\n,\nWI\n53405", "entity_id": "O036733"}, "registered_agent": {"name": "JOSE MISAEL JAIMES JAIMES", "address": "1315 CLEVELAND AVE\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/30/2019", "transaction": "Organized", "filed_date": "12/30/2019", "description": "E-Form"}, {"effective_date": "01/22/2020", "transaction": "Amendment", "filed_date": "01/22/2020", "description": "OnlineForm 504 Old Name = 1# PRINCESS TRUCKING LLC"}, {"effective_date": "01/23/2021", "transaction": "Change of Registered Agent", "filed_date": "01/23/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "11/06/2023", "transaction": "Change of Registered Agent", "filed_date": "11/06/2023", "description": "OnlineForm 5"}, {"effective_date": "11/06/2023", "transaction": "Restored to Good Standing", "filed_date": "11/06/2023", "description": "OnlineForm 5"}], "emails": ["INFO@GO-PRO-INC.COM"]}
{"task_id": 295120, "worker_id": "details-extract-19", "ts": 1776096211, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PRIORITY LLC", "registered_effective_date": "05/11/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3337 N 8th St\nMILWAUKEE\n,\nWI\n53206\nUnited States of America", "entity_id": "O044753"}, "registered_agent": {"name": "JAKOBE D PATRICK", "address": "3337 N 8TH ST\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2024", "transaction": "Organized", "filed_date": "05/11/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295120, "worker_id": "details-extract-19", "ts": 1776096211, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PRO PAINTER LLC", "registered_effective_date": "08/04/2020", "status": "Dissolved", "status_date": "05/09/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4464 LIEGEOIS RD\nOCONTO\n,\nWI\n54153", "entity_id": "O037614"}, "registered_agent": {"name": "NICK BICKEL", "address": "4464 LIEGEOIS RD\nOCONTO\n,\nWI\n54153-9571"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2020", "transaction": "Organized", "filed_date": "08/04/2020", "description": "E-Form"}, {"effective_date": "07/30/2021", "transaction": "Change of Registered Agent", "filed_date": "07/30/2021", "description": "OnlineForm 5"}, {"effective_date": "05/09/2022", "transaction": "Articles of Dissolution", "filed_date": "05/13/2022", "description": ""}]}
{"task_id": 295120, "worker_id": "details-extract-19", "ts": 1776096211, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PROOF SOLUTIONS, LLC", "registered_effective_date": "10/20/2025", "status": "Organized", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "O047297"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2025", "transaction": "Organized", "filed_date": "10/20/2025", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 295120, "worker_id": "details-extract-19", "ts": 1776096211, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PROPERTY AT A TIME LLC", "registered_effective_date": "08/30/2022", "status": "Organized", "status_date": "08/30/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "777 N. JEFFERSON ST SUITE 408 #1334\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O041515"}, "registered_agent": {"name": "TIANA HAWKINS", "address": "777 N. JEFFERSON ST SUITE 408 #1334\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2022", "transaction": "Organized", "filed_date": "08/30/2022", "description": "E-Form"}, {"effective_date": "04/03/2023", "transaction": "Change of Registered Agent", "filed_date": "04/03/2023", "description": "FM13-E-Form"}, {"effective_date": "04/04/2023", "transaction": "Amendment", "filed_date": "04/04/2023", "description": "OnlineForm 504 CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "07/17/2023", "transaction": "Change of Registered Agent", "filed_date": "07/17/2023", "description": "OnlineForm 5"}, {"effective_date": "11/22/2024", "transaction": "Change of Registered Agent", "filed_date": "11/22/2024", "description": "OnlineForm 5"}, {"effective_date": "10/03/2025", "transaction": "Change of Registered Agent", "filed_date": "10/03/2025", "description": "OnlineForm 5"}], "emails": ["1PROPERTYATIME@MAIL.COM"]}
{"task_id": 295120, "worker_id": "details-extract-19", "ts": 1776096211, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PROPERTY LLC", "registered_effective_date": "12/30/2018", "status": "Organized", "status_date": "12/30/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "401 N OAKWOOD ST\nTOMAH\n,\nWI\n54660-5162", "entity_id": "O035370"}, "registered_agent": {"name": "JASON GLEN GUTHRIE", "address": "401 N OAKWOOD ST\nTOMAH\n,\nWI\n54660-5162"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2018", "transaction": "Organized", "filed_date": "01/02/2019", "description": "E-Form"}, {"effective_date": "12/02/2019", "transaction": "Change of Registered Agent", "filed_date": "12/02/2019", "description": "OnlineForm 5"}, {"effective_date": "12/01/2023", "transaction": "Change of Registered Agent", "filed_date": "12/01/2023", "description": "OnlineForm 5"}], "emails": ["JGUTHRIE@CENTURYTEL.NET"]}
{"task_id": 295120, "worker_id": "details-extract-19", "ts": 1776096211, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PROPERTY MANAGER AND MANTENENCE LLC", "registered_effective_date": "12/15/2007", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O024602"}, "registered_agent": {"name": "SHAWN ARMSTRONG", "address": "3802 E BARNARD AVENUE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2007", "transaction": "Organized", "filed_date": "12/15/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 295120, "worker_id": "details-extract-19", "ts": 1776096211, "record_type": "business_detail", "entity_details": {"entity_name": "PRIME REALTY SOLUTIONS LLC (FICT NAME) 1 PRIME REALTY SOLUTIONS LLC (COMP NAME)", "registered_effective_date": "08/09/2019", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "PO BOX 823256\nPEMBROKE PINES\n,\nFL\n33082\nUnited States of America", "entity_id": "P075821"}, "registered_agent": {"name": "ANEL MOLINA", "address": "6207 W NATIONAL AVENUE\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2019", "transaction": "Registered", "filed_date": "08/09/2019", "description": "OnlineForm 521"}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "08/16/2023", "transaction": "Change of Registered Agent", "filed_date": "08/16/2023", "description": "OnlineForm 5"}, {"effective_date": "02/23/2024", "transaction": "Change of Registered Agent", "filed_date": "02/23/2024", "description": "OnlineForm 5"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "1 WAY ENTERTAINMENT, LLC", "registered_effective_date": "02/11/2010", "status": "Dissolved", "status_date": "04/30/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 N. RICHMOND ST, STE 208\nAPPLETON\n,\nWI\n54911\nUnited States of America", "entity_id": "O026271"}, "registered_agent": {"name": "AL HERMAN", "address": "225 N. RICHMOND STREET\nSUITE 208\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2010", "transaction": "Organized", "filed_date": "02/17/2010", "description": "E-Form"}, {"effective_date": "04/30/2012", "transaction": "Articles of Dissolution", "filed_date": "05/02/2012", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "1 WAY STAFFING AGENCY LLC", "registered_effective_date": "08/06/2024", "status": "Organized", "status_date": "08/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6969 N PORT WASHINGTON RD\nAPT B150-1005\nGLENDALE\n,\nWI\n53217-3962\nUnited States of America", "entity_id": "O045173"}, "registered_agent": {"name": "SHARONDA WHITELAW", "address": "6969 N. PORT WASHINGTON RD\nSUITE B150-1005\nGLENDALE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2024", "transaction": "Organized", "filed_date": "08/06/2024", "description": "E-Form"}], "emails": ["SHARONDAWHITELAW@YAHOO.COM"]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "1-WAY SERVICES LLC", "registered_effective_date": "03/01/2025", "status": "Organized", "status_date": "03/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2717 18TH ST. STE 200 PMB 1004\nKENOSHA\n,\nWI\n53140\nUnited States of America", "entity_id": "O046121"}, "registered_agent": {"name": "LARRY PEARSON JR", "address": "2717 18TH ST. STE 200 PMB 1004\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2025", "transaction": "Organized", "filed_date": "03/03/2025", "description": "E-Form"}, {"effective_date": "02/23/2026", "transaction": "Amendment", "filed_date": "02/23/2026", "description": "OnlineForm 504 CHG REGD AGT ADDR CHG REGD AGT EML"}], "emails": ["R1WAYSERVICES@GMAIL.COM"]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "1WALLART123, LLC", "registered_effective_date": "03/03/2020", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "565 16 1/2 ST\nHILLSDALE\n,\nWI\n54733", "entity_id": "O037013"}, "registered_agent": {"name": "NICHOLAS SUCKOW", "address": "565 16 1/2 ST\nHILLSDALE\n,\nWI\n54733"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2020", "transaction": "Organized", "filed_date": "03/10/2020", "description": ""}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "1WARRIOR BOOSTERS, INC.", "registered_effective_date": "01/26/2021", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "W185 S8750 RACINE AVE\nMUSKEGO\n,\nWI\n53150", "entity_id": "O038414"}, "registered_agent": {"name": "RYAN MCMILLEN", "address": "W185 S8750 RACINE AVE\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/02/2021", "description": ""}, {"effective_date": "03/14/2022", "transaction": "Change of Registered Agent", "filed_date": "03/14/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/04/2024", "transaction": "Change of Registered Agent", "filed_date": "03/04/2024", "description": "OnlineForm 5"}, {"effective_date": "03/04/2024", "transaction": "Restored to Good Standing", "filed_date": "03/04/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "1WAY AUTO LLC", "registered_effective_date": "08/19/2021", "status": "Restored to Good Standing", "status_date": "09/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1149 WASHINGTON AVE\nRACINE\n,\nWI\n53403", "entity_id": "O039483"}, "registered_agent": {"name": "DENALEY MARTIN", "address": "1149 WASHINGTON AVE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2021", "transaction": "Organized", "filed_date": "08/25/2021", "description": ""}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "09/21/2023", "transaction": "Restored to Good Standing", "filed_date": "09/21/2023", "description": "OnlineForm 5"}, {"effective_date": "09/21/2023", "transaction": "Change of Registered Agent", "filed_date": "09/21/2023", "description": "OnlineForm 5"}, {"effective_date": "04/02/2025", "transaction": "Change of Registered Agent", "filed_date": "04/02/2025", "description": "OnlineForm 5"}], "emails": ["DENALEYMARTIN10@YAHOO.COM"]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "1WAYUP, LLC", "registered_effective_date": "03/06/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1510 95th Street\nNew Richmond\n,\nWI\n54017\nUnited States of America", "entity_id": "O042531"}, "registered_agent": {"name": "JASON BURTON", "address": "1510 95TH STREET\nNEW RICHMOND\n,\nWI\n54017"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2023", "transaction": "Organized", "filed_date": "03/06/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAG, LLC", "registered_effective_date": "02/10/2015", "status": "Restored to Good Standing", "status_date": "01/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2023 DIXIE RD\nPORT WASHINGTON\n,\nWI\n53074", "entity_id": "O030694"}, "registered_agent": {"name": "EMILY MONROE", "address": "2023 DIXIE RD\nPORT WASHINGTON\n,\nWI\n53074"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/10/2015", "transaction": "Organized", "filed_date": "02/10/2015", "description": "E-Form"}, {"effective_date": "10/26/2016", "transaction": "Amendment", "filed_date": "10/26/2016", "description": "OnlineForm 504 Old Name = ONE WAG BARKERY, LLC  CHG REGD AGT ADDR"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/20/2017", "transaction": "Restored to Good Standing", "filed_date": "01/20/2017", "description": "OnlineForm 5"}, {"effective_date": "03/26/2020", "transaction": "Change of Registered Agent", "filed_date": "03/26/2020", "description": "OnlineForm 5"}, {"effective_date": "03/17/2023", "transaction": "Change of Registered Agent", "filed_date": "03/17/2023", "description": "OnlineForm 5"}, {"effective_date": "03/30/2026", "transaction": "Change of Registered Agent", "filed_date": "03/30/2026", "description": "OnlineForm 5"}], "emails": ["ONEWAGPET@GMAIL.COM"]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WANDERLUST LLC", "registered_effective_date": "03/07/2024", "status": "Organized", "status_date": "03/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W10908 THISTLEDOWN DR.\nLODI\n,\nWI\n53555\nUnited States of America", "entity_id": "O044409"}, "registered_agent": {"name": "ALEXANDRA SIMEONOVA", "address": "W10908 THISTLEDOWN DR.\nLODI\n,\nWI\n53555"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2024", "transaction": "Organized", "filed_date": "03/06/2024", "description": "E-Form"}], "emails": ["BULSTATE@YAHOO.COM"]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WATER STREET, INC.", "registered_effective_date": "12/23/1993", "status": "Administratively Dissolved", "status_date": "03/29/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T024318"}, "registered_agent": {"name": "PATRICIA WALLESVERD", "address": "BOX 248 RT 1\nPOYNETTE\n,\nWI\n53955"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/23/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/27/1993", "description": ""}, {"effective_date": "05/03/1994", "transaction": "Amendment", "filed_date": "05/05/1994", "description": "NAME CHG"}, {"effective_date": "10/01/1995", "transaction": "Delinquent", "filed_date": "10/01/1995", "description": ""}, {"effective_date": "01/23/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/23/1996", "description": "962011463"}, {"effective_date": "03/29/1996", "transaction": "Administrative Dissolution", "filed_date": "03/29/1996", "description": "962020603"}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WATER STREET, LLC", "registered_effective_date": "02/08/2006", "status": "Administratively Dissolved", "status_date": "08/07/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1 WATER STREET\nPO BOX 342\nMINERAL POINT\n,\nWI\n53565\nUnited States of America", "entity_id": "O023140"}, "registered_agent": {"name": "JOSEPH C. DICKINSON", "address": "1 WATER STREET\nPO BOX 342\nMINERAL POINT\n,\nWI\n53565"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2006", "transaction": "Organized", "filed_date": "02/09/2006", "description": "E-Form"}, {"effective_date": "03/01/2007", "transaction": "Change of Registered Agent", "filed_date": "03/01/2007", "description": "FM516-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/26/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/26/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/07/2013", "description": "PUBLICATION"}, {"effective_date": "08/07/2013", "transaction": "Administrative Dissolution", "filed_date": "08/07/2013", "description": "PUBLICATION"}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WATER WORKFORCE SOLUTIONS, LLC", "registered_effective_date": "06/09/2025", "status": "Registered", "status_date": "06/09/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "6275 LANIER ISLANDS PKWY\nBUFORD\n,\nGA\n30518\nUnited States of America", "entity_id": "O046608"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN ST\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2025", "transaction": "Registered", "filed_date": "06/09/2025", "description": "OnlineForm 521"}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAUPUN, INC.", "registered_effective_date": "02/05/2021", "status": "Restored to Good Standing", "status_date": "01/12/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "10 BIRDIE BLVD\nWAUPUN\n,\nWI\n53963", "entity_id": "O038457"}, "registered_agent": {"name": "MICHAEL VANDER BERG", "address": "10 BIRDIE BLVD\nWAUPUN\n,\nWI\n53963"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/12/2021", "description": ""}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/12/2024", "transaction": "Restored to Good Standing", "filed_date": "01/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/12/2024", "transaction": "Change of Registered Agent", "filed_date": "01/12/2024", "description": "OnlineForm 5"}, {"effective_date": "04/02/2025", "transaction": "Change of Registered Agent", "filed_date": "04/02/2025", "description": "OnlineForm 5"}, {"effective_date": "01/08/2026", "transaction": "Change of Registered Agent", "filed_date": "01/08/2026", "description": "OnlineForm 5"}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY AUTO GROUP INC.", "registered_effective_date": "03/12/2025", "status": "Incorporated/Qualified/Registered", "status_date": "03/12/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O046174"}, "registered_agent": {"name": "VINCENT C TEKUMU", "address": "101 SKYLINE DR #1 W372\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/12/2025", "description": "E-Form"}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY AUTO SALES INC.", "registered_effective_date": "08/03/2022", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N5876 US HIGHWAY 12 UNIT 291\nELKHORN\n,\nWI\n53121", "entity_id": "O041380"}, "registered_agent": {"name": "MAHMOUD KHATATBEH", "address": "N5876 US HIGHWAY 12 UNIT 291\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/03/2022", "description": "E-Form"}, {"effective_date": "11/29/2023", "transaction": "Change of Registered Agent", "filed_date": "11/29/2023", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY AUTO SALES LLC", "registered_effective_date": "10/12/2020", "status": "Dissolved", "status_date": "06/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "252A HWY 8\nTURTLE LAKE\n,\nWI\n54889", "entity_id": "O037931"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/12/2020", "transaction": "Organized", "filed_date": "10/12/2020", "description": "E-Form"}, {"effective_date": "04/13/2021", "transaction": "Amendment", "filed_date": "04/13/2021", "description": "OnlineForm 504 Old Name = ONE WAY AUTO SALES LLC"}, {"effective_date": "08/20/2021", "transaction": "Amendment", "filed_date": "08/20/2021", "description": "OnlineForm 504 Old Name = CANNABIS CO LLC"}, {"effective_date": "11/19/2021", "transaction": "Amendment", "filed_date": "11/19/2021", "description": "OnlineForm 504 Old Name = ONE WAY AUTOMOTIVE SALES LLC"}, {"effective_date": "06/13/2022", "transaction": "Articles of Dissolution", "filed_date": "06/13/2022", "description": "OnlineForm 510"}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY CAFE & GALLERY LLC", "registered_effective_date": "01/14/2005", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1721 S. 70TH ST.\nWEST ALLIS\n,\nWI\n53214\nUnited States of America", "entity_id": "O022226"}, "registered_agent": {"name": "SANDRA A. HAEGER", "address": "1427 UNDERWOOD AVE\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2005", "transaction": "Organized", "filed_date": "01/19/2005", "description": "eForm"}, {"effective_date": "04/17/2007", "transaction": "Change of Registered Agent", "filed_date": "04/17/2007", "description": "FM516-E-Form"}, {"effective_date": "04/03/2015", "transaction": "Change of Registered Agent", "filed_date": "04/03/2015", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY COLLISION CENTER, LLC", "registered_effective_date": "05/20/2004", "status": "Dissolved", "status_date": "07/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2739 E SHORE DR\nUNIT B\nMERRILL\n,\nWI\n54452-8610\nUnited States of America", "entity_id": "O021798"}, "registered_agent": {"name": "ROBERT DEHNEL", "address": "N2739 E SHORE DR\nUNIT B\nMERRILL\n,\nWI\n54452-8610"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2004", "transaction": "Organized", "filed_date": "05/24/2004", "description": "eForm"}, {"effective_date": "05/24/2005", "transaction": "Change of Registered Agent", "filed_date": "05/24/2005", "description": "FM516-E-Form"}, {"effective_date": "05/25/2006", "transaction": "Change of Registered Agent", "filed_date": "05/25/2006", "description": "FM516-E-Form"}, {"effective_date": "06/11/2007", "transaction": "Change of Registered Agent", "filed_date": "06/11/2007", "description": "FM516-E-Form"}, {"effective_date": "06/11/2015", "transaction": "Change of Registered Agent", "filed_date": "06/11/2015", "description": "OnlineForm 5"}, {"effective_date": "06/13/2017", "transaction": "Change of Registered Agent", "filed_date": "06/13/2017", "description": "OnlineForm 5"}, {"effective_date": "06/12/2019", "transaction": "Change of Registered Agent", "filed_date": "06/12/2019", "description": "OnlineForm 5"}, {"effective_date": "05/03/2023", "transaction": "Change of Registered Agent", "filed_date": "05/03/2023", "description": "OnlineForm 5"}, {"effective_date": "06/27/2024", "transaction": "Change of Registered Agent", "filed_date": "06/27/2024", "description": "OnlineForm 5"}, {"effective_date": "07/30/2025", "transaction": "Articles of Dissolution", "filed_date": "07/30/2025", "description": "OnlineForm 510"}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY CONSTRUCTION LLC", "registered_effective_date": "01/06/2025", "status": "Organized", "status_date": "01/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3050 S 7TH ST\nMILWAUKEE\n,\nWI\n53215\nUnited States of America", "entity_id": "O045846"}, "registered_agent": {"name": "MARIANA GALAN HEREDIA", "address": "3050 S 7TH ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2025", "transaction": "Organized", "filed_date": "01/07/2025", "description": "E-Form"}], "emails": ["KAYLIANI111@ICLOUD.COM"]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY CONTRACTORS & BUILDERS, INC.", "registered_effective_date": "05/31/1990", "status": "Administratively Dissolved", "status_date": "09/17/1992", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O016068"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/31/1990", "description": ""}, {"effective_date": "04/01/1992", "transaction": "Delinquent", "filed_date": "04/01/1992", "description": ""}, {"effective_date": "07/13/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/1992", "description": "922050501"}, {"effective_date": "09/17/1992", "transaction": "Administrative Dissolution", "filed_date": "09/17/1992", "description": "922072346"}, {"effective_date": "04/23/1993", "transaction": "Resignation of Registered Agent", "filed_date": "04/27/1993", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY DEEP CLEANING LLC", "registered_effective_date": "02/17/2025", "status": "Organized", "status_date": "02/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "202 Amber Trail Apt 7\nSun Prairie\n,\nWI\n53590\nUnited States of America", "entity_id": "O046046"}, "registered_agent": {"name": "LUIS FERNANDO ALBARRAN ALVAREZ", "address": "202 AMBER TRAIL APT 7\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2025", "transaction": "Organized", "filed_date": "02/17/2025", "description": "E-Form"}], "emails": ["L_ALBARRAN@YAHOO.COM"]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY DISCOUNTS LLC", "registered_effective_date": "11/12/2012", "status": "Administratively Dissolved", "status_date": "05/08/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O028476"}, "registered_agent": {"name": "NATHAN GRAJEWSKI", "address": "309 WEST WORDEN AVE\nLADYSMITH\n,\nWI\n54848"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2012", "transaction": "Organized", "filed_date": "11/15/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": "RTND UNDELIVERABLE"}, {"effective_date": "01/04/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/04/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/07/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/07/2017", "description": "PUBLICATION"}, {"effective_date": "05/08/2017", "transaction": "Administrative Dissolution", "filed_date": "05/08/2017", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY EXPRESS, INC.", "registered_effective_date": "12/10/2012", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "779 SHERIDAN RD\nKENOSHA\n,\nWI\n53140-1150", "entity_id": "O028546"}, "registered_agent": {"name": "CVETAN JANKOVIC", "address": "779 SHERIDAN RD\nKENOSHA\n,\nWI\n53140-1150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/10/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/16/2014", "transaction": "Restored to Good Standing", "filed_date": "10/16/2014", "description": "E-Form"}, {"effective_date": "12/27/2017", "transaction": "Change of Registered Agent", "filed_date": "12/27/2017", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY HOMES LLC", "registered_effective_date": "01/11/2006", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O023075"}, "registered_agent": {"name": "PETER STADLER", "address": "3658 HWY 23\nDODGEVILLE\n,\nWI\n53533"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2006", "transaction": "Organized", "filed_date": "01/13/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY IN THE WORLD LLC", "registered_effective_date": "02/13/2018", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4305 45TH ST\nKENOSHA\n,\nWI\n53144-3412", "entity_id": "O034203"}, "registered_agent": {"name": "CATALINA RUIZ", "address": "4305 45TH ST\nKENOSHA\n,\nWI\n53144-3412"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2018", "transaction": "Organized", "filed_date": "02/13/2018", "description": "E-Form"}, {"effective_date": "04/29/2019", "transaction": "Change of Registered Agent", "filed_date": "04/29/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY INDUSTRIES L.L.C.", "registered_effective_date": "06/24/2022", "status": "Restored to Good Standing", "status_date": "04/02/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1366 MAIN ST\nHOULTON\n,\nWI\n54082", "entity_id": "O041186"}, "registered_agent": {"name": "LUKE SANDAHL", "address": "1366 MAIN ST\nHOULTON\n,\nWI\n54082"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2022", "transaction": "Organized", "filed_date": "06/24/2022", "description": "E-Form"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/02/2026", "transaction": "Change of Registered Agent", "filed_date": "04/02/2026", "description": "OnlineForm 5"}, {"effective_date": "04/02/2026", "transaction": "Restored to Good Standing", "filed_date": "04/02/2026", "description": "OnlineForm 5"}], "emails": ["SANDAHLLUKE@GMAIL.COM"]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY LLC", "registered_effective_date": "08/17/2020", "status": "Administratively Dissolved", "status_date": "01/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037684"}, "registered_agent": {"name": "FRED BRUCE RAMSEY SR", "address": "2802 N 37TH ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2020", "transaction": "Organized", "filed_date": "08/17/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2023", "description": "PUBLICATION"}, {"effective_date": "01/25/2024", "transaction": "Administrative Dissolution", "filed_date": "01/25/2024", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY OR ANOTHER CONSTRUCTION L.L.C.", "registered_effective_date": "03/03/2005", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3804 N. 13TH\nMILWAUKEE\n,\nWI\n53206\nUnited States of America", "entity_id": "O022408"}, "registered_agent": {"name": "ELISHA FOWLER", "address": "3804 N 13TH ST\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2005", "transaction": "Organized", "filed_date": "03/10/2005", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "04/11/2007", "transaction": "Restored to Good Standing", "filed_date": "04/11/2007", "description": "E-Form"}, {"effective_date": "04/11/2007", "transaction": "Change of Registered Agent", "filed_date": "04/11/2007", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY PARK CITY LLC", "registered_effective_date": "10/27/2017", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2602 E MAIN ST\nMERRILL\n,\nWI\n54452-3441", "entity_id": "O033804"}, "registered_agent": {"name": "ROBERT DEHNEL", "address": "2602 E MAIN ST\nMERRILL\n,\nWI\n54452"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2017", "transaction": "Organized", "filed_date": "10/27/2017", "description": "E-Form"}, {"effective_date": "12/06/2018", "transaction": "Change of Registered Agent", "filed_date": "12/06/2018", "description": "OnlineForm 5"}, {"effective_date": "10/27/2023", "transaction": "Change of Registered Agent", "filed_date": "10/27/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY PROPERTY CARE LLC", "registered_effective_date": "10/19/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039818"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2021", "transaction": "Organized", "filed_date": "10/19/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY REALITY LLC", "registered_effective_date": "08/08/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036251"}, "registered_agent": {"name": "JUSTIN CARLTON REYES", "address": "7016 NORTH 76TH STREET\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2019", "transaction": "Organized", "filed_date": "08/08/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY RECORDS, LLC", "registered_effective_date": "04/25/2017", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5074 N 84TH ST\nMILWAUKEE\n,\nWI\n53225", "entity_id": "O033160"}, "registered_agent": {"name": "JERMAINE WRIGHT JR", "address": "5074 N 84TH ST\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2017", "transaction": "Organized", "filed_date": "04/25/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}, {"effective_date": "06/21/2021", "transaction": "Restored to Good Standing", "filed_date": "07/14/2021", "description": ""}, {"effective_date": "06/21/2021", "transaction": "Certificate of Reinstatement", "filed_date": "07/14/2021", "description": ""}, {"effective_date": "06/21/2021", "transaction": "Change of Registered Agent", "filed_date": "07/14/2021", "description": "FM 516 2021"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY THEATRE INC.", "registered_effective_date": "09/15/2025", "status": "Incorporated/Qualified/Registered", "status_date": "09/15/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "510 VILAS STREET\nONALASKA\n,\nWI\n54650", "entity_id": "O047115"}, "registered_agent": {"name": "JOANNA HERAM", "address": "510 VILAS STREET\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/15/2025", "description": "OnlineForm 102"}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY TRANSPORTATION LLC", "registered_effective_date": "08/12/2020", "status": "Administratively Dissolved", "status_date": "01/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037662"}, "registered_agent": {"name": "CHARLES CURRY", "address": "7458 N 86TH STREET\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2020", "transaction": "Organized", "filed_date": "08/12/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2023", "description": "PUBLICATION"}, {"effective_date": "01/25/2024", "transaction": "Administrative Dissolution", "filed_date": "01/25/2024", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY TRUCK LLC", "registered_effective_date": "12/02/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O042014"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2022", "transaction": "Organized", "filed_date": "12/02/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY TRUCKING LLC", "registered_effective_date": "03/26/2017", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562", "entity_id": "O033052"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2017", "transaction": "Organized", "filed_date": "03/26/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "03/31/2019", "transaction": "Restored to Good Standing", "filed_date": "03/31/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "10/19/2023", "transaction": "Restored to Good Standing", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "11/14/2023", "transaction": "Change of Registered Agent", "filed_date": "11/14/2023", "description": "FM13-E-Form"}, {"effective_date": "01/03/2024", "transaction": "Change of Registered Agent", "filed_date": "01/03/2024", "description": "FM13-E-Form"}, {"effective_date": "03/31/2024", "transaction": "Change of Registered Agent", "filed_date": "03/31/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY UP CATHOLIC BOOKS & GIFTS LLC", "registered_effective_date": "08/02/2005", "status": "Dissolved", "status_date": "10/01/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "610 WASHINGTON STREET\nWAUSAU\n,\nWI\n54403\nUnited States of America", "entity_id": "O022748"}, "registered_agent": {"name": "LAURA REINHARD", "address": "625 E. UNION AVENUE\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2005", "transaction": "Organized", "filed_date": "08/04/2005", "description": "eForm"}, {"effective_date": "09/19/2006", "transaction": "Change of Registered Agent", "filed_date": "09/19/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Articles of Dissolution", "filed_date": "10/04/2007", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY WIRELESS CONSTRUCTION, INC.", "registered_effective_date": "08/15/2018", "status": "Withdrawal", "status_date": "11/12/2024", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "10019 CHOWEN AVE S\nBLOOMINGTON\n,\nMN\n55431\nUnited States of America", "entity_id": "O034904"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/16/2018", "description": ""}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "07/12/2023", "description": "BULK FILING"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "08/17/2023", "transaction": "Change of Registered Agent", "filed_date": "08/17/2023", "description": "Form 18"}, {"effective_date": "08/12/2024", "transaction": "Change of Registered Agent", "filed_date": "08/12/2024", "description": "Form 18"}, {"effective_date": "11/12/2024", "transaction": "Withdrawal", "filed_date": "11/13/2024", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY WIRELESS CONSTRUCTION, LLC", "registered_effective_date": "11/13/2024", "status": "Registered", "status_date": "11/13/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "8700 13TH AVENUE EAST\nSHAKOPEE\n,\nMN\n55379", "entity_id": "O045623"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2024", "transaction": "Registered", "filed_date": "11/14/2024", "description": ""}, {"effective_date": "03/14/2025", "transaction": "Change of Registered Agent", "filed_date": "03/14/2025", "description": "OnlineForm 5"}, {"effective_date": "06/04/2025", "transaction": "Change of Registered Agent", "filed_date": "06/04/2025", "description": "FM13-E-Form"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY, INC.", "registered_effective_date": "12/23/1983", "status": "Administratively Dissolved", "status_date": "12/09/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "S 74W 17000 JANESVILLE RD\nPO BOX 203\nMUSKEGO\n,\nWI\n53150\nUnited States of America", "entity_id": "1O04759"}, "registered_agent": {"name": "MARK A ERENZ", "address": "SO 76 W17872  ST LEONARD'S CRT\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/23/1983", "description": ""}, {"effective_date": "10/01/1985", "transaction": "In Bad Standing", "filed_date": "10/01/1985", "description": ""}, {"effective_date": "11/11/1985", "transaction": "Restored to Good Standing", "filed_date": "11/11/1985", "description": ""}, {"effective_date": "10/01/1990", "transaction": "In Bad Standing", "filed_date": "10/01/1990", "description": "NAD 6/14/93 RTN UND"}, {"effective_date": "10/04/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/04/1993", "description": "932161303"}, {"effective_date": "12/09/1993", "transaction": "Administrative Dissolution", "filed_date": "12/09/1993", "description": "932182096"}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAY, LLC", "registered_effective_date": "02/12/2001", "status": "Dissolved", "status_date": "12/18/2003", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O019746"}, "registered_agent": {"name": "CSC-LAWYERS INCORPORATING SERVICE COMPANY", "address": "25 W MAIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2001", "transaction": "Organized", "filed_date": "02/12/2001", "description": ""}, {"effective_date": "12/18/2003", "transaction": "Articles of Dissolution", "filed_date": "12/19/2003", "description": "*****RECORD IMAGED***"}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WAYY LLC", "registered_effective_date": "09/13/2019", "status": "Administratively Dissolved", "status_date": "12/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2961 N 45TH ST\nMILWAUKEE\n,\nWI\n53210", "entity_id": "O036376"}, "registered_agent": {"name": "TOMEKA OLLIE", "address": "2961 N 45TH ST\nMILWAUKEE\n,\nWI\n53210-1716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2019", "transaction": "Organized", "filed_date": "09/13/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "02/11/2022", "transaction": "Change of Registered Agent", "filed_date": "02/11/2022", "description": "OnlineForm 5"}, {"effective_date": "02/11/2022", "transaction": "Restored to Good Standing", "filed_date": "02/11/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/30/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/30/2025", "description": ""}, {"effective_date": "12/01/2025", "transaction": "Administrative Dissolution", "filed_date": "12/01/2025", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE-WAY CARPET CLEANING, INC.", "registered_effective_date": "09/02/2003", "status": "Dissolved", "status_date": "10/21/2005", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5307 W BELOIT RD\nWEST MILWAUKEE\n,\nWI\n53214", "entity_id": "O021249"}, "registered_agent": {"name": "JESSE MEDINA", "address": "5307 W BELOIT RD\nWEST MILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/03/2003", "description": ""}, {"effective_date": "04/25/2005", "transaction": "Change of Registered Agent", "filed_date": "04/25/2005", "description": "FM 16 2004"}, {"effective_date": "10/21/2005", "transaction": "Articles of Dissolution", "filed_date": "10/27/2005", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE-WAY FITNESS LLC", "registered_effective_date": "05/28/2014", "status": "Administratively Dissolved", "status_date": "10/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T063055"}, "registered_agent": {"name": "DANIEL WILLIAM LEWIS", "address": "2827 MORNINGSIDE DR\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/28/2014", "transaction": "Organized", "filed_date": "05/28/2014", "description": "E-Form"}, {"effective_date": "08/25/2014", "transaction": "Amendment", "filed_date": "08/27/2014", "description": "Old Name = TD FITNESS 365 LLC"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2017", "description": "PUBLICATION"}, {"effective_date": "10/24/2017", "transaction": "Administrative Dissolution", "filed_date": "10/24/2017", "description": ""}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE-WAY MINISTRIES, INC.", "registered_effective_date": "04/13/1973", "status": "Restored to Good Standing", "status_date": "07/25/2022", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "504-233RD ST.\nBALDWIN\n,\nWI\n54002\nUnited States of America", "entity_id": "6O03309"}, "registered_agent": {"name": "DAVID NORTH", "address": "504-233 ST\nBALDWIN\n,\nWI\n54002"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/1973", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/13/1973", "description": ""}, {"effective_date": "02/24/1987", "transaction": "Change of Registered Agent", "filed_date": "02/24/1987", "description": ""}, {"effective_date": "05/31/1995", "transaction": "Change of Registered Agent", "filed_date": "05/31/1995", "description": "FM 17 1995"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "05/31/2011", "transaction": "Restored to Good Standing", "filed_date": "05/31/2011", "description": ""}, {"effective_date": "08/14/2014", "transaction": "Change of Registered Agent", "filed_date": "08/14/2014", "description": "FM17-E-Form"}, {"effective_date": "05/18/2015", "transaction": "Change of Registered Agent", "filed_date": "05/18/2015", "description": "OnlineForm 5"}, {"effective_date": "06/29/2016", "transaction": "Change of Registered Agent", "filed_date": "06/29/2016", "description": "OnlineForm 5"}, {"effective_date": "06/18/2018", "transaction": "Change of Registered Agent", "filed_date": "06/18/2018", "description": "OnlineForm 5"}, {"effective_date": "06/10/2021", "transaction": "Change of Registered Agent", "filed_date": "06/09/2021", "description": "FM13-E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "07/25/2022", "transaction": "Change of Registered Agent", "filed_date": "07/25/2022", "description": "OnlineForm 5"}, {"effective_date": "07/25/2022", "transaction": "Restored to Good Standing", "filed_date": "07/25/2022", "description": "OnlineForm 5"}, {"effective_date": "06/11/2023", "transaction": "Change of Registered Agent", "filed_date": "06/11/2023", "description": "OnlineForm 5"}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE-WAY PRODUCTIONS, LTD.", "registered_effective_date": "04/09/1981", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5920  34TH AVE\nKENOSHA\n,\nWI\n53142\nUnited States of America", "entity_id": "1O04341"}, "registered_agent": {"name": "WILLIAM STRUPP", "address": "5920 34TH AVE\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/1984", "transaction": "In Bad Standing", "filed_date": "04/01/1984", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902050106"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902140638"}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE-WAY REPAIR SERVICE, INC.", "registered_effective_date": "10/17/1990", "status": "Administratively Dissolved", "status_date": "03/26/1993", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O016142"}, "registered_agent": {"name": "MARK S DEC", "address": "8806 W MORGAN AVE\nMILWAUKEE\n,\nWI\n53228"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/17/1990", "description": ""}, {"effective_date": "10/01/1992", "transaction": "Delinquent", "filed_date": "10/01/1992", "description": ""}, {"effective_date": "01/19/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/19/1993", "description": "932021191"}, {"effective_date": "03/26/1993", "transaction": "Administrative Dissolution", "filed_date": "03/26/1993", "description": "932010643"}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "ONE~WAY HEALTHCARE SOLUTIONS LLC", "registered_effective_date": "11/18/2025", "status": "Dissolved", "status_date": "03/31/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "O047479"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2025", "transaction": "Organized", "filed_date": "11/18/2025", "description": "E-Form"}, {"effective_date": "03/31/2026", "transaction": "Articles of Dissolution", "filed_date": "03/31/2026", "description": "OnlineForm 510"}]}
{"task_id": 295355, "worker_id": "details-extract-35", "ts": 1776096263, "record_type": "business_detail", "entity_details": {"entity_name": "THE 1 WAUSAU WATER INC.", "registered_effective_date": "03/10/2023", "status": "Restored to Good Standing", "status_date": "02/09/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "901A E THOMAS ST\nWAUSAU\n,\nWI\n54403", "entity_id": "T102009"}, "registered_agent": {"name": "GARY KONG", "address": "901A E THOMAS ST\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/10/2023", "description": "E-Form"}, {"effective_date": "03/28/2024", "transaction": "Change of Registered Agent", "filed_date": "03/28/2024", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/09/2026", "transaction": "Change of Registered Agent", "filed_date": "02/09/2026", "description": "Form16 OnlineForm"}, {"effective_date": "02/09/2026", "transaction": "Restored to Good Standing", "filed_date": "02/09/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 295226, "worker_id": "details-extract-1", "ts": 1776096304, "record_type": "business_detail", "entity_details": {"entity_name": "1 SPRINGS LLC", "registered_effective_date": "02/01/2017", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032866"}, "registered_agent": {"name": "F & L CORP.", "address": "777 E WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2017", "transaction": "Organized", "filed_date": "02/01/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 295226, "worker_id": "details-extract-1", "ts": 1776096304, "record_type": "business_detail", "entity_details": {"entity_name": "1SPACE STUDIO LLC", "registered_effective_date": "12/05/2020", "status": "Restored to Good Standing", "status_date": "10/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "407 N MILWAUKEE ST.\nPLYMOUTH\n,\nWI\n53073", "entity_id": "O038150"}, "registered_agent": {"name": "NICHOLAS D SCHEPPMANN", "address": "324A WISCONSIN AVE\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2020", "transaction": "Organized", "filed_date": "12/05/2020", "description": "E-Form"}, {"effective_date": "12/26/2022", "transaction": "Change of Registered Agent", "filed_date": "12/26/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "10/25/2025", "transaction": "Change of Registered Agent", "filed_date": "10/25/2025", "description": "OnlineForm 5"}, {"effective_date": "10/25/2025", "transaction": "Restored to Good Standing", "filed_date": "10/25/2025", "description": "OnlineForm 5"}], "emails": ["NICKSCHEPPMANN@GMAIL.COM"]}
{"task_id": 295226, "worker_id": "details-extract-1", "ts": 1776096304, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SPIRIT DESIGNS LLC", "registered_effective_date": "11/05/2025", "status": "Organized", "status_date": "11/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "417 N Fairfield Ave\nJuneau\n,\nWI\n53039\nUnited States of America", "entity_id": "O047399"}, "registered_agent": {"name": "JENNIFER JO LEGATE", "address": "417 N FAIRFIELD AVE\nJUNEAU\n,\nWI\n53039"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2025", "transaction": "Organized", "filed_date": "11/05/2025", "description": "E-Form"}], "emails": ["INFO@ONESPIRITDESIGNS.COM"]}
{"task_id": 295226, "worker_id": "details-extract-1", "ts": 1776096304, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SPIRIT LIFE COACHING INC.", "registered_effective_date": "07/30/2007", "status": "Dissolved", "status_date": "10/27/2008", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2616 SHELBY RD\nLA CROSSE\n,\nWI\n54601", "entity_id": "O024295"}, "registered_agent": {"name": "LYNN J NETWALL", "address": "2616 SHELBY RD\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/30/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/01/2007", "description": ""}, {"effective_date": "10/27/2008", "transaction": "Articles of Dissolution", "filed_date": "10/29/2008", "description": ""}, {"effective_date": "11/11/2008", "transaction": "Change of Registered Agent", "filed_date": "11/11/2008", "description": "FM 17 2008"}]}
{"task_id": 295226, "worker_id": "details-extract-1", "ts": 1776096304, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SPIRIT STUDIO LLC", "registered_effective_date": "02/22/2021", "status": "Dissolved", "status_date": "03/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 LEGION DR.\nSOLDIERS GROVE\n,\nWI\n54655", "entity_id": "O038536"}, "registered_agent": {"name": "BRYAN GEORGE DALSTROM", "address": "101 LEGION DR.\nSOLDIERS GROVE\n,\nWI\n54655"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2021", "transaction": "Organized", "filed_date": "02/22/2021", "description": "E-Form"}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}, {"effective_date": "03/07/2024", "transaction": "Change of Registered Agent", "filed_date": "03/07/2024", "description": "OnlineForm 5"}, {"effective_date": "03/21/2025", "transaction": "Articles of Dissolution", "filed_date": "03/21/2025", "description": "OnlineForm 510"}]}
{"task_id": 295226, "worker_id": "details-extract-1", "ts": 1776096304, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SPIRIT, LLC", "registered_effective_date": "12/03/2001", "status": "Organized", "status_date": "12/03/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "912 LOGAN AVE\nSHEBOYGAN\n,\nWI\n53083-4851\nUnited States of America", "entity_id": "O020206"}, "registered_agent": {"name": "M. ALLEN LUEDTKE", "address": "912 LOGAN AVE\nSHEBOYGAN\n,\nWI\n53083-4851"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2001", "transaction": "Organized", "filed_date": "12/04/2001", "description": "eForm"}, {"effective_date": "07/20/2005", "transaction": "Change of Registered Agent", "filed_date": "07/26/2005", "description": ""}, {"effective_date": "01/08/2007", "transaction": "Change of Registered Agent", "filed_date": "01/08/2007", "description": "FM516-E-Form"}, {"effective_date": "03/19/2010", "transaction": "Change of Registered Agent", "filed_date": "03/19/2010", "description": "FM516-E-Form"}, {"effective_date": "11/11/2011", "transaction": "Change of Registered Agent", "filed_date": "11/11/2011", "description": "FM516-E-Form"}, {"effective_date": "10/26/2012", "transaction": "Change of Registered Agent", "filed_date": "10/26/2012", "description": "FM516-E-Form"}, {"effective_date": "01/04/2016", "transaction": "Change of Registered Agent", "filed_date": "01/04/2016", "description": "OnlineForm 5"}, {"effective_date": "12/30/2016", "transaction": "Change of Registered Agent", "filed_date": "12/30/2016", "description": "OnlineForm 5"}, {"effective_date": "11/30/2017", "transaction": "Change of Registered Agent", "filed_date": "11/30/2017", "description": "OnlineForm 5"}, {"effective_date": "12/30/2018", "transaction": "Change of Registered Agent", "filed_date": "12/30/2018", "description": "OnlineForm 5"}, {"effective_date": "03/25/2020", "transaction": "Change of Registered Agent", "filed_date": "03/25/2020", "description": "OnlineForm 5"}, {"effective_date": "12/15/2020", "transaction": "Change of Registered Agent", "filed_date": "12/15/2020", "description": "OnlineForm 5"}, {"effective_date": "12/07/2022", "transaction": "Change of Registered Agent", "filed_date": "12/07/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Change of Registered Agent", "filed_date": "01/01/2024", "description": "OnlineForm 5"}], "emails": ["MLUEDTKE1@ICLOUD.COM"]}
{"task_id": 295226, "worker_id": "details-extract-1", "ts": 1776096304, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SPORTS LOUNGE LLC", "registered_effective_date": "08/23/2010", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026653"}, "registered_agent": {"name": "ERIC S MAHONEY", "address": "1003 N. OLD WORLD 3RD ST.\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2010", "transaction": "Organized", "filed_date": "08/23/2010", "description": "E-Form"}, {"effective_date": "10/14/2010", "transaction": "Change of Registered Agent", "filed_date": "10/14/2010", "description": "FM13-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 294366, "worker_id": "details-extract-12", "ts": 1776096343, "record_type": "business_detail", "entity_details": {"entity_name": "14TH AVE BANGOR LLC", "registered_effective_date": "09/11/2019", "status": "Dissolved", "status_date": "10/07/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1053 CANARY LN\nONALASKA\n,\nWI\n54650", "entity_id": "O036367"}, "registered_agent": {"name": "WISCO PROPERTY GROUP, LLC", "address": "1053 CANARY LN\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2019", "transaction": "Organized", "filed_date": "09/11/2019", "description": "E-Form"}, {"effective_date": "02/08/2021", "transaction": "Change of Registered Agent", "filed_date": "02/08/2021", "description": "FM13-E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/02/2021", "transaction": "Restored to Good Standing", "filed_date": "08/02/2021", "description": "OnlineForm 5"}, {"effective_date": "10/07/2021", "transaction": "Articles of Dissolution", "filed_date": "10/07/2021", "description": "OnlineForm 510"}]}
{"task_id": 294366, "worker_id": "details-extract-12", "ts": 1776096343, "record_type": "business_detail", "entity_details": {"entity_name": "14TH AVENUE HOME LLC", "registered_effective_date": "10/29/2024", "status": "Organized", "status_date": "10/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2816 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "O045545"}, "registered_agent": {"name": "JANESE CHRISTIE", "address": "2816 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2024", "transaction": "Organized", "filed_date": "10/30/2024", "description": "E-Form"}, {"effective_date": "02/11/2026", "transaction": "Change of Registered Agent", "filed_date": "02/11/2026", "description": "FM13-E-Form"}, {"effective_date": "02/11/2026", "transaction": "Change of Registered Agent", "filed_date": "02/11/2026", "description": "OnlineForm 5"}], "emails": ["14AVENUEHOME@GMAIL.COM"]}
{"task_id": 294366, "worker_id": "details-extract-12", "ts": 1776096343, "record_type": "business_detail", "entity_details": {"entity_name": "14TH AVENUE VENTURE, LLC", "registered_effective_date": "10/05/2000", "status": "Dissolved", "status_date": "11/24/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F031464"}, "registered_agent": {"name": "RYAN C DOUGLAS", "address": "5521 18TH AVE\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2000", "transaction": "Organized", "filed_date": "10/11/2000", "description": ""}, {"effective_date": "11/24/2004", "transaction": "Articles of Dissolution", "filed_date": "11/30/2004", "description": ""}]}
{"task_id": 294366, "worker_id": "details-extract-12", "ts": 1776096343, "record_type": "business_detail", "entity_details": {"entity_name": "14TH AVENUE, LLC", "registered_effective_date": "12/06/2002", "status": "Restored to Good Standing", "status_date": "11/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707\nUnited States of America", "entity_id": "F033879"}, "registered_agent": {"name": "CHARLES A GHIDORZI", "address": "2100 STEWART AVE\nSUITE 300\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2002", "transaction": "Organized", "filed_date": "12/10/2002", "description": "eForm"}, {"effective_date": "12/30/2004", "transaction": "Change of Registered Agent", "filed_date": "12/30/2004", "description": "FM516-E-Form"}, {"effective_date": "11/29/2011", "transaction": "Change of Registered Agent", "filed_date": "11/29/2011", "description": "FM516-E-Form"}, {"effective_date": "01/08/2018", "transaction": "Change of Registered Agent", "filed_date": "01/08/2018", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "12/15/2023", "transaction": "Change of Registered Agent", "filed_date": "12/15/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/24/2025", "transaction": "Restored to Good Standing", "filed_date": "11/24/2025", "description": "OnlineForm 5"}, {"effective_date": "11/24/2025", "transaction": "Change of Registered Agent", "filed_date": "11/24/2025", "description": "OnlineForm 5"}], "emails": ["AP@GHIDORZI.COM"]}
{"task_id": 294366, "worker_id": "details-extract-12", "ts": 1776096343, "record_type": "business_detail", "entity_details": {"entity_name": "14TH CENTURY RENAISSANCE LLC", "registered_effective_date": "07/01/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029109"}, "registered_agent": {"name": "ANTHONY JAMES SCHNELL", "address": "924 MONROE STREET\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2013", "transaction": "Organized", "filed_date": "07/01/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 294366, "worker_id": "details-extract-12", "ts": 1776096343, "record_type": "business_detail", "entity_details": {"entity_name": "14TH STREET HOSPITALITY, LLC", "registered_effective_date": "03/14/2022", "status": "Organized", "status_date": "03/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "112251 OLD SUGARBUSH LN\nMARSHFIELD\n,\nWI\n54449-5558", "entity_id": "O040580"}, "registered_agent": {"name": "KEVIN SPLUDE", "address": "112251 OLD SUGARBUSH LN\nMARSHFIELD\n,\nWI\n54449-5558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2022", "transaction": "Organized", "filed_date": "03/14/2022", "description": "E-Form"}, {"effective_date": "03/03/2023", "transaction": "Change of Registered Agent", "filed_date": "03/03/2023", "description": "OnlineForm 5"}], "emails": ["SPLUDEK@YAHOO.COM"]}
{"task_id": 294366, "worker_id": "details-extract-12", "ts": 1776096343, "record_type": "business_detail", "entity_details": {"entity_name": "14TH STREET INVESTMENT INC.", "registered_effective_date": "09/13/2012", "status": "Dissolved", "status_date": "11/19/2012", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O028349"}, "registered_agent": {"name": "FRANK MUSIOL", "address": "4927 S 14TH STREET NO 105\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/14/2012", "description": "E-Form"}, {"effective_date": "11/19/2012", "transaction": "Articles of Dissolution", "filed_date": "11/23/2012", "description": ""}]}
{"task_id": 294366, "worker_id": "details-extract-12", "ts": 1776096343, "record_type": "business_detail", "entity_details": {"entity_name": "14TH STREET INVESTMENT OF MILWAUKEE LLC", "registered_effective_date": "11/14/2012", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4013 S. KIRKWOOD AVE.\nSAINT FRANCIS\n,\nWI\n53235\nUnited States of America", "entity_id": "O028479"}, "registered_agent": {"name": "RAIED ALHASAN", "address": "4013 S. KIRKWOOD AVE.\nSAINT FRANCIS\n,\nWI\n53235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2012", "transaction": "Organized", "filed_date": "11/14/2012", "description": "E-Form"}, {"effective_date": "12/04/2013", "transaction": "Change of Registered Agent", "filed_date": "12/04/2013", "description": "FM516-E-Form"}, {"effective_date": "06/14/2014", "transaction": "Change of Registered Agent", "filed_date": "06/14/2014", "description": "FM13-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "01/06/2016", "transaction": "Change of Registered Agent", "filed_date": "01/06/2016", "description": "OnlineForm 5"}, {"effective_date": "01/06/2016", "transaction": "Restored to Good Standing", "filed_date": "01/06/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}, {"effective_date": "05/03/2021", "transaction": "Restored to Good Standing", "filed_date": "05/14/2021", "description": ""}, {"effective_date": "05/03/2021", "transaction": "Certificate of Reinstatement", "filed_date": "05/14/2021", "description": ""}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "11/28/2022", "transaction": "Restored to Good Standing", "filed_date": "11/28/2022", "description": "OnlineForm 5"}, {"effective_date": "03/10/2024", "transaction": "Change of Registered Agent", "filed_date": "03/10/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294366, "worker_id": "details-extract-12", "ts": 1776096343, "record_type": "business_detail", "entity_details": {"entity_name": "14TH STREET PROPERTY LLC", "registered_effective_date": "08/24/2022", "status": "Restored to Good Standing", "status_date": "07/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1822 S 14TH ST\nSHEBOYGAN\n,\nWI\n53081-5704", "entity_id": "O041484"}, "registered_agent": {"name": "SHIRLEY RUPPEL", "address": "1822 SOUTH 14TH STREET\n1822 SOUTH 14 STREET\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2022", "transaction": "Organized", "filed_date": "08/24/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "07/19/2025", "transaction": "Change of Registered Agent", "filed_date": "07/19/2025", "description": "OnlineForm 5"}, {"effective_date": "07/19/2025", "transaction": "Restored to Good Standing", "filed_date": "07/19/2025", "description": "OnlineForm 5"}], "emails": ["RUPPELSHIRLEY@YAHOO.COM"]}
{"task_id": 294366, "worker_id": "details-extract-12", "ts": 1776096343, "record_type": "business_detail", "entity_details": {"entity_name": "14TH STREET RESTAURANT, INC", "registered_effective_date": "01/23/1986", "status": "Administratively Dissolved", "status_date": "07/08/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1346 GRAND AVE\nRACINE\n,\nWI\n53403\nUnited States of America", "entity_id": "F021823"}, "registered_agent": {"name": "CHANNING P BOYER", "address": "1346 GRAND AVE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/23/1986", "description": ""}, {"effective_date": "02/17/1995", "transaction": "Change of Registered Agent", "filed_date": "02/17/1995", "description": "FM 16 1995"}, {"effective_date": "01/01/1997", "transaction": "Delinquent", "filed_date": "01/01/1997", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/08/2008", "description": "PUBLICATION"}, {"effective_date": "07/08/2008", "transaction": "Administrative Dissolution", "filed_date": "07/08/2008", "description": "PUBLICATION"}]}
{"task_id": 294366, "worker_id": "details-extract-12", "ts": 1776096343, "record_type": "business_detail", "entity_details": {"entity_name": "14TH STREET, LLC", "registered_effective_date": "08/12/2019", "status": "Organized", "status_date": "08/12/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3330 COBB PKWY NW\nSTE 324-193\nACWORTH\n,\nGA\n30101", "entity_id": "O036262"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2019", "transaction": "Organized", "filed_date": "08/12/2019", "description": "E-Form"}, {"effective_date": "07/07/2021", "transaction": "Change of Registered Agent", "filed_date": "07/07/2021", "description": "OnlineForm 5"}, {"effective_date": "07/07/2023", "transaction": "Change of Registered Agent", "filed_date": "07/07/2023", "description": "OnlineForm 5"}, {"effective_date": "07/02/2024", "transaction": "Change of Registered Agent", "filed_date": "07/02/2024", "description": "OnlineForm 5"}], "emails": ["AGENT@WISCONSINREGISTEREDAGENT.NET"]}
{"task_id": 294366, "worker_id": "details-extract-12", "ts": 1776096343, "record_type": "business_detail", "entity_details": {"entity_name": "14THFONDULAC LLC", "registered_effective_date": "08/27/2025", "status": "Organized", "status_date": "08/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3152 Westowne Ct\nAppleton\n,\nWI\n54915\nUnited States of America", "entity_id": "O047000"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2025", "transaction": "Organized", "filed_date": "08/27/2025", "description": "E-Form"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 294366, "worker_id": "details-extract-12", "ts": 1776096343, "record_type": "business_detail", "entity_details": {"entity_name": "ONE FOURTH, LLC", "registered_effective_date": "02/02/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "405 Military Ridge Drive\nVerona\n,\nWI\n53593\nUnited States of America", "entity_id": "O042367"}, "registered_agent": {"name": "RYAN E SCHORBAHN", "address": "405 MILITARY RIDGE DRIVE\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2023", "transaction": "Organized", "filed_date": "02/02/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 294366, "worker_id": "details-extract-12", "ts": 1776096343, "record_type": "business_detail", "entity_details": {"entity_name": "THE 14TH APOSTLE, INC.", "registered_effective_date": "03/29/1983", "status": "Restored to Good Standing", "status_date": "02/16/2015", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "714 E. WALWORTH AVE.\nDELAVAN\n,\nWISCONSIN\n53115\nUnited States of America", "entity_id": "6F10648"}, "registered_agent": {"name": "TERRY J BAILEY", "address": "714 E. WALWORTH AVE\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/29/1983", "description": ""}, {"effective_date": "04/17/1990", "transaction": "Change of Registered Agent", "filed_date": "04/17/1990", "description": "FM 17-1990"}, {"effective_date": "02/22/1993", "transaction": "Change of Registered Agent", "filed_date": "02/22/1993", "description": "FM 17-1993"}, {"effective_date": "02/26/1997", "transaction": "Change of Registered Agent", "filed_date": "02/26/1997", "description": "FM 17 1997"}, {"effective_date": "03/10/1999", "transaction": "Change of Registered Agent", "filed_date": "03/10/1999", "description": "FM 17 1999"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "02/16/2015", "transaction": "Restored to Good Standing", "filed_date": "02/16/2015", "description": ""}, {"effective_date": "04/14/2015", "transaction": "Change of Registered Agent", "filed_date": "04/14/2015", "description": "FM13-E-Form"}, {"effective_date": "02/04/2016", "transaction": "Change of Registered Agent", "filed_date": "02/04/2016", "description": "OnlineForm 5"}, {"effective_date": "01/28/2020", "transaction": "Change of Registered Agent", "filed_date": "01/28/2020", "description": "OnlineForm 5"}, {"effective_date": "01/25/2021", "transaction": "Change of Registered Agent", "filed_date": "01/25/2021", "description": "OnlineForm 5"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}, {"effective_date": "01/27/2025", "transaction": "Change of Registered Agent", "filed_date": "01/27/2025", "description": "OnlineForm 5"}, {"effective_date": "01/13/2026", "transaction": "Change of Registered Agent", "filed_date": "01/13/2026", "description": "OnlineForm 5"}]}
{"task_id": 294366, "worker_id": "details-extract-12", "ts": 1776096343, "record_type": "business_detail", "entity_details": {"entity_name": "THE 14TH MAN, LLC", "registered_effective_date": "05/21/2015", "status": "Organized", "status_date": "05/21/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1770 RIDGELEE RD\nHIGHLAND PARK\n,\nIL\n60035-4349", "entity_id": "T066249"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "8040 EXCELSIOR DR\nSTE 400\nMADISON\n,\nWI\n53717-2915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2015", "transaction": "Organized", "filed_date": "05/27/2015", "description": ""}, {"effective_date": "05/25/2017", "transaction": "Change of Registered Agent", "filed_date": "05/25/2017", "description": "OnlineForm 5"}, {"effective_date": "05/28/2019", "transaction": "Statement of Correction", "filed_date": "08/08/2019", "description": "2019 AR"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "05/30/2023", "transaction": "Change of Registered Agent", "filed_date": "05/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/15/2024", "transaction": "Resignation of Registered Agent", "filed_date": "07/19/2024", "description": ""}, {"effective_date": "06/17/2025", "transaction": "Change of Registered Agent", "filed_date": "06/17/2025", "description": "OnlineForm 5"}], "emails": ["LPAGENTS@LPLEGAL.COM"]}
{"task_id": 294366, "worker_id": "details-extract-12", "ts": 1776096343, "record_type": "business_detail", "entity_details": {"entity_name": "THE 14TH STEP LLC", "registered_effective_date": "03/10/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W176S6956 LAKE DR\nMUSKEGO\n,\nWI\n53150\nUnited States of America", "entity_id": "T107659"}, "registered_agent": {"name": "HAROLD EDWARD RITTER III", "address": "W176S6956 LAKE DR\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2024", "transaction": "Organized", "filed_date": "03/10/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296309, "worker_id": "details-extract-73", "ts": 1776096405, "record_type": "business_detail", "entity_details": {"entity_name": "2 M'S AND A PEN LLP", "registered_effective_date": "10/01/2008", "status": "Administratively Dissolved", "status_date": "02/25/2021", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "W2582 OAKMEADOW CT\nAPPLETON\n,\nWI\n54915", "entity_id": "T046787"}, "registered_agent": {"name": "ROSE KOONTZ", "address": "317 NORTH ST\nWAUPACA\n,\nWI\n54981"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2008", "transaction": "Registered", "filed_date": "10/02/2008", "description": ""}, {"effective_date": "02/11/2011", "transaction": "Change of Registered Agent", "filed_date": "02/16/2011", "description": ""}, {"effective_date": "03/03/2011", "transaction": "Change of Registered Agent", "filed_date": "03/07/2011", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2020", "description": ""}, {"effective_date": "02/25/2021", "transaction": "Administrative Dissolution", "filed_date": "02/25/2021", "description": ""}]}
{"task_id": 296309, "worker_id": "details-extract-73", "ts": 1776096405, "record_type": "business_detail", "entity_details": {"entity_name": "2 M'S MOBILE HOME SERVICE, LLC", "registered_effective_date": "08/29/2007", "status": "Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "801 LAKE AVENUE EAST\nLADYSMITH\n,\nWI\n54848\nUnited States of America", "entity_id": "T043692"}, "registered_agent": {"name": "RON LEE MOORE", "address": "801 LAKE AVENUE EAST\nLADYSMITH\n,\nWI\n54848"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2007", "transaction": "Organized", "filed_date": "08/31/2007", "description": ""}, {"effective_date": "10/08/2008", "transaction": "Change of Registered Agent", "filed_date": "10/08/2008", "description": "FM516-E-Form"}, {"effective_date": "12/10/2009", "transaction": "Change of Registered Agent", "filed_date": "12/10/2009", "description": "FM516-E-Form"}, {"effective_date": "05/12/2010", "transaction": "Articles of Dissolution", "filed_date": "05/17/2010", "description": ""}]}
{"task_id": 296309, "worker_id": "details-extract-73", "ts": 1776096405, "record_type": "business_detail", "entity_details": {"entity_name": "2M SEAMLESS GUTTERS, LLC", "registered_effective_date": "01/19/2000", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030024"}, "registered_agent": {"name": "JOHN J MAUTHE", "address": "N4714 MAYFLOWER RD\nBLACK CREEK\n,\nWI\n54106"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2000", "transaction": "Organized", "filed_date": "01/20/2000", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": "*****RECORD IMAGED***"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 296309, "worker_id": "details-extract-73", "ts": 1776096405, "record_type": "business_detail", "entity_details": {"entity_name": "2M SERVICES LLC", "registered_effective_date": "12/22/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T094564"}, "registered_agent": {"name": "MARC'ANTHONY SIMPSON", "address": "9130 W BROWN DEER RD.\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2021", "transaction": "Organized", "filed_date": "12/23/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 296309, "worker_id": "details-extract-73", "ts": 1776096405, "record_type": "business_detail", "entity_details": {"entity_name": "2MS CAR AUDIO AND SECURITY SYSTEMS LLC", "registered_effective_date": "03/24/2008", "status": "Administratively Dissolved", "status_date": "08/11/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2922 W FOREST HOME AVE\nMILWAUKEE\n,\nWI\n53215\nUnited States of America", "entity_id": "T045323"}, "registered_agent": {"name": "ALBREDO J MEDINA", "address": "2922 W FOREST HOME AVE\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2008", "transaction": "Organized", "filed_date": "03/28/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "02/03/2010", "transaction": "Restored to Good Standing", "filed_date": "02/03/2010", "description": "E-Form"}, {"effective_date": "02/03/2010", "transaction": "Change of Registered Agent", "filed_date": "02/03/2010", "description": "FM516-E-Form"}, {"effective_date": "05/07/2010", "transaction": "Change of Registered Agent", "filed_date": "05/07/2010", "description": "FM13-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "04/05/2012", "transaction": "Restored to Good Standing", "filed_date": "04/05/2012", "description": "E-Form"}, {"effective_date": "04/05/2012", "transaction": "Change of Registered Agent", "filed_date": "04/05/2012", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/08/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/08/2015", "description": "PUBLICATION"}, {"effective_date": "08/11/2015", "transaction": "Administrative Dissolution", "filed_date": "08/11/2015", "description": "PUBLICATION"}]}
{"task_id": 294417, "worker_id": "details-extract-25", "ts": 1776096424, "record_type": "business_detail", "entity_details": {"entity_name": "168 LLC", "registered_effective_date": "02/15/2006", "status": "Administratively Dissolved", "status_date": "08/10/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "723 CENTER AVENUE\nSHEBOYGAN\n,\nWI\n53081\nUnited States of America", "entity_id": "O023158"}, "registered_agent": {"name": "CHARLES E. FARRELL", "address": "723 CENTER AVENUE\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2006", "transaction": "Organized", "filed_date": "02/17/2006", "description": "E-Form"}, {"effective_date": "02/26/2007", "transaction": "Change of Registered Agent", "filed_date": "02/26/2007", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/10/2011", "description": "PUBLICATION"}, {"effective_date": "08/10/2011", "transaction": "Administrative Dissolution", "filed_date": "08/10/2011", "description": "PUBLICATION"}]}
{"task_id": 294417, "worker_id": "details-extract-25", "ts": 1776096424, "record_type": "business_detail", "entity_details": {"entity_name": "168 BEAUTY SPA LLC", "registered_effective_date": "12/14/2007", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4600 W LOOMIS RD, SUITE 101\nMILWAUKEE\n,\nWI\n53220\nUnited States of America", "entity_id": "O024599"}, "registered_agent": {"name": "JOYCE TING WU", "address": "4600 W LOOMIS RD\nSUITE 101\nMILWAUKEE\n,\nWI\n53220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2007", "transaction": "Organized", "filed_date": "12/14/2007", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "09/20/2011", "transaction": "Restored to Good Standing", "filed_date": "09/20/2011", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/09/2012", "transaction": "Restored to Good Standing", "filed_date": "10/09/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 294417, "worker_id": "details-extract-25", "ts": 1776096424, "record_type": "business_detail", "entity_details": {"entity_name": "168 DESIGN STUDIO, LLC", "registered_effective_date": "04/07/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "911 Greenridge Ctr\nPO Box 365\nMukwonago\n,\nWI\n53149\nUnited States of America", "entity_id": "O042741"}, "registered_agent": {"name": "LEE TANG", "address": "1203 WILLIAMS DR.\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2023", "transaction": "Organized", "filed_date": "04/07/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294417, "worker_id": "details-extract-25", "ts": 1776096424, "record_type": "business_detail", "entity_details": {"entity_name": "1680 APPLETON ROAD LLC", "registered_effective_date": "10/15/2018", "status": "Dissolved", "status_date": "12/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 N MAIN ST STE 300\nOSHKOSH\n,\nWI\n54901-4892", "entity_id": "O035115"}, "registered_agent": {"name": "PETER JUNGBACKER", "address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/2018", "transaction": "Organized", "filed_date": "10/15/2018", "description": "E-Form"}, {"effective_date": "02/06/2020", "transaction": "Change of Registered Agent", "filed_date": "02/06/2020", "description": "OnlineForm 5"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "12/30/2025", "transaction": "Articles of Dissolution", "filed_date": "10/21/2025", "description": "OnlineForm 510"}]}
{"task_id": 294417, "worker_id": "details-extract-25", "ts": 1776096424, "record_type": "business_detail", "entity_details": {"entity_name": "1680 LLC", "registered_effective_date": "09/27/2016", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "419 N BROADWAY\nGREEN BAY\n,\nWI\n54303-2703", "entity_id": "F055436"}, "registered_agent": {"name": "BARSAN CORPORATION", "address": "419 N BROADWAY\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/27/2016", "transaction": "Organized", "filed_date": "09/29/2016", "description": "E-Form"}, {"effective_date": "08/01/2017", "transaction": "Change of Registered Agent", "filed_date": "08/01/2017", "description": "OnlineForm 5"}, {"effective_date": "06/13/2019", "transaction": "Amendment", "filed_date": "06/13/2019", "description": "OnlineForm 504 Old Name = FBL, LLC  CHG REGD AGT ADDR"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/19/2019", "transaction": "Change of Registered Agent", "filed_date": "07/19/2019", "description": "OnlineForm 5"}, {"effective_date": "07/19/2019", "transaction": "Restored to Good Standing", "filed_date": "07/19/2019", "description": "OnlineForm 5"}, {"effective_date": "03/16/2021", "transaction": "Change of Registered Agent", "filed_date": "03/16/2021", "description": "FM13-E-Form"}, {"effective_date": "05/03/2021", "transaction": "Change of Registered Agent", "filed_date": "05/03/2021", "description": "FM13-E-Form"}, {"effective_date": "10/01/2021", "transaction": "Change of Registered Agent", "filed_date": "10/01/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294417, "worker_id": "details-extract-25", "ts": 1776096424, "record_type": "business_detail", "entity_details": {"entity_name": "1680 TIMBER TRAIL, LLC", "registered_effective_date": "07/26/2015", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1680 TIMBER TRL\nCHIPPEWA FALLS\n,\nWI\n54729-4154", "entity_id": "O031136"}, "registered_agent": {"name": "SUE ELAINE WALTON", "address": "1680 TIMBER TRL\nCHIPPEWA FALLS\n,\nWI\n54729-4154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2015", "transaction": "Organized", "filed_date": "07/26/2015", "description": "E-Form"}, {"effective_date": "08/02/2016", "transaction": "Change of Registered Agent", "filed_date": "08/02/2016", "description": "OnlineForm 5"}, {"effective_date": "07/28/2017", "transaction": "Change of Registered Agent", "filed_date": "07/28/2017", "description": "OnlineForm 5"}, {"effective_date": "08/03/2023", "transaction": "Change of Registered Agent", "filed_date": "08/03/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294417, "worker_id": "details-extract-25", "ts": 1776096424, "record_type": "business_detail", "entity_details": {"entity_name": "16800 W RYERSON OWNER LP", "registered_effective_date": "10/07/2021", "status": "Incorporated/Qualified/Registered", "status_date": "10/07/2021", "entity_type": "Foreign Limited Partnership", "period_of_existence": "PER", "principal_office_address": "1800 AVENUE OF THE STARS\nSUITE 1400\nLOS ANGELES\n,\nCA\n90067", "entity_id": "O039746"}, "registered_agent": {"name": "UNITED AGENT GROUP INC.", "address": "301 S. BEDFORD ST., STE. 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/07/2021", "description": ""}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "FM 318-2023"}, {"effective_date": "07/18/2024", "transaction": "Change of Registered Agent", "filed_date": "07/18/2024", "description": "FM13-E-Form"}]}
{"task_id": 294417, "worker_id": "details-extract-25", "ts": 1776096424, "record_type": "business_detail", "entity_details": {"entity_name": "16805 AAG, LLC", "registered_effective_date": "06/10/2022", "status": "Organized", "status_date": "06/10/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12970 W BLUEMOUND RD\nSTE 103\nELM GROVE\n,\nWI\n53122", "entity_id": "O041119"}, "registered_agent": {"name": "PAUL MARGERIE", "address": "12970 W BLUEMOUND RD\nSTE 103\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2022", "transaction": "Organized", "filed_date": "06/10/2022", "description": "E-Form"}, {"effective_date": "06/21/2023", "transaction": "Change of Registered Agent", "filed_date": "06/21/2023", "description": "OnlineForm 5"}, {"effective_date": "06/26/2024", "transaction": "Change of Registered Agent", "filed_date": "06/26/2024", "description": "OnlineForm 5"}], "emails": ["PBMARGERIE@CSOWIS.COM"]}
{"task_id": 294417, "worker_id": "details-extract-25", "ts": 1776096424, "record_type": "business_detail", "entity_details": {"entity_name": "1682 KOELLER, LLC", "registered_effective_date": "01/30/2014", "status": "Restored to Good Standing", "status_date": "02/11/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "895 LOMBARDI AVE\nGREEN BAY\n,\nWI\n54304\nUnited States of America", "entity_id": "O029673"}, "registered_agent": {"name": "NIFONG REALTY, INC.", "address": "895 LOMBARDI AVE\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2014", "transaction": "Organized", "filed_date": "01/30/2014", "description": "E-Form"}, {"effective_date": "03/29/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "08/06/2019", "transaction": "Restored to Good Standing", "filed_date": "08/06/2019", "description": ""}, {"effective_date": "03/20/2020", "transaction": "Change of Registered Agent", "filed_date": "04/28/2020", "description": "2020 FM 5 - CHG REG AGT"}, {"effective_date": "03/21/2022", "transaction": "Change of Registered Agent", "filed_date": "03/28/2022", "description": "2022 5 AR"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "10/09/2024", "transaction": "Change of Registered Agent", "filed_date": "10/09/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/11/2026", "transaction": "Restored to Good Standing", "filed_date": "02/11/2026", "description": "OnlineForm 5"}], "emails": ["BWG@NIFONGREALTY.COM"]}
{"task_id": 294417, "worker_id": "details-extract-25", "ts": 1776096424, "record_type": "business_detail", "entity_details": {"entity_name": "1682 ROYALTON, LLC", "registered_effective_date": "02/25/2011", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7168 WINNEBAGO DR\nFOND DU LAC\n,\nWI\n54935-2751\nUnited States of America", "entity_id": "O027043"}, "registered_agent": {"name": "TODD LAVEY", "address": "N7168 WINNEBAGO DR\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2011", "transaction": "Organized", "filed_date": "02/25/2011", "description": "E-Form"}, {"effective_date": "03/20/2012", "transaction": "Change of Registered Agent", "filed_date": "03/20/2012", "description": "FM13-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/31/2014", "transaction": "Restored to Good Standing", "filed_date": "01/31/2014", "description": "E-Form"}, {"effective_date": "01/31/2014", "transaction": "Change of Registered Agent", "filed_date": "01/31/2014", "description": "FM516-E-Form"}, {"effective_date": "03/08/2016", "transaction": "Change of Registered Agent", "filed_date": "03/08/2016", "description": "OnlineForm 5"}, {"effective_date": "09/19/2017", "transaction": "Change of Registered Agent", "filed_date": "09/19/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "02/21/2019", "transaction": "Restored to Good Standing", "filed_date": "02/21/2019", "description": "OnlineForm 5"}, {"effective_date": "02/27/2020", "transaction": "Change of Registered Agent", "filed_date": "02/27/2020", "description": "OnlineForm 5"}, {"effective_date": "04/02/2023", "transaction": "Change of Registered Agent", "filed_date": "04/02/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 294417, "worker_id": "details-extract-25", "ts": 1776096424, "record_type": "business_detail", "entity_details": {"entity_name": "1683 NEKOOSA LLC", "registered_effective_date": "05/03/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1683 N Aurora Lane\nNeKoosa\n,\nWI\n54457\nUnited States of America", "entity_id": "O044724"}, "registered_agent": {"name": "BRIAN BOS", "address": "1683 N AURORA LANE\nNEKOOSA\n,\nWI\n54457"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2024", "transaction": "Organized", "filed_date": "05/03/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294417, "worker_id": "details-extract-25", "ts": 1776096424, "record_type": "business_detail", "entity_details": {"entity_name": "1684 N. PROSPECT LLC", "registered_effective_date": "03/11/2009", "status": "Organized", "status_date": "03/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1684 N PROSPECT AVE\nMILWAUKEE\n,\nWI\n53202-2408\nUnited States of America", "entity_id": "O025594"}, "registered_agent": {"name": "JODI NASCIMENTO", "address": "1684 N PROSPECT AVE\nMILWAUKEE\n,\nWI\n53202-2408"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2009", "transaction": "Organized", "filed_date": "03/11/2009", "description": "E-Form"}, {"effective_date": "02/14/2017", "transaction": "Change of Registered Agent", "filed_date": "02/14/2017", "description": "OnlineForm 5"}, {"effective_date": "03/17/2023", "transaction": "Change of Registered Agent", "filed_date": "03/17/2023", "description": "OnlineForm 5"}], "emails": ["JNASCIMENTO@MKEEYECARE.COM"]}
{"task_id": 294417, "worker_id": "details-extract-25", "ts": 1776096424, "record_type": "business_detail", "entity_details": {"entity_name": "1686 HOFFMAN LLC", "registered_effective_date": "10/03/2024", "status": "Dissolved", "status_date": "10/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "409 Main Ave\nDe Pere\n,\nWI\n54115\nUnited States of America", "entity_id": "O045418"}, "registered_agent": {"name": "CHRIS STRAUSS", "address": "409 MAIN AVE\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2024", "transaction": "Organized", "filed_date": "10/03/2024", "description": "E-Form"}, {"effective_date": "10/19/2025", "transaction": "Articles of Dissolution", "filed_date": "10/19/2025", "description": "OnlineForm 510"}]}
{"task_id": 294417, "worker_id": "details-extract-25", "ts": 1776096424, "record_type": "business_detail", "entity_details": {"entity_name": "1686 N ASTOR PROPERTY L.L.C.", "registered_effective_date": "07/06/2004", "status": "Restored to Good Standing", "status_date": "02/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3365 SUNNY VIEW LN\nBROOKFIELD\n,\nWI\n53005-2905\nUnited States of America", "entity_id": "O021900"}, "registered_agent": {"name": "LUIGI VELLA", "address": "3365 SUNNY VIEW LN\nBROOKFIELD\n,\nWI\n53005-2905"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2004", "transaction": "Organized", "filed_date": "07/08/2004", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}, {"effective_date": "03/05/2012", "transaction": "Restored to Good Standing", "filed_date": "03/09/2012", "description": ""}, {"effective_date": "03/05/2012", "transaction": "Certificate of Reinstatement", "filed_date": "03/09/2012", "description": ""}, {"effective_date": "08/07/2012", "transaction": "Change of Registered Agent", "filed_date": "08/07/2012", "description": "FM516-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "02/27/2015", "transaction": "Restored to Good Standing", "filed_date": "02/27/2015", "description": "E-Form"}, {"effective_date": "02/27/2015", "transaction": "Change of Registered Agent", "filed_date": "02/27/2015", "description": "FM516-E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "02/14/2018", "transaction": "Change of Registered Agent", "filed_date": "02/14/2018", "description": "OnlineForm 5"}, {"effective_date": "02/14/2018", "transaction": "Restored to Good Standing", "filed_date": "02/14/2018", "description": "OnlineForm 5"}, {"effective_date": "09/24/2018", "transaction": "Change of Registered Agent", "filed_date": "09/24/2018", "description": "OnlineForm 5"}, {"effective_date": "07/27/2023", "transaction": "Change of Registered Agent", "filed_date": "07/27/2023", "description": "OnlineForm 5"}], "emails": ["BAKERVELLA@YAHOO.COM"]}
{"task_id": 294417, "worker_id": "details-extract-25", "ts": 1776096424, "record_type": "business_detail", "entity_details": {"entity_name": "16865 W COUNTY ROAD DD, LLC", "registered_effective_date": "02/27/2019", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 11378\nZEPHYR COVE\n,\nNV\n89448", "entity_id": "O035588"}, "registered_agent": {"name": "KEN BURROWS", "address": "16865 W COUNTY HWY DD\nBIRCHWOOD\n,\nWI\n54817"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2019", "transaction": "Organized", "filed_date": "02/27/2019", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294417, "worker_id": "details-extract-25", "ts": 1776096424, "record_type": "business_detail", "entity_details": {"entity_name": "1687 BADGER BURROW LLC", "registered_effective_date": "11/17/2022", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "783 MARIA DR\nWISCONSIN RAPIDS\n,\nWI\n54494", "entity_id": "O041937"}, "registered_agent": {"name": "SANDRA SCHMIDT", "address": "783 MARIA DR\nWISCONSIN RAPIDS\n,\nWI\n54494-8335"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2022", "transaction": "Organized", "filed_date": "11/17/2022", "description": "E-Form"}, {"effective_date": "11/24/2023", "transaction": "Change of Registered Agent", "filed_date": "11/24/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294417, "worker_id": "details-extract-25", "ts": 1776096424, "record_type": "business_detail", "entity_details": {"entity_name": "1687 RIB FALLS, LLC", "registered_effective_date": "03/27/2018", "status": "Registered", "status_date": "03/27/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "8695 COLLEGE PKWY\n100\nFORT MYERS\n,\nFLORIDA\n33919\nUnited States of America", "entity_id": "O034398"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2018", "transaction": "Registered", "filed_date": "03/27/2018", "description": "OnlineForm 521"}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": ""}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "09/01/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "FM13-E-Form"}]}
{"task_id": 294417, "worker_id": "details-extract-25", "ts": 1776096424, "record_type": "business_detail", "entity_details": {"entity_name": "168NN PROPERTIES LLC", "registered_effective_date": "01/02/2025", "status": "Organized", "status_date": "01/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1132 Nicolet Ave\nGreen Bay\n,\nWI\n54304\nUnited States of America", "entity_id": "O045837"}, "registered_agent": {"name": "JEENA TAX SOLUTIONS, LLC", "address": "1028 9TH STREET\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2025", "transaction": "Organized", "filed_date": "01/02/2025", "description": "E-Form"}], "emails": ["JEENA@GB-JTS.COM"]}
{"task_id": 294417, "worker_id": "details-extract-25", "ts": 1776096424, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SIX EIGHT CREATIVE LLC", "registered_effective_date": "06/20/2013", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029079"}, "registered_agent": {"name": "MARLO CUARESMA AMBAS", "address": "103 ALGOMA BOULEVARD\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2013", "transaction": "Organized", "filed_date": "06/20/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 294417, "worker_id": "details-extract-25", "ts": 1776096424, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SIX EIGHT ENTERPRISE LLC", "registered_effective_date": "07/01/2010", "status": "Restored to Good Standing", "status_date": "08/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6100 BLACK WOLF POINT RD\nOSHKOSH\n,\nWI\n54902-7602\nUnited States of America", "entity_id": "O026562"}, "registered_agent": {"name": "MARLO CUARESMA AMBAS", "address": "6100 BLACK WOLF POINT RD\nOSHKOSH\n,\nWI\n54902-7602"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2010", "transaction": "Organized", "filed_date": "07/09/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "09/14/2012", "transaction": "Restored to Good Standing", "filed_date": "09/14/2012", "description": "E-Form"}, {"effective_date": "06/05/2015", "transaction": "Change of Registered Agent", "filed_date": "06/05/2015", "description": "FM516-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "06/28/2017", "transaction": "Restored to Good Standing", "filed_date": "06/28/2017", "description": "OnlineForm 5"}, {"effective_date": "06/28/2017", "transaction": "Change of Registered Agent", "filed_date": "06/28/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "02/28/2019", "transaction": "Restored to Good Standing", "filed_date": "02/28/2019", "description": "OnlineForm 5"}, {"effective_date": "02/10/2020", "transaction": "Change of Registered Agent", "filed_date": "02/10/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "06/19/2023", "transaction": "Change of Registered Agent", "filed_date": "06/19/2023", "description": "OnlineForm 5"}, {"effective_date": "06/19/2023", "transaction": "Restored to Good Standing", "filed_date": "06/19/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/15/2024", "transaction": "Restored to Good Standing", "filed_date": "08/15/2024", "description": "OnlineForm 5"}, {"effective_date": "08/15/2024", "transaction": "Change of Registered Agent", "filed_date": "08/15/2024", "description": "OnlineForm 5"}], "emails": ["DECKERMANTAX@GMAIL.COM"]}
{"task_id": 294417, "worker_id": "details-extract-25", "ts": 1776096424, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SIX EIGHT HOSPITALITY GROUP LLC", "registered_effective_date": "07/23/2010", "status": "Restored to Good Standing", "status_date": "08/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6090 BLACK WOLF POINT RD\nOSHKOSH\n,\nWI\n54902-7607\nUnited States of America", "entity_id": "O026601"}, "registered_agent": {"name": "MARLO CUARESMA AMBAS", "address": "6090 BLACK WOLF POINT RD\nOSHKOSH\n,\nWI\n54902-7607"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2010", "transaction": "Organized", "filed_date": "07/23/2010", "description": "E-Form"}, {"effective_date": "11/16/2011", "transaction": "Change of Registered Agent", "filed_date": "11/16/2011", "description": "FM13-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "09/14/2012", "transaction": "Restored to Good Standing", "filed_date": "09/14/2012", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "06/28/2017", "transaction": "Restored to Good Standing", "filed_date": "06/28/2017", "description": "OnlineForm 5"}, {"effective_date": "06/28/2017", "transaction": "Change of Registered Agent", "filed_date": "06/28/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "02/28/2019", "transaction": "Restored to Good Standing", "filed_date": "02/28/2019", "description": "OnlineForm 5"}, {"effective_date": "02/10/2020", "transaction": "Change of Registered Agent", "filed_date": "02/10/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "01/10/2023", "transaction": "Change of Registered Agent", "filed_date": "01/10/2023", "description": "OnlineForm 5"}, {"effective_date": "01/10/2023", "transaction": "Restored to Good Standing", "filed_date": "01/10/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/15/2024", "transaction": "Restored to Good Standing", "filed_date": "08/15/2024", "description": "OnlineForm 5"}], "emails": ["DECKERMANTAX@GMAIL.COM"]}
{"task_id": 296527, "worker_id": "details-extract-9", "ts": 1776096439, "record_type": "business_detail", "entity_details": {"entity_name": "2 SUNNZ INVESTMENTS LLC", "registered_effective_date": "08/03/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T086365"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2020", "transaction": "Organized", "filed_date": "08/03/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 296527, "worker_id": "details-extract-9", "ts": 1776096439, "record_type": "business_detail", "entity_details": {"entity_name": "2SUNS CONSULTING LLC", "registered_effective_date": "04/02/2015", "status": "Merged, acquired", "status_date": "12/31/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10 YARROW CIR\nMADISON\n,\nWI\n53719-4421", "entity_id": "T065765"}, "registered_agent": {"name": "DAWN FERGUSON", "address": "10 YARROW CIR\nMADISON\n,\nWI\n53719-4421"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2015", "transaction": "Organized", "filed_date": "04/03/2015", "description": "E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2017", "transaction": "Merged (nonsurvivor", "filed_date": "12/21/2017", "description": "INTO UNL FGN"}]}
{"task_id": 296527, "worker_id": "details-extract-9", "ts": 1776096439, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SUGAR SHAKERS LLC", "registered_effective_date": "08/03/2012", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "322 E MICHIGAN ST\nSTE 302\nMILWAUKEE\n,\nWI\n53202-5005\nUnited States of America", "entity_id": "T057329"}, "registered_agent": {"name": "JILL NEWMAN", "address": "C/O GLENORA CO\n322 E MICHIGAN ST, STE 302\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2012", "transaction": "Organized", "filed_date": "08/03/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "08/26/2014", "transaction": "Restored to Good Standing", "filed_date": "08/26/2014", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 296527, "worker_id": "details-extract-9", "ts": 1776096439, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SUM LLC", "registered_effective_date": "07/19/2002", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T033581"}, "registered_agent": {"name": "DAVID W BRUNS", "address": "159 LAKEWOOD BLVD\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2002", "transaction": "Organized", "filed_date": "07/23/2002", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 296527, "worker_id": "details-extract-9", "ts": 1776096439, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SUNS, INC.", "registered_effective_date": "07/19/1999", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "183 E WISCONSIN AVE\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "T029426"}, "registered_agent": {"name": "DANIEL S GRABLE", "address": "850 E SUMMIT AVE\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/21/1999", "description": ""}, {"effective_date": "10/02/2001", "transaction": "Change of Registered Agent", "filed_date": "10/02/2001", "description": "FM16-E-Form"}, {"effective_date": "07/01/2004", "transaction": "Delinquent", "filed_date": "07/01/2004", "description": ""}, {"effective_date": "08/13/2004", "transaction": "Restored to Good Standing", "filed_date": "08/13/2004", "description": ""}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": "****RECORD IMAGED****"}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 296527, "worker_id": "details-extract-9", "ts": 1776096439, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SUSANS, LLC", "registered_effective_date": "09/04/2007", "status": "Dissolved", "status_date": "02/12/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W204 N11912 GOLDENDALE RD\nGERMANTOWN\n,\nWI\n53022", "entity_id": "T043721"}, "registered_agent": {"name": "SUSAN DREXLER", "address": "W204 N11912 GOLDENDALE ROAD\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/2007", "transaction": "Organized", "filed_date": "09/05/2007", "description": "E-Form"}, {"effective_date": "02/12/2009", "transaction": "Articles of Dissolution", "filed_date": "02/16/2009", "description": ""}]}
{"task_id": 297087, "worker_id": "details-extract-1", "ts": 1776096449, "record_type": "business_detail", "entity_details": {"entity_name": "38 E. MESSENGER STREET LLC", "registered_effective_date": "05/23/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "568 Lincoln Ave\nWinnetka\n,\nIL\n60093-2308\nUnited States of America", "entity_id": "T108874"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590-1478"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/23/2024", "transaction": "Organized", "filed_date": "05/23/2024", "description": "E-Form"}, {"effective_date": "06/06/2024", "transaction": "Amendment", "filed_date": "06/06/2024", "description": "OnlineForm 504 Old Name = 388 E. MESSENGER STREET LLC"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296997, "worker_id": "details-extract-12", "ts": 1776096460, "record_type": "business_detail", "entity_details": {"entity_name": "35 WEST PRODUCTIONS, INC.", "registered_effective_date": "08/06/1982", "status": "Administratively Dissolved", "status_date": "05/13/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3512 W BELTLINE HWY\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "1P12147"}, "registered_agent": {"name": "TERESA SPRECHER", "address": "3512 W BELTLINE HWY\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "08/06/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/06/1982", "description": ""}, {"effective_date": "08/16/1983", "transaction": "Change of Registered Agent", "filed_date": "08/16/1983", "description": ""}, {"effective_date": "09/07/1983", "transaction": "Amendment", "filed_date": "09/07/1983", "description": ""}, {"effective_date": "12/05/1983", "transaction": "Amendment", "filed_date": "12/05/1983", "description": ""}, {"effective_date": "11/27/1989", "transaction": "Change of Registered Agent", "filed_date": "11/27/1989", "description": ""}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": ""}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/13/2009", "description": "PUBLICATION"}, {"effective_date": "05/13/2009", "transaction": "Administrative Dissolution", "filed_date": "05/13/2009", "description": "PUBLICATION"}]}
{"task_id": 296997, "worker_id": "details-extract-12", "ts": 1776096460, "record_type": "business_detail", "entity_details": {"entity_name": "35 WILLIAM STREET, LLC", "registered_effective_date": "02/09/2015", "status": "Dissolved", "status_date": "03/22/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T065225"}, "registered_agent": {"name": "WILLIAM E. MACK", "address": "N3363 COUNTY ROAD E\nSULLIVAN\n,\nWI\n53178"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2015", "transaction": "Organized", "filed_date": "02/09/2015", "description": "E-Form"}, {"effective_date": "03/22/2016", "transaction": "Articles of Dissolution", "filed_date": "03/22/2016", "description": "OnlineForm 510"}]}
{"task_id": 296997, "worker_id": "details-extract-12", "ts": 1776096460, "record_type": "business_detail", "entity_details": {"entity_name": "35 WORKS LLC", "registered_effective_date": "03/26/2026", "status": "Organized", "status_date": "03/26/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "133 Corry Ct.\nNumber 2\nMadison\n,\nWI\n53704\nUnited States of America", "entity_id": "T119937"}, "registered_agent": {"name": "ATHENA LEGAL SOLUTIONS LLC", "address": "520 MELODY LANE\nUNIT 2\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2026", "transaction": "Organized", "filed_date": "03/26/2026", "description": "E-Form"}], "emails": ["AGENT@ATHENALEGALSOLUTIONSLLC.COM"]}
{"task_id": 294406, "worker_id": "details-extract-26", "ts": 1776096476, "record_type": "business_detail", "entity_details": {"entity_name": "15X LEASING LLC", "registered_effective_date": "10/20/1999", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W7483 STATE ROAD 68\nWAUPUN\n,\nWI\n53963-9023\nUnited States of America", "entity_id": "F030463"}, "registered_agent": {"name": "THOMAS R REABE", "address": "W7483 STATE ROAD 68\nWAUPUN\n,\nWI\n53963-9023"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/1999", "transaction": "Organized", "filed_date": "10/25/1999", "description": "***RECORD IMAGED***"}, {"effective_date": "01/10/2006", "transaction": "Change of Registered Agent", "filed_date": "01/10/2006", "description": "FM516-E-Form"}, {"effective_date": "12/27/2012", "transaction": "Change of Registered Agent", "filed_date": "12/27/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/21/2018", "transaction": "Restored to Good Standing", "filed_date": "10/21/2018", "description": "OnlineForm 5"}, {"effective_date": "10/21/2018", "transaction": "Change of Registered Agent", "filed_date": "10/21/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 294419, "worker_id": "details-extract-9", "ts": 1776096521, "record_type": "business_detail", "entity_details": {"entity_name": "16 ACES PROFESSIONAL SOFTWARE SERVICES L.L.C.", "registered_effective_date": "07/16/2019", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "730 SUMMIT DR\nWEST BEND\n,\nWI\n53095-3857", "entity_id": "O036162"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2019", "transaction": "Organized", "filed_date": "07/16/2019", "description": "E-Form"}, {"effective_date": "08/25/2020", "transaction": "Change of Registered Agent", "filed_date": "08/25/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "10/06/2022", "transaction": "Restored to Good Standing", "filed_date": "10/06/2022", "description": "OnlineForm 5"}, {"effective_date": "03/02/2023", "transaction": "Change of Registered Agent", "filed_date": "03/02/2023", "description": "FM13-E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 294419, "worker_id": "details-extract-9", "ts": 1776096521, "record_type": "business_detail", "entity_details": {"entity_name": "16 ACRES EQUINE EDUCATION COMPLEX LLC", "registered_effective_date": "01/01/2015", "status": "Organized", "status_date": "01/01/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1904 51ST DR\nUNION GROVE\n,\nWI\n53182-9750", "entity_id": "O030553"}, "registered_agent": {"name": "JO HALLADAY", "address": "1904 51ST DR\n1904 51ST DR\nUNION GROVE\n,\nWI\n53182"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2015", "transaction": "Organized", "filed_date": "12/19/2014", "description": "E-Form"}, {"effective_date": "02/04/2016", "transaction": "Change of Registered Agent", "filed_date": "02/04/2016", "description": "OnlineForm 5"}, {"effective_date": "01/24/2017", "transaction": "Change of Registered Agent", "filed_date": "01/24/2017", "description": "OnlineForm 5"}, {"effective_date": "03/25/2023", "transaction": "Change of Registered Agent", "filed_date": "03/25/2023", "description": "OnlineForm 5"}, {"effective_date": "03/13/2026", "transaction": "Change of Registered Agent", "filed_date": "03/13/2026", "description": "OnlineForm 5"}], "emails": ["16ACRESEEC@GMAIL.COM"]}
{"task_id": 294419, "worker_id": "details-extract-9", "ts": 1776096521, "record_type": "business_detail", "entity_details": {"entity_name": "16 ANGELS LLC", "registered_effective_date": "11/12/2024", "status": "Organized", "status_date": "11/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W220N1051 Springdale Road\nWaukesha\n,\nWI\n53186\nUnited States of America", "entity_id": "O045613"}, "registered_agent": {"name": "JAMES P. GRIFFIN", "address": "W220N1051 SPRINGDALE ROAD\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2024", "transaction": "Organized", "filed_date": "11/12/2024", "description": "E-Form"}], "emails": ["JIM.GRIFFIN2@ICLOUD.COM"]}
{"task_id": 294419, "worker_id": "details-extract-9", "ts": 1776096521, "record_type": "business_detail", "entity_details": {"entity_name": "16 APOLLO LLC", "registered_effective_date": "06/27/2014", "status": "Restored to Good Standing", "status_date": "04/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18221 MULBERRY LN\nKIEL\n,\nWI\n53042-3751", "entity_id": "O030096"}, "registered_agent": {"name": "ANDREW RAWSON", "address": "18221 MULBERRY LN\nKIEL\n,\nWI\n53042-3751"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2014", "transaction": "Organized", "filed_date": "06/27/2014", "description": "E-Form"}, {"effective_date": "06/27/2017", "transaction": "Change of Registered Agent", "filed_date": "06/27/2017", "description": "OnlineForm 5"}, {"effective_date": "11/17/2023", "transaction": "Change of Registered Agent", "filed_date": "11/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/04/2025", "transaction": "Restored to Good Standing", "filed_date": "04/04/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["AGRAWSON@GMAIL.COM"]}
{"task_id": 294419, "worker_id": "details-extract-9", "ts": 1776096521, "record_type": "business_detail", "entity_details": {"entity_name": "16 AVE 3001 DEMING, LLC", "registered_effective_date": "09/09/2019", "status": "Registered", "status_date": "09/09/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "999 WATERSIDE DRIVE STE 2300\nNORFOLK\n,\nVIRGINIA\n23510\nUnited States of America", "entity_id": "O036354"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2019", "transaction": "Registered", "filed_date": "09/09/2019", "description": "OnlineForm 521"}, {"effective_date": "02/14/2023", "transaction": "Change of Registered Agent", "filed_date": "02/14/2023", "description": "OnlineForm 5"}, {"effective_date": "01/13/2025", "transaction": "Change of Registered Agent", "filed_date": "01/13/2025", "description": "OnlineForm 5"}]}
{"task_id": 295513, "worker_id": "details-extract-3", "ts": 1776096576, "record_type": "business_detail", "entity_details": {"entity_name": "20 OLIVE STREET LLC", "registered_effective_date": "01/30/2018", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 27\nLAKE GENEVA\n,\nWI\n53147-0027", "entity_id": "T075672"}, "registered_agent": {"name": "CHRISTOPHER S. LAW", "address": "PO BOX 27\nLAKE GENEVA\n,\nWI\n53147-0027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2018", "transaction": "Organized", "filed_date": "01/30/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "02/23/2020", "transaction": "Change of Registered Agent", "filed_date": "02/23/2020", "description": "OnlineForm 5"}, {"effective_date": "02/23/2020", "transaction": "Restored to Good Standing", "filed_date": "02/23/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Change of Registered Agent", "filed_date": "04/01/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295736, "worker_id": "details-extract-3", "ts": 1776096600, "record_type": "business_detail", "entity_details": {"entity_name": "26 VENTURES LLC", "registered_effective_date": "09/30/2022", "status": "Administratively Dissolved", "status_date": "01/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099332"}, "registered_agent": {"name": "TERELL MARQUISE WRIGHT", "address": "901 WEST WINNEBAGO STREET\nMILWAUKEE\n,\nWI\n53205"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2022", "transaction": "Organized", "filed_date": "09/30/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/30/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/30/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/01/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/01/2025", "description": "PUBLICATION"}, {"effective_date": "01/30/2026", "transaction": "Administrative Dissolution", "filed_date": "01/30/2026", "description": ""}]}
{"task_id": 296371, "worker_id": "details-extract-33", "ts": 1776096672, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OIL, INC.", "registered_effective_date": "09/13/1979", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/15/1982", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "2T00939"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "222 W WASHINGTON AVE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/1982", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/15/1982", "description": ""}, {"effective_date": "04/01/1985", "transaction": "Resignation of Registered Agent", "filed_date": "04/01/1985", "description": ""}]}
{"task_id": 294573, "worker_id": "details-extract-17", "ts": 1776096693, "record_type": "business_detail", "entity_details": {"entity_name": "1 OF A KIND LLC", "registered_effective_date": "10/06/2020", "status": "Administratively Dissolved", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037916"}, "registered_agent": {"name": "IM'UNIQUE A MORGAN", "address": "4902 36TH AVE\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2020", "transaction": "Organized", "filed_date": "10/09/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2024", "description": "PUBLICATION"}, {"effective_date": "04/26/2024", "transaction": "Administrative Dissolution", "filed_date": "04/26/2024", "description": ""}]}
{"task_id": 294573, "worker_id": "details-extract-17", "ts": 1776096693, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND BOARD DESIGN, LLC", "registered_effective_date": "02/26/2015", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O030729"}, "registered_agent": {"name": "MLF CORPORATE SERVICES LLC", "address": "2501 EAST ENTERPRISE AVENUE\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2015", "transaction": "Organized", "filed_date": "02/26/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 294573, "worker_id": "details-extract-17", "ts": 1776096693, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND BY NATURE LLC", "registered_effective_date": "05/28/2024", "status": "Organized", "status_date": "05/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3311 S. Chicago Ave\nSouth Milwaukee\n,\nWI\n53172\nUnited States of America", "entity_id": "O044848"}, "registered_agent": {"name": "STEPHANIE SCACCIANOCE", "address": "3311 S. CHICAGO AVE\nSOUTH MILWAUKEE\n,\nWI\n53172"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/28/2024", "transaction": "Organized", "filed_date": "05/29/2024", "description": "E-Form"}, {"effective_date": "08/19/2025", "transaction": "Change of Registered Agent", "filed_date": "08/19/2025", "description": "OnlineForm 5"}], "emails": ["ONEBYNATURELLC@GMAIL.COM"]}
{"task_id": 294573, "worker_id": "details-extract-17", "ts": 1776096693, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND CLEAN CLEANING SERVICES, LLC", "registered_effective_date": "07/17/2015", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031116"}, "registered_agent": {"name": "JOHN D. GATZKE", "address": "15710 W. NATIONAL AVENUE\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2015", "transaction": "Organized", "filed_date": "07/17/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 294573, "worker_id": "details-extract-17", "ts": 1776096693, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND DESIGNS, LLC", "registered_effective_date": "01/04/2007", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2104 VALMONT AVENUE\nEAU CLAIRE\n,\nWI\n54701\nUnited States of America", "entity_id": "O023874"}, "registered_agent": {"name": "CSC-LAWYERS INCORPORATING SERVICE COMPANY", "address": "8040 EXCELSIOR DRIVE\nSUITE 400\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2007", "transaction": "Organized", "filed_date": "01/05/2007", "description": ""}, {"effective_date": "05/01/2008", "transaction": "Change of Registered Agent", "filed_date": "05/01/2008", "description": "Bulk Filing"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 294573, "worker_id": "details-extract-17", "ts": 1776096693, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND EUROSPORTS LLC", "registered_effective_date": "08/18/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032313"}, "registered_agent": {"name": "KYLE ADAM FINK", "address": "316 PINE STREET\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2016", "transaction": "Organized", "filed_date": "08/18/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 294573, "worker_id": "details-extract-17", "ts": 1776096693, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND HOMECARE LLC", "registered_effective_date": "02/16/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038517"}, "registered_agent": {"name": "RASHERA WILLIAMS", "address": "3938 N 54TH STREET\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2021", "transaction": "Organized", "filed_date": "02/16/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294573, "worker_id": "details-extract-17", "ts": 1776096693, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND INTERIOR DESIGN, LLC", "registered_effective_date": "08/23/2005", "status": "Restored to Good Standing", "status_date": "07/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15 E CENTRAL ST\nCHIPPEWA FALLS\n,\nWI\n54729-2502\nUnited States of America", "entity_id": "O022780"}, "registered_agent": {"name": "AMY BURKE LEPPER", "address": "15 E CENTRAL ST\nCHIPPEWA FALLS\n,\nWI\n54729-2502"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2005", "transaction": "Organized", "filed_date": "08/25/2005", "description": "eForm"}, {"effective_date": "09/22/2006", "transaction": "Change of Registered Agent", "filed_date": "09/22/2006", "description": "FM516-E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "08/04/2008", "transaction": "Restored to Good Standing", "filed_date": "08/04/2008", "description": "E-Form"}, {"effective_date": "10/08/2009", "transaction": "Change of Registered Agent", "filed_date": "10/08/2009", "description": "FM516-E-Form"}, {"effective_date": "09/28/2015", "transaction": "Change of Registered Agent", "filed_date": "09/28/2015", "description": "OnlineForm 5"}, {"effective_date": "10/25/2017", "transaction": "Change of Registered Agent", "filed_date": "10/25/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/26/2024", "transaction": "Change of Registered Agent", "filed_date": "07/26/2024", "description": "OnlineForm 5"}, {"effective_date": "07/26/2024", "transaction": "Restored to Good Standing", "filed_date": "07/26/2024", "description": "OnlineForm 5"}], "emails": ["ABLEPPER@GMAIL.COM"]}
{"task_id": 294573, "worker_id": "details-extract-17", "ts": 1776096693, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND LASER CREATION LLC", "registered_effective_date": "03/29/2013", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E8532 COUNTY ROAD O\nCLINTONVILLE\n,\nWI\n54929-9779\nUnited States of America", "entity_id": "O028876"}, "registered_agent": {"name": "DOUGLAS JOHN TEETERS", "address": "E8532 COUNTY ROAD O\nCLINTONVILLE\n,\nWI\n54929-9779"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2013", "transaction": "Organized", "filed_date": "03/29/2013", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "02/25/2017", "transaction": "Change of Registered Agent", "filed_date": "02/25/2017", "description": "OnlineForm 5"}, {"effective_date": "02/25/2017", "transaction": "Restored to Good Standing", "filed_date": "02/25/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "03/25/2019", "transaction": "Restored to Good Standing", "filed_date": "03/25/2019", "description": "OnlineForm 5"}, {"effective_date": "03/25/2019", "transaction": "Change of Registered Agent", "filed_date": "03/25/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 294573, "worker_id": "details-extract-17", "ts": 1776096693, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND OUTDOOR CREATIONS, LLP", "registered_effective_date": "03/21/2014", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "3929 BRYN MAWR DR\nJANESVILLE\n,\nWI\n53546", "entity_id": "O029818"}, "registered_agent": {"name": "ANDREW S KLUND", "address": "3929 BRYN MAWR DR\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2014", "transaction": "Registered", "filed_date": "03/27/2014", "description": ""}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 294573, "worker_id": "details-extract-17", "ts": 1776096693, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND REALTY, INC.", "registered_effective_date": "08/02/1982", "status": "Administratively Dissolved", "status_date": "01/10/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2309 S BROWN LAKE DR\nBURLINGTON\n,\nWI\n53105\nUnited States of America", "entity_id": "1O04542"}, "registered_agent": {"name": "JOHN M HULBERT", "address": "2309 BROWNS LK DR\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/02/1982", "description": ""}, {"effective_date": "07/01/1984", "transaction": "In Bad Standing", "filed_date": "07/01/1984", "description": ""}, {"effective_date": "04/27/1988", "transaction": "Restored to Good Standing", "filed_date": "04/27/1988", "description": ""}, {"effective_date": "07/01/1989", "transaction": "In Bad Standing", "filed_date": "07/01/1989", "description": ""}, {"effective_date": "10/20/1989", "transaction": "Restored to Good Standing", "filed_date": "10/20/1989", "description": ""}, {"effective_date": "07/01/1991", "transaction": "Delinquent", "filed_date": "07/01/1991", "description": ""}, {"effective_date": "10/23/1991", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/23/1991", "description": "912022192"}, {"effective_date": "12/28/1991", "transaction": "Administrative Dissolution", "filed_date": "12/28/1991", "description": "912032398"}, {"effective_date": "01/30/1992", "transaction": "Restored to Good Standing", "filed_date": "01/31/1992", "description": ""}, {"effective_date": "01/30/1992", "transaction": "Certificate of Reinstatement", "filed_date": "01/31/1992", "description": ""}, {"effective_date": "07/01/1993", "transaction": "Delinquent", "filed_date": "07/01/1993", "description": ""}, {"effective_date": "10/08/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/1993", "description": "932170138"}, {"effective_date": "12/14/1993", "transaction": "Administrative Dissolution", "filed_date": "12/14/1993", "description": "932190528"}, {"effective_date": "05/23/1995", "transaction": "Restored to Good Standing", "filed_date": "05/25/1995", "description": ""}, {"effective_date": "05/23/1995", "transaction": "Certificate of Reinstatement", "filed_date": "05/25/1995", "description": ""}, {"effective_date": "05/23/1995", "transaction": "Change of Registered Agent", "filed_date": "05/25/1995", "description": "FM 16-1994"}, {"effective_date": "07/01/1996", "transaction": "Delinquent", "filed_date": "07/01/1996", "description": ""}, {"effective_date": "09/24/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2007", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/05/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/05/2007", "description": ""}, {"effective_date": "01/10/2008", "transaction": "Administrative Dissolution", "filed_date": "01/10/2008", "description": ""}]}
{"task_id": 294573, "worker_id": "details-extract-17", "ts": 1776096693, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND SERVICES LLC", "registered_effective_date": "05/03/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W195S7196 HILLENDALE DR\nMUSKEGO\n,\nWI\n53150", "entity_id": "K056900"}, "registered_agent": {"name": "RYAN MELINSKI", "address": "W195S7196 HILLENDALE DR\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/03/2021", "transaction": "Organized", "filed_date": "05/03/2021", "description": "E-Form"}, {"effective_date": "10/07/2021", "transaction": "Amendment", "filed_date": "10/07/2021", "description": "OnlineForm 504 Old Name = KEYMASTER MIDWEST, LLC"}, {"effective_date": "04/19/2022", "transaction": "Amendment", "filed_date": "04/19/2022", "description": "OnlineForm 504 Old Name = ONE OF A KIND VENDING LLC"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "06/09/2023", "transaction": "Change of Registered Agent", "filed_date": "06/09/2023", "description": "OnlineForm 5"}, {"effective_date": "06/09/2023", "transaction": "Restored to Good Standing", "filed_date": "06/09/2023", "description": "OnlineForm 5"}, {"effective_date": "11/20/2024", "transaction": "Change of Registered Agent", "filed_date": "11/20/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294573, "worker_id": "details-extract-17", "ts": 1776096693, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND SHEETS DAYCARE LLC", "registered_effective_date": "03/17/2023", "status": "Restored to Good Standing", "status_date": "02/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8720 w Monrovia ave\nMilwaukee\n,\nWI\n53225\nUnited States of America", "entity_id": "O042613"}, "registered_agent": {"name": "EREKA SHEETS", "address": "8720 W MONROVIA AVE\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2023", "transaction": "Organized", "filed_date": "03/17/2023", "description": "E-Form"}, {"effective_date": "11/17/2023", "transaction": "Change of Registered Agent", "filed_date": "11/17/2023", "description": "FM13-E-Form"}, {"effective_date": "03/26/2024", "transaction": "Change of Registered Agent", "filed_date": "03/26/2024", "description": "FM13-E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/19/2026", "transaction": "Restored to Good Standing", "filed_date": "02/19/2026", "description": "OnlineForm 5"}, {"effective_date": "02/19/2026", "transaction": "Change of Registered Agent", "filed_date": "02/19/2026", "description": "OnlineForm 5"}], "emails": ["SHEETSEREKA1234@GMAIL.COM"]}
{"task_id": 294573, "worker_id": "details-extract-17", "ts": 1776096693, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND TRANSFORMATION, LLC", "registered_effective_date": "08/23/2023", "status": "Organized", "status_date": "08/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "510 HILLCREST DR\nLANCASTER\n,\nWI\n53813-9679\nUnited States of America", "entity_id": "O043425"}, "registered_agent": {"name": "RAYMOND LUND", "address": "510 HILLCREST DR\nLANCASTER\n,\nWI\n53813-9679"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2023", "transaction": "Organized", "filed_date": "08/23/2023", "description": "E-Form"}, {"effective_date": "07/23/2024", "transaction": "Change of Registered Agent", "filed_date": "07/23/2024", "description": "OnlineForm 5"}], "emails": ["ONEOFAKINDTRANSFORMATION@GMAIL.COM"]}
{"task_id": 294573, "worker_id": "details-extract-17", "ts": 1776096693, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND TRANSPORTATION LLC", "registered_effective_date": "11/04/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039757"}, "registered_agent": {"name": "RASHERA J WILLIAMS", "address": "3938 NORTH 54TH STREET\nMIWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2021", "transaction": "Organized", "filed_date": "11/04/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 294573, "worker_id": "details-extract-17", "ts": 1776096693, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND WISCONSIN LLC", "registered_effective_date": "11/06/2006", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2120 MARTIN AVE\nSHEBOYGAN\n,\nWI\n53083-4505\nUnited States of America", "entity_id": "O023743"}, "registered_agent": {"name": "MICHELLE GARTNER", "address": "2120 MARTIN AVE\nSHEBOYGAN\n,\nWI\n53083-4505"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2006", "transaction": "Organized", "filed_date": "11/08/2006", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "05/07/2010", "transaction": "Restored to Good Standing", "filed_date": "05/07/2010", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "11/30/2012", "transaction": "Restored to Good Standing", "filed_date": "11/30/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "06/22/2015", "transaction": "Change of Registered Agent", "filed_date": "06/22/2015", "description": "OnlineForm 5"}, {"effective_date": "06/22/2015", "transaction": "Restored to Good Standing", "filed_date": "06/22/2015", "description": "OnlineForm 5"}, {"effective_date": "04/26/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 294573, "worker_id": "details-extract-17", "ts": 1776096693, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND, LLC", "registered_effective_date": "04/23/2003", "status": "Dissolved", "status_date": "05/24/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O021023"}, "registered_agent": {"name": "ANN E LEE", "address": "708 RAY STREET\nLAKE MILLS\n,\nWI\n53551"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2003", "transaction": "Organized", "filed_date": "04/25/2003", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "05/24/2005", "transaction": "Articles of Dissolution", "filed_date": "06/01/2005", "description": ""}]}
{"task_id": 294573, "worker_id": "details-extract-17", "ts": 1776096693, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND, LLC", "registered_effective_date": "01/02/2015", "status": "Dissolved", "status_date": "03/26/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "708 RAY ST\nLAKE MILLS\n,\nWI\n53551", "entity_id": "O030570"}, "registered_agent": {"name": "ANN E. LEE", "address": "708 RAY ST\nLAKE MILLS\n,\nWI\n53551"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2015", "transaction": "Organized", "filed_date": "01/02/2015", "description": "E-Form"}, {"effective_date": "03/26/2018", "transaction": "Articles of Dissolution", "filed_date": "04/03/2018", "description": ""}]}
{"task_id": 294573, "worker_id": "details-extract-17", "ts": 1776096693, "record_type": "business_detail", "entity_details": {"entity_name": "ONE-OF-A-KIND YOU THINK IT LLC", "registered_effective_date": "06/27/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4023 29th Ave\nKenosha\n,\nWI\n53140\nUnited States of America", "entity_id": "O043171"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2023", "transaction": "Organized", "filed_date": "06/27/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 296075, "worker_id": "details-extract-79", "ts": 1776096696, "record_type": "business_detail", "entity_details": {"entity_name": "2 GALS AND A BUCKET LLC", "registered_effective_date": "07/27/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T073758"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2017", "transaction": "Organized", "filed_date": "07/27/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}, {"effective_date": "12/26/2023", "transaction": "Resignation of Registered Agent", "filed_date": "12/26/2023", "description": ""}]}
{"task_id": 296075, "worker_id": "details-extract-79", "ts": 1776096696, "record_type": "business_detail", "entity_details": {"entity_name": "TWO G AUTOMOTIVE, LLC", "registered_effective_date": "01/20/2022", "status": "Organized", "status_date": "01/20/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T095041"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2022", "transaction": "Organized", "filed_date": "01/20/2022", "description": "E-Form"}, {"effective_date": "03/10/2023", "transaction": "Change of Registered Agent", "filed_date": "03/10/2023", "description": "OnlineForm 5"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 296075, "worker_id": "details-extract-79", "ts": 1776096696, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GALLONS OF CARDS LLC", "registered_effective_date": "04/03/2025", "status": "Organized", "status_date": "04/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1150 Fox Ridge Rd\nApt 9\nPlatteville\n,\nWI\n53818-8985\nUnited States of America", "entity_id": "T113623"}, "registered_agent": {"name": "TUCKER J CABEZAS", "address": "1150 FOX RIDGE RD\nAPT 9\nPLATTEVILLE\n,\nWI\n53818-8985"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2025", "transaction": "Organized", "filed_date": "04/03/2025", "description": "E-Form"}], "emails": ["TWOGALLONSOFCARDS@GMAIL.COM"]}
{"task_id": 296075, "worker_id": "details-extract-79", "ts": 1776096696, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GALS AND A DUMPSTER, INC.", "registered_effective_date": "02/20/2007", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2807 E LINNWOOD AVE\nMILWAUKEE\n,\nWI\n53211-3406\nUnited States of America", "entity_id": "T042607"}, "registered_agent": {"name": "CONSTANCE HAAS", "address": "2807 E LINNWOOD AVE\nMILWAUKEE\n,\nWI\n35211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/27/2007", "description": ""}, {"effective_date": "06/18/2008", "transaction": "Change of Registered Agent", "filed_date": "06/18/2008", "description": "FM16-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 296075, "worker_id": "details-extract-79", "ts": 1776096696, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GALS AND A FRYER LLC", "registered_effective_date": "01/06/2021", "status": "Terminated", "status_date": "03/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15 E WALNUT ST\nCHIPPEWA FALLS\n,\nWI\n54729", "entity_id": "T088581"}, "registered_agent": {"name": "LUKE GRUBE", "address": "15 E WALNUT ST\nCHIPPEWA FALLS\n,\nWI\n54729-2938"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2021", "transaction": "Organized", "filed_date": "01/06/2021", "description": "E-Form"}, {"effective_date": "03/30/2022", "transaction": "Change of Registered Agent", "filed_date": "03/30/2022", "description": "OnlineForm 5"}, {"effective_date": "02/14/2023", "transaction": "Change of Registered Agent", "filed_date": "02/14/2023", "description": "OnlineForm 5"}, {"effective_date": "03/26/2024", "transaction": "Terminated", "filed_date": "03/26/2024", "description": "OnlineForm 510"}]}
{"task_id": 296075, "worker_id": "details-extract-79", "ts": 1776096696, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GALS, LTD.", "registered_effective_date": "09/25/1974", "status": "Dissolved", "status_date": "11/11/1982", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1G07448"}, "registered_agent": {"name": "MERTON H LEWIS", "address": "1840 N FARWELL AV\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/1982", "transaction": "Articles of Dissolution", "filed_date": "11/11/1982", "description": ""}, {"effective_date": "11/11/1982", "transaction": "Articles of Dissolution", "filed_date": "11/11/1982", "description": ""}]}
{"task_id": 296846, "worker_id": "details-extract-33", "ts": 1776096730, "record_type": "business_detail", "entity_details": {"entity_name": "31 PETRO MART LLC", "registered_effective_date": "06/15/2020", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3115 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53210", "entity_id": "T085614"}, "registered_agent": {"name": "SHOAIB IQBAL KIYANI", "address": "3115 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2020", "transaction": "Organized", "filed_date": "06/15/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "12/13/2022", "transaction": "Restored to Good Standing", "filed_date": "12/13/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 296846, "worker_id": "details-extract-33", "ts": 1776096730, "record_type": "business_detail", "entity_details": {"entity_name": "31 PROPERTIES, LLC", "registered_effective_date": "08/11/2006", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "135 EAST 57TH STREET\n23RD FLOOR\nNEW YORK\n,\nNY\n10022\nUnited States of America", "entity_id": "N034042"}, "registered_agent": {"name": "DANE COUNTY TITLE COMPANY, INC.", "address": "901 S. WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/11/2006", "transaction": "Organized", "filed_date": "08/14/2006", "description": "E-Form"}, {"effective_date": "09/12/2006", "transaction": "Amendment", "filed_date": "09/13/2006", "description": "Old Name = 923 E. KILBOURN AVE #2502, LLC"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "11/10/2008", "transaction": "Restored to Good Standing", "filed_date": "11/10/2008", "description": "E-Form"}, {"effective_date": "11/10/2008", "transaction": "Change of Registered Agent", "filed_date": "11/10/2008", "description": "FM516-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 294469, "worker_id": "details-extract-33", "ts": 1776096789, "record_type": "business_detail", "entity_details": {"entity_name": "17 O'BRIEN CT LLC", "registered_effective_date": "05/19/2011", "status": "Restored to Good Standing", "status_date": "04/22/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5910 MAIN ST\nSTE 1\nMCFARLAND\n,\nWI\n53558-8904\nUnited States of America", "entity_id": "O027240"}, "registered_agent": {"name": "BRIAN SPANOS", "address": "5910 MAIN ST\nSTE 1\nMCFARLAND\n,\nWI\n53558-8904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2011", "transaction": "Organized", "filed_date": "05/19/2011", "description": "E-Form"}, {"effective_date": "06/25/2015", "transaction": "Change of Registered Agent", "filed_date": "06/25/2015", "description": "OnlineForm 5"}, {"effective_date": "06/28/2017", "transaction": "Change of Registered Agent", "filed_date": "06/28/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/22/2020", "transaction": "Change of Registered Agent", "filed_date": "04/22/2020", "description": "OnlineForm 5"}, {"effective_date": "04/22/2020", "transaction": "Restored to Good Standing", "filed_date": "04/22/2020", "description": "OnlineForm 5"}, {"effective_date": "04/19/2022", "transaction": "Change of Registered Agent", "filed_date": "04/19/2022", "description": "OnlineForm 5"}, {"effective_date": "04/26/2023", "transaction": "Change of Registered Agent", "filed_date": "04/26/2023", "description": "OnlineForm 5"}], "emails": ["KIM@LAKESTONEPROPERTIES.COM"]}
{"task_id": 294469, "worker_id": "details-extract-33", "ts": 1776096789, "record_type": "business_detail", "entity_details": {"entity_name": "17 OAKS THERAPY, INC.", "registered_effective_date": "01/29/2024", "status": "Incorporated/Qualified/Registered", "status_date": "01/29/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1113 CREE AVE.\nFRIENDSHIP\n,\nWI\n53934", "entity_id": "O044212"}, "registered_agent": {"name": "ROBERT KIPP", "address": "1113 CREE AVE.\nFRIENDSHIP\n,\nWI\n53934"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/29/2024", "description": "OnlineForm 102"}]}
{"task_id": 294941, "worker_id": "details-extract-33", "ts": 1776096820, "record_type": "business_detail", "entity_details": {"entity_name": "1K SOLUTIONS LLC", "registered_effective_date": "03/26/2026", "status": "Organized", "status_date": "03/26/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "917 Washington Rd\nKenosha\n,\nWI\n53140\nUnited States of America", "entity_id": "O048280"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2026", "transaction": "Organized", "filed_date": "03/27/2026", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "260 EAST, LLC", "registered_effective_date": "01/29/1997", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026851"}, "registered_agent": {"name": "TIM P BAILEY", "address": "5462 N 38TH ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/1997", "transaction": "Organized", "filed_date": "01/30/1997", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "260 NORTH 12TH STREET, LLC", "registered_effective_date": "07/22/2004", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10791 S 27TH  ST\nFRANKLIN\n,\nWI\n53132", "entity_id": "T037278"}, "registered_agent": {"name": "RYAN MANAGEMENT, LLC", "address": "10791 SOUTH 27TH STREET\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2004", "transaction": "Organized", "filed_date": "07/26/2004", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}, {"effective_date": "01/03/2014", "transaction": "Restored to Good Standing", "filed_date": "01/08/2014", "description": ""}, {"effective_date": "01/03/2014", "transaction": "Certificate of Reinstatement", "filed_date": "01/08/2014", "description": ""}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "260 REGENCY COURT, LLC", "registered_effective_date": "03/27/2002", "status": "Restored to Good Standing", "status_date": "01/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1122 N EDISON ST\nMILWAUKEE\n,\nWI\n53202-3135\nUnited States of America", "entity_id": "T033056"}, "registered_agent": {"name": "ROBERT C SCHMIDT", "address": "1122 N EDISON ST\nMILWAUKEE\n,\nWI\n53202-3135"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2002", "transaction": "Organized", "filed_date": "03/28/2002", "description": "eForm"}, {"effective_date": "04/04/2006", "transaction": "Change of Registered Agent", "filed_date": "04/04/2006", "description": "FM516-E-Form"}, {"effective_date": "03/23/2009", "transaction": "Change of Registered Agent", "filed_date": "03/23/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "05/10/2018", "transaction": "Restored to Good Standing", "filed_date": "05/10/2018", "description": "OnlineForm 5"}, {"effective_date": "05/10/2018", "transaction": "Change of Registered Agent", "filed_date": "05/10/2018", "description": "OnlineForm 5"}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/20/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/23/2026", "transaction": "Restored to Good Standing", "filed_date": "01/23/2026", "description": "OnlineForm 5"}], "emails": ["WSBMKTG@AOL.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "260 SARRINGTON ROAD LLC", "registered_effective_date": "08/18/2020", "status": "Organized", "status_date": "08/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E9842 SCOTT LN\nWISCONSIN DELLS\n,\nWI\n53965-9723", "entity_id": "T086586"}, "registered_agent": {"name": "JOHN A SCOTT", "address": "E9842 SCOTT LN\nWISCONSIN DELLS\n,\nWI\n53965-9723"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2020", "transaction": "Organized", "filed_date": "08/18/2020", "description": "E-Form"}, {"effective_date": "08/09/2021", "transaction": "Change of Registered Agent", "filed_date": "08/09/2021", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}, {"effective_date": "10/11/2024", "transaction": "Change of Registered Agent", "filed_date": "10/11/2024", "description": "OnlineForm 5"}], "emails": ["ASCOTT@SCOTTCONSTRUCT.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "260 TRUCKING, LLC", "registered_effective_date": "11/03/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099876"}, "registered_agent": {"name": "REGISTERED AGENT, LLC", "address": "2800 E ENTERPISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2022", "transaction": "Organized", "filed_date": "11/03/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "260 WINNEBAGO STREET LLC", "registered_effective_date": "12/19/2025", "status": "Organized", "status_date": "12/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "840 Wisconsin Dells Pkwy S\nWisconsin Dells\n,\nWI\n53965\nUnited States of America", "entity_id": "T118043"}, "registered_agent": {"name": "JOHN KOSCIELNIAK", "address": "840 WISCONSIN DELLS PKWY S\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2025", "transaction": "Organized", "filed_date": "12/19/2025", "description": "E-Form"}], "emails": ["JKJK616@YAHOO.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2600 21ST LLC", "registered_effective_date": "03/18/2020", "status": "Organized", "status_date": "03/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2600 21ST ST\nKENOSHA\n,\nWI\n53140-1775", "entity_id": "T084587"}, "registered_agent": {"name": "LUISA BOSCO", "address": "2600 21ST ST\nKENOSHA\n,\nWI\n53140-1775"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2020", "transaction": "Organized", "filed_date": "03/18/2020", "description": "E-Form"}, {"effective_date": "01/27/2021", "transaction": "Change of Registered Agent", "filed_date": "01/27/2021", "description": "OnlineForm 5"}, {"effective_date": "03/22/2023", "transaction": "Change of Registered Agent", "filed_date": "03/22/2023", "description": "OnlineForm 5"}], "emails": ["LBOSCOLULU@AOL.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2600 BAYVIEW PARTNERS LLC", "registered_effective_date": "06/14/2014", "status": "Restored to Good Standing", "status_date": "04/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "330 CEDAR AVE\nHIGHLAND PARK\n,\nIL\n60035-4140", "entity_id": "T063198"}, "registered_agent": {"name": "ELAN PELTZ", "address": "2545 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2014", "transaction": "Organized", "filed_date": "06/14/2014", "description": "E-Form"}, {"effective_date": "07/27/2015", "transaction": "Change of Registered Agent", "filed_date": "07/27/2015", "description": "OnlineForm 5"}, {"effective_date": "06/27/2017", "transaction": "Change of Registered Agent", "filed_date": "06/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/22/2021", "transaction": "Change of Registered Agent", "filed_date": "04/22/2021", "description": "OnlineForm 5"}, {"effective_date": "06/08/2022", "transaction": "Change of Registered Agent", "filed_date": "06/08/2022", "description": "OnlineForm 5"}, {"effective_date": "04/26/2023", "transaction": "Change of Registered Agent", "filed_date": "04/26/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/09/2025", "transaction": "Restored to Good Standing", "filed_date": "04/09/2025", "description": "OnlineForm 5"}], "emails": ["PELTZ.ELAN@GMAIL.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2600 BOOTH STREET LLC", "registered_effective_date": "12/23/2025", "status": "Organized", "status_date": "12/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "475 Tanager Dr\nGrafton\n,\nWI\n53024\nUnited States of America", "entity_id": "T118100"}, "registered_agent": {"name": "JAY GARRET ORCHOLSKI", "address": "475 TANAGER DR\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2025", "transaction": "Organized", "filed_date": "12/23/2025", "description": "E-Form"}], "emails": ["JAY.ORCHOLSKI@GMAIL.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2600 BROWNS LAKE DRIVE LLC", "registered_effective_date": "06/24/2014", "status": "Organized", "status_date": "06/24/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "448 FALCON RIDGE DR\nSTE B\nBURLINGTON\n,\nWI\n53105-2416\nUnited States of America", "entity_id": "T063295"}, "registered_agent": {"name": "LESLIE SCHERRER PELLA", "address": "448 FALCON RIDGE DR.\nSUITE B\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2014", "transaction": "Organized", "filed_date": "06/24/2014", "description": "E-Form"}, {"effective_date": "06/01/2016", "transaction": "Change of Registered Agent", "filed_date": "06/01/2016", "description": "OnlineForm 5"}, {"effective_date": "06/21/2017", "transaction": "Change of Registered Agent", "filed_date": "06/21/2017", "description": "OnlineForm 5"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}, {"effective_date": "04/29/2024", "transaction": "Change of Registered Agent", "filed_date": "04/29/2024", "description": "OnlineForm 5"}], "emails": ["ADMIN@PSGWISCONSIN.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2600 E. BRADFORD AVENUE, LLC", "registered_effective_date": "12/23/2025", "status": "Organized", "status_date": "12/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7630 N. Boyd Way\nFox Point\n,\nWI\n53217\nUnited States of America", "entity_id": "T118110"}, "registered_agent": {"name": "LAUREN J.P.N. BERGUM", "address": "7630 N. BOYD WAY\nFOX POINT\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2025", "transaction": "Organized", "filed_date": "12/23/2025", "description": "E-Form"}], "emails": ["LBNAVARRO5@GMAIL.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2600 H, LLC", "registered_effective_date": "10/01/2024", "status": "Organized", "status_date": "10/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809\nUnited States of America", "entity_id": "T110705"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2024", "transaction": "Organized", "filed_date": "10/01/2024", "description": "E-Form"}, {"effective_date": "12/09/2025", "transaction": "Change of Registered Agent", "filed_date": "12/09/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2600 HUMBOLDT LLC", "registered_effective_date": "02/06/2026", "status": "Organized", "status_date": "02/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1313 N. Franklin Pl., Apt 1801\nMilwaukee\n,\nWI\n53202-2989\nUnited States of America", "entity_id": "T118947"}, "registered_agent": {"name": "HALFWASSEN & ASSOCIATES, LLC", "address": "1313 N. FRANKLIN PL., APT 1801\nMILWAUKEE\n,\nWI\n53202-2989"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2026", "transaction": "Organized", "filed_date": "02/06/2026", "description": "E-Form"}], "emails": ["BRENT@HALFWASSEN.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2600 LABS INC.", "registered_effective_date": "08/06/2020", "status": "Administratively Dissolved", "status_date": "01/25/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T086432"}, "registered_agent": {"name": "SOREN STAUSS", "address": "505 S ROSA RD\nSTE 225\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/06/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2023", "description": "PUBLICATION"}, {"effective_date": "01/25/2024", "transaction": "Administrative Dissolution", "filed_date": "01/25/2024", "description": ""}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2600 MILWAUKEE PROPERTIES, LLC", "registered_effective_date": "01/12/2007", "status": "Restored to Good Standing", "status_date": "01/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "23513 STREIT RD\nHARVARD\n,\nIL\n60033-8334\nUnited States of America", "entity_id": "T042364"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703-4655"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2007", "transaction": "Organized", "filed_date": "01/17/2007", "description": "E-Form"}, {"effective_date": "07/23/2010", "transaction": "Change of Registered Agent", "filed_date": "07/27/2010", "description": "FM13-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "02/02/2015", "transaction": "Restored to Good Standing", "filed_date": "02/02/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/25/2017", "transaction": "Change of Registered Agent", "filed_date": "01/25/2017", "description": "OnlineForm 5"}, {"effective_date": "01/25/2017", "transaction": "Restored to Good Standing", "filed_date": "01/25/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "05/13/2022", "transaction": "Restored to Good Standing", "filed_date": "05/13/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "01/20/2025", "transaction": "Change of Registered Agent", "filed_date": "01/20/2025", "description": "OnlineForm 5"}, {"effective_date": "01/20/2025", "transaction": "Restored to Good Standing", "filed_date": "01/20/2025", "description": "OnlineForm 5"}, {"effective_date": "01/20/2026", "transaction": "Change of Registered Agent", "filed_date": "01/20/2026", "description": "OnlineForm 5"}], "emails": ["COMPLIANCEMAIL@CSCGLOBAL.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2600 N RICHMOND ST LLC", "registered_effective_date": "12/16/2025", "status": "Registered", "status_date": "12/16/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "51 MANLY PLACE.\nNEW HYDE PARK\n,\nNEW YORK\n11040\nUnited States of America", "entity_id": "T117956"}, "registered_agent": {"name": "PARACORP INCORPORATED", "address": "100 WILBURN RD. SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2025", "transaction": "Registered", "filed_date": "12/16/2025", "description": "OnlineForm 521"}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2600 NORTH PONTIAC LLC", "registered_effective_date": "12/16/2005", "status": "Dissolved", "status_date": "01/06/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T040144"}, "registered_agent": {"name": "JAMES J. MACDONALD", "address": "2600 N. PONTIAC DR\nP.O. BOX 1447\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2005", "transaction": "Organized", "filed_date": "12/20/2005", "description": "E-Form"}, {"effective_date": "01/06/2006", "transaction": "Articles of Dissolution", "filed_date": "01/09/2006", "description": ""}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2600 NORTH PONTIAC LLP", "registered_effective_date": "01/06/2006", "status": "Dissolved", "status_date": "01/16/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "PO BOX 1447\nJANESVILLE\n,\nWI\n535471447", "entity_id": "T040273"}, "registered_agent": {"name": "JAMES J MACDONALD", "address": "2600 N PONTIAC DR\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2006", "transaction": "Registered", "filed_date": "01/09/2006", "description": ""}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "01/16/2020", "transaction": "Articles of Dissolution", "filed_date": "01/24/2020", "description": ""}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2600 S 2 LLC", "registered_effective_date": "10/08/2024", "status": "Organized", "status_date": "10/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2551 N Wahl Ave\nMilwaukee\n,\nWI\n53211\nUnited States of America", "entity_id": "T110816"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2024", "transaction": "Organized", "filed_date": "10/08/2024", "description": "E-Form"}], "emails": ["BAYSIDEMGMTLLC@GMAIL.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2600 S LLC", "registered_effective_date": "10/08/2024", "status": "Organized", "status_date": "10/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2551 N Wahl Ave\nMilwaukee\n,\nWI\n53211\nUnited States of America", "entity_id": "T110815"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2024", "transaction": "Organized", "filed_date": "10/08/2024", "description": "E-Form"}], "emails": ["BAYSIDEMGMTLLC@GMAIL.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2600 STEWART AVENUE LLC", "registered_effective_date": "06/23/1999", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-4947\nUnited States of America", "entity_id": "T029354"}, "registered_agent": {"name": "CHARLES A GHIDORZI", "address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/23/1999", "transaction": "Organized", "filed_date": "06/28/1999", "description": ""}, {"effective_date": "02/13/2002", "transaction": "Change of Registered Agent", "filed_date": "02/19/2002", "description": ""}, {"effective_date": "12/11/2002", "transaction": "Amendment", "filed_date": "12/18/2002", "description": ""}, {"effective_date": "07/13/2007", "transaction": "Change of Registered Agent", "filed_date": "07/13/2007", "description": "FM516-E-Form"}, {"effective_date": "06/08/2011", "transaction": "Change of Registered Agent", "filed_date": "06/08/2011", "description": "FM516-E-Form"}, {"effective_date": "07/17/2015", "transaction": "Amendment", "filed_date": "07/23/2015", "description": "Old Name = 250 WISCONSIN AVENUE, LLC"}, {"effective_date": "07/29/2015", "transaction": "Amendment", "filed_date": "07/30/2015", "description": "Old Name = 511 S 28TH AVENUE, LLC"}, {"effective_date": "06/20/2017", "transaction": "Change of Registered Agent", "filed_date": "06/20/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2600-02 E. BRADFORD, LLC", "registered_effective_date": "05/01/2008", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T045674"}, "registered_agent": {"name": "THOMAS P. SHANNON", "address": "FOX, O'NEILL & SHANNON, S.C.\n622 N. WATER STREET, SUITE 500\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2008", "transaction": "Organized", "filed_date": "05/01/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2600-02 N. 50TH, LLC", "registered_effective_date": "05/22/2011", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6815 W. CAPITOL DR SUITE 301\nMILWAUKEE\n,\nWI\n53216\nUnited States of America", "entity_id": "T053855"}, "registered_agent": {"name": "DONDALE YOUNG", "address": "4701 N. 50TH. STREET\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2011", "transaction": "Organized", "filed_date": "05/26/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "06/03/2013", "transaction": "Restored to Good Standing", "filed_date": "06/03/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2600-2700 WEST COLLEGE AVENUE HOLDINGS, LLC", "registered_effective_date": "07/15/2016", "status": "Withdrawal", "status_date": "03/02/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "%CWCAM LLC\n7501 WISCONSIN AVE STE 500 W\nBETHESDA\n,\nMD\n20814", "entity_id": "T070101"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2016", "transaction": "Registered", "filed_date": "07/18/2016", "description": ""}, {"effective_date": "03/02/2018", "transaction": "Withdrawal", "filed_date": "03/05/2018", "description": ""}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2600HZ, INC.", "registered_effective_date": "03/30/2018", "status": "Incorporated/Qualified/Registered", "status_date": "03/30/2018", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "525 ALMANOR AVE, STE 200\nSUNNYVALE\n,\nCA\n94085\nUnited States of America", "entity_id": "T076374"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590-1478"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/02/2018", "description": ""}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "Form 18"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "08/02/2023", "description": "BULK FILING"}, {"effective_date": "03/28/2025", "transaction": "Change of Registered Agent", "filed_date": "03/28/2025", "description": "Form 18"}, {"effective_date": "03/16/2026", "transaction": "Change of Registered Agent", "filed_date": "03/16/2026", "description": "FM13-E-Form"}, {"effective_date": "03/30/2026", "transaction": "Change of Registered Agent", "filed_date": "03/30/2026", "description": "Form 18"}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2601 CROSSROADS DRIVE L.L.C.", "registered_effective_date": "07/30/2007", "status": "Dissolved", "status_date": "12/31/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "708 HEARTLAND TRAIL\nSUITE 1600\nMADISON\n,\nWI\n53717\nUnited States of America", "entity_id": "T043483"}, "registered_agent": {"name": "VANTA COMMERCIAL PROPERTIES L.L.C.", "address": "708 HEARTLAND TRAIL\nSUITE 1600\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/30/2007", "transaction": "Organized", "filed_date": "07/31/2007", "description": "E-Form"}, {"effective_date": "07/16/2008", "transaction": "Change of Registered Agent", "filed_date": "07/16/2008", "description": "FM13-E-Form"}, {"effective_date": "08/19/2009", "transaction": "Change of Registered Agent", "filed_date": "08/19/2009", "description": "FM516-E-Form"}, {"effective_date": "08/18/2010", "transaction": "Change of Registered Agent", "filed_date": "08/18/2010", "description": "FM516-E-Form"}, {"effective_date": "08/15/2011", "transaction": "Change of Registered Agent", "filed_date": "08/15/2011", "description": "FM516-E-Form"}, {"effective_date": "09/29/2014", "transaction": "Change of Registered Agent", "filed_date": "09/29/2014", "description": "FM516-E-Form"}, {"effective_date": "12/31/2016", "transaction": "Articles of Dissolution", "filed_date": "12/29/2016", "description": "OnlineForm 510"}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2601 INVESTMENTS, LLC", "registered_effective_date": "08/15/2006", "status": "Dissolved", "status_date": "07/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3939 W MCKINLEY AVE\nMILWAUKEE\n,\nWI\n53208-2863\nUnited States of America", "entity_id": "T041551"}, "registered_agent": {"name": "MARK R. JONAS", "address": "3939 W MCKINLEY AVE\nMILWAUKEE\n,\nWI\n53208-2863"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2006", "transaction": "Organized", "filed_date": "08/17/2006", "description": "E-Form"}, {"effective_date": "01/18/2008", "transaction": "Change of Registered Agent", "filed_date": "01/18/2008", "description": "FM516-E-Form"}, {"effective_date": "07/22/2011", "transaction": "Change of Registered Agent", "filed_date": "07/22/2011", "description": "FM516-E-Form"}, {"effective_date": "07/28/2015", "transaction": "Change of Registered Agent", "filed_date": "07/28/2015", "description": "OnlineForm 5"}, {"effective_date": "08/08/2017", "transaction": "Change of Registered Agent", "filed_date": "08/08/2017", "description": "OnlineForm 5"}, {"effective_date": "07/25/2023", "transaction": "Articles of Dissolution", "filed_date": "07/25/2023", "description": "OnlineForm 510"}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2601 MANAGEMENT LLC", "registered_effective_date": "08/10/2006", "status": "Administratively Dissolved", "status_date": "01/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "700 N. WATER ST., SUITE 1400\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T041531"}, "registered_agent": {"name": "RANDY S NELSON", "address": "700 N. WATER ST., SUITE 1400\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2006", "transaction": "Organized", "filed_date": "08/14/2006", "description": "E-Form"}, {"effective_date": "07/25/2015", "transaction": "Change of Registered Agent", "filed_date": "07/25/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/18/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/18/2019", "description": "PUBLICATION"}, {"effective_date": "01/18/2020", "transaction": "Administrative Dissolution", "filed_date": "01/18/2020", "description": ""}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2601 OKLAHOMA LLC", "registered_effective_date": "08/12/2024", "status": "Organized", "status_date": "08/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8796 W CALLAWAY CT\nFRANKLIN\n,\nWI\n53132\nUnited States of America", "entity_id": "T110008"}, "registered_agent": {"name": "NAVDEEP GILL", "address": "8796 W CALLAWAY CT\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2024", "transaction": "Organized", "filed_date": "08/12/2024", "description": "E-Form"}], "emails": ["NSGILL94@GMAIL.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2601 PARTNERS LLC", "registered_effective_date": "05/21/2014", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19035 W CAPITOL DR\nSTE 108\nBROOKFIELD\n,\nWI\n53045-2755", "entity_id": "T062992"}, "registered_agent": {"name": "SOMERSTONE LLC", "address": "19035 W CAPITOL DR\nSTE 108\nBROOKFIELD\n,\nWI\n53045-2755"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2014", "transaction": "Organized", "filed_date": "05/21/2014", "description": "E-Form"}, {"effective_date": "06/08/2015", "transaction": "Change of Registered Agent", "filed_date": "06/08/2015", "description": "OnlineForm 5"}, {"effective_date": "07/14/2017", "transaction": "Change of Registered Agent", "filed_date": "07/14/2017", "description": "OnlineForm 5"}, {"effective_date": "07/20/2020", "transaction": "Change of Registered Agent", "filed_date": "07/20/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2601 TAYLOR AVENUE, LLC", "registered_effective_date": "12/04/2025", "status": "Organized", "status_date": "12/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 W Monroe Street, Ste 1920\nChicago\n,\nIL\n60606\nUnited States of America", "entity_id": "T117751"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET, STE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2025", "transaction": "Organized", "filed_date": "12/04/2025", "description": "E-Form"}], "emails": ["COMPLIANCEMAIL@CSCGLOBAL.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2601 UNIVERSITY AVE LLC", "registered_effective_date": "08/01/2024", "status": "Organized", "status_date": "08/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2519 S Stoughton Rd\nMadison\n,\nWI\n53716-3319\nUnited States of America", "entity_id": "T109867"}, "registered_agent": {"name": "EMERSON MENDIETTA", "address": "2519 S STOUGHTON RD\nMADISON\n,\nWI\n53716-3319"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2024", "transaction": "Organized", "filed_date": "08/02/2024", "description": "E-Form"}, {"effective_date": "08/16/2024", "transaction": "Change of Registered Agent", "filed_date": "08/16/2024", "description": "FM13-E-Form"}, {"effective_date": "07/24/2025", "transaction": "Change of Registered Agent", "filed_date": "07/24/2025", "description": "OnlineForm 5"}], "emails": ["BRIAN@KADERPROPERTIES.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2601 WEST COLLEGE AVE, LLC", "registered_effective_date": "02/13/2007", "status": "Administratively Dissolved", "status_date": "08/06/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEK HAVEN RD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "T042565"}, "registered_agent": {"name": "WISCONN INVESTMENTS, LLC", "address": "4916 CREEK HAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2007", "transaction": "Organized", "filed_date": "02/15/2007", "description": "E-Form"}, {"effective_date": "04/06/2009", "transaction": "Change of Registered Agent", "filed_date": "04/06/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/25/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/25/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/06/2014", "description": "PUBLICATION"}, {"effective_date": "08/06/2014", "transaction": "Administrative Dissolution", "filed_date": "08/06/2014", "description": "PUBLICATION"}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2602 2604 MAIN STREET LLC", "registered_effective_date": "12/24/2022", "status": "Restored to Good Standing", "status_date": "10/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1125 MOONRIVER DR\nDE PERE\n,\nWI\n54115-8022", "entity_id": "T100659"}, "registered_agent": {"name": "CODY KEES", "address": "1125 MOONRIVER DR\nDE PERE\n,\nWI\n54115-8022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/24/2022", "transaction": "Organized", "filed_date": "12/24/2022", "description": "E-Form"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/25/2024", "transaction": "Change of Registered Agent", "filed_date": "10/25/2024", "description": "OnlineForm 5"}, {"effective_date": "10/25/2024", "transaction": "Restored to Good Standing", "filed_date": "10/25/2024", "description": "OnlineForm 5"}, {"effective_date": "10/29/2025", "transaction": "Change of Registered Agent", "filed_date": "10/29/2025", "description": "OnlineForm 5"}], "emails": ["BCTPROPERTIES2020@GMAIL.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2602 ALLEN BOULEVARD, LLC", "registered_effective_date": "01/29/2015", "status": "Dissolved", "status_date": "03/13/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894", "entity_id": "T065140"}, "registered_agent": {"name": "ANDREW J DUMKE", "address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2015", "transaction": "Organized", "filed_date": "01/29/2015", "description": "E-Form"}, {"effective_date": "03/15/2017", "transaction": "Change of Registered Agent", "filed_date": "03/15/2017", "description": "OnlineForm 5"}, {"effective_date": "03/13/2018", "transaction": "Articles of Dissolution", "filed_date": "03/13/2018", "description": "OnlineForm 510"}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2602 HILS COURT, LLC", "registered_effective_date": "07/01/2019", "status": "Dissolved", "status_date": "12/31/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 BREMER AVE\nCOLFAX\n,\nWI\n54730", "entity_id": "T081531"}, "registered_agent": {"name": "JOHN SCHARLAU", "address": "301 BREMER AVE\nCOLFAX\n,\nWI\n54730"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2019", "transaction": "Organized", "filed_date": "07/01/2019", "description": "E-Form"}, {"effective_date": "03/23/2020", "transaction": "Change of Registered Agent", "filed_date": "03/23/2020", "description": "FM13-E-Form"}, {"effective_date": "12/31/2021", "transaction": "Articles of Dissolution", "filed_date": "11/04/2021", "description": "OnlineForm 510"}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2602 MONROE, LLC", "registered_effective_date": "06/26/2025", "status": "Organized", "status_date": "06/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2602 Monroe St\nMadison\n,\nWI\n53711\nUnited States of America", "entity_id": "T115040"}, "registered_agent": {"name": "THOMAS W. BUTLER", "address": "2602 MONROE ST\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2025", "transaction": "Organized", "filed_date": "06/26/2025", "description": "E-Form"}], "emails": ["WMBUTLER@CHORUS.NET"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2602 N BENNETT LLC", "registered_effective_date": "09/17/2019", "status": "Dissolved", "status_date": "03/16/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T082363"}, "registered_agent": {"name": "RENE L'ESPERANCE", "address": "118 N MILL STREET\nHORTONVILLE\n,\nWI\n54944"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2019", "transaction": "Organized", "filed_date": "09/17/2019", "description": "E-Form"}, {"effective_date": "03/16/2020", "transaction": "Articles of Dissolution", "filed_date": "03/16/2020", "description": "OnlineForm 510"}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2603 WEST RAWSON, LLC", "registered_effective_date": "06/22/2016", "status": "Restored to Good Standing", "status_date": "04/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4015 80TH ST\nKENOSHA\n,\nWI\n53142-4936", "entity_id": "T069883"}, "registered_agent": {"name": "STEPHEN R MILLS", "address": "4015 80TH ST\nKENOSHA\n,\nWI\n53142-4936"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2016", "transaction": "Organized", "filed_date": "06/22/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/09/2019", "transaction": "Change of Registered Agent", "filed_date": "04/09/2019", "description": "OnlineForm 5"}, {"effective_date": "04/09/2019", "transaction": "Restored to Good Standing", "filed_date": "04/09/2019", "description": "OnlineForm 5"}, {"effective_date": "12/28/2022", "transaction": "Amendment", "filed_date": "12/28/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}, {"effective_date": "06/24/2025", "transaction": "Change of Registered Agent", "filed_date": "06/24/2025", "description": "OnlineForm 5"}], "emails": ["ANNUALREPORTS@BEARREG.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2604 CAPITAL DRIVE, INC.", "registered_effective_date": "01/27/2003", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/28/2004", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "5435 W DIVERSEY\nCHICAGO\n,\nIL\n60639", "entity_id": "T034430"}, "registered_agent": {"name": "CT CORPORATION SYSTEM", "address": "8025 EXCELSIOR DR SUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/03/2003", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "08/23/2004", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/23/2004", "description": "Notice Image"}, {"effective_date": "10/28/2004", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/28/2004", "description": "Cert Image"}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2604 CAPITAL DRIVE, INC.", "registered_effective_date": "05/31/2011", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/23/2013", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "2604 CAPITOL DR\nMILWAUKEE\n,\nWI\n53206\nUnited States of America", "entity_id": "T053917"}, "registered_agent": {"name": "SABRI ADBEL-HAMID", "address": "3207 W GRANGE AVE\nGREENFIELD\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/07/2011", "description": ""}, {"effective_date": "05/07/2012", "transaction": "Change of Registered Agent", "filed_date": "05/10/2012", "description": ""}, {"effective_date": "08/19/2013", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/19/2013", "description": ""}, {"effective_date": "10/23/2013", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/23/2013", "description": ""}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2604 LINDA LANE, LLC", "registered_effective_date": "03/25/2025", "status": "Organized", "status_date": "03/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8608 E Moonlight Bay Dr\nBaileys Harbor\n,\nWI\n54202\nUnited States of America", "entity_id": "T113447"}, "registered_agent": {"name": "KAREN J BERNDT", "address": "8608 E MOONLIGHT BAY DR\nBAILEYS HARBOR\n,\nWI\n54202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2025", "transaction": "Organized", "filed_date": "03/25/2025", "description": "E-Form"}], "emails": ["BERNDT.KAREN@GMAIL.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2604 MURRAY, LLC", "registered_effective_date": "05/01/2001", "status": "Restored to Good Standing", "status_date": "05/03/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511190\nMILWAUKEE\n,\nWI\n53203-0201\nUnited States of America", "entity_id": "T031771"}, "registered_agent": {"name": "RALPH G. GORENSTEIN", "address": "2545 N MARYLAND APT102\nP.O. BOX 511190\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2001", "transaction": "Organized", "filed_date": "05/02/2001", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "05/03/2006", "transaction": "Restored to Good Standing", "filed_date": "05/03/2006", "description": "E-Form"}, {"effective_date": "05/03/2006", "transaction": "Change of Registered Agent", "filed_date": "05/03/2006", "description": "FM516-E-Form"}, {"effective_date": "02/13/2015", "transaction": "Change of Registered Agent", "filed_date": "02/13/2015", "description": "FM516-E-Form"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}], "emails": ["AMANDA@BELLAPT.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2604 PARK PLACE TOWNHOME CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "04/20/2022", "status": "Restored to Good Standing", "status_date": "05/08/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2606 E. PARK PLACE\nUNIT 3\nMILWAUKEE\n,\nWI\n53211", "entity_id": "T096761"}, "registered_agent": {"name": "KATHERINE HINKLE MILLER", "address": "2606 E. PARK PLACE\nUNIT 3\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/21/2022", "description": ""}, {"effective_date": "06/05/2023", "transaction": "Change of Registered Agent", "filed_date": "06/05/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "05/08/2025", "transaction": "Restored to Good Standing", "filed_date": "05/08/2025", "description": "OnlineForm 5"}, {"effective_date": "05/08/2025", "transaction": "Change of Registered Agent", "filed_date": "05/08/2025", "description": "OnlineForm 5"}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2604 SEYMOUR LLC", "registered_effective_date": "04/30/2021", "status": "Organized", "status_date": "04/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406", "entity_id": "T090762"}, "registered_agent": {"name": "LUKAS ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2021", "transaction": "Organized", "filed_date": "04/30/2021", "description": "E-Form"}, {"effective_date": "06/28/2022", "transaction": "Change of Registered Agent", "filed_date": "06/28/2022", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}], "emails": ["LUKASZANK@ICLOUD.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2604-2606 EAST PARK PLACE LLC", "registered_effective_date": "09/11/2003", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10600 W MITCHELL ST\nWEST ALLIS\n,\nWI\n53214-4027\nUnited States of America", "entity_id": "T035527"}, "registered_agent": {"name": "JAMES L DORMAN", "address": "10600 W MITCHELL ST\nWEST ALLIS\n,\nWI\n53214-4027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2003", "transaction": "Organized", "filed_date": "09/15/2003", "description": "eForm"}, {"effective_date": "11/28/2003", "transaction": "Change of Registered Agent", "filed_date": "12/04/2003", "description": ""}, {"effective_date": "09/18/2006", "transaction": "Change of Registered Agent", "filed_date": "09/18/2006", "description": "FM516-E-Form"}, {"effective_date": "08/24/2009", "transaction": "Change of Registered Agent", "filed_date": "08/24/2009", "description": "FM516-E-Form"}, {"effective_date": "01/04/2018", "transaction": "Change of Registered Agent", "filed_date": "01/04/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2605 COUNTY ROAD F LLC", "registered_effective_date": "12/23/2016", "status": "Organized", "status_date": "12/23/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2935 S FISH HATCHERY RD\nAPT 381\nFITCHBURG\n,\nWI\n53711-6434", "entity_id": "T071571"}, "registered_agent": {"name": "DAVID A. SCHUTZ", "address": "9165 DAVIES ROAD\nMINOCQUA\n,\nWI\n54548"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2016", "transaction": "Organized", "filed_date": "12/29/2016", "description": "E-Form"}, {"effective_date": "10/17/2017", "transaction": "Change of Registered Agent", "filed_date": "10/17/2017", "description": "OnlineForm 5"}, {"effective_date": "10/26/2021", "transaction": "Change of Registered Agent", "filed_date": "10/26/2021", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "FM13-E-Form"}], "emails": ["SCHUTZ@CHORUS.NET"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2605 E. BEVERLY LLC", "registered_effective_date": "01/19/2021", "status": "Restored to Good Standing", "status_date": "03/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1200 RAPTOR CT\nUNIT 22\nBURLINGTON\n,\nWI\n53105-2425", "entity_id": "T088813"}, "registered_agent": {"name": "RICHARD DIETZ", "address": "1200 RAPTOR CT\nUNIT 22\nBURLINGTON\n,\nWI\n53105-2425"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2021", "transaction": "Organized", "filed_date": "01/21/2021", "description": "E-Form"}, {"effective_date": "02/05/2022", "transaction": "Change of Registered Agent", "filed_date": "02/05/2022", "description": "FM13-E-Form"}, {"effective_date": "02/05/2022", "transaction": "Change of Registered Agent", "filed_date": "02/05/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/13/2024", "transaction": "Restored to Good Standing", "filed_date": "03/13/2024", "description": "OnlineForm 5"}, {"effective_date": "03/13/2024", "transaction": "Change of Registered Agent", "filed_date": "03/13/2024", "description": "OnlineForm 5"}], "emails": ["DMDALTD@HOTMAIL.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2605 LIMITED PARTNERSHIP", "registered_effective_date": "01/05/1990", "status": "Restored to Good Standing", "status_date": "03/03/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "PER", "principal_office_address": "5519 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53214\nUnited States of America", "entity_id": "T021948"}, "registered_agent": {"name": "KELLYRON CORPORATION", "address": "5519 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/05/1990", "description": ""}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "FM 316"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "03/03/2025", "transaction": "Restored to Good Standing", "filed_date": "03/03/2025", "description": ""}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2605 MADISON ST, LLC", "registered_effective_date": "03/24/2004", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16620 W BLUEMOUND RD\n#100\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "T036551"}, "registered_agent": {"name": "JASON A PECK", "address": "16620 W BLUEMOUND RD SUITE 100\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2004", "transaction": "Organized", "filed_date": "03/26/2004", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2605 MANAGEMENT CORP.", "registered_effective_date": "10/17/2014", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2300 LINEVILLE RD\nSTE 200\nGREEN BAY\n,\nWI\n54313-8859", "entity_id": "T064245"}, "registered_agent": {"name": "JEFFREY P. NOELDNER", "address": "2300 LINEVILLE RD\nSTE 200\nGREEN BAY\n,\nWI\n54313-8859"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/17/2014", "description": "E-Form"}, {"effective_date": "12/20/2017", "transaction": "Change of Registered Agent", "filed_date": "12/20/2017", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2605 ONEIDA LLC", "registered_effective_date": "10/23/2014", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2300 LINEVILLE RD\nSTE 200\nGREEN BAY\n,\nWI\n54313-8859", "entity_id": "T064303"}, "registered_agent": {"name": "JEFFREY P NOELDNER", "address": "2300 LINEVILLE RD\nSTE 200\nGREEN BAY\n,\nWI\n54313-8859"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2014", "transaction": "Organized", "filed_date": "10/23/2014", "description": "E-Form"}, {"effective_date": "12/20/2017", "transaction": "Change of Registered Agent", "filed_date": "12/20/2017", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2605 R LLC", "registered_effective_date": "01/28/2026", "status": "Organized", "status_date": "01/28/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2700 N STOWELL AVE\nMILWAUKEE\n,\nWI\n53211\nUnited States of America", "entity_id": "T118751"}, "registered_agent": {"name": "ROBERT SCHAFER", "address": "2700 N STOWELL AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2026", "transaction": "Organized", "filed_date": "01/28/2026", "description": "E-Form"}], "emails": ["SCHAFER830@GMAIL.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2605 S. STOUGHTON RD. LLC", "registered_effective_date": "12/11/2009", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "210 N BASSETT ST\nMADISON\n,\nWI\n53703-2208\nUnited States of America", "entity_id": "T049840"}, "registered_agent": {"name": "SCOTT FAUST", "address": "210 N BASSETT ST\nMADISON\n,\nWI\n53703-2208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2009", "transaction": "Organized", "filed_date": "12/11/2009", "description": "E-Form"}, {"effective_date": "12/24/2013", "transaction": "Change of Registered Agent", "filed_date": "12/24/2013", "description": "FM516-E-Form"}, {"effective_date": "12/13/2017", "transaction": "Change of Registered Agent", "filed_date": "12/13/2017", "description": "OnlineForm 5"}, {"effective_date": "12/17/2018", "transaction": "Change of Registered Agent", "filed_date": "12/17/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2605 SOUTH ONEIDA LLC", "registered_effective_date": "05/11/2012", "status": "Dissolved", "status_date": "06/02/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2300 LINEVILLE ROAD\nGREEN BAY\n,\nWI\n54313\nUnited States of America", "entity_id": "T056671"}, "registered_agent": {"name": "JEFFREY P NOELDNER", "address": "2300 LINEVILLE ROAD\nSUITE 200\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2012", "transaction": "Organized", "filed_date": "05/14/2012", "description": "E-Form"}, {"effective_date": "08/22/2013", "transaction": "Change of Registered Agent", "filed_date": "08/28/2013", "description": "FM13-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "06/20/2014", "transaction": "Restored to Good Standing", "filed_date": "06/20/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "06/02/2016", "transaction": "Change of Registered Agent", "filed_date": "06/02/2016", "description": "OnlineForm 5"}, {"effective_date": "06/02/2016", "transaction": "Restored to Good Standing", "filed_date": "06/02/2016", "description": "OnlineForm 5"}, {"effective_date": "06/02/2016", "transaction": "Articles of Dissolution", "filed_date": "06/02/2016", "description": "OnlineForm 510"}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2605 SOUTH STOUGHTON ROAD LLC", "registered_effective_date": "04/17/2018", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6271 COUNTY ROAD DM\nDEFOREST\n,\nWI\n53532-9707", "entity_id": "T076575"}, "registered_agent": {"name": "ADAM HEBGEN", "address": "W6271 COUNTY ROAD DM\nDEFOREST\n,\nWI\n53532-9707"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2018", "transaction": "Organized", "filed_date": "04/17/2018", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Change of Registered Agent", "filed_date": "07/01/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/10/2023", "transaction": "Restored to Good Standing", "filed_date": "05/10/2023", "description": "OnlineForm 5"}, {"effective_date": "05/10/2023", "transaction": "Change of Registered Agent", "filed_date": "05/10/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2605 STONEBRIDGE, LLC", "registered_effective_date": "03/07/2022", "status": "Organized", "status_date": "03/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "735 N WATER ST\nSTE 926\nMILWAUKEE\n,\nWI\n53202-4111", "entity_id": "T095867"}, "registered_agent": {"name": "PERRY G. ZEEB", "address": "735 N WATER ST\nSTE 926\nMILWAUKEE\n,\nWI\n53202-4111"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2022", "transaction": "Organized", "filed_date": "03/07/2022", "description": "E-Form"}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}], "emails": ["PGGAMBLER@AOL.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2606 MONROE LLC", "registered_effective_date": "04/13/2021", "status": "Organized", "status_date": "04/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1918 REGENT ST\nMADISON\n,\nWI\n53726-4122", "entity_id": "T090393"}, "registered_agent": {"name": "M.S. COLBERT", "address": "1918 REGENT ST\nMADISON\n,\nWI\n53726"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2021", "transaction": "Organized", "filed_date": "04/13/2021", "description": "E-Form"}, {"effective_date": "06/11/2023", "transaction": "Change of Registered Agent", "filed_date": "06/11/2023", "description": "OnlineForm 5"}, {"effective_date": "06/13/2024", "transaction": "Change of Registered Agent", "filed_date": "06/13/2024", "description": "OnlineForm 5"}], "emails": ["FRAMOLOCO@GMAIL.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2606 SEIFERTH ROAD LLC", "registered_effective_date": "04/28/2025", "status": "Organized", "status_date": "04/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2515 S Stoughton Rd\nMadison\n,\nWI\n53716-3319\nUnited States of America", "entity_id": "T113967"}, "registered_agent": {"name": "EMERSON MENDIETA", "address": "2515 S STOUGHTON RD\nMADISON\n,\nWI\n53716-3319"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2025", "transaction": "Organized", "filed_date": "04/23/2025", "description": "E-Form"}], "emails": ["VANESSALOFGREN@HOTMAIL.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2606 STEWART AVENUE, LLC", "registered_effective_date": "01/03/2019", "status": "Organized", "status_date": "01/03/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401", "entity_id": "T079338"}, "registered_agent": {"name": "CHARLES A GHIDORZI", "address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2019", "transaction": "Organized", "filed_date": "01/03/2019", "description": "E-Form"}, {"effective_date": "01/03/2019", "transaction": "Change of Registered Agent", "filed_date": "01/03/2019", "description": "OnlineForm 13"}, {"effective_date": "03/24/2020", "transaction": "Change of Registered Agent", "filed_date": "03/24/2020", "description": "OnlineForm 5"}, {"effective_date": "04/10/2023", "transaction": "Change of Registered Agent", "filed_date": "04/10/2023", "description": "OnlineForm 5"}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "OnlineForm 5"}, {"effective_date": "03/18/2025", "transaction": "Change of Registered Agent", "filed_date": "03/18/2025", "description": "OnlineForm 5"}, {"effective_date": "02/24/2026", "transaction": "Change of Registered Agent", "filed_date": "02/24/2026", "description": "OnlineForm 5"}], "emails": ["AP@GHIDORZI.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2606, LLC", "registered_effective_date": "09/22/2023", "status": "Organized", "status_date": "09/22/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4318 N 55TH ST\nMILWAUKEE\n,\nWI\n53216-1202\nUnited States of America", "entity_id": "T105180"}, "registered_agent": {"name": "SIRE'S GROUP, LLC", "address": "8663 N 66TH ST\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2023", "transaction": "Organized", "filed_date": "09/22/2023", "description": "E-Form"}], "emails": ["HENDERSONSIMEON11@GMAIL.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2607 LLC", "registered_effective_date": "08/13/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T092370"}, "registered_agent": {"name": "ALLISON SCHWARK", "address": "112 1/2 N MAIN ST\nP O BOX 62\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2021", "transaction": "Organized", "filed_date": "08/19/2021", "description": "STUDENT ENTREPRENEUR"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2608 BRADFORD, LLC", "registered_effective_date": "10/18/2001", "status": "Dissolved", "status_date": "10/18/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "316 E SILVER SPRING DR #306\nMILWAUKEE\n,\nWI\n53217", "entity_id": "T032413"}, "registered_agent": {"name": "DANIEL J KATZ", "address": "316 E SILVER SPRING DR\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2001", "transaction": "Organized", "filed_date": "10/23/2001", "description": ""}, {"effective_date": "10/18/2006", "transaction": "Articles of Dissolution", "filed_date": "10/23/2006", "description": ""}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2608 STEWART AVENUE, LLC", "registered_effective_date": "08/29/2019", "status": "Restored to Good Standing", "status_date": "11/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 STEWART AVE\nSUITE 300\nWAUSAU\n,\nWI\n54401", "entity_id": "T082156"}, "registered_agent": {"name": "CHARLES A GHIDORZI", "address": "2100 STEWART AVE\nSUITE 300\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2019", "transaction": "Organized", "filed_date": "08/29/2019", "description": "E-Form"}, {"effective_date": "09/30/2020", "transaction": "Change of Registered Agent", "filed_date": "09/30/2020", "description": "OnlineForm 5"}, {"effective_date": "10/16/2023", "transaction": "Change of Registered Agent", "filed_date": "10/16/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "11/20/2025", "transaction": "Restored to Good Standing", "filed_date": "11/20/2025", "description": "OnlineForm 5"}, {"effective_date": "11/20/2025", "transaction": "Change of Registered Agent", "filed_date": "11/20/2025", "description": "OnlineForm 5"}], "emails": ["AP@GHIDORZI.COM"]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2609 MADISON ST, LLC", "registered_effective_date": "03/24/2004", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "637 N MCCARTHY DR\nHARTFORD\n,\nWI\n53027\nUnited States of America", "entity_id": "T036554"}, "registered_agent": {"name": "JASON A PECK", "address": "637 N MCCARTHY DR\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2004", "transaction": "Organized", "filed_date": "03/26/2004", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "03/02/2007", "transaction": "Restored to Good Standing", "filed_date": "03/02/2007", "description": "E-Form"}, {"effective_date": "03/02/2007", "transaction": "Change of Registered Agent", "filed_date": "03/02/2007", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2609 NORTH THIRD STREET, INC.", "registered_effective_date": "10/24/1942", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2500 NORTH MAYFAIR ROAD\nMILWAUKEE\n,\nWI\n53226\nUnited States of America", "entity_id": "1T01996"}, "registered_agent": {"name": "ROBERT LEWENAUER", "address": "425 W WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "10/01/1982", "transaction": "In Bad Standing", "filed_date": "10/01/1982", "description": ""}, {"effective_date": "05/15/1985", "transaction": "Intent to Dissolve", "filed_date": "05/15/1985", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902011268"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902110133"}]}
{"task_id": 295705, "worker_id": "details-extract-2", "ts": 1776096839, "record_type": "business_detail", "entity_details": {"entity_name": "2609 SEIFERTH RD, LLC", "registered_effective_date": "01/03/2011", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 6067\nMADISON\n,\nWI\n53716-0067\nUnited States of America", "entity_id": "T052689"}, "registered_agent": {"name": "J. RICHARD FRITZ", "address": "PO BOX 6067\nMADISON\n,\nWI\n53716-0067"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2011", "transaction": "Organized", "filed_date": "01/04/2011", "description": "E-Form"}, {"effective_date": "03/25/2014", "transaction": "Change of Registered Agent", "filed_date": "03/25/2014", "description": "FM516-E-Form"}, {"effective_date": "02/23/2016", "transaction": "Change of Registered Agent", "filed_date": "02/23/2016", "description": "OnlineForm 5"}, {"effective_date": "03/07/2017", "transaction": "Change of Registered Agent", "filed_date": "03/07/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 296901, "worker_id": "details-extract-73", "ts": 1776096847, "record_type": "business_detail", "entity_details": {"entity_name": "338 E. BROWN STREET LLC", "registered_effective_date": "01/04/2024", "status": "Organized", "status_date": "01/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3150 E. Kenwood Blvd\nMilwaukee\n,\nWI\n53211\nUnited States of America", "entity_id": "T106646"}, "registered_agent": {"name": "HOLLAND LAW OFFICE LLC", "address": "17280 W NORTH AVE\nSTE 205\nBROOKFIELD\n,\nWI\n53045-4366"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2024", "transaction": "Organized", "filed_date": "01/04/2024", "description": "E-Form"}, {"effective_date": "04/09/2025", "transaction": "Change of Registered Agent", "filed_date": "04/09/2025", "description": "OnlineForm 5"}], "emails": ["RHETT@RHOLLANDLAW.COM"]}
{"task_id": 296901, "worker_id": "details-extract-73", "ts": 1776096847, "record_type": "business_detail", "entity_details": {"entity_name": "338 EAST BAY STREET LLC", "registered_effective_date": "05/07/2024", "status": "Organized", "status_date": "05/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "352 E STEWART ST\nMILWAUKEE\n,\nWI\n53207-1243\nUnited States of America", "entity_id": "T108621"}, "registered_agent": {"name": "GREGORY HUBER", "address": "352 E STEWART ST\nMILWAUKEE\n,\nWI\n53207-1243"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2024", "transaction": "Organized", "filed_date": "05/07/2024", "description": "E-Form"}, {"effective_date": "05/01/2025", "transaction": "Change of Registered Agent", "filed_date": "05/01/2025", "description": "OnlineForm 5"}], "emails": ["GREGHUBER@YAHOO.COM"]}
{"task_id": 296901, "worker_id": "details-extract-73", "ts": 1776096847, "record_type": "business_detail", "entity_details": {"entity_name": "338 NORTH LLC", "registered_effective_date": "03/10/2020", "status": "Dissolved", "status_date": "01/19/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T084484"}, "registered_agent": {"name": "OMAR AHMAD", "address": "338 E. NORTH AVE\nMILWAUKEE\n,\nWI\n53212-3318"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2020", "transaction": "Organized", "filed_date": "03/10/2020", "description": "E-Form"}, {"effective_date": "01/19/2021", "transaction": "Articles of Dissolution", "filed_date": "01/26/2021", "description": ""}]}
{"task_id": 296901, "worker_id": "details-extract-73", "ts": 1776096847, "record_type": "business_detail", "entity_details": {"entity_name": "338 PARTNERS, LLC", "registered_effective_date": "01/17/2006", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "405 GENESEE STREET\nSUITE 338\nDELAFIELD\n,\nWI\n53018\nUnited States of America", "entity_id": "T040318"}, "registered_agent": {"name": "ROBERT GOHSMAN JR", "address": "405 GENESEE STREET SUITE 338\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2006", "transaction": "Organized", "filed_date": "01/24/2006", "description": ""}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "06/11/2008", "transaction": "Restored to Good Standing", "filed_date": "06/11/2008", "description": "E-Form"}, {"effective_date": "06/11/2008", "transaction": "Change of Registered Agent", "filed_date": "06/11/2008", "description": "FM516-E-Form"}, {"effective_date": "03/30/2010", "transaction": "Change of Registered Agent", "filed_date": "03/30/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "02/03/2012", "transaction": "Restored to Good Standing", "filed_date": "02/03/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 296901, "worker_id": "details-extract-73", "ts": 1776096847, "record_type": "business_detail", "entity_details": {"entity_name": "338 REALTY, LLC", "registered_effective_date": "10/01/2020", "status": "Restored to Good Standing", "status_date": "12/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4701 N PORT WASHINGTON RD\nSTE 200\nMILWAUKEE\n,\nWI\n53212", "entity_id": "T087189"}, "registered_agent": {"name": "RECKMEYER LAW, LLC", "address": "4701 N PORT WASHINGTON RD\nSUITE 200\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2020", "transaction": "Organized", "filed_date": "10/01/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/27/2022", "transaction": "Restored to Good Standing", "filed_date": "12/27/2022", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "12/22/2023", "transaction": "Change of Registered Agent", "filed_date": "12/22/2023", "description": "OnlineForm 5"}, {"effective_date": "03/04/2024", "transaction": "Amendment", "filed_date": "03/04/2024", "description": "OnlineForm 504"}], "emails": ["OFFICE@RECKMEYERLAW.COM"]}
{"task_id": 296901, "worker_id": "details-extract-73", "ts": 1776096847, "record_type": "business_detail", "entity_details": {"entity_name": "338 W 5TH ST LLC", "registered_effective_date": "10/26/2018", "status": "Dissolved", "status_date": "09/27/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "34948 N BREEZELAND RD\nOCONOMOWOC\n,\nWI\n53066-9208", "entity_id": "T078638"}, "registered_agent": {"name": "JEREMY KREUZIGER", "address": "34948 N BREEZELAND RD\nOCONOMOWOC\n,\nWI\n53066-9208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2018", "transaction": "Organized", "filed_date": "10/26/2018", "description": "E-Form"}, {"effective_date": "11/18/2019", "transaction": "Change of Registered Agent", "filed_date": "11/18/2019", "description": "OnlineForm 5"}, {"effective_date": "09/27/2021", "transaction": "Articles of Dissolution", "filed_date": "09/27/2021", "description": "OnlineForm 510"}]}
{"task_id": 296901, "worker_id": "details-extract-73", "ts": 1776096847, "record_type": "business_detail", "entity_details": {"entity_name": "3381 MLK, LLC", "registered_effective_date": "08/18/2005", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T039477"}, "registered_agent": {"name": "KEITH ALLING", "address": "7890 N. MOHAWK RD.\nFOX POINT\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2005", "transaction": "Organized", "filed_date": "08/22/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 296901, "worker_id": "details-extract-73", "ts": 1776096847, "record_type": "business_detail", "entity_details": {"entity_name": "3381 SOUTH HOWELL, LLC", "registered_effective_date": "07/10/2023", "status": "Dissolved", "status_date": "07/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3560 Morris St\nFranksville\n,\nWI\n53126-9363\nUnited States of America", "entity_id": "T104011"}, "registered_agent": {"name": "JAY DOUGLAS JOHNSTON", "address": "3560 MORRIS ST\nFRANKSVILLE\n,\nWI\n53126-9363"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2023", "transaction": "Organized", "filed_date": "07/10/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Articles of Dissolution", "filed_date": "07/14/2025", "description": "OnlineForm 510"}]}
{"task_id": 296901, "worker_id": "details-extract-73", "ts": 1776096847, "record_type": "business_detail", "entity_details": {"entity_name": "3386 LLC", "registered_effective_date": "11/17/2010", "status": "Organized", "status_date": "11/17/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 757\nCEDARBURG\n,\nWI\n53012\nUnited States of America", "entity_id": "T052355"}, "registered_agent": {"name": "MARK LIESKE, LLC", "address": "241 W JUNIPER DR\nGRAFTON\n,\nWI\n53024-2235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2010", "transaction": "Organized", "filed_date": "11/17/2010", "description": "E-Form"}, {"effective_date": "12/18/2012", "transaction": "Change of Registered Agent", "filed_date": "12/18/2012", "description": "FM516-E-Form"}, {"effective_date": "12/26/2018", "transaction": "Change of Registered Agent", "filed_date": "12/26/2018", "description": "OnlineForm 5"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}], "emails": ["CDLTESTING@YAHOO.COM"]}
{"task_id": 296901, "worker_id": "details-extract-73", "ts": 1776096847, "record_type": "business_detail", "entity_details": {"entity_name": "3388 N. 27TH STREET LLC", "registered_effective_date": "05/16/2002", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1070\nUnited States of America", "entity_id": "T033288"}, "registered_agent": {"name": "PETER L. BUTZER", "address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1070"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2002", "transaction": "Organized", "filed_date": "05/20/2002", "description": "eForm"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "05/05/2009", "transaction": "Restored to Good Standing", "filed_date": "05/05/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "08/25/2011", "transaction": "Restored to Good Standing", "filed_date": "08/25/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "05/02/2014", "transaction": "Restored to Good Standing", "filed_date": "05/02/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/07/2017", "transaction": "Restored to Good Standing", "filed_date": "06/07/2017", "description": "OnlineForm 5"}, {"effective_date": "06/07/2017", "transaction": "Change of Registered Agent", "filed_date": "06/07/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/25/2019", "transaction": "Restored to Good Standing", "filed_date": "04/25/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/20/2021", "transaction": "Restored to Good Standing", "filed_date": "04/20/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "11/07/2024", "transaction": "Restored to Good Standing", "filed_date": "11/07/2024", "description": "OnlineForm 5"}, {"effective_date": "11/07/2024", "transaction": "Change of Registered Agent", "filed_date": "11/07/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296901, "worker_id": "details-extract-73", "ts": 1776096847, "record_type": "business_detail", "entity_details": {"entity_name": "33895 LAKEVIEW LLC", "registered_effective_date": "10/07/2022", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2816 E KENWOOD BLVD\nMILWAUKEE\n,\nWI\n53211", "entity_id": "T099463"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703-4655"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2022", "transaction": "Organized", "filed_date": "10/10/2022", "description": "E-Form"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "05/31/2024", "transaction": "Change of Registered Agent", "filed_date": "05/31/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295802, "worker_id": "details-extract-73", "ts": 1776096905, "record_type": "business_detail", "entity_details": {"entity_name": "28 POWER COMMUNICATIONS LLC", "registered_effective_date": "04/24/2013", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "704 PLEASANT VALLEY PKWY\nWAUNAKEE\n,\nWI\n53597-2819\nUnited States of America", "entity_id": "T059614"}, "registered_agent": {"name": "THOMAS JOHN BECKMAN", "address": "704 PLEASANT VALLEY PKWY\nWAUNAKEE\n,\nWI\n53597-2819"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2013", "transaction": "Organized", "filed_date": "04/24/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/17/2015", "transaction": "Restored to Good Standing", "filed_date": "04/17/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "10/04/2017", "transaction": "Restored to Good Standing", "filed_date": "10/04/2017", "description": "OnlineForm 5"}, {"effective_date": "10/04/2017", "transaction": "Change of Registered Agent", "filed_date": "10/04/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "06/11/2019", "transaction": "Restored to Good Standing", "filed_date": "06/11/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 296697, "worker_id": "details-extract-16", "ts": 1776097004, "record_type": "business_detail", "entity_details": {"entity_name": "2X KENNEL LLC", "registered_effective_date": "08/29/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T098811"}, "registered_agent": {"name": "SHANNON M SANFORD JR", "address": "5154 N 49TH\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2022", "transaction": "Organized", "filed_date": "08/29/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "1:16 ENTERPRISES LLC", "registered_effective_date": "06/22/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032168"}, "registered_agent": {"name": "CORY ADAM WHITE", "address": "N2715 WYMAN LAKE ROAD\nBLACK RIVER FALLS\n,\nWI\n54615"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2016", "transaction": "Organized", "filed_date": "06/22/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "1:16 ENTERPRISES, LLC", "registered_effective_date": "12/26/2019", "status": "Organized", "status_date": "12/26/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "306 JEFFERSON ST\nEAU CLAIRE\n,\nWI\n54701-3955", "entity_id": "O036719"}, "registered_agent": {"name": "CORY WHITE", "address": "306 JEFFERSON ST\nEAU CLAIRE\n,\nWI\n54701-3955"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2019", "transaction": "Organized", "filed_date": "12/26/2019", "description": "E-Form"}, {"effective_date": "02/05/2021", "transaction": "Change of Registered Agent", "filed_date": "02/05/2021", "description": "OnlineForm 5"}, {"effective_date": "03/08/2022", "transaction": "Change of Registered Agent", "filed_date": "03/08/2022", "description": "FM13-E-Form"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "10/15/2024", "transaction": "Change of Registered Agent", "filed_date": "10/15/2024", "description": "OnlineForm 5"}], "emails": ["CORYWHITE@SMALLBUSINESSEHS.COM"]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "11:6 GLOBAL TRUCKING LLC", "registered_effective_date": "10/03/2018", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035079"}, "registered_agent": {"name": "LATRINA RENEE THORNTON", "address": "3290 N 77TH ST.\n3290 N 77TH ST.\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2018", "transaction": "Organized", "filed_date": "10/05/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "116 2ND AVE N, LLC", "registered_effective_date": "06/13/2018", "status": "Administratively Dissolved", "status_date": "10/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O034673"}, "registered_agent": {"name": "JP FERNANDES", "address": "2266 N PROSPECT AVE\nNO,412\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2018", "transaction": "Organized", "filed_date": "06/13/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2021", "description": "PUBLICATION"}, {"effective_date": "10/26/2021", "transaction": "Administrative Dissolution", "filed_date": "10/26/2021", "description": ""}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "116 ABBY AVE LLC", "registered_effective_date": "07/29/2019", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "118 ABBY AVE.\nNEENAH\n,\nWI\n54956", "entity_id": "O036215"}, "registered_agent": {"name": "GEOFFREY WHITE", "address": "118 ABBY AVE\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2019", "transaction": "Organized", "filed_date": "07/29/2019", "description": "E-Form"}, {"effective_date": "08/14/2020", "transaction": "Change of Registered Agent", "filed_date": "08/14/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "116 ANTIQUE LANE LLC", "registered_effective_date": "10/31/2021", "status": "Organized", "status_date": "10/31/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6846 CONSERVANCY PLZ\nDEFOREST\n,\nWI\n53532", "entity_id": "O039881"}, "registered_agent": {"name": "ABE J DEGNAN", "address": "6846 CONSERVANCY PLZ\nDEFOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2021", "transaction": "Organized", "filed_date": "10/31/2021", "description": "E-Form"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}], "emails": ["DEGNAN.ABE@GMAIL.COM"]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "116 CLYBOURN INDUSTRIES LLC", "registered_effective_date": "06/06/2024", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "816 S PARK AVE\nNEENAH\n,\nWI\n54956-3450\nUnited States of America", "entity_id": "O044885"}, "registered_agent": {"name": "BRANNIN J. GRIES", "address": "816 S PARK AVE\nNEENAH\n,\nWI\n54956-3450"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2024", "transaction": "Organized", "filed_date": "06/06/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}, {"effective_date": "04/06/2026", "transaction": "Change of Registered Agent", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["BGRIES@GRIES.DESIGN"]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "116 E MAIN ST. COBB, LLC", "registered_effective_date": "06/05/2019", "status": "Organized", "status_date": "06/05/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3725 REYNOLDS RD\nDODGEVILLE\n,\nWI\n53533", "entity_id": "O036030"}, "registered_agent": {"name": "CYNITHA RAE REYNOLDS", "address": "3725 REYNOLDS RD\nDODGEVILLE\n,\nWI\n53533"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2019", "transaction": "Organized", "filed_date": "06/05/2019", "description": "E-Form"}, {"effective_date": "05/18/2020", "transaction": "Change of Registered Agent", "filed_date": "05/18/2020", "description": "OnlineForm 5"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}, {"effective_date": "06/27/2024", "transaction": "Change of Registered Agent", "filed_date": "06/27/2024", "description": "OnlineForm 5"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}], "emails": ["REYNOLDSRECEIVABLES@GMAIL.COM"]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "116 EAST GORHAM STREET, LLC", "registered_effective_date": "05/10/2005", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022564"}, "registered_agent": {"name": "WISCONN INVESTMENTS, LLC", "address": "4916 CREEK  HAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2005", "transaction": "Organized", "filed_date": "05/12/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "116 EAST WISCONSIN LLC", "registered_effective_date": "09/22/2011", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4725 JEWEL ST\nCAPITOLA\n,\nCA\n95010-3154\nUnited States of America", "entity_id": "O027508"}, "registered_agent": {"name": "MARCIA BALDWIN", "address": "1969 E LAKESHORE DR\nTWIN LAKES\n,\nWI\n53181"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2011", "transaction": "Organized", "filed_date": "09/22/2011", "description": "E-Form"}, {"effective_date": "08/01/2015", "transaction": "Change of Registered Agent", "filed_date": "08/01/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "08/11/2017", "transaction": "Change of Registered Agent", "filed_date": "08/11/2017", "description": "OnlineForm 5"}, {"effective_date": "08/11/2017", "transaction": "Restored to Good Standing", "filed_date": "08/11/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}, {"effective_date": "01/06/2022", "transaction": "Restored to Good Standing", "filed_date": "01/07/2022", "description": ""}, {"effective_date": "01/06/2022", "transaction": "Certificate of Reinstatement", "filed_date": "01/07/2022", "description": ""}, {"effective_date": "01/06/2022", "transaction": "Change of Registered Agent", "filed_date": "01/07/2022", "description": "FM 516 2021"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "116 FOUNTAIN AVE, LLC", "registered_effective_date": "01/01/2003", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "39825 SUNSET DR\nOCONOMOWOC\n,\nWI\n53066-9406\nUnited States of America", "entity_id": "O020817"}, "registered_agent": {"name": "HANS A. BUEHLER", "address": "39825 SUNSET DR\nOCONOMOWOC\n,\nWI\n53066-9406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2003", "transaction": "Organized", "filed_date": "12/23/2002", "description": "eForm"}, {"effective_date": "02/23/2010", "transaction": "Change of Registered Agent", "filed_date": "02/23/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/28/2014", "transaction": "Restored to Good Standing", "filed_date": "01/28/2014", "description": "E-Form"}, {"effective_date": "03/09/2018", "transaction": "Change of Registered Agent", "filed_date": "03/09/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/26/2024", "transaction": "Restored to Good Standing", "filed_date": "03/26/2024", "description": "OnlineForm 5"}, {"effective_date": "03/26/2024", "transaction": "Change of Registered Agent", "filed_date": "03/26/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "116 HOWARD, LLC", "registered_effective_date": "01/30/2020", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "O036878"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2020", "transaction": "Organized", "filed_date": "01/30/2020", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "116 INVESTMENT GROUP, INC.", "registered_effective_date": "01/10/2019", "status": "Withdrawal", "status_date": "03/02/2020", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "18545 HARVEST LN\nBROOKFIELD\n,\nWI\n53045", "entity_id": "O035358"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/18/2019", "description": ""}, {"effective_date": "03/02/2020", "transaction": "Withdrawal", "filed_date": "03/10/2020", "description": ""}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "116 INVESTMENTS LLC", "registered_effective_date": "10/30/2018", "status": "Dissolved", "status_date": "12/30/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3868 80TH STREET\nFRANKSVILLE\n,\nWI\n53126", "entity_id": "O035167"}, "registered_agent": {"name": "JOHN DONOVAN", "address": "3868 80TH ST\nFRANKSVILLE\n,\nWI\n53126-9612"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2018", "transaction": "Organized", "filed_date": "10/30/2018", "description": "E-Form"}, {"effective_date": "12/28/2019", "transaction": "Change of Registered Agent", "filed_date": "12/28/2019", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Articles of Dissolution", "filed_date": "12/30/2022", "description": "OnlineForm 510"}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "116 MARIA LN LLC", "registered_effective_date": "01/05/2023", "status": "Restored to Good Standing", "status_date": "10/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4473 Wind Chime Way\nCottage Grove\n,\nWI\n53527\nUnited States of America", "entity_id": "O042188"}, "registered_agent": {"name": "ASHLEY SCHOLZ", "address": "4473 WIND CHIME WAY\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2023", "transaction": "Organized", "filed_date": "01/05/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "10/13/2025", "transaction": "Restored to Good Standing", "filed_date": "10/13/2025", "description": "OnlineForm 5"}], "emails": ["LRMAJS116@GMAIL.COM"]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "116 N. FAIRCHILD CORPORATION", "registered_effective_date": "09/06/1990", "status": "Administratively Dissolved", "status_date": "12/18/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O016120"}, "registered_agent": {"name": "CHRISTINA M WASHINGTON", "address": "601 MERRYTURN RD\nMADISON\n,\nWI\n53714"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/06/1990", "description": ""}, {"effective_date": "02/08/1991", "transaction": "Change of Registered Agent", "filed_date": "02/12/1991", "description": ""}, {"effective_date": "07/01/1992", "transaction": "Delinquent", "filed_date": "07/01/1992", "description": ""}, {"effective_date": "10/13/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/1992", "description": "922090450"}, {"effective_date": "12/18/1992", "transaction": "Administrative Dissolution", "filed_date": "12/18/1992", "description": "922082309"}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "116 N. MAIN, LLC", "registered_effective_date": "03/19/2018", "status": "Organized", "status_date": "03/19/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "116 N. MAIN ST\nFOND DU LAC\n,\nWI\n54935", "entity_id": "O034350"}, "registered_agent": {"name": "ROD DRENDEL", "address": "116 N MAIN ST\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2018", "transaction": "Organized", "filed_date": "03/19/2018", "description": "E-Form"}, {"effective_date": "01/28/2019", "transaction": "Change of Registered Agent", "filed_date": "01/28/2019", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}], "emails": ["ROD@WESELLFONDDULAC.COM"]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "116 NORTH, LLC", "registered_effective_date": "01/01/1995", "status": "Administratively Dissolved", "status_date": "05/25/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2822 W CLYBOURN ST\nMILWAUKEE\n,\nWI\n532084012", "entity_id": "O017207"}, "registered_agent": {"name": "WILLIAM B KRAL", "address": "6416 W NORTH AVE\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1995", "transaction": "Organized", "filed_date": "01/03/1995", "description": ""}, {"effective_date": "05/25/2005", "transaction": "Change of Registered Agent", "filed_date": "06/01/2005", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": ""}, {"effective_date": "05/25/2010", "transaction": "Administrative Dissolution", "filed_date": "05/25/2010", "description": ""}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "116 SCHEMMER STREET LLC", "registered_effective_date": "01/20/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "395 AMANDA ST\nBURLINGTON\n,\nWI\n53105-1152", "entity_id": "O040275"}, "registered_agent": {"name": "KATHLEEN M. WEIS", "address": "395 AMANDA ST\nBURLINGTON\n,\nWI\n53105-1152"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2022", "transaction": "Organized", "filed_date": "01/20/2022", "description": "E-Form"}, {"effective_date": "10/04/2023", "transaction": "Change of Registered Agent", "filed_date": "10/04/2023", "description": "OnlineForm 5"}, {"effective_date": "03/23/2024", "transaction": "Change of Registered Agent", "filed_date": "03/23/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "116 TWIN LAKES LLC", "registered_effective_date": "03/17/2026", "status": "Registered", "status_date": "03/17/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "11715 334TH AVE\nTWIN LAKES\n,\nWI\n53181\nUnited States of America", "entity_id": "O048215"}, "registered_agent": {"name": "MEIR STERN", "address": "11715 334TH AVE\nTWIN LAKES\n,\nWI\n53181"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2026", "transaction": "Registered", "filed_date": "03/17/2026", "description": "OnlineForm 521"}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "116 WAUPUN, LLC", "registered_effective_date": "10/22/2015", "status": "Administratively Dissolved", "status_date": "02/25/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "221 E ALBERT ST\nPORTAGE\n,\nWI\n53901-1361", "entity_id": "O031372"}, "registered_agent": {"name": "PAUL ANDREW STOCKLEIN", "address": "221 E ALBERT ST\nPORTAGE\n,\nWI\n53901-1361"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2015", "transaction": "Organized", "filed_date": "10/22/2015", "description": "E-Form"}, {"effective_date": "01/04/2018", "transaction": "Change of Registered Agent", "filed_date": "01/04/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2020", "description": ""}, {"effective_date": "02/25/2021", "transaction": "Administrative Dissolution", "filed_date": "02/25/2021", "description": ""}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "116 WEST NORTH AVENUE LLC", "registered_effective_date": "11/15/2010", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8280 N TEUTONIA AVE\nBROWN DEER\n,\nWI\n53209\nUnited States of America", "entity_id": "O026840"}, "registered_agent": {"name": "DAVID GRAF", "address": "8280 N. TEUTONIA AVE\nBROWN DEER\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2010", "transaction": "Organized", "filed_date": "11/15/2010", "description": "E-Form"}, {"effective_date": "09/26/2011", "transaction": "Change of Registered Agent", "filed_date": "09/26/2011", "description": "FM13-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "116 WISCONSIN AVENUE, LLC", "registered_effective_date": "04/03/2000", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21801 107TH ST\nBRISTOL\n,\nWI\n53104", "entity_id": "O019296"}, "registered_agent": {"name": "RICHARD S BUDZIK", "address": "21801 107TH ST\nBRISTOL\n,\nWI\n53104"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2000", "transaction": "Organized", "filed_date": "04/07/2000", "description": ""}, {"effective_date": "12/07/2004", "transaction": "Change of Registered Agent", "filed_date": "12/07/2004", "description": "FM 516 2004"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": "***RECORD IMAGED***"}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "116-118, LLC", "registered_effective_date": "02/15/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "105 S MAIN ST\nJUNEAU\n,\nWI\n53039-1017", "entity_id": "O040410"}, "registered_agent": {"name": "JEANNE ELLEN BELL", "address": "105 S MAIN ST\nJUNEAU\n,\nWI\n53039-1017"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2022", "transaction": "Organized", "filed_date": "02/15/2022", "description": "E-Form"}, {"effective_date": "01/06/2023", "transaction": "Change of Registered Agent", "filed_date": "01/06/2023", "description": "OnlineForm 5"}, {"effective_date": "02/19/2024", "transaction": "Change of Registered Agent", "filed_date": "02/19/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "1160 19TH STREET, LLC", "registered_effective_date": "02/18/2013", "status": "Dissolved", "status_date": "10/14/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S1954 PICKEREL SLOUGH RD\nWISCONSIN DELLS\n,\nWI\n53965-9783\nUnited States of America", "entity_id": "O028772"}, "registered_agent": {"name": "JEAN L. MOORE", "address": "S1954 PICKEREL SLOUGH RD\nWISCONSIN DELLS\n,\nWI\n53965-9783"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2013", "transaction": "Organized", "filed_date": "02/18/2013", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "08/09/2016", "transaction": "Change of Registered Agent", "filed_date": "08/09/2016", "description": "OnlineForm 5"}, {"effective_date": "08/09/2016", "transaction": "Restored to Good Standing", "filed_date": "08/09/2016", "description": "OnlineForm 5"}, {"effective_date": "11/26/2018", "transaction": "Change of Registered Agent", "filed_date": "11/26/2018", "description": "OnlineForm 5"}, {"effective_date": "10/14/2019", "transaction": "Articles of Dissolution", "filed_date": "10/14/2019", "description": "OnlineForm 510"}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "1160 ACQUISITIONS, LLC", "registered_effective_date": "04/12/2022", "status": "Organized", "status_date": "04/12/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "517 MONROE ST.\nSHEBOYGAN FALLS\n,\nWI\n53085", "entity_id": "O040760"}, "registered_agent": {"name": "DAVID GASS", "address": "ROHDE DALES LLP\n909 N. 8TH ST., SUITE 100\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2022", "transaction": "Organized", "filed_date": "04/12/2022", "description": "E-Form"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "NONAPPLICABILITY STATEMENT"}, {"effective_date": "05/23/2023", "transaction": "Change of Registered Agent", "filed_date": "05/23/2023", "description": "OnlineForm 5"}, {"effective_date": "05/31/2024", "transaction": "Change of Registered Agent", "filed_date": "05/31/2024", "description": "OnlineForm 5"}], "emails": ["AGENT@ROHDEDALES.COM"]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "1160 EDINGTON PLACE, LLC", "registered_effective_date": "03/06/2009", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3234 N LAKE DR\nMILWAUKEE\n,\nWI\n53211-3124\nUnited States of America", "entity_id": "O025570"}, "registered_agent": {"name": "TIMOTHY K. HOELTER", "address": "3234 NORTH LAKE DRIVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2009", "transaction": "Organized", "filed_date": "03/09/2009", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "1160 FIRST, LLC", "registered_effective_date": "04/09/2024", "status": "Organized", "status_date": "04/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 765\nMILWAUKEE\n,\nWI\n53201", "entity_id": "O044590"}, "registered_agent": {"name": "JOHN WIRTH", "address": "5470 S TUCKAWAY LN\nGREENFIELD\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2024", "transaction": "Organized", "filed_date": "04/10/2024", "description": ""}], "emails": ["GLENCOJOHN@GMAIL.COM"]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "1160 MCKINLEY LLC", "registered_effective_date": "09/21/1999", "status": "Dissolved", "status_date": "09/29/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "308 OGDEN AVENUE\nP.O. BOX 636\nCLINTON\n,\nWI\n53525\nUnited States of America", "entity_id": "O019013"}, "registered_agent": {"name": "VINCENZO CIMINO", "address": "308 OGDEN AVENUE\nP O BOX 636\nCLINTON\n,\nWI\n53525"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/1999", "transaction": "Organized", "filed_date": "09/24/1999", "description": ""}, {"effective_date": "08/14/2007", "transaction": "Change of Registered Agent", "filed_date": "08/14/2007", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "09/29/2009", "transaction": "Articles of Dissolution", "filed_date": "10/02/2009", "description": ""}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "1160/1162 HIGH AVENUE, LLC", "registered_effective_date": "07/05/2000", "status": "Dissolved", "status_date": "08/31/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "43 W  6TH AVENUE\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "O019421"}, "registered_agent": {"name": "KELLY J SCHWAB", "address": "43 W 6TH AVENUE\nSUITE B\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2000", "transaction": "Organized", "filed_date": "07/10/2000", "description": ""}, {"effective_date": "02/16/2001", "transaction": "Change of Registered Agent", "filed_date": "02/22/2001", "description": "***RECORD IMAGED***"}, {"effective_date": "10/26/2010", "transaction": "Change of Registered Agent", "filed_date": "10/26/2010", "description": "FM516-E-Form"}, {"effective_date": "08/19/2015", "transaction": "Change of Registered Agent", "filed_date": "08/19/2015", "description": "OnlineForm 5"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "FM13-E-Form"}, {"effective_date": "09/22/2017", "transaction": "Change of Registered Agent", "filed_date": "09/22/2017", "description": "OnlineForm 5"}, {"effective_date": "08/24/2020", "transaction": "Change of Registered Agent", "filed_date": "08/24/2020", "description": "OnlineForm 5"}, {"effective_date": "08/31/2021", "transaction": "Articles of Dissolution", "filed_date": "08/31/2021", "description": "OnlineForm 510"}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "11600 W. DIXON STREET LLC", "registered_effective_date": "07/22/2025", "status": "Organized", "status_date": "07/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8601 200th Avenue\nBristol\n,\nWI\n53104\nUnited States of America", "entity_id": "O046813"}, "registered_agent": {"name": "JAKE D MOLGAARD", "address": "8601 200TH AVENUE\nBRISTOL\n,\nWI\n53104"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2025", "transaction": "Organized", "filed_date": "07/22/2025", "description": "E-Form"}], "emails": ["JAKE@KITCHENCUBES.COM"]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "11607 BLUEMOUND ROAD LLC", "registered_effective_date": "01/18/2016", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W275N5739 GREEN MEADOW RD\nSUSSEX\n,\nWI\n53089-3354", "entity_id": "O031638"}, "registered_agent": {"name": "PAUL BRADIN", "address": "W275N5739 GREEN MEADOW RD\nSUSSEX\n,\nWI\n53089-3354"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2016", "transaction": "Organized", "filed_date": "01/18/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/30/2018", "transaction": "Restored to Good Standing", "filed_date": "01/30/2018", "description": "OnlineForm 5"}, {"effective_date": "01/30/2018", "transaction": "Change of Registered Agent", "filed_date": "01/30/2018", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "11607 ONYX LLC", "registered_effective_date": "06/07/2024", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2806 PENINSULA DR\nDELAFIELD\n,\nWI\n53018-1028\nUnited States of America", "entity_id": "O044892"}, "registered_agent": {"name": "KRISTOPHER KIEFER", "address": "2806 PENINSULA DR\nDELAFIELD\n,\nWI\n53018-1028"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2024", "transaction": "Organized", "filed_date": "06/07/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}, {"effective_date": "04/07/2026", "transaction": "Change of Registered Agent", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["KRIS@CASTLEWI.COM"]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "1161 WESTERN, LLC", "registered_effective_date": "01/20/2004", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O021517"}, "registered_agent": {"name": "MARIE WENDTLAND", "address": "W3798 SHADY LANE\nSAUKVILLE\n,\nWI\n53080-1044"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2004", "transaction": "Organized", "filed_date": "01/22/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "1162 EDINGTON PLACE, LLC", "registered_effective_date": "03/06/2009", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3234 N LAKE DR\nMILWAUKEE\n,\nWI\n53211-3124\nUnited States of America", "entity_id": "O025568"}, "registered_agent": {"name": "TIMOTHY K. HOELTER", "address": "3234 NORTH LAKE DRIVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2009", "transaction": "Organized", "filed_date": "03/09/2009", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "1162 MADISON LLC", "registered_effective_date": "09/12/2022", "status": "Organized", "status_date": "09/12/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S2365 S 140TH AVE\nFALL CREEK\n,\nWI\n54742", "entity_id": "O041600"}, "registered_agent": {"name": "FOSTER MORGAN", "address": "S2365 S 140TH AVE\nFALL CREEK\n,\nWI\n54742"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2022", "transaction": "Organized", "filed_date": "09/12/2022", "description": "E-Form"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["FIREPROPERTYMANAGEMENT@GMAIL.COM"]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "11620 APARTMENTS, LLC", "registered_effective_date": "10/19/2020", "status": "Restored to Good Standing", "status_date": "11/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4319 TWIN VALLEY RD\nSTE 4\nMIDDLETON\n,\nWI\n53562-4415", "entity_id": "O037973"}, "registered_agent": {"name": "MIKE LARSON", "address": "4319 TWIN VALLEY RD\nSTE 4\nMIDDLETON\n,\nWI\n53562-4415"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2020", "transaction": "Organized", "filed_date": "10/19/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/12/2022", "transaction": "Restored to Good Standing", "filed_date": "12/12/2022", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Change of Registered Agent", "filed_date": "12/12/2022", "description": "OnlineForm 5"}, {"effective_date": "06/18/2024", "transaction": "Change of Registered Agent", "filed_date": "06/18/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/21/2025", "transaction": "Restored to Good Standing", "filed_date": "11/21/2025", "description": "OnlineForm 5"}, {"effective_date": "11/21/2025", "transaction": "Change of Registered Agent", "filed_date": "11/21/2025", "description": "OnlineForm 5"}], "emails": ["MLARSON@MGL-PROPERTIES.COM"]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "11621 MGC LLC", "registered_effective_date": "05/21/2019", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 5076\nELM GROVE\n,\nWI\n53122", "entity_id": "O035963"}, "registered_agent": {"name": "MARK G CISZEWSKI", "address": "4780 BRADON TRL E\nBROOKFIELD\n,\nWI\n53045-8138"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2019", "transaction": "Organized", "filed_date": "05/21/2019", "description": "E-Form"}, {"effective_date": "01/21/2021", "transaction": "Change of Registered Agent", "filed_date": "01/21/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "05/05/2022", "transaction": "Restored to Good Standing", "filed_date": "05/05/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/25/2024", "transaction": "Change of Registered Agent", "filed_date": "04/25/2024", "description": "OnlineForm 5"}, {"effective_date": "04/25/2024", "transaction": "Restored to Good Standing", "filed_date": "04/25/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["MCISZEWSKI1@HOTMAIL.COM"]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "11622 W NORTH AVE, LLC", "registered_effective_date": "12/16/2022", "status": "Organized", "status_date": "12/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17450 W NORTH AVE\nBROOKFIELD\n,\nWI\n53045-4337", "entity_id": "O042092"}, "registered_agent": {"name": "JOHN PAUL HORNING", "address": "17450 W NORTH AVE\nBROOKFIELD\n,\nWI\n53045-4337"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2022", "transaction": "Organized", "filed_date": "12/16/2022", "description": "E-Form"}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "OnlineForm 5"}], "emails": ["JPHORNING@SHOREWEST.COM"]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "11629 DEARBOURN, LLC", "registered_effective_date": "07/21/2000", "status": "Dissolved", "status_date": "10/21/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1305 BONNIE LANE\nBROOKFIELD\n,\nWISCONSIN\n53045-5422\nUnited States of America", "entity_id": "E029398"}, "registered_agent": {"name": "HOWARD C MILLER", "address": "1305 BONNIE LNANE\nBROOKFIELD\n,\nWI\n53045-5422"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2000", "transaction": "Organized", "filed_date": "07/27/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "10/03/2005", "transaction": "Change of Registered Agent", "filed_date": "10/03/2005", "description": "FM516-E-Form"}, {"effective_date": "10/31/2015", "transaction": "Change of Registered Agent", "filed_date": "10/31/2015", "description": "OnlineForm 5"}, {"effective_date": "10/21/2016", "transaction": "Articles of Dissolution", "filed_date": "10/21/2016", "description": ""}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "1163 EAST JOHNSON HOLDINGS LLC", "registered_effective_date": "11/12/2015", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901-4892", "entity_id": "O031429"}, "registered_agent": {"name": "ERIK JUNGBACKER", "address": "300 N MAIN ST\nSTE 200\nOSHKOSH\n,\nWI\n54901-4892"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2015", "transaction": "Organized", "filed_date": "11/12/2015", "description": "E-Form"}, {"effective_date": "01/03/2018", "transaction": "Change of Registered Agent", "filed_date": "01/03/2018", "description": "OnlineForm 5"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "1163 EAST JOHNSON LLC", "registered_effective_date": "11/13/2015", "status": "Restored to Good Standing", "status_date": "10/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901-4892", "entity_id": "O031434"}, "registered_agent": {"name": "ERIK JUNGBACKER", "address": "300 N MAIN ST\nSTE 200\nOSHKOSH\n,\nWI\n54901-4892"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2015", "transaction": "Organized", "filed_date": "11/13/2015", "description": "E-Form"}, {"effective_date": "01/03/2018", "transaction": "Change of Registered Agent", "filed_date": "01/03/2018", "description": "OnlineForm 5"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/22/2025", "transaction": "Restored to Good Standing", "filed_date": "10/22/2025", "description": "OnlineForm 5"}], "emails": ["EJUNGBACKER@ALEXANDERBISHOP.COM"]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "11653 CANTERBURY, LLC", "registered_effective_date": "03/20/2018", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10254 N WILDWOOD CT\nMEQUON\n,\nWI\n53092-2996", "entity_id": "O034357"}, "registered_agent": {"name": "RICKEY KANTER", "address": "10254 N WILDWOOD CT\nMEQUON\n,\nWI\n53092-2996"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2018", "transaction": "Organized", "filed_date": "03/20/2018", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Change of Registered Agent", "filed_date": "04/01/2019", "description": "OnlineForm 5"}, {"effective_date": "11/23/2020", "transaction": "Change of Registered Agent", "filed_date": "11/23/2020", "description": "FM13-E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "07/27/2021", "transaction": "Change of Registered Agent", "filed_date": "07/27/2021", "description": "OnlineForm 5"}, {"effective_date": "07/27/2021", "transaction": "Restored to Good Standing", "filed_date": "07/27/2021", "description": "OnlineForm 5"}, {"effective_date": "08/09/2023", "transaction": "Change of Registered Agent", "filed_date": "08/09/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["RICKEYKANTER@GMAIL.COM"]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "1166 DOTY STREET LLC", "registered_effective_date": "02/08/2019", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035525"}, "registered_agent": {"name": "DERON J. ANDRE", "address": "1255 SCHEURING RD\nSTE A\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2019", "transaction": "Organized", "filed_date": "02/08/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "1166 QUAIL COURT LLC", "registered_effective_date": "12/15/2022", "status": "Registered", "status_date": "12/15/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1636 CYPRESS POINTE DR.\nVERNON HILLS\n,\nILLINOIS\n60061\nUnited States of America", "entity_id": "O042088"}, "registered_agent": {"name": "ANDERSON COMMERCIAL GROUP, LLC", "address": "5000 SOUTH TOWNE DRIVE, SUITE 100\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2022", "transaction": "Registered", "filed_date": "12/15/2022", "description": "OnlineForm 521"}, {"effective_date": "08/12/2023", "transaction": "Change of Registered Agent", "filed_date": "08/12/2023", "description": "OnlineForm 5"}, {"effective_date": "03/04/2024", "transaction": "Change of Registered Agent", "filed_date": "03/04/2024", "description": "OnlineForm 5"}, {"effective_date": "07/17/2025", "transaction": "Change of Registered Agent", "filed_date": "07/17/2025", "description": "FM13-E-Form"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "09/02/2025", "transaction": "Change of Registered Agent", "filed_date": "09/02/2025", "description": "OnlineForm 5"}, {"effective_date": "03/09/2026", "transaction": "Change of Registered Agent", "filed_date": "03/09/2026", "description": "FM13-E-Form"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "1168 PILGRIM PARKWAY ELM GROVE, LLC", "registered_effective_date": "08/22/2019", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18650 W CORPORATE DR  STE 200\nBROOKFIELD\n,\nWI\n53045", "entity_id": "O036304"}, "registered_agent": {"name": "ADVENT PROPERTY MANAGEMENT COMPANY LLC", "address": "18650 W CORPORATE DR  STE 200\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2019", "transaction": "Organized", "filed_date": "08/22/2019", "description": "E-Form"}, {"effective_date": "09/17/2020", "transaction": "Change of Registered Agent", "filed_date": "09/17/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "1168 SECOND CHANCE LLC", "registered_effective_date": "10/06/2025", "status": "Organized", "status_date": "10/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "605 ROTHE STREET\nGreen Bay\n,\nWI\n54302\nUnited States of America", "entity_id": "O047228"}, "registered_agent": {"name": "NEAL VAN ESS", "address": "212 OAK GROVE AVE\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2025", "transaction": "Organized", "filed_date": "10/06/2025", "description": "E-Form"}], "emails": ["NEALVE@ATT.NET"]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "116TH STREET INVESTMENT, LLC", "registered_effective_date": "09/03/1998", "status": "Organized", "status_date": "09/03/1998", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2135 S 116TH ST\nWEST ALLIS\n,\nWI\n53227-1005\nUnited States of America", "entity_id": "O018579"}, "registered_agent": {"name": "GREGORY J SCHMIDT", "address": "2135 S 116TH ST\nWEST ALLIS\n,\nWI\n53227-1005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/1998", "transaction": "Organized", "filed_date": "09/11/1998", "description": ""}, {"effective_date": "09/17/2018", "transaction": "Change of Registered Agent", "filed_date": "09/17/2018", "description": "OnlineForm 5"}, {"effective_date": "09/28/2023", "transaction": "Change of Registered Agent", "filed_date": "09/28/2023", "description": "OnlineForm 5"}], "emails": ["GSCHMIDT@888GEOTEST.COM"]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "116WA LLC", "registered_effective_date": "09/30/1991", "status": "Restored to Good Standing", "status_date": "09/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P O BOX 893\nCEDARBURG\n,\nWI\n53012\nUnited States of America", "entity_id": "O016337"}, "registered_agent": {"name": "SARAH LANE STARRETT", "address": "W62N215 WASHINGTON AVE\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/30/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/30/1991", "description": ""}, {"effective_date": "10/17/2023", "transaction": "Certificate of Conversion", "filed_date": "10/24/2023", "description": "FROM TYPE 07; Old Name = 116WA LIMITED PARTNERSHIP, CHGS REG AGT & OFF & E-MAIL & PRIN OFF"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "09/25/2024", "transaction": "Restored to Good Standing", "filed_date": "09/25/2024", "description": "OnlineForm 5"}, {"effective_date": "09/25/2024", "transaction": "Change of Registered Agent", "filed_date": "09/25/2024", "description": "OnlineForm 5"}], "emails": ["LANEENTITIES@GMAIL.COM"]}
{"task_id": 294235, "worker_id": "details-extract-7", "ts": 1776097060, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SIXTEEN AUTOMOTIVE LLC", "registered_effective_date": "02/06/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5394 State Road 116\nOmro\n,\nWI\n54963\nUnited States of America", "entity_id": "O044253"}, "registered_agent": {"name": "OLSON LEGAL GROUP LLC", "address": "146 ALGOMA BLVD.\nSUITE A\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2024", "transaction": "Organized", "filed_date": "02/06/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294770, "worker_id": "details-extract-35", "ts": 1776097102, "record_type": "business_detail", "entity_details": {"entity_name": "1G1BE5SM5H7234041", "registered_effective_date": "", "status": "In Process", "status_date": "06/21/2021", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "O039204"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 294942, "worker_id": "details-extract-1", "ts": 1776097129, "record_type": "business_detail", "entity_details": {"entity_name": "1K TACTICAL GROUP, INC.", "registered_effective_date": "08/16/2012", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "NONE\n,", "entity_id": "O028287"}, "registered_agent": {"name": "ARCHIE B DUNBAR", "address": "W193 S11065 CRYSTAL DRIVE\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/20/2012", "description": ""}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 294942, "worker_id": "details-extract-1", "ts": 1776097129, "record_type": "business_detail", "entity_details": {"entity_name": "1KTICKET LLC", "registered_effective_date": "04/24/2025", "status": "Organized", "status_date": "04/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1268 N 86th St\nWauwatosa\n,\nWI\n53226\nUnited States of America", "entity_id": "O046409"}, "registered_agent": {"name": "OWEN SHAO", "address": "1268 N 86TH ST\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2025", "transaction": "Organized", "filed_date": "04/24/2025", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 296102, "worker_id": "details-extract-68", "ts": 1776097236, "record_type": "business_detail", "entity_details": {"entity_name": "2H'S & 1D LLC", "registered_effective_date": "04/24/2007", "status": "Dissolved", "status_date": "07/29/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6500 INDUSTRIAL LOOP\nGREENDALE\n,\nWI\n53129\nUnited States of America", "entity_id": "T042930"}, "registered_agent": {"name": "GINA A HURST", "address": "6500 INDUSTRIAL LOOP\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2007", "transaction": "Organized", "filed_date": "04/26/2007", "description": "E-Form"}, {"effective_date": "07/29/2009", "transaction": "Articles of Dissolution", "filed_date": "07/30/2009", "description": ""}]}
{"task_id": 296159, "worker_id": "details-extract-3", "ts": 1776097255, "record_type": "business_detail", "entity_details": {"entity_name": "2IM GROUP, LLC", "registered_effective_date": "05/21/2012", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/21/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "118 S CLINTON ST STE 350\nCHICAGO\n,\nIL\n60661", "entity_id": "T053090"}, "registered_agent": {"name": "AITOR SOTES", "address": "3550 W CANAL ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2012", "transaction": "Registered", "filed_date": "05/24/2012", "description": ""}, {"effective_date": "08/17/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2015", "description": ""}, {"effective_date": "10/21/2015", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/21/2015", "description": ""}]}
{"task_id": 296159, "worker_id": "details-extract-3", "ts": 1776097255, "record_type": "business_detail", "entity_details": {"entity_name": "2IMELESS 3NTERTAINMENT L.L.C.", "registered_effective_date": "04/02/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T080523"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2019", "transaction": "Organized", "filed_date": "04/02/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}, {"effective_date": "12/29/2023", "transaction": "Resignation of Registered Agent", "filed_date": "12/29/2023", "description": ""}]}
{"task_id": 296488, "worker_id": "details-extract-2", "ts": 1776097291, "record_type": "business_detail", "entity_details": {"entity_name": "2R REMODELING UNLIMITED LLC", "registered_effective_date": "03/24/2014", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T062394"}, "registered_agent": {"name": "RADIM STEFANEK", "address": "2544 N BARTLETT AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2014", "transaction": "Organized", "filed_date": "03/28/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 296488, "worker_id": "details-extract-2", "ts": 1776097291, "record_type": "business_detail", "entity_details": {"entity_name": "TWO R RANCH, LLC", "registered_effective_date": "02/05/2024", "status": "Organized", "status_date": "02/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3131 Cty Road E\nGlenwood City\n,\nWI\n54013\nUnited States of America", "entity_id": "T107105"}, "registered_agent": {"name": "DEAN R ROHDE", "address": "562 CHATTANOOGA DR\nHUDSON\n,\nWI\n54016-8253"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2024", "transaction": "Organized", "filed_date": "02/05/2024", "description": "E-Form"}, {"effective_date": "01/30/2025", "transaction": "Change of Registered Agent", "filed_date": "01/30/2025", "description": "OnlineForm 5"}], "emails": ["DEAN@BYEGOFF.COM"]}
{"task_id": 296987, "worker_id": "details-extract-26", "ts": 1776097330, "record_type": "business_detail", "entity_details": {"entity_name": "35MPH LLC", "registered_effective_date": "07/02/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085865"}, "registered_agent": {"name": "ANDREW SULZER", "address": "4600 AMERICAN PARKWAY STE. 103\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2020", "transaction": "Organized", "filed_date": "07/06/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 294544, "worker_id": "details-extract-73", "ts": 1776097388, "record_type": "business_detail", "entity_details": {"entity_name": "ONE.NINE REALTY LLC", "registered_effective_date": "10/20/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O041789"}, "registered_agent": {"name": "GABRIEL EPPERT", "address": "1911 E LAFAYETTE PL\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2022", "transaction": "Organized", "filed_date": "10/20/2022", "description": "E-Form"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "FM13-E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "1 SONORA COURT LLC", "registered_effective_date": "02/15/2012", "status": "Dissolved", "status_date": "02/25/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5910 MAIN ST\nSTE 1\nMC FARLAND\n,\nWI\n53558-8946\nUnited States of America", "entity_id": "O027815"}, "registered_agent": {"name": "KIM SPANOS", "address": "5910 MAIN ST\nSTE 1\nMC FARLAND\n,\nWI\n53558-8946"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2012", "transaction": "Organized", "filed_date": "02/15/2012", "description": "E-Form"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "02/15/2018", "transaction": "Change of Registered Agent", "filed_date": "02/15/2018", "description": "OnlineForm 5"}, {"effective_date": "02/15/2018", "transaction": "Restored to Good Standing", "filed_date": "02/15/2018", "description": "OnlineForm 5"}, {"effective_date": "02/25/2019", "transaction": "Articles of Dissolution", "filed_date": "03/04/2019", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "1 SOURCE AUTO WARRANTY.COM, INC.", "registered_effective_date": "10/25/2001", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/26/2006", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "7935 E PRENTICE AVE STE 400W\nGREENWOOD VILLAGE\n,\nCO\n80111\nUnited States of America", "entity_id": "O020137"}, "registered_agent": {"name": "CSC-LAWYERS INCORPORATING SERVICE COMPANY", "address": "25 W MAIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/31/2001", "description": ""}, {"effective_date": "08/21/2006", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/21/2006", "description": "Notice Image"}, {"effective_date": "10/26/2006", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/26/2006", "description": "Cert Image"}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "1 SOURCE BUSINESS SOLUTIONS LLC", "registered_effective_date": "", "status": "Name Conflict", "status_date": "03/13/2018", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "O034334"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "1 SOURCE BUSINESS SOLUTIONS OF WISCONSIN, LLC (FICT NAME) 1 SOURCE BUSINESS SOLUTIONS, LLC (COMP NAME)", "registered_effective_date": "06/16/2015", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/06/2016", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "5263 S COMMERCE DR STE 204\nMURRAY\n,\nUT\n84107", "entity_id": "O030961"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "8040 EXCELSIOR DR STE 400\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2015", "transaction": "Registered", "filed_date": "06/18/2015", "description": ""}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "12/06/2016", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/06/2016", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "1 SOURCE FIRE STOP, INC.", "registered_effective_date": "", "status": "In Process", "status_date": "02/18/2002", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "O020036"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "1 SOURCE INC.", "registered_effective_date": "04/14/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040778"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/14/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "1SOURCE AVIATION INC.", "registered_effective_date": "03/06/2009", "status": "Restored to Good Standing", "status_date": "02/27/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "PO BOX 123\nPOPLAR\n,\nWI\n54864", "entity_id": "O025565"}, "registered_agent": {"name": "LEONARD BRUNETTE JR.", "address": "5905 S. CNTY RD D\nPOPLAR\n,\nWI\n54864"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/06/2009", "description": "E-Form"}, {"effective_date": "12/09/2014", "transaction": "Change of Registered Agent", "filed_date": "12/09/2014", "description": "FM16-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "02/23/2017", "transaction": "Restored to Good Standing", "filed_date": "02/23/2017", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "02/20/2020", "transaction": "Restored to Good Standing", "filed_date": "02/20/2020", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/13/2023", "transaction": "Change of Registered Agent", "filed_date": "01/13/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/13/2023", "transaction": "Restored to Good Standing", "filed_date": "01/13/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/27/2026", "transaction": "Restored to Good Standing", "filed_date": "02/27/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOLAR, LLC", "registered_effective_date": "12/09/2021", "status": "Administratively Dissolved", "status_date": "04/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040077"}, "registered_agent": {"name": "GREG BASTIEN", "address": "9587 FOX LN\nBRUSSELS\n,\nWI\n54204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2021", "transaction": "Organized", "filed_date": "12/09/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2025", "description": "PUBLICATION"}, {"effective_date": "04/27/2025", "transaction": "Administrative Dissolution", "filed_date": "04/27/2025", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOLSTICE, INC.", "registered_effective_date": "12/12/2013", "status": "Terminated", "status_date": "07/27/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "30 WEST MIFFLIN STREET FLOOR 6\nMADISON\n,\nWI\n53703", "entity_id": "O029567"}, "registered_agent": {"name": "VINCENT FORD", "address": "30 W MIFFLIN ST 6TH FLR\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/12/2013", "transaction": "Organized", "filed_date": "12/12/2013", "description": "E-Form"}, {"effective_date": "12/19/2014", "transaction": "Change of Registered Agent", "filed_date": "12/19/2014", "description": "FM13-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "11/02/2015", "transaction": "Restored to Good Standing", "filed_date": "11/02/2015", "description": "OnlineForm 5"}, {"effective_date": "05/13/2016", "transaction": "Certificate of Conversion", "filed_date": "05/13/2016", "description": "*EFILED* FROM TYPE 12 Old Name = ONE SOLSTICE LLC, CHGS REGD AGT"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "06/26/2018", "transaction": "Restored to Good Standing", "filed_date": "06/26/2018", "description": "Form16 OnlineForm"}, {"effective_date": "07/27/2018", "transaction": "Certificate of Conversion", "filed_date": "07/30/2018", "description": "FROM TYPE 01 TO UNL FGN"}, {"effective_date": "07/27/2018", "transaction": "Terminated", "filed_date": "07/30/2018", "description": "**BY CNV**"}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOLUTION TECHNOLOGY INC.", "registered_effective_date": "07/05/2018", "status": "Incorporated/Qualified/Registered", "status_date": "07/05/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1000 S 17TH AVE\nWAUSAU\n,\nWI\n54401", "entity_id": "O034758"}, "registered_agent": {"name": "LEE JOJADE", "address": "1613 LENARD ST\nWAUSAU\n,\nWI\n54401-2556"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/05/2018", "description": "E-Form"}, {"effective_date": "07/16/2019", "transaction": "Change of Registered Agent", "filed_date": "07/16/2019", "description": "Form16 OnlineForm"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SONG NEEDLE ARTS, LLC", "registered_effective_date": "04/28/2008", "status": "Restored to Good Standing", "status_date": "05/23/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "701 RHODE ISLAND ST\nSTURGEON BAY\n,\nWI\n54235-2647\nUnited States of America", "entity_id": "O024929"}, "registered_agent": {"name": "DONNA KLEINKE", "address": "701 RHODE ISLAND ST\nSTURGEON BAY\n,\nWI\n54235-2647"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2008", "transaction": "Organized", "filed_date": "04/28/2008", "description": "E-Form"}, {"effective_date": "05/29/2009", "transaction": "Change of Registered Agent", "filed_date": "05/29/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "06/17/2011", "transaction": "Restored to Good Standing", "filed_date": "06/17/2011", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "05/23/2015", "transaction": "Change of Registered Agent", "filed_date": "05/23/2015", "description": "OnlineForm 5"}, {"effective_date": "05/23/2015", "transaction": "Restored to Good Standing", "filed_date": "05/23/2015", "description": "OnlineForm 5"}, {"effective_date": "07/12/2016", "transaction": "Change of Registered Agent", "filed_date": "07/12/2016", "description": "OnlineForm 5"}, {"effective_date": "06/30/2017", "transaction": "Change of Registered Agent", "filed_date": "06/30/2017", "description": "OnlineForm 5"}], "emails": ["onesongneedlearts@yahoo.com"]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SORCE PROPERTIES LLC", "registered_effective_date": "10/26/2005", "status": "Organized", "status_date": "10/26/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7619 NORDALE AVE\nFRANKSVILLE\n,\nWI\n53126-9144\nUnited States of America", "entity_id": "O022934"}, "registered_agent": {"name": "DANIEL R. SORCE", "address": "W190S7402 BAY SHORE DR\nMUSKEGO\n,\nWI\n53150-9534"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2005", "transaction": "Organized", "filed_date": "10/28/2005", "description": "eForm"}, {"effective_date": "11/01/2006", "transaction": "Change of Registered Agent", "filed_date": "11/01/2006", "description": "FM516-E-Form"}, {"effective_date": "12/22/2017", "transaction": "Change of Registered Agent", "filed_date": "12/22/2017", "description": "OnlineForm 5"}, {"effective_date": "12/14/2023", "transaction": "Change of Registered Agent", "filed_date": "12/14/2023", "description": "OnlineForm 5"}, {"effective_date": "10/16/2025", "transaction": "Change of Registered Agent", "filed_date": "10/16/2025", "description": "OnlineForm 5"}], "emails": ["ALISSA@SORCESERVICES.COM"]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOUL, LLC", "registered_effective_date": "12/22/2010", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/23/2013", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "6440 SKY POINTE DR STE 140-106\nLAS VEGAS\n,\nNV\n89131", "entity_id": "O026915"}, "registered_agent": {"name": "TROY D STETINA", "address": "5880 S RACINE AV\nNEW BERLIN\n,\nWI\n53146"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2010", "transaction": "Registered", "filed_date": "12/30/2010", "description": ""}, {"effective_date": "08/19/2013", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/19/2013", "description": ""}, {"effective_date": "10/23/2013", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/23/2013", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE AUTO CONSULTANTS, LLC", "registered_effective_date": "01/13/2006", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O023078"}, "registered_agent": {"name": "RAY MAIORANO", "address": "821 - 8 MEADOWBROOK RD STE 245\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2006", "transaction": "Organized", "filed_date": "01/20/2006", "description": ""}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE AUTO TITLE SERVICE, LLC", "registered_effective_date": "09/13/2004", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2431 690TH AVE\nSPRING VALLEY\n,\nWI\n54767-8620\nUnited States of America", "entity_id": "O022014"}, "registered_agent": {"name": "SHANNON MCFARLAND", "address": "W2431 690TH AVE\nSPRING VALLEY\n,\nWI\n54767-8620"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2004", "transaction": "Organized", "filed_date": "09/15/2004", "description": "eForm"}, {"effective_date": "09/12/2005", "transaction": "Change of Registered Agent", "filed_date": "09/12/2005", "description": "FM516-E-Form"}, {"effective_date": "01/01/2007", "transaction": "Change of Registered Agent", "filed_date": "12/27/2006", "description": ""}, {"effective_date": "11/27/2007", "transaction": "Change of Registered Agent", "filed_date": "11/27/2007", "description": "FM516-E-Form"}, {"effective_date": "10/05/2011", "transaction": "Change of Registered Agent", "filed_date": "10/05/2011", "description": "FM516-E-Form"}, {"effective_date": "10/18/2017", "transaction": "Change of Registered Agent", "filed_date": "10/18/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE BILLING SOLUTIONS, LLC", "registered_effective_date": "01/01/2010", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026096"}, "registered_agent": {"name": "RENEE LYNN YORK", "address": "W234N7919 MALLARD CT\nSUSSEX\n,\nWI\n53089"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2010", "transaction": "Organized", "filed_date": "12/02/2009", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE BUSINESS SOLUTIONS LLC", "registered_effective_date": "12/05/2012", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1084 FOND DU LAC AVE\nSHEBOYGAN FALLS\n,\nWI\n53085-1102\nUnited States of America", "entity_id": "O028539"}, "registered_agent": {"name": "TAMARA K GRUENKE", "address": "1529 N 40TH ST\nSHEBOYGAN\n,\nWI\n53081-1737"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2012", "transaction": "Organized", "filed_date": "12/05/2012", "description": "E-Form"}, {"effective_date": "01/30/2014", "transaction": "Change of Registered Agent", "filed_date": "01/30/2014", "description": "FM516-E-Form"}, {"effective_date": "12/21/2017", "transaction": "Change of Registered Agent", "filed_date": "12/21/2017", "description": "OnlineForm 5"}, {"effective_date": "12/18/2023", "transaction": "Change of Registered Agent", "filed_date": "12/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["TAMMIE@ONE-SOURCE.BIZ"]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE CLEANING LLC", "registered_effective_date": "12/22/2023", "status": "Restored to Good Standing", "status_date": "10/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1915 S. Stoughton Rd.\nMadison\n,\nWI\n53716\nUnited States of America", "entity_id": "O044023"}, "registered_agent": {"name": "DAVE MEYER", "address": "1915 S. STOUGHTON RD.\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2023", "transaction": "Organized", "filed_date": "12/22/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/28/2025", "transaction": "Restored to Good Standing", "filed_date": "10/28/2025", "description": "OnlineForm 5"}, {"effective_date": "10/28/2025", "transaction": "Change of Registered Agent", "filed_date": "10/28/2025", "description": "OnlineForm 5"}], "emails": ["JOANNE@CERTIDRY.COM"]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE CONSTRUCTION CORPORATION", "registered_effective_date": "07/31/2006", "status": "Incorporated/Qualified/Registered", "status_date": "07/31/2006", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3065 N 124TH ST\nSTE 202\nBROOKFIELD\n,\nWI\n53005-3874", "entity_id": "O023415"}, "registered_agent": {"name": "MARK R. SCHNEIDER", "address": "3065 N 124TH ST\nSTE 202\nBROOKFIELD\n,\nWI\n53005-3874"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/01/2006", "description": ""}, {"effective_date": "09/10/2007", "transaction": "Change of Registered Agent", "filed_date": "09/10/2007", "description": "FM16-E-Form"}, {"effective_date": "07/16/2012", "transaction": "Change of Registered Agent", "filed_date": "07/16/2012", "description": "FM16-E-Form"}, {"effective_date": "08/11/2017", "transaction": "Change of Registered Agent", "filed_date": "08/11/2017", "description": "Form16 OnlineForm"}, {"effective_date": "07/27/2023", "transaction": "Change of Registered Agent", "filed_date": "07/27/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE CONSULTING LLC", "registered_effective_date": "08/02/2007", "status": "Dissolved", "status_date": "10/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19435 W CAPITOL DR\nSTE L05\nBROOKFIELD\n,\nWI\n53045-2749\nUnited States of America", "entity_id": "O024307"}, "registered_agent": {"name": "JENNIFER DONZE", "address": "19435 W CAPITOL DR\nSTE L05\nBROOKFIELD\n,\nWI\n53045-2749"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2007", "transaction": "Organized", "filed_date": "08/06/2007", "description": "E-Form"}, {"effective_date": "10/07/2007", "transaction": "Change of Registered Agent", "filed_date": "10/07/2007", "description": "FM13-E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "08/05/2009", "transaction": "Restored to Good Standing", "filed_date": "08/05/2009", "description": "E-Form"}, {"effective_date": "08/05/2009", "transaction": "Change of Registered Agent", "filed_date": "08/05/2009", "description": "FM516-E-Form"}, {"effective_date": "09/16/2009", "transaction": "Change of Registered Agent", "filed_date": "09/16/2009", "description": "FM13-E-Form"}, {"effective_date": "08/15/2012", "transaction": "Change of Registered Agent", "filed_date": "08/15/2012", "description": "FM516-E-Form"}, {"effective_date": "07/30/2013", "transaction": "Change of Registered Agent", "filed_date": "07/30/2013", "description": "FM516-E-Form"}, {"effective_date": "07/24/2015", "transaction": "Change of Registered Agent", "filed_date": "07/24/2015", "description": "OnlineForm 5"}, {"effective_date": "09/10/2017", "transaction": "Change of Registered Agent", "filed_date": "09/10/2017", "description": "OnlineForm 5"}, {"effective_date": "07/15/2019", "transaction": "Change of Registered Agent", "filed_date": "07/15/2019", "description": "OnlineForm 5"}, {"effective_date": "10/18/2020", "transaction": "Articles of Dissolution", "filed_date": "10/18/2020", "description": "OnlineForm 510"}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE CUSTOM HOMES LLC", "registered_effective_date": "04/14/2009", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O025649"}, "registered_agent": {"name": "BILL FIEDLER", "address": "6041 ORIOLE LANE\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2009", "transaction": "Organized", "filed_date": "04/14/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE DEALER SOLUTIONS LLC", "registered_effective_date": "02/02/2015", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O030665"}, "registered_agent": {"name": "MICHAEL FISCHER", "address": "3974 WINDEMERE DR\nCOLGATE\n,\nWI\n53017"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2015", "transaction": "Organized", "filed_date": "02/02/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE DESIGN, LLC", "registered_effective_date": "08/03/2006", "status": "Restored to Good Standing", "status_date": "07/25/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12690 W GREENBRIAR LN\nNEW BERLIN\n,\nWI\n53151-8767\nUnited States of America", "entity_id": "O023549"}, "registered_agent": {"name": "RUSSELL RAPOSA", "address": "12690 W GREENBRIAR LN\nNEW BERLIN\n,\nWI\n53151-8767"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2006", "transaction": "Organized", "filed_date": "08/04/2006", "description": "E-Form"}, {"effective_date": "08/22/2007", "transaction": "Change of Registered Agent", "filed_date": "08/22/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/25/2011", "transaction": "Restored to Good Standing", "filed_date": "07/25/2011", "description": "E-Form"}, {"effective_date": "07/25/2011", "transaction": "Change of Registered Agent", "filed_date": "07/25/2011", "description": "FM516-E-Form"}, {"effective_date": "09/24/2012", "transaction": "Change of Registered Agent", "filed_date": "09/24/2012", "description": "FM516-E-Form"}, {"effective_date": "10/03/2015", "transaction": "Change of Registered Agent", "filed_date": "10/03/2015", "description": "OnlineForm 5"}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "OnlineForm 5"}, {"effective_date": "09/01/2023", "transaction": "Change of Registered Agent", "filed_date": "09/01/2023", "description": "OnlineForm 5"}], "emails": ["RAPOSADESIGN@GMAIL.COM"]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE FOR WELLNESS, INC.", "registered_effective_date": "08/27/2014", "status": "Dissolved", "status_date": "10/19/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2329 MICA ROAD\nMADISON\n,\nWI\n53719\nUnited States of America", "entity_id": "O030267"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/27/2014", "description": "E-Form"}, {"effective_date": "10/19/2015", "transaction": "Articles of Dissolution", "filed_date": "10/23/2015", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE HANDLING INC", "registered_effective_date": "05/01/2018", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/01/2019", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "381 HAWKEYE DOWNS RD SW\nCEDAR RAPIDS\n,\nIA\n52404", "entity_id": "O034521"}, "registered_agent": {"name": "GURBEER SINGH", "address": "327 US HWY 61 SOUTH\nPOTOSI\n,\nWI\n53820"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/02/2018", "description": ""}, {"effective_date": "08/01/2019", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2019", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/01/2019", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE HOLDINGS, LLC", "registered_effective_date": "03/04/2025", "status": "Organized", "status_date": "03/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7419 S STONE HEDGE DR\nFRANKLIN\n,\nWI\n53132-1979\nUnited States of America", "entity_id": "O046127"}, "registered_agent": {"name": "STEPHEN BOLL", "address": "7419 S STONE HEDGE DR\nFRANKLIN\n,\nWI\n53132-1979"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2025", "transaction": "Organized", "filed_date": "03/04/2025", "description": "E-Form"}, {"effective_date": "03/09/2026", "transaction": "Change of Registered Agent", "filed_date": "03/09/2026", "description": "OnlineForm 5"}], "emails": ["STEVE@SINGLE-SOURCE-INC.COM"]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE IMAGING, INC.", "registered_effective_date": "01/01/2006", "status": "Incorporated/Qualified/Registered", "status_date": "01/01/2006", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "301 S BARSTOW ST\nEAU CLAIRE\n,\nWI\n54701-3604", "entity_id": "O023034"}, "registered_agent": {"name": "JEFF OLSON", "address": "301 S BARSTOW ST\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/22/2005", "description": ""}, {"effective_date": "01/24/2007", "transaction": "Change of Registered Agent", "filed_date": "01/24/2007", "description": "FM16-E-Form"}, {"effective_date": "01/22/2013", "transaction": "Change of Registered Agent", "filed_date": "01/22/2013", "description": "FM16-E-Form"}, {"effective_date": "01/23/2017", "transaction": "Change of Registered Agent", "filed_date": "01/23/2017", "description": "Form16 OnlineForm"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "Form16 OnlineForm"}, {"effective_date": "02/14/2024", "transaction": "Change of Registered Agent", "filed_date": "02/14/2024", "description": "Form16 OnlineForm"}, {"effective_date": "02/23/2026", "transaction": "Change of Registered Agent", "filed_date": "02/23/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE INVESTMENT SERVICES, LLC", "registered_effective_date": "01/03/2007", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4320 13TH STREET\nKENOSHA\n,\nWI\n53144\nUnited States of America", "entity_id": "O023865"}, "registered_agent": {"name": "MICHAEL MENZHUBER", "address": "4320 13TH STREET\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2007", "transaction": "Organized", "filed_date": "01/04/2007", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Change of Registered Agent", "filed_date": "04/01/2008", "description": "FM516-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/22/2010", "transaction": "Restored to Good Standing", "filed_date": "01/22/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE LED LIGHTING & SOLUTIONS L.L.C.", "registered_effective_date": "03/03/2009", "status": "Administratively Dissolved", "status_date": "05/28/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7513 N TEUTONIA AVE # 6\nMILWAUKEE\n,\nWI\n53209\nUnited States of America", "entity_id": "T047842"}, "registered_agent": {"name": "PARRIS BRADY SR", "address": "7513 N TEUTONIA AVE #  6\nPO BOX 091063\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/03/2009", "transaction": "Organized", "filed_date": "03/03/2009", "description": "E-Form"}, {"effective_date": "07/09/2010", "transaction": "Change of Registered Agent", "filed_date": "07/09/2010", "description": "FM516-E-Form"}, {"effective_date": "09/20/2010", "transaction": "Amendment", "filed_date": "09/23/2010", "description": "Old Name = THE PLX GROUP LLC"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/26/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/26/2013", "description": ""}, {"effective_date": "05/28/2013", "transaction": "Administrative Dissolution", "filed_date": "05/28/2013", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE LENDING LLC", "registered_effective_date": "05/17/2005", "status": "Administratively Dissolved", "status_date": "08/24/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3850 109TH STREET\nPLEASANT PRAIRIE\n,\nWI\n53158\nUnited States of America", "entity_id": "O022584"}, "registered_agent": {"name": "CRISTY L. SALDANA", "address": "3850 109TH STREET\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2005", "transaction": "Organized", "filed_date": "05/19/2005", "description": "eForm"}, {"effective_date": "10/12/2006", "transaction": "Change of Registered Agent", "filed_date": "10/12/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": ""}, {"effective_date": "08/24/2010", "transaction": "Administrative Dissolution", "filed_date": "08/24/2010", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE MEDICAL LLC", "registered_effective_date": "06/26/2003", "status": "Administratively Dissolved", "status_date": "06/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O021131"}, "registered_agent": {"name": "BETTY J SCHOLIN", "address": "27 WATERFORD CIRCLE\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2003", "transaction": "Organized", "filed_date": "06/30/2003", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "06/15/2009", "transaction": "Administrative Dissolution", "filed_date": "06/15/2009", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE MORTGAGE OF WISCONSIN (FICT NAME) ONE SOURCE MORTGAGE, INC. (CORP NAME)", "registered_effective_date": "06/15/2006", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/25/2007", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "5372 N MILWAUKEE AVE\nCHICAGO\n,\nIL\n60630", "entity_id": "O023436"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS INC", "address": "901 S WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/15/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/16/2006", "description": ""}, {"effective_date": "06/15/2006", "transaction": "True Name", "filed_date": "06/16/2006", "description": "True Name = ONE SOURCE MORTGAGE, INC."}, {"effective_date": "08/20/2007", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2007", "description": "Notice Image"}, {"effective_date": "10/25/2007", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/25/2007", "description": "Cert Image"}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE NATIONAL, INC.", "registered_effective_date": "12/23/2005", "status": "Dissolved", "status_date": "07/23/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O023040"}, "registered_agent": {"name": "JEREMY S FISHER", "address": "533 21ST AVE S\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/23/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/30/2005", "description": ""}, {"effective_date": "03/06/2006", "transaction": "Amendment", "filed_date": "03/08/2006", "description": "Old Name = ONE SOURCE NATIONAL FINANCIAL SERVICES, INC."}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "07/23/2008", "transaction": "Articles of Dissolution", "filed_date": "07/29/2008", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE OFFICE SOLUTIONS LLC", "registered_effective_date": "04/01/2009", "status": "Dissolved", "status_date": "02/23/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7824 18TH AVENUE\nKENOSHA\n,\nWI\n53143\nUnited States of America", "entity_id": "O025626"}, "registered_agent": {"name": "DAWN MARIE SKAU", "address": "7824 18TH AVENUE\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2009", "transaction": "Organized", "filed_date": "04/02/2009", "description": "E-Form"}, {"effective_date": "02/23/2015", "transaction": "Articles of Dissolution", "filed_date": "02/26/2015", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE PACKAGING, LOGISTICS & DISTRIBUTION, LLC", "registered_effective_date": "02/21/2000", "status": "Dissolved", "status_date": "10/02/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2 WORLD PACKAGING CIR\nFRANKLIN\n,\nWI\n53132-8036\nUnited States of America", "entity_id": "O019244"}, "registered_agent": {"name": "JENNEFER L HAMBLIN", "address": "2 WORLD PACKAGING CIRCLE\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2000", "transaction": "Organized", "filed_date": "02/22/2000", "description": ""}, {"effective_date": "04/05/2004", "transaction": "Change of Registered Agent", "filed_date": "04/05/2004", "description": "FM516-E-Form *****RECORD IMAGED***"}, {"effective_date": "03/05/2011", "transaction": "Change of Registered Agent", "filed_date": "03/05/2011", "description": "FM516-E-Form"}, {"effective_date": "03/12/2012", "transaction": "Change of Registered Agent", "filed_date": "03/12/2012", "description": "FM516-E-Form"}, {"effective_date": "03/05/2013", "transaction": "Change of Registered Agent", "filed_date": "03/05/2013", "description": "FM516-E-Form"}, {"effective_date": "02/17/2015", "transaction": "Change of Registered Agent", "filed_date": "02/17/2015", "description": "FM516-E-Form"}, {"effective_date": "10/02/2017", "transaction": "Articles of Dissolution", "filed_date": "10/02/2017", "description": "OnlineForm 510"}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE PAYMENT PROCESSING, INC.", "registered_effective_date": "07/21/2000", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W204N5925 LANNON RD\nMENOMONEE FALLS\n,\nWI\n53051", "entity_id": "O019457"}, "registered_agent": {"name": "MICHAEL R ENEA", "address": "W204N5925 LANNON RD\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/27/2000", "description": ""}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": ""}, {"effective_date": "10/02/2002", "transaction": "Restored to Good Standing", "filed_date": "10/02/2002", "description": ""}, {"effective_date": "10/02/2002", "transaction": "Change of Registered Agent", "filed_date": "10/02/2002", "description": "FM 16 2002"}, {"effective_date": "07/01/2004", "transaction": "Delinquent", "filed_date": "07/01/2004", "description": ""}, {"effective_date": "02/07/2005", "transaction": "Restored to Good Standing", "filed_date": "02/07/2005", "description": ""}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": "*****RECORD IMAGED***"}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE POST ACUTE LLC", "registered_effective_date": "07/07/2023", "status": "Withdrawal", "status_date": "04/24/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "730 W HAMPDEN AVE, STE 300\nENGLEWOOD\n,\nCO\n80110", "entity_id": "O043210"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2023", "transaction": "Registered", "filed_date": "07/10/2023", "description": ""}, {"effective_date": "04/24/2024", "transaction": "Withdrawal", "filed_date": "04/30/2024", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE REAL ESTATE SERVICES, LLC", "registered_effective_date": "08/11/2006", "status": "Dissolved", "status_date": "07/23/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O023572"}, "registered_agent": {"name": "CYNTHIA PEDERSON", "address": "1207 55TH ST UPPER OFFICES\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2006", "transaction": "Organized", "filed_date": "08/16/2006", "description": ""}, {"effective_date": "07/23/2007", "transaction": "Articles of Dissolution", "filed_date": "07/24/2007", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE RECYCLING SERVICES OF WISCONSIN, LLC", "registered_effective_date": "12/11/2006", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "902 MILTON AVENUE\nJANESVILLE\n,\nWI\n53545\nUnited States of America", "entity_id": "O023812"}, "registered_agent": {"name": "DENNIS L SIMON", "address": "100 W LAWRENCE ST\nAPPLETON\n,\nWI\n549115754"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2006", "transaction": "Organized", "filed_date": "12/13/2006", "description": "E-Form"}, {"effective_date": "02/04/2008", "transaction": "Change of Registered Agent", "filed_date": "02/04/2008", "description": "FM516-E-Form"}, {"effective_date": "04/30/2008", "transaction": "Change of Registered Agent", "filed_date": "05/05/2008", "description": ""}, {"effective_date": "12/02/2008", "transaction": "Change of Registered Agent", "filed_date": "12/02/2008", "description": "FM516-E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE RECYCLING, INC.", "registered_effective_date": "12/13/2006", "status": "Revocation/Termination of Certificate/Registration", "status_date": "11/27/2013", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "13125 N. SECOND STREET\nROSCOE\n,\nIL\n61073\nUnited States of America", "entity_id": "O023823"}, "registered_agent": {"name": "LORA L ZIMMER", "address": "100 W LAWRENCE ST\nAPPLETON\n,\nWI\n549115754"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/18/2006", "description": ""}, {"effective_date": "04/30/2008", "transaction": "Change of Registered Agent", "filed_date": "05/05/2008", "description": ""}, {"effective_date": "08/18/2008", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2008", "description": "Notice Imaged"}, {"effective_date": "02/05/2013", "transaction": "Change of Registered Agent", "filed_date": "02/05/2013", "description": "FM13-E-Form"}, {"effective_date": "09/23/2013", "transaction": "Intent to Revoke/Terminate", "filed_date": "09/23/2013", "description": ""}, {"effective_date": "11/27/2013", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "11/27/2013", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE REMODELING, LLC", "registered_effective_date": "02/12/2009", "status": "Administratively Dissolved", "status_date": "08/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O025508"}, "registered_agent": {"name": "ERIK J PRINCE", "address": "3737 E. UNDERWOOD AVE.\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2009", "transaction": "Organized", "filed_date": "02/12/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/20/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/20/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/01/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/01/2012", "description": "PUBLICATION"}, {"effective_date": "08/08/2012", "transaction": "Administrative Dissolution", "filed_date": "08/08/2012", "description": "PUBLICATION"}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE SECURITY & SOUND, INC.", "registered_effective_date": "03/26/2012", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/16/2020", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "2925 FM 1960 EAST\nHUMBLE\n,\nTX\n77338\nUnited States of America", "entity_id": "O027786"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/02/2012", "description": ""}, {"effective_date": "03/29/2018", "transaction": "Change of Registered Agent", "filed_date": "03/29/2018", "description": "Form 18"}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": ""}, {"effective_date": "10/16/2020", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/16/2020", "description": ""}, {"effective_date": "02/12/2021", "transaction": "Resignation of Registered Agent", "filed_date": "02/18/2021", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE STAFFING, INC.", "registered_effective_date": "08/10/1998", "status": "Incorporated/Qualified/Registered", "status_date": "03/17/1998", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1223 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204", "entity_id": "O018550"}, "registered_agent": {"name": "JEFF HEPPERT", "address": "1223 W. NATIONAL AVE.\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/17/1998", "description": "INC DATE FROM HOME STATE"}, {"effective_date": "08/10/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/17/1998", "description": "QUAL DATE IN WI"}, {"effective_date": "08/21/2000", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/21/2000", "description": "20004001754"}, {"effective_date": "08/20/2001", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2001", "description": "20014001921"}, {"effective_date": "08/26/2002", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/26/2002", "description": "20024001734"}, {"effective_date": "02/26/2003", "transaction": "Change of Registered Agent", "filed_date": "03/03/2003", "description": ""}, {"effective_date": "08/22/2005", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/22/2005", "description": "Notice Image"}, {"effective_date": "08/21/2006", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/21/2006", "description": "Notice Image"}, {"effective_date": "03/15/2016", "transaction": "Change of Registered Agent", "filed_date": "03/15/2016", "description": "Form 18"}, {"effective_date": "09/20/2021", "transaction": "Certificate of Conversion", "filed_date": "09/22/2021", "description": "FROM TYPE 02"}, {"effective_date": "08/24/2023", "transaction": "Change of Registered Agent", "filed_date": "08/24/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE TECH I, LLC", "registered_effective_date": "10/04/2022", "status": "Restored to Good Standing", "status_date": "12/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5571 RIVER OAKS DR\nDE PERE\n,\nWI\n54115-8695", "entity_id": "O041710"}, "registered_agent": {"name": "TODD W. BENZ", "address": "5571 RIVER OAKS DR\nDE PERE\n,\nWI\n54115-8695"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2022", "transaction": "Organized", "filed_date": "10/04/2022", "description": "E-Form"}, {"effective_date": "03/16/2023", "transaction": "Change of Registered Agent", "filed_date": "03/16/2023", "description": "FM13-E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/17/2024", "transaction": "Restored to Good Standing", "filed_date": "12/17/2024", "description": "OnlineForm 5"}, {"effective_date": "12/17/2024", "transaction": "Change of Registered Agent", "filed_date": "12/17/2024", "description": "OnlineForm 5"}], "emails": ["TBENZ@ONESOURCETECH.NET"]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE TECHNOLOGIES, LLC", "registered_effective_date": "04/04/2000", "status": "Organized", "status_date": "04/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2051 PROFIT PL\nDE PERE\n,\nWI\n54115-7825", "entity_id": "O019276"}, "registered_agent": {"name": "TODD W BENZ", "address": "2051 PROFIT PL\nDE PERE\n,\nWI\n54115-7825"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/04/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/05/2000", "description": ""}, {"effective_date": "10/10/2001", "transaction": "Change of Registered Agent", "filed_date": "10/10/2001", "description": "FM16 2001"}, {"effective_date": "06/28/2002", "transaction": "Change of Registered Agent", "filed_date": "06/28/2002", "description": "FM16-E-Form *****RECORD IMAGED***"}, {"effective_date": "05/12/2017", "transaction": "Change of Registered Agent", "filed_date": "05/12/2017", "description": "Form16 OnlineForm"}, {"effective_date": "05/09/2023", "transaction": "Change of Registered Agent", "filed_date": "05/09/2023", "description": "Form16 OnlineForm"}, {"effective_date": "03/11/2024", "transaction": "Change of Registered Agent", "filed_date": "03/11/2024", "description": "FM13-E-Form"}, {"effective_date": "04/12/2024", "transaction": "Certificate of Conversion", "filed_date": "04/15/2024", "description": "FROM TYPE 01; Old Name = ONE SOURCE TECHNOLOGIES, INC.; CHG REG AGT"}], "emails": ["TBENZ@ONESOURCETECH.NET"]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE TRANSPORTATION, LLC", "registered_effective_date": "09/07/2016", "status": "Organized", "status_date": "09/07/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5571 RIVER OAKS DR\nDE PERE\n,\nWI\n54115-8695", "entity_id": "O032377"}, "registered_agent": {"name": "TODD W BENZ", "address": "5571 RIVER OAKS DR\nDE PERE\n,\nWI\n54115-8695"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2016", "transaction": "Organized", "filed_date": "09/07/2016", "description": "E-Form"}, {"effective_date": "09/11/2017", "transaction": "Change of Registered Agent", "filed_date": "09/11/2017", "description": "OnlineForm 5"}, {"effective_date": "09/07/2023", "transaction": "Change of Registered Agent", "filed_date": "09/07/2023", "description": "OnlineForm 5"}], "emails": ["TBENZ@ONESOURCETECH.NET"]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE UNITED, LLC", "registered_effective_date": "03/24/2005", "status": "Dissolved", "status_date": "03/02/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 HIGHLANDER BLVD\nPO BOX 174\nTHERESA\n,\nWI\n53091\nUnited States of America", "entity_id": "O022461"}, "registered_agent": {"name": "LINDA L DOMKE", "address": "225 HIGHLANDER BLVD\nPO BOX 174\nTHERESA\n,\nWI\n53091"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2005", "transaction": "Organized", "filed_date": "03/28/2005", "description": "eForm"}, {"effective_date": "03/02/2011", "transaction": "Articles of Dissolution", "filed_date": "03/03/2011", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE WELLNESS AND CHIROPRACTIC, LLC", "registered_effective_date": "12/14/2015", "status": "Restored to Good Standing", "status_date": "12/26/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13730 W GREENFIELD AVE\nBROOKFIELD\n,\nWI\n53005-7115", "entity_id": "O031532"}, "registered_agent": {"name": "DR. PAUL RALSTON", "address": "13730 W GREENFIELD AVE\nBROOKFIELD\n,\nWI\n53005-7115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2015", "transaction": "Organized", "filed_date": "12/14/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "12/26/2017", "transaction": "Change of Registered Agent", "filed_date": "12/26/2017", "description": "OnlineForm 5"}, {"effective_date": "12/26/2017", "transaction": "Restored to Good Standing", "filed_date": "12/26/2017", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "10/19/2025", "transaction": "Change of Registered Agent", "filed_date": "10/19/2025", "description": "OnlineForm 5"}], "emails": ["RALSTON03@GMAIL.COM.DSPS"]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE, CUSTOMER CARE SOLUTIONS LLC", "registered_effective_date": "11/27/2012", "status": "Administratively Dissolved", "status_date": "05/08/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O028507"}, "registered_agent": {"name": "BRIAN NELSON", "address": "4056 N. 17TH STREET\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2012", "transaction": "Organized", "filed_date": "11/27/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": "RTND UNDELIVERABLE"}, {"effective_date": "01/04/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/04/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/07/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/07/2017", "description": "PUBLICATION"}, {"effective_date": "05/08/2017", "transaction": "Administrative Dissolution", "filed_date": "05/08/2017", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE, INC.", "registered_effective_date": "10/31/1997", "status": "Administratively Dissolved", "status_date": "05/13/2009", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "308 E ALLOXEZ AVE\nGREEN BAY\n,\nWI\n54301\nUnited States of America", "entity_id": "O018213"}, "registered_agent": {"name": "PAUL R GUNTHER", "address": "308 E ALLOUEZ AVE\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/05/1997", "description": ""}, {"effective_date": "10/01/2001", "transaction": "Delinquent", "filed_date": "10/01/2001", "description": ""}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/13/2009", "description": "PUBLICATION"}, {"effective_date": "05/13/2009", "transaction": "Administrative Dissolution", "filed_date": "05/13/2009", "description": "PUBLICATION"}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOURCE, LLC", "registered_effective_date": "09/26/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029354"}, "registered_agent": {"name": "CRISTY L SALDANA", "address": "1004 97TH STREET\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2013", "transaction": "Organized", "filed_date": "09/26/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOUTH PARK LIMITED PARTNERSHIP", "registered_effective_date": "03/14/1991", "status": "Certificate of Cancellation", "status_date": "12/29/1994", "entity_type": "Domestic Limited Partnership", "period_of_existence": "PER", "principal_office_address": "301 N BROOM ST\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "O016223"}, "registered_agent": {"name": "THOMAS M NEUJAHR", "address": "301 N BROOM ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/14/1991", "description": ""}, {"effective_date": "06/26/1992", "transaction": "Restated Articles", "filed_date": "06/26/1992", "description": ""}, {"effective_date": "12/29/1994", "transaction": "Certificate of Cancellation", "filed_date": "12/29/1994", "description": "(EFF DATE 12/31/1994)"}]}
{"task_id": 295225, "worker_id": "details-extract-9", "ts": 1776097492, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SOUTH PARK PARKING CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "12/10/1997", "status": "Restored to Good Standing", "status_date": "01/19/2000", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "7974 UW HEALTH CT\nMADISON\n,\nWI\n53562\nUnited States of America", "entity_id": "O018231"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD, SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/10/1997", "description": ""}, {"effective_date": "10/01/1999", "transaction": "Delinquent", "filed_date": "10/01/1999", "description": ""}, {"effective_date": "01/19/2000", "transaction": "Restored to Good Standing", "filed_date": "01/19/2000", "description": ""}, {"effective_date": "01/09/2001", "transaction": "Change of Registered Agent", "filed_date": "01/09/2001", "description": "FM 17 2000"}, {"effective_date": "11/28/2001", "transaction": "Change of Registered Agent", "filed_date": "11/28/2001", "description": "FM 17 2001"}, {"effective_date": "05/17/2011", "transaction": "Change of Registered Agent", "filed_date": "05/17/2011", "description": "FM17-2010"}, {"effective_date": "12/11/2015", "transaction": "Change of Registered Agent", "filed_date": "12/11/2015", "description": "OnlineForm 5"}, {"effective_date": "01/16/2018", "transaction": "Change of Registered Agent", "filed_date": "01/16/2018", "description": "OnlineForm 5"}, {"effective_date": "01/12/2024", "transaction": "Change of Registered Agent", "filed_date": "01/12/2024", "description": "OnlineForm 5"}]}
{"task_id": 296659, "worker_id": "details-extract-16", "ts": 1776097551, "record_type": "business_detail", "entity_details": {"entity_name": "2 WICKED DESIGNS LLC", "registered_effective_date": "05/31/2014", "status": "Restored to Good Standing", "status_date": "04/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8436 103RD AVE\nPLEASANT PRAIRIE\n,\nWI\n53158-2100", "entity_id": "T063081"}, "registered_agent": {"name": "BRADLEY JOSEPH BOHAT", "address": "8436 103RD AVE\nPLEASANT PRAIRIE\n,\nWI\n53158-2100"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2014", "transaction": "Organized", "filed_date": "06/03/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/08/2017", "transaction": "Restored to Good Standing", "filed_date": "06/08/2017", "description": "OnlineForm 5"}, {"effective_date": "06/08/2017", "transaction": "Change of Registered Agent", "filed_date": "06/08/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/08/2022", "transaction": "Restored to Good Standing", "filed_date": "04/08/2022", "description": "OnlineForm 5"}, {"effective_date": "04/28/2023", "transaction": "Change of Registered Agent", "filed_date": "04/28/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/04/2025", "transaction": "Change of Registered Agent", "filed_date": "04/04/2025", "description": "OnlineForm 5"}, {"effective_date": "04/04/2025", "transaction": "Restored to Good Standing", "filed_date": "04/04/2025", "description": "OnlineForm 5"}], "emails": ["TWOWICKEDDEIGNS@YAHOO.COM"]}
{"task_id": 296659, "worker_id": "details-extract-16", "ts": 1776097551, "record_type": "business_detail", "entity_details": {"entity_name": "2 WICKED PROMOTIONS LLC", "registered_effective_date": "06/14/2021", "status": "Restored to Good Standing", "status_date": "04/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8436 103RD AVE\nPLEASANT PRAIRIE\n,\nWI\n53158", "entity_id": "T091565"}, "registered_agent": {"name": "JAYMI LEE BOHAT", "address": "8436 103RD AVE\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2021", "transaction": "Organized", "filed_date": "06/14/2021", "description": "E-Form"}, {"effective_date": "04/28/2023", "transaction": "Change of Registered Agent", "filed_date": "04/28/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/04/2025", "transaction": "Restored to Good Standing", "filed_date": "04/04/2025", "description": "OnlineForm 5"}], "emails": ["INFO@GREATLAKESWATERCROSS.COM"]}
{"task_id": 296659, "worker_id": "details-extract-16", "ts": 1776097551, "record_type": "business_detail", "entity_details": {"entity_name": "2 WISE GUYS INC.", "registered_effective_date": "03/14/2003", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T034648"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/17/2003", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "08/01/2005", "transaction": "Resignation of Registered Agent", "filed_date": "08/03/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 296659, "worker_id": "details-extract-16", "ts": 1776097551, "record_type": "business_detail", "entity_details": {"entity_name": "2 WISE MEN, LLC", "registered_effective_date": "09/22/2020", "status": "Organized", "status_date": "09/22/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6090 U.S. HIGHWAY 35/61\nPOTOSI\n,\nWI\n53820", "entity_id": "T087058"}, "registered_agent": {"name": "KEITH E. FAGER", "address": "6090 U.S. HIGHWAY 35/61\nPOTOSI\n,\nWI\n53820"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2020", "transaction": "Organized", "filed_date": "09/22/2020", "description": "E-Form"}, {"effective_date": "08/22/2023", "transaction": "Change of Registered Agent", "filed_date": "08/22/2023", "description": "OnlineForm 5"}], "emails": ["FAGERKEITH@GMAIL.COM"]}
{"task_id": 296659, "worker_id": "details-extract-16", "ts": 1776097551, "record_type": "business_detail", "entity_details": {"entity_name": "2 WISE, LLC", "registered_effective_date": "12/28/2007", "status": "Administratively Dissolved", "status_date": "05/08/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "65 N. MAIN ST.\nFOND DU LAC\n,\nWI\n54935\nUnited States of America", "entity_id": "T044592"}, "registered_agent": {"name": "RACHEL WISE", "address": "65 N MAIN ST.\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2007", "transaction": "Organized", "filed_date": "12/28/2007", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/08/2013", "description": "PUBLICATION"}, {"effective_date": "05/08/2013", "transaction": "Administrative Dissolution", "filed_date": "05/08/2013", "description": "PUBLICATION"}]}
{"task_id": 296659, "worker_id": "details-extract-16", "ts": 1776097551, "record_type": "business_detail", "entity_details": {"entity_name": "2W INVESTMENTS, LLC", "registered_effective_date": "03/23/2006", "status": "Organized", "status_date": "03/23/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "535 E BANK ST\nFOND DU LAC\n,\nWI\n54935-2853\nUnited States of America", "entity_id": "T040753"}, "registered_agent": {"name": "RENEE J WAGNER", "address": "535 E BANK ST\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2006", "transaction": "Organized", "filed_date": "03/27/2006", "description": "E-Form"}, {"effective_date": "02/07/2016", "transaction": "Change of Registered Agent", "filed_date": "02/07/2016", "description": "OnlineForm 5"}, {"effective_date": "01/24/2020", "transaction": "Change of Registered Agent", "filed_date": "01/24/2020", "description": "OnlineForm 5"}, {"effective_date": "01/29/2023", "transaction": "Change of Registered Agent", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "02/22/2024", "transaction": "Change of Registered Agent", "filed_date": "02/22/2024", "description": "OnlineForm 5"}], "emails": ["RJJWAGNER@GMAIL.COM"]}
{"task_id": 296659, "worker_id": "details-extract-16", "ts": 1776097551, "record_type": "business_detail", "entity_details": {"entity_name": "2WILLOWS BOUTIQUE LLC", "registered_effective_date": "11/20/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T087932"}, "registered_agent": {"name": "CLAIRE FIELDING", "address": "W7142 BONNIE DR\nSHIOCTON\n,\nWI\n54170"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2020", "transaction": "Organized", "filed_date": "11/20/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 296659, "worker_id": "details-extract-16", "ts": 1776097551, "record_type": "business_detail", "entity_details": {"entity_name": "2WIN ADVISORS, LLC", "registered_effective_date": "11/06/2012", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "911 HAWTHORNE CT\nMANITOWOC\n,\nWI\n54220-2963\nUnited States of America", "entity_id": "T058077"}, "registered_agent": {"name": "ERIC VOLCHEFF", "address": "911 HAWTHORNE CT\nMANITOWOC\n,\nWI\n54220-2963"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2012", "transaction": "Organized", "filed_date": "11/09/2012", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "11/30/2016", "transaction": "Restored to Good Standing", "filed_date": "11/30/2016", "description": "OnlineForm 5"}, {"effective_date": "02/12/2018", "transaction": "Change of Registered Agent", "filed_date": "02/12/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 296659, "worker_id": "details-extract-16", "ts": 1776097551, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WILLOWS COUNSELING, LLC", "registered_effective_date": "06/06/2017", "status": "Organized", "status_date": "06/06/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1414 UNDERWOOD AVE\nSTE 400\nWAUWATOSA\n,\nWI\n53213", "entity_id": "T073314"}, "registered_agent": {"name": "SUE ELIZABETH JENNINGS", "address": "1414 UNDERWOOD AVE\nSTE 400\nWAUWATOSA\n,\nWI\n53213-2653"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2017", "transaction": "Organized", "filed_date": "06/06/2017", "description": "E-Form"}, {"effective_date": "05/29/2018", "transaction": "Change of Registered Agent", "filed_date": "05/29/2018", "description": "OnlineForm 5"}, {"effective_date": "08/01/2021", "transaction": "Change of Registered Agent", "filed_date": "07/29/2021", "description": "FM13-E-Form"}, {"effective_date": "07/20/2022", "transaction": "Change of Registered Agent", "filed_date": "07/20/2022", "description": "OnlineForm 5"}, {"effective_date": "06/13/2023", "transaction": "Change of Registered Agent", "filed_date": "06/13/2023", "description": "OnlineForm 5"}], "emails": ["SUE@TWOWILLOWSCOUNSELING.COM"]}
{"task_id": 296659, "worker_id": "details-extract-16", "ts": 1776097551, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WILLOWS WELLNESS AND AESTHETICS LLC", "registered_effective_date": "04/01/2026", "status": "Organized", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "517 1st Street\nNew Lisbon\n,\nWI\n53950\nUnited States of America", "entity_id": "T120042"}, "registered_agent": {"name": "JESSICA ANN DOLLER", "address": "517 1ST STREET\nNEW LISBON\n,\nWI\n53950"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2026", "transaction": "Organized", "filed_date": "04/01/2026", "description": "E-Form"}], "emails": ["JLIMBERG@HERZING.EDU"]}
{"task_id": 296659, "worker_id": "details-extract-16", "ts": 1776097551, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WILLOWS, LLC", "registered_effective_date": "12/28/2017", "status": "Restored to Good Standing", "status_date": "11/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3243 FRENCH RD\nDE PERE\n,\nWI\n54115-7700", "entity_id": "T075303"}, "registered_agent": {"name": "JAMES SCHOESSOW", "address": "3243 FRENCH RD\nDE PERE\n,\nWI\n54115-7700"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2017", "transaction": "Organized", "filed_date": "12/28/2017", "description": "E-Form"}, {"effective_date": "12/18/2018", "transaction": "Change of Registered Agent", "filed_date": "12/18/2018", "description": "OnlineForm 5"}, {"effective_date": "01/05/2024", "transaction": "Change of Registered Agent", "filed_date": "01/05/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/25/2025", "transaction": "Restored to Good Standing", "filed_date": "11/25/2025", "description": "OnlineForm 5"}], "emails": ["TSCHOESSOW@HOTMAIL.COM"]}
{"task_id": 296659, "worker_id": "details-extract-16", "ts": 1776097551, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WILLS HOLDINGS GROUP, LLC", "registered_effective_date": "01/16/2018", "status": "Dissolved", "status_date": "12/03/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T075505"}, "registered_agent": {"name": "FLOYD WILLIAMS JR", "address": "1210 N. 62ND STREET APT. #301\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2018", "transaction": "Organized", "filed_date": "01/16/2018", "description": "E-Form"}, {"effective_date": "11/30/2018", "transaction": "Change of Registered Agent", "filed_date": "11/30/2018", "description": "OnlineForm 13"}, {"effective_date": "12/03/2018", "transaction": "Articles of Dissolution", "filed_date": "12/05/2018", "description": ""}]}
{"task_id": 296659, "worker_id": "details-extract-16", "ts": 1776097551, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WINGS INSTITUTE FOR RELATIONSHIP HARMONY, INC.", "registered_effective_date": "01/26/2000", "status": "Dissolved", "status_date": "06/27/2003", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4403 ANAPAULA LN\nGREEN BAY\n,\nWI\n54311", "entity_id": "T029067"}, "registered_agent": {"name": "RICHARD A SNOW", "address": "4403 ANAPAULA LN\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/31/2000", "description": ""}, {"effective_date": "06/27/2003", "transaction": "Articles of Dissolution", "filed_date": "07/07/2003", "description": "****RECORD IMAGED****"}]}
{"task_id": 296659, "worker_id": "details-extract-16", "ts": 1776097551, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WINGS LLC", "registered_effective_date": "02/17/2003", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3333 COUNTY HIGHWAY CC\nSTURGEON BAY\n,\nWI\n54235\nUnited States of America", "entity_id": "T034521"}, "registered_agent": {"name": "SANDRA LEE WING", "address": "3333 COUNTY HIGHWAY CC\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2003", "transaction": "Organized", "filed_date": "02/19/2003", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 296659, "worker_id": "details-extract-16", "ts": 1776097551, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WINKS LLC", "registered_effective_date": "05/29/2019", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 OAK ST\nBURLINGTON\n,\nWI\n53105-1075", "entity_id": "T081190"}, "registered_agent": {"name": "GREGORY RAYMOND WINKLER", "address": "630 OAK ST\nBURLINGTON\n,\nWI\n53105-1075"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2019", "transaction": "Organized", "filed_date": "05/29/2019", "description": "E-Form"}, {"effective_date": "04/17/2021", "transaction": "Change of Registered Agent", "filed_date": "04/17/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 296659, "worker_id": "details-extract-16", "ts": 1776097551, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WISH'N ACRES, LLC", "registered_effective_date": "10/17/2006", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W12025 COUNTY ROAD AA\nRANDOLPH\n,\nWI\n53956-1448\nUnited States of America", "entity_id": "T041869"}, "registered_agent": {"name": "RITA HOOKSTEAD", "address": "W12025 COUNTY ROAD AA\nRANDOLPH\n,\nWI\n53956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2006", "transaction": "Organized", "filed_date": "10/19/2006", "description": ""}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/19/2010", "transaction": "Restored to Good Standing", "filed_date": "10/19/2010", "description": "E-Form"}, {"effective_date": "10/19/2010", "transaction": "Change of Registered Agent", "filed_date": "10/19/2010", "description": "FM516-E-Form"}, {"effective_date": "04/02/2017", "transaction": "Change of Registered Agent", "filed_date": "04/02/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/25/2019", "transaction": "Restored to Good Standing", "filed_date": "10/25/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "08/16/2023", "transaction": "Change of Registered Agent", "filed_date": "08/16/2023", "description": "OnlineForm 5"}, {"effective_date": "08/16/2023", "transaction": "Restored to Good Standing", "filed_date": "08/16/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 296659, "worker_id": "details-extract-16", "ts": 1776097551, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WIT, LLC", "registered_effective_date": "10/29/2010", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T052193"}, "registered_agent": {"name": "DENNIS L BEST", "address": "123 N. BLOUNT\n204\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2010", "transaction": "Organized", "filed_date": "10/29/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 296659, "worker_id": "details-extract-16", "ts": 1776097551, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WITCHES AND A BROOM, LLC", "registered_effective_date": "03/11/2018", "status": "Dissolved", "status_date": "01/05/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4483 WINDSOR RD\nAPT 1\nWINDSOR\n,\nWI\n53598-9780", "entity_id": "T076117"}, "registered_agent": {"name": "BRIANA LAWLER", "address": "4483 WINDSOR RD\nAPT 1\nWINDSOR\n,\nWI\n53598-9780"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2018", "transaction": "Organized", "filed_date": "03/14/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "03/26/2020", "transaction": "Change of Registered Agent", "filed_date": "03/26/2020", "description": "OnlineForm 5"}, {"effective_date": "03/26/2020", "transaction": "Restored to Good Standing", "filed_date": "03/26/2020", "description": "OnlineForm 5"}, {"effective_date": "03/31/2021", "transaction": "Change of Registered Agent", "filed_date": "03/31/2021", "description": "OnlineForm 5"}, {"effective_date": "01/05/2022", "transaction": "Articles of Dissolution", "filed_date": "01/05/2022", "description": "OnlineForm 510"}]}
{"task_id": 296659, "worker_id": "details-extract-16", "ts": 1776097551, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WITCHES WELLNESS LLC", "registered_effective_date": "04/01/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096358"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2022", "transaction": "Organized", "filed_date": "04/01/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 296659, "worker_id": "details-extract-16", "ts": 1776097551, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WIVES DESIGN LLC", "registered_effective_date": "08/24/2012", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T057492"}, "registered_agent": {"name": "MANDY TRAN GARRELS", "address": "529 ONTARIO AVE., STE SN2\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2012", "transaction": "Organized", "filed_date": "08/24/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 296659, "worker_id": "details-extract-16", "ts": 1776097551, "record_type": "business_detail", "entity_details": {"entity_name": "TWO-WIRE CORP.", "registered_effective_date": "03/29/1995", "status": "Administratively Dissolved", "status_date": "03/10/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "130 E CAPITOL DR\nHARTLAND\n,\nWI\n53029\nUnited States of America", "entity_id": "T025246"}, "registered_agent": {"name": "JEAN M GLINIECKI", "address": "107 S OAKSHIRE DR\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/29/1995", "description": ""}, {"effective_date": "04/15/1996", "transaction": "Change of Registered Agent", "filed_date": "04/15/1996", "description": "FM 16 1996"}, {"effective_date": "01/01/1998", "transaction": "Delinquent", "filed_date": "01/01/1998", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": ""}, {"effective_date": "03/10/2008", "transaction": "Administrative Dissolution", "filed_date": "03/10/2008", "description": ""}]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "29:11 AND ME BOUTIQUE, LLC", "registered_effective_date": "09/19/2019", "status": "Restored to Good Standing", "status_date": "09/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1540 7TH ST\nFENNIMORE\n,\nWI\n53809-1407", "entity_id": "T082394"}, "registered_agent": {"name": "MEGAN LINNEMAN", "address": "1540 7TH ST\nFENNIMORE\n,\nWI\n53809-1407"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2019", "transaction": "Organized", "filed_date": "09/19/2019", "description": "E-Form"}, {"effective_date": "10/02/2020", "transaction": "Change of Registered Agent", "filed_date": "10/02/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "09/16/2022", "transaction": "Restored to Good Standing", "filed_date": "09/16/2022", "description": "OnlineForm 5"}, {"effective_date": "09/15/2023", "transaction": "Change of Registered Agent", "filed_date": "09/15/2023", "description": "OnlineForm 5"}], "emails": ["MEGAN632721@HOTMAIL.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "29:11 WOOD WORKS LLC", "registered_effective_date": "02/06/2026", "status": "Organized", "status_date": "02/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E9415 Wildflower Dr\nReedsburg\n,\nWI\n53959\nUnited States of America", "entity_id": "T118958"}, "registered_agent": {"name": "CHRISTOPHER JAMES TSIKRETSIS", "address": "E9415 WILDFLOWER DR\nREEDSBURG\n,\nWI\n53959"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2026", "transaction": "Organized", "filed_date": "02/06/2026", "description": "E-Form"}], "emails": ["WOODWORKS2911@YAHOO.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "291 S. MAIN ST LLC", "registered_effective_date": "03/18/2019", "status": "Withdrawal", "status_date": "09/19/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "222 WEST ADAMS STREET\nSUITE 3050\nCHICAGO\n,\nIL\n60606\nUnited States of America", "entity_id": "T080308"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2019", "transaction": "Registered", "filed_date": "03/19/2019", "description": ""}, {"effective_date": "07/21/2020", "transaction": "Change of Registered Agent", "filed_date": "07/21/2020", "description": "OnlineForm 5"}, {"effective_date": "09/19/2022", "transaction": "Withdrawal", "filed_date": "09/19/2022", "description": "OnlineForm 524"}]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2910 8TH STREET, LLC", "registered_effective_date": "09/24/2024", "status": "Organized", "status_date": "09/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3525 STATE ROAD 93\nEAU CLAIRE\n,\nWI\n54701-7681\nUnited States of America", "entity_id": "T110608"}, "registered_agent": {"name": "LISA MATTOON", "address": "3525 STATE HWY 93\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2024", "transaction": "Organized", "filed_date": "09/24/2024", "description": "E-Form"}, {"effective_date": "08/11/2025", "transaction": "Change of Registered Agent", "filed_date": "08/11/2025", "description": "OnlineForm 5"}], "emails": ["LMATTOON@PRESTIGEAUTOCORP.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2910 GASTON ROAD, LLC", "registered_effective_date": "06/29/2022", "status": "Organized", "status_date": "06/29/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2910 GASTON RD\nMADISON\n,\nWI\n53718-6430", "entity_id": "T097889"}, "registered_agent": {"name": "MAXWELL J MILLER", "address": "2910 GASTON RD\nMADISON\n,\nWI\n53718-6430"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2022", "transaction": "Organized", "filed_date": "06/29/2022", "description": "E-Form"}, {"effective_date": "05/01/2023", "transaction": "Change of Registered Agent", "filed_date": "05/01/2023", "description": "OnlineForm 5"}], "emails": ["MILLERMJAY@GMAIL.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "29102 RAAB LLC", "registered_effective_date": "07/28/2023", "status": "Organized", "status_date": "07/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "Always Best Care\n16869 Greenfield Ave\nNew Berlin\n,\nWI\n53151\nUnited States of America", "entity_id": "T104333"}, "registered_agent": {"name": "COLLEEN FOLEY", "address": "ALWAYS BEST CARE\n16869 GREENFIELD AVE\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2023", "transaction": "Organized", "filed_date": "07/28/2023", "description": "E-Form"}], "emails": ["CFOLEY@ABC-SENIORS.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2911 - 2913 CREEK VALLEY LANE CONDOMINIUM OWNERS' ASSOCIATION, INC.", "registered_effective_date": "05/09/2024", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "7 REID COURT\nAPPLETON\n,\nWI\n54914", "entity_id": "T108688"}, "registered_agent": {"name": "ANTHONY T WILHELMS", "address": "7 REID COURT\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/14/2024", "description": ""}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2911 CRAMER LLC", "registered_effective_date": "09/01/2022", "status": "Restored to Good Standing", "status_date": "03/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2808 W RIVERLAND DR\nMEQUON\n,\nWI\n53092", "entity_id": "T098859"}, "registered_agent": {"name": "KENT BURTCH", "address": "2808 W RIVERLAND DR\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2022", "transaction": "Organized", "filed_date": "09/01/2022", "description": "E-Form"}, {"effective_date": "12/30/2023", "transaction": "Change of Registered Agent", "filed_date": "12/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "03/20/2026", "transaction": "Restored to Good Standing", "filed_date": "03/20/2026", "description": "OnlineForm 5"}], "emails": ["COPPERPROPERTIES2014@GMAIL.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2911 EXPRESSIONS LLC", "registered_effective_date": "01/31/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1335 S NORWOOD AVE\nAPT 5\nGREEN BAY\n,\nWI\n54304-3573", "entity_id": "T095236"}, "registered_agent": {"name": "NICHOLE A BEKYIR", "address": "1404 WESTERN AVE\nAPT 17\nGREEN BAY\n,\nWI\n54303-2191"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2022", "transaction": "Organized", "filed_date": "02/01/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/11/2024", "transaction": "Change of Registered Agent", "filed_date": "03/11/2024", "description": "OnlineForm 5"}, {"effective_date": "03/11/2024", "transaction": "Restored to Good Standing", "filed_date": "03/11/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2911 WACONIA LANE, LLC", "registered_effective_date": "04/12/2005", "status": "Dissolved", "status_date": "12/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2911 WACONIA LN\nMIDDLETON\n,\nWI\n53562", "entity_id": "T038726"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2005", "transaction": "Organized", "filed_date": "04/14/2005", "description": "eForm"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/18/2016", "transaction": "Restored to Good Standing", "filed_date": "04/18/2016", "description": ""}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "10/21/2024", "transaction": "Change of Registered Agent", "filed_date": "10/21/2024", "description": "OnlineForm 5"}, {"effective_date": "10/21/2024", "transaction": "Restored to Good Standing", "filed_date": "10/21/2024", "description": "OnlineForm 5"}, {"effective_date": "03/27/2025", "transaction": "Change of Registered Agent", "filed_date": "03/27/2025", "description": "FM13-E-Form"}, {"effective_date": "05/02/2025", "transaction": "Change of Registered Agent", "filed_date": "05/02/2025", "description": "OnlineForm 5"}, {"effective_date": "12/07/2025", "transaction": "Articles of Dissolution", "filed_date": "12/07/2025", "description": "OnlineForm 510"}]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "29110 RAAB LLC", "registered_effective_date": "07/28/2023", "status": "Organized", "status_date": "07/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "Always Best Care\n16869 Greenfield Ave\nNew Berlin\n,\nWI\n53151\nUnited States of America", "entity_id": "T104332"}, "registered_agent": {"name": "COLLEEN FOLEY", "address": "ALWAYS BEST CARE\n16869 GREENFIELD AVE\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2023", "transaction": "Organized", "filed_date": "07/28/2023", "description": "E-Form"}], "emails": ["CFOLEY@ABC-SENIORS.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2911MERCH LLC", "registered_effective_date": "10/08/2021", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T093371"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2021", "transaction": "Organized", "filed_date": "10/08/2021", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2912 KLOSS ROAD LLC", "registered_effective_date": "08/18/2010", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2912 KLOSS RD\nLA CROSSE\n,\nWI\n54601-2653\nUnited States of America", "entity_id": "T051695"}, "registered_agent": {"name": "RICHARD M SCHMIDT", "address": "W2912 KLOSS RD\nLA CROSSE\n,\nWI\n54601-2653"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2010", "transaction": "Organized", "filed_date": "08/23/2010", "description": "E-Form"}, {"effective_date": "09/14/2017", "transaction": "Change of Registered Agent", "filed_date": "09/14/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/15/2019", "transaction": "Restored to Good Standing", "filed_date": "07/15/2019", "description": "OnlineForm 5"}, {"effective_date": "08/28/2023", "transaction": "Change of Registered Agent", "filed_date": "08/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["TELMARDIE3033@AOL.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2912 N. 23RD STREET LLC", "registered_effective_date": "05/15/2002", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1070\nUnited States of America", "entity_id": "T033277"}, "registered_agent": {"name": "PETER L. BUTZER", "address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1070"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2002", "transaction": "Organized", "filed_date": "05/17/2002", "description": "eForm"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "05/05/2009", "transaction": "Restored to Good Standing", "filed_date": "05/05/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "08/25/2011", "transaction": "Restored to Good Standing", "filed_date": "08/25/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/05/2014", "transaction": "Restored to Good Standing", "filed_date": "06/05/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/08/2017", "transaction": "Change of Registered Agent", "filed_date": "06/08/2017", "description": "OnlineForm 5"}, {"effective_date": "06/08/2017", "transaction": "Restored to Good Standing", "filed_date": "06/08/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/25/2019", "transaction": "Restored to Good Standing", "filed_date": "04/25/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/20/2021", "transaction": "Restored to Good Standing", "filed_date": "04/20/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2912B 21ST STREET LLC", "registered_effective_date": "03/10/2026", "status": "Organized", "status_date": "03/10/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "404 - 49th Avenue\nKenosha\n,\nWI\n53144\nUnited States of America", "entity_id": "T119602"}, "registered_agent": {"name": "JOHN THOMAS GILES III", "address": "404 - 49TH AVENUE\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2026", "transaction": "Organized", "filed_date": "03/10/2026", "description": "E-Form"}], "emails": ["TG3GILES@GMAIL.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2913 FREDERICK LLC", "registered_effective_date": "10/11/2010", "status": "Administratively Dissolved", "status_date": "02/22/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12600  N LAKE FOREST CT\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "T052052"}, "registered_agent": {"name": "STEVEN H LEWENSOHN", "address": "12600 N LAKE FOREST CT\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2010", "transaction": "Organized", "filed_date": "10/11/2010", "description": "E-Form"}, {"effective_date": "10/20/2012", "transaction": "Change of Registered Agent", "filed_date": "10/20/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/23/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/23/2017", "description": ""}, {"effective_date": "02/22/2018", "transaction": "Administrative Dissolution", "filed_date": "02/22/2018", "description": ""}]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2913 MILWAUKEE ST, LLC", "registered_effective_date": "07/25/2019", "status": "Organized", "status_date": "07/25/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "105 N MARQUETTE ST\nMADISON\n,\nWI\n53704", "entity_id": "T081759"}, "registered_agent": {"name": "FORREST HEANEY", "address": "105 N MARQUETTE ST\nMADISON\n,\nWI\n53704-5111"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2019", "transaction": "Organized", "filed_date": "07/25/2019", "description": "E-Form"}, {"effective_date": "08/30/2023", "transaction": "Change of Registered Agent", "filed_date": "08/30/2023", "description": "OnlineForm 5"}], "emails": ["FORRESTHEANEY@HOTMAIL.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2913 WILLIAMS LLC", "registered_effective_date": "01/24/2023", "status": "Restored to Good Standing", "status_date": "02/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213\nUnited States of America", "entity_id": "T101155"}, "registered_agent": {"name": "SCOTT WILLIAMS", "address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2023", "transaction": "Organized", "filed_date": "01/24/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/01/2025", "transaction": "Change of Registered Agent", "filed_date": "02/01/2025", "description": "OnlineForm 5"}, {"effective_date": "02/01/2025", "transaction": "Restored to Good Standing", "filed_date": "02/01/2025", "description": "OnlineForm 5"}], "emails": ["SCOTTY.A.WILLIAMS@GMAIL.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2913FARWELL LLC", "registered_effective_date": "04/06/2012", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "494 W WILLOW CT\nMILWAUKEE\n,\nWI\n53217\nUnited States of America", "entity_id": "T056364"}, "registered_agent": {"name": "A11 LLC", "address": "494 W WILLOW CT\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2012", "transaction": "Organized", "filed_date": "04/06/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "04/17/2015", "transaction": "Restored to Good Standing", "filed_date": "04/17/2015", "description": "E-Form"}, {"effective_date": "04/17/2015", "transaction": "Change of Registered Agent", "filed_date": "04/17/2015", "description": "FM516-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2914 -16 WENTWORTH LLC", "registered_effective_date": "05/13/2003", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T034937"}, "registered_agent": {"name": "AMELIA F DAVALLE", "address": "10531 PINE TREE CIRCLE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2003", "transaction": "Organized", "filed_date": "05/15/2003", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2914 CARLISLE AVENUE, LLC", "registered_effective_date": "01/28/2022", "status": "Organized", "status_date": "01/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3351 DAIRY DR\nMADISON\n,\nWI\n53716-9101", "entity_id": "T095196"}, "registered_agent": {"name": "WI DEVELOPMENT PARTNERS, LLC", "address": "3351 DAIRY DR\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2022", "transaction": "Organized", "filed_date": "01/28/2022", "description": "E-Form"}, {"effective_date": "03/14/2023", "transaction": "Change of Registered Agent", "filed_date": "03/14/2023", "description": "OnlineForm 5"}, {"effective_date": "03/08/2024", "transaction": "Change of Registered Agent", "filed_date": "03/08/2024", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["JREARDON@FACILITYGATEWAY.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2914 EAST LAYTON AVENUE, LLC", "registered_effective_date": "04/11/2000", "status": "Administratively Dissolved", "status_date": "06/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030324"}, "registered_agent": {"name": "JAY MULLOY", "address": "2914 E LAYTON AVE\nST FRANCIS\n,\nWI\n53235"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2000", "transaction": "Organized", "filed_date": "04/14/2000", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "06/15/2009", "transaction": "Administrative Dissolution", "filed_date": "06/15/2009", "description": ""}]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2914 NORTH BARTLETT AVE, LLC", "registered_effective_date": "03/18/2025", "status": "Organized", "status_date": "03/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "730 N 4th St\nUnit 501\nMinneapolis\n,\nMN\n55401\nUnited States of America", "entity_id": "T113354"}, "registered_agent": {"name": "RYAN NELSON", "address": "2914 N BARTLETT AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2025", "transaction": "Organized", "filed_date": "03/18/2025", "description": "E-Form"}], "emails": ["NELSON77MN@GMAIL.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2914 REALTY LLC", "registered_effective_date": "08/01/2024", "status": "Organized", "status_date": "08/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4230 N Oakland Ave\nSte 220\nShorewood\n,\nWI\n53211-2042\nUnited States of America", "entity_id": "T109857"}, "registered_agent": {"name": "DEMETRIA COLBY SMITH", "address": "4230 N OAKLAND AVE\nSTE 220\nSHOREWOOD\n,\nWI\n53211-2042"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2024", "transaction": "Organized", "filed_date": "08/01/2024", "description": "E-Form"}], "emails": ["2914REALTY@GMAIL.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2915 BROWN AVE. LLC", "registered_effective_date": "10/17/2017", "status": "Administratively Dissolved", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "131 W WILSON ST\nSTE 503\nMADISON\n,\nWI\n53703-3233", "entity_id": "T074554"}, "registered_agent": {"name": "JUSTIN DOBSON", "address": "131 W WILSON ST\nSTE 503\nMADISON\n,\nWI\n53703-3233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2017", "transaction": "Organized", "filed_date": "10/17/2017", "description": "E-Form"}, {"effective_date": "12/12/2018", "transaction": "Change of Registered Agent", "filed_date": "12/12/2018", "description": "OnlineForm 5"}, {"effective_date": "10/24/2019", "transaction": "Change of Registered Agent", "filed_date": "10/24/2019", "description": "OnlineForm 5"}, {"effective_date": "10/23/2020", "transaction": "Change of Registered Agent", "filed_date": "10/23/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2024", "description": "PUBLICATION"}, {"effective_date": "04/26/2024", "transaction": "Administrative Dissolution", "filed_date": "04/26/2024", "description": ""}]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2915 FRED LLC", "registered_effective_date": "08/28/2024", "status": "Organized", "status_date": "08/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8152 N Ivy St\nBrown Deer\n,\nWI\n53223\nUnited States of America", "entity_id": "T110268"}, "registered_agent": {"name": "ATTY EMMANUEL MAMALAKIS", "address": "1375 INDIANWOOD DR\nBROOKFIELD\n,\nWI\n53005-5510"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2024", "transaction": "Organized", "filed_date": "08/29/2024", "description": "E-Form"}], "emails": ["EMAMA@MAMALAKISLAW.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2915 N.OAKLAND AV. LLC", "registered_effective_date": "02/26/2007", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2015 E NEWBERRY BLVD\nMILWAUKEE\n,\nWI\n53211-3651\nUnited States of America", "entity_id": "T042644"}, "registered_agent": {"name": "CLARK KAUFMANN", "address": "2015 E NEWBERRY BLVD\nMILWAUKEE\n,\nWI\n53211-3651"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2007", "transaction": "Organized", "filed_date": "02/28/2007", "description": "E-Form"}, {"effective_date": "06/21/2010", "transaction": "Change of Registered Agent", "filed_date": "06/21/2010", "description": "FM516-E-Form"}, {"effective_date": "03/15/2017", "transaction": "Change of Registered Agent", "filed_date": "03/15/2017", "description": "OnlineForm 5"}, {"effective_date": "03/16/2023", "transaction": "Change of Registered Agent", "filed_date": "03/16/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["CLARKKAUFMANN@YAHOO.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2915 SHA LLC", "registered_effective_date": "02/24/2025", "status": "Organized", "status_date": "02/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2470 ADAMSWAY DR\nAURORA\n,\nIL\n60502-9071\nUnited States of America", "entity_id": "T112916"}, "registered_agent": {"name": "KOFI INSTIFUL", "address": "4434 N. OAKLAND AVE\nUNIT 102\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2025", "transaction": "Organized", "filed_date": "02/24/2025", "description": "E-Form"}], "emails": ["ROHAN@SHSFAM.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2915 WACONIA LANE, LLC", "registered_effective_date": "04/12/2005", "status": "Dissolved", "status_date": "03/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2915 WACONIA LN\nMIDDLETON\n,\nWI\n53562", "entity_id": "T038727"}, "registered_agent": {"name": "SHARON DRESEN", "address": "6817 FRANKLIN AVE\nMIDDLETON\n,\nWI\n53562-2706"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2005", "transaction": "Organized", "filed_date": "04/14/2005", "description": "eForm"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/18/2016", "transaction": "Restored to Good Standing", "filed_date": "04/18/2016", "description": ""}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "06/25/2021", "transaction": "Restored to Good Standing", "filed_date": "06/25/2021", "description": ""}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "10/21/2024", "transaction": "Change of Registered Agent", "filed_date": "10/21/2024", "description": "OnlineForm 5"}, {"effective_date": "10/21/2024", "transaction": "Restored to Good Standing", "filed_date": "10/21/2024", "description": "OnlineForm 5"}, {"effective_date": "03/17/2025", "transaction": "Articles of Dissolution", "filed_date": "03/17/2025", "description": "OnlineForm 510"}]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2915KK LLC", "registered_effective_date": "06/02/2015", "status": "Restored to Good Standing", "status_date": "04/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12301 136TH AVE\nKENOSHA\n,\nWI\n53142-7917", "entity_id": "T066328"}, "registered_agent": {"name": "DANIEL J SHEWMAKE", "address": "12301 136TH AVE\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2015", "transaction": "Organized", "filed_date": "06/02/2015", "description": "E-Form"}, {"effective_date": "05/01/2017", "transaction": "Change of Registered Agent", "filed_date": "05/01/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/16/2022", "transaction": "Restored to Good Standing", "filed_date": "04/16/2022", "description": "OnlineForm 5"}, {"effective_date": "06/03/2023", "transaction": "Change of Registered Agent", "filed_date": "06/03/2023", "description": "OnlineForm 5"}, {"effective_date": "07/04/2024", "transaction": "Change of Registered Agent", "filed_date": "07/04/2024", "description": "OnlineForm 5"}], "emails": ["DANSHEWMAKE@GMAIL.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2916 COLLECTIVE LLC", "registered_effective_date": "06/26/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T077386"}, "registered_agent": {"name": "EDWIN MARTINEZ", "address": "2916 N HUMBOLDT BLVD\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2018", "transaction": "Organized", "filed_date": "06/27/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2916 KK LLC", "registered_effective_date": "01/22/2024", "status": "Organized", "status_date": "01/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2935 S. LOGAN AVE.\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "T106889"}, "registered_agent": {"name": "AMBER M. POKLAR", "address": "2925 S. LOGAN AVE.\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2024", "transaction": "Organized", "filed_date": "01/22/2024", "description": "E-Form"}, {"effective_date": "03/30/2025", "transaction": "Change of Registered Agent", "filed_date": "03/30/2025", "description": "OnlineForm 5"}], "emails": ["AMBERPOKLAR@GMAIL.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2916 MEINEKE, LLC", "registered_effective_date": "12/11/1995", "status": "Restored to Good Standing", "status_date": "11/04/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4024 W ABBOTT AVE\nGREENFIELD\n,\nWI\n53221-3058\nUnited States of America", "entity_id": "T025773"}, "registered_agent": {"name": "JOHN J GESELL", "address": "4024 W ABBOTT AVE\nGREENFIELD\n,\nWI\n53221-3058"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/1995", "transaction": "Organized", "filed_date": "12/14/1995", "description": ""}, {"effective_date": "02/11/2002", "transaction": "Change of Registered Agent", "filed_date": "02/15/2002", "description": ""}, {"effective_date": "04/19/2004", "transaction": "Change of Registered Agent", "filed_date": "04/22/2004", "description": ""}, {"effective_date": "01/12/2006", "transaction": "Change of Registered Agent", "filed_date": "01/12/2006", "description": "FM516-E-Form"}, {"effective_date": "01/12/2007", "transaction": "Change of Registered Agent", "filed_date": "01/12/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "01/05/2009", "transaction": "Restored to Good Standing", "filed_date": "01/05/2009", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "11/08/2010", "transaction": "Restored to Good Standing", "filed_date": "11/08/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/03/2012", "transaction": "Restored to Good Standing", "filed_date": "10/03/2012", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "11/04/2015", "transaction": "Restored to Good Standing", "filed_date": "11/04/2015", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Change of Registered Agent", "filed_date": "01/01/2020", "description": "OnlineForm 5"}, {"effective_date": "12/26/2023", "transaction": "Change of Registered Agent", "filed_date": "12/26/2023", "description": "OnlineForm 5"}], "emails": ["ABGESELL@GMAIL.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2916 SOUTH 51, LLC", "registered_effective_date": "10/10/2016", "status": "Organized", "status_date": "10/10/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6116 OVERLOOK DR\nMCFARLAND\n,\nWI\n53558", "entity_id": "T070899"}, "registered_agent": {"name": "JACK R. KAPINUS", "address": "6116 OVERLOOK DR\nMCFARLAND\n,\nWI\n53558-9496"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2016", "transaction": "Organized", "filed_date": "10/10/2016", "description": "E-Form"}, {"effective_date": "02/21/2017", "transaction": "Change of Registered Agent", "filed_date": "02/21/2017", "description": "OnlineForm 13"}, {"effective_date": "11/29/2017", "transaction": "Change of Registered Agent", "filed_date": "11/29/2017", "description": "OnlineForm 5"}, {"effective_date": "12/30/2021", "transaction": "Change of Registered Agent", "filed_date": "12/30/2021", "description": "OnlineForm 5"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "10/05/2024", "transaction": "Change of Registered Agent", "filed_date": "10/05/2024", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["JOHNATHAN@VERASBRIDALS.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2916 W MELVINA ST, LLC", "registered_effective_date": "12/05/2025", "status": "Organized", "status_date": "12/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 McLeod Drive, Suite 100\nLas Vegas\n,\nNV\n89121\nUnited States of America", "entity_id": "T117778"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2025", "transaction": "Organized", "filed_date": "12/05/2025", "description": "E-Form"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2917 MONROE STREET, LLC", "registered_effective_date": "08/28/2002", "status": "Organized", "status_date": "08/28/2002", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "446 FEMRITE DR\nMONONA\n,\nWI\n53716-3748\nUnited States of America", "entity_id": "T033743"}, "registered_agent": {"name": "MARDELLE J. O'BRIEN-PARKER", "address": "9023 HAWKS RESERVE LN\nUNIT 101\nVERONA\n,\nWI\n53593-8042"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2002", "transaction": "Organized", "filed_date": "08/30/2002", "description": "eForm"}, {"effective_date": "09/24/2008", "transaction": "Change of Registered Agent", "filed_date": "09/24/2008", "description": "FM516-E-Form"}, {"effective_date": "10/19/2010", "transaction": "Change of Registered Agent", "filed_date": "10/19/2010", "description": "FM516-E-Form"}, {"effective_date": "09/14/2015", "transaction": "Change of Registered Agent", "filed_date": "09/14/2015", "description": "OnlineForm 5"}, {"effective_date": "09/14/2017", "transaction": "Change of Registered Agent", "filed_date": "09/14/2017", "description": "OnlineForm 5"}, {"effective_date": "09/16/2018", "transaction": "Change of Registered Agent", "filed_date": "09/16/2018", "description": "OnlineForm 5"}, {"effective_date": "09/21/2019", "transaction": "Change of Registered Agent", "filed_date": "09/21/2019", "description": "OnlineForm 5"}, {"effective_date": "08/25/2023", "transaction": "Change of Registered Agent", "filed_date": "08/25/2023", "description": "OnlineForm 5"}], "emails": ["MARDIOBRIEN-PARKER@OUTLOOK.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2917 N CRAMER, LLC", "registered_effective_date": "12/17/2019", "status": "Restored to Good Standing", "status_date": "10/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1550 N EDISON ST\nAPT 416\nMILWAUKEE\n,\nWI\n53202-3178", "entity_id": "T083380"}, "registered_agent": {"name": "AMUNDSEN DAVIS, LLC", "address": "ATTN: MICHAEL T. VAN SOMEREN, ESQ.\n111 E. KILBOURN AVE., SUITE 1400\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2019", "transaction": "Organized", "filed_date": "12/17/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/15/2021", "transaction": "Restored to Good Standing", "filed_date": "10/15/2021", "description": "OnlineForm 5"}, {"effective_date": "12/02/2022", "transaction": "Change of Registered Agent", "filed_date": "12/02/2022", "description": "OnlineForm 5"}, {"effective_date": "12/06/2023", "transaction": "Change of Registered Agent", "filed_date": "12/06/2023", "description": "OnlineForm 5"}], "emails": ["MVANSOMEREN@AMUNDSENDAVISLAW.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2917 TRUAX LLC", "registered_effective_date": "01/17/2017", "status": "Restored to Good Standing", "status_date": "01/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2809 LOSEY BLVD S\nLA CROSSE\n,\nWI\n54601-7366", "entity_id": "T071805"}, "registered_agent": {"name": "ALLAN MCCORMICK", "address": "2809 LOSEY BLVD S\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2017", "transaction": "Organized", "filed_date": "01/25/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/27/2019", "transaction": "Restored to Good Standing", "filed_date": "01/27/2019", "description": "OnlineForm 5"}, {"effective_date": "01/27/2019", "transaction": "Change of Registered Agent", "filed_date": "01/27/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/20/2021", "transaction": "Restored to Good Standing", "filed_date": "01/20/2021", "description": "OnlineForm 5"}, {"effective_date": "12/19/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "03/15/2023", "transaction": "Change of Registered Agent", "filed_date": "03/15/2023", "description": "OnlineForm 5"}, {"effective_date": "03/13/2024", "transaction": "Change of Registered Agent", "filed_date": "03/13/2024", "description": "OnlineForm 5"}, {"effective_date": "01/24/2025", "transaction": "Change of Registered Agent", "filed_date": "01/24/2025", "description": "OnlineForm 5"}], "emails": ["CALWAYMCCORMICK@GMAIL.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2917/2919 N. 60TH ST., LLC", "registered_effective_date": "01/04/2013", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T058522"}, "registered_agent": {"name": "MIKE JAMES GOETZ", "address": "2919 N 60TH ST.\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2013", "transaction": "Organized", "filed_date": "12/27/2012", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2917FREDERICK LLC", "registered_effective_date": "04/25/2012", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "494 W WILLOW CT\nMILWAUKEE\n,\nWI\n53217\nUnited States of America", "entity_id": "T056514"}, "registered_agent": {"name": "A11 LLC", "address": "494 W WILLOW CT\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2012", "transaction": "Organized", "filed_date": "04/25/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "04/17/2015", "transaction": "Restored to Good Standing", "filed_date": "04/17/2015", "description": "E-Form"}, {"effective_date": "04/17/2015", "transaction": "Change of Registered Agent", "filed_date": "04/17/2015", "description": "FM516-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2918 N FRATNEY LLC", "registered_effective_date": "12/01/2017", "status": "Restored to Good Standing", "status_date": "10/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2918 N FRATNEY ST\nUNIT A\nMILWAUKEE\n,\nWI\n53212", "entity_id": "T075028"}, "registered_agent": {"name": "BERNIE SILVA", "address": "2918 N FRATNEY ST\nAPT A\nMILWAUKEE\n,\nWI\n53212-2626"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2017", "transaction": "Organized", "filed_date": "12/01/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/16/2019", "transaction": "Restored to Good Standing", "filed_date": "10/16/2019", "description": "OnlineForm 5"}, {"effective_date": "10/16/2019", "transaction": "Change of Registered Agent", "filed_date": "10/16/2019", "description": "OnlineForm 5"}, {"effective_date": "10/28/2023", "transaction": "Change of Registered Agent", "filed_date": "10/28/2023", "description": "OnlineForm 5"}, {"effective_date": "03/25/2025", "transaction": "Amendment", "filed_date": "03/28/2025", "description": ""}, {"effective_date": "11/03/2025", "transaction": "Change of Registered Agent", "filed_date": "11/03/2025", "description": "OnlineForm 5"}], "emails": ["FILINGS@CORPNET.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2918 N50TH LLC", "registered_effective_date": "07/28/2021", "status": "Organized", "status_date": "07/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N28W23000 ROUNDY DR\nSTE 203\nPEWAUKEE\n,\nWI\n53072-7300", "entity_id": "T092231"}, "registered_agent": {"name": "MICHAEL JOHN, LLC", "address": "N28W23000 ROUNDY DR, STE 203\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2021", "transaction": "Organized", "filed_date": "07/28/2021", "description": "E-Form"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}], "emails": ["MMINIX@KAZTEXCOS.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2918 ORCHARD, LLC", "registered_effective_date": "12/09/2016", "status": "Restored to Good Standing", "status_date": "10/04/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1364", "entity_id": "T071427"}, "registered_agent": {"name": "AFFORDABLE RENTAL ASSOCIATES, LLC", "address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1364"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2016", "transaction": "Organized", "filed_date": "12/09/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/04/2018", "transaction": "Restored to Good Standing", "filed_date": "10/04/2018", "description": "OnlineForm 5"}, {"effective_date": "10/04/2018", "transaction": "Change of Registered Agent", "filed_date": "10/04/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/04/2020", "transaction": "Restored to Good Standing", "filed_date": "10/04/2020", "description": "OnlineForm 5"}, {"effective_date": "10/09/2023", "transaction": "Change of Registered Agent", "filed_date": "10/09/2023", "description": "OnlineForm 5"}], "emails": ["TIM@APARTMENTSMILWAUKEE.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2919 MAIN STREET LLC", "registered_effective_date": "10/02/2020", "status": "Restored to Good Standing", "status_date": "12/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3019 MAIN ST\nEAST TROY\n,\nWI\n53120", "entity_id": "T087207"}, "registered_agent": {"name": "JEFF MCKONE", "address": "3019 MAIN ST\nEAST TROY\n,\nWI\n53120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2020", "transaction": "Organized", "filed_date": "10/02/2020", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}, {"effective_date": "12/30/2024", "transaction": "Restored to Good Standing", "filed_date": "01/07/2025", "description": ""}, {"effective_date": "12/30/2024", "transaction": "Certificate of Reinstatement", "filed_date": "01/07/2025", "description": ""}, {"effective_date": "12/30/2024", "transaction": "Change of Registered Agent", "filed_date": "01/07/2025", "description": "FM 5 2024"}], "emails": ["ELITESNOWSOLUTIONS@YAHOO.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2919 MARKETPLACE, LLC", "registered_effective_date": "08/10/2021", "status": "Organized", "status_date": "08/10/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2919 MARKETPLACE DR\nFITCHBURG\n,\nWI\n53719", "entity_id": "T092433"}, "registered_agent": {"name": "SONNY LEFFIN", "address": "463 SHANDY ST\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2021", "transaction": "Organized", "filed_date": "08/10/2021", "description": "E-Form"}, {"effective_date": "08/19/2021", "transaction": "Change of Registered Agent", "filed_date": "08/19/2021", "description": "FM13-E-Form"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}], "emails": ["SONNYLEFFIN@GMAIL.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2919 NORTHLAND LLC", "registered_effective_date": "03/16/2011", "status": "Organized", "status_date": "03/16/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406\nUnited States of America", "entity_id": "T053288"}, "registered_agent": {"name": "ZACHARY ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2011", "transaction": "Organized", "filed_date": "03/16/2011", "description": "E-Form"}, {"effective_date": "01/26/2021", "transaction": "Change of Registered Agent", "filed_date": "01/26/2021", "description": "OnlineForm 5"}, {"effective_date": "03/07/2023", "transaction": "Change of Registered Agent", "filed_date": "03/07/2023", "description": "OnlineForm 5"}, {"effective_date": "02/22/2024", "transaction": "Change of Registered Agent", "filed_date": "02/22/2024", "description": "OnlineForm 5"}, {"effective_date": "09/16/2025", "transaction": "Change of Registered Agent", "filed_date": "09/16/2025", "description": "OnlineForm 5"}], "emails": ["LUKASZANK@ICLOUD.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2919 REGATTA, LLC", "registered_effective_date": "03/10/2021", "status": "Organized", "status_date": "03/10/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1015 KATHERINE DR\nELM GROVE\n,\nWI\n53122-2152", "entity_id": "T089707"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST.\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2021", "transaction": "Organized", "filed_date": "03/10/2021", "description": "E-Form"}, {"effective_date": "03/29/2022", "transaction": "Change of Registered Agent", "filed_date": "03/29/2022", "description": "OnlineForm 5"}, {"effective_date": "02/20/2023", "transaction": "Change of Registered Agent", "filed_date": "02/20/2023", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2919 S LENOX, LLC", "registered_effective_date": "10/06/2004", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "333 E CHICAGO ST\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T037670"}, "registered_agent": {"name": "SHANE R. GRANDBOIS", "address": "333 E. CHICAGO ST.\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2004", "transaction": "Organized", "filed_date": "10/08/2004", "description": "eForm"}, {"effective_date": "01/05/2009", "transaction": "Change of Registered Agent", "filed_date": "01/05/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "2919 STEVENS STREET LLC", "registered_effective_date": "07/22/2011", "status": "Organized", "status_date": "07/22/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1005 RIVER BIRCH RD\nMIDDLETON\n,\nWI\n53562-5630\nUnited States of America", "entity_id": "T054317"}, "registered_agent": {"name": "BARBARA TESCH", "address": "1005 RIVER BIRCH RD\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2011", "transaction": "Organized", "filed_date": "07/22/2011", "description": "E-Form"}, {"effective_date": "08/17/2015", "transaction": "Change of Registered Agent", "filed_date": "08/17/2015", "description": "OnlineForm 5"}, {"effective_date": "08/07/2017", "transaction": "Change of Registered Agent", "filed_date": "08/07/2017", "description": "OnlineForm 5"}, {"effective_date": "08/24/2023", "transaction": "Change of Registered Agent", "filed_date": "08/24/2023", "description": "OnlineForm 5"}], "emails": ["BTESCH5@GMAIL.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "THE 2911 PROJECT INC.", "registered_effective_date": "03/01/2024", "status": "Incorporated/Qualified/Registered", "status_date": "03/01/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "936 65TH AVE\nROBERTS\n,\nWI\n54023-8321", "entity_id": "T107528"}, "registered_agent": {"name": "SARAH SHARP", "address": "936 65TH AVE\nROBERTS\n,\nWI\n54023-8321"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/01/2024", "description": "OnlineForm 102"}, {"effective_date": "02/25/2026", "transaction": "Change of Registered Agent", "filed_date": "02/25/2026", "description": "OnlineForm 5"}]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY NINE 11 DEVELOPMENTS LLC", "registered_effective_date": "01/08/2020", "status": "Restored to Good Standing", "status_date": "04/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4243 N 19TH PL\nMILWAUKEE\n,\nWI\n53209", "entity_id": "T083638"}, "registered_agent": {"name": "JEREMIAH MCVEY", "address": "4243 N 19TH PL\nMILWAUKEE\n,\nWI\n53209-6833"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2020", "transaction": "Organized", "filed_date": "01/08/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "09/07/2022", "transaction": "Restored to Good Standing", "filed_date": "09/07/2022", "description": "OnlineForm 5"}, {"effective_date": "09/07/2022", "transaction": "Change of Registered Agent", "filed_date": "09/07/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "04/03/2024", "transaction": "Change of Registered Agent", "filed_date": "04/03/2024", "description": "OnlineForm 5"}, {"effective_date": "04/03/2024", "transaction": "Restored to Good Standing", "filed_date": "04/03/2024", "description": "OnlineForm 5"}], "emails": ["2911DEVELOPMENTS@GMAIL.COM"]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-NINE ELEVEN CONSTRUCTION LLC", "registered_effective_date": "02/20/2026", "status": "Registered", "status_date": "02/20/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1051 TRUMBULL RD\nFERRIS\n,\nTX\n75125\nUnited States of America", "entity_id": "T119216"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2026", "transaction": "Registered", "filed_date": "02/20/2026", "description": "OnlineForm 521"}]}
{"task_id": 295814, "worker_id": "details-extract-18", "ts": 1776097564, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-NINE ELEVEN GROUP LLC", "registered_effective_date": "03/03/2014", "status": "Restored to Good Standing", "status_date": "01/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1825 FIRESIDE DR\nRACINE\n,\nWI\n53402-1789", "entity_id": "T062189"}, "registered_agent": {"name": "FERNANDO ANTONIO SALAZAR VALLENILLA", "address": "W6806 BLUE HERON BLVD\nAPT 12\nFOND DU LAC\n,\nWI\n54937-2034"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2014", "transaction": "Organized", "filed_date": "03/06/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/14/2016", "transaction": "Restored to Good Standing", "filed_date": "02/14/2016", "description": "OnlineForm 5"}, {"effective_date": "03/23/2017", "transaction": "Change of Registered Agent", "filed_date": "03/23/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "02/25/2019", "transaction": "Restored to Good Standing", "filed_date": "02/25/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "01/16/2024", "transaction": "Change of Registered Agent", "filed_date": "01/16/2024", "description": "OnlineForm 5"}, {"effective_date": "01/16/2024", "transaction": "Restored to Good Standing", "filed_date": "01/16/2024", "description": "OnlineForm 5"}, {"effective_date": "02/13/2026", "transaction": "Change of Registered Agent", "filed_date": "02/13/2026", "description": "OnlineForm 5"}], "emails": ["IMHUMMIN2@PROTONMAIL.COM"]}
{"task_id": 296520, "worker_id": "details-extract-7", "ts": 1776097597, "record_type": "business_detail", "entity_details": {"entity_name": "2 SNIFFS & A WOOF, LLC", "registered_effective_date": "07/24/2014", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "405 E PARKWAY ESTATES DR\nOAK CREEK\n,\nWI\n53154-4524", "entity_id": "H054676"}, "registered_agent": {"name": "HEIDI ONDRIEZEK", "address": "405 E PARKWAY ESTATES DR\nOAK CREEK\n,\nWI\n53154-4524"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/24/2014", "transaction": "Organized", "filed_date": "07/28/2014", "description": "E-Form"}, {"effective_date": "07/30/2014", "transaction": "Amendment", "filed_date": "08/01/2014", "description": "Old Name = HRKHO, LLC"}, {"effective_date": "09/28/2016", "transaction": "Change of Registered Agent", "filed_date": "09/28/2016", "description": "OnlineForm 5"}, {"effective_date": "10/02/2017", "transaction": "Change of Registered Agent", "filed_date": "10/02/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 296520, "worker_id": "details-extract-7", "ts": 1776097597, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SNACK GUYS LLC", "registered_effective_date": "06/28/2012", "status": "Administratively Dissolved", "status_date": "10/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T057054"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2012", "transaction": "Organized", "filed_date": "06/28/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "07/25/2014", "transaction": "Resignation of Registered Agent", "filed_date": "08/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "10/19/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/19/2015", "description": "PUBLICATION"}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2017", "description": "PUBLICATION"}, {"effective_date": "10/24/2017", "transaction": "Administrative Dissolution", "filed_date": "10/24/2017", "description": ""}]}
{"task_id": 296670, "worker_id": "details-extract-33", "ts": 1776097613, "record_type": "business_detail", "entity_details": {"entity_name": "2W TECHNOLOGIES, INC.", "registered_effective_date": "06/17/2012", "status": "Restored to Good Standing", "status_date": "04/14/2020", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1133 QUAIL CT\nSTE 205\nPEWAUKEE\n,\nWI\n53072-3763", "entity_id": "T056962"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703-4655"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/17/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "03/13/2015", "transaction": "Restored to Good Standing", "filed_date": "03/13/2015", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "05/23/2018", "transaction": "Restored to Good Standing", "filed_date": "05/23/2018", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/14/2020", "transaction": "Restored to Good Standing", "filed_date": "04/14/2020", "description": "Form16 OnlineForm"}, {"effective_date": "04/14/2020", "transaction": "Change of Registered Agent", "filed_date": "04/14/2020", "description": "Form16 OnlineForm"}, {"effective_date": "07/08/2022", "transaction": "Change of Registered Agent", "filed_date": "07/08/2022", "description": "FM13-E-Form"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 296670, "worker_id": "details-extract-33", "ts": 1776097613, "record_type": "business_detail", "entity_details": {"entity_name": "2W TRUCKING LLC", "registered_effective_date": "10/12/2018", "status": "Restored to Good Standing", "status_date": "02/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N140W19686 CEDAR LN\nRICHFIELD\n,\nWI\n53076-9745", "entity_id": "T078495"}, "registered_agent": {"name": "WADE JASON WHITE", "address": "N140W19686 CEDAR LN\nRICHFIELD\n,\nWI\n53076-9745"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2018", "transaction": "Organized", "filed_date": "10/12/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/30/2020", "transaction": "Restored to Good Standing", "filed_date": "10/30/2020", "description": "OnlineForm 5"}, {"effective_date": "10/30/2020", "transaction": "Change of Registered Agent", "filed_date": "10/30/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "08/10/2023", "transaction": "Restored to Good Standing", "filed_date": "08/10/2023", "description": "OnlineForm 5"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "02/26/2025", "transaction": "Restored to Good Standing", "filed_date": "02/26/2025", "description": "OnlineForm 5"}], "emails": ["TWOWTRUCKING@YAHOO.COM"]}
{"task_id": 294397, "worker_id": "details-extract-18", "ts": 1776097683, "record_type": "business_detail", "entity_details": {"entity_name": "15 ORIOLE LLC", "registered_effective_date": "04/12/2019", "status": "Dissolved", "status_date": "11/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "472 N CLINTON ST\nPRINCETON\n,\nWI\n54968-9017", "entity_id": "O035813"}, "registered_agent": {"name": "MATTHEW SCHNEIDER", "address": "472 N CLINTON ST\nPRINCETON\n,\nWI\n54968-9017"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2019", "transaction": "Organized", "filed_date": "04/12/2019", "description": "E-Form"}, {"effective_date": "06/08/2020", "transaction": "Change of Registered Agent", "filed_date": "06/08/2020", "description": "OnlineForm 5"}, {"effective_date": "01/02/2023", "transaction": "Change of Registered Agent", "filed_date": "01/02/2023", "description": "OnlineForm 5"}, {"effective_date": "11/27/2023", "transaction": "Articles of Dissolution", "filed_date": "11/27/2023", "description": "OnlineForm 510"}]}
{"task_id": 294397, "worker_id": "details-extract-18", "ts": 1776097683, "record_type": "business_detail", "entity_details": {"entity_name": "ONE 5 OLIVE, LLC", "registered_effective_date": "04/25/2016", "status": "Organized", "status_date": "04/25/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 E LOCUST ST\nMILWAUKEE\n,\nWI\n53212-2526\nUnited States of America", "entity_id": "O032375"}, "registered_agent": {"name": "DAVID GRIGGS", "address": "4230 N OAKLAND AVE\n#115\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/25/2016", "transaction": "Organized", "filed_date": "04/25/2016", "description": "*ORIG DATE IN HOME STATE"}, {"effective_date": "09/06/2016", "transaction": "Registered", "filed_date": "09/06/2016", "description": "*REGD DATE IN WI* OnlineForm 521"}, {"effective_date": "01/01/2018", "transaction": "Certificate of Conversion", "filed_date": "12/18/2017", "description": "FROM TYPE 13, Old Name = ONE 5 OLIVE LLC, CHGS REG AGT & OFF"}, {"effective_date": "03/28/2018", "transaction": "Change of Registered Agent", "filed_date": "03/28/2018", "description": "OnlineForm 13"}, {"effective_date": "05/11/2023", "transaction": "Change of Registered Agent", "filed_date": "05/11/2023", "description": "OnlineForm 5"}], "emails": ["DAVID@ONE5OLIVE.COM"]}
{"task_id": 295159, "worker_id": "details-extract-6", "ts": 1776097741, "record_type": "business_detail", "entity_details": {"entity_name": "ONE QUICK ONE, LTD.", "registered_effective_date": "06/07/1988", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O015642"}, "registered_agent": {"name": "LISA S TERESINSKI", "address": "2936 S 13TH ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/07/1988", "description": ""}, {"effective_date": "04/01/1990", "transaction": "In Bad Standing", "filed_date": "04/01/1990", "description": "NAD 05/25/93 RTN UND 209"}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUBLICATION 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION 965000001"}]}
{"task_id": 295709, "worker_id": "details-extract-11", "ts": 1776097759, "record_type": "business_detail", "entity_details": {"entity_name": "264 LLC", "registered_effective_date": "05/05/2009", "status": "Restored to Good Standing", "status_date": "05/20/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "132 DEER RUN LN\nELGIN\n,\nIL\n60120-7308", "entity_id": "T048345"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS INC", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2009", "transaction": "Organized", "filed_date": "05/08/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}, {"effective_date": "04/20/2018", "transaction": "Restored to Good Standing", "filed_date": "04/26/2018", "description": ""}, {"effective_date": "04/20/2018", "transaction": "Certificate of Reinstatement", "filed_date": "04/26/2018", "description": ""}, {"effective_date": "04/20/2018", "transaction": "Change of Registered Agent", "filed_date": "04/26/2018", "description": "FM 516-2017"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/20/2019", "transaction": "Restored to Good Standing", "filed_date": "05/20/2019", "description": "OnlineForm 5"}, {"effective_date": "05/20/2019", "transaction": "Change of Registered Agent", "filed_date": "05/20/2019", "description": "OnlineForm 5"}, {"effective_date": "06/14/2023", "transaction": "Change of Registered Agent", "filed_date": "06/14/2023", "description": "OnlineForm 5"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "FM13-E-Form"}, {"effective_date": "05/15/2025", "transaction": "Change of Registered Agent", "filed_date": "05/15/2025", "description": "OnlineForm 5"}], "emails": ["MARK@NTEGRITYLAW.COM"]}
{"task_id": 295709, "worker_id": "details-extract-11", "ts": 1776097759, "record_type": "business_detail", "entity_details": {"entity_name": "264 GROUP LLC", "registered_effective_date": "10/17/2013", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T061050"}, "registered_agent": {"name": "DONALD JOHN MOORE", "address": "13000 W BLUEMOUND ROAD\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2013", "transaction": "Organized", "filed_date": "10/17/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 295709, "worker_id": "details-extract-11", "ts": 1776097759, "record_type": "business_detail", "entity_details": {"entity_name": "264 S. MAIN LLC", "registered_effective_date": "03/01/2017", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "122 SANCTUARY CT\nJOHNSON CREEK\n,\nWI\n53038-9664", "entity_id": "T072297"}, "registered_agent": {"name": "ERIK ANDREW BURNS", "address": "122 SANCTUARY CT\nJOHNSON CREEK\n,\nWI\n53038-9664"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2017", "transaction": "Organized", "filed_date": "03/01/2017", "description": "E-Form"}, {"effective_date": "03/29/2018", "transaction": "Change of Registered Agent", "filed_date": "03/29/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295709, "worker_id": "details-extract-11", "ts": 1776097759, "record_type": "business_detail", "entity_details": {"entity_name": "2640 EAST LEHIGH MM LLC", "registered_effective_date": "10/26/2023", "status": "Organized", "status_date": "10/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "464 S HICKORY ST\nSTE C\nFOND DU LAC\n,\nWI\n54935-5531\nUnited States of America", "entity_id": "T105689"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN RD.\nSUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2023", "transaction": "Organized", "filed_date": "10/26/2023", "description": "E-Form"}, {"effective_date": "12/31/2024", "transaction": "Change of Registered Agent", "filed_date": "12/31/2024", "description": "OnlineForm 5"}, {"effective_date": "03/18/2026", "transaction": "Change of Registered Agent", "filed_date": "03/18/2026", "description": "FM13-E-Form"}], "emails": ["STATREP@COGENCYGLOBAL.COM"]}
{"task_id": 295709, "worker_id": "details-extract-11", "ts": 1776097759, "record_type": "business_detail", "entity_details": {"entity_name": "2640 EAST LEHIGH PARTNERS, LLC", "registered_effective_date": "12/06/2024", "status": "Organized", "status_date": "12/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "464 S Hickory St\nSTE C\nFOND DU LAC\n,\nWI\n54935\nUnited States of America", "entity_id": "T111644"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN RD.\nSUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2024", "transaction": "Organized", "filed_date": "12/06/2024", "description": "E-Form"}, {"effective_date": "03/18/2026", "transaction": "Change of Registered Agent", "filed_date": "03/18/2026", "description": "FM13-E-Form"}], "emails": ["STATREP@COGENCYGLOBAL.COM"]}
{"task_id": 295709, "worker_id": "details-extract-11", "ts": 1776097759, "record_type": "business_detail", "entity_details": {"entity_name": "2640 EAST LEHIGH, LLC", "registered_effective_date": "08/09/2023", "status": "Terminated", "status_date": "04/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "464 S HICKORY ST\nSTE C\nFOND DU LAC\n,\nWI\n54935-5531\nUnited States of America", "entity_id": "T104517"}, "registered_agent": {"name": "LANCE MUELLER", "address": "464 S HICKORY ST\nSTE C\nFOND DU LAC\n,\nWI\n54935-5531"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2023", "transaction": "Organized", "filed_date": "08/09/2023", "description": "E-Form"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "FM13-E-Form"}, {"effective_date": "11/16/2024", "transaction": "Change of Registered Agent", "filed_date": "11/16/2024", "description": "OnlineForm 5"}, {"effective_date": "04/30/2025", "transaction": "Certificate of Conversion", "filed_date": "05/01/2025", "description": "FROM TYPE 12 TO UNL FGN"}, {"effective_date": "04/30/2025", "transaction": "Terminated", "filed_date": "05/01/2025", "description": "BY CNV"}]}
{"task_id": 295709, "worker_id": "details-extract-11", "ts": 1776097759, "record_type": "business_detail", "entity_details": {"entity_name": "2640 LLC", "registered_effective_date": "03/06/2023", "status": "Organized", "status_date": "03/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T101871"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2023", "transaction": "Organized", "filed_date": "03/13/2023", "description": ""}, {"effective_date": "01/11/2024", "transaction": "Change of Registered Agent", "filed_date": "01/11/2024", "description": "OnlineForm 5"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 295709, "worker_id": "details-extract-11", "ts": 1776097759, "record_type": "business_detail", "entity_details": {"entity_name": "2640 NORTH 4TH LLC", "registered_effective_date": "06/30/2004", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T037137"}, "registered_agent": {"name": "KROWN INVESTMENTS, LLC", "address": "5761 FINCH LANE\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2004", "transaction": "Organized", "filed_date": "07/02/2004", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 295709, "worker_id": "details-extract-11", "ts": 1776097759, "record_type": "business_detail", "entity_details": {"entity_name": "2640-2642 BLARNEY STONE, LLC", "registered_effective_date": "10/28/2016", "status": "Administratively Dissolved", "status_date": "04/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T071067"}, "registered_agent": {"name": "CANDY POLLOCK", "address": "2640 BLARNEY STONE DR.\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2016", "transaction": "Organized", "filed_date": "10/28/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/18/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/17/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/17/2020", "description": "PUBLICATION"}, {"effective_date": "04/18/2020", "transaction": "Administrative Dissolution", "filed_date": "04/18/2020", "description": ""}]}
{"task_id": 295709, "worker_id": "details-extract-11", "ts": 1776097759, "record_type": "business_detail", "entity_details": {"entity_name": "2640-44 N 30TH STREET LLC", "registered_effective_date": "", "status": "In Process", "status_date": "10/31/2005", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T039873"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295709, "worker_id": "details-extract-11", "ts": 1776097759, "record_type": "business_detail", "entity_details": {"entity_name": "2641 N 22ND ST, WI - LLC", "registered_effective_date": "06/12/2024", "status": "Organized", "status_date": "06/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 McLeod Dr\nSuite 100\nLas Vegas\n,\nNV\n89121\nUnited States of America", "entity_id": "T109167"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2024", "transaction": "Organized", "filed_date": "06/12/2024", "description": "E-Form"}, {"effective_date": "06/23/2025", "transaction": "Change of Registered Agent", "filed_date": "06/23/2025", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 295709, "worker_id": "details-extract-11", "ts": 1776097759, "record_type": "business_detail", "entity_details": {"entity_name": "2641 N. OAKLAND, LLC", "registered_effective_date": "10/12/2020", "status": "Organized", "status_date": "10/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511759\nMILWAUKEE\n,\nWI\n53203", "entity_id": "T087333"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2020", "transaction": "Organized", "filed_date": "10/12/2020", "description": "E-Form"}, {"effective_date": "12/17/2021", "transaction": "Change of Registered Agent", "filed_date": "12/17/2021", "description": "OnlineForm 5"}, {"effective_date": "01/10/2023", "transaction": "Change of Registered Agent", "filed_date": "01/10/2023", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}, {"effective_date": "12/26/2024", "transaction": "Change of Registered Agent", "filed_date": "12/26/2024", "description": "OnlineForm 5"}, {"effective_date": "10/30/2025", "transaction": "Change of Registered Agent", "filed_date": "10/30/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 295709, "worker_id": "details-extract-11", "ts": 1776097759, "record_type": "business_detail", "entity_details": {"entity_name": "2641-43 N. 49TH ST. L.L.C.", "registered_effective_date": "03/08/2004", "status": "Administratively Dissolved", "status_date": "05/25/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4785A N LIILY RD\nBROOKFIELD\n,\nWI\n53005", "entity_id": "T036463"}, "registered_agent": {"name": "CHRIS F KAPPL", "address": "4785A N. LIILY RD.\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2004", "transaction": "Organized", "filed_date": "03/10/2004", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": ""}, {"effective_date": "05/25/2010", "transaction": "Administrative Dissolution", "filed_date": "05/25/2010", "description": ""}]}
{"task_id": 295709, "worker_id": "details-extract-11", "ts": 1776097759, "record_type": "business_detail", "entity_details": {"entity_name": "2642 LLC", "registered_effective_date": "01/20/2004", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W332 N6391 HWY C\nNASHOTAH\n,\nWI\n53058\nUnited States of America", "entity_id": "T036179"}, "registered_agent": {"name": "DONALD L FELDBRUEGGE", "address": "W332N6391 HWY C\nNASHOTAH\n,\nWI\n53058"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2004", "transaction": "Organized", "filed_date": "01/27/2004", "description": ""}, {"effective_date": "03/24/2005", "transaction": "Change of Registered Agent", "filed_date": "03/24/2005", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 295709, "worker_id": "details-extract-11", "ts": 1776097759, "record_type": "business_detail", "entity_details": {"entity_name": "2642 NORTH SHORE, LLC", "registered_effective_date": "06/11/2021", "status": "Organized", "status_date": "06/11/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 S BEDFORD ST., #1\nMADISON\n,\nWI\n53703", "entity_id": "T091551"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST #1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2021", "transaction": "Organized", "filed_date": "06/11/2021", "description": "E-Form"}, {"effective_date": "05/09/2023", "transaction": "Change of Registered Agent", "filed_date": "05/09/2023", "description": "OnlineForm 5"}, {"effective_date": "05/17/2025", "transaction": "Change of Registered Agent", "filed_date": "05/17/2025", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 295709, "worker_id": "details-extract-11", "ts": 1776097759, "record_type": "business_detail", "entity_details": {"entity_name": "26443 CHRISTIAN COURT CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "11/14/2008", "status": "Administratively Dissolved", "status_date": "02/21/2012", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "N27W26443 CHRISTIAN CT E UNIT A\nPEWAUKEE\n,\nWI\n53072", "entity_id": "T046998"}, "registered_agent": {"name": "JEREMY A MEANS", "address": "N27W26443 CHRISTIAN CT E UNIT A\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/17/2008", "description": ""}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": ""}, {"effective_date": "02/21/2012", "transaction": "Administrative Dissolution", "filed_date": "02/21/2012", "description": ""}]}
{"task_id": 295709, "worker_id": "details-extract-11", "ts": 1776097759, "record_type": "business_detail", "entity_details": {"entity_name": "2645 S KINNICKINNIC AVE LLC", "registered_effective_date": "06/26/2023", "status": "Organized", "status_date": "06/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWi\n54913\nUnited States of America", "entity_id": "T103802"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2023", "transaction": "Organized", "filed_date": "06/26/2023", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 295709, "worker_id": "details-extract-11", "ts": 1776097759, "record_type": "business_detail", "entity_details": {"entity_name": "2645 SOUTH 14TH LLC", "registered_effective_date": "07/15/2022", "status": "Dissolved", "status_date": "09/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1213 W MALLORY AVE\nMILWAUKEE\n,\nWI\n53221", "entity_id": "T098120"}, "registered_agent": {"name": "JEFF PILLER", "address": "1213 W MALLORY AVE\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2022", "transaction": "Organized", "filed_date": "07/15/2022", "description": "E-Form"}, {"effective_date": "08/28/2023", "transaction": "Change of Registered Agent", "filed_date": "08/28/2023", "description": "OnlineForm 5"}, {"effective_date": "09/27/2024", "transaction": "Articles of Dissolution", "filed_date": "09/27/2024", "description": "OnlineForm 510"}]}
{"task_id": 295709, "worker_id": "details-extract-11", "ts": 1776097759, "record_type": "business_detail", "entity_details": {"entity_name": "2647 MILWAUKEE LLC", "registered_effective_date": "03/16/2015", "status": "Restored to Good Standing", "status_date": "01/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 DUNNING ST\nMADISON\n,\nWI\n53704-5440", "entity_id": "T065576"}, "registered_agent": {"name": "IAN LEITE GURFIELD", "address": "230 DUNNING ST\nMADISON\n,\nWI\n53704-5440"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2015", "transaction": "Organized", "filed_date": "03/16/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/16/2017", "transaction": "Restored to Good Standing", "filed_date": "01/16/2017", "description": "OnlineForm 5"}, {"effective_date": "12/19/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "04/02/2023", "transaction": "Change of Registered Agent", "filed_date": "04/02/2023", "description": "OnlineForm 5"}], "emails": ["IGURFIELD@GMAIL.COM"]}
{"task_id": 295709, "worker_id": "details-extract-11", "ts": 1776097759, "record_type": "business_detail", "entity_details": {"entity_name": "2648 IOWA, INC.", "registered_effective_date": "07/05/2022", "status": "Dissolved", "status_date": "04/10/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097953"}, "registered_agent": {"name": "MARK HILDEBRAND", "address": "N1704 HEYSE RD.\nWHITEWATER\n,\nWI\n53190"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/05/2022", "description": "E-Form"}, {"effective_date": "04/10/2023", "transaction": "Articles of Dissolution", "filed_date": "04/10/2023", "description": "OnlineForm 10"}]}
{"task_id": 295709, "worker_id": "details-extract-11", "ts": 1776097759, "record_type": "business_detail", "entity_details": {"entity_name": "2648 IOWA, INC.", "registered_effective_date": "", "status": "Name Conflict", "status_date": "06/05/2023", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T103442"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295709, "worker_id": "details-extract-11", "ts": 1776097759, "record_type": "business_detail", "entity_details": {"entity_name": "2648 N. 17TH STREET LLC", "registered_effective_date": "08/30/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T060687"}, "registered_agent": {"name": "CHERRYE TROTMAN", "address": "2233 W. ROOSEVELT\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2013", "transaction": "Organized", "filed_date": "09/05/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 295709, "worker_id": "details-extract-11", "ts": 1776097759, "record_type": "business_detail", "entity_details": {"entity_name": "2649 STEVENS LLC", "registered_effective_date": "04/25/2017", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "821 E WASHINGTON AVE\nFL 2\nMADISON\n,\nWI\n53703", "entity_id": "T072908"}, "registered_agent": {"name": "JASON THAM", "address": "821 E WASHINGTON AVE\nFL 2\nMADISON\n,\nWI\n53703-4647"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2017", "transaction": "Organized", "filed_date": "04/25/2017", "description": "E-Form"}, {"effective_date": "03/25/2019", "transaction": "Change of Registered Agent", "filed_date": "03/25/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "01/06/2021", "transaction": "Restored to Good Standing", "filed_date": "01/06/2021", "description": "OnlineForm 5"}, {"effective_date": "01/06/2021", "transaction": "Change of Registered Agent", "filed_date": "01/06/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}, {"effective_date": "11/06/2023", "transaction": "Restored to Good Standing", "filed_date": "11/07/2023", "description": ""}, {"effective_date": "11/06/2023", "transaction": "Certificate of Reinstatement", "filed_date": "11/07/2023", "description": ""}, {"effective_date": "11/06/2023", "transaction": "Change of Registered Agent", "filed_date": "11/07/2023", "description": "FM 5 2023"}, {"effective_date": "05/20/2024", "transaction": "Change of Registered Agent", "filed_date": "05/20/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295794, "worker_id": "details-extract-33", "ts": 1776097807, "record_type": "business_detail", "entity_details": {"entity_name": "28 HOLDINGS, LLC", "registered_effective_date": "06/07/2018", "status": "Restored to Good Standing", "status_date": "08/31/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "549 180TH AVE\nSOMERSET\n,\nWI\n54025", "entity_id": "T077161"}, "registered_agent": {"name": "AMUNDSEN DAVIS, LLC", "address": "ATTN: MICHAEL T VAN SOMEREN, ESQ.\n111 E KILBOURN AVE. STE 1400\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2018", "transaction": "Organized", "filed_date": "06/08/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/14/2020", "transaction": "Restored to Good Standing", "filed_date": "04/14/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}, {"effective_date": "08/31/2023", "transaction": "Restored to Good Standing", "filed_date": "09/01/2023", "description": ""}, {"effective_date": "08/31/2023", "transaction": "Certificate of Reinstatement", "filed_date": "09/01/2023", "description": ""}, {"effective_date": "08/31/2023", "transaction": "Change of Registered Agent", "filed_date": "09/01/2023", "description": "FM5-2023"}], "emails": ["MVANSOMEREN@AMUNDSENDAVISLAW.COM"]}
{"task_id": 294214, "worker_id": "details-extract-3", "ts": 1776097815, "record_type": "business_detail", "entity_details": {"entity_name": "10 LATHROP STREET LLC", "registered_effective_date": "06/21/2004", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7839 BIG TIMBER TRAIL\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "T037089"}, "registered_agent": {"name": "SCOTT D. SKLARE", "address": "7839 BIG TIMBER TRAIL\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2004", "transaction": "Organized", "filed_date": "06/23/2004", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 294214, "worker_id": "details-extract-3", "ts": 1776097815, "record_type": "business_detail", "entity_details": {"entity_name": "10 LETTER ACRONYM LLC", "registered_effective_date": "02/25/2014", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029750"}, "registered_agent": {"name": "CHRIS KASCHNER", "address": "1632 MADISON ST\nAPT 1\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2014", "transaction": "Organized", "filed_date": "02/25/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 294214, "worker_id": "details-extract-3", "ts": 1776097815, "record_type": "business_detail", "entity_details": {"entity_name": "10 LOCUST INVESTMENT LLC", "registered_effective_date": "04/02/2024", "status": "Organized", "status_date": "04/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "325 WELLINGTON DR\nUNION GROVE\n,\nWI\n53182-1299\nUnited States of America", "entity_id": "O044542"}, "registered_agent": {"name": "MANJIT SINGH", "address": "325 WELLINGTON DR\nUNION GROVE\n,\nWI\n53182-1299"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2024", "transaction": "Organized", "filed_date": "04/02/2024", "description": "E-Form"}, {"effective_date": "04/30/2025", "transaction": "Change of Registered Agent", "filed_date": "04/30/2025", "description": "OnlineForm 5"}], "emails": ["SHER@SSTAXACCOUNTING.COM"]}
{"task_id": 294214, "worker_id": "details-extract-3", "ts": 1776097815, "record_type": "business_detail", "entity_details": {"entity_name": "10 LOOMIS CIRCLE LLC", "registered_effective_date": "04/10/2022", "status": "Organized", "status_date": "04/10/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7633 GANSER WAY\nSTE 101\nMADISON\n,\nWI\n53719", "entity_id": "O040569"}, "registered_agent": {"name": "JASON RAMAKER", "address": "2724 TURNSTONE CIR\nFITCHBURG\n,\nWI\n53719-9107"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2022", "transaction": "Organized", "filed_date": "03/10/2022", "description": "E-Form"}, {"effective_date": "06/25/2023", "transaction": "Change of Registered Agent", "filed_date": "06/25/2023", "description": "OnlineForm 5"}], "emails": ["JPRAMAKER@GMAIL.COM"]}
{"task_id": 294214, "worker_id": "details-extract-3", "ts": 1776097815, "record_type": "business_detail", "entity_details": {"entity_name": "10 LORDS A LEAPING INCORPORATED", "registered_effective_date": "08/23/2018", "status": "Restored to Good Standing", "status_date": "09/26/2022", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "190 PHEASANT LANE\nFREDONIA\n,\nWI\n53021", "entity_id": "O034936"}, "registered_agent": {"name": "CARRIE SIESCO", "address": "190 PHEASANT LANE\nFREDONIA\n,\nWI\n53021"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/23/2018", "description": "OnlineForm 102"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "09/26/2022", "transaction": "Restored to Good Standing", "filed_date": "09/26/2022", "description": "OnlineForm 5"}, {"effective_date": "08/07/2023", "transaction": "Change of Registered Agent", "filed_date": "08/07/2023", "description": "OnlineForm 5"}]}
{"task_id": 294214, "worker_id": "details-extract-3", "ts": 1776097815, "record_type": "business_detail", "entity_details": {"entity_name": "10LA CORNER BAR & GRILL, LLC", "registered_effective_date": "01/20/2022", "status": "Restored to Good Standing", "status_date": "03/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6878 N ROLLOFSON LAKE ROAD\nSCANDINVIA\n,\nWI\n54977", "entity_id": "O040274"}, "registered_agent": {"name": "LAURA L MARKER", "address": "N6878 N ROLLOFSON LAKE ROAD\nSCANDINAVIA\n,\nWI\n54977"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2022", "transaction": "Organized", "filed_date": "01/20/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/28/2024", "transaction": "Change of Registered Agent", "filed_date": "03/28/2024", "description": "OnlineForm 5"}, {"effective_date": "03/28/2024", "transaction": "Restored to Good Standing", "filed_date": "03/28/2024", "description": "OnlineForm 5"}, {"effective_date": "01/14/2026", "transaction": "Change of Registered Agent", "filed_date": "01/14/2026", "description": "OnlineForm 5"}], "emails": ["LMARKER7@GMAIL.COM"]}
{"task_id": 294214, "worker_id": "details-extract-3", "ts": 1776097815, "record_type": "business_detail", "entity_details": {"entity_name": "TEN LADIES FITNESS CENTER, INC.", "registered_effective_date": "10/07/2002", "status": "Dissolved", "status_date": "06/19/2006", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T033896"}, "registered_agent": {"name": "LYNN MARIE MCCALL", "address": "7905 N MALLARD CT\nSUSSEX\n,\nWI\n53089"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/11/2002", "description": ""}, {"effective_date": "06/16/2004", "transaction": "Change of Registered Agent", "filed_date": "06/18/2004", "description": ""}, {"effective_date": "10/01/2004", "transaction": "Delinquent", "filed_date": "10/01/2004", "description": ""}, {"effective_date": "06/19/2006", "transaction": "Articles of Dissolution", "filed_date": "06/21/2006", "description": ""}]}
{"task_id": 294214, "worker_id": "details-extract-3", "ts": 1776097815, "record_type": "business_detail", "entity_details": {"entity_name": "TEN LAKES PROPERTIES, LLC", "registered_effective_date": "07/01/2021", "status": "Organized", "status_date": "07/01/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N10637 BAY VIEW LN\nPHILLIPS\n,\nWI\n54555-8415", "entity_id": "T091865"}, "registered_agent": {"name": "LESLIE DODGE", "address": "N10637 BAY VIEW LN\nPHILLIPS\n,\nWI\n54555-8415"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2021", "transaction": "Organized", "filed_date": "07/01/2021", "description": "E-Form"}, {"effective_date": "09/30/2022", "transaction": "Change of Registered Agent", "filed_date": "09/30/2022", "description": "OnlineForm 5"}, {"effective_date": "07/27/2023", "transaction": "Change of Registered Agent", "filed_date": "07/27/2023", "description": "OnlineForm 5"}, {"effective_date": "09/30/2025", "transaction": "Change of Registered Agent", "filed_date": "09/30/2025", "description": "OnlineForm 5"}], "emails": ["JBADERTSCHER@DATAFLOWCORP.NET"]}
{"task_id": 294214, "worker_id": "details-extract-3", "ts": 1776097815, "record_type": "business_detail", "entity_details": {"entity_name": "TEN LANSING STREET, LLC", "registered_effective_date": "04/16/2019", "status": "Restored to Good Standing", "status_date": "04/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "775 GATEHOUSE LN UNIT 1\nBROOKFIELD\n,\nWI\n53005", "entity_id": "T080700"}, "registered_agent": {"name": "ANDREW C. ANGELI", "address": "775 GATEHOUSE LN UNIT 1\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2019", "transaction": "Organized", "filed_date": "04/16/2019", "description": "E-Form"}, {"effective_date": "05/12/2022", "transaction": "Change of Registered Agent", "filed_date": "05/12/2022", "description": "2022 516 AR"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/08/2024", "transaction": "Change of Registered Agent", "filed_date": "04/08/2024", "description": "OnlineForm 5"}, {"effective_date": "04/08/2024", "transaction": "Restored to Good Standing", "filed_date": "04/08/2024", "description": "OnlineForm 5"}, {"effective_date": "05/27/2025", "transaction": "Change of Registered Agent", "filed_date": "05/27/2025", "description": "FM5-2025"}], "emails": ["AC.ANGELI@GMAIL.COM"]}
{"task_id": 294214, "worker_id": "details-extract-3", "ts": 1776097815, "record_type": "business_detail", "entity_details": {"entity_name": "TEN LINKS, LLC", "registered_effective_date": "11/30/2005", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "801 MACKINAC AVENUE\nSOUTH MILWAUKEE\n,\nWI\n53172\nUnited States of America", "entity_id": "T040040"}, "registered_agent": {"name": "KAREN M. LETIZIA", "address": "3054 NORTH 77TH STREET\nWAUWATOSA\n,\nWI\n53222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2005", "transaction": "Organized", "filed_date": "12/01/2005", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 294214, "worker_id": "details-extract-3", "ts": 1776097815, "record_type": "business_detail", "entity_details": {"entity_name": "TEN LITTLE TOES, INC.", "registered_effective_date": "09/15/2017", "status": "Dissolved", "status_date": "11/30/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T074256"}, "registered_agent": {"name": "BREANNA MAE PERRY", "address": "665 HIGHLAND DRIVE\nTWIN LAKES\n,\nWI\n53181"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/18/2017", "description": "E-Form"}, {"effective_date": "11/30/2018", "transaction": "Articles of Dissolution", "filed_date": "11/30/2018", "description": "OnlineForm 10"}]}
{"task_id": 294214, "worker_id": "details-extract-3", "ts": 1776097815, "record_type": "business_detail", "entity_details": {"entity_name": "TEN LIVES MACHINE, LLC", "registered_effective_date": "10/12/2025", "status": "Organized", "status_date": "10/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9450 Rhine Rd\nElkhart Lake\n,\nWI\n53020\nUnited States of America", "entity_id": "T116888"}, "registered_agent": {"name": "CHRISTOPHER JOHN BOGE", "address": "N9450 RHINE RD\nELKHART LAKE\n,\nWI\n53020"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2025", "transaction": "Organized", "filed_date": "10/13/2025", "description": "E-Form"}], "emails": ["10LIVESMACHINE@GMAIL.COM"]}
{"task_id": 294214, "worker_id": "details-extract-3", "ts": 1776097815, "record_type": "business_detail", "entity_details": {"entity_name": "TEN LIVES MEDIA LLC", "registered_effective_date": "12/04/2022", "status": "Organized", "status_date": "12/04/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4856 N PORT WASHINGTON RD\nAPT 4\nGLENDALE\n,\nWI\n53217-5464", "entity_id": "T100338"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2022", "transaction": "Organized", "filed_date": "12/04/2022", "description": "E-Form"}, {"effective_date": "10/21/2023", "transaction": "Change of Registered Agent", "filed_date": "10/21/2023", "description": "OnlineForm 5"}, {"effective_date": "11/26/2024", "transaction": "Change of Registered Agent", "filed_date": "11/26/2024", "description": "FM13-E-Form"}, {"effective_date": "10/01/2025", "transaction": "Change of Registered Agent", "filed_date": "10/01/2025", "description": "OnlineForm 5"}], "emails": ["INFO@TENLIVESMEDIA.COM"]}
{"task_id": 294214, "worker_id": "details-extract-3", "ts": 1776097815, "record_type": "business_detail", "entity_details": {"entity_name": "TEN LOGISTICS LLC", "registered_effective_date": "06/22/2020", "status": "Restored to Good Standing", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "747 E INDEPENDENCE DR APT5\nPALATINE\n,\nIL\n60074", "entity_id": "T085722"}, "registered_agent": {"name": "TALANTBEK ERMATOV", "address": "11241 SYNERGY DR APT 336\nAPARTMENT 2J\nWAUWATOSA\n,\nWI\n53222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2020", "transaction": "Organized", "filed_date": "06/24/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}, {"effective_date": "02/07/2024", "transaction": "Restored to Good Standing", "filed_date": "02/08/2024", "description": ""}, {"effective_date": "02/07/2024", "transaction": "Certificate of Reinstatement", "filed_date": "02/08/2024", "description": ""}, {"effective_date": "02/07/2024", "transaction": "Change of Registered Agent", "filed_date": "02/08/2024", "description": "FM 5 2023"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/07/2025", "transaction": "Change of Registered Agent", "filed_date": "04/07/2025", "description": "OnlineForm 5"}, {"effective_date": "04/07/2025", "transaction": "Restored to Good Standing", "filed_date": "04/07/2025", "description": "OnlineForm 5"}], "emails": ["ERMATOV.TALANTT@GMAIL.COM"]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "#1 MASSAGE, INC.", "registered_effective_date": "06/01/2016", "status": "Administratively Dissolved", "status_date": "10/19/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "N045807"}, "registered_agent": {"name": "LI LIU", "address": "7327 60TH ST #9\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/01/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/19/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/19/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/19/2019", "description": "PUBLICATION"}, {"effective_date": "10/19/2019", "transaction": "Administrative Dissolution", "filed_date": "10/19/2019", "description": ""}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "1 MAIN LLC", "registered_effective_date": "12/15/2015", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031538"}, "registered_agent": {"name": "F & L CORP.", "address": "777 E WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2015", "transaction": "Organized", "filed_date": "12/15/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "1 MAN 2 HANDS, LLC", "registered_effective_date": "06/08/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2064 Blake Ave\nRacine\n,\nWi\n53404\nUnited States of America", "entity_id": "O044900"}, "registered_agent": {"name": "TONYO BURTON", "address": "2064 BLAKE AVE\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2024", "transaction": "Organized", "filed_date": "06/10/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "1 MANDED SHOVEL, LLC", "registered_effective_date": "12/11/2025", "status": "Organized", "status_date": "12/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "211 South Division Street\nColby\n,\nWI\n54421\nUnited States of America", "entity_id": "O047591"}, "registered_agent": {"name": "FRASISCO WALTER GAMILLO", "address": "211 SOUTH DIVISION STREET\nCOLBY\n,\nWI\n54421"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2025", "transaction": "Organized", "filed_date": "12/11/2025", "description": "E-Form"}], "emails": ["FRANNY.GAMILLO@GMAIL.COM"]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "1MAN MAINTENANCE, LLC", "registered_effective_date": "12/28/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038246"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.\nGREEN BAY\n,\nWI\n54301-1900"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2020", "transaction": "Organized", "filed_date": "12/28/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MAID LLC", "registered_effective_date": "03/13/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2815 N University Dr\nWaukesha\n,\nWI\n53188\nUnited States of America", "entity_id": "O042581"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2023", "transaction": "Organized", "filed_date": "03/13/2023", "description": "E-Form"}, {"effective_date": "09/18/2023", "transaction": "Change of Registered Agent", "filed_date": "09/18/2023", "description": "FM13-E-Form"}, {"effective_date": "02/20/2024", "transaction": "Resignation of Registered Agent", "filed_date": "02/23/2024", "description": ""}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MAIN ELROY, LLC", "registered_effective_date": "05/09/2016", "status": "Dissolved", "status_date": "12/31/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "545 MAPLE DR\nMAUSTON\n,\nWI\n53948-1824", "entity_id": "O032017"}, "registered_agent": {"name": "JOYCE LERA WARNER", "address": "545 MAPLE DR\nMAUSTON\n,\nWI\n53948-1824"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2016", "transaction": "Organized", "filed_date": "05/09/2016", "description": "E-Form"}, {"effective_date": "06/30/2017", "transaction": "Change of Registered Agent", "filed_date": "06/30/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2021", "transaction": "Articles of Dissolution", "filed_date": "12/31/2021", "description": "OnlineForm 510"}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MAIN, LLC", "registered_effective_date": "01/15/2020", "status": "Dissolved", "status_date": "08/09/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036806"}, "registered_agent": {"name": "GRANT J FISK", "address": "2526 GRASSY LANE\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2020", "transaction": "Organized", "filed_date": "01/15/2020", "description": "E-Form"}, {"effective_date": "08/09/2021", "transaction": "Articles of Dissolution", "filed_date": "08/09/2021", "description": "OnlineForm 510"}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MAN AND A BUFFER LLC", "registered_effective_date": "06/20/2008", "status": "Administratively Dissolved", "status_date": "08/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7316 23RD AVE.\nKENOSHA\n,\nWI\n53140\nUnited States of America", "entity_id": "O025056"}, "registered_agent": {"name": "TRACY SANCHEZ", "address": "7136 23RD AVE\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2008", "transaction": "Organized", "filed_date": "06/20/2008", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/25/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/25/2013", "description": ""}, {"effective_date": "08/27/2013", "transaction": "Administrative Dissolution", "filed_date": "08/27/2013", "description": ""}, {"effective_date": "09/03/2013", "transaction": "Restored to Good Standing", "filed_date": "09/09/2013", "description": ""}, {"effective_date": "09/03/2013", "transaction": "Certificate of Reinstatement", "filed_date": "09/09/2013", "description": ""}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": ""}, {"effective_date": "08/24/2017", "transaction": "Administrative Dissolution", "filed_date": "08/24/2017", "description": ""}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MAN AND A GOAT, LLC", "registered_effective_date": "12/28/2011", "status": "Administratively Dissolved", "status_date": "02/22/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2297 SAMANTHA STREET\n#139\nDE PERE\n,\nWI\n54115\nUnited States of America", "entity_id": "O027699"}, "registered_agent": {"name": "CHAD R. FRIEDRICH", "address": "2297 SAMANTHA STREET\n#139\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2011", "transaction": "Organized", "filed_date": "01/03/2012", "description": "E-Form"}, {"effective_date": "01/02/2015", "transaction": "Change of Registered Agent", "filed_date": "01/02/2015", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/23/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/23/2017", "description": ""}, {"effective_date": "02/22/2018", "transaction": "Administrative Dissolution", "filed_date": "02/22/2018", "description": ""}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MAN AND A HALF MOVING SERVICES LLC", "registered_effective_date": "12/14/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040101"}, "registered_agent": {"name": "TALIB AMIN AKBAR", "address": "312 WISCONSIN AVENUE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2021", "transaction": "Organized", "filed_date": "12/14/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MAN AND A PICKUP TRUCK TRANSPORT LLC", "registered_effective_date": "09/05/2014", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O030278"}, "registered_agent": {"name": "MATT HOWARD TROYER", "address": "5939 COUNTY RD. JJ\nLUXEMBURG\n,\nWI\n54217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2014", "transaction": "Organized", "filed_date": "09/05/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MAN AND A VAN CARPET CLEANING LLC", "registered_effective_date": "03/16/2000", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2270 SALSCHEIDER CT\nGREEN BAY\n,\nWI\n54313-8916\nUnited States of America", "entity_id": "O019279"}, "registered_agent": {"name": "JEFFREY D WHITNEY", "address": "2270 SALSCHEIDER CT\nGREEN BAY\n,\nWI\n54313-8916"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2000", "transaction": "Organized", "filed_date": "03/21/2000", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "04/05/2005", "transaction": "Restored to Good Standing", "filed_date": "04/05/2005", "description": "E-Form"}, {"effective_date": "04/05/2005", "transaction": "Change of Registered Agent", "filed_date": "04/05/2005", "description": "FM516-E-Form"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "05/16/2008", "transaction": "Restored to Good Standing", "filed_date": "05/16/2008", "description": ""}, {"effective_date": "05/16/2008", "transaction": "Change of Registered Agent", "filed_date": "05/16/2008", "description": "FM 516 2008 *****RECORD IMAGED***"}, {"effective_date": "03/22/2017", "transaction": "Change of Registered Agent", "filed_date": "03/22/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MAN AND A VAN LLC", "registered_effective_date": "08/28/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029264"}, "registered_agent": {"name": "DAVID WHITNEY", "address": "1833 LUDDEN DR APT 109\nCROSS PLAINS\n,\nWI\n53528"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2013", "transaction": "Organized", "filed_date": "08/28/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MAN AND A VAN, INC.", "registered_effective_date": "12/27/1999", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "305 N MAIN ST\nOREGON\n,\nWI\n53575", "entity_id": "O019145"}, "registered_agent": {"name": "TIMOTHY P KOHLMAN", "address": "305 N MAIN ST\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/03/2000", "description": ""}, {"effective_date": "10/01/2001", "transaction": "Delinquent", "filed_date": "10/01/2001", "description": ""}, {"effective_date": "10/30/2001", "transaction": "Restored to Good Standing", "filed_date": "10/30/2001", "description": ""}, {"effective_date": "10/01/2003", "transaction": "Delinquent", "filed_date": "10/01/2003", "description": "*****RECORD IMAGED***"}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MAN ARMY L.L.C.", "registered_effective_date": "02/25/2021", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2810 N 36TH ST\nMILWAUKEE\n,\nWI\n53210-1924", "entity_id": "O038554"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2021", "transaction": "Organized", "filed_date": "02/25/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "03/08/2023", "transaction": "Change of Registered Agent", "filed_date": "03/08/2023", "description": "OnlineForm 5"}, {"effective_date": "03/08/2023", "transaction": "Restored to Good Standing", "filed_date": "03/08/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MAN ARMY MOVING, INC.", "registered_effective_date": "07/01/2009", "status": "Administratively Dissolved", "status_date": "02/06/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O025824"}, "registered_agent": {"name": "CHRISTOPHER M. ZALESKI", "address": "411 PARKER DRIVE, UNIT 1A\nGENOA CITY\n,\nWI\n53128"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/01/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/18/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/18/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/30/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/30/2012", "description": "PUBLICATION"}, {"effective_date": "02/06/2013", "transaction": "Administrative Dissolution", "filed_date": "02/06/2013", "description": "PUBLICATION"}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MAN ARMY, LTD.", "registered_effective_date": "05/13/1997", "status": "Administratively Dissolved", "status_date": "09/15/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O018034"}, "registered_agent": {"name": "ROBERT D MCCUEN", "address": "3046 N HUMBOLDT BLVD\nMILWAUKEE\n,\nWI\n532122254"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/19/1997", "description": ""}, {"effective_date": "04/01/1999", "transaction": "Delinquent", "filed_date": "04/01/1999", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": ""}, {"effective_date": "09/15/2008", "transaction": "Administrative Dissolution", "filed_date": "09/15/2008", "description": ""}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MAN BAND LLC", "registered_effective_date": "02/05/2003", "status": "Dissolved", "status_date": "12/28/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W336 S9230 VALLEY VIEW DRIVE\nMUKWONAGO\n,\nWI\n53149\nUnited States of America", "entity_id": "O020902"}, "registered_agent": {"name": "ROBERT L KOON", "address": "W336 S9230 VALLEY VIEW DRIVE\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2003", "transaction": "Organized", "filed_date": "02/07/2003", "description": "eForm"}, {"effective_date": "12/28/2005", "transaction": "Articles of Dissolution", "filed_date": "01/05/2006", "description": ""}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MAN BAND PRODUCTIONS LLC", "registered_effective_date": "09/06/2016", "status": "Restored to Good Standing", "status_date": "08/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "210 N MARQUETTE ST\nMADISON\n,\nWI\n53704-5114", "entity_id": "O032374"}, "registered_agent": {"name": "JOHN HOWARD NIMIS", "address": "210 N MARQUETTE ST\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2016", "transaction": "Organized", "filed_date": "09/08/2016", "description": "E-Form"}, {"effective_date": "08/08/2017", "transaction": "Change of Registered Agent", "filed_date": "08/08/2017", "description": "OnlineForm 5"}, {"effective_date": "01/21/2019", "transaction": "Change of Registered Agent", "filed_date": "01/21/2019", "description": "OnlineForm 13"}, {"effective_date": "09/29/2019", "transaction": "Change of Registered Agent", "filed_date": "09/29/2019", "description": "OnlineForm 5"}, {"effective_date": "04/19/2020", "transaction": "Change of Registered Agent", "filed_date": "04/19/2020", "description": "FM13-E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/04/2024", "transaction": "Change of Registered Agent", "filed_date": "08/04/2024", "description": "OnlineForm 5"}, {"effective_date": "08/04/2024", "transaction": "Restored to Good Standing", "filed_date": "08/04/2024", "description": "OnlineForm 5"}], "emails": ["ONEMANBANDLLC@GMAIL.COM"]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MAN CARPET LLC", "registered_effective_date": "02/24/2020", "status": "Dissolved", "status_date": "08/02/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036970"}, "registered_agent": {"name": "MARTIN J NEVAREZ", "address": "1504 W CLEVELAND AVE\nMILWAUKEE\n,\nWI\n53215-2933"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2020", "transaction": "Organized", "filed_date": "02/24/2020", "description": "E-Form"}, {"effective_date": "08/02/2021", "transaction": "Articles of Dissolution", "filed_date": "08/02/2021", "description": "OnlineForm 510"}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MAN HANDYMAN SERVICES, LLC", "registered_effective_date": "02/11/2020", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1016 PRENTICE ST\nSTEVENS POINT\n,\nWI\n54481", "entity_id": "O036918"}, "registered_agent": {"name": "JEREMY MICHAEL OLSTADT", "address": "1016 PRENTICE ST\nSTEVENS POINT\n,\nWI\n54481-2743"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2020", "transaction": "Organized", "filed_date": "02/11/2020", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MAN ONE TRUCK LLC", "registered_effective_date": "09/18/2015", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031273"}, "registered_agent": {"name": "JONATHAN JAMES GOEDDE", "address": "6140 S MARTIN RD.\nNEW BERLIN\n,\nWI\n53146"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2015", "transaction": "Organized", "filed_date": "09/18/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MAN PARADE, LLC", "registered_effective_date": "09/15/2003", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O021271"}, "registered_agent": {"name": "JAY W FILTER", "address": "5961 N. LAKE DRIVE\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2003", "transaction": "Organized", "filed_date": "09/17/2003", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MAN SHOW LLC", "registered_effective_date": "03/12/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1101 W County Line Rd\nBay Side\n,\nWI\n53217\nUnited States of America", "entity_id": "O044432"}, "registered_agent": {"name": "WALEED MOHAMADY", "address": "1101 W COUNTY LINE RD\nBAY SIDE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2024", "transaction": "Organized", "filed_date": "03/12/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MAN WOLFPACK LLC", "registered_effective_date": "10/07/2018", "status": "Restored to Good Standing", "status_date": "11/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2116 HENRY ST\nAPT 9\nNEENAH\n,\nWI\n54956-4786", "entity_id": "O035091"}, "registered_agent": {"name": "BRADFORD COX", "address": "2116 HENRY ST\nAPT 9\nNEENAH\n,\nWI\n54956-4786"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2018", "transaction": "Organized", "filed_date": "10/07/2018", "description": "E-Form"}, {"effective_date": "12/31/2019", "transaction": "Change of Registered Agent", "filed_date": "12/31/2019", "description": "OnlineForm 5"}, {"effective_date": "01/03/2022", "transaction": "Change of Registered Agent", "filed_date": "01/03/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "11/13/2024", "transaction": "Restored to Good Standing", "filed_date": "11/13/2024", "description": "OnlineForm 5"}, {"effective_date": "11/13/2024", "transaction": "Change of Registered Agent", "filed_date": "11/13/2024", "description": "OnlineForm 5"}], "emails": ["MARIE@HJORTNESSCPA.COM"]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MAN'S H&C LLC", "registered_effective_date": "12/23/2021", "status": "Administratively Dissolved", "status_date": "04/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040136"}, "registered_agent": {"name": "LARRY ADAMS", "address": "454 NORTH 28TH STREET LOWER FRONT\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2021", "transaction": "Organized", "filed_date": "12/23/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2025", "description": "PUBLICATION"}, {"effective_date": "04/27/2025", "transaction": "Administrative Dissolution", "filed_date": "04/27/2025", "description": ""}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MAN'S JUNK RESALE LLC", "registered_effective_date": "01/25/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5113 62nd st\nKenosha\n,\nWI\n53142\nUnited States of America", "entity_id": "O042309"}, "registered_agent": {"name": "AARON NIETO", "address": "5113 62ND ST\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2023", "transaction": "Organized", "filed_date": "01/25/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MANS TRASH LLC", "registered_effective_date": "06/13/2025", "status": "Organized", "status_date": "06/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1418 WINSLOW LN\nMADISON\n,\nWI\n53711-3740\nUnited States of America", "entity_id": "O046633"}, "registered_agent": {"name": "SEAN MCDERMOTT", "address": "1702 RAE LN\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2025", "transaction": "Organized", "filed_date": "06/13/2025", "description": "E-Form"}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["MCDERMOTT.1MANSTRASH@GMAIL.COM"]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MARKET STREET LLC", "registered_effective_date": "07/16/2004", "status": "Organized", "status_date": "07/16/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "520 STATE ST\nMADISON\n,\nWI\n53703-1011\nUnited States of America", "entity_id": "O021926"}, "registered_agent": {"name": "JONATHAN CATTEY", "address": "630 N BROADWAY\nMILWAUKEE\n,\nWI\n53202-5001"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2004", "transaction": "Organized", "filed_date": "07/20/2004", "description": "eForm"}, {"effective_date": "08/18/2014", "transaction": "Change of Registered Agent", "filed_date": "08/18/2014", "description": "FM516-E-Form"}, {"effective_date": "09/22/2016", "transaction": "Change of Registered Agent", "filed_date": "09/22/2016", "description": "OnlineForm 5"}, {"effective_date": "08/16/2017", "transaction": "Change of Registered Agent", "filed_date": "08/16/2017", "description": "OnlineForm 5"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}, {"effective_date": "09/12/2023", "transaction": "Change of Registered Agent", "filed_date": "09/12/2023", "description": "FM13-E-Form"}, {"effective_date": "07/25/2024", "transaction": "Change of Registered Agent", "filed_date": "07/25/2024", "description": "OnlineForm 5"}, {"effective_date": "07/25/2024", "transaction": "Statement of Correction", "filed_date": "03/18/2025", "description": "CORR 2024 ANN RPT"}], "emails": ["JCATTEY@RLEVINELAW.COM"]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MATCH CONSULTING, LLC", "registered_effective_date": "06/29/2020", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2430 MAPLE GROVE DR\nNEENAH\n,\nWI\n54956-4836", "entity_id": "O037452"}, "registered_agent": {"name": "LONNY JAMES SCHILT", "address": "2430 MAPLE GROVE DR\nNEENAH\n,\nWI\n54956-4836"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2020", "transaction": "Organized", "filed_date": "06/29/2020", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "04/22/2024", "transaction": "Restored to Good Standing", "filed_date": "04/22/2024", "description": "OnlineForm 5"}, {"effective_date": "04/22/2024", "transaction": "Change of Registered Agent", "filed_date": "04/22/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294995, "worker_id": "details-extract-19", "ts": 1776097817, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MAYFAIR, LLC", "registered_effective_date": "06/14/2010", "status": "Organized", "status_date": "06/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10535 N PORT WASHINGTON RD\nSTE 202\nMEQUON\n,\nWI\n53092-5560\nUnited States of America", "entity_id": "O026522"}, "registered_agent": {"name": "HOWARD M FRANKENTHAL", "address": "10535 N PORT WASHINGTON RD\nSTE 202\nMEQUON\n,\nWI\n53092-5560"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2010", "transaction": "Organized", "filed_date": "06/14/2010", "description": "E-Form"}, {"effective_date": "06/14/2010", "transaction": "Merger (survivor)", "filed_date": "06/15/2010", "description": "EFILED M050369 (MIDLAND 3521, LLC)"}, {"effective_date": "06/16/2011", "transaction": "Change of Registered Agent", "filed_date": "06/16/2011", "description": "FM516-E-Form"}, {"effective_date": "05/17/2012", "transaction": "Change of Registered Agent", "filed_date": "05/17/2012", "description": "FM516-E-Form"}, {"effective_date": "06/05/2015", "transaction": "Change of Registered Agent", "filed_date": "06/05/2015", "description": "FM516-E-Form"}, {"effective_date": "06/28/2017", "transaction": "Change of Registered Agent", "filed_date": "06/28/2017", "description": "OnlineForm 5"}, {"effective_date": "06/23/2023", "transaction": "Change of Registered Agent", "filed_date": "06/23/2023", "description": "OnlineForm 5"}, {"effective_date": "02/08/2024", "transaction": "Change of Registered Agent", "filed_date": "02/08/2024", "description": "FM13-E-Form"}, {"effective_date": "02/08/2024", "transaction": "Amendment", "filed_date": "02/08/2024", "description": "OnlineForm 504"}, {"effective_date": "06/19/2024", "transaction": "Change of Registered Agent", "filed_date": "06/19/2024", "description": "OnlineForm 5"}], "emails": ["HOWARD@FRANKENTHALINTL.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "18-20 LATHROP STREET, LLC", "registered_effective_date": "10/14/1999", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E028687"}, "registered_agent": {"name": "RONALD M DEWOSKIN", "address": "341 STATE ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/1999", "transaction": "Organized", "filed_date": "10/18/1999", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "182 JONES ST, LLC", "registered_effective_date": "06/25/2018", "status": "Organized", "status_date": "06/25/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "322 CRESCENDO DR\nSUN PRAIRIE\n,\nWI\n53590-8841", "entity_id": "O034723"}, "registered_agent": {"name": "TODD POST", "address": "322 CRESCENDO DR\nSUN PRAIRIE\n,\nWI\n53590-8841"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2018", "transaction": "Organized", "filed_date": "06/25/2018", "description": "E-Form"}, {"effective_date": "04/17/2019", "transaction": "Change of Registered Agent", "filed_date": "04/17/2019", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}], "emails": ["TPOST3@OUTLOOK.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "182 PROPERTIES LLC", "registered_effective_date": "09/10/2024", "status": "Organized", "status_date": "09/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4919 S 14th St\nSheboygan\n,\nWI\n53081\nUnited States of America", "entity_id": "O045307"}, "registered_agent": {"name": "GREGORY MATTHEW WOLTRING", "address": "4919 S 14TH ST\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2024", "transaction": "Organized", "filed_date": "09/10/2024", "description": "E-Form"}], "emails": ["182PMGMT@GMAIL.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1820 43RD STREET LLC", "registered_effective_date": "10/28/2008", "status": "Restored to Good Standing", "status_date": "10/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2501 W SILVER SPRING DR\nGLENDALE\n,\nWI\n53209-4217\nUnited States of America", "entity_id": "O025292"}, "registered_agent": {"name": "WALEED S NAJEEB MD", "address": "2501 W SILVER SPRING DR\nAPT MILWAUKEE\nMILWAUKEE\n,\nWI\n53209-4217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2008", "transaction": "Organized", "filed_date": "10/28/2008", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "11/22/2011", "transaction": "Restored to Good Standing", "filed_date": "11/22/2011", "description": "E-Form"}, {"effective_date": "11/22/2011", "transaction": "Change of Registered Agent", "filed_date": "11/22/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "11/18/2014", "transaction": "Restored to Good Standing", "filed_date": "11/18/2014", "description": "E-Form"}, {"effective_date": "11/06/2017", "transaction": "Change of Registered Agent", "filed_date": "11/06/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/26/2022", "transaction": "Restored to Good Standing", "filed_date": "10/26/2022", "description": "OnlineForm 5"}, {"effective_date": "12/22/2025", "transaction": "Change of Registered Agent", "filed_date": "12/22/2025", "description": "OnlineForm 5"}], "emails": ["SJMICALE@YAHOO.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1820 CONSTRUCTION, LLC", "registered_effective_date": "03/29/2021", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "22110 PRATT ST\nP.O. BOX 184\nGRAND VIEW\n,\nWI\n54839", "entity_id": "O038737"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.\nGREEN BAY\n,\nWI\n54301-1900"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2021", "transaction": "Organized", "filed_date": "03/29/2021", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1820 E FOX LANE, LLC", "registered_effective_date": "06/21/2011", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O027302"}, "registered_agent": {"name": "RICHARD RUVIN", "address": "7807 N. CLUB CIRCLE\nFOX POINT\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2011", "transaction": "Organized", "filed_date": "06/21/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1820 FIRST LLC", "registered_effective_date": "01/26/2022", "status": "Organized", "status_date": "01/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1578 FOX HOLLOW LN\nCEDARBURG\n,\nWI\n53012", "entity_id": "O040305"}, "registered_agent": {"name": "JASON L ROBERTS", "address": "1578 FOX HOLLOW LN\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2022", "transaction": "Organized", "filed_date": "01/26/2022", "description": "E-Form"}, {"effective_date": "03/19/2023", "transaction": "Change of Registered Agent", "filed_date": "03/19/2023", "description": "OnlineForm 5"}], "emails": ["1820FIRSTLLC@GMAIL.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1820 NORTH LOCUST STREET CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "06/14/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1820 NORTH LOCUST STREET\nAPPLETON\n,\nWI\n54914", "entity_id": "O044937"}, "registered_agent": {"name": "JOHN STEAMS", "address": "336 WEST WEILAND AVENUE\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/17/2024", "description": ""}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1820 NORTH STREET LLC", "registered_effective_date": "11/08/2021", "status": "Organized", "status_date": "11/08/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1820 NORTH ST\nPRAIRIE DU SAC\n,\nWI\n53578", "entity_id": "O039920"}, "registered_agent": {"name": "PRAIRIE DIGITAL, INC.", "address": "1820 NORTH STREET\nPRAIRIE DU SAC\n,\nWI\n53578"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2021", "transaction": "Organized", "filed_date": "11/08/2021", "description": "E-Form"}, {"effective_date": "12/22/2022", "transaction": "Change of Registered Agent", "filed_date": "12/22/2022", "description": "OnlineForm 5"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}, {"effective_date": "12/02/2024", "transaction": "Change of Registered Agent", "filed_date": "12/02/2024", "description": "OnlineForm 5"}, {"effective_date": "12/15/2025", "transaction": "Change of Registered Agent", "filed_date": "12/15/2025", "description": "OnlineForm 5"}, {"effective_date": "01/13/2026", "transaction": "Change of Registered Agent", "filed_date": "01/13/2026", "description": "FM13-E-Form"}, {"effective_date": "12/15/2025", "transaction": "Statement of Correction", "filed_date": "01/20/2026", "description": "CORR 2025 ANN RPT"}], "emails": ["ACCOUNTING@PRAIRIEDIGITAL.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1820 TRACKSIDE HOLDINGS, LLC", "registered_effective_date": "02/20/2026", "status": "Organized", "status_date": "02/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "DeWitt LLP\n25 W. Main St., Suite 800\nMadison\n,\nWI\n53703\nUnited States of America", "entity_id": "O048065"}, "registered_agent": {"name": "ROBB M. EVANS", "address": "DEWITT LLP\n25 W. MAIN ST., SUITE 800\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2026", "transaction": "Organized", "filed_date": "02/20/2026", "description": "E-Form"}], "emails": ["REVANS@DEWITTLLP.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "18204 LAKE JOHN ROAD LLC", "registered_effective_date": "10/16/2019", "status": "Administratively Dissolved", "status_date": "04/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036485"}, "registered_agent": {"name": "WILLIAM C CRAGGS", "address": "18204 LAKE JOHN RD.\nLAKEWOOD\n,\nWI\n54138"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2019", "transaction": "Organized", "filed_date": "10/16/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2023", "description": "PUBLICATION"}, {"effective_date": "04/27/2023", "transaction": "Administrative Dissolution", "filed_date": "04/27/2023", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1821 61ST ST, LLC", "registered_effective_date": "08/27/2025", "status": "Organized", "status_date": "08/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1821 61st St\nKENOSHA\n,\nWI\n53143\nUnited States of America", "entity_id": "O047001"}, "registered_agent": {"name": "MOHAMED NOORULLAH", "address": "1821 61ST ST\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2025", "transaction": "Organized", "filed_date": "08/27/2025", "description": "E-Form"}], "emails": ["MOHAMED.NOORULLAH@GMAIL.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1821 ASTOR, LLC", "registered_effective_date": "03/04/2002", "status": "Terminated", "status_date": "01/22/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16000 SKY CLIFF DR\nBROOKFIELD\n,\nWI\n53005-2870\nUnited States of America", "entity_id": "O020345"}, "registered_agent": {"name": "LORI A GENSCH", "address": "16000 SKY CLIFF DR\nBROOKFIELD\n,\nWI\n53005-2870"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2002", "transaction": "Organized", "filed_date": "03/05/2002", "description": "eForm"}, {"effective_date": "02/27/2017", "transaction": "Change of Registered Agent", "filed_date": "02/27/2017", "description": "OnlineForm 5"}, {"effective_date": "01/22/2023", "transaction": "Terminated", "filed_date": "01/22/2023", "description": "OnlineForm 510"}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1821 CONSULTING SERVICES, L.L.C.", "registered_effective_date": "09/16/2015", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/11/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2810 CROSSROADS DRIVE\nSUITE 4000\nMADISON\n,\nWISCONSIN\n53718", "entity_id": "O031263"}, "registered_agent": {"name": "THE KATUNIGAN COMPANY", "address": "5507 CHESTNUT LN\nMC FARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2015", "transaction": "Registered", "filed_date": "09/21/2015", "description": ""}, {"effective_date": "08/09/2017", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/09/2017", "description": ""}, {"effective_date": "09/07/2017", "transaction": "Change of Registered Agent", "filed_date": "09/07/2017", "description": "OnlineForm 5"}, {"effective_date": "08/11/2018", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/11/2018", "description": ""}, {"effective_date": "10/11/2018", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/11/2018", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1821 JACKSON STREET LLC", "registered_effective_date": "01/19/2012", "status": "Organized", "status_date": "01/19/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "615 S MAIN ST\nOSHKOSH\n,\nWI\n54902-6056\nUnited States of America", "entity_id": "O027749"}, "registered_agent": {"name": "NICHOLAS LANG", "address": "615 S MAIN ST\nOSHKOSH\n,\nWI\n54902-6056"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2012", "transaction": "Organized", "filed_date": "01/19/2012", "description": "E-Form"}, {"effective_date": "03/26/2013", "transaction": "Change of Registered Agent", "filed_date": "03/26/2013", "description": "FM516-E-Form"}, {"effective_date": "03/31/2016", "transaction": "Change of Registered Agent", "filed_date": "03/31/2016", "description": "OnlineForm 5"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "03/28/2018", "transaction": "Change of Registered Agent", "filed_date": "03/28/2018", "description": "OnlineForm 5"}, {"effective_date": "02/07/2022", "transaction": "Change of Registered Agent", "filed_date": "02/07/2022", "description": "OnlineForm 5"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "02/08/2023", "transaction": "Change of Registered Agent", "filed_date": "02/08/2023", "description": "OnlineForm 5"}], "emails": ["NICK@THEMORGANPARTNERS.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1821 MAIN STREET, LLC", "registered_effective_date": "02/21/2010", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1821 MAIN STREET\nCROSS PLAINS\n,\nWI\n53528\nUnited States of America", "entity_id": "O026290"}, "registered_agent": {"name": "KIMBERLY RUEF", "address": "419 EDELWEISS CIR\nNEW GLARUS\n,\nWI\n53574"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2010", "transaction": "Organized", "filed_date": "02/25/2010", "description": "E-Form"}, {"effective_date": "03/21/2011", "transaction": "Change of Registered Agent", "filed_date": "03/21/2011", "description": "FM516-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "03/19/2013", "transaction": "Restored to Good Standing", "filed_date": "03/19/2013", "description": "E-Form"}, {"effective_date": "03/19/2013", "transaction": "Change of Registered Agent", "filed_date": "03/19/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1821 MAIN, LLC", "registered_effective_date": "08/13/2009", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O025906"}, "registered_agent": {"name": "RICHARD L. SCHMIDT", "address": "ONE SOUTH PINCKNEY STREET, 4TH FLOOR\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2009", "transaction": "Organized", "filed_date": "08/13/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1821 MARSHALL LLC", "registered_effective_date": "09/28/2009", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "135 W WELLS ST STE 806\nMILWAUKEE\n,\nWI\n53203\nUnited States of America", "entity_id": "O025981"}, "registered_agent": {"name": "SANTINO LUKE BANDO", "address": "135 W WELLS STREET\nSUITE 806\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2009", "transaction": "Organized", "filed_date": "09/28/2009", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1821 MARSHALL STREET LLC", "registered_effective_date": "04/21/2010", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026431"}, "registered_agent": {"name": "FLOYD D BOWIE", "address": "1821 N MARSHALL STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2010", "transaction": "Organized", "filed_date": "04/21/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1821 MLK HOLDINGS, LLC", "registered_effective_date": "11/13/2025", "status": "Organized", "status_date": "11/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1821 N Martin L King Jr Dr\nMilwaukee\n,\nWI\n53212\nUnited States of America", "entity_id": "O047435"}, "registered_agent": {"name": "TIMOTHY COLE", "address": "1821 N MARTIN L KING JR DR\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2025", "transaction": "Organized", "filed_date": "11/13/2025", "description": "E-Form"}], "emails": ["TIM@TMCOLE.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1821 RAPIDS, LLC", "registered_effective_date": "12/02/2020", "status": "Dissolved", "status_date": "03/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038123"}, "registered_agent": {"name": "JOHN B HOLBOROW", "address": "W293N3808 ROUND HILL CIRCLE\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2020", "transaction": "Organized", "filed_date": "12/02/2020", "description": "E-Form"}, {"effective_date": "03/28/2022", "transaction": "Articles of Dissolution", "filed_date": "04/04/2022", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1822 & 1824 10TH STREET, LLC", "registered_effective_date": "03/06/2019", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1821 11TH ST\nMONROE\n,\nWI\n53566-1842", "entity_id": "O035633"}, "registered_agent": {"name": "RICHARD R ANDERSON", "address": "1821 11TH ST\nMONROE\n,\nWI\n53566-1842"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2019", "transaction": "Organized", "filed_date": "03/06/2019", "description": "E-Form"}, {"effective_date": "03/02/2021", "transaction": "Change of Registered Agent", "filed_date": "03/02/2021", "description": "OnlineForm 5"}, {"effective_date": "04/27/2023", "transaction": "Change of Registered Agent", "filed_date": "04/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/10/2024", "transaction": "Change of Registered Agent", "filed_date": "04/10/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1822 KENOSHA PARTNERS LLC", "registered_effective_date": "04/04/1997", "status": "Dissolved", "status_date": "08/21/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O017989"}, "registered_agent": {"name": "GREGORY RATAS", "address": "2408 E BELLEVIEW PL STE 21\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/1997", "transaction": "Organized", "filed_date": "04/07/1997", "description": ""}, {"effective_date": "06/16/1997", "transaction": "Change of Registered Agent", "filed_date": "06/20/1997", "description": ""}, {"effective_date": "08/21/2001", "transaction": "Articles of Dissolution", "filed_date": "08/28/2001", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1822 LAND AND DEVELOPMENT COMPANY OF ONEIDA, LLC", "registered_effective_date": "07/16/2019", "status": "Restored to Good Standing", "status_date": "08/09/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1033 N MAYFAIR RD\nSTE 200\nMILWAUKEE\n,\nWI\n53226-3442", "entity_id": "O036163"}, "registered_agent": {"name": "JEFFREY HOUSE", "address": "1033 N MAYFAIR RD\nSTE 200\nMILWAUKEE\n,\nWI\n53226-3442"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2019", "transaction": "Organized", "filed_date": "07/16/2019", "description": "E-Form"}, {"effective_date": "01/06/2020", "transaction": "Merger (survivor)", "filed_date": "01/07/2020", "description": "UNL TRIBALLY CHARTERED CORP"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/09/2021", "transaction": "Change of Registered Agent", "filed_date": "08/09/2021", "description": "OnlineForm 5"}, {"effective_date": "08/09/2021", "transaction": "Restored to Good Standing", "filed_date": "08/09/2021", "description": "OnlineForm 5"}, {"effective_date": "12/14/2022", "transaction": "Amendment", "filed_date": "12/15/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}], "emails": ["JHOUSE@OESCGROUP.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1822 S. 23RD LLC", "registered_effective_date": "01/10/2023", "status": "Restored to Good Standing", "status_date": "02/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1345 N JEFFERSON ST\nAPT 179\nMILWAUKEE\n,\nWI\n53202-2644\nUnited States of America", "entity_id": "O042208"}, "registered_agent": {"name": "BRAD PARADEIS", "address": "1345 N JEFFERSON ST\nAPT 179\nMILWAUKEE\n,\nWI\n53202-2644"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2023", "transaction": "Organized", "filed_date": "01/10/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/20/2025", "transaction": "Restored to Good Standing", "filed_date": "02/20/2025", "description": "OnlineForm 5"}, {"effective_date": "02/20/2025", "transaction": "Change of Registered Agent", "filed_date": "02/20/2025", "description": "OnlineForm 5"}], "emails": ["BRADPARADEIS@YAHOO.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1822 WILDLIFE MANAGEMENT LTD. CO.", "registered_effective_date": "03/13/2026", "status": "Organized", "status_date": "03/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "419 W Fischer Lake Parkway\nNiagara\n,\nWI\n54151\nUnited States of America", "entity_id": "O048200"}, "registered_agent": {"name": "LANITA ANN BURGESS", "address": "419 W FISCHER LAKE PARKWAY\nNIAGARA\n,\nWI\n54151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2026", "transaction": "Organized", "filed_date": "03/13/2026", "description": "E-Form"}], "emails": ["SOLI3DEO6GLORIA5@GMAIL.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1823 EMERY LLC", "registered_effective_date": "09/03/2025", "status": "Organized", "status_date": "09/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6607 N shore dr\nEau Claire\n,\nWI\n54703\nUnited States of America", "entity_id": "O047023"}, "registered_agent": {"name": "CARRIE C ANDERS", "address": "6607 N SHORE DR\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2025", "transaction": "Organized", "filed_date": "09/03/2025", "description": "E-Form"}], "emails": ["CARRIECATHLEENANDERS@GMAIL.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1823 JULIE LANE, LLC", "registered_effective_date": "03/19/2024", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7326 Ridgeland Way\nCuster\n,\nWI\n54423\nUnited States of America", "entity_id": "O044474"}, "registered_agent": {"name": "JUSTIN W. JORDAN", "address": "7326 RIDGELAND WAY\nCUSTER\n,\nWI\n54423"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2024", "transaction": "Organized", "filed_date": "03/20/2024", "description": "E-Form"}, {"effective_date": "04/23/2024", "transaction": "Statement of Authority", "filed_date": "04/29/2024", "description": ""}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["JJORDANREF@GMAIL.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1824 - 50TH STREET, INC.", "registered_effective_date": "05/18/1995", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1824 50TH ST\nKENOSHA\n,\nWI\n53140\nUnited States of America", "entity_id": "O017346"}, "registered_agent": {"name": "ABDEL KARIM YASIN", "address": "1824 50TH ST\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/22/1995", "description": ""}, {"effective_date": "07/02/1996", "transaction": "Change of Registered Agent", "filed_date": "07/02/1996", "description": "FM 16 1996"}, {"effective_date": "10/16/1998", "transaction": "Change of Registered Agent", "filed_date": "10/16/1998", "description": "FM 16 1998"}, {"effective_date": "04/01/2001", "transaction": "Delinquent", "filed_date": "04/01/2001", "description": ""}, {"effective_date": "08/17/2001", "transaction": "Restored to Good Standing", "filed_date": "08/17/2001", "description": ""}, {"effective_date": "09/22/2004", "transaction": "Change of Registered Agent", "filed_date": "09/22/2004", "description": "FM 16 2004"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "05/05/2008", "transaction": "Restored to Good Standing", "filed_date": "05/05/2008", "description": "E-Form"}, {"effective_date": "05/17/2012", "transaction": "Change of Registered Agent", "filed_date": "05/23/2012", "description": "FM13-E-Form"}, {"effective_date": "06/25/2012", "transaction": "Change of Registered Agent", "filed_date": "06/25/2012", "description": "FM16-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1824 CHADSWORTH LLC", "registered_effective_date": "", "status": "In Process", "status_date": "12/12/2025", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "O047602"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1824 ST. GEORGE STREET, LLC", "registered_effective_date": "04/03/2020", "status": "Organized", "status_date": "04/03/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1510 BROOKFIELD AVE\nGREEN BAY\n,\nWI\n54313", "entity_id": "O037138"}, "registered_agent": {"name": "JAMES J WIED", "address": "1510 BROOKFIELD AVE\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2020", "transaction": "Organized", "filed_date": "04/03/2020", "description": "E-Form"}, {"effective_date": "06/29/2021", "transaction": "Change of Registered Agent", "filed_date": "06/29/2021", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "Statement of Nonapplicability"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}], "emails": ["KDUQUAINE@4BCS.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1824 W STATE STREET, LLC", "registered_effective_date": "02/26/2026", "status": "Organized", "status_date": "02/26/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1824 W State Street\nMilwaukee\n,\nWI\n53233\nUnited States of America", "entity_id": "O048103"}, "registered_agent": {"name": "DANIEL BRIAN LITES", "address": "1824 W STATE STREET\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2026", "transaction": "Organized", "filed_date": "02/26/2026", "description": "E-Form"}], "emails": ["DLITES@CROSSCOMINC.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1825 BAXTER RENTALS, LLC (FICT NAME) BAXTER RENTALS, LLC (COMP NAME)", "registered_effective_date": "11/10/2015", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/06/2016", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "309 CHESTNUT ST\nCLOQUET\n,\nMN\n55720", "entity_id": "O031377"}, "registered_agent": {"name": "SALLY J WHALEN", "address": "1021 FISHER AVE\nSUPERIOR\n,\nWI\n54880"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2015", "transaction": "Registered", "filed_date": "11/16/2015", "description": ""}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "12/06/2016", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/06/2016", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1825 BAXTER RENTALS, LLC (FICT NAME) BAXTER RENTALS, LLC (COMP NAME)", "registered_effective_date": "12/19/2016", "status": "Withdrawal", "status_date": "02/03/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1016 LAKEVIEW DRIVE\nCLOQUET\n,\nMN\n55720\nUnited States of America", "entity_id": "O032716"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2016", "transaction": "Registered", "filed_date": "12/19/2016", "description": "OnlineForm 521"}, {"effective_date": "02/03/2022", "transaction": "Withdrawal", "filed_date": "02/10/2022", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1825 BLAKE AVE. LLC", "registered_effective_date": "10/19/2004", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2307 GREEN ST\nRACINE\n,\nWI\n53402-4572\nUnited States of America", "entity_id": "O022085"}, "registered_agent": {"name": "MARC C. GELENIAN", "address": "2307 GREEN ST\nRACINE\n,\nWI\n53402-4572"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2004", "transaction": "Organized", "filed_date": "10/21/2004", "description": "eForm"}, {"effective_date": "12/27/2012", "transaction": "Change of Registered Agent", "filed_date": "12/27/2012", "description": "FM516-E-Form"}, {"effective_date": "01/05/2017", "transaction": "Change of Registered Agent", "filed_date": "01/05/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/19/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "12/20/2022", "transaction": "Restored to Good Standing", "filed_date": "12/20/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1825 BUILDING, LLC", "registered_effective_date": "12/26/1997", "status": "Restored to Good Standing", "status_date": "10/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9750 W. WOELFEL RD.\nFRANKLIN\n,\nWI\n53132\nUnited States of America", "entity_id": "O018291"}, "registered_agent": {"name": "JON PETRIE", "address": "1825 S KINNICKINNIC AVE\nMILWAUKEE\n,\nWI\n53204-4028"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/1997", "transaction": "Organized", "filed_date": "01/02/1998", "description": ""}, {"effective_date": "11/02/2007", "transaction": "Change of Registered Agent", "filed_date": "11/02/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "10/12/2011", "transaction": "Restored to Good Standing", "filed_date": "10/12/2011", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/17/2016", "transaction": "Restored to Good Standing", "filed_date": "10/17/2016", "description": "OnlineForm 5"}, {"effective_date": "12/08/2017", "transaction": "Change of Registered Agent", "filed_date": "12/08/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}, {"effective_date": "01/06/2021", "transaction": "Restored to Good Standing", "filed_date": "01/07/2021", "description": ""}, {"effective_date": "01/06/2021", "transaction": "Certificate of Reinstatement", "filed_date": "01/07/2021", "description": ""}, {"effective_date": "01/06/2021", "transaction": "Change of Registered Agent", "filed_date": "01/07/2021", "description": "FM 5   2020"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "11/23/2022", "transaction": "Change of Registered Agent", "filed_date": "11/23/2022", "description": "OnlineForm 5"}, {"effective_date": "11/23/2022", "transaction": "Restored to Good Standing", "filed_date": "11/23/2022", "description": "OnlineForm 5"}, {"effective_date": "12/11/2023", "transaction": "Change of Registered Agent", "filed_date": "12/11/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/17/2025", "transaction": "Change of Registered Agent", "filed_date": "10/17/2025", "description": "OnlineForm 5"}, {"effective_date": "10/17/2025", "transaction": "Restored to Good Standing", "filed_date": "10/17/2025", "description": "OnlineForm 5"}], "emails": ["JONTENDERCAR@GMAIL.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1825 COMMERCE LLC", "registered_effective_date": "03/17/2016", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031830"}, "registered_agent": {"name": "F & L CORP.", "address": "777 E WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2016", "transaction": "Organized", "filed_date": "03/17/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1825 DESIGNS LLC", "registered_effective_date": "04/12/2023", "status": "Organized", "status_date": "04/12/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1825 W Commercial St\nAppleton\n,\nWI\n54914\nUnited States of America", "entity_id": "O042757"}, "registered_agent": {"name": "KATELIN SERINA BOUZEK", "address": "1825 W COMMERCIAL ST\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2023", "transaction": "Organized", "filed_date": "04/12/2023", "description": "E-Form"}], "emails": ["KATIE.BOUZEK@GMAIL.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1825 E KENWOOD BLVD 1827 LLC", "registered_effective_date": "10/18/2021", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1594 SKYLINE DR\nCEDARBURG\n,\nWI\n53012", "entity_id": "O039815"}, "registered_agent": {"name": "AARON WILSON", "address": "1594 SKYLINE DR\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2021", "transaction": "Organized", "filed_date": "10/18/2021", "description": "E-Form"}, {"effective_date": "11/08/2022", "transaction": "Change of Registered Agent", "filed_date": "11/08/2022", "description": "OnlineForm 5"}, {"effective_date": "10/15/2023", "transaction": "Change of Registered Agent", "filed_date": "10/15/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1825 KENWOOD, LLC", "registered_effective_date": "01/04/2010", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3651 T BIRD WAY\nCOTTAGE GROVE\n,\nWI\n53527-9462\nUnited States of America", "entity_id": "O026172"}, "registered_agent": {"name": "DANIEL T. HARDY", "address": "2 E MIFFLIN ST\nSTE 200\nMADISON\n,\nWI\n53703-4269"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2010", "transaction": "Organized", "filed_date": "01/04/2010", "description": "E-Form"}, {"effective_date": "03/30/2017", "transaction": "Change of Registered Agent", "filed_date": "03/30/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1825 N CLAIREMONT, LLC", "registered_effective_date": "01/24/2013", "status": "Dissolved", "status_date": "03/26/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O028694"}, "registered_agent": {"name": "DANIEL C. CLUMPNER", "address": "3506 OAKWOOD MALL DRIVE, STE B\nP.O. BOX 617\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2013", "transaction": "Organized", "filed_date": "01/24/2013", "description": "E-Form"}, {"effective_date": "03/26/2014", "transaction": "Articles of Dissolution", "filed_date": "04/02/2014", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1825 PLOVER PROPERTY, LLC", "registered_effective_date": "11/28/2016", "status": "Organized", "status_date": "11/28/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "500 N 1ST ST\nSTE 2600\nWAUSAU\n,\nWI\n54403-4883", "entity_id": "O032639"}, "registered_agent": {"name": "JAMES FRINGS", "address": "500 N 1ST ST\nSTE 2600\nWAUSAU\n,\nWI\n54403-4883"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2016", "transaction": "Organized", "filed_date": "11/28/2016", "description": "E-Form"}, {"effective_date": "12/21/2017", "transaction": "Change of Registered Agent", "filed_date": "12/21/2017", "description": "OnlineForm 5"}, {"effective_date": "12/12/2023", "transaction": "Change of Registered Agent", "filed_date": "12/12/2023", "description": "OnlineForm 5"}, {"effective_date": "10/14/2024", "transaction": "Change of Registered Agent", "filed_date": "10/14/2024", "description": "OnlineForm 5"}, {"effective_date": "10/29/2025", "transaction": "Change of Registered Agent", "filed_date": "10/29/2025", "description": "OnlineForm 5"}], "emails": ["INFO@GEAREDEQUITY.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1825 PROSPECT, LLC", "registered_effective_date": "10/22/2014", "status": "Restored to Good Standing", "status_date": "11/17/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2025 N SUMMIT AVE\nMILWAUKEE\n,\nWI\n53202-1362", "entity_id": "O030390"}, "registered_agent": {"name": "BEST PROSPECT LLC", "address": "2025 N SUMMIT AVE\nMILWAUKEE\n,\nWI\n53202-1362"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2014", "transaction": "Organized", "filed_date": "10/22/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "11/17/2016", "transaction": "Change of Registered Agent", "filed_date": "11/17/2016", "description": "OnlineForm 5"}, {"effective_date": "11/17/2016", "transaction": "Restored to Good Standing", "filed_date": "11/17/2016", "description": "OnlineForm 5"}, {"effective_date": "10/24/2017", "transaction": "Change of Registered Agent", "filed_date": "10/24/2017", "description": "OnlineForm 5"}, {"effective_date": "12/07/2022", "transaction": "Amendment", "filed_date": "12/13/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "12/22/2022", "transaction": "Amendment", "filed_date": "12/23/2022", "description": "ELECTS APPLICABILITY"}, {"effective_date": "01/02/2024", "transaction": "Change of Registered Agent", "filed_date": "01/02/2024", "description": "OnlineForm 5"}], "emails": ["MGODFREY@DOMINIONPROPERTIES.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1825 SHORE ACRES LLC", "registered_effective_date": "07/07/2000", "status": "Administratively Dissolved", "status_date": "11/25/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "39105 N MAGNETICS BLVD\nWADSWORTH\n,\nIL\n60083\nUnited States of America", "entity_id": "O019439"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2000", "transaction": "Organized", "filed_date": "07/10/2000", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}, {"effective_date": "11/23/2010", "transaction": "Restored to Good Standing", "filed_date": "11/24/2010", "description": ""}, {"effective_date": "11/23/2010", "transaction": "Certificate of Reinstatement", "filed_date": "11/24/2010", "description": ""}, {"effective_date": "09/17/2011", "transaction": "Change of Registered Agent", "filed_date": "09/17/2011", "description": "FM516-E-Form"}, {"effective_date": "10/10/2012", "transaction": "Resignation of Registered Agent", "filed_date": "10/17/2012", "description": ""}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/23/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/23/2014", "description": ""}, {"effective_date": "11/25/2014", "transaction": "Administrative Dissolution", "filed_date": "11/25/2014", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1825 SO. WEBSTER (BUILDING 2) CONDOMINIUM OWNERS ASSOCIATION, INC.", "registered_effective_date": "10/13/1980", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1825 SOUTH WEBSTER AVE\nBUILDING 2\nGREEN BAY\n,\nWI\n54301\nUnited States of America", "entity_id": "6O04258"}, "registered_agent": {"name": "LOUIS J BARONE", "address": "1825 S WEBSTER\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/1980", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/13/1980", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "01/26/1988", "transaction": "Restored to Good Standing", "filed_date": "01/26/1988", "description": ""}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1825 W. SAINT PAUL, LLC", "registered_effective_date": "10/22/2018", "status": "Restored to Good Standing", "status_date": "10/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2015 W. ST. PAUL AVE\nMILWAUKEE\n,\nWI\n53233", "entity_id": "O035147"}, "registered_agent": {"name": "DAVID ALBERT", "address": "2015 W. ST. PAUL AVE\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2018", "transaction": "Organized", "filed_date": "10/22/2018", "description": "E-Form"}, {"effective_date": "12/20/2019", "transaction": "Change of Registered Agent", "filed_date": "12/20/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "07/07/2022", "transaction": "Restored to Good Standing", "filed_date": "07/07/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Restored to Good Standing", "filed_date": "10/14/2024", "description": "OnlineForm 5"}, {"effective_date": "10/14/2024", "transaction": "Change of Registered Agent", "filed_date": "10/14/2024", "description": "OnlineForm 5"}, {"effective_date": "07/08/2025", "transaction": "Change of Registered Agent", "filed_date": "07/08/2025", "description": "FM13-E-Form"}], "emails": ["DALBERT@BBCLIGHTING.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1825, LLC", "registered_effective_date": "01/10/2013", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7659 N. LONGVIEW DRIVE\nGLENDALE\n,\nWI\n53209\nUnited States of America", "entity_id": "O028657"}, "registered_agent": {"name": "LAW OFFICES OF DONALD J. GRAL, LLC", "address": "LAW OFFICES OF DONALD J. GRAL, LLC\n1437 N. PROSPECT AVENUE, SUITE 100\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2013", "transaction": "Organized", "filed_date": "01/17/2013", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1826 CORPORATION", "registered_effective_date": "05/08/2000", "status": "Withdrawal", "status_date": "03/21/2003", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1826 NORTHWESTERN AVE\nSTILLWATER\n,\nMN\n55082", "entity_id": "O019339"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/15/2000", "description": ""}, {"effective_date": "03/21/2003", "transaction": "Withdrawal", "filed_date": "04/01/2003", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1826 CORPORATION", "registered_effective_date": "05/08/2003", "status": "Withdrawal", "status_date": "04/12/2004", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1826 NORTHWESTERN AVE\nSTILLWATER\n,\nMN\n55082", "entity_id": "O021058"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/16/2003", "description": ""}, {"effective_date": "06/25/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": ""}, {"effective_date": "04/12/2004", "transaction": "Withdrawal", "filed_date": "04/15/2004", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1826 LIMITED PARTNERSHIP, A MINNESOTA LIMITED PARTNERSHIP (REGD NAME) 1826 LIMITED PARTNERSHIP (PART NAME)", "registered_effective_date": "10/22/1993", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign Limited Partnership", "period_of_existence": "PER", "principal_office_address": "1826 NORTHWESTERN AVE\nSTILLWATER\n,\nMN\n55033\nUnited States of America", "entity_id": "H026858"}, "registered_agent": {"name": "JOHN SIEGFRIED", "address": "1275 COUNTY RD A\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/22/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/22/1993", "description": ""}, {"effective_date": "04/03/2000", "transaction": "Amendment", "filed_date": "04/03/2000", "description": "Old Name = HIGHLAND CENTER HEALTH CLUB, A MINNESOTA LIMITED PARTNERSHIP (REGD NAME)  HIGHLAND CENTER HEALTH CLUB LIMITED PARTNERSHI"}, {"effective_date": "04/03/2000", "transaction": "True Name", "filed_date": "04/03/2000", "description": "True Name = 1826 LIMITED PARTNERSHIP"}, {"effective_date": "05/19/2003", "transaction": "Amendment", "filed_date": "05/19/2003", "description": "CHGS REGD AGT & ADDRESS"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1826 LINCOLN, LLC", "registered_effective_date": "07/07/2015", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031087"}, "registered_agent": {"name": "MJK MANAGEMENT COMPANY, LLC", "address": "1020 W. NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1364"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2015", "transaction": "Organized", "filed_date": "07/07/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1826 ROMEO SPRINGS, INC.", "registered_effective_date": "08/20/2025", "status": "Incorporated/Qualified/Registered", "status_date": "08/20/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O046969"}, "registered_agent": {"name": "VBRCS, LLC", "address": "411 E. WISCONSIN AVENUE\nSUITE 1000\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/21/2025", "description": "E-Form"}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1826 WEST LAYTON AVENUE LLC", "registered_effective_date": "07/25/2012", "status": "Organized", "status_date": "07/25/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10647 N HADDONSTONE PL\nMEQUON\n,\nWI\n53092-5954\nUnited States of America", "entity_id": "O028240"}, "registered_agent": {"name": "WALEED NAJEEB", "address": "10647 N HADDONSTONE PL\nMEQUON\n,\nWI\n53092-5954"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/25/2012", "transaction": "Organized", "filed_date": "07/25/2012", "description": "E-Form"}, {"effective_date": "10/24/2016", "transaction": "Amendment", "filed_date": "10/24/2016", "description": "OnlineForm 504 Old Name = 1826 WEST LAYTON AVENUE LLC"}, {"effective_date": "11/06/2017", "transaction": "Change of Registered Agent", "filed_date": "11/06/2017", "description": "OnlineForm 5"}, {"effective_date": "11/30/2017", "transaction": "Amendment", "filed_date": "11/30/2017", "description": "OnlineForm 504 Old Name = 1900 WEST LAYTON AVENUE LLC"}, {"effective_date": "03/09/2018", "transaction": "Amendment", "filed_date": "03/16/2018", "description": "Old Name = 1826 WEST LAYTON AVENUE LLC"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "OnlineForm 5"}, {"effective_date": "08/24/2023", "transaction": "Amendment", "filed_date": "08/24/2023", "description": "OnlineForm 504 Old Name = 1900 WEST LAYTON AVENUE LLC"}], "emails": ["SJMICALE@YAHOO.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1827 CHATHAM ST LLC", "registered_effective_date": "11/18/2021", "status": "Organized", "status_date": "11/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2694W CTY RD J\nP O BOX 558\nMERCER\n,\nWI\n54547", "entity_id": "O039984"}, "registered_agent": {"name": "FREDERICK J SCHELLGELL", "address": "2694W CTY RD J\nP O BOX 558\nMERCER\n,\nWI\n54547"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2021", "transaction": "Organized", "filed_date": "11/18/2021", "description": "E-Form"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["SCHELLGELLFRITZ@HOTMAIL.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1827 N 1ST ST, LLC", "registered_effective_date": "08/26/2013", "status": "Dissolved", "status_date": "07/23/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N66W27095 TAMNAMORE DR\nLISBON\n,\nWI\n53089-1300\nUnited States of America", "entity_id": "O029260"}, "registered_agent": {"name": "MICHAEL SOPKO", "address": "N66W27095 TAMNAMORE DR\nLISBON\n,\nWI\n53089-1300"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2013", "transaction": "Organized", "filed_date": "08/26/2013", "description": "E-Form"}, {"effective_date": "08/17/2015", "transaction": "Change of Registered Agent", "filed_date": "08/17/2015", "description": "OnlineForm 5"}, {"effective_date": "04/13/2017", "transaction": "Change of Registered Agent", "filed_date": "04/13/2017", "description": "OnlineForm 13"}, {"effective_date": "07/26/2017", "transaction": "Change of Registered Agent", "filed_date": "07/26/2017", "description": "OnlineForm 5"}, {"effective_date": "07/23/2018", "transaction": "Articles of Dissolution", "filed_date": "07/23/2018", "description": "OnlineForm 510"}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1827 N. CLARK ST, LLC", "registered_effective_date": "01/21/2026", "status": "Organized", "status_date": "01/21/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5675 W. NATURES LN\nAPPLETON\n,\nWI\n54914\nUnited States of America", "entity_id": "O047866"}, "registered_agent": {"name": "KRAZY KRUEGER PROPERTIES, LLC", "address": "5675 W. NATURES LN\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2026", "transaction": "Organized", "filed_date": "01/21/2026", "description": "E-Form"}], "emails": ["FREESPIRITINK1@GMAIL.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1827 W WISCONSIN AVENUE APPLETON WI LLC", "registered_effective_date": "06/20/2024", "status": "Organized", "status_date": "06/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 W NEW YORK AVE\nOSHKOSH\n,\nWI\n54901\nUnited States of America", "entity_id": "O044959"}, "registered_agent": {"name": "OLSON LEGAL GROUP LLC", "address": "21 W NEW YORK AVE\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2024", "transaction": "Organized", "filed_date": "06/20/2024", "description": "E-Form"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}], "emails": ["NATE@OLSONLEGALGROUP.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1827/1829 REIMER COURT, LLC", "registered_effective_date": "02/07/2007", "status": "Dissolved", "status_date": "02/08/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1738 NORTH RD\nGREENVILLE\n,\nWI\n54942-8406\nUnited States of America", "entity_id": "O023946"}, "registered_agent": {"name": "ROBERT L DREW", "address": "N1738 NORTH RD\nGREENVILLE\n,\nWI\n54942-8406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2007", "transaction": "Organized", "filed_date": "02/09/2007", "description": "E-Form"}, {"effective_date": "02/18/2013", "transaction": "Change of Registered Agent", "filed_date": "02/18/2013", "description": "FM516-E-Form"}, {"effective_date": "01/08/2016", "transaction": "Change of Registered Agent", "filed_date": "01/08/2016", "description": "OnlineForm 5"}, {"effective_date": "02/12/2017", "transaction": "Change of Registered Agent", "filed_date": "02/12/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "02/08/2019", "transaction": "Articles of Dissolution", "filed_date": "02/08/2019", "description": "OnlineForm 510"}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1828 NORTH WARREN LLC", "registered_effective_date": "12/22/2017", "status": "Organized", "status_date": "12/22/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1609 LINCOLN AVE\nWAUKESHA\n,\nWI\n53186-5379", "entity_id": "O033995"}, "registered_agent": {"name": "MARK LALONDE", "address": "1609 LINCOLN AVE\nWAUKESHA\n,\nWI\n53186-5379"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2017", "transaction": "Organized", "filed_date": "12/22/2017", "description": "E-Form"}, {"effective_date": "12/21/2018", "transaction": "Change of Registered Agent", "filed_date": "12/21/2018", "description": "OnlineForm 5"}, {"effective_date": "12/19/2023", "transaction": "Change of Registered Agent", "filed_date": "12/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["SDORNIAK@LCIWI.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1829 BOUTIQUE, LLC", "registered_effective_date": "04/08/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040743"}, "registered_agent": {"name": "ERIKA JOHNSON", "address": "W9150 FOREVERGREEN CT\nHORTONVILLE\n,\nWI\n54944-9275"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2022", "transaction": "Organized", "filed_date": "04/08/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "1829 PROPERTIES, LLC", "registered_effective_date": "10/02/2019", "status": "Restored to Good Standing", "status_date": "10/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "665 LARRY CT\nWAUKESHA\n,\nWI\n53186-1811", "entity_id": "O036426"}, "registered_agent": {"name": "ERIC BROWN", "address": "W237S4582 BIG BEND RD\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2019", "transaction": "Organized", "filed_date": "10/02/2019", "description": "E-Form"}, {"effective_date": "12/18/2020", "transaction": "Change of Registered Agent", "filed_date": "12/18/2020", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/10/2025", "transaction": "Restored to Good Standing", "filed_date": "10/10/2025", "description": "OnlineForm 5"}], "emails": ["ERICBROWN@SIDINGUNLIMITED.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "182WWW LLC", "registered_effective_date": "11/19/2024", "status": "Organized", "status_date": "11/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11377 County Road Z\nNekoosa\n,\nWI\n54457\nUnited States of America", "entity_id": "O045649"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2024", "transaction": "Organized", "filed_date": "11/19/2024", "description": "E-Form"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 294483, "worker_id": "details-extract-17", "ts": 1776097840, "record_type": "business_detail", "entity_details": {"entity_name": "THE 1821 GROUP LLC", "registered_effective_date": "06/30/2016", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/01/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2810 CROSSROADS DRIVE\nSUITE 4000\nMADISON\n,\nWISCONSIN\n53718\nUnited States of America", "entity_id": "T069975"}, "registered_agent": {"name": "GAMMON ANALYTICS LLC", "address": "N1823 VIRGINIA DRIVE\nWAUPACA\n,\nWI\n54981"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2016", "transaction": "Registered", "filed_date": "06/30/2016", "description": "OnlineForm 521"}, {"effective_date": "08/11/2018", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/11/2018", "description": ""}, {"effective_date": "08/11/2018", "transaction": "Change of Registered Agent", "filed_date": "08/11/2018", "description": "OnlineForm 5"}, {"effective_date": "08/01/2019", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2019", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/01/2019", "description": ""}]}
{"task_id": 295919, "worker_id": "details-extract-11", "ts": 1776097848, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BY TWO BUILDERS, INC.", "registered_effective_date": "04/10/2005", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T038708"}, "registered_agent": {"name": "GARY W CHRISTIANSEN", "address": "812 FIFTH ST\nBARABOO\n,\nWI\n53913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/15/2005", "description": ""}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 295919, "worker_id": "details-extract-11", "ts": 1776097848, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BY TWO CAMPUS, INC.", "registered_effective_date": "09/09/2005", "status": "Administratively Dissolved", "status_date": "01/27/2018", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "5281 MULLER LN\nPOTOSI\n,\nWI\n53820", "entity_id": "T039589"}, "registered_agent": {"name": "KRISTIN WOODWARD", "address": "5281 MULLER LN\nPOTOSI\n,\nWI\n53820"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/09/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/09/2005", "description": ""}, {"effective_date": "01/26/2006", "transaction": "Amendment", "filed_date": "02/02/2006", "description": "Old Name = TWO BY TWO ANIMAL SANCTUARY AND EDUCATION CENTER, INC."}, {"effective_date": "10/13/2006", "transaction": "Change of Registered Agent", "filed_date": "10/13/2006", "description": "FM 17 2006"}, {"effective_date": "06/02/2008", "transaction": "Amendment", "filed_date": "06/09/2008", "description": "Old Name = TWO BY TWO ANIMAL CAMPUS, INC."}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "12/19/2011", "transaction": "Restored to Good Standing", "filed_date": "12/19/2011", "description": ""}, {"effective_date": "12/19/2011", "transaction": "Change of Registered Agent", "filed_date": "12/19/2011", "description": "FM 17 2011"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/27/2017", "description": "PUBLICATION"}, {"effective_date": "01/27/2018", "transaction": "Administrative Dissolution", "filed_date": "01/27/2018", "description": ""}]}
{"task_id": 295919, "worker_id": "details-extract-11", "ts": 1776097848, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BY TWO MARRIAGE MISSIONARIES, INC.", "registered_effective_date": "08/16/2019", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "9917 CTY RD A\nMOUNT HOREB\n,\nWI\n53572-3204", "entity_id": "T082000"}, "registered_agent": {"name": "MARCO TEJEDA", "address": "9917 CTY RD A\nMOUNT HOREB\n,\nWI\n53572"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/23/2019", "description": ""}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/02/2021", "transaction": "Restored to Good Standing", "filed_date": "08/02/2021", "description": "OnlineForm 5"}, {"effective_date": "08/02/2021", "transaction": "Change of Registered Agent", "filed_date": "08/02/2021", "description": "OnlineForm 5"}, {"effective_date": "10/02/2023", "transaction": "Change of Registered Agent", "filed_date": "10/02/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295919, "worker_id": "details-extract-11", "ts": 1776097848, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BY TWO, INC.", "registered_effective_date": "", "status": "Name Conflict", "status_date": "04/04/2008", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T045422"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 297064, "worker_id": "details-extract-16", "ts": 1776097942, "record_type": "business_detail", "entity_details": {"entity_name": "37ROCK, LLC", "registered_effective_date": "04/22/2019", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1718 CAPITOL AVE\nCHEYENNE\n,\nWY\n82001\nUnited States of America", "entity_id": "T080757"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2019", "transaction": "Registered", "filed_date": "04/22/2019", "description": "OnlineForm 521"}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": ""}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "10/14/2021", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2021", "description": ""}]}
{"task_id": 297141, "worker_id": "details-extract-79", "ts": 1776097949, "record_type": "business_detail", "entity_details": {"entity_name": "39 WRENCHES AUTO REPAIR LLC", "registered_effective_date": "11/05/2019", "status": "Restored to Good Standing", "status_date": "10/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2860 CAPITOL DR\nUNIT C\nSUN PRAIRIE\n,\nWI\n53590-8848", "entity_id": "T082949"}, "registered_agent": {"name": "OLEGS ALEKSANDROVS", "address": "4125 GRAYHAWK TRL\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2019", "transaction": "Organized", "filed_date": "11/05/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/18/2021", "transaction": "Restored to Good Standing", "filed_date": "10/18/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "11/06/2023", "transaction": "Change of Registered Agent", "filed_date": "11/06/2023", "description": "OnlineForm 5"}, {"effective_date": "11/06/2023", "transaction": "Restored to Good Standing", "filed_date": "11/06/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/27/2025", "transaction": "Restored to Good Standing", "filed_date": "10/27/2025", "description": "OnlineForm 5"}, {"effective_date": "10/27/2025", "transaction": "Change of Registered Agent", "filed_date": "10/27/2025", "description": "OnlineForm 5"}], "emails": ["39WRENCHESAUTOREPAIR@GMAIL.COM"]}
{"task_id": 294538, "worker_id": "details-extract-16", "ts": 1776098003, "record_type": "business_detail", "entity_details": {"entity_name": "19 LITTLE FOX 51 LLC", "registered_effective_date": "10/30/2025", "status": "Organized", "status_date": "10/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "917 Marshall Street\nLake Geneva\n,\nWI\n53147\nUnited States of America", "entity_id": "O047363"}, "registered_agent": {"name": "MARY CANDICE KIRCHBERG", "address": "917 MARSHALL STREET\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2025", "transaction": "Organized", "filed_date": "10/30/2025", "description": "E-Form"}], "emails": ["CANDYKIRCHBERG@GMAIL.COM"]}
{"task_id": 294538, "worker_id": "details-extract-16", "ts": 1776098003, "record_type": "business_detail", "entity_details": {"entity_name": "19LIBRA69 FBA LLC", "registered_effective_date": "08/01/2024", "status": "Organized", "status_date": "08/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "O045153"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2024", "transaction": "Organized", "filed_date": "08/02/2024", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 294538, "worker_id": "details-extract-16", "ts": 1776098003, "record_type": "business_detail", "entity_details": {"entity_name": "ONE:NINE LLC (FICT NAME) ONE:NINE BOUTIQUE, LLC (COMP NAME)", "registered_effective_date": "12/31/2018", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/01/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2250 BADGER DRIVE\nHUDSON\n,\nWI\n54016\nUnited States of America", "entity_id": "O035373"}, "registered_agent": {"name": "RACHEL CHADIMA", "address": "2250 BADGER DRIVE\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2018", "transaction": "Registered", "filed_date": "12/31/2018", "description": "OnlineForm 521"}, {"effective_date": "08/01/2019", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2019", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/01/2019", "description": ""}]}
{"task_id": 295549, "worker_id": "details-extract-19", "ts": 1776098073, "record_type": "business_detail", "entity_details": {"entity_name": "21 OUTS LLC", "registered_effective_date": "11/03/2023", "status": "Organized", "status_date": "11/03/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1256 E HICKORY CREEK CT\nOAK CREEK\n,\nWI\n53154-7316\nUnited States of America", "entity_id": "T105803"}, "registered_agent": {"name": "CHRIS MENDEN", "address": "1256 E HICKORY CREEK CT\nOAK CREEK\n,\nWI\n53154-7316"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2023", "transaction": "Organized", "filed_date": "11/03/2023", "description": "E-Form"}], "emails": ["CHRIS.MENDEN@GMAIL.COM"]}
{"task_id": 295431, "worker_id": "details-extract-25", "ts": 1776098084, "record_type": "business_detail", "entity_details": {"entity_name": "1 YEAR BETTER INC.", "registered_effective_date": "03/25/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040666"}, "registered_agent": {"name": "JORDAN R. MUDROCK", "address": "21700 W DOVE DRIVE\nNEW BERLIN\n,\nWI\n53146"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/25/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295431, "worker_id": "details-extract-25", "ts": 1776098084, "record_type": "business_detail", "entity_details": {"entity_name": "ONE YEAR LLC", "registered_effective_date": "12/05/2025", "status": "Organized", "status_date": "12/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3700 W Washington St\nWest Bend\n,\nWI\n53095\nUnited States of America", "entity_id": "O047563"}, "registered_agent": {"name": "JOSEPH VALIND", "address": "3700 W WASHINGTON ST\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2025", "transaction": "Organized", "filed_date": "12/05/2025", "description": "E-Form"}], "emails": ["JOEVALIND@AUTOSAFETYCENTERWB.COM"]}
{"task_id": 295431, "worker_id": "details-extract-25", "ts": 1776098084, "record_type": "business_detail", "entity_details": {"entity_name": "ONE YELLOW THUNDER INC.", "registered_effective_date": "11/03/1980", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6O04272"}, "registered_agent": {"name": "GEORGE D AMIOTTE", "address": "513 2ND ST\nBARABOO\n,\nWI\n53913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/1980", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/03/1980", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933051702 RTN UNDL"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933151354"}]}
{"task_id": 296275, "worker_id": "details-extract-35", "ts": 1776098161, "record_type": "business_detail", "entity_details": {"entity_name": "2LUNCH SKUNKWORKS LLC", "registered_effective_date": "09/23/2024", "status": "Organized", "status_date": "09/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1500 David Ct\nApt 3\nWaukesha\n,\nWI\n53189-7134\nUnited States of America", "entity_id": "T110590"}, "registered_agent": {"name": "FRANKIE HITCHCOCK", "address": "1500 DAVID CT\nAPT 3\nWAUKESHA\n,\nWI\n53189-7134"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2024", "transaction": "Organized", "filed_date": "09/23/2024", "description": "E-Form"}], "emails": ["NARSILSBANE@GMAIL.COM"]}
{"task_id": 296932, "worker_id": "details-extract-6", "ts": 1776098219, "record_type": "business_detail", "entity_details": {"entity_name": "343 LLC", "registered_effective_date": "07/16/2023", "status": "Organized", "status_date": "07/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "T104120"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2023", "transaction": "Organized", "filed_date": "07/16/2023", "description": "E-Form"}, {"effective_date": "08/19/2024", "transaction": "Change of Registered Agent", "filed_date": "08/19/2024", "description": "OnlineForm 5"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 296932, "worker_id": "details-extract-6", "ts": 1776098219, "record_type": "business_detail", "entity_details": {"entity_name": "343 BIRCHWOOD LLC", "registered_effective_date": "11/01/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099835"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2022", "transaction": "Organized", "filed_date": "11/01/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 296932, "worker_id": "details-extract-6", "ts": 1776098219, "record_type": "business_detail", "entity_details": {"entity_name": "343 CARRIAGE HOUSE CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "08/27/1998", "status": "Restored to Good Standing", "status_date": "05/25/2007", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4109 EUCLID AVENUE, HOME\nMADISON\n,\nWI\n53711-1612\nUnited States of America", "entity_id": "T028317"}, "registered_agent": {"name": "JEROME PASDO", "address": "4109 EUCLID AVENUE, HOME\nMADISON\n,\nWI\n53711-1612"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/27/1998", "description": ""}, {"effective_date": "10/04/2000", "transaction": "Change of Registered Agent", "filed_date": "10/04/2000", "description": "FM 17 2000"}, {"effective_date": "07/01/2004", "transaction": "Delinquent", "filed_date": "07/01/2004", "description": ""}, {"effective_date": "05/25/2007", "transaction": "Restored to Good Standing", "filed_date": "05/25/2007", "description": ""}, {"effective_date": "05/25/2007", "transaction": "Change of Registered Agent", "filed_date": "05/25/2007", "description": "FM 17 2006"}, {"effective_date": "08/03/2015", "transaction": "Change of Registered Agent", "filed_date": "08/03/2015", "description": "OnlineForm 5"}, {"effective_date": "09/25/2017", "transaction": "Change of Registered Agent", "filed_date": "09/25/2017", "description": "OnlineForm 5"}, {"effective_date": "09/15/2018", "transaction": "Change of Registered Agent", "filed_date": "09/15/2018", "description": "OnlineForm 5"}, {"effective_date": "09/08/2020", "transaction": "Change of Registered Agent", "filed_date": "09/08/2020", "description": "OnlineForm 5"}, {"effective_date": "09/25/2021", "transaction": "Change of Registered Agent", "filed_date": "09/25/2021", "description": "OnlineForm 5"}, {"effective_date": "09/20/2022", "transaction": "Change of Registered Agent", "filed_date": "09/20/2022", "description": "OnlineForm 5"}, {"effective_date": "09/12/2023", "transaction": "Change of Registered Agent", "filed_date": "09/12/2023", "description": "OnlineForm 5"}, {"effective_date": "08/13/2024", "transaction": "Change of Registered Agent", "filed_date": "08/13/2024", "description": "OnlineForm 5"}]}
{"task_id": 296932, "worker_id": "details-extract-6", "ts": 1776098219, "record_type": "business_detail", "entity_details": {"entity_name": "343 INTERIORS LLC", "registered_effective_date": "07/22/2024", "status": "Organized", "status_date": "07/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4980 N County Road C\nNashotah\n,\nWI\n53058\nUnited States of America", "entity_id": "T109702"}, "registered_agent": {"name": "CARMEN BERNADETTE RICCO-MICHAELIS", "address": "4980 N COUNTY ROAD C\nNASHOTAH\n,\nWI\n53058"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2024", "transaction": "Organized", "filed_date": "07/23/2024", "description": "E-Form"}], "emails": ["343INTERIORS@GMAIL.COM"]}
{"task_id": 296932, "worker_id": "details-extract-6", "ts": 1776098219, "record_type": "business_detail", "entity_details": {"entity_name": "343 NEWHALL LLC", "registered_effective_date": "06/13/2022", "status": "Organized", "status_date": "06/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 224\nPEWAUKEE\n,\nWI\n53072", "entity_id": "T097631"}, "registered_agent": {"name": "OPEN CONCEPT INVESTMENTS LLC", "address": "N43W28268 SOMERSET CT\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2022", "transaction": "Organized", "filed_date": "06/13/2022", "description": "E-Form"}, {"effective_date": "01/16/2023", "transaction": "Change of Registered Agent", "filed_date": "01/16/2023", "description": "FM13-E-Form"}, {"effective_date": "07/03/2025", "transaction": "Change of Registered Agent", "filed_date": "07/03/2025", "description": "OnlineForm 5"}], "emails": ["CARSTENSCHWAB@AOL.COM"]}
{"task_id": 296932, "worker_id": "details-extract-6", "ts": 1776098219, "record_type": "business_detail", "entity_details": {"entity_name": "343 REAL ESTATE LLC", "registered_effective_date": "03/15/2023", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "343 S CENTRAL AVE\nMARSHFIELD\n,\nWI\n54449-2820\nUnited States of America", "entity_id": "T102082"}, "registered_agent": {"name": "DAVID SCHLINSOG", "address": "343 A SOUTH CENTRAL AVENUE\nMARSHFIELD\n,\nWI\n54449"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2023", "transaction": "Organized", "filed_date": "03/15/2023", "description": "E-Form"}, {"effective_date": "03/09/2024", "transaction": "Change of Registered Agent", "filed_date": "03/09/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["DSCHLINSOG@GMAIL.COM"]}
{"task_id": 296932, "worker_id": "details-extract-6", "ts": 1776098219, "record_type": "business_detail", "entity_details": {"entity_name": "343 W NEWHALL LLC", "registered_effective_date": "03/19/2010", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16600 W CLEVELAND AVE\nNEW BERLIN\n,\nWI\n53151-3529\nUnited States of America", "entity_id": "T050622"}, "registered_agent": {"name": "MARYJEAN SPARKS", "address": "16600 W CLEVELAND AVE\nNEW BERLIN\n,\nWI\n53151-3529"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2010", "transaction": "Organized", "filed_date": "03/25/2010", "description": "E-Form"}, {"effective_date": "12/21/2011", "transaction": "Change of Registered Agent", "filed_date": "12/21/2011", "description": "FM13-E-Form"}, {"effective_date": "12/20/2017", "transaction": "Change of Registered Agent", "filed_date": "12/20/2017", "description": "OnlineForm 13"}, {"effective_date": "01/31/2018", "transaction": "Change of Registered Agent", "filed_date": "01/31/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 296932, "worker_id": "details-extract-6", "ts": 1776098219, "record_type": "business_detail", "entity_details": {"entity_name": "3430 LLC", "registered_effective_date": "10/17/2014", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T064242"}, "registered_agent": {"name": "JAMES E HARRIS", "address": "3430 N 53RD\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2014", "transaction": "Organized", "filed_date": "10/17/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 296932, "worker_id": "details-extract-6", "ts": 1776098219, "record_type": "business_detail", "entity_details": {"entity_name": "34308 BASSETT ROAD LLC", "registered_effective_date": "12/11/2025", "status": "Organized", "status_date": "12/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "34308 Bassett Road\nBurlington\n,\nWI\n53105\nUnited States of America", "entity_id": "T117879"}, "registered_agent": {"name": "KEATING LAW LLC", "address": "39922 BLOOMFIELD ROAD\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2025", "transaction": "Organized", "filed_date": "12/11/2025", "description": "E-Form"}], "emails": ["COLLEEN@KEATINGLAWLLC.COM"]}
{"task_id": 296932, "worker_id": "details-extract-6", "ts": 1776098219, "record_type": "business_detail", "entity_details": {"entity_name": "34311 VENICE BEACH ROAD, LLC", "registered_effective_date": "08/16/2023", "status": "Restored to Good Standing", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "637 MCCARTHY DR N\nHARTFORD\n,\nWI\n53027-9736\nUnited States of America", "entity_id": "T104623"}, "registered_agent": {"name": "JEFFERY STOLL", "address": "637 MCCARTHY DR N\nHARTFORD\n,\nWI\n53027-9736"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2023", "transaction": "Organized", "filed_date": "08/16/2023", "description": "E-Form"}, {"effective_date": "08/17/2023", "transaction": "Change of Registered Agent", "filed_date": "08/17/2023", "description": "FM13-E-Form"}, {"effective_date": "10/09/2023", "transaction": "Change of Registered Agent", "filed_date": "10/09/2023", "description": "FM13-E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/16/2025", "transaction": "Change of Registered Agent", "filed_date": "07/16/2025", "description": "OnlineForm 5"}, {"effective_date": "07/16/2025", "transaction": "Restored to Good Standing", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["STOLLEY27@YAHOO.COM"]}
{"task_id": 296932, "worker_id": "details-extract-6", "ts": 1776098219, "record_type": "business_detail", "entity_details": {"entity_name": "3433 GRIFFSON GLOBAL SERVICES LLC", "registered_effective_date": "12/19/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T100580"}, "registered_agent": {"name": "KARMALAH HUTSON", "address": "3433 N 53RD\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2022", "transaction": "Organized", "filed_date": "12/19/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 296932, "worker_id": "details-extract-6", "ts": 1776098219, "record_type": "business_detail", "entity_details": {"entity_name": "3433 NORTH PALMER STREET, LLC", "registered_effective_date": "06/04/2021", "status": "Restored to Good Standing", "status_date": "04/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5555 N. PORT WASHINGTON RD.\nSUITE 305\nMILWAUKEE\n,\nWI\n53217", "entity_id": "T091423"}, "registered_agent": {"name": "JAMES ALAN HILLER", "address": "6815 W. CAPITOL DRIVE\nSUITE 214\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2021", "transaction": "Organized", "filed_date": "06/04/2021", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "04/25/2025", "transaction": "Restored to Good Standing", "filed_date": "04/25/2025", "description": "OnlineForm 5"}, {"effective_date": "04/25/2025", "transaction": "Change of Registered Agent", "filed_date": "04/25/2025", "description": "OnlineForm 5"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "FM13-E-Form"}], "emails": ["HILLERLAW@AOL.COM"]}
{"task_id": 296932, "worker_id": "details-extract-6", "ts": 1776098219, "record_type": "business_detail", "entity_details": {"entity_name": "3434 N 99TH ST LLC", "registered_effective_date": "01/25/2016", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "710 N PLANKINTON AVE\nSTE 500\nMILWAUKEE\n,\nWI\n53203-2404", "entity_id": "T068415"}, "registered_agent": {"name": "GREGORY KOTSONIS", "address": "710 N PLANKINTON AVE\nSTE 500\nMILWAUKEE\n,\nWI\n53203-2404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2016", "transaction": "Organized", "filed_date": "01/25/2016", "description": "E-Form"}, {"effective_date": "01/19/2017", "transaction": "Change of Registered Agent", "filed_date": "01/19/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 296932, "worker_id": "details-extract-6", "ts": 1776098219, "record_type": "business_detail", "entity_details": {"entity_name": "3434 NEWHALL LLC", "registered_effective_date": "08/28/2024", "status": "Organized", "status_date": "08/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8152 N Ivy St\nBrown Deer\n,\nWI\n53223\nUnited States of America", "entity_id": "T110261"}, "registered_agent": {"name": "ATTY EMMANUEL MAMALAKIS", "address": "1375 INDIANWOOD DR\nBROOKFIELD\n,\nWI\n53005-5510"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2024", "transaction": "Organized", "filed_date": "08/28/2024", "description": "E-Form"}], "emails": ["EMAMA@MAMALAKISLAW.COM"]}
{"task_id": 296932, "worker_id": "details-extract-6", "ts": 1776098219, "record_type": "business_detail", "entity_details": {"entity_name": "3435 FIRST AVENUE, LLP", "registered_effective_date": "11/30/2001", "status": "Restored to Good Standing", "status_date": "02/18/2021", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "139 HARRISTOWN RD\nSTE 101A\nGLEN ROCK\n,\nNJ\n07452", "entity_id": "T032544"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2001", "transaction": "Registered", "filed_date": "12/04/2001", "description": ""}, {"effective_date": "05/16/2003", "transaction": "Amendment", "filed_date": "05/21/2003", "description": "CHGS REGD AGT & ADDRESS"}, {"effective_date": "10/24/2018", "transaction": "Change of Registered Agent", "filed_date": "10/24/2018", "description": "FM 616-2018"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "02/18/2021", "transaction": "Restored to Good Standing", "filed_date": "02/18/2021", "description": ""}, {"effective_date": "02/22/2021", "transaction": "Change of Registered Agent", "filed_date": "02/22/2021", "description": "FM13-E-Form"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "FM 616 2023"}]}
{"task_id": 296932, "worker_id": "details-extract-6", "ts": 1776098219, "record_type": "business_detail", "entity_details": {"entity_name": "3435 INCORPORATED", "registered_effective_date": "09/18/1969", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/02/1976", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "2T00587"}, "registered_agent": {"name": "ROBERT BURTON", "address": "4532 W GREENFIELD AVE\nMILWAUKEE WI\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/1976", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/02/1976", "description": ""}]}
{"task_id": 296932, "worker_id": "details-extract-6", "ts": 1776098219, "record_type": "business_detail", "entity_details": {"entity_name": "3436 S. 16TH ST LLC", "registered_effective_date": "03/05/2019", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T080111"}, "registered_agent": {"name": "RANDY JONES", "address": "5252 S. PACKARD AVE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2019", "transaction": "Organized", "filed_date": "03/05/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 296932, "worker_id": "details-extract-6", "ts": 1776098219, "record_type": "business_detail", "entity_details": {"entity_name": "3436-3448 SOUTH CLEMENT AVENUE, LLC", "registered_effective_date": "04/25/2013", "status": "Dissolved", "status_date": "06/24/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 E MICHIGAN ST\nSTE 300\nMILWAUKEE\n,\nWI\n53202-4900\nUnited States of America", "entity_id": "T059625"}, "registered_agent": {"name": "J. JEFFERS & CO.", "address": "225 E MICHIGAN ST\nSTE 300\nMILWAUKEE\n,\nWI\n53202-4900"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2013", "transaction": "Organized", "filed_date": "04/25/2013", "description": "E-Form"}, {"effective_date": "05/03/2015", "transaction": "Change of Registered Agent", "filed_date": "05/03/2015", "description": "FM516-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/27/2017", "transaction": "Change of Registered Agent", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/27/2017", "transaction": "Restored to Good Standing", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "10/25/2018", "transaction": "Change of Registered Agent", "filed_date": "10/25/2018", "description": "OnlineForm 5"}, {"effective_date": "06/24/2020", "transaction": "Articles of Dissolution", "filed_date": "06/24/2020", "description": "OnlineForm 510"}]}
{"task_id": 296932, "worker_id": "details-extract-6", "ts": 1776098219, "record_type": "business_detail", "entity_details": {"entity_name": "3436-38 N 15TH ST 53206 LLC", "registered_effective_date": "10/26/2021", "status": "Organized", "status_date": "10/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2007 ROBERTA CT.\nROSEVILLE\n,\nCA\n95678", "entity_id": "T093690"}, "registered_agent": {"name": "MELNICK & MELNICK, S.C.", "address": "111 E WISCONSIN AVE\nSTE 1700\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2021", "transaction": "Organized", "filed_date": "10/26/2021", "description": "E-Form"}, {"effective_date": "09/12/2023", "transaction": "Change of Registered Agent", "filed_date": "09/12/2023", "description": "OnlineForm 5"}, {"effective_date": "12/17/2024", "transaction": "Change of Registered Agent", "filed_date": "12/17/2024", "description": "OnlineForm 5"}], "emails": ["INFO@MELNICKMELNICK.COM"]}
{"task_id": 296932, "worker_id": "details-extract-6", "ts": 1776098219, "record_type": "business_detail", "entity_details": {"entity_name": "3438 COUNTY RD II, LLC", "registered_effective_date": "02/09/2026", "status": "Organized", "status_date": "02/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2539 OAKRIDGE RD\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "T118978"}, "registered_agent": {"name": "JOHN H KULOGO", "address": "2539 OAKRIDGE RD\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2026", "transaction": "Organized", "filed_date": "02/09/2026", "description": "E-Form"}], "emails": ["JOHNKULOGOSWORKSHOP@GMAIL.COM"]}
{"task_id": 296932, "worker_id": "details-extract-6", "ts": 1776098219, "record_type": "business_detail", "entity_details": {"entity_name": "3438 NORTH 94TH STREET INDUSTRIES, LLC", "registered_effective_date": "10/01/2020", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "T087192"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2020", "transaction": "Registered", "filed_date": "10/01/2020", "description": "OnlineForm 521"}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "10/14/2021", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2021", "description": ""}]}
{"task_id": 296932, "worker_id": "details-extract-6", "ts": 1776098219, "record_type": "business_detail", "entity_details": {"entity_name": "3438 OAKLAND, LLC", "registered_effective_date": "10/18/2001", "status": "Restored to Good Standing", "status_date": "11/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9001 N. WHITE OAK LN\nBAYSIDE\n,\nWI\n53217\nUnited States of America", "entity_id": "T032417"}, "registered_agent": {"name": "DANIEL KATZ", "address": "9001 N. WHITE OAK LN\nBAYSIDE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/18/2001", "transaction": "Organized", "filed_date": "10/23/2001", "description": ""}, {"effective_date": "11/16/2004", "transaction": "Amendment", "filed_date": "11/17/2004", "description": "Old Name = 2649 PROSPECT, LLC"}, {"effective_date": "10/24/2017", "transaction": "Change of Registered Agent", "filed_date": "10/24/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "11/21/2024", "transaction": "Restored to Good Standing", "filed_date": "11/21/2024", "description": "OnlineForm 5"}, {"effective_date": "11/21/2024", "transaction": "Change of Registered Agent", "filed_date": "11/21/2024", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["JENI@KATZPROP.COM"]}
{"task_id": 296932, "worker_id": "details-extract-6", "ts": 1776098219, "record_type": "business_detail", "entity_details": {"entity_name": "3439 BDP LLC", "registered_effective_date": "09/24/2025", "status": "Organized", "status_date": "09/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1726 E WASHINGTON ST\nWEST BEND\n,\nWI\n53090\nUnited States of America", "entity_id": "T116585"}, "registered_agent": {"name": "BRIAN FEUCHT", "address": "1726 E WASHINGTON ST\nWEST BEND\n,\nWI\n53090"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2025", "transaction": "Organized", "filed_date": "09/24/2025", "description": "E-Form"}], "emails": ["FEUCHTTAX@GMAIL.COM"]}
{"task_id": 296932, "worker_id": "details-extract-6", "ts": 1776098219, "record_type": "business_detail", "entity_details": {"entity_name": "3439 STRUCK ROAD, LLC", "registered_effective_date": "05/02/2019", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2529 WOODLAND PARK DR\nDELAFIELD\n,\nWI\n53018", "entity_id": "T080899"}, "registered_agent": {"name": "BRIAN WAVRA", "address": "2529 WOODLAND PARK DR\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2019", "transaction": "Organized", "filed_date": "05/02/2019", "description": "E-Form"}, {"effective_date": "05/08/2020", "transaction": "Change of Registered Agent", "filed_date": "05/08/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Restored to Good Standing", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296932, "worker_id": "details-extract-6", "ts": 1776098219, "record_type": "business_detail", "entity_details": {"entity_name": "3439-41 FINGER, LLC", "registered_effective_date": "12/23/2025", "status": "Organized", "status_date": "12/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5118 Pine Grove Road\nDenmark\n,\nWI\n54208\nUnited States of America", "entity_id": "T118086"}, "registered_agent": {"name": "TAMMY S. JOSKI", "address": "5118 PINE GROVE ROAD\nDENMARK\n,\nWI\n54208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2025", "transaction": "Organized", "filed_date": "12/23/2025", "description": "E-Form"}], "emails": ["TAMMYNJFB@GMAIL.COM"]}
{"task_id": 296363, "worker_id": "details-extract-11", "ts": 1776098305, "record_type": "business_detail", "entity_details": {"entity_name": "2 OAKS TECHNOLOGY, LLC", "registered_effective_date": "06/01/2003", "status": "Dissolved", "status_date": "04/23/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3214 DONNA CT\nPO BOX 1502\nEAU CLAIRE\n,\nWI\n54702-1502\nUnited States of America", "entity_id": "T034917"}, "registered_agent": {"name": "ANN MARIE HOEPPNER", "address": "3214 DONNA CT.\nPO BOX 1502\nEAU CLAIRE\n,\nWI\n54702-1502"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2003", "transaction": "Organized", "filed_date": "05/12/2003", "description": "eForm"}, {"effective_date": "04/17/2006", "transaction": "Change of Registered Agent", "filed_date": "04/17/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/23/2008", "transaction": "Articles of Dissolution", "filed_date": "04/28/2008", "description": ""}]}
{"task_id": 296363, "worker_id": "details-extract-11", "ts": 1776098305, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OAK DEVELOPMENT, LLC", "registered_effective_date": "08/24/2008", "status": "Restored to Good Standing", "status_date": "08/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6953 THORNBERRY TRL\nOSHKOSH\n,\nWI\n54904-9764\nUnited States of America", "entity_id": "T046523"}, "registered_agent": {"name": "TODD ROCKWEIT", "address": "6953 THORNBERRY TRL\nOSHKOSH\n,\nWI\n54904-9764"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2008", "transaction": "Organized", "filed_date": "08/26/2008", "description": "E-Form"}, {"effective_date": "09/08/2015", "transaction": "Change of Registered Agent", "filed_date": "09/08/2015", "description": "OnlineForm 5"}, {"effective_date": "09/02/2017", "transaction": "Change of Registered Agent", "filed_date": "09/02/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "08/04/2021", "transaction": "Restored to Good Standing", "filed_date": "08/04/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/31/2024", "transaction": "Change of Registered Agent", "filed_date": "08/31/2024", "description": "OnlineForm 5"}, {"effective_date": "08/31/2024", "transaction": "Restored to Good Standing", "filed_date": "08/31/2024", "description": "OnlineForm 5"}, {"effective_date": "09/02/2025", "transaction": "Change of Registered Agent", "filed_date": "09/02/2025", "description": "OnlineForm 5"}], "emails": ["TROCKWEIT@GMAIL.COM"]}
{"task_id": 296363, "worker_id": "details-extract-11", "ts": 1776098305, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OAKES LLC", "registered_effective_date": "05/06/2002", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6488 ST RD 21\nNECEDAH\n,\nWI\n54646-7800\nUnited States of America", "entity_id": "T033223"}, "registered_agent": {"name": "JUDITH ANN OAKES MS", "address": "W6488 ST RD 21\nNECEDAH\n,\nWI\n54646"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2002", "transaction": "Organized", "filed_date": "05/08/2002", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "05/09/2005", "transaction": "Restored to Good Standing", "filed_date": "05/09/2005", "description": "E-Form"}, {"effective_date": "08/17/2006", "transaction": "Change of Registered Agent", "filed_date": "08/17/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 296363, "worker_id": "details-extract-11", "ts": 1776098305, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OAKS DESIGN AND CONSULTING LLC", "registered_effective_date": "01/25/2021", "status": "Restored to Good Standing", "status_date": "02/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4826 ACADEMY DR\nMADISON\n,\nWI\n53716", "entity_id": "T088904"}, "registered_agent": {"name": "JEREMIAH D PRINCE", "address": "4826 ACADEMY DR\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2021", "transaction": "Organized", "filed_date": "01/24/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/13/2023", "transaction": "Restored to Good Standing", "filed_date": "02/13/2023", "description": "OnlineForm 5"}, {"effective_date": "02/13/2023", "transaction": "Change of Registered Agent", "filed_date": "02/13/2023", "description": "OnlineForm 5"}, {"effective_date": "02/12/2024", "transaction": "Change of Registered Agent", "filed_date": "02/12/2024", "description": "OnlineForm 5"}], "emails": ["JPRINCE@TWOOAKSDESIGN.NET"]}
{"task_id": 296363, "worker_id": "details-extract-11", "ts": 1776098305, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OAKS ELECTRIC LLC", "registered_effective_date": "03/27/2026", "status": "Organized", "status_date": "03/27/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "s67w13820 Hardwicke Pl\nMuskego\n,\nWI\n53150\nUnited States of America", "entity_id": "T119963"}, "registered_agent": {"name": "JESSICA VALDEZ", "address": "S67W13820 HARDWICKE PL\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2026", "transaction": "Organized", "filed_date": "03/27/2026", "description": "E-Form"}], "emails": ["TWOOAKSGROUPLLC@GMAIL.COM"]}
{"task_id": 296363, "worker_id": "details-extract-11", "ts": 1776098305, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OAKS GROUP LLC", "registered_effective_date": "03/22/2026", "status": "Organized", "status_date": "03/22/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "s67w13820 Hardwicke Pl\nMuskego\n,\nWI\n53150\nUnited States of America", "entity_id": "T119837"}, "registered_agent": {"name": "JESSICA VALDEZ", "address": "S67W13820 HARDWICKE PL\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2026", "transaction": "Organized", "filed_date": "03/22/2026", "description": "E-Form"}], "emails": ["J.LUZINSKI@YAHOO.COM"]}
{"task_id": 296363, "worker_id": "details-extract-11", "ts": 1776098305, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OAKS GUARDIANSHIP, INC.", "registered_effective_date": "08/09/2024", "status": "Incorporated/Qualified/Registered", "status_date": "08/09/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "117 HARMONY ST N\nWEST SALEM\n,\nWISCONSIN\n54669-1518", "entity_id": "T109982"}, "registered_agent": {"name": "VICKI MILLER", "address": "117 HARMONY ST N\nWEST SALEM\n,\nWI\n54669-1518"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/09/2024", "description": "OnlineForm 102"}]}
{"task_id": 296363, "worker_id": "details-extract-11", "ts": 1776098305, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OAKS INVESTMENTS, LLC", "registered_effective_date": "09/28/2005", "status": "Dissolved", "status_date": "08/04/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1352 CRYSTAL LAKE DRIVE\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "T039698"}, "registered_agent": {"name": "JAMES P. O'CONNOR", "address": "1352 CRYSTAL LAKE DRIVE\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2005", "transaction": "Organized", "filed_date": "09/30/2005", "description": "eForm"}, {"effective_date": "08/04/2009", "transaction": "Articles of Dissolution", "filed_date": "08/07/2009", "description": ""}]}
{"task_id": 296363, "worker_id": "details-extract-11", "ts": 1776098305, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OAKS LLC", "registered_effective_date": "06/13/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2021 CEDARWOOD AVE\nSPARTA\n,\nWI\n54656", "entity_id": "T103508"}, "registered_agent": {"name": "CODY FISH", "address": "2021 CEDARWOOD AVE\nSPARTA\n,\nWI\n54656"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2023", "transaction": "Organized", "filed_date": "06/14/2023", "description": ""}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 296363, "worker_id": "details-extract-11", "ts": 1776098305, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OAKS NORTH LIMITED LIABILITY COMPANY", "registered_effective_date": "01/18/1995", "status": "Dissolved", "status_date": "02/24/1997", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T025085"}, "registered_agent": {"name": "RICHARD R PENNAU", "address": "COUNTY HWY F\nP O BOX 1000\nWAUTOMA\n,\nWI\n54982"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/1995", "transaction": "Organized", "filed_date": "01/19/1995", "description": ""}, {"effective_date": "02/24/1997", "transaction": "Articles of Dissolution", "filed_date": "02/28/1997", "description": ""}]}
{"task_id": 296363, "worker_id": "details-extract-11", "ts": 1776098305, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OAKS NORTH REALTY, INC.", "registered_effective_date": "10/02/1991", "status": "Dissolved", "status_date": "12/31/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W6650 MEADOW LANE COURT\nWAUTOMA\n,\nWI\n54982", "entity_id": "T022984"}, "registered_agent": {"name": "ROY N. FINE", "address": "15 PARK PL\nSTE 300\nAPPLETON\n,\nWI\n54914-8250"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/02/1991", "description": ""}, {"effective_date": "02/18/1994", "transaction": "Change of Registered Agent", "filed_date": "02/18/1994", "description": "FM 16-1993"}, {"effective_date": "12/16/1997", "transaction": "Amendment", "filed_date": "12/18/1997", "description": ""}, {"effective_date": "02/05/2004", "transaction": "Change of Registered Agent", "filed_date": "02/05/2004", "description": "FM 16 2003"}, {"effective_date": "11/10/2004", "transaction": "Change of Registered Agent", "filed_date": "11/10/2004", "description": "FM16-E-Form"}, {"effective_date": "10/30/2007", "transaction": "Change of Registered Agent", "filed_date": "10/30/2007", "description": "FM16-E-Form"}, {"effective_date": "12/06/2016", "transaction": "Change of Registered Agent", "filed_date": "12/06/2016", "description": "Form16 OnlineForm"}, {"effective_date": "12/21/2017", "transaction": "Change of Registered Agent", "filed_date": "12/21/2017", "description": "Form16 OnlineForm"}, {"effective_date": "11/08/2019", "transaction": "Change of Registered Agent", "filed_date": "11/08/2019", "description": "Form16 OnlineForm"}, {"effective_date": "12/31/2019", "transaction": "Articles of Dissolution", "filed_date": "12/20/2019", "description": "OnlineForm 10"}]}
{"task_id": 296363, "worker_id": "details-extract-11", "ts": 1776098305, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OAKS NORTH, INC.", "registered_effective_date": "05/20/1991", "status": "Dissolved", "status_date": "12/31/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W6650 MEADOWLANE CT\nWAUTOMA\n,\nWI\n54982", "entity_id": "T022764"}, "registered_agent": {"name": "ROY N. FINE", "address": "4650 W SPENCER ST\nSTE 37\nAPPLETON\n,\nWI\n54914-9106"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/20/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/23/1991", "description": ""}, {"effective_date": "04/01/1993", "transaction": "Delinquent", "filed_date": "04/01/1993", "description": ""}, {"effective_date": "07/09/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/1993", "description": "932131671"}, {"effective_date": "08/05/1993", "transaction": "Restored to Good Standing", "filed_date": "08/05/1993", "description": ""}, {"effective_date": "06/06/1994", "transaction": "Amendment", "filed_date": "06/07/1994", "description": ""}, {"effective_date": "08/04/1994", "transaction": "Change of Registered Agent", "filed_date": "08/04/1994", "description": "FM 16 1994"}, {"effective_date": "01/23/1995", "transaction": "Amendment", "filed_date": "01/27/1995", "description": ""}, {"effective_date": "02/16/1995", "transaction": "Amendment", "filed_date": "02/17/1995", "description": "NAME CHG"}, {"effective_date": "04/01/1996", "transaction": "Delinquent", "filed_date": "04/01/1996", "description": ""}, {"effective_date": "02/14/1997", "transaction": "Restored to Good Standing", "filed_date": "02/14/1997", "description": ""}, {"effective_date": "02/24/1997", "transaction": "Amendment", "filed_date": "02/28/1997", "description": "NAME CHG"}, {"effective_date": "08/13/2003", "transaction": "Change of Registered Agent", "filed_date": "08/13/2003", "description": "FM 16-2003"}, {"effective_date": "11/16/2004", "transaction": "Change of Registered Agent", "filed_date": "11/23/2004", "description": ""}, {"effective_date": "05/25/2005", "transaction": "Change of Registered Agent", "filed_date": "05/25/2005", "description": "FM16-E-Form"}, {"effective_date": "05/30/2007", "transaction": "Change of Registered Agent", "filed_date": "05/30/2007", "description": "FM16-E-Form"}, {"effective_date": "07/13/2016", "transaction": "Change of Registered Agent", "filed_date": "07/13/2016", "description": "Form16 OnlineForm"}, {"effective_date": "05/22/2017", "transaction": "Change of Registered Agent", "filed_date": "05/22/2017", "description": "Form16 OnlineForm"}, {"effective_date": "12/31/2019", "transaction": "Articles of Dissolution", "filed_date": "12/20/2019", "description": "OnlineForm 10"}]}
{"task_id": 296363, "worker_id": "details-extract-11", "ts": 1776098305, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OAKS RIVER LODGE, LLC", "registered_effective_date": "12/13/2021", "status": "Organized", "status_date": "12/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1640 COUNTY ROAD HH W\nSTEVENS POINT\n,\nWI\n54481", "entity_id": "T094410"}, "registered_agent": {"name": "TODD OKRAY", "address": "1640 COUNTY ROAD HH W\nSTEVENS POINT\n,\nWI\n54481-8413"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2021", "transaction": "Organized", "filed_date": "12/13/2021", "description": "E-Form"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}], "emails": ["BECKYOKRAY@GMAIL.COM"]}
{"task_id": 294983, "worker_id": "details-extract-3", "ts": 1776098324, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LYNN LANE, LLC", "registered_effective_date": "02/13/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040403"}, "registered_agent": {"name": "MICHELE LYNN FOJUT", "address": "4418 SNOWY RIDGE TRL\nWINDSOR\n,\nWI\n53598-9694"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2022", "transaction": "Organized", "filed_date": "02/13/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295476, "worker_id": "details-extract-6", "ts": 1776098369, "record_type": "business_detail", "entity_details": {"entity_name": "1ZNCQ LLC", "registered_effective_date": "09/22/2005", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022850"}, "registered_agent": {"name": "JEFFERY D. HEILMAN", "address": "2245 N. 61ST ST.\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2005", "transaction": "Organized", "filed_date": "09/26/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 295933, "worker_id": "details-extract-33", "ts": 1776098434, "record_type": "business_detail", "entity_details": {"entity_name": "2CC SOLUTIONS, LLC", "registered_effective_date": "02/24/2016", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6706 COLONY DR\nMADISON\n,\nWI\n53717-1125", "entity_id": "T068727"}, "registered_agent": {"name": "GLENN ISENSEE", "address": "6706 COLONY DR\nMADISON\n,\nWI\n53717-1125"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2016", "transaction": "Organized", "filed_date": "02/24/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/04/2019", "transaction": "Change of Registered Agent", "filed_date": "03/04/2019", "description": "OnlineForm 5"}, {"effective_date": "03/04/2019", "transaction": "Restored to Good Standing", "filed_date": "03/04/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295933, "worker_id": "details-extract-33", "ts": 1776098434, "record_type": "business_detail", "entity_details": {"entity_name": "2CC TECHNOLOGIES, LLC", "registered_effective_date": "10/07/2008", "status": "Administratively Dissolved", "status_date": "02/25/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6706 COLONY DR\nMADISON\n,\nWI\n53717-1125\nUnited States of America", "entity_id": "N036669"}, "registered_agent": {"name": "GLENN ISENSEE", "address": "6706 COLONY DR\nMADISON\n,\nWI\n53717-1125"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/07/2008", "transaction": "Organized", "filed_date": "10/08/2008", "description": "E-Form"}, {"effective_date": "03/02/2010", "transaction": "Change of Registered Agent", "filed_date": "03/02/2010", "description": "FM516-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "01/11/2012", "transaction": "Restored to Good Standing", "filed_date": "01/11/2012", "description": "E-Form"}, {"effective_date": "11/14/2012", "transaction": "Change of Registered Agent", "filed_date": "11/14/2012", "description": "FM13-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "06/08/2016", "transaction": "Restored to Good Standing", "filed_date": "06/08/2016", "description": "OnlineForm 5"}, {"effective_date": "06/08/2016", "transaction": "Change of Registered Agent", "filed_date": "06/08/2016", "description": "OnlineForm 5"}, {"effective_date": "06/23/2016", "transaction": "Amendment", "filed_date": "06/23/2016", "description": "OnlineForm 504 Old Name = NORTHSTAR ENGINEERED TECHNOLOGIES, LLC"}, {"effective_date": "01/23/2017", "transaction": "Change of Registered Agent", "filed_date": "01/23/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2020", "description": ""}, {"effective_date": "02/25/2021", "transaction": "Administrative Dissolution", "filed_date": "02/25/2021", "description": ""}]}
{"task_id": 295969, "worker_id": "details-extract-1", "ts": 1776098455, "record_type": "business_detail", "entity_details": {"entity_name": "2DC LLC", "registered_effective_date": "02/13/2025", "status": "Organized", "status_date": "02/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2355 HAMPTON AVENUE\nGREEN BAY\n,\nWI\n54311\nUnited States of America", "entity_id": "T112722"}, "registered_agent": {"name": "OSCAR PEREZ", "address": "2355 HAMPTON AVENUE\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2025", "transaction": "Organized", "filed_date": "02/13/2025", "description": "E-Form"}], "emails": ["ODPM1991@GMAIL.COM"]}
{"task_id": 295969, "worker_id": "details-extract-1", "ts": 1776098455, "record_type": "business_detail", "entity_details": {"entity_name": "2 D CORP.", "registered_effective_date": "07/09/1999", "status": "Administratively Dissolved", "status_date": "12/15/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T029412"}, "registered_agent": {"name": "DAVID B KELLY", "address": "466 S WELSH RD\nWALES\n,\nWI\n53183"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/09/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/13/1999", "description": ""}, {"effective_date": "07/01/2001", "transaction": "Delinquent", "filed_date": "07/01/2001", "description": "*****RECORD IMAGED***"}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": ""}, {"effective_date": "12/15/2008", "transaction": "Administrative Dissolution", "filed_date": "12/15/2008", "description": ""}]}
{"task_id": 295969, "worker_id": "details-extract-1", "ts": 1776098455, "record_type": "business_detail", "entity_details": {"entity_name": "2D CONCEPTS LLC", "registered_effective_date": "05/08/2007", "status": "Organized", "status_date": "05/08/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1363 HARRINGTON DR.\nRACINE\n,\nWI\n53405\nUnited States of America", "entity_id": "T043009"}, "registered_agent": {"name": "MICHAEL P. DUNK", "address": "1363 HARRINGTON DR.\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2007", "transaction": "Organized", "filed_date": "05/10/2007", "description": "E-Form"}, {"effective_date": "06/24/2015", "transaction": "Change of Registered Agent", "filed_date": "06/24/2015", "description": "OnlineForm 5"}, {"effective_date": "06/18/2025", "transaction": "Change of Registered Agent", "filed_date": "06/18/2025", "description": "OnlineForm 5"}], "emails": ["MDUNK@WI.RR.COM"]}
{"task_id": 295969, "worker_id": "details-extract-1", "ts": 1776098455, "record_type": "business_detail", "entity_details": {"entity_name": "2DCHANCES, INC.", "registered_effective_date": "09/17/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "218 E RANDALL ST, APT 403\nAPPLETON\n,\nWI\n54911", "entity_id": "T093041"}, "registered_agent": {"name": "ADA GONZALEZ", "address": "306 W WASHINGTON STREET, APT. 165\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/24/2021", "description": ""}, {"effective_date": "11/19/2021", "transaction": "Change of Registered Agent", "filed_date": "11/19/2021", "description": "FM13-E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "2 GUNS & AMMO LLC", "registered_effective_date": "10/24/2013", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8055 SPRINGER RD.\nLAKE MILLS\n,\nWI\n53551\nUnited States of America", "entity_id": "T061108"}, "registered_agent": {"name": "DOUGLAS MILLER", "address": "N8055 SPRINGER RD\nLAKE MILLS\n,\nWI\n53551"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2013", "transaction": "Organized", "filed_date": "10/23/2013", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "2 GUYS & A BUCKET, LLC", "registered_effective_date": "01/01/2012", "status": "Administratively Dissolved", "status_date": "05/29/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5786 CATARACT RD\nSPARTA\n,\nWI\n54656\nUnited States of America", "entity_id": "T055379"}, "registered_agent": {"name": "WILLIAM L VAN GEERTRUY", "address": "5786 CATARACT ROAD\nSPARTA\n,\nWI\n54656"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2012", "transaction": "Organized", "filed_date": "12/22/2011", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/29/2017", "description": ""}, {"effective_date": "05/29/2017", "transaction": "Administrative Dissolution", "filed_date": "05/29/2017", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "2 GUYS & A CAR LOT SALES & SERVICE LLC", "registered_effective_date": "12/23/2024", "status": "Organized", "status_date": "12/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3131 ELK RIDGE DRIVE\nUNIT H\nOSHKOSH\n,\nWI\n54904\nUnited States of America", "entity_id": "T111857"}, "registered_agent": {"name": "RICHARD CHRISTL II", "address": "3131ELK RIDGE DRIVE\nUNIT H\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2024", "transaction": "Organized", "filed_date": "12/23/2024", "description": "E-Form"}], "emails": ["RCHRISTL82@GMAIL.COM"]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "2 GUYS AND A BUILDING, LLC", "registered_effective_date": "04/18/2016", "status": "Dissolved", "status_date": "08/02/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T069237"}, "registered_agent": {"name": "KEVIN JOSEPH KOEHN", "address": "16409 91ST AVE.\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2016", "transaction": "Organized", "filed_date": "04/18/2016", "description": "E-Form"}, {"effective_date": "08/02/2016", "transaction": "Articles of Dissolution", "filed_date": "08/02/2016", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "2 GUYS AND A GRILL LLC", "registered_effective_date": "06/22/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085713"}, "registered_agent": {"name": "JOSHUA CONNOLLY", "address": "24228 78TH ST\nSALEM\n,\nWI\n53168"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2020", "transaction": "Organized", "filed_date": "06/22/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "2 GUYS AND A PAINT CAN LLC", "registered_effective_date": "03/13/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5308 34TH AVE\nKENOSHA\n,\nWI\n53144\nUnited States of America", "entity_id": "T102039"}, "registered_agent": {"name": "SALVADOR ESCOBEDO JR", "address": "5308 34TH AVE\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2023", "transaction": "Organized", "filed_date": "03/13/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "2 GUYS AND A TOOLBOX L.L.C.", "registered_effective_date": "01/23/2017", "status": "Restored to Good Standing", "status_date": "12/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "419 N PEARL ST\nJANESVILLE\n,\nWI\n53548-3558", "entity_id": "T071881"}, "registered_agent": {"name": "ADAM LEE TAORMINO", "address": "419 N PEARL ST\nJANESVILLE\n,\nWI\n53548-3558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2017", "transaction": "Organized", "filed_date": "01/23/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "03/25/2019", "transaction": "Change of Registered Agent", "filed_date": "03/25/2019", "description": "OnlineForm 5"}, {"effective_date": "03/25/2019", "transaction": "Restored to Good Standing", "filed_date": "03/25/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/08/2023", "transaction": "Restored to Good Standing", "filed_date": "02/08/2023", "description": "OnlineForm 5"}, {"effective_date": "02/08/2023", "transaction": "Change of Registered Agent", "filed_date": "02/08/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "12/22/2025", "transaction": "Restored to Good Standing", "filed_date": "12/22/2025", "description": "OnlineForm 5"}, {"effective_date": "12/22/2025", "transaction": "Change of Registered Agent", "filed_date": "12/22/2025", "description": "OnlineForm 5"}], "emails": ["RROSS@PERSONALIZEDACCTG.COM"]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "2 GUYS CONSTRUCTION LLC", "registered_effective_date": "01/01/2019", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3338 S 17TH ST\nMILWAUKEE\n,\nWI\n53215", "entity_id": "T079261"}, "registered_agent": {"name": "JESUS E. RIVERA RODRIGUEZ", "address": "3338 S 17TH ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2019", "transaction": "Organized", "filed_date": "12/28/2018", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "08/19/2024", "transaction": "Restored to Good Standing", "filed_date": "08/21/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2022", "description": "PUBLICATION"}, {"effective_date": "07/28/2022", "transaction": "Administrative Dissolution", "filed_date": "07/28/2022", "description": ""}, {"effective_date": "08/19/2024", "transaction": "Restored to Good Standing", "filed_date": "08/21/2024", "description": ""}, {"effective_date": "08/19/2024", "transaction": "Certificate of Reinstatement", "filed_date": "08/21/2024", "description": ""}, {"effective_date": "08/19/2024", "transaction": "Change of Registered Agent", "filed_date": "08/21/2024", "description": ""}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "2 GUYS FLOORING, L.L.C.", "registered_effective_date": "11/24/1997", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T027659"}, "registered_agent": {"name": "TROY E PROCHASKA", "address": "155 RYE BLUFF RD APT 242\nBLACK RIVER FALLS\n,\nWI\n54615"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/1997", "transaction": "Organized", "filed_date": "12/02/1997", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "2 GUYS GARAGE L.L.C.", "registered_effective_date": "02/14/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1161 9th Street\nBaraboo\n,\nWI\n53913\nUnited States of America", "entity_id": "T107233"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2024", "transaction": "Organized", "filed_date": "02/14/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "2 GUYS PAINTING LLC", "registered_effective_date": "11/28/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T088029"}, "registered_agent": {"name": "CHRISTOPHER SEYFERT", "address": "127 S MAIN ST\nPO BOX 1173\nEAGLE RIVER\n,\nWI\n54521"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2020", "transaction": "Organized", "filed_date": "11/28/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "2 GUYS PUBLISHING, LLC", "registered_effective_date": "06/24/1999", "status": "Administratively Dissolved", "status_date": "06/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T029358"}, "registered_agent": {"name": "ROALD N EVENSEN", "address": "N8777 1090TH ST\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/1999", "transaction": "Organized", "filed_date": "06/29/1999", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": "*****RECORD IMAGED***"}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "06/15/2009", "transaction": "Administrative Dissolution", "filed_date": "06/15/2009", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "2GUNZ GENERAL CONTRACTING LIMITED LIABILITY COMPANY", "registered_effective_date": "03/22/2020", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1022 N 16TH ST\nSHEBOYGAN\n,\nWI\n53081-3825", "entity_id": "T084611"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/22/2020", "transaction": "Organized", "filed_date": "03/22/2020", "description": "E-Form"}, {"effective_date": "06/15/2022", "transaction": "Change of Registered Agent", "filed_date": "06/15/2022", "description": "OnlineForm 5"}, {"effective_date": "03/29/2023", "transaction": "Amendment", "filed_date": "03/29/2023", "description": "OnlineForm 504 Old Name = 2GUNZ MEDIA/ENTERTAINMENT LIMITED LIABILITY COMPANY"}, {"effective_date": "04/14/2023", "transaction": "Change of Registered Agent", "filed_date": "04/14/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "2GUYS CLEANING SERVICES LLC", "registered_effective_date": "04/20/2020", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3531 W CENTER ST\nMILWAUKEE\n,\nWI\n53210-2536", "entity_id": "T084905"}, "registered_agent": {"name": "ROBBY LEE SERGENT", "address": "3531 W CENTER ST\nMILWAUKEE\n,\nWI\n53210-2536"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2020", "transaction": "Organized", "filed_date": "04/21/2020", "description": "E-Form"}, {"effective_date": "11/15/2021", "transaction": "Change of Registered Agent", "filed_date": "11/15/2021", "description": "OnlineForm 5"}, {"effective_date": "09/28/2023", "transaction": "Change of Registered Agent", "filed_date": "09/28/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUERNSEY GIRLS CREAMERY, LLC", "registered_effective_date": "11/03/2020", "status": "Restored to Good Standing", "status_date": "12/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1872 COUNTY ROAD UU\nFREEDOM\n,\nWI\n54130", "entity_id": "T087665"}, "registered_agent": {"name": "TAMMY FRITSCH", "address": "W1872 COUNTY ROAD UU\nFREEDOM\n,\nWI\n54130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2020", "transaction": "Organized", "filed_date": "11/03/2020", "description": "E-Form"}, {"effective_date": "08/07/2023", "transaction": "Change of Registered Agent", "filed_date": "08/07/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/05/2024", "transaction": "Restored to Good Standing", "filed_date": "12/05/2024", "description": "OnlineForm 5"}], "emails": ["TWOGUERNSEYGIRLSCREAMERY@GMAIL.COM"]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUY'S & A MOP LLC", "registered_effective_date": "07/15/2018", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T077547"}, "registered_agent": {"name": "RICHARD PETER KORY-KROHN", "address": "6505 W GIRARD AVE\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2018", "transaction": "Organized", "filed_date": "07/16/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS & A CHAINSAW LLC", "registered_effective_date": "04/21/2020", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6860 SUNSET DR\nVERONA\n,\nWI\n53593-9397", "entity_id": "T084909"}, "registered_agent": {"name": "MATT TRUE", "address": "6860 SUNSET DR\nVERONA\n,\nWI\n53593-9397"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2020", "transaction": "Organized", "filed_date": "04/21/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "04/23/2023", "transaction": "Restored to Good Standing", "filed_date": "04/23/2023", "description": "OnlineForm 5"}, {"effective_date": "04/23/2023", "transaction": "Change of Registered Agent", "filed_date": "04/23/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS & A CHAINSAW PEWAUKEE LLC", "registered_effective_date": "08/31/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T086750"}, "registered_agent": {"name": "PETER DOWLING", "address": "596 PEWAUKEE ROAD\nUNIT G\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2020", "transaction": "Organized", "filed_date": "08/31/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS AERO, LLC", "registered_effective_date": "06/15/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085596"}, "registered_agent": {"name": "ANDREW HAVER", "address": "5920 S. OAK RD.\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2020", "transaction": "Organized", "filed_date": "06/13/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS AND A BOW ARCHERY LLC", "registered_effective_date": "10/31/2012", "status": "Administratively Dissolved", "status_date": "05/08/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T058024"}, "registered_agent": {"name": "MICHAEL FERRARO", "address": "2007 N 21ST STREET\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2012", "transaction": "Organized", "filed_date": "10/31/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": "RTND UNDELIVERABLE"}, {"effective_date": "01/04/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/04/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/07/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/07/2017", "description": "PUBLICATION"}, {"effective_date": "05/08/2017", "transaction": "Administrative Dissolution", "filed_date": "05/08/2017", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS AND A DUMPSTER LLC", "registered_effective_date": "02/06/2023", "status": "Organized", "status_date": "02/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3751 WESTERN HILLS DR\nWEST SALEM\n,\nWI\n54669\nUnited States of America", "entity_id": "T101380"}, "registered_agent": {"name": "JUSTIN K BIRDD", "address": "W3751 WESTERN HILLS DR\nWEST SALEM\n,\nWI\n54669"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2023", "transaction": "Organized", "filed_date": "02/06/2023", "description": "E-Form"}, {"effective_date": "07/03/2025", "transaction": "Change of Registered Agent", "filed_date": "07/03/2025", "description": "OnlineForm 5"}], "emails": ["PAYROLL@BECKERTAX.NET"]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS AND A HAMMER LLC", "registered_effective_date": "11/06/2012", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T058078"}, "registered_agent": {"name": "AMANDA N ENRIGHT-SIMON", "address": "3166 SOUTH BURRELL\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2012", "transaction": "Organized", "filed_date": "11/09/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS AND A WRENCH LLC", "registered_effective_date": "12/26/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7807 Hwy 147\nTwo Rivers\n,\nWI\n54241\nUnited States of America", "entity_id": "T106489"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2023", "transaction": "Organized", "filed_date": "12/26/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS AUTOMOTIVE LLC", "registered_effective_date": "11/02/2009", "status": "Restored to Good Standing", "status_date": "10/08/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4280 S 108TH ST\nGREENFIELD\n,\nWI\n53228-1908\nUnited States of America", "entity_id": "T049583"}, "registered_agent": {"name": "O'NEIL, CANNON, HOLLMAN, DEJONG & LAING S.C.", "address": "111 E WISCONSIN AVE\nSTE 1400\nMILWAUKEE\n,\nWI\n53202-4807"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2009", "transaction": "Organized", "filed_date": "11/05/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/28/2011", "transaction": "Restored to Good Standing", "filed_date": "10/28/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/08/2013", "transaction": "Restored to Good Standing", "filed_date": "10/08/2013", "description": "E-Form"}, {"effective_date": "10/08/2013", "transaction": "Change of Registered Agent", "filed_date": "10/08/2013", "description": "FM516-E-Form"}, {"effective_date": "10/31/2017", "transaction": "Change of Registered Agent", "filed_date": "10/31/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/08/2020", "transaction": "Change of Registered Agent", "filed_date": "10/08/2020", "description": "OnlineForm 5"}, {"effective_date": "10/08/2020", "transaction": "Restored to Good Standing", "filed_date": "10/08/2020", "description": "OnlineForm 5"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}, {"effective_date": "10/23/2025", "transaction": "Change of Registered Agent", "filed_date": "10/23/2025", "description": "FM13-E-Form"}, {"effective_date": "10/23/2025", "transaction": "Change of Registered Agent", "filed_date": "10/23/2025", "description": "OnlineForm 5"}], "emails": ["CATE.HEEREY@WILAW.COM"]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS CARPET SERVICE LLC", "registered_effective_date": "07/23/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T081739"}, "registered_agent": {"name": "ALONSO RUBIO", "address": "1237A S 19TH ST\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2019", "transaction": "Organized", "filed_date": "07/23/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS CONSULTING LLC", "registered_effective_date": "11/16/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T074864"}, "registered_agent": {"name": "TRAVIS JAY MEYERS", "address": "2601 EAST BOLIVAR AVE\nST FRANCIS\n,\nWI\n53235"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2017", "transaction": "Organized", "filed_date": "11/20/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS DRINKS, LLC", "registered_effective_date": "07/24/2020", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "40308 103RD ST\nGENOA CITY\n,\nWI\n53128", "entity_id": "T086237"}, "registered_agent": {"name": "MATTHEW ZEMAN", "address": "40308 103RD ST\nGENOA CITY\n,\nWI\n53128"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2020", "transaction": "Organized", "filed_date": "07/24/2020", "description": "E-Form"}, {"effective_date": "07/27/2020", "transaction": "Change of Registered Agent", "filed_date": "07/27/2020", "description": "FM13-E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS HOLDINGS LLC", "registered_effective_date": "12/20/2022", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1405 W SILVER SPRING DR\nMILWAUKEE\n,\nWI\n53209-4416", "entity_id": "T100604"}, "registered_agent": {"name": "TWO GUYS WITH BALLS LLC", "address": "1405 W SILVER SPRING DR\nGLENDALE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2022", "transaction": "Organized", "filed_date": "12/20/2022", "description": "E-Form"}, {"effective_date": "12/18/2023", "transaction": "Change of Registered Agent", "filed_date": "12/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["LASHAN@TWOGUYSWITHBALLS.COM"]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS IN A VAN, INC.", "registered_effective_date": "02/21/1989", "status": "Administratively Dissolved", "status_date": "06/22/1991", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T021535"}, "registered_agent": {"name": "TOM MASON", "address": "5026 N 25TH ST\nMILWAUKEE\n,\nWI\n532090630"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/21/1989", "description": ""}, {"effective_date": "01/01/1991", "transaction": "Delinquent", "filed_date": "01/01/1991", "description": ""}, {"effective_date": "04/17/1991", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/17/1991", "description": "912010156"}, {"effective_date": "06/22/1991", "transaction": "Administrative Dissolution", "filed_date": "06/22/1991", "description": "912030718"}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS INCORPORATED D/B/A VALLEY BUILDERS", "registered_effective_date": "04/23/1990", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T022152"}, "registered_agent": {"name": "GREGORY L WATT", "address": "500  12TH AVE W\nNO 10\nMENOMONIE\n,\nWI\n54751"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/23/1990", "description": ""}, {"effective_date": "04/01/1992", "transaction": "Delinquent", "filed_date": "04/01/1992", "description": "NAD 07/13/1992 RTN UND"}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUBLICATION 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION 965000001"}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS INVESTING, LLC", "registered_effective_date": "11/27/2007", "status": "Dissolved", "status_date": "12/18/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3702 TIMBER TRAILS COURT\nEAU CLAIRE\n,\nWI\n54701\nUnited States of America", "entity_id": "T044335"}, "registered_agent": {"name": "BRENT MATTHEW WOGAHN MD", "address": "3702 TIMBER TRAILS CT\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2007", "transaction": "Organized", "filed_date": "11/27/2007", "description": "E-Form"}, {"effective_date": "12/18/2014", "transaction": "Articles of Dissolution", "filed_date": "12/22/2014", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS LLC", "registered_effective_date": "05/31/2017", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "205 LAFOLLETTE ST\nCOON VALLEY\n,\nWI\n54623", "entity_id": "T073265"}, "registered_agent": {"name": "GEOFF LENSER", "address": "205 LAFOLLETTE ST\nCOON VALLEY\n,\nWI\n54623"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2017", "transaction": "Organized", "filed_date": "05/31/2017", "description": "E-Form"}, {"effective_date": "05/05/2018", "transaction": "Change of Registered Agent", "filed_date": "05/05/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "06/15/2020", "transaction": "Restored to Good Standing", "filed_date": "06/15/2020", "description": "OnlineForm 5"}, {"effective_date": "06/15/2020", "transaction": "Change of Registered Agent", "filed_date": "06/15/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS ONE CAN LLC", "registered_effective_date": "03/17/2023", "status": "Restored to Good Standing", "status_date": "02/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5818 s. 20th st.\nMilwaukee\n,\nWI\n53221\nUnited States of America", "entity_id": "T102148"}, "registered_agent": {"name": "TRAVIS AARON WAGNER", "address": "5818 S. 20TH ST.\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2023", "transaction": "Organized", "filed_date": "03/17/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/03/2025", "transaction": "Restored to Good Standing", "filed_date": "02/03/2025", "description": "OnlineForm 5"}], "emails": ["TWAGNER@TWOGUYSONECAN.COM"]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS ONE DONUT LLC", "registered_effective_date": "02/01/2019", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T079708"}, "registered_agent": {"name": "NICKOLAS GUSTOV PRIESTER", "address": "329 BROADWAY\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2019", "transaction": "Organized", "filed_date": "02/04/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS ONE FERMENTATION LLC", "registered_effective_date": "03/19/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T089923"}, "registered_agent": {"name": "JOSEPH RAY WICHGERS", "address": "3835 W COLLEGE AVE\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2021", "transaction": "Organized", "filed_date": "03/19/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS ONE POD LLC", "registered_effective_date": "08/26/2025", "status": "Organized", "status_date": "08/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2662 Trojan Dr.\nApt. 924\nGreen Bay\n,\nWI\n54304\nUnited States of America", "entity_id": "T116074"}, "registered_agent": {"name": "BRODY MICHAEL FISCHER", "address": "2662 TROJAN DR.\nAPT. 924\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2025", "transaction": "Organized", "filed_date": "08/26/2025", "description": "E-Form"}], "emails": ["BRODY.FISCHER287@GMAIL.COM"]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS ONE YARD LLC", "registered_effective_date": "07/26/2021", "status": "Administratively Dissolved", "status_date": "01/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T092186"}, "registered_agent": {"name": "JAKE ROY GILLBERTSON", "address": "137 WEST 6TH ST\nNEW RICHMOND\n,\nWI\n54017"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2021", "transaction": "Organized", "filed_date": "07/26/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2024", "description": "PUBLICATION"}, {"effective_date": "01/25/2025", "transaction": "Administrative Dissolution", "filed_date": "01/25/2025", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS ONLINE, INC.", "registered_effective_date": "03/25/1998", "status": "Administratively Dissolved", "status_date": "06/16/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "530 MC CLELLAN\nPO BOX 1726\nWAUSAU\n,\nWI\n54402\nUnited States of America", "entity_id": "T028019"}, "registered_agent": {"name": "DAMIEN SWEENEY", "address": "530 MCCLELLAN\nPO BOX 1726\nWAUSAU\n,\nWI\n54402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/25/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/01/1998", "description": ""}, {"effective_date": "06/05/1998", "transaction": "Amendment", "filed_date": "06/11/1998", "description": "NAME CHG"}, {"effective_date": "05/25/1999", "transaction": "Change of Registered Agent", "filed_date": "05/25/1999", "description": "FM 16 1999"}, {"effective_date": "01/01/2001", "transaction": "Delinquent", "filed_date": "01/01/2001", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS PHOTOGRAPHY LLC", "registered_effective_date": "01/28/2010", "status": "Restored to Good Standing", "status_date": "07/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1611 N BLOSSOM DR\nAPPLETON\n,\nWI\n54914\nUnited States of America", "entity_id": "T050214"}, "registered_agent": {"name": "BENJAMIN A STANLEY", "address": "1611 N BLOSSOM DR\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2010", "transaction": "Organized", "filed_date": "01/28/2010", "description": "E-Form"}, {"effective_date": "02/06/2013", "transaction": "Change of Registered Agent", "filed_date": "02/06/2013", "description": "FM516-E-Form"}, {"effective_date": "04/16/2015", "transaction": "Change of Registered Agent", "filed_date": "04/16/2015", "description": "FM516-E-Form"}, {"effective_date": "07/30/2018", "transaction": "Change of Registered Agent", "filed_date": "07/30/2018", "description": "OnlineForm 5"}, {"effective_date": "04/15/2023", "transaction": "Change of Registered Agent", "filed_date": "04/15/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "07/12/2025", "transaction": "Restored to Good Standing", "filed_date": "07/12/2025", "description": "OnlineForm 5"}, {"effective_date": "07/12/2025", "transaction": "Change of Registered Agent", "filed_date": "07/12/2025", "description": "OnlineForm 5"}, {"effective_date": "02/06/2026", "transaction": "Change of Registered Agent", "filed_date": "02/06/2026", "description": "OnlineForm 5"}], "emails": ["STANLEYBEN26@GMAIL.COM"]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS ROOFING, LLC", "registered_effective_date": "04/01/2004", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T036594"}, "registered_agent": {"name": "SCOTT PETERSON", "address": "1811 6TH STREET EAST\nASHLAND\n,\nWI\n54806"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2004", "transaction": "Organized", "filed_date": "04/01/2004", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS SALOON LLC", "registered_effective_date": "06/03/2024", "status": "Terminated", "status_date": "03/26/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S3778 Grote Hill\nReedsburg\n,\nWI\n53959\nUnited States of America", "entity_id": "T109018"}, "registered_agent": {"name": "GRANT ANDREW ZAUTKE", "address": "S3778 GROTE HILL\nREEDSBURG\n,\nWI\n53959"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2024", "transaction": "Organized", "filed_date": "06/03/2024", "description": "E-Form"}, {"effective_date": "03/26/2026", "transaction": "Terminated", "filed_date": "03/26/2026", "description": "OnlineForm 510"}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS SIDING & GUTTERS, LLC", "registered_effective_date": "07/23/2019", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N885 US HIGHWAY 12\nFORT ATKINSON\n,\nWI\n53538", "entity_id": "T081734"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.,\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2019", "transaction": "Organized", "filed_date": "07/23/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "07/26/2022", "transaction": "Change of Registered Agent", "filed_date": "07/26/2022", "description": "OnlineForm 5"}, {"effective_date": "07/26/2022", "transaction": "Restored to Good Standing", "filed_date": "07/26/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS TAXI SERVICE LLC", "registered_effective_date": "10/17/2012", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 393\nSAINT NAZIANZ\n,\nWI\n54232-0393\nUnited States of America", "entity_id": "T057897"}, "registered_agent": {"name": "FRANCISCO LIRA", "address": "PO BOX 393\nSAINT NAZIANZ\n,\nWI\n54232-0393"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2012", "transaction": "Organized", "filed_date": "10/17/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "01/30/2015", "transaction": "Restored to Good Standing", "filed_date": "01/30/2015", "description": "E-Form"}, {"effective_date": "01/30/2015", "transaction": "Change of Registered Agent", "filed_date": "01/30/2015", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "11/23/2016", "transaction": "Change of Registered Agent", "filed_date": "11/23/2016", "description": "OnlineForm 5"}, {"effective_date": "11/23/2016", "transaction": "Restored to Good Standing", "filed_date": "11/23/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "11/27/2019", "transaction": "Restored to Good Standing", "filed_date": "11/27/2019", "description": "OnlineForm 5"}, {"effective_date": "11/27/2019", "transaction": "Change of Registered Agent", "filed_date": "11/27/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "02/15/2022", "transaction": "Restored to Good Standing", "filed_date": "02/15/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS TRIMMING, INC.", "registered_effective_date": "07/19/2000", "status": "Restored to Good Standing", "status_date": "10/30/2025", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "965 N DEWEY AVE\nJEFFERSON\n,\nWI\n53549-1305", "entity_id": "T030697"}, "registered_agent": {"name": "JAMES E. GANSER, JR.", "address": "965 N DEWEY AVE\nJEFFERSON\n,\nWI\n53549-1305"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/25/2000", "description": ""}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": ""}, {"effective_date": "09/04/2002", "transaction": "Restored to Good Standing", "filed_date": "09/04/2002", "description": "E-Form"}, {"effective_date": "07/01/2004", "transaction": "Delinquent", "filed_date": "07/01/2004", "description": "*****RECORD IMAGED***"}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}, {"effective_date": "10/14/2019", "transaction": "Restored to Good Standing", "filed_date": "11/13/2019", "description": ""}, {"effective_date": "10/14/2019", "transaction": "Certificate of Reinstatement", "filed_date": "11/13/2019", "description": ""}, {"effective_date": "10/14/2019", "transaction": "Change of Registered Agent", "filed_date": "11/13/2019", "description": "FM 16 2019"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "05/17/2022", "transaction": "Change of Registered Agent", "filed_date": "05/17/2022", "description": "Form16 OnlineForm"}, {"effective_date": "05/17/2022", "transaction": "Restored to Good Standing", "filed_date": "05/17/2022", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "11/30/2023", "description": "Form16 OnlineForm"}, {"effective_date": "11/30/2023", "transaction": "Restored to Good Standing", "filed_date": "11/30/2023", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "10/30/2025", "transaction": "Restored to Good Standing", "filed_date": "10/30/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS TRUCKING L.L.C.", "registered_effective_date": "04/20/2021", "status": "Administratively Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T090529"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2021", "transaction": "Organized", "filed_date": "04/20/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "10/17/2023", "transaction": "Resignation of Registered Agent", "filed_date": "10/18/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2024", "description": "PUBLICATION"}, {"effective_date": "10/26/2024", "transaction": "Administrative Dissolution", "filed_date": "10/26/2024", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS TRYING TO MAKE A TV SHOW LLC", "registered_effective_date": "01/04/2015", "status": "Administratively Dissolved", "status_date": "07/28/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T064882"}, "registered_agent": {"name": "JONATHAN GUTOSKI", "address": "425 W WILLOW CT\n#104\nFOX POINT\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2015", "transaction": "Organized", "filed_date": "01/04/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2018", "description": "PUBLICATION"}, {"effective_date": "07/28/2018", "transaction": "Administrative Dissolution", "filed_date": "07/28/2018", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS USA LLC", "registered_effective_date": "05/18/2021", "status": "Organized", "status_date": "05/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T091097"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2021", "transaction": "Organized", "filed_date": "05/18/2021", "description": "E-Form"}, {"effective_date": "06/26/2023", "transaction": "Change of Registered Agent", "filed_date": "06/26/2023", "description": "OnlineForm 5"}, {"effective_date": "08/02/2025", "transaction": "Change of Registered Agent", "filed_date": "08/02/2025", "description": "OnlineForm 5"}], "emails": ["TWOGUYSUSALLC@GMAIL.COM"]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS WITH BALLS LLC", "registered_effective_date": "06/17/2019", "status": "Organized", "status_date": "06/17/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1405 W SILVER SPRING DR\nMILWAUKEE\n,\nWI\n53209", "entity_id": "T081402"}, "registered_agent": {"name": "LASHAN WANIGATUNGA", "address": "1405 W SILVER SPRING DR\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2019", "transaction": "Organized", "filed_date": "06/18/2019", "description": "E-Form"}, {"effective_date": "06/18/2020", "transaction": "Change of Registered Agent", "filed_date": "06/18/2020", "description": "OnlineForm 5"}, {"effective_date": "05/03/2023", "transaction": "Change of Registered Agent", "filed_date": "05/03/2023", "description": "OnlineForm 5"}], "emails": ["LASHAN@TWOGUYSWITHBALLS.COM"]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS WITH GLASSES, INC.", "registered_effective_date": "04/24/1996", "status": "Dissolved", "status_date": "05/15/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N1627 WOODLAWN DRIVE\nFORT ATKINSON\n,\nWI\n53538\nUnited States of America", "entity_id": "T026141"}, "registered_agent": {"name": "THOMAS BERGMAN", "address": "N 1431 CTY N\nWHITEWATER\n,\nWI\n53190"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/29/1996", "description": ""}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "05/01/2007", "transaction": "Restored to Good Standing", "filed_date": "05/01/2007", "description": "E-Form"}, {"effective_date": "05/01/2007", "transaction": "Change of Registered Agent", "filed_date": "05/01/2007", "description": "FM16-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/27/2009", "transaction": "Restored to Good Standing", "filed_date": "04/27/2009", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "05/03/2012", "transaction": "Restored to Good Standing", "filed_date": "05/03/2012", "description": "E-Form"}, {"effective_date": "05/03/2012", "transaction": "Change of Registered Agent", "filed_date": "05/03/2012", "description": "FM16-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "05/15/2015", "transaction": "Articles of Dissolution", "filed_date": "05/18/2015", "description": ""}]}
{"task_id": 296095, "worker_id": "details-extract-23", "ts": 1776098457, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GUYS, INC. (FICT NAME) J. C. ENTERPRISES, INC. (CORP NAME)", "registered_effective_date": "05/19/2004", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/24/2012", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "307 S MILWAUKEE AVE STE 107\nWHEELING\n,\nIL\n60090\nUnited States of America", "entity_id": "T036915"}, "registered_agent": {"name": "SCOTT C EBERLE", "address": "5560 HWY 36\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/19/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/20/2004", "description": ""}, {"effective_date": "05/19/2004", "transaction": "True Name", "filed_date": "05/20/2004", "description": "True Name = J. C. ENTERPRISES, INC."}, {"effective_date": "04/26/2010", "transaction": "Amendment", "filed_date": "04/28/2010", "description": "Old Name = TWO GUYS FIREWORKS, INC. (FICT NAME) J. C. ENTERPRISES, INC. (CORP NAME) , CHGS REGD OFC"}, {"effective_date": "04/26/2010", "transaction": "True Name", "filed_date": "04/28/2010", "description": "True Name = J. C. ENTERPRISES, INC."}, {"effective_date": "08/22/2011", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/22/2011", "description": "NOTICE IMAGED"}, {"effective_date": "08/20/2012", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2012", "description": ""}, {"effective_date": "10/24/2012", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/24/2012", "description": ""}]}
{"task_id": 296978, "worker_id": "details-extract-25", "ts": 1776098527, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY-FIVE DEGREES CONSTRUCTION LLC", "registered_effective_date": "07/01/2017", "status": "Restored to Good Standing", "status_date": "11/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1651B S 11TH ST\nMILWAUKEE\n,\nWI\n53204-3340", "entity_id": "T073527"}, "registered_agent": {"name": "MONICA F FUENTES-ALMAGUER", "address": "1651B S 11TH ST\nMILWAUKEE\n,\nWI\n53204-3340"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2017", "transaction": "Organized", "filed_date": "07/01/2017", "description": "E-Form"}, {"effective_date": "07/07/2018", "transaction": "Change of Registered Agent", "filed_date": "07/07/2018", "description": "OnlineForm 5"}, {"effective_date": "07/21/2020", "transaction": "Change of Registered Agent", "filed_date": "07/21/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "01/13/2023", "transaction": "Restored to Good Standing", "filed_date": "01/13/2023", "description": "OnlineForm 5"}, {"effective_date": "01/13/2023", "transaction": "Change of Registered Agent", "filed_date": "01/13/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "11/29/2024", "transaction": "Change of Registered Agent", "filed_date": "11/29/2024", "description": "OnlineForm 5"}, {"effective_date": "11/29/2024", "transaction": "Restored to Good Standing", "filed_date": "11/29/2024", "description": "OnlineForm 5"}], "emails": ["35DEGREESCONSTRUCTION@GMAIL.COM"]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "3AM, LLC", "registered_effective_date": "05/07/2018", "status": "Administratively Dissolved", "status_date": "10/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T076832"}, "registered_agent": {"name": "ASAEL LOPEZ", "address": "2323 EATON LN.\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2018", "transaction": "Organized", "filed_date": "05/07/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2021", "description": "PUBLICATION"}, {"effective_date": "10/26/2021", "transaction": "Administrative Dissolution", "filed_date": "10/26/2021", "description": ""}]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "3 A.M. MEDIA LLC", "registered_effective_date": "09/08/2021", "status": "Organized", "status_date": "09/08/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1105 VIA CORSO AVE\nSIMPSONVILLE\n,\nSC\n29681", "entity_id": "T092860"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2021", "transaction": "Organized", "filed_date": "09/08/2021", "description": "E-Form"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "3 AMIGOS APARTMENTS, LLC", "registered_effective_date": "02/12/2020", "status": "Organized", "status_date": "02/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1525 TORREY VIEW DR\nSPARTA\n,\nWI\n54656", "entity_id": "T084103"}, "registered_agent": {"name": "TODD PAGE", "address": "1525 TORREY VIEW DR\nSPARTA\n,\nWI\n54656"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/12/2020", "transaction": "Organized", "filed_date": "02/12/2020", "description": "E-Form"}, {"effective_date": "03/22/2021", "transaction": "Change of Registered Agent", "filed_date": "03/22/2021", "description": "OnlineForm 5"}, {"effective_date": "02/09/2022", "transaction": "Change of Registered Agent", "filed_date": "02/09/2022", "description": "OnlineForm 5"}, {"effective_date": "03/21/2023", "transaction": "Change of Registered Agent", "filed_date": "03/21/2023", "description": "OnlineForm 5"}, {"effective_date": "01/29/2024", "transaction": "Amendment", "filed_date": "01/29/2024", "description": "OnlineForm 504 Old Name = THREE AMIGOS PROPERTY MANAGEMENT II, LLC"}, {"effective_date": "03/25/2024", "transaction": "Change of Registered Agent", "filed_date": "03/25/2024", "description": "OnlineForm 5"}], "emails": ["TODD.PAGE@ALLAMERICANDOITCENTER.COM"]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "3 AMIGOS CLEANING SERVICES LLC", "registered_effective_date": "06/17/2024", "status": "Organized", "status_date": "06/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2174 N 92ND ST\nMILWAUKEE\n,\nWI\n53227\nUnited States of America", "entity_id": "T109227"}, "registered_agent": {"name": "OSCAR BARRERA RIOS", "address": "2174 S 92ND ST\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2024", "transaction": "Organized", "filed_date": "06/17/2024", "description": "E-Form"}, {"effective_date": "07/24/2025", "transaction": "Change of Registered Agent", "filed_date": "07/24/2025", "description": "OnlineForm 5"}], "emails": ["FLYLDAATRAVEL@GMAIL.COM"]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "3 AMIGOS MC LLC", "registered_effective_date": "01/01/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "668 MARATECH AVE\nSTE 2\nMARATHON\n,\nWI\n54448-9008", "entity_id": "T094307"}, "registered_agent": {"name": "FELIX ZAVALETA", "address": "668 MARATECH AVE\nSTE 2\nMARATHON\n,\nWI\n54448-9008"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2022", "transaction": "Organized", "filed_date": "12/09/2021", "description": ""}, {"effective_date": "02/08/2023", "transaction": "Change of Registered Agent", "filed_date": "02/08/2023", "description": "OnlineForm 5"}, {"effective_date": "03/07/2024", "transaction": "Change of Registered Agent", "filed_date": "03/07/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "3 AMIGOS TREE SERVICES LLC", "registered_effective_date": "04/08/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1947 s 54th st\nMilwaukee\n,\nWI\n53219\nUnited States of America", "entity_id": "T108153"}, "registered_agent": {"name": "MANUEL ADEMIR RODRIGUEZ MARTINEZ", "address": "1947 S 54TH ST\nMILWUAKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2024", "transaction": "Organized", "filed_date": "04/08/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "3AM DESIGN, LLC", "registered_effective_date": "04/17/2006", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T040891"}, "registered_agent": {"name": "BRIAN JEFFREY TELLOCK", "address": "509 MANITOWOC STREET\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2006", "transaction": "Organized", "filed_date": "04/19/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "3AM INNOVATIONS, INC.", "registered_effective_date": "06/29/2023", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2024", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "2800 E ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T103855"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/06/2023", "description": ""}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2024", "description": ""}]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "3AM MANAGEMENT LLC", "registered_effective_date": "07/07/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085946"}, "registered_agent": {"name": "TIMOTHY BAGGOTT", "address": "735 N WATER ST STE 716\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2020", "transaction": "Organized", "filed_date": "07/07/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "3AM PRODUCTIONS, LLC", "registered_effective_date": "09/10/2018", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/01/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "56849 GRAND RIVER AVE, STE 6\nP.O.BOX 148\nNEW HUDSON\n,\nMICHIGAN\n48165\nUnited States of America", "entity_id": "T078135"}, "registered_agent": {"name": "REGISTERED AGENT, LLC", "address": "4211 N LIGHTINING DR.\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2018", "transaction": "Registered", "filed_date": "09/10/2018", "description": "OnlineForm 521"}, {"effective_date": "08/01/2019", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2019", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/01/2019", "description": ""}]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "3AM PROPERTIES, LLC", "registered_effective_date": "03/12/2013", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "634 COMMERCE DR\nSUITE A\nHUDSON\n,\nWI\n54016\nUnited States of America", "entity_id": "T059227"}, "registered_agent": {"name": "ANDY L HEISER", "address": "634 COMMERCE DR\nSUITE A\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2013", "transaction": "Organized", "filed_date": "03/12/2013", "description": "E-Form"}, {"effective_date": "02/10/2014", "transaction": "Change of Registered Agent", "filed_date": "02/10/2014", "description": "FM516-E-Form"}, {"effective_date": "01/31/2017", "transaction": "Change of Registered Agent", "filed_date": "01/31/2017", "description": "OnlineForm 5"}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}, {"effective_date": "02/12/2024", "transaction": "Change of Registered Agent", "filed_date": "02/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "3AM REAL ESTATE LLC", "registered_effective_date": "06/14/2023", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1916 N 19th St\nMilwaukee\n,\nWI\n53205-1546\nUnited States of America", "entity_id": "T103612"}, "registered_agent": {"name": "DERRICK PORTALATIN", "address": "1916 N 19TH ST\nMILWAUKEE\n,\nWI\n53205-1546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2023", "transaction": "Organized", "filed_date": "06/14/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["DPORTALATIN@HOTMAIL.COM"]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "3AMIGOS AIRSOFT LLC", "registered_effective_date": "06/27/2016", "status": "Dissolved", "status_date": "05/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 TRAVIS LN STE 26\nWAUKESHA\n,\nWI\n53189", "entity_id": "T069935"}, "registered_agent": {"name": "LEGACY RETAIL GROUP INC", "address": "400 TRAVIS LN\nSTE 26\nWAUKESHA\n,\nWI\n53189-7976"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/27/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/27/2016", "description": "E-Form"}, {"effective_date": "03/26/2018", "transaction": "Change of Registered Agent", "filed_date": "03/26/2018", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "09/24/2019", "transaction": "Restored to Good Standing", "filed_date": "09/24/2019", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/16/2021", "transaction": "Restored to Good Standing", "filed_date": "04/16/2021", "description": "Form16 OnlineForm"}, {"effective_date": "02/14/2023", "transaction": "Certificate of Conversion", "filed_date": "02/15/2023", "description": "FROM TYPE 01; Old Name = 3AMIGOS AIRSOFT INC., CHGS REG AGT & OFF"}, {"effective_date": "03/09/2023", "transaction": "Change of Registered Agent", "filed_date": "03/09/2023", "description": "FM13-E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "10/17/2023", "transaction": "Change of Registered Agent", "filed_date": "10/17/2023", "description": "OnlineForm 5"}, {"effective_date": "10/17/2023", "transaction": "Restored to Good Standing", "filed_date": "10/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "05/06/2025", "transaction": "Articles of Dissolution", "filed_date": "05/06/2025", "description": "OnlineForm 510"}]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "THE THREE AMIGOS RESORT, LLC", "registered_effective_date": "06/03/2013", "status": "Dissolved", "status_date": "06/18/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "603 E 9TH AVE\nBRODHEAD\n,\nWI\n53520\nUnited States of America", "entity_id": "T059951"}, "registered_agent": {"name": "JAMES A. VOLD", "address": "603 EAST 9TH AVENUE\nBRODHEAD\n,\nWI\n53520"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2013", "transaction": "Organized", "filed_date": "06/03/2013", "description": "E-Form"}, {"effective_date": "06/18/2015", "transaction": "Articles of Dissolution", "filed_date": "06/18/2015", "description": "OnlineForm 510"}]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "THE THREE AMIGOS' LEARNING CENTER, INC.", "registered_effective_date": "01/01/2000", "status": "Administratively Dissolved", "status_date": "06/16/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T029656"}, "registered_agent": {"name": "VICTORIA L STEPTER", "address": "2868 N 27TH ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/07/1999", "description": ""}, {"effective_date": "01/01/2002", "transaction": "Delinquent", "filed_date": "01/01/2002", "description": "****RECORD IMAGED****"}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "THREE AMIGO'S INVESTMENTS, LLC", "registered_effective_date": "11/16/2006", "status": "Restored to Good Standing", "status_date": "10/19/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6991 ERTL RD\nMENASHA\n,\nWI\n54952-9624\nUnited States of America", "entity_id": "T042026"}, "registered_agent": {"name": "STEVEN J BEVERS", "address": "N6991 ERTL RD\nMENASHA\n,\nWI\n54952-9624"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2006", "transaction": "Organized", "filed_date": "11/20/2006", "description": "E-Form"}, {"effective_date": "12/06/2015", "transaction": "Change of Registered Agent", "filed_date": "12/06/2015", "description": "OnlineForm 5"}, {"effective_date": "11/07/2019", "transaction": "Change of Registered Agent", "filed_date": "11/07/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "06/10/2022", "transaction": "Restored to Good Standing", "filed_date": "06/10/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Restored to Good Standing", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["ASCHUCHART@GLMECHANICAL.COM"]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "THREE AMIGOES PROPERTY LLC", "registered_effective_date": "12/14/2004", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T037994"}, "registered_agent": {"name": "MARC J KLUG", "address": "N3097 GRANDVIEW DR.\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2004", "transaction": "Organized", "filed_date": "12/16/2004", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "THREE AMIGOS A.C., LTD.", "registered_effective_date": "02/27/1987", "status": "Dissolved", "status_date": "10/24/2002", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N5999 GURHOLT ROAD\nSCANDINAVIA\n,\nWI\n54977\nUnited States of America", "entity_id": "T020487"}, "registered_agent": {"name": "CHARLES J GURHOLT", "address": "N5999 GURHOLT RD\nSCHANDINAVIA\n,\nWI\n54977"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/27/1987", "description": ""}, {"effective_date": "01/01/1989", "transaction": "In Bad Standing", "filed_date": "01/01/1989", "description": ""}, {"effective_date": "07/27/1990", "transaction": "Restored to Good Standing", "filed_date": "07/27/1990", "description": ""}, {"effective_date": "04/02/1993", "transaction": "Change of Registered Agent", "filed_date": "04/02/1993", "description": "FM 16-1993"}, {"effective_date": "01/01/2001", "transaction": "Delinquent", "filed_date": "01/01/2001", "description": ""}, {"effective_date": "10/24/2002", "transaction": "Articles of Dissolution", "filed_date": "10/29/2002", "description": ""}]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "THREE AMIGOS AVIATION L.L.C.", "registered_effective_date": "05/09/2016", "status": "Restored to Good Standing", "status_date": "06/02/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WITTER ST\nWISCONSIN RAPIDS\n,\nWI\n54494", "entity_id": "T069469"}, "registered_agent": {"name": "DICK RODENCAL", "address": "630 WITTER ST\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2016", "transaction": "Organized", "filed_date": "05/09/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/30/2018", "transaction": "Change of Registered Agent", "filed_date": "04/30/2018", "description": "OnlineForm 5"}, {"effective_date": "04/30/2018", "transaction": "Restored to Good Standing", "filed_date": "04/30/2018", "description": "OnlineForm 5"}, {"effective_date": "05/31/2018", "transaction": "Change of Registered Agent", "filed_date": "05/31/2018", "description": "OnlineForm 13"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "06/02/2020", "transaction": "Restored to Good Standing", "filed_date": "06/02/2020", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}], "emails": ["ADMIN@BECKERKUMM.COM"]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "THREE AMIGOS DEVELOPMENT, LLC", "registered_effective_date": "09/23/1997", "status": "Dissolved", "status_date": "02/07/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1701 NORTH ARLINGTON PLACE\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "M048217"}, "registered_agent": {"name": "MIBEF CORPORATE SERVICES INC", "address": "100 E WISCONSIN AVE STE 3300\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/23/1997", "transaction": "Organized", "filed_date": "09/26/1997", "description": ""}, {"effective_date": "09/09/2004", "transaction": "Change of Registered Agent", "filed_date": "09/09/2004", "description": "FM516-E-Form"}, {"effective_date": "11/23/2004", "transaction": "Amendment", "filed_date": "11/24/2004", "description": "Old Name = M J E DEVELOPMENT, LLC, CHGS REGD AGT/OFC"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "09/25/2006", "transaction": "Restored to Good Standing", "filed_date": "09/25/2006", "description": "E-Form"}, {"effective_date": "09/25/2006", "transaction": "Change of Registered Agent", "filed_date": "09/25/2006", "description": "FM516-E-Form"}, {"effective_date": "02/07/2007", "transaction": "Articles of Dissolution", "filed_date": "02/08/2007", "description": ""}]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "THREE AMIGOS DOG TREATS, LLC", "registered_effective_date": "11/13/2003", "status": "Dissolved", "status_date": "12/07/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W165N10732 Wagon Trail\nGermantown\n,\nWI\n53022\nUnited States of America", "entity_id": "T035853"}, "registered_agent": {"name": "JUDY L. KINDT", "address": "W 165 N 10732 WAGON TRAIL\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2003", "transaction": "Organized", "filed_date": "11/17/2003", "description": "eForm"}, {"effective_date": "11/08/2006", "transaction": "Change of Registered Agent", "filed_date": "11/08/2006", "description": "FM516-E-Form"}, {"effective_date": "12/07/2010", "transaction": "Articles of Dissolution", "filed_date": "12/09/2010", "description": ""}]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "THREE AMIGOS DOWN UNDER LLC", "registered_effective_date": "11/08/2017", "status": "Dissolved", "status_date": "10/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S2520 TOWN SHOP RD\nFALL CREEK\n,\nWI\n54742-5422", "entity_id": "T074781"}, "registered_agent": {"name": "MICHAEL ASHER", "address": "S2520 TOWN SHOP RD\nFALL CREEK\n,\nWI\n54742-5422"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2017", "transaction": "Organized", "filed_date": "11/08/2017", "description": "E-Form"}, {"effective_date": "12/05/2018", "transaction": "Change of Registered Agent", "filed_date": "12/05/2018", "description": "OnlineForm 5"}, {"effective_date": "10/23/2020", "transaction": "Articles of Dissolution", "filed_date": "10/23/2020", "description": "OnlineForm 510"}]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "THREE AMIGOS FOX VALLEY, LLC", "registered_effective_date": "08/19/2005", "status": "Dissolved", "status_date": "09/02/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6483 DESIGN DR. UNIT A\nGREENVILLE\n,\nWI\n54920\nUnited States of America", "entity_id": "T039481"}, "registered_agent": {"name": "PAUL C GAUTHIER", "address": "W6483 DESIGN DR UNIT A\nGREENVILLE\n,\nWI\n54942"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2005", "transaction": "Organized", "filed_date": "08/23/2005", "description": "eForm"}, {"effective_date": "07/24/2006", "transaction": "Change of Registered Agent", "filed_date": "07/24/2006", "description": "FM516-E-Form"}, {"effective_date": "02/15/2007", "transaction": "Change of Registered Agent", "filed_date": "02/21/2007", "description": ""}, {"effective_date": "09/02/2009", "transaction": "Articles of Dissolution", "filed_date": "09/10/2009", "description": ""}]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "THREE AMIGOS PROPERTY, LLC", "registered_effective_date": "02/09/2011", "status": "Organized", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1024 WISCONSIN ST\nLAKE GENEVA\n,\nWI\n53147\nUnited States of America", "entity_id": "T053002"}, "registered_agent": {"name": "MARC KLUG", "address": "1024 WISCONSIN ST\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2011", "transaction": "Organized", "filed_date": "02/09/2011", "description": "E-Form"}, {"effective_date": "02/11/2021", "transaction": "Change of Registered Agent", "filed_date": "02/11/2021", "description": "OnlineForm 5"}, {"effective_date": "03/13/2023", "transaction": "Change of Registered Agent", "filed_date": "03/13/2023", "description": "OnlineForm 5"}, {"effective_date": "03/19/2024", "transaction": "Change of Registered Agent", "filed_date": "03/19/2024", "description": "OnlineForm 5"}], "emails": ["MKLUG1024@GMAIL.COM"]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "THREE AMIGOS, INC.", "registered_effective_date": "05/29/1991", "status": "Administratively Dissolved", "status_date": "12/14/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5112 S 108TH ST\nHALES CORNERS\n,\nWI\n53130\nUnited States of America", "entity_id": "T022786"}, "registered_agent": {"name": "GEORGE KENNEDY", "address": "5112 S 108TH ST\nHALES CORNERS\n,\nWI\n53130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/29/1991", "description": ""}, {"effective_date": "04/01/1993", "transaction": "Delinquent", "filed_date": "04/01/1993", "description": ""}, {"effective_date": "07/09/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/1993", "description": "932131621"}, {"effective_date": "09/07/1993", "transaction": "Restored to Good Standing", "filed_date": "09/07/1993", "description": ""}, {"effective_date": "04/01/1995", "transaction": "Delinquent", "filed_date": "04/01/1995", "description": "NAD 7/18/95 RTN UNDEL"}, {"effective_date": "10/06/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/1995", "description": "952051460"}, {"effective_date": "12/14/1995", "transaction": "Administrative Dissolution", "filed_date": "12/14/1995", "description": "952051670"}]}
{"task_id": 297167, "worker_id": "details-extract-18", "ts": 1776098550, "record_type": "business_detail", "entity_details": {"entity_name": "THREE AMIGOS, LLC", "registered_effective_date": "10/18/2010", "status": "Organized", "status_date": "10/18/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "875 S CHESTNUT ST\nPLATTEVILLE\n,\nWI\n53818-3750\nUnited States of America", "entity_id": "T052106"}, "registered_agent": {"name": "BART NIES, P. E.", "address": "875 S CHESTNUT ST\nPLATTEVILLE\n,\nWI\n53818-3750"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2010", "transaction": "Organized", "filed_date": "10/20/2010", "description": "E-Form"}, {"effective_date": "10/24/2011", "transaction": "Change of Registered Agent", "filed_date": "10/24/2011", "description": "FM516-E-Form"}, {"effective_date": "01/13/2016", "transaction": "Change of Registered Agent", "filed_date": "01/13/2016", "description": "OnlineForm 5"}, {"effective_date": "02/08/2017", "transaction": "Change of Registered Agent", "filed_date": "02/08/2017", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}], "emails": ["BART@DELTA3ENG.BIZ"]}
{"task_id": 296043, "worker_id": "details-extract-35", "ts": 1776098564, "record_type": "business_detail", "entity_details": {"entity_name": "2 FEW PROPERTIES LLC", "registered_effective_date": "05/05/2025", "status": "Organized", "status_date": "05/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9 Stacy Lane\nMadison\n,\nWI\n53716\nUnited States of America", "entity_id": "T114167"}, "registered_agent": {"name": "MARK A. SUBOLA", "address": "9 STACY LANE\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2025", "transaction": "Organized", "filed_date": "05/05/2025", "description": "E-Form"}], "emails": ["MARKS@MARKSRR.COM"]}
{"task_id": 296043, "worker_id": "details-extract-35", "ts": 1776098564, "record_type": "business_detail", "entity_details": {"entity_name": "2FER'S GAMETIME RETREAT LLC", "registered_effective_date": "05/11/2017", "status": "Restored to Good Standing", "status_date": "04/25/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 E MAIN ST\nEDEN\n,\nWI\n53019-1602", "entity_id": "T073081"}, "registered_agent": {"name": "TIMOTHY A IMMEL", "address": "200 E MAIN ST\nEDEN\n,\nWI\n53019-1602"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2017", "transaction": "Organized", "filed_date": "05/11/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/25/2019", "transaction": "Change of Registered Agent", "filed_date": "04/25/2019", "description": "OnlineForm 5"}, {"effective_date": "04/25/2019", "transaction": "Restored to Good Standing", "filed_date": "04/25/2019", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}], "emails": ["2FERSGTR@GMAIL.COM"]}
{"task_id": 296043, "worker_id": "details-extract-35", "ts": 1776098564, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FEATHERS CONSTRUCTION LLC", "registered_effective_date": "11/01/2014", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "730 ELMWOOD AVE\nBELOIT\n,\nWI\n53511", "entity_id": "T064368"}, "registered_agent": {"name": "DARYLL W. GILANE", "address": "730 ELMWOOD AVE.\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2014", "transaction": "Organized", "filed_date": "10/31/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}, {"effective_date": "06/18/2019", "transaction": "Restored to Good Standing", "filed_date": "06/19/2019", "description": ""}, {"effective_date": "06/18/2019", "transaction": "Certificate of Reinstatement", "filed_date": "06/19/2019", "description": ""}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 296043, "worker_id": "details-extract-35", "ts": 1776098564, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FEATHERS HEALING & APOTHECARY LLC", "registered_effective_date": "06/30/2025", "status": "Organized", "status_date": "06/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N588 Moraine Dr\nCampbellsport\n,\nWI\n53010-3141\nUnited States of America", "entity_id": "T115104"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2025", "transaction": "Organized", "filed_date": "06/30/2025", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 296043, "worker_id": "details-extract-35", "ts": 1776098564, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FEATHERS LLC", "registered_effective_date": "04/18/2005", "status": "Dissolved", "status_date": "01/18/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "23656 ELM AVE\nTOMAH\n,\nWI\n54660\nUnited States of America", "entity_id": "T038768"}, "registered_agent": {"name": "YVETTE ELAINE LOKOTZ", "address": "23656 ELM AVE\nTOMAH\n,\nWI\n54660"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2005", "transaction": "Organized", "filed_date": "04/20/2005", "description": "eForm"}, {"effective_date": "05/09/2006", "transaction": "Change of Registered Agent", "filed_date": "05/09/2006", "description": "FM516-E-Form"}, {"effective_date": "05/17/2007", "transaction": "Change of Registered Agent", "filed_date": "05/17/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "05/07/2010", "transaction": "Restored to Good Standing", "filed_date": "05/07/2010", "description": "E-Form"}, {"effective_date": "01/18/2011", "transaction": "Articles of Dissolution", "filed_date": "01/20/2011", "description": ""}]}
{"task_id": 296043, "worker_id": "details-extract-35", "ts": 1776098564, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FEATHERS NATIVE ART INC.", "registered_effective_date": "11/17/2015", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T067766"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/17/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 296043, "worker_id": "details-extract-35", "ts": 1776098564, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FEATHERS WOODWORKING LLC", "registered_effective_date": "10/15/2016", "status": "Administratively Dissolved", "status_date": "04/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1138 WISCONSIN AVE\nOOSTBURG\n,\nWI\n53070-1128", "entity_id": "T070946"}, "registered_agent": {"name": "MITCHELL TIMOTHY ST. PETER", "address": "1138 WISCONSIN AVE\nOOSTBURG\n,\nWI\n53070-1128"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/2016", "transaction": "Organized", "filed_date": "10/15/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Change of Registered Agent", "filed_date": "01/01/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2022", "description": "PUBLICATION"}, {"effective_date": "04/27/2022", "transaction": "Administrative Dissolution", "filed_date": "04/27/2022", "description": ""}]}
{"task_id": 296043, "worker_id": "details-extract-35", "ts": 1776098564, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FELLAS ENTERPRISES, INC.", "registered_effective_date": "10/25/1996", "status": "Dissolved", "status_date": "02/02/1999", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "S65 W38021 HWY ZZ\nEAGLE\n,\nWI\n53119\nUnited States of America", "entity_id": "T026579"}, "registered_agent": {"name": "TIM UNOLD", "address": "S65W38021 HWY ZZ\nEAGLE\n,\nWI\n53119"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/29/1996", "description": ""}, {"effective_date": "02/02/1999", "transaction": "Articles of Dissolution", "filed_date": "02/09/1999", "description": ""}]}
{"task_id": 296043, "worker_id": "details-extract-35", "ts": 1776098564, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FELLAS, LLC", "registered_effective_date": "11/22/2016", "status": "Restored to Good Standing", "status_date": "12/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "696 GULCH AVE\nWISCONSIN DELLS\n,\nWI\n53965-9304", "entity_id": "T071275"}, "registered_agent": {"name": "WADE L BERNANDER", "address": "696 GULCH AVE\nWISCONSIN DELLS\n,\nWI\n53965-9304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/2016", "transaction": "Organized", "filed_date": "11/22/2016", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/07/2022", "transaction": "Restored to Good Standing", "filed_date": "12/07/2022", "description": "OnlineForm 5"}, {"effective_date": "12/01/2023", "transaction": "Change of Registered Agent", "filed_date": "12/01/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Change of Registered Agent", "filed_date": "01/01/2025", "description": "OnlineForm 5"}, {"effective_date": "01/07/2026", "transaction": "Change of Registered Agent", "filed_date": "01/07/2026", "description": "OnlineForm 5"}], "emails": ["NTAMAKLOE@MBECPA.COM"]}
{"task_id": 296043, "worker_id": "details-extract-35", "ts": 1776098564, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FERNS LLC", "registered_effective_date": "01/01/2019", "status": "Organized", "status_date": "01/01/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "821 PULLEY DR.\nMADISON\n,\nWI\n53714-1718", "entity_id": "T079255"}, "registered_agent": {"name": "ATHENA SALZER", "address": "821 PULLEY DR\nMADISON\n,\nWI\n53714-1718"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2019", "transaction": "Organized", "filed_date": "12/27/2018", "description": "E-Form"}, {"effective_date": "08/26/2019", "transaction": "Amendment", "filed_date": "08/26/2019", "description": "OnlineForm 504"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}], "emails": ["TWOFERNSMADISON@GMAIL.COM"]}
{"task_id": 296043, "worker_id": "details-extract-35", "ts": 1776098564, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FERRETS CO.", "registered_effective_date": "09/28/2022", "status": "Restored to Good Standing", "status_date": "09/11/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1115 E CALUMET STREET\nAPPLETON\n,\nWI\n54915", "entity_id": "T099302"}, "registered_agent": {"name": "STEVEN MONTEITH", "address": "1115 E CALUMET STREET\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/28/2022", "description": "OnlineForm 102"}, {"effective_date": "02/15/2023", "transaction": "Restated Articles", "filed_date": "02/22/2023", "description": "CHGS REG OFF"}, {"effective_date": "10/01/2023", "transaction": "Change of Registered Agent", "filed_date": "10/01/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "09/11/2025", "transaction": "Restored to Good Standing", "filed_date": "09/11/2025", "description": "OnlineForm 5"}]}
{"task_id": 296043, "worker_id": "details-extract-35", "ts": 1776098564, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FEW LLC", "registered_effective_date": "05/04/2025", "status": "Organized", "status_date": "05/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9 Stacy Lane\nMadison\n,\nWI\n53716\nUnited States of America", "entity_id": "T114154"}, "registered_agent": {"name": "MARK SUBOLA", "address": "9 STACY LANE\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2025", "transaction": "Organized", "filed_date": "05/05/2025", "description": "E-Form"}], "emails": ["MSUBOLA@YAHOO.COM"]}
{"task_id": 297137, "worker_id": "details-extract-4", "ts": 1776098565, "record_type": "business_detail", "entity_details": {"entity_name": "39 SKYLANDCIR LLC", "registered_effective_date": "07/08/2022", "status": "Terminated", "status_date": "09/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "428 9TH ST\nNEENAH\n,\nWI\n54956", "entity_id": "T098014"}, "registered_agent": {"name": "STEPHEN EDWARD LEHMAN JR", "address": "428 9TH ST\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2022", "transaction": "Organized", "filed_date": "07/08/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "09/04/2024", "transaction": "Change of Registered Agent", "filed_date": "09/04/2024", "description": "OnlineForm 5"}, {"effective_date": "09/04/2024", "transaction": "Restored to Good Standing", "filed_date": "09/04/2024", "description": "OnlineForm 5"}, {"effective_date": "09/04/2024", "transaction": "Terminated", "filed_date": "09/04/2024", "description": "OnlineForm 510"}]}
{"task_id": 297137, "worker_id": "details-extract-4", "ts": 1776098565, "record_type": "business_detail", "entity_details": {"entity_name": "39 SOUTH EMMERTSEN ROAD LLC", "registered_effective_date": "03/26/2024", "status": "Restored to Good Standing", "status_date": "02/04/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "39 S Emmertsen Rd\nRacine\n,\nWI\n53406\nUnited States of America", "entity_id": "T107973"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2024", "transaction": "Organized", "filed_date": "03/26/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/04/2026", "transaction": "Restored to Good Standing", "filed_date": "02/04/2026", "description": "OnlineForm 5"}, {"effective_date": "02/04/2026", "transaction": "Change of Registered Agent", "filed_date": "02/04/2026", "description": "OnlineForm 5"}], "emails": ["KYLE@BIGSKYBARNHOUSE.COM"]}
{"task_id": 297137, "worker_id": "details-extract-4", "ts": 1776098565, "record_type": "business_detail", "entity_details": {"entity_name": "39STARS, LLC", "registered_effective_date": "01/09/2006", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T040281"}, "registered_agent": {"name": "DEAN C. CASTELAZ", "address": "2348 E. EUCLID AVE.\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2006", "transaction": "Organized", "filed_date": "01/11/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "(1960) 1960 WISCONSIN CATHOLIC WAR VETERANS CONVENTION CORPORATION OF OSHKOSH", "registered_effective_date": "05/13/1960", "status": "Involuntarily Dissolved", "status_date": "10/14/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N04201"}, "registered_agent": {"name": "JAMES V SITTER", "address": "423A N MAIN ST\nOSHKOSH\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/1960", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/13/1960", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "07/15/1993", "transaction": "Intent to Involuntary", "filed_date": "07/15/1993", "description": "933012003"}, {"effective_date": "10/14/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/14/1993", "description": "933111907"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "(1961) 1961 DEPARTMENT OF WISCONSIN AMERICAN LEGION CONVENTION, INC.", "registered_effective_date": "05/01/1961", "status": "Involuntarily Dissolved", "status_date": "10/14/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N04315"}, "registered_agent": {"name": "ALICS PFAEHLER", "address": "229 WIS AVE\nWAUKESHA\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/1961", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/01/1961", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "07/15/1993", "transaction": "Intent to Involuntary", "filed_date": "07/15/1993", "description": "933012004"}, {"effective_date": "10/14/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/14/1993", "description": "933111908"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "(1962) 1962 CATHOLIC WAR VETERANS CONVENTION CORPORATION", "registered_effective_date": "05/29/1962", "status": "Involuntarily Dissolved", "status_date": "10/14/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N04452"}, "registered_agent": {"name": "ROY E RICKERT", "address": "NO STREET ADDRESS\nAPPLETON\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/1962", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/29/1962", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "07/15/1993", "transaction": "Intent to Involuntary", "filed_date": "07/15/1993", "description": "933012005 (RTN UNDEL)"}, {"effective_date": "10/14/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/14/1993", "description": "933111909"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "(1963) 1963 WISCONSIN DEPARTMENT CATHOLIC WAR VETERANS CONVENTION, INC.", "registered_effective_date": "05/13/1963", "status": "Involuntarily Dissolved", "status_date": "10/14/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N04584"}, "registered_agent": {"name": "JEROME P MALIN", "address": "320 HORMAN BLVD\nONALASKA\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/1963", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/13/1963", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "07/15/1993", "transaction": "Intent to Involuntary", "filed_date": "07/15/1993", "description": "933012006(RTN UNDEL)"}, {"effective_date": "10/14/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/14/1993", "description": "933111910"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "(1965) 1965 V.F.W. STATE CONVENTION CORP.", "registered_effective_date": "09/18/1964", "status": "Involuntarily Dissolved", "status_date": "10/29/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N04763"}, "registered_agent": {"name": "HAROLD V FROEHLICH", "address": "322 E COLLEGE AVE\nAPPLETON\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/1964", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/18/1964", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "07/30/1993", "transaction": "Intent to Involuntary", "filed_date": "07/30/1993", "description": "933031753   RTND UNDEL"}, {"effective_date": "10/29/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/29/1993", "description": "933131687"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "(1968) 1968 AMERICAN LEGION DEPARTMENT OF WISCONSIN CONVENTION CORPORATION OF APPLETON, WISCONSIN", "registered_effective_date": "01/11/1968", "status": "Involuntarily Dissolved", "status_date": "09/30/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N05215"}, "registered_agent": {"name": "WILLIAM J SCHUH", "address": "111 S MEMORIAL DR\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/1968", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/11/1968", "description": ""}, {"effective_date": "01/01/1987", "transaction": "In Bad Standing", "filed_date": "01/01/1987", "description": ""}, {"effective_date": "07/01/1993", "transaction": "Intent to Involuntary", "filed_date": "07/01/1993", "description": "933001617 RTND UNDELIVERABLE"}, {"effective_date": "09/30/1993", "transaction": "Involuntary Dissolution", "filed_date": "09/30/1993", "description": "933101530"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "196 FOURTH STREET, LLC", "registered_effective_date": "11/20/2022", "status": "Organized", "status_date": "11/20/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR, SUITE 100\nLAS  VEGAS\n,\nNV\n89121", "entity_id": "O041946"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2022", "transaction": "Organized", "filed_date": "11/20/2022", "description": "E-Form"}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "11/30/2023", "description": "OnlineForm 5"}, {"effective_date": "01/09/2025", "transaction": "Change of Registered Agent", "filed_date": "01/09/2025", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "196 WILBUR 1, LLC", "registered_effective_date": "09/09/2022", "status": "Restored to Good Standing", "status_date": "01/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3351 SANCTUARY DR\nSOUTH MILWAUKEE\n,\nWI\n53172-2900", "entity_id": "O041588"}, "registered_agent": {"name": "THOMAS KUBUSEK", "address": "3351 SANCTUARY DR\nSOUTH MILWAUKEE\n,\nWI\n53172-2900"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2022", "transaction": "Organized", "filed_date": "09/09/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "01/07/2025", "transaction": "Change of Registered Agent", "filed_date": "01/07/2025", "description": "OnlineForm 5"}, {"effective_date": "01/07/2025", "transaction": "Restored to Good Standing", "filed_date": "01/07/2025", "description": "OnlineForm 5"}], "emails": ["TKUB1@HOTMAIL.COM"]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "196 WILBUR LLC", "registered_effective_date": "10/13/2020", "status": "Dissolved", "status_date": "08/24/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037938"}, "registered_agent": {"name": "THOMAS KUBUSEK", "address": "3351 SANCTUARY DRIVE\nSOUTH MILWAUKEE\n,\nWI\n53172"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2020", "transaction": "Organized", "filed_date": "10/13/2020", "description": "E-Form"}, {"effective_date": "08/24/2022", "transaction": "Articles of Dissolution", "filed_date": "08/30/2022", "description": ""}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1960 K-ID LLC", "registered_effective_date": "12/17/2015", "status": "Organized", "status_date": "12/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "410 HUNT CLUB WAY\nLAKE GENEVA\n,\nWI\n53147", "entity_id": "O033747"}, "registered_agent": {"name": "BELL & ANDERSON LLC", "address": "410 HUNT CLUB WAY\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2015", "transaction": "Organized", "filed_date": "12/17/2015", "description": "*ORIG DATE IN HOMES STATE*"}, {"effective_date": "10/11/2017", "transaction": "Certificate of Conversion", "filed_date": "10/17/2017", "description": "FROM TYPE 13"}, {"effective_date": "01/03/2024", "transaction": "Change of Registered Agent", "filed_date": "01/03/2024", "description": "FM-5 2023"}], "emails": ["MALLEN@BELLANDERSONLAW.COM"]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1960 PHS REUNION, INC.", "registered_effective_date": "12/21/1988", "status": "Administratively Dissolved", "status_date": "08/19/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O015746"}, "registered_agent": {"name": "RUSSELL R STEPKE", "address": "705 EAST SILVER SPRING DR\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/21/1988", "description": ""}, {"effective_date": "10/01/1990", "transaction": "In Bad Standing", "filed_date": "10/01/1990", "description": ""}, {"effective_date": "06/14/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/14/1993", "description": "932140128"}, {"effective_date": "08/19/1993", "transaction": "Administrative Dissolution", "filed_date": "08/19/1993", "description": "932150316"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1960 US HIGHWAY 8 LLC", "registered_effective_date": "06/07/2022", "status": "Registered", "status_date": "06/07/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1000 FOREST PARK BLVD., STE 401\nFORT WORTH\n,\nTX\n76110\nUnited States of America", "entity_id": "O041090"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2022", "transaction": "Registered", "filed_date": "06/07/2022", "description": "OnlineForm 521"}, {"effective_date": "04/14/2023", "transaction": "Change of Registered Agent", "filed_date": "04/14/2023", "description": "FM13-E-Form"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "FM13-E-Form"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "08/17/2023", "transaction": "Change of Registered Agent", "filed_date": "08/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/03/2024", "transaction": "Change of Registered Agent", "filed_date": "04/03/2024", "description": "OnlineForm 5"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}, {"effective_date": "03/03/2026", "transaction": "Change of Registered Agent", "filed_date": "03/03/2026", "description": "OnlineForm 5"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "19601 BLUEMOUND L.L.C.", "registered_effective_date": "12/01/1994", "status": "Restored to Good Standing", "status_date": "11/15/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W304S1863 BRANDYBROOK RD\nWAUKESHA\n,\nWI\n53188-9321\nUnited States of America", "entity_id": "N023984"}, "registered_agent": {"name": "BARBARA A. DUGAN", "address": "W304S1863 BRANDYBROOK RD\nWAUKESHA\n,\nWI\n53188-9321"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/1994", "transaction": "Organized", "filed_date": "12/05/1994", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "11/15/2005", "transaction": "Restored to Good Standing", "filed_date": "11/15/2005", "description": "E-Form"}, {"effective_date": "11/15/2005", "transaction": "Change of Registered Agent", "filed_date": "11/15/2005", "description": "FM516-E-Form ***RECORD IMAGED***"}, {"effective_date": "11/29/2013", "transaction": "Change of Registered Agent", "filed_date": "11/29/2013", "description": "FM516-E-Form"}, {"effective_date": "01/18/2016", "transaction": "Change of Registered Agent", "filed_date": "01/18/2016", "description": "OnlineForm 5"}, {"effective_date": "11/30/2016", "transaction": "Change of Registered Agent", "filed_date": "11/30/2016", "description": "OnlineForm 5"}, {"effective_date": "12/03/2017", "transaction": "Change of Registered Agent", "filed_date": "12/03/2017", "description": "OnlineForm 5"}, {"effective_date": "12/17/2018", "transaction": "Change of Registered Agent", "filed_date": "12/17/2018", "description": "OnlineForm 5"}, {"effective_date": "11/24/2023", "transaction": "Change of Registered Agent", "filed_date": "11/24/2023", "description": "OnlineForm 5"}, {"effective_date": "02/08/2025", "transaction": "Change of Registered Agent", "filed_date": "02/08/2025", "description": "OnlineForm 5"}], "emails": ["BARBARAADUGAN@YAHOO.COM"]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1961 N. 30TH STREET CORP.", "registered_effective_date": "02/25/1988", "status": "Administratively Dissolved", "status_date": "07/08/2008", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "3130 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "O015568"}, "registered_agent": {"name": "WILLIAM RIGDEN", "address": "3130 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/25/1988", "description": ""}, {"effective_date": "01/04/1989", "transaction": "Change of Registered Agent", "filed_date": "01/04/1989", "description": ""}, {"effective_date": "01/01/1998", "transaction": "Delinquent", "filed_date": "01/01/1998", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/08/2008", "description": "PUBLICATION"}, {"effective_date": "07/08/2008", "transaction": "Administrative Dissolution", "filed_date": "07/08/2008", "description": "PUBLICATION"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1962 - 74TH, LLC", "registered_effective_date": "07/27/2012", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4828 W LISBON AVE\nMILWAUKEE\n,\nWI\n53210-2828", "entity_id": "O028244"}, "registered_agent": {"name": "RYAN PATTEE", "address": "4828 W LISBON AVE\nMILWAUKEE\n,\nWI\n53210-2828"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2012", "transaction": "Organized", "filed_date": "07/27/2012", "description": "E-Form"}, {"effective_date": "08/20/2012", "transaction": "Change of Registered Agent", "filed_date": "08/20/2012", "description": "FM13-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "07/28/2015", "transaction": "Change of Registered Agent", "filed_date": "07/28/2015", "description": "OnlineForm 5"}, {"effective_date": "07/28/2015", "transaction": "Restored to Good Standing", "filed_date": "07/28/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2018", "description": ""}, {"effective_date": "10/17/2018", "transaction": "Change of Registered Agent", "filed_date": "10/17/2018", "description": "OnlineForm 5"}, {"effective_date": "10/17/2018", "transaction": "Restored to Good Standing", "filed_date": "10/17/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1962 HOLDINGS, INC.", "registered_effective_date": "04/16/2025", "status": "Incorporated/Qualified/Registered", "status_date": "04/16/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "DELTA DENTAL OF WISCONSIN, INC.\n3100 BUSINESS PARK DRIVE\nSTEVENS POINT\n,\nWI\n54482", "entity_id": "O046352"}, "registered_agent": {"name": "DOUGLAS BALLWEG", "address": "C/O DELTA DENTAL OF WISCONSIN, INC.\n3100 BUSINESS PARK DRIVE\nSTEVENS POINT\n,\nWI\n54482"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/17/2025", "description": ""}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1962 MOREY, LLC", "registered_effective_date": "01/01/2023", "status": "Dissolved", "status_date": "11/15/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O042133"}, "registered_agent": {"name": "TERESA L KNAAK", "address": "233 W WISCONSIN AVE\nAPT 411\nOCONOMOWOC\n,\nWI\n53066-5227"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2023", "transaction": "Organized", "filed_date": "12/25/2022", "description": "E-Form"}, {"effective_date": "11/15/2023", "transaction": "Articles of Dissolution", "filed_date": "11/15/2023", "description": "OnlineForm 510"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1962 PROSPECT, LLC", "registered_effective_date": "10/06/2011", "status": "Restored to Good Standing", "status_date": "02/17/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "924 E JUNEAU AVE\nMILWAUKEE\n,\nWI\n53202-2748\nUnited States of America", "entity_id": "O027535"}, "registered_agent": {"name": "JAMES ALAN CADD", "address": "924 E JUNEAU AVE\nMILWAUKEE\n,\nWI\n53202-2748"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2011", "transaction": "Organized", "filed_date": "10/06/2011", "description": "E-Form"}, {"effective_date": "06/05/2014", "transaction": "Change of Registered Agent", "filed_date": "06/05/2014", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/20/2016", "transaction": "Restored to Good Standing", "filed_date": "10/20/2016", "description": "OnlineForm 5"}, {"effective_date": "10/25/2018", "transaction": "Change of Registered Agent", "filed_date": "10/25/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "02/17/2022", "transaction": "Restored to Good Standing", "filed_date": "02/17/2022", "description": "OnlineForm 5"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}], "emails": ["PATRICK@WATERCRESTINVESTMENTS.COM"]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1962 S 5TH PL LLC", "registered_effective_date": "02/18/2025", "status": "Organized", "status_date": "02/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4407 S 20th St\nMilwaukee\n,\nWI\n53221\nUnited States of America", "entity_id": "O046056"}, "registered_agent": {"name": "JEFFREY LEMMER", "address": "4407 S 20TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2025", "transaction": "Organized", "filed_date": "02/18/2025", "description": "E-Form"}], "emails": ["LEMMERJD@GMAIL.COM"]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1964 AMERICAN LEGION DEPARTMENT OF WISCONSIN CONVENTION CORPORATION", "registered_effective_date": "12/05/1963", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N04654"}, "registered_agent": {"name": "W L DALNODAR", "address": "502 3RD ST\nWAUSAU\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/1963", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/05/1963", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933051696 (RTN UNDEL)"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933151348"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1964 ANITA CT, LLC", "registered_effective_date": "04/18/2019", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "688 CANARY AVE\nCHILTON\n,\nWI\n53014", "entity_id": "O035827"}, "registered_agent": {"name": "42 ENTERPRISES, LLC", "address": "688 CANARY AVE\nCHILTON\n,\nWI\n53014"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2019", "transaction": "Organized", "filed_date": "04/18/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/29/2021", "transaction": "Change of Registered Agent", "filed_date": "04/29/2021", "description": "OnlineForm 5"}, {"effective_date": "04/29/2021", "transaction": "Restored to Good Standing", "filed_date": "04/29/2021", "description": "OnlineForm 5"}, {"effective_date": "08/02/2023", "transaction": "Change of Registered Agent", "filed_date": "08/02/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1964 PORTER LLC", "registered_effective_date": "03/20/2026", "status": "Organized", "status_date": "03/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1964 S Porter Avenue\nBeloit\n,\nWI\n53511\nUnited States of America", "entity_id": "O048241"}, "registered_agent": {"name": "JO ANN WELLNITZ", "address": "1964 S PORTER AVENUE\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2026", "transaction": "Organized", "filed_date": "03/20/2026", "description": "E-Form"}], "emails": ["JOWELLNITZ@GMAIL.COM"]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1964 WISCONSIN DEPARTMENT CATHOLIC WAR VETERANS CONVENTION", "registered_effective_date": "03/09/1964", "status": "Involuntarily Dissolved", "status_date": "09/30/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N04688"}, "registered_agent": {"name": "CARL KROUSE", "address": "226 N FAIR OAKS AVE\nMADISON\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/1964", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/09/1964", "description": ""}, {"effective_date": "01/01/1987", "transaction": "In Bad Standing", "filed_date": "01/01/1987", "description": ""}, {"effective_date": "07/01/1993", "transaction": "Intent to Involuntary", "filed_date": "07/01/1993", "description": "933001615"}, {"effective_date": "09/30/1993", "transaction": "Involuntary Dissolution", "filed_date": "09/30/1993", "description": "933101528"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1964CONSULTING, LLC", "registered_effective_date": "05/10/2018", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4268 N 61ST ST\nMILWAUKEE\n,\nWI\n53216", "entity_id": "O034550"}, "registered_agent": {"name": "MITCHELL CARTER", "address": "4268 N 61ST ST\nMILWAUKEE\n,\nWI\n53216-1215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2018", "transaction": "Organized", "filed_date": "05/10/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "03/17/2021", "transaction": "Restored to Good Standing", "filed_date": "03/17/2021", "description": "OnlineForm 5"}, {"effective_date": "01/19/2022", "transaction": "Change of Registered Agent", "filed_date": "01/19/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1965 INVESTMENTS, LLC", "registered_effective_date": "12/27/2022", "status": "Organized", "status_date": "12/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1317 CIDER CIR\nMUKWONAGO\n,\nWI\n53149-1935", "entity_id": "O042140"}, "registered_agent": {"name": "RON JAMES REZASH", "address": "1317 CIDER CIR\nMUKWONAGO\n,\nWI\n53149-1935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2022", "transaction": "Organized", "filed_date": "12/27/2022", "description": "E-Form"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/05/2024", "transaction": "Change of Registered Agent", "filed_date": "10/05/2024", "description": "OnlineForm 5"}], "emails": ["RREZASH@ATT.NET"]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1965-1967 WINNEBAGO STREET, LLC", "registered_effective_date": "05/01/2014", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6436 SUNSET DR\nVERONA\n,\nWI\n53593-9389", "entity_id": "O029934"}, "registered_agent": {"name": "TROY ROST", "address": "6436 SUNSET DR\nVERONA\n,\nWI\n53593-9389"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2014", "transaction": "Organized", "filed_date": "05/01/2014", "description": "E-Form"}, {"effective_date": "05/16/2018", "transaction": "Change of Registered Agent", "filed_date": "05/16/2018", "description": "OnlineForm 5"}, {"effective_date": "03/22/2024", "transaction": "Change of Registered Agent", "filed_date": "03/22/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1966 E MAIN LLC", "registered_effective_date": "02/02/2011", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6157 SUN VALLEY PARKWAY\nOREGON\n,\nWI\n53575\nUnited States of America", "entity_id": "O026997"}, "registered_agent": {"name": "DAGMAR KRAUSE", "address": "6157 SUN VALLEY PKWY\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2011", "transaction": "Organized", "filed_date": "02/02/2011", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1966 LLC", "registered_effective_date": "10/07/2020", "status": "Administratively Dissolved", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037917"}, "registered_agent": {"name": "TODD T NELSON", "address": "221 HOMETOWN DR.\nFALL RIVER\n,\nWI\n53932"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2020", "transaction": "Organized", "filed_date": "10/07/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2024", "description": "PUBLICATION"}, {"effective_date": "04/26/2024", "transaction": "Administrative Dissolution", "filed_date": "04/26/2024", "description": ""}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1966 V.F.W. STATE CONVENTION CORP.", "registered_effective_date": "09/15/1965", "status": "Involuntarily Dissolved", "status_date": "10/29/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N04899"}, "registered_agent": {"name": "LAVERNE E HUSCHKA", "address": "2141 ST MARY'S AVE\nJANESVILLE\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/1965", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/15/1965", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "07/30/1993", "transaction": "Intent to Involuntary", "filed_date": "07/30/1993", "description": "933031754"}, {"effective_date": "10/29/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/29/1993", "description": "933131688"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1966 WISCONSIN LIONS CONVENTION CORP.", "registered_effective_date": "01/07/1966", "status": "Involuntarily Dissolved", "status_date": "09/30/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N04949"}, "registered_agent": {"name": "LLEWELLYN R JOHNSON", "address": "339 S ADAMS ST\nGREEN BAY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/1966", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/07/1966", "description": ""}, {"effective_date": "01/01/1987", "transaction": "In Bad Standing", "filed_date": "01/01/1987", "description": ""}, {"effective_date": "07/01/1993", "transaction": "Intent to Involuntary", "filed_date": "07/01/1993", "description": "933001616   (RTN UNDEL)"}, {"effective_date": "09/30/1993", "transaction": "Involuntary Dissolution", "filed_date": "09/30/1993", "description": "933101529"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1966-68 S. 14 STREET, LLC", "registered_effective_date": "05/09/1996", "status": "Dissolved", "status_date": "06/01/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O017662"}, "registered_agent": {"name": "STEVEN M HALL", "address": "4523 N 107 ST\nWAUWATOSA\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/1996", "transaction": "Organized", "filed_date": "05/14/1996", "description": ""}, {"effective_date": "06/01/2004", "transaction": "Articles of Dissolution", "filed_date": "06/03/2004", "description": ""}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1967 COUNTY C, LLC", "registered_effective_date": "07/28/2014", "status": "Dissolved", "status_date": "05/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5275 COUNTY ROAD C\nSPRING GREEN\n,\nWI\n53588-8921", "entity_id": "O030167"}, "registered_agent": {"name": "DANE COUNTY TITLE COMPANY, LLC", "address": "100 WILBURN RD.\nSUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2014", "transaction": "Organized", "filed_date": "07/28/2014", "description": "E-Form"}, {"effective_date": "08/19/2017", "transaction": "Change of Registered Agent", "filed_date": "08/19/2017", "description": "OnlineForm 5"}, {"effective_date": "04/20/2021", "transaction": "Change of Registered Agent", "filed_date": "04/20/2021", "description": "FM13-E-Form"}, {"effective_date": "09/02/2021", "transaction": "Change of Registered Agent", "filed_date": "09/02/2021", "description": "OnlineForm 5"}, {"effective_date": "07/12/2023", "transaction": "Change of Registered Agent", "filed_date": "07/12/2023", "description": "OnlineForm 5"}, {"effective_date": "01/17/2024", "transaction": "Articles of Dissolution", "filed_date": "01/17/2024", "description": "OnlineForm 510"}, {"effective_date": "05/03/2024", "transaction": "Articles of Dissolution", "filed_date": "05/03/2024", "description": "OnlineForm 510"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1967 NORTH BARTLETT AVENUE, LLC", "registered_effective_date": "08/24/2017", "status": "Dissolved", "status_date": "08/02/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3170 E HAMPSHIRE AVE\nMILWAUKEE\n,\nWI\n53211-3116", "entity_id": "O033565"}, "registered_agent": {"name": "DAVID NESS", "address": "3170 E HAMPSHIRE AVE\nMILWAUKEE\n,\nWI\n53211-3116"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2017", "transaction": "Organized", "filed_date": "08/24/2017", "description": "E-Form"}, {"effective_date": "07/24/2018", "transaction": "Change of Registered Agent", "filed_date": "07/24/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "08/02/2022", "transaction": "Articles of Dissolution", "filed_date": "08/02/2022", "description": "OnlineForm 510"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1967 SOUTH 5TH LLC", "registered_effective_date": "03/09/2005", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022424"}, "registered_agent": {"name": "BEN KRALL", "address": "5761 FINCH LANE\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2005", "transaction": "Organized", "filed_date": "03/11/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1967 WATER STREET, LLC", "registered_effective_date": "03/08/2010", "status": "Dissolved", "status_date": "03/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E846 TROUT CREEK RD\nIOLA\n,\nWI\n54945-8004\nUnited States of America", "entity_id": "O026325"}, "registered_agent": {"name": "CASS REYNOLDS", "address": "E846 TROUT CREEK RD\nIOLA\n,\nWI\n54945"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2010", "transaction": "Organized", "filed_date": "03/12/2010", "description": ""}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "02/06/2012", "transaction": "Restored to Good Standing", "filed_date": "02/06/2012", "description": "E-Form"}, {"effective_date": "02/04/2016", "transaction": "Change of Registered Agent", "filed_date": "02/04/2016", "description": "OnlineForm 5"}, {"effective_date": "03/27/2017", "transaction": "Change of Registered Agent", "filed_date": "03/27/2017", "description": "OnlineForm 5"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "OnlineForm 5"}, {"effective_date": "03/29/2024", "transaction": "Articles of Dissolution", "filed_date": "03/29/2024", "description": "OnlineForm 510"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1968 ATWOOD LLC", "registered_effective_date": "03/15/2016", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1968 ATWOOD AVE\nMADISON\n,\nWI\n53704-5221", "entity_id": "O031822"}, "registered_agent": {"name": "IDEAL BAR LLC", "address": "1968 ATWOOD AVE\nMADISON\n,\nWI\n53704-5221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2016", "transaction": "Organized", "filed_date": "03/15/2016", "description": "E-Form"}, {"effective_date": "03/27/2017", "transaction": "Change of Registered Agent", "filed_date": "03/27/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "03/30/2019", "transaction": "Restored to Good Standing", "filed_date": "03/30/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "03/29/2021", "transaction": "Restored to Good Standing", "filed_date": "03/29/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/02/2024", "transaction": "Change of Registered Agent", "filed_date": "03/02/2024", "description": "OnlineForm 5"}, {"effective_date": "03/02/2024", "transaction": "Restored to Good Standing", "filed_date": "03/02/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1968 CATHOLIC WAR VETERANS WISCONSIN DEPARTMENT CONVENTION CORPORATION", "registered_effective_date": "04/17/1968", "status": "Involuntarily Dissolved", "status_date": "10/14/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N05265"}, "registered_agent": {"name": "JOSEPH J ESSER", "address": "1821 E KENMORE PL\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/1968", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/17/1968", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "07/15/1993", "transaction": "Intent to Involuntary", "filed_date": "07/15/1993", "description": "933012008"}, {"effective_date": "10/14/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/14/1993", "description": "933111912"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1968 EAST MAIN STREET, LLC", "registered_effective_date": "03/10/2006", "status": "Administratively Dissolved", "status_date": "08/06/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEK HAVEN RD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "O023214"}, "registered_agent": {"name": "WISCONN INVESTMENTS, LLC", "address": "4916 CREEK HAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2006", "transaction": "Organized", "filed_date": "03/14/2006", "description": "E-Form"}, {"effective_date": "03/27/2007", "transaction": "Change of Registered Agent", "filed_date": "03/27/2007", "description": "FM516-E-Form"}, {"effective_date": "04/08/2008", "transaction": "Change of Registered Agent", "filed_date": "04/08/2008", "description": "FM516-E-Form"}, {"effective_date": "04/06/2009", "transaction": "Change of Registered Agent", "filed_date": "04/06/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/25/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/25/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/06/2014", "description": "PUBLICATION"}, {"effective_date": "08/06/2014", "transaction": "Administrative Dissolution", "filed_date": "08/06/2014", "description": "PUBLICATION"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1968 VFW STATE CONVENTION CORP.", "registered_effective_date": "06/14/1967", "status": "Involuntarily Dissolved", "status_date": "10/14/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N05143"}, "registered_agent": {"name": "ARTHUR G SELBO", "address": "5420 W GREENFIELD AVE W\nMILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/1967", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/14/1967", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "07/15/1993", "transaction": "Intent to Involuntary", "filed_date": "07/15/1993", "description": "933012007"}, {"effective_date": "10/14/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/14/1993", "description": "933111911"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1969 HOMEOWNERS ASSOCIATION INCORPORATED", "registered_effective_date": "09/11/2024", "status": "Incorporated/Qualified/Registered", "status_date": "09/11/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "11744 SOUTH HILLSIDE ROAD\nSOLON SPRINGS\n,\nWI\n54873", "entity_id": "O045312"}, "registered_agent": {"name": "CANDACE P SNYDER", "address": "1109 TOWER AVE\nSUPERIOR\n,\nWI\n54880"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/11/2024", "description": "OnlineForm 102"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1969 KEEFE LLC", "registered_effective_date": "01/01/2026", "status": "Organized", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1633 w bender rd\n9a\nMilwaukee\n,\nWI\n53209\nUnited States of America", "entity_id": "O047711"}, "registered_agent": {"name": "LAQUOYA SHAW", "address": "1633 W BENDER RD\n9A\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2026", "transaction": "Organized", "filed_date": "01/01/2026", "description": "E-Form"}], "emails": ["LQUOYA@GMAIL.COM"]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1969 LAND VISION, LLC", "registered_effective_date": "11/05/2025", "status": "Organized", "status_date": "11/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "317 East LaSalle Ave\nBarron\n,\nWI\n54812\nUnited States of America", "entity_id": "O047400"}, "registered_agent": {"name": "RIVERTON MANAGEMENT, INC.", "address": "P.O. BOX 259\n317 EAST LASALLE AVE\nBARRON\n,\nWI\n54812"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2025", "transaction": "Organized", "filed_date": "11/05/2025", "description": "E-Form"}], "emails": ["ERICH@RIVERTONMANAGEMENT.COM"]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "1969 S. 90 ST. LLC", "registered_effective_date": "08/14/2002", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 647\nBUTLER\n,\nWI\n53007", "entity_id": "O020614"}, "registered_agent": {"name": "CHRISTOPHER F. KAPPL", "address": "PO BOX 647\nBUTLER\n,\nWI\n53007"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2002", "transaction": "Organized", "filed_date": "08/16/2002", "description": "eForm"}, {"effective_date": "10/20/2004", "transaction": "Change of Registered Agent", "filed_date": "10/20/2004", "description": "FM 516 2004"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "196TH AVENUE LLC", "registered_effective_date": "04/20/2016", "status": "Restored to Good Standing", "status_date": "06/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8314 190TH AVE\nBRISTOL\n,\nWI\n53104", "entity_id": "O031951"}, "registered_agent": {"name": "PHILLIP JAHNKE", "address": "8314 190TH AVE\nBRISTOL\n,\nWI\n53104"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/20/2016", "transaction": "Organized", "filed_date": "04/20/2016", "description": "E-Form"}, {"effective_date": "05/02/2016", "transaction": "Amendment", "filed_date": "05/02/2016", "description": "OnlineForm 504 Old Name = 139TH AVENUE LLC"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "05/10/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/09/2020", "transaction": "Restored to Good Standing", "filed_date": "04/09/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": ""}, {"effective_date": "06/29/2024", "transaction": "Change of Registered Agent", "filed_date": "06/29/2024", "description": "OnlineForm 5"}, {"effective_date": "06/29/2024", "transaction": "Restored to Good Standing", "filed_date": "06/29/2024", "description": "OnlineForm 5"}], "emails": ["JAHNKEP1@HOTMAIL.COM"]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "THE (1960) 1960 V.F.W. CONVENTION CORPORATION", "registered_effective_date": "08/14/1959", "status": "Involuntarily Dissolved", "status_date": "10/29/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N04083"}, "registered_agent": {"name": "HARRY N LUNDBERG", "address": "113 E MIFFLIN ST\nMADISON\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/1959", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/14/1959", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "07/30/1993", "transaction": "Intent to Involuntary", "filed_date": "07/30/1993", "description": "933031751(RTN UNDEL)"}, {"effective_date": "10/29/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/29/1993", "description": "933131685"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "THE (1962) 1962 AMERICAN LEGION DEPARTMENT OF WISCONSIN CONVENTION CORPORATION", "registered_effective_date": "07/02/1962", "status": "Involuntarily Dissolved", "status_date": "10/29/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N04467"}, "registered_agent": {"name": "DUWAYNE O'CONNELL", "address": "538 N MAIN ST\nOSHKOSH\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/1962", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/02/1962", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "07/30/1993", "transaction": "Intent to Involuntary", "filed_date": "07/30/1993", "description": "933031752 (RTN UNDEL)"}, {"effective_date": "10/29/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/29/1993", "description": "933131686"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "THE (1964) 1964 WISCONSIN LIONS CONVENTION CORPORATION", "registered_effective_date": "11/07/1963", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N04647"}, "registered_agent": {"name": "JOHN SHANKS", "address": "PO BOX 382\nLAKE DELTON\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/1963", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/07/1963", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933051695  RTN UNDL"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933151347"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "THE 1961 HOUSE LLC", "registered_effective_date": "01/05/2023", "status": "Organized", "status_date": "01/05/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1311 S LOCUST ST\nGREEN BAY\n,\nWI\n54304-3119\nUnited States of America", "entity_id": "T100847"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2023", "transaction": "Organized", "filed_date": "01/05/2023", "description": "E-Form"}, {"effective_date": "09/25/2024", "transaction": "Change of Registered Agent", "filed_date": "09/25/2024", "description": "OnlineForm 5"}, {"effective_date": "01/24/2025", "transaction": "Change of Registered Agent", "filed_date": "01/24/2025", "description": "OnlineForm 5"}, {"effective_date": "03/20/2026", "transaction": "Change of Registered Agent", "filed_date": "03/20/2026", "description": "OnlineForm 5"}], "emails": ["COMPLIANCE@ZENBUSINESS.COM"]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "THE 1966 HOUSE, LLC", "registered_effective_date": "09/15/2021", "status": "Organized", "status_date": "09/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15911 ELLSWORTH DR\nTAMPA\n,\nFL\n33647-1327", "entity_id": "T092989"}, "registered_agent": {"name": "JOHN M. CALEWARTS", "address": "231 S ADAMS ST\nGREEN BAY\n,\nWI\n54301-4513"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2021", "transaction": "Organized", "filed_date": "09/15/2021", "description": "E-Form"}, {"effective_date": "09/27/2022", "transaction": "Change of Registered Agent", "filed_date": "09/27/2022", "description": "OnlineForm 5"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}], "emails": ["JMC@LCOJLAW.COM"]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "THE 1967 AMERICAN LEGION DEPARTMENT OF WISCONSIN CONVENTION CORPORATION", "registered_effective_date": "12/15/1966", "status": "Dissolved", "status_date": "01/01/1968", "entity_type": "Non-Stock Corporation", "period_of_existence": "TRM", "principal_office_address": "", "entity_id": "6N05072"}, "registered_agent": {"name": "WILLIAM D DYKE", "address": "1334 WILLIAMSON ST\nMADISON\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/1966", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/15/1966", "description": ""}, {"effective_date": "01/01/1968", "transaction": "Articles of Dissolution", "filed_date": "01/01/1968", "description": ""}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "THE 1967 CONVENTION CORPORATION, DISABLED AMERICAN VETERANS, DEPARTMENT OF WISCONSIN", "registered_effective_date": "07/21/1966", "status": "Involuntarily Dissolved", "status_date": "10/29/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N05029"}, "registered_agent": {"name": "ALBERT E JAMESSON", "address": "629 LA CROSSE ST\nLA CROSSE\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/1966", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/21/1966", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "07/30/1993", "transaction": "Intent to Involuntary", "filed_date": "07/30/1993", "description": "933031755 (RTN UNDEL)"}, {"effective_date": "10/29/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/29/1993", "description": "933131689"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "THE 1967 LION'S CONVENTION CORPORATION, INC.", "registered_effective_date": "08/03/1966", "status": "Involuntarily Dissolved", "status_date": "10/29/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N05036"}, "registered_agent": {"name": "HARRY F NEWBOLD", "address": "302 N DIVISION ST\nEAST TROY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/1966", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/03/1966", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "07/30/1993", "transaction": "Intent to Involuntary", "filed_date": "07/30/1993", "description": "933031756 (RTN UNDEL)"}, {"effective_date": "10/29/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/29/1993", "description": "933131690"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "THE 1968 CONVENTION CORPORATION, DISABLED AMERICAN VETERANS, DEPARTMENT OF WISCONSIN", "registered_effective_date": "10/03/1967", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N05176"}, "registered_agent": {"name": "RUPERT G WIMMER", "address": "3914 70TH ST\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/1967", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/03/1967", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933051698"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933151350"}]}
{"task_id": 294523, "worker_id": "details-extract-37", "ts": 1776098607, "record_type": "business_detail", "entity_details": {"entity_name": "THE 1968 PROJECT, INC.", "registered_effective_date": "04/13/2022", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "N112 W16298 MEQUON RD\nGERMANTOWN\n,\nWI\n53022", "entity_id": "T096600"}, "registered_agent": {"name": "IVORY J BRITTON", "address": "7711 N 59TH ST\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/13/2022", "description": "OnlineForm 102"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/24/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Certificate of Reinstatement", "filed_date": "10/24/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/24/2025", "description": "FM 5 - 2025"}]}
{"task_id": 294570, "worker_id": "details-extract-26", "ts": 1776098610, "record_type": "business_detail", "entity_details": {"entity_name": "1AH TRUCKING L.L.C.", "registered_effective_date": "12/14/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038181"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2020", "transaction": "Organized", "filed_date": "12/14/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/13/2023", "transaction": "Resignation of Registered Agent", "filed_date": "10/13/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 294570, "worker_id": "details-extract-26", "ts": 1776098610, "record_type": "business_detail", "entity_details": {"entity_name": "ONE & A HALF MEN, LLC", "registered_effective_date": "08/09/2021", "status": "Restored to Good Standing", "status_date": "09/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "33 E MAIN ST\nSTE 500\nMADISON\n,\nWI\n53703-2287", "entity_id": "O039421"}, "registered_agent": {"name": "VERN JESSE", "address": "33 E MAIN ST\nSTE 500\nMADISON\n,\nWI\n53703-2287"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2021", "transaction": "Organized", "filed_date": "08/10/2021", "description": "E-Form"}, {"effective_date": "07/29/2022", "transaction": "Change of Registered Agent", "filed_date": "07/29/2022", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "09/17/2025", "transaction": "Restored to Good Standing", "filed_date": "09/17/2025", "description": "OnlineForm 5"}], "emails": ["VJESSE@MURPHYDESMOND.COM"]}
{"task_id": 294570, "worker_id": "details-extract-26", "ts": 1776098610, "record_type": "business_detail", "entity_details": {"entity_name": "ONE A.H.TRUCKING INCORPORATED", "registered_effective_date": "11/12/2024", "status": "Incorporated/Qualified/Registered", "status_date": "11/12/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O045616"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/12/2024", "description": "E-Form"}]}
{"task_id": 294575, "worker_id": "details-extract-16", "ts": 1776098627, "record_type": "business_detail", "entity_details": {"entity_name": "1AM, L.L.C.", "registered_effective_date": "02/17/1999", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/24/2008", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "701 E 22ND ST STE 125\nLOMBARD\n,\nIL\n60148\nUnited States of America", "entity_id": "F029841"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS INC", "address": "901 S WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/17/1999", "transaction": "Registered", "filed_date": "02/23/1999", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "08/22/2005", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/22/2005", "description": "Notice Image"}, {"effective_date": "01/22/2007", "transaction": "Change of Registered Agent", "filed_date": "01/25/2007", "description": ""}, {"effective_date": "04/23/2008", "transaction": "Amendment", "filed_date": "04/29/2008", "description": "Old Name = 1ST ADVANTAGE MORTGAGE, L.L.C."}, {"effective_date": "08/18/2008", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2008", "description": "Notice Imaged"}, {"effective_date": "10/24/2008", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/24/2008", "description": "Cert Imaged"}]}
{"task_id": 294575, "worker_id": "details-extract-16", "ts": 1776098627, "record_type": "business_detail", "entity_details": {"entity_name": "ONE AM MEDIA LLC", "registered_effective_date": "01/31/2022", "status": "Organized", "status_date": "01/31/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "118 CARPENTER CT\nMUKWONAGO\n,\nWI\n53149-1703", "entity_id": "O039908"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2022", "transaction": "Organized", "filed_date": "11/05/2021", "description": "E-Form"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 294575, "worker_id": "details-extract-16", "ts": 1776098627, "record_type": "business_detail", "entity_details": {"entity_name": "ONE AMERICAN CLEANERS LLC", "registered_effective_date": "02/20/2016", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3363 S STROTHMANN DR\nGREENFIELD\n,\nWI\n53219-4743", "entity_id": "O031746"}, "registered_agent": {"name": "SUCHART RAMINTHO", "address": "3363 S STROTHMANN DR\nGREENFIELD\n,\nWI\n53219-4743"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2016", "transaction": "Organized", "filed_date": "02/26/2016", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/14/2022", "transaction": "Change of Registered Agent", "filed_date": "03/14/2022", "description": "OnlineForm 5"}, {"effective_date": "03/14/2022", "transaction": "Restored to Good Standing", "filed_date": "03/14/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294575, "worker_id": "details-extract-16", "ts": 1776098627, "record_type": "business_detail", "entity_details": {"entity_name": "ONE AMONG DISTILLERY CORP.", "registered_effective_date": "03/19/2019", "status": "Dissolved", "status_date": "10/31/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035682"}, "registered_agent": {"name": "JOSHUA TOUA LEE", "address": "933 ERIE AVENUE\nSUITE 8\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/19/2019", "description": "E-Form"}, {"effective_date": "10/31/2019", "transaction": "Articles of Dissolution", "filed_date": "10/31/2019", "description": "OnlineForm 10"}]}
{"task_id": 294575, "worker_id": "details-extract-16", "ts": 1776098627, "record_type": "business_detail", "entity_details": {"entity_name": "THE ONE AMERICA MOVEMENT", "registered_effective_date": "03/28/2023", "status": "Withdrawal", "status_date": "12/27/2024", "entity_type": "Foreign Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4450 MITCHELLVILLE RD\n#1021\nBOWIE\n,\nMD\n20716", "entity_id": "T102190"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/04/2023", "description": ""}, {"effective_date": "12/27/2024", "transaction": "Withdrawal", "filed_date": "01/06/2025", "description": ""}]}
{"task_id": 295195, "worker_id": "details-extract-35", "ts": 1776098642, "record_type": "business_detail", "entity_details": {"entity_name": "ONE RUESCH CENTER LLC", "registered_effective_date": "02/14/2023", "status": "Restored to Good Standing", "status_date": "10/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1241 BELLEVUE ST\nGREEN BAY\n,\nWI\n54302\nUnited States of America", "entity_id": "O042439"}, "registered_agent": {"name": "DALTON JOSEPH RUESCH", "address": "1241 BELLEVUE ST\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2023", "transaction": "Organized", "filed_date": "02/14/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "10/22/2025", "transaction": "Restored to Good Standing", "filed_date": "10/22/2025", "description": "OnlineForm 5"}, {"effective_date": "10/22/2025", "transaction": "Change of Registered Agent", "filed_date": "10/22/2025", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@TMSMONEY.COM"]}
{"task_id": 297229, "worker_id": "details-extract-23", "ts": 1776098702, "record_type": "business_detail", "entity_details": {"entity_name": "3 C'S COFFEE CAFE LLC", "registered_effective_date": "08/08/2022", "status": "Restored to Good Standing", "status_date": "07/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1028 PHILLIPS PL\nSAINT GERMAIN\n,\nWI\n54558-9764", "entity_id": "T098487"}, "registered_agent": {"name": "ANGELA GARCIA", "address": "1360 N 42ND ST.\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2022", "transaction": "Organized", "filed_date": "08/08/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/02/2024", "transaction": "Restored to Good Standing", "filed_date": "07/02/2024", "description": "OnlineForm 5"}, {"effective_date": "07/02/2024", "transaction": "Change of Registered Agent", "filed_date": "07/02/2024", "description": "OnlineForm 5"}], "emails": ["JEDIKNIGHT55@YAHOO.COM"]}
{"task_id": 297229, "worker_id": "details-extract-23", "ts": 1776098702, "record_type": "business_detail", "entity_details": {"entity_name": "3 C'S CONSULTING LLC", "registered_effective_date": "01/03/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6106 Mary Lane\nWeston\n,\nWI\n54476\nUnited States of America", "entity_id": "T106632"}, "registered_agent": {"name": "JILL N KRUGER", "address": "6106 MARY LANE\nWESTON\n,\nWI\n54476"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2024", "transaction": "Organized", "filed_date": "01/03/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297229, "worker_id": "details-extract-23", "ts": 1776098702, "record_type": "business_detail", "entity_details": {"entity_name": "3C COMPLEX LLC", "registered_effective_date": "10/08/2025", "status": "Organized", "status_date": "10/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4796 Downey Lane\nSpooner\n,\nWI\n54801\nUnited States of America", "entity_id": "T116832"}, "registered_agent": {"name": "MERECIL A KIDDER", "address": "N4796 DOWNEY LANE\nSPOONER\n,\nWI\n54801"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2025", "transaction": "Organized", "filed_date": "10/09/2025", "description": "E-Form"}], "emails": ["JAREDMKIDDER3@GMAIL.COM"]}
{"task_id": 297229, "worker_id": "details-extract-23", "ts": 1776098702, "record_type": "business_detail", "entity_details": {"entity_name": "3C CONSULTANTS INC.", "registered_effective_date": "09/24/2015", "status": "Restored to Good Standing", "status_date": "12/23/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2847 DURHAM RD\nGREEN BAY\n,\nWI\n54311", "entity_id": "T067306"}, "registered_agent": {"name": "SCOTT JACOBSON", "address": "2847 DURHAM RD\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/24/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/21/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/21/2018", "description": "PUBLICATION"}, {"effective_date": "01/21/2019", "transaction": "Administrative Dissolution", "filed_date": "01/21/2019", "description": ""}, {"effective_date": "11/11/2019", "transaction": "Restored to Good Standing", "filed_date": "12/02/2019", "description": ""}, {"effective_date": "11/11/2019", "transaction": "Certificate of Reinstatement", "filed_date": "12/02/2019", "description": ""}, {"effective_date": "11/11/2019", "transaction": "Change of Registered Agent", "filed_date": "12/02/2019", "description": "FM 16 2019"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/04/2021", "transaction": "Change of Registered Agent", "filed_date": "08/04/2021", "description": "Form16 OnlineForm"}, {"effective_date": "08/04/2021", "transaction": "Restored to Good Standing", "filed_date": "08/04/2021", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}, {"effective_date": "12/23/2024", "transaction": "Restored to Good Standing", "filed_date": "12/26/2024", "description": ""}, {"effective_date": "12/23/2024", "transaction": "Certificate of Reinstatement", "filed_date": "12/26/2024", "description": ""}, {"effective_date": "12/23/2024", "transaction": "Change of Registered Agent", "filed_date": "12/26/2024", "description": "FM16 - 2024"}]}
{"task_id": 297229, "worker_id": "details-extract-23", "ts": 1776098702, "record_type": "business_detail", "entity_details": {"entity_name": "3C CONSULTING GROUP LLC", "registered_effective_date": "04/24/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T076659"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54034"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2018", "transaction": "Organized", "filed_date": "04/24/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 297229, "worker_id": "details-extract-23", "ts": 1776098702, "record_type": "business_detail", "entity_details": {"entity_name": "3C CONTRACTING, LLC", "registered_effective_date": "01/27/2020", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "417 SUNSET DR\nDEFOREST\n,\nWI\n53532", "entity_id": "T083895"}, "registered_agent": {"name": "CARL BONIFAS", "address": "417 SUNSET DR\nDEFOREST\n,\nWI\n53532-1161"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2020", "transaction": "Organized", "filed_date": "01/27/2020", "description": "E-Form"}, {"effective_date": "01/25/2021", "transaction": "Change of Registered Agent", "filed_date": "01/25/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 297229, "worker_id": "details-extract-23", "ts": 1776098702, "record_type": "business_detail", "entity_details": {"entity_name": "3C'S - A CREATIVE COMPASSIONATE COMMUNITY LLC", "registered_effective_date": "07/29/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2815 Arlington Avenue\nRacine\n,\nWI\n53403\nUnited States of America", "entity_id": "T104339"}, "registered_agent": {"name": "MICHELLE LEE ASBERRY", "address": "2815 ARLINGTON AVENUE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2023", "transaction": "Organized", "filed_date": "07/29/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297229, "worker_id": "details-extract-23", "ts": 1776098702, "record_type": "business_detail", "entity_details": {"entity_name": "3C'S CARTS, CONCESSIONS, & CATERING, LLC", "registered_effective_date": "05/20/2009", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T048488"}, "registered_agent": {"name": "CSC-LAWYERS INCORPORATING SERVICE COMPANY", "address": "8040 EXCELSIOR DR STE 400\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2009", "transaction": "Organized", "filed_date": "05/21/2009", "description": ""}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 297229, "worker_id": "details-extract-23", "ts": 1776098702, "record_type": "business_detail", "entity_details": {"entity_name": "3C'S CLEANING COMPANY LLC", "registered_effective_date": "07/03/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085891"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2020", "transaction": "Organized", "filed_date": "07/03/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 297229, "worker_id": "details-extract-23", "ts": 1776098702, "record_type": "business_detail", "entity_details": {"entity_name": "3CCD PRODUCTIONS, LLC", "registered_effective_date": "08/25/2004", "status": "Administratively Dissolved", "status_date": "09/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4419 96TH STREET\nSUITE B\nFRANKSVILLE\n,\nWI\n53126\nUnited States of America", "entity_id": "T037451"}, "registered_agent": {"name": "GARY S. CLINE", "address": "4419 96TH STREET\nSUITE B\nFRANKSVILLE\n,\nWI\n53126"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2004", "transaction": "Organized", "filed_date": "08/27/2004", "description": "eForm"}, {"effective_date": "09/27/2006", "transaction": "Change of Registered Agent", "filed_date": "09/27/2006", "description": "FM516-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}]}
{"task_id": 297229, "worker_id": "details-extract-23", "ts": 1776098702, "record_type": "business_detail", "entity_details": {"entity_name": "3CCM GROUP, LLC", "registered_effective_date": "09/19/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "333 W BROWN DEER RD\nMILWAUKEE\n,\nWI\n53217", "entity_id": "T105124"}, "registered_agent": {"name": "DANITA SPENCER", "address": "333 W BROWN DEER RD\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2023", "transaction": "Organized", "filed_date": "09/26/2023", "description": ""}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297229, "worker_id": "details-extract-23", "ts": 1776098702, "record_type": "business_detail", "entity_details": {"entity_name": "3CCM INC.", "registered_effective_date": "08/29/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "6951 N 60TH ST. APT 203\nMILWAUKEE\n,\nWISCONSIN\n53223", "entity_id": "T104813"}, "registered_agent": {"name": "DANITA SPENCER", "address": "333 W. BROWN DEER RD.\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/29/2023", "description": "OnlineForm 102"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297229, "worker_id": "details-extract-23", "ts": 1776098702, "record_type": "business_detail", "entity_details": {"entity_name": "THREE C'S CONSTRUCTION CONSULTANTS LLC", "registered_effective_date": "02/13/2026", "status": "Organized", "status_date": "02/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "113891 Co Rd P, Stratford\nStratford\n,\nWI\n54484\nUnited States of America", "entity_id": "T119085"}, "registered_agent": {"name": "PAT KILTY", "address": "113891 CO RD P, STRATFORD\nSTRATFORD\n,\nWI\n54484"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2026", "transaction": "Organized", "filed_date": "02/13/2026", "description": "E-Form"}, {"effective_date": "02/13/2026", "transaction": "Change of Registered Agent", "filed_date": "02/13/2026", "description": "FM13-E-Form"}], "emails": ["PKILTY05@GMAIL.COM"]}
{"task_id": 295588, "worker_id": "details-extract-73", "ts": 1776098712, "record_type": "business_detail", "entity_details": {"entity_name": "22 REASONS, LLC", "registered_effective_date": "02/05/2018", "status": "Administratively Dissolved", "status_date": "07/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T075743"}, "registered_agent": {"name": "JERRY MCLEOD", "address": "245 W MAIN ST\nHILBERT\n,\nWI\n54129"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2018", "transaction": "Organized", "filed_date": "02/05/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/30/2021", "description": "PUBLICATION"}, {"effective_date": "07/30/2021", "transaction": "Administrative Dissolution", "filed_date": "07/30/2021", "description": ""}]}
{"task_id": 295588, "worker_id": "details-extract-73", "ts": 1776098712, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-TWO RE LLC", "registered_effective_date": "01/09/2026", "status": "Organized", "status_date": "01/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1850 Larsen Dr\nRhinelander\n,\nWI\n54501\nUnited States of America", "entity_id": "T118364"}, "registered_agent": {"name": "LUKE ALAN DURKEE", "address": "1850 LARSEN DR\nRHINELANDER\n,\nWI\n54501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2026", "transaction": "Organized", "filed_date": "01/09/2026", "description": "E-Form"}], "emails": ["LUKE@DURKEERE.COM"]}
{"task_id": 295588, "worker_id": "details-extract-73", "ts": 1776098712, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-TWO ROYALE ENTERPRISES, LLC", "registered_effective_date": "01/18/2018", "status": "Administratively Dissolved", "status_date": "07/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T075543"}, "registered_agent": {"name": "ANNA KING", "address": "1310 HAMILTON AVE\nJANESVILLE\n,\nWI\n53548"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2018", "transaction": "Organized", "filed_date": "01/18/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/30/2021", "description": "PUBLICATION"}, {"effective_date": "07/30/2021", "transaction": "Administrative Dissolution", "filed_date": "07/30/2021", "description": ""}]}
{"task_id": 295588, "worker_id": "details-extract-73", "ts": 1776098712, "record_type": "business_detail", "entity_details": {"entity_name": "TWO & TWO RENTALS LLC", "registered_effective_date": "10/11/2002", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3620 MALL DR\n4619 SPEROS LANE #4\nEAU CLAIRE\n,\nWI\n54701\nUnited States of America", "entity_id": "T033925"}, "registered_agent": {"name": "SHIRLEY A BROST MS", "address": "3620 MALL DRIVE\n4610 SPEROS LANE #4\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2002", "transaction": "Organized", "filed_date": "10/15/2002", "description": "eForm"}, {"effective_date": "12/08/2005", "transaction": "Change of Registered Agent", "filed_date": "12/08/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 295862, "worker_id": "details-extract-35", "ts": 1776098718, "record_type": "business_detail", "entity_details": {"entity_name": "2A DEFENSE LLC", "registered_effective_date": "02/01/2014", "status": "Dissolved", "status_date": "02/07/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3312 N SHAWNEE LN\nAPPLETON\n,\nWISCONSIN\n54914\nUnited States of America", "entity_id": "O029683"}, "registered_agent": {"name": "MICHAEL RENKAS", "address": "3312 N SHAWNEE LN\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/01/2014", "transaction": "Organized", "filed_date": "02/01/2014", "description": "E-Form"}, {"effective_date": "11/10/2016", "transaction": "Amendment", "filed_date": "11/10/2016", "description": "OnlineForm 504 Old Name = OSCAR MIKE TACTICAL LLC"}, {"effective_date": "03/23/2017", "transaction": "Change of Registered Agent", "filed_date": "03/23/2017", "description": "OnlineForm 5"}, {"effective_date": "03/29/2018", "transaction": "Change of Registered Agent", "filed_date": "03/29/2018", "description": "OnlineForm 5"}, {"effective_date": "02/07/2019", "transaction": "Articles of Dissolution", "filed_date": "02/07/2019", "description": "OnlineForm 510"}]}
{"task_id": 295862, "worker_id": "details-extract-35", "ts": 1776098718, "record_type": "business_detail", "entity_details": {"entity_name": "2AD MEDICAL SUPPLIES, LLC", "registered_effective_date": "06/30/2013", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T060196"}, "registered_agent": {"name": "JAMIE LEE GUTTENBERG", "address": "N5610 ORANGE ROAD\nTAYLOR\n,\nWI\n54659"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2013", "transaction": "Organized", "filed_date": "06/30/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 297234, "worker_id": "details-extract-9", "ts": 1776098747, "record_type": "business_detail", "entity_details": {"entity_name": "3 CHEFS PUBLISHING CO., INC.", "registered_effective_date": "03/31/1980", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "ROUTE 4\nDE PERE\n,\nWI\n54115\nUnited States of America", "entity_id": "1T07918"}, "registered_agent": {"name": "MEL BAIN", "address": "RT 4\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1983", "transaction": "In Bad Standing", "filed_date": "01/01/1983", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902011600"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902120347"}]}
{"task_id": 297234, "worker_id": "details-extract-9", "ts": 1776098747, "record_type": "business_detail", "entity_details": {"entity_name": "3 CHICK'S 'N A BROOM LLC", "registered_effective_date": "08/27/2007", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T043670"}, "registered_agent": {"name": "LINDA SUE SARANDOS", "address": "2020 EASY STREET\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2007", "transaction": "Organized", "filed_date": "08/29/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 297234, "worker_id": "details-extract-9", "ts": 1776098747, "record_type": "business_detail", "entity_details": {"entity_name": "3 CHICKS AND A TRUCK INC.", "registered_effective_date": "10/16/2017", "status": "Restored to Good Standing", "status_date": "10/31/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2526 E HILL RD\nBELOIT\n,\nWI\n53511-2150", "entity_id": "T074550"}, "registered_agent": {"name": "LINDSY HANSEL", "address": "2526 E HILL RD\nBELOIT\n,\nWI\n53511-2150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/17/2017", "description": "E-Form"}, {"effective_date": "12/10/2018", "transaction": "Change of Registered Agent", "filed_date": "12/10/2018", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "03/20/2021", "transaction": "Change of Registered Agent", "filed_date": "03/20/2021", "description": "Form16 OnlineForm"}, {"effective_date": "03/20/2021", "transaction": "Restored to Good Standing", "filed_date": "03/20/2021", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "12/22/2023", "transaction": "Change of Registered Agent", "filed_date": "12/22/2023", "description": "Form16 OnlineForm"}, {"effective_date": "12/22/2023", "transaction": "Restored to Good Standing", "filed_date": "12/22/2023", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/31/2025", "transaction": "Restored to Good Standing", "filed_date": "10/31/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 297234, "worker_id": "details-extract-9", "ts": 1776098747, "record_type": "business_detail", "entity_details": {"entity_name": "3 CHICKS LLC", "registered_effective_date": "03/13/2024", "status": "Organized", "status_date": "03/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S6303 COX RD\nNORTH FREEDOM\n,\nWI\n53951\nUnited States of America", "entity_id": "T107728"}, "registered_agent": {"name": "JOEL LEDVINA", "address": "S6303 COX RD\nNORTH FREEDOM\n,\nWI\n53951"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2024", "transaction": "Organized", "filed_date": "03/13/2024", "description": "E-Form"}, {"effective_date": "02/18/2025", "transaction": "Change of Registered Agent", "filed_date": "02/18/2025", "description": "OnlineForm 5"}], "emails": ["JOLEDVINARHS@GMAIL.COM"]}
{"task_id": 297234, "worker_id": "details-extract-9", "ts": 1776098747, "record_type": "business_detail", "entity_details": {"entity_name": "3 CHICKS WHO KNIT, LLC", "registered_effective_date": "03/28/2006", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T040785"}, "registered_agent": {"name": "MOLLY J. MICHELZ", "address": "2445 N. 96TH STREET\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2006", "transaction": "Organized", "filed_date": "03/30/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 297234, "worker_id": "details-extract-9", "ts": 1776098747, "record_type": "business_detail", "entity_details": {"entity_name": "3 CHIEF'S FRYBREAD LLC", "registered_effective_date": "05/24/2022", "status": "Organized", "status_date": "05/24/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "695 MINDY CREEK LN\nSAINT CROIX FALLS\n,\nWI\n54024-9413", "entity_id": "T097345"}, "registered_agent": {"name": "KAYLI KROMREY", "address": "695 MINDY CREEK LN\nSAINT CROIX FALLS\n,\nWI\n54024-9413"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2022", "transaction": "Organized", "filed_date": "05/24/2022", "description": "E-Form"}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/20/2023", "description": "FM13-E-Form"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/06/2023", "transaction": "Change of Registered Agent", "filed_date": "07/05/2023", "description": "FM13-E-Form"}, {"effective_date": "06/25/2024", "transaction": "Change of Registered Agent", "filed_date": "06/25/2024", "description": "OnlineForm 5"}], "emails": ["3CHIEFSFRYBREAD@GMAIL.COM"]}
{"task_id": 297234, "worker_id": "details-extract-9", "ts": 1776098747, "record_type": "business_detail", "entity_details": {"entity_name": "3C HOLDINGS LLC", "registered_effective_date": "02/16/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4465 County Road P\nDelavan\n,\nWI\n53115\nUnited States of America", "entity_id": "T101576"}, "registered_agent": {"name": "JAMES LUMKES", "address": "N4465 COUNTY ROAD P\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2023", "transaction": "Organized", "filed_date": "02/16/2023", "description": "E-Form"}, {"effective_date": "12/31/2024", "transaction": "Change of Registered Agent", "filed_date": "12/31/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297234, "worker_id": "details-extract-9", "ts": 1776098747, "record_type": "business_detail", "entity_details": {"entity_name": "3CHORD MARKETING LLC", "registered_effective_date": "09/28/2023", "status": "Registered", "status_date": "09/28/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "806 S. PIERCE AVE.\nAPPLETON\n,\nWI\n54914\nUnited States of America", "entity_id": "T105277"}, "registered_agent": {"name": "HOLLY BOLTON", "address": "806 S. PIERCE AVE.\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2023", "transaction": "Registered", "filed_date": "09/28/2023", "description": "OnlineForm 521"}]}
{"task_id": 297234, "worker_id": "details-extract-9", "ts": 1776098747, "record_type": "business_detail", "entity_details": {"entity_name": "THREE C'S OF HUDSON, LLC", "registered_effective_date": "01/26/2015", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "816 DOMINION DR\nHUDSON\n,\nWI\n54016-9346", "entity_id": "T065093"}, "registered_agent": {"name": "SAMUEL R CARI", "address": "816 DOMINION DR\nHUDSON\n,\nWI\n54016-9346"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2015", "transaction": "Organized", "filed_date": "01/26/2015", "description": "E-Form"}, {"effective_date": "04/03/2017", "transaction": "Change of Registered Agent", "filed_date": "04/03/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 297234, "worker_id": "details-extract-9", "ts": 1776098747, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CHEERS CREATIVE LLC", "registered_effective_date": "04/03/2011", "status": "Administratively Dissolved", "status_date": "08/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7205 DONNA DRIVE\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "T053441"}, "registered_agent": {"name": "MELISSA MARIE ERNST", "address": "7205 DONNA DRIVE\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2011", "transaction": "Organized", "filed_date": "04/07/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/17/2013", "transaction": "Restored to Good Standing", "filed_date": "04/17/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": ""}, {"effective_date": "08/24/2017", "transaction": "Administrative Dissolution", "filed_date": "08/24/2017", "description": ""}]}
{"task_id": 297234, "worker_id": "details-extract-9", "ts": 1776098747, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CHEESE, LLC", "registered_effective_date": "06/09/2000", "status": "Dissolved", "status_date": "05/11/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030541"}, "registered_agent": {"name": "ROSE STEINMANN", "address": "409 HALLBERG\nP O BOX 903\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2000", "transaction": "Organized", "filed_date": "06/15/2000", "description": ""}, {"effective_date": "05/11/2004", "transaction": "Articles of Dissolution", "filed_date": "05/17/2004", "description": ""}]}
{"task_id": 297234, "worker_id": "details-extract-9", "ts": 1776098747, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CHICKS & A MOP LLC", "registered_effective_date": "03/25/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1020 10th Avenue Unit 103\nBaldwin\n,\nWI\n54002\nUnited States of America", "entity_id": "T107947"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2024", "transaction": "Organized", "filed_date": "03/25/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297234, "worker_id": "details-extract-9", "ts": 1776098747, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CHIEFS, INC.", "registered_effective_date": "07/01/1991", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/07/1993", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1207 CHESTNUT ST STE 200\nPHILADELPHIA\n,\nPA\n19107\nUnited States of America", "entity_id": "T022832"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/08/1991", "description": ""}, {"effective_date": "10/01/1993", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/01/1993", "description": "934001087"}, {"effective_date": "12/07/1993", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/07/1993", "description": "934010535"}, {"effective_date": "12/20/1993", "transaction": "Resignation of Registered Agent", "filed_date": "12/28/1993", "description": ""}]}
{"task_id": 297234, "worker_id": "details-extract-9", "ts": 1776098747, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CHILIS CUSTOM WOODCRAFT LLC", "registered_effective_date": "10/04/2023", "status": "Organized", "status_date": "10/04/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10206 Sister Oak Dr\nVerona\n,\nWI\n53593\nUnited States of America", "entity_id": "T105359"}, "registered_agent": {"name": "JAMES R CUMMING", "address": "10206 SISTER OAK DR\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2023", "transaction": "Organized", "filed_date": "10/04/2023", "description": "E-Form"}, {"effective_date": "12/31/2024", "transaction": "Change of Registered Agent", "filed_date": "12/31/2024", "description": "OnlineForm 5"}], "emails": ["JIM@3CHILISCUSTOMWOODCRAFT.COM"]}
{"task_id": 297234, "worker_id": "details-extract-9", "ts": 1776098747, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CHIMNEY EXPRESS, INC.", "registered_effective_date": "02/14/2013", "status": "Restored to Good Standing", "status_date": "02/26/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "S2962 THREE CHIMNEY RD\nVIROQUA\n,\nWI\n54665-6004", "entity_id": "T058971"}, "registered_agent": {"name": "JOSHUA J CRICK", "address": "S2962 THREE CHIMNEY RD\nVIROQUA\n,\nWI\n54665-6004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/14/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "02/11/2015", "transaction": "Restored to Good Standing", "filed_date": "02/11/2015", "description": "E-Form"}, {"effective_date": "03/13/2017", "transaction": "Change of Registered Agent", "filed_date": "03/13/2017", "description": "Form16 OnlineForm"}, {"effective_date": "02/24/2023", "transaction": "Change of Registered Agent", "filed_date": "02/24/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/26/2026", "transaction": "Restored to Good Standing", "filed_date": "02/26/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 297234, "worker_id": "details-extract-9", "ts": 1776098747, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CHIMNEY MEATS, LLC", "registered_effective_date": "04/25/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T080823"}, "registered_agent": {"name": "SARAH E KORTE", "address": "E4378 DODSON HOLLOW ROAD\nCHASEBURG\n,\nWI\n54621"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2019", "transaction": "Organized", "filed_date": "04/25/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 297234, "worker_id": "details-extract-9", "ts": 1776098747, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CHIMNEY SOLUTIONS, LLC", "registered_effective_date": "11/03/2014", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6196 FOX ST\nONALASKA\n,\nWI - WISCONSIN\n54650", "entity_id": "T064399"}, "registered_agent": {"name": "SARAH BETH PURVIS", "address": "N6196 FOX ST.\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2014", "transaction": "Organized", "filed_date": "11/03/2014", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 297234, "worker_id": "details-extract-9", "ts": 1776098747, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CHIMNEYS, INC.", "registered_effective_date": "06/13/2011", "status": "Dissolved", "status_date": "04/13/2017", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "S3349 A OLD HWY 14\nVIROQUA\n,\nWI\n54665", "entity_id": "T054005"}, "registered_agent": {"name": "KAREN P. HAAKENSON", "address": "S3349A OLD HIGHWAY 14\nVIROQUA\n,\nWI\n54665"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/16/2011", "description": "E-Form"}, {"effective_date": "04/13/2017", "transaction": "Articles of Dissolution", "filed_date": "04/13/2017", "description": ""}]}
{"task_id": 295501, "worker_id": "details-extract-17", "ts": 1776098801, "record_type": "business_detail", "entity_details": {"entity_name": "20 CHURCH STREET LLC", "registered_effective_date": "10/25/2021", "status": "Organized", "status_date": "10/25/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 194\nHIXTON\n,\nWI\n54635", "entity_id": "T093656"}, "registered_agent": {"name": "CAMI L JOHNSON", "address": "W14666 BERG RD\nHIXTON\n,\nWI\n54635-8515"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2021", "transaction": "Organized", "filed_date": "10/25/2021", "description": "E-Form"}, {"effective_date": "10/25/2022", "transaction": "Change of Registered Agent", "filed_date": "10/25/2022", "description": "OnlineForm 5"}, {"effective_date": "10/21/2023", "transaction": "Change of Registered Agent", "filed_date": "10/21/2023", "description": "OnlineForm 5"}, {"effective_date": "12/07/2024", "transaction": "Change of Registered Agent", "filed_date": "12/07/2024", "description": "OnlineForm 5"}, {"effective_date": "10/26/2025", "transaction": "Change of Registered Agent", "filed_date": "10/26/2025", "description": "OnlineForm 5"}], "emails": ["CAMI.JOHNSON613@GMAIL.COM"]}
{"task_id": 295501, "worker_id": "details-extract-17", "ts": 1776098801, "record_type": "business_detail", "entity_details": {"entity_name": "20 CREDIT STUDIOS LLC", "registered_effective_date": "06/11/2020", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "848 JACK PINE TRL\nSOMERSET\n,\nWI\n54025-7592", "entity_id": "T085568"}, "registered_agent": {"name": "JUSTIN ALEXANDER BRYANT", "address": "848 JACK PINE TRL\nSOMERSET\n,\nWI\n54025-7592"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2020", "transaction": "Organized", "filed_date": "06/11/2020", "description": "E-Form"}, {"effective_date": "05/27/2021", "transaction": "Change of Registered Agent", "filed_date": "05/27/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/28/2023", "transaction": "Restored to Good Standing", "filed_date": "05/28/2023", "description": "OnlineForm 5"}, {"effective_date": "05/28/2023", "transaction": "Change of Registered Agent", "filed_date": "05/28/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295501, "worker_id": "details-extract-17", "ts": 1776098801, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY CENT BERENGARIA HOLDINGS, LLC", "registered_effective_date": "09/08/2022", "status": "Organized", "status_date": "09/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3500 CORBEN CT\nMADISON\n,\nWI\n53704-2571", "entity_id": "T098962"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2022", "transaction": "Organized", "filed_date": "09/08/2022", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/02/2023", "transaction": "Change of Registered Agent", "filed_date": "10/02/2023", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 295501, "worker_id": "details-extract-17", "ts": 1776098801, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY CENT CAPITAL AVIATION, LLC", "registered_effective_date": "06/29/2021", "status": "Organized", "status_date": "06/29/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3500 CORBEN CT\nMADISON\n,\nWI\n53704-2571", "entity_id": "T091825"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/29/2021", "transaction": "Organized", "filed_date": "06/29/2021", "description": "E-Form"}, {"effective_date": "12/20/2021", "transaction": "Amendment", "filed_date": "12/20/2021", "description": "OnlineForm 504 Old Name = TWENTY CENT CAPITAL AVIATION, LLC"}, {"effective_date": "02/08/2022", "transaction": "Amendment", "filed_date": "02/09/2022", "description": "Old Name = 43 NORTH TRAVEL, LLC"}, {"effective_date": "03/08/2022", "transaction": "Amendment", "filed_date": "03/08/2022", "description": "OnlineForm 504 Old Name = 43 NORTH AVIATION, LLC"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "06/02/2023", "transaction": "Change of Registered Agent", "filed_date": "06/02/2023", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 295501, "worker_id": "details-extract-17", "ts": 1776098801, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY CENT CAPITAL D1 FUND INVEST, LLC", "registered_effective_date": "10/02/2025", "status": "Organized", "status_date": "10/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3500 Corben Court\nMadison\n,\nWI\n53704\nUnited States of America", "entity_id": "T116745"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/02/2025", "transaction": "Organized", "filed_date": "10/02/2025", "description": "E-Form"}, {"effective_date": "10/08/2025", "transaction": "Amendment", "filed_date": "10/08/2025", "description": "OnlineForm 504 Old Name = TWENTY CENT CAPITAL D1 PRIVATE FUND INVEST, LLC"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 295501, "worker_id": "details-extract-17", "ts": 1776098801, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY CENT CAPITAL D1 OPUS INVEST, LLC", "registered_effective_date": "07/29/2025", "status": "Organized", "status_date": "07/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3500 Corben Court\nMadison\n,\nWI\n53704\nUnited States of America", "entity_id": "T115616"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2025", "transaction": "Organized", "filed_date": "07/29/2025", "description": "E-Form"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 295501, "worker_id": "details-extract-17", "ts": 1776098801, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY CENT CAPITAL DEEP JOURNEY INVEST, LLC", "registered_effective_date": "01/13/2026", "status": "Organized", "status_date": "01/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3500 Corben Court\nMadison\n,\nWI\n53704\nUnited States of America", "entity_id": "T118459"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2026", "transaction": "Organized", "filed_date": "01/13/2026", "description": "E-Form"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 295501, "worker_id": "details-extract-17", "ts": 1776098801, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY CENT CAPITAL HEDGE INVESTMENTS, LLC", "registered_effective_date": "12/02/2021", "status": "Restored to Good Standing", "status_date": "01/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3500 CORBEN CT\nMADISON\n,\nWI\n53704", "entity_id": "T094248"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/02/2021", "transaction": "Organized", "filed_date": "12/02/2021", "description": "E-Form"}, {"effective_date": "12/13/2021", "transaction": "Amendment", "filed_date": "12/13/2021", "description": "OnlineForm 504 Old Name = TWENTY CENT D1 INVESTMENT, LLC"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "01/03/2024", "transaction": "Restored to Good Standing", "filed_date": "01/03/2024", "description": "OnlineForm 5"}, {"effective_date": "01/03/2024", "transaction": "Change of Registered Agent", "filed_date": "01/03/2024", "description": "OnlineForm 5"}, {"effective_date": "11/04/2024", "transaction": "Change of Registered Agent", "filed_date": "11/04/2024", "description": "OnlineForm 5"}], "emails": ["ADMIN@43NORTHPARTNERS.COM"]}
{"task_id": 295501, "worker_id": "details-extract-17", "ts": 1776098801, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY CENT CAPITAL QOF 2025, LLC", "registered_effective_date": "06/25/2025", "status": "Organized", "status_date": "06/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3500 Corben Court\nMadison\n,\nWI\n53740\nUnited States of America", "entity_id": "T114967"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/25/2025", "transaction": "Organized", "filed_date": "06/25/2025", "description": "E-Form"}, {"effective_date": "11/24/2025", "transaction": "Amendment", "filed_date": "11/24/2025", "description": "OnlineForm 504 Old Name = TWENTY CENT CAPITAL QOF II, LLC"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 295501, "worker_id": "details-extract-17", "ts": 1776098801, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY CENT CAPITAL QOF 2026, LLC", "registered_effective_date": "01/05/2026", "status": "Organized", "status_date": "01/05/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3500 Corben Court\nMadison\n,\nWI\n53704\nUnited States of America", "entity_id": "T118270"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2026", "transaction": "Organized", "filed_date": "01/05/2026", "description": "E-Form"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 295501, "worker_id": "details-extract-17", "ts": 1776098801, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY CENT CAPITAL QOF, LLC", "registered_effective_date": "11/12/2021", "status": "Restored to Good Standing", "status_date": "01/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1213 N SHERMAN AVE\nSTE 360\nMADISON\n,\nWI\n53704-4236", "entity_id": "T093967"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2021", "transaction": "Organized", "filed_date": "11/12/2021", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "01/03/2024", "transaction": "Restored to Good Standing", "filed_date": "01/03/2024", "description": "OnlineForm 5"}, {"effective_date": "01/03/2024", "transaction": "Change of Registered Agent", "filed_date": "01/03/2024", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 295501, "worker_id": "details-extract-17", "ts": 1776098801, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY CENT CAPITAL, LLC", "registered_effective_date": "05/03/2021", "status": "Organized", "status_date": "05/03/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3500 CORBEN CT\nMADISON\n,\nWI\n53704-2571", "entity_id": "T090802"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2021", "transaction": "Organized", "filed_date": "05/03/2021", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "05/31/2023", "transaction": "Change of Registered Agent", "filed_date": "05/31/2023", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 296507, "worker_id": "details-extract-9", "ts": 1776098817, "record_type": "business_detail", "entity_details": {"entity_name": "2 SANDHILL VILLA AFH LLC", "registered_effective_date": "08/30/2019", "status": "Restored to Good Standing", "status_date": "07/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9957 SANDHILL DR\nWESTON\n,\nWI\n54476-5642", "entity_id": "T082175"}, "registered_agent": {"name": "JAMES A BARANCZYK", "address": "9957 SANDHILL DR\nWESTON\n,\nWI\n54476-5642"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2019", "transaction": "Organized", "filed_date": "08/30/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/26/2021", "transaction": "Restored to Good Standing", "filed_date": "07/26/2021", "description": "OnlineForm 5"}, {"effective_date": "09/24/2022", "transaction": "Change of Registered Agent", "filed_date": "09/24/2022", "description": "OnlineForm 5"}, {"effective_date": "09/23/2023", "transaction": "Change of Registered Agent", "filed_date": "09/23/2023", "description": "OnlineForm 5"}], "emails": ["SANDHILLVILLAAFH@ICLOUD.COM"]}
{"task_id": 296507, "worker_id": "details-extract-9", "ts": 1776098817, "record_type": "business_detail", "entity_details": {"entity_name": "2SAVVY MANAGEMENT GROUP, LLC", "registered_effective_date": "11/27/2018", "status": "Restored to Good Standing", "status_date": "10/31/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1835 E EDGEWOOD DR\nSTE 105-67\nAPPLETON\n,\nWI\n54913", "entity_id": "T078946"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAM)", "address": "2800 E ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2018", "transaction": "Organized", "filed_date": "11/27/2018", "description": "E-Form"}, {"effective_date": "02/11/2019", "transaction": "Change of Registered Agent", "filed_date": "02/11/2019", "description": "OnlineForm 13"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "11/14/2020", "transaction": "Restored to Good Standing", "filed_date": "11/14/2020", "description": "OnlineForm 5"}, {"effective_date": "08/26/2021", "transaction": "Change of Registered Agent", "filed_date": "08/30/2021", "description": ""}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/31/2023", "transaction": "Restored to Good Standing", "filed_date": "10/31/2023", "description": "OnlineForm 5"}, {"effective_date": "10/31/2023", "transaction": "Change of Registered Agent", "filed_date": "10/31/2023", "description": "OnlineForm 5"}, {"effective_date": "10/08/2024", "transaction": "Change of Registered Agent", "filed_date": "10/08/2024", "description": "OnlineForm 5"}], "emails": ["ADMIN@2SAVVYSISTERS.COM"]}
{"task_id": 296507, "worker_id": "details-extract-9", "ts": 1776098817, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SAINTS LLC", "registered_effective_date": "05/27/2005", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8090 STATE HIGHWAY 70 E\nSAINT GERMAIN\n,\nWI\n54558-8802\nUnited States of America", "entity_id": "T039002"}, "registered_agent": {"name": "BRUCE B. WEBER", "address": "8090 STATE HIGHWAY 70 E\nSAINT GERMAIN\n,\nWI\n54558-8802"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2005", "transaction": "Organized", "filed_date": "06/03/2005", "description": ""}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/26/2007", "transaction": "Restored to Good Standing", "filed_date": "04/26/2007", "description": "E-Form"}, {"effective_date": "04/26/2007", "transaction": "Change of Registered Agent", "filed_date": "04/26/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/07/2011", "transaction": "Restored to Good Standing", "filed_date": "04/07/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/30/2013", "transaction": "Restored to Good Standing", "filed_date": "04/30/2013", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "02/24/2017", "transaction": "Change of Registered Agent", "filed_date": "02/24/2017", "description": "OnlineForm 5"}, {"effective_date": "02/24/2017", "transaction": "Restored to Good Standing", "filed_date": "02/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/16/2021", "transaction": "Restored to Good Standing", "filed_date": "04/16/2021", "description": "OnlineForm 5"}, {"effective_date": "05/02/2023", "transaction": "Change of Registered Agent", "filed_date": "05/02/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 296507, "worker_id": "details-extract-9", "ts": 1776098817, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SALTY DOGS, LLC", "registered_effective_date": "09/29/2021", "status": "Organized", "status_date": "09/29/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "690 RIVERSHORES DR\nUNIT 204\nWEST BEND\n,\nWI\n53090", "entity_id": "T093210"}, "registered_agent": {"name": "A DARREN OGORMAN", "address": "690 RIVERSHORES DR\nUNIT 204\nWEST BEND\n,\nWI\n53090-2530"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2021", "transaction": "Organized", "filed_date": "09/29/2021", "description": "E-Form"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}], "emails": ["TWOSALTYDOGSLLC@GMAIL.COM"]}
{"task_id": 296507, "worker_id": "details-extract-9", "ts": 1776098817, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SANDWICH KINGS, LLC", "registered_effective_date": "05/10/2006", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1830E MEADOW LANE #7\nPEWAUKEE\n,\nWI\n53072\nUnited States of America", "entity_id": "T041057"}, "registered_agent": {"name": "JEFFREY DECORA", "address": "2021 N. 71ST STREET\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2006", "transaction": "Organized", "filed_date": "05/12/2006", "description": "E-Form"}, {"effective_date": "05/07/2007", "transaction": "Change of Registered Agent", "filed_date": "05/07/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 294710, "worker_id": "details-extract-6", "ts": 1776098899, "record_type": "business_detail", "entity_details": {"entity_name": "ONE EDUCATION GROUP LLC", "registered_effective_date": "", "status": "In Process", "status_date": "06/16/2023", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "O043113"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 294832, "worker_id": "details-extract-68", "ts": 1776098908, "record_type": "business_detail", "entity_details": {"entity_name": "1H - RING MD JV, LLC", "registered_effective_date": "02/14/2020", "status": "Dissolved", "status_date": "01/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036930"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 SOUTH BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2020", "transaction": "Organized", "filed_date": "02/14/2020", "description": "E-Form"}, {"effective_date": "01/12/2021", "transaction": "Articles of Dissolution", "filed_date": "01/12/2021", "description": "OnlineForm 510"}]}
{"task_id": 297004, "worker_id": "details-extract-2", "ts": 1776098964, "record_type": "business_detail", "entity_details": {"entity_name": "363 MAIN STREET LLC", "registered_effective_date": "05/19/2023", "status": "Organized", "status_date": "05/19/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWi\n54913\nUnited States of America", "entity_id": "T103217"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2023", "transaction": "Organized", "filed_date": "05/19/2023", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 297004, "worker_id": "details-extract-2", "ts": 1776098964, "record_type": "business_detail", "entity_details": {"entity_name": "363 N. LAKESHORE DRIVE, LLC", "registered_effective_date": "03/21/2025", "status": "Organized", "status_date": "03/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "363 N. Lakeshore Drive\nFontana\n,\nWI\n53125\nUnited States of America", "entity_id": "T113410"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2025", "transaction": "Organized", "filed_date": "03/21/2025", "description": "E-Form"}, {"effective_date": "03/12/2026", "transaction": "Change of Registered Agent", "filed_date": "03/12/2026", "description": "OnlineForm 5"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 297004, "worker_id": "details-extract-2", "ts": 1776098964, "record_type": "business_detail", "entity_details": {"entity_name": "363 OUTDOOR SERVICES LLC", "registered_effective_date": "01/16/2025", "status": "Organized", "status_date": "01/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "363 HEIMAN LN\nMARSHALL\n,\nWI\n53559\nUnited States of America", "entity_id": "T112241"}, "registered_agent": {"name": "SHAUN ANDERSEN", "address": "363 HEIMAN LN\nMARSHALL\n,\nWI\n53559"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2025", "transaction": "Organized", "filed_date": "01/16/2025", "description": "E-Form"}], "emails": ["363OUTDOORSERVICES@GMAIL.COM"]}
{"task_id": 297004, "worker_id": "details-extract-2", "ts": 1776098964, "record_type": "business_detail", "entity_details": {"entity_name": "3630 PROPERTY LLC", "registered_effective_date": "08/15/2025", "status": "Organized", "status_date": "08/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4101 W Hemlock St\nMilwaukee\n,\nWI\n53209-1958\nUnited States of America", "entity_id": "T115913"}, "registered_agent": {"name": "SHAW & ASSOCIATES LLC", "address": "4101 W HEMLOCK ST\nMILWAUKEE\n,\nWI\n53209-1958"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2025", "transaction": "Organized", "filed_date": "08/15/2025", "description": "E-Form"}, {"effective_date": "08/15/2025", "transaction": "Statement of Correction", "filed_date": "08/29/2025", "description": "CORRECTS FM 502; REG AGT CHG"}], "emails": ["LMSHAW715@GMAIL.COM"]}
{"task_id": 297004, "worker_id": "details-extract-2", "ts": 1776098964, "record_type": "business_detail", "entity_details": {"entity_name": "3633 EAST MUNKWITZ AVENUE, LLC", "registered_effective_date": "10/24/2011", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 593\nMUSKEGO\n,\nWI\n53150\nUnited States of America", "entity_id": "T054965"}, "registered_agent": {"name": "JEREMY MONTPAS", "address": "P.O. BOX 593\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2011", "transaction": "Organized", "filed_date": "10/24/2011", "description": "E-Form"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "11/13/2020", "transaction": "Change of Registered Agent", "filed_date": "11/13/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 297004, "worker_id": "details-extract-2", "ts": 1776098964, "record_type": "business_detail", "entity_details": {"entity_name": "3634 E. BOTTSFORD, LLC", "registered_effective_date": "12/12/2013", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3510 W SAINT PAUL AVE\nSTOP 1\nMILWAUKEE\n,\nWI\n53208-4125\nUnited States of America", "entity_id": "T061494"}, "registered_agent": {"name": "THOMAS SYNDERGAARD", "address": "3510 W SAINT PAUL AVE STOP 1\nMILWAUKEE\n,\nWI\n53208-4125"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2013", "transaction": "Organized", "filed_date": "12/12/2013", "description": "E-Form"}, {"effective_date": "04/09/2015", "transaction": "Change of Registered Agent", "filed_date": "04/09/2015", "description": "FM516-E-Form"}, {"effective_date": "12/14/2016", "transaction": "Change of Registered Agent", "filed_date": "12/14/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 297004, "worker_id": "details-extract-2", "ts": 1776098964, "record_type": "business_detail", "entity_details": {"entity_name": "3634 N 15TH ST LLC", "registered_effective_date": "06/07/2017", "status": "Organized", "status_date": "06/07/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12013 N RIDGEWAY AVE\nMEQUON\n,\nWI\n53097", "entity_id": "T073327"}, "registered_agent": {"name": "RECKMEYER LAW, LLC", "address": "4701 N PORT WASHINGTON RD\nSTE 200\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2017", "transaction": "Organized", "filed_date": "06/07/2017", "description": "E-Form"}, {"effective_date": "05/01/2018", "transaction": "Change of Registered Agent", "filed_date": "05/01/2018", "description": "OnlineForm 5"}, {"effective_date": "07/28/2019", "transaction": "Change of Registered Agent", "filed_date": "07/28/2019", "description": "OnlineForm 5"}, {"effective_date": "08/26/2020", "transaction": "Change of Registered Agent", "filed_date": "08/26/2020", "description": "OnlineForm 5"}, {"effective_date": "09/15/2020", "transaction": "Change of Registered Agent", "filed_date": "09/15/2020", "description": "FM13-E-Form"}, {"effective_date": "07/03/2023", "transaction": "Change of Registered Agent", "filed_date": "07/03/2023", "description": "OnlineForm 5"}], "emails": ["OFFICE@RECKMEYERLAW.COM"]}
{"task_id": 297004, "worker_id": "details-extract-2", "ts": 1776098964, "record_type": "business_detail", "entity_details": {"entity_name": "36355 LLC", "registered_effective_date": "10/26/2009", "status": "Restored to Good Standing", "status_date": "10/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N48W36355 E WISCONSIN AVE\nOCONOMOWOC\n,\nWI\n53066-3156\nUnited States of America", "entity_id": "T049518"}, "registered_agent": {"name": "MARK F. KING", "address": "7500 W. STATE ST.\nSTE. 300\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2009", "transaction": "Organized", "filed_date": "10/26/2009", "description": "E-Form"}, {"effective_date": "11/17/2010", "transaction": "Change of Registered Agent", "filed_date": "11/17/2010", "description": "FM516-E-Form"}, {"effective_date": "10/24/2014", "transaction": "Change of Registered Agent", "filed_date": "10/24/2014", "description": "FM516-E-Form"}, {"effective_date": "10/17/2017", "transaction": "Change of Registered Agent", "filed_date": "10/17/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/21/2024", "transaction": "Change of Registered Agent", "filed_date": "10/21/2024", "description": "OnlineForm 5"}, {"effective_date": "10/21/2024", "transaction": "Restored to Good Standing", "filed_date": "10/21/2024", "description": "OnlineForm 5"}], "emails": ["MKING@KINGLEGALGROUP.COM"]}
{"task_id": 297004, "worker_id": "details-extract-2", "ts": 1776098964, "record_type": "business_detail", "entity_details": {"entity_name": "3636 EAST MILWAUKEE ST., LLC", "registered_effective_date": "08/26/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T070458"}, "registered_agent": {"name": "CHRISTINA ISACKSON", "address": "2620 N. PONTIAC DRIVE\nP.O. BOX 2000\nJANESVILLE\n,\nWI\n53547-2000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2016", "transaction": "Organized", "filed_date": "08/26/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 297004, "worker_id": "details-extract-2", "ts": 1776098964, "record_type": "business_detail", "entity_details": {"entity_name": "3636 N 55TH ST LLC", "registered_effective_date": "03/29/2017", "status": "Organized", "status_date": "03/29/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N85W16110 APPLETON AVE UNIT 943\nMENOMONEE FALLS\n,\nWI\n53052", "entity_id": "T072655"}, "registered_agent": {"name": "JODI GRAF", "address": "N85W16110 APPLETON AVE UNIT 943\nMENOMONEE FALLS\n,\nWI\n53052-5238"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2017", "transaction": "Organized", "filed_date": "03/29/2017", "description": "E-Form"}, {"effective_date": "06/15/2017", "transaction": "Change of Registered Agent", "filed_date": "06/15/2017", "description": "OnlineForm 13"}, {"effective_date": "08/19/2017", "transaction": "Change of Registered Agent", "filed_date": "08/19/2017", "description": "OnlineForm 13"}, {"effective_date": "03/29/2018", "transaction": "Change of Registered Agent", "filed_date": "03/29/2018", "description": "OnlineForm 5"}, {"effective_date": "01/25/2022", "transaction": "Change of Registered Agent", "filed_date": "01/25/2022", "description": "FM13-E-Form"}, {"effective_date": "05/02/2023", "transaction": "Change of Registered Agent", "filed_date": "05/02/2023", "description": "OnlineForm 5"}, {"effective_date": "01/23/2025", "transaction": "Change of Registered Agent", "filed_date": "01/23/2025", "description": "OnlineForm 5"}, {"effective_date": "01/28/2026", "transaction": "Change of Registered Agent", "filed_date": "01/28/2026", "description": "OnlineForm 5"}], "emails": ["ORANGELEAFPROPERTIESLLC@GMAIL.COM"]}
{"task_id": 297004, "worker_id": "details-extract-2", "ts": 1776098964, "record_type": "business_detail", "entity_details": {"entity_name": "3636 S 108TH ST GREENFIELD LLC", "registered_effective_date": "09/09/2025", "status": "Organized", "status_date": "09/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14555 Juneau Blvd\nElm Grove\n,\nWI\n53122\nUnited States of America", "entity_id": "T116337"}, "registered_agent": {"name": "THOMAS J. NICHOLS", "address": "111 EAST KILBOURN AVE\n19TH FLOOR\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2025", "transaction": "Organized", "filed_date": "09/09/2025", "description": "E-Form"}, {"effective_date": "09/09/2025", "transaction": "Statement of Correction", "filed_date": "09/10/2025", "description": "CORR ART OF ORG"}], "emails": ["TJN@MTFN.COM"]}
{"task_id": 297004, "worker_id": "details-extract-2", "ts": 1776098964, "record_type": "business_detail", "entity_details": {"entity_name": "3638 MAIN STREET LLC", "registered_effective_date": "04/26/2017", "status": "Organized", "status_date": "04/26/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N11301 KINNEY LAKE RD\nMARION\n,\nWI\n54950-9732", "entity_id": "T072926"}, "registered_agent": {"name": "CHARLES B HARRIS", "address": "N11301 KINNEY LAKE RD\nMARION\n,\nWI\n54950-9732"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2017", "transaction": "Organized", "filed_date": "04/26/2017", "description": "E-Form"}, {"effective_date": "06/28/2018", "transaction": "Change of Registered Agent", "filed_date": "06/28/2018", "description": "OnlineForm 5"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}], "emails": ["URBANCOTTAGESHOP@GMAIL.COM"]}
{"task_id": 295544, "worker_id": "details-extract-68", "ts": 1776098967, "record_type": "business_detail", "entity_details": {"entity_name": "21 JUNK STREET LLC", "registered_effective_date": "06/10/2023", "status": "Organized", "status_date": "06/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E11113 Wynsong Dr\nBaraboo\n,\nWI\n53913-8102\nUnited States of America", "entity_id": "T103545"}, "registered_agent": {"name": "THOMAS JOHN TETZLAFF", "address": "E11113 WYNSONG DR\nBARABOO\n,\nWI\n53913-8102"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2023", "transaction": "Organized", "filed_date": "06/10/2023", "description": "E-Form"}], "emails": ["21JUNKSTREETLLC@PROTONMAIL.COM"]}
{"task_id": 295231, "worker_id": "details-extract-3", "ts": 1776098989, "record_type": "business_detail", "entity_details": {"entity_name": "1 SUNFISH, LLC", "registered_effective_date": "12/16/2005", "status": "Dissolved", "status_date": "10/20/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3262 BROOKLYN DR.\nSTOUGHTON\n,\nWI\n53589\nUnited States of America", "entity_id": "O023026"}, "registered_agent": {"name": "BRYON C. THOMPSON", "address": "3262 BROOKLYN DR\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2005", "transaction": "Organized", "filed_date": "12/20/2005", "description": "E-Form"}, {"effective_date": "12/26/2007", "transaction": "Change of Registered Agent", "filed_date": "12/26/2007", "description": "FM516-E-Form"}, {"effective_date": "11/20/2009", "transaction": "Change of Registered Agent", "filed_date": "11/20/2009", "description": "FM516-E-Form"}, {"effective_date": "10/20/2016", "transaction": "Articles of Dissolution", "filed_date": "10/20/2016", "description": "OnlineForm 510"}]}
{"task_id": 295231, "worker_id": "details-extract-3", "ts": 1776098989, "record_type": "business_detail", "entity_details": {"entity_name": "1 SURVIVOR, 2, ANOTHER! LLC", "registered_effective_date": "04/14/2020", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5521 W. VILLARD AVE.\nMILWAUKEE\n,\nWI\n53218", "entity_id": "O037176"}, "registered_agent": {"name": "TIJUANA CONWAY-BRADLEY", "address": "5521 W. VILLARD AVE.\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2020", "transaction": "Organized", "filed_date": "04/14/2020", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Restored to Good Standing", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295231, "worker_id": "details-extract-3", "ts": 1776098989, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SUN FARM, LLC", "registered_effective_date": "11/24/2009", "status": "Administratively Dissolved", "status_date": "05/08/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026083"}, "registered_agent": {"name": "DANIEL MULKERIN", "address": "1 FAWN RIDGE CIR\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2009", "transaction": "Organized", "filed_date": "12/03/2009", "description": ""}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/08/2013", "description": "PUBLICATION"}, {"effective_date": "05/08/2013", "transaction": "Administrative Dissolution", "filed_date": "05/08/2013", "description": "PUBLICATION"}]}
{"task_id": 295231, "worker_id": "details-extract-3", "ts": 1776098989, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SUN LLC", "registered_effective_date": "04/15/2008", "status": "Administratively Dissolved", "status_date": "10/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 240483\nMILWAUKEE\n,\nWI\n53224-9016\nUnited States of America", "entity_id": "O024903"}, "registered_agent": {"name": "KENNETH WILKERSON", "address": "PO BOX 240483\nMILWAUKEE\n,\nWI\n53224-9016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2008", "transaction": "Organized", "filed_date": "04/15/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "05/06/2010", "transaction": "Restored to Good Standing", "filed_date": "05/06/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "09/09/2012", "transaction": "Restored to Good Standing", "filed_date": "09/09/2012", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "08/08/2015", "transaction": "Restored to Good Standing", "filed_date": "08/08/2015", "description": "OnlineForm 5"}, {"effective_date": "08/08/2015", "transaction": "Change of Registered Agent", "filed_date": "08/08/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "10/22/2017", "transaction": "Restored to Good Standing", "filed_date": "10/22/2017", "description": "OnlineForm 5"}, {"effective_date": "07/13/2018", "transaction": "Change of Registered Agent", "filed_date": "07/13/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "11/10/2020", "transaction": "Restored to Good Standing", "filed_date": "11/10/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2023", "description": "PUBLICATION"}, {"effective_date": "10/26/2023", "transaction": "Administrative Dissolution", "filed_date": "10/26/2023", "description": ""}]}
{"task_id": 295231, "worker_id": "details-extract-3", "ts": 1776098989, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SUN PRODUCTIONS ENT LLC", "registered_effective_date": "02/15/2026", "status": "Organized", "status_date": "02/15/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4685 atticus way\napt. 306\nMadison\n,\nWI\n53711\nUnited States of America", "entity_id": "O048025"}, "registered_agent": {"name": "M EUGENE JENKINS", "address": "4685 ATTICUS WAY\nAPT. 306\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2026", "transaction": "Organized", "filed_date": "02/16/2026", "description": "E-Form"}], "emails": ["ONESUNENT25@GMAIL.COM"]}
{"task_id": 295920, "worker_id": "details-extract-17", "ts": 1776099009, "record_type": "business_detail", "entity_details": {"entity_name": "2 BZY B'S MULTI FLOOR SURFACE CLEANING SERVICE LLC", "registered_effective_date": "07/31/2012", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T057311"}, "registered_agent": {"name": "WILLIAM BACON", "address": "524 WILLIAMS STREET\nTOMAH\n,\nWI\n54660"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2012", "transaction": "Organized", "filed_date": "07/31/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 295941, "worker_id": "details-extract-35", "ts": 1776099011, "record_type": "business_detail", "entity_details": {"entity_name": "2CK ENTERPRISES, LLC", "registered_effective_date": "02/18/2019", "status": "Organized", "status_date": "02/18/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10960 N CEDARBURG RD\nMEQUON\n,\nWI\n53092", "entity_id": "C103826"}, "registered_agent": {"name": "WILLIAM J. LYNE", "address": "7105 W MEQUON RD\nSTE 102\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/18/2019", "transaction": "Organized", "filed_date": "02/18/2019", "description": "E-Form"}, {"effective_date": "03/19/2020", "transaction": "Change of Registered Agent", "filed_date": "03/19/2020", "description": "OnlineForm 5"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "06/13/2023", "transaction": "Amendment", "filed_date": "06/13/2023", "description": "OnlineForm 504 Old Name = C SHIPLEY ENTERPRISES, LLC"}, {"effective_date": "02/20/2024", "transaction": "Change of Registered Agent", "filed_date": "02/20/2024", "description": "OnlineForm 5"}, {"effective_date": "02/13/2026", "transaction": "Change of Registered Agent", "filed_date": "02/13/2026", "description": "OnlineForm 5"}], "emails": ["WJLYNE@LYNE-LAW.COM"]}
{"task_id": 295661, "worker_id": "details-extract-1", "ts": 1776099043, "record_type": "business_detail", "entity_details": {"entity_name": "24 SAFETY, LLC", "registered_effective_date": "03/05/2014", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E8789 COUNTY ROAD T\nMONDOVI\n,\nWI\n54755\nUnited States of America", "entity_id": "T062214"}, "registered_agent": {"name": "JOHN R LOFF-PETERSON", "address": "E8789 COUNTY ROAD T\nMONDOVI\n,\nWI\n54755"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2014", "transaction": "Organized", "filed_date": "03/07/2014", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 295661, "worker_id": "details-extract-1", "ts": 1776099043, "record_type": "business_detail", "entity_details": {"entity_name": "24 SERVIS LLC", "registered_effective_date": "12/11/2014", "status": "Organized", "status_date": "12/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8020 EXCELSIOR DR SUITE 200\nMADISON\n,\nWISCONSIN\n53717", "entity_id": "T064699"}, "registered_agent": {"name": "BUSINESS FILINGS INCORPORATED", "address": "301 S. BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2014", "transaction": "Organized", "filed_date": "12/11/2014", "description": "E-Form"}, {"effective_date": "12/18/2023", "transaction": "Change of Registered Agent", "filed_date": "12/18/2023", "description": "OnlineForm 5"}, {"effective_date": "06/26/2024", "transaction": "Change of Registered Agent", "filed_date": "06/17/2024", "description": "FM13-E-Form"}], "emails": ["AGENT@BIZFILINGS.COM"]}
{"task_id": 295661, "worker_id": "details-extract-1", "ts": 1776099043, "record_type": "business_detail", "entity_details": {"entity_name": "24 SEVEN LLC", "registered_effective_date": "01/10/2002", "status": "Dissolved", "status_date": "02/11/2003", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T032700"}, "registered_agent": {"name": "BRIAN W DZIWULSKI", "address": "N24W22637 MEADOWOOD LN\nWAUKESHA\n,\nWI\n53186-8822"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2002", "transaction": "Organized", "filed_date": "01/11/2002", "description": "eForm"}, {"effective_date": "02/11/2003", "transaction": "Articles of Dissolution", "filed_date": "02/12/2003", "description": ""}]}
{"task_id": 295661, "worker_id": "details-extract-1", "ts": 1776099043, "record_type": "business_detail", "entity_details": {"entity_name": "24 SEVEN, L.L.C.", "registered_effective_date": "05/10/2010", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T051008"}, "registered_agent": {"name": "ARYLL PULLUM", "address": "2833 HOLIDAY DRIVE\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2010", "transaction": "Organized", "filed_date": "05/14/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 295661, "worker_id": "details-extract-1", "ts": 1776099043, "record_type": "business_detail", "entity_details": {"entity_name": "24STREET 2642 LLC", "registered_effective_date": "08/29/2012", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3844 N 80TH ST\nMILWAUKEE\n,\nWI\n53222", "entity_id": "T057525"}, "registered_agent": {"name": "MICHAEL P. BARTSCH", "address": "3844 N 80TH ST\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2012", "transaction": "Organized", "filed_date": "08/29/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}, {"effective_date": "07/25/2017", "transaction": "Restored to Good Standing", "filed_date": "07/27/2017", "description": ""}, {"effective_date": "07/25/2017", "transaction": "Certificate of Reinstatement", "filed_date": "07/27/2017", "description": ""}, {"effective_date": "07/25/2017", "transaction": "Change of Registered Agent", "filed_date": "07/27/2017", "description": "FM 516-2017"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 295661, "worker_id": "details-extract-1", "ts": 1776099043, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-FOUR SAC SELF-STORAGE GP CORPORATION", "registered_effective_date": "05/02/2002", "status": "Incorporated/Qualified/Registered", "status_date": "05/02/2002", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "207 E. CLARENDON\nPHOENIX\n,\nARIZONA\n85012\nUnited States of America", "entity_id": "T033217"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST. SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/03/2002", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/20/2023", "description": "Form 18"}]}
{"task_id": 295661, "worker_id": "details-extract-1", "ts": 1776099043, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-FOUR SAC SELF-STORAGE LIMITED PARTNERSHIP", "registered_effective_date": "05/03/2002", "status": "Incorporated/Qualified/Registered", "status_date": "05/03/2002", "entity_type": "Foreign Limited Partnership", "period_of_existence": "PER", "principal_office_address": "207 E CLAREDON AVENUE\nPHOENIX\n,\nAZ\n85012", "entity_id": "T033218"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/03/2002", "description": ""}, {"effective_date": "12/03/2004", "transaction": "Amendment", "filed_date": "12/03/2004", "description": "CHGS REGD ADDRESS"}, {"effective_date": "12/14/2007", "transaction": "Amendment", "filed_date": "12/14/2007", "description": "CHGS REGD ADDRESS"}, {"effective_date": "09/26/2008", "transaction": "Amendment", "filed_date": "09/26/2008", "description": "CHGS PRINC ADDRESS"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "04/03/2023", "transaction": "Change of Registered Agent", "filed_date": "04/03/2023", "description": "FM318-2023"}]}
{"task_id": 297097, "worker_id": "details-extract-31", "ts": 1776099129, "record_type": "business_detail", "entity_details": {"entity_name": "38ONE, LLC", "registered_effective_date": "02/05/2008", "status": "Administratively Dissolved", "status_date": "05/29/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6006 MIDDLETON RD\nMADISON\n,\nWI\n53703-3057\nUnited States of America", "entity_id": "T044923"}, "registered_agent": {"name": "KEN KINSELY", "address": "7 N BROOM ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2008", "transaction": "Organized", "filed_date": "02/08/2008", "description": "E-Form"}, {"effective_date": "08/16/2009", "transaction": "Change of Registered Agent", "filed_date": "08/16/2009", "description": "FM13-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}, {"effective_date": "04/19/2011", "transaction": "Restored to Good Standing", "filed_date": "04/27/2011", "description": ""}, {"effective_date": "04/19/2011", "transaction": "Certificate of Reinstatement", "filed_date": "04/27/2011", "description": ""}, {"effective_date": "04/19/2011", "transaction": "Change of Registered Agent", "filed_date": "04/27/2011", "description": "FM 516 2011"}, {"effective_date": "01/05/2012", "transaction": "Change of Registered Agent", "filed_date": "01/05/2012", "description": "FM516-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/29/2017", "description": ""}, {"effective_date": "05/29/2017", "transaction": "Administrative Dissolution", "filed_date": "05/29/2017", "description": ""}]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "390 AUTO SALES LLC", "registered_effective_date": "02/03/2023", "status": "Organized", "status_date": "02/03/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6542 PRAIRIE WOOD DR\nMCFARLAND\n,\nWI\n53558\nUnited States of America", "entity_id": "T101336"}, "registered_agent": {"name": "SAQIB SAEED", "address": "6701 SEYBOLD RD STE 121\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2023", "transaction": "Organized", "filed_date": "02/03/2023", "description": "E-Form"}, {"effective_date": "06/24/2023", "transaction": "Change of Registered Agent", "filed_date": "06/24/2023", "description": "FM13-E-Form"}, {"effective_date": "03/12/2025", "transaction": "Change of Registered Agent", "filed_date": "03/12/2025", "description": "OnlineForm 5"}], "emails": ["SAQIBCH777@GMAIL.COM"]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "390 COUNTRY CLUB LLC", "registered_effective_date": "05/16/2019", "status": "Dissolved", "status_date": "08/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "415 BROAD ST STE 201\nLAKE GENEVA\n,\nWI\n53147", "entity_id": "T081073"}, "registered_agent": {"name": "WYNN AT LAW, LLC", "address": "415 BROAD ST\nSTE 201\nLAKE GENEVA\n,\nWI\n53147-1800"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2019", "transaction": "Organized", "filed_date": "05/16/2019", "description": "E-Form"}, {"effective_date": "05/27/2020", "transaction": "Change of Registered Agent", "filed_date": "05/27/2020", "description": "OnlineForm 5"}, {"effective_date": "08/13/2020", "transaction": "Articles of Dissolution", "filed_date": "08/13/2020", "description": "OnlineForm 510"}]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "390 MAIN LLC", "registered_effective_date": "05/18/2015", "status": "Organized", "status_date": "05/18/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 501\nJACKSON\n,\nWI\n53037-0501", "entity_id": "T066184"}, "registered_agent": {"name": "MARK R TOTH", "address": "C/O SCHMIDLKOFER, TOTH, LOEB & DROSEN LLC\n949 GLENVIEW AVENUE\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2015", "transaction": "Organized", "filed_date": "05/18/2015", "description": "E-Form"}, {"effective_date": "05/04/2017", "transaction": "Change of Registered Agent", "filed_date": "05/04/2017", "description": "OnlineForm 5"}, {"effective_date": "06/11/2020", "transaction": "Change of Registered Agent", "filed_date": "06/11/2020", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "11/18/2024", "transaction": "Change of Registered Agent", "filed_date": "11/18/2024", "description": "OnlineForm 5"}], "emails": ["LETIZIA@LAWINTOSA.COM"]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "3900 - 92ND ST., INC.", "registered_effective_date": "08/21/1979", "status": "Administratively Dissolved", "status_date": "04/06/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3900 SOUTH 92ND STREET\nGREENFIELD\n,\nWI\n53220\nUnited States of America", "entity_id": "1T07740"}, "registered_agent": {"name": "GEORGE T ADRAHTAS", "address": "1405 SIXTEENTH ST\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/1979", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/21/1979", "description": ""}, {"effective_date": "07/01/1983", "transaction": "In Bad Standing", "filed_date": "07/01/1983", "description": ""}, {"effective_date": "07/17/1990", "transaction": "Intent to Involuntary", "filed_date": "07/17/1990", "description": "902080648"}, {"effective_date": "08/22/1990", "transaction": "Restored to Good Standing", "filed_date": "08/22/1990", "description": ""}, {"effective_date": "07/01/1992", "transaction": "Delinquent", "filed_date": "07/01/1992", "description": "NAD 10/13/92 RTN UND  ****RECORD IMAGED****"}, {"effective_date": "01/29/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/29/1993", "description": "932022098"}, {"effective_date": "04/06/1993", "transaction": "Administrative Dissolution", "filed_date": "04/06/1993", "description": "932011118"}]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "3900 BURLEIGH LLC", "registered_effective_date": "07/01/2012", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 12325\nMILWAUKEE\n,\nWI\n53212-0325\nUnited States of America", "entity_id": "T057072"}, "registered_agent": {"name": "TAMORA MARTIN", "address": "8770 N RIVER RD\nRIVER HILLS\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2012", "transaction": "Organized", "filed_date": "07/01/2012", "description": "E-Form"}, {"effective_date": "08/27/2015", "transaction": "Change of Registered Agent", "filed_date": "08/27/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "10/19/2018", "transaction": "Restored to Good Standing", "filed_date": "10/19/2018", "description": "OnlineForm 5"}, {"effective_date": "10/19/2018", "transaction": "Change of Registered Agent", "filed_date": "10/19/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/31/2023", "transaction": "Restored to Good Standing", "filed_date": "08/31/2023", "description": "OnlineForm 5"}, {"effective_date": "08/31/2023", "transaction": "Change of Registered Agent", "filed_date": "08/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "3900 CALUMET LLC", "registered_effective_date": "09/22/2016", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "205 N 8TH ST\nMANITOWOC\n,\nWI\n54220-4605", "entity_id": "T070723"}, "registered_agent": {"name": "TERENCE P. FOX", "address": "205 N 8TH ST\nMANITOWOC\n,\nWI\n54220-4605"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2016", "transaction": "Organized", "filed_date": "09/22/2016", "description": "E-Form"}, {"effective_date": "07/30/2018", "transaction": "Change of Registered Agent", "filed_date": "07/30/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "09/15/2022", "transaction": "Change of Registered Agent", "filed_date": "09/15/2022", "description": "OnlineForm 5"}, {"effective_date": "09/15/2022", "transaction": "Restored to Good Standing", "filed_date": "09/15/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "3900 CONDOMINIUM OWNERS ASSOCIATION, INC.", "registered_effective_date": "05/03/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2020 EASTWOOD DRIVE\nMADISON\n,\nWI\n53704", "entity_id": "T108570"}, "registered_agent": {"name": "JOSEPH D. KRUPP", "address": "2020 EASTWOOD DRIVE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/03/2024", "description": "OnlineForm 102"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "3900 FREDERICK, LLC", "registered_effective_date": "11/28/2016", "status": "Organized", "status_date": "11/28/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2101 E NEWTON AVE\nSHOREWOOD\n,\nWI\n53211-2535", "entity_id": "T071330"}, "registered_agent": {"name": "SCOTT GAD", "address": "2101 E NEWTON AVE\nSHOREWOOD\n,\nWI\n53211-2535"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2016", "transaction": "Organized", "filed_date": "11/28/2016", "description": "E-Form"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "10/04/2023", "transaction": "Change of Registered Agent", "filed_date": "10/04/2023", "description": "OnlineForm 5"}], "emails": ["SCOTTWGAD@GMAIL.COM"]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "3900 INVESTMENTS, LLC", "registered_effective_date": "04/20/2021", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9903  W LINCOLN AVE\nWEST ALLIS\n,\nWI\n53227", "entity_id": "T090547"}, "registered_agent": {"name": "ANTONIO BROWN", "address": "9903  W LINCOLN AVE\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2021", "transaction": "Organized", "filed_date": "04/20/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "06/15/2023", "transaction": "Change of Registered Agent", "filed_date": "06/15/2023", "description": "OnlineForm 5"}, {"effective_date": "06/15/2023", "transaction": "Restored to Good Standing", "filed_date": "06/15/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "3900 MONONA, LLC", "registered_effective_date": "07/22/2020", "status": "Restored to Good Standing", "status_date": "10/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1952  ATWOOD AVE\nMADISON\n,\nWI\n53704", "entity_id": "T086205"}, "registered_agent": {"name": "MIKE GELLETTA", "address": "1952 ATWOOD AVE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2020", "transaction": "Organized", "filed_date": "07/22/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/19/2022", "transaction": "Change of Registered Agent", "filed_date": "07/19/2022", "description": "OnlineForm 5"}, {"effective_date": "07/19/2022", "transaction": "Restored to Good Standing", "filed_date": "07/19/2022", "description": "OnlineForm 5"}, {"effective_date": "12/15/2022", "transaction": "Amendment", "filed_date": "12/20/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}, {"effective_date": "10/06/2025", "transaction": "Restored to Good Standing", "filed_date": "10/07/2025", "description": ""}, {"effective_date": "10/06/2025", "transaction": "Certificate of Reinstatement", "filed_date": "10/07/2025", "description": ""}, {"effective_date": "10/06/2025", "transaction": "Change of Registered Agent", "filed_date": "10/07/2025", "description": "FM 5 2025"}], "emails": ["MIKE@PRIMEURBANPROPERTIES.COM"]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "3900 RICHMOND LLC", "registered_effective_date": "08/20/2007", "status": "Dissolved", "status_date": "05/01/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1920 E APPLE CREEK RD\nAPPLETON\n,\nWI\n54913-8372\nUnited States of America", "entity_id": "T043617"}, "registered_agent": {"name": "DAVID ALLEN", "address": "1920 E APPLE CREEK RD\nAPPLETON\n,\nWI\n54913-8372"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2007", "transaction": "Organized", "filed_date": "08/22/2007", "description": "E-Form"}, {"effective_date": "09/15/2015", "transaction": "Change of Registered Agent", "filed_date": "09/15/2015", "description": "OnlineForm 5"}, {"effective_date": "09/15/2016", "transaction": "Change of Registered Agent", "filed_date": "09/15/2016", "description": "OnlineForm 5"}, {"effective_date": "08/17/2017", "transaction": "Change of Registered Agent", "filed_date": "08/17/2017", "description": "OnlineForm 5"}, {"effective_date": "05/01/2019", "transaction": "Articles of Dissolution", "filed_date": "05/07/2019", "description": ""}]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "3901 ASSOCIATES LLC", "registered_effective_date": "03/05/2004", "status": "Restored to Good Standing", "status_date": "07/31/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10 PINEHURST CIR\nMADISON\n,\nWI\n53717-1142\nUnited States of America", "entity_id": "T036453"}, "registered_agent": {"name": "LEE H. MADDEN", "address": "10 PINEHURST CIR\nMADISON\n,\nWI\n53717-1142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2004", "transaction": "Organized", "filed_date": "03/09/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "07/31/2006", "transaction": "Restored to Good Standing", "filed_date": "07/31/2006", "description": "E-Form"}, {"effective_date": "01/24/2017", "transaction": "Change of Registered Agent", "filed_date": "01/24/2017", "description": "OnlineForm 5"}], "emails": ["leehmadden@yahoo.com"]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "3901 CIRCLE DRIVE LLC", "registered_effective_date": "03/04/2026", "status": "Organized", "status_date": "03/04/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1425 State Rd 16\nLa Crosse\n,\nWI\n54601\nUnited States of America", "entity_id": "T119460"}, "registered_agent": {"name": "JODI COOK", "address": "1425 STATE RD 16\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2026", "transaction": "Organized", "filed_date": "03/04/2026", "description": "E-Form"}], "emails": ["JODI.COOK@LACROSSECPAS.COM"]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "3901 E W, LLC", "registered_effective_date": "06/11/2003", "status": "Dissolved", "status_date": "05/20/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2545 N MARYLAND AVE #102\nMILWAUKEE\n,\nWI\n53211\nUnited States of America", "entity_id": "T035072"}, "registered_agent": {"name": "RALPH G. GORENSTEIN", "address": "2545 N. MARYLAND APT 102\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2003", "transaction": "Organized", "filed_date": "06/13/2003", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "05/15/2006", "transaction": "Restored to Good Standing", "filed_date": "05/15/2006", "description": "E-Form"}, {"effective_date": "05/15/2006", "transaction": "Change of Registered Agent", "filed_date": "05/15/2006", "description": "FM516-E-Form"}, {"effective_date": "05/20/2009", "transaction": "Articles of Dissolution", "filed_date": "05/22/2009", "description": ""}]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "3901 LLC", "registered_effective_date": "09/03/2009", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T049174"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "2551 N WAHL AVENUE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2009", "transaction": "Organized", "filed_date": "09/03/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "3901 N. RICHARDS ST., LLC", "registered_effective_date": "03/03/2003", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "526 E CONCORDIA AVE\nMILWAUKEE\n,\nWI\n53212-2140\nUnited States of America", "entity_id": "T034589"}, "registered_agent": {"name": "DARRYL JOHNSON", "address": "526 E CONCORDIA AVE\nMILWAUKEE\n,\nWI\n53212-2140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2003", "transaction": "Organized", "filed_date": "03/05/2003", "description": "eForm"}, {"effective_date": "04/06/2005", "transaction": "Change of Registered Agent", "filed_date": "04/06/2005", "description": "FM 516 2005"}, {"effective_date": "02/28/2006", "transaction": "Change of Registered Agent", "filed_date": "02/28/2006", "description": "FM516-E-Form"}, {"effective_date": "02/28/2007", "transaction": "Change of Registered Agent", "filed_date": "02/28/2007", "description": "FM516-E-Form"}, {"effective_date": "04/08/2011", "transaction": "Change of Registered Agent", "filed_date": "04/08/2011", "description": "FM516-E-Form"}, {"effective_date": "01/22/2013", "transaction": "Change of Registered Agent", "filed_date": "01/22/2013", "description": "FM13-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/30/2014", "transaction": "Restored to Good Standing", "filed_date": "01/30/2014", "description": "E-Form"}, {"effective_date": "05/12/2016", "transaction": "Change of Registered Agent", "filed_date": "05/12/2016", "description": "OnlineForm 5"}, {"effective_date": "04/30/2017", "transaction": "Change of Registered Agent", "filed_date": "04/30/2017", "description": "OnlineForm 5"}, {"effective_date": "04/23/2020", "transaction": "Change of Registered Agent", "filed_date": "04/23/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["darrylj@riverworksmke.org"]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "3901 ROCHELLE LLC", "registered_effective_date": "12/08/2023", "status": "Organized", "status_date": "12/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8628 W CALUMET RD\nMILWAUKEE\n,\nWI\n53224-3417\nUnited States of America", "entity_id": "T106277"}, "registered_agent": {"name": "JOHN M. WIRTH", "address": "W10664 BASS LAKE RD\nDEERBROOK\n,\nWI\n54424"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/08/2023", "transaction": "Organized", "filed_date": "12/08/2023", "description": "E-Form"}, {"effective_date": "12/17/2023", "transaction": "Amendment", "filed_date": "12/17/2023", "description": "OnlineForm 504 Old Name = 3901 WEST ROCHELLE AVENUE LLC"}, {"effective_date": "11/05/2024", "transaction": "Change of Registered Agent", "filed_date": "11/05/2024", "description": "OnlineForm 5"}], "emails": ["JOHN@WIRTH-LAW.COM"]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "3901 TROOST LLC", "registered_effective_date": "05/20/2009", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2851 N MLK DR\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "T048482"}, "registered_agent": {"name": "EMPIRE CONSTRUCTION LLC", "address": "2851 N. MLK DR.\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2009", "transaction": "Organized", "filed_date": "05/20/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "05/25/2011", "transaction": "Restored to Good Standing", "filed_date": "05/25/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "3902 S 1ST, LLC", "registered_effective_date": "01/31/2020", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T083957"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2020", "transaction": "Organized", "filed_date": "01/31/2020", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "3906 N SHERMAN BLVD LLC", "registered_effective_date": "06/28/2022", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE., SUITE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T097865"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE., SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2022", "transaction": "Organized", "filed_date": "06/28/2022", "description": "E-Form"}, {"effective_date": "12/22/2022", "transaction": "Amendment", "filed_date": "12/22/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "08/30/2023", "transaction": "Change of Registered Agent", "filed_date": "08/30/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "3906 S 1ST, LLC", "registered_effective_date": "12/02/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T088102"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2020", "transaction": "Organized", "filed_date": "12/02/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "3908NTENTH, LLC", "registered_effective_date": "04/07/2009", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T048138"}, "registered_agent": {"name": "AFFORDABLE RENTAL ASSOCIATES, LLC", "address": "1020 W. NATIONAL AVE\nP. O. BOX 04313\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2009", "transaction": "Organized", "filed_date": "04/07/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "3909 FARWELL LLC", "registered_effective_date": "01/18/2024", "status": "Organized", "status_date": "01/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4920 N LAKE DR\nWHITEFISH BAY\n,\nWI\n53217-6069\nUnited States of America", "entity_id": "T106856"}, "registered_agent": {"name": "MICHAEL ANDREW WEBER", "address": "4920 N LAKE DR\nWHITEFISH BAY\n,\nWI\n53217-6069"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2024", "transaction": "Organized", "filed_date": "01/18/2024", "description": "E-Form"}, {"effective_date": "06/13/2025", "transaction": "Change of Registered Agent", "filed_date": "06/13/2025", "description": "OnlineForm 5"}], "emails": ["KWEBER@ISCORP.COM"]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "3909 MORMON LLC", "registered_effective_date": "03/10/2017", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/11/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "431 EAGLE LN SW\nROCHESTER\n,\nMN\n55902\nUnited States of America", "entity_id": "T072432"}, "registered_agent": {"name": "CHAD ROUHOFF", "address": "105 DEER CROSSING #1\nJOHNSON CREEK\n,\nWI\n53038"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2017", "transaction": "Registered", "filed_date": "03/10/2017", "description": "OnlineForm 521"}, {"effective_date": "08/11/2018", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/11/2018", "description": ""}, {"effective_date": "10/11/2018", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/11/2018", "description": ""}]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "3909 TROOST LLC", "registered_effective_date": "05/20/2009", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2851 N MLK DR\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "T048484"}, "registered_agent": {"name": "EMPIRE CONSTRUCTION LLC", "address": "2851 N. MLK DR.\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2009", "transaction": "Organized", "filed_date": "05/20/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "05/25/2011", "transaction": "Restored to Good Standing", "filed_date": "05/25/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "3909-11 NORTH 76TH STREET, LLC", "registered_effective_date": "12/22/2003", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N53 W21875 REDBUD LN\nMENOMONEE FALLS\n,\nWI\n53051\nUnited States of America", "entity_id": "T036027"}, "registered_agent": {"name": "SCOTT A. CIMBALNIK", "address": "N53 W21875 REDBUD LN\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2003", "transaction": "Organized", "filed_date": "12/26/2003", "description": "eForm"}, {"effective_date": "11/02/2005", "transaction": "Change of Registered Agent", "filed_date": "11/02/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 297109, "worker_id": "details-extract-18", "ts": 1776099154, "record_type": "business_detail", "entity_details": {"entity_name": "3909-3917 LIEN RD (MADISON), LLC", "registered_effective_date": "11/25/2024", "status": "Registered", "status_date": "11/25/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "PO BOX 391\nJANESVILLE\n,\nWI\n53547", "entity_id": "T111513"}, "registered_agent": {"name": "CAPITOL CORPORATE SERVICES INC", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2024", "transaction": "Registered", "filed_date": "11/26/2024", "description": ""}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "09/03/2025", "transaction": "Change of Registered Agent", "filed_date": "09/03/2025", "description": "OnlineForm 5"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}]}
{"task_id": 294394, "worker_id": "details-extract-26", "ts": 1776099197, "record_type": "business_detail", "entity_details": {"entity_name": "15 LLC", "registered_effective_date": "05/17/2017", "status": "Restored to Good Standing", "status_date": "04/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10156 S WOODSIDE CT\nFRANKLIN\n,\nWI\n53132-3401", "entity_id": "O033248"}, "registered_agent": {"name": "ZANI ZEQIRI", "address": "10156 S WOODSIDE CT\nFRANKLIN\n,\nWI\n53132-3401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2017", "transaction": "Organized", "filed_date": "05/17/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/21/2019", "transaction": "Change of Registered Agent", "filed_date": "05/21/2019", "description": "OnlineForm 5"}, {"effective_date": "05/21/2019", "transaction": "Restored to Good Standing", "filed_date": "05/21/2019", "description": "OnlineForm 5"}, {"effective_date": "05/31/2022", "transaction": "Change of Registered Agent", "filed_date": "05/31/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/30/2024", "transaction": "Restored to Good Standing", "filed_date": "04/30/2024", "description": "OnlineForm 5"}], "emails": ["nolan@nolanaccounting.com"]}
{"task_id": 294394, "worker_id": "details-extract-26", "ts": 1776099197, "record_type": "business_detail", "entity_details": {"entity_name": "15 LOV, LLC", "registered_effective_date": "04/26/2005", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "788 N. JEFFERSON ST. #710\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "F037389"}, "registered_agent": {"name": "BRIAN R. KLIESMET MR.", "address": "788 N. JEFFERSON ST.\nSUITE 710\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2005", "transaction": "Organized", "filed_date": "04/28/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "11/03/2008", "transaction": "Restored to Good Standing", "filed_date": "11/03/2008", "description": "E-Form"}, {"effective_date": "11/03/2008", "transaction": "Change of Registered Agent", "filed_date": "11/03/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 294394, "worker_id": "details-extract-26", "ts": 1776099197, "record_type": "business_detail", "entity_details": {"entity_name": "15LW, LLC", "registered_effective_date": "10/28/2010", "status": "Restored to Good Standing", "status_date": "11/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9 IRONWOOD CT\nRACINE\n,\nWI\n53402-2867\nUnited States of America", "entity_id": "O026798"}, "registered_agent": {"name": "RICHARD RUFFO", "address": "9 IRONWOOD CT\nRACINE\n,\nWI\n53402-2867"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2010", "transaction": "Organized", "filed_date": "10/28/2010", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "11/15/2016", "transaction": "Restored to Good Standing", "filed_date": "11/15/2016", "description": "OnlineForm 5"}, {"effective_date": "12/05/2017", "transaction": "Change of Registered Agent", "filed_date": "12/05/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "11/02/2023", "transaction": "Restored to Good Standing", "filed_date": "11/02/2023", "description": "OnlineForm 5"}, {"effective_date": "11/02/2023", "transaction": "Change of Registered Agent", "filed_date": "11/02/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/01/2025", "transaction": "Restored to Good Standing", "filed_date": "11/01/2025", "description": "OnlineForm 5"}], "emails": ["R.R.RUFFO@GMAIL.COM"]}
{"task_id": 295637, "worker_id": "details-extract-6", "ts": 1776099198, "record_type": "business_detail", "entity_details": {"entity_name": "24 4TH ST, LLC", "registered_effective_date": "04/14/2022", "status": "Organized", "status_date": "04/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR STE 100\nLAS VEGAS\n,\nNV\n89121", "entity_id": "T096620"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2022", "transaction": "Organized", "filed_date": "04/14/2022", "description": "E-Form"}, {"effective_date": "04/28/2023", "transaction": "Change of Registered Agent", "filed_date": "04/28/2023", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 295637, "worker_id": "details-extract-6", "ts": 1776099198, "record_type": "business_detail", "entity_details": {"entity_name": "244 MAIN STREET, LLC", "registered_effective_date": "05/03/2021", "status": "Restored to Good Standing", "status_date": "04/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "621 ELM AVE W\nMENOMONIE\n,\nWI\n54751", "entity_id": "T090798"}, "registered_agent": {"name": "PETER WIESE", "address": "621 ELM AVE W\nMENOMONIE\n,\nWI\n54751"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2021", "transaction": "Organized", "filed_date": "05/03/2021", "description": "E-Form"}, {"effective_date": "05/03/2023", "transaction": "Change of Registered Agent", "filed_date": "05/03/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}, {"effective_date": "04/09/2026", "transaction": "Restored to Good Standing", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["EMSW2628@GMAIL.COM"]}
{"task_id": 295637, "worker_id": "details-extract-6", "ts": 1776099198, "record_type": "business_detail", "entity_details": {"entity_name": "244 W. GILMAN, LLC", "registered_effective_date": "08/07/1995", "status": "Restored to Good Standing", "status_date": "09/08/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "120 W GORHAM ST\nMADISON\n,\nWI\n53703-2075\nUnited States of America", "entity_id": "M045108"}, "registered_agent": {"name": "SBA MANAGEMENT SERVICES, INC.", "address": "120 W GORHAM ST\nMADISON\n,\nWI\n53703-2075"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/07/1995", "transaction": "Organized", "filed_date": "08/11/1995", "description": "***RECORD IMAGED***"}, {"effective_date": "08/23/2000", "transaction": "Amendment", "filed_date": "08/29/2000", "description": "Old Name = MIB, LLC"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "09/12/2007", "transaction": "Restored to Good Standing", "filed_date": "09/12/2007", "description": ""}, {"effective_date": "09/12/2007", "transaction": "Change of Registered Agent", "filed_date": "09/12/2007", "description": "FM 516 2007"}, {"effective_date": "05/13/2015", "transaction": "Amendment", "filed_date": "05/15/2015", "description": ""}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "09/08/2015", "transaction": "Change of Registered Agent", "filed_date": "09/08/2015", "description": "OnlineForm 5"}, {"effective_date": "09/08/2015", "transaction": "Restored to Good Standing", "filed_date": "09/08/2015", "description": "OnlineForm 5"}, {"effective_date": "09/07/2017", "transaction": "Change of Registered Agent", "filed_date": "09/07/2017", "description": "OnlineForm 5"}, {"effective_date": "09/22/2023", "transaction": "Change of Registered Agent", "filed_date": "09/22/2023", "description": "OnlineForm 5"}], "emails": ["CWHEDON@STEVEBROWNAPTS.COM"]}
{"task_id": 295637, "worker_id": "details-extract-6", "ts": 1776099198, "record_type": "business_detail", "entity_details": {"entity_name": "2440 BOOTH LLC", "registered_effective_date": "12/08/2017", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5934 KINGSFORD AVE\nPARK CITY\n,\nUT\n84098-6315", "entity_id": "T075089"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2017", "transaction": "Organized", "filed_date": "12/08/2017", "description": "E-Form"}, {"effective_date": "12/31/2018", "transaction": "Change of Registered Agent", "filed_date": "12/31/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}, {"effective_date": "12/20/2023", "transaction": "Resignation of Registered Agent", "filed_date": "12/20/2023", "description": ""}]}
{"task_id": 295637, "worker_id": "details-extract-6", "ts": 1776099198, "record_type": "business_detail", "entity_details": {"entity_name": "2440 FOURTEENTH STREET, LLC", "registered_effective_date": "05/24/2006", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1530 W MARIO LN\nOAK CREEK\n,\nWI\n53154", "entity_id": "T041150"}, "registered_agent": {"name": "PHYLLIS FADNESS", "address": "1530 W MARIO LN\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2006", "transaction": "Organized", "filed_date": "05/26/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}, {"effective_date": "05/23/2011", "transaction": "Restored to Good Standing", "filed_date": "05/31/2011", "description": ""}, {"effective_date": "05/23/2011", "transaction": "Certificate of Reinstatement", "filed_date": "05/31/2011", "description": ""}, {"effective_date": "05/23/2011", "transaction": "Change of Registered Agent", "filed_date": "05/31/2011", "description": "FM 516 2011"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 295637, "worker_id": "details-extract-6", "ts": 1776099198, "record_type": "business_detail", "entity_details": {"entity_name": "2440 N OAKLAND LLC", "registered_effective_date": "05/22/2008", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T045856"}, "registered_agent": {"name": "SHLOMO LEVIN", "address": "2602 E HAMPSHIRE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2008", "transaction": "Organized", "filed_date": "05/23/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 295637, "worker_id": "details-extract-6", "ts": 1776099198, "record_type": "business_detail", "entity_details": {"entity_name": "2440 SOUTH WENTWORTH AVENUE, LLC", "registered_effective_date": "04/28/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T090704"}, "registered_agent": {"name": "JENNIFER MANNA", "address": "2425 S SUPERIOR ST\nMILWAUKEE\n,\nWI\n53207-1929"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2021", "transaction": "Organized", "filed_date": "04/28/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295637, "worker_id": "details-extract-6", "ts": 1776099198, "record_type": "business_detail", "entity_details": {"entity_name": "2440 SUNSET, LLC", "registered_effective_date": "05/21/1999", "status": "Dissolved", "status_date": "09/08/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2440 W SUNSET DR\nWAUKESHA\n,\nWI\n53189\nUnited States of America", "entity_id": "T029261"}, "registered_agent": {"name": "ROBERT J BOEHNEN", "address": "W233N536 HWY F\nWAUKESHA\n,\nWI\n53187"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/1999", "transaction": "Organized", "filed_date": "05/27/1999", "description": "***RECORD IMAGED***"}, {"effective_date": "05/24/2005", "transaction": "Change of Registered Agent", "filed_date": "05/24/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/27/2010", "transaction": "Restored to Good Standing", "filed_date": "04/27/2010", "description": "E-Form"}, {"effective_date": "04/27/2010", "transaction": "Change of Registered Agent", "filed_date": "04/27/2010", "description": "FM516-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "07/01/2015", "transaction": "Restored to Good Standing", "filed_date": "07/01/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2015", "transaction": "Change of Registered Agent", "filed_date": "07/01/2015", "description": "OnlineForm 5"}, {"effective_date": "09/08/2017", "transaction": "Articles of Dissolution", "filed_date": "09/08/2017", "description": "OnlineForm 510"}]}
{"task_id": 295637, "worker_id": "details-extract-6", "ts": 1776099198, "record_type": "business_detail", "entity_details": {"entity_name": "2441 FOURTEENTH STREET, LLC", "registered_effective_date": "05/24/2006", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T041151"}, "registered_agent": {"name": "FRANK TELSINSKAS", "address": "2432 S. 14TH STREET\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2006", "transaction": "Organized", "filed_date": "05/26/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 295637, "worker_id": "details-extract-6", "ts": 1776099198, "record_type": "business_detail", "entity_details": {"entity_name": "24414 MIRANDOLA LLC", "registered_effective_date": "03/17/2020", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "622 N WATER ST # 200\nMILWAUKEE\n,\nWI\n53202", "entity_id": "T084569"}, "registered_agent": {"name": "LULA HOLDINGS LLP", "address": "622 N WATER ST # 200\nSTE 200\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2020", "transaction": "Organized", "filed_date": "03/17/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Change of Registered Agent", "filed_date": "04/01/2022", "description": "FM13-E-Form"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["LTODRYKLSP@GMAIL.COM"]}
{"task_id": 295637, "worker_id": "details-extract-6", "ts": 1776099198, "record_type": "business_detail", "entity_details": {"entity_name": "2442 PROGRESS COURT, LLC", "registered_effective_date": "09/30/2010", "status": "Dissolved", "status_date": "12/31/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 W LAWRENCE ST\nAPPLETON\n,\nWI\n54911-5773\nUnited States of America", "entity_id": "T051990"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "100 W LAWRENCE ST\nAPPLETON\n,\nWI\n54911-5773"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2010", "transaction": "Organized", "filed_date": "09/30/2010", "description": "E-Form"}, {"effective_date": "09/04/2017", "transaction": "Change of Registered Agent", "filed_date": "09/04/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2018", "transaction": "Articles of Dissolution", "filed_date": "12/13/2018", "description": "OnlineForm 510"}]}
{"task_id": 295637, "worker_id": "details-extract-6", "ts": 1776099198, "record_type": "business_detail", "entity_details": {"entity_name": "24424 75TH STREET LLC", "registered_effective_date": "11/11/2019", "status": "Restored to Good Standing", "status_date": "10/31/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "411 E MAIN STREET\nBURLINGTON\n,\nWI\n53105", "entity_id": "T083006"}, "registered_agent": {"name": "SOLOMON WIKERT", "address": "411 E MAIN ST\nBURLINGTON\n,\nWI\n53105-9694"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2019", "transaction": "Organized", "filed_date": "11/11/2019", "description": "E-Form"}, {"effective_date": "10/27/2020", "transaction": "Change of Registered Agent", "filed_date": "10/27/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/31/2022", "transaction": "Restored to Good Standing", "filed_date": "10/31/2022", "description": "OnlineForm 5"}, {"effective_date": "10/31/2022", "transaction": "Change of Registered Agent", "filed_date": "10/31/2022", "description": "OnlineForm 5"}, {"effective_date": "11/28/2023", "transaction": "Change of Registered Agent", "filed_date": "11/28/2023", "description": "OnlineForm 5"}], "emails": ["SWIKERTDVM@GMAIL.COM"]}
{"task_id": 295637, "worker_id": "details-extract-6", "ts": 1776099198, "record_type": "business_detail", "entity_details": {"entity_name": "2444 HUBBARD LLC", "registered_effective_date": "11/25/2019", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "430 E RESERVOIR AVE\nMILWAUKEE\n,\nWI\n53212", "entity_id": "T083150"}, "registered_agent": {"name": "DAVID GILEWSKI", "address": "430 E RESERVOIR AVE\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2019", "transaction": "Organized", "filed_date": "11/25/2019", "description": "E-Form"}, {"effective_date": "12/23/2021", "transaction": "Change of Registered Agent", "filed_date": "12/23/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295637, "worker_id": "details-extract-6", "ts": 1776099198, "record_type": "business_detail", "entity_details": {"entity_name": "2445 S 9TH PLACE LLC", "registered_effective_date": "02/03/2025", "status": "Organized", "status_date": "02/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1017 W WASHINGTON BLVD\nUNIT 6H\nCHICAGO\n,\nIL\n60607-2112\nUnited States of America", "entity_id": "T112541"}, "registered_agent": {"name": "MKE ESTATES LLC", "address": "19295 ALTA VISTA CIR\nBROOKFIELD\n,\nWI\n53045-4877"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2025", "transaction": "Organized", "filed_date": "02/03/2025", "description": "E-Form"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["MIKEP1135@GMAIL.COM"]}
{"task_id": 295637, "worker_id": "details-extract-6", "ts": 1776099198, "record_type": "business_detail", "entity_details": {"entity_name": "2445/2445A SOUTH AUSTIN STREET, LLC", "registered_effective_date": "03/17/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2225 N 54TH ST\nMILWAUKEE\n,\nWI\n53208-1013\nUnited States of America", "entity_id": "T102141"}, "registered_agent": {"name": "BRITTON R SAUNDERS", "address": "2225 N 54TH ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2023", "transaction": "Organized", "filed_date": "03/17/2023", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Change of Registered Agent", "filed_date": "04/01/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295637, "worker_id": "details-extract-6", "ts": 1776099198, "record_type": "business_detail", "entity_details": {"entity_name": "2447 ADVANCE LLC", "registered_effective_date": "10/29/2025", "status": "Organized", "status_date": "10/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2447 Advance Rd\nMadison\n,\nWI\n53718\nUnited States of America", "entity_id": "T117158"}, "registered_agent": {"name": "ERICA RADLUND", "address": "3047 SCOTLAND PKWY\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2025", "transaction": "Organized", "filed_date": "10/29/2025", "description": "E-Form"}], "emails": ["ERADLUND@HOTMAIL.COM"]}
{"task_id": 295637, "worker_id": "details-extract-6", "ts": 1776099198, "record_type": "business_detail", "entity_details": {"entity_name": "24472451 W MICHIGAN LLC", "registered_effective_date": "08/05/2014", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T063623"}, "registered_agent": {"name": "TROY DAL SANTO", "address": "2401 W. WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2014", "transaction": "Organized", "filed_date": "08/05/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 295637, "worker_id": "details-extract-6", "ts": 1776099198, "record_type": "business_detail", "entity_details": {"entity_name": "2448 S. 102ND STREET LLC", "registered_effective_date": "05/04/2012", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6500 INDUSTRIAL LOOP\nGREENDALE\n,\nWI\n53129\nUnited States of America", "entity_id": "T056612"}, "registered_agent": {"name": "ROBERT YUNKER", "address": "C/O ANDERSON COMMERCIAL GROUP, LLC\n8575 W FOREST HOME AVE, STE 40\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2012", "transaction": "Organized", "filed_date": "05/04/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "05/08/2014", "transaction": "Restored to Good Standing", "filed_date": "05/08/2014", "description": "E-Form"}, {"effective_date": "05/08/2014", "transaction": "Change of Registered Agent", "filed_date": "05/08/2014", "description": "FM516-E-Form"}, {"effective_date": "06/10/2015", "transaction": "Change of Registered Agent", "filed_date": "06/10/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 295637, "worker_id": "details-extract-6", "ts": 1776099198, "record_type": "business_detail", "entity_details": {"entity_name": "2448-50 N. HUMBOLDT, LLC", "registered_effective_date": "10/27/1997", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T027576"}, "registered_agent": {"name": "DAVID PAPERMASTER", "address": "4230 N OAKLAND AVE #135\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/1997", "transaction": "Organized", "filed_date": "10/28/1997", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 294504, "worker_id": "details-extract-9", "ts": 1776099217, "record_type": "business_detail", "entity_details": {"entity_name": "18 NETWORKS LLC", "registered_effective_date": "05/15/2012", "status": "Organized", "status_date": "05/15/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "401 E KILBOURN AVE\nSTE 201\nMILWAUKEE\n,\nWI\n53202-3212\nUnited States of America", "entity_id": "O028074"}, "registered_agent": {"name": "PHOENIX INVESTORS, A LIMITED LIABILITY COMPANY", "address": "401 E KILBOURN AVE\nSTE 201\nMILWAUKEE\n,\nWI\n53202-3212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2012", "transaction": "Organized", "filed_date": "05/15/2012", "description": "E-Form"}, {"effective_date": "06/04/2015", "transaction": "Change of Registered Agent", "filed_date": "06/04/2015", "description": "OnlineForm 5"}, {"effective_date": "05/04/2016", "transaction": "Change of Registered Agent", "filed_date": "05/04/2016", "description": "OnlineForm 5"}, {"effective_date": "05/05/2016", "transaction": "Change of Registered Agent", "filed_date": "05/05/2016", "description": "FM13-E-Form"}, {"effective_date": "06/13/2017", "transaction": "Change of Registered Agent", "filed_date": "06/13/2017", "description": "OnlineForm 5"}, {"effective_date": "01/08/2018", "transaction": "Amendment", "filed_date": "01/08/2018", "description": "OnlineForm 504"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "06/12/2024", "transaction": "Change of Registered Agent", "filed_date": "06/12/2024", "description": "OnlineForm 5"}], "emails": ["TSTRELKA@PHOENIXINVESTORS.COM"]}
{"task_id": 294504, "worker_id": "details-extract-9", "ts": 1776099217, "record_type": "business_detail", "entity_details": {"entity_name": "18 NORTH STREET, LLC", "registered_effective_date": "11/18/2008", "status": "Organized", "status_date": "11/18/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2605 MIDDLETON BEACH RD\nMIDDLETON\n,\nWI\n53562-2914\nUnited States of America", "entity_id": "O025330"}, "registered_agent": {"name": "MICHAEL E. BANKS, ESQ.", "address": "148 E WILSON ST\nSTE 200\nMADISON\n,\nWI\n53703-4662"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2008", "transaction": "Organized", "filed_date": "11/18/2008", "description": "E-Form"}, {"effective_date": "11/21/2022", "transaction": "Amendment", "filed_date": "11/25/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "11/03/2023", "transaction": "Change of Registered Agent", "filed_date": "11/03/2023", "description": "OnlineForm 5"}, {"effective_date": "10/27/2025", "transaction": "Change of Registered Agent", "filed_date": "10/27/2025", "description": "OnlineForm 5"}], "emails": ["BANKS@HRBLLP.COM"]}
{"task_id": 294504, "worker_id": "details-extract-9", "ts": 1776099217, "record_type": "business_detail", "entity_details": {"entity_name": "EIGHTEEN NORTH 12TH STREET LLC", "registered_effective_date": "12/04/2006", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9027 HONEY DOO LN\nIOLA\n,\nWI\n55945\nUnited States of America", "entity_id": "E036221"}, "registered_agent": {"name": "LARRY THOE", "address": "EIGHTEEN NORTH 12TH STREET LLC\nCLINTONVILLE\n,\nWI\n54929"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2006", "transaction": "Organized", "filed_date": "12/07/2006", "description": ""}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}, {"effective_date": "03/02/2011", "transaction": "Restored to Good Standing", "filed_date": "03/08/2011", "description": ""}, {"effective_date": "03/02/2011", "transaction": "Certificate of Reinstatement", "filed_date": "03/08/2011", "description": ""}, {"effective_date": "03/02/2011", "transaction": "Change of Registered Agent", "filed_date": "03/08/2011", "description": "FM 516 2010"}, {"effective_date": "02/25/2013", "transaction": "Change of Registered Agent", "filed_date": "02/25/2013", "description": "FM 516-2012"}, {"effective_date": "10/24/2015", "transaction": "Change of Registered Agent", "filed_date": "10/24/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 294504, "worker_id": "details-extract-9", "ts": 1776099217, "record_type": "business_detail", "entity_details": {"entity_name": "EIGHTEEN NORTH 12TH STREET, LLC", "registered_effective_date": "09/02/2020", "status": "Dissolved", "status_date": "09/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9027 HONEY DOO LN\nIOLA\n,\nWI\n54945-9006", "entity_id": "E056477"}, "registered_agent": {"name": "LARRY THOE", "address": "N9027 HONEY DOO LN\nIOLA\n,\nWI\n54945-9006"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/2020", "transaction": "Organized", "filed_date": "09/03/2020", "description": "E-Form"}, {"effective_date": "08/14/2021", "transaction": "Change of Registered Agent", "filed_date": "08/14/2021", "description": "OnlineForm 5"}, {"effective_date": "09/07/2022", "transaction": "Articles of Dissolution", "filed_date": "09/14/2022", "description": ""}]}
{"task_id": 295137, "worker_id": "details-extract-12", "ts": 1776099235, "record_type": "business_detail", "entity_details": {"entity_name": "1Q86 LLC", "registered_effective_date": "03/28/2019", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/16/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "3775 SE 9TH AVE\nPORTLAND\n,\nOR\n97202\nUnited States of America", "entity_id": "O035744"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2019", "transaction": "Registered", "filed_date": "03/28/2019", "description": "OnlineForm 521"}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": ""}, {"effective_date": "10/16/2020", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/16/2020", "description": ""}]}
{"task_id": 295764, "worker_id": "details-extract-79", "ts": 1776099293, "record_type": "business_detail", "entity_details": {"entity_name": "27 N. WALWORTH LLC", "registered_effective_date": "12/23/2016", "status": "Restored to Good Standing", "status_date": "10/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "27 N. WALWORTH AVENUE\nP O BOX 444\nWILLIAMS BAY\n,\nWI\n53191-0444", "entity_id": "T071573"}, "registered_agent": {"name": "JOHN R HOLMES", "address": "27 N WALWORTH AVE\nWILLIAMS BAY\n,\nWI\n53191-9101"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2016", "transaction": "Organized", "filed_date": "12/23/2016", "description": "E-Form"}, {"effective_date": "10/19/2021", "transaction": "Change of Registered Agent", "filed_date": "10/19/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/12/2024", "transaction": "Change of Registered Agent", "filed_date": "10/12/2024", "description": "OnlineForm 5"}, {"effective_date": "10/12/2024", "transaction": "Restored to Good Standing", "filed_date": "10/12/2024", "description": "OnlineForm 5"}], "emails": ["DAMENPROPMGT@CHARTER.NET"]}
{"task_id": 296006, "worker_id": "details-extract-18", "ts": 1776099321, "record_type": "business_detail", "entity_details": {"entity_name": "2 THE EDGE LLC", "registered_effective_date": "02/17/2011", "status": "Restored to Good Standing", "status_date": "01/10/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3738 STATE HIGHWAY 80\nPITTSVILLE\n,\nWI\n54466-9221\nUnited States of America", "entity_id": "T053059"}, "registered_agent": {"name": "SCOTT BLOYD", "address": "3738 STATE HIGHWAY 80\nPITTSVILLE\n,\nWI\n54466-9221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2011", "transaction": "Organized", "filed_date": "02/17/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/31/2013", "transaction": "Restored to Good Standing", "filed_date": "01/31/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/29/2015", "transaction": "Restored to Good Standing", "filed_date": "01/29/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/20/2017", "transaction": "Change of Registered Agent", "filed_date": "01/20/2017", "description": "OnlineForm 5"}, {"effective_date": "01/20/2017", "transaction": "Restored to Good Standing", "filed_date": "01/20/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "02/17/2020", "transaction": "Restored to Good Standing", "filed_date": "02/17/2020", "description": "OnlineForm 5"}, {"effective_date": "11/19/2023", "transaction": "Change of Registered Agent", "filed_date": "11/19/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/10/2026", "transaction": "Restored to Good Standing", "filed_date": "01/10/2026", "description": "OnlineForm 5"}], "emails": ["LAKESIDEOASISLLC@YAHOO.COM"]}
{"task_id": 296006, "worker_id": "details-extract-18", "ts": 1776099321, "record_type": "business_detail", "entity_details": {"entity_name": "THE TWO EDS LLC", "registered_effective_date": "06/16/2011", "status": "Organized", "status_date": "06/16/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "807 DAVIS ST\nUNIT 509\nEVANSTON\n,\nIL\n60201-4492\nUnited States of America", "entity_id": "T054045"}, "registered_agent": {"name": "GODFREY, LEIBSLE, BLACKBOURN & HOWARTH, S.C.", "address": "354 SEYMOUR CT\nELKHORN\n,\nWI\n53121-4236"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2011", "transaction": "Organized", "filed_date": "06/16/2011", "description": "E-Form"}, {"effective_date": "06/08/2012", "transaction": "Change of Registered Agent", "filed_date": "06/08/2012", "description": "FM516-E-Form"}, {"effective_date": "05/28/2013", "transaction": "Change of Registered Agent", "filed_date": "05/28/2013", "description": "FM516-E-Form"}, {"effective_date": "06/26/2015", "transaction": "Change of Registered Agent", "filed_date": "06/26/2015", "description": "OnlineForm 5"}, {"effective_date": "06/30/2017", "transaction": "Change of Registered Agent", "filed_date": "06/30/2017", "description": "OnlineForm 5"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}], "emails": ["KHOWARTH@GODFREYLAW.COM"]}
{"task_id": 296006, "worker_id": "details-extract-18", "ts": 1776099321, "record_type": "business_detail", "entity_details": {"entity_name": "TWO EDGE PROPERTIES LLC", "registered_effective_date": "10/05/2017", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3739 WILD GINGER WAY\nFRANKSVILLE\n,\nWI\n53126-9374", "entity_id": "T074454"}, "registered_agent": {"name": "SAM WATTS", "address": "3739 WILD GINGER WAY\nFRANKSVILLE\n,\nWI\n53126-9374"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2017", "transaction": "Organized", "filed_date": "10/05/2017", "description": "E-Form"}, {"effective_date": "10/23/2018", "transaction": "Change of Registered Agent", "filed_date": "10/23/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 296499, "worker_id": "details-extract-19", "ts": 1776099367, "record_type": "business_detail", "entity_details": {"entity_name": "2S2L LLC", "registered_effective_date": "03/10/2010", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1902 N COMMERCE #207\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "T050540"}, "registered_agent": {"name": "KYLE TENDICK", "address": "1902 N. COMMERCE #207\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2010", "transaction": "Organized", "filed_date": "03/10/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "03/30/2012", "transaction": "Restored to Good Standing", "filed_date": "03/30/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 296952, "worker_id": "details-extract-17", "ts": 1776099412, "record_type": "business_detail", "entity_details": {"entity_name": "3/4 NORTH PUBLICATIONS, LLC", "registered_effective_date": "07/21/2022", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1050 APPLETON RD\nMENASHA\n,\nWI\n54952\nUnited States of America", "entity_id": "T098220"}, "registered_agent": {"name": "MIGUEL NEGRON", "address": "1050 APPLETON RD\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2022", "transaction": "Registered", "filed_date": "07/21/2022", "description": "OnlineForm 521"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "08/14/2023", "transaction": "Change of Registered Agent", "filed_date": "08/14/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2024", "description": ""}]}
{"task_id": 297163, "worker_id": "details-extract-37", "ts": 1776099431, "record_type": "business_detail", "entity_details": {"entity_name": "3A - INDIANA, L.L.C. (FICT NAME) 3A, L.L.C. (COMP NAME)", "registered_effective_date": "03/14/2006", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/23/2013", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4319 W CLARA LN #292\nMUNCIE\n,\nIN\n473045470", "entity_id": "T040685"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8040 EXCELSIOR DR STE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/14/2006", "transaction": "Registered", "filed_date": "03/15/2006", "description": ""}, {"effective_date": "03/14/2006", "transaction": "True Name", "filed_date": "03/15/2006", "description": "True Name = 3A, L.L.C."}, {"effective_date": "05/14/2008", "transaction": "Change of Registered Agent", "filed_date": "05/15/2008", "description": ""}, {"effective_date": "08/19/2013", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/19/2013", "description": ""}, {"effective_date": "10/23/2013", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/23/2013", "description": ""}]}
{"task_id": 296511, "worker_id": "details-extract-23", "ts": 1776099513, "record_type": "business_detail", "entity_details": {"entity_name": "#2 SEPTIC PUMPING, LLC", "registered_effective_date": "08/14/2006", "status": "Administratively Dissolved", "status_date": "01/27/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "61117 HILLSIDE LANE\nASHLAND\n,\nWI\n54806\nUnited States of America", "entity_id": "N034047"}, "registered_agent": {"name": "JOSHUA T ROWLEY", "address": "61117 HILLSIDE LN\nASHLAND\n,\nWI\n54806"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2006", "transaction": "Organized", "filed_date": "08/16/2006", "description": ""}, {"effective_date": "08/20/2007", "transaction": "Change of Registered Agent", "filed_date": "08/20/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/27/2017", "description": "PUBLICATION"}, {"effective_date": "01/27/2018", "transaction": "Administrative Dissolution", "filed_date": "01/27/2018", "description": ""}]}
{"task_id": 296511, "worker_id": "details-extract-23", "ts": 1776099513, "record_type": "business_detail", "entity_details": {"entity_name": "2 SEASONS HEATING & COOLING L.L.C.", "registered_effective_date": "04/15/2015", "status": "Restored to Good Standing", "status_date": "04/05/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "104 N MAIN ST\nWALWORTH\n,\nWI\n53184-9780", "entity_id": "T065021"}, "registered_agent": {"name": "MICHAEL & TINA RIZZO", "address": "104 N MAIN ST\nWALWORTH\n,\nWI\n53184-9780"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2015", "transaction": "Organized", "filed_date": "01/15/2015", "description": "E-Form"}, {"effective_date": "11/19/2015", "transaction": "Change of Registered Agent", "filed_date": "11/19/2015", "description": "FM13-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/21/2017", "transaction": "Change of Registered Agent", "filed_date": "04/21/2017", "description": "OnlineForm 5"}, {"effective_date": "04/21/2017", "transaction": "Restored to Good Standing", "filed_date": "04/21/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/05/2021", "transaction": "Restored to Good Standing", "filed_date": "04/05/2021", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}], "emails": ["2SEASONSHEATING@GMAIL.COM"]}
{"task_id": 296511, "worker_id": "details-extract-23", "ts": 1776099513, "record_type": "business_detail", "entity_details": {"entity_name": "2 SEASONS LAWN CARE LLC", "registered_effective_date": "02/27/2006", "status": "Dissolved", "status_date": "06/03/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "671 FOX RUN DRIVE\nSAUKVILLE\n,\nWI\n53080\nUnited States of America", "entity_id": "T040578"}, "registered_agent": {"name": "JAMES D. PETERSON", "address": "671 FOX RUN DRIVE\nSAUKVILLE\n,\nWI\n53080"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2006", "transaction": "Organized", "filed_date": "02/28/2006", "description": "E-Form"}, {"effective_date": "06/03/2008", "transaction": "Articles of Dissolution", "filed_date": "06/05/2008", "description": ""}]}
{"task_id": 296511, "worker_id": "details-extract-23", "ts": 1776099513, "record_type": "business_detail", "entity_details": {"entity_name": "2 SERVE REAL ESTATE LLC", "registered_effective_date": "03/13/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T084540"}, "registered_agent": {"name": "VONTRELL LONELL SEROYER SR", "address": "9006 W HOWARD AVE\nMILWAUKEE\n,\nWI\n53228"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2020", "transaction": "Organized", "filed_date": "03/16/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 296511, "worker_id": "details-extract-23", "ts": 1776099513, "record_type": "business_detail", "entity_details": {"entity_name": "2 SERVE YOU BETTER LLC", "registered_effective_date": "07/08/2024", "status": "Organized", "status_date": "07/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2266 North Prospect Ave suite 202\nmilwaukee\n,\nwi\n53202\nUnited States of America", "entity_id": "T109509"}, "registered_agent": {"name": "DWIGHT COBBINS JR", "address": "2266 NORTH PROSPECT SUITE 509\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2024", "transaction": "Organized", "filed_date": "07/08/2024", "description": "E-Form"}, {"effective_date": "07/13/2024", "transaction": "Change of Registered Agent", "filed_date": "07/13/2024", "description": "FM13-E-Form"}, {"effective_date": "08/21/2024", "transaction": "Change of Registered Agent", "filed_date": "08/21/2024", "description": "FM13-E-Form"}], "emails": ["2SERVEYOUBETTER24@GMAIL.COM"]}
{"task_id": 296511, "worker_id": "details-extract-23", "ts": 1776099513, "record_type": "business_detail", "entity_details": {"entity_name": "2 SEVEN PROPERTIES, LLC", "registered_effective_date": "08/16/2023", "status": "Organized", "status_date": "08/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 MARITIME DR\nMANITOWOC\n,\nWI\n54220-4624\nUnited States of America", "entity_id": "T104622"}, "registered_agent": {"name": "STEIMLE BIRSCHBACH, LLC", "address": "21 MARITIME DR\nMANITOWOC\n,\nWI\n54220-4624"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2023", "transaction": "Organized", "filed_date": "08/16/2023", "description": "E-Form"}, {"effective_date": "08/13/2024", "transaction": "Change of Registered Agent", "filed_date": "08/13/2024", "description": "OnlineForm 5"}], "emails": ["MICHELLE@STEIMLEBIRSCHBACH.COM"]}
{"task_id": 296511, "worker_id": "details-extract-23", "ts": 1776099513, "record_type": "business_detail", "entity_details": {"entity_name": "2SEASON LANDSCAPING INC.", "registered_effective_date": "04/21/2014", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1029 PLEASANT ST\nLAKE GENEVA\n,\nWI\n53147-1101", "entity_id": "T062676"}, "registered_agent": {"name": "LUCIO ESCOBAR CASTANEDA", "address": "1029 PLEASANT ST\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/24/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "04/13/2017", "transaction": "Change of Registered Agent", "filed_date": "04/13/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/13/2017", "transaction": "Restored to Good Standing", "filed_date": "04/13/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "05/06/2020", "transaction": "Restored to Good Standing", "filed_date": "05/06/2020", "description": "Form16 OnlineForm"}, {"effective_date": "10/25/2022", "transaction": "Change of Registered Agent", "filed_date": "10/25/2022", "description": "FM13-E-Form"}, {"effective_date": "06/13/2023", "transaction": "Change of Registered Agent", "filed_date": "06/13/2023", "description": "Form16 OnlineForm"}, {"effective_date": "12/01/2024", "transaction": "Change of Registered Agent", "filed_date": "12/01/2024", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296511, "worker_id": "details-extract-23", "ts": 1776099513, "record_type": "business_detail", "entity_details": {"entity_name": "2SEVENTY BIO, INC.", "registered_effective_date": "04/04/2022", "status": "Incorporated/Qualified/Registered", "status_date": "04/04/2022", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "ROUTE 206 AND PROVINCE LINE ROAD\nPRINCETON\n,\nNEW JERSEY\n08543\nUnited States of America", "entity_id": "T096412"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/05/2022", "description": ""}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/25/2023", "transaction": "Change of Registered Agent", "filed_date": "03/25/2023", "description": "Form 18"}, {"effective_date": "06/02/2025", "transaction": "Change of Registered Agent", "filed_date": "06/03/2025", "description": ""}]}
{"task_id": 296511, "worker_id": "details-extract-23", "ts": 1776099513, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SEAS BOULDER, LLC", "registered_effective_date": "09/07/2006", "status": "Dissolved", "status_date": "08/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8104 SAND BAY RD\nSTURGEON BAY\n,\nWI\n54235-9435\nUnited States of America", "entity_id": "T041654"}, "registered_agent": {"name": "THOMAS W CZERWONKA", "address": "8104 SAND BAY RD\nSTURGEON BAY\n,\nWI\n54235-9435"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2006", "transaction": "Organized", "filed_date": "09/11/2006", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "09/28/2010", "transaction": "Restored to Good Standing", "filed_date": "09/28/2010", "description": "E-Form"}, {"effective_date": "09/30/2012", "transaction": "Change of Registered Agent", "filed_date": "09/30/2012", "description": "FM516-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "08/02/2014", "transaction": "Restored to Good Standing", "filed_date": "08/02/2014", "description": "E-Form"}, {"effective_date": "09/15/2015", "transaction": "Change of Registered Agent", "filed_date": "09/15/2015", "description": "OnlineForm 5"}, {"effective_date": "09/19/2017", "transaction": "Change of Registered Agent", "filed_date": "09/19/2017", "description": "OnlineForm 5"}, {"effective_date": "08/20/2018", "transaction": "Articles of Dissolution", "filed_date": "08/20/2018", "description": "OnlineForm 510"}]}
{"task_id": 296511, "worker_id": "details-extract-23", "ts": 1776099513, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SEAS INVESTMENTS, LLC", "registered_effective_date": "05/15/2003", "status": "Administratively Dissolved", "status_date": "06/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T034953"}, "registered_agent": {"name": "CYNTHIA L. TIESLING", "address": "2197 RASMUSSEN PLACE\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2003", "transaction": "Organized", "filed_date": "05/19/2003", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "06/15/2009", "transaction": "Administrative Dissolution", "filed_date": "06/15/2009", "description": ""}]}
{"task_id": 296511, "worker_id": "details-extract-23", "ts": 1776099513, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SEAS INVESTMENTS, LLC", "registered_effective_date": "06/29/2015", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1499 SIXTH ST\nGREEN BAY\n,\nWI\n54304", "entity_id": "T066593"}, "registered_agent": {"name": "MARY REHBERG", "address": "1499 SIXTH ST\nPO BOX 1714\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2015", "transaction": "Organized", "filed_date": "06/29/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}, {"effective_date": "06/11/2025", "transaction": "Restored to Good Standing", "filed_date": "06/16/2025", "description": ""}, {"effective_date": "06/11/2025", "transaction": "Certificate of Reinstatement", "filed_date": "06/16/2025", "description": ""}, {"effective_date": "06/11/2025", "transaction": "Change of Registered Agent", "filed_date": "06/16/2025", "description": "FM-5 2024"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296511, "worker_id": "details-extract-23", "ts": 1776099513, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SEASONS CONTRAST THERAPY, LLC", "registered_effective_date": "10/06/2025", "status": "Organized", "status_date": "10/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4314 6th Street\nKenosha\n,\nWI\n53144\nUnited States of America", "entity_id": "T116790"}, "registered_agent": {"name": "FELICIA M. PAVLICA", "address": "4314 6TH STREET\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2025", "transaction": "Organized", "filed_date": "10/06/2025", "description": "E-Form"}], "emails": ["FELICIA@FELICIAPAVLICA.COM"]}
{"task_id": 296511, "worker_id": "details-extract-23", "ts": 1776099513, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SERGEANTS TRAINERS LLC", "registered_effective_date": "04/20/2005", "status": "Administratively Dissolved", "status_date": "08/23/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1117 W. 7TH AVE.\nOSHKOSH\n,\nWI\n54902-5737\nUnited States of America", "entity_id": "T038784"}, "registered_agent": {"name": "GEORGE M. SKERRITT", "address": "1117 W. 7TH AVE.\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2005", "transaction": "Organized", "filed_date": "04/22/2005", "description": "eForm"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": ""}, {"effective_date": "08/23/2011", "transaction": "Administrative Dissolution", "filed_date": "08/23/2011", "description": ""}]}
{"task_id": 295051, "worker_id": "details-extract-12", "ts": 1776099541, "record_type": "business_detail", "entity_details": {"entity_name": "1# EMPIRE PROPERTIES LLC", "registered_effective_date": "12/03/2015", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4480 NORTH 21ST ST\nMILWAUKEE\n,\nWI\n53209", "entity_id": "O031498"}, "registered_agent": {"name": "FRED JELKS", "address": "4480 NORTH 21ST ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2015", "transaction": "Organized", "filed_date": "12/03/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "02/05/2018", "transaction": "Restored to Good Standing", "filed_date": "02/05/2018", "description": ""}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 295051, "worker_id": "details-extract-12", "ts": 1776099541, "record_type": "business_detail", "entity_details": {"entity_name": "1NURSE4U, CO.", "registered_effective_date": "02/08/2017", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "4624 COUNTY ROAD I\nWITTENBERG\n,\nWI\n54499-9511", "entity_id": "O032898"}, "registered_agent": {"name": "RENEE M KOLB", "address": "4624 COUNTY ROAD I\nWITTENBERG\n,\nWI\n54499-9511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/08/2017", "description": "E-Form"}, {"effective_date": "03/29/2019", "transaction": "Change of Registered Agent", "filed_date": "03/29/2019", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295542, "worker_id": "details-extract-4", "ts": 1776099570, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-ONE HOLDINGS, LLC", "registered_effective_date": "08/10/2004", "status": "Organized", "status_date": "08/10/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3003 STATE ROAD 82 E\nMAUSTON\n,\nWI\n53948\nUnited States of America", "entity_id": "T037362"}, "registered_agent": {"name": "CHRISTINE KOBYLSKI", "address": "W3003 STATE ROAD 82 E\nMAUSTON\n,\nWI\n53948"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2004", "transaction": "Organized", "filed_date": "08/12/2004", "description": "eForm"}, {"effective_date": "09/20/2005", "transaction": "Change of Registered Agent", "filed_date": "09/20/2005", "description": "FM516-E-Form"}, {"effective_date": "09/07/2011", "transaction": "Change of Registered Agent", "filed_date": "09/07/2011", "description": "FM516-E-Form"}, {"effective_date": "09/24/2023", "transaction": "Change of Registered Agent", "filed_date": "09/24/2023", "description": "OnlineForm 5"}], "emails": ["KOBYLSKI@FRONTIER.COM"]}
{"task_id": 295946, "worker_id": "details-extract-26", "ts": 1776099621, "record_type": "business_detail", "entity_details": {"entity_name": "2CP VOICE LLC", "registered_effective_date": "07/20/2005", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/26/2006", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "%CORPORATE AGENTS INC\n2711 CENTERVILLE RD\nWILMINGTON\n,\nDE\n19808", "entity_id": "T039312"}, "registered_agent": {"name": "DANIELLE L SCOTT", "address": "13564W GURNO LAKE RD\nHAYWARD\n,\nWI\n54843"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2005", "transaction": "Registered", "filed_date": "07/26/2005", "description": ""}, {"effective_date": "08/21/2006", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/21/2006", "description": "Notice Image"}, {"effective_date": "10/26/2006", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/26/2006", "description": "Cert Image"}]}
{"task_id": 295946, "worker_id": "details-extract-26", "ts": 1776099621, "record_type": "business_detail", "entity_details": {"entity_name": "TWO C PHOTO DREAMZ LLC", "registered_effective_date": "12/07/2009", "status": "Dissolved", "status_date": "11/18/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T049805"}, "registered_agent": {"name": "RANDY JOSEPH CONNELL", "address": "318 SHERMAN AVE EAST\nFORT ATKINSON\n,\nWI\n53538"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2009", "transaction": "Organized", "filed_date": "12/07/2009", "description": "E-Form"}, {"effective_date": "11/18/2010", "transaction": "Articles of Dissolution", "filed_date": "11/19/2010", "description": ""}]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "285 FOREST GROVE, LLC", "registered_effective_date": "12/15/2022", "status": "Registered", "status_date": "12/15/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1636 CYPRESS POINTE DR.\nVERNON HILLS\n,\nIL\n60061\nUnited States of America", "entity_id": "T100530"}, "registered_agent": {"name": "ANDERSON COMMERCIAL GROUP, LLC", "address": "5000 SOUTH TOWNE DRIVE, SUITE 100\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2022", "transaction": "Registered", "filed_date": "12/15/2022", "description": "OnlineForm 521"}, {"effective_date": "08/12/2023", "transaction": "Change of Registered Agent", "filed_date": "08/12/2023", "description": "OnlineForm 5"}, {"effective_date": "03/04/2024", "transaction": "Change of Registered Agent", "filed_date": "03/04/2024", "description": "OnlineForm 5"}, {"effective_date": "07/17/2025", "transaction": "Change of Registered Agent", "filed_date": "07/17/2025", "description": "FM13-E-Form"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "09/02/2025", "transaction": "Change of Registered Agent", "filed_date": "09/02/2025", "description": "OnlineForm 5"}, {"effective_date": "03/09/2026", "transaction": "Change of Registered Agent", "filed_date": "03/09/2026", "description": "FM13-E-Form"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "285 HARRISON LLC", "registered_effective_date": "07/30/2017", "status": "Organized", "status_date": "07/30/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5698 NAVAN RD\nWATERTOWN\n,\nWI\n53094-9153", "entity_id": "T073777"}, "registered_agent": {"name": "JOSHUA BLEECKER", "address": "W5698 NAVAN RD\nWATERTOWN\n,\nWI\n53094-9153"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/30/2017", "transaction": "Organized", "filed_date": "07/30/2017", "description": "E-Form"}, {"effective_date": "08/05/2018", "transaction": "Change of Registered Agent", "filed_date": "08/05/2018", "description": "OnlineForm 5"}, {"effective_date": "07/27/2019", "transaction": "Change of Registered Agent", "filed_date": "07/27/2019", "description": "OnlineForm 5"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}, {"effective_date": "09/03/2024", "transaction": "Change of Registered Agent", "filed_date": "09/03/2024", "description": "OnlineForm 5"}, {"effective_date": "07/22/2025", "transaction": "Change of Registered Agent", "filed_date": "07/22/2025", "description": "OnlineForm 5"}], "emails": ["JEN3416@GMAIL.COM"]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2850 & 48TH STREET, LLC", "registered_effective_date": "07/03/2018", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T077460"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "8040 EXCELSIOR DR STE 400\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2018", "transaction": "Organized", "filed_date": "07/05/2018", "description": ""}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2850 48TH JTN LLC", "registered_effective_date": "08/02/2015", "status": "Organized", "status_date": "08/02/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5124 NATURE TRL\nRACINE\n,\nWI\n53403-4427", "entity_id": "T066845"}, "registered_agent": {"name": "DEAN FIORENTINO", "address": "5124 NATURE TRL\nRACINE\n,\nWI\n53403-4427"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2015", "transaction": "Organized", "filed_date": "08/02/2015", "description": "E-Form"}, {"effective_date": "09/29/2017", "transaction": "Change of Registered Agent", "filed_date": "09/29/2017", "description": "OnlineForm 5"}, {"effective_date": "10/10/2023", "transaction": "Change of Registered Agent", "filed_date": "10/10/2023", "description": "OnlineForm 5"}], "emails": ["DEAN_FIORENTINO@YAHOO.COM"]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2850 BROOKFIELD LLC", "registered_effective_date": "04/09/2024", "status": "Organized", "status_date": "04/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2365 Robbie Ct\nBrookfield\n,\nWI\n53005\nUnited States of America", "entity_id": "T108172"}, "registered_agent": {"name": "JAKE DEHNE", "address": "2365 ROBBIE CT\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2024", "transaction": "Organized", "filed_date": "04/09/2024", "description": "E-Form"}, {"effective_date": "04/27/2025", "transaction": "Change of Registered Agent", "filed_date": "04/27/2025", "description": "OnlineForm 5"}], "emails": ["JED178@YAHOO.COM"]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2850 PLEASANT VIEW RD, LLC", "registered_effective_date": "12/29/2016", "status": "Organized", "status_date": "12/29/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1018 GAMMON LN\nSTE 100\nMADISON\n,\nWI\n53719-2280", "entity_id": "T071632"}, "registered_agent": {"name": "THOMAS J ELLEFSON", "address": "1018 GAMMON LN\nSTE 100\nMADISON\n,\nWI\n53719-2280"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2016", "transaction": "Organized", "filed_date": "12/29/2016", "description": "E-Form"}, {"effective_date": "12/27/2018", "transaction": "Change of Registered Agent", "filed_date": "12/27/2018", "description": "OnlineForm 5"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}], "emails": ["SEAN@ELLEFSONCONSTRUCTION.COM"]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2851 ALLIED STREET, LLC", "registered_effective_date": "12/18/2015", "status": "Restored to Good Standing", "status_date": "12/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1324 FOX RIVER DR\nDE PERE\n,\nWI\n54115-2403", "entity_id": "T068072"}, "registered_agent": {"name": "FRANK KOWALKOWSKI", "address": "1324 FOX RIVER DR\nDE PERE\n,\nWI\n54115-2403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2015", "transaction": "Organized", "filed_date": "12/18/2015", "description": "E-Form"}, {"effective_date": "10/31/2017", "transaction": "Change of Registered Agent", "filed_date": "10/31/2017", "description": "OnlineForm 5"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "12/30/2025", "transaction": "Restored to Good Standing", "filed_date": "12/30/2025", "description": "OnlineForm 5"}, {"effective_date": "12/30/2025", "transaction": "Change of Registered Agent", "filed_date": "12/30/2025", "description": "OnlineForm 5"}], "emails": ["FRANK.KOWALKOWSKI@VONBRIESEN.COM"]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2851 BOOST LLC", "registered_effective_date": "01/16/2025", "status": "Organized", "status_date": "01/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2851 N DR MARTIN LUTHER KING JR DR\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "T112238"}, "registered_agent": {"name": "SUHAIL SARSOUR", "address": "7374 S CAMBRIDGE DR\n7374 S CAMBRIDGE DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2025", "transaction": "Organized", "filed_date": "01/16/2025", "description": "E-Form"}, {"effective_date": "01/21/2025", "transaction": "Change of Registered Agent", "filed_date": "01/21/2025", "description": "FM13-E-Form"}, {"effective_date": "04/01/2026", "transaction": "Change of Registered Agent", "filed_date": "04/01/2026", "description": "OnlineForm 5"}], "emails": ["SSSARSOUR@GMAIL.COM"]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2851 HENDRICKSON AVENUE, EAU CLAIRE, WISCONSIN, LLC", "registered_effective_date": "04/03/2012", "status": "Withdrawal", "status_date": "03/28/2014", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "BARACK FERRAZZANO KIRSCHBAUM ET AL\n200 W MADISON ST STE 3900\nCHICAGO\n,\nIL\n60606", "entity_id": "T056321"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2012", "transaction": "Registered", "filed_date": "04/04/2012", "description": ""}, {"effective_date": "03/28/2014", "transaction": "Withdrawal", "filed_date": "03/31/2014", "description": ""}]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2851 SKI LANE, LLC", "registered_effective_date": "07/02/2008", "status": "Dissolved", "status_date": "09/19/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2450 RIMROCK RD\nSTE 100\nMADISON\n,\nWI\n53713-2914\nUnited States of America", "entity_id": "T046161"}, "registered_agent": {"name": "MATTHEW D. MEIER", "address": "2450 RIMROCK RD\nSTE 100\nMADISON\n,\nWI\n53713-2914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2008", "transaction": "Organized", "filed_date": "07/02/2008", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}, {"effective_date": "07/13/2018", "transaction": "Restored to Good Standing", "filed_date": "07/17/2018", "description": ""}, {"effective_date": "07/13/2018", "transaction": "Certificate of Reinstatement", "filed_date": "07/17/2018", "description": ""}, {"effective_date": "07/13/2018", "transaction": "Change of Registered Agent", "filed_date": "07/17/2018", "description": "FM 516-2018"}, {"effective_date": "07/24/2019", "transaction": "Change of Registered Agent", "filed_date": "07/24/2019", "description": "OnlineForm 5"}, {"effective_date": "12/22/2022", "transaction": "Amendment", "filed_date": "12/22/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "09/19/2023", "transaction": "Articles of Dissolution", "filed_date": "09/19/2023", "description": "OnlineForm 510"}]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2852 N 52ND ST LLC", "registered_effective_date": "05/15/2012", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N28W23000 ROUNDY DR\nSTE 203\nPEWAUKEE\n,\nWI\n53072-7300\nUnited States of America", "entity_id": "T056699"}, "registered_agent": {"name": "MICHAEL JOHN, LLC", "address": "N28W23000 ROUNDY DR\nSTE 203\nPEWAUKEE\n,\nWI\n53072-7300"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2012", "transaction": "Organized", "filed_date": "05/15/2012", "description": "E-Form"}, {"effective_date": "06/08/2015", "transaction": "Change of Registered Agent", "filed_date": "06/08/2015", "description": "OnlineForm 5"}, {"effective_date": "04/27/2017", "transaction": "Change of Registered Agent", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2853 STARR AVENUE, LLC", "registered_effective_date": "12/17/2024", "status": "Organized", "status_date": "12/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2902 Starr Avenue\nEau Claire\n,\nWI\n54703\nUnited States of America", "entity_id": "T111771"}, "registered_agent": {"name": "KIMBERLY A HAYS", "address": "2902 STARR AVENUE\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2024", "transaction": "Organized", "filed_date": "12/17/2024", "description": "E-Form"}], "emails": ["HAYSSPECIALTIES@YAHOO.COM"]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2855 MALL DRIVE, LLC", "registered_effective_date": "10/18/2012", "status": "Restored to Good Standing", "status_date": "11/26/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2907 MALL DR\nEAU CLAIRE\n,\nWI\n54701-6866\nUnited States of America", "entity_id": "T057920"}, "registered_agent": {"name": "DAVID R. FLOOD", "address": "2907 MALL DR\nEAU CLAIRE\n,\nWI\n54701-6866"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2012", "transaction": "Organized", "filed_date": "10/18/2012", "description": "E-Form"}, {"effective_date": "12/27/2013", "transaction": "Change of Registered Agent", "filed_date": "12/27/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "08/31/2016", "transaction": "Restored to Good Standing", "filed_date": "08/31/2016", "description": "OnlineForm 5"}, {"effective_date": "10/24/2017", "transaction": "Change of Registered Agent", "filed_date": "10/24/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "11/26/2019", "transaction": "Restored to Good Standing", "filed_date": "11/26/2019", "description": "OnlineForm 5"}, {"effective_date": "11/03/2023", "transaction": "Change of Registered Agent", "filed_date": "11/03/2023", "description": "OnlineForm 5"}], "emails": ["EAUCLAIREPROPERTYMANAGEMENT@GMAIL.COM"]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2855 S 166TH, LLC", "registered_effective_date": "02/10/2025", "status": "Organized", "status_date": "02/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W254N975 McKerrow Drive\nPewaukee\n,\nWI\n53072\nUnited States of America", "entity_id": "T112662"}, "registered_agent": {"name": "MARK PLUER", "address": "W254N4975 MCKERROW DRIVE\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2025", "transaction": "Organized", "filed_date": "02/10/2025", "description": "E-Form"}, {"effective_date": "02/10/2025", "transaction": "Change of Registered Agent", "filed_date": "02/10/2025", "description": "FM13-E-Form"}], "emails": ["MPLUER@AOL.COM"]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2855 SOUTH OAKWOOD ROAD, LLC", "registered_effective_date": "05/04/2011", "status": "Organized", "status_date": "05/04/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "209 ROCKWOOD LANE\nPO BOX 689\nNEENAH\n,\nWI\n54957-0689\nUnited States of America", "entity_id": "T053711"}, "registered_agent": {"name": "JEFFREY D. OGDEN", "address": "209 ROCKWOOD LANE\nPO BOX 689\nNEENAH\n,\nWI\n54957-0689"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2011", "transaction": "Organized", "filed_date": "05/04/2011", "description": "E-Form"}, {"effective_date": "05/27/2014", "transaction": "Amendment", "filed_date": "06/03/2014", "description": ""}, {"effective_date": "12/19/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "06/09/2023", "transaction": "Change of Registered Agent", "filed_date": "06/09/2023", "description": "OnlineForm 5"}], "emails": ["LTANK@OGDENPLUMBING.COM"]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2855, LLC", "registered_effective_date": "03/30/2000", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030277"}, "registered_agent": {"name": "LAWRENCE R STRAUSS", "address": "2845 N 58 ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2000", "transaction": "Organized", "filed_date": "04/04/2000", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2855-2857 N 54TH ST LLC", "registered_effective_date": "01/24/2022", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6706 REVERE AVE\nWAUWATOSA\n,\nWI\n53213", "entity_id": "T095102"}, "registered_agent": {"name": "NEAL P MILLER", "address": "6706 REVERE AVE\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2022", "transaction": "Organized", "filed_date": "01/24/2022", "description": "E-Form"}, {"effective_date": "03/23/2023", "transaction": "Change of Registered Agent", "filed_date": "03/23/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["MILLERNP23@GMAIL.COM"]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2856 38TH LLC", "registered_effective_date": "06/23/2016", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10125 S 52ND ST\nFRANKLIN\n,\nWI\n53132-8677", "entity_id": "T069898"}, "registered_agent": {"name": "PAT LARRABEE", "address": "10125 S 52ND ST\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2016", "transaction": "Organized", "filed_date": "06/23/2016", "description": "E-Form"}, {"effective_date": "06/27/2017", "transaction": "Change of Registered Agent", "filed_date": "06/27/2017", "description": "OnlineForm 5"}, {"effective_date": "07/07/2023", "transaction": "Change of Registered Agent", "filed_date": "07/07/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2856 BARTLETT LLC", "registered_effective_date": "10/17/2024", "status": "Organized", "status_date": "10/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 North Cass Street\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "T110937"}, "registered_agent": {"name": "JAMES LESTER WIECHMANN", "address": "1010 NORTH CASS STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2024", "transaction": "Organized", "filed_date": "10/17/2024", "description": "E-Form"}], "emails": ["AMELIA.MESIROW@GMAIL.COM"]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2856 L.L.C.", "registered_effective_date": "06/28/2008", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T046134"}, "registered_agent": {"name": "CASSANDRA MCKINLEY", "address": "4221 W. LUSCHER AVE\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2008", "transaction": "Organized", "filed_date": "06/28/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2856-58 MARYLAND LLC", "registered_effective_date": "05/07/2025", "status": "Organized", "status_date": "05/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 N Cass St\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "T114229"}, "registered_agent": {"name": "JAMES L WIECHMANN", "address": "1010 N CASS ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2025", "transaction": "Organized", "filed_date": "05/07/2025", "description": "E-Form"}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["SARAH@WEUHOMES.COM"]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2856-58 N 44TH LLC", "registered_effective_date": "06/01/2018", "status": "Administratively Dissolved", "status_date": "10/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T077110"}, "registered_agent": {"name": "TYRON M SMITH", "address": "7109 W. MARION ST.\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2018", "transaction": "Organized", "filed_date": "06/01/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2021", "description": "PUBLICATION"}, {"effective_date": "10/26/2021", "transaction": "Administrative Dissolution", "filed_date": "10/26/2021", "description": ""}]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2857 MABBETT LLC", "registered_effective_date": "10/11/2021", "status": "Organized", "status_date": "10/11/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10936 N PORT WASHINGTON RD\n#229\nMEQUON\n,\nWI\n53092", "entity_id": "T093400"}, "registered_agent": {"name": "QUANTUM ASSET MANAGEMENT LLC", "address": "10936 N PORT WASHINGTON RD\n#229\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2021", "transaction": "Organized", "filed_date": "10/11/2021", "description": "E-Form"}, {"effective_date": "11/06/2023", "transaction": "Change of Registered Agent", "filed_date": "11/06/2023", "description": "OnlineForm 5"}, {"effective_date": "12/04/2024", "transaction": "Change of Registered Agent", "filed_date": "12/04/2024", "description": "OnlineForm 5"}, {"effective_date": "12/13/2025", "transaction": "Change of Registered Agent", "filed_date": "12/13/2025", "description": "OnlineForm 5"}], "emails": ["INFO@QAMPROPERTIES.COM"]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2857 N 2ND, LLC", "registered_effective_date": "09/26/2005", "status": "Dissolved", "status_date": "10/29/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T039679"}, "registered_agent": {"name": "JAMES R MILLER", "address": "1427 S 70TH ST\nMILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2005", "transaction": "Organized", "filed_date": "09/28/2005", "description": "eForm"}, {"effective_date": "10/26/2006", "transaction": "Change of Registered Agent", "filed_date": "11/01/2006", "description": ""}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "10/29/2007", "transaction": "Articles of Dissolution", "filed_date": "11/01/2007", "description": ""}]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2857 N 34TH ST LLC", "registered_effective_date": "03/25/2026", "status": "Registered", "status_date": "03/25/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2800 EAST ENTERPRISE AVENUE SUITE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "T119903"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 EAST ENTERPRISE AVENUE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2026", "transaction": "Registered", "filed_date": "03/25/2026", "description": "OnlineForm 521"}]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2857 N. 49TH STREET, LLC", "registered_effective_date": "11/29/2017", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12638 N RIVER FOREST DR\nMEQUON\n,\nWI\n53092-2536", "entity_id": "T074986"}, "registered_agent": {"name": "JAMES M NELSON", "address": "12638 N RIVER FOREST DR\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2017", "transaction": "Organized", "filed_date": "11/29/2017", "description": "E-Form"}, {"effective_date": "01/25/2019", "transaction": "Change of Registered Agent", "filed_date": "01/25/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/09/2020", "transaction": "Restored to Good Standing", "filed_date": "10/09/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "07/30/2024", "transaction": "Change of Registered Agent", "filed_date": "07/30/2024", "description": "OnlineForm 5"}, {"effective_date": "07/30/2024", "transaction": "Restored to Good Standing", "filed_date": "07/30/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2857 S HOWELL AVE., LLC", "registered_effective_date": "12/31/2010", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2426 N HUMBOLDT BLVD\nMILWAUKEE\n,\nWI\n53212-4301\nUnited States of America", "entity_id": "T052608"}, "registered_agent": {"name": "DANIEL P. MEHAIL", "address": "2426 N HUMBOLDT BLVD\n2426 N HUMBOLDT BLVD\nMILWAUKEE\n,\nWI\n53212-4301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2010", "transaction": "Organized", "filed_date": "12/29/2010", "description": "E-Form"}, {"effective_date": "10/28/2017", "transaction": "Change of Registered Agent", "filed_date": "10/28/2017", "description": "OnlineForm 5"}, {"effective_date": "12/02/2023", "transaction": "Change of Registered Agent", "filed_date": "12/02/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["DPMAPEX@HOTMAIL.COM"]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2858 BARLOW, LLC", "registered_effective_date": "01/28/2013", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T058805"}, "registered_agent": {"name": "GEORGE MARCUS", "address": "2705 GREGORY STREET\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2013", "transaction": "Organized", "filed_date": "01/28/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2858 S. ELLEN ST., LLC", "registered_effective_date": "03/30/2009", "status": "Dissolved", "status_date": "05/03/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3724 S HERMAN ST\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "T048056"}, "registered_agent": {"name": "ROY REGER JR", "address": "3724 S. HERMAN ST.\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2009", "transaction": "Organized", "filed_date": "03/30/2009", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "05/03/2012", "transaction": "Articles of Dissolution", "filed_date": "05/09/2012", "description": ""}]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2859 BOOTH, LLC", "registered_effective_date": "10/20/1997", "status": "Dissolved", "status_date": "08/04/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3989 S 106TH ST\nGREENFIELD\n,\nWI\n53228\nUnited States of America", "entity_id": "T027545"}, "registered_agent": {"name": "MARY P O'CONNELL WILLIAMS", "address": "3989 S 106TH ST\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/1997", "transaction": "Organized", "filed_date": "10/23/1997", "description": ""}, {"effective_date": "07/03/2000", "transaction": "Change of Registered Agent", "filed_date": "07/07/2000", "description": ""}, {"effective_date": "01/05/2006", "transaction": "Change of Registered Agent", "filed_date": "01/05/2006", "description": "FM516-E-Form"}, {"effective_date": "12/28/2007", "transaction": "Change of Registered Agent", "filed_date": "12/28/2007", "description": "FM516-E-Form"}, {"effective_date": "08/04/2008", "transaction": "Articles of Dissolution", "filed_date": "08/06/2008", "description": ""}]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2859 LINEBARGER, LLC", "registered_effective_date": "06/07/2024", "status": "Organized", "status_date": "06/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W289S4973 ROCKWOOD TRL\nWAUKESHA\n,\nWI\n53189-9782\nUnited States of America", "entity_id": "T109088"}, "registered_agent": {"name": "DAVID SHEEDY", "address": "W289S4973 ROCKWOOD TRL\nWAUKESHA\n,\nWI\n53189-9782"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2024", "transaction": "Organized", "filed_date": "06/07/2024", "description": "E-Form"}, {"effective_date": "08/04/2025", "transaction": "Change of Registered Agent", "filed_date": "08/04/2025", "description": "OnlineForm 5"}], "emails": ["DAVES@MKE-IRON.COM"]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2859-69 DAKOTA LLC", "registered_effective_date": "10/26/2021", "status": "Restored to Good Standing", "status_date": "11/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15300 W HOWARD AVE\nUNIT 510678\nNEW BERLIN\n,\nWI\n53151-4929", "entity_id": "T093681"}, "registered_agent": {"name": "THOMAS MORRISON", "address": "12396 W WATERFORD AVE\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2021", "transaction": "Organized", "filed_date": "10/26/2021", "description": "E-Form"}, {"effective_date": "12/21/2021", "transaction": "Change of Registered Agent", "filed_date": "12/21/2021", "description": "FM13-E-Form"}, {"effective_date": "11/30/2022", "transaction": "Change of Registered Agent", "filed_date": "11/30/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "11/21/2024", "transaction": "Restored to Good Standing", "filed_date": "11/21/2024", "description": "OnlineForm 5"}, {"effective_date": "11/21/2024", "transaction": "Change of Registered Agent", "filed_date": "11/21/2024", "description": "OnlineForm 5"}, {"effective_date": "02/24/2026", "transaction": "Change of Registered Agent", "filed_date": "02/24/2026", "description": "OnlineForm 5"}], "emails": ["TOM1MORRISON@HOTMAIL.COM"]}
{"task_id": 295782, "worker_id": "details-extract-11", "ts": 1776099685, "record_type": "business_detail", "entity_details": {"entity_name": "2859/61 N. CRAMER 53211 LLC", "registered_effective_date": "08/02/2006", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T041492"}, "registered_agent": {"name": "SEAN CHRISTOPHER BURNS", "address": "2552 N. SUMMIT AVE.\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2006", "transaction": "Organized", "filed_date": "08/04/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 296707, "worker_id": "details-extract-37", "ts": 1776099691, "record_type": "business_detail", "entity_details": {"entity_name": "2X'S & UP, LLC", "registered_effective_date": "09/22/2014", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T064036"}, "registered_agent": {"name": "MARIO ANGELO BALLI", "address": "2813 W. NATIONAL AVENUE\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2014", "transaction": "Organized", "filed_date": "09/22/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 297025, "worker_id": "details-extract-11", "ts": 1776099735, "record_type": "business_detail", "entity_details": {"entity_name": "36 OCEAN POINT SOUTH LLC", "registered_effective_date": "01/09/2025", "status": "Organized", "status_date": "01/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6408-3rd Avenue\nKenosha\n,\nWI\n53143\nUnited States of America", "entity_id": "T112102"}, "registered_agent": {"name": "ANDREW P. CALLAHAN", "address": "6408-3RD AVENUE\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2025", "transaction": "Organized", "filed_date": "01/09/2025", "description": "E-Form"}], "emails": ["CALLAHANS@ME.COM"]}
{"task_id": 297025, "worker_id": "details-extract-11", "ts": 1776099735, "record_type": "business_detail", "entity_details": {"entity_name": "36 OCEAN POINT SOUTH, LLC", "registered_effective_date": "06/02/2022", "status": "Dissolved", "status_date": "01/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6408 3RD AVE\nKENOSHA\n,\nWI\n53143-5102", "entity_id": "T097491"}, "registered_agent": {"name": "ANDREW P. CALLAHAN", "address": "6408 3RD AVE\nKENOSHA\n,\nWI\n53143-5102"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2022", "transaction": "Organized", "filed_date": "06/02/2022", "description": "E-Form"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/19/2024", "transaction": "Change of Registered Agent", "filed_date": "07/19/2024", "description": "OnlineForm 5"}, {"effective_date": "01/09/2025", "transaction": "Articles of Dissolution", "filed_date": "01/09/2025", "description": "OnlineForm 510"}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "33 1/3 LLC", "registered_effective_date": "09/05/2017", "status": "Restored to Good Standing", "status_date": "10/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2 BASSWOOD CT\nMADISON\n,\nWI\n53719", "entity_id": "T074139"}, "registered_agent": {"name": "STEVEN HAGENS", "address": "2 BASSWOOD CT\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2017", "transaction": "Organized", "filed_date": "09/05/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "06/19/2020", "transaction": "Restored to Good Standing", "filed_date": "06/19/2020", "description": "OnlineForm 5"}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/20/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "10/06/2024", "transaction": "Restored to Good Standing", "filed_date": "10/06/2024", "description": "OnlineForm 5"}], "emails": ["STEVO@3313LLC.COM"]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "33-1/3 TRUCKING, LTD.", "registered_effective_date": "06/19/1997", "status": "Administratively Dissolved", "status_date": "06/15/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "6544 LINDEN CIR\nWINDSOR\n,\nWI\n53598\nUnited States of America", "entity_id": "T027271"}, "registered_agent": {"name": "CRAIG J ADLER", "address": "6544 LINDEN CIR\nWINDSOR\n,\nWI\n53598"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/20/1997", "description": ""}, {"effective_date": "04/01/2003", "transaction": "Delinquent", "filed_date": "04/01/2003", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "06/15/2009", "transaction": "Administrative Dissolution", "filed_date": "06/15/2009", "description": ""}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "33-10 VENTURE, LLC", "registered_effective_date": "02/08/2018", "status": "Dissolved", "status_date": "02/24/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5191 COUNTY HWY J\nMONROE\n,\nWI\n53566-9383", "entity_id": "T075788"}, "registered_agent": {"name": "JOHN C. SAUER", "address": "916 17TH AVE\nPO BOX 710\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2018", "transaction": "Organized", "filed_date": "02/08/2018", "description": "E-Form"}, {"effective_date": "03/26/2019", "transaction": "Change of Registered Agent", "filed_date": "03/26/2019", "description": "OnlineForm 5"}, {"effective_date": "06/08/2023", "transaction": "Change of Registered Agent", "filed_date": "06/08/2023", "description": "FM 516 - 2023"}, {"effective_date": "03/25/2024", "transaction": "Change of Registered Agent", "filed_date": "03/25/2024", "description": "OnlineForm 5"}, {"effective_date": "12/05/2024", "transaction": "Change of Registered Agent", "filed_date": "12/05/2024", "description": "FM13-E-Form"}, {"effective_date": "02/24/2026", "transaction": "Articles of Dissolution", "filed_date": "02/24/2026", "description": "OnlineForm 510"}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "331 17TH ST. NORTH LLC", "registered_effective_date": "05/06/2021", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6710 EVERGREEN AVE\nWISCONSIN RAPIDS\n,\nWI\n54494-8598", "entity_id": "T090891"}, "registered_agent": {"name": "DANIEL C. FRYE", "address": "6710 EVERGREEN AVE\nWISCONSIN RAPIDS\n,\nWI\n54494-8598"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2021", "transaction": "Organized", "filed_date": "05/06/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/18/2023", "transaction": "Restored to Good Standing", "filed_date": "04/18/2023", "description": "OnlineForm 5"}, {"effective_date": "04/18/2023", "transaction": "Change of Registered Agent", "filed_date": "04/18/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["DANFRYE65@GMAIL.COM"]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "331 ALHAMBRA AVENUE, LLC", "registered_effective_date": "03/01/2002", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T032928"}, "registered_agent": {"name": "MARY T. SMITH-FARDIG", "address": "12379 S. MAPLEWOOD LN.\nELLISON BAY\n,\nWI\n54210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2002", "transaction": "Organized", "filed_date": "02/28/2002", "description": "eForm"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "331 BLY LLC", "registered_effective_date": "12/05/2023", "status": "Terminated", "status_date": "02/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1101 SPRUCE ST\nWEST BEND\n,\nWI\n53090\nUnited States of America", "entity_id": "T106231"}, "registered_agent": {"name": "DAVEY BARTLETT", "address": "1101 SPRUCE ST\nWEST BEND\n,\nWI\n53090"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2023", "transaction": "Organized", "filed_date": "12/05/2023", "description": "E-Form"}, {"effective_date": "02/06/2024", "transaction": "Terminated", "filed_date": "02/06/2024", "description": "OnlineForm 510"}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "331 DOTY LLC", "registered_effective_date": "10/01/2024", "status": "Organized", "status_date": "10/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "330 S. Westfield St\nOshkosh\n,\nWI\n54902\nUnited States of America", "entity_id": "T110711"}, "registered_agent": {"name": "EDGAR COLUNGA SOLIS", "address": "330 S. WESTFIELD ST\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2024", "transaction": "Organized", "filed_date": "10/01/2024", "description": "E-Form"}], "emails": ["COLUNGA901@GMAIL.COM"]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "331 E. NORTH STREET, LLC", "registered_effective_date": "07/23/2004", "status": "Administratively Dissolved", "status_date": "11/30/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5933 MOONFLOWER DR.\nAPPLETON\n,\nWI\n54915\nUnited States of America", "entity_id": "T037286"}, "registered_agent": {"name": "RICHARD FAHRENHOLZ", "address": "W5933 MOONFLOWER DR.\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2004", "transaction": "Organized", "filed_date": "07/27/2004", "description": "eForm"}, {"effective_date": "09/10/2015", "transaction": "Change of Registered Agent", "filed_date": "09/10/2015", "description": "OnlineForm 5"}, {"effective_date": "08/19/2016", "transaction": "Change of Registered Agent", "filed_date": "08/19/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/23/2020", "description": ""}, {"effective_date": "11/30/2020", "transaction": "Administrative Dissolution", "filed_date": "11/30/2020", "description": ""}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "331 EAST WISCONSIN, LLC", "registered_effective_date": "06/22/1999", "status": "Dissolved", "status_date": "05/26/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T029351"}, "registered_agent": {"name": "WILLIAM R SODERSTROM", "address": "622 N WATER ST STE 500\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/1999", "transaction": "Organized", "filed_date": "06/25/1999", "description": ""}, {"effective_date": "05/26/2004", "transaction": "Articles of Dissolution", "filed_date": "05/28/2004", "description": ""}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "331 KNOBES LLC", "registered_effective_date": "05/04/2005", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T038869"}, "registered_agent": {"name": "KIM LEWIS", "address": "2631 E LAKESHORE DRIVE\nTWIN LAKES\n,\nWI\n53181"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2005", "transaction": "Organized", "filed_date": "05/06/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "331 MAIN LLC", "registered_effective_date": "11/10/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T093923"}, "registered_agent": {"name": "JDPM LLC", "address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2021", "transaction": "Organized", "filed_date": "11/10/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "331 PROPERTIES, LLP", "registered_effective_date": "04/08/1999", "status": "Administratively Dissolved", "status_date": "10/26/2023", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "331 E WASHINGTON ST\nAPPLETON\n,\nWI\n54911\nUnited States of America", "entity_id": "T029114"}, "registered_agent": {"name": "ADAM N SKARIE", "address": "331 E WASHINGTON ST\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/1999", "transaction": "Registered", "filed_date": "04/09/1999", "description": "****RECORD IMAGED****"}, {"effective_date": "05/01/2018", "transaction": "Change of Registered Agent", "filed_date": "05/01/2018", "description": "FM 616-2018"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2023", "description": "PUBLICATION"}, {"effective_date": "10/26/2023", "transaction": "Administrative Dissolution", "filed_date": "10/26/2023", "description": ""}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "331 SOUTH 3RD STREET, LLC", "registered_effective_date": "06/28/2016", "status": "Restored to Good Standing", "status_date": "04/11/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "234 W FLORIDA ST\nMILWAUKEE\n,\nWI\n53204-1659", "entity_id": "T069956"}, "registered_agent": {"name": "ANN PIEPER EISENBROWN", "address": "234 W FLORIDA ST\nC/O PIEPER PROPERTIES,INC.\nMILWAUKEE\n,\nWI\n53204-1659"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2016", "transaction": "Organized", "filed_date": "06/28/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "04/11/2019", "transaction": "Change of Registered Agent", "filed_date": "04/11/2019", "description": "OnlineForm 5"}, {"effective_date": "04/11/2019", "transaction": "Restored to Good Standing", "filed_date": "04/11/2019", "description": "OnlineForm 5"}, {"effective_date": "06/04/2021", "transaction": "Change of Registered Agent", "filed_date": "06/04/2021", "description": "OnlineForm 5"}, {"effective_date": "06/29/2022", "transaction": "Change of Registered Agent", "filed_date": "06/29/2022", "description": "OnlineForm 5"}, {"effective_date": "05/12/2023", "transaction": "Change of Registered Agent", "filed_date": "05/12/2023", "description": "OnlineForm 5"}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["OFFICEMANAGER@PIEPERPROPERTIES.COM"]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "331-31 A N. 34TH STREET, L.L.C.", "registered_effective_date": "08/29/2000", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030839"}, "registered_agent": {"name": "RCK A MICHALSKI", "address": "4525 S LAWLER AVE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2000", "transaction": "Organized", "filed_date": "09/05/2000", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3310 CHARLIE, LLC", "registered_effective_date": "07/14/2025", "status": "Organized", "status_date": "07/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3427A Stony Crest Road\nMcFarland\n,\nWI\n53558\nUnited States of America", "entity_id": "T115330"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.", "address": "100 WILBURN RD. SUITE 100\nSUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2025", "transaction": "Organized", "filed_date": "07/15/2025", "description": "E-Form"}], "emails": ["ORDERS@RASI.COM"]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3310 DOUSMAN, LLC", "registered_effective_date": "03/24/2013", "status": "Restored to Good Standing", "status_date": "02/01/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 11091\nSHOREWOOD\n,\nWI\n53211\nCanada", "entity_id": "T059330"}, "registered_agent": {"name": "JONATHAN KROUSE", "address": "1711 E LAKE BLUFF BLVD\nSHOREWOOD\n,\nWI\n53211-1518"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2013", "transaction": "Organized", "filed_date": "03/24/2013", "description": "E-Form"}, {"effective_date": "05/29/2013", "transaction": "Change of Registered Agent", "filed_date": "05/29/2013", "description": "FM13-E-Form"}, {"effective_date": "01/24/2014", "transaction": "Change of Registered Agent", "filed_date": "01/24/2014", "description": "FM516-E-Form"}, {"effective_date": "11/04/2015", "transaction": "Change of Registered Agent", "filed_date": "11/06/2015", "description": "FM13-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/01/2016", "transaction": "Change of Registered Agent", "filed_date": "02/01/2016", "description": "OnlineForm 5"}, {"effective_date": "02/01/2016", "transaction": "Restored to Good Standing", "filed_date": "02/01/2016", "description": "OnlineForm 5"}, {"effective_date": "01/26/2017", "transaction": "Change of Registered Agent", "filed_date": "01/26/2017", "description": "OnlineForm 5"}, {"effective_date": "11/04/2020", "transaction": "Change of Registered Agent", "filed_date": "11/04/2020", "description": "FM13-E-Form"}, {"effective_date": "07/13/2023", "transaction": "Change of Registered Agent", "filed_date": "07/13/2023", "description": "OnlineForm 5"}, {"effective_date": "03/18/2024", "transaction": "Change of Registered Agent", "filed_date": "03/18/2024", "description": "OnlineForm 5"}], "emails": ["JON@VELOPROPERTIES.CO"]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3310 HWY 70 LLC", "registered_effective_date": "02/24/2025", "status": "Organized", "status_date": "02/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1249 N Franklin Pl #100\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T112919"}, "registered_agent": {"name": "WILLIAM T O'DONNELL III", "address": "1249 N FRANKLIN PL #100\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2025", "transaction": "Organized", "filed_date": "02/24/2025", "description": "E-Form"}], "emails": ["ELIZABETH.DUNN@THEGLENORACOMPANY.COM"]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3310 WEST COLLEGE AVENUE, LLC", "registered_effective_date": "08/20/2012", "status": "Administratively Dissolved", "status_date": "01/27/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "540 SUNRISE BAY RD\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "T057461"}, "registered_agent": {"name": "TED THOMSEN", "address": "540 SUNRISE BAY RD.\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2012", "transaction": "Organized", "filed_date": "08/20/2012", "description": "E-Form"}, {"effective_date": "03/12/2013", "transaction": "Change of Registered Agent", "filed_date": "03/12/2013", "description": "FM13-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/27/2017", "description": "PUBLICATION"}, {"effective_date": "01/27/2018", "transaction": "Administrative Dissolution", "filed_date": "01/27/2018", "description": ""}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3311 ALPHA LANE LLC", "registered_effective_date": "11/11/2021", "status": "Restored to Good Standing", "status_date": "04/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2 MAPLE PARK CIR\nMADISON\n,\nWI\n53719-3114", "entity_id": "T093956"}, "registered_agent": {"name": "TIMOTHY F. UMLAND", "address": "725 HEARTLAND TRAIL, SUITE 300\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2021", "transaction": "Organized", "filed_date": "11/11/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "04/02/2024", "transaction": "Change of Registered Agent", "filed_date": "04/02/2024", "description": "OnlineForm 5"}, {"effective_date": "04/02/2024", "transaction": "Restored to Good Standing", "filed_date": "04/02/2024", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}], "emails": ["TIM@MWP-LAW.COM"]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3311 BEHRENS, LLC", "registered_effective_date": "07/17/2006", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "909 N 8TH ST\nSTE 110\nSHEBOYGAN\n,\nWI\n53081-4056\nUnited States of America", "entity_id": "T041427"}, "registered_agent": {"name": "PAUL GOTTSACKER", "address": "909 N 8TH ST\nSTE 110\nSHEBOYGAN\n,\nWI\n53081-4056"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2006", "transaction": "Organized", "filed_date": "07/19/2006", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "08/27/2011", "transaction": "Restored to Good Standing", "filed_date": "08/27/2011", "description": "E-Form"}, {"effective_date": "08/27/2011", "transaction": "Change of Registered Agent", "filed_date": "08/27/2011", "description": "FM516-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "08/03/2016", "transaction": "Restored to Good Standing", "filed_date": "08/03/2016", "description": "OnlineForm 5"}, {"effective_date": "08/03/2016", "transaction": "Change of Registered Agent", "filed_date": "08/03/2016", "description": "OnlineForm 5"}, {"effective_date": "07/22/2018", "transaction": "Change of Registered Agent", "filed_date": "07/22/2018", "description": "OnlineForm 5"}, {"effective_date": "10/18/2019", "transaction": "Change of Registered Agent", "filed_date": "10/18/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "08/30/2022", "transaction": "Restored to Good Standing", "filed_date": "08/30/2022", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["PAUL@GOTTSACKERCOMMERCIAL.COM"]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3311 CLEARWATER EAT, LLC", "registered_effective_date": "06/17/2015", "status": "Dissolved", "status_date": "12/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211-3825", "entity_id": "T066495"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211-3825"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2015", "transaction": "Organized", "filed_date": "06/17/2015", "description": "E-Form"}, {"effective_date": "04/25/2016", "transaction": "Change of Registered Agent", "filed_date": "04/25/2016", "description": "OnlineForm 5"}, {"effective_date": "05/01/2017", "transaction": "Change of Registered Agent", "filed_date": "05/01/2017", "description": "OnlineForm 5"}, {"effective_date": "12/20/2018", "transaction": "Articles of Dissolution", "filed_date": "12/20/2018", "description": "OnlineForm 510"}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3311 HARVEY ST. LLC", "registered_effective_date": "06/26/2017", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6190 CROOK HILL RD\nSPRING GREEN\n,\nWI\n53588-8978", "entity_id": "T073480"}, "registered_agent": {"name": "GARY R. VOSS", "address": "6190 CROOK HILL RD\nSPRING GREEN\n,\nWI\n53588-8978"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2017", "transaction": "Organized", "filed_date": "06/26/2017", "description": "E-Form"}, {"effective_date": "04/23/2018", "transaction": "Change of Registered Agent", "filed_date": "04/23/2018", "description": "OnlineForm 5"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3311 HIGHWAY H, LLC", "registered_effective_date": "02/28/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5910 Indigo Dr.\nRacine\n,\nWI\n53406\nUnited States of America", "entity_id": "T101773"}, "registered_agent": {"name": "CHRIS ANTONNEAU", "address": "5910 INDIGO DR.\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2023", "transaction": "Organized", "filed_date": "02/28/2023", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3311 LLC", "registered_effective_date": "08/24/2012", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T057486"}, "registered_agent": {"name": "MEGAN SUNSHINE MARTIN", "address": "4103 W GOOD HOPE RD\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2012", "transaction": "Organized", "filed_date": "08/24/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3311 LLC", "registered_effective_date": "12/15/1998", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T028745"}, "registered_agent": {"name": "JULIE A MONNIER", "address": "731 E LYON\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/1998", "transaction": "Organized", "filed_date": "12/17/1998", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3311 MIDDLE, LLC", "registered_effective_date": "12/18/2020", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "802 N 109TH ST\nMILWAUKEE\n,\nWI\n53226-3740", "entity_id": "T088332"}, "registered_agent": {"name": "JOHN B HOLBOROW", "address": "W293N3808 ROUND HILL CIR\nPEWAUKEE\n,\nWI\n53072-3163"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2020", "transaction": "Organized", "filed_date": "12/18/2020", "description": "E-Form"}, {"effective_date": "12/14/2021", "transaction": "Change of Registered Agent", "filed_date": "12/14/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3311 N 24TH, LLC", "registered_effective_date": "04/14/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096614"}, "registered_agent": {"name": "MEGAN S MARTIN", "address": "4103 W GOOD HOPE RD\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2022", "transaction": "Organized", "filed_date": "04/14/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3311 TANNERY ROAD LLC", "registered_effective_date": "03/25/2025", "status": "Organized", "status_date": "03/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3311 Tannery Road\nTwo Rivers\n,\nWI\n54241\nUnited States of America", "entity_id": "T113448"}, "registered_agent": {"name": "TERENCE P. FOX", "address": "205 N 8TH ST\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2025", "transaction": "Organized", "filed_date": "03/25/2025", "description": "E-Form"}], "emails": ["TFOX@KLFGLLP.COM"]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3311 W. COLLEGE, LLC", "registered_effective_date": "01/12/2009", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/22/2010", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "3700 W DEVON STE A\nLINCOLNWOOD\n,\nIL\n60712", "entity_id": "T047457"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2009", "transaction": "Registered", "filed_date": "01/15/2009", "description": ""}, {"effective_date": "05/04/2010", "transaction": "Change of Registered Agent", "filed_date": "05/05/2010", "description": "FM13-E-Form"}, {"effective_date": "08/16/2010", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2010", "description": "NOTICE IMAGED"}, {"effective_date": "10/22/2010", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/22/2010", "description": "Cert imaged"}, {"effective_date": "11/29/2012", "transaction": "Resignation of Registered Agent", "filed_date": "12/03/2012", "description": ""}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3311 W. COLLEGE, LLC", "registered_effective_date": "01/22/2013", "status": "Registered", "status_date": "01/22/2013", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "3700 W DEVON AVE STE A\nLINCOLNWOOD\n,\nIL\n60712", "entity_id": "T058763"}, "registered_agent": {"name": "COGENCY GLOBAL INC", "address": "100 WILBURN RD, SUITE 100\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2013", "transaction": "Registered", "filed_date": "01/25/2013", "description": ""}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "Bulk Filing"}, {"effective_date": "03/15/2021", "transaction": "Change of Registered Agent", "filed_date": "03/15/2021", "description": "OnlineForm 5"}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "04/02/2023", "transaction": "Change of Registered Agent", "filed_date": "04/02/2023", "description": "OnlineForm 5"}, {"effective_date": "07/11/2023", "transaction": "Change of Registered Agent", "filed_date": "07/11/2023", "description": "FM13-E-Form"}, {"effective_date": "03/03/2025", "transaction": "Change of Registered Agent", "filed_date": "03/03/2025", "description": "OnlineForm 5"}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3312 E CHARLEY BLUFF RD, LLC", "registered_effective_date": "03/23/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096159"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2022", "transaction": "Organized", "filed_date": "03/23/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3312 MILWAUKEE STREET, LLC", "registered_effective_date": "01/19/2005", "status": "Administratively Dissolved", "status_date": "08/06/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEK HAVEN RD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "T038218"}, "registered_agent": {"name": "WISCONN INVESTMENTS, LLC", "address": "4916 CREEK HAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2005", "transaction": "Organized", "filed_date": "01/21/2005", "description": "eForm"}, {"effective_date": "02/22/2006", "transaction": "Change of Registered Agent", "filed_date": "02/22/2006", "description": "FM516-E-Form"}, {"effective_date": "04/08/2008", "transaction": "Change of Registered Agent", "filed_date": "04/08/2008", "description": "FM516-E-Form"}, {"effective_date": "04/06/2009", "transaction": "Change of Registered Agent", "filed_date": "04/06/2009", "description": "FM516-E-Form"}, {"effective_date": "05/11/2010", "transaction": "Change of Registered Agent", "filed_date": "05/11/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/25/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/25/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/06/2014", "description": "PUBLICATION"}, {"effective_date": "08/06/2014", "transaction": "Administrative Dissolution", "filed_date": "08/06/2014", "description": "PUBLICATION"}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3312-14 W. MOUNT VERNON AVENUE, L.L.C.", "registered_effective_date": "08/29/2000", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030837"}, "registered_agent": {"name": "RICK A MICHALSKI", "address": "4525 S LAWLER AVE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2000", "transaction": "Organized", "filed_date": "09/05/2000", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3313 COUNTY F, LLC", "registered_effective_date": "05/03/2006", "status": "Restored to Good Standing", "status_date": "06/20/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3229 COUNTY F\nPO BOX 588\nFISH CREEK\n,\nWI\n54212\nUnited States of America", "entity_id": "T041022"}, "registered_agent": {"name": "GARY KRAUSE", "address": "3229 COUNTY F\nP O BOX 588\nFISH CREEK\n,\nWI\n54212-0588"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2006", "transaction": "Organized", "filed_date": "05/05/2006", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "06/20/2013", "transaction": "Restored to Good Standing", "filed_date": "06/20/2013", "description": "E-Form"}, {"effective_date": "06/20/2013", "transaction": "Change of Registered Agent", "filed_date": "06/20/2013", "description": "FM516-E-Form"}, {"effective_date": "06/21/2019", "transaction": "Change of Registered Agent", "filed_date": "06/21/2019", "description": "OnlineForm 5"}, {"effective_date": "05/30/2023", "transaction": "Change of Registered Agent", "filed_date": "05/30/2023", "description": "OnlineForm 5"}], "emails": ["DEBBIEK@MAINSTREETMOTELDC.COM"]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3313 PACKER LLC", "registered_effective_date": "08/21/2001", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T032187"}, "registered_agent": {"name": "ROBIN W. SPANGLER", "address": "324 HAWTHORNE AVENUE\nSOUTH MILWAUKEE\n,\nWI\n53172"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2001", "transaction": "Organized", "filed_date": "08/22/2001", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3315 ALPHA LLC", "registered_effective_date": "06/15/2020", "status": "Restored to Good Standing", "status_date": "04/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2 MAPLE PARK CIR\nMADISON\n,\nWI\n53719-3114", "entity_id": "T085612"}, "registered_agent": {"name": "TIMOTHY F. UMLAND", "address": "725 HEARTLAND TRL\nSTE 300\nMADISON\n,\nWI\n53717-1966"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2020", "transaction": "Organized", "filed_date": "06/15/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}, {"effective_date": "04/22/2024", "transaction": "Restored to Good Standing", "filed_date": "04/25/2024", "description": ""}, {"effective_date": "04/22/2024", "transaction": "Certificate of Reinstatement", "filed_date": "04/25/2024", "description": ""}, {"effective_date": "04/22/2024", "transaction": "Change of Registered Agent", "filed_date": "04/25/2024", "description": "FM5-2024"}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["TIM@MWP-LAW.COM"]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3315 MILTON AVENUE, LLC", "registered_effective_date": "12/18/2018", "status": "Restored to Good Standing", "status_date": "12/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4272 CASCADE DR\nJANESVILLE\n,\nWI\n53546-3542", "entity_id": "T079183"}, "registered_agent": {"name": "JEFFREY P. WOODMAN", "address": "4272 CASCADE DR\nJANESVILLE\n,\nWI\n53546-3542"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2018", "transaction": "Organized", "filed_date": "12/18/2018", "description": "E-Form"}, {"effective_date": "12/29/2020", "transaction": "Change of Registered Agent", "filed_date": "12/29/2020", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/30/2024", "transaction": "Restored to Good Standing", "filed_date": "12/30/2024", "description": "OnlineForm 5"}], "emails": ["JPWOODMAN@TDS.NET"]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3315 N 85TH ST LLC", "registered_effective_date": "09/24/2009", "status": "Administratively Dissolved", "status_date": "02/06/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T049310"}, "registered_agent": {"name": "PATRICK MEYER", "address": "3315 N 85TH ST\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2009", "transaction": "Organized", "filed_date": "09/24/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/18/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/18/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/30/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/30/2012", "description": "PUBLICATION"}, {"effective_date": "02/06/2013", "transaction": "Administrative Dissolution", "filed_date": "02/06/2013", "description": "PUBLICATION"}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3316 ALPHA LN LLC", "registered_effective_date": "08/02/2025", "status": "Organized", "status_date": "08/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6907 UNIVERSITY AVE PMB #406\nMiddleton\n,\nWI\n53562\nUnited States of America", "entity_id": "T115673"}, "registered_agent": {"name": "WISCONSIN REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2025", "transaction": "Organized", "filed_date": "08/02/2025", "description": "E-Form"}], "emails": ["AGENT@WISCONSINREGISTEREDAGENT.NET"]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3316 BREMEN, LLC", "registered_effective_date": "09/25/2016", "status": "Restored to Good Standing", "status_date": "10/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "VANDELAY GROUP, LLC\nPO BOX 510437\nMILWAUKEE\n,\nWI\n53203", "entity_id": "T070748"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 E. MICHIGAN ST, STE. 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2016", "transaction": "Organized", "filed_date": "09/25/2016", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/25/2020", "transaction": "Restored to Good Standing", "filed_date": "07/25/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "10/29/2023", "transaction": "Restored to Good Standing", "filed_date": "10/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/29/2023", "transaction": "Change of Registered Agent", "filed_date": "10/29/2023", "description": "OnlineForm 5"}], "emails": ["WISERVICESMKE@GKLAW.COM"]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3316 DELTA LLC", "registered_effective_date": "12/19/2009", "status": "Organized", "status_date": "12/19/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5106 REYNOLDS AVE\nWAUNAKEE\n,\nWI\n53597-9151\nUnited States of America", "entity_id": "T049913"}, "registered_agent": {"name": "JEFFREY RUSSELL", "address": "5106 REYNOLDS AVE\nWAUNAKEE\n,\nWI\n53597-9151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2009", "transaction": "Organized", "filed_date": "12/19/2009", "description": "E-Form"}, {"effective_date": "04/30/2016", "transaction": "Change of Registered Agent", "filed_date": "04/30/2016", "description": "FM13-E-Form"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}], "emails": ["JEFFREYRUSSE@GMAIL.COM"]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3316, LLC", "registered_effective_date": "06/24/2024", "status": "Organized", "status_date": "06/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7141 S CAMBRIDGE DR\nFRANKLIN\n,\nWI\n53132\nUnited States of America", "entity_id": "T109324"}, "registered_agent": {"name": "KATIE O'KEEFE", "address": "7141 S CAMBRIDGE DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2024", "transaction": "Organized", "filed_date": "06/24/2024", "description": "E-Form"}, {"effective_date": "06/24/2024", "transaction": "Change of Registered Agent", "filed_date": "06/24/2024", "description": "FM13-E-Form"}], "emails": ["KATIE@DREAM-REALTY.COM"]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3316-3318 MILWAUKEE, LLC", "registered_effective_date": "06/08/2025", "status": "Organized", "status_date": "06/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "445 Austin Ln\nFond du Lac\n,\nWI\n54935\nUnited States of America", "entity_id": "T114742"}, "registered_agent": {"name": "TIFFANY ROSE POHLHAMMER", "address": "3316 S ILLINOIS AVE\n3318 S ILLINOIS AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2025", "transaction": "Organized", "filed_date": "06/09/2025", "description": "E-Form"}], "emails": ["3316.3318MKE@GMAIL.COM"]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3317 N 84TH ST LLC", "registered_effective_date": "09/26/2025", "status": "Organized", "status_date": "09/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3663 S Top O Hill Dr\nNew Berlin\n,\nWI\n53151\nUnited States of America", "entity_id": "T116650"}, "registered_agent": {"name": "SEAN LOUIS TOPOLSKI", "address": "3663 S TOP O HILL DR\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2025", "transaction": "Organized", "filed_date": "09/26/2025", "description": "E-Form"}], "emails": ["ST7133@GMAIL.COM"]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3317-19 WOLLMER LLC", "registered_effective_date": "06/09/2010", "status": "Organized", "status_date": "06/09/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W208S10639 S KAREN CT\nMUSKEGO\n,\nWI\n53150-8971\nUnited States of America", "entity_id": "T051234"}, "registered_agent": {"name": "SUSANNE M HINTZMAN", "address": "W208S10639 S KAREN CT\nMUSKEGO\n,\nWI\n53150-8971"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2010", "transaction": "Organized", "filed_date": "06/16/2010", "description": "E-Form"}, {"effective_date": "03/26/2011", "transaction": "Change of Registered Agent", "filed_date": "03/26/2011", "description": "FM13-E-Form"}, {"effective_date": "04/26/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "OnlineForm 5"}, {"effective_date": "05/09/2023", "transaction": "Change of Registered Agent", "filed_date": "05/09/2023", "description": "OnlineForm 5"}], "emails": ["SHINTZMAN@GMAIL.COM"]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3318 CORPORATION", "registered_effective_date": "08/26/1983", "status": "Involuntarily Dissolved", "status_date": "10/16/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T08998"}, "registered_agent": {"name": "STEVEN E KEANE", "address": "777 E WISCONSIN AVE 3800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/26/1983", "description": ""}, {"effective_date": "07/01/1985", "transaction": "In Bad Standing", "filed_date": "07/01/1985", "description": "***RECORD IMAGED***"}, {"effective_date": "07/17/1990", "transaction": "Intent to Involuntary", "filed_date": "07/17/1990", "description": "902071073"}, {"effective_date": "10/16/1990", "transaction": "Involuntary Dissolution", "filed_date": "10/16/1990", "description": "902160394"}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3318 E WASHINGTON LLC", "registered_effective_date": "08/20/2021", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "814 NORTHPORT DR\nMADISON\n,\nWI\n53704-1632", "entity_id": "T092606"}, "registered_agent": {"name": "PEGGY KELBEL", "address": "814 NORTHPORT DR\nMADISON\n,\nWI\n53704-1632"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2021", "transaction": "Organized", "filed_date": "08/20/2021", "description": "E-Form"}, {"effective_date": "08/05/2022", "transaction": "Change of Registered Agent", "filed_date": "08/05/2022", "description": "OnlineForm 5"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["PEGGYKELBEL@GMAIL.COM"]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3318 LATHAM DRIVE LLC", "registered_effective_date": "02/10/2019", "status": "Organized", "status_date": "02/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6909 RAYWOOD RD\nMADISON\n,\nWI\n53713-1545", "entity_id": "T079811"}, "registered_agent": {"name": "MARK LOEFFELHOLZ", "address": "6909 RAYWOOD RD\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2019", "transaction": "Organized", "filed_date": "02/10/2019", "description": "E-Form"}, {"effective_date": "03/04/2023", "transaction": "Change of Registered Agent", "filed_date": "03/04/2023", "description": "OnlineForm 5"}], "emails": ["MARK@FORWARDELECTRIC.COM"]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3318 OAK KNOLL LLC", "registered_effective_date": "10/17/2022", "status": "Restored to Good Standing", "status_date": "10/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406", "entity_id": "T099600"}, "registered_agent": {"name": "LUKAS PAUL ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2022", "transaction": "Organized", "filed_date": "10/17/2022", "description": "E-Form"}, {"effective_date": "11/11/2022", "transaction": "Change of Registered Agent", "filed_date": "11/11/2022", "description": "FM13-E-Form"}, {"effective_date": "12/08/2023", "transaction": "Change of Registered Agent", "filed_date": "12/08/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/22/2025", "transaction": "Restored to Good Standing", "filed_date": "10/22/2025", "description": "OnlineForm 5"}], "emails": ["LUKASZANK@ICLOUD.COM"]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3319 CHICAGO AVENUE LLC", "registered_effective_date": "05/09/2025", "status": "Organized", "status_date": "05/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3764 MISTY LN\nDEFOREST\n,\nWI\n53532-2813\nUnited States of America", "entity_id": "T114270"}, "registered_agent": {"name": "ANTHONY ALT", "address": "3764 MISTY LN\nDEFOREST\n,\nWI\n53532-2813"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2025", "transaction": "Organized", "filed_date": "05/09/2025", "description": "E-Form"}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["TALTGSM@GMAIL.COM"]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3319 MILLER STREET LLC", "registered_effective_date": "12/26/2012", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "T058502"}, "registered_agent": {"name": "THOMAS MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2012", "transaction": "Organized", "filed_date": "12/26/2012", "description": "E-Form"}, {"effective_date": "12/26/2013", "transaction": "Change of Registered Agent", "filed_date": "12/26/2013", "description": "FM516-E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/22/2018", "description": "& 34 WI LLC'S INTO 12 T071503 (TMM-LT LLC)"}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3319 N 24TH ST, LLC", "registered_effective_date": "04/14/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096613"}, "registered_agent": {"name": "MEGAN S MARTIN", "address": "4103 W GOOD HOPE RD\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2022", "transaction": "Organized", "filed_date": "04/14/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "3319 NORTH HACKETT L.L.C.", "registered_effective_date": "09/28/2005", "status": "Dissolved", "status_date": "01/15/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3315 N. HACKETT AVE.\nMILWAUKEE\n,\nWI\n53211\nUnited States of America", "entity_id": "T039692"}, "registered_agent": {"name": "JAY SHAPIRO", "address": "3315 N HACKETT AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2005", "transaction": "Organized", "filed_date": "10/10/2005", "description": ""}, {"effective_date": "09/22/2006", "transaction": "Change of Registered Agent", "filed_date": "09/22/2006", "description": "FM516-E-Form"}, {"effective_date": "01/15/2008", "transaction": "Articles of Dissolution", "filed_date": "01/22/2008", "description": ""}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY-THREE THIRTEEN, LLC", "registered_effective_date": "03/17/1995", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T025220"}, "registered_agent": {"name": "PAUL E ZURICH", "address": "660 FOREST GROVE CIR\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/1995", "transaction": "Organized", "filed_date": "03/21/1995", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 296894, "worker_id": "details-extract-33", "ts": 1776099773, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTYTHREEFOURTEEN LLC", "registered_effective_date": "07/08/2005", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T039236"}, "registered_agent": {"name": "HENRY EDWARD THOMPSON", "address": "1630 N 10TH ST.APT.D\nMILWAUKEE\n,\nWI\n53205"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2005", "transaction": "Organized", "filed_date": "07/12/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 294223, "worker_id": "details-extract-1", "ts": 1776099797, "record_type": "business_detail", "entity_details": {"entity_name": "10-UP SHOES L.L.C.", "registered_effective_date": "05/25/2017", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5679 N 34TH ST\nMILWAUKEE\n,\nWI\n53209-4041", "entity_id": "O033272"}, "registered_agent": {"name": "DANNA LOUISE RHINEHART", "address": "5679 N 34TH ST\nMILWAUKEE\n,\nWI\n53209-4041"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2017", "transaction": "Organized", "filed_date": "05/25/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/23/2019", "transaction": "Restored to Good Standing", "filed_date": "04/23/2019", "description": "OnlineForm 5"}, {"effective_date": "04/23/2019", "transaction": "Change of Registered Agent", "filed_date": "04/23/2019", "description": "OnlineForm 5"}, {"effective_date": "05/08/2023", "transaction": "Change of Registered Agent", "filed_date": "05/08/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294223, "worker_id": "details-extract-1", "ts": 1776099797, "record_type": "business_detail", "entity_details": {"entity_name": "10-UP SHOES, INC.", "registered_effective_date": "06/10/1992", "status": "Administratively Dissolved", "status_date": "02/11/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5464 N PORT WASHINGTON RD\nGLENDALE\n,\nWI\n53217\nUnited States of America", "entity_id": "T023404"}, "registered_agent": {"name": "DANNA L RHINEHART", "address": "5464 N PORT WASHINGTON RD\nGLENDALE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/11/1992", "description": ""}, {"effective_date": "07/13/1993", "transaction": "Change of Registered Agent", "filed_date": "07/13/1993", "description": "FM 16-1993"}, {"effective_date": "08/03/1995", "transaction": "Change of Registered Agent", "filed_date": "08/03/1995", "description": "FM 16 1995"}, {"effective_date": "04/01/1998", "transaction": "Delinquent", "filed_date": "04/01/1998", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/12/2008", "description": "PUBLICATION"}, {"effective_date": "02/11/2009", "transaction": "Administrative Dissolution", "filed_date": "02/11/2009", "description": "PUBLICATION"}]}
{"task_id": 294223, "worker_id": "details-extract-1", "ts": 1776099797, "record_type": "business_detail", "entity_details": {"entity_name": "10U FRANKLIN THUNDER BASEBALL, LLC", "registered_effective_date": "01/02/2013", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6787 W RIVER POINTE DR\nFRANKLIN\n,\nWI\n53132-8025\nUnited States of America", "entity_id": "O028636"}, "registered_agent": {"name": "SHANE REED", "address": "6787 W RIVER POINTE DR\nFRANKLIN\n,\nWI\n53132-8025"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2013", "transaction": "Organized", "filed_date": "01/02/2013", "description": "E-Form"}, {"effective_date": "02/09/2016", "transaction": "Change of Registered Agent", "filed_date": "02/09/2016", "description": "OnlineForm 5"}, {"effective_date": "02/02/2017", "transaction": "Change of Registered Agent", "filed_date": "02/02/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 294223, "worker_id": "details-extract-1", "ts": 1776099797, "record_type": "business_detail", "entity_details": {"entity_name": "TEN UNITED, LLC", "registered_effective_date": "04/07/2006", "status": "Withdrawal", "status_date": "07/30/2012", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "% ENGAUGE MARKETING\n375 NORTH FRONT ST #400\nCOLUMBUS\n,\nOH\n43215", "entity_id": "T040840"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2006", "transaction": "Registered", "filed_date": "04/10/2006", "description": ""}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "07/30/2012", "transaction": "Withdrawal", "filed_date": "08/03/2012", "description": ""}]}
{"task_id": 297030, "worker_id": "details-extract-23", "ts": 1776099800, "record_type": "business_detail", "entity_details": {"entity_name": "3-6T CUISINE, INC.", "registered_effective_date": "03/31/1989", "status": "Administratively Dissolved", "status_date": "06/22/1991", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T021578"}, "registered_agent": {"name": "CURTIS AGACKI", "address": "2479 S WENTWORTH AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/31/1989", "description": ""}, {"effective_date": "01/01/1991", "transaction": "Delinquent", "filed_date": "01/01/1991", "description": ""}, {"effective_date": "04/17/1991", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/17/1991", "description": "912010206"}, {"effective_date": "06/22/1991", "transaction": "Administrative Dissolution", "filed_date": "06/22/1991", "description": "912030697"}]}
{"task_id": 297030, "worker_id": "details-extract-23", "ts": 1776099800, "record_type": "business_detail", "entity_details": {"entity_name": "36TH AND WRIGHT, LLC", "registered_effective_date": "06/11/2024", "status": "Organized", "status_date": "06/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2150 S DANNY RD\nNEW BERLIN\n,\nWI\n53146-1601\nUnited States of America", "entity_id": "T109142"}, "registered_agent": {"name": "ADAM FLANDERS", "address": "2150 S DANNY RD\nNEW BERLIN\n,\nWI\n53146-1601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2024", "transaction": "Organized", "filed_date": "06/11/2024", "description": "E-Form"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}, {"effective_date": "04/13/2026", "transaction": "Change of Registered Agent", "filed_date": "04/13/2026", "description": "OnlineForm 5"}], "emails": ["AFLANDERS@FLANDERSLANDSCAPING.COM"]}
{"task_id": 297030, "worker_id": "details-extract-23", "ts": 1776099800, "record_type": "business_detail", "entity_details": {"entity_name": "36TH AVE LLC", "registered_effective_date": "06/10/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085541"}, "registered_agent": {"name": "SMART ASSET MANAGEMENT LLC", "address": "200 W. MAIN ST.\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2020", "transaction": "Organized", "filed_date": "06/10/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 297030, "worker_id": "details-extract-23", "ts": 1776099800, "record_type": "business_detail", "entity_details": {"entity_name": "36TH AVE. APTS LLC", "registered_effective_date": "04/20/2022", "status": "Organized", "status_date": "04/20/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W7428 HOGSBACK RD\nJUNEAU\n,\nWI\n53039-9739", "entity_id": "T096734"}, "registered_agent": {"name": "JASON TRACY", "address": "W7428 HOGSBACK RD\nJUNEAU\n,\nWI\n53039-9739"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2022", "transaction": "Organized", "filed_date": "04/20/2022", "description": "E-Form"}, {"effective_date": "05/18/2023", "transaction": "Change of Registered Agent", "filed_date": "05/18/2023", "description": "OnlineForm 5"}, {"effective_date": "06/12/2025", "transaction": "Change of Registered Agent", "filed_date": "06/12/2025", "description": "OnlineForm 5"}], "emails": ["TGRUDZINSKI1110@GMAIL.COM"]}
{"task_id": 297030, "worker_id": "details-extract-23", "ts": 1776099800, "record_type": "business_detail", "entity_details": {"entity_name": "36TH CHAMBER, INC.", "registered_effective_date": "08/13/2018", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T077854"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/13/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 297030, "worker_id": "details-extract-23", "ts": 1776099800, "record_type": "business_detail", "entity_details": {"entity_name": "36TH ST. WI, INC.", "registered_effective_date": "01/21/1992", "status": "Withdrawal", "status_date": "11/28/2007", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "2635 E MILLBROOK RD\nRALEIGH\n,\nNC\n27604\nUnited States of America", "entity_id": "C037052"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/21/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/23/1992", "description": ""}, {"effective_date": "03/08/1993", "transaction": "Change of Registered Agent", "filed_date": "03/10/1993", "description": ""}, {"effective_date": "10/01/1993", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/01/1993", "description": "934000195"}, {"effective_date": "09/01/1995", "transaction": "Change of Registered Agent", "filed_date": "09/05/1995", "description": "955010217"}, {"effective_date": "11/18/2002", "transaction": "Amendment", "filed_date": "11/21/2002", "description": "Old Name = CARQUEST AUTO PARTS OF COLUMBUS, INC., CHGS REGD AGT, CHGS PRINC ADDRESS"}, {"effective_date": "11/28/2007", "transaction": "Withdrawal", "filed_date": "12/03/2007", "description": ""}]}
{"task_id": 297030, "worker_id": "details-extract-23", "ts": 1776099800, "record_type": "business_detail", "entity_details": {"entity_name": "36TH STREET INVESTMENT LLC", "registered_effective_date": "10/01/2018", "status": "Organized", "status_date": "10/01/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3000 N 92ND ST\nMILWAUKEE\n,\nWI\n53222-4502", "entity_id": "T078369"}, "registered_agent": {"name": "CORY ORTEZ LOCKETT", "address": "3000 N 92ND ST\nMILWAUKEE\n,\nWI\n53222-4502"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2018", "transaction": "Organized", "filed_date": "10/01/2018", "description": "E-Form"}, {"effective_date": "12/24/2019", "transaction": "Change of Registered Agent", "filed_date": "12/24/2019", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}], "emails": ["CLOVO21@AOL.COM"]}
{"task_id": 297030, "worker_id": "details-extract-23", "ts": 1776099800, "record_type": "business_detail", "entity_details": {"entity_name": "36TH STREET MISSIONARY BAPTIST CHURCH", "registered_effective_date": "", "status": "In Process", "status_date": "10/19/2015", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T067516"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "233 CORPORATION, INC.", "registered_effective_date": "01/14/1980", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T07849"}, "registered_agent": {"name": "MICHAEL BUECHL", "address": "233 OAKTON AVE\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1982", "transaction": "In Bad Standing", "filed_date": "01/01/1982", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902061199"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902150288"}]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "233, LLC", "registered_effective_date": "05/24/2013", "status": "Organized", "status_date": "05/24/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6938 N SANTA MONICA BLVD\nFOX POINT\n,\nWI\n53217-3942\nUnited States of America", "entity_id": "T059892"}, "registered_agent": {"name": "GENERAL CAPITAL MANAGEMENT, INC.", "address": "6938 N SANTA MONICA BLVD\nFOX POINT\n,\nWI\n53217-3942"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2013", "transaction": "Organized", "filed_date": "05/24/2013", "description": "E-Form"}, {"effective_date": "06/13/2017", "transaction": "Change of Registered Agent", "filed_date": "06/13/2017", "description": "OnlineForm 5"}, {"effective_date": "11/21/2022", "transaction": "Amendment", "filed_date": "11/25/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "04/04/2023", "transaction": "Change of Registered Agent", "filed_date": "04/04/2023", "description": "OnlineForm 5"}], "emails": ["JBERSCH@GENERALCAPITALGROUP.COM"]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "233 BROADWAY DR PROPERTY LLC", "registered_effective_date": "12/30/2020", "status": "Restored to Good Standing", "status_date": "01/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4282 VILAS HOPE RD\nCOTTAGE GROVE\n,\nWI\n53527-9453", "entity_id": "T088459"}, "registered_agent": {"name": "RYAN HUEMMER", "address": "4282 VILAS HOPE RD\nCOTTAGE GROVE\n,\nWI\n53527-9453"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2020", "transaction": "Organized", "filed_date": "12/30/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "01/12/2024", "transaction": "Change of Registered Agent", "filed_date": "01/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/12/2024", "transaction": "Restored to Good Standing", "filed_date": "01/12/2024", "description": "OnlineForm 5"}], "emails": ["RYAN@THHTREALTY.COM"]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "233 INVESTMENTS, LLC", "registered_effective_date": "08/04/2006", "status": "Dissolved", "status_date": "08/08/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T041503"}, "registered_agent": {"name": "JOY A BRITTNACHER", "address": "1428 DAY STREET\nGREENLEAF\n,\nWI\n54126"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2006", "transaction": "Organized", "filed_date": "08/08/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "08/08/2008", "transaction": "Articles of Dissolution", "filed_date": "08/12/2008", "description": ""}]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "233 LANGDON STREET LLC", "registered_effective_date": "01/29/2009", "status": "Merged, acquired", "status_date": "03/29/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 577317\nCHICAGO\n,\nIL\n60657\nUnited States of America", "entity_id": "T047592"}, "registered_agent": {"name": "DAVID R FRIEDMAN", "address": "30 W. MIFFLIN ST., SUITE 1001\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2009", "transaction": "Organized", "filed_date": "01/30/2009", "description": "E-Form"}, {"effective_date": "02/25/2009", "transaction": "Change of Registered Agent", "filed_date": "02/25/2009", "description": "FM13-E-Form"}, {"effective_date": "03/29/2010", "transaction": "Merged (nonsurvivor", "filed_date": "04/01/2010", "description": "& 12 T047028 (BROOM WASHINGTON HOLDINGS LLC) INTO UNL FGN"}]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "233 MAIN, LLC", "registered_effective_date": "10/08/2021", "status": "Restored to Good Standing", "status_date": "12/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "235 S MAIN ST\nJEFFERSON\n,\nWI\n53549-1633", "entity_id": "T093367"}, "registered_agent": {"name": "SCOTT DAVID OBERNBERGER", "address": "235 S MAIN ST\nJEFFERSON\n,\nWI\n53549-1633"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2021", "transaction": "Organized", "filed_date": "10/08/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/04/2024", "transaction": "Change of Registered Agent", "filed_date": "12/04/2024", "description": "OnlineForm 5"}, {"effective_date": "12/04/2024", "transaction": "Restored to Good Standing", "filed_date": "12/04/2024", "description": "OnlineForm 5"}], "emails": ["TWICEBAKEDPOTTERY@YAHOO.COM"]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "233 PINE HOLDING LLC", "registered_effective_date": "12/01/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T094235"}, "registered_agent": {"name": "HARDIP SINGH BHATTI", "address": "6712 S PARKEDGE CIR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2021", "transaction": "Organized", "filed_date": "12/01/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "233 W 11TH LLC", "registered_effective_date": "01/21/2021", "status": "Organized", "status_date": "01/21/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942-9706", "entity_id": "T088865"}, "registered_agent": {"name": "JDPM LLC", "address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942-9706"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2021", "transaction": "Organized", "filed_date": "01/21/2021", "description": "E-Form"}, {"effective_date": "03/08/2023", "transaction": "Change of Registered Agent", "filed_date": "03/08/2023", "description": "OnlineForm 5"}], "emails": ["OFFICE.JDPMLLC@GMAIL.COM"]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2330 47 LLC", "registered_effective_date": "04/18/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "106 Clifton Ave\nSte 207\nLakewood\n,\nNJ\n08701-3388\nUnited States of America", "entity_id": "T108317"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2024", "transaction": "Organized", "filed_date": "04/18/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2330 COMMERCE ASSOCIATES, LLC", "registered_effective_date": "06/27/2005", "status": "Restored to Good Standing", "status_date": "06/06/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2330 S COMMERCE DR\nNEW BERLIN\n,\nWI\n53151-2716\nUnited States of America", "entity_id": "T039173"}, "registered_agent": {"name": "PATRICK KUSCH", "address": "2330 S. COMMERCE DR.\n2330 S. COMMERCE DR.\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2005", "transaction": "Organized", "filed_date": "06/29/2005", "description": "eForm"}, {"effective_date": "06/16/2006", "transaction": "Change of Registered Agent", "filed_date": "06/16/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "06/06/2008", "transaction": "Restored to Good Standing", "filed_date": "06/06/2008", "description": "E-Form"}, {"effective_date": "06/17/2015", "transaction": "Change of Registered Agent", "filed_date": "06/17/2015", "description": "OnlineForm 5"}, {"effective_date": "07/07/2017", "transaction": "Change of Registered Agent", "filed_date": "07/07/2017", "description": "OnlineForm 5"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}, {"effective_date": "11/13/2025", "transaction": "Change of Registered Agent", "filed_date": "11/13/2025", "description": "OnlineForm 5"}], "emails": ["PATRICKK@REGENCYJS.COM"]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2330 E JOHNSON LLC", "registered_effective_date": "05/23/2022", "status": "Restored to Good Standing", "status_date": "05/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4818 E BUCKEYE RD\nMADISON\n,\nWI\n53716-1863", "entity_id": "T097324"}, "registered_agent": {"name": "NICHOLAS J RICE", "address": "4818 E BUCKEYE RD\nMADISON\n,\nWI\n53716-1863"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2022", "transaction": "Organized", "filed_date": "05/23/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/02/2024", "transaction": "Change of Registered Agent", "filed_date": "05/02/2024", "description": "OnlineForm 5"}, {"effective_date": "05/02/2024", "transaction": "Restored to Good Standing", "filed_date": "05/02/2024", "description": "OnlineForm 5"}], "emails": ["rice.nich06@gmail.com"]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2330 MINERAL STREET, LLC", "registered_effective_date": "11/13/2013", "status": "Restored to Good Standing", "status_date": "10/24/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2110 W SCOTT ST\nMILWAUKEE\n,\nWI\n53204-2077", "entity_id": "T061286"}, "registered_agent": {"name": "MICHELE BRIA", "address": "2110 W SCOTT ST\nMILWAUKEE\n,\nWI\n53204-2077"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2013", "transaction": "Organized", "filed_date": "11/13/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Restored to Good Standing", "filed_date": "10/24/2016", "description": "OnlineForm 5"}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "11/17/2017", "transaction": "Change of Registered Agent", "filed_date": "11/17/2017", "description": "OnlineForm 5"}, {"effective_date": "01/09/2023", "transaction": "Change of Registered Agent", "filed_date": "01/09/2023", "description": "OnlineForm 5"}], "emails": ["MBRIA@JOURNEYHOUSE.ORG"]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2330 N 124, LLC", "registered_effective_date": "03/17/2014", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T062330"}, "registered_agent": {"name": "BERNARD JAMES CONDON", "address": "2131 N 118TH STREET\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2014", "transaction": "Organized", "filed_date": "03/17/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2330 N47 LLC", "registered_effective_date": "", "status": "In Process", "status_date": "04/17/2024", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T108304"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2330 NORTH 1ST STREET LLC", "registered_effective_date": "10/12/2022", "status": "Organized", "status_date": "10/12/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2511 N CRAMER ST\nMILWAUKEE\n,\nWI\n53211", "entity_id": "T099520"}, "registered_agent": {"name": "SUNSHINE MANAGEMENT, LLC", "address": "2511 N CRAMER ST\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2022", "transaction": "Organized", "filed_date": "10/12/2022", "description": "E-Form"}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/30/2023", "description": "OnlineForm 5"}], "emails": ["DEVINENTMACHER@GMAIL.COM"]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2330 NORTH 44TH STREET, LLC", "registered_effective_date": "06/04/2021", "status": "Restored to Good Standing", "status_date": "04/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5555 N. PORT WASHINGTON RD.\nSUITE 305\nMILWAUKEE\n,\nWI\n53217", "entity_id": "T091422"}, "registered_agent": {"name": "JAMES HILLER", "address": "6815 W. CAPITOL DRIVE\nSUITE 214\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2021", "transaction": "Organized", "filed_date": "06/04/2021", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "04/25/2025", "transaction": "Restored to Good Standing", "filed_date": "04/25/2025", "description": "OnlineForm 5"}, {"effective_date": "04/25/2025", "transaction": "Change of Registered Agent", "filed_date": "04/25/2025", "description": "OnlineForm 5"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "FM13-E-Form"}], "emails": ["HILLERLAW@AOL.COM"]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2330 ONEIDA LLC", "registered_effective_date": "05/13/2020", "status": "Organized", "status_date": "05/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2300 LINEVILLE RD\nSTE 200\nGREEN BAY\n,\nWI\n54313", "entity_id": "T085189"}, "registered_agent": {"name": "JEFFREY P NOELDNER", "address": "2300 LINEVILLE RD\nSTE 200\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2020", "transaction": "Organized", "filed_date": "05/13/2020", "description": "E-Form"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "06/20/2023", "transaction": "Change of Registered Agent", "filed_date": "06/20/2023", "description": "OnlineForm 5"}], "emails": ["JN@MIDWESTEXPANSION.COM"]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2330 S. 18 STREET, LLC", "registered_effective_date": "05/09/1996", "status": "Dissolved", "status_date": "06/03/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026189"}, "registered_agent": {"name": "MARTIN J COELLO", "address": "3342 W SOUTHWOOD DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/1996", "transaction": "Organized", "filed_date": "05/14/1996", "description": ""}, {"effective_date": "06/03/2004", "transaction": "Articles of Dissolution", "filed_date": "06/08/2004", "description": ""}]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2330 TOSA LLC", "registered_effective_date": "07/30/2020", "status": "Restored to Good Standing", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2336 N 124TH ST\nWAUWATOSA\n,\nWI\n53226-1011", "entity_id": "T086307"}, "registered_agent": {"name": "AMANDEEP SINGH MAHAL", "address": "2336 N 124TH ST\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/30/2020", "transaction": "Organized", "filed_date": "07/30/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}, {"effective_date": "09/22/2023", "transaction": "Restored to Good Standing", "filed_date": "09/28/2023", "description": ""}, {"effective_date": "09/22/2023", "transaction": "Certificate of Reinstatement", "filed_date": "09/28/2023", "description": ""}, {"effective_date": "09/22/2023", "transaction": "Change of Registered Agent", "filed_date": "09/28/2023", "description": "FM 5 2023"}, {"effective_date": "09/17/2024", "transaction": "Change of Registered Agent", "filed_date": "09/17/2024", "description": "FM13-E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/16/2025", "transaction": "Restored to Good Standing", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["ENGRMAHAL@GMAIL.COM"]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2330-2334 ALLIED DRIVE LLC", "registered_effective_date": "07/18/2022", "status": "Restored to Good Standing", "status_date": "11/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7613 ELMWOOD AVE.\nUNIT# 620092\nMIDDLETON\n,\nWI\n53562", "entity_id": "T098145"}, "registered_agent": {"name": "LOTUS PROPERTY MADISON LLC", "address": "7613 ELMWOOD AVE.\nUNIT# 620092\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/18/2022", "transaction": "Organized", "filed_date": "07/18/2022", "description": "E-Form"}, {"effective_date": "07/23/2022", "transaction": "Amendment", "filed_date": "07/23/2022", "description": "OnlineForm 504 Old Name = 2300 ALLIED DRIVE LLC"}, {"effective_date": "08/03/2022", "transaction": "Amendment", "filed_date": "08/03/2022", "description": "OnlineForm 504 Old Name = 2330 ALLIED DRIVE LLC"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "11/06/2024", "transaction": "Restored to Good Standing", "filed_date": "11/06/2024", "description": "OnlineForm 5"}, {"effective_date": "11/06/2024", "transaction": "Change of Registered Agent", "filed_date": "11/06/2024", "description": "OnlineForm 5"}], "emails": ["LOTUSPROPERTYMADISON@GMAIL.COM"]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2331 S LAKE MICHIGAN DRIVE, LLC", "registered_effective_date": "11/04/2003", "status": "Organized", "status_date": "11/04/2003", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "801 W. DOVETREE CT.\nSTURGEON BAY\n,\nWI\n54235-2933\nUnited States of America", "entity_id": "T035808"}, "registered_agent": {"name": "KRIS KRAUSS", "address": "801 W DOVETREE CT\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2003", "transaction": "Organized", "filed_date": "11/06/2003", "description": "eForm"}, {"effective_date": "06/30/2005", "transaction": "Change of Registered Agent", "filed_date": "06/30/2005", "description": "FM 516 2004"}, {"effective_date": "01/09/2007", "transaction": "Change of Registered Agent", "filed_date": "01/09/2007", "description": "FM516-E-Form"}, {"effective_date": "01/04/2010", "transaction": "Change of Registered Agent", "filed_date": "01/04/2010", "description": "FM516-E-Form"}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "OnlineForm 5"}, {"effective_date": "12/30/2018", "transaction": "Change of Registered Agent", "filed_date": "12/30/2018", "description": "OnlineForm 5"}, {"effective_date": "12/31/2019", "transaction": "Change of Registered Agent", "filed_date": "12/31/2019", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}, {"effective_date": "12/30/2023", "transaction": "Change of Registered Agent", "filed_date": "12/30/2023", "description": "OnlineForm 5"}], "emails": ["KRIS.KRAUSS@YAHOO.COM"]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2331-33 8TH ST LLC", "registered_effective_date": "10/04/2017", "status": "Organized", "status_date": "10/04/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7234 W NORTH AVE\nSUITE 208\nCHICAGO\n,\nIL\n60707", "entity_id": "T074432"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913-7889"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2017", "transaction": "Organized", "filed_date": "10/04/2017", "description": "E-Form"}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "12/01/2018", "transaction": "Change of Registered Agent", "filed_date": "12/01/2018", "description": "OnlineForm 5"}, {"effective_date": "10/04/2023", "transaction": "Change of Registered Agent", "filed_date": "10/04/2023", "description": "OnlineForm 5"}], "emails": ["AGENT@WISCONSINREGISTEREDAGENT.NET"]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "23315 - 81 STREET, LLC", "registered_effective_date": "04/03/2000", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21801 107TH ST\nBRISTOL\n,\nWI\n53104", "entity_id": "T030300"}, "registered_agent": {"name": "RICHARD S BUDZIK", "address": "21801 107TH ST\nBRISTOL\n,\nWI\n53104"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2000", "transaction": "Organized", "filed_date": "04/07/2000", "description": ""}, {"effective_date": "12/07/2004", "transaction": "Change of Registered Agent", "filed_date": "12/07/2004", "description": "FM 516 2004"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": "***RECORD IMAGED***"}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2333 E. BELTLINE AVE., N.E., LLC", "registered_effective_date": "05/03/2017", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W343N5214 GIETZEN RD\nOKAUCHEE\n,\nWI\n53069-9713", "entity_id": "T072999"}, "registered_agent": {"name": "ROBERT RICHARD KESSLER JR", "address": "W343N5214 GIETZEN RD\nOKAUCHEE\n,\nWI\n53069-9713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/03/2017", "transaction": "Organized", "filed_date": "05/03/2017", "description": "E-Form"}, {"effective_date": "07/07/2017", "transaction": "Amendment", "filed_date": "07/07/2017", "description": "Old Name = 2333 BELTLINE LLC"}, {"effective_date": "04/23/2019", "transaction": "Change of Registered Agent", "filed_date": "04/23/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2333 JEFFY RENTAL LLC", "registered_effective_date": "09/12/2014", "status": "Organized", "status_date": "09/12/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "702 N HIGH POINT RD\nSTE 100\nMADISON\n,\nWI\n53717-2282", "entity_id": "T063974"}, "registered_agent": {"name": "ANTHONY HEINRICHS", "address": "702 N HIGH POINT RD\nSTE 100\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2014", "transaction": "Organized", "filed_date": "09/12/2014", "description": "E-Form"}, {"effective_date": "08/05/2015", "transaction": "Change of Registered Agent", "filed_date": "08/05/2015", "description": "OnlineForm 5"}, {"effective_date": "07/25/2017", "transaction": "Change of Registered Agent", "filed_date": "07/25/2017", "description": "OnlineForm 5"}, {"effective_date": "08/29/2023", "transaction": "Change of Registered Agent", "filed_date": "08/29/2023", "description": "OnlineForm 5"}], "emails": ["WFAY@STARKHOMES.COM"]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2333 MT ZION LLC", "registered_effective_date": "05/28/2024", "status": "Organized", "status_date": "05/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4025 SKYVIEW DR.\nJANESVILLE\n,\nWI\n53546\nUnited States of America", "entity_id": "T108911"}, "registered_agent": {"name": "BAYLEY CAMPBELL", "address": "4025 SKYVIEW DR\nJANESVILLE\n,\nWI\n53546-2018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/28/2024", "transaction": "Organized", "filed_date": "05/28/2024", "description": "E-Form"}, {"effective_date": "05/30/2024", "transaction": "Change of Registered Agent", "filed_date": "05/30/2024", "description": "FM13-E-Form"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}], "emails": ["BAYLEYCAMPBELL@YAHOO.COM"]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2333 WEST LAWN AVE LLC", "registered_effective_date": "01/25/2019", "status": "Administratively Dissolved", "status_date": "07/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T079628"}, "registered_agent": {"name": "ELSA CARRENO", "address": "2333 W LAWN AVE\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2019", "transaction": "Organized", "filed_date": "01/25/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2022", "description": "PUBLICATION"}, {"effective_date": "07/28/2022", "transaction": "Administrative Dissolution", "filed_date": "07/28/2022", "description": ""}]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2334 WASHINGTON WEST BEND LLC", "registered_effective_date": "05/20/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 659\nELM GROVE\n,\nWI\n53122", "entity_id": "T091153"}, "registered_agent": {"name": "ROBERT C WATSON", "address": "PO BOX 659\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2021", "transaction": "Organized", "filed_date": "05/20/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/20/2024", "transaction": "Restored to Good Standing", "filed_date": "05/20/2024", "description": "OnlineForm 5"}, {"effective_date": "05/20/2024", "transaction": "Change of Registered Agent", "filed_date": "05/20/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2334-2336 W NATIONAL AVE LLC", "registered_effective_date": "10/22/2021", "status": "Organized", "status_date": "10/22/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6650 W STATE ST\nD107\nWAUWATOSA\n,\nWI\n53213", "entity_id": "T093642"}, "registered_agent": {"name": "BLACK BADGER CAPITAL LLC", "address": "6650 W STATE ST\nD107\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2021", "transaction": "Organized", "filed_date": "10/22/2021", "description": "E-Form"}, {"effective_date": "11/01/2022", "transaction": "Change of Registered Agent", "filed_date": "11/01/2022", "description": "OnlineForm 5"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/09/2024", "transaction": "Change of Registered Agent", "filed_date": "10/09/2024", "description": "OnlineForm 5"}], "emails": ["JOSH@BADGERCOMPANIES.COM"]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "233482 STETTIN RIDGE, LLC", "registered_effective_date": "11/05/2022", "status": "Restored to Good Standing", "status_date": "10/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "233448 STETTIN RIDGE CT\nWAUSAU\n,\nWI\n54401", "entity_id": "T099912"}, "registered_agent": {"name": "BRANDON ZUNKER", "address": "233448 STETTIN RIDGE CT\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2022", "transaction": "Organized", "filed_date": "11/05/2022", "description": "E-Form"}, {"effective_date": "01/29/2024", "transaction": "Change of Registered Agent", "filed_date": "01/29/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/21/2025", "transaction": "Restored to Good Standing", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["BRANDONZUNKER@HOTMAIL.COM"]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2335 CITY VIEW DRIVE L.L.C.", "registered_effective_date": "06/11/1999", "status": "Dissolved", "status_date": "12/31/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "708 HEARTLAND TRAIL\nSUITE 1600\nMADISON\n,\nWI\n53717\nUnited States of America", "entity_id": "T029315"}, "registered_agent": {"name": "VANTA COMMERCIAL PROPERTIES L.L.C.", "address": "708 HEARTLAND TRAIL\nSUITE 1600\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/1999", "transaction": "Organized", "filed_date": "06/16/1999", "description": ""}, {"effective_date": "01/06/2005", "transaction": "Change of Registered Agent", "filed_date": "01/06/2005", "description": "FM 516 2004"}, {"effective_date": "06/22/2006", "transaction": "Change of Registered Agent", "filed_date": "06/22/2006", "description": "FM516-E-Form"}, {"effective_date": "05/30/2007", "transaction": "Change of Registered Agent", "filed_date": "06/05/2007", "description": "FM13-E-Form"}, {"effective_date": "06/17/2008", "transaction": "Change of Registered Agent", "filed_date": "06/17/2008", "description": "FM516-E-Form"}, {"effective_date": "06/22/2010", "transaction": "Change of Registered Agent", "filed_date": "06/22/2010", "description": "FM516-E-Form"}, {"effective_date": "06/23/2011", "transaction": "Change of Registered Agent", "filed_date": "06/23/2011", "description": "FM516-E-Form"}, {"effective_date": "06/26/2014", "transaction": "Change of Registered Agent", "filed_date": "06/26/2014", "description": "FM516-E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "OnlineForm 5"}, {"effective_date": "12/31/2016", "transaction": "Articles of Dissolution", "filed_date": "12/29/2016", "description": "OnlineForm 510"}]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2335 WISCONSIN, LLC", "registered_effective_date": "05/21/2021", "status": "Registered", "status_date": "05/21/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4520 N CLARENDON\nCHICAGO\n,\nIL\n60640\nUnited States of America", "entity_id": "T091178"}, "registered_agent": {"name": "CT CORPORATION SYSTEM", "address": "301 S BEDFORD ST SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2021", "transaction": "Registered", "filed_date": "05/21/2021", "description": "OnlineForm 521"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "09/05/2023", "transaction": "Change of Registered Agent", "filed_date": "09/05/2023", "description": "OnlineForm 5"}, {"effective_date": "05/14/2024", "transaction": "Change of Registered Agent", "filed_date": "05/14/2024", "description": "OnlineForm 5"}]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2335-37 W. BROWN STREET CORP.", "registered_effective_date": "02/25/1988", "status": "Administratively Dissolved", "status_date": "06/20/1996", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "3130 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "T020996"}, "registered_agent": {"name": "WILLIAM RIGDEN", "address": "3130 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/25/1988", "description": ""}, {"effective_date": "01/04/1989", "transaction": "Change of Registered Agent", "filed_date": "01/04/1989", "description": ""}, {"effective_date": "01/01/1996", "transaction": "Delinquent", "filed_date": "01/01/1996", "description": ""}, {"effective_date": "04/15/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/15/1996", "description": "962031929"}, {"effective_date": "06/20/1996", "transaction": "Administrative Dissolution", "filed_date": "06/20/1996", "description": "962040965"}]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2335MAPLE, LLC", "registered_effective_date": "01/01/2004", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 FALLS RD\nSTE 602\nGRAFTON\n,\nWI\n53024-2612\nUnited States of America", "entity_id": "T036055"}, "registered_agent": {"name": "JOHN V. KITZKE", "address": "101 FALLS RD\nSTE 602\nGRAFTON\n,\nWI\n53024-2612"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2004", "transaction": "Organized", "filed_date": "12/30/2003", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/15/2010", "transaction": "Restored to Good Standing", "filed_date": "03/15/2010", "description": "E-Form"}, {"effective_date": "03/15/2010", "transaction": "Change of Registered Agent", "filed_date": "03/15/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/06/2013", "transaction": "Restored to Good Standing", "filed_date": "01/06/2013", "description": "E-Form"}, {"effective_date": "01/06/2013", "transaction": "Change of Registered Agent", "filed_date": "01/06/2013", "description": "FM516-E-Form"}, {"effective_date": "03/31/2014", "transaction": "Change of Registered Agent", "filed_date": "03/31/2014", "description": "FM516-E-Form"}, {"effective_date": "04/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/10/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2336 RESTAURANT GROUP, LLC", "registered_effective_date": "02/25/2002", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "I020308"}, "registered_agent": {"name": "JOHN V. KITZKE", "address": "114 MAIN STREET\nP.O. BOX 431\nKEWASKUM\n,\nWI\n53040"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/25/2002", "transaction": "Organized", "filed_date": "02/26/2002", "description": "eForm"}, {"effective_date": "01/09/2003", "transaction": "Amendment", "filed_date": "01/16/2003", "description": "Old Name = ICHIBAN RESTAURANT, LLC"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2336 W JUNEAU AVE LLC", "registered_effective_date": "09/16/2025", "status": "Organized", "status_date": "09/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2204 E Park Pl\nMilwaukee\n,\nWI\n53211-3747\nUnited States of America", "entity_id": "T116437"}, "registered_agent": {"name": "CODY MICHAEL KMETZ", "address": "2204 EAST PARK PLACE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2025", "transaction": "Organized", "filed_date": "09/16/2025", "description": "E-Form"}], "emails": ["MIL.REINVESTMENTS@GMAIL.COM"]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2337 ATWOOD AVENUE LLC", "registered_effective_date": "03/24/2018", "status": "Organized", "status_date": "03/24/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2323 ATWOOD AVE\nMADISON\n,\nWI\n53704-5602", "entity_id": "T076294"}, "registered_agent": {"name": "CURTIS J. MARTIN", "address": "2323 ATWOOD AVE\nMADISON\n,\nWI\n53704-5602"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2018", "transaction": "Organized", "filed_date": "03/28/2018", "description": "E-Form"}, {"effective_date": "03/18/2019", "transaction": "Change of Registered Agent", "filed_date": "03/18/2019", "description": "OnlineForm 5"}, {"effective_date": "03/21/2023", "transaction": "Change of Registered Agent", "filed_date": "03/21/2023", "description": "OnlineForm 5"}, {"effective_date": "03/24/2025", "transaction": "Change of Registered Agent", "filed_date": "03/24/2025", "description": "OnlineForm 5"}], "emails": ["PATMARTIN_3@ATT.NET"]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2337 E. JOHNSON LLC", "registered_effective_date": "10/17/2024", "status": "Organized", "status_date": "10/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1130 Acewood Blvd.\nMadison\n,\nWI\n53716\nUnited States of America", "entity_id": "T110955"}, "registered_agent": {"name": "DONNA KAY COLLINGWOOD", "address": "1130 ACEWOOD BLVD.\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2024", "transaction": "Organized", "filed_date": "10/17/2024", "description": "E-Form"}], "emails": ["33FREELANCER@GMAI.COM"]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2337 LLC", "registered_effective_date": "02/21/2025", "status": "Organized", "status_date": "02/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave STE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T112885"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2025", "transaction": "Organized", "filed_date": "02/21/2025", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2338 5TH LLC", "registered_effective_date": "03/01/2004", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T036360"}, "registered_agent": {"name": "JANE E MILLER", "address": "12605 W. NORTH AVE.\nSUITE 296\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2004", "transaction": "Organized", "filed_date": "02/23/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2338 CORPORATION", "registered_effective_date": "02/22/1995", "status": "Administratively Dissolved", "status_date": "03/10/2008", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "3506 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53215\nUnited States of America", "entity_id": "T025161"}, "registered_agent": {"name": "RALPH H FLEEGE", "address": "3506 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/27/1995", "description": ""}, {"effective_date": "01/01/1999", "transaction": "Delinquent", "filed_date": "01/01/1999", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": ""}, {"effective_date": "03/10/2008", "transaction": "Administrative Dissolution", "filed_date": "03/10/2008", "description": ""}]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2338-2342 CENTER AVENUE, LLC", "registered_effective_date": "04/11/2005", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2620 N. PONTIAC DRIVE\nJANESVILLE\n,\nWI\n53545\nUnited States of America", "entity_id": "T038719"}, "registered_agent": {"name": "JAMES R. THORPE", "address": "2620 N. PONTIAC DRIVE\nP.O. BOX 2980\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2005", "transaction": "Organized", "filed_date": "04/13/2005", "description": "eForm"}, {"effective_date": "06/19/2006", "transaction": "Change of Registered Agent", "filed_date": "06/19/2006", "description": "FM516-E-Form"}, {"effective_date": "06/27/2008", "transaction": "Change of Registered Agent", "filed_date": "06/27/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2338-42 ALLIED DRIVE, LLC", "registered_effective_date": "06/19/2000", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1135 E. MIFFLIN ST\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "T030574"}, "registered_agent": {"name": "MICHAEL E HOLCOMB", "address": "1135 E. MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2000", "transaction": "Organized", "filed_date": "06/20/2000", "description": ""}, {"effective_date": "06/18/2004", "transaction": "Change of Registered Agent", "filed_date": "06/18/2004", "description": "FM516-E-Form"}, {"effective_date": "06/17/2004", "transaction": "Change of Registered Agent", "filed_date": "06/22/2004", "description": ""}, {"effective_date": "11/18/2005", "transaction": "Change of Registered Agent", "filed_date": "11/18/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2339 S. KK LLC", "registered_effective_date": "11/10/2008", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "347 E LINCOLN AVENUE\nLOWER LEVEL\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "T047020"}, "registered_agent": {"name": "TIMOTHY DERTZ", "address": "347 E LINCOLN AVE\nLOWER LEVEL\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2008", "transaction": "Organized", "filed_date": "11/10/2008", "description": "E-Form"}, {"effective_date": "01/12/2010", "transaction": "Change of Registered Agent", "filed_date": "01/12/2010", "description": "FM516-E-Form"}, {"effective_date": "01/10/2012", "transaction": "Change of Registered Agent", "filed_date": "01/10/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2339 W MITCHELL STREET LLC", "registered_effective_date": "09/01/2022", "status": "Restored to Good Standing", "status_date": "07/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12605 W. NORTH AVE.\n145\nBROOKFIELD\n,\nWI\n53005", "entity_id": "T098863"}, "registered_agent": {"name": "KRISTOPHER A SWENSON II", "address": "12605 W. NORTH AVE.\n145\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2022", "transaction": "Organized", "filed_date": "09/01/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/29/2024", "transaction": "Restored to Good Standing", "filed_date": "07/29/2024", "description": "OnlineForm 5"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}], "emails": ["KRIS.SWENSON@GMAIL.COM"]}
{"task_id": 295600, "worker_id": "details-extract-73", "ts": 1776099829, "record_type": "business_detail", "entity_details": {"entity_name": "2339MAPLE, LLC", "registered_effective_date": "12/27/2001", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 FALLS ROAD, SUITE 602\nGRAFTON\n,\nWI\n53024\nUnited States of America", "entity_id": "T032665"}, "registered_agent": {"name": "JOHN V. KITZKE", "address": "101 FALLS ROAD, SUITE 602\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2001", "transaction": "Organized", "filed_date": "12/28/2001", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "08/22/2008", "transaction": "Restored to Good Standing", "filed_date": "08/22/2008", "description": "E-Form"}, {"effective_date": "08/22/2008", "transaction": "Change of Registered Agent", "filed_date": "08/22/2008", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Restored to Good Standing", "filed_date": "03/16/2010", "description": "E-Form"}, {"effective_date": "03/16/2010", "transaction": "Change of Registered Agent", "filed_date": "03/16/2010", "description": "FM516-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "01/25/2012", "transaction": "Restored to Good Standing", "filed_date": "01/25/2012", "description": "E-Form"}, {"effective_date": "05/13/2013", "transaction": "Change of Registered Agent", "filed_date": "05/13/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "04/01/2015", "transaction": "Restored to Good Standing", "filed_date": "04/01/2015", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 295147, "worker_id": "details-extract-18", "ts": 1776099842, "record_type": "business_detail", "entity_details": {"entity_name": "1QI, LLC", "registered_effective_date": "06/03/2019", "status": "Restored to Good Standing", "status_date": "04/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3916 WATER ST\nSTEVENS POINT\n,\nWI\n54481-6058", "entity_id": "O036010"}, "registered_agent": {"name": "DEBORAH ADAMS", "address": "3916 WATER ST\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2019", "transaction": "Organized", "filed_date": "06/03/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "04/15/2022", "transaction": "Restored to Good Standing", "filed_date": "04/15/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "04/23/2025", "transaction": "Restored to Good Standing", "filed_date": "04/23/2025", "description": "OnlineForm 5"}, {"effective_date": "04/23/2025", "transaction": "Change of Registered Agent", "filed_date": "04/23/2025", "description": "OnlineForm 5"}], "emails": ["QIGODDESS@WELLNESSSPARESORT.COM"]}
{"task_id": 295619, "worker_id": "details-extract-16", "ts": 1776099899, "record_type": "business_detail", "entity_details": {"entity_name": "2-3 MATHEMATICS INC.", "registered_effective_date": "03/10/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "N61W30697 BEAVER VIEW RD\nHARTLAND\n,\nWI\n53029", "entity_id": "T102027"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS INC", "address": "2761 ALLIED ST 1ST FL\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/15/2023", "description": ""}, {"effective_date": "03/06/2024", "transaction": "Change of Registered Agent", "filed_date": "03/06/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295619, "worker_id": "details-extract-16", "ts": 1776099899, "record_type": "business_detail", "entity_details": {"entity_name": "23 MEDICAL LLC", "registered_effective_date": "08/20/2014", "status": "Administratively Dissolved", "status_date": "11/21/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "632 MT SNOWDON RD\nWALES\n,\nWI\n53183", "entity_id": "T063775"}, "registered_agent": {"name": "SCOTT HANKS", "address": "632 MT SNOWDON RD\nWALES\n,\nWI\n53183"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2014", "transaction": "Organized", "filed_date": "08/21/2014", "description": "E-Form"}, {"effective_date": "07/23/2015", "transaction": "Change of Registered Agent", "filed_date": "07/23/2015", "description": "FM13-E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2018", "description": ""}, {"effective_date": "11/21/2018", "transaction": "Administrative Dissolution", "filed_date": "11/21/2018", "description": ""}]}
{"task_id": 295619, "worker_id": "details-extract-16", "ts": 1776099899, "record_type": "business_detail", "entity_details": {"entity_name": "23 MGMC, LLC", "registered_effective_date": "01/27/2023", "status": "Restored to Good Standing", "status_date": "03/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E11255 N POPLAR RD\nBARABOO\n,\nWI\n53913-8116\nUnited States of America", "entity_id": "T101206"}, "registered_agent": {"name": "MICHAEL SOULE", "address": "201 8TH AVE\nSTE 5\nBARABOO\n,\nWI\n53913-2112"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2023", "transaction": "Organized", "filed_date": "01/27/2023", "description": "E-Form"}, {"effective_date": "04/22/2024", "transaction": "Change of Registered Agent", "filed_date": "04/22/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/06/2026", "transaction": "Restored to Good Standing", "filed_date": "03/06/2026", "description": "OnlineForm 5"}], "emails": ["MSOULE@SOULELEGAL.COM"]}
{"task_id": 295960, "worker_id": "details-extract-7", "ts": 1776099919, "record_type": "business_detail", "entity_details": {"entity_name": "2D3, INC.", "registered_effective_date": "03/02/2015", "status": "Withdrawal", "status_date": "07/22/2016", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "100 N RIVERSIDE\nCHICAGO\n,\nIL\n60606\nUnited States of America", "entity_id": "T065446"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/03/2015", "description": ""}, {"effective_date": "05/11/2015", "transaction": "Change of Registered Agent", "filed_date": "05/12/2015", "description": "FM13-E-Form"}, {"effective_date": "07/22/2016", "transaction": "Withdrawal", "filed_date": "07/25/2016", "description": ""}]}
{"task_id": 295727, "worker_id": "details-extract-3", "ts": 1776099927, "record_type": "business_detail", "entity_details": {"entity_name": "26M LLC", "registered_effective_date": "03/11/2020", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2737 55TH ST\nLYNDON STATION\n,\nWI\n53944", "entity_id": "T084506"}, "registered_agent": {"name": "J TAYLOR", "address": "W2737 55TH ST\nLYNDON STATION\n,\nWI\n53944-9517"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2020", "transaction": "Organized", "filed_date": "03/11/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "02/14/2023", "transaction": "Restored to Good Standing", "filed_date": "02/14/2023", "description": "OnlineForm 5"}, {"effective_date": "02/14/2023", "transaction": "Change of Registered Agent", "filed_date": "02/14/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 295727, "worker_id": "details-extract-3", "ts": 1776099927, "record_type": "business_detail", "entity_details": {"entity_name": "26 MERLHAM DR, LLC", "registered_effective_date": "10/26/2020", "status": "Organized", "status_date": "10/26/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "26 MERLHAM DR\nMADISON\n,\nWI\n53705-4960", "entity_id": "T087543"}, "registered_agent": {"name": "LOIS KINLEN", "address": "26 MERLHAM DR\nMADISON\n,\nWI\n53705-4960"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2020", "transaction": "Organized", "filed_date": "10/26/2020", "description": "E-Form"}, {"effective_date": "12/14/2021", "transaction": "Change of Registered Agent", "filed_date": "12/14/2021", "description": "OnlineForm 5"}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "11/30/2023", "description": "OnlineForm 5"}], "emails": ["LOISKINLEN01@GMAIL.COM"]}
{"task_id": 295727, "worker_id": "details-extract-3", "ts": 1776099927, "record_type": "business_detail", "entity_details": {"entity_name": "26 MILE DAIRY, LLC", "registered_effective_date": "11/19/1997", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T027642"}, "registered_agent": {"name": "STEVE ESSER", "address": "717 HICKORY\nP O BOX 389\nFOND DU LAC\n,\nWI\n54936"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/1997", "transaction": "Organized", "filed_date": "11/26/1997", "description": ""}, {"effective_date": "11/19/1997", "transaction": "Statement of Correction", "filed_date": "01/13/1998", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 295727, "worker_id": "details-extract-3", "ts": 1776099927, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY SIX MOTORSPORTS LLC", "registered_effective_date": "08/11/2017", "status": "Restored to Good Standing", "status_date": "04/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "500 E NORTH ST\nWAUKESHA\n,\nWI\n53188-3723", "entity_id": "T073918"}, "registered_agent": {"name": "SCOTT M TORO JR", "address": "500 E NORTH ST\nWAUKESHA\n,\nWI\n53188-3723"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2017", "transaction": "Organized", "filed_date": "08/11/2017", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/18/2022", "transaction": "Restored to Good Standing", "filed_date": "07/18/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "04/12/2025", "transaction": "Change of Registered Agent", "filed_date": "04/12/2025", "description": "OnlineForm 5"}, {"effective_date": "04/12/2025", "transaction": "Restored to Good Standing", "filed_date": "04/12/2025", "description": "OnlineForm 5"}], "emails": ["FILMPROGUY@GMAIL.COM"]}
{"task_id": 296237, "worker_id": "details-extract-6", "ts": 1776099963, "record_type": "business_detail", "entity_details": {"entity_name": "2 K'S IN A POD LLC", "registered_effective_date": "12/15/2020", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4552 N 72ND ST\nMILWAUKEE\n,\nWI\n53218", "entity_id": "T088277"}, "registered_agent": {"name": "MONICA SOUTER", "address": "4552 N 72ND ST\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2020", "transaction": "Organized", "filed_date": "12/15/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/25/2022", "transaction": "Restored to Good Standing", "filed_date": "10/25/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 296237, "worker_id": "details-extract-6", "ts": 1776099963, "record_type": "business_detail", "entity_details": {"entity_name": "2K'S ROCK'N ACRES, LLC", "registered_effective_date": "07/18/2012", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "180 COUNTY RD. T NORTH\nAMHERST JUNCTION\n,\nWI\n54407-9090\nUnited States of America", "entity_id": "T057197"}, "registered_agent": {"name": "CANDICE KAMIN", "address": "180 COUNTY ROAD T NORTH\nAMHERST JUNCTION\n,\nWI\n54407"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2012", "transaction": "Organized", "filed_date": "07/18/2012", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 296301, "worker_id": "details-extract-3", "ts": 1776099968, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MK, INC.", "registered_effective_date": "03/03/1997", "status": "Dissolved", "status_date": "12/31/2005", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2606 SCHOFIELD\nSCHOFIELD\n,\nWI\n54476\nUnited States of America", "entity_id": "T026939"}, "registered_agent": {"name": "MARTIN A KAPCHINSKI", "address": "2606 SCHOFIELD AVE\nSCHOFIELD\n,\nWI\n54476"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/05/1997", "description": ""}, {"effective_date": "12/31/2005", "transaction": "Articles of Dissolution", "filed_date": "01/09/2006", "description": ""}]}
{"task_id": 296301, "worker_id": "details-extract-3", "ts": 1776099968, "record_type": "business_detail", "entity_details": {"entity_name": "2MK PROPERTIES LLC", "registered_effective_date": "07/25/2023", "status": "Organized", "status_date": "07/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1708 E Menlo Blvd.\nShorewood\n,\nWI\n53211\nUnited States of America", "entity_id": "T104268"}, "registered_agent": {"name": "MICHELLE A KELLER", "address": "1708 E MENLO BLVD.\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2023", "transaction": "Organized", "filed_date": "07/25/2023", "description": "E-Form"}], "emails": ["LUXMA06@GMAIL.COM"]}
{"task_id": 296597, "worker_id": "details-extract-7", "ts": 1776099986, "record_type": "business_detail", "entity_details": {"entity_name": "2-US LLC", "registered_effective_date": "11/09/2008", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5565 STATE ROAD 57\nPLYMOUTH\n,\nWI\n53073\nUnited States of America", "entity_id": "T047013"}, "registered_agent": {"name": "LIPING FARRELL", "address": "N5565 STATE ROAD 57\nPLYMOUTH\n,\nWI\n53073"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2008", "transaction": "Organized", "filed_date": "11/12/2008", "description": "E-Form"}, {"effective_date": "11/06/2009", "transaction": "Change of Registered Agent", "filed_date": "11/06/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 297264, "worker_id": "details-extract-6", "ts": 1776100132, "record_type": "business_detail", "entity_details": {"entity_name": "3-D BUILDERS, LLC", "registered_effective_date": "03/06/2002", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "616 SOUTH MAIN ST\nCUBA CITY\n,\nWI\n53807\nUnited States of America", "entity_id": "T032962"}, "registered_agent": {"name": "BRADLEY J. DROESSLER", "address": "616 S MAIN ST\nCUBA CITY\n,\nWI\n53807"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2002", "transaction": "Organized", "filed_date": "03/07/2002", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "06/25/2007", "transaction": "Restored to Good Standing", "filed_date": "06/25/2007", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/13/2011", "transaction": "Restored to Good Standing", "filed_date": "03/13/2011", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Change of Registered Agent", "filed_date": "04/01/2012", "description": "FM516-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 297264, "worker_id": "details-extract-6", "ts": 1776100132, "record_type": "business_detail", "entity_details": {"entity_name": "3-D BUSINESS ENTERPRISES LLC", "registered_effective_date": "09/12/2006", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T041673"}, "registered_agent": {"name": "CINNAMON L DEBOER", "address": "208 NORTH MAIN STREET\nROSENDALE\n,\nWI\n54974-9772"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2006", "transaction": "Organized", "filed_date": "09/13/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 297264, "worker_id": "details-extract-6", "ts": 1776100132, "record_type": "business_detail", "entity_details": {"entity_name": "3D BADGER, LTD.", "registered_effective_date": "04/21/1999", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "N10486 CLEAR LAKE RD\nELCHO\n,\nWI\n54428-9408", "entity_id": "T029132"}, "registered_agent": {"name": "DAVID J. SABROWSKY", "address": "N10486 CLEAR LAKE RD\nELCHO\n,\nWI\n54428-9408"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/23/1999", "description": ""}, {"effective_date": "04/01/2001", "transaction": "Delinquent", "filed_date": "04/01/2001", "description": ""}, {"effective_date": "03/14/2003", "transaction": "Restored to Good Standing", "filed_date": "03/14/2003", "description": ""}, {"effective_date": "04/30/2003", "transaction": "Change of Registered Agent", "filed_date": "04/30/2003", "description": "FM16-E-Form"}, {"effective_date": "07/03/2008", "transaction": "Change of Registered Agent", "filed_date": "07/03/2008", "description": "FM16-E-Form  ****RECORD IMAGED****"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/21/2014", "transaction": "Restored to Good Standing", "filed_date": "04/21/2014", "description": "E-Form"}, {"effective_date": "07/24/2017", "transaction": "Change of Registered Agent", "filed_date": "07/24/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/29/2018", "transaction": "Change of Registered Agent", "filed_date": "04/29/2018", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/26/2022", "transaction": "Restored to Good Standing", "filed_date": "04/26/2022", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 297264, "worker_id": "details-extract-6", "ts": 1776100132, "record_type": "business_detail", "entity_details": {"entity_name": "3D BROWS AND WELLNESS LLC", "registered_effective_date": "11/21/2016", "status": "Organized", "status_date": "11/21/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "801 HOFFMAN RD\nSTE 106\nGREEN BAY\n,\nWI\n54301-1462", "entity_id": "T071260"}, "registered_agent": {"name": "JILL ULLMER", "address": "N5972 VINE RD\nSEYMOUR\n,\nWI\n54165-8148"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2016", "transaction": "Organized", "filed_date": "11/21/2016", "description": "E-Form"}, {"effective_date": "01/29/2018", "transaction": "Change of Registered Agent", "filed_date": "01/29/2018", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}], "emails": ["JILL.ULLMER@GMAIL.COM"]}
{"task_id": 297264, "worker_id": "details-extract-6", "ts": 1776100132, "record_type": "business_detail", "entity_details": {"entity_name": "3D BUSINESS SERVICE LLC", "registered_effective_date": "10/20/2022", "status": "Restored to Good Standing", "status_date": "12/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T099660"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2022", "transaction": "Organized", "filed_date": "10/20/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/03/2024", "transaction": "Change of Registered Agent", "filed_date": "12/03/2024", "description": "OnlineForm 5"}, {"effective_date": "12/03/2024", "transaction": "Restored to Good Standing", "filed_date": "12/03/2024", "description": "OnlineForm 5"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 297264, "worker_id": "details-extract-6", "ts": 1776100132, "record_type": "business_detail", "entity_details": {"entity_name": "3DB CONSULTING LLC", "registered_effective_date": "11/15/2019", "status": "Restored to Good Standing", "status_date": "03/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W298N569 KINGS WAY\nWAUKESHA\n,\nWI\n53188", "entity_id": "T083066"}, "registered_agent": {"name": "WILLIAM BREWSTER", "address": "3215 GOLF ROAD #256\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2019", "transaction": "Organized", "filed_date": "11/15/2019", "description": "E-Form"}, {"effective_date": "06/21/2021", "transaction": "Change of Registered Agent", "filed_date": "06/21/2021", "description": "FM13-E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "03/27/2023", "transaction": "Restored to Good Standing", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "03/19/2025", "transaction": "Restored to Good Standing", "filed_date": "03/19/2025", "description": "OnlineForm 5"}], "emails": ["BILL@3DBCONSULTING.COM"]}
{"task_id": 297264, "worker_id": "details-extract-6", "ts": 1776100132, "record_type": "business_detail", "entity_details": {"entity_name": "THREE D BUILDING, INC.", "registered_effective_date": "06/28/1968", "status": "Dissolved", "status_date": "12/20/1984", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T04609"}, "registered_agent": {"name": "DAROLD O NICCUM", "address": "NO STREET ADDRESS\nAMERY\n,\nWI\n54001"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/1968", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/28/1968", "description": ""}, {"effective_date": "07/29/1983", "transaction": "Revocation of Dissolution Proceedings", "filed_date": "07/29/1983", "description": ""}, {"effective_date": "01/13/1984", "transaction": "Intent to Dissolve", "filed_date": "01/13/1984", "description": ""}, {"effective_date": "12/20/1984", "transaction": "Articles of Dissolution", "filed_date": "12/20/1984", "description": ""}]}
{"task_id": 297264, "worker_id": "details-extract-6", "ts": 1776100132, "record_type": "business_detail", "entity_details": {"entity_name": "THREE-D BROKERS, LTD.", "registered_effective_date": "03/26/1986", "status": "Incorporated/Qualified/Registered", "status_date": "03/26/1986", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2600 BUCHANAN ST\nKAUKAUNA\n,\nWI\n54130", "entity_id": "T020042"}, "registered_agent": {"name": "DAWN HAESSLY", "address": "2600 BUCHANAN ST\nPO BOX 1003\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/26/1986", "description": ""}, {"effective_date": "03/20/1992", "transaction": "Change of Registered Agent", "filed_date": "03/25/1992", "description": ""}, {"effective_date": "04/01/1993", "transaction": "Change of Registered Agent", "filed_date": "04/01/1993", "description": "FM 16 1993"}, {"effective_date": "02/28/2002", "transaction": "Change of Registered Agent", "filed_date": "02/28/2002", "description": "FM16-E-Form"}, {"effective_date": "02/13/2007", "transaction": "Change of Registered Agent", "filed_date": "02/13/2007", "description": "FM16-E-Form"}, {"effective_date": "11/13/2009", "transaction": "Change of Registered Agent", "filed_date": "11/17/2009", "description": "FM13-E-Form"}, {"effective_date": "03/13/2019", "transaction": "Change of Registered Agent", "filed_date": "03/13/2019", "description": "Form16 OnlineForm"}, {"effective_date": "03/26/2021", "transaction": "Change of Registered Agent", "filed_date": "03/26/2021", "description": "Form16 OnlineForm"}, {"effective_date": "03/22/2023", "transaction": "Change of Registered Agent", "filed_date": "03/22/2023", "description": "Form16 OnlineForm"}, {"effective_date": "03/24/2025", "transaction": "Change of Registered Agent", "filed_date": "03/24/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "192 MARKETING CORPORATION", "registered_effective_date": "10/22/1984", "status": "Dissolved", "status_date": "04/05/1989", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "926 WILLARD\nGREEN BAY\n,\nWI\n54304\nUnited States of America", "entity_id": "O014867"}, "registered_agent": {"name": "LLOYD R WOELFLE", "address": "926 WILLARD DR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/22/1984", "description": ""}, {"effective_date": "02/03/1987", "transaction": "Change of Registered Agent", "filed_date": "02/03/1987", "description": ""}, {"effective_date": "02/10/1989", "transaction": "Intent to Dissolve", "filed_date": "02/10/1989", "description": ""}, {"effective_date": "04/05/1989", "transaction": "Articles of Dissolution", "filed_date": "04/05/1989", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1920 BASSETT PLACE, LLC", "registered_effective_date": "12/28/2017", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "262 W GRAND AVE\nSTE 15\nWISCONSIN RAPIDS\n,\nWI\n54495-2765", "entity_id": "O034017"}, "registered_agent": {"name": "JOHN JAMES LAMB", "address": "262 W GRAND AVE\nSTE 15\nWISCONSIN RAPIDS\n,\nWI\n54495-2765"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2017", "transaction": "Organized", "filed_date": "12/28/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "12/27/2019", "transaction": "Change of Registered Agent", "filed_date": "12/27/2019", "description": "OnlineForm 5"}, {"effective_date": "12/27/2019", "transaction": "Restored to Good Standing", "filed_date": "12/27/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "12/21/2021", "transaction": "Change of Registered Agent", "filed_date": "12/21/2021", "description": "OnlineForm 5"}, {"effective_date": "12/21/2021", "transaction": "Restored to Good Standing", "filed_date": "12/21/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1920 CARDINAL, LLC", "registered_effective_date": "07/14/2008", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S50W34315 RIDGEWAY DR\nDOUSMAN\n,\nWI\n53118-9212\nUnited States of America", "entity_id": "O025113"}, "registered_agent": {"name": "STEVEN KENT CHANDLER", "address": "S50W34315 RIDGEWAY DR\nDOUSMAN\n,\nWI\n53118-9212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2008", "transaction": "Organized", "filed_date": "07/14/2008", "description": "E-Form"}, {"effective_date": "09/25/2017", "transaction": "Change of Registered Agent", "filed_date": "09/25/2017", "description": "OnlineForm 5"}, {"effective_date": "09/06/2023", "transaction": "Change of Registered Agent", "filed_date": "09/06/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1920 DEERFIELD DRIVE RENTALS LLC", "registered_effective_date": "06/04/2012", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6375 COUNTY ROAD M\nWEST BEND\n,\nWI\n53095-9577\nUnited States of America", "entity_id": "O028127"}, "registered_agent": {"name": "JEFFREY G. WOLF", "address": "6375 COUNTY ROAD M\nWEST BEND\n,\nWI\n53095-9577"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2012", "transaction": "Organized", "filed_date": "06/04/2012", "description": "E-Form"}, {"effective_date": "05/27/2013", "transaction": "Change of Registered Agent", "filed_date": "05/27/2013", "description": "FM516-E-Form"}, {"effective_date": "05/19/2015", "transaction": "Change of Registered Agent", "filed_date": "05/19/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/23/2017", "transaction": "Change of Registered Agent", "filed_date": "04/23/2017", "description": "OnlineForm 5"}, {"effective_date": "04/23/2017", "transaction": "Restored to Good Standing", "filed_date": "04/23/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/11/2020", "transaction": "Restored to Good Standing", "filed_date": "04/11/2020", "description": "OnlineForm 5"}, {"effective_date": "04/23/2023", "transaction": "Change of Registered Agent", "filed_date": "04/23/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1920 FAIRHAVEN BOULEVARD, LLC", "registered_effective_date": "04/07/2017", "status": "Dissolved", "status_date": "01/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1205 GREENWAY TER\nELM GROVE\n,\nWI\n53122-1606", "entity_id": "O033095"}, "registered_agent": {"name": "KURT L. JANAVITZ", "address": "1205 GREENWAY TER\nELM GROVE\n,\nWI\n53122-1606"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2017", "transaction": "Organized", "filed_date": "04/07/2017", "description": "E-Form"}, {"effective_date": "04/22/2018", "transaction": "Change of Registered Agent", "filed_date": "04/22/2018", "description": "OnlineForm 5"}, {"effective_date": "05/09/2023", "transaction": "Change of Registered Agent", "filed_date": "05/09/2023", "description": "OnlineForm 5"}, {"effective_date": "01/23/2026", "transaction": "Articles of Dissolution", "filed_date": "01/23/2026", "description": "OnlineForm 510"}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1920 HWY 35, LLC", "registered_effective_date": "05/14/2025", "status": "Organized", "status_date": "05/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "275 4th St E\nSte 720\nSaint Paul\n,\nMN\n55101-1907\nUnited States of America", "entity_id": "O046497"}, "registered_agent": {"name": "ALISSA GRAY", "address": "285 LAGRANDUER\nSOMERSET\n,\nWI\n54025-7436"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2025", "transaction": "Organized", "filed_date": "05/14/2025", "description": "E-Form"}], "emails": ["AGRAY@PAKPROPERTIES.NET"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1920 LATHROP AVE LLC", "registered_effective_date": "06/19/2017", "status": "Organized", "status_date": "06/19/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3725 MEACHEM RD\nRACINE\n,\nWI\n53405-4657", "entity_id": "O033345"}, "registered_agent": {"name": "JEROME P WAMBOLDT", "address": "3725 MEACHEM RD\nRACINE\n,\nWI\n53405-4657"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2017", "transaction": "Organized", "filed_date": "06/19/2017", "description": "E-Form"}, {"effective_date": "07/30/2018", "transaction": "Change of Registered Agent", "filed_date": "07/30/2018", "description": "OnlineForm 5"}, {"effective_date": "05/26/2023", "transaction": "Change of Registered Agent", "filed_date": "05/26/2023", "description": "OnlineForm 5"}], "emails": ["WAMAPTS99@GMAIL.COM"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1920 N WATER ST LLC", "registered_effective_date": "09/11/2021", "status": "Organized", "status_date": "09/11/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W255N9341 TOMAHAWK DR\nSUSSEX\n,\nWI\n53089-1019", "entity_id": "O039614"}, "registered_agent": {"name": "MATTHEW R JACOBY", "address": "W255N9341 TOMAHAWK DR\nSUSSEX\n,\nWI\n53089"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2021", "transaction": "Organized", "filed_date": "09/11/2021", "description": "E-Form"}, {"effective_date": "04/03/2023", "transaction": "Change of Registered Agent", "filed_date": "04/03/2023", "description": "OnlineForm 5"}], "emails": ["MATTJAC@YMAIL.COM"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1920 S PARK LLC", "registered_effective_date": "09/13/2019", "status": "Terminated", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2302 W BADGER RD\nSUITE 1A\nMADISON\n,\nWI\n53713", "entity_id": "O036375"}, "registered_agent": {"name": "ERIKA SWEENEY", "address": "2302 W BADGER RD\nSUITE 1A\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2019", "transaction": "Organized", "filed_date": "09/13/2019", "description": "E-Form"}, {"effective_date": "09/16/2022", "transaction": "Change of Registered Agent", "filed_date": "09/16/2022", "description": "OnlineForm 5"}, {"effective_date": "08/17/2023", "transaction": "Change of Registered Agent", "filed_date": "08/17/2023", "description": "OnlineForm 5"}, {"effective_date": "07/16/2025", "transaction": "Terminated", "filed_date": "07/16/2025", "description": "OnlineForm 510"}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1920 S SPRINGDALE ROAD LLC", "registered_effective_date": "03/10/2025", "status": "Organized", "status_date": "03/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7620 KILDARE\nAVE\nSKOKIE\n,\nIL\n60076\nUnited States of America", "entity_id": "O046153"}, "registered_agent": {"name": "ADRIAN ANTAL", "address": "1920 S SPRINGDALE RD\nNEW BERLIN\n,\nWI\n53146-1639"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2025", "transaction": "Organized", "filed_date": "03/10/2025", "description": "E-Form"}], "emails": ["ADIANTAL@YAHOO.COM"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1920 SIXTY SECOND, LLC", "registered_effective_date": "08/30/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O041521"}, "registered_agent": {"name": "OTTO SONDREGGER", "address": "W2950 HWY. 11\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2022", "transaction": "Organized", "filed_date": "08/31/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1920 WWL ACQUISITION LLC", "registered_effective_date": "06/20/2018", "status": "Dissolved", "status_date": "12/29/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1601 E RACINE AVE\nSTE 200\nWAUKESHA\n,\nWI\n53186-6800", "entity_id": "O034702"}, "registered_agent": {"name": "TIMOTHY RIESCH", "address": "1601 E RACINE AVE\nSTE 200\nWAUKESHA\n,\nWI\n53186-6800"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2018", "transaction": "Organized", "filed_date": "06/20/2018", "description": "E-Form"}, {"effective_date": "04/24/2019", "transaction": "Change of Registered Agent", "filed_date": "04/24/2019", "description": "OnlineForm 5"}, {"effective_date": "12/29/2020", "transaction": "Articles of Dissolution", "filed_date": "12/29/2020", "description": "OnlineForm 510"}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1920/1922 OAKLAND LLC", "registered_effective_date": "11/01/2006", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1924 N. OAKLAND AVE\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "O023731"}, "registered_agent": {"name": "MICHAEL M REGO", "address": "1924 N. OAKLAND\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2006", "transaction": "Organized", "filed_date": "11/03/2006", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/24/2008", "transaction": "Restored to Good Standing", "filed_date": "10/24/2008", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1921 SHERMAN AVENUE APARTMENTS, LLC", "registered_effective_date": "12/15/2016", "status": "Organized", "status_date": "12/15/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3342 VINBURN RD\nSUN PRAIRIE\n,\nWI\n53590-9447", "entity_id": "O032705"}, "registered_agent": {"name": "CHRIS HARBORT", "address": "3342 VINBURN RD\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2016", "transaction": "Organized", "filed_date": "12/16/2016", "description": "E-Form"}, {"effective_date": "12/18/2017", "transaction": "Change of Registered Agent", "filed_date": "12/18/2017", "description": "OnlineForm 5"}, {"effective_date": "12/26/2023", "transaction": "Change of Registered Agent", "filed_date": "12/26/2023", "description": "OnlineForm 5"}, {"effective_date": "12/05/2024", "transaction": "Change of Registered Agent", "filed_date": "12/05/2024", "description": "OnlineForm 5"}], "emails": ["NORSKIE1984@HOTMAIL.COM"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1921, LLC", "registered_effective_date": "10/15/2012", "status": "Dissolved", "status_date": "09/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11611 N CANTERBURY DR\nMEQUON\n,\nWI\n53092-8307\nUnited States of America", "entity_id": "O028407"}, "registered_agent": {"name": "JULIA ILYASOVA", "address": "11611 N CANTERBURY DR\nMEQUON\n,\nWI\n53092-8307"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/2012", "transaction": "Organized", "filed_date": "10/15/2012", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/12/2016", "transaction": "Restored to Good Standing", "filed_date": "12/12/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "12/24/2018", "transaction": "Change of Registered Agent", "filed_date": "12/24/2018", "description": "OnlineForm 5"}, {"effective_date": "12/24/2018", "transaction": "Restored to Good Standing", "filed_date": "12/24/2018", "description": "OnlineForm 5"}, {"effective_date": "10/27/2019", "transaction": "Change of Registered Agent", "filed_date": "10/27/2019", "description": "OnlineForm 5"}, {"effective_date": "09/26/2023", "transaction": "Articles of Dissolution", "filed_date": "10/03/2023", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1922 ALBERT STREET LLC", "registered_effective_date": "09/06/2022", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 E. MICHIGAN STREET, SUITE 300\nMILKWAUKEE\n,\nWI\n53202", "entity_id": "O041554"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2022", "transaction": "Organized", "filed_date": "09/06/2022", "description": "E-Form"}, {"effective_date": "09/12/2023", "transaction": "Change of Registered Agent", "filed_date": "09/12/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1922 BIRGE LLC", "registered_effective_date": "11/11/2015", "status": "Organized", "status_date": "11/11/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "508 BURNT SIENNA DR\nMIDDLETON\n,\nWI\n53562-9102", "entity_id": "O031423"}, "registered_agent": {"name": "MATT MCGRADY", "address": "508 BURNT SIENNA DR\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2015", "transaction": "Organized", "filed_date": "11/11/2015", "description": "E-Form"}, {"effective_date": "11/06/2017", "transaction": "Change of Registered Agent", "filed_date": "11/06/2017", "description": "OnlineForm 5"}, {"effective_date": "10/24/2018", "transaction": "Change of Registered Agent", "filed_date": "10/24/2018", "description": "OnlineForm 5"}, {"effective_date": "01/16/2023", "transaction": "Change of Registered Agent", "filed_date": "01/16/2023", "description": "OnlineForm 5"}], "emails": ["MCGRADY.MATTHEW@GMAIL.COM"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1922 OREGON LLC", "registered_effective_date": "05/01/2012", "status": "Organized", "status_date": "05/01/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 W 20TH AVE\nOSHKOSH\n,\nWI\n54902-6618\nUnited States of America", "entity_id": "O028026"}, "registered_agent": {"name": "BEN SCHNEIDER", "address": "1010 W 20TH AVE\n1010 W 20TH AVE\nOSHKOSH\n,\nWI\n54902-6618"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2012", "transaction": "Organized", "filed_date": "05/01/2012", "description": "E-Form"}, {"effective_date": "04/20/2018", "transaction": "Change of Registered Agent", "filed_date": "04/20/2018", "description": "OnlineForm 5"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}, {"effective_date": "04/29/2024", "transaction": "Change of Registered Agent", "filed_date": "04/29/2024", "description": "OnlineForm 5"}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["BABMB2891@GMAIL.COM"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1922 RENTALS LLC", "registered_effective_date": "04/19/2024", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1609 RED OAK ST\nGREEN BAY\n,\nWI\n54313-7302\nUnited States of America", "entity_id": "O044650"}, "registered_agent": {"name": "TIMOTHY BRIAN DEXTER", "address": "1609 RED OAK ST\nGREEN BAY\n,\nWI\n54313-7302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2024", "transaction": "Organized", "filed_date": "04/19/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Change of Registered Agent", "filed_date": "04/06/2026", "description": "OnlineForm 5"}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["1922RENTALS@GMAIL.COM"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1922 W. ST. PAUL, LLC", "registered_effective_date": "11/08/2010", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2015 W. ST. PAUL AVE\nMILWAUKEE\n,\nWI\n53233\nUnited States of America", "entity_id": "O026824"}, "registered_agent": {"name": "DAVID ALBERT", "address": "2015 W. ST. PAUL AVE\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2010", "transaction": "Organized", "filed_date": "11/08/2010", "description": "E-Form"}, {"effective_date": "12/20/2011", "transaction": "Change of Registered Agent", "filed_date": "12/20/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "07/07/2022", "transaction": "Restored to Good Standing", "filed_date": "07/07/2022", "description": "OnlineForm 5"}, {"effective_date": "11/01/2023", "transaction": "Change of Registered Agent", "filed_date": "11/01/2023", "description": "OnlineForm 5"}, {"effective_date": "07/08/2025", "transaction": "Change of Registered Agent", "filed_date": "07/08/2025", "description": "FM13-E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1922 WEST ROGERS STREET LLC", "registered_effective_date": "08/20/2019", "status": "Dissolved", "status_date": "07/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "85 VAN CORTLANDT AVE\nOSSINING\n,\nWI\n10562", "entity_id": "O036292"}, "registered_agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "address": "4650 W. SPENCER STREET\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2019", "transaction": "Organized", "filed_date": "08/21/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Restored to Good Standing", "filed_date": "07/14/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/29/2024", "transaction": "Restored to Good Standing", "filed_date": "07/29/2024", "description": "OnlineForm 5"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}, {"effective_date": "07/25/2025", "transaction": "Articles of Dissolution", "filed_date": "07/25/2025", "description": "OnlineForm 510"}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1922A EDGEWOOD LLC", "registered_effective_date": "05/23/2022", "status": "Restored to Good Standing", "status_date": "05/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4818 E BUCKEYE RD\nMADISON\n,\nWI\n53716-1863", "entity_id": "O041015"}, "registered_agent": {"name": "NICHOLAS J RICE", "address": "4818 E BUCKEYE RD\nMADISON\n,\nWI\n53716-1863"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2022", "transaction": "Organized", "filed_date": "05/23/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/02/2024", "transaction": "Change of Registered Agent", "filed_date": "05/02/2024", "description": "OnlineForm 5"}, {"effective_date": "05/02/2024", "transaction": "Restored to Good Standing", "filed_date": "05/02/2024", "description": "OnlineForm 5"}], "emails": ["rice.nich06@gmail.com"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1922S6, LLC", "registered_effective_date": "11/11/2003", "status": "Restored to Good Standing", "status_date": "10/04/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1364\nUnited States of America", "entity_id": "O021375"}, "registered_agent": {"name": "AFFORDABLE RENTAL ASSOCIATES, LLC", "address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2003", "transaction": "Organized", "filed_date": "11/13/2003", "description": "eForm"}, {"effective_date": "11/25/2005", "transaction": "Change of Registered Agent", "filed_date": "11/25/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "11/05/2007", "transaction": "Restored to Good Standing", "filed_date": "11/05/2007", "description": "E-Form"}, {"effective_date": "11/05/2007", "transaction": "Change of Registered Agent", "filed_date": "11/05/2007", "description": "FM516-E-Form"}, {"effective_date": "04/06/2009", "transaction": "Change of Registered Agent", "filed_date": "04/06/2009", "description": "FM516-E-Form"}, {"effective_date": "01/26/2012", "transaction": "Change of Registered Agent", "filed_date": "01/26/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "12/15/2015", "transaction": "Restored to Good Standing", "filed_date": "12/15/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/04/2018", "transaction": "Change of Registered Agent", "filed_date": "10/04/2018", "description": "OnlineForm 5"}, {"effective_date": "10/04/2018", "transaction": "Restored to Good Standing", "filed_date": "10/04/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/04/2020", "transaction": "Restored to Good Standing", "filed_date": "10/04/2020", "description": "OnlineForm 5"}, {"effective_date": "10/09/2023", "transaction": "Change of Registered Agent", "filed_date": "10/09/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Change of Registered Agent", "filed_date": "10/01/2025", "description": "OnlineForm 5"}], "emails": ["TIM@APARTMENTSMILWAUKEE.COM"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1923 LAYTON, LLC", "registered_effective_date": "10/20/1997", "status": "Dissolved", "status_date": "12/15/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8866 WOODBRIDGE DR.\nGREENDALE\n,\nWI\n53129\nUnited States of America", "entity_id": "O018200"}, "registered_agent": {"name": "MARY P.O'CONNELL WILLIAMS", "address": "8866  WOODBRIDGE DR.\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/1997", "transaction": "Organized", "filed_date": "10/23/1997", "description": ""}, {"effective_date": "07/03/2000", "transaction": "Change of Registered Agent", "filed_date": "07/07/2000", "description": ""}, {"effective_date": "01/05/2006", "transaction": "Change of Registered Agent", "filed_date": "01/05/2006", "description": "FM516-E-Form"}, {"effective_date": "12/28/2007", "transaction": "Change of Registered Agent", "filed_date": "12/28/2007", "description": "FM516-E-Form"}, {"effective_date": "11/19/2008", "transaction": "Change of Registered Agent", "filed_date": "11/19/2008", "description": "FM516-E-Form     ***RECORD IMAGED***"}, {"effective_date": "12/28/2011", "transaction": "Change of Registered Agent", "filed_date": "12/28/2011", "description": "FM516-E-Form"}, {"effective_date": "12/15/2014", "transaction": "Articles of Dissolution", "filed_date": "12/18/2014", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1923 NORHARDT LLC", "registered_effective_date": "08/16/2023", "status": "Organized", "status_date": "08/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "433 PHILLIP CIR\nFORSYTH\n,\nIL\n62535-9796\nUnited States of America", "entity_id": "F073343"}, "registered_agent": {"name": "SEYMOUR & ASSOCIATES, S.C.", "address": "600 52ND ST\nSTE 210\nKENOSHA\n,\nWI\n53140-3423"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/16/2023", "transaction": "Organized", "filed_date": "08/16/2023", "description": "E-Form"}, {"effective_date": "08/29/2023", "transaction": "Amendment", "filed_date": "08/29/2023", "description": "OnlineForm 504 Old Name = 5233 N. BERKELEY LLC"}, {"effective_date": "10/19/2023", "transaction": "Amendment", "filed_date": "10/19/2023", "description": "OnlineForm 504 Old Name = 5235 N. BERKELEY LLC"}, {"effective_date": "07/20/2024", "transaction": "Change of Registered Agent", "filed_date": "07/20/2024", "description": "OnlineForm 5"}], "emails": ["STEVE@SEYMOURCPA.COM"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1923-27 HAYDEN AVE LLC", "registered_effective_date": "01/06/2021", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "110 CANTERBURY RD\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "O038286"}, "registered_agent": {"name": "KIM A LIEN", "address": "110 CANTERBURY RD.\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2021", "transaction": "Organized", "filed_date": "01/06/2021", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/26/2024", "transaction": "Change of Registered Agent", "filed_date": "02/26/2024", "description": "OnlineForm 5"}, {"effective_date": "02/26/2024", "transaction": "Restored to Good Standing", "filed_date": "02/26/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1924 ATWOOD, LLC", "registered_effective_date": "06/05/2014", "status": "Organized", "status_date": "06/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "121 S PINCKNEY ST\nSTE 400\nMADISON\n,\nWI\n53703-5115", "entity_id": "O030043"}, "registered_agent": {"name": "EDWARD J. LAWTON", "address": "2 E. MIFFLIN STREET, SUITE 200\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2014", "transaction": "Organized", "filed_date": "06/05/2014", "description": "E-Form"}, {"effective_date": "05/20/2015", "transaction": "Change of Registered Agent", "filed_date": "05/20/2015", "description": "OnlineForm 5"}, {"effective_date": "04/26/2023", "transaction": "Change of Registered Agent", "filed_date": "04/26/2023", "description": "OnlineForm 5"}, {"effective_date": "06/12/2025", "transaction": "Change of Registered Agent", "filed_date": "06/12/2025", "description": "OnlineForm 5"}], "emails": ["ELAWTON@AXLEY.COM"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1924 CUSTOM SOAPERY LLC", "registered_effective_date": "10/18/2018", "status": "Organized", "status_date": "10/18/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16481 HAMDEN\nSPARTA\n,\nWI\n54656-7502", "entity_id": "O035130"}, "registered_agent": {"name": "MELISSA BROOKS", "address": "16481 HAMDEN\nSPARTA\n,\nWI\n54656-7502"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2018", "transaction": "Organized", "filed_date": "10/18/2018", "description": "E-Form"}, {"effective_date": "10/28/2019", "transaction": "Change of Registered Agent", "filed_date": "10/28/2019", "description": "OnlineForm 5"}, {"effective_date": "11/02/2022", "transaction": "Change of Registered Agent", "filed_date": "11/02/2022", "description": "OnlineForm 5"}, {"effective_date": "12/23/2023", "transaction": "Change of Registered Agent", "filed_date": "12/23/2023", "description": "OnlineForm 5"}], "emails": ["1924CUSTOMSOAPERY@GMAIL.COM"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1924 E EUCLID AVE LLC", "registered_effective_date": "12/21/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040125"}, "registered_agent": {"name": "EDDY BANUELOS ARTEAGA", "address": "2052 W. VILTER LANE\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2021", "transaction": "Organized", "filed_date": "12/21/2021", "description": "E-Form"}, {"effective_date": "10/22/2022", "transaction": "Change of Registered Agent", "filed_date": "10/22/2022", "description": "FM13-E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1924 HAYES, LLC", "registered_effective_date": "03/08/2023", "status": "Organized", "status_date": "03/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 McLeod Dr, Suite 100\nLas Vegas\n,\nNV\n89121\nUnited States of America", "entity_id": "O042560"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2023", "transaction": "Organized", "filed_date": "03/08/2023", "description": "E-Form"}, {"effective_date": "03/11/2025", "transaction": "Change of Registered Agent", "filed_date": "03/11/2025", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1924 NORTH 51ST STREET, LLC", "registered_effective_date": "07/13/2010", "status": "Dissolved", "status_date": "09/23/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N 5108 KNOLL DR.\nSULLIVAN\n,\nWI\n53178\nUnited States of America", "entity_id": "O026587"}, "registered_agent": {"name": "JAMES W BURNS", "address": "N5108 KNOLL DR\nSULLIVAN\n,\nWI\n53178"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2010", "transaction": "Organized", "filed_date": "07/13/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "12/29/2012", "transaction": "Restored to Good Standing", "filed_date": "12/29/2012", "description": "E-Form"}, {"effective_date": "12/29/2012", "transaction": "Change of Registered Agent", "filed_date": "12/29/2012", "description": "FM516-E-Form"}, {"effective_date": "09/23/2013", "transaction": "Articles of Dissolution", "filed_date": "09/27/2013", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1924 SPRING STREET LLC", "registered_effective_date": "11/19/2024", "status": "Organized", "status_date": "11/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4111 Schofield Ave\nSte 10\nWeston\n,\nWI\n54476\nUnited States of America", "entity_id": "O045654"}, "registered_agent": {"name": "ALISSA RAE PRENTICE", "address": "2207 RYANWOOD AVE\nSCHOFIELD\n,\nWI\n54476"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2024", "transaction": "Organized", "filed_date": "11/20/2024", "description": "E-Form"}], "emails": ["ALISSAPRENTICE@GMAIL.COM"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1924 THIRD AVENUE, LLC", "registered_effective_date": "12/23/2020", "status": "Restored to Good Standing", "status_date": "10/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "725 HEARTLAND TRL\nSUITE 300\nMADISON\n,\nWI\n53717", "entity_id": "O038229"}, "registered_agent": {"name": "JOHN VAN NOTE", "address": "725 HEARTLAND TRL\nSUITE 300\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2020", "transaction": "Organized", "filed_date": "12/23/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/21/2022", "transaction": "Change of Registered Agent", "filed_date": "10/21/2022", "description": "OnlineForm 5"}, {"effective_date": "10/21/2022", "transaction": "Restored to Good Standing", "filed_date": "10/21/2022", "description": "OnlineForm 5"}, {"effective_date": "11/06/2023", "transaction": "Change of Registered Agent", "filed_date": "11/06/2023", "description": "OnlineForm 5"}, {"effective_date": "10/15/2024", "transaction": "Change of Registered Agent", "filed_date": "10/15/2024", "description": "OnlineForm 5"}, {"effective_date": "10/22/2025", "transaction": "Change of Registered Agent", "filed_date": "10/22/2025", "description": "OnlineForm 5"}], "emails": ["DAVID@ACCESSIBLEHOUSINGWI.COM"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1924-26 LUDINGTON AVE LLC", "registered_effective_date": "03/01/2005", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6650 W STATE ST\nSTE 308\nMILWAUKEE\n,\nWI\n53213-2827\nUnited States of America", "entity_id": "O022396"}, "registered_agent": {"name": "MARK TOTH", "address": "6650 W STATE ST\nSTE 308\nMILWAUKEE\n,\nWI\n53213-2827"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2005", "transaction": "Organized", "filed_date": "03/03/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/04/2010", "transaction": "Restored to Good Standing", "filed_date": "03/04/2010", "description": "E-Form"}, {"effective_date": "03/31/2016", "transaction": "Change of Registered Agent", "filed_date": "03/31/2016", "description": "OnlineForm 5"}, {"effective_date": "02/28/2017", "transaction": "Change of Registered Agent", "filed_date": "02/28/2017", "description": "OnlineForm 5"}, {"effective_date": "03/11/2023", "transaction": "Change of Registered Agent", "filed_date": "03/11/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["TOSADIGGS@GMAIL.COM"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1924/1926 OAKLAND LLC", "registered_effective_date": "02/21/2005", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1924 N. OAKLAND AVE\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "O022364"}, "registered_agent": {"name": "MICHAEL M REGO", "address": "1924 N. OAKLAND AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2005", "transaction": "Organized", "filed_date": "02/23/2005", "description": "eForm"}, {"effective_date": "11/01/2006", "transaction": "Change of Registered Agent", "filed_date": "11/01/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/28/2008", "transaction": "Restored to Good Standing", "filed_date": "01/28/2008", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1925 - 52ND STREET, LLC", "registered_effective_date": "06/21/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032167"}, "registered_agent": {"name": "PETER J WALSH", "address": "20800 SWENSON DR\nSUITE 300\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2016", "transaction": "Organized", "filed_date": "06/21/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1925 24TH, LLC", "registered_effective_date": "10/20/1997", "status": "Dissolved", "status_date": "12/19/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3943 S 106TH ST\nGREENFIELD\n,\nWI\n53228", "entity_id": "O018206"}, "registered_agent": {"name": "MARY P O'CONNELL WILLIAMS", "address": "3943 S 106TH ST\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/1997", "transaction": "Organized", "filed_date": "10/23/1997", "description": ""}, {"effective_date": "07/03/2000", "transaction": "Change of Registered Agent", "filed_date": "07/07/2000", "description": ""}, {"effective_date": "12/19/2005", "transaction": "Articles of Dissolution", "filed_date": "12/22/2005", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1925 BARN, LLC", "registered_effective_date": "05/02/2024", "status": "Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "540 E. Townline Rd.\nTurtle Lake, WI\n,\nWI\n54889\nUnited States of America", "entity_id": "O044715"}, "registered_agent": {"name": "JAMES BODSBERG", "address": "540 E. TOWNLINE RD.\nTURTLE LAKE, WI\n,\nWI\n54889"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2024", "transaction": "Organized", "filed_date": "05/03/2024", "description": "E-Form"}, {"effective_date": "06/14/2024", "transaction": "Articles of Dissolution", "filed_date": "06/14/2024", "description": "OnlineForm 510"}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1925 BARTLETT, LLC", "registered_effective_date": "03/02/2017", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5461 N DANBURY RD\nWHITEFISH BAY\n,\nWI\n53217-5368", "entity_id": "O032974"}, "registered_agent": {"name": "MICHAEL S. SPEICH", "address": "5461 N DANBURY RD\nWHITEFISH BAY\n,\nWI\n53217-5368"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2017", "transaction": "Organized", "filed_date": "03/02/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "08/14/2019", "transaction": "Restored to Good Standing", "filed_date": "08/14/2019", "description": "OnlineForm 5"}, {"effective_date": "08/14/2019", "transaction": "Change of Registered Agent", "filed_date": "08/14/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1925 BIGHORN DRIVE, LLC", "registered_effective_date": "06/09/2022", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "811 W LEXINGTON PKWY\nDEFOREST\n,\nWI\n53532-3055", "entity_id": "O041110"}, "registered_agent": {"name": "MIKE COKE", "address": "811 W. LEXINGTON PKWY\nDEFOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2022", "transaction": "Organized", "filed_date": "06/09/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/29/2024", "transaction": "Restored to Good Standing", "filed_date": "04/29/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Change of Registered Agent", "filed_date": "04/06/2026", "description": "OnlineForm 5"}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["ANNE@TFRWI.COM"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1925 E JOHNSON LLC", "registered_effective_date": "09/29/2025", "status": "Organized", "status_date": "09/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2113 e johnson st\nmadison\n,\nWI\n53704\nUnited States of America", "entity_id": "O047192"}, "registered_agent": {"name": "ROBERT PAUL MATTY", "address": "2113 E JOHNSON ST\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2025", "transaction": "Organized", "filed_date": "09/30/2025", "description": "E-Form"}], "emails": ["THEMADISONHANDYMAN@GMAIL.COM"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1925 MONROE, LLC", "registered_effective_date": "04/04/2012", "status": "Restored to Good Standing", "status_date": "04/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7014 WILDBERRY DR\nMADISON\n,\nWI\n53719-4053\nUnited States of America", "entity_id": "O027958"}, "registered_agent": {"name": "ERICA NI", "address": "7014 WILDBERRY DR\nMADISON\n,\nWI\n53719-4053"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2012", "transaction": "Organized", "filed_date": "04/04/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "05/15/2014", "transaction": "Restored to Good Standing", "filed_date": "05/15/2014", "description": "E-Form"}, {"effective_date": "05/15/2014", "transaction": "Change of Registered Agent", "filed_date": "05/15/2014", "description": "FM516-E-Form"}, {"effective_date": "01/19/2018", "transaction": "Change of Registered Agent", "filed_date": "01/19/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "11/12/2019", "transaction": "Restored to Good Standing", "filed_date": "11/12/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/19/2022", "transaction": "Restored to Good Standing", "filed_date": "04/19/2022", "description": "OnlineForm 5"}, {"effective_date": "07/15/2023", "transaction": "Change of Registered Agent", "filed_date": "07/15/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/02/2025", "transaction": "Restored to Good Standing", "filed_date": "04/02/2025", "description": "OnlineForm 5"}], "emails": ["XIAOHH5@GMAIL.COM"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1925 N 30TH ST, WI - LLC", "registered_effective_date": "12/26/2023", "status": "Organized", "status_date": "12/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR\nSTE 100\nLAS VEGAS\n,\nNV\n89121-2257\nUnited States of America", "entity_id": "T106415"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET, 1ST FLOOR\nSUITE 100\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/26/2023", "transaction": "Organized", "filed_date": "12/26/2023", "description": "E-Form"}, {"effective_date": "03/14/2024", "transaction": "Amendment", "filed_date": "03/14/2024", "description": "OnlineForm 504 Old Name = 2457 N 25TH ST-WI, LLC"}, {"effective_date": "12/12/2025", "transaction": "Change of Registered Agent", "filed_date": "12/12/2025", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1925 N. PROSPECT, LLC", "registered_effective_date": "08/21/2014", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809", "entity_id": "O030252"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2014", "transaction": "Organized", "filed_date": "08/21/2014", "description": "E-Form"}, {"effective_date": "08/02/2017", "transaction": "Change of Registered Agent", "filed_date": "08/02/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1925 NORTH PROSPECT LLC", "registered_effective_date": "12/22/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O042123"}, "registered_agent": {"name": "MICHAEL WYNE", "address": "7213 US 41\nCALEDONIA\n,\nWI\n53108"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2022", "transaction": "Organized", "filed_date": "12/22/2022", "description": "E-Form"}, {"effective_date": "01/23/2024", "transaction": "Change of Registered Agent", "filed_date": "01/23/2024", "description": "FM13-E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1925 PACKARD, LLC", "registered_effective_date": "09/27/2024", "status": "Organized", "status_date": "09/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1925 W Packard St\nAppleton\n,\nWI\n54914\nUnited States of America", "entity_id": "O045398"}, "registered_agent": {"name": "KORRY BOISVERT", "address": "1925 W PACKARD ST\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2024", "transaction": "Organized", "filed_date": "09/27/2024", "description": "E-Form"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["MAIL@VVHLLP.COM"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1925 WATER STREET, LLC", "registered_effective_date": "05/24/2016", "status": "Dissolved", "status_date": "11/28/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3309 HEFFRON STREET\nSTEVENS POINT\n,\nWI\n544815438", "entity_id": "O032071"}, "registered_agent": {"name": "MARILYN A ROSS", "address": "3309 HEFFRON STREET\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2016", "transaction": "Organized", "filed_date": "05/25/2016", "description": "E-Form"}, {"effective_date": "11/28/2017", "transaction": "Articles of Dissolution", "filed_date": "11/28/2017", "description": "OnlineForm 510"}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1925 WINNEBAGO, LLC", "registered_effective_date": "01/18/2019", "status": "Administratively Dissolved", "status_date": "07/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035446"}, "registered_agent": {"name": "PAUL JOSEPH OSOSKY", "address": "1925 WINNEBAGO ST\nMADISON\n,\nWI\n53704-5314"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2019", "transaction": "Organized", "filed_date": "01/18/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2022", "description": "PUBLICATION"}, {"effective_date": "07/28/2022", "transaction": "Administrative Dissolution", "filed_date": "07/28/2022", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1925-1927 S 89TH ST, LLC", "registered_effective_date": "01/06/2020", "status": "Organized", "status_date": "01/06/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4000 S WOELFEL RD\nNEW BERLIN\n,\nWI\n53146", "entity_id": "O036760"}, "registered_agent": {"name": "ROY C SLICKER", "address": "4000 S WOELFEL RD\nNEW BERLIN\n,\nWI\n53146"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2020", "transaction": "Organized", "filed_date": "01/06/2020", "description": "E-Form"}, {"effective_date": "03/05/2022", "transaction": "Change of Registered Agent", "filed_date": "03/05/2022", "description": "OnlineForm 5"}, {"effective_date": "03/14/2023", "transaction": "Change of Registered Agent", "filed_date": "03/14/2023", "description": "OnlineForm 5"}], "emails": ["ROYSLICKER1@GMAIL.COM"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1925PRO LLC", "registered_effective_date": "07/12/2018", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7448 N TEUTONIA AVE\nMILWAUKEE\n,\nWI\n53209-2008", "entity_id": "O034778"}, "registered_agent": {"name": "DAVID L. ERLANDSON", "address": "7448 N TEUTONIA AVE\nMILWAUKEE\n,\nWI\n53209-2008"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2018", "transaction": "Organized", "filed_date": "07/12/2018", "description": "E-Form"}, {"effective_date": "07/25/2018", "transaction": "Merger (survivor)", "filed_date": "07/25/2018", "description": "D061849 (DC 1020 E. LYON, LLC ); T076931  (TC 1020 E. LYON, LLC); J048067  (JC 1020 E. LYON, LLC);  D061848 (DK 1020 E. LYON, LLC)"}, {"effective_date": "09/20/2019", "transaction": "Change of Registered Agent", "filed_date": "09/20/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1926 ALBERT STREET LLC", "registered_effective_date": "09/06/2022", "status": "Dissolved", "status_date": "12/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 E. MICHIGAN STREET\nSUITE 300\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O041553"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2022", "transaction": "Organized", "filed_date": "09/06/2022", "description": "E-Form"}, {"effective_date": "09/12/2023", "transaction": "Change of Registered Agent", "filed_date": "09/12/2023", "description": "OnlineForm 5"}, {"effective_date": "07/10/2024", "transaction": "Change of Registered Agent", "filed_date": "07/10/2024", "description": "OnlineForm 5"}, {"effective_date": "12/27/2024", "transaction": "Articles of Dissolution", "filed_date": "12/27/2024", "description": "OnlineForm 510"}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1926 DIXON, LLC", "registered_effective_date": "08/14/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4912 85th Street\nKenosha\n,\nWI\n53142\nUnited States of America", "entity_id": "O043386"}, "registered_agent": {"name": "ELIZABETH K. BLOCK", "address": "4912 85TH STREET\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2023", "transaction": "Organized", "filed_date": "08/14/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1926 S FAYETTE AVE, LLC", "registered_effective_date": "11/23/2021", "status": "Restored to Good Standing", "status_date": "11/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501", "entity_id": "O040001"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/2021", "transaction": "Organized", "filed_date": "11/23/2021", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "11/21/2024", "transaction": "Restored to Good Standing", "filed_date": "11/21/2024", "description": "OnlineForm 5"}, {"effective_date": "11/21/2024", "transaction": "Change of Registered Agent", "filed_date": "11/21/2024", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1926/28 WOODLAWN, LLC", "registered_effective_date": "10/19/1998", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O018624"}, "registered_agent": {"name": "JOHN V KITZKE", "address": "200 E DEKORA ST\nSAUKVILLE\n,\nWI\n53080"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/1998", "transaction": "Organized", "filed_date": "10/20/1998", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1927 DODGE LLC", "registered_effective_date": "08/24/2014", "status": "Organized", "status_date": "08/24/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W267N6958 HICKORY CHASM DR\nSUSSEX\n,\nWI\n53089-2353", "entity_id": "O030259"}, "registered_agent": {"name": "SCOTT M DETTMANN", "address": "W267N6958 HICKORY CHASM DR.\nSUSSEX\n,\nWI\n53089"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2014", "transaction": "Organized", "filed_date": "08/24/2014", "description": "E-Form"}, {"effective_date": "08/02/2015", "transaction": "Change of Registered Agent", "filed_date": "08/02/2015", "description": "OnlineForm 5"}, {"effective_date": "09/12/2016", "transaction": "Change of Registered Agent", "filed_date": "09/12/2016", "description": "OnlineForm 5"}, {"effective_date": "09/30/2017", "transaction": "Change of Registered Agent", "filed_date": "09/30/2017", "description": "OnlineForm 5"}, {"effective_date": "08/07/2023", "transaction": "Change of Registered Agent", "filed_date": "08/07/2023", "description": "OnlineForm 5"}], "emails": ["SCOTT.DETTMANN@GMAIL.COM"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1927 ROYCE AVENUE, LLC", "registered_effective_date": "12/17/2004", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2016 LIBERTY AVENUE\nBELOIT\n,\nWI\n53511\nUnited States of America", "entity_id": "O022201"}, "registered_agent": {"name": "JEFFREY J. KORBOL", "address": "2016 LIBERTY AVENUE\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2004", "transaction": "Organized", "filed_date": "12/21/2004", "description": "eForm"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "01/22/2013", "transaction": "Restored to Good Standing", "filed_date": "01/22/2013", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "11/22/2016", "transaction": "Restored to Good Standing", "filed_date": "11/22/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1927 WEST EGGERT LLC", "registered_effective_date": "01/22/2025", "status": "Organized", "status_date": "01/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1927 W EGGERT PL\nMILWAUKEE\n,\nWI\n53209-5718\nUnited States of America", "entity_id": "O045934"}, "registered_agent": {"name": "DESHARRAN K. BROOMFIELD", "address": "1927 W EGGERT PL\nMILWAUKEE\n,\nWI\n53209-5718"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2025", "transaction": "Organized", "filed_date": "01/22/2025", "description": "E-Form"}, {"effective_date": "01/18/2026", "transaction": "Change of Registered Agent", "filed_date": "01/18/2026", "description": "OnlineForm 5"}], "emails": ["SHAWN113S@YAHOO.COM"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1927 WINNEBAGO STREET LLC", "registered_effective_date": "02/21/2005", "status": "Dissolved", "status_date": "06/06/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1401 RUTLEDGE ST\nMADISON\n,\nWI\n53703-3834\nUnited States of America", "entity_id": "T038413"}, "registered_agent": {"name": "BEN A. JACOBSON", "address": "1401 RUTLEDGE ST\nMADISON\n,\nWI\n53703-3834"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/21/2005", "transaction": "Organized", "filed_date": "02/23/2005", "description": "eForm"}, {"effective_date": "04/13/2005", "transaction": "Amendment", "filed_date": "04/19/2005", "description": "Old Name = 2701 ATWOOD LLC"}, {"effective_date": "02/09/2006", "transaction": "Change of Registered Agent", "filed_date": "02/09/2006", "description": "FM516-E-Form"}, {"effective_date": "02/13/2017", "transaction": "Change of Registered Agent", "filed_date": "02/13/2017", "description": "OnlineForm 5"}, {"effective_date": "06/06/2018", "transaction": "Articles of Dissolution", "filed_date": "06/06/2018", "description": "OnlineForm 510"}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1929 BENNETT LLC", "registered_effective_date": "03/10/2004", "status": "Dissolved", "status_date": "04/30/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16000 SKYCLIFF DR\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "O021635"}, "registered_agent": {"name": "LORI GENSCH", "address": "16000 SKY CLIFF DR\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2004", "transaction": "Organized", "filed_date": "03/12/2004", "description": "eForm"}, {"effective_date": "02/23/2009", "transaction": "Change of Registered Agent", "filed_date": "02/23/2009", "description": "FM516-E-Form"}, {"effective_date": "04/30/2013", "transaction": "Articles of Dissolution", "filed_date": "05/07/2013", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1929 E BENNETT, LLC", "registered_effective_date": "01/21/2013", "status": "Organized", "status_date": "01/21/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16000 SKY CLIFF DR\nBROOKFIELD\n,\nWI\n53005-2870\nUnited States of America", "entity_id": "O028679"}, "registered_agent": {"name": "LORI GENSCH", "address": "16000 SKY CLIFF DR, BROOKFIELD, WI 53005, USA\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2013", "transaction": "Organized", "filed_date": "01/21/2013", "description": "E-Form"}, {"effective_date": "03/07/2016", "transaction": "Change of Registered Agent", "filed_date": "03/07/2016", "description": "OnlineForm 5"}, {"effective_date": "02/27/2017", "transaction": "Change of Registered Agent", "filed_date": "02/27/2017", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}], "emails": ["LGENSCH@YAHOO.COM"]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1929 S. 5, LLC", "registered_effective_date": "08/01/2002", "status": "Administratively Dissolved", "status_date": "09/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "347 E LINCOLN AVE\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "O020587"}, "registered_agent": {"name": "TIMOTHY E. DERTZ", "address": "347 E LINCOLN AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2002", "transaction": "Organized", "filed_date": "08/05/2002", "description": "eForm"}, {"effective_date": "02/18/2005", "transaction": "Change of Registered Agent", "filed_date": "02/18/2005", "description": "FM 516 2004"}, {"effective_date": "03/21/2005", "transaction": "Change of Registered Agent", "filed_date": "03/28/2005", "description": ""}, {"effective_date": "10/10/2006", "transaction": "Change of Registered Agent", "filed_date": "10/10/2006", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "08/23/2011", "transaction": "Restored to Good Standing", "filed_date": "08/23/2011", "description": "E-Form"}, {"effective_date": "09/01/2011", "transaction": "Change of Registered Agent", "filed_date": "09/08/2011", "description": "FM13-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "1929 WINNEBAGO ST LLC", "registered_effective_date": "05/24/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4202 Tomscot Trail\nMadison\n,\nWI\n53704\nUnited States of America", "entity_id": "O044827"}, "registered_agent": {"name": "STEPHANIE LE", "address": "4202 TOMSCOT TRAIL\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2024", "transaction": "Organized", "filed_date": "05/24/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294519, "worker_id": "details-extract-9", "ts": 1776100249, "record_type": "business_detail", "entity_details": {"entity_name": "THE 1923 GROUP, LLC", "registered_effective_date": "05/01/2012", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T056581"}, "registered_agent": {"name": "JASON ANTHONY MCNEAL", "address": "3606 N 62ND STREET\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2012", "transaction": "Organized", "filed_date": "05/08/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 296546, "worker_id": "details-extract-2", "ts": 1776100281, "record_type": "business_detail", "entity_details": {"entity_name": "2TDH PROPERTIES LLC", "registered_effective_date": "12/10/2012", "status": "Organized", "status_date": "12/10/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "570 WARCO ST\nBLOOMINGTON\n,\nWI\n53804-9605\nUnited States of America", "entity_id": "T058337"}, "registered_agent": {"name": "THOMAS HOFFMAN", "address": "570 WARCO ST\nBLOOMINGTON\n,\nWI\n53804-9605"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2012", "transaction": "Organized", "filed_date": "12/10/2012", "description": "E-Form"}, {"effective_date": "10/20/2017", "transaction": "Change of Registered Agent", "filed_date": "10/20/2017", "description": "OnlineForm 5"}, {"effective_date": "11/01/2023", "transaction": "Change of Registered Agent", "filed_date": "11/01/2023", "description": "OnlineForm 5"}], "emails": ["TOM.HOFFMAN@WARCOTRANSPORTATION.COM"]}
{"task_id": 296546, "worker_id": "details-extract-2", "ts": 1776100281, "record_type": "business_detail", "entity_details": {"entity_name": "TWO T DELIVERY SERVICES INC.", "registered_effective_date": "12/31/2008", "status": "Administratively Dissolved", "status_date": "05/09/2012", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T047373"}, "registered_agent": {"name": "TOMMIE LEE FREDERICK SIMPSON", "address": "650 PARK AVE.\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/05/2009", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "05/09/2012", "transaction": "Administrative Dissolution", "filed_date": "05/09/2012", "description": "PUBLICATION"}]}
{"task_id": 296914, "worker_id": "details-extract-2", "ts": 1776100309, "record_type": "business_detail", "entity_details": {"entity_name": "33 LAKES, LLC", "registered_effective_date": "09/22/2022", "status": "Organized", "status_date": "09/22/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1089 STATE ROAD 164\nHUBERTUS\n,\nWI\n53033", "entity_id": "T099218"}, "registered_agent": {"name": "KATIE LEHFELDT", "address": "1089 STATE ROAD 164\nHUBERTUS\n,\nWI\n53033"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2022", "transaction": "Organized", "filed_date": "09/22/2022", "description": "E-Form"}, {"effective_date": "08/07/2023", "transaction": "Change of Registered Agent", "filed_date": "08/07/2023", "description": "OnlineForm 5"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["33LAKES@GMAIL.COM"]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "325 LLC", "registered_effective_date": "03/31/2000", "status": "Restored to Good Standing", "status_date": "02/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213-3937\nUnited States of America", "entity_id": "T030291"}, "registered_agent": {"name": "JAMES BERANEK", "address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213-3937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2000", "transaction": "Organized", "filed_date": "04/05/2000", "description": ""}, {"effective_date": "05/15/2006", "transaction": "Change of Registered Agent", "filed_date": "05/15/2006", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "04/05/2013", "transaction": "Change of Registered Agent", "filed_date": "04/05/2013", "description": "FM516-E-Form"}, {"effective_date": "03/28/2014", "transaction": "Change of Registered Agent", "filed_date": "03/28/2014", "description": "FM516-E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/23/2023", "transaction": "Change of Registered Agent", "filed_date": "02/23/2023", "description": "OnlineForm 5"}, {"effective_date": "02/23/2023", "transaction": "Restored to Good Standing", "filed_date": "02/23/2023", "description": "OnlineForm 5"}], "emails": ["JB@MPIWI.COM"]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "325 CUSTER LIMITED PARTNERSHIP", "registered_effective_date": "02/17/1989", "status": "Certificate of Cancellation", "status_date": "03/07/2007", "entity_type": "Foreign Limited Partnership", "period_of_existence": "PER", "principal_office_address": "INLAND REAL ESTATE INVESTMENT\n2901 BUTTERFIELD RD\nOAK BROOK\n,\nWI\n60521\nUnited States of America", "entity_id": "T021523"}, "registered_agent": {"name": "CT CORPORATION SYSTEM", "address": "8025 EXCELSIOR DR STE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/17/1989", "description": ""}, {"effective_date": "05/15/1991", "transaction": "Amendment", "filed_date": "05/15/1991", "description": "CHGS REGD OFFICE & PRINC OFFICE"}, {"effective_date": "11/04/2004", "transaction": "Amendment", "filed_date": "11/04/2004", "description": "CHGS REGD OFC"}, {"effective_date": "03/07/2007", "transaction": "Certificate of Cancellation", "filed_date": "03/07/2007", "description": ""}]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "325 DIVISION STREET, LLC", "registered_effective_date": "05/06/2021", "status": "Restored to Good Standing", "status_date": "05/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 215\nPLOVER\n,\nWI\n54467", "entity_id": "T090879"}, "registered_agent": {"name": "ROLAND R. LOKRE", "address": "1820 PLOVER RD\nAPT E\nPLOVER\n,\nWI\n54467-3904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2021", "transaction": "Organized", "filed_date": "05/06/2021", "description": "E-Form"}, {"effective_date": "06/29/2022", "transaction": "Change of Registered Agent", "filed_date": "06/29/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/01/2024", "transaction": "Change of Registered Agent", "filed_date": "05/01/2024", "description": "OnlineForm 5"}, {"effective_date": "05/01/2024", "transaction": "Restored to Good Standing", "filed_date": "05/01/2024", "description": "OnlineForm 5"}], "emails": ["KELLY@LOKRE.COM"]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "325 E. WALL STREET, LLC", "registered_effective_date": "11/28/2018", "status": "Restored to Good Standing", "status_date": "10/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "522 SCOTT ST\nWAUSAU\n,\nWI\n54403-4828", "entity_id": "T078957"}, "registered_agent": {"name": "MARVIN A. PILGRIM", "address": "522 SCOTT ST\nWAUSAU\n,\nWI\n54403-4828"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2018", "transaction": "Organized", "filed_date": "11/28/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "12/31/2020", "transaction": "Change of Registered Agent", "filed_date": "12/31/2020", "description": "OnlineForm 5"}, {"effective_date": "12/31/2020", "transaction": "Restored to Good Standing", "filed_date": "12/31/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "11/08/2022", "transaction": "Restored to Good Standing", "filed_date": "11/08/2022", "description": "OnlineForm 5"}, {"effective_date": "08/12/2024", "transaction": "Change of Registered Agent", "filed_date": "08/12/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/15/2025", "transaction": "Restored to Good Standing", "filed_date": "10/15/2025", "description": "OnlineForm 5"}], "emails": ["REBECCA@RUNKEL.COM"]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "325 EAST, LLC", "registered_effective_date": "08/02/2001", "status": "Restored to Good Standing", "status_date": "07/29/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1511 W ASTER WOODS CT\nMEQUON\n,\nWI\n53092-2992\nUnited States of America", "entity_id": "T032126"}, "registered_agent": {"name": "THOMAS RABENN", "address": "1511 W ASTER WOODS CT\nMEQUON\n,\nWI\n53092-2992"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2001", "transaction": "Organized", "filed_date": "08/03/2001", "description": "eForm"}, {"effective_date": "12/08/2004", "transaction": "Change of Registered Agent", "filed_date": "12/08/2004", "description": "FM516-E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "07/29/2019", "transaction": "Change of Registered Agent", "filed_date": "07/29/2019", "description": "OnlineForm 5"}, {"effective_date": "07/29/2019", "transaction": "Restored to Good Standing", "filed_date": "07/29/2019", "description": "OnlineForm 5"}, {"effective_date": "09/24/2020", "transaction": "Change of Registered Agent", "filed_date": "09/24/2020", "description": "OnlineForm 5"}, {"effective_date": "12/22/2022", "transaction": "Amendment", "filed_date": "12/22/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}], "emails": ["THOMASRABENN@NORTHWESTERNMUTUAL.COM"]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "325 FLORIDA LLC", "registered_effective_date": "08/07/2023", "status": "Dissolved", "status_date": "06/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "734 ELM GROVE RD\nELM GROVE\n,\nWI\n53122\nUnited States of America", "entity_id": "T104468"}, "registered_agent": {"name": "GWEN MEDVED", "address": "734 ELM GROVE RD\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2023", "transaction": "Organized", "filed_date": "08/07/2023", "description": "E-Form"}, {"effective_date": "06/24/2024", "transaction": "Articles of Dissolution", "filed_date": "06/24/2024", "description": "OnlineForm 510"}]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "325 GARFIELD LLC", "registered_effective_date": "04/11/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "488 Liberty Cir\nSomerset\n,\nWI\n54025\nUnited States of America", "entity_id": "T102560"}, "registered_agent": {"name": "CALEB GARN", "address": "488 LIBERTY CIR\nSOMERSET\n,\nWI\n54025-7574"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2023", "transaction": "Organized", "filed_date": "04/11/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "325 INVESTMENTS, LLC", "registered_effective_date": "11/23/2005", "status": "Dissolved", "status_date": "07/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "333 E CHICAGO ST\nMILWAUKEE\n,\nWI\n53202-5881\nUnited States of America", "entity_id": "T040012"}, "registered_agent": {"name": "GREG UHEN", "address": "C/O EPPSTEIN UHEN ARCHITECTS\n333 E. CHICAGO STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/2005", "transaction": "Organized", "filed_date": "11/28/2005", "description": "eForm"}, {"effective_date": "01/22/2007", "transaction": "Change of Registered Agent", "filed_date": "01/22/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/31/2012", "transaction": "Restored to Good Standing", "filed_date": "10/31/2012", "description": "E-Form"}, {"effective_date": "07/16/2019", "transaction": "Articles of Dissolution", "filed_date": "07/16/2019", "description": "OnlineForm 510"}]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "325 MAIN, LLC", "registered_effective_date": "04/17/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "325 W. Main Street\nPort Washington\n,\nWI\n53074\nUnited States of America", "entity_id": "T108297"}, "registered_agent": {"name": "KRISTINE S. ENEA", "address": "325 W. MAIN STREET\nPORT WASHINGTON\n,\nWI\n53074"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2024", "transaction": "Organized", "filed_date": "04/17/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "325 N WILSON AVE, LLC", "registered_effective_date": "11/16/2020", "status": "Organized", "status_date": "11/16/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "538 COLAN BLVD\nRICE LAKE\n,\nWI\n54868", "entity_id": "T087872"}, "registered_agent": {"name": "CASEY WATTERS-GRAF", "address": "538 COLAN BLVD\nRICE LAKE\n,\nWI\n54868"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2020", "transaction": "Organized", "filed_date": "11/16/2020", "description": "E-Form"}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/30/2023", "description": "OnlineForm 5"}], "emails": ["CASEY@CASEYSOLDIT.COM"]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "325 NORTH WASHINGTON, LLC", "registered_effective_date": "10/19/2018", "status": "Organized", "status_date": "10/19/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2263 MEADOW RIDGE DR\nDE PERE\n,\nWI\n54115-7996", "entity_id": "T078567"}, "registered_agent": {"name": "ONE LAW GROUP, S.C.", "address": "2181 S ONEIDA ST\nGREEN BAY\n,\nWI\n54304-4641"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2018", "transaction": "Organized", "filed_date": "10/19/2018", "description": "E-Form"}, {"effective_date": "12/19/2019", "transaction": "Change of Registered Agent", "filed_date": "12/19/2019", "description": "OnlineForm 5"}, {"effective_date": "12/29/2021", "transaction": "Change of Registered Agent", "filed_date": "12/29/2021", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "12/20/2024", "transaction": "Change of Registered Agent", "filed_date": "12/20/2024", "description": "OnlineForm 5"}, {"effective_date": "12/29/2025", "transaction": "Change of Registered Agent", "filed_date": "12/29/2025", "description": "OnlineForm 5"}], "emails": ["MARK@ONELAWGROUPSC.COM"]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "325 PARK AVENUE, LLC", "registered_effective_date": "10/05/2016", "status": "Dissolved", "status_date": "12/22/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "150 N. ADAMS STREET\nPO BOX 72\nOCONTO FALLS\n,\nWI\n54154", "entity_id": "T070855"}, "registered_agent": {"name": "KATRINA M. MCDERMID", "address": "150 N. ADAMS STREET\nPO BOX 72\nOCONTO FALLS\n,\nWI\n54154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2016", "transaction": "Organized", "filed_date": "10/05/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "12/27/2018", "transaction": "Restored to Good Standing", "filed_date": "12/27/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "11/10/2020", "transaction": "Restored to Good Standing", "filed_date": "11/10/2020", "description": "OnlineForm 5"}, {"effective_date": "11/01/2021", "transaction": "Change of Registered Agent", "filed_date": "11/01/2021", "description": "OnlineForm 5"}, {"effective_date": "12/22/2022", "transaction": "Articles of Dissolution", "filed_date": "12/22/2022", "description": "OnlineForm 510"}]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "325 S. PINE STREET, LLC", "registered_effective_date": "03/26/2019", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3234 EL CAMINO WAY\nWATERFORD\n,\nWI\n53185", "entity_id": "T080419"}, "registered_agent": {"name": "RAYMOND THORSEN", "address": "3234 EL CAMINO WAY\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2019", "transaction": "Organized", "filed_date": "03/26/2019", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/18/2023", "transaction": "Restored to Good Standing", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "01/18/2023", "transaction": "Change of Registered Agent", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "325 TROWBRIDGE LLC", "registered_effective_date": "04/22/2022", "status": "Organized", "status_date": "04/22/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "27910 MOUNT RAINIER WAY\nYORBA LINDA\n,\nCA\n92887", "entity_id": "T096797"}, "registered_agent": {"name": "DAVIS AND KUELTHAU, S.C.", "address": "ATTN: TIM FELDHAUSEN\n318 S. WASHINGTON STREET, STE. 300\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2022", "transaction": "Organized", "filed_date": "04/25/2022", "description": "E-Form"}, {"effective_date": "06/06/2023", "transaction": "Change of Registered Agent", "filed_date": "06/06/2023", "description": "OnlineForm 5"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}], "emails": ["KMSAFDARI@GMAIL.COM"]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "325 UNION, LLC", "registered_effective_date": "10/20/2000", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030976"}, "registered_agent": {"name": "JAMES J KLEIN", "address": "221 UNION ST\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2000", "transaction": "Organized", "filed_date": "10/20/2000", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "325 UNIVERSAL ST. LLC", "registered_effective_date": "07/24/2025", "status": "Organized", "status_date": "07/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "NI0W28210 Northview Road\nWaukesha\n,\nWI\n53188\nUnited States of America", "entity_id": "T115533"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 SOUTH BEDFORD ST. SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2025", "transaction": "Organized", "filed_date": "07/24/2025", "description": "E-Form"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "325 WILLOW LANE LLC", "registered_effective_date": "04/20/2016", "status": "Organized", "status_date": "04/20/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1505 GREENWAY TER\nELM GROVE\n,\nWI\n53122", "entity_id": "T069277"}, "registered_agent": {"name": "DANNY DULAK", "address": "1505 GREENWAY TER\nELM GROVE\n,\nWI\n53122-1612"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2016", "transaction": "Organized", "filed_date": "04/20/2016", "description": "E-Form"}, {"effective_date": "05/03/2016", "transaction": "Change of Registered Agent", "filed_date": "05/03/2016", "description": "FM13-E-Form"}, {"effective_date": "09/13/2017", "transaction": "Change of Registered Agent", "filed_date": "09/13/2017", "description": "OnlineForm 5"}, {"effective_date": "09/23/2021", "transaction": "Change of Registered Agent", "filed_date": "09/23/2021", "description": "OnlineForm 5"}, {"effective_date": "06/08/2023", "transaction": "Change of Registered Agent", "filed_date": "06/08/2023", "description": "OnlineForm 5"}], "emails": ["DDULAK@2NDCHANCEVENTURES.COM"]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "3250 BOOTH LLC", "registered_effective_date": "10/31/2009", "status": "Dissolved", "status_date": "10/15/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1707 N WATERVILLE RD\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "T049568"}, "registered_agent": {"name": "MATTHEW W. KATZ", "address": "1707 N WATERVILLE RD\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2009", "transaction": "Organized", "filed_date": "10/31/2009", "description": "E-Form"}, {"effective_date": "01/22/2015", "transaction": "Change of Registered Agent", "filed_date": "01/22/2015", "description": "FM516-E-Form"}, {"effective_date": "10/15/2017", "transaction": "Articles of Dissolution", "filed_date": "10/15/2017", "description": "OnlineForm 510"}]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "3250 PINE LLC", "registered_effective_date": "07/28/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T086272"}, "registered_agent": {"name": "PATRICK LEE KUMMROW", "address": "3420 N DOUSMAN ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2020", "transaction": "Organized", "filed_date": "07/28/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "3253 OPAL RD LLC", "registered_effective_date": "08/15/2025", "status": "Organized", "status_date": "08/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2720 Dundee Road, Suite 225\nNorthbrook\n,\nIL\n60062\nUnited States of America", "entity_id": "T115911"}, "registered_agent": {"name": "NORTHERN WATERS VACATION RENTAL, LLC", "address": "326 CENTER ST\nPO BOX 460\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2025", "transaction": "Organized", "filed_date": "08/18/2025", "description": "E-Form"}], "emails": ["JPEREZ@AJAXPM.COM"]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "3253 S. NEW YORK AVENUE, LLC", "registered_effective_date": "01/21/2026", "status": "Organized", "status_date": "01/21/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1340 Rutledge Street, #1\nMadison\n,\nWI\n53703\nUnited States of America", "entity_id": "T118621"}, "registered_agent": {"name": "THOMAS J. SYRING", "address": "1340 RUTLEDGE STREET, #1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2026", "transaction": "Organized", "filed_date": "01/21/2026", "description": "E-Form"}], "emails": ["SYRING48@GMAIL.COM"]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "3254 S KINNICKINNIC LLC", "registered_effective_date": "07/01/2021", "status": "Organized", "status_date": "07/01/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T091861"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2021", "transaction": "Organized", "filed_date": "07/01/2021", "description": "E-Form"}, {"effective_date": "07/10/2023", "transaction": "Change of Registered Agent", "filed_date": "07/10/2023", "description": "OnlineForm 5"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "3254 VAN ROY LLC", "registered_effective_date": "05/13/2022", "status": "Withdrawal", "status_date": "12/07/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "3215 WEST FULLERTON AVENUE\nCHICAGO\n,\nIL\n60647\nUnited States of America", "entity_id": "T097194"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2022", "transaction": "Registered", "filed_date": "05/16/2022", "description": ""}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "05/10/2023", "transaction": "Change of Registered Agent", "filed_date": "05/10/2023", "description": "OnlineForm 5"}, {"effective_date": "12/07/2023", "transaction": "Withdrawal", "filed_date": "12/07/2023", "description": "OnlineForm 524"}]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "3255 SO. 7 LLC", "registered_effective_date": "04/29/2005", "status": "Dissolved", "status_date": "05/21/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4973 S. 82ND ST\nGREENFIELD\n,\nWI\n53220-4219\nUnited States of America", "entity_id": "T038847"}, "registered_agent": {"name": "RALPH J. GREEN", "address": "4973 S. 82ND ST\nGREENFIELD\n,\nWI\n53220-4219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2005", "transaction": "Organized", "filed_date": "05/03/2005", "description": "eForm"}, {"effective_date": "06/01/2015", "transaction": "Change of Registered Agent", "filed_date": "06/01/2015", "description": "OnlineForm 5"}, {"effective_date": "06/06/2017", "transaction": "Change of Registered Agent", "filed_date": "06/06/2017", "description": "OnlineForm 5"}, {"effective_date": "05/21/2018", "transaction": "Articles of Dissolution", "filed_date": "05/21/2018", "description": "OnlineForm 510"}]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "3256 MILWAUKEE ST., LLC", "registered_effective_date": "04/06/2004", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T036657"}, "registered_agent": {"name": "KATIE M. BRANDT", "address": "933 DEBRA LANE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2004", "transaction": "Organized", "filed_date": "04/08/2004", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "3256N10, LLC", "registered_effective_date": "09/22/2003", "status": "Restored to Good Standing", "status_date": "10/04/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1364\nUnited States of America", "entity_id": "T035582"}, "registered_agent": {"name": "AFFORDABLE RENTAL ASSOCIATES, LLC", "address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1364"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2003", "transaction": "Organized", "filed_date": "09/24/2003", "description": "eForm"}, {"effective_date": "08/24/2005", "transaction": "Change of Registered Agent", "filed_date": "08/24/2005", "description": "FM516-E-Form"}, {"effective_date": "09/26/2006", "transaction": "Change of Registered Agent", "filed_date": "09/26/2006", "description": "FM516-E-Form"}, {"effective_date": "09/21/2007", "transaction": "Change of Registered Agent", "filed_date": "09/21/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "08/27/2012", "transaction": "Restored to Good Standing", "filed_date": "08/27/2012", "description": "E-Form"}, {"effective_date": "08/27/2012", "transaction": "Change of Registered Agent", "filed_date": "08/27/2012", "description": "FM516-E-Form"}, {"effective_date": "12/15/2015", "transaction": "Change of Registered Agent", "filed_date": "12/15/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "10/04/2018", "transaction": "Change of Registered Agent", "filed_date": "10/04/2018", "description": "OnlineForm 5"}, {"effective_date": "10/04/2018", "transaction": "Restored to Good Standing", "filed_date": "10/04/2018", "description": "OnlineForm 5"}, {"effective_date": "07/12/2023", "transaction": "Change of Registered Agent", "filed_date": "07/12/2023", "description": "OnlineForm 5"}], "emails": ["TIM@APARTMENTSMILWAUKEE.COM"]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "3257 SPRINGFIELD AVE LLC", "registered_effective_date": "07/21/2024", "status": "Organized", "status_date": "07/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N28W30251 Red Hawk Ct\nPewaukee\n,\nWI\n53072\nUnited States of America", "entity_id": "T109679"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2024", "transaction": "Organized", "filed_date": "07/21/2024", "description": "E-Form"}, {"effective_date": "09/30/2025", "transaction": "Change of Registered Agent", "filed_date": "09/30/2025", "description": "OnlineForm 5"}], "emails": ["MRANDMRSBUYESKE@GMAIL.COM"]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "3259 N OAKLAND, LLC", "registered_effective_date": "11/19/2008", "status": "Organized", "status_date": "11/19/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "METRO INVESTMENTS\n3610 N. OAKLAND AVE.\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "T047105"}, "registered_agent": {"name": "BRUCE FIELD", "address": "3610 N OAKLAND AVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2008", "transaction": "Organized", "filed_date": "11/19/2008", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/18/2024", "transaction": "Change of Registered Agent", "filed_date": "10/18/2024", "description": "OnlineForm 5"}], "emails": ["BRUCE@METROINVESTMENTS.NET"]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "3259 N. 5TH STREET, LLC", "registered_effective_date": "04/17/2018", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2233 W MEQUON RD\nMEQUON\n,\nWI\n53092", "entity_id": "T076564"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 E. MICHIGAN STREET\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2018", "transaction": "Organized", "filed_date": "04/17/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "10/05/2020", "transaction": "Restored to Good Standing", "filed_date": "10/05/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "06/27/2022", "transaction": "Restored to Good Standing", "filed_date": "06/27/2022", "description": "OnlineForm 5"}, {"effective_date": "10/04/2023", "transaction": "Change of Registered Agent", "filed_date": "10/04/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296862, "worker_id": "details-extract-3", "ts": 1776100362, "record_type": "business_detail", "entity_details": {"entity_name": "325LACROSSE, LLC", "registered_effective_date": "11/10/2011", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T055115"}, "registered_agent": {"name": "RICHARD STAFF", "address": "600 N 3RD STREET\nSUITE 200\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2011", "transaction": "Organized", "filed_date": "11/10/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 294529, "worker_id": "details-extract-73", "ts": 1776100386, "record_type": "business_detail", "entity_details": {"entity_name": "19 COLLEGE SPORTS RECRUITING CONSULTANTS LLC", "registered_effective_date": "09/12/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036371"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2019", "transaction": "Organized", "filed_date": "09/12/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 295254, "worker_id": "details-extract-35", "ts": 1776100509, "record_type": "business_detail", "entity_details": {"entity_name": "#1 THIRD ST LLC", "registered_effective_date": "10/17/2022", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6650 W STATE ST\nAPT 308\nMILWAUKEE\n,\nWI\n53213-2827", "entity_id": "N058176"}, "registered_agent": {"name": "DIGGS MANAGEMENT GROUP LLC", "address": "6650 W STATE ST\nAPT 308\nMILWAUKEE\n,\nWI\n53213-2827"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2022", "transaction": "Organized", "filed_date": "10/13/2022", "description": "E-Form"}, {"effective_date": "12/05/2023", "transaction": "Change of Registered Agent", "filed_date": "12/05/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["TOSADIGGS@GMAIL.COM"]}
{"task_id": 295254, "worker_id": "details-extract-35", "ts": 1776100509, "record_type": "business_detail", "entity_details": {"entity_name": "1 THIYA LLC", "registered_effective_date": "04/21/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4275 S 68TH ST\nGREENFIELD\n,\nWI\n53220-2903", "entity_id": "O040817"}, "registered_agent": {"name": "ANOUSONE SISAVATH", "address": "4275 S 68TH ST\nGREENFIELD\n,\nWI\n53220-2903"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2022", "transaction": "Organized", "filed_date": "04/21/2022", "description": "E-Form"}, {"effective_date": "06/17/2023", "transaction": "Change of Registered Agent", "filed_date": "06/17/2023", "description": "FM13-E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/25/2024", "transaction": "Change of Registered Agent", "filed_date": "04/25/2024", "description": "OnlineForm 5"}, {"effective_date": "04/25/2024", "transaction": "Restored to Good Standing", "filed_date": "04/25/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295254, "worker_id": "details-extract-35", "ts": 1776100509, "record_type": "business_detail", "entity_details": {"entity_name": "1 THOUGHT 1 WALK PUBLISHING AND PUBLICATION LLC", "registered_effective_date": "09/12/2016", "status": "Administratively Dissolved", "status_date": "01/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032389"}, "registered_agent": {"name": "ROBERT FULLER", "address": "2403 NORTH CLAIREMONT AVENUE\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2016", "transaction": "Organized", "filed_date": "09/12/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/18/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/18/2019", "description": "PUBLICATION"}, {"effective_date": "01/18/2020", "transaction": "Administrative Dissolution", "filed_date": "01/18/2020", "description": ""}]}
{"task_id": 295254, "worker_id": "details-extract-35", "ts": 1776100509, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF THOSE GUYS, INC.", "registered_effective_date": "12/26/2012", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "NONE\n,", "entity_id": "O028597"}, "registered_agent": {"name": "JOE FERRARO", "address": "4656 MOUNDS PARK ROAD\nBLUE MOUNDS\n,\nWI\n53517"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/04/2013", "description": ""}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "04/15/2015", "transaction": "Restored to Good Standing", "filed_date": "04/15/2015", "description": "E-Form"}, {"effective_date": "04/15/2015", "transaction": "Change of Registered Agent", "filed_date": "04/15/2015", "description": "FM16-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 295254, "worker_id": "details-extract-35", "ts": 1776100509, "record_type": "business_detail", "entity_details": {"entity_name": "ONE THING MINISTRIES, INC.", "registered_effective_date": "01/28/2002", "status": "Dissolved", "status_date": "06/09/2004", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2229 5TH ST\nEAU CLAIRE\n,\nWI\n54703", "entity_id": "O020302"}, "registered_agent": {"name": "BRAD PRIBBENOW", "address": "2229 5TH ST\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/01/2002", "description": ""}, {"effective_date": "07/11/2002", "transaction": "Amendment", "filed_date": "07/18/2002", "description": ""}, {"effective_date": "06/09/2004", "transaction": "Articles of Dissolution", "filed_date": "06/15/2004", "description": ""}]}
{"task_id": 295254, "worker_id": "details-extract-35", "ts": 1776100509, "record_type": "business_detail", "entity_details": {"entity_name": "ONE THING WELLNESS LLC", "registered_effective_date": "01/12/2026", "status": "Organized", "status_date": "01/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E Enterprise Ave\nSuite 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "O047792"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2026", "transaction": "Organized", "filed_date": "01/12/2026", "description": "E-Form"}], "emails": ["FILINGS@DOOLA.COM"]}
{"task_id": 295254, "worker_id": "details-extract-35", "ts": 1776100509, "record_type": "business_detail", "entity_details": {"entity_name": "ONE THRONE PROPERTIES LLC", "registered_effective_date": "07/25/2023", "status": "Organized", "status_date": "07/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWi\n54913\nUnited States of America", "entity_id": "O043291"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2023", "transaction": "Organized", "filed_date": "07/25/2023", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 296303, "worker_id": "details-extract-31", "ts": 1776100594, "record_type": "business_detail", "entity_details": {"entity_name": "2 M'S MOBILE HOME SERVICE, LLC", "registered_effective_date": "08/29/2007", "status": "Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "801 LAKE AVENUE EAST\nLADYSMITH\n,\nWI\n54848\nUnited States of America", "entity_id": "T043692"}, "registered_agent": {"name": "RON LEE MOORE", "address": "801 LAKE AVENUE EAST\nLADYSMITH\n,\nWI\n54848"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2007", "transaction": "Organized", "filed_date": "08/31/2007", "description": ""}, {"effective_date": "10/08/2008", "transaction": "Change of Registered Agent", "filed_date": "10/08/2008", "description": "FM516-E-Form"}, {"effective_date": "12/10/2009", "transaction": "Change of Registered Agent", "filed_date": "12/10/2009", "description": "FM516-E-Form"}, {"effective_date": "05/12/2010", "transaction": "Articles of Dissolution", "filed_date": "05/17/2010", "description": ""}]}
{"task_id": 296303, "worker_id": "details-extract-31", "ts": 1776100594, "record_type": "business_detail", "entity_details": {"entity_name": "2M MANAGEMENT LLC", "registered_effective_date": "02/17/2011", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T053073"}, "registered_agent": {"name": "MARK HENRY VER HAAGH", "address": "6345 LEDGETOP DRIVE\nGREENLEAF\n,\nWI\n54126"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2011", "transaction": "Organized", "filed_date": "02/22/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 296303, "worker_id": "details-extract-31", "ts": 1776100594, "record_type": "business_detail", "entity_details": {"entity_name": "2M MARKETING LLC", "registered_effective_date": "12/03/2015", "status": "Dissolved", "status_date": "12/31/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18575 SAINT ANDREW LN\nUNIT B\nBROOKFIELD\n,\nWI\n53045-1903", "entity_id": "P066802"}, "registered_agent": {"name": "KELTON CORCORAN", "address": "18575 SAINT ANDREW LN\nUNIT B\nBROOKFIELD\n,\nWI\n53045-1903"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/03/2015", "transaction": "Organized", "filed_date": "12/03/2015", "description": "E-Form"}, {"effective_date": "05/05/2016", "transaction": "Amendment", "filed_date": "05/05/2016", "description": "OnlineForm 504 Old Name = PRESENTIVE, LLC"}, {"effective_date": "12/07/2016", "transaction": "Change of Registered Agent", "filed_date": "12/07/2016", "description": "OnlineForm 5"}, {"effective_date": "02/10/2017", "transaction": "Change of Registered Agent", "filed_date": "02/10/2017", "description": ""}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/22/2018", "transaction": "Change of Registered Agent", "filed_date": "10/22/2018", "description": "OnlineForm 5"}, {"effective_date": "10/22/2018", "transaction": "Restored to Good Standing", "filed_date": "10/22/2018", "description": "OnlineForm 5"}, {"effective_date": "12/31/2019", "transaction": "Articles of Dissolution", "filed_date": "12/31/2019", "description": "OnlineForm 510"}]}
{"task_id": 296303, "worker_id": "details-extract-31", "ts": 1776100594, "record_type": "business_detail", "entity_details": {"entity_name": "2MM TRUCKING. LLC", "registered_effective_date": "01/04/2019", "status": "Administratively Dissolved", "status_date": "05/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6620 W BARNARD AVE\nAPT 11\nGREENFIELD\n,\nWI\n53220-4569", "entity_id": "T079358"}, "registered_agent": {"name": "LACY WARD", "address": "6620 W BARNARD AVE\nAPT 11\nGREENFIELD\n,\nWI\n53220-4569"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2019", "transaction": "Organized", "filed_date": "01/04/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "10/12/2021", "transaction": "Change of Registered Agent", "filed_date": "10/12/2021", "description": "OnlineForm 5"}, {"effective_date": "10/12/2021", "transaction": "Restored to Good Standing", "filed_date": "10/12/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/27/2024", "description": ""}, {"effective_date": "05/27/2024", "transaction": "Administrative Dissolution", "filed_date": "05/27/2024", "description": ""}]}
{"task_id": 296303, "worker_id": "details-extract-31", "ts": 1776100594, "record_type": "business_detail", "entity_details": {"entity_name": "2MMSTUDIOS LLC", "registered_effective_date": "08/25/2014", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T063822"}, "registered_agent": {"name": "ARTHUR & HOFFMAN LLC", "address": "310 E BUFFALO ST. SUITE 160\nMILWAUKEE\n,\nWI\n53202-5808"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2014", "transaction": "Organized", "filed_date": "08/27/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "216 BROADWAY STREET LLC", "registered_effective_date": "01/04/2013", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "T058599"}, "registered_agent": {"name": "THOMAS M. MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2013", "transaction": "Organized", "filed_date": "01/04/2013", "description": "E-Form"}, {"effective_date": "03/28/2014", "transaction": "Change of Registered Agent", "filed_date": "03/28/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/22/2018", "description": "& 34 WI LLC'S INTO 12 T071503 (TMM-LT LLC)"}]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "216 EAST MADISON STREET, LLC", "registered_effective_date": "07/09/2002", "status": "Organized", "status_date": "07/09/2002", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699\nUnited States of America", "entity_id": "T033517"}, "registered_agent": {"name": "JOHN S. MOGENSEN", "address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/09/2002", "transaction": "Organized", "filed_date": "07/11/2002", "description": "eForm"}, {"effective_date": "09/16/2004", "transaction": "Change of Registered Agent", "filed_date": "09/16/2004", "description": "FM 516 2004"}, {"effective_date": "08/05/2008", "transaction": "Change of Registered Agent", "filed_date": "08/05/2008", "description": "FM516-E-Form"}, {"effective_date": "08/31/2017", "transaction": "Change of Registered Agent", "filed_date": "08/31/2017", "description": "OnlineForm 5"}, {"effective_date": "09/25/2018", "transaction": "Change of Registered Agent", "filed_date": "09/25/2018", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "09/21/2023", "transaction": "Change of Registered Agent", "filed_date": "09/21/2023", "description": "OnlineForm 5"}], "emails": ["JEFFE@INVESTMENTREALTORS.COM"]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "216 HUMBOLDT LLC", "registered_effective_date": "05/15/2013", "status": "Restored to Good Standing", "status_date": "04/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1719 N VEL R PHILLIPS AVE\nMILWAUKEE\n,\nWI\n53212-3603\nUnited States of America", "entity_id": "T059814"}, "registered_agent": {"name": "SHARON GRINKER", "address": "1719 N VEL R PHILLIPS AVE\nMILWAUKEE\n,\nWI\n53212-3603"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2013", "transaction": "Organized", "filed_date": "05/15/2013", "description": "E-Form"}, {"effective_date": "06/11/2015", "transaction": "Change of Registered Agent", "filed_date": "06/11/2015", "description": "OnlineForm 5"}, {"effective_date": "06/04/2017", "transaction": "Change of Registered Agent", "filed_date": "06/04/2017", "description": "OnlineForm 5"}, {"effective_date": "05/24/2019", "transaction": "Change of Registered Agent", "filed_date": "05/24/2019", "description": "OnlineForm 5"}, {"effective_date": "06/17/2020", "transaction": "Change of Registered Agent", "filed_date": "06/17/2020", "description": "OnlineForm 5"}, {"effective_date": "05/11/2022", "transaction": "Change of Registered Agent", "filed_date": "05/11/2022", "description": "OnlineForm 5"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}, {"effective_date": "06/03/2024", "transaction": "Change of Registered Agent", "filed_date": "06/03/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "OnlineForm 5"}, {"effective_date": "04/08/2026", "transaction": "Restored to Good Standing", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["SHARON@ITHADTOBEYOU.US"]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "216 MAIN LLC", "registered_effective_date": "01/01/2010", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T049975"}, "registered_agent": {"name": "KIMBERLY N JENNINGS", "address": "216 MAIN ST\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2010", "transaction": "Organized", "filed_date": "12/30/2009", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "216 MAIN STREET, LLC", "registered_effective_date": "07/09/2013", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3030 KNOLLCREST DR\nBURLINGTON\n,\nWI\n53105-9685", "entity_id": "F049675"}, "registered_agent": {"name": "MICHAEL J. HAMMES", "address": "3030 KNOLLCREST DRIVE\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/09/2013", "transaction": "Organized", "filed_date": "07/09/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "12/15/2015", "transaction": "Restored to Good Standing", "filed_date": "12/15/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "12/15/2017", "transaction": "Restored to Good Standing", "filed_date": "12/15/2017", "description": "OnlineForm 5"}, {"effective_date": "12/15/2017", "transaction": "Change of Registered Agent", "filed_date": "12/15/2017", "description": "OnlineForm 5"}, {"effective_date": "12/15/2017", "transaction": "Amendment", "filed_date": "12/15/2017", "description": "OnlineForm 504 Old Name = 5930 WASHINGTON AVENUE, LLC  CHG REGD AGT ADDR"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}, {"effective_date": "10/12/2020", "transaction": "Restored to Good Standing", "filed_date": "10/16/2020", "description": ""}, {"effective_date": "10/12/2020", "transaction": "Certificate of Reinstatement", "filed_date": "10/16/2020", "description": ""}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "216 MAPLE, LLC", "registered_effective_date": "06/03/2025", "status": "Organized", "status_date": "06/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N45W28965 Capitol Dr\nHartland\n,\nWI\n53029\nUnited States of America", "entity_id": "T114660"}, "registered_agent": {"name": "ADAM D JENSON", "address": "N45W28965 CAPITOL DR\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2025", "transaction": "Organized", "filed_date": "06/03/2025", "description": "E-Form"}], "emails": ["QUIETFLOW53029@YAHOO.COM"]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "216 MILLS LLC", "registered_effective_date": "03/07/2025", "status": "Organized", "status_date": "03/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1301 N High Point Rd\nMiddleton\n,\nWI\n53562\nUnited States of America", "entity_id": "T113146"}, "registered_agent": {"name": "YEDONG TAO", "address": "1301 N HIGH POINT RD\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2025", "transaction": "Organized", "filed_date": "03/07/2025", "description": "E-Form"}], "emails": ["TAOYEDONG@GMAIL.COM"]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "216 MORTGAGE, LLC", "registered_effective_date": "10/21/2013", "status": "Dissolved", "status_date": "12/31/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2605 MIDDLETON BEACH RD\nMIDDLETON\n,\nWI\n53562-2914\nUnited States of America", "entity_id": "T061073"}, "registered_agent": {"name": "MICHAEL E. BANKS ESQ.", "address": "148 EAST WILSON STREET\nSUITE 200\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2013", "transaction": "Organized", "filed_date": "10/21/2013", "description": "E-Form"}, {"effective_date": "10/30/2014", "transaction": "Change of Registered Agent", "filed_date": "10/30/2014", "description": "FM516-E-Form"}, {"effective_date": "12/31/2018", "transaction": "Articles of Dissolution", "filed_date": "11/21/2018", "description": "OnlineForm 510"}]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "216 N FOSTER LLC", "registered_effective_date": "10/17/2019", "status": "Dissolved", "status_date": "10/17/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T082712"}, "registered_agent": {"name": "RENE LESPERANCE", "address": "118 N MILL STREET\nHORTONVILLE\n,\nWI\n54944"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2019", "transaction": "Organized", "filed_date": "10/17/2019", "description": "E-Form"}, {"effective_date": "10/17/2019", "transaction": "Articles of Dissolution", "filed_date": "10/17/2019", "description": "OnlineForm 510"}]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "216 N. MAIN LLC", "registered_effective_date": "03/25/2021", "status": "Restored to Good Standing", "status_date": "02/18/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1045 HILLCREST LN\nOREGON\n,\nWI\n53575", "entity_id": "T090038"}, "registered_agent": {"name": "JENNIFER S WILLIAMS", "address": "1045 HILLCREST LN\nOREGON\n,\nWI\n53575-2612"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2021", "transaction": "Organized", "filed_date": "03/25/2021", "description": "E-Form"}, {"effective_date": "02/21/2023", "transaction": "Change of Registered Agent", "filed_date": "02/21/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/18/2026", "transaction": "Restored to Good Standing", "filed_date": "02/18/2026", "description": "OnlineForm 5"}], "emails": ["HYDROKID1@YAHOO.COM"]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "216 NORTH MAIN STREET LLC", "registered_effective_date": "02/06/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "216 N MAIN ST\nOSHKOSH\n,\nWI\n54901-4815\nUnited States of America", "entity_id": "T101388"}, "registered_agent": {"name": "NICHOLAS L. MALESEVICH", "address": "216 N MAIN ST\nOSHKOSH\n,\nWI\n54901-4815"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2023", "transaction": "Organized", "filed_date": "02/06/2023", "description": "E-Form"}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "216 S 74 LLC", "registered_effective_date": "05/23/2025", "status": "Organized", "status_date": "05/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2619 n 51\nMilwaukee\n,\nWi\n53210\nUnited States of America", "entity_id": "T114492"}, "registered_agent": {"name": "BILLY CANNON", "address": "2619 N 51\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2025", "transaction": "Organized", "filed_date": "05/23/2025", "description": "E-Form"}], "emails": ["GLOBALCIRCLE@YAHOO.COM"]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "216 STATE STREET, LLC", "registered_effective_date": "11/06/2003", "status": "Administratively Dissolved", "status_date": "04/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "703 WEALD BRIDGE RD\nCOTTAGE GROVE\n,\nWI\n53527-8309\nUnited States of America", "entity_id": "T035821"}, "registered_agent": {"name": "KENNETH A BOLL", "address": "703 WEALD BRIDGE RD\nCOTTAGE GROVE\n,\nWI\n53527-8309"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2003", "transaction": "Organized", "filed_date": "11/10/2003", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}, {"effective_date": "06/07/2010", "transaction": "Restored to Good Standing", "filed_date": "06/15/2010", "description": ""}, {"effective_date": "06/07/2010", "transaction": "Certificate of Reinstatement", "filed_date": "06/15/2010", "description": ""}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "11/22/2011", "transaction": "Restored to Good Standing", "filed_date": "11/22/2011", "description": "E-Form"}, {"effective_date": "11/22/2011", "transaction": "Change of Registered Agent", "filed_date": "11/22/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/25/2013", "transaction": "Restored to Good Standing", "filed_date": "10/25/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/13/2016", "transaction": "Change of Registered Agent", "filed_date": "12/13/2016", "description": "OnlineForm 5"}, {"effective_date": "12/13/2016", "transaction": "Restored to Good Standing", "filed_date": "12/13/2016", "description": "OnlineForm 5"}, {"effective_date": "04/12/2018", "transaction": "Change of Registered Agent", "filed_date": "04/12/2018", "description": "OnlineForm 5"}, {"effective_date": "06/08/2018", "transaction": "Change of Registered Agent", "filed_date": "06/08/2018", "description": "OnlineForm 13"}, {"effective_date": "11/13/2018", "transaction": "Change of Registered Agent", "filed_date": "11/13/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2022", "description": "PUBLICATION"}, {"effective_date": "04/27/2022", "transaction": "Administrative Dissolution", "filed_date": "04/27/2022", "description": ""}]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "216 SUMMIT LLC", "registered_effective_date": "08/20/2023", "status": "Organized", "status_date": "08/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1024 TARRANT DR\nFONTANA\n,\nWI\n53125-1352\nUnited States of America", "entity_id": "T104661"}, "registered_agent": {"name": "JAMES HECKENDORF", "address": "1024 TARRANT DR\nFONTANA\n,\nWI\n53125-1352"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2023", "transaction": "Organized", "filed_date": "08/20/2023", "description": "E-Form"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}], "emails": ["JAMHECK@SBCGLOBAL.NET"]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "216 SUNSET PLACE LLC", "registered_effective_date": "12/28/2009", "status": "Administratively Dissolved", "status_date": "02/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "713 ALBEROSKY WAY\nBATAVIA\n,\nIL\n60510-2888\nUnited States of America", "entity_id": "T049954"}, "registered_agent": {"name": "GRANT D. THAYER", "address": "316 SUNSET PL\nNEILLSVILLE\n,\nWI\n54456-1708"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2009", "transaction": "Organized", "filed_date": "12/28/2009", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Change of Registered Agent", "filed_date": "01/01/2012", "description": "FM516-E-Form"}, {"effective_date": "05/21/2014", "transaction": "Change of Registered Agent", "filed_date": "05/21/2014", "description": "FM516-E-Form"}, {"effective_date": "10/23/2017", "transaction": "Change of Registered Agent", "filed_date": "10/23/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": ""}, {"effective_date": "02/25/2024", "transaction": "Administrative Dissolution", "filed_date": "02/25/2024", "description": ""}]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "216 W FOSTER STREET LLC", "registered_effective_date": "10/17/2019", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1511 OREGON ST\nOSHKOSH\n,\nWI\n54902", "entity_id": "T082713"}, "registered_agent": {"name": "FOX VALLEY REGISTERED AGENT LLC", "address": "1511 OREGON ST\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2019", "transaction": "Organized", "filed_date": "10/17/2019", "description": "E-Form"}, {"effective_date": "12/23/2020", "transaction": "Change of Registered Agent", "filed_date": "12/23/2020", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "11/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "216 W. MACKIE, LLC", "registered_effective_date": "11/13/2006", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1022 LAWNDALE DRIVE\nBEAVER DAM\n,\nWI\n53916\nUnited States of America", "entity_id": "T042005"}, "registered_agent": {"name": "JOSHUA P. AUSTIN", "address": "216 WEST MACKIE STREET\nBEAVER DAM\n,\nWI\n53916"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2006", "transaction": "Organized", "filed_date": "11/15/2006", "description": "E-Form"}, {"effective_date": "04/21/2016", "transaction": "Change of Registered Agent", "filed_date": "04/21/2016", "description": "FM13-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "216 WATER STREET, LLC", "registered_effective_date": "03/28/2013", "status": "Dissolved", "status_date": "11/06/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 WATER STREET #3\nSUITE 3\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "T059380"}, "registered_agent": {"name": "JOHN S. MOGENSEN", "address": "301 WATER STREET\n#3\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2013", "transaction": "Organized", "filed_date": "03/28/2013", "description": "E-Form"}, {"effective_date": "02/11/2014", "transaction": "Change of Registered Agent", "filed_date": "02/11/2014", "description": "FM13-E-Form"}, {"effective_date": "03/03/2014", "transaction": "Change of Registered Agent", "filed_date": "03/03/2014", "description": "FM516-E-Form"}, {"effective_date": "11/06/2017", "transaction": "Articles of Dissolution", "filed_date": "11/06/2017", "description": ""}]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "216 WEST AVE, LLC", "registered_effective_date": "02/04/2026", "status": "Organized", "status_date": "02/04/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3549 Lakeshore Dr.\nLa Crosse\n,\nWI\n54601\nUnited States of America", "entity_id": "T118890"}, "registered_agent": {"name": "MARY L SCHEEL", "address": "3549 LAKESHORE DR.\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2026", "transaction": "Organized", "filed_date": "02/04/2026", "description": "E-Form"}], "emails": ["MSCHEEL@C21AFFILIATED.COM"]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "216-224-232 BROADWAY STREET LLC", "registered_effective_date": "09/21/2007", "status": "Dissolved", "status_date": "01/08/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "T043884"}, "registered_agent": {"name": "THOMAS M. MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2007", "transaction": "Organized", "filed_date": "09/21/2007", "description": "E-Form"}, {"effective_date": "09/23/2008", "transaction": "Change of Registered Agent", "filed_date": "09/23/2008", "description": "FM516-E-Form"}, {"effective_date": "01/08/2013", "transaction": "Articles of Dissolution", "filed_date": "01/15/2013", "description": ""}]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "2160 HOLDINGS, LLC", "registered_effective_date": "03/03/2026", "status": "Organized", "status_date": "03/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2160 Kammel Coulee Rd\nCoon Valley\n,\nWI\n54623\nUnited States of America", "entity_id": "T119440"}, "registered_agent": {"name": "JUSTIN ANDREW OLSON", "address": "W2160 KAMMEL COULEE RD\nCOON VALLEY\n,\nWI\n54623"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2026", "transaction": "Organized", "filed_date": "03/03/2026", "description": "E-Form"}], "emails": ["LUCKYCLOVERHOMESTEAD2016@GMAIL.COM"]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "2160 N 61ST LLC", "registered_effective_date": "03/02/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1815 W Brown Deer Rd\nRiver Hills\n,\nWI\n53217\nUnited States of America", "entity_id": "T107548"}, "registered_agent": {"name": "JOSEPH THEIS", "address": "1815 W BROWN DEER RD\nRIVER HILLS\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2024", "transaction": "Organized", "filed_date": "03/02/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "2160, LLC", "registered_effective_date": "01/23/2006", "status": "Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "885 GRANDVIEW DR\nELM GROVE\n,\nWI\n53122-2108\nUnited States of America", "entity_id": "T040352"}, "registered_agent": {"name": "KATHLEEN M. FLEMING", "address": "885 GRANDVIEW DR\nELM GROVE\n,\nWI\n53122-2108"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2006", "transaction": "Organized", "filed_date": "01/25/2006", "description": "E-Form"}, {"effective_date": "04/19/2007", "transaction": "Change of Registered Agent", "filed_date": "04/19/2007", "description": "FM516-E-Form"}, {"effective_date": "11/04/2016", "transaction": "Change of Registered Agent", "filed_date": "11/04/2016", "description": "OnlineForm 13"}, {"effective_date": "03/21/2018", "transaction": "Change of Registered Agent", "filed_date": "03/21/2018", "description": "OnlineForm 5"}, {"effective_date": "09/13/2023", "transaction": "Articles of Dissolution", "filed_date": "09/13/2023", "description": "OnlineForm 510"}]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "2160MARI LLC", "registered_effective_date": "07/29/2015", "status": "Dissolved", "status_date": "07/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1825 MONROE ST\nMADISON\n,\nWI\n53711-2024", "entity_id": "T066816"}, "registered_agent": {"name": "BARRIQUES HOLDING COMPANY, LLC", "address": "1825 MONROE ST\nMADISON\n,\nWI\n53711-2024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2015", "transaction": "Organized", "filed_date": "07/29/2015", "description": "E-Form"}, {"effective_date": "01/19/2018", "transaction": "Change of Registered Agent", "filed_date": "01/19/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/20/2023", "transaction": "Articles of Dissolution", "filed_date": "07/20/2023", "description": "OnlineForm 510"}]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "21625 DORAL RD LLC", "registered_effective_date": "01/13/2023", "status": "Organized", "status_date": "01/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21625 DORAL ROAD\nWAUKESHA\n,\nWI\n53186\nUnited States of America", "entity_id": "T100981"}, "registered_agent": {"name": "WILLIAM W. WIRKUS", "address": "707 W. MORELAND BLVD, SUITE 9\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2023", "transaction": "Organized", "filed_date": "01/13/2023", "description": "E-Form"}, {"effective_date": "03/02/2026", "transaction": "Change of Registered Agent", "filed_date": "03/02/2026", "description": "OnlineForm 5"}], "emails": ["WWIRKUS@WALDENLAW.NET"]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "2163 KGB LLC", "registered_effective_date": "03/14/2013", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T059256"}, "registered_agent": {"name": "JUDE KACZKOWSKI", "address": "4986 S 92D STREET\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2013", "transaction": "Organized", "filed_date": "03/14/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "2163 LLC", "registered_effective_date": "06/14/2014", "status": "Restored to Good Standing", "status_date": "04/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1445 WINDY KNOLL DR\nHUBERTUS\n,\nWI\n53033-9302", "entity_id": "T063201"}, "registered_agent": {"name": "JUDE J KACZKOWSKI", "address": "1445 WINDY KNOLL DR\nHUBERTUS\n,\nWI\n53033"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2014", "transaction": "Organized", "filed_date": "06/14/2014", "description": "E-Form"}, {"effective_date": "05/29/2015", "transaction": "Change of Registered Agent", "filed_date": "05/29/2015", "description": "OnlineForm 5"}, {"effective_date": "06/29/2017", "transaction": "Change of Registered Agent", "filed_date": "06/29/2017", "description": "OnlineForm 5"}, {"effective_date": "07/04/2019", "transaction": "Change of Registered Agent", "filed_date": "07/04/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "05/03/2022", "transaction": "Restored to Good Standing", "filed_date": "05/03/2022", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/12/2026", "transaction": "Restored to Good Standing", "filed_date": "04/12/2026", "description": "OnlineForm 5"}], "emails": ["JUDE1970RT@GMAIL.COM"]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "21645 E LINCOLN HIGHWAY SELF STORAGE, LLC", "registered_effective_date": "06/04/2021", "status": "Restored to Good Standing", "status_date": "04/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5260 DEERFIELD RD\nEAU CLAIRE\n,\nWI\n54701-8713", "entity_id": "T091419"}, "registered_agent": {"name": "MICHAEL S LUECK", "address": "2515 MALL DR\nEAU CLAIRE\n,\nWI\n54701-6814"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2021", "transaction": "Organized", "filed_date": "06/04/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}, {"effective_date": "10/30/2024", "transaction": "Restored to Good Standing", "filed_date": "10/31/2024", "description": ""}, {"effective_date": "10/30/2024", "transaction": "Certificate of Reinstatement", "filed_date": "10/31/2024", "description": ""}, {"effective_date": "10/30/2024", "transaction": "Change of Registered Agent", "filed_date": "10/31/2024", "description": "FM 5 2024"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/08/2026", "transaction": "Restored to Good Standing", "filed_date": "04/08/2026", "description": "OnlineForm 5"}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["BRANDON@DROITCO.COM"]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "2165 LINDEN, LLC", "registered_effective_date": "05/26/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2020 EASTWOOD DR\nMADISON\n,\nWI\n53704-5328", "entity_id": "T097384"}, "registered_agent": {"name": "TYLER KRUPP", "address": "2020 ATWOOD AVENUE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2022", "transaction": "Organized", "filed_date": "05/26/2022", "description": "E-Form"}, {"effective_date": "12/15/2022", "transaction": "Amendment", "filed_date": "12/20/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/23/2024", "transaction": "Change of Registered Agent", "filed_date": "05/23/2024", "description": "OnlineForm 5"}, {"effective_date": "05/23/2024", "transaction": "Restored to Good Standing", "filed_date": "05/23/2024", "description": "OnlineForm 5"}, {"effective_date": "10/10/2025", "transaction": "Change of Registered Agent", "filed_date": "10/10/2025", "description": "FM13-E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "2165 LLC", "registered_effective_date": "08/23/2007", "status": "Administratively Dissolved", "status_date": "11/20/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2165 S. ALLIS ST.\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "T043653"}, "registered_agent": {"name": "MARK JANKOWSKI", "address": "2165 S. ALLIS ST.\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2007", "transaction": "Organized", "filed_date": "08/27/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "10/01/2009", "transaction": "Restored to Good Standing", "filed_date": "10/01/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/18/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/18/2012", "description": ""}, {"effective_date": "11/20/2012", "transaction": "Administrative Dissolution", "filed_date": "11/20/2012", "description": ""}]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "2166-68 N 41ST ST LLC", "registered_effective_date": "09/10/2018", "status": "Restored to Good Standing", "status_date": "08/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5232 S 41ST ST\nMILWAUKEE\n,\nWI\n53221", "entity_id": "T078123"}, "registered_agent": {"name": "ANDREW ST. PETER", "address": "5232 S 41ST ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2018", "transaction": "Organized", "filed_date": "09/10/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "08/24/2020", "transaction": "Restored to Good Standing", "filed_date": "08/24/2020", "description": "OnlineForm 5"}, {"effective_date": "07/18/2022", "transaction": "Change of Registered Agent", "filed_date": "07/18/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/05/2024", "transaction": "Change of Registered Agent", "filed_date": "08/05/2024", "description": "OnlineForm 5"}, {"effective_date": "08/05/2024", "transaction": "Restored to Good Standing", "filed_date": "08/05/2024", "description": "OnlineForm 5"}], "emails": ["ASTPETER91@GMAIL.COM"]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "2167 ELK STREET, LLC", "registered_effective_date": "05/24/2016", "status": "Dissolved", "status_date": "08/19/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3309 HEFFRON STREET\nSTEVENS POINT\n,\nWI\n54481", "entity_id": "T069636"}, "registered_agent": {"name": "MARILYN A ROSS", "address": "3309 HEFFRON STREET\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2016", "transaction": "Organized", "filed_date": "05/25/2016", "description": "E-Form"}, {"effective_date": "08/19/2019", "transaction": "Articles of Dissolution", "filed_date": "08/19/2019", "description": "OnlineForm 510"}]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "2167 RENTALS LLC", "registered_effective_date": "02/15/2025", "status": "Organized", "status_date": "02/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "165 W Norman Ave\nMilwaukee\n,\nWI\n53207\nUnited States of America", "entity_id": "T112764"}, "registered_agent": {"name": "DIEGO A LUNA LUNA", "address": "3419 W FOREST HOME AVE\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2025", "transaction": "Organized", "filed_date": "02/17/2025", "description": "E-Form"}, {"effective_date": "04/06/2026", "transaction": "Change of Registered Agent", "filed_date": "04/06/2026", "description": "FM13-E-Form"}], "emails": ["LUNA.DIEGO.DF@GMAIL.COM"]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "2167 S 57TH LLC", "registered_effective_date": "08/15/2025", "status": "Organized", "status_date": "08/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2163 South 57th Street\nWest Allis\n,\nWI\n53219\nUnited States of America", "entity_id": "T115902"}, "registered_agent": {"name": "GABRIELA RIOS", "address": "2163 SOUTH 57TH STREET\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2025", "transaction": "Organized", "filed_date": "08/15/2025", "description": "E-Form"}], "emails": ["GABYYRIOS12@GMAIL.COM"]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "2168 N. 51ST, LLC", "registered_effective_date": "03/23/2020", "status": "Organized", "status_date": "03/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "940 N DR MARTIN LUTHER KING JR DR\nSTE 301\nMILWAUKEE\n,\nWI\n53203-1501", "entity_id": "T084631"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2020", "transaction": "Organized", "filed_date": "03/23/2020", "description": "E-Form"}, {"effective_date": "03/16/2021", "transaction": "Change of Registered Agent", "filed_date": "03/16/2021", "description": "OnlineForm 5"}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}, {"effective_date": "04/17/2024", "transaction": "Change of Registered Agent", "filed_date": "04/17/2024", "description": "OnlineForm 5"}, {"effective_date": "03/04/2025", "transaction": "Change of Registered Agent", "filed_date": "03/04/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "2169 EASTSIDE, LLC", "registered_effective_date": "01/10/2020", "status": "Organized", "status_date": "01/10/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2169 N FARWELL AVE\nMILWAUKEE\n,\nWI\n53202-1114", "entity_id": "T083690"}, "registered_agent": {"name": "ROBERT KASHOU", "address": "5515 N. DANBURY RD.\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2020", "transaction": "Organized", "filed_date": "01/13/2020", "description": "E-Form"}, {"effective_date": "01/23/2021", "transaction": "Change of Registered Agent", "filed_date": "01/23/2021", "description": "OnlineForm 5"}, {"effective_date": "02/05/2023", "transaction": "Change of Registered Agent", "filed_date": "02/05/2023", "description": "OnlineForm 5"}], "emails": ["ROBERT@KASHOUCARPETS.COM"]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "2169 S 16TH LLC", "registered_effective_date": "06/20/2015", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2169 S 16TH ST\nAPT LLC\nMILWAUKEE\n,\nWI\n53215-2617", "entity_id": "T066527"}, "registered_agent": {"name": "LARRY BISHOP", "address": "1345 N JEFFERSON ST #232\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2015", "transaction": "Organized", "filed_date": "06/20/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "05/30/2018", "transaction": "Restored to Good Standing", "filed_date": "05/30/2018", "description": "OnlineForm 5"}, {"effective_date": "05/30/2018", "transaction": "Change of Registered Agent", "filed_date": "05/30/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}, {"effective_date": "03/14/2022", "transaction": "Restored to Good Standing", "filed_date": "03/15/2022", "description": ""}, {"effective_date": "03/14/2022", "transaction": "Certificate of Reinstatement", "filed_date": "03/15/2022", "description": ""}, {"effective_date": "03/14/2022", "transaction": "Change of Registered Agent", "filed_date": "03/15/2022", "description": "FM 516 - 2021"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295531, "worker_id": "details-extract-25", "ts": 1776100620, "record_type": "business_detail", "entity_details": {"entity_name": "216TH AVENUE BRIGHTON LLC", "registered_effective_date": "10/20/2025", "status": "Organized", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8601 200th Avenue\nBristol\n,\nWI\n53104\nUnited States of America", "entity_id": "T117000"}, "registered_agent": {"name": "JAKE D. MOLGAARD", "address": "8601\n200TH AVENUE\nBRISTOL\n,\nWI\n53104"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2025", "transaction": "Organized", "filed_date": "10/20/2025", "description": "E-Form"}], "emails": ["JAKE@KITCHENCUBES.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 LLC", "registered_effective_date": "12/08/2006", "status": "Dissolved", "status_date": "02/25/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7818 BIG SKY DRIVE\nSUITE 201\nMADISON\n,\nWI\n53719\nUnited States of America", "entity_id": "O023808"}, "registered_agent": {"name": "BRET BACKUS", "address": "7818 BIG SKY DRIVE\nSUITE 201\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2006", "transaction": "Organized", "filed_date": "12/12/2006", "description": "E-Form"}, {"effective_date": "12/28/2011", "transaction": "Change of Registered Agent", "filed_date": "12/28/2011", "description": "FM516-E-Form"}, {"effective_date": "02/25/2013", "transaction": "Articles of Dissolution", "filed_date": "03/01/2013", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "ONE FIFTEEN LLC", "registered_effective_date": "01/01/2021", "status": "Dissolved", "status_date": "12/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "115 NORTH ST\nAPT 1\nSUN PRAIRIE\n,\nWI\n53590-2150", "entity_id": "O038237"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2021", "transaction": "Organized", "filed_date": "12/28/2020", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "12/12/2024", "transaction": "Articles of Dissolution", "filed_date": "12/12/2024", "description": "OnlineForm 510"}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 17TH AVENUE W, LLC", "registered_effective_date": "05/03/2021", "status": "Restored to Good Standing", "status_date": "04/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "621 ELM AVE W\nMENOMONIE\n,\nWI\n54751-1596", "entity_id": "O038926"}, "registered_agent": {"name": "PETER WIESE", "address": "621 ELM AVE W\nMENOMONIE\n,\nWI\n54751"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2021", "transaction": "Organized", "filed_date": "05/03/2021", "description": "E-Form"}, {"effective_date": "05/03/2023", "transaction": "Change of Registered Agent", "filed_date": "05/03/2023", "description": "OnlineForm 5"}, {"effective_date": "06/26/2024", "transaction": "Change of Registered Agent", "filed_date": "06/26/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/09/2026", "transaction": "Restored to Good Standing", "filed_date": "04/09/2026", "description": "OnlineForm 5"}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["EMSW2628@GMAIL.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 CENTER ST WONEWOC LLC", "registered_effective_date": "06/27/2019", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "116 CENTER ST\nPO BOX 367\nWONEWOC\n,\nWI\n53968", "entity_id": "O036103"}, "registered_agent": {"name": "RIDGE A REVELS", "address": "115 CENTER STREET\nWONEWOC\n,\nWI\n53968"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2019", "transaction": "Organized", "filed_date": "06/27/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/29/2021", "transaction": "Restored to Good Standing", "filed_date": "04/29/2021", "description": "OnlineForm 5"}, {"effective_date": "04/26/2022", "transaction": "Change of Registered Agent", "filed_date": "04/26/2022", "description": "OnlineForm 5"}, {"effective_date": "06/06/2023", "transaction": "Change of Registered Agent", "filed_date": "06/06/2023", "description": "OnlineForm 5"}, {"effective_date": "07/19/2023", "transaction": "Change of Registered Agent", "filed_date": "07/19/2023", "description": "FM13-E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 CLUB, LTD.", "registered_effective_date": "05/04/1987", "status": "Restored to Good Standing", "status_date": "04/23/2017", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "115 N 5TH AVE\nSTURGEON BAY\n,\nWI\n54235\nUnited States of America", "entity_id": "O015400"}, "registered_agent": {"name": "RON KELLY", "address": "N4702 LAKESHORE DR\nKEWAUNEE\n,\nWI\n54216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/04/1987", "description": "***RECORD IMAGED***"}, {"effective_date": "04/01/1989", "transaction": "In Bad Standing", "filed_date": "04/01/1989", "description": ""}, {"effective_date": "05/26/1989", "transaction": "Restored to Good Standing", "filed_date": "05/26/1989", "description": ""}, {"effective_date": "05/26/1989", "transaction": "Change of Registered Agent", "filed_date": "05/26/1989", "description": "FM 17-1989"}, {"effective_date": "05/26/1989", "transaction": "Amendment", "filed_date": "05/26/1989", "description": ""}, {"effective_date": "06/11/1992", "transaction": "Change of Registered Agent", "filed_date": "06/11/1992", "description": "FM 17-1992"}, {"effective_date": "06/15/1993", "transaction": "Change of Registered Agent", "filed_date": "06/15/1993", "description": "FM 17-1993"}, {"effective_date": "05/18/1994", "transaction": "Change of Registered Agent", "filed_date": "05/18/1994", "description": "FM 17-1994"}, {"effective_date": "06/05/1995", "transaction": "Change of Registered Agent", "filed_date": "06/05/1995", "description": "FM 17-1995"}, {"effective_date": "05/23/1996", "transaction": "Change of Registered Agent", "filed_date": "05/23/1996", "description": "FM 17 1996"}, {"effective_date": "04/01/2001", "transaction": "Delinquent", "filed_date": "04/01/2001", "description": ""}, {"effective_date": "08/16/2001", "transaction": "Restored to Good Standing", "filed_date": "08/16/2001", "description": ""}, {"effective_date": "08/16/2001", "transaction": "Change of Registered Agent", "filed_date": "08/16/2001", "description": "FM1 7 2001"}, {"effective_date": "04/01/2004", "transaction": "Delinquent", "filed_date": "04/01/2004", "description": ""}, {"effective_date": "12/27/2004", "transaction": "Restored to Good Standing", "filed_date": "12/27/2004", "description": ""}, {"effective_date": "12/27/2004", "transaction": "Change of Registered Agent", "filed_date": "12/27/2004", "description": "FM 17 2004"}, {"effective_date": "07/06/2006", "transaction": "Change of Registered Agent", "filed_date": "07/06/2006", "description": "FM 17 2006"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "07/23/2008", "transaction": "Restored to Good Standing", "filed_date": "07/23/2008", "description": ""}, {"effective_date": "07/23/2008", "transaction": "Change of Registered Agent", "filed_date": "07/23/2008", "description": "FM 17 2008"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/22/2013", "transaction": "Restored to Good Standing", "filed_date": "04/22/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "04/23/2017", "transaction": "Restored to Good Standing", "filed_date": "04/23/2017", "description": "OnlineForm 5"}, {"effective_date": "06/22/2017", "transaction": "Change of Registered Agent", "filed_date": "06/22/2017", "description": "OnlineForm 13"}, {"effective_date": "08/14/2018", "transaction": "Change of Registered Agent", "filed_date": "08/14/2018", "description": "OnlineForm 5"}, {"effective_date": "08/20/2018", "transaction": "Amendment", "filed_date": "08/21/2018", "description": ""}, {"effective_date": "06/29/2020", "transaction": "Change of Registered Agent", "filed_date": "06/29/2020", "description": "OnlineForm 5"}, {"effective_date": "04/26/2021", "transaction": "Change of Registered Agent", "filed_date": "04/26/2021", "description": "OnlineForm 5"}, {"effective_date": "04/19/2022", "transaction": "Change of Registered Agent", "filed_date": "04/19/2022", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "05/14/2024", "transaction": "Change of Registered Agent", "filed_date": "05/14/2024", "description": "OnlineForm 5"}, {"effective_date": "06/11/2025", "transaction": "Change of Registered Agent", "filed_date": "06/11/2025", "description": "OnlineForm 5"}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 E. MOUNT MORRIS AVENUE, LLC", "registered_effective_date": "12/28/2018", "status": "Restored to Good Standing", "status_date": "11/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1276 COUNTY RD E\nREDGRANITE\n,\nWI\n54970-8541", "entity_id": "O035362"}, "registered_agent": {"name": "JON M KRUEGER", "address": "N1276 COUNTY RD E\nREDGRANITE\n,\nWI\n54970-8541"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2018", "transaction": "Organized", "filed_date": "12/28/2018", "description": "E-Form"}, {"effective_date": "01/17/2020", "transaction": "Change of Registered Agent", "filed_date": "01/17/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "11/29/2023", "transaction": "Change of Registered Agent", "filed_date": "11/29/2023", "description": "OnlineForm 5"}, {"effective_date": "11/29/2023", "transaction": "Restored to Good Standing", "filed_date": "11/29/2023", "description": "OnlineForm 5"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}], "emails": ["JON@JKRUEGERELECTRIC.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 HIGHVIEW LLC", "registered_effective_date": "10/08/2015", "status": "Organized", "status_date": "10/08/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2191 WALLACE LAKE RD\nWEST BEND\n,\nWI\n53090", "entity_id": "O031343"}, "registered_agent": {"name": "INVEST REAL ESTATE, LLC", "address": "2191 WALLACE LAKE RD\nWEST BEND\n,\nWI\n53090"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2015", "transaction": "Organized", "filed_date": "10/08/2015", "description": "E-Form"}, {"effective_date": "12/30/2017", "transaction": "Change of Registered Agent", "filed_date": "12/30/2017", "description": "OnlineForm 5"}, {"effective_date": "11/06/2019", "transaction": "Change of Registered Agent", "filed_date": "11/06/2019", "description": "OnlineForm 5"}, {"effective_date": "10/16/2020", "transaction": "Change of Registered Agent", "filed_date": "10/16/2020", "description": "OnlineForm 5"}, {"effective_date": "10/29/2021", "transaction": "Change of Registered Agent", "filed_date": "10/29/2021", "description": "OnlineForm 5"}, {"effective_date": "11/03/2022", "transaction": "Change of Registered Agent", "filed_date": "11/03/2022", "description": "OnlineForm 5"}, {"effective_date": "12/19/2023", "transaction": "Change of Registered Agent", "filed_date": "12/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/31/2025", "transaction": "Change of Registered Agent", "filed_date": "10/31/2025", "description": "OnlineForm 5"}], "emails": ["SCOTTINVESTRE@GMAIL.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 JERSEY, LLC", "registered_effective_date": "05/26/2015", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7418 WASHINGTON AVENUE\nRACINE\n,\nWI\n53406", "entity_id": "O030975"}, "registered_agent": {"name": "JEFFREY J. MOLINSKI", "address": "7418 WASHINGTON AVENUE\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2015", "transaction": "Organized", "filed_date": "05/26/2015", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 KNAUP LLC", "registered_effective_date": "10/31/2008", "status": "Restored to Good Standing", "status_date": "02/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 W NEW YORK AVE\nOSHKOSH\n,\nWI\n54901-3757\nUnited States of America", "entity_id": "O025300"}, "registered_agent": {"name": "OLSON LEGAL GROUP LLC", "address": "21 W NEW YORK AVE\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2008", "transaction": "Organized", "filed_date": "10/31/2008", "description": "E-Form"}, {"effective_date": "10/27/2009", "transaction": "Change of Registered Agent", "filed_date": "10/27/2009", "description": "FM516-E-Form"}, {"effective_date": "10/14/2011", "transaction": "Change of Registered Agent", "filed_date": "10/14/2011", "description": "FM516-E-Form"}, {"effective_date": "10/24/2017", "transaction": "Change of Registered Agent", "filed_date": "10/24/2017", "description": "OnlineForm 5"}, {"effective_date": "03/18/2021", "transaction": "Change of Registered Agent", "filed_date": "03/18/2021", "description": "FM13-E-Form"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "NONAPPLICABILITY STATEMENT"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "02/11/2025", "transaction": "Change of Registered Agent", "filed_date": "02/11/2025", "description": "OnlineForm 5"}, {"effective_date": "02/11/2025", "transaction": "Restored to Good Standing", "filed_date": "02/11/2025", "description": "OnlineForm 5"}], "emails": ["NATE@OLSONLEGALGROUP.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 MAIN ST OMRO LLC", "registered_effective_date": "10/05/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O033717"}, "registered_agent": {"name": "SMALLWAUKEE PROPERTIES LLC", "address": "2080 W 9TH AVE\n#172\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2017", "transaction": "Organized", "filed_date": "10/05/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 MILLS STREET LLC", "registered_effective_date": "02/23/2015", "status": "Dissolved", "status_date": "10/23/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 E. MAIN STREET\nSUITE 500\nMOUNT HOREB\n,\nWI\n53572", "entity_id": "O030722"}, "registered_agent": {"name": "LARRY K LIBMAN ESQ", "address": "2 E. MIFFLIN STREET\nSUITE 200\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2015", "transaction": "Organized", "filed_date": "02/23/2015", "description": "E-Form"}, {"effective_date": "10/23/2017", "transaction": "Articles of Dissolution", "filed_date": "10/23/2017", "description": "OnlineForm 510"}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 N BEDFORD ST LLC", "registered_effective_date": "10/02/2006", "status": "Restored to Good Standing", "status_date": "10/17/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8759 AIRPORT RD\nMIDDLETON\n,\nWI\n53562-4170\nUnited States of America", "entity_id": "O023664"}, "registered_agent": {"name": "HEATHER FOXMAN", "address": "8759 AIRPORT RD\nMIDDLETON\n,\nWI\n53562-4170"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2006", "transaction": "Organized", "filed_date": "10/04/2006", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/17/2014", "transaction": "Restored to Good Standing", "filed_date": "10/17/2014", "description": "E-Form"}, {"effective_date": "12/27/2017", "transaction": "Change of Registered Agent", "filed_date": "12/27/2017", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}], "emails": ["FOXMANPROPMGMT@GMAIL.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 N SECOND STREET 117 LLC", "registered_effective_date": "02/24/2022", "status": "Organized", "status_date": "02/24/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W626 LITTLE PRAIRIE RD\nPALMYRA\n,\nWI\n53156-9621", "entity_id": "O040462"}, "registered_agent": {"name": "NICHOLAS JEFFERY VENES", "address": "W626 LITTLE PRAIRIE RD\nPALMYRA\n,\nWI\n53156-9621"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2022", "transaction": "Organized", "filed_date": "02/24/2022", "description": "E-Form"}, {"effective_date": "02/07/2023", "transaction": "Change of Registered Agent", "filed_date": "02/07/2023", "description": "OnlineForm 5"}, {"effective_date": "02/12/2024", "transaction": "Change of Registered Agent", "filed_date": "02/12/2024", "description": "OnlineForm 5"}, {"effective_date": "02/04/2025", "transaction": "Change of Registered Agent", "filed_date": "02/04/2025", "description": "OnlineForm 5"}], "emails": ["LAUREN@OAKRIDGECONTRACTING.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 NATIONAL, LLC", "registered_effective_date": "02/09/2022", "status": "Restored to Good Standing", "status_date": "01/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11505 W NATIONAL AVE\nWEST ALLIS\n,\nWI\n53227-3115", "entity_id": "O040382"}, "registered_agent": {"name": "JOHN ROOTS", "address": "11505 W NATIONAL AVE\nWEST ALLIS\n,\nWI\n53227-3115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2022", "transaction": "Organized", "filed_date": "02/09/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "01/23/2025", "transaction": "Restored to Good Standing", "filed_date": "01/23/2025", "description": "OnlineForm 5"}, {"effective_date": "01/23/2025", "transaction": "Change of Registered Agent", "filed_date": "01/23/2025", "description": "OnlineForm 5"}], "emails": ["TINA@FARROWBIZ.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 NIAGARA STREET LLC", "registered_effective_date": "09/28/2006", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "O023661"}, "registered_agent": {"name": "MATTHEW T. MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2006", "transaction": "Organized", "filed_date": "10/02/2006", "description": "E-Form"}, {"effective_date": "09/22/2008", "transaction": "Change of Registered Agent", "filed_date": "09/22/2008", "description": "FM516-E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/16/2018", "description": "& 47 WI LLC'S INTO 12 M097646 (MTM HOLDINGS LLC)"}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 NORTH MAIN STREET LLC", "registered_effective_date": "06/15/2021", "status": "Organized", "status_date": "06/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1052 MAIN ST\nSTE 203\nSTEVENS POINT\n,\nWI\n54481", "entity_id": "O039173"}, "registered_agent": {"name": "MIKE BEACOM", "address": "1052 MAIN STREET SUITE 203\nSTE 203\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2021", "transaction": "Organized", "filed_date": "06/15/2021", "description": "E-Form"}, {"effective_date": "05/05/2022", "transaction": "Change of Registered Agent", "filed_date": "05/05/2022", "description": "OnlineForm 5"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}, {"effective_date": "04/29/2024", "transaction": "Change of Registered Agent", "filed_date": "04/29/2024", "description": "OnlineForm 5"}], "emails": ["MANAGER@POINTHOUSING.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 NORTHWOODS CIRCLE LLC", "registered_effective_date": "10/21/2025", "status": "Organized", "status_date": "10/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W164N11132 Squire Dr\nGermantown\n,\nWI\n53022\nUnited States of America", "entity_id": "O047306"}, "registered_agent": {"name": "ANGELA PITROF", "address": "W164N11132 SQUIRE DR\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2025", "transaction": "Organized", "filed_date": "10/21/2025", "description": "E-Form"}], "emails": ["THEPITROFS@HOTMAIL.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 PAOLI LLC", "registered_effective_date": "05/09/2019", "status": "Organized", "status_date": "05/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "544 W WILSON ST\nMADISON\n,\nWI\n53703", "entity_id": "O035929"}, "registered_agent": {"name": "SCOTT D COUTRE'", "address": "544 W WILSON ST\nMADISON\n,\nWI\n53703-3627"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2019", "transaction": "Organized", "filed_date": "05/09/2019", "description": "E-Form"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "06/19/2024", "transaction": "Change of Registered Agent", "filed_date": "06/19/2024", "description": "OnlineForm 5"}], "emails": ["OFFICE@MADISONRENTER.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 PRODUCTIONS, LLC", "registered_effective_date": "11/17/2020", "status": "Restored to Good Standing", "status_date": "10/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9824 SLOANE ST\nORLANDO\n,\nFL\n32827-7052", "entity_id": "O038083"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2020", "transaction": "Organized", "filed_date": "11/17/2020", "description": "E-Form"}, {"effective_date": "11/11/2021", "transaction": "Change of Registered Agent", "filed_date": "11/11/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "10/28/2024", "transaction": "Change of Registered Agent", "filed_date": "10/28/2024", "description": "OnlineForm 5"}, {"effective_date": "10/28/2024", "transaction": "Restored to Good Standing", "filed_date": "10/28/2024", "description": "OnlineForm 5"}, {"effective_date": "09/02/2025", "transaction": "Change of Registered Agent", "filed_date": "09/02/2025", "description": "FM13-E-Form"}, {"effective_date": "11/10/2025", "transaction": "Change of Registered Agent", "filed_date": "11/10/2025", "description": "OnlineForm 5"}], "emails": ["SUPPORT@SINGLEFILE.IO"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 REDWOOD, LLC", "registered_effective_date": "02/15/2005", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022352"}, "registered_agent": {"name": "TRIGG W NEITZKE", "address": "601 ROSS AVENUE\nSCHOFIELD\n,\nWI\n54476-1859"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2005", "transaction": "Organized", "filed_date": "02/17/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 RENTAL LLC", "registered_effective_date": "01/31/2011", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5981 COBB RD\nELKHORN\n,\nWI\n53121-4033\nUnited States of America", "entity_id": "O026995"}, "registered_agent": {"name": "JOHN E NEIGHBORS", "address": "N5981 COBB RD\nELKHORN\n,\nWI\n53121-4033"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2011", "transaction": "Organized", "filed_date": "01/31/2011", "description": "E-Form"}, {"effective_date": "04/09/2013", "transaction": "Change of Registered Agent", "filed_date": "04/09/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "12/28/2017", "transaction": "Restored to Good Standing", "filed_date": "12/28/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "03/05/2019", "transaction": "Change of Registered Agent", "filed_date": "03/05/2019", "description": "OnlineForm 5"}, {"effective_date": "03/05/2019", "transaction": "Restored to Good Standing", "filed_date": "03/05/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 S. EIGHTH STREET LLC", "registered_effective_date": "06/20/2018", "status": "Organized", "status_date": "06/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "115 S 8TH ST\nDE PERE\n,\nWI\n54115-1315", "entity_id": "O034701"}, "registered_agent": {"name": "SARA JUNTUNEN", "address": "420 SAINT MARYS BLVD\nGREEN BAY\n,\nWI\n54301-2637"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2018", "transaction": "Organized", "filed_date": "06/20/2018", "description": "E-Form"}, {"effective_date": "06/23/2020", "transaction": "Change of Registered Agent", "filed_date": "06/23/2020", "description": "OnlineForm 5"}, {"effective_date": "06/21/2023", "transaction": "Change of Registered Agent", "filed_date": "06/21/2023", "description": "OnlineForm 5"}, {"effective_date": "04/29/2024", "transaction": "Change of Registered Agent", "filed_date": "04/29/2024", "description": "OnlineForm 5"}], "emails": ["SJUNTUNEN23@GMAIL.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 SMOORLAND, LLC", "registered_effective_date": "07/16/2014", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6300 CARMEL RD\nSTE 110\nCHARLOTTE\n,\nNC\n28226-8277", "entity_id": "O030136"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2014", "transaction": "Organized", "filed_date": "07/16/2014", "description": "E-Form"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "09/27/2017", "transaction": "Change of Registered Agent", "filed_date": "09/27/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 SOUTH 84TH AVENUE LLC", "registered_effective_date": "11/16/2020", "status": "Restored to Good Standing", "status_date": "01/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "115 S 84TH AVE\nWAUSAU\n,\nWI\n54401-8434", "entity_id": "O038082"}, "registered_agent": {"name": "THOMAS KRAUTKRAMER", "address": "115 S 84TH AVE\nWAUSAU\n,\nWI\n54401-8434"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2020", "transaction": "Organized", "filed_date": "11/16/2020", "description": "E-Form"}, {"effective_date": "12/09/2021", "transaction": "Change of Registered Agent", "filed_date": "12/09/2021", "description": "OnlineForm 5"}, {"effective_date": "11/25/2022", "transaction": "Change of Registered Agent", "filed_date": "11/25/2022", "description": "OnlineForm 5"}, {"effective_date": "01/05/2024", "transaction": "Change of Registered Agent", "filed_date": "01/05/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "01/09/2026", "transaction": "Restored to Good Standing", "filed_date": "01/09/2026", "description": "OnlineForm 5"}, {"effective_date": "01/09/2026", "transaction": "Change of Registered Agent", "filed_date": "01/09/2026", "description": "OnlineForm 5"}], "emails": ["TOM.KRAMER@IRONWORKERLLC.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 SOUTH 84TH STREET HOLDINGS, LLC", "registered_effective_date": "09/19/2013", "status": "Withdrawal", "status_date": "03/10/2014", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "% CWCAPITAL ASSET MANAGEMENT LLC\n7501 WISCONSIN AVE STE 500 W\nBETHESDA\n,\nMD\n20814", "entity_id": "O029336"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2013", "transaction": "Registered", "filed_date": "09/20/2013", "description": ""}, {"effective_date": "03/10/2014", "transaction": "Withdrawal", "filed_date": "03/14/2014", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 SOUTH EAST LLC", "registered_effective_date": "07/05/2007", "status": "Restored to Good Standing", "status_date": "07/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "116 CENTER ST\nP.O. BOX 367\nWONEWOC\n,\nWI\n53968\nUnited States of America", "entity_id": "O024240"}, "registered_agent": {"name": "STEVEN A ROY", "address": "116 CENTER ST\nP.O. BOX 367\nWONEWOC\n,\nWI\n53968-9778"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2007", "transaction": "Organized", "filed_date": "07/09/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/28/2009", "transaction": "Restored to Good Standing", "filed_date": "07/28/2009", "description": "E-Form"}, {"effective_date": "11/08/2010", "transaction": "Change of Registered Agent", "filed_date": "11/08/2010", "description": "FM516-E-Form"}, {"effective_date": "09/16/2015", "transaction": "Change of Registered Agent", "filed_date": "09/16/2015", "description": "OnlineForm 5"}, {"effective_date": "07/29/2020", "transaction": "Change of Registered Agent", "filed_date": "07/29/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "07/19/2023", "transaction": "Change of Registered Agent", "filed_date": "07/19/2023", "description": "OnlineForm 5"}, {"effective_date": "07/19/2023", "transaction": "Restored to Good Standing", "filed_date": "07/19/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/17/2025", "transaction": "Restored to Good Standing", "filed_date": "07/17/2025", "description": "OnlineForm 5"}], "emails": ["STEVEN@WISLAW.NET"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 SPIDER LAKE LLC", "registered_effective_date": "04/11/2014", "status": "Administratively Dissolved", "status_date": "10/24/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2001 W BELTLINE HWY\nSTE 200\nMADISON\n,\nWI\n53713-2366", "entity_id": "O029880"}, "registered_agent": {"name": "MATTHEW PRESCOTT", "address": "2001 W BELTLINE HWY\nSTE 200\nMADISON\n,\nWI\n53713-2366"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2014", "transaction": "Organized", "filed_date": "04/11/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "06/30/2016", "transaction": "Restored to Good Standing", "filed_date": "06/30/2016", "description": "OnlineForm 5"}, {"effective_date": "03/11/2018", "transaction": "Change of Registered Agent", "filed_date": "03/11/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2020", "description": "PUBLICATION"}, {"effective_date": "10/24/2020", "transaction": "Administrative Dissolution", "filed_date": "10/24/2020", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115 WASHINGTON, LLC", "registered_effective_date": "11/10/2017", "status": "Restored to Good Standing", "status_date": "10/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "115 WASHINGTON AVE\nOSHKOSH\n,\nWI\n54901", "entity_id": "O033850"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2017", "transaction": "Organized", "filed_date": "11/10/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/23/2019", "transaction": "Restored to Good Standing", "filed_date": "10/23/2019", "description": "OnlineForm 5"}, {"effective_date": "10/23/2019", "transaction": "Change of Registered Agent", "filed_date": "10/23/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Restored to Good Standing", "filed_date": "10/14/2022", "description": "OnlineForm 5"}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "11/09/2023", "transaction": "Change of Registered Agent", "filed_date": "11/09/2023", "description": "OnlineForm 5"}, {"effective_date": "10/21/2024", "transaction": "Change of Registered Agent", "filed_date": "10/21/2024", "description": "FM13-E-Form"}, {"effective_date": "09/09/2025", "transaction": "Change of Registered Agent", "filed_date": "09/09/2025", "description": "FM13-E-Form"}, {"effective_date": "11/10/2025", "transaction": "Change of Registered Agent", "filed_date": "11/10/2025", "description": "OnlineForm 5"}], "emails": ["SUPPORT@SINGLEFILE.IO"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1150 BRANDY LAKE RD, LLC", "registered_effective_date": "10/22/2023", "status": "Restored to Good Standing", "status_date": "10/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1191 STATE HIGHWAY 47 W\nWOODRUFF\n,\nWI\n54568-9240\nUnited States of America", "entity_id": "O043732"}, "registered_agent": {"name": "ADAM BRILL", "address": "1191 STATE HIGHWAY 47 W\nWOODRUFF\n,\nWI\n54568-9240"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2023", "transaction": "Organized", "filed_date": "10/22/2023", "description": "E-Form"}, {"effective_date": "07/16/2024", "transaction": "Articles of Dissolution", "filed_date": "07/16/2024", "description": "OnlineForm 510"}, {"effective_date": "09/10/2025", "transaction": "Revocation of Dissolution Proceedings", "filed_date": "09/16/2025", "description": ""}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/27/2025", "transaction": "Restored to Good Standing", "filed_date": "10/27/2025", "description": "OnlineForm 5"}, {"effective_date": "10/27/2025", "transaction": "Change of Registered Agent", "filed_date": "10/27/2025", "description": "OnlineForm 5"}], "emails": ["ADAMBRILL@GMAIL.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1150 EAST JOHNSON STREET, LLC", "registered_effective_date": "03/10/2006", "status": "Administratively Dissolved", "status_date": "08/11/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEK HAVEN RD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "O023213"}, "registered_agent": {"name": "WISCONN INVESTMENTS, LLC", "address": "4916 CREEK HAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2006", "transaction": "Organized", "filed_date": "03/14/2006", "description": "E-Form"}, {"effective_date": "03/27/2007", "transaction": "Change of Registered Agent", "filed_date": "03/27/2007", "description": "FM516-E-Form"}, {"effective_date": "04/08/2008", "transaction": "Change of Registered Agent", "filed_date": "04/08/2008", "description": "FM516-E-Form"}, {"effective_date": "04/06/2009", "transaction": "Change of Registered Agent", "filed_date": "04/06/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/08/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/08/2015", "description": "PUBLICATION"}, {"effective_date": "08/11/2015", "transaction": "Administrative Dissolution", "filed_date": "08/11/2015", "description": "PUBLICATION"}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1150 NORTH 14TH AVENUE, LLC", "registered_effective_date": "09/15/2022", "status": "Organized", "status_date": "09/15/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3138 MARKET ST\nGREEN BAY\n,\nWI\n54304-5612", "entity_id": "O041622"}, "registered_agent": {"name": "DEWITT LLP", "address": "2391 HOLMGREN WAY\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2022", "transaction": "Organized", "filed_date": "09/16/2022", "description": "E-Form"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "08/01/2023", "description": "OnlineForm 5"}], "emails": ["RECEPT-GREENBAY@DEWITTLLP.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1150 NORTH LLC", "registered_effective_date": "08/02/2011", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5852 NORTH SHORE\nMILWAUKEE\n,\nWI\n53217\nUnited States of America", "entity_id": "O027396"}, "registered_agent": {"name": "JON S. HERREMAN", "address": "MALLERY & ZIMMERMAN, S.C.\n731 NORTH JACKSON STREET, SUITE 900\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2011", "transaction": "Organized", "filed_date": "08/02/2011", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1150 NORTH WATER STREET LLC", "registered_effective_date": "07/01/2010", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026559"}, "registered_agent": {"name": "RICHARD J. BARRETT", "address": "260 E. HIGHLAND AVE, SUITE 401\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2010", "transaction": "Organized", "filed_date": "07/01/2010", "description": "E-Form"}, {"effective_date": "09/22/2011", "transaction": "Change of Registered Agent", "filed_date": "09/22/2011", "description": "FM13-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1150 PARK, LLC", "registered_effective_date": "11/05/2007", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O024523"}, "registered_agent": {"name": "DAVID BOOKSTAFF", "address": "674 SOUTH WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2007", "transaction": "Organized", "filed_date": "11/06/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1150 PINECREST RD, LLC", "registered_effective_date": "12/28/2012", "status": "Restored to Good Standing", "status_date": "12/09/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1150 PINECREST RD\nGREEN BAY\n,\nWI\n54313-7241\nUnited States of America", "entity_id": "O028623"}, "registered_agent": {"name": "VBRCS, LLC", "address": "411 E WISCONSIN AVE\nSTE 1000\nMILWAUKEE\n,\nWI\n53202-4409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2012", "transaction": "Organized", "filed_date": "12/28/2012", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "12/09/2016", "transaction": "Change of Registered Agent", "filed_date": "12/09/2016", "description": "OnlineForm 5"}, {"effective_date": "12/09/2016", "transaction": "Restored to Good Standing", "filed_date": "12/09/2016", "description": "OnlineForm 5"}, {"effective_date": "12/11/2017", "transaction": "Change of Registered Agent", "filed_date": "12/11/2017", "description": "OnlineForm 5"}, {"effective_date": "01/26/2024", "transaction": "Change of Registered Agent", "filed_date": "01/26/2024", "description": "OnlineForm 5"}, {"effective_date": "12/28/2024", "transaction": "Change of Registered Agent", "filed_date": "12/28/2024", "description": "OnlineForm 5"}, {"effective_date": "12/10/2025", "transaction": "Change of Registered Agent", "filed_date": "12/10/2025", "description": "OnlineForm 5"}], "emails": ["VBRCS@VONBRIESEN.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1150 W BRADLEY ROAD LLC", "registered_effective_date": "06/12/2025", "status": "Organized", "status_date": "06/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "195 S. Rite-Hite Way\nMilwaukee\n,\nWI\n53204\nUnited States of America", "entity_id": "O046628"}, "registered_agent": {"name": "MICHAEL M GREBE", "address": "195 S. RITE-HITE WAY\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2025", "transaction": "Organized", "filed_date": "06/12/2025", "description": "E-Form"}], "emails": ["MGREBE@RITEHITE.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1150 W. FLORENCE LLC", "registered_effective_date": "12/05/2014", "status": "Restored to Good Standing", "status_date": "08/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "532 W MAIN ST\nWHITEWATER\n,\nWI\n53190", "entity_id": "O030507"}, "registered_agent": {"name": "MARCUS TINCHER", "address": "532 W MAIN ST\nWHITEWATER\n,\nWI\n53190"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2014", "transaction": "Organized", "filed_date": "12/05/2014", "description": "E-Form"}, {"effective_date": "12/29/2015", "transaction": "Change of Registered Agent", "filed_date": "12/29/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}, {"effective_date": "08/16/2021", "transaction": "Restored to Good Standing", "filed_date": "08/26/2021", "description": ""}, {"effective_date": "08/16/2021", "transaction": "Certificate of Reinstatement", "filed_date": "08/26/2021", "description": ""}, {"effective_date": "12/21/2021", "transaction": "Change of Registered Agent", "filed_date": "12/21/2021", "description": "OnlineForm 5"}, {"effective_date": "01/03/2023", "transaction": "Change of Registered Agent", "filed_date": "01/03/2023", "description": "OnlineForm 5"}], "emails": ["MARCUSTINCHER@TINCHERREALTY.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1150 WILLY LLC", "registered_effective_date": "06/14/2006", "status": "Administratively Dissolved", "status_date": "08/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "201 OHIO AVE\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "O023431"}, "registered_agent": {"name": "DAVID RICHARD NEVALA", "address": "201 OHIO AVE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2006", "transaction": "Organized", "filed_date": "06/16/2006", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "04/30/2013", "transaction": "Restored to Good Standing", "filed_date": "04/30/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": ""}, {"effective_date": "08/24/2017", "transaction": "Administrative Dissolution", "filed_date": "08/24/2017", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1150-104 WILLIAMSON STREET PROPERTY, LLC", "registered_effective_date": "11/18/2003", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1911 PIKE DR #106\nMADISON\n,\nWI\n53713", "entity_id": "O021391"}, "registered_agent": {"name": "HARUE FIEDLER", "address": "1911 PIKE ST # 106\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/18/2003", "transaction": "Organized", "filed_date": "11/20/2003", "description": "eForm"}, {"effective_date": "01/06/2004", "transaction": "Change of Registered Agent", "filed_date": "01/07/2004", "description": ""}, {"effective_date": "01/06/2004", "transaction": "Amendment", "filed_date": "01/07/2004", "description": "Old Name = 1725 MONROE STREET PROPERTY, LLC"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "11500 W ORCHARD LLC", "registered_effective_date": "01/24/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4701 W SCHROEDER DR\nSTE 112\nBROWN DEER\n,\nWI\n53223", "entity_id": "O040295"}, "registered_agent": {"name": "TROY OWEN", "address": "4701 W SCHROEDER DR\nSTE 112\nBROWN DEER\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2022", "transaction": "Organized", "filed_date": "01/24/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/18/2024", "transaction": "Restored to Good Standing", "filed_date": "03/18/2024", "description": "OnlineForm 5"}, {"effective_date": "03/18/2024", "transaction": "Change of Registered Agent", "filed_date": "03/18/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "11504 COUNTY ROAD G, LLC", "registered_effective_date": "05/31/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11504 County Road G\nCaledonia\n,\nWI\n53108\nUnited States of America", "entity_id": "O043021"}, "registered_agent": {"name": "CAMMERON DELAY", "address": "8671 198TH AVE\nBRISTOL\n,\nWI\n53104-9515"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2023", "transaction": "Organized", "filed_date": "05/31/2023", "description": "E-Form"}, {"effective_date": "06/24/2024", "transaction": "Change of Registered Agent", "filed_date": "06/24/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "11505 LLC", "registered_effective_date": "05/05/2011", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20945 BRAMBLEWOOD TRL\nBROOKFIELD\n,\nWI\n53045-4538\nUnited States of America", "entity_id": "O027207"}, "registered_agent": {"name": "JITENDRA SHAH", "address": "20945 BRAMBLEWOOD TRL\nBROOKFIELD\n,\nWI\n53045-4538"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2011", "transaction": "Organized", "filed_date": "05/05/2011", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/22/2014", "transaction": "Restored to Good Standing", "filed_date": "04/22/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "10/14/2016", "transaction": "Restored to Good Standing", "filed_date": "10/14/2016", "description": "OnlineForm 5"}, {"effective_date": "04/25/2017", "transaction": "Change of Registered Agent", "filed_date": "04/25/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "11505 W ORCHARD LLC", "registered_effective_date": "08/22/2018", "status": "Restored to Good Standing", "status_date": "01/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4701 W SCHROEDER DR\nSTE 112\nBROWN DEER\n,\nWI\n53223", "entity_id": "O034931"}, "registered_agent": {"name": "TROY OWEN", "address": "4701 W SCHROEDER DR\nSTE 112\nBROWN DEER\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2018", "transaction": "Organized", "filed_date": "08/22/2018", "description": "E-Form"}, {"effective_date": "10/02/2019", "transaction": "Change of Registered Agent", "filed_date": "10/02/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "03/18/2024", "transaction": "Restored to Good Standing", "filed_date": "03/18/2024", "description": "OnlineForm 5"}, {"effective_date": "03/18/2024", "transaction": "Change of Registered Agent", "filed_date": "03/18/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "01/23/2026", "transaction": "Restored to Good Standing", "filed_date": "01/23/2026", "description": "OnlineForm 5"}], "emails": ["TROY@TROYOWEN.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "11506-22 WEST ORCHARD COURT LLC", "registered_effective_date": "07/30/2007", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4845 N. LAKE DR.\nWHITEFISH BAY\n,\nWI\n53217\nUnited States of America", "entity_id": "O024294"}, "registered_agent": {"name": "JASON PIETSCH", "address": "4845 N. LAKE DR.\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/30/2007", "transaction": "Organized", "filed_date": "07/31/2007", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1150WILLY104 LLC", "registered_effective_date": "08/01/2013", "status": "Restored to Good Standing", "status_date": "12/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1150 WILLIAMSON ST\nSTE 104\nMADISON\n,\nWI\n53703", "entity_id": "O029197"}, "registered_agent": {"name": "DEREK L APEL", "address": "1150 WILLIAMSON ST\nSTE 104\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2013", "transaction": "Organized", "filed_date": "08/01/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}, {"effective_date": "10/22/2018", "transaction": "Restored to Good Standing", "filed_date": "10/25/2018", "description": ""}, {"effective_date": "10/22/2018", "transaction": "Certificate of Reinstatement", "filed_date": "10/25/2018", "description": ""}, {"effective_date": "10/22/2018", "transaction": "Change of Registered Agent", "filed_date": "10/25/2018", "description": "FM 516-2018"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "09/25/2020", "transaction": "Restored to Good Standing", "filed_date": "09/25/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "08/31/2022", "transaction": "Restored to Good Standing", "filed_date": "08/31/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "12/24/2024", "transaction": "Restored to Good Standing", "filed_date": "12/24/2024", "description": "OnlineForm 5"}, {"effective_date": "12/24/2024", "transaction": "Change of Registered Agent", "filed_date": "12/24/2024", "description": "OnlineForm 5"}], "emails": ["DEREK@ALUMNIBOARDSHOP.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1151 HICKORY STREET LLC", "registered_effective_date": "11/17/2020", "status": "Organized", "status_date": "11/17/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5721 W RYAN RD\nFRANKLIN\n,\nWI\n53132-9105", "entity_id": "H067673"}, "registered_agent": {"name": "DAVID M DORO", "address": "5721 W RYAN RD\nFRANKLIN\n,\nWI\n53132-9105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/17/2020", "transaction": "Organized", "filed_date": "11/17/2020", "description": "E-Form"}, {"effective_date": "12/18/2020", "transaction": "Amendment", "filed_date": "12/18/2020", "description": "OnlineForm 504 Old Name = HICKORY HOLDINGS LLC"}, {"effective_date": "10/30/2022", "transaction": "Change of Registered Agent", "filed_date": "10/30/2022", "description": "OnlineForm 5"}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["JOSH@JASCHILZ.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1151 MIDWAY ROAD, LLC", "registered_effective_date": "05/25/2004", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 NORTH MAIN STREET, SUITE 300\nOSHKOSH\n,\nWI\n54901\nUnited States of America", "entity_id": "O021806"}, "registered_agent": {"name": "J. PETER JUNGBACKER", "address": "300 NORTH MAIN STREET, SUITE 300\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2004", "transaction": "Organized", "filed_date": "05/27/2004", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "06/12/2006", "transaction": "Restored to Good Standing", "filed_date": "06/12/2006", "description": "E-Form"}, {"effective_date": "07/02/2007", "transaction": "Change of Registered Agent", "filed_date": "07/02/2007", "description": "FM516-E-Form"}, {"effective_date": "06/23/2011", "transaction": "Change of Registered Agent", "filed_date": "06/23/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1151 W. MACARTHUR, LLC", "registered_effective_date": "03/11/2004", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2115 E CLAIREMONT AVE STE 3B #2\nEAU CLAIRE\n,\nWI\n54701\nUnited States of America", "entity_id": "O021637"}, "registered_agent": {"name": "PAUL M. BEARSON", "address": "STE 3B #2\n2115 E CLAIREMONT AVE\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2004", "transaction": "Organized", "filed_date": "03/15/2004", "description": "eForm"}, {"effective_date": "06/09/2005", "transaction": "Change of Registered Agent", "filed_date": "06/09/2005", "description": "FM 516 2005"}, {"effective_date": "04/09/2007", "transaction": "Change of Registered Agent", "filed_date": "04/09/2007", "description": "FM516-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "11512 N. LAKEVIEW DRIVE, LLC", "registered_effective_date": "01/26/2016", "status": "Restored to Good Standing", "status_date": "03/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1310 CHARLES AVE\nALGONQUIN\n,\nIL\n60102-3770", "entity_id": "O031660"}, "registered_agent": {"name": "AMUNDSEN DAVIS, LLC", "address": "ATTN: MICHAEL T. VAN SOMEREN, ESQ.\n111 E. KILBOURN AVE, SUITE 1400\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2016", "transaction": "Organized", "filed_date": "01/26/2016", "description": "E-Form"}, {"effective_date": "02/06/2017", "transaction": "Change of Registered Agent", "filed_date": "02/06/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "03/10/2023", "transaction": "Change of Registered Agent", "filed_date": "03/10/2023", "description": "OnlineForm 5"}, {"effective_date": "03/10/2023", "transaction": "Restored to Good Standing", "filed_date": "03/10/2023", "description": "OnlineForm 5"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["MVANSOMEREN@AMUNDSENDAVISLAW.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "11512 NORTH PORT WASHINGTON ROAD, LLC", "registered_effective_date": "09/16/2025", "status": "Registered", "status_date": "09/16/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "CORPORATION TRUST CENTER\n1209 ORANGE STREET\nWILMINGTON\n,\nDE\n19801", "entity_id": "O047123"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2025", "transaction": "Registered", "filed_date": "09/17/2025", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1152 DOTY APARTMENTS, LLC", "registered_effective_date": "02/23/2004", "status": "Dissolved", "status_date": "05/05/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5252 KUNESH RD\nGREEN BAY\n,\nWI\n54313\nUnited States of America", "entity_id": "O021598"}, "registered_agent": {"name": "TONY GILLIS", "address": "5252 KUNESH ROAD\nPO BOX 12372\nGREEN BAY\n,\nWI\n54307"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2004", "transaction": "Organized", "filed_date": "02/25/2004", "description": "eForm"}, {"effective_date": "06/09/2005", "transaction": "Change of Registered Agent", "filed_date": "06/09/2005", "description": "FM 516 2005"}, {"effective_date": "02/16/2006", "transaction": "Change of Registered Agent", "filed_date": "02/16/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "05/05/2008", "transaction": "Articles of Dissolution", "filed_date": "05/08/2008", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1152 GRISSOM LLC", "registered_effective_date": "04/21/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1812 Brackett Ave\nSuite 4\nEau Claire\n,\nWI\n54701\nUnited States of America", "entity_id": "O042821"}, "registered_agent": {"name": "LUIS R NUNEZ", "address": "1812 BRACKETT AVE\nSUITE 4\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2023", "transaction": "Organized", "filed_date": "04/21/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1152, 1160 EDINGTON PLACE, LLC", "registered_effective_date": "06/14/2004", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3234 N. LAKE DRIVE\nMILWAUKEE\n,\nWI\n53211\nUnited States of America", "entity_id": "O021842"}, "registered_agent": {"name": "TIMOTHY K HOELTER", "address": "3234 N LAKE DR\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2004", "transaction": "Organized", "filed_date": "06/16/2004", "description": "eForm"}, {"effective_date": "07/20/2006", "transaction": "Change of Registered Agent", "filed_date": "07/21/2006", "description": ""}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "06/29/2007", "transaction": "Restored to Good Standing", "filed_date": "06/29/2007", "description": "E-Form"}, {"effective_date": "06/29/2007", "transaction": "Change of Registered Agent", "filed_date": "06/29/2007", "description": "FM516-E-Form"}, {"effective_date": "01/19/2012", "transaction": "Change of Registered Agent", "filed_date": "01/19/2012", "description": "FM13-E-Form"}, {"effective_date": "04/29/2012", "transaction": "Change of Registered Agent", "filed_date": "04/29/2012", "description": "FM516-E-Form"}, {"effective_date": "11/20/2012", "transaction": "Amendment", "filed_date": "11/28/2012", "description": "CHGS REGD AGT"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1152-1156 DOTY ST. LLC", "registered_effective_date": "03/27/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038728"}, "registered_agent": {"name": "EDWARD ANTHONY COX IV", "address": "626 HELENA ST\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2021", "transaction": "Organized", "filed_date": "03/27/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "11525, INC.", "registered_effective_date": "05/10/1979", "status": "Involuntarily Dissolved", "status_date": "11/01/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1E10136"}, "registered_agent": {"name": "MERLIN FUTTERLIEB", "address": "11525 W BLUEMOUND RD\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1981", "transaction": "In Bad Standing", "filed_date": "01/01/1981", "description": ""}, {"effective_date": "08/02/1988", "transaction": "Intent to Involuntary", "filed_date": "08/02/1988", "description": ""}, {"effective_date": "11/01/1988", "transaction": "Involuntary Dissolution", "filed_date": "11/01/1988", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1154 HAMILTON AVENUE, LLC", "registered_effective_date": "11/23/1998", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701-7990\nUnited States of America", "entity_id": "O018661"}, "registered_agent": {"name": "MARK W HELD", "address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701-7990"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/1998", "transaction": "Organized", "filed_date": "11/30/1998", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "11/14/2006", "transaction": "Restored to Good Standing", "filed_date": "11/14/2006", "description": ""}, {"effective_date": "01/17/2008", "transaction": "Change of Registered Agent", "filed_date": "01/17/2008", "description": "FM516-E-Form"}, {"effective_date": "11/03/2017", "transaction": "Change of Registered Agent", "filed_date": "11/03/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1154 HIGH AVENUE, LLC", "registered_effective_date": "07/05/2000", "status": "Dissolved", "status_date": "08/31/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "43 W 6TH AVENUE\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "O019434"}, "registered_agent": {"name": "KELLY J SCHWAB", "address": "43 W 6TH AVENUE\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2000", "transaction": "Organized", "filed_date": "07/10/2000", "description": ""}, {"effective_date": "02/16/2001", "transaction": "Change of Registered Agent", "filed_date": "02/21/2001", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/23/2008", "transaction": "Restored to Good Standing", "filed_date": "07/23/2008", "description": "E-Form"}, {"effective_date": "07/23/2008", "transaction": "Change of Registered Agent", "filed_date": "07/23/2008", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "08/19/2015", "transaction": "Change of Registered Agent", "filed_date": "08/19/2015", "description": "OnlineForm 5"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "FM13-E-Form"}, {"effective_date": "09/22/2017", "transaction": "Change of Registered Agent", "filed_date": "09/22/2017", "description": "OnlineForm 5"}, {"effective_date": "08/06/2020", "transaction": "Change of Registered Agent", "filed_date": "08/06/2020", "description": "OnlineForm 5"}, {"effective_date": "08/31/2021", "transaction": "Articles of Dissolution", "filed_date": "08/31/2021", "description": "OnlineForm 510"}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1154 JENIFER ST LLC", "registered_effective_date": "07/29/2025", "status": "Organized", "status_date": "07/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1309 Coffeen Ave STE 1200\nSheridan\n,\nWY\n82801\nUnited States of America", "entity_id": "O046844"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2025", "transaction": "Organized", "filed_date": "07/29/2025", "description": "E-Form"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1154 NORTH 45TH STREET, LLC", "registered_effective_date": "10/16/2023", "status": "Organized", "status_date": "10/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2428 E Beverly Rd\nShorewood\n,\nWI\n53211\nUnited States of America", "entity_id": "O043694"}, "registered_agent": {"name": "CHASE KELM", "address": "2428 E BEVERLY RD\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2023", "transaction": "Organized", "filed_date": "10/16/2023", "description": "E-Form"}, {"effective_date": "10/08/2024", "transaction": "Change of Registered Agent", "filed_date": "10/08/2024", "description": "OnlineForm 5"}], "emails": ["CHASEKELM1@GMAIL.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1154 SINGER CIRCLE LLC", "registered_effective_date": "09/29/2020", "status": "Organized", "status_date": "09/29/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "O037886"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2020", "transaction": "Organized", "filed_date": "09/29/2020", "description": "E-Form"}, {"effective_date": "09/29/2020", "transaction": "Change of Registered Agent", "filed_date": "09/29/2020", "description": "FM13-E-Form"}, {"effective_date": "09/29/2020", "transaction": "Statement of Correction", "filed_date": "11/24/2020", "description": ""}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1154-1156 S. 9TH, LLC", "registered_effective_date": "09/29/2014", "status": "Restored to Good Standing", "status_date": "08/02/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1948 TELEMARK CT\nGREEN BAY\n,\nWI\n54313-4378", "entity_id": "O030335"}, "registered_agent": {"name": "MICKI KOEHLER", "address": "1948 TELEMARK CT\nGREEN BAY\n,\nWI\n54313-4378"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2014", "transaction": "Organized", "filed_date": "09/29/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "08/17/2017", "transaction": "Change of Registered Agent", "filed_date": "08/17/2017", "description": "OnlineForm 5"}, {"effective_date": "08/17/2017", "transaction": "Restored to Good Standing", "filed_date": "08/17/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "08/02/2022", "transaction": "Restored to Good Standing", "filed_date": "08/02/2022", "description": "OnlineForm 5"}, {"effective_date": "08/09/2023", "transaction": "Change of Registered Agent", "filed_date": "08/09/2023", "description": "OnlineForm 5"}, {"effective_date": "08/05/2024", "transaction": "Change of Registered Agent", "filed_date": "08/05/2024", "description": "OnlineForm 5"}], "emails": ["MICKI.KOEHLER@GMAIL.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1155 ANDERSON, LLC", "registered_effective_date": "06/03/2009", "status": "Organized", "status_date": "06/03/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W147S7250 DURHAM CT\nMUSKEGO\n,\nWI\n53150-3618\nUnited States of America", "entity_id": "O025761"}, "registered_agent": {"name": "THOMAS P. EVANS", "address": "W147S7250 DURHAM CT\nMUSKEGO\n,\nWI\n53150-3618"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2009", "transaction": "Organized", "filed_date": "06/04/2009", "description": "E-Form"}, {"effective_date": "06/01/2015", "transaction": "Change of Registered Agent", "filed_date": "06/01/2015", "description": "OnlineForm 5"}, {"effective_date": "05/21/2018", "transaction": "Change of Registered Agent", "filed_date": "05/21/2018", "description": "OnlineForm 5"}], "emails": ["Allan@zcs-cpa.com"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1155 OAKES ROAD, LLC", "registered_effective_date": "01/21/2021", "status": "Restored to Good Standing", "status_date": "02/24/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9320 MICHIGAN AVE\nSTURTEVANT\n,\nWI\n53177-2425", "entity_id": "O038380"}, "registered_agent": {"name": "ZOE YOUNG", "address": "9320 MICHIGAN AVE\nSTURTEVANT\n,\nWI\n53177"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2021", "transaction": "Organized", "filed_date": "01/21/2021", "description": "E-Form"}, {"effective_date": "04/22/2022", "transaction": "Change of Registered Agent", "filed_date": "04/22/2022", "description": "OnlineForm 5"}, {"effective_date": "02/14/2023", "transaction": "Change of Registered Agent", "filed_date": "02/14/2023", "description": "OnlineForm 5"}, {"effective_date": "03/28/2024", "transaction": "Change of Registered Agent", "filed_date": "03/28/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/24/2026", "transaction": "Change of Registered Agent", "filed_date": "02/24/2026", "description": "OnlineForm 5"}, {"effective_date": "02/24/2026", "transaction": "Restored to Good Standing", "filed_date": "02/24/2026", "description": "OnlineForm 5"}, {"effective_date": "03/23/2026", "transaction": "Change of Registered Agent", "filed_date": "03/23/2026", "description": "FM13-E-Form"}], "emails": ["OFFICE@CARPETLANDWI.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1155 WILLIAMSON, LLC", "registered_effective_date": "09/30/2005", "status": "Restored to Good Standing", "status_date": "01/03/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "924 E MIFFLIN ST\nMADISON\n,\nWI\n53703-4459\nUnited States of America", "entity_id": "O022867"}, "registered_agent": {"name": "JASON M. STANDISH", "address": "924 E MIFFLIN ST\nMADISON\n,\nWI\n53703-4459"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2005", "transaction": "Organized", "filed_date": "10/04/2005", "description": "eForm"}, {"effective_date": "09/23/2008", "transaction": "Change of Registered Agent", "filed_date": "09/23/2008", "description": "FM516-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "01/03/2011", "transaction": "Restored to Good Standing", "filed_date": "01/03/2011", "description": "E-Form"}, {"effective_date": "10/16/2012", "transaction": "Change of Registered Agent", "filed_date": "10/16/2012", "description": "FM516-E-Form"}, {"effective_date": "10/18/2017", "transaction": "Change of Registered Agent", "filed_date": "10/18/2017", "description": "OnlineForm 5"}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}], "emails": ["JSTANDISH@CHARTER.NET"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1156 UNION AVE LLC", "registered_effective_date": "12/06/2021", "status": "Organized", "status_date": "12/06/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1156 UNION AVE\nSHEBOYGAN\n,\nWI\n53081-5939", "entity_id": "O040053"}, "registered_agent": {"name": "ANDREW DIEHL", "address": "1156 UNION AVE\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2021", "transaction": "Organized", "filed_date": "12/06/2021", "description": "E-Form"}, {"effective_date": "11/07/2023", "transaction": "Change of Registered Agent", "filed_date": "11/07/2023", "description": "OnlineForm 5"}, {"effective_date": "12/05/2024", "transaction": "Change of Registered Agent", "filed_date": "12/05/2024", "description": "OnlineForm 5"}], "emails": ["ANDYDIEHL83@GMAIL.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1157 MILWAUKEE AVENUE, LLC", "registered_effective_date": "03/11/2019", "status": "Organized", "status_date": "03/11/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1196 MILWAUKEE AVE\nBURLINGTON\n,\nWI\n53105", "entity_id": "O035655"}, "registered_agent": {"name": "CHRISTOPHER N. MILLER", "address": "1196 MILWAUKEE AVE\nBURLINGTON\n,\nWI\n53105-1367"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2019", "transaction": "Organized", "filed_date": "03/11/2019", "description": "E-Form"}, {"effective_date": "03/31/2020", "transaction": "Change of Registered Agent", "filed_date": "03/31/2020", "description": "OnlineForm 5"}, {"effective_date": "03/01/2023", "transaction": "Change of Registered Agent", "filed_date": "03/01/2023", "description": "OnlineForm 5"}], "emails": ["CHRISM@MILLERMOTORSALES.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "11573 BEACH RD LLC", "registered_effective_date": "09/12/2025", "status": "Organized", "status_date": "09/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "349 King Muir Rd.\nLake Forest\n,\nIL\n60045\nUnited States of America", "entity_id": "O047094"}, "registered_agent": {"name": "DANIEL PAUL NERENHAUSEN ESQ", "address": "454 KENTUCKY STREET\nP.O. BOX 89\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2025", "transaction": "Organized", "filed_date": "09/12/2025", "description": "E-Form"}], "emails": ["DNERENHAUSEN@PINKERTLAWFIRM.COM"]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1158 CENTRAL AVENUE LLC", "registered_effective_date": "11/02/2018", "status": "Terminated", "status_date": "03/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "811 HARRISON AVE\nBELOIT\n,\nWI\n53511-5531", "entity_id": "O035184"}, "registered_agent": {"name": "CARLOS M MARTINEZ", "address": "811 HARRISON AVE\nBELOIT\n,\nWI\n53511-5531"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2018", "transaction": "Organized", "filed_date": "11/02/2018", "description": "E-Form"}, {"effective_date": "10/18/2019", "transaction": "Change of Registered Agent", "filed_date": "10/18/2019", "description": "OnlineForm 5"}, {"effective_date": "03/28/2023", "transaction": "Terminated", "filed_date": "03/28/2023", "description": "OnlineForm 510"}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "1158 SOUTHVIEW, LLC", "registered_effective_date": "03/29/2016", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031878"}, "registered_agent": {"name": "BRYAN LARSON", "address": "203 SOUTH 5TH STREET\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2016", "transaction": "Organized", "filed_date": "03/29/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "115N DORCHESTER LLC", "registered_effective_date": "02/23/2023", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "709 plecity ave\nhaugen\n,\nWI\n54841\nUnited States of America", "entity_id": "O042492"}, "registered_agent": {"name": "STUART BETTS", "address": "709 PLECITY AVE\nHAUGEN\n,\nWI\n54841"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2023", "transaction": "Organized", "filed_date": "02/23/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 294234, "worker_id": "details-extract-11", "ts": 1776100637, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN-FIVE MARKETING LLC", "registered_effective_date": "11/09/2017", "status": "Organized", "status_date": "11/09/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1417 HAZEL ST\nOSHKOSH\n,\nWI\n54901-3160", "entity_id": "E051049"}, "registered_agent": {"name": "JOHN J. GIESFELDT", "address": "1417 HAZEL ST\nOSHKOSH\n,\nWI\n54901-3160"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2017", "transaction": "Organized", "filed_date": "11/09/2017", "description": "E-Form"}, {"effective_date": "12/28/2018", "transaction": "Change of Registered Agent", "filed_date": "12/28/2018", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}], "emails": ["GIESFELDTJOHN@GMAIL.COM"]}
{"task_id": 297347, "worker_id": "details-extract-1", "ts": 1776100660, "record_type": "business_detail", "entity_details": {"entity_name": "3FM, INC.", "registered_effective_date": "01/25/1988", "status": "Administratively Dissolved", "status_date": "06/16/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "114 FREMONT ST\nKIEL\n,\nWI\n53042\nUnited States of America", "entity_id": "T020939"}, "registered_agent": {"name": "GARY J FECHNER", "address": "2320 HUNTERS RIDGE COURT\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/25/1988", "description": ""}, {"effective_date": "01/01/2000", "transaction": "Delinquent", "filed_date": "01/01/2000", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}]}
{"task_id": 295022, "worker_id": "details-extract-11", "ts": 1776100725, "record_type": "business_detail", "entity_details": {"entity_name": "1N1OUT, LLC", "registered_effective_date": "03/16/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040601"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2022", "transaction": "Organized", "filed_date": "03/16/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295179, "worker_id": "details-extract-6", "ts": 1776100729, "record_type": "business_detail", "entity_details": {"entity_name": "#1 REALTY OF BARRON, INC.", "registered_effective_date": "02/12/2001", "status": "Dissolved", "status_date": "09/04/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1345 S 18TH ST\nBARRON\n,\nWI\n54812", "entity_id": "N028283"}, "registered_agent": {"name": "TERESA A LINDLOFF", "address": "1345 S 18TH ST\nBARRON\n,\nWI\n54812"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/13/2001", "description": ""}, {"effective_date": "06/19/2003", "transaction": "Change of Registered Agent", "filed_date": "06/19/2003", "description": "FM 16 2003"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "09/04/2007", "transaction": "Articles of Dissolution", "filed_date": "09/06/2007", "description": ""}]}
{"task_id": 295179, "worker_id": "details-extract-6", "ts": 1776100729, "record_type": "business_detail", "entity_details": {"entity_name": "#1 REALTY, INC.", "registered_effective_date": "11/15/2007", "status": "Administratively Dissolved", "status_date": "05/09/2012", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "N035596"}, "registered_agent": {"name": "DONA MAE", "address": "2424 MONETARY BLVD.\nSUITE 201\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/15/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "05/09/2012", "transaction": "Administrative Dissolution", "filed_date": "05/09/2012", "description": "PUBLICATION"}]}
{"task_id": 295179, "worker_id": "details-extract-6", "ts": 1776100729, "record_type": "business_detail", "entity_details": {"entity_name": "#1 REALTY/UNITED COUNTRY, LLC", "registered_effective_date": "02/01/1999", "status": "Dissolved", "status_date": "04/11/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "N026654"}, "registered_agent": {"name": "TERESA A LINDLOFF", "address": "57 S 4TH ST\nBARRON\n,\nWI\n54812"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/1999", "transaction": "Organized", "filed_date": "02/02/1999", "description": ""}, {"effective_date": "04/11/2001", "transaction": "Articles of Dissolution", "filed_date": "04/17/2001", "description": ""}]}
{"task_id": 295179, "worker_id": "details-extract-6", "ts": 1776100729, "record_type": "business_detail", "entity_details": {"entity_name": "1 REASON INSURANCE GROUP LLC", "registered_effective_date": "07/17/2025", "status": "Organized", "status_date": "07/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4410 Golf Terrace\nSuite 102\nEau Claire\n,\nWI\n54701\nUnited States of America", "entity_id": "O046787"}, "registered_agent": {"name": "5W INC.", "address": "4410 GOLF TERRACE\nSUITE 102\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2025", "transaction": "Organized", "filed_date": "07/17/2025", "description": "E-Form"}], "emails": ["ROBERT@1REASON.COM"]}
{"task_id": 295179, "worker_id": "details-extract-6", "ts": 1776100729, "record_type": "business_detail", "entity_details": {"entity_name": "1 REASON REALTY INC.", "registered_effective_date": "09/11/2017", "status": "Dissolved", "status_date": "04/13/2023", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "4410 GOLF TER\nSTE 102\nEAU CLAIRE\n,\nWI\n54701-8848", "entity_id": "O033625"}, "registered_agent": {"name": "ROBERT WEINSTEIN", "address": "6800 LOWES CREEK CT.\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/11/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/09/2020", "transaction": "Change of Registered Agent", "filed_date": "09/09/2020", "description": "Form16 OnlineForm"}, {"effective_date": "09/09/2020", "transaction": "Restored to Good Standing", "filed_date": "09/09/2020", "description": "Form16 OnlineForm"}, {"effective_date": "09/20/2021", "transaction": "Change of Registered Agent", "filed_date": "09/20/2021", "description": "Form16 OnlineForm"}, {"effective_date": "04/13/2023", "transaction": "Articles of Dissolution", "filed_date": "04/13/2023", "description": "OnlineForm 10"}]}
{"task_id": 295179, "worker_id": "details-extract-6", "ts": 1776100729, "record_type": "business_detail", "entity_details": {"entity_name": "1 REASON REALTY LLC", "registered_effective_date": "10/25/2024", "status": "Organized", "status_date": "10/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4410 Golf Terrace Ct\nSuite 102\nEau Claire\n,\nWI\n54701\nUnited States of America", "entity_id": "O045526"}, "registered_agent": {"name": "ROBERT WEINSTEIN", "address": "4410 GOLF TERRACE CT\nSUITE 102\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2024", "transaction": "Organized", "filed_date": "10/25/2024", "description": "E-Form"}], "emails": ["ROBERT@1REASON.COM"]}
{"task_id": 295179, "worker_id": "details-extract-6", "ts": 1776100729, "record_type": "business_detail", "entity_details": {"entity_name": "1 REASON TAX LLC", "registered_effective_date": "10/28/2024", "status": "Organized", "status_date": "10/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4410 Golf Ter Ct\nSuite 102\nEau Claire\n,\nWI\n54701\nUnited States of America", "entity_id": "O045532"}, "registered_agent": {"name": "ROBERT WEINSTEIN", "address": "4410 GOLF TER CT\nSUITE 102\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2024", "transaction": "Organized", "filed_date": "10/28/2024", "description": "E-Form"}], "emails": ["ROBERT@1REASON.COM"]}
{"task_id": 295179, "worker_id": "details-extract-6", "ts": 1776100729, "record_type": "business_detail", "entity_details": {"entity_name": "1 REASON, INC.", "registered_effective_date": "08/23/1999", "status": "Dissolved", "status_date": "01/13/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1001 HARRIS STREET BLDG 1\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "O018959"}, "registered_agent": {"name": "ROBERT WEINSTEIN", "address": "1001 HARRIS STREET BLDG 1\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/26/1999", "description": ""}, {"effective_date": "10/09/2001", "transaction": "Change of Registered Agent", "filed_date": "10/09/2001", "description": "FM16-E-Form"}, {"effective_date": "09/20/2002", "transaction": "Change of Registered Agent", "filed_date": "09/20/2002", "description": "FM16-E-Form"}, {"effective_date": "09/08/2004", "transaction": "Change of Registered Agent", "filed_date": "09/08/2004", "description": "FM16-E-Form"}, {"effective_date": "09/29/2005", "transaction": "Change of Registered Agent", "filed_date": "09/29/2005", "description": "FM16-E-Form"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": "*****RECORD IMAGED***"}, {"effective_date": "01/13/2010", "transaction": "Articles of Dissolution", "filed_date": "01/20/2010", "description": ""}]}
{"task_id": 295179, "worker_id": "details-extract-6", "ts": 1776100729, "record_type": "business_detail", "entity_details": {"entity_name": "1 RED STAPLER LLC", "registered_effective_date": "07/19/2011", "status": "Restored to Good Standing", "status_date": "01/02/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2320 JACKSON ST\nUNIT 312\nSTOUGHTON\n,\nWI\n53589-5494\nUnited States of America", "entity_id": "O027374"}, "registered_agent": {"name": "DEREK DINEEN", "address": "2320 JACKSON ST\nUNIT 312\nSTOUGHTON\n,\nWI\n53589-5494"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2011", "transaction": "Organized", "filed_date": "07/19/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "06/11/2014", "transaction": "Restored to Good Standing", "filed_date": "06/11/2014", "description": "E-Form"}, {"effective_date": "06/11/2014", "transaction": "Change of Registered Agent", "filed_date": "06/11/2014", "description": "FM516-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "05/08/2017", "transaction": "Restored to Good Standing", "filed_date": "05/08/2017", "description": "OnlineForm 5"}, {"effective_date": "05/08/2017", "transaction": "Change of Registered Agent", "filed_date": "05/08/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "01/02/2019", "transaction": "Change of Registered Agent", "filed_date": "01/02/2019", "description": "OnlineForm 5"}, {"effective_date": "01/02/2019", "transaction": "Restored to Good Standing", "filed_date": "01/02/2019", "description": "OnlineForm 5"}, {"effective_date": "01/24/2020", "transaction": "Change of Registered Agent", "filed_date": "01/24/2020", "description": "OnlineForm 5"}, {"effective_date": "01/29/2023", "transaction": "Change of Registered Agent", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "04/07/2026", "transaction": "Change of Registered Agent", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["4IWEBER@GMAIL.COM"]}
{"task_id": 295179, "worker_id": "details-extract-6", "ts": 1776100729, "record_type": "business_detail", "entity_details": {"entity_name": "1REYES CONSTRUCTION LIMITED LIABILITY CO.", "registered_effective_date": "11/01/2024", "status": "Terminated", "status_date": "11/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1118 North Pember Road\nJanesville\n,\nWI\n53546\nUnited States of America", "entity_id": "O045564"}, "registered_agent": {"name": "SILVERIO REYES", "address": "1118 N PEMBER RD\nJANESVILLE\n,\nWI\n53546-8629"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2024", "transaction": "Organized", "filed_date": "11/01/2024", "description": "E-Form"}, {"effective_date": "11/29/2024", "transaction": "Terminated", "filed_date": "11/29/2024", "description": "OnlineForm 510"}]}
{"task_id": 295179, "worker_id": "details-extract-6", "ts": 1776100729, "record_type": "business_detail", "entity_details": {"entity_name": "ONE REAL CLOSING SERVICES, LLC", "registered_effective_date": "10/24/2024", "status": "Registered", "status_date": "10/24/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "350 LINCOLN ROAD, FLOOR 2, SUITE #351\nMIAMI BEACH\n,\nFL\n33139\nUnited States of America", "entity_id": "W086125"}, "registered_agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "address": "301 S. BEDFORD ST., STE. 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/24/2024", "transaction": "Registered", "filed_date": "10/24/2024", "description": "OnlineForm 521"}, {"effective_date": "03/04/2025", "transaction": "Amendment", "filed_date": "03/05/2025", "description": "Old Name = WHBK CLOSING SERVICES, LLC"}]}
{"task_id": 295179, "worker_id": "details-extract-6", "ts": 1776100729, "record_type": "business_detail", "entity_details": {"entity_name": "ONE REAL ESTATES LLC", "registered_effective_date": "06/22/2007", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O024223"}, "registered_agent": {"name": "KIM C. MAURER", "address": "2835 W. COLLEGE AVENUE\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2007", "transaction": "Organized", "filed_date": "06/26/2007", "description": "E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 295179, "worker_id": "details-extract-6", "ts": 1776100729, "record_type": "business_detail", "entity_details": {"entity_name": "ONE REAL MORTGAGE CORP.", "registered_effective_date": "05/27/2025", "status": "Incorporated/Qualified/Registered", "status_date": "05/27/2025", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "400 RENAISSANCE CENTER\nSUITE 2600 OFFICE 2620\nDETROIT\n,\nMI\n48243\nUnited States of America", "entity_id": "O046564"}, "registered_agent": {"name": "CORPORATE CREATIONS NETWORK INC", "address": "301 S. BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/28/2025", "description": ""}, {"effective_date": "02/04/2026", "transaction": "Change of Registered Agent", "filed_date": "02/04/2026", "description": "Form 18"}, {"effective_date": "03/20/2026", "transaction": "Amendment", "filed_date": "03/23/2026", "description": "CHGS REG AGT EMAIL"}]}
{"task_id": 295179, "worker_id": "details-extract-6", "ts": 1776100729, "record_type": "business_detail", "entity_details": {"entity_name": "ONE REAL TITLE INC.", "registered_effective_date": "08/16/2024", "status": "Withdrawal", "status_date": "02/19/2025", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "350 LINCOLN ROAD\nFLOOR 2, SUITE 351\nMIAMI BEACH\n,\nFL\n33139", "entity_id": "O045215"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/19/2024", "description": ""}, {"effective_date": "02/19/2025", "transaction": "Withdrawal", "filed_date": "02/20/2025", "description": ""}]}
{"task_id": 295179, "worker_id": "details-extract-6", "ts": 1776100729, "record_type": "business_detail", "entity_details": {"entity_name": "ONE REAL TITLE INC.", "registered_effective_date": "05/07/2025", "status": "Incorporated/Qualified/Registered", "status_date": "05/07/2025", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "350 LINCOLN RD.\n2ND FLOOR, UNIT #351\nMIAMI BEACH\n,\nFL\n33139\nUnited States of America", "entity_id": "O046464"}, "registered_agent": {"name": "CORPORATE CREATIONS NETWORK INC", "address": "301 S. BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/08/2025", "description": ""}]}
{"task_id": 295179, "worker_id": "details-extract-6", "ts": 1776100729, "record_type": "business_detail", "entity_details": {"entity_name": "ONE REALITY LLC", "registered_effective_date": "06/19/2025", "status": "Organized", "status_date": "06/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W8600 Hickory Ct\nHortonville\n,\nWI\n54944\nUnited States of America", "entity_id": "O046673"}, "registered_agent": {"name": "CAM MARSHALL", "address": "W8600 HICKORY CT\nHORTONVILLE\n,\nWI\n54944"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2025", "transaction": "Organized", "filed_date": "06/19/2025", "description": "E-Form"}], "emails": ["ONEREALITYLLC@GMAIL.COM"]}
{"task_id": 295179, "worker_id": "details-extract-6", "ts": 1776100729, "record_type": "business_detail", "entity_details": {"entity_name": "ONE REALTY GROUP, LLC", "registered_effective_date": "03/30/2017", "status": "Restored to Good Standing", "status_date": "01/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5896 AUTUMN HILLS PKWY\nAPPLETON\n,\nWI\n54913-2778", "entity_id": "O033069"}, "registered_agent": {"name": "KELLY GEHRT", "address": "W5896 AUTUMN HILLS PKWY\nAPPLETON\n,\nWI\n54913-2778"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2017", "transaction": "Organized", "filed_date": "03/30/2017", "description": "E-Form"}, {"effective_date": "11/28/2018", "transaction": "Change of Registered Agent", "filed_date": "11/28/2018", "description": "OnlineForm 13"}, {"effective_date": "02/11/2019", "transaction": "Change of Registered Agent", "filed_date": "02/11/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "03/08/2021", "transaction": "Change of Registered Agent", "filed_date": "03/08/2021", "description": "OnlineForm 5"}, {"effective_date": "03/08/2021", "transaction": "Restored to Good Standing", "filed_date": "03/08/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "09/03/2024", "transaction": "Change of Registered Agent", "filed_date": "09/03/2024", "description": "OnlineForm 5"}, {"effective_date": "09/03/2024", "transaction": "Restored to Good Standing", "filed_date": "09/03/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/13/2026", "transaction": "Change of Registered Agent", "filed_date": "01/13/2026", "description": "OnlineForm 5"}, {"effective_date": "01/13/2026", "transaction": "Restored to Good Standing", "filed_date": "01/13/2026", "description": "OnlineForm 5"}], "emails": ["KELLY@ONEREALTYGROUP.COM"]}
{"task_id": 295179, "worker_id": "details-extract-6", "ts": 1776100729, "record_type": "business_detail", "entity_details": {"entity_name": "ONE REALTY, LLC", "registered_effective_date": "05/12/2004", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 218\nMILWAUKEE\n,\nWI\n53201-0218\nUnited States of America", "entity_id": "O021785"}, "registered_agent": {"name": "WILLIAM C BENEDEK", "address": "6424 W BLUEMOUND RD\nWAUWATOSA\n,\nWI\n53213-4062"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2004", "transaction": "Organized", "filed_date": "05/14/2004", "description": "eForm"}, {"effective_date": "06/28/2006", "transaction": "Change of Registered Agent", "filed_date": "06/28/2006", "description": "FM516-E-Form"}, {"effective_date": "07/22/2010", "transaction": "Change of Registered Agent", "filed_date": "07/22/2010", "description": "FM516-E-Form"}, {"effective_date": "06/29/2015", "transaction": "Change of Registered Agent", "filed_date": "06/29/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295179, "worker_id": "details-extract-6", "ts": 1776100729, "record_type": "business_detail", "entity_details": {"entity_name": "ONE REMODELING LLC", "registered_effective_date": "02/22/2022", "status": "Organized", "status_date": "02/22/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2827 W LAYTON AVE\nGREENFIELD\n,\nWI\n53221-2624", "entity_id": "O040453"}, "registered_agent": {"name": "JOSE LUIS FERNANDEZ-OTERO", "address": "2827 W LAYTON AVE\nGREENFIELD\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2022", "transaction": "Organized", "filed_date": "02/23/2022", "description": "E-Form"}, {"effective_date": "04/09/2023", "transaction": "Change of Registered Agent", "filed_date": "04/09/2023", "description": "OnlineForm 5"}, {"effective_date": "03/31/2024", "transaction": "Change of Registered Agent", "filed_date": "03/31/2024", "description": "OnlineForm 5"}, {"effective_date": "04/10/2025", "transaction": "Change of Registered Agent", "filed_date": "04/10/2025", "description": "OnlineForm 5"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["ROSALINA77@ATT.NET"]}
{"task_id": 295179, "worker_id": "details-extract-6", "ts": 1776100729, "record_type": "business_detail", "entity_details": {"entity_name": "ONE REP CONSTRUCTION, LLC", "registered_effective_date": "03/21/2019", "status": "Withdrawal", "status_date": "03/24/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1635 - 43RD STREET SOUTH\nSUITE 305\nFARGO\n,\nND\n58103\nUnited States of America", "entity_id": "O035714"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2019", "transaction": "Registered", "filed_date": "03/21/2019", "description": "OnlineForm 521"}, {"effective_date": "03/03/2023", "transaction": "Change of Registered Agent", "filed_date": "03/03/2023", "description": "OnlineForm 5"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "07/19/2023", "description": "FM13-E-Form"}, {"effective_date": "03/07/2024", "transaction": "Change of Registered Agent", "filed_date": "03/07/2024", "description": "OnlineForm 5"}, {"effective_date": "03/24/2026", "transaction": "Withdrawal", "filed_date": "03/24/2026", "description": "OnlineForm 524"}]}
{"task_id": 295179, "worker_id": "details-extract-6", "ts": 1776100729, "record_type": "business_detail", "entity_details": {"entity_name": "ONE REPUBLIC INVESTMENTS, LLC", "registered_effective_date": "08/13/2012", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2531 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1056\nUnited States of America", "entity_id": "O028278"}, "registered_agent": {"name": "JUAN J. MELENDEZ", "address": "2531 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1056"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2012", "transaction": "Organized", "filed_date": "08/15/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "12/11/2014", "transaction": "Restored to Good Standing", "filed_date": "12/11/2014", "description": "E-Form"}, {"effective_date": "04/05/2016", "transaction": "Change of Registered Agent", "filed_date": "04/05/2016", "description": "OnlineForm 5"}, {"effective_date": "09/28/2017", "transaction": "Change of Registered Agent", "filed_date": "09/28/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Restored to Good Standing", "filed_date": "12/09/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 295179, "worker_id": "details-extract-6", "ts": 1776100729, "record_type": "business_detail", "entity_details": {"entity_name": "ONE RESOURCE EMPLOYMENT, LLC", "registered_effective_date": "03/03/2003", "status": "Dissolved", "status_date": "03/15/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O020940"}, "registered_agent": {"name": "DAWN M KELLY", "address": "N87 W24409 NORTH LISBON ROAD\nP.O. BOX 72\nSUSSEX\n,\nWI\n53089"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2003", "transaction": "Organized", "filed_date": "03/05/2003", "description": "eForm"}, {"effective_date": "03/15/2004", "transaction": "Articles of Dissolution", "filed_date": "03/19/2004", "description": ""}]}
{"task_id": 295179, "worker_id": "details-extract-6", "ts": 1776100729, "record_type": "business_detail", "entity_details": {"entity_name": "ONE RESOURCE GROUP, LLC", "registered_effective_date": "05/04/2022", "status": "Registered", "status_date": "05/04/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "13548 ZUBRICK RD\nROANOKE\n,\nIN\n46783", "entity_id": "O040916"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2022", "transaction": "Registered", "filed_date": "05/05/2022", "description": ""}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/23/2023", "transaction": "Change of Registered Agent", "filed_date": "03/23/2023", "description": "OnlineForm 5"}, {"effective_date": "01/26/2024", "transaction": "Change of Registered Agent", "filed_date": "01/26/2024", "description": "FM13-E-Form"}, {"effective_date": "02/21/2024", "transaction": "Change of Registered Agent", "filed_date": "02/21/2024", "description": "OnlineForm 5"}, {"effective_date": "01/24/2025", "transaction": "Change of Registered Agent", "filed_date": "01/24/2025", "description": "OnlineForm 5"}, {"effective_date": "02/06/2026", "transaction": "Change of Registered Agent", "filed_date": "02/06/2026", "description": "FM13-E-Form"}]}
{"task_id": 295179, "worker_id": "details-extract-6", "ts": 1776100729, "record_type": "business_detail", "entity_details": {"entity_name": "ONE REVERSE MORTGAGE, LLC", "registered_effective_date": "05/02/2008", "status": "Registered", "status_date": "05/02/2008", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "660 WOODWARD AVENUE\nSUITE 1527\nDETROIT\n,\nMI\n48226", "entity_id": "O024946"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST. SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2008", "transaction": "Registered", "filed_date": "05/05/2008", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}, {"effective_date": "03/13/2025", "transaction": "Change of Registered Agent", "filed_date": "03/13/2025", "description": "OnlineForm 5"}, {"effective_date": "02/04/2026", "transaction": "Change of Registered Agent", "filed_date": "02/04/2026", "description": "OnlineForm 5"}]}
{"task_id": 295179, "worker_id": "details-extract-6", "ts": 1776100729, "record_type": "business_detail", "entity_details": {"entity_name": "ONE REYNOLDS DRIVE, LLC", "registered_effective_date": "12/07/2009", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2907 E. MCCORMICK DRIVE\nMILTON\n,\nWI\n53563\nUnited States of America", "entity_id": "O026107"}, "registered_agent": {"name": "TODD B KAISER", "address": "2907 E. MCCORMICK DRIVE\nSUITE # 7\nMILTON\n,\nWI\n53563"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2009", "transaction": "Organized", "filed_date": "12/07/2009", "description": "E-Form"}, {"effective_date": "11/18/2010", "transaction": "Change of Registered Agent", "filed_date": "11/18/2010", "description": "FM516-E-Form"}, {"effective_date": "02/21/2012", "transaction": "Change of Registered Agent", "filed_date": "02/27/2012", "description": "FM13-E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 295296, "worker_id": "details-extract-11", "ts": 1776100791, "record_type": "business_detail", "entity_details": {"entity_name": "1UNIQUE TRUCKING LLC", "registered_effective_date": "02/25/2020", "status": "Restored to Good Standing", "status_date": "05/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9977 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53224", "entity_id": "O036977"}, "registered_agent": {"name": "MAURICE THOMAS", "address": "9977 W FOND DU LAC AVE\n9977 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2020", "transaction": "Organized", "filed_date": "02/25/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "05/13/2022", "transaction": "Change of Registered Agent", "filed_date": "05/13/2022", "description": "OnlineForm 5"}, {"effective_date": "05/13/2022", "transaction": "Restored to Good Standing", "filed_date": "05/13/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2025", "description": ""}, {"effective_date": "05/16/2025", "transaction": "Change of Registered Agent", "filed_date": "05/16/2025", "description": "OnlineForm 5"}, {"effective_date": "05/16/2025", "transaction": "Restored to Good Standing", "filed_date": "05/16/2025", "description": "OnlineForm 5"}], "emails": ["MAURICIA192014@GMAIL.COM"]}
{"task_id": 295296, "worker_id": "details-extract-11", "ts": 1776100791, "record_type": "business_detail", "entity_details": {"entity_name": "ONE UNCLE TWO NEPHEWS LLC", "registered_effective_date": "08/30/2012", "status": "Administratively Dissolved", "status_date": "11/21/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W180N9895 RIVERSBEND CIR W\nGERMANTOWN\n,\nWISCONSIN\n53022\nUnited States of America", "entity_id": "O028318"}, "registered_agent": {"name": "JOSEPH MODL", "address": "W180N9895 RIVERSBEND CIR W\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2012", "transaction": "Organized", "filed_date": "08/30/2012", "description": "E-Form"}, {"effective_date": "11/17/2014", "transaction": "Change of Registered Agent", "filed_date": "11/19/2014", "description": "FM13-E-Form"}, {"effective_date": "08/25/2015", "transaction": "Change of Registered Agent", "filed_date": "08/25/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2018", "description": ""}, {"effective_date": "11/21/2018", "transaction": "Administrative Dissolution", "filed_date": "11/21/2018", "description": ""}]}
{"task_id": 295296, "worker_id": "details-extract-11", "ts": 1776100791, "record_type": "business_detail", "entity_details": {"entity_name": "ONE UNDER GOLF CENTER, LLC", "registered_effective_date": "10/03/2019", "status": "Restored to Good Standing", "status_date": "01/17/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1671 HOFFMAN RD\nUNIT 70\nGREEN BAY\n,\nWI\n54311-6223", "entity_id": "O036431"}, "registered_agent": {"name": "JOHN ALLEN", "address": "1671 HOFFMAN RD\nUNIT 70\nGREEN BAY\n,\nWI\n54311-6223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2019", "transaction": "Organized", "filed_date": "10/03/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "01/17/2022", "transaction": "Change of Registered Agent", "filed_date": "01/17/2022", "description": "OnlineForm 5"}, {"effective_date": "01/17/2022", "transaction": "Restored to Good Standing", "filed_date": "01/17/2022", "description": "OnlineForm 5"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}], "emails": ["GREENBAYINSURANCE1@GMAIL.COM"]}
{"task_id": 295296, "worker_id": "details-extract-11", "ts": 1776100791, "record_type": "business_detail", "entity_details": {"entity_name": "ONE UNIT INVESTMENTS, LLC", "registered_effective_date": "08/16/2005", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022767"}, "registered_agent": {"name": "PHILLIP S HILL", "address": "2830 WINTHROP AVE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2005", "transaction": "Organized", "filed_date": "08/18/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 295296, "worker_id": "details-extract-11", "ts": 1776100791, "record_type": "business_detail", "entity_details": {"entity_name": "ONE UNIVERSE INVESTMENTS LLC", "registered_effective_date": "09/16/2010", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026705"}, "registered_agent": {"name": "LIZA ABITZ", "address": "4606 DEER PATH RD\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2010", "transaction": "Organized", "filed_date": "09/16/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 295830, "worker_id": "details-extract-17", "ts": 1776100799, "record_type": "business_detail", "entity_details": {"entity_name": "29HM, LLC", "registered_effective_date": "05/02/2025", "status": "Organized", "status_date": "05/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "29 Harvest Moon lane\nSanta Rosa Beach\n,\nFL\n32459\nUnited States of America", "entity_id": "T114138"}, "registered_agent": {"name": "NIEBLER, PYZYK, CARRIG, JELENCHICK & HANLEY LLP", "address": "N94 W17900 APPLETON AVE\nSUITE 200\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2025", "transaction": "Organized", "filed_date": "05/02/2025", "description": "E-Form"}], "emails": ["MJELENCHICK@NIEBLERPYZYK.COM"]}
{"task_id": 297003, "worker_id": "details-extract-3", "ts": 1776100903, "record_type": "business_detail", "entity_details": {"entity_name": "362 MAIN STREET L3 LLC", "registered_effective_date": "02/16/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N21W28694 Louis Avenue\nPewaukee\n,\nWI\n53072\nUnited States of America", "entity_id": "T107284"}, "registered_agent": {"name": "JOHN TROUDT", "address": "N21W28694 LOUIS AVENUE\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2024", "transaction": "Organized", "filed_date": "02/16/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297003, "worker_id": "details-extract-3", "ts": 1776100903, "record_type": "business_detail", "entity_details": {"entity_name": "362 PETERS STATION, LLC", "registered_effective_date": "03/30/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "362 N. Peters Avenue\nFond du Lac\n,\nWI\n54935\nUnited States of America", "entity_id": "T102364"}, "registered_agent": {"name": "ASHRAF MEMON", "address": "362 N. PETERS AVENUE\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2023", "transaction": "Organized", "filed_date": "03/30/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 297003, "worker_id": "details-extract-3", "ts": 1776100903, "record_type": "business_detail", "entity_details": {"entity_name": "3620 BROOKFIELD, LLC", "registered_effective_date": "08/21/1997", "status": "Dissolved", "status_date": "07/30/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3620 N 126TH STREET\nBROOKFIELD\n,\nWISCONSIN\n53005\nUnited States of America", "entity_id": "W037863"}, "registered_agent": {"name": "MARY CORRIVEAU", "address": "3620 N 126TH STREET\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/21/1997", "transaction": "Organized", "filed_date": "08/26/1997", "description": ""}, {"effective_date": "11/24/2003", "transaction": "Change of Registered Agent", "filed_date": "12/02/2003", "description": ""}, {"effective_date": "10/12/2005", "transaction": "Change of Registered Agent", "filed_date": "10/12/2005", "description": "FM516-E-Form"}, {"effective_date": "09/08/2006", "transaction": "Change of Registered Agent", "filed_date": "09/08/2006", "description": "FM516-E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "08/13/2008", "transaction": "Restored to Good Standing", "filed_date": "08/13/2008", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/25/2013", "transaction": "Restored to Good Standing", "filed_date": "07/25/2013", "description": "E-Form"}, {"effective_date": "08/07/2014", "transaction": "Amendment", "filed_date": "08/08/2014", "description": "Old Name = WEST SUBURBAN INSURANCE AGENCY, LLC"}, {"effective_date": "08/14/2014", "transaction": "Change of Registered Agent", "filed_date": "08/14/2014", "description": "FM516-E-Form"}, {"effective_date": "08/24/2015", "transaction": "Change of Registered Agent", "filed_date": "08/24/2015", "description": "OnlineForm 5"}, {"effective_date": "07/30/2016", "transaction": "Articles of Dissolution", "filed_date": "07/30/2016", "description": "OnlineForm 510"}]}
{"task_id": 297003, "worker_id": "details-extract-3", "ts": 1776100903, "record_type": "business_detail", "entity_details": {"entity_name": "3620 BROOKFIELD, LLC", "registered_effective_date": "", "status": "Name Conflict", "status_date": "08/11/2014", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T063688"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 297003, "worker_id": "details-extract-3", "ts": 1776100903, "record_type": "business_detail", "entity_details": {"entity_name": "3620 LLC", "registered_effective_date": "06/01/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1433 N WATER ST\nSTE 400\nMILWAUKEE\n,\nWI\n53202-2603", "entity_id": "T091373"}, "registered_agent": {"name": "KYLE MACK", "address": "1433 N WATER ST\nSTE 400\nMILWAUKEE\n,\nWI\n53202-2603"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2021", "transaction": "Organized", "filed_date": "06/01/2021", "description": "E-Form"}, {"effective_date": "05/10/2022", "transaction": "Change of Registered Agent", "filed_date": "05/10/2022", "description": "OnlineForm 5"}, {"effective_date": "06/15/2023", "transaction": "Change of Registered Agent", "filed_date": "06/15/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297003, "worker_id": "details-extract-3", "ts": 1776100903, "record_type": "business_detail", "entity_details": {"entity_name": "3620 SOUTHWOOD DRIVE, LLC", "registered_effective_date": "04/16/2024", "status": "Organized", "status_date": "04/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7316 31ST AVE\nKENOSHA\n,\nWI\n53142-4406\nUnited States of America", "entity_id": "T108280"}, "registered_agent": {"name": "FRANK GERACI", "address": "7316 31ST AVE\nKENOSHA\n,\nWI\n53142-4406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2024", "transaction": "Organized", "filed_date": "04/16/2024", "description": "E-Form"}, {"effective_date": "05/15/2025", "transaction": "Change of Registered Agent", "filed_date": "05/15/2025", "description": "OnlineForm 5"}], "emails": ["DOCCICIO@GMAIL.COM"]}
{"task_id": 297003, "worker_id": "details-extract-3", "ts": 1776100903, "record_type": "business_detail", "entity_details": {"entity_name": "36205 LLC", "registered_effective_date": "10/26/2009", "status": "Restored to Good Standing", "status_date": "10/15/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "36205 EAST WISCONSIN AVE\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "T049519"}, "registered_agent": {"name": "WALTER GARLOCK", "address": "36205 EAST WISCONSIN AVE\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2009", "transaction": "Organized", "filed_date": "10/26/2009", "description": "E-Form"}, {"effective_date": "11/17/2010", "transaction": "Change of Registered Agent", "filed_date": "11/17/2010", "description": "FM516-E-Form"}, {"effective_date": "10/28/2015", "transaction": "Change of Registered Agent", "filed_date": "10/28/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/15/2018", "transaction": "Restored to Good Standing", "filed_date": "10/15/2018", "description": "OnlineForm 5"}, {"effective_date": "10/15/2018", "transaction": "Change of Registered Agent", "filed_date": "10/15/2018", "description": "OnlineForm 5"}, {"effective_date": "11/07/2019", "transaction": "Change of Registered Agent", "filed_date": "11/07/2019", "description": "OnlineForm 5"}], "emails": ["wgarlock@silverlakeauto.com"]}
{"task_id": 297003, "worker_id": "details-extract-3", "ts": 1776100903, "record_type": "business_detail", "entity_details": {"entity_name": "3621 E HAMILTON AVE, LLC", "registered_effective_date": "09/16/2025", "status": "Organized", "status_date": "09/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "510 N. 17th Ave\nSuite A\nWausau\n,\nWI\n54401\nUnited States of America", "entity_id": "T116443"}, "registered_agent": {"name": "COLE J BRUNER", "address": "510 N. 17TH AVE\nSUITE A\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2025", "transaction": "Organized", "filed_date": "09/16/2025", "description": "E-Form"}], "emails": ["COLE@RETIREWITHBUSKA.COM"]}
{"task_id": 297003, "worker_id": "details-extract-3", "ts": 1776100903, "record_type": "business_detail", "entity_details": {"entity_name": "3621 S VALLEY VIEW PLACE LLC", "registered_effective_date": "04/22/2025", "status": "Organized", "status_date": "04/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3525 Hwy 93\nEau Claire\n,\nWI\n54701\nUnited States of America", "entity_id": "T113947"}, "registered_agent": {"name": "LISA MATTOON", "address": "3525 HWY 93\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2025", "transaction": "Organized", "filed_date": "04/22/2025", "description": "E-Form"}], "emails": ["LMATTOON@PRESTIGEAUTOCORP.COM"]}
{"task_id": 297003, "worker_id": "details-extract-3", "ts": 1776100903, "record_type": "business_detail", "entity_details": {"entity_name": "3622, LLC", "registered_effective_date": "09/21/2018", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T078244"}, "registered_agent": {"name": "JAY M BEARSON", "address": "3628 EASTWIND DR\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2018", "transaction": "Organized", "filed_date": "09/21/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 297003, "worker_id": "details-extract-3", "ts": 1776100903, "record_type": "business_detail", "entity_details": {"entity_name": "36224 SOUTH BEACH RD LLC", "registered_effective_date": "11/20/2021", "status": "Restored to Good Standing", "status_date": "10/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "992 E CIRCLE DR\nWHITEFISH BAY\n,\nWI\n53217", "entity_id": "T094112"}, "registered_agent": {"name": "CRAIG J COUNSELL", "address": "992 E CIRCLE DR\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2021", "transaction": "Organized", "filed_date": "11/20/2021", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "10/17/2025", "transaction": "Change of Registered Agent", "filed_date": "10/17/2025", "description": "OnlineForm 5"}, {"effective_date": "10/17/2025", "transaction": "Restored to Good Standing", "filed_date": "10/17/2025", "description": "OnlineForm 5"}], "emails": ["CCOUNS@YAHOO.COM"]}
{"task_id": 297003, "worker_id": "details-extract-3", "ts": 1776100903, "record_type": "business_detail", "entity_details": {"entity_name": "3623 MT VERNON LLC", "registered_effective_date": "03/25/2024", "status": "Restored to Good Standing", "status_date": "02/11/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1345 N JEFFERSON ST\nAPT 179\nMILWAUKEE\n,\nWI\n53202-2644\nUnited States of America", "entity_id": "T107939"}, "registered_agent": {"name": "BRAD PARADEIS", "address": "1345 N. JEFFERSON ST.\nSTE 179\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2024", "transaction": "Organized", "filed_date": "03/25/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/11/2026", "transaction": "Restored to Good Standing", "filed_date": "02/11/2026", "description": "OnlineForm 5"}], "emails": ["BRADPARADEIS@YAHOO.COM"]}
{"task_id": 297003, "worker_id": "details-extract-3", "ts": 1776100903, "record_type": "business_detail", "entity_details": {"entity_name": "3623 W COLLEGE AVE LODGING LLC", "registered_effective_date": "11/11/2024", "status": "Organized", "status_date": "11/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1431 Greenway Dr\nSte 380\nIrving\n,\nTX\n75038-2442\nUnited States of America", "entity_id": "T111294"}, "registered_agent": {"name": "OMAR SHAIKH", "address": "3623 W COLLEGE AVE\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2024", "transaction": "Organized", "filed_date": "11/11/2024", "description": "E-Form"}], "emails": ["BPATEL@PATRIOTHOSPITALITY.COM"]}
{"task_id": 297003, "worker_id": "details-extract-3", "ts": 1776100903, "record_type": "business_detail", "entity_details": {"entity_name": "3624 KOHLER MEMORIAL DRIVE, LLC", "registered_effective_date": "08/04/2020", "status": "Organized", "status_date": "08/04/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6142 SPRING VALLEY DRIVE\nGLENBEULAH\n,\nWI\n53023", "entity_id": "T086394"}, "registered_agent": {"name": "VAN HORN FAMILY REAL ESTATE, LLC", "address": "N6142 SPRING VALLEY DRIVE\nGLENBEULAH\n,\nWI\n53023"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2020", "transaction": "Organized", "filed_date": "08/04/2020", "description": "E-Form"}, {"effective_date": "09/28/2021", "transaction": "Change of Registered Agent", "filed_date": "09/28/2021", "description": "OnlineForm 5"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}], "emails": ["PATRICK@VANHORNPC.COM"]}
{"task_id": 297003, "worker_id": "details-extract-3", "ts": 1776100903, "record_type": "business_detail", "entity_details": {"entity_name": "3624-28 N. PORT WASHINGTON ROAD CORP.", "registered_effective_date": "02/25/1988", "status": "Administratively Dissolved", "status_date": "07/08/2008", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "3130 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "T020982"}, "registered_agent": {"name": "WILLIAM RIGDEN", "address": "3130 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/25/1988", "description": ""}, {"effective_date": "01/04/1989", "transaction": "Change of Registered Agent", "filed_date": "01/04/1989", "description": ""}, {"effective_date": "01/01/1998", "transaction": "Delinquent", "filed_date": "01/01/1998", "description": "***RECORD IMAGED***"}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/08/2008", "description": "PUBLICATION"}, {"effective_date": "07/08/2008", "transaction": "Administrative Dissolution", "filed_date": "07/08/2008", "description": "PUBLICATION"}]}
{"task_id": 297003, "worker_id": "details-extract-3", "ts": 1776100903, "record_type": "business_detail", "entity_details": {"entity_name": "3626 N SHERMAN LLC", "registered_effective_date": "06/27/2023", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2310 W Lagoon Ct.\nMequon\n,\nWI\n53092\nUnited States of America", "entity_id": "T103822"}, "registered_agent": {"name": "BEN TAMIM", "address": "2310 W LAGOON CT.\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2023", "transaction": "Organized", "filed_date": "06/27/2023", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["BENTAMIM789@GMAIL.COM"]}
{"task_id": 297003, "worker_id": "details-extract-3", "ts": 1776100903, "record_type": "business_detail", "entity_details": {"entity_name": "3626 N. 12TH, LLC", "registered_effective_date": "05/22/2011", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6815 W.CAPITOL DR\nMILWAUKEE\n,\nWI\n53216\nUnited States of America", "entity_id": "T053849"}, "registered_agent": {"name": "DONDALE YOUNG", "address": "4701 N. 50TH. STREET\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2011", "transaction": "Organized", "filed_date": "05/26/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "06/03/2013", "transaction": "Restored to Good Standing", "filed_date": "06/03/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 297003, "worker_id": "details-extract-3", "ts": 1776100903, "record_type": "business_detail", "entity_details": {"entity_name": "3627 HOLLYWOOD ROAD, LLC", "registered_effective_date": "02/13/2017", "status": "Restored to Good Standing", "status_date": "09/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2485 ROCKY RD\nDORCHESTER\n,\nWI\n54425", "entity_id": "T072096"}, "registered_agent": {"name": "RW CORPORATE SERVICES, LLC", "address": "500 N. FIRST ST., STE 8000\nPO BOX 8050\nWAUSAU\n,\nWI\n54402-8050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2017", "transaction": "Organized", "filed_date": "02/13/2017", "description": "E-Form"}, {"effective_date": "03/29/2018", "transaction": "Change of Registered Agent", "filed_date": "03/29/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}, {"effective_date": "09/26/2022", "transaction": "Restored to Good Standing", "filed_date": "09/27/2022", "description": ""}, {"effective_date": "09/26/2022", "transaction": "Certificate of Reinstatement", "filed_date": "09/27/2022", "description": ""}, {"effective_date": "09/26/2022", "transaction": "Change of Registered Agent", "filed_date": "09/27/2022", "description": "FM516 2022"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "02/26/2024", "transaction": "Change of Registered Agent", "filed_date": "02/26/2024", "description": "OnlineForm 5"}], "emails": ["RWCORP@RUDERWARE.COM"]}
{"task_id": 297003, "worker_id": "details-extract-3", "ts": 1776100903, "record_type": "business_detail", "entity_details": {"entity_name": "3627 WASHINGTON AVE LLC", "registered_effective_date": "05/21/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T091167"}, "registered_agent": {"name": "DANE COUNTY TITLE COMPANY, LLC", "address": "901 S. WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2021", "transaction": "Organized", "filed_date": "05/24/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 297003, "worker_id": "details-extract-3", "ts": 1776100903, "record_type": "business_detail", "entity_details": {"entity_name": "3628 14TH, LLC", "registered_effective_date": "04/17/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2748 N. Summit Ave.\nMilwaukee\n,\nWI\n53211\nUnited States of America", "entity_id": "T102633"}, "registered_agent": {"name": "JOSEPH KOLLER PROPERTY MANAGEMENT LLC", "address": "2748 N. SUMMIT AVE.\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2023", "transaction": "Organized", "filed_date": "04/17/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 297003, "worker_id": "details-extract-3", "ts": 1776100903, "record_type": "business_detail", "entity_details": {"entity_name": "3629 CLARKE, LLC", "registered_effective_date": "01/01/1995", "status": "Restored to Good Standing", "status_date": "02/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213-3937\nUnited States of America", "entity_id": "T025040"}, "registered_agent": {"name": "JAMES BERANEK", "address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1995", "transaction": "Organized", "filed_date": "01/03/1995", "description": ""}, {"effective_date": "05/15/2006", "transaction": "Change of Registered Agent", "filed_date": "05/15/2006", "description": "FM516-E-Form***RECORD IMAGED***"}, {"effective_date": "04/05/2013", "transaction": "Change of Registered Agent", "filed_date": "04/05/2013", "description": "FM516-E-Form"}, {"effective_date": "03/28/2014", "transaction": "Change of Registered Agent", "filed_date": "03/28/2014", "description": "FM516-E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/23/2023", "transaction": "Change of Registered Agent", "filed_date": "02/23/2023", "description": "OnlineForm 5"}, {"effective_date": "02/23/2023", "transaction": "Restored to Good Standing", "filed_date": "02/23/2023", "description": "OnlineForm 5"}], "emails": ["JB@MPIWI.COM"]}
{"task_id": 297003, "worker_id": "details-extract-3", "ts": 1776100903, "record_type": "business_detail", "entity_details": {"entity_name": "3629 MEINECKE, LLC", "registered_effective_date": "01/01/1995", "status": "Restored to Good Standing", "status_date": "02/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213-3937\nUnited States of America", "entity_id": "T025037"}, "registered_agent": {"name": "JAMES BERANEK", "address": "6700 W. FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1995", "transaction": "Organized", "filed_date": "01/03/1995", "description": ""}, {"effective_date": "05/15/2006", "transaction": "Change of Registered Agent", "filed_date": "05/15/2006", "description": "FM516-E-Form***RECORD IMAGED***"}, {"effective_date": "04/05/2013", "transaction": "Change of Registered Agent", "filed_date": "04/05/2013", "description": "FM516-E-Form"}, {"effective_date": "03/28/2014", "transaction": "Change of Registered Agent", "filed_date": "03/28/2014", "description": "FM516-E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/23/2023", "transaction": "Change of Registered Agent", "filed_date": "02/23/2023", "description": "OnlineForm 5"}, {"effective_date": "02/23/2023", "transaction": "Restored to Good Standing", "filed_date": "02/23/2023", "description": "OnlineForm 5"}, {"effective_date": "04/30/2024", "transaction": "Change of Registered Agent", "filed_date": "04/30/2024", "description": "OnlineForm 5"}], "emails": ["JB@MPIWI.COM"]}
{"task_id": 297003, "worker_id": "details-extract-3", "ts": 1776100903, "record_type": "business_detail", "entity_details": {"entity_name": "3629 MORMON COULEE ROAD, LLC", "registered_effective_date": "10/04/2016", "status": "Restored to Good Standing", "status_date": "10/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3629 MORMON COULEE RD\nSTE C\nLA CROSSE\n,\nWI\n54601", "entity_id": "T070847"}, "registered_agent": {"name": "PATRICIA TOWNSEND BERRA", "address": "3629 MORMON COULEE RD\nSTE C\nLA CROSSE\n,\nWI\n54601-7369"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2016", "transaction": "Organized", "filed_date": "10/05/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/17/2018", "transaction": "Restored to Good Standing", "filed_date": "10/17/2018", "description": "OnlineForm 5"}, {"effective_date": "10/17/2018", "transaction": "Change of Registered Agent", "filed_date": "10/17/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "05/12/2021", "transaction": "Restored to Good Standing", "filed_date": "05/12/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/18/2022", "transaction": "Restored to Good Standing", "filed_date": "10/18/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/22/2024", "transaction": "Change of Registered Agent", "filed_date": "10/22/2024", "description": "OnlineForm 5"}, {"effective_date": "10/22/2024", "transaction": "Restored to Good Standing", "filed_date": "10/22/2024", "description": "OnlineForm 5"}], "emails": ["PATTI@THETOWNSENDAGENCY.COM"]}
{"task_id": 297003, "worker_id": "details-extract-3", "ts": 1776100903, "record_type": "business_detail", "entity_details": {"entity_name": "3629 N 92ND ST, LLC", "registered_effective_date": "12/17/2018", "status": "Restored to Good Standing", "status_date": "10/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1933 PILGRIM CIR\nWAUKESHA\n,\nWI\n53188", "entity_id": "T079176"}, "registered_agent": {"name": "WILLIAM PHILLIP DOHERTY II", "address": "1933 PILGRIM CIR\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2018", "transaction": "Organized", "filed_date": "12/19/2018", "description": "E-Form"}, {"effective_date": "12/27/2019", "transaction": "Change of Registered Agent", "filed_date": "12/27/2019", "description": "OnlineForm 5"}, {"effective_date": "12/30/2021", "transaction": "Change of Registered Agent", "filed_date": "12/30/2021", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/31/2024", "transaction": "Restored to Good Standing", "filed_date": "10/31/2024", "description": "OnlineForm 5"}], "emails": ["GOODCITYCAPITAL@GMAIL.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "113 BLAIR, LLC", "registered_effective_date": "05/09/2018", "status": "Administratively Dissolved", "status_date": "10/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O034549"}, "registered_agent": {"name": "PATRICIA KELLER", "address": "5619 MARY LAKE ROAD\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2018", "transaction": "Organized", "filed_date": "05/09/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2021", "description": "PUBLICATION"}, {"effective_date": "10/26/2021", "transaction": "Administrative Dissolution", "filed_date": "10/26/2021", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "113 BROOKLYN STREET, LLC", "registered_effective_date": "01/25/2017", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "485 CLINTON CT\nAMHERST\n,\nWI\n54406-9203", "entity_id": "O032838"}, "registered_agent": {"name": "BRETT ROBERTS", "address": "485 CLINTON CT\nAMHERST\n,\nWI\n54406-9203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2017", "transaction": "Organized", "filed_date": "01/25/2017", "description": "E-Form"}, {"effective_date": "09/26/2018", "transaction": "Change of Registered Agent", "filed_date": "09/26/2018", "description": "OnlineForm 5"}, {"effective_date": "08/09/2019", "transaction": "Change of Registered Agent", "filed_date": "08/09/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/15/2021", "transaction": "Restored to Good Standing", "filed_date": "02/15/2021", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/07/2023", "transaction": "Change of Registered Agent", "filed_date": "02/07/2023", "description": "OnlineForm 5"}, {"effective_date": "02/07/2023", "transaction": "Restored to Good Standing", "filed_date": "02/07/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "113 GEORGIANA CIRCLE, LLC", "registered_effective_date": "06/14/2004", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEK HAVEN ROADD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "O021847"}, "registered_agent": {"name": "WISCONN INVESTMENTS LLC", "address": "4916 CREEK HAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2004", "transaction": "Organized", "filed_date": "06/16/2004", "description": "eForm"}, {"effective_date": "05/06/2005", "transaction": "Change of Registered Agent", "filed_date": "05/06/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "113 IRISH, LLC", "registered_effective_date": "07/14/2008", "status": "Organized", "status_date": "07/14/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1122 N EDISON ST\nMILWAUKEE\n,\nWI\n53202-3135\nUnited States of America", "entity_id": "O025109"}, "registered_agent": {"name": "ROBERT C SCHMIDT", "address": "1122 N EDISON ST\nMILWAUKEE\n,\nWI\n53202-3135"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2008", "transaction": "Organized", "filed_date": "07/14/2008", "description": "E-Form"}, {"effective_date": "04/05/2018", "transaction": "Change of Registered Agent", "filed_date": "04/05/2018", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}, {"effective_date": "01/23/2026", "transaction": "Change of Registered Agent", "filed_date": "01/23/2026", "description": "OnlineForm 5"}], "emails": ["WSBMKTG@AOL.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "113 KENOSHA STREET LLC", "registered_effective_date": "09/11/2024", "status": "Organized", "status_date": "09/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "570 Upper Gardens Rd\nFontana\n,\nWI\n53125\nUnited States of America", "entity_id": "O045313"}, "registered_agent": {"name": "TIMOTHY A HEINE", "address": "570 UPPER GARDENS RD\nFONTANA\n,\nWI\n53125"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2024", "transaction": "Organized", "filed_date": "09/11/2024", "description": "E-Form"}], "emails": ["TIM@HEINECONSTRUCTION.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "113 LAKEVIEW COURT, LLC", "registered_effective_date": "12/11/2020", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 180282\nDELAFIELD\n,\nWI\n53018-0282", "entity_id": "O038176"}, "registered_agent": {"name": "MAGALIE MILLER", "address": "PO BOX 180282\nDELAFIELD\n,\nWI\n53018-0282"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2020", "transaction": "Organized", "filed_date": "12/14/2020", "description": "E-Form"}, {"effective_date": "12/17/2021", "transaction": "Change of Registered Agent", "filed_date": "12/17/2021", "description": "OnlineForm 5"}, {"effective_date": "06/11/2024", "transaction": "Change of Registered Agent", "filed_date": "06/11/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "113 NINETEENTH ST S LLC", "registered_effective_date": "02/16/2022", "status": "Dissolved", "status_date": "03/04/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 583\nHOLMEN\n,\nWI\n54636", "entity_id": "O040420"}, "registered_agent": {"name": "KYLE JOHN KOELBL", "address": "917 4TH ST S, STE 101\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2022", "transaction": "Organized", "filed_date": "02/16/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/01/2024", "transaction": "Change of Registered Agent", "filed_date": "03/01/2024", "description": "OnlineForm 5"}, {"effective_date": "03/01/2024", "transaction": "Restored to Good Standing", "filed_date": "03/01/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/04/2026", "transaction": "Articles of Dissolution", "filed_date": "03/04/2026", "description": "OnlineForm 510"}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "113 NINETEENTH, LLC", "registered_effective_date": "10/26/2024", "status": "Organized", "status_date": "10/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1407 Northstar Cir\nHillsboro\n,\nWI\n54634\nUnited States of America", "entity_id": "O045531"}, "registered_agent": {"name": "DANIEL JOHN RAVENSCROFT", "address": "1407 NORTHSTAR CIR\nHILLSBORO\n,\nWI\n54634-6219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2024", "transaction": "Organized", "filed_date": "10/26/2024", "description": "E-Form"}], "emails": ["RAVENSCROFT.DANIEL@GMAIL.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "113 NOB HILL ROAD, LLC", "registered_effective_date": "03/23/2005", "status": "Restored to Good Standing", "status_date": "08/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2300 BADGER LN\nMADISON\n,\nWI\n53713-2141\nUnited States of America", "entity_id": "O022457"}, "registered_agent": {"name": "ROBERT J. RUBIN", "address": "2300 BADGER LN\nMADISON\n,\nWI\n53713-2141"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2005", "transaction": "Organized", "filed_date": "03/25/2005", "description": "eForm"}, {"effective_date": "04/16/2007", "transaction": "Change of Registered Agent", "filed_date": "04/16/2007", "description": "FM516-E-Form"}, {"effective_date": "04/12/2011", "transaction": "Change of Registered Agent", "filed_date": "04/12/2011", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "03/01/2016", "transaction": "Restored to Good Standing", "filed_date": "03/01/2016", "description": "OnlineForm 5"}, {"effective_date": "02/14/2018", "transaction": "Change of Registered Agent", "filed_date": "02/14/2018", "description": "OnlineForm 5"}, {"effective_date": "07/11/2018", "transaction": "Change of Registered Agent", "filed_date": "07/11/2018", "description": "OnlineForm 13"}, {"effective_date": "03/05/2019", "transaction": "Change of Registered Agent", "filed_date": "03/05/2019", "description": "OnlineForm 5"}, {"effective_date": "11/21/2022", "transaction": "Amendment", "filed_date": "11/25/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "08/28/2024", "transaction": "Change of Registered Agent", "filed_date": "08/28/2024", "description": "OnlineForm 5"}, {"effective_date": "08/28/2024", "transaction": "Restored to Good Standing", "filed_date": "08/28/2024", "description": "OnlineForm 5"}], "emails": ["TAMA@RUBINSFURNITURE.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "113 OAKWOOD LLC", "registered_effective_date": "12/10/2023", "status": "Organized", "status_date": "12/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "131 W LAYTON AVE\nSUITE 202\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "O043948"}, "registered_agent": {"name": "GANGA SINGH MANN", "address": "131 W LAYTON AVE\nSUITE 202\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2023", "transaction": "Organized", "filed_date": "12/10/2023", "description": "E-Form"}, {"effective_date": "04/15/2025", "transaction": "Change of Registered Agent", "filed_date": "04/15/2025", "description": "OnlineForm 5"}], "emails": ["MANNSERVICES@URBIZBOOK.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "113 RIVER LLC", "registered_effective_date": "06/05/2017", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 S MAIN ST\nSTE 1\nCOLFAX\n,\nWI\n54730-9101", "entity_id": "O033308"}, "registered_agent": {"name": "225 VPP LLC", "address": "101 S MAIN ST\nSTE 1\nCOLFAX\n,\nWI\n54730-9101"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2017", "transaction": "Organized", "filed_date": "06/05/2017", "description": "E-Form"}, {"effective_date": "04/26/2018", "transaction": "Change of Registered Agent", "filed_date": "04/26/2018", "description": "OnlineForm 5"}, {"effective_date": "05/01/2023", "transaction": "Change of Registered Agent", "filed_date": "05/01/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["KRAGBLOMBERG@GMAIL.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "113 S, LLC", "registered_effective_date": "03/15/2022", "status": "Organized", "status_date": "03/15/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1509 N MILWAUKEE AVE STE A\nLIBERTYVILLE\n,\nIL\n60048", "entity_id": "O040592"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.", "address": "100 WILBURN RD.\nSUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2022", "transaction": "Organized", "filed_date": "03/15/2022", "description": "E-Form"}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}, {"effective_date": "02/28/2024", "transaction": "Change of Registered Agent", "filed_date": "02/28/2024", "description": "OnlineForm 5"}, {"effective_date": "02/06/2025", "transaction": "Change of Registered Agent", "filed_date": "02/06/2025", "description": "OnlineForm 5"}], "emails": ["KARAGAS@EBLAWGROUP.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "113 SCANDIA, LLC", "registered_effective_date": "10/09/2003", "status": "Restored to Good Standing", "status_date": "10/22/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5117 FLAD AVE\nMADISON\n,\nWI\n53711-3621\nUnited States of America", "entity_id": "O021317"}, "registered_agent": {"name": "REBECCA L. JENN", "address": "5117 FLAD AVE\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2003", "transaction": "Organized", "filed_date": "10/13/2003", "description": "eForm"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "11/08/2011", "transaction": "Restored to Good Standing", "filed_date": "11/08/2011", "description": "E-Form"}, {"effective_date": "10/24/2017", "transaction": "Change of Registered Agent", "filed_date": "10/24/2017", "description": "OnlineForm 5"}, {"effective_date": "10/27/2018", "transaction": "Change of Registered Agent", "filed_date": "10/27/2018", "description": "OnlineForm 5"}, {"effective_date": "07/14/2020", "transaction": "Change of Registered Agent", "filed_date": "07/14/2020", "description": "FM13-E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/22/2020", "transaction": "Restored to Good Standing", "filed_date": "10/22/2020", "description": "OnlineForm 5"}, {"effective_date": "10/22/2020", "transaction": "Change of Registered Agent", "filed_date": "10/22/2020", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}], "emails": ["BECKYJENN@GMAIL.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "113 SOUTH 2ND STREET, LLC", "registered_effective_date": "05/11/2016", "status": "Restored to Good Standing", "status_date": "04/19/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4W29241 VENTURE HILL RD\nWAUKESHA\n,\nWI\n53188-9415", "entity_id": "O032033"}, "registered_agent": {"name": "JUSTIN HINKLEY", "address": "N4W29241 VENTURE HILL RD\nWAUKESHA\n,\nWI\n53188-9415"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2016", "transaction": "Organized", "filed_date": "05/11/2016", "description": "E-Form"}, {"effective_date": "06/29/2017", "transaction": "Change of Registered Agent", "filed_date": "06/29/2017", "description": "OnlineForm 5"}, {"effective_date": "06/30/2018", "transaction": "Change of Registered Agent", "filed_date": "06/30/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/19/2020", "transaction": "Restored to Good Standing", "filed_date": "04/19/2020", "description": "OnlineForm 5"}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}, {"effective_date": "12/07/2025", "transaction": "Change of Registered Agent", "filed_date": "12/07/2025", "description": "OnlineForm 5"}], "emails": ["JHINKLEY@NATIONSROOF.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "113 STRATEGIES LLC", "registered_effective_date": "09/13/2016", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8626 N GREENVALE RD\nBAYSIDE\n,\nWI\n53217-2434", "entity_id": "O032396"}, "registered_agent": {"name": "BRIAN SCHUPPER", "address": "8626 N GREENVALE RD\nBAYSIDE\n,\nWI\n53217-2434"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2016", "transaction": "Organized", "filed_date": "09/13/2016", "description": "E-Form"}, {"effective_date": "09/24/2018", "transaction": "Change of Registered Agent", "filed_date": "09/24/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "113-115 C & C ESTATES LLC", "registered_effective_date": "06/23/2015", "status": "Dissolved", "status_date": "09/12/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031062"}, "registered_agent": {"name": "WILLIAM WAGNER", "address": "N30428 BREKKE RIDGE ROAD\nBLAIR\n,\nWI\n54616"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2015", "transaction": "Organized", "filed_date": "06/23/2015", "description": "E-Form"}, {"effective_date": "09/12/2016", "transaction": "Articles of Dissolution", "filed_date": "09/12/2016", "description": "OnlineForm 510"}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "113-117 SOUTH MAIN STREET LLC", "registered_effective_date": "12/28/2011", "status": "Restored to Good Standing", "status_date": "10/17/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "115 S MAIN ST\nFOND DU LAC\n,\nWI\n54935-4228\nUnited States of America", "entity_id": "O027700"}, "registered_agent": {"name": "ANTHONY L. O'MALLEY", "address": "115 S MAIN ST\nFOND DU LAC\n,\nWI\n54935-4228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2011", "transaction": "Organized", "filed_date": "12/28/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/15/2013", "transaction": "Restored to Good Standing", "filed_date": "10/15/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}, {"effective_date": "01/23/2017", "transaction": "Restored to Good Standing", "filed_date": "02/02/2017", "description": ""}, {"effective_date": "01/23/2017", "transaction": "Certificate of Reinstatement", "filed_date": "02/02/2017", "description": ""}, {"effective_date": "10/23/2017", "transaction": "Change of Registered Agent", "filed_date": "10/23/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/17/2019", "transaction": "Restored to Good Standing", "filed_date": "10/17/2019", "description": "OnlineForm 5"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}], "emails": ["TONY@FONDDULACLAW.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "113/115 SOUTH MAIN ST. ER, LLC", "registered_effective_date": "09/18/2019", "status": "Restored to Good Standing", "status_date": "08/07/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5461 CREEK RD\nEAGLE RIVER\n,\nWI\n54521-9720", "entity_id": "O036390"}, "registered_agent": {"name": "MEGAN PLASKY", "address": "5461 CREEK RD\nEAGLE RIVER\n,\nWI\n54521-9720"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2019", "transaction": "Organized", "filed_date": "09/19/2019", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/07/2023", "transaction": "Restored to Good Standing", "filed_date": "08/07/2023", "description": "OnlineForm 5"}, {"effective_date": "08/07/2023", "transaction": "Change of Registered Agent", "filed_date": "08/07/2023", "description": "OnlineForm 5"}, {"effective_date": "07/18/2025", "transaction": "Change of Registered Agent", "filed_date": "07/18/2025", "description": "OnlineForm 5"}], "emails": ["GENEVAPROPERTIES19@YAHOO.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1130 ALTERI LLC", "registered_effective_date": "05/01/2016", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18840 EMERALD DR\nBROOKFIELD\n,\nWI\n53045-3606", "entity_id": "O031994"}, "registered_agent": {"name": "ALAN ROBERT ALTERI", "address": "173A N 60TH ST\nMILWAUKEE\n,\nWI\n53213-4274"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2016", "transaction": "Organized", "filed_date": "05/01/2016", "description": "E-Form"}, {"effective_date": "06/30/2017", "transaction": "Change of Registered Agent", "filed_date": "06/30/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1130 DOUGLAS, LLC", "registered_effective_date": "08/10/2023", "status": "Organized", "status_date": "08/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1108 56TH ST\nKENOSHA\n,\nWI\n53140-3669\nUnited States of America", "entity_id": "O043375"}, "registered_agent": {"name": "ANDREW J. TENUTA", "address": "1108 56TH ST\nKENOSHA\n,\nWI\n53140-3669"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2023", "transaction": "Organized", "filed_date": "08/10/2023", "description": "E-Form"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}], "emails": ["AT@KENOSHALAW.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1130 ERIN STREET LLC", "registered_effective_date": "06/21/2004", "status": "Administratively Dissolved", "status_date": "11/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7839 BIG TIMBER TRAIL\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "O021859"}, "registered_agent": {"name": "SUE TALLARD", "address": "7839 BIG TIMBER TRAIL\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2004", "transaction": "Organized", "filed_date": "06/23/2004", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "09/29/2006", "transaction": "Restored to Good Standing", "filed_date": "09/29/2006", "description": "E-Form"}, {"effective_date": "07/13/2007", "transaction": "Change of Registered Agent", "filed_date": "07/13/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/09/2011", "transaction": "Administrative Dissolution", "filed_date": "11/09/2011", "description": "PUBLICATION"}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1130 MILWAUKEE AVE, LLC", "registered_effective_date": "12/19/2018", "status": "Withdrawal", "status_date": "06/17/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "172 SOUTH BROADWAY\nWHITE PLAINS\n,\nNEW YORK (NY)\n10605", "entity_id": "O035343"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2018", "transaction": "Registered", "filed_date": "12/20/2018", "description": ""}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": ""}, {"effective_date": "04/12/2023", "transaction": "Change of Registered Agent", "filed_date": "04/12/2023", "description": "OnlineForm 5"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "FM13-E-Form"}, {"effective_date": "02/07/2025", "transaction": "Change of Registered Agent", "filed_date": "02/07/2025", "description": "OnlineForm 5"}, {"effective_date": "06/17/2025", "transaction": "Withdrawal", "filed_date": "06/18/2025", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1130 PARTNERS, INC.", "registered_effective_date": "12/13/1995", "status": "Dissolved", "status_date": "06/11/2020", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1130 JAMES DR\nHARTLAND\n,\nWI\n53029-8345", "entity_id": "P031580"}, "registered_agent": {"name": "ROBERT L GUMMER", "address": "1130 JAMES DR\nHARTLAND\n,\nWI\n53029-8345"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/13/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/14/1995", "description": "**RECORD IMAGED**"}, {"effective_date": "11/28/2001", "transaction": "Change of Registered Agent", "filed_date": "11/28/2001", "description": "FM16-E-Form"}, {"effective_date": "11/28/2007", "transaction": "Change of Registered Agent", "filed_date": "11/28/2007", "description": "FM16-E-Form"}, {"effective_date": "10/29/2010", "transaction": "Change of Registered Agent", "filed_date": "10/29/2010", "description": "FM16-E-Form"}, {"effective_date": "10/17/2012", "transaction": "Change of Registered Agent", "filed_date": "10/17/2012", "description": "FM16-E-Form"}, {"effective_date": "01/06/2017", "transaction": "Amendment", "filed_date": "01/10/2017", "description": "Old Name = PDC MIDWEST, INC."}, {"effective_date": "01/29/2018", "transaction": "Change of Registered Agent", "filed_date": "01/29/2018", "description": "Form16 OnlineForm"}, {"effective_date": "11/04/2019", "transaction": "Change of Registered Agent", "filed_date": "11/04/2019", "description": "Form16 OnlineForm"}, {"effective_date": "06/11/2020", "transaction": "Articles of Dissolution", "filed_date": "06/11/2020", "description": "OnlineForm 10"}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1130 RACINE, LLC", "registered_effective_date": "02/05/2015", "status": "Restored to Good Standing", "status_date": "02/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1130 WASHINGTON AVE\nRACINE\n,\nWI\n53403-1764", "entity_id": "O030675"}, "registered_agent": {"name": "HARJEET S. WALIA", "address": "1130 WASHINGTON AVE\nRACINE\n,\nWI\n53403-1764"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/05/2015", "transaction": "Organized", "filed_date": "02/05/2015", "description": "E-Form"}, {"effective_date": "02/15/2016", "transaction": "Amendment", "filed_date": "02/15/2016", "description": "OnlineForm 504 Old Name = 1130 SUBWAY, LLC"}, {"effective_date": "01/19/2017", "transaction": "Change of Registered Agent", "filed_date": "01/19/2017", "description": "OnlineForm 5"}, {"effective_date": "02/21/2019", "transaction": "Change of Registered Agent", "filed_date": "02/21/2019", "description": "OnlineForm 5"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/21/2025", "transaction": "Restored to Good Standing", "filed_date": "02/21/2025", "description": "OnlineForm 5"}, {"effective_date": "02/21/2025", "transaction": "Change of Registered Agent", "filed_date": "02/21/2025", "description": "OnlineForm 5"}], "emails": ["HEIDI@WASSERMANCPA.NET"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1130 UNIEK, LLC", "registered_effective_date": "03/13/2018", "status": "Dissolved", "status_date": "12/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "33 EAST MAIN STREET, SUITE 610\nP.O. BOX 2236\nMADISON\n,\nWI\n53701-2236", "entity_id": "O034327"}, "registered_agent": {"name": "STROUD, WILLINK & HOWARD, LLC", "address": "33 EAST MAIN STREET, SUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2018", "transaction": "Organized", "filed_date": "03/13/2018", "description": "E-Form"}, {"effective_date": "12/23/2020", "transaction": "Articles of Dissolution", "filed_date": "01/05/2021", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1130 VAN BECK LLC", "registered_effective_date": "02/07/2017", "status": "Administratively Dissolved", "status_date": "07/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032891"}, "registered_agent": {"name": "EREZ ACUCA", "address": "11430 N BOBOLINK LN\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2017", "transaction": "Organized", "filed_date": "02/08/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/23/2020", "description": "PUBLICATION"}, {"effective_date": "07/23/2020", "transaction": "Administrative Dissolution", "filed_date": "07/23/2020", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1130-1132 ERIN ST LLC", "registered_effective_date": "03/08/2012", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 RIMROCK RD\nFITCHBURG\n,\nWI\n53713-3339\nUnited States of America", "entity_id": "O027903"}, "registered_agent": {"name": "JAMES R DISCH", "address": "2800 RIMROCK RD\nFITCHBURG\n,\nWI\n53713-3339"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2012", "transaction": "Organized", "filed_date": "03/08/2012", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "02/02/2015", "transaction": "Restored to Good Standing", "filed_date": "02/02/2015", "description": "E-Form"}, {"effective_date": "02/02/2016", "transaction": "Change of Registered Agent", "filed_date": "02/02/2016", "description": "OnlineForm 5"}, {"effective_date": "04/30/2017", "transaction": "Change of Registered Agent", "filed_date": "04/30/2017", "description": "OnlineForm 5"}, {"effective_date": "02/25/2023", "transaction": "Change of Registered Agent", "filed_date": "02/25/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "11300 LLC", "registered_effective_date": "11/16/2023", "status": "Organized", "status_date": "11/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11300 W RHODER AVE\nFRANKLIN\n,\nWI\n53132-1144\nUnited States of America", "entity_id": "O043863"}, "registered_agent": {"name": "JASON STARK", "address": "7281 S 76TH ST\nFRANKLIN\n,\nWI\n53132-9041"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2023", "transaction": "Organized", "filed_date": "11/16/2023", "description": "E-Form"}, {"effective_date": "10/09/2024", "transaction": "Change of Registered Agent", "filed_date": "10/09/2024", "description": "OnlineForm 5"}], "emails": ["ADMINOFFICE@STARK-ASSOC.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "11301 LAKE PARK OFFICE LLC", "registered_effective_date": "05/16/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "307 E Evandale Dr\nOak Creek\n,\nWI\n53154\nUnited States of America", "entity_id": "O044779"}, "registered_agent": {"name": "ALAN VERMIGLIO", "address": "307 E EVANDALE DR.\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2024", "transaction": "Organized", "filed_date": "05/16/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "11301 NORTHPORT, LLC", "registered_effective_date": "03/18/2010", "status": "Restored to Good Standing", "status_date": "01/19/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 N. BROADWAY\nSUITE 100\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "O026345"}, "registered_agent": {"name": "SCOTT YAUCK", "address": "400 N BROADWAY\nSTE 100\nMILWAUKEE\n,\nWI\n53202-5865"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2010", "transaction": "Organized", "filed_date": "03/18/2010", "description": "E-Form"}, {"effective_date": "02/11/2011", "transaction": "Change of Registered Agent", "filed_date": "02/16/2011", "description": "FM13-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/19/2012", "transaction": "Restored to Good Standing", "filed_date": "01/19/2012", "description": "E-Form"}, {"effective_date": "03/14/2013", "transaction": "Change of Registered Agent", "filed_date": "03/14/2013", "description": "FM516-E-Form"}, {"effective_date": "03/14/2014", "transaction": "Change of Registered Agent", "filed_date": "03/14/2014", "description": "FM516-E-Form"}, {"effective_date": "03/18/2016", "transaction": "Change of Registered Agent", "filed_date": "03/18/2016", "description": "OnlineForm 5"}, {"effective_date": "03/02/2017", "transaction": "Change of Registered Agent", "filed_date": "03/02/2017", "description": "OnlineForm 5"}, {"effective_date": "11/28/2017", "transaction": "Change of Registered Agent", "filed_date": "11/28/2017", "description": "OnlineForm 13"}, {"effective_date": "03/30/2018", "transaction": "Change of Registered Agent", "filed_date": "03/30/2018", "description": "OnlineForm 5"}, {"effective_date": "11/15/2020", "transaction": "Change of Registered Agent", "filed_date": "11/15/2020", "description": "FM13-E-Form"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}], "emails": ["SWADE@COBALTMKE.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1131 ERIE LLC", "registered_effective_date": "03/31/2025", "status": "Registered", "status_date": "03/31/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1700 CAVELL AVE.\nHIGHLAND PARK\n,\nILLINOIS\n60201\nUnited States of America", "entity_id": "O046268"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.", "address": "301 S BEDFORD\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2025", "transaction": "Registered", "filed_date": "03/31/2025", "description": "OnlineForm 521"}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1131 IRVING PL, LLC", "registered_effective_date": "10/10/2017", "status": "Restored to Good Standing", "status_date": "05/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 PRAIRIE HILL CT\nMADISON\n,\nWI\n53719-4122", "entity_id": "O033739"}, "registered_agent": {"name": "BIT360, INC.", "address": "21 PRAIRIE HILL CT\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2017", "transaction": "Organized", "filed_date": "10/10/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/24/2019", "transaction": "Change of Registered Agent", "filed_date": "10/24/2019", "description": "OnlineForm 5"}, {"effective_date": "10/24/2019", "transaction": "Restored to Good Standing", "filed_date": "10/24/2019", "description": "OnlineForm 5"}, {"effective_date": "09/02/2021", "transaction": "Change of Registered Agent", "filed_date": "09/02/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "05/25/2023", "transaction": "Change of Registered Agent", "filed_date": "05/25/2023", "description": "OnlineForm 5"}, {"effective_date": "05/25/2023", "transaction": "Restored to Good Standing", "filed_date": "05/25/2023", "description": "OnlineForm 5"}, {"effective_date": "09/21/2024", "transaction": "Change of Registered Agent", "filed_date": "09/21/2024", "description": "OnlineForm 5"}], "emails": ["MHASHIM@BIT360.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1131 MILLS, LLC", "registered_effective_date": "03/13/2015", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4720 CEDAR HILL LN\nBLACK EARTH\n,\nWI\n53515", "entity_id": "O030773"}, "registered_agent": {"name": "AARON CARLOCK", "address": "4720 CEDAR HILL LN\nBLACK EARTH\n,\nWI\n53515"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2015", "transaction": "Organized", "filed_date": "03/13/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/13/2017", "transaction": "Change of Registered Agent", "filed_date": "01/13/2017", "description": "OnlineForm 5"}, {"effective_date": "01/13/2017", "transaction": "Restored to Good Standing", "filed_date": "01/13/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/18/2019", "transaction": "Restored to Good Standing", "filed_date": "01/18/2019", "description": "OnlineForm 5"}, {"effective_date": "07/09/2023", "transaction": "Change of Registered Agent", "filed_date": "07/09/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["SHARKBOT@YAHOO.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1131 N. WATER, LLC", "registered_effective_date": "12/19/2006", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1131 N. WATER ST\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "O023834"}, "registered_agent": {"name": "CARL D. HOLBORN", "address": "O'NEIL, CANNON, HOLLMAN, DEJONG S.C.\n111 EAST WISCONSIN AVENUE, SUITE 1400\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2006", "transaction": "Organized", "filed_date": "12/21/2006", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "11/13/2008", "transaction": "Restored to Good Standing", "filed_date": "11/13/2008", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "11316 LLC", "registered_effective_date": "12/22/2003", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W379S4730 E PRETTY LAKE RD\nDOUSMAN\n,\nWI\n53118\nUnited States of America", "entity_id": "E032560"}, "registered_agent": {"name": "WALLY NEUMANN", "address": "W379S4730EPRETTY LAKE RD\nDOUSMAN\n,\nWI\n53118"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2003", "transaction": "Organized", "filed_date": "12/26/2003", "description": "eForm"}, {"effective_date": "01/14/2008", "transaction": "Change of Registered Agent", "filed_date": "01/14/2008", "description": "FM516-E-Form"}, {"effective_date": "12/11/2008", "transaction": "Change of Registered Agent", "filed_date": "12/11/2008", "description": "FM516-E-Form"}, {"effective_date": "12/08/2016", "transaction": "Change of Registered Agent", "filed_date": "12/08/2016", "description": "OnlineForm 5"}, {"effective_date": "12/21/2019", "transaction": "Change of Registered Agent", "filed_date": "12/21/2019", "description": "OnlineForm 5"}, {"effective_date": "12/14/2023", "transaction": "Change of Registered Agent", "filed_date": "12/14/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "11317 MCCORMICK STREET, LLC", "registered_effective_date": "02/04/2020", "status": "Withdrawal", "status_date": "03/09/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "24243 BELLA COURT\nNEWHALL\n,\nCA\n91321\nUnited States of America", "entity_id": "O036894"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/04/2020", "transaction": "Registered", "filed_date": "02/04/2020", "description": "OnlineForm 521"}, {"effective_date": "02/04/2020", "transaction": "Statement of Correction", "filed_date": "03/20/2020", "description": "Old Name = 11317 MCCORMICK STREET LLC"}, {"effective_date": "03/09/2022", "transaction": "Withdrawal", "filed_date": "03/09/2022", "description": "OnlineForm 524"}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "11319 3RD AVE LLC", "registered_effective_date": "03/18/2026", "status": "Organized", "status_date": "03/18/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "28433 N Fremont Center Rd\nMundelein\n,\nIL\n60060\nUnited States of America", "entity_id": "O048227"}, "registered_agent": {"name": "DANIEL MIGACZ", "address": "24406 85TH ST\nSALEM\n,\nWI\n53168"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2026", "transaction": "Organized", "filed_date": "03/18/2026", "description": "E-Form"}], "emails": ["REDBUDINVESTMENTPARTNERS@GMAIL.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1132 BUILDING LLC", "registered_effective_date": "03/27/2008", "status": "Administratively Dissolved", "status_date": "05/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1132 S. BARCLAY STREET\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "O024857"}, "registered_agent": {"name": "MARCUS BANDOS", "address": "1132 S. BARCLAY STREET\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2008", "transaction": "Organized", "filed_date": "03/28/2008", "description": "E-Form"}, {"effective_date": "01/03/2012", "transaction": "Amendment", "filed_date": "01/04/2012", "description": ""}, {"effective_date": "01/02/2012", "transaction": "Change of Registered Agent", "filed_date": "01/06/2012", "description": "FM13-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "01/08/2014", "transaction": "Restored to Good Standing", "filed_date": "01/08/2014", "description": "E-Form"}, {"effective_date": "01/08/2014", "transaction": "Change of Registered Agent", "filed_date": "01/08/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": ""}, {"effective_date": "05/23/2020", "transaction": "Administrative Dissolution", "filed_date": "05/23/2020", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1132 CLARKE, LLC", "registered_effective_date": "11/01/2012", "status": "Dissolved", "status_date": "10/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3539 N MARYLAND AVE\nSHOREWOOD\n,\nWI\n53211-2512\nUnited States of America", "entity_id": "O028451"}, "registered_agent": {"name": "VICTORIA A PETERS", "address": "3539 N MARYLAND AVE\nSHOREWOOD\n,\nWI\n53211-2512"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2012", "transaction": "Organized", "filed_date": "11/01/2012", "description": "E-Form"}, {"effective_date": "10/24/2015", "transaction": "Change of Registered Agent", "filed_date": "10/24/2015", "description": "OnlineForm 5"}, {"effective_date": "10/15/2017", "transaction": "Change of Registered Agent", "filed_date": "10/15/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/05/2024", "transaction": "Articles of Dissolution", "filed_date": "10/05/2024", "description": "OnlineForm 510"}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1132 PRIMROSE LLC", "registered_effective_date": "07/12/2017", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4764 W INTEGRITY WAY\nAPT 177\nAPPLETON\n,\nWI\n54913-8464", "entity_id": "O033411"}, "registered_agent": {"name": "ZEST RENTALS LLC", "address": "4764 W INTEGRITY WAY, 177\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2017", "transaction": "Organized", "filed_date": "07/13/2017", "description": "E-Form"}, {"effective_date": "02/08/2018", "transaction": "Change of Registered Agent", "filed_date": "02/08/2018", "description": "OnlineForm 13"}, {"effective_date": "09/24/2019", "transaction": "Change of Registered Agent", "filed_date": "09/24/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1132 W LINCOLN AVE LLC", "registered_effective_date": "11/06/2024", "status": "Organized", "status_date": "11/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1904 W State St\nMilwaukee\n,\nWI\n53233\nUnited States of America", "entity_id": "O045584"}, "registered_agent": {"name": "VARINDER SINGH", "address": "9921 S SHEPARD AVE\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2024", "transaction": "Organized", "filed_date": "11/06/2024", "description": "E-Form"}], "emails": ["ANMOLDEEP2001@ICLOUD.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1132-1134 SOUTH 57TH STREET LLC", "registered_effective_date": "07/12/2011", "status": "Restored to Good Standing", "status_date": "07/29/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225780 RIB MOUNTAIN DR\nUNIT 165\nWAUSAU\n,\nWI\n54401-3341\nUnited States of America", "entity_id": "O027356"}, "registered_agent": {"name": "BALSAM INVESTMENT GROUP LLC", "address": "225780 RIB MOUNTAIN DR\nUNIT 165\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2011", "transaction": "Organized", "filed_date": "07/12/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "07/09/2014", "transaction": "Restored to Good Standing", "filed_date": "07/09/2014", "description": "E-Form"}, {"effective_date": "07/09/2014", "transaction": "Change of Registered Agent", "filed_date": "07/09/2014", "description": "FM516-E-Form"}, {"effective_date": "09/25/2016", "transaction": "Change of Registered Agent", "filed_date": "09/25/2016", "description": "OnlineForm 5"}, {"effective_date": "09/08/2017", "transaction": "Change of Registered Agent", "filed_date": "09/08/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/29/2019", "transaction": "Restored to Good Standing", "filed_date": "07/29/2019", "description": "OnlineForm 5"}, {"effective_date": "10/22/2020", "transaction": "Change of Registered Agent", "filed_date": "10/22/2020", "description": "OnlineForm 5"}, {"effective_date": "09/16/2022", "transaction": "Change of Registered Agent", "filed_date": "09/16/2022", "description": "OnlineForm 5"}, {"effective_date": "08/05/2023", "transaction": "Change of Registered Agent", "filed_date": "08/05/2023", "description": "OnlineForm 5"}, {"effective_date": "08/06/2025", "transaction": "Change of Registered Agent", "filed_date": "08/06/2025", "description": "OnlineForm 5"}], "emails": ["KURT.MOELLER@GMAIL.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "11320 NORTH AVE, LLC", "registered_effective_date": "10/16/2019", "status": "Organized", "status_date": "10/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6175 WASHINGTON CIR\nWAUWATOSA\n,\nWI\n53213-2471", "entity_id": "O036490"}, "registered_agent": {"name": "LISA WOOD", "address": "6175 WASHINGTON CIR\nWAUWATOSA\n,\nWI\n53213-2471"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2019", "transaction": "Organized", "filed_date": "10/16/2019", "description": "E-Form"}, {"effective_date": "10/19/2020", "transaction": "Change of Registered Agent", "filed_date": "10/19/2020", "description": "OnlineForm 5"}, {"effective_date": "10/22/2023", "transaction": "Change of Registered Agent", "filed_date": "10/22/2023", "description": "OnlineForm 5"}], "emails": ["LKLEINERWOOD@GMAIL.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "11322 B TIC, LLC", "registered_effective_date": "11/28/2022", "status": "Restored to Good Standing", "status_date": "10/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P. O. BOX 511714\nMILWAUKEE\n,\nWI\n53203", "entity_id": "O041987"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2022", "transaction": "Organized", "filed_date": "11/28/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Change of Registered Agent", "filed_date": "10/14/2024", "description": "OnlineForm 5"}, {"effective_date": "10/14/2024", "transaction": "Restored to Good Standing", "filed_date": "10/14/2024", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "11322 H TIC, LLC", "registered_effective_date": "11/28/2022", "status": "Organized", "status_date": "11/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511714\nMILWAUKEE\n,\nWI\n53203", "entity_id": "O041986"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2022", "transaction": "Organized", "filed_date": "11/28/2022", "description": "E-Form"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "12/06/2024", "transaction": "Change of Registered Agent", "filed_date": "12/06/2024", "description": "OnlineForm 5"}, {"effective_date": "10/30/2025", "transaction": "Change of Registered Agent", "filed_date": "10/30/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "11322 NATIONAL LLC", "registered_effective_date": "03/17/2020", "status": "Dissolved", "status_date": "11/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13810 GREENHAVEN CT.\nNEW BERLIN\n,\nWI\n53151", "entity_id": "O037076"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 EAST MICHIGAN STREET\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2020", "transaction": "Organized", "filed_date": "03/17/2020", "description": "E-Form"}, {"effective_date": "11/21/2023", "transaction": "Articles of Dissolution", "filed_date": "11/27/2023", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "11322 O TIC, LLC", "registered_effective_date": "11/28/2022", "status": "Organized", "status_date": "11/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511714\nMILWAUKEE\n,\nWI\n53203", "entity_id": "O041988"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2022", "transaction": "Organized", "filed_date": "11/28/2022", "description": "E-Form"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "12/17/2024", "transaction": "Change of Registered Agent", "filed_date": "12/17/2024", "description": "OnlineForm 5"}, {"effective_date": "10/30/2025", "transaction": "Change of Registered Agent", "filed_date": "10/30/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "11322 S TIC, LLC", "registered_effective_date": "11/28/2022", "status": "Organized", "status_date": "11/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511714\nMILWAUKEE\n,\nWI\n53203", "entity_id": "O041989"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2022", "transaction": "Organized", "filed_date": "11/28/2022", "description": "E-Form"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}, {"effective_date": "12/17/2024", "transaction": "Change of Registered Agent", "filed_date": "12/17/2024", "description": "OnlineForm 5"}, {"effective_date": "10/30/2025", "transaction": "Change of Registered Agent", "filed_date": "10/30/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1133 INDIANA LLC", "registered_effective_date": "10/09/2019", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "522 NIAGARA AVE\nSHEBOYGAN\n,\nWI\n53081", "entity_id": "O036458"}, "registered_agent": {"name": "JEREMIAH A REYNOLDS", "address": "522 NIAGARA AVE\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2019", "transaction": "Organized", "filed_date": "10/09/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "12/30/2021", "transaction": "Restored to Good Standing", "filed_date": "12/30/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Restored to Good Standing", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1133 LORRAINE DRIVE LLC", "registered_effective_date": "10/19/2025", "status": "Organized", "status_date": "10/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6666 Odana Road\n#5000\nMadison\n,\nWI\n53719\nUnited States of America", "entity_id": "O047292"}, "registered_agent": {"name": "JOHN VAN NOTE", "address": "725 HEARTLAND TRL\nSUITE 300\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2025", "transaction": "Organized", "filed_date": "10/19/2025", "description": "E-Form"}], "emails": ["JOHN@MWP-LAW.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1133 N WISCONSIN HOLDINGS LLC", "registered_effective_date": "06/25/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036091"}, "registered_agent": {"name": "SBRK SERVICES LLC", "address": "675 N. BARKER ROAD\nSUITE 300\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2019", "transaction": "Organized", "filed_date": "06/25/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1133 QUAIL COURT, LLC", "registered_effective_date": "11/30/2017", "status": "Restored to Good Standing", "status_date": "10/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1133 QUAIL CT\nSTE 315\nPEWAUKEE\n,\nWI\n53072", "entity_id": "O033914"}, "registered_agent": {"name": "MARK JAMIESON", "address": "1133 QUAIL CT\nSTE 315\nPEWAUKEE\n,\nWI\n53072-3764"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2017", "transaction": "Organized", "filed_date": "11/30/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/04/2020", "transaction": "Restored to Good Standing", "filed_date": "12/04/2020", "description": "OnlineForm 5"}, {"effective_date": "12/04/2020", "transaction": "Change of Registered Agent", "filed_date": "12/04/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "10/17/2024", "transaction": "Change of Registered Agent", "filed_date": "10/17/2024", "description": "OnlineForm 5"}, {"effective_date": "10/17/2024", "transaction": "Restored to Good Standing", "filed_date": "10/17/2024", "description": "OnlineForm 5"}], "emails": ["JOAN@2WTECH.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1133 WILLY, LLC", "registered_effective_date": "05/19/2010", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026480"}, "registered_agent": {"name": "ERIK RIEMER", "address": "1836 YAHARA PLACE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2010", "transaction": "Organized", "filed_date": "05/19/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "11332 AAG, LLC", "registered_effective_date": "04/04/2007", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3285 DARTMOUTH DRIVE\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "E036664"}, "registered_agent": {"name": "GIUSEPPE MILITELLO", "address": "3285 DARTMOUTH DR\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2007", "transaction": "Organized", "filed_date": "04/06/2007", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "11332 AAG, LLC", "registered_effective_date": "06/10/2022", "status": "Organized", "status_date": "06/10/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12970 W BLUEMOUND RD\nSTE 103\nELM GROVE\n,\nWI\n53122", "entity_id": "O041117"}, "registered_agent": {"name": "PAUL MARGERIE", "address": "12970 W BLUEMOUND RD\nSTE 103\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2022", "transaction": "Organized", "filed_date": "06/10/2022", "description": "E-Form"}, {"effective_date": "06/21/2023", "transaction": "Change of Registered Agent", "filed_date": "06/21/2023", "description": "OnlineForm 5"}, {"effective_date": "06/26/2024", "transaction": "Change of Registered Agent", "filed_date": "06/26/2024", "description": "OnlineForm 5"}], "emails": ["PBMARGERIE@CSOWIS.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "11333 WEST BECHER STREET LLC", "registered_effective_date": "02/16/2000", "status": "Dissolved", "status_date": "09/24/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1232 NORTH EDISON STREET\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "E028974"}, "registered_agent": {"name": "JAMES T BARRY III", "address": "1232 N EDISON ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2000", "transaction": "Organized", "filed_date": "02/22/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "02/06/2006", "transaction": "Change of Registered Agent", "filed_date": "02/06/2006", "description": "FM516-E-Form"}, {"effective_date": "09/24/2012", "transaction": "Articles of Dissolution", "filed_date": "09/27/2012", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "11335 N. RUDELLA, LLC", "registered_effective_date": "10/31/2016", "status": "Restored to Good Standing", "status_date": "12/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11335 N RUDELLA RD\nMEQUON\n,\nWI\n53092-2767", "entity_id": "O032555"}, "registered_agent": {"name": "SAAD BERRADA", "address": "11335 N RUDELLA RD\nMEQUON\n,\nWI\n53092-2767"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2016", "transaction": "Organized", "filed_date": "10/31/2016", "description": "E-Form"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/09/2024", "transaction": "Change of Registered Agent", "filed_date": "12/09/2024", "description": "OnlineForm 5"}, {"effective_date": "12/09/2024", "transaction": "Restored to Good Standing", "filed_date": "12/09/2024", "description": "OnlineForm 5"}], "emails": ["SB@BERRADAPROPERTIES.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1134 N. 21 LLC", "registered_effective_date": "12/01/1996", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O017847"}, "registered_agent": {"name": "ROSANN MATHIAS", "address": "1138 N 21ST ST\nP O BOX 05080\nMILWAUKEE\n,\nWI\n53205"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/1996", "transaction": "Organized", "filed_date": "11/29/1996", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1134 W. SPENCER LLC", "registered_effective_date": "05/23/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "39 BELLAIRE CT\nAPPLETON\n,\nWI\n54911-5200\nUnited States of America", "entity_id": "O042974"}, "registered_agent": {"name": "BERNIE EDMONDS", "address": "39 BELLAIRE CT\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2023", "transaction": "Organized", "filed_date": "05/23/2023", "description": "E-Form"}, {"effective_date": "05/03/2024", "transaction": "Change of Registered Agent", "filed_date": "05/03/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1134, LLC", "registered_effective_date": "04/24/2015", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7448 N TEUTONIA AVE\nMILWAUKEE\n,\nWI\n53209-2008", "entity_id": "O030895"}, "registered_agent": {"name": "DAVID ERLANDSON", "address": "7448 N TEUTONIA AVE\nMILWAUKEE\n,\nWI\n53209-2008"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2015", "transaction": "Organized", "filed_date": "04/24/2015", "description": "E-Form"}, {"effective_date": "06/23/2017", "transaction": "Change of Registered Agent", "filed_date": "06/23/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1134-1136 HUBBELL STREET, LLC", "registered_effective_date": "09/06/2017", "status": "Restored to Good Standing", "status_date": "12/13/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE., SUITE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "O033602"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE., SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2017", "transaction": "Organized", "filed_date": "09/06/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "12/13/2019", "transaction": "Change of Registered Agent", "filed_date": "12/13/2019", "description": "OnlineForm 5"}, {"effective_date": "12/13/2019", "transaction": "Restored to Good Standing", "filed_date": "12/13/2019", "description": "OnlineForm 5"}, {"effective_date": "07/07/2020", "transaction": "Change of Registered Agent", "filed_date": "07/07/2020", "description": "OnlineForm 5"}, {"effective_date": "12/07/2022", "transaction": "Amendment", "filed_date": "12/13/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "09/08/2023", "transaction": "Change of Registered Agent", "filed_date": "09/08/2023", "description": "OnlineForm 5"}, {"effective_date": "08/13/2025", "transaction": "Change of Registered Agent", "filed_date": "08/13/2025", "description": "OnlineForm 5"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "11346 HARRIS LANE LLC", "registered_effective_date": "06/29/2022", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11346 HARRIS LN\nSURING\n,\nWI\n54174-9236", "entity_id": "O041217"}, "registered_agent": {"name": "DENISE A SCHUTTE", "address": "3393 HARBOR BAY RD\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2022", "transaction": "Organized", "filed_date": "06/29/2022", "description": "E-Form"}, {"effective_date": "06/14/2023", "transaction": "Change of Registered Agent", "filed_date": "06/14/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1135 EAST GORHAM, LLC", "registered_effective_date": "11/20/2002", "status": "Organized", "status_date": "11/20/2002", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "505 N CARROLL ST\nMADISON\n,\nWI\n53703-1871\nUnited States of America", "entity_id": "O020771"}, "registered_agent": {"name": "JAMES V. RAPACZ", "address": "505 N CARROLL ST\nMADISON\n,\nWI\n53703-1871"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2002", "transaction": "Organized", "filed_date": "11/22/2002", "description": "eForm"}, {"effective_date": "12/08/2008", "transaction": "Change of Registered Agent", "filed_date": "12/08/2008", "description": "FM516-E-Form"}, {"effective_date": "10/23/2017", "transaction": "Change of Registered Agent", "filed_date": "10/23/2017", "description": "OnlineForm 5"}], "emails": ["jvrapacz@aol.com"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1135 EAST JOHNSON STREET LLC", "registered_effective_date": "12/05/2007", "status": "Restored to Good Standing", "status_date": "01/22/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 620091\nMIDDLETON\n,\nWI\n53562-0091\nUnited States of America", "entity_id": "O024565"}, "registered_agent": {"name": "PAUL HOUDEN", "address": "PO BOX 620091\nMIDDLETON\n,\nWI\n53562-0091"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/05/2007", "transaction": "Organized", "filed_date": "12/11/2007", "description": "E-Form"}, {"effective_date": "12/05/2007", "transaction": "Statement of Correction", "filed_date": "09/07/2010", "description": "Old Name = 1135 EAST JOHNSONS STREET LLC"}, {"effective_date": "01/17/2014", "transaction": "Change of Registered Agent", "filed_date": "01/17/2014", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "02/19/2016", "transaction": "Restored to Good Standing", "filed_date": "02/19/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "01/22/2018", "transaction": "Restored to Good Standing", "filed_date": "01/22/2018", "description": "OnlineForm 5"}, {"effective_date": "12/26/2018", "transaction": "Change of Registered Agent", "filed_date": "12/26/2018", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}], "emails": ["HOUDEN@TDS.NET"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1135 HOLDINGS LLC", "registered_effective_date": "02/07/2024", "status": "Organized", "status_date": "02/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8930 S PARKSIDE DR\nOAK CREEK\n,\nWI\n53154-3934\nUnited States of America", "entity_id": "O044276"}, "registered_agent": {"name": "MARK TIMBER", "address": "8930 S PARKSIDE DR\nOAK CREEK\n,\nWI\n53154-3934"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2024", "transaction": "Organized", "filed_date": "02/07/2024", "description": "E-Form"}, {"effective_date": "02/26/2025", "transaction": "Change of Registered Agent", "filed_date": "02/26/2025", "description": "OnlineForm 5"}], "emails": ["MTIMBER81@GMAIL.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1135 INVESTMENTS, LLC", "registered_effective_date": "06/04/2019", "status": "Restored to Good Standing", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1135 CRYSTAL DR\nBROOKFIELD\n,\nWI\n53005-7001", "entity_id": "O036015"}, "registered_agent": {"name": "AMY HODGES", "address": "1135 CRYSTAL DR\nBROOKFIELD\n,\nWI\n53005-7001"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2019", "transaction": "Organized", "filed_date": "06/04/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/13/2022", "transaction": "Change of Registered Agent", "filed_date": "04/13/2022", "description": "OnlineForm 5"}, {"effective_date": "04/13/2022", "transaction": "Restored to Good Standing", "filed_date": "04/13/2022", "description": "OnlineForm 5"}, {"effective_date": "04/22/2023", "transaction": "Change of Registered Agent", "filed_date": "04/22/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/07/2025", "transaction": "Restored to Good Standing", "filed_date": "04/07/2025", "description": "OnlineForm 5"}], "emails": ["WEDOAWNINGS@SBCGLOBAL.NET"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1135 S JANESVILLE, LLC", "registered_effective_date": "03/12/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037048"}, "registered_agent": {"name": "CHRIS HAKE", "address": "2809 FISH HATCHERY RD\nSTE 204H\nFITCHBURG\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2020", "transaction": "Organized", "filed_date": "03/12/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1135 SUNSET LLC", "registered_effective_date": "09/23/2016", "status": "Restored to Good Standing", "status_date": "07/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406", "entity_id": "O032434"}, "registered_agent": {"name": "LUKAS ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2016", "transaction": "Organized", "filed_date": "09/23/2016", "description": "E-Form"}, {"effective_date": "07/25/2017", "transaction": "Change of Registered Agent", "filed_date": "07/25/2017", "description": "OnlineForm 5"}, {"effective_date": "07/28/2020", "transaction": "Change of Registered Agent", "filed_date": "07/28/2020", "description": "OnlineForm 5"}, {"effective_date": "07/19/2022", "transaction": "Change of Registered Agent", "filed_date": "07/19/2022", "description": "OnlineForm 5"}, {"effective_date": "09/28/2023", "transaction": "Change of Registered Agent", "filed_date": "09/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/17/2025", "transaction": "Restored to Good Standing", "filed_date": "07/17/2025", "description": "OnlineForm 5"}], "emails": ["LUKASZANK@ICLOUD.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1135 WILLIAMSON ST, LLC", "registered_effective_date": "12/07/2020", "status": "Dissolved", "status_date": "11/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2706 WAUNONA WAY\nMADISON\n,\nWI\n53713", "entity_id": "O038157"}, "registered_agent": {"name": "MAX A. MEIER", "address": "2921 LANDMARK PLACE\nSUITE 425\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2020", "transaction": "Organized", "filed_date": "12/07/2020", "description": "E-Form"}, {"effective_date": "11/04/2022", "transaction": "Change of Registered Agent", "filed_date": "11/04/2022", "description": "OnlineForm 5"}, {"effective_date": "12/20/2023", "transaction": "Change of Registered Agent", "filed_date": "12/20/2023", "description": "OnlineForm 5"}, {"effective_date": "11/11/2024", "transaction": "Articles of Dissolution", "filed_date": "11/11/2024", "description": "OnlineForm 510"}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1135/1139 MOUNT VERNON STREET, LLC", "registered_effective_date": "01/16/2014", "status": "Dissolved", "status_date": "02/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "814 BLUE RIDGE PKWY\nMADISON\n,\nWI\n53705-1148\nUnited States of America", "entity_id": "O029639"}, "registered_agent": {"name": "KEVIN MCGUIRE", "address": "814 BLUE RIDGE PARKWAY, MADISON, WI 53705\nP.O. BOX 5564\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2014", "transaction": "Organized", "filed_date": "01/16/2014", "description": "E-Form"}, {"effective_date": "02/16/2015", "transaction": "Change of Registered Agent", "filed_date": "02/16/2015", "description": "FM516-E-Form"}, {"effective_date": "02/05/2016", "transaction": "Change of Registered Agent", "filed_date": "02/05/2016", "description": "OnlineForm 5"}, {"effective_date": "01/28/2017", "transaction": "Change of Registered Agent", "filed_date": "01/28/2017", "description": "OnlineForm 5"}, {"effective_date": "02/06/2023", "transaction": "Change of Registered Agent", "filed_date": "02/06/2023", "description": "OnlineForm 5"}, {"effective_date": "02/13/2024", "transaction": "Articles of Dissolution", "filed_date": "02/13/2024", "description": "OnlineForm 510"}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1136 & 1138 REDWING DRIVE CONDOMINIUM OWNERS' ASSOCIATION, INC.", "registered_effective_date": "05/05/2004", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "5600 W GRANDE MARKET DR\nAPPLETON\n,\nWI\n54913", "entity_id": "O021768"}, "registered_agent": {"name": "STEVEN J ZIELSDORF", "address": "5600 W GRANDE MARKET DR\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/06/2004", "description": ""}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1136 BERLIN LLC", "registered_effective_date": "05/04/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1614 ROWLAND AVE\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "O042893"}, "registered_agent": {"name": "KARINA LAZO", "address": "1614 ROWLAND AVE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/04/2023", "transaction": "Organized", "filed_date": "05/04/2023", "description": "E-Form"}, {"effective_date": "05/25/2023", "transaction": "Amendment", "filed_date": "05/25/2023", "description": "OnlineForm 504 Old Name = 1132 BERLIN LLC"}, {"effective_date": "05/27/2024", "transaction": "Change of Registered Agent", "filed_date": "05/27/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1136 ELMORE RENTAL LLC", "registered_effective_date": "08/06/2025", "status": "Organized", "status_date": "08/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1710 SMITH ST\nGREEN BAY\n,\nWI\n54302\nUnited States of America", "entity_id": "O046890"}, "registered_agent": {"name": "ANGEL CRUZ SOTO", "address": "1710 SMITH ST\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2025", "transaction": "Organized", "filed_date": "08/06/2025", "description": "E-Form"}], "emails": ["ACCOUTITAS@GMAIL.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1136 HAMILTON AVENUE, LLC", "registered_effective_date": "11/23/1998", "status": "Dissolved", "status_date": "10/22/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "210 S WILLOW ST\nFALL CREEK\n,\nWI\n54742-9644\nUnited States of America", "entity_id": "O018660"}, "registered_agent": {"name": "JENNIFER L CUSKEY", "address": "210 S WILLOW ST\nFALL CREEK\n,\nWI\n54742-9644"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/1998", "transaction": "Organized", "filed_date": "11/30/1998", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "11/14/2006", "transaction": "Restored to Good Standing", "filed_date": "11/14/2006", "description": ""}, {"effective_date": "01/17/2008", "transaction": "Change of Registered Agent", "filed_date": "01/17/2008", "description": "FM516-E-Form"}, {"effective_date": "12/16/2008", "transaction": "Change of Registered Agent", "filed_date": "12/16/2008", "description": "FM516-E-Form"}, {"effective_date": "10/30/2009", "transaction": "Change of Registered Agent", "filed_date": "10/30/2009", "description": "FM516-E-Form"}, {"effective_date": "11/28/2014", "transaction": "Change of Registered Agent", "filed_date": "11/28/2014", "description": "FM516-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/18/2017", "transaction": "Restored to Good Standing", "filed_date": "10/18/2017", "description": "OnlineForm 5"}, {"effective_date": "10/18/2017", "transaction": "Change of Registered Agent", "filed_date": "10/18/2017", "description": "OnlineForm 5"}, {"effective_date": "10/22/2018", "transaction": "Articles of Dissolution", "filed_date": "10/22/2018", "description": "OnlineForm 510"}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1136 HIGH AVENUE, LLC", "registered_effective_date": "09/10/2001", "status": "Dissolved", "status_date": "08/31/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "43 W 6TH AVE\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "O020067"}, "registered_agent": {"name": "KELLY J SCHWAB", "address": "43 W 6TH AVE\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2001", "transaction": "Organized", "filed_date": "09/11/2001", "description": "eForm"}, {"effective_date": "10/27/2010", "transaction": "Change of Registered Agent", "filed_date": "10/27/2010", "description": "FM516-E-Form"}, {"effective_date": "08/19/2015", "transaction": "Change of Registered Agent", "filed_date": "08/19/2015", "description": "OnlineForm 5"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "FM13-E-Form"}, {"effective_date": "09/22/2017", "transaction": "Change of Registered Agent", "filed_date": "09/22/2017", "description": "OnlineForm 5"}, {"effective_date": "09/02/2020", "transaction": "Change of Registered Agent", "filed_date": "09/02/2020", "description": "OnlineForm 5"}, {"effective_date": "08/31/2021", "transaction": "Articles of Dissolution", "filed_date": "08/31/2021", "description": "OnlineForm 510"}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1136 INDIANA AVENUE LLC", "registered_effective_date": "10/23/2019", "status": "Dissolved", "status_date": "08/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1511 OREGON ST\nOSHKOSH\n,\nWI\n54902-6919", "entity_id": "O036513"}, "registered_agent": {"name": "BLUE FROG PROPERTY MANAGEMENT", "address": "1511 OREGON ST\nOSHKOSH\n,\nWI\n54902-6919"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2019", "transaction": "Organized", "filed_date": "10/23/2019", "description": "E-Form"}, {"effective_date": "01/05/2020", "transaction": "Change of Registered Agent", "filed_date": "01/05/2020", "description": "OnlineForm 13"}, {"effective_date": "12/22/2020", "transaction": "Change of Registered Agent", "filed_date": "12/22/2020", "description": "OnlineForm 5"}, {"effective_date": "08/25/2023", "transaction": "Articles of Dissolution", "filed_date": "08/29/2023", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1136 KANE LLC", "registered_effective_date": "03/20/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038693"}, "registered_agent": {"name": "JOAN L. THIEL", "address": "2540 N. LAKE DRIVE\nMILWAUKEE\n,\nWI\n53211-3808"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2021", "transaction": "Organized", "filed_date": "03/20/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1136 S CRISMON RD LLC", "registered_effective_date": "04/23/2019", "status": "Restored to Good Standing", "status_date": "06/10/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6900 N. CRESTWOOD DR.\nGLENDALE\n,\nWI\n53209", "entity_id": "O035851"}, "registered_agent": {"name": "VBRCS, LLC", "address": "411 EAST WISCONSIN AVENUE\nSUITE 1000\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/23/2019", "transaction": "Organized", "filed_date": "04/23/2019", "description": "E-Form"}, {"effective_date": "09/11/2019", "transaction": "Amendment", "filed_date": "09/11/2019", "description": "OnlineForm 504 Old Name = 1116 S CRISMON RD LLC"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "06/10/2021", "transaction": "Change of Registered Agent", "filed_date": "06/10/2021", "description": "OnlineForm 5"}, {"effective_date": "06/10/2021", "transaction": "Restored to Good Standing", "filed_date": "06/10/2021", "description": "OnlineForm 5"}, {"effective_date": "06/13/2023", "transaction": "Change of Registered Agent", "filed_date": "06/13/2023", "description": "OnlineForm 5"}, {"effective_date": "06/28/2024", "transaction": "Change of Registered Agent", "filed_date": "06/28/2024", "description": "OnlineForm 5"}, {"effective_date": "06/30/2025", "transaction": "Change of Registered Agent", "filed_date": "06/30/2025", "description": "OnlineForm 5"}], "emails": ["VBR.REGISTEREDAGENT@VONBRIESEN.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1137 DIVISION STREET, LLC", "registered_effective_date": "05/06/2016", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2773 CREEKWOOD CIR\nGREEN BAY\n,\nWI\n54311-4618", "entity_id": "O032011"}, "registered_agent": {"name": "JOHN M DAVISTER", "address": "2773 CREEKWOOD CIR\nGREEN BAY\n,\nWI\n54311-4618"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2016", "transaction": "Organized", "filed_date": "05/06/2016", "description": "E-Form"}, {"effective_date": "06/30/2018", "transaction": "Change of Registered Agent", "filed_date": "06/30/2018", "description": "OnlineForm 5"}, {"effective_date": "09/06/2023", "transaction": "Change of Registered Agent", "filed_date": "09/06/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1137 PINE ST LLC", "registered_effective_date": "04/08/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037157"}, "registered_agent": {"name": "KAVEH BARAKHSHAN", "address": "735 E. WALNUT ST.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2020", "transaction": "Organized", "filed_date": "04/08/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1137 VALLEY DRIVE, LLC", "registered_effective_date": "06/16/2023", "status": "Organized", "status_date": "06/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWi\n54913\nUnited States of America", "entity_id": "O043114"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2023", "transaction": "Organized", "filed_date": "06/16/2023", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1137, LLC", "registered_effective_date": "10/04/2011", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O027529"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54034"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2011", "transaction": "Organized", "filed_date": "10/04/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1138 ELMORE RENTAL LLC", "registered_effective_date": "08/06/2025", "status": "Organized", "status_date": "08/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1710 SMITH ST\nGREEN BAY\n,\nWI\n54302\nUnited States of America", "entity_id": "O046891"}, "registered_agent": {"name": "ANGEL CRUZ SOTO", "address": "1710 SMITH ST\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2025", "transaction": "Organized", "filed_date": "08/06/2025", "description": "E-Form"}], "emails": ["ACCOUTITAS@GMAIL.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1138 IMPERIAL LLC", "registered_effective_date": "08/21/2013", "status": "Restored to Good Standing", "status_date": "07/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406\nUnited States of America", "entity_id": "O029247"}, "registered_agent": {"name": "LUKAS ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2013", "transaction": "Organized", "filed_date": "08/21/2013", "description": "E-Form"}, {"effective_date": "07/30/2015", "transaction": "Change of Registered Agent", "filed_date": "07/30/2015", "description": "OnlineForm 5"}, {"effective_date": "07/28/2020", "transaction": "Change of Registered Agent", "filed_date": "07/28/2020", "description": "OnlineForm 5"}, {"effective_date": "07/19/2022", "transaction": "Change of Registered Agent", "filed_date": "07/19/2022", "description": "OnlineForm 5"}, {"effective_date": "09/28/2023", "transaction": "Change of Registered Agent", "filed_date": "09/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/17/2025", "transaction": "Change of Registered Agent", "filed_date": "07/17/2025", "description": "OnlineForm 5"}, {"effective_date": "07/17/2025", "transaction": "Restored to Good Standing", "filed_date": "07/17/2025", "description": "OnlineForm 5"}], "emails": ["LUKASZANK@ICLOUD.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1138 LLC", "registered_effective_date": "05/10/2019", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3323 BEHRENS PKWY\nSHEBOYGAN\n,\nWI\n53081-1255", "entity_id": "O035931"}, "registered_agent": {"name": "JOHN GOSSE", "address": "3323 BEHRENS PKWY\nSHEBOYGAN\n,\nWI\n53081-1255"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2019", "transaction": "Organized", "filed_date": "05/10/2019", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Change of Registered Agent", "filed_date": "07/01/2020", "description": "OnlineForm 5"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1138 MAIN LLC", "registered_effective_date": "08/22/2008", "status": "Restored to Good Standing", "status_date": "07/31/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1138 MAIN ST\nGREEN BAY\n,\nWI\n54301-4718\nUnited States of America", "entity_id": "O025176"}, "registered_agent": {"name": "MICHAEL J. MACCO", "address": "1138 MAIN ST\nGREEN BAY\n,\nWI\n54301-4718"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2008", "transaction": "Organized", "filed_date": "08/26/2008", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/31/2012", "transaction": "Restored to Good Standing", "filed_date": "07/31/2012", "description": "E-Form"}, {"effective_date": "07/31/2012", "transaction": "Change of Registered Agent", "filed_date": "07/31/2012", "description": "FM516-E-Form"}, {"effective_date": "07/29/2015", "transaction": "Change of Registered Agent", "filed_date": "07/29/2015", "description": "OnlineForm 5"}, {"effective_date": "07/26/2017", "transaction": "Change of Registered Agent", "filed_date": "07/26/2017", "description": "OnlineForm 5"}, {"effective_date": "08/09/2023", "transaction": "Change of Registered Agent", "filed_date": "08/09/2023", "description": "OnlineForm 5"}], "emails": ["MIKE@MACCOFINANCIAL.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1138-1140 19TH STREET, LLC", "registered_effective_date": "02/18/2013", "status": "Dissolved", "status_date": "06/09/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S1954 PICKEREL SLOUGH RD\nWISCONSIN DELLS\n,\nWI\n53965-9783\nUnited States of America", "entity_id": "O028773"}, "registered_agent": {"name": "JEAN L. MOORE", "address": "S1954 PICKEREL SLOUGH RD\nWISCONSIN DELLS\n,\nWI\n53965-9783"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2013", "transaction": "Organized", "filed_date": "02/18/2013", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "08/09/2016", "transaction": "Change of Registered Agent", "filed_date": "08/09/2016", "description": "OnlineForm 5"}, {"effective_date": "08/09/2016", "transaction": "Restored to Good Standing", "filed_date": "08/09/2016", "description": "OnlineForm 5"}, {"effective_date": "12/27/2017", "transaction": "Change of Registered Agent", "filed_date": "12/27/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "06/09/2020", "transaction": "Articles of Dissolution", "filed_date": "06/09/2020", "description": "OnlineForm 510"}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1139 CORP.", "registered_effective_date": "10/31/2017", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N50W13920 OVERVIEW DR\nMENOMONEE FALLS\n,\nWI\n53051-7037", "entity_id": "G056360"}, "registered_agent": {"name": "BEN J SYLVESTER", "address": "N50W13920 OVERVIEW DR\nMENOMONEE FALLS\n,\nWI\n53051-7037"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/31/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/08/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/30/2019", "transaction": "Restored to Good Standing", "filed_date": "10/30/2019", "description": "Form16 OnlineForm"}, {"effective_date": "10/30/2019", "transaction": "Change of Registered Agent", "filed_date": "10/30/2019", "description": "Form16 OnlineForm"}, {"effective_date": "01/07/2022", "transaction": "Amendment", "filed_date": "01/10/2022", "description": "Old Name = GOLIVE BACK-UP INC."}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1139 EAST MIFFLIN, LLC", "registered_effective_date": "12/01/2003", "status": "Administratively Dissolved", "status_date": "05/06/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEK HAVEN RD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "O021409"}, "registered_agent": {"name": "WISCONN INVESTMENTS, LLC", "address": "% WISCONSIN INVESTMENTS LLC\n4916 CREEK HAVEN RD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2003", "transaction": "Organized", "filed_date": "12/03/2003", "description": "eForm"}, {"effective_date": "12/07/2004", "transaction": "Change of Registered Agent", "filed_date": "12/07/2004", "description": "FM 516 2004"}, {"effective_date": "10/31/2005", "transaction": "Change of Registered Agent", "filed_date": "10/31/2005", "description": "FM516-E-Form"}, {"effective_date": "12/20/2006", "transaction": "Change of Registered Agent", "filed_date": "12/20/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/06/2015", "description": "PUBLICATION"}, {"effective_date": "05/06/2015", "transaction": "Administrative Dissolution", "filed_date": "05/06/2015", "description": "PUBLICATION"}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1139 LLC", "registered_effective_date": "05/06/2024", "status": "Organized", "status_date": "05/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8200 W Brown Deer Rd\nMilwaukee\n,\nWI\n53223\nUnited States of America", "entity_id": "O044730"}, "registered_agent": {"name": "ANUP KHULLAR", "address": "8200 W BROWN DEER RD\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2024", "transaction": "Organized", "filed_date": "05/06/2024", "description": "E-Form"}], "emails": ["ANDY@PRIYACORPORATION.COM"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1139 S. SUNNYSLOPE DRIVE, L.L.C.", "registered_effective_date": "12/16/1999", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8338 WASHINGTON AVENUE\nP.O. BOX 081303\nRACINE\n,\nWI\n53408-1303\nUnited States of America", "entity_id": "O019130"}, "registered_agent": {"name": "JOSEPH C MRAZEK SR", "address": "3525 SPRING LAKE DR\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/1999", "transaction": "Organized", "filed_date": "12/17/1999", "description": ""}, {"effective_date": "12/20/2005", "transaction": "Change of Registered Agent", "filed_date": "12/20/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": "***RECORD IMAGED***"}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "1139 WILLIAMSON LLC", "registered_effective_date": "11/07/2014", "status": "Organized", "status_date": "11/07/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "75 GOLF PKWY\nUNIT E\nMADISON\n,\nWI\n53704-7026", "entity_id": "O030442"}, "registered_agent": {"name": "MICHAEL CHAN C/O HEIDI LEVY", "address": "75 GOLF PKWY\nUNIT E\nMADISON\n,\nWI\n53704-7026"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2014", "transaction": "Organized", "filed_date": "11/07/2014", "description": "E-Form"}, {"effective_date": "12/01/2017", "transaction": "Change of Registered Agent", "filed_date": "12/01/2017", "description": "OnlineForm 5"}, {"effective_date": "12/27/2019", "transaction": "Change of Registered Agent", "filed_date": "12/27/2019", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}], "emails": ["HEIDI.LEVY@SBCGLOBAL.NET"]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "113TH STREET, LLC", "registered_effective_date": "05/15/2013", "status": "Dissolved", "status_date": "05/02/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "512 BAY ST\nCHIPPEWA FALLS\n,\nWI\n54729-2432\nUnited States of America", "entity_id": "O029006"}, "registered_agent": {"name": "PENNY ESLINGER", "address": "512 BAY ST\nCHIPPEWA FALLS\n,\nWI\n54729-2432"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2013", "transaction": "Organized", "filed_date": "05/15/2013", "description": "E-Form"}, {"effective_date": "05/29/2015", "transaction": "Change of Registered Agent", "filed_date": "05/29/2015", "description": "OnlineForm 5"}, {"effective_date": "06/15/2017", "transaction": "Change of Registered Agent", "filed_date": "06/15/2017", "description": "OnlineForm 5"}, {"effective_date": "05/02/2022", "transaction": "Articles of Dissolution", "filed_date": "05/06/2022", "description": ""}]}
{"task_id": 294232, "worker_id": "details-extract-12", "ts": 1776100914, "record_type": "business_detail", "entity_details": {"entity_name": "ONE THIRTEEN CREATIVE STUDIOS LLC", "registered_effective_date": "06/23/2025", "status": "Organized", "status_date": "06/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "611 S Meadowbrook Ln\nWaunakee\n,\nWI\n53597\nUnited States of America", "entity_id": "O046686"}, "registered_agent": {"name": "JUSTINE FAYE KESSLER", "address": "611 S MEADOWBROOK LN\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2025", "transaction": "Organized", "filed_date": "06/23/2025", "description": "E-Form"}], "emails": ["JUSTINEKESSLER@YAHOO.COM"]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "154 MAIN LLC", "registered_effective_date": "12/19/2006", "status": "Administratively Dissolved", "status_date": "05/09/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3997 WILDCAT ROAD\nPOYNETTE\n,\nWI\n53955\nUnited States of America", "entity_id": "O023836"}, "registered_agent": {"name": "NOELLE C. STEVENS", "address": "N3997 WILDCAT ROAD\nPOYNETTE\n,\nWI\n53955"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2006", "transaction": "Organized", "filed_date": "12/21/2006", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "05/09/2012", "transaction": "Administrative Dissolution", "filed_date": "05/09/2012", "description": "PUBLICATION"}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "154 MONROE, LLC", "registered_effective_date": "06/15/2017", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O033334"}, "registered_agent": {"name": "NICHOLAS ANDREW SWANSON", "address": "629 COLLEGE STREET NORTH\nPRESCOTT\n,\nWI\n54021"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2017", "transaction": "Organized", "filed_date": "06/15/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "154 N. BROADWAY LLC", "registered_effective_date": "05/22/2009", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "154 N BROADWAY\nGREEN BAY\n,\nWI\n54303-2728\nUnited States of America", "entity_id": "O025732"}, "registered_agent": {"name": "JOE KIEDINGER", "address": "154 N BROADWAY\nGREEN BAY\n,\nWI\n54303-2728"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2009", "transaction": "Organized", "filed_date": "05/22/2009", "description": "E-Form"}, {"effective_date": "10/08/2010", "transaction": "Change of Registered Agent", "filed_date": "10/08/2010", "description": "FM516-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "03/31/2015", "transaction": "Restored to Good Standing", "filed_date": "03/31/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Restored to Good Standing", "filed_date": "04/11/2018", "description": "OnlineForm 5"}, {"effective_date": "04/11/2018", "transaction": "Change of Registered Agent", "filed_date": "04/11/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "09/08/2020", "transaction": "Restored to Good Standing", "filed_date": "09/08/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/17/2023", "transaction": "Change of Registered Agent", "filed_date": "05/17/2023", "description": "OnlineForm 5"}, {"effective_date": "05/17/2023", "transaction": "Restored to Good Standing", "filed_date": "05/17/2023", "description": "OnlineForm 5"}, {"effective_date": "07/17/2024", "transaction": "Change of Registered Agent", "filed_date": "07/17/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["DANICAK@DIGNIFY.COM"]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "154 SATTERLEE STREET LLC", "registered_effective_date": "01/03/2019", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035387"}, "registered_agent": {"name": "JOHN B WEBB", "address": "154 SATTERLEE STREET\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2019", "transaction": "Organized", "filed_date": "01/03/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "154 W. MAIN STREET CONDOMINIUM OWNERS ASSOCIATION, INC.", "registered_effective_date": "06/09/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "3829 COUNTRY GROVE DRIVE\nMADISON\n,\nWI\n53719", "entity_id": "O043066"}, "registered_agent": {"name": "CAROL VANDER SLUIS", "address": "3829 COUNTRY GROVE DRIVE\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/09/2023", "description": "OnlineForm 102"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "154 WEST END CIRCLE, LLC", "registered_effective_date": "04/08/2015", "status": "Organized", "status_date": "04/08/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "120 W GORHAM ST\nMADISON\n,\nWI\n53703-2075", "entity_id": "O030854"}, "registered_agent": {"name": "SBA MANAGEMENT SERVICES, INC.", "address": "120 W GORHAM ST\nMADISON\n,\nWI\n53703-2075"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2015", "transaction": "Organized", "filed_date": "04/10/2015", "description": "E-Form"}, {"effective_date": "06/23/2016", "transaction": "Change of Registered Agent", "filed_date": "06/23/2016", "description": "OnlineForm 5"}, {"effective_date": "07/05/2017", "transaction": "Change of Registered Agent", "filed_date": "07/05/2017", "description": "OnlineForm 5"}, {"effective_date": "05/05/2023", "transaction": "Change of Registered Agent", "filed_date": "05/05/2023", "description": "OnlineForm 5"}], "emails": ["CWHEDON@STEVEBROWNAPTS.COM"]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1540 1542 LLC", "registered_effective_date": "03/19/2019", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1540 W FOND DU LAC  AVE\nMILWAUKEE\n,\nWI\n53205", "entity_id": "O035700"}, "registered_agent": {"name": "TIMOTHY PERNELL", "address": "6644 N 58TH ST\nMILWAUKEE\n,\nWI\n53223-5934"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2019", "transaction": "Organized", "filed_date": "03/20/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "07/14/2021", "transaction": "Restored to Good Standing", "filed_date": "07/14/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/27/2023", "transaction": "Change of Registered Agent", "filed_date": "02/27/2023", "description": "OnlineForm 5"}, {"effective_date": "02/27/2023", "transaction": "Restored to Good Standing", "filed_date": "02/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1540 FOND DU LAC AVENUE, LLC", "registered_effective_date": "06/01/2004", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2976 N MARTIN LUTHER KING JR DR\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "O021817"}, "registered_agent": {"name": "TIFFANY THOMAS", "address": "2976 N MARTIN LUTHER KING JR DR\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2004", "transaction": "Organized", "filed_date": "06/07/2004", "description": ""}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "06/29/2009", "transaction": "Restored to Good Standing", "filed_date": "06/29/2009", "description": "E-Form"}, {"effective_date": "06/29/2009", "transaction": "Change of Registered Agent", "filed_date": "06/29/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}, {"effective_date": "05/25/2017", "transaction": "Restored to Good Standing", "filed_date": "05/30/2017", "description": ""}, {"effective_date": "05/25/2017", "transaction": "Certificate of Reinstatement", "filed_date": "05/30/2017", "description": ""}, {"effective_date": "05/25/2017", "transaction": "Change of Registered Agent", "filed_date": "05/30/2017", "description": "FM 516-2016"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1540 JACKSON LLC", "registered_effective_date": "03/13/2026", "status": "Organized", "status_date": "03/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1907 E Newberry Blvd\nMilwaukee\n,\nWI\n53211\nUnited States of America", "entity_id": "O048199"}, "registered_agent": {"name": "JEROME JOHNSON", "address": "1907 E NEWBERRY BLVD\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2026", "transaction": "Organized", "filed_date": "03/13/2026", "description": "E-Form"}], "emails": ["NEWBERRYPROPERTIES@GMAIL.COM"]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1540 N JEFFERSON LLC", "registered_effective_date": "06/07/2016", "status": "Dissolved", "status_date": "06/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "757 N WATER ST\nSTE 200\nMILWAUKEE\n,\nWI\n53202-3557", "entity_id": "O032116"}, "registered_agent": {"name": "NORA J PECOR", "address": "757 N WATER ST\nSTE 200\nMILWAUKEE\n,\nWI\n53202-3557"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2016", "transaction": "Organized", "filed_date": "06/07/2016", "description": "E-Form"}, {"effective_date": "07/18/2017", "transaction": "Change of Registered Agent", "filed_date": "07/18/2017", "description": "OnlineForm 5"}, {"effective_date": "06/30/2021", "transaction": "Articles of Dissolution", "filed_date": "06/30/2021", "description": "OnlineForm 510"}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1540 PLOVER ROAD, LLC", "registered_effective_date": "06/25/2020", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1820 PLOVER RD, SUITE E\nPO BOX 215\nPLOVER\n,\nWI\n54467", "entity_id": "O037437"}, "registered_agent": {"name": "ROLAND LOKRE", "address": "1820 PLOVER RD, SUITE E\nPO BOX 215\nPLOVER\n,\nWI\n54467"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2020", "transaction": "Organized", "filed_date": "06/25/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/19/2022", "transaction": "Restored to Good Standing", "filed_date": "04/19/2022", "description": "OnlineForm 5"}, {"effective_date": "04/19/2022", "transaction": "Change of Registered Agent", "filed_date": "04/19/2022", "description": "OnlineForm 5"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1540 PRESTWICK PLACE LLC", "registered_effective_date": "03/17/2026", "status": "Organized", "status_date": "03/17/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "620 W Old Elm Rd\nLake Forest\n,\nIL\n60045-3825\nUnited States of America", "entity_id": "O048221"}, "registered_agent": {"name": "STEVE B SIEGEL", "address": "1530 PRESTWICK PLACE\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2026", "transaction": "Organized", "filed_date": "03/17/2026", "description": "E-Form"}], "emails": ["SSSSDEVELOP@GMAIL.COM"]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1540 RAINTREE (2017), LLC", "registered_effective_date": "07/16/2019", "status": "Organized", "status_date": "07/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6 SPRUCEWOOD CT\nRACINE\n,\nWI\n53402-5316", "entity_id": "O036165"}, "registered_agent": {"name": "SANDY SWAGER", "address": "6 SPRUCEWOOD CT.\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2019", "transaction": "Organized", "filed_date": "07/16/2019", "description": "E-Form"}, {"effective_date": "08/18/2020", "transaction": "Change of Registered Agent", "filed_date": "08/18/2020", "description": "OnlineForm 5"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}], "emails": ["SANDY@LSVENTURES.COM"]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1540 SOUTH HOLMEN DRIVE LLC", "registered_effective_date": "07/12/2016", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/10/2017", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1624 W. 18TH STREET\nCHICAGO\n,\nIL\n60608\nUnited States of America", "entity_id": "O032213"}, "registered_agent": {"name": "LAURA ROMANO", "address": "122 LAKE SHORE DRIVE EAST\nASHLAND WI\n,\nWI\n54806"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2016", "transaction": "Registered", "filed_date": "07/12/2016", "description": "OnlineForm 521"}, {"effective_date": "08/09/2017", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/09/2017", "description": ""}, {"effective_date": "10/10/2017", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/10/2017", "description": ""}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1540 SOUTH HOLMEN DRIVE LLC", "registered_effective_date": "10/26/2017", "status": "Withdrawal", "status_date": "01/12/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1624 W 18TH ST\nCHICAGO\n,\nIL\n60608\nUnited States of America", "entity_id": "O033794"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2017", "transaction": "Registered", "filed_date": "10/26/2017", "description": "OnlineForm 521"}, {"effective_date": "01/12/2022", "transaction": "Withdrawal", "filed_date": "01/13/2022", "description": ""}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1540 VISION DRIVE LLC", "registered_effective_date": "08/18/2015", "status": "Restored to Good Standing", "status_date": "08/09/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1540 VISION DR.\nPLATTEVILLE\n,\nWI\n53818", "entity_id": "O031210"}, "registered_agent": {"name": "CARLOS OSORIO", "address": "1540 VISION DR\nPLATTEVILLE\n,\nWI\n53818-3838"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2015", "transaction": "Organized", "filed_date": "08/18/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "08/09/2017", "transaction": "Change of Registered Agent", "filed_date": "08/09/2017", "description": "OnlineForm 5"}, {"effective_date": "08/09/2017", "transaction": "Restored to Good Standing", "filed_date": "08/09/2017", "description": "OnlineForm 5"}, {"effective_date": "09/13/2019", "transaction": "Change of Registered Agent", "filed_date": "09/13/2019", "description": "OnlineForm 13"}, {"effective_date": "09/14/2020", "transaction": "Change of Registered Agent", "filed_date": "09/14/2020", "description": "OnlineForm 5"}, {"effective_date": "10/07/2021", "transaction": "Change of Registered Agent", "filed_date": "10/07/2021", "description": "FM13-E-Form"}, {"effective_date": "08/21/2023", "transaction": "Change of Registered Agent", "filed_date": "08/21/2023", "description": "OnlineForm 5"}], "emails": ["SAM@MOUNDVIEWDAIRY.COM"]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1540 WEST JAMES, LLC", "registered_effective_date": "08/10/2016", "status": "Organized", "status_date": "08/10/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3415 QUAM DR\nSTOUGHTON\n,\nWI\n53589-3145", "entity_id": "O032292"}, "registered_agent": {"name": "JOHN R. BRIGHAM", "address": "3415 QUAM DR\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2016", "transaction": "Organized", "filed_date": "08/10/2016", "description": "E-Form"}, {"effective_date": "08/15/2019", "transaction": "Change of Registered Agent", "filed_date": "08/15/2019", "description": "OnlineForm 5"}, {"effective_date": "08/08/2023", "transaction": "Change of Registered Agent", "filed_date": "08/08/2023", "description": "OnlineForm 5"}], "emails": ["JOHN@EMI-MGMT.COM"]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1541 JEFFERSON STREET LLC", "registered_effective_date": "04/26/2016", "status": "Organized", "status_date": "04/26/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1626 N PROSPECT AVE\nAPT 2310\nMILWAUKEE\n,\nWI\n53202-2403", "entity_id": "O031971"}, "registered_agent": {"name": "O'BOYLE HOMES, LLC", "address": "1626 N PROSPECT AVE\nAPT 2310\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2016", "transaction": "Organized", "filed_date": "04/26/2016", "description": "E-Form"}, {"effective_date": "05/02/2017", "transaction": "Change of Registered Agent", "filed_date": "05/02/2017", "description": "OnlineForm 5"}, {"effective_date": "06/13/2023", "transaction": "Change of Registered Agent", "filed_date": "06/13/2023", "description": "OnlineForm 5"}], "emails": ["BRYANOBOYLE@YAHOO.COM"]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1541 MPW LLC", "registered_effective_date": "11/19/2018", "status": "Registered", "status_date": "11/19/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1541 MILLER PARK WAY\nWEST MILWAUKEE\n,\nWI\n53214\nUnited States of America", "entity_id": "O035238"}, "registered_agent": {"name": "MICHAEL BOUSIS", "address": "1541 MILLER PARK WAY\nWEST MILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2018", "transaction": "Registered", "filed_date": "11/19/2018", "description": "OnlineForm 521"}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": ""}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}, {"effective_date": "02/20/2025", "transaction": "Change of Registered Agent", "filed_date": "02/20/2025", "description": "OnlineForm 5"}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1541 N JEFFERSON STREET, UNIT 210, LLC", "registered_effective_date": "08/09/2018", "status": "Dissolved", "status_date": "11/01/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1541 N JEFFERSON ST\nUNIT 210\nMILWAUKEE\n,\nWI\n53202-1257", "entity_id": "O034881"}, "registered_agent": {"name": "BRYANT F. PANTANO", "address": "1541 N JEFFERSON ST\nUNIT 210\nMILWAUKEE\n,\nWI\n53202-1257"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2018", "transaction": "Organized", "filed_date": "08/09/2018", "description": "E-Form"}, {"effective_date": "07/31/2019", "transaction": "Change of Registered Agent", "filed_date": "07/31/2019", "description": "OnlineForm 5"}, {"effective_date": "07/07/2020", "transaction": "Change of Registered Agent", "filed_date": "07/07/2020", "description": "OnlineForm 5"}, {"effective_date": "11/01/2021", "transaction": "Articles of Dissolution", "filed_date": "11/01/2021", "description": "OnlineForm 510"}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1541 POINT BREY LLC", "registered_effective_date": "04/22/2024", "status": "Organized", "status_date": "04/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1908 N LAKE RD\nFLORENCE\n,\nWI\n54121-9391\nUnited States of America", "entity_id": "O044657"}, "registered_agent": {"name": "TRINA RAHM", "address": "1908 N LAKE RD\nFLORENCE\n,\nWI\n54121-9391"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2024", "transaction": "Organized", "filed_date": "04/22/2024", "description": "E-Form"}, {"effective_date": "05/22/2025", "transaction": "Change of Registered Agent", "filed_date": "05/22/2025", "description": "OnlineForm 5"}], "emails": ["TRINAHR@MSN.COM"]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1542 BARTON AVENUE LLC", "registered_effective_date": "03/29/2007", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1874 FOREST LAKE RD\nCAMPBELLSPORT\n,\nWI\n53010\nUnited States of America", "entity_id": "O024052"}, "registered_agent": {"name": "ROBERT FRANK HINCA", "address": "N1874 FOREST LAKE RD\nCAMPBELLSPORT\n,\nWI\n53010"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2007", "transaction": "Organized", "filed_date": "04/02/2007", "description": "E-Form"}, {"effective_date": "04/08/2009", "transaction": "Change of Registered Agent", "filed_date": "04/08/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1542 CASS LLC", "registered_effective_date": "10/13/2014", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O030366"}, "registered_agent": {"name": "NICHOLAS LE GROS", "address": "1137 SPOTTED FAWN\nP.O. BOX 9494\nGREEN BAY\n,\nWI\n54308"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2014", "transaction": "Organized", "filed_date": "10/13/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1542 W LAWN, LLC", "registered_effective_date": "07/09/2012", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1437 W.LAWN AVE\nMILWAUKEE\n,\nWI\n53209\nUnited States of America", "entity_id": "O028197"}, "registered_agent": {"name": "CONSTANCE A KNURR", "address": "1542 W. LAWN AVE.\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/09/2012", "transaction": "Organized", "filed_date": "07/09/2012", "description": "E-Form"}, {"effective_date": "08/27/2014", "transaction": "Change of Registered Agent", "filed_date": "08/27/2014", "description": "FM516-2014"}, {"effective_date": "07/20/2019", "transaction": "Change of Registered Agent", "filed_date": "07/20/2019", "description": "OnlineForm 5"}, {"effective_date": "08/31/2023", "transaction": "Change of Registered Agent", "filed_date": "08/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "15420 W CAPITOL LLC", "registered_effective_date": "02/20/2003", "status": "Dissolved", "status_date": "02/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13400 BISHOPS LN\nSTE 300\nBROOKFIELD\n,\nWI\n53005-6237\nUnited States of America", "entity_id": "F034168"}, "registered_agent": {"name": "JAMES ASHLAND", "address": "13400 BISHOPS LN\nSTE 300\nBROOKFIELD\n,\nWI\n53005-6237"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2003", "transaction": "Organized", "filed_date": "02/24/2003", "description": "eForm"}, {"effective_date": "01/29/2004", "transaction": "Change of Registered Agent", "filed_date": "01/29/2004", "description": "FM516-E-Form"}, {"effective_date": "03/12/2008", "transaction": "Change of Registered Agent", "filed_date": "03/12/2008", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/22/2014", "transaction": "Restored to Good Standing", "filed_date": "01/22/2014", "description": "E-Form"}, {"effective_date": "02/01/2020", "transaction": "Change of Registered Agent", "filed_date": "02/01/2020", "description": "OnlineForm 5"}, {"effective_date": "02/15/2021", "transaction": "Articles of Dissolution", "filed_date": "02/15/2021", "description": "OnlineForm 510"}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1543 SOUTH LLP", "registered_effective_date": "10/17/2016", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "1543 S CESAR CHAVEZ DR\nMILWAUKEE\n,\nWI\n53204", "entity_id": "O032516"}, "registered_agent": {"name": "SAMANTHA WOODS", "address": "1543 S CESAR CHAVEZ DR\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2016", "transaction": "Registered", "filed_date": "10/19/2016", "description": ""}, {"effective_date": "05/02/2018", "transaction": "Change of Registered Agent", "filed_date": "05/07/2018", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}, {"effective_date": "08/03/2023", "transaction": "Restored to Good Standing", "filed_date": "08/10/2023", "description": ""}, {"effective_date": "08/03/2023", "transaction": "Certificate of Reinstatement", "filed_date": "08/10/2023", "description": ""}, {"effective_date": "08/03/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "FM616-2022"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1543-1545 E. MASON STREET, LLC", "registered_effective_date": "06/18/2012", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1820 SOUTH NORWOOD AVE\nGREEN BAY\n,\nWI\n54304\nUnited States of America", "entity_id": "O028162"}, "registered_agent": {"name": "STEVEN GLEN WOODKE", "address": "1820 S. NORWOOD AVE.\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2012", "transaction": "Organized", "filed_date": "06/18/2012", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/21/2015", "transaction": "Restored to Good Standing", "filed_date": "04/21/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "15435 CARPENTER, LLC", "registered_effective_date": "06/07/2021", "status": "Restored to Good Standing", "status_date": "04/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10952 N PEBBLE LN\nMEQUON\n,\nWI\n53092-5831", "entity_id": "O039129"}, "registered_agent": {"name": "RICK LAMARCHE", "address": "10952 N PEBBLE LN\nMEQUON\n,\nWI\n53092-5831"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2021", "transaction": "Organized", "filed_date": "06/08/2021", "description": ""}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "09/27/2023", "transaction": "Restored to Good Standing", "filed_date": "09/27/2023", "description": "OnlineForm 5"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/18/2025", "transaction": "Restored to Good Standing", "filed_date": "04/18/2025", "description": "OnlineForm 5"}], "emails": ["RLAMARCHEP@YAHOO.COM"]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1544 BALSLEY ROAD, LLC", "registered_effective_date": "05/20/2024", "status": "Organized", "status_date": "05/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5200 W PARKVIEW DR\nMEQUON\n,\nWI\n53092-1908\nUnited States of America", "entity_id": "O044792"}, "registered_agent": {"name": "KRISTIN WADE", "address": "5200 W PARKVIEW DR\nMEQUON\n,\nWI\n53092-1908"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2024", "transaction": "Organized", "filed_date": "05/20/2024", "description": "E-Form"}, {"effective_date": "05/22/2024", "transaction": "Change of Registered Agent", "filed_date": "05/22/2024", "description": "FM13-E-Form"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "15445 CALEDONIA, LLC", "registered_effective_date": "11/19/2021", "status": "Organized", "status_date": "11/19/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "431 N ADAMS ST\nHINSDALE\n,\nIL\n60521-3129", "entity_id": "O039989"}, "registered_agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2021", "transaction": "Organized", "filed_date": "11/19/2021", "description": "E-Form"}, {"effective_date": "10/31/2022", "transaction": "Change of Registered Agent", "filed_date": "10/31/2022", "description": "OnlineForm 5"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}], "emails": ["SLB@WB-LEGAL.COM"]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1544WI, LLC", "registered_effective_date": "08/05/2022", "status": "Restored to Good Standing", "status_date": "02/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8427 CORLISS AVE #302\nSTURTEVANT\n,\nWI\n53177", "entity_id": "O041392"}, "registered_agent": {"name": "CHRIS LESMEISTER", "address": "8427 CORLISS AVE #302\nSTURTEVANT\n,\nWI\n53177"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2022", "transaction": "Organized", "filed_date": "08/05/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}, {"effective_date": "02/20/2026", "transaction": "Restored to Good Standing", "filed_date": "02/23/2026", "description": ""}, {"effective_date": "02/20/2026", "transaction": "Certificate of Reinstatement", "filed_date": "02/23/2026", "description": ""}, {"effective_date": "02/20/2026", "transaction": "Change of Registered Agent", "filed_date": "02/23/2026", "description": "FM5-2025"}], "emails": ["1544willc@gmail.com"]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1545 HOLDINGS LLC", "registered_effective_date": "08/01/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8200 W Brown Deer Road\nSuite 301\nMilwaukee\n,\nWI\n53223\nUnited States of America", "entity_id": "O043336"}, "registered_agent": {"name": "ANUP KHULLAR", "address": "8200 W BROWN DEER ROAD\nSUITE 301\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2023", "transaction": "Organized", "filed_date": "08/01/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1545 LLC", "registered_effective_date": "06/25/2021", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4010 N OAKLAND AVE\nSHOREWOOD\n,\nWI\n53211", "entity_id": "O039233"}, "registered_agent": {"name": "ANDREW MCCABE", "address": "4010 N OAKLAND AVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2021", "transaction": "Organized", "filed_date": "06/25/2021", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1545 S 3RD LLC", "registered_effective_date": "04/03/2012", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 510694\nMILWAUKEE\n,\nWI\n53203\nUnited States of America", "entity_id": "F047633"}, "registered_agent": {"name": "JAMES R EBY", "address": "4020 N WILSON DR\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/03/2012", "transaction": "Organized", "filed_date": "04/03/2012", "description": "E-Form"}, {"effective_date": "06/30/2014", "transaction": "Change of Registered Agent", "filed_date": "06/30/2014", "description": "FM516-E-Form"}, {"effective_date": "06/23/2015", "transaction": "Change of Registered Agent", "filed_date": "06/23/2015", "description": "OnlineForm 5"}, {"effective_date": "08/11/2015", "transaction": "Amendment", "filed_date": "08/11/2015", "description": "Old Name = 5837 W ST. PAUL LLC"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1545 SOUTH 20TH STREET, LLC", "registered_effective_date": "11/29/1999", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O019091"}, "registered_agent": {"name": "THOMAS E FANDRE", "address": "2420 MISTY LN\nWAUKESHA\n,\nWI\n531861606"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/1999", "transaction": "Organized", "filed_date": "12/01/1999", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1545-1563 S 1ST STREET, LLC", "registered_effective_date": "06/23/2015", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031061"}, "registered_agent": {"name": "JOHN G. GEHRINGER", "address": "O'NEIL, CANNON, HOLLMAN, DEJONG & LAING S.C.\n111 E. WISCONSIN AVE #1400\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2015", "transaction": "Organized", "filed_date": "06/23/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "15450 WEST NATIONAL AVENUE, NEW BERLIN, LLC", "registered_effective_date": "11/13/2007", "status": "Dissolved", "status_date": "01/10/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 OHIO STREET\nSUITE 200\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "O024532"}, "registered_agent": {"name": "RIVER VALLEY ONE LLC", "address": "230  OHIO STREET\nSUITE 200\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2007", "transaction": "Organized", "filed_date": "11/13/2007", "description": "E-Form"}, {"effective_date": "11/18/2008", "transaction": "Change of Registered Agent", "filed_date": "11/18/2008", "description": "FM516-E-Form"}, {"effective_date": "01/20/2009", "transaction": "Change of Registered Agent", "filed_date": "01/21/2009", "description": "FM13-E-Form"}, {"effective_date": "11/11/2009", "transaction": "Change of Registered Agent", "filed_date": "11/11/2009", "description": "FM516-E-Form"}, {"effective_date": "01/10/2011", "transaction": "Articles of Dissolution", "filed_date": "01/18/2011", "description": ""}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1546 CASS LLC", "registered_effective_date": "10/13/2014", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O030367"}, "registered_agent": {"name": "NICHOLAS LE GROS", "address": "1137 SPOTTED FAWN\nP.O. BOX 9494\nGREEN BAY\n,\nWI\n54308"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2014", "transaction": "Organized", "filed_date": "10/13/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1546 FAIR OAKS LLC", "registered_effective_date": "08/21/2023", "status": "Organized", "status_date": "08/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1546 FAIR OAKS RD\nLAKE GENEVA\n,\nWI\n53147-4152\nUnited States of America", "entity_id": "O043410"}, "registered_agent": {"name": "DIANA FILO", "address": "N1546 FAIR OAKS RD\nLAKE GENEVA\n,\nWI\n53147-4152"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2023", "transaction": "Organized", "filed_date": "08/21/2023", "description": "E-Form"}], "emails": ["CHOLEWADJC@HOTMAIL.COM"]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1547 AVON STREET RENTALS LLC", "registered_effective_date": "06/04/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1547 Avon Street\nLa Crosse\n,\nWI\n54603\nUnited States of America", "entity_id": "O044874"}, "registered_agent": {"name": "TYLER A PROKES", "address": "1547 AVON STREET\nLA CROSSE\n,\nWI\n54603"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2024", "transaction": "Organized", "filed_date": "06/04/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1547 CSR - MILWAUKEE, LLC", "registered_effective_date": "08/27/2020", "status": "Registered", "status_date": "08/27/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "96 FRENEAU AVENUE\nMATAWAN\n,\nNJ\n07747\nUnited States of America", "entity_id": "O037756"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2020", "transaction": "Registered", "filed_date": "08/27/2020", "description": "OnlineForm 521"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "03/24/2024", "transaction": "Change of Registered Agent", "filed_date": "03/24/2024", "description": "OnlineForm 5"}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1547 DATACENTER DEVELOPMENT SERVICES, LLC", "registered_effective_date": "07/25/2023", "status": "Registered", "status_date": "07/25/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "96 FRENEAU AVE\nMATAWAN\n,\nNJ\n07747", "entity_id": "O043294"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2023", "transaction": "Registered", "filed_date": "07/26/2023", "description": ""}, {"effective_date": "01/22/2024", "transaction": "Change of Registered Agent", "filed_date": "01/22/2024", "description": "FM13-E-Form"}, {"effective_date": "03/24/2024", "transaction": "Change of Registered Agent", "filed_date": "03/24/2024", "description": "OnlineForm 5"}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1547 DATACENTER MANAGEMENT SERVICES, LLC", "registered_effective_date": "01/29/2021", "status": "Registered", "status_date": "01/29/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "96 FRENEAU AVE\nMATAWAN\n,\nNJ\n07747", "entity_id": "O038418"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2021", "transaction": "Registered", "filed_date": "02/02/2021", "description": ""}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "03/24/2024", "transaction": "Change of Registered Agent", "filed_date": "03/24/2024", "description": "OnlineForm 5"}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1547 FACILITY MANAGEMENT SERVICES, LLC", "registered_effective_date": "08/27/2020", "status": "Registered", "status_date": "08/27/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "96 FRENEAU AVENUE\nMATAWAN\n,\nNJ\n07747\nUnited States of America", "entity_id": "O037759"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/27/2020", "transaction": "Registered", "filed_date": "08/27/2020", "description": "OnlineForm 521"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "04/10/2023", "transaction": "Amendment", "filed_date": "04/14/2023", "description": "Old Name = 1547 REAL ESTATE SERVICES, LLC"}, {"effective_date": "03/24/2024", "transaction": "Change of Registered Agent", "filed_date": "03/24/2024", "description": "OnlineForm 5"}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1547 NORTH FARWELL, LLC", "registered_effective_date": "10/30/2000", "status": "Administratively Dissolved", "status_date": "02/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1547 N FARWELL AVE\nMILWAUKEE\n,\nWI\n53202-2365\nUnited States of America", "entity_id": "P037491"}, "registered_agent": {"name": "PAULA TIMM", "address": "1547 N FARWELL AVE\nMILWAUKEE\n,\nWI\n53202-2365"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/30/2000", "transaction": "Organized", "filed_date": "10/31/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "12/26/2000", "transaction": "Amendment", "filed_date": "01/02/2001", "description": "Old Name = PAULA'S BEEHIVE, LLC"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "03/10/2010", "transaction": "Restored to Good Standing", "filed_date": "03/10/2010", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/04/2012", "transaction": "Restored to Good Standing", "filed_date": "10/04/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/18/2014", "transaction": "Restored to Good Standing", "filed_date": "10/18/2014", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "11/28/2017", "transaction": "Change of Registered Agent", "filed_date": "11/28/2017", "description": "OnlineForm 5"}, {"effective_date": "11/28/2017", "transaction": "Restored to Good Standing", "filed_date": "11/28/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "03/19/2020", "transaction": "Restored to Good Standing", "filed_date": "03/19/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": ""}, {"effective_date": "02/25/2026", "transaction": "Administrative Dissolution", "filed_date": "02/25/2026", "description": ""}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1547 S 9, LLC", "registered_effective_date": "06/25/2016", "status": "Restored to Good Standing", "status_date": "10/04/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1364", "entity_id": "O032179"}, "registered_agent": {"name": "AFFORDABLE RENTAL ASSOCIATES, LLC", "address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1364"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/25/2016", "transaction": "Organized", "filed_date": "06/25/2016", "description": "E-Form"}, {"effective_date": "06/25/2016", "transaction": "Amendment", "filed_date": "06/25/2016", "description": "OnlineForm 504 Old Name = 1547 S 14, LLC"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "10/04/2018", "transaction": "Restored to Good Standing", "filed_date": "10/04/2018", "description": "OnlineForm 5"}, {"effective_date": "10/04/2018", "transaction": "Change of Registered Agent", "filed_date": "10/04/2018", "description": "OnlineForm 5"}, {"effective_date": "04/15/2023", "transaction": "Change of Registered Agent", "filed_date": "04/15/2023", "description": "OnlineForm 5"}], "emails": ["TIM@APARTMENTSMILWAUKEE.COM"]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1547 SOUTH 10TH STREET LLC", "registered_effective_date": "03/03/2005", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 SOUTHTOWNE CT\nSOUTH MILWAUKEE\n,\nWI\n53172-4101\nUnited States of America", "entity_id": "O022407"}, "registered_agent": {"name": "MARTHA & SAUL LEON", "address": "1316 SOUTHTOWNE CT\nSOUTH MILWAUKEE\n,\nWI\n53172-4101"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2005", "transaction": "Organized", "filed_date": "03/07/2005", "description": "eForm"}, {"effective_date": "03/14/2006", "transaction": "Change of Registered Agent", "filed_date": "03/14/2006", "description": "FM516-E-Form"}, {"effective_date": "02/09/2007", "transaction": "Change of Registered Agent", "filed_date": "02/09/2007", "description": "FM516-E-Form"}, {"effective_date": "03/22/2014", "transaction": "Change of Registered Agent", "filed_date": "03/22/2014", "description": "FM516-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Change of Registered Agent", "filed_date": "04/01/2016", "description": "OnlineForm 5"}, {"effective_date": "03/15/2017", "transaction": "Change of Registered Agent", "filed_date": "03/15/2017", "description": "OnlineForm 5"}, {"effective_date": "03/07/2018", "transaction": "Change of Registered Agent", "filed_date": "03/07/2018", "description": "OnlineForm 5"}, {"effective_date": "03/11/2021", "transaction": "Change of Registered Agent", "filed_date": "03/11/2021", "description": "OnlineForm 5"}, {"effective_date": "03/15/2023", "transaction": "Change of Registered Agent", "filed_date": "03/15/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["MARTHALEON65@YAHOO.COM"]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1547 TRIPOLI LLC", "registered_effective_date": "03/30/2017", "status": "Administratively Dissolved", "status_date": "07/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O033071"}, "registered_agent": {"name": "AMIR EREZ", "address": "2970 S CLEMENT AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2017", "transaction": "Organized", "filed_date": "03/30/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/23/2020", "description": "PUBLICATION"}, {"effective_date": "07/23/2020", "transaction": "Administrative Dissolution", "filed_date": "07/23/2020", "description": ""}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1547 W DEERFIELD LLC", "registered_effective_date": "04/09/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1547 W Deerfield Ave\nGreen Bay\n,\nWI\n54313\nUnited States of America", "entity_id": "O044589"}, "registered_agent": {"name": "JERRY LOCH", "address": "1180 COTTAGE GROVE AVE\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2024", "transaction": "Organized", "filed_date": "04/10/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294377, "worker_id": "details-extract-37", "ts": 1776100972, "record_type": "business_detail", "entity_details": {"entity_name": "1548 PROPERTIES LLC", "registered_effective_date": "11/26/2018", "status": "Dissolved", "status_date": "10/19/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O.BOX 284\nGERMANTOWN\n,\nWI\n53022", "entity_id": "O035252"}, "registered_agent": {"name": "MARIETTA R TICALI", "address": "N104W15489 DONGES BAY RD\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/26/2018", "transaction": "Organized", "filed_date": "11/26/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Change of Registered Agent", "filed_date": "07/13/2021", "description": "OnlineForm 5"}, {"effective_date": "07/13/2021", "transaction": "Restored to Good Standing", "filed_date": "07/13/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/19/2022", "transaction": "Articles of Dissolution", "filed_date": "10/19/2022", "description": "OnlineForm 510"}]}
{"task_id": 297377, "worker_id": "details-extract-23", "ts": 1776100979, "record_type": "business_detail", "entity_details": {"entity_name": "3 G GALLERY LLC", "registered_effective_date": "02/18/2013", "status": "Dissolved", "status_date": "01/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "705 S MAIN ST\nALMA\n,\nWI\n54610-7716\nUnited States of America", "entity_id": "T058999"}, "registered_agent": {"name": "ANN MATCHEY", "address": "705 S MAIN ST\nALMA\n,\nWI\n54610-7716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2013", "transaction": "Organized", "filed_date": "02/18/2013", "description": "E-Form"}, {"effective_date": "02/27/2017", "transaction": "Change of Registered Agent", "filed_date": "02/27/2017", "description": "OnlineForm 5"}, {"effective_date": "01/25/2018", "transaction": "Change of Registered Agent", "filed_date": "01/25/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/03/2021", "transaction": "Change of Registered Agent", "filed_date": "02/03/2021", "description": "OnlineForm 5"}, {"effective_date": "02/03/2021", "transaction": "Restored to Good Standing", "filed_date": "02/03/2021", "description": "OnlineForm 5"}, {"effective_date": "01/27/2022", "transaction": "Articles of Dissolution", "filed_date": "01/27/2022", "description": "OnlineForm 510"}]}
{"task_id": 297377, "worker_id": "details-extract-23", "ts": 1776100979, "record_type": "business_detail", "entity_details": {"entity_name": "3G GROUP LLC", "registered_effective_date": "09/28/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T093199"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2021", "transaction": "Organized", "filed_date": "09/28/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 297377, "worker_id": "details-extract-23", "ts": 1776100979, "record_type": "business_detail", "entity_details": {"entity_name": "THREE GGR, LLC", "registered_effective_date": "03/31/2000", "status": "Administratively Dissolved", "status_date": "05/25/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2820 - 22ND PLACE\nKENOSHA\n,\nWI\n53140\nUnited States of America", "entity_id": "T030293"}, "registered_agent": {"name": "BECKY J BARLAMENT", "address": "2820 22ND PLACE\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2000", "transaction": "Organized", "filed_date": "04/03/2000", "description": ""}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": "****RECORD IMAGED****"}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": ""}, {"effective_date": "05/25/2010", "transaction": "Administrative Dissolution", "filed_date": "05/25/2010", "description": ""}]}
{"task_id": 297231, "worker_id": "details-extract-12", "ts": 1776100982, "record_type": "business_detail", "entity_details": {"entity_name": "3 CEBALLOS COLTS RANCH LLC", "registered_effective_date": "06/27/2023", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N 7607 GEMINI CIRCLE\nFOND DU LAC\n,\nWI\n54937\nUnited States of America", "entity_id": "T103811"}, "registered_agent": {"name": "DELIA CEBALLOS", "address": "N7607 GEMINI CIR\nN7607 GEMINI CIRCLE\nFOND DU LAC\n,\nWI\n54937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2023", "transaction": "Organized", "filed_date": "06/27/2023", "description": "E-Form"}, {"effective_date": "04/30/2024", "transaction": "Change of Registered Agent", "filed_date": "04/30/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Change of Registered Agent", "filed_date": "04/06/2026", "description": "OnlineForm 5"}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["VALEWIS6@GMAIL.COM"]}
{"task_id": 297231, "worker_id": "details-extract-12", "ts": 1776100982, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CEDAR LAND SERVICES LLC", "registered_effective_date": "12/27/2020", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6111 WINTERGREEN DRIVE\nWISCONSIN RAPIDS\n,\nWI\n54494", "entity_id": "T088402"}, "registered_agent": {"name": "PAUL A MATHEWS", "address": "6111 WINTERGREEN DR\nWISCONSIN RAPIDS\n,\nWI\n54494-9082"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2020", "transaction": "Organized", "filed_date": "12/27/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/28/2022", "transaction": "Restored to Good Standing", "filed_date": "10/28/2022", "description": "OnlineForm 5"}, {"effective_date": "10/06/2023", "transaction": "Change of Registered Agent", "filed_date": "10/06/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 297231, "worker_id": "details-extract-12", "ts": 1776100982, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CEDAR RENTALS INC.", "registered_effective_date": "12/09/2020", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "6111 WINTERGREEN DRIVE\nWISCONSIN RAPIDS\n,\nWI\n54494", "entity_id": "T088188"}, "registered_agent": {"name": "RAMONA MATHEWS", "address": "6111 WINTERGREEN DRIVE\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/11/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/06/2023", "transaction": "Change of Registered Agent", "filed_date": "10/06/2023", "description": "Form16 OnlineForm"}, {"effective_date": "10/06/2023", "transaction": "Restored to Good Standing", "filed_date": "10/06/2023", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 297231, "worker_id": "details-extract-12", "ts": 1776100982, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CEEZ, LLC", "registered_effective_date": "10/18/2019", "status": "Restored to Good Standing", "status_date": "10/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "197 TOWER RD\nPRESCOTT\n,\nWI\n54021-1045", "entity_id": "T082728"}, "registered_agent": {"name": "JASON BRADLEY MERCORD", "address": "197 TOWER RD\nPRESCOTT\n,\nWI\n54021-1045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2019", "transaction": "Organized", "filed_date": "10/18/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/08/2021", "transaction": "Restored to Good Standing", "filed_date": "10/08/2021", "description": "OnlineForm 5"}, {"effective_date": "12/09/2023", "transaction": "Change of Registered Agent", "filed_date": "12/09/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/22/2025", "transaction": "Restored to Good Standing", "filed_date": "10/22/2025", "description": "OnlineForm 5"}], "emails": ["JMERCORD@GMAIL.COM"]}
{"task_id": 297231, "worker_id": "details-extract-12", "ts": 1776100982, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CELLARS, LLC", "registered_effective_date": "09/25/2006", "status": "Administratively Dissolved", "status_date": "11/25/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7228 S 27TH ST\nOAK CREEK\n,\nWI\n53154-1700\nUnited States of America", "entity_id": "T041749"}, "registered_agent": {"name": "SHAWN VOLLMER", "address": "7228 S 27TH ST\nOAK CREEK\n,\nWI\n53154-1700"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2006", "transaction": "Organized", "filed_date": "09/26/2006", "description": "E-Form"}, {"effective_date": "09/22/2008", "transaction": "Change of Registered Agent", "filed_date": "09/22/2008", "description": "FM516-E-Form"}, {"effective_date": "08/23/2010", "transaction": "Change of Registered Agent", "filed_date": "08/23/2010", "description": "FM516-E-Form"}, {"effective_date": "08/24/2015", "transaction": "Change of Registered Agent", "filed_date": "08/24/2015", "description": "OnlineForm 5"}, {"effective_date": "07/27/2017", "transaction": "Change of Registered Agent", "filed_date": "07/27/2017", "description": "OnlineForm 5"}, {"effective_date": "10/24/2018", "transaction": "Change of Registered Agent", "filed_date": "10/24/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2021", "description": ""}, {"effective_date": "11/25/2021", "transaction": "Administrative Dissolution", "filed_date": "11/25/2021", "description": ""}]}
{"task_id": 294603, "worker_id": "details-extract-4", "ts": 1776101012, "record_type": "business_detail", "entity_details": {"entity_name": "1 BEACH PARK LLC", "registered_effective_date": "01/17/2025", "status": "Organized", "status_date": "01/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "109 WALNUT ST\nEDGERTON\n,\nWI\n53534\nUnited States of America", "entity_id": "O045911"}, "registered_agent": {"name": "GREGORY A CLARK", "address": "109 WALNUT ST\nEDGERTON\n,\nWI\n53534"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2025", "transaction": "Organized", "filed_date": "01/17/2025", "description": "E-Form"}], "emails": ["GREG007CLARK@YAHOO.COM"]}
{"task_id": 294603, "worker_id": "details-extract-4", "ts": 1776101012, "record_type": "business_detail", "entity_details": {"entity_name": "1BEAUTIFUL PLACE OF LIVING LLC", "registered_effective_date": "06/12/2017", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2222 W BOLIVAR AVE APT 101\nMILWAUKEE\n,\nWI\n53221", "entity_id": "O033325"}, "registered_agent": {"name": "PRECIOUS REED", "address": "4940 N. WILDWOOD AVE.\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2017", "transaction": "Organized", "filed_date": "06/12/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Restored to Good Standing", "filed_date": "04/10/2019", "description": "OnlineForm 5"}, {"effective_date": "04/10/2019", "transaction": "Change of Registered Agent", "filed_date": "04/10/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "11/08/2021", "transaction": "Restored to Good Standing", "filed_date": "11/08/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/22/2023", "transaction": "Restored to Good Standing", "filed_date": "05/22/2023", "description": "OnlineForm 5"}, {"effective_date": "05/22/2023", "transaction": "Change of Registered Agent", "filed_date": "05/22/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294603, "worker_id": "details-extract-4", "ts": 1776101012, "record_type": "business_detail", "entity_details": {"entity_name": "ONE BENEFITS, INC.", "registered_effective_date": "08/24/2001", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/30/2003", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "8505 E ORCHARD RD\nGREENWOOD VILLAGE\n,\nCO\n80111", "entity_id": "O020038"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8025 EXCELSIOR DR SUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/27/2001", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "08/25/2003", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/25/2003", "description": "Notice Image"}, {"effective_date": "10/30/2003", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/30/2003", "description": "Cert Image"}]}
{"task_id": 294887, "worker_id": "details-extract-2", "ts": 1776101019, "record_type": "business_detail", "entity_details": {"entity_name": "1JACKSONGREY LLC", "registered_effective_date": "01/30/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5414 middleton dr\ngreendale\n,\nwi\n53129\nUnited States of America", "entity_id": "O042330"}, "registered_agent": {"name": "DANA NOVAK", "address": "5414 MIDDLETON DR\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2023", "transaction": "Organized", "filed_date": "01/30/2023", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294887, "worker_id": "details-extract-2", "ts": 1776101019, "record_type": "business_detail", "entity_details": {"entity_name": "ONE JACKSON LLC", "registered_effective_date": "07/09/2012", "status": "Dissolved", "status_date": "09/19/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "757 N WATER STREET\nSUITE 200\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "O028202"}, "registered_agent": {"name": "NORA J PECOR", "address": "777 EAST WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/09/2012", "transaction": "Organized", "filed_date": "07/09/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/30/2014", "transaction": "Restored to Good Standing", "filed_date": "07/30/2014", "description": "E-Form"}, {"effective_date": "07/30/2014", "transaction": "Change of Registered Agent", "filed_date": "07/30/2014", "description": "FM516-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "09/19/2016", "transaction": "Articles of Dissolution", "filed_date": "09/19/2016", "description": "OnlineForm 510"}]}
{"task_id": 295441, "worker_id": "details-extract-35", "ts": 1776101056, "record_type": "business_detail", "entity_details": {"entity_name": "ONE YOU: A CHILD'S BOUTIQUE LLC", "registered_effective_date": "07/11/2023", "status": "Organized", "status_date": "07/11/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2655 Woods View Ln\nClintonville\n,\nWI\n54929-9160\nUnited States of America", "entity_id": "O043221"}, "registered_agent": {"name": "ANGELA MARIE SONNENBERG", "address": "N2655 WOODS VIEW LN\nCLINTONVILLE\n,\nWI\n54929-9160"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2023", "transaction": "Organized", "filed_date": "07/11/2023", "description": "E-Form"}, {"effective_date": "07/26/2024", "transaction": "Change of Registered Agent", "filed_date": "07/26/2024", "description": "OnlineForm 5"}], "emails": ["ONEYOUACHILDSBOUTIQUE@GMAIL.COM"]}
{"task_id": 295887, "worker_id": "details-extract-1", "ts": 1776101111, "record_type": "business_detail", "entity_details": {"entity_name": "2B'S 2P'S LLC", "registered_effective_date": "04/17/2001", "status": "Administratively Dissolved", "status_date": "06/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T031707"}, "registered_agent": {"name": "ROBERT G CROPP JR.", "address": "135 N ROSE ST\nWEST SALEM\n,\nWI\n54669"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2001", "transaction": "Organized", "filed_date": "04/18/2001", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "06/15/2009", "transaction": "Administrative Dissolution", "filed_date": "06/15/2009", "description": ""}]}
{"task_id": 295887, "worker_id": "details-extract-1", "ts": 1776101111, "record_type": "business_detail", "entity_details": {"entity_name": "2B-2C, LLC", "registered_effective_date": "04/08/2004", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1 LAPOINTE TERRACE\nMADISON\n,\nWI\n53719\nUnited States of America", "entity_id": "T036672"}, "registered_agent": {"name": "MAXINE A. CONSTANTINE MRS.", "address": "1 LAPOINTE TERRACE\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/08/2004", "transaction": "Organized", "filed_date": "04/12/2004", "description": "eForm"}, {"effective_date": "04/08/2004", "transaction": "Statement of Correction", "filed_date": "05/05/2004", "description": "Old Name = 2-B - 2-C - LLC"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "05/14/2007", "transaction": "Restored to Good Standing", "filed_date": "05/14/2007", "description": "E-Form"}, {"effective_date": "05/20/2008", "transaction": "Change of Registered Agent", "filed_date": "05/20/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 297270, "worker_id": "details-extract-31", "ts": 1776101126, "record_type": "business_detail", "entity_details": {"entity_name": "3 D'S HOLDING LLC", "registered_effective_date": "03/08/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W387N8355 Northern Ledge Road\nOconomowoc\n,\nWI\n53066\nUnited States of America", "entity_id": "T107596"}, "registered_agent": {"name": "DEAN ROSSEY JR", "address": "W387N8355 NORTHERN LEDGE ROAD\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2024", "transaction": "Organized", "filed_date": "03/08/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297270, "worker_id": "details-extract-31", "ts": 1776101126, "record_type": "business_detail", "entity_details": {"entity_name": "3 DHANOA INVESTING LLC", "registered_effective_date": "02/19/2025", "status": "Organized", "status_date": "02/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W151N7314 PASEO LN\nMENOMONEE FALLS\n,\nWI\n53051-4620\nUnited States of America", "entity_id": "T112838"}, "registered_agent": {"name": "HAGEN CPA, LLC", "address": "4525 WOODGATE DR\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2025", "transaction": "Organized", "filed_date": "02/19/2025", "description": "E-Form"}, {"effective_date": "03/30/2026", "transaction": "Change of Registered Agent", "filed_date": "03/30/2026", "description": "OnlineForm 5"}], "emails": ["HAGENADMIN@HAGEN-CPA.COM"]}
{"task_id": 297270, "worker_id": "details-extract-31", "ts": 1776101126, "record_type": "business_detail", "entity_details": {"entity_name": "3-D HARVARD SYSTEMS, INC.", "registered_effective_date": "02/19/2014", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "505 UNION STREET\nEVANSVILLE\n,\nWI\n53536\nUnited States of America", "entity_id": "T062086"}, "registered_agent": {"name": "OTTO KNOTTNERUS", "address": "505 UNION ST\nEVANSVILLE\n,\nWI\n53536"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/19/2014", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 297270, "worker_id": "details-extract-31", "ts": 1776101126, "record_type": "business_detail", "entity_details": {"entity_name": "3D HART ENTERTAINMENT LLC", "registered_effective_date": "11/13/2024", "status": "Organized", "status_date": "11/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12140 PARKVIEW LN\nHALES CORNERS\n,\nWI\n53130-2342\nUnited States of America", "entity_id": "T111324"}, "registered_agent": {"name": "KEITH DE HART", "address": "12140 PARKVIEW LN\nHALES CORNERS\n,\nWI\n53130-2342"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2024", "transaction": "Organized", "filed_date": "11/13/2024", "description": "E-Form"}, {"effective_date": "12/15/2025", "transaction": "Change of Registered Agent", "filed_date": "12/15/2025", "description": "OnlineForm 5"}], "emails": ["DEHART.KEITH@YAHOO.COM"]}
{"task_id": 297270, "worker_id": "details-extract-31", "ts": 1776101126, "record_type": "business_detail", "entity_details": {"entity_name": "3D HAUNTED HOUSE & MUSEUM LLC", "registered_effective_date": "08/01/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T081849"}, "registered_agent": {"name": "ERIC BAINES", "address": "3124 N 7TH ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2019", "transaction": "Organized", "filed_date": "08/08/2019", "description": ""}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 297270, "worker_id": "details-extract-31", "ts": 1776101126, "record_type": "business_detail", "entity_details": {"entity_name": "3D HEALTH, INC.", "registered_effective_date": "11/27/2001", "status": "Restored to Good Standing", "status_date": "01/14/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W5235 LOSINSKI RD\nPRINCETON\n,\nWI\n54968-8883", "entity_id": "T075783"}, "registered_agent": {"name": "MICHAEL SHANE FOREMAN", "address": "W5235 LOSINSKI RD\nPRINCETON\n,\nWI\n54968-8883"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/27/2001", "description": "*INC DATE FROM HOME STATE*"}, {"effective_date": "02/07/2018", "transaction": "Certificate of Conversion", "filed_date": "02/08/2018", "description": "FROM UNL FGN"}, {"effective_date": "05/28/2019", "transaction": "Change of Registered Agent", "filed_date": "05/28/2019", "description": "OnlineForm 13"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/14/2019", "transaction": "Restored to Good Standing", "filed_date": "10/14/2019", "description": "Form16 OnlineForm"}, {"effective_date": "10/14/2019", "transaction": "Change of Registered Agent", "filed_date": "10/14/2019", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/25/2022", "transaction": "Change of Registered Agent", "filed_date": "10/25/2022", "description": "Form16 OnlineForm"}, {"effective_date": "10/25/2022", "transaction": "Restored to Good Standing", "filed_date": "10/25/2022", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Change of Registered Agent", "filed_date": "01/14/2025", "description": "Form16 OnlineForm"}, {"effective_date": "01/14/2025", "transaction": "Restored to Good Standing", "filed_date": "01/14/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 297270, "worker_id": "details-extract-31", "ts": 1776101126, "record_type": "business_detail", "entity_details": {"entity_name": "3D HEALTHCARE CONSULTING LLC", "registered_effective_date": "01/04/2018", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200880 CANOPY LN\nROSHOLT\n,\nWI\n54473-6705", "entity_id": "T075377"}, "registered_agent": {"name": "SALLY ANN CONWAY", "address": "200880 CANOPY LN\nROSHOLT\n,\nWI\n54473-6705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2018", "transaction": "Organized", "filed_date": "01/04/2018", "description": "E-Form"}, {"effective_date": "03/25/2019", "transaction": "Change of Registered Agent", "filed_date": "03/25/2019", "description": "OnlineForm 5"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "OnlineForm 5"}, {"effective_date": "03/20/2024", "transaction": "Change of Registered Agent", "filed_date": "03/20/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297270, "worker_id": "details-extract-31", "ts": 1776101126, "record_type": "business_detail", "entity_details": {"entity_name": "3D HOLDINGS LLC", "registered_effective_date": "02/18/2005", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5353 MAPLESIDE LN SW\nWYOMING\n,\nMI\n49418-9284\nUnited States of America", "entity_id": "T038407"}, "registered_agent": {"name": "MICHAEL HARDWICK", "address": "W6305 MILITARY RD\nPORTAGE\n,\nWI\n53901-9760"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2005", "transaction": "Organized", "filed_date": "02/22/2005", "description": "eForm"}, {"effective_date": "03/31/2015", "transaction": "Change of Registered Agent", "filed_date": "03/31/2015", "description": "FM516-E-Form"}, {"effective_date": "03/30/2017", "transaction": "Change of Registered Agent", "filed_date": "03/30/2017", "description": "OnlineForm 5"}, {"effective_date": "03/30/2018", "transaction": "Change of Registered Agent", "filed_date": "03/30/2018", "description": "OnlineForm 5"}, {"effective_date": "03/31/2019", "transaction": "Change of Registered Agent", "filed_date": "03/31/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 297270, "worker_id": "details-extract-31", "ts": 1776101126, "record_type": "business_detail", "entity_details": {"entity_name": "3D HOME IMPROVEMENT OF RACINE, LLC", "registered_effective_date": "01/17/2008", "status": "Administratively Dissolved", "status_date": "08/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3334 RUBY AVE\nRACINE\n,\nWI\n53402\nUnited States of America", "entity_id": "T044770"}, "registered_agent": {"name": "PHILLIP W. DAVIS JR.", "address": "3334 RUBY AVE\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2008", "transaction": "Organized", "filed_date": "01/17/2008", "description": "E-Form"}, {"effective_date": "03/24/2009", "transaction": "Change of Registered Agent", "filed_date": "03/24/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/20/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/20/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/01/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/01/2012", "description": "PUBLICATION"}, {"effective_date": "08/08/2012", "transaction": "Administrative Dissolution", "filed_date": "08/08/2012", "description": "PUBLICATION"}]}
{"task_id": 297270, "worker_id": "details-extract-31", "ts": 1776101126, "record_type": "business_detail", "entity_details": {"entity_name": "3D HOME IMPROVEMENT, INC.", "registered_effective_date": "08/04/2000", "status": "Administratively Dissolved", "status_date": "05/13/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030761"}, "registered_agent": {"name": "DANIEL D BOALS", "address": "10022 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/08/2000", "description": ""}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": "****RECORD IMAGED****"}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/13/2009", "description": "PUBLICATION"}, {"effective_date": "05/13/2009", "transaction": "Administrative Dissolution", "filed_date": "05/13/2009", "description": "PUBLICATION"}]}
{"task_id": 297270, "worker_id": "details-extract-31", "ts": 1776101126, "record_type": "business_detail", "entity_details": {"entity_name": "3D HOME IMPROVEMENTS & BUILDERS, INC.", "registered_effective_date": "10/13/2014", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "7838 DUNKELOW RD\nFRANKSVILLE\n,\nWI\n53126-9413", "entity_id": "T064207"}, "registered_agent": {"name": "PHILLIP DAVIS", "address": "7838 DUNKELOW RD\nFRANKSVILLE\n,\nWI\n53126-9413"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/13/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}, {"effective_date": "12/21/2018", "transaction": "Restored to Good Standing", "filed_date": "01/03/2019", "description": ""}, {"effective_date": "12/21/2018", "transaction": "Certificate of Reinstatement", "filed_date": "01/03/2019", "description": ""}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "11/09/2021", "transaction": "Change of Registered Agent", "filed_date": "11/09/2021", "description": "Form16 OnlineForm"}, {"effective_date": "11/09/2021", "transaction": "Restored to Good Standing", "filed_date": "11/09/2021", "description": "Form16 OnlineForm"}, {"effective_date": "07/18/2023", "transaction": "Change of Registered Agent", "filed_date": "07/18/2023", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 297270, "worker_id": "details-extract-31", "ts": 1776101126, "record_type": "business_detail", "entity_details": {"entity_name": "3D HOME INSPECTIONS, LLC", "registered_effective_date": "07/14/2014", "status": "Dissolved", "status_date": "07/29/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2641 CAMBRIAN CIR\nFITCHBURG\n,\nWI\n53711-5402", "entity_id": "T063441"}, "registered_agent": {"name": "BRIAN T DOYLE", "address": "2641 CAMBRIAN CIR\nFITCHBURG\n,\nWI\n53711-5402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2014", "transaction": "Organized", "filed_date": "07/14/2014", "description": "E-Form"}, {"effective_date": "09/30/2015", "transaction": "Change of Registered Agent", "filed_date": "09/30/2015", "description": "OnlineForm 5"}, {"effective_date": "09/27/2017", "transaction": "Change of Registered Agent", "filed_date": "09/27/2017", "description": "OnlineForm 5"}, {"effective_date": "07/29/2019", "transaction": "Articles of Dissolution", "filed_date": "07/29/2019", "description": "OnlineForm 510"}]}
{"task_id": 297270, "worker_id": "details-extract-31", "ts": 1776101126, "record_type": "business_detail", "entity_details": {"entity_name": "3D HOME SERVICES, INC.", "registered_effective_date": "05/23/2021", "status": "Incorporated/Qualified/Registered", "status_date": "05/23/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "11942 182ND AVE\nBRISTOL\n,\nWI\n53104", "entity_id": "T091194"}, "registered_agent": {"name": "AMY E ZIMMERMAN", "address": "11942 182ND AVE\nBRISTOL\n,\nWI\n53104"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/23/2021", "description": "E-Form"}, {"effective_date": "05/25/2023", "transaction": "Change of Registered Agent", "filed_date": "05/25/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 297270, "worker_id": "details-extract-31", "ts": 1776101126, "record_type": "business_detail", "entity_details": {"entity_name": "3D-HOOPS LLC", "registered_effective_date": "05/23/2006", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T041149"}, "registered_agent": {"name": "JAMES L SINCLAIR I", "address": "3411 NORTH 95TH STREET\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2006", "transaction": "Organized", "filed_date": "05/24/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 297270, "worker_id": "details-extract-31", "ts": 1776101126, "record_type": "business_detail", "entity_details": {"entity_name": "THREE D HEAVY EQUIPMENT, INC.", "registered_effective_date": "01/19/1990", "status": "Dissolved", "status_date": "12/03/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "203 E BIRCH\nTHORP\n,\nWI\n54771\nUnited States of America", "entity_id": "T022009"}, "registered_agent": {"name": "DAVID P OLSON", "address": "203 E BIRCH ST\nTHORP\n,\nWI\n54771"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/19/1990", "description": ""}, {"effective_date": "12/03/1992", "transaction": "Articles of Dissolution", "filed_date": "12/04/1992", "description": ""}]}
{"task_id": 295939, "worker_id": "details-extract-68", "ts": 1776101126, "record_type": "business_detail", "entity_details": {"entity_name": "2C INVESTMENTS, LLC", "registered_effective_date": "06/02/2005", "status": "Restored to Good Standing", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W311N6835 CLUB CIR W\nHARTLAND\n,\nWI\n53029-9767\nUnited States of America", "entity_id": "T039032"}, "registered_agent": {"name": "CHRIS CALIENDO", "address": "W311N6835 CLUB CIR W\nHARTLAND\n,\nWI\n53029-9767"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2005", "transaction": "Organized", "filed_date": "06/06/2005", "description": "eForm"}, {"effective_date": "05/05/2009", "transaction": "Change of Registered Agent", "filed_date": "05/05/2009", "description": "FM516-E-Form"}, {"effective_date": "06/01/2015", "transaction": "Change of Registered Agent", "filed_date": "06/01/2015", "description": "OnlineForm 5"}, {"effective_date": "05/02/2018", "transaction": "Change of Registered Agent", "filed_date": "05/02/2018", "description": "OnlineForm 5"}, {"effective_date": "02/20/2020", "transaction": "Change of Registered Agent", "filed_date": "02/20/2020", "description": "OnlineForm 5"}, {"effective_date": "07/13/2023", "transaction": "Change of Registered Agent", "filed_date": "07/13/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/07/2025", "transaction": "Restored to Good Standing", "filed_date": "04/07/2025", "description": "OnlineForm 5"}], "emails": ["CHRIS@CCRANCH.US"]}
{"task_id": 295939, "worker_id": "details-extract-68", "ts": 1776101126, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CIRCLES VENTURE GROUP, LLC", "registered_effective_date": "11/28/2017", "status": "Dissolved", "status_date": "11/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T074963"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2017", "transaction": "Organized", "filed_date": "11/28/2017", "description": "E-Form"}, {"effective_date": "11/10/2018", "transaction": "Articles of Dissolution", "filed_date": "11/10/2018", "description": "OnlineForm 510"}, {"effective_date": "01/08/2019", "transaction": "Resignation of Registered Agent", "filed_date": "01/10/2019", "description": ""}]}
{"task_id": 295939, "worker_id": "details-extract-68", "ts": 1776101126, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CITES MEDIA, LLC", "registered_effective_date": "08/06/2004", "status": "Dissolved", "status_date": "08/31/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T037349"}, "registered_agent": {"name": "TRAVIS A GAASTRA", "address": "3924 21ST STREET\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2004", "transaction": "Organized", "filed_date": "08/10/2004", "description": "eForm"}, {"effective_date": "08/31/2005", "transaction": "Articles of Dissolution", "filed_date": "09/07/2005", "description": ""}]}
{"task_id": 296093, "worker_id": "details-extract-37", "ts": 1776101159, "record_type": "business_detail", "entity_details": {"entity_name": "2GS LLC", "registered_effective_date": "06/10/2008", "status": "Restored to Good Standing", "status_date": "04/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "195 COUNTY ROAD BB\nMARSHALL\n,\nWI\n53559\nUnited States of America", "entity_id": "T045973"}, "registered_agent": {"name": "STEVEN R GRAMS", "address": "195 COUNTY ROAD BB\nSAME\nMARSHALL\n,\nWI\n53559"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2008", "transaction": "Organized", "filed_date": "06/10/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/20/2010", "transaction": "Restored to Good Standing", "filed_date": "04/20/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "09/25/2012", "transaction": "Restored to Good Standing", "filed_date": "09/25/2012", "description": "E-Form"}, {"effective_date": "09/25/2012", "transaction": "Change of Registered Agent", "filed_date": "09/25/2012", "description": "FM516-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/22/2014", "transaction": "Restored to Good Standing", "filed_date": "04/22/2014", "description": "E-Form"}, {"effective_date": "04/22/2014", "transaction": "Change of Registered Agent", "filed_date": "04/22/2014", "description": "FM516-E-Form"}, {"effective_date": "08/07/2015", "transaction": "Change of Registered Agent", "filed_date": "08/07/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}, {"effective_date": "03/09/2020", "transaction": "Restored to Good Standing", "filed_date": "03/26/2020", "description": ""}, {"effective_date": "03/09/2020", "transaction": "Certificate of Reinstatement", "filed_date": "03/26/2020", "description": ""}, {"effective_date": "03/09/2020", "transaction": "Change of Registered Agent", "filed_date": "03/26/2020", "description": "FM 516-2019"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "04/15/2022", "transaction": "Restored to Good Standing", "filed_date": "04/15/2022", "description": "OnlineForm 5"}, {"effective_date": "04/15/2022", "transaction": "Change of Registered Agent", "filed_date": "04/15/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/29/2024", "transaction": "Restored to Good Standing", "filed_date": "04/29/2024", "description": "OnlineForm 5"}, {"effective_date": "04/29/2024", "transaction": "Change of Registered Agent", "filed_date": "04/29/2024", "description": "OnlineForm 5"}, {"effective_date": "05/01/2025", "transaction": "Change of Registered Agent", "filed_date": "05/01/2025", "description": "OnlineForm 5"}], "emails": ["EVETS195@GMAIL.COM"]}
{"task_id": 296093, "worker_id": "details-extract-37", "ts": 1776101159, "record_type": "business_detail", "entity_details": {"entity_name": "2 G'S TRUCKING LLC", "registered_effective_date": "12/27/2021", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "428 LINCOLN ST\nSEYMOUR\n,\nWI\n54165", "entity_id": "T094605"}, "registered_agent": {"name": "GREGG ROBERT MATTSON", "address": "428 LINCOLN ST\nSEYMOUR\n,\nWI\n54165"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2021", "transaction": "Organized", "filed_date": "12/27/2021", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 296093, "worker_id": "details-extract-37", "ts": 1776101159, "record_type": "business_detail", "entity_details": {"entity_name": "2GS PROPERTIES LLC", "registered_effective_date": "06/10/2025", "status": "Organized", "status_date": "06/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1762 144th St\nNew Richmond\n,\nWI\n54017-6538\nUnited States of America", "entity_id": "T114780"}, "registered_agent": {"name": "GARRETT GORRES", "address": "297 110TH ST\nAMERY\n,\nWI\n54001"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2025", "transaction": "Organized", "filed_date": "06/10/2025", "description": "E-Form"}], "emails": ["GARRETTGORRES@YAHOO.COM"]}
{"task_id": 296093, "worker_id": "details-extract-37", "ts": 1776101159, "record_type": "business_detail", "entity_details": {"entity_name": "2GS VENTURES LLC", "registered_effective_date": "04/10/2026", "status": "Organized", "status_date": "04/10/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "195 COUNTY ROAD BB\nSame\nMARSHALL\n,\nWI\n53559\nUnited States of America", "entity_id": "T120227"}, "registered_agent": {"name": "STEVEN R GRAMS", "address": "195 COUNTY ROAD BB\nSAME\nMARSHALL\n,\nWI\n53559"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2026", "transaction": "Organized", "filed_date": "04/10/2026", "description": "E-Form"}], "emails": ["EVETS195@GMAIL.COM"]}
{"task_id": 296093, "worker_id": "details-extract-37", "ts": 1776101159, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GS LIMOUSINE INC.", "registered_effective_date": "05/04/2016", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2148 89TH STREET\nAPT 2\nKENOSHA\n,\nWI\n53143-6748", "entity_id": "T069443"}, "registered_agent": {"name": "JOANNE FREITAG", "address": "24418 75TH STREET\nSUITE B\nSALEM\n,\nWI\n53168-9703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/04/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "10/17/2018", "transaction": "Change of Registered Agent", "filed_date": "10/17/2018", "description": "Form16 OnlineForm"}, {"effective_date": "10/17/2018", "transaction": "Restored to Good Standing", "filed_date": "10/17/2018", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/10/2020", "transaction": "Restored to Good Standing", "filed_date": "04/10/2020", "description": "Form16 OnlineForm"}, {"effective_date": "06/29/2021", "transaction": "Change of Registered Agent", "filed_date": "06/29/2021", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 296335, "worker_id": "details-extract-18", "ts": 1776101161, "record_type": "business_detail", "entity_details": {"entity_name": "2NINE4SEVEN MOTORSPORTS LLC", "registered_effective_date": "02/05/2025", "status": "Organized", "status_date": "02/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W14591 Spruce Road\nBirnamwood\n,\nWI\n54414\nUnited States of America", "entity_id": "W086822"}, "registered_agent": {"name": "JESSICA WHITE", "address": "W14591 SPRUCE ROAD\nBIRNAMWOOD\n,\nWI\n54414"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/05/2025", "transaction": "Organized", "filed_date": "02/05/2025", "description": "E-Form"}, {"effective_date": "02/11/2025", "transaction": "Amendment", "filed_date": "02/11/2025", "description": "OnlineForm 504 Old Name = WHITE RACING LLC  CHG REGD AGT"}], "emails": ["JESSICA@LITTLEMANSYRUP.COM"]}
{"task_id": 296335, "worker_id": "details-extract-18", "ts": 1776101161, "record_type": "business_detail", "entity_details": {"entity_name": "TWO NICE GUYS LLC", "registered_effective_date": "03/25/2014", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1861 CEDAR RD\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "T062417"}, "registered_agent": {"name": "MATTHEW MINK", "address": "W1861 CEDAR RD\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2014", "transaction": "Organized", "filed_date": "03/25/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/11/2017", "transaction": "Restored to Good Standing", "filed_date": "03/11/2017", "description": "OnlineForm 5"}, {"effective_date": "06/01/2017", "transaction": "Change of Registered Agent", "filed_date": "06/01/2017", "description": "OnlineForm 13"}, {"effective_date": "09/18/2017", "transaction": "Change of Registered Agent", "filed_date": "09/18/2017", "description": "OnlineForm 13"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "02/29/2020", "transaction": "Restored to Good Standing", "filed_date": "02/29/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 296335, "worker_id": "details-extract-18", "ts": 1776101161, "record_type": "business_detail", "entity_details": {"entity_name": "TWO THE NINES LLC", "registered_effective_date": "09/12/2019", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7930 W. GROVE SCHOOL RD\nBELOIT\n,\nWI\n53511", "entity_id": "T082310"}, "registered_agent": {"name": "THERESA JENSON", "address": "7930 W GROVE SCHOOL RD\nBELOIT\n,\nWI\n53511-8334"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2019", "transaction": "Organized", "filed_date": "09/12/2019", "description": "E-Form"}, {"effective_date": "08/05/2020", "transaction": "Change of Registered Agent", "filed_date": "08/05/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296905, "worker_id": "details-extract-12", "ts": 1776101227, "record_type": "business_detail", "entity_details": {"entity_name": "33 CLOTHING COMPANY", "registered_effective_date": "10/12/2009", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "NONE\n,", "entity_id": "T049425"}, "registered_agent": {"name": "BRETT WILLIAM LABAR", "address": "1684 CAREFUL DR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/12/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/12/2009", "description": "E-Form"}, {"effective_date": "02/16/2010", "transaction": "Amendment", "filed_date": "02/19/2010", "description": "Old Name = 33 HAT COMPANY"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/25/2011", "transaction": "Restored to Good Standing", "filed_date": "10/25/2011", "description": "E-Form"}, {"effective_date": "10/25/2011", "transaction": "Change of Registered Agent", "filed_date": "10/25/2011", "description": "FM16-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 296905, "worker_id": "details-extract-12", "ts": 1776101227, "record_type": "business_detail", "entity_details": {"entity_name": "33 CREEK SCHIEFFER FAMILY CAMP, LLC", "registered_effective_date": "08/21/2019", "status": "Organized", "status_date": "08/21/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1396 5TH AVE\nDALLAS\n,\nWI\n54733-9626", "entity_id": "T082056"}, "registered_agent": {"name": "LEONARD A SCHIEFFER", "address": "1396 5TH AVE\nDALLAS\n,\nWI\n54733-9626"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2019", "transaction": "Organized", "filed_date": "08/21/2019", "description": "E-Form"}, {"effective_date": "08/30/2020", "transaction": "Change of Registered Agent", "filed_date": "08/30/2020", "description": "OnlineForm 5"}, {"effective_date": "09/23/2023", "transaction": "Change of Registered Agent", "filed_date": "09/23/2023", "description": "OnlineForm 5"}], "emails": ["SCHIEFFERMIKE1@GMAIL.COM"]}
{"task_id": 296905, "worker_id": "details-extract-12", "ts": 1776101227, "record_type": "business_detail", "entity_details": {"entity_name": "33COMPANY LLC", "registered_effective_date": "02/15/2021", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "333 WEST BROWN DEER RD\nUNIT G - 767\nMILWAUKEE\n,\nWI\n53217", "entity_id": "T089256"}, "registered_agent": {"name": "PACK N SHIP", "address": "333 WEST BROWN DEER RD\nUNIT G - 767\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2021", "transaction": "Organized", "filed_date": "02/15/2021", "description": "E-Form"}, {"effective_date": "04/22/2021", "transaction": "Change of Registered Agent", "filed_date": "04/22/2021", "description": "FM13-E-Form"}, {"effective_date": "05/13/2021", "transaction": "Change of Registered Agent", "filed_date": "05/13/2021", "description": "FM13-E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 296905, "worker_id": "details-extract-12", "ts": 1776101227, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY-THREE & CO. STUDIO SUITE LLC", "registered_effective_date": "04/03/2025", "status": "Organized", "status_date": "04/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "925 West River Street\nSuite 8\nChippewa Falls\n,\nWI\n54729\nUnited States of America", "entity_id": "T113605"}, "registered_agent": {"name": "RACHELLE FLATER", "address": "3988 113TH STREET\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2025", "transaction": "Organized", "filed_date": "04/03/2025", "description": "E-Form"}], "emails": ["RFLATER730@GMAIL.COM"]}
{"task_id": 297393, "worker_id": "details-extract-9", "ts": 1776101258, "record_type": "business_detail", "entity_details": {"entity_name": "3G WELDING AND MACHINING LLC", "registered_effective_date": "10/19/2021", "status": "Restored to Good Standing", "status_date": "10/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8246 COUNTY RD E\nWATERTOWN\n,\nWI\n53094", "entity_id": "T093547"}, "registered_agent": {"name": "DANIAL MARTIN GENZ", "address": "N8246 COUNTY RD E\nWATERTOWN\n,\nWI\n53094"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2021", "transaction": "Organized", "filed_date": "10/19/2021", "description": "E-Form"}, {"effective_date": "06/07/2023", "transaction": "Change of Registered Agent", "filed_date": "06/07/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/23/2024", "transaction": "Change of Registered Agent", "filed_date": "10/23/2024", "description": "OnlineForm 5"}, {"effective_date": "10/23/2024", "transaction": "Restored to Good Standing", "filed_date": "10/23/2024", "description": "OnlineForm 5"}], "emails": ["3GWELDANDMACHINE@GMAIL.COM"]}
{"task_id": 297393, "worker_id": "details-extract-9", "ts": 1776101258, "record_type": "business_detail", "entity_details": {"entity_name": "THREE G & W INVESTMENTS, LLP", "registered_effective_date": "10/25/1996", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "1654 MORROW ST\nGREEN BAY\n,\nWI\n54302\nUnited States of America", "entity_id": "T026593"}, "registered_agent": {"name": "BERT C GAGNON", "address": "1654 MORROW ST\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/1996", "transaction": "Registered", "filed_date": "10/29/1996", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 296413, "worker_id": "details-extract-26", "ts": 1776101290, "record_type": "business_detail", "entity_details": {"entity_name": "2 PORK CHOPS, LLC", "registered_effective_date": "09/06/2007", "status": "Administratively Dissolved", "status_date": "02/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "136 E 2ND STREET\nKAUKAUNA\n,\nWI\n54130-2402\nUnited States of America", "entity_id": "T043752"}, "registered_agent": {"name": "JAMES E EISNER", "address": "136 E 2ND STREET\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2007", "transaction": "Organized", "filed_date": "09/06/2007", "description": "E-Form"}, {"effective_date": "08/12/2008", "transaction": "Change of Registered Agent", "filed_date": "08/12/2008", "description": "FM516-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/24/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/06/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/06/2013", "description": "PUBLICATION"}, {"effective_date": "02/05/2014", "transaction": "Administrative Dissolution", "filed_date": "02/05/2014", "description": "PUBLICATION"}]}
{"task_id": 296413, "worker_id": "details-extract-26", "ts": 1776101290, "record_type": "business_detail", "entity_details": {"entity_name": "2 THE POINT INSPECTION SERVICES LLC", "registered_effective_date": "06/24/2007", "status": "Administratively Dissolved", "status_date": "11/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2158 POPLAR ROAD\nFOND DU LAC\n,\nWI\n54935-8978\nUnited States of America", "entity_id": "T043160"}, "registered_agent": {"name": "ANDREW J PIPPING", "address": "W2158 POPLAR ROAD\nFOND DU LAC\n,\nWI\n54935-8978"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2007", "transaction": "Organized", "filed_date": "06/05/2007", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/09/2011", "transaction": "Administrative Dissolution", "filed_date": "11/09/2011", "description": "PUBLICATION"}]}
{"task_id": 296413, "worker_id": "details-extract-26", "ts": 1776101290, "record_type": "business_detail", "entity_details": {"entity_name": "2POINT0, INC.", "registered_effective_date": "12/17/2012", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "737 WALDROFF FARM RD\nHUDSON\n,\nWI\n54016-7685", "entity_id": "T058416"}, "registered_agent": {"name": "MICHAEL CULVER", "address": "W10322 880TH AVE\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/26/2012", "description": ""}, {"effective_date": "07/17/2013", "transaction": "Amendment", "filed_date": "07/19/2013", "description": ""}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": "RTND UNDELIVERABLE"}, {"effective_date": "01/04/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/04/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/07/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/07/2017", "description": "PUBLICATION"}, {"effective_date": "05/08/2017", "transaction": "Administrative Dissolution", "filed_date": "05/08/2017", "description": ""}, {"effective_date": "01/15/2019", "transaction": "Restored to Good Standing", "filed_date": "01/23/2019", "description": ""}, {"effective_date": "01/15/2019", "transaction": "Certificate of Reinstatement", "filed_date": "01/23/2019", "description": ""}, {"effective_date": "01/15/2019", "transaction": "Change of Registered Agent", "filed_date": "01/23/2019", "description": "FM 16 2018"}, {"effective_date": "10/18/2019", "transaction": "Change of Registered Agent", "filed_date": "10/18/2019", "description": "Form16 OnlineForm"}, {"effective_date": "05/05/2020", "transaction": "Change of Registered Agent", "filed_date": "05/05/2020", "description": "FM13-E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 296413, "worker_id": "details-extract-26", "ts": 1776101290, "record_type": "business_detail", "entity_details": {"entity_name": "2POINT4WARD, LLC", "registered_effective_date": "04/19/2011", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4241 JANICK CIR N\nSTEVENS POINT\n,\nWI\n54481", "entity_id": "T053577"}, "registered_agent": {"name": "JESSE DICKERT", "address": "4241 JANICK CIR N\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2011", "transaction": "Organized", "filed_date": "04/19/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}, {"effective_date": "03/12/2021", "transaction": "Restored to Good Standing", "filed_date": "03/15/2021", "description": ""}, {"effective_date": "03/12/2021", "transaction": "Certificate of Reinstatement", "filed_date": "03/15/2021", "description": ""}, {"effective_date": "03/12/2021", "transaction": "Change of Registered Agent", "filed_date": "03/15/2021", "description": "FM 516   2020"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "11/10/2022", "transaction": "Restored to Good Standing", "filed_date": "11/10/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 296413, "worker_id": "details-extract-26", "ts": 1776101290, "record_type": "business_detail", "entity_details": {"entity_name": "TWO POINT FIVE M, LLC", "registered_effective_date": "10/31/2014", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3280 N 41ST ST\nMILWAUKEE\n,\nWI\n53216", "entity_id": "T064372"}, "registered_agent": {"name": "DEREK MUENSTER", "address": "2055 W. FRONTIER RD.\nLITTLE SUAMICO\n,\nWI\n54141"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2014", "transaction": "Organized", "filed_date": "10/31/2014", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 296413, "worker_id": "details-extract-26", "ts": 1776101290, "record_type": "business_detail", "entity_details": {"entity_name": "TWO POINTS CROSSING II, LLC", "registered_effective_date": "01/05/2021", "status": "Organized", "status_date": "01/05/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "702 N BLACKHAWK AVE\nSTE 109\nMADISON\n,\nWI\n53705-3357", "entity_id": "T088558"}, "registered_agent": {"name": "KURTIS D WELTON", "address": "702 N BLACKHAWK AVE\nSTE 109\nMADISON\n,\nWI\n53705-3357"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2021", "transaction": "Organized", "filed_date": "01/05/2021", "description": "E-Form"}, {"effective_date": "03/25/2022", "transaction": "Change of Registered Agent", "filed_date": "03/25/2022", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "03/27/2024", "transaction": "Change of Registered Agent", "filed_date": "03/27/2024", "description": "OnlineForm 5"}], "emails": ["BEVB@BUILDTOSUIT.COM"]}
{"task_id": 296413, "worker_id": "details-extract-26", "ts": 1776101290, "record_type": "business_detail", "entity_details": {"entity_name": "TWO POINTS CROSSING III, LLC", "registered_effective_date": "01/05/2021", "status": "Organized", "status_date": "01/05/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "702 N BLACKHAWK AVE\nSTE 109\nMADISON\n,\nWI\n53705-3357", "entity_id": "T088559"}, "registered_agent": {"name": "KURTIS D WELTON", "address": "702 N BLACKHAWK AVE\nSTE 109\nMADISON\n,\nWI\n53705-3357"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2021", "transaction": "Organized", "filed_date": "01/05/2021", "description": "E-Form"}, {"effective_date": "03/25/2022", "transaction": "Change of Registered Agent", "filed_date": "03/25/2022", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}], "emails": ["BEVB@BUILDTOSUIT.COM"]}
{"task_id": 296413, "worker_id": "details-extract-26", "ts": 1776101290, "record_type": "business_detail", "entity_details": {"entity_name": "TWO POINTS CROSSING, LLC", "registered_effective_date": "10/09/2019", "status": "Organized", "status_date": "10/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "702 N BLACKHAWK AVE SUITE 109\nMADISON\n,\nWI\n53705", "entity_id": "T082621"}, "registered_agent": {"name": "KURTIS D WELTON", "address": "702 N BLACKHAWK AVE\nSTE 109\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2019", "transaction": "Organized", "filed_date": "10/09/2019", "description": "E-Form"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}], "emails": ["KURTW@BUILDTOSUIT.COM"]}
{"task_id": 296413, "worker_id": "details-extract-26", "ts": 1776101290, "record_type": "business_detail", "entity_details": {"entity_name": "TWO POLLACKS, LLC", "registered_effective_date": "07/12/2005", "status": "Dissolved", "status_date": "09/03/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "901 CLINTON RD\nBLACK RIVER FALLS\n,\nWI\n54615\nUnited States of America", "entity_id": "T039265"}, "registered_agent": {"name": "LEO A. BLOCZYNSKI", "address": "901 CLINTON ROAD\nBLACK RIVER FALLS\n,\nWI\n54615"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2005", "transaction": "Organized", "filed_date": "07/14/2005", "description": "eForm"}, {"effective_date": "09/03/2009", "transaction": "Articles of Dissolution", "filed_date": "09/10/2009", "description": ""}]}
{"task_id": 296413, "worker_id": "details-extract-26", "ts": 1776101290, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PONDS AND A RIVER, LLC", "registered_effective_date": "04/24/2017", "status": "Organized", "status_date": "04/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E6789 PIGEON RIVER SHRS\nMARION\n,\nWI\n54950-9576", "entity_id": "T072902"}, "registered_agent": {"name": "JAMES L KOSTECKI", "address": "E6789 PIGEON RIVER SHRS\nMARION\n,\nWI\n54950-9576"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2017", "transaction": "Organized", "filed_date": "04/24/2017", "description": "E-Form"}, {"effective_date": "06/17/2018", "transaction": "Change of Registered Agent", "filed_date": "06/17/2018", "description": "OnlineForm 5"}, {"effective_date": "06/05/2023", "transaction": "Change of Registered Agent", "filed_date": "06/05/2023", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["WI-REPORT@TWOPONDSANDARIVERLLC.COM"]}
{"task_id": 296413, "worker_id": "details-extract-26", "ts": 1776101290, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PONDS LIMITED PARTNERSHIP", "registered_effective_date": "12/31/2016", "status": "Incorporated/Qualified/Registered", "status_date": "12/31/2016", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM 12/31/2046", "principal_office_address": "250 E. WISCONSIN AVE\nSUITE 1250\nMILWAUKEE\n,\nWI\n53202", "entity_id": "T071628"}, "registered_agent": {"name": "BRIAN J STARK", "address": "250 E WISCONSIN AVE\nSUITE 1250\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/29/2016", "description": "DOC STATES DELAYED EFF DATE"}, {"effective_date": "10/23/2020", "transaction": "Change of Registered Agent", "filed_date": "10/23/2020", "description": "FM13-E-Form"}, {"effective_date": "11/24/2023", "transaction": "Change of Registered Agent", "filed_date": "11/24/2023", "description": "FM316-2023"}]}
{"task_id": 296413, "worker_id": "details-extract-26", "ts": 1776101290, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PONIES LLC", "registered_effective_date": "08/12/2015", "status": "Restored to Good Standing", "status_date": "08/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4737 JACKSON DR\nWEST BEND\n,\nWI\n53095-9707", "entity_id": "T066940"}, "registered_agent": {"name": "JODIE JEAN HANSEN", "address": "4737 JACKSON DR\n4737 JACKSON DRIVE\nWEST BEND\n,\nWI\n53095-9707"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2015", "transaction": "Organized", "filed_date": "08/12/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "05/04/2018", "transaction": "Change of Registered Agent", "filed_date": "05/04/2018", "description": "OnlineForm 5"}, {"effective_date": "05/04/2018", "transaction": "Restored to Good Standing", "filed_date": "05/04/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "09/30/2019", "transaction": "Restored to Good Standing", "filed_date": "09/30/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "07/26/2022", "transaction": "Restored to Good Standing", "filed_date": "07/26/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "08/20/2025", "transaction": "Change of Registered Agent", "filed_date": "08/20/2025", "description": "OnlineForm 5"}, {"effective_date": "08/20/2025", "transaction": "Restored to Good Standing", "filed_date": "08/20/2025", "description": "OnlineForm 5"}], "emails": ["TWOPONIESLLC@GMAIL.COM"]}
{"task_id": 296413, "worker_id": "details-extract-26", "ts": 1776101290, "record_type": "business_detail", "entity_details": {"entity_name": "TWO POSTAL HOLDINGS, LLC", "registered_effective_date": "06/05/2020", "status": "Registered", "status_date": "06/05/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "75 COLUMBIA AVENUE\nCEDARHURST\n,\nNY\n11516\nUnited States of America", "entity_id": "T085495"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590-1478"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2020", "transaction": "Registered", "filed_date": "06/05/2020", "description": "OnlineForm 521"}, {"effective_date": "03/07/2023", "transaction": "Change of Registered Agent", "filed_date": "03/07/2023", "description": "OnlineForm 5"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "07/19/2023", "description": "FM13-E-Form"}, {"effective_date": "03/02/2026", "transaction": "Change of Registered Agent", "filed_date": "03/02/2026", "description": "OnlineForm 5"}]}
{"task_id": 294643, "worker_id": "details-extract-33", "ts": 1776101370, "record_type": "business_detail", "entity_details": {"entity_name": "1 CIC LLC", "registered_effective_date": "02/01/2017", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032867"}, "registered_agent": {"name": "F & L CORP.", "address": "777 E WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2017", "transaction": "Organized", "filed_date": "02/01/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 294643, "worker_id": "details-extract-33", "ts": 1776101370, "record_type": "business_detail", "entity_details": {"entity_name": "1 CIRCLE SQUARE LLC", "registered_effective_date": "02/09/2017", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032901"}, "registered_agent": {"name": "F & L CORP.", "address": "777 E WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2017", "transaction": "Organized", "filed_date": "02/09/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 294643, "worker_id": "details-extract-33", "ts": 1776101370, "record_type": "business_detail", "entity_details": {"entity_name": "1 CITY OF MILWAUKEE HOMES, LLC", "registered_effective_date": "08/05/2016", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "241 W JUNIPER DR\nGRAFTON\n,\nWI\n53024-2235", "entity_id": "O032281"}, "registered_agent": {"name": "KATHY LIESKE", "address": "241 W JUNIPER DR\nGRAFTON\n,\nWI\n53024-2235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2016", "transaction": "Organized", "filed_date": "08/05/2016", "description": "E-Form"}, {"effective_date": "08/02/2018", "transaction": "Change of Registered Agent", "filed_date": "08/02/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 294643, "worker_id": "details-extract-33", "ts": 1776101370, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CITY ADVOCATES, INC.", "registered_effective_date": "07/10/2024", "status": "Incorporated/Qualified/Registered", "status_date": "07/10/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1707 W. BROADWAY\nMONONA\n,\nWI\n53713", "entity_id": "O045040"}, "registered_agent": {"name": "CARL HAMPTON", "address": "1707 W. BROADWAY\nMONONA\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/15/2024", "description": ""}]}
{"task_id": 294643, "worker_id": "details-extract-33", "ts": 1776101370, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CITY BROADWAY SOUTH, LLC", "registered_effective_date": "09/29/2021", "status": "Organized", "status_date": "09/29/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2012 FISHER ST\nMADISON\n,\nWI\n53713-1906", "entity_id": "O039709"}, "registered_agent": {"name": "KALEEM CAIRE", "address": "2012 FISHER ST\nMADISON\n,\nWI\n53713-1906"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2021", "transaction": "Organized", "filed_date": "09/29/2021", "description": "E-Form"}, {"effective_date": "09/24/2023", "transaction": "Change of Registered Agent", "filed_date": "09/24/2023", "description": "OnlineForm 5"}, {"effective_date": "09/30/2024", "transaction": "Change of Registered Agent", "filed_date": "09/30/2024", "description": "OnlineForm 5"}], "emails": ["KALEEM@ONECITYSCHOOLS.ORG"]}
{"task_id": 294643, "worker_id": "details-extract-33", "ts": 1776101370, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CITY BROADWAY, INC.", "registered_effective_date": "07/22/2021", "status": "Incorporated/Qualified/Registered", "status_date": "07/22/2021", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2012 FISHER ST\nMADISON\n,\nWI\n53713", "entity_id": "O039357"}, "registered_agent": {"name": "KALEEM CAIRE", "address": "2012 FISHER STREET\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/22/2021", "transaction": "Organized", "filed_date": "07/22/2021", "description": "E-Form"}, {"effective_date": "02/10/2022", "transaction": "Certificate of Conversion", "filed_date": "02/11/2022", "description": "FROM TYPE 12; Old Name = ONE CITY BROADWAY, LLC"}, {"effective_date": "09/24/2023", "transaction": "Change of Registered Agent", "filed_date": "09/24/2023", "description": "OnlineForm 5"}, {"effective_date": "09/30/2024", "transaction": "Change of Registered Agent", "filed_date": "09/30/2024", "description": "OnlineForm 5"}]}
{"task_id": 294643, "worker_id": "details-extract-33", "ts": 1776101370, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CITY SCHOOLS FOUNDATION, INC.", "registered_effective_date": "09/29/2021", "status": "Incorporated/Qualified/Registered", "status_date": "09/29/2021", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2012 FISHER ST\nMADISON\n,\nWI\n53713", "entity_id": "O039711"}, "registered_agent": {"name": "KALEEM CAIRE", "address": "2012 FISHER ST\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/30/2021", "description": ""}, {"effective_date": "09/24/2023", "transaction": "Change of Registered Agent", "filed_date": "09/24/2023", "description": "OnlineForm 5"}, {"effective_date": "09/30/2024", "transaction": "Change of Registered Agent", "filed_date": "09/30/2024", "description": "OnlineForm 5"}]}
{"task_id": 294643, "worker_id": "details-extract-33", "ts": 1776101370, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CITY SCHOOLS, INC.", "registered_effective_date": "07/30/2014", "status": "Incorporated/Qualified/Registered", "status_date": "07/30/2014", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2012 FISHER STREET\nMADISON\n,\nWI\n53713", "entity_id": "O030175"}, "registered_agent": {"name": "KALEEM CAIRE", "address": "2012 FISHER STREET\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/30/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/31/2014", "description": ""}, {"effective_date": "09/10/2015", "transaction": "Change of Registered Agent", "filed_date": "09/10/2015", "description": "OnlineForm 5"}, {"effective_date": "03/26/2018", "transaction": "Amendment", "filed_date": "04/03/2018", "description": "Old Name = ONE CITY EARLY LEARNING CENTERS, INC."}, {"effective_date": "09/24/2023", "transaction": "Change of Registered Agent", "filed_date": "09/24/2023", "description": "OnlineForm 5"}, {"effective_date": "09/30/2024", "transaction": "Change of Registered Agent", "filed_date": "09/30/2024", "description": "OnlineForm 5"}]}
{"task_id": 295510, "worker_id": "details-extract-11", "ts": 1776101375, "record_type": "business_detail", "entity_details": {"entity_name": "20, LIMITED PARTNERSHIP", "registered_effective_date": "02/08/2000", "status": "Certificate of Cancellation", "status_date": "02/19/2003", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM 12/31/2050", "principal_office_address": "731 FARWELL DR\nMADISON\n,\nWI\n537046031", "entity_id": "T030097"}, "registered_agent": {"name": "DAVID W STRATTON", "address": "731 FARWELL DR\nMADISON\n,\nWI\n537046031"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/08/2000", "description": ""}, {"effective_date": "02/19/2003", "transaction": "Certificate of Cancellation", "filed_date": "02/19/2003", "description": ""}]}
{"task_id": 295510, "worker_id": "details-extract-11", "ts": 1776101375, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY LAKE ARCHITECTS, LLC", "registered_effective_date": "05/08/2023", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "300 MAIN ST\nSTAMFORD\n,\nCT\n06901", "entity_id": "T103041"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2023", "transaction": "Registered", "filed_date": "05/09/2023", "description": ""}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2024", "description": ""}]}
{"task_id": 297213, "worker_id": "details-extract-68", "ts": 1776101535, "record_type": "business_detail", "entity_details": {"entity_name": "3-B WOOD PRODUCTS CORPORATION", "registered_effective_date": "03/22/1989", "status": "Dissolved", "status_date": "03/29/2001", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "4413 HIGH LANDER ROAD\nRHINELANDER\n,\nWI\n54501\nUnited States of America", "entity_id": "T021582"}, "registered_agent": {"name": "DANIEL J BOXRUCKER", "address": "4413 HIGHLANDER RD\nRHINELANDER\n,\nWI\n54501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/22/1989", "description": ""}, {"effective_date": "01/01/2000", "transaction": "Delinquent", "filed_date": "01/01/2000", "description": ""}, {"effective_date": "04/26/2000", "transaction": "Restored to Good Standing", "filed_date": "04/26/2000", "description": ""}, {"effective_date": "03/29/2001", "transaction": "Articles of Dissolution", "filed_date": "04/04/2001", "description": ""}]}
{"task_id": 295841, "worker_id": "details-extract-11", "ts": 1776101546, "record_type": "business_detail", "entity_details": {"entity_name": "\"29\" SAUSAGE, INC.", "registered_effective_date": "02/19/1979", "status": "Involuntarily Dissolved", "status_date": "11/01/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T07576"}, "registered_agent": {"name": "STANLEY W JONES", "address": "RR 2\nKEWAUNEE\n,\nWI\n54216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1981", "transaction": "In Bad Standing", "filed_date": "01/01/1981", "description": ""}, {"effective_date": "08/02/1988", "transaction": "Intent to Involuntary", "filed_date": "08/02/1988", "description": ""}, {"effective_date": "11/01/1988", "transaction": "Involuntary Dissolution", "filed_date": "11/01/1988", "description": ""}]}
{"task_id": 295841, "worker_id": "details-extract-11", "ts": 1776101546, "record_type": "business_detail", "entity_details": {"entity_name": "29 SEPTEMBER, LLC", "registered_effective_date": "10/13/2006", "status": "Organized", "status_date": "10/13/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8384 CAMP PINEMERE RD\nMINOCQUA\n,\nWI\n54548\nUnited States of America", "entity_id": "T041847"}, "registered_agent": {"name": "ADAM R. ALESAUSKAS", "address": "8384 CAMP PINEMERE RD\nMINOCQUA\n,\nWI\n54548-9033"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2006", "transaction": "Organized", "filed_date": "10/16/2006", "description": "E-Form"}, {"effective_date": "12/07/2017", "transaction": "Change of Registered Agent", "filed_date": "12/07/2017", "description": "OnlineForm 5"}, {"effective_date": "12/18/2023", "transaction": "Change of Registered Agent", "filed_date": "12/18/2023", "description": "OnlineForm 5"}, {"effective_date": "11/14/2024", "transaction": "Change of Registered Agent", "filed_date": "11/14/2024", "description": "OnlineForm 5"}], "emails": ["ANNEALESAUSKAS@GMAIL.COM"]}
{"task_id": 295841, "worker_id": "details-extract-11", "ts": 1776101546, "record_type": "business_detail", "entity_details": {"entity_name": "29 SHERMAN AVE W LLC", "registered_effective_date": "12/04/2019", "status": "Organized", "status_date": "12/04/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4149 EASTRIDGE DR\nJANESVILLE\n,\nWI\n53546", "entity_id": "T083231"}, "registered_agent": {"name": "ARBEN USENI", "address": "4149 EASTRIDGE DR\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2019", "transaction": "Organized", "filed_date": "12/04/2019", "description": "E-Form"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "11/05/2025", "transaction": "Change of Registered Agent", "filed_date": "11/05/2025", "description": "OnlineForm 5"}], "emails": ["PHARRISACCT@GMAIL.COM"]}
{"task_id": 295841, "worker_id": "details-extract-11", "ts": 1776101546, "record_type": "business_detail", "entity_details": {"entity_name": "29 SILVER DISTILLERY LLC", "registered_effective_date": "02/12/2016", "status": "Administratively Dissolved", "status_date": "05/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6747W KIMBALL DR\nHURLEY\n,\nWI\n54534-9054", "entity_id": "T068611"}, "registered_agent": {"name": "CORY M GRESHAM", "address": "6747W KIMBALL DR\nHURLEY\n,\nWI\n54534-9054"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2016", "transaction": "Organized", "filed_date": "02/12/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "03/06/2018", "transaction": "Change of Registered Agent", "filed_date": "03/06/2018", "description": "OnlineForm 5"}, {"effective_date": "03/06/2018", "transaction": "Restored to Good Standing", "filed_date": "03/06/2018", "description": "OnlineForm 5"}, {"effective_date": "01/19/2019", "transaction": "Change of Registered Agent", "filed_date": "01/19/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2022", "description": ""}, {"effective_date": "05/28/2022", "transaction": "Administrative Dissolution", "filed_date": "05/28/2022", "description": ""}]}
{"task_id": 295841, "worker_id": "details-extract-11", "ts": 1776101546, "record_type": "business_detail", "entity_details": {"entity_name": "29 SOLES LLC", "registered_effective_date": "03/04/2025", "status": "Organized", "status_date": "03/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5621 Tower Ave\nSuperior\n,\nWI\n54880\nUnited States of America", "entity_id": "T113087"}, "registered_agent": {"name": "BRANDON TYLER CARDENAS", "address": "5621 TOWER AVE\nSUPERIOR\n,\nWI\n54880"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2025", "transaction": "Organized", "filed_date": "03/04/2025", "description": "E-Form"}], "emails": ["BTCARDENAS85@GMAIL.COM"]}
{"task_id": 295841, "worker_id": "details-extract-11", "ts": 1776101546, "record_type": "business_detail", "entity_details": {"entity_name": "29 SOUTH CORP.", "registered_effective_date": "09/01/2007", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T043510"}, "registered_agent": {"name": "BEATRICE PAKE", "address": "1049 N FREMONT\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/06/2007", "description": ""}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 295841, "worker_id": "details-extract-11", "ts": 1776101546, "record_type": "business_detail", "entity_details": {"entity_name": "29 SPECTRUM LLC", "registered_effective_date": "04/18/2022", "status": "Registered", "status_date": "04/18/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T096673"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAM)", "address": "2800 E ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2022", "transaction": "Registered", "filed_date": "04/21/2022", "description": ""}, {"effective_date": "03/01/2023", "transaction": "Change of Registered Agent", "filed_date": "03/01/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "08/16/2024", "transaction": "Change of Registered Agent", "filed_date": "08/16/2024", "description": "OnlineForm 5"}, {"effective_date": "02/18/2025", "transaction": "Change of Registered Agent", "filed_date": "02/18/2025", "description": "OnlineForm 5"}]}
{"task_id": 295841, "worker_id": "details-extract-11", "ts": 1776101546, "record_type": "business_detail", "entity_details": {"entity_name": "29 STONES LLC", "registered_effective_date": "11/27/2006", "status": "Organized", "status_date": "11/27/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 KNAPP ST\nOSHKOSH\n,\nWI\n54902-5748\nUnited States of America", "entity_id": "B058391"}, "registered_agent": {"name": "LENNY ECKSTEIN", "address": "301 KNAPP ST\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/27/2006", "transaction": "Organized", "filed_date": "11/29/2006", "description": "E-Form"}, {"effective_date": "11/28/2017", "transaction": "Change of Registered Agent", "filed_date": "11/28/2017", "description": "OnlineForm 5"}, {"effective_date": "07/11/2018", "transaction": "Amendment", "filed_date": "07/11/2018", "description": "OnlineForm 504 Old Name = B&J OF OSHKOSH, LLC  CHG REGD AGT CHG REGD AGT ADDR"}, {"effective_date": "12/20/2023", "transaction": "Change of Registered Agent", "filed_date": "12/20/2023", "description": "OnlineForm 5"}], "emails": ["JOHN@PHILLIPS-TAX.COM"]}
{"task_id": 295841, "worker_id": "details-extract-11", "ts": 1776101546, "record_type": "business_detail", "entity_details": {"entity_name": "29 STORAGE L.L.C.", "registered_effective_date": "06/19/2007", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5886 LAKE DRIVE\nSHAWANO\n,\nWI\n54166\nUnited States of America", "entity_id": "T043028"}, "registered_agent": {"name": "DAVID L SCHMIDT", "address": "N5886 LAKE DRIVE\nSHAWANO\n,\nWI\n54166"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2007", "transaction": "Organized", "filed_date": "06/21/2007", "description": "E-Form"}, {"effective_date": "07/14/2008", "transaction": "Change of Registered Agent", "filed_date": "07/14/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 295841, "worker_id": "details-extract-11", "ts": 1776101546, "record_type": "business_detail", "entity_details": {"entity_name": "29 STREET MARKET LLC", "registered_effective_date": "06/07/2021", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3177 N 29TH ST\nMILWAUKEE\n,\nWI\n53216-3815", "entity_id": "T091459"}, "registered_agent": {"name": "ALISON KIDD SMITH", "address": "3177 N 29TH ST\nMILWAUKEE\n,\nWI\n53216-3815"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2021", "transaction": "Organized", "filed_date": "06/07/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "09/22/2023", "transaction": "Change of Registered Agent", "filed_date": "09/22/2023", "description": "OnlineForm 5"}, {"effective_date": "09/22/2023", "transaction": "Restored to Good Standing", "filed_date": "09/22/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295841, "worker_id": "details-extract-11", "ts": 1776101546, "record_type": "business_detail", "entity_details": {"entity_name": "29 SUPER MARKET, INC.", "registered_effective_date": "11/10/1955", "status": "Merged, acquired", "status_date": "11/04/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "6301 WATERFORD BLVD\nOKLA CITY\n,\nOK\n73118\nUnited States of America", "entity_id": "1T02865"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "44 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "11/10/1955", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/10/1955", "description": ""}, {"effective_date": "03/26/1968", "transaction": "Restated Articles", "filed_date": "03/26/1968", "description": ""}, {"effective_date": "01/30/1979", "transaction": "Amendment", "filed_date": "01/30/1979", "description": ""}, {"effective_date": "07/01/1980", "transaction": "Amendment", "filed_date": "07/01/1980", "description": ""}, {"effective_date": "09/24/1981", "transaction": "Change of Registered Agent", "filed_date": "09/24/1981", "description": ""}, {"effective_date": "06/24/1982", "transaction": "Amendment", "filed_date": "06/24/1982", "description": ""}, {"effective_date": "11/12/1990", "transaction": "Change of Registered Agent", "filed_date": "11/12/1990", "description": ""}, {"effective_date": "11/04/1995", "transaction": "Merged (nonsurvivor", "filed_date": "11/03/1995", "description": "& 1S08585 (FLEMING SUPERMARKETS, INC"}, {"effective_date": "11/04/1995", "transaction": "Utility line for long descriptions", "filed_date": "11/03/1995", "description": "& G022455 (GATEWAY FOODS OF TWIN"}, {"effective_date": "11/04/1995", "transaction": "Utility line for long descriptions", "filed_date": "11/03/1995", "description": "PORTS, INC.) & 1L023081 (LADYSMITH"}, {"effective_date": "11/04/1995", "transaction": "Utility line for long descriptions", "filed_date": "11/03/1995", "description": "EAST IGA, INC.) & 1P023917"}, {"effective_date": "11/04/1995", "transaction": "Utility line for long descriptions", "filed_date": "11/03/1995", "description": "(PESHTIGO IGA, INC.) & 13 UNL FGN"}, {"effective_date": "11/04/1995", "transaction": "Utility line for long descriptions", "filed_date": "11/03/1995", "description": "CORPS INTO 2026623 (FLEMING"}, {"effective_date": "11/04/1995", "transaction": "Utility line for long descriptions", "filed_date": "11/03/1995", "description": "COMPANIES, INC.)"}]}
{"task_id": 295841, "worker_id": "details-extract-11", "ts": 1776101546, "record_type": "business_detail", "entity_details": {"entity_name": "29 SUPER, LLC", "registered_effective_date": "08/22/2003", "status": "Dissolved", "status_date": "09/24/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1201 SOUTH HASTINGS WAY\nEAU CLAIRE\n,\nWI\n54701\nUnited States of America", "entity_id": "T035431"}, "registered_agent": {"name": "ANITA A. SEERING", "address": "500 FIRST STREET, SUITE 8000\nP.O. BOX 8050\nWAUSAU\n,\nWI\n54402-8050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2003", "transaction": "Organized", "filed_date": "08/26/2003", "description": "eForm"}, {"effective_date": "06/11/2007", "transaction": "Change of Registered Agent", "filed_date": "06/12/2007", "description": "FM13-E-Form"}, {"effective_date": "09/24/2009", "transaction": "Articles of Dissolution", "filed_date": "09/30/2009", "description": ""}]}
{"task_id": 295841, "worker_id": "details-extract-11", "ts": 1776101546, "record_type": "business_detail", "entity_details": {"entity_name": "29ST FOOD MARKET LLC", "registered_effective_date": "02/21/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3177 n 29th st\nmilwaukee\n,\nWI\n53209\nUnited States of America", "entity_id": "T107365"}, "registered_agent": {"name": "SHONTA SMITH", "address": "3177 N 29TH ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2024", "transaction": "Organized", "filed_date": "02/21/2024", "description": "E-Form"}, {"effective_date": "02/22/2024", "transaction": "Change of Registered Agent", "filed_date": "02/22/2024", "description": "FM13-E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295841, "worker_id": "details-extract-11", "ts": 1776101546, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTYNINE STUMPS LLC", "registered_effective_date": "04/14/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096630"}, "registered_agent": {"name": "CODY DANIEL PAWLAK", "address": "S72 W16300 JANESVILLE RD\nAPT 307\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2022", "transaction": "Organized", "filed_date": "04/14/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "1 MONTH REALTY, INC.", "registered_effective_date": "12/12/2002", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O020809"}, "registered_agent": {"name": "RONALD C DAHLBERG", "address": "3121 72ND AVE\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/13/2002", "description": ""}, {"effective_date": "10/01/2004", "transaction": "Delinquent", "filed_date": "10/01/2004", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "1 MORE & GOTTA GO LLC", "registered_effective_date": "02/21/2022", "status": "Organized", "status_date": "02/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S2967 FAIRWAY DR\nREEDSBURG\n,\nWI\n53959", "entity_id": "O040448"}, "registered_agent": {"name": "CHAD ELLETT", "address": "S2967 FAIRWAY DR\nREEDSBURG\n,\nWI\n53959"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2022", "transaction": "Organized", "filed_date": "02/21/2022", "description": "E-Form"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "04/17/2023", "transaction": "Change of Registered Agent", "filed_date": "04/17/2023", "description": "OnlineForm 5"}], "emails": ["ELLETT27@GMAIL.COM"]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "1 MORE REP LIFE, LLC", "registered_effective_date": "08/21/2024", "status": "Organized", "status_date": "08/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6580 Monona Drive\n#1001\nMonona\n,\nWI\n53716\nUnited States of America", "entity_id": "O045231"}, "registered_agent": {"name": "LATOYA ALLEN", "address": "6580 MONONA DRIVE\n#1001\nMONONA\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2024", "transaction": "Organized", "filed_date": "08/22/2024", "description": "E-Form"}], "emails": ["LATOYAALLEN88.LA@GMAIL.COM"]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "1 MORE ROUND TRUCKING, INC.", "registered_effective_date": "10/05/2006", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W7176 COUNTY ROAD I\nOGEMA\n,\nWI\n54459\nUnited States of America", "entity_id": "O023669"}, "registered_agent": {"name": "AMY FOSTER", "address": "W7176 COUNTY ROAD I\nOGEMA\n,\nWI\n54459"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/11/2006", "description": ""}, {"effective_date": "12/11/2007", "transaction": "Change of Registered Agent", "filed_date": "12/11/2007", "description": "FM16-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "01/03/2011", "transaction": "Restored to Good Standing", "filed_date": "01/03/2011", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "1 MORE TRUCKING L.L.C.", "registered_effective_date": "04/03/2017", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O033082"}, "registered_agent": {"name": "KEVIN DARLING", "address": "7502 SHOREWOOD DR\nSALEM\n,\nWI\n53168-9559"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2017", "transaction": "Organized", "filed_date": "04/03/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "1 MOREINC LLC", "registered_effective_date": "06/22/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039220"}, "registered_agent": {"name": "MICHAEL SCHRADER", "address": "610 FARR CT\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2021", "transaction": "Organized", "filed_date": "06/22/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "1MONEY USA, INC.", "registered_effective_date": "12/02/2024", "status": "Incorporated/Qualified/Registered", "status_date": "12/02/2024", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "575 5TH AVENUE, FLOOR 14, SUITE 14-107\nNEW YORK\n,\nNY\n10017\nUnited States of America", "entity_id": "O045701"}, "registered_agent": {"name": "CAPITOL CORPORATE SERVICES INC", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/03/2024", "description": ""}, {"effective_date": "02/25/2026", "transaction": "Change of Registered Agent", "filed_date": "02/25/2026", "description": "Form 18"}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "1MORE LLC", "registered_effective_date": "09/22/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7740 WEST GRANTOSA DR\nMILWAUKEE\n,\nWI\n53218\nUnited States of America", "entity_id": "O043583"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2023", "transaction": "Organized", "filed_date": "09/22/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "1MOTIME LLC", "registered_effective_date": "08/07/2017", "status": "Restored to Good Standing", "status_date": "07/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "330 LARK LN\nWEST SALEM\n,\nWI\n54669-1244", "entity_id": "O033499"}, "registered_agent": {"name": "AARON ANTHONY MACROGERS", "address": "330 LARK LN\nWEST SALEM\n,\nWI\n54669-1244"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2017", "transaction": "Organized", "filed_date": "08/07/2017", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "08/21/2020", "transaction": "Restored to Good Standing", "filed_date": "08/21/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/26/2024", "transaction": "Restored to Good Standing", "filed_date": "07/26/2024", "description": "OnlineForm 5"}, {"effective_date": "07/26/2024", "transaction": "Change of Registered Agent", "filed_date": "07/26/2024", "description": "OnlineForm 5"}], "emails": ["MACROGERS@MAC.COM"]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "1MOTION OUT REACH ENTERPRISE LLC", "registered_effective_date": "01/01/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4534 commercial ave\nMadison\n,\nWI\n53714\nUnited States of America", "entity_id": "O044055"}, "registered_agent": {"name": "ANTOINE MCNEAIL", "address": "4534 COMMERCIAL AVE\nMADISON\n,\nWI\n53714"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2024", "transaction": "Organized", "filed_date": "12/29/2023", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "1MOTION OUTREACH ENTERPRISE LLC", "registered_effective_date": "04/12/2013", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O028908"}, "registered_agent": {"name": "ANTOINE ARTRALE MCNEAIL", "address": "2686 S. STOUGHTON RD\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2013", "transaction": "Organized", "filed_date": "04/15/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "1MOTORMOUTH AUTOMOTIVE REPAIR AND MOBILE SERVICES, LLC", "registered_effective_date": "12/03/2020", "status": "Terminated", "status_date": "02/15/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038133"}, "registered_agent": {"name": "JOSEPH L. WIGMAN", "address": "543 NORTH DEWEY AVENUE\nREEDSBURG\n,\nWI\n53959"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2020", "transaction": "Organized", "filed_date": "12/03/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "02/15/2023", "transaction": "Terminated", "filed_date": "02/22/2023", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "1MOUSECLICK LLC", "registered_effective_date": "05/06/2009", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1950 POND ST\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "O025692"}, "registered_agent": {"name": "CHAD J CABALA", "address": "1950 POND ST\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2009", "transaction": "Organized", "filed_date": "05/11/2009", "description": "E-Form"}, {"effective_date": "07/29/2010", "transaction": "Change of Registered Agent", "filed_date": "07/29/2010", "description": "FM516-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MO GEN, LLC", "registered_effective_date": "02/15/2007", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O023966"}, "registered_agent": {"name": "JANICE D. GRIFFIN", "address": "3747 N. 24TH PLACE\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2007", "transaction": "Organized", "filed_date": "02/16/2007", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MO QUESTION LLC", "registered_effective_date": "08/25/2025", "status": "Organized", "status_date": "08/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3620 N 22nd St\nMilwaukee\n,\nWI\n53206-1837\nUnited States of America", "entity_id": "O046988"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2025", "transaction": "Organized", "filed_date": "08/25/2025", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MOMENT FOREVER PHOTOGRAPHY LLC", "registered_effective_date": "01/21/2010", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W250S8875 CENTER DR\nBIG BEND\n,\nWI\n53103\nUnited States of America", "entity_id": "O026224"}, "registered_agent": {"name": "CHRISTINA DZIOBA", "address": "W250S8875 CENTER DR\nBIG BEND\n,\nWI\n53103"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2010", "transaction": "Organized", "filed_date": "01/27/2010", "description": "E-Form"}, {"effective_date": "03/18/2012", "transaction": "Change of Registered Agent", "filed_date": "03/18/2012", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "02/07/2014", "transaction": "Restored to Good Standing", "filed_date": "02/07/2014", "description": "E-Form"}, {"effective_date": "02/07/2014", "transaction": "Change of Registered Agent", "filed_date": "02/07/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MOON TRAVEL LLC", "registered_effective_date": "03/12/2026", "status": "Organized", "status_date": "03/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "426 PATRICK AVE\nWaunakee\n,\nWI\n53597\nUnited States of America", "entity_id": "O048189"}, "registered_agent": {"name": "LYNMARIE FRIED", "address": "426 PATRICK AVE\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2026", "transaction": "Organized", "filed_date": "03/12/2026", "description": "E-Form"}], "emails": ["LYN.FRIED@GMAIL.COM"]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MOORE CUP, LLC", "registered_effective_date": "06/07/2005", "status": "Dissolved", "status_date": "05/24/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12660 WILMOT ROAD\nKENOSHA\n,\nWI\n53142\nUnited States of America", "entity_id": "O022623"}, "registered_agent": {"name": "ELIZABETH ANN MOORE", "address": "12660 WILMOT\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2005", "transaction": "Organized", "filed_date": "06/09/2005", "description": "eForm"}, {"effective_date": "10/30/2007", "transaction": "Change of Registered Agent", "filed_date": "10/30/2007", "description": "FM13-E-Form"}, {"effective_date": "10/31/2007", "transaction": "Change of Registered Agent", "filed_date": "10/31/2007", "description": "FM516-E-Form"}, {"effective_date": "06/24/2008", "transaction": "Change of Registered Agent", "filed_date": "06/24/2008", "description": "FM516-E-Form"}, {"effective_date": "05/24/2013", "transaction": "Articles of Dissolution", "filed_date": "05/29/2013", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MOORE RENTAL LLC", "registered_effective_date": "03/23/2026", "status": "Organized", "status_date": "03/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "437 MOORE ST\nBARABOO\n,\nWI\n53913\nUnited States of America", "entity_id": "O048249"}, "registered_agent": {"name": "RAY MOORE", "address": "437 MOORE ST\nBARABOO\n,\nWI\n53913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2026", "transaction": "Organized", "filed_date": "03/23/2026", "description": "E-Form"}], "emails": ["RAYMOORE1967@YAHOO.COM"]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MOORE STOP LLC", "registered_effective_date": "07/27/2015", "status": "Restored to Good Standing", "status_date": "12/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "ONE MORE STOP LLC\n3365 LAKE VALLEY WAY\nDOUGLASVILLE\n,\nGA\n30135", "entity_id": "O031143"}, "registered_agent": {"name": "PAUL MOORE", "address": "3916 N 10TH ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2015", "transaction": "Organized", "filed_date": "07/27/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "11/13/2017", "transaction": "Restored to Good Standing", "filed_date": "11/13/2017", "description": "OnlineForm 5"}, {"effective_date": "11/13/2017", "transaction": "Change of Registered Agent", "filed_date": "11/13/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/30/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/30/2020", "description": "PUBLICATION"}, {"effective_date": "01/30/2021", "transaction": "Administrative Dissolution", "filed_date": "01/30/2021", "description": ""}, {"effective_date": "11/24/2021", "transaction": "Restored to Good Standing", "filed_date": "11/26/2021", "description": ""}, {"effective_date": "11/24/2021", "transaction": "Certificate of Reinstatement", "filed_date": "11/26/2021", "description": ""}, {"effective_date": "11/24/2021", "transaction": "Change of Registered Agent", "filed_date": "11/26/2021", "description": "FM 516 2021"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "12/21/2023", "transaction": "Change of Registered Agent", "filed_date": "12/21/2023", "description": "OnlineForm 5"}, {"effective_date": "12/21/2023", "transaction": "Restored to Good Standing", "filed_date": "12/21/2023", "description": "OnlineForm 5"}], "emails": ["PAUL.MOORE69@YAHOO.COM"]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MORE AT THE EASTENDER, LLC", "registered_effective_date": "12/19/2014", "status": "Dissolved", "status_date": "07/19/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "25054 LEGHORN DR\nSIREN\n,\nWI\n54872", "entity_id": "O030552"}, "registered_agent": {"name": "PAUL ANDREWSON", "address": "24749 COUNTY RD N\nWEBSTER\n,\nWI\n54893"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2014", "transaction": "Organized", "filed_date": "12/22/2014", "description": "E-Form"}, {"effective_date": "12/01/2015", "transaction": "Change of Registered Agent", "filed_date": "12/01/2015", "description": "OnlineForm 5"}, {"effective_date": "07/19/2017", "transaction": "Articles of Dissolution", "filed_date": "07/19/2017", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MORE CAST FLY FISHING LLC", "registered_effective_date": "05/17/2014", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5529 OTTO KERL RD\nCROSS PLAINS\n,\nWI\n53528-9314", "entity_id": "O029981"}, "registered_agent": {"name": "GREG WALTER KALSCHEUR", "address": "5529 OTTO KERL RD\nCROSS PLAINS\n,\nWI\n53528-9314"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2014", "transaction": "Organized", "filed_date": "05/17/2014", "description": "E-Form"}, {"effective_date": "06/22/2015", "transaction": "Change of Registered Agent", "filed_date": "06/22/2015", "description": "FM516-2015"}, {"effective_date": "06/28/2016", "transaction": "Change of Registered Agent", "filed_date": "06/28/2016", "description": "OnlineForm 5"}, {"effective_date": "06/28/2017", "transaction": "Change of Registered Agent", "filed_date": "06/28/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/18/2020", "transaction": "Restored to Good Standing", "filed_date": "04/18/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/17/2023", "transaction": "Change of Registered Agent", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/17/2023", "transaction": "Restored to Good Standing", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MORE CAST LLC", "registered_effective_date": "09/11/2022", "status": "Restored to Good Standing", "status_date": "07/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "140 FRONT STREET\nP. O. BOX 17\nUNITY\n,\nWI\n54488", "entity_id": "O041589"}, "registered_agent": {"name": "CARMEN HEART", "address": "140 FRONT STREET\nP. O. BOX 17\nUNITY\n,\nWI\n54488"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2022", "transaction": "Organized", "filed_date": "09/11/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/31/2024", "transaction": "Change of Registered Agent", "filed_date": "07/31/2024", "description": "OnlineForm 5"}, {"effective_date": "07/31/2024", "transaction": "Restored to Good Standing", "filed_date": "07/31/2024", "description": "OnlineForm 5"}], "emails": ["ONEMORECASTLLC@HOTMAIL.COM"]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MORE DAY ON LOST LAKE, LLC", "registered_effective_date": "08/29/2012", "status": "Withdrawal", "status_date": "10/12/2016", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "441 NORTH PARK BLVD 4G\nGLEN ELLYN\n,\nIL\n60137\nUnited States of America", "entity_id": "O028316"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2012", "transaction": "Registered", "filed_date": "09/04/2012", "description": ""}, {"effective_date": "08/18/2014", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2014", "description": ""}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "10/12/2016", "transaction": "Change of Registered Agent", "filed_date": "10/12/2016", "description": "OnlineForm 5"}, {"effective_date": "10/12/2016", "transaction": "Withdrawal", "filed_date": "10/12/2016", "description": "OnlineForm 524"}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MORE DAY, LLC", "registered_effective_date": "03/26/2007", "status": "Administratively Dissolved", "status_date": "08/10/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O024039"}, "registered_agent": {"name": "AARON TYLER LUDWIG", "address": "2088 MEMORIAL DR.  #205\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2007", "transaction": "Organized", "filed_date": "03/27/2007", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/10/2011", "description": "PUBLICATION"}, {"effective_date": "08/10/2011", "transaction": "Administrative Dissolution", "filed_date": "08/10/2011", "description": "PUBLICATION"}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MORE GAME, INC.", "registered_effective_date": "06/13/2022", "status": "Dissolved", "status_date": "06/17/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O041133"}, "registered_agent": {"name": "VCORP SERVICES, LLC", "address": "301 S. BEDFORD ST.\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/13/2022", "description": "E-Form"}, {"effective_date": "06/17/2022", "transaction": "Articles of Dissolution", "filed_date": "06/17/2022", "description": "OnlineForm 10"}, {"effective_date": "06/17/2022", "transaction": "Statement of Correction", "filed_date": "08/25/2022", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MORE GAME, INC.", "registered_effective_date": "08/26/2022", "status": "Withdrawal", "status_date": "06/05/2023", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "O041232"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/29/2022", "description": ""}, {"effective_date": "01/12/2023", "transaction": "Change of Registered Agent", "filed_date": "01/12/2023", "description": "FM13-E-Form"}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "Form 18"}, {"effective_date": "06/05/2023", "transaction": "Withdrawal", "filed_date": "06/12/2023", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MORE MUG BAR & GRILL, INC.", "registered_effective_date": "05/30/2023", "status": "Restored to Good Standing", "status_date": "04/30/2025", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "262 ANNE ST\nCLINTONVILLE\n,\nWI\n54929", "entity_id": "O043010"}, "registered_agent": {"name": "ANTHONY GONZALEZ", "address": "262 ANNE ST\nCLINTONVILLE\n,\nWI\n54929"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/30/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/30/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/30/2025", "transaction": "Restored to Good Standing", "filed_date": "04/30/2025", "description": "Form16 OnlineForm"}, {"effective_date": "04/30/2025", "transaction": "Change of Registered Agent", "filed_date": "04/30/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MORE ONION LLC", "registered_effective_date": "08/15/2022", "status": "Restored to Good Standing", "status_date": "09/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3454 WOODBRIDGE CT\nLA CROSSE\n,\nWI\n54601-7283", "entity_id": "O041443"}, "registered_agent": {"name": "CASSIE BRADY", "address": "3454 WOODBRIDGE CT\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2022", "transaction": "Organized", "filed_date": "08/15/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "09/03/2024", "transaction": "Change of Registered Agent", "filed_date": "09/03/2024", "description": "OnlineForm 5"}, {"effective_date": "09/03/2024", "transaction": "Restored to Good Standing", "filed_date": "09/03/2024", "description": "OnlineForm 5"}, {"effective_date": "09/28/2025", "transaction": "Change of Registered Agent", "filed_date": "09/28/2025", "description": "OnlineForm 5"}], "emails": ["ONEMOREONIONMUSIC@GMAIL.COM"]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MORE PHOTOGRAPHY, LLC", "registered_effective_date": "10/25/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039853"}, "registered_agent": {"name": "AMY JACOBS", "address": "320 EAST STREET\nCLINTON\n,\nWI\n53525"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2021", "transaction": "Organized", "filed_date": "10/25/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MORE PICTURE PHOTOGRAPHY LLC", "registered_effective_date": "06/02/2021", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8339 S NEWBURY DR\nAPT 1608\nOAK CREEK\n,\nWI\n53154-3583", "entity_id": "O039099"}, "registered_agent": {"name": "BRANKICA RADOVANOVIC", "address": "8339 S NEWBURY DR\nAPT 1608\nOAK CREEK\n,\nWI\n53154-3583"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2021", "transaction": "Organized", "filed_date": "06/09/2021", "description": "E-Form"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["BRANDYRAD67@YAHOO.COM"]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MORE PUB AND GRILL LLC", "registered_effective_date": "02/28/2012", "status": "Administratively Dissolved", "status_date": "07/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "404 MAIN ST\nFAIRWATER\n,\nWI\n53931-9729\nUnited States of America", "entity_id": "O027861"}, "registered_agent": {"name": "TERY SCHARSCHMIDT", "address": "404 MAIN STREET\nP.O. BOX 246\nFAIRWATER\n,\nWI\n53931"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2012", "transaction": "Organized", "filed_date": "02/29/2012", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Restored to Good Standing", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "03/26/2019", "transaction": "Restored to Good Standing", "filed_date": "03/26/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2022", "description": "PUBLICATION"}, {"effective_date": "07/28/2022", "transaction": "Administrative Dissolution", "filed_date": "07/28/2022", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MORE RUN TRUCKING LLC", "registered_effective_date": "02/07/2008", "status": "Dissolved", "status_date": "03/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "975 AMRON AVENUE\nPO BOX 121\nANTIGO\n,\nWI\n54409\nUnited States of America", "entity_id": "O024721"}, "registered_agent": {"name": "RICHARD L RUSSELL JR", "address": "975 AMRON AVENUE\nPO BOX 121\nANTIGO\n,\nWI\n54409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2008", "transaction": "Organized", "filed_date": "02/07/2008", "description": "E-Form"}, {"effective_date": "03/12/2012", "transaction": "Articles of Dissolution", "filed_date": "03/14/2012", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MORE SHOT L.L.C.", "registered_effective_date": "05/03/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1907 Highway 175\nRichfield\n,\nWI\n53076\nUnited States of America", "entity_id": "O044725"}, "registered_agent": {"name": "ANTHONY JOHN HETZEL", "address": "1907 HIGHWAY 175\nRICHFIELD\n,\nWI\n53076"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2024", "transaction": "Organized", "filed_date": "05/03/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MORE SPOT GUIDE SERVICE LLC", "registered_effective_date": "03/20/2015", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5471 TOWNLINE RD\nSTURGEON BAY\n,\nWI\n54235-2376", "entity_id": "O030797"}, "registered_agent": {"name": "DOUGLAS JAMES MCDONALD II", "address": "5471 TOWNLINE RD\nSTURGEON BAY\n,\nWI\n54235-2376"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2015", "transaction": "Organized", "filed_date": "03/20/2015", "description": "E-Form"}, {"effective_date": "01/27/2017", "transaction": "Change of Registered Agent", "filed_date": "01/27/2017", "description": "OnlineForm 5"}, {"effective_date": "01/31/2018", "transaction": "Change of Registered Agent", "filed_date": "01/31/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MORE STEP, INC.", "registered_effective_date": "02/24/2009", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "W2534 SKYVIEW CT\nAPPLETON\n,\nWI\n54915", "entity_id": "O025543"}, "registered_agent": {"name": "BRIAN SMARZINSKI", "address": "W2534 SKYVIEW CT\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/03/2009", "description": ""}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Restored to Good Standing", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/25/2013", "transaction": "Restored to Good Standing", "filed_date": "01/25/2013", "description": ""}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "04/01/2016", "transaction": "Restored to Good Standing", "filed_date": "04/01/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MORE THING, LLC", "registered_effective_date": "09/07/2011", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6929 BROEK RD\nWITHEE\n,\nWI\n54498-8936\nUnited States of America", "entity_id": "O027472"}, "registered_agent": {"name": "CHAUNCEY A. MARRIER", "address": "W6929 BROEK RD\nWITHEE\n,\nWI\n54498-8936"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2011", "transaction": "Organized", "filed_date": "09/07/2011", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "08/17/2017", "transaction": "Restored to Good Standing", "filed_date": "08/17/2017", "description": "OnlineForm 5"}, {"effective_date": "08/17/2017", "transaction": "Change of Registered Agent", "filed_date": "08/17/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "10/08/2019", "transaction": "Restored to Good Standing", "filed_date": "10/08/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MORE TIME, LLC", "registered_effective_date": "07/09/2019", "status": "Restored to Good Standing", "status_date": "12/31/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4139 CHERRYWOOD CT\nAPT A-101\nSHEBOYGAN\n,\nWI\n53081-1772", "entity_id": "O036135"}, "registered_agent": {"name": "PETER R. MAYER", "address": "502 N 6TH ST\nSHEBOYGAN\n,\nWI\n53081-4611"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/09/2019", "transaction": "Organized", "filed_date": "07/09/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "12/31/2021", "transaction": "Change of Registered Agent", "filed_date": "12/31/2021", "description": "OnlineForm 5"}, {"effective_date": "12/31/2021", "transaction": "Restored to Good Standing", "filed_date": "12/31/2021", "description": "OnlineForm 5"}, {"effective_date": "12/31/2023", "transaction": "Change of Registered Agent", "filed_date": "12/31/2023", "description": "OnlineForm 5"}], "emails": ["PETER@WISCLAWYER.COM"]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MORE TURN, LLC", "registered_effective_date": "06/18/2012", "status": "Restored to Good Standing", "status_date": "04/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2864 ZIEGLER CT\nAPPLETON\n,\nWI\n54913-9760\nUnited States of America", "entity_id": "O028161"}, "registered_agent": {"name": "WILLIAM KIME", "address": "N2864 ZIEGLER CT\nAPPLETON\n,\nWI\n54913-9760"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2012", "transaction": "Organized", "filed_date": "06/18/2012", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/21/2017", "transaction": "Restored to Good Standing", "filed_date": "04/21/2017", "description": "OnlineForm 5"}, {"effective_date": "04/21/2017", "transaction": "Change of Registered Agent", "filed_date": "04/21/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/25/2024", "transaction": "Change of Registered Agent", "filed_date": "04/25/2024", "description": "OnlineForm 5"}, {"effective_date": "04/25/2024", "transaction": "Restored to Good Standing", "filed_date": "04/25/2024", "description": "OnlineForm 5"}], "emails": ["WEKIME@OMTOE.COM"]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MORE WEEK PHYSIQUE LLC", "registered_effective_date": "10/13/2019", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036474"}, "registered_agent": {"name": "BLANE DAVID CHOJNACKI", "address": "1901 MINNESOTA AVE.\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2019", "transaction": "Organized", "filed_date": "10/13/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MORTGAGE CORPORATION OF WISCONSIN (FICT NAME) ONE MORTGAGE CORPORATION (CORP NAME)", "registered_effective_date": "02/03/1987", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/08/1992", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "135 N PENNSYLVANIA ST\nINDIANAPOLIS\n,\nIN\n46204\nUnited States of America", "entity_id": "O015348"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "222 W WASHINGTON AVE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/03/1987", "description": ""}, {"effective_date": "10/01/1992", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/01/1992", "description": ""}, {"effective_date": "12/08/1992", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/08/1992", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MORTGAGE LLC", "registered_effective_date": "01/05/2022", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5527 S 13TH ST\nAPT 4\nMILWAUKEE\n,\nWI\n53221-4451", "entity_id": "O040188"}, "registered_agent": {"name": "ALI M ALABBASI", "address": "5527 S 13TH ST\nAPT 4\nMILWAUKEE\n,\nWI\n53221-4451"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2022", "transaction": "Organized", "filed_date": "01/05/2022", "description": "E-Form"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MORTGAGE, INC.", "registered_effective_date": "04/21/2011", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/21/2015", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "105 DECKER CT STE 750\nIRVING\n,\nTX\n75062\nUnited States of America", "entity_id": "L049006"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/21/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/28/2011", "description": ""}, {"effective_date": "02/28/2012", "transaction": "Amendment", "filed_date": "02/29/2012", "description": "Old Name = LYNMAR LENDING GROUP, INC."}, {"effective_date": "08/20/2012", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2012", "description": ""}, {"effective_date": "01/31/2013", "transaction": "Change of Registered Agent", "filed_date": "01/31/2013", "description": "Bulk Filing"}, {"effective_date": "08/19/2013", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/19/2013", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "08/17/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2015", "description": ""}, {"effective_date": "10/21/2015", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/21/2015", "description": ""}, {"effective_date": "03/09/2017", "transaction": "Resignation of Registered Agent", "filed_date": "03/14/2017", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MOTHER'S DREAM, LLC", "registered_effective_date": "07/24/2007", "status": "Administratively Dissolved", "status_date": "02/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O024285"}, "registered_agent": {"name": "KIMBERLY SUE STENERSON", "address": "8109 SWEENY ROAD\nBARNEVELD\n,\nWI\n53507"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2007", "transaction": "Organized", "filed_date": "07/25/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/09/2011", "description": "PUBLICATION"}, {"effective_date": "02/08/2012", "transaction": "Administrative Dissolution", "filed_date": "02/08/2012", "description": "PUBLICATION"}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MOTIVE LLC", "registered_effective_date": "02/27/2018", "status": "Administratively Dissolved", "status_date": "07/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O034255"}, "registered_agent": {"name": "DEIDRA HARRIS", "address": "150 E CHATEAU PL\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2018", "transaction": "Organized", "filed_date": "02/27/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/30/2021", "description": "PUBLICATION"}, {"effective_date": "07/30/2021", "transaction": "Administrative Dissolution", "filed_date": "07/30/2021", "description": ""}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MOTORS INC.", "registered_effective_date": "07/02/2024", "status": "Incorporated/Qualified/Registered", "status_date": "07/02/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O045010"}, "registered_agent": {"name": "HASSAN HOURANI", "address": "315 SUMNER ST #86\nPO BOX 188\nGENOA CITY\n,\nWI\n53128"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/02/2024", "description": "E-Form"}]}
{"task_id": 295009, "worker_id": "details-extract-23", "ts": 1776101593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MOVE AWAY TRUCKING LLC", "registered_effective_date": "12/16/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "715 W Galena St Apt 437\nMilwaukee\n,\nWI\n53205\nUnited States of America", "entity_id": "O043985"}, "registered_agent": {"name": "AMBROUISA BERNARD COLE JR", "address": "715 W GALENA ST APT 437\nMILWAUKEE\n,\nWI\n53205"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2023", "transaction": "Organized", "filed_date": "12/18/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294931, "worker_id": "details-extract-73", "ts": 1776101596, "record_type": "business_detail", "entity_details": {"entity_name": "1 KING & 4 QUEEN'S ENTERPRISES LLC", "registered_effective_date": "06/23/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4714 N. 73rd. St.\nMilwaukee\n,\nWI\n53218\nUnited States of America", "entity_id": "O043151"}, "registered_agent": {"name": "FLOYD JAMES RAINEY", "address": "4714 N. 73RD. ST.\nMILWAUKEE, WI\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2023", "transaction": "Organized", "filed_date": "06/23/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294931, "worker_id": "details-extract-73", "ts": 1776101596, "record_type": "business_detail", "entity_details": {"entity_name": "1 OF A KIND LLC", "registered_effective_date": "10/06/2020", "status": "Administratively Dissolved", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037916"}, "registered_agent": {"name": "IM'UNIQUE A MORGAN", "address": "4902 36TH AVE\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2020", "transaction": "Organized", "filed_date": "10/09/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2024", "description": "PUBLICATION"}, {"effective_date": "04/26/2024", "transaction": "Administrative Dissolution", "filed_date": "04/26/2024", "description": ""}]}
{"task_id": 294931, "worker_id": "details-extract-73", "ts": 1776101596, "record_type": "business_detail", "entity_details": {"entity_name": "1K INVESTMENTS LLC", "registered_effective_date": "08/08/2025", "status": "Organized", "status_date": "08/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3706 N 13TH ST\nMILWAUKEE\n,\nWI\n53206\nUnited States of America", "entity_id": "K067397"}, "registered_agent": {"name": "RANDALL TYRICE YOCUM", "address": "3706 N 13TH ST\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/08/2025", "transaction": "Organized", "filed_date": "08/08/2025", "description": "E-Form"}, {"effective_date": "11/25/2025", "transaction": "Amendment", "filed_date": "11/25/2025", "description": "OnlineForm 504 Old Name = KINGDOM AUTO GROUP LLC  CHG REGD AGT ADDR CHG REGD AGT EML"}], "emails": ["RANDALLYOCUM123@GMAIL.COM"]}
{"task_id": 294931, "worker_id": "details-extract-73", "ts": 1776101596, "record_type": "business_detail", "entity_details": {"entity_name": "1KING WORSHIP WEAR, LLC", "registered_effective_date": "03/29/2010", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "945 JUNIPER LN\nHARTFORD\n,\nWI\n53027-2063\nUnited States of America", "entity_id": "O026376"}, "registered_agent": {"name": "JEFFREY CLARK FARALLI", "address": "945 JUNIPER LN\nHARTFORD\n,\nWI\n53027-2063"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2010", "transaction": "Organized", "filed_date": "04/01/2010", "description": "E-Form"}, {"effective_date": "02/24/2015", "transaction": "Change of Registered Agent", "filed_date": "02/24/2015", "description": "FM516-E-Form"}, {"effective_date": "03/21/2017", "transaction": "Change of Registered Agent", "filed_date": "03/21/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 294931, "worker_id": "details-extract-73", "ts": 1776101596, "record_type": "business_detail", "entity_details": {"entity_name": "ONE KICK MARTIAL ART, LLC", "registered_effective_date": "10/01/2013", "status": "Organized", "status_date": "10/01/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1620 N BRISTOL ST\nSTE 4\nSUN PRAIRIE\n,\nWI\n53590-1232\nUnited States of America", "entity_id": "O029366"}, "registered_agent": {"name": "LISA HETRICK", "address": "8057 S LAKEVIEW DR\nFRANKLIN\n,\nWI\n53132-7909"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2013", "transaction": "Organized", "filed_date": "10/03/2013", "description": "E-Form"}, {"effective_date": "12/20/2017", "transaction": "Change of Registered Agent", "filed_date": "12/20/2017", "description": "OnlineForm 5"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}], "emails": ["LHETRICK74@GMAIL.COM"]}
{"task_id": 294931, "worker_id": "details-extract-73", "ts": 1776101596, "record_type": "business_detail", "entity_details": {"entity_name": "ONE KISS LLC", "registered_effective_date": "02/24/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038551"}, "registered_agent": {"name": "LATASHA LASHELL THACKER", "address": "7759 W THURSTON CIRCLE\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2021", "transaction": "Organized", "filed_date": "02/24/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294931, "worker_id": "details-extract-73", "ts": 1776101596, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND BOARD DESIGN, LLC", "registered_effective_date": "02/26/2015", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O030729"}, "registered_agent": {"name": "MLF CORPORATE SERVICES LLC", "address": "2501 EAST ENTERPRISE AVENUE\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2015", "transaction": "Organized", "filed_date": "02/26/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 294931, "worker_id": "details-extract-73", "ts": 1776101596, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND BY NATURE LLC", "registered_effective_date": "05/28/2024", "status": "Organized", "status_date": "05/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3311 S. Chicago Ave\nSouth Milwaukee\n,\nWI\n53172\nUnited States of America", "entity_id": "O044848"}, "registered_agent": {"name": "STEPHANIE SCACCIANOCE", "address": "3311 S. CHICAGO AVE\nSOUTH MILWAUKEE\n,\nWI\n53172"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/28/2024", "transaction": "Organized", "filed_date": "05/29/2024", "description": "E-Form"}, {"effective_date": "08/19/2025", "transaction": "Change of Registered Agent", "filed_date": "08/19/2025", "description": "OnlineForm 5"}], "emails": ["ONEBYNATURELLC@GMAIL.COM"]}
{"task_id": 294931, "worker_id": "details-extract-73", "ts": 1776101596, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND CLEAN CLEANING SERVICES, LLC", "registered_effective_date": "07/17/2015", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031116"}, "registered_agent": {"name": "JOHN D. GATZKE", "address": "15710 W. NATIONAL AVENUE\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2015", "transaction": "Organized", "filed_date": "07/17/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 294931, "worker_id": "details-extract-73", "ts": 1776101596, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND DESIGNS, LLC", "registered_effective_date": "01/04/2007", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2104 VALMONT AVENUE\nEAU CLAIRE\n,\nWI\n54701\nUnited States of America", "entity_id": "O023874"}, "registered_agent": {"name": "CSC-LAWYERS INCORPORATING SERVICE COMPANY", "address": "8040 EXCELSIOR DRIVE\nSUITE 400\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2007", "transaction": "Organized", "filed_date": "01/05/2007", "description": ""}, {"effective_date": "05/01/2008", "transaction": "Change of Registered Agent", "filed_date": "05/01/2008", "description": "Bulk Filing"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 294931, "worker_id": "details-extract-73", "ts": 1776101596, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND EUROSPORTS LLC", "registered_effective_date": "08/18/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032313"}, "registered_agent": {"name": "KYLE ADAM FINK", "address": "316 PINE STREET\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2016", "transaction": "Organized", "filed_date": "08/18/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 294931, "worker_id": "details-extract-73", "ts": 1776101596, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND HOMECARE LLC", "registered_effective_date": "02/16/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038517"}, "registered_agent": {"name": "RASHERA WILLIAMS", "address": "3938 N 54TH STREET\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2021", "transaction": "Organized", "filed_date": "02/16/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294931, "worker_id": "details-extract-73", "ts": 1776101596, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND INTERIOR DESIGN, LLC", "registered_effective_date": "08/23/2005", "status": "Restored to Good Standing", "status_date": "07/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15 E CENTRAL ST\nCHIPPEWA FALLS\n,\nWI\n54729-2502\nUnited States of America", "entity_id": "O022780"}, "registered_agent": {"name": "AMY BURKE LEPPER", "address": "15 E CENTRAL ST\nCHIPPEWA FALLS\n,\nWI\n54729-2502"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2005", "transaction": "Organized", "filed_date": "08/25/2005", "description": "eForm"}, {"effective_date": "09/22/2006", "transaction": "Change of Registered Agent", "filed_date": "09/22/2006", "description": "FM516-E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "08/04/2008", "transaction": "Restored to Good Standing", "filed_date": "08/04/2008", "description": "E-Form"}, {"effective_date": "10/08/2009", "transaction": "Change of Registered Agent", "filed_date": "10/08/2009", "description": "FM516-E-Form"}, {"effective_date": "09/28/2015", "transaction": "Change of Registered Agent", "filed_date": "09/28/2015", "description": "OnlineForm 5"}, {"effective_date": "10/25/2017", "transaction": "Change of Registered Agent", "filed_date": "10/25/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/26/2024", "transaction": "Change of Registered Agent", "filed_date": "07/26/2024", "description": "OnlineForm 5"}, {"effective_date": "07/26/2024", "transaction": "Restored to Good Standing", "filed_date": "07/26/2024", "description": "OnlineForm 5"}], "emails": ["ABLEPPER@GMAIL.COM"]}
{"task_id": 294931, "worker_id": "details-extract-73", "ts": 1776101596, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND LASER CREATION LLC", "registered_effective_date": "03/29/2013", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E8532 COUNTY ROAD O\nCLINTONVILLE\n,\nWI\n54929-9779\nUnited States of America", "entity_id": "O028876"}, "registered_agent": {"name": "DOUGLAS JOHN TEETERS", "address": "E8532 COUNTY ROAD O\nCLINTONVILLE\n,\nWI\n54929-9779"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2013", "transaction": "Organized", "filed_date": "03/29/2013", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "02/25/2017", "transaction": "Change of Registered Agent", "filed_date": "02/25/2017", "description": "OnlineForm 5"}, {"effective_date": "02/25/2017", "transaction": "Restored to Good Standing", "filed_date": "02/25/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "03/25/2019", "transaction": "Restored to Good Standing", "filed_date": "03/25/2019", "description": "OnlineForm 5"}, {"effective_date": "03/25/2019", "transaction": "Change of Registered Agent", "filed_date": "03/25/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 294931, "worker_id": "details-extract-73", "ts": 1776101596, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND OUTDOOR CREATIONS, LLP", "registered_effective_date": "03/21/2014", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "3929 BRYN MAWR DR\nJANESVILLE\n,\nWI\n53546", "entity_id": "O029818"}, "registered_agent": {"name": "ANDREW S KLUND", "address": "3929 BRYN MAWR DR\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2014", "transaction": "Registered", "filed_date": "03/27/2014", "description": ""}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 294931, "worker_id": "details-extract-73", "ts": 1776101596, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND REALTY, INC.", "registered_effective_date": "08/02/1982", "status": "Administratively Dissolved", "status_date": "01/10/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2309 S BROWN LAKE DR\nBURLINGTON\n,\nWI\n53105\nUnited States of America", "entity_id": "1O04542"}, "registered_agent": {"name": "JOHN M HULBERT", "address": "2309 BROWNS LK DR\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/02/1982", "description": ""}, {"effective_date": "07/01/1984", "transaction": "In Bad Standing", "filed_date": "07/01/1984", "description": ""}, {"effective_date": "04/27/1988", "transaction": "Restored to Good Standing", "filed_date": "04/27/1988", "description": ""}, {"effective_date": "07/01/1989", "transaction": "In Bad Standing", "filed_date": "07/01/1989", "description": ""}, {"effective_date": "10/20/1989", "transaction": "Restored to Good Standing", "filed_date": "10/20/1989", "description": ""}, {"effective_date": "07/01/1991", "transaction": "Delinquent", "filed_date": "07/01/1991", "description": ""}, {"effective_date": "10/23/1991", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/23/1991", "description": "912022192"}, {"effective_date": "12/28/1991", "transaction": "Administrative Dissolution", "filed_date": "12/28/1991", "description": "912032398"}, {"effective_date": "01/30/1992", "transaction": "Restored to Good Standing", "filed_date": "01/31/1992", "description": ""}, {"effective_date": "01/30/1992", "transaction": "Certificate of Reinstatement", "filed_date": "01/31/1992", "description": ""}, {"effective_date": "07/01/1993", "transaction": "Delinquent", "filed_date": "07/01/1993", "description": ""}, {"effective_date": "10/08/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/1993", "description": "932170138"}, {"effective_date": "12/14/1993", "transaction": "Administrative Dissolution", "filed_date": "12/14/1993", "description": "932190528"}, {"effective_date": "05/23/1995", "transaction": "Restored to Good Standing", "filed_date": "05/25/1995", "description": ""}, {"effective_date": "05/23/1995", "transaction": "Certificate of Reinstatement", "filed_date": "05/25/1995", "description": ""}, {"effective_date": "05/23/1995", "transaction": "Change of Registered Agent", "filed_date": "05/25/1995", "description": "FM 16-1994"}, {"effective_date": "07/01/1996", "transaction": "Delinquent", "filed_date": "07/01/1996", "description": ""}, {"effective_date": "09/24/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2007", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/05/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/05/2007", "description": ""}, {"effective_date": "01/10/2008", "transaction": "Administrative Dissolution", "filed_date": "01/10/2008", "description": ""}]}
{"task_id": 294931, "worker_id": "details-extract-73", "ts": 1776101596, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND SERVICES LLC", "registered_effective_date": "05/03/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W195S7196 HILLENDALE DR\nMUSKEGO\n,\nWI\n53150", "entity_id": "K056900"}, "registered_agent": {"name": "RYAN MELINSKI", "address": "W195S7196 HILLENDALE DR\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/03/2021", "transaction": "Organized", "filed_date": "05/03/2021", "description": "E-Form"}, {"effective_date": "10/07/2021", "transaction": "Amendment", "filed_date": "10/07/2021", "description": "OnlineForm 504 Old Name = KEYMASTER MIDWEST, LLC"}, {"effective_date": "04/19/2022", "transaction": "Amendment", "filed_date": "04/19/2022", "description": "OnlineForm 504 Old Name = ONE OF A KIND VENDING LLC"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "06/09/2023", "transaction": "Change of Registered Agent", "filed_date": "06/09/2023", "description": "OnlineForm 5"}, {"effective_date": "06/09/2023", "transaction": "Restored to Good Standing", "filed_date": "06/09/2023", "description": "OnlineForm 5"}, {"effective_date": "11/20/2024", "transaction": "Change of Registered Agent", "filed_date": "11/20/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294931, "worker_id": "details-extract-73", "ts": 1776101596, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND SHEETS DAYCARE LLC", "registered_effective_date": "03/17/2023", "status": "Restored to Good Standing", "status_date": "02/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8720 w Monrovia ave\nMilwaukee\n,\nWI\n53225\nUnited States of America", "entity_id": "O042613"}, "registered_agent": {"name": "EREKA SHEETS", "address": "8720 W MONROVIA AVE\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2023", "transaction": "Organized", "filed_date": "03/17/2023", "description": "E-Form"}, {"effective_date": "11/17/2023", "transaction": "Change of Registered Agent", "filed_date": "11/17/2023", "description": "FM13-E-Form"}, {"effective_date": "03/26/2024", "transaction": "Change of Registered Agent", "filed_date": "03/26/2024", "description": "FM13-E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/19/2026", "transaction": "Restored to Good Standing", "filed_date": "02/19/2026", "description": "OnlineForm 5"}, {"effective_date": "02/19/2026", "transaction": "Change of Registered Agent", "filed_date": "02/19/2026", "description": "OnlineForm 5"}], "emails": ["SHEETSEREKA1234@GMAIL.COM"]}
{"task_id": 294931, "worker_id": "details-extract-73", "ts": 1776101596, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND TRANSFORMATION, LLC", "registered_effective_date": "08/23/2023", "status": "Organized", "status_date": "08/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "510 HILLCREST DR\nLANCASTER\n,\nWI\n53813-9679\nUnited States of America", "entity_id": "O043425"}, "registered_agent": {"name": "RAYMOND LUND", "address": "510 HILLCREST DR\nLANCASTER\n,\nWI\n53813-9679"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2023", "transaction": "Organized", "filed_date": "08/23/2023", "description": "E-Form"}, {"effective_date": "07/23/2024", "transaction": "Change of Registered Agent", "filed_date": "07/23/2024", "description": "OnlineForm 5"}], "emails": ["ONEOFAKINDTRANSFORMATION@GMAIL.COM"]}
{"task_id": 294931, "worker_id": "details-extract-73", "ts": 1776101596, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND TRANSPORTATION LLC", "registered_effective_date": "11/04/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039757"}, "registered_agent": {"name": "RASHERA J WILLIAMS", "address": "3938 NORTH 54TH STREET\nMIWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2021", "transaction": "Organized", "filed_date": "11/04/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 294931, "worker_id": "details-extract-73", "ts": 1776101596, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND WISCONSIN LLC", "registered_effective_date": "11/06/2006", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2120 MARTIN AVE\nSHEBOYGAN\n,\nWI\n53083-4505\nUnited States of America", "entity_id": "O023743"}, "registered_agent": {"name": "MICHELLE GARTNER", "address": "2120 MARTIN AVE\nSHEBOYGAN\n,\nWI\n53083-4505"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2006", "transaction": "Organized", "filed_date": "11/08/2006", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "05/07/2010", "transaction": "Restored to Good Standing", "filed_date": "05/07/2010", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "11/30/2012", "transaction": "Restored to Good Standing", "filed_date": "11/30/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "06/22/2015", "transaction": "Change of Registered Agent", "filed_date": "06/22/2015", "description": "OnlineForm 5"}, {"effective_date": "06/22/2015", "transaction": "Restored to Good Standing", "filed_date": "06/22/2015", "description": "OnlineForm 5"}, {"effective_date": "04/26/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 294931, "worker_id": "details-extract-73", "ts": 1776101596, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND, LLC", "registered_effective_date": "04/23/2003", "status": "Dissolved", "status_date": "05/24/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O021023"}, "registered_agent": {"name": "ANN E LEE", "address": "708 RAY STREET\nLAKE MILLS\n,\nWI\n53551"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2003", "transaction": "Organized", "filed_date": "04/25/2003", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "05/24/2005", "transaction": "Articles of Dissolution", "filed_date": "06/01/2005", "description": ""}]}
{"task_id": 294931, "worker_id": "details-extract-73", "ts": 1776101596, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF A KIND, LLC", "registered_effective_date": "01/02/2015", "status": "Dissolved", "status_date": "03/26/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "708 RAY ST\nLAKE MILLS\n,\nWI\n53551", "entity_id": "O030570"}, "registered_agent": {"name": "ANN E. LEE", "address": "708 RAY ST\nLAKE MILLS\n,\nWI\n53551"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2015", "transaction": "Organized", "filed_date": "01/02/2015", "description": "E-Form"}, {"effective_date": "03/26/2018", "transaction": "Articles of Dissolution", "filed_date": "04/03/2018", "description": ""}]}
{"task_id": 294931, "worker_id": "details-extract-73", "ts": 1776101596, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF KIND LLC", "registered_effective_date": "09/24/2024", "status": "Organized", "status_date": "09/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5557 W BROOKYLN PL\nMILWAUKEE\n,\nWI\n53216\nUnited States of America", "entity_id": "O045385"}, "registered_agent": {"name": "ROCHELLE DENICE PARKER", "address": "5557 W BROOKLYN PL\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2024", "transaction": "Organized", "filed_date": "09/24/2024", "description": "E-Form"}], "emails": ["ROCHELLE_PARKER1@YAHOO.COM"]}
{"task_id": 294973, "worker_id": "details-extract-4", "ts": 1776101605, "record_type": "business_detail", "entity_details": {"entity_name": "1 LOCAL PROJECT COLLECTIVE, LLC", "registered_effective_date": "02/12/2026", "status": "Organized", "status_date": "02/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1433 N. Water Street\nSuite 400\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "O047990"}, "registered_agent": {"name": "TINA GEE", "address": "1433 N. WATER STREET\nSUITE 400\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2026", "transaction": "Organized", "filed_date": "02/12/2026", "description": "E-Form"}], "emails": ["BUILD.1LPC@GMAIL.COM"]}
{"task_id": 294973, "worker_id": "details-extract-4", "ts": 1776101605, "record_type": "business_detail", "entity_details": {"entity_name": "1 LOVE JUICES LLC", "registered_effective_date": "04/30/2013", "status": "Dissolved", "status_date": "12/01/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O028964"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST, FL 1ST\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2013", "transaction": "Organized", "filed_date": "04/30/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "12/01/2015", "transaction": "Articles of Dissolution", "filed_date": "12/04/2015", "description": ""}]}
{"task_id": 294973, "worker_id": "details-extract-4", "ts": 1776101605, "record_type": "business_detail", "entity_details": {"entity_name": "1 LOVE, INC.", "registered_effective_date": "12/23/2002", "status": "Dissolved", "status_date": "12/16/2003", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "125 E WELLS ST 202\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O020785"}, "registered_agent": {"name": "ERIN BROOME", "address": "125 E WILLS ST 202\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/03/2003", "description": ""}, {"effective_date": "12/16/2003", "transaction": "Articles of Dissolution", "filed_date": "12/18/2003", "description": ""}]}
{"task_id": 294973, "worker_id": "details-extract-4", "ts": 1776101605, "record_type": "business_detail", "entity_details": {"entity_name": "1 LOVE, LLC", "registered_effective_date": "01/20/2015", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3173 N 53RD ST\nMILWAUKEE\n,\nWI\n53216-3245", "entity_id": "O030622"}, "registered_agent": {"name": "MARRIA CORYLIN TAYLOR", "address": "3173 N 53RD ST\nMILWAUKEE\n,\nWI\n53216-3245"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2015", "transaction": "Organized", "filed_date": "01/21/2015", "description": "E-Form"}, {"effective_date": "03/29/2017", "transaction": "Change of Registered Agent", "filed_date": "03/29/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 294973, "worker_id": "details-extract-4", "ts": 1776101605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LOUDER COMMUNICATIONS, INC.", "registered_effective_date": "07/29/2019", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2025", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "39220 90TH PL\nGENOA CITY\n,\nWI\n53128\nUnited States of America", "entity_id": "O036211"}, "registered_agent": {"name": "KAREN L MILLER", "address": "39220 90TH PL\nGENOA CITY\n,\nWI\n53128"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/30/2019", "description": ""}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/21/2020", "transaction": "Change of Registered Agent", "filed_date": "08/21/2020", "description": "FM13-E-Form"}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "03/10/2022", "transaction": "Change of Registered Agent", "filed_date": "03/10/2022", "description": "Form 18"}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "Form 18"}, {"effective_date": "03/04/2024", "transaction": "Change of Registered Agent", "filed_date": "03/04/2024", "description": "Form 18"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}]}
{"task_id": 294973, "worker_id": "details-extract-4", "ts": 1776101605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LOUDER, LLC", "registered_effective_date": "04/17/2024", "status": "Organized", "status_date": "04/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "39220 90TH PL\nGENOA CITY\n,\nWI\n53128-1205\nUnited States of America", "entity_id": "O044635"}, "registered_agent": {"name": "KAREN L. MILLER", "address": "39220 90TH PL\nGENOA CITY\n,\nWI\n53128-1205"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2024", "transaction": "Organized", "filed_date": "04/17/2024", "description": "E-Form"}, {"effective_date": "05/12/2025", "transaction": "Change of Registered Agent", "filed_date": "05/12/2025", "description": "OnlineForm 5"}], "emails": ["KAREN@ONELOUDERINC.COM"]}
{"task_id": 294973, "worker_id": "details-extract-4", "ts": 1776101605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LOVE BREAD LLC", "registered_effective_date": "02/02/2015", "status": "Dissolved", "status_date": "11/11/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2838 WINTER SPORTS RD\nWITHEE\n,\nWI\n54498-9318", "entity_id": "O030662"}, "registered_agent": {"name": "CALVIN JOSEPH KALMON", "address": "N2842 WINTER SPORTS RD\nWITHEE\n,\nWI\n54498-9318"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2015", "transaction": "Organized", "filed_date": "02/02/2015", "description": "E-Form"}, {"effective_date": "03/22/2017", "transaction": "Change of Registered Agent", "filed_date": "03/22/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/24/2019", "transaction": "Restored to Good Standing", "filed_date": "01/24/2019", "description": "OnlineForm 5"}, {"effective_date": "01/24/2019", "transaction": "Change of Registered Agent", "filed_date": "01/24/2019", "description": "OnlineForm 5"}, {"effective_date": "11/11/2023", "transaction": "Articles of Dissolution", "filed_date": "11/11/2023", "description": "OnlineForm 510"}]}
{"task_id": 294973, "worker_id": "details-extract-4", "ts": 1776101605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LOVE BREAD, LLC", "registered_effective_date": "01/01/2024", "status": "Organized", "status_date": "01/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "121 Main St N\nDeer Park\n,\nWI\n54007-4500\nUnited States of America", "entity_id": "O043999"}, "registered_agent": {"name": "MELINDA H VUE", "address": "121 MAIN ST N\nDEER PARK\n,\nWI\n54007-4500"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2024", "transaction": "Organized", "filed_date": "12/19/2023", "description": "E-Form"}], "emails": ["ONELOVEBREADLLC@GMAIL.COM"]}
{"task_id": 294973, "worker_id": "details-extract-4", "ts": 1776101605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LOVE CHURCH, INC.", "registered_effective_date": "05/13/2020", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4680 WILLOW ST.\nMORRISONVILLE\n,\nWISCONSIN.\n53571", "entity_id": "O037276"}, "registered_agent": {"name": "SUE NONE RICHMOND", "address": "P.O. BOX 165\nMORRISONVILLE\n,\nWI\n53571"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/13/2020", "description": "OnlineForm 102"}, {"effective_date": "04/21/2022", "transaction": "Change of Registered Agent", "filed_date": "04/21/2022", "description": "OnlineForm 5"}, {"effective_date": "06/23/2023", "transaction": "Change of Registered Agent", "filed_date": "06/23/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}]}
{"task_id": 294973, "worker_id": "details-extract-4", "ts": 1776101605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LOVE COLLECTIVE, LLC", "registered_effective_date": "10/21/2022", "status": "Organized", "status_date": "10/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2704 N 17TH  ST\nSUPERIOR\n,\nWI\n54880-2347", "entity_id": "F070759"}, "registered_agent": {"name": "ELIZABETH AMYS", "address": "2704 N 17TH  ST\nSUPERIOR\n,\nWI\n54880-2347"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/21/2022", "transaction": "Organized", "filed_date": "10/21/2022", "description": "E-Form"}, {"effective_date": "05/09/2024", "transaction": "Change of Registered Agent", "filed_date": "05/09/2024", "description": "OnlineForm 5"}, {"effective_date": "01/23/2025", "transaction": "Change of Registered Agent", "filed_date": "01/23/2025", "description": "OnlineForm 5"}, {"effective_date": "01/23/2025", "transaction": "Amendment", "filed_date": "01/23/2025", "description": "OnlineForm 504 Old Name = FIRST CLASS COACHING, LLC"}], "emails": ["ONELOVECOLLECTIVEUS@GMAIL.COM"]}
{"task_id": 294973, "worker_id": "details-extract-4", "ts": 1776101605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LOVE DESIGN, LLC", "registered_effective_date": "07/12/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3052 County Road Y\nLomira\n,\nWI\n53048\nUnited States of America", "entity_id": "O043237"}, "registered_agent": {"name": "MARIA SOSTRE", "address": "W3052 COUNTY ROAD Y\nLOMIRA\n,\nWI\n53048"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2023", "transaction": "Organized", "filed_date": "07/12/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294973, "worker_id": "details-extract-4", "ts": 1776101605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LOVE HOME LLC", "registered_effective_date": "05/26/2021", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "601 COLTON CT\nWARRENS\n,\nWI\n54666", "entity_id": "O039067"}, "registered_agent": {"name": "CALLIN ST AUBURN RUSSELL", "address": "601 COLTON CT\nWARRENS\n,\nWI\n54666"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2021", "transaction": "Organized", "filed_date": "05/28/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/24/2023", "transaction": "Restored to Good Standing", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294973, "worker_id": "details-extract-4", "ts": 1776101605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LOVE INC.: HARMONIZING MIND, BODY & SPIRIT", "registered_effective_date": "05/12/2016", "status": "Restored to Good Standing", "status_date": "04/23/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "731 E MCKINLEY ST\nAPPLETON\n,\nWI\n54915", "entity_id": "O031981"}, "registered_agent": {"name": "HEATHER HOPE", "address": "731 E MCKINLEY ST\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/13/2016", "description": ""}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "06/28/2018", "transaction": "Restored to Good Standing", "filed_date": "06/28/2018", "description": "OnlineForm 5"}, {"effective_date": "06/18/2020", "transaction": "Change of Registered Agent", "filed_date": "06/18/2020", "description": "FM13-E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/18/2022", "transaction": "Restored to Good Standing", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "04/23/2025", "transaction": "Change of Registered Agent", "filed_date": "04/23/2025", "description": "OnlineForm 5"}, {"effective_date": "04/23/2025", "transaction": "Restored to Good Standing", "filed_date": "04/23/2025", "description": "OnlineForm 5"}]}
{"task_id": 294973, "worker_id": "details-extract-4", "ts": 1776101605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LOVE LEARNING CENTER LLC", "registered_effective_date": "09/03/2021", "status": "Restored to Good Standing", "status_date": "07/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4437 N 39TH ST\nMILWAUKEE\n,\nWI\n53209-5801", "entity_id": "O039565"}, "registered_agent": {"name": "LATOYA ALEXANDER", "address": "4437 N 39TH ST\nMILWAUKEE\n,\nWI\n53209-5801"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2021", "transaction": "Organized", "filed_date": "09/03/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "07/15/2024", "transaction": "Change of Registered Agent", "filed_date": "07/15/2024", "description": "OnlineForm 5"}, {"effective_date": "07/15/2024", "transaction": "Restored to Good Standing", "filed_date": "07/15/2024", "description": "OnlineForm 5"}], "emails": ["ONELOVELEARNINGCENTER@YAHOO.COM"]}
{"task_id": 294973, "worker_id": "details-extract-4", "ts": 1776101605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LOVE MINISTRY OF THE APOSTOLIC FAITH INC.", "registered_effective_date": "03/03/2023", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "7300 W DEAN RD APT 2130\nAPT 2130\nMILWAUKEE\n,\nWI\n53223", "entity_id": "O042537"}, "registered_agent": {"name": "RICHARD C ROBINSON", "address": "7300 W DEAN RD APT 2130\nAPT 2130\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/10/2023", "description": ""}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}]}
{"task_id": 294973, "worker_id": "details-extract-4", "ts": 1776101605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LOVE ONE WHEEL, LLC", "registered_effective_date": "07/01/2020", "status": "Dissolved", "status_date": "12/28/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037283"}, "registered_agent": {"name": "JENNA L GALSTAD", "address": "1109 S FARWELL ST\nAPT 4\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2020", "transaction": "Organized", "filed_date": "05/15/2020", "description": "E-Form"}, {"effective_date": "12/28/2020", "transaction": "Articles of Dissolution", "filed_date": "12/25/2020", "description": "OnlineForm 510"}]}
{"task_id": 294973, "worker_id": "details-extract-4", "ts": 1776101605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LOVE PAINTING LLC", "registered_effective_date": "06/30/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "710 Spring Street Apt 209\nDarlington\n,\nWI\n53530\nUnited States of America", "entity_id": "O043184"}, "registered_agent": {"name": "EFREN MARQUEZ", "address": "710 SPRING STREET APARTMENT 209\nDARLINGTON\n,\nWI\n53530"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2023", "transaction": "Organized", "filed_date": "06/30/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294973, "worker_id": "details-extract-4", "ts": 1776101605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LOVE PERSONAL CARE LLC", "registered_effective_date": "08/04/2016", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4570 S NICHOLSON AVE\nAPT 14\nCUDAHY\n,\nWI\n53110-1369", "entity_id": "O032276"}, "registered_agent": {"name": "LATOYA ALEXANDER", "address": "4570 S NICHOLSON AVE\nAPT 14\nCUDAHY\n,\nWI\n53110-1369"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2016", "transaction": "Organized", "filed_date": "08/04/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/02/2018", "transaction": "Restored to Good Standing", "filed_date": "07/02/2018", "description": "OnlineForm 5"}, {"effective_date": "07/02/2018", "transaction": "Change of Registered Agent", "filed_date": "07/02/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 294973, "worker_id": "details-extract-4", "ts": 1776101605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LOVE PET SERVICES LLC", "registered_effective_date": "08/25/2008", "status": "Dissolved", "status_date": "09/30/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "43 WYLDEBERRY LN\nOSHKOSH\n,\nWI\n54904\nUnited States of America", "entity_id": "O025183"}, "registered_agent": {"name": "SAMANTHA LUKER", "address": "43 WYLDEBERRY LN\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2008", "transaction": "Organized", "filed_date": "08/25/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "04/14/2011", "transaction": "Restored to Good Standing", "filed_date": "04/14/2011", "description": "E-Form"}, {"effective_date": "04/14/2011", "transaction": "Change of Registered Agent", "filed_date": "04/14/2011", "description": "FM516-E-Form"}, {"effective_date": "09/19/2011", "transaction": "Change of Registered Agent", "filed_date": "09/26/2011", "description": "FM13-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/19/2012", "transaction": "Restored to Good Standing", "filed_date": "07/19/2012", "description": "E-Form"}, {"effective_date": "07/19/2012", "transaction": "Change of Registered Agent", "filed_date": "07/19/2012", "description": "FM516-E-Form"}, {"effective_date": "08/27/2015", "transaction": "Change of Registered Agent", "filed_date": "08/27/2015", "description": "OnlineForm 5"}, {"effective_date": "09/13/2018", "transaction": "Change of Registered Agent", "filed_date": "09/13/2018", "description": "OnlineForm 5"}, {"effective_date": "09/11/2019", "transaction": "Change of Registered Agent", "filed_date": "09/11/2019", "description": "OnlineForm 5"}, {"effective_date": "09/30/2020", "transaction": "Articles of Dissolution", "filed_date": "09/30/2020", "description": "OnlineForm 510"}]}
{"task_id": 294973, "worker_id": "details-extract-4", "ts": 1776101605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LOVE PRODUCTS & SERVICES LLC", "registered_effective_date": "08/20/2021", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "680 CIRCLE PINE DR\nUNIT A\nNEW RICHMOND\n,\nWI\n54017-6560", "entity_id": "O039488"}, "registered_agent": {"name": "ROGER ROLLIS SAMUELS", "address": "680 CIRCLE PINE DR\nUNIT A\nNEW RICHMOND\n,\nWI\n54017-6560"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2021", "transaction": "Organized", "filed_date": "08/23/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "12/11/2023", "transaction": "Change of Registered Agent", "filed_date": "12/11/2023", "description": "OnlineForm 5"}, {"effective_date": "12/11/2023", "transaction": "Restored to Good Standing", "filed_date": "12/11/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294973, "worker_id": "details-extract-4", "ts": 1776101605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LOVE PROPERTIES LLC", "registered_effective_date": "11/26/2024", "status": "Organized", "status_date": "11/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "601 Colton ct\nWarrens\n,\nWI\n54666\nUnited States of America", "entity_id": "O045678"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/26/2024", "transaction": "Organized", "filed_date": "11/26/2024", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 294973, "worker_id": "details-extract-4", "ts": 1776101605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LOVE SALON LLC", "registered_effective_date": "10/14/2022", "status": "Organized", "status_date": "10/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3749 MORMON COULEE RD\nAPT STE.101\nLA CROSSE\n,\nWI\n54601-7333", "entity_id": "O041764"}, "registered_agent": {"name": "DAVID E.MURRAY", "address": "3749 MORMON COULEE RD., SUITE 101\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2022", "transaction": "Organized", "filed_date": "10/14/2022", "description": "E-Form"}, {"effective_date": "11/29/2022", "transaction": "Change of Registered Agent", "filed_date": "11/29/2022", "description": "FM13-E-Form"}, {"effective_date": "11/22/2023", "transaction": "Change of Registered Agent", "filed_date": "11/22/2023", "description": "OnlineForm 5"}, {"effective_date": "11/05/2024", "transaction": "Change of Registered Agent", "filed_date": "11/05/2024", "description": "OnlineForm 5"}], "emails": ["SPARKYDMURRAY@GMAIL.COM"]}
{"task_id": 294973, "worker_id": "details-extract-4", "ts": 1776101605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LOVE SOCIAL LLC", "registered_effective_date": "10/03/2024", "status": "Organized", "status_date": "10/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S16W32618 Luterbach Ct\nDelafield\n,\nWI\n53018-3368\nUnited States of America", "entity_id": "O045417"}, "registered_agent": {"name": "RONALD PAUL SMITH", "address": "1821 MILTON AVE\nSUITE 3\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2024", "transaction": "Organized", "filed_date": "10/03/2024", "description": "E-Form"}], "emails": ["RONPSMITH24@GMAIL.COM"]}
{"task_id": 294973, "worker_id": "details-extract-4", "ts": 1776101605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LOVE, ONE HEART LLC", "registered_effective_date": "01/29/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036874"}, "registered_agent": {"name": "KINGSLEY GOBOURNE", "address": "141 VALLEY VIEW ROAD\nMOUNT HOREB\n,\nWI\n53572"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2020", "transaction": "Organized", "filed_date": "01/29/2020", "description": "E-Form"}, {"effective_date": "05/04/2020", "transaction": "Change of Registered Agent", "filed_date": "05/04/2020", "description": "FM13-E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 295089, "worker_id": "details-extract-31", "ts": 1776101626, "record_type": "business_detail", "entity_details": {"entity_name": "1 OWL, LLC", "registered_effective_date": "09/14/2011", "status": "Dissolved", "status_date": "10/03/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N55W17190 RAVENWOOD DR\nMENOMONEE FALLS\n,\nWI\n53051-7837\nUnited States of America", "entity_id": "O027487"}, "registered_agent": {"name": "PAULETTE BARR", "address": "N55W17190 RAVENWOOD DR\nMENOMONEE FALLS\n,\nWI\n53051-7837"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2011", "transaction": "Organized", "filed_date": "09/14/2011", "description": "E-Form"}, {"effective_date": "09/20/2015", "transaction": "Change of Registered Agent", "filed_date": "09/20/2015", "description": "OnlineForm 5"}, {"effective_date": "08/08/2016", "transaction": "Change of Registered Agent", "filed_date": "08/08/2016", "description": "OnlineForm 5"}, {"effective_date": "08/26/2017", "transaction": "Change of Registered Agent", "filed_date": "08/26/2017", "description": "OnlineForm 5"}, {"effective_date": "10/03/2018", "transaction": "Articles of Dissolution", "filed_date": "10/08/2018", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "321 LIMITED, LLC", "registered_effective_date": "11/16/2010", "status": "Restored to Good Standing", "status_date": "11/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3210 N PIERCE ST\nMILWAUKEE\n,\nWI\n53212-2146\nUnited States of America", "entity_id": "T052341"}, "registered_agent": {"name": "JAMES A GUYETTE", "address": "3210 N PIERCE ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2010", "transaction": "Organized", "filed_date": "11/19/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/22/2012", "transaction": "Restored to Good Standing", "filed_date": "10/22/2012", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}, {"effective_date": "03/11/2021", "transaction": "Restored to Good Standing", "filed_date": "03/24/2021", "description": ""}, {"effective_date": "03/11/2021", "transaction": "Certificate of Reinstatement", "filed_date": "03/24/2021", "description": ""}, {"effective_date": "08/17/2022", "transaction": "Change of Registered Agent", "filed_date": "08/17/2022", "description": "FM13-E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "04/15/2023", "transaction": "Restored to Good Standing", "filed_date": "04/15/2023", "description": "OnlineForm 5"}, {"effective_date": "04/15/2023", "transaction": "Change of Registered Agent", "filed_date": "04/15/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "11/01/2024", "transaction": "Restored to Good Standing", "filed_date": "11/01/2024", "description": "OnlineForm 5"}, {"effective_date": "11/01/2024", "transaction": "Change of Registered Agent", "filed_date": "11/01/2024", "description": "OnlineForm 5"}], "emails": ["W.APOSTOLOS@HERNIAMOVERS.COM"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3, 2, 1, DONE! COMPUTER SOLUTIONS AND CONSULTING, LLC", "registered_effective_date": "02/14/2011", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T053045"}, "registered_agent": {"name": "BRIAN DAVID COTA", "address": "4215 MILLTOWN RD\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2011", "transaction": "Organized", "filed_date": "02/14/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "321 14TH AVENUE W, LLC", "registered_effective_date": "05/03/2021", "status": "Restored to Good Standing", "status_date": "04/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "621 ELM AVE W\nMENOMONIE\n,\nWI\n54751-1596", "entity_id": "T090800"}, "registered_agent": {"name": "PETER WIESE", "address": "621 ELM AVE W\nMENOMONIE\n,\nWI\n54751-1596"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2021", "transaction": "Organized", "filed_date": "05/03/2021", "description": "E-Form"}, {"effective_date": "05/11/2023", "transaction": "Change of Registered Agent", "filed_date": "05/11/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}, {"effective_date": "04/09/2026", "transaction": "Restored to Good Standing", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["EMSW2628@GMAIL.COM"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "321 BRICK, BLOCK & STONE LLC", "registered_effective_date": "05/22/2020", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2509 N 5TH ST\nMILWAUKEE\n,\nWI\n53212-2717", "entity_id": "T085319"}, "registered_agent": {"name": "ANDREW F CROSS SR", "address": "2509 N 5TH ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2020", "transaction": "Organized", "filed_date": "05/22/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "05/22/2023", "transaction": "Restored to Good Standing", "filed_date": "05/22/2023", "description": "OnlineForm 5"}, {"effective_date": "05/22/2023", "transaction": "Change of Registered Agent", "filed_date": "05/22/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "321 BROAD STREET, LLC", "registered_effective_date": "09/23/2005", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T039659"}, "registered_agent": {"name": "JAMIE L. ANDERSON", "address": "2810 HIGHWAY 116\nOMRO\n,\nWI\n54963"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2005", "transaction": "Organized", "filed_date": "09/27/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "321 BROADWAY, LLC", "registered_effective_date": "07/25/2024", "status": "Organized", "status_date": "07/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "806 WASHINGTON AVE\nWISCONSIN DELLS\n,\nWI\n53965\nUnited States of America", "entity_id": "T109749"}, "registered_agent": {"name": "GARRETT KIRWAN", "address": "806 WASHINGTON AVE\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2024", "transaction": "Organized", "filed_date": "07/25/2024", "description": "E-Form"}, {"effective_date": "07/29/2025", "transaction": "Change of Registered Agent", "filed_date": "07/29/2025", "description": "OnlineForm 5"}], "emails": ["DELLSDISCOUNT@GMAIL.COM"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "321 COMMUNICATIONS, INC.", "registered_effective_date": "04/16/2009", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "4600 TOUCHTON ROAD, SUITE 1150\nJACKSONVILLE\n,\nFL\n32243\nUnited States of America", "entity_id": "T048215"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/17/2009", "description": ""}, {"effective_date": "10/28/2011", "transaction": "Change of Registered Agent", "filed_date": "10/28/2011", "description": "FM13-E-Form"}, {"effective_date": "05/29/2014", "transaction": "Change of Registered Agent", "filed_date": "06/03/2014", "description": "FM13-E-Form"}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "Bulk Filing"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "08/02/2023", "description": "BULK FILING"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "08/29/2023", "transaction": "Change of Registered Agent", "filed_date": "08/29/2023", "description": "FM13-E-Form"}, {"effective_date": "10/13/2023", "transaction": "Change of Registered Agent", "filed_date": "10/13/2023", "description": "FM13-E-Form"}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "03/23/2026", "transaction": "Resignation of Registered Agent", "filed_date": "03/26/2026", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "321 COMMUNICATIONS, INC.", "registered_effective_date": "05/13/2024", "status": "Incorporated/Qualified/Registered", "status_date": "05/13/2024", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "4600 TOUCHTON RD E\nSTE 1150\nJACKSONVILLE\n,\nFL\n32246\nUnited States of America", "entity_id": "T108706"}, "registered_agent": {"name": "REGISTERED AGENTS INC.", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/17/2024", "description": ""}, {"effective_date": "03/05/2026", "transaction": "Change of Registered Agent", "filed_date": "03/05/2026", "description": "Form 18"}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "321 CONTRACTING LLC", "registered_effective_date": "01/18/2026", "status": "Organized", "status_date": "01/18/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N43W29141 Prairie Wind Circle\nPewaukee\n,\nWI\n53072\nUnited States of America", "entity_id": "T118553"}, "registered_agent": {"name": "LUKAS MARSHALL", "address": "N43W29141 PRAIRIE WIND CIRCLE\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2026", "transaction": "Organized", "filed_date": "01/18/2026", "description": "E-Form"}], "emails": ["MARSHALLLUKAS12@GMAIL.COM"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "321 DEER RECOVERY LLC", "registered_effective_date": "09/30/2025", "status": "Organized", "status_date": "09/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3127 S Schuman Rd\nOrfordville\n,\nWI\n53576-9530\nUnited States of America", "entity_id": "T116709"}, "registered_agent": {"name": "ANTHONY DENNIS BRADY", "address": "3127 S SCHUMAN ROAD\nORFORDVILLE\n,\nWI\n53576"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2025", "transaction": "Organized", "filed_date": "10/01/2025", "description": "E-Form"}], "emails": ["321DEERRECOVERY@GMAIL.COM"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "321 E. LINCOLN AVENUE, LLC", "registered_effective_date": "05/09/1996", "status": "Dissolved", "status_date": "05/13/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026190"}, "registered_agent": {"name": "MARTIN J COELLO", "address": "3342 W SOUTHWOOD DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/1996", "transaction": "Organized", "filed_date": "05/14/1996", "description": ""}, {"effective_date": "05/13/2004", "transaction": "Articles of Dissolution", "filed_date": "05/18/2004", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "321 EAST MAIN, LLC", "registered_effective_date": "06/19/2003", "status": "Dissolved", "status_date": "02/25/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "321 E. MAIN ST.\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "T035119"}, "registered_agent": {"name": "HELEN H. BRADBURY", "address": "321 E. MAIN ST.\nP.O. BOX 1547\nMADISON\n,\nWI\n53701-1547"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2003", "transaction": "Organized", "filed_date": "06/23/2003", "description": "eForm"}, {"effective_date": "06/16/2005", "transaction": "Change of Registered Agent", "filed_date": "06/16/2005", "description": "FM516-E-Form"}, {"effective_date": "06/26/2006", "transaction": "Change of Registered Agent", "filed_date": "06/26/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "02/25/2010", "transaction": "Articles of Dissolution", "filed_date": "03/02/2010", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "321 EVENTS LLC", "registered_effective_date": "03/24/2023", "status": "Organized", "status_date": "03/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1204 S MAIN ST\nUNIT 11\nLAKE MILLS\n,\nWI\n53551\nUnited States of America", "entity_id": "T102275"}, "registered_agent": {"name": "DAWN MALCHOW", "address": "1204 S MAIN ST\nUNIT 11\nLAKE MILLS\n,\nWI\n53551-1861"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/24/2023", "transaction": "Organized", "filed_date": "03/24/2023", "description": "E-Form"}, {"effective_date": "01/28/2025", "transaction": "Change of Registered Agent", "filed_date": "01/28/2025", "description": "OnlineForm 5"}, {"effective_date": "07/03/2025", "transaction": "Amendment", "filed_date": "07/09/2025", "description": "Old Name = 312 MARKETING & EVENTS LLC"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["DAWN@321EVENTSLLC.COM"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "321 LOANS, INC.", "registered_effective_date": "03/23/2015", "status": "Terminated", "status_date": "09/21/2015", "entity_type": "Foreign Registered Name", "period_of_existence": "PER", "principal_office_address": "260 NATURA AVE\nDEERFIELD BEACH\n,\nFL\n33441", "entity_id": "T065651"}, "registered_agent": {"name": "File a Registered Agent/Office Update Form", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2015", "transaction": "Registered", "filed_date": "03/30/2015", "description": ""}, {"effective_date": "09/21/2015", "transaction": "Terminated", "filed_date": "09/28/2015", "description": "W/FILING OF T067276"}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "321 N RIVERSTREET LLC", "registered_effective_date": "01/02/2024", "status": "Organized", "status_date": "01/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W9122 Woodyard Rd\nShell Lake\n,\nWI\n54871-8810\nUnited States of America", "entity_id": "T106540"}, "registered_agent": {"name": "TERRY B BELL", "address": "W9122 WOODYARD RD\nSHELL LAKE\n,\nWI\n54871-8810"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2024", "transaction": "Organized", "filed_date": "01/02/2024", "description": "E-Form"}], "emails": ["NO_STATIC@YAHOO.COM"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "321 NORTH BROADWAY BUILDING, LLC", "registered_effective_date": "06/30/2003", "status": "Restored to Good Standing", "status_date": "08/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "321 N BROADWAY\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T035173"}, "registered_agent": {"name": "ROBERT E GATES SR", "address": "321 N BROADWAY\nMILWAUKEE\n,\nWI\n53202-5878"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2003", "transaction": "Organized", "filed_date": "07/01/2003", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "04/17/2009", "transaction": "Restored to Good Standing", "filed_date": "04/17/2009", "description": "E-Form"}, {"effective_date": "04/17/2009", "transaction": "Change of Registered Agent", "filed_date": "04/17/2009", "description": "FM516-E-Form"}, {"effective_date": "04/30/2011", "transaction": "Change of Registered Agent", "filed_date": "04/30/2011", "description": "FM516-E-Form"}, {"effective_date": "06/07/2015", "transaction": "Change of Registered Agent", "filed_date": "06/07/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "06/04/2017", "transaction": "Change of Registered Agent", "filed_date": "06/04/2017", "description": "OnlineForm 5"}, {"effective_date": "06/04/2017", "transaction": "Restored to Good Standing", "filed_date": "06/04/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "08/04/2024", "transaction": "Restored to Good Standing", "filed_date": "08/04/2024", "description": "OnlineForm 5"}, {"effective_date": "01/31/2025", "transaction": "Restated Articles", "filed_date": "02/06/2025", "description": "CHG PRIN OFF"}], "emails": ["captain.bob@mac.com"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "321 PROGRESS DR, LLC", "registered_effective_date": "04/05/2023", "status": "Restored to Good Standing", "status_date": "11/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2702 AGRICULTURE DR\nAPT 102\nMADISON\n,\nWI\n53718-6756\nUnited States of America", "entity_id": "T102486"}, "registered_agent": {"name": "DAVID ZIELKE", "address": "2702 AGRICULTURE DR #102\nAPT 102\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2023", "transaction": "Organized", "filed_date": "04/05/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "11/18/2025", "transaction": "Restored to Good Standing", "filed_date": "11/18/2025", "description": "OnlineForm 5"}, {"effective_date": "11/18/2025", "transaction": "Change of Registered Agent", "filed_date": "11/18/2025", "description": "OnlineForm 5"}], "emails": ["SANDY.SNOW@BADGERRED.COM"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "321 PROPERTY MANAGEMENT LLC", "registered_effective_date": "10/17/2024", "status": "Organized", "status_date": "10/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5261 WATERTOWN RD\nJEFFERSON\n,\nWI\n53549\nUnited States of America", "entity_id": "T110953"}, "registered_agent": {"name": "AVA NOVAK", "address": "N5261 WATERTOWN RD\nJEFFERSON\n,\nWI\n53549"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2024", "transaction": "Organized", "filed_date": "10/17/2024", "description": "E-Form"}, {"effective_date": "11/04/2025", "transaction": "Change of Registered Agent", "filed_date": "11/04/2025", "description": "OnlineForm 5"}], "emails": ["321PROPERTYMANAGEMENTLLC@GMAIL.COM"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "321 S. HENRY STREET LLC", "registered_effective_date": "04/11/2016", "status": "Dissolved", "status_date": "11/15/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T069118"}, "registered_agent": {"name": "PAMELA A. MOTTE", "address": "N1875 ROBIN ROAD\nMEDFORD\n,\nWI\n54451"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2016", "transaction": "Organized", "filed_date": "04/15/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "11/15/2018", "transaction": "Articles of Dissolution", "filed_date": "11/20/2018", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "321 S. SIDNEY, LLC", "registered_effective_date": "03/24/2016", "status": "Organized", "status_date": "03/24/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2065\nPALISADES DR\nAPPLETON\n,\nWI\n54915-1079", "entity_id": "T069034"}, "registered_agent": {"name": "ROBERT F. REIDER", "address": "2065 PALISADES DR\nAPPLETON\n,\nWI\n54915-1079"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2016", "transaction": "Organized", "filed_date": "03/24/2016", "description": "E-Form"}, {"effective_date": "03/23/2017", "transaction": "Change of Registered Agent", "filed_date": "03/23/2017", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "02/12/2024", "transaction": "Change of Registered Agent", "filed_date": "02/12/2024", "description": "OnlineForm 5"}], "emails": ["BOB@CLSE.PRO"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "321 W WILSON APARTMENTS LLC", "registered_effective_date": "05/08/2023", "status": "Organized", "status_date": "05/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "Keller Williams Realty\n555 Zor Shrine Pl\nMadison\n,\nWI\n53719\nUnited States of America", "entity_id": "T103031"}, "registered_agent": {"name": "JOFFRE ROBERT PEDRETTI", "address": "KADER PROPERTY MANAGEMENT\n2902 PERRY ST.\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2023", "transaction": "Organized", "filed_date": "05/08/2023", "description": "E-Form"}, {"effective_date": "05/26/2024", "transaction": "Change of Registered Agent", "filed_date": "05/26/2024", "description": "OnlineForm 5"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}], "emails": ["OFFICE@KADERPROPERTIES.COM"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "321 WILSON APARTMENTS LLC", "registered_effective_date": "06/02/2011", "status": "Dissolved", "status_date": "06/15/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1351 N WINGRA DR\nMADISON\n,\nWI\n53715-1939\nUnited States of America", "entity_id": "T053939"}, "registered_agent": {"name": "WILLIAM H. COADY", "address": "1351 N WINGRA DR\nMADISON\n,\nWI\n53715-1939"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2011", "transaction": "Organized", "filed_date": "06/02/2011", "description": "E-Form"}, {"effective_date": "06/02/2011", "transaction": "Statement of Correction", "filed_date": "06/27/2011", "description": ""}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "05/09/2013", "transaction": "Restored to Good Standing", "filed_date": "05/09/2013", "description": "E-Form"}, {"effective_date": "06/02/2015", "transaction": "Change of Registered Agent", "filed_date": "06/02/2015", "description": "OnlineForm 5"}, {"effective_date": "06/14/2017", "transaction": "Change of Registered Agent", "filed_date": "06/14/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2021", "transaction": "Restored to Good Standing", "filed_date": "04/14/2021", "description": "OnlineForm 5"}, {"effective_date": "06/15/2023", "transaction": "Articles of Dissolution", "filed_date": "06/15/2023", "description": "OnlineForm 510"}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "321 WILSON AVE LLC", "registered_effective_date": "11/04/2024", "status": "Organized", "status_date": "11/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7W29061 Larkspur Ct\nWaukesha\n,\nWI\n53188\nUnited States of America", "entity_id": "T111200"}, "registered_agent": {"name": "SHANE LAWRENCE DIETRICH", "address": "N7W29061 LARKSPUR CT\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2024", "transaction": "Organized", "filed_date": "11/04/2024", "description": "E-Form"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["BCARPENTER@MIDWESTACCOUNTING.NET"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3210 LLC", "registered_effective_date": "08/06/2002", "status": "Dissolved", "status_date": "09/30/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T033648"}, "registered_agent": {"name": "SCOTT E. FULLER", "address": "2208 N. 62ND STREET\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2002", "transaction": "Organized", "filed_date": "08/08/2002", "description": "eForm"}, {"effective_date": "09/30/2004", "transaction": "Articles of Dissolution", "filed_date": "10/05/2004", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3210 MOTORSPORT LLC", "registered_effective_date": "10/15/2024", "status": "Organized", "status_date": "10/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3210 Goodwin Rd\nmanitowoc\n,\nWI\n54220\nUnited States of America", "entity_id": "T110910"}, "registered_agent": {"name": "JOSEPH EDWARD ROSENBAUER", "address": "3210 GOODWIN RD\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/2024", "transaction": "Organized", "filed_date": "10/16/2024", "description": "E-Form"}], "emails": ["JER9270@GMAIL.COM"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3210 N 12TH ST, MILWAUKEE, WI 53206 LLC", "registered_effective_date": "11/06/2025", "status": "Terminated", "status_date": "02/02/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1718 Capitol Ave\nCheyenne\n,\nWY\n82001\nUnited States of America", "entity_id": "T117315"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2025", "transaction": "Organized", "filed_date": "11/06/2025", "description": "E-Form"}, {"effective_date": "02/02/2026", "transaction": "Terminated", "filed_date": "02/02/2026", "description": "OnlineForm 510"}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3210 RUNWAY AVENUE, LLC", "registered_effective_date": "10/15/2007", "status": "Dissolved", "status_date": "01/31/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "512 BAY ST\nCHIPPEWA FALLS\n,\nWI\n54729-2432\nUnited States of America", "entity_id": "T044046"}, "registered_agent": {"name": "PENNY L. ESLINGER", "address": "512 BAY ST\nCHIPPEWA FALLS\n,\nWI\n54729-2432"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/2007", "transaction": "Organized", "filed_date": "10/15/2007", "description": "E-Form"}, {"effective_date": "11/27/2017", "transaction": "Change of Registered Agent", "filed_date": "11/27/2017", "description": "OnlineForm 5"}, {"effective_date": "01/31/2022", "transaction": "Articles of Dissolution", "filed_date": "02/07/2022", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3210 W. WELLS, LLC", "registered_effective_date": "01/02/2002", "status": "Merged, acquired", "status_date": "12/16/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4532 N WILSON DRIVE\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "T032678"}, "registered_agent": {"name": "4522 W. GREENFIELD AVENUE, LLC", "address": "4532 N. WILSON DRIVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2002", "transaction": "Organized", "filed_date": "01/03/2002", "description": "eForm"}, {"effective_date": "02/25/2004", "transaction": "Change of Registered Agent", "filed_date": "02/25/2004", "description": "FM 516 2004"}, {"effective_date": "01/24/2006", "transaction": "Change of Registered Agent", "filed_date": "01/24/2006", "description": "FM516-E-Form"}, {"effective_date": "03/05/2007", "transaction": "Change of Registered Agent", "filed_date": "03/05/2007", "description": "FM516-E-Form"}, {"effective_date": "04/06/2009", "transaction": "Change of Registered Agent", "filed_date": "04/06/2009", "description": "FM516-E-Form"}, {"effective_date": "03/22/2012", "transaction": "Change of Registered Agent", "filed_date": "03/22/2012", "description": "FM516-E-Form"}, {"effective_date": "12/16/2016", "transaction": "Merged (nonsurvivor", "filed_date": "12/19/2016", "description": "& 6 OTHERS INTO B058551 (BAY VILLAGE, LLC), SEE SURV FOR DETAILS"}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3211 LLC", "registered_effective_date": "04/19/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "241 w. juniper dr\ngrafton\n,\nwi\n53024\nUnited States of America", "entity_id": "T102680"}, "registered_agent": {"name": "MARK LIESKE, LLC", "address": "241 W. JUNIPER DR\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2023", "transaction": "Organized", "filed_date": "04/19/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3211 MILWAUKEE STREET LLC", "registered_effective_date": "11/11/2014", "status": "Restored to Good Standing", "status_date": "11/05/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1524 WILLIAMSON ST\nMADISON\n,\nWI\n53703-3729", "entity_id": "T064470"}, "registered_agent": {"name": "BENJAMIN ALTSCHUL", "address": "1524 WILLIAMSON ST\nMADISON\n,\nWI\n53703-3729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2014", "transaction": "Organized", "filed_date": "11/11/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "11/05/2016", "transaction": "Change of Registered Agent", "filed_date": "11/05/2016", "description": "OnlineForm 5"}, {"effective_date": "11/05/2016", "transaction": "Restored to Good Standing", "filed_date": "11/05/2016", "description": "OnlineForm 5"}, {"effective_date": "11/05/2017", "transaction": "Change of Registered Agent", "filed_date": "11/05/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Change of Registered Agent", "filed_date": "01/01/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Change of Registered Agent", "filed_date": "01/01/2023", "description": "OnlineForm 5"}, {"effective_date": "10/27/2025", "transaction": "Change of Registered Agent", "filed_date": "10/27/2025", "description": "OnlineForm 5"}], "emails": ["CROSSBOOKKEEPING@GMAIL.COM"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3211 S 13TH ST LLC", "registered_effective_date": "05/02/2018", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 70567\nMILWAUKEE\n,\nWI\n53207-0567", "entity_id": "T076769"}, "registered_agent": {"name": "KRZYSZTOF SEMKLO", "address": "PO BOX 70567\nMILWAUKEE\n,\nWI\n53207-0567"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2018", "transaction": "Organized", "filed_date": "05/04/2018", "description": "E-Form"}, {"effective_date": "04/28/2019", "transaction": "Change of Registered Agent", "filed_date": "04/28/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3211-3213 MANITOWOC, LLC", "registered_effective_date": "01/20/2015", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1458 RUSHMORE CIR\nDE PERE\n,\nWI\n54115-4038", "entity_id": "T065048"}, "registered_agent": {"name": "ROSEMARIE COLEMAN-SERVER", "address": "1458 RUSHMORE CIR\nDE PERE\n,\nWI\n54115-4038"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2015", "transaction": "Organized", "filed_date": "01/20/2015", "description": "E-Form"}, {"effective_date": "03/22/2017", "transaction": "Change of Registered Agent", "filed_date": "03/22/2017", "description": "OnlineForm 5"}, {"effective_date": "03/12/2018", "transaction": "Change of Registered Agent", "filed_date": "03/12/2018", "description": "OnlineForm 5"}, {"effective_date": "03/21/2023", "transaction": "Change of Registered Agent", "filed_date": "03/21/2023", "description": "OnlineForm 5"}, {"effective_date": "03/10/2024", "transaction": "Change of Registered Agent", "filed_date": "03/10/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3212 PARTNERS, LLC", "registered_effective_date": "08/15/2013", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T060566"}, "registered_agent": {"name": "ANDREW HOPKINS", "address": "626 E. WISCONSIN AVENUE\n12TH FLOOR\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2013", "transaction": "Organized", "filed_date": "08/15/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3212 RYAN ROAD, LLC", "registered_effective_date": "02/08/2016", "status": "Organized", "status_date": "02/08/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19655 HERON PASS\nBROOKFIELD\n,\nWI\n53045-8139", "entity_id": "T068553"}, "registered_agent": {"name": "SALEEM AMAN", "address": "19655 HERON PASS\nBROOKFIELD\n,\nWI\n53045-8139"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2016", "transaction": "Organized", "filed_date": "02/08/2016", "description": "E-Form"}, {"effective_date": "03/26/2017", "transaction": "Change of Registered Agent", "filed_date": "03/26/2017", "description": "OnlineForm 5"}, {"effective_date": "01/14/2019", "transaction": "Change of Registered Agent", "filed_date": "01/14/2019", "description": "OnlineForm 5"}, {"effective_date": "02/10/2023", "transaction": "Change of Registered Agent", "filed_date": "02/10/2023", "description": "OnlineForm 5"}], "emails": ["SAJIDNASIR@GMAIL.COM"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3212 SOUTH ONEIDA, LLC", "registered_effective_date": "02/07/2000", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030094"}, "registered_agent": {"name": "MARVIN P RIPP", "address": "3330 UNIVERSITY AVE 2ND FL\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2000", "transaction": "Organized", "filed_date": "02/08/2000", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3212 WASHINGTON, LLC", "registered_effective_date": "01/17/2006", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2517 SPRING ST\nRACINE\n,\nWI\n53405", "entity_id": "T040329"}, "registered_agent": {"name": "ANTONIO G MARTINEZ", "address": "2517 SPRING ST\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2006", "transaction": "Organized", "filed_date": "01/19/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}, {"effective_date": "06/29/2016", "transaction": "Restored to Good Standing", "filed_date": "06/30/2016", "description": ""}, {"effective_date": "06/29/2016", "transaction": "Certificate of Reinstatement", "filed_date": "06/30/2016", "description": ""}, {"effective_date": "06/29/2016", "transaction": "Change of Registered Agent", "filed_date": "06/30/2016", "description": "FM 516-2016"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3213 3215 N 29TH ST LLC", "registered_effective_date": "12/16/2014", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T064749"}, "registered_agent": {"name": "ANTHONY LEE MATUSIN", "address": "6988 N RAINTREE CT UNIT C\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2014", "transaction": "Organized", "filed_date": "12/16/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3213 HOLDINGS, LLC", "registered_effective_date": "05/02/2022", "status": "Organized", "status_date": "05/02/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "351 SOO LINE RD\nHUDSON\n,\nWI\n54016", "entity_id": "T096964"}, "registered_agent": {"name": "KRISTOPHER NOVAK", "address": "351 SOO LINE RD\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2022", "transaction": "Organized", "filed_date": "05/02/2022", "description": "E-Form"}, {"effective_date": "04/23/2023", "transaction": "Change of Registered Agent", "filed_date": "04/23/2023", "description": "OnlineForm 5"}], "emails": ["KRIS.NOVAK123@GMAIL.COM"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3213 LAURA LANE, LLC", "registered_effective_date": "07/27/2001", "status": "Restored to Good Standing", "status_date": "04/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5935 COUNTY ROAD K\nWAUNAKEE\n,\nWI\n53597-9414\nUnited States of America", "entity_id": "T032103"}, "registered_agent": {"name": "LELAND C. BRUCE", "address": "5935 COUNTY ROAD K\nWAUNAKEE\n,\nWI\n53597-9414"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2001", "transaction": "Organized", "filed_date": "07/30/2001", "description": "eForm"}, {"effective_date": "08/16/2005", "transaction": "Change of Registered Agent", "filed_date": "08/16/2005", "description": "FM516-E-Form"}, {"effective_date": "11/10/2008", "transaction": "Change of Registered Agent", "filed_date": "11/10/2008", "description": "FM516-E-Form"}, {"effective_date": "08/20/2013", "transaction": "Change of Registered Agent", "filed_date": "08/20/2013", "description": "FM516-E-Form"}, {"effective_date": "07/23/2015", "transaction": "Change of Registered Agent", "filed_date": "07/23/2015", "description": "OnlineForm 5"}, {"effective_date": "07/21/2017", "transaction": "Change of Registered Agent", "filed_date": "07/21/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "04/28/2021", "transaction": "Change of Registered Agent", "filed_date": "04/28/2021", "description": "OnlineForm 5"}, {"effective_date": "04/28/2021", "transaction": "Restored to Good Standing", "filed_date": "04/28/2021", "description": "OnlineForm 5"}, {"effective_date": "12/07/2022", "transaction": "Amendment", "filed_date": "12/13/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}], "emails": ["LSHERRARD@PURPLECOWORGANICS.COM"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3213 N WISCONSIN ST LLC", "registered_effective_date": "01/24/2019", "status": "Restored to Good Standing", "status_date": "11/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1318 NIELDS CT\nRACINE\n,\nWI\n53404", "entity_id": "T079615"}, "registered_agent": {"name": "ELSA CARRENO", "address": "1318 NIELDS CT\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2019", "transaction": "Organized", "filed_date": "01/24/2019", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}, {"effective_date": "11/08/2023", "transaction": "Restored to Good Standing", "filed_date": "11/09/2023", "description": ""}, {"effective_date": "11/08/2023", "transaction": "Certificate of Reinstatement", "filed_date": "11/09/2023", "description": ""}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/09/2023", "description": "FM 5 - 2023"}, {"effective_date": "03/30/2024", "transaction": "Change of Registered Agent", "filed_date": "03/30/2024", "description": "OnlineForm 5"}], "emails": ["OFFICE@ATFSERVICESINC.COM"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3214 BRIAN STREET LLC", "registered_effective_date": "01/22/2013", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "T058753"}, "registered_agent": {"name": "MATTHEW T. MCHUGH", "address": "630 WATER ST\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2013", "transaction": "Organized", "filed_date": "01/22/2013", "description": "E-Form"}, {"effective_date": "03/28/2014", "transaction": "Change of Registered Agent", "filed_date": "03/28/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/16/2018", "description": "& 47 WI LLC'S INTO 12 M097646 (MTM HOLDINGS LLC)"}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3214 JULIA LLC", "registered_effective_date": "02/08/2008", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "920 1ST AVE. S.\nWISCONSIN RAPIDS\n,\nWI\n54495\nUnited States of America", "entity_id": "T044945"}, "registered_agent": {"name": "MATTHEW J. ZACHER", "address": "920 1ST AVE. S.\nWISCONSIN RAPIDS\n,\nWI\n54495"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2008", "transaction": "Organized", "filed_date": "02/08/2008", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/20/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/20/2012", "description": ""}, {"effective_date": "05/22/2012", "transaction": "Administrative Dissolution", "filed_date": "05/22/2012", "description": ""}, {"effective_date": "07/30/2012", "transaction": "Restored to Good Standing", "filed_date": "08/02/2012", "description": ""}, {"effective_date": "07/30/2012", "transaction": "Certificate of Reinstatement", "filed_date": "08/02/2012", "description": ""}, {"effective_date": "07/30/2012", "transaction": "Change of Registered Agent", "filed_date": "08/02/2012", "description": "FM 516 2012"}, {"effective_date": "02/08/2016", "transaction": "Change of Registered Agent", "filed_date": "02/08/2016", "description": "OnlineForm 5"}, {"effective_date": "01/24/2017", "transaction": "Change of Registered Agent", "filed_date": "01/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "01/16/2020", "transaction": "Restored to Good Standing", "filed_date": "01/16/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/27/2022", "transaction": "Restored to Good Standing", "filed_date": "01/27/2022", "description": "OnlineForm 5"}, {"effective_date": "02/26/2023", "transaction": "Change of Registered Agent", "filed_date": "02/26/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3214 NORTHWESTERN AVE, LLC", "registered_effective_date": "08/28/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T082147"}, "registered_agent": {"name": "RYAN DOUGLAS", "address": "4419 WASHINGTON ROAD\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/28/2019", "transaction": "Organized", "filed_date": "08/28/2019", "description": "E-Form"}, {"effective_date": "12/26/2019", "transaction": "Amendment", "filed_date": "12/26/2019", "description": "OnlineForm 504 Old Name = 3214 NORTHWESTERN AVE LLC"}, {"effective_date": "03/22/2021", "transaction": "Amendment", "filed_date": "03/22/2021", "description": "OnlineForm 504 Old Name = HOUSING ALLIANCE LLC"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3214EWASH LLC", "registered_effective_date": "01/23/2026", "status": "Organized", "status_date": "01/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9613 Sandhill Road\nMiddleton\n,\nWI\n53562\nUnited States of America", "entity_id": "T118666"}, "registered_agent": {"name": "JACK MCKENZIE", "address": "9613 SANDHILL ROAD\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2026", "transaction": "Organized", "filed_date": "01/23/2026", "description": "E-Form"}], "emails": ["JACK@MCKENZIE-APARTMENTS.COM"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3215 CRAIG ROAD, LLC", "registered_effective_date": "11/23/1998", "status": "Administratively Dissolved", "status_date": "02/25/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "210 S WILLOW ST\nFALL CREEK\n,\nWI\n54742-9644\nUnited States of America", "entity_id": "T028674"}, "registered_agent": {"name": "JENNIFER L CUSKEY", "address": "210 S. WILLOW ST.\nFALL CREEK\n,\nWI\n54742"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/1998", "transaction": "Organized", "filed_date": "11/30/1998", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "11/14/2006", "transaction": "Restored to Good Standing", "filed_date": "11/14/2006", "description": ""}, {"effective_date": "01/17/2008", "transaction": "Change of Registered Agent", "filed_date": "01/17/2008", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "12/16/2008", "transaction": "Change of Registered Agent", "filed_date": "12/16/2008", "description": "FM516-E-Form"}, {"effective_date": "11/28/2014", "transaction": "Change of Registered Agent", "filed_date": "11/28/2014", "description": "FM516-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/18/2017", "transaction": "Restored to Good Standing", "filed_date": "10/18/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2020", "description": ""}, {"effective_date": "02/25/2021", "transaction": "Administrative Dissolution", "filed_date": "02/25/2021", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3215 LLC", "registered_effective_date": "01/09/2014", "status": "Restored to Good Standing", "status_date": "02/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "POBOX 170246\nMILWAUKEE\n,\nWI\n53217\nUnited States of America", "entity_id": "T061698"}, "registered_agent": {"name": "TERRY MILLER", "address": "3345 N 51ST BLVD\nMILWAUKEE\n,\nWI\n53216-3237"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2014", "transaction": "Organized", "filed_date": "01/09/2014", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/11/2018", "transaction": "Change of Registered Agent", "filed_date": "01/11/2018", "description": "OnlineForm 5"}, {"effective_date": "01/11/2018", "transaction": "Restored to Good Standing", "filed_date": "01/11/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/25/2021", "transaction": "Change of Registered Agent", "filed_date": "02/25/2021", "description": "OnlineForm 5"}, {"effective_date": "02/25/2021", "transaction": "Restored to Good Standing", "filed_date": "02/25/2021", "description": "OnlineForm 5"}, {"effective_date": "02/06/2023", "transaction": "Change of Registered Agent", "filed_date": "02/06/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/03/2025", "transaction": "Change of Registered Agent", "filed_date": "02/03/2025", "description": "OnlineForm 5"}, {"effective_date": "02/03/2025", "transaction": "Restored to Good Standing", "filed_date": "02/03/2025", "description": "OnlineForm 5"}], "emails": ["TERRYMILLER345@GMAIL.COM"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3215 S NEW YORK AVE LLC", "registered_effective_date": "08/24/2007", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T043654"}, "registered_agent": {"name": "THOMAS ALAN ARNOLD", "address": "3216 S NEW YORK AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2007", "transaction": "Organized", "filed_date": "08/24/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3215-3217 MANITOWOC, LLC", "registered_effective_date": "01/20/2015", "status": "Dissolved", "status_date": "01/19/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2190 BUFFLEHEAD LN\nGREEN BAY\n,\nWI\n54311-6074", "entity_id": "T065049"}, "registered_agent": {"name": "ROSEMARIE COLEMAN", "address": "2190 BUFFLEHEAD LN\nGREEN BAY\n,\nWI\n54311-6074"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2015", "transaction": "Organized", "filed_date": "01/20/2015", "description": "E-Form"}, {"effective_date": "03/12/2018", "transaction": "Change of Registered Agent", "filed_date": "03/12/2018", "description": "OnlineForm 5"}, {"effective_date": "01/19/2021", "transaction": "Articles of Dissolution", "filed_date": "01/19/2021", "description": "OnlineForm 510"}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3215BIGGIE LLC", "registered_effective_date": "04/28/2022", "status": "Organized", "status_date": "04/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2923 S SUPERIOR ST\nMILWAUKEE\n,\nWI\n53207-2506", "entity_id": "T096913"}, "registered_agent": {"name": "JAMES R MILLER", "address": "2923 S SUPERIOR ST\nMILWAUKEE\n,\nWI\n53207-2506"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2022", "transaction": "Organized", "filed_date": "04/28/2022", "description": "E-Form"}, {"effective_date": "05/11/2023", "transaction": "Change of Registered Agent", "filed_date": "05/11/2023", "description": "OnlineForm 5"}, {"effective_date": "06/26/2024", "transaction": "Change of Registered Agent", "filed_date": "06/26/2024", "description": "OnlineForm 5"}], "emails": ["JIM@PAMMKE.COM"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3216 BUSINESS PARK DRIVE, LLC", "registered_effective_date": "12/04/2025", "status": "Organized", "status_date": "12/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 W Monroe Street, Ste 1920\nChicago\n,\nIL\n60606\nUnited States of America", "entity_id": "T117752"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET, STE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2025", "transaction": "Organized", "filed_date": "12/04/2025", "description": "E-Form"}], "emails": ["COMPLIANCEMAIL@CSCGLOBAL.COM"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3216 NLSD, LLC", "registered_effective_date": "09/26/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T060881"}, "registered_agent": {"name": "JOHN L. MAIER JR", "address": "114 N. CHURCH ST.\nPO BOX 318\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2013", "transaction": "Organized", "filed_date": "09/26/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3216 RANDOLPH ROAD, LLC", "registered_effective_date": "01/25/2005", "status": "Dissolved", "status_date": "04/11/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2620 NORTH PONTIAC DRIVE\nJANESVILLE\n,\nWI\n53545\nUnited States of America", "entity_id": "T038248"}, "registered_agent": {"name": "JAMES R. THORPE", "address": "2620 N. PONTIAC DRIVE\nP.O. BOX 2980\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2005", "transaction": "Organized", "filed_date": "01/27/2005", "description": "eForm"}, {"effective_date": "03/27/2006", "transaction": "Change of Registered Agent", "filed_date": "03/27/2006", "description": "FM516-E-Form"}, {"effective_date": "04/11/2007", "transaction": "Articles of Dissolution", "filed_date": "04/17/2007", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3216 S. HOWELL, LLC", "registered_effective_date": "08/03/2016", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3216 S HOWELL AVE\nMILWAUKEE\n,\nWI\n53207-2742", "entity_id": "T070257"}, "registered_agent": {"name": "JOHN RUBEN PIIRAINEN", "address": "3216 S HOWELL AVE\nMILWAUKEE\n,\nWI\n53207-2742"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2016", "transaction": "Organized", "filed_date": "08/05/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "08/30/2019", "transaction": "Change of Registered Agent", "filed_date": "08/30/2019", "description": "OnlineForm 5"}, {"effective_date": "08/30/2019", "transaction": "Restored to Good Standing", "filed_date": "08/30/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "08/26/2022", "transaction": "Restored to Good Standing", "filed_date": "08/26/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3216 WEST HIGHLAND, LLC", "registered_effective_date": "12/21/2009", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/21/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "3216 W HIGHLAND BLVD\nMILWAUKEE\n,\nWI\n53208", "entity_id": "T049923"}, "registered_agent": {"name": "VON BRIESEN & ROPER S C", "address": "3 S PINCKNEY ST STE 100\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2009", "transaction": "Registered", "filed_date": "01/04/2010", "description": ""}, {"effective_date": "03/29/2010", "transaction": "Change of Registered Agent", "filed_date": "03/29/2010", "description": "FM 518-2010"}, {"effective_date": "08/18/2014", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2014", "description": ""}, {"effective_date": "09/08/2014", "transaction": "Change of Registered Agent", "filed_date": "09/08/2014", "description": "FM 518-2014"}, {"effective_date": "08/17/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2015", "description": ""}, {"effective_date": "10/21/2015", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/21/2015", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3217 BUILDING INCORPORATED", "registered_effective_date": "05/03/1979", "status": "Administratively Dissolved", "status_date": "06/16/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "P O BOX 11\nHUBERTUS\n,\nWI\n53033\nUnited States of America", "entity_id": "1S21261"}, "registered_agent": {"name": "JAMES SHERIDAN", "address": "P O BOX 11\nHUBERTUS\n,\nWI\n53033"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "05/03/1979", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/03/1979", "description": ""}, {"effective_date": "04/01/1995", "transaction": "Delinquent", "filed_date": "04/01/1995", "description": ""}, {"effective_date": "07/13/1995", "transaction": "Restored to Good Standing", "filed_date": "07/13/1995", "description": ""}, {"effective_date": "07/13/1995", "transaction": "Change of Registered Agent", "filed_date": "07/13/1995", "description": "FM 16-1995"}, {"effective_date": "06/09/1998", "transaction": "Amendment", "filed_date": "06/15/1998", "description": "NAME CHG"}, {"effective_date": "04/01/1999", "transaction": "Delinquent", "filed_date": "04/01/1999", "description": "****RECORD IMAGED****"}, {"effective_date": "05/03/1999", "transaction": "Restored to Good Standing", "filed_date": "05/03/1999", "description": ""}, {"effective_date": "05/03/1999", "transaction": "Change of Registered Agent", "filed_date": "05/03/1999", "description": "FM 16 1999"}, {"effective_date": "01/21/2000", "transaction": "Change of Registered Agent", "filed_date": "01/26/2000", "description": ""}, {"effective_date": "07/12/2000", "transaction": "Change of Registered Agent", "filed_date": "07/12/2000", "description": "FM 16-2000"}, {"effective_date": "04/01/2002", "transaction": "Delinquent", "filed_date": "04/01/2002", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3217 KEARNEY AVE. LLC", "registered_effective_date": "06/08/2022", "status": "Dissolved", "status_date": "05/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097568"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2022", "transaction": "Organized", "filed_date": "06/08/2022", "description": "E-Form"}, {"effective_date": "05/16/2023", "transaction": "Articles of Dissolution", "filed_date": "05/16/2023", "description": "OnlineForm 510"}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3217 LLC", "registered_effective_date": "11/13/2008", "status": "Dissolved", "status_date": "10/20/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3213 CENTER AVE\nMADISON\n,\nWI\n53704-5813\nUnited States of America", "entity_id": "T047049"}, "registered_agent": {"name": "LYNN A ANDERSON", "address": "3213 CENTER AVE\nMADISON\n,\nWI\n53704-5813"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2008", "transaction": "Organized", "filed_date": "11/13/2008", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "11/28/2017", "transaction": "Change of Registered Agent", "filed_date": "11/28/2017", "description": "OnlineForm 5"}, {"effective_date": "11/28/2017", "transaction": "Restored to Good Standing", "filed_date": "11/28/2017", "description": "OnlineForm 5"}, {"effective_date": "10/20/2020", "transaction": "Articles of Dissolution", "filed_date": "10/20/2020", "description": "OnlineForm 510"}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3217 NORTH 83RD STREET, LLC", "registered_effective_date": "10/06/2011", "status": "Dissolved", "status_date": "11/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "380 SHEFFIELD DR.\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "T054850"}, "registered_agent": {"name": "CORY MATZ", "address": "380 SHEFFIELD DR.\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2011", "transaction": "Organized", "filed_date": "10/06/2011", "description": "E-Form"}, {"effective_date": "10/26/2015", "transaction": "Change of Registered Agent", "filed_date": "10/26/2015", "description": "OnlineForm 5"}, {"effective_date": "10/21/2017", "transaction": "Change of Registered Agent", "filed_date": "10/21/2017", "description": "OnlineForm 5"}, {"effective_date": "12/10/2023", "transaction": "Change of Registered Agent", "filed_date": "12/10/2023", "description": "OnlineForm 5"}, {"effective_date": "12/19/2024", "transaction": "Change of Registered Agent", "filed_date": "12/19/2024", "description": "OnlineForm 5"}, {"effective_date": "11/08/2025", "transaction": "Articles of Dissolution", "filed_date": "11/08/2025", "description": "OnlineForm 510"}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3217 WASHINGTON AVENUE, LLC", "registered_effective_date": "03/22/2022", "status": "Restored to Good Standing", "status_date": "02/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "105 CHELSEA LN\nUNION GROVE\n,\nWI\n53182-9328", "entity_id": "T096144"}, "registered_agent": {"name": "KURT KLINGENMEYER", "address": "105 CHELSEA LN\nUNION GROVE\n,\nWI\n53182-9328"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2022", "transaction": "Organized", "filed_date": "03/22/2022", "description": "E-Form"}, {"effective_date": "03/18/2023", "transaction": "Change of Registered Agent", "filed_date": "03/18/2023", "description": "OnlineForm 5"}, {"effective_date": "07/30/2024", "transaction": "Change of Registered Agent", "filed_date": "07/30/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/13/2026", "transaction": "Change of Registered Agent", "filed_date": "02/13/2026", "description": "OnlineForm 5"}, {"effective_date": "02/13/2026", "transaction": "Restored to Good Standing", "filed_date": "02/13/2026", "description": "OnlineForm 5"}], "emails": ["KURTKLINGENMEYER@GMAIL.COM"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3219 BUFFUM LLC", "registered_effective_date": "04/07/2013", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10240 W NATIONAL AVE #166,\nWEST ALLIS\n,\nWI\n53212\nUnited States of America", "entity_id": "T059466"}, "registered_agent": {"name": "JONATHAN WENDLAND", "address": "10240 W. NATIONAL AVE. #166\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2013", "transaction": "Organized", "filed_date": "04/07/2013", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "05/23/2016", "transaction": "Restored to Good Standing", "filed_date": "05/23/2016", "description": "OnlineForm 5"}, {"effective_date": "05/23/2016", "transaction": "Change of Registered Agent", "filed_date": "05/23/2016", "description": "OnlineForm 5"}, {"effective_date": "05/02/2017", "transaction": "Change of Registered Agent", "filed_date": "05/02/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3219 N. 78TH STREET, LLC", "registered_effective_date": "03/09/2018", "status": "Restored to Good Standing", "status_date": "01/10/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N57W24723 NIGHTHAWK CT\nSUSSEX\n,\nWI\n53089-5049", "entity_id": "T076098"}, "registered_agent": {"name": "MICHAEL R FOX", "address": "N57W24723 NIGHTHAWK CT\nSUSSEX\n,\nWI\n53089-5049"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2018", "transaction": "Organized", "filed_date": "03/09/2018", "description": "E-Form"}, {"effective_date": "03/09/2019", "transaction": "Change of Registered Agent", "filed_date": "03/09/2019", "description": "OnlineForm 5"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/10/2026", "transaction": "Restored to Good Standing", "filed_date": "01/10/2026", "description": "OnlineForm 5"}], "emails": ["MICHAEL.R.FOX@GMAIL.COM"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3219-21 LAMBORN AVENUE, LLC", "registered_effective_date": "09/12/2012", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1517 BELKNAP STREET\nSUPERIOR\n,\nWI\n54880-5370\nUnited States of America", "entity_id": "T057629"}, "registered_agent": {"name": "BRUCE A LURYE", "address": "1517 BELKNAP STREET\nSUPERIOR\n,\nWI\n54880-5370"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2012", "transaction": "Organized", "filed_date": "09/12/2012", "description": "E-Form"}, {"effective_date": "08/20/2015", "transaction": "Change of Registered Agent", "filed_date": "08/20/2015", "description": "OnlineForm 5"}, {"effective_date": "07/27/2017", "transaction": "Change of Registered Agent", "filed_date": "07/27/2017", "description": "OnlineForm 5"}, {"effective_date": "08/06/2019", "transaction": "Change of Registered Agent", "filed_date": "08/06/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "3219-21 W. ST. PAUL AVENUE, L.L.C.", "registered_effective_date": "08/29/2000", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030836"}, "registered_agent": {"name": "RICK A MICHALSKI", "address": "4525 S LAWLER AVE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2000", "transaction": "Organized", "filed_date": "09/05/2000", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "321ACTION LIMITED LIABILITY COMPANY", "registered_effective_date": "09/20/2018", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "525 CLAYTON AVE.\nSTEVENS POINT\n,\nWI\n54481", "entity_id": "T078263"}, "registered_agent": {"name": "NATHANIEL HANSEL", "address": "525 CLAYTON AVE\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2018", "transaction": "Organized", "filed_date": "09/20/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "12/10/2020", "transaction": "Restored to Good Standing", "filed_date": "12/10/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "321GO VENTURES TICHIGAN LLC", "registered_effective_date": "08/15/2022", "status": "Restored to Good Standing", "status_date": "08/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6749 N TICHIGAN RD\nWATERFORD\n,\nWI\n53185", "entity_id": "T098564"}, "registered_agent": {"name": "MING HWONG", "address": "6749 N TICHIGAN RD\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2022", "transaction": "Organized", "filed_date": "08/15/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/01/2024", "transaction": "Restored to Good Standing", "filed_date": "08/01/2024", "description": "OnlineForm 5"}, {"effective_date": "08/01/2024", "transaction": "Change of Registered Agent", "filed_date": "08/01/2024", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["321GOVENTURES@GMAIL.COM"]}
{"task_id": 296858, "worker_id": "details-extract-16", "ts": 1776101709, "record_type": "business_detail", "entity_details": {"entity_name": "321LOANS, INC.", "registered_effective_date": "09/21/2015", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/10/2017", "entity_type": "Foreign Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1410 SW 3RD ST\nPOMPANO BEACH\n,\nFL\n33069", "entity_id": "T067276"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "4211 N LIGHTNING DR STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/28/2015", "description": ""}, {"effective_date": "01/24/2017", "transaction": "Change of Registered Agent", "filed_date": "01/30/2017", "description": ""}, {"effective_date": "08/09/2017", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/09/2017", "description": ""}, {"effective_date": "10/10/2017", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/10/2017", "description": ""}]}
{"task_id": 295866, "worker_id": "details-extract-2", "ts": 1776101752, "record_type": "business_detail", "entity_details": {"entity_name": "2A HERITAGE LTD.", "registered_effective_date": "03/08/2016", "status": "Restored to Good Standing", "status_date": "03/22/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "W7027 POLINSKE RD\nPORTAGE\n,\nWI\n53901", "entity_id": "T068862"}, "registered_agent": {"name": "REBECCA YACKLEY", "address": "W7027 POLINSKE RD\nPORTAGE\n,\nWI\n53901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/10/2016", "description": ""}, {"effective_date": "05/12/2018", "transaction": "Change of Registered Agent", "filed_date": "05/12/2018", "description": "OnlineForm 5"}, {"effective_date": "04/02/2019", "transaction": "Change of Registered Agent", "filed_date": "04/02/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/22/2024", "transaction": "Restored to Good Standing", "filed_date": "03/22/2024", "description": "OnlineForm 5"}, {"effective_date": "03/22/2024", "transaction": "Change of Registered Agent", "filed_date": "03/22/2024", "description": "OnlineForm 5"}, {"effective_date": "12/31/2025", "transaction": "Change of Registered Agent", "filed_date": "12/31/2025", "description": "OnlineForm 5"}]}
{"task_id": 295866, "worker_id": "details-extract-2", "ts": 1776101752, "record_type": "business_detail", "entity_details": {"entity_name": "2AHZ LLC", "registered_effective_date": "05/02/2016", "status": "Restored to Good Standing", "status_date": "05/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S3505 PRAIRIE EDGE RD\nWESTBY\n,\nWI\n54667-8234", "entity_id": "T069405"}, "registered_agent": {"name": "DAVID BREITBACH", "address": "S3505 PRAIRIE EDGE RD\nWESTBY\n,\nWI\n54667-8234"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2016", "transaction": "Organized", "filed_date": "05/02/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "05/17/2018", "transaction": "Change of Registered Agent", "filed_date": "05/17/2018", "description": "OnlineForm 5"}, {"effective_date": "05/17/2018", "transaction": "Restored to Good Standing", "filed_date": "05/17/2018", "description": "OnlineForm 5"}, {"effective_date": "05/14/2023", "transaction": "Change of Registered Agent", "filed_date": "05/14/2023", "description": "OnlineForm 5"}], "emails": ["BRIGHTBACK@AOL.COM"]}
{"task_id": 295866, "worker_id": "details-extract-2", "ts": 1776101752, "record_type": "business_detail", "entity_details": {"entity_name": "TWO AND A HALF DOZEN, LLC", "registered_effective_date": "01/04/2010", "status": "Organized", "status_date": "01/04/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1527 PURITAN RD\nNEW HOLSTEIN\n,\nWI\n53061-1514\nUnited States of America", "entity_id": "T050005"}, "registered_agent": {"name": "ROBERT WINKEL", "address": "1527 PURITAN RD\nNEW HOLSTEIN\n,\nWI\n53061"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2010", "transaction": "Organized", "filed_date": "01/04/2010", "description": "E-Form"}, {"effective_date": "03/14/2017", "transaction": "Change of Registered Agent", "filed_date": "03/14/2017", "description": "OnlineForm 5"}, {"effective_date": "03/11/2023", "transaction": "Change of Registered Agent", "filed_date": "03/11/2023", "description": "OnlineForm 5"}], "emails": ["MTWINKEL@CHARTER.NET"]}
{"task_id": 295866, "worker_id": "details-extract-2", "ts": 1776101752, "record_type": "business_detail", "entity_details": {"entity_name": "TWO AND A HALF MEN LLC", "registered_effective_date": "05/21/2015", "status": "Restored to Good Standing", "status_date": "08/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6236 AIRPORT RD\nBOWLER\n,\nWI\n54416-9519", "entity_id": "T066231"}, "registered_agent": {"name": "STEPHAN ROBERTSON", "address": "W3290 STATE HWY 156\nPULASKI\n,\nWI\n54162"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2015", "transaction": "Organized", "filed_date": "05/21/2015", "description": "E-Form"}, {"effective_date": "06/03/2017", "transaction": "Change of Registered Agent", "filed_date": "06/03/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/19/2019", "transaction": "Restored to Good Standing", "filed_date": "04/19/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}, {"effective_date": "08/26/2025", "transaction": "Restored to Good Standing", "filed_date": "08/29/2025", "description": ""}, {"effective_date": "08/26/2025", "transaction": "Certificate of Reinstatement", "filed_date": "08/29/2025", "description": ""}, {"effective_date": "08/26/2025", "transaction": "Change of Registered Agent", "filed_date": "08/29/2025", "description": "FM5-2025"}], "emails": ["SROBERTSON76@MY.YAHOO.COM"]}
{"task_id": 295866, "worker_id": "details-extract-2", "ts": 1776101752, "record_type": "business_detail", "entity_details": {"entity_name": "TWO AND A HALF MENASHA - M LLC", "registered_effective_date": "08/08/2023", "status": "Organized", "status_date": "08/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1660 N PROSPECT AVE\nSTE 208\nMILWAUKEE\n,\nWI\n53202-2400\nUnited States of America", "entity_id": "T104488"}, "registered_agent": {"name": "MARK R TOTH", "address": "949 GLENVIEW AVE\nWAUWATOSA\n,\nWI\n53213-3007"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2023", "transaction": "Organized", "filed_date": "08/08/2023", "description": "E-Form"}, {"effective_date": "08/30/2024", "transaction": "Change of Registered Agent", "filed_date": "08/30/2024", "description": "OnlineForm 5"}], "emails": ["LETIZIA@LAWINTOSA.COM"]}
{"task_id": 295866, "worker_id": "details-extract-2", "ts": 1776101752, "record_type": "business_detail", "entity_details": {"entity_name": "TWO AND A HALF MENASHA - R LLC", "registered_effective_date": "08/08/2023", "status": "Organized", "status_date": "08/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "346 S WOODBINE AVE\nPENN VALLEY\n,\nPA\n19072-1526\nUnited States of America", "entity_id": "T104490"}, "registered_agent": {"name": "MARK R TOTH", "address": "949 GLENVIEW AVE\nWAUWATOSA\n,\nWI\n53213-3007"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2023", "transaction": "Organized", "filed_date": "08/08/2023", "description": "E-Form"}, {"effective_date": "08/30/2024", "transaction": "Change of Registered Agent", "filed_date": "08/30/2024", "description": "OnlineForm 5"}], "emails": ["LETIZIA@LAWINTOSA.COM"]}
{"task_id": 296510, "worker_id": "details-extract-37", "ts": 1776101760, "record_type": "business_detail", "entity_details": {"entity_name": "2 S DISH LLC", "registered_effective_date": "01/01/2016", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T067745"}, "registered_agent": {"name": "SONG Y VANG", "address": "6300 N 76TH ST\nMILWAUKEE\n,\nWI\n53218-1208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2016", "transaction": "Organized", "filed_date": "11/15/2015", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 296683, "worker_id": "details-extract-6", "ts": 1776101776, "record_type": "business_detail", "entity_details": {"entity_name": "2X6 HOLDINGS, LLC", "registered_effective_date": "07/07/2014", "status": "Restored to Good Standing", "status_date": "07/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "336 W WISCONSIN AVE\nAPPLETON\n,\nWI\n54911-4303", "entity_id": "T063379"}, "registered_agent": {"name": "DAN BURTON", "address": "725 WOODSVIEW LN\nKIMBERLY\n,\nWI\n54136-2131"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2014", "transaction": "Organized", "filed_date": "07/07/2014", "description": "E-Form"}, {"effective_date": "08/05/2015", "transaction": "Change of Registered Agent", "filed_date": "08/05/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Restored to Good Standing", "filed_date": "07/11/2018", "description": "OnlineForm 5"}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Change of Registered Agent", "filed_date": "07/11/2018", "description": "OnlineForm 5"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["HRUBY67@GMAIL.COM"]}
{"task_id": 295264, "worker_id": "details-extract-1", "ts": 1776101784, "record_type": "business_detail", "entity_details": {"entity_name": "#1 TRANSPORTATION, LLC", "registered_effective_date": "10/22/2015", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 S EMMERTSEN RD\nMOUNT PLEASANT\n,\nWI\n53406", "entity_id": "N044944"}, "registered_agent": {"name": "AMY HAMILTON", "address": "630 S EMMERTSEN RD\nMOUNT PLEASANT\n,\nWI\n53406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2015", "transaction": "Organized", "filed_date": "10/22/2015", "description": "E-Form"}, {"effective_date": "11/16/2016", "transaction": "Change of Registered Agent", "filed_date": "11/16/2016", "description": "OnlineForm 5"}, {"effective_date": "12/26/2017", "transaction": "Change of Registered Agent", "filed_date": "12/26/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Restored to Good Standing", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295264, "worker_id": "details-extract-1", "ts": 1776101784, "record_type": "business_detail", "entity_details": {"entity_name": "1-TRU-CUT LLC", "registered_effective_date": "06/14/2016", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3559 LAKE SHORE DR\nCHILTON\n,\nWI\n53014-9450", "entity_id": "O032142"}, "registered_agent": {"name": "BRYAN KEITH SCHMIDT", "address": "N3559 LAKE SHORE DR\nCHILTON\n,\nWI\n53014-9450"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2016", "transaction": "Organized", "filed_date": "06/14/2016", "description": "E-Form"}, {"effective_date": "05/03/2017", "transaction": "Change of Registered Agent", "filed_date": "05/03/2017", "description": "OnlineForm 5"}, {"effective_date": "06/12/2018", "transaction": "Change of Registered Agent", "filed_date": "06/12/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "06/06/2022", "transaction": "Restored to Good Standing", "filed_date": "06/06/2022", "description": "OnlineForm 5"}, {"effective_date": "06/06/2022", "transaction": "Change of Registered Agent", "filed_date": "06/06/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 295264, "worker_id": "details-extract-1", "ts": 1776101784, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TRACK MIND LLC", "registered_effective_date": "11/08/2006", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4150 N BARTLETT AVE\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "O023723"}, "registered_agent": {"name": "RYAN R BERTRAND", "address": "4150 N BARTLETT AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2006", "transaction": "Organized", "filed_date": "11/14/2006", "description": ""}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "01/09/2009", "transaction": "Restored to Good Standing", "filed_date": "01/09/2009", "description": "E-Form"}, {"effective_date": "10/27/2009", "transaction": "Change of Registered Agent", "filed_date": "10/27/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 295264, "worker_id": "details-extract-1", "ts": 1776101784, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TRANSPORTATION L.L.C.", "registered_effective_date": "03/16/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038673"}, "registered_agent": {"name": "ONEALEIA LEWIS", "address": "4223 N 75TH ST APT3\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2021", "transaction": "Organized", "filed_date": "03/17/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 295264, "worker_id": "details-extract-1", "ts": 1776101784, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TREE CONDOMINIUMS LTD.", "registered_effective_date": "01/09/2024", "status": "Incorporated/Qualified/Registered", "status_date": "01/09/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "359 STRICKER WAY\nEDGERTON\n,\nWI\n53534", "entity_id": "O044108"}, "registered_agent": {"name": "KSN REGISTERED AGENT, LLC", "address": "209 8TH STREET\n#1508\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/09/2024", "description": "OnlineForm 102"}, {"effective_date": "12/23/2024", "transaction": "Change of Registered Agent", "filed_date": "12/23/2024", "description": "FM13-E-Form"}, {"effective_date": "11/20/2025", "transaction": "Change of Registered Agent", "filed_date": "11/20/2025", "description": "FM13-E-Form"}]}
{"task_id": 295264, "worker_id": "details-extract-1", "ts": 1776101784, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TREE ENTERPRISES LLC", "registered_effective_date": "08/25/2010", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2202 E LEXINGTON BLVD\nEAU CLAIRE\n,\nWISCONSIN\n54701\nUnited States of America", "entity_id": "O026657"}, "registered_agent": {"name": "JEREMY BUCHHOLZ", "address": "2202 E LEXINGTON BLVD\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2010", "transaction": "Organized", "filed_date": "08/26/2010", "description": "E-Form"}, {"effective_date": "07/28/2014", "transaction": "Change of Registered Agent", "filed_date": "07/28/2014", "description": "FM516-E-Form"}, {"effective_date": "09/10/2015", "transaction": "Change of Registered Agent", "filed_date": "09/10/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 295264, "worker_id": "details-extract-1", "ts": 1776101784, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TREE FARM LLC", "registered_effective_date": "06/19/2013", "status": "Dissolved", "status_date": "05/23/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029075"}, "registered_agent": {"name": "BARTLETT WITHINGTON HOLMES", "address": "114 E. HUDSON ST.\nMAZOMANIE\n,\nWI\n53560"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2013", "transaction": "Organized", "filed_date": "06/19/2013", "description": "E-Form"}, {"effective_date": "05/23/2014", "transaction": "Articles of Dissolution", "filed_date": "05/30/2014", "description": ""}]}
{"task_id": 295264, "worker_id": "details-extract-1", "ts": 1776101784, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TREE FOREST THERAPY LLC", "registered_effective_date": "03/17/2025", "status": "Organized", "status_date": "03/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4587 Glacier Lake Dr\nOxford\n,\nWI\n53952\nUnited States of America", "entity_id": "O046194"}, "registered_agent": {"name": "KRISTEN ROMAN", "address": "N4587 GLACIER LAKE DR\nOXFORD\n,\nWI\n53952"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2025", "transaction": "Organized", "filed_date": "03/17/2025", "description": "E-Form"}, {"effective_date": "03/04/2026", "transaction": "Change of Registered Agent", "filed_date": "03/04/2026", "description": "OnlineForm 5"}], "emails": ["KRISTEN@ONETREEFORESTTHERAPY.COM"]}
{"task_id": 295264, "worker_id": "details-extract-1", "ts": 1776101784, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TREE HILL INVESTMENT ADVISORS, INC.", "registered_effective_date": "12/14/2017", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "2301 SUN VALLEY DR\nSTE 202\nDELAFIELD\n,\nWI\n53018-2318", "entity_id": "O033965"}, "registered_agent": {"name": "KURT F. TRIEBOLD", "address": "2301 SUN VALLEY DR\nSTE 202\nDELAFIELD\n,\nWI\n53018-2318"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/14/2017", "description": "E-Form"}, {"effective_date": "12/28/2018", "transaction": "Change of Registered Agent", "filed_date": "12/28/2018", "description": "Form16 OnlineForm"}, {"effective_date": "08/12/2019", "transaction": "Amendment", "filed_date": "08/16/2019", "description": "CONVERTS TO CLOSE CORP"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295264, "worker_id": "details-extract-1", "ts": 1776101784, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TRICK PONY LLC", "registered_effective_date": "12/27/2017", "status": "Restored to Good Standing", "status_date": "12/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7613 E WIND LAKE RD\nWIND LAKE\n,\nWI\n53185-1515", "entity_id": "O034015"}, "registered_agent": {"name": "JOSH KRSTIC", "address": "7613 E WIND LAKE RD\nWIND LAKE\n,\nWI\n53185-1515"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2017", "transaction": "Organized", "filed_date": "12/27/2017", "description": "E-Form"}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "OnlineForm 13"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/09/2020", "transaction": "Restored to Good Standing", "filed_date": "10/09/2020", "description": "OnlineForm 5"}, {"effective_date": "10/09/2020", "transaction": "Change of Registered Agent", "filed_date": "10/09/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "06/05/2023", "transaction": "Restored to Good Standing", "filed_date": "06/05/2023", "description": "OnlineForm 5"}, {"effective_date": "06/05/2023", "transaction": "Change of Registered Agent", "filed_date": "06/05/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/03/2025", "transaction": "Change of Registered Agent", "filed_date": "12/03/2025", "description": "OnlineForm 5"}, {"effective_date": "12/03/2025", "transaction": "Restored to Good Standing", "filed_date": "12/03/2025", "description": "OnlineForm 5"}], "emails": ["ANNA@AMACCOUNTINGONLINE.COM"]}
{"task_id": 295264, "worker_id": "details-extract-1", "ts": 1776101784, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TRIP TRUCKING, INC.", "registered_effective_date": "08/28/2003", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "11141 N RIDGE RD\nEDGERTON\n,\nWI\n53534-9067", "entity_id": "O021240"}, "registered_agent": {"name": "LAURA L WAKEFIELD MAYNARD ROEHL", "address": "11141 N RIDGE RD\nEDGERTON\n,\nWI\n53534-9067"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/04/2003", "description": ""}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "09/24/2007", "transaction": "Restored to Good Standing", "filed_date": "09/24/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "08/07/2009", "transaction": "Restored to Good Standing", "filed_date": "08/07/2009", "description": "E-Form"}, {"effective_date": "08/26/2010", "transaction": "Change of Registered Agent", "filed_date": "08/26/2010", "description": "FM16-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/25/2012", "transaction": "Restored to Good Standing", "filed_date": "07/25/2012", "description": "E-Form"}, {"effective_date": "09/30/2017", "transaction": "Change of Registered Agent", "filed_date": "09/30/2017", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 295264, "worker_id": "details-extract-1", "ts": 1776101784, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TRUE NORTH LIFE COACHING LLC", "registered_effective_date": "06/11/2020", "status": "Organized", "status_date": "06/11/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6977 STONE LAKE RD\nSTONE LAKE\n,\nWI\n54876", "entity_id": "O037384"}, "registered_agent": {"name": "RENEE HECKER", "address": "N6977 STONE LAKE RD\nSTONE LAKE\n,\nWI\n54876"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2020", "transaction": "Organized", "filed_date": "06/11/2020", "description": "E-Form"}, {"effective_date": "06/10/2023", "transaction": "Change of Registered Agent", "filed_date": "06/10/2023", "description": "OnlineForm 5"}], "emails": ["RENEEHECKER@GMAIL.COM"]}
{"task_id": 295264, "worker_id": "details-extract-1", "ts": 1776101784, "record_type": "business_detail", "entity_details": {"entity_name": "THE ONE TRUCKING ZONE LLC", "registered_effective_date": "04/22/2022", "status": "Administratively Dissolved", "status_date": "10/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096803"}, "registered_agent": {"name": "LUIS A FERNANDEZ", "address": "170 E FOX DALE RD\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2022", "transaction": "Organized", "filed_date": "04/22/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2025", "description": "PUBLICATION"}, {"effective_date": "10/26/2025", "transaction": "Administrative Dissolution", "filed_date": "10/26/2025", "description": ""}]}
{"task_id": 297155, "worker_id": "details-extract-16", "ts": 1776101830, "record_type": "business_detail", "entity_details": {"entity_name": "3A AUTO LLC", "registered_effective_date": "01/23/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3500 S 92ND ST\nUNIT F\nMILWAUKEE\n,\nWI\n53228\nUnited States of America", "entity_id": "T101113"}, "registered_agent": {"name": "FARHAD HAMI YOUSIF", "address": "3500 S 92ND ST\nUNIT F\nMILWAUKEE\n,\nWI\n53228"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2023", "transaction": "Organized", "filed_date": "01/23/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 297155, "worker_id": "details-extract-16", "ts": 1776101830, "record_type": "business_detail", "entity_details": {"entity_name": "3AAA AUTO REPAIR, LLC", "registered_effective_date": "04/03/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "235 S WISCONSIN ST\nBERLIN\n,\nWI\n54923\nUnited States of America", "entity_id": "T108088"}, "registered_agent": {"name": "RAMIRO CAMACHO MOTA", "address": "N7366 BEECH RD\nBEAR CREEK\n,\nWI\n54922"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2024", "transaction": "Organized", "filed_date": "04/03/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294037, "worker_id": "details-extract-17", "ts": 1776101863, "record_type": "business_detail", "entity_details": {"entity_name": "0VOC ENTERPRISES INC.", "registered_effective_date": "03/23/1995", "status": "Dissolved", "status_date": "07/26/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z002545"}, "registered_agent": {"name": "DIETER POLAK", "address": "N26W26797 HWY SS\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/23/1995", "description": ""}, {"effective_date": "07/26/1995", "transaction": "Articles of Dissolution", "filed_date": "07/28/1995", "description": ""}]}
{"task_id": 296920, "worker_id": "details-extract-73", "ts": 1776101864, "record_type": "business_detail", "entity_details": {"entity_name": "33RD BLOCK TRANSPORTATION LLC", "registered_effective_date": "03/01/2022", "status": "Dissolved", "status_date": "09/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "720 1/2 DUTTON ST\nONALASKA\n,\nWI\n54650-8514", "entity_id": "T095776"}, "registered_agent": {"name": "JONATHAN DAVID BEECROFT", "address": "720 1/2 DUTTON ST\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2022", "transaction": "Organized", "filed_date": "03/01/2022", "description": "E-Form"}, {"effective_date": "08/17/2023", "transaction": "Change of Registered Agent", "filed_date": "08/17/2023", "description": "OnlineForm 5"}, {"effective_date": "09/08/2023", "transaction": "Articles of Dissolution", "filed_date": "09/08/2023", "description": "OnlineForm 510"}]}
{"task_id": 296920, "worker_id": "details-extract-73", "ts": 1776101864, "record_type": "business_detail", "entity_details": {"entity_name": "33RD CENTER ST AUTO SALES LLC", "registered_effective_date": "08/12/2020", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4837 N 90TH ST\nMILWAUKEE\n,\nWI\n53225-4109", "entity_id": "T086519"}, "registered_agent": {"name": "LASHANDA M MCDANIEL", "address": "3302 W CENTER ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2020", "transaction": "Organized", "filed_date": "08/12/2020", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 296920, "worker_id": "details-extract-73", "ts": 1776101864, "record_type": "business_detail", "entity_details": {"entity_name": "33RD COMPANY WI LLC", "registered_effective_date": "02/15/2016", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4211 N LIGHTNING DR\nSTE 333\nAPPLETON\n,\nWI\n54913-6735", "entity_id": "T068630"}, "registered_agent": {"name": "Resident Agents Inc. (Fict Name) Registered Agents Inc. (Corp Name)", "address": "2800 E Enterprise Ave\nSuite 333\nAppleton\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2016", "transaction": "Organized", "filed_date": "02/15/2016", "description": "E-Form"}, {"effective_date": "01/27/2017", "transaction": "Change of Registered Agent", "filed_date": "02/02/2017", "description": ""}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/30/2018", "transaction": "Restored to Good Standing", "filed_date": "01/30/2018", "description": "OnlineForm 5"}, {"effective_date": "01/30/2018", "transaction": "Change of Registered Agent", "filed_date": "01/30/2018", "description": "OnlineForm 5"}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 296920, "worker_id": "details-extract-73", "ts": 1776101864, "record_type": "business_detail", "entity_details": {"entity_name": "33RD STREET LLC", "registered_effective_date": "07/05/2016", "status": "Dissolved", "status_date": "01/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "624 N 24TH ST\nMILWAUKEE\n,\nWI\n53233-1801", "entity_id": "T070000"}, "registered_agent": {"name": "KEITH STANLEY", "address": "624 N 24TH ST\nMILWAUKEE\n,\nWI\n53233-1801"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2016", "transaction": "Organized", "filed_date": "07/05/2016", "description": "E-Form"}, {"effective_date": "09/20/2017", "transaction": "Change of Registered Agent", "filed_date": "09/20/2017", "description": "OnlineForm 5"}, {"effective_date": "01/25/2022", "transaction": "Articles of Dissolution", "filed_date": "01/25/2022", "description": "OnlineForm 510"}]}
{"task_id": 296920, "worker_id": "details-extract-73", "ts": 1776101864, "record_type": "business_detail", "entity_details": {"entity_name": "THE 33RD TEAM LLC", "registered_effective_date": "10/12/2022", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "202 ROYAL PALM WAY\nBOCA RATON\n,\nFL\n33432\nUnited States of America", "entity_id": "T099527"}, "registered_agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "address": "4650 W. SPENCER STREET\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2022", "transaction": "Registered", "filed_date": "10/12/2022", "description": "OnlineForm 521"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}]}
{"task_id": 296920, "worker_id": "details-extract-73", "ts": 1776101864, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY THIRD STREET STATION INC.", "registered_effective_date": "11/02/1998", "status": "Administratively Dissolved", "status_date": "05/06/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3300 W CAMERON AVE\nMILWAUKEE\n,\nWI\n53209\nUnited States of America", "entity_id": "T028612"}, "registered_agent": {"name": "LINDA J KOEHLER", "address": "3300 W CAMERON\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/06/1998", "description": ""}, {"effective_date": "01/08/2002", "transaction": "Change of Registered Agent", "filed_date": "01/08/2002", "description": "FM16-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/06/2015", "description": "PUBLICATION"}, {"effective_date": "05/06/2015", "transaction": "Administrative Dissolution", "filed_date": "05/06/2015", "description": "PUBLICATION"}]}
{"task_id": 296920, "worker_id": "details-extract-73", "ts": 1776101864, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY-THIRD CORP.", "registered_effective_date": "06/15/2006", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T041269"}, "registered_agent": {"name": "NADIR N DAYA", "address": "3332 W LINCOLN AVE\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/16/2006", "description": ""}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 294393, "worker_id": "details-extract-35", "ts": 1776101872, "record_type": "business_detail", "entity_details": {"entity_name": "15K BAR LLC", "registered_effective_date": "07/22/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "120 E FOURTH ST\nKAUKAUNA\n,\nWI\n54130\nUnited States of America", "entity_id": "O029164"}, "registered_agent": {"name": "KEVIN W. DAVIDSON", "address": "120 E FOURTH STREET SUITE 101\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2013", "transaction": "Organized", "filed_date": "07/22/2013", "description": "E-Form"}, {"effective_date": "09/30/2014", "transaction": "Change of Registered Agent", "filed_date": "09/30/2014", "description": "FM516-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "345 CORPORATION", "registered_effective_date": "02/03/1987", "status": "Administratively Dissolved", "status_date": "06/19/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "705 E SILVER SPRING DR\nMILWAUKEE\n,\nWI\n53217\nUnited States of America", "entity_id": "T020434"}, "registered_agent": {"name": "RUSSELL R STEPKE", "address": "705 EAST SILVER SPRING DR\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "02/03/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/03/1987", "description": ""}, {"effective_date": "01/01/1991", "transaction": "Delinquent", "filed_date": "01/01/1991", "description": ""}, {"effective_date": "04/17/1991", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/17/1991", "description": "912010207"}, {"effective_date": "04/24/1991", "transaction": "Restored to Good Standing", "filed_date": "04/24/1991", "description": ""}, {"effective_date": "01/01/1992", "transaction": "Delinquent", "filed_date": "01/01/1992", "description": ""}, {"effective_date": "04/14/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/1992", "description": "922031297"}, {"effective_date": "06/19/1992", "transaction": "Administrative Dissolution", "filed_date": "06/19/1992", "description": "922022064"}]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "3 FOUR 5 CUSTOM CARPENTRY LLC", "registered_effective_date": "06/23/2025", "status": "Organized", "status_date": "06/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5307 McKenna Road\nMonona\n,\nWI\n53716-3040\nUnited States of America", "entity_id": "T114973"}, "registered_agent": {"name": "ENTITY PROTECT REGISTERED AGENT SERVICES LLC", "address": "N92W17420 APPLETON AVE. STE 103A\nMENOMONEE FALLS\n,\nWI\n53051-1363"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2025", "transaction": "Organized", "filed_date": "06/24/2025", "description": "E-Form"}], "emails": ["ENTITYPROTECT.WI@TAILORBRANDS.COM"]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "3-4-5 CONSTRUCTION, INC.", "registered_effective_date": "03/20/1997", "status": "Dissolved", "status_date": "08/01/2008", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "309 3RD AVE W\nDURAND\n,\nWI\n54736\nUnited States of America", "entity_id": "T026926"}, "registered_agent": {"name": "DANIEL G BOWER", "address": "309C 3RD AVE. WEST\nDURAND\n,\nWI\n54736"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/25/1997", "description": ""}, {"effective_date": "06/17/2002", "transaction": "Change of Registered Agent", "filed_date": "06/17/2002", "description": "FM 16 2002"}, {"effective_date": "03/16/2006", "transaction": "Change of Registered Agent", "filed_date": "03/16/2006", "description": "FM16-E-Form"}, {"effective_date": "08/01/2008", "transaction": "Articles of Dissolution", "filed_date": "08/05/2008", "description": ""}]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "3-4-5 REMODELING, LLC", "registered_effective_date": "07/08/2020", "status": "Restored to Good Standing", "status_date": "09/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1121 MADISON ST\nSAUK CITY\n,\nWI\n53583-1640", "entity_id": "T085957"}, "registered_agent": {"name": "NICHOLAS GRUSZYNSKI", "address": "1121 MADISON ST\nSAUK CITY\n,\nWI\n53583"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2020", "transaction": "Organized", "filed_date": "07/08/2020", "description": "E-Form"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/04/2025", "transaction": "Restored to Good Standing", "filed_date": "09/04/2025", "description": "OnlineForm 5"}], "emails": ["345REMODELING@GMAIL.COM"]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "345 BRAND LLC", "registered_effective_date": "12/03/2024", "status": "Organized", "status_date": "12/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1637 16th ave\nKenosha\n,\nWI\n53140\nUnited States of America", "entity_id": "T111588"}, "registered_agent": {"name": "EDGAR A RODRIGUEZ", "address": "1636 16TH AVE\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2024", "transaction": "Organized", "filed_date": "12/03/2024", "description": "E-Form"}], "emails": ["345BRAND@GMAIL.COM"]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "345 HOLDINGS, LLC", "registered_effective_date": "06/26/2003", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "345 W WASHINGTON AVE\nSTE 403\nMADISON\n,\nWI\n53703-3007\nUnited States of America", "entity_id": "I021075"}, "registered_agent": {"name": "REGISTERED AGENT, LLC", "address": "100 WILBURN RD STE 202\nSUN PRAIRIE\n,\nWI\n53590-1478"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/26/2003", "transaction": "Organized", "filed_date": "06/30/2003", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "05/01/2006", "transaction": "Restored to Good Standing", "filed_date": "05/01/2006", "description": "E-Form"}, {"effective_date": "06/20/2007", "transaction": "Change of Registered Agent", "filed_date": "06/20/2007", "description": "FM13-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/22/2010", "transaction": "Restored to Good Standing", "filed_date": "04/22/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/19/2012", "transaction": "Restored to Good Standing", "filed_date": "04/19/2012", "description": "E-Form"}, {"effective_date": "02/17/2014", "transaction": "Change of Registered Agent", "filed_date": "02/24/2014", "description": "FM13-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/18/2014", "transaction": "Restored to Good Standing", "filed_date": "04/18/2014", "description": "E-Form"}, {"effective_date": "06/06/2014", "transaction": "Change of Registered Agent", "filed_date": "06/06/2014", "description": "FM13-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/18/2017", "transaction": "Change of Registered Agent", "filed_date": "04/18/2017", "description": "OnlineForm 5"}, {"effective_date": "04/18/2017", "transaction": "Restored to Good Standing", "filed_date": "04/18/2017", "description": "OnlineForm 5"}, {"effective_date": "03/26/2020", "transaction": "Amendment", "filed_date": "03/26/2020", "description": "OnlineForm 504 Old Name = INFORMATION TECHNOLOGY PROFESSIONALS, LLC  CHG REGD AGT CHG REGD AGT ADDR"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "345 MAIN, LLC", "registered_effective_date": "04/05/2010", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "345 MAIN AVE\nDE PERE\n,\nWI\n54115-2202\nUnited States of America", "entity_id": "T050688"}, "registered_agent": {"name": "MARYALEXIS PFUTZENREUTER", "address": "345 MAIN AVE\nDE PERE\n,\nWI\n54115-2202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2010", "transaction": "Organized", "filed_date": "03/31/2010", "description": "E-Form"}, {"effective_date": "05/01/2017", "transaction": "Change of Registered Agent", "filed_date": "05/01/2017", "description": "OnlineForm 5"}, {"effective_date": "04/22/2023", "transaction": "Change of Registered Agent", "filed_date": "04/22/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "345 PROPERTY OWNER, LLC", "registered_effective_date": "09/30/2015", "status": "Withdrawal", "status_date": "04/29/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1200 N. NORTH BRANCH ST., STE 100W\nCHICAGO\n,\nIL\n60642\nUnited States of America", "entity_id": "T067369"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2015", "transaction": "Registered", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "08/09/2017", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/09/2017", "description": ""}, {"effective_date": "03/29/2019", "transaction": "Change of Registered Agent", "filed_date": "03/29/2019", "description": "OnlineForm 5"}, {"effective_date": "04/29/2022", "transaction": "Withdrawal", "filed_date": "04/29/2022", "description": "OnlineForm 524"}]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "345 REVOLUTION LLC", "registered_effective_date": "12/09/2016", "status": "Organized", "status_date": "12/09/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "345 REVOLUTION DR\nPEACHTREE CITY\n,\nGA\n30269-1086", "entity_id": "T071438"}, "registered_agent": {"name": "DAVID V. NORTHCUTT", "address": "150 E GILMAN ST\nSTE 5000\nMADISON\n,\nWI\n53703-1482"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2016", "transaction": "Organized", "filed_date": "12/09/2016", "description": "E-Form"}, {"effective_date": "10/19/2017", "transaction": "Change of Registered Agent", "filed_date": "10/19/2017", "description": "OnlineForm 5"}, {"effective_date": "11/23/2021", "transaction": "Change of Registered Agent", "filed_date": "11/23/2021", "description": "OnlineForm 5"}, {"effective_date": "12/15/2023", "transaction": "Change of Registered Agent", "filed_date": "12/15/2023", "description": "OnlineForm 5"}, {"effective_date": "12/31/2024", "transaction": "Change of Registered Agent", "filed_date": "12/31/2024", "description": "OnlineForm 5"}], "emails": ["DNORTHCUTT@FOLEY.COM"]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "345 SOUTH CURTIS ROAD, LLC", "registered_effective_date": "05/16/2019", "status": "Organized", "status_date": "05/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "345 S CURTIS RD\nMILWAUKEE\n,\nWI\n53214-1028", "entity_id": "T081068"}, "registered_agent": {"name": "GLENN LANGER", "address": "345 S CURTIS RD\nMILWAUKEE\n,\nWI\n53214-1028"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2019", "transaction": "Organized", "filed_date": "05/16/2019", "description": "E-Form"}, {"effective_date": "05/18/2020", "transaction": "Change of Registered Agent", "filed_date": "05/18/2020", "description": "OnlineForm 5"}, {"effective_date": "04/28/2023", "transaction": "Change of Registered Agent", "filed_date": "04/28/2023", "description": "OnlineForm 5"}, {"effective_date": "06/18/2024", "transaction": "Change of Registered Agent", "filed_date": "06/18/2024", "description": "OnlineForm 5"}], "emails": ["GLANGER@LANGER-ROOFING.COM"]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "345 SOUTHWEST ROAD LLC", "registered_effective_date": "09/18/2003", "status": "Dissolved", "status_date": "07/18/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "30 ELMER ST\nPLATTEVILLE\n,\nWI\n53818\nUnited States of America", "entity_id": "T035565"}, "registered_agent": {"name": "LOIS SAVAGE", "address": "30 ELMER ST\nPLATTEVILLE\n,\nWI\n53818"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2003", "transaction": "Organized", "filed_date": "09/22/2003", "description": "eForm"}, {"effective_date": "11/29/2005", "transaction": "Change of Registered Agent", "filed_date": "11/29/2005", "description": "FM 516 2005"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "08/17/2007", "transaction": "Restored to Good Standing", "filed_date": "08/17/2007", "description": ""}, {"effective_date": "07/18/2014", "transaction": "Articles of Dissolution", "filed_date": "07/22/2014", "description": ""}]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "345 STREET, LLC", "registered_effective_date": "01/01/2022", "status": "Organized", "status_date": "01/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "227 E. SPRING ST\nLOYAL\n,\nWI\n54446", "entity_id": "T094620"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.", "address": "100 WILBURN RD\nSUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2022", "transaction": "Organized", "filed_date": "12/28/2021", "description": "E-Form"}, {"effective_date": "10/11/2022", "transaction": "Change of Registered Agent", "filed_date": "10/11/2022", "description": "FM13-E-Form"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "FM13-E-Form"}, {"effective_date": "03/01/2024", "transaction": "Change of Registered Agent", "filed_date": "03/01/2024", "description": "OnlineForm 5"}], "emails": ["CORPORATETEAM1@RASI.COM"]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "345 TAQUERIA LLC", "registered_effective_date": "08/31/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T098840"}, "registered_agent": {"name": "JOSHUA DELGADO", "address": "36284 CAMP STREET\nWHITEHALL\n,\nWI\n54773"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2022", "transaction": "Organized", "filed_date": "08/31/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "345 W WASHINGTON NOVEL COWORKING LLC", "registered_effective_date": "08/09/2018", "status": "Organized", "status_date": "08/09/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "318 W ADAMS ST\nSTE 2000\nCHICAGO\n,\nIL\n60606-5148", "entity_id": "T077812"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2018", "transaction": "Organized", "filed_date": "08/09/2018", "description": "E-Form"}, {"effective_date": "10/23/2019", "transaction": "Change of Registered Agent", "filed_date": "10/23/2019", "description": "OnlineForm 5"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "FM13-E-Form"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "08/01/2023", "description": "OnlineForm 5"}, {"effective_date": "08/27/2024", "transaction": "Change of Registered Agent", "filed_date": "08/27/2024", "description": "OnlineForm 5"}], "emails": ["SOP@RASI.COM"]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "345 W. WASHINGTON AVE, LLC", "registered_effective_date": "06/18/2004", "status": "Dissolved", "status_date": "06/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2450 RIMROCK RD\nSTE 100\nMADISON\n,\nWI\n53713-2914\nUnited States of America", "entity_id": "T037075"}, "registered_agent": {"name": "JOSEPH ALEXANDER", "address": "2450 RIMROCK RD\nSTE 100\nMADISON\n,\nWI\n53713-2914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2004", "transaction": "Organized", "filed_date": "06/22/2004", "description": "eForm"}, {"effective_date": "05/10/2005", "transaction": "Change of Registered Agent", "filed_date": "05/10/2005", "description": "FM516-E-Form"}, {"effective_date": "06/16/2015", "transaction": "Change of Registered Agent", "filed_date": "06/16/2015", "description": "OnlineForm 5"}, {"effective_date": "02/06/2018", "transaction": "Change of Registered Agent", "filed_date": "02/06/2018", "description": "OnlineForm 5"}, {"effective_date": "04/24/2019", "transaction": "Change of Registered Agent", "filed_date": "04/24/2019", "description": "OnlineForm 5"}, {"effective_date": "06/15/2021", "transaction": "Articles of Dissolution", "filed_date": "06/15/2021", "description": "OnlineForm 510"}]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "345 WEST WASHINGTON AVE. CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "11/09/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "345 W. WASHINGTON AVE #300\nATTN: NOVEL COWORKING LAURA HUTCHINS\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "T042818"}, "registered_agent": {"name": "LAURA HUTCHINS", "address": "345 W. WASHINGTON AVE #300\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/30/2007", "description": ""}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2018", "description": "PUBLICATION"}, {"effective_date": "07/28/2018", "transaction": "Administrative Dissolution", "filed_date": "07/28/2018", "description": ""}, {"effective_date": "11/09/2020", "transaction": "Restored to Good Standing", "filed_date": "11/25/2020", "description": ""}, {"effective_date": "11/09/2020", "transaction": "Certificate of Reinstatement", "filed_date": "11/25/2020", "description": ""}, {"effective_date": "11/09/2020", "transaction": "Change of Registered Agent", "filed_date": "11/25/2020", "description": "FM 17 - 2020"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "345 WEST WASHINGTON INVESTMENT, LLC", "registered_effective_date": "12/02/2008", "status": "Dissolved", "status_date": "12/07/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2450 RIMROCK RD\nSTE 100\nMADISON\n,\nWI\n53713-2914\nUnited States of America", "entity_id": "T047179"}, "registered_agent": {"name": "JOSEPH M ALEXANDER", "address": "2450 RIMROCK RD\nSTE 100\nMADISON\n,\nWI\n53713-2914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2008", "transaction": "Organized", "filed_date": "12/02/2008", "description": "E-Form"}, {"effective_date": "12/28/2015", "transaction": "Change of Registered Agent", "filed_date": "12/28/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/17/2018", "transaction": "Change of Registered Agent", "filed_date": "10/17/2018", "description": "OnlineForm 5"}, {"effective_date": "10/17/2018", "transaction": "Restored to Good Standing", "filed_date": "10/17/2018", "description": "OnlineForm 5"}, {"effective_date": "12/19/2019", "transaction": "Change of Registered Agent", "filed_date": "12/19/2019", "description": "OnlineForm 5"}, {"effective_date": "12/07/2021", "transaction": "Articles of Dissolution", "filed_date": "12/07/2021", "description": "OnlineForm 510"}]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "3450 PORT WASHINGTON LLC", "registered_effective_date": "02/16/2004", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T036327"}, "registered_agent": {"name": "JANE E MILLER", "address": "12605 W. NORTH AVE.\nSUITE 296\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2004", "transaction": "Organized", "filed_date": "02/18/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "3451 KK, LLC", "registered_effective_date": "11/16/2005", "status": "Restored to Good Standing", "status_date": "11/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3451 S KINNICKINNIC AVE\nMILWAUKEE\n,\nWI\n53207-3169\nUnited States of America", "entity_id": "T039971"}, "registered_agent": {"name": "J.M. SANTA CRUZ", "address": "3451 S KINNICKINNIC AVE\nMILWAUKEE\n,\nWI\n53207-3169"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2005", "transaction": "Organized", "filed_date": "11/18/2005", "description": "eForm"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "11/05/2007", "transaction": "Restored to Good Standing", "filed_date": "11/05/2007", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "11/03/2014", "transaction": "Restored to Good Standing", "filed_date": "11/03/2014", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/23/2018", "transaction": "Change of Registered Agent", "filed_date": "10/23/2018", "description": "OnlineForm 5"}, {"effective_date": "10/23/2018", "transaction": "Restored to Good Standing", "filed_date": "10/23/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/30/2020", "transaction": "Restored to Good Standing", "filed_date": "10/30/2020", "description": "OnlineForm 5"}, {"effective_date": "11/03/2023", "transaction": "Change of Registered Agent", "filed_date": "11/03/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/21/2025", "transaction": "Restored to Good Standing", "filed_date": "11/21/2025", "description": "OnlineForm 5"}], "emails": ["FRONT-HELP@HTAX.NET"]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "3452 LLC", "registered_effective_date": "05/13/2021", "status": "Organized", "status_date": "05/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3452 OAKWOOD HILLS PKWY\nEAU CLAIRE\n,\nWI\n54701-7904", "entity_id": "T091012"}, "registered_agent": {"name": "CHRISTINE REICHERT", "address": "3452 OAKWOOD HILLS PKWY\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2021", "transaction": "Organized", "filed_date": "05/13/2021", "description": "E-Form"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}, {"effective_date": "06/18/2024", "transaction": "Change of Registered Agent", "filed_date": "06/18/2024", "description": "OnlineForm 5"}], "emails": ["CHRISTINE@ALLTITLESERVICES.COM"]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "3452 PIERCE, L.L.C.", "registered_effective_date": "03/04/2002", "status": "Dissolved", "status_date": "02/17/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16000 SKY CLIFF DR\nBROOKFIELD\n,\nWI\n53005-2870\nUnited States of America", "entity_id": "T032947"}, "registered_agent": {"name": "LORI A GENSCH", "address": "16000 SKY CLIFF DR\nBROOKFIELD\n,\nWI\n53005-2870"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/04/2002", "transaction": "Organized", "filed_date": "03/05/2002", "description": "eForm"}, {"effective_date": "03/04/2002", "transaction": "Statement of Correction", "filed_date": "03/15/2002", "description": "Old Name = 3444 PIERCE, LLC"}, {"effective_date": "02/27/2017", "transaction": "Change of Registered Agent", "filed_date": "02/27/2017", "description": "OnlineForm 5"}, {"effective_date": "02/17/2020", "transaction": "Articles of Dissolution", "filed_date": "02/17/2020", "description": "OnlineForm 510"}]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "3453 E ARMOUR AVE LLC", "registered_effective_date": "03/03/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3453 E Armour Ave\nCudahy\n,\nWI\n53110\nUnited States of America", "entity_id": "T101842"}, "registered_agent": {"name": "JOSHUA L MEYER", "address": "3453 E ARMOUR AVE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2023", "transaction": "Organized", "filed_date": "03/03/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "3453-3455 VEANNA CONDOMINIUM OWNERS' ASSOCIATION, INC.", "registered_effective_date": "07/03/2025", "status": "Incorporated/Qualified/Registered", "status_date": "07/03/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "PO BOX 8042\nOSHKOSH\n,\nWI\n54903", "entity_id": "T115166"}, "registered_agent": {"name": "DAVID J. VIENOLA", "address": "PO BOX 8042\nOSHKOSH\n,\nWI\n54903"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/03/2025", "description": "OnlineForm 102"}]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "34546 NASHOTAH LLC", "registered_effective_date": "02/07/2023", "status": "Organized", "status_date": "02/07/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1249 N FRANKLIN PL\nSTE 300\nMILWAUKEE\n,\nWI\n53202-3392\nUnited States of America", "entity_id": "T101407"}, "registered_agent": {"name": "GINA M. MITTNACHT", "address": "1249 N FRANKLIN PL\nSTE 300\nMILWAUKEE\n,\nWI\n53202-3392"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2023", "transaction": "Organized", "filed_date": "02/07/2023", "description": "E-Form"}, {"effective_date": "02/26/2024", "transaction": "Change of Registered Agent", "filed_date": "02/26/2024", "description": "OnlineForm 5"}], "emails": ["GINAM@WSPCLEMENT.COM"]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "3455 BAR LLC", "registered_effective_date": "02/04/2021", "status": "Organized", "status_date": "02/04/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "143 S MAIN ST\nWEST BEND\n,\nWI\n53095", "entity_id": "T089112"}, "registered_agent": {"name": "SCHLOEMER AGENT", "address": "143 S MAIN ST\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2021", "transaction": "Organized", "filed_date": "02/04/2021", "description": "E-Form"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "03/26/2024", "transaction": "Change of Registered Agent", "filed_date": "03/26/2024", "description": "OnlineForm 5"}], "emails": ["PAM@SCHLOEMERLAW.COM"]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "3455 E LAYTON LLC", "registered_effective_date": "02/04/2021", "status": "Organized", "status_date": "02/04/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "143 S MAIN ST\nWEST BEND\n,\nWI\n53095", "entity_id": "T089114"}, "registered_agent": {"name": "SCHLOEMER AGENT", "address": "143 S MAIN ST\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2021", "transaction": "Organized", "filed_date": "02/04/2021", "description": "E-Form"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "03/26/2024", "transaction": "Change of Registered Agent", "filed_date": "03/26/2024", "description": "OnlineForm 5"}], "emails": ["PAM@SCHLOEMERLAW.COM"]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "3455 N. PALMER STREET, LLC", "registered_effective_date": "11/24/2025", "status": "Organized", "status_date": "11/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1718 E. Fox Lane\nMilwaukee\n,\nWI\n53217\nUnited States of America", "entity_id": "T117609"}, "registered_agent": {"name": "HEATHER ERLANDSON", "address": "1718 E. FOX LANE\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2025", "transaction": "Organized", "filed_date": "11/24/2025", "description": "E-Form"}], "emails": ["ERLANDSON1718@ICLOUD.COM"]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "3455 OAK LLC", "registered_effective_date": "05/29/2024", "status": "Dissolved", "status_date": "11/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 camelot dr ste 1\nFond du Lac\n,\nWI\n54935\nUnited States of America", "entity_id": "T108947"}, "registered_agent": {"name": "MIKE P FORTUNE", "address": "34 OAKRIDGE COURT\nFOND DU LAC\n,\nWI\n54937"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2024", "transaction": "Organized", "filed_date": "05/29/2024", "description": "E-Form"}, {"effective_date": "11/18/2024", "transaction": "Articles of Dissolution", "filed_date": "11/18/2024", "description": "OnlineForm 510"}]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "34555 N 99TH WAY LLC", "registered_effective_date": "11/10/2016", "status": "Restored to Good Standing", "status_date": "10/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 OSMUNDSEN RD\nFITCHBURG\n,\nWI\n53711-5138", "entity_id": "T071168"}, "registered_agent": {"name": "BRUCE D BERNDT", "address": "2800 OSMUNDSEN RD\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2016", "transaction": "Organized", "filed_date": "11/10/2016", "description": "E-Form"}, {"effective_date": "11/25/2018", "transaction": "Change of Registered Agent", "filed_date": "11/25/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/21/2022", "transaction": "Restored to Good Standing", "filed_date": "10/21/2022", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["BBERNDT@BERNDTCPA.COM"]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "3456 EAST PLANKINTON, LLC", "registered_effective_date": "06/04/2009", "status": "Dissolved", "status_date": "04/30/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "803 N. EVERGREEN CIRCLE\nHARTLAND\n,\nWI\n53029\nUnited States of America", "entity_id": "T048576"}, "registered_agent": {"name": "MARGARET M KITZ", "address": "803 N. EVERGREEN CIRCLE\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2009", "transaction": "Organized", "filed_date": "06/04/2009", "description": "E-Form"}, {"effective_date": "04/30/2011", "transaction": "Articles of Dissolution", "filed_date": "02/09/2011", "description": ""}]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "3457 INC.", "registered_effective_date": "03/12/2024", "status": "Restored to Good Standing", "status_date": "02/05/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5127 N 76TH ST\nMILWAUKEE\n,\nWI\n53218-3855", "entity_id": "T107716"}, "registered_agent": {"name": "JOYCE BARBER", "address": "5127 N 76TH ST\nMILWAUKEE\n,\nWI\n53218-3855"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/12/2024", "description": "E-Form"}, {"effective_date": "05/14/2024", "transaction": "Change of Registered Agent", "filed_date": "05/14/2024", "description": "FM13-E-Form"}, {"effective_date": "07/22/2024", "transaction": "Change of Registered Agent", "filed_date": "07/22/2024", "description": "FM13-E-Form"}, {"effective_date": "08/01/2024", "transaction": "Change of Registered Agent", "filed_date": "08/01/2024", "description": "FM13-E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/05/2026", "transaction": "Restored to Good Standing", "filed_date": "02/05/2026", "description": "Form16 OnlineForm"}, {"effective_date": "02/05/2026", "transaction": "Change of Registered Agent", "filed_date": "02/05/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "3457 INVESTMENTS LLC", "registered_effective_date": "01/03/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T094697"}, "registered_agent": {"name": "LURLEAN HODGES", "address": "6800 W BRENTWOOD AVE\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2022", "transaction": "Organized", "filed_date": "01/03/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "3457 S RUTLAND AVE LLC", "registered_effective_date": "11/05/2025", "status": "Organized", "status_date": "11/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3457 S Rutland Ave\nSt Francis\n,\nWI\n53235\nUnited States of America", "entity_id": "T117284"}, "registered_agent": {"name": "BOUVETTE & YOUNG, LLP", "address": "11610 W. RAWSON AVE.\nSUITE #100\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2025", "transaction": "Organized", "filed_date": "11/05/2025", "description": "E-Form"}, {"effective_date": "11/14/2025", "transaction": "Amendment", "filed_date": "11/14/2025", "description": "OnlineForm 504"}, {"effective_date": "12/09/2025", "transaction": "Amendment", "filed_date": "12/09/2025", "description": "OnlineForm 504"}], "emails": ["JAIME@BOUVETTEANDYOUNG.COM"]}
{"task_id": 296934, "worker_id": "details-extract-25", "ts": 1776101901, "record_type": "business_detail", "entity_details": {"entity_name": "3457-59 N. OAKLAND AVENUE, LLC", "registered_effective_date": "05/09/1996", "status": "Dissolved", "status_date": "04/28/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026192"}, "registered_agent": {"name": "MARTIN J COELLO", "address": "3342 W SOUTHWOOD DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/1996", "transaction": "Organized", "filed_date": "05/14/1996", "description": ""}, {"effective_date": "04/28/2004", "transaction": "Articles of Dissolution", "filed_date": "05/04/2004", "description": ""}]}
{"task_id": 295005, "worker_id": "details-extract-16", "ts": 1776101916, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MKE INC.", "registered_effective_date": "10/04/2013", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1527 N ASTOR ST\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O029385"}, "registered_agent": {"name": "BUSINESS FILINGS INCORPORATED", "address": "8020 Excelsior Dr. Ste. 200\nMadison\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 295233, "worker_id": "details-extract-33", "ts": 1776101976, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SWEET BYTE L.L.C.", "registered_effective_date": "05/23/2013", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029024"}, "registered_agent": {"name": "NANCY ANNE BROWN", "address": "529 ONTARIO AVE.\nSHEBOYGAN\n,\nWI\n53085"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2013", "transaction": "Organized", "filed_date": "05/23/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 295233, "worker_id": "details-extract-33", "ts": 1776101976, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SWEET DESIGN, LLC", "registered_effective_date": "07/20/2011", "status": "Restored to Good Standing", "status_date": "09/04/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4634 N MARLBOROUGH DR\nWHITEFISH BAY\n,\nWI\n53211-1164\nUnited States of America", "entity_id": "O027375"}, "registered_agent": {"name": "CLARA MEINEN", "address": "4634 N MARLBOROUGH DR\nWHITEFISH BAY\n,\nWI\n53211-1164"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2011", "transaction": "Organized", "filed_date": "07/20/2011", "description": "E-Form"}, {"effective_date": "09/16/2015", "transaction": "Change of Registered Agent", "filed_date": "09/16/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "09/04/2017", "transaction": "Restored to Good Standing", "filed_date": "09/04/2017", "description": "OnlineForm 5"}, {"effective_date": "09/04/2017", "transaction": "Change of Registered Agent", "filed_date": "09/04/2017", "description": "OnlineForm 5"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}], "emails": ["CLARA.ONESWEETDESIGN@GMAIL.COM"]}
{"task_id": 295233, "worker_id": "details-extract-33", "ts": 1776101976, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SWEET DREAM LLC", "registered_effective_date": "11/26/2008", "status": "Organized", "status_date": "11/26/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "120 WILSON AVE\nWAUKESHA\n,\nWI\n53186-6243\nUnited States of America", "entity_id": "O025358"}, "registered_agent": {"name": "IAN ABRAHAMSON", "address": "120 WILSON AVE\nWAUKESHA\n,\nWI\n53186-6243"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/26/2008", "transaction": "Organized", "filed_date": "11/26/2008", "description": "E-Form"}, {"effective_date": "10/23/2015", "transaction": "Change of Registered Agent", "filed_date": "10/23/2015", "description": "OnlineForm 5"}, {"effective_date": "10/15/2019", "transaction": "Change of Registered Agent", "filed_date": "10/15/2019", "description": "OnlineForm 5"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}], "emails": ["THELASTBEES@GMAIL.COM"]}
{"task_id": 295233, "worker_id": "details-extract-33", "ts": 1776101976, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SWEET TREAT, LLC", "registered_effective_date": "03/29/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038738"}, "registered_agent": {"name": "JENNA MAE ENO", "address": "323 PARK ST\nWONEWOC\n,\nWI\n53968"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2021", "transaction": "Organized", "filed_date": "03/29/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 295233, "worker_id": "details-extract-33", "ts": 1776101976, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SWEET WORLD INVESTMENTS, L.L.C.", "registered_effective_date": "02/10/2003", "status": "Dissolved", "status_date": "02/08/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "731 SHELLY LN\nONALASKA\n,\nWI\n54650-2194\nUnited States of America", "entity_id": "O020907"}, "registered_agent": {"name": "RYAN R. JOHNSON", "address": "731 SHELLY LN\nONALASKA\n,\nWI\n54650-2194"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2003", "transaction": "Organized", "filed_date": "02/12/2003", "description": "eForm"}, {"effective_date": "03/23/2004", "transaction": "Change of Registered Agent", "filed_date": "03/23/2004", "description": "FM516-E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/31/2008", "transaction": "Restored to Good Standing", "filed_date": "01/31/2008", "description": "E-Form"}, {"effective_date": "02/19/2009", "transaction": "Change of Registered Agent", "filed_date": "02/19/2009", "description": "FM516-E-Form"}, {"effective_date": "05/11/2010", "transaction": "Change of Registered Agent", "filed_date": "05/11/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "04/16/2012", "transaction": "Restored to Good Standing", "filed_date": "04/16/2012", "description": "E-Form"}, {"effective_date": "03/06/2017", "transaction": "Change of Registered Agent", "filed_date": "03/06/2017", "description": "OnlineForm 5"}, {"effective_date": "02/08/2018", "transaction": "Articles of Dissolution", "filed_date": "02/08/2018", "description": "OnlineForm 510"}]}
{"task_id": 297244, "worker_id": "details-extract-31", "ts": 1776102005, "record_type": "business_detail", "entity_details": {"entity_name": "3 C'S RANCH LLC", "registered_effective_date": "12/17/2025", "status": "Organized", "status_date": "12/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S4571 County HWY A\nLa Farge\n,\nWI\n54639\nUnited States of America", "entity_id": "T117986"}, "registered_agent": {"name": "JORI CAMPBELL", "address": "E14753 STATE HIGHWAY 82\nLA FARGE\n,\nWI\n54639"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2025", "transaction": "Organized", "filed_date": "12/17/2025", "description": "E-Form"}], "emails": ["CAMPBELL.JORI31@GMAIL.COM"]}
{"task_id": 297244, "worker_id": "details-extract-31", "ts": 1776102005, "record_type": "business_detail", "entity_details": {"entity_name": "3CROWSWI, LLC", "registered_effective_date": "06/17/2020", "status": "Terminated", "status_date": "09/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 28104\nGREEN BAY\n,\nWI\n54324-0104", "entity_id": "T085653"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2020", "transaction": "Organized", "filed_date": "06/17/2020", "description": "E-Form"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "05/12/2023", "transaction": "Change of Registered Agent", "filed_date": "05/12/2023", "description": "OnlineForm 5"}, {"effective_date": "05/21/2024", "transaction": "Change of Registered Agent", "filed_date": "05/21/2024", "description": "OnlineForm 5"}, {"effective_date": "09/20/2024", "transaction": "Terminated", "filed_date": "09/20/2024", "description": "OnlineForm 510"}]}
{"task_id": 297244, "worker_id": "details-extract-31", "ts": 1776102005, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CRAFTERS LLC", "registered_effective_date": "09/06/2022", "status": "Administratively Dissolved", "status_date": "01/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T098928"}, "registered_agent": {"name": "JORDAN WHITE", "address": "1101 W ELM ST\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2022", "transaction": "Organized", "filed_date": "09/06/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/30/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/30/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/01/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/01/2025", "description": "PUBLICATION"}, {"effective_date": "01/30/2026", "transaction": "Administrative Dissolution", "filed_date": "01/30/2026", "description": ""}]}
{"task_id": 297244, "worker_id": "details-extract-31", "ts": 1776102005, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CREEKS FARM, LLC", "registered_effective_date": "06/12/2025", "status": "Organized", "status_date": "06/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "26700 St. Peter's Road\nCuba City\n,\nWI\n53807\nUnited States of America", "entity_id": "T114815"}, "registered_agent": {"name": "BRIAN WEDIG", "address": "26700 ST. PETER'S ROAD\nCUBA CITY\n,\nWI\n53807"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2025", "transaction": "Organized", "filed_date": "06/12/2025", "description": "E-Form"}], "emails": ["JACOB6WEDIG@GMAIL.COM"]}
{"task_id": 297244, "worker_id": "details-extract-31", "ts": 1776102005, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CREEKS HEIFER FARMS, LLC", "registered_effective_date": "05/24/2004", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3522 COUNTY RD O\nAPPLETONW\n,\nWI\n54913\nUnited States of America", "entity_id": "T036526"}, "registered_agent": {"name": "JEAN M SCHROEDER", "address": "W3522 COUNTY RD O\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2004", "transaction": "Organized", "filed_date": "05/26/2004", "description": "eForm"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 297244, "worker_id": "details-extract-31", "ts": 1776102005, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CREEKS INVESTMENT GROUP, LLC", "registered_effective_date": "10/02/2016", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "70 E LAKE ST\nSTE 1700\nCHICAGO\n,\nIL\n60601-5930", "entity_id": "T070819"}, "registered_agent": {"name": "2745 PARTNERS, LLC", "address": "11404 N PINEHURST CIR\nMEQUON\n,\nWI\n53092-3545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2016", "transaction": "Organized", "filed_date": "10/02/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "12/03/2018", "transaction": "Change of Registered Agent", "filed_date": "12/03/2018", "description": "OnlineForm 5"}, {"effective_date": "12/03/2018", "transaction": "Restored to Good Standing", "filed_date": "12/03/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 297244, "worker_id": "details-extract-31", "ts": 1776102005, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CROW CONSTRUCTION LLC", "registered_effective_date": "10/03/2022", "status": "Restored to Good Standing", "status_date": "12/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "217 CANAL ST\nLITTLE CHUTE\n,\nWI\n54140-1803", "entity_id": "T099379"}, "registered_agent": {"name": "ISIAH DRIESSEN", "address": "217 CANAL ST\nLITTLE CHUTE\n,\nWI\n54140-1803"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2022", "transaction": "Organized", "filed_date": "10/03/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/05/2025", "transaction": "Restored to Good Standing", "filed_date": "12/05/2025", "description": "OnlineForm 5"}, {"effective_date": "12/05/2025", "transaction": "Change of Registered Agent", "filed_date": "12/05/2025", "description": "OnlineForm 5"}], "emails": ["ISIAH.DRIESSEN@GMAIL.COM"]}
{"task_id": 297244, "worker_id": "details-extract-31", "ts": 1776102005, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CROWNS COACHING LLC", "registered_effective_date": "11/05/2015", "status": "Organized", "status_date": "11/05/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3447 EURO LN\nDE PERE\n,\nWI\n54115-7997", "entity_id": "T067665"}, "registered_agent": {"name": "CARRIE MILLER", "address": "3447 EURO LN\nDE PERE\n,\nWI\n54115-7997"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2015", "transaction": "Organized", "filed_date": "11/05/2015", "description": "E-Form"}, {"effective_date": "10/27/2017", "transaction": "Change of Registered Agent", "filed_date": "10/27/2017", "description": "OnlineForm 5"}, {"effective_date": "10/27/2023", "transaction": "Change of Registered Agent", "filed_date": "10/27/2023", "description": "OnlineForm 5"}, {"effective_date": "10/08/2024", "transaction": "Change of Registered Agent", "filed_date": "10/08/2024", "description": "OnlineForm 5"}], "emails": ["CARRIELMILLER99@GMAIL.COM"]}
{"task_id": 297244, "worker_id": "details-extract-31", "ts": 1776102005, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CROWNS MISSIONS, LLC", "registered_effective_date": "03/20/2017", "status": "Administratively Dissolved", "status_date": "07/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T072540"}, "registered_agent": {"name": "JONI SODERSTROM IVES", "address": "1701 FIRST STREET, UNIT 5\nPEPIN\n,\nWI\n54759"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2017", "transaction": "Organized", "filed_date": "03/20/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/23/2020", "description": "PUBLICATION"}, {"effective_date": "07/23/2020", "transaction": "Administrative Dissolution", "filed_date": "07/23/2020", "description": ""}]}
{"task_id": 297244, "worker_id": "details-extract-31", "ts": 1776102005, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CROWNS SPORTS & MEDIA INC.", "registered_effective_date": "03/30/2022", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1500 S 38 ST\nMILWAUKEE\n,\nWI\n53215", "entity_id": "T096296"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/30/2022", "description": "E-Form"}, {"effective_date": "03/10/2023", "transaction": "Change of Registered Agent", "filed_date": "03/10/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 297244, "worker_id": "details-extract-31", "ts": 1776102005, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CROWS LLC", "registered_effective_date": "07/11/2023", "status": "Organized", "status_date": "07/11/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3330 E AQUAMARINE AVE\nAPPLETON\n,\nWI\n54913-7216\nUnited States of America", "entity_id": "T104042"}, "registered_agent": {"name": "JAMI LYNNE THOMPSON", "address": "600 CHESTNUT ST\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2023", "transaction": "Organized", "filed_date": "07/11/2023", "description": "E-Form"}, {"effective_date": "07/26/2024", "transaction": "Change of Registered Agent", "filed_date": "07/26/2024", "description": "FM13-E-Form"}, {"effective_date": "09/10/2024", "transaction": "Change of Registered Agent", "filed_date": "09/10/2024", "description": "OnlineForm 5"}, {"effective_date": "07/16/2025", "transaction": "Change of Registered Agent", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["JAMILDATHOMPSON@GMAIL.COM"]}
{"task_id": 297244, "worker_id": "details-extract-31", "ts": 1776102005, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CROWS LLC", "registered_effective_date": "04/07/2017", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1001 HULL TER\nAPT 4-1\nEVANSTON\n,\nIL\n60202-3371", "entity_id": "T072750"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2017", "transaction": "Organized", "filed_date": "04/10/2017", "description": "E-Form"}, {"effective_date": "07/04/2018", "transaction": "Change of Registered Agent", "filed_date": "07/04/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}, {"effective_date": "01/03/2024", "transaction": "Resignation of Registered Agent", "filed_date": "01/03/2024", "description": ""}]}
{"task_id": 297244, "worker_id": "details-extract-31", "ts": 1776102005, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CROWS STUDIO, LLC", "registered_effective_date": "02/16/2021", "status": "Organized", "status_date": "02/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W7357 HIGHWAY 70\nSPOONER\n,\nWI\n54801", "entity_id": "T089291"}, "registered_agent": {"name": "BENNETT SHANE IORNS", "address": "W7357 HIGHWAY 70\nSPOONER\n,\nWI\n54801"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2021", "transaction": "Organized", "filed_date": "02/16/2021", "description": "E-Form"}, {"effective_date": "03/17/2023", "transaction": "Change of Registered Agent", "filed_date": "03/17/2023", "description": "OnlineForm 5"}], "emails": ["SUE@RICELAKETAX.COM"]}
{"task_id": 297244, "worker_id": "details-extract-31", "ts": 1776102005, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CRYSTALS LLC", "registered_effective_date": "05/02/2020", "status": "Restored to Good Standing", "status_date": "01/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "810 28TH ST\nTWO RIVERS\n,\nWI\n54241", "entity_id": "T085052"}, "registered_agent": {"name": "EMILY SCHMIDT", "address": "810 28TH ST\nTWO RIVERS\n,\nWI\n54241"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2020", "transaction": "Organized", "filed_date": "05/02/2020", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "01/23/2024", "transaction": "Change of Registered Agent", "filed_date": "01/23/2024", "description": "OnlineForm 5"}, {"effective_date": "01/23/2024", "transaction": "Restored to Good Standing", "filed_date": "01/23/2024", "description": "OnlineForm 5"}], "emails": ["SCHMIDTEMILYK@GMAIL.COM"]}
{"task_id": 297244, "worker_id": "details-extract-31", "ts": 1776102005, "record_type": "business_detail", "entity_details": {"entity_name": "THREE'S A CROWD LLC", "registered_effective_date": "04/25/2012", "status": "Terminated", "status_date": "10/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10040 N 38TH ST\nPHOENIX\n,\nAZ\n85028-4012\nUnited States of America", "entity_id": "T056519"}, "registered_agent": {"name": "RICHARD A. WESTLEY", "address": "7633 GANSER WAY\nSTE 100\nMADISON\n,\nWI\n53719-2092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2012", "transaction": "Organized", "filed_date": "04/25/2012", "description": "E-Form"}, {"effective_date": "06/04/2015", "transaction": "Change of Registered Agent", "filed_date": "06/04/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "07/13/2017", "transaction": "Restored to Good Standing", "filed_date": "07/13/2017", "description": "OnlineForm 5"}, {"effective_date": "07/13/2017", "transaction": "Change of Registered Agent", "filed_date": "07/13/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/23/2019", "transaction": "Restored to Good Standing", "filed_date": "05/23/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "06/07/2024", "transaction": "Change of Registered Agent", "filed_date": "06/07/2024", "description": "OnlineForm 5"}, {"effective_date": "06/07/2024", "transaction": "Restored to Good Standing", "filed_date": "06/07/2024", "description": "OnlineForm 5"}, {"effective_date": "10/03/2024", "transaction": "Terminated", "filed_date": "10/03/2024", "description": "OnlineForm 510"}]}
{"task_id": 297244, "worker_id": "details-extract-31", "ts": 1776102005, "record_type": "business_detail", "entity_details": {"entity_name": "THREE'S CREAMERY, LLC", "registered_effective_date": "02/20/2025", "status": "Organized", "status_date": "02/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3006 Wild Flower Trail\nMedina\n,\nMN\n55340\nUnited States of America", "entity_id": "T112854"}, "registered_agent": {"name": "DENISE MATHEWS", "address": "4613 KEYSTONE XING\nEAU CLAIRE\n,\nWI\n54701-5051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2025", "transaction": "Organized", "filed_date": "02/20/2025", "description": "E-Form"}, {"effective_date": "01/17/2026", "transaction": "Change of Registered Agent", "filed_date": "01/17/2026", "description": "OnlineForm 5"}], "emails": ["DENISESNETSINGER@GMAIL.COM"]}
{"task_id": 295878, "worker_id": "details-extract-9", "ts": 1776102040, "record_type": "business_detail", "entity_details": {"entity_name": "2-A-T LLC", "registered_effective_date": "06/25/2009", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "214 S. HAZELYN CT\nWHITEWATER\n,\nWI\n53190\nUnited States of America", "entity_id": "T048717"}, "registered_agent": {"name": "JOHN HENRY WILBERDING", "address": "214 S.HAZELYN CT.\nWHITEWATER\n,\nWI\n53190"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2009", "transaction": "Organized", "filed_date": "06/30/2009", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/30/2012", "transaction": "Restored to Good Standing", "filed_date": "04/30/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 295878, "worker_id": "details-extract-9", "ts": 1776102040, "record_type": "business_detail", "entity_details": {"entity_name": "2.A.T HOME INSPECTION, LLC", "registered_effective_date": "06/22/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T077351"}, "registered_agent": {"name": "Resident Agents Inc. (Fict Name) Registered Agents Inc. (Corp Name)", "address": "2800 E Enterprise Ave\nSuite 333\nAppleton\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2018", "transaction": "Organized", "filed_date": "06/22/2018", "description": "E-Form"}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 295878, "worker_id": "details-extract-9", "ts": 1776102040, "record_type": "business_detail", "entity_details": {"entity_name": "2A TACTICAL LLC", "registered_effective_date": "05/04/2013", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T059722"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST, FL 1ST\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2013", "transaction": "Organized", "filed_date": "05/04/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 295878, "worker_id": "details-extract-9", "ts": 1776102040, "record_type": "business_detail", "entity_details": {"entity_name": "2A TRAILER RENTAL LLC", "registered_effective_date": "07/14/2022", "status": "Restored to Good Standing", "status_date": "09/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15203 74TH ST\nKENOSHA\n,\nWI\n53142", "entity_id": "T098086"}, "registered_agent": {"name": "RYAN S FRITZ", "address": "15203 74TH ST\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2022", "transaction": "Organized", "filed_date": "07/14/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "09/15/2024", "transaction": "Change of Registered Agent", "filed_date": "09/15/2024", "description": "OnlineForm 5"}, {"effective_date": "09/15/2024", "transaction": "Restored to Good Standing", "filed_date": "09/15/2024", "description": "OnlineForm 5"}], "emails": ["RYAN_FRITZ82@YAHOO.COM"]}
{"task_id": 295878, "worker_id": "details-extract-9", "ts": 1776102040, "record_type": "business_detail", "entity_details": {"entity_name": "2A TRUCKIN LLC", "registered_effective_date": "02/01/2022", "status": "Restored to Good Standing", "status_date": "01/27/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "111 FISCHER AVE\nBEAVER DAM\n,\nWI\n53916", "entity_id": "T095256"}, "registered_agent": {"name": "NICK ADAM MEYER", "address": "111 FISCHER AVE\nBEAVER DAM\n,\nWI\n53916"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2022", "transaction": "Organized", "filed_date": "02/01/2022", "description": "E-Form"}, {"effective_date": "03/08/2022", "transaction": "Change of Registered Agent", "filed_date": "03/08/2022", "description": "FM13-E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/14/2024", "transaction": "Restored to Good Standing", "filed_date": "02/14/2024", "description": "OnlineForm 5"}, {"effective_date": "02/14/2024", "transaction": "Change of Registered Agent", "filed_date": "02/14/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/27/2026", "transaction": "Restored to Good Standing", "filed_date": "01/27/2026", "description": "OnlineForm 5"}], "emails": ["2ATRUCKIN2A@GMAIL.COM"]}
{"task_id": 295878, "worker_id": "details-extract-9", "ts": 1776102040, "record_type": "business_detail", "entity_details": {"entity_name": "2AT ADVERTISING INC.", "registered_effective_date": "12/15/2009", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "333 MILWAUKEE AVENUE\nBURLINGTON\n,\nWI\n53105\nUnited States of America", "entity_id": "T049874"}, "registered_agent": {"name": "KEVIN HOOKER", "address": "333 MILWAUKEE AVE\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/15/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/25/2011", "transaction": "Restored to Good Standing", "filed_date": "10/25/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 296694, "worker_id": "details-extract-16", "ts": 1776102070, "record_type": "business_detail", "entity_details": {"entity_name": "2XH, INC.", "registered_effective_date": "01/27/2026", "status": "Incorporated/Qualified/Registered", "status_date": "01/27/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T118717"}, "registered_agent": {"name": "GERALD J. KLODT", "address": "7422 LONGMEADOW RD.\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2026", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/02/2026", "description": ""}]}
{"task_id": 295975, "worker_id": "details-extract-11", "ts": 1776102075, "record_type": "business_detail", "entity_details": {"entity_name": "2 DICE 4 U LLC", "registered_effective_date": "09/21/2016", "status": "Restored to Good Standing", "status_date": "07/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S46W25106 BLACK OAK CT E\nWAUKESHA\n,\nWI\n53189-7801", "entity_id": "T070713"}, "registered_agent": {"name": "DAVID J THOMPSON", "address": "S46W25106 BLACK OAK CT E\nS46W25106 BLACK OAK COURT EAST\nWAUKESHA\n,\nWI\n53189-7801"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2016", "transaction": "Organized", "filed_date": "09/26/2016", "description": "E-Form"}, {"effective_date": "07/24/2017", "transaction": "Change of Registered Agent", "filed_date": "07/24/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/20/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "OnlineForm 5"}, {"effective_date": "07/20/2023", "transaction": "Restored to Good Standing", "filed_date": "07/20/2023", "description": "OnlineForm 5"}, {"effective_date": "08/26/2025", "transaction": "Change of Registered Agent", "filed_date": "08/26/2025", "description": "OnlineForm 5"}], "emails": ["DANTSMITH1969@GMAIL.COM"]}
{"task_id": 295975, "worker_id": "details-extract-11", "ts": 1776102075, "record_type": "business_detail", "entity_details": {"entity_name": "2D INSPECTIONS LLC", "registered_effective_date": "08/08/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T073863"}, "registered_agent": {"name": "DAVE B JONES JR", "address": "5806 SOUTHERN WAY\nEAU CLAIRE\n,\nWI\n54701-9066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2017", "transaction": "Organized", "filed_date": "08/07/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 295975, "worker_id": "details-extract-11", "ts": 1776102075, "record_type": "business_detail", "entity_details": {"entity_name": "2D INVESTMENTS LLC", "registered_effective_date": "07/16/2014", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "133 PRAIRIE GRASS RD\nOREGON\n,\nWI\n53575", "entity_id": "T063465"}, "registered_agent": {"name": "DAVE A JANSSEN", "address": "133 PRAIRIE GRASS RD\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2014", "transaction": "Organized", "filed_date": "07/21/2014", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 295975, "worker_id": "details-extract-11", "ts": 1776102075, "record_type": "business_detail", "entity_details": {"entity_name": "2D INVESTMENTS LLC", "registered_effective_date": "02/19/2025", "status": "Organized", "status_date": "02/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1319 Robincrest ln\nelkhorn\n,\nWI\n53121\nUnited States of America", "entity_id": "T112836"}, "registered_agent": {"name": "DANIEL JASON DAAMS", "address": "1319 ROBINCREST LN\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2025", "transaction": "Organized", "filed_date": "02/19/2025", "description": "E-Form"}], "emails": ["DDAAMS@YAHOO.COM"]}
{"task_id": 295975, "worker_id": "details-extract-11", "ts": 1776102075, "record_type": "business_detail", "entity_details": {"entity_name": "2DIMD, LLC", "registered_effective_date": "02/12/2020", "status": "Organized", "status_date": "02/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1008 BERRY AVE\nTOMAH\n,\nWI\n54660", "entity_id": "T084105"}, "registered_agent": {"name": "GINA GNEWIKOW", "address": "1008 BERRY AVE\nTOMAH\n,\nWI\n54660"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2020", "transaction": "Organized", "filed_date": "02/12/2020", "description": "E-Form"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}], "emails": ["GINA4SMALLBUSINESS@GMAIL.COM"]}
{"task_id": 295975, "worker_id": "details-extract-11", "ts": 1776102075, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DIFFERENT BOOTS, LLC", "registered_effective_date": "11/01/2020", "status": "Restored to Good Standing", "status_date": "10/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "724 LAKE BLUFF DR\nOCONOMOWOC\n,\nWI\n53066", "entity_id": "T087018"}, "registered_agent": {"name": "MICHELLE L SMITH", "address": "724 LAKE BLUFF DR\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2020", "transaction": "Organized", "filed_date": "09/19/2020", "description": "E-Form"}, {"effective_date": "01/12/2024", "transaction": "Change of Registered Agent", "filed_date": "01/12/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/28/2025", "transaction": "Restored to Good Standing", "filed_date": "10/28/2025", "description": "OnlineForm 5"}, {"effective_date": "10/28/2025", "transaction": "Change of Registered Agent", "filed_date": "10/28/2025", "description": "OnlineForm 5"}], "emails": ["OPSDR217@GMAIL.COM"]}
{"task_id": 295975, "worker_id": "details-extract-11", "ts": 1776102075, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DIMES AND A NICKEL, INC.", "registered_effective_date": "09/07/1976", "status": "Involuntarily Dissolved", "status_date": "06/14/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T06834"}, "registered_agent": {"name": "THOMAS F HINDERHOLTZ", "address": "1311 1/2 WASHINGTON AVE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1978", "transaction": "In Bad Standing", "filed_date": "01/01/1978", "description": ""}, {"effective_date": "03/15/1988", "transaction": "Intent to Involuntary", "filed_date": "03/15/1988", "description": ""}, {"effective_date": "06/14/1988", "transaction": "Involuntary Dissolution", "filed_date": "06/14/1988", "description": ""}]}
{"task_id": 295975, "worker_id": "details-extract-11", "ts": 1776102075, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DINGS LLC", "registered_effective_date": "12/22/2015", "status": "Restored to Good Standing", "status_date": "10/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W10398 PAULLEY RD\nBLACK RIVER FALLS\n,\nWI\n54615-5423", "entity_id": "T068117"}, "registered_agent": {"name": "DEREK KUNDINGER", "address": "W10398 PAULLEY RD\nBLACK RIVER FALLS\n,\nWI\n54615-5423"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2015", "transaction": "Organized", "filed_date": "12/22/2015", "description": "E-Form"}, {"effective_date": "01/10/2018", "transaction": "Change of Registered Agent", "filed_date": "01/10/2018", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/23/2025", "transaction": "Restored to Good Standing", "filed_date": "10/23/2025", "description": "OnlineForm 5"}], "emails": ["MEGAN.KUNDINGER@GMAIL.COM"]}
{"task_id": 297012, "worker_id": "details-extract-7", "ts": 1776102113, "record_type": "business_detail", "entity_details": {"entity_name": "36B CITYPLACE LLC", "registered_effective_date": "05/30/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "600 W. Walnut Street\nMilwaukee\n,\nWI\n53212\nUnited States of America", "entity_id": "T103360"}, "registered_agent": {"name": "KALAN HAYWOOD", "address": "600 W. WALNUT STREET\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/30/2023", "transaction": "Organized", "filed_date": "05/30/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 297012, "worker_id": "details-extract-7", "ts": 1776102113, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY SIX BLOCKS, INC.", "registered_effective_date": "07/12/2011", "status": "Restored to Good Standing", "status_date": "03/07/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "6626 N 83RD ST\nMILWAUKEE\n,\nWI\n53223\nUnited States of America", "entity_id": "I027166"}, "registered_agent": {"name": "ALBERT SMITH", "address": "6626 N 83RD ST\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/12/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/18/2011", "description": ""}, {"effective_date": "01/30/2013", "transaction": "Amendment", "filed_date": "01/31/2013", "description": ""}, {"effective_date": "11/07/2013", "transaction": "Amendment", "filed_date": "11/12/2013", "description": ""}, {"effective_date": "01/22/2016", "transaction": "Change of Registered Agent", "filed_date": "01/28/2016", "description": "FM13-E-Form"}, {"effective_date": "03/08/2016", "transaction": "Change of Registered Agent", "filed_date": "03/08/2016", "description": "FM13-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "08/26/2016", "transaction": "Restored to Good Standing", "filed_date": "08/26/2016", "description": "OnlineForm 5"}, {"effective_date": "08/15/2017", "transaction": "Amendment", "filed_date": "08/17/2017", "description": "Old Name = INSTITUTIONAL HOUSING, INC."}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/30/2018", "transaction": "Restored to Good Standing", "filed_date": "07/30/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "04/28/2021", "transaction": "Restored to Good Standing", "filed_date": "04/28/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "02/13/2023", "transaction": "Restored to Good Standing", "filed_date": "02/13/2023", "description": "OnlineForm 5"}, {"effective_date": "02/13/2023", "transaction": "Change of Registered Agent", "filed_date": "02/13/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "03/07/2025", "transaction": "Restored to Good Standing", "filed_date": "03/07/2025", "description": "OnlineForm 5"}, {"effective_date": "03/07/2025", "transaction": "Change of Registered Agent", "filed_date": "03/07/2025", "description": "OnlineForm 5"}]}
{"task_id": 297166, "worker_id": "details-extract-73", "ts": 1776102140, "record_type": "business_detail", "entity_details": {"entity_name": "3A LAEMLE LLC", "registered_effective_date": "04/28/2025", "status": "Terminated", "status_date": "10/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "205272 Vallie Ln\nMosinee\n,\nWI\n54455\nUnited States of America", "entity_id": "T114048"}, "registered_agent": {"name": "ADAM NELSON", "address": "205272 VALLIE LN\nMOSINEE\n,\nWI\n54455"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2025", "transaction": "Organized", "filed_date": "04/28/2025", "description": "E-Form"}, {"effective_date": "10/09/2025", "transaction": "Terminated", "filed_date": "10/09/2025", "description": "OnlineForm 510"}]}
{"task_id": 297166, "worker_id": "details-extract-73", "ts": 1776102140, "record_type": "business_detail", "entity_details": {"entity_name": "THREE ALARM PRESS, LLC", "registered_effective_date": "06/24/2002", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T033459"}, "registered_agent": {"name": "LIZ ROTH", "address": "309 S. BALDWIN STREET\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2002", "transaction": "Organized", "filed_date": "06/26/2002", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 297166, "worker_id": "details-extract-73", "ts": 1776102140, "record_type": "business_detail", "entity_details": {"entity_name": "THREE ALPHA'S, LLC", "registered_effective_date": "12/20/2009", "status": "Administratively Dissolved", "status_date": "05/08/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T049914"}, "registered_agent": {"name": "BRIAN D BLUME", "address": "W297 S8150 PHEASANT FIELDS DRIVE\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2009", "transaction": "Organized", "filed_date": "12/22/2009", "description": "E-Form"}, {"effective_date": "02/02/2010", "transaction": "Change of Registered Agent", "filed_date": "02/04/2010", "description": "FM13-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/08/2013", "description": "PUBLICATION"}, {"effective_date": "05/08/2013", "transaction": "Administrative Dissolution", "filed_date": "05/08/2013", "description": "PUBLICATION"}]}
{"task_id": 297378, "worker_id": "details-extract-25", "ts": 1776102150, "record_type": "business_detail", "entity_details": {"entity_name": "3G HOLDINGS LLC", "registered_effective_date": "11/17/2020", "status": "Restored to Good Standing", "status_date": "10/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4330 GOLF TER\nSTE 100\nEAU CLAIRE\n,\nWI\n54701-7984", "entity_id": "T087886"}, "registered_agent": {"name": "PATRICK HULL", "address": "4330 GOLF TER\nSTE 100\nEAU CLAIRE\n,\nWI\n54701-7984"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2020", "transaction": "Organized", "filed_date": "11/17/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/17/2022", "transaction": "Restored to Good Standing", "filed_date": "10/17/2022", "description": "OnlineForm 5"}, {"effective_date": "10/17/2022", "transaction": "Change of Registered Agent", "filed_date": "10/17/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/04/2024", "transaction": "Restored to Good Standing", "filed_date": "10/04/2024", "description": "OnlineForm 5"}, {"effective_date": "10/04/2024", "transaction": "Change of Registered Agent", "filed_date": "10/04/2024", "description": "OnlineForm 5"}], "emails": ["PATRICK@GREENPOINTCO.COM"]}
{"task_id": 297378, "worker_id": "details-extract-25", "ts": 1776102150, "record_type": "business_detail", "entity_details": {"entity_name": "THREE G'S HOME INSPECTIONS, LLC", "registered_effective_date": "07/12/2006", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14268W CHRISTIANSEN ROAD\nHAYWARD\n,\nWI\n54843\nUnited States of America", "entity_id": "T041402"}, "registered_agent": {"name": "CHAD FRANE", "address": "14268W CHRISTIANSEN ROAD\nHAYWARD\n,\nWI\n54843"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2006", "transaction": "Organized", "filed_date": "07/14/2006", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 297301, "worker_id": "details-extract-2", "ts": 1776102178, "record_type": "business_detail", "entity_details": {"entity_name": "3E CAPITAL LLC", "registered_effective_date": "09/02/2025", "status": "Registered", "status_date": "09/02/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "6272 SPRING MOUNTAIN RD, SUITE 110\nLAS VEGAS\n,\nNV\n89146", "entity_id": "T116178"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/2025", "transaction": "Registered", "filed_date": "09/09/2025", "description": ""}, {"effective_date": "02/18/2026", "transaction": "Change of Registered Agent", "filed_date": "02/18/2026", "description": "OnlineForm 5"}]}
{"task_id": 297301, "worker_id": "details-extract-2", "ts": 1776102178, "record_type": "business_detail", "entity_details": {"entity_name": "3E'S COMMUNICATIONS, LLC", "registered_effective_date": "01/18/2025", "status": "Organized", "status_date": "01/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2012 Green Meadow Dr\nDelavan\n,\nWI\n53115\nUnited States of America", "entity_id": "T112273"}, "registered_agent": {"name": "ROBERT PENNIMAN", "address": "2012 GREEN MEADOW DR\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2025", "transaction": "Organized", "filed_date": "01/21/2025", "description": "E-Form"}], "emails": ["BOB.P@3ESCOMMUNICATIONS.COM"]}
{"task_id": 297301, "worker_id": "details-extract-2", "ts": 1776102178, "record_type": "business_detail", "entity_details": {"entity_name": "3EC SPARE INVESTMENTS LLC", "registered_effective_date": "11/25/2024", "status": "Organized", "status_date": "11/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4418 County Highway T\nChippewa Falls\n,\nWI\n54729\nUnited States of America", "entity_id": "T111504"}, "registered_agent": {"name": "JOHN PATRICK SPARE", "address": "4418 COUNTY HIGHWAY T\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2024", "transaction": "Organized", "filed_date": "11/25/2024", "description": "E-Form"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["JPSPARE@YAHOO.COM"]}
{"task_id": 297301, "worker_id": "details-extract-2", "ts": 1776102178, "record_type": "business_detail", "entity_details": {"entity_name": "3ECONSCIOUS LLC", "registered_effective_date": "06/12/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T077209"}, "registered_agent": {"name": "THADDEUS D. SWARTZ", "address": "1247 BLAINE AVE.\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2018", "transaction": "Organized", "filed_date": "06/12/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 297301, "worker_id": "details-extract-2", "ts": 1776102178, "record_type": "business_detail", "entity_details": {"entity_name": "THREE ECOS FOUNDATION, INC.", "registered_effective_date": "12/20/2022", "status": "Incorporated/Qualified/Registered", "status_date": "12/20/2022", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4551 PLEASANT VALLEY RD\nBLACK EARTH\n,\nWI\n53515", "entity_id": "T100607"}, "registered_agent": {"name": "RICHARD ANDERSON", "address": "4551 PLEASANT VALLEY RD\nBLACK EARTH\n,\nWI\n53515"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/21/2022", "description": ""}, {"effective_date": "12/31/2023", "transaction": "Change of Registered Agent", "filed_date": "12/31/2023", "description": "OnlineForm 5"}]}
{"task_id": 294532, "worker_id": "details-extract-3", "ts": 1776102209, "record_type": "business_detail", "entity_details": {"entity_name": "19 FREIGHT TRUCKING LLC", "registered_effective_date": "03/22/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3437 N 46th St # A\nMilwaukee\n,\nWI\n53216\nUnited States of America", "entity_id": "O042640"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2023", "transaction": "Organized", "filed_date": "03/22/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 294532, "worker_id": "details-extract-3", "ts": 1776102209, "record_type": "business_detail", "entity_details": {"entity_name": "NINETEEN FIRE ENTERPRISES LLC", "registered_effective_date": "08/09/2008", "status": "Dissolved", "status_date": "08/07/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W14573 HWY 16\nWISCONSIN DELLS\n,\nWI\n53965\nUnited States of America", "entity_id": "N036496"}, "registered_agent": {"name": "ERIC GREGERSON", "address": "W14573 STATE ROAD 16\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2008", "transaction": "Organized", "filed_date": "08/09/2008", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "08/07/2013", "transaction": "Articles of Dissolution", "filed_date": "08/09/2013", "description": ""}]}
{"task_id": 294532, "worker_id": "details-extract-3", "ts": 1776102209, "record_type": "business_detail", "entity_details": {"entity_name": "ONE:NINE LLC (FICT NAME) ONE:NINE BOUTIQUE, LLC (COMP NAME)", "registered_effective_date": "12/31/2018", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/01/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2250 BADGER DRIVE\nHUDSON\n,\nWI\n54016\nUnited States of America", "entity_id": "O035373"}, "registered_agent": {"name": "RACHEL CHADIMA", "address": "2250 BADGER DRIVE\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2018", "transaction": "Registered", "filed_date": "12/31/2018", "description": "OnlineForm 521"}, {"effective_date": "08/01/2019", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2019", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/01/2019", "description": ""}]}
{"task_id": 294280, "worker_id": "details-extract-17", "ts": 1776102221, "record_type": "business_detail", "entity_details": {"entity_name": "12 FOUNTAIN STREET LLC", "registered_effective_date": "02/03/2009", "status": "Administratively Dissolved", "status_date": "08/11/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6025 COTTONTAIL TRAIL\nMADISON\n,\nWI\n53718\nUnited States of America", "entity_id": "O025486"}, "registered_agent": {"name": "STEVE M VOLLMER JR", "address": "6025 COTTONTAIL TRAIL\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2009", "transaction": "Organized", "filed_date": "02/03/2009", "description": "E-Form"}, {"effective_date": "05/11/2010", "transaction": "Change of Registered Agent", "filed_date": "05/11/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/08/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/08/2015", "description": "PUBLICATION"}, {"effective_date": "08/11/2015", "transaction": "Administrative Dissolution", "filed_date": "08/11/2015", "description": "PUBLICATION"}]}
{"task_id": 294280, "worker_id": "details-extract-17", "ts": 1776102221, "record_type": "business_detail", "entity_details": {"entity_name": "12 FOURTEEN, LLC", "registered_effective_date": "12/19/2002", "status": "Dissolved", "status_date": "10/28/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "379 NAMDRE DR\nHUDSON\n,\nWI\n54016\nUnited States of America", "entity_id": "O020818"}, "registered_agent": {"name": "SCOTT O. HEDIN", "address": "379 NAMDRE DR\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/19/2002", "transaction": "Organized", "filed_date": "12/23/2002", "description": "eForm"}, {"effective_date": "02/05/2003", "transaction": "Amendment", "filed_date": "02/10/2003", "description": "Old Name = 1910, LLC, CHGS REGD ADDRESS"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/18/2006", "transaction": "Restored to Good Standing", "filed_date": "10/18/2006", "description": "E-Form"}, {"effective_date": "10/18/2006", "transaction": "Change of Registered Agent", "filed_date": "10/18/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/28/2009", "transaction": "Articles of Dissolution", "filed_date": "11/02/2009", "description": ""}]}
{"task_id": 294280, "worker_id": "details-extract-17", "ts": 1776102221, "record_type": "business_detail", "entity_details": {"entity_name": "12FIFTEEN DIAMONDS LLC", "registered_effective_date": "05/13/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5050 W ASHLAND WAY\nFRANKLIN\n,\nWI\n53132", "entity_id": "O040966"}, "registered_agent": {"name": "RAJ SEECHARRAN", "address": "5050 W ASHLAND WAY\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2022", "transaction": "Organized", "filed_date": "05/13/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/25/2024", "transaction": "Change of Registered Agent", "filed_date": "04/25/2024", "description": "OnlineForm 5"}, {"effective_date": "04/25/2024", "transaction": "Restored to Good Standing", "filed_date": "04/25/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294280, "worker_id": "details-extract-17", "ts": 1776102221, "record_type": "business_detail", "entity_details": {"entity_name": "12FORREST LLC", "registered_effective_date": "12/04/2010", "status": "Administratively Dissolved", "status_date": "05/07/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026882"}, "registered_agent": {"name": "IRVIN A PALMER", "address": "3472 S 11TH ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2010", "transaction": "Organized", "filed_date": "12/04/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/23/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/23/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/07/2014", "description": "PUBLICATION"}, {"effective_date": "05/07/2014", "transaction": "Administrative Dissolution", "filed_date": "05/07/2014", "description": "PUBLICATION"}]}
{"task_id": 294280, "worker_id": "details-extract-17", "ts": 1776102221, "record_type": "business_detail", "entity_details": {"entity_name": "ONE 2 FIX LLC", "registered_effective_date": "07/25/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1500 W Main St\nSun Prairie\n,\nWI\n53590\nUnited States of America", "entity_id": "O043295"}, "registered_agent": {"name": "PHILIPPE BOUTIN", "address": "2120 STONEHAVEN DR\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2023", "transaction": "Organized", "filed_date": "07/25/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294280, "worker_id": "details-extract-17", "ts": 1776102221, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE FIVES HOLDINGS LLC", "registered_effective_date": "03/22/2022", "status": "Organized", "status_date": "03/22/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 W NEW YORK AVE\nOSHKOSH\n,\nWI\n54901", "entity_id": "T096141"}, "registered_agent": {"name": "OLSON LEGAL GROUP LLC", "address": "21 W NEW YORK AVE\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2022", "transaction": "Organized", "filed_date": "03/22/2022", "description": "E-Form"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "01/30/2025", "transaction": "Change of Registered Agent", "filed_date": "01/30/2025", "description": "OnlineForm 5"}], "emails": ["NATE@OLSONLEGALGROUP.COM"]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "218, LLC", "registered_effective_date": "04/17/2016", "status": "Organized", "status_date": "04/17/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1113 GRAEDEL CT\nMADISON\n,\nWI\n53704-1614", "entity_id": "T069234"}, "registered_agent": {"name": "JENNIFER PULLEY", "address": "1113 GRAEDEL CT\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2016", "transaction": "Organized", "filed_date": "04/17/2016", "description": "E-Form"}, {"effective_date": "06/13/2017", "transaction": "Change of Registered Agent", "filed_date": "06/13/2017", "description": "OnlineForm 5"}, {"effective_date": "05/02/2023", "transaction": "Change of Registered Agent", "filed_date": "05/02/2023", "description": "OnlineForm 5"}], "emails": ["JENNIFERPULLEY1@GMAIL.COM"]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "218 EAST COURT STREET LLC", "registered_effective_date": "09/22/2025", "status": "Organized", "status_date": "09/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "27334 Foxhaven Drive\nWind Lake\n,\nWI\n53185\nUnited States of America", "entity_id": "T116567"}, "registered_agent": {"name": "DENISE HOLTERMAN", "address": "27334 FOXHAVEN DRIVE\nWIND LAKE\n,\nWI\n53185"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2025", "transaction": "Organized", "filed_date": "09/22/2025", "description": "E-Form"}], "emails": ["THEHOLTERMANS@TDS.NET"]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "218 KEEFE LLC", "registered_effective_date": "02/16/2004", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T036325"}, "registered_agent": {"name": "JANE E MILLER", "address": "12605 W. NORTH AVE.\nSUITE 296\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2004", "transaction": "Organized", "filed_date": "02/18/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "218 LAWN CARE LLC", "registered_effective_date": "06/03/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5105 LAKE AHMEEK RD\nIRON RIVER\n,\nWI\n54847-7714", "entity_id": "T097504"}, "registered_agent": {"name": "JOSEPH JOHN SANDERS", "address": "5105 LAKE AHMEEK RD\nIRON RIVER\n,\nWI\n54847-7714"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2022", "transaction": "Organized", "filed_date": "06/03/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "06/13/2024", "transaction": "Change of Registered Agent", "filed_date": "06/13/2024", "description": "OnlineForm 5"}, {"effective_date": "06/13/2024", "transaction": "Restored to Good Standing", "filed_date": "06/13/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "218 NEENAH RE, LLC", "registered_effective_date": "03/20/2017", "status": "Organized", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "920 MICHIGAN ST\nSTURGEON BAY\n,\nWI\n54235-1849", "entity_id": "T072549"}, "registered_agent": {"name": "KENNETH GLASHEEN", "address": "920 MICHIGAN ST\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2017", "transaction": "Organized", "filed_date": "03/20/2017", "description": "E-Form"}, {"effective_date": "01/26/2020", "transaction": "Change of Registered Agent", "filed_date": "01/26/2020", "description": "OnlineForm 5"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}], "emails": ["KENGLASHEEN@SBCGLOBAL.NET"]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "218 PERFORMANCE MARKETING, LLC", "registered_effective_date": "08/22/2007", "status": "Restored to Good Standing", "status_date": "10/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W259S7175 OAKDALE DR\nWAUKESHA\n,\nWI\n53189-9577\nUnited States of America", "entity_id": "T043643"}, "registered_agent": {"name": "STEPHEN JOHN KEPLER", "address": "W259S7175 OAKDALE DR\nWAUKESHA\n,\nWI\n53189-9577"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2007", "transaction": "Organized", "filed_date": "08/24/2007", "description": "E-Form"}, {"effective_date": "08/26/2008", "transaction": "Change of Registered Agent", "filed_date": "08/26/2008", "description": "FM516-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "08/09/2016", "transaction": "Restored to Good Standing", "filed_date": "08/09/2016", "description": "OnlineForm 5"}, {"effective_date": "12/10/2017", "transaction": "Change of Registered Agent", "filed_date": "12/10/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/12/2021", "transaction": "Restored to Good Standing", "filed_date": "07/12/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Restored to Good Standing", "filed_date": "10/14/2025", "description": "OnlineForm 5"}], "emails": ["stephenkepler@mac.com"]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "218 PRAIRIE LLC", "registered_effective_date": "04/07/2026", "status": "Organized", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1024 Tarrant Dr\nFontana\n,\nWI\n53125\nUnited States of America", "entity_id": "T120064"}, "registered_agent": {"name": "JAMES ARLIN HECKENDORF", "address": "1024 TARRANT DR\nFONTANA\n,\nWI\n53125"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2026", "transaction": "Organized", "filed_date": "04/01/2026", "description": "E-Form"}], "emails": ["JAMHECK@SBCGLOBAL.NET"]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "218 ROOSEVELT LLC", "registered_effective_date": "06/10/2022", "status": "Administratively Dissolved", "status_date": "10/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097610"}, "registered_agent": {"name": "ANDREW J CHARLTON", "address": "234 BOYD ST\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2022", "transaction": "Organized", "filed_date": "06/10/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2025", "description": "PUBLICATION"}, {"effective_date": "10/26/2025", "transaction": "Administrative Dissolution", "filed_date": "10/26/2025", "description": ""}]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "218 SPRING LLC", "registered_effective_date": "03/04/2009", "status": "Restored to Good Standing", "status_date": "03/17/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "223 W SPRING DR\nTWIN LAKES\n,\nWI\n53181-9366\nUnited States of America", "entity_id": "T047846"}, "registered_agent": {"name": "KIM LEWIS", "address": "2405 E LAKESHORE DRIVE\nTWIN LAKES\n,\nWI\n53181"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2009", "transaction": "Organized", "filed_date": "03/04/2009", "description": "E-Form"}, {"effective_date": "04/03/2017", "transaction": "Change of Registered Agent", "filed_date": "04/03/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "03/17/2020", "transaction": "Restored to Good Standing", "filed_date": "03/17/2020", "description": "OnlineForm 5"}, {"effective_date": "04/27/2022", "transaction": "Change of Registered Agent", "filed_date": "04/27/2022", "description": "OnlineForm 5"}, {"effective_date": "04/03/2023", "transaction": "Change of Registered Agent", "filed_date": "04/03/2023", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["LEWLEVLAW@GMAIL.COM"]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "218 STATE STREET, LLC", "registered_effective_date": "10/18/2022", "status": "Organized", "status_date": "10/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5621 TODD ROAD\nNEILLSVILLE\n,\nWI\n54456", "entity_id": "T099630"}, "registered_agent": {"name": "RW CORPORATE SERVICES, LLC", "address": "500 N. FIRST ST., STE 8000\nPO BOX 8050\nWAUSAU\n,\nWI\n54402-8050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2022", "transaction": "Organized", "filed_date": "10/18/2022", "description": "E-Form"}, {"effective_date": "01/11/2024", "transaction": "Change of Registered Agent", "filed_date": "01/11/2024", "description": "OnlineForm 5"}], "emails": ["RWCORP@RUDERWARE.COM"]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "218 W FILLMORE LLC", "registered_effective_date": "09/03/2025", "status": "Organized", "status_date": "09/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6607 N Shore Dr\nEau Claire\n,\nWI\n54703\nUnited States of America", "entity_id": "T116212"}, "registered_agent": {"name": "CARRIE C ANDERS", "address": "6607 N SHORE DR\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2025", "transaction": "Organized", "filed_date": "09/03/2025", "description": "E-Form"}], "emails": ["CARRIECATHLEENANDERS@GMAIL.COM"]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "218 WAPITI LLC", "registered_effective_date": "04/28/2017", "status": "Organized", "status_date": "04/28/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406", "entity_id": "T072952"}, "registered_agent": {"name": "ZACHARY ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2017", "transaction": "Organized", "filed_date": "04/28/2017", "description": "E-Form"}, {"effective_date": "04/26/2021", "transaction": "Change of Registered Agent", "filed_date": "04/26/2021", "description": "OnlineForm 5"}, {"effective_date": "06/21/2022", "transaction": "Change of Registered Agent", "filed_date": "06/21/2022", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}], "emails": ["LUKASZANK@ICLOUD.COM"]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "218 WEST AVENUE, LLC", "registered_effective_date": "04/29/2013", "status": "Restored to Good Standing", "status_date": "11/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2211 WILDWOOD LN\nLA CROSSE\n,\nWI\n54601\nUnited States of America", "entity_id": "T059664"}, "registered_agent": {"name": "NICOLE L. BIONDO", "address": "N2211 WILDWOOD LN\nLA CROSSE WI 54601\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2013", "transaction": "Organized", "filed_date": "04/29/2013", "description": "E-Form"}, {"effective_date": "06/19/2018", "transaction": "Change of Registered Agent", "filed_date": "06/19/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "09/16/2023", "transaction": "Change of Registered Agent", "filed_date": "09/16/2023", "description": "OnlineForm 5"}, {"effective_date": "09/16/2023", "transaction": "Restored to Good Standing", "filed_date": "09/16/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Change of Registered Agent", "filed_date": "12/11/2024", "description": "FM13-E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "11/20/2025", "transaction": "Restored to Good Standing", "filed_date": "11/20/2025", "description": "OnlineForm 5"}], "emails": ["INFO@608RENTALPROPERTIES.COM"]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "218/220 VINE ST, LLC", "registered_effective_date": "06/08/2023", "status": "Organized", "status_date": "06/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "218 VINE ST\nBLOOMER\n,\nWI\n54724\nUnited States of America", "entity_id": "T103518"}, "registered_agent": {"name": "AMANDA POIRIER", "address": "218 VINE ST\nBLOOMER\n,\nWI\n54724"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2023", "transaction": "Organized", "filed_date": "06/08/2023", "description": "E-Form"}, {"effective_date": "06/27/2024", "transaction": "Change of Registered Agent", "filed_date": "06/27/2024", "description": "OnlineForm 5"}], "emails": ["AMANDA715456@GMAIL.COM"]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "2180 INDUSTRIAL, LLC", "registered_effective_date": "05/16/2008", "status": "Restored to Good Standing", "status_date": "04/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2180 INDUSTRIAL DR\nMONONA\n,\nWI\n53713-4805\nUnited States of America", "entity_id": "T045812"}, "registered_agent": {"name": "SUNSHINE OLSTAD", "address": "2180 INDUSTRIAL DR\nMONONA\n,\nWI\n53713-4805"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2008", "transaction": "Organized", "filed_date": "05/16/2008", "description": "E-Form"}, {"effective_date": "08/14/2013", "transaction": "Change of Registered Agent", "filed_date": "08/20/2013", "description": "FM13-E-Form"}, {"effective_date": "06/18/2015", "transaction": "Change of Registered Agent", "filed_date": "06/18/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Restored to Good Standing", "filed_date": "04/12/2017", "description": "OnlineForm 5"}, {"effective_date": "05/07/2019", "transaction": "Change of Registered Agent", "filed_date": "05/07/2019", "description": "OnlineForm 5"}, {"effective_date": "08/02/2022", "transaction": "Change of Registered Agent", "filed_date": "08/02/2022", "description": "FM13-E-Form"}, {"effective_date": "12/21/2022", "transaction": "Amendment", "filed_date": "12/21/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}], "emails": ["CROSSCOUNTRYCABLE@CROSSCOUNTRYCABLE.COM"]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "2180 RIVERSIDE DRIVE, LLC", "registered_effective_date": "10/19/2009", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2180RIVERSIDEDR\nBELOIT\n,\nWI\n53511-2910\nUnited States of America", "entity_id": "T049470"}, "registered_agent": {"name": "MAUREEN KIDD", "address": "2180 RIVERSIDE DRIVE\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2009", "transaction": "Organized", "filed_date": "10/19/2009", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "2180 S MUSKEGO AVE LLC", "registered_effective_date": "11/25/2022", "status": "Restored to Good Standing", "status_date": "12/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4407 S 20TH ST\nMILWAUKEE\n,\nWI\n53221-2301", "entity_id": "T100218"}, "registered_agent": {"name": "NEW HALO PROPERTY MANAGEMENT LLC", "address": "4407 S 20TH ST.\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2022", "transaction": "Organized", "filed_date": "11/25/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/10/2025", "transaction": "Change of Registered Agent", "filed_date": "12/10/2025", "description": "OnlineForm 5"}, {"effective_date": "12/10/2025", "transaction": "Restored to Good Standing", "filed_date": "12/10/2025", "description": "OnlineForm 5"}], "emails": ["NEWHALOPM@GMAIL.COM"]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "2180 S. 60TH ST. LLC", "registered_effective_date": "11/28/2018", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T078960"}, "registered_agent": {"name": "DANIEL LYNN HANSON", "address": "712 CAMBRIDGE AVE.\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2018", "transaction": "Organized", "filed_date": "11/28/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "21800 DORAL LLC", "registered_effective_date": "09/27/2019", "status": "Restored to Good Standing", "status_date": "01/31/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W308N6184 SHORE ACRES RD\nHARTLAND\n,\nWI\n53029", "entity_id": "T082498"}, "registered_agent": {"name": "DEREK DEUBEL", "address": "W308N6184 SHORE ACRES RD\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2019", "transaction": "Organized", "filed_date": "09/27/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "01/31/2022", "transaction": "Restored to Good Standing", "filed_date": "01/31/2022", "description": "OnlineForm 5"}, {"effective_date": "01/31/2022", "transaction": "Change of Registered Agent", "filed_date": "01/31/2022", "description": "OnlineForm 5"}, {"effective_date": "07/19/2022", "transaction": "Change of Registered Agent", "filed_date": "07/19/2022", "description": "OnlineForm 5"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "08/01/2023", "description": "OnlineForm 5"}], "emails": ["DEREK@DEUBEL.US"]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "21800 WATERTOWN RD LLC", "registered_effective_date": "08/20/2025", "status": "Organized", "status_date": "08/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21450 Lees Ct\nBrookfield\n,\nWI\n53045\nUnited States of America", "entity_id": "T115999"}, "registered_agent": {"name": "FLOYD D BOWIE", "address": "21450 LEES CT\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2025", "transaction": "Organized", "filed_date": "08/20/2025", "description": "E-Form"}], "emails": ["FD1BOWIE@GMAIL.COM"]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "2181 ONEIDA INC.", "registered_effective_date": "01/15/1964", "status": "Dissolved", "status_date": "09/13/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "SUITE 218\n4351 W COLLEGE AVE\nAPPLETON\n,\nWI\n54914\nUnited States of America", "entity_id": "1D04135"}, "registered_agent": {"name": "DAVID L NELSON", "address": "SUITE 218\n4351 W COLLEGE AVENUE\nGREEN BAY\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/15/1964", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/15/1964", "description": ""}, {"effective_date": "04/29/1967", "transaction": "Change of Registered Agent", "filed_date": "04/29/1967", "description": ""}, {"effective_date": "11/15/1967", "transaction": "Amendment", "filed_date": "11/15/1967", "description": ""}, {"effective_date": "01/01/1978", "transaction": "In Bad Standing", "filed_date": "01/01/1978", "description": ""}, {"effective_date": "03/28/1978", "transaction": "Restored to Good Standing", "filed_date": "03/28/1978", "description": ""}, {"effective_date": "01/01/1983", "transaction": "In Bad Standing", "filed_date": "01/01/1983", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902012012"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902120048"}, {"effective_date": "11/20/1991", "transaction": "Restored to Good Standing", "filed_date": "11/21/1991", "description": ""}, {"effective_date": "11/20/1991", "transaction": "Certificate of Reinstatement", "filed_date": "11/21/1991", "description": ""}, {"effective_date": "11/20/1991", "transaction": "Amendment", "filed_date": "11/21/1991", "description": "NAME CHG"}, {"effective_date": "02/16/1993", "transaction": "Change of Registered Agent", "filed_date": "02/16/1993", "description": "FM-16,1993"}, {"effective_date": "09/13/1996", "transaction": "Articles of Dissolution", "filed_date": "09/18/1996", "description": ""}]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "2181 PROPERTIES LLC", "registered_effective_date": "05/23/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2181 S. 84th St\nWest Allis\n,\nWI\n53227\nUnited States of America", "entity_id": "T108885"}, "registered_agent": {"name": "RYAN JOSEPH MORALES", "address": "2181 S. 84TH ST\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2024", "transaction": "Organized", "filed_date": "05/23/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "2181 SOUTH ONEIDA STREET, LLC", "registered_effective_date": "11/15/2024", "status": "Organized", "status_date": "11/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2181 S ONEIDA ST\nGREEN BAY\n,\nWI\n54304-4641\nUnited States of America", "entity_id": "T111371"}, "registered_agent": {"name": "MARK A. BARTELS", "address": "2181 S ONEIDA ST\nGREEN BAY\n,\nWI\n54304-4641"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2024", "transaction": "Organized", "filed_date": "11/15/2024", "description": "E-Form"}, {"effective_date": "12/01/2025", "transaction": "Change of Registered Agent", "filed_date": "12/01/2025", "description": "OnlineForm 5"}], "emails": ["MBARTELS@ONELAWGROUPSC.COM"]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "218220 COLLEGE, LLC", "registered_effective_date": "01/22/2020", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1024 E GLENDALE AVE\nAPPLETON\n,\nWI\n54911-3143", "entity_id": "T083819"}, "registered_agent": {"name": "HELEN W SCOTT", "address": "1919 N RACINE ST\nAPPLETON\n,\nWI\n54911-3467"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2020", "transaction": "Organized", "filed_date": "01/22/2020", "description": "E-Form"}, {"effective_date": "03/05/2021", "transaction": "Change of Registered Agent", "filed_date": "03/05/2021", "description": "OnlineForm 5"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "2186 LLC", "registered_effective_date": "03/31/2005", "status": "Dissolved", "status_date": "06/05/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T038657"}, "registered_agent": {"name": "JOHNNY W DANEY", "address": "2602 S SHORE DRIVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2005", "transaction": "Organized", "filed_date": "04/04/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "06/05/2007", "transaction": "Articles of Dissolution", "filed_date": "06/08/2007", "description": ""}]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "2186 WILMERS, LLC", "registered_effective_date": "12/03/2024", "status": "Organized", "status_date": "12/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2186 Wilmers Grove Rd\nEast Troy\n,\nWI\n53120\nUnited States of America", "entity_id": "T111582"}, "registered_agent": {"name": "JEFFREY AUBERGER", "address": "W3188 BRAY RD\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2024", "transaction": "Organized", "filed_date": "12/03/2024", "description": "E-Form"}], "emails": ["SHELLYAUB@OUTLOOK.COM"]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "2188 S. 60TH STREET, LLC", "registered_effective_date": "04/26/2021", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W239S4730 MERLIN LN\nWAUKESHA\n,\nWI\n53189-9797", "entity_id": "T090649"}, "registered_agent": {"name": "MICHAEL GOVAS", "address": "W239S4730 MERLIN LN\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2021", "transaction": "Organized", "filed_date": "04/26/2021", "description": "E-Form"}, {"effective_date": "06/14/2022", "transaction": "Change of Registered Agent", "filed_date": "06/14/2022", "description": "OnlineForm 5"}, {"effective_date": "06/17/2023", "transaction": "Change of Registered Agent", "filed_date": "06/17/2023", "description": "OnlineForm 5"}, {"effective_date": "05/14/2024", "transaction": "Change of Registered Agent", "filed_date": "05/14/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["GOVASRCM@PRODIGY.NET"]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "2189 W MARNE AVE, LLC", "registered_effective_date": "02/01/2017", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2189 W MARNE AVE\nGLENDALE\n,\nWI\n53209-4355", "entity_id": "T071942"}, "registered_agent": {"name": "JESSICA ANN PARKER", "address": "2189 W MARNE AVE\nGLENDALE\n,\nWI\n53209-4355"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2017", "transaction": "Organized", "filed_date": "01/31/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "02/17/2019", "transaction": "Restored to Good Standing", "filed_date": "02/17/2019", "description": "OnlineForm 5"}, {"effective_date": "03/22/2022", "transaction": "Change of Registered Agent", "filed_date": "03/22/2022", "description": "FM13-E-Form"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "03/30/2024", "transaction": "Change of Registered Agent", "filed_date": "03/30/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295533, "worker_id": "details-extract-6", "ts": 1776102281, "record_type": "business_detail", "entity_details": {"entity_name": "2189-91 N. 52ND STREET L.L.C.", "registered_effective_date": "08/31/2016", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2622 S 162ND ST\nNEW BERLIN\n,\nWI\n53151-2810", "entity_id": "T070509"}, "registered_agent": {"name": "JASON VANCE", "address": "2622 S 162ND ST\nNEW BERLIN\n,\nWI\n53151-2810"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2016", "transaction": "Organized", "filed_date": "08/31/2016", "description": "E-Form"}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 295942, "worker_id": "details-extract-4", "ts": 1776102326, "record_type": "business_detail", "entity_details": {"entity_name": "2CLEAN LLC", "registered_effective_date": "02/25/2014", "status": "Administratively Dissolved", "status_date": "05/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6612 LORA LEE LN\nWESTON\n,\nWI\n54476\nUnited States of America", "entity_id": "T062139"}, "registered_agent": {"name": "KAO SHOUA LOR", "address": "6612 LORA LEE LN\nSCHOFIELD\n,\nWI\n54476"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2014", "transaction": "Organized", "filed_date": "02/25/2014", "description": "E-Form"}, {"effective_date": "03/22/2016", "transaction": "Change of Registered Agent", "filed_date": "03/22/2016", "description": "OnlineForm 5"}, {"effective_date": "05/21/2017", "transaction": "Change of Registered Agent", "filed_date": "05/21/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": ""}, {"effective_date": "05/23/2020", "transaction": "Administrative Dissolution", "filed_date": "05/23/2020", "description": ""}]}
{"task_id": 295942, "worker_id": "details-extract-4", "ts": 1776102326, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CLANS, LLC", "registered_effective_date": "04/10/2011", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T053495"}, "registered_agent": {"name": "JAMES EDWARD HORTON", "address": "N1508 SPRING GLEN RD.\nKESHENA\n,\nWI\n54135"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2011", "transaction": "Organized", "filed_date": "04/12/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 295942, "worker_id": "details-extract-4", "ts": 1776102326, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CLEAN GROUP LLC", "registered_effective_date": "08/07/2020", "status": "Restored to Good Standing", "status_date": "08/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W299N1884 WIND RIDGE CT\nPEWAUKEE\n,\nWI\n53072", "entity_id": "T086458"}, "registered_agent": {"name": "GENO BONDIOLI", "address": "W299N1884 WIND RIDGE CT\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2020", "transaction": "Organized", "filed_date": "08/07/2020", "description": "E-Form"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "08/06/2025", "transaction": "Restored to Good Standing", "filed_date": "08/06/2025", "description": "OnlineForm 5"}], "emails": ["GENOBONDIOLI@HOTMAIL.COM"]}
{"task_id": 296652, "worker_id": "details-extract-25", "ts": 1776102376, "record_type": "business_detail", "entity_details": {"entity_name": "2WB, INC.", "registered_effective_date": "02/08/2012", "status": "Dissolved, Name Protected", "status_date": "01/20/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "275 BLUE SKY CIR\nGREEN BAY\n,\nWI\n54311-8496", "entity_id": "T055790"}, "registered_agent": {"name": "MICHAEL JAMES WATSON", "address": "275 BLUE SKY CIR\nGREEN BAY\n,\nWI\n54311-8496"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/13/2012", "description": ""}, {"effective_date": "01/25/2013", "transaction": "Change of Registered Agent", "filed_date": "01/25/2013", "description": "FM16-E-Form"}, {"effective_date": "03/09/2014", "transaction": "Change of Registered Agent", "filed_date": "03/09/2014", "description": "FM16-E-Form"}, {"effective_date": "03/28/2017", "transaction": "Change of Registered Agent", "filed_date": "03/28/2017", "description": "Form16 OnlineForm"}, {"effective_date": "01/30/2021", "transaction": "Change of Registered Agent", "filed_date": "01/30/2021", "description": "Form16 OnlineForm"}, {"effective_date": "02/10/2023", "transaction": "Change of Registered Agent", "filed_date": "02/10/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/20/2026", "transaction": "Dissolved, name protected", "filed_date": "01/20/2026", "description": "OnlineForm 10"}]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "20/80 BEDIFFERENT LLC", "registered_effective_date": "01/05/2021", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1660 N PROSPECT AVE\nUNIT 1011\nMILWAUKEE\n,\nWI\n53202", "entity_id": "T088566"}, "registered_agent": {"name": "MICHAEL PHILLIP WOJCIECHOWSKI", "address": "1660 N PROSPECT AVE\nUNIT 1011\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2021", "transaction": "Organized", "filed_date": "01/05/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/18/2023", "transaction": "Change of Registered Agent", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "01/18/2023", "transaction": "Restored to Good Standing", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "208 / 212 N HENRY ST COMMERCIAL PROPERTY LLC", "registered_effective_date": "07/19/2022", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "212 N HENRY ST\n208 N HENRY\nGREEN BAY\n,\nWISCONSIN\n54302", "entity_id": "T098170"}, "registered_agent": {"name": "HUMBERTO M TALAMANTES", "address": "3331 OSPREY LANE\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2022", "transaction": "Organized", "filed_date": "07/19/2022", "description": "E-Form"}, {"effective_date": "09/15/2023", "transaction": "Change of Registered Agent", "filed_date": "09/15/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "208 CENTER STREET, LLC", "registered_effective_date": "04/18/2016", "status": "Dissolved", "status_date": "10/31/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T069248"}, "registered_agent": {"name": "FRANK D RASMUSSEN", "address": "5970 WAUSAUKEE ROAD\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2016", "transaction": "Organized", "filed_date": "04/18/2016", "description": "E-Form"}, {"effective_date": "10/31/2016", "transaction": "Articles of Dissolution", "filed_date": "10/31/2016", "description": "OnlineForm 510"}]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "208 E COLLEGE CORP", "registered_effective_date": "03/18/1960", "status": "Dissolved", "status_date": "01/17/1980", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1S10412"}, "registered_agent": {"name": "RUBEN H SCHULZ", "address": "1745 N DIVISION ST\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/1980", "transaction": "Articles of Dissolution", "filed_date": "01/17/1980", "description": ""}]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "208 E MAIN LLC", "registered_effective_date": "08/27/2015", "status": "Dissolved", "status_date": "07/31/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5221 MONONA DR\nMONONA\n,\nWI\n53716-2721", "entity_id": "T067079"}, "registered_agent": {"name": "KENNETH PHILIP SORGE", "address": "5221 MONONA DR\nMONONA\n,\nWI\n53716-2721"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2015", "transaction": "Organized", "filed_date": "08/27/2015", "description": "E-Form"}, {"effective_date": "07/23/2018", "transaction": "Change of Registered Agent", "filed_date": "07/23/2018", "description": "OnlineForm 5"}, {"effective_date": "07/31/2022", "transaction": "Articles of Dissolution", "filed_date": "06/23/2022", "description": "OnlineForm 510"}]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "208 E. NEW YORK AVENUE, LLC", "registered_effective_date": "10/09/2000", "status": "Dissolved", "status_date": "12/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "601 OREGON ST STE B\nOSHKOSH\n,\nWI\n54902-5979\nUnited States of America", "entity_id": "T030950"}, "registered_agent": {"name": "KELLY J. SCHWAB", "address": "303 PEARL AVE\nSTE A\nOSHKOSH\n,\nWI\n54901-4774"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2000", "transaction": "Organized", "filed_date": "10/12/2000", "description": ""}, {"effective_date": "02/16/2001", "transaction": "Change of Registered Agent", "filed_date": "02/21/2001", "description": ""}, {"effective_date": "01/03/2007", "transaction": "Change of Registered Agent", "filed_date": "01/03/2007", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "12/22/2008", "transaction": "Change of Registered Agent", "filed_date": "12/22/2008", "description": "FM516-E-Form"}, {"effective_date": "10/27/2015", "transaction": "Change of Registered Agent", "filed_date": "10/27/2015", "description": "OnlineForm 5"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "FM13-E-Form"}, {"effective_date": "12/26/2017", "transaction": "Change of Registered Agent", "filed_date": "12/26/2017", "description": "OnlineForm 5"}, {"effective_date": "12/27/2017", "transaction": "Articles of Dissolution", "filed_date": "12/27/2017", "description": "OnlineForm 510"}]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "208 ELLIS ST LLC", "registered_effective_date": "02/16/2026", "status": "Organized", "status_date": "02/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "208 Ellis Street\nKewaunee\n,\nWI\n54216\nUnited States of America", "entity_id": "T119116"}, "registered_agent": {"name": "ALISON L SMITH", "address": "408 1/2 MILWAUKEE ST\nKEWAUNEE\n,\nWI\n54216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2026", "transaction": "Organized", "filed_date": "02/16/2026", "description": "E-Form"}], "emails": ["VINTAGEBRICKVENUE@GMAIL.COM"]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "208 MERRY ST. LLC", "registered_effective_date": "04/16/2001", "status": "Dissolved", "status_date": "09/28/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "CAPITAL CITY PROPERTIES LLC\n1325 VIENNA LN\nMADISON\n,\nWI\n53718", "entity_id": "T031704"}, "registered_agent": {"name": "KURT E BECK", "address": "210 N BASSETT ST STE 100\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2001", "transaction": "Organized", "filed_date": "04/19/2001", "description": ""}, {"effective_date": "09/28/2005", "transaction": "Articles of Dissolution", "filed_date": "10/05/2005", "description": ""}]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "208 N 8TH ST., LLC", "registered_effective_date": "02/28/2022", "status": "Dissolved", "status_date": "01/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W216S10621 CROWBAR DR\nMUSKEGO\n,\nWI\n53150-8449", "entity_id": "T095735"}, "registered_agent": {"name": "JAMES KINDLER", "address": "W216S10621 CROWBAR DR\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2022", "transaction": "Organized", "filed_date": "02/28/2022", "description": "E-Form"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "03/28/2024", "transaction": "Change of Registered Agent", "filed_date": "03/28/2024", "description": "OnlineForm 5"}, {"effective_date": "01/11/2025", "transaction": "Articles of Dissolution", "filed_date": "01/11/2025", "description": "OnlineForm 510"}]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "208 N. MILL ST., LLC", "registered_effective_date": "01/04/2006", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11731 HWY 32\nSURING\n,\nWI\n54174\nUnited States of America", "entity_id": "T040244"}, "registered_agent": {"name": "LEO S. THIELKE", "address": "11731 HWY 32 S.\nSURING\n,\nWI\n54174"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2006", "transaction": "Organized", "filed_date": "01/06/2006", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "02/02/2009", "transaction": "Restored to Good Standing", "filed_date": "02/02/2009", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/23/2012", "transaction": "Restored to Good Standing", "filed_date": "01/23/2012", "description": "E-Form"}, {"effective_date": "02/27/2013", "transaction": "Change of Registered Agent", "filed_date": "02/27/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "208 NEWCASTLE (2003), LLC", "registered_effective_date": "07/29/2019", "status": "Dissolved", "status_date": "06/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6 SPRUCEWOOD CT\nRACINE\n,\nWI\n53402-5316", "entity_id": "T081786"}, "registered_agent": {"name": "SANDY K. SWAGER", "address": "6 SPRUCEWOOD CT\nRACINE\n,\nWI\n53402-5316"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2019", "transaction": "Organized", "filed_date": "07/29/2019", "description": "E-Form"}, {"effective_date": "08/18/2020", "transaction": "Change of Registered Agent", "filed_date": "08/18/2020", "description": "OnlineForm 5"}, {"effective_date": "06/30/2021", "transaction": "Articles of Dissolution", "filed_date": "06/30/2021", "description": "OnlineForm 510"}]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "208 OAK STREET LLC", "registered_effective_date": "06/18/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3725 Tribeca Dr\nApt 117\nMiddleton\n,\nWI\n53562\nUnited States of America", "entity_id": "T109248"}, "registered_agent": {"name": "BRIAN DARLING", "address": "3725 TRIBECA DR\nAPT 117\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2024", "transaction": "Organized", "filed_date": "06/19/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "208 OXFORD LLC", "registered_effective_date": "05/03/2019", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "480 S TOWNLINE RD\nWAUTOMA\n,\nWI\n54982-6922", "entity_id": "T080918"}, "registered_agent": {"name": "ROGER ZERTLER", "address": "480 S TOWNLINE RD\nWAUTOMA\n,\nWI\n54982-6922"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2019", "transaction": "Organized", "filed_date": "05/03/2019", "description": "E-Form"}, {"effective_date": "04/23/2020", "transaction": "Change of Registered Agent", "filed_date": "04/23/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "208 PRODUCTIONZ LLC", "registered_effective_date": "03/19/2012", "status": "Restored to Good Standing", "status_date": "01/22/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12348 W COLD SPRING RD\nGREENFIELD\n,\nWI\n53228-2439\nUnited States of America", "entity_id": "T056154"}, "registered_agent": {"name": "ELVEDIN HAIRIC", "address": "12348 W COLD SPRING RD\nGREENFIELD\n,\nWI\n53228-2439"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2012", "transaction": "Organized", "filed_date": "03/26/2012", "description": "E-Form"}, {"effective_date": "02/10/2015", "transaction": "Change of Registered Agent", "filed_date": "02/10/2015", "description": "FM516-E-Form"}, {"effective_date": "01/31/2017", "transaction": "Change of Registered Agent", "filed_date": "01/31/2017", "description": "OnlineForm 5"}, {"effective_date": "01/27/2019", "transaction": "Change of Registered Agent", "filed_date": "01/27/2019", "description": "OnlineForm 5"}, {"effective_date": "02/07/2023", "transaction": "Change of Registered Agent", "filed_date": "02/07/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/22/2026", "transaction": "Change of Registered Agent", "filed_date": "01/22/2026", "description": "OnlineForm 5"}, {"effective_date": "01/22/2026", "transaction": "Restored to Good Standing", "filed_date": "01/22/2026", "description": "OnlineForm 5"}], "emails": ["208PRODUCTIONZ@GMAIL.COM"]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "208 S MAIN ST LLC", "registered_effective_date": "06/12/2012", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "208 S MAIN ST\nJANESVILLE\n,\nWI\n53545-3927\nUnited States of America", "entity_id": "T056927"}, "registered_agent": {"name": "ARBEN USENI", "address": "208 S MAIN ST\nJANESVILLE\n,\nWI\n53545-3927"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2012", "transaction": "Organized", "filed_date": "06/12/2012", "description": "E-Form"}, {"effective_date": "02/08/2017", "transaction": "Change of Registered Agent", "filed_date": "02/08/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/16/2023", "transaction": "Restored to Good Standing", "filed_date": "04/16/2023", "description": "OnlineForm 5"}, {"effective_date": "04/16/2023", "transaction": "Change of Registered Agent", "filed_date": "04/16/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Change of Registered Agent", "filed_date": "04/06/2026", "description": "OnlineForm 5"}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["PHARRISACCT@GMAIL.COM"]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "208 TAVERN LLC", "registered_effective_date": "06/28/2025", "status": "Organized", "status_date": "06/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "208 Knapp St\nChetek\n,\nWI\n54728-4125\nUnited States of America", "entity_id": "T115075"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2025", "transaction": "Organized", "filed_date": "06/30/2025", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "208 TIMMER LLC", "registered_effective_date": "09/28/2021", "status": "Dissolved", "status_date": "08/15/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "208 SHORE CIR\nOCONOMOWOC\n,\nWI\n53066-5839", "entity_id": "T093187"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2021", "transaction": "Organized", "filed_date": "09/28/2021", "description": "E-Form"}, {"effective_date": "09/30/2022", "transaction": "Change of Registered Agent", "filed_date": "09/30/2022", "description": "OnlineForm 5"}, {"effective_date": "03/07/2023", "transaction": "Change of Registered Agent", "filed_date": "03/07/2023", "description": "FM13-E-Form"}, {"effective_date": "08/15/2023", "transaction": "Articles of Dissolution", "filed_date": "08/15/2023", "description": "OnlineForm 510"}]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "208 WATER STREET LLC", "registered_effective_date": "02/08/2024", "status": "Organized", "status_date": "02/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 Water St\nEAU CLAIRE\n,\nWI\n54703-5699\nUnited States of America", "entity_id": "T107139"}, "registered_agent": {"name": "JOHN MOGENSEN", "address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2024", "transaction": "Organized", "filed_date": "02/08/2024", "description": "E-Form"}, {"effective_date": "02/18/2025", "transaction": "Change of Registered Agent", "filed_date": "02/18/2025", "description": "OnlineForm 5"}], "emails": ["JEFFE@INVESTMENTREALTORS.COM"]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "208-212 WEST AVE, LLC", "registered_effective_date": "02/04/2026", "status": "Organized", "status_date": "02/04/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3549 Lakeshore Dr.\nLa Crosse\n,\nWI\n54601\nUnited States of America", "entity_id": "T118891"}, "registered_agent": {"name": "MARY L SCHEEL", "address": "3549 LAKESHORE DR.\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2026", "transaction": "Organized", "filed_date": "02/04/2026", "description": "E-Form"}], "emails": ["MSCHEEL@C21AFFILIATED.COM"]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "2080 E SHORE DRIVE LLC", "registered_effective_date": "05/16/2023", "status": "Organized", "status_date": "05/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "c/o Henry Repeating Arms\n107 West Coleman Street\nRice Lake\n,\nWI\n54868\nUnited States of America", "entity_id": "T103156"}, "registered_agent": {"name": "STEVE GOGEL", "address": "C/O HENRY REPEATING ARMS\n107 WEST COLEMAN STREET\nRICE LAKE\n,\nWI\n54868"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2023", "transaction": "Organized", "filed_date": "05/16/2023", "description": "E-Form"}], "emails": ["STEVEG@HENRYUSA.COM"]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "2080 MEDIA, INC.", "registered_effective_date": "11/14/2011", "status": "Incorporated/Qualified/Registered", "status_date": "11/14/2011", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "2990 BRANDYWINE RD\nSUITE 300\nATLANTA\n,\nGA\n30341\nUnited States of America", "entity_id": "T055136"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "100 WILBURN RD STE 100\nSUN PRAIRIE\n,\nWI\n53590-1478"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/21/2011", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Change of Registered Agent", "filed_date": "04/14/2023", "description": "Form 18"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "07/12/2023", "description": "BULK FILING"}, {"effective_date": "04/01/2026", "transaction": "Change of Registered Agent", "filed_date": "04/01/2026", "description": "Form 18"}]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "2080 MPW, LLC", "registered_effective_date": "06/09/2015", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "115 S 84TH ST\nSTE 350\nMILWAUKEE\n,\nWI\n53214-1472", "entity_id": "T066409"}, "registered_agent": {"name": "DANE COUNTY TITLE COMPANY, LLC", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2015", "transaction": "Organized", "filed_date": "06/09/2015", "description": "E-Form"}, {"effective_date": "05/27/2016", "transaction": "Change of Registered Agent", "filed_date": "05/27/2016", "description": "OnlineForm 5"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "05/10/2017", "description": "OnlineForm 5"}, {"effective_date": "11/29/2018", "transaction": "Change of Registered Agent", "filed_date": "11/29/2018", "description": "OnlineForm 13"}, {"effective_date": "06/25/2019", "transaction": "Change of Registered Agent", "filed_date": "06/25/2019", "description": "OnlineForm 5"}, {"effective_date": "06/12/2023", "transaction": "Change of Registered Agent", "filed_date": "06/12/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "20809 DURAND AVENUE LLC", "registered_effective_date": "04/15/2015", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "26506 COUNTY LINE RD\nKANSASVILLE\n,\nWI\n53139-9643", "entity_id": "T065859"}, "registered_agent": {"name": "KATHERINE J LAVIERI", "address": "26506 COUNTY LINE RD\nKANSASVILLE\n,\nWI\n53139-9643"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2015", "transaction": "Organized", "filed_date": "04/15/2015", "description": "E-Form"}, {"effective_date": "04/09/2017", "transaction": "Change of Registered Agent", "filed_date": "04/09/2017", "description": "OnlineForm 5"}, {"effective_date": "05/19/2023", "transaction": "Change of Registered Agent", "filed_date": "05/19/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["KATHERINELAVIERI@GMAIL.COM"]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "2081 SOUTH 56TH STREET LLC", "registered_effective_date": "11/21/2016", "status": "Restored to Good Standing", "status_date": "11/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2081 S 56TH ST\nWEST ALLIS\n,\nWI\n53219-1507", "entity_id": "T071267"}, "registered_agent": {"name": "KENNETH D CHURCHILL III", "address": "2081 S 56TH ST\n2081 S 56TH ST, WEST ALLIS, WI, 53219\nWEST ALLIS\n,\nWI\n53219-1507"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2016", "transaction": "Organized", "filed_date": "11/22/2016", "description": "E-Form"}, {"effective_date": "12/20/2017", "transaction": "Change of Registered Agent", "filed_date": "12/20/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "11/08/2019", "transaction": "Restored to Good Standing", "filed_date": "11/08/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "11/19/2024", "transaction": "Change of Registered Agent", "filed_date": "11/19/2024", "description": "OnlineForm 5"}, {"effective_date": "11/19/2024", "transaction": "Restored to Good Standing", "filed_date": "11/19/2024", "description": "OnlineForm 5"}, {"effective_date": "11/06/2025", "transaction": "Change of Registered Agent", "filed_date": "11/06/2025", "description": "OnlineForm 5"}], "emails": ["CHURCHILLLIMO@AOL.COM"]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "2083 YOUNG ST., LLC", "registered_effective_date": "05/18/2001", "status": "Merged, acquired", "status_date": "06/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2675 MAIN STREET\nP.O. BOX 873\nEAST TROY\n,\nWI\n53120\nUnited States of America", "entity_id": "T031856"}, "registered_agent": {"name": "WISCONSIN OVEN CORPORATION", "address": "2675 MAIN STREET\nPO BOX 873\nEAST TROY\n,\nWI\n53120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2001", "transaction": "Organized", "filed_date": "05/21/2001", "description": "eForm"}, {"effective_date": "10/13/2003", "transaction": "Change of Registered Agent", "filed_date": "10/17/2003", "description": ""}, {"effective_date": "06/20/2005", "transaction": "Change of Registered Agent", "filed_date": "06/20/2005", "description": "FM516-E-Form"}, {"effective_date": "06/02/2008", "transaction": "Change of Registered Agent", "filed_date": "06/02/2008", "description": "FM516-E-Form"}, {"effective_date": "06/11/2009", "transaction": "Merged (nonsurvivor", "filed_date": "06/16/2009", "description": "EFILED 1W13339 (WISCONSIN OVEN CORPORATION)"}]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "2084 HELENA STREET, LLC", "registered_effective_date": "02/15/2024", "status": "Organized", "status_date": "02/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "122 W. Washington Ave., Suite 350\nMadison\n,\nWI\n53703\nUnited States of America", "entity_id": "T107269"}, "registered_agent": {"name": "HOVDE PROPERTIES, LLC", "address": "122 W WASHINGTON AVE STE 350\nMADISON\n,\nWI\n53703-2758"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2024", "transaction": "Organized", "filed_date": "02/15/2024", "description": "E-Form"}, {"effective_date": "03/10/2025", "transaction": "Change of Registered Agent", "filed_date": "03/10/2025", "description": "OnlineForm 5"}], "emails": ["MCONRAD@HOVDEPROPERTIES.COM"]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "2084 LILLY STREET LLC", "registered_effective_date": "05/08/2025", "status": "Organized", "status_date": "05/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S76 W24675 National Avenue\nMukwonago\n,\nWI\n53149\nUnited States of America", "entity_id": "T114260"}, "registered_agent": {"name": "BRADLEY KROLL", "address": "S76 W24675 NATIONAL AVENUE\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2025", "transaction": "Organized", "filed_date": "05/08/2025", "description": "E-Form"}], "emails": ["BKROLL@WI.RR.COM"]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "2084 MEDIA LLC", "registered_effective_date": "11/30/2020", "status": "Dissolved", "status_date": "03/23/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T088046"}, "registered_agent": {"name": "MAX WILLIAM RITTER", "address": "2511 8TH STREET SOUTH\n#308\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2020", "transaction": "Organized", "filed_date": "11/30/2020", "description": "E-Form"}, {"effective_date": "03/23/2021", "transaction": "Articles of Dissolution", "filed_date": "03/23/2021", "description": "OnlineForm 510"}]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "2084 NORTH COMMERCE, LLC", "registered_effective_date": "05/15/2008", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "544 E OGDEN AVE\nSUITE 700-306\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T045792"}, "registered_agent": {"name": "BRON GACKI", "address": "544 E OGDEN AVE\nSUITE 700-306\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2008", "transaction": "Organized", "filed_date": "05/16/2008", "description": "E-Form"}, {"effective_date": "04/25/2011", "transaction": "Change of Registered Agent", "filed_date": "05/02/2011", "description": "FM13-E-Form"}, {"effective_date": "06/01/2012", "transaction": "Change of Registered Agent", "filed_date": "06/01/2012", "description": "FM516-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "2084 WARNIMONT LLC", "registered_effective_date": "03/21/2018", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14320 GOLF PKWY\nBROOKFIELD\n,\nWI\n53005-7945", "entity_id": "T076250"}, "registered_agent": {"name": "ROBERT C WATSON", "address": "14320 GOLF PKWY\nBROOKFIELD\n,\nWI\n53005-7945"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2018", "transaction": "Organized", "filed_date": "03/21/2018", "description": "E-Form"}, {"effective_date": "03/29/2019", "transaction": "Change of Registered Agent", "filed_date": "03/29/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "2086 ATWOOD AVENUE LLP", "registered_effective_date": "08/17/2000", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "2009 ATWOOD AVE STE 2R\nMADISON\n,\nWI\n53704", "entity_id": "T030804"}, "registered_agent": {"name": "MARK JORGENSEN", "address": "2009 ATWOOD AVE STE 2R\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2000", "transaction": "Registered", "filed_date": "08/18/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "08/22/2019", "transaction": "Change of Registered Agent", "filed_date": "09/17/2019", "description": "FM616 - 2019"}, {"effective_date": "09/17/2019", "transaction": "Restored to Good Standing", "filed_date": "09/17/2019", "description": ""}, {"effective_date": "08/03/2021", "transaction": "Change of Registered Agent", "filed_date": "08/03/2021", "description": "FM 616 - 2021"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "01/09/2024", "transaction": "Restored to Good Standing", "filed_date": "01/09/2024", "description": ""}, {"effective_date": "01/09/2024", "transaction": "Change of Registered Agent", "filed_date": "01/09/2024", "description": "FM616 - 2023"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "2087 ATWOOD AVENUE LLC", "registered_effective_date": "12/01/2015", "status": "Restored to Good Standing", "status_date": "01/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1952 ATWOOD AVE\nMADISON\n,\nWI\n53704", "entity_id": "T067891"}, "registered_agent": {"name": "PRIME URBAN PROPERTIES LLC", "address": "1952 ATWOOD AVE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2015", "transaction": "Organized", "filed_date": "12/01/2015", "description": "E-Form"}, {"effective_date": "12/28/2017", "transaction": "Change of Registered Agent", "filed_date": "12/28/2017", "description": "OnlineForm 5"}, {"effective_date": "12/27/2018", "transaction": "Change of Registered Agent", "filed_date": "12/27/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "01/28/2022", "transaction": "Restored to Good Standing", "filed_date": "01/28/2022", "description": "OnlineForm 5"}, {"effective_date": "01/28/2022", "transaction": "Change of Registered Agent", "filed_date": "01/28/2022", "description": "OnlineForm 5"}, {"effective_date": "12/15/2022", "transaction": "Amendment", "filed_date": "12/20/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "12/30/2024", "transaction": "Change of Registered Agent", "filed_date": "12/30/2024", "description": "OnlineForm 5"}], "emails": ["MIKE@PRIMEURBANPROPERTIES.COM"]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "2087 PACKERLAND DRIVE LLC", "registered_effective_date": "10/02/2024", "status": "Organized", "status_date": "10/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2065 Sandalwood Ct\nGreen Bay\n,\nWI\n54304\nUnited States of America", "entity_id": "T110726"}, "registered_agent": {"name": "LYDIA KNEPPER", "address": "2065 SANDALWOOD CT\n2065 SANDALWOOD COURT, GREEN BAY, WI, USA, 2065\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2024", "transaction": "Organized", "filed_date": "10/02/2024", "description": "E-Form"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["LYDIAEVEK@GMAIL.COM"]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "2089, INC.", "registered_effective_date": "04/27/1990", "status": "Restored to Good Standing", "status_date": "05/09/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5111 MONONA DR\nMONONA\n,\nWI\n53716-2719", "entity_id": "T022168"}, "registered_agent": {"name": "PEDER E MOREN", "address": "5111 MONONA DR\nMONONA\n,\nWI\n53716-2719"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "04/27/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/27/1990", "description": ""}, {"effective_date": "06/19/1990", "transaction": "Change of Registered Agent", "filed_date": "06/19/1990", "description": ""}, {"effective_date": "05/02/2002", "transaction": "Change of Registered Agent", "filed_date": "05/02/2002", "description": "FM16-E-Form"}, {"effective_date": "05/27/2003", "transaction": "Change of Registered Agent", "filed_date": "05/27/2003", "description": "FM16-E-Form"}, {"effective_date": "06/29/2004", "transaction": "Change of Registered Agent", "filed_date": "06/29/2004", "description": "FM16-E-Form"}, {"effective_date": "06/14/2016", "transaction": "Change of Registered Agent", "filed_date": "06/14/2016", "description": "Form16 OnlineForm"}, {"effective_date": "06/28/2017", "transaction": "Change of Registered Agent", "filed_date": "06/28/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "11/17/2022", "transaction": "Restored to Good Standing", "filed_date": "11/17/2022", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/09/2024", "transaction": "Restored to Good Standing", "filed_date": "05/09/2024", "description": "Form16 OnlineForm"}, {"effective_date": "06/09/2025", "transaction": "Change of Registered Agent", "filed_date": "06/09/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "208CAP LLC", "registered_effective_date": "07/31/2019", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12610 W NORTH CT\nNEW BERLIN\n,\nWI\n53151", "entity_id": "T081811"}, "registered_agent": {"name": "DAVID J CHURCH", "address": "12610 W NORTH CT\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2019", "transaction": "Organized", "filed_date": "07/31/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/24/2021", "transaction": "Restored to Good Standing", "filed_date": "08/24/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "208DELLS LLC", "registered_effective_date": "08/11/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "702 Mississippi St\nLa Crosse\n,\nWI\n54601\nUnited States of America", "entity_id": "T104552"}, "registered_agent": {"name": "DAVID J CARNEY", "address": "702 MISSISSIPPI ST\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2023", "transaction": "Organized", "filed_date": "08/11/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295497, "worker_id": "details-extract-19", "ts": 1776102411, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTYEIGHTY STRATEGY EXECUTION, INC.", "registered_effective_date": "08/31/2004", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2021", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1900 AVENUE OF THE STARS, SUITE 2600\nLOS ANGELES\n,\nCA\n90067\nUnited States of America", "entity_id": "E033257"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "8040 EXCELSIOR DRIVE\nSUITE 400\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/31/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/08/2004", "description": ""}, {"effective_date": "05/01/2008", "transaction": "Change of Registered Agent", "filed_date": "05/01/2008", "description": "Bulk Filing"}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "08/17/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2015", "description": ""}, {"effective_date": "09/08/2015", "transaction": "Amendment", "filed_date": "09/09/2015", "description": "Old Name = ESI INTERNATIONAL, INCORPORATED ; CHG PRINC OFF ADDR"}, {"effective_date": "10/21/2015", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/21/2015", "description": ""}, {"effective_date": "02/11/2016", "transaction": "Certificate of Reinstatement", "filed_date": "02/15/2016", "description": ""}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "10/14/2021", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2021", "description": ""}]}
{"task_id": 297297, "worker_id": "details-extract-26", "ts": 1776102440, "record_type": "business_detail", "entity_details": {"entity_name": "3E8, INC.", "registered_effective_date": "11/02/2012", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "12549 N. WOODLAND DR.\nMEQUON\n,\nWI\n53092", "entity_id": "T058045"}, "registered_agent": {"name": "ALEXANDER GOBERMAN", "address": "12549 N. WOODLAND DR.\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/06/2012", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 297482, "worker_id": "details-extract-7", "ts": 1776102457, "record_type": "business_detail", "entity_details": {"entity_name": "3J'S DESIGNS LLC", "registered_effective_date": "04/02/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096363"}, "registered_agent": {"name": "KENYANNA SHAUNTAY JACKSON", "address": "611 BRASTED PL\nWAUKESHA\n,\nWI\n53186-5503"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2022", "transaction": "Organized", "filed_date": "04/04/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 294424, "worker_id": "details-extract-3", "ts": 1776102490, "record_type": "business_detail", "entity_details": {"entity_name": "16 FLORENCE STREET, LLC", "registered_effective_date": "04/27/2021", "status": "Dissolved", "status_date": "08/24/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038894"}, "registered_agent": {"name": "ROBERT LAMOVEC", "address": "223895 LAKESHORE DRIVE\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2021", "transaction": "Organized", "filed_date": "04/27/2021", "description": "E-Form"}, {"effective_date": "08/24/2021", "transaction": "Articles of Dissolution", "filed_date": "08/24/2021", "description": "OnlineForm 510"}]}
{"task_id": 294424, "worker_id": "details-extract-3", "ts": 1776102490, "record_type": "business_detail", "entity_details": {"entity_name": "16FASHION LLC", "registered_effective_date": "07/20/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4650 W. Spencer Street, Suite B\nAppleton\n,\nWI\n54914\nUnited States of America", "entity_id": "O043274"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2023", "transaction": "Organized", "filed_date": "07/20/2023", "description": "E-Form"}, {"effective_date": "09/09/2024", "transaction": "Resignation of Registered Agent", "filed_date": "09/11/2024", "description": ""}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295043, "worker_id": "details-extract-2", "ts": 1776102522, "record_type": "business_detail", "entity_details": {"entity_name": "1 N. MAIN, LLC", "registered_effective_date": "12/01/2022", "status": "Registered", "status_date": "12/01/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "770 LAKE COOK RD., SUITE 355\nDEERFIELD\n,\nILLINOIS\n60015\nUnited States of America", "entity_id": "O042010"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST.\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2022", "transaction": "Registered", "filed_date": "12/01/2022", "description": "OnlineForm 521"}, {"effective_date": "03/22/2023", "transaction": "Change of Registered Agent", "filed_date": "03/22/2023", "description": "OnlineForm 5"}, {"effective_date": "01/05/2024", "transaction": "Change of Registered Agent", "filed_date": "01/05/2024", "description": "OnlineForm 5"}]}
{"task_id": 296651, "worker_id": "details-extract-9", "ts": 1776102532, "record_type": "business_detail", "entity_details": {"entity_name": "2 WAY DATA LLC", "registered_effective_date": "08/03/2011", "status": "Administratively Dissolved", "status_date": "09/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T054414"}, "registered_agent": {"name": "NICHOLAS STUHR", "address": "952 BETHANNE PLACE\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2011", "transaction": "Organized", "filed_date": "08/03/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}]}
{"task_id": 296651, "worker_id": "details-extract-9", "ts": 1776102532, "record_type": "business_detail", "entity_details": {"entity_name": "2 WAY HOLDINGS LLC", "registered_effective_date": "04/02/2026", "status": "Organized", "status_date": "04/02/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "917 Whitewater Avenue\nFort Atkinson\n,\nWi\n53538\nUnited States of America", "entity_id": "T120079"}, "registered_agent": {"name": "DANIEL M WAY", "address": "917 WHITEWATER AVENUE\nFORT ATKINSON\n,\nWI\n53538"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2026", "transaction": "Organized", "filed_date": "04/02/2026", "description": "E-Form"}], "emails": ["DANWAY837@GMAIL.COM"]}
{"task_id": 296651, "worker_id": "details-extract-9", "ts": 1776102532, "record_type": "business_detail", "entity_details": {"entity_name": "2W AMERICAS HOLDINGS, LLC", "registered_effective_date": "02/26/2020", "status": "Registered", "status_date": "02/26/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "300 INTERPACE PARKWAY\nSUITE A300\nPARSIPPANY\n,\nNJ\n07054", "entity_id": "T084299"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2020", "transaction": "Registered", "filed_date": "03/04/2020", "description": ""}, {"effective_date": "03/30/2021", "transaction": "Change of Registered Agent", "filed_date": "03/30/2021", "description": "OnlineForm 5"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}]}
{"task_id": 296651, "worker_id": "details-extract-9", "ts": 1776102532, "record_type": "business_detail", "entity_details": {"entity_name": "2WAY LOGISTICS WI LLC (FICT NAME) 2WAY LOGISTICS LLC (COMP NAME)", "registered_effective_date": "03/19/2023", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "8032 22ND AVE\n#5122\nKENOSHA\n,\nWI\n53143\nUnited States of America", "entity_id": "T102160"}, "registered_agent": {"name": "QUANITA MADISON", "address": "8032 22ND AVE\n#5122\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2023", "transaction": "Registered", "filed_date": "03/19/2023", "description": "OnlineForm 521"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2024", "description": ""}]}
{"task_id": 296651, "worker_id": "details-extract-9", "ts": 1776102532, "record_type": "business_detail", "entity_details": {"entity_name": "2WAYRADIOPARTS L.L.C.", "registered_effective_date": "02/22/2011", "status": "Restored to Good Standing", "status_date": "02/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "207 WICKHAM BLVD\nRACINE\n,\nWI\n53405-1864\nUnited States of America", "entity_id": "T053089"}, "registered_agent": {"name": "MICHAEL WASCHBISCH", "address": "207 WICKHAM BLVD\nRACINE\n,\nWI\n53405-1864"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2011", "transaction": "Organized", "filed_date": "02/23/2011", "description": "E-Form"}, {"effective_date": "03/26/2017", "transaction": "Change of Registered Agent", "filed_date": "03/26/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/28/2024", "transaction": "Change of Registered Agent", "filed_date": "02/28/2024", "description": "OnlineForm 5"}, {"effective_date": "02/28/2024", "transaction": "Restored to Good Standing", "filed_date": "02/28/2024", "description": "OnlineForm 5"}], "emails": ["2WAYRADIOPARTS@GMAIL.COM"]}
{"task_id": 296651, "worker_id": "details-extract-9", "ts": 1776102532, "record_type": "business_detail", "entity_details": {"entity_name": "2WAYTV CORP.", "registered_effective_date": "05/01/1996", "status": "Administratively Dissolved", "status_date": "11/12/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "189 SHATO LN\nMADISON\n,\nWI\n53716\nUnited States of America", "entity_id": "T026153"}, "registered_agent": {"name": "B ERIC MOHS", "address": "189 SHATO LN\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/03/1996", "description": ""}, {"effective_date": "04/01/1999", "transaction": "Delinquent", "filed_date": "04/01/1999", "description": ""}, {"effective_date": "05/03/2000", "transaction": "Restored to Good Standing", "filed_date": "05/03/2000", "description": ""}, {"effective_date": "05/03/2000", "transaction": "Change of Registered Agent", "filed_date": "05/03/2000", "description": "FM 16 2000"}, {"effective_date": "04/01/2002", "transaction": "Delinquent", "filed_date": "04/01/2002", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/23/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/23/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/12/2008", "description": "PUBLICATION"}, {"effective_date": "11/12/2008", "transaction": "Administrative Dissolution", "filed_date": "11/12/2008", "description": "PUBLICATION"}]}
{"task_id": 296651, "worker_id": "details-extract-9", "ts": 1776102532, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WAVES CONSULTANCY LLC", "registered_effective_date": "09/18/2025", "status": "Organized", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3480 COUNTY ROAD F\nBLUE MOUNDS\n,\nWI\n53517\nUnited States of America", "entity_id": "T116493"}, "registered_agent": {"name": "DEBORAH JESSICA CONAWAY PHD", "address": "3480 COUNTY ROAD F\nBLUE MOUNDS\n,\nWI\n53517"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2025", "transaction": "Organized", "filed_date": "09/19/2025", "description": "E-Form"}], "emails": ["JESSIE.CONAWAY@GMAIL.COM"]}
{"task_id": 296651, "worker_id": "details-extract-9", "ts": 1776102532, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WAY COMMUNICATIONS OF WISCONSIN, INC.", "registered_effective_date": "10/16/2000", "status": "Administratively Dissolved", "status_date": "12/15/2008", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030973"}, "registered_agent": {"name": "DONALD SCHUKNECHT", "address": "905 S 130TH AVE\nFALL CREEK\n,\nWI\n54742"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/23/2000", "description": ""}, {"effective_date": "10/01/2002", "transaction": "Delinquent", "filed_date": "10/01/2002", "description": "****RECORD IMAGED****"}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": ""}, {"effective_date": "12/15/2008", "transaction": "Administrative Dissolution", "filed_date": "12/15/2008", "description": ""}]}
{"task_id": 296651, "worker_id": "details-extract-9", "ts": 1776102532, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WAY DISPATCH SERVICES LLC", "registered_effective_date": "08/03/2021", "status": "Administratively Dissolved", "status_date": "12/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2961 N 45TH ST\nMILWAUKEE\n,\nWI\n53210-1716", "entity_id": "T092312"}, "registered_agent": {"name": "TOMEKA OLLIE", "address": "2961 N 45TH ST\nMILWAUKEE\n,\nWI\n53210-1716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2021", "transaction": "Organized", "filed_date": "08/03/2021", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/30/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/30/2025", "description": ""}, {"effective_date": "12/01/2025", "transaction": "Administrative Dissolution", "filed_date": "12/01/2025", "description": ""}]}
{"task_id": 296651, "worker_id": "details-extract-9", "ts": 1776102532, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WAY LOGISTICS LLC", "registered_effective_date": "05/24/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097340"}, "registered_agent": {"name": "TOMEKA OLLIE", "address": "2961 N 45TH ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2022", "transaction": "Organized", "filed_date": "05/24/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 296651, "worker_id": "details-extract-9", "ts": 1776102532, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WAY REPAIR DEPOT, INC.", "registered_effective_date": "", "status": "In Process", "status_date": "07/08/2019", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T081595"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 296651, "worker_id": "details-extract-9", "ts": 1776102532, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WAY SERVICE CORPORATION", "registered_effective_date": "06/12/1996", "status": "Administratively Dissolved", "status_date": "09/15/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026286"}, "registered_agent": {"name": "NATE PITTMAN", "address": "4580 N 26TH\nP O BOX 9579\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/18/1996", "description": ""}, {"effective_date": "04/01/1998", "transaction": "Delinquent", "filed_date": "04/01/1998", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": ""}, {"effective_date": "09/15/2008", "transaction": "Administrative Dissolution", "filed_date": "09/15/2008", "description": ""}]}
{"task_id": 296651, "worker_id": "details-extract-9", "ts": 1776102532, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WAY STREET LLC", "registered_effective_date": "10/02/2006", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T041778"}, "registered_agent": {"name": "ADAPTIVE DEVELOPMENT LLC", "address": "1723 NORTH 58TH STREET\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2006", "transaction": "Organized", "filed_date": "10/04/2006", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 296651, "worker_id": "details-extract-9", "ts": 1776102532, "record_type": "business_detail", "entity_details": {"entity_name": "TWO-WAY COMMUNICATIONS, INC.", "registered_effective_date": "02/13/1985", "status": "Merged, acquired", "status_date": "09/30/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5600 N TOWN HALL RD\nEAU CLAIRE\n,\nWI\n54703-9664", "entity_id": "T019506"}, "registered_agent": {"name": "MICHAEL J MILLER", "address": "5600 N TOWN HALL RD\nEAU CLAIRE\n,\nWI\n54703-9664"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/13/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/13/1985", "description": ""}, {"effective_date": "02/03/1992", "transaction": "Amendment", "filed_date": "02/05/1992", "description": "NAME CHG"}, {"effective_date": "02/24/1994", "transaction": "Change of Registered Agent", "filed_date": "02/24/1994", "description": "FM 16 -1994"}, {"effective_date": "03/14/2002", "transaction": "Change of Registered Agent", "filed_date": "03/14/2002", "description": "FM16-E-Form"}, {"effective_date": "04/08/2015", "transaction": "Change of Registered Agent", "filed_date": "04/08/2015", "description": "FM13-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/25/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/25/2019", "description": ""}, {"effective_date": "03/25/2019", "transaction": "Restored to Good Standing", "filed_date": "03/25/2019", "description": "Form16 OnlineForm"}, {"effective_date": "03/25/2019", "transaction": "Change of Registered Agent", "filed_date": "03/25/2019", "description": "Form16 OnlineForm"}, {"effective_date": "09/30/2021", "transaction": "Merged (nonsurvivor", "filed_date": "10/01/2021", "description": "INTO UNL FGN"}]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3-D PAPER PRODUCTS, INC.", "registered_effective_date": "01/06/2011", "status": "Dissolved", "status_date": "09/07/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T052715"}, "registered_agent": {"name": "JOSEPH E HUGHES", "address": "28309 107TH PLACE\nTREVOR\n,\nWI\n53179"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/07/2011", "description": "E-Form"}, {"effective_date": "09/07/2011", "transaction": "Articles of Dissolution", "filed_date": "09/09/2011", "description": ""}]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3-D PARTNERS, LLC", "registered_effective_date": "03/21/2005", "status": "Organized", "status_date": "03/21/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N49W28570 CHARDON DR\nHARTLAND\n,\nWI\n53029-9100\nUnited States of America", "entity_id": "T038589"}, "registered_agent": {"name": "ARNOLD D. KWIKKEL", "address": "N49W28570 CHARDON DR\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2005", "transaction": "Organized", "filed_date": "03/23/2005", "description": "eForm"}, {"effective_date": "01/18/2013", "transaction": "Change of Registered Agent", "filed_date": "01/18/2013", "description": "FM516-E-Form"}, {"effective_date": "03/11/2017", "transaction": "Change of Registered Agent", "filed_date": "03/11/2017", "description": "OnlineForm 5"}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "01/17/2026", "transaction": "Change of Registered Agent", "filed_date": "01/17/2026", "description": "OnlineForm 5"}], "emails": ["DOUG@3-DPARTNERS.COM"]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3-D PRODUCTIONS, LLC", "registered_effective_date": "07/18/2000", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 112\nTREVOR\n,\nWI\n53179-0012\nUnited States of America", "entity_id": "T030696"}, "registered_agent": {"name": "KEVIN L BUBLITZ", "address": "16655 W BLUEMOUND RD STE 270\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2000", "transaction": "Organized", "filed_date": "07/24/2000", "description": ""}, {"effective_date": "10/05/2004", "transaction": "Change of Registered Agent", "filed_date": "10/05/2004", "description": "FM516-E-Form"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": "****RECORD IMAGED****"}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3-DP TRUCKING LLC", "registered_effective_date": "11/21/2024", "status": "Organized", "status_date": "11/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2008 S 34TH ST\nMILWAUKEE\n,\nWI\n53215\nUnited States of America", "entity_id": "T111469"}, "registered_agent": {"name": "DANIEL PATINO", "address": "2008 S 34TH ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2024", "transaction": "Organized", "filed_date": "11/21/2024", "description": "E-Form"}], "emails": ["DANNY120606@YAHOO.COM"]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3D PACKAGING, LLC", "registered_effective_date": "07/26/2006", "status": "Merged, acquired", "status_date": "10/07/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "991 EHLERS ROAD\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "T041469"}, "registered_agent": {"name": "DENNIS L. TEGROOTENHUIS", "address": "991 EHLERS ROAD\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2006", "transaction": "Organized", "filed_date": "07/27/2006", "description": "E-Form"}, {"effective_date": "10/07/2010", "transaction": "Merged (nonsurvivor", "filed_date": "10/12/2010", "description": "01 W032998 (SMALL QUANTITY BOXES, INC.)"}]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3D PAINTING AND HANDYMAN SERVICES LLC", "registered_effective_date": "06/24/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "743 S MAIN ST APT A\nOREGON\n,\nWI\n53575\nUnited States of America", "entity_id": "T109326"}, "registered_agent": {"name": "DOUG MAYBERRY", "address": "743 S MAIN ST APT A\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2024", "transaction": "Organized", "filed_date": "06/24/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3D PIRATE TREASURES LLC", "registered_effective_date": "07/14/2025", "status": "Organized", "status_date": "07/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "485 S CONCORD AVE\nWatertown\n,\nWi\n53094\nUnited States of America", "entity_id": "T115325"}, "registered_agent": {"name": "BRYAN VILLWOCK", "address": "485 S CONCORD AVE\nWATERTOWN\n,\nWI\n53094"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2025", "transaction": "Organized", "filed_date": "07/14/2025", "description": "E-Form"}], "emails": ["BRYAN@3DPIRATETREASURES.COM"]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3D PLASTERING LLC", "registered_effective_date": "05/05/2009", "status": "Restored to Good Standing", "status_date": "10/27/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "958 W CHARLES ST\nWHITEWATER\n,\nWI\n53190\nUnited States of America", "entity_id": "T048346"}, "registered_agent": {"name": "JEFF MILES", "address": "958 W CHARLES ST\nWHITEWATER\n,\nWI\n53190"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2009", "transaction": "Organized", "filed_date": "05/05/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/14/2011", "transaction": "Restored to Good Standing", "filed_date": "04/14/2011", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Change of Registered Agent", "filed_date": "07/01/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "06/12/2017", "transaction": "Restored to Good Standing", "filed_date": "06/12/2017", "description": "OnlineForm 5"}, {"effective_date": "06/12/2017", "transaction": "Change of Registered Agent", "filed_date": "06/12/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}, {"effective_date": "10/27/2021", "transaction": "Restored to Good Standing", "filed_date": "11/05/2021", "description": ""}, {"effective_date": "10/27/2021", "transaction": "Certificate of Reinstatement", "filed_date": "11/05/2021", "description": ""}, {"effective_date": "10/27/2021", "transaction": "Change of Registered Agent", "filed_date": "11/05/2021", "description": "FM 516 - 2021"}, {"effective_date": "06/17/2023", "transaction": "Change of Registered Agent", "filed_date": "06/17/2023", "description": "OnlineForm 5"}, {"effective_date": "06/16/2024", "transaction": "Change of Registered Agent", "filed_date": "06/16/2024", "description": "OnlineForm 5"}], "emails": ["JEFFMILES1150@GMAIL.COM"]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3D PLUS LLC", "registered_effective_date": "08/09/2021", "status": "Restored to Good Standing", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1991 SUSAN AVE.\nNEENAH\n,\nWI\n54956", "entity_id": "T092397"}, "registered_agent": {"name": "MATTHEW WILLIQUETTE", "address": "1991 SUSAN AVE\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2021", "transaction": "Organized", "filed_date": "08/09/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "10/30/2023", "transaction": "Restored to Good Standing", "filed_date": "10/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/01/2025", "transaction": "Restored to Good Standing", "filed_date": "07/01/2025", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Change of Registered Agent", "filed_date": "07/01/2025", "description": "OnlineForm 5"}], "emails": ["MATT.WILLIQUETTE@OUTLOOK.COM"]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3D POST, LLC", "registered_effective_date": "04/12/2007", "status": "Organized", "status_date": "04/12/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1231 W EVERGREEN DR\nDEERFIELD\n,\nWI\n53531-9751\nUnited States of America", "entity_id": "T042866"}, "registered_agent": {"name": "LISA A. ARINGTON", "address": "1231 W EVERGREEN DR\nDEERFIELD\n,\nWI\n53531-9751"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2007", "transaction": "Organized", "filed_date": "04/16/2007", "description": "E-Form"}, {"effective_date": "06/17/2008", "transaction": "Change of Registered Agent", "filed_date": "06/17/2008", "description": "FM516-E-Form"}, {"effective_date": "05/19/2017", "transaction": "Change of Registered Agent", "filed_date": "05/19/2017", "description": "OnlineForm 5"}, {"effective_date": "06/22/2021", "transaction": "Change of Registered Agent", "filed_date": "06/22/2021", "description": "OnlineForm 5"}, {"effective_date": "08/03/2023", "transaction": "Change of Registered Agent", "filed_date": "08/03/2023", "description": "OnlineForm 5"}], "emails": ["LISA@SHAREDMED.COM"]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3D POWDER TECH INC.", "registered_effective_date": "02/06/2025", "status": "Incorporated/Qualified/Registered", "status_date": "02/06/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T112613"}, "registered_agent": {"name": "LUIS I ESCANO", "address": "504 S. ROSA RD.\nSUITE 200\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/07/2025", "description": "E-Form"}]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3D PRINCE LLC", "registered_effective_date": "08/30/2022", "status": "Organized", "status_date": "08/30/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "136 BERGER ST\nGREEN BAY\n,\nWI\n54302-3516", "entity_id": "T098820"}, "registered_agent": {"name": "HOLLY RIPLEY", "address": "136 BERGER ST\nGREEN BAY\n,\nWI\n54302-3516"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2022", "transaction": "Organized", "filed_date": "08/30/2022", "description": "E-Form"}, {"effective_date": "08/31/2023", "transaction": "Change of Registered Agent", "filed_date": "08/31/2023", "description": "OnlineForm 5"}, {"effective_date": "08/06/2024", "transaction": "Change of Registered Agent", "filed_date": "08/06/2024", "description": "OnlineForm 5"}], "emails": ["DAYDREAM_BELIEVER05@YAHOO.COM"]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3D PRINT FORCE LLC", "registered_effective_date": "01/07/2026", "status": "Organized", "status_date": "01/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S75W19905 Ridge Rd\nMuskego\n,\nWI\n53150\nUnited States of America", "entity_id": "T118336"}, "registered_agent": {"name": "8611 LLC", "address": "S75W19905 RIDGE RD.\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2026", "transaction": "Organized", "filed_date": "01/07/2026", "description": "E-Form"}], "emails": ["SAMUELSERICKSON@GMAIL.COM"]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3D PRINT ME! LLC", "registered_effective_date": "07/31/2023", "status": "Organized", "status_date": "07/31/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "714 W Oklahoma St\nAppleton\n,\nWI\n54914\nUnited States of America", "entity_id": "T104367"}, "registered_agent": {"name": "ERIC ALLEN COMBS", "address": "714 W OKLAHOMA ST\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2023", "transaction": "Organized", "filed_date": "07/31/2023", "description": "E-Form"}, {"effective_date": "07/27/2024", "transaction": "Change of Registered Agent", "filed_date": "07/27/2024", "description": "OnlineForm 5"}], "emails": ["OAKBUFFFALOPRINTS@GMAIL.COM"]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3D PRINTED INNOVATIONS LLC", "registered_effective_date": "09/02/2021", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "202 JENNIFER LN\nFALL RIVER\n,\nWI\n53932-1007", "entity_id": "T092805"}, "registered_agent": {"name": "JOSEPH PECORA", "address": "202 JENNIFER LN\nFALL RIVER\n,\nWI\n53932-1007"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/2021", "transaction": "Organized", "filed_date": "09/02/2021", "description": "E-Form"}, {"effective_date": "07/26/2022", "transaction": "Change of Registered Agent", "filed_date": "07/26/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3D PRINTED PLASTIC PARTS LLC", "registered_effective_date": "04/03/2019", "status": "Restored to Good Standing", "status_date": "04/15/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3536 N PHEASANT LN\nAPPLETON\n,\nWI\n54913", "entity_id": "T080545"}, "registered_agent": {"name": "BRIAN J LYNCH", "address": "3536 N PHEASANT LN\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2019", "transaction": "Organized", "filed_date": "04/03/2019", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/15/2022", "transaction": "Restored to Good Standing", "filed_date": "04/15/2022", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}], "emails": ["BLYNCH01@GMAIL.COM"]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3D PRINTING ALLY, LLC", "registered_effective_date": "06/15/2020", "status": "Restored to Good Standing", "status_date": "10/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9650 HEMINGWAY AVE S.\nBUILDING #2, SUITE #10\nCOTTAGE GROVE\n,\nMN\n55016", "entity_id": "T085618"}, "registered_agent": {"name": "STEVEN PILTZ", "address": "1339 CONTINENTAL DR\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2020", "transaction": "Organized", "filed_date": "06/15/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/18/2022", "transaction": "Change of Registered Agent", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "04/18/2022", "transaction": "Restored to Good Standing", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "10/31/2024", "transaction": "Change of Registered Agent", "filed_date": "10/31/2024", "description": "OnlineForm 5"}, {"effective_date": "10/31/2024", "transaction": "Restored to Good Standing", "filed_date": "10/31/2024", "description": "OnlineForm 5"}, {"effective_date": "06/30/2025", "transaction": "Change of Registered Agent", "filed_date": "06/30/2025", "description": "OnlineForm 5"}], "emails": ["SPILTZ@FIVE-STAR-PLASTICS.COM"]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3D PRINTING BY BRW, LLC", "registered_effective_date": "12/19/2024", "status": "Organized", "status_date": "12/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "450 S Wall St  Lot 21A\nDenmark\n,\nWI\n54208\nUnited States of America", "entity_id": "T111813"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2024", "transaction": "Organized", "filed_date": "12/19/2024", "description": "E-Form"}], "emails": ["PROCESSINGDEPT@CORPORATESERVICECENTER.COM"]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3D PRINTING BY KRIS LLC", "registered_effective_date": "05/02/2025", "status": "Organized", "status_date": "05/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "381 Mill St\nAmherst\n,\nWI\n54406-9291\nUnited States of America", "entity_id": "T114142"}, "registered_agent": {"name": "KRIS YEHLING", "address": "381 MILL ST\nAMHERST\n,\nWI\n54406-9291"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2025", "transaction": "Organized", "filed_date": "05/05/2025", "description": "E-Form"}], "emails": ["RADAR6985@GMAIL.COM"]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3D PRINTIVERSE LLC", "registered_effective_date": "10/10/2025", "status": "Organized", "status_date": "10/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2874 PLEASANT VIEW RD UNIT 202\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "T116875"}, "registered_agent": {"name": "MATTHEW RUFER", "address": "2874 PLEASANT VIEW RD UNIT 202\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2025", "transaction": "Organized", "filed_date": "10/10/2025", "description": "E-Form"}], "emails": ["EFILE1234@INCFILE.COM"]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3D PRINTSKI LLC", "registered_effective_date": "06/09/2020", "status": "Organized", "status_date": "06/09/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 23\nBIG BEND\n,\nWI\n53103", "entity_id": "T085531"}, "registered_agent": {"name": "FRANK CICHON", "address": "S77W23205 WOODLAND CT\nBIG BEND\n,\nWI\n53103"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2020", "transaction": "Organized", "filed_date": "06/09/2020", "description": "E-Form"}, {"effective_date": "05/09/2023", "transaction": "Change of Registered Agent", "filed_date": "05/09/2023", "description": "OnlineForm 5"}, {"effective_date": "06/14/2025", "transaction": "Change of Registered Agent", "filed_date": "06/14/2025", "description": "OnlineForm 5"}], "emails": ["3DPRINTSKI@WI.RR.COM"]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3D PRINTTECH LLC", "registered_effective_date": "05/14/2017", "status": "Dissolved", "status_date": "12/03/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5600 W BROWN DEER RD\nSTE G1\nBROWN DEER\n,\nWI\n53223-2346", "entity_id": "T073095"}, "registered_agent": {"name": "RYAN HEATH", "address": "5528 N SHORELAND AVE\nWHITEFISH BAY\n,\nWI\n53217-5157"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2017", "transaction": "Organized", "filed_date": "05/14/2017", "description": "E-Form"}, {"effective_date": "04/23/2018", "transaction": "Change of Registered Agent", "filed_date": "04/23/2018", "description": "OnlineForm 5"}, {"effective_date": "12/03/2018", "transaction": "Articles of Dissolution", "filed_date": "12/03/2018", "description": "OnlineForm 510"}]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3D PRINTWEAR LLC", "registered_effective_date": "10/12/2005", "status": "Administratively Dissolved", "status_date": "02/21/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1559 B LINCOLN HEIGHTS\nBELOIT\n,\nWI\n53511\nUnited States of America", "entity_id": "T039752"}, "registered_agent": {"name": "GREG BRIDGES", "address": "1559 B LINCOLN HEIGHTS\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2005", "transaction": "Organized", "filed_date": "10/14/2005", "description": "eForm"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "01/02/2008", "transaction": "Restored to Good Standing", "filed_date": "01/02/2008", "description": "E-Form"}, {"effective_date": "01/02/2008", "transaction": "Change of Registered Agent", "filed_date": "01/02/2008", "description": "FM516-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": ""}, {"effective_date": "02/21/2012", "transaction": "Administrative Dissolution", "filed_date": "02/21/2012", "description": ""}]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3D PROPERTIES, LLC", "registered_effective_date": "06/06/2002", "status": "Dissolved", "status_date": "12/31/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N115 STATE ROAD 67\nOCONOMOWOC\n,\nWI\n53066-9550\nUnited States of America", "entity_id": "T033386"}, "registered_agent": {"name": "DARIN DANELSKI", "address": "N115 STATE ROAD 67\nOCONOMOWOC\n,\nWI\n53066-9550"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2002", "transaction": "Organized", "filed_date": "06/10/2002", "description": "eForm"}, {"effective_date": "11/19/2002", "transaction": "Change of Registered Agent", "filed_date": "11/21/2002", "description": ""}, {"effective_date": "05/14/2004", "transaction": "Change of Registered Agent", "filed_date": "05/14/2004", "description": "FM516-E-Form"}, {"effective_date": "06/25/2013", "transaction": "Change of Registered Agent", "filed_date": "06/25/2013", "description": "FM516-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "12/03/2015", "transaction": "Restored to Good Standing", "filed_date": "12/03/2015", "description": "OnlineForm 5"}, {"effective_date": "11/29/2016", "transaction": "Change of Registered Agent", "filed_date": "11/29/2016", "description": "OnlineForm 5"}, {"effective_date": "05/17/2017", "transaction": "Change of Registered Agent", "filed_date": "05/17/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Restored to Good Standing", "filed_date": "04/13/2021", "description": "OnlineForm 5"}, {"effective_date": "12/31/2023", "transaction": "Articles of Dissolution", "filed_date": "12/29/2023", "description": "OnlineForm 510"}]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3D PROPERTY INSPECTIONS LLC", "registered_effective_date": "07/15/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T070085"}, "registered_agent": {"name": "DOUGLAS V RIDDLE", "address": "3006 COTTAGE LANE\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2016", "transaction": "Organized", "filed_date": "07/15/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3D PROPERTY INVESTMENTS, LLC", "registered_effective_date": "08/28/2013", "status": "Restored to Good Standing", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "26 E. MAIN ST.\nREEDSBURG\n,\nWI\n53959-1519\nUnited States of America", "entity_id": "T060661"}, "registered_agent": {"name": "DANIEL J. DIETZ", "address": "26 E. MAIN ST.\n3D PROPERTY INVESTMENTS LLC\nREEDSBURG\n,\nWI\n53959"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2013", "transaction": "Organized", "filed_date": "08/28/2013", "description": "E-Form"}, {"effective_date": "09/14/2015", "transaction": "Change of Registered Agent", "filed_date": "09/14/2015", "description": "OnlineForm 5"}, {"effective_date": "09/18/2023", "transaction": "Change of Registered Agent", "filed_date": "09/18/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/16/2025", "transaction": "Restored to Good Standing", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["DJDIETZ2@GMAIL.COM"]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3D PROPERTY MANAGEMENT LLC", "registered_effective_date": "07/02/2025", "status": "Organized", "status_date": "07/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2627 E Holmes Ave\nCudahy\n,\nWI\n53110\nUnited States of America", "entity_id": "T115138"}, "registered_agent": {"name": "DANIEL ZWECK", "address": "2627 E HOLMES AVE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2025", "transaction": "Organized", "filed_date": "07/02/2025", "description": "E-Form"}], "emails": ["DAN.3DPM@GMAIL.COM"]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3D PROTOTYPE SOLUTIONS LLC", "registered_effective_date": "05/01/2007", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1317 S 111TH STREET\nWEST ALLIS\n,\nWI\n53214\nUnited States of America", "entity_id": "C068696"}, "registered_agent": {"name": "WILLIAM WANDSCHNEIDER", "address": "1317 S 111TH STREET\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/01/2007", "transaction": "Organized", "filed_date": "05/03/2007", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "05/03/2010", "transaction": "Restored to Good Standing", "filed_date": "05/03/2010", "description": "E-Form"}, {"effective_date": "05/03/2010", "transaction": "Change of Registered Agent", "filed_date": "05/03/2010", "description": "FM516-E-Form"}, {"effective_date": "11/08/2010", "transaction": "Amendment", "filed_date": "11/12/2010", "description": "Old Name = CAD TECHNICAL RESOURCES LLC"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3DPJ II, LLC", "registered_effective_date": "09/30/2005", "status": "Restored to Good Standing", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4375 N 127TH ST\nBROOKFIELD\n,\nWI\n53005-1819\nUnited States of America", "entity_id": "T039713"}, "registered_agent": {"name": "JOHN SCHLAGENHAUF", "address": "4375 N 127TH ST\nBROOKFIELD\n,\nWI\n53005-1819"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2005", "transaction": "Organized", "filed_date": "10/04/2005", "description": "eForm"}, {"effective_date": "09/22/2006", "transaction": "Change of Registered Agent", "filed_date": "09/22/2006", "description": "FM516-E-Form"}, {"effective_date": "09/07/2011", "transaction": "Change of Registered Agent", "filed_date": "09/07/2011", "description": "FM516-E-Form"}, {"effective_date": "09/15/2015", "transaction": "Change of Registered Agent", "filed_date": "09/15/2015", "description": "OnlineForm 5"}, {"effective_date": "08/28/2017", "transaction": "Change of Registered Agent", "filed_date": "08/28/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/16/2025", "transaction": "Change of Registered Agent", "filed_date": "07/16/2025", "description": "OnlineForm 5"}, {"effective_date": "07/16/2025", "transaction": "Restored to Good Standing", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["JTS@BADGERTRUCK.COM"]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3DPJ, LLC", "registered_effective_date": "02/15/2001", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P O BOX 1530\nMILWAUKEE\n,\nWI\n53233\nUnited States of America", "entity_id": "T031426"}, "registered_agent": {"name": "JOHN T SCHLAGENHAUF", "address": "2326 W ST PAUL AVE\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2001", "transaction": "Organized", "filed_date": "02/16/2001", "description": "***RECORD IMAGED***"}, {"effective_date": "02/25/2004", "transaction": "Change of Registered Agent", "filed_date": "02/25/2004", "description": "FM516-E-Form"}, {"effective_date": "04/07/2012", "transaction": "Change of Registered Agent", "filed_date": "04/07/2012", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3DPL LLC", "registered_effective_date": "12/20/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T100594"}, "registered_agent": {"name": "ADAM KOLP", "address": "117 SCOT ST\nWATERTOWN\n,\nWI\n53094"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2022", "transaction": "Organized", "filed_date": "12/20/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3DPRINTALL LLC", "registered_effective_date": "11/27/2020", "status": "Restored to Good Standing", "status_date": "10/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3478 50TH ST\nEAU CLAIRE\n,\nWI\n54703-6832", "entity_id": "T088024"}, "registered_agent": {"name": "MICHAEL SHILTS", "address": "3478 50TH ST\nEAU CLAIRE\n,\nWI\n54703-6832"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2020", "transaction": "Organized", "filed_date": "11/27/2020", "description": "E-Form"}, {"effective_date": "11/20/2022", "transaction": "Change of Registered Agent", "filed_date": "11/20/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/19/2024", "transaction": "Change of Registered Agent", "filed_date": "10/19/2024", "description": "OnlineForm 5"}, {"effective_date": "10/19/2024", "transaction": "Restored to Good Standing", "filed_date": "10/19/2024", "description": "OnlineForm 5"}], "emails": ["MSHILTS87@GMAIL.COM"]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "3DPRINTWORKS LLC", "registered_effective_date": "10/13/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099542"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2022", "transaction": "Organized", "filed_date": "10/13/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "THE 3D PRINT STORE LLC", "registered_effective_date": "08/14/2022", "status": "Organized", "status_date": "08/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3870 ELMWOOD RD\nHUSTISFORD\n,\nWI\n53034", "entity_id": "T098563"}, "registered_agent": {"name": "JULIE KOLP", "address": "W3870 ELMWOOD RD\nW3870 ELMWOOD RD\nHUSTISFORD\n,\nWI\n53034"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2022", "transaction": "Organized", "filed_date": "08/14/2022", "description": "E-Form"}, {"effective_date": "07/29/2023", "transaction": "Change of Registered Agent", "filed_date": "07/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/13/2025", "transaction": "Change of Registered Agent", "filed_date": "07/13/2025", "description": "OnlineForm 5"}], "emails": ["JULIEK@DODGECOUNTYSIGNS.COM"]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "THE 3D PRINTING COMPANY LLC", "registered_effective_date": "02/17/2011", "status": "Dissolved", "status_date": "12/26/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1687 RIDGELEE RD.\nHIGHLAND PARK\n,\nIL\n60035-4466\nUnited States of America", "entity_id": "T053071"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "4650 W. SPENCER ST. STE A\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2011", "transaction": "Organized", "filed_date": "02/22/2011", "description": "E-Form"}, {"effective_date": "07/22/2011", "transaction": "Change of Registered Agent", "filed_date": "07/22/2011", "description": "FM13-E-Form"}, {"effective_date": "12/26/2014", "transaction": "Articles of Dissolution", "filed_date": "01/05/2015", "description": ""}]}
{"task_id": 297278, "worker_id": "details-extract-16", "ts": 1776102551, "record_type": "business_detail", "entity_details": {"entity_name": "THREE D'S OF PDS, LLC", "registered_effective_date": "12/10/2020", "status": "Organized", "status_date": "12/10/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2001 FIELDSTONE BLVD.\nPRAIRIE DU SAC\n,\nWI\n53578", "entity_id": "T088209"}, "registered_agent": {"name": "TRACY S. DICKSON", "address": "2001 FIELDSTONE BLVD.\nPRAIRIE DU SAC\n,\nWI\n53578"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2020", "transaction": "Organized", "filed_date": "12/10/2020", "description": "E-Form"}, {"effective_date": "12/27/2021", "transaction": "Change of Registered Agent", "filed_date": "12/27/2021", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}], "emails": ["HAIRLADYT@YAHOO.COM"]}
{"task_id": 295183, "worker_id": "details-extract-19", "ts": 1776102605, "record_type": "business_detail", "entity_details": {"entity_name": "1RICCI LLC", "registered_effective_date": "01/01/2004", "status": "Dissolved", "status_date": "02/21/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "626 E KILBOURN\nSUITE 2304\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "O021386"}, "registered_agent": {"name": "LAURA L RICCI", "address": "626 E KILBOURN\nSUITE 2304\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2004", "transaction": "Organized", "filed_date": "11/18/2003", "description": "eForm"}, {"effective_date": "02/09/2006", "transaction": "Change of Registered Agent", "filed_date": "02/09/2006", "description": "FM516-E-Form"}, {"effective_date": "03/10/2010", "transaction": "Change of Registered Agent", "filed_date": "03/10/2010", "description": "FM516-E-Form"}, {"effective_date": "02/03/2014", "transaction": "Change of Registered Agent", "filed_date": "02/03/2014", "description": "FM516-E-Form"}, {"effective_date": "02/21/2017", "transaction": "Articles of Dissolution", "filed_date": "02/21/2017", "description": ""}]}
{"task_id": 295183, "worker_id": "details-extract-19", "ts": 1776102605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE RIDE TRANSPORT LLC", "registered_effective_date": "11/13/2020", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2253 S 70TH ST\nWEST ALLIS\n,\nWI\n53219", "entity_id": "O038074"}, "registered_agent": {"name": "MARIA ABREGO", "address": "2253 S 70TH ST\nMILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2020", "transaction": "Organized", "filed_date": "11/13/2020", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295183, "worker_id": "details-extract-19", "ts": 1776102605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE RIGHT HOME LLC", "registered_effective_date": "02/09/2016", "status": "Administratively Dissolved", "status_date": "05/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "710 GLEN ST\nJANESVILLE\n,\nWI\n53545-3146", "entity_id": "O031703"}, "registered_agent": {"name": "PAGE ANNE GISTER", "address": "710 GLEN ST\nJANESVILLE\n,\nWI\n53545-3146"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2016", "transaction": "Organized", "filed_date": "02/09/2016", "description": "E-Form"}, {"effective_date": "02/20/2018", "transaction": "Change of Registered Agent", "filed_date": "02/20/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2021", "description": ""}, {"effective_date": "05/30/2021", "transaction": "Administrative Dissolution", "filed_date": "05/30/2021", "description": ""}]}
{"task_id": 295183, "worker_id": "details-extract-19", "ts": 1776102605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE RIGHT HOME, LLC", "registered_effective_date": "12/26/2024", "status": "Organized", "status_date": "12/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2121 Pioneer Rd\nJanesville\n,\nWI\n53546\nUnited States of America", "entity_id": "O045804"}, "registered_agent": {"name": "KEVIN GISTER/ PAGE GISTER", "address": "2121 PIONEER RD\nJANESVILLE\n,\nWI\n53546-5689"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2024", "transaction": "Organized", "filed_date": "12/26/2024", "description": "E-Form"}, {"effective_date": "01/02/2026", "transaction": "Change of Registered Agent", "filed_date": "01/02/2026", "description": "FM13-E-Form"}, {"effective_date": "01/02/2026", "transaction": "Change of Registered Agent", "filed_date": "01/02/2026", "description": "OnlineForm 5"}], "emails": ["KEVINGISTER777@GMAIL.COM"]}
{"task_id": 295183, "worker_id": "details-extract-19", "ts": 1776102605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE RISK GROUP, LLC", "registered_effective_date": "06/08/2016", "status": "Registered", "status_date": "06/08/2016", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2000 CROW CANYON PLACE, SUITE 160\nSAN RAMON\n,\nCA\n94583", "entity_id": "O032121"}, "registered_agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "address": "301 S. BEDFORD ST., STE. 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2016", "transaction": "Registered", "filed_date": "06/10/2016", "description": ""}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "03/02/2023", "transaction": "Change of Registered Agent", "filed_date": "03/02/2023", "description": "OnlineForm 5"}, {"effective_date": "07/19/2023", "transaction": "Change of Registered Agent", "filed_date": "07/19/2023", "description": "FM13-E-Form"}, {"effective_date": "02/21/2024", "transaction": "Change of Registered Agent", "filed_date": "02/21/2024", "description": "OnlineForm 5"}, {"effective_date": "07/25/2024", "transaction": "Change of Registered Agent", "filed_date": "07/25/2024", "description": "FM13-E-Form"}, {"effective_date": "02/05/2025", "transaction": "Change of Registered Agent", "filed_date": "02/05/2025", "description": "OnlineForm 5"}, {"effective_date": "01/30/2026", "transaction": "Change of Registered Agent", "filed_date": "01/30/2026", "description": "OnlineForm 5"}]}
{"task_id": 295183, "worker_id": "details-extract-19", "ts": 1776102605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE RIVERFRONT LLC", "registered_effective_date": "04/01/2022", "status": "Organized", "status_date": "04/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4395 BLUEBERRY RD\nFREDONIA\n,\nWI\n53021-9463", "entity_id": "O040552"}, "registered_agent": {"name": "LAURA LOGAN", "address": "4395 BLUEBERRY RD\nFREDONIA\n,\nWI\n53021"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2022", "transaction": "Organized", "filed_date": "03/08/2022", "description": "E-Form"}, {"effective_date": "04/28/2023", "transaction": "Change of Registered Agent", "filed_date": "04/28/2023", "description": "OnlineForm 5"}, {"effective_date": "05/24/2024", "transaction": "Change of Registered Agent", "filed_date": "05/24/2024", "description": "OnlineForm 5"}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["RLOGANSKI@GMAIL.COM"]}
{"task_id": 295183, "worker_id": "details-extract-19", "ts": 1776102605, "record_type": "business_detail", "entity_details": {"entity_name": "ONE-RISING, INC.", "registered_effective_date": "10/20/2005", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3826 NORTH LANE\nFRANKSVILLE\n,\nWI\n53126-9481\nUnited States of America", "entity_id": "O022922"}, "registered_agent": {"name": "J P FERNANDES", "address": "2266 N PROSPECT AVE #412\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/25/2005", "description": ""}, {"effective_date": "11/21/2006", "transaction": "Change of Registered Agent", "filed_date": "11/21/2006", "description": "FM16-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": ""}, {"effective_date": "02/22/2011", "transaction": "Restored to Good Standing", "filed_date": "02/22/2011", "description": "E-Form"}, {"effective_date": "12/31/2011", "transaction": "Change of Registered Agent", "filed_date": "12/31/2011", "description": "FM16-E-Form"}, {"effective_date": "11/15/2012", "transaction": "Change of Registered Agent", "filed_date": "11/15/2012", "description": "FM16-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}, {"effective_date": "06/05/2017", "transaction": "Restored to Good Standing", "filed_date": "06/06/2017", "description": ""}, {"effective_date": "06/05/2017", "transaction": "Certificate of Reinstatement", "filed_date": "06/06/2017", "description": ""}, {"effective_date": "06/05/2017", "transaction": "Change of Registered Agent", "filed_date": "06/06/2017", "description": "FM 16-2016"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 295183, "worker_id": "details-extract-19", "ts": 1776102605, "record_type": "business_detail", "entity_details": {"entity_name": "THE ONE RING, INC.", "registered_effective_date": "12/16/1999", "status": "Restored to Good Standing", "status_date": "03/14/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "6032 33RD AVE\nKENOSHA\n,\nWI\n53142-3315", "entity_id": "O019123"}, "registered_agent": {"name": "WILLIAM R THOMAS", "address": "6032 33RD AVE\nKENOSHA\n,\nWI\n53142-3315"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/21/1999", "description": ""}, {"effective_date": "10/01/2002", "transaction": "Delinquent", "filed_date": "10/01/2002", "description": ""}, {"effective_date": "11/21/2002", "transaction": "Restored to Good Standing", "filed_date": "11/21/2002", "description": "E-Form"}, {"effective_date": "10/01/2004", "transaction": "Delinquent", "filed_date": "10/01/2004", "description": ""}, {"effective_date": "12/07/2004", "transaction": "Restored to Good Standing", "filed_date": "12/07/2004", "description": "E-Form"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": "*****RECORD IMAGED***"}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "10/28/2010", "transaction": "Restored to Good Standing", "filed_date": "10/28/2010", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "11/13/2016", "transaction": "Restored to Good Standing", "filed_date": "11/13/2016", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "02/27/2019", "transaction": "Restored to Good Standing", "filed_date": "02/27/2019", "description": "Form16 OnlineForm"}, {"effective_date": "02/27/2019", "transaction": "Change of Registered Agent", "filed_date": "02/27/2019", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "02/26/2021", "transaction": "Restored to Good Standing", "filed_date": "02/26/2021", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "03/14/2025", "transaction": "Restored to Good Standing", "filed_date": "03/14/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 296704, "worker_id": "details-extract-12", "ts": 1776102683, "record_type": "business_detail", "entity_details": {"entity_name": "2 X R LLC", "registered_effective_date": "07/11/2022", "status": "Dissolved", "status_date": "08/05/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T098032"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2022", "transaction": "Organized", "filed_date": "07/11/2022", "description": "E-Form"}, {"effective_date": "08/05/2022", "transaction": "Articles of Dissolution", "filed_date": "08/05/2022", "description": "OnlineForm 510"}]}
{"task_id": 296704, "worker_id": "details-extract-12", "ts": 1776102683, "record_type": "business_detail", "entity_details": {"entity_name": "2 X R, LLC", "registered_effective_date": "02/22/2006", "status": "Restored to Good Standing", "status_date": "08/15/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "T040559"}, "registered_agent": {"name": "MILLONZI LAW LLC", "address": "1104 MILLS ST\nPO BOX 348\nBLACK EARTH\n,\nWI\n53515"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/22/2006", "transaction": "Organized", "filed_date": "02/23/2006", "description": "E-Form"}, {"effective_date": "02/22/2006", "transaction": "Statement of Correction", "filed_date": "03/30/2006", "description": "Old Name = TWO X R LLC"}, {"effective_date": "03/19/2007", "transaction": "Change of Registered Agent", "filed_date": "03/19/2007", "description": "FM516-E-Form"}, {"effective_date": "10/17/2007", "transaction": "Change of Registered Agent", "filed_date": "10/17/2007", "description": "FM13-E-Form"}, {"effective_date": "04/02/2008", "transaction": "Change of Registered Agent", "filed_date": "04/02/2008", "description": "FM516-E-Form"}, {"effective_date": "03/30/2015", "transaction": "Change of Registered Agent", "filed_date": "03/30/2015", "description": "FM516-E-Form"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/23/2016", "description": "OnlineForm 5"}, {"effective_date": "03/23/2017", "transaction": "Change of Registered Agent", "filed_date": "03/23/2017", "description": "OnlineForm 5"}, {"effective_date": "04/05/2018", "transaction": "Change of Registered Agent", "filed_date": "04/05/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}, {"effective_date": "08/15/2022", "transaction": "Restored to Good Standing", "filed_date": "08/22/2022", "description": ""}, {"effective_date": "08/15/2022", "transaction": "Certificate of Reinstatement", "filed_date": "08/22/2022", "description": ""}, {"effective_date": "08/15/2022", "transaction": "Change of Registered Agent", "filed_date": "08/22/2022", "description": "FM 516 2022"}, {"effective_date": "08/26/2022", "transaction": "Amendment", "filed_date": "08/26/2022", "description": "OnlineForm 504"}, {"effective_date": "12/13/2022", "transaction": "Change of Registered Agent", "filed_date": "12/13/2022", "description": "FM13-E-Form"}, {"effective_date": "01/24/2023", "transaction": "Change of Registered Agent", "filed_date": "01/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/12/2024", "transaction": "Change of Registered Agent", "filed_date": "01/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/23/2025", "transaction": "Change of Registered Agent", "filed_date": "01/23/2025", "description": "FM13-E-Form"}], "emails": ["KAY@MILLONZILAWFIRM.COM"]}
{"task_id": 297282, "worker_id": "details-extract-37", "ts": 1776102709, "record_type": "business_detail", "entity_details": {"entity_name": "3DT LLC", "registered_effective_date": "12/16/1997", "status": "Restored to Good Standing", "status_date": "03/27/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N114W18850 CLINTON DR\nGERMANTOWN\n,\nWI\n53022-3014\nUnited States of America", "entity_id": "S051871"}, "registered_agent": {"name": "SVEND ERIK KIEL", "address": "1981 KETTLE SIDE CT\nRICHFIELD\n,\nWI\n53076-9652"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/16/1997", "transaction": "Organized", "filed_date": "12/17/1997", "description": ""}, {"effective_date": "04/13/2001", "transaction": "Amendment", "filed_date": "04/13/2001", "description": "Old Name = SOFTAL 3DT LLC"}, {"effective_date": "12/28/2004", "transaction": "Change of Registered Agent", "filed_date": "12/28/2004", "description": "FM516-E-Form"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "06/11/2007", "transaction": "Restored to Good Standing", "filed_date": "06/11/2007", "description": "E-Form"}, {"effective_date": "06/11/2007", "transaction": "Change of Registered Agent", "filed_date": "06/11/2007", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "02/16/2009", "transaction": "Restored to Good Standing", "filed_date": "02/16/2009", "description": "E-Form"}, {"effective_date": "02/16/2009", "transaction": "Change of Registered Agent", "filed_date": "02/16/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "12/13/2010", "transaction": "Restored to Good Standing", "filed_date": "12/13/2010", "description": "E-Form"}, {"effective_date": "11/23/2011", "transaction": "Change of Registered Agent", "filed_date": "11/23/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/13/2017", "transaction": "Change of Registered Agent", "filed_date": "10/13/2017", "description": "OnlineForm 5"}, {"effective_date": "10/13/2017", "transaction": "Restored to Good Standing", "filed_date": "10/13/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "03/27/2020", "transaction": "Change of Registered Agent", "filed_date": "03/27/2020", "description": "OnlineForm 5"}, {"effective_date": "03/27/2020", "transaction": "Restored to Good Standing", "filed_date": "03/27/2020", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["SEKIEL@3DTLLC.COM"]}
{"task_id": 297282, "worker_id": "details-extract-37", "ts": 1776102709, "record_type": "business_detail", "entity_details": {"entity_name": "3 D TRUCKING INC.", "registered_effective_date": "10/19/1992", "status": "Dissolved", "status_date": "10/28/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "11218 W JANESVILLE RD\nHALES CORNERS\n,\nWI\n53130\nUnited States of America", "entity_id": "T023589"}, "registered_agent": {"name": "EUGENE A DAVIS", "address": "11218 W JANESVILLE RD\nHALES CORNERS\n,\nWI\n53130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/20/1992", "description": ""}, {"effective_date": "10/01/1994", "transaction": "Delinquent", "filed_date": "10/01/1994", "description": ""}, {"effective_date": "01/18/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/1995", "description": "952001412"}, {"effective_date": "02/14/1995", "transaction": "Restored to Good Standing", "filed_date": "02/14/1995", "description": ""}, {"effective_date": "10/28/1996", "transaction": "Articles of Dissolution", "filed_date": "10/30/1996", "description": ""}]}
{"task_id": 297282, "worker_id": "details-extract-37", "ts": 1776102709, "record_type": "business_detail", "entity_details": {"entity_name": "3-D TRANSPORT INCORPORATED", "registered_effective_date": "09/22/2000", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2935 N 54TH ST\nMILWAUKEE\n,\nWI\n53210", "entity_id": "T030862"}, "registered_agent": {"name": "CLARENCE MILLER", "address": "2935 N 54TH ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/22/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/27/2000", "description": ""}, {"effective_date": "02/25/2002", "transaction": "Amendment", "filed_date": "03/04/2002", "description": "Old Name = 3-DIMENSIONAL MUSIC INCORPORATED"}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": ""}, {"effective_date": "08/19/2002", "transaction": "Restored to Good Standing", "filed_date": "08/19/2002", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 297282, "worker_id": "details-extract-37", "ts": 1776102709, "record_type": "business_detail", "entity_details": {"entity_name": "3-D TRUCKING, CORP.", "registered_effective_date": "06/27/1997", "status": "Dissolved", "status_date": "11/29/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "S73 W16024 LINDA CT\nMUSKEGO\n,\nWI\n53150\nUnited States of America", "entity_id": "T027284"}, "registered_agent": {"name": "MARY DEGROOT", "address": "S73W16024 LINDA CT\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/02/1997", "description": "***RECORD IMAGED***"}, {"effective_date": "05/23/2002", "transaction": "Change of Registered Agent", "filed_date": "05/23/2002", "description": "FM16-E-Form"}, {"effective_date": "11/29/2010", "transaction": "Articles of Dissolution", "filed_date": "12/02/2010", "description": ""}]}
{"task_id": 297282, "worker_id": "details-extract-37", "ts": 1776102709, "record_type": "business_detail", "entity_details": {"entity_name": "3D TO CNC LLC", "registered_effective_date": "02/23/2021", "status": "Terminated", "status_date": "11/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4953 DEPOT RD\nNEW LONDON\n,\nWI\n54961-8209", "entity_id": "T089389"}, "registered_agent": {"name": "KONRAD PETERS", "address": "N4953 DEPOT RD\nNEW LONDON\n,\nWI\n54961-8209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2021", "transaction": "Organized", "filed_date": "02/23/2021", "description": "E-Form"}, {"effective_date": "04/23/2022", "transaction": "Change of Registered Agent", "filed_date": "04/23/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "11/14/2024", "transaction": "Terminated", "filed_date": "11/14/2024", "description": "OnlineForm 510"}]}
{"task_id": 297282, "worker_id": "details-extract-37", "ts": 1776102709, "record_type": "business_detail", "entity_details": {"entity_name": "3D TOUR PRODUCTIONS LLC", "registered_effective_date": "10/30/2015", "status": "Administratively Dissolved", "status_date": "04/20/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T067616"}, "registered_agent": {"name": "GEOFF ZIESEMER", "address": "2931 TANGLEWOOD DRIVE\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2015", "transaction": "Organized", "filed_date": "10/30/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/19/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/19/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2019", "description": "PUBLICATION"}, {"effective_date": "04/20/2019", "transaction": "Administrative Dissolution", "filed_date": "04/20/2019", "description": ""}]}
{"task_id": 297282, "worker_id": "details-extract-37", "ts": 1776102709, "record_type": "business_detail", "entity_details": {"entity_name": "3D TOURS BY LUKE, LLC", "registered_effective_date": "04/08/2022", "status": "Organized", "status_date": "04/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "952 HOLLY TREE LN\nFOND DU LAC\n,\nWI\n54935-8006", "entity_id": "T096510"}, "registered_agent": {"name": "MARC JAMES MEIHACK", "address": "952 HOLLY TREE LN\nFOND DU LAC\n,\nWI\n54935-8006"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2022", "transaction": "Organized", "filed_date": "04/11/2022", "description": "E-Form"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}, {"effective_date": "06/20/2024", "transaction": "Change of Registered Agent", "filed_date": "06/20/2024", "description": "OnlineForm 5"}], "emails": ["LUKE.MEIHACK@GMAIL.COM"]}
{"task_id": 297282, "worker_id": "details-extract-37", "ts": 1776102709, "record_type": "business_detail", "entity_details": {"entity_name": "3D TRADING, LLC", "registered_effective_date": "09/09/2011", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3166 FEATHER RIDGE DR\nAPPLETON\n,\nWI\n54913-9699\nUnited States of America", "entity_id": "T054644"}, "registered_agent": {"name": "SCOTT A. HUEBNER", "address": "N3166 FEATHER RIDGE DR\nAPPLETON\n,\nWI\n54913-9699"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2011", "transaction": "Organized", "filed_date": "09/09/2011", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/07/2015", "transaction": "Change of Registered Agent", "filed_date": "09/07/2015", "description": "OnlineForm 5"}, {"effective_date": "09/07/2015", "transaction": "Restored to Good Standing", "filed_date": "09/07/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "09/04/2017", "transaction": "Change of Registered Agent", "filed_date": "09/04/2017", "description": "OnlineForm 5"}, {"effective_date": "09/04/2017", "transaction": "Restored to Good Standing", "filed_date": "09/04/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 297282, "worker_id": "details-extract-37", "ts": 1776102709, "record_type": "business_detail", "entity_details": {"entity_name": "3D TRAINING CENTER, LLC", "registered_effective_date": "04/14/2008", "status": "Dissolved", "status_date": "12/14/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "W053367"}, "registered_agent": {"name": "TRACY LANDSBERG", "address": "2956 KENTVILLE DRIVE\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/14/2008", "transaction": "Organized", "filed_date": "04/14/2008", "description": "E-Form"}, {"effective_date": "09/21/2009", "transaction": "Amendment", "filed_date": "09/28/2009", "description": "Old Name = WEB TRAIN EXPRESS, LLC"}, {"effective_date": "12/14/2009", "transaction": "Articles of Dissolution", "filed_date": "12/16/2009", "description": ""}]}
{"task_id": 297282, "worker_id": "details-extract-37", "ts": 1776102709, "record_type": "business_detail", "entity_details": {"entity_name": "3D TRAINING SYSTEMS, LLC", "registered_effective_date": "12/01/2009", "status": "Administratively Dissolved", "status_date": "12/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T049768"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "address": "901 SOUTH WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2009", "transaction": "Organized", "filed_date": "12/02/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/11/2012", "transaction": "Administrative Dissolution", "filed_date": "12/11/2012", "description": ""}]}
{"task_id": 297282, "worker_id": "details-extract-37", "ts": 1776102709, "record_type": "business_detail", "entity_details": {"entity_name": "3D TRAINING, LLC", "registered_effective_date": "07/18/2007", "status": "Organized", "status_date": "07/18/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8206 SPINNAKER BAY DR\nUNIT A\nWINDSOR\n,\nCO\n80528\nUnited States of America", "entity_id": "T043390"}, "registered_agent": {"name": "WAYNE F DEHN", "address": "8206 SPINNAKER BAY DRIVE\nUNIT A\nWINDSOR\n,\nWI\n80528"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/18/2007", "transaction": "Organized", "filed_date": "07/20/2007", "description": "E-Form"}, {"effective_date": "10/15/2007", "transaction": "Change of Registered Agent", "filed_date": "10/15/2007", "description": "Bulk Filing"}, {"effective_date": "07/01/2008", "transaction": "Amendment", "filed_date": "07/08/2008", "description": "Old Name = 3D SALES LLC"}, {"effective_date": "07/11/2008", "transaction": "Change of Registered Agent", "filed_date": "07/11/2008", "description": "FM516-E-Form"}, {"effective_date": "07/22/2015", "transaction": "Change of Registered Agent", "filed_date": "07/22/2015", "description": "OnlineForm 5"}, {"effective_date": "08/25/2017", "transaction": "Change of Registered Agent", "filed_date": "08/25/2017", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/26/2024", "transaction": "Change of Registered Agent", "filed_date": "07/26/2024", "description": "OnlineForm 5"}], "emails": ["WAYNEDEHN13@GMAIL.COM"]}
{"task_id": 297282, "worker_id": "details-extract-37", "ts": 1776102709, "record_type": "business_detail", "entity_details": {"entity_name": "3D TRANSLATING, LLC", "registered_effective_date": "01/27/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T088966"}, "registered_agent": {"name": "LUIS CARRENO CORIANO", "address": "510 W. MAIN ST\nAPT 204\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2021", "transaction": "Organized", "filed_date": "02/03/2021", "description": "STUDENT ENTREPRENEUR"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 297282, "worker_id": "details-extract-37", "ts": 1776102709, "record_type": "business_detail", "entity_details": {"entity_name": "3D TRANSPORTATION LLC", "registered_effective_date": "05/05/2022", "status": "Organized", "status_date": "05/05/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "220 N WASHINGTON ST\nTHORP\n,\nWI\n54771", "entity_id": "T097047"}, "registered_agent": {"name": "DENNIS C HELFERT", "address": "N2499 NESS RD\nGILMAN\n,\nWI\n54433-9340"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2022", "transaction": "Organized", "filed_date": "05/05/2022", "description": "E-Form"}, {"effective_date": "05/15/2023", "transaction": "Change of Registered Agent", "filed_date": "05/15/2023", "description": "OnlineForm 5"}], "emails": ["HELFERTDC@MSN.COM"]}
{"task_id": 297282, "worker_id": "details-extract-37", "ts": 1776102709, "record_type": "business_detail", "entity_details": {"entity_name": "3D TREE AND LANDSCAPE LLC", "registered_effective_date": "04/22/2014", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T062690"}, "registered_agent": {"name": "DAVID DUBISKI", "address": "5699 N. SIEVERS PLACE\nGLENDALE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2014", "transaction": "Organized", "filed_date": "04/22/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 297282, "worker_id": "details-extract-37", "ts": 1776102709, "record_type": "business_detail", "entity_details": {"entity_name": "3D TREE SERVICE, LLC", "registered_effective_date": "05/26/2006", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T041173"}, "registered_agent": {"name": "TADD K. DAVIS", "address": "N7813 COOPER ROAD\nP.O. BOX 306\nONEIDA\n,\nWI\n54155"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2006", "transaction": "Organized", "filed_date": "05/31/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 297282, "worker_id": "details-extract-37", "ts": 1776102709, "record_type": "business_detail", "entity_details": {"entity_name": "3D TREE TRANSPLANTING LLC", "registered_effective_date": "07/29/2013", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1430 ROGERS DR\nPLOVER\n,\nWI\n54467-2380\nUnited States of America", "entity_id": "T060423"}, "registered_agent": {"name": "DENNIS ZBLEWSKI", "address": "1430 ROGERS DR\nPLOVER\n,\nWI\n54467-2380"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2013", "transaction": "Organized", "filed_date": "07/29/2013", "description": "E-Form"}, {"effective_date": "01/05/2016", "transaction": "Change of Registered Agent", "filed_date": "01/05/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/12/2019", "transaction": "Restored to Good Standing", "filed_date": "07/12/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/26/2021", "transaction": "Restored to Good Standing", "filed_date": "07/26/2021", "description": "OnlineForm 5"}, {"effective_date": "07/26/2021", "transaction": "Change of Registered Agent", "filed_date": "07/26/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 297282, "worker_id": "details-extract-37", "ts": 1776102709, "record_type": "business_detail", "entity_details": {"entity_name": "3D TRUCKIN LLC", "registered_effective_date": "12/28/2021", "status": "Restored to Good Standing", "status_date": "12/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3902 MILWAUKEE ST\nUNIT 8481\nMADISON\n,\nWI\n53708-5021", "entity_id": "T094626"}, "registered_agent": {"name": "TIFFANY STEELE", "address": "3902 MILWAUKEE ST\nUNIT 8481\nMADISON\n,\nWI\n53708-5021"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2021", "transaction": "Organized", "filed_date": "12/28/2021", "description": "E-Form"}, {"effective_date": "12/09/2022", "transaction": "Change of Registered Agent", "filed_date": "12/09/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/16/2024", "transaction": "Restored to Good Standing", "filed_date": "12/16/2024", "description": "OnlineForm 5"}, {"effective_date": "12/16/2024", "transaction": "Change of Registered Agent", "filed_date": "12/16/2024", "description": "OnlineForm 5"}], "emails": ["TIFFANYS.884@GMAIL.COM"]}
{"task_id": 297282, "worker_id": "details-extract-37", "ts": 1776102709, "record_type": "business_detail", "entity_details": {"entity_name": "3D TRUCKING LLC", "registered_effective_date": "08/21/2021", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10310 PIONEER RD\nCEDARBURG\n,\nWI\n53012", "entity_id": "T092618"}, "registered_agent": {"name": "DERRICK HICKS", "address": "10310 PIONEER RD\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2021", "transaction": "Organized", "filed_date": "08/21/2021", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 297282, "worker_id": "details-extract-37", "ts": 1776102709, "record_type": "business_detail", "entity_details": {"entity_name": "3DT HOLDINGS, INC.", "registered_effective_date": "06/10/1991", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N114W18850 CLINTON DR\nGERMANTOWN\n,\nWI\n53022-3014", "entity_id": "T022799"}, "registered_agent": {"name": "SVEND ERIK KIEL", "address": "N114W18850 CLINTON DR\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/10/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/10/1991", "description": ""}, {"effective_date": "07/21/1995", "transaction": "Change of Registered Agent", "filed_date": "07/21/1995", "description": "FM 16 1995"}, {"effective_date": "04/01/1997", "transaction": "Delinquent", "filed_date": "04/01/1997", "description": ""}, {"effective_date": "04/04/2001", "transaction": "Restored to Good Standing", "filed_date": "04/04/2001", "description": ""}, {"effective_date": "04/13/2001", "transaction": "Amendment", "filed_date": "04/13/2001", "description": "Old Name = 3DT, INC."}, {"effective_date": "04/01/2004", "transaction": "Delinquent", "filed_date": "04/01/2004", "description": "****RECORD IMAGED****"}, {"effective_date": "05/17/2004", "transaction": "Restored to Good Standing", "filed_date": "05/17/2004", "description": ""}, {"effective_date": "05/12/2005", "transaction": "Change of Registered Agent", "filed_date": "05/12/2005", "description": "FM16-E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "05/18/2007", "transaction": "Restored to Good Standing", "filed_date": "05/18/2007", "description": "E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "05/13/2009", "transaction": "Restored to Good Standing", "filed_date": "05/13/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "04/20/2012", "transaction": "Restored to Good Standing", "filed_date": "04/20/2012", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "05/13/2016", "transaction": "Change of Registered Agent", "filed_date": "05/13/2016", "description": "Form16 OnlineForm"}, {"effective_date": "05/13/2016", "transaction": "Restored to Good Standing", "filed_date": "05/13/2016", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "06/18/2018", "transaction": "Restored to Good Standing", "filed_date": "06/18/2018", "description": "Form16 OnlineForm"}, {"effective_date": "06/18/2018", "transaction": "Change of Registered Agent", "filed_date": "06/18/2018", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/15/2021", "transaction": "Change of Registered Agent", "filed_date": "04/15/2021", "description": "Form16 OnlineForm"}, {"effective_date": "04/15/2021", "transaction": "Restored to Good Standing", "filed_date": "04/15/2021", "description": "Form16 OnlineForm"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297282, "worker_id": "details-extract-37", "ts": 1776102709, "record_type": "business_detail", "entity_details": {"entity_name": "3DT LAND COMPANY LLC", "registered_effective_date": "06/29/2022", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N114W18850 CLINTON DR\nGERMANTOWN\n,\nWI\n53022", "entity_id": "T097873"}, "registered_agent": {"name": "SVEND ERIK KIEL", "address": "N114W18850 CLINTON DR\nGERMANTOWN\n,\nWI\n53022-3014"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2022", "transaction": "Organized", "filed_date": "06/29/2022", "description": "E-Form"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["SEKIEL@3DTLLC.COM"]}
{"task_id": 297282, "worker_id": "details-extract-37", "ts": 1776102709, "record_type": "business_detail", "entity_details": {"entity_name": "3DT PROPERTIES LLC", "registered_effective_date": "05/04/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T069441"}, "registered_agent": {"name": "DAMIEN A DONATHAN", "address": "2801 N. 7TH ST\nSUITE 400\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2016", "transaction": "Organized", "filed_date": "05/04/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 297282, "worker_id": "details-extract-37", "ts": 1776102709, "record_type": "business_detail", "entity_details": {"entity_name": "3DT RESEARCH AND DEVELOPMENT CORPORATION", "registered_effective_date": "04/20/1987", "status": "Dissolved", "status_date": "03/16/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T020551"}, "registered_agent": {"name": "ANNE T SULTON", "address": "7791 WESTMAN WAY\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/20/1987", "description": ""}, {"effective_date": "04/01/1989", "transaction": "In Bad Standing", "filed_date": "04/01/1989", "description": ""}, {"effective_date": "03/16/1992", "transaction": "Articles of Dissolution", "filed_date": "03/19/1992", "description": ""}]}
{"task_id": 297272, "worker_id": "details-extract-7", "ts": 1776102740, "record_type": "business_detail", "entity_details": {"entity_name": "THREE D AND J, LLC", "registered_effective_date": "09/27/1994", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "825 PAMELA ST\nWRIGHTSTOWN\n,\nWI\n54180\nUnited States of America", "entity_id": "T024853"}, "registered_agent": {"name": "PAUL G SWANSON, RECEIVER", "address": "107 CHURCH AVE\nPO BOX 617\nOSHKOSH\n,\nWI\n54903"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/1994", "transaction": "Organized", "filed_date": "09/27/1994", "description": ""}, {"effective_date": "10/01/2007", "transaction": "Change of Registered Agent", "filed_date": "10/01/2007", "description": "FM516-E-Form"}, {"effective_date": "10/20/2011", "transaction": "Change of Registered Agent", "filed_date": "10/27/2011", "description": ""}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}, {"effective_date": "12/16/2013", "transaction": "Restored to Good Standing", "filed_date": "12/20/2013", "description": ""}, {"effective_date": "12/16/2013", "transaction": "Certificate of Reinstatement", "filed_date": "12/20/2013", "description": ""}, {"effective_date": "12/16/2013", "transaction": "Change of Registered Agent", "filed_date": "12/20/2013", "description": "FM 516 2013"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 297272, "worker_id": "details-extract-7", "ts": 1776102740, "record_type": "business_detail", "entity_details": {"entity_name": "3-D JUNK REMOVAL LLC", "registered_effective_date": "02/13/2026", "status": "Organized", "status_date": "02/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "790 N Milwaukee St Ste 302 #105906\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "T119079"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2026", "transaction": "Organized", "filed_date": "02/13/2026", "description": "E-Form"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 297196, "worker_id": "details-extract-4", "ts": 1776102756, "record_type": "business_detail", "entity_details": {"entity_name": "3-B FARMS, L.L.C.", "registered_effective_date": "04/23/2002", "status": "Dissolved", "status_date": "01/19/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2618 E AVALON RD\nJANESVILLE\n,\nWI\n53546", "entity_id": "T033169"}, "registered_agent": {"name": "PAUL BROEGE", "address": "1202 EAST DETROIT AVENUE\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2002", "transaction": "Organized", "filed_date": "04/24/2002", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}, {"effective_date": "01/18/2011", "transaction": "Restored to Good Standing", "filed_date": "01/24/2011", "description": ""}, {"effective_date": "01/18/2011", "transaction": "Certificate of Reinstatement", "filed_date": "01/24/2011", "description": ""}, {"effective_date": "09/23/2011", "transaction": "Change of Registered Agent", "filed_date": "09/23/2011", "description": "FM13-E-Form"}, {"effective_date": "01/19/2012", "transaction": "Articles of Dissolution", "filed_date": "01/24/2012", "description": ""}]}
{"task_id": 297196, "worker_id": "details-extract-4", "ts": 1776102756, "record_type": "business_detail", "entity_details": {"entity_name": "3B FIREWORKS INC.", "registered_effective_date": "02/11/2000", "status": "Dissolved", "status_date": "10/23/2000", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030129"}, "registered_agent": {"name": "JEFFREY BARTOLOTTA", "address": "W329S1744 JONES RD\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/15/2000", "description": ""}, {"effective_date": "10/23/2000", "transaction": "Articles of Dissolution", "filed_date": "10/26/2000", "description": ""}]}
{"task_id": 297196, "worker_id": "details-extract-4", "ts": 1776102756, "record_type": "business_detail", "entity_details": {"entity_name": "3B FLOORING INC.", "registered_effective_date": "02/21/2013", "status": "Dissolved", "status_date": "08/07/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "468 N PALM ST\nJANESVILLE\n,\nWI\n53548", "entity_id": "T059028"}, "registered_agent": {"name": "HELMI HALVERSON", "address": "468 N PALM\nJANESVILLE\n,\nWI\n53548"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/22/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/29/2015", "transaction": "Restored to Good Standing", "filed_date": "01/29/2015", "description": "E-Form"}, {"effective_date": "08/07/2017", "transaction": "Articles of Dissolution", "filed_date": "08/07/2017", "description": "OnlineForm 10"}]}
{"task_id": 297196, "worker_id": "details-extract-4", "ts": 1776102756, "record_type": "business_detail", "entity_details": {"entity_name": "THREE B'S FC L.L.C.", "registered_effective_date": "", "status": "Name Conflict", "status_date": "11/21/2025", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T117587"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 297196, "worker_id": "details-extract-4", "ts": 1776102756, "record_type": "business_detail", "entity_details": {"entity_name": "THREE B'S FC LLC", "registered_effective_date": "11/04/2025", "status": "Organized", "status_date": "11/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "420n Calumet Drive\nValders\n,\nWI\n54245\nUnited States of America", "entity_id": "T117267"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2025", "transaction": "Organized", "filed_date": "11/04/2025", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 294468, "worker_id": "details-extract-19", "ts": 1776102790, "record_type": "business_detail", "entity_details": {"entity_name": "17 N BROWN PROPERTIES LLC", "registered_effective_date": "03/26/2015", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 735\nRHINELANDER\n,\nWI\n54501-0735", "entity_id": "O030818"}, "registered_agent": {"name": "RHONDA C JICINSKY", "address": "4650 CROSS COUNTRY RD\nRHINELANDER\n,\nWI\n54501-8957"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2015", "transaction": "Organized", "filed_date": "03/26/2015", "description": "E-Form"}, {"effective_date": "03/23/2018", "transaction": "Change of Registered Agent", "filed_date": "03/23/2018", "description": "OnlineForm 5"}, {"effective_date": "03/25/2023", "transaction": "Change of Registered Agent", "filed_date": "03/25/2023", "description": "OnlineForm 5"}, {"effective_date": "03/28/2024", "transaction": "Change of Registered Agent", "filed_date": "03/28/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["CTSDELI@YAHOO.COM"]}
{"task_id": 294468, "worker_id": "details-extract-19", "ts": 1776102790, "record_type": "business_detail", "entity_details": {"entity_name": "17 NORTH SERVICE & REPAIR LLC", "registered_effective_date": "03/29/2004", "status": "Organized", "status_date": "03/29/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4425 STATE HIGHWAY 17 N\nEAGLE RIVER\n,\nWI\n54521-8618\nUnited States of America", "entity_id": "S067030"}, "registered_agent": {"name": "JEAN A. DEDITZ", "address": "4425 STATE HIGHWAY 17 N\nEAGLE RIVER\n,\nWI\n54521-8618"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2004", "transaction": "Organized", "filed_date": "03/30/2004", "description": ""}, {"effective_date": "04/11/2006", "transaction": "Change of Registered Agent", "filed_date": "04/11/2006", "description": "FM516-E-Form"}, {"effective_date": "01/31/2016", "transaction": "Change of Registered Agent", "filed_date": "01/31/2016", "description": "OnlineForm 5"}, {"effective_date": "01/19/2017", "transaction": "Change of Registered Agent", "filed_date": "01/19/2017", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "03/18/2024", "transaction": "Change of Registered Agent", "filed_date": "03/18/2024", "description": "OnlineForm 5"}], "emails": ["17NORTHSERVICE@GMAIL.COM"]}
{"task_id": 296403, "worker_id": "details-extract-1", "ts": 1776102893, "record_type": "business_detail", "entity_details": {"entity_name": "2 PEAS IN A POD PRENATAL SERVICES LLC", "registered_effective_date": "08/25/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T098741"}, "registered_agent": {"name": "MONICA ROGERS", "address": "3400 N 56TH ST\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2022", "transaction": "Organized", "filed_date": "08/25/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296403, "worker_id": "details-extract-1", "ts": 1776102893, "record_type": "business_detail", "entity_details": {"entity_name": "2 PENNY PLEASURES L.L.C.", "registered_effective_date": "09/19/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3250 North 22nd Street\nMilwaukee\n,\nWI\n53206\nUnited States of America", "entity_id": "T105105"}, "registered_agent": {"name": "DARIUS JAMES HILTON", "address": "3250 NORTH 22ND STREET\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2023", "transaction": "Organized", "filed_date": "09/19/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296403, "worker_id": "details-extract-1", "ts": 1776102893, "record_type": "business_detail", "entity_details": {"entity_name": "2 PERCENT LLC", "registered_effective_date": "06/14/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T081384"}, "registered_agent": {"name": "FILIP BARSAN", "address": "320 NORTH BROADWAY\nSUITE 340\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2019", "transaction": "Organized", "filed_date": "06/14/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 296403, "worker_id": "details-extract-1", "ts": 1776102893, "record_type": "business_detail", "entity_details": {"entity_name": "2PEC PRODUCTIONS LLC", "registered_effective_date": "09/11/2025", "status": "Dissolved", "status_date": "02/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2608 Gaston Rd\nCottage Grove\n,\nWI\n53527\nUnited States of America", "entity_id": "T116376"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2025", "transaction": "Organized", "filed_date": "09/11/2025", "description": "E-Form"}, {"effective_date": "02/25/2026", "transaction": "Articles of Dissolution", "filed_date": "02/25/2026", "description": "OnlineForm 510"}]}
{"task_id": 296403, "worker_id": "details-extract-1", "ts": 1776102893, "record_type": "business_detail", "entity_details": {"entity_name": "THE 2% DREAM COMPANY", "registered_effective_date": "02/25/2025", "status": "Incorporated/Qualified/Registered", "status_date": "02/25/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "W11042 COUNTY ROAD D\nCLINTONVILLE\n,\nWI\n54929", "entity_id": "T112946"}, "registered_agent": {"name": "PETER F PROBST JR", "address": "W11085 RIVERSIDE RD\nMARION\n,\nWI\n54950"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/25/2025", "description": "OnlineForm 102"}]}
{"task_id": 296403, "worker_id": "details-extract-1", "ts": 1776102893, "record_type": "business_detail", "entity_details": {"entity_name": "TWO P ENTERPRISES, INC.", "registered_effective_date": "07/11/2011", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "130 HICKORY COURT\nKIEL\n,\nWI\n53042\nUnited States of America", "entity_id": "T054234"}, "registered_agent": {"name": "PAUL WALSH", "address": "130 HICKORY COURT\nKIEL\n,\nWI\n53042"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/11/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "07/30/2014", "transaction": "Restored to Good Standing", "filed_date": "07/30/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 296403, "worker_id": "details-extract-1", "ts": 1776102893, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PEAKS, LLC", "registered_effective_date": "02/27/2023", "status": "Registered", "status_date": "02/27/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "7601 PENN AVE S.\nRICHFIELD\n,\nMINNESOTA\n55423", "entity_id": "T101768"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST STE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2023", "transaction": "Registered", "filed_date": "02/28/2023", "description": ""}, {"effective_date": "01/02/2024", "transaction": "Change of Registered Agent", "filed_date": "01/02/2024", "description": "OnlineForm 5"}]}
{"task_id": 296403, "worker_id": "details-extract-1", "ts": 1776102893, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PEAR MANAGEMENT LLC", "registered_effective_date": "08/19/2008", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "115 ORCHARD STREET\nP.O. BOX 4\nWILLIAMS BAY\n,\nWISCONSIN\n53191-0004\nUnited States of America", "entity_id": "T046496"}, "registered_agent": {"name": "CHERIE R ARNOLD", "address": "115 ORCHARD ST\nWILLIAMS BAY\n,\nWI\n53191-9709"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2008", "transaction": "Organized", "filed_date": "08/19/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/08/2011", "transaction": "Restored to Good Standing", "filed_date": "09/08/2011", "description": "E-Form"}, {"effective_date": "09/08/2011", "transaction": "Change of Registered Agent", "filed_date": "09/08/2011", "description": "FM516-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "08/21/2015", "transaction": "Change of Registered Agent", "filed_date": "08/21/2015", "description": "OnlineForm 5"}, {"effective_date": "08/21/2015", "transaction": "Restored to Good Standing", "filed_date": "08/21/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "05/04/2018", "transaction": "Change of Registered Agent", "filed_date": "05/04/2018", "description": "OnlineForm 5"}, {"effective_date": "05/04/2018", "transaction": "Restored to Good Standing", "filed_date": "05/04/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 296403, "worker_id": "details-extract-1", "ts": 1776102893, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PEARLS CLEANING LLC", "registered_effective_date": "02/22/2026", "status": "Organized", "status_date": "02/22/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5303 n 83rd st\nApt 2\nMilwaukee\n,\nWi\n53218\nUnited States of America", "entity_id": "T119247"}, "registered_agent": {"name": "SHELLARIE LAMORE PICKENS", "address": "5303 N 83RD ST\nAPT 2\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2026", "transaction": "Organized", "filed_date": "02/23/2026", "description": "E-Form"}], "emails": ["SHELLEY2187@GMAIL.COM"]}
{"task_id": 296403, "worker_id": "details-extract-1", "ts": 1776102893, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PEARLS, LLC", "registered_effective_date": "02/15/2012", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "309 N. WATER STREET\nSUITE 170\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T055851"}, "registered_agent": {"name": "KAYLA MARIE EHLEN", "address": "2249 N. 70TH STREET\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2012", "transaction": "Organized", "filed_date": "02/15/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/16/2014", "transaction": "Restored to Good Standing", "filed_date": "01/16/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 296403, "worker_id": "details-extract-1", "ts": 1776102893, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PEAS AND A MOP LLC", "registered_effective_date": "12/15/2025", "status": "Organized", "status_date": "12/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "523 Tremont Street\nMauston\n,\nWi\n53948\nUnited States of America", "entity_id": "T117928"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2025", "transaction": "Organized", "filed_date": "12/15/2025", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 296403, "worker_id": "details-extract-1", "ts": 1776102893, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PEAS IN A BUCKET, INC.", "registered_effective_date": "02/29/2000", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "2222 PLEASANT VIEW RD UNIT6\nMIDDLETON\n,\nWI\n53562", "entity_id": "T030187"}, "registered_agent": {"name": "KRISTINA NICOLAI-WHITE", "address": "8615 STONEBROOK CIR\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/29/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/03/2000", "description": ""}, {"effective_date": "01/01/2002", "transaction": "Delinquent", "filed_date": "01/01/2002", "description": ""}, {"effective_date": "11/06/2003", "transaction": "Restored to Good Standing", "filed_date": "11/06/2003", "description": ""}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": "*****RECORD IMAGED***"}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 296403, "worker_id": "details-extract-1", "ts": 1776102893, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PEAS IN A POD, LLC", "registered_effective_date": "03/08/2000", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N32W23945 ROUGH HILL CT\nPEWAUKEE\n,\nWI\n53072\nUnited States of America", "entity_id": "T030209"}, "registered_agent": {"name": "KATHLEEN A CLABAULT", "address": "N32W23945 ROUGH HILL CT\nPEWAUKEE\n,\nWI\n53702"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/08/2000", "transaction": "Organized", "filed_date": "03/15/2000", "description": ""}, {"effective_date": "02/12/2001", "transaction": "Amendment", "filed_date": "02/15/2001", "description": "Old Name = TWO PEAS IN A PODS, LLC"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": "*****RECORD IMAGED***"}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 296403, "worker_id": "details-extract-1", "ts": 1776102893, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PEAS IN A POD, LLC", "registered_effective_date": "07/17/2019", "status": "Organized", "status_date": "07/17/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "938 SILVER RIPPLE WAY\nDEFOREST\n,\nWI\n53532", "entity_id": "T081679"}, "registered_agent": {"name": "ANDREA RAUSCH", "address": "938 SILVER RIPPLE WAY\nDEFOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2019", "transaction": "Organized", "filed_date": "07/17/2019", "description": "E-Form"}, {"effective_date": "08/14/2020", "transaction": "Change of Registered Agent", "filed_date": "08/14/2020", "description": "OnlineForm 5"}, {"effective_date": "09/17/2023", "transaction": "Change of Registered Agent", "filed_date": "09/17/2023", "description": "OnlineForm 5"}], "emails": ["2PPOD.BAKERY@GMAIL.COM"]}
{"task_id": 296403, "worker_id": "details-extract-1", "ts": 1776102893, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PEAS LLC", "registered_effective_date": "03/08/2016", "status": "Dissolved", "status_date": "02/26/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "137 BERKLEY BLVD\nBARABOO\n,\nWI\n53913-1002", "entity_id": "T068850"}, "registered_agent": {"name": "TIRA JACKSON", "address": "137 BERKLEY BLVD\nBARABOO\n,\nWI\n53913-1002"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2016", "transaction": "Organized", "filed_date": "03/08/2016", "description": "E-Form"}, {"effective_date": "02/14/2017", "transaction": "Change of Registered Agent", "filed_date": "02/14/2017", "description": "OnlineForm 5"}, {"effective_date": "02/26/2018", "transaction": "Articles of Dissolution", "filed_date": "02/26/2018", "description": "OnlineForm 510"}]}
{"task_id": 296403, "worker_id": "details-extract-1", "ts": 1776102893, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PEAS, INC.", "registered_effective_date": "01/20/2005", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T038225"}, "registered_agent": {"name": "KRISTINA NICOLAI-WHITE", "address": "8615 STONEBROOK CIR\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/27/2005", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 296403, "worker_id": "details-extract-1", "ts": 1776102893, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PEAS, LLC", "registered_effective_date": "", "status": "Name Conflict", "status_date": "09/05/2008", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T046611"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 296403, "worker_id": "details-extract-1", "ts": 1776102893, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PEEZ MANAGEMENT LLC", "registered_effective_date": "10/03/2022", "status": "Organized", "status_date": "10/03/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2040 HARBOR LIGHTS RD\nSUAMICO\n,\nWI\n54313", "entity_id": "T099377"}, "registered_agent": {"name": "JODA L PELEGRIN", "address": "2040 HARBOR LIGHTS RD\nSUAMICO\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2022", "transaction": "Organized", "filed_date": "10/03/2022", "description": "E-Form"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}], "emails": ["PELEGRINJODA@YAHOO.COM"]}
{"task_id": 296403, "worker_id": "details-extract-1", "ts": 1776102893, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PENNY LODGE LLC", "registered_effective_date": "10/24/2017", "status": "Dissolved", "status_date": "11/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1503 NE 75TH ST\nSEATTLE\n,\nWA\n98115-4369", "entity_id": "T074629"}, "registered_agent": {"name": "JAMES ASCHENBRENER", "address": "110 S MAIN ST\nSHAWANO\n,\nWI\n54166-2358"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2017", "transaction": "Organized", "filed_date": "10/24/2017", "description": "E-Form"}, {"effective_date": "11/12/2018", "transaction": "Change of Registered Agent", "filed_date": "11/12/2018", "description": "OnlineForm 5"}, {"effective_date": "11/12/2020", "transaction": "Articles of Dissolution", "filed_date": "11/18/2020", "description": ""}]}
{"task_id": 296403, "worker_id": "details-extract-1", "ts": 1776102893, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PERCENT CARTAGE LLC", "registered_effective_date": "10/09/2014", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10712 256TH AVE\nTREVOR\n,\nWI\n53179-9210", "entity_id": "T064188"}, "registered_agent": {"name": "BRENDA SMITH", "address": "10712 256TH AVE.\nTREVOR\n,\nWI\n53179"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2014", "transaction": "Organized", "filed_date": "10/09/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "12/22/2016", "transaction": "Restored to Good Standing", "filed_date": "12/22/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "02/28/2019", "transaction": "Restored to Good Standing", "filed_date": "02/28/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 296403, "worker_id": "details-extract-1", "ts": 1776102893, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PERKY LLC", "registered_effective_date": "12/18/2020", "status": "Organized", "status_date": "12/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1500 E HENRY CLAY ST\nWHITEFISH BAY\n,\nWI\n53217-5722", "entity_id": "T088326"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 E MICHIGAN ST\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-5621"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2020", "transaction": "Organized", "filed_date": "12/18/2020", "description": "E-Form"}, {"effective_date": "11/10/2021", "transaction": "Change of Registered Agent", "filed_date": "11/10/2021", "description": "OnlineForm 5"}, {"effective_date": "01/04/2024", "transaction": "Change of Registered Agent", "filed_date": "01/04/2024", "description": "OnlineForm 5"}, {"effective_date": "10/16/2025", "transaction": "Change of Registered Agent", "filed_date": "10/16/2025", "description": "OnlineForm 5"}], "emails": ["KMUTH@MUTHCO.COM"]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "20/7, LLC", "registered_effective_date": "03/29/2010", "status": "Dissolved", "status_date": "08/15/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9661 BOJE CT\nWATERTOWN\n,\nWI\n53094\nUnited States of America", "entity_id": "T050695"}, "registered_agent": {"name": "RADOMIR BUZDUM", "address": "N9661 BOJE CT\nWATERTOWN\n,\nWI\n53094"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2010", "transaction": "Organized", "filed_date": "03/29/2010", "description": "E-Form"}, {"effective_date": "12/10/2013", "transaction": "Change of Registered Agent", "filed_date": "12/10/2013", "description": "FM516-E-Form"}, {"effective_date": "08/15/2014", "transaction": "Articles of Dissolution", "filed_date": "08/19/2014", "description": ""}]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "207, LLC", "registered_effective_date": "02/27/2019", "status": "Restored to Good Standing", "status_date": "03/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1610 E FOX LN\nMILWAUKEE\n,\nWI\n53217-2855", "entity_id": "T080028"}, "registered_agent": {"name": "VBRCS, LLC", "address": "411 E WISCONSIN AVE\nSTE 1000\nMILWAUKEE\n,\nWI\n53202-4409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2019", "transaction": "Organized", "filed_date": "02/27/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "03/26/2021", "transaction": "Change of Registered Agent", "filed_date": "03/26/2021", "description": "OnlineForm 5"}, {"effective_date": "03/26/2021", "transaction": "Restored to Good Standing", "filed_date": "03/26/2021", "description": "OnlineForm 5"}, {"effective_date": "03/21/2023", "transaction": "Change of Registered Agent", "filed_date": "03/21/2023", "description": "OnlineForm 5"}, {"effective_date": "03/30/2025", "transaction": "Change of Registered Agent", "filed_date": "03/30/2025", "description": "OnlineForm 5"}, {"effective_date": "02/13/2026", "transaction": "Change of Registered Agent", "filed_date": "02/13/2026", "description": "OnlineForm 5"}], "emails": ["VBR.REGISTEREDAGENT@VONBRIESEN.COM"]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "207 BALLARD STREET LLC", "registered_effective_date": "03/19/2014", "status": "Organized", "status_date": "03/19/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5602 BONNER LANE\nPO BOX 370\nWALWORTH\n,\nWI\n53184\nUnited States of America", "entity_id": "T062353"}, "registered_agent": {"name": "MARY ANDERSON", "address": "W5602 BONNER LANE\nPO BOX 370\nWALWORTH\n,\nWI\n53184"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2014", "transaction": "Organized", "filed_date": "03/19/2014", "description": "E-Form"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}], "emails": ["MARY@MSDEUTSCH.COM"]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "207 BROOM LLC", "registered_effective_date": "06/12/2025", "status": "Organized", "status_date": "06/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1301 N High Point Rd\nMiddleton\n,\nWI\n53562\nUnited States of America", "entity_id": "T114820"}, "registered_agent": {"name": "YEDONG TAO", "address": "1301 N HIGH POINT RD\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2025", "transaction": "Organized", "filed_date": "06/12/2025", "description": "E-Form"}], "emails": ["TAOYEDONG@GMAIL.COM"]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "207 BUILDING, LLC", "registered_effective_date": "01/19/2012", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "207 W COLLEGE AVE\nAPPLETON\n,\nWI\n54911-5826\nUnited States of America", "entity_id": "T055620"}, "registered_agent": {"name": "SHANA ANNE JOSEPH LUCHT", "address": "207 WEST COLLEGE AVE\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2012", "transaction": "Organized", "filed_date": "01/24/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "12/10/2014", "transaction": "Restored to Good Standing", "filed_date": "12/10/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "207 CHIPPEWA ST. LLC", "registered_effective_date": "04/19/2006", "status": "Dissolved", "status_date": "03/10/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "207 CHIPPEWA ST.\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "T040916"}, "registered_agent": {"name": "DAN FINA", "address": "207 CHIPPEWA STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2006", "transaction": "Organized", "filed_date": "04/21/2006", "description": "E-Form"}, {"effective_date": "03/10/2009", "transaction": "Articles of Dissolution", "filed_date": "03/12/2009", "description": ""}]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "207 CHIPPEWA STREET LLC", "registered_effective_date": "12/18/2008", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "T047290"}, "registered_agent": {"name": "MATTHEW T MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2008", "transaction": "Organized", "filed_date": "12/18/2008", "description": "E-Form"}, {"effective_date": "12/19/2012", "transaction": "Change of Registered Agent", "filed_date": "12/19/2012", "description": "FM516-E-Form"}, {"effective_date": "12/20/2013", "transaction": "Change of Registered Agent", "filed_date": "12/20/2013", "description": "FM516-E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/16/2018", "description": "& 47 WI LLC'S INTO 12 M097646 (MTM HOLDINGS LLC)"}]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "207 E. MAIN, EDEN LLC", "registered_effective_date": "04/11/2006", "status": "Administratively Dissolved", "status_date": "11/07/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3796 SUNNY ROAD\nEDEN\n,\nWI\n53019\nUnited States of America", "entity_id": "T040853"}, "registered_agent": {"name": "TONY A. STEFFES", "address": "W3796 SUNNY ROAD\nEDEN\n,\nWI\n53019"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2006", "transaction": "Organized", "filed_date": "04/13/2006", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/19/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/31/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/31/2012", "description": "PUBLICATION"}, {"effective_date": "11/07/2012", "transaction": "Administrative Dissolution", "filed_date": "11/07/2012", "description": "PUBLICATION"}]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "207 EAST IRVING AVENUE, LLC", "registered_effective_date": "12/29/2010", "status": "Dissolved", "status_date": "03/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894\nUnited States of America", "entity_id": "T052649"}, "registered_agent": {"name": "OLH, LLC", "address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/29/2010", "transaction": "Organized", "filed_date": "12/29/2010", "description": "E-Form"}, {"effective_date": "12/29/2010", "transaction": "Statement of Correction", "filed_date": "03/14/2014", "description": "Old Name = 207 EAST IRVING STREET, LLC"}, {"effective_date": "12/30/2015", "transaction": "Change of Registered Agent", "filed_date": "12/30/2015", "description": "OnlineForm 5"}, {"effective_date": "12/19/2017", "transaction": "Change of Registered Agent", "filed_date": "12/19/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "03/31/2025", "transaction": "Articles of Dissolution", "filed_date": "03/31/2025", "description": "OnlineForm 510"}]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "207 EAST MICHIGAN STREET, LLC", "registered_effective_date": "12/29/2010", "status": "Restored to Good Standing", "status_date": "12/29/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 E MICHIGAN STREET, STE. 300\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T052647"}, "registered_agent": {"name": "J. JEFFERS & CO., LLC", "address": "1839 ALTA VISTA AVE.\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2010", "transaction": "Organized", "filed_date": "12/29/2010", "description": "E-Form"}, {"effective_date": "12/27/2012", "transaction": "Change of Registered Agent", "filed_date": "12/27/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/20/2014", "transaction": "Restored to Good Standing", "filed_date": "10/20/2014", "description": "E-Form"}, {"effective_date": "10/20/2014", "transaction": "Change of Registered Agent", "filed_date": "10/20/2014", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "12/29/2016", "transaction": "Restored to Good Standing", "filed_date": "12/29/2016", "description": "OnlineForm 5"}, {"effective_date": "10/23/2017", "transaction": "Change of Registered Agent", "filed_date": "10/23/2017", "description": "OnlineForm 5"}, {"effective_date": "10/25/2018", "transaction": "Change of Registered Agent", "filed_date": "10/25/2018", "description": "OnlineForm 5"}, {"effective_date": "07/15/2022", "transaction": "Change of Registered Agent", "filed_date": "07/15/2022", "description": "FM13-E-Form"}, {"effective_date": "11/02/2023", "transaction": "Change of Registered Agent", "filed_date": "11/02/2023", "description": "OnlineForm 5"}, {"effective_date": "01/17/2025", "transaction": "Change of Registered Agent", "filed_date": "01/17/2025", "description": "FM13-E-Form"}], "emails": ["JOSHUA@JJEFFERS.COM"]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "207 INVESTMENT LLC", "registered_effective_date": "11/18/2024", "status": "Organized", "status_date": "11/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1411 CERNOHOUS AVE\nNEW RICHMOND\n,\nWI\n54017\nUnited States of America", "entity_id": "T111401"}, "registered_agent": {"name": "DAN PAYNE", "address": "1411 CERNOHOUS AVE\nNEW RICHMOND\n,\nWI\n54017"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2024", "transaction": "Organized", "filed_date": "11/18/2024", "description": "E-Form"}], "emails": ["PAYNEDC11@GMAIL.COM"]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "207 N HICKORY STREET-SAPULPA, LLC", "registered_effective_date": "05/09/2022", "status": "Terminated", "status_date": "06/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097096"}, "registered_agent": {"name": "CLARK CAPITAL AFFORDABLE HOUSING INCOME FUND, LLC", "address": "230 OHIO STREET, SUITE 200\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2022", "transaction": "Organized", "filed_date": "05/09/2022", "description": "E-Form"}, {"effective_date": "06/29/2023", "transaction": "Terminated", "filed_date": "06/29/2023", "description": "OnlineForm 510"}]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "207 NORTH WILSON LLC", "registered_effective_date": "08/16/2018", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3725 REYNOLDS RD\nDODGEVILLE\n,\nWI\n53533-8643", "entity_id": "T077891"}, "registered_agent": {"name": "CYNTHIA RAE REYNOLDS", "address": "3725 REYNOLDS RD\nDODGEVILLE\n,\nWI\n53533-8643"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2018", "transaction": "Organized", "filed_date": "08/16/2018", "description": "E-Form"}, {"effective_date": "10/05/2023", "transaction": "Change of Registered Agent", "filed_date": "10/05/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "207 SOUTH MAIN STREET LLC", "registered_effective_date": "11/19/2007", "status": "Organized", "status_date": "11/19/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5602 BONNER LANE\nPO BOX 370\nWALWORTH\n,\nWI\n53184\nUnited States of America", "entity_id": "T044294"}, "registered_agent": {"name": "MARY ANDERSON", "address": "W5602 BONNER LANE\nPO BOX 370\nWALWORTH\n,\nWI\n53184"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2007", "transaction": "Organized", "filed_date": "11/26/2007", "description": "E-Form"}, {"effective_date": "11/16/2009", "transaction": "Change of Registered Agent", "filed_date": "11/16/2009", "description": "FM516-E-Form"}, {"effective_date": "12/07/2012", "transaction": "Change of Registered Agent", "filed_date": "12/07/2012", "description": "FM516-E-Form"}, {"effective_date": "10/19/2016", "transaction": "Change of Registered Agent", "filed_date": "10/19/2016", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "12/06/2024", "transaction": "Change of Registered Agent", "filed_date": "12/06/2024", "description": "OnlineForm 5"}], "emails": ["THERESE@MSDEUTSCH.COM"]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "207 W. COOK STREET LIMITED PARTNERSHIP", "registered_effective_date": "03/19/1999", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "207 W COOK ST\nPORTAGE\n,\nWI\n53901\nUnited States of America", "entity_id": "T029033"}, "registered_agent": {"name": "DAVID H BENNETT", "address": "207 W COOK ST\nPORTAGE\n,\nWI\n53901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/19/1999", "description": "***RECORD IMAGED***"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "207 WATER STREET, LLC", "registered_effective_date": "06/26/2019", "status": "Organized", "status_date": "06/26/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "804 KENNEDY ST\nSAUK CITY\n,\nWI\n53583-1365", "entity_id": "T081504"}, "registered_agent": {"name": "WADE MOSEMAN", "address": "804 KENNEDY ST\n804 KENNEDY ST\nSAUK CITY\n,\nWI\n53583-1365"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2019", "transaction": "Organized", "filed_date": "06/26/2019", "description": "E-Form"}, {"effective_date": "05/28/2020", "transaction": "Change of Registered Agent", "filed_date": "05/28/2020", "description": "OnlineForm 5"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}], "emails": ["JULIE@DOCSPORTS.COM"]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "207/209/211 N. BLOUNT, LLC", "registered_effective_date": "07/14/2000", "status": "Merged, acquired", "status_date": "09/20/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "ONE SHERMAN AVE\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "T030683"}, "registered_agent": {"name": "MAXKATY PROPERTIES LLC", "address": "2132 FORDEM AVE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2000", "transaction": "Organized", "filed_date": "07/19/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "11/27/2007", "transaction": "Change of Registered Agent", "filed_date": "11/27/2007", "description": "FM516-E-Form"}, {"effective_date": "11/14/2008", "transaction": "Change of Registered Agent", "filed_date": "11/14/2008", "description": "FM516-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}, {"effective_date": "11/21/2011", "transaction": "Restored to Good Standing", "filed_date": "11/29/2011", "description": ""}, {"effective_date": "11/21/2011", "transaction": "Certificate of Reinstatement", "filed_date": "11/29/2011", "description": ""}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "08/26/2013", "transaction": "Restored to Good Standing", "filed_date": "08/26/2013", "description": ""}, {"effective_date": "08/26/2013", "transaction": "Change of Registered Agent", "filed_date": "08/26/2013", "description": "FM 516 2013"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "09/20/2016", "transaction": "Merged (nonsurvivor", "filed_date": "10/03/2016", "description": "& T030682, K029059, M070071, S057165, S057168, S057164, T030680 INTO R036830 RENAISSANCE PROPERTY GROUP, LLC (SEE SURV FOR DETAILS)"}]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "2071 S 5TH PL LLC", "registered_effective_date": "01/11/2026", "status": "Organized", "status_date": "01/11/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4407 S 20th St\nMilwaukee\n,\nWI\n53221\nUnited States of America", "entity_id": "T118396"}, "registered_agent": {"name": "CRYSTAL LEMMER", "address": "4407 S 20TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2026", "transaction": "Organized", "filed_date": "01/11/2026", "description": "E-Form"}], "emails": ["NEWHALOPM@GMAIL.COM"]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "2071 SOUTH 5TH PLACE LLC", "registered_effective_date": "11/21/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T071262"}, "registered_agent": {"name": "KENNETH D CHURCHILL III", "address": "2081 SOUTH 56TH STREET\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2016", "transaction": "Organized", "filed_date": "11/22/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "2073 SHEFFER ROAD, LLC", "registered_effective_date": "10/12/2011", "status": "Organized", "status_date": "10/12/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "150 E GILMAN ST\nMADISON\n,\nWI\n53703-1482\nUnited States of America", "entity_id": "T054891"}, "registered_agent": {"name": "DAVID V. NORTHCUTT", "address": "150 E. GILMAN ST.\nSTE 5000\nMADISON\n,\nWI\n53703-1482"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2011", "transaction": "Organized", "filed_date": "10/12/2011", "description": "E-Form"}, {"effective_date": "03/02/2015", "transaction": "Change of Registered Agent", "filed_date": "03/03/2015", "description": "FM13-E-Form"}, {"effective_date": "11/01/2016", "transaction": "Change of Registered Agent", "filed_date": "11/01/2016", "description": "OnlineForm 5"}, {"effective_date": "11/23/2021", "transaction": "Change of Registered Agent", "filed_date": "11/23/2021", "description": "OnlineForm 5"}, {"effective_date": "12/17/2023", "transaction": "Change of Registered Agent", "filed_date": "12/17/2023", "description": "OnlineForm 5"}, {"effective_date": "12/31/2024", "transaction": "Change of Registered Agent", "filed_date": "12/31/2024", "description": "OnlineForm 5"}], "emails": ["DNORTHCUTT@FOLEY.COM"]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "2074 AMERICAN DRIVE, LLC", "registered_effective_date": "01/15/2009", "status": "Dissolved", "status_date": "01/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7577 LOWER CLIFF RD\nSHERWOOD\n,\nWI\n54169-9702\nUnited States of America", "entity_id": "T047486"}, "registered_agent": {"name": "CARL G BOUCHER", "address": "N7577 LOWER CLIFF RD\nSHERWOOD\n,\nWI\n54169-9702"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2009", "transaction": "Organized", "filed_date": "01/15/2009", "description": "E-Form"}, {"effective_date": "01/23/2017", "transaction": "Change of Registered Agent", "filed_date": "01/23/2017", "description": "OnlineForm 5"}, {"effective_date": "01/18/2022", "transaction": "Articles of Dissolution", "filed_date": "01/18/2022", "description": "OnlineForm 510"}]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "2074 SOUTH 79TH STREET, LLC", "registered_effective_date": "10/03/2025", "status": "Organized", "status_date": "10/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4359 South 84th Street\nGreenfield\n,\nWI\n53228\nUnited States of America", "entity_id": "T116753"}, "registered_agent": {"name": "MARIA JOHANNES", "address": "4359 SOUTH 84TH STREET\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2025", "transaction": "Organized", "filed_date": "10/03/2025", "description": "E-Form"}], "emails": ["MJOHANNES@UNITYSENIORLIVING.COM"]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "2075 AMERICAN DRIVE, LLC", "registered_effective_date": "01/15/2009", "status": "Dissolved", "status_date": "01/05/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7577 LOWER CLIFF RD\nSHERWOOD\n,\nWI\n54169-9702\nUnited States of America", "entity_id": "T047487"}, "registered_agent": {"name": "CARL G. BOUCHER", "address": "N7577 LOWER CLIFF RD\nSHERWOOD\n,\nWI\n54169-9702"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2009", "transaction": "Organized", "filed_date": "01/15/2009", "description": "E-Form"}, {"effective_date": "01/23/2017", "transaction": "Change of Registered Agent", "filed_date": "01/23/2017", "description": "OnlineForm 5"}, {"effective_date": "01/05/2022", "transaction": "Articles of Dissolution", "filed_date": "01/05/2022", "description": "OnlineForm 510"}]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "2075 FL LLC", "registered_effective_date": "12/14/2015", "status": "Dissolved", "status_date": "08/06/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211-3825", "entity_id": "T068013"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211-3825"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2015", "transaction": "Organized", "filed_date": "12/14/2015", "description": "E-Form"}, {"effective_date": "10/17/2016", "transaction": "Change of Registered Agent", "filed_date": "10/17/2016", "description": "OnlineForm 5"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "08/06/2020", "transaction": "Articles of Dissolution", "filed_date": "08/06/2020", "description": "OnlineForm 510"}]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "2075-2077 SOUTH LAYTON BLVD., LLC", "registered_effective_date": "12/26/2016", "status": "Organized", "status_date": "12/26/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "711 EMERSON AVE\nSOUTH MILWAUKEE\n,\nWI\n53172-1703", "entity_id": "T071585"}, "registered_agent": {"name": "DARRYL PITCHER", "address": "711 EMERSON AVE\nSOUTH MILWAUKEE\n,\nWI\n53172-1703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2016", "transaction": "Organized", "filed_date": "12/26/2016", "description": "E-Form"}, {"effective_date": "12/03/2017", "transaction": "Change of Registered Agent", "filed_date": "12/03/2017", "description": "OnlineForm 5"}, {"effective_date": "11/11/2023", "transaction": "Change of Registered Agent", "filed_date": "11/11/2023", "description": "OnlineForm 5"}], "emails": ["DP04SPORTS@ATT.NET"]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "2077 INVESTMENTS, LLC", "registered_effective_date": "02/19/2018", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11600 W LINCOLN AVE\nWEST ALLIS\n,\nWI\n53227", "entity_id": "T075902"}, "registered_agent": {"name": "MICHAEL J. KAEREK", "address": "11600 W LINCOLN AVE\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2018", "transaction": "Organized", "filed_date": "02/19/2018", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "2078 & 2080 TERRY LANE LLC", "registered_effective_date": "11/15/2017", "status": "Restored to Good Standing", "status_date": "10/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "488 KROLL RD\nPULASKI\n,\nWI\n54162", "entity_id": "T074845"}, "registered_agent": {"name": "LUCAS K MCMAHON", "address": "488 KROLL RD\nPULASKI\n,\nWI\n54162"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2017", "transaction": "Organized", "filed_date": "11/15/2017", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "01/25/2021", "transaction": "Restored to Good Standing", "filed_date": "01/25/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "11/08/2022", "transaction": "Change of Registered Agent", "filed_date": "11/08/2022", "description": "OnlineForm 5"}, {"effective_date": "11/08/2022", "transaction": "Restored to Good Standing", "filed_date": "11/08/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/16/2024", "transaction": "Restored to Good Standing", "filed_date": "10/16/2024", "description": "OnlineForm 5"}, {"effective_date": "10/16/2024", "transaction": "Change of Registered Agent", "filed_date": "10/16/2024", "description": "OnlineForm 5"}], "emails": ["LMCMAHON26@GMAIL.COM"]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "2078 8TH STREET LLC", "registered_effective_date": "07/05/2017", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1207 S 33RD ST\nMILWAUKEE\n,\nWI\n53215", "entity_id": "T073541"}, "registered_agent": {"name": "PEDRO L DALECCIO", "address": "1207 S 33RD ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2017", "transaction": "Organized", "filed_date": "07/05/2017", "description": "E-Form"}, {"effective_date": "10/17/2018", "transaction": "Change of Registered Agent", "filed_date": "10/17/2018", "description": "OnlineForm 5"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "FM 5 - 2023"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "2078 ATWOOD, LLC", "registered_effective_date": "10/11/2006", "status": "Restored to Good Standing", "status_date": "01/12/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "465 N BALDWIN ST\nMADISON\n,\nWI\n53703-1703\nUnited States of America", "entity_id": "T041828"}, "registered_agent": {"name": "BRANDON COOK", "address": "465 N BALDWIN ST\nMADISON\n,\nWI\n53703-1703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2006", "transaction": "Organized", "filed_date": "10/13/2006", "description": "E-Form"}, {"effective_date": "02/07/2008", "transaction": "Change of Registered Agent", "filed_date": "02/07/2008", "description": "FM516-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}, {"effective_date": "01/02/2018", "transaction": "Restored to Good Standing", "filed_date": "01/11/2018", "description": ""}, {"effective_date": "01/02/2018", "transaction": "Certificate of Reinstatement", "filed_date": "01/11/2018", "description": ""}, {"effective_date": "01/02/2018", "transaction": "Change of Registered Agent", "filed_date": "01/11/2018", "description": "FORM 516-2017"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/06/2019", "transaction": "Restored to Good Standing", "filed_date": "10/06/2019", "description": "OnlineForm 5"}, {"effective_date": "10/06/2019", "transaction": "Change of Registered Agent", "filed_date": "10/06/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "01/12/2022", "transaction": "Restored to Good Standing", "filed_date": "01/12/2022", "description": "OnlineForm 5"}, {"effective_date": "04/19/2024", "transaction": "Change of Registered Agent", "filed_date": "04/19/2024", "description": "OnlineForm 5"}], "emails": ["JOHNFONTAINREALTY@GMAIL.COM"]}
{"task_id": 295496, "worker_id": "details-extract-2", "ts": 1776102904, "record_type": "business_detail", "entity_details": {"entity_name": "207KENS LLC", "registered_effective_date": "01/22/2026", "status": "Organized", "status_date": "01/22/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1030 Seminole Highway\nMadison\n,\nWI\n53711\nUnited States of America", "entity_id": "T118643"}, "registered_agent": {"name": "KARA LEE RUSY", "address": "1030 SEMINOLE HIGHWAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2026", "transaction": "Organized", "filed_date": "01/22/2026", "description": "E-Form"}], "emails": ["KLRUSY33@GMAIL.COM"]}
{"task_id": 296123, "worker_id": "details-extract-37", "ts": 1776102924, "record_type": "business_detail", "entity_details": {"entity_name": "2HM, INC.", "registered_effective_date": "02/24/2004", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "SERVPRO OF MILWAUKEE NORTH\nN92W15600 MEGAL DRIVE\nMENOMONEE FALLS\n,\nWI\n53051", "entity_id": "T036401"}, "registered_agent": {"name": "ROGER HEILERT", "address": "N39 W23401 BROKEN HILL CIRCLE\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/26/2004", "description": ""}, {"effective_date": "10/13/2005", "transaction": "Change of Registered Agent", "filed_date": "10/13/2005", "description": "FM16-E-Form"}, {"effective_date": "01/24/2006", "transaction": "Change of Registered Agent", "filed_date": "01/24/2006", "description": "FM16-E-Form"}, {"effective_date": "02/26/2007", "transaction": "Restated Articles", "filed_date": "03/05/2007", "description": ""}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "02/04/2008", "transaction": "Restored to Good Standing", "filed_date": "02/04/2008", "description": "E-Form"}, {"effective_date": "04/15/2010", "transaction": "Change of Registered Agent", "filed_date": "04/15/2010", "description": "FM16-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/13/2012", "transaction": "Restored to Good Standing", "filed_date": "01/13/2012", "description": "E-Form"}, {"effective_date": "10/29/2014", "transaction": "Change of Registered Agent", "filed_date": "10/29/2014", "description": "FM13-E-Form"}, {"effective_date": "02/22/2017", "transaction": "Change of Registered Agent", "filed_date": "02/22/2017", "description": "Form16 OnlineForm"}, {"effective_date": "09/21/2021", "transaction": "Change of Registered Agent", "filed_date": "09/21/2021", "description": "FM13-E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 296123, "worker_id": "details-extract-37", "ts": 1776102924, "record_type": "business_detail", "entity_details": {"entity_name": "TWO H MANAGEMENT, INC.", "registered_effective_date": "09/12/1988", "status": "Administratively Dissolved", "status_date": "10/07/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T021272"}, "registered_agent": {"name": "GARY ROETS", "address": "234 W COOK ST\nPORTAGE\n,\nWI\n53901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/12/1988", "description": ""}, {"effective_date": "07/01/1990", "transaction": "In Bad Standing", "filed_date": "07/01/1990", "description": ""}, {"effective_date": "08/02/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/02/1993", "description": "932142096"}, {"effective_date": "10/07/1993", "transaction": "Administrative Dissolution", "filed_date": "10/07/1993", "description": "932180783"}]}
{"task_id": 296419, "worker_id": "details-extract-9", "ts": 1776102955, "record_type": "business_detail", "entity_details": {"entity_name": "2PUG PROPERTIES LLC", "registered_effective_date": "07/22/2010", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2533 N WEIL ST\nMILWAUKEE\n,\nWI\n53212-3024\nUnited States of America", "entity_id": "T051503"}, "registered_agent": {"name": "RICCO CALIENDO", "address": "2533 N WEIL ST\nMILWAUKEE\n,\nWI\n53212-3024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2010", "transaction": "Organized", "filed_date": "07/22/2010", "description": "E-Form"}, {"effective_date": "07/30/2015", "transaction": "Change of Registered Agent", "filed_date": "07/30/2015", "description": "OnlineForm 5"}, {"effective_date": "09/19/2017", "transaction": "Change of Registered Agent", "filed_date": "09/19/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "10/11/2019", "transaction": "Restored to Good Standing", "filed_date": "10/11/2019", "description": "OnlineForm 5"}, {"effective_date": "09/03/2023", "transaction": "Change of Registered Agent", "filed_date": "09/03/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296419, "worker_id": "details-extract-9", "ts": 1776102955, "record_type": "business_detail", "entity_details": {"entity_name": "TWO PUTT SPORTS ANALYTICS, LLC", "registered_effective_date": "02/28/2025", "status": "Organized", "status_date": "02/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "215 Park Crest Dr.\nThiensville\n,\nWI\n53092\nUnited States of America", "entity_id": "T113016"}, "registered_agent": {"name": "THOMAS SALFER", "address": "215 PARK CREST DR\nTHIENSVILLE\n,\nWI\n53092-1711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2025", "transaction": "Organized", "filed_date": "02/28/2025", "description": "E-Form"}, {"effective_date": "02/02/2026", "transaction": "Change of Registered Agent", "filed_date": "02/02/2026", "description": "OnlineForm 5"}], "emails": ["TWOPUTTSPORTSANALYTICS@GMAIL.COM"]}
{"task_id": 296698, "worker_id": "details-extract-37", "ts": 1776102984, "record_type": "business_detail", "entity_details": {"entity_name": "2XL, INC.", "registered_effective_date": "11/24/2000", "status": "Dissolved", "status_date": "08/15/2006", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "NONE\n,", "entity_id": "T031108"}, "registered_agent": {"name": "JAMES R PRAST", "address": "301 N TAYLOR ST\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/30/2000", "description": ""}, {"effective_date": "10/01/2002", "transaction": "Delinquent", "filed_date": "10/01/2002", "description": ""}, {"effective_date": "10/28/2002", "transaction": "Restored to Good Standing", "filed_date": "10/28/2002", "description": "E-Form"}, {"effective_date": "10/28/2002", "transaction": "Change of Registered Agent", "filed_date": "10/28/2002", "description": "FM16-E-Form"}, {"effective_date": "08/15/2006", "transaction": "Articles of Dissolution", "filed_date": "08/17/2006", "description": ""}]}
{"task_id": 296698, "worker_id": "details-extract-37", "ts": 1776102984, "record_type": "business_detail", "entity_details": {"entity_name": "2XL, LLC", "registered_effective_date": "10/30/2024", "status": "Organized", "status_date": "10/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "873 Eden Ct\nMenasha\n,\nWI\n54952\nUnited States of America", "entity_id": "T111131"}, "registered_agent": {"name": "JAMES R PRAST", "address": "873 EDEN CT\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2024", "transaction": "Organized", "filed_date": "10/31/2024", "description": "E-Form"}], "emails": ["JRPRAST@GMAIL.COM"]}
{"task_id": 296698, "worker_id": "details-extract-37", "ts": 1776102984, "record_type": "business_detail", "entity_details": {"entity_name": "2XL NETWORKS, INC.", "registered_effective_date": "01/01/2003", "status": "Restored to Good Standing", "status_date": "01/19/2026", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "2924 N 69TH ST\nMILWAUKEE\n,\nWI\n53210-1215", "entity_id": "T034207"}, "registered_agent": {"name": "PETER JON PRODOEHL", "address": "2924 N 69TH ST\nMILWAUKEE\n,\nWI\n53210-1215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/23/2002", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "02/23/2005", "transaction": "Restored to Good Standing", "filed_date": "02/23/2005", "description": "E-Form"}, {"effective_date": "02/23/2005", "transaction": "Change of Registered Agent", "filed_date": "02/23/2005", "description": "FM16-E-Form"}, {"effective_date": "07/14/2005", "transaction": "Change of Registered Agent", "filed_date": "07/19/2005", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "02/16/2007", "transaction": "Restored to Good Standing", "filed_date": "02/16/2007", "description": "E-Form"}, {"effective_date": "02/16/2007", "transaction": "Change of Registered Agent", "filed_date": "02/16/2007", "description": "FM16-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "02/09/2009", "transaction": "Restored to Good Standing", "filed_date": "02/09/2009", "description": "E-Form"}, {"effective_date": "02/09/2009", "transaction": "Change of Registered Agent", "filed_date": "02/09/2009", "description": "FM16-E-Form"}, {"effective_date": "05/06/2010", "transaction": "Change of Registered Agent", "filed_date": "05/06/2010", "description": "FM16-E-Form"}, {"effective_date": "03/22/2014", "transaction": "Change of Registered Agent", "filed_date": "03/22/2014", "description": "FM16-E-Form"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "Form16 OnlineForm"}, {"effective_date": "03/04/2023", "transaction": "Change of Registered Agent", "filed_date": "03/04/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/19/2026", "transaction": "Restored to Good Standing", "filed_date": "01/19/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 296988, "worker_id": "details-extract-26", "ts": 1776103020, "record_type": "business_detail", "entity_details": {"entity_name": "35 N 28TH STREET PROPCO LLC", "registered_effective_date": "11/25/2025", "status": "Organized", "status_date": "11/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "C/O MIDWEST CARE CENTERS\nATTN: ALAN MARKOWITZ 605 JARVIS AVE.\n605 JARVIS AVE.\n,\nNY\n11691\nUnited States of America", "entity_id": "T117628"}, "registered_agent": {"name": "NUCO FILINGS CORP.", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2025", "transaction": "Organized", "filed_date": "11/25/2025", "description": "E-Form"}], "emails": ["ORDERS@NUCOFILINGS.COM"]}
{"task_id": 296988, "worker_id": "details-extract-26", "ts": 1776103020, "record_type": "business_detail", "entity_details": {"entity_name": "35 N. MILLS ST., LLC", "registered_effective_date": "02/11/2014", "status": "Organized", "status_date": "02/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6619 MILLSTONE CIR\nDEFOREST\n,\nWI\n53532-2881\nUnited States of America", "entity_id": "T061992"}, "registered_agent": {"name": "JONATHAN ROUSE", "address": "6619 MILLSTONE CIR\nDEFOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2014", "transaction": "Organized", "filed_date": "02/11/2014", "description": "E-Form"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "03/28/2019", "transaction": "Change of Registered Agent", "filed_date": "03/28/2019", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}], "emails": ["JONROUSE@GMAIL.COM"]}
{"task_id": 296988, "worker_id": "details-extract-26", "ts": 1776103020, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY FIVE NORTH LLC", "registered_effective_date": "06/13/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "303 East Decker Street\nViroqua\n,\nWI\n54665\nUnited States of America", "entity_id": "T109182"}, "registered_agent": {"name": "MASON PAIN", "address": "303 EAST DECKER STREET\nVIROQUA\n,\nWI\n54665"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2024", "transaction": "Organized", "filed_date": "06/13/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297320, "worker_id": "details-extract-33", "ts": 1776103040, "record_type": "business_detail", "entity_details": {"entity_name": "3 EV'S LLC", "registered_effective_date": "02/09/2016", "status": "Restored to Good Standing", "status_date": "02/02/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1818 STRAWBERRY POINT DR\nMINOCQUA\n,\nWI\n54548-9666", "entity_id": "T068578"}, "registered_agent": {"name": "ERIC VORPAGEL", "address": "1818 STRAWBERRY POINT DR\nMINOCQUA\n,\nWI\n54548"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2016", "transaction": "Organized", "filed_date": "02/09/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "02/02/2018", "transaction": "Change of Registered Agent", "filed_date": "02/02/2018", "description": "OnlineForm 5"}, {"effective_date": "02/02/2018", "transaction": "Restored to Good Standing", "filed_date": "02/02/2018", "description": "OnlineForm 5"}, {"effective_date": "05/03/2019", "transaction": "Change of Registered Agent", "filed_date": "05/03/2019", "description": "OnlineForm 5"}, {"effective_date": "04/02/2023", "transaction": "Change of Registered Agent", "filed_date": "04/02/2023", "description": "OnlineForm 5"}, {"effective_date": "03/21/2025", "transaction": "Change of Registered Agent", "filed_date": "03/21/2025", "description": "OnlineForm 5"}], "emails": ["ERICVORPAGEL1@GMAIL.COM"]}
{"task_id": 297320, "worker_id": "details-extract-33", "ts": 1776103040, "record_type": "business_detail", "entity_details": {"entity_name": "3E VENTURES INC.", "registered_effective_date": "02/08/2023", "status": "Incorporated/Qualified/Registered", "status_date": "02/08/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "758 SCHEURING RD.\nDE PERE\n,\nWI\n54115", "entity_id": "T101431"}, "registered_agent": {"name": "BRETT ARNOLD", "address": "758 SCHEURING RD.\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/08/2023", "description": "E-Form"}, {"effective_date": "02/09/2024", "transaction": "Change of Registered Agent", "filed_date": "02/09/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 294362, "worker_id": "details-extract-6", "ts": 1776103078, "record_type": "business_detail", "entity_details": {"entity_name": "14 PALMS, LLC", "registered_effective_date": "10/31/2025", "status": "Organized", "status_date": "10/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "O047370"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2025", "transaction": "Organized", "filed_date": "10/31/2025", "description": "E-Form"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 294362, "worker_id": "details-extract-6", "ts": 1776103078, "record_type": "business_detail", "entity_details": {"entity_name": "14 PROUDFIT STREET, LLC", "registered_effective_date": "09/26/2000", "status": "Organized", "status_date": "09/26/2000", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "505 N. CARROLL STREET\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "F031443"}, "registered_agent": {"name": "MADISON SUBSIDIARY SERVICE, LLC", "address": "22 E. MIFFLIN STREET, SUITE 700\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2000", "transaction": "Organized", "filed_date": "10/02/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "01/10/2003", "transaction": "Change of Registered Agent", "filed_date": "01/21/2003", "description": ""}, {"effective_date": "08/27/2004", "transaction": "Change of Registered Agent", "filed_date": "08/27/2004", "description": "FM516-E-Form"}, {"effective_date": "09/23/2005", "transaction": "Change of Registered Agent", "filed_date": "09/23/2005", "description": "FM516-E-Form"}, {"effective_date": "09/30/2011", "transaction": "Change of Registered Agent", "filed_date": "09/30/2011", "description": "FM516-E-Form"}, {"effective_date": "08/23/2017", "transaction": "Change of Registered Agent", "filed_date": "08/23/2017", "description": "OnlineForm 5"}, {"effective_date": "07/02/2018", "transaction": "Change of Registered Agent", "filed_date": "07/02/2018", "description": "OnlineForm 5"}, {"effective_date": "07/24/2019", "transaction": "Change of Registered Agent", "filed_date": "07/24/2019", "description": "OnlineForm 5"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}], "emails": ["EKUFFEL@REINHARTLAW.COM"]}
{"task_id": 294656, "worker_id": "details-extract-2", "ts": 1776103091, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CV ELECTRIC LLC", "registered_effective_date": "05/12/2005", "status": "Restored to Good Standing", "status_date": "06/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5310 CHRISTENSEN LN\nDENMARK\n,\nWI\n54208-8937\nUnited States of America", "entity_id": "O022574"}, "registered_agent": {"name": "KELLY G VANDENHOUTEN", "address": "5310 CHRISTENSEN LN\nDENMARK\n,\nWI\n54208-8937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2005", "transaction": "Organized", "filed_date": "05/16/2005", "description": "eForm"}, {"effective_date": "05/25/2006", "transaction": "Change of Registered Agent", "filed_date": "05/25/2006", "description": "FM516-E-Form"}, {"effective_date": "06/22/2007", "transaction": "Change of Registered Agent", "filed_date": "06/22/2007", "description": "FM 516 2007"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "10/29/2010", "transaction": "Restored to Good Standing", "filed_date": "10/29/2010", "description": "E-Form"}, {"effective_date": "10/29/2010", "transaction": "Change of Registered Agent", "filed_date": "10/29/2010", "description": "FM516-E-Form"}, {"effective_date": "08/11/2011", "transaction": "Change of Registered Agent", "filed_date": "08/15/2011", "description": "FM13-E-Form"}, {"effective_date": "01/22/2014", "transaction": "Change of Registered Agent", "filed_date": "01/22/2014", "description": "FM516-E-Form"}, {"effective_date": "05/03/2017", "transaction": "Change of Registered Agent", "filed_date": "05/03/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/23/2019", "transaction": "Restored to Good Standing", "filed_date": "05/23/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "04/23/2023", "transaction": "Restored to Good Standing", "filed_date": "04/23/2023", "description": "OnlineForm 5"}, {"effective_date": "04/23/2023", "transaction": "Change of Registered Agent", "filed_date": "04/23/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "06/30/2025", "transaction": "Restored to Good Standing", "filed_date": "06/30/2025", "description": "OnlineForm 5"}, {"effective_date": "06/30/2025", "transaction": "Change of Registered Agent", "filed_date": "06/30/2025", "description": "OnlineForm 5"}], "emails": ["PAULETTE@PULLENTAX.COM"]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "20-691, LLC", "registered_effective_date": "07/28/2015", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1032 BAY BEACH RD\nGREEN BAY\n,\nWI\n54302-1259", "entity_id": "T066803"}, "registered_agent": {"name": "CHESTER P. MCDONALD", "address": "1032 BAY BEACH RD.\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2015", "transaction": "Organized", "filed_date": "07/29/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "12/14/2017", "transaction": "Change of Registered Agent", "filed_date": "12/14/2017", "description": "OnlineForm 5"}, {"effective_date": "12/14/2017", "transaction": "Restored to Good Standing", "filed_date": "12/14/2017", "description": "OnlineForm 5"}, {"effective_date": "06/24/2019", "transaction": "Change of Registered Agent", "filed_date": "06/24/2019", "description": "OnlineForm 5"}, {"effective_date": "03/18/2021", "transaction": "Change of Registered Agent", "filed_date": "03/18/2021", "description": "FM13-E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "09/21/2023", "transaction": "Change of Registered Agent", "filed_date": "09/21/2023", "description": "OnlineForm 5"}, {"effective_date": "09/21/2023", "transaction": "Restored to Good Standing", "filed_date": "09/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "206 & 208 VINE ST. LLC", "registered_effective_date": "10/14/2021", "status": "Organized", "status_date": "10/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "114 N. DUNCAN RD\nBLOOMER\n,\nWI\n54724", "entity_id": "T093471"}, "registered_agent": {"name": "MICHAEL D POIRIER", "address": "114 N. DUNCAN RD\nBLOOMER\n,\nWI\n54724"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2021", "transaction": "Organized", "filed_date": "10/14/2021", "description": "E-Form"}, {"effective_date": "12/22/2022", "transaction": "Change of Registered Agent", "filed_date": "12/22/2022", "description": "OnlineForm 5"}, {"effective_date": "12/19/2023", "transaction": "Change of Registered Agent", "filed_date": "12/19/2023", "description": "OnlineForm 5"}], "emails": ["MIKE715271@GMAIL.COM"]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "206 2ND STREET, LLC", "registered_effective_date": "02/05/2015", "status": "Registered", "status_date": "02/05/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "401 SECOND STREETS, SUITE 200\nHUDSON\n,\nWI\n54016", "entity_id": "T065198"}, "registered_agent": {"name": "GRADY ERICKSON", "address": "401 SECOND ST, SUITE 200\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2015", "transaction": "Registered", "filed_date": "02/06/2015", "description": ""}, {"effective_date": "04/05/2018", "transaction": "Change of Registered Agent", "filed_date": "04/05/2018", "description": "OnlineForm 5"}, {"effective_date": "04/03/2020", "transaction": "Change of Registered Agent", "filed_date": "04/03/2020", "description": "FM13-E-Form"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "02/15/2024", "transaction": "Change of Registered Agent", "filed_date": "02/15/2024", "description": "OnlineForm 5"}, {"effective_date": "03/29/2025", "transaction": "Change of Registered Agent", "filed_date": "03/29/2025", "description": "OnlineForm 5"}, {"effective_date": "02/16/2026", "transaction": "Change of Registered Agent", "filed_date": "02/16/2026", "description": "OnlineForm 5"}]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "206 BUTLER, LLC", "registered_effective_date": "09/27/2015", "status": "Dissolved", "status_date": "03/15/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N54W17129 AUTUMN VIEW LN\nMENOMONEE FALLS\n,\nWI\n53051", "entity_id": "T067319"}, "registered_agent": {"name": "UPINDER SINGH", "address": "N54W17129 AUTUMN VIEW LN\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2015", "transaction": "Organized", "filed_date": "09/27/2015", "description": "E-Form"}, {"effective_date": "03/15/2017", "transaction": "Articles of Dissolution", "filed_date": "03/15/2017", "description": "OnlineForm 510"}]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "206 CLUB, INC.", "registered_effective_date": "10/10/1988", "status": "Restored to Good Standing", "status_date": "10/20/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "64 RACINE ST\nMENASHA\n,\nWI\n54952\nUnited States of America", "entity_id": "T021291"}, "registered_agent": {"name": "SCOTT A DEEG", "address": "344 8TH ST\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/10/1988", "description": ""}, {"effective_date": "03/09/1989", "transaction": "Amendment", "filed_date": "03/09/1989", "description": ""}, {"effective_date": "10/01/1990", "transaction": "In Bad Standing", "filed_date": "10/01/1990", "description": ""}, {"effective_date": "01/24/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/24/1994", "description": "943010399"}, {"effective_date": "02/16/1994", "transaction": "Restored to Good Standing", "filed_date": "02/16/1994", "description": ""}, {"effective_date": "02/16/1994", "transaction": "Change of Registered Agent", "filed_date": "02/16/1994", "description": "FM 17R-1993"}, {"effective_date": "04/15/1999", "transaction": "Change of Registered Agent", "filed_date": "04/15/1999", "description": "FM 17 1998"}, {"effective_date": "04/04/2001", "transaction": "Change of Registered Agent", "filed_date": "04/04/2001", "description": "FM 17 2000"}, {"effective_date": "01/08/2004", "transaction": "Change of Registered Agent", "filed_date": "01/08/2004", "description": "FM 17 2003"}, {"effective_date": "01/06/2006", "transaction": "Change of Registered Agent", "filed_date": "01/06/2006", "description": "FM 17 2005"}, {"effective_date": "12/06/2006", "transaction": "Change of Registered Agent", "filed_date": "12/06/2006", "description": "FM 17 2006"}, {"effective_date": "12/10/2012", "transaction": "Change of Registered Agent", "filed_date": "12/10/2012", "description": "FM 17-2012"}, {"effective_date": "11/17/2015", "transaction": "Change of Registered Agent", "filed_date": "11/17/2015", "description": "FM 17 - 2015"}, {"effective_date": "11/02/2018", "transaction": "Change of Registered Agent", "filed_date": "11/02/2018", "description": "OnlineForm 5"}, {"effective_date": "01/28/2020", "transaction": "Change of Registered Agent", "filed_date": "01/28/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/19/2022", "transaction": "Restored to Good Standing", "filed_date": "10/19/2022", "description": "OnlineForm 5"}, {"effective_date": "10/19/2022", "transaction": "Change of Registered Agent", "filed_date": "10/19/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/20/2024", "transaction": "Restored to Good Standing", "filed_date": "10/20/2024", "description": "OnlineForm 5"}, {"effective_date": "10/20/2024", "transaction": "Change of Registered Agent", "filed_date": "10/20/2024", "description": "OnlineForm 5"}]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "206 DAVIDSON LLC", "registered_effective_date": "11/10/2015", "status": "Organized", "status_date": "11/10/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1219 JENIFER ST\nMADISON\n,\nWI\n53703-3746", "entity_id": "T067709"}, "registered_agent": {"name": "JENNIE MAUNNAMALAI", "address": "1219 JENIFER ST\nMADISON\n,\nWI\n53703-3746"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2015", "transaction": "Organized", "filed_date": "11/11/2015", "description": "E-Form"}, {"effective_date": "10/25/2017", "transaction": "Change of Registered Agent", "filed_date": "10/25/2017", "description": "OnlineForm 5"}, {"effective_date": "10/30/2018", "transaction": "Change of Registered Agent", "filed_date": "10/30/2018", "description": "OnlineForm 5"}, {"effective_date": "11/29/2019", "transaction": "Change of Registered Agent", "filed_date": "11/29/2019", "description": "OnlineForm 5"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}], "emails": ["JENNIE.MAUER@GMAIL.COM"]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "206 E WALL ST LLC", "registered_effective_date": "01/17/2024", "status": "Organized", "status_date": "01/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4755 GRAND VIEW DR\nEAGLE RIVER\n,\nWI\n54521-9646\nUnited States of America", "entity_id": "T106823"}, "registered_agent": {"name": "CHAD ECKES", "address": "4755 GRAND VIEW DR\nEAGLE RIVER\n,\nWI\n54521-9646"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2024", "transaction": "Organized", "filed_date": "01/17/2024", "description": "E-Form"}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["CHAD.ECKES@ICLOUD.COM"]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "206 GARFIELD AVE, LLC", "registered_effective_date": "12/18/2014", "status": "Dissolved", "status_date": "06/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6003 STATE ROAD 76\nOSHKOSH\n,\nWI\n54904-9710", "entity_id": "T064770"}, "registered_agent": {"name": "RONALD JANKOWSKI", "address": "PO BOX 472\nNEENAH\n,\nWI\n54957"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2014", "transaction": "Organized", "filed_date": "12/18/2014", "description": "E-Form"}, {"effective_date": "12/20/2017", "transaction": "Change of Registered Agent", "filed_date": "12/20/2017", "description": "OnlineForm 5"}, {"effective_date": "11/03/2020", "transaction": "Change of Registered Agent", "filed_date": "11/03/2020", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}, {"effective_date": "06/26/2024", "transaction": "Articles of Dissolution", "filed_date": "06/26/2024", "description": "OnlineForm 510"}]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "206 GILMORE AVE, LLC", "registered_effective_date": "08/16/2012", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T057436"}, "registered_agent": {"name": "MICHAEL D GRESS", "address": "503 EAST CONANT ST\nPORTAGE\n,\nWI\n53901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2012", "transaction": "Organized", "filed_date": "08/16/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "206 GOULD, LLC", "registered_effective_date": "08/04/2023", "status": "Organized", "status_date": "08/04/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3427A STONY CREST RD\nMCFARLAND\n,\nWI\n53558", "entity_id": "T104463"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS INC", "address": "901 S WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2023", "transaction": "Organized", "filed_date": "08/07/2023", "description": ""}, {"effective_date": "08/05/2024", "transaction": "Change of Registered Agent", "filed_date": "08/05/2024", "description": "OnlineForm 5"}, {"effective_date": "09/23/2025", "transaction": "Change of Registered Agent", "filed_date": "09/23/2025", "description": "OnlineForm 5"}], "emails": ["ORDERS@RASI.COM"]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "206 HOLMEN DRIVE N, LLC", "registered_effective_date": "04/19/2022", "status": "Dissolved", "status_date": "08/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9348 WI-16\n232\nONALASKA\n,\nWI\n54650", "entity_id": "T096724"}, "registered_agent": {"name": "JARROD K BYERS", "address": "9348 WI-16\n232\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2022", "transaction": "Organized", "filed_date": "04/19/2022", "description": "E-Form"}, {"effective_date": "04/13/2023", "transaction": "Change of Registered Agent", "filed_date": "04/13/2023", "description": "OnlineForm 5"}, {"effective_date": "08/19/2024", "transaction": "Articles of Dissolution", "filed_date": "08/21/2024", "description": ""}]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "206 JERRY LLC", "registered_effective_date": "02/04/2009", "status": "Organized", "status_date": "02/04/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1630 NORMAN WAY\nMADISON\n,\nWI\n53705-1239\nUnited States of America", "entity_id": "T047498"}, "registered_agent": {"name": "DEANNA L MORRIS", "address": "1630 NORMAN WAY\nMADISON\n,\nWI\n53705-1239"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2009", "transaction": "Organized", "filed_date": "01/16/2009", "description": "E-Form"}, {"effective_date": "03/05/2017", "transaction": "Change of Registered Agent", "filed_date": "03/05/2017", "description": "OnlineForm 5"}], "emails": ["deanna@206jerry.com"]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "206 KAREN COURT LLC", "registered_effective_date": "06/23/2017", "status": "Dissolved", "status_date": "12/04/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N76W36207 SADDLEBROOK LN\nOCONOMOWOC\n,\nWI\n53066-1100", "entity_id": "T073465"}, "registered_agent": {"name": "LAUREN KELLY", "address": "206 KAREN CT\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2017", "transaction": "Organized", "filed_date": "06/23/2017", "description": "E-Form"}, {"effective_date": "01/03/2019", "transaction": "Change of Registered Agent", "filed_date": "01/03/2019", "description": "OnlineForm 5"}, {"effective_date": "11/08/2019", "transaction": "Change of Registered Agent", "filed_date": "11/08/2019", "description": "OnlineForm 13"}, {"effective_date": "12/04/2019", "transaction": "Articles of Dissolution", "filed_date": "12/04/2019", "description": "OnlineForm 510"}]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "206 MAIN STREET, LLC", "registered_effective_date": "01/21/2011", "status": "Restored to Good Standing", "status_date": "01/29/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1307 E BROADWAY\nWAUKESHA\n,\nWI\n53186-8105\nUnited States of America", "entity_id": "T052838"}, "registered_agent": {"name": "ALISON IPPOLITE", "address": "1307 E BROADWAY\nWAUKESHA\n,\nWI\n53186-8105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2011", "transaction": "Organized", "filed_date": "01/27/2011", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/08/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/08/2015", "description": "PUBLICATION"}, {"effective_date": "08/11/2015", "transaction": "Administrative Dissolution", "filed_date": "08/11/2015", "description": "PUBLICATION"}, {"effective_date": "01/29/2016", "transaction": "Restored to Good Standing", "filed_date": "02/04/2016", "description": ""}, {"effective_date": "01/29/2016", "transaction": "Certificate of Reinstatement", "filed_date": "02/04/2016", "description": ""}, {"effective_date": "01/29/2016", "transaction": "Change of Registered Agent", "filed_date": "02/04/2016", "description": "FM 516 - 2015"}, {"effective_date": "01/18/2017", "transaction": "Change of Registered Agent", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "02/04/2020", "transaction": "Change of Registered Agent", "filed_date": "02/04/2020", "description": "OnlineForm 13"}, {"effective_date": "02/04/2020", "transaction": "Change of Registered Agent", "filed_date": "02/04/2020", "description": "OnlineForm 5"}, {"effective_date": "02/03/2023", "transaction": "Change of Registered Agent", "filed_date": "02/03/2023", "description": "OnlineForm 5"}, {"effective_date": "01/28/2025", "transaction": "Change of Registered Agent", "filed_date": "01/28/2025", "description": "OnlineForm 5"}], "emails": ["DIMDAK@ME.COM"]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "206 MAPLE DRIVE LLC", "registered_effective_date": "05/01/2018", "status": "Restored to Good Standing", "status_date": "09/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "206 MAPLE DR\nMOUNT HOREB\n,\nWI\n53572", "entity_id": "T076746"}, "registered_agent": {"name": "CHAD HEIM", "address": "206 MAPLE DR\nMOUNT HOREB\n,\nWI\n53572"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2018", "transaction": "Organized", "filed_date": "05/01/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2021", "description": "PUBLICATION"}, {"effective_date": "10/26/2021", "transaction": "Administrative Dissolution", "filed_date": "10/26/2021", "description": ""}, {"effective_date": "09/17/2025", "transaction": "Restored to Good Standing", "filed_date": "09/18/2025", "description": ""}, {"effective_date": "09/17/2025", "transaction": "Certificate of Reinstatement", "filed_date": "09/18/2025", "description": ""}, {"effective_date": "09/17/2025", "transaction": "Change of Registered Agent", "filed_date": "09/18/2025", "description": "FM 5-2025"}], "emails": ["chadheim@hotmail.com"]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "206 MARION LLC", "registered_effective_date": "12/06/2016", "status": "Organized", "status_date": "12/06/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4495 NINA LN\nMIDDLETON\n,\nWI\n53562-5328", "entity_id": "T071396"}, "registered_agent": {"name": "MATT MCGRADY", "address": "508 BURNT SIENNA DR\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2016", "transaction": "Organized", "filed_date": "12/06/2016", "description": "E-Form"}, {"effective_date": "11/06/2017", "transaction": "Change of Registered Agent", "filed_date": "11/06/2017", "description": "OnlineForm 5"}, {"effective_date": "10/24/2018", "transaction": "Change of Registered Agent", "filed_date": "10/24/2018", "description": "OnlineForm 5"}, {"effective_date": "01/16/2023", "transaction": "Change of Registered Agent", "filed_date": "01/16/2023", "description": "OnlineForm 5"}], "emails": ["MCGRADY.MATTHEW@GMAIL.COM"]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "206 N 9TH STREET LLC", "registered_effective_date": "04/18/2021", "status": "Organized", "status_date": "04/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S72W30950 KETTLE RIDGE DR\nMUKWONAGO\n,\nWI\n53149", "entity_id": "T090495"}, "registered_agent": {"name": "TRINA MARIE PRATTE", "address": "S72W30950 KETTLE RIDGE DR\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2021", "transaction": "Organized", "filed_date": "04/20/2021", "description": "E-Form"}, {"effective_date": "04/28/2023", "transaction": "Change of Registered Agent", "filed_date": "04/28/2023", "description": "OnlineForm 5"}], "emails": ["206N9THSTREET@GMAIL.COM"]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "206 N BREARLY LLC", "registered_effective_date": "12/06/2002", "status": "Dissolved", "status_date": "08/06/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W 8679 KENT RD\nPOYNETTE\n,\nWI\n53955\nUnited States of America", "entity_id": "T034177"}, "registered_agent": {"name": "MARY R SUKUP", "address": "W 8679 KENT RD\nPOYNETTE\n,\nWI\n53955"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2002", "transaction": "Organized", "filed_date": "12/10/2002", "description": "eForm"}, {"effective_date": "08/06/2009", "transaction": "Articles of Dissolution", "filed_date": "08/11/2009", "description": ""}]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "206 NORTH MAIN, LLC", "registered_effective_date": "12/31/2015", "status": "Restored to Good Standing", "status_date": "10/25/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6360 E DECORAH AVE\nOSHKOSH\n,\nWI\n54902-7611", "entity_id": "T068177"}, "registered_agent": {"name": "THOMAS A HARENBURG", "address": "6360 E DECORAH AVE\nOSHKOSH\n,\nWI\n54902-7611"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2015", "transaction": "Organized", "filed_date": "12/30/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/25/2017", "transaction": "Restored to Good Standing", "filed_date": "10/25/2017", "description": "OnlineForm 5"}, {"effective_date": "10/25/2017", "transaction": "Change of Registered Agent", "filed_date": "10/25/2017", "description": "OnlineForm 5"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}], "emails": ["THARENBURG@CMHENNIG.COM"]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "206 NORTH SIXTH STREET, LLC", "registered_effective_date": "03/30/2006", "status": "Administratively Dissolved", "status_date": "08/11/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEK HAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "T040796"}, "registered_agent": {"name": "WISCONN INVESTMENTS, LLC", "address": "4916 CREEK HAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2006", "transaction": "Organized", "filed_date": "04/03/2006", "description": "E-Form"}, {"effective_date": "03/27/2007", "transaction": "Change of Registered Agent", "filed_date": "03/27/2007", "description": "FM516-E-Form"}, {"effective_date": "04/06/2009", "transaction": "Change of Registered Agent", "filed_date": "04/06/2009", "description": "FM516-E-Form"}, {"effective_date": "05/11/2010", "transaction": "Change of Registered Agent", "filed_date": "05/11/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/08/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/08/2015", "description": "PUBLICATION"}, {"effective_date": "08/11/2015", "transaction": "Administrative Dissolution", "filed_date": "08/11/2015", "description": "PUBLICATION"}]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "206 OAKBROOK CENTER, LLC", "registered_effective_date": "03/10/2017", "status": "Dissolved", "status_date": "04/04/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9960 WEST CHEYENNE AVE., STE. 110\nLAS VEGAS\n,\nNV\n89129", "entity_id": "T072446"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2017", "transaction": "Organized", "filed_date": "03/10/2017", "description": "E-Form"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "03/08/2018", "transaction": "Change of Registered Agent", "filed_date": "03/08/2018", "description": "OnlineForm 5"}, {"effective_date": "04/04/2022", "transaction": "Articles of Dissolution", "filed_date": "04/07/2022", "description": ""}]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "206 SOUTH CHURCH, LLC", "registered_effective_date": "08/01/2024", "status": "Organized", "status_date": "08/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "265 125th Ave\nHudson\n,\nWI\n54016\nUnited States of America", "entity_id": "T109858"}, "registered_agent": {"name": "BRAD CAHOON", "address": "265 125TH AVE\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2024", "transaction": "Organized", "filed_date": "08/01/2024", "description": "E-Form"}], "emails": ["BRAD.CAHOON@YAHOO.COM"]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "206 TRAILVIEW INVESTMENTS, LLC", "registered_effective_date": "10/21/2021", "status": "Organized", "status_date": "10/21/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4410 SOUTHDOWN DR\nWATERFORD\n,\nWI\n53185-3856", "entity_id": "T093612"}, "registered_agent": {"name": "LORI KINDLER", "address": "4410 SOUTHDOWN DR\nWATERFORD\n,\nWI\n53185-3856"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/21/2021", "transaction": "Organized", "filed_date": "10/21/2021", "description": "E-Form"}, {"effective_date": "10/21/2021", "transaction": "Amendment", "filed_date": "10/21/2021", "description": "OnlineForm 504 Old Name = TRAILVIEW DLK PROPERTIES, LLC"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "FM13-E-Form"}, {"effective_date": "11/13/2023", "transaction": "Change of Registered Agent", "filed_date": "11/13/2023", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}, {"effective_date": "12/25/2025", "transaction": "Change of Registered Agent", "filed_date": "12/25/2025", "description": "OnlineForm 5"}], "emails": ["LORIKINDLER@GMAIL.COM"]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "206-208 SUNSET LANE, LLC", "registered_effective_date": "03/07/2025", "status": "Organized", "status_date": "03/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4093 HANOVER DR\nDEFOREST\n,\nWI\n53532-9213\nUnited States of America", "entity_id": "T113157"}, "registered_agent": {"name": "TREY RECKNOR", "address": "4093 HANOVER DR\nDEFOREST\n,\nWI\n53532-9213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2025", "transaction": "Organized", "filed_date": "03/07/2025", "description": "E-Form"}, {"effective_date": "02/03/2026", "transaction": "Change of Registered Agent", "filed_date": "02/03/2026", "description": "OnlineForm 5"}], "emails": ["TREYRECKNORPG@GMAIL.COM"]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "206-210 EAST LINCOLN AVE LLC", "registered_effective_date": "06/05/2018", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "206 E. LINCOLN AVE\nMILWAUKEE\n,\nWI\n53207", "entity_id": "T077133"}, "registered_agent": {"name": "LATASHA WOODSON", "address": "PO BOX 13701\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2018", "transaction": "Organized", "filed_date": "06/06/2018", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "07/20/2021", "transaction": "Restored to Good Standing", "filed_date": "07/20/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "01/05/2024", "transaction": "Change of Registered Agent", "filed_date": "01/05/2024", "description": "OnlineForm 5"}, {"effective_date": "01/05/2024", "transaction": "Restored to Good Standing", "filed_date": "01/05/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "206-2745 LLC", "registered_effective_date": "09/25/2024", "status": "Organized", "status_date": "09/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2745 W Layton Ave, #105\nGreenfield\n,\nWI\n53221\nUnited States of America", "entity_id": "T110641"}, "registered_agent": {"name": "DAWN WIDENSKI", "address": "8102 W OKLAHOMA AVE #18\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2024", "transaction": "Organized", "filed_date": "09/25/2024", "description": "E-Form"}], "emails": ["DAWNESCAPESALON@GMAIL.COM"]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "2060 DIGITAL, LLC", "registered_effective_date": "01/06/2015", "status": "Withdrawal", "status_date": "10/28/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "3415 UNIVERSITY AVE\nST. PAUL\n,\nMN\n55114\nUnited States of America", "entity_id": "T064920"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2015", "transaction": "Registered", "filed_date": "01/07/2015", "description": ""}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "07/16/2019", "transaction": "Change of Registered Agent", "filed_date": "07/16/2019", "description": "OnlineForm 13"}, {"effective_date": "10/28/2022", "transaction": "Withdrawal", "filed_date": "10/28/2022", "description": "OnlineForm 524"}]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "2060 LAKEFRONT LLC", "registered_effective_date": "05/07/2025", "status": "Organized", "status_date": "05/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2825 Golf Ave\nRacine\n,\nWI\n53404\nUnited States of America", "entity_id": "T114234"}, "registered_agent": {"name": "LUKE CHIARELLI", "address": "2825 GOLF AVE\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2025", "transaction": "Organized", "filed_date": "05/07/2025", "description": "E-Form"}], "emails": ["JONATHANSAIGH@GMAIL.COM"]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "2060 RAINBOW LAKE LN APT 225 LLC", "registered_effective_date": "11/01/2012", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3049 ST RD 164\nSLINGER\n,\nWI\n53086\nUnited States of America", "entity_id": "T058041"}, "registered_agent": {"name": "HUMBLE HUTS INC.", "address": "3049 STATE ROAD 164\nSLINGER\n,\nWI\n53086"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2012", "transaction": "Organized", "filed_date": "11/01/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "11/07/2014", "transaction": "Restored to Good Standing", "filed_date": "11/07/2014", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "20600 75TH STREET LLC", "registered_effective_date": "10/18/2021", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2201 COUNTY D\nNELSON\n,\nWI\n54756", "entity_id": "T093516"}, "registered_agent": {"name": "GUY L BRADSHAW", "address": "W2201 COUNTY D\nNELSON\n,\nWI\n54756"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2021", "transaction": "Organized", "filed_date": "10/18/2021", "description": "E-Form"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "20603 LLC", "registered_effective_date": "09/24/2021", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19635 PUTNEYS CT\nBROOKFIELD\n,\nWI\n53045-2158", "entity_id": "T093153"}, "registered_agent": {"name": "SOHINDER SINGH", "address": "19635 PUTNEYS CT\nBROOKFIELD\n,\nWI\n53045-2158"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2021", "transaction": "Organized", "filed_date": "09/24/2021", "description": "E-Form"}, {"effective_date": "10/29/2022", "transaction": "Change of Registered Agent", "filed_date": "10/29/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "2061 BELLEVUE STREET CONDOMINIUM ASSOCIATION, U.A.", "registered_effective_date": "11/17/2022", "status": "Incorporated/Qualified/Registered", "status_date": "11/17/2022", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099976"}, "registered_agent": {"name": "MARY ADRIANS", "address": "2997 BLUE MOON DR\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/17/2022", "description": ""}]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "2061 SOUTH 7TH STREET LLC", "registered_effective_date": "11/21/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T071265"}, "registered_agent": {"name": "KENNETH D CHURCHILL III", "address": "2081 SOUTH 56TH STREET\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2016", "transaction": "Organized", "filed_date": "11/22/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "2062 RANGE TRAIL, LLC", "registered_effective_date": "02/19/2008", "status": "Administratively Dissolved", "status_date": "05/28/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "585 WHALEN ROAD\nVERONA\n,\nWI\n53593\nUnited States of America", "entity_id": "T045025"}, "registered_agent": {"name": "RONALD W. TODD", "address": "25 W MAIN STREET\nSUITE 300\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2008", "transaction": "Organized", "filed_date": "02/19/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "01/13/2011", "transaction": "Restored to Good Standing", "filed_date": "01/13/2011", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2018", "description": ""}, {"effective_date": "05/28/2018", "transaction": "Administrative Dissolution", "filed_date": "05/28/2018", "description": ""}]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "2063 PARTNERS, LLC", "registered_effective_date": "08/29/2006", "status": "Dissolved", "status_date": "08/06/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2077 SOUTH 116TH STREET\nWEST ALLIS\n,\nWI\n53227\nUnited States of America", "entity_id": "T041615"}, "registered_agent": {"name": "MICHAEL DOBLE", "address": "2077 SOUTH 116TH STREET\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2006", "transaction": "Organized", "filed_date": "08/31/2006", "description": "E-Form"}, {"effective_date": "09/11/2007", "transaction": "Change of Registered Agent", "filed_date": "09/11/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "08/06/2009", "transaction": "Articles of Dissolution", "filed_date": "08/11/2009", "description": ""}]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "2063-65 PACKERLAND DRIVE, LLC", "registered_effective_date": "08/08/2018", "status": "Dissolved", "status_date": "08/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1149 12TH AVE\nGREEN BAY\n,\nWI\n54304-2672", "entity_id": "T077805"}, "registered_agent": {"name": "STUART SOLBERG", "address": "1149 12TH AVE\nGREEN BAY\n,\nWI\n54304-2672"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2018", "transaction": "Organized", "filed_date": "08/08/2018", "description": "E-Form"}, {"effective_date": "08/28/2019", "transaction": "Change of Registered Agent", "filed_date": "08/28/2019", "description": "OnlineForm 5"}, {"effective_date": "08/30/2023", "transaction": "Change of Registered Agent", "filed_date": "08/30/2023", "description": "OnlineForm 5"}, {"effective_date": "08/25/2025", "transaction": "Articles of Dissolution", "filed_date": "08/20/2025", "description": "OnlineForm 510"}]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "2063S11, LLC", "registered_effective_date": "09/08/2004", "status": "Restored to Good Standing", "status_date": "10/04/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1364\nUnited States of America", "entity_id": "T037523"}, "registered_agent": {"name": "AFFORDABLE RENTAL ASSOCIATES, LLC", "address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1364"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/08/2004", "transaction": "Organized", "filed_date": "09/10/2004", "description": "eForm"}, {"effective_date": "08/24/2005", "transaction": "Change of Registered Agent", "filed_date": "08/24/2005", "description": "FM516-E-Form"}, {"effective_date": "09/26/2006", "transaction": "Change of Registered Agent", "filed_date": "09/26/2006", "description": "FM516-E-Form"}, {"effective_date": "09/21/2007", "transaction": "Change of Registered Agent", "filed_date": "09/21/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "05/20/2013", "transaction": "Restored to Good Standing", "filed_date": "05/20/2013", "description": "E-Form"}, {"effective_date": "05/20/2013", "transaction": "Change of Registered Agent", "filed_date": "05/20/2013", "description": "FM516-E-Form"}, {"effective_date": "05/21/2013", "transaction": "Amendment", "filed_date": "05/24/2013", "description": "Old Name = 2064S11, LLC"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "10/04/2018", "transaction": "Change of Registered Agent", "filed_date": "10/04/2018", "description": "OnlineForm 5"}, {"effective_date": "10/04/2018", "transaction": "Restored to Good Standing", "filed_date": "10/04/2018", "description": "OnlineForm 5"}, {"effective_date": "07/12/2023", "transaction": "Change of Registered Agent", "filed_date": "07/12/2023", "description": "OnlineForm 5"}], "emails": ["TIM@APARTMENTSMILWAUKEE.COM"]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "2064 DOUGLAS LLC", "registered_effective_date": "12/03/2024", "status": "Organized", "status_date": "12/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2825 Golf Ave\nRacine\n,\nWI\n53404\nUnited States of America", "entity_id": "T111574"}, "registered_agent": {"name": "LUKE CHIARELLI", "address": "1509 N PROSPEST AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2024", "transaction": "Organized", "filed_date": "12/03/2024", "description": "E-Form"}], "emails": ["JONATHANSAIGH@GMAIL.COM"]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "2064 LAKEFRONT LLC", "registered_effective_date": "01/30/2025", "status": "Organized", "status_date": "01/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2825 Golf Ave\nRacine\n,\nWI\n53404\nUnited States of America", "entity_id": "T112486"}, "registered_agent": {"name": "LUKE CHIARELLI", "address": "2825 GOLF AVE\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2025", "transaction": "Organized", "filed_date": "01/30/2025", "description": "E-Form"}], "emails": ["JONATHANSAIGH@GMAIL.COM"]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "2064-2066 KLONDIKE KROSSING CONDOMINIUM OWNER'S ASSOCIATION, INC.", "registered_effective_date": "04/04/2019", "status": "Administratively Dissolved", "status_date": "10/26/2022", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1597 CAREFUL DR\nGREEN BAY\n,\nWI\n54304", "entity_id": "T080573"}, "registered_agent": {"name": "NICK PIERQUET", "address": "1597 CAREFUL DR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/11/2019", "description": ""}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2022", "description": "PUBLICATION"}, {"effective_date": "10/26/2022", "transaction": "Administrative Dissolution", "filed_date": "10/26/2022", "description": ""}]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "2064-2240 WEST EVERGREEN DRIVE, LLC", "registered_effective_date": "02/27/2023", "status": "Organized", "status_date": "02/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2311 E HIGHPOND XING\nAPPLETON\n,\nWI\n54913-7856\nUnited States of America", "entity_id": "T101752"}, "registered_agent": {"name": "KEVAN G. LEWIS", "address": "2311 E HIGHPOND XING\nAPPLETON\n,\nWI\n54913-7856"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2023", "transaction": "Organized", "filed_date": "02/27/2023", "description": "E-Form"}, {"effective_date": "03/25/2024", "transaction": "Change of Registered Agent", "filed_date": "03/25/2024", "description": "OnlineForm 5"}], "emails": ["KEVAN.LEWIS@GMAIL.COM"]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "2065 NMD, LLC", "registered_effective_date": "05/02/2007", "status": "Administratively Dissolved", "status_date": "11/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T042980"}, "registered_agent": {"name": "JEFFREY S. BEEGLE", "address": "2065 N. MEMORIAL DRIVE\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2007", "transaction": "Organized", "filed_date": "05/04/2007", "description": "E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/09/2011", "transaction": "Administrative Dissolution", "filed_date": "11/09/2011", "description": "PUBLICATION"}]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "20666 WEST MAIN STREET LLC", "registered_effective_date": "03/05/2019", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W180N5325 MARCY RD\nMENOMONEE FALLS\n,\nWI\n53051-6525", "entity_id": "T080121"}, "registered_agent": {"name": "BLAZE PROPERTIES, LLC", "address": "W180N5325 MARCY RD\nMENOMONEE FALLS\n,\nWI\n53051-6525"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2019", "transaction": "Organized", "filed_date": "03/05/2019", "description": "E-Form"}, {"effective_date": "03/25/2021", "transaction": "Change of Registered Agent", "filed_date": "03/25/2021", "description": "OnlineForm 5"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "02/21/2024", "transaction": "Change of Registered Agent", "filed_date": "02/21/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["SALES@BLAZELANDSCAPE.COM"]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "2068 LILLY LLC", "registered_effective_date": "03/20/2012", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "POB 270463\nMILWAUKEE\n,\nWI\n53227\nUnited States of America", "entity_id": "T056171"}, "registered_agent": {"name": "JOHN MAREK", "address": "W 236 S 4526 WHISPERING HILLS CT\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2012", "transaction": "Organized", "filed_date": "03/20/2012", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "2068 S 5TH PL LLC", "registered_effective_date": "12/20/2023", "status": "Restored to Good Standing", "status_date": "11/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4407 S 20th St\nMilwaukee\n,\nWI\n53221\nUnited States of America", "entity_id": "T106443"}, "registered_agent": {"name": "JEFFREY LEMMER", "address": "4407 S 20TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2023", "transaction": "Organized", "filed_date": "12/20/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/20/2025", "transaction": "Restored to Good Standing", "filed_date": "11/20/2025", "description": "OnlineForm 5"}], "emails": ["LEMMERJD@GMAIL.COM"]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "2069 S 13TH ST, LLC", "registered_effective_date": "12/06/2011", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "711 EMERSON AVE\nSOUTH MILWAUKEE\n,\nWI\n53172-1703\nUnited States of America", "entity_id": "T055288"}, "registered_agent": {"name": "DARRYL JOHN PITCHER", "address": "711 EMERSON AVE\nSOUTH MILWAUKEE\n,\nWI\n53172-1703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2011", "transaction": "Organized", "filed_date": "12/06/2011", "description": "E-Form"}, {"effective_date": "12/03/2017", "transaction": "Change of Registered Agent", "filed_date": "12/03/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 295495, "worker_id": "details-extract-23", "ts": 1776103131, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY 6 TEN, LLC", "registered_effective_date": "03/30/2012", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12545 W. BURLEIGH ROAD\nSUITE 8\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "T056276"}, "registered_agent": {"name": "JOHN L MCCARDLE", "address": "12545 W BURLEIGH ROAD\nSUITE 8\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2012", "transaction": "Organized", "filed_date": "03/30/2012", "description": "E-Form"}, {"effective_date": "01/25/2013", "transaction": "Change of Registered Agent", "filed_date": "01/25/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 296192, "worker_id": "details-extract-25", "ts": 1776103220, "record_type": "business_detail", "entity_details": {"entity_name": "2JJS LLC", "registered_effective_date": "05/22/2019", "status": "Restored to Good Standing", "status_date": "04/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5835 KOSS RD\nONALASKA\n,\nWI\n54650", "entity_id": "T081121"}, "registered_agent": {"name": "JASON J STEINHOFF", "address": "W5835 KOSS RD\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2019", "transaction": "Organized", "filed_date": "05/22/2019", "description": "E-Form"}, {"effective_date": "05/11/2020", "transaction": "Change of Registered Agent", "filed_date": "05/11/2020", "description": "OnlineForm 5"}, {"effective_date": "04/23/2022", "transaction": "Change of Registered Agent", "filed_date": "04/23/2022", "description": "OnlineForm 5"}, {"effective_date": "05/03/2023", "transaction": "Change of Registered Agent", "filed_date": "05/03/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/09/2025", "transaction": "Restored to Good Standing", "filed_date": "04/09/2025", "description": "OnlineForm 5"}], "emails": ["WEBFINANCE.JASON@YAHOO.COM"]}
{"task_id": 295359, "worker_id": "details-extract-18", "ts": 1776103233, "record_type": "business_detail", "entity_details": {"entity_name": "1 WELLNESS LLC", "registered_effective_date": "06/20/2022", "status": "Restored to Good Standing", "status_date": "07/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W8281 COUNTY RD E\nOXFORD\n,\nWI\n53952", "entity_id": "O041159"}, "registered_agent": {"name": "NADINE SEARLES", "address": "W8281 COUNTY RD E\nOXFORD\n,\nWI\n53952"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2022", "transaction": "Organized", "filed_date": "06/20/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "07/16/2024", "transaction": "Change of Registered Agent", "filed_date": "07/16/2024", "description": "OnlineForm 5"}, {"effective_date": "07/16/2024", "transaction": "Restored to Good Standing", "filed_date": "07/16/2024", "description": "OnlineForm 5"}], "emails": ["1WELLNESSLLC2022@GMAIL.COM"]}
{"task_id": 295359, "worker_id": "details-extract-18", "ts": 1776103233, "record_type": "business_detail", "entity_details": {"entity_name": "1WEDDING2CAMERAS LLC", "registered_effective_date": "07/23/2015", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031130"}, "registered_agent": {"name": "CHRISTOPHER MICHAEL MORAVEC", "address": "W326 S3994 SPRING RIDGE CT\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2015", "transaction": "Organized", "filed_date": "07/23/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 295359, "worker_id": "details-extract-18", "ts": 1776103233, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WEB, L.L.C.", "registered_effective_date": "01/05/1996", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O017557"}, "registered_agent": {"name": "TIM HARTY", "address": "S68W14459 CAULKE CT\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/1996", "transaction": "Organized", "filed_date": "01/09/1996", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 295359, "worker_id": "details-extract-18", "ts": 1776103233, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WEEKEND A MONTH LLC", "registered_effective_date": "08/27/2003", "status": "Dissolved", "status_date": "03/30/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O021239"}, "registered_agent": {"name": "DANIEL R. REIK", "address": "4605 BUNKER HILL LANE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2003", "transaction": "Organized", "filed_date": "08/29/2003", "description": "eForm"}, {"effective_date": "03/30/2004", "transaction": "Articles of Dissolution", "filed_date": "04/05/2004", "description": ""}]}
{"task_id": 295359, "worker_id": "details-extract-18", "ts": 1776103233, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WEST DREXEL LLC", "registered_effective_date": "07/14/2011", "status": "Organized", "status_date": "07/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "231 W. MICHIGAN ST.\nMILWAUKEE\n,\nWI\n53203\nUnited States of America", "entity_id": "O027362"}, "registered_agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "address": "301 S. BEDFORD ST., STE. 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2011", "transaction": "Organized", "filed_date": "07/14/2011", "description": "E-Form"}, {"effective_date": "09/24/2012", "transaction": "Change of Registered Agent", "filed_date": "09/24/2012", "description": "FM516-E-Form"}, {"effective_date": "08/05/2015", "transaction": "Change of Registered Agent", "filed_date": "08/06/2015", "description": "FM13-E-Form"}, {"effective_date": "09/24/2018", "transaction": "Change of Registered Agent", "filed_date": "09/24/2018", "description": "OnlineForm 5"}, {"effective_date": "09/07/2023", "transaction": "Change of Registered Agent", "filed_date": "09/07/2023", "description": "OnlineForm 5"}, {"effective_date": "07/25/2024", "transaction": "Change of Registered Agent", "filed_date": "07/25/2024", "description": "FM13-E-Form"}], "emails": ["CONTACTUS@CORPCREATIONS.COM"]}
{"task_id": 295359, "worker_id": "details-extract-18", "ts": 1776103233, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WEST LLC", "registered_effective_date": "11/18/2015", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031456"}, "registered_agent": {"name": "F & L CORP.", "address": "777 E WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2015", "transaction": "Organized", "filed_date": "11/18/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 295359, "worker_id": "details-extract-18", "ts": 1776103233, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WEST MAIN CORPORATION", "registered_effective_date": "03/27/1939", "status": "Dissolved", "status_date": "02/11/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1 WEST MAIN ST\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "1O01441"}, "registered_agent": {"name": "PHILLIP R JOHNSON", "address": "ONE WEST MAIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/1939", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/27/1939", "description": ""}, {"effective_date": "09/24/1952", "transaction": "Amendment", "filed_date": "09/24/1952", "description": "STOCK INCREASE"}, {"effective_date": "09/18/1953", "transaction": "Change of Registered Agent", "filed_date": "09/18/1953", "description": ""}, {"effective_date": "01/11/1955", "transaction": "Amendment", "filed_date": "01/11/1955", "description": ""}, {"effective_date": "01/25/1966", "transaction": "Change of Registered Agent", "filed_date": "01/25/1966", "description": ""}, {"effective_date": "01/26/1972", "transaction": "Change of Registered Agent", "filed_date": "01/26/1972", "description": ""}, {"effective_date": "08/03/1976", "transaction": "Change of Registered Agent", "filed_date": "08/03/1976", "description": ""}, {"effective_date": "05/26/1977", "transaction": "Amendment", "filed_date": "05/26/1977", "description": ""}, {"effective_date": "01/01/1980", "transaction": "In Bad Standing", "filed_date": "01/01/1980", "description": ""}, {"effective_date": "05/28/1980", "transaction": "Restored to Good Standing", "filed_date": "05/28/1980", "description": ""}, {"effective_date": "12/30/1987", "transaction": "Intent to Dissolve", "filed_date": "12/30/1987", "description": ""}, {"effective_date": "02/11/1988", "transaction": "Articles of Dissolution", "filed_date": "02/11/1988", "description": ""}]}
{"task_id": 295359, "worker_id": "details-extract-18", "ts": 1776103233, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WEST WALWORTH, LLC", "registered_effective_date": "11/30/1998", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6917 NORTHWOOD DR\nELKHORN\n,\nWI\n53121-3535\nUnited States of America", "entity_id": "O018669"}, "registered_agent": {"name": "KRISTIN LYNN MOHR", "address": "N6917 NORTHWOOD DR\nELKHORN\n,\nWI\n53121-3535"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/1998", "transaction": "Organized", "filed_date": "12/04/1998", "description": ""}, {"effective_date": "03/21/2003", "transaction": "Change of Registered Agent", "filed_date": "03/26/2003", "description": ""}, {"effective_date": "01/04/2005", "transaction": "Change of Registered Agent", "filed_date": "01/04/2005", "description": "FM516-E-Form"}, {"effective_date": "10/18/2011", "transaction": "Change of Registered Agent", "filed_date": "10/18/2011", "description": "FM516-E-Form"}, {"effective_date": "01/08/2013", "transaction": "Change of Registered Agent", "filed_date": "01/08/2013", "description": "FM516-E-Form"}, {"effective_date": "11/15/2018", "transaction": "Change of Registered Agent", "filed_date": "11/15/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295359, "worker_id": "details-extract-18", "ts": 1776103233, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WEST WOLF, LLC", "registered_effective_date": "10/25/2001", "status": "Dissolved", "status_date": "12/28/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2286 W CLOVELLY LN\nSAINT AUGUSTINE\n,\nFL\n32092-5003\nUnited States of America", "entity_id": "O020139"}, "registered_agent": {"name": "DWIGHT FENDERSON", "address": "1211 8TH ST.\nP.O. BOX 147\nBARABOO\n,\nWI\n53913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2001", "transaction": "Organized", "filed_date": "10/26/2001", "description": "eForm"}, {"effective_date": "03/11/2005", "transaction": "Change of Registered Agent", "filed_date": "03/11/2005", "description": "FM 516 2004"}, {"effective_date": "11/14/2005", "transaction": "Change of Registered Agent", "filed_date": "11/14/2005", "description": "FM516-E-Form"}, {"effective_date": "01/14/2009", "transaction": "Change of Registered Agent", "filed_date": "01/14/2009", "description": "FM516-E-Form"}, {"effective_date": "12/03/2010", "transaction": "Change of Registered Agent", "filed_date": "12/03/2010", "description": "FM516-E-Form"}, {"effective_date": "12/28/2011", "transaction": "Change of Registered Agent", "filed_date": "12/28/2011", "description": "FM516-E-Form"}, {"effective_date": "12/23/2016", "transaction": "Change of Registered Agent", "filed_date": "12/23/2016", "description": "OnlineForm 5"}, {"effective_date": "01/10/2017", "transaction": "Change of Registered Agent", "filed_date": "01/10/2017", "description": "OnlineForm 13"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "12/16/2019", "transaction": "Restored to Good Standing", "filed_date": "12/16/2019", "description": "OnlineForm 5"}, {"effective_date": "12/28/2020", "transaction": "Articles of Dissolution", "filed_date": "12/28/2020", "description": "OnlineForm 510"}]}
{"task_id": 296230, "worker_id": "details-extract-31", "ts": 1776103259, "record_type": "business_detail", "entity_details": {"entity_name": "2 KLEANO LLC", "registered_effective_date": "09/03/2020", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6125 26TH AVE\nKENOSHA\n,\nWI\n53143-4315", "entity_id": "T086815"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2020", "transaction": "Organized", "filed_date": "09/03/2020", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296230, "worker_id": "details-extract-31", "ts": 1776103259, "record_type": "business_detail", "entity_details": {"entity_name": "2 KLUS DRYWALL, LLC", "registered_effective_date": "05/25/2016", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "314 160TH ST\nMILLTOWN\n,\nWI\n54858-9037", "entity_id": "T069641"}, "registered_agent": {"name": "KENNETH L. URMAN III", "address": "314 160TH ST\nMILLTOWN\n,\nWI\n54858-9037"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/25/2016", "transaction": "Organized", "filed_date": "05/25/2016", "description": "E-Form"}, {"effective_date": "05/25/2016", "transaction": "Statement of Correction", "filed_date": "06/23/2016", "description": "Old Name = 2KLU'S DRYWALL, LLC"}, {"effective_date": "06/29/2017", "transaction": "Change of Registered Agent", "filed_date": "06/29/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 296230, "worker_id": "details-extract-31", "ts": 1776103259, "record_type": "business_detail", "entity_details": {"entity_name": "2K LAND COMPANY, LLC", "registered_effective_date": "03/30/2001", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2661 CTH F\nHELENVILLE\n,\nWI\n53137\nUnited States of America", "entity_id": "T031620"}, "registered_agent": {"name": "DAVID KAMBER", "address": "N2661 HWY F\nHELENVILLE\n,\nWI\n53137"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2001", "transaction": "Organized", "filed_date": "04/02/2001", "description": "eForm"}, {"effective_date": "02/20/2008", "transaction": "Change of Registered Agent", "filed_date": "02/20/2008", "description": "FM516-E-Form"}, {"effective_date": "02/19/2010", "transaction": "Change of Registered Agent", "filed_date": "02/19/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}, {"effective_date": "04/19/2013", "transaction": "Restored to Good Standing", "filed_date": "04/25/2013", "description": ""}, {"effective_date": "04/19/2013", "transaction": "Certificate of Reinstatement", "filed_date": "04/25/2013", "description": ""}, {"effective_date": "04/19/2013", "transaction": "Change of Registered Agent", "filed_date": "04/25/2013", "description": "FM516-2013"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 296230, "worker_id": "details-extract-31", "ts": 1776103259, "record_type": "business_detail", "entity_details": {"entity_name": "2KLERCS LLC", "registered_effective_date": "07/18/2025", "status": "Organized", "status_date": "07/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "790 W Dean Rd\nRiver Hills\n,\nWI\n53217\nUnited States of America", "entity_id": "T115361"}, "registered_agent": {"name": "JACOB ALEXANDER IZARD", "address": "790 W DEAN RD\nRIVER HILLS\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2025", "transaction": "Organized", "filed_date": "07/16/2025", "description": "E-Form"}], "emails": ["IZARDWYA@GMAIL.COM"]}
{"task_id": 296730, "worker_id": "details-extract-1", "ts": 1776103270, "record_type": "business_detail", "entity_details": {"entity_name": "TWO Y HILLTOP, LLC", "registered_effective_date": "04/06/2021", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "916 15TH AVE\nBLOOMER\n,\nWI\n54724", "entity_id": "T090272"}, "registered_agent": {"name": "AMBER YOHNK", "address": "916 15TH AVE\nBLOOMER\n,\nWI\n54724"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2021", "transaction": "Organized", "filed_date": "04/06/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/27/2023", "transaction": "Restored to Good Standing", "filed_date": "04/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/27/2023", "transaction": "Change of Registered Agent", "filed_date": "04/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["INFO@MITCHELLFEEDS.COM"]}
{"task_id": 295107, "worker_id": "details-extract-37", "ts": 1776103288, "record_type": "business_detail", "entity_details": {"entity_name": "#1 PETERS PRECISION PAINTING, LLC", "registered_effective_date": "02/26/2025", "status": "Organized", "status_date": "02/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7712 W Morgan Ave\nMilwaukee\n,\nWI\n53220\nUnited States of America", "entity_id": "N063672"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2025", "transaction": "Organized", "filed_date": "02/26/2025", "description": "E-Form"}], "emails": ["PROCESSINGDEPT@CORPORATESERVICECENTER.COM"]}
{"task_id": 295107, "worker_id": "details-extract-37", "ts": 1776103288, "record_type": "business_detail", "entity_details": {"entity_name": "1 PERCENT BROKERAGE LLC", "registered_effective_date": "11/01/2006", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "902 DODGE ST\nEAU CLAIRE\n,\nWI\n54701\nUnited States of America", "entity_id": "O023728"}, "registered_agent": {"name": "MICHAEL PAUL", "address": "902 DODGE ST\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2006", "transaction": "Organized", "filed_date": "11/03/2006", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 295107, "worker_id": "details-extract-37", "ts": 1776103288, "record_type": "business_detail", "entity_details": {"entity_name": "1 PERCENT REALTY.COM LLC", "registered_effective_date": "05/10/2013", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/22/2014", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "6337 PENN AVE S\nRICHFIELD\n,\nMN\n55423", "entity_id": "O028997"}, "registered_agent": {"name": "KENNETH BETZLER", "address": "113 S WASHINGTON ST\nST CROIX FALLS\n,\nWI\n54024"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2013", "transaction": "Registered", "filed_date": "05/15/2013", "description": ""}, {"effective_date": "08/18/2014", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2014", "description": ""}, {"effective_date": "10/22/2014", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/22/2014", "description": ""}]}
{"task_id": 295107, "worker_id": "details-extract-37", "ts": 1776103288, "record_type": "business_detail", "entity_details": {"entity_name": "1 PET STOP LLC", "registered_effective_date": "09/12/2024", "status": "Organized", "status_date": "09/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1917 N 28th st\nSuperior\n,\nWI\n54880\nUnited States of America", "entity_id": "O045320"}, "registered_agent": {"name": "ANDREA R LAPLANTE", "address": "1917 N 28TH ST\nSUPERIOR\n,\nWI\n54880"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2024", "transaction": "Organized", "filed_date": "09/13/2024", "description": "E-Form"}], "emails": ["1PETSTOP24@GMAIL.COM"]}
{"task_id": 295107, "worker_id": "details-extract-37", "ts": 1776103288, "record_type": "business_detail", "entity_details": {"entity_name": "1PERCENT, INC.", "registered_effective_date": "10/20/2022", "status": "Incorporated/Qualified/Registered", "status_date": "10/20/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "400 S ENGLISH SETTLEMENT AVE\nBURLINGTON\n,\nWI\n53105-9753", "entity_id": "O041793"}, "registered_agent": {"name": "LOREN ESCH", "address": "400 S ENGLISH SETTLEMENT AVE\nBURLINGTON\n,\nWI\n53105-9753"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/20/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/20/2022", "description": "E-Form"}, {"effective_date": "10/20/2022", "transaction": "Statement of Correction", "filed_date": "10/28/2022", "description": "Old Name = 1%, INC."}, {"effective_date": "12/04/2023", "transaction": "Change of Registered Agent", "filed_date": "12/04/2023", "description": "Form16 OnlineForm"}, {"effective_date": "10/10/2024", "transaction": "Change of Registered Agent", "filed_date": "10/10/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 295107, "worker_id": "details-extract-37", "ts": 1776103288, "record_type": "business_detail", "entity_details": {"entity_name": "1PERCENTERHEALTH LLC", "registered_effective_date": "07/08/2025", "status": "Organized", "status_date": "07/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "O046751"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2025", "transaction": "Organized", "filed_date": "07/08/2025", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 295107, "worker_id": "details-extract-37", "ts": 1776103288, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PEACE OF WOOD, LLC", "registered_effective_date": "05/04/2023", "status": "Organized", "status_date": "05/04/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9667 BRANT SAINT JOHN RD\nKAUKAUNA\n,\nWI\n54130-8766\nUnited States of America", "entity_id": "O042894"}, "registered_agent": {"name": "TYLER L. REYNOLDS", "address": "N9667 BRANT SAINT JOHN RD\nKAUKAUNA\n,\nWI\n54130-8766"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2023", "transaction": "Organized", "filed_date": "05/04/2023", "description": "E-Form"}, {"effective_date": "05/13/2024", "transaction": "Change of Registered Agent", "filed_date": "05/13/2024", "description": "OnlineForm 5"}], "emails": ["ONEPEACEOFWOOD@GMAIL.COM"]}
{"task_id": 295107, "worker_id": "details-extract-37", "ts": 1776103288, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PEARL, INC.", "registered_effective_date": "09/30/2024", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2025", "entity_type": "Foreign Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "21 ANDERSON AVENUE\nSTATEN ISLAND\n,\nNY\n10302", "entity_id": "O045380"}, "registered_agent": {"name": "SIOMARA VELAZQUEZ", "address": "2214 W MORGAN AVE\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/03/2024", "description": ""}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}]}
{"task_id": 295107, "worker_id": "details-extract-37", "ts": 1776103288, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PENNY PLACE, LLC", "registered_effective_date": "08/26/2020", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "845 S MAIN ST\nSTE 100\nFOND DU LAC\n,\nWI\n54935-6116", "entity_id": "O037748"}, "registered_agent": {"name": "SUNSTARR REAL ESTATE VENTURES, LLC", "address": "845 S MAIN ST\nSTE 100\nFOND DU LAC\n,\nWI\n54935-6116"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2020", "transaction": "Organized", "filed_date": "08/26/2020", "description": "E-Form"}, {"effective_date": "01/25/2022", "transaction": "Change of Registered Agent", "filed_date": "01/25/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 295107, "worker_id": "details-extract-37", "ts": 1776103288, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PERCENT PRODUCTIONS LLC", "registered_effective_date": "10/31/2011", "status": "Dissolved", "status_date": "12/26/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O027583"}, "registered_agent": {"name": "CASEY ALAN ZILISCH", "address": "1196 KLUCK STREET\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2011", "transaction": "Organized", "filed_date": "10/31/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2014", "transaction": "Articles of Dissolution", "filed_date": "01/05/2015", "description": ""}]}
{"task_id": 295107, "worker_id": "details-extract-37", "ts": 1776103288, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PERCENT REALTY LLC", "registered_effective_date": "06/17/2025", "status": "Organized", "status_date": "06/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6503 93rd ave\nKenosha\n,\nWI\n53142\nUnited States of America", "entity_id": "O046656"}, "registered_agent": {"name": "JASON ALAN MOISTNER", "address": "6503 93RD AVE\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2025", "transaction": "Organized", "filed_date": "06/17/2025", "description": "E-Form"}], "emails": ["JASON11091981@GMAIL.COM"]}
{"task_id": 295107, "worker_id": "details-extract-37", "ts": 1776103288, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PERSON LLC", "registered_effective_date": "12/31/2018", "status": "Dissolved", "status_date": "02/05/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3148 S LOGAN AVE\nAPT A\nMILWAUKEE\n,\nWI\n53207-2854", "entity_id": "O035371"}, "registered_agent": {"name": "EMANUEL DAVID GUMINA", "address": "3148 S LOGAN AVE\nAPT A\nMILWAUKEE\n,\nWI\n53207-2854"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2018", "transaction": "Organized", "filed_date": "12/31/2018", "description": "E-Form"}, {"effective_date": "10/15/2019", "transaction": "Change of Registered Agent", "filed_date": "10/15/2019", "description": "OnlineForm 5"}, {"effective_date": "02/05/2021", "transaction": "Articles of Dissolution", "filed_date": "02/05/2021", "description": "OnlineForm 510"}]}
{"task_id": 295107, "worker_id": "details-extract-37", "ts": 1776103288, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PERSON UNDER GOD INC.", "registered_effective_date": "09/18/2006", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "10811 COUNTY RD N\nJUNCTION CITY\n,\nWI\n54443", "entity_id": "O023635"}, "registered_agent": {"name": "STEVEN M WEYERTS SR", "address": "10811 COUNTY RD N\nJUNCTION CITY\n,\nWI\n54443"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/22/2006", "description": ""}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": ""}, {"effective_date": "10/21/2010", "transaction": "Restored to Good Standing", "filed_date": "10/21/2010", "description": ""}, {"effective_date": "10/21/2010", "transaction": "Change of Registered Agent", "filed_date": "10/21/2010", "description": "FM 17 2010"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 295107, "worker_id": "details-extract-37", "ts": 1776103288, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PERSON, LLC", "registered_effective_date": "01/14/2008", "status": "Dissolved", "status_date": "03/03/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O024656"}, "registered_agent": {"name": "KRISTY SCHWANDT", "address": "231 E. SOUTH STREET\nBEAVER DAM\n,\nWI\n53916"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2008", "transaction": "Organized", "filed_date": "01/14/2008", "description": "E-Form"}, {"effective_date": "03/03/2009", "transaction": "Articles of Dissolution", "filed_date": "03/06/2009", "description": ""}]}
{"task_id": 295107, "worker_id": "details-extract-37", "ts": 1776103288, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PERSONAL FITNESS, LLC", "registered_effective_date": "07/03/2008", "status": "Dissolved", "status_date": "07/23/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2495 IRONWOOD DRIVE\nGREEN BAY\n,\nWI\n54304\nUnited States of America", "entity_id": "O025088"}, "registered_agent": {"name": "MICHAEL R. MAEDKE", "address": "2495 IRONWOOD DRIVE\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2008", "transaction": "Organized", "filed_date": "07/03/2008", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "07/23/2012", "transaction": "Articles of Dissolution", "filed_date": "07/25/2012", "description": ""}]}
{"task_id": 297197, "worker_id": "details-extract-16", "ts": 1776103335, "record_type": "business_detail", "entity_details": {"entity_name": "3 B GUN CLUB, INC.", "registered_effective_date": "05/26/1972", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "14370 LAURENE RD\nLAKEWOOD\n,\nWI\n54138\nUnited States of America", "entity_id": "6T05637"}, "registered_agent": {"name": "STEWART SCHAAL", "address": "14370 LAURENE RD\nLAKEWOOD\n,\nWI\n54138"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/1972", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/26/1972", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "05/28/1987", "transaction": "Restored to Good Standing", "filed_date": "05/28/1987", "description": ""}, {"effective_date": "06/11/1987", "transaction": "Change of Registered Agent", "filed_date": "06/11/1987", "description": ""}, {"effective_date": "07/15/1998", "transaction": "Change of Registered Agent", "filed_date": "07/15/1998", "description": "FM 17 1998"}, {"effective_date": "08/07/2000", "transaction": "Change of Registered Agent", "filed_date": "08/07/2000", "description": "FM 17 2000"}, {"effective_date": "06/01/2001", "transaction": "Change of Registered Agent", "filed_date": "06/01/2001", "description": "FM 17 2001"}, {"effective_date": "08/12/2003", "transaction": "Change of Registered Agent", "filed_date": "08/12/2003", "description": "FM 17-2003"}, {"effective_date": "09/14/2005", "transaction": "Change of Registered Agent", "filed_date": "09/14/2005", "description": "FM 17 2005"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "01/22/2018", "transaction": "Restored to Good Standing", "filed_date": "01/22/2018", "description": "OnlineForm 5"}, {"effective_date": "01/22/2018", "transaction": "Change of Registered Agent", "filed_date": "01/22/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "09/28/2022", "transaction": "Restored to Good Standing", "filed_date": "09/28/2022", "description": "OnlineForm 5"}, {"effective_date": "06/10/2023", "transaction": "Change of Registered Agent", "filed_date": "06/10/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297197, "worker_id": "details-extract-16", "ts": 1776103335, "record_type": "business_detail", "entity_details": {"entity_name": "3B GROUP LLC", "registered_effective_date": "12/04/2025", "status": "Organized", "status_date": "12/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1390 Waterford Dr\nGreen Bay\n,\nWI\n54313\nUnited States of America", "entity_id": "T117743"}, "registered_agent": {"name": "XANG YANG", "address": "1390 WATERFORD DR\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2025", "transaction": "Organized", "filed_date": "12/04/2025", "description": "E-Form"}], "emails": ["XYANG0812@YAHOO.COM"]}
{"task_id": 297197, "worker_id": "details-extract-16", "ts": 1776103335, "record_type": "business_detail", "entity_details": {"entity_name": "3BG SUMO, INC.", "registered_effective_date": "10/29/2015", "status": "Dissolved", "status_date": "10/04/2016", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T067608"}, "registered_agent": {"name": "PPG PARTNERS, LLC", "address": "5525 GREEN BAY ROAD\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/29/2015", "description": "E-Form"}, {"effective_date": "10/04/2016", "transaction": "Articles of Dissolution", "filed_date": "10/04/2016", "description": "OnlineForm 10"}]}
{"task_id": 297552, "worker_id": "details-extract-1", "ts": 1776103361, "record_type": "business_detail", "entity_details": {"entity_name": "3LB, LLC", "registered_effective_date": "12/22/2006", "status": "Dissolved", "status_date": "12/29/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11623 HIGHWAY 80\nLIVINGSTON\n,\nWI\n53554\nUnited States of America", "entity_id": "T042219"}, "registered_agent": {"name": "BRADLEY BIDDICK", "address": "11623 HIGHWAY 80\nLIVINGSTON\n,\nWI\n53554"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2006", "transaction": "Organized", "filed_date": "12/26/2006", "description": "E-Form"}, {"effective_date": "12/29/2009", "transaction": "Articles of Dissolution", "filed_date": "01/06/2010", "description": ""}]}
{"task_id": 297552, "worker_id": "details-extract-1", "ts": 1776103361, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LB CONSULTING, LLC", "registered_effective_date": "03/10/2022", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4673 GLENFIELD DR\nPULASKI\n,\nWI\n54162", "entity_id": "T095945"}, "registered_agent": {"name": "KRISTIN MOORE SUCHALLA", "address": "4673 GLENFIELD DR\nPULASKI\n,\nWI\n54162"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2022", "transaction": "Organized", "filed_date": "03/10/2022", "description": "E-Form"}, {"effective_date": "02/15/2023", "transaction": "Change of Registered Agent", "filed_date": "02/15/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["THREELBCONSULTING@ICLOUD.COM"]}
{"task_id": 294545, "worker_id": "details-extract-73", "ts": 1776103409, "record_type": "business_detail", "entity_details": {"entity_name": "19 SCHOOL STREET PROPERTIES LLC", "registered_effective_date": "06/10/2022", "status": "Organized", "status_date": "06/10/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19 N SCHOOL ST\nMAYVILLE\n,\nWI\n53050-1642", "entity_id": "S141852"}, "registered_agent": {"name": "ANDRES LEZAMA", "address": "N60W38390 HAWTHORNE DR\nOCONOMOWOC\n,\nWI\n53066-1632"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/10/2022", "transaction": "Organized", "filed_date": "06/10/2022", "description": "E-Form"}, {"effective_date": "06/21/2022", "transaction": "Amendment", "filed_date": "06/21/2022", "description": "OnlineForm 504 Old Name = SCHOOL STREET PROPERTIES LLC"}, {"effective_date": "05/17/2023", "transaction": "Change of Registered Agent", "filed_date": "05/17/2023", "description": "OnlineForm 5"}], "emails": ["LINDSEY.LEZAMA@YAHOO.COM"]}
{"task_id": 294545, "worker_id": "details-extract-73", "ts": 1776103409, "record_type": "business_detail", "entity_details": {"entity_name": "19 SETTLERS, LLC", "registered_effective_date": "09/22/2017", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S10W32960 TIMBERLINE CIR\nDELAFIELD\n,\nWI\n53018-3347", "entity_id": "O033658"}, "registered_agent": {"name": "SUSAN K STEINER", "address": "S10W32960 TIMBERLINE CIR\nDELAFIELD\n,\nWI\n53018-3347"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2017", "transaction": "Organized", "filed_date": "09/27/2017", "description": "E-Form"}, {"effective_date": "09/28/2018", "transaction": "Change of Registered Agent", "filed_date": "09/28/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 294545, "worker_id": "details-extract-73", "ts": 1776103409, "record_type": "business_detail", "entity_details": {"entity_name": "19 STAR POST NO. 7499 OF THE VETERANS OF FOREIGN WARS OF THE UNITED STATES", "registered_effective_date": "04/25/1949", "status": "Incorporated/Qualified/Registered", "status_date": "04/25/1949", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "N003191"}, "registered_agent": {"name": "FOR REFERENCE ONLY", "address": "XX\nXX\n,\nXX\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 296550, "worker_id": "details-extract-19", "ts": 1776103435, "record_type": "business_detail", "entity_details": {"entity_name": "2 THE EDGE LLC", "registered_effective_date": "02/17/2011", "status": "Restored to Good Standing", "status_date": "01/10/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3738 STATE HIGHWAY 80\nPITTSVILLE\n,\nWI\n54466-9221\nUnited States of America", "entity_id": "T053059"}, "registered_agent": {"name": "SCOTT BLOYD", "address": "3738 STATE HIGHWAY 80\nPITTSVILLE\n,\nWI\n54466-9221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2011", "transaction": "Organized", "filed_date": "02/17/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/31/2013", "transaction": "Restored to Good Standing", "filed_date": "01/31/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/29/2015", "transaction": "Restored to Good Standing", "filed_date": "01/29/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/20/2017", "transaction": "Change of Registered Agent", "filed_date": "01/20/2017", "description": "OnlineForm 5"}, {"effective_date": "01/20/2017", "transaction": "Restored to Good Standing", "filed_date": "01/20/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "02/17/2020", "transaction": "Restored to Good Standing", "filed_date": "02/17/2020", "description": "OnlineForm 5"}, {"effective_date": "11/19/2023", "transaction": "Change of Registered Agent", "filed_date": "11/19/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/10/2026", "transaction": "Restored to Good Standing", "filed_date": "01/10/2026", "description": "OnlineForm 5"}], "emails": ["LAKESIDEOASISLLC@YAHOO.COM"]}
{"task_id": 296550, "worker_id": "details-extract-19", "ts": 1776103435, "record_type": "business_detail", "entity_details": {"entity_name": "2 THE LAST MILE MOTOR CARS LLC", "registered_effective_date": "09/09/2019", "status": "Administratively Dissolved", "status_date": "01/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T082243"}, "registered_agent": {"name": "EDWARD I SMITH", "address": "6666 ODANA RD. P.O BOX 143\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2019", "transaction": "Organized", "filed_date": "09/06/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2022", "description": "PUBLICATION"}, {"effective_date": "01/25/2023", "transaction": "Administrative Dissolution", "filed_date": "01/25/2023", "description": ""}]}
{"task_id": 296550, "worker_id": "details-extract-19", "ts": 1776103435, "record_type": "business_detail", "entity_details": {"entity_name": "2 THE MAX TRAINING LLC", "registered_effective_date": "09/20/2012", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W62N228 WASHINGTON AVE.\nCEDARBURG\n,\nWI\n53012\nUnited States of America", "entity_id": "T057716"}, "registered_agent": {"name": "JACOB LOREN MCCOMIS", "address": "W62N228 WASHINGTON AVE.\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2012", "transaction": "Organized", "filed_date": "09/20/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "08/20/2014", "transaction": "Restored to Good Standing", "filed_date": "08/20/2014", "description": "E-Form"}, {"effective_date": "08/20/2014", "transaction": "Change of Registered Agent", "filed_date": "08/20/2014", "description": "FM516-E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 296550, "worker_id": "details-extract-19", "ts": 1776103435, "record_type": "business_detail", "entity_details": {"entity_name": "2 THE POINT INSPECTION SERVICES LLC", "registered_effective_date": "06/24/2007", "status": "Administratively Dissolved", "status_date": "11/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2158 POPLAR ROAD\nFOND DU LAC\n,\nWI\n54935-8978\nUnited States of America", "entity_id": "T043160"}, "registered_agent": {"name": "ANDREW J PIPPING", "address": "W2158 POPLAR ROAD\nFOND DU LAC\n,\nWI\n54935-8978"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2007", "transaction": "Organized", "filed_date": "06/05/2007", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/09/2011", "transaction": "Administrative Dissolution", "filed_date": "11/09/2011", "description": "PUBLICATION"}]}
{"task_id": 296550, "worker_id": "details-extract-19", "ts": 1776103435, "record_type": "business_detail", "entity_details": {"entity_name": "2 THE ROOT NUTRITION, LLC", "registered_effective_date": "06/22/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "800 Wisconsin St\nSte 405A\nEau Claire\n,\nWI\n54703-3588\nUnited States of America", "entity_id": "T109308"}, "registered_agent": {"name": "CANDIS RAE HENSGEN", "address": "1715 BADGER AVE\nEAU CLAIRE\n,\nWI\n54701-5401"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2024", "transaction": "Organized", "filed_date": "06/24/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296550, "worker_id": "details-extract-19", "ts": 1776103435, "record_type": "business_detail", "entity_details": {"entity_name": "2 THE TOP LLC", "registered_effective_date": "04/08/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "315 Sumner St 41\nPO Box 188\nGenoa City\n,\nWI\n53128\nUnited States of America", "entity_id": "T108156"}, "registered_agent": {"name": "LEONARD D HUFF", "address": "315 SUMNER ST 41\nPO BOX 188\nGENOA CITY\n,\nWI\n53128"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2024", "transaction": "Organized", "filed_date": "04/08/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296550, "worker_id": "details-extract-19", "ts": 1776103435, "record_type": "business_detail", "entity_details": {"entity_name": "2 THRIFTY GIRLS LLC", "registered_effective_date": "08/13/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T086533"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2020", "transaction": "Organized", "filed_date": "08/18/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}, {"effective_date": "12/26/2023", "transaction": "Resignation of Registered Agent", "filed_date": "12/26/2023", "description": ""}]}
{"task_id": 296550, "worker_id": "details-extract-19", "ts": 1776103435, "record_type": "business_detail", "entity_details": {"entity_name": "2 THRIVE LLC", "registered_effective_date": "01/26/2015", "status": "Restored to Good Standing", "status_date": "01/18/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N54W16999 RAVENWOOD DR\nMENOMONEE FALLS\n,\nWI\n53051-0658", "entity_id": "T065097"}, "registered_agent": {"name": "DALE D ANDERSON", "address": "N54W16999 RAVENWOOD DR\nMENOMONEE FALLS\n,\nWI\n53051-0658"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2015", "transaction": "Organized", "filed_date": "01/26/2015", "description": "E-Form"}, {"effective_date": "03/08/2017", "transaction": "Change of Registered Agent", "filed_date": "03/08/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "01/16/2020", "transaction": "Restored to Good Standing", "filed_date": "01/16/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/24/2022", "transaction": "Restored to Good Standing", "filed_date": "01/24/2022", "description": "OnlineForm 5"}, {"effective_date": "04/09/2023", "transaction": "Change of Registered Agent", "filed_date": "04/09/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/18/2026", "transaction": "Change of Registered Agent", "filed_date": "01/18/2026", "description": "OnlineForm 5"}, {"effective_date": "01/18/2026", "transaction": "Restored to Good Standing", "filed_date": "01/18/2026", "description": "OnlineForm 5"}], "emails": ["DALE-A@WI.RR.COM"]}
{"task_id": 296550, "worker_id": "details-extract-19", "ts": 1776103435, "record_type": "business_detail", "entity_details": {"entity_name": "2 THUMBS TECH LLC", "registered_effective_date": "02/19/2025", "status": "Organized", "status_date": "02/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2226 2nd Street West\nMenomonie\n,\nWI\n54751\nUnited States of America", "entity_id": "T112852"}, "registered_agent": {"name": "ERICA JENETT THACKER", "address": "2226 2ND STREET WEST\nMENOMONIE\n,\nWI\n54751"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2025", "transaction": "Organized", "filed_date": "02/20/2025", "description": "E-Form"}], "emails": ["2THUMBSTECH@GMAIL.COM"]}
{"task_id": 296550, "worker_id": "details-extract-19", "ts": 1776103435, "record_type": "business_detail", "entity_details": {"entity_name": "2THDOC-JRS LLC", "registered_effective_date": "09/06/2016", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3555 S KINNICKINNIC AVE\nSAINT FRANCIS\n,\nWI\n53235-3739", "entity_id": "T070543"}, "registered_agent": {"name": "JOSEPH R. STIGLITZ DDS", "address": "3555 S KINNICKINNIC AVE\nSAINT FRANCIS\n,\nWI\n53235-3739"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2016", "transaction": "Organized", "filed_date": "09/08/2016", "description": "E-Form"}, {"effective_date": "01/23/2017", "transaction": "Change of Registered Agent", "filed_date": "01/23/2017", "description": "OnlineForm 13"}, {"effective_date": "07/30/2018", "transaction": "Change of Registered Agent", "filed_date": "07/30/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296550, "worker_id": "details-extract-19", "ts": 1776103435, "record_type": "business_detail", "entity_details": {"entity_name": "2THEHEROES.COM LLC", "registered_effective_date": "06/02/2022", "status": "Administratively Dissolved", "status_date": "10/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097483"}, "registered_agent": {"name": "PAUL JUSTICE", "address": "759 GOLF WAY\nAMERY\n,\nWI\n54001"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2022", "transaction": "Organized", "filed_date": "06/02/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2025", "description": "PUBLICATION"}, {"effective_date": "10/26/2025", "transaction": "Administrative Dissolution", "filed_date": "10/26/2025", "description": ""}]}
{"task_id": 296550, "worker_id": "details-extract-19", "ts": 1776103435, "record_type": "business_detail", "entity_details": {"entity_name": "TWO THINGS THERAPY LLC", "registered_effective_date": "08/03/2025", "status": "Organized", "status_date": "08/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9506 Paragon Street\nMiddleton\n,\nWI\n53562\nUnited States of America", "entity_id": "T115676"}, "registered_agent": {"name": "BAILEY LEDFORD", "address": "9506 PARAGON STREET\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2025", "transaction": "Organized", "filed_date": "08/03/2025", "description": "E-Form"}], "emails": ["BAILEYLEDFORDLPC@GMAIL.COM"]}
{"task_id": 296550, "worker_id": "details-extract-19", "ts": 1776103435, "record_type": "business_detail", "entity_details": {"entity_name": "TWO THUMBS UP LLC", "registered_effective_date": "04/02/2013", "status": "Organized", "status_date": "04/02/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3942 OLD FARM RD\nLAKE GENEVA\n,\nWI\n53147-4176\nUnited States of America", "entity_id": "T059419"}, "registered_agent": {"name": "CARLSON & ASSOCIATES CPAS, INC.", "address": "924 WILLIAMS ST\nLAKE GENEVA\n,\nWI\n53147-1250"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2013", "transaction": "Organized", "filed_date": "04/02/2013", "description": "E-Form"}, {"effective_date": "07/07/2014", "transaction": "Change of Registered Agent", "filed_date": "07/07/2014", "description": "FM516-E-Form"}, {"effective_date": "09/09/2015", "transaction": "Change of Registered Agent", "filed_date": "09/09/2015", "description": "OnlineForm 5"}, {"effective_date": "05/23/2017", "transaction": "Change of Registered Agent", "filed_date": "05/23/2017", "description": "OnlineForm 5"}, {"effective_date": "05/02/2023", "transaction": "Change of Registered Agent", "filed_date": "05/02/2023", "description": "OnlineForm 5"}], "emails": ["SCARLSON@CARLSON-CPAS.COM"]}
{"task_id": 296550, "worker_id": "details-extract-19", "ts": 1776103435, "record_type": "business_detail", "entity_details": {"entity_name": "TWO THUMBS UP REAL ESTATE HOLDINGS, LLC", "registered_effective_date": "05/02/2013", "status": "Organized", "status_date": "05/02/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3942 OLD FARM RD\nLAKE GENEVA\n,\nWI\n53147-4176\nUnited States of America", "entity_id": "T059699"}, "registered_agent": {"name": "CARLSON & ASSOCIATES CPAS, INC", "address": "924 WILLIAMS ST\nLAKE GENEVA\n,\nWI\n53147-1250"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2013", "transaction": "Organized", "filed_date": "05/02/2013", "description": "E-Form"}, {"effective_date": "07/07/2014", "transaction": "Change of Registered Agent", "filed_date": "07/07/2014", "description": "FM516-E-Form"}, {"effective_date": "04/28/2015", "transaction": "Change of Registered Agent", "filed_date": "04/28/2015", "description": "FM516-E-Form"}, {"effective_date": "05/23/2017", "transaction": "Change of Registered Agent", "filed_date": "05/23/2017", "description": "OnlineForm 5"}, {"effective_date": "05/02/2023", "transaction": "Change of Registered Agent", "filed_date": "05/02/2023", "description": "OnlineForm 5"}], "emails": ["SCARLSON@CARLSON-CPAS.COM"]}
{"task_id": 296550, "worker_id": "details-extract-19", "ts": 1776103435, "record_type": "business_detail", "entity_details": {"entity_name": "TWO THUNDERS CONSTRUCTION AND CONCRETE LLC", "registered_effective_date": "08/20/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T086619"}, "registered_agent": {"name": "MARTIN TWO THUNDERS WILLIAMS", "address": "3413 W. STATE ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2020", "transaction": "Organized", "filed_date": "08/20/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 296550, "worker_id": "details-extract-19", "ts": 1776103435, "record_type": "business_detail", "entity_details": {"entity_name": "TWO THUNDERS TRANSPORTATION LLC", "registered_effective_date": "01/21/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T095035"}, "registered_agent": {"name": "MARTIN TWO THUNDERS WILLIAMS", "address": "3413 W STATE ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2022", "transaction": "Organized", "filed_date": "01/19/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 297079, "worker_id": "details-extract-26", "ts": 1776103455, "record_type": "business_detail", "entity_details": {"entity_name": "3.86 PLEASANT PRAIRIE LLC", "registered_effective_date": "05/04/2017", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W343N5214 GIETZEN RD\nOKAUCHEE\n,\nWI\n53069-9713", "entity_id": "T073014"}, "registered_agent": {"name": "ROBERT RICHARD KESSLER, JR.", "address": "W343N5214 GIETZEN RD\nOKAUCHEE\n,\nWI\n53069-9713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2017", "transaction": "Organized", "filed_date": "05/04/2017", "description": "E-Form"}, {"effective_date": "04/23/2019", "transaction": "Change of Registered Agent", "filed_date": "04/23/2019", "description": "OnlineForm 5"}, {"effective_date": "04/28/2023", "transaction": "Change of Registered Agent", "filed_date": "04/28/2023", "description": "OnlineForm 5"}, {"effective_date": "05/07/2024", "transaction": "Change of Registered Agent", "filed_date": "05/07/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297079, "worker_id": "details-extract-26", "ts": 1776103455, "record_type": "business_detail", "entity_details": {"entity_name": "3860 S. HOWELL LLC", "registered_effective_date": "04/30/2021", "status": "Organized", "status_date": "04/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4880 S PROVIDENCE DR\nNEW BERLIN\n,\nWI\n53146-4016", "entity_id": "T090771"}, "registered_agent": {"name": "VIKRAMJIT DHILLON DVM", "address": "4880 S PROVIDENCE DR\nNEW BERLIN\n,\nWI\n53146-4016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2021", "transaction": "Organized", "filed_date": "04/30/2021", "description": "E-Form"}, {"effective_date": "04/23/2023", "transaction": "Change of Registered Agent", "filed_date": "04/23/2023", "description": "OnlineForm 5"}], "emails": ["DHILLONDVM@GMAIL.COM"]}
{"task_id": 297079, "worker_id": "details-extract-26", "ts": 1776103455, "record_type": "business_detail", "entity_details": {"entity_name": "3862 HERMAN LLC", "registered_effective_date": "05/13/2003", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T034935"}, "registered_agent": {"name": "AMELIA F. DAVALLE", "address": "10531 PINE TREE CIRCLE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2003", "transaction": "Organized", "filed_date": "05/15/2003", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 297079, "worker_id": "details-extract-26", "ts": 1776103455, "record_type": "business_detail", "entity_details": {"entity_name": "3863 HUMBOLDT, LLC", "registered_effective_date": "05/01/2001", "status": "Restored to Good Standing", "status_date": "05/04/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511190\nMILWAUKEE\n,\nWI\n53203-0201\nUnited States of America", "entity_id": "T031775"}, "registered_agent": {"name": "RALPH G. GORENSTEIN", "address": "2545 N MARYLAND APT102\nP.O. BOX 511190\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2001", "transaction": "Organized", "filed_date": "05/02/2001", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "05/04/2006", "transaction": "Restored to Good Standing", "filed_date": "05/04/2006", "description": "E-Form"}, {"effective_date": "05/04/2006", "transaction": "Change of Registered Agent", "filed_date": "05/04/2006", "description": "FM516-E-Form"}, {"effective_date": "02/13/2015", "transaction": "Change of Registered Agent", "filed_date": "02/13/2015", "description": "FM516-E-Form"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}], "emails": ["AMANDA@BELLAPT.COM"]}
{"task_id": 297079, "worker_id": "details-extract-26", "ts": 1776103455, "record_type": "business_detail", "entity_details": {"entity_name": "3863 N 19TH, LLC", "registered_effective_date": "10/29/2020", "status": "Organized", "status_date": "10/29/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501", "entity_id": "T087596"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2020", "transaction": "Organized", "filed_date": "10/29/2020", "description": "E-Form"}, {"effective_date": "12/08/2021", "transaction": "Change of Registered Agent", "filed_date": "12/08/2021", "description": "OnlineForm 5"}, {"effective_date": "11/29/2023", "transaction": "Change of Registered Agent", "filed_date": "11/29/2023", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 297079, "worker_id": "details-extract-26", "ts": 1776103455, "record_type": "business_detail", "entity_details": {"entity_name": "3863-69 EAST BARNARD, LLC", "registered_effective_date": "03/24/2014", "status": "Terminated", "status_date": "01/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N168W20379 MAIN ST\n# 262\nJACKSON\n,\nWI\n53037-9370\nUnited States of America", "entity_id": "T062400"}, "registered_agent": {"name": "ERIC MAYNARD", "address": "N168W20379 MAIN ST\n# 262\nJACKSON\n,\nWI\n53037-9370"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/24/2014", "transaction": "Organized", "filed_date": "03/24/2014", "description": "E-Form"}, {"effective_date": "03/24/2014", "transaction": "Statement of Correction", "filed_date": "04/10/2014", "description": "Old Name = 3836-69 EAST BARNARD, LLC"}, {"effective_date": "06/04/2016", "transaction": "Change of Registered Agent", "filed_date": "06/04/2016", "description": "OnlineForm 5"}, {"effective_date": "04/06/2019", "transaction": "Change of Registered Agent", "filed_date": "04/06/2019", "description": "OnlineForm 5"}, {"effective_date": "02/28/2021", "transaction": "Change of Registered Agent", "filed_date": "02/28/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Change of Registered Agent", "filed_date": "01/01/2022", "description": "OnlineForm 5"}, {"effective_date": "01/02/2023", "transaction": "Change of Registered Agent", "filed_date": "01/02/2023", "description": "OnlineForm 5"}, {"effective_date": "01/03/2025", "transaction": "Terminated", "filed_date": "01/03/2025", "description": "OnlineForm 510"}]}
{"task_id": 297079, "worker_id": "details-extract-26", "ts": 1776103455, "record_type": "business_detail", "entity_details": {"entity_name": "3864 NORTH MORRIS, LLC", "registered_effective_date": "06/05/2019", "status": "Administratively Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1975 N. RIVERWALK WAY\nMILWAUKEE\n,\nWI\n53212", "entity_id": "T081275"}, "registered_agent": {"name": "PETER B. CAMPBELL", "address": "1975 N. RIVERWALK WAY\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2019", "transaction": "Organized", "filed_date": "06/05/2019", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2024", "description": "PUBLICATION"}, {"effective_date": "10/26/2024", "transaction": "Administrative Dissolution", "filed_date": "10/26/2024", "description": ""}]}
{"task_id": 297079, "worker_id": "details-extract-26", "ts": 1776103455, "record_type": "business_detail", "entity_details": {"entity_name": "3865 HOLDING, CORP.", "registered_effective_date": "06/05/2018", "status": "Restored to Good Standing", "status_date": "06/02/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "12400 LAUREL LN\nELM GROVE\n,\nWI\n53122-1436", "entity_id": "T077132"}, "registered_agent": {"name": "DALE ALDERMAN", "address": "12400 LAUREL LN\nELM GROVE\n,\nWI\n53122-1436"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/05/2018", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/02/2023", "transaction": "Change of Registered Agent", "filed_date": "06/02/2023", "description": "Form16 OnlineForm"}, {"effective_date": "06/02/2023", "transaction": "Restored to Good Standing", "filed_date": "06/02/2023", "description": "Form16 OnlineForm"}, {"effective_date": "07/31/2024", "transaction": "Change of Registered Agent", "filed_date": "07/31/2024", "description": "FM13-E-Form"}, {"effective_date": "07/31/2024", "transaction": "Change of Registered Agent", "filed_date": "07/31/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 297079, "worker_id": "details-extract-26", "ts": 1776103455, "record_type": "business_detail", "entity_details": {"entity_name": "3866 GLIDDEN DRIVE LLC", "registered_effective_date": "12/15/2003", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T035988"}, "registered_agent": {"name": "CRAIG M. HASKINS", "address": "14640 WEST GREENFIELD AVENUE\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2003", "transaction": "Organized", "filed_date": "12/17/2003", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 297079, "worker_id": "details-extract-26", "ts": 1776103455, "record_type": "business_detail", "entity_details": {"entity_name": "3866 N PORT WASHINGTON LLC", "registered_effective_date": "06/04/2025", "status": "Organized", "status_date": "06/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15850 W Bluemound Rd\nSTE 204\nBrookfield\n,\nWI\n53005\nUnited States of America", "entity_id": "T114697"}, "registered_agent": {"name": "ZIMMER & RENS LLC", "address": "15850 W BLUEMOUND RD\nSTE 204\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2025", "transaction": "Organized", "filed_date": "06/04/2025", "description": "E-Form"}, {"effective_date": "08/04/2025", "transaction": "Statement of Authority", "filed_date": "08/07/2025", "description": ""}, {"effective_date": "08/04/2025", "transaction": "Statement of Authority", "filed_date": "08/07/2025", "description": ""}, {"effective_date": "08/04/2025", "transaction": "Statement of Authority", "filed_date": "08/07/2025", "description": ""}, {"effective_date": "12/02/2025", "transaction": "Change of Registered Agent", "filed_date": "12/02/2025", "description": "FM13-E-Form"}], "emails": ["INFO@ZRLAWYERS.COM"]}
{"task_id": 297079, "worker_id": "details-extract-26", "ts": 1776103455, "record_type": "business_detail", "entity_details": {"entity_name": "3866 PORT WASH LLC", "registered_effective_date": "03/18/2013", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T059280"}, "registered_agent": {"name": "RYAN PATTEE", "address": "1962 S 74TH ST\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2013", "transaction": "Organized", "filed_date": "03/18/2013", "description": "E-Form"}, {"effective_date": "09/10/2013", "transaction": "Change of Registered Agent", "filed_date": "09/10/2013", "description": "FM13-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 297079, "worker_id": "details-extract-26", "ts": 1776103455, "record_type": "business_detail", "entity_details": {"entity_name": "3866N57 LLC", "registered_effective_date": "07/16/2024", "status": "Organized", "status_date": "07/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210", "entity_id": "T109610"}, "registered_agent": {"name": "Michael A Cerns", "address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2024", "transaction": "Organized", "filed_date": "07/22/2024", "description": ""}], "emails": ["macvette67@gmail.com"]}
{"task_id": 297079, "worker_id": "details-extract-26", "ts": 1776103455, "record_type": "business_detail", "entity_details": {"entity_name": "3867 N, LLC", "registered_effective_date": "03/31/2020", "status": "Dissolved", "status_date": "10/30/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T084715"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2020", "transaction": "Organized", "filed_date": "03/31/2020", "description": "E-Form"}, {"effective_date": "10/30/2020", "transaction": "Articles of Dissolution", "filed_date": "10/30/2020", "description": "OnlineForm 510"}, {"effective_date": "11/15/2021", "transaction": "Resignation of Registered Agent", "filed_date": "11/19/2021", "description": ""}]}
{"task_id": 297079, "worker_id": "details-extract-26", "ts": 1776103455, "record_type": "business_detail", "entity_details": {"entity_name": "3869 HUMBOLDT, LLC", "registered_effective_date": "05/01/2001", "status": "Restored to Good Standing", "status_date": "05/04/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511190\nMILWAUKEE\n,\nWI\n53203-0201\nUnited States of America", "entity_id": "T031776"}, "registered_agent": {"name": "RALPH G. GORENSTEIN", "address": "2545 N MARYLAND APT102\nP.O. BOX 511190\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2001", "transaction": "Organized", "filed_date": "05/02/2001", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "05/04/2006", "transaction": "Restored to Good Standing", "filed_date": "05/04/2006", "description": "E-Form"}, {"effective_date": "05/04/2006", "transaction": "Change of Registered Agent", "filed_date": "05/04/2006", "description": "FM516-E-Form"}, {"effective_date": "02/13/2015", "transaction": "Change of Registered Agent", "filed_date": "02/13/2015", "description": "FM516-E-Form"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}], "emails": ["AMANDA@BELLAPT.COM"]}
{"task_id": 295828, "worker_id": "details-extract-37", "ts": 1776103496, "record_type": "business_detail", "entity_details": {"entity_name": "29 FLEETS PROPERTIES LLC", "registered_effective_date": "11/04/2025", "status": "Organized", "status_date": "11/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2288 Gunbarrel Road Suite 154, Box 153\nCHATTANOOGA\n,\nTN\n37421\nUnited States of America", "entity_id": "T117261"}, "registered_agent": {"name": "ROCKET LAWYER CORPORATE SERVICES LLC", "address": "100 WILBURN RD. SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2025", "transaction": "Organized", "filed_date": "11/04/2025", "description": "E-Form"}], "emails": ["RLOPS@PARASEC.COM"]}
{"task_id": 295828, "worker_id": "details-extract-37", "ts": 1776103496, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY NINE FREE LLC", "registered_effective_date": "03/13/2025", "status": "Organized", "status_date": "03/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSte 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T113257"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2025", "transaction": "Organized", "filed_date": "03/13/2025", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "251 BRADLEY PLACE LLC", "registered_effective_date": "12/29/2022", "status": "Registered", "status_date": "12/29/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "8566 112TH TERRACE N\nWEST PALM BEACH\n,\nFL\n33412\nUnited States of America", "entity_id": "T100728"}, "registered_agent": {"name": "DAVID HALBROOKS", "address": "2924 E LINNWOOD AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2022", "transaction": "Registered", "filed_date": "12/29/2022", "description": "OnlineForm 521"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "11/30/2023", "transaction": "Certificate of Reinstatement", "filed_date": "12/01/2023", "description": ""}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "12/01/2023", "description": "FM 5 2023"}, {"effective_date": "01/19/2025", "transaction": "Change of Registered Agent", "filed_date": "01/19/2025", "description": "OnlineForm 5"}, {"effective_date": "02/13/2026", "transaction": "Change of Registered Agent", "filed_date": "02/13/2026", "description": "OnlineForm 5"}]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "251 E. MAIN ST, LLC", "registered_effective_date": "04/30/2019", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T080868"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2019", "transaction": "Organized", "filed_date": "04/30/2019", "description": "E-Form"}, {"effective_date": "04/27/2020", "transaction": "Change of Registered Agent", "filed_date": "04/27/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "08/15/2023", "transaction": "Change of Registered Agent", "filed_date": "08/15/2023", "description": "OnlineForm 5"}, {"effective_date": "08/15/2023", "transaction": "Restored to Good Standing", "filed_date": "08/15/2023", "description": "OnlineForm 5"}, {"effective_date": "02/10/2025", "transaction": "Change of Registered Agent", "filed_date": "02/10/2025", "description": "FM13-E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["AGENT@WISCONSINREGISTEREDAGENT.NET"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "251 MELISSA BLVD LLC", "registered_effective_date": "01/23/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "541 S NATIONAL AVE\nFOND DU LAC\n,\nWI\n54935\nUnited States of America", "entity_id": "T106906"}, "registered_agent": {"name": "CARLOS OVIEDO", "address": "541 S NATIONAL AVE\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2024", "transaction": "Organized", "filed_date": "01/23/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "251 NORTH SAWYER STREET, LLC", "registered_effective_date": "04/15/2010", "status": "Dissolved", "status_date": "05/09/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 OHIO STREET\nSUITE 200\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "T050835"}, "registered_agent": {"name": "AAF, LLC", "address": "230 OHIO STREET\nSUITE 200\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2010", "transaction": "Organized", "filed_date": "04/15/2010", "description": "E-Form"}, {"effective_date": "05/09/2012", "transaction": "Articles of Dissolution", "filed_date": "05/15/2012", "description": ""}]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "251 PROSPECT, LLC", "registered_effective_date": "12/15/2011", "status": "Restored to Good Standing", "status_date": "10/08/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S30W37062 SCHOOL SECTION LAKE RD\nDOUSMAN\n,\nWI\n53118-8712\nUnited States of America", "entity_id": "T055363"}, "registered_agent": {"name": "ERIC D KNUTSON", "address": "S30W37062 SCHOOL SECTION LAKE RD\nS30W37062 SCHOOL SECTION LAKE ROAD\nDOUSMAN\n,\nWI\n53118"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2011", "transaction": "Organized", "filed_date": "12/15/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "10/08/2014", "transaction": "Restored to Good Standing", "filed_date": "10/08/2014", "description": "E-Form"}, {"effective_date": "12/19/2017", "transaction": "Change of Registered Agent", "filed_date": "12/19/2017", "description": "OnlineForm 5"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}, {"effective_date": "10/16/2025", "transaction": "Change of Registered Agent", "filed_date": "10/16/2025", "description": "OnlineForm 5"}], "emails": ["EKNUTSON@DELAFIELD-BREWHAUS.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "251 STATE STREET L.L.C.", "registered_effective_date": "04/27/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T069341"}, "registered_agent": {"name": "HAROLD LANGHAMMER", "address": "513 N. LAKE STREET\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2016", "transaction": "Organized", "filed_date": "04/27/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2510 ASSOCIATES LLC", "registered_effective_date": "03/05/2004", "status": "Restored to Good Standing", "status_date": "07/31/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10 PINEHURST CIR\nMADISON\n,\nWI\n53717-1142\nUnited States of America", "entity_id": "T036451"}, "registered_agent": {"name": "LEE H. MADDEN", "address": "10 PINEHURST CIR\nMADISON\n,\nWI\n53717-1142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2004", "transaction": "Organized", "filed_date": "03/09/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "07/31/2006", "transaction": "Restored to Good Standing", "filed_date": "07/31/2006", "description": "E-Form"}, {"effective_date": "01/24/2017", "transaction": "Change of Registered Agent", "filed_date": "01/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}], "emails": ["LEEHMADDEN@YAHOO.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2510 COMMERCIAL AVENUE LLC", "registered_effective_date": "06/19/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 152\nMADISON\n,\nWI\n53701\nUnited States of America", "entity_id": "T103675"}, "registered_agent": {"name": "BENJAMIN C. ALTSCHUL", "address": "PO BOX 152\nMADISON\n,\nWI\n53701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2023", "transaction": "Organized", "filed_date": "06/19/2023", "description": "E-Form"}, {"effective_date": "05/16/2024", "transaction": "Change of Registered Agent", "filed_date": "05/16/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2510 E. CAPITOL DR. REAL ESTATE, LLC", "registered_effective_date": "09/30/2009", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2510 E CAPITOL DR\nSHOREWOOD\n,\nWI\n53211-2136\nUnited States of America", "entity_id": "T049353"}, "registered_agent": {"name": "MARK SWEET", "address": "2510 E CAPITOL DR\nSHOREWOOD\n,\nWI\n53211-2136"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2009", "transaction": "Organized", "filed_date": "09/30/2009", "description": "E-Form"}, {"effective_date": "10/20/2010", "transaction": "Change of Registered Agent", "filed_date": "10/20/2010", "description": "FM516-E-Form"}, {"effective_date": "10/03/2011", "transaction": "Change of Registered Agent", "filed_date": "10/03/2011", "description": "FM516-E-Form"}, {"effective_date": "11/24/2017", "transaction": "Change of Registered Agent", "filed_date": "11/24/2017", "description": "OnlineForm 5"}, {"effective_date": "09/19/2023", "transaction": "Change of Registered Agent", "filed_date": "09/19/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2510 FIFTY FIFTH ST LLC", "registered_effective_date": "11/18/2021", "status": "Organized", "status_date": "11/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2694W CTY RD J\nP O BOX 558\nMERCER\n,\nWI\n54547", "entity_id": "T094068"}, "registered_agent": {"name": "FREDERICK J SCHELLGELL", "address": "2694W CTY RD J\nP O BOX 558\nMERCER\n,\nWI\n54547"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2021", "transaction": "Organized", "filed_date": "11/18/2021", "description": "E-Form"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["SCHELLGELLFRITZ@HOTMAIL.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2510 GOOD HOPE LLC", "registered_effective_date": "06/25/2019", "status": "Organized", "status_date": "06/25/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1840 N FARWELL AVE\nSTE A\nMILWAUKEE\n,\nWI\n53202-3693", "entity_id": "T081494"}, "registered_agent": {"name": "TIM GOKHMAN", "address": "1840 N FARWELL AVE\nSTE A\nMILWAUKEE\n,\nWI\n53202-3693"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2019", "transaction": "Organized", "filed_date": "06/25/2019", "description": "E-Form"}, {"effective_date": "06/30/2020", "transaction": "Change of Registered Agent", "filed_date": "06/30/2020", "description": "OnlineForm 5"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@NEWLANDMKE.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2510 JUNEAU, LLC", "registered_effective_date": "07/27/2012", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4828 W LISBON AVE\nMILWAUKEE\n,\nWI\n53210-2828", "entity_id": "T057290"}, "registered_agent": {"name": "JAMES EBY", "address": "4828 W LISBON AVE\nMILWAUKEE\n,\nWI\n53210-2828"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2012", "transaction": "Organized", "filed_date": "07/27/2012", "description": "E-Form"}, {"effective_date": "08/20/2012", "transaction": "Change of Registered Agent", "filed_date": "08/27/2012", "description": "FM13-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "07/28/2015", "transaction": "Change of Registered Agent", "filed_date": "07/28/2015", "description": "OnlineForm 5"}, {"effective_date": "07/28/2015", "transaction": "Restored to Good Standing", "filed_date": "07/28/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2018", "description": ""}, {"effective_date": "10/17/2018", "transaction": "Change of Registered Agent", "filed_date": "10/17/2018", "description": "OnlineForm 5"}, {"effective_date": "10/17/2018", "transaction": "Restored to Good Standing", "filed_date": "10/17/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2510 LLC", "registered_effective_date": "05/03/2013", "status": "Restored to Good Standing", "status_date": "04/25/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2510 STEWART AVE\nWAUSAU\n,\nWI\n54401-4151\nUnited States of America", "entity_id": "T059702"}, "registered_agent": {"name": "ROY DAVID HEILMEIER", "address": "2510 STEWART AVE\nWAUSAU\n,\nWI\n54401-4151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2013", "transaction": "Organized", "filed_date": "05/03/2013", "description": "E-Form"}, {"effective_date": "04/18/2014", "transaction": "Change of Registered Agent", "filed_date": "04/18/2014", "description": "FM516-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/25/2017", "transaction": "Change of Registered Agent", "filed_date": "04/25/2017", "description": "OnlineForm 5"}, {"effective_date": "04/25/2017", "transaction": "Restored to Good Standing", "filed_date": "04/25/2017", "description": "OnlineForm 5"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}], "emails": ["ROY2510@LIVE.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2510 MANOR LANE DLB, LLC", "registered_effective_date": "09/21/2004", "status": "Organized", "status_date": "09/21/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "304 S. BURTON\nARLINGTON HEIGHTS\n,\nIL\n60005\nUnited States of America", "entity_id": "T037574"}, "registered_agent": {"name": "ASHLEY L. RENZ", "address": "23 N. WISCONSIN STREET\nP.O. BOX 470\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2004", "transaction": "Organized", "filed_date": "09/24/2004", "description": ""}, {"effective_date": "08/11/2008", "transaction": "Change of Registered Agent", "filed_date": "08/11/2008", "description": "FM516-E-Form"}, {"effective_date": "09/22/2023", "transaction": "Change of Registered Agent", "filed_date": "09/22/2023", "description": "OnlineForm 5"}, {"effective_date": "09/12/2024", "transaction": "Change of Registered Agent", "filed_date": "09/12/2024", "description": "FM13-E-Form"}], "emails": ["ARENZ@SKKLAWFIRM.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2510 MANOR LANE KPL, LLC", "registered_effective_date": "09/21/2004", "status": "Organized", "status_date": "09/21/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "304 S. BURTON\nARLINGTON HEIGHTS\n,\nIL\n60005\nUnited States of America", "entity_id": "T037575"}, "registered_agent": {"name": "ASHLEY L. RENZ", "address": "23 N. WISCONSIN STREET\nP.O. BOX 470\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2004", "transaction": "Organized", "filed_date": "09/24/2004", "description": ""}, {"effective_date": "08/11/2008", "transaction": "Change of Registered Agent", "filed_date": "08/11/2008", "description": "FM516-E-Form"}, {"effective_date": "09/22/2023", "transaction": "Change of Registered Agent", "filed_date": "09/22/2023", "description": "OnlineForm 5"}, {"effective_date": "09/12/2024", "transaction": "Change of Registered Agent", "filed_date": "09/12/2024", "description": "FM13-E-Form"}], "emails": ["ARENZ@SKKLAWFIRM.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2510 MINERAL POINT LLC", "registered_effective_date": "08/12/2020", "status": "Restored to Good Standing", "status_date": "04/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "302 KNOLLVIEW DR\nJANESVILLE\n,\nWI\n53548", "entity_id": "T086506"}, "registered_agent": {"name": "CORY A JAMES", "address": "302 KNOLLVIEW DR\nJANESVILLE\n,\nWI\n53548"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2020", "transaction": "Organized", "filed_date": "08/12/2020", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "04/15/2025", "transaction": "Change of Registered Agent", "filed_date": "04/15/2025", "description": "OnlineForm 5"}, {"effective_date": "04/15/2025", "transaction": "Restored to Good Standing", "filed_date": "04/15/2025", "description": "OnlineForm 5"}], "emails": ["CORY.JAMES33@YAHOO.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2510 MURRAY, LLC", "registered_effective_date": "05/01/2001", "status": "Restored to Good Standing", "status_date": "05/03/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511190\nMILWAUKEE\n,\nWI\n53203-0201\nUnited States of America", "entity_id": "T031766"}, "registered_agent": {"name": "RALPH G. GORENSTEIN", "address": "2545 N MARYLAND APT102\nP.O. BOX 511190\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2001", "transaction": "Organized", "filed_date": "05/02/2001", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "05/03/2006", "transaction": "Restored to Good Standing", "filed_date": "05/03/2006", "description": "E-Form"}, {"effective_date": "05/03/2006", "transaction": "Change of Registered Agent", "filed_date": "05/03/2006", "description": "FM516-E-Form"}, {"effective_date": "02/13/2015", "transaction": "Change of Registered Agent", "filed_date": "02/13/2015", "description": "FM516-E-Form"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}], "emails": ["AMANDA@BELLAPT.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2510 PENN, LLC", "registered_effective_date": "01/24/2022", "status": "Organized", "status_date": "01/24/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "556 E MAIN ST\nSTOUGHTON\n,\nWI\n53589-1755", "entity_id": "T095101"}, "registered_agent": {"name": "WIG LLC", "address": "556 E MAIN ST\nSTOUGHTON\n,\nWI\n53589-1755"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2022", "transaction": "Organized", "filed_date": "01/24/2022", "description": "E-Form"}, {"effective_date": "03/16/2023", "transaction": "Change of Registered Agent", "filed_date": "03/16/2023", "description": "OnlineForm 5"}], "emails": ["WISCONSININVESTMENTGROUP@GMAIL.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2510 S. 108TH STREET LLC", "registered_effective_date": "11/10/2010", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "777 EAST WISCONSIN AVENUE, SUITE 3060\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T052289"}, "registered_agent": {"name": "F & L CORP.", "address": "777 EAST WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2010", "transaction": "Organized", "filed_date": "11/10/2010", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2510 WASHINGTON AVENUE, LLC", "registered_effective_date": "11/11/2024", "status": "Organized", "status_date": "11/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2510 Washington Ave.\nSheboygan\n,\nWI\n53081\nUnited States of America", "entity_id": "T111293"}, "registered_agent": {"name": "DAVID GASS", "address": "ROHDE DALES LLP\n909 N. 8TH ST., SUITE 100\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2024", "transaction": "Organized", "filed_date": "11/11/2024", "description": "E-Form"}], "emails": ["AGENT@ROHDEDALES.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2510-2512 N. OAKLAND AVENUE, LLC", "registered_effective_date": "11/05/2013", "status": "Organized", "status_date": "11/05/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11250 N RIVER ROAD\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "T061207"}, "registered_agent": {"name": "SALVATORE J LOCOCO", "address": "11250 N.RIVER RD\n11250 N.RIVER RD\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2013", "transaction": "Organized", "filed_date": "11/05/2013", "description": "E-Form"}, {"effective_date": "11/23/2015", "transaction": "Change of Registered Agent", "filed_date": "11/23/2015", "description": "OnlineForm 5"}, {"effective_date": "12/12/2016", "transaction": "Change of Registered Agent", "filed_date": "12/12/2016", "description": "OnlineForm 5"}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "11/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/28/2025", "transaction": "Change of Registered Agent", "filed_date": "10/28/2025", "description": "OnlineForm 5"}], "emails": ["SALANTONETTELOCOCO@ATT.NET"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2511 61ST ST, LLC", "registered_effective_date": "10/22/2025", "status": "Organized", "status_date": "10/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2511 61st St\nKENOSHA\n,\nWI\n53143\nUnited States of America", "entity_id": "T117075"}, "registered_agent": {"name": "MOHAMED NOORULLAH", "address": "2511 61ST ST\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2025", "transaction": "Organized", "filed_date": "10/23/2025", "description": "E-Form"}], "emails": ["MOHAMED.NOORULLAH@GMAIL.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2511 GOLF LLC", "registered_effective_date": "02/27/2024", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406\nUnited States of America", "entity_id": "T107472"}, "registered_agent": {"name": "LUKAS PAUL ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2024", "transaction": "Organized", "filed_date": "02/27/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["ZZANK22@ICLOUD.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2512 N HUMBOLDT LLC", "registered_effective_date": "11/03/2021", "status": "Organized", "status_date": "11/03/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1904 HUNTER CT\nWAUKESHA\n,\nWI\n53189-8230", "entity_id": "T093042"}, "registered_agent": {"name": "RYAN ALLSOP", "address": "1904 HUNTER CT\nWAUKESHA\n,\nWI\n53189-8230"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2021", "transaction": "Organized", "filed_date": "09/17/2021", "description": "E-Form"}, {"effective_date": "10/24/2022", "transaction": "Change of Registered Agent", "filed_date": "10/24/2022", "description": "OnlineForm 5"}, {"effective_date": "10/27/2023", "transaction": "Change of Registered Agent", "filed_date": "10/27/2023", "description": "OnlineForm 5"}, {"effective_date": "10/08/2024", "transaction": "Change of Registered Agent", "filed_date": "10/08/2024", "description": "OnlineForm 5"}], "emails": ["RTALLSOP@GMAIL.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2512 VALLEY STREET LLC", "registered_effective_date": "05/12/2021", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "137 E WILSON ST\nUNIT 1312\nMADISON\n,\nWI\n53703-4082", "entity_id": "T091000"}, "registered_agent": {"name": "JOFFRE ROBERT PEDRETTI", "address": "137 E WILSON ST\nUNIT 1312\nMADISON\n,\nWI\n53703-4082"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2021", "transaction": "Organized", "filed_date": "05/12/2021", "description": "E-Form"}, {"effective_date": "07/05/2022", "transaction": "Change of Registered Agent", "filed_date": "07/05/2022", "description": "OnlineForm 5"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2513N60 LLC", "registered_effective_date": "07/18/2024", "status": "Organized", "status_date": "07/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210", "entity_id": "T109652"}, "registered_agent": {"name": "Michael A Cerns", "address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2024", "transaction": "Organized", "filed_date": "07/23/2024", "description": ""}], "emails": ["macvette67@gmail.com"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2514 E CAPITOL DR LLC", "registered_effective_date": "10/17/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099577"}, "registered_agent": {"name": "COLE HEINRICH", "address": "2514 E CAPITOL DR\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2022", "transaction": "Organized", "filed_date": "10/17/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2514 LATHROP AVENUE, LLC", "registered_effective_date": "04/17/2017", "status": "Restored to Good Standing", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2514 LATHROP AVE\nRACINE\n,\nWI\n53405", "entity_id": "T072821"}, "registered_agent": {"name": "EDWARD BROWN", "address": "2514 LATHROP AVE\n2514 LATHROP AVE\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2017", "transaction": "Organized", "filed_date": "04/17/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/16/2019", "transaction": "Change of Registered Agent", "filed_date": "04/16/2019", "description": "OnlineForm 5"}, {"effective_date": "04/16/2019", "transaction": "Restored to Good Standing", "filed_date": "04/16/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}, {"effective_date": "11/15/2023", "transaction": "Restored to Good Standing", "filed_date": "11/16/2023", "description": ""}, {"effective_date": "11/15/2023", "transaction": "Certificate of Reinstatement", "filed_date": "11/16/2023", "description": ""}, {"effective_date": "11/15/2023", "transaction": "Change of Registered Agent", "filed_date": "11/16/2023", "description": "FM5-2023"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/07/2025", "transaction": "Restored to Good Standing", "filed_date": "04/07/2025", "description": "OnlineForm 5"}, {"effective_date": "04/07/2025", "transaction": "Change of Registered Agent", "filed_date": "04/07/2025", "description": "OnlineForm 5"}], "emails": ["ED@EXOTICBLANKS.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2514 NORTH 27, LLC", "registered_effective_date": "11/19/2013", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8843 S. RIVER CT.\nOAK CREEK\n,\nWI\n53154-3758\nUnited States of America", "entity_id": "T061328"}, "registered_agent": {"name": "JASJEET SINGH", "address": "8843 S RIVER CT\nOAK CREEK\n,\nWI\n53154-3758"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2013", "transaction": "Organized", "filed_date": "11/20/2013", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "03/06/2018", "transaction": "Restored to Good Standing", "filed_date": "03/06/2018", "description": "OnlineForm 5"}, {"effective_date": "01/29/2019", "transaction": "Change of Registered Agent", "filed_date": "01/29/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "11/06/2020", "transaction": "Restored to Good Standing", "filed_date": "11/06/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2514 REAL ESTATE, LLC", "registered_effective_date": "10/03/2019", "status": "Restored to Good Standing", "status_date": "10/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4447 W TUMBLE CREEK DR\nFRANKLIN\n,\nWI\n53132", "entity_id": "T082561"}, "registered_agent": {"name": "SIMRANJEET S BENIPAL", "address": "4447 W TUMBLE CREEK DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2019", "transaction": "Organized", "filed_date": "10/03/2019", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/21/2024", "transaction": "Change of Registered Agent", "filed_date": "10/21/2024", "description": "OnlineForm 5"}, {"effective_date": "10/21/2024", "transaction": "Restored to Good Standing", "filed_date": "10/21/2024", "description": "OnlineForm 5"}], "emails": ["SKBENIPAL@ATT.NET"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2515 MALL DRIVE, LLC", "registered_effective_date": "02/16/2006", "status": "Restored to Good Standing", "status_date": "03/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2515 MALL DR\nEAU CLAIRE\n,\nWI\n54701-6814\nUnited States of America", "entity_id": "T040512"}, "registered_agent": {"name": "MICHAEL LUECK", "address": "2515 MALL DR\n2515 MALL DR\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2006", "transaction": "Organized", "filed_date": "02/20/2006", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "02/05/2010", "transaction": "Restored to Good Standing", "filed_date": "02/05/2010", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Change of Registered Agent", "filed_date": "04/01/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Change of Registered Agent", "filed_date": "04/01/2017", "description": "OnlineForm 5"}, {"effective_date": "06/22/2024", "transaction": "Change of Registered Agent", "filed_date": "06/22/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/20/2026", "transaction": "Change of Registered Agent", "filed_date": "03/20/2026", "description": "OnlineForm 5"}, {"effective_date": "03/20/2026", "transaction": "Restored to Good Standing", "filed_date": "03/20/2026", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@A1EXPRESSRENTAL.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2515 N 38 LLC", "registered_effective_date": "11/30/2023", "status": "Organized", "status_date": "11/30/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3500 Sunset Ave\nApt D-13\nOcean\n,\nNJ\n07712-3955\nUnited States of America", "entity_id": "T106163"}, "registered_agent": {"name": "SONOCO REALTY LLC", "address": "12134 W BELMAR DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2023", "transaction": "Organized", "filed_date": "11/30/2023", "description": "E-Form"}, {"effective_date": "02/21/2025", "transaction": "Change of Registered Agent", "filed_date": "02/21/2025", "description": "OnlineForm 5"}], "emails": ["SONOCO1414@GMAIL.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2515 N 67 ST LLC", "registered_effective_date": "09/25/2023", "status": "Dissolved", "status_date": "11/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "405 Shepard Ter\nMadison\n,\nWI\n53705\nUnited States of America", "entity_id": "T105210"}, "registered_agent": {"name": "DANIEL FUERBRINGER", "address": "405 SHEPARD TER\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2023", "transaction": "Organized", "filed_date": "09/25/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "11/13/2025", "transaction": "Articles of Dissolution", "filed_date": "11/13/2025", "description": "OnlineForm 510"}]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2515 N BARTLETT AVE LLC", "registered_effective_date": "09/26/2025", "status": "Organized", "status_date": "09/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "507 E Wisconsin Ave\nPewaukee\n,\nWI\n53072\nUnited States of America", "entity_id": "T116644"}, "registered_agent": {"name": "JORGE JIMENEZ ZARATE", "address": "507 E WISCONSIN AVE\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2025", "transaction": "Organized", "filed_date": "09/26/2025", "description": "E-Form"}], "emails": ["JIMZSOLUTIONS@GMAIL.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2515 N WAUWATOSA LLC", "registered_effective_date": "05/04/2017", "status": "Restored to Good Standing", "status_date": "07/08/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "725 E. JOHNSON ST.\nMADISON\n,\nWI\n53703", "entity_id": "T073011"}, "registered_agent": {"name": "CHRISTOPHER ALLEN HOUDEN JR", "address": "725 E. JOHNSON ST.\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2017", "transaction": "Organized", "filed_date": "05/04/2017", "description": "E-Form"}, {"effective_date": "01/03/2019", "transaction": "Change of Registered Agent", "filed_date": "01/03/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "07/08/2021", "transaction": "Change of Registered Agent", "filed_date": "07/08/2021", "description": "OnlineForm 5"}, {"effective_date": "07/08/2021", "transaction": "Restored to Good Standing", "filed_date": "07/08/2021", "description": "OnlineForm 5"}, {"effective_date": "04/27/2023", "transaction": "Change of Registered Agent", "filed_date": "04/27/2023", "description": "OnlineForm 5"}, {"effective_date": "10/31/2025", "transaction": "Change of Registered Agent", "filed_date": "10/31/2025", "description": "OnlineForm 5"}], "emails": ["MITCH@WILLOW-PARTNERS.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2515-2517 N. DOWNER AVENUE, LLC", "registered_effective_date": "08/10/2022", "status": "Restored to Good Standing", "status_date": "01/21/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7630 N BOYD WAY\nMILWAUKEE\n,\nWI\n53217", "entity_id": "T098522"}, "registered_agent": {"name": "LAUREN J.P.N. BERGUM", "address": "7630 N. BOYD WAY\nFOX POINT\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2022", "transaction": "Organized", "filed_date": "08/10/2022", "description": "E-Form"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "01/21/2026", "transaction": "Restored to Good Standing", "filed_date": "01/21/2026", "description": "OnlineForm 5"}], "emails": ["LBNAVARRO5@GMAIL.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2515C INCORPORATED", "registered_effective_date": "03/06/2018", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2515 DEWEY ST\nMANITOWOC\n,\nWI\n54220-6315", "entity_id": "T076066"}, "registered_agent": {"name": "PETER TAIT", "address": "2515 DEWEY ST\nMANITOWOC\n,\nWI\n54220-6315"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/06/2018", "description": "E-Form"}, {"effective_date": "05/16/2019", "transaction": "Change of Registered Agent", "filed_date": "05/16/2019", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2515C.COM LLC", "registered_effective_date": "02/12/2001", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T031398"}, "registered_agent": {"name": "PETER A TAIT", "address": "2515 DEWEY STREET\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2001", "transaction": "Organized", "filed_date": "02/13/2001", "description": "eForm"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2516 S AUSTIN LLC", "registered_effective_date": "01/20/2025", "status": "Organized", "status_date": "01/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 70727\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "T112279"}, "registered_agent": {"name": "THOMAS BLOCK", "address": "3042 S SUPERIOR ST\nMILWAUKEE\n,\nWI\n53207-3064"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2025", "transaction": "Organized", "filed_date": "01/21/2025", "description": "E-Form"}, {"effective_date": "02/23/2026", "transaction": "Change of Registered Agent", "filed_date": "02/23/2026", "description": "OnlineForm 5"}], "emails": ["BLOCKRENTALMANAGEMENT@GMAIL.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2517 AND 2525 ADVANCE ROAD LLC", "registered_effective_date": "03/14/2011", "status": "Dissolved", "status_date": "01/26/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5108 VALLEY DR\nMC FARLAND\n,\nWI\n53558-9673\nUnited States of America", "entity_id": "T053265"}, "registered_agent": {"name": "PATRICIA A. WALKINGTON", "address": "5108 VALLEY DR\nMC FARLAND\n,\nWI\n53558-9673"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2011", "transaction": "Organized", "filed_date": "03/14/2011", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/17/2014", "transaction": "Restored to Good Standing", "filed_date": "01/17/2014", "description": "E-Form"}, {"effective_date": "02/23/2015", "transaction": "Change of Registered Agent", "filed_date": "02/23/2015", "description": "FM516-E-Form"}, {"effective_date": "02/08/2016", "transaction": "Change of Registered Agent", "filed_date": "02/08/2016", "description": "OnlineForm 5"}, {"effective_date": "01/29/2017", "transaction": "Change of Registered Agent", "filed_date": "01/29/2017", "description": "OnlineForm 5"}, {"effective_date": "01/26/2018", "transaction": "Articles of Dissolution", "filed_date": "01/26/2018", "description": "OnlineForm 510"}]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2517 CORPORATION", "registered_effective_date": "12/29/1997", "status": "Administratively Dissolved", "status_date": "05/13/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "411 E WASHINGTON AVE STE 700\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T027784"}, "registered_agent": {"name": "THOMAS J KAMMERAIT", "address": "411 E WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/30/1997", "description": ""}, {"effective_date": "10/01/2000", "transaction": "Delinquent", "filed_date": "10/01/2000", "description": ""}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/13/2009", "description": "PUBLICATION"}, {"effective_date": "05/13/2009", "transaction": "Administrative Dissolution", "filed_date": "05/13/2009", "description": "PUBLICATION"}]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2517 DWELL DEVELOPMENT LLC", "registered_effective_date": "06/26/2019", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2379 N HOLTON ST\nMILWAUKEE\n,\nWI\n53212", "entity_id": "T081501"}, "registered_agent": {"name": "MCKENNA REAL ESTATE LLC", "address": "2379 N HOLTON ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2019", "transaction": "Organized", "filed_date": "06/26/2019", "description": "E-Form"}, {"effective_date": "04/29/2020", "transaction": "Change of Registered Agent", "filed_date": "04/29/2020", "description": "OnlineForm 5"}, {"effective_date": "03/09/2022", "transaction": "Change of Registered Agent", "filed_date": "03/09/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/17/2023", "transaction": "Change of Registered Agent", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/17/2023", "transaction": "Restored to Good Standing", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2517 WEST CAPITAL DRIVE, LLC", "registered_effective_date": "11/05/2012", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/23/2013", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "5113 W 98TH ST #193\nBLOOMINGTON\n,\nMN\n55437", "entity_id": "T058069"}, "registered_agent": {"name": "JASON ANDERSON", "address": "6057 S ILLINOIS AVE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2012", "transaction": "Registered", "filed_date": "11/06/2012", "description": ""}, {"effective_date": "08/19/2013", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/19/2013", "description": ""}, {"effective_date": "10/23/2013", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/23/2013", "description": ""}]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2517-2527 FOND DU LAC ROAD, LLC", "registered_effective_date": "04/23/2007", "status": "Restored to Good Standing", "status_date": "04/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4466 HARBOR VILLAGE DR\nOMRO\n,\nWI\n54963-9499\nUnited States of America", "entity_id": "T042918"}, "registered_agent": {"name": "PAUL GETCHEL", "address": "4466 HARBOR VILLAGE DR\nOMRO\n,\nWI\n54963-9499"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2007", "transaction": "Organized", "filed_date": "04/25/2007", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "05/04/2011", "transaction": "Restored to Good Standing", "filed_date": "05/04/2011", "description": "E-Form"}, {"effective_date": "06/09/2015", "transaction": "Change of Registered Agent", "filed_date": "06/09/2015", "description": "OnlineForm 5"}, {"effective_date": "06/16/2017", "transaction": "Change of Registered Agent", "filed_date": "06/16/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/15/2021", "transaction": "Restored to Good Standing", "filed_date": "04/15/2021", "description": "OnlineForm 5"}], "emails": ["paul@paulgetchel.com"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2518 17TH PARTNERS, LLC", "registered_effective_date": "09/20/2012", "status": "Restored to Good Standing", "status_date": "09/06/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4410 COBBLESTONE DR\nRACINE\n,\nWI\n53405", "entity_id": "T057714"}, "registered_agent": {"name": "WENDY SCHAEFER", "address": "4410 COBBLESTONE DR\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2012", "transaction": "Organized", "filed_date": "09/20/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}, {"effective_date": "03/17/2017", "transaction": "Restored to Good Standing", "filed_date": "03/20/2017", "description": ""}, {"effective_date": "03/17/2017", "transaction": "Certificate of Reinstatement", "filed_date": "03/20/2017", "description": ""}, {"effective_date": "03/17/2017", "transaction": "Change of Registered Agent", "filed_date": "03/20/2017", "description": "FM 516-2016"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/06/2019", "transaction": "Restored to Good Standing", "filed_date": "09/06/2019", "description": "OnlineForm 5"}, {"effective_date": "09/28/2020", "transaction": "Change of Registered Agent", "filed_date": "09/28/2020", "description": "OnlineForm 5"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Change of Registered Agent", "filed_date": "10/01/2024", "description": "OnlineForm 5"}], "emails": ["SCHAEFER.WENDY@GMAIL.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2518 E. WASHINGTON AVENUE, LLC", "registered_effective_date": "07/03/2008", "status": "Organized", "status_date": "07/03/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2605 MIDDLETON BEACH RD\nMIDDLETON\n,\nWI\n53562-2914\nUnited States of America", "entity_id": "T046170"}, "registered_agent": {"name": "MICHAEL E. BANKS, ESQ.", "address": "148 E WILSON STREET\nSTE 200\nMADISON\n,\nWI\n53703-4662"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2008", "transaction": "Organized", "filed_date": "07/03/2008", "description": "E-Form"}, {"effective_date": "10/20/2010", "transaction": "Change of Registered Agent", "filed_date": "10/20/2010", "description": "FM516-E-Form"}, {"effective_date": "08/06/2015", "transaction": "Change of Registered Agent", "filed_date": "08/06/2015", "description": "OnlineForm 5"}, {"effective_date": "08/04/2017", "transaction": "Change of Registered Agent", "filed_date": "08/04/2017", "description": "OnlineForm 5"}, {"effective_date": "11/21/2022", "transaction": "Amendment", "filed_date": "11/25/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "07/28/2023", "transaction": "Change of Registered Agent", "filed_date": "07/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["BANKS@HRBLLP.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2518 FARWELL LLC", "registered_effective_date": "10/17/2024", "status": "Organized", "status_date": "10/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 North Cass Street\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "T110943"}, "registered_agent": {"name": "JAMES LESTER WIECHMANN", "address": "1010 NORTH CASS STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2024", "transaction": "Organized", "filed_date": "10/17/2024", "description": "E-Form"}], "emails": ["AMELIA.MESIROW@GMAIL.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2518 N 1ST, LLC", "registered_effective_date": "05/06/2025", "status": "Organized", "status_date": "05/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4419 Washington Rd\nKenosha\n,\nWI\n53144\nUnited States of America", "entity_id": "T114209"}, "registered_agent": {"name": "GOOD KARMA REALTY, LLC", "address": "3535 30TH AVE STE LL3\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2025", "transaction": "Organized", "filed_date": "05/06/2025", "description": "E-Form"}, {"effective_date": "01/30/2026", "transaction": "Change of Registered Agent", "filed_date": "01/30/2026", "description": "FM13-E-Form"}], "emails": ["INFO@GOODKARMAREALTY.BIZ"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2518 N. HUBBARD INVESTMENTS LLC", "registered_effective_date": "08/10/2015", "status": "Restored to Good Standing", "status_date": "08/10/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2351 N HUBBARD ST\nMILWAUKEE\n,\nWI\n53212-3307", "entity_id": "T066915"}, "registered_agent": {"name": "HENRY TYSON", "address": "2351 N HUBBARD ST\nMILWAUKEE\n,\nWI\n53212-3307"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2015", "transaction": "Organized", "filed_date": "08/10/2015", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/05/2019", "transaction": "Change of Registered Agent", "filed_date": "09/05/2019", "description": "OnlineForm 5"}, {"effective_date": "09/05/2019", "transaction": "Restored to Good Standing", "filed_date": "09/05/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "08/10/2022", "transaction": "Restored to Good Standing", "filed_date": "08/10/2022", "description": "OnlineForm 5"}, {"effective_date": "01/02/2024", "transaction": "Change of Registered Agent", "filed_date": "01/02/2024", "description": "OnlineForm 5"}], "emails": ["HENRY.TYSON@STMARCUS.ORG"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2519 BREEZEWOOD LLC", "registered_effective_date": "08/13/2021", "status": "Organized", "status_date": "08/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942-9706", "entity_id": "T092479"}, "registered_agent": {"name": "JDPM LLC", "address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942-9706"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2021", "transaction": "Organized", "filed_date": "08/13/2021", "description": "E-Form"}, {"effective_date": "09/14/2022", "transaction": "Change of Registered Agent", "filed_date": "09/14/2022", "description": "OnlineForm 5"}, {"effective_date": "08/21/2023", "transaction": "Change of Registered Agent", "filed_date": "08/21/2023", "description": "OnlineForm 5"}], "emails": ["OFFICE.JDPMLLC@GMAIL.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2519 HESTER AVE SE LLC", "registered_effective_date": "03/28/2025", "status": "Organized", "status_date": "03/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4020 N 128th ST\nBrookfield\n,\nWI\n53005\nUnited States of America", "entity_id": "T113509"}, "registered_agent": {"name": "RANDALL MELCHERT", "address": "4020 N 128TH ST\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2025", "transaction": "Organized", "filed_date": "03/28/2025", "description": "E-Form"}], "emails": ["RGMELCHERT@GMAIL.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2519 LAKE DR., LLC", "registered_effective_date": "10/18/2001", "status": "Administratively Dissolved", "status_date": "04/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "614 W BROWN DEER RD\nSTE 300\nMILWAUKEE\n,\nWI\n53217-1622\nUnited States of America", "entity_id": "T032408"}, "registered_agent": {"name": "DANIEL J KATZ", "address": "614 W BROWN DEER RD\n# 300\nBAYSIDE\n,\nWI\n53217-1622"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2001", "transaction": "Organized", "filed_date": "10/23/2001", "description": ""}, {"effective_date": "12/19/2006", "transaction": "Change of Registered Agent", "filed_date": "12/26/2006", "description": ""}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "07/23/2019", "transaction": "Change of Registered Agent", "filed_date": "07/23/2019", "description": "OnlineForm 5"}, {"effective_date": "07/23/2019", "transaction": "Restored to Good Standing", "filed_date": "07/23/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2025", "description": "PUBLICATION"}, {"effective_date": "04/27/2025", "transaction": "Administrative Dissolution", "filed_date": "04/27/2025", "description": ""}]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2519 LAKE DRIVE LLC", "registered_effective_date": "05/21/2015", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9001 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217-1651", "entity_id": "T066225"}, "registered_agent": {"name": "DANIEL J. KATZ", "address": "9001 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217-1651"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2015", "transaction": "Organized", "filed_date": "05/21/2015", "description": "E-Form"}, {"effective_date": "05/22/2017", "transaction": "Change of Registered Agent", "filed_date": "05/22/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "01/30/2025", "transaction": "Restored to Good Standing", "filed_date": "01/30/2025", "description": "OnlineForm 5"}, {"effective_date": "01/30/2025", "transaction": "Change of Registered Agent", "filed_date": "01/30/2025", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "2519/27 PROPERTIES, LLC", "registered_effective_date": "11/04/1996", "status": "Dissolved", "status_date": "02/24/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1020 W NATIONAL AVE\nPO BOX 04313\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "T026616"}, "registered_agent": {"name": "DMO MGT, LLC", "address": "1020 W NATIONAL AVE\nPO BOX 04313\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/1996", "transaction": "Organized", "filed_date": "11/05/1996", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "06/17/2008", "transaction": "Restored to Good Standing", "filed_date": "06/17/2008", "description": ""}, {"effective_date": "06/17/2008", "transaction": "Change of Registered Agent", "filed_date": "06/17/2008", "description": "FM 516 2007"}, {"effective_date": "12/29/2008", "transaction": "Change of Registered Agent", "filed_date": "12/29/2008", "description": "FM516-E-Form"}, {"effective_date": "11/08/2011", "transaction": "Change of Registered Agent", "filed_date": "11/08/2011", "description": "FM516-E-Form"}, {"effective_date": "02/24/2014", "transaction": "Articles of Dissolution", "filed_date": "03/03/2014", "description": ""}]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "THE 251 W. BROADWAY BUILDING LLC", "registered_effective_date": "07/10/1996", "status": "Organized", "status_date": "07/10/1996", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "235 W BROADWAY\nWAUKESHA\n,\nWI\n53186-4832\nUnited States of America", "entity_id": "T026354"}, "registered_agent": {"name": "A. WILLIAM HUELSMAN", "address": "235 W BROADWAY\nWAUKESHA\n,\nWI\n53186-4832"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/1996", "transaction": "Organized", "filed_date": "07/11/1996", "description": ""}, {"effective_date": "08/18/2015", "transaction": "Change of Registered Agent", "filed_date": "08/18/2015", "description": "OnlineForm 5"}, {"effective_date": "09/18/2019", "transaction": "Change of Registered Agent", "filed_date": "09/18/2019", "description": "OnlineForm 5"}, {"effective_date": "09/08/2022", "transaction": "Change of Registered Agent", "filed_date": "09/08/2022", "description": "OnlineForm 5"}, {"effective_date": "09/06/2023", "transaction": "Change of Registered Agent", "filed_date": "09/06/2023", "description": "OnlineForm 5"}], "emails": ["INFO@BERGMANAGEMENT.COM"]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY FIVE ELEVEN LLC", "registered_effective_date": "02/06/2020", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "7156 PLEASANT COLONY CIRCLE\nBLACKLICK\n,\nOH\n43004\nUnited States of America", "entity_id": "T084037"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2020", "transaction": "Registered", "filed_date": "02/06/2020", "description": "OnlineForm 521"}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "10/14/2021", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2021", "description": ""}]}
{"task_id": 295670, "worker_id": "details-extract-35", "ts": 1776103535, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY FIVE TEN RENTALS LLC", "registered_effective_date": "01/22/2023", "status": "Organized", "status_date": "01/22/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4868 TAT SOI ROAD\nFITCHBURG\n,\nWI\n53711\nUnited States of America", "entity_id": "T101108"}, "registered_agent": {"name": "HASSAN SREENATH", "address": "4868 TAT SOI RD\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2023", "transaction": "Organized", "filed_date": "01/22/2023", "description": "E-Form"}, {"effective_date": "02/17/2024", "transaction": "Change of Registered Agent", "filed_date": "02/17/2024", "description": "OnlineForm 5"}], "emails": ["KRI00000757@YAHOO.COM"]}
{"task_id": 296409, "worker_id": "details-extract-73", "ts": 1776103540, "record_type": "business_detail", "entity_details": {"entity_name": "2PKRBKRS ENTERPRISES, INC.", "registered_effective_date": "10/27/2011", "status": "Dissolved", "status_date": "08/15/2016", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1414 ELM STREET\nSPOONER\n,\nWI\n54801\nUnited States of America", "entity_id": "T055005"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "8040 EXCELSIOR DR STE 400\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/02/2011", "description": ""}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "08/15/2016", "transaction": "Articles of Dissolution", "filed_date": "08/30/2016", "description": ""}]}
{"task_id": 296733, "worker_id": "details-extract-19", "ts": 1776103572, "record_type": "business_detail", "entity_details": {"entity_name": "2YK, LLC", "registered_effective_date": "07/29/1999", "status": "Restored to Good Standing", "status_date": "12/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "240654 CO RD HH\nANTIGO\n,\nWI\n54409\nUnited States of America", "entity_id": "T029454"}, "registered_agent": {"name": "ROY A KLEISCH", "address": "240654 CO RD HH\nANTIGO\n,\nWI\n54409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/1999", "transaction": "Organized", "filed_date": "08/03/1999", "description": "****RECORD IMAGED****"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}, {"effective_date": "07/18/2011", "transaction": "Restored to Good Standing", "filed_date": "07/25/2011", "description": ""}, {"effective_date": "07/18/2011", "transaction": "Certificate of Reinstatement", "filed_date": "07/25/2011", "description": ""}, {"effective_date": "07/18/2011", "transaction": "Change of Registered Agent", "filed_date": "07/25/2011", "description": "FM 516 2011"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "01/17/2014", "transaction": "Restored to Good Standing", "filed_date": "01/17/2014", "description": "E-Form"}, {"effective_date": "11/09/2015", "transaction": "Change of Registered Agent", "filed_date": "11/09/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}, {"effective_date": "10/03/2019", "transaction": "Restored to Good Standing", "filed_date": "11/11/2019", "description": ""}, {"effective_date": "10/03/2019", "transaction": "Certificate of Reinstatement", "filed_date": "11/11/2019", "description": ""}, {"effective_date": "10/03/2019", "transaction": "Change of Registered Agent", "filed_date": "11/11/2019", "description": "FM 516 2019"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "09/17/2023", "transaction": "Restored to Good Standing", "filed_date": "09/17/2023", "description": "OnlineForm 5"}, {"effective_date": "09/17/2023", "transaction": "Change of Registered Agent", "filed_date": "09/17/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "12/18/2025", "transaction": "Restored to Good Standing", "filed_date": "12/18/2025", "description": "OnlineForm 5"}], "emails": ["SUECANDO@LIVE.COM"]}
{"task_id": 294438, "worker_id": "details-extract-7", "ts": 1776103617, "record_type": "business_detail", "entity_details": {"entity_name": "16TH AND JAMES LLC", "registered_effective_date": "01/24/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040296"}, "registered_agent": {"name": "SAMANTHA BOYLE", "address": "2814 N HARTUNG AVE\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2022", "transaction": "Organized", "filed_date": "01/24/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294438, "worker_id": "details-extract-7", "ts": 1776103617, "record_type": "business_detail", "entity_details": {"entity_name": "16TH CREEK GALLOWAYS, LLC", "registered_effective_date": "02/23/2011", "status": "Restored to Good Standing", "status_date": "01/17/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1501 BUCK LN\nPEPIN\n,\nWI\n54759-4664\nUnited States of America", "entity_id": "O027038"}, "registered_agent": {"name": "JON D SEIFERT", "address": "N1501 BUCK LN\nPEPIN\n,\nWI\n54759-4664"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2011", "transaction": "Organized", "filed_date": "02/23/2011", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/22/2016", "transaction": "Restored to Good Standing", "filed_date": "02/22/2016", "description": "OnlineForm 5"}, {"effective_date": "03/28/2018", "transaction": "Change of Registered Agent", "filed_date": "03/28/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "02/08/2020", "transaction": "Restored to Good Standing", "filed_date": "02/08/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "03/07/2023", "transaction": "Change of Registered Agent", "filed_date": "03/07/2023", "description": "OnlineForm 5"}, {"effective_date": "03/07/2023", "transaction": "Restored to Good Standing", "filed_date": "03/07/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "01/17/2026", "transaction": "Change of Registered Agent", "filed_date": "01/17/2026", "description": "OnlineForm 5"}, {"effective_date": "01/17/2026", "transaction": "Restored to Good Standing", "filed_date": "01/17/2026", "description": "OnlineForm 5"}], "emails": ["TSEIFERT4@HOTMAIL.COM"]}
{"task_id": 294438, "worker_id": "details-extract-7", "ts": 1776103617, "record_type": "business_detail", "entity_details": {"entity_name": "16TH ERA LLC", "registered_effective_date": "02/25/2026", "status": "Organized", "status_date": "02/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7741 Vicksburg Way\nApt 3\nOconomowoc\n,\nWI\n53066\nUnited States of America", "entity_id": "O048095"}, "registered_agent": {"name": "EMILY RUTH SCHMUKI", "address": "N7741 VICKSBURG WAY\nAPT 3\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2026", "transaction": "Organized", "filed_date": "02/25/2026", "description": "E-Form"}], "emails": ["EMILYALBR16@GMAIL.COM"]}
{"task_id": 294438, "worker_id": "details-extract-7", "ts": 1776103617, "record_type": "business_detail", "entity_details": {"entity_name": "16TH FLOOR LLC", "registered_effective_date": "02/07/2022", "status": "Restored to Good Standing", "status_date": "08/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18450 GLENWOOD LN\nBROOKFIELD\n,\nWI\n53045", "entity_id": "O040369"}, "registered_agent": {"name": "TAYLOR WOODS", "address": "18450 GLENWOOD LN\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2022", "transaction": "Organized", "filed_date": "02/07/2022", "description": "E-Form"}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "FM13-E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "08/13/2024", "transaction": "Restored to Good Standing", "filed_date": "08/13/2024", "description": "OnlineForm 5"}, {"effective_date": "08/13/2024", "transaction": "Change of Registered Agent", "filed_date": "08/13/2024", "description": "OnlineForm 5"}, {"effective_date": "03/03/2025", "transaction": "Change of Registered Agent", "filed_date": "03/03/2025", "description": "OnlineForm 5"}], "emails": ["TAYLOR@16THFLOORCREATIVE.COM"]}
{"task_id": 294438, "worker_id": "details-extract-7", "ts": 1776103617, "record_type": "business_detail", "entity_details": {"entity_name": "16TH PLACE LLC", "registered_effective_date": "07/31/2015", "status": "Restored to Good Standing", "status_date": "06/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2335 N VEL R PHILLIPS AVE\nMILWAUKEE\n,\nWI\n53212-3129", "entity_id": "O031157"}, "registered_agent": {"name": "CALLIE TALLY", "address": "2335 N VEL R PHILLIPS AVE\nMILWAUKEE\n,\nWI\n53212-3129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2015", "transaction": "Organized", "filed_date": "07/31/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/28/2017", "transaction": "Change of Registered Agent", "filed_date": "07/28/2017", "description": "OnlineForm 5"}, {"effective_date": "07/28/2017", "transaction": "Restored to Good Standing", "filed_date": "07/28/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "08/12/2020", "transaction": "Restored to Good Standing", "filed_date": "08/12/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "11/16/2022", "transaction": "Restored to Good Standing", "filed_date": "11/16/2022", "description": "OnlineForm 5"}, {"effective_date": "11/16/2022", "transaction": "Change of Registered Agent", "filed_date": "11/16/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "06/10/2025", "transaction": "Change of Registered Agent", "filed_date": "06/10/2025", "description": "OnlineForm 5"}, {"effective_date": "06/10/2025", "transaction": "Restored to Good Standing", "filed_date": "06/10/2025", "description": "OnlineForm 5"}], "emails": ["CALLIE@16THPLACE.COM"]}
{"task_id": 294438, "worker_id": "details-extract-7", "ts": 1776103617, "record_type": "business_detail", "entity_details": {"entity_name": "16TH ROAD LIMITED PARTNERSHIP", "registered_effective_date": "02/08/2013", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Partnership", "period_of_existence": "PER", "principal_office_address": "2604 16TH RD\nMOSINEE\n,\nWI\n54455", "entity_id": "O028720"}, "registered_agent": {"name": "KENNETH CHARNESKI", "address": "2604 16TH RD\nMOSINEE\n,\nWI\n54455"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/08/2013", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "10/29/2024", "transaction": "Restored to Good Standing", "filed_date": "11/01/2024", "description": ""}, {"effective_date": "10/29/2024", "transaction": "Change of Registered Agent", "filed_date": "11/01/2024", "description": "FM316-2024"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294438, "worker_id": "details-extract-7", "ts": 1776103617, "record_type": "business_detail", "entity_details": {"entity_name": "16TH SOUTH INVESTMENTS, LLC", "registered_effective_date": "12/06/2006", "status": "Administratively Dissolved", "status_date": "05/08/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "700 EAST BLACKHAWK AVENUE\nPRAIRIE DU CHIEN\n,\nWI\n53821-2904\nUnited States of America", "entity_id": "S076725"}, "registered_agent": {"name": "BRYAN J LAKE", "address": "700 E. BLACKHAWK AVENUE\nPRAIRIE DU CHIEN\n,\nWI\n53821"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2006", "transaction": "Organized", "filed_date": "12/08/2006", "description": "E-Form"}, {"effective_date": "02/05/2008", "transaction": "Change of Registered Agent", "filed_date": "02/05/2008", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "11/09/2009", "transaction": "Restored to Good Standing", "filed_date": "11/09/2009", "description": "E-Form"}, {"effective_date": "02/09/2011", "transaction": "Change of Registered Agent", "filed_date": "02/09/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/23/2012", "transaction": "Restored to Good Standing", "filed_date": "10/23/2012", "description": "E-Form"}, {"effective_date": "10/23/2012", "transaction": "Change of Registered Agent", "filed_date": "10/23/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": "RTND UNDELIVERABLE"}, {"effective_date": "01/04/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/04/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/07/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/07/2017", "description": "PUBLICATION"}, {"effective_date": "05/08/2017", "transaction": "Administrative Dissolution", "filed_date": "05/08/2017", "description": ""}]}
{"task_id": 294438, "worker_id": "details-extract-7", "ts": 1776103617, "record_type": "business_detail", "entity_details": {"entity_name": "16TH STREET APPLIANCES STORE LLC", "registered_effective_date": "01/11/2017", "status": "Restored to Good Standing", "status_date": "06/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1220 S CESAR E CHAVEZ DR\nMILWAUKEE\n,\nWI\n53204-2267", "entity_id": "O032795"}, "registered_agent": {"name": "FEDERICO DIAZ DIAZ", "address": "1220 S CESAR E CHAVEZ DR\nMILWAUKEE\n,\nWI\n53204-2267"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2017", "transaction": "Organized", "filed_date": "01/12/2017", "description": "E-Form"}, {"effective_date": "04/18/2018", "transaction": "Change of Registered Agent", "filed_date": "04/18/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "06/01/2022", "transaction": "Restored to Good Standing", "filed_date": "06/01/2022", "description": "OnlineForm 5"}, {"effective_date": "02/13/2023", "transaction": "Change of Registered Agent", "filed_date": "02/13/2023", "description": "OnlineForm 5"}, {"effective_date": "06/02/2025", "transaction": "Change of Registered Agent", "filed_date": "06/02/2025", "description": "OnlineForm 5"}], "emails": ["FLYLDATRAVELBIZ@GMAIL.COM"]}
{"task_id": 294438, "worker_id": "details-extract-7", "ts": 1776103617, "record_type": "business_detail", "entity_details": {"entity_name": "16TH STREET DRYSTACK, LLC", "registered_effective_date": "12/02/2016", "status": "Terminated", "status_date": "11/13/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "252 E HIGHLAND AVE\nMILWAUKEE\n,\nWI\n53202", "entity_id": "S112007"}, "registered_agent": {"name": "DAVID BEHNKE", "address": "252 E HIGHLAND AVE\nMILWAUKEE\n,\nWI\n53202-3131"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/02/2016", "transaction": "Organized", "filed_date": "12/02/2016", "description": "E-Form"}, {"effective_date": "01/06/2017", "transaction": "Amendment", "filed_date": "01/06/2017", "description": "OnlineForm 504 Old Name = SG MARINA, LLC"}, {"effective_date": "05/08/2018", "transaction": "Change of Registered Agent", "filed_date": "05/08/2018", "description": "OnlineForm 5"}, {"effective_date": "11/13/2018", "transaction": "Certificate of Conversion", "filed_date": "11/14/2018", "description": "FROM TYPE 12 TO UNL FGN"}, {"effective_date": "11/13/2018", "transaction": "Terminated", "filed_date": "11/14/2018", "description": "**BY CNV**"}]}
{"task_id": 294438, "worker_id": "details-extract-7", "ts": 1776103617, "record_type": "business_detail", "entity_details": {"entity_name": "16TH STREET HOLDINGS, LLC", "registered_effective_date": "05/17/2024", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1433 FREEDOM CT\nNEENAH\n,\nWI\n54956-8500\nUnited States of America", "entity_id": "O044782"}, "registered_agent": {"name": "BRANDT SWARDENSKI", "address": "1433 FREEDOM CT\nNEENAH\n,\nWI\n54956-8500"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2024", "transaction": "Organized", "filed_date": "05/17/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}, {"effective_date": "04/06/2026", "transaction": "Change of Registered Agent", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["B.SWARDENSKI@GMAIL.COM"]}
{"task_id": 294438, "worker_id": "details-extract-7", "ts": 1776103617, "record_type": "business_detail", "entity_details": {"entity_name": "16TH STREET PROPERTIES LLC", "registered_effective_date": "08/08/2024", "status": "Organized", "status_date": "08/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8641 N SERVITE DR\nUNIT 208\nMILWAUKEE\n,\nWI\n53223-6245\nUnited States of America", "entity_id": "O045184"}, "registered_agent": {"name": "MILWAUKEE'S BEST REAL ESTATE SERVICES LLC", "address": "8641 N SERVITE DR\nUNIT 208\nMILWAUKEE\n,\nWI\n53223-6245"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2024", "transaction": "Organized", "filed_date": "08/08/2024", "description": "E-Form"}, {"effective_date": "11/14/2025", "transaction": "Change of Registered Agent", "filed_date": "11/14/2025", "description": "OnlineForm 5"}], "emails": ["JHPARKIN1@GMAIL.COM"]}
{"task_id": 294438, "worker_id": "details-extract-7", "ts": 1776103617, "record_type": "business_detail", "entity_details": {"entity_name": "16TH STREET PROPERTY, LLC", "registered_effective_date": "10/04/2005", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "832 STUART RD.\nRACINE\n,\nWI\n53406\nUnited States of America", "entity_id": "S072476"}, "registered_agent": {"name": "JERROLD D. SEMATTER", "address": "832 STUART ROAD\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2005", "transaction": "Organized", "filed_date": "10/06/2005", "description": "eForm"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 294438, "worker_id": "details-extract-7", "ts": 1776103617, "record_type": "business_detail", "entity_details": {"entity_name": "16TH STREET RENTAL LLC", "registered_effective_date": "11/07/2015", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3239 RODNEY LN\nRACINE\n,\nWI\n53406-1632", "entity_id": "O031414"}, "registered_agent": {"name": "RUSSELL GUILLIEN", "address": "3239 RODNEY LN\nRACINE\n,\nWI\n53406-1632"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2015", "transaction": "Organized", "filed_date": "11/07/2015", "description": "E-Form"}, {"effective_date": "12/30/2017", "transaction": "Change of Registered Agent", "filed_date": "12/30/2017", "description": "OnlineForm 5"}, {"effective_date": "12/26/2021", "transaction": "Change of Registered Agent", "filed_date": "12/26/2021", "description": "OnlineForm 5"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294438, "worker_id": "details-extract-7", "ts": 1776103617, "record_type": "business_detail", "entity_details": {"entity_name": "16TH STREET STUDIOS ARTISTS ASSOCIATION, INC.", "registered_effective_date": "07/10/2019", "status": "Dissolved", "status_date": "12/16/2022", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1405 16TH ST\nRACINE\n,\nWI\n53403", "entity_id": "O036140"}, "registered_agent": {"name": "TRACE A CHIODO", "address": "38 PORTICO DR\nMOUNT PLEASANT\n,\nWI\n53406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/10/2019", "description": "OnlineForm 102"}, {"effective_date": "09/30/2021", "transaction": "Change of Registered Agent", "filed_date": "09/30/2021", "description": "OnlineForm 5"}, {"effective_date": "12/16/2022", "transaction": "Articles of Dissolution", "filed_date": "12/23/2022", "description": ""}]}
{"task_id": 294438, "worker_id": "details-extract-7", "ts": 1776103617, "record_type": "business_detail", "entity_details": {"entity_name": "16THREE MEDIA LLC", "registered_effective_date": "02/08/2026", "status": "Organized", "status_date": "02/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2948 Kentville Dr\nSun Prairie\n,\nWI\n53590\nUnited States of America", "entity_id": "O047965"}, "registered_agent": {"name": "PACHOUA ROSIE YANG", "address": "2950 N 46TH ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2026", "transaction": "Organized", "filed_date": "02/09/2026", "description": "E-Form"}], "emails": ["16THREEMEDIA@GMAIL.COM"]}
{"task_id": 294438, "worker_id": "details-extract-7", "ts": 1776103617, "record_type": "business_detail", "entity_details": {"entity_name": "SIXTEENTH OF JULY CORP.", "registered_effective_date": "10/30/1978", "status": "Involuntarily Dissolved", "status_date": "09/13/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1S20953"}, "registered_agent": {"name": "RONALD L SILVERMAN", "address": "5323 W JERELYN PL\nMILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1980", "transaction": "In Bad Standing", "filed_date": "01/01/1980", "description": ""}, {"effective_date": "06/14/1988", "transaction": "Intent to Involuntary", "filed_date": "06/14/1988", "description": ""}, {"effective_date": "09/13/1988", "transaction": "Involuntary Dissolution", "filed_date": "09/13/1988", "description": ""}]}
{"task_id": 294438, "worker_id": "details-extract-7", "ts": 1776103617, "record_type": "business_detail", "entity_details": {"entity_name": "SIXTEENTH STREET COMMUNITY HEALTH CENTERS, INC.", "registered_effective_date": "04/29/1971", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1032 S CESAR E CHAVEZ DR\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "6H07571"}, "registered_agent": {"name": "DR. JULIE SCHULLER", "address": "1032 S CESAR E CHAVEZ DR\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/29/1971", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/29/1971", "description": ""}, {"effective_date": "10/15/1973", "transaction": "Amendment", "filed_date": "10/15/1973", "description": "CHG REGD AGT/OFFICE"}, {"effective_date": "08/17/1984", "transaction": "Amendment", "filed_date": "08/17/1984", "description": "CHG REGD AGT/OFFICE"}, {"effective_date": "06/21/1989", "transaction": "Change of Registered Agent", "filed_date": "06/21/1989", "description": "FM 17-1989"}, {"effective_date": "07/29/1991", "transaction": "Change of Registered Agent", "filed_date": "07/29/1991", "description": "FM 17-1991"}, {"effective_date": "08/19/1992", "transaction": "Amendment", "filed_date": "08/19/1992", "description": "NAME CHG"}, {"effective_date": "07/29/1998", "transaction": "Change of Registered Agent", "filed_date": "07/29/1998", "description": "FM 17 1998"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "05/28/2009", "transaction": "Restored to Good Standing", "filed_date": "05/28/2009", "description": ""}, {"effective_date": "08/02/2013", "transaction": "Restated Articles", "filed_date": "08/06/2013", "description": "Old Name = 16TH STREET COMMUNITY HEALTH CENTER, INC., CHGS  REGD OFC & PRINC OFC"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "09/28/2018", "transaction": "Restored to Good Standing", "filed_date": "09/28/2018", "description": "OnlineForm 5"}, {"effective_date": "03/11/2020", "transaction": "Change of Registered Agent", "filed_date": "03/11/2020", "description": "FM13-E-Form"}, {"effective_date": "02/01/2021", "transaction": "Change of Registered Agent", "filed_date": "02/01/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "06/02/2023", "transaction": "Change of Registered Agent", "filed_date": "06/02/2023", "description": "OnlineForm 5"}, {"effective_date": "06/02/2023", "transaction": "Restored to Good Standing", "filed_date": "06/02/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294438, "worker_id": "details-extract-7", "ts": 1776103617, "record_type": "business_detail", "entity_details": {"entity_name": "SIXTEENTH STREET CONDOMINIUM OWNER'S ASSOCIATION IA", "registered_effective_date": "", "status": "In Process", "status_date": "05/02/2024", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "S154265"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 294438, "worker_id": "details-extract-7", "ts": 1776103617, "record_type": "business_detail", "entity_details": {"entity_name": "SIXTEENTH STREET CONDOMINIUM OWNER'S ASSOCIATION UA", "registered_effective_date": "05/15/2024", "status": "Incorporated/Qualified/Registered", "status_date": "05/15/2024", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "615 S 8TH ST #240C\nSHEYBOYGAN\n,\nWI\n53081", "entity_id": "S154408"}, "registered_agent": {"name": "TOBY T WATSON", "address": "615 S 8TH ST #240C\nSHEYBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/21/2024", "description": ""}]}
{"task_id": 294438, "worker_id": "details-extract-7", "ts": 1776103617, "record_type": "business_detail", "entity_details": {"entity_name": "SIXTEENTH STREET MEDICAL DEVELOPMENT LLC", "registered_effective_date": "12/13/1996", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S050100"}, "registered_agent": {"name": "RANDALL G ERKERT", "address": "%MALLERY & ZIMMERMAN\n111 E WISCONSIN AVE 17TH FL\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/1996", "transaction": "Organized", "filed_date": "12/16/1996", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 297233, "worker_id": "details-extract-2", "ts": 1776103631, "record_type": "business_detail", "entity_details": {"entity_name": "3CG LLC", "registered_effective_date": "06/28/2025", "status": "Organized", "status_date": "06/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3173 Nicolet\nGreen Bay\n,\nWI\n54311\nUnited States of America", "entity_id": "T115077"}, "registered_agent": {"name": "JUSTIN CALLAN", "address": "3173 NICOLET DR\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2025", "transaction": "Organized", "filed_date": "06/28/2025", "description": "E-Form"}], "emails": ["JUSTIN.CALLAN10@GMAIL.COM"]}
{"task_id": 297233, "worker_id": "details-extract-2", "ts": 1776103631, "record_type": "business_detail", "entity_details": {"entity_name": "3C GLOBAL INVESTMENT, LLC", "registered_effective_date": "02/01/2010", "status": "Restored to Good Standing", "status_date": "01/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5438 ERIE ST\nCALEDONIA\n,\nWI\n53402\nUnited States of America", "entity_id": "T050242"}, "registered_agent": {"name": "CATHY C DIZACK", "address": "5438 ERIE ST\nRACINE\n,\nWI\n53402-2146"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2010", "transaction": "Organized", "filed_date": "02/04/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "01/22/2013", "transaction": "Restored to Good Standing", "filed_date": "01/22/2013", "description": "E-Form"}, {"effective_date": "01/22/2013", "transaction": "Change of Registered Agent", "filed_date": "01/22/2013", "description": "FM516-E-Form"}, {"effective_date": "03/01/2017", "transaction": "Change of Registered Agent", "filed_date": "03/01/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/27/2022", "transaction": "Change of Registered Agent", "filed_date": "01/27/2022", "description": "OnlineForm 5"}, {"effective_date": "01/27/2022", "transaction": "Restored to Good Standing", "filed_date": "01/27/2022", "description": "OnlineForm 5"}, {"effective_date": "02/13/2023", "transaction": "Change of Registered Agent", "filed_date": "02/13/2023", "description": "OnlineForm 5"}, {"effective_date": "03/08/2024", "transaction": "Change of Registered Agent", "filed_date": "03/08/2024", "description": "OnlineForm 5"}, {"effective_date": "03/17/2026", "transaction": "Change of Registered Agent", "filed_date": "03/17/2026", "description": "OnlineForm 5"}], "emails": ["SCOTTDIZACK@GMAIL.COM"]}
{"task_id": 297518, "worker_id": "details-extract-2", "ts": 1776103647, "record_type": "business_detail", "entity_details": {"entity_name": "3KD INVESTMENTS, LLP", "registered_effective_date": "12/05/2017", "status": "Restored to Good Standing", "status_date": "12/16/2024", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "S15535 CTY RD I\nELEVA\n,\nWI\n54738", "entity_id": "T075050"}, "registered_agent": {"name": "KRISTEN CHRISTENSON", "address": "S15535 CTY RD I\nELEVA\n,\nWI\n54738"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2017", "transaction": "Registered", "filed_date": "12/11/2017", "description": ""}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/16/2024", "transaction": "Restored to Good Standing", "filed_date": "12/19/2024", "description": ""}, {"effective_date": "12/16/2024", "transaction": "Change of Registered Agent", "filed_date": "12/19/2024", "description": "FM-616 2024"}]}
{"task_id": 297576, "worker_id": "details-extract-17", "ts": 1776103665, "record_type": "business_detail", "entity_details": {"entity_name": "3LZ HOLDING, LLC", "registered_effective_date": "04/10/2019", "status": "Organized", "status_date": "04/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1109 W MACARTHUR AVE\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "T080638"}, "registered_agent": {"name": "YER Y XIONG", "address": "W2925 COUNTY ROAD Z\nEAU CLAIRE\n,\nWI\n54701-9762"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2019", "transaction": "Organized", "filed_date": "04/15/2019", "description": "E-Form"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "06/13/2024", "transaction": "Change of Registered Agent", "filed_date": "06/13/2024", "description": "OnlineForm 5"}], "emails": ["XIONGKER@HOTMAIL.COM"]}
{"task_id": 297576, "worker_id": "details-extract-17", "ts": 1776103665, "record_type": "business_detail", "entity_details": {"entity_name": "3LZ PROPERTIES, LLC", "registered_effective_date": "03/22/2021", "status": "Organized", "status_date": "03/22/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1109 W MACARTHUR AVE\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "T089965"}, "registered_agent": {"name": "CHIANGKERRLENG XIONG", "address": "1109 W MACARTHUR AVE\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2021", "transaction": "Organized", "filed_date": "03/22/2021", "description": "E-Form"}, {"effective_date": "01/24/2022", "transaction": "Change of Registered Agent", "filed_date": "01/24/2022", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}], "emails": ["XIONGKER@HOTMAIL.COM"]}
{"task_id": 295677, "worker_id": "details-extract-33", "ts": 1776103737, "record_type": "business_detail", "entity_details": {"entity_name": "25 / 8 CONSULTING, LLP", "registered_effective_date": "06/16/2011", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "879 HWY 63\nBALDWIN\n,\nWI\n54002", "entity_id": "T054041"}, "registered_agent": {"name": "KEVIN LINDUS", "address": "2149 MAIER CT\nLUCK\n,\nWI\n54853"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2011", "transaction": "Registered", "filed_date": "06/21/2011", "description": ""}, {"effective_date": "07/29/2019", "transaction": "Change of Registered Agent", "filed_date": "07/29/2019", "description": "FM 616-2019"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295677, "worker_id": "details-extract-33", "ts": 1776103737, "record_type": "business_detail", "entity_details": {"entity_name": "25-8 REMODELING CONSULTANT LLC", "registered_effective_date": "04/11/2025", "status": "Organized", "status_date": "04/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "w3950 mohawk rd\nlake geneva\n,\nwi\n53147\nUnited States of America", "entity_id": "T113764"}, "registered_agent": {"name": "STEVE ROWE", "address": "W3950 MOHAWK RD\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2025", "transaction": "Organized", "filed_date": "04/11/2025", "description": "E-Form"}], "emails": ["BADLANDROWE@GMAIL.COM"]}
{"task_id": 295677, "worker_id": "details-extract-33", "ts": 1776103737, "record_type": "business_detail", "entity_details": {"entity_name": "25/8 ENTERTAINMENT L.L.C.", "registered_effective_date": "04/29/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T080853"}, "registered_agent": {"name": "STEVEN LLOYD ROWE", "address": "W3785 LAKEVIEW PARK DR\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2019", "transaction": "Organized", "filed_date": "04/29/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 295677, "worker_id": "details-extract-33", "ts": 1776103737, "record_type": "business_detail", "entity_details": {"entity_name": "25/8 HOLDINGS LLC", "registered_effective_date": "06/28/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T091790"}, "registered_agent": {"name": "JOHN MCLOONE", "address": "200 S BROADWAY ST\nSTANLEY\n,\nWI\n54768"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2021", "transaction": "Organized", "filed_date": "06/28/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295677, "worker_id": "details-extract-33", "ts": 1776103737, "record_type": "business_detail", "entity_details": {"entity_name": "25/8 MARKETING GROUP NORTH AMERICA, LLC", "registered_effective_date": "12/02/2022", "status": "Organized", "status_date": "12/02/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE.\nAPPLETON\n,\nWI\n54913", "entity_id": "T100333"}, "registered_agent": {"name": "SA LAW AGENTS, INC.", "address": "2800 E. ENTERPRISE AVE.\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2022", "transaction": "Organized", "filed_date": "12/02/2022", "description": "E-Form"}, {"effective_date": "06/13/2023", "transaction": "Change of Registered Agent", "filed_date": "06/13/2023", "description": "FM13-E-Form"}], "emails": ["REGISTEREDAGENT@AMUNDSENDAVISLAW.COM"]}
{"task_id": 295677, "worker_id": "details-extract-33", "ts": 1776103737, "record_type": "business_detail", "entity_details": {"entity_name": "25/8 REAL ESTATE LLC", "registered_effective_date": "08/16/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T098607"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2022", "transaction": "Organized", "filed_date": "08/16/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 295677, "worker_id": "details-extract-33", "ts": 1776103737, "record_type": "business_detail", "entity_details": {"entity_name": "258 CORPORATE COMMONS ASSOCIATES, LLC", "registered_effective_date": "10/20/2006", "status": "Restored to Good Standing", "status_date": "10/19/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "715 LYNN AVE\nSTE 100\nBARABOO\n,\nWI\n53913-2744\nUnited States of America", "entity_id": "T041897"}, "registered_agent": {"name": "DANA ROBERTS", "address": "715 LYNN AVE\nSTE 100\nBARABOO\n,\nWI\n53913-2744"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2006", "transaction": "Organized", "filed_date": "10/24/2006", "description": "E-Form"}, {"effective_date": "01/05/2009", "transaction": "Change of Registered Agent", "filed_date": "01/05/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "10/19/2012", "transaction": "Restored to Good Standing", "filed_date": "10/19/2012", "description": "E-Form"}, {"effective_date": "10/19/2012", "transaction": "Change of Registered Agent", "filed_date": "10/19/2012", "description": "FM516-E-Form"}, {"effective_date": "11/14/2017", "transaction": "Change of Registered Agent", "filed_date": "11/14/2017", "description": "OnlineForm 5"}, {"effective_date": "11/28/2023", "transaction": "Change of Registered Agent", "filed_date": "11/28/2023", "description": "OnlineForm 5"}], "emails": ["KRIEBS@NORDICGROUP.COM"]}
{"task_id": 295677, "worker_id": "details-extract-33", "ts": 1776103737, "record_type": "business_detail", "entity_details": {"entity_name": "258 DIVISION LLC", "registered_effective_date": "11/01/2023", "status": "Organized", "status_date": "11/01/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5701 Tonyawatha Trl.\nMonona\n,\nWI\n53716\nUnited States of America", "entity_id": "T105766"}, "registered_agent": {"name": "BRENT RUHLAND", "address": "5701 TONYAWATHA TRL.\nMONONA\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2023", "transaction": "Organized", "filed_date": "11/01/2023", "description": "E-Form"}, {"effective_date": "12/03/2024", "transaction": "Change of Registered Agent", "filed_date": "12/03/2024", "description": "OnlineForm 5"}], "emails": ["258DIVISION@GMAIL.COM"]}
{"task_id": 295677, "worker_id": "details-extract-33", "ts": 1776103737, "record_type": "business_detail", "entity_details": {"entity_name": "258 EAUCLAIRE L.L.C.", "registered_effective_date": "03/17/2025", "status": "Organized", "status_date": "03/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "w843 thorson rd\nMondovi\n,\nWI\n54755\nUnited States of America", "entity_id": "T113320"}, "registered_agent": {"name": "ROCKET LAWYER CORPORATE SERVICES LLC", "address": "100 WILBURN RD. SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2025", "transaction": "Organized", "filed_date": "03/17/2025", "description": "E-Form"}], "emails": ["RLOPS@PARASEC.COM"]}
{"task_id": 295677, "worker_id": "details-extract-33", "ts": 1776103737, "record_type": "business_detail", "entity_details": {"entity_name": "258 HERITAGE LAKES, LLC", "registered_effective_date": "02/28/2014", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5130 N SHORELAND AVE\nWHITEFISH BAY\n,\nWI\n53217", "entity_id": "T062168"}, "registered_agent": {"name": "MICHAEL P DUNN", "address": "5130 N SHORELAND AVE\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2014", "transaction": "Organized", "filed_date": "02/28/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}, {"effective_date": "02/12/2020", "transaction": "Restored to Good Standing", "filed_date": "02/28/2020", "description": ""}, {"effective_date": "02/12/2020", "transaction": "Certificate of Reinstatement", "filed_date": "02/28/2020", "description": ""}, {"effective_date": "02/12/2020", "transaction": "Change of Registered Agent", "filed_date": "02/28/2020", "description": "FM 516 2020"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "12/06/2022", "transaction": "Restored to Good Standing", "filed_date": "12/06/2022", "description": "OnlineForm 5"}, {"effective_date": "03/14/2023", "transaction": "Change of Registered Agent", "filed_date": "03/14/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 295677, "worker_id": "details-extract-33", "ts": 1776103737, "record_type": "business_detail", "entity_details": {"entity_name": "258 HLR, LLC", "registered_effective_date": "10/11/2022", "status": "Administratively Dissolved", "status_date": "02/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099503"}, "registered_agent": {"name": "CATHERINE S. DUNN", "address": "5130 N. SHORELAND AVENUE\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2022", "transaction": "Organized", "filed_date": "10/11/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": ""}, {"effective_date": "02/25/2026", "transaction": "Administrative Dissolution", "filed_date": "02/25/2026", "description": ""}]}
{"task_id": 295677, "worker_id": "details-extract-33", "ts": 1776103737, "record_type": "business_detail", "entity_details": {"entity_name": "258 N MAIN LLC", "registered_effective_date": "07/15/2020", "status": "Restored to Good Standing", "status_date": "08/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "258 N MAIN ST\nWEST BEND\n,\nWI\n53095", "entity_id": "T086067"}, "registered_agent": {"name": "JEREMY HAHN", "address": "258 N. MAIN ST.\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2020", "transaction": "Organized", "filed_date": "07/15/2020", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/24/2023", "transaction": "Change of Registered Agent", "filed_date": "08/24/2023", "description": "OnlineForm 5"}, {"effective_date": "08/24/2023", "transaction": "Restored to Good Standing", "filed_date": "08/24/2023", "description": "OnlineForm 5"}], "emails": ["YOURAVIS@GMAIL.COM"]}
{"task_id": 295677, "worker_id": "details-extract-33", "ts": 1776103737, "record_type": "business_detail", "entity_details": {"entity_name": "258 NORTH MAIN STREET LLC", "registered_effective_date": "07/20/2020", "status": "Restored to Good Standing", "status_date": "08/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "258 N MAIN ST\nWEST BEND\n,\nWI\n53095", "entity_id": "T086154"}, "registered_agent": {"name": "JEREMY HAHN", "address": "258 N MAIN ST\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2020", "transaction": "Organized", "filed_date": "07/20/2020", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/24/2023", "transaction": "Change of Registered Agent", "filed_date": "08/24/2023", "description": "OnlineForm 5"}, {"effective_date": "08/24/2023", "transaction": "Restored to Good Standing", "filed_date": "08/24/2023", "description": "OnlineForm 5"}], "emails": ["YOURAVIS@GMAIL.COM"]}
{"task_id": 295677, "worker_id": "details-extract-33", "ts": 1776103737, "record_type": "business_detail", "entity_details": {"entity_name": "258 RENOVATIONS LLC", "registered_effective_date": "11/16/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2231 S 56th Street\nWest Allis\n,\nWI\n53219\nUnited States of America", "entity_id": "T106002"}, "registered_agent": {"name": "JAMES BROUGHTON", "address": "6980 N PORT WASHINGTON RD, STE 205\nSUITE 205\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2023", "transaction": "Organized", "filed_date": "11/16/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295677, "worker_id": "details-extract-33", "ts": 1776103737, "record_type": "business_detail", "entity_details": {"entity_name": "258 SOUTH MAIN, LLC", "registered_effective_date": "10/28/2015", "status": "Restored to Good Standing", "status_date": "04/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "258 S MAIN ST\nFOND DU LAC\n,\nWI\n54935-4908", "entity_id": "T067596"}, "registered_agent": {"name": "CHRISTOPHER A BERNIER", "address": "258 S MAIN ST\n258 SOUTH MAIN STREET, FOND DU LAC, WI, USA\nFOND DU LAC\n,\nWI\n54935-4908"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2015", "transaction": "Organized", "filed_date": "10/28/2015", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/12/2018", "transaction": "Restored to Good Standing", "filed_date": "10/12/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/28/2021", "transaction": "Restored to Good Standing", "filed_date": "10/28/2021", "description": "OnlineForm 5"}, {"effective_date": "10/28/2021", "transaction": "Change of Registered Agent", "filed_date": "10/28/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "04/12/2024", "transaction": "Change of Registered Agent", "filed_date": "04/12/2024", "description": "OnlineForm 5"}, {"effective_date": "04/12/2024", "transaction": "Restored to Good Standing", "filed_date": "04/12/2024", "description": "OnlineForm 5"}, {"effective_date": "12/05/2024", "transaction": "Change of Registered Agent", "filed_date": "12/05/2024", "description": "OnlineForm 5"}, {"effective_date": "11/12/2025", "transaction": "Change of Registered Agent", "filed_date": "11/12/2025", "description": "OnlineForm 5"}], "emails": ["CBERNIER@ARMADAMEDIA.COM"]}
{"task_id": 295677, "worker_id": "details-extract-33", "ts": 1776103737, "record_type": "business_detail", "entity_details": {"entity_name": "2580ROOTRIVERPARKWAY, LLC", "registered_effective_date": "01/20/2017", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "735 N WATER ST\nSUITE 930\nMILWAUKEE\n,\nWI\n532024105", "entity_id": "T071852"}, "registered_agent": {"name": "BRIAN TECLAW", "address": "735 N WATER ST\nSUITE 930\nMILWAUKEE\n,\nWI\n532024105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2017", "transaction": "Organized", "filed_date": "01/20/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/23/2020", "description": "PUBLICATION"}, {"effective_date": "07/23/2020", "transaction": "Administrative Dissolution", "filed_date": "07/23/2020", "description": ""}, {"effective_date": "09/11/2023", "transaction": "Restored to Good Standing", "filed_date": "09/12/2023", "description": ""}, {"effective_date": "09/11/2023", "transaction": "Certificate of Reinstatement", "filed_date": "09/12/2023", "description": ""}, {"effective_date": "09/11/2023", "transaction": "Change of Registered Agent", "filed_date": "09/12/2023", "description": "FM5-2023"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 295677, "worker_id": "details-extract-33", "ts": 1776103737, "record_type": "business_detail", "entity_details": {"entity_name": "2581 KK LLC", "registered_effective_date": "04/26/2023", "status": "Restored to Good Standing", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2534 S. KINNICKINNIC AVE\nUnit 103\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "T102801"}, "registered_agent": {"name": "DEAN CASTELAZ", "address": "2534 S. KINNICKINNIC AVE\nUNIT 103\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2023", "transaction": "Organized", "filed_date": "04/26/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/07/2025", "transaction": "Restored to Good Standing", "filed_date": "04/07/2025", "description": "OnlineForm 5"}], "emails": ["SGPROP.MGMT@GMAIL.COM"]}
{"task_id": 295677, "worker_id": "details-extract-33", "ts": 1776103737, "record_type": "business_detail", "entity_details": {"entity_name": "2581 SOUTH AUSTIN STREET, LLC", "registered_effective_date": "09/19/2011", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7701 N TEUTONIA AVE\nMILWAUKEE\n,\nWI\n53209-1737\nUnited States of America", "entity_id": "T054712"}, "registered_agent": {"name": "JAMES MELDMAN", "address": "7701 N TEUTONIA AVE\nMILWAUKEE\n,\nWI\n53209-1737"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2011", "transaction": "Organized", "filed_date": "09/26/2011", "description": ""}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/23/2014", "transaction": "Restored to Good Standing", "filed_date": "07/23/2014", "description": "E-Form"}, {"effective_date": "07/22/2015", "transaction": "Change of Registered Agent", "filed_date": "07/22/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Change of Registered Agent", "filed_date": "10/01/2017", "description": "OnlineForm 5"}, {"effective_date": "09/12/2023", "transaction": "Change of Registered Agent", "filed_date": "09/12/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295677, "worker_id": "details-extract-33", "ts": 1776103737, "record_type": "business_detail", "entity_details": {"entity_name": "2584 HIGH POINT RD LLC", "registered_effective_date": "09/29/2025", "status": "Organized", "status_date": "09/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2584 High Point Rd\nEagle River\n,\nWI\n54521\nUnited States of America", "entity_id": "T116683"}, "registered_agent": {"name": "NATHANAEL ZASTROW", "address": "21510 W GREENHILL RD\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2025", "transaction": "Organized", "filed_date": "09/29/2025", "description": "E-Form"}, {"effective_date": "04/03/2026", "transaction": "Amendment", "filed_date": "04/03/2026", "description": "OnlineForm 504"}], "emails": ["NATEZASTROW.REALTOR@GMAIL.COM"]}
{"task_id": 295677, "worker_id": "details-extract-33", "ts": 1776103737, "record_type": "business_detail", "entity_details": {"entity_name": "2585 LINEVILLE GREEN BAY LLC", "registered_effective_date": "09/07/2018", "status": "Dissolved", "status_date": "12/01/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913-7889", "entity_id": "T078114"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913-7889"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2018", "transaction": "Organized", "filed_date": "09/07/2018", "description": "E-Form"}, {"effective_date": "07/19/2019", "transaction": "Change of Registered Agent", "filed_date": "07/19/2019", "description": "OnlineForm 13"}, {"effective_date": "12/19/2019", "transaction": "Change of Registered Agent", "filed_date": "12/19/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "10/26/2021", "transaction": "Restored to Good Standing", "filed_date": "10/26/2021", "description": "OnlineForm 5"}, {"effective_date": "12/01/2021", "transaction": "Articles of Dissolution", "filed_date": "12/01/2021", "description": "OnlineForm 510"}]}
{"task_id": 295677, "worker_id": "details-extract-33", "ts": 1776103737, "record_type": "business_detail", "entity_details": {"entity_name": "2586 AMERICAN DRIVE, LLC", "registered_effective_date": "02/09/2026", "status": "Organized", "status_date": "02/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4293 N. ROSE MEADOW LANE\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "T118998"}, "registered_agent": {"name": "ZACHARY M. STUCK", "address": "4293 N. ROSE MEADOW LANE\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2026", "transaction": "Organized", "filed_date": "02/10/2026", "description": "E-Form"}, {"effective_date": "02/11/2026", "transaction": "Amendment", "filed_date": "02/11/2026", "description": "OnlineForm 504 CHG REGD AGT ADDR CHG REGD AGT EML"}], "emails": ["ZACH@EASYSTREETBRANDS.COM"]}
{"task_id": 295677, "worker_id": "details-extract-33", "ts": 1776103737, "record_type": "business_detail", "entity_details": {"entity_name": "2589 S DELAWARE LLC", "registered_effective_date": "06/09/2021", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10125 S 52ND ST\nFRANKLIN\n,\nWI\n53132", "entity_id": "T091517"}, "registered_agent": {"name": "CHRIS JOEL KONICEK", "address": "10125 S 52ND ST\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2021", "transaction": "Organized", "filed_date": "06/09/2021", "description": "E-Form"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295677, "worker_id": "details-extract-33", "ts": 1776103737, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY FIVE EIGHT GROUP LLC", "registered_effective_date": "07/01/2011", "status": "Administratively Dissolved", "status_date": "09/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T054175"}, "registered_agent": {"name": "SUSAN W. CAMPBELL", "address": "2641A N. LAKE DRIVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2011", "transaction": "Organized", "filed_date": "07/01/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}]}
{"task_id": 295556, "worker_id": "details-extract-31", "ts": 1776103766, "record_type": "business_detail", "entity_details": {"entity_name": "21 VENTURES, LLC", "registered_effective_date": "09/23/2025", "status": "Organized", "status_date": "09/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2133 Harrison St.\nNeenah\n,\nWI\n54956\nUnited States of America", "entity_id": "T116571"}, "registered_agent": {"name": "EMMA DE BRUIN", "address": "2133 HARRISON ST.\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2025", "transaction": "Organized", "filed_date": "09/23/2025", "description": "E-Form"}], "emails": ["EMMARDEBRUIN@GMAIL.COM"]}
{"task_id": 295556, "worker_id": "details-extract-31", "ts": 1776103766, "record_type": "business_detail", "entity_details": {"entity_name": "21 VOLGA 700 PROGRESS, LLC", "registered_effective_date": "04/08/2022", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2325 STONE WOOD COURT\nCUMMING\n,\nGEORGIA\n30041\nUnited States of America", "entity_id": "T096484"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2022", "transaction": "Registered", "filed_date": "04/08/2022", "description": "OnlineForm 521"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}, {"effective_date": "08/16/2023", "transaction": "Change of Registered Agent", "filed_date": "08/16/2023", "description": "FM13-E-Form"}, {"effective_date": "02/18/2024", "transaction": "Change of Registered Agent", "filed_date": "02/18/2024", "description": "OnlineForm 5"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}]}
{"task_id": 295907, "worker_id": "details-extract-33", "ts": 1776103802, "record_type": "business_detail", "entity_details": {"entity_name": "2B MANUFACTURING LLC", "registered_effective_date": "03/13/2012", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4201 SNOWY OWL CT\nDEFOREST\n,\nWI\n53532-2119\nUnited States of America", "entity_id": "T056105"}, "registered_agent": {"name": "EDWARD BROGAN", "address": "4201 SNOWY OWL CT\nDEFOREST\n,\nWI\n53532-2119"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2012", "transaction": "Organized", "filed_date": "03/13/2012", "description": "E-Form"}, {"effective_date": "03/30/2014", "transaction": "Change of Registered Agent", "filed_date": "03/30/2014", "description": "FM516-E-Form"}, {"effective_date": "03/23/2015", "transaction": "Change of Registered Agent", "filed_date": "03/23/2015", "description": "FM516-E-Form"}, {"effective_date": "03/29/2019", "transaction": "Change of Registered Agent", "filed_date": "03/29/2019", "description": "OnlineForm 5"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "03/30/2024", "transaction": "Change of Registered Agent", "filed_date": "03/30/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["EDBROGAN@CENTURYLINK.NET"]}
{"task_id": 295907, "worker_id": "details-extract-33", "ts": 1776103802, "record_type": "business_detail", "entity_details": {"entity_name": "2B MEATS LLC", "registered_effective_date": "10/05/2020", "status": "Delinquent", "status_date": "10/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8185 ELLSWORTH RD\nTOMAH\n,\nWI\n54660", "entity_id": "T087224"}, "registered_agent": {"name": "DANIEL BREITSPRECHER", "address": "122 W SOUTH RAILROAD ST\nKENDALL\n,\nWI\n54638"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2020", "transaction": "Organized", "filed_date": "10/12/2020", "description": ""}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/20/2022", "transaction": "Restored to Good Standing", "filed_date": "12/20/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2026", "description": "PUBLICATION"}]}
{"task_id": 296186, "worker_id": "details-extract-37", "ts": 1776103815, "record_type": "business_detail", "entity_details": {"entity_name": "2JDS, LLC", "registered_effective_date": "04/13/2004", "status": "Dissolved", "status_date": "12/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N17W24222 RIVERWOOD DR\nSTE 250\nWAUKESHA\n,\nWI\n53188-1162\nUnited States of America", "entity_id": "M061215"}, "registered_agent": {"name": "MICHELLE E MARTIN", "address": "N17W24222 RIVERWOOD DR\nSTE 250\nWAUKESHA\n,\nWI\n53188-1162"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/13/2004", "transaction": "Organized", "filed_date": "04/15/2004", "description": "eForm"}, {"effective_date": "04/28/2005", "transaction": "Amendment", "filed_date": "05/05/2005", "description": "Old Name = M&M  REAL ESTATE HOLDINGS, LLC"}, {"effective_date": "06/13/2008", "transaction": "Change of Registered Agent", "filed_date": "06/13/2008", "description": "FM516-E-Form"}, {"effective_date": "06/08/2015", "transaction": "Change of Registered Agent", "filed_date": "06/08/2015", "description": "OnlineForm 5"}, {"effective_date": "06/29/2017", "transaction": "Change of Registered Agent", "filed_date": "06/29/2017", "description": "OnlineForm 5"}, {"effective_date": "09/26/2022", "transaction": "Change of Registered Agent", "filed_date": "09/26/2022", "description": "OnlineForm 5"}, {"effective_date": "07/11/2023", "transaction": "Change of Registered Agent", "filed_date": "07/11/2023", "description": "OnlineForm 5"}, {"effective_date": "12/04/2024", "transaction": "Articles of Dissolution", "filed_date": "12/04/2024", "description": "OnlineForm 510"}]}
{"task_id": 296273, "worker_id": "details-extract-11", "ts": 1776103823, "record_type": "business_detail", "entity_details": {"entity_name": "2L'S REAL ESTATE, LLC", "registered_effective_date": "03/10/2010", "status": "Restored to Good Standing", "status_date": "01/18/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "125 MILWAUKEE ST\nP.O. BOX 263\nJOHNSON CREEK\n,\nWI\n53038-9457\nUnited States of America", "entity_id": "T050542"}, "registered_agent": {"name": "PAT LEITNER", "address": "125 MILWAUKEE ST\nP.O. BOX 263\nJOHNSON CREEK\n,\nWI\n53038-9457"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2010", "transaction": "Organized", "filed_date": "03/16/2010", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Restored to Good Standing", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Change of Registered Agent", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}, {"effective_date": "05/20/2024", "transaction": "Change of Registered Agent", "filed_date": "05/20/2024", "description": "OnlineForm 5"}], "emails": ["TAPPERSJC@GMAIL.COM"]}
{"task_id": 296619, "worker_id": "details-extract-18", "ts": 1776103855, "record_type": "business_detail", "entity_details": {"entity_name": "TWO VETS LLC", "registered_effective_date": "09/03/2020", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "906 MAIN ST\nONALASKA\n,\nWI\n54650-2739", "entity_id": "T086813"}, "registered_agent": {"name": "TAYLOR MEIVES", "address": "906 MAIN ST\nONALASKA\n,\nWI\n54650-2739"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2020", "transaction": "Organized", "filed_date": "09/04/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "08/04/2022", "transaction": "Change of Registered Agent", "filed_date": "08/04/2022", "description": "OnlineForm 5"}, {"effective_date": "08/04/2022", "transaction": "Restored to Good Standing", "filed_date": "08/04/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296547, "worker_id": "details-extract-26", "ts": 1776103860, "record_type": "business_detail", "entity_details": {"entity_name": "2 TEUXS L.L.C.", "registered_effective_date": "02/03/2021", "status": "Dissolved", "status_date": "03/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7012 W SQUIRE AVE.\nGREENFIELD\n,\nWI\n53220", "entity_id": "T089082"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2021", "transaction": "Organized", "filed_date": "02/03/2021", "description": "E-Form"}, {"effective_date": "03/28/2022", "transaction": "Articles of Dissolution", "filed_date": "03/28/2022", "description": "OnlineForm 510"}, {"effective_date": "06/06/2022", "transaction": "Resignation of Registered Agent", "filed_date": "06/10/2022", "description": ""}]}
{"task_id": 296547, "worker_id": "details-extract-26", "ts": 1776103860, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TEES GOLF COMPANY, LLC", "registered_effective_date": "07/21/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T092131"}, "registered_agent": {"name": "CORTLAND KENT MAXFIELD", "address": "3002 QUARRY PARK DR.\nAPT. 7\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2021", "transaction": "Organized", "filed_date": "07/21/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294379, "worker_id": "details-extract-35", "ts": 1776103866, "record_type": "business_detail", "entity_details": {"entity_name": "156 CHERRY ST. LLC", "registered_effective_date": "01/14/2019", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "733 STRUCK ST\nAPT 46412\nMADISON\n,\nWI\n53711-6100", "entity_id": "O035429"}, "registered_agent": {"name": "VIRGINIA M. BARTELT", "address": "6421 UNIVERSITY AVE.\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2019", "transaction": "Organized", "filed_date": "01/14/2019", "description": "E-Form"}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}, {"effective_date": "02/13/2024", "transaction": "Change of Registered Agent", "filed_date": "02/13/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294379, "worker_id": "details-extract-35", "ts": 1776103866, "record_type": "business_detail", "entity_details": {"entity_name": "156 RODNEY CT LLC", "registered_effective_date": "10/15/2021", "status": "Restored to Good Standing", "status_date": "11/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20420 BROOK PARK DR\nBROOKFIELD\n,\nWI\n53045-4631", "entity_id": "O039802"}, "registered_agent": {"name": "STEPHAN MESDJIAN", "address": "20420 BROOK PARK DR\nBROOKFIELD\n,\nWI\n53045-4631"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/2021", "transaction": "Organized", "filed_date": "10/15/2021", "description": "E-Form"}, {"effective_date": "12/04/2022", "transaction": "Change of Registered Agent", "filed_date": "12/04/2022", "description": "OnlineForm 5"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/05/2025", "transaction": "Restored to Good Standing", "filed_date": "11/05/2025", "description": "OnlineForm 5"}], "emails": ["SMESDJIAN711@GMAIL.COM"]}
{"task_id": 294379, "worker_id": "details-extract-35", "ts": 1776103866, "record_type": "business_detail", "entity_details": {"entity_name": "1560 EAST MORELAND CORPORATION", "registered_effective_date": "02/22/1988", "status": "Dissolved", "status_date": "04/15/1991", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1560 E MORELAND BLVD\nWAUKESHA\n,\nWI\n53186\nUnited States of America", "entity_id": "O015563"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "44 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/22/1988", "description": ""}, {"effective_date": "09/11/1990", "transaction": "Change of Registered Agent", "filed_date": "09/11/1990", "description": ""}, {"effective_date": "01/01/1991", "transaction": "Delinquent", "filed_date": "01/01/1991", "description": ""}, {"effective_date": "04/17/1991", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/17/1991", "description": "912010593"}, {"effective_date": "04/18/1991", "transaction": "Restored to Good Standing", "filed_date": "04/18/1991", "description": ""}, {"effective_date": "04/15/1991", "transaction": "Articles of Dissolution", "filed_date": "04/22/1991", "description": ""}]}
{"task_id": 294379, "worker_id": "details-extract-35", "ts": 1776103866, "record_type": "business_detail", "entity_details": {"entity_name": "1560 GRAND, LLC", "registered_effective_date": "09/14/2015", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3395 COUNTY LINE RD\nKEWASKUM\n,\nWI\n53040", "entity_id": "O031257"}, "registered_agent": {"name": "ALAN W BEHN", "address": "3395 COUNTY LINE RD\nKEWASKUM\n,\nWI\n53040"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2015", "transaction": "Organized", "filed_date": "09/14/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}, {"effective_date": "06/26/2020", "transaction": "Restored to Good Standing", "filed_date": "07/06/2020", "description": ""}, {"effective_date": "06/26/2020", "transaction": "Certificate of Reinstatement", "filed_date": "07/06/2020", "description": ""}, {"effective_date": "06/26/2020", "transaction": "Change of Registered Agent", "filed_date": "07/06/2020", "description": "FM 16-2019"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 294379, "worker_id": "details-extract-35", "ts": 1776103866, "record_type": "business_detail", "entity_details": {"entity_name": "1560 MAIN STREET MALDONADO, LLC", "registered_effective_date": "09/13/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2444 Morning Star Trail\nGreen Bay\n,\nWI\n54302\nUnited States of America", "entity_id": "O043532"}, "registered_agent": {"name": "JUAN MALDONADO", "address": "2444 MORNING STAR TRAIL\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2023", "transaction": "Organized", "filed_date": "09/13/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294379, "worker_id": "details-extract-35", "ts": 1776103866, "record_type": "business_detail", "entity_details": {"entity_name": "1560 PROSPECT, LLC", "registered_effective_date": "06/13/2023", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9001 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217-1651\nUnited States of America", "entity_id": "O043090"}, "registered_agent": {"name": "DANIEL J. KATZ", "address": "9001 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217-1651"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2023", "transaction": "Organized", "filed_date": "06/13/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["JENI@KATZPROP.COM"]}
{"task_id": 294379, "worker_id": "details-extract-35", "ts": 1776103866, "record_type": "business_detail", "entity_details": {"entity_name": "1560 RPD, LLC", "registered_effective_date": "12/26/2012", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1560 RIVER PINES DR\nGREEN BAY\n,\nWI\n54311-5647\nUnited States of America", "entity_id": "O028604"}, "registered_agent": {"name": "WILLIAM S. WOODWARD", "address": "300 N BROADWAY\nSTE 2B\nGREEN BAY\n,\nWI\n54303-2753"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2012", "transaction": "Organized", "filed_date": "12/26/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Restored to Good Standing", "filed_date": "10/06/2014", "description": "E-Form"}, {"effective_date": "11/30/2016", "transaction": "Change of Registered Agent", "filed_date": "11/30/2016", "description": "OnlineForm 5"}, {"effective_date": "12/11/2017", "transaction": "Change of Registered Agent", "filed_date": "12/11/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 294379, "worker_id": "details-extract-35", "ts": 1776103866, "record_type": "business_detail", "entity_details": {"entity_name": "1560-62 S. 4 STREET, LLC", "registered_effective_date": "05/09/1996", "status": "Dissolved", "status_date": "05/14/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O017668"}, "registered_agent": {"name": "MARTIN J COELLO", "address": "3342 W SOUTHWOOD DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/1996", "transaction": "Organized", "filed_date": "05/14/1996", "description": ""}, {"effective_date": "05/14/2004", "transaction": "Articles of Dissolution", "filed_date": "05/19/2004", "description": ""}]}
{"task_id": 294379, "worker_id": "details-extract-35", "ts": 1776103866, "record_type": "business_detail", "entity_details": {"entity_name": "15600 NATIONAL AVENUE LLC", "registered_effective_date": "12/10/2002", "status": "Restored to Good Standing", "status_date": "10/21/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6737 W WASHINGTON ST\nSTE 3440\nWEST ALLIS\n,\nWI\n53214\nUnited States of America", "entity_id": "F033893"}, "registered_agent": {"name": "MICHAEL O. PRANKE", "address": "6737 W WASHINGTON ST SUITE 3440\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2002", "transaction": "Organized", "filed_date": "12/12/2002", "description": "eForm"}, {"effective_date": "01/11/2007", "transaction": "Change of Registered Agent", "filed_date": "01/11/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/21/2008", "transaction": "Restored to Good Standing", "filed_date": "10/21/2008", "description": "E-Form"}, {"effective_date": "11/15/2011", "transaction": "Change of Registered Agent", "filed_date": "11/15/2011", "description": "FM516-E-Form"}, {"effective_date": "12/15/2017", "transaction": "Change of Registered Agent", "filed_date": "12/15/2017", "description": "OnlineForm 5"}, {"effective_date": "12/08/2023", "transaction": "Change of Registered Agent", "filed_date": "12/08/2023", "description": "OnlineForm 5"}, {"effective_date": "12/01/2025", "transaction": "Change of Registered Agent", "filed_date": "12/01/2025", "description": "OnlineForm 5"}], "emails": ["LJESMOK@ROARING-FORK.COM"]}
{"task_id": 294379, "worker_id": "details-extract-35", "ts": 1776103866, "record_type": "business_detail", "entity_details": {"entity_name": "1561 S 64TH STREET, LLC", "registered_effective_date": "09/23/2020", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4830 N BERKELEY BLVD\nWHITEFISH BAY\n,\nWI\n53217", "entity_id": "O037859"}, "registered_agent": {"name": "ERIC T. FRAUEN", "address": "4830 N BERKELEY BLVD\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2020", "transaction": "Organized", "filed_date": "09/23/2020", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 294379, "worker_id": "details-extract-35", "ts": 1776103866, "record_type": "business_detail", "entity_details": {"entity_name": "1561 W DEERFIELD LLC", "registered_effective_date": "03/29/2024", "status": "Organized", "status_date": "03/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1218 COTTAGE GROVE AVE\nGREEN BAY\n,\nWI\n54313\nUnited States of America", "entity_id": "O044528"}, "registered_agent": {"name": "JERRY LOCH", "address": "1561 W DEERFIELD AVE\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2024", "transaction": "Organized", "filed_date": "03/29/2024", "description": "E-Form"}], "emails": ["KAYLABUDZ107@GMAIL.COM"]}
{"task_id": 294379, "worker_id": "details-extract-35", "ts": 1776103866, "record_type": "business_detail", "entity_details": {"entity_name": "1562 S 64TH STREET LLC", "registered_effective_date": "04/28/2014", "status": "Organized", "status_date": "04/28/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "32 TRIBUTE AVE\nHUDSON\n,\nWI\n54016-8719\nUnited States of America", "entity_id": "N043052"}, "registered_agent": {"name": "DKF ENTERPRISES, LLC", "address": "32 TRIBUTE AVE\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/28/2014", "transaction": "Organized", "filed_date": "04/28/2014", "description": "E-Form"}, {"effective_date": "04/26/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "OnlineForm 5"}, {"effective_date": "04/28/2020", "transaction": "Change of Registered Agent", "filed_date": "04/28/2020", "description": "OnlineForm 5"}, {"effective_date": "09/11/2020", "transaction": "Amendment", "filed_date": "09/11/2020", "description": "OnlineForm 504 Old Name = NOAH FARNHAM PROPERTY, LLC"}, {"effective_date": "04/25/2022", "transaction": "Change of Registered Agent", "filed_date": "04/25/2022", "description": "OnlineForm 5"}, {"effective_date": "06/15/2023", "transaction": "Change of Registered Agent", "filed_date": "06/15/2023", "description": "OnlineForm 5"}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["DKFENTERPRISESLLC@GMAIL.COM"]}
{"task_id": 294379, "worker_id": "details-extract-35", "ts": 1776103866, "record_type": "business_detail", "entity_details": {"entity_name": "1563 S. 72ND ST WEST ALLIS, LLC", "registered_effective_date": "07/14/2015", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031107"}, "registered_agent": {"name": "KAREN L MAYNARD", "address": "6016 EAGLE POINT RD\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2015", "transaction": "Organized", "filed_date": "07/14/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 294379, "worker_id": "details-extract-35", "ts": 1776103866, "record_type": "business_detail", "entity_details": {"entity_name": "1564 SECOND CHANCE LLC", "registered_effective_date": "07/17/2023", "status": "Organized", "status_date": "07/17/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "605  ROTHE ST\nGREEN BAY\n,\nWI\n54302\nUnited States of America", "entity_id": "O043260"}, "registered_agent": {"name": "NEAL VAN ESS", "address": "605 ROTHE ST\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2023", "transaction": "Organized", "filed_date": "07/17/2023", "description": "E-Form"}, {"effective_date": "08/02/2024", "transaction": "Change of Registered Agent", "filed_date": "08/02/2024", "description": "OnlineForm 5"}], "emails": ["NEALVE@ATT.NET"]}
{"task_id": 294379, "worker_id": "details-extract-35", "ts": 1776103866, "record_type": "business_detail", "entity_details": {"entity_name": "1566 EAST SUMNER STREET, LLC", "registered_effective_date": "06/16/2011", "status": "Withdrawal", "status_date": "12/22/2014", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "342 N MAIN ST STE 200\nWEST HARTFORD\n,\nCT\n06117", "entity_id": "O027294"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2011", "transaction": "Registered", "filed_date": "06/17/2011", "description": ""}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "12/22/2014", "transaction": "Withdrawal", "filed_date": "12/23/2014", "description": ""}]}
{"task_id": 294379, "worker_id": "details-extract-35", "ts": 1776103866, "record_type": "business_detail", "entity_details": {"entity_name": "1567 S. 30TH STREET, LLC", "registered_effective_date": "05/24/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "817 W. National Avenue\nMilwaukee\n,\nWI\n53204\nUnited States of America", "entity_id": "O042985"}, "registered_agent": {"name": "FELIPE MARTINEZ JR", "address": "817 W. NATIONAL AVENUE\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2023", "transaction": "Organized", "filed_date": "05/24/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294379, "worker_id": "details-extract-35", "ts": 1776103866, "record_type": "business_detail", "entity_details": {"entity_name": "1568 WINDLAKE LLC", "registered_effective_date": "09/21/2025", "status": "Organized", "status_date": "09/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2720 Dundee Rd\nSte 190\nNorthbrook\n,\nIL\n60062\nUnited States of America", "entity_id": "O047140"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2025", "transaction": "Organized", "filed_date": "09/21/2025", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 294379, "worker_id": "details-extract-35", "ts": 1776103866, "record_type": "business_detail", "entity_details": {"entity_name": "15685 BROJAN DRIVE, LLC", "registered_effective_date": "08/14/2018", "status": "Organized", "status_date": "08/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "720 VIKINGS PKWY\nUNIT 310\nEAGAN\n,\nMN\n55121-1939", "entity_id": "O034900"}, "registered_agent": {"name": "VBRCS, LLC", "address": "411 E WISCONSIN AVE.\nSTE 1000\nMILWAUKEE\n,\nWI\n53202-4409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2018", "transaction": "Organized", "filed_date": "08/14/2018", "description": "E-Form"}, {"effective_date": "07/21/2019", "transaction": "Change of Registered Agent", "filed_date": "07/21/2019", "description": "OnlineForm 5"}, {"effective_date": "10/06/2023", "transaction": "Change of Registered Agent", "filed_date": "10/06/2023", "description": "OnlineForm 5"}, {"effective_date": "07/20/2025", "transaction": "Change of Registered Agent", "filed_date": "07/20/2025", "description": "OnlineForm 5"}, {"effective_date": "02/12/2026", "transaction": "Change of Registered Agent", "filed_date": "02/12/2026", "description": "FM13-E-Form"}], "emails": ["VBR.REGISTEREDAGENT@VONBRIESEN.COM"]}
{"task_id": 297215, "worker_id": "details-extract-25", "ts": 1776103920, "record_type": "business_detail", "entity_details": {"entity_name": "THREE BY THREE RENTALS, LLC", "registered_effective_date": "03/23/2015", "status": "Organized", "status_date": "03/23/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N44787 COUNTY ROAD V\nELEVA\n,\nWI\n54738-9291", "entity_id": "T065645"}, "registered_agent": {"name": "ERIC LAWTON", "address": "N44787 COUNTY ROAD V\nELEVA\n,\nWI\n54738"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2015", "transaction": "Organized", "filed_date": "03/23/2015", "description": "E-Form"}, {"effective_date": "01/23/2017", "transaction": "Change of Registered Agent", "filed_date": "01/23/2017", "description": "OnlineForm 5"}, {"effective_date": "02/17/2023", "transaction": "Change of Registered Agent", "filed_date": "02/17/2023", "description": "OnlineForm 5"}, {"effective_date": "03/05/2024", "transaction": "Change of Registered Agent", "filed_date": "03/05/2024", "description": "OnlineForm 5"}], "emails": ["ERICA@THELAWTONRANCH.US"]}
{"task_id": 297215, "worker_id": "details-extract-25", "ts": 1776103920, "record_type": "business_detail", "entity_details": {"entity_name": "THREE BY TWO LLC", "registered_effective_date": "04/16/2019", "status": "Restored to Good Standing", "status_date": "06/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3700 RIDGEVIEW LN.\nWATERFORD\n,\nWI\n53185-4654", "entity_id": "T080695"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2019", "transaction": "Organized", "filed_date": "04/16/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/13/2022", "transaction": "Change of Registered Agent", "filed_date": "06/13/2022", "description": "OnlineForm 5"}, {"effective_date": "06/13/2022", "transaction": "Restored to Good Standing", "filed_date": "06/13/2022", "description": "OnlineForm 5"}, {"effective_date": "06/12/2023", "transaction": "Change of Registered Agent", "filed_date": "06/12/2023", "description": "OnlineForm 5"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 296849, "worker_id": "details-extract-31", "ts": 1776103946, "record_type": "business_detail", "entity_details": {"entity_name": "31 S 1ST STREET LLC", "registered_effective_date": "02/16/2026", "status": "Organized", "status_date": "02/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7205 Archer Trail\nInver Grove Heights\n,\nMN\n55077\nUnited States of America", "entity_id": "T119123"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2026", "transaction": "Organized", "filed_date": "02/16/2026", "description": "E-Form"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 296849, "worker_id": "details-extract-31", "ts": 1776103946, "record_type": "business_detail", "entity_details": {"entity_name": "31 S HENRY LLC", "registered_effective_date": "07/10/2007", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11 S. FAIRCHILD\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "T043341"}, "registered_agent": {"name": "STEVEN A ROY", "address": "11 S FAIRCHILD ST\nMADISON WI\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2007", "transaction": "Organized", "filed_date": "07/11/2007", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 296849, "worker_id": "details-extract-31", "ts": 1776103946, "record_type": "business_detail", "entity_details": {"entity_name": "31 SUMNER, LLC", "registered_effective_date": "10/26/2016", "status": "Organized", "status_date": "10/26/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "850 WILLOW CIR\nHARTFORD\n,\nWI\n53027-2338", "entity_id": "T071055"}, "registered_agent": {"name": "LINDA HAUSER", "address": "850 WILLOW CIR\nHARTFORD\n,\nWI\n53027-2338"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2016", "transaction": "Organized", "filed_date": "10/26/2016", "description": "E-Form"}, {"effective_date": "12/05/2017", "transaction": "Change of Registered Agent", "filed_date": "12/05/2017", "description": "OnlineForm 5"}, {"effective_date": "12/16/2023", "transaction": "Change of Registered Agent", "filed_date": "12/16/2023", "description": "OnlineForm 5"}], "emails": ["HAUSERL@SBCGLOBAL.NET"]}
{"task_id": 296849, "worker_id": "details-extract-31", "ts": 1776103946, "record_type": "business_detail", "entity_details": {"entity_name": "31ST STREET HOLDINGS, LLC", "registered_effective_date": "10/24/2001", "status": "Restored to Good Standing", "status_date": "12/19/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3041 W NORTH AVE\nMILWAUKEE\n,\nWI\n53208-1555\nUnited States of America", "entity_id": "T032433"}, "registered_agent": {"name": "JB LAW & ASSOCIATES", "address": "10850 W PARK PL\nSTE 44\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2001", "transaction": "Organized", "filed_date": "10/25/2001", "description": "eForm"}, {"effective_date": "03/01/2005", "transaction": "Change of Registered Agent", "filed_date": "03/01/2005", "description": "FM 516 2004"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "02/02/2009", "transaction": "Restored to Good Standing", "filed_date": "02/02/2009", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "12/01/2010", "transaction": "Restored to Good Standing", "filed_date": "12/01/2010", "description": "E-Form"}, {"effective_date": "03/01/2012", "transaction": "Change of Registered Agent", "filed_date": "03/01/2012", "description": "FM516-E-Form"}, {"effective_date": "02/19/2013", "transaction": "Change of Registered Agent", "filed_date": "02/19/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/08/2016", "transaction": "Restored to Good Standing", "filed_date": "12/08/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "12/19/2018", "transaction": "Restored to Good Standing", "filed_date": "12/19/2018", "description": "OnlineForm 5"}, {"effective_date": "12/19/2018", "transaction": "Change of Registered Agent", "filed_date": "12/19/2018", "description": "OnlineForm 5"}, {"effective_date": "12/28/2022", "transaction": "Change of Registered Agent", "filed_date": "12/28/2022", "description": "OnlineForm 5"}, {"effective_date": "12/22/2023", "transaction": "Change of Registered Agent", "filed_date": "12/22/2023", "description": "OnlineForm 5"}, {"effective_date": "12/10/2024", "transaction": "Change of Registered Agent", "filed_date": "12/10/2024", "description": "OnlineForm 5"}], "emails": ["TIMOTHY.BALDWIN@JB-LAWYERS.COM"]}
{"task_id": 296849, "worker_id": "details-extract-31", "ts": 1776103946, "record_type": "business_detail", "entity_details": {"entity_name": "31ST STREET MINI-MART LLC", "registered_effective_date": "11/18/2010", "status": "Administratively Dissolved", "status_date": "05/06/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1832 S 31ST ST\nMILWAUKEE\n,\nWI\n53215", "entity_id": "T052359"}, "registered_agent": {"name": "SUZANNE SCHICANTEK", "address": "1832 S. 31ST STREET\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2010", "transaction": "Organized", "filed_date": "11/23/2010", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/06/2015", "description": "PUBLICATION"}, {"effective_date": "05/06/2015", "transaction": "Administrative Dissolution", "filed_date": "05/06/2015", "description": "PUBLICATION"}]}
{"task_id": 296849, "worker_id": "details-extract-31", "ts": 1776103946, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY FIRST CABLE COMPANY LLC", "registered_effective_date": "10/31/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T071081"}, "registered_agent": {"name": "JOSE R VAZQUEZ JR", "address": "3208 W LAPHAM ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2016", "transaction": "Organized", "filed_date": "10/31/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 296849, "worker_id": "details-extract-31", "ts": 1776103946, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY-FIRST CORP.", "registered_effective_date": "11/17/1988", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "3100 W CONCORDIA AVE\nMILWAUKEE\n,\nWI\n53216\nUnited States of America", "entity_id": "T021357"}, "registered_agent": {"name": "KATHLEEN A CHMIEL", "address": "6191 HWY 175\nPO BOX 498\nALLENTON\n,\nWI\n530020498"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/17/1988", "description": ""}, {"effective_date": "11/06/1996", "transaction": "Change of Registered Agent", "filed_date": "11/06/1996", "description": "FM 16 1996"}, {"effective_date": "10/01/1999", "transaction": "Delinquent", "filed_date": "10/01/1999", "description": ""}, {"effective_date": "07/29/2003", "transaction": "Restored to Good Standing", "filed_date": "07/29/2003", "description": ""}, {"effective_date": "07/29/2003", "transaction": "Change of Registered Agent", "filed_date": "07/29/2003", "description": "FM 16 2002"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 296849, "worker_id": "details-extract-31", "ts": 1776103946, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY-FIRST STREET CONDOMINIUM, UA", "registered_effective_date": "11/07/2013", "status": "Incorporated/Qualified/Registered", "status_date": "11/07/2013", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T061243"}, "registered_agent": {"name": "JACK DEBLAEY", "address": "N7274 BIRCH TREE RD\nPLYMOUTH\n,\nWI\n53073"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/13/2013", "description": ""}]}
{"task_id": 297666, "worker_id": "details-extract-3", "ts": 1776103952, "record_type": "business_detail", "entity_details": {"entity_name": "3OH9, LLC", "registered_effective_date": "04/04/2016", "status": "Restored to Good Standing", "status_date": "01/11/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "335 N WASHINGTON ST\nSPC A\nGREEN BAY\n,\nWI\n54301-5171", "entity_id": "T069110"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "200 S. WASHINGTON ST., STE 100\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2016", "transaction": "Organized", "filed_date": "04/04/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/18/2018", "transaction": "Restored to Good Standing", "filed_date": "04/18/2018", "description": "OnlineForm 5"}, {"effective_date": "04/18/2018", "transaction": "Change of Registered Agent", "filed_date": "04/18/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "01/11/2021", "transaction": "Restored to Good Standing", "filed_date": "01/11/2021", "description": "OnlineForm 5"}, {"effective_date": "01/11/2021", "transaction": "Change of Registered Agent", "filed_date": "01/11/2021", "description": "OnlineForm 5"}, {"effective_date": "06/12/2023", "transaction": "Change of Registered Agent", "filed_date": "06/12/2023", "description": "OnlineForm 5"}, {"effective_date": "06/17/2025", "transaction": "Change of Registered Agent", "filed_date": "06/17/2025", "description": "OnlineForm 5"}], "emails": ["FILINGS@CORPNET.COM"]}
{"task_id": 295084, "worker_id": "details-extract-17", "ts": 1776104028, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ORCHARD EQUITIES, INC.", "registered_effective_date": "10/17/1996", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/30/2003", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "8515 E ORCHARD RD\nGREENWOOD VILLAGE\n,\nCO\n80111\nUnited States of America", "entity_id": "O017800"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8025 EXCELSIOR DR SUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/23/1996", "description": ""}, {"effective_date": "08/20/2001", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2001", "description": "20014001920"}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "08/25/2003", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/25/2003", "description": "Notice Image"}, {"effective_date": "10/30/2003", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/30/2003", "description": "Cert Image"}]}
{"task_id": 295084, "worker_id": "details-extract-17", "ts": 1776104028, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ORGANIZER, LLC", "registered_effective_date": "04/19/2008", "status": "Administratively Dissolved", "status_date": "11/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O024912"}, "registered_agent": {"name": "MATTHEW S MILLICAN", "address": "1110 WOODLAND AVE\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2008", "transaction": "Organized", "filed_date": "04/19/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/09/2011", "transaction": "Administrative Dissolution", "filed_date": "11/09/2011", "description": "PUBLICATION"}]}
{"task_id": 295692, "worker_id": "details-extract-11", "ts": 1776104077, "record_type": "business_detail", "entity_details": {"entity_name": "25 N CLYDE, LLC", "registered_effective_date": "12/27/2024", "status": "Registered", "status_date": "12/27/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "40W539 BURLINGTON ROAD\nST. CHARLES\n,\nIL\n60175\nUnited States of America", "entity_id": "T111909"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVENUE\nSUITE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2024", "transaction": "Registered", "filed_date": "12/27/2024", "description": "OnlineForm 521"}, {"effective_date": "06/30/2025", "transaction": "Change of Registered Agent", "filed_date": "06/30/2025", "description": "OnlineForm 5"}]}
{"task_id": 295692, "worker_id": "details-extract-11", "ts": 1776104077, "record_type": "business_detail", "entity_details": {"entity_name": "25 NORTH OUTDOORS LLC", "registered_effective_date": "03/23/2023", "status": "Organized", "status_date": "03/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7203 540th St\nMenomonie\n,\nWI\n54751\nUnited States of America", "entity_id": "T102250"}, "registered_agent": {"name": "JAN WILLIAM MCMASTERS", "address": "N7203 540TH ST\nMENOMONIE\n,\nWI\n54751"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2023", "transaction": "Organized", "filed_date": "03/23/2023", "description": "E-Form"}], "emails": ["JANMCMASTERS@HOTMAIL.COM"]}
{"task_id": 296918, "worker_id": "details-extract-6", "ts": 1776104190, "record_type": "business_detail", "entity_details": {"entity_name": "33 PICKLES LLC", "registered_effective_date": "06/05/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1701 Holiday Drive\nJanesville\n,\nWI\n53545\nUnited States of America", "entity_id": "T109041"}, "registered_agent": {"name": "KEVIN CLARK", "address": "1701 HOLIDAY DRIVE\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2024", "transaction": "Organized", "filed_date": "06/05/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296918, "worker_id": "details-extract-6", "ts": 1776104190, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY THREE POINT THREE CLOTHING LLC", "registered_effective_date": "11/22/2009", "status": "Administratively Dissolved", "status_date": "12/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T049716"}, "registered_agent": {"name": "JOSEPH JOHN GECKS", "address": "3333 FOX RIDGE DR.\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/2009", "transaction": "Organized", "filed_date": "12/01/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/11/2012", "transaction": "Administrative Dissolution", "filed_date": "12/11/2012", "description": ""}]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "163, LLC", "registered_effective_date": "04/09/2002", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6 GRAY FOX CIR\nMADISON\n,\nWI\n53717-1856\nUnited States of America", "entity_id": "O020401"}, "registered_agent": {"name": "JOSEPH FOK", "address": "6 GRAY FOX CIR\nMADISON\n,\nWI\n53717-1856"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2002", "transaction": "Organized", "filed_date": "04/10/2002", "description": "eForm"}, {"effective_date": "06/10/2015", "transaction": "Change of Registered Agent", "filed_date": "06/10/2015", "description": "OnlineForm 5"}, {"effective_date": "06/09/2017", "transaction": "Change of Registered Agent", "filed_date": "06/09/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "163 FONTANA AVENUE LLC", "registered_effective_date": "03/21/2014", "status": "Dissolved", "status_date": "02/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5602 BONNER LANE\nPO BOX 370\nWALWORTH\n,\nWI\n53184\nUnited States of America", "entity_id": "O029811"}, "registered_agent": {"name": "MARY ANDERSON", "address": "W5602 BONNER LANE\nPO BOX 370\nWALWORTH\n,\nWI\n53184"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2014", "transaction": "Organized", "filed_date": "03/21/2014", "description": "E-Form"}, {"effective_date": "02/06/2023", "transaction": "Articles of Dissolution", "filed_date": "02/13/2023", "description": ""}]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "163 INVESTMENT LLC", "registered_effective_date": "10/26/2022", "status": "Restored to Good Standing", "status_date": "11/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7140 S WOELFEL RD\nFRANKLIN\n,\nWI\n53132", "entity_id": "O041821"}, "registered_agent": {"name": "BHUPINDER SINGH", "address": "7140 S WOELFEL RD\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2022", "transaction": "Organized", "filed_date": "10/26/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "11/09/2024", "transaction": "Restored to Good Standing", "filed_date": "11/09/2024", "description": "OnlineForm 5"}, {"effective_date": "11/09/2024", "transaction": "Change of Registered Agent", "filed_date": "11/09/2024", "description": "OnlineForm 5"}], "emails": ["BSINGHMKE@YAHOO.COM"]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "163 NB, LLC", "registered_effective_date": "01/05/2007", "status": "Restored to Good Standing", "status_date": "01/26/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "C/O FOUNDERS3 MANAGEMENT CO.\n13400 BISHOPS LANE  SUITE 190\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "O023876"}, "registered_agent": {"name": "GARY TAXMAN", "address": "C/O FOUNDERS3 MANAGEMENT CO.\n13400 BISHOPS LANE  SUITE 190\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2007", "transaction": "Organized", "filed_date": "01/08/2007", "description": "E-Form"}, {"effective_date": "03/31/2009", "transaction": "Change of Registered Agent", "filed_date": "03/31/2009", "description": "FM516-E-Form"}, {"effective_date": "01/30/2013", "transaction": "Change of Registered Agent", "filed_date": "01/30/2013", "description": "FM516-E-Form"}, {"effective_date": "01/29/2014", "transaction": "Change of Registered Agent", "filed_date": "01/29/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/26/2017", "transaction": "Restored to Good Standing", "filed_date": "01/26/2017", "description": "OnlineForm 5"}, {"effective_date": "01/24/2020", "transaction": "Change of Registered Agent", "filed_date": "01/24/2020", "description": "OnlineForm 5"}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "01/28/2025", "transaction": "Change of Registered Agent", "filed_date": "01/28/2025", "description": "OnlineForm 5"}], "emails": ["GTAXMAN@TAXMANINVESTMENT.COM"]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "163 NORTH, LLC", "registered_effective_date": "02/17/2011", "status": "Administratively Dissolved", "status_date": "08/06/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O027030"}, "registered_agent": {"name": "TRACY J CAVIN", "address": "333 MAIN STREET\nSUITE 601\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2011", "transaction": "Organized", "filed_date": "02/17/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/25/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/25/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/06/2014", "description": "PUBLICATION"}, {"effective_date": "08/06/2014", "transaction": "Administrative Dissolution", "filed_date": "08/06/2014", "description": "PUBLICATION"}]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "163 RON HARRIS 3 LLC", "registered_effective_date": "08/10/2012", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O028271"}, "registered_agent": {"name": "RONALD W HARRIS", "address": "163 COUNTY RD W\nMANITOWISH WATERS\n,\nWI\n54545"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2012", "transaction": "Organized", "filed_date": "08/10/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "163 S MAIN ST LLC", "registered_effective_date": "09/11/2020", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "163 S MAIN ST\nTHIENSVILLE\n,\nWI\n53092-1902", "entity_id": "O037819"}, "registered_agent": {"name": "BAYPHONE A VONGSAVATH", "address": "163 S MAIN ST\nTHIENSVILLE\n,\nWI\n53092-1902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2020", "transaction": "Organized", "filed_date": "09/11/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "07/18/2023", "transaction": "Change of Registered Agent", "filed_date": "07/18/2023", "description": "OnlineForm 5"}, {"effective_date": "07/18/2023", "transaction": "Restored to Good Standing", "filed_date": "07/18/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1630 EVERGREEN, L.L.C.", "registered_effective_date": "09/13/2017", "status": "Organized", "status_date": "09/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1630 EVERGREEN LN\nLAKE GENEVA\n,\nWI\n53147-9703", "entity_id": "O033629"}, "registered_agent": {"name": "SCOTT T CHRISTIAN", "address": "1624 HOBBS DR\nSTE 1\nDELAVAN\n,\nWI\n53115-2000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2017", "transaction": "Organized", "filed_date": "09/13/2017", "description": "E-Form"}, {"effective_date": "08/07/2018", "transaction": "Change of Registered Agent", "filed_date": "08/07/2018", "description": "OnlineForm 5"}, {"effective_date": "08/13/2019", "transaction": "Change of Registered Agent", "filed_date": "08/13/2019", "description": "OnlineForm 5"}, {"effective_date": "08/24/2023", "transaction": "Change of Registered Agent", "filed_date": "08/24/2023", "description": "OnlineForm 5"}, {"effective_date": "09/26/2024", "transaction": "Change of Registered Agent", "filed_date": "09/26/2024", "description": "OnlineForm 5"}, {"effective_date": "09/24/2025", "transaction": "Change of Registered Agent", "filed_date": "09/24/2025", "description": "OnlineForm 5"}], "emails": ["CHAKALA@THORPECHRISTIAN.COM"]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1630 NHPR, LLC", "registered_effective_date": "02/21/2023", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2501 PARMENTER ST., SUITE 300A\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "O042473"}, "registered_agent": {"name": "STEVE J. SHULFER", "address": "2501 PARMENTER ST\nSTE 300A\nMIDDLETON\n,\nWI\n53562-2677"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2023", "transaction": "Organized", "filed_date": "02/21/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["SSHULFER@SKETCHWORKSARCH.COM"]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1630 NORTH 7TH STREET, LLC", "registered_effective_date": "11/04/2020", "status": "Restored to Good Standing", "status_date": "03/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1453 COTTAGE DR.\nOOSTBURG\n,\nWI\n53070", "entity_id": "O038045"}, "registered_agent": {"name": "MONTGOMERY SEXTON", "address": "N1453 COTTAGE DR.\nOOSTBURG\n,\nWI\n53070"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/04/2020", "transaction": "Organized", "filed_date": "11/04/2020", "description": "E-Form"}, {"effective_date": "11/04/2020", "transaction": "Amendment", "filed_date": "11/04/2020", "description": "OnlineForm 504 Old Name = 1620 N. 7TH ST., LLC"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "03/08/2024", "transaction": "Change of Registered Agent", "filed_date": "03/08/2024", "description": "OnlineForm 5"}, {"effective_date": "03/08/2024", "transaction": "Restored to Good Standing", "filed_date": "03/08/2024", "description": "OnlineForm 5"}, {"effective_date": "10/29/2024", "transaction": "Change of Registered Agent", "filed_date": "10/29/2024", "description": "OnlineForm 5"}], "emails": ["SUNDAYMORNINGREALESTATE@GMAIL.COM"]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1630 WEST, LLC", "registered_effective_date": "02/13/2009", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S65W12648 BYRON RD\nMUSKEGO\n,\nWI\n53150-3012\nUnited States of America", "entity_id": "O025515"}, "registered_agent": {"name": "HEIDI GUNTHER", "address": "S65W12648 BYRON RD\nMUSKEGO\n,\nWI\n53150-3012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2009", "transaction": "Organized", "filed_date": "02/13/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "07/27/2011", "transaction": "Restored to Good Standing", "filed_date": "07/27/2011", "description": "E-Form"}, {"effective_date": "07/27/2011", "transaction": "Change of Registered Agent", "filed_date": "07/27/2011", "description": "FM516-E-Form"}, {"effective_date": "03/05/2012", "transaction": "Change of Registered Agent", "filed_date": "03/05/2012", "description": "FM516-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Change of Registered Agent", "filed_date": "04/01/2017", "description": "OnlineForm 5"}, {"effective_date": "02/08/2018", "transaction": "Change of Registered Agent", "filed_date": "02/08/2018", "description": "OnlineForm 5"}, {"effective_date": "03/20/2019", "transaction": "Change of Registered Agent", "filed_date": "03/20/2019", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1630-40 RACINE, LLC", "registered_effective_date": "04/20/2007", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1640 RACINE ST\nRACINE\n,\nWI\n53403-2525\nUnited States of America", "entity_id": "O024107"}, "registered_agent": {"name": "JEFFREY J. D'ACQUISTO", "address": "D & D INDUSTRIAL COATINGS, INC.\n1640 RACINE STREET\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2007", "transaction": "Organized", "filed_date": "04/24/2007", "description": "E-Form"}, {"effective_date": "05/04/2007", "transaction": "Amendment", "filed_date": "05/11/2007", "description": ""}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "05/29/2009", "transaction": "Restored to Good Standing", "filed_date": "05/29/2009", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "04/27/2017", "transaction": "Restored to Good Standing", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "05/07/2019", "transaction": "Change of Registered Agent", "filed_date": "05/07/2019", "description": "OnlineForm 5"}, {"effective_date": "05/18/2021", "transaction": "Change of Registered Agent", "filed_date": "05/18/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "16300 GLENDALE, LLC", "registered_effective_date": "08/05/2005", "status": "Administratively Dissolved", "status_date": "02/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 100\nWALES\n,\nWI\n53183\nUnited States of America", "entity_id": "S071913"}, "registered_agent": {"name": "DANIEL GENZEL", "address": "262 LEGEND HEIGHTS\nWALES\n,\nWI\n53183"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2005", "transaction": "Organized", "filed_date": "08/09/2005", "description": "eForm"}, {"effective_date": "08/07/2006", "transaction": "Change of Registered Agent", "filed_date": "08/10/2006", "description": ""}, {"effective_date": "09/28/2007", "transaction": "Change of Registered Agent", "filed_date": "09/28/2007", "description": "FM516-E-Form"}, {"effective_date": "10/25/2010", "transaction": "Change of Registered Agent", "filed_date": "10/25/2010", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Change of Registered Agent", "filed_date": "07/07/2011", "description": "FM13-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/24/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/06/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/06/2013", "description": "PUBLICATION"}, {"effective_date": "02/05/2014", "transaction": "Administrative Dissolution", "filed_date": "02/05/2014", "description": "PUBLICATION"}]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1631 N ASTOR, LLC", "registered_effective_date": "04/20/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3618 W PIERCE ST\nSTE 250\nMILWAUKEE\n,\nWI\n53215-1055", "entity_id": "O040812"}, "registered_agent": {"name": "LESLIE MONTEMURRO", "address": "1626 N. ASTOR ST.\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2022", "transaction": "Organized", "filed_date": "04/20/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "10/15/2024", "transaction": "Change of Registered Agent", "filed_date": "10/15/2024", "description": "OnlineForm 5"}, {"effective_date": "10/15/2024", "transaction": "Restored to Good Standing", "filed_date": "10/15/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1631/MILLS/LONG LLC", "registered_effective_date": "04/16/2002", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O020413"}, "registered_agent": {"name": "DOUGLAS D. HAHN", "address": "222 N. ONEIDA ST.\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2002", "transaction": "Organized", "filed_date": "04/17/2002", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1632 CARROLL AVENUE, LLC", "registered_effective_date": "10/18/2007", "status": "Restored to Good Standing", "status_date": "10/15/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8865 S CHICAGO RD\nOAK CREEK\n,\nWI\n53154-4210\nUnited States of America", "entity_id": "O024483"}, "registered_agent": {"name": "RONALD BACHAND", "address": "8865 S CHICAGO RD\nOAK CREEK\n,\nWI\n53154-4210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2007", "transaction": "Organized", "filed_date": "10/18/2007", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/15/2013", "transaction": "Restored to Good Standing", "filed_date": "10/15/2013", "description": "E-Form"}, {"effective_date": "11/08/2019", "transaction": "Change of Registered Agent", "filed_date": "11/08/2019", "description": "OnlineForm 5"}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "OnlineForm 5"}], "emails": ["BACHANDRNDD@AOL.COM"]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1632 EAST ST LLC", "registered_effective_date": "01/24/2019", "status": "Restored to Good Standing", "status_date": "11/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1318 NIELDS CT\nRACINE\n,\nWI\n53404", "entity_id": "O035467"}, "registered_agent": {"name": "ELSA CARRENO", "address": "1318 NIELDS CT\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2019", "transaction": "Organized", "filed_date": "01/24/2019", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}, {"effective_date": "11/08/2023", "transaction": "Restored to Good Standing", "filed_date": "11/15/2023", "description": ""}, {"effective_date": "11/08/2023", "transaction": "Certificate of Reinstatement", "filed_date": "11/15/2023", "description": ""}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/15/2023", "description": "FM5-2023"}, {"effective_date": "03/30/2024", "transaction": "Change of Registered Agent", "filed_date": "03/30/2024", "description": "OnlineForm 5"}], "emails": ["OFFICE@ATFSERVICESINC.COM"]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1632 MALLARD AVE, LLC", "registered_effective_date": "08/27/2024", "status": "Organized", "status_date": "08/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2020 Maxwell Drive\nSuite # A\nHudson, Wisconsin\n,\nWI\n54016\nUnited States of America", "entity_id": "O045250"}, "registered_agent": {"name": "LA DOLCE VITTA HOMES, LLC", "address": "2020 MAXWELL DRIVE\nSUITE # A\nHUDSON, WISCONSIN\n,\nWI\n54016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2024", "transaction": "Organized", "filed_date": "08/27/2024", "description": "E-Form"}], "emails": ["INFO@SPARKLINGKLEAN.ORG"]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1632-1656 SUNFIELD ST LLC", "registered_effective_date": "12/07/2020", "status": "Organized", "status_date": "12/07/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE., SUITE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "O038159"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE., SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2020", "transaction": "Organized", "filed_date": "12/07/2020", "description": "E-Form"}, {"effective_date": "12/07/2022", "transaction": "Amendment", "filed_date": "12/13/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "11/27/2023", "transaction": "Change of Registered Agent", "filed_date": "11/27/2023", "description": "OnlineForm 5"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1633 BENDER ROAD, LLC", "registered_effective_date": "09/19/2016", "status": "Restored to Good Standing", "status_date": "10/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "322 E MICHIGAN ST\nSTE 502\nMILWAUKEE\n,\nWI\n53202-5005", "entity_id": "O032414"}, "registered_agent": {"name": "MICHAEL KLEIN", "address": "322 E MICHIGAN ST\nSTE 502\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2016", "transaction": "Organized", "filed_date": "09/19/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "01/31/2019", "transaction": "Restored to Good Standing", "filed_date": "01/31/2019", "description": "OnlineForm 5"}, {"effective_date": "01/31/2019", "transaction": "Change of Registered Agent", "filed_date": "01/31/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}, {"effective_date": "10/21/2022", "transaction": "Restored to Good Standing", "filed_date": "10/28/2022", "description": ""}, {"effective_date": "10/21/2022", "transaction": "Certificate of Reinstatement", "filed_date": "10/28/2022", "description": ""}, {"effective_date": "10/21/2022", "transaction": "Change of Registered Agent", "filed_date": "10/28/2022", "description": "FM 516 2022"}, {"effective_date": "08/31/2023", "transaction": "Change of Registered Agent", "filed_date": "08/31/2023", "description": "OnlineForm 5"}, {"effective_date": "09/16/2024", "transaction": "Change of Registered Agent", "filed_date": "09/16/2024", "description": "OnlineForm 5"}, {"effective_date": "09/10/2025", "transaction": "Change of Registered Agent", "filed_date": "09/10/2025", "description": "OnlineForm 5"}], "emails": ["MIKE@KLEINDEVELOPMENTINC.COM"]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1633 N. MFC, LLC", "registered_effective_date": "11/29/2017", "status": "Restored to Good Standing", "status_date": "03/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1800 N DR WILLIAM FINLAYSON ST\nMILWAUKEE\n,\nWI\n53212", "entity_id": "O033888"}, "registered_agent": {"name": "TYCC PROPERTIES, LLC", "address": "1800 N DR WILLIAM FINLAYSON ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2017", "transaction": "Organized", "filed_date": "11/29/2017", "description": "E-Form"}, {"effective_date": "03/31/2019", "transaction": "Change of Registered Agent", "filed_date": "03/31/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "12/30/2020", "transaction": "Restored to Good Standing", "filed_date": "12/30/2020", "description": "OnlineForm 5"}, {"effective_date": "12/30/2020", "transaction": "Change of Registered Agent", "filed_date": "12/30/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "03/29/2023", "transaction": "Restored to Good Standing", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/15/2024", "transaction": "Change of Registered Agent", "filed_date": "07/15/2024", "description": "OnlineForm 5"}], "emails": ["TROY.REESE@TLREESE.COM"]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1634 BAKER AVENUE, LLC", "registered_effective_date": "01/11/2011", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1626 BAKER AVE\nMADISON\n,\nWI\n53705\nUnited States of America", "entity_id": "O026952"}, "registered_agent": {"name": "MICHAEL A. KRAKORA", "address": "1634 BAKER AVENUE\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2011", "transaction": "Organized", "filed_date": "01/11/2011", "description": "E-Form"}, {"effective_date": "01/30/2013", "transaction": "Change of Registered Agent", "filed_date": "02/06/2013", "description": "FM13-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1634 S. 108TH STREET, LLC", "registered_effective_date": "11/30/2017", "status": "Organized", "status_date": "11/30/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13845 BISHOPS DR\nSTE 300\nBROOKFIELD\n,\nWI\n53005-6617", "entity_id": "O033911"}, "registered_agent": {"name": "ANDREW NIEBLER", "address": "13845 BISHOPS DR\nSTE 300\nBROOKFIELD\n,\nWI\n53005-6617"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2017", "transaction": "Organized", "filed_date": "11/30/2017", "description": "E-Form"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}], "emails": ["ANIEBLER@DEWITTLLP.COM"]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1634-1636 N. ASTOR, LLC", "registered_effective_date": "01/11/2014", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1638 N ASTOR ST\nMILWAUKEE\n,\nWI\n53202-2108", "entity_id": "O029625"}, "registered_agent": {"name": "JULIE BULGRIN", "address": "1638 N ASTOR ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2014", "transaction": "Organized", "filed_date": "01/11/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "10/13/2016", "transaction": "Restored to Good Standing", "filed_date": "10/13/2016", "description": "OnlineForm 5"}, {"effective_date": "04/05/2017", "transaction": "Change of Registered Agent", "filed_date": "04/05/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "10/12/2019", "transaction": "Change of Registered Agent", "filed_date": "10/12/2019", "description": "OnlineForm 5"}, {"effective_date": "10/12/2019", "transaction": "Restored to Good Standing", "filed_date": "10/12/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/12/2021", "transaction": "Restored to Good Standing", "filed_date": "02/12/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/22/2023", "transaction": "Change of Registered Agent", "filed_date": "01/22/2023", "description": "OnlineForm 5"}, {"effective_date": "01/22/2023", "transaction": "Restored to Good Standing", "filed_date": "01/22/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["JULIEBULGRIN@YAHOO.COM"]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1635 EDGEWOOD AVE LLC", "registered_effective_date": "01/25/2019", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1635 EDGEWOOD AVE\nRACINE\n,\nWI\n53404", "entity_id": "O035473"}, "registered_agent": {"name": "ELSA CARRENO", "address": "1635 EDGEWOOD AVE\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2019", "transaction": "Organized", "filed_date": "01/25/2019", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1635 GRAND AVE., LLC", "registered_effective_date": "01/25/2005", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11622 SPRING ST\nSTURTEVANT\n,\nWI\n53177", "entity_id": "O022291"}, "registered_agent": {"name": "GERALD A. HOORNSTRA SR", "address": "11622 SPRING ST\nSTURTEVANT\n,\nWI\n53177"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2005", "transaction": "Organized", "filed_date": "01/27/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/15/2010", "transaction": "Restored to Good Standing", "filed_date": "03/15/2010", "description": ""}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "03/15/2013", "transaction": "Restored to Good Standing", "filed_date": "03/15/2013", "description": ""}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "08/02/2016", "transaction": "Restored to Good Standing", "filed_date": "08/02/2016", "description": ""}, {"effective_date": "05/02/2018", "transaction": "Change of Registered Agent", "filed_date": "05/02/2018", "description": "FM 5 2018"}, {"effective_date": "06/15/2020", "transaction": "Change of Registered Agent", "filed_date": "06/15/2020", "description": "FM 516 2020"}, {"effective_date": "04/06/2021", "transaction": "Change of Registered Agent", "filed_date": "04/06/2021", "description": "FM 516-2021"}, {"effective_date": "06/13/2022", "transaction": "Change of Registered Agent", "filed_date": "06/13/2022", "description": "FM 516 - 2022"}, {"effective_date": "05/08/2023", "transaction": "Change of Registered Agent", "filed_date": "05/08/2023", "description": "FM 5 - 2023"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1635 GUARDIAN SERVICES LLC", "registered_effective_date": "11/28/2016", "status": "Organized", "status_date": "11/28/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1635 W SAINT PAUL AVE\nMILWAUKEE\n,\nWI\n53233-2644", "entity_id": "O032641"}, "registered_agent": {"name": "JOHN SHANNON", "address": "1635 W SAINT PAUL AVE\nMILWAUKEE\n,\nWI\n53233-2644"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2016", "transaction": "Organized", "filed_date": "11/28/2016", "description": "E-Form"}, {"effective_date": "11/10/2017", "transaction": "Change of Registered Agent", "filed_date": "11/10/2017", "description": "OnlineForm 5"}, {"effective_date": "10/16/2018", "transaction": "Change of Registered Agent", "filed_date": "10/16/2018", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}, {"effective_date": "10/19/2025", "transaction": "Change of Registered Agent", "filed_date": "10/19/2025", "description": "OnlineForm 5"}], "emails": ["JSHANNON@PRIME7.COM"]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1635 LLC", "registered_effective_date": "04/20/2000", "status": "Administratively Dissolved", "status_date": "06/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O019321"}, "registered_agent": {"name": "BAGI TOKHI", "address": "3518 EAST LAYTON AVENUE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2000", "transaction": "Organized", "filed_date": "04/21/2000", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "06/15/2009", "transaction": "Administrative Dissolution", "filed_date": "06/15/2009", "description": ""}]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1635 NORTH ASTOR, LLC", "registered_effective_date": "01/01/2008", "status": "Dissolved", "status_date": "01/25/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1663 N. ASTOR ST.\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "O024580"}, "registered_agent": {"name": "ANDREW N. HERBACH", "address": "1663 N. ASTOR ST.\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2008", "transaction": "Organized", "filed_date": "12/13/2007", "description": "E-Form"}, {"effective_date": "01/25/2012", "transaction": "Articles of Dissolution", "filed_date": "02/01/2012", "description": ""}]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1635 S COACHLIGHT LLC", "registered_effective_date": "08/14/2019", "status": "Organized", "status_date": "08/14/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1635 S COACHLIGHT DR\nNEW BERLIN\n,\nWI\n53151", "entity_id": "O036274"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2019", "transaction": "Organized", "filed_date": "08/14/2019", "description": "E-Form"}, {"effective_date": "08/06/2023", "transaction": "Change of Registered Agent", "filed_date": "08/06/2023", "description": "OnlineForm 5"}], "emails": ["1635SCOACHLIGHT@GMAIL.COM"]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1636 ENTERTAINMENT, LLC", "registered_effective_date": "03/20/2024", "status": "Restored to Good Standing", "status_date": "02/05/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "141 MAIN ST\nUNIT 331\nRACINE\n,\nWI\n53403-4627\nUnited States of America", "entity_id": "O044475"}, "registered_agent": {"name": "JASON DEMARCUS JONES", "address": "141 MAIN ST\nUNIT 331\nRACINE\n,\nWI\n53403-4627"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2024", "transaction": "Organized", "filed_date": "03/20/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/05/2026", "transaction": "Change of Registered Agent", "filed_date": "02/05/2026", "description": "OnlineForm 5"}, {"effective_date": "02/05/2026", "transaction": "Restored to Good Standing", "filed_date": "02/05/2026", "description": "OnlineForm 5"}], "emails": ["AJALAMUSTAFAEL@GMAIL.COM"]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1636 LLC", "registered_effective_date": "02/10/2006", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5760 S. 108TH STREET\n#255\nHALES CORNERS\n,\nWI\n53130\nUnited States of America", "entity_id": "O023105"}, "registered_agent": {"name": "A-1 PROPERTY MANAGEMENT LLC", "address": "5760 S. 108TH ST.\nSUITE #255\nHALES CORNERS\n,\nWI\n53130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2006", "transaction": "Organized", "filed_date": "02/13/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "02/21/2008", "transaction": "Restored to Good Standing", "filed_date": "02/21/2008", "description": "E-Form"}, {"effective_date": "02/21/2008", "transaction": "Change of Registered Agent", "filed_date": "02/21/2008", "description": "FM516-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1636 S. UNION ST. LLC", "registered_effective_date": "02/07/2005", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022329"}, "registered_agent": {"name": "RACHEL E. SCHUPPE", "address": "1636 S. UNION ST.\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2005", "transaction": "Organized", "filed_date": "02/09/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1636 WELLS LLC", "registered_effective_date": "10/08/2014", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O030358"}, "registered_agent": {"name": "PATRICK T HARRIGAN ESQ", "address": "200 SOUTH EXECUTIVE DRIVE\nSUITE 101\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2014", "transaction": "Organized", "filed_date": "10/08/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1636 WEST NATIONAL AVENUE, LLC", "registered_effective_date": "12/12/2025", "status": "Organized", "status_date": "12/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3524 W NATIONAL AVE\nMilwaukee\n,\nWI\n53215\nUnited States of America", "entity_id": "O047603"}, "registered_agent": {"name": "LAYTON BOULEVARD WEST NEIGHBORS, INC.", "address": "3524 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2025", "transaction": "Organized", "filed_date": "12/12/2025", "description": "E-Form"}], "emails": ["JOANNA@VIACDC.ORG"]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "16363 W. RYERSON ROAD, LLC", "registered_effective_date": "07/10/2024", "status": "Organized", "status_date": "07/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13201 W Silver Spring Road\nButler\n,\nWI\n53007\nUnited States of America", "entity_id": "O045050"}, "registered_agent": {"name": "DARYL WILLING", "address": "13201 W SILVER SPRING ROAD\nBUTLER\n,\nWI\n53007"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2024", "transaction": "Organized", "filed_date": "07/10/2024", "description": "E-Form"}], "emails": ["DARYL@WILSURGE.COM"]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1637 N ASTOR STREET LLC", "registered_effective_date": "12/28/2011", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "804 E MEINECKE AVE\nMILWAUKEE\n,\nWI\n53212-3436\nUnited States of America", "entity_id": "O027698"}, "registered_agent": {"name": "MICHAEL DILLON", "address": "804 E MEINECKE AVE\nMILWAUKEE\n,\nWI\n53212-3436"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2011", "transaction": "Organized", "filed_date": "12/28/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/15/2013", "transaction": "Restored to Good Standing", "filed_date": "10/15/2013", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/23/2017", "transaction": "Change of Registered Agent", "filed_date": "10/23/2017", "description": "OnlineForm 5"}, {"effective_date": "10/23/2017", "transaction": "Restored to Good Standing", "filed_date": "10/23/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "12/23/2019", "transaction": "Restored to Good Standing", "filed_date": "12/23/2019", "description": "OnlineForm 5"}, {"effective_date": "12/23/2019", "transaction": "Change of Registered Agent", "filed_date": "12/23/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1637 N. MFC, LLC", "registered_effective_date": "11/29/2017", "status": "Restored to Good Standing", "status_date": "03/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1800 N DR WILLIAM FINLAYSON ST\nMILWAUKEE\n,\nWI\n53212", "entity_id": "O033889"}, "registered_agent": {"name": "TYCC PROPERTIES, LLC", "address": "1800 N DR WILLIAM FINLAYSON ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2017", "transaction": "Organized", "filed_date": "11/29/2017", "description": "E-Form"}, {"effective_date": "03/31/2019", "transaction": "Change of Registered Agent", "filed_date": "03/31/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "12/30/2020", "transaction": "Restored to Good Standing", "filed_date": "12/30/2020", "description": "OnlineForm 5"}, {"effective_date": "12/30/2020", "transaction": "Change of Registered Agent", "filed_date": "12/30/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "03/29/2023", "transaction": "Restored to Good Standing", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/15/2024", "transaction": "Change of Registered Agent", "filed_date": "07/15/2024", "description": "OnlineForm 5"}], "emails": ["TROY.REESE@TLREESE.COM"]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1638 ARLINGTON PLACE, LLC", "registered_effective_date": "05/04/2020", "status": "Administratively Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2078 N. POINT COMFORT\nOSHKOSH\n,\nWISCONSIN\n54902", "entity_id": "O037246"}, "registered_agent": {"name": "DIONNE KELM", "address": "2078 N. POINT COMFORT\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2020", "transaction": "Organized", "filed_date": "05/04/2020", "description": "E-Form"}, {"effective_date": "06/30/2021", "transaction": "Change of Registered Agent", "filed_date": "06/30/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2024", "description": "PUBLICATION"}, {"effective_date": "10/26/2024", "transaction": "Administrative Dissolution", "filed_date": "10/26/2024", "description": ""}]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1638 EAST ST LLC", "registered_effective_date": "01/25/2019", "status": "Restored to Good Standing", "status_date": "11/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1318 NIELDS CT\nRACINE\n,\nWI\n53404", "entity_id": "O035468"}, "registered_agent": {"name": "ELSA CARRENO", "address": "1318 NIELDS CT\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2019", "transaction": "Organized", "filed_date": "01/25/2019", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}, {"effective_date": "11/08/2023", "transaction": "Restored to Good Standing", "filed_date": "11/15/2023", "description": ""}, {"effective_date": "11/08/2023", "transaction": "Certificate of Reinstatement", "filed_date": "11/15/2023", "description": ""}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/15/2023", "description": "FM5-2023"}, {"effective_date": "03/30/2024", "transaction": "Change of Registered Agent", "filed_date": "03/30/2024", "description": "OnlineForm 5"}], "emails": ["OFFICE@ATFSERVICESINC.COM"]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1638 MICHIGAN LLC", "registered_effective_date": "11/09/2023", "status": "Restored to Good Standing", "status_date": "11/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10263 S Settlers Way\nOak Creek\n,\nWI\n53154\nUnited States of America", "entity_id": "O043815"}, "registered_agent": {"name": "KERRY YAMAT", "address": "10263 S SETTLERS WAY\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2023", "transaction": "Organized", "filed_date": "11/09/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/21/2025", "transaction": "Restored to Good Standing", "filed_date": "11/21/2025", "description": "OnlineForm 5"}], "emails": ["YAMATKJ@YAHOO.COM"]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1639 FARWELL LLC", "registered_effective_date": "10/21/2015", "status": "Dissolved", "status_date": "11/03/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4043 N DOWNER AVE\nSHOREWOOD\n,\nWI\n53211", "entity_id": "O031370"}, "registered_agent": {"name": "ERIC SEEGERS", "address": "4043 N DOWNER AVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2015", "transaction": "Organized", "filed_date": "10/21/2015", "description": "E-Form"}, {"effective_date": "10/17/2016", "transaction": "Change of Registered Agent", "filed_date": "10/17/2016", "description": "OnlineForm 5"}, {"effective_date": "10/17/2017", "transaction": "Change of Registered Agent", "filed_date": "10/17/2017", "description": "OnlineForm 5"}, {"effective_date": "11/02/2020", "transaction": "Change of Registered Agent", "filed_date": "11/02/2020", "description": "OnlineForm 5"}, {"effective_date": "11/03/2021", "transaction": "Articles of Dissolution", "filed_date": "11/10/2021", "description": ""}]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "1639 SQUARE CIRCLE LLC", "registered_effective_date": "08/23/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4196 Cambridge Dr\nNew Berlin\n,\nWI\n53151\nUnited States of America", "entity_id": "O043423"}, "registered_agent": {"name": "RALPH J. BRUNO", "address": "4196 CAMBRIDGE DR\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2023", "transaction": "Organized", "filed_date": "08/23/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294412, "worker_id": "details-extract-16", "ts": 1776104223, "record_type": "business_detail", "entity_details": {"entity_name": "SIXTEEN 30 S 38TH LLC", "registered_effective_date": "12/19/2024", "status": "Organized", "status_date": "12/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1630 S 38th St\nMilwaukee\n,\nWI\n53215-1726\nUnited States of America", "entity_id": "S157946"}, "registered_agent": {"name": "CD REGISTERED AGENT SERVICES, INC.", "address": "10411 CORPORATE DR\nSTE 100\nPLEASANT PRAIRIE\n,\nWI\n53158-1619"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2024", "transaction": "Organized", "filed_date": "12/20/2024", "description": "E-Form"}], "emails": ["MNASER@CARLSONDASH.COM"]}
{"task_id": 297424, "worker_id": "details-extract-3", "ts": 1776104230, "record_type": "business_detail", "entity_details": {"entity_name": "3H REAL ESTATE LLC", "registered_effective_date": "05/06/2019", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "321 W MENOMONIE ST\nELK MOUND\n,\nWI\n54739-9557", "entity_id": "T080939"}, "registered_agent": {"name": "MOHAMMAD HASHLAMOUN", "address": "321 W MENOMONIE ST\nELK MOUND\n,\nWI\n54739-9557"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2019", "transaction": "Organized", "filed_date": "05/06/2019", "description": "E-Form"}, {"effective_date": "06/03/2020", "transaction": "Change of Registered Agent", "filed_date": "06/03/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "330 COLLEGE LLC", "registered_effective_date": "03/14/2022", "status": "Restored to Good Standing", "status_date": "01/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "330 W COLLEGE AVE\nAPPLETON\n,\nWI\n54911-5872", "entity_id": "T096002"}, "registered_agent": {"name": "STEVE EVANS", "address": "330 W COLLEGE AVE\nAPPLETON\n,\nWI\n54911-5872"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2022", "transaction": "Organized", "filed_date": "03/14/2022", "description": "E-Form"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/20/2026", "transaction": "Change of Registered Agent", "filed_date": "01/20/2026", "description": "OnlineForm 5"}, {"effective_date": "01/20/2026", "transaction": "Restored to Good Standing", "filed_date": "01/20/2026", "description": "OnlineForm 5"}], "emails": ["AREINHARDT@HA.CPA"]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "330 CUNAT LLC", "registered_effective_date": "09/10/2024", "status": "Registered", "status_date": "09/10/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T110417"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2024", "transaction": "Registered", "filed_date": "09/16/2024", "description": ""}, {"effective_date": "01/28/2025", "transaction": "Change of Registered Agent", "filed_date": "01/28/2025", "description": "OnlineForm 5"}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "330 DREXEL, LLC", "registered_effective_date": "12/01/2002", "status": "Restored to Good Standing", "status_date": "11/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 366\nWATERFORD\n,\nWI\n53185\nUnited States of America", "entity_id": "T034029"}, "registered_agent": {"name": "DIANE M. LEMANCZYK", "address": "107 N MILWAUKEE ST\nWATERFORD\n,\nWI\n53185-4309"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2002", "transaction": "Organized", "filed_date": "11/05/2002", "description": "eForm"}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "OnlineForm 5"}, {"effective_date": "10/26/2020", "transaction": "Change of Registered Agent", "filed_date": "10/26/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/12/2025", "transaction": "Change of Registered Agent", "filed_date": "11/12/2025", "description": "OnlineForm 5"}, {"effective_date": "11/12/2025", "transaction": "Restored to Good Standing", "filed_date": "11/12/2025", "description": "OnlineForm 5"}], "emails": ["HVACDEDE@GMAIL.COM"]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "330 FRESHWATER LLC", "registered_effective_date": "03/15/2023", "status": "Dissolved", "status_date": "02/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "195 South Rite-Hite Way\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "T102096"}, "registered_agent": {"name": "ANTONIO P. CATALANO", "address": "195 RITE-HITE WAY\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2023", "transaction": "Organized", "filed_date": "03/15/2023", "description": "E-Form"}, {"effective_date": "03/16/2023", "transaction": "Change of Registered Agent", "filed_date": "03/16/2023", "description": "FM13-E-Form"}, {"effective_date": "02/21/2024", "transaction": "Articles of Dissolution", "filed_date": "02/21/2024", "description": "OnlineForm 510"}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "330 HENRY CLAY, LLC", "registered_effective_date": "05/01/2001", "status": "Restored to Good Standing", "status_date": "05/03/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511190\nMILWAUKEE\n,\nWI\n53203-0201\nUnited States of America", "entity_id": "T031773"}, "registered_agent": {"name": "RALPH G. GORENSTEIN", "address": "2545 NORTH MARYLAND AVENUE #102\nP.O. BOX 511190\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2001", "transaction": "Organized", "filed_date": "05/02/2001", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "05/03/2006", "transaction": "Restored to Good Standing", "filed_date": "05/03/2006", "description": "E-Form"}, {"effective_date": "05/03/2006", "transaction": "Change of Registered Agent", "filed_date": "05/03/2006", "description": "FM516-E-Form"}, {"effective_date": "05/06/2009", "transaction": "Change of Registered Agent", "filed_date": "05/06/2009", "description": "FM516-E-Form"}, {"effective_date": "02/13/2015", "transaction": "Change of Registered Agent", "filed_date": "02/13/2015", "description": "FM516-E-Form"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}], "emails": ["AMANDA@BELLAPT.COM"]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "330 INDY LLC", "registered_effective_date": "06/20/2018", "status": "Organized", "status_date": "06/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11486 STATE ROAD 70\nPO BOX 705\nGRANTSBURG\n,\nWI\n54840", "entity_id": "T077310"}, "registered_agent": {"name": "LUKE THORESON", "address": "11486 STATE ROAD 70\nPO BOX 705\nGRANTSBURG\n,\nWI\n54840-6600"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2018", "transaction": "Organized", "filed_date": "06/20/2018", "description": "E-Form"}, {"effective_date": "05/11/2019", "transaction": "Change of Registered Agent", "filed_date": "05/11/2019", "description": "OnlineForm 5"}, {"effective_date": "05/09/2023", "transaction": "Change of Registered Agent", "filed_date": "05/09/2023", "description": "OnlineForm 5"}, {"effective_date": "06/26/2024", "transaction": "Change of Registered Agent", "filed_date": "06/26/2024", "description": "OnlineForm 5"}, {"effective_date": "01/12/2026", "transaction": "Change of Registered Agent", "filed_date": "01/12/2026", "description": "OnlineForm 5"}], "emails": ["LUKE@BURNETTPLUMBING.COM"]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "330 INVESTMENT CORP.", "registered_effective_date": "09/01/1992", "status": "Dissolved", "status_date": "07/24/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "7540 W CAPITOL DR\nMILWAUKEE\n,\nWI\n53216-1918", "entity_id": "L027019"}, "registered_agent": {"name": "ROBERT J. MAKOWSKI JR.", "address": "7540 W CAPITOL DR\nMILWAUKEE\n,\nWI\n53216-1918"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/01/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/02/1992", "description": ""}, {"effective_date": "10/13/1994", "transaction": "Amendment", "filed_date": "10/17/1994", "description": "NAME CHG"}, {"effective_date": "08/09/1996", "transaction": "Change of Registered Agent", "filed_date": "08/09/1996", "description": "FM16 1996"}, {"effective_date": "10/08/1998", "transaction": "Change of Registered Agent", "filed_date": "10/08/1998", "description": "FM 16 1998"}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": ""}, {"effective_date": "08/01/2002", "transaction": "Restored to Good Standing", "filed_date": "08/01/2002", "description": "E-Form"}, {"effective_date": "07/23/2004", "transaction": "Change of Registered Agent", "filed_date": "07/23/2004", "description": "FM16-E-Form"}, {"effective_date": "09/17/2007", "transaction": "Change of Registered Agent", "filed_date": "09/17/2007", "description": "FM16-E-Form"}, {"effective_date": "08/09/2017", "transaction": "Change of Registered Agent", "filed_date": "08/09/2017", "description": "Form16 OnlineForm"}, {"effective_date": "07/24/2019", "transaction": "Articles of Dissolution", "filed_date": "07/29/2019", "description": ""}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "330 JEFFERSON STREET LLC", "registered_effective_date": "07/20/2022", "status": "Restored to Good Standing", "status_date": "10/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "30 N 7TH AVE\nSTURGEON BAY\n,\nWI\n54235-1720", "entity_id": "T098196"}, "registered_agent": {"name": "SHIRLEY WEESE YOUNG", "address": "30 N 7TH AVE\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/20/2022", "transaction": "Organized", "filed_date": "07/20/2022", "description": "E-Form"}, {"effective_date": "07/21/2022", "transaction": "Amendment", "filed_date": "07/21/2022", "description": "OnlineForm 504 Old Name = 330 JEFFERSON AVENUE LLC"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "10/03/2024", "transaction": "Restored to Good Standing", "filed_date": "10/03/2024", "description": "OnlineForm 5"}, {"effective_date": "10/03/2024", "transaction": "Change of Registered Agent", "filed_date": "10/03/2024", "description": "OnlineForm 5"}], "emails": ["SHIRLEYWEESEYOUNG11@GMAIL.COM"]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "330 KILBOURN WISCONSIN REALTY LP", "registered_effective_date": "12/10/2020", "status": "Incorporated/Qualified/Registered", "status_date": "12/10/2020", "entity_type": "Foreign Limited Partnership", "period_of_existence": "PER", "principal_office_address": "ONE WORLD TRADE CENTER SUITE 83G\nNEW YORK\n,\nNY\n10007", "entity_id": "T088205"}, "registered_agent": {"name": "CORPORATE CREATIONS NETWORK INC", "address": "301 S. BEDFORD ST., STE. 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/10/2020", "description": ""}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "FM318-2023"}, {"effective_date": "07/24/2024", "transaction": "Change of Registered Agent", "filed_date": "07/24/2024", "description": "FM13-E-Form"}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "330 KILBOURN WISCONSIN REALTY MANAGEMENT LLC", "registered_effective_date": "12/09/2020", "status": "Registered", "status_date": "12/09/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "ONE WORLD TRADE CENTER SUITE 83G\nNEW YORK\n,\nNY\n10007", "entity_id": "T088206"}, "registered_agent": {"name": "CORPORATE CREATIONS NETWORK INC", "address": "301 S. BEDFORD ST., STE. 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2020", "transaction": "Registered", "filed_date": "12/10/2020", "description": ""}, {"effective_date": "01/20/2023", "transaction": "Change of Registered Agent", "filed_date": "01/20/2023", "description": "OnlineForm 5"}, {"effective_date": "01/29/2024", "transaction": "Change of Registered Agent", "filed_date": "01/29/2024", "description": "OnlineForm 5"}, {"effective_date": "07/19/2024", "transaction": "Change of Registered Agent", "filed_date": "07/19/2024", "description": "FM13-E-Form"}, {"effective_date": "03/28/2026", "transaction": "Change of Registered Agent", "filed_date": "03/28/2026", "description": "OnlineForm 5"}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "330 KILBOURN, INC.", "registered_effective_date": "11/11/1996", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/26/2000", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "%GSIC REALTY\n255 SHORELINE DR STE 600\nREDWOOD CITY\n,\nCA\n94065\nUnited States of America", "entity_id": "T026457"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "44 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/12/1996", "description": ""}, {"effective_date": "08/25/1997", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/25/1997", "description": "974001691"}, {"effective_date": "10/30/1997", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/30/1997", "description": "974010826"}, {"effective_date": "12/04/1997", "transaction": "Certificate of Reinstatement", "filed_date": "12/09/1997", "description": ""}, {"effective_date": "08/21/2000", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/21/2000", "description": "20004000010"}, {"effective_date": "10/26/2000", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/26/2000", "description": "20004010335*****RECORD IMAGED*****"}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "330 MAHN CT LLC", "registered_effective_date": "05/30/2024", "status": "Organized", "status_date": "05/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "111 E. Kilbourn Ave., Suite 1400\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "T108971"}, "registered_agent": {"name": "AMUNDSEN DAVIS, LLC", "address": "ATTN: MICHAEL T. VAN SOMEREN, ESQ.\n111 E. KILBOURN AVE., SUITE 1400\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/30/2024", "transaction": "Organized", "filed_date": "05/30/2024", "description": "E-Form"}, {"effective_date": "05/13/2025", "transaction": "Change of Registered Agent", "filed_date": "05/13/2025", "description": "OnlineForm 5"}], "emails": ["TASH@BRIOHN.COM"]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "330 MAIN STREET PARTNERS, LLC", "registered_effective_date": "01/17/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "226 E MAIN ST\nTWIN LAKES\n,\nWI\n53181-9190", "entity_id": "T094992"}, "registered_agent": {"name": "JOHN ECONOMOU", "address": "226 E MAIN ST\nTWIN LAKES\n,\nWI\n53181-9190"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2022", "transaction": "Organized", "filed_date": "01/17/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "06/13/2024", "transaction": "Restored to Good Standing", "filed_date": "06/13/2024", "description": "OnlineForm 5"}, {"effective_date": "06/13/2024", "transaction": "Change of Registered Agent", "filed_date": "06/13/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "330 MAIN, LLC", "registered_effective_date": "12/10/1998", "status": "Dissolved", "status_date": "01/03/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T028733"}, "registered_agent": {"name": "MICHAEL P STAECK", "address": "719 WASHINGTON AVE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/1998", "transaction": "Organized", "filed_date": "12/11/1998", "description": ""}, {"effective_date": "01/03/2005", "transaction": "Articles of Dissolution", "filed_date": "01/10/2005", "description": ""}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "330 MEADOW LANE, LLC", "registered_effective_date": "07/13/2000", "status": "Dissolved", "status_date": "10/14/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030671"}, "registered_agent": {"name": "DALE R ERICKSON", "address": "1000 W COLLEGE AVE\nP O BOX 1116\nAPPLETON\n,\nWI\n54912"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2000", "transaction": "Organized", "filed_date": "07/18/2000", "description": ""}, {"effective_date": "09/20/2000", "transaction": "Change of Registered Agent", "filed_date": "09/26/2000", "description": ""}, {"effective_date": "10/14/2004", "transaction": "Articles of Dissolution", "filed_date": "10/19/2004", "description": ""}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "330 N MILITARY LLC", "registered_effective_date": "08/21/2023", "status": "Organized", "status_date": "08/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942\nUnited States of America", "entity_id": "T104664"}, "registered_agent": {"name": "JDPM LLC", "address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2023", "transaction": "Organized", "filed_date": "08/21/2023", "description": "E-Form"}], "emails": ["OFFICE.JDPMLLC@GMAIL.COM"]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "330 NORTH ALLEN LLC", "registered_effective_date": "11/10/2025", "status": "Organized", "status_date": "11/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "330 North Allen St\nMadison\n,\nWI\n53726\nUnited States of America", "entity_id": "T117353"}, "registered_agent": {"name": "ACCESSION LAW LLC", "address": "318 S MAIN ST\nPO BOX 12\nBLANCHARDVILLE\n,\nWI\n53516"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2025", "transaction": "Organized", "filed_date": "11/10/2025", "description": "E-Form"}], "emails": ["JAMES@ACCESSIONLAW.COM"]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "330 W KEEFE LLC", "registered_effective_date": "09/08/2011", "status": "Dissolved", "status_date": "07/23/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21492 ENCINA RD\nTOPANGA\n,\nCA\n90290-3520\nUnited States of America", "entity_id": "T054637"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913-7889"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2011", "transaction": "Organized", "filed_date": "09/08/2011", "description": "E-Form"}, {"effective_date": "03/16/2015", "transaction": "Change of Registered Agent", "filed_date": "03/17/2015", "description": "FM13-E-Form"}, {"effective_date": "01/31/2017", "transaction": "Change of Registered Agent", "filed_date": "02/03/2017", "description": ""}, {"effective_date": "09/19/2017", "transaction": "Change of Registered Agent", "filed_date": "09/19/2017", "description": "OnlineForm 5"}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "08/20/2018", "transaction": "Change of Registered Agent", "filed_date": "08/20/2018", "description": "OnlineForm 5"}, {"effective_date": "07/23/2019", "transaction": "Articles of Dissolution", "filed_date": "07/23/2019", "description": "OnlineForm 510"}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "330 WEST KILBOURN AVENUE, LLC", "registered_effective_date": "09/17/2019", "status": "Dissolved", "status_date": "09/18/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T082356"}, "registered_agent": {"name": "J. JEFFERS & CO., LLC", "address": "225 E. MICHIGAN STREET #300\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2019", "transaction": "Organized", "filed_date": "09/17/2019", "description": "E-Form"}, {"effective_date": "09/18/2019", "transaction": "Articles of Dissolution", "filed_date": "09/18/2019", "description": "OnlineForm 510"}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3300 BROADWAY, LLC", "registered_effective_date": "11/16/2004", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "ROBERT SCHAEFER\nS27W32697 HWY G\nDOUSMAN\n,\nWI\n53118-9606\nUnited States of America", "entity_id": "T037859"}, "registered_agent": {"name": "GREGORY J. RICCI ESQ.", "address": "622 NORTH WATER STREET, STE. 500\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2004", "transaction": "Organized", "filed_date": "11/18/2004", "description": "eForm"}, {"effective_date": "12/12/2013", "transaction": "Change of Registered Agent", "filed_date": "12/12/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3300 BURLEIGH, LLC", "registered_effective_date": "11/29/1999", "status": "Dissolved", "status_date": "10/24/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T029812"}, "registered_agent": {"name": "MARK WILLBORN", "address": "12325 N GOLF DR\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/1999", "transaction": "Organized", "filed_date": "12/02/1999", "description": ""}, {"effective_date": "10/24/2001", "transaction": "Articles of Dissolution", "filed_date": "10/30/2001", "description": ""}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3300 COMMERCIAL AVENUE, INC.", "registered_effective_date": "09/14/1959", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3300 COMMERCIAL AVE\nMADISON\n,\nWI\n53714\nUnited States of America", "entity_id": "1A05985"}, "registered_agent": {"name": "JOHN T. LUNENSCHLOSS", "address": "3300 COMMERCIAL AVE\nMADISON\n,\nWI\n53714"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/14/1959", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/14/1959", "description": ""}, {"effective_date": "04/17/1961", "transaction": "Amendment", "filed_date": "04/17/1961", "description": "CHG NAME"}, {"effective_date": "07/24/1968", "transaction": "Restated Articles", "filed_date": "07/24/1968", "description": "STOCK CHANGE, CHG REGD OFC"}, {"effective_date": "09/14/2005", "transaction": "Change of Registered Agent", "filed_date": "09/14/2005", "description": "FM16-E-Form***RECORD IMAGED****"}, {"effective_date": "10/03/2013", "transaction": "Amendment", "filed_date": "10/08/2013", "description": "Old Name = AIR-LEC INDUSTRIES, INC."}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3300 DOUSMAN LLC", "registered_effective_date": "09/10/2013", "status": "Organized", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1711 E LAKE BLUFF BLVD\nSHOREWOOD\n,\nWI\n53211-1518\nUnited States of America", "entity_id": "T060766"}, "registered_agent": {"name": "JONATHAN J KROUSE", "address": "1711 E LAKE BLUFF BLVD\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2013", "transaction": "Organized", "filed_date": "09/10/2013", "description": "E-Form"}, {"effective_date": "07/31/2015", "transaction": "Change of Registered Agent", "filed_date": "07/31/2015", "description": "OnlineForm 5"}, {"effective_date": "08/18/2017", "transaction": "Change of Registered Agent", "filed_date": "08/18/2017", "description": "OnlineForm 5"}, {"effective_date": "11/04/2020", "transaction": "Change of Registered Agent", "filed_date": "11/04/2020", "description": "FM13-E-Form"}, {"effective_date": "07/27/2023", "transaction": "Change of Registered Agent", "filed_date": "07/27/2023", "description": "OnlineForm 5"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}], "emails": ["JJKROUSE@GMAIL.COM"]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3300 HORLACHER LANE, LLC", "registered_effective_date": "11/08/2014", "status": "Organized", "status_date": "11/08/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S2980 S 140TH AVE\nFALL CREEK\n,\nWI\n54742-4940", "entity_id": "T064441"}, "registered_agent": {"name": "JOHN KELLY", "address": "S2980 S 140TH AVE\nP.O. BOX 262\nFALL CREEK\n,\nWI\n54742-4940"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2014", "transaction": "Organized", "filed_date": "11/08/2014", "description": "E-Form"}, {"effective_date": "12/16/2016", "transaction": "Change of Registered Agent", "filed_date": "12/16/2016", "description": "OnlineForm 5"}, {"effective_date": "12/15/2017", "transaction": "Change of Registered Agent", "filed_date": "12/15/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["JOHN@CHIPPEWAVALLEYGROWERS.COM"]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3300 LLC", "registered_effective_date": "04/23/2020", "status": "Organized", "status_date": "04/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "231 E. NORTH AVE.\nMILWAUKEE\n,\nWI\n53212", "entity_id": "T084937"}, "registered_agent": {"name": "ASHRAF KHALED", "address": "231 E NORTH AVE\nMILWAUKEE\n,\nWI\n53212-3315"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2020", "transaction": "Organized", "filed_date": "04/23/2020", "description": "E-Form"}, {"effective_date": "08/05/2020", "transaction": "Change of Registered Agent", "filed_date": "08/05/2020", "description": "FM13-E-Form"}, {"effective_date": "04/27/2023", "transaction": "Change of Registered Agent", "filed_date": "04/27/2023", "description": "OnlineForm 5"}], "emails": ["AZMANAGEMENTINC@GMAIL.COM"]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3300 ROHOWETZ, LLC", "registered_effective_date": "10/06/2021", "status": "Restored to Good Standing", "status_date": "11/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3500 CORBEN COURT\nMADISON\n,\nWI\n53704", "entity_id": "T093332"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2021", "transaction": "Organized", "filed_date": "10/06/2021", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}, {"effective_date": "11/26/2025", "transaction": "Restored to Good Standing", "filed_date": "11/28/2025", "description": ""}, {"effective_date": "11/26/2025", "transaction": "Certificate of Reinstatement", "filed_date": "11/28/2025", "description": ""}, {"effective_date": "11/26/2025", "transaction": "Change of Registered Agent", "filed_date": "11/28/2025", "description": "FM 5-2025"}], "emails": ["CT-STATEWIDECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3300 VENTURE DRIVE LLC", "registered_effective_date": "09/19/2024", "status": "Organized", "status_date": "09/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3300 E VENTURE DR\nAPPLETON\n,\nWI\n54911-8312\nUnited States of America", "entity_id": "T110540"}, "registered_agent": {"name": "BRIAN A KRAUSE", "address": "51 PARK PL\nSTE 300\nAPPLETON\n,\nWI\n54914-8275"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2024", "transaction": "Organized", "filed_date": "09/19/2024", "description": "E-Form"}, {"effective_date": "08/12/2025", "transaction": "Change of Registered Agent", "filed_date": "08/12/2025", "description": "OnlineForm 5"}], "emails": ["KRAUSELAW@ATT.NET"]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3300 W COLLEGE AVENUE I, LLC", "registered_effective_date": "04/25/2011", "status": "Administratively Dissolved", "status_date": "10/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "540 SUNRISE BAY RD\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "T053629"}, "registered_agent": {"name": "AMBER SENNE", "address": "540 SUNRISE BAY RD\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2011", "transaction": "Organized", "filed_date": "04/25/2011", "description": "E-Form"}, {"effective_date": "04/25/2011", "transaction": "Statement of Correction", "filed_date": "05/11/2011", "description": ""}, {"effective_date": "10/19/2013", "transaction": "Change of Registered Agent", "filed_date": "10/19/2013", "description": "FM516-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/20/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/20/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/20/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/20/2018", "description": "PUBLICATION"}, {"effective_date": "10/20/2018", "transaction": "Administrative Dissolution", "filed_date": "10/20/2018", "description": ""}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3300 W COLLEGE AVENUE II, LLC", "registered_effective_date": "04/25/2011", "status": "Administratively Dissolved", "status_date": "10/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "540 SUNRISE BAY RD\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "T053630"}, "registered_agent": {"name": "AMBER SENNE", "address": "540 SUNRISE BAY RD\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2011", "transaction": "Organized", "filed_date": "04/25/2011", "description": "E-Form"}, {"effective_date": "04/25/2011", "transaction": "Statement of Correction", "filed_date": "05/10/2011", "description": ""}, {"effective_date": "10/19/2013", "transaction": "Change of Registered Agent", "filed_date": "10/19/2013", "description": "FM516-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/20/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/20/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/20/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/20/2018", "description": "PUBLICATION"}, {"effective_date": "10/20/2018", "transaction": "Administrative Dissolution", "filed_date": "10/20/2018", "description": ""}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3300 W COLLEGE III, LLC", "registered_effective_date": "05/24/2011", "status": "Administratively Dissolved", "status_date": "10/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "540 SUNRISE BAY RD.\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "T053871"}, "registered_agent": {"name": "AMBER SENNE", "address": "540 SUNRISE BAY RD.\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2011", "transaction": "Organized", "filed_date": "05/31/2011", "description": "E-Form"}, {"effective_date": "10/19/2013", "transaction": "Change of Registered Agent", "filed_date": "10/19/2013", "description": "FM516-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/20/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/20/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/20/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/20/2018", "description": "PUBLICATION"}, {"effective_date": "10/20/2018", "transaction": "Administrative Dissolution", "filed_date": "10/20/2018", "description": ""}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3300 W MORGAN AVE LLC", "registered_effective_date": "12/13/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T100501"}, "registered_agent": {"name": "BENJAMIN HEER", "address": "3300 WEST MORGAN AVENUE\nAPT. 2E\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2022", "transaction": "Organized", "filed_date": "12/13/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3300 W. COLLEGE DEVELOPMENT, LLC", "registered_effective_date": "01/30/2004", "status": "Restored to Good Standing", "status_date": "01/27/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "691 S GREEN BAY RD\nAPT 208\nNEENAH\n,\nWI\n54956-3153\nUnited States of America", "entity_id": "T036245"}, "registered_agent": {"name": "TED THOMSEN", "address": "691 S GREEN BAY RD\nAPT 208\nNEENAH\n,\nWI\n54956-3153"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2004", "transaction": "Organized", "filed_date": "02/03/2004", "description": "eForm"}, {"effective_date": "05/09/2006", "transaction": "Change of Registered Agent", "filed_date": "05/09/2006", "description": "FM516-E-Form"}, {"effective_date": "02/26/2007", "transaction": "Change of Registered Agent", "filed_date": "02/26/2007", "description": "FM516-E-Form"}, {"effective_date": "04/22/2009", "transaction": "Change of Registered Agent", "filed_date": "04/22/2009", "description": "FM516-E-Form"}, {"effective_date": "03/12/2013", "transaction": "Change of Registered Agent", "filed_date": "03/12/2013", "description": "FM13-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/27/2015", "transaction": "Restored to Good Standing", "filed_date": "01/27/2015", "description": "E-Form"}, {"effective_date": "05/16/2017", "transaction": "Change of Registered Agent", "filed_date": "05/16/2017", "description": "OnlineForm 5"}, {"effective_date": "04/03/2023", "transaction": "Change of Registered Agent", "filed_date": "04/03/2023", "description": "OnlineForm 5"}, {"effective_date": "04/11/2024", "transaction": "Change of Registered Agent", "filed_date": "04/11/2024", "description": "OnlineForm 5"}], "emails": ["MEGAN@NYLAGROUP.COM"]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3300 WESTHILL, LLC", "registered_effective_date": "04/19/2006", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3300 WESTHILL DR\nWAUSAU\n,\nWI\n54401-4710\nUnited States of America", "entity_id": "T040917"}, "registered_agent": {"name": "DAVID L. BLUESTEIN", "address": "3300 WESTHILL DR\nWAUSAU\n,\nWI\n54401-4710"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2006", "transaction": "Organized", "filed_date": "04/21/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "05/27/2008", "transaction": "Restored to Good Standing", "filed_date": "05/27/2008", "description": "E-Form"}, {"effective_date": "05/27/2008", "transaction": "Change of Registered Agent", "filed_date": "05/27/2008", "description": "FM516-E-Form"}, {"effective_date": "06/12/2009", "transaction": "Change of Registered Agent", "filed_date": "06/12/2009", "description": "FM516-E-Form"}, {"effective_date": "05/17/2011", "transaction": "Change of Registered Agent", "filed_date": "05/17/2011", "description": "FM516-E-Form"}, {"effective_date": "06/08/2015", "transaction": "Change of Registered Agent", "filed_date": "06/08/2015", "description": "OnlineForm 5"}, {"effective_date": "08/11/2017", "transaction": "Change of Registered Agent", "filed_date": "08/11/2017", "description": "OnlineForm 13"}, {"effective_date": "06/26/2018", "transaction": "Change of Registered Agent", "filed_date": "06/26/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3301 FUND, LLC", "registered_effective_date": "10/12/2006", "status": "Dissolved", "status_date": "01/02/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3301 W CANAL STREET\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "T041841"}, "registered_agent": {"name": "GIACOMO FALLUCCA", "address": "3301 W. CANAL STREET\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2006", "transaction": "Organized", "filed_date": "10/16/2006", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "12/03/2009", "transaction": "Restored to Good Standing", "filed_date": "12/03/2009", "description": "E-Form"}, {"effective_date": "01/02/2013", "transaction": "Articles of Dissolution", "filed_date": "01/03/2013", "description": ""}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3301 HARVEY, LLC", "registered_effective_date": "08/02/2024", "status": "Organized", "status_date": "08/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7882 AUTUMN POND TRL\nMIDDLETON\n,\nWI\n53562-4083\nUnited States of America", "entity_id": "T109879"}, "registered_agent": {"name": "ANDREW FLAD", "address": "7882 AUTUMN POND TRL\nMIDDLETON\n,\nWI\n53562-4083"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2024", "transaction": "Organized", "filed_date": "08/02/2024", "description": "E-Form"}, {"effective_date": "09/29/2025", "transaction": "Change of Registered Agent", "filed_date": "09/29/2025", "description": "OnlineForm 5"}], "emails": ["AFLADWORK@GMAIL.COM"]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3301 LATHAM LLC", "registered_effective_date": "12/02/2025", "status": "Organized", "status_date": "12/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6725 Seybold Rd\nSTE B\nMadison\n,\nWI\n53719\nUnited States of America", "entity_id": "T117724"}, "registered_agent": {"name": "ADER VILORIA", "address": "6725 SEYBOLD RD\nSTE B\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2025", "transaction": "Organized", "filed_date": "12/02/2025", "description": "E-Form"}], "emails": ["INFO@AVORAPROPERTIES.COM"]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3302 BRIAN STREET LLC", "registered_effective_date": "01/22/2013", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "T058755"}, "registered_agent": {"name": "MATTHEW T. MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2013", "transaction": "Organized", "filed_date": "01/22/2013", "description": "E-Form"}, {"effective_date": "03/28/2014", "transaction": "Change of Registered Agent", "filed_date": "03/28/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/16/2018", "description": "& 47 WI LLC'S INTO 12 M097646 (MTM HOLDINGS LLC)"}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3302 DAIRY, LLC", "registered_effective_date": "09/28/2021", "status": "Organized", "status_date": "09/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3351 DAIRY DR\nMADISON\n,\nWI\n53716", "entity_id": "T093190"}, "registered_agent": {"name": "TYLER MARKS", "address": "3351 DAIRY DR\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2021", "transaction": "Organized", "filed_date": "09/28/2021", "description": "E-Form"}, {"effective_date": "09/15/2022", "transaction": "Change of Registered Agent", "filed_date": "09/15/2022", "description": "OnlineForm 5"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["JREARDON@FACILITYGATEWAY.COM"]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3302 E BOTTSFORD AVE LLC", "registered_effective_date": "03/07/2023", "status": "Restored to Good Standing", "status_date": "02/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15282 W Iliff Dr\nLakewood\n,\nCO\n80228\nUnited States of America", "entity_id": "T101897"}, "registered_agent": {"name": "SEAN PHILIP SEDITA", "address": "3302 E BOTTSFORD AVE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2023", "transaction": "Organized", "filed_date": "03/07/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/01/2025", "transaction": "Restored to Good Standing", "filed_date": "02/01/2025", "description": "OnlineForm 5"}], "emails": ["SEAN@PLATTERIVERMORTGAGE.COM"]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3302 HWY 138, LLC", "registered_effective_date": "08/12/2016", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "161 HORIZON DR\nSTE 101A\nVERONA\n,\nWI\n53593-1249", "entity_id": "T070327"}, "registered_agent": {"name": "DANIEL J. GAWRONSKI", "address": "MICHAEL BEST & FRIEDRICH LLP\n1 S. PINCKNEY ST.,  STE. 700\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2016", "transaction": "Organized", "filed_date": "08/12/2016", "description": "E-Form"}, {"effective_date": "11/09/2016", "transaction": "Change of Registered Agent", "filed_date": "11/09/2016", "description": "OnlineForm 13"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3302 LATHAM REAL ESTATE HOLDINGS, LLC", "registered_effective_date": "09/07/2018", "status": "Organized", "status_date": "09/07/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3302 LATHAM DR\nMADISON\n,\nWI\n53713", "entity_id": "T078111"}, "registered_agent": {"name": "BRAD CROWLEY", "address": "3302 LATHAM DR.\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2018", "transaction": "Organized", "filed_date": "09/07/2018", "description": "E-Form"}, {"effective_date": "09/20/2019", "transaction": "Change of Registered Agent", "filed_date": "09/20/2019", "description": "OnlineForm 5"}, {"effective_date": "09/28/2020", "transaction": "Change of Registered Agent", "filed_date": "09/28/2020", "description": "OnlineForm 5"}, {"effective_date": "08/16/2023", "transaction": "Change of Registered Agent", "filed_date": "08/16/2023", "description": "OnlineForm 5"}], "emails": ["BCROWLEY@1848CONSTRUCTION.COM"]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3302 OAK KNOLL LLC", "registered_effective_date": "04/28/2010", "status": "Restored to Good Standing", "status_date": "06/01/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406\nUnited States of America", "entity_id": "T050918"}, "registered_agent": {"name": "LUKAS ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2010", "transaction": "Organized", "filed_date": "04/28/2010", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "06/01/2015", "transaction": "Change of Registered Agent", "filed_date": "06/01/2015", "description": "OnlineForm 5"}, {"effective_date": "06/01/2015", "transaction": "Restored to Good Standing", "filed_date": "06/01/2015", "description": "OnlineForm 5"}, {"effective_date": "04/26/2021", "transaction": "Change of Registered Agent", "filed_date": "04/26/2021", "description": "OnlineForm 5"}, {"effective_date": "06/21/2022", "transaction": "Change of Registered Agent", "filed_date": "06/21/2022", "description": "OnlineForm 5"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}], "emails": ["LUKASZANK@ICLOUD.COM"]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3302 W. CENTER STREET, LLC", "registered_effective_date": "06/14/2005", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T039086"}, "registered_agent": {"name": "CHANDA KAPUR", "address": "GREENFIELD PROFESSIONAL CENTER\n10777 WEST BELOIT ROAD\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2005", "transaction": "Organized", "filed_date": "06/16/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3303 N 47 LLC", "registered_effective_date": "12/19/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T071512"}, "registered_agent": {"name": "JAMES ADAMS", "address": "3303 N 47\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2016", "transaction": "Organized", "filed_date": "12/19/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3303 SPIRIT WAY, LLC", "registered_effective_date": "12/22/2021", "status": "Registered", "status_date": "12/22/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "630 1ST AVE, SUITE 252\nSAN DIEGO\n,\nCA\n92101\nUnited States of America", "entity_id": "T094552"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2021", "transaction": "Registered", "filed_date": "12/22/2021", "description": "OnlineForm 521"}, {"effective_date": "03/10/2023", "transaction": "Change of Registered Agent", "filed_date": "03/10/2023", "description": "OnlineForm 5"}, {"effective_date": "11/09/2023", "transaction": "Change of Registered Agent", "filed_date": "11/09/2023", "description": "FM13-E-Form"}, {"effective_date": "01/02/2024", "transaction": "Change of Registered Agent", "filed_date": "01/02/2024", "description": "FM13-E-Form"}, {"effective_date": "03/15/2024", "transaction": "Change of Registered Agent", "filed_date": "03/15/2024", "description": "OnlineForm 5"}, {"effective_date": "02/26/2025", "transaction": "Change of Registered Agent", "filed_date": "02/26/2025", "description": "OnlineForm 5"}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3303 SUPERIOR, LLC", "registered_effective_date": "02/07/2019", "status": "Organized", "status_date": "02/07/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4369 KETTLE VIEW RD.\nPLYMOUTH\n,\nWI\n53073", "entity_id": "T079765"}, "registered_agent": {"name": "TIMOTHY S. KRONECK", "address": "N4369 KETTLE VIEW RD\nPLYMOUTH\n,\nWI\n53073-4506"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2019", "transaction": "Organized", "filed_date": "02/07/2019", "description": "E-Form"}, {"effective_date": "02/13/2019", "transaction": "Change of Registered Agent", "filed_date": "02/13/2019", "description": "OnlineForm 13"}, {"effective_date": "03/15/2020", "transaction": "Change of Registered Agent", "filed_date": "03/15/2020", "description": "OnlineForm 5"}, {"effective_date": "03/02/2023", "transaction": "Change of Registered Agent", "filed_date": "03/02/2023", "description": "OnlineForm 5"}], "emails": ["JACKDOE85@YAHOO.COM"]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3303 WJ ASSOCIATES, LLC", "registered_effective_date": "06/20/2016", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3331 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208-1947", "entity_id": "T069852"}, "registered_agent": {"name": "CARL QUINDEL", "address": "3331 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208-1947"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2016", "transaction": "Organized", "filed_date": "06/20/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "06/14/2018", "transaction": "Change of Registered Agent", "filed_date": "06/14/2018", "description": "OnlineForm 5"}, {"effective_date": "06/14/2018", "transaction": "Restored to Good Standing", "filed_date": "06/14/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "04/20/2021", "transaction": "Restored to Good Standing", "filed_date": "04/20/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3303-05 MARINA ROAD, LLC", "registered_effective_date": "10/17/2003", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4525 SO. LAWLER AVE.\nCUDAHY\n,\nWI\n53110\nUnited States of America", "entity_id": "T035710"}, "registered_agent": {"name": "RICK A. MICHALSKI", "address": "4525 SO. LAWLER AVENUE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2003", "transaction": "Organized", "filed_date": "10/21/2003", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "11/18/2005", "transaction": "Restored to Good Standing", "filed_date": "11/18/2005", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3304 LLC", "registered_effective_date": "09/11/2007", "status": "Restored to Good Standing", "status_date": "10/29/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "424 W GALENA ST\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "T043789"}, "registered_agent": {"name": "JOSE C SANCHEZ", "address": "424 W GALENA ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2007", "transaction": "Organized", "filed_date": "09/11/2007", "description": "E-Form"}, {"effective_date": "10/27/2008", "transaction": "Change of Registered Agent", "filed_date": "10/27/2008", "description": "FM13-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "10/29/2015", "transaction": "Change of Registered Agent", "filed_date": "10/29/2015", "description": "OnlineForm 5"}, {"effective_date": "10/29/2015", "transaction": "Restored to Good Standing", "filed_date": "10/29/2015", "description": "OnlineForm 5"}, {"effective_date": "11/15/2016", "transaction": "Change of Registered Agent", "filed_date": "11/15/2016", "description": "OnlineForm 5"}, {"effective_date": "09/08/2017", "transaction": "Change of Registered Agent", "filed_date": "09/08/2017", "description": "OnlineForm 5"}, {"effective_date": "03/01/2020", "transaction": "Change of Registered Agent", "filed_date": "01/27/2020", "description": "OnlineForm 13"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}], "emails": ["NANCY@SANCHEZPTG.COM"]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3304 SHERIDAN ROAD, LLC", "registered_effective_date": "05/15/2020", "status": "Restored to Good Standing", "status_date": "03/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "531 1ST ST\nRACINE\n,\nWI\n53403-9618", "entity_id": "P077743"}, "registered_agent": {"name": "PIERMARIO BERTOLOTTO ESQ", "address": "RIZZO & DIERSEN, S.C.\n3505 30TH AVENUE\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/15/2020", "transaction": "Organized", "filed_date": "05/15/2020", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}, {"effective_date": "03/31/2025", "transaction": "Restored to Good Standing", "filed_date": "03/31/2025", "description": "OnlineForm 5"}, {"effective_date": "11/20/2025", "transaction": "Change of Registered Agent", "filed_date": "11/20/2025", "description": "OnlineForm 5"}, {"effective_date": "11/17/2025", "transaction": "Amendment", "filed_date": "11/20/2025", "description": "Old Name = PIKE CREEK HOLDINGS LLC"}], "emails": ["AJR@RIZZOLAW.COM"]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3305 POPKO LLC", "registered_effective_date": "09/23/2010", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2960 TRIVERTON PIKE DR\nSTE 202\nMADISON\n,\nWI\n53711-5896\nUnited States of America", "entity_id": "T051936"}, "registered_agent": {"name": "DANIEL E. FLEMING", "address": "2960 TRIVERTON PIKE DR\nSTE 202\nMADISON\n,\nWI\n53711-5896"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2010", "transaction": "Organized", "filed_date": "09/23/2010", "description": "E-Form"}, {"effective_date": "10/02/2012", "transaction": "Change of Registered Agent", "filed_date": "10/02/2012", "description": "FM516-E-Form"}, {"effective_date": "09/10/2013", "transaction": "Change of Registered Agent", "filed_date": "09/10/2013", "description": "FM516-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "09/16/2016", "transaction": "Restored to Good Standing", "filed_date": "09/16/2016", "description": "OnlineForm 5"}, {"effective_date": "08/29/2017", "transaction": "Change of Registered Agent", "filed_date": "08/29/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/15/2019", "transaction": "Restored to Good Standing", "filed_date": "07/15/2019", "description": "OnlineForm 5"}, {"effective_date": "04/09/2020", "transaction": "Amendment", "filed_date": "04/09/2020", "description": "OnlineForm 504"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/04/2021", "transaction": "Restored to Good Standing", "filed_date": "08/04/2021", "description": "OnlineForm 5"}, {"effective_date": "08/30/2023", "transaction": "Change of Registered Agent", "filed_date": "08/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3306 DIGITAL SOLUTIONS LLC", "registered_effective_date": "04/07/2022", "status": "Terminated", "status_date": "01/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1976 TUMBLEBROOK COURT\nNEENAH\n,\nWI\n54956", "entity_id": "T096464"}, "registered_agent": {"name": "LEGALINC CORPORATE SERVICES INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2022", "transaction": "Organized", "filed_date": "04/07/2022", "description": "E-Form"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}, {"effective_date": "11/17/2023", "transaction": "Change of Registered Agent", "filed_date": "11/17/2023", "description": "FM13-E-Form"}, {"effective_date": "01/22/2024", "transaction": "Terminated", "filed_date": "01/25/2024", "description": ""}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3306/08 N. SHEPARD 53211 LLC", "registered_effective_date": "07/11/2006", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T041395"}, "registered_agent": {"name": "SEAN CHRISTOPHER BURNS", "address": "2552 N. SUMMIT AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2006", "transaction": "Organized", "filed_date": "07/13/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3308 GAS INC.", "registered_effective_date": "08/08/2024", "status": "Dissolved", "status_date": "01/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T109974"}, "registered_agent": {"name": "AHMED MOHSIN", "address": "3308 W VLIET ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/08/2024", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Articles of Dissolution", "filed_date": "01/01/2025", "description": "OnlineForm 10"}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3308 LIQUOR & CIGAR, LLC", "registered_effective_date": "06/21/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T069875"}, "registered_agent": {"name": "AKIL AJMERI", "address": "2714 4 1/2 MILE ROAD\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2016", "transaction": "Organized", "filed_date": "06/21/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "3308 LLC", "registered_effective_date": "01/21/2016", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T068379"}, "registered_agent": {"name": "AKIL AJMERI", "address": "2714 4 1/2 MILE RD\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2016", "transaction": "Organized", "filed_date": "01/21/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 296893, "worker_id": "details-extract-12", "ts": 1776104263, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY THREE HUNDRED INDUSTRIES LLC", "registered_effective_date": "04/29/2023", "status": "Dissolved", "status_date": "10/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6666 ODANA RD # 281\nMADISON\n,\nWI\n53719\nUnited States of America", "entity_id": "T102845"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2023", "transaction": "Organized", "filed_date": "04/29/2023", "description": "E-Form"}, {"effective_date": "06/27/2024", "transaction": "Change of Registered Agent", "filed_date": "06/27/2024", "description": "OnlineForm 5"}, {"effective_date": "05/29/2025", "transaction": "Change of Registered Agent", "filed_date": "05/29/2025", "description": "OnlineForm 5"}, {"effective_date": "10/03/2025", "transaction": "Articles of Dissolution", "filed_date": "10/03/2025", "description": "OnlineForm 510"}]}
{"task_id": 297670, "worker_id": "details-extract-18", "ts": 1776104266, "record_type": "business_detail", "entity_details": {"entity_name": "THREE OLD GUYS, INC.", "registered_effective_date": "06/08/1998", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "NONE\n,", "entity_id": "T028229"}, "registered_agent": {"name": "DONALD A ZIMMEL", "address": "1913 HOLLOW CIRCLE\nWEST BEND\n,\nWI\n530901784"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/09/1998", "description": ""}, {"effective_date": "07/20/1999", "transaction": "Change of Registered Agent", "filed_date": "07/20/1999", "description": "FM 16 1999"}, {"effective_date": "07/01/2002", "transaction": "Change of Registered Agent", "filed_date": "07/01/2002", "description": "FM16-E-Form"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "05/09/2006", "transaction": "Restored to Good Standing", "filed_date": "05/09/2006", "description": "E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 297670, "worker_id": "details-extract-18", "ts": 1776104266, "record_type": "business_detail", "entity_details": {"entity_name": "THREE OLIVES AND A GOAT, LLC", "registered_effective_date": "08/05/2008", "status": "Administratively Dissolved", "status_date": "02/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T046403"}, "registered_agent": {"name": "ERIN BUHR", "address": "136 N 3RD AVE\nAPT. 2\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2008", "transaction": "Organized", "filed_date": "08/05/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/09/2011", "description": "PUBLICATION"}, {"effective_date": "02/08/2012", "transaction": "Administrative Dissolution", "filed_date": "02/08/2012", "description": "PUBLICATION"}]}
{"task_id": 295219, "worker_id": "details-extract-11", "ts": 1776104367, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SIDE AT A TIME LLC", "registered_effective_date": "02/19/2025", "status": "Organized", "status_date": "02/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1104 Josephine St\nMilwaukee\n,\nWI\n53186\nUnited States of America", "entity_id": "O046071"}, "registered_agent": {"name": "ANGEL DE JESUS GONZALEZ BARRADAS", "address": "1104 JOSEPHINE ST\nMILWAUKEE\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2025", "transaction": "Organized", "filed_date": "02/19/2025", "description": "E-Form"}], "emails": ["ONESIDEWI@GMAIL.COM"]}
{"task_id": 295219, "worker_id": "details-extract-11", "ts": 1776104367, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SIDED TRIANGLE, LLC", "registered_effective_date": "02/16/2017", "status": "Organized", "status_date": "02/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5600 DOUBLE OAK LN\nBIRMINGHAM\n,\nAL\n35242-3553", "entity_id": "T072141"}, "registered_agent": {"name": "SHAWN G RICE", "address": "101 FALLS RD\nSTE 601\nGRAFTON\n,\nWI\n53024-2612"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/16/2017", "transaction": "Organized", "filed_date": "02/16/2017", "description": "E-Form"}, {"effective_date": "02/23/2017", "transaction": "Amendment", "filed_date": "02/23/2017", "description": "OnlineForm 504 Old Name = TWO SIDED TRIANGLE, LLC"}, {"effective_date": "03/28/2019", "transaction": "Change of Registered Agent", "filed_date": "03/28/2019", "description": "OnlineForm 5"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "02/22/2024", "transaction": "Change of Registered Agent", "filed_date": "02/22/2024", "description": "OnlineForm 5"}, {"effective_date": "03/16/2026", "transaction": "Change of Registered Agent", "filed_date": "03/16/2026", "description": "OnlineForm 5"}], "emails": ["SRICE@RICELAWYER.COM"]}
{"task_id": 295219, "worker_id": "details-extract-11", "ts": 1776104367, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SIMPLE LEAD LLC", "registered_effective_date": "01/23/2023", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2463 Mosquito Trl\nNelson\n,\nWI\n54756\nUnited States of America", "entity_id": "O042293"}, "registered_agent": {"name": "MATTHEW D WRIGHT", "address": "W2463 MOSQUITO TRL\nNELSON\n,\nWI\n54756"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2023", "transaction": "Organized", "filed_date": "01/23/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 295219, "worker_id": "details-extract-11", "ts": 1776104367, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SITE TRANSPORTATION LLC", "registered_effective_date": "02/18/2026", "status": "Organized", "status_date": "02/18/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9510 W Capital Dr # 2\nMilwaukee\n,\nWI\n53222\nUnited States of America", "entity_id": "O048044"}, "registered_agent": {"name": "MUDATHIR A ISHAG", "address": "9510 W CAPITAL DR # 2\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2026", "transaction": "Organized", "filed_date": "02/18/2026", "description": "E-Form"}], "emails": ["MUDATHIRABDELBNAT@GMAIL.COM"]}
{"task_id": 294616, "worker_id": "details-extract-7", "ts": 1776104418, "record_type": "business_detail", "entity_details": {"entity_name": "1 BRANDENBURG LLC", "registered_effective_date": "04/18/2015", "status": "Terminated", "status_date": "06/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2631 COUNTY ROAD J\nVERONA\n,\nWI\n53593-8947", "entity_id": "O030881"}, "registered_agent": {"name": "JULIETTE SCHICK", "address": "2631 COUNTY ROAD J\nVERONA\n,\nWI\n53593-8947"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2015", "transaction": "Organized", "filed_date": "04/18/2015", "description": "E-Form"}, {"effective_date": "02/24/2017", "transaction": "Change of Registered Agent", "filed_date": "02/24/2017", "description": "OnlineForm 5"}, {"effective_date": "07/18/2018", "transaction": "Change of Registered Agent", "filed_date": "07/18/2018", "description": "OnlineForm 5"}, {"effective_date": "04/26/2022", "transaction": "Change of Registered Agent", "filed_date": "04/26/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "11/04/2024", "transaction": "Restored to Good Standing", "filed_date": "11/04/2024", "description": "OnlineForm 5"}, {"effective_date": "11/04/2024", "transaction": "Change of Registered Agent", "filed_date": "11/04/2024", "description": "OnlineForm 5"}, {"effective_date": "06/27/2025", "transaction": "Articles of Dissolution", "filed_date": "06/27/2025", "description": "OnlineForm 510"}, {"effective_date": "06/27/2025", "transaction": "Terminated", "filed_date": "06/27/2025", "description": "OnlineForm 510"}]}
{"task_id": 294616, "worker_id": "details-extract-7", "ts": 1776104418, "record_type": "business_detail", "entity_details": {"entity_name": "1 BRODHEAD LLC", "registered_effective_date": "07/13/2021", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1 BRODHEAD ST\nMAZOMANIE\n,\nWI\n53560", "entity_id": "O039314"}, "registered_agent": {"name": "SCOTT JOHANEK", "address": "W5735 PORTER RD\nSHAWANO\n,\nWI\n54166"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2021", "transaction": "Organized", "filed_date": "07/13/2021", "description": "E-Form"}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294616, "worker_id": "details-extract-7", "ts": 1776104418, "record_type": "business_detail", "entity_details": {"entity_name": "1 BROTHERLY LOVE LLC", "registered_effective_date": "02/18/2019", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1513 E FRANCES ST\nAPPLETON\n,\nWI\n54911", "entity_id": "O035560"}, "registered_agent": {"name": "AMANDA ELAINE DRUCKENBROD", "address": "1513 E FRANCES ST\nAPPLETON\n,\nWI\n54911-3338"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2019", "transaction": "Organized", "filed_date": "02/18/2019", "description": "E-Form"}, {"effective_date": "03/31/2020", "transaction": "Change of Registered Agent", "filed_date": "03/31/2020", "description": "OnlineForm 5"}, {"effective_date": "01/25/2021", "transaction": "Change of Registered Agent", "filed_date": "01/25/2021", "description": "OnlineForm 5"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 294616, "worker_id": "details-extract-7", "ts": 1776104418, "record_type": "business_detail", "entity_details": {"entity_name": "1BRUSH 2BRUSH PAINTING LLC", "registered_effective_date": "12/09/2024", "status": "Organized", "status_date": "12/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5648 N 65TH STREET\nMILWAUKEE\n,\nWI\n53218\nUnited States of America", "entity_id": "O045738"}, "registered_agent": {"name": "VINCENT JOHNSON", "address": "5648 N 65TH STREET\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2024", "transaction": "Organized", "filed_date": "12/09/2024", "description": "E-Form"}], "emails": ["SMOKGUD360@GMAIL.COM"]}
{"task_id": 294616, "worker_id": "details-extract-7", "ts": 1776104418, "record_type": "business_detail", "entity_details": {"entity_name": "ONE BRANCH CONNECT, LLC", "registered_effective_date": "04/14/2021", "status": "Dissolved", "status_date": "04/29/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038824"}, "registered_agent": {"name": "KATHERINE MINTURN", "address": "N66W23430 LINDA DRIVE\nSUSSEX\n,\nWI\n53089"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2021", "transaction": "Organized", "filed_date": "04/14/2021", "description": "E-Form"}, {"effective_date": "04/29/2022", "transaction": "Articles of Dissolution", "filed_date": "04/29/2022", "description": "OnlineForm 510"}]}
{"task_id": 294616, "worker_id": "details-extract-7", "ts": 1776104418, "record_type": "business_detail", "entity_details": {"entity_name": "ONE BREATH ~ SACRED HEALING, LLC", "registered_effective_date": "07/24/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029175"}, "registered_agent": {"name": "SHAWNA RAE ELLINGEN", "address": "5510 CADDIS BEND\n#104\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2013", "transaction": "Organized", "filed_date": "07/25/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 294616, "worker_id": "details-extract-7", "ts": 1776104418, "record_type": "business_detail", "entity_details": {"entity_name": "ONE BRIDGE LLC", "registered_effective_date": "08/28/2024", "status": "Organized", "status_date": "08/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W268N2712 Water St\nPewaukee\n,\nWI\n53072\nUnited States of America", "entity_id": "O045260"}, "registered_agent": {"name": "ANTHONY KIDD JOHNSON", "address": "W268N2712 WATER ST\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2024", "transaction": "Organized", "filed_date": "08/28/2024", "description": "E-Form"}], "emails": ["ONEBRIDGELLC3@GMAIL.COM"]}
{"task_id": 294616, "worker_id": "details-extract-7", "ts": 1776104418, "record_type": "business_detail", "entity_details": {"entity_name": "ONE BROADWAY LIMITED PARTNERSHIP", "registered_effective_date": "10/30/1984", "status": "Certificate of Cancellation", "status_date": "07/09/1987", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "2445 DARWIN RD\nPO BOX 7760\nMADISON\n,\nWI\n53707-776\nUnited States of America", "entity_id": "O014875"}, "registered_agent": {"name": "MICHAEL L MOREY", "address": "2445 DARWIN RD\nPO BOX 7760\nMADISON\n,\nWI\n537077760"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/30/1984", "description": "****RECORD IMAGED****"}, {"effective_date": "02/05/1985", "transaction": "Amendment", "filed_date": "02/05/1985", "description": ""}, {"effective_date": "07/09/1987", "transaction": "Certificate of Cancellation", "filed_date": "07/09/1987", "description": ""}]}
{"task_id": 294616, "worker_id": "details-extract-7", "ts": 1776104418, "record_type": "business_detail", "entity_details": {"entity_name": "ONE BROOKFIELD LLC", "registered_effective_date": "10/13/2010", "status": "Administratively Dissolved", "status_date": "05/07/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026771"}, "registered_agent": {"name": "SANKAI KWOK", "address": "109A MORRIS ST UPPER\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2010", "transaction": "Organized", "filed_date": "10/14/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/23/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/23/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/07/2014", "description": "PUBLICATION"}, {"effective_date": "05/07/2014", "transaction": "Administrative Dissolution", "filed_date": "05/07/2014", "description": "PUBLICATION"}]}
{"task_id": 294616, "worker_id": "details-extract-7", "ts": 1776104418, "record_type": "business_detail", "entity_details": {"entity_name": "ONE BROWN MARKER LLC", "registered_effective_date": "11/12/2015", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031432"}, "registered_agent": {"name": "BRIDGET E BUTCH", "address": "920 E PLEASANT ST #3\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2015", "transaction": "Organized", "filed_date": "11/12/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 294616, "worker_id": "details-extract-7", "ts": 1776104418, "record_type": "business_detail", "entity_details": {"entity_name": "ONE BRUSH TWO BRUSH PAINTING &HOME IMPROVEMENT LLC", "registered_effective_date": "03/05/2021", "status": "Administratively Dissolved", "status_date": "07/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038597"}, "registered_agent": {"name": "VINCENT T JOHNSON", "address": "6611 N 105TH ST\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2021", "transaction": "Organized", "filed_date": "03/05/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/27/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/27/2024", "description": "PUBLICATION"}, {"effective_date": "07/27/2024", "transaction": "Administrative Dissolution", "filed_date": "07/27/2024", "description": ""}]}
{"task_id": 296221, "worker_id": "details-extract-35", "ts": 1776104440, "record_type": "business_detail", "entity_details": {"entity_name": "2K CONSTRUCTION, INC.", "registered_effective_date": "03/11/1996", "status": "Administratively Dissolved", "status_date": "11/12/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "414 S MAIN ST\nEDGERTON\n,\nWI\n53534\nUnited States of America", "entity_id": "T026024"}, "registered_agent": {"name": "DENISE KRANSBERGER", "address": "414 S MAIN ST\nEDGERTON\n,\nWI\n53534"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/14/1996", "description": ""}, {"effective_date": "01/01/1998", "transaction": "Delinquent", "filed_date": "01/01/1998", "description": ""}, {"effective_date": "05/06/1998", "transaction": "Restored to Good Standing", "filed_date": "05/06/1998", "description": ""}, {"effective_date": "05/06/1998", "transaction": "Change of Registered Agent", "filed_date": "05/06/1998", "description": "FM 16 1998"}, {"effective_date": "01/01/2001", "transaction": "Delinquent", "filed_date": "01/01/2001", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/23/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/23/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/12/2008", "description": "PUBLICATION"}, {"effective_date": "11/12/2008", "transaction": "Administrative Dissolution", "filed_date": "11/12/2008", "description": "PUBLICATION"}]}
{"task_id": 296221, "worker_id": "details-extract-35", "ts": 1776104440, "record_type": "business_detail", "entity_details": {"entity_name": "2KC SOLUTIONS LLC", "registered_effective_date": "02/21/2019", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T079957"}, "registered_agent": {"name": "CHADWICK M NICOLAI", "address": "225 E DIVISION ST\nSHAWANO\n,\nWI\n54166-2415"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2019", "transaction": "Organized", "filed_date": "02/21/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "136 & 138 GILSON LLC", "registered_effective_date": "07/21/2009", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "361 DEER TRAIL LANE\nOAKFIELD\n,\nWI\n53065\nUnited States of America", "entity_id": "O025864"}, "registered_agent": {"name": "DENNIS STEINKE", "address": "361 DEER TRAIL LANE\nOAKFIELD\n,\nWI\n53065"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2009", "transaction": "Organized", "filed_date": "07/21/2009", "description": "E-Form"}, {"effective_date": "09/19/2016", "transaction": "Change of Registered Agent", "filed_date": "09/19/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "136 BREESE LLC", "registered_effective_date": "09/19/2000", "status": "Organized", "status_date": "09/19/2000", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "544 W WILSON ST\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "O019517"}, "registered_agent": {"name": "ROBERT AUGUST COUTRE AND/OR SUZANNE M COUTRE", "address": "1419 VILAS AVE\nMADISON\n,\nWI\n53711-2225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2000", "transaction": "Organized", "filed_date": "09/25/2000", "description": ""}, {"effective_date": "08/09/2004", "transaction": "Change of Registered Agent", "filed_date": "08/09/2004", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "07/22/2015", "transaction": "Change of Registered Agent", "filed_date": "07/22/2015", "description": "OnlineForm 5"}, {"effective_date": "07/31/2017", "transaction": "Change of Registered Agent", "filed_date": "07/31/2017", "description": "OnlineForm 5"}, {"effective_date": "07/24/2019", "transaction": "Change of Registered Agent", "filed_date": "07/24/2019", "description": "OnlineForm 5"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}], "emails": ["OFFICE@MADISONRENTER.COM"]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "136 EAST MAIN STREET PROPERTIES, LLC", "registered_effective_date": "06/27/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032185"}, "registered_agent": {"name": "RICHARD CHRISTL SR", "address": "103 WEST MAIN STREET\nOMRO\n,\nWI\n54963"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2016", "transaction": "Organized", "filed_date": "06/27/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "136 EAST SAINT PAUL, LLC", "registered_effective_date": "10/27/2023", "status": "Organized", "status_date": "10/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "136 E SAINT PAUL AVE\nWAUKESHA\n,\nWI\n53188-3761\nUnited States of America", "entity_id": "O043767"}, "registered_agent": {"name": "NATHAN DELADURANTEY", "address": "136 E SAINT PAUL AVE\nWAUKESHA\n,\nWI\n53188-3761"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2023", "transaction": "Organized", "filed_date": "10/27/2023", "description": "E-Form"}, {"effective_date": "02/05/2024", "transaction": "Change of Registered Agent", "filed_date": "02/05/2024", "description": "FM13-E-Form"}, {"effective_date": "05/17/2024", "transaction": "Change of Registered Agent", "filed_date": "05/17/2024", "description": "FM13-E-Form"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}], "emails": ["NATHAN@DELA-LAW.COM"]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "136 EAST ST. PAUL, LLC", "registered_effective_date": "03/13/2011", "status": "Restored to Good Standing", "status_date": "05/16/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3740 N CRESCENT DR\nOCONOMOWOC\n,\nWI\n53066", "entity_id": "O027086"}, "registered_agent": {"name": "JEFFREY SEYMOUR", "address": "3740 N CRESCENT DR\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2011", "transaction": "Organized", "filed_date": "03/13/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}, {"effective_date": "05/16/2016", "transaction": "Restored to Good Standing", "filed_date": "05/17/2016", "description": ""}, {"effective_date": "05/16/2016", "transaction": "Certificate of Reinstatement", "filed_date": "05/17/2016", "description": ""}, {"effective_date": "03/14/2017", "transaction": "Change of Registered Agent", "filed_date": "03/14/2017", "description": "OnlineForm 5"}, {"effective_date": "05/05/2022", "transaction": "Change of Registered Agent", "filed_date": "05/05/2022", "description": "OnlineForm 5"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}], "emails": ["JTSEYPRO@GMAIL.COM"]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "136 FAIRFAX LLC", "registered_effective_date": "10/14/2022", "status": "Organized", "status_date": "10/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8900 BLYNN RD.\nMAZOMANIE\n,\nWI\n53560", "entity_id": "O041760"}, "registered_agent": {"name": "JEANNETTE BAILEY", "address": "8900 BLYNN RD\nMAZOMANIE\n,\nWI\n53560"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2022", "transaction": "Organized", "filed_date": "10/14/2022", "description": "E-Form"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}], "emails": ["JMB7185@GMAIL.COM"]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "136 JACKSON STREET, LLC", "registered_effective_date": "07/05/2000", "status": "Dissolved", "status_date": "07/22/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "43 W  6TH AVENUE\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "O019422"}, "registered_agent": {"name": "KELLY J. SCHWAB", "address": "43 W 6TH AVENUE\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/05/2000", "transaction": "Organized", "filed_date": "07/10/2000", "description": ""}, {"effective_date": "02/16/2001", "transaction": "Change of Registered Agent", "filed_date": "02/22/2001", "description": "***RECORD IMAGED***"}, {"effective_date": "10/28/2010", "transaction": "Change of Registered Agent", "filed_date": "10/28/2010", "description": "FM516-E-Form"}, {"effective_date": "08/19/2015", "transaction": "Change of Registered Agent", "filed_date": "08/19/2015", "description": "OnlineForm 5"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "FM13-E-Form"}, {"effective_date": "07/07/2016", "transaction": "Amendment", "filed_date": "07/07/2016", "description": "OnlineForm 504 Old Name = 136 JACKSON STREET - PABST SQUARE, LLC"}, {"effective_date": "09/29/2017", "transaction": "Change of Registered Agent", "filed_date": "09/29/2017", "description": "OnlineForm 5"}, {"effective_date": "08/25/2020", "transaction": "Change of Registered Agent", "filed_date": "08/25/2020", "description": "OnlineForm 5"}, {"effective_date": "07/22/2021", "transaction": "Articles of Dissolution", "filed_date": "07/29/2021", "description": ""}]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "136 LAKEFIELD CT., LLC", "registered_effective_date": "08/31/2010", "status": "Administratively Dissolved", "status_date": "02/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026668"}, "registered_agent": {"name": "FREDERICK A. CAPE, JR", "address": "1557 S. GREEN BAY ROAD\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2010", "transaction": "Organized", "filed_date": "08/31/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/24/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/06/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/06/2013", "description": "PUBLICATION"}, {"effective_date": "02/05/2014", "transaction": "Administrative Dissolution", "filed_date": "02/05/2014", "description": "PUBLICATION"}]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "136 LATHROP STREET LLC", "registered_effective_date": "04/24/2012", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14 CARILLON DR\nMADISON\n,\nWI\n53705-4613\nUnited States of America", "entity_id": "O028020"}, "registered_agent": {"name": "ROBERT LINDHOLM", "address": "14 CARILLON DR\nMADISON\n,\nWI\n53705-4613"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2012", "transaction": "Organized", "filed_date": "04/25/2012", "description": "E-Form"}, {"effective_date": "06/26/2018", "transaction": "Change of Registered Agent", "filed_date": "06/26/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "136 PARK STREET LLC", "registered_effective_date": "06/23/2011", "status": "Organized", "status_date": "06/23/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5602 BONNER LANE\nPO BOX 370\nWALWORTH\n,\nWI\n53184\nUnited States of America", "entity_id": "O027310"}, "registered_agent": {"name": "MARY A ANDERSON", "address": "W5602 BONNER LANE\nPO BOX 370\nWALWORTH\n,\nWI\n53184"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2011", "transaction": "Organized", "filed_date": "06/23/2011", "description": "E-Form"}, {"effective_date": "04/25/2018", "transaction": "Change of Registered Agent", "filed_date": "04/25/2018", "description": "OnlineForm 5"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}], "emails": ["MARY@MSDEUTSCH.COM"]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "136 S. MAIN STREET, LLC", "registered_effective_date": "02/10/2010", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5814 COUNTY ROAD C\nMONTELLO\n,\nWI\n53949\nUnited States of America", "entity_id": "O026267"}, "registered_agent": {"name": "TODD HALL", "address": "W5814 COUNTY ROAD C\nMONTELLO\n,\nWI\n53949"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2010", "transaction": "Organized", "filed_date": "02/10/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "01/12/2013", "transaction": "Restored to Good Standing", "filed_date": "01/12/2013", "description": "E-Form"}, {"effective_date": "01/23/2017", "transaction": "Change of Registered Agent", "filed_date": "01/23/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/05/2024", "transaction": "Change of Registered Agent", "filed_date": "03/05/2024", "description": "OnlineForm 5"}, {"effective_date": "03/05/2024", "transaction": "Restored to Good Standing", "filed_date": "03/05/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "136 SCHOEBER ST LLC", "registered_effective_date": "01/24/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "541 S NATIONAL AVE\nFOND DU LAC\n,\nWI\n54935\nUnited States of America", "entity_id": "O044188"}, "registered_agent": {"name": "CARLOS OVIEDO", "address": "541 S NATIONAL AVE\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2024", "transaction": "Organized", "filed_date": "01/24/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "136 STATE ST LLC", "registered_effective_date": "05/14/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "136 N STATE ST\nAppleton\n,\nWI\n54911\nUnited States of America", "entity_id": "O044769"}, "registered_agent": {"name": "SETH REID", "address": "541 MADISON ST\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2024", "transaction": "Organized", "filed_date": "05/14/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "136 TALON PLACE, LLC", "registered_effective_date": "02/21/2021", "status": "Organized", "status_date": "02/21/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR\nSUITE 100\nLAS VEGAS\n,\nNV\n89121", "entity_id": "O038531"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2021", "transaction": "Organized", "filed_date": "02/21/2021", "description": "E-Form"}, {"effective_date": "02/27/2023", "transaction": "Change of Registered Agent", "filed_date": "02/27/2023", "description": "OnlineForm 5"}, {"effective_date": "03/21/2024", "transaction": "Change of Registered Agent", "filed_date": "03/21/2024", "description": "OnlineForm 5"}, {"effective_date": "03/17/2025", "transaction": "Change of Registered Agent", "filed_date": "03/17/2025", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "136 VINTAGE LLC", "registered_effective_date": "02/07/2015", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O030682"}, "registered_agent": {"name": "PHILLIP R BRENIZER", "address": "2572 RIVER ROAD\nST CROIX FALLS\n,\nWI\n54024"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2015", "transaction": "Organized", "filed_date": "02/07/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "136 VINTAGE, LLC", "registered_effective_date": "08/17/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O041456"}, "registered_agent": {"name": "RYAN JOSEPH MICHAEL", "address": "115 N WASHINGTON ST\nSAINT CROIX FALLS\n,\nWI\n54024"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2022", "transaction": "Organized", "filed_date": "08/17/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "136 WEIMAR, LLC", "registered_effective_date": "01/21/2026", "status": "Organized", "status_date": "01/21/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5675 W. NATURES LN\nAPPLETON\n,\nWI\n54914\nUnited States of America", "entity_id": "O047865"}, "registered_agent": {"name": "KRAZY KRUEGER PROPERTIES, LLC", "address": "5675 W. NATURES LN\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2026", "transaction": "Organized", "filed_date": "01/21/2026", "description": "E-Form"}], "emails": ["FREESPIRITINK1@GMAIL.COM"]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "1360 GRANDVIEW PARTNERS, LLC", "registered_effective_date": "11/12/1996", "status": "Dissolved", "status_date": "12/19/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "330 E KILBOURN AVE STE 838\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "O017829"}, "registered_agent": {"name": "CARTER PROPERTY MANAGEMENT LLC", "address": "330 E KILBOURN AVE STE 838\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/1996", "transaction": "Organized", "filed_date": "11/13/1996", "description": ""}, {"effective_date": "12/19/2005", "transaction": "Change of Registered Agent", "filed_date": "12/19/2005", "description": "FM516-E-Form"}, {"effective_date": "12/19/2012", "transaction": "Articles of Dissolution", "filed_date": "12/27/2012", "description": ""}]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "1360 SUNNYRIDGE ROAD LLC", "registered_effective_date": "03/05/2019", "status": "Organized", "status_date": "03/05/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W180N5325 MARCY RD\nMENOMONEE FALLS\n,\nWI\n53051-6525", "entity_id": "O035618"}, "registered_agent": {"name": "BLAZE PROPERTIES, LLC", "address": "W180N5325 MARCY RD\nMENOMONEE FALLS\n,\nWI\n53051-6525"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2019", "transaction": "Organized", "filed_date": "03/05/2019", "description": "E-Form"}, {"effective_date": "03/04/2020", "transaction": "Change of Registered Agent", "filed_date": "03/04/2020", "description": "OnlineForm 5"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "02/21/2024", "transaction": "Change of Registered Agent", "filed_date": "02/21/2024", "description": "OnlineForm 5"}], "emails": ["SALES@BLAZELANDSCAPE.COM"]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "13600 WOODALE LLC", "registered_effective_date": "11/24/2021", "status": "Restored to Good Standing", "status_date": "10/19/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W133N5180 CAMPBELL DR\nMENOMONEE FALLS\n,\nWI\n53051-7030", "entity_id": "O040008"}, "registered_agent": {"name": "STEVEN J EBERLE", "address": "W133N5180 CAMPBELL DR\nMENOMONEE FALLS\n,\nWI\n53051-7030"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2021", "transaction": "Organized", "filed_date": "11/24/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Restored to Good Standing", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "11/08/2024", "transaction": "Change of Registered Agent", "filed_date": "11/08/2024", "description": "OnlineForm 5"}], "emails": ["STEVE.EBERLE@DYNTOOL.COM"]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "13605 JUNEAU, LLC", "registered_effective_date": "05/01/2007", "status": "Dissolved", "status_date": "06/01/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13605 JUNEAU BLVD\nELM GROVE\n,\nWI\n53122-1655\nUnited States of America", "entity_id": "T042974"}, "registered_agent": {"name": "RICHARD J. DUFFEY", "address": "13605 JUNEAU BLVD\nELM GROVE\n,\nWI\n53122-1655"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2007", "transaction": "Organized", "filed_date": "05/03/2007", "description": "E-Form"}, {"effective_date": "05/17/2017", "transaction": "Change of Registered Agent", "filed_date": "05/17/2017", "description": "OnlineForm 5"}, {"effective_date": "06/01/2018", "transaction": "Articles of Dissolution", "filed_date": "06/04/2018", "description": ""}]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "1361 CRICKET, LLC", "registered_effective_date": "07/24/2018", "status": "Organized", "status_date": "07/24/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1361 100TH ST\nAMERY\n,\nWI\n54001", "entity_id": "O034822"}, "registered_agent": {"name": "MELLA SCHLEUSNER", "address": "49 BANK ST\nMILLTOWN\n,\nWI\n54858-4410"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2018", "transaction": "Organized", "filed_date": "07/24/2018", "description": "E-Form"}, {"effective_date": "07/29/2021", "transaction": "Change of Registered Agent", "filed_date": "07/29/2021", "description": "OnlineForm 5"}, {"effective_date": "05/03/2022", "transaction": "Change of Registered Agent", "filed_date": "05/03/2022", "description": "FM13-E-Form"}, {"effective_date": "08/24/2022", "transaction": "Change of Registered Agent", "filed_date": "08/24/2022", "description": "OnlineForm 5"}, {"effective_date": "09/07/2023", "transaction": "Change of Registered Agent", "filed_date": "09/07/2023", "description": "OnlineForm 5"}], "emails": ["BARBARA@THEBROWTINE.COM"]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "1361 MEADOW LANE - 1003 FREDRICK DRIVE CONDOMINIUM OWNERS' ASSOCIATION, INC.", "registered_effective_date": "02/03/2023", "status": "Restored to Good Standing", "status_date": "02/01/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1361 MEADOW LANE\nNEENAH\n,\nWI\n54956", "entity_id": "O042328"}, "registered_agent": {"name": "DONOVAN STUDZINSKI", "address": "1361 MEADOW LANE\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/10/2023", "description": ""}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/01/2025", "transaction": "Restored to Good Standing", "filed_date": "02/01/2025", "description": "OnlineForm 5"}]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "1361 S 59TH STREET LLC", "registered_effective_date": "06/02/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039097"}, "registered_agent": {"name": "IRMA L OLIVA", "address": "4252 S 22ND STREET\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2021", "transaction": "Organized", "filed_date": "06/02/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "13625 CAPITOL LLC", "registered_effective_date": "07/07/2022", "status": "Organized", "status_date": "07/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S74W16853 JANESVILLE RD\nMUSKEGO\n,\nWI\n53150-8618", "entity_id": "O041249"}, "registered_agent": {"name": "RAY BALFANZ", "address": "S74W16853 JANESVILLE RD\nMUSKEGO\n,\nWI\n53150-8618"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2022", "transaction": "Organized", "filed_date": "07/07/2022", "description": "E-Form"}, {"effective_date": "03/17/2023", "transaction": "Change of Registered Agent", "filed_date": "03/17/2023", "description": "FM13-E-Form"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}], "emails": ["RAY@OUTLOOKMGMT.COM"]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "1364 REBER STREET RENTAL PROPERTY, LLC", "registered_effective_date": "03/07/2017", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1364 REBER ST\nGREEN BAY\n,\nWI\n54302-2004", "entity_id": "O032991"}, "registered_agent": {"name": "MARK P MAZZOLENI", "address": "1364 REBER ST\nGREEN BAY\n,\nWI\n54302-2004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2017", "transaction": "Organized", "filed_date": "03/07/2017", "description": "E-Form"}, {"effective_date": "03/13/2018", "transaction": "Change of Registered Agent", "filed_date": "03/13/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "01/18/2022", "transaction": "Restored to Good Standing", "filed_date": "01/18/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "1364 WESTMORE COURT, LLC", "registered_effective_date": "02/23/2005", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022375"}, "registered_agent": {"name": "JAMES L. KOZIOL", "address": "1145 CLARK STREET\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2005", "transaction": "Organized", "filed_date": "02/25/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "1364, LLC", "registered_effective_date": "10/03/2003", "status": "Organized", "status_date": "10/03/2003", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "401 RANGER ST\nMOSINEE\n,\nWI\n54455-1895\nUnited States of America", "entity_id": "O021307"}, "registered_agent": {"name": "SHANE CHARLES SWIDERSKI", "address": "401 RANGER ST\nMOSINEE\n,\nWI\n54455-1895"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2003", "transaction": "Organized", "filed_date": "10/09/2003", "description": ""}, {"effective_date": "02/17/2005", "transaction": "Change of Registered Agent", "filed_date": "02/17/2005", "description": "FM 516 2004"}, {"effective_date": "12/07/2005", "transaction": "Change of Registered Agent", "filed_date": "12/07/2005", "description": "FM516-E-Form"}, {"effective_date": "11/10/2006", "transaction": "Change of Registered Agent", "filed_date": "11/10/2006", "description": "FM516-E-Form"}, {"effective_date": "12/15/2014", "transaction": "Change of Registered Agent", "filed_date": "12/15/2014", "description": "FM516-E-Form"}, {"effective_date": "11/01/2016", "transaction": "Change of Registered Agent", "filed_date": "11/01/2016", "description": "OnlineForm 5"}, {"effective_date": "10/30/2017", "transaction": "Change of Registered Agent", "filed_date": "10/30/2017", "description": "OnlineForm 5"}, {"effective_date": "09/05/2024", "transaction": "Amendment", "filed_date": "09/05/2024", "description": "OnlineForm 504"}], "emails": ["jhauck@scswiderski.com"]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "1365 DEANE BLVD LLC", "registered_effective_date": "12/07/2015", "status": "Restored to Good Standing", "status_date": "10/21/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1365 DEANE BLVD\nRACINE\n,\nWI\n53405-5035", "entity_id": "O031509"}, "registered_agent": {"name": "RYAN ARNDT", "address": "1365 DEANE BLVD\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2015", "transaction": "Organized", "filed_date": "12/07/2015", "description": "E-Form"}, {"effective_date": "12/08/2016", "transaction": "Change of Registered Agent", "filed_date": "12/08/2016", "description": "OnlineForm 5"}, {"effective_date": "12/18/2017", "transaction": "Change of Registered Agent", "filed_date": "12/18/2017", "description": "OnlineForm 5"}, {"effective_date": "10/26/2019", "transaction": "Change of Registered Agent", "filed_date": "10/26/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/21/2021", "transaction": "Change of Registered Agent", "filed_date": "10/21/2021", "description": "OnlineForm 5"}, {"effective_date": "10/21/2021", "transaction": "Restored to Good Standing", "filed_date": "10/21/2021", "description": "OnlineForm 5"}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/30/2023", "description": "OnlineForm 5"}], "emails": ["RANDSRENTAL@GMAIL.COM"]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "1368 SHORE HEIGHTS LLC", "registered_effective_date": "04/08/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1368 Shore Heights\nGreen Bay\n,\nWI\n54313\nUnited States of America", "entity_id": "O044583"}, "registered_agent": {"name": "JERRY LOCH", "address": "1180 COTTAGE GROVE AVE\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2024", "transaction": "Organized", "filed_date": "04/08/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294307, "worker_id": "details-extract-79", "ts": 1776104486, "record_type": "business_detail", "entity_details": {"entity_name": "1369 FOND DU LAC LLC", "registered_effective_date": "01/19/2016", "status": "Dissolved", "status_date": "12/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1944 WALLACE LAKE RD\nWEST BEND\n,\nWI\n53090-9076", "entity_id": "O031641"}, "registered_agent": {"name": "ANN M SCHNORENBERG", "address": "1944 WALLACE LAKE RD\nWEST BEND\n,\nWI\n53090-9076"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2016", "transaction": "Organized", "filed_date": "01/19/2016", "description": "E-Form"}, {"effective_date": "01/18/2017", "transaction": "Change of Registered Agent", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "12/01/2022", "transaction": "Articles of Dissolution", "filed_date": "12/01/2022", "description": "OnlineForm 510"}]}
{"task_id": 297138, "worker_id": "details-extract-4", "ts": 1776104585, "record_type": "business_detail", "entity_details": {"entity_name": "39TH AVENUE, INC.", "registered_effective_date": "06/15/1970", "status": "Dissolved", "status_date": "04/28/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "817 SOUTH MAIN STREET\nRACINE\n,\nWI\n53403\nUnited States of America", "entity_id": "1T05183"}, "registered_agent": {"name": "ROVERT W BUHLER", "address": "817 S MAIN ST\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "06/15/1970", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/15/1970", "description": ""}, {"effective_date": "09/28/1972", "transaction": "Change of Registered Agent", "filed_date": "09/28/1972", "description": ""}, {"effective_date": "11/01/1984", "transaction": "Change of Registered Agent", "filed_date": "11/01/1984", "description": ""}, {"effective_date": "04/28/1992", "transaction": "Articles of Dissolution", "filed_date": "05/05/1992", "description": ""}]}
{"task_id": 297138, "worker_id": "details-extract-4", "ts": 1776104585, "record_type": "business_detail", "entity_details": {"entity_name": "39TH AVENUE, LLC", "registered_effective_date": "09/03/1999", "status": "Restored to Good Standing", "status_date": "09/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8035 22ND AVE\nKENOSHA\n,\nWI\n53143\nUnited States of America", "entity_id": "T029566"}, "registered_agent": {"name": "DOMENICK TIRABASSI, JR", "address": "8531 39TH AVE\nKENOSHA\n,\nWI\n53142-5057"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/1999", "transaction": "Organized", "filed_date": "09/10/1999", "description": "***RECORD IMAGED***"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "11/14/2005", "transaction": "Restored to Good Standing", "filed_date": "11/14/2005", "description": "E-Form"}, {"effective_date": "11/14/2005", "transaction": "Change of Registered Agent", "filed_date": "11/14/2005", "description": "FM516-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/19/2012", "transaction": "Restored to Good Standing", "filed_date": "07/19/2012", "description": "E-Form"}, {"effective_date": "07/19/2012", "transaction": "Change of Registered Agent", "filed_date": "07/19/2012", "description": "FM516-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/30/2015", "transaction": "Change of Registered Agent", "filed_date": "07/30/2015", "description": "OnlineForm 5"}, {"effective_date": "07/30/2015", "transaction": "Restored to Good Standing", "filed_date": "07/30/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "07/19/2018", "transaction": "Restored to Good Standing", "filed_date": "07/19/2018", "description": "OnlineForm 5"}, {"effective_date": "07/19/2018", "transaction": "Change of Registered Agent", "filed_date": "07/19/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/01/2021", "transaction": "Restored to Good Standing", "filed_date": "09/01/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/09/2025", "transaction": "Change of Registered Agent", "filed_date": "09/09/2025", "description": "OnlineForm 5"}, {"effective_date": "09/09/2025", "transaction": "Restored to Good Standing", "filed_date": "09/09/2025", "description": "OnlineForm 5"}], "emails": ["DTJR2222@AOL.COM"]}
{"task_id": 297138, "worker_id": "details-extract-4", "ts": 1776104585, "record_type": "business_detail", "entity_details": {"entity_name": "39TH DUPLEXES LLC", "registered_effective_date": "12/01/2023", "status": "Restored to Good Standing", "status_date": "03/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1345 N JEFFERSON ST\nAPT 179\nMILWAUKEE\n,\nWI\n53202-2644\nUnited States of America", "entity_id": "T106185"}, "registered_agent": {"name": "BRAD PARADEIS", "address": "1345 N. JEFFERSON ST.\nSTE 179\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2023", "transaction": "Organized", "filed_date": "12/01/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "03/23/2026", "transaction": "Restored to Good Standing", "filed_date": "03/23/2026", "description": "OnlineForm 5"}], "emails": ["BRADPARADEIS@YAHOO.COM"]}
{"task_id": 297138, "worker_id": "details-extract-4", "ts": 1776104585, "record_type": "business_detail", "entity_details": {"entity_name": "39TH PRINTING INC.", "registered_effective_date": "06/11/2016", "status": "Administratively Dissolved", "status_date": "08/19/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "6205 W LISBON AVE APT 2\nMILWAUKEE\n,\nWI\n53210", "entity_id": "T069781"}, "registered_agent": {"name": "PAUL V CAMPBELL", "address": "6205 W LISBON AVE APT 2\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/13/2016", "description": "E-Form"}, {"effective_date": "06/11/2016", "transaction": "Statement of Correction", "filed_date": "07/05/2016", "description": "ADDS PRINC OFC"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/19/2019", "description": ""}, {"effective_date": "08/19/2019", "transaction": "Administrative Dissolution", "filed_date": "08/19/2019", "description": ""}]}
{"task_id": 297138, "worker_id": "details-extract-4", "ts": 1776104585, "record_type": "business_detail", "entity_details": {"entity_name": "39TH STREET, LLC", "registered_effective_date": "08/16/2006", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W283 N7712 KEESUS RD\nHARTLAND\n,\nWI\n53029\nUnited States of America", "entity_id": "T041555"}, "registered_agent": {"name": "CHARLES KOVACIK", "address": "W283N7712 KEESUS RD\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2006", "transaction": "Organized", "filed_date": "08/17/2006", "description": ""}, {"effective_date": "10/01/2007", "transaction": "Change of Registered Agent", "filed_date": "10/01/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}, {"effective_date": "02/28/2013", "transaction": "Restored to Good Standing", "filed_date": "03/06/2013", "description": ""}, {"effective_date": "02/28/2013", "transaction": "Certificate of Reinstatement", "filed_date": "03/06/2013", "description": ""}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "09/02/2014", "transaction": "Restored to Good Standing", "filed_date": "09/02/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 297138, "worker_id": "details-extract-4", "ts": 1776104585, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY-NINTH & CO, LLC", "registered_effective_date": "04/14/2025", "status": "Organized", "status_date": "04/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2309 N 41St St\nMilwaukee\n,\nWI\n53210\nUnited States of America", "entity_id": "T113795"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2025", "transaction": "Organized", "filed_date": "04/14/2025", "description": "E-Form"}], "emails": ["PROCESSINGDEPT@CORPORATESERVICECENTER.COM"]}
{"task_id": 297138, "worker_id": "details-extract-4", "ts": 1776104585, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY-NINTH STREET INVESTORS, INC.", "registered_effective_date": "12/22/1992", "status": "Administratively Dissolved", "status_date": "03/27/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T023678"}, "registered_agent": {"name": "MARCUS S LODEN", "address": "1 S PINCKNEY ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/23/1992", "description": ""}, {"effective_date": "10/01/1994", "transaction": "Delinquent", "filed_date": "10/01/1994", "description": ""}, {"effective_date": "01/18/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/1995", "description": "952001406"}, {"effective_date": "03/27/1995", "transaction": "Administrative Dissolution", "filed_date": "03/27/1995", "description": "952011085"}]}
{"task_id": 294320, "worker_id": "details-extract-26", "ts": 1776104588, "record_type": "business_detail", "entity_details": {"entity_name": "13 J, LLC", "registered_effective_date": "07/16/2024", "status": "Organized", "status_date": "07/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1214 E Fremont St\nAppleton\n,\nWI\n54915\nUnited States of America", "entity_id": "O045077"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2024", "transaction": "Organized", "filed_date": "07/16/2024", "description": "E-Form"}], "emails": ["PROCESSINGDEPT@CORPORATESERVICECENTER.COM"]}
{"task_id": 294320, "worker_id": "details-extract-26", "ts": 1776104588, "record_type": "business_detail", "entity_details": {"entity_name": "13J ALLIED, LLC", "registered_effective_date": "08/06/2024", "status": "Dissolved", "status_date": "10/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1214 E Fremont St\nAppleton\n,\nWI\n54915\nUnited States of America", "entity_id": "O045174"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2024", "transaction": "Organized", "filed_date": "08/06/2024", "description": "E-Form"}, {"effective_date": "10/28/2025", "transaction": "Articles of Dissolution", "filed_date": "10/28/2025", "description": "OnlineForm 510"}]}
{"task_id": 294320, "worker_id": "details-extract-26", "ts": 1776104588, "record_type": "business_detail", "entity_details": {"entity_name": "13JAM, LLC", "registered_effective_date": "12/03/2014", "status": "Restored to Good Standing", "status_date": "10/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4480 S SOMMERSET DR\nNEW BERLIN\n,\nWI\n53151", "entity_id": "O030500"}, "registered_agent": {"name": "JOHN MILAZZO", "address": "4480 S SOMMERSET DR\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2014", "transaction": "Organized", "filed_date": "12/03/2014", "description": "E-Form"}, {"effective_date": "02/07/2019", "transaction": "Change of Registered Agent", "filed_date": "02/07/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "03/31/2021", "transaction": "Restored to Good Standing", "filed_date": "03/31/2021", "description": "OnlineForm 5"}, {"effective_date": "03/31/2021", "transaction": "Change of Registered Agent", "filed_date": "03/31/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/28/2022", "transaction": "Restored to Good Standing", "filed_date": "10/28/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "10/31/2025", "transaction": "Change of Registered Agent", "filed_date": "10/31/2025", "description": "OnlineForm 5"}, {"effective_date": "10/31/2025", "transaction": "Restored to Good Standing", "filed_date": "10/31/2025", "description": "OnlineForm 5"}], "emails": ["DFI@13JAM.COM"]}
{"task_id": 296658, "worker_id": "details-extract-35", "ts": 1776104597, "record_type": "business_detail", "entity_details": {"entity_name": "2 WHEEL FILMS, INC.", "registered_effective_date": "10/04/2004", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "901 VIRGIN LAKE DR\nSTOUGHTON\n,\nWI\n53589\nUnited States of America", "entity_id": "T037653"}, "registered_agent": {"name": "JEFFREY J BACH", "address": "901 VIRGIN LAKE DR\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/06/2004", "description": ""}, {"effective_date": "01/10/2006", "transaction": "Change of Registered Agent", "filed_date": "01/10/2006", "description": "FM16-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "08/08/2008", "transaction": "Restored to Good Standing", "filed_date": "08/08/2008", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 296658, "worker_id": "details-extract-35", "ts": 1776104597, "record_type": "business_detail", "entity_details": {"entity_name": "2 WHEELZ CUSTOMS LLC", "registered_effective_date": "03/25/2009", "status": "Administratively Dissolved", "status_date": "07/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10721 38TH ST\nKENOSHA\n,\nWI\n53144-7464\nUnited States of America", "entity_id": "T048014"}, "registered_agent": {"name": "D NUGENT", "address": "10721 38TH ST\nKENOSHA\n,\nWI\n53144-7464"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2009", "transaction": "Organized", "filed_date": "03/25/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/20/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/20/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/01/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/01/2012", "description": "PUBLICATION"}, {"effective_date": "08/08/2012", "transaction": "Administrative Dissolution", "filed_date": "08/08/2012", "description": "PUBLICATION"}, {"effective_date": "12/22/2014", "transaction": "Restored to Good Standing", "filed_date": "01/02/2015", "description": ""}, {"effective_date": "12/22/2014", "transaction": "Certificate of Reinstatement", "filed_date": "01/02/2015", "description": ""}, {"effective_date": "12/22/2014", "transaction": "Change of Registered Agent", "filed_date": "01/02/2015", "description": "FM 516 2014"}, {"effective_date": "04/13/2015", "transaction": "Change of Registered Agent", "filed_date": "04/13/2015", "description": "FM516-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Change of Registered Agent", "filed_date": "04/01/2016", "description": "OnlineForm 5"}, {"effective_date": "01/22/2017", "transaction": "Change of Registered Agent", "filed_date": "01/22/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "09/04/2019", "transaction": "Change of Registered Agent", "filed_date": "09/04/2019", "description": "OnlineForm 5"}, {"effective_date": "09/04/2019", "transaction": "Restored to Good Standing", "filed_date": "09/04/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2022", "description": "PUBLICATION"}, {"effective_date": "07/28/2022", "transaction": "Administrative Dissolution", "filed_date": "07/28/2022", "description": ""}]}
{"task_id": 296658, "worker_id": "details-extract-35", "ts": 1776104597, "record_type": "business_detail", "entity_details": {"entity_name": "2WHEELZ INC.", "registered_effective_date": "07/25/2007", "status": "Administratively Dissolved", "status_date": "02/08/2012", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T043447"}, "registered_agent": {"name": "BENJAMIN M GRIGGS", "address": "838 S ROOSEVELT ST\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/26/2007", "description": ""}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/09/2011", "description": "PUBLICATION"}, {"effective_date": "02/08/2012", "transaction": "Administrative Dissolution", "filed_date": "02/08/2012", "description": "PUBLICATION"}]}
{"task_id": 296658, "worker_id": "details-extract-35", "ts": 1776104597, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WHEEL EVENTS, LLC", "registered_effective_date": "12/22/2014", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1428 N. BROADWAY\nMENOMONIE\n,\nWI\n54751", "entity_id": "T064790"}, "registered_agent": {"name": "STEVE FAULHABER", "address": "1428 N. BROADWAY\nMENOMONIE\n,\nWI\n54751"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2014", "transaction": "Organized", "filed_date": "12/22/2014", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 296658, "worker_id": "details-extract-35", "ts": 1776104597, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WHEEL INVESTMENTS, LLC", "registered_effective_date": "12/24/2015", "status": "Restored to Good Standing", "status_date": "03/12/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2694 W SCARLET OAK CIR\nDE PERE\n,\nWI\n54115-9120", "entity_id": "T068132"}, "registered_agent": {"name": "STEVEN T FINLAY", "address": "2694 W SCARLET OAK CIR\nDE PERE\n,\nWI\n54115-9120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/24/2015", "transaction": "Organized", "filed_date": "12/24/2015", "description": "E-Form"}, {"effective_date": "01/03/2017", "transaction": "Change of Registered Agent", "filed_date": "01/03/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/23/2020", "transaction": "Restored to Good Standing", "filed_date": "10/23/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "03/12/2023", "transaction": "Restored to Good Standing", "filed_date": "03/12/2023", "description": "OnlineForm 5"}, {"effective_date": "03/12/2023", "transaction": "Change of Registered Agent", "filed_date": "03/12/2023", "description": "OnlineForm 5"}], "emails": ["REALESTATE@STEVENFINLAY.COM"]}
{"task_id": 296658, "worker_id": "details-extract-35", "ts": 1776104597, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WHEEL REALTY LLC", "registered_effective_date": "04/20/2017", "status": "Restored to Good Standing", "status_date": "11/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7710 N BOYD WAY\nMILWAUKEE\n,\nWI\n53217", "entity_id": "T072864"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2017", "transaction": "Organized", "filed_date": "04/20/2017", "description": "E-Form"}, {"effective_date": "06/24/2020", "transaction": "Change of Registered Agent", "filed_date": "06/24/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Restored to Good Standing", "filed_date": "04/14/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "11/08/2024", "transaction": "Restored to Good Standing", "filed_date": "11/08/2024", "description": "OnlineForm 5"}, {"effective_date": "11/08/2024", "transaction": "Change of Registered Agent", "filed_date": "11/08/2024", "description": "OnlineForm 5"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 296658, "worker_id": "details-extract-35", "ts": 1776104597, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WHEELED ENTERPRISES, LLC", "registered_effective_date": "10/09/2006", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T041817"}, "registered_agent": {"name": "STEPHEN PAUL WRIGHT", "address": "650 E. WISCONSIN AVE.\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2006", "transaction": "Organized", "filed_date": "10/11/2006", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 296658, "worker_id": "details-extract-35", "ts": 1776104597, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WHEELER DEALERS, INC.", "registered_effective_date": "03/17/1980", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1405 EAST ST PAUL\nWAUKESHA\n,\nWI\n53186\nUnited States of America", "entity_id": "1T07907"}, "registered_agent": {"name": "HELMUT W LEUKERT", "address": "3830 N HICKORY LN\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1983", "transaction": "In Bad Standing", "filed_date": "01/01/1983", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902011620"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902120366"}]}
{"task_id": 296658, "worker_id": "details-extract-35", "ts": 1776104597, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WHEELER PROPERTIES, LLC", "registered_effective_date": "08/18/2008", "status": "Restored to Good Standing", "status_date": "07/19/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1115 WILLOW LN\nMADISON\n,\nWI\n53705\nUnited States of America", "entity_id": "T046488"}, "registered_agent": {"name": "JEFFREY J PARISI", "address": "1115 WILLOW LN\nAPT APT/SUITE\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2008", "transaction": "Organized", "filed_date": "08/18/2008", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/19/2011", "transaction": "Restored to Good Standing", "filed_date": "07/19/2011", "description": "E-Form"}, {"effective_date": "07/31/2015", "transaction": "Change of Registered Agent", "filed_date": "07/31/2015", "description": "OnlineForm 5"}, {"effective_date": "10/21/2018", "transaction": "Change of Registered Agent", "filed_date": "10/21/2018", "description": "OnlineForm 5"}, {"effective_date": "08/07/2023", "transaction": "Change of Registered Agent", "filed_date": "08/07/2023", "description": "OnlineForm 5"}, {"effective_date": "09/09/2025", "transaction": "Change of Registered Agent", "filed_date": "09/09/2025", "description": "OnlineForm 5"}], "emails": ["JEFF@GOOMERINDUSTRIES.COM"]}
{"task_id": 296658, "worker_id": "details-extract-35", "ts": 1776104597, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WHEELS URBAN FARM, LLC", "registered_effective_date": "10/24/2016", "status": "Dissolved", "status_date": "10/18/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T071009"}, "registered_agent": {"name": "LEILANI ANN ROBERTSON-HOYT", "address": "1416 PARMENTER STREET\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2016", "transaction": "Organized", "filed_date": "10/25/2016", "description": "E-Form"}, {"effective_date": "10/18/2017", "transaction": "Articles of Dissolution", "filed_date": "10/18/2017", "description": "OnlineForm 510"}]}
{"task_id": 296658, "worker_id": "details-extract-35", "ts": 1776104597, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WHITTLE BIRDS LLC", "registered_effective_date": "11/15/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T087853"}, "registered_agent": {"name": "DANIELLE ELISA EGOLF", "address": "343 LINCOLN ST\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2020", "transaction": "Organized", "filed_date": "11/15/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 295752, "worker_id": "details-extract-9", "ts": 1776104688, "record_type": "business_detail", "entity_details": {"entity_name": "27 BONES STUDIO LLC", "registered_effective_date": "07/13/2022", "status": "Restored to Good Standing", "status_date": "04/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1107 E GORHAM ST\nAPT 2\nMADISON\n,\nWI\n53703-1609", "entity_id": "T098081"}, "registered_agent": {"name": "EMMA JANE DEWEESE", "address": "360 W WASHINGTON AVE\nUNIT 714\nMADISON\n,\nWI\n53703-2767"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2022", "transaction": "Organized", "filed_date": "07/13/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "04/30/2025", "transaction": "Restored to Good Standing", "filed_date": "04/30/2025", "description": "OnlineForm 5"}, {"effective_date": "04/30/2025", "transaction": "Change of Registered Agent", "filed_date": "04/30/2025", "description": "OnlineForm 5"}], "emails": ["27BONESSTUDIO@GMAIL.COM"]}
{"task_id": 296583, "worker_id": "details-extract-2", "ts": 1776104775, "record_type": "business_detail", "entity_details": {"entity_name": "2 U EXPRESS LLC", "registered_effective_date": "04/03/2019", "status": "Restored to Good Standing", "status_date": "06/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5005 W CUSTER AVE\nMILWAUKEE\n,\nWI\n53218", "entity_id": "T080542"}, "registered_agent": {"name": "LONDON HARRIS", "address": "5005 W CUSTER AVE\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2019", "transaction": "Organized", "filed_date": "04/03/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "07/19/2021", "transaction": "Restored to Good Standing", "filed_date": "07/19/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/04/2023", "transaction": "Change of Registered Agent", "filed_date": "05/04/2023", "description": "OnlineForm 5"}, {"effective_date": "05/04/2023", "transaction": "Restored to Good Standing", "filed_date": "05/04/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "06/18/2025", "transaction": "Restored to Good Standing", "filed_date": "06/18/2025", "description": "OnlineForm 5"}, {"effective_date": "06/18/2025", "transaction": "Change of Registered Agent", "filed_date": "06/18/2025", "description": "OnlineForm 5"}], "emails": ["2UEXPRESSLLC@GMAIL.COM"]}
{"task_id": 296957, "worker_id": "details-extract-23", "ts": 1776104830, "record_type": "business_detail", "entity_details": {"entity_name": "34 SCHROEDER COURT, LLC", "registered_effective_date": "05/24/2024", "status": "Dissolved", "status_date": "06/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 Horizon Drive\nSuite 102\nVerona\n,\nWI\n53593\nUnited States of America", "entity_id": "T108895"}, "registered_agent": {"name": "JOHN G. WALSH ESQ", "address": "2 E. MIFFLIN ST.\nSUITE 200\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2024", "transaction": "Organized", "filed_date": "05/24/2024", "description": "E-Form"}, {"effective_date": "06/28/2024", "transaction": "Articles of Dissolution", "filed_date": "06/28/2024", "description": "OnlineForm 510"}]}
{"task_id": 296957, "worker_id": "details-extract-23", "ts": 1776104830, "record_type": "business_detail", "entity_details": {"entity_name": "34 SENIOR CARE, LLC", "registered_effective_date": "10/15/2013", "status": "Restored to Good Standing", "status_date": "10/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3232 DALE RD\nEAU CLAIRE\n,\nWI\n54703-1107\nUnited States of America", "entity_id": "T061039"}, "registered_agent": {"name": "ANDREW HOFF", "address": "3232 DALE RD\nEAU CLAIRE\n,\nWI\n54703-1107"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/2013", "transaction": "Organized", "filed_date": "10/15/2013", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "03/27/2017", "transaction": "Change of Registered Agent", "filed_date": "03/27/2017", "description": "OnlineForm 5"}, {"effective_date": "03/27/2017", "transaction": "Restored to Good Standing", "filed_date": "03/27/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Restored to Good Standing", "filed_date": "10/09/2019", "description": "OnlineForm 5"}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "01/05/2023", "transaction": "Change of Registered Agent", "filed_date": "01/05/2023", "description": "OnlineForm 5"}], "emails": ["ANDY34SHS@GMAIL.COM"]}
{"task_id": 296957, "worker_id": "details-extract-23", "ts": 1776104830, "record_type": "business_detail", "entity_details": {"entity_name": "34STREET 2816 LLC", "registered_effective_date": "08/29/2012", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3844 N 80TH ST\nMILWAUKEE\n,\nWI\n53222", "entity_id": "T057526"}, "registered_agent": {"name": "MICHAEL P. BARTSCH", "address": "3844 N 80TH ST\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2012", "transaction": "Organized", "filed_date": "08/29/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}, {"effective_date": "07/25/2017", "transaction": "Restored to Good Standing", "filed_date": "07/27/2017", "description": ""}, {"effective_date": "07/25/2017", "transaction": "Certificate of Reinstatement", "filed_date": "07/27/2017", "description": ""}, {"effective_date": "07/25/2017", "transaction": "Change of Registered Agent", "filed_date": "07/27/2017", "description": "FM 516- 2017"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 294313, "worker_id": "details-extract-73", "ts": 1776104886, "record_type": "business_detail", "entity_details": {"entity_name": "13 CHAIRS LLC", "registered_effective_date": "05/11/2022", "status": "Restored to Good Standing", "status_date": "04/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "137 N. MAIN ST.\nAMHERST\n,\nWI\n54406", "entity_id": "O040949"}, "registered_agent": {"name": "ELEONORE KATHLEEN HEBAL", "address": "137 N MAIN ST\nAMHERST\n,\nWI\n54406-9028"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2022", "transaction": "Organized", "filed_date": "05/11/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/16/2024", "transaction": "Change of Registered Agent", "filed_date": "04/16/2024", "description": "OnlineForm 5"}, {"effective_date": "04/16/2024", "transaction": "Restored to Good Standing", "filed_date": "04/16/2024", "description": "OnlineForm 5"}], "emails": ["ELEONOREHEBAL@GMAIL.COM"]}
{"task_id": 294313, "worker_id": "details-extract-73", "ts": 1776104886, "record_type": "business_detail", "entity_details": {"entity_name": "13 CORAL CT, LLC", "registered_effective_date": "05/18/2015", "status": "Terminated", "status_date": "04/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1919 ROWLEY AVE\nMADISON\n,\nWI\n53726", "entity_id": "O030962"}, "registered_agent": {"name": "KRISTI A. SIMON", "address": "1919 ROWLEY AVE\nMADISON\n,\nWI\n53726"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2015", "transaction": "Organized", "filed_date": "05/18/2015", "description": "E-Form"}, {"effective_date": "05/08/2017", "transaction": "Change of Registered Agent", "filed_date": "05/08/2017", "description": "OnlineForm 5"}, {"effective_date": "05/03/2019", "transaction": "Change of Registered Agent", "filed_date": "05/03/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/06/2024", "transaction": "Change of Registered Agent", "filed_date": "05/06/2024", "description": "OnlineForm 5"}, {"effective_date": "05/06/2024", "transaction": "Restored to Good Standing", "filed_date": "05/06/2024", "description": "OnlineForm 5"}, {"effective_date": "04/30/2025", "transaction": "Terminated", "filed_date": "04/30/2025", "description": "OnlineForm 510"}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "280 REGENCY COURT, LLC", "registered_effective_date": "03/27/2002", "status": "Restored to Good Standing", "status_date": "01/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1122 N EDISON ST\nMILWAUKEE\n,\nWI\n53202-3135\nUnited States of America", "entity_id": "T033058"}, "registered_agent": {"name": "ROBERT C SCHMIDT", "address": "1122 N EDISON ST\nMILWAUKEE\n,\nWI\n53202-3135"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2002", "transaction": "Organized", "filed_date": "03/28/2002", "description": "eForm"}, {"effective_date": "04/04/2006", "transaction": "Change of Registered Agent", "filed_date": "04/04/2006", "description": "FM516-E-Form"}, {"effective_date": "03/23/2009", "transaction": "Change of Registered Agent", "filed_date": "03/23/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "01/31/2019", "transaction": "Change of Registered Agent", "filed_date": "01/31/2019", "description": "OnlineForm 5"}, {"effective_date": "01/31/2019", "transaction": "Restored to Good Standing", "filed_date": "01/31/2019", "description": "OnlineForm 5"}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/20/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/23/2026", "transaction": "Restored to Good Standing", "filed_date": "01/23/2026", "description": "OnlineForm 5"}], "emails": ["WSBMKTG@AOL.COM"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "280 W 35TH HOLDING LLC", "registered_effective_date": "03/23/2026", "status": "Organized", "status_date": "03/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "285 Wauwatosa Rd\nCedarburg\n,\nWI\n53012\nUnited States of America", "entity_id": "T119846"}, "registered_agent": {"name": "CHARLES KUEHN", "address": "285 WAUWATOSA RD\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2026", "transaction": "Organized", "filed_date": "03/23/2026", "description": "E-Form"}], "emails": ["TIM@HOUSEMANLAW.COM"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "280 W MAIN LLC", "registered_effective_date": "07/21/2021", "status": "Restored to Good Standing", "status_date": "04/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "280 W MAIN ST\nPLATTEVILLE\n,\nWI\n53818-3109", "entity_id": "T092128"}, "registered_agent": {"name": "STEPHANIE BECKER", "address": "280 W MAIN ST\nPLATTEVILLE\n,\nWI\n53818-3109"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2021", "transaction": "Organized", "filed_date": "07/21/2021", "description": "E-Form"}, {"effective_date": "10/30/2022", "transaction": "Change of Registered Agent", "filed_date": "10/30/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "04/19/2025", "transaction": "Change of Registered Agent", "filed_date": "04/19/2025", "description": "OnlineForm 5"}, {"effective_date": "04/19/2025", "transaction": "Restored to Good Standing", "filed_date": "04/19/2025", "description": "OnlineForm 5"}], "emails": ["STEPHANIEABECKER@GMAIL.COM"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2800 BOOTH, LLC", "registered_effective_date": "05/13/2002", "status": "Administratively Dissolved", "status_date": "08/24/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1024 W RIVER PARK LANE\nGLENDALE\n,\nWI\n53209\nUnited States of America", "entity_id": "T033262"}, "registered_agent": {"name": "THOMAS J. RAMSTACK", "address": "1024 W RIVER PARK LANE\nGLENDALE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2002", "transaction": "Organized", "filed_date": "05/15/2002", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "05/24/2005", "transaction": "Restored to Good Standing", "filed_date": "05/24/2005", "description": "E-Form"}, {"effective_date": "05/24/2005", "transaction": "Change of Registered Agent", "filed_date": "05/24/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": ""}, {"effective_date": "08/24/2010", "transaction": "Administrative Dissolution", "filed_date": "08/24/2010", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2800 CUSTER LLC", "registered_effective_date": "03/28/2014", "status": "Organized", "status_date": "03/28/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 W CUSTER AVE\nMILWAUKEE\n,\nWI\n53209-4951\nUnited States of America", "entity_id": "T062454"}, "registered_agent": {"name": "THOMAS L RYAN", "address": "2800 W CUSTER AVE\n2800 W CUSTER AVENUE\nMILWAUKEE\n,\nWI\n53209-4951"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2014", "transaction": "Organized", "filed_date": "03/28/2014", "description": "E-Form"}, {"effective_date": "02/27/2016", "transaction": "Change of Registered Agent", "filed_date": "02/27/2016", "description": "OnlineForm 5"}, {"effective_date": "03/14/2017", "transaction": "Change of Registered Agent", "filed_date": "03/14/2017", "description": "OnlineForm 5"}, {"effective_date": "08/23/2019", "transaction": "Amendment", "filed_date": "08/23/2019", "description": "OnlineForm 504"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["TOM.RYAN@JONCOIND.COM"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2800 EAST DELAVAN DRIVE, LLC", "registered_effective_date": "03/07/2006", "status": "Restored to Good Standing", "status_date": "01/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "928 TODD DR\nSTE 1\nJANESVILLE\n,\nWI\n53546-5202\nUnited States of America", "entity_id": "T040636"}, "registered_agent": {"name": "TODD M. KIMBALL", "address": "928 TODD DR\nSTE 1\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2006", "transaction": "Organized", "filed_date": "03/09/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "06/11/2008", "transaction": "Restored to Good Standing", "filed_date": "06/11/2008", "description": "E-Form"}, {"effective_date": "03/30/2012", "transaction": "Change of Registered Agent", "filed_date": "03/30/2012", "description": "FM516-E-Form"}, {"effective_date": "01/20/2017", "transaction": "Change of Registered Agent", "filed_date": "01/20/2017", "description": "OnlineForm 5"}, {"effective_date": "05/04/2021", "transaction": "Amendment", "filed_date": "05/04/2021", "description": "OnlineForm 504"}, {"effective_date": "07/19/2021", "transaction": "Change of Registered Agent", "filed_date": "07/19/2021", "description": "FM13-E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/18/2022", "transaction": "Restored to Good Standing", "filed_date": "01/18/2022", "description": "OnlineForm 5"}, {"effective_date": "03/03/2023", "transaction": "Change of Registered Agent", "filed_date": "03/03/2023", "description": "OnlineForm 5"}, {"effective_date": "02/23/2024", "transaction": "Change of Registered Agent", "filed_date": "02/23/2024", "description": "OnlineForm 5"}], "emails": ["INFO@BOBKIMBALLSTORAGE.COM"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2800 GROUP, INC.", "registered_effective_date": "08/14/1995", "status": "Administratively Dissolved", "status_date": "09/15/2008", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T025539"}, "registered_agent": {"name": "CHRISTOPHER C FREUND", "address": "2850 N 2ND ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/16/1995", "description": ""}, {"effective_date": "07/01/1997", "transaction": "Delinquent", "filed_date": "07/01/1997", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": ""}, {"effective_date": "09/15/2008", "transaction": "Administrative Dissolution", "filed_date": "09/15/2008", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2800 INVESTMENTS, LLC", "registered_effective_date": "08/30/2018", "status": "Dissolved", "status_date": "05/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E ENTERPRISE AVE\nAPPLETON\n,\nWI\n54913-7889", "entity_id": "T078033"}, "registered_agent": {"name": "KEVIN L. EISMANN", "address": "2800 E ENTERPRISE AVE\nAPPLETON\n,\nWI\n54913-7889"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2018", "transaction": "Organized", "filed_date": "08/30/2018", "description": "E-Form"}, {"effective_date": "07/02/2019", "transaction": "Change of Registered Agent", "filed_date": "07/02/2019", "description": "OnlineForm 5"}, {"effective_date": "07/06/2023", "transaction": "Change of Registered Agent", "filed_date": "07/06/2023", "description": "OnlineForm 5"}, {"effective_date": "05/15/2025", "transaction": "Articles of Dissolution", "filed_date": "05/20/2025", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2800 N 87TH STREET, LLC", "registered_effective_date": "08/19/2019", "status": "Organized", "status_date": "08/19/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "321 BREEZY ACRES\nLUXEMBURG\n,\nWI\n54217-9562", "entity_id": "T082024"}, "registered_agent": {"name": "MICHAEL FRANCIS MARTELL", "address": "321 BREEZY ACRES\nLUXEMBURG\n,\nWI\n54217-9562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2019", "transaction": "Organized", "filed_date": "08/19/2019", "description": "E-Form"}, {"effective_date": "08/04/2020", "transaction": "Change of Registered Agent", "filed_date": "08/04/2020", "description": "OnlineForm 5"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "OnlineForm 5"}], "emails": ["MMARTELL2731@GMAIL.COM"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2800 NORTH WRIGHT ROAD LLC", "registered_effective_date": "11/05/2015", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T067657"}, "registered_agent": {"name": "SHAREN HOSKINS", "address": "651 LITTLEFIELD DRIVE\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2015", "transaction": "Organized", "filed_date": "11/05/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2800 S BUSINESS DR LLC", "registered_effective_date": "07/12/2016", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/10/2017", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1624 W. 18TH STREET\nCHICAGO\n,\nIL\n60608\nUnited States of America", "entity_id": "T070053"}, "registered_agent": {"name": "LAURA ROMANO", "address": "122 LAKE SHORE DRIVE EAST\nASHLAND WI\n,\nWI\n54806"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2016", "transaction": "Registered", "filed_date": "07/12/2016", "description": "OnlineForm 521"}, {"effective_date": "08/09/2017", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/09/2017", "description": ""}, {"effective_date": "10/10/2017", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/10/2017", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2800 S. LOGAN, LLC", "registered_effective_date": "04/30/2014", "status": "Restored to Good Standing", "status_date": "04/05/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "511 RIVERVIEW DR\nTHIENSVILLE\n,\nWI\n53092", "entity_id": "T062780"}, "registered_agent": {"name": "PAT NOGGLE", "address": "511 RIVERVIEW DR\nTHIENSVILLE\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2014", "transaction": "Organized", "filed_date": "04/30/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2017", "description": "PUBLICATION"}, {"effective_date": "10/24/2017", "transaction": "Administrative Dissolution", "filed_date": "10/24/2017", "description": ""}, {"effective_date": "04/05/2021", "transaction": "Restored to Good Standing", "filed_date": "04/22/2021", "description": ""}, {"effective_date": "04/05/2021", "transaction": "Certificate of Reinstatement", "filed_date": "04/22/2021", "description": ""}, {"effective_date": "04/05/2021", "transaction": "Change of Registered Agent", "filed_date": "04/22/2021", "description": "FM 516 - 2020"}, {"effective_date": "05/30/2023", "transaction": "Change of Registered Agent", "filed_date": "05/30/2023", "description": "OnlineForm 5"}], "emails": ["SMARIEBELLA@GMAIL.COM"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2800 SOUTH ASHLAND ENTERPRISES, INC.", "registered_effective_date": "01/31/1978", "status": "Dissolved", "status_date": "04/06/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2800 S ASHLAND\nGREEN BAY\n,\nWI\n54303\nUnited States of America", "entity_id": "1T07248"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "222 W WASHINGTON AVE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "01/31/1978", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/31/1978", "description": ""}, {"effective_date": "07/13/1981", "transaction": "Change of Registered Agent", "filed_date": "07/13/1981", "description": ""}, {"effective_date": "01/01/1989", "transaction": "In Bad Standing", "filed_date": "01/01/1989", "description": ""}, {"effective_date": "02/27/1990", "transaction": "Intent to Dissolve", "filed_date": "02/27/1990", "description": ""}, {"effective_date": "04/06/1990", "transaction": "Articles of Dissolution", "filed_date": "04/06/1990", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2800 SOUTH BUSINESS DRIVE LLC", "registered_effective_date": "10/26/2017", "status": "Withdrawal", "status_date": "01/12/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1624 W 18TH ST\nCHICAGO\n,\nIL\n60608\nUnited States of America", "entity_id": "T074661"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2017", "transaction": "Registered", "filed_date": "10/26/2017", "description": "OnlineForm 521"}, {"effective_date": "01/12/2022", "transaction": "Withdrawal", "filed_date": "01/13/2022", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2800 STEWART AVENUE, LLC", "registered_effective_date": "04/19/2012", "status": "Organized", "status_date": "04/19/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707\nUnited States of America", "entity_id": "T056451"}, "registered_agent": {"name": "CHARLES A GHIDORZI", "address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2012", "transaction": "Organized", "filed_date": "04/19/2012", "description": "E-Form"}, {"effective_date": "06/19/2013", "transaction": "Change of Registered Agent", "filed_date": "06/19/2013", "description": "FM516-E-Form"}, {"effective_date": "06/17/2015", "transaction": "Change of Registered Agent", "filed_date": "06/17/2015", "description": "OnlineForm 5"}, {"effective_date": "06/26/2018", "transaction": "Change of Registered Agent", "filed_date": "06/26/2018", "description": "OnlineForm 5"}, {"effective_date": "06/28/2019", "transaction": "Change of Registered Agent", "filed_date": "06/28/2019", "description": "OnlineForm 5"}, {"effective_date": "07/11/2023", "transaction": "Change of Registered Agent", "filed_date": "07/11/2023", "description": "OnlineForm 5"}, {"effective_date": "06/20/2024", "transaction": "Change of Registered Agent", "filed_date": "06/20/2024", "description": "OnlineForm 5"}, {"effective_date": "06/18/2025", "transaction": "Change of Registered Agent", "filed_date": "06/18/2025", "description": "OnlineForm 5"}], "emails": ["AP@GHIDORZI.COM"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2800 VIEBAHN LLC", "registered_effective_date": "04/03/2026", "status": "Organized", "status_date": "04/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 Maritime Drive, Suite 3C\nManitowoc\n,\nWI\n54220\nUnited States of America", "entity_id": "T120091"}, "registered_agent": {"name": "TRENT R NELSON", "address": "205 NORTH 8TH STREET\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2026", "transaction": "Organized", "filed_date": "04/03/2026", "description": "E-Form"}], "emails": ["TNELSON@KLFGLLP.COM"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2801 - 2803 TAURUS ROAD CONDOMINIUM, U.A.", "registered_effective_date": "06/03/2025", "status": "Incorporated/Qualified/Registered", "status_date": "06/03/2025", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "2801 TAURUS ROAD\nGREEN BAY\n,\nWI\n54311", "entity_id": "T114463"}, "registered_agent": {"name": "MATTSCHUPPIE", "address": "2801 TAURUS ROAD\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/06/2025", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2801 ATKINSON LLC", "registered_effective_date": "03/18/2004", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T036516"}, "registered_agent": {"name": "JANE E MILLER", "address": "12605 W. NORTH AVE. #296\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2004", "transaction": "Organized", "filed_date": "03/22/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2801 COUNTY HIGHWAY, LLC", "registered_effective_date": "08/28/2023", "status": "Registered", "status_date": "08/28/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "600 3RD AVENUE\n21 FLOOR\nNEW YORK\n,\nNY\n10016", "entity_id": "T104799"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2023", "transaction": "Registered", "filed_date": "08/29/2023", "description": ""}, {"effective_date": "03/27/2024", "transaction": "Change of Registered Agent", "filed_date": "03/27/2024", "description": "OnlineForm 5"}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2801 CROSSROADS DRIVE LLC", "registered_effective_date": "12/01/1998", "status": "Dissolved", "status_date": "12/31/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "708 HEARTLAND TRAIL\nSUITE 1600\nMADISON\n,\nWI\n53717\nUnited States of America", "entity_id": "T028697"}, "registered_agent": {"name": "VANTA COMMERCIAL PROPERTIES L.L.C.", "address": "708 HEARTLAND TRAIL, SUITE 1600\nPO BOX 7700\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/1998", "transaction": "Organized", "filed_date": "12/02/1998", "description": ""}, {"effective_date": "04/27/2005", "transaction": "Change of Registered Agent", "filed_date": "04/27/2005", "description": "FM 516 2004"}, {"effective_date": "12/06/2006", "transaction": "Change of Registered Agent", "filed_date": "12/06/2006", "description": "FM516-E-Form"}, {"effective_date": "05/30/2007", "transaction": "Change of Registered Agent", "filed_date": "06/05/2007", "description": "FM13-E-Form"}, {"effective_date": "07/16/2008", "transaction": "Change of Registered Agent", "filed_date": "07/17/2008", "description": "FM13-E-Form"}, {"effective_date": "01/26/2010", "transaction": "Change of Registered Agent", "filed_date": "01/26/2010", "description": "FM516-E-Form"}, {"effective_date": "11/09/2011", "transaction": "Change of Registered Agent", "filed_date": "11/09/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "12/08/2015", "transaction": "Change of Registered Agent", "filed_date": "12/08/2015", "description": "OnlineForm 5"}, {"effective_date": "12/08/2015", "transaction": "Restored to Good Standing", "filed_date": "12/08/2015", "description": "OnlineForm 5"}, {"effective_date": "12/31/2016", "transaction": "Articles of Dissolution", "filed_date": "12/29/2016", "description": "OnlineForm 510"}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2801 EAST ENTERPRISE DRIVE I, LLC", "registered_effective_date": "12/10/2009", "status": "Dissolved", "status_date": "09/29/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9000 W. CHESTER STREET STE 350\nMILWAUKEE\n,\nWI\n53214\nUnited States of America", "entity_id": "T049833"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. Bedford St. Suite 1\nMadison\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2009", "transaction": "Organized", "filed_date": "12/10/2009", "description": "E-Form"}, {"effective_date": "01/31/2011", "transaction": "Change of Registered Agent", "filed_date": "01/31/2011", "description": "FM516-E-Form"}, {"effective_date": "10/12/2011", "transaction": "Change of Registered Agent", "filed_date": "10/19/2011", "description": ""}, {"effective_date": "12/27/2011", "transaction": "Change of Registered Agent", "filed_date": "12/27/2011", "description": "FM516-E-Form"}, {"effective_date": "11/21/2012", "transaction": "Change of Registered Agent", "filed_date": "11/21/2012", "description": "FM516-E-Form"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "09/29/2017", "transaction": "Articles of Dissolution", "filed_date": "10/02/2017", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2801 EAST ENTERPRISE DRIVE III, LLC", "registered_effective_date": "12/16/2009", "status": "Dissolved", "status_date": "09/22/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9000 W. CHESTER STREET STE 350\nMILWAUKEE\n,\nWI\n53214\nUnited States of America", "entity_id": "T049882"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. Bedford St. Suite 1\nMadison\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2009", "transaction": "Organized", "filed_date": "12/16/2009", "description": "E-Form"}, {"effective_date": "01/31/2011", "transaction": "Change of Registered Agent", "filed_date": "01/31/2011", "description": "FM516-E-Form"}, {"effective_date": "10/12/2011", "transaction": "Change of Registered Agent", "filed_date": "10/19/2011", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "09/22/2017", "transaction": "Articles of Dissolution", "filed_date": "09/27/2017", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2801 EAST ENTERPRISE DRIVE IV, LLC", "registered_effective_date": "12/21/2009", "status": "Dissolved", "status_date": "09/22/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9000 W. CHESTER STREET STE 350\nMILWAUKEE\n,\nWI\n53214\nUnited States of America", "entity_id": "T049918"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. Bedford St. Suite 1\nMadison\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2009", "transaction": "Organized", "filed_date": "12/21/2009", "description": "E-Form"}, {"effective_date": "01/31/2011", "transaction": "Change of Registered Agent", "filed_date": "01/31/2011", "description": "FM516-E-Form"}, {"effective_date": "10/12/2011", "transaction": "Change of Registered Agent", "filed_date": "10/19/2011", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "09/22/2017", "transaction": "Articles of Dissolution", "filed_date": "09/27/2017", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2801 EAST ENTERPRISE DRIVE IX, LLC", "registered_effective_date": "04/12/2010", "status": "Dissolved", "status_date": "09/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9000 W. CHESTER STREET, STE 350\nMILWAUKEE\n,\nWI\n53214\nUnited States of America", "entity_id": "T050814"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. Bedford St. Suite 1\nMadison\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2010", "transaction": "Organized", "filed_date": "04/12/2010", "description": "E-Form"}, {"effective_date": "06/22/2011", "transaction": "Change of Registered Agent", "filed_date": "06/22/2011", "description": "FM516-E-Form"}, {"effective_date": "10/12/2011", "transaction": "Change of Registered Agent", "filed_date": "10/19/2011", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "09/12/2017", "transaction": "Articles of Dissolution", "filed_date": "09/14/2017", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2801 EAST ENTERPRISE DRIVE V, LLC", "registered_effective_date": "01/26/2010", "status": "Dissolved", "status_date": "09/22/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9000 W. CHESTER STREET STE 350\nMILWAUKEE\n,\nWI\n53214\nUnited States of America", "entity_id": "T050181"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. Bedford St. Suite 1\nMadison\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2010", "transaction": "Organized", "filed_date": "01/26/2010", "description": "E-Form"}, {"effective_date": "03/18/2011", "transaction": "Change of Registered Agent", "filed_date": "03/18/2011", "description": "FM516-E-Form"}, {"effective_date": "10/12/2011", "transaction": "Change of Registered Agent", "filed_date": "10/19/2011", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "09/22/2017", "transaction": "Articles of Dissolution", "filed_date": "09/27/2017", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2801 EAST ENTERPRISE DRIVE VI, LLC", "registered_effective_date": "01/28/2010", "status": "Dissolved", "status_date": "06/22/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9000 W. CHESTER STREET STE 350\nMILWAUKEE\n,\nWI\n53214\nUnited States of America", "entity_id": "T050208"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. Bedford St. Suite 1\nMadison\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2010", "transaction": "Organized", "filed_date": "01/28/2010", "description": "E-Form"}, {"effective_date": "03/18/2011", "transaction": "Change of Registered Agent", "filed_date": "03/18/2011", "description": "FM516-E-Form"}, {"effective_date": "10/12/2011", "transaction": "Change of Registered Agent", "filed_date": "10/19/2011", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "06/22/2018", "transaction": "Articles of Dissolution", "filed_date": "06/27/2018", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2801 EAST ENTERPRISE DRIVE VII, LLC", "registered_effective_date": "03/11/2010", "status": "Dissolved", "status_date": "09/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9000 W. CHESTER STREET STE 350\nMILWAUKEE\n,\nWI\n53214\nUnited States of America", "entity_id": "T050563"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. Bedford St. Suite 1\nMadison\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2010", "transaction": "Organized", "filed_date": "03/11/2010", "description": "E-Form"}, {"effective_date": "03/18/2011", "transaction": "Change of Registered Agent", "filed_date": "03/18/2011", "description": "FM516-E-Form"}, {"effective_date": "10/12/2011", "transaction": "Change of Registered Agent", "filed_date": "10/19/2011", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "09/12/2017", "transaction": "Articles of Dissolution", "filed_date": "09/14/2017", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2801 EAST ENTERPRISE DRIVE VIII, LLC", "registered_effective_date": "03/31/2010", "status": "Dissolved", "status_date": "09/22/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9000 W. CHESTER STREET STE 350\nMILWAUKEE\n,\nWI\n53214\nUnited States of America", "entity_id": "T050713"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. Bedford St. Suite 1\nMadison\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2010", "transaction": "Organized", "filed_date": "03/31/2010", "description": "E-Form"}, {"effective_date": "03/18/2011", "transaction": "Change of Registered Agent", "filed_date": "03/18/2011", "description": "FM516-E-Form"}, {"effective_date": "10/12/2011", "transaction": "Change of Registered Agent", "filed_date": "10/19/2011", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "09/22/2017", "transaction": "Articles of Dissolution", "filed_date": "09/27/2017", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2801 EAST ENTERPRISE DRIVE X, LLC", "registered_effective_date": "04/28/2010", "status": "Dissolved", "status_date": "09/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9000 W CHESTER ST\nSTE 200\nMILWAUKEE\n,\nWI\n53214-1372\nUnited States of America", "entity_id": "T050919"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2010", "transaction": "Organized", "filed_date": "04/28/2010", "description": "E-Form"}, {"effective_date": "06/22/2011", "transaction": "Change of Registered Agent", "filed_date": "06/22/2011", "description": "FM516-E-Form"}, {"effective_date": "10/12/2011", "transaction": "Change of Registered Agent", "filed_date": "10/19/2011", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "05/10/2017", "description": "OnlineForm 5"}, {"effective_date": "09/12/2017", "transaction": "Articles of Dissolution", "filed_date": "09/14/2017", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2801 EAST ENTERPRISE DRIVE, LLC", "registered_effective_date": "06/18/2008", "status": "Administratively Dissolved", "status_date": "11/07/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEKHAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "T046055"}, "registered_agent": {"name": "JASON PUNZEL", "address": "4916 CREEKHAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2008", "transaction": "Organized", "filed_date": "06/18/2008", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/19/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/31/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/31/2012", "description": "PUBLICATION"}, {"effective_date": "11/07/2012", "transaction": "Administrative Dissolution", "filed_date": "11/07/2012", "description": "PUBLICATION"}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2801 INDUSTRIAL DRIVE LLC", "registered_effective_date": "02/19/2015", "status": "Dissolved", "status_date": "04/03/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6909 RAYWOOD RD\nMADISON\n,\nWI\n53713", "entity_id": "T065325"}, "registered_agent": {"name": "MARK LOEFFELHOLZ", "address": "6909 RAYWOOD RD\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2015", "transaction": "Organized", "filed_date": "02/19/2015", "description": "E-Form"}, {"effective_date": "04/03/2017", "transaction": "Articles of Dissolution", "filed_date": "04/03/2017", "description": "OnlineForm 510"}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2801 INTERNATIONAL LANE ASSOCIATES, LLC", "registered_effective_date": "06/14/2000", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2901 INTERNATIONAL LN\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "T030563"}, "registered_agent": {"name": "GREGORY A RICE", "address": "EXECUTIVE MANAGEMENT,INC.\n2901 INTERNATIONAL LANE, SUITE 200\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2000", "transaction": "Organized", "filed_date": "06/15/2000", "description": ""}, {"effective_date": "11/09/2004", "transaction": "Change of Registered Agent", "filed_date": "11/09/2004", "description": "FM 516 2004"}, {"effective_date": "05/16/2008", "transaction": "Change of Registered Agent", "filed_date": "05/16/2008", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "06/28/2011", "transaction": "Change of Registered Agent", "filed_date": "06/28/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2801 MOORLAND, LLC", "registered_effective_date": "07/16/2020", "status": "Organized", "status_date": "07/16/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "780 ELM GROVE RD\nELM GROVE\n,\nWI\n53122-2516", "entity_id": "T086079"}, "registered_agent": {"name": "LUTHER GROUP, LLC", "address": "780 ELM GROVE ROAD\nC/O LUTHER GROUP LLC\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2020", "transaction": "Organized", "filed_date": "07/16/2020", "description": "E-Form"}, {"effective_date": "09/28/2022", "transaction": "Change of Registered Agent", "filed_date": "09/28/2022", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "NONAPPLICABILITY STATEMENT"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}, {"effective_date": "09/30/2025", "transaction": "Change of Registered Agent", "filed_date": "09/30/2025", "description": "OnlineForm 5"}], "emails": ["EPANCRATZ@LUTHERGRP.COM"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2801 ROOSEVELT, LLC", "registered_effective_date": "12/05/2022", "status": "Organized", "status_date": "12/05/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2831 ROOSEVELT RD\nKENOSHA\n,\nWI\n53143", "entity_id": "T100343"}, "registered_agent": {"name": "ROBERT MILLHOUSE", "address": "2831 ROOSEVELT RD\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2022", "transaction": "Organized", "filed_date": "12/05/2022", "description": "E-Form"}, {"effective_date": "01/15/2024", "transaction": "Change of Registered Agent", "filed_date": "01/15/2024", "description": "OnlineForm 5"}, {"effective_date": "12/11/2024", "transaction": "Change of Registered Agent", "filed_date": "12/11/2024", "description": "OnlineForm 5"}, {"effective_date": "10/29/2025", "transaction": "Change of Registered Agent", "filed_date": "10/29/2025", "description": "OnlineForm 5"}], "emails": ["SHOP@MILLHOUSEAUTO.COM"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2801 WBH, LLC", "registered_effective_date": "05/27/2016", "status": "Organized", "status_date": "05/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3001 W BELTLINE HWY\nSTE 202\nMADISON\n,\nWI\n53713-2832", "entity_id": "T069664"}, "registered_agent": {"name": "BRADLEY L. HUTTER", "address": "3001 W BELTLINE HWY\nSTE 202\nMADISON\n,\nWI\n53713-2832"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2016", "transaction": "Organized", "filed_date": "05/27/2016", "description": "E-Form"}, {"effective_date": "06/27/2017", "transaction": "Change of Registered Agent", "filed_date": "06/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}], "emails": ["HLI@MIGLLC.BIZ"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2801 WISCONSIN LLC", "registered_effective_date": "01/14/2018", "status": "Restored to Good Standing", "status_date": "01/17/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "801 N 27TH ST\nMILWAUKEE\n,\nWI\n53208-3506", "entity_id": "T075482"}, "registered_agent": {"name": "LINDSEY ST ARNOLD BELL", "address": "801 N 27TH ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2018", "transaction": "Organized", "filed_date": "01/14/2018", "description": "E-Form"}, {"effective_date": "06/27/2019", "transaction": "Change of Registered Agent", "filed_date": "06/27/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/17/2023", "transaction": "Change of Registered Agent", "filed_date": "01/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/17/2023", "transaction": "Restored to Good Standing", "filed_date": "01/17/2023", "description": "OnlineForm 5"}, {"effective_date": "03/19/2024", "transaction": "Change of Registered Agent", "filed_date": "03/19/2024", "description": "OnlineForm 5"}, {"effective_date": "02/24/2025", "transaction": "Change of Registered Agent", "filed_date": "02/24/2025", "description": "OnlineForm 5"}], "emails": ["LINDSEY@NEARWESTSIDEPARTNERS.ORG"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2801, LLC", "registered_effective_date": "09/29/2014", "status": "Restored to Good Standing", "status_date": "07/20/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "773 UNIVERSITY AVE\nAPT 209\nMADISON\n,\nWI\n53715-1037", "entity_id": "T064057"}, "registered_agent": {"name": "GREGORY RICE", "address": "773 UNIVERSITY AVE\nAPT 209\nMADISON\n,\nWI\n53715-1037"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2014", "transaction": "Organized", "filed_date": "09/24/2014", "description": "E-Form"}, {"effective_date": "08/31/2015", "transaction": "Change of Registered Agent", "filed_date": "08/31/2015", "description": "OnlineForm 5"}, {"effective_date": "08/11/2016", "transaction": "Change of Registered Agent", "filed_date": "08/11/2016", "description": "OnlineForm 5"}, {"effective_date": "08/27/2018", "transaction": "Change of Registered Agent", "filed_date": "08/27/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/20/2022", "transaction": "Restored to Good Standing", "filed_date": "07/20/2022", "description": "OnlineForm 5"}, {"effective_date": "08/18/2023", "transaction": "Change of Registered Agent", "filed_date": "08/18/2023", "description": "OnlineForm 5"}, {"effective_date": "08/26/2024", "transaction": "Change of Registered Agent", "filed_date": "08/26/2024", "description": "OnlineForm 5"}, {"effective_date": "07/09/2025", "transaction": "Change of Registered Agent", "filed_date": "07/09/2025", "description": "OnlineForm 5"}], "emails": ["GREG@EMI-MGMT.COM"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2801-03 N. 5TH STREET CORP.", "registered_effective_date": "02/25/1988", "status": "Administratively Dissolved", "status_date": "06/20/1995", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "3130 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "T020985"}, "registered_agent": {"name": "WILLIAM RIGDEN", "address": "3130 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/25/1988", "description": ""}, {"effective_date": "01/04/1989", "transaction": "Change of Registered Agent", "filed_date": "01/04/1989", "description": ""}, {"effective_date": "01/01/1995", "transaction": "Delinquent", "filed_date": "01/01/1995", "description": ""}, {"effective_date": "04/13/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/1995", "description": "952021728"}, {"effective_date": "06/20/1995", "transaction": "Administrative Dissolution", "filed_date": "06/20/1995", "description": "952031049"}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2801-12 LLC", "registered_effective_date": "01/30/2006", "status": "Dissolved", "status_date": "02/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3900 W. BROWN DEER ROAD #205\nMILWAUKEE\n,\nWI\n53209\nUnited States of America", "entity_id": "T040406"}, "registered_agent": {"name": "CHESTER DAXE", "address": "C/O C. THOMPSON\n4505 N. 29TH ST. #301\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2006", "transaction": "Organized", "filed_date": "02/01/2006", "description": "E-Form"}, {"effective_date": "04/12/2007", "transaction": "Change of Registered Agent", "filed_date": "04/12/2007", "description": "FM516-E-Form"}, {"effective_date": "07/18/2007", "transaction": "Change of Registered Agent", "filed_date": "07/19/2007", "description": "FM13-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "02/16/2009", "transaction": "Articles of Dissolution", "filed_date": "02/18/2009", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2802 52ND ST LLC", "registered_effective_date": "02/06/2023", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "27 Rahling Circle Ste C\nLittle Rock\n,\nAR\n72223\nUnited States of America", "entity_id": "T101381"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590-1478"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2023", "transaction": "Organized", "filed_date": "02/06/2023", "description": "E-Form"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "FM13-E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2802 ATKINSON LLC", "registered_effective_date": "03/19/2004", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T036456"}, "registered_agent": {"name": "JANE E MILLER", "address": "12605 W. NORTH AVE. #296\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/19/2004", "transaction": "Organized", "filed_date": "03/09/2004", "description": "eForm"}, {"effective_date": "04/22/2004", "transaction": "Amendment", "filed_date": "04/28/2004", "description": "Old Name = 3406 1ST LLC"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2802 INTERNATIONAL, LLC", "registered_effective_date": "11/10/2014", "status": "Restored to Good Standing", "status_date": "12/21/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "639 S MAIN STREET, SUITE 103\nDE FOREST\n,\nWI\n53532", "entity_id": "T064454"}, "registered_agent": {"name": "REGISTERED AGENT, LLC", "address": "2 E. MIFFLIN ST., STE. 701\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2014", "transaction": "Organized", "filed_date": "11/10/2014", "description": "E-Form"}, {"effective_date": "12/16/2016", "transaction": "Change of Registered Agent", "filed_date": "12/16/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "12/21/2019", "transaction": "Restored to Good Standing", "filed_date": "12/21/2019", "description": "OnlineForm 5"}, {"effective_date": "12/29/2020", "transaction": "Change of Registered Agent", "filed_date": "12/29/2020", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/30/2023", "transaction": "Amendment", "filed_date": "10/31/2023", "description": ""}, {"effective_date": "12/21/2023", "transaction": "Change of Registered Agent", "filed_date": "12/21/2023", "description": "OnlineForm 5"}, {"effective_date": "12/20/2025", "transaction": "Change of Registered Agent", "filed_date": "12/20/2025", "description": "OnlineForm 5"}], "emails": ["ERISTAU@ELS-LAW.COM"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2803 ARROWHEAD, LLC", "registered_effective_date": "03/07/2022", "status": "Organized", "status_date": "03/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "735 N WATER ST\nSTE 926\nMILWAUKEE\n,\nWI\n53202-4111", "entity_id": "T095855"}, "registered_agent": {"name": "PERRY G. ZEEB", "address": "735 N WATER ST\nSTE 926\nMILWAUKEE\n,\nWI\n53202-4111"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2022", "transaction": "Organized", "filed_date": "03/07/2022", "description": "E-Form"}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}], "emails": ["PGGAMBLER@AOL.COM"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2803 COUNTY HIGHWAY OO, LLC", "registered_effective_date": "11/15/2022", "status": "Organized", "status_date": "11/15/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2847 COUNTY HIGHWAY OO\nCHIPPEWA FALLS\n,\nWI\n54729", "entity_id": "T100063"}, "registered_agent": {"name": "TERRY JACKSON", "address": "2847 COUNTY HIGHWAY OO\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2022", "transaction": "Organized", "filed_date": "11/15/2022", "description": "E-Form"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["MART1N3@AOL.COM"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2803 S. STOUGHTON ROAD, LLC", "registered_effective_date": "02/02/2022", "status": "Organized", "status_date": "02/02/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3351 DAIRY DR\nMADISON\n,\nWI\n53716", "entity_id": "T095292"}, "registered_agent": {"name": "WI DEVELOPMENT PARTNERS, LLC", "address": "3351 DAIRY DR\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2022", "transaction": "Organized", "filed_date": "02/02/2022", "description": "E-Form"}, {"effective_date": "03/14/2023", "transaction": "Change of Registered Agent", "filed_date": "03/14/2023", "description": "OnlineForm 5"}, {"effective_date": "03/08/2024", "transaction": "Change of Registered Agent", "filed_date": "03/08/2024", "description": "OnlineForm 5"}, {"effective_date": "06/25/2025", "transaction": "Change of Registered Agent", "filed_date": "06/25/2025", "description": "OnlineForm 5"}], "emails": ["JREARDON@FACILITYGATEWAY.COM"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2803 TAYLOR LLC", "registered_effective_date": "04/20/2000", "status": "Administratively Dissolved", "status_date": "11/06/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2551 NORTH WAHL AVENUE\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T030365"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "2551 NORTH WAHL AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2000", "transaction": "Organized", "filed_date": "04/21/2000", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "03/31/2006", "transaction": "Restored to Good Standing", "filed_date": "03/31/2006", "description": "E-Form"}, {"effective_date": "03/31/2006", "transaction": "Change of Registered Agent", "filed_date": "03/31/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": "****RECORD IMAGED****"}, {"effective_date": "08/17/2007", "transaction": "Restored to Good Standing", "filed_date": "08/17/2007", "description": "E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "06/28/2010", "transaction": "Restored to Good Standing", "filed_date": "06/28/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/25/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/25/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/06/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/06/2013", "description": "PUBLICATION"}, {"effective_date": "11/06/2013", "transaction": "Administrative Dissolution", "filed_date": "11/06/2013", "description": "PUBLICATION"}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2804 24TH AVENUE, LLC", "registered_effective_date": "09/23/2019", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2930 22ND ST\nKENOSHA\n,\nWI\n53140-1712", "entity_id": "T082424"}, "registered_agent": {"name": "FRANK RICCHIO", "address": "2930 22ND ST\nKENOSHA\n,\nWI\n53140-1712"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2019", "transaction": "Organized", "filed_date": "09/23/2019", "description": "E-Form"}, {"effective_date": "07/30/2020", "transaction": "Change of Registered Agent", "filed_date": "07/30/2020", "description": "OnlineForm 5"}, {"effective_date": "08/21/2023", "transaction": "Change of Registered Agent", "filed_date": "08/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["FRICCHIO@SBCGLOBAL.NET"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2804 RIB MOUNTAIN DR LLC", "registered_effective_date": "01/20/2020", "status": "Administratively Dissolved", "status_date": "07/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T083788"}, "registered_agent": {"name": "WILLIAM ROCHE", "address": "6602 UNIVERSITY AVE #2\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2020", "transaction": "Organized", "filed_date": "01/20/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2023", "description": "PUBLICATION"}, {"effective_date": "07/28/2023", "transaction": "Administrative Dissolution", "filed_date": "07/28/2023", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2804 S CLEMENT LLC", "registered_effective_date": "03/01/2022", "status": "Organized", "status_date": "03/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 70727\nMILWAUKEE\n,\nWI\n53207", "entity_id": "T095769"}, "registered_agent": {"name": "THOMAS BLOCK", "address": "3042 S SUPERIOR ST\nMILWAUKEE\n,\nWI\n53207-3064"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2022", "transaction": "Organized", "filed_date": "03/01/2022", "description": "E-Form"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}], "emails": ["BLOCKRENTALMANAGEMENT@GMAIL.COM"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2804 S LOGAN LLC", "registered_effective_date": "01/19/2021", "status": "Organized", "status_date": "01/19/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2804 S LOGAN AVE\nMILWAUKEE\n,\nWI\n53207", "entity_id": "T088817"}, "registered_agent": {"name": "PATRICK J NOGGLE", "address": "511 RIVERVIEW DR\nTHIENSVILLE\n,\nWI\n53092-1744"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2021", "transaction": "Organized", "filed_date": "01/19/2021", "description": "E-Form"}, {"effective_date": "02/04/2022", "transaction": "Change of Registered Agent", "filed_date": "02/04/2022", "description": "OnlineForm 5"}, {"effective_date": "03/15/2023", "transaction": "Change of Registered Agent", "filed_date": "03/15/2023", "description": "OnlineForm 5"}], "emails": ["SMARIEBELLA@GMAIL.COM"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2804 W KILBOURN, LLC", "registered_effective_date": "06/16/2009", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7451 N. BEACH CT.\nFOX POINT\n,\nWI\n53217\nUnited States of America", "entity_id": "T048656"}, "registered_agent": {"name": "JENO CATALDO", "address": "7451 N. BEACH CT.\nFOX POINT\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2009", "transaction": "Organized", "filed_date": "06/23/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "09/06/2011", "transaction": "Restored to Good Standing", "filed_date": "09/06/2011", "description": "E-Form"}, {"effective_date": "09/06/2011", "transaction": "Change of Registered Agent", "filed_date": "09/06/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/16/2013", "transaction": "Restored to Good Standing", "filed_date": "04/16/2013", "description": "E-Form"}, {"effective_date": "04/16/2013", "transaction": "Change of Registered Agent", "filed_date": "04/16/2013", "description": "FM516-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2805 40TH ST. LLC", "registered_effective_date": "11/08/2017", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "61 MCMILLIAN ROAD\nANTIOCH\n,\nIL\n60002", "entity_id": "T074780"}, "registered_agent": {"name": "ATTORNEY J. MICHAEL MCTERNAN", "address": "ALIA, DUMEZ & MCTERNAN, S.C.\n6633 GREEN BAY ROAD\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2017", "transaction": "Organized", "filed_date": "11/09/2017", "description": "E-Form"}, {"effective_date": "02/28/2019", "transaction": "Change of Registered Agent", "filed_date": "02/28/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "11/20/2020", "transaction": "Resignation of Registered Agent", "filed_date": "11/30/2020", "description": ""}, {"effective_date": "03/09/2021", "transaction": "Restored to Good Standing", "filed_date": "03/09/2021", "description": "OnlineForm 5"}, {"effective_date": "03/09/2021", "transaction": "Change of Registered Agent", "filed_date": "03/09/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Restored to Good Standing", "filed_date": "07/31/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2805 SCHOFIELD WENDYS LLC", "registered_effective_date": "05/20/2015", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T066232"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2015", "transaction": "Organized", "filed_date": "05/21/2015", "description": ""}, {"effective_date": "11/05/2015", "transaction": "Change of Registered Agent", "filed_date": "11/09/2015", "description": ""}, {"effective_date": "05/03/2016", "transaction": "Resignation of Registered Agent", "filed_date": "05/09/2016", "description": ""}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2806 WILLARD LLC", "registered_effective_date": "07/28/2017", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "112 AGNES CT\nMOUNT HOREB\n,\nWI\n53572-2372", "entity_id": "T073769"}, "registered_agent": {"name": "ASGAR RAHMAN", "address": "112 AGNES CT\nMOUNT HOREB\n,\nWI\n53572-2372"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2017", "transaction": "Organized", "filed_date": "07/28/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "09/24/2019", "transaction": "Restored to Good Standing", "filed_date": "09/24/2019", "description": "OnlineForm 5"}, {"effective_date": "09/24/2019", "transaction": "Change of Registered Agent", "filed_date": "09/24/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "01/06/2022", "transaction": "Restored to Good Standing", "filed_date": "01/06/2022", "description": "OnlineForm 5"}, {"effective_date": "09/23/2023", "transaction": "Change of Registered Agent", "filed_date": "09/23/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2807 MICHIGAN, LLC", "registered_effective_date": "05/21/2021", "status": "Registered", "status_date": "05/21/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4520 N CLARENDON\nCHICAGO\n,\nIL\n60640\nUnited States of America", "entity_id": "T091180"}, "registered_agent": {"name": "CT CORPORATION SYSTEM", "address": "301 S BEDFORD ST SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2021", "transaction": "Registered", "filed_date": "05/21/2021", "description": "OnlineForm 521"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "09/05/2023", "transaction": "Change of Registered Agent", "filed_date": "09/05/2023", "description": "OnlineForm 5"}, {"effective_date": "05/14/2024", "transaction": "Change of Registered Agent", "filed_date": "05/14/2024", "description": "OnlineForm 5"}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2807 WASHINGTON ROAD, LLC", "registered_effective_date": "05/05/2021", "status": "Restored to Good Standing", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14466 W ANDOVER RD\nWADSWORTH\n,\nIL\n60083", "entity_id": "T090873"}, "registered_agent": {"name": "TRACY SMITH", "address": "12701 39TH AVE\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2021", "transaction": "Organized", "filed_date": "05/05/2021", "description": "E-Form"}, {"effective_date": "04/21/2022", "transaction": "Change of Registered Agent", "filed_date": "04/21/2022", "description": "OnlineForm 5"}, {"effective_date": "05/09/2023", "transaction": "Change of Registered Agent", "filed_date": "05/09/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/07/2025", "transaction": "Change of Registered Agent", "filed_date": "04/07/2025", "description": "OnlineForm 5"}, {"effective_date": "04/07/2025", "transaction": "Restored to Good Standing", "filed_date": "04/07/2025", "description": "OnlineForm 5"}], "emails": ["INFO@DRENNERANDASSOCIATES.COM"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2807 WEST MICHIGAN STREET LIMITED PARTNERSHIP", "registered_effective_date": "10/10/1985", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "PER", "principal_office_address": "2807 W MICHIGAN ST\nMILWAUKEE\n,\nWI\n53233\nUnited States of America", "entity_id": "T019832"}, "registered_agent": {"name": "MARK A TALON", "address": "2807 WEST MICHIGAN ST\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/10/1985", "description": ""}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2807-09 N FRATNEY STREET MILWAUKEE, LLC", "registered_effective_date": "08/24/2015", "status": "Terminated", "status_date": "08/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13620 W CAPITOL DR\nSTE G\nBROOKFIELD\n,\nWI\n53005-2426", "entity_id": "T067046"}, "registered_agent": {"name": "CORNERSTONE LAW, LLC", "address": "13620 W CAPITOL DR\nSTE G\nBROOKFIELD\n,\nWI\n53005-2426"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2015", "transaction": "Organized", "filed_date": "08/24/2015", "description": "E-Form"}, {"effective_date": "08/28/2017", "transaction": "Change of Registered Agent", "filed_date": "08/28/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/15/2020", "transaction": "Restored to Good Standing", "filed_date": "07/15/2020", "description": "OnlineForm 5"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}, {"effective_date": "08/30/2024", "transaction": "Terminated", "filed_date": "08/30/2024", "description": "OnlineForm 510"}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2808 COUNTY ROAD EE, LLC", "registered_effective_date": "10/02/2015", "status": "Dissolved", "status_date": "08/10/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2808 COUNTY ROAD EE\nABRAMS\n,\nWI\n54101", "entity_id": "T067381"}, "registered_agent": {"name": "TRAVIS NELSON", "address": "2808 COUNTY ROAD EE\nPO BOX 228\nABRAMS\n,\nWI\n54101"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2015", "transaction": "Organized", "filed_date": "10/05/2015", "description": "E-Form"}, {"effective_date": "12/20/2016", "transaction": "Change of Registered Agent", "filed_date": "12/20/2016", "description": "OnlineForm 5"}, {"effective_date": "08/10/2017", "transaction": "Articles of Dissolution", "filed_date": "08/10/2017", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2808 FOREST HOME, LLC", "registered_effective_date": "01/31/2006", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T040424"}, "registered_agent": {"name": "DAVID GINSTER", "address": "2729 N. FARWELL\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2006", "transaction": "Organized", "filed_date": "02/01/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2808 GREENBRIER, LLC", "registered_effective_date": "12/23/2025", "status": "Organized", "status_date": "12/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5118 Pine Grove Road\nDenmark\n,\nWI\n54208\nUnited States of America", "entity_id": "T118084"}, "registered_agent": {"name": "TAMMY S. JOSKI", "address": "5118 PINE GROVE ROAD\nDENMARK\n,\nWI\n54208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2025", "transaction": "Organized", "filed_date": "12/23/2025", "description": "E-Form"}], "emails": ["TAMMYNJFB@GMAIL.COM"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2808 N 44TH RESIDENTIAL LLC", "registered_effective_date": "03/30/2026", "status": "Organized", "status_date": "03/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6650 W STATE ST\nD87\nWAUWATOSA\n,\nWI\n53213\nUnited States of America", "entity_id": "T120002"}, "registered_agent": {"name": "TREANNA EVANS", "address": "6650 W STATE ST\nD87\nWAUWATOSA, WI\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2026", "transaction": "Organized", "filed_date": "03/30/2026", "description": "E-Form"}], "emails": ["TREANNAEVANS@GMAIL.COM"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2808 N. PALMER STREET LLC", "registered_effective_date": "12/14/2012", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3900 W BROWN DEER RD STE A113\nBROWN DEER\n,\nWI\n53209\nUnited States of America", "entity_id": "T058393"}, "registered_agent": {"name": "LATASHA A WOODSON", "address": "3900 W BROWN DEER RD STE A113\nBROWN DEER\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2012", "transaction": "Organized", "filed_date": "12/14/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "01/23/2015", "transaction": "Restored to Good Standing", "filed_date": "01/23/2015", "description": "E-Form"}, {"effective_date": "01/23/2015", "transaction": "Change of Registered Agent", "filed_date": "01/23/2015", "description": "FM516-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}, {"effective_date": "12/07/2020", "transaction": "Restored to Good Standing", "filed_date": "12/17/2020", "description": ""}, {"effective_date": "12/07/2020", "transaction": "Certificate of Reinstatement", "filed_date": "12/17/2020", "description": ""}, {"effective_date": "12/07/2020", "transaction": "Change of Registered Agent", "filed_date": "12/17/2020", "description": "FM 516-2020"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/20/2022", "transaction": "Restored to Good Standing", "filed_date": "12/20/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2808 PROFESSIONAL SUITES CONDOMINIUM U.A.", "registered_effective_date": "09/22/2014", "status": "Incorporated/Qualified/Registered", "status_date": "09/22/2014", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "2808 KOHLER MEMORIAL DR\nSHEBOYGAN\n,\nWI\n53081", "entity_id": "T064040"}, "registered_agent": {"name": "TOBY TYLER WATSON", "address": "2808 KOHLER MEMORIAL DR\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/29/2014", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2809 FISH HATCHERY RD LLC", "registered_effective_date": "08/05/2014", "status": "Administratively Dissolved", "status_date": "01/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2809 FISH HATCHERY RD\nFITCHBURG\n,\nWI\n53713", "entity_id": "T063621"}, "registered_agent": {"name": "CHRIS RANDALL", "address": "2809 FISH HATCHERY RD\nFITCHBURG\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2014", "transaction": "Organized", "filed_date": "08/08/2014", "description": "E-Form"}, {"effective_date": "03/14/2016", "transaction": "Change of Registered Agent", "filed_date": "03/15/2016", "description": "FM13-E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "06/07/2018", "transaction": "Change of Registered Agent", "filed_date": "06/07/2018", "description": "OnlineForm 5"}, {"effective_date": "06/07/2018", "transaction": "Restored to Good Standing", "filed_date": "06/07/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/30/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/30/2020", "description": "PUBLICATION"}, {"effective_date": "01/30/2021", "transaction": "Administrative Dissolution", "filed_date": "01/30/2021", "description": ""}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2809 HIGHLAND L.L.C.", "registered_effective_date": "08/31/1995", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T025586"}, "registered_agent": {"name": "JAMES M CROSBIE", "address": "2841 W HIGHLAND BLVD STE 119\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/1995", "transaction": "Organized", "filed_date": "09/01/1995", "description": ""}, {"effective_date": "02/10/1997", "transaction": "Change of Registered Agent", "filed_date": "02/11/1997", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2809 LARSON LLC", "registered_effective_date": "08/14/2025", "status": "Organized", "status_date": "08/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1025 2nd Avenue SW\nOnalaska\n,\nWI\n54650\nUnited States of America", "entity_id": "T115890"}, "registered_agent": {"name": "CARSON SCHNEIDER", "address": "1025 2ND AVENUE SW\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2025", "transaction": "Organized", "filed_date": "08/14/2025", "description": "E-Form"}], "emails": ["CARSON@SCHNEIDERHEATING.COM"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2809 N 17TH ST LLC", "registered_effective_date": "08/16/2022", "status": "Organized", "status_date": "08/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15850 W BLUEMOUND RD\nSTE 204\nBROOKFIELD\n,\nWI\n53005-6007", "entity_id": "T098611"}, "registered_agent": {"name": "ZIMMER & RENS LLC", "address": "15850 W BLUEMOUND RD\nSTE 204\nBROOKFIELD\n,\nWI\n53005-6007"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2022", "transaction": "Organized", "filed_date": "08/16/2022", "description": "E-Form"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "NONAPPLICABILITY STATEMENT"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}, {"effective_date": "09/05/2024", "transaction": "Change of Registered Agent", "filed_date": "09/05/2024", "description": "OnlineForm 5"}, {"effective_date": "11/21/2025", "transaction": "Change of Registered Agent", "filed_date": "11/21/2025", "description": "FM13-E-Form"}], "emails": ["INFO@ZRLAWYERS.COM"]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2809 ROYAL AVE LLC", "registered_effective_date": "11/17/2015", "status": "Dissolved", "status_date": "01/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6909 RAYWOOD RD\nMADISON\n,\nWI\n53713-1545", "entity_id": "T067768"}, "registered_agent": {"name": "MARK LOEFFELHOLZ", "address": "6909 RAYWOOD RD\nMADISON\n,\nWI\n53713-1545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2015", "transaction": "Organized", "filed_date": "11/17/2015", "description": "E-Form"}, {"effective_date": "12/23/2017", "transaction": "Change of Registered Agent", "filed_date": "12/23/2017", "description": "OnlineForm 5"}, {"effective_date": "01/08/2023", "transaction": "Articles of Dissolution", "filed_date": "01/08/2023", "description": "OnlineForm 510"}]}
{"task_id": 295777, "worker_id": "details-extract-1", "ts": 1776104907, "record_type": "business_detail", "entity_details": {"entity_name": "2809 W. HAYES AVENUE, LLC", "registered_effective_date": "01/12/2007", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12638 N RIVER FOREST DR\nMEQUON\n,\nWI\n53092-2536\nUnited States of America", "entity_id": "T042365"}, "registered_agent": {"name": "JAMES M. NELSON", "address": "12638 N RIVER FOREST DR\nMEQUON\n,\nWI\n53092-2536"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2007", "transaction": "Organized", "filed_date": "01/17/2007", "description": "E-Form"}, {"effective_date": "03/25/2009", "transaction": "Change of Registered Agent", "filed_date": "03/25/2009", "description": "FM516-E-Form"}, {"effective_date": "03/13/2017", "transaction": "Change of Registered Agent", "filed_date": "03/13/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 294959, "worker_id": "details-extract-35", "ts": 1776105078, "record_type": "business_detail", "entity_details": {"entity_name": "1 LANE CONSTRUCTION LLC", "registered_effective_date": "04/08/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "320 west fritz ave\nLadysmith\n,\nWI\n54848\nUnited States of America", "entity_id": "O044582"}, "registered_agent": {"name": "STEPHAN MYKEL LANE", "address": "320 WEST FRITZ AVE\nLADYSMITH\n,\nWI\n54848"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2024", "transaction": "Organized", "filed_date": "04/08/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294959, "worker_id": "details-extract-35", "ts": 1776105078, "record_type": "business_detail", "entity_details": {"entity_name": "1 LANGDON STREET, LLC", "registered_effective_date": "02/06/2014", "status": "Organized", "status_date": "02/06/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "120 W GORHAM ST\nMADISON\n,\nWI\n53703-2075\nUnited States of America", "entity_id": "O029697"}, "registered_agent": {"name": "SBA MANAGEMENT SERVICES INC.", "address": "120 W GORHAM ST\nMADISON\n,\nWI\n53703-2075"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2014", "transaction": "Organized", "filed_date": "02/06/2014", "description": "E-Form"}, {"effective_date": "01/25/2018", "transaction": "Change of Registered Agent", "filed_date": "01/25/2018", "description": "OnlineForm 5"}, {"effective_date": "06/07/2022", "transaction": "Change of Registered Agent", "filed_date": "06/07/2022", "description": "FM13-E-Form"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "08/22/2024", "transaction": "Change of Registered Agent", "filed_date": "08/22/2024", "description": "FM13-E-Form"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}, {"effective_date": "12/11/2025", "transaction": "Change of Registered Agent", "filed_date": "12/11/2025", "description": "FM13-E-Form"}, {"effective_date": "01/30/2026", "transaction": "Change of Registered Agent", "filed_date": "01/30/2026", "description": "OnlineForm 5"}], "emails": ["CWHEDON@STEVEBROWNAPTS.COM"]}
{"task_id": 294959, "worker_id": "details-extract-35", "ts": 1776105078, "record_type": "business_detail", "entity_details": {"entity_name": "1 LAP DWN LLC", "registered_effective_date": "09/03/2023", "status": "Terminated", "status_date": "02/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W12643 705th Ave.\nRiver Falls\n,\nWI\n54022\nUnited States of America", "entity_id": "O043482"}, "registered_agent": {"name": "KATHERINE ANNA BROOKS", "address": "W12643 705TH AVE.\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2023", "transaction": "Organized", "filed_date": "09/03/2023", "description": "E-Form"}, {"effective_date": "02/28/2024", "transaction": "Terminated", "filed_date": "02/28/2024", "description": "OnlineForm 510"}]}
{"task_id": 294959, "worker_id": "details-extract-35", "ts": 1776105078, "record_type": "business_detail", "entity_details": {"entity_name": "1 LAYER TECHNOLOGIES LLC", "registered_effective_date": "03/04/2020", "status": "Registered", "status_date": "03/04/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "14121 COMMERCE DR\nBECKER\n,\nMN\n55308\nUnited States of America", "entity_id": "O037012"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "100 WILBURN RD STE 100\nSUN PRAIRIE\n,\nWI\n53590-1478"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2020", "transaction": "Registered", "filed_date": "03/04/2020", "description": "OnlineForm 521"}, {"effective_date": "03/22/2023", "transaction": "Change of Registered Agent", "filed_date": "03/22/2023", "description": "OnlineForm 5"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "FM13-E-Form"}, {"effective_date": "03/01/2024", "transaction": "Change of Registered Agent", "filed_date": "03/01/2024", "description": "OnlineForm 5"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "10/29/2025", "transaction": "Certificate of Reinstatement", "filed_date": "11/03/2025", "description": ""}, {"effective_date": "10/29/2025", "transaction": "Change of Registered Agent", "filed_date": "11/03/2025", "description": "FM 5-2025"}]}
{"task_id": 294959, "worker_id": "details-extract-35", "ts": 1776105078, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LAKEVIEW HOME CARE LLC", "registered_effective_date": "08/08/2023", "status": "Organized", "status_date": "08/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6406 TORIBROOKE LN\nMADISON\n,\nWI\n53719-4803\nUnited States of America", "entity_id": "O043367"}, "registered_agent": {"name": "YUSUF MOHAMED ALI", "address": "6406 TORIBROOKE LN\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2023", "transaction": "Change of Registered Agent", "filed_date": "08/08/2023", "description": "FM13-E-Form"}, {"effective_date": "08/08/2023", "transaction": "Organized", "filed_date": "08/08/2023", "description": "E-Form"}], "emails": ["ONELAKEVIEWHOMECARELLC@GMAIL.COM"]}
{"task_id": 294959, "worker_id": "details-extract-35", "ts": 1776105078, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LANE CAPITAL LLC", "registered_effective_date": "02/23/2021", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5651 N LYDELL AVE\nUNIT 170193\nMILWAUKEE\n,\nWI\n53217-6504", "entity_id": "M114662"}, "registered_agent": {"name": "TIFFINY HARDEN", "address": "5651 N LYDELL AVE\nUNIT 170193\nGLENDALE\n,\nWI\n53217-6504"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/23/2021", "transaction": "Organized", "filed_date": "02/23/2021", "description": "E-Form"}, {"effective_date": "03/25/2022", "transaction": "Amendment", "filed_date": "03/25/2022", "description": "OnlineForm 504 Old Name = MIX MATCH DISPATCH LLC  CHG REGD AGT ADDR"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/03/2023", "transaction": "Change of Registered Agent", "filed_date": "01/03/2023", "description": "OnlineForm 5"}, {"effective_date": "01/03/2023", "transaction": "Restored to Good Standing", "filed_date": "01/03/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 294959, "worker_id": "details-extract-35", "ts": 1776105078, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LANE LIVING LLC", "registered_effective_date": "03/21/2021", "status": "Administratively Dissolved", "status_date": "07/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T089947"}, "registered_agent": {"name": "TIFFINY HARDEN", "address": "5651 NORTH LYDELL AVENUE #170193\nGLENDALE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/21/2021", "transaction": "Organized", "filed_date": "03/21/2021", "description": "E-Form"}, {"effective_date": "04/27/2021", "transaction": "Amendment", "filed_date": "04/27/2021", "description": "OnlineForm 504 Old Name = TEMPLATE NEST LLC"}, {"effective_date": "04/23/2022", "transaction": "Amendment", "filed_date": "04/23/2022", "description": "OnlineForm 504 Old Name = SEEYOURLOGOHERE.COM LLC"}, {"effective_date": "05/21/2022", "transaction": "Change of Registered Agent", "filed_date": "05/21/2022", "description": "FM13-E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/27/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/27/2024", "description": "PUBLICATION"}, {"effective_date": "07/27/2024", "transaction": "Administrative Dissolution", "filed_date": "07/27/2024", "description": ""}]}
{"task_id": 294959, "worker_id": "details-extract-35", "ts": 1776105078, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LANE TI AUTO LLC", "registered_effective_date": "09/19/2023", "status": "Organized", "status_date": "09/19/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1645 N Spring St\nSte 210-L182\nBeaver Dam\n,\nWI\n53916\nUnited States of America", "entity_id": "O043559"}, "registered_agent": {"name": "US OFFICE LEASING, INC.", "address": "1645 N SPRING ST\nSTE 210\nBEAVER DAM\n,\nWI\n53916"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2023", "transaction": "Organized", "filed_date": "09/19/2023", "description": "E-Form"}], "emails": ["ADMIN@USOFFICELEASING.COM"]}
{"task_id": 294959, "worker_id": "details-extract-35", "ts": 1776105078, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LANGDON, INC.", "registered_effective_date": "09/17/1987", "status": "Dissolved", "status_date": "11/06/1992", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "1 LANGDON ST\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "O015470"}, "registered_agent": {"name": "CHARLES T TAYLOR", "address": "636 STATE ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/17/1987", "description": ""}, {"effective_date": "11/06/1992", "transaction": "Articles of Dissolution", "filed_date": "11/09/1993", "description": ""}]}
{"task_id": 294959, "worker_id": "details-extract-35", "ts": 1776105078, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LAST CAST, LLC", "registered_effective_date": "11/14/2018", "status": "Organized", "status_date": "11/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1624 83RD ST\nNEW RICHMOND\n,\nWI\n54017-6960", "entity_id": "O035218"}, "registered_agent": {"name": "CLIFFORD JOSEPH HENTZ", "address": "1624 83RD ST\nNEW RICHMOND\n,\nWI\n54017-6960"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2018", "transaction": "Organized", "filed_date": "11/14/2018", "description": "E-Form"}, {"effective_date": "12/09/2023", "transaction": "Change of Registered Agent", "filed_date": "12/09/2023", "description": "OnlineForm 5"}], "emails": ["CLIFFORD@ONELASTCASTGEAR.COM"]}
{"task_id": 294959, "worker_id": "details-extract-35", "ts": 1776105078, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LAST CHANCE, INC.", "registered_effective_date": "01/30/2001", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "3534 N 57TH ST\nPO BOX 76056\nMILWAUKEE\n,\nWI\n53216", "entity_id": "O019730"}, "registered_agent": {"name": "HENRY H LUTER JR", "address": "3534 N 57TH ST\nPO BOX 76056\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/02/2001", "description": ""}, {"effective_date": "01/01/2003", "transaction": "Delinquent", "filed_date": "01/01/2003", "description": "*****RECORD IMAGED***"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 294959, "worker_id": "details-extract-35", "ts": 1776105078, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LAST PIECE LLC", "registered_effective_date": "07/29/2014", "status": "Restored to Good Standing", "status_date": "12/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3765 N 88TH STREET\n#309\nMILWAUKEE\n,\nWI\n53222", "entity_id": "O030172"}, "registered_agent": {"name": "JENNIFER TALLY", "address": "3765 N 88TH STREET\n#309\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2014", "transaction": "Organized", "filed_date": "07/29/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "09/13/2016", "transaction": "Restored to Good Standing", "filed_date": "09/13/2016", "description": "OnlineForm 5"}, {"effective_date": "09/13/2016", "transaction": "Change of Registered Agent", "filed_date": "09/13/2016", "description": "OnlineForm 5"}, {"effective_date": "11/15/2017", "transaction": "Change of Registered Agent", "filed_date": "11/15/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/10/2020", "transaction": "Restored to Good Standing", "filed_date": "07/10/2020", "description": "OnlineForm 5"}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}, {"effective_date": "12/22/2025", "transaction": "Restored to Good Standing", "filed_date": "12/30/2025", "description": ""}, {"effective_date": "12/22/2025", "transaction": "Certificate of Reinstatement", "filed_date": "12/30/2025", "description": ""}, {"effective_date": "12/22/2025", "transaction": "Change of Registered Agent", "filed_date": "12/30/2025", "description": "FM 5 2025"}], "emails": ["ONELASTPIECE360@GMAIL.COM"]}
{"task_id": 294959, "worker_id": "details-extract-35", "ts": 1776105078, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LAW GROUP, S.C.", "registered_effective_date": "11/20/1992", "status": "Restored to Good Standing", "status_date": "10/17/2003", "entity_type": "Service Corporation", "period_of_existence": "PER", "principal_office_address": "2181 S. ONEIDA STREET\nGREEN BAY\n,\nWI\n54304\nUnited States of America", "entity_id": "S043416"}, "registered_agent": {"name": "MARK A BARTELS", "address": "2181 S. ONEIDA STREET\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/20/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/24/1992", "description": "***RECORD IMAGED***"}, {"effective_date": "10/20/1994", "transaction": "Amendment", "filed_date": "10/21/1994", "description": "NAME CHG"}, {"effective_date": "10/01/1999", "transaction": "Amendment", "filed_date": "10/05/1999", "description": "NAME CHG"}, {"effective_date": "12/11/2000", "transaction": "Change of Registered Agent", "filed_date": "12/11/2000", "description": "FM 12-2000"}, {"effective_date": "04/16/2001", "transaction": "Amendment", "filed_date": "04/17/2001", "description": "Old Name = STELLPFLUG, JANSSEN, NELL, HAMMER, KIRSCHLING & BARTELS, S.C."}, {"effective_date": "10/01/2003", "transaction": "Delinquent", "filed_date": "10/01/2003", "description": ""}, {"effective_date": "10/17/2003", "transaction": "Restored to Good Standing", "filed_date": "10/17/2003", "description": ""}, {"effective_date": "01/20/2005", "transaction": "Restated Articles", "filed_date": "01/21/2005", "description": "CHGS REGD ADDRESS"}, {"effective_date": "12/27/2006", "transaction": "Amendment", "filed_date": "12/28/2006", "description": ""}, {"effective_date": "05/19/2008", "transaction": "Amendment", "filed_date": "05/20/2008", "description": "Old Name = STELLPFLUG, JANSSEN, HAMMER, KIRSCHLING & BARTELS, S.C."}, {"effective_date": "12/06/2010", "transaction": "Amendment", "filed_date": "12/09/2010", "description": ""}, {"effective_date": "02/02/2015", "transaction": "Change of Registered Agent", "filed_date": "02/02/2015", "description": "FM12-2014"}, {"effective_date": "01/04/2016", "transaction": "Amendment", "filed_date": "01/08/2016", "description": "Old Name = STELLPFLUG LAW, S.C."}, {"effective_date": "12/05/2019", "transaction": "Change of Registered Agent", "filed_date": "12/05/2019", "description": "OnlineForm 12"}, {"effective_date": "09/29/2021", "transaction": "Change of Registered Agent", "filed_date": "09/29/2021", "description": "FM13-E-Form"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 12"}]}
{"task_id": 294959, "worker_id": "details-extract-35", "ts": 1776105078, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LAWRENCE STREET, LLC", "registered_effective_date": "10/04/2016", "status": "Dissolved", "status_date": "12/31/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 E WASHINGTON ST\nSTE 2A\nAPPLETON\n,\nWI\n54911-5468", "entity_id": "O032472"}, "registered_agent": {"name": "RICHARD J KNIGHT", "address": "200 E WASHINGTON ST\nSTE 2A\nAPPLETON\n,\nWI\n54911-5468"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2016", "transaction": "Organized", "filed_date": "10/04/2016", "description": "E-Form"}, {"effective_date": "10/23/2017", "transaction": "Change of Registered Agent", "filed_date": "10/23/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2020", "transaction": "Articles of Dissolution", "filed_date": "11/02/2020", "description": "OnlineForm 510"}]}
{"task_id": 297174, "worker_id": "details-extract-37", "ts": 1776105132, "record_type": "business_detail", "entity_details": {"entity_name": "3A TRANSPORT INC.", "registered_effective_date": "06/30/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T077432"}, "registered_agent": {"name": "ABDINASIR HASSAN BARUD", "address": "4725 S 26TH ST\nMILWAUKEE\n,\nWI\n53221-2935"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/02/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "198 MAIN STREET AVIATION LLC", "registered_effective_date": "09/09/2020", "status": "Restored to Good Standing", "status_date": "08/09/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "198 MAIN ST\nSULLIVAN\n,\nWI\n53178", "entity_id": "O037812"}, "registered_agent": {"name": "NICHOLAS BETTENDORF", "address": "198 MAIN ST.\nSULLIVAN\n,\nWI\n53178"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2020", "transaction": "Organized", "filed_date": "09/09/2020", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/09/2023", "transaction": "Change of Registered Agent", "filed_date": "08/09/2023", "description": "OnlineForm 5"}, {"effective_date": "08/09/2023", "transaction": "Restored to Good Standing", "filed_date": "08/09/2023", "description": "OnlineForm 5"}, {"effective_date": "07/23/2024", "transaction": "Change of Registered Agent", "filed_date": "07/23/2024", "description": "OnlineForm 5"}, {"effective_date": "07/11/2025", "transaction": "Change of Registered Agent", "filed_date": "07/11/2025", "description": "OnlineForm 5"}], "emails": ["MAVERICKHOLDINGSWI@GMAIL.COM"]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1980 DEPARTMENT OF WISCONSIN CATHOLIC WAR VETERANS, INC.", "registered_effective_date": "03/25/1980", "status": "Involuntarily Dissolved", "status_date": "09/30/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6O04180"}, "registered_agent": {"name": "FRANK J OTT", "address": "9812 W PALMETTO AVE\nWAUWATOSA\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/1980", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/25/1980", "description": ""}, {"effective_date": "01/01/1987", "transaction": "In Bad Standing", "filed_date": "01/01/1987", "description": ""}, {"effective_date": "07/01/1993", "transaction": "Intent to Involuntary", "filed_date": "07/01/1993", "description": "933001609  RTND UNDEL"}, {"effective_date": "09/30/1993", "transaction": "Involuntary Dissolution", "filed_date": "09/30/1993", "description": "933101522"}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1980 MAIN STREET HOLDINGS, LLC", "registered_effective_date": "12/03/2012", "status": "Withdrawal", "status_date": "08/15/2014", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "%CWCAPITAL\n7501 WISCONSIN AVE STE 500 W\nBETHESDA\n,\nMD\n20814", "entity_id": "O028532"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2012", "transaction": "Registered", "filed_date": "12/04/2012", "description": ""}, {"effective_date": "03/14/2014", "transaction": "Change of Registered Agent", "filed_date": "03/21/2014", "description": ""}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/08/2014", "description": ""}, {"effective_date": "08/18/2014", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2014", "description": ""}, {"effective_date": "08/15/2014", "transaction": "Withdrawal", "filed_date": "08/18/2014", "description": ""}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1980 STATE VFW CONVENTION, INC.", "registered_effective_date": "12/17/1979", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N08264"}, "registered_agent": {"name": "ARTHUR E DORNSTREICH", "address": "RIVERVIEW DR\nPO BOX 388\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/1979", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/17/1979", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933051686"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933151338"}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "19806 W. MAIN STREET, LLC", "registered_effective_date": "04/24/2007", "status": "Merged, acquired", "status_date": "11/29/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19806 W MAIN ST\nLANNON\n,\nWI\n53046-9777\nUnited States of America", "entity_id": "N034881"}, "registered_agent": {"name": "MICHAEL PERINOVIC", "address": "19806 W MAIN ST\nLANNON\n,\nWI\n53046-9777"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2007", "transaction": "Organized", "filed_date": "04/26/2007", "description": "E-Form"}, {"effective_date": "04/27/2017", "transaction": "Change of Registered Agent", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "11/29/2018", "transaction": "Merged (nonsurvivor", "filed_date": "11/30/2018", "description": "INTO 12 P033720 (P&P ENTERPRISES, L.L.C)"}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1981 AMERICAN DRIVE, LLC", "registered_effective_date": "11/13/2019", "status": "Restored to Good Standing", "status_date": "10/27/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2201 SPRINGDALE RD.\nWAUKESHA\n,\nWI\n53186", "entity_id": "O036584"}, "registered_agent": {"name": "BENESYS, INC. (F.K.A. BENEFIT PLAN ADMINISTRATION OF WISCONSIN, INC.)", "address": "2201 SPRINGDALE RD\nWAUKESHA\n,\nWI\n53186-2855"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2019", "transaction": "Organized", "filed_date": "11/13/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/27/2021", "transaction": "Restored to Good Standing", "filed_date": "10/27/2021", "description": "OnlineForm 5"}, {"effective_date": "10/27/2021", "transaction": "Change of Registered Agent", "filed_date": "10/27/2021", "description": "OnlineForm 5"}, {"effective_date": "12/08/2023", "transaction": "Change of Registered Agent", "filed_date": "12/08/2023", "description": "OnlineForm 5"}], "emails": ["PATTY.VANWILLIGEN@BENESYS.COM"]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1981 CAPITAL, LLC", "registered_effective_date": "05/10/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037264"}, "registered_agent": {"name": "KYLE MATTHEW VEENSTRA", "address": "316 INDEPENDENCE LN\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2020", "transaction": "Organized", "filed_date": "05/10/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1981 DEPARTMENT OF WISCONSIN CATHOLIC WAR VETERANS CONVENTION CORPORATION", "registered_effective_date": "04/14/1981", "status": "Involuntarily Dissolved", "status_date": "10/14/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6O04316"}, "registered_agent": {"name": "FRANK J OTT", "address": "9812 W PALMETTO AVE\nWAUWATOSA\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/1981", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/14/1981", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "07/15/1993", "transaction": "Intent to Involuntary", "filed_date": "07/15/1993", "description": "933011999"}, {"effective_date": "10/14/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/14/1993", "description": "933111903"}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1981 UNITED STATES COAST GUARD CHIEF PETTY OFFICER CONVENTION COMMITTEE, INC.", "registered_effective_date": "11/14/1980", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6O04277"}, "registered_agent": {"name": "ROBERT G REENERS", "address": "4313 HILLCREST DR\nRT 1\nONEIDA\n,\nWI\n54155"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/1980", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/14/1980", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933051685"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933151337"}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1981, LLC", "registered_effective_date": "08/14/2023", "status": "Restored to Good Standing", "status_date": "01/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4220 Conservancy Dr\nBrookfield\n,\nWI\n53005\nUnited States of America", "entity_id": "O043388"}, "registered_agent": {"name": "MATTHEW LYONS", "address": "4220 CONSERVANCY DR\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2023", "transaction": "Organized", "filed_date": "08/14/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "01/13/2026", "transaction": "Change of Registered Agent", "filed_date": "01/13/2026", "description": "OnlineForm 5"}, {"effective_date": "01/13/2026", "transaction": "Restored to Good Standing", "filed_date": "01/13/2026", "description": "OnlineForm 5"}], "emails": ["MATT@AZURALIVING.COM"]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1982 AMERICAN LEGION CONVENTION CORPORATION", "registered_effective_date": "01/12/1982", "status": "Dissolved", "status_date": "01/12/1985", "entity_type": "Non-Stock Corporation", "period_of_existence": "003", "principal_office_address": "", "entity_id": "6O04447"}, "registered_agent": {"name": "ARNOLD O SWARTZ", "address": "135 S 29TH ST\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/12/1982", "description": ""}, {"effective_date": "01/12/1985", "transaction": "Articles of Dissolution", "filed_date": "01/12/1985", "description": ""}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1982 CAMARO PACE CAR LLC", "registered_effective_date": "03/12/2012", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O027910"}, "registered_agent": {"name": "PETER WILLIAMS", "address": "235 W OKLAHOMA AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2012", "transaction": "Organized", "filed_date": "03/12/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1982 COVERED BRIDGE LLC", "registered_effective_date": "04/24/2014", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029908"}, "registered_agent": {"name": "NICHOLAS M MATTER", "address": "1722 RIVER KNOLL CT\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2014", "transaction": "Organized", "filed_date": "04/24/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1982 DEPARTMENT OF WISCONSIN CATHOLIC WAR VETERANS CONVENTION CORPORATION", "registered_effective_date": "06/02/1982", "status": "Involuntarily Dissolved", "status_date": "10/14/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6O04505"}, "registered_agent": {"name": "FRANK J OTT", "address": "9812 W PALMETTO AVE\nWAUWATOSA\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/02/1982", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "07/15/1993", "transaction": "Intent to Involuntary", "filed_date": "07/15/1993", "description": "933012000"}, {"effective_date": "10/14/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/14/1993", "description": "933111904"}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1982 DEPARTMENT OF WISCONSIN UNITED VIETNAM VETERANS CORPORATION", "registered_effective_date": "11/04/1982", "status": "Restored to Good Standing", "status_date": "11/07/1997", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "PO BOX 270094\nHARTFORD\n,\nWISCONSIN\n53027\nUnited States of America", "entity_id": "6O04583"}, "registered_agent": {"name": "KARLIS A. SMAGA", "address": "3235 COUNTY ROAD K\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/04/1982", "description": ""}, {"effective_date": "03/09/1983", "transaction": "Amendment", "filed_date": "03/09/1983", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "11/23/1987", "transaction": "Restored to Good Standing", "filed_date": "11/23/1987", "description": ""}, {"effective_date": "01/10/1989", "transaction": "Change of Registered Agent", "filed_date": "01/10/1989", "description": "FM 17-1988"}, {"effective_date": "10/01/1992", "transaction": "In Bad Standing", "filed_date": "10/01/1992", "description": ""}, {"effective_date": "01/31/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/31/1994", "description": "943020677"}, {"effective_date": "04/06/1994", "transaction": "Restored to Good Standing", "filed_date": "04/06/1994", "description": ""}, {"effective_date": "12/27/1994", "transaction": "Change of Registered Agent", "filed_date": "12/27/1994", "description": "FM 17 1994"}, {"effective_date": "10/30/1995", "transaction": "Change of Registered Agent", "filed_date": "10/30/1995", "description": "FM 17 1995"}, {"effective_date": "10/01/1997", "transaction": "Delinquent", "filed_date": "10/01/1997", "description": ""}, {"effective_date": "11/07/1997", "transaction": "Restored to Good Standing", "filed_date": "11/07/1997", "description": ""}, {"effective_date": "11/16/1998", "transaction": "Change of Registered Agent", "filed_date": "11/16/1998", "description": "FM 17 1998"}, {"effective_date": "11/22/1999", "transaction": "Change of Registered Agent", "filed_date": "11/22/1999", "description": "FM 17 1999"}, {"effective_date": "12/12/2015", "transaction": "Change of Registered Agent", "filed_date": "12/12/2015", "description": "OnlineForm 5"}, {"effective_date": "12/20/2021", "transaction": "Change of Registered Agent", "filed_date": "12/20/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Change of Registered Agent", "filed_date": "01/01/2023", "description": "OnlineForm 5"}, {"effective_date": "12/29/2024", "transaction": "Change of Registered Agent", "filed_date": "12/29/2024", "description": "OnlineForm 5"}, {"effective_date": "12/30/2025", "transaction": "Change of Registered Agent", "filed_date": "12/30/2025", "description": "OnlineForm 5"}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1982 LLC", "registered_effective_date": "01/15/2021", "status": "Restored to Good Standing", "status_date": "11/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "222 RIDGE RD\nLAKE GENEVA\n,\nWI\n53147-1630", "entity_id": "O038342"}, "registered_agent": {"name": "QUINN STAUDT", "address": "222 RIDGE RD\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2021", "transaction": "Organized", "filed_date": "01/15/2021", "description": "E-Form"}, {"effective_date": "06/01/2022", "transaction": "Change of Registered Agent", "filed_date": "06/01/2022", "description": "FM13-E-Form"}, {"effective_date": "06/01/2022", "transaction": "Change of Registered Agent", "filed_date": "06/01/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "11/30/2024", "transaction": "Change of Registered Agent", "filed_date": "11/30/2024", "description": "OnlineForm 5"}, {"effective_date": "11/30/2024", "transaction": "Restored to Good Standing", "filed_date": "11/30/2024", "description": "OnlineForm 5"}], "emails": ["QUINNSTAUDT@GMAIL.COM"]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1982 NORTH PROSPECT AVENUE LLP", "registered_effective_date": "02/28/2019", "status": "Administratively Dissolved", "status_date": "07/28/2022", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "1614 E ROYAL PL\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O035598"}, "registered_agent": {"name": "ISABELLE NAYMAN-GOLDENBERG", "address": "1614 E ROYAL PL\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2019", "transaction": "Registered", "filed_date": "03/07/2019", "description": ""}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2022", "description": "PUBLICATION"}, {"effective_date": "07/28/2022", "transaction": "Administrative Dissolution", "filed_date": "07/28/2022", "description": ""}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1982 SOUTH HILBERT STREET, LLC", "registered_effective_date": "11/10/2009", "status": "Organized", "status_date": "11/10/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3939 W MCKINLEY AVE\nMILWAUKEE\n,\nWI\n53208-2863\nUnited States of America", "entity_id": "O026054"}, "registered_agent": {"name": "MARK R. JONAS", "address": "3939 W MCKINLEY AVE\nMILWAUKEE\n,\nWI\n53208-2863"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2009", "transaction": "Organized", "filed_date": "11/10/2009", "description": "E-Form"}, {"effective_date": "12/14/2010", "transaction": "Change of Registered Agent", "filed_date": "12/14/2010", "description": "FM516-E-Form"}, {"effective_date": "12/18/2017", "transaction": "Change of Registered Agent", "filed_date": "12/18/2017", "description": "OnlineForm 5"}, {"effective_date": "01/05/2021", "transaction": "Change of Registered Agent", "filed_date": "01/05/2021", "description": "FM13-E-Form"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["BSCHROEDER@JONASBUILDERS.COM"]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1982 WISCONSIN LIONS STATE CONVENTION CORPORATION", "registered_effective_date": "03/17/1980", "status": "Involuntarily Dissolved", "status_date": "09/30/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6O04178"}, "registered_agent": {"name": "DAVID L STELE", "address": "12 1/2 S BARSTOW ST\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/1980", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/17/1980", "description": ""}, {"effective_date": "01/01/1987", "transaction": "In Bad Standing", "filed_date": "01/01/1987", "description": ""}, {"effective_date": "07/01/1993", "transaction": "Intent to Involuntary", "filed_date": "07/01/1993", "description": "933001608 (RTN UNDEL)"}, {"effective_date": "09/30/1993", "transaction": "Involuntary Dissolution", "filed_date": "09/30/1993", "description": "933101521"}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1983 CREATIONS LLC", "registered_effective_date": "03/14/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040590"}, "registered_agent": {"name": "LAMAR FENNER", "address": "17155 W SHADOW DR\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2022", "transaction": "Organized", "filed_date": "03/14/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1984 GUNSMITHING LLC", "registered_effective_date": "03/01/2018", "status": "Restored to Good Standing", "status_date": "05/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "608 N. SCHMIDT AVE\nMARSHFIELD\n,\nWI\n54449", "entity_id": "N048417"}, "registered_agent": {"name": "MATHEW SAMSON", "address": "608 N. SCHMIDT AVE\nMARSHFIELD\n,\nWI\n54449"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/01/2018", "transaction": "Organized", "filed_date": "03/01/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/30/2021", "description": "PUBLICATION"}, {"effective_date": "07/30/2021", "transaction": "Administrative Dissolution", "filed_date": "07/30/2021", "description": ""}, {"effective_date": "05/11/2023", "transaction": "Restored to Good Standing", "filed_date": "05/18/2023", "description": ""}, {"effective_date": "05/11/2023", "transaction": "Certificate of Reinstatement", "filed_date": "05/18/2023", "description": ""}, {"effective_date": "05/11/2023", "transaction": "Change of Registered Agent", "filed_date": "05/18/2023", "description": "FM 5 2023"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "05/07/2025", "transaction": "Restored to Good Standing", "filed_date": "05/07/2025", "description": "OnlineForm 5"}, {"effective_date": "06/20/2025", "transaction": "Amendment", "filed_date": "06/20/2025", "description": "OnlineForm 504 Old Name = NINETEEN EIGHTY FOUR L.L.C."}], "emails": ["MLSAMSON1984@GMAIL.COM"]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1984 INC.", "registered_effective_date": "11/16/1982", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1O04589"}, "registered_agent": {"name": "JAMES L BAUSCHELT", "address": "422 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/16/1982", "description": ""}, {"effective_date": "10/01/1984", "transaction": "In Bad Standing", "filed_date": "10/01/1984", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902051565"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902130976"}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1984 PRODUCTIONS, LLC", "registered_effective_date": "04/20/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "29825 Meadow Drive\nBurlington\n,\nWI\n53105\nUnited States of America", "entity_id": "O042817"}, "registered_agent": {"name": "ZACHARY TRITTEN", "address": "29825 MEADOW DRIVE\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2023", "transaction": "Organized", "filed_date": "04/20/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1984 SYSTEMS, INC.", "registered_effective_date": "02/29/1984", "status": "Restored to Good Standing", "status_date": "01/18/2012", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "711 21ST STREET\nPRAIRIE DU SAC\n,\nWI\n53578", "entity_id": "1N09360"}, "registered_agent": {"name": "JOHN E EDERER", "address": "711 21ST STREET\nPRAIRIE DU SAC\n,\nWI\n53578"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/29/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/29/1984", "description": ""}, {"effective_date": "01/01/1991", "transaction": "Delinquent", "filed_date": "01/01/1991", "description": "NAD 4/17/91 RTN UND"}, {"effective_date": "10/15/1991", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/15/1991", "description": "912021077"}, {"effective_date": "11/19/1991", "transaction": "Restored to Good Standing", "filed_date": "11/19/1991", "description": ""}, {"effective_date": "01/01/1992", "transaction": "Delinquent", "filed_date": "01/01/1992", "description": "NAD 04/14/92 RTN UND"}, {"effective_date": "08/10/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/10/1992", "description": "922052167"}, {"effective_date": "09/14/1992", "transaction": "Restored to Good Standing", "filed_date": "09/14/1992", "description": ""}, {"effective_date": "09/11/1992", "transaction": "Change of Registered Agent", "filed_date": "09/16/1992", "description": ""}, {"effective_date": "01/01/2002", "transaction": "Delinquent", "filed_date": "01/01/2002", "description": ""}, {"effective_date": "02/12/2002", "transaction": "Restored to Good Standing", "filed_date": "02/12/2002", "description": ""}, {"effective_date": "01/25/2006", "transaction": "Change of Registered Agent", "filed_date": "01/25/2006", "description": "FM16-E-Form"}, {"effective_date": "12/07/2007", "transaction": "Restated Articles", "filed_date": "12/07/2007", "description": ""}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/18/2012", "transaction": "Restored to Good Standing", "filed_date": "01/18/2012", "description": "E-Form"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/28/2025", "transaction": "Change of Registered Agent", "filed_date": "01/28/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "198433, LLC", "registered_effective_date": "09/30/1999", "status": "Dissolved", "status_date": "12/04/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "730 N PLANKINTON AVE\nSTE 1A\nMILWAUKEE\n,\nWI\n53203-2409\nUnited States of America", "entity_id": "O018982"}, "registered_agent": {"name": "DEBRA STEPHENSON", "address": "730 N PLANKINTON AVE\nSTE 1A\nMILWAUKEE\n,\nWI\n53203-2409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/1999", "transaction": "Organized", "filed_date": "10/04/1999", "description": "***RECORD IMAGED***"}, {"effective_date": "07/28/2005", "transaction": "Change of Registered Agent", "filed_date": "08/02/2005", "description": ""}, {"effective_date": "10/03/2006", "transaction": "Change of Registered Agent", "filed_date": "10/03/2006", "description": "FM516-E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "04/15/2009", "transaction": "Restored to Good Standing", "filed_date": "04/15/2009", "description": "E-Form"}, {"effective_date": "04/15/2009", "transaction": "Change of Registered Agent", "filed_date": "04/15/2009", "description": "FM516-E-Form"}, {"effective_date": "08/13/2009", "transaction": "Change of Registered Agent", "filed_date": "08/13/2009", "description": "FM516-E-Form"}, {"effective_date": "07/19/2012", "transaction": "Change of Registered Agent", "filed_date": "07/19/2012", "description": "FM516-E-Form"}, {"effective_date": "07/29/2014", "transaction": "Change of Registered Agent", "filed_date": "07/29/2014", "description": "FM516-E-Form"}, {"effective_date": "07/23/2015", "transaction": "Change of Registered Agent", "filed_date": "07/23/2015", "description": "OnlineForm 5"}, {"effective_date": "10/20/2017", "transaction": "Change of Registered Agent", "filed_date": "10/20/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/09/2019", "transaction": "Restored to Good Standing", "filed_date": "07/09/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/11/2022", "transaction": "Restored to Good Standing", "filed_date": "07/11/2022", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "12/04/2023", "transaction": "Articles of Dissolution", "filed_date": "12/04/2023", "description": "OnlineForm 510"}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1985 RACINE HOMES LLC", "registered_effective_date": "01/24/2018", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P O BOX 81842\nRACINE\n,\nWI\n53408", "entity_id": "O034119"}, "registered_agent": {"name": "JOHN CONNER", "address": "3457 DOUGLAS AVE\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2018", "transaction": "Organized", "filed_date": "01/24/2018", "description": "E-Form"}, {"effective_date": "04/03/2018", "transaction": "Change of Registered Agent", "filed_date": "04/03/2018", "description": "OnlineForm 13"}, {"effective_date": "06/24/2019", "transaction": "Change of Registered Agent", "filed_date": "06/24/2019", "description": "OnlineForm 13"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "02/08/2020", "transaction": "Restored to Good Standing", "filed_date": "02/08/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1985 W. CAPITOL DRIVE, LLC", "registered_effective_date": "08/11/2008", "status": "Restored to Good Standing", "status_date": "08/16/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2575 N. 91ST STREET\nWAUWATOSA\n,\nWI\n53226\nUnited States of America", "entity_id": "O025152"}, "registered_agent": {"name": "WILLIAM J. CHANDEK & ASSOCIATES, LLC", "address": "333 BISHOPS WAY, SUITE 150\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2008", "transaction": "Organized", "filed_date": "08/05/2008", "description": "E-Form"}, {"effective_date": "10/26/2009", "transaction": "Change of Registered Agent", "filed_date": "10/26/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "08/16/2012", "transaction": "Restored to Good Standing", "filed_date": "08/16/2012", "description": "E-Form"}, {"effective_date": "08/16/2012", "transaction": "Change of Registered Agent", "filed_date": "08/16/2012", "description": "FM516-E-Form"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}], "emails": ["WCHANDEK@CHANDEK-ASSOCIATES.COM"]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1985 WISCONSIN DELLS AREA LIONS STATE CONVENTION CORPORATION", "registered_effective_date": "06/23/1983", "status": "Involuntarily Dissolved", "status_date": "10/14/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6O04676"}, "registered_agent": {"name": "STANLEY R ANDERSON", "address": "612 BAUER ST\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/23/1983", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "07/15/1993", "transaction": "Intent to Involuntary", "filed_date": "07/15/1993", "description": "933012001"}, {"effective_date": "10/14/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/14/1993", "description": "933111905"}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "19850 HOLDINGS LLC", "registered_effective_date": "10/31/2024", "status": "Organized", "status_date": "10/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19850 W BLUEMOUND RD\nBROOKFIELD\n,\nWI\n53045\nUnited States of America", "entity_id": "O045558"}, "registered_agent": {"name": "ROBERT ARIAS", "address": "19850 W BLUEMOUND RD\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2024", "transaction": "Organized", "filed_date": "10/31/2024", "description": "E-Form"}, {"effective_date": "01/19/2026", "transaction": "Change of Registered Agent", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["ROB@CHEESECARTEL.ORG"]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1986 AMERICAN LEGION CONVENTION CORPORATION", "registered_effective_date": "12/27/1985", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "711 SOUTH SIXTH ST\nLA CROSSE\n,\nWI\n54601\nUnited States of America", "entity_id": "O015133"}, "registered_agent": {"name": "DUANE O JOHNSON", "address": "1534 HYDE AVE\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/27/1985", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933051687"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933151339"}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1986 LLC", "registered_effective_date": "09/08/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037801"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2020", "transaction": "Organized", "filed_date": "09/08/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}, {"effective_date": "12/26/2023", "transaction": "Resignation of Registered Agent", "filed_date": "12/27/2023", "description": ""}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1986 RHINELANDER LIONS STATE CONVENTION CORPORATION", "registered_effective_date": "05/20/1985", "status": "Dissolved", "status_date": "05/20/1987", "entity_type": "Non-Stock Corporation", "period_of_existence": "002", "principal_office_address": "PO BOX 1005\nRHINELANDER\n,\nWI\n54501\nUnited States of America", "entity_id": "O014995"}, "registered_agent": {"name": "CHARLES P FRANZ", "address": "3788 TOWNLINE LAKE RD\nRHINELANDER\n,\nWI\n54501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/20/1985", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": "REINSTATEMENT FILED 6/11/87"}, {"effective_date": "05/20/1987", "transaction": "Articles of Dissolution", "filed_date": "05/20/1987", "description": "AUTOMATIC BY SPECIFIED PERIOD OF"}, {"effective_date": "05/20/1987", "transaction": "Utility line for long descriptions", "filed_date": "05/20/1987", "description": "EXISTENCE"}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1986 WORLD MEET, INC.", "registered_effective_date": "06/06/1984", "status": "Involuntarily Dissolved", "status_date": "11/30/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "13645 SERENE LANE\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "6O04833"}, "registered_agent": {"name": "GARY KOSER", "address": "9133 N 70TH ST\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/06/1984", "description": ""}, {"effective_date": "04/01/1988", "transaction": "In Bad Standing", "filed_date": "04/01/1988", "description": ""}, {"effective_date": "08/31/1993", "transaction": "Intent to Involuntary", "filed_date": "08/31/1993", "description": "933060163"}, {"effective_date": "11/30/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/30/1993", "description": "933140262"}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1987 AMERICAN LEGION WORLD SERIES, INC.", "registered_effective_date": "10/07/1985", "status": "Dissolved", "status_date": "02/20/1989", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "3281 DAN'S DRIVE\nSTEVENS POINT\n,\nWI\n54481\nUnited States of America", "entity_id": "O015094"}, "registered_agent": {"name": "WARREN P CHOUDIOR", "address": "3281 DAN'S DRIVE\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/07/1985", "description": ""}, {"effective_date": "09/17/1986", "transaction": "Amendment", "filed_date": "09/17/1986", "description": ""}, {"effective_date": "02/20/1989", "transaction": "Articles of Dissolution", "filed_date": "02/20/1989", "description": ""}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1987 CAMARO IROC Z LLC", "registered_effective_date": "03/02/2012", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O027882"}, "registered_agent": {"name": "PETER WILLIAMS", "address": "235 W OKLAHOMA AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2012", "transaction": "Organized", "filed_date": "03/02/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1987 V.F.W. STATE CONVENTION CORP.", "registered_effective_date": "01/24/1986", "status": "Dissolved", "status_date": "12/11/1987", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "501 N RICHMOND ST\nAPPLETON\n,\nWI\n54911\nUnited States of America", "entity_id": "O015153"}, "registered_agent": {"name": "DONALD E MANIER", "address": "1315 E MARQUETTE ST\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/24/1986", "description": ""}, {"effective_date": "12/11/1987", "transaction": "Articles of Dissolution", "filed_date": "12/11/1987", "description": ""}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1987DM LLC", "registered_effective_date": "11/25/2025", "status": "Organized", "status_date": "11/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3953 N 38th. Street\nMilwaukee\n,\nWi\n53216\nUnited States of America", "entity_id": "O047508"}, "registered_agent": {"name": "CHARLES WILLIAM DORSEY III", "address": "3953 N 38TH ST\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2025", "transaction": "Organized", "filed_date": "11/25/2025", "description": "E-Form"}], "emails": ["AUTUMN-TUCKING@SBCGLOBAL.NET"]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1988 E MASON ST LLC", "registered_effective_date": "09/30/2022", "status": "Restored to Good Standing", "status_date": "11/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2702 AGRICULTURE DR\n102\nMADISON\n,\nWI\n53718", "entity_id": "O041695"}, "registered_agent": {"name": "DARREN SIMLER", "address": "2702 AGRICULTURE DR\n102\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2022", "transaction": "Organized", "filed_date": "09/30/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "11/27/2024", "transaction": "Change of Registered Agent", "filed_date": "11/27/2024", "description": "OnlineForm 5"}, {"effective_date": "11/27/2024", "transaction": "Restored to Good Standing", "filed_date": "11/27/2024", "description": "OnlineForm 5"}], "emails": ["DARREN.SIMLER@BADGERRED.COM"]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1988 LLC", "registered_effective_date": "09/21/2015", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 CANYON PASS\nHUDSON\n,\nWI\n54016-8354", "entity_id": "O031275"}, "registered_agent": {"name": "JENNY LYNN GUNSALLUS", "address": "200 CANYON PASS\nHUDSON\n,\nWI\n54016-8354"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2015", "transaction": "Organized", "filed_date": "09/23/2015", "description": "E-Form"}, {"effective_date": "07/28/2016", "transaction": "Change of Registered Agent", "filed_date": "07/28/2016", "description": "OnlineForm 5"}, {"effective_date": "09/25/2017", "transaction": "Change of Registered Agent", "filed_date": "09/25/2017", "description": "OnlineForm 5"}, {"effective_date": "07/24/2018", "transaction": "Change of Registered Agent", "filed_date": "07/24/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1988 LLC", "registered_effective_date": "08/01/2023", "status": "Restored to Good Standing", "status_date": "07/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11220 W BURLEIGH ST\nAPT 100\nWAUWATOSA\n,\nWI\n53222-3213\nUnited States of America", "entity_id": "T104391"}, "registered_agent": {"name": "SAM MANTYCH, CPA", "address": "3049 FISCHER DR\nBURLINGTON\n,\nWI\n53105-9469"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/01/2023", "transaction": "Organized", "filed_date": "08/02/2023", "description": "E-Form"}, {"effective_date": "12/13/2023", "transaction": "Amendment", "filed_date": "12/13/2023", "description": "OnlineForm 504 Old Name = THE CHANGE HAUS LLC"}, {"effective_date": "05/07/2025", "transaction": "Amendment", "filed_date": "05/07/2025", "description": "OnlineForm 504 Old Name = NARRATIVE LLC"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/07/2025", "transaction": "Change of Registered Agent", "filed_date": "07/07/2025", "description": "OnlineForm 5"}, {"effective_date": "07/07/2025", "transaction": "Restored to Good Standing", "filed_date": "07/07/2025", "description": "OnlineForm 5"}], "emails": ["MTAX.GENA@GMAIL.COM"]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1988 OAK PROPERTIES LLC", "registered_effective_date": "10/06/2023", "status": "Restored to Good Standing", "status_date": "03/05/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1911 UNIVERSITY AVE\nGREEN BAY\n,\nWI\n54302-3623\nUnited States of America", "entity_id": "O043654"}, "registered_agent": {"name": "JULIO SALVADOR GOVEA CISNEROS", "address": "1911 UNIVERSITY AVE\nGREEN BAY\n,\nWI\n54302-3623"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2023", "transaction": "Organized", "filed_date": "10/06/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "03/05/2026", "transaction": "Change of Registered Agent", "filed_date": "03/05/2026", "description": "OnlineForm 5"}, {"effective_date": "03/05/2026", "transaction": "Restored to Good Standing", "filed_date": "03/05/2026", "description": "OnlineForm 5"}], "emails": ["FENIXTAX2021@GMAIL.COM"]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1988 VFW CONVENTION CORPORATION", "registered_effective_date": "12/21/1987", "status": "Administratively Dissolved", "status_date": "06/09/1994", "entity_type": "Non-Stock Corporation", "period_of_existence": "TRM", "principal_office_address": "630 S SIXTH ST\nLA CROSSE\n,\nWI\n54601\nUnited States of America", "entity_id": "O015513"}, "registered_agent": {"name": "TERENCE J MCARDLE", "address": "205 5TH AVE S\nSUITE 204\nLA CROSSE\n,\nWI\n546021503"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/21/1987", "description": ""}, {"effective_date": "10/01/1989", "transaction": "In Bad Standing", "filed_date": "10/01/1989", "description": "NAD (1/18/94) RTND UNDEL"}, {"effective_date": "04/04/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/04/1994", "description": "943001528"}, {"effective_date": "06/09/1994", "transaction": "Administrative Dissolution", "filed_date": "06/09/1994", "description": "943001756"}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1989 HOLDINGS, LLC", "registered_effective_date": "11/23/2021", "status": "Organized", "status_date": "11/23/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P O BOX 695\nPEWAUKEE\n,\nWI\n53072", "entity_id": "O040003"}, "registered_agent": {"name": "EDWARD LAWTON", "address": "2 E MIFFLIN ST STE 200\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/2021", "transaction": "Organized", "filed_date": "11/23/2021", "description": "E-Form"}, {"effective_date": "11/23/2022", "transaction": "Change of Registered Agent", "filed_date": "11/23/2022", "description": "OnlineForm 5"}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "OnlineForm 5"}, {"effective_date": "10/21/2024", "transaction": "Change of Registered Agent", "filed_date": "10/21/2024", "description": "OnlineForm 5"}], "emails": ["ELAWTON@AXLEY.COM"]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "1989 TR LLC", "registered_effective_date": "12/13/2019", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/15/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "PO BOX 80\nBELLEVILLE\n,\nWI\n53508", "entity_id": "O036687"}, "registered_agent": {"name": "MICHAEL HAEGELE", "address": "14649 W BELOIT NEWARK RD\nBRODHEAD\n,\nWI\n53520"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2019", "transaction": "Registered", "filed_date": "12/20/2019", "description": ""}, {"effective_date": "02/03/2023", "transaction": "Change of Registered Agent", "filed_date": "02/03/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "10/15/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/15/2024", "description": "PUBLICATION"}, {"effective_date": "12/15/2024", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/15/2024", "description": ""}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "198B DELLS, LLC", "registered_effective_date": "10/20/2004", "status": "Organized", "status_date": "10/20/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "511 EAST ADAMS STREET\nUNIT 198B\nLAKE DELTON\n,\nWI\n53940\nUnited States of America", "entity_id": "O022089"}, "registered_agent": {"name": "NICHOLAS A. EGERT", "address": "835 GENEVA PKWY N\nSTE 1\nLAKE GENEVA\n,\nWI\n53147-5700"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2004", "transaction": "Organized", "filed_date": "10/22/2004", "description": "eForm"}, {"effective_date": "05/02/2005", "transaction": "Change of Registered Agent", "filed_date": "05/09/2005", "description": ""}, {"effective_date": "11/08/2005", "transaction": "Change of Registered Agent", "filed_date": "11/08/2005", "description": "FM516-E-Form"}, {"effective_date": "11/20/2009", "transaction": "Change of Registered Agent", "filed_date": "11/20/2009", "description": "FM516-E-Form"}, {"effective_date": "12/03/2020", "transaction": "Change of Registered Agent", "filed_date": "12/03/2020", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}], "emails": ["INFO@EGERTLAWFIRM.COM"]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "198V LLC", "registered_effective_date": "01/03/2018", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2788 ALLOUEZ AVE\nGREEN BAY\n,\nWI\n54311", "entity_id": "O034040"}, "registered_agent": {"name": "LANDON JONES", "address": "2788 ALLOUEZ AVE\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2018", "transaction": "Organized", "filed_date": "01/03/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "07/02/2020", "transaction": "Restored to Good Standing", "filed_date": "07/02/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "ONE 9 EIGHT 9 LLC", "registered_effective_date": "01/16/2026", "status": "Organized", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "439 Wolf River Rd\nPelican Lake\n,\nWI\n54463\nUnited States of America", "entity_id": "O047831"}, "registered_agent": {"name": "JANIE PAFFRATH", "address": "439 WOLF RIVER RD\nPELICAN LAKE\n,\nWI\n54463"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2026", "transaction": "Organized", "filed_date": "01/16/2026", "description": "E-Form"}], "emails": ["JANECPAFFRATH@GMAIL.COM"]}
{"task_id": 294525, "worker_id": "details-extract-25", "ts": 1776105141, "record_type": "business_detail", "entity_details": {"entity_name": "THE 1984 LA CROSSE AREA LIONS STATE CONVENTION CORPORATION", "registered_effective_date": "04/12/1983", "status": "Dissolved", "status_date": "08/27/1985", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6O04645"}, "registered_agent": {"name": "G JEFFREY GEORGE", "address": "800 LYNNE TOWER BLDG\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/12/1983", "description": ""}, {"effective_date": "08/27/1985", "transaction": "Articles of Dissolution", "filed_date": "08/27/1985", "description": ""}]}
{"task_id": 297407, "worker_id": "details-extract-33", "ts": 1776105153, "record_type": "business_detail", "entity_details": {"entity_name": "3 H'S ACRES LLC", "registered_effective_date": "09/18/2017", "status": "Organized", "status_date": "09/18/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2049 COUNTY RD W\nCAMPBELLSPORT\n,\nWI\n53010-2000", "entity_id": "T074274"}, "registered_agent": {"name": "MARY BETH HALL", "address": "N2049 COUNTY RD W\nCAMPBELLSPORT\n,\nWI\n53010-2000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2017", "transaction": "Organized", "filed_date": "09/18/2017", "description": "E-Form"}, {"effective_date": "10/02/2018", "transaction": "Change of Registered Agent", "filed_date": "10/02/2018", "description": "OnlineForm 5"}, {"effective_date": "09/09/2023", "transaction": "Change of Registered Agent", "filed_date": "09/09/2023", "description": "OnlineForm 5"}], "emails": ["MBHALL59@GMAIL.COM"]}
{"task_id": 297407, "worker_id": "details-extract-33", "ts": 1776105153, "record_type": "business_detail", "entity_details": {"entity_name": "3 HAMMERS AND A FLASHLIGHT LLC", "registered_effective_date": "08/29/2023", "status": "Organized", "status_date": "08/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 W NEW YORK AVENUE\nOSHKOSH\n,\nWI\n54901\nUnited States of America", "entity_id": "T104809"}, "registered_agent": {"name": "OLSON LEGAL GROUP LLC", "address": "21 W NEW YORK AVENUE\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2023", "transaction": "Organized", "filed_date": "08/29/2023", "description": "E-Form"}, {"effective_date": "08/12/2025", "transaction": "Change of Registered Agent", "filed_date": "08/12/2025", "description": "OnlineForm 5"}], "emails": ["NATE@OLSONLEGALGROUP.COM"]}
{"task_id": 297407, "worker_id": "details-extract-33", "ts": 1776105153, "record_type": "business_detail", "entity_details": {"entity_name": "3 HARES LAW LLC", "registered_effective_date": "05/06/2025", "status": "Organized", "status_date": "05/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "534 Field Street\nAntigo\n,\nWI\n54409\nUnited States of America", "entity_id": "T114222"}, "registered_agent": {"name": "JASON LEW JONES", "address": "534 FIELD STREET\nANTIGO\n,\nWI\n54409"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2025", "transaction": "Organized", "filed_date": "05/06/2025", "description": "E-Form"}], "emails": ["ATTY.JLJ@GMAIL.COM"]}
{"task_id": 297407, "worker_id": "details-extract-33", "ts": 1776105153, "record_type": "business_detail", "entity_details": {"entity_name": "3H AGENT SERVICES, INC.", "registered_effective_date": "03/22/2017", "status": "Incorporated/Qualified/Registered", "status_date": "03/22/2017", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1201 N. ORANGE STREET\nSUITE 710\nWILMINGTON\n,\nDE\n19801\nUnited States of America", "entity_id": "T072573"}, "registered_agent": {"name": "JOHN A. BRAZINSKI, ESQ.", "address": "3205 SINGLE TREE DRIVE\nJACKSON\n,\nWI\n83001"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/27/2017", "description": ""}, {"effective_date": "03/07/2023", "transaction": "Change of Registered Agent", "filed_date": "03/07/2023", "description": "Form 18"}, {"effective_date": "01/24/2025", "transaction": "Change of Registered Agent", "filed_date": "01/24/2025", "description": "Form 18"}]}
{"task_id": 297407, "worker_id": "details-extract-33", "ts": 1776105153, "record_type": "business_detail", "entity_details": {"entity_name": "3H AUTO SALES LLC", "registered_effective_date": "05/30/2025", "status": "Organized", "status_date": "05/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1645 N Spring St\n210-L87\nBeaver Dam\n,\nWI\n53916\nUnited States of America", "entity_id": "T114623"}, "registered_agent": {"name": "US OFFICE LEASING, INC.", "address": "1645 N SPRING ST\n210\nBEAVER DAM\n,\nWI\n53916"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/30/2025", "transaction": "Organized", "filed_date": "05/30/2025", "description": "E-Form"}], "emails": ["ADMIN@USOFFICELEASING.COM"]}
{"task_id": 297407, "worker_id": "details-extract-33", "ts": 1776105153, "record_type": "business_detail", "entity_details": {"entity_name": "THE THREE HANSEN BROTHERS, LLC", "registered_effective_date": "05/05/2022", "status": "Restored to Good Standing", "status_date": "04/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2159 COUNTY ROAD \"Y\", LOT 1\nDODGEVILLE\n,\nWI\n53533", "entity_id": "T097048"}, "registered_agent": {"name": "RUSSELL A HANSEN", "address": "2159 COUNTY ROAD \"Y\", LOT 1\nDODGEVILLE\n,\nWI\n53533"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2022", "transaction": "Organized", "filed_date": "05/05/2022", "description": "E-Form"}, {"effective_date": "03/16/2024", "transaction": "Change of Registered Agent", "filed_date": "03/16/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/02/2025", "transaction": "Restored to Good Standing", "filed_date": "04/02/2025", "description": "OnlineForm 5"}], "emails": ["RHANSEN@DAIRYFOODUSA.COM"]}
{"task_id": 297407, "worker_id": "details-extract-33", "ts": 1776105153, "record_type": "business_detail", "entity_details": {"entity_name": "THREE HABIBIS LLC", "registered_effective_date": "08/27/2024", "status": "Organized", "status_date": "08/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2322 W ABBOTT\n4869 S 19TH ST\nMILWAUKEE\n,\nWI\n53221\nUnited States of America", "entity_id": "T110234"}, "registered_agent": {"name": "MOHAMED MAACHE", "address": "2322 W ABBOTT\n4869 S 19TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2024", "transaction": "Organized", "filed_date": "08/27/2024", "description": "E-Form"}, {"effective_date": "10/10/2024", "transaction": "Change of Registered Agent", "filed_date": "10/10/2024", "description": "FM13-E-Form"}, {"effective_date": "07/24/2025", "transaction": "Change of Registered Agent", "filed_date": "07/24/2025", "description": "OnlineForm 5"}], "emails": ["INFO@HORIZONTAXSERVICE.COM"]}
{"task_id": 297407, "worker_id": "details-extract-33", "ts": 1776105153, "record_type": "business_detail", "entity_details": {"entity_name": "THREE HAMMER CONSTRUCTION INC.", "registered_effective_date": "", "status": "In Process", "status_date": "06/21/2022", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T097751"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 297407, "worker_id": "details-extract-33", "ts": 1776105153, "record_type": "business_detail", "entity_details": {"entity_name": "THREE HANDED STUDIO, LLC", "registered_effective_date": "09/04/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T082207"}, "registered_agent": {"name": "DANIEL PAUL MERFELD", "address": "211 S PATERSON\nSUITE #280\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/2019", "transaction": "Organized", "filed_date": "09/04/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 297407, "worker_id": "details-extract-33", "ts": 1776105153, "record_type": "business_detail", "entity_details": {"entity_name": "THREE HANDS HANDYMAN LLC", "registered_effective_date": "06/23/2016", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W11579 COUNTY ROAD V\nAPT 1\nLODI\n,\nWI\n53555-9620", "entity_id": "T069910"}, "registered_agent": {"name": "RODNEY J RIPLEY", "address": "W11579 COUNTY ROAD V\nAPT 1\nLODI\n,\nWI\n53555"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2016", "transaction": "Organized", "filed_date": "06/23/2016", "description": "E-Form"}, {"effective_date": "07/11/2017", "transaction": "Change of Registered Agent", "filed_date": "07/11/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/17/2021", "transaction": "Restored to Good Standing", "filed_date": "04/17/2021", "description": "OnlineForm 5"}, {"effective_date": "05/01/2023", "transaction": "Change of Registered Agent", "filed_date": "05/01/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["RODRIPLEY@GMAIL.COM"]}
{"task_id": 297407, "worker_id": "details-extract-33", "ts": 1776105153, "record_type": "business_detail", "entity_details": {"entity_name": "THREE HANDS LLC", "registered_effective_date": "06/08/2021", "status": "Restored to Good Standing", "status_date": "04/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10505 W. DAKOTA ST.\nWEST ALLIS\n,\nWI\n53227", "entity_id": "T091470"}, "registered_agent": {"name": "EDWARD J BYRNES", "address": "10505 W. DAKOTA ST.\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2021", "transaction": "Organized", "filed_date": "06/08/2021", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/29/2024", "transaction": "Restored to Good Standing", "filed_date": "04/29/2024", "description": "OnlineForm 5"}, {"effective_date": "06/02/2025", "transaction": "Change of Registered Agent", "filed_date": "06/02/2025", "description": "OnlineForm 5"}], "emails": ["EDDIE.BYRNES888@GMAI.COM"]}
{"task_id": 297407, "worker_id": "details-extract-33", "ts": 1776105153, "record_type": "business_detail", "entity_details": {"entity_name": "THREE HAPPY KAMPERS LLC", "registered_effective_date": "03/17/2021", "status": "Administratively Dissolved", "status_date": "07/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T089856"}, "registered_agent": {"name": "LESLIE HILLER", "address": "7992 PATON RD\nSAINT GERMAIN\n,\nWI\n54558"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2021", "transaction": "Organized", "filed_date": "03/17/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/27/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/27/2024", "description": "PUBLICATION"}, {"effective_date": "07/27/2024", "transaction": "Administrative Dissolution", "filed_date": "07/27/2024", "description": ""}]}
{"task_id": 297407, "worker_id": "details-extract-33", "ts": 1776105153, "record_type": "business_detail", "entity_details": {"entity_name": "THREE HARBORS COUNCIL, INC., BOY SCOUTS OF AMERICA", "registered_effective_date": "08/05/2011", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "330 S 84TH STREET\nMILWAUKEE\n,\nWI\n53214", "entity_id": "S091749"}, "registered_agent": {"name": "ANDREW HARDIN", "address": "330 S 84TH STREET\nMILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/05/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/11/2011", "description": ""}, {"effective_date": "10/01/2011", "transaction": "Merger (survivor)", "filed_date": "09/23/2011", "description": "6M18143 (MILWAUKEE COUNTY COUNCIL, BOY SCOUTS OF AMERICA & 6S16341 (SOUTHEAST WISCONSIN COUNCIL OF BOY SCOUTS OF AMERICA, INC.)"}, {"effective_date": "10/01/2011", "transaction": "Restated Articles", "filed_date": "09/23/2011", "description": "Old Name = SEMAC COUNCIL, INC., BOY SCOUTS OF AMERICA"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/22/2015", "transaction": "Restored to Good Standing", "filed_date": "07/22/2015", "description": "OnlineForm 5"}, {"effective_date": "07/22/2015", "transaction": "Change of Registered Agent", "filed_date": "07/22/2015", "description": "OnlineForm 5"}, {"effective_date": "08/16/2016", "transaction": "Change of Registered Agent", "filed_date": "08/16/2016", "description": "OnlineForm 5"}, {"effective_date": "09/11/2017", "transaction": "Change of Registered Agent", "filed_date": "09/11/2017", "description": "OnlineForm 5"}, {"effective_date": "07/27/2023", "transaction": "Change of Registered Agent", "filed_date": "07/27/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}]}
{"task_id": 297407, "worker_id": "details-extract-33", "ts": 1776105153, "record_type": "business_detail", "entity_details": {"entity_name": "THREE HARES LLC", "registered_effective_date": "01/28/2010", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5405 N. KENNEDY RD.\nMILTON\n,\nWI\n53563\nUnited States of America", "entity_id": "T050212"}, "registered_agent": {"name": "SUSAN SCHUMACHER", "address": "5405 N. KENNEDY RD.\nMILTON\n,\nWI\n53563"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2010", "transaction": "Organized", "filed_date": "02/02/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "09/20/2012", "transaction": "Restored to Good Standing", "filed_date": "09/20/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 297407, "worker_id": "details-extract-33", "ts": 1776105153, "record_type": "business_detail", "entity_details": {"entity_name": "THREE HARES STAINED GLASS LLC", "registered_effective_date": "09/25/2006", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2984 CTY HWY OO\nSHEBOYGAN FALLS\n,\nWI\n53085\nUnited States of America", "entity_id": "C066925"}, "registered_agent": {"name": "CAROLYN KENEALY", "address": "N2984 CTY HWY OO\nSHEBOYGAN FALLS\n,\nWI\n53085"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/25/2006", "transaction": "Organized", "filed_date": "09/27/2006", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "08/12/2009", "transaction": "Restored to Good Standing", "filed_date": "08/12/2009", "description": "E-Form"}, {"effective_date": "05/03/2010", "transaction": "Amendment", "filed_date": "05/06/2010", "description": "Old Name = CAROLYN'S CUSTOM STAINED GLASS LLC"}, {"effective_date": "09/24/2013", "transaction": "Change of Registered Agent", "filed_date": "09/24/2013", "description": "FM516-E-Form"}, {"effective_date": "07/27/2015", "transaction": "Change of Registered Agent", "filed_date": "07/27/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 297407, "worker_id": "details-extract-33", "ts": 1776105153, "record_type": "business_detail", "entity_details": {"entity_name": "THREE HATS COFFEE INC.", "registered_effective_date": "09/14/2005", "status": "Administratively Dissolved", "status_date": "11/23/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "384 CEDAR CT\nHUDSON\n,\nWI\n54016\nUnited States of America", "entity_id": "T039611"}, "registered_agent": {"name": "SLOBODAN SPASIC", "address": "384 CEDAR CT\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/20/2005", "description": ""}, {"effective_date": "08/10/2006", "transaction": "Change of Registered Agent", "filed_date": "08/10/2006", "description": "FM16-E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": ""}, {"effective_date": "11/23/2010", "transaction": "Administrative Dissolution", "filed_date": "11/23/2010", "description": ""}]}
{"task_id": 297407, "worker_id": "details-extract-33", "ts": 1776105153, "record_type": "business_detail", "entity_details": {"entity_name": "THREE HATS LLC", "registered_effective_date": "07/02/2008", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1904 E. BELLEVIEW PLACE\nMILWAUKEE\n,\nWI\n53211\nUnited States of America", "entity_id": "T046168"}, "registered_agent": {"name": "MARJORIE GLEESON", "address": "1904 E BELLEVIEW PLACE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2008", "transaction": "Organized", "filed_date": "07/09/2008", "description": "E-Form"}, {"effective_date": "08/26/2010", "transaction": "Change of Registered Agent", "filed_date": "08/26/2010", "description": "FM516-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "09/28/2012", "transaction": "Restored to Good Standing", "filed_date": "09/28/2012", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 296473, "worker_id": "details-extract-79", "ts": 1776105161, "record_type": "business_detail", "entity_details": {"entity_name": "2 R CONSTRUCTION, INC.", "registered_effective_date": "01/29/2004", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4122 MCGINNIS DR\nFRANKLIN\n,\nWI\n53132\nUnited States of America", "entity_id": "T036235"}, "registered_agent": {"name": "ROBERT ZELAZNY", "address": "4112 MC GINNIS\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/04/2004", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "04/08/2009", "transaction": "Restored to Good Standing", "filed_date": "04/08/2009", "description": "E-Form"}, {"effective_date": "04/08/2009", "transaction": "Change of Registered Agent", "filed_date": "04/08/2009", "description": "FM16-E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "01/17/2012", "transaction": "Restored to Good Standing", "filed_date": "01/17/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 296473, "worker_id": "details-extract-79", "ts": 1776105161, "record_type": "business_detail", "entity_details": {"entity_name": "2R CONSTRUCTION SERVICES LLC", "registered_effective_date": "09/01/2012", "status": "Restored to Good Standing", "status_date": "04/21/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6839 TERRACE CT\nWAUWATOSA\n,\nWI\n53213-3129\nUnited States of America", "entity_id": "T057514"}, "registered_agent": {"name": "RADIM STEFANEK", "address": "6839 TERRACE CT\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2012", "transaction": "Organized", "filed_date": "08/28/2012", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "04/16/2016", "transaction": "Restored to Good Standing", "filed_date": "04/16/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/01/2018", "transaction": "Change of Registered Agent", "filed_date": "08/01/2018", "description": "OnlineForm 5"}, {"effective_date": "08/01/2018", "transaction": "Restored to Good Standing", "filed_date": "08/01/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "04/21/2021", "transaction": "Change of Registered Agent", "filed_date": "04/21/2021", "description": "OnlineForm 5"}, {"effective_date": "04/21/2021", "transaction": "Restored to Good Standing", "filed_date": "04/21/2021", "description": "OnlineForm 5"}, {"effective_date": "07/23/2023", "transaction": "Change of Registered Agent", "filed_date": "07/23/2023", "description": "OnlineForm 5"}], "emails": ["2R.CONSTRUCTION.FAX@GMAIL.COM"]}
{"task_id": 296473, "worker_id": "details-extract-79", "ts": 1776105161, "record_type": "business_detail", "entity_details": {"entity_name": "TWO R'S CEMENT CONTRACTORS, INC.", "registered_effective_date": "02/13/1976", "status": "Dissolved", "status_date": "04/30/1982", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T06645"}, "registered_agent": {"name": "ROBERT R KLOSMSKI", "address": "25025 W LOOMIS RD\nWIND LAKE\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1979", "transaction": "In Bad Standing", "filed_date": "01/01/1979", "description": ""}, {"effective_date": "05/16/1979", "transaction": "Restored to Good Standing", "filed_date": "05/16/1979", "description": ""}, {"effective_date": "04/30/1982", "transaction": "Articles of Dissolution", "filed_date": "04/30/1982", "description": ""}]}
{"task_id": 295674, "worker_id": "details-extract-4", "ts": 1776105168, "record_type": "business_detail", "entity_details": {"entity_name": "255 ALPINE LLC", "registered_effective_date": "11/30/2015", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1325 DOUSMAN ST\nGREEN BAY\n,\nWI\n54303-3123", "entity_id": "T067879"}, "registered_agent": {"name": "ANDREW BRANAM CPA", "address": "1325 DOUSMAN ST\nGREEN BAY\n,\nWI\n54303-3123"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2015", "transaction": "Organized", "filed_date": "12/04/2015", "description": "E-Form"}, {"effective_date": "08/15/2016", "transaction": "Change of Registered Agent", "filed_date": "08/17/2016", "description": "FM13-E-Form"}, {"effective_date": "01/23/2017", "transaction": "Change of Registered Agent", "filed_date": "01/23/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 295674, "worker_id": "details-extract-4", "ts": 1776105168, "record_type": "business_detail", "entity_details": {"entity_name": "255 BOORMAN LLC", "registered_effective_date": "09/13/2018", "status": "Organized", "status_date": "09/13/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5698 NAVAN RD\nWATERTOWN\n,\nWI\n53094-9153", "entity_id": "T078191"}, "registered_agent": {"name": "JOSHUA BLEECKER", "address": "W5698 NAVAN RD\nWATERTOWN\n,\nWI\n53094-9153"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2018", "transaction": "Organized", "filed_date": "09/17/2018", "description": "E-Form"}, {"effective_date": "07/22/2019", "transaction": "Change of Registered Agent", "filed_date": "07/22/2019", "description": "OnlineForm 5"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}, {"effective_date": "09/03/2024", "transaction": "Change of Registered Agent", "filed_date": "09/03/2024", "description": "OnlineForm 5"}], "emails": ["JEN3416@GMAIL.COM"]}
{"task_id": 295674, "worker_id": "details-extract-4", "ts": 1776105168, "record_type": "business_detail", "entity_details": {"entity_name": "255 THIRD STREET LLC", "registered_effective_date": "03/02/2001", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T031482"}, "registered_agent": {"name": "WILLIAM BRUCE JOHNSON", "address": "2115 COUNTY B\nPLATTEVILLE\n,\nWI\n53818"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2001", "transaction": "Organized", "filed_date": "03/07/2001", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 295674, "worker_id": "details-extract-4", "ts": 1776105168, "record_type": "business_detail", "entity_details": {"entity_name": "2550 DANIELS STREET, LLC", "registered_effective_date": "12/12/2017", "status": "Restored to Good Standing", "status_date": "12/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1027 RIVER BIRCH RD\nMIDDLETON\n,\nWI\n53562-5630", "entity_id": "T075134"}, "registered_agent": {"name": "KARI L. EGGERT", "address": "1027 RIVER BIRCH RD\nMIDDLETON\n,\nWI\n53562-5630"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2017", "transaction": "Organized", "filed_date": "12/14/2017", "description": "E-Form"}, {"effective_date": "12/16/2018", "transaction": "Change of Registered Agent", "filed_date": "12/16/2018", "description": "OnlineForm 5"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/07/2025", "transaction": "Restored to Good Standing", "filed_date": "12/07/2025", "description": "OnlineForm 5"}], "emails": ["KARIRAND@YAHOO.COM"]}
{"task_id": 295674, "worker_id": "details-extract-4", "ts": 1776105168, "record_type": "business_detail", "entity_details": {"entity_name": "2550 HIDDEN CIRCLE LLC", "registered_effective_date": "06/03/2004", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T036992"}, "registered_agent": {"name": "MICHAEL DILWORTH", "address": "7300 SOUTH 13TH ST SUITE 101\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2004", "transaction": "Organized", "filed_date": "06/07/2004", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 295674, "worker_id": "details-extract-4", "ts": 1776105168, "record_type": "business_detail", "entity_details": {"entity_name": "2551 N 23RD LLC", "registered_effective_date": "03/16/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T089828"}, "registered_agent": {"name": "LATASHA WOODSON", "address": "3900 W. BROWN DEER RD. STE A113\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2021", "transaction": "Organized", "filed_date": "03/16/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 295674, "worker_id": "details-extract-4", "ts": 1776105168, "record_type": "business_detail", "entity_details": {"entity_name": "2551 UNIVERSITY AVE LLC", "registered_effective_date": "07/26/2012", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4876 OREGON TRL\nOREGON\n,\nWI\n53575-2746\nUnited States of America", "entity_id": "T057273"}, "registered_agent": {"name": "BRYCE W. ARMSTRONG", "address": "448 W. WASHINGTON AVENUE\nSUITE 200\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2012", "transaction": "Organized", "filed_date": "07/31/2012", "description": "E-Form"}, {"effective_date": "07/24/2017", "transaction": "Change of Registered Agent", "filed_date": "07/24/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/20/2022", "transaction": "Restored to Good Standing", "filed_date": "07/20/2022", "description": "OnlineForm 5"}, {"effective_date": "08/05/2023", "transaction": "Change of Registered Agent", "filed_date": "08/05/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}, {"effective_date": "03/17/2026", "transaction": "Change of Registered Agent", "filed_date": "03/17/2026", "description": "FM13-E-Form"}], "emails": ["BRYCE@REALESTATEPROSWISCONSIN.COM"]}
{"task_id": 295674, "worker_id": "details-extract-4", "ts": 1776105168, "record_type": "business_detail", "entity_details": {"entity_name": "2551 WAHL AVENUE, LLC", "registered_effective_date": "04/27/2005", "status": "Restored to Good Standing", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211-3825\nUnited States of America", "entity_id": "T038806"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211-3825"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2005", "transaction": "Organized", "filed_date": "04/29/2005", "description": "eForm"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "08/13/2009", "transaction": "Restored to Good Standing", "filed_date": "08/13/2009", "description": "E-Form"}, {"effective_date": "08/13/2009", "transaction": "Change of Registered Agent", "filed_date": "08/13/2009", "description": "FM516-E-Form"}, {"effective_date": "10/20/2011", "transaction": "Change of Registered Agent", "filed_date": "10/20/2011", "description": "FM516-E-Form"}, {"effective_date": "04/25/2016", "transaction": "Change of Registered Agent", "filed_date": "04/25/2016", "description": "OnlineForm 5"}, {"effective_date": "05/01/2017", "transaction": "Change of Registered Agent", "filed_date": "05/01/2017", "description": "OnlineForm 5"}], "emails": ["tschafer@wi.rr.com"]}
{"task_id": 295674, "worker_id": "details-extract-4", "ts": 1776105168, "record_type": "business_detail", "entity_details": {"entity_name": "2552 N FRATNEY 1, LLC", "registered_effective_date": "01/24/2018", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1330 W MONROE ST\nAPT 309\nCHICAGO\n,\nIL\n60607-2511", "entity_id": "T075598"}, "registered_agent": {"name": "DONALD J. GRAL", "address": "1437 N. PROSPECT AVENUE\nSTE 100\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2018", "transaction": "Organized", "filed_date": "01/24/2018", "description": "E-Form"}, {"effective_date": "03/10/2019", "transaction": "Change of Registered Agent", "filed_date": "03/10/2019", "description": "OnlineForm 5"}, {"effective_date": "02/14/2023", "transaction": "Change of Registered Agent", "filed_date": "02/14/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 295674, "worker_id": "details-extract-4", "ts": 1776105168, "record_type": "business_detail", "entity_details": {"entity_name": "2554 S 6TH ST LLC", "registered_effective_date": "07/15/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T070089"}, "registered_agent": {"name": "JAVIER SANCHEZ", "address": "6407 DOUGLAS AVE\nCALEDONIA\n,\nWI\n53402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2016", "transaction": "Organized", "filed_date": "07/15/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 295674, "worker_id": "details-extract-4", "ts": 1776105168, "record_type": "business_detail", "entity_details": {"entity_name": "2554 S. 9 PLACE, LLC", "registered_effective_date": "05/09/1996", "status": "Dissolved", "status_date": "06/04/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026194"}, "registered_agent": {"name": "MARTIN J COELLO", "address": "3342 W SOUTHWOOD DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/1996", "transaction": "Organized", "filed_date": "05/14/1996", "description": ""}, {"effective_date": "06/04/2004", "transaction": "Articles of Dissolution", "filed_date": "06/08/2004", "description": ""}]}
{"task_id": 295674, "worker_id": "details-extract-4", "ts": 1776105168, "record_type": "business_detail", "entity_details": {"entity_name": "2555 INDUSTRIAL DRIVE LLC", "registered_effective_date": "05/02/2011", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6909 RAYWOOD RD\nMADISON\n,\nWI\n53713-1545\nUnited States of America", "entity_id": "T053687"}, "registered_agent": {"name": "MARK LOEFFELHOLZ", "address": "6909 RAYWOOD RD\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2011", "transaction": "Organized", "filed_date": "05/02/2011", "description": "E-Form"}, {"effective_date": "06/04/2017", "transaction": "Change of Registered Agent", "filed_date": "06/04/2017", "description": "OnlineForm 5"}, {"effective_date": "06/18/2023", "transaction": "Change of Registered Agent", "filed_date": "06/18/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["MARK@FORWARDELECTRIC.COM"]}
{"task_id": 295674, "worker_id": "details-extract-4", "ts": 1776105168, "record_type": "business_detail", "entity_details": {"entity_name": "2555 N BARTLETT AVENUE LLC", "registered_effective_date": "07/07/2020", "status": "Organized", "status_date": "07/07/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "32 TRIBUTE AVE\nHUDSON\n,\nWI\n54016", "entity_id": "F064006"}, "registered_agent": {"name": "DKF ENTERPRISES, LLC", "address": "32 TRIBUTE AVE\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/07/2020", "transaction": "Organized", "filed_date": "07/07/2020", "description": "E-Form"}, {"effective_date": "09/11/2020", "transaction": "Amendment", "filed_date": "09/11/2020", "description": "OnlineForm 504 Old Name = FARNHAM PROPERTY XII LLC"}, {"effective_date": "08/29/2022", "transaction": "Change of Registered Agent", "filed_date": "08/29/2022", "description": "OnlineForm 5"}, {"effective_date": "08/28/2023", "transaction": "Change of Registered Agent", "filed_date": "08/28/2023", "description": "OnlineForm 5"}], "emails": ["SPERSRUKJ@YAHOO.COM"]}
{"task_id": 295674, "worker_id": "details-extract-4", "ts": 1776105168, "record_type": "business_detail", "entity_details": {"entity_name": "2555 N OAKLAND, LLC", "registered_effective_date": "04/28/2016", "status": "Restored to Good Standing", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "313 N PLANKINTON AVE\nAPT 417\nMILWAUKEE\n,\nWI\n53203-3107", "entity_id": "T069373"}, "registered_agent": {"name": "MICHAEL SPEICH", "address": "313 N PLANKINTON AVE\nAPT 417\nMILWAUKEE\n,\nWI\n53203-3107"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2016", "transaction": "Organized", "filed_date": "04/28/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}, {"effective_date": "12/20/2019", "transaction": "Restored to Good Standing", "filed_date": "01/07/2020", "description": ""}, {"effective_date": "12/20/2019", "transaction": "Certificate of Reinstatement", "filed_date": "01/07/2020", "description": ""}, {"effective_date": "12/20/2019", "transaction": "Change of Registered Agent", "filed_date": "01/07/2020", "description": "FM 516 2019"}, {"effective_date": "07/05/2023", "transaction": "Change of Registered Agent", "filed_date": "07/05/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/07/2025", "transaction": "Restored to Good Standing", "filed_date": "04/07/2025", "description": "OnlineForm 5"}, {"effective_date": "04/07/2025", "transaction": "Change of Registered Agent", "filed_date": "04/07/2025", "description": "OnlineForm 5"}], "emails": ["MICHAEL.SPEICH@INSIGHT.COM"]}
{"task_id": 295674, "worker_id": "details-extract-4", "ts": 1776105168, "record_type": "business_detail", "entity_details": {"entity_name": "2555 N. CALHOUN, LLC", "registered_effective_date": "11/10/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17310 Morningview Court\nBrookfield\n,\nWI\n53045\nUnited States of America", "entity_id": "T105915"}, "registered_agent": {"name": "JOHN C CLINE", "address": "17310 MORNINGVIEW COURT\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2023", "transaction": "Organized", "filed_date": "11/10/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295674, "worker_id": "details-extract-4", "ts": 1776105168, "record_type": "business_detail", "entity_details": {"entity_name": "2555N 23RD ST LLC", "registered_effective_date": "10/28/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T071071"}, "registered_agent": {"name": "RAY J FISCHER", "address": "2555 APT B N 23RD ST\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2016", "transaction": "Organized", "filed_date": "10/28/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 295674, "worker_id": "details-extract-4", "ts": 1776105168, "record_type": "business_detail", "entity_details": {"entity_name": "2558 ADVANCE RD. LLC", "registered_effective_date": "05/10/2019", "status": "Administratively Dissolved", "status_date": "10/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T081010"}, "registered_agent": {"name": "THOMAS M DAHMEN", "address": "2558 ADVANCE RD\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2019", "transaction": "Organized", "filed_date": "05/10/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2022", "description": "PUBLICATION"}, {"effective_date": "10/26/2022", "transaction": "Administrative Dissolution", "filed_date": "10/26/2022", "description": ""}]}
{"task_id": 295058, "worker_id": "details-extract-7", "ts": 1776105223, "record_type": "business_detail", "entity_details": {"entity_name": "1O1 HOLDINGS LLC", "registered_effective_date": "02/07/2022", "status": "Organized", "status_date": "02/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "709 E HOOVER AVE\nAPPLETON\n,\nWI\n54915", "entity_id": "O040368"}, "registered_agent": {"name": "TIMOTHY HALES", "address": "709 E HOOVER AVE\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2022", "transaction": "Organized", "filed_date": "02/07/2022", "description": "E-Form"}, {"effective_date": "03/01/2023", "transaction": "Change of Registered Agent", "filed_date": "03/01/2023", "description": "OnlineForm 5"}, {"effective_date": "09/05/2025", "transaction": "Change of Registered Agent", "filed_date": "09/05/2025", "description": "OnlineForm 5"}, {"effective_date": "02/03/2026", "transaction": "Change of Registered Agent", "filed_date": "02/03/2026", "description": "OnlineForm 5"}], "emails": ["HELLO@TIMBER-INVESTMENTS.COM"]}
{"task_id": 294923, "worker_id": "details-extract-1", "ts": 1776105231, "record_type": "business_detail", "entity_details": {"entity_name": "1'S KARMA LLC", "registered_effective_date": "05/13/2022", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2973 S 47TH ST\nMILWAUKEE\n,\nWI\n53219", "entity_id": "O040967"}, "registered_agent": {"name": "MANJINDER SINGH", "address": "2973 S 47TH ST\nMILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2022", "transaction": "Organized", "filed_date": "05/13/2022", "description": "E-Form"}, {"effective_date": "05/13/2022", "transaction": "Change of Registered Agent", "filed_date": "05/13/2022", "description": "FM13-E-Form"}, {"effective_date": "08/06/2023", "transaction": "Change of Registered Agent", "filed_date": "08/06/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294923, "worker_id": "details-extract-1", "ts": 1776105231, "record_type": "business_detail", "entity_details": {"entity_name": "1K AUTO SALES LLC", "registered_effective_date": "07/20/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039338"}, "registered_agent": {"name": "SEAN A MCNELLYE", "address": "101 SKYLINE DR #1, W839\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2021", "transaction": "Organized", "filed_date": "07/20/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294923, "worker_id": "details-extract-1", "ts": 1776105231, "record_type": "business_detail", "entity_details": {"entity_name": "ONE KAHL REALTY LLC", "registered_effective_date": "07/14/2024", "status": "Organized", "status_date": "07/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "344 23rd St\nChetek\n,\nWI\n54728\nUnited States of America", "entity_id": "O045068"}, "registered_agent": {"name": "ANGELA F KAHL", "address": "344 23RD ST\nCHETEK\n,\nWI\n54728"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2024", "transaction": "Organized", "filed_date": "07/14/2024", "description": "E-Form"}, {"effective_date": "02/26/2026", "transaction": "Change of Registered Agent", "filed_date": "02/26/2026", "description": "OnlineForm 5"}], "emails": ["SOLD@ANGELAKAHL.REALTOR"]}
{"task_id": 294451, "worker_id": "details-extract-6", "ts": 1776105325, "record_type": "business_detail", "entity_details": {"entity_name": "176 2ND STREET APARTMENTS LLC", "registered_effective_date": "12/22/2008", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4937 EMERY LANE\nFOND DU LAC\n,\nWI\n54935\nUnited States of America", "entity_id": "O025401"}, "registered_agent": {"name": "KEVIN R. AUBREY", "address": "W4937 EMERY LN\nFOND DU LAC\n,\nWI\n54937-7788"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2008", "transaction": "Organized", "filed_date": "12/22/2008", "description": "E-Form"}, {"effective_date": "10/15/2012", "transaction": "Change of Registered Agent", "filed_date": "10/15/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 294451, "worker_id": "details-extract-6", "ts": 1776105325, "record_type": "business_detail", "entity_details": {"entity_name": "176 LAKE STREET LLC", "registered_effective_date": "12/09/2005", "status": "Administratively Dissolved", "status_date": "05/09/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "183 S. EAST STREET\nELKHART LAKE\n,\nWI\n53020\nUnited States of America", "entity_id": "O023013"}, "registered_agent": {"name": "183 SOUTH EAST STREET, LLC", "address": "183 SOUTH EAST STREET\nELKHART LAKE\n,\nWI\n53020"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2005", "transaction": "Organized", "filed_date": "12/12/2005", "description": "E-Form"}, {"effective_date": "01/04/2007", "transaction": "Change of Registered Agent", "filed_date": "01/04/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "07/29/2009", "transaction": "Restored to Good Standing", "filed_date": "07/29/2009", "description": "E-Form"}, {"effective_date": "07/29/2009", "transaction": "Change of Registered Agent", "filed_date": "07/29/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "05/09/2012", "transaction": "Administrative Dissolution", "filed_date": "05/09/2012", "description": "PUBLICATION"}]}
{"task_id": 294451, "worker_id": "details-extract-6", "ts": 1776105325, "record_type": "business_detail", "entity_details": {"entity_name": "1760 ARLINGTON, LLC", "registered_effective_date": "05/07/2025", "status": "Organized", "status_date": "05/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "O046459"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2025", "transaction": "Organized", "filed_date": "05/07/2025", "description": "E-Form"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 294451, "worker_id": "details-extract-6", "ts": 1776105325, "record_type": "business_detail", "entity_details": {"entity_name": "1760 BADGER MICHELLE, LLC", "registered_effective_date": "01/11/2001", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O019706"}, "registered_agent": {"name": "PRESTIGE REALTY, INC.", "address": "935 LOMBARDI AVE STE 100\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2001", "transaction": "Organized", "filed_date": "01/18/2001", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "02/08/2005", "transaction": "Restored to Good Standing", "filed_date": "02/08/2005", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": "***RECORD IMAGED***"}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 294451, "worker_id": "details-extract-6", "ts": 1776105325, "record_type": "business_detail", "entity_details": {"entity_name": "1760 BADGER ROBERT, LLC", "registered_effective_date": "01/11/2001", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O019703"}, "registered_agent": {"name": "PRESTIGE REALTY, INC.", "address": "935 LOMBARDI AVE STE 100\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2001", "transaction": "Organized", "filed_date": "01/18/2001", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "02/08/2005", "transaction": "Restored to Good Standing", "filed_date": "02/08/2005", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": "***RECORD IMAGED***"}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 294451, "worker_id": "details-extract-6", "ts": 1776105325, "record_type": "business_detail", "entity_details": {"entity_name": "1760 MILWAUKEE ST., LLC", "registered_effective_date": "11/06/2012", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/06/2016", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "163 JONATHAN CT\nGLEN ELLYN\n,\nIL\n60137", "entity_id": "O028459"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2012", "transaction": "Registered", "filed_date": "11/07/2012", "description": ""}, {"effective_date": "01/31/2013", "transaction": "Change of Registered Agent", "filed_date": "01/31/2013", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "07/15/2016", "transaction": "Resignation of Registered Agent", "filed_date": "07/19/2016", "description": ""}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "12/06/2016", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/06/2016", "description": ""}]}
{"task_id": 294451, "worker_id": "details-extract-6", "ts": 1776105325, "record_type": "business_detail", "entity_details": {"entity_name": "17600-24 W NATIONAL AVE LLC", "registered_effective_date": "07/07/2015", "status": "Organized", "status_date": "07/07/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W234S6650 BIG BEND RD\nWAUKESHA\n,\nWI\n53189-9652", "entity_id": "O031089"}, "registered_agent": {"name": "DIANE DELUCA", "address": "W234S6650 BIG BEND RD\nWAUKESHA\n,\nWI\n53189-9652"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2015", "transaction": "Organized", "filed_date": "07/07/2015", "description": "E-Form"}, {"effective_date": "09/12/2017", "transaction": "Change of Registered Agent", "filed_date": "09/12/2017", "description": "OnlineForm 5"}, {"effective_date": "09/20/2023", "transaction": "Change of Registered Agent", "filed_date": "09/20/2023", "description": "OnlineForm 5"}, {"effective_date": "09/11/2025", "transaction": "Change of Registered Agent", "filed_date": "09/11/2025", "description": "OnlineForm 5"}], "emails": ["D2DIANE@AOL.COM"]}
{"task_id": 294451, "worker_id": "details-extract-6", "ts": 1776105325, "record_type": "business_detail", "entity_details": {"entity_name": "1761 S. PEARL STREET, LLC", "registered_effective_date": "05/09/1996", "status": "Dissolved", "status_date": "05/10/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O017667"}, "registered_agent": {"name": "MARTIN J COELLO", "address": "3342 W SOUTHWOOD DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/1996", "transaction": "Organized", "filed_date": "05/14/1996", "description": ""}, {"effective_date": "05/10/2004", "transaction": "Articles of Dissolution", "filed_date": "05/13/2004", "description": ""}]}
{"task_id": 294451, "worker_id": "details-extract-6", "ts": 1776105325, "record_type": "business_detail", "entity_details": {"entity_name": "17630 W GREENFIELD, LLC", "registered_effective_date": "07/24/2009", "status": "Administratively Dissolved", "status_date": "02/06/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O025870"}, "registered_agent": {"name": "JON WEIS", "address": "17630 W GREENFIELD AVE\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2009", "transaction": "Organized", "filed_date": "07/24/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/18/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/18/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/30/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/30/2012", "description": "PUBLICATION"}, {"effective_date": "02/06/2013", "transaction": "Administrative Dissolution", "filed_date": "02/06/2013", "description": "PUBLICATION"}]}
{"task_id": 294451, "worker_id": "details-extract-6", "ts": 1776105325, "record_type": "business_detail", "entity_details": {"entity_name": "1764 ACORN, LLC", "registered_effective_date": "08/01/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032261"}, "registered_agent": {"name": "MICHAEL SCHANKE", "address": "1700 MIDWAY ROAD\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2016", "transaction": "Organized", "filed_date": "08/01/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 294451, "worker_id": "details-extract-6", "ts": 1776105325, "record_type": "business_detail", "entity_details": {"entity_name": "1764 RANCH LLC", "registered_effective_date": "09/16/2025", "status": "Organized", "status_date": "09/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "222 South Ninth Street\nSuite 4050\nMinneapolis\n,\nMN\n55402\nUnited States of America", "entity_id": "O047119"}, "registered_agent": {"name": "MATTHEW S. TORGERSON", "address": "57 17¼ AVENUE\nTURTLE LAKE\n,\nWI\n54889"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2025", "transaction": "Organized", "filed_date": "09/16/2025", "description": "E-Form"}], "emails": ["MATT@MIDWESTFRAC.COM"]}
{"task_id": 294451, "worker_id": "details-extract-6", "ts": 1776105325, "record_type": "business_detail", "entity_details": {"entity_name": "1765 STATE STREET, LLC", "registered_effective_date": "02/11/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4816 N GREEN BAY RD\nRACINE\n,\nWI\n53404-1110", "entity_id": "O040393"}, "registered_agent": {"name": "STEVEN MARTIN", "address": "4816 N GREEN BAY RD\nRACINE\n,\nWI\n53404-1110"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2022", "transaction": "Organized", "filed_date": "02/11/2022", "description": "E-Form"}, {"effective_date": "02/07/2023", "transaction": "Change of Registered Agent", "filed_date": "02/07/2023", "description": "OnlineForm 5"}, {"effective_date": "02/15/2024", "transaction": "Change of Registered Agent", "filed_date": "02/15/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294451, "worker_id": "details-extract-6", "ts": 1776105325, "record_type": "business_detail", "entity_details": {"entity_name": "1768 OMEGA, LTD.", "registered_effective_date": "03/27/1997", "status": "Withdrawal", "status_date": "03/31/1998", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "33 LAKEWOOD DR\nRACINE\n,\nWI\n53402\nUnited States of America", "entity_id": "I017971"}, "registered_agent": {"name": "ADDRESS FOR SERVICE OF PROCESS", "address": "***SEE 07 SCREEN***\nNO CITY\n,\nXX\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/27/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/28/1997", "description": ""}, {"effective_date": "04/08/1997", "transaction": "Amendment", "filed_date": "04/09/1997", "description": "NAME CHG"}, {"effective_date": "03/31/1998", "transaction": "Withdrawal", "filed_date": "04/01/1998", "description": ""}]}
{"task_id": 294451, "worker_id": "details-extract-6", "ts": 1776105325, "record_type": "business_detail", "entity_details": {"entity_name": "1769 LARSEN LLC", "registered_effective_date": "10/02/2024", "status": "Organized", "status_date": "10/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10506 County Road B\nAmherst\n,\nWI\n54406\nUnited States of America", "entity_id": "O045411"}, "registered_agent": {"name": "ANDREW ROBERT LARSEN", "address": "10506 COUNTY ROAD B\nAMHERST\n,\nWI\n54406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2024", "transaction": "Organized", "filed_date": "10/02/2024", "description": "E-Form"}, {"effective_date": "12/30/2025", "transaction": "Change of Registered Agent", "filed_date": "12/30/2025", "description": "OnlineForm 5"}], "emails": ["ALARSEN42@GMAIL.COM"]}
{"task_id": 295972, "worker_id": "details-extract-1", "ts": 1776105326, "record_type": "business_detail", "entity_details": {"entity_name": "2D FAMILY LLC", "registered_effective_date": "06/27/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "871 BRIDGE RD\nCEDARBURG\n,\nWI\n53012\nUnited States of America", "entity_id": "T109375"}, "registered_agent": {"name": "DEAN MANTEL", "address": "871 BRIDGE RD\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2024", "transaction": "Organized", "filed_date": "06/27/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295972, "worker_id": "details-extract-1", "ts": 1776105326, "record_type": "business_detail", "entity_details": {"entity_name": "2D FOUNDRY LLC", "registered_effective_date": "11/17/2022", "status": "Dissolved", "status_date": "02/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T100117"}, "registered_agent": {"name": "AMANDA QIU RHODES", "address": "1815 WATERFALL WAY\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2022", "transaction": "Organized", "filed_date": "11/17/2022", "description": "E-Form"}, {"effective_date": "02/24/2023", "transaction": "Articles of Dissolution", "filed_date": "02/24/2023", "description": "OnlineForm 510"}]}
{"task_id": 295972, "worker_id": "details-extract-1", "ts": 1776105326, "record_type": "business_detail", "entity_details": {"entity_name": "2DF PROPERTIES, LLC", "registered_effective_date": "09/19/2025", "status": "Organized", "status_date": "09/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7929 County Highway Q\nChippewa Falls\n,\nWI\n54729\nUnited States of America", "entity_id": "T116527"}, "registered_agent": {"name": "CHAD A. OLSON", "address": "7929 COUNTY HIGHWAY Q\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2025", "transaction": "Organized", "filed_date": "09/19/2025", "description": "E-Form"}], "emails": ["DANSCONSTRUCTIONEXCAVATING@GMAIL.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "171 62ND STREET LLC", "registered_effective_date": "08/29/2019", "status": "Organized", "status_date": "08/29/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6127 W PARK HILL AVE\nMILWAUKEE\n,\nWI\n53213-4123", "entity_id": "O036324"}, "registered_agent": {"name": "AMBER ALI QAZI", "address": "6127 W PARK HILL AVE\nMILWAUKEE\n,\nWI\n53213-4123"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2019", "transaction": "Organized", "filed_date": "08/29/2019", "description": "E-Form"}, {"effective_date": "09/18/2023", "transaction": "Change of Registered Agent", "filed_date": "09/18/2023", "description": "OnlineForm 5"}], "emails": ["AMBERALI79@HOTMAIL.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "171 7TH LLC", "registered_effective_date": "12/05/2022", "status": "Organized", "status_date": "12/05/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4893 LARSON BEACH RD\nMCFARLAND\n,\nWI\n53558-8735", "entity_id": "O042028"}, "registered_agent": {"name": "TIMOTHY J NEUENSCHWANDER", "address": "4893 LARSON BEACH RD\nMCFARLAND\n,\nWI\n53558-8735"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2022", "transaction": "Organized", "filed_date": "12/05/2022", "description": "E-Form"}, {"effective_date": "10/31/2023", "transaction": "Change of Registered Agent", "filed_date": "10/31/2023", "description": "OnlineForm 5"}], "emails": ["TJNPROPERTIES.WI@GMAIL.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "171 DRIVER SERVICES LLC", "registered_effective_date": "01/25/2024", "status": "Organized", "status_date": "01/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1612 25TH AVE\nKENOSHA\n,\nWI\n53140\nUnited States of America", "entity_id": "O044194"}, "registered_agent": {"name": "BESNIK IMERI", "address": "1612 25TH AVE\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2024", "transaction": "Organized", "filed_date": "01/25/2024", "description": "E-Form"}, {"effective_date": "09/17/2025", "transaction": "Change of Registered Agent", "filed_date": "09/17/2025", "description": "OnlineForm 5"}], "emails": ["BENNI.INC@GMAIL.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "171 EAST SPIDER LAKE ROAD LLC", "registered_effective_date": "01/21/2009", "status": "Dissolved", "status_date": "04/23/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7013 WEST HOWARD AV\nMILWAUKEE\n,\nWI\n53220\nUnited States of America", "entity_id": "O025456"}, "registered_agent": {"name": "CINDY SOBCZAK", "address": "7013 W HOWARD\nMILWAUKEE\n,\nWI\n53220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2009", "transaction": "Organized", "filed_date": "01/21/2009", "description": "E-Form"}, {"effective_date": "02/25/2011", "transaction": "Change of Registered Agent", "filed_date": "02/25/2011", "description": "FM516-E-Form"}, {"effective_date": "04/23/2012", "transaction": "Articles of Dissolution", "filed_date": "04/30/2012", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "171 ELMHURST WILLIAMS BAY, LLC", "registered_effective_date": "03/12/2018", "status": "Dissolved", "status_date": "01/31/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 271\nFONTANA\n,\nWI\n53125-0271", "entity_id": "O034323"}, "registered_agent": {"name": "ALISHA KALOUS", "address": "W7929 LAKE SHORE RD.\nSHARON\n,\nWI\n53585"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2018", "transaction": "Organized", "filed_date": "03/15/2018", "description": "E-Form"}, {"effective_date": "04/27/2019", "transaction": "Change of Registered Agent", "filed_date": "04/27/2019", "description": "OnlineForm 5"}, {"effective_date": "03/13/2021", "transaction": "Change of Registered Agent", "filed_date": "03/13/2021", "description": "OnlineForm 5"}, {"effective_date": "01/31/2023", "transaction": "Articles of Dissolution", "filed_date": "01/31/2023", "description": "OnlineForm 510"}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "171 INDUSTRIAL LLC", "registered_effective_date": "11/10/2004", "status": "Dissolved", "status_date": "11/21/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2901 S. BROWNS LAKE DR.\nBURLINGTON\n,\nWI\n53105\nUnited States of America", "entity_id": "A049170"}, "registered_agent": {"name": "NICHOLAS M. DEMARCO", "address": "2901 SOUTH BROWNS LAKE DRIVE\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/10/2004", "transaction": "Organized", "filed_date": "11/12/2004", "description": "eForm"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/22/2008", "transaction": "Restored to Good Standing", "filed_date": "10/22/2008", "description": "E-Form"}, {"effective_date": "10/22/2008", "transaction": "Change of Registered Agent", "filed_date": "10/22/2008", "description": "FM516-E-Form"}, {"effective_date": "05/25/2010", "transaction": "Amendment", "filed_date": "05/26/2010", "description": "Old Name = ALX  PROPERTIES, LLC"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/16/2013", "transaction": "Restored to Good Standing", "filed_date": "10/16/2013", "description": "E-Form"}, {"effective_date": "11/21/2014", "transaction": "Articles of Dissolution", "filed_date": "11/26/2014", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "171 N. PRAIRIE LLC", "registered_effective_date": "12/05/2014", "status": "Restored to Good Standing", "status_date": "08/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "532 W MAIN ST\nWHITEWATER\n,\nWI\n53190", "entity_id": "O030510"}, "registered_agent": {"name": "MARCUS TINCHER", "address": "532 W MAIN ST\nWHITEWATER\n,\nWI\n53190"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2014", "transaction": "Organized", "filed_date": "12/05/2014", "description": "E-Form"}, {"effective_date": "12/29/2015", "transaction": "Change of Registered Agent", "filed_date": "12/29/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}, {"effective_date": "08/16/2021", "transaction": "Restored to Good Standing", "filed_date": "08/26/2021", "description": ""}, {"effective_date": "08/16/2021", "transaction": "Certificate of Reinstatement", "filed_date": "08/26/2021", "description": ""}, {"effective_date": "12/21/2021", "transaction": "Change of Registered Agent", "filed_date": "12/21/2021", "description": "OnlineForm 5"}, {"effective_date": "01/03/2023", "transaction": "Change of Registered Agent", "filed_date": "01/03/2023", "description": "OnlineForm 5"}], "emails": ["MARCUSTINCHER@TINCHERREALTY.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "171 ROYAL APARTMENTS LLC", "registered_effective_date": "12/22/2008", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4937 EMERY LANE\nFOND DU LAC\n,\nWI\n54935\nUnited States of America", "entity_id": "O025403"}, "registered_agent": {"name": "KEVIN R. AUBREY", "address": "W4937 EMERY LANE\nFOND DU LAC\n,\nWI\n54937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2008", "transaction": "Organized", "filed_date": "12/22/2008", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "171 ROYAL LLC", "registered_effective_date": "08/19/2014", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N16W23217 STONE RIDGE DR\nSTE 290\nWAUKESHA\n,\nWI\n53188-1171", "entity_id": "O030245"}, "registered_agent": {"name": "PANTERA HOLDINGS LLC", "address": "N16W23217 STONE RIDGE DR\nSTE 290\nWAUKESHA\n,\nWI\n53188-1171"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2014", "transaction": "Organized", "filed_date": "08/19/2014", "description": "E-Form"}, {"effective_date": "08/07/2015", "transaction": "Change of Registered Agent", "filed_date": "08/07/2015", "description": "OnlineForm 5"}, {"effective_date": "08/02/2016", "transaction": "Change of Registered Agent", "filed_date": "08/02/2016", "description": "OnlineForm 5"}, {"effective_date": "08/14/2017", "transaction": "Change of Registered Agent", "filed_date": "08/14/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1710 85TH STREET, LLC", "registered_effective_date": "02/15/2017", "status": "Organized", "status_date": "02/15/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14466 W ANDOVER RD\nWADSWORTH\n,\nIL\n60083", "entity_id": "O032924"}, "registered_agent": {"name": "C.E.P.T. INC.", "address": "12701 39TH AVE\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2017", "transaction": "Organized", "filed_date": "02/15/2017", "description": "E-Form"}, {"effective_date": "03/04/2018", "transaction": "Change of Registered Agent", "filed_date": "03/04/2018", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "02/25/2024", "transaction": "Change of Registered Agent", "filed_date": "02/25/2024", "description": "OnlineForm 5"}], "emails": ["INFO@DRENNERANDASSOCIATES.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1710 BIG BEND LLC", "registered_effective_date": "01/21/2010", "status": "Administratively Dissolved", "status_date": "08/07/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026223"}, "registered_agent": {"name": "HOWARD S. O'CONNOR", "address": "12645 W. BURLEIGH\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2010", "transaction": "Organized", "filed_date": "01/21/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/26/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/26/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/07/2013", "description": "PUBLICATION"}, {"effective_date": "08/07/2013", "transaction": "Administrative Dissolution", "filed_date": "08/07/2013", "description": "PUBLICATION"}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1710 E. PRYOR AVENUE APARTMENTS, LLC", "registered_effective_date": "09/16/2013", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029320"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2013", "transaction": "Organized", "filed_date": "09/16/2013", "description": "E-Form"}, {"effective_date": "04/25/2014", "transaction": "Resignation of Registered Agent", "filed_date": "05/02/2014", "description": ""}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1710 ERIE CT LLC", "registered_effective_date": "10/24/2023", "status": "Dissolved", "status_date": "11/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 North Sherman Ave\nMadison\n,\nWI\n53575\nUnited States of America", "entity_id": "O043746"}, "registered_agent": {"name": "LAURA GROENIER", "address": "301 NORTH SHERMAN AVE\nMADISON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2023", "transaction": "Organized", "filed_date": "10/24/2023", "description": "E-Form"}, {"effective_date": "11/08/2024", "transaction": "Articles of Dissolution", "filed_date": "11/08/2024", "description": "OnlineForm 510"}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1710 HILL ROAD DLL, LLC", "registered_effective_date": "03/23/2026", "status": "Organized", "status_date": "03/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1710 Hill Road\nGreenleaf\n,\nWI\n54126\nUnited States of America", "entity_id": "O048238"}, "registered_agent": {"name": "LAUREN ELIZABETH KWIDZINSKI", "address": "N148 BARBERRY LANE\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2026", "transaction": "Organized", "filed_date": "03/23/2026", "description": "E-Form"}], "emails": ["SHANTYBARANDGRILL@GMAIL.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1710 LIMITED LIABILITY PARTNERSHIP", "registered_effective_date": "06/27/1997", "status": "Restored to Good Standing", "status_date": "06/26/2023", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "1710 S 106 STREET\nMILWAUKEE\n,\nWI\n532144015\nUnited States of America", "entity_id": "O018039"}, "registered_agent": {"name": "THOMAS E POPALISKY", "address": "1710 S 106 STREET\nMILWAUKEE\n,\nWI\n532144015"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/1997", "transaction": "Registered", "filed_date": "07/03/1997", "description": ""}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/10/2019", "transaction": "Restored to Good Standing", "filed_date": "05/10/2019", "description": ""}, {"effective_date": "05/10/2019", "transaction": "Change of Registered Agent", "filed_date": "05/10/2019", "description": "FM 616-2019"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "06/26/2023", "transaction": "Restored to Good Standing", "filed_date": "06/26/2023", "description": ""}, {"effective_date": "06/26/2023", "transaction": "Change of Registered Agent", "filed_date": "06/26/2023", "description": "FM 616-2023"}, {"effective_date": "07/01/2024", "transaction": "Change of Registered Agent", "filed_date": "07/01/2024", "description": "FM616-2024"}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1710 LIMITED PARTNERSHIP", "registered_effective_date": "01/25/1995", "status": "Certificate of Cancellation", "status_date": "07/03/1997", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "1710 S 106TH ST\nWEST ALLIS\n,\nWI\n53214\nUnited States of America", "entity_id": "O017229"}, "registered_agent": {"name": "ALBERT J SIMONSEN", "address": "1710 S 106TH ST\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/25/1995", "description": ""}, {"effective_date": "07/03/1997", "transaction": "Certificate of Cancellation", "filed_date": "07/03/1997", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1710 OSHKOSH AVE, LLC", "registered_effective_date": "05/31/2023", "status": "Organized", "status_date": "05/31/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894\nUnited States of America", "entity_id": "O043023"}, "registered_agent": {"name": "LAKE SHORE DEVELOPMENT OF OSHKOSH, LLC", "address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2023", "transaction": "Organized", "filed_date": "05/31/2023", "description": "E-Form"}, {"effective_date": "07/25/2024", "transaction": "Change of Registered Agent", "filed_date": "07/25/2024", "description": "OnlineForm 5"}], "emails": ["KCOWLING@DISCOVERY-PROPERTIES.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "17100 RYERSON LLC", "registered_effective_date": "09/20/2011", "status": "Dissolved", "status_date": "09/26/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2835 S. 171ST STREET\nNEW BERLIN\n,\nWI\n53151\nUnited States of America", "entity_id": "O027496"}, "registered_agent": {"name": "WILLIAM LUTERBACH", "address": "2835 SOUTH 171ST STREET\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2011", "transaction": "Organized", "filed_date": "09/27/2011", "description": "E-Form"}, {"effective_date": "11/03/2016", "transaction": "Change of Registered Agent", "filed_date": "11/03/2016", "description": "OnlineForm 5"}, {"effective_date": "09/26/2017", "transaction": "Articles of Dissolution", "filed_date": "09/26/2017", "description": "OnlineForm 510"}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1711 1713 CARRIE LANE CONDOMINIUM ASSOCIATION, UA", "registered_effective_date": "08/07/2017", "status": "Incorporated/Qualified/Registered", "status_date": "08/07/2017", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O033502"}, "registered_agent": {"name": "RICHARD BECHLER", "address": "1711 CARRIE LN\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/09/2017", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1711 1713 CARRIE LANE CONDOMINIUM OWNERS ASSOCIATION, UA", "registered_effective_date": "09/15/2016", "status": "Incorporated/Qualified/Registered", "status_date": "09/15/2016", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "2000 HIGHLAND CT\nSLINGER\n,\nWI\n53086", "entity_id": "O032405"}, "registered_agent": {"name": "SCOTT STORTZ", "address": "2000 HIGHLAND CT\nSLINGER\n,\nWI\n53086"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/20/2016", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1711 ARTHUR COURT LLC", "registered_effective_date": "01/20/2005", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1711 ARTHUR CT\nWAUKESHA\n,\nWI\n53188-5723\nUnited States of America", "entity_id": "O022277"}, "registered_agent": {"name": "JOHN DAL SANTO", "address": "1711 ARTHUR CT\nWAUKESHA\n,\nWI\n53188-5723"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2005", "transaction": "Organized", "filed_date": "01/24/2005", "description": "eForm"}, {"effective_date": "01/26/2006", "transaction": "Change of Registered Agent", "filed_date": "01/26/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": ""}, {"effective_date": "04/13/2011", "transaction": "Restored to Good Standing", "filed_date": "04/13/2011", "description": "E-Form"}, {"effective_date": "04/13/2011", "transaction": "Change of Registered Agent", "filed_date": "04/13/2011", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "03/29/2017", "transaction": "Change of Registered Agent", "filed_date": "03/29/2017", "description": "OnlineForm 5"}, {"effective_date": "03/29/2017", "transaction": "Restored to Good Standing", "filed_date": "03/29/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1711 BUSINESS ASSOCIATES, LLP", "registered_effective_date": "07/01/2004", "status": "Dissolved", "status_date": "12/28/2022", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "1711 SHAWANO AVE\nGREEN BAY\n,\nWI\n54303", "entity_id": "O021886"}, "registered_agent": {"name": "ZACHARY GRAF", "address": "1711 SHAWANO AVE\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2004", "transaction": "Registered", "filed_date": "07/08/2004", "description": ""}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "02/23/2022", "transaction": "Restored to Good Standing", "filed_date": "02/23/2022", "description": ""}, {"effective_date": "02/23/2022", "transaction": "Change of Registered Agent", "filed_date": "02/23/2022", "description": "FM 616-2021"}, {"effective_date": "12/28/2022", "transaction": "Articles of Dissolution", "filed_date": "12/28/2022", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1711 CONSULTANTS INCORPORATED", "registered_effective_date": "02/01/1999", "status": "Administratively Dissolved", "status_date": "11/12/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O018726"}, "registered_agent": {"name": "GERALD ASPLUND", "address": "10444 N STATE HWY 27\nHAYWARD\n,\nWI\n54843"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/05/1999", "description": ""}, {"effective_date": "01/01/2001", "transaction": "Delinquent", "filed_date": "01/01/2001", "description": "***RECORD IMAGED***"}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/23/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/23/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/12/2008", "description": "PUBLICATION"}, {"effective_date": "11/12/2008", "transaction": "Administrative Dissolution", "filed_date": "11/12/2008", "description": "PUBLICATION"}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1711 CORPORATION", "registered_effective_date": "05/31/1979", "status": "Merged, acquired", "status_date": "12/30/1982", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1O04057"}, "registered_agent": {"name": "WILLIAM F KOLBE", "address": "212 FIFTH ST\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1981", "transaction": "In Bad Standing", "filed_date": "01/01/1981", "description": ""}, {"effective_date": "04/27/1981", "transaction": "Restored to Good Standing", "filed_date": "04/27/1981", "description": ""}, {"effective_date": "12/30/1982", "transaction": "Merged (nonsurvivor", "filed_date": "12/30/1982", "description": ""}, {"effective_date": "12/30/1982", "transaction": "Merged (nonsurvivor", "filed_date": "12/30/1982", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1711 EAST RACINE AVENUE LLC", "registered_effective_date": "07/13/2005", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022699"}, "registered_agent": {"name": "PATRICIA O. PAYLEITNER", "address": "570 PARK CIRCLE\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2005", "transaction": "Organized", "filed_date": "07/15/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1711 ERIE ST, LLC", "registered_effective_date": "10/10/2017", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 PRAIRIE HILL CT\nMADISON\n,\nWI\n53719-4122", "entity_id": "O033733"}, "registered_agent": {"name": "BIT360, INC.", "address": "21 PRAIRIE HILL CT\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2017", "transaction": "Organized", "filed_date": "10/10/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/24/2019", "transaction": "Change of Registered Agent", "filed_date": "10/24/2019", "description": "OnlineForm 5"}, {"effective_date": "10/24/2019", "transaction": "Restored to Good Standing", "filed_date": "10/24/2019", "description": "OnlineForm 5"}, {"effective_date": "09/02/2021", "transaction": "Change of Registered Agent", "filed_date": "09/02/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1711 PARAMOUNT COURT LLC", "registered_effective_date": "01/21/2015", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1711 PARAMOUNT CT\nWAUKESHA\n,\nWI\n53186-3967", "entity_id": "O030628"}, "registered_agent": {"name": "THOMAS J BEAUDRY", "address": "1711 PARAMOUNT CT\nWAUKESHA\n,\nWI\n53186-3967"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2015", "transaction": "Organized", "filed_date": "01/21/2015", "description": "E-Form"}, {"effective_date": "03/07/2017", "transaction": "Change of Registered Agent", "filed_date": "03/07/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1711 SOUTH STREET, LLC", "registered_effective_date": "02/14/2001", "status": "Restored to Good Standing", "status_date": "04/07/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1711 SOUTH ST\nRACINE\n,\nWI\n53404\nUnited States of America", "entity_id": "O019753"}, "registered_agent": {"name": "PETER JEDLICKA", "address": "1711 SOUTH ST\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2001", "transaction": "Organized", "filed_date": "02/15/2001", "description": "***RECORD IMAGED***"}, {"effective_date": "03/15/2005", "transaction": "Change of Registered Agent", "filed_date": "03/15/2005", "description": "FM516-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/22/2010", "transaction": "Restored to Good Standing", "filed_date": "01/22/2010", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/20/2014", "transaction": "Restored to Good Standing", "filed_date": "01/20/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "04/07/2016", "transaction": "Change of Registered Agent", "filed_date": "04/07/2016", "description": "OnlineForm 5"}, {"effective_date": "04/07/2016", "transaction": "Restored to Good Standing", "filed_date": "04/07/2016", "description": "OnlineForm 5"}, {"effective_date": "02/21/2023", "transaction": "Change of Registered Agent", "filed_date": "02/21/2023", "description": "OnlineForm 5"}, {"effective_date": "01/09/2024", "transaction": "Change of Registered Agent", "filed_date": "01/09/2024", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1711 W GRANT ST. LLC", "registered_effective_date": "04/29/2011", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2788 HIDDEN DR.\nMILWAUKEE\n,\nWI\n53215\nUnited States of America", "entity_id": "O027188"}, "registered_agent": {"name": "ROSS HARTUNG", "address": "2788 HIDDEN DR.\nSAINT FRANCIS\n,\nWI\n53235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2011", "transaction": "Organized", "filed_date": "04/29/2011", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1711 WEST LAWN AVENUE, LLC", "registered_effective_date": "01/12/2021", "status": "Dissolved", "status_date": "05/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038318"}, "registered_agent": {"name": "JEFFREY KLIMEK", "address": "3725 MARYLAND AVE.\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2021", "transaction": "Organized", "filed_date": "01/12/2021", "description": "E-Form"}, {"effective_date": "05/25/2022", "transaction": "Articles of Dissolution", "filed_date": "05/25/2022", "description": "OnlineForm 510"}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1712 BELLINGER STREET, LLC", "registered_effective_date": "02/15/2013", "status": "Restored to Good Standing", "status_date": "02/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4285 113TH ST\nCHIPPEWA FALLS\n,\nWI\n54729-6625\nUnited States of America", "entity_id": "O028764"}, "registered_agent": {"name": "JOSHUA J. BUSHLAND", "address": "4285 113TH ST\nCHIPPEWA FALLS\n,\nWI\n54729-6625"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2013", "transaction": "Organized", "filed_date": "02/20/2013", "description": "E-Form"}, {"effective_date": "06/16/2017", "transaction": "Change of Registered Agent", "filed_date": "06/16/2017", "description": "OnlineForm 5"}, {"effective_date": "12/29/2018", "transaction": "Change of Registered Agent", "filed_date": "12/29/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/15/2020", "transaction": "Restored to Good Standing", "filed_date": "01/15/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "03/03/2022", "transaction": "Restored to Good Standing", "filed_date": "03/03/2022", "description": "OnlineForm 5"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/22/2025", "transaction": "Restored to Good Standing", "filed_date": "02/22/2025", "description": "OnlineForm 5"}], "emails": ["KAREN.BUSHLAND@YAHOO.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1712 DOUSMAN LLC", "registered_effective_date": "03/01/2013", "status": "Dissolved", "status_date": "03/14/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3774 ROLLING HTS.\nONEIDA\n,\nWI\n54155\nUnited States of America", "entity_id": "O028806"}, "registered_agent": {"name": "RALPH W ASCHENBRENNER", "address": "3774 ROLLING HEIGHTS\nONEIDA\n,\nWI\n54155"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2013", "transaction": "Organized", "filed_date": "03/01/2013", "description": "E-Form"}, {"effective_date": "03/14/2016", "transaction": "Articles of Dissolution", "filed_date": "03/21/2016", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1712 FRANKLIN STREET, LLC", "registered_effective_date": "11/11/2014", "status": "Dissolved", "status_date": "12/13/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3425 PIONEER DR\nFRANKSVILLE\n,\nWISCONSIN\n53126", "entity_id": "O030448"}, "registered_agent": {"name": "TODD WESTERVELT", "address": "3425 PIONEER DR\nFRANKSVILLE\n,\nWI\n53126"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2014", "transaction": "Organized", "filed_date": "11/11/2014", "description": "E-Form"}, {"effective_date": "01/04/2016", "transaction": "Change of Registered Agent", "filed_date": "01/04/2016", "description": "OnlineForm 5"}, {"effective_date": "12/13/2016", "transaction": "Articles of Dissolution", "filed_date": "12/13/2016", "description": "OnlineForm 510"}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1712 JOHNSON, LLC", "registered_effective_date": "05/20/2025", "status": "Organized", "status_date": "05/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10026 W State Road 81\nBeloit\n,\nWI\n53511\nUnited States of America", "entity_id": "O046538"}, "registered_agent": {"name": "AMD TAX & ACCOUNTING, INC.", "address": "645 3RD ST.\nBELOIT\n,\nWI\n53511-6256"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2025", "transaction": "Organized", "filed_date": "05/21/2025", "description": "E-Form"}], "emails": ["MARK@AMDWI.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1712 MIDWAY ROAD, LLC", "registered_effective_date": "11/09/2011", "status": "Dissolved", "status_date": "10/30/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1712 MIDWAY RD.\nMENASHA\n,\nWI\n54952\nUnited States of America", "entity_id": "O027601"}, "registered_agent": {"name": "MICHAEL SCHANKE", "address": "1700 MIDWAY ROAD\nMENASHA\n,\nWI\n54952-1299"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2011", "transaction": "Organized", "filed_date": "11/09/2011", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "12/05/2016", "transaction": "Restored to Good Standing", "filed_date": "12/05/2016", "description": "OnlineForm 5"}, {"effective_date": "10/30/2017", "transaction": "Articles of Dissolution", "filed_date": "10/30/2017", "description": "OnlineForm 510"}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1712 MONROE STREET, LLC", "registered_effective_date": "11/29/2016", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "330 EAST KILBOURN AVENUE\nTWO PLAZA EAST SUITE 1085\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O032653"}, "registered_agent": {"name": "MICHAEL S. POLSKY, RECEIVER", "address": "2 PLZ EAST SUITE 1085 330 E KILBOURN AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2016", "transaction": "Organized", "filed_date": "11/30/2016", "description": "E-Form"}, {"effective_date": "11/29/2016", "transaction": "Statement of Correction", "filed_date": "12/05/2016", "description": "CHGS REGD AGT"}, {"effective_date": "12/18/2017", "transaction": "Change of Registered Agent", "filed_date": "12/18/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2018", "transaction": "Change of Registered Agent", "filed_date": "12/31/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1712 VAN HISE LLC", "registered_effective_date": "12/28/2015", "status": "Restored to Good Standing", "status_date": "10/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1360 REGENT ST\n#104\nMADISON\n,\nWI\n53715", "entity_id": "O031567"}, "registered_agent": {"name": "VILAS PARK LLC", "address": "1360 REGENT ST\n#104\nMAIDSON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2015", "transaction": "Organized", "filed_date": "12/28/2015", "description": "E-Form"}, {"effective_date": "10/27/2016", "transaction": "Change of Registered Agent", "filed_date": "10/27/2016", "description": "OnlineForm 5"}, {"effective_date": "01/18/2023", "transaction": "Change of Registered Agent", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/27/2025", "transaction": "Restored to Good Standing", "filed_date": "10/27/2025", "description": "OnlineForm 5"}], "emails": ["BEN@VILASPARK.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1713 ERIE ENP LLC", "registered_effective_date": "05/07/2021", "status": "Administratively Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038957"}, "registered_agent": {"name": "DOUG EMERSON", "address": "1934 MANOR PKWY\nSHEBOYGAN FALLS\n,\nWI\n53085"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2021", "transaction": "Organized", "filed_date": "05/07/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2024", "description": "PUBLICATION"}, {"effective_date": "10/26/2024", "transaction": "Administrative Dissolution", "filed_date": "10/26/2024", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1713 MENOMONIE STREET, LLC", "registered_effective_date": "09/20/2024", "status": "Organized", "status_date": "09/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3525 STATE ROAD 93\nEAU CLAIRE\n,\nWI\n54701-7681\nUnited States of America", "entity_id": "O045365"}, "registered_agent": {"name": "LISA MATTOON", "address": "3525 STATE ROAD 93\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2024", "transaction": "Organized", "filed_date": "09/23/2024", "description": "E-Form"}, {"effective_date": "08/11/2025", "transaction": "Change of Registered Agent", "filed_date": "08/11/2025", "description": "OnlineForm 5"}], "emails": ["LMATTOON@PRESTIGEAUTOCORP.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1714 EAST BEVERLY PLACE, LLC", "registered_effective_date": "04/24/2000", "status": "Dissolved", "status_date": "05/07/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "116 E PLEASANT STREET\nSUITE 2S1\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "O019325"}, "registered_agent": {"name": "THOMAS P DEMUTH", "address": "116 E PLEASANT STREET\nSUITE 2S1\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2000", "transaction": "Organized", "filed_date": "04/27/2000", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/07/2005", "transaction": "Restored to Good Standing", "filed_date": "04/07/2005", "description": "E-Form"}, {"effective_date": "04/07/2005", "transaction": "Change of Registered Agent", "filed_date": "04/07/2005", "description": "FM516-E-Form"}, {"effective_date": "05/07/2008", "transaction": "Articles of Dissolution", "filed_date": "05/13/2008", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1714 IRVING LLC", "registered_effective_date": "03/13/2026", "status": "Organized", "status_date": "03/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1907 E Newberry Blvd\nMilwaukee\n,\nWI\n53211\nUnited States of America", "entity_id": "O048197"}, "registered_agent": {"name": "JEROME JOHNSON", "address": "1907 E NEWBERRY BLVD\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2026", "transaction": "Organized", "filed_date": "03/13/2026", "description": "E-Form"}], "emails": ["NEWBERRYPROPERTIES@GMAIL.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1714 PROPERTY, LLC", "registered_effective_date": "01/08/2025", "status": "Organized", "status_date": "01/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1714 16th Street South\nLa Crosse\n,\nWI\n54601\nUnited States of America", "entity_id": "O045864"}, "registered_agent": {"name": "MARK R TORGERUD", "address": "1714 16TH STREET SOUTH\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2025", "transaction": "Organized", "filed_date": "01/08/2025", "description": "E-Form"}], "emails": ["MTORGERUD@OUTLOOK.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1714 SPRING ST LLC", "registered_effective_date": "12/15/2022", "status": "Administratively Dissolved", "status_date": "02/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O042085"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2022", "transaction": "Organized", "filed_date": "12/15/2022", "description": "E-Form"}, {"effective_date": "04/29/2024", "transaction": "Resignation of Registered Agent", "filed_date": "05/02/2024", "description": ""}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": ""}, {"effective_date": "02/25/2026", "transaction": "Administrative Dissolution", "filed_date": "02/25/2026", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1715 16TH STREET, LLC", "registered_effective_date": "11/16/2021", "status": "Organized", "status_date": "11/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2694W CTY RD J\nP O BOX 558\nMERCER\n,\nWI\n54547", "entity_id": "O039955"}, "registered_agent": {"name": "FREDERICK J SCHELLGELL", "address": "2694W CTY RD J\nP O BOX 558\nMERCER\n,\nWI\n54547"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2021", "transaction": "Organized", "filed_date": "11/16/2021", "description": "E-Form"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["SCHELLGELLFRITZ@HOTMAIL.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1715 ADAMS STREET LLC", "registered_effective_date": "06/13/2005", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1715 ADAMS STREET\nMADISON\n,\nWI\n53711\nUnited States of America", "entity_id": "O022638"}, "registered_agent": {"name": "ROBERT BATE", "address": "1715 ADAMS STREET\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2005", "transaction": "Organized", "filed_date": "06/15/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "06/01/2007", "transaction": "Restored to Good Standing", "filed_date": "06/01/2007", "description": "E-Form"}, {"effective_date": "06/01/2007", "transaction": "Change of Registered Agent", "filed_date": "06/01/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1715 DOTY LLC", "registered_effective_date": "01/03/2005", "status": "Dissolved", "status_date": "03/27/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2491 NEWPORT CT\nOSHKOSH\n,\nWI\n54904-7317\nUnited States of America", "entity_id": "O022236"}, "registered_agent": {"name": "DANIEL JOHN KRHIN", "address": "2491 NEWPORT CT\nOSHKOSH\n,\nWI\n54904-7317"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2005", "transaction": "Organized", "filed_date": "01/05/2005", "description": "eForm"}, {"effective_date": "01/26/2018", "transaction": "Change of Registered Agent", "filed_date": "01/26/2018", "description": "OnlineForm 5"}, {"effective_date": "03/27/2020", "transaction": "Articles of Dissolution", "filed_date": "03/27/2020", "description": "OnlineForm 510"}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1715 ERIE ST, LLC", "registered_effective_date": "10/10/2017", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 PRAIRIE HILL CT\nMADISON\n,\nWI\n53719-4122", "entity_id": "O033734"}, "registered_agent": {"name": "BIT360, INC.", "address": "21 PRAIRIE HILL CT\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2017", "transaction": "Organized", "filed_date": "10/10/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/24/2019", "transaction": "Change of Registered Agent", "filed_date": "10/24/2019", "description": "OnlineForm 5"}, {"effective_date": "10/24/2019", "transaction": "Restored to Good Standing", "filed_date": "10/24/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/18/2021", "transaction": "Change of Registered Agent", "filed_date": "10/18/2021", "description": "OnlineForm 5"}, {"effective_date": "10/18/2021", "transaction": "Restored to Good Standing", "filed_date": "10/18/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1715 N 37TH STREET MM, LLC", "registered_effective_date": "06/05/2019", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "208 S LA SALLE ST\nSTE 1300\nCHICAGO\n,\nIL\n60604-1286", "entity_id": "O036026"}, "registered_agent": {"name": "HEARTLAND HOUSING, INC.", "address": "1004 N 10TH ST\nSTE 200\nMILWAUKEE\n,\nWI\n53233-1446"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2019", "transaction": "Organized", "filed_date": "06/05/2019", "description": "E-Form"}, {"effective_date": "01/26/2021", "transaction": "Change of Registered Agent", "filed_date": "01/26/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1715 N 37TH STREET, LLC", "registered_effective_date": "06/05/2019", "status": "Restored to Good Standing", "status_date": "06/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11000 BROKEN LAND PKWY\nSTE 700\nCOLUMBIA\n,\nMD\n21044", "entity_id": "O036025"}, "registered_agent": {"name": "CHRIS LAURENT", "address": "10 E. DOTY ST.\nSTE 617\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2019", "transaction": "Organized", "filed_date": "06/05/2019", "description": "E-Form"}, {"effective_date": "01/26/2021", "transaction": "Change of Registered Agent", "filed_date": "01/26/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "06/16/2023", "transaction": "Change of Registered Agent", "filed_date": "06/16/2023", "description": "OnlineForm 5"}, {"effective_date": "06/16/2023", "transaction": "Restored to Good Standing", "filed_date": "06/16/2023", "description": "OnlineForm 5"}, {"effective_date": "06/25/2024", "transaction": "Change of Registered Agent", "filed_date": "06/25/2024", "description": "OnlineForm 5"}, {"effective_date": "05/17/2025", "transaction": "Change of Registered Agent", "filed_date": "05/17/2025", "description": "OnlineForm 5"}, {"effective_date": "11/21/2025", "transaction": "Change of Registered Agent", "filed_date": "11/21/2025", "description": "FM13-E-Form"}], "emails": ["KCAVAZOS@CINNAIRE.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1715 ODS PROPERTY, LLC", "registered_effective_date": "12/27/1996", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2070 WISCONSIN AVENUE\nGRAFTON\n,\nWI\n53024\nUnited States of America", "entity_id": "O017883"}, "registered_agent": {"name": "JOHN V KITZKE", "address": "2070 WISCONSIN AVENUE\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/1996", "transaction": "Organized", "filed_date": "12/30/1996", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "06/09/2008", "transaction": "Restored to Good Standing", "filed_date": "06/09/2008", "description": "E-Form"}, {"effective_date": "06/09/2008", "transaction": "Change of Registered Agent", "filed_date": "06/09/2008", "description": "FM516-E-Form"}, {"effective_date": "08/17/2009", "transaction": "Change of Registered Agent", "filed_date": "08/17/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "02/03/2011", "transaction": "Restored to Good Standing", "filed_date": "02/03/2011", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1715 W COMMERCIAL, LLC", "registered_effective_date": "10/28/2022", "status": "Organized", "status_date": "10/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR STE 100\nLAS VEGAS\n,\nNV\n89121", "entity_id": "O041840"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2022", "transaction": "Organized", "filed_date": "10/28/2022", "description": "E-Form"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1715-1721 RIST AVENUE LLC", "registered_effective_date": "02/23/2012", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER ST\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "O027844"}, "registered_agent": {"name": "MATTHEW T. MCHUGH", "address": "630 WATER ST.\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2012", "transaction": "Organized", "filed_date": "02/23/2012", "description": "E-Form"}, {"effective_date": "04/02/2013", "transaction": "Change of Registered Agent", "filed_date": "04/02/2013", "description": "FM516-E-Form"}, {"effective_date": "03/28/2014", "transaction": "Change of Registered Agent", "filed_date": "03/28/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/16/2018", "description": "& 47 WI LLC'S INTO 12 M097646 (MTM HOLDINGS LLC)"}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "17155, LLC", "registered_effective_date": "01/21/2000", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S056052"}, "registered_agent": {"name": "PAUL E ZURICH", "address": "660 FOREST GROVE CIR\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2000", "transaction": "Organized", "filed_date": "01/26/2000", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1716 31ST ST LLC", "registered_effective_date": "09/10/2025", "status": "Organized", "status_date": "09/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2219 17th Ave\nKENOSHA\n,\nWI\n53140\nUnited States of America", "entity_id": "O047076"}, "registered_agent": {"name": "CHRISTOPHER INFUSINO CPA LLC", "address": "6633 GREEN BAY RD\nKENOSHA\n,\nWI\n53142-2967"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2025", "transaction": "Organized", "filed_date": "09/10/2025", "description": "E-Form"}], "emails": ["INFUSINOCPA@YAHOO.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1716 LLC", "registered_effective_date": "07/20/2005", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022720"}, "registered_agent": {"name": "GWENETTE BATES", "address": "4920 N 24TH PLACE\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2005", "transaction": "Organized", "filed_date": "07/22/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1716 MARSHALL LLC", "registered_effective_date": "03/02/2018", "status": "Organized", "status_date": "03/02/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 245\nVALDERS\n,\nWI\n54245", "entity_id": "O034284"}, "registered_agent": {"name": "CASSANDRA WENZEL", "address": "203 S LIBERTY ST\nPO BOX 245\nVALDERS\n,\nWI\n54245"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2018", "transaction": "Organized", "filed_date": "03/02/2018", "description": "E-Form"}, {"effective_date": "03/29/2019", "transaction": "Change of Registered Agent", "filed_date": "03/29/2019", "description": "OnlineForm 5"}, {"effective_date": "03/30/2020", "transaction": "Change of Registered Agent", "filed_date": "03/30/2020", "description": "OnlineForm 5"}, {"effective_date": "03/16/2023", "transaction": "Change of Registered Agent", "filed_date": "03/16/2023", "description": "OnlineForm 5"}], "emails": ["WENZELPROPERTIES@GMAIL.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1716 N 38TH ST LLC", "registered_effective_date": "09/12/2022", "status": "Restored to Good Standing", "status_date": "08/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562", "entity_id": "O041593"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2022", "transaction": "Organized", "filed_date": "09/12/2022", "description": "E-Form"}, {"effective_date": "03/21/2023", "transaction": "Change of Registered Agent", "filed_date": "03/21/2023", "description": "FM13-E-Form"}, {"effective_date": "09/11/2023", "transaction": "Change of Registered Agent", "filed_date": "09/11/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "08/04/2025", "transaction": "Restored to Good Standing", "filed_date": "08/04/2025", "description": "OnlineForm 5"}], "emails": ["WOLV23@GMAIL.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1716 STATE STREET LLC", "registered_effective_date": "07/08/2011", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER ST.\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "O027348"}, "registered_agent": {"name": "MATTHEW T. MCHUGH", "address": "630 WATER ST.\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2011", "transaction": "Organized", "filed_date": "07/08/2011", "description": "E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/16/2018", "description": "& 47 WI LLC'S INTO 12 M097646 (MTM HOLDINGS LLC)"}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1716 WEST LAWN AVENUE LLC", "registered_effective_date": "03/18/2008", "status": "Restored to Good Standing", "status_date": "02/01/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1503 W LAWN AVE\nMILWAUKEE\n,\nWI\n53209-5132\nUnited States of America", "entity_id": "O024836"}, "registered_agent": {"name": "THOMAS W REEP", "address": "1503 W. LAWN AVE\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/18/2008", "transaction": "Organized", "filed_date": "03/18/2008", "description": "E-Form"}, {"effective_date": "02/11/2009", "transaction": "Change of Registered Agent", "filed_date": "02/11/2009", "description": "FM516-E-Form"}, {"effective_date": "01/27/2012", "transaction": "Change of Registered Agent", "filed_date": "01/27/2012", "description": "FM516-E-Form"}, {"effective_date": "09/16/2015", "transaction": "Amendment", "filed_date": "09/16/2015", "description": "Old Name = 1508 WEST LAWN AVENUE, LLC"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/01/2016", "transaction": "Restored to Good Standing", "filed_date": "02/01/2016", "description": "OnlineForm 5"}, {"effective_date": "01/17/2017", "transaction": "Change of Registered Agent", "filed_date": "01/17/2017", "description": "OnlineForm 5"}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "OnlineForm 5"}, {"effective_date": "02/05/2025", "transaction": "Change of Registered Agent", "filed_date": "02/05/2025", "description": "OnlineForm 5"}], "emails": ["TWOPZINAPOD1990@YAHOO.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "17160 CORPORATION", "registered_effective_date": "03/12/1987", "status": "Administratively Dissolved", "status_date": "10/14/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "809 S 16TH ST\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "S037507"}, "registered_agent": {"name": "YOGESH R SHAH", "address": "809 S 16TH ST\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/12/1987", "description": ""}, {"effective_date": "01/01/1990", "transaction": "In Bad Standing", "filed_date": "01/01/1990", "description": "NAD 05/18/93 RTN UND ***RECORD IMAGED***"}, {"effective_date": "08/09/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/09/1993", "description": "932142493"}, {"effective_date": "10/14/1993", "transaction": "Administrative Dissolution", "filed_date": "10/14/1993", "description": "932181033"}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "17165 LLC", "registered_effective_date": "06/27/2006", "status": "Restored to Good Standing", "status_date": "05/08/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17165 W GLENDALE DR\nNEW BERLIN\n,\nWI\n53151-2737\nUnited States of America", "entity_id": "S075218"}, "registered_agent": {"name": "CHRISTOPHER STIPPICH", "address": "17165 W GLENDALE DR\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2006", "transaction": "Organized", "filed_date": "06/28/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "05/08/2008", "transaction": "Restored to Good Standing", "filed_date": "05/08/2008", "description": "E-Form"}, {"effective_date": "05/08/2008", "transaction": "Change of Registered Agent", "filed_date": "05/08/2008", "description": "FM516-E-Form"}, {"effective_date": "05/19/2017", "transaction": "Change of Registered Agent", "filed_date": "05/19/2017", "description": "OnlineForm 5"}, {"effective_date": "07/07/2023", "transaction": "Change of Registered Agent", "filed_date": "07/07/2023", "description": "OnlineForm 5"}], "emails": ["CSTIPPICH@DIGITALINTELLIGENCE.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1717 4GK, LLC", "registered_effective_date": "01/19/2018", "status": "Organized", "status_date": "01/19/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 N RIVER ST\nJANESVILLE\n,\nWI\n53548-2983", "entity_id": "O034103"}, "registered_agent": {"name": "JAMES GRAFFT", "address": "300 N RIVER ST\nJANESVILLE\n,\nWI\n53548-2983"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2018", "transaction": "Organized", "filed_date": "01/19/2018", "description": "E-Form"}, {"effective_date": "03/29/2019", "transaction": "Change of Registered Agent", "filed_date": "03/29/2019", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "02/16/2024", "transaction": "Change of Registered Agent", "filed_date": "02/16/2024", "description": "OnlineForm 5"}, {"effective_date": "04/07/2025", "transaction": "Change of Registered Agent", "filed_date": "04/07/2025", "description": "OnlineForm 5"}], "emails": ["RILEYG@CERTIFIEDPARTSCORP.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1717 ADVISORY SERVICES, INC.", "registered_effective_date": "11/30/1993", "status": "Withdrawal", "status_date": "10/20/1998", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "300 CONTINENTAL DR STE 3 S\nNEWARK\n,\nDE\n19713\nUnited States of America", "entity_id": "C039432"}, "registered_agent": {"name": "ADDRESS FOR SERVICE OF PROCESS", "address": "***SEE 07 SCREEN***\nNO CITY\n,\nXX\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/30/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/30/1993", "description": ""}, {"effective_date": "02/15/1994", "transaction": "Change of Registered Agent", "filed_date": "02/22/1994", "description": ""}, {"effective_date": "07/31/1995", "transaction": "Change of Registered Agent", "filed_date": "08/01/1995", "description": ""}, {"effective_date": "03/11/1996", "transaction": "Amendment", "filed_date": "03/13/1996", "description": "NAME CHG"}, {"effective_date": "10/20/1998", "transaction": "Withdrawal", "filed_date": "10/28/1998", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1717 BAIRD ST LLC", "registered_effective_date": "05/02/2017", "status": "Restored to Good Standing", "status_date": "02/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1366 JUDD RD\nOREGON\n,\nWI\n53575-2563", "entity_id": "O033197"}, "registered_agent": {"name": "JOHN N SCHMIDT", "address": "1366 JUDD RD\nOREGON\n,\nWI\n53575-2563"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2017", "transaction": "Organized", "filed_date": "05/02/2017", "description": "E-Form"}, {"effective_date": "05/01/2018", "transaction": "Change of Registered Agent", "filed_date": "05/01/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/15/2021", "transaction": "Restored to Good Standing", "filed_date": "04/15/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "02/26/2025", "transaction": "Change of Registered Agent", "filed_date": "02/26/2025", "description": "OnlineForm 5"}, {"effective_date": "02/26/2025", "transaction": "Restored to Good Standing", "filed_date": "02/26/2025", "description": "OnlineForm 5"}, {"effective_date": "01/19/2026", "transaction": "Change of Registered Agent", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["JODIE@SCHMIDTSAUTO.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1717 E CALUMET LLC", "registered_effective_date": "05/01/2018", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1717 E CALUMET ST\nUNIT B\nAPPLETON\n,\nWI\n54915-4080", "entity_id": "O034516"}, "registered_agent": {"name": "HAO ZHANG", "address": "1508 N NICHOLAS ST\nAPPLETON\n,\nWI\n54914-2579"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2018", "transaction": "Organized", "filed_date": "05/01/2018", "description": "E-Form"}, {"effective_date": "06/26/2019", "transaction": "Change of Registered Agent", "filed_date": "06/26/2019", "description": "OnlineForm 5"}, {"effective_date": "05/18/2023", "transaction": "Change of Registered Agent", "filed_date": "05/18/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1717 INVESTMENTS, LLC", "registered_effective_date": "10/02/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O033704"}, "registered_agent": {"name": "SANDRA J STICKEL", "address": "11225 W BLUEMOUND RD\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2017", "transaction": "Organized", "filed_date": "10/02/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1717 N 18TH AVENUE LLC", "registered_effective_date": "06/10/2015", "status": "Dissolved", "status_date": "01/08/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031020"}, "registered_agent": {"name": "ERIC R LUNDBERG", "address": "5901 60TH ST\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2015", "transaction": "Organized", "filed_date": "06/10/2015", "description": "E-Form"}, {"effective_date": "01/08/2016", "transaction": "Articles of Dissolution", "filed_date": "01/08/2016", "description": "OnlineForm 510"}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1717 N9TH ENP LLC", "registered_effective_date": "08/25/2021", "status": "Organized", "status_date": "08/25/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W342 HANSEN RD\nDE PERE\n,\nWI\n54115", "entity_id": "O039518"}, "registered_agent": {"name": "DOUG EMERSON", "address": "W342 HANSEN RD\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2021", "transaction": "Organized", "filed_date": "08/25/2021", "description": "E-Form"}, {"effective_date": "09/24/2022", "transaction": "Change of Registered Agent", "filed_date": "09/24/2022", "description": "OnlineForm 5"}, {"effective_date": "09/09/2023", "transaction": "Change of Registered Agent", "filed_date": "09/09/2023", "description": "OnlineForm 5"}, {"effective_date": "09/30/2025", "transaction": "Change of Registered Agent", "filed_date": "09/30/2025", "description": "OnlineForm 5"}], "emails": ["DLEMERSON@HOTMAIL.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1717 WEST CIVIC DRIVE, LLC", "registered_effective_date": "10/10/2018", "status": "Organized", "status_date": "10/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1717 W CIVIC DR\nGLENDALE\n,\nWI\n53209-4433", "entity_id": "O035103"}, "registered_agent": {"name": "WAYNE C OLDENBURG", "address": "1717 W CIVIC DR\nGLENDALE\n,\nWI\n53209-4433"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2018", "transaction": "Organized", "filed_date": "10/10/2018", "description": "E-Form"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["OLDENBURG1717@GMAIL.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1717, LLC", "registered_effective_date": "06/21/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7621 Terrace Ave\nMiddleton\n,\nWI\n53562\nUnited States of America", "entity_id": "O043135"}, "registered_agent": {"name": "PALMERSHEIM DETTMANN, S.C.", "address": "1424 N HIGH POINT RD\nSTE 202\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2023", "transaction": "Organized", "filed_date": "06/21/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1718 LAYARD AVENUE, LLC", "registered_effective_date": "08/04/2020", "status": "Dissolved", "status_date": "09/07/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037616"}, "registered_agent": {"name": "MARTIN G. DEFATTE", "address": "519 ISLAND AVENUE\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2020", "transaction": "Organized", "filed_date": "08/04/2020", "description": "E-Form"}, {"effective_date": "09/07/2021", "transaction": "Articles of Dissolution", "filed_date": "09/07/2021", "description": "OnlineForm 510"}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1718 MARTIN ST LLC", "registered_effective_date": "05/08/2025", "status": "Organized", "status_date": "05/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6202 SANDSTONE DR.\nMADISON\n,\nWI\n53719\nUnited States of America", "entity_id": "O046472"}, "registered_agent": {"name": "MATT HIRSCH", "address": "6202 SANDSTONE DR.\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2025", "transaction": "Organized", "filed_date": "05/08/2025", "description": "E-Form"}], "emails": ["MADISONINVESTMENTS2025@GMAIL.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1718 N MARSHALL LLC", "registered_effective_date": "06/07/2016", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1718 N MARSHALL ST\nMILWAUKEE\n,\nWI\n53202-1519", "entity_id": "O032115"}, "registered_agent": {"name": "JENNIFER JIN", "address": "1718 N MARSHALL ST\nMILWAUKEE\n,\nWI\n53202-1519"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2016", "transaction": "Organized", "filed_date": "06/07/2016", "description": "E-Form"}, {"effective_date": "07/04/2017", "transaction": "Change of Registered Agent", "filed_date": "07/04/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1718 POPLAR LLC", "registered_effective_date": "03/21/2018", "status": "Organized", "status_date": "03/21/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2177 E MONTANA AVE\nOAK CREEK\n,\nWI\n53154", "entity_id": "O034365"}, "registered_agent": {"name": "VIKAS PATEL", "address": "2177 E MONTANA AVE\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2018", "transaction": "Organized", "filed_date": "03/21/2018", "description": "E-Form"}, {"effective_date": "02/01/2019", "transaction": "Change of Registered Agent", "filed_date": "02/01/2019", "description": "OnlineForm 5"}, {"effective_date": "05/05/2021", "transaction": "Change of Registered Agent", "filed_date": "05/05/2021", "description": "OnlineForm 5"}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/20/2023", "description": "OnlineForm 5"}, {"effective_date": "02/19/2024", "transaction": "Change of Registered Agent", "filed_date": "02/19/2024", "description": "OnlineForm 5"}, {"effective_date": "02/03/2025", "transaction": "Change of Registered Agent", "filed_date": "02/03/2025", "description": "OnlineForm 5"}], "emails": ["COMMUNITYADULTFAMILYHOME@GMAIL.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1718 SOUTH 81ST STREET, LLC", "registered_effective_date": "12/27/2007", "status": "Administratively Dissolved", "status_date": "02/21/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4927 N LYDELL AVE\nGLENDALE\n,\nWI\n53217\nUnited States of America", "entity_id": "O024625"}, "registered_agent": {"name": "CASSIE BROOKS", "address": "4927 N. LYDELL AVENUE\nGLENDALE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2007", "transaction": "Organized", "filed_date": "12/27/2007", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": ""}, {"effective_date": "02/21/2012", "transaction": "Administrative Dissolution", "filed_date": "02/21/2012", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1718-1720 SILVERCREST DRIVE LLC", "registered_effective_date": "12/04/2017", "status": "Organized", "status_date": "12/04/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7 N KURT AVE\nAPPLETON\n,\nWI\n54913-9715", "entity_id": "O033926"}, "registered_agent": {"name": "RAMONA GRASSL", "address": "7 N KURT AVE\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2017", "transaction": "Organized", "filed_date": "12/04/2017", "description": "E-Form"}, {"effective_date": "12/08/2018", "transaction": "Change of Registered Agent", "filed_date": "12/08/2018", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}], "emails": ["GRASSLMONA@YAHOO.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1719 BOTTSFORD, LLC", "registered_effective_date": "05/05/2025", "status": "Organized", "status_date": "05/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5030 S 74th St\nSuite 1400\nGreenfield\n,\nWI\n53220\nUnited States of America", "entity_id": "O046449"}, "registered_agent": {"name": "LAUREN L WICK", "address": "735 N WATER ST\nSTE 1400\nMILWAUKEE\n,\nWI\n53202-4106"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2025", "transaction": "Organized", "filed_date": "05/05/2025", "description": "E-Form"}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["LAUREN.WICK@GEBSC.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1719 H, LLC", "registered_effective_date": "11/11/2024", "status": "Organized", "status_date": "11/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P. O. Box 511714\nMilwaukee\n,\nWI\n53203\nUnited States of America", "entity_id": "O045607"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2024", "transaction": "Organized", "filed_date": "11/11/2024", "description": "E-Form"}, {"effective_date": "12/09/2025", "transaction": "Change of Registered Agent", "filed_date": "12/09/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1719 HOLDINGS LLC", "registered_effective_date": "11/22/2017", "status": "Organized", "status_date": "11/22/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "190 LIBERTY RD\nUNIT 1\nCRYSTAL LAKE\n,\nIL\n60014-8067", "entity_id": "O033876"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703-4655"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/2017", "transaction": "Organized", "filed_date": "11/24/2017", "description": "E-Form"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "12/18/2023", "transaction": "Change of Registered Agent", "filed_date": "12/18/2023", "description": "OnlineForm 5"}, {"effective_date": "08/13/2024", "transaction": "Amendment", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "11/14/2024", "transaction": "Change of Registered Agent", "filed_date": "11/14/2024", "description": "OnlineForm 5"}, {"effective_date": "10/15/2025", "transaction": "Change of Registered Agent", "filed_date": "10/15/2025", "description": "OnlineForm 5"}], "emails": ["ANNUALREPORTS@CSCGLOBAL.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1719 LAUNDRY, LLC", "registered_effective_date": "11/14/2024", "status": "Organized", "status_date": "11/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO Box 511714\nMilwaukee\n,\nWI\n53203\nUnited States of America", "entity_id": "O045627"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2024", "transaction": "Organized", "filed_date": "11/14/2024", "description": "E-Form"}, {"effective_date": "12/09/2025", "transaction": "Change of Registered Agent", "filed_date": "12/09/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1719 MADISON OPERATING LLC", "registered_effective_date": "11/30/2015", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/06/2016", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "18 BUTLER ST\nBROOKLYN\n,\nNEW YORK\n11231-4707\nUnited States of America", "entity_id": "O031484"}, "registered_agent": {"name": "BLAKE HYATT", "address": "8111 W BROWN DEER ROAD\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2015", "transaction": "Registered", "filed_date": "11/30/2015", "description": "OnlineForm 521"}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "12/06/2016", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/06/2016", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1719 MADISON STREET OPERATING LLC", "registered_effective_date": "07/31/2014", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/21/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "18 BUTLER ST\nBROOKLYN\n,\nNY\n11231", "entity_id": "O030179"}, "registered_agent": {"name": "JON S HERREMAN", "address": "731 N JACKSON ST STE 900\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2014", "transaction": "Registered", "filed_date": "08/05/2014", "description": ""}, {"effective_date": "08/17/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2015", "description": ""}, {"effective_date": "10/21/2015", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/21/2015", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1719 PROPERTIES, LLC", "registered_effective_date": "08/29/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O041507"}, "registered_agent": {"name": "MICHAEL L. VESELY", "address": "3488 BLACKWOLF RUN\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2022", "transaction": "Organized", "filed_date": "08/29/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1719 S. 13TH ST LLC", "registered_effective_date": "12/17/2013", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029575"}, "registered_agent": {"name": "NICOLE RENIER", "address": "9252 LEE LAKE RD\nPOUND\n,\nWI\n54161"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2013", "transaction": "Organized", "filed_date": "12/17/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1719-1725 LOCUST LLC", "registered_effective_date": "08/08/2021", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 N. PIERCE ST.\nMILWAUKEE\n,\nWI\n53212", "entity_id": "O039417"}, "registered_agent": {"name": "TERRACE VIEW LLC", "address": "3225 N PIERCE ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2021", "transaction": "Organized", "filed_date": "08/08/2021", "description": "E-Form"}, {"effective_date": "08/10/2021", "transaction": "Change of Registered Agent", "filed_date": "08/10/2021", "description": "FM13-E-Form"}, {"effective_date": "04/15/2023", "transaction": "Change of Registered Agent", "filed_date": "04/15/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2023", "transaction": "Change of Registered Agent", "filed_date": "08/14/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "1719V, LLC", "registered_effective_date": "10/31/2024", "status": "Organized", "status_date": "10/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3555A N. Oakland Avenue\nShorewood\n,\nWI\n53211\nUnited States of America", "entity_id": "O045560"}, "registered_agent": {"name": "VITO SORCE", "address": "3555A N. OAKLAND AVENUE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2024", "transaction": "Organized", "filed_date": "10/31/2024", "description": "E-Form"}, {"effective_date": "03/05/2026", "transaction": "Change of Registered Agent", "filed_date": "03/05/2026", "description": "OnlineForm 5"}], "emails": ["KORI@SELECTYOURAPARTMENT.COM"]}
{"task_id": 294446, "worker_id": "details-extract-16", "ts": 1776105361, "record_type": "business_detail", "entity_details": {"entity_name": "THE \"1710 BUILDING\" A WIS. LIMITED PARTNERSHIP", "registered_effective_date": "07/26/1985", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "2333 MISTY LANE\nWAUKESHA\n,\nWI\n53186\nUnited States of America", "entity_id": "O015055"}, "registered_agent": {"name": "KENNETH F BARTELS", "address": "2333 MISTY LANE\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/26/1985", "description": ""}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296764, "worker_id": "details-extract-1", "ts": 1776105383, "record_type": "business_detail", "entity_details": {"entity_name": "2Z FAB LLC", "registered_effective_date": "11/05/2018", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6757 GREENRIDGE DR\nGREENVILLE\n,\nWI\n54942-8676", "entity_id": "T078733"}, "registered_agent": {"name": "DANIEL J TOUSIGNANT", "address": "W6757 GREENRIDGE DR\nGREENVILLE\n,\nWI\n54942-8676"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2018", "transaction": "Organized", "filed_date": "11/05/2018", "description": "E-Form"}, {"effective_date": "12/12/2019", "transaction": "Change of Registered Agent", "filed_date": "12/12/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 297015, "worker_id": "details-extract-33", "ts": 1776105429, "record_type": "business_detail", "entity_details": {"entity_name": "36 EAST 3RD STREET, LLC", "registered_effective_date": "06/13/2017", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 E 2ND ST\nSTE 103\nFOND DU LAC\n,\nWI\n54935-4215", "entity_id": "T073381"}, "registered_agent": {"name": "MICHAEL LEB", "address": "21 E 2ND ST\nSTE 103\nFOND DU LAC\n,\nWI\n54935-4215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2017", "transaction": "Organized", "filed_date": "06/13/2017", "description": "E-Form"}, {"effective_date": "05/12/2018", "transaction": "Change of Registered Agent", "filed_date": "05/12/2018", "description": "OnlineForm 5"}, {"effective_date": "05/08/2023", "transaction": "Change of Registered Agent", "filed_date": "05/08/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 297015, "worker_id": "details-extract-33", "ts": 1776105429, "record_type": "business_detail", "entity_details": {"entity_name": "THREE-SIX ENDEAVORS LLC", "registered_effective_date": "07/30/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T070235"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54034"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/30/2016", "transaction": "Organized", "filed_date": "07/30/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "303 LLC", "registered_effective_date": "01/01/2000", "status": "Restored to Good Standing", "status_date": "03/22/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1986 FALK DR\nADELL\n,\nWI\n53001-1421\nUnited States of America", "entity_id": "T029948"}, "registered_agent": {"name": "EDWARD HAKES FERRIS", "address": "N1986 FALK DR\nADELL\n,\nWI\n53001-1421"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2000", "transaction": "Organized", "filed_date": "01/05/2000", "description": ""}, {"effective_date": "03/25/2004", "transaction": "Change of Registered Agent", "filed_date": "03/25/2004", "description": "FM 516 2004"}, {"effective_date": "04/05/2006", "transaction": "Change of Registered Agent", "filed_date": "04/05/2006", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "03/22/2014", "transaction": "Restored to Good Standing", "filed_date": "03/22/2014", "description": "E-Form"}, {"effective_date": "09/21/2015", "transaction": "Change of Registered Agent", "filed_date": "09/21/2015", "description": "OnlineForm 5"}, {"effective_date": "12/27/2017", "transaction": "Change of Registered Agent", "filed_date": "12/27/2017", "description": "OnlineForm 5"}, {"effective_date": "01/29/2023", "transaction": "Change of Registered Agent", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/16/2024", "transaction": "Change of Registered Agent", "filed_date": "07/16/2024", "description": "OnlineForm 5"}], "emails": ["EDWRDFERRIS@AOL.COM"]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "(30) 30-30 CLUB, INC.", "registered_effective_date": "09/04/1957", "status": "Involuntarily Dissolved", "status_date": "10/29/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6T03054"}, "registered_agent": {"name": "JOSEPH SZYMANOWSKI", "address": "1709 S 6TH ST\nMILWAUKEE\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/1957", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/04/1957", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "07/30/1993", "transaction": "Intent to Involuntary", "filed_date": "07/30/1993", "description": "933032334 (RTN UNDEL)"}, {"effective_date": "10/29/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/29/1993", "description": "933132244"}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "30/30 LLC", "registered_effective_date": "11/20/2003", "status": "Dissolved", "status_date": "01/04/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T035890"}, "registered_agent": {"name": "RAVEN DEVELOPMENT, INC.", "address": "7818 BIG SKY DRIVE STE 201\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2003", "transaction": "Organized", "filed_date": "11/24/2003", "description": "eForm"}, {"effective_date": "01/04/2005", "transaction": "Articles of Dissolution", "filed_date": "01/11/2005", "description": ""}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "303 BLACKBURN STREET, LLC", "registered_effective_date": "12/08/2009", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "% FOLEY & LARDNER\n777 E. WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T049817"}, "registered_agent": {"name": "JAMES P. CONNELLY", "address": "C/O FOLEY & LARDNER LLP\n777 EAST WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2009", "transaction": "Organized", "filed_date": "12/08/2009", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "303 E. MAIN - LOT 3, EDEN LLC", "registered_effective_date": "04/11/2006", "status": "Administratively Dissolved", "status_date": "11/07/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3796 SUNNY ROAD\nEDEN\n,\nWI\n53019\nUnited States of America", "entity_id": "T040854"}, "registered_agent": {"name": "TONY A. STEFFES", "address": "W3796 SUNNY ROAD\nEDEN\n,\nWI\n53019"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2006", "transaction": "Organized", "filed_date": "04/13/2006", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/19/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/31/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/31/2012", "description": "PUBLICATION"}, {"effective_date": "11/07/2012", "transaction": "Administrative Dissolution", "filed_date": "11/07/2012", "description": "PUBLICATION"}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "303 EAST COURT STREET, LLP", "registered_effective_date": "01/08/2009", "status": "Registered", "status_date": "01/08/2009", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "303 E COURT ST\nJANESVILLE\n,\nWI\n53545", "entity_id": "T047419"}, "registered_agent": {"name": "MARK A SCHROEDER", "address": "303 E COURT ST\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2009", "transaction": "Registered", "filed_date": "01/14/2009", "description": ""}, {"effective_date": "04/28/2023", "transaction": "Change of Registered Agent", "filed_date": "04/28/2023", "description": "FM616-2023"}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "303 EAST LAKE DRIVE, LLC", "registered_effective_date": "08/30/2023", "status": "Organized", "status_date": "08/30/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "700 E LAKE DR\nSHELL LAKE\n,\nWI\n54871-8744\nUnited States of America", "entity_id": "T104832"}, "registered_agent": {"name": "TRACY A LOUGHLIN", "address": "303 EAST LAKE DRIVE\nPO BOX 178\nSHELL LAKE\n,\nWI\n54871"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2023", "transaction": "Organized", "filed_date": "08/30/2023", "description": "E-Form"}, {"effective_date": "09/21/2024", "transaction": "Change of Registered Agent", "filed_date": "09/21/2024", "description": "OnlineForm 5"}, {"effective_date": "09/29/2025", "transaction": "Change of Registered Agent", "filed_date": "09/29/2025", "description": "OnlineForm 5"}, {"effective_date": "03/04/2026", "transaction": "Change of Registered Agent", "filed_date": "03/04/2026", "description": "FM13-E-Form"}], "emails": ["TRACY@LOUGHLIN.NET"]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "303 EAST LLOYD, LIMITED LIABILITY COMPANY", "registered_effective_date": "01/08/2016", "status": "Dissolved", "status_date": "02/06/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "303 E LLOYD ST\nMILWAUKEE\n,\nWI\n53212-3351", "entity_id": "T068258"}, "registered_agent": {"name": "JESSE JOE ALLAN WOODS", "address": "303 E LLOYD ST\nMILWAUKEE\n,\nWI\n53212-3351"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2016", "transaction": "Organized", "filed_date": "01/08/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "02/07/2019", "transaction": "Restored to Good Standing", "filed_date": "02/07/2019", "description": "OnlineForm 5"}, {"effective_date": "02/07/2019", "transaction": "Change of Registered Agent", "filed_date": "02/07/2019", "description": "OnlineForm 5"}, {"effective_date": "02/06/2020", "transaction": "Articles of Dissolution", "filed_date": "02/06/2020", "description": "OnlineForm 510"}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "303 EAST OAK STREET LLC", "registered_effective_date": "08/02/2021", "status": "Registered", "status_date": "08/02/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "8735 DUNWOODY PLACE\nSUITE 190\nATLANTA\n,\nGA\n30350\nUnited States of America", "entity_id": "T092300"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE, STE 333\n2410\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2021", "transaction": "Registered", "filed_date": "08/02/2021", "description": "OnlineForm 521"}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "OnlineForm 5"}, {"effective_date": "03/31/2024", "transaction": "Change of Registered Agent", "filed_date": "03/31/2024", "description": "OnlineForm 5"}, {"effective_date": "04/03/2025", "transaction": "Change of Registered Agent", "filed_date": "04/03/2025", "description": "OnlineForm 5"}, {"effective_date": "03/04/2026", "transaction": "Change of Registered Agent", "filed_date": "03/04/2026", "description": "OnlineForm 5"}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "303 GRAND LLC", "registered_effective_date": "12/22/2008", "status": "Administratively Dissolved", "status_date": "05/09/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T047314"}, "registered_agent": {"name": "NEW PETITE LLC", "address": "3869 NAKOMA RD.\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2008", "transaction": "Organized", "filed_date": "12/22/2008", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "05/09/2012", "transaction": "Administrative Dissolution", "filed_date": "05/09/2012", "description": "PUBLICATION"}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "303 H2O, LLC", "registered_effective_date": "02/06/2017", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "303 W WATER ST\nWEST BEND\n,\nWI\n53095-3501", "entity_id": "T072025"}, "registered_agent": {"name": "RICHARD JAY HARTMAN", "address": "303 W WATER ST\nWEST BEND\n,\nWI\n53095-3501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2017", "transaction": "Organized", "filed_date": "02/06/2017", "description": "E-Form"}, {"effective_date": "05/18/2018", "transaction": "Change of Registered Agent", "filed_date": "05/18/2018", "description": "OnlineForm 5"}, {"effective_date": "04/30/2019", "transaction": "Change of Registered Agent", "filed_date": "04/30/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "303 HIGH PRIESTESS TAROT LLC", "registered_effective_date": "12/24/2019", "status": "Dissolved", "status_date": "03/24/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501", "entity_id": "T083470"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/24/2019", "transaction": "Organized", "filed_date": "12/24/2019", "description": "E-Form"}, {"effective_date": "09/28/2021", "transaction": "Change of Registered Agent", "filed_date": "09/28/2021", "description": "OnlineForm 5"}, {"effective_date": "03/24/2022", "transaction": "Articles of Dissolution", "filed_date": "03/24/2022", "description": "OnlineForm 510"}, {"effective_date": "06/06/2022", "transaction": "Resignation of Registered Agent", "filed_date": "06/10/2022", "description": ""}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "303 INVESTMENTS, LLC", "registered_effective_date": "05/25/2006", "status": "Dissolved", "status_date": "05/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8W22520 JOHNSON DR\nSTE L\nWAUKESHA\n,\nWI\n53186-1668\nUnited States of America", "entity_id": "T041162"}, "registered_agent": {"name": "CARL P TOMICH", "address": "N8W22520 JOHNSON DR\nSTE L\nWAUKESHA\n,\nWI\n53186-1668"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2006", "transaction": "Organized", "filed_date": "05/30/2006", "description": "E-Form"}, {"effective_date": "04/15/2011", "transaction": "Change of Registered Agent", "filed_date": "04/15/2011", "description": "FM516-E-Form"}, {"effective_date": "06/29/2017", "transaction": "Change of Registered Agent", "filed_date": "06/29/2017", "description": "OnlineForm 5"}, {"effective_date": "05/26/2022", "transaction": "Articles of Dissolution", "filed_date": "05/26/2022", "description": "OnlineForm 510"}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "303 MOUND BLANCHARDVILLE LLC", "registered_effective_date": "06/13/2016", "status": "Dissolved", "status_date": "07/03/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3001 INTERLAKEN PASS\nMADISON\n,\nWI\n53719-2570", "entity_id": "T069790"}, "registered_agent": {"name": "MARLA NORTON", "address": "3001 INTERLAKEN PASS\nMADISON\n,\nWI\n53719-2570"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2016", "transaction": "Organized", "filed_date": "06/13/2016", "description": "E-Form"}, {"effective_date": "07/04/2017", "transaction": "Change of Registered Agent", "filed_date": "07/04/2017", "description": "OnlineForm 5"}, {"effective_date": "07/03/2018", "transaction": "Articles of Dissolution", "filed_date": "07/03/2018", "description": "OnlineForm 510"}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "303 NORTH BARSTOW QOF, LLC", "registered_effective_date": "10/11/2023", "status": "Organized", "status_date": "10/11/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "303 N BARSTOW ST\nEAU CLAIRE\n,\nWI\n54703-3597\nUnited States of America", "entity_id": "T105472"}, "registered_agent": {"name": "JEFFREY R. HALLOIN", "address": "303 N BARSTOW ST\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2023", "transaction": "Organized", "filed_date": "10/11/2023", "description": "E-Form"}, {"effective_date": "12/11/2024", "transaction": "Change of Registered Agent", "filed_date": "12/11/2024", "description": "OnlineForm 5"}], "emails": ["JEFF@LANDMARK-COMPANY.COM"]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "303 NORTH BARSTOW, LLC", "registered_effective_date": "10/11/2023", "status": "Organized", "status_date": "10/11/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "303 N BARSTOW ST\nEAU CLAIRE\n,\nWI\n54703-3597\nUnited States of America", "entity_id": "T105471"}, "registered_agent": {"name": "JEFFREY R. HALLOIN, LANDMARK COMPANY", "address": "303 N BARSTOW ST\nEAU CLAIRE\n,\nWI\n54703-3597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2023", "transaction": "Organized", "filed_date": "10/11/2023", "description": "E-Form"}, {"effective_date": "12/11/2024", "transaction": "Change of Registered Agent", "filed_date": "12/11/2024", "description": "OnlineForm 5"}], "emails": ["JEFF@LANDMARK-COMPANY.COM"]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "303 PEARL STREET OFFICE, LLC", "registered_effective_date": "04/18/2017", "status": "Organized", "status_date": "04/18/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7951 REGINA RD\nWITTENBERG\n,\nWI\n54499-8310", "entity_id": "T072838"}, "registered_agent": {"name": "JEFFREY SEEGMILLER", "address": "N7951 REGINA RD\nWITTENBERG\n,\nWI\n54499-8310"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2017", "transaction": "Organized", "filed_date": "04/18/2017", "description": "E-Form"}, {"effective_date": "06/26/2018", "transaction": "Change of Registered Agent", "filed_date": "06/26/2018", "description": "OnlineForm 5"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}, {"effective_date": "06/27/2024", "transaction": "Change of Registered Agent", "filed_date": "06/27/2024", "description": "OnlineForm 5"}], "emails": ["JOSH@MIDWESTMANAGEMENT.NET"]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "303 S. BALDWIN ST. LLC", "registered_effective_date": "04/16/2001", "status": "Dissolved", "status_date": "05/02/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "CAPITAL CITY PROPERTIES, LLC\n1325 VIENNA LANE\nMADISON\n,\nWI\n53718\nUnited States of America", "entity_id": "T031705"}, "registered_agent": {"name": "KURT E BECK", "address": "1325 VIENNA LANE\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2001", "transaction": "Organized", "filed_date": "04/19/2001", "description": ""}, {"effective_date": "10/07/2005", "transaction": "Change of Registered Agent", "filed_date": "10/07/2005", "description": "FM516-E-Form"}, {"effective_date": "05/02/2007", "transaction": "Articles of Dissolution", "filed_date": "05/08/2007", "description": ""}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "303 SOUTH 64TH LLC", "registered_effective_date": "11/12/2017", "status": "Restored to Good Standing", "status_date": "10/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7707 STICKNEY AVE\nWAUWATOSA\n,\nWI\n53213-1752", "entity_id": "T074807"}, "registered_agent": {"name": "BRYAN MACKENZIE", "address": "7707 STICKNEY AVE\nWAUWATOSA\n,\nWI\n53213-1752"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2017", "transaction": "Organized", "filed_date": "11/12/2017", "description": "E-Form"}, {"effective_date": "10/26/2018", "transaction": "Change of Registered Agent", "filed_date": "10/26/2018", "description": "OnlineForm 5"}, {"effective_date": "11/30/2019", "transaction": "Change of Registered Agent", "filed_date": "11/30/2019", "description": "OnlineForm 5"}, {"effective_date": "08/13/2023", "transaction": "Change of Registered Agent", "filed_date": "08/13/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/30/2025", "transaction": "Restored to Good Standing", "filed_date": "10/30/2025", "description": "OnlineForm 5"}], "emails": ["BMACKENZIE42@GMAIL.COM"]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "303 WALNUT STREET LLC", "registered_effective_date": "01/19/2021", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2692 40TH AVE\nWOODVILLE\n,\nWI\n54028", "entity_id": "T088824"}, "registered_agent": {"name": "RON J BENCK", "address": "2692 40TH AVE\nWOODVILLE\n,\nWI\n54028"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2021", "transaction": "Organized", "filed_date": "01/19/2021", "description": "E-Form"}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "303 WEST FRONT LLC", "registered_effective_date": "07/15/2010", "status": "Organized", "status_date": "07/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2600 HWY 78 SOUTH\nMOUNT HOREB\n,\nWISCONSIN\n53572-0113\nUnited States of America", "entity_id": "T051465"}, "registered_agent": {"name": "RICHARD O LUST", "address": "P.O.BOX #113\n2600 HWY. 78 SOUTH\nMOUNT HOREB\n,\nWI\n53572-0113"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2010", "transaction": "Organized", "filed_date": "07/15/2010", "description": "E-Form"}, {"effective_date": "07/29/2015", "transaction": "Change of Registered Agent", "filed_date": "07/29/2015", "description": "OnlineForm 5"}, {"effective_date": "07/27/2016", "transaction": "Change of Registered Agent", "filed_date": "07/27/2016", "description": "OnlineForm 5"}, {"effective_date": "07/22/2017", "transaction": "Change of Registered Agent", "filed_date": "07/22/2017", "description": "OnlineForm 5"}, {"effective_date": "07/25/2018", "transaction": "Change of Registered Agent", "filed_date": "07/25/2018", "description": "OnlineForm 5"}, {"effective_date": "07/15/2019", "transaction": "Change of Registered Agent", "filed_date": "07/15/2019", "description": "OnlineForm 5"}, {"effective_date": "07/27/2020", "transaction": "Change of Registered Agent", "filed_date": "07/27/2020", "description": "OnlineForm 5"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "08/01/2023", "description": "OnlineForm 5"}, {"effective_date": "07/24/2024", "transaction": "Change of Registered Agent", "filed_date": "07/24/2024", "description": "OnlineForm 5"}, {"effective_date": "07/12/2025", "transaction": "Change of Registered Agent", "filed_date": "07/12/2025", "description": "OnlineForm 5"}], "emails": ["ROL@WISCONSINSURPLUS.COM"]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "303-305 WATSON STREET, LLC", "registered_effective_date": "12/08/2009", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "% FOLEY & LARDNER\n777 E. WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T049814"}, "registered_agent": {"name": "JAMES P. CONNELLY", "address": "C/O FOLEY & LARDNER LLP\n777 EAST WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2009", "transaction": "Organized", "filed_date": "12/08/2009", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "303-HAIR INCORPORATED", "registered_effective_date": "04/01/2008", "status": "Administratively Dissolved", "status_date": "11/06/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "NONE\n,", "entity_id": "T045381"}, "registered_agent": {"name": "JODY MYOTTE", "address": "329 W STIEL ST\nJEFFERSON\n,\nWI\n53549"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/02/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/29/2010", "transaction": "Restored to Good Standing", "filed_date": "04/29/2010", "description": "E-Form"}, {"effective_date": "04/29/2010", "transaction": "Change of Registered Agent", "filed_date": "04/29/2010", "description": "FM16-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/25/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/25/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/06/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/06/2013", "description": "PUBLICATION"}, {"effective_date": "11/06/2013", "transaction": "Administrative Dissolution", "filed_date": "11/06/2013", "description": "PUBLICATION"}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3030 & 3130 WEST RAWSON LLC", "registered_effective_date": "10/27/2003", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8575 W. FOREST HOME AVE #140\nGREENFIELD\n,\nWI\n53228\nUnited States of America", "entity_id": "M059892"}, "registered_agent": {"name": "MICHAEL H DILWORTH", "address": "8575 W FOREST HOME AVE\nSUITE 140\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/27/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/27/2003", "description": ""}, {"effective_date": "03/12/2012", "transaction": "Certificate of Conversion", "filed_date": "03/12/2012", "description": "FROM TYPE 07 Old Name = M & J 4K FAMILY LIMITED PARTNERSHIP, CHGS RGD OFF ADD"}, {"effective_date": "11/01/2013", "transaction": "Change of Registered Agent", "filed_date": "11/01/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/23/2015", "transaction": "Restored to Good Standing", "filed_date": "10/23/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3030 BALLARD LLC", "registered_effective_date": "08/23/2016", "status": "Restored to Good Standing", "status_date": "07/19/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1200 CENTENNIAL CENTRE BLVD\nSUITE 300\nHOBART\n,\nWI\n54155", "entity_id": "T070434"}, "registered_agent": {"name": "ANDREW R HERMSEN", "address": "1200 CENTENNIAL CENTRE BLVD\nSUITE 300\nHOBART\n,\nWI\n54155"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2016", "transaction": "Organized", "filed_date": "08/23/2016", "description": "E-Form"}, {"effective_date": "08/25/2017", "transaction": "Change of Registered Agent", "filed_date": "08/25/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/19/2022", "transaction": "Restored to Good Standing", "filed_date": "07/19/2022", "description": "OnlineForm 5"}, {"effective_date": "12/16/2022", "transaction": "Amendment", "filed_date": "12/21/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "08/16/2023", "transaction": "Change of Registered Agent", "filed_date": "08/16/2023", "description": "OnlineForm 5"}], "emails": ["ARHERMSEN@GMAIL.COM"]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3030 LOOMIS, LLC", "registered_effective_date": "12/29/2003", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1505 SUNSET DR\nELM GROVE\n,\nWI\n53122-1630\nUnited States of America", "entity_id": "T036063"}, "registered_agent": {"name": "MARC MCSORLEY", "address": "1505 SUNSET DR\nELM GROVE\n,\nWI\n53122-1630"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2003", "transaction": "Organized", "filed_date": "12/30/2003", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "01/18/2006", "transaction": "Restored to Good Standing", "filed_date": "01/18/2006", "description": "E-Form"}, {"effective_date": "01/18/2006", "transaction": "Change of Registered Agent", "filed_date": "01/18/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "01/06/2009", "transaction": "Restored to Good Standing", "filed_date": "01/06/2009", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": ""}, {"effective_date": "02/21/2012", "transaction": "Administrative Dissolution", "filed_date": "02/21/2012", "description": ""}, {"effective_date": "12/04/2013", "transaction": "Restored to Good Standing", "filed_date": "12/05/2013", "description": ""}, {"effective_date": "12/04/2013", "transaction": "Certificate of Reinstatement", "filed_date": "12/05/2013", "description": ""}, {"effective_date": "12/04/2013", "transaction": "Change of Registered Agent", "filed_date": "12/05/2013", "description": "FM516-2013"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Restored to Good Standing", "filed_date": "10/09/2019", "description": "OnlineForm 5"}, {"effective_date": "10/09/2019", "transaction": "Change of Registered Agent", "filed_date": "10/09/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/19/2022", "transaction": "Restored to Good Standing", "filed_date": "12/19/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3030 ROSY LANE REAL ESTATE LLC", "registered_effective_date": "06/17/2021", "status": "Organized", "status_date": "06/17/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 183\nLAKE GENEVA\n,\nWI\n53147", "entity_id": "T091645"}, "registered_agent": {"name": "DAVID SCHWARTZ", "address": "N1887 S HIGHWAY H\nPO BOX 183\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2021", "transaction": "Organized", "filed_date": "06/17/2021", "description": "E-Form"}, {"effective_date": "06/30/2022", "transaction": "Change of Registered Agent", "filed_date": "06/30/2022", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "12/28/2025", "transaction": "Change of Registered Agent", "filed_date": "12/28/2025", "description": "OnlineForm 5"}], "emails": ["BRENDA.KIEVIT@ROTEOIL.COM"]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3030 SERVICES LLC", "registered_effective_date": "02/23/2024", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "5475 72ND STREET\nMILWAUKEE\n,\nWI\n53218\nUnited States of America", "entity_id": "T107407"}, "registered_agent": {"name": "SOMONYA EDMONSON", "address": "5475 72ND STREET\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2024", "transaction": "Registered", "filed_date": "02/23/2024", "description": "OnlineForm 521"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3031 OREGON ST., LLC", "registered_effective_date": "06/11/2019", "status": "Organized", "status_date": "06/11/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 472\nNEENAH\n,\nWI\n54957-0472", "entity_id": "T081350"}, "registered_agent": {"name": "JASON HIRSCHBERG ESQ", "address": "625 BAY SHORE DR\nOSHKOSH\n,\nWI\n54901-5216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2019", "transaction": "Organized", "filed_date": "06/11/2019", "description": "E-Form"}, {"effective_date": "06/23/2020", "transaction": "Change of Registered Agent", "filed_date": "06/23/2020", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "05/01/2023", "transaction": "Change of Registered Agent", "filed_date": "05/01/2023", "description": "OnlineForm 5"}, {"effective_date": "01/11/2024", "transaction": "Change of Registered Agent", "filed_date": "01/11/2024", "description": "FM13-E-Form"}, {"effective_date": "06/12/2024", "transaction": "Change of Registered Agent", "filed_date": "06/12/2024", "description": "OnlineForm 5"}], "emails": ["ERIN@HIRSCHBERGLAW.COM"]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3031-3033 W. MT VERNON AVE. LLC", "registered_effective_date": "01/10/2003", "status": "Organized", "status_date": "01/10/2003", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3033 W MOUNT VERNON AVE\nMILWAUKEE\n,\nWI\n53208-4244\nUnited States of America", "entity_id": "T034340"}, "registered_agent": {"name": "ROBERT H. WEILAND JR.", "address": "3033 W MOUNT VERNON AVE\nMILWAUKEE\n,\nWI\n53208-4244"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2003", "transaction": "Organized", "filed_date": "01/14/2003", "description": "eForm"}, {"effective_date": "03/23/2004", "transaction": "Change of Registered Agent", "filed_date": "03/23/2004", "description": "FM516-E-Form"}, {"effective_date": "03/13/2007", "transaction": "Change of Registered Agent", "filed_date": "03/13/2007", "description": "FM516-E-Form"}, {"effective_date": "03/27/2017", "transaction": "Change of Registered Agent", "filed_date": "03/27/2017", "description": "OnlineForm 5"}, {"effective_date": "03/19/2023", "transaction": "Change of Registered Agent", "filed_date": "03/19/2023", "description": "OnlineForm 5"}, {"effective_date": "03/22/2024", "transaction": "Change of Registered Agent", "filed_date": "03/22/2024", "description": "FM5-2024"}], "emails": ["t-roll1@hotmail.com"]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3033 BARTLETT, LLC", "registered_effective_date": "12/14/2012", "status": "Dissolved", "status_date": "10/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3539 N MARYLAND AVE\nSHOREWOOD\n,\nWI\n53211-2512\nUnited States of America", "entity_id": "O028569"}, "registered_agent": {"name": "KATHLEEN M PETERS", "address": "3539 N MARYLAND AVE\nSHOREWOOD\n,\nWI\n53211-2512"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/14/2012", "transaction": "Organized", "filed_date": "12/14/2012", "description": "E-Form"}, {"effective_date": "03/31/2014", "transaction": "Amendment", "filed_date": "04/07/2014", "description": "Old Name = 1614 LOCUST, LLC"}, {"effective_date": "10/18/2014", "transaction": "Change of Registered Agent", "filed_date": "10/18/2014", "description": "FM516-E-Form"}, {"effective_date": "10/15/2017", "transaction": "Change of Registered Agent", "filed_date": "10/15/2017", "description": "OnlineForm 5"}, {"effective_date": "10/18/2021", "transaction": "Articles of Dissolution", "filed_date": "10/18/2021", "description": "OnlineForm 510"}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3033 W. LISBON, LLC", "registered_effective_date": "04/28/2006", "status": "Restored to Good Standing", "status_date": "08/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3033 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208-2030\nUnited States of America", "entity_id": "T040981"}, "registered_agent": {"name": "SIMRANJEET S BENIPAL", "address": "3033 W. LISBON AVE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2006", "transaction": "Organized", "filed_date": "05/02/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}, {"effective_date": "09/27/2010", "transaction": "Restored to Good Standing", "filed_date": "10/04/2010", "description": ""}, {"effective_date": "09/27/2010", "transaction": "Certificate of Reinstatement", "filed_date": "10/04/2010", "description": ""}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "09/30/2015", "transaction": "Change of Registered Agent", "filed_date": "09/30/2015", "description": "OnlineForm 5"}, {"effective_date": "09/30/2015", "transaction": "Restored to Good Standing", "filed_date": "09/30/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "11/29/2018", "transaction": "Change of Registered Agent", "filed_date": "11/29/2018", "description": "OnlineForm 5"}, {"effective_date": "11/29/2018", "transaction": "Restored to Good Standing", "filed_date": "11/29/2018", "description": "OnlineForm 5"}, {"effective_date": "04/22/2023", "transaction": "Change of Registered Agent", "filed_date": "04/22/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "08/04/2025", "transaction": "Change of Registered Agent", "filed_date": "08/04/2025", "description": "OnlineForm 5"}, {"effective_date": "08/04/2025", "transaction": "Restored to Good Standing", "filed_date": "08/04/2025", "description": "OnlineForm 5"}], "emails": ["SKBENIPAL@ATT.NET"]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3034 KENTUCKY ST LLC", "registered_effective_date": "03/25/2013", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1317 4 MILE RD\nRACINE\n,\nWI\n53402-2109", "entity_id": "T059335"}, "registered_agent": {"name": "DANIEL JOHNSON", "address": "1317 4 MILE RD\nSTE 2\nRACINE\n,\nWI\n53402-2109"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2013", "transaction": "Organized", "filed_date": "03/25/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "01/20/2017", "transaction": "Change of Registered Agent", "filed_date": "01/20/2017", "description": "OnlineForm 5"}, {"effective_date": "01/20/2017", "transaction": "Restored to Good Standing", "filed_date": "01/20/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3035 BROOKFIELD, LLC", "registered_effective_date": "08/13/2008", "status": "Dissolved", "status_date": "08/24/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18650 W. CORPORATE DR.  STE 215\nBROOKFIELD\n,\nWI\n53045\nUnited States of America", "entity_id": "T046449"}, "registered_agent": {"name": "RICHARD P CONLEY", "address": "18650 W CORPORATE DRIVE\nSTE 215\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2008", "transaction": "Organized", "filed_date": "08/13/2008", "description": "E-Form"}, {"effective_date": "08/24/2015", "transaction": "Articles of Dissolution", "filed_date": "08/27/2015", "description": ""}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3035 N 88TH STREET, LLC", "registered_effective_date": "02/05/2010", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T050267"}, "registered_agent": {"name": "RYAN BOWMAN", "address": "3035 N 88TH STREET\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2010", "transaction": "Organized", "filed_date": "02/05/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3035 N. ROEMER RD, A LIMITED LIABILITY COMPANY", "registered_effective_date": "09/07/2010", "status": "Dissolved", "status_date": "08/24/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5125 W. RED BARN CT\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "T051809"}, "registered_agent": {"name": "TODD M. KINART", "address": "5125 W. RED BARN CT\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2010", "transaction": "Organized", "filed_date": "09/07/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "09/14/2012", "transaction": "Restored to Good Standing", "filed_date": "09/14/2012", "description": "E-Form"}, {"effective_date": "09/14/2012", "transaction": "Change of Registered Agent", "filed_date": "09/14/2012", "description": "FM516-E-Form"}, {"effective_date": "08/24/2015", "transaction": "Articles of Dissolution", "filed_date": "08/31/2015", "description": ""}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3035 ROEMER RD LLC", "registered_effective_date": "06/25/2014", "status": "Merged, acquired", "status_date": "12/31/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2701 E WINSLOW AVE\nAPPLETON\n,\nWI\n54911-8647\nUnited States of America", "entity_id": "T063305"}, "registered_agent": {"name": "DAVE REITER", "address": "2701 E WINSLOW AVE\nAPPLETON\n,\nWI\n54911-8647"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2014", "transaction": "Organized", "filed_date": "06/25/2014", "description": "E-Form"}, {"effective_date": "04/25/2016", "transaction": "Change of Registered Agent", "filed_date": "04/25/2016", "description": "OnlineForm 5"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2017", "transaction": "Merged (nonsurvivor", "filed_date": "12/11/2017", "description": "INTO 12 D030267 ( DDS&J, L.L.C.)"}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3035 SHORE DRIVE LLC", "registered_effective_date": "09/26/2017", "status": "Organized", "status_date": "09/26/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5016 BRIAR RIDGE CT\nBURLINGTON\n,\nWI\n53105-6915", "entity_id": "T074346"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2017", "transaction": "Organized", "filed_date": "09/26/2017", "description": "E-Form"}, {"effective_date": "09/08/2018", "transaction": "Change of Registered Agent", "filed_date": "09/08/2018", "description": "OnlineForm 5"}, {"effective_date": "03/14/2023", "transaction": "Change of Registered Agent", "filed_date": "03/14/2023", "description": "FM13-E-Form"}, {"effective_date": "09/19/2023", "transaction": "Change of Registered Agent", "filed_date": "09/19/2023", "description": "OnlineForm 5"}], "emails": ["LORIESPIEWAK@YAHOO.COM"]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3035-37 N. FARWELL, LLC", "registered_effective_date": "06/10/2024", "status": "Organized", "status_date": "06/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W347N6606 ROAD J\nOCONOMOWOC\n,\nWI\n53066-6224\nUnited States of America", "entity_id": "T109119"}, "registered_agent": {"name": "REID WEBSTER", "address": "W347N6606 ROAD J\nOCONOMOWOC\n,\nWI\n53066-6224"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2024", "transaction": "Organized", "filed_date": "06/10/2024", "description": "E-Form"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}], "emails": ["REIDMWEBSTER@GMAIL.COM"]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3035-37N60TH LLC", "registered_effective_date": "08/03/2016", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7636 W CENTER ST\nMILWAUKEE\n,\nWI\n53222-5027", "entity_id": "T070267"}, "registered_agent": {"name": "PAUL E. MARTIN", "address": "7636 W CENTER ST\nMILWAUKEE\n,\nWI\n53222-5027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2016", "transaction": "Organized", "filed_date": "08/03/2016", "description": "E-Form"}, {"effective_date": "08/02/2017", "transaction": "Change of Registered Agent", "filed_date": "08/02/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3035N, LLC", "registered_effective_date": "06/15/2020", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3005 N MARSHALL RD\nAPPLETON\n,\nWI\n54911", "entity_id": "T085619"}, "registered_agent": {"name": "JESSICA R LARSON", "address": "3005 N MARSHALL RD\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2020", "transaction": "Organized", "filed_date": "06/15/2020", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3036 BLANDING, LLC", "registered_effective_date": "05/12/2015", "status": "Dissolved", "status_date": "11/11/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211-3825", "entity_id": "T066127"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211-3825"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2015", "transaction": "Organized", "filed_date": "05/12/2015", "description": "E-Form"}, {"effective_date": "04/25/2016", "transaction": "Change of Registered Agent", "filed_date": "04/25/2016", "description": "OnlineForm 5"}, {"effective_date": "05/01/2017", "transaction": "Change of Registered Agent", "filed_date": "05/01/2017", "description": "OnlineForm 5"}, {"effective_date": "11/11/2020", "transaction": "Articles of Dissolution", "filed_date": "11/11/2020", "description": "OnlineForm 510"}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3036 IA, LLC", "registered_effective_date": "11/15/2016", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211-3825", "entity_id": "T071206"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211-3825"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2016", "transaction": "Organized", "filed_date": "11/15/2016", "description": "E-Form"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3036 LLC", "registered_effective_date": "10/17/2006", "status": "Dissolved", "status_date": "10/27/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T041871"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "780 NORTH WATER STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2006", "transaction": "Organized", "filed_date": "10/18/2006", "description": "E-Form"}, {"effective_date": "10/27/2006", "transaction": "Articles of Dissolution", "filed_date": "10/30/2006", "description": ""}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3036 LLC", "registered_effective_date": "12/15/1998", "status": "Restored to Good Standing", "status_date": "10/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211-3825\nUnited States of America", "entity_id": "D028448"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211-3825"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/15/1998", "transaction": "Organized", "filed_date": "12/16/1998", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/12/2006", "transaction": "Restored to Good Standing", "filed_date": "10/12/2006", "description": ""}, {"effective_date": "10/12/2006", "transaction": "Change of Registered Agent", "filed_date": "10/12/2006", "description": "FM 516 2006"}, {"effective_date": "10/27/2006", "transaction": "Amendment", "filed_date": "10/30/2006", "description": "Old Name = DEVELOPMENT 3000 LLC"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "11/20/2008", "transaction": "Restored to Good Standing", "filed_date": "11/20/2008", "description": "E-Form"}, {"effective_date": "10/20/2011", "transaction": "Change of Registered Agent", "filed_date": "10/20/2011", "description": "FM516-E-Form"}, {"effective_date": "02/09/2016", "transaction": "Change of Registered Agent", "filed_date": "02/09/2016", "description": "OnlineForm 5"}, {"effective_date": "10/17/2016", "transaction": "Change of Registered Agent", "filed_date": "10/17/2016", "description": "OnlineForm 5"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/18/2024", "transaction": "Restored to Good Standing", "filed_date": "10/18/2024", "description": "OnlineForm 5"}], "emails": ["tschafer@wi.rr.com"]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3036 N. PIERCE LLC", "registered_effective_date": "12/08/2018", "status": "Organized", "status_date": "12/08/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3036 N. PIERCE ST\nMILWAUKEE\n,\nWI\n53212", "entity_id": "T079066"}, "registered_agent": {"name": "BERNIE SILVA", "address": "2918 N FRATNEY ST\nAPT A\nMILWAUKEE\n,\nWI\n53212-2626"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2018", "transaction": "Organized", "filed_date": "12/08/2018", "description": "E-Form"}, {"effective_date": "10/16/2019", "transaction": "Change of Registered Agent", "filed_date": "10/16/2019", "description": "OnlineForm 5"}, {"effective_date": "10/28/2023", "transaction": "Change of Registered Agent", "filed_date": "10/28/2023", "description": "OnlineForm 5"}, {"effective_date": "10/28/2025", "transaction": "Change of Registered Agent", "filed_date": "10/28/2025", "description": "OnlineForm 5"}], "emails": ["FILINGS@CORPNET.COM"]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3036 S KK LLC", "registered_effective_date": "04/20/2021", "status": "Restored to Good Standing", "status_date": "04/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7539 E LAKESHORE DR\nWHITEWATER\n,\nWI\n53190-4347", "entity_id": "T090559"}, "registered_agent": {"name": "ERICH KRUEGER", "address": "N7539 E LAKESHORE DR\nWHITEWATER\n,\nWI\n53190-4347"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2021", "transaction": "Organized", "filed_date": "04/20/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "06/12/2023", "transaction": "Restored to Good Standing", "filed_date": "06/12/2023", "description": "OnlineForm 5"}, {"effective_date": "06/12/2023", "transaction": "Change of Registered Agent", "filed_date": "06/12/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/11/2025", "transaction": "Restored to Good Standing", "filed_date": "04/11/2025", "description": "OnlineForm 5"}], "emails": ["3036SKKLLC@GMAIL.COM"]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3036N27, LLC", "registered_effective_date": "12/31/2019", "status": "Organized", "status_date": "12/31/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4017 S 5TH PL\nMILWAUKEE\n,\nWI\n53207-4335", "entity_id": "T083527"}, "registered_agent": {"name": "AMY MARIE GLORIA", "address": "4017 S 5TH PL\nMILWAUKEE\n,\nWI\n53207-4335"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2019", "transaction": "Organized", "filed_date": "12/31/2019", "description": "E-Form"}, {"effective_date": "10/22/2022", "transaction": "Change of Registered Agent", "filed_date": "10/22/2022", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}], "emails": ["AGLORIA760@GMAIL.COM"]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3038 LLC", "registered_effective_date": "01/11/2015", "status": "Organized", "status_date": "01/11/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 757\nCEDARBURG\n,\nWI\n53012", "entity_id": "T064950"}, "registered_agent": {"name": "MARKLIESKE,LLC", "address": "241 W JUNIPER DR\nGRAFTON\n,\nWI\n53024-2235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2015", "transaction": "Organized", "filed_date": "01/11/2015", "description": "E-Form"}, {"effective_date": "03/07/2019", "transaction": "Change of Registered Agent", "filed_date": "03/07/2019", "description": "OnlineForm 5"}, {"effective_date": "03/08/2023", "transaction": "Change of Registered Agent", "filed_date": "03/08/2023", "description": "OnlineForm 5"}], "emails": ["CDLTESTING@YAHOO.COM"]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3039 C, LLC", "registered_effective_date": "03/17/2003", "status": "Restored to Good Standing", "status_date": "03/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4230 N OAKLAND AVE, #190\nMILWAUKEE\n,\nWI\n53211\nUnited States of America", "entity_id": "T034652"}, "registered_agent": {"name": "MILOSLAV NEZVAL", "address": "4230 N OAKLAND AVE, #190\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2003", "transaction": "Organized", "filed_date": "03/19/2003", "description": "eForm"}, {"effective_date": "03/23/2004", "transaction": "Change of Registered Agent", "filed_date": "03/23/2004", "description": "FM516-E-Form"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Restored to Good Standing", "filed_date": "07/14/2008", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Change of Registered Agent", "filed_date": "07/14/2008", "description": "FM 516 2008"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "05/06/2012", "transaction": "Restored to Good Standing", "filed_date": "05/06/2012", "description": "E-Form"}, {"effective_date": "05/06/2012", "transaction": "Change of Registered Agent", "filed_date": "05/06/2012", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "04/25/2017", "transaction": "Restored to Good Standing", "filed_date": "04/25/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "05/24/2020", "transaction": "Restored to Good Standing", "filed_date": "05/24/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "02/02/2022", "transaction": "Restored to Good Standing", "filed_date": "02/02/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "03/01/2025", "transaction": "Restored to Good Standing", "filed_date": "03/01/2025", "description": "OnlineForm 5"}], "emails": ["ODKAZ@YAHOO.COM"]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3039 CEDAR STREET LLC", "registered_effective_date": "04/05/2016", "status": "Organized", "status_date": "04/05/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3039 CEDAR ST\nEPHRAIM\n,\nWI\n54211-2588", "entity_id": "T069134"}, "registered_agent": {"name": "PLF REGISTERED AGENTS LLC", "address": "454 KENTUCKY ST\nSTURGEON BAY\n,\nWI\n54235-1702"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2016", "transaction": "Organized", "filed_date": "04/08/2016", "description": ""}, {"effective_date": "06/06/2017", "transaction": "Change of Registered Agent", "filed_date": "06/06/2017", "description": "OnlineForm 5"}, {"effective_date": "06/07/2023", "transaction": "Change of Registered Agent", "filed_date": "06/07/2023", "description": "OnlineForm 5"}], "emails": ["LPETERSON@PINKERTLAWFIRM.COM"]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "3039 INVESTMENT GROUP, LLC", "registered_effective_date": "08/12/2024", "status": "Organized", "status_date": "08/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1250 Bethlehem Pike\nSuite S, Unit 387\nHatfield\n,\nPA\n19440\nUnited States of America", "entity_id": "T110005"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590-1478"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2024", "transaction": "Organized", "filed_date": "08/12/2024", "description": "E-Form"}, {"effective_date": "07/23/2025", "transaction": "Change of Registered Agent", "filed_date": "07/23/2025", "description": "OnlineForm 5"}], "emails": ["ORDERS@RASI.COM"]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY THIRTY BUCKHUNTERS LLC", "registered_effective_date": "06/03/2011", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T053950"}, "registered_agent": {"name": "PAUL SZALEWSKI", "address": "1697 2ND AVE\nGRAFTON\n,\nWI\n53024-2349"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2011", "transaction": "Organized", "filed_date": "06/03/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY THIRTY EIGHT FIFTY THREE CORP.", "registered_effective_date": "08/20/1997", "status": "Administratively Dissolved", "status_date": "05/13/2009", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "11412 N PORT WASHINGTON RD\nMEQUON\n,\nWI\n53092", "entity_id": "T027416"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/22/1997", "description": ""}, {"effective_date": "07/01/1999", "transaction": "Delinquent", "filed_date": "07/01/1999", "description": ""}, {"effective_date": "12/20/1999", "transaction": "Restored to Good Standing", "filed_date": "12/20/1999", "description": ""}, {"effective_date": "07/01/2001", "transaction": "Delinquent", "filed_date": "07/01/2001", "description": ""}, {"effective_date": "07/17/2008", "transaction": "Resignation of Registered Agent", "filed_date": "07/22/2008", "description": ""}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/13/2009", "description": "PUBLICATION"}, {"effective_date": "05/13/2009", "transaction": "Administrative Dissolution", "filed_date": "05/13/2009", "description": "PUBLICATION"}]}
{"task_id": 296788, "worker_id": "details-extract-68", "ts": 1776105470, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTYTHIRTY LLC", "registered_effective_date": "06/28/2013", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1514 UPPER PKWY S\nWAUWATOSA\n,\nWI\n53213-2436\nUnited States of America", "entity_id": "T060187"}, "registered_agent": {"name": "MARK L. METZ", "address": "1514 UPPER PKWY S\nWAUWATOSA\n,\nWI\n53213-2436"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2013", "transaction": "Organized", "filed_date": "06/28/2013", "description": "E-Form"}, {"effective_date": "07/18/2014", "transaction": "Change of Registered Agent", "filed_date": "07/18/2014", "description": "FM13-E-Form"}, {"effective_date": "06/29/2015", "transaction": "Change of Registered Agent", "filed_date": "06/29/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/13/2019", "transaction": "Restored to Good Standing", "filed_date": "05/13/2019", "description": "OnlineForm 5"}, {"effective_date": "07/16/2021", "transaction": "Change of Registered Agent", "filed_date": "07/16/2021", "description": "FM13-E-Form"}, {"effective_date": "07/16/2021", "transaction": "Change of Registered Agent", "filed_date": "07/16/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 294839, "worker_id": "details-extract-26", "ts": 1776105507, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HYDRATION LLC", "registered_effective_date": "05/25/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2922 Rolling Ridge Drive\nWaukesha\n,\nWI\n53188\nUnited States of America", "entity_id": "O043001"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2023", "transaction": "Organized", "filed_date": "05/25/2023", "description": "E-Form"}, {"effective_date": "08/20/2024", "transaction": "Resignation of Registered Agent", "filed_date": "08/22/2024", "description": ""}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294216, "worker_id": "details-extract-79", "ts": 1776105545, "record_type": "business_detail", "entity_details": {"entity_name": "10 NEWTONS WOMEN'S WELLNESS FOUNDATION, INC.", "registered_effective_date": "09/14/2018", "status": "Dissolved", "status_date": "04/10/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "520 KENWOOD DRIVE\nMENLO PARK\n,\nCA\n94025", "entity_id": "O035016"}, "registered_agent": {"name": "ADHIRA SUNKARA", "address": "4013 CHIPPEWA DR\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/17/2018", "description": ""}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/16/2021", "transaction": "Restored to Good Standing", "filed_date": "08/16/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "01/27/2024", "transaction": "Change of Registered Agent", "filed_date": "01/27/2024", "description": "OnlineForm 5"}, {"effective_date": "01/27/2024", "transaction": "Restored to Good Standing", "filed_date": "01/27/2024", "description": "OnlineForm 5"}, {"effective_date": "04/10/2024", "transaction": "Articles of Dissolution", "filed_date": "04/10/2024", "description": "OnlineForm 110"}]}
{"task_id": 294216, "worker_id": "details-extract-79", "ts": 1776105545, "record_type": "business_detail", "entity_details": {"entity_name": "10 NEWTONS, INC.", "registered_effective_date": "05/11/2017", "status": "Restored to Good Standing", "status_date": "02/14/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4013 CHIPPEWA DR\nMADISON\n,\nWI\n53711-3033", "entity_id": "O033229"}, "registered_agent": {"name": "ADHIRA SUNKARA", "address": "4013 CHIPPEWA DR\nMADISON\n,\nWI\n53711-3033"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/12/2017", "description": ""}, {"effective_date": "11/29/2018", "transaction": "Change of Registered Agent", "filed_date": "11/29/2018", "description": "OnlineForm 13"}, {"effective_date": "12/31/2018", "transaction": "Change of Registered Agent", "filed_date": "12/31/2018", "description": "Form16 OnlineForm"}, {"effective_date": "07/03/2019", "transaction": "Change of Registered Agent", "filed_date": "07/03/2019", "description": "Form16 OnlineForm"}, {"effective_date": "05/20/2020", "transaction": "Statement of Correction", "filed_date": "06/05/2020", "description": "2020 AR"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "02/14/2023", "transaction": "Restored to Good Standing", "filed_date": "02/14/2023", "description": "Form16 OnlineForm"}, {"effective_date": "02/14/2023", "transaction": "Change of Registered Agent", "filed_date": "02/14/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/27/2024", "transaction": "Change of Registered Agent", "filed_date": "01/27/2024", "description": "Form16 OnlineForm"}, {"effective_date": "01/16/2025", "transaction": "Change of Registered Agent", "filed_date": "01/16/2025", "description": "Form16 OnlineForm"}, {"effective_date": "01/29/2026", "transaction": "Change of Registered Agent", "filed_date": "01/29/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 294216, "worker_id": "details-extract-79", "ts": 1776105545, "record_type": "business_detail", "entity_details": {"entity_name": "10 NORTH CHARTER ASSOCIATES, LLP", "registered_effective_date": "04/15/2005", "status": "Restored to Good Standing", "status_date": "06/13/2023", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "1202 REGENT ST\nMADISON\n,\nWI\n53715", "entity_id": "T038761"}, "registered_agent": {"name": "JAMES STOPPLE", "address": "1202 REGENT ST\nMADISON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2005", "transaction": "Registered", "filed_date": "04/22/2005", "description": ""}, {"effective_date": "11/17/2006", "transaction": "Amendment", "filed_date": "11/24/2006", "description": "CHGS REGD AGT/OFC"}, {"effective_date": "05/09/2018", "transaction": "Change of Registered Agent", "filed_date": "05/09/2018", "description": "FM 616-2018"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/13/2023", "transaction": "Restored to Good Standing", "filed_date": "06/19/2023", "description": ""}]}
{"task_id": 294216, "worker_id": "details-extract-79", "ts": 1776105545, "record_type": "business_detail", "entity_details": {"entity_name": "10NB LLC", "registered_effective_date": "10/20/2025", "status": "Organized", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave  STE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "O047301"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2025", "transaction": "Organized", "filed_date": "10/20/2025", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTERED.COM"]}
{"task_id": 294216, "worker_id": "details-extract-79", "ts": 1776105545, "record_type": "business_detail", "entity_details": {"entity_name": "10NINETEEN13 SPORTS LLC", "registered_effective_date": "09/24/2025", "status": "Organized", "status_date": "09/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6745 Breckenridge Falls Blvd.\nGreenleaf\n,\nWI\n54126\nUnited States of America", "entity_id": "O047158"}, "registered_agent": {"name": "RYAN T. MOEDE", "address": "6745 BRECKENRIDGE FALLS BLVD.\nGREENLEAF\n,\nWI\n54126"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2025", "transaction": "Organized", "filed_date": "09/24/2025", "description": "E-Form"}], "emails": ["MOEDE000@GMAIL.COM"]}
{"task_id": 294216, "worker_id": "details-extract-79", "ts": 1776105545, "record_type": "business_detail", "entity_details": {"entity_name": "TEN NET, LLC", "registered_effective_date": "08/06/2018", "status": "Dissolved", "status_date": "09/25/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6931 BEECH RD\nRACINE\n,\nWI\n53402-1311", "entity_id": "T077776"}, "registered_agent": {"name": "MICHAEL P. JANIS II", "address": "6931 BEECH RD\nRACINE\n,\nWI\n53402-1311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2018", "transaction": "Organized", "filed_date": "08/06/2018", "description": "E-Form"}, {"effective_date": "07/18/2019", "transaction": "Change of Registered Agent", "filed_date": "07/18/2019", "description": "OnlineForm 5"}, {"effective_date": "09/25/2020", "transaction": "Articles of Dissolution", "filed_date": "09/25/2020", "description": "OnlineForm 510"}]}
{"task_id": 294216, "worker_id": "details-extract-79", "ts": 1776105545, "record_type": "business_detail", "entity_details": {"entity_name": "TEN NO, INC.", "registered_effective_date": "08/28/1997", "status": "Dissolved", "status_date": "09/14/2006", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "W12991 648 AVENUE\nPRESCOTT\n,\nWI\n54021\nUnited States of America", "entity_id": "T027439"}, "registered_agent": {"name": "GORDON DALMAN", "address": "W12991 648 AVENUE\nPRESCOTT\n,\nWI\n54021"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/28/1997", "description": ""}, {"effective_date": "07/01/1999", "transaction": "Delinquent", "filed_date": "07/01/1999", "description": ""}, {"effective_date": "08/16/1999", "transaction": "Restored to Good Standing", "filed_date": "08/16/1999", "description": ""}, {"effective_date": "08/16/1999", "transaction": "Change of Registered Agent", "filed_date": "08/16/1999", "description": "FM 16 1999"}, {"effective_date": "08/22/2001", "transaction": "Change of Registered Agent", "filed_date": "08/22/2001", "description": "FM16-E-Form"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "08/31/2006", "transaction": "Restored to Good Standing", "filed_date": "08/31/2006", "description": "E-Form"}, {"effective_date": "09/14/2006", "transaction": "Articles of Dissolution", "filed_date": "09/19/2006", "description": ""}]}
{"task_id": 294216, "worker_id": "details-extract-79", "ts": 1776105545, "record_type": "business_detail", "entity_details": {"entity_name": "TEN NO, LLC", "registered_effective_date": "01/12/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T094892"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2022", "transaction": "Organized", "filed_date": "01/12/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295989, "worker_id": "details-extract-9", "ts": 1776105602, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DWARVES GAMING LLC", "registered_effective_date": "01/25/2018", "status": "Dissolved", "status_date": "01/04/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T075627"}, "registered_agent": {"name": "NATHIAL NICHOLAS HERSIL", "address": "902 E. 5TH STREET\nMERRILL\n,\nWI\n54452"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2018", "transaction": "Organized", "filed_date": "01/31/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/04/2021", "transaction": "Articles of Dissolution", "filed_date": "01/04/2021", "description": "OnlineForm 510"}]}
{"task_id": 296296, "worker_id": "details-extract-73", "ts": 1776105636, "record_type": "business_detail", "entity_details": {"entity_name": "2M FARMS LLC", "registered_effective_date": "10/22/2020", "status": "Organized", "status_date": "10/22/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3611 S LAPRAIRIE TOWN HALL RD\nJANESVILLE\n,\nWI\n53546-9591", "entity_id": "T087513"}, "registered_agent": {"name": "TIMOTHY H. LINDAU", "address": "100 S. MAIN ST.\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2020", "transaction": "Organized", "filed_date": "10/22/2020", "description": "E-Form"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}], "emails": ["TLINDAU@NOWLAN.COM"]}
{"task_id": 295734, "worker_id": "details-extract-1", "ts": 1776105638, "record_type": "business_detail", "entity_details": {"entity_name": "26 TARPON HAVEN LLC", "registered_effective_date": "12/26/2024", "status": "Organized", "status_date": "12/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "833 East Michigan Street\nSuite 1800\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "T111889"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 EAST MICHIGAN STREET\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2024", "transaction": "Organized", "filed_date": "12/26/2024", "description": "E-Form"}], "emails": ["WISERVICESMKE@GKLAW.COM"]}
{"task_id": 295734, "worker_id": "details-extract-1", "ts": 1776105638, "record_type": "business_detail", "entity_details": {"entity_name": "26TH AVENUE PROPERTIES, LLC", "registered_effective_date": "10/23/2006", "status": "Restored to Good Standing", "status_date": "03/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2525 63RD ST\nKENOSHA\n,\nWI\n53143-4333\nUnited States of America", "entity_id": "T041913"}, "registered_agent": {"name": "SANDY RIESE", "address": "2525 63RD ST\nKENOSHA\n,\nWI\n53143-4333"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2006", "transaction": "Organized", "filed_date": "10/25/2006", "description": "E-Form"}, {"effective_date": "11/23/2007", "transaction": "Change of Registered Agent", "filed_date": "11/23/2007", "description": "FM516-E-Form"}, {"effective_date": "11/15/2012", "transaction": "Change of Registered Agent", "filed_date": "11/15/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "02/07/2018", "transaction": "Restored to Good Standing", "filed_date": "02/07/2018", "description": "OnlineForm 5"}, {"effective_date": "02/07/2018", "transaction": "Change of Registered Agent", "filed_date": "02/07/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}, {"effective_date": "03/20/2024", "transaction": "Restored to Good Standing", "filed_date": "03/26/2024", "description": ""}, {"effective_date": "03/20/2024", "transaction": "Certificate of Reinstatement", "filed_date": "03/26/2024", "description": ""}, {"effective_date": "03/20/2024", "transaction": "Change of Registered Agent", "filed_date": "03/26/2024", "description": "FM 5 2023"}, {"effective_date": "11/26/2024", "transaction": "Change of Registered Agent", "filed_date": "11/26/2024", "description": "OnlineForm 5"}], "emails": ["EXECUTIVEDIRECTOR@WCHKENOSHA.ORG"]}
{"task_id": 295734, "worker_id": "details-extract-1", "ts": 1776105638, "record_type": "business_detail", "entity_details": {"entity_name": "26TH STREET APARTMENTS LLC", "registered_effective_date": "08/13/2012", "status": "Dissolved", "status_date": "07/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1345 NORTH JEFFERSON ST\n#148\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T057404"}, "registered_agent": {"name": "KURT KASDORF", "address": "1345 NORTH JEFFERSON ST\n#148\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2012", "transaction": "Organized", "filed_date": "08/13/2012", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "04/15/2016", "transaction": "Restored to Good Standing", "filed_date": "04/15/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Restored to Good Standing", "filed_date": "11/27/2017", "description": "OnlineForm 5"}, {"effective_date": "01/12/2018", "transaction": "Change of Registered Agent", "filed_date": "01/12/2018", "description": "OnlineForm 13"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/26/2021", "transaction": "Restored to Good Standing", "filed_date": "08/26/2021", "description": "OnlineForm 5"}, {"effective_date": "07/28/2022", "transaction": "Articles of Dissolution", "filed_date": "08/03/2022", "description": ""}]}
{"task_id": 295734, "worker_id": "details-extract-1", "ts": 1776105638, "record_type": "business_detail", "entity_details": {"entity_name": "26TH STREET PROPERTY LLC", "registered_effective_date": "01/13/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1521 W EASTBROOK DR\nMEQUON\n,\nWI\n53092", "entity_id": "T094938"}, "registered_agent": {"name": "BEVERLY BERSON", "address": "1521 W EASTBROOK DR\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2022", "transaction": "Organized", "filed_date": "01/14/2022", "description": "E-Form"}, {"effective_date": "02/07/2023", "transaction": "Change of Registered Agent", "filed_date": "02/07/2023", "description": "FM13-E-Form"}, {"effective_date": "03/25/2023", "transaction": "Change of Registered Agent", "filed_date": "03/25/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295734, "worker_id": "details-extract-1", "ts": 1776105638, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY SIXTH PLACE, LLC", "registered_effective_date": "03/11/1998", "status": "Restored to Good Standing", "status_date": "04/05/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707\nUnited States of America", "entity_id": "T027980"}, "registered_agent": {"name": "CHARLES A GHIDORZI", "address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/1998", "transaction": "Organized", "filed_date": "03/16/1998", "description": ""}, {"effective_date": "12/11/2002", "transaction": "Amendment", "filed_date": "12/18/2002", "description": ""}, {"effective_date": "02/24/2004", "transaction": "Change of Registered Agent", "filed_date": "02/24/2004", "description": "FM516-E-Form"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "04/05/2007", "transaction": "Restored to Good Standing", "filed_date": "04/05/2007", "description": "E-Form"}, {"effective_date": "04/05/2007", "transaction": "Change of Registered Agent", "filed_date": "04/05/2007", "description": "FM516-E-Form"}, {"effective_date": "03/23/2017", "transaction": "Change of Registered Agent", "filed_date": "03/23/2017", "description": "OnlineForm 5"}, {"effective_date": "04/10/2023", "transaction": "Change of Registered Agent", "filed_date": "04/10/2023", "description": "OnlineForm 5"}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "OnlineForm 5"}, {"effective_date": "03/19/2025", "transaction": "Change of Registered Agent", "filed_date": "03/19/2025", "description": "OnlineForm 5"}, {"effective_date": "03/05/2026", "transaction": "Change of Registered Agent", "filed_date": "03/05/2026", "description": "OnlineForm 5"}], "emails": ["AP@GHIDORZI.COM"]}
{"task_id": 295734, "worker_id": "details-extract-1", "ts": 1776105638, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY SIXTH STREET - 1316, LLC", "registered_effective_date": "02/02/2007", "status": "Dissolved", "status_date": "06/17/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1700 W GREENFIELD AVE\nMILWAUKEE\n,\nWI\n53204", "entity_id": "T042497"}, "registered_agent": {"name": "ALFREDO O. VILLA", "address": "1700 WEST GREENFIELD AVENUE\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2007", "transaction": "Organized", "filed_date": "02/06/2007", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "04/19/2010", "transaction": "Restored to Good Standing", "filed_date": "04/19/2010", "description": ""}, {"effective_date": "06/17/2010", "transaction": "Articles of Dissolution", "filed_date": "06/22/2010", "description": ""}]}
{"task_id": 295734, "worker_id": "details-extract-1", "ts": 1776105638, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SIX TRANSPORT, LLC", "registered_effective_date": "02/24/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7858 870TH ST\nCOLFAX\n,\nWI\n54730-5070", "entity_id": "T095691"}, "registered_agent": {"name": "ADAM KENNETH PICKETT", "address": "N7858 870TH ST\nCOLFAX\n,\nWI\n54730-5070"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2022", "transaction": "Organized", "filed_date": "02/24/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "08/26/2024", "transaction": "Change of Registered Agent", "filed_date": "08/26/2024", "description": "OnlineForm 5"}, {"effective_date": "08/26/2024", "transaction": "Restored to Good Standing", "filed_date": "08/26/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296234, "worker_id": "details-extract-18", "ts": 1776105643, "record_type": "business_detail", "entity_details": {"entity_name": "2K PRODUCTIONS LLC", "registered_effective_date": "04/08/2008", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1791 HWY NN\nNEOSHO\n,\nWI\n53059\nUnited States of America", "entity_id": "T045443"}, "registered_agent": {"name": "KENNETH KNOLL", "address": "W1791 HWY NN\nNEOSHO\n,\nWI\n53059"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2008", "transaction": "Organized", "filed_date": "04/08/2008", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 296234, "worker_id": "details-extract-18", "ts": 1776105643, "record_type": "business_detail", "entity_details": {"entity_name": "TWO K PROPERTIES, LLC", "registered_effective_date": "11/02/2001", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6133 W WASHINGTON BLVD\nWAUWATOSA\n,\nWI\n53213-2441\nUnited States of America", "entity_id": "T032468"}, "registered_agent": {"name": "MARY NOLD-KLETT", "address": "6133 W WASHINGTON BLVD\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2001", "transaction": "Organized", "filed_date": "11/05/2001", "description": "eForm"}, {"effective_date": "01/03/2005", "transaction": "Change of Registered Agent", "filed_date": "01/03/2005", "description": "FM516-E-Form"}, {"effective_date": "11/23/2011", "transaction": "Change of Registered Agent", "filed_date": "11/23/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/19/2017", "transaction": "Change of Registered Agent", "filed_date": "10/19/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2017", "transaction": "Restored to Good Standing", "filed_date": "10/19/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/20/2020", "transaction": "Restored to Good Standing", "filed_date": "10/20/2020", "description": "OnlineForm 5"}, {"effective_date": "02/15/2024", "transaction": "Change of Registered Agent", "filed_date": "02/15/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["MNOLDKLETT@GMAIL.COM"]}
{"task_id": 296630, "worker_id": "details-extract-6", "ts": 1776105669, "record_type": "business_detail", "entity_details": {"entity_name": "2V PROPERTIES, LLC", "registered_effective_date": "12/23/2020", "status": "Restored to Good Standing", "status_date": "01/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3503 HOOYMAN CT\nAPPLETON\n,\nWI\n54913-9218", "entity_id": "T088385"}, "registered_agent": {"name": "SUSAN A. VOSTERS", "address": "N3503 HOOYMAN CT\nAPPLETON\n,\nWI\n54913-9218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2020", "transaction": "Organized", "filed_date": "12/23/2020", "description": "E-Form"}, {"effective_date": "01/06/2022", "transaction": "Change of Registered Agent", "filed_date": "01/06/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Restored to Good Standing", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "01/19/2026", "transaction": "Change of Registered Agent", "filed_date": "01/19/2026", "description": "OnlineForm 5"}, {"effective_date": "01/19/2026", "transaction": "Restored to Good Standing", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["MVOSTERSPHOTO@GMAIL.COM"]}
{"task_id": 296904, "worker_id": "details-extract-37", "ts": 1776105733, "record_type": "business_detail", "entity_details": {"entity_name": "33 BOB-O-LINK LLC", "registered_effective_date": "02/09/2026", "status": "Organized", "status_date": "02/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2921 N Raleigh St\nDenver\n,\nCO\n80212\nUnited States of America", "entity_id": "T118994"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2026", "transaction": "Organized", "filed_date": "02/09/2026", "description": "E-Form"}], "emails": ["COMPLIANCEMAIL@CSCGLOBAL.COM"]}
{"task_id": 296904, "worker_id": "details-extract-37", "ts": 1776105733, "record_type": "business_detail", "entity_details": {"entity_name": "33 BRUGES LLC", "registered_effective_date": "08/26/2015", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2016 WEST MOFFAT STREET, UNIT 2\nCHICAGO\n,\nIL\n60647", "entity_id": "T067073"}, "registered_agent": {"name": "DOUGLAS G. FRENCH", "address": "MALLERY & ZIMMERMAN, S.C.\n731 NORTH JACKSON STREET, SUITE 900\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2015", "transaction": "Organized", "filed_date": "08/26/2015", "description": "E-Form"}, {"effective_date": "08/02/2016", "transaction": "Change of Registered Agent", "filed_date": "08/02/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 296904, "worker_id": "details-extract-37", "ts": 1776105733, "record_type": "business_detail", "entity_details": {"entity_name": "33BHDS LLC", "registered_effective_date": "04/04/2025", "status": "Organized", "status_date": "04/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "417 Village Ln\nRipon\n,\nWI\n54971\nUnited States of America", "entity_id": "T113645"}, "registered_agent": {"name": "JENA MARIE NOLAN", "address": "417 VILLAGE LN\nRIPON\n,\nWI\n54971"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2025", "transaction": "Organized", "filed_date": "04/04/2025", "description": "E-Form"}], "emails": ["33BHDSLLC@GMAIL.COM"]}
{"task_id": 296904, "worker_id": "details-extract-37", "ts": 1776105733, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY-THREE BAKEHOUSE LLC", "registered_effective_date": "03/23/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "951 Rangeline Rd\nMosinee\n,\nWI\n54455\nUnited States of America", "entity_id": "T107924"}, "registered_agent": {"name": "DENISE POSPYHALLA", "address": "951 RANGELINE RD\nMOSINEE\n,\nWI\n54455"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2024", "transaction": "Organized", "filed_date": "03/23/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294837, "worker_id": "details-extract-9", "ts": 1776105805, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HWY 50 LLC", "registered_effective_date": "05/03/2021", "status": "Organized", "status_date": "05/03/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4555 REMER RD\nELKHORN\n,\nWI\n53121", "entity_id": "O038923"}, "registered_agent": {"name": "TIMOTHY HANSSEN II", "address": "W4555 REMER RD\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2021", "transaction": "Organized", "filed_date": "05/03/2021", "description": "E-Form"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "05/25/2025", "transaction": "Change of Registered Agent", "filed_date": "05/25/2025", "description": "OnlineForm 5"}], "emails": ["TIM@ONEPOWERSPORTS.COM"]}
{"task_id": 295568, "worker_id": "details-extract-4", "ts": 1776105817, "record_type": "business_detail", "entity_details": {"entity_name": "227, LLC", "registered_effective_date": "06/04/1996", "status": "Administratively Dissolved", "status_date": "06/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026268"}, "registered_agent": {"name": "CURTIS HOFF", "address": "3915 MARIANA CT\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/1996", "transaction": "Organized", "filed_date": "06/04/1996", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "06/15/2009", "transaction": "Administrative Dissolution", "filed_date": "06/15/2009", "description": ""}]}
{"task_id": 295568, "worker_id": "details-extract-4", "ts": 1776105817, "record_type": "business_detail", "entity_details": {"entity_name": "227 E ELM STREET, LLC", "registered_effective_date": "10/09/2018", "status": "Restored to Good Standing", "status_date": "07/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9681 WEDGEWOOD DRAW\nWOODBURY\n,\nMN\n55125", "entity_id": "T078464"}, "registered_agent": {"name": "BRYAN LARSON", "address": "314 E WALNUT STREET\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2018", "transaction": "Organized", "filed_date": "10/09/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2022", "description": "PUBLICATION"}, {"effective_date": "04/27/2022", "transaction": "Administrative Dissolution", "filed_date": "04/27/2022", "description": ""}, {"effective_date": "07/03/2025", "transaction": "Restored to Good Standing", "filed_date": "07/08/2025", "description": ""}, {"effective_date": "07/03/2025", "transaction": "Certificate of Reinstatement", "filed_date": "07/08/2025", "description": ""}, {"effective_date": "07/03/2025", "transaction": "Change of Registered Agent", "filed_date": "07/08/2025", "description": "FM5-2024"}], "emails": ["BRYANLEELARSON@GMAIL.COM"]}
{"task_id": 295568, "worker_id": "details-extract-4", "ts": 1776105817, "record_type": "business_detail", "entity_details": {"entity_name": "227 EVERGREEN, LLC", "registered_effective_date": "11/03/2017", "status": "Dissolved", "status_date": "10/20/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1101 192ND AVE\nNEW RICHMOND\n,\nWI\n54017-6009", "entity_id": "T074722"}, "registered_agent": {"name": "DENNIS MILLER", "address": "1101 192ND AVE\nNEW RICHMOND\n,\nWI\n54017-6009"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2017", "transaction": "Organized", "filed_date": "11/03/2017", "description": "E-Form"}, {"effective_date": "10/31/2018", "transaction": "Change of Registered Agent", "filed_date": "10/31/2018", "description": "OnlineForm 5"}, {"effective_date": "10/20/2020", "transaction": "Articles of Dissolution", "filed_date": "10/20/2020", "description": "OnlineForm 510"}]}
{"task_id": 295568, "worker_id": "details-extract-4", "ts": 1776105817, "record_type": "business_detail", "entity_details": {"entity_name": "227 INVESTMENTS LLC", "registered_effective_date": "12/11/2019", "status": "Dissolved", "status_date": "11/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8W22520 JOHNSON DR\nSTE L\nWAUKESHA\n,\nWI\n53186-1668", "entity_id": "T083316"}, "registered_agent": {"name": "CARL P TOMICH", "address": "N8W22520 JOHNSON DR\nSTE L\nWAUKESHA\n,\nWI\n53186-1668"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2019", "transaction": "Organized", "filed_date": "12/11/2019", "description": "E-Form"}, {"effective_date": "12/18/2020", "transaction": "Change of Registered Agent", "filed_date": "12/18/2020", "description": "OnlineForm 5"}, {"effective_date": "11/14/2022", "transaction": "Articles of Dissolution", "filed_date": "11/14/2022", "description": "OnlineForm 510"}]}
{"task_id": 295568, "worker_id": "details-extract-4", "ts": 1776105817, "record_type": "business_detail", "entity_details": {"entity_name": "227 JAMES STREET LLC", "registered_effective_date": "07/14/2015", "status": "Organized", "status_date": "07/14/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "227 JAMES ST\nWALES\n,\nWI\n53183-9531", "entity_id": "T066696"}, "registered_agent": {"name": "DEAN PIPITO", "address": "227 JAMES ST\nWALES\n,\nWI\n53183-9531"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2015", "transaction": "Organized", "filed_date": "07/14/2015", "description": "E-Form"}, {"effective_date": "09/29/2017", "transaction": "Change of Registered Agent", "filed_date": "09/29/2017", "description": "OnlineForm 5"}, {"effective_date": "09/11/2023", "transaction": "Change of Registered Agent", "filed_date": "09/11/2023", "description": "OnlineForm 5"}, {"effective_date": "09/10/2024", "transaction": "Change of Registered Agent", "filed_date": "09/10/2024", "description": "OnlineForm 5"}], "emails": ["THEPONDFATHER@YAHOO.COM"]}
{"task_id": 295568, "worker_id": "details-extract-4", "ts": 1776105817, "record_type": "business_detail", "entity_details": {"entity_name": "227 LABS, LLC", "registered_effective_date": "04/02/2015", "status": "Dissolved", "status_date": "12/31/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1880 18TH ST\nFENNIMORE\n,\nWI\n53809-2201", "entity_id": "T065756"}, "registered_agent": {"name": "JACOB R STOEFFLER", "address": "1880 18TH ST\nFENNIMORE\n,\nWI\n53809-2201"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2015", "transaction": "Organized", "filed_date": "04/06/2015", "description": "E-Form"}, {"effective_date": "05/01/2015", "transaction": "Amendment", "filed_date": "05/04/2015", "description": "CHGS REGD OFC"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "07/21/2018", "transaction": "Change of Registered Agent", "filed_date": "07/21/2018", "description": "OnlineForm 5"}, {"effective_date": "07/21/2018", "transaction": "Restored to Good Standing", "filed_date": "07/21/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "06/28/2021", "transaction": "Restored to Good Standing", "filed_date": "06/28/2021", "description": "OnlineForm 5"}, {"effective_date": "12/31/2021", "transaction": "Articles of Dissolution", "filed_date": "12/09/2021", "description": "OnlineForm 510"}]}
{"task_id": 295568, "worker_id": "details-extract-4", "ts": 1776105817, "record_type": "business_detail", "entity_details": {"entity_name": "227 LAU ST LLC", "registered_effective_date": "02/16/2025", "status": "Organized", "status_date": "02/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "541 S ANTIONAL AVE\nFOND DU LAC\n,\nWI\n54935\nUnited States of America", "entity_id": "T112770"}, "registered_agent": {"name": "CARLOS S OVIEDO OLGUIN", "address": "541 S NATIONAL AVE\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2025", "transaction": "Organized", "filed_date": "02/16/2025", "description": "E-Form"}], "emails": ["ACCOUTITAS@GMAIL.COM"]}
{"task_id": 295568, "worker_id": "details-extract-4", "ts": 1776105817, "record_type": "business_detail", "entity_details": {"entity_name": "227 MARTIN STREET, LLC", "registered_effective_date": "12/11/2019", "status": "Organized", "status_date": "12/11/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2447 SHADY SIDE DR\nLAKE GENEVA\n,\nWI\n53147-3815", "entity_id": "T083310"}, "registered_agent": {"name": "NIKI CEISEL", "address": "N2447 SHADY SIDE DR\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2019", "transaction": "Organized", "filed_date": "12/11/2019", "description": "E-Form"}, {"effective_date": "10/31/2020", "transaction": "Change of Registered Agent", "filed_date": "10/31/2020", "description": "OnlineForm 5"}, {"effective_date": "11/03/2023", "transaction": "Change of Registered Agent", "filed_date": "11/03/2023", "description": "OnlineForm 5"}], "emails": ["NIKICEISEL@YAHOO.COM"]}
{"task_id": 295568, "worker_id": "details-extract-4", "ts": 1776105817, "record_type": "business_detail", "entity_details": {"entity_name": "227 MMOCA LLC", "registered_effective_date": "02/12/2025", "status": "Organized", "status_date": "02/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "227 STATE ST\nMADISON\n,\nWI\n53703-2214\nUnited States of America", "entity_id": "T112709"}, "registered_agent": {"name": "PAUL BAKER PRINDLE", "address": "227 STATE ST\nMADISON\n,\nWI\n53703-2214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2025", "transaction": "Organized", "filed_date": "02/13/2025", "description": "E-Form"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["PAUL@MMOCA.ORG"]}
{"task_id": 295568, "worker_id": "details-extract-4", "ts": 1776105817, "record_type": "business_detail", "entity_details": {"entity_name": "227 PROPERTIES, LLC", "registered_effective_date": "08/17/2020", "status": "Restored to Good Standing", "status_date": "07/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11040 W BLUEMOUND RD\nSTE 100\nWAUWATOSA\n,\nWI\n53226-4154", "entity_id": "T086574"}, "registered_agent": {"name": "CHRISTOPHER MACGILLIS", "address": "11040 W BLUEMOUND RD STE 100\nMILWAUKEE\n,\nWI\n53226-4154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2020", "transaction": "Organized", "filed_date": "08/17/2020", "description": "E-Form"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/22/2025", "transaction": "Restored to Good Standing", "filed_date": "07/22/2025", "description": "OnlineForm 5"}], "emails": ["SUSAN@MACREALTYHOLDINGS.COM"]}
{"task_id": 295568, "worker_id": "details-extract-4", "ts": 1776105817, "record_type": "business_detail", "entity_details": {"entity_name": "227 RANDALL, LLC", "registered_effective_date": "11/14/2019", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR\nSTE 100\nLAS VEGAS\n,\nNV\n89121-2257", "entity_id": "T083053"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2019", "transaction": "Organized", "filed_date": "11/14/2019", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 295568, "worker_id": "details-extract-4", "ts": 1776105817, "record_type": "business_detail", "entity_details": {"entity_name": "227 TOWNSEND AHP, LLC", "registered_effective_date": "08/20/2025", "status": "Organized", "status_date": "08/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. Box 1652\nMilwaukee\n,\nWI\n53201\nUnited States of America", "entity_id": "T115984"}, "registered_agent": {"name": "NORTHERNSTAR COMPANIES, LLC", "address": "3070 N. 55TH\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2025", "transaction": "Organized", "filed_date": "08/20/2025", "description": "E-Form"}], "emails": ["BRANDON@NORTHERNSTARCOMPANIES.COM"]}
{"task_id": 295568, "worker_id": "details-extract-4", "ts": 1776105817, "record_type": "business_detail", "entity_details": {"entity_name": "227 TOWNSEND LLC", "registered_effective_date": "08/23/2021", "status": "Restored to Good Standing", "status_date": "08/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 1652\nMILWAUKEE\n,\nWI\n53201", "entity_id": "T092649"}, "registered_agent": {"name": "NORTHERNSTAR COMPANIES, LLC", "address": "3070 N 55TH ST\nMILWAUKEE\n,\nWI\n53210-1563"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2021", "transaction": "Organized", "filed_date": "08/23/2021", "description": "E-Form"}, {"effective_date": "08/19/2022", "transaction": "Change of Registered Agent", "filed_date": "08/19/2022", "description": "OnlineForm 5"}, {"effective_date": "09/13/2023", "transaction": "Change of Registered Agent", "filed_date": "09/13/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "08/26/2025", "transaction": "Change of Registered Agent", "filed_date": "08/26/2025", "description": "OnlineForm 5"}, {"effective_date": "08/26/2025", "transaction": "Restored to Good Standing", "filed_date": "08/26/2025", "description": "OnlineForm 5"}], "emails": ["BRANDON@NORTHERNSTARCOMPANIES.COM"]}
{"task_id": 295568, "worker_id": "details-extract-4", "ts": 1776105817, "record_type": "business_detail", "entity_details": {"entity_name": "227 WEST JEFFERSON STREET, LLC", "registered_effective_date": "08/01/2023", "status": "Organized", "status_date": "08/01/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5797 VALLEY RD\nAVOCA\n,\nWI\n53506-9367\nUnited States of America", "entity_id": "T104382"}, "registered_agent": {"name": "KROME BURKE-SCOLL", "address": "5797 VALLEY RD\nAVOCA\n,\nWI\n53506-9367"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2023", "transaction": "Organized", "filed_date": "08/01/2023", "description": "E-Form"}, {"effective_date": "10/14/2024", "transaction": "Change of Registered Agent", "filed_date": "10/14/2024", "description": "OnlineForm 5"}, {"effective_date": "07/24/2025", "transaction": "Change of Registered Agent", "filed_date": "07/24/2025", "description": "OnlineForm 5"}], "emails": ["FARMER@STRAIGHTFORWARD.FARM"]}
{"task_id": 295568, "worker_id": "details-extract-4", "ts": 1776105817, "record_type": "business_detail", "entity_details": {"entity_name": "2270 N 12TH ST REALTY LLC", "registered_effective_date": "05/15/2014", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T062945"}, "registered_agent": {"name": "CLIFTON G OWENS", "address": "8131 W CAPITOL DR\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2014", "transaction": "Organized", "filed_date": "05/15/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 295568, "worker_id": "details-extract-4", "ts": 1776105817, "record_type": "business_detail", "entity_details": {"entity_name": "2271 OLD LIME KILN RD LLC", "registered_effective_date": "12/16/2019", "status": "Restored to Good Standing", "status_date": "10/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2271 OLD LIME KILN RD\nBAILEYS HARBOR\n,\nWI\n54202", "entity_id": "T083361"}, "registered_agent": {"name": "IVAN BRIDENHAGEN", "address": "2271 OLD LIME KILN RD\nBAILEYS HARBOR\n,\nWI\n54202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2019", "transaction": "Organized", "filed_date": "12/16/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/18/2021", "transaction": "Change of Registered Agent", "filed_date": "10/18/2021", "description": "OnlineForm 5"}, {"effective_date": "10/18/2021", "transaction": "Restored to Good Standing", "filed_date": "10/18/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/23/2024", "transaction": "Restored to Good Standing", "filed_date": "10/29/2024", "description": ""}, {"effective_date": "10/23/2024", "transaction": "Change of Registered Agent", "filed_date": "10/29/2024", "description": "FM5-2024"}, {"effective_date": "11/07/2024", "transaction": "Amendment", "filed_date": "11/08/2024", "description": ""}], "emails": ["BTABDIOFFICE@GMAIL.COM"]}
{"task_id": 295568, "worker_id": "details-extract-4", "ts": 1776105817, "record_type": "business_detail", "entity_details": {"entity_name": "2274 TOWN LINE ROAD LLC", "registered_effective_date": "08/29/2011", "status": "Restored to Good Standing", "status_date": "07/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "120 SECESSION DR\nBEAUFORT\n,\nSC\n29907-1790\nUnited States of America", "entity_id": "T054563"}, "registered_agent": {"name": "MARSHA WILLIAMS", "address": "12378 STATE HIGHWAY 42\nELLISON BAY\n,\nWI\n54210-9779"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2011", "transaction": "Organized", "filed_date": "08/29/2011", "description": "E-Form"}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "OnlineForm 5"}, {"effective_date": "07/26/2018", "transaction": "Change of Registered Agent", "filed_date": "07/26/2018", "description": "OnlineForm 5"}, {"effective_date": "08/27/2021", "transaction": "Change of Registered Agent", "filed_date": "08/27/2021", "description": "OnlineForm 5"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/20/2025", "transaction": "Restored to Good Standing", "filed_date": "07/20/2025", "description": "OnlineForm 5"}, {"effective_date": "07/20/2025", "transaction": "Change of Registered Agent", "filed_date": "07/20/2025", "description": "OnlineForm 5"}], "emails": ["MARSHAWILLIAMS@OUTLOOK.COM"]}
{"task_id": 295568, "worker_id": "details-extract-4", "ts": 1776105817, "record_type": "business_detail", "entity_details": {"entity_name": "2274-2276 RED TAIL GLEN, LLC", "registered_effective_date": "02/14/2024", "status": "Organized", "status_date": "02/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 5072\nDE PERE\n,\nWI\n54115-5072\nUnited States of America", "entity_id": "T107238"}, "registered_agent": {"name": "DELVIN JOHNSON", "address": "2821 LEGEND LN\nDE PERE\n,\nWI\n54115-8133"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2024", "transaction": "Organized", "filed_date": "02/14/2024", "description": "E-Form"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "OnlineForm 5"}, {"effective_date": "03/10/2026", "transaction": "Change of Registered Agent", "filed_date": "03/10/2026", "description": "OnlineForm 5"}], "emails": ["DJOHNSON@VOSELECTRIC.COM"]}
{"task_id": 295568, "worker_id": "details-extract-4", "ts": 1776105817, "record_type": "business_detail", "entity_details": {"entity_name": "227585 TEAL LLC", "registered_effective_date": "11/16/2023", "status": "Organized", "status_date": "11/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "227585 TEAL AVE\nWAUSAU\n,\nWI\n54401-2576\nUnited States of America", "entity_id": "T105997"}, "registered_agent": {"name": "BRANDON SMITH", "address": "227585 TEAL AVE\nWAUSAU\n,\nWI\n54401-2576"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2023", "transaction": "Organized", "filed_date": "11/16/2023", "description": "E-Form"}, {"effective_date": "10/14/2024", "transaction": "Change of Registered Agent", "filed_date": "10/14/2024", "description": "OnlineForm 5"}, {"effective_date": "12/01/2025", "transaction": "Change of Registered Agent", "filed_date": "12/01/2025", "description": "OnlineForm 5"}], "emails": ["SFREHOLDINGS@GMAIL.COM"]}
{"task_id": 295568, "worker_id": "details-extract-4", "ts": 1776105817, "record_type": "business_detail", "entity_details": {"entity_name": "2276 S CHASE AVE LLC", "registered_effective_date": "10/25/2022", "status": "Restored to Good Standing", "status_date": "05/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4407 S 20TH ST\nMILWAUKEE\n,\nWI\n53221", "entity_id": "T099722"}, "registered_agent": {"name": "JEFFREY LEMMER", "address": "4407 S 20TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2022", "transaction": "Organized", "filed_date": "10/25/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "05/21/2025", "transaction": "Change of Registered Agent", "filed_date": "05/21/2025", "description": "OnlineForm 5"}, {"effective_date": "05/21/2025", "transaction": "Restored to Good Standing", "filed_date": "05/21/2025", "description": "OnlineForm 5"}], "emails": ["NEWHALOPM@GMAIL.COM"]}
{"task_id": 295568, "worker_id": "details-extract-4", "ts": 1776105817, "record_type": "business_detail", "entity_details": {"entity_name": "COMPANY 2279 LLC", "registered_effective_date": "07/06/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "C114160"}, "registered_agent": {"name": "BRIAN WILBERT", "address": "3955 N 40TH ST\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2021", "transaction": "Organized", "filed_date": "07/06/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 295012, "worker_id": "details-extract-17", "ts": 1776105821, "record_type": "business_detail", "entity_details": {"entity_name": "ONE M REAL ESTATE, LLC", "registered_effective_date": "05/22/2023", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1805 E MAIN ST\nLITTLE CHUTE\n,\nWI\n54140-2455\nUnited States of America", "entity_id": "O042970"}, "registered_agent": {"name": "ELESE MCCLARIE", "address": "1805 E MAIN ST\nLITTLE CHUTE\n,\nWI\n54140-2455"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2023", "transaction": "Organized", "filed_date": "05/22/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["ELESE.MCCLARIE@GMAIL.COM"]}
{"task_id": 295266, "worker_id": "details-extract-17", "ts": 1776105840, "record_type": "business_detail", "entity_details": {"entity_name": "ONE T TRADERS, LLC", "registered_effective_date": "04/08/2008", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1707 N 8TH ST\nSUPERIOR\n,\nWI\n54880\nUnited States of America", "entity_id": "O024887"}, "registered_agent": {"name": "BRIAN OLSON", "address": "1707 NORTH 8TH ST\nSUPERIOR\n,\nWI\n54880"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2008", "transaction": "Organized", "filed_date": "04/08/2008", "description": "E-Form"}, {"effective_date": "06/24/2009", "transaction": "Change of Registered Agent", "filed_date": "06/24/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 294396, "worker_id": "details-extract-2", "ts": 1776105845, "record_type": "business_detail", "entity_details": {"entity_name": "15 N MILLS, LLC", "registered_effective_date": "05/23/2001", "status": "Dissolved", "status_date": "05/01/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1612 CHARLESTON CIR\nWAUNAKEE\n,\nWI\n53597-2332\nUnited States of America", "entity_id": "F032160"}, "registered_agent": {"name": "ROGER COLE", "address": "1612 CHARLESTON CIR\nWAUNAKEE\n,\nWI\n53597-2332"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2001", "transaction": "Organized", "filed_date": "05/24/2001", "description": "eForm"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "07/22/2008", "transaction": "Restored to Good Standing", "filed_date": "07/22/2008", "description": "E-Form"}, {"effective_date": "07/22/2008", "transaction": "Change of Registered Agent", "filed_date": "07/22/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "08/03/2015", "transaction": "Restored to Good Standing", "filed_date": "08/03/2015", "description": "OnlineForm 5"}, {"effective_date": "08/03/2015", "transaction": "Change of Registered Agent", "filed_date": "08/03/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/21/2017", "transaction": "Change of Registered Agent", "filed_date": "04/21/2017", "description": "OnlineForm 5"}, {"effective_date": "04/21/2017", "transaction": "Restored to Good Standing", "filed_date": "04/21/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/01/2019", "transaction": "Articles of Dissolution", "filed_date": "04/15/2019", "description": "OnlineForm 510"}]}
{"task_id": 294396, "worker_id": "details-extract-2", "ts": 1776105845, "record_type": "business_detail", "entity_details": {"entity_name": "15 N PINE LLC", "registered_effective_date": "07/18/2025", "status": "Organized", "status_date": "07/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2640 N Britt Rd\nJanesville\n,\nWI\n53548\nUnited States of America", "entity_id": "O046799"}, "registered_agent": {"name": "PAUL A ENERSON", "address": "2640 N BRITT RD\nJANESVILLE\n,\nWI\n53548"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2025", "transaction": "Organized", "filed_date": "07/18/2025", "description": "E-Form"}], "emails": ["ENERSON24@AOL.COM"]}
{"task_id": 294396, "worker_id": "details-extract-2", "ts": 1776105845, "record_type": "business_detail", "entity_details": {"entity_name": "15 N YALE LLC", "registered_effective_date": "11/28/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "318 W Miner St\nUnit 1B\nArlington Heights\n,\nIL\n60005\nUnited States of America", "entity_id": "O043898"}, "registered_agent": {"name": "MARTIN MURPHY", "address": "630 S LAKESHORE DRIVE\nFONTANA\n,\nWI\n53125"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2023", "transaction": "Organized", "filed_date": "11/28/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294396, "worker_id": "details-extract-2", "ts": 1776105845, "record_type": "business_detail", "entity_details": {"entity_name": "15 NORTH AND COMPANY LLC", "registered_effective_date": "04/16/2020", "status": "Dissolved", "status_date": "12/31/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15 N. ATWOOD AVE\nJANESVILLE\n,\nWI\n53545", "entity_id": "O037187"}, "registered_agent": {"name": "DANIEL JOHN MALCHOW-DAVIS", "address": "15 N. ATWOOD AVE\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2020", "transaction": "Organized", "filed_date": "04/17/2020", "description": "E-Form"}, {"effective_date": "06/14/2023", "transaction": "Change of Registered Agent", "filed_date": "06/14/2023", "description": "OnlineForm 5"}, {"effective_date": "12/31/2023", "transaction": "Articles of Dissolution", "filed_date": "12/19/2023", "description": "OnlineForm 510"}]}
{"task_id": 294396, "worker_id": "details-extract-2", "ts": 1776105845, "record_type": "business_detail", "entity_details": {"entity_name": "15 NORTH HANCOCK L.L.C.", "registered_effective_date": "08/01/2018", "status": "Restored to Good Standing", "status_date": "07/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1202 REGENT ST\nMADISON\n,\nWI\n53715-3600", "entity_id": "O034849"}, "registered_agent": {"name": "JAMES I. STOPPLE", "address": "1202 REGENT ST\nMADISON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2018", "transaction": "Organized", "filed_date": "08/01/2018", "description": "E-Form"}, {"effective_date": "08/26/2019", "transaction": "Change of Registered Agent", "filed_date": "08/26/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "03/07/2023", "transaction": "Change of Registered Agent", "filed_date": "03/07/2023", "description": "OnlineForm 5"}, {"effective_date": "03/07/2023", "transaction": "Restored to Good Standing", "filed_date": "03/07/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/24/2024", "transaction": "Change of Registered Agent", "filed_date": "07/24/2024", "description": "OnlineForm 5"}, {"effective_date": "07/24/2024", "transaction": "Restored to Good Standing", "filed_date": "07/24/2024", "description": "OnlineForm 5"}], "emails": ["NANCY@MADISONPROPERTY.COM"]}
{"task_id": 294396, "worker_id": "details-extract-2", "ts": 1776105845, "record_type": "business_detail", "entity_details": {"entity_name": "15 NORTH LLC", "registered_effective_date": "05/07/2013", "status": "Administratively Dissolved", "status_date": "10/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O028987"}, "registered_agent": {"name": "JO A STANLEY", "address": "15 NORTH MAIN ST\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2013", "transaction": "Organized", "filed_date": "05/07/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2017", "description": "PUBLICATION"}, {"effective_date": "10/24/2017", "transaction": "Administrative Dissolution", "filed_date": "10/24/2017", "description": ""}]}
{"task_id": 294396, "worker_id": "details-extract-2", "ts": 1776105845, "record_type": "business_detail", "entity_details": {"entity_name": "15 NORTH PINCKNEY, LLC", "registered_effective_date": "12/26/2012", "status": "Restored to Good Standing", "status_date": "12/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10 E DOTY ST\nSTE 300\nMADISON\n,\nWI\n53703-5120\nUnited States of America", "entity_id": "O028596"}, "registered_agent": {"name": "AMEX HOLDINGS, LLC", "address": "10 E DOTY ST\nSTE 300\nMADISON\n,\nWI\n53703-5120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2012", "transaction": "Organized", "filed_date": "12/26/2012", "description": "E-Form"}, {"effective_date": "12/24/2013", "transaction": "Change of Registered Agent", "filed_date": "12/24/2013", "description": "FM516-E-Form"}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "OnlineForm 5"}, {"effective_date": "01/08/2019", "transaction": "Change of Registered Agent", "filed_date": "01/08/2019", "description": "OnlineForm 5"}, {"effective_date": "04/30/2019", "transaction": "Change of Registered Agent", "filed_date": "04/30/2019", "description": "OnlineForm 13"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "12/23/2020", "transaction": "Change of Registered Agent", "filed_date": "12/23/2020", "description": "OnlineForm 5"}, {"effective_date": "12/23/2020", "transaction": "Restored to Good Standing", "filed_date": "12/23/2020", "description": "OnlineForm 5"}, {"effective_date": "05/15/2023", "transaction": "Change of Registered Agent", "filed_date": "05/15/2023", "description": "OnlineForm 5"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}, {"effective_date": "11/24/2025", "transaction": "Change of Registered Agent", "filed_date": "11/24/2025", "description": "OnlineForm 5"}], "emails": ["ACCTGCOMPLIANCE@ULI.COM"]}
{"task_id": 295382, "worker_id": "details-extract-37", "ts": 1776105846, "record_type": "business_detail", "entity_details": {"entity_name": "1X1 LASHES LLC", "registered_effective_date": "01/03/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWi\n54913\nUnited States of America", "entity_id": "O044078"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2024", "transaction": "Organized", "filed_date": "01/03/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296837, "worker_id": "details-extract-31", "ts": 1776106020, "record_type": "business_detail", "entity_details": {"entity_name": "31 GARAGE CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "07/28/2014", "status": "Restored to Good Standing", "status_date": "07/16/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "626 INVERNESS ST\nOREGON\n,\nWI\n53575", "entity_id": "T063569"}, "registered_agent": {"name": "JAMES S PURDIN", "address": "626 INVERNESS ST\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/31/2014", "description": ""}, {"effective_date": "07/28/2015", "transaction": "Change of Registered Agent", "filed_date": "07/28/2015", "description": "OnlineForm 5"}, {"effective_date": "08/12/2018", "transaction": "Change of Registered Agent", "filed_date": "08/12/2018", "description": "OnlineForm 5"}, {"effective_date": "08/06/2019", "transaction": "Change of Registered Agent", "filed_date": "08/06/2019", "description": "OnlineForm 5"}, {"effective_date": "07/23/2023", "transaction": "Change of Registered Agent", "filed_date": "07/23/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/16/2025", "transaction": "Change of Registered Agent", "filed_date": "07/16/2025", "description": "OnlineForm 5"}, {"effective_date": "07/16/2025", "transaction": "Restored to Good Standing", "filed_date": "07/16/2025", "description": "OnlineForm 5"}]}
{"task_id": 296837, "worker_id": "details-extract-31", "ts": 1776106020, "record_type": "business_detail", "entity_details": {"entity_name": "31 GARAGE, LLC", "registered_effective_date": "07/07/2014", "status": "Restored to Good Standing", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "626 INVERNESS ST\nOREGON\n,\nWI\n53575-3848", "entity_id": "T063393"}, "registered_agent": {"name": "JAMES S. PURDIN", "address": "626 INVERNESS ST\nOREGON\n,\nWI\n53575-3848"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2014", "transaction": "Organized", "filed_date": "07/07/2014", "description": "E-Form"}, {"effective_date": "07/28/2015", "transaction": "Change of Registered Agent", "filed_date": "07/28/2015", "description": "OnlineForm 5"}, {"effective_date": "10/30/2017", "transaction": "Change of Registered Agent", "filed_date": "10/30/2017", "description": "OnlineForm 5"}, {"effective_date": "08/12/2018", "transaction": "Change of Registered Agent", "filed_date": "08/12/2018", "description": "OnlineForm 5"}, {"effective_date": "07/23/2023", "transaction": "Change of Registered Agent", "filed_date": "07/23/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/16/2025", "transaction": "Restored to Good Standing", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["JIMPURDIN@GMAIL.COM"]}
{"task_id": 296560, "worker_id": "details-extract-33", "ts": 1776106055, "record_type": "business_detail", "entity_details": {"entity_name": "2 TRU CARPENTERS LLC", "registered_effective_date": "02/05/2014", "status": "Dissolved", "status_date": "12/31/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1901 40TH AVE\nOSCEOLA\n,\nWI\n54020-5605", "entity_id": "T061935"}, "registered_agent": {"name": "CHAD MICHAEL THUROW", "address": "1901 40TH AVE\nOSCEOLA\n,\nWI\n54020-5605"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2014", "transaction": "Organized", "filed_date": "02/07/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}, {"effective_date": "02/12/2018", "transaction": "Restored to Good Standing", "filed_date": "02/19/2018", "description": ""}, {"effective_date": "02/12/2018", "transaction": "Certificate of Reinstatement", "filed_date": "02/19/2018", "description": ""}, {"effective_date": "03/12/2019", "transaction": "Change of Registered Agent", "filed_date": "03/12/2019", "description": "OnlineForm 5"}, {"effective_date": "12/31/2020", "transaction": "Articles of Dissolution", "filed_date": "12/09/2020", "description": "OnlineForm 510"}]}
{"task_id": 296560, "worker_id": "details-extract-33", "ts": 1776106055, "record_type": "business_detail", "entity_details": {"entity_name": "2 TRU LOGISTICS LLC", "registered_effective_date": "12/08/2020", "status": "Organized", "status_date": "12/08/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "406 WINNEBAGO ST # 1/2\nNORTH FOND DU LAC\n,\nWI\n54937", "entity_id": "T088162"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2020", "transaction": "Organized", "filed_date": "12/08/2020", "description": "E-Form"}, {"effective_date": "01/18/2022", "transaction": "Change of Registered Agent", "filed_date": "01/18/2022", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "FM13-E-Form"}, {"effective_date": "01/02/2024", "transaction": "Change of Registered Agent", "filed_date": "01/02/2024", "description": "OnlineForm 5"}], "emails": ["EFILE1234@INCFILE.COM"]}
{"task_id": 296560, "worker_id": "details-extract-33", "ts": 1776106055, "record_type": "business_detail", "entity_details": {"entity_name": "2 TRUCKING LLC", "registered_effective_date": "12/03/2024", "status": "Organized", "status_date": "12/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4791 STATE RD 25\nLOT 585\nMENOMONIE\n,\nWI\n54751\nUnited States of America", "entity_id": "T111583"}, "registered_agent": {"name": "TOU LOR", "address": "N4791 STATE RD 25\nLOT 585\nMENOMONIE\n,\nWI\n54751"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2024", "transaction": "Organized", "filed_date": "12/03/2024", "description": "E-Form"}], "emails": ["TUBLAUJ30@GMAIL.COM"]}
{"task_id": 296560, "worker_id": "details-extract-33", "ts": 1776106055, "record_type": "business_detail", "entity_details": {"entity_name": "THE TWO TRADESMEN, LLC", "registered_effective_date": "02/16/2022", "status": "Restored to Good Standing", "status_date": "01/26/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 LOCUST ST\nHUDSON\n,\nWI\n54016", "entity_id": "T095542"}, "registered_agent": {"name": "DONALD PALM", "address": "225 LOCUST ST\nHUDSON\n,\nWI\n54016-1617"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2022", "transaction": "Organized", "filed_date": "02/16/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/05/2024", "transaction": "Change of Registered Agent", "filed_date": "02/05/2024", "description": "OnlineForm 5"}, {"effective_date": "02/05/2024", "transaction": "Restored to Good Standing", "filed_date": "02/05/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/26/2026", "transaction": "Restored to Good Standing", "filed_date": "01/26/2026", "description": "OnlineForm 5"}], "emails": ["DPALM@POSTHUDSON.COM"]}
{"task_id": 296560, "worker_id": "details-extract-33", "ts": 1776106055, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TRACK TRAILERS, LLC", "registered_effective_date": "01/30/2016", "status": "Administratively Dissolved", "status_date": "05/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3222 HAMMOND AVE.\nP.O. BOX 563\nSUPERIOR\n,\nWI\n54880", "entity_id": "T068467"}, "registered_agent": {"name": "LEANN LYNN NOWICKI", "address": "3222 HAMMOND AVE.\nP.O. BOX 563\nSUPERIOR\n,\nWI\n54880"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2016", "transaction": "Organized", "filed_date": "01/30/2016", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": ""}, {"effective_date": "05/23/2020", "transaction": "Administrative Dissolution", "filed_date": "05/23/2020", "description": ""}]}
{"task_id": 296560, "worker_id": "details-extract-33", "ts": 1776106055, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TRACKS LLC", "registered_effective_date": "06/26/2014", "status": "Administratively Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "401 E LAKE ST\nSILVER LAKE\n,\nWI\n53170-1729", "entity_id": "T063317"}, "registered_agent": {"name": "TRUST OF GARY MACDONALD", "address": "416 S. COGSWELL DR.\nSILVER LAKE\n,\nWI\n53170"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2014", "transaction": "Organized", "filed_date": "06/26/2014", "description": "E-Form"}, {"effective_date": "07/25/2016", "transaction": "Change of Registered Agent", "filed_date": "07/25/2016", "description": "OnlineForm 5"}, {"effective_date": "06/30/2017", "transaction": "Change of Registered Agent", "filed_date": "06/30/2017", "description": "OnlineForm 5"}, {"effective_date": "06/20/2021", "transaction": "Change of Registered Agent", "filed_date": "06/20/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2024", "description": "PUBLICATION"}, {"effective_date": "10/26/2024", "transaction": "Administrative Dissolution", "filed_date": "10/26/2024", "description": ""}]}
{"task_id": 296560, "worker_id": "details-extract-33", "ts": 1776106055, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TRAILS LLC", "registered_effective_date": "04/16/2009", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2834 PINETRRE RD\nMONROE\n,\nWI\n53566\nUnited States of America", "entity_id": "T048211"}, "registered_agent": {"name": "MIKE J SCOTT", "address": "N2834 PINETREE RD\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2009", "transaction": "Organized", "filed_date": "04/16/2009", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 296560, "worker_id": "details-extract-33", "ts": 1776106055, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TREE BREWING COMPANY LLC", "registered_effective_date": "01/31/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T095222"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2022", "transaction": "Organized", "filed_date": "01/31/2022", "description": "E-Form"}, {"effective_date": "08/08/2022", "transaction": "Amendment", "filed_date": "08/08/2022", "description": "OnlineForm 504"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 296560, "worker_id": "details-extract-33", "ts": 1776106055, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TREE HOLDINGS LLC", "registered_effective_date": "06/28/2010", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6405 W WASHINGTON BLVD\nWAUWATOSA\n,\nWI\n53213\nUnited States of America", "entity_id": "T051355"}, "registered_agent": {"name": "PAUL JOHN GREBE MD", "address": "6405 WEST WASHINGTON BLVD.\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2010", "transaction": "Organized", "filed_date": "06/28/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "04/22/2013", "transaction": "Restored to Good Standing", "filed_date": "04/22/2013", "description": "E-Form"}, {"effective_date": "04/22/2013", "transaction": "Change of Registered Agent", "filed_date": "04/22/2013", "description": "FM516-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 296560, "worker_id": "details-extract-33", "ts": 1776106055, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TREE PROPERTIES, LLC", "registered_effective_date": "11/04/2004", "status": "Dissolved", "status_date": "02/26/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6194 WASHINGTON CIRCLE\nWAUWATOSA\n,\nWI\n53213\nUnited States of America", "entity_id": "T037822"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2004", "transaction": "Organized", "filed_date": "11/08/2004", "description": "eForm"}, {"effective_date": "02/11/2008", "transaction": "Change of Registered Agent", "filed_date": "02/15/2008", "description": "FM13-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/06/2012", "transaction": "Restored to Good Standing", "filed_date": "02/06/2012", "description": "E-Form"}, {"effective_date": "02/06/2012", "transaction": "Change of Registered Agent", "filed_date": "02/06/2012", "description": "FM516-E-Form"}, {"effective_date": "02/26/2014", "transaction": "Articles of Dissolution", "filed_date": "03/05/2014", "description": ""}, {"effective_date": "03/31/2014", "transaction": "Resignation of Registered Agent", "filed_date": "04/07/2014", "description": ""}]}
{"task_id": 296560, "worker_id": "details-extract-33", "ts": 1776106055, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TREES ENTERPRISES LLC", "registered_effective_date": "05/08/2003", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2124 VALLEY ST\nCROSS PLAINS\n,\nWI\n53528\nUnited States of America", "entity_id": "T034918"}, "registered_agent": {"name": "MARCELA L SCHULTZ", "address": "2124 VALLEY STREET\nCROSS PLAINS\n,\nWI\n53528"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2003", "transaction": "Organized", "filed_date": "05/12/2003", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/26/2006", "transaction": "Restored to Good Standing", "filed_date": "04/26/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 296560, "worker_id": "details-extract-33", "ts": 1776106055, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TREES MKE, INC.", "registered_effective_date": "08/29/2022", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "5625 WEST WELLS ST\nMILWAUKEE\n,\nWI\n53213", "entity_id": "T098806"}, "registered_agent": {"name": "TUESDAY MORN", "address": "PO BOX 70152\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/02/2022", "description": ""}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}]}
{"task_id": 296560, "worker_id": "details-extract-33", "ts": 1776106055, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TREES WELLNESS LLC", "registered_effective_date": "08/30/2025", "status": "Organized", "status_date": "08/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7772 W Old Sauk Road\nVerona\n,\nWI\n53593-9771\nUnited States of America", "entity_id": "T116162"}, "registered_agent": {"name": "ROSALIND WILLIAMS", "address": "7772 W OLD SAUK ROAD\nVERONA\n,\nWI\n53593-9771"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2025", "transaction": "Organized", "filed_date": "08/30/2025", "description": "E-Form"}], "emails": ["RWILLIAMS@MONONAPFP.COM"]}
{"task_id": 296560, "worker_id": "details-extract-33", "ts": 1776106055, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TREES, LLC", "registered_effective_date": "11/28/2017", "status": "Restored to Good Standing", "status_date": "10/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "264 E RICHARDSON SPRINGS RD\nEDGERTON\n,\nWI\n53534-9005", "entity_id": "T074978"}, "registered_agent": {"name": "KATRINA PITAS", "address": "264 E RICHARDSON SPRINGS RD\nEDGERTON\n,\nWI\n53534"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2017", "transaction": "Organized", "filed_date": "11/28/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "12/01/2019", "transaction": "Restored to Good Standing", "filed_date": "12/01/2019", "description": "OnlineForm 5"}, {"effective_date": "12/01/2019", "transaction": "Change of Registered Agent", "filed_date": "12/01/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/13/2022", "transaction": "Restored to Good Standing", "filed_date": "10/13/2022", "description": "OnlineForm 5"}, {"effective_date": "04/11/2024", "transaction": "Change of Registered Agent", "filed_date": "04/11/2024", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}], "emails": ["KATRINA@TWOTREESLLC.COM"]}
{"task_id": 296560, "worker_id": "details-extract-33", "ts": 1776106055, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TRIKES THRILLS LLC", "registered_effective_date": "05/19/2016", "status": "Dissolved", "status_date": "05/03/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T069597"}, "registered_agent": {"name": "KELVIN PETTIS", "address": "5707 N. 68TH STREET\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2016", "transaction": "Organized", "filed_date": "05/19/2016", "description": "E-Form"}, {"effective_date": "05/03/2017", "transaction": "Articles of Dissolution", "filed_date": "05/03/2017", "description": "OnlineForm 510"}]}
{"task_id": 296560, "worker_id": "details-extract-33", "ts": 1776106055, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TROUBLED TRAMPS, LLC", "registered_effective_date": "04/21/2008", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T045581"}, "registered_agent": {"name": "MARY ELIZABETH GRIESE", "address": "224 N. VAN BUREN\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2008", "transaction": "Organized", "filed_date": "04/21/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 296560, "worker_id": "details-extract-33", "ts": 1776106055, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TROWEL MASONRY INC.", "registered_effective_date": "06/21/2004", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T037093"}, "registered_agent": {"name": "LEONARD R HOLUB JR", "address": "6836 E FOX HOLLOW RD\nCLINTON\n,\nWI\n53525"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/22/2004", "description": ""}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 296560, "worker_id": "details-extract-33", "ts": 1776106055, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TRUNKS, LLC", "registered_effective_date": "03/22/2010", "status": "Administratively Dissolved", "status_date": "05/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6832 COURT ST\nWINDSOR\n,\nWI\n53598-9796\nUnited States of America", "entity_id": "T050633"}, "registered_agent": {"name": "JILL E.B. CONAWAY", "address": "6832 COURT ST\nWINDSOR\n,\nWI\n53598-9796"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2010", "transaction": "Organized", "filed_date": "03/22/2010", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "02/19/2014", "transaction": "Restored to Good Standing", "filed_date": "02/19/2014", "description": "E-Form"}, {"effective_date": "03/28/2015", "transaction": "Change of Registered Agent", "filed_date": "03/28/2015", "description": "FM516-E-Form"}, {"effective_date": "03/15/2018", "transaction": "Change of Registered Agent", "filed_date": "03/15/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/27/2024", "description": ""}, {"effective_date": "05/27/2024", "transaction": "Administrative Dissolution", "filed_date": "05/27/2024", "description": ""}]}
{"task_id": 296560, "worker_id": "details-extract-33", "ts": 1776106055, "record_type": "business_detail", "entity_details": {"entity_name": "TWO'S TRANSPORTATION LLC", "registered_effective_date": "11/11/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T100011"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2022", "transaction": "Organized", "filed_date": "11/11/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 296814, "worker_id": "details-extract-2", "ts": 1776106077, "record_type": "business_detail", "entity_details": {"entity_name": "30TH ANNUAL WISCONSIN MARINE CORPS LEAGUE CONVENTION CORPORATION", "registered_effective_date": "05/30/1975", "status": "Involuntarily Dissolved", "status_date": "10/14/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6T06465"}, "registered_agent": {"name": "GEORGE H TREWYN", "address": "421 N MAIN\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/30/1975", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/30/1975", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "07/15/1993", "transaction": "Intent to Involuntary", "filed_date": "07/15/1993", "description": "933020162"}, {"effective_date": "10/14/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/14/1993", "description": "933120039"}]}
{"task_id": 296814, "worker_id": "details-extract-2", "ts": 1776106077, "record_type": "business_detail", "entity_details": {"entity_name": "30TH AVE YARDS, LLC", "registered_effective_date": "01/23/2023", "status": "Restored to Good Standing", "status_date": "01/28/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO Box 396\nGrafton\n,\nWI\n53024\nUnited States of America", "entity_id": "T101118"}, "registered_agent": {"name": "MICHAEL T LA LONDE", "address": "W49N636 CEDAR RESERVE CIR\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2023", "transaction": "Organized", "filed_date": "01/23/2023", "description": "E-Form"}, {"effective_date": "08/01/2024", "transaction": "Change of Registered Agent", "filed_date": "08/01/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/28/2026", "transaction": "Restored to Good Standing", "filed_date": "01/28/2026", "description": "OnlineForm 5"}, {"effective_date": "01/28/2026", "transaction": "Change of Registered Agent", "filed_date": "01/28/2026", "description": "OnlineForm 5"}], "emails": ["TRACYLALONDE@SBCGLOBAL.NET"]}
{"task_id": 296814, "worker_id": "details-extract-2", "ts": 1776106077, "record_type": "business_detail", "entity_details": {"entity_name": "30TH AVENUE CAR CORRAL, INC.", "registered_effective_date": "09/13/1989", "status": "Restored to Good Standing", "status_date": "07/22/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4813 GREEN BAY RD\nKENOSHA\n,\nWI\n53144", "entity_id": "T021814"}, "registered_agent": {"name": "MATT G LINDSTROM", "address": "4813 GREEN BAY RD\nKENOSHA\n,\nWI\n53144-1788"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "09/13/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/13/1989", "description": ""}, {"effective_date": "07/01/1996", "transaction": "Delinquent", "filed_date": "07/01/1996", "description": ""}, {"effective_date": "09/24/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2007", "description": ""}, {"effective_date": "10/05/2007", "transaction": "Restored to Good Standing", "filed_date": "10/05/2007", "description": ""}, {"effective_date": "10/05/2007", "transaction": "Change of Registered Agent", "filed_date": "10/05/2007", "description": "FM 16 2007"}, {"effective_date": "10/06/2009", "transaction": "Change of Registered Agent", "filed_date": "10/06/2009", "description": "FM16-E-Form"}, {"effective_date": "08/20/2012", "transaction": "Change of Registered Agent", "filed_date": "08/20/2012", "description": "FM16-E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "10/23/2017", "transaction": "Restored to Good Standing", "filed_date": "10/23/2017", "description": "Form16 OnlineForm"}, {"effective_date": "11/02/2018", "transaction": "Change of Registered Agent", "filed_date": "11/02/2018", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/23/2022", "transaction": "Change of Registered Agent", "filed_date": "07/23/2022", "description": "Form16 OnlineForm"}, {"effective_date": "07/23/2022", "transaction": "Restored to Good Standing", "filed_date": "07/23/2022", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/22/2024", "transaction": "Change of Registered Agent", "filed_date": "07/22/2024", "description": "Form16 OnlineForm"}, {"effective_date": "07/22/2024", "transaction": "Restored to Good Standing", "filed_date": "07/22/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 296814, "worker_id": "details-extract-2", "ts": 1776106077, "record_type": "business_detail", "entity_details": {"entity_name": "30TH ST LIQUOR & FOOD, INC.", "registered_effective_date": "09/19/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T082392"}, "registered_agent": {"name": "PARAMJEET SINGH", "address": "731 N 25TH STREET APT 210\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/19/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 296814, "worker_id": "details-extract-2", "ts": 1776106077, "record_type": "business_detail", "entity_details": {"entity_name": "30TH ST REAL ESTATE, INC.", "registered_effective_date": "09/19/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T082393"}, "registered_agent": {"name": "PARAMJEET SINGH", "address": "731 N 25TH STREET APT 210\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/19/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 296814, "worker_id": "details-extract-2", "ts": 1776106077, "record_type": "business_detail", "entity_details": {"entity_name": "30TH STAR, LLC", "registered_effective_date": "03/07/2019", "status": "Organized", "status_date": "03/07/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W150N8676 WHEELER DR\nMENOMONEE FALLS\n,\nWI\n53051-3124", "entity_id": "T080148"}, "registered_agent": {"name": "DOUGLAS W MCELHATTON", "address": "W150N8676 WHEELER DR\nMENOMONEE FALLS\n,\nWI\n53051-3124"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2019", "transaction": "Organized", "filed_date": "03/06/2019", "description": "E-Form"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}], "emails": ["DMCELHATTON24@YAHOO.COM"]}
{"task_id": 296814, "worker_id": "details-extract-2", "ts": 1776106077, "record_type": "business_detail", "entity_details": {"entity_name": "30TH STATE LLC", "registered_effective_date": "09/22/2015", "status": "Restored to Good Standing", "status_date": "03/08/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3753 S 63RD ST\nMILWAUKEE\n,\nWI\n53220-1957", "entity_id": "T067291"}, "registered_agent": {"name": "ELIZABETH L DELGADO", "address": "3753 S 63RD ST\nMILWAUKEE\n,\nWI\n53220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2015", "transaction": "Organized", "filed_date": "09/22/2015", "description": "E-Form"}, {"effective_date": "07/20/2016", "transaction": "Change of Registered Agent", "filed_date": "07/20/2016", "description": "FM13-E-Form"}, {"effective_date": "11/02/2016", "transaction": "Change of Registered Agent", "filed_date": "11/02/2016", "description": "OnlineForm 13"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "03/08/2018", "transaction": "Restored to Good Standing", "filed_date": "03/08/2018", "description": "OnlineForm 5"}, {"effective_date": "03/08/2018", "transaction": "Change of Registered Agent", "filed_date": "03/08/2018", "description": "OnlineForm 5"}, {"effective_date": "09/11/2023", "transaction": "Change of Registered Agent", "filed_date": "09/11/2023", "description": "OnlineForm 5"}, {"effective_date": "09/04/2024", "transaction": "Change of Registered Agent", "filed_date": "09/04/2024", "description": "OnlineForm 5"}], "emails": ["30THSTATE.MKE@GMAIL.COM"]}
{"task_id": 296814, "worker_id": "details-extract-2", "ts": 1776106077, "record_type": "business_detail", "entity_details": {"entity_name": "30TH STREET INDUSTRIAL CORRIDOR CORPORATION", "registered_effective_date": "04/26/1991", "status": "Restored to Good Standing", "status_date": "12/07/2023", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4201 N 27TH ST\nMILWAUKEE\n,\nWI\n53216-1807\nUnited States of America", "entity_id": "T022720"}, "registered_agent": {"name": "CHERYL BLUE", "address": "4201 N 27TH ST\nMILWAUKEE\n,\nWI\n53216-1807"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/26/1991", "description": ""}, {"effective_date": "07/06/1994", "transaction": "Change of Registered Agent", "filed_date": "07/06/1994", "description": "FM 17-1994"}, {"effective_date": "06/04/1997", "transaction": "Change of Registered Agent", "filed_date": "06/04/1997", "description": "FM 17 1997"}, {"effective_date": "10/12/1998", "transaction": "Change of Registered Agent", "filed_date": "10/12/1998", "description": "FM 17 1998"}, {"effective_date": "04/01/2000", "transaction": "Delinquent", "filed_date": "04/01/2000", "description": ""}, {"effective_date": "06/14/2002", "transaction": "Restored to Good Standing", "filed_date": "06/14/2002", "description": ""}, {"effective_date": "06/14/2002", "transaction": "Change of Registered Agent", "filed_date": "06/14/2002", "description": "FM 17 2002"}, {"effective_date": "09/29/2004", "transaction": "Change of Registered Agent", "filed_date": "09/29/2004", "description": "FM 17 2004"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/18/2013", "transaction": "Restored to Good Standing", "filed_date": "04/18/2013", "description": "E-Form"}, {"effective_date": "04/18/2013", "transaction": "Change of Registered Agent", "filed_date": "04/18/2013", "description": "FM17-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "08/29/2016", "transaction": "Restored to Good Standing", "filed_date": "08/29/2016", "description": "OnlineForm 5"}, {"effective_date": "08/29/2016", "transaction": "Change of Registered Agent", "filed_date": "08/29/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "02/18/2019", "transaction": "Restored to Good Standing", "filed_date": "02/18/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "09/14/2021", "transaction": "Restored to Good Standing", "filed_date": "09/14/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "12/07/2023", "transaction": "Restored to Good Standing", "filed_date": "12/07/2023", "description": "OnlineForm 5"}, {"effective_date": "12/07/2023", "transaction": "Change of Registered Agent", "filed_date": "12/07/2023", "description": "OnlineForm 5"}]}
{"task_id": 296814, "worker_id": "details-extract-2", "ts": 1776106077, "record_type": "business_detail", "entity_details": {"entity_name": "30TH STREET MARKETING, LLC", "registered_effective_date": "08/09/2012", "status": "Dissolved", "status_date": "09/30/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2636 S.30TH STREET\nMILWAUKEE\n,\nWI\n53215\nUnited States of America", "entity_id": "T057384"}, "registered_agent": {"name": "LINDA J. NELSON", "address": "2636 S 30TH ST.\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2012", "transaction": "Organized", "filed_date": "08/09/2012", "description": "E-Form"}, {"effective_date": "09/30/2015", "transaction": "Articles of Dissolution", "filed_date": "09/30/2015", "description": "OnlineForm 510"}]}
{"task_id": 296814, "worker_id": "details-extract-2", "ts": 1776106077, "record_type": "business_detail", "entity_details": {"entity_name": "30TH. STREET, INC.", "registered_effective_date": "11/22/2011", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2003 S VALLEY SPRING DR\nNEW BERLIN\n,\nWI\n53151-2359", "entity_id": "T055192"}, "registered_agent": {"name": "GURMEET KAUR DHILLON", "address": "2003 S VALLEY SPRING DR\nNEW BERLIN\n,\nWI\n53151-2359"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/22/2011", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/20/2014", "transaction": "Restored to Good Standing", "filed_date": "10/20/2014", "description": "E-Form"}, {"effective_date": "10/20/2014", "transaction": "Change of Registered Agent", "filed_date": "10/20/2014", "description": "FM16-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "02/27/2017", "transaction": "Change of Registered Agent", "filed_date": "02/27/2017", "description": "Form16 OnlineForm"}, {"effective_date": "02/27/2017", "transaction": "Restored to Good Standing", "filed_date": "02/27/2017", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "06/17/2019", "transaction": "Change of Registered Agent", "filed_date": "06/17/2019", "description": "Form16 OnlineForm"}, {"effective_date": "06/17/2019", "transaction": "Restored to Good Standing", "filed_date": "06/17/2019", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "12/22/2020", "transaction": "Restored to Good Standing", "filed_date": "12/22/2020", "description": "Form16 OnlineForm"}, {"effective_date": "02/03/2023", "transaction": "Change of Registered Agent", "filed_date": "02/03/2023", "description": "Form16 OnlineForm"}, {"effective_date": "12/08/2023", "transaction": "Change of Registered Agent", "filed_date": "12/08/2023", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294605, "worker_id": "details-extract-68", "ts": 1776106090, "record_type": "business_detail", "entity_details": {"entity_name": "1BG TRUCKING L.L.C.", "registered_effective_date": "04/08/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040738"}, "registered_agent": {"name": "SHAVON H SCOTT", "address": "5735 N 92ND ST\nMILWAUKEE\n,\nWI\n53225-2706"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2022", "transaction": "Organized", "filed_date": "04/08/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 296086, "worker_id": "details-extract-26", "ts": 1776106236, "record_type": "business_detail", "entity_details": {"entity_name": "2G LANDSCAPE AND SNOW REMOVAL, LLC", "registered_effective_date": "01/03/2011", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T052688"}, "registered_agent": {"name": "BRYAN O. GUENZLER", "address": "4611 SCHOEN ROAD\nUNION GROVE\n,\nWI\n53182"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2011", "transaction": "Organized", "filed_date": "01/07/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 296086, "worker_id": "details-extract-26", "ts": 1776106236, "record_type": "business_detail", "entity_details": {"entity_name": "2G LEGACY, LLC", "registered_effective_date": "09/23/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T082440"}, "registered_agent": {"name": "MARCIA BOWMAN", "address": "2140 MITSCHER\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2019", "transaction": "Organized", "filed_date": "09/23/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 296086, "worker_id": "details-extract-26", "ts": 1776106236, "record_type": "business_detail", "entity_details": {"entity_name": "TWO G LANDSCAPING, LLC", "registered_effective_date": "02/10/2023", "status": "Organized", "status_date": "02/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWi\n54913\nUnited States of America", "entity_id": "T101491"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2023", "transaction": "Organized", "filed_date": "02/10/2023", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 295114, "worker_id": "details-extract-17", "ts": 1776106271, "record_type": "business_detail", "entity_details": {"entity_name": "#1 PLUMBING CO.", "registered_effective_date": "06/25/2001", "status": "Restored to Good Standing", "status_date": "06/20/2016", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "215 ROBBINS RD\nCOLUMBUS\n,\nWI\n53925-1092", "entity_id": "N028572"}, "registered_agent": {"name": "STEVEN JOHN BADER", "address": "215 ROBBINS RD\nCOLUMBUS\n,\nWI\n53925-1092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/29/2001", "description": ""}, {"effective_date": "04/01/2003", "transaction": "Delinquent", "filed_date": "04/01/2003", "description": ""}, {"effective_date": "04/10/2003", "transaction": "Restored to Good Standing", "filed_date": "04/10/2003", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "05/01/2008", "transaction": "Restored to Good Standing", "filed_date": "05/01/2008", "description": "E-Form"}, {"effective_date": "05/01/2008", "transaction": "Change of Registered Agent", "filed_date": "05/01/2008", "description": "FM16-E-Form***RECORD IMAGED***"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/15/2011", "transaction": "Restored to Good Standing", "filed_date": "04/15/2011", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "06/20/2016", "transaction": "Restored to Good Standing", "filed_date": "06/20/2016", "description": "Form16 OnlineForm"}, {"effective_date": "06/19/2017", "transaction": "Change of Registered Agent", "filed_date": "06/19/2017", "description": "Form16 OnlineForm"}, {"effective_date": "06/26/2019", "transaction": "Change of Registered Agent", "filed_date": "06/26/2019", "description": "Form16 OnlineForm"}, {"effective_date": "05/04/2023", "transaction": "Change of Registered Agent", "filed_date": "05/04/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 295114, "worker_id": "details-extract-17", "ts": 1776106271, "record_type": "business_detail", "entity_details": {"entity_name": "#1 PLUMBING CO. MANAGEMENT COMPANY, INC.", "registered_effective_date": "01/22/2008", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "680 STEEL RD\nFALL RIVER\n,\nWI\n53932\nUnited States of America", "entity_id": "N035844"}, "registered_agent": {"name": "STEVE BADER", "address": "680 STEEL RD\nFALL RIVER\n,\nWI\n539329793"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/28/2008", "description": ""}, {"effective_date": "03/02/2009", "transaction": "Change of Registered Agent", "filed_date": "03/02/2009", "description": "FM16-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/13/2012", "transaction": "Restored to Good Standing", "filed_date": "01/13/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 295114, "worker_id": "details-extract-17", "ts": 1776106271, "record_type": "business_detail", "entity_details": {"entity_name": "1 PLUMBER, INC.", "registered_effective_date": "06/11/2009", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O025781"}, "registered_agent": {"name": "JOSEPH W. PELNAR", "address": "506 S. 6TH STREET\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/11/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 295114, "worker_id": "details-extract-17", "ts": 1776106271, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PLACE LOANS LLC", "registered_effective_date": "02/07/2005", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022326"}, "registered_agent": {"name": "JOHN C VITEK", "address": "C/O WILLE, GREGORY & LUNDEEN LLP\n207 EAST MICHIGAN ST., #410\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2005", "transaction": "Organized", "filed_date": "02/09/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 295114, "worker_id": "details-extract-17", "ts": 1776106271, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PLANET DESIGN, LLC", "registered_effective_date": "11/14/2005", "status": "Restored to Good Standing", "status_date": "12/13/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10374 WOODCREST RD\n#409\nSISTER BAY\n,\nWI\n54234-0409\nUnited States of America", "entity_id": "O022968"}, "registered_agent": {"name": "ROBERT MICHAEL KIFER", "address": "10374 WOODCREST RD\n#409\nSISTER BAY\n,\nWI\n54234-0409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2005", "transaction": "Organized", "filed_date": "11/16/2005", "description": "eForm"}, {"effective_date": "10/24/2006", "transaction": "Change of Registered Agent", "filed_date": "10/24/2006", "description": "FM516-E-Form"}, {"effective_date": "01/07/2008", "transaction": "Change of Registered Agent", "filed_date": "01/07/2008", "description": "FM516-E-Form"}, {"effective_date": "02/04/2011", "transaction": "Change of Registered Agent", "filed_date": "02/04/2011", "description": "FM516-E-Form"}, {"effective_date": "12/07/2015", "transaction": "Change of Registered Agent", "filed_date": "12/07/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "03/23/2018", "transaction": "Change of Registered Agent", "filed_date": "03/23/2018", "description": "OnlineForm 5"}, {"effective_date": "03/23/2018", "transaction": "Restored to Good Standing", "filed_date": "03/23/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "12/13/2019", "transaction": "Change of Registered Agent", "filed_date": "12/13/2019", "description": "OnlineForm 5"}, {"effective_date": "12/13/2019", "transaction": "Restored to Good Standing", "filed_date": "12/13/2019", "description": "OnlineForm 5"}, {"effective_date": "01/15/2023", "transaction": "Change of Registered Agent", "filed_date": "01/15/2023", "description": "OnlineForm 5"}, {"effective_date": "12/22/2025", "transaction": "Change of Registered Agent", "filed_date": "12/22/2025", "description": "OnlineForm 5"}], "emails": ["R.KIFER2016@GMAIL.COM"]}
{"task_id": 295114, "worker_id": "details-extract-17", "ts": 1776106271, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PLANET HEALING LLC", "registered_effective_date": "02/20/2026", "status": "Organized", "status_date": "02/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "39 McDowell Ct\nOconomowoc\n,\nWI\n53066\nUnited States of America", "entity_id": "O048069"}, "registered_agent": {"name": "KIMBERLY NICOLE REZARCH", "address": "1344 NORTH 4TH STREET\nUNIT 8\nWATERTOWN\n,\nWI\n53098"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2026", "transaction": "Organized", "filed_date": "02/23/2026", "description": "E-Form"}], "emails": ["KIMBERLY@ONEPLANETHEALING.ORG"]}
{"task_id": 295114, "worker_id": "details-extract-17", "ts": 1776106271, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PLANET THRIVING, LLC", "registered_effective_date": "07/26/2023", "status": "Organized", "status_date": "07/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6580 MONONA DR\nAPT 1247\nMONONA\n,\nWI\n53716-4032\nUnited States of America", "entity_id": "O043298"}, "registered_agent": {"name": "DONAL MACCOON", "address": "6580 MONONA DR\nAPT 1247\nMONONA\n,\nWI\n53716-4032"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2023", "transaction": "Organized", "filed_date": "07/26/2023", "description": "E-Form"}, {"effective_date": "09/16/2024", "transaction": "Change of Registered Agent", "filed_date": "09/16/2024", "description": "OnlineForm 5"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["DGMACCOON@ONEPLANETTHRIVING.COM"]}
{"task_id": 295114, "worker_id": "details-extract-17", "ts": 1776106271, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PLAY KENNELS LLC", "registered_effective_date": "04/05/2021", "status": "Administratively Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038780"}, "registered_agent": {"name": "JOVANTE J DOTSON", "address": "4926 TAYLOR AVENUE APT 4\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2021", "transaction": "Organized", "filed_date": "04/05/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2024", "description": "PUBLICATION"}, {"effective_date": "10/26/2024", "transaction": "Administrative Dissolution", "filed_date": "10/26/2024", "description": ""}]}
{"task_id": 295114, "worker_id": "details-extract-17", "ts": 1776106271, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PLUS 1 RESTAURANT LLC", "registered_effective_date": "07/27/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5442 WEST FOREST HOME AVE\nMILWAUKEE\n,\nWI\n53220\nUnited States of America", "entity_id": "O043307"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2023", "transaction": "Organized", "filed_date": "07/27/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295114, "worker_id": "details-extract-17", "ts": 1776106271, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PLUS ONE INC.", "registered_effective_date": "04/03/1997", "status": "Administratively Dissolved", "status_date": "02/11/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O017986"}, "registered_agent": {"name": "MOHAMMAD SARYOUL", "address": "5055 N LYDELL AVE\nGLENDALE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/08/1997", "description": ""}, {"effective_date": "04/01/1999", "transaction": "Delinquent", "filed_date": "04/01/1999", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/12/2008", "description": "PUBLICATION"}, {"effective_date": "02/11/2009", "transaction": "Administrative Dissolution", "filed_date": "02/11/2009", "description": "PUBLICATION"}]}
{"task_id": 295114, "worker_id": "details-extract-17", "ts": 1776106271, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PLUS SIX SHOP LLC", "registered_effective_date": "05/23/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039045"}, "registered_agent": {"name": "JESSICA KELSHEIMER", "address": "1723 OAKDALE DRIVE\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2021", "transaction": "Organized", "filed_date": "05/23/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295114, "worker_id": "details-extract-17", "ts": 1776106271, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PLUS, INC.", "registered_effective_date": "01/01/1999", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5361 BETLACH RD\nSUN PRAIRIE\n,\nWI\n53590\nUnited States of America", "entity_id": "O018652"}, "registered_agent": {"name": "JOSEPH L POWELKA", "address": "5361 BETLACH RD\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/07/1999", "description": ""}, {"effective_date": "04/18/2003", "transaction": "Change of Registered Agent", "filed_date": "04/18/2003", "description": "FM 16 2003"}, {"effective_date": "04/12/2006", "transaction": "Change of Registered Agent", "filed_date": "04/12/2006", "description": "FM16-E-Form *****RECORD IMAGED***"}, {"effective_date": "03/19/2012", "transaction": "Change of Registered Agent", "filed_date": "03/19/2012", "description": "FM16-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 295114, "worker_id": "details-extract-17", "ts": 1776106271, "record_type": "business_detail", "entity_details": {"entity_name": "THE ONE PLUMBING AND WATER LLC", "registered_effective_date": "04/22/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096804"}, "registered_agent": {"name": "DAVID W SCHROEDER", "address": "5087 W FOREST HILL AVE\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2022", "transaction": "Organized", "filed_date": "04/22/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21 S RANDALL AVE LLC", "registered_effective_date": "02/10/2017", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1360 REGENT ST #298\nMADISON\n,\nWI\n53715-1255", "entity_id": "T072070"}, "registered_agent": {"name": "DANIEL J LANGLOIS", "address": "1360 REGENT ST #298\nMADISON\n,\nWI\n53715-1255"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2017", "transaction": "Organized", "filed_date": "02/10/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "07/20/2019", "transaction": "Change of Registered Agent", "filed_date": "07/20/2019", "description": "OnlineForm 5"}, {"effective_date": "07/20/2019", "transaction": "Restored to Good Standing", "filed_date": "07/20/2019", "description": "OnlineForm 5"}, {"effective_date": "07/08/2021", "transaction": "Change of Registered Agent", "filed_date": "07/08/2021", "description": "OnlineForm 5"}, {"effective_date": "04/06/2023", "transaction": "Change of Registered Agent", "filed_date": "04/06/2023", "description": "OnlineForm 5"}, {"effective_date": "04/20/2024", "transaction": "Change of Registered Agent", "filed_date": "04/20/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21 SIGNS LLC", "registered_effective_date": "03/02/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T089524"}, "registered_agent": {"name": "MICHAEL PIETRASZEWSKI", "address": "2138 S 11TH ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2021", "transaction": "Organized", "filed_date": "03/02/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21 SILVER STREET, INC.", "registered_effective_date": "04/09/1999", "status": "Dissolved", "status_date": "06/19/2000", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T029121"}, "registered_agent": {"name": "DENNIS D BRAUN", "address": "21 SILVER ST\nP O BOX 358\nHURLEY\n,\nWI\n54534"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/13/1999", "description": ""}, {"effective_date": "06/19/2000", "transaction": "Articles of Dissolution", "filed_date": "06/21/2000", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21 SMAINBAR LLC", "registered_effective_date": "05/15/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2719 S 70th St\nMilwaukee\n,\nWI\n53219\nUnited States of America", "entity_id": "T108746"}, "registered_agent": {"name": "JAY KELCEY STAMATES", "address": "2719 S 70TH ST\nMILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2024", "transaction": "Organized", "filed_date": "05/15/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21 ST, INC.", "registered_effective_date": "01/01/1997", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4180 S LAKE DR\nAPT 375\nSAINT FRANCIS\n,\nWI\n53235-5902", "entity_id": "T026722"}, "registered_agent": {"name": "ROBERT HEFFERNAN", "address": "4130 S LAKE DR\nUNIT 375\nSAINT FRANCIS\n,\nWI\n53235-5958"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/23/1996", "description": ""}, {"effective_date": "01/01/2003", "transaction": "Delinquent", "filed_date": "01/01/2003", "description": ""}, {"effective_date": "02/03/2003", "transaction": "Restored to Good Standing", "filed_date": "02/03/2003", "description": "E-Form"}, {"effective_date": "02/01/2005", "transaction": "Change of Registered Agent", "filed_date": "02/01/2005", "description": "FM16-E-Form"}, {"effective_date": "08/03/2005", "transaction": "Change of Registered Agent", "filed_date": "08/08/2005", "description": ""}, {"effective_date": "04/06/2006", "transaction": "Change of Registered Agent", "filed_date": "04/06/2006", "description": "FM16-E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "03/05/2008", "transaction": "Restored to Good Standing", "filed_date": "03/05/2008", "description": "E-Form"}, {"effective_date": "03/05/2008", "transaction": "Change of Registered Agent", "filed_date": "03/05/2008", "description": "FM16-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}, {"effective_date": "08/13/2012", "transaction": "Restored to Good Standing", "filed_date": "08/16/2012", "description": ""}, {"effective_date": "08/13/2012", "transaction": "Certificate of Reinstatement", "filed_date": "08/16/2012", "description": ""}, {"effective_date": "08/13/2012", "transaction": "Change of Registered Agent", "filed_date": "08/16/2012", "description": "FM 16 2012"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}, {"effective_date": "07/31/2017", "transaction": "Restored to Good Standing", "filed_date": "08/01/2017", "description": ""}, {"effective_date": "07/31/2017", "transaction": "Certificate of Reinstatement", "filed_date": "08/01/2017", "description": ""}, {"effective_date": "07/31/2017", "transaction": "Change of Registered Agent", "filed_date": "08/01/2017", "description": "FM 16-2017"}, {"effective_date": "03/14/2018", "transaction": "Change of Registered Agent", "filed_date": "03/14/2018", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY ADVISORS, LLC", "registered_effective_date": "11/12/2002", "status": "Organized", "status_date": "11/12/2002", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3284 KOEPP RD\nMERRIMAC\n,\nWI\n53561-9634\nUnited States of America", "entity_id": "T034086"}, "registered_agent": {"name": "DANIEL J BOHL", "address": "N3284 KOEPP RD.\nMERRIMAC\n,\nWI\n53561"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2002", "transaction": "Organized", "filed_date": "11/14/2002", "description": "eForm"}, {"effective_date": "11/09/2005", "transaction": "Change of Registered Agent", "filed_date": "11/09/2005", "description": "FM516-E-Form"}, {"effective_date": "10/19/2007", "transaction": "Change of Registered Agent", "filed_date": "10/19/2007", "description": "FM516-E-Form"}, {"effective_date": "10/18/2016", "transaction": "Change of Registered Agent", "filed_date": "10/18/2016", "description": "OnlineForm 5"}, {"effective_date": "10/27/2018", "transaction": "Change of Registered Agent", "filed_date": "10/27/2018", "description": "OnlineForm 5"}, {"effective_date": "12/26/2023", "transaction": "Change of Registered Agent", "filed_date": "12/26/2023", "description": "OnlineForm 5"}, {"effective_date": "09/03/2024", "transaction": "Change of Registered Agent", "filed_date": "09/03/2024", "description": "FM13-E-Form"}], "emails": ["BOHLAPTS@GMAIL.COM"]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY AVIATION PRODUCTS, INC.", "registered_effective_date": "05/02/1990", "status": "Dissolved", "status_date": "08/08/2000", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "10698 S 76TH ST\nFRANKLIN\n,\nWI\n53132\nUnited States of America", "entity_id": "T022175"}, "registered_agent": {"name": "DOUGLAS A DOERS", "address": "10698 S 76TH ST\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "05/02/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/02/1990", "description": ""}, {"effective_date": "08/08/2000", "transaction": "Articles of Dissolution", "filed_date": "08/15/2000", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY BENEFIT & INSURANCE BROKERAGE, INC.", "registered_effective_date": "10/21/2011", "status": "Withdrawal", "status_date": "08/01/2013", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "2 PARK CENTRAL DR STE 120\nSOUTHBOROUGH\n,\nMA\n01772\nUnited States of America", "entity_id": "T054956"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/26/2011", "description": ""}, {"effective_date": "08/01/2013", "transaction": "Withdrawal", "filed_date": "08/07/2013", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY BLDRS., INC.", "registered_effective_date": "09/15/1975", "status": "Dissolved", "status_date": "03/01/1977", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T06844"}, "registered_agent": {"name": "DOROTHY C OED", "address": "9995 W NORTH AVE APT 266\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/1977", "transaction": "Articles of Dissolution", "filed_date": "03/01/1977", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY BUILDERS INC.", "registered_effective_date": "01/11/1978", "status": "Involuntarily Dissolved", "status_date": "09/13/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T07230"}, "registered_agent": {"name": "IRWIN C BURKART", "address": "8969 W APPLETON AVE\nMILWAUKEE\n,\nWI\n53205"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1980", "transaction": "In Bad Standing", "filed_date": "01/01/1980", "description": ""}, {"effective_date": "06/14/1988", "transaction": "Intent to Involuntary", "filed_date": "06/14/1988", "description": ""}, {"effective_date": "09/13/1988", "transaction": "Involuntary Dissolution", "filed_date": "09/13/1988", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY BUILDING SYSTEMS/AGRI-STRUCTURES LLC", "registered_effective_date": "01/08/1999", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T028814"}, "registered_agent": {"name": "RONALD L HELMS", "address": "W578 MALCOVE LN\nBRODHEAD\n,\nWI\n53520"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/1999", "transaction": "Organized", "filed_date": "01/13/1999", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY CENTER ASSOCIATION, INC.", "registered_effective_date": "12/07/1992", "status": "Restored to Good Standing", "status_date": "03/22/1996", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "845 S MAIN ST SUITE 100\nFOND DU LAC\n,\nWI\n54935-6116\nUnited States of America", "entity_id": "T023640"}, "registered_agent": {"name": "ALEXANDER C ZANTINY", "address": "845 S. MAIN STREET, SUITE 100\nSTREET 2\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/07/1992", "description": ""}, {"effective_date": "10/01/1995", "transaction": "Delinquent", "filed_date": "10/01/1995", "description": ""}, {"effective_date": "01/23/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/23/1996", "description": "963010394"}, {"effective_date": "03/22/1996", "transaction": "Restored to Good Standing", "filed_date": "03/22/1996", "description": ""}, {"effective_date": "03/22/1996", "transaction": "Change of Registered Agent", "filed_date": "03/22/1996", "description": "FM 17 -1995"}, {"effective_date": "01/09/1998", "transaction": "Change of Registered Agent", "filed_date": "01/09/1998", "description": "FM 17 1997"}, {"effective_date": "12/18/2002", "transaction": "Change of Registered Agent", "filed_date": "12/18/2002", "description": "FM 17 2002"}, {"effective_date": "12/19/2012", "transaction": "Change of Registered Agent", "filed_date": "12/19/2012", "description": "FM 17-2012"}, {"effective_date": "10/18/2013", "transaction": "Change of Registered Agent", "filed_date": "10/18/2013", "description": "FM17-E-Form"}, {"effective_date": "11/08/2016", "transaction": "Change of Registered Agent", "filed_date": "11/08/2016", "description": "OnlineForm 5"}, {"effective_date": "11/11/2019", "transaction": "Change of Registered Agent", "filed_date": "11/11/2019", "description": "OnlineForm 5"}, {"effective_date": "05/16/2023", "transaction": "Change of Registered Agent", "filed_date": "05/16/2023", "description": "OnlineForm 5"}, {"effective_date": "01/04/2024", "transaction": "Change of Registered Agent", "filed_date": "01/04/2024", "description": "OnlineForm 5"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY COMMUNICATIONS, LLC", "registered_effective_date": "11/04/1997", "status": "Dissolved", "status_date": "03/09/2000", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T027594"}, "registered_agent": {"name": "JOSEPH G PIEPER", "address": "10710-256TH AVE\nTREVOR\n,\nWI\n53179"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/1997", "transaction": "Organized", "filed_date": "11/11/1997", "description": ""}, {"effective_date": "03/09/2000", "transaction": "Articles of Dissolution", "filed_date": "03/14/2000", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY CONCEPTS, LLC", "registered_effective_date": "01/03/2011", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/24/2012", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "406 43RD ST W\nBRADENTON\n,\nFL\n34209", "entity_id": "T052686"}, "registered_agent": {"name": "CSC-LAWYERS INCORPORATING SERVICE COMPANY", "address": "8040 EXCELSIOR DR STE 400\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2011", "transaction": "Registered", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "08/20/2012", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2012", "description": ""}, {"effective_date": "10/24/2012", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/24/2012", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY CONSTRUCTION, LLC", "registered_effective_date": "04/03/1998", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T028059"}, "registered_agent": {"name": "GARY D GIRAUD", "address": "18014 CTY A\nNORWALK\n,\nWI\n54648"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/1998", "transaction": "Organized", "filed_date": "04/08/1998", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY DRUM & BUGLE CORPS FOUNDATION, INC.", "registered_effective_date": "02/06/2018", "status": "Dissolved", "status_date": "02/27/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4926 NORTH SHERMAN AVENUE\nUNIT H\nMADISON\n,\nWI\n53704", "entity_id": "T075753"}, "registered_agent": {"name": "STEVEN D VICKERS", "address": "4926 NORTH SHERMAN AVENUE\nUNIT H\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/06/2018", "description": "OnlineForm 102"}, {"effective_date": "08/23/2019", "transaction": "Change of Registered Agent", "filed_date": "08/23/2019", "description": "OnlineForm 5"}, {"effective_date": "01/29/2020", "transaction": "Change of Registered Agent", "filed_date": "01/29/2020", "description": "OnlineForm 5"}, {"effective_date": "01/21/2021", "transaction": "Change of Registered Agent", "filed_date": "01/21/2021", "description": "OnlineForm 5"}, {"effective_date": "02/10/2023", "transaction": "Change of Registered Agent", "filed_date": "02/10/2023", "description": "OnlineForm 5"}, {"effective_date": "02/27/2024", "transaction": "Articles of Dissolution", "filed_date": "02/27/2024", "description": "OnlineForm 110"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY DRUM AND BUGLE CORPS FOUNDATION, INC.", "registered_effective_date": "09/29/1995", "status": "Dissolved", "status_date": "11/16/2010", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "56 GOLF COURSE RD\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "T025631"}, "registered_agent": {"name": "STEVEN D VICKERS", "address": "56 GOLF COURSE RD\nMADISON\n,\nWI\n537041423"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/29/1995", "description": ""}, {"effective_date": "04/16/1996", "transaction": "Amendment", "filed_date": "04/16/1996", "description": ""}, {"effective_date": "08/11/1999", "transaction": "Change of Registered Agent", "filed_date": "08/11/1999", "description": "FM 17 1999"}, {"effective_date": "10/12/2004", "transaction": "Change of Registered Agent", "filed_date": "10/12/2004", "description": "FM 17 2004"}, {"effective_date": "09/08/2008", "transaction": "Change of Registered Agent", "filed_date": "09/08/2008", "description": "FM 17 2008"}, {"effective_date": "11/16/2010", "transaction": "Articles of Dissolution", "filed_date": "11/17/2010", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY EMPLOYMENT SOLUTIONS, LLC", "registered_effective_date": "06/05/2015", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N75W23215 N. RIDGEVIEW CIR.\nSUSSEX\n,\nWI\n53089-2062", "entity_id": "T066375"}, "registered_agent": {"name": "ALLANY ALARAPE", "address": "3026 W. CONCORDIA AVENUE\nSUITE 100, #1045\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2015", "transaction": "Organized", "filed_date": "06/05/2015", "description": "E-Form"}, {"effective_date": "06/02/2023", "transaction": "Change of Registered Agent", "filed_date": "06/02/2023", "description": "OnlineForm 5"}, {"effective_date": "05/09/2025", "transaction": "Change of Registered Agent", "filed_date": "05/09/2025", "description": "FM13-E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY ENTERPRISES, INC.", "registered_effective_date": "12/08/1995", "status": "Dissolved", "status_date": "03/18/1999", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "610 COUNTRYSIDE LN\nHUDSON\n,\nWI\n540167828\nUnited States of America", "entity_id": "T025788"}, "registered_agent": {"name": "DAVID A SKARE", "address": "610 COUNTRYSIDE LN\nHUDSON\n,\nWI\n540167828"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/13/1995", "description": ""}, {"effective_date": "01/16/1996", "transaction": "Merger (survivor)", "filed_date": "01/17/1996", "description": "UNL FGN CORP"}, {"effective_date": "03/18/1999", "transaction": "Articles of Dissolution", "filed_date": "03/25/1999", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY EQUITIES, INC.", "registered_effective_date": "06/11/2003", "status": "Administratively Dissolved", "status_date": "11/09/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "205 EAST WISCONSIN AVENUE, SUITE 210\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T035074"}, "registered_agent": {"name": "ROBERT C. DAMRON", "address": "205 E. WISCONSIN AVE.\nSUITE 210\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/11/2003", "transaction": "Organized", "filed_date": "06/13/2003", "description": "eForm"}, {"effective_date": "07/27/2004", "transaction": "Change of Registered Agent", "filed_date": "08/02/2004", "description": ""}, {"effective_date": "11/16/2004", "transaction": "Amendment", "filed_date": "11/17/2004", "description": "Old Name = 21ST CENTURY EQUITY RESEARCH, LLC"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/03/2006", "transaction": "Restored to Good Standing", "filed_date": "04/03/2006", "description": "E-Form"}, {"effective_date": "04/03/2006", "transaction": "Change of Registered Agent", "filed_date": "04/03/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "05/04/2007", "transaction": "Restored to Good Standing", "filed_date": "05/04/2007", "description": "E-Form"}, {"effective_date": "05/04/2007", "transaction": "Change of Registered Agent", "filed_date": "05/04/2007", "description": "FM516-E-Form"}, {"effective_date": "12/27/2007", "transaction": "Certificate of Conversion", "filed_date": "12/28/2007", "description": "Old Name = 21ST CENTURY, LLC"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/09/2011", "transaction": "Administrative Dissolution", "filed_date": "11/09/2011", "description": "PUBLICATION"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY FINANCE, LLC", "registered_effective_date": "10/11/2000", "status": "Dissolved", "status_date": "01/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1 CORPORATE DR STE 300\nPO BOX 844\nWAUSAU\n,\nWI\n544010844\nUnited States of America", "entity_id": "T030959"}, "registered_agent": {"name": "DANIEL D DAUBERT", "address": "1 CORPORATE DRIVE\nSUITE 400\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2000", "transaction": "Organized", "filed_date": "10/11/2000", "description": ""}, {"effective_date": "05/02/2005", "transaction": "Change of Registered Agent", "filed_date": "05/02/2005", "description": "FM 516 2004"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": "***RECORD IMAGED***"}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "11/29/2010", "transaction": "Restored to Good Standing", "filed_date": "11/29/2010", "description": "E-Form"}, {"effective_date": "11/29/2010", "transaction": "Change of Registered Agent", "filed_date": "11/29/2010", "description": "FM516-E-Form"}, {"effective_date": "01/10/2014", "transaction": "Articles of Dissolution", "filed_date": "01/16/2014", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY FLOORING, LLC", "registered_effective_date": "01/26/2012", "status": "Registered", "status_date": "01/26/2012", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "333 NORTHWEST AVE\nNORTHLAKE\n,\nIL\n60164", "entity_id": "T055674"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2012", "transaction": "Registered", "filed_date": "01/27/2012", "description": ""}, {"effective_date": "08/19/2013", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/19/2013", "description": ""}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY FRENCHIE’S L.L.C.", "registered_effective_date": "09/22/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099155"}, "registered_agent": {"name": "KEVIN LAMAR TAYLOR", "address": "4422 S 36TH\nGREENFIELD\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2022", "transaction": "Organized", "filed_date": "09/22/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY FUNDING, LLC", "registered_effective_date": "02/23/2004", "status": "Administratively Dissolved", "status_date": "05/24/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1801 NEWMARKET MEWS\nWAUNAKEE\n,\nWI\n53597\nUnited States of America", "entity_id": "T036376"}, "registered_agent": {"name": "DANIEL J BOHL", "address": "1801 NEWMARKET MEWS\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2004", "transaction": "Organized", "filed_date": "02/25/2004", "description": "eForm"}, {"effective_date": "04/11/2006", "transaction": "Change of Registered Agent", "filed_date": "04/11/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": ""}, {"effective_date": "05/24/2011", "transaction": "Administrative Dissolution", "filed_date": "05/24/2011", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY GADGETS LLC", "registered_effective_date": "07/22/2009", "status": "Administratively Dissolved", "status_date": "02/06/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T048899"}, "registered_agent": {"name": "MELISA DAWN MCDONNELL", "address": "2145 21ST PLACE S\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2009", "transaction": "Organized", "filed_date": "07/22/2009", "description": "E-Form"}, {"effective_date": "08/18/2009", "transaction": "Change of Registered Agent", "filed_date": "08/18/2009", "description": "FM13-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/18/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/18/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/30/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/30/2012", "description": "PUBLICATION"}, {"effective_date": "02/06/2013", "transaction": "Administrative Dissolution", "filed_date": "02/06/2013", "description": "PUBLICATION"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY GENETICS", "registered_effective_date": "03/22/1985", "status": "Consolidated", "status_date": "04/01/1999", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "P O BOX 500\nNEW PRAGUE\n,\nMN\n56071\nUnited States of America", "entity_id": "M034305"}, "registered_agent": {"name": "LARRY ROMUALD", "address": "100 MBC DRIVE\nSHAWANO\n,\nWI\n54166"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/22/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/22/1985", "description": "***RECORD IMAGED***"}, {"effective_date": "03/22/1985", "transaction": "Utility line for long descriptions", "filed_date": "03/22/1985", "description": "UNL FGN CORP 4M13089 MIDWEST BREEDER"}, {"effective_date": "03/22/1985", "transaction": "Utility line for long descriptions", "filed_date": "03/22/1985", "description": "S COOPERATIVE CONSOLIDATION TO FORM"}, {"effective_date": "03/26/1990", "transaction": "Amendment", "filed_date": "03/26/1990", "description": "NAME CHG"}, {"effective_date": "04/12/1990", "transaction": "Change of Registered Agent", "filed_date": "04/12/1990", "description": ""}, {"effective_date": "04/01/1999", "transaction": "Consolidation", "filed_date": "03/31/1999", "description": "CONS WITH 2 UNL FGN CORPS TO FORM"}, {"effective_date": "04/01/1999", "transaction": "Utility line for long descriptions", "filed_date": "03/31/1999", "description": "3G029140 (GENEX COOPERATIVE, INC.)"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY HOLDINGS, LLC", "registered_effective_date": "03/22/1994", "status": "Dissolved", "status_date": "10/17/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10443 NORTH RIVERLAKE DRIVE\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "T024481"}, "registered_agent": {"name": "DAN WERLEIN", "address": "7635 WEST BLUEMOUND\nSUITE 207\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/1994", "transaction": "Organized", "filed_date": "03/22/1994", "description": ""}, {"effective_date": "01/14/2004", "transaction": "Resignation of Registered Agent", "filed_date": "01/22/2004", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "07/26/2005", "transaction": "Restored to Good Standing", "filed_date": "07/26/2005", "description": "E-Form"}, {"effective_date": "07/26/2005", "transaction": "Change of Registered Agent", "filed_date": "07/26/2005", "description": "FM516-E-Form"}, {"effective_date": "10/17/2006", "transaction": "Articles of Dissolution", "filed_date": "10/23/2006", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY HOME INSPECTION LLC", "registered_effective_date": "04/03/2009", "status": "Dissolved", "status_date": "06/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8401 S 116TH STREET\nFRANKLIN\n,\nWI\n53132\nUnited States of America", "entity_id": "T048101"}, "registered_agent": {"name": "21ST CENTURY HOME INSPECTION LLC", "address": "8401 S 116TH STREDET\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2009", "transaction": "Organized", "filed_date": "04/03/2009", "description": "E-Form"}, {"effective_date": "07/09/2010", "transaction": "Change of Registered Agent", "filed_date": "07/09/2010", "description": "FM516-E-Form"}, {"effective_date": "06/26/2015", "transaction": "Change of Registered Agent", "filed_date": "06/26/2015", "description": "OnlineForm 5"}, {"effective_date": "06/27/2016", "transaction": "Articles of Dissolution", "filed_date": "06/27/2016", "description": "OnlineForm 510"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY HOMES LLC", "registered_effective_date": "08/05/2003", "status": "Dissolved", "status_date": "08/04/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1806 13TH ST\nKENOSHA\n,\nWI\n53140", "entity_id": "T035322"}, "registered_agent": {"name": "ROBERT S TUCKER", "address": "1806 13TH ST\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2003", "transaction": "Organized", "filed_date": "08/12/2003", "description": ""}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "08/04/2006", "transaction": "Articles of Dissolution", "filed_date": "08/07/2006", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY HOMES, INC.", "registered_effective_date": "09/07/1978", "status": "Involuntarily Dissolved", "status_date": "10/16/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "601 N GRAND AVE\nWAUKESHA\n,\nWI\n53186\nUnited States of America", "entity_id": "1T07445"}, "registered_agent": {"name": "THOMAS E WARMINGTON", "address": "152 W MAIN ST\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/1982", "transaction": "In Bad Standing", "filed_date": "07/01/1982", "description": ""}, {"effective_date": "07/17/1990", "transaction": "Intent to Involuntary", "filed_date": "07/17/1990", "description": "902090321"}, {"effective_date": "10/16/1990", "transaction": "Involuntary Dissolution", "filed_date": "10/16/1990", "description": "902170162"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY INSURANCE AND FINANCIAL SERVICES, INC.", "registered_effective_date": "04/22/1985", "status": "Withdrawal", "status_date": "03/08/2021", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "6301 OWENSMOUTH AVE\nWOODLAND HILLS\n,\nCA\n91367\nUnited States of America", "entity_id": "A024508"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/22/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/22/1985", "description": ""}, {"effective_date": "09/11/1990", "transaction": "Change of Registered Agent", "filed_date": "09/11/1990", "description": ""}, {"effective_date": "05/03/2002", "transaction": "Change of Registered Agent", "filed_date": "05/10/2002", "description": ""}, {"effective_date": "05/01/2008", "transaction": "Change of Registered Agent", "filed_date": "05/01/2008", "description": "Bulk Filing"}, {"effective_date": "08/18/2008", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2008", "description": "Notice Imaged"}, {"effective_date": "10/24/2008", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/24/2008", "description": "Cert Imaged"}, {"effective_date": "12/18/2008", "transaction": "Certificate of Reinstatement", "filed_date": "12/19/2008", "description": ""}, {"effective_date": "08/17/2009", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2009", "description": "Notice Image"}, {"effective_date": "01/01/2010", "transaction": "Amendment", "filed_date": "12/16/2009", "description": "Old Name = AIG MARKETING, INC. , CHGS PRINC OFC"}, {"effective_date": "08/16/2010", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2010", "description": "NOTICE IMAGED"}, {"effective_date": "10/22/2010", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/22/2010", "description": "Cert imaged"}, {"effective_date": "12/20/2010", "transaction": "Certificate of Reinstatement", "filed_date": "12/21/2010", "description": ""}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "03/08/2021", "transaction": "Withdrawal", "filed_date": "03/15/2021", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY INVESTMENTS, LLC", "registered_effective_date": "01/31/2000", "status": "Restored to Good Standing", "status_date": "01/21/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3284 KOEPP RD\nMERRIMAC\n,\nWI\n53561\nUnited States of America", "entity_id": "T029880"}, "registered_agent": {"name": "DANIEL J BOHL", "address": "N3284 KOEPP RD.\nMERRIMAC\n,\nWI\n53561"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2000", "transaction": "Organized", "filed_date": "02/04/2000", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "03/07/2007", "transaction": "Restored to Good Standing", "filed_date": "03/07/2007", "description": ""}, {"effective_date": "03/07/2007", "transaction": "Change of Registered Agent", "filed_date": "03/07/2007", "description": "FM 516 2007 ***RECORD IMAGED***"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "12/21/2010", "transaction": "Restored to Good Standing", "filed_date": "12/21/2010", "description": "E-Form"}, {"effective_date": "12/21/2010", "transaction": "Change of Registered Agent", "filed_date": "12/21/2010", "description": "FM516-E-Form"}, {"effective_date": "01/20/2017", "transaction": "Change of Registered Agent", "filed_date": "01/20/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/21/2020", "transaction": "Restored to Good Standing", "filed_date": "01/21/2020", "description": "OnlineForm 5"}, {"effective_date": "09/03/2024", "transaction": "Change of Registered Agent", "filed_date": "09/03/2024", "description": "FM13-E-Form"}], "emails": ["bohlapts@gmail.com"]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY LABORATORIES, LLC", "registered_effective_date": "08/14/2006", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2121 S. SUNNY SLOPE RD.\nNEW BERLIN\n,\nWI\n53151\nUnited States of America", "entity_id": "T041547"}, "registered_agent": {"name": "KEVIN D. HARGER SR.", "address": "2121 S. SUNNY SLOPE RD.\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2006", "transaction": "Organized", "filed_date": "08/16/2006", "description": "E-Form"}, {"effective_date": "09/13/2007", "transaction": "Change of Registered Agent", "filed_date": "09/13/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "04/27/2010", "transaction": "Restored to Good Standing", "filed_date": "04/27/2010", "description": "E-Form"}, {"effective_date": "04/27/2010", "transaction": "Change of Registered Agent", "filed_date": "04/27/2010", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "07/11/2012", "transaction": "Restored to Good Standing", "filed_date": "07/11/2012", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY LIGHTING LLC", "registered_effective_date": "01/01/2012", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4730 YAHARA DRIVE\nMCFARLAND\n,\nWI\n53558\nUnited States of America", "entity_id": "T055465"}, "registered_agent": {"name": "JOHN S SCHOENBERGER", "address": "4730 YAHARA DRIVE\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2012", "transaction": "Organized", "filed_date": "12/30/2011", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "07/23/2014", "transaction": "Restored to Good Standing", "filed_date": "07/23/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY LOGISTICS LLC", "registered_effective_date": "06/17/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T091641"}, "registered_agent": {"name": "CHARLOTTE J KRUTKE", "address": "2113 S. 75TH ST #E\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2021", "transaction": "Organized", "filed_date": "06/17/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY MARKETS LLC", "registered_effective_date": "10/22/2015", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "509 PANTHER TRAIL\nMONONA\n,\nWI\n53716", "entity_id": "T067547"}, "registered_agent": {"name": "JOHN STEVEN VESERAT", "address": "509 PANTHER TRAIL\nMONONA\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2015", "transaction": "Organized", "filed_date": "10/22/2015", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY MARTIAL ARTS, INC.", "registered_effective_date": "08/16/2000", "status": "Administratively Dissolved", "status_date": "12/15/2008", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030794"}, "registered_agent": {"name": "JOHN NOESEN", "address": "W281S3639 PHEASANT RUN\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/18/2000", "description": ""}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": "***RECORD IMAGED***"}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": ""}, {"effective_date": "12/15/2008", "transaction": "Administrative Dissolution", "filed_date": "12/15/2008", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY MERCHANDISING, INC.", "registered_effective_date": "03/30/1990", "status": "Administratively Dissolved", "status_date": "06/24/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "10510 N PORT WASHINGTON RD\n13W\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "T022119"}, "registered_agent": {"name": "LAWRENCE A TREBON", "address": "733 N VAN BUREN ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/30/1990", "description": ""}, {"effective_date": "01/01/1993", "transaction": "Delinquent", "filed_date": "01/01/1993", "description": ""}, {"effective_date": "04/19/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/19/1993", "description": "932072243"}, {"effective_date": "06/24/1993", "transaction": "Administrative Dissolution", "filed_date": "06/24/1993", "description": "932111463"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY MOTORS, INC.", "registered_effective_date": "04/07/1989", "status": "Administratively Dissolved", "status_date": "10/05/1991", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T021610"}, "registered_agent": {"name": "JAMES COLZANI", "address": "541 INDUSTRIAL DR\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/07/1989", "description": ""}, {"effective_date": "04/01/1991", "transaction": "Delinquent", "filed_date": "04/01/1991", "description": ""}, {"effective_date": "07/31/1991", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/31/1991", "description": "912011858"}, {"effective_date": "10/05/1991", "transaction": "Administrative Dissolution", "filed_date": "10/05/1991", "description": "912031648"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY MOTORS, INC.", "registered_effective_date": "02/08/1993", "status": "Dissolved", "status_date": "03/19/2003", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1621 S MARQUETTE RD\nPRAIRIE DU CHIEN\n,\nWI\n53821\nUnited States of America", "entity_id": "T023775"}, "registered_agent": {"name": "LUCILLE K BOXRUCKER", "address": "1621 S MARQUETTE RD\nP O BOX 178\nPRAIRIE DU CHIEN\n,\nWI\n53821"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/10/1993", "description": ""}, {"effective_date": "09/08/2000", "transaction": "Change of Registered Agent", "filed_date": "09/08/2000", "description": "FM 16-2000"}, {"effective_date": "03/26/2002", "transaction": "Change of Registered Agent", "filed_date": "03/26/2002", "description": "FM16-E-Form"}, {"effective_date": "03/19/2003", "transaction": "Articles of Dissolution", "filed_date": "03/25/2003", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY ONCOLOGY SERVICES, INC.", "registered_effective_date": "12/12/2011", "status": "Withdrawal", "status_date": "01/08/2014", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "2711 CENTERVILLE RD   STE 400\nWILMINGTON\n,\nDE\n19808\nUnited States of America", "entity_id": "T055338"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/15/2011", "description": ""}, {"effective_date": "01/08/2014", "transaction": "Withdrawal", "filed_date": "01/09/2014", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY PARTNERS, LLC", "registered_effective_date": "03/18/2005", "status": "Restored to Good Standing", "status_date": "01/30/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1574 BERKSHIRE DR\nGREEN BAY\n,\nWI\n54313-7366\nUnited States of America", "entity_id": "T038575"}, "registered_agent": {"name": "RICHARD B. BIERMAN", "address": "1574 BERKSHIRE DR\nGREEN BAY\n,\nWI\n54313-7366"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2005", "transaction": "Organized", "filed_date": "03/22/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/30/2007", "transaction": "Restored to Good Standing", "filed_date": "01/30/2007", "description": "E-Form"}, {"effective_date": "01/29/2009", "transaction": "Change of Registered Agent", "filed_date": "01/29/2009", "description": "FM516-E-Form"}, {"effective_date": "03/15/2018", "transaction": "Change of Registered Agent", "filed_date": "03/15/2018", "description": "OnlineForm 5"}, {"effective_date": "12/19/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "OnlineForm 5"}], "emails": ["KBIERMAN54313@GMAIL.COM"]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY PERSONNEL, LLC", "registered_effective_date": "06/05/2019", "status": "Registered", "status_date": "06/05/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "145 W. MAGNOLIA BLVD\nBURBANK\n,\nCA\n91502\nUnited States of America", "entity_id": "T081279"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2019", "transaction": "Registered", "filed_date": "06/05/2019", "description": "OnlineForm 521"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "08/17/2023", "transaction": "Change of Registered Agent", "filed_date": "08/17/2023", "description": "OnlineForm 5"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY PLUMBING LLC", "registered_effective_date": "01/12/2004", "status": "Administratively Dissolved", "status_date": "05/29/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N74W23365 S RIDGEVIEW CIR\nSUSSEX\n,\nWI\n53089\nUnited States of America", "entity_id": "T036129"}, "registered_agent": {"name": "PATRICK J. BARTELS", "address": "N74 W23365 SOUTH RIDGEVIEW CIRCLE\nSUSSEX\n,\nWI\n53089"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2004", "transaction": "Organized", "filed_date": "01/14/2004", "description": "eForm"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "02/03/2009", "transaction": "Restored to Good Standing", "filed_date": "02/03/2009", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/04/2014", "transaction": "Restored to Good Standing", "filed_date": "03/04/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/29/2017", "description": ""}, {"effective_date": "05/29/2017", "transaction": "Administrative Dissolution", "filed_date": "05/29/2017", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY PRODUCTS, INC.", "registered_effective_date": "04/03/1987", "status": "Administratively Dissolved", "status_date": "09/17/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "420 EAST GRAND AVE\nBELOIT\n,\nWI\n53511\nUnited States of America", "entity_id": "T020526"}, "registered_agent": {"name": "MATTHEW THOMAS BUSAM", "address": "420 E GRAND AVE\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/03/1987", "description": ""}, {"effective_date": "04/01/1992", "transaction": "Delinquent", "filed_date": "04/01/1992", "description": ""}, {"effective_date": "07/13/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/1992", "description": "922042457"}, {"effective_date": "09/17/1992", "transaction": "Administrative Dissolution", "filed_date": "09/17/1992", "description": "922080134"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY REAL ESTATE SOLUTIONS AND INVESTMENTS, LLC", "registered_effective_date": "04/05/2010", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/24/2012", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4918 GOLDENEYE DR\nCORPUS CHRISTI\n,\nTX\n78413", "entity_id": "T050652"}, "registered_agent": {"name": "MYLES OSSWALD", "address": "2255 BROOKVIEW APT F\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2010", "transaction": "Registered", "filed_date": "04/09/2010", "description": ""}, {"effective_date": "09/26/2011", "transaction": "Intent to Revoke/Terminate", "filed_date": "09/26/2011", "description": "NOTICE IMAGED"}, {"effective_date": "10/13/2011", "transaction": "Change of Registered Agent", "filed_date": "10/13/2011", "description": "FM 518-2011"}, {"effective_date": "08/20/2012", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2012", "description": ""}, {"effective_date": "10/24/2012", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/24/2012", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY RENAISSANCE, INC.", "registered_effective_date": "", "status": "In Process", "status_date": "04/24/2001", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T030885"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY SALES, LLC", "registered_effective_date": "01/26/2012", "status": "Registered", "status_date": "01/26/2012", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "333 NORTHWEST AVE\nNORTHLAKE\n,\nIL\n60164", "entity_id": "T055675"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2012", "transaction": "Registered", "filed_date": "01/27/2012", "description": ""}, {"effective_date": "08/19/2013", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/19/2013", "description": ""}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY SALVAGE, INC.", "registered_effective_date": "04/26/2010", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/26/2011", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "10750 MARTZ RD\nYPSILANTI\n,\nMI\n48197", "entity_id": "T050631"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS INC", "address": "901 S WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/29/2010", "description": ""}, {"effective_date": "08/22/2011", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/22/2011", "description": "NOTICE IMAGED"}, {"effective_date": "10/26/2011", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/26/2011", "description": "Cert Imaged"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY SOLUTIONS LTD.", "registered_effective_date": "01/14/1992", "status": "Dissolved", "status_date": "02/14/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1424 E NORTHLAND AVE\nAPPLETON\n,\nWI\n549155065\nUnited States of America", "entity_id": "T023135"}, "registered_agent": {"name": "MICHAEL J MCDERMOT", "address": "960 W FLORIDA AVE\nLITTLE CHUTE\n,\nWI\n54140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/15/1992", "description": ""}, {"effective_date": "04/18/1994", "transaction": "Change of Registered Agent", "filed_date": "04/18/1994", "description": "FM 16 1994"}, {"effective_date": "02/14/1995", "transaction": "Articles of Dissolution", "filed_date": "02/17/1995", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY SOLUTIONS, LLC", "registered_effective_date": "01/04/1999", "status": "Dissolved", "status_date": "02/02/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4209 BEVERLY RD\nMADISON\n,\nWI\n53711", "entity_id": "T028800"}, "registered_agent": {"name": "SCOTT B WALLACE", "address": "4209 BEVERLY RD\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/1999", "transaction": "Organized", "filed_date": "01/08/1999", "description": ""}, {"effective_date": "02/02/2005", "transaction": "Articles of Dissolution", "filed_date": "02/09/2005", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY SPORTS LLC", "registered_effective_date": "01/17/2006", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T040328"}, "registered_agent": {"name": "JEFF REGET", "address": "7019-94TH AVE\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2006", "transaction": "Organized", "filed_date": "01/19/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY SYSTEMS, INC.", "registered_effective_date": "10/23/1990", "status": "Administratively Dissolved", "status_date": "03/26/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T022310"}, "registered_agent": {"name": "THOMAS N NICHOLSON III", "address": "209 COACH HOUSE DR\nMADISON\n,\nWI\n53714"}, "historical_information": {"annual_reports": "None", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "10/23/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/23/1990", "description": ""}, {"effective_date": "10/01/1992", "transaction": "Delinquent", "filed_date": "10/01/1992", "description": ""}, {"effective_date": "01/19/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/19/1993", "description": "932021629"}, {"effective_date": "03/26/1993", "transaction": "Administrative Dissolution", "filed_date": "03/26/1993", "description": "932010839"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY TELECOMMUNICATIONS, LLC", "registered_effective_date": "05/07/2010", "status": "Dissolved", "status_date": "07/01/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T050985"}, "registered_agent": {"name": "KIM GORDON KALEPP", "address": "642 BASCOM HILL DRIVE\nBARABOO\n,\nWI\n53913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2010", "transaction": "Organized", "filed_date": "05/07/2010", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Articles of Dissolution", "filed_date": "07/07/2011", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY TEXT, INC.", "registered_effective_date": "12/21/1998", "status": "Administratively Dissolved", "status_date": "12/15/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2158 ATWOOD AVE #204A\nMADISON\n,\nWI\n53704", "entity_id": "T028767"}, "registered_agent": {"name": "KATHLEEN VILLARD", "address": "2158 ATWOOD AVE #203\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/30/1998", "description": ""}, {"effective_date": "10/01/2002", "transaction": "Delinquent", "filed_date": "10/01/2002", "description": ""}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": ""}, {"effective_date": "12/15/2008", "transaction": "Administrative Dissolution", "filed_date": "12/15/2008", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY TICKETING LLC", "registered_effective_date": "01/31/2007", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2219 S. CALHOUN RD\nNEW BERLIN\n,\nWI\n53151\nUnited States of America", "entity_id": "T042481"}, "registered_agent": {"name": "GARY ALLEN", "address": "2219 S. CALHOUN RD\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2007", "transaction": "Organized", "filed_date": "02/02/2007", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY TILE, INC.", "registered_effective_date": "05/04/1998", "status": "Restored to Good Standing", "status_date": "05/11/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "12600 W SILVER SPRING DR\nBUTLER\n,\nWI\n53007-1006", "entity_id": "T028133"}, "registered_agent": {"name": "MICHAEL CZAPLEWSKI", "address": "12600 W SILVER SPRING DR\nBUTLER\n,\nWI\n53007-1006"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/05/1998", "description": ""}, {"effective_date": "06/21/2000", "transaction": "Change of Registered Agent", "filed_date": "06/21/2000", "description": "FM 16 2000"}, {"effective_date": "09/04/2002", "transaction": "Change of Registered Agent", "filed_date": "09/04/2002", "description": "FM 16 2002"}, {"effective_date": "06/26/2008", "transaction": "Change of Registered Agent", "filed_date": "06/26/2008", "description": "FM16-E-Form"}, {"effective_date": "04/20/2015", "transaction": "Change of Registered Agent", "filed_date": "04/20/2015", "description": "FM16-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/24/2017", "transaction": "Restored to Good Standing", "filed_date": "04/24/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/05/2021", "transaction": "Restored to Good Standing", "filed_date": "04/05/2021", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/11/2023", "transaction": "Restored to Good Standing", "filed_date": "05/11/2023", "description": "Form16 OnlineForm"}, {"effective_date": "05/11/2023", "transaction": "Change of Registered Agent", "filed_date": "05/11/2023", "description": "Form16 OnlineForm"}, {"effective_date": "08/09/2024", "transaction": "Change of Registered Agent", "filed_date": "08/09/2024", "description": "FM13-E-Form"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY TIME, LLC", "registered_effective_date": "11/14/2001", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3064 CTY RD GG\nOSHKOSH\n,\nWI\n54904", "entity_id": "T032495"}, "registered_agent": {"name": "DAN THOMAS LENZ", "address": "3064 COUNTY RD GG\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2001", "transaction": "Organized", "filed_date": "11/15/2001", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY UNLIMITED LLC", "registered_effective_date": "03/14/2003", "status": "Dissolved", "status_date": "02/04/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1535 SERENITY LANE\nHARTFORD\n,\nWI\n53027\nUnited States of America", "entity_id": "T034615"}, "registered_agent": {"name": "DAVID S. PRUSOW", "address": "1535 SERENITY LANE\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2003", "transaction": "Organized", "filed_date": "03/14/2003", "description": "eForm"}, {"effective_date": "02/04/2015", "transaction": "Articles of Dissolution", "filed_date": "02/10/2015", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY UNLIMITED, INCORPORATED", "registered_effective_date": "12/20/1993", "status": "Dissolved", "status_date": "03/13/2003", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1535 SERENITY LN\nHARTFORD\n,\nWI\n53027\nUnited States of America", "entity_id": "T024304"}, "registered_agent": {"name": "DAVID PRUSOW", "address": "1535 SERENITY LN\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/21/1993", "description": ""}, {"effective_date": "01/26/1999", "transaction": "Change of Registered Agent", "filed_date": "01/26/1999", "description": "FM 16 1998"}, {"effective_date": "02/07/2001", "transaction": "Change of Registered Agent", "filed_date": "02/07/2001", "description": "FM 16 2000"}, {"effective_date": "11/15/2001", "transaction": "Change of Registered Agent", "filed_date": "11/15/2001", "description": "FM16-E-Form"}, {"effective_date": "03/13/2003", "transaction": "Articles of Dissolution", "filed_date": "03/14/2003", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY VENTURES, LLC", "registered_effective_date": "05/15/2007", "status": "Merged, acquired", "status_date": "12/29/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1265 LOMBARDI AVENUE\nGREEN BAY\n,\nWI\n54304\nUnited States of America", "entity_id": "T043047"}, "registered_agent": {"name": "EDWARD R. POLICY", "address": "1265 LOMBARDI AVENUE\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2007", "transaction": "Organized", "filed_date": "05/17/2007", "description": "E-Form"}, {"effective_date": "05/09/2012", "transaction": "Change of Registered Agent", "filed_date": "05/09/2012", "description": "FM516-E-Form"}, {"effective_date": "05/16/2013", "transaction": "Change of Registered Agent", "filed_date": "05/16/2013", "description": "FM516-E-Form"}, {"effective_date": "12/29/2015", "transaction": "Merged (nonsurvivor", "filed_date": "01/06/2016", "description": "& 12 O024123 (1141 LOMBARDI, LLC) & 12 O024316 (1177 LOMBARDI, LLC) INTO 12 G039477 (GREEN BAY DEVELOPMENT, LLC) (SURV CHGS NAME)"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST CENTURY YOGA LLC", "registered_effective_date": "05/22/2013", "status": "Administratively Dissolved", "status_date": "10/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T059873"}, "registered_agent": {"name": "ALEX PFEIFFER", "address": "45 CRAIG AVE\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2013", "transaction": "Organized", "filed_date": "05/22/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2017", "description": "PUBLICATION"}, {"effective_date": "10/24/2017", "transaction": "Administrative Dissolution", "filed_date": "10/24/2017", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST GENERATION, INCORPORATED", "registered_effective_date": "01/27/2015", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "NONE\n,", "entity_id": "T065117"}, "registered_agent": {"name": "KOU S VANG", "address": "1625 W KAYLEE\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/28/2015", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST MEDICAL PRACTICE LLC", "registered_effective_date": "10/23/2020", "status": "Administratively Dissolved", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T087531"}, "registered_agent": {"name": "QUSAI ALITTER", "address": "777 N VAN BUREN ST\nUNIT 2514\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2020", "transaction": "Organized", "filed_date": "10/27/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2024", "description": "PUBLICATION"}, {"effective_date": "04/26/2024", "transaction": "Administrative Dissolution", "filed_date": "04/26/2024", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST MORTGAGE CORPORATION", "registered_effective_date": "07/25/1997", "status": "Incorporated/Qualified/Registered", "status_date": "07/25/1997", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "620 MARKET ST\nKNOXVILLE\n,\nTN\n37902\nUnited States of America", "entity_id": "T027353"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/25/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/30/1997", "description": ""}, {"effective_date": "03/05/2001", "transaction": "Amendment", "filed_date": "03/12/2001", "description": "Old Name = 21ST CENTURY MORTGAGE CORPORATION"}, {"effective_date": "08/26/2002", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/26/2002", "description": "20024000007"}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "08/25/2003", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/25/2003", "description": "Notice Image"}, {"effective_date": "09/05/2003", "transaction": "Amendment", "filed_date": "09/11/2003", "description": "CHGS PRINC ADDRESS"}, {"effective_date": "08/23/2004", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/23/2004", "description": "Notice Image"}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "10/15/2012", "transaction": "Change of Registered Agent", "filed_date": "10/23/2012", "description": "FM13-E-Form"}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/20/2023", "description": "Form 18"}, {"effective_date": "07/27/2023", "transaction": "Change of Registered Agent", "filed_date": "07/27/2023", "description": "FM13-E-Form"}, {"effective_date": "03/18/2024", "transaction": "Change of Registered Agent", "filed_date": "03/18/2024", "description": "Form 18"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST RECORDS L.L.C.", "registered_effective_date": "02/22/2007", "status": "Administratively Dissolved", "status_date": "08/10/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T042623"}, "registered_agent": {"name": "MARK AARON EVANS", "address": "501 WESTISDE DRIVE\nRICHLAND CENTER\n,\nWI\n53581"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2007", "transaction": "Organized", "filed_date": "02/23/2007", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/10/2011", "description": "PUBLICATION"}, {"effective_date": "08/10/2011", "transaction": "Administrative Dissolution", "filed_date": "08/10/2011", "description": "PUBLICATION"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST ST. S. LLC", "registered_effective_date": "12/21/2018", "status": "Organized", "status_date": "12/21/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "136 21ST ST S\nLA CROSSE\n,\nWI\n54601-4233", "entity_id": "T079200"}, "registered_agent": {"name": "HEIDI M WEATHERFORD", "address": "136 21ST ST. S.\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2018", "transaction": "Organized", "filed_date": "12/19/2018", "description": "E-Form"}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "11/30/2023", "description": "OnlineForm 5"}], "emails": ["HEIDI.WEATHER4D@GMAIL.COM"]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST STREET APARTMENTS LLC", "registered_effective_date": "07/12/2023", "status": "Organized", "status_date": "07/12/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14121 W ELMWOOD DR\nNEW BERLIN\n,\nWI\n53151-8027\nUnited States of America", "entity_id": "T104078"}, "registered_agent": {"name": "JOSEPH DRETZKA", "address": "14121 W ELMWOOD DR\nNEW BERLIN\n,\nWI\n53151-8027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2023", "transaction": "Organized", "filed_date": "07/12/2023", "description": "E-Form"}, {"effective_date": "09/02/2024", "transaction": "Change of Registered Agent", "filed_date": "09/02/2024", "description": "OnlineForm 5"}], "emails": ["KAW208DRETZKA@GMAIL.COM"]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST STREET BACKROOM PUBLISHING, LLC", "registered_effective_date": "02/25/2016", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6944 238TH AVE\nUNIT 8\nSALEM\n,\nWI\n53168-9673", "entity_id": "T068742"}, "registered_agent": {"name": "NICCOLE SIMMONS", "address": "6944 238TH AVE\nUNIT 8\nSALEM\n,\nWI\n53168-9673"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2016", "transaction": "Organized", "filed_date": "02/25/2016", "description": "E-Form"}, {"effective_date": "04/15/2016", "transaction": "Change of Registered Agent", "filed_date": "04/20/2016", "description": "FM13-E-Form"}, {"effective_date": "03/28/2017", "transaction": "Change of Registered Agent", "filed_date": "03/28/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST STREET CO-OP", "registered_effective_date": "06/02/2021", "status": "Incorporated/Qualified/Registered", "status_date": "06/02/2021", "entity_type": "Stock Cooperative", "period_of_existence": "PER", "principal_office_address": "1151 N 21ST ST\nMILWAUKEE\n,\nWI\n53233", "entity_id": "T091237"}, "registered_agent": {"name": "CAITLIN O'BRIEN", "address": "1151 N 21ST ST\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/02/2021", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST STREET PROPERTIES LLC", "registered_effective_date": "01/04/2016", "status": "Dissolved", "status_date": "01/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2770 LAKE RD\nBARNES\n,\nWI\n54873-4563", "entity_id": "T068083"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2016", "transaction": "Organized", "filed_date": "12/20/2015", "description": "E-Form"}, {"effective_date": "01/22/2017", "transaction": "Change of Registered Agent", "filed_date": "01/22/2017", "description": "OnlineForm 5"}, {"effective_date": "03/25/2018", "transaction": "Change of Registered Agent", "filed_date": "03/25/2018", "description": "OnlineForm 5"}, {"effective_date": "03/31/2022", "transaction": "Change of Registered Agent", "filed_date": "03/31/2022", "description": "FM13-E-Form"}, {"effective_date": "01/02/2024", "transaction": "Articles of Dissolution", "filed_date": "01/02/2024", "description": "OnlineForm 510"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST STREET PUBLISHING GROUP, LLC", "registered_effective_date": "05/18/2020", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6944 238TH AVE\nSALEM\n,\nWI\n53168-9673", "entity_id": "T085251"}, "registered_agent": {"name": "NICCOLE M SIMMONS", "address": "6944 238TH AVE\nSALEM\n,\nWI\n53168-9673"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2020", "transaction": "Organized", "filed_date": "05/18/2020", "description": "E-Form"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST STREET URBAN EDITING LLC", "registered_effective_date": "10/31/2009", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3600 CARTER STREET\nRACINE\n,\nWI\n53402\nUnited States of America", "entity_id": "T049569"}, "registered_agent": {"name": "NICCOLE MARIE SIMMONS", "address": "3600 CARTER STREET\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2009", "transaction": "Organized", "filed_date": "11/05/2009", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST STREET VILLAS LLC", "registered_effective_date": "04/09/2015", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N28W23000 ROUNDY DR\nSTE 203\nPEWAUKEE\n,\nWI\n53072-7300", "entity_id": "T065831"}, "registered_agent": {"name": "KAZTEX PROPERTY HOLDINGS LLC", "address": "N28W23000 ROUNDY DR\nSTE 203\nPEWAUKEE\n,\nWI\n53072-7300"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2015", "transaction": "Organized", "filed_date": "04/09/2015", "description": "E-Form"}, {"effective_date": "09/16/2016", "transaction": "Change of Registered Agent", "filed_date": "09/16/2016", "description": "OnlineForm 5"}, {"effective_date": "04/27/2017", "transaction": "Change of Registered Agent", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/15/2021", "transaction": "Restored to Good Standing", "filed_date": "04/15/2021", "description": "OnlineForm 5"}, {"effective_date": "06/07/2023", "transaction": "Change of Registered Agent", "filed_date": "06/07/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "21ST STREET, LLC", "registered_effective_date": "02/05/2001", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T031358"}, "registered_agent": {"name": "GREG A HAUPT", "address": "1717 SILVER CREEK RD\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2001", "transaction": "Organized", "filed_date": "02/12/2001", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY FIRST CENTURY AUTO LLC", "registered_effective_date": "12/15/2006", "status": "Organized", "status_date": "12/15/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5300 W FOREST HOME AVE\nMILWAUKEE\n,\nWI\n53220-1411\nUnited States of America", "entity_id": "T042183"}, "registered_agent": {"name": "ROBERT HAAPAKOSKI", "address": "5300 W FOREST HOME AVE\nMILWAUKEE\n,\nWI\n53220-1411"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2006", "transaction": "Organized", "filed_date": "12/19/2006", "description": "E-Form"}, {"effective_date": "12/23/2015", "transaction": "Change of Registered Agent", "filed_date": "12/23/2015", "description": "OnlineForm 5"}, {"effective_date": "12/19/2017", "transaction": "Change of Registered Agent", "filed_date": "12/19/2017", "description": "OnlineForm 5"}, {"effective_date": "12/22/2023", "transaction": "Change of Registered Agent", "filed_date": "12/22/2023", "description": "OnlineForm 5"}], "emails": ["FEMCARFIX@AOL.COM"]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY FIRST CENTURY GRAPHICS, INC.", "registered_effective_date": "07/10/1996", "status": "Administratively Dissolved", "status_date": "02/11/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2175 SAN FERNANDO DR\nELM GROVE\n,\nWI\n53122\nUnited States of America", "entity_id": "T026347"}, "registered_agent": {"name": "ROBERT WERMAGER", "address": "2175 SAN FERNANDO DR\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/15/1996", "description": ""}, {"effective_date": "07/01/1999", "transaction": "Delinquent", "filed_date": "07/01/1999", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/12/2008", "description": "PUBLICATION"}, {"effective_date": "02/11/2009", "transaction": "Administrative Dissolution", "filed_date": "02/11/2009", "description": "PUBLICATION"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY FIRST CENTURY PROPERTIES, LLC", "registered_effective_date": "12/21/2023", "status": "Organized", "status_date": "12/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5300 W Forest Home Ave\nMilwaukee\n,\nWI\n53220\nUnited States of America", "entity_id": "T106458"}, "registered_agent": {"name": "ROBERT W. HAAPAKOSKI", "address": "5300 W FOREST HOME AVE\nMILWAUKEE\n,\nWI\n53220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2023", "transaction": "Organized", "filed_date": "12/21/2023", "description": "E-Form"}, {"effective_date": "12/06/2024", "transaction": "Change of Registered Agent", "filed_date": "12/06/2024", "description": "OnlineForm 5"}, {"effective_date": "12/15/2025", "transaction": "Change of Registered Agent", "filed_date": "12/15/2025", "description": "OnlineForm 5"}], "emails": ["FEMCARFIX@AOL.COM"]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-FIRST AMENDMENT PRODUCTIONS, LLC", "registered_effective_date": "04/17/2015", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T065892"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2015", "transaction": "Organized", "filed_date": "04/17/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-FIRST CENTURY AFRICAN YOUTH MOVEMENT, INC.", "registered_effective_date": "04/04/2000", "status": "Restored to Good Standing", "status_date": "04/12/2023", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "P.O.BOX 90152\nALEXANDRIA\n,\nVA\n22309\nUnited States of America", "entity_id": "T030305"}, "registered_agent": {"name": "JANE WACHIRA", "address": "6801 RESTON HEIGHTS DR.\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/10/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "09/08/2000", "transaction": "Amendment", "filed_date": "09/14/2000", "description": ""}, {"effective_date": "09/13/2001", "transaction": "Change of Registered Agent", "filed_date": "09/13/2001", "description": "FM 17 2001"}, {"effective_date": "09/17/2003", "transaction": "Change of Registered Agent", "filed_date": "09/17/2003", "description": "FM 17 2003"}, {"effective_date": "10/25/2005", "transaction": "Change of Registered Agent", "filed_date": "10/25/2005", "description": "FM 17 2005"}, {"effective_date": "12/16/2009", "transaction": "Change of Registered Agent", "filed_date": "12/16/2009", "description": "FM 17 2009"}, {"effective_date": "12/20/2010", "transaction": "Change of Registered Agent", "filed_date": "12/20/2010", "description": "FM 17-2010"}, {"effective_date": "09/28/2011", "transaction": "Change of Registered Agent", "filed_date": "09/28/2011", "description": "FM17-2011"}, {"effective_date": "08/20/2012", "transaction": "Change of Registered Agent", "filed_date": "08/20/2012", "description": "FM 17 2012"}, {"effective_date": "08/11/2016", "transaction": "Change of Registered Agent", "filed_date": "08/11/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "07/04/2019", "transaction": "Restored to Good Standing", "filed_date": "07/04/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/12/2023", "transaction": "Change of Registered Agent", "filed_date": "04/12/2023", "description": "OnlineForm 5"}, {"effective_date": "04/12/2023", "transaction": "Restored to Good Standing", "filed_date": "04/12/2023", "description": "OnlineForm 5"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-FIRST CENTURY CRIMINAL JUSTICE REFORM INC.", "registered_effective_date": "01/26/2005", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4386 W DEER RUN DR #104\nBROWN DEER\n,\nWI\n53223\nUnited States of America", "entity_id": "T038282"}, "registered_agent": {"name": "TWILA PEARSON", "address": "4386 W DEER RUN DR #104\nBROWN DEER\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "01/26/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/01/2005", "description": ""}, {"effective_date": "05/22/2006", "transaction": "Change of Registered Agent", "filed_date": "05/22/2006", "description": "FM 17 2006"}, {"effective_date": "07/28/2006", "transaction": "Restated Articles", "filed_date": "08/02/2006", "description": "Old Name = TWENTY FIRST CENTURY CRINIMAL JUSTICE REFORM INC."}, {"effective_date": "04/05/2007", "transaction": "Amendment", "filed_date": "04/11/2007", "description": "Old Name = THE TWENTY-FIRST CRIMINAL JUSTICE REFORM INC."}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Restored to Good Standing", "filed_date": "03/11/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-FIRST CENTURY WORLDWIDE DISTRIBUTORS, INC.", "registered_effective_date": "04/27/1998", "status": "Administratively Dissolved", "status_date": "11/12/2008", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T028116"}, "registered_agent": {"name": "JOEL BRUCE WINNIG", "address": "7878 BIG SKY DR\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/01/1998", "description": ""}, {"effective_date": "04/01/2000", "transaction": "Delinquent", "filed_date": "04/01/2000", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/23/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/23/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/12/2008", "description": "PUBLICATION"}, {"effective_date": "11/12/2008", "transaction": "Administrative Dissolution", "filed_date": "11/12/2008", "description": "PUBLICATION"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-FIRST STREET COMPANY, INC.", "registered_effective_date": "11/08/1956", "status": "Administratively Dissolved", "status_date": "04/15/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1101 TOWER AVE\nPO BOX 459\nSUPERIOR\n,\nWI\n54880\nUnited States of America", "entity_id": "1T02967"}, "registered_agent": {"name": "PAUL E. HOLDEN", "address": "1101 TOWER AVE PO BOX 426\nSUPERIOR\n,\nWI\n54880"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/1956", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/08/1956", "description": ""}, {"effective_date": "01/01/1961", "transaction": "In Bad Standing", "filed_date": "01/01/1961", "description": ""}, {"effective_date": "06/13/1961", "transaction": "Restored to Good Standing", "filed_date": "06/13/1961", "description": ""}, {"effective_date": "06/06/1979", "transaction": "Change of Registered Agent", "filed_date": "06/06/1979", "description": ""}, {"effective_date": "10/01/1985", "transaction": "In Bad Standing", "filed_date": "10/01/1985", "description": ""}, {"effective_date": "11/21/1985", "transaction": "Restored to Good Standing", "filed_date": "11/21/1985", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "02/08/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/08/1993", "description": "932031467"}, {"effective_date": "04/15/1993", "transaction": "Administrative Dissolution", "filed_date": "04/15/1993", "description": "932012061"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-FIRST STREET VENTURES, LLC", "registered_effective_date": "06/13/2025", "status": "Registered", "status_date": "06/13/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "11709 BALSAMWOOD TER\nLAUREL\n,\nMD\n20708\nUnited States of America", "entity_id": "T114835"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2025", "transaction": "Registered", "filed_date": "06/13/2025", "description": "OnlineForm 521"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-FIRST VENTURE CORPORATION", "registered_effective_date": "06/10/1996", "status": "Administratively Dissolved", "status_date": "09/15/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026281"}, "registered_agent": {"name": "DAVIS & KUELTHAU SC", "address": "111 E KILBOURN AVE STE 1400\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/10/1996", "description": ""}, {"effective_date": "04/01/1998", "transaction": "Delinquent", "filed_date": "04/01/1998", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": ""}, {"effective_date": "09/15/2008", "transaction": "Administrative Dissolution", "filed_date": "09/15/2008", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-FIRST VENTURE CORPORATION", "registered_effective_date": "06/16/1992", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T023409"}, "registered_agent": {"name": "CRAIG KOSZAREK", "address": "4309 S 76TH ST\nGREENFIELD\n,\nWI\n53220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/17/1992", "description": ""}, {"effective_date": "08/31/1992", "transaction": "Change of Registered Agent", "filed_date": "09/01/1992", "description": ""}, {"effective_date": "04/01/1994", "transaction": "Delinquent", "filed_date": "04/01/1994", "description": "NAD (8/30/94) RTN UNDEL"}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUBLICATION 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION 965000001"}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-ONE SHELL, INC.", "registered_effective_date": "09/03/1996", "status": "Dissolved", "status_date": "02/06/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2250 WESTOWNE AVE\nOSHKOSH\n,\nWI\n54904\nUnited States of America", "entity_id": "T026453"}, "registered_agent": {"name": "JOHN L GOLTZ", "address": "2250 WESTOWNE AVE\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/06/1996", "description": ""}, {"effective_date": "10/31/1997", "transaction": "Change of Registered Agent", "filed_date": "10/31/1997", "description": "FM 16 1997"}, {"effective_date": "07/01/2000", "transaction": "Delinquent", "filed_date": "07/01/2000", "description": ""}, {"effective_date": "08/09/2000", "transaction": "Restored to Good Standing", "filed_date": "08/09/2000", "description": ""}, {"effective_date": "09/14/2001", "transaction": "Change of Registered Agent", "filed_date": "09/14/2001", "description": "FM16-E-Form"}, {"effective_date": "09/23/2003", "transaction": "Change of Registered Agent", "filed_date": "09/23/2003", "description": "FM16-E-Form"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "05/08/2008", "transaction": "Restored to Good Standing", "filed_date": "05/08/2008", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "05/17/2011", "transaction": "Restored to Good Standing", "filed_date": "05/17/2011", "description": "E-Form"}, {"effective_date": "05/17/2011", "transaction": "Change of Registered Agent", "filed_date": "05/17/2011", "description": "FM16-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/13/2012", "transaction": "Restored to Good Standing", "filed_date": "07/13/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "08/15/2014", "transaction": "Restored to Good Standing", "filed_date": "08/15/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "02/06/2017", "transaction": "Articles of Dissolution", "filed_date": "02/07/2017", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTYFIRST CENTURY BUILDERS, INC.", "registered_effective_date": "05/01/1992", "status": "Administratively Dissolved", "status_date": "06/16/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2712 ESSER ST\nCROSS PLAINS\n,\nWI\n53528\nUnited States of America", "entity_id": "T023336"}, "registered_agent": {"name": "ROGER A SCHULTZ", "address": "2712 ESSER ST\nCROSS PLAINS\n,\nWI\n53528"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "05/01/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/04/1992", "description": ""}, {"effective_date": "04/01/2000", "transaction": "Delinquent", "filed_date": "04/01/2000", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}]}
{"task_id": 295553, "worker_id": "details-extract-3", "ts": 1776106334, "record_type": "business_detail", "entity_details": {"entity_name": "TWO ONE STB, LLC", "registered_effective_date": "10/31/2002", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "44 EAST MIFFLIN STREET\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "T034014"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8020 Excelsior Dr. Ste. 200\nMadison\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2002", "transaction": "Organized", "filed_date": "11/06/2002", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "09/29/2008", "transaction": "Restored to Good Standing", "filed_date": "09/29/2008", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}, {"effective_date": "07/22/2013", "transaction": "Restored to Good Standing", "filed_date": "07/25/2013", "description": ""}, {"effective_date": "07/22/2013", "transaction": "Certificate of Reinstatement", "filed_date": "07/25/2013", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 297005, "worker_id": "details-extract-1", "ts": 1776106463, "record_type": "business_detail", "entity_details": {"entity_name": "364 COTTONWOOD LLC", "registered_effective_date": "01/23/2026", "status": "Organized", "status_date": "01/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N45W28965 Capitol Dr\nHartland\n,\nWI\n53029\nUnited States of America", "entity_id": "T118659"}, "registered_agent": {"name": "ADAM D JENSON", "address": "N45W28965 CAPITOL DR\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2026", "transaction": "Organized", "filed_date": "01/23/2026", "description": "E-Form"}], "emails": ["QUIETFLOW53029@YAHOO.COM"]}
{"task_id": 297005, "worker_id": "details-extract-1", "ts": 1776106463, "record_type": "business_detail", "entity_details": {"entity_name": "364 ENTERPRISE LLC", "registered_effective_date": "07/28/2021", "status": "Organized", "status_date": "07/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230090 COUNTY ROAD D\nBIRNAMWOOD\n,\nWI\n54414-5058", "entity_id": "T092239"}, "registered_agent": {"name": "DANIEL MARTIN", "address": "230090 COUNTY ROAD D\nBIRNAMWOOD\n,\nWI\n54414"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2021", "transaction": "Organized", "filed_date": "07/28/2021", "description": "E-Form"}, {"effective_date": "07/28/2022", "transaction": "Change of Registered Agent", "filed_date": "07/28/2022", "description": "OnlineForm 5"}, {"effective_date": "08/31/2023", "transaction": "Change of Registered Agent", "filed_date": "08/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/26/2024", "transaction": "Change of Registered Agent", "filed_date": "07/26/2024", "description": "OnlineForm 5"}], "emails": ["DANIELMARTIN1302000@GMAIL.COM"]}
{"task_id": 297005, "worker_id": "details-extract-1", "ts": 1776106463, "record_type": "business_detail", "entity_details": {"entity_name": "364 MAIN STREET LLC", "registered_effective_date": "05/01/2025", "status": "Organized", "status_date": "05/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "261 W. Main St.\nStoughton\n,\nWI\n53589\nUnited States of America", "entity_id": "T113736"}, "registered_agent": {"name": "BROOK MICHAEL BELL JOHNSON", "address": "261 W. MAIN ST.\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2025", "transaction": "Organized", "filed_date": "04/09/2025", "description": "E-Form"}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["BROOK@YAHARACHOCOLATE.COM"]}
{"task_id": 297005, "worker_id": "details-extract-1", "ts": 1776106463, "record_type": "business_detail", "entity_details": {"entity_name": "3641 LIVINGSTON LANE LLC", "registered_effective_date": "04/22/2014", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER ST\nEAU CLAIRE\n,\nWI\n54703-6150", "entity_id": "T062679"}, "registered_agent": {"name": "MATTHEW T MCHUGH", "address": "630 WATER ST\nEAU CLAIRE\n,\nWI\n54703-6150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2014", "transaction": "Organized", "filed_date": "04/22/2014", "description": "E-Form"}, {"effective_date": "06/22/2015", "transaction": "Change of Registered Agent", "filed_date": "06/22/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/16/2018", "description": "& 47 WI LLC'S INTO 12 M097646 (MTM HOLDINGS LLC)"}]}
{"task_id": 297005, "worker_id": "details-extract-1", "ts": 1776106463, "record_type": "business_detail", "entity_details": {"entity_name": "3641 LLC", "registered_effective_date": "09/15/2021", "status": "Dissolved", "status_date": "09/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T092995"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2021", "transaction": "Organized", "filed_date": "09/15/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "09/27/2023", "transaction": "Articles of Dissolution", "filed_date": "09/27/2023", "description": "OnlineForm 510"}]}
{"task_id": 297005, "worker_id": "details-extract-1", "ts": 1776106463, "record_type": "business_detail", "entity_details": {"entity_name": "3642 ARMOUR AVENUE, LLC", "registered_effective_date": "07/11/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T070046"}, "registered_agent": {"name": "JUSTIN BOHLER", "address": "8439 S GRIFFIN AVE\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2016", "transaction": "Organized", "filed_date": "07/11/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 297005, "worker_id": "details-extract-1", "ts": 1776106463, "record_type": "business_detail", "entity_details": {"entity_name": "3644 EAST PULASKI AVENUE LLC", "registered_effective_date": "07/10/2023", "status": "Organized", "status_date": "07/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWi\n54913\nUnited States of America", "entity_id": "T104031"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2023", "transaction": "Organized", "filed_date": "07/10/2023", "description": "E-Form"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 297005, "worker_id": "details-extract-1", "ts": 1776106463, "record_type": "business_detail", "entity_details": {"entity_name": "3645 MALLORY AVENUE, LLC", "registered_effective_date": "03/06/2003", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6916 BURMA CT\nWATERFORD\n,\nWI\n53185\nUnited States of America", "entity_id": "T034604"}, "registered_agent": {"name": "ROBERT J RIEDEL", "address": "6916 BURMA CT\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2003", "transaction": "Organized", "filed_date": "03/12/2003", "description": ""}, {"effective_date": "01/27/2006", "transaction": "Change of Registered Agent", "filed_date": "01/27/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 297005, "worker_id": "details-extract-1", "ts": 1776106463, "record_type": "business_detail", "entity_details": {"entity_name": "3645 N 40TH LLC", "registered_effective_date": "04/25/2013", "status": "Dissolved", "status_date": "04/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19 BURR LANE\nHOLMES\n,\nNY\n12531\nUnited States of America", "entity_id": "T059627"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2013", "transaction": "Organized", "filed_date": "04/25/2013", "description": "E-Form"}, {"effective_date": "04/27/2016", "transaction": "Articles of Dissolution", "filed_date": "05/04/2016", "description": ""}, {"effective_date": "05/23/2018", "transaction": "Resignation of Registered Agent", "filed_date": "05/30/2018", "description": ""}]}
{"task_id": 297005, "worker_id": "details-extract-1", "ts": 1776106463, "record_type": "business_detail", "entity_details": {"entity_name": "3646 S 22ND ST LLC", "registered_effective_date": "02/13/2013", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T058961"}, "registered_agent": {"name": "ROBERT RASMUSSEN", "address": "8280 N TEUTONIA AVE\nBROWN DEER\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2013", "transaction": "Organized", "filed_date": "02/13/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 297005, "worker_id": "details-extract-1", "ts": 1776106463, "record_type": "business_detail", "entity_details": {"entity_name": "3647 CHASE LLC", "registered_effective_date": "02/16/2004", "status": "Restored to Good Standing", "status_date": "04/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3647 S CHASE AVE\nMILWAUKEE\n,\nWI\n53207-3361\nUnited States of America", "entity_id": "T036318"}, "registered_agent": {"name": "MARY JANE MUTH", "address": "3647 S CHASE AVE\nMILWAUKEE\n,\nWI\n53207-3361"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2004", "transaction": "Organized", "filed_date": "02/18/2004", "description": "eForm"}, {"effective_date": "02/15/2007", "transaction": "Change of Registered Agent", "filed_date": "02/15/2007", "description": "FM516-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "10/17/2013", "transaction": "Restored to Good Standing", "filed_date": "10/17/2013", "description": "E-Form"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "04/06/2024", "transaction": "Restored to Good Standing", "filed_date": "04/06/2024", "description": "OnlineForm 5"}], "emails": ["marbo@ameritech.net"]}
{"task_id": 297005, "worker_id": "details-extract-1", "ts": 1776106463, "record_type": "business_detail", "entity_details": {"entity_name": "3648 LLC", "registered_effective_date": "09/21/2024", "status": "Organized", "status_date": "09/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T110578"}, "registered_agent": {"name": "NORTH SEA CAPITAL LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2024", "transaction": "Organized", "filed_date": "09/21/2024", "description": "E-Form"}], "emails": ["NORTHSEACAPITALLLC@GMAIL.COM"]}
{"task_id": 297005, "worker_id": "details-extract-1", "ts": 1776106463, "record_type": "business_detail", "entity_details": {"entity_name": "3648 MUSIC GROUP LLC", "registered_effective_date": "03/05/2018", "status": "Administratively Dissolved", "status_date": "07/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T076053"}, "registered_agent": {"name": "ADRIAN HASKINS", "address": "9203 W BLUEMOUND RD\nLOWER LEVEL\nMILWAUKEE\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2018", "transaction": "Organized", "filed_date": "03/05/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/30/2021", "description": "PUBLICATION"}, {"effective_date": "07/30/2021", "transaction": "Administrative Dissolution", "filed_date": "07/30/2021", "description": ""}]}
{"task_id": 297005, "worker_id": "details-extract-1", "ts": 1776106463, "record_type": "business_detail", "entity_details": {"entity_name": "3648 N 15TH LLC", "registered_effective_date": "04/18/2018", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O BOX 716\nOAK CREEK\n,\nWI\n53154", "entity_id": "T076587"}, "registered_agent": {"name": "SABRINA WHEELER", "address": "P.O BOX 716\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2018", "transaction": "Organized", "filed_date": "04/18/2018", "description": "E-Form"}, {"effective_date": "06/20/2018", "transaction": "Change of Registered Agent", "filed_date": "06/20/2018", "description": "OnlineForm 13"}, {"effective_date": "06/03/2019", "transaction": "Change of Registered Agent", "filed_date": "06/03/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Change of Registered Agent", "filed_date": "07/01/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/31/2024", "transaction": "Change of Registered Agent", "filed_date": "05/31/2024", "description": "OnlineForm 5"}, {"effective_date": "05/31/2024", "transaction": "Restored to Good Standing", "filed_date": "05/31/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295723, "worker_id": "details-extract-68", "ts": 1776106473, "record_type": "business_detail", "entity_details": {"entity_name": "26 INNOVATIONS LLC", "registered_effective_date": "12/29/2022", "status": "Delinquent", "status_date": "10/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "901 west winnebago st\nMilwaukee\n,\nWi\n53205\nUnited States of America", "entity_id": "T100732"}, "registered_agent": {"name": "TERELL MARQUISE WRIGHT", "address": "901 WEST WINNEBAGO ST\nMILWAUKEE\n,\nWI\n53205"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2022", "transaction": "Organized", "filed_date": "12/29/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2026", "description": "PUBLICATION"}]}
{"task_id": 295806, "worker_id": "details-extract-19", "ts": 1776106573, "record_type": "business_detail", "entity_details": {"entity_name": "28TH & MICHIGAN LLC", "registered_effective_date": "06/28/2017", "status": "Dissolved", "status_date": "01/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "624 N 24TH ST\nMILWAUKEE\n,\nWI\n53233-1801", "entity_id": "T073501"}, "registered_agent": {"name": "KEITH STANLEY", "address": "624 N 24TH ST\nMILWAUKEE\n,\nWI\n53233-1801"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2017", "transaction": "Organized", "filed_date": "06/28/2017", "description": "E-Form"}, {"effective_date": "06/21/2018", "transaction": "Change of Registered Agent", "filed_date": "06/21/2018", "description": "OnlineForm 5"}, {"effective_date": "01/25/2022", "transaction": "Articles of Dissolution", "filed_date": "01/25/2022", "description": "OnlineForm 510"}]}
{"task_id": 295806, "worker_id": "details-extract-19", "ts": 1776106573, "record_type": "business_detail", "entity_details": {"entity_name": "28TH AVENUE PROPERTIES, LLC", "registered_effective_date": "08/28/2006", "status": "Organized", "status_date": "08/28/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12206 38TH AVE\nPLEASANT PRAIRIE\n,\nWI\n53158\nUnited States of America", "entity_id": "T041607"}, "registered_agent": {"name": "GEORGE FOLLENSBEE", "address": "12206 38TH AVE\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2006", "transaction": "Organized", "filed_date": "08/30/2006", "description": ""}, {"effective_date": "09/17/2007", "transaction": "Change of Registered Agent", "filed_date": "09/17/2007", "description": "FM516-E-Form"}, {"effective_date": "09/11/2008", "transaction": "Change of Registered Agent", "filed_date": "09/11/2008", "description": "FM516-E-Form"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}, {"effective_date": "12/01/2024", "transaction": "Change of Registered Agent", "filed_date": "12/01/2024", "description": "OnlineForm 5"}], "emails": ["GFOLLENSBEE@OTTONELSONMOVING.COM"]}
{"task_id": 295806, "worker_id": "details-extract-19", "ts": 1776106573, "record_type": "business_detail", "entity_details": {"entity_name": "28TH ELEMENT, LLC", "registered_effective_date": "12/20/2011", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "313 CRESCENT DR\nNEENAH\n,\nWI\n54956-4140\nUnited States of America", "entity_id": "T055403"}, "registered_agent": {"name": "MARK NICKEL", "address": "313 CRESCENT DR\nNEENAH\n,\nWI\n54956-4140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2011", "transaction": "Organized", "filed_date": "12/20/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/28/2013", "transaction": "Restored to Good Standing", "filed_date": "10/28/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/15/2016", "transaction": "Restored to Good Standing", "filed_date": "12/15/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/07/2019", "transaction": "Restored to Good Standing", "filed_date": "12/07/2019", "description": "OnlineForm 5"}, {"effective_date": "12/07/2019", "transaction": "Change of Registered Agent", "filed_date": "12/07/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/13/2022", "transaction": "Restored to Good Standing", "filed_date": "12/13/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295806, "worker_id": "details-extract-19", "ts": 1776106573, "record_type": "business_detail", "entity_details": {"entity_name": "28TH STREET HOLDING LLC", "registered_effective_date": "08/07/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1624 legend hill ln\nwaukesha\n,\nwi\n53189\nUnited States of America", "entity_id": "T104486"}, "registered_agent": {"name": "DAVID JENSEN", "address": "1624 LEGEND HILL LN\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2023", "transaction": "Organized", "filed_date": "08/07/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295806, "worker_id": "details-extract-19", "ts": 1776106573, "record_type": "business_detail", "entity_details": {"entity_name": "28TH STREET LLC", "registered_effective_date": "01/01/2010", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7020 COUNTY ROAD K\nWAUSAU\n,\nWI\n54401\nUnited States of America", "entity_id": "T049730"}, "registered_agent": {"name": "MARK DAVID MCDONALD", "address": "7020 COUNTY ROAD K\nWAUSAU\n,\nWI\n54401-8300"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2010", "transaction": "Organized", "filed_date": "11/24/2009", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "02/01/2012", "transaction": "Restored to Good Standing", "filed_date": "02/01/2012", "description": "E-Form"}, {"effective_date": "03/29/2017", "transaction": "Change of Registered Agent", "filed_date": "03/29/2017", "description": "OnlineForm 5"}, {"effective_date": "05/20/2019", "transaction": "Change of Registered Agent", "filed_date": "05/20/2019", "description": "OnlineForm 13"}, {"effective_date": "03/03/2021", "transaction": "Change of Registered Agent", "filed_date": "03/03/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 295806, "worker_id": "details-extract-19", "ts": 1776106573, "record_type": "business_detail", "entity_details": {"entity_name": "28TH STREET PARTNERS & ASSOCIATES LLC", "registered_effective_date": "12/11/2009", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/26/2011", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "PO BOX 56995\nPHOENIX\n,\nAZ\n850796995", "entity_id": "T049842"}, "registered_agent": {"name": "BADGER DOCUMENT RETRIEVAL LLC", "address": "250 E WISCONSIN AVE 18TH FL\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2009", "transaction": "Registered", "filed_date": "12/15/2009", "description": ""}, {"effective_date": "08/22/2011", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/22/2011", "description": "NOTICE IMAGED"}, {"effective_date": "10/26/2011", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/26/2011", "description": "Cert Imaged"}]}
{"task_id": 295806, "worker_id": "details-extract-19", "ts": 1776106573, "record_type": "business_detail", "entity_details": {"entity_name": "28TO29 GLOBAL LLC", "registered_effective_date": "09/17/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T093049"}, "registered_agent": {"name": "WILLIAM JENNINGS", "address": "333 WEST BROWN DEER ROAD\nUNIT G POB 646\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2021", "transaction": "Organized", "filed_date": "09/17/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 296573, "worker_id": "details-extract-37", "ts": 1776106576, "record_type": "business_detail", "entity_details": {"entity_name": "2U4U BEAUTY SUPPLY LLC", "registered_effective_date": "02/28/2015", "status": "Administratively Dissolved", "status_date": "05/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "841 64TH ST\nKENOSHA\n,\nWI\n53143-5035", "entity_id": "T065417"}, "registered_agent": {"name": "RENESHA JOHNSON-LANGSTON", "address": "5829 6TH AVE\nKENOSHA\n,\nWI\n53140-4105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2015", "transaction": "Organized", "filed_date": "03/02/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/30/2017", "transaction": "Change of Registered Agent", "filed_date": "01/30/2017", "description": "OnlineForm 5"}, {"effective_date": "01/30/2017", "transaction": "Restored to Good Standing", "filed_date": "01/30/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "05/10/2019", "transaction": "Change of Registered Agent", "filed_date": "05/10/2019", "description": "OnlineForm 5"}, {"effective_date": "05/10/2019", "transaction": "Restored to Good Standing", "filed_date": "05/10/2019", "description": "OnlineForm 5"}, {"effective_date": "12/15/2020", "transaction": "Change of Registered Agent", "filed_date": "12/15/2020", "description": "FM13-E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "01/17/2022", "transaction": "Change of Registered Agent", "filed_date": "01/17/2022", "description": "OnlineForm 5"}, {"effective_date": "01/17/2022", "transaction": "Restored to Good Standing", "filed_date": "01/17/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2025", "description": ""}, {"effective_date": "05/28/2025", "transaction": "Administrative Dissolution", "filed_date": "05/28/2025", "description": ""}]}
{"task_id": 296573, "worker_id": "details-extract-37", "ts": 1776106576, "record_type": "business_detail", "entity_details": {"entity_name": "2U4U SERVICE GROUP LLC", "registered_effective_date": "03/07/2017", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5829 6TH AVE\nKENOSHA\n,\nWI\n53143", "entity_id": "T072379"}, "registered_agent": {"name": "RENESHA JOHNSON LANGSTON", "address": "5829 6TH AVE\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2017", "transaction": "Organized", "filed_date": "03/07/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}, {"effective_date": "08/01/2023", "transaction": "Restored to Good Standing", "filed_date": "08/08/2023", "description": ""}, {"effective_date": "08/01/2023", "transaction": "Certificate of Reinstatement", "filed_date": "08/08/2023", "description": ""}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "08/08/2023", "description": "FM5-2023"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 296573, "worker_id": "details-extract-37", "ts": 1776106576, "record_type": "business_detail", "entity_details": {"entity_name": "2U4UNEXTG LLC", "registered_effective_date": "02/09/1999", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T028909"}, "registered_agent": {"name": "DARRYL PURDY", "address": "8872G N 95TH ST\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/1999", "transaction": "Organized", "filed_date": "02/10/1999", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 296119, "worker_id": "details-extract-4", "ts": 1776106578, "record_type": "business_detail", "entity_details": {"entity_name": "2 HIGH STREET, LLC", "registered_effective_date": "04/08/2020", "status": "Administratively Dissolved", "status_date": "10/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T084783"}, "registered_agent": {"name": "MICHAEL D AUSTIN", "address": "121 RIVER STREET\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2020", "transaction": "Organized", "filed_date": "04/08/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2023", "description": "PUBLICATION"}, {"effective_date": "10/26/2023", "transaction": "Administrative Dissolution", "filed_date": "10/26/2023", "description": ""}]}
{"task_id": 296119, "worker_id": "details-extract-4", "ts": 1776106578, "record_type": "business_detail", "entity_details": {"entity_name": "2H INVESTMENTS, L.L.C.", "registered_effective_date": "08/26/2010", "status": "Organized", "status_date": "08/26/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "774 GRAND AVE\nTHIENSVILLE\n,\nWI\n53092\nUnited States of America", "entity_id": "T051749"}, "registered_agent": {"name": "KIMBERLY CLARK", "address": "774 GRAND AVE\n774 GRAND AVE, THIENSVILLE, WI 53092-1473\nTHIENSVILLE\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2010", "transaction": "Organized", "filed_date": "08/26/2010", "description": "E-Form"}, {"effective_date": "08/06/2013", "transaction": "Change of Registered Agent", "filed_date": "08/06/2013", "description": "FM516-E-Form"}, {"effective_date": "08/18/2017", "transaction": "Change of Registered Agent", "filed_date": "08/18/2017", "description": "OnlineForm 5"}, {"effective_date": "09/02/2020", "transaction": "Change of Registered Agent", "filed_date": "09/02/2020", "description": "OnlineForm 5"}, {"effective_date": "09/20/2023", "transaction": "Change of Registered Agent", "filed_date": "09/20/2023", "description": "OnlineForm 5"}, {"effective_date": "08/18/2025", "transaction": "Change of Registered Agent", "filed_date": "08/18/2025", "description": "OnlineForm 5"}], "emails": ["KCLARK7473@YAHOO.COM"]}
{"task_id": 296119, "worker_id": "details-extract-4", "ts": 1776106578, "record_type": "business_detail", "entity_details": {"entity_name": "2HILL MEDIA LLC", "registered_effective_date": "07/06/2009", "status": "Organized", "status_date": "07/06/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6120 248TH AVE\nSALEM\n,\nWI\n53168-9293\nUnited States of America", "entity_id": "T048790"}, "registered_agent": {"name": "DARREN J HILLOCK", "address": "6120 248TH AVE\nSALEM\n,\nWI\n53168"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2009", "transaction": "Organized", "filed_date": "07/06/2009", "description": "E-Form"}, {"effective_date": "08/29/2015", "transaction": "Change of Registered Agent", "filed_date": "08/29/2015", "description": "OnlineForm 5"}, {"effective_date": "08/31/2017", "transaction": "Change of Registered Agent", "filed_date": "08/31/2017", "description": "OnlineForm 5"}, {"effective_date": "02/17/2024", "transaction": "Change of Registered Agent", "filed_date": "02/17/2024", "description": "OnlineForm 5"}], "emails": ["DARRENHILLOCK@GMAIL.COM"]}
{"task_id": 296119, "worker_id": "details-extract-4", "ts": 1776106578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO HILL DESIGN LLC", "registered_effective_date": "11/24/2009", "status": "Administratively Dissolved", "status_date": "05/08/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T049726"}, "registered_agent": {"name": "FRANCES HILL", "address": "527 W. WATER STREET\nP.O. BOX 367\nPRINCETON\n,\nWI\n54968"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2009", "transaction": "Organized", "filed_date": "11/24/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/08/2013", "description": "PUBLICATION"}, {"effective_date": "05/08/2013", "transaction": "Administrative Dissolution", "filed_date": "05/08/2013", "description": "PUBLICATION"}]}
{"task_id": 296119, "worker_id": "details-extract-4", "ts": 1776106578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO HILLS LLC", "registered_effective_date": "02/13/2006", "status": "Restored to Good Standing", "status_date": "01/19/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W8119 320TH AVE\nHAGER CITY\n,\nWI\n54014-8244\nUnited States of America", "entity_id": "T040491"}, "registered_agent": {"name": "THOMAS P. BUCKMAN", "address": "W8119 320TH AVE\nHAGER CITY\n,\nWI\n54014-8244"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2006", "transaction": "Organized", "filed_date": "02/14/2006", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "02/03/2010", "transaction": "Restored to Good Standing", "filed_date": "02/03/2010", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/31/2018", "transaction": "Restored to Good Standing", "filed_date": "01/31/2018", "description": "OnlineForm 5"}, {"effective_date": "02/15/2019", "transaction": "Change of Registered Agent", "filed_date": "02/15/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/19/2022", "transaction": "Restored to Good Standing", "filed_date": "01/19/2022", "description": "OnlineForm 5"}, {"effective_date": "01/28/2023", "transaction": "Change of Registered Agent", "filed_date": "01/28/2023", "description": "OnlineForm 5"}, {"effective_date": "03/31/2024", "transaction": "Change of Registered Agent", "filed_date": "03/31/2024", "description": "OnlineForm 5"}], "emails": ["TWOHILLS@BEVCOMM.NET"]}
{"task_id": 296119, "worker_id": "details-extract-4", "ts": 1776106578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO HIPS AND A VALLEY LLC", "registered_effective_date": "01/30/2018", "status": "Restored to Good Standing", "status_date": "03/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4154 COUNTY ROAD K\nRANDOM LAKE\n,\nWI\n53075-1347", "entity_id": "T075683"}, "registered_agent": {"name": "ZACH RUDOLPH", "address": "W4154 COUNTY ROAD K\nRANDOM LAKE\n,\nWI\n53075-1347"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2018", "transaction": "Organized", "filed_date": "01/30/2018", "description": "E-Form"}, {"effective_date": "02/20/2021", "transaction": "Change of Registered Agent", "filed_date": "02/20/2021", "description": "OnlineForm 5"}, {"effective_date": "07/15/2021", "transaction": "Change of Registered Agent", "filed_date": "07/15/2021", "description": "FM13-E-Form"}, {"effective_date": "01/30/2022", "transaction": "Change of Registered Agent", "filed_date": "01/30/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/11/2024", "transaction": "Change of Registered Agent", "filed_date": "03/11/2024", "description": "OnlineForm 5"}, {"effective_date": "03/11/2024", "transaction": "Restored to Good Standing", "filed_date": "03/11/2024", "description": "OnlineForm 5"}, {"effective_date": "03/22/2026", "transaction": "Change of Registered Agent", "filed_date": "03/22/2026", "description": "OnlineForm 5"}], "emails": ["ZRUDOLPH94@YAHOO.COM"]}
{"task_id": 296119, "worker_id": "details-extract-4", "ts": 1776106578, "record_type": "business_detail", "entity_details": {"entity_name": "TWO HIPS AND A VALLEY, INCORPORATED", "registered_effective_date": "08/02/1996", "status": "Administratively Dissolved", "status_date": "02/08/2012", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "801 MARTIN AVE\nFREDONIA\n,\nWI\n53021\nUnited States of America", "entity_id": "T026396"}, "registered_agent": {"name": "JOHN RUDOLPH", "address": "801 MARTIN AVE\nFREDONIA\n,\nWI\n53021"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/09/1996", "description": ""}, {"effective_date": "07/01/2000", "transaction": "Delinquent", "filed_date": "07/01/2000", "description": ""}, {"effective_date": "05/20/2005", "transaction": "Restored to Good Standing", "filed_date": "05/20/2005", "description": ""}, {"effective_date": "05/20/2005", "transaction": "Change of Registered Agent", "filed_date": "05/20/2005", "description": "FM 16 2004"}, {"effective_date": "09/05/2007", "transaction": "Change of Registered Agent", "filed_date": "09/05/2007", "description": "FM16-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/09/2011", "description": "PUBLICATION"}, {"effective_date": "02/08/2012", "transaction": "Administrative Dissolution", "filed_date": "02/08/2012", "description": "PUBLICATION"}]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "15:58 EXTERIOR CLEANING, LLC", "registered_effective_date": "07/26/2010", "status": "Restored to Good Standing", "status_date": "07/24/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4193 143RD ST\nCHIPPEWA FALLS\n,\nWI\n54729-8817\nUnited States of America", "entity_id": "O026605"}, "registered_agent": {"name": "RICHARD FUERSTENAU", "address": "4193 143RD ST\nCHIPPEWA FALLS\n,\nWI\n54729-8817"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/26/2010", "transaction": "Organized", "filed_date": "07/26/2010", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/24/2014", "transaction": "Restored to Good Standing", "filed_date": "07/24/2014", "description": "E-Form"}, {"effective_date": "07/24/2014", "transaction": "Change of Registered Agent", "filed_date": "07/24/2014", "description": "FM516-E-Form"}, {"effective_date": "09/13/2015", "transaction": "Change of Registered Agent", "filed_date": "09/13/2015", "description": "OnlineForm 5"}, {"effective_date": "04/06/2017", "transaction": "Amendment", "filed_date": "04/10/2017", "description": "Old Name = 15:58 WINDOW CLEANING LLC"}, {"effective_date": "08/02/2017", "transaction": "Change of Registered Agent", "filed_date": "08/02/2017", "description": "OnlineForm 5"}, {"effective_date": "09/25/2018", "transaction": "Change of Registered Agent", "filed_date": "09/25/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Change of Registered Agent", "filed_date": "10/01/2019", "description": "OnlineForm 5"}, {"effective_date": "09/12/2023", "transaction": "Change of Registered Agent", "filed_date": "09/12/2023", "description": "OnlineForm 5"}], "emails": ["ANNALEE@1558EC.COM"]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "155 BETH COURT, LLC", "registered_effective_date": "09/25/2012", "status": "Dissolved", "status_date": "12/10/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2362 LAKEVIEW COURT\nDELAFIELD\n,\nWI\n53018\nUnited States of America", "entity_id": "O028376"}, "registered_agent": {"name": "JOHN J. SLEIN", "address": "2362 LAKEVIEW CT.\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2012", "transaction": "Organized", "filed_date": "09/25/2012", "description": "E-Form"}, {"effective_date": "12/10/2015", "transaction": "Articles of Dissolution", "filed_date": "12/11/2015", "description": ""}]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "155 DEWEY ONE, LLC", "registered_effective_date": "09/09/2020", "status": "Merged, acquired", "status_date": "07/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211", "entity_id": "O037811"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211-3825"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2020", "transaction": "Organized", "filed_date": "09/09/2020", "description": "E-Form"}, {"effective_date": "07/23/2023", "transaction": "Change of Registered Agent", "filed_date": "07/23/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/08/2025", "transaction": "Change of Registered Agent", "filed_date": "07/08/2025", "description": "OnlineForm 5"}, {"effective_date": "07/08/2025", "transaction": "Restored to Good Standing", "filed_date": "07/08/2025", "description": "OnlineForm 5"}, {"effective_date": "07/11/2025", "transaction": "Merged (nonsurvivor", "filed_date": "07/16/2025", "description": "INTO (O037810) 155 DEWEY, LLC"}]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "155 DEWEY, LLC", "registered_effective_date": "09/09/2020", "status": "Restored to Good Standing", "status_date": "07/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211", "entity_id": "O037810"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211-3825"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2020", "transaction": "Organized", "filed_date": "09/09/2020", "description": "E-Form"}, {"effective_date": "07/23/2023", "transaction": "Change of Registered Agent", "filed_date": "07/23/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/08/2025", "transaction": "Change of Registered Agent", "filed_date": "07/08/2025", "description": "OnlineForm 5"}, {"effective_date": "07/08/2025", "transaction": "Restored to Good Standing", "filed_date": "07/08/2025", "description": "OnlineForm 5"}, {"effective_date": "07/11/2025", "transaction": "Merger (survivor)", "filed_date": "07/16/2025", "description": "WITH (O037811) 155 DEWEY ONE, LLC"}], "emails": ["BAYSIDEMGMTLLC@GMAIL.COM"]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "155 STATE LLC", "registered_effective_date": "11/16/2000", "status": "Dissolved", "status_date": "01/02/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "130 TYGERT ST\nRIPON\n,\nWI\n54971\nUnited States of America", "entity_id": "O019619"}, "registered_agent": {"name": "JAMES P WEIGERT", "address": "130 TYGERT ST\nRIPON\n,\nWI\n54971"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2000", "transaction": "Organized", "filed_date": "11/22/2000", "description": ""}, {"effective_date": "04/15/2005", "transaction": "Change of Registered Agent", "filed_date": "04/15/2005", "description": "FM 516 2004"}, {"effective_date": "11/21/2005", "transaction": "Change of Registered Agent", "filed_date": "11/21/2005", "description": "FM516-E-Form"}, {"effective_date": "01/02/2008", "transaction": "Articles of Dissolution", "filed_date": "01/07/2008", "description": "***RECORD IMAGED***"}]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "155 STUDIOS LLC", "registered_effective_date": "02/21/2007", "status": "Dissolved", "status_date": "12/20/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O023976"}, "registered_agent": {"name": "JAMESON WILLIAM PARKER", "address": "8040 EXCELSIOR DR. STE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2007", "transaction": "Organized", "filed_date": "02/23/2007", "description": "E-Form"}, {"effective_date": "10/15/2007", "transaction": "Change of Registered Agent", "filed_date": "10/15/2007", "description": "Bulk Filing"}, {"effective_date": "12/18/2007", "transaction": "Change of Registered Agent", "filed_date": "12/18/2007", "description": "FM13-E-Form"}, {"effective_date": "12/20/2007", "transaction": "Articles of Dissolution", "filed_date": "12/26/2007", "description": ""}]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "155 W MAIN, LLC", "registered_effective_date": "12/11/2023", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "331 College Farm Road\nPlatteville\n,\nWI\n53818\nUnited States of America", "entity_id": "O043952"}, "registered_agent": {"name": "MYRON J TRANEL", "address": "331 COLLEGE FARM ROAD\nPLATTEVILLE\n,\nWI\n53818"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2023", "transaction": "Organized", "filed_date": "12/11/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["MJTRANEL.C21@GMAIL.COM"]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "155 WEST MAIN STREET LLC", "registered_effective_date": "05/16/2018", "status": "Restored to Good Standing", "status_date": "05/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 N FRANKLIN ST\nSTOUGHTON\n,\nWI\n53589-1810", "entity_id": "O034569"}, "registered_agent": {"name": "CHARLES R CROSS", "address": "224 N FRANKLIN ST\nSTOUGHTON\n,\nWI\n53589-1810"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2018", "transaction": "Organized", "filed_date": "05/17/2018", "description": ""}, {"effective_date": "04/20/2019", "transaction": "Change of Registered Agent", "filed_date": "04/20/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/12/2024", "transaction": "Restored to Good Standing", "filed_date": "05/12/2024", "description": "OnlineForm 5"}], "emails": ["patricia.g.cross@gmail.com"]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1550 20TH STREET LLC", "registered_effective_date": "01/15/2019", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035434"}, "registered_agent": {"name": "EARL A THOMAS", "address": "1550 20TH ST\nBARABOO\n,\nWI\n53913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2019", "transaction": "Organized", "filed_date": "01/15/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1550 CAPITAL GROUP LLC", "registered_effective_date": "02/28/2020", "status": "Administratively Dissolved", "status_date": "07/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036996"}, "registered_agent": {"name": "JAY KIRSCH", "address": "22 E. MIFFLIN STREET\nSUITE 302\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2020", "transaction": "Organized", "filed_date": "02/28/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2023", "description": "PUBLICATION"}, {"effective_date": "07/28/2023", "transaction": "Administrative Dissolution", "filed_date": "07/28/2023", "description": ""}]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1550 CAPITAL LLC", "registered_effective_date": "09/06/2019", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "424 COUNTRY CLUB LN\nONALASKA\n,\nWI\n54650", "entity_id": "O036345"}, "registered_agent": {"name": "JAY KIRSCH", "address": "424 COUNTRY CLUB LANE\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2019", "transaction": "Organized", "filed_date": "09/06/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/29/2021", "transaction": "Restored to Good Standing", "filed_date": "07/29/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1550 HARRISON CORP.", "registered_effective_date": "03/19/1993", "status": "Restored to Good Standing", "status_date": "02/06/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1550 HARRISON ST.\nOSHKOSH\n,\nWI\n54901-3008", "entity_id": "O016702"}, "registered_agent": {"name": "WILLIAM P JANSEN", "address": "1550 HARRISON ST\nOSHKOSH\n,\nWI\n54901-3008"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/23/1993", "description": ""}, {"effective_date": "04/16/2002", "transaction": "Change of Registered Agent", "filed_date": "04/16/2002", "description": "FM 16 2002"}, {"effective_date": "04/06/2006", "transaction": "Change of Registered Agent", "filed_date": "04/06/2006", "description": "FM16-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/18/2013", "transaction": "Restored to Good Standing", "filed_date": "01/18/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/29/2015", "transaction": "Restored to Good Standing", "filed_date": "01/29/2015", "description": "E-Form"}, {"effective_date": "01/28/2017", "transaction": "Change of Registered Agent", "filed_date": "01/28/2017", "description": "Form16 OnlineForm"}, {"effective_date": "03/22/2023", "transaction": "Change of Registered Agent", "filed_date": "03/22/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/06/2025", "transaction": "Change of Registered Agent", "filed_date": "02/06/2025", "description": "Form16 OnlineForm"}, {"effective_date": "02/06/2025", "transaction": "Restored to Good Standing", "filed_date": "02/06/2025", "description": "Form16 OnlineForm"}, {"effective_date": "01/21/2026", "transaction": "Change of Registered Agent", "filed_date": "01/21/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1550 INNOVATION WAY HOLDINGS, LLC", "registered_effective_date": "05/29/2025", "status": "Registered", "status_date": "05/29/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "C/O CWCAPITAL ASSET MANAGEMENT LLC\n900 19TH STREET NW / 8TH FLOOR\nWASHINGTON\n,\nDC\n20006", "entity_id": "O046575"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2025", "transaction": "Registered", "filed_date": "06/02/2025", "description": ""}, {"effective_date": "03/19/2026", "transaction": "Change of Registered Agent", "filed_date": "03/19/2026", "description": "OnlineForm 5"}]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1550 INNOVATION WAY LLC", "registered_effective_date": "05/05/2004", "status": "Dissolved", "status_date": "06/30/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5194 HWY E\nPO BOX 647\nSLINGER\n,\nWISCONSIN\n53086\nUnited States of America", "entity_id": "O021766"}, "registered_agent": {"name": "LUIS GARCIA", "address": "5194 HWY E\nPO BOX 647\nSLINGER\n,\nWI\n53086"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2004", "transaction": "Organized", "filed_date": "05/07/2004", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "09/22/2006", "transaction": "Restored to Good Standing", "filed_date": "09/22/2006", "description": "E-Form"}, {"effective_date": "09/22/2006", "transaction": "Change of Registered Agent", "filed_date": "09/22/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "05/02/2008", "transaction": "Restored to Good Standing", "filed_date": "05/02/2008", "description": "E-Form"}, {"effective_date": "12/29/2008", "transaction": "Change of Registered Agent", "filed_date": "01/02/2009", "description": "FM13-E-Form"}, {"effective_date": "06/29/2015", "transaction": "Change of Registered Agent", "filed_date": "06/29/2015", "description": "OnlineForm 5"}, {"effective_date": "06/30/2016", "transaction": "Articles of Dissolution", "filed_date": "06/30/2016", "description": "OnlineForm 510"}]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1550 N PROSPECT AVE, LLC", "registered_effective_date": "08/13/2015", "status": "Organized", "status_date": "08/13/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "725 E. JOHNSON ST.\nMADISON\n,\nWI\n53703", "entity_id": "O031193"}, "registered_agent": {"name": "CHRIS HOUDEN", "address": "725 E. JOHNSON ST.\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2015", "transaction": "Organized", "filed_date": "08/13/2015", "description": "E-Form"}, {"effective_date": "11/18/2019", "transaction": "Change of Registered Agent", "filed_date": "11/18/2019", "description": "OnlineForm 13"}, {"effective_date": "09/06/2023", "transaction": "Change of Registered Agent", "filed_date": "09/06/2023", "description": "OnlineForm 5"}, {"effective_date": "12/19/2024", "transaction": "Change of Registered Agent", "filed_date": "12/19/2024", "description": "OnlineForm 5"}], "emails": ["MITCH@WILLOW-PARTNERS.COM"]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1550 NORTH PROSPECT, LLC", "registered_effective_date": "08/07/1997", "status": "Dissolved", "status_date": "12/29/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O018128"}, "registered_agent": {"name": "CHESAPEAKE INVESTMENTS LLC", "address": "15710 W GREENFIELD AVE STE 301\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/1997", "transaction": "Organized", "filed_date": "08/08/1997", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "12/29/2005", "transaction": "Articles of Dissolution", "filed_date": "12/30/2005", "description": ""}]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1550 ONTARIO ROAD LLC", "registered_effective_date": "07/10/2006", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3105 GASS LAKE RD\nMANITOWOC\n,\nWI\n54220-9335\nUnited States of America", "entity_id": "O023480"}, "registered_agent": {"name": "SHIRLEY M VOGEL", "address": "3105 GASS LAKE RD\nMANITOWOC\n,\nWI\n54220-9335"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2006", "transaction": "Organized", "filed_date": "07/12/2006", "description": "E-Form"}, {"effective_date": "09/25/2019", "transaction": "Change of Registered Agent", "filed_date": "09/25/2019", "description": "OnlineForm 5"}, {"effective_date": "12/16/2022", "transaction": "Amendment", "filed_date": "12/23/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1550 PACKARD AVE., LLC", "registered_effective_date": "01/25/2005", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11622 SPRING ST\nSTURTEVANT\n,\nWI\n53177", "entity_id": "O022297"}, "registered_agent": {"name": "GERALD A. HOORNSTRA SR", "address": "11622 OLD SPRING STREET\nSTURTEVANT\n,\nWI\n53177"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2005", "transaction": "Organized", "filed_date": "01/27/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/15/2010", "transaction": "Restored to Good Standing", "filed_date": "03/15/2010", "description": ""}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "03/15/2013", "transaction": "Restored to Good Standing", "filed_date": "03/15/2013", "description": ""}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "06/22/2016", "transaction": "Restored to Good Standing", "filed_date": "06/22/2016", "description": ""}, {"effective_date": "05/02/2018", "transaction": "Change of Registered Agent", "filed_date": "05/02/2018", "description": "FM 5-2018"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/03/2020", "transaction": "Restored to Good Standing", "filed_date": "01/03/2020", "description": ""}, {"effective_date": "04/06/2021", "transaction": "Change of Registered Agent", "filed_date": "04/06/2021", "description": "FM 516-2021"}, {"effective_date": "04/26/2023", "transaction": "Change of Registered Agent", "filed_date": "04/26/2023", "description": "FM5 - 2023"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1550 ROYALL, LLC", "registered_effective_date": "05/21/2013", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3307 ANRIC DRIVE\nEAU CLAIRE\n,\nWI\n54701\nUnited States of America", "entity_id": "O029018"}, "registered_agent": {"name": "PATRICK J TOUTANT", "address": "3307 ANRIC DR\nEAU CLAIRE\n,\nWI\n54701-5057"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2013", "transaction": "Organized", "filed_date": "05/21/2013", "description": "E-Form"}, {"effective_date": "08/22/2013", "transaction": "Change of Registered Agent", "filed_date": "08/28/2013", "description": "FM13-E-Form"}, {"effective_date": "05/04/2015", "transaction": "Change of Registered Agent", "filed_date": "05/04/2015", "description": "FM516-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "06/02/2017", "transaction": "Change of Registered Agent", "filed_date": "06/02/2017", "description": "OnlineForm 5"}, {"effective_date": "06/02/2017", "transaction": "Restored to Good Standing", "filed_date": "06/02/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1550-60 N WATER STREET LLC", "registered_effective_date": "03/12/2020", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "457 INVERNESS DR\nGURNEE\n,\nIL\n60031-5349", "entity_id": "O037045"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nINVERNESS DRIVE\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2020", "transaction": "Organized", "filed_date": "03/13/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "10/12/2022", "transaction": "Change of Registered Agent", "filed_date": "10/12/2022", "description": "OnlineForm 5"}, {"effective_date": "10/12/2022", "transaction": "Restored to Good Standing", "filed_date": "10/12/2022", "description": "OnlineForm 5"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "FM13-E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/27/2024", "transaction": "Restored to Good Standing", "filed_date": "02/27/2024", "description": "OnlineForm 5"}, {"effective_date": "02/27/2024", "transaction": "Change of Registered Agent", "filed_date": "02/27/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["VISHVAS4588@GMAIL.COM"]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1550-62 CAPITOL, LLC", "registered_effective_date": "09/30/2015", "status": "Restored to Good Standing", "status_date": "02/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 638\nMILWAUKEE\n,\nWI\n53201-0638", "entity_id": "T067354"}, "registered_agent": {"name": "HEATHER NELSON", "address": "315 S EASTMOOR AVE\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/30/2015", "transaction": "Organized", "filed_date": "09/30/2015", "description": "E-Form"}, {"effective_date": "05/31/2018", "transaction": "Change of Registered Agent", "filed_date": "05/31/2018", "description": "OnlineForm 13"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "09/30/2021", "transaction": "Restored to Good Standing", "filed_date": "09/30/2021", "description": "OnlineForm 5"}, {"effective_date": "04/17/2023", "transaction": "Amendment", "filed_date": "04/24/2023", "description": "Old Name = 2M PROPERTIES LLC, CHGS REG AGT & OFF"}, {"effective_date": "10/11/2023", "transaction": "Change of Registered Agent", "filed_date": "10/11/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "02/03/2026", "transaction": "Restored to Good Standing", "filed_date": "02/03/2026", "description": "OnlineForm 5"}], "emails": ["INFO@FALA7.COM"]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1551 DOVER LLC", "registered_effective_date": "06/14/2018", "status": "Organized", "status_date": "06/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2904 CODY CT\nWAUKESHA\n,\nWI\n53188-4521", "entity_id": "O034680"}, "registered_agent": {"name": "JOHN WOLFGANG WALLHAUSSER", "address": "2904 CODY CT\nWAUKESHA\n,\nWI\n53188-4521"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2018", "transaction": "Organized", "filed_date": "06/18/2018", "description": "E-Form"}, {"effective_date": "06/25/2019", "transaction": "Change of Registered Agent", "filed_date": "06/25/2019", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "06/13/2024", "transaction": "Change of Registered Agent", "filed_date": "06/13/2024", "description": "OnlineForm 5"}], "emails": ["BMW4JW@GMAIL.COM"]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1551 WANDA LLC", "registered_effective_date": "01/19/2011", "status": "Dissolved", "status_date": "03/25/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3517 W GRANGE AVE\nMILWAUKEE\n,\nWI\n53221-4005\nUnited States of America", "entity_id": "O026968"}, "registered_agent": {"name": "BETTERS & ASSOCIATES, S.C.", "address": "21095 WATERTOWN RD\nWAUKESHA\n,\nWI\n53186-1806"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2011", "transaction": "Organized", "filed_date": "01/19/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "02/18/2013", "transaction": "Restored to Good Standing", "filed_date": "02/18/2013", "description": "E-Form"}, {"effective_date": "02/18/2013", "transaction": "Change of Registered Agent", "filed_date": "02/18/2013", "description": "FM516-E-Form"}, {"effective_date": "12/16/2014", "transaction": "Change of Registered Agent", "filed_date": "12/16/2014", "description": "FM516-E-Form"}, {"effective_date": "03/25/2015", "transaction": "Articles of Dissolution", "filed_date": "03/25/2015", "description": "OnlineForm 510"}]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1551-1553 N. 48TH STREET, LLC", "registered_effective_date": "05/03/2021", "status": "Organized", "status_date": "05/03/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4533 N. MARLBOROUGH DR.\nSHOREWOOD\n,\nWI\n53211", "entity_id": "O038928"}, "registered_agent": {"name": "THOMAS WELLS", "address": "4533 N MARLBOROUGH DR\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2021", "transaction": "Organized", "filed_date": "05/03/2021", "description": "E-Form"}, {"effective_date": "06/20/2022", "transaction": "Change of Registered Agent", "filed_date": "06/20/2022", "description": "OnlineForm 5"}, {"effective_date": "04/28/2023", "transaction": "Change of Registered Agent", "filed_date": "04/28/2023", "description": "OnlineForm 5"}], "emails": ["ITUTORMKE@GMAIL.COM"]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1552 SO. 57TH ST. LLC", "registered_effective_date": "08/09/2001", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O020005"}, "registered_agent": {"name": "JOAN R. ORLOWSKI", "address": "W295 N9231 JOSEPH COURT\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2001", "transaction": "Organized", "filed_date": "08/10/2001", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "15525 W NORTH AVE LLC", "registered_effective_date": "10/21/2020", "status": "Organized", "status_date": "10/21/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W330S9455 KRYSTLE LN\nMUKWONAGO\n,\nWI\n53149-8661", "entity_id": "O037982"}, "registered_agent": {"name": "ALICIA HARTMAN", "address": "W330S9455 KRYSTLE LN\nMUKWONAGO\n,\nWI\n53149-8661"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2020", "transaction": "Organized", "filed_date": "10/21/2020", "description": "E-Form"}, {"effective_date": "10/21/2023", "transaction": "Change of Registered Agent", "filed_date": "10/21/2023", "description": "OnlineForm 5"}, {"effective_date": "12/12/2024", "transaction": "Change of Registered Agent", "filed_date": "12/12/2024", "description": "OnlineForm 5"}, {"effective_date": "08/19/2025", "transaction": "Change of Registered Agent", "filed_date": "08/19/2025", "description": "FM13-E-Form"}, {"effective_date": "12/22/2025", "transaction": "Change of Registered Agent", "filed_date": "12/22/2025", "description": "OnlineForm 5"}], "emails": ["TOBYHARTMAN@GMAIL.COM"]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1553 BEDFORD DR CA, LLC", "registered_effective_date": "11/14/2018", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035220"}, "registered_agent": {"name": "TAX PREP & ACCOUNTING SERVICES, INC.", "address": "1535 PLANK RD\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2018", "transaction": "Organized", "filed_date": "11/14/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1553 TAYLOR, LLC", "registered_effective_date": "03/29/2009", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O025619"}, "registered_agent": {"name": "THOMAS JOHN NITSCHKE", "address": "1442 N FARWELL AVE.\nSUITE 608\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2009", "transaction": "Organized", "filed_date": "03/29/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1554 N WARREN LLC", "registered_effective_date": "04/18/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2710 e capitol dr\nShorewood\n,\nWI\n53211\nUnited States of America", "entity_id": "O042799"}, "registered_agent": {"name": "TODD LANGENESS", "address": "2710 E CAPITOL DR\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2023", "transaction": "Organized", "filed_date": "04/18/2023", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1554 W WINDLAKE AVE LLC", "registered_effective_date": "04/14/2017", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 210271\nMILWAUKEE\n,\nWI\n53221-8005", "entity_id": "O033125"}, "registered_agent": {"name": "JOSE G FLORES", "address": "PO BOX 210271\nMILWAUKEE\n,\nWI\n53221-8005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2017", "transaction": "Organized", "filed_date": "04/14/2017", "description": "E-Form"}, {"effective_date": "06/07/2018", "transaction": "Change of Registered Agent", "filed_date": "06/07/2018", "description": "OnlineForm 13"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "07/01/2019", "transaction": "Restored to Good Standing", "filed_date": "07/01/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Change of Registered Agent", "filed_date": "07/01/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1555 DOLPHIN LANE LLC", "registered_effective_date": "08/25/2020", "status": "Restored to Good Standing", "status_date": "08/11/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3158 WAUCHEETA TRL\nMADISON\n,\nWI\n53711-5952", "entity_id": "O037743"}, "registered_agent": {"name": "CHRIS MEHRING", "address": "316 N MILWAUKEE ST.\nSUITE 201\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2020", "transaction": "Organized", "filed_date": "08/25/2020", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/11/2023", "transaction": "Change of Registered Agent", "filed_date": "08/11/2023", "description": "OnlineForm 5"}, {"effective_date": "08/11/2023", "transaction": "Restored to Good Standing", "filed_date": "08/11/2023", "description": "OnlineForm 5"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}], "emails": ["CHRISM@GOLDMCLAW.COM"]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1555 MADISON AVENUE, LLC", "registered_effective_date": "11/26/2018", "status": "Organized", "status_date": "11/26/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1555 MADISON AVE\nFORT ATKINSON\n,\nWI\n53538-3107", "entity_id": "O035255"}, "registered_agent": {"name": "JOHN C HAMILL", "address": "161 HORIZON DR #103A\nSTE 103A\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/26/2018", "transaction": "Organized", "filed_date": "11/27/2018", "description": "E-Form"}, {"effective_date": "10/23/2019", "transaction": "Change of Registered Agent", "filed_date": "10/23/2019", "description": "OnlineForm 5"}, {"effective_date": "11/11/2021", "transaction": "Change of Registered Agent", "filed_date": "11/11/2021", "description": "FM13-E-Form"}, {"effective_date": "11/11/2021", "transaction": "Change of Registered Agent", "filed_date": "11/11/2021", "description": "OnlineForm 5"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}], "emails": ["JACK@DUNNHAMILL.COM"]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1555 SOUTH 10TH STREET, LLC", "registered_effective_date": "12/17/2015", "status": "Restored to Good Standing", "status_date": "10/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8665 N RIVER RD\nRIVER HILLS\n,\nWI\n53217-2023", "entity_id": "O031545"}, "registered_agent": {"name": "RICHARD WELLER", "address": "8665 N RIVER RD\nRIVER HILLS\n,\nWI\n53217-2023"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2015", "transaction": "Organized", "filed_date": "12/17/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/07/2018", "transaction": "Change of Registered Agent", "filed_date": "12/07/2018", "description": "OnlineForm 5"}, {"effective_date": "12/07/2018", "transaction": "Restored to Good Standing", "filed_date": "12/07/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "11/12/2021", "transaction": "Restored to Good Standing", "filed_date": "11/12/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/03/2024", "transaction": "Change of Registered Agent", "filed_date": "10/03/2024", "description": "OnlineForm 5"}, {"effective_date": "10/03/2024", "transaction": "Restored to Good Standing", "filed_date": "10/03/2024", "description": "OnlineForm 5"}], "emails": ["SUEWELLER123@YAHOO.COM"]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "15550 WEST NATIONAL, LLC", "registered_effective_date": "09/25/2015", "status": "Restored to Good Standing", "status_date": "07/18/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10505 CORPORATE DR\nSTE 101\nPLEASANT PRAIRIE\n,\nWI\n53158-1605", "entity_id": "O031287"}, "registered_agent": {"name": "ROBERT A BUHLER", "address": "10505 CORPORATE DR\nSTE 101\nPLEASANT PRAIRIE\n,\nWI\n53158-1605"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2015", "transaction": "Organized", "filed_date": "09/25/2015", "description": "E-Form"}, {"effective_date": "02/01/2016", "transaction": "Change of Registered Agent", "filed_date": "02/09/2016", "description": ""}, {"effective_date": "09/06/2017", "transaction": "Change of Registered Agent", "filed_date": "09/06/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "07/18/2023", "transaction": "Change of Registered Agent", "filed_date": "07/18/2023", "description": "OnlineForm 5"}, {"effective_date": "07/18/2023", "transaction": "Restored to Good Standing", "filed_date": "07/18/2023", "description": "OnlineForm 5"}], "emails": ["JBORCHARDT@OPENPANTRY.COM"]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1557 19TH AVENUE, KENOSHA WI, LLC", "registered_effective_date": "12/14/2023", "status": "Organized", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2003 87TH PL\nKENOSHA\n,\nWI\n53143-6451\nUnited States of America", "entity_id": "O043981"}, "registered_agent": {"name": "TIMOTHY GEORGE GONTSCHAROW", "address": "2003 87TH PL\nKENOSHA\n,\nWI\n53143-6451"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2023", "transaction": "Organized", "filed_date": "12/15/2023", "description": "E-Form"}, {"effective_date": "12/29/2024", "transaction": "Change of Registered Agent", "filed_date": "12/29/2024", "description": "OnlineForm 5"}], "emails": ["TIMOTHY.GONTSCHAROW@GMAIL.COM"]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1557 GREEN BAY ROAD, LLC", "registered_effective_date": "12/16/2022", "status": "Organized", "status_date": "12/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17450 W NORTH AVE\nBROOKFIELD\n,\nWI\n53045-4337", "entity_id": "O042094"}, "registered_agent": {"name": "JOHN PAUL HORNING", "address": "17450 W NORTH AVE\nBROOKFIELD\n,\nWI\n53045-4337"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2022", "transaction": "Organized", "filed_date": "12/16/2022", "description": "E-Form"}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "OnlineForm 5"}], "emails": ["JPHORNING@SHOREWEST.COM"]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1558 CASS STREET LLC", "registered_effective_date": "03/25/2026", "status": "Organized", "status_date": "03/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "O048273"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2026", "transaction": "Organized", "filed_date": "03/25/2026", "description": "E-Form"}], "emails": ["AGENT@WISCONSINREGISTEREDAGENT.NET"]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1558 N WARREN LLC", "registered_effective_date": "05/16/2018", "status": "Organized", "status_date": "05/16/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10125 S 52ND ST\nFRANKLIN\n,\nWI\n53132-8677", "entity_id": "O034570"}, "registered_agent": {"name": "CHRIS KONICEK", "address": "10125 S 52ND ST\nFRANKLIN\n,\nWI\n53132-8677"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2018", "transaction": "Organized", "filed_date": "05/16/2018", "description": "E-Form"}, {"effective_date": "06/28/2019", "transaction": "Change of Registered Agent", "filed_date": "06/28/2019", "description": "OnlineForm 5"}, {"effective_date": "06/27/2022", "transaction": "Change of Registered Agent", "filed_date": "06/27/2022", "description": "OnlineForm 5"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}], "emails": ["CHRISKONICEK@GMAIL.COM"]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1558 WEST CLEVELAND AVE LLC", "registered_effective_date": "11/21/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032615"}, "registered_agent": {"name": "KENNETH D CHURCHILL III", "address": "2081 SOUTH 56TH STREET\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2016", "transaction": "Organized", "filed_date": "11/22/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1559 S 9TH ST LLC", "registered_effective_date": "02/18/2026", "status": "Organized", "status_date": "02/18/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6650 W State St D107\nWauwatosa\n,\nWI\n53213\nUnited States of America", "entity_id": "O048046"}, "registered_agent": {"name": "BADGER MANAGEMENT LLC", "address": "6650 W STATE ST D107\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2026", "transaction": "Organized", "filed_date": "02/18/2026", "description": "E-Form"}], "emails": ["INFO@BADGER-MANAGEMENT.COM"]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1559 S. 81ST STREET LLC", "registered_effective_date": "03/14/2005", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W312 S8889 CHEROKEE PASS\nMUKWONAGO\n,\nWI\n53149\nUnited States of America", "entity_id": "O022440"}, "registered_agent": {"name": "TIMOTHY T DOBROSE", "address": "W312 S8889 CHEROKEE PASS\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2005", "transaction": "Organized", "filed_date": "03/16/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "02/08/2007", "transaction": "Restored to Good Standing", "filed_date": "02/08/2007", "description": "E-Form"}, {"effective_date": "04/04/2014", "transaction": "Change of Registered Agent", "filed_date": "04/04/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/31/2020", "transaction": "Restored to Good Standing", "filed_date": "01/31/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "1559 S. 9TH STREET LLC", "registered_effective_date": "07/12/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039303"}, "registered_agent": {"name": "BRAD PARADEIS", "address": "1345 N JEFFERSON ST #179\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2021", "transaction": "Organized", "filed_date": "07/12/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294378, "worker_id": "details-extract-73", "ts": 1776106611, "record_type": "business_detail", "entity_details": {"entity_name": "THE 1550 PROSPECT LIMITED PARTNERSHIP", "registered_effective_date": "09/26/1986", "status": "Administratively Dissolved", "status_date": "01/30/2026", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "C/O OGDEN & COMPANY INC\n1550 NORTH PROSPECT AVE\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "O015278"}, "registered_agent": {"name": "JOHN OGDEN JR", "address": "C/O OGDEN & CO INC\n1550 NORTH PROPSECT AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/26/1986", "description": ""}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/30/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/30/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/01/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/01/2025", "description": "PUBLICATION"}, {"effective_date": "01/30/2026", "transaction": "Administrative Dissolution", "filed_date": "01/30/2026", "description": ""}]}
{"task_id": 297465, "worker_id": "details-extract-18", "ts": 1776106644, "record_type": "business_detail", "entity_details": {"entity_name": "3 I OF WISCONSIN, INC.", "registered_effective_date": "08/13/1990", "status": "Dissolved", "status_date": "01/07/2011", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "3260 PLEASANT VIEW CT\nBROOKFIELD\n,\nWI\n53045-1511\nUnited States of America", "entity_id": "T022321"}, "registered_agent": {"name": "ROBERT G CUMMISFORD", "address": "3260 PLEASANT VIEW CT\nBROOKFIELD\n,\nWI\n53045-1511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/13/1990", "description": ""}, {"effective_date": "09/24/2001", "transaction": "Change of Registered Agent", "filed_date": "09/24/2001", "description": "FM16-E-Form"}, {"effective_date": "08/25/2006", "transaction": "Change of Registered Agent", "filed_date": "08/25/2006", "description": "FM16-E-Form"}, {"effective_date": "01/07/2011", "transaction": "Articles of Dissolution", "filed_date": "01/12/2011", "description": ""}]}
{"task_id": 297457, "worker_id": "details-extract-31", "ts": 1776106692, "record_type": "business_detail", "entity_details": {"entity_name": "3IO, LLC", "registered_effective_date": "04/10/2011", "status": "Dissolved", "status_date": "09/05/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "309 E 4TH ST\nMARSHFIELD\n,\nWI\n54449\nUnited States of America", "entity_id": "T053497"}, "registered_agent": {"name": "BENJAMIN RYAN KUBS", "address": "309 E 4TH ST\nMARSHFIELD\n,\nWI\n54449"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2011", "transaction": "Organized", "filed_date": "04/14/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "07/11/2013", "transaction": "Restored to Good Standing", "filed_date": "07/11/2013", "description": "E-Form"}, {"effective_date": "07/11/2013", "transaction": "Change of Registered Agent", "filed_date": "07/11/2013", "description": "FM516-E-Form"}, {"effective_date": "09/05/2013", "transaction": "Articles of Dissolution", "filed_date": "09/12/2013", "description": ""}]}
{"task_id": 297457, "worker_id": "details-extract-31", "ts": 1776106692, "record_type": "business_detail", "entity_details": {"entity_name": "3 I OF WISCONSIN, INC.", "registered_effective_date": "08/13/1990", "status": "Dissolved", "status_date": "01/07/2011", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "3260 PLEASANT VIEW CT\nBROOKFIELD\n,\nWI\n53045-1511\nUnited States of America", "entity_id": "T022321"}, "registered_agent": {"name": "ROBERT G CUMMISFORD", "address": "3260 PLEASANT VIEW CT\nBROOKFIELD\n,\nWI\n53045-1511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/13/1990", "description": ""}, {"effective_date": "09/24/2001", "transaction": "Change of Registered Agent", "filed_date": "09/24/2001", "description": "FM16-E-Form"}, {"effective_date": "08/25/2006", "transaction": "Change of Registered Agent", "filed_date": "08/25/2006", "description": "FM16-E-Form"}, {"effective_date": "01/07/2011", "transaction": "Articles of Dissolution", "filed_date": "01/12/2011", "description": ""}]}
{"task_id": 294585, "worker_id": "details-extract-37", "ts": 1776106708, "record_type": "business_detail", "entity_details": {"entity_name": "1 AWESOME CAB SHAWANO LLC", "registered_effective_date": "03/05/2024", "status": "Organized", "status_date": "03/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "532 S Main St\nSeymour\n,\nWI\n54165\nUnited States of America", "entity_id": "O044402"}, "registered_agent": {"name": "JON HEINKE", "address": "532 S MAIN ST\nSEYMOUR\n,\nWI\n54165"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2024", "transaction": "Organized", "filed_date": "03/05/2024", "description": "E-Form"}], "emails": ["JONHEINKE@GMAIL.COM"]}
{"task_id": 294585, "worker_id": "details-extract-37", "ts": 1776106708, "record_type": "business_detail", "entity_details": {"entity_name": "1 AWESOME CARE LLC", "registered_effective_date": "12/20/2021", "status": "Organized", "status_date": "12/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "532 S MAIN ST\nSEYMOUR\n,\nWI\n54165", "entity_id": "O040120"}, "registered_agent": {"name": "JON BRUCE HEINKE", "address": "532 S. MAIN ST\nSEYMOUR\n,\nWI\n54165"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2021", "transaction": "Organized", "filed_date": "12/20/2021", "description": "E-Form"}], "emails": ["jonheinke@gmail.com"]}
{"task_id": 294585, "worker_id": "details-extract-37", "ts": 1776106708, "record_type": "business_detail", "entity_details": {"entity_name": "1 AWESOME RIDE, INC.", "registered_effective_date": "07/13/2015", "status": "Restored to Good Standing", "status_date": "12/29/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "532 S MAIN ST\nSEYMOUR\n,\nWI\n54165-1545", "entity_id": "O031101"}, "registered_agent": {"name": "JON BRUCE HEINKE", "address": "532 S MAIN ST\nSEYMOUR\n,\nWI\n54165-1545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/13/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "08/31/2017", "transaction": "Change of Registered Agent", "filed_date": "08/31/2017", "description": "Form16 OnlineForm"}, {"effective_date": "08/31/2017", "transaction": "Restored to Good Standing", "filed_date": "08/31/2017", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "12/18/2019", "transaction": "Restored to Good Standing", "filed_date": "12/18/2019", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "12/29/2021", "transaction": "Restored to Good Standing", "filed_date": "12/29/2021", "description": "Form16 OnlineForm"}, {"effective_date": "09/14/2023", "transaction": "Change of Registered Agent", "filed_date": "09/14/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 297076, "worker_id": "details-extract-68", "ts": 1776106747, "record_type": "business_detail", "entity_details": {"entity_name": "383, INC.", "registered_effective_date": "07/30/2019", "status": "Dissolved", "status_date": "02/23/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "43 W 6TH AVE\nOSHKOSH\n,\nWI\n54902-6035", "entity_id": "S124243"}, "registered_agent": {"name": "KELLY J SCHWAB", "address": "43 W 6TH AVE\nOSHKOSH\n,\nWI\n54902-6035"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/30/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/30/2019", "description": "E-Form"}, {"effective_date": "02/10/2020", "transaction": "Amendment", "filed_date": "02/17/2020", "description": "Old Name = SCOOT DELIVERY, INC."}, {"effective_date": "10/09/2020", "transaction": "Change of Registered Agent", "filed_date": "10/09/2020", "description": "Form16 OnlineForm"}, {"effective_date": "10/05/2021", "transaction": "Change of Registered Agent", "filed_date": "10/05/2021", "description": "Form16 OnlineForm"}, {"effective_date": "02/23/2022", "transaction": "Articles of Dissolution", "filed_date": "02/23/2022", "description": "OnlineForm 10"}]}
{"task_id": 297076, "worker_id": "details-extract-68", "ts": 1776106747, "record_type": "business_detail", "entity_details": {"entity_name": "383 JOHN PAUL LLC", "registered_effective_date": "05/18/2015", "status": "Organized", "status_date": "05/18/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 501\nJACKSON\n,\nWI\n53037-0501", "entity_id": "T066183"}, "registered_agent": {"name": "MARK R TOTH", "address": "C/O SCHMIDLKOFER, TOTH, LOEB & DROSEN LLC\n949 GLENVIEW AVENUE\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2015", "transaction": "Organized", "filed_date": "05/18/2015", "description": "E-Form"}, {"effective_date": "06/11/2020", "transaction": "Change of Registered Agent", "filed_date": "06/11/2020", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "11/18/2024", "transaction": "Change of Registered Agent", "filed_date": "11/18/2024", "description": "OnlineForm 5"}], "emails": ["LETIZIA@LAWINTOSA.COM"]}
{"task_id": 297076, "worker_id": "details-extract-68", "ts": 1776106747, "record_type": "business_detail", "entity_details": {"entity_name": "3830 WEST GRANT STREET, LLC", "registered_effective_date": "03/04/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T095828"}, "registered_agent": {"name": "THOMAS J. BEAUDRY", "address": "1422 PEARL STREET\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2022", "transaction": "Organized", "filed_date": "03/04/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 297076, "worker_id": "details-extract-68", "ts": 1776106747, "record_type": "business_detail", "entity_details": {"entity_name": "3833 KETTLE COURT LLC", "registered_effective_date": "11/06/2024", "status": "Organized", "status_date": "11/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3875 KETTLE CT E\nDELAFIELD\n,\nWI\n53018-2751\nUnited States of America", "entity_id": "T111235"}, "registered_agent": {"name": "JOHN BARKER", "address": "3875 KETTLE CT E\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2024", "transaction": "Organized", "filed_date": "11/06/2024", "description": "E-Form"}, {"effective_date": "11/10/2025", "transaction": "Change of Registered Agent", "filed_date": "11/10/2025", "description": "OnlineForm 5"}], "emails": ["SHERRI@ARCONRING.COM"]}
{"task_id": 297076, "worker_id": "details-extract-68", "ts": 1776106747, "record_type": "business_detail", "entity_details": {"entity_name": "3833 TEUTONIA LLC", "registered_effective_date": "08/12/2025", "status": "Organized", "status_date": "08/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3833 N Teutonia Ave\nMilwaukee\n,\nWI\n53206\nUnited States of America", "entity_id": "T115834"}, "registered_agent": {"name": "NAVPREET S MANHANI", "address": "3833 N TEUTONIA AVE\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2025", "transaction": "Organized", "filed_date": "08/12/2025", "description": "E-Form"}], "emails": ["NAVI_SINGH23@YAHOO.COM"]}
{"task_id": 297076, "worker_id": "details-extract-68", "ts": 1776106747, "record_type": "business_detail", "entity_details": {"entity_name": "3833VRBO LLC", "registered_effective_date": "03/21/2023", "status": "Organized", "status_date": "03/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3833 W Michigan St\nMilwaukee\n,\nWI\n53208\nUnited States of America", "entity_id": "T102206"}, "registered_agent": {"name": "ALLAN R WEILAND", "address": "3833 W. MICHIGAN ST.\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2023", "transaction": "Organized", "filed_date": "03/21/2023", "description": "E-Form"}, {"effective_date": "02/18/2024", "transaction": "Change of Registered Agent", "filed_date": "02/18/2024", "description": "OnlineForm 5"}], "emails": ["AL@WALLTOWALLPRO.COM"]}
{"task_id": 297076, "worker_id": "details-extract-68", "ts": 1776106747, "record_type": "business_detail", "entity_details": {"entity_name": "3834 N PORT WASHINGTON LLC", "registered_effective_date": "04/26/2024", "status": "Organized", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3500 Sunset Ave\nApt D-13\nOcean\n,\nNJ\n07712-3955\nUnited States of America", "entity_id": "T108458"}, "registered_agent": {"name": "SONOCO REALTY LLC", "address": "12134 W BELMAR DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2024", "transaction": "Organized", "filed_date": "04/27/2024", "description": "E-Form"}], "emails": ["SONOCO1414@GMAIL.COM"]}
{"task_id": 297076, "worker_id": "details-extract-68", "ts": 1776106747, "record_type": "business_detail", "entity_details": {"entity_name": "3834 PUETZ RD. LLC", "registered_effective_date": "01/26/2006", "status": "Dissolved", "status_date": "01/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3911 E KLIEFORTH AVE\nCUDAHY\n,\nWI\n53110-3123\nUnited States of America", "entity_id": "T040379"}, "registered_agent": {"name": "JUSTIN KREGER", "address": "3911 E KLIEFORTH AVE\nCUDAHY\n,\nWI\n53110-3123"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2006", "transaction": "Organized", "filed_date": "01/30/2006", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "01/18/2013", "transaction": "Restored to Good Standing", "filed_date": "01/18/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "02/10/2015", "transaction": "Restored to Good Standing", "filed_date": "02/10/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "05/25/2017", "transaction": "Change of Registered Agent", "filed_date": "05/25/2017", "description": "OnlineForm 5"}, {"effective_date": "05/25/2017", "transaction": "Restored to Good Standing", "filed_date": "05/25/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "01/20/2021", "transaction": "Articles of Dissolution", "filed_date": "01/20/2021", "description": "OnlineForm 510"}]}
{"task_id": 297076, "worker_id": "details-extract-68", "ts": 1776106747, "record_type": "business_detail", "entity_details": {"entity_name": "3835 HUMBOLDT, LLC", "registered_effective_date": "03/09/2020", "status": "Restored to Good Standing", "status_date": "02/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3210 N PIERCE ST\nMILWAUKEE\n,\nWI\n53212-2146", "entity_id": "T084451"}, "registered_agent": {"name": "JAMES A GUYETTE", "address": "3210 N PIERCE ST\nSUITE 125\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2020", "transaction": "Organized", "filed_date": "03/09/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/24/2022", "transaction": "Restored to Good Standing", "filed_date": "01/24/2022", "description": "OnlineForm 5"}, {"effective_date": "01/24/2023", "transaction": "Change of Registered Agent", "filed_date": "01/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/05/2025", "transaction": "Change of Registered Agent", "filed_date": "02/05/2025", "description": "OnlineForm 5"}, {"effective_date": "02/05/2025", "transaction": "Restored to Good Standing", "filed_date": "02/05/2025", "description": "OnlineForm 5"}], "emails": ["JIM@GPLAW.NET"]}
{"task_id": 297076, "worker_id": "details-extract-68", "ts": 1776106747, "record_type": "business_detail", "entity_details": {"entity_name": "3835 LLC", "registered_effective_date": "10/26/2018", "status": "Organized", "status_date": "10/26/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213", "entity_id": "T078628"}, "registered_agent": {"name": "MPI PROPERTY MANAGEMENT, LLC", "address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2018", "transaction": "Organized", "filed_date": "10/26/2018", "description": "E-Form"}, {"effective_date": "02/23/2023", "transaction": "Change of Registered Agent", "filed_date": "02/23/2023", "description": "OnlineForm 5"}], "emails": ["JB@MPIWI.COM"]}
{"task_id": 297076, "worker_id": "details-extract-68", "ts": 1776106747, "record_type": "business_detail", "entity_details": {"entity_name": "3835 SOUTH 75TH, LLC", "registered_effective_date": "02/15/2012", "status": "Restored to Good Standing", "status_date": "01/17/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "155 N 120TH ST\nWAUWATOSA\n,\nWI\n53226\nUnited States of America", "entity_id": "T055849"}, "registered_agent": {"name": "MICHAEL GOETZ", "address": "155 N 120TH ST\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2012", "transaction": "Organized", "filed_date": "02/15/2012", "description": "E-Form"}, {"effective_date": "03/21/2013", "transaction": "Change of Registered Agent", "filed_date": "03/21/2013", "description": "FM13-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/17/2014", "transaction": "Restored to Good Standing", "filed_date": "01/17/2014", "description": "E-Form"}, {"effective_date": "02/27/2017", "transaction": "Change of Registered Agent", "filed_date": "02/27/2017", "description": "OnlineForm 5"}, {"effective_date": "01/25/2021", "transaction": "Change of Registered Agent", "filed_date": "01/25/2021", "description": "OnlineForm 5"}, {"effective_date": "02/07/2023", "transaction": "Change of Registered Agent", "filed_date": "02/07/2023", "description": "OnlineForm 5"}], "emails": ["MICHAEL@CENTRALASSETMGT.COM"]}
{"task_id": 297076, "worker_id": "details-extract-68", "ts": 1776106747, "record_type": "business_detail", "entity_details": {"entity_name": "3837 ANCHOR DRIVE LLC", "registered_effective_date": "05/26/2022", "status": "Dissolved", "status_date": "08/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "ONE EAST MAIN STREET, SUITE 500\nMADISON\n,\nWI\n53703", "entity_id": "T097387"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "ONE E MAIN STREET\nSTE 500\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2022", "transaction": "Organized", "filed_date": "05/26/2022", "description": "E-Form"}, {"effective_date": "07/28/2022", "transaction": "Change of Registered Agent", "filed_date": "07/28/2022", "description": "FM13-E-Form"}, {"effective_date": "06/01/2023", "transaction": "Change of Registered Agent", "filed_date": "06/01/2023", "description": "OnlineForm 5"}, {"effective_date": "08/13/2024", "transaction": "Articles of Dissolution", "filed_date": "08/13/2024", "description": "OnlineForm 510"}]}
{"task_id": 297076, "worker_id": "details-extract-68", "ts": 1776106747, "record_type": "business_detail", "entity_details": {"entity_name": "3839 HUMBOLDT, LLC", "registered_effective_date": "05/01/2001", "status": "Restored to Good Standing", "status_date": "05/04/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511190\nMILWAUKEE\n,\nWI\n53203-0201\nUnited States of America", "entity_id": "T031774"}, "registered_agent": {"name": "RALPH G. GORENSTEIN", "address": "2545 N MARYLAND APT102\nP.O. BOX 511190\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2001", "transaction": "Organized", "filed_date": "05/02/2001", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "05/04/2006", "transaction": "Restored to Good Standing", "filed_date": "05/04/2006", "description": "E-Form"}, {"effective_date": "05/04/2006", "transaction": "Change of Registered Agent", "filed_date": "05/04/2006", "description": "FM516-E-Form"}, {"effective_date": "02/13/2015", "transaction": "Change of Registered Agent", "filed_date": "02/13/2015", "description": "FM516-E-Form"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}], "emails": ["AMANDA@BELLAPT.COM"]}
{"task_id": 295684, "worker_id": "details-extract-37", "ts": 1776106775, "record_type": "business_detail", "entity_details": {"entity_name": "25 FULLER DRIVE, LLC", "registered_effective_date": "04/25/2001", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2 E MIFFLIN ST\nSTE 901\nMADISON\n,\nWI\n53703-2862\nUnited States of America", "entity_id": "T031742"}, "registered_agent": {"name": "NATHAN S BRAND", "address": "2 E MIFFLIN ST\nSTE 901\nMADISON\n,\nWI\n53703-2862"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2001", "transaction": "Organized", "filed_date": "04/26/2001", "description": "eForm"}, {"effective_date": "07/15/2009", "transaction": "Change of Registered Agent", "filed_date": "07/15/2009", "description": "FM516-E-Form"}, {"effective_date": "06/25/2015", "transaction": "Change of Registered Agent", "filed_date": "06/25/2015", "description": "OnlineForm 5"}, {"effective_date": "05/13/2017", "transaction": "Change of Registered Agent", "filed_date": "05/13/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/23/2019", "transaction": "Restored to Good Standing", "filed_date": "04/23/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 295642, "worker_id": "details-extract-7", "ts": 1776106803, "record_type": "business_detail", "entity_details": {"entity_name": "249 AURORA LLC", "registered_effective_date": "04/08/2009", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T048150"}, "registered_agent": {"name": "CURTIS ALLAN FLUEGEL", "address": "430 WHISPERING PINES RD N\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2009", "transaction": "Organized", "filed_date": "04/08/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 295642, "worker_id": "details-extract-7", "ts": 1776106803, "record_type": "business_detail", "entity_details": {"entity_name": "249-251 BROADWAY, LLC", "registered_effective_date": "08/19/2021", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2617 KOSHKONONG WAY\nSUN PRAIRIE\n,\nWI\n53590", "entity_id": "T092586"}, "registered_agent": {"name": "FAUSTO E. RIVERA", "address": "2617 KOSHKONONG WAY\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2021", "transaction": "Organized", "filed_date": "08/19/2021", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 295642, "worker_id": "details-extract-7", "ts": 1776106803, "record_type": "business_detail", "entity_details": {"entity_name": "2498 BARTLETT OG LLC", "registered_effective_date": "09/29/2025", "status": "Organized", "status_date": "09/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2498 N Bartlett Ave\nMilwaukee\n,\nWI\n53211\nUnited States of America", "entity_id": "T116680"}, "registered_agent": {"name": "JAY KELCEY STAMATES", "address": "2719 S 70TH ST\nMILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2025", "transaction": "Organized", "filed_date": "09/29/2025", "description": "E-Form"}], "emails": ["JAY@JAYBARS.COM"]}
{"task_id": 295642, "worker_id": "details-extract-7", "ts": 1776106803, "record_type": "business_detail", "entity_details": {"entity_name": "24988 HWY 64 LLC", "registered_effective_date": "06/16/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13 E SPRUCE ST\nCHIPPEWA FALLS\n,\nWI\n54729", "entity_id": "T097701"}, "registered_agent": {"name": "WINGER PROPERTIES, LLC", "address": "13 E SPRUCE ST\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2022", "transaction": "Organized", "filed_date": "06/16/2022", "description": "E-Form"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296836, "worker_id": "details-extract-26", "ts": 1776106892, "record_type": "business_detail", "entity_details": {"entity_name": "31 FOR 2, LLC", "registered_effective_date": "12/22/2021", "status": "Terminated", "status_date": "11/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "606 E DOWNING ST.\nMIDVALE\n,\nUT\n84047", "entity_id": "T094562"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2021", "transaction": "Organized", "filed_date": "12/22/2021", "description": "E-Form"}, {"effective_date": "11/21/2023", "transaction": "Terminated", "filed_date": "11/21/2023", "description": "OnlineForm 510"}]}
{"task_id": 296836, "worker_id": "details-extract-26", "ts": 1776106892, "record_type": "business_detail", "entity_details": {"entity_name": "31FLAVORFITNESS LLC", "registered_effective_date": "10/12/2021", "status": "Restored to Good Standing", "status_date": "11/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "634 BIELEN RD\nMOSINEE\n,\nWI\n54455-1865", "entity_id": "T093426"}, "registered_agent": {"name": "POST INVESTMENTS 2, LLC", "address": "634 BIELEN RD\nMOSINEE\n,\nWI\n54455-1865"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2021", "transaction": "Organized", "filed_date": "10/12/2021", "description": "E-Form"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "11/29/2024", "transaction": "Restored to Good Standing", "filed_date": "11/29/2024", "description": "OnlineForm 5"}, {"effective_date": "11/29/2024", "transaction": "Change of Registered Agent", "filed_date": "11/29/2024", "description": "OnlineForm 5"}], "emails": ["JZILLA034@GMAIL.COM"]}
{"task_id": 297192, "worker_id": "details-extract-35", "ts": 1776106929, "record_type": "business_detail", "entity_details": {"entity_name": "3 B BAR INC.", "registered_effective_date": "03/21/1991", "status": "Administratively Dissolved", "status_date": "03/10/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1544 S 56TH ST\nWEST MILWAUKEE\n,\nWI\n53214\nUnited States of America", "entity_id": "T022660"}, "registered_agent": {"name": "BRUCE ROBERT LEMKE", "address": "1544 S 56TH ST\nW MILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/25/1991", "description": ""}, {"effective_date": "01/01/1999", "transaction": "Delinquent", "filed_date": "01/01/1999", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": ""}, {"effective_date": "03/10/2008", "transaction": "Administrative Dissolution", "filed_date": "03/10/2008", "description": ""}]}
{"task_id": 297192, "worker_id": "details-extract-35", "ts": 1776106929, "record_type": "business_detail", "entity_details": {"entity_name": "3 B'S BEER BAIT & BARGAINS LLC", "registered_effective_date": "06/23/2003", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4443 US HWY 18E\nFENNIMORE\n,\nWI\n53809\nUnited States of America", "entity_id": "T035123"}, "registered_agent": {"name": "MARAYNE R TEAL", "address": "4443 US HWY 18 EAST\nFENNIMORE\n,\nWI\n53809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2003", "transaction": "Organized", "filed_date": "06/25/2003", "description": "eForm"}, {"effective_date": "09/20/2004", "transaction": "Change of Registered Agent", "filed_date": "09/20/2004", "description": "FM 516 2004"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FORTY CORPORATION", "registered_effective_date": "01/22/1988", "status": "Restored to Good Standing", "status_date": "01/24/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2450 S COMMERCE DR\nNEW BERLIN\n,\nWI\n53151-2718", "entity_id": "T020841"}, "registered_agent": {"name": "CHRISTIAN KOELLNER", "address": "2450 S COMMERCE DR\nNEW BERLIN\n,\nWI\n53151-2718"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "01/22/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/22/1988", "description": ""}, {"effective_date": "03/14/1997", "transaction": "Merger (survivor)", "filed_date": "03/14/1997", "description": "1T020877 (TENENS CORPORATION)"}, {"effective_date": "03/08/2000", "transaction": "Change of Registered Agent", "filed_date": "03/08/2000", "description": "FM 16-2000"}, {"effective_date": "01/01/2002", "transaction": "Delinquent", "filed_date": "01/01/2002", "description": ""}, {"effective_date": "03/11/2002", "transaction": "Restored to Good Standing", "filed_date": "03/11/2002", "description": ""}, {"effective_date": "02/06/2014", "transaction": "Change of Registered Agent", "filed_date": "02/06/2014", "description": "FM16-E-Form"}, {"effective_date": "01/24/2017", "transaction": "Change of Registered Agent", "filed_date": "01/24/2017", "description": "Form16 OnlineForm"}, {"effective_date": "01/26/2022", "transaction": "Change of Registered Agent", "filed_date": "01/26/2022", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/24/2024", "transaction": "Change of Registered Agent", "filed_date": "01/24/2024", "description": "Form16 OnlineForm"}, {"effective_date": "01/24/2024", "transaction": "Restored to Good Standing", "filed_date": "01/24/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "240 ALGOMA BLVD LLC", "registered_effective_date": "12/10/2015", "status": "Dissolved", "status_date": "12/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "240 ALGOMA BLVD\nPO BOX 1099\nOSHKOSH\n,\nWI\n54901-4775", "entity_id": "T067976"}, "registered_agent": {"name": "OLSON LEGAL GROUP LLC", "address": "146 ALGOMA BLVD\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2015", "transaction": "Organized", "filed_date": "12/10/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "12/06/2017", "transaction": "Change of Registered Agent", "filed_date": "12/06/2017", "description": "OnlineForm 5"}, {"effective_date": "12/06/2017", "transaction": "Restored to Good Standing", "filed_date": "12/06/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "11/12/2020", "transaction": "Change of Registered Agent", "filed_date": "11/12/2020", "description": "OnlineForm 5"}, {"effective_date": "11/12/2020", "transaction": "Restored to Good Standing", "filed_date": "11/12/2020", "description": "OnlineForm 5"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "12/16/2024", "transaction": "Articles of Dissolution", "filed_date": "12/16/2024", "description": "OnlineForm 510"}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "240 E LINWOOD LLC", "registered_effective_date": "05/20/2009", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2851 N MLK DR\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "T048485"}, "registered_agent": {"name": "EMPIRE CONSTRUCTION LLC", "address": "2851 N. MLK DR.\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2009", "transaction": "Organized", "filed_date": "05/20/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "05/25/2011", "transaction": "Restored to Good Standing", "filed_date": "05/25/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "240 ENTERPRISE, LLC", "registered_effective_date": "08/29/2024", "status": "Organized", "status_date": "08/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5715 State Road 83\nHartland\n,\nWI\n53029\nUnited States of America", "entity_id": "T110294"}, "registered_agent": {"name": "HARRY B. HOSTETLER IV", "address": "5715 STATE ROAD 83\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2024", "transaction": "Organized", "filed_date": "08/29/2024", "description": "E-Form"}], "emails": ["BENHOSTETLER@MAC.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "240 GRANT ST LLC", "registered_effective_date": "10/04/2022", "status": "Organized", "status_date": "10/04/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "231 N PARK AVE\nNEENAH\n,\nWI\n54956-2957", "entity_id": "T099390"}, "registered_agent": {"name": "JASON LETTAU", "address": "231 N PARK AVE\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2022", "transaction": "Organized", "filed_date": "10/04/2022", "description": "E-Form"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}], "emails": ["JJLETTAU@GMAIL.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "240 GROUP, INC.", "registered_effective_date": "10/13/2015", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "240 SECOND STREET SOUTH\nPO BOX 576\nWISCONSIN RAPIDS\n,\nWI\n54495-0576", "entity_id": "T067457"}, "registered_agent": {"name": "ANDREA WEILAND", "address": "240 2ND STREET SOUTH\nP.O. BOX 576\nWISCONSIN RAPIDS\n,\nWI\n54495-0576"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/13/2015", "description": "E-Form"}, {"effective_date": "10/17/2016", "transaction": "Change of Registered Agent", "filed_date": "10/17/2016", "description": "Form16 OnlineForm"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "240 KIERSTEAD LN, LLC", "registered_effective_date": "04/25/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1467 SUNRISE RD\nOREGON\n,\nWI\n53575-2419", "entity_id": "T096835"}, "registered_agent": {"name": "LOUISA H ENZ", "address": "1467 SUNRISE RD\nOREGON\n,\nWI\n53575-2419"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2022", "transaction": "Organized", "filed_date": "04/25/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/13/2024", "transaction": "Change of Registered Agent", "filed_date": "05/13/2024", "description": "OnlineForm 5"}, {"effective_date": "05/13/2024", "transaction": "Restored to Good Standing", "filed_date": "05/13/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "240 LINDEN CT, LLC", "registered_effective_date": "02/07/2014", "status": "Organized", "status_date": "02/07/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5334 STATE ROAD 175\nHARTFORD\n,\nWI\n53027-9440\nUnited States of America", "entity_id": "T061960"}, "registered_agent": {"name": "JOHN R BECKER", "address": "5334 STATE ROAD 175\n5334 STATE ROAD 175\nHARTFORD\n,\nWI\n53027-9440"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2014", "transaction": "Organized", "filed_date": "02/07/2014", "description": "E-Form"}, {"effective_date": "02/09/2017", "transaction": "Change of Registered Agent", "filed_date": "02/09/2017", "description": "OnlineForm 5"}, {"effective_date": "02/09/2023", "transaction": "Change of Registered Agent", "filed_date": "02/09/2023", "description": "OnlineForm 5"}, {"effective_date": "03/22/2026", "transaction": "Change of Registered Agent", "filed_date": "03/22/2026", "description": "OnlineForm 5"}], "emails": ["1IWISHMANAGEMENTCO@GMAIL.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "240 MARSHALL LLC", "registered_effective_date": "05/25/2017", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "116 CENTER STREET\nP.O. BOX 367\nWONEWOC\n,\nWI\n53968", "entity_id": "T073234"}, "registered_agent": {"name": "STEVEN A ROY", "address": "116 CENTER ST\nP.O. BOX 367\nWONEWOC WI\n,\nWI\n53968"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2017", "transaction": "Organized", "filed_date": "05/25/2017", "description": "E-Form"}, {"effective_date": "06/29/2018", "transaction": "Change of Registered Agent", "filed_date": "06/29/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "240 N. MAIN LLC", "registered_effective_date": "12/03/2007", "status": "Restored to Good Standing", "status_date": "10/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "240 N MAIN ST\nBURLINGTON\n,\nWI\n53105-1577\nUnited States of America", "entity_id": "T044381"}, "registered_agent": {"name": "CHARLES MESEC", "address": "240 N MAIN ST\nBURLINGTON\n,\nWI\n53105-1577"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2007", "transaction": "Organized", "filed_date": "12/03/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "01/24/2011", "transaction": "Restored to Good Standing", "filed_date": "01/24/2011", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "03/20/2013", "transaction": "Restored to Good Standing", "filed_date": "03/20/2013", "description": "E-Form"}, {"effective_date": "10/24/2013", "transaction": "Change of Registered Agent", "filed_date": "10/24/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/24/2017", "transaction": "Restored to Good Standing", "filed_date": "10/24/2017", "description": "OnlineForm 5"}, {"effective_date": "10/24/2017", "transaction": "Change of Registered Agent", "filed_date": "10/24/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/22/2019", "transaction": "Restored to Good Standing", "filed_date": "10/22/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}, {"effective_date": "02/14/2023", "transaction": "Restored to Good Standing", "filed_date": "02/21/2023", "description": ""}, {"effective_date": "02/14/2023", "transaction": "Certificate of Reinstatement", "filed_date": "02/21/2023", "description": ""}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/17/2024", "transaction": "Change of Registered Agent", "filed_date": "10/17/2024", "description": "OnlineForm 5"}, {"effective_date": "10/17/2024", "transaction": "Restored to Good Standing", "filed_date": "10/17/2024", "description": "OnlineForm 5"}], "emails": ["JCMESEC.2023@GMAIL.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "240 NEWHALL LLC", "registered_effective_date": "12/06/2012", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T058308"}, "registered_agent": {"name": "RICHARD BERENTSEN", "address": "1110 SWEETBRIAR DR\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2012", "transaction": "Organized", "filed_date": "12/06/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "240 PROPERTY MANAGEMENT, LLC", "registered_effective_date": "02/24/2015", "status": "Restored to Good Standing", "status_date": "01/06/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "240 CRESTWOOD DR\nELKHART LAKE\n,\nWI\n53020-1931", "entity_id": "T065369"}, "registered_agent": {"name": "MICHAEL GEORGE SHIELDS", "address": "240 CRESTWOOD DR\nELKHART LAKE\n,\nWI\n53020"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2015", "transaction": "Organized", "filed_date": "02/24/2015", "description": "E-Form"}, {"effective_date": "01/19/2017", "transaction": "Change of Registered Agent", "filed_date": "01/19/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/06/2021", "transaction": "Restored to Good Standing", "filed_date": "01/06/2021", "description": "OnlineForm 5"}, {"effective_date": "01/18/2023", "transaction": "Change of Registered Agent", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}], "emails": ["MIKE@240PM.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "240 SUMMIT, LLC", "registered_effective_date": "05/31/2016", "status": "Restored to Good Standing", "status_date": "04/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W308S7144 COUNTY ROAD I\nMUKWONAGO\n,\nWI\n53149-9005", "entity_id": "T069674"}, "registered_agent": {"name": "NANCY KINSEY", "address": "W308S7144 COUNTY ROAD I\nMUKWONAGO\n,\nWI\n53149-9005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2016", "transaction": "Organized", "filed_date": "05/31/2016", "description": "E-Form"}, {"effective_date": "05/20/2017", "transaction": "Change of Registered Agent", "filed_date": "05/20/2017", "description": "OnlineForm 5"}, {"effective_date": "06/11/2023", "transaction": "Change of Registered Agent", "filed_date": "06/11/2023", "description": "OnlineForm 5"}, {"effective_date": "05/26/2024", "transaction": "Change of Registered Agent", "filed_date": "05/26/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "OnlineForm 5"}, {"effective_date": "04/08/2026", "transaction": "Restored to Good Standing", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["SKINSEY@GMAIL.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "240 W 7TH AVE LLC", "registered_effective_date": "11/13/2006", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T042011"}, "registered_agent": {"name": "KELLY BURNETT", "address": "524 W NEW YORK AVE\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2006", "transaction": "Organized", "filed_date": "11/14/2006", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "240 W. LAKELAWN PLACE, LLC", "registered_effective_date": "12/27/2006", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "22 LANGDON ST\nAPT 101\nMADISON\n,\nWI\n53703-1317\nUnited States of America", "entity_id": "T042245"}, "registered_agent": {"name": "REBECCA M. ANDERSON", "address": "22 LANGDON ST\nAPT 101\nMADISON\n,\nWI\n53703-1317"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2006", "transaction": "Organized", "filed_date": "12/29/2006", "description": "E-Form"}, {"effective_date": "12/26/2012", "transaction": "Change of Registered Agent", "filed_date": "12/26/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "12/03/2018", "transaction": "Change of Registered Agent", "filed_date": "12/03/2018", "description": "OnlineForm 5"}, {"effective_date": "12/03/2018", "transaction": "Restored to Good Standing", "filed_date": "12/03/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "240 WAYS LLC", "registered_effective_date": "06/19/2014", "status": "Administratively Dissolved", "status_date": "10/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T063249"}, "registered_agent": {"name": "MYLAI DONNELL TENNER", "address": "3203 WASHINGTON RD STE F\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2014", "transaction": "Organized", "filed_date": "06/19/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2017", "description": "PUBLICATION"}, {"effective_date": "10/24/2017", "transaction": "Administrative Dissolution", "filed_date": "10/24/2017", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "240 WEST COOK STREET PROPERTIES, LLC", "registered_effective_date": "12/07/2018", "status": "Restored to Good Standing", "status_date": "11/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "240 W COOK ST\nPORTAGE\n,\nWI\n53901-2106", "entity_id": "T079064"}, "registered_agent": {"name": "JON K. VEHRING", "address": "240 W COOK ST\nPORTAGE\n,\nWI\n53901-2106"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2018", "transaction": "Organized", "filed_date": "12/07/2018", "description": "E-Form"}, {"effective_date": "11/13/2019", "transaction": "Change of Registered Agent", "filed_date": "11/13/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "11/21/2023", "transaction": "Restored to Good Standing", "filed_date": "11/21/2023", "description": "OnlineForm 5"}, {"effective_date": "11/21/2023", "transaction": "Change of Registered Agent", "filed_date": "11/21/2023", "description": "OnlineForm 5"}, {"effective_date": "12/29/2025", "transaction": "Change of Registered Agent", "filed_date": "12/29/2025", "description": "OnlineForm 5"}], "emails": ["KLAY.VEHRING@EDWARDJONES.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 71ST ST LLC", "registered_effective_date": "09/10/2025", "status": "Organized", "status_date": "09/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2219 17th Ave\nKENOSHA\n,\nWI\n53140\nUnited States of America", "entity_id": "T116352"}, "registered_agent": {"name": "CHRISTOPHER S INFUSINO", "address": "8013 100TH AVE\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2025", "transaction": "Organized", "filed_date": "09/10/2025", "description": "E-Form"}], "emails": ["INFUSINOCPA@YAHOO.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 BLOCK EAST WASHINGTON LLC", "registered_effective_date": "04/24/2012", "status": "Restored to Good Standing", "status_date": "05/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 8566\nMADISON\n,\nWI\n53708\nUnited States of America", "entity_id": "T056505"}, "registered_agent": {"name": "SUPERIOR PROPERTY GROUP", "address": "1220 FEMRITE DR\nSTE 202\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2012", "transaction": "Organized", "filed_date": "04/24/2012", "description": "E-Form"}, {"effective_date": "04/20/2013", "transaction": "Change of Registered Agent", "filed_date": "04/20/2013", "description": "FM516-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "05/16/2017", "transaction": "Restored to Good Standing", "filed_date": "05/16/2017", "description": "OnlineForm 5"}, {"effective_date": "07/12/2018", "transaction": "Change of Registered Agent", "filed_date": "07/12/2018", "description": "OnlineForm 5"}, {"effective_date": "04/26/2021", "transaction": "Change of Registered Agent", "filed_date": "04/26/2021", "description": "OnlineForm 5"}, {"effective_date": "04/22/2022", "transaction": "Change of Registered Agent", "filed_date": "04/22/2022", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "05/15/2025", "transaction": "Change of Registered Agent", "filed_date": "05/15/2025", "description": "OnlineForm 5"}], "emails": ["OFFICE@SUPERIORPROPERTYGROUP.ORG"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 BRADFORD LLC", "registered_effective_date": "12/21/2022", "status": "Organized", "status_date": "12/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9001 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217-1651", "entity_id": "T100622"}, "registered_agent": {"name": "DANIEL J. KATZ", "address": "9001 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217-1651"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2022", "transaction": "Organized", "filed_date": "12/21/2022", "description": "E-Form"}, {"effective_date": "11/28/2023", "transaction": "Change of Registered Agent", "filed_date": "11/28/2023", "description": "OnlineForm 5"}], "emails": ["JENI@KATZPROP.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 CALYPSO ROAD LLC", "registered_effective_date": "05/25/2022", "status": "Organized", "status_date": "05/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7613 ELMWOOD AVE\nUNIT# 620092\nMIDDLETON\n,\nWI\n53562", "entity_id": "T097371"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2022", "transaction": "Organized", "filed_date": "05/25/2022", "description": "E-Form"}, {"effective_date": "07/18/2022", "transaction": "Change of Registered Agent", "filed_date": "07/18/2022", "description": "FM13-E-Form"}, {"effective_date": "07/18/2022", "transaction": "Change of Registered Agent", "filed_date": "07/18/2022", "description": "FM13-E-Form"}, {"effective_date": "07/18/2022", "transaction": "Change of Registered Agent", "filed_date": "07/18/2022", "description": "FM13-E-Form"}, {"effective_date": "05/15/2023", "transaction": "Change of Registered Agent", "filed_date": "05/15/2023", "description": "OnlineForm 5"}, {"effective_date": "06/17/2024", "transaction": "Change of Registered Agent", "filed_date": "06/17/2024", "description": "OnlineForm 5"}, {"effective_date": "04/03/2025", "transaction": "Change of Registered Agent", "filed_date": "04/09/2025", "description": ""}, {"effective_date": "08/26/2025", "transaction": "Change of Registered Agent", "filed_date": "08/26/2025", "description": "OnlineForm 5"}], "emails": ["LOTUSPROPERTYMADISON@GMAIL.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 CAPITOL DRIVE, LLC", "registered_effective_date": "08/21/2002", "status": "Dissolved", "status_date": "08/18/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "735 W WISCONSIN AVE STE 610\nMILWAUKEE\n,\nWI\n53233", "entity_id": "T033711"}, "registered_agent": {"name": "GARY TAXMAN", "address": "735 W WISCONSIN AVE STE 610\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2002", "transaction": "Organized", "filed_date": "08/23/2002", "description": "eForm"}, {"effective_date": "01/03/2005", "transaction": "Change of Registered Agent", "filed_date": "01/03/2005", "description": "FM 516 2004"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "08/18/2006", "transaction": "Articles of Dissolution", "filed_date": "08/23/2006", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 E OKLAHOMA LLC", "registered_effective_date": "06/10/2025", "status": "Organized", "status_date": "06/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2402 E Oklahoma ave\nMilwaukee\n,\nwi\n53207-3060\nUnited States of America", "entity_id": "T114782"}, "registered_agent": {"name": "GENE MUSSEL", "address": "2402 E OKLAHOMA AVE\nMILWAUKEE\n,\nWI\n53207-3060"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2025", "transaction": "Organized", "filed_date": "06/10/2025", "description": "E-Form"}], "emails": ["MUSSEL.GENE@GMAIL.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 E. GENEVA, UNIT #1303, DELAVAN, WI 53115, LLC", "registered_effective_date": "04/07/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "655 W. IRVING PARK RD. #4213\nCHICAGO\n,\nIL\n60613", "entity_id": "T090263"}, "registered_agent": {"name": "WISCONSIN REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE.\nSTE. 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2021", "transaction": "Organized", "filed_date": "04/07/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/12/2024", "transaction": "Change of Registered Agent", "filed_date": "06/12/2024", "description": "OnlineForm 5"}, {"effective_date": "06/12/2024", "transaction": "Restored to Good Standing", "filed_date": "06/12/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 EAST CAPITOL, LLP", "registered_effective_date": "05/29/2001", "status": "Withdrawal", "status_date": "07/19/2005", "entity_type": "Domestic Limited Liability Partnership - Exempt", "period_of_existence": "PER", "principal_office_address": "1007 N CASS ST\nMILWAUKEE\n,\nWI\n53202", "entity_id": "T031884"}, "registered_agent": {"name": "JOHN B CRICHTON", "address": "1007 N CASS ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2001", "transaction": "Registered", "filed_date": "06/01/2001", "description": ""}, {"effective_date": "07/19/2005", "transaction": "Withdrawal", "filed_date": "07/26/2005", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 EAST MASON, LLC", "registered_effective_date": "04/07/2021", "status": "Dissolved", "status_date": "06/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 N VAN BUREN ST\nGREEN BAY\n,\nWI\n54301-4829", "entity_id": "T090292"}, "registered_agent": {"name": "GARRITT R. BADER", "address": "300 N VAN BUREN ST\nGREEN BAY\n,\nWI\n54301-4829"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2021", "transaction": "Organized", "filed_date": "04/07/2021", "description": "E-Form"}, {"effective_date": "06/28/2022", "transaction": "Change of Registered Agent", "filed_date": "06/28/2022", "description": "OnlineForm 5"}, {"effective_date": "06/26/2023", "transaction": "Articles of Dissolution", "filed_date": "06/26/2023", "description": "OnlineForm 510"}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 HERITAGE COURT, LLC", "registered_effective_date": "12/26/2017", "status": "Restored to Good Standing", "status_date": "10/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2590 VILLAGE LN\nOSHKOSH\n,\nWI\n54904-7307", "entity_id": "T075270"}, "registered_agent": {"name": "MELISSA M PIZON", "address": "2590 VILLAGE LN\nOSHKOSH\n,\nWI\n54904-7307"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2017", "transaction": "Organized", "filed_date": "12/26/2017", "description": "E-Form"}, {"effective_date": "12/18/2018", "transaction": "Change of Registered Agent", "filed_date": "12/18/2018", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/23/2025", "transaction": "Restored to Good Standing", "filed_date": "10/23/2025", "description": "OnlineForm 5"}, {"effective_date": "10/23/2025", "transaction": "Change of Registered Agent", "filed_date": "10/23/2025", "description": "OnlineForm 5"}], "emails": ["HONEYBEE2590@OUTLOOK.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 LAYTON LLC", "registered_effective_date": "09/19/2019", "status": "Restored to Good Standing", "status_date": "07/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7611 PARKVIEW RD\nGREENDALE\n,\nWI\n53129", "entity_id": "T082401"}, "registered_agent": {"name": "KHAWAR A KHALIQ", "address": "7611 PARKVIEW RD\nGREENDALE\n,\nWI\n53129-2156"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2019", "transaction": "Organized", "filed_date": "09/19/2019", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/12/2024", "transaction": "Change of Registered Agent", "filed_date": "07/12/2024", "description": "OnlineForm 5"}, {"effective_date": "07/12/2024", "transaction": "Restored to Good Standing", "filed_date": "07/12/2024", "description": "OnlineForm 5"}, {"effective_date": "07/12/2025", "transaction": "Change of Registered Agent", "filed_date": "07/12/2025", "description": "OnlineForm 5"}], "emails": ["ABBAS8085@GMAIL.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 MAYFAIR LIMITED PARTNERSHIP", "registered_effective_date": "10/05/1990", "status": "Administratively Dissolved", "status_date": "02/25/2026", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "2100 N MAYFAIR RD\nSTE 201\nWAUWATOSA\n,\nWI\n53226\nUnited States of America", "entity_id": "T022399"}, "registered_agent": {"name": "JOHN E HOFFMAN", "address": "2100 N MAYFAIR RD\nSTE 201\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/05/1990", "description": ""}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": ""}, {"effective_date": "02/25/2026", "transaction": "Administrative Dissolution", "filed_date": "02/25/2026", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 NEWBERRY LLC", "registered_effective_date": "07/31/2019", "status": "Organized", "status_date": "07/31/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3825 E CALUMET STREET STE 400 #299\nAPPLETON\n,\nWI\n54915", "entity_id": "T081817"}, "registered_agent": {"name": "BRIAN A. KRAUSE", "address": "51 PARK PL\nSUITE 33\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2019", "transaction": "Organized", "filed_date": "07/31/2019", "description": "E-Form"}, {"effective_date": "08/26/2020", "transaction": "Change of Registered Agent", "filed_date": "08/26/2020", "description": "OnlineForm 5"}, {"effective_date": "09/16/2023", "transaction": "Change of Registered Agent", "filed_date": "09/16/2023", "description": "OnlineForm 5"}], "emails": ["KRAUSELAW@ATT.NET"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 NORTH 11TH STREET BLOCK CLUB, INCORPORATED", "registered_effective_date": "12/06/1977", "status": "Dissolved", "status_date": "12/06/1977", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2434 N 11TH ST\nMILWAUKEE\n,\nWI\n53206\nUnited States of America", "entity_id": "T007200"}, "registered_agent": {"name": "EVELYN WILLIAMS", "address": "2434 N 11TH ST\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/1977", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/06/1977", "description": ""}, {"effective_date": "12/06/1977", "transaction": "Articles of Dissolution", "filed_date": "12/06/1977", "description": "INCOMPLETE - NO R/D RECORDING"}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 PINE RIDGE, LLC", "registered_effective_date": "06/18/2007", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2400 PINE RIDGE BLVD\nWAUSAU\n,\nWI\n54401-7803\nUnited States of America", "entity_id": "T043242"}, "registered_agent": {"name": "MICHAEL MURPHY", "address": "2400 PINE RIDGE BLVD\nWAUSAU\n,\nWI\n54401-7803"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/18/2007", "transaction": "Organized", "filed_date": "06/20/2007", "description": "E-Form"}, {"effective_date": "07/25/2007", "transaction": "Amendment", "filed_date": "07/30/2007", "description": "Old Name = 2350 PINE RIDGE, LLC"}, {"effective_date": "09/03/2008", "transaction": "Amendment", "filed_date": "09/08/2008", "description": ""}, {"effective_date": "05/17/2011", "transaction": "Change of Registered Agent", "filed_date": "05/17/2011", "description": "FM516-E-Form"}, {"effective_date": "04/23/2015", "transaction": "Change of Registered Agent", "filed_date": "04/23/2015", "description": "FM13-E-Form"}, {"effective_date": "06/01/2015", "transaction": "Change of Registered Agent", "filed_date": "06/01/2015", "description": "OnlineForm 5"}, {"effective_date": "09/25/2017", "transaction": "Change of Registered Agent", "filed_date": "09/25/2017", "description": "OnlineForm 5"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 REAL ESTATE LLC", "registered_effective_date": "06/17/2020", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1509 N PROSPECT AVE\nMILWAUKEE\n,\nWI\n53202", "entity_id": "T085648"}, "registered_agent": {"name": "LUKE CHIARELLI", "address": "1509 N PROSPECT AVE\nMILWAUKEE\n,\nWI\n53202-2323"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2020", "transaction": "Organized", "filed_date": "06/17/2020", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "10/15/2024", "transaction": "Change of Registered Agent", "filed_date": "10/15/2024", "description": "OnlineForm 5"}, {"effective_date": "10/15/2024", "transaction": "Restored to Good Standing", "filed_date": "10/15/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 S MADISON STREET APTS LLC", "registered_effective_date": "12/31/2019", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1511 OREGON ST\nOSHKOSH\n,\nWI\n54902", "entity_id": "T083528"}, "registered_agent": {"name": "FOX VALLEY REGISTERED AGENT LLC", "address": "1511 OREGON ST\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2019", "transaction": "Organized", "filed_date": "12/31/2019", "description": "E-Form"}, {"effective_date": "12/23/2020", "transaction": "Change of Registered Agent", "filed_date": "12/23/2020", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "11/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 S92 LLC", "registered_effective_date": "03/12/2025", "status": "Organized", "status_date": "03/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6240 N. Port Washington Road\nGlendale\n,\nWI\n53217\nUnited States of America", "entity_id": "T113236"}, "registered_agent": {"name": "DAVID J MEINECKE", "address": "6240 N. PORT WASHINGTON ROAD\nGLENDALE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2025", "transaction": "Organized", "filed_date": "03/12/2025", "description": "E-Form"}], "emails": ["DAVID@VILLAGEACE.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 SOUTH MAIN STREET LLC", "registered_effective_date": "03/05/2019", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W11441 SNIDERWENT RD\nBRUCE\n,\nWI\n54819", "entity_id": "T080133"}, "registered_agent": {"name": "LUKE WILLIAM KRUMENAUER", "address": "W11441 SNIDERWENT RD\nBRUCE\n,\nWI\n54819"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2019", "transaction": "Organized", "filed_date": "03/05/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/22/2021", "transaction": "Change of Registered Agent", "filed_date": "02/22/2021", "description": "OnlineForm 5"}, {"effective_date": "02/22/2021", "transaction": "Restored to Good Standing", "filed_date": "02/22/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/24/2023", "transaction": "Restored to Good Standing", "filed_date": "02/24/2023", "description": "OnlineForm 5"}, {"effective_date": "02/24/2023", "transaction": "Change of Registered Agent", "filed_date": "02/24/2023", "description": "OnlineForm 5"}, {"effective_date": "03/01/2024", "transaction": "Change of Registered Agent", "filed_date": "03/01/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 SOUTHPORT LLC", "registered_effective_date": "04/24/2016", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7751 3RD AVE\nKENOSHA\n,\nWI\n53143-6002", "entity_id": "T069309"}, "registered_agent": {"name": "DOUGLAS L FOREMAN", "address": "7751 3RD AVE\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2016", "transaction": "Organized", "filed_date": "04/24/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/04/2019", "transaction": "Change of Registered Agent", "filed_date": "06/04/2019", "description": "OnlineForm 5"}, {"effective_date": "06/04/2019", "transaction": "Restored to Good Standing", "filed_date": "06/04/2019", "description": "OnlineForm 5"}, {"effective_date": "07/10/2023", "transaction": "Change of Registered Agent", "filed_date": "07/10/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 ST.CLAIR LLC", "registered_effective_date": "10/04/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T093274"}, "registered_agent": {"name": "JASON RUNKEL", "address": "1807 COACH HOUSE CT\nMOUNT PLEASANT\n,\nWI\n53406-5921"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2021", "transaction": "Organized", "filed_date": "10/04/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 W. GLENBROOK, LLC", "registered_effective_date": "08/17/2012", "status": "Restored to Good Standing", "status_date": "07/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11305 N MULBERRY DR\nMEQUON\n,\nWI\n53092-3030\nUnited States of America", "entity_id": "T057445"}, "registered_agent": {"name": "LORI S. KORNBLUM", "address": "11305 N MULBERRY DR\nMEQUON\n,\nWI\n53092-3030"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2012", "transaction": "Organized", "filed_date": "08/17/2012", "description": "E-Form"}, {"effective_date": "09/06/2015", "transaction": "Change of Registered Agent", "filed_date": "09/06/2015", "description": "OnlineForm 5"}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/21/2022", "transaction": "Restored to Good Standing", "filed_date": "07/21/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/23/2024", "transaction": "Change of Registered Agent", "filed_date": "07/23/2024", "description": "OnlineForm 5"}, {"effective_date": "07/23/2024", "transaction": "Restored to Good Standing", "filed_date": "07/23/2024", "description": "OnlineForm 5"}], "emails": ["2400WGLENBROOKLLC@GMAIL.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 WEST CORNELL STREET LLC", "registered_effective_date": "02/16/2000", "status": "Organized", "status_date": "02/16/2000", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1232 N EDISON ST\nMILWAUKEE\n,\nWI\n53202-2502\nUnited States of America", "entity_id": "T030074"}, "registered_agent": {"name": "JAMES T. BARRY, III", "address": "1232 N EDISON ST\nMILWAUKEE\n,\nWI\n53202-2502"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2000", "transaction": "Organized", "filed_date": "02/22/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "02/06/2006", "transaction": "Change of Registered Agent", "filed_date": "02/06/2006", "description": "FM516-E-Form"}, {"effective_date": "03/22/2016", "transaction": "Change of Registered Agent", "filed_date": "03/22/2016", "description": "OnlineForm 5"}, {"effective_date": "03/07/2017", "transaction": "Change of Registered Agent", "filed_date": "03/07/2017", "description": "OnlineForm 5"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "02/21/2024", "transaction": "Change of Registered Agent", "filed_date": "02/21/2024", "description": "OnlineForm 5"}, {"effective_date": "03/03/2026", "transaction": "Change of Registered Agent", "filed_date": "03/03/2026", "description": "OnlineForm 5"}], "emails": ["JBARRY@BARRYCRE.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 WITZEL AVE LLC", "registered_effective_date": "06/21/2012", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "540 SUNRISE BAY ROAD\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "T056997"}, "registered_agent": {"name": "TED F THOMSEN", "address": "540 SUNRISE BAY ROAD\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2012", "transaction": "Organized", "filed_date": "06/21/2012", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 WITZEL CH, LLC", "registered_effective_date": "07/18/2012", "status": "Administratively Dissolved", "status_date": "01/27/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "540 SUNRISE BAY RD\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "T057210"}, "registered_agent": {"name": "AMBER SENNE", "address": "540 SUNRISE BAY RD\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2012", "transaction": "Organized", "filed_date": "07/18/2012", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/27/2017", "description": "PUBLICATION"}, {"effective_date": "01/27/2018", "transaction": "Administrative Dissolution", "filed_date": "01/27/2018", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 WITZEL MF, LLC", "registered_effective_date": "07/18/2012", "status": "Restored to Good Standing", "status_date": "07/31/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "691 S. GREEN BAY RD #208\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "T057207"}, "registered_agent": {"name": "AMBER THOMSEN", "address": "691 S. GREEN BAY RD #208\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2012", "transaction": "Organized", "filed_date": "07/18/2012", "description": "E-Form"}, {"effective_date": "07/14/2014", "transaction": "Articles of Dissolution", "filed_date": "07/17/2014", "description": ""}, {"effective_date": "07/23/2014", "transaction": "Revocation of Dissolution Proceedings", "filed_date": "07/25/2014", "description": ""}, {"effective_date": "09/01/2014", "transaction": "Change of Registered Agent", "filed_date": "09/01/2014", "description": "FM516-E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/31/2017", "transaction": "Change of Registered Agent", "filed_date": "07/31/2017", "description": "OnlineForm 5"}, {"effective_date": "07/31/2017", "transaction": "Restored to Good Standing", "filed_date": "07/31/2017", "description": "OnlineForm 5"}, {"effective_date": "09/20/2023", "transaction": "Change of Registered Agent", "filed_date": "09/20/2023", "description": "OnlineForm 5"}], "emails": ["MEGAN@NYLAGROUP.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 WITZEL PF, LLC", "registered_effective_date": "07/18/2012", "status": "Restored to Good Standing", "status_date": "07/31/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "691 S. GREEN BAY RD #208\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "T057208"}, "registered_agent": {"name": "AMBER THOMSEN", "address": "691 S. GREEN BAY RD #208\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2012", "transaction": "Organized", "filed_date": "07/18/2012", "description": "E-Form"}, {"effective_date": "09/01/2014", "transaction": "Change of Registered Agent", "filed_date": "09/01/2014", "description": "FM516-E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/31/2017", "transaction": "Change of Registered Agent", "filed_date": "07/31/2017", "description": "OnlineForm 5"}, {"effective_date": "07/31/2017", "transaction": "Restored to Good Standing", "filed_date": "07/31/2017", "description": "OnlineForm 5"}, {"effective_date": "09/20/2023", "transaction": "Change of Registered Agent", "filed_date": "09/20/2023", "description": "OnlineForm 5"}], "emails": ["MEGAN@NYLAGROUP.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400 WITZEL TC, LLC", "registered_effective_date": "07/18/2012", "status": "Restored to Good Standing", "status_date": "07/31/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "691 S. GREEN BAY RD #208\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "T057209"}, "registered_agent": {"name": "AMBER THOMSEN", "address": "691 S. GREEN BAY RD #208\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2012", "transaction": "Organized", "filed_date": "07/18/2012", "description": "E-Form"}, {"effective_date": "09/01/2014", "transaction": "Change of Registered Agent", "filed_date": "09/01/2014", "description": "FM516-E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/31/2017", "transaction": "Change of Registered Agent", "filed_date": "07/31/2017", "description": "OnlineForm 5"}, {"effective_date": "07/31/2017", "transaction": "Restored to Good Standing", "filed_date": "07/31/2017", "description": "OnlineForm 5"}, {"effective_date": "09/20/2023", "transaction": "Change of Registered Agent", "filed_date": "09/20/2023", "description": "OnlineForm 5"}], "emails": ["MEGAN@NYLAGROUP.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400-2404 W CAPITOL DRIVE, LLC", "registered_effective_date": "01/23/2020", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "336 ROYAL STONE CT\nCEDARBURG\n,\nWI\n53012", "entity_id": "T083843"}, "registered_agent": {"name": "MEGAN S MARTIN", "address": "336 ROYAL STONE CT\nCEDARBURG\n,\nWI\n53012-9561"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2020", "transaction": "Organized", "filed_date": "01/23/2020", "description": "E-Form"}, {"effective_date": "03/17/2021", "transaction": "Change of Registered Agent", "filed_date": "03/17/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/03/2023", "transaction": "Change of Registered Agent", "filed_date": "02/03/2023", "description": "OnlineForm 5"}, {"effective_date": "02/03/2023", "transaction": "Restored to Good Standing", "filed_date": "02/03/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2400/2402 EAST SIXTH STREET APARTMENTS, LLC", "registered_effective_date": "11/01/2010", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3284 GRUNDY ROAD\nIRMA\n,\nWI\n54442\nUnited States of America", "entity_id": "T052213"}, "registered_agent": {"name": "EUGENE J. ROZMENOSKI", "address": "W3284 GRUNDY ROAD\nIRMA\n,\nWI\n54442"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2010", "transaction": "Organized", "filed_date": "11/04/2010", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2401 118TH STREET, LLC", "registered_effective_date": "12/27/2021", "status": "Organized", "status_date": "12/27/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2847 CTY HWY OO\nCHIPPEWA FALLS\n,\nWISCONSIN\n54729", "entity_id": "T094598"}, "registered_agent": {"name": "TERRY JACKSON", "address": "2847 COUNTY HIGHWAY OO\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2021", "transaction": "Organized", "filed_date": "12/27/2021", "description": "E-Form"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["MART1N3@AOL.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2401 GOLDEN AH LLC", "registered_effective_date": "08/28/2025", "status": "Organized", "status_date": "08/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "333 Bishops Way, Suite 160\nBrookfield\n,\nWI\n53005\nUnited States of America", "entity_id": "T116125"}, "registered_agent": {"name": "ALLEN J. HORNIK", "address": "333 BISHOPS WAY, SUITE 160\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2025", "transaction": "Organized", "filed_date": "08/28/2025", "description": "E-Form"}], "emails": ["AL@NORTHERNRENT.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2401 MAPLE STREET LLC", "registered_effective_date": "07/26/2021", "status": "Restored to Good Standing", "status_date": "02/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1345 N JEFFERSON ST\nAPT 179\nMILWAUKEE\n,\nWI\n53202-2644", "entity_id": "T092181"}, "registered_agent": {"name": "BRAD PARADEIS", "address": "1345 N JEFFERSON ST\nAPT 179\nMILWAUKEE\n,\nWI\n53202-2644"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2021", "transaction": "Organized", "filed_date": "07/26/2021", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "02/20/2025", "transaction": "Restored to Good Standing", "filed_date": "02/20/2025", "description": "OnlineForm 5"}, {"effective_date": "02/20/2025", "transaction": "Change of Registered Agent", "filed_date": "02/20/2025", "description": "OnlineForm 5"}], "emails": ["BRADPARADEIS@YAHOO.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2401 P, LLC", "registered_effective_date": "02/11/2014", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T061998"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "780 NORTH WATER STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2014", "transaction": "Organized", "filed_date": "02/12/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2401 S 92ND LLC", "registered_effective_date": "11/16/2015", "status": "Organized", "status_date": "11/16/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W208S10639 S KAREN CT\nMUSKEGO\n,\nWI\n53150-8971", "entity_id": "T067746"}, "registered_agent": {"name": "SUSANNE M HINTZMAN", "address": "W208S10639 S KAREN CT\nMUSKEGO\n,\nWI\n53150-8971"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2015", "transaction": "Organized", "filed_date": "11/16/2015", "description": "E-Form"}, {"effective_date": "10/19/2017", "transaction": "Change of Registered Agent", "filed_date": "10/19/2017", "description": "OnlineForm 5"}, {"effective_date": "12/02/2023", "transaction": "Change of Registered Agent", "filed_date": "12/02/2023", "description": "OnlineForm 5"}], "emails": ["SHINTZMAN@GMAIL.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2401 S. 11 STREET, LLC", "registered_effective_date": "07/01/1997", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T027300"}, "registered_agent": {"name": "STEVEN M HALL", "address": "4523 N 107 ST\nWAUWATOSA\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/1997", "transaction": "Organized", "filed_date": "07/07/1997", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2401 WALDEN AVE LLC", "registered_effective_date": "07/15/2025", "status": "Organized", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2401 S Walden Ave\nAppleton\n,\nWI\n54915\nUnited States of America", "entity_id": "T115341"}, "registered_agent": {"name": "JAMES KRUEGER", "address": "N256 SPRINGFIELD DR\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2025", "transaction": "Organized", "filed_date": "07/15/2025", "description": "E-Form"}, {"effective_date": "09/29/2025", "transaction": "Change of Registered Agent", "filed_date": "09/29/2025", "description": "FM13-E-Form"}], "emails": ["KRUEGERHOUSERENTALS@GMAIL.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2401 WAUNONA WAY LLC", "registered_effective_date": "10/12/2022", "status": "Organized", "status_date": "10/12/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "876 HILLCREST LN\nOREGON\n,\nWI\n53575-2674", "entity_id": "T099534"}, "registered_agent": {"name": "BRETT W BOYD", "address": "876 HILLCREST LN\nOREGON\n,\nWI\n53575-2674"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2022", "transaction": "Organized", "filed_date": "10/12/2022", "description": "E-Form"}, {"effective_date": "12/30/2023", "transaction": "Change of Registered Agent", "filed_date": "12/30/2023", "description": "OnlineForm 5"}, {"effective_date": "02/06/2025", "transaction": "Change of Registered Agent", "filed_date": "02/06/2025", "description": "OnlineForm 5"}, {"effective_date": "10/24/2025", "transaction": "Change of Registered Agent", "filed_date": "10/24/2025", "description": "OnlineForm 5"}], "emails": ["BOYDPROPERTIES3203@GMAIL.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2401, LLC", "registered_effective_date": "01/18/2006", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2401 S HOWELL AVE\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "T040333"}, "registered_agent": {"name": "NADIR N. DAYA", "address": "2401 S. HOWELL AVENUE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2006", "transaction": "Organized", "filed_date": "01/19/2006", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "24010 64TH PL, LLC", "registered_effective_date": "10/28/2025", "status": "Organized", "status_date": "10/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "24420 74th St\nSalem\n,\nWI\n53168\nUnited States of America", "entity_id": "T117135"}, "registered_agent": {"name": "MARY WALLACE", "address": "24420 74TH ST\nSALEM\n,\nWI\n53168"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2025", "transaction": "Organized", "filed_date": "10/28/2025", "description": "E-Form"}], "emails": ["MARYLISTENS@GMAIL.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2402 DANIELS STREET LLC", "registered_effective_date": "06/01/2020", "status": "Organized", "status_date": "06/01/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "505 UNIVERSITY AVE\nMADISON\n,\nWI\n53703-4935", "entity_id": "T085426"}, "registered_agent": {"name": "LESLIE OROSZ", "address": "505 UNIVERSITY AVE\nOFC\nMADISON\n,\nWI\n53703-4936"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2020", "transaction": "Organized", "filed_date": "06/01/2020", "description": "E-Form"}, {"effective_date": "06/17/2021", "transaction": "Change of Registered Agent", "filed_date": "06/17/2021", "description": "OnlineForm 5"}, {"effective_date": "06/16/2023", "transaction": "Change of Registered Agent", "filed_date": "06/16/2023", "description": "OnlineForm 5"}, {"effective_date": "06/26/2024", "transaction": "Change of Registered Agent", "filed_date": "06/26/2024", "description": "OnlineForm 5"}, {"effective_date": "04/10/2026", "transaction": "Change of Registered Agent", "filed_date": "04/10/2026", "description": "OnlineForm 5"}], "emails": ["AP@OROSZPROPERTIES.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2402 SOMMERS AVE LLC", "registered_effective_date": "08/19/2025", "status": "Organized", "status_date": "08/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2402 Sommers Ave\nMadison\n,\nWI\n53704\nUnited States of America", "entity_id": "T115959"}, "registered_agent": {"name": "UNDERWOOD LEGAL, LLC", "address": "2901 W BELTLINE HWY STE 204\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2025", "transaction": "Organized", "filed_date": "08/19/2025", "description": "E-Form"}], "emails": ["MATT@UNDERWOODLEGAL.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2403 OLIVE STREET LLC", "registered_effective_date": "01/15/2026", "status": "Organized", "status_date": "01/15/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6814 144TH AVENUE\nKENOSHA\n,\nWI\n53142\nUnited States of America", "entity_id": "T118510"}, "registered_agent": {"name": "DANIEL GAMEZ", "address": "6814 144TH AVENUE\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2026", "transaction": "Organized", "filed_date": "01/15/2026", "description": "E-Form"}], "emails": ["OSTERJ@PPGPARTNERS.NET"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2405 ELSD LLC", "registered_effective_date": "08/28/2015", "status": "Restored to Good Standing", "status_date": "07/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2405 E LAKESHORE DR\nTWIN LAKES\n,\nWI\n53181-9307", "entity_id": "T067089"}, "registered_agent": {"name": "KIM LEWIS", "address": "2405 E LAKESHORE DR\nTWIN LAKES\n,\nWI\n53181-9307"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2015", "transaction": "Organized", "filed_date": "08/28/2015", "description": "E-Form"}, {"effective_date": "09/28/2017", "transaction": "Change of Registered Agent", "filed_date": "09/28/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/20/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "OnlineForm 5"}, {"effective_date": "07/20/2023", "transaction": "Restored to Good Standing", "filed_date": "07/20/2023", "description": "OnlineForm 5"}], "emails": ["LEWLEVLAW@GMAIL.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2405 N 33RD ST LLC", "registered_effective_date": "03/25/2026", "status": "Registered", "status_date": "03/25/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2800 EAST ENTERPRISE AVENUE SUITE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "T119900"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 EAST ENTERPRISE AVENUE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2026", "transaction": "Registered", "filed_date": "03/25/2026", "description": "OnlineForm 521"}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2405 N CLAIREMONT AVE LLC", "registered_effective_date": "07/05/2022", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1000 FOREST PARK BLVD\nSUITE 401\nFORT WORTH\n,\nTX\n76110", "entity_id": "T097975"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2022", "transaction": "Registered", "filed_date": "07/06/2022", "description": ""}, {"effective_date": "02/09/2023", "transaction": "Change of Registered Agent", "filed_date": "02/09/2023", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "FM13-E-Form"}, {"effective_date": "04/03/2024", "transaction": "Change of Registered Agent", "filed_date": "04/03/2024", "description": "OnlineForm 5"}, {"effective_date": "03/07/2025", "transaction": "Resignation of Registered Agent", "filed_date": "03/12/2025", "description": ""}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2405 NORTH 37TH STREET LLC", "registered_effective_date": "01/10/2013", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3900 W. BROWN DEER RD. STE. A\nMILWAUKEE\n,\nWI\n53209", "entity_id": "T058647"}, "registered_agent": {"name": "LATASHA A WOODSON", "address": "3900 W. BROWN DEER RD. STE A113\nBROWN DEER\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2013", "transaction": "Organized", "filed_date": "01/10/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "08/24/2015", "transaction": "Change of Registered Agent", "filed_date": "08/24/2015", "description": "OnlineForm 5"}, {"effective_date": "08/24/2015", "transaction": "Restored to Good Standing", "filed_date": "08/24/2015", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "01/28/2019", "transaction": "Restored to Good Standing", "filed_date": "01/28/2019", "description": "OnlineForm 5"}, {"effective_date": "01/28/2019", "transaction": "Change of Registered Agent", "filed_date": "01/28/2019", "description": "OnlineForm 5"}, {"effective_date": "02/06/2020", "transaction": "Change of Registered Agent", "filed_date": "02/06/2020", "description": "OnlineForm 5"}, {"effective_date": "12/07/2020", "transaction": "Change of Registered Agent", "filed_date": "12/07/2020", "description": "FM13-E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2405 NORTHWESTERN AVENUE, LLC", "registered_effective_date": "12/23/2004", "status": "Administratively Dissolved", "status_date": "03/06/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2405 NORTHWESTERN AVENUE\nRACINE\n,\nWI\n53404\nUnited States of America", "entity_id": "T038061"}, "registered_agent": {"name": "JOSEPH C. MRAZEK SR.", "address": "2405 NORTHWESTERN AVE.\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2004", "transaction": "Organized", "filed_date": "12/28/2004", "description": "eForm"}, {"effective_date": "12/13/2005", "transaction": "Change of Registered Agent", "filed_date": "12/13/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/31/2011", "transaction": "Restored to Good Standing", "filed_date": "10/31/2011", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": "RTND UNDELIVERABLE"}, {"effective_date": "01/04/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/04/2017", "description": ""}, {"effective_date": "03/06/2017", "transaction": "Administrative Dissolution", "filed_date": "03/06/2017", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2405 REGENT STREET, LLC", "registered_effective_date": "12/08/2017", "status": "Restored to Good Standing", "status_date": "12/15/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4582 BISHOPS CT\nMIDDLETON\n,\nWI\n53562-2326", "entity_id": "T075098"}, "registered_agent": {"name": "ROHY SELTZ", "address": "4582 BISHOPS CT\nMIDDLETON\n,\nWI\n53562-2326"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2017", "transaction": "Organized", "filed_date": "12/11/2017", "description": "E-Form"}, {"effective_date": "12/10/2018", "transaction": "Change of Registered Agent", "filed_date": "12/10/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/15/2022", "transaction": "Restored to Good Standing", "filed_date": "12/15/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Change of Registered Agent", "filed_date": "10/01/2023", "description": "OnlineForm 5"}], "emails": ["SELTZ.ROHY@GMAIL.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2405 S 5TH ST LLC", "registered_effective_date": "06/27/2025", "status": "Organized", "status_date": "06/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4407 S 20th St\nMilwaukee\n,\nWI\n53221\nUnited States of America", "entity_id": "T115051"}, "registered_agent": {"name": "JEFFREY LEMMER", "address": "4407 S 20TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2025", "transaction": "Organized", "filed_date": "06/27/2025", "description": "E-Form"}], "emails": ["LEMMERJD@GMAIL.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2405 S. 11TH STREET LLC", "registered_effective_date": "12/19/2002", "status": "Dissolved", "status_date": "10/18/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6616 N TICHIGAN RD\nWATERFORD\n,\nWI\n53185", "entity_id": "T034238"}, "registered_agent": {"name": "PAUL J. KAMINSKI", "address": "6616 N. TICHIGAN ROAD\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2002", "transaction": "Organized", "filed_date": "12/23/2002", "description": "eForm"}, {"effective_date": "10/18/2005", "transaction": "Articles of Dissolution", "filed_date": "10/24/2005", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2406 MONROE ST LLC", "registered_effective_date": "10/07/2011", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9221 EAGLEWOOD DR\nVERONA\n,\nWI\n53593-7803\nUnited States of America", "entity_id": "T054865"}, "registered_agent": {"name": "EDYIE WALTHER", "address": "9221 EAGLEWOOD DR\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2011", "transaction": "Organized", "filed_date": "10/10/2011", "description": "E-Form"}, {"effective_date": "11/08/2017", "transaction": "Change of Registered Agent", "filed_date": "11/08/2017", "description": "OnlineForm 5"}, {"effective_date": "10/22/2020", "transaction": "Change of Registered Agent", "filed_date": "10/22/2020", "description": "OnlineForm 5"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2406 W AUER LLC", "registered_effective_date": "11/30/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T074993"}, "registered_agent": {"name": "Resident Agents Inc. (Fict Name) Registered Agents Inc. (Corp Name)", "address": "2800 E Enterprise Ave\nSuite 333\nAppleton\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2017", "transaction": "Organized", "filed_date": "12/04/2017", "description": "E-Form"}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2406 WASHINGTON STREET, LLC", "registered_effective_date": "05/03/2000", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4531 KUCHERA LANE\nMANITOWOC\n,\nWI\n54220\nUnited States of America", "entity_id": "T030404"}, "registered_agent": {"name": "JOSEPH PALMER", "address": "4531 KUCHERA LN\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2000", "transaction": "Organized", "filed_date": "05/08/2000", "description": ""}, {"effective_date": "08/04/2000", "transaction": "Amendment", "filed_date": "08/04/2000", "description": ""}, {"effective_date": "06/05/2006", "transaction": "Change of Registered Agent", "filed_date": "06/05/2006", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2407 CORPORATION", "registered_effective_date": "03/30/1988", "status": "Administratively Dissolved", "status_date": "10/15/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "815 NORTH WATER STREET\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T021033"}, "registered_agent": {"name": "THOMAS MILLER", "address": "%LIBERTY BANK\n740 N WATER ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "03/30/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/30/1988", "description": ""}, {"effective_date": "05/03/1989", "transaction": "Change of Registered Agent", "filed_date": "05/03/1989", "description": ""}, {"effective_date": "01/01/1992", "transaction": "Delinquent", "filed_date": "01/01/1992", "description": "NAD 04/14/92 RTN UND"}, {"effective_date": "08/10/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/10/1992", "description": "92252266"}, {"effective_date": "10/15/1992", "transaction": "Administrative Dissolution", "filed_date": "10/15/1992", "description": "922080463"}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2407 LOCUST STREET LLC", "registered_effective_date": "02/25/2025", "status": "Organized", "status_date": "02/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "145711 River Bluff Rd\nMosinee\n,\nWI\n54455-5197\nUnited States of America", "entity_id": "T112939"}, "registered_agent": {"name": "JONATHAN KYLE ARENDT", "address": "145711 RIVER BLUFF RD\nMOSINEE\n,\nWI\n54455-5197"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2025", "transaction": "Organized", "filed_date": "02/25/2025", "description": "E-Form"}], "emails": ["ARENDT.INVESTMENTS@GMAIL.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2407 MURRAY LLC", "registered_effective_date": "10/14/2021", "status": "Organized", "status_date": "10/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4321 N NEWHALL ST\nSHOREWOOD\n,\nWI\n53211", "entity_id": "T093470"}, "registered_agent": {"name": "VERDE PROPERTY MANAGEMENT", "address": "4321 N. NEWHALL ST.\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2021", "transaction": "Organized", "filed_date": "10/14/2021", "description": "E-Form"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}], "emails": ["VERDEINVESTMENTSMKE@GMAIL.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2407 NORTH 44TH STREET LLC", "registered_effective_date": "04/29/2013", "status": "Administratively Dissolved", "status_date": "08/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1143 N. DAMEN AVE\nCHICAGO\n,\nIL\n60622", "entity_id": "T059665"}, "registered_agent": {"name": "PERRAN WETZEL", "address": "728 WISCONSIN AVE STE A\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2013", "transaction": "Organized", "filed_date": "04/30/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "09/14/2015", "transaction": "Restored to Good Standing", "filed_date": "09/14/2015", "description": "OnlineForm 5"}, {"effective_date": "09/14/2015", "transaction": "Change of Registered Agent", "filed_date": "09/14/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/20/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/20/2018", "description": ""}, {"effective_date": "08/20/2018", "transaction": "Administrative Dissolution", "filed_date": "08/20/2018", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2408 E PARK LLC", "registered_effective_date": "02/09/2012", "status": "Organized", "status_date": "02/09/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3150 E HAMPSHIRE ST\nMILWAUKEE\n,\nWI\n53211-3116\nUnited States of America", "entity_id": "T055802"}, "registered_agent": {"name": "KYLE CLEMENTS", "address": "3150 E HAMPSHIRE ST\nMILWAUKEE\n,\nWI\n53211-3116"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2012", "transaction": "Organized", "filed_date": "02/09/2012", "description": "E-Form"}, {"effective_date": "04/04/2016", "transaction": "Change of Registered Agent", "filed_date": "04/04/2016", "description": "OnlineForm 5"}, {"effective_date": "03/27/2017", "transaction": "Change of Registered Agent", "filed_date": "03/27/2017", "description": "OnlineForm 5"}, {"effective_date": "05/01/2018", "transaction": "Change of Registered Agent", "filed_date": "05/01/2018", "description": "OnlineForm 13"}, {"effective_date": "01/06/2019", "transaction": "Change of Registered Agent", "filed_date": "01/06/2019", "description": "OnlineForm 5"}, {"effective_date": "02/08/2023", "transaction": "Change of Registered Agent", "filed_date": "02/08/2023", "description": "OnlineForm 5"}, {"effective_date": "02/21/2024", "transaction": "Change of Registered Agent", "filed_date": "02/21/2024", "description": "OnlineForm 5"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["KYLECLEMENTSREALTY@GMAIL.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2408 KILBOURN LLC", "registered_effective_date": "06/04/2015", "status": "Administratively Dissolved", "status_date": "10/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T066357"}, "registered_agent": {"name": "METRO MANAGEMENT, LLC", "address": "2714 N. MARTIN LUTHER KING JR. DRIVE\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2015", "transaction": "Organized", "filed_date": "06/04/2015", "description": "E-Form"}, {"effective_date": "03/04/2016", "transaction": "Change of Registered Agent", "filed_date": "03/04/2016", "description": "FM13-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/20/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/20/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/20/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/20/2018", "description": "PUBLICATION"}, {"effective_date": "10/20/2018", "transaction": "Administrative Dissolution", "filed_date": "10/20/2018", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2408 S. 7 ST. LLC", "registered_effective_date": "05/01/2003", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8828 S OAK PARK DR\nOAK CREEK\n,\nWI\n53154-3811\nUnited States of America", "entity_id": "T034881"}, "registered_agent": {"name": "COACHLIGHT COMMUNITIES, LLC", "address": "8828 S OAK PARK DR\nOAK CREEK\n,\nWI\n53154-3811"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2003", "transaction": "Organized", "filed_date": "05/05/2003", "description": "eForm"}, {"effective_date": "08/06/2004", "transaction": "Change of Registered Agent", "filed_date": "08/06/2004", "description": "FM 516 2004"}, {"effective_date": "07/25/2005", "transaction": "Change of Registered Agent", "filed_date": "07/25/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "03/18/2008", "transaction": "Restored to Good Standing", "filed_date": "03/18/2008", "description": "E-Form"}, {"effective_date": "03/18/2008", "transaction": "Change of Registered Agent", "filed_date": "03/18/2008", "description": "FM516-E-Form"}, {"effective_date": "05/15/2009", "transaction": "Change of Registered Agent", "filed_date": "05/15/2009", "description": "FM516-E-Form"}, {"effective_date": "02/15/2011", "transaction": "Change of Registered Agent", "filed_date": "02/15/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "07/30/2012", "transaction": "Restored to Good Standing", "filed_date": "07/30/2012", "description": "E-Form"}, {"effective_date": "07/30/2012", "transaction": "Change of Registered Agent", "filed_date": "07/30/2012", "description": "FM516-E-Form"}, {"effective_date": "04/25/2017", "transaction": "Change of Registered Agent", "filed_date": "04/25/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2408 SOUTH 13TH, INC.", "registered_effective_date": "10/08/1984", "status": "Dissolved", "status_date": "10/23/1998", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "12613 NORTH ST ANNE LA\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "T019308"}, "registered_agent": {"name": "JAMES J KSICINSKI", "address": "12613 N ST ANNE LA\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "10/08/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/08/1984", "description": ""}, {"effective_date": "11/04/1992", "transaction": "Change of Registered Agent", "filed_date": "11/09/1992", "description": ""}, {"effective_date": "10/01/1994", "transaction": "Delinquent", "filed_date": "10/01/1994", "description": "NAD (1/18/95) RTD UNDEL"}, {"effective_date": "04/17/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/17/1995", "description": "952011407"}, {"effective_date": "05/11/1995", "transaction": "Restored to Good Standing", "filed_date": "05/11/1995", "description": ""}, {"effective_date": "10/23/1998", "transaction": "Articles of Dissolution", "filed_date": "10/28/1998", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2408 SOUTH 92ND LLC", "registered_effective_date": "12/29/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T071625"}, "registered_agent": {"name": "ANDREW DICKS", "address": "8047 S. 77TH ST.\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2016", "transaction": "Organized", "filed_date": "12/29/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2408 W. BURNHAM STREET, LLC", "registered_effective_date": "05/09/1996", "status": "Dissolved", "status_date": "05/18/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026177"}, "registered_agent": {"name": "STEVEN M HALL", "address": "4523 N 107 ST\nWAUWATOSA\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/1996", "transaction": "Organized", "filed_date": "05/14/1996", "description": ""}, {"effective_date": "05/18/2004", "transaction": "Articles of Dissolution", "filed_date": "05/24/2004", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2408, LLC", "registered_effective_date": "07/05/2022", "status": "Restored to Good Standing", "status_date": "07/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2408 E SAINT FRANCIS AVE\nSAINT FRANCIS\n,\nWI\n53235", "entity_id": "T097968"}, "registered_agent": {"name": "ROBERT PETER", "address": "2408 E SAINT FRANCIS AVE\nSAINT FRANCIS\n,\nWI\n53235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2022", "transaction": "Organized", "filed_date": "07/05/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/23/2024", "transaction": "Change of Registered Agent", "filed_date": "07/23/2024", "description": "OnlineForm 5"}, {"effective_date": "07/23/2024", "transaction": "Restored to Good Standing", "filed_date": "07/23/2024", "description": "OnlineForm 5"}], "emails": ["DEL3269@ICLOUD.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2408-2410 W. MAPLE STREET, LLC", "registered_effective_date": "02/13/2013", "status": "Restored to Good Standing", "status_date": "07/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "304A S 69TH ST\nMILWAUKEE\n,\nWI\n53214\nUnited States of America", "entity_id": "T058947"}, "registered_agent": {"name": "THOMAS SYNDERGAARD", "address": "304A S 69TH ST\nMILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2013", "transaction": "Organized", "filed_date": "02/13/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "04/09/2015", "transaction": "Restored to Good Standing", "filed_date": "04/09/2015", "description": "E-Form"}, {"effective_date": "04/09/2015", "transaction": "Change of Registered Agent", "filed_date": "04/09/2015", "description": "FM516-E-Form"}, {"effective_date": "12/14/2016", "transaction": "Change of Registered Agent", "filed_date": "12/14/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}, {"effective_date": "07/25/2025", "transaction": "Restored to Good Standing", "filed_date": "07/28/2025", "description": ""}, {"effective_date": "07/25/2025", "transaction": "Certificate of Reinstatement", "filed_date": "07/28/2025", "description": ""}, {"effective_date": "07/25/2025", "transaction": "Change of Registered Agent", "filed_date": "07/28/2025", "description": "FM 5 - 2025"}], "emails": ["TOM2020PC@GMAIL.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2408A N TERRACE LLC", "registered_effective_date": "06/30/2022", "status": "Organized", "status_date": "06/30/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1230 LAKE SHORE RD\nGRAFTON\n,\nWI\n53024-9725", "entity_id": "T097912"}, "registered_agent": {"name": "NANCY L. MORGAN", "address": "1230 LAKE SHORE RD\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2022", "transaction": "Organized", "filed_date": "06/30/2022", "description": "E-Form"}, {"effective_date": "05/03/2023", "transaction": "Change of Registered Agent", "filed_date": "05/03/2023", "description": "OnlineForm 5"}, {"effective_date": "04/29/2024", "transaction": "Change of Registered Agent", "filed_date": "04/29/2024", "description": "OnlineForm 5"}], "emails": ["NLMORGAN@ME.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2408B N TERRACE LLC", "registered_effective_date": "06/30/2022", "status": "Organized", "status_date": "06/30/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1230 LAKE SHORE RD\nGRAFTON\n,\nWI\n53024-9725", "entity_id": "T097913"}, "registered_agent": {"name": "NANCY L. MORGAN", "address": "1230 LAKE SHORE RD\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2022", "transaction": "Organized", "filed_date": "06/30/2022", "description": "E-Form"}, {"effective_date": "05/03/2023", "transaction": "Change of Registered Agent", "filed_date": "05/03/2023", "description": "OnlineForm 5"}, {"effective_date": "04/29/2024", "transaction": "Change of Registered Agent", "filed_date": "04/29/2024", "description": "OnlineForm 5"}], "emails": ["NLMORGAN@ME.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2409 OMRO RD, LLC.", "registered_effective_date": "08/17/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1433 N Oakwood Rd\nOshkosh\n,\nWI\n54904\nUnited States of America", "entity_id": "T104634"}, "registered_agent": {"name": "MEGAN G BARTELT", "address": "1433 N OAKWOOD RD.\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2023", "transaction": "Organized", "filed_date": "08/17/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2409 S LOGAN LLC", "registered_effective_date": "12/02/2020", "status": "Organized", "status_date": "12/02/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10125 S 52ND ST\nFRANKLIN\n,\nWI\n53132", "entity_id": "T088096"}, "registered_agent": {"name": "CHRIS KONICEK", "address": "10125 S 52ND ST\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2020", "transaction": "Organized", "filed_date": "12/02/2020", "description": "E-Form"}, {"effective_date": "10/25/2022", "transaction": "Change of Registered Agent", "filed_date": "10/25/2022", "description": "OnlineForm 5"}, {"effective_date": "10/31/2023", "transaction": "Change of Registered Agent", "filed_date": "10/31/2023", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}], "emails": ["CHRISKONICEK@GMAIL.COM"]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2409 VONDRON LLC", "registered_effective_date": "08/24/2016", "status": "Dissolved", "status_date": "07/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2409 VONDRON RD\nMADISON\n,\nWI\n53718-6735", "entity_id": "T070445"}, "registered_agent": {"name": "SCOTT A. ZIMMERMAN", "address": "2409 VONDRON RD\nMADISON\n,\nWI\n53718-6735"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2016", "transaction": "Organized", "filed_date": "08/24/2016", "description": "E-Form"}, {"effective_date": "09/21/2017", "transaction": "Change of Registered Agent", "filed_date": "09/21/2017", "description": "OnlineForm 5"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/23/2025", "transaction": "Articles of Dissolution", "filed_date": "07/23/2025", "description": "OnlineForm 510"}]}
{"task_id": 295633, "worker_id": "details-extract-11", "ts": 1776106960, "record_type": "business_detail", "entity_details": {"entity_name": "2409-11 MILL ROAD LLC", "registered_effective_date": "11/23/2022", "status": "Restored to Good Standing", "status_date": "12/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5260 N SANTA MONICA BLVD\nWHITEFISH BAY\n,\nWI\n53217", "entity_id": "T100043"}, "registered_agent": {"name": "LINDSEY VEBBER", "address": "5260 N SANTA MONICA BLVD\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/2022", "transaction": "Organized", "filed_date": "11/14/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/31/2024", "transaction": "Change of Registered Agent", "filed_date": "12/31/2024", "description": "OnlineForm 5"}, {"effective_date": "12/31/2024", "transaction": "Restored to Good Standing", "filed_date": "12/31/2024", "description": "OnlineForm 5"}, {"effective_date": "12/31/2025", "transaction": "Change of Registered Agent", "filed_date": "12/31/2025", "description": "OnlineForm 5"}], "emails": ["LINDSEY@FERNWOODREALESTATE.COM"]}
{"task_id": 294474, "worker_id": "details-extract-73", "ts": 1776106962, "record_type": "business_detail", "entity_details": {"entity_name": "17TH & WISCONSIN CO.", "registered_effective_date": "08/09/1950", "status": "Dissolved", "status_date": "12/04/1979", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1S07989"}, "registered_agent": {"name": "HENRY TAXMAN", "address": "229 E WISCONSIN AVE\nMILWAUKEE 2, WIS.\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/1979", "transaction": "Articles of Dissolution", "filed_date": "12/04/1979", "description": ""}]}
{"task_id": 294474, "worker_id": "details-extract-73", "ts": 1776106962, "record_type": "business_detail", "entity_details": {"entity_name": "17TH AVE CORP.", "registered_effective_date": "05/16/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5500 S HOWELL AVE\nUNIT 1185\nMILWAUKEE\n,\nWI\n53237", "entity_id": "O040980"}, "registered_agent": {"name": "BAKUL DESAI", "address": "5500 S HOWELL AVE\nUNIT 1185\nMILWAUKEE\n,\nWI\n53237"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/16/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/29/2024", "transaction": "Restored to Good Standing", "filed_date": "04/29/2024", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294474, "worker_id": "details-extract-73", "ts": 1776106962, "record_type": "business_detail", "entity_details": {"entity_name": "17TH AVE. RENTALS, LLC", "registered_effective_date": "01/01/2013", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W. 6041 STATE ROAD 16\nRIO\n,\nWI\n53960\nUnited States of America", "entity_id": "O028535"}, "registered_agent": {"name": "NICHOLAS R. SUCHOMEL", "address": "W. 6041 STATE ROAD 16\nRIO\n,\nWI\n53960"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2013", "transaction": "Organized", "filed_date": "12/10/2012", "description": "E-Form"}, {"effective_date": "03/24/2015", "transaction": "Change of Registered Agent", "filed_date": "03/24/2015", "description": "FM516-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "03/13/2018", "transaction": "Restored to Good Standing", "filed_date": "03/13/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/11/2021", "transaction": "Restored to Good Standing", "filed_date": "02/11/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294474, "worker_id": "details-extract-73", "ts": 1776106962, "record_type": "business_detail", "entity_details": {"entity_name": "17TH AVENUE DEVELOPERS, LLC", "registered_effective_date": "10/04/2004", "status": "Dissolved", "status_date": "11/17/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "327 N. 17TH AVE SUITE 200\nWAUSAU\n,\nWI\n54401\nUnited States of America", "entity_id": "S068844"}, "registered_agent": {"name": "JAY WITTMAN", "address": "C/O RIVER VALLEY STATE BANK\n327 N. 17TH AVE SUITE 200\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2004", "transaction": "Organized", "filed_date": "10/06/2004", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "11/08/2006", "transaction": "Restored to Good Standing", "filed_date": "11/08/2006", "description": "E-Form"}, {"effective_date": "11/08/2006", "transaction": "Change of Registered Agent", "filed_date": "11/08/2006", "description": "FM516-E-Form"}, {"effective_date": "11/20/2006", "transaction": "Change of Registered Agent", "filed_date": "11/27/2006", "description": ""}, {"effective_date": "12/23/2008", "transaction": "Change of Registered Agent", "filed_date": "12/23/2008", "description": "FM516-E-Form"}, {"effective_date": "04/30/2010", "transaction": "Change of Registered Agent", "filed_date": "04/30/2010", "description": "FM516-E-Form"}, {"effective_date": "11/17/2012", "transaction": "Articles of Dissolution", "filed_date": "11/23/2012", "description": ""}]}
{"task_id": 294474, "worker_id": "details-extract-73", "ts": 1776106962, "record_type": "business_detail", "entity_details": {"entity_name": "17TH AVENUE INVESTORS, LLC", "registered_effective_date": "09/26/2002", "status": "Restored to Good Standing", "status_date": "09/25/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "413 N 17TH AVE\nWAUSAU\n,\nWI\n54401-4611\nUnited States of America", "entity_id": "S062490"}, "registered_agent": {"name": "JOSHUA SPIEGL", "address": "413 N 17TH AVE\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2002", "transaction": "Organized", "filed_date": "09/30/2002", "description": "eForm"}, {"effective_date": "05/09/2003", "transaction": "Amendment", "filed_date": "05/19/2003", "description": ""}, {"effective_date": "01/14/2005", "transaction": "Change of Registered Agent", "filed_date": "01/14/2005", "description": "FM 516 2004"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "04/16/2008", "transaction": "Restored to Good Standing", "filed_date": "04/16/2008", "description": ""}, {"effective_date": "04/16/2008", "transaction": "Change of Registered Agent", "filed_date": "04/16/2008", "description": "FM 516 2007"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "09/25/2009", "transaction": "Restored to Good Standing", "filed_date": "09/25/2009", "description": "E-Form"}, {"effective_date": "10/07/2010", "transaction": "Change of Registered Agent", "filed_date": "10/07/2010", "description": "FM516-E-Form"}, {"effective_date": "09/11/2012", "transaction": "Change of Registered Agent", "filed_date": "09/11/2012", "description": "FM516-E-Form"}, {"effective_date": "07/27/2015", "transaction": "Change of Registered Agent", "filed_date": "07/27/2015", "description": "OnlineForm 5"}, {"effective_date": "08/23/2017", "transaction": "Change of Registered Agent", "filed_date": "08/23/2017", "description": "OnlineForm 5"}, {"effective_date": "08/01/2022", "transaction": "Change of Registered Agent", "filed_date": "08/01/2022", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "NONAPPLICABILITY STATEMENT"}, {"effective_date": "07/28/2023", "transaction": "Change of Registered Agent", "filed_date": "07/28/2023", "description": "OnlineForm 5"}], "emails": ["DRSPIEGL@FIDKIDS.COM"]}
{"task_id": 294474, "worker_id": "details-extract-73", "ts": 1776106962, "record_type": "business_detail", "entity_details": {"entity_name": "17TH AVENUE LIMITED, INC.", "registered_effective_date": "02/18/1994", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "356 EAST SARNIA\nWINONA\n,\nMN\n55987", "entity_id": "S045178"}, "registered_agent": {"name": "PAM HEYROTH", "address": "201 NORTH 17TH AVENUE\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/18/1994", "description": ""}, {"effective_date": "11/01/1995", "transaction": "Change of Registered Agent", "filed_date": "11/02/1995", "description": ""}, {"effective_date": "06/02/2000", "transaction": "Change of Registered Agent", "filed_date": "06/02/2000", "description": "FM16 2000"}, {"effective_date": "03/19/2003", "transaction": "Change of Registered Agent", "filed_date": "03/19/2003", "description": "FM16-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 294474, "worker_id": "details-extract-73", "ts": 1776106962, "record_type": "business_detail", "entity_details": {"entity_name": "17TH AVENUE SHUTTLE SERVICE, LLC", "registered_effective_date": "06/24/2009", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "202 17TH AVE WEST\nMENOMONIE\n,\nWI\n54751\nUnited States of America", "entity_id": "O025804"}, "registered_agent": {"name": "THOMAS HENERY POSTON", "address": "202 17TH AVE W\nMENOMONIE\n,\nWI\n54751"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2009", "transaction": "Organized", "filed_date": "06/29/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "09/06/2011", "transaction": "Restored to Good Standing", "filed_date": "09/06/2011", "description": "E-Form"}, {"effective_date": "09/06/2011", "transaction": "Change of Registered Agent", "filed_date": "09/06/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 294474, "worker_id": "details-extract-73", "ts": 1776106962, "record_type": "business_detail", "entity_details": {"entity_name": "17TH CBD DISPENSARY LLC", "registered_effective_date": "06/09/2024", "status": "Organized", "status_date": "06/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "933 S 17th Ave\nWausau\n,\nWI\n54401\nUnited States of America", "entity_id": "O044902"}, "registered_agent": {"name": "GENUINE WELLNESS LLC", "address": "933 S 17TH AVE\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2024", "transaction": "Organized", "filed_date": "06/09/2024", "description": "E-Form"}], "emails": ["CBDWAUSAU@GMAIL.COM"]}
{"task_id": 294474, "worker_id": "details-extract-73", "ts": 1776106962, "record_type": "business_detail", "entity_details": {"entity_name": "17TH FAIRWAY VILLA CONDOMINIUM OWNERS ASSOCIATION, INC.", "registered_effective_date": "09/10/1992", "status": "Restored to Good Standing", "status_date": "08/12/2002", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "10001 RIDGEWOOD DR\nMINOCQUA\n,\nWI\n54548-9162\nUnited States of America", "entity_id": "S043207"}, "registered_agent": {"name": "GARY W MAKI", "address": "10001 RIDGEWOOD DR\nMINOCQUA\n,\nWI\n54548-9162"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/10/1992", "description": ""}, {"effective_date": "09/27/1995", "transaction": "Change of Registered Agent", "filed_date": "09/27/1995", "description": "FM17 1995"}, {"effective_date": "07/01/2001", "transaction": "Delinquent", "filed_date": "07/01/2001", "description": ""}, {"effective_date": "08/12/2002", "transaction": "Restored to Good Standing", "filed_date": "08/12/2002", "description": ""}, {"effective_date": "08/12/2002", "transaction": "Change of Registered Agent", "filed_date": "08/12/2002", "description": "FM 17 2002"}, {"effective_date": "09/16/2003", "transaction": "Change of Registered Agent", "filed_date": "09/16/2003", "description": "FM 17 2003"}, {"effective_date": "02/17/2006", "transaction": "Change of Registered Agent", "filed_date": "02/17/2006", "description": "FM 17 2005"}, {"effective_date": "08/29/2008", "transaction": "Change of Registered Agent", "filed_date": "08/29/2008", "description": "FM 17 2008"}, {"effective_date": "04/04/2019", "transaction": "Change of Registered Agent", "filed_date": "04/04/2019", "description": "OnlineForm 5"}, {"effective_date": "08/16/2019", "transaction": "Change of Registered Agent", "filed_date": "08/16/2019", "description": "OnlineForm 5"}, {"effective_date": "09/23/2020", "transaction": "Change of Registered Agent", "filed_date": "09/23/2020", "description": "OnlineForm 5"}, {"effective_date": "09/14/2021", "transaction": "Change of Registered Agent", "filed_date": "09/14/2021", "description": "OnlineForm 5"}, {"effective_date": "09/05/2022", "transaction": "Change of Registered Agent", "filed_date": "09/05/2022", "description": "OnlineForm 5"}, {"effective_date": "10/16/2023", "transaction": "Change of Registered Agent", "filed_date": "10/16/2023", "description": "OnlineForm 5"}]}
{"task_id": 294474, "worker_id": "details-extract-73", "ts": 1776106962, "record_type": "business_detail", "entity_details": {"entity_name": "17TH INFANTRY MEMORIAL ASSOCIATION, INC.", "registered_effective_date": "07/06/2001", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "150 LAKEWOOD BLVD\nMADISON\n,\nWI\n53704", "entity_id": "S059388"}, "registered_agent": {"name": "JOHN R REYNOLDSON", "address": "150 LAKEWOOD BLVD\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/13/2001", "description": ""}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 294474, "worker_id": "details-extract-73", "ts": 1776106962, "record_type": "business_detail", "entity_details": {"entity_name": "17TH LANE, LLC", "registered_effective_date": "04/29/2021", "status": "Organized", "status_date": "04/29/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6428 RIVERVIEW DR\nONALASKA\n,\nWI\n54650", "entity_id": "O038908"}, "registered_agent": {"name": "JORDYN H RUPPLE", "address": "W6428 RIVERVIEW DR\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2021", "transaction": "Organized", "filed_date": "04/29/2021", "description": "E-Form"}, {"effective_date": "04/18/2022", "transaction": "Change of Registered Agent", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "05/12/2023", "transaction": "Change of Registered Agent", "filed_date": "05/12/2023", "description": "OnlineForm 5"}, {"effective_date": "06/05/2024", "transaction": "Change of Registered Agent", "filed_date": "06/05/2024", "description": "OnlineForm 5"}], "emails": ["JORYHOLLY@GMAIL.COM"]}
{"task_id": 294474, "worker_id": "details-extract-73", "ts": 1776106962, "record_type": "business_detail", "entity_details": {"entity_name": "17TH LLC", "registered_effective_date": "06/21/2018", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2367 N 17TH STREET 2369\nMILWAUKEE\n,\nWI\n53206", "entity_id": "O034708"}, "registered_agent": {"name": "LENEAL C. HARRIS", "address": "4939 NORTH 36TH STREET\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2018", "transaction": "Organized", "filed_date": "06/21/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "05/11/2020", "transaction": "Restored to Good Standing", "filed_date": "05/11/2020", "description": "OnlineForm 5"}, {"effective_date": "03/16/2021", "transaction": "Change of Registered Agent", "filed_date": "03/16/2021", "description": "FM13-E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 294474, "worker_id": "details-extract-73", "ts": 1776106962, "record_type": "business_detail", "entity_details": {"entity_name": "17TH ST. MART LLC", "registered_effective_date": "01/11/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040220"}, "registered_agent": {"name": "JUSTIN E HARRIS", "address": "2712 17TH ST\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2022", "transaction": "Organized", "filed_date": "01/11/2022", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Change of Registered Agent", "filed_date": "11/25/2022", "description": "FM13-E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294474, "worker_id": "details-extract-73", "ts": 1776106962, "record_type": "business_detail", "entity_details": {"entity_name": "17TH STREET PROPERTY LLC", "registered_effective_date": "01/25/2025", "status": "Organized", "status_date": "01/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8566 W Villard Ave\nMilwaukee\n,\nWI\n53225\nUnited States of America", "entity_id": "O045764"}, "registered_agent": {"name": "SHARON D NORWOOD", "address": "8566 W VILLARD AVE\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2025", "transaction": "Organized", "filed_date": "12/15/2024", "description": "E-Form"}], "emails": ["THESTREETPROPERTY17@GMAIL.COM"]}
{"task_id": 294474, "worker_id": "details-extract-73", "ts": 1776106962, "record_type": "business_detail", "entity_details": {"entity_name": "17TH WARD INVESTMENTS, LLC", "registered_effective_date": "02/05/2021", "status": "Dissolved", "status_date": "03/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6461 FIRELANE 8\nMENASHA\n,\nWI\n54952", "entity_id": "O038462"}, "registered_agent": {"name": "VBRCS, LLC", "address": "411 EAST WISCONSIN AVENUE\nSUITE 1000\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2021", "transaction": "Organized", "filed_date": "02/05/2021", "description": "E-Form"}, {"effective_date": "03/21/2023", "transaction": "Articles of Dissolution", "filed_date": "03/21/2023", "description": "OnlineForm 510"}]}
{"task_id": 294474, "worker_id": "details-extract-73", "ts": 1776106962, "record_type": "business_detail", "entity_details": {"entity_name": "17TH WARD PROPERTIES LLC", "registered_effective_date": "10/31/2016", "status": "Restored to Good Standing", "status_date": "10/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "606 E. JUNEAU AVENUE #511385\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O032554"}, "registered_agent": {"name": "ALYSSA MOORE", "address": "4527 W. BRADLEY ROAD\nATTN: OFFICE\nBROWN DEER\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2016", "transaction": "Organized", "filed_date": "10/31/2016", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/19/2021", "transaction": "Restored to Good Standing", "filed_date": "10/19/2021", "description": "OnlineForm 5"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "11/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/21/2025", "transaction": "Restored to Good Standing", "filed_date": "10/21/2025", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["TIMOLSON@OLSONGROUP.NET"]}
{"task_id": 294474, "worker_id": "details-extract-73", "ts": 1776106962, "record_type": "business_detail", "entity_details": {"entity_name": "17TH WARD, LLC", "registered_effective_date": "10/16/2023", "status": "Organized", "status_date": "10/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2150 S KINNICKINNIC AVE\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "O043692"}, "registered_agent": {"name": "MADALYNN PARK", "address": "2791 S KINNICKINNIC AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2023", "transaction": "Organized", "filed_date": "10/16/2023", "description": "E-Form"}, {"effective_date": "12/13/2024", "transaction": "Change of Registered Agent", "filed_date": "12/13/2024", "description": "OnlineForm 5"}], "emails": ["MADDY@C-VICHE.COM"]}
{"task_id": 294474, "worker_id": "details-extract-73", "ts": 1776106962, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTEENTH ADDITION, LLC", "registered_effective_date": "04/22/2025", "status": "Registered", "status_date": "04/22/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "77 SANDS STREET, FLOOR 6\nOFFICE 7067\nBROOKLYN\n,\nNEW YORK\n11201", "entity_id": "S160245"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2025", "transaction": "Registered", "filed_date": "04/25/2025", "description": ""}, {"effective_date": "03/19/2026", "transaction": "Change of Registered Agent", "filed_date": "03/19/2026", "description": "OnlineForm 5"}]}
{"task_id": 294474, "worker_id": "details-extract-73", "ts": 1776106962, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTEENTH DRIVE ENTERPRISE LLC", "registered_effective_date": "05/11/2004", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6443 17TH DR\nWILD ROSE\n,\nWI\n54984\nUnited States of America", "entity_id": "S067453"}, "registered_agent": {"name": "ROBERT JOHN WILLIAMS", "address": "N6443 17TH DRIVE\nWILD ROSE\n,\nWI\n54984"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2004", "transaction": "Organized", "filed_date": "05/13/2004", "description": "eForm"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "06/30/2008", "transaction": "Restored to Good Standing", "filed_date": "06/30/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "02/10/2011", "transaction": "Restored to Good Standing", "filed_date": "02/10/2011", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 294474, "worker_id": "details-extract-73", "ts": 1776106962, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTEENTH N 3849, LLC", "registered_effective_date": "05/11/2021", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1203 JUNIPER AVE.\nMADISON\n,\nWI\n53714", "entity_id": "S134440"}, "registered_agent": {"name": "SARAH DOMBROWSKI", "address": "1203 JUNIPER AVE.\nMADISON\n,\nWI\n53714"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2021", "transaction": "Organized", "filed_date": "05/11/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Restored to Good Standing", "filed_date": "12/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294474, "worker_id": "details-extract-73", "ts": 1776106962, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTEENTH RADISH LLC", "registered_effective_date": "01/01/2014", "status": "Dissolved", "status_date": "10/31/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "201 E VERONA AVE\nVERONA\n,\nWI\n53593-1222", "entity_id": "S100297"}, "registered_agent": {"name": "ALLISON K PLUMER", "address": "201 E VERONA AVE\nVERONA\n,\nWI\n53593-1222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2014", "transaction": "Organized", "filed_date": "12/04/2013", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "03/04/2016", "transaction": "Restored to Good Standing", "filed_date": "03/04/2016", "description": "OnlineForm 5"}, {"effective_date": "02/14/2017", "transaction": "Change of Registered Agent", "filed_date": "02/14/2017", "description": "OnlineForm 5"}, {"effective_date": "12/20/2018", "transaction": "Change of Registered Agent", "filed_date": "12/20/2018", "description": "OnlineForm 13"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/24/2020", "transaction": "Change of Registered Agent", "filed_date": "01/24/2020", "description": "OnlineForm 5"}, {"effective_date": "01/24/2020", "transaction": "Restored to Good Standing", "filed_date": "01/24/2020", "description": "OnlineForm 5"}, {"effective_date": "10/31/2021", "transaction": "Articles of Dissolution", "filed_date": "09/29/2021", "description": "OnlineForm 510"}]}
{"task_id": 294474, "worker_id": "details-extract-73", "ts": 1776106962, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTEENTH STREET JOINT VENTURE GB, LLC", "registered_effective_date": "08/03/2010", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S088906"}, "registered_agent": {"name": "F&H DRYWALL LLC", "address": "1701 WEST LINCOLN AVENUE\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2010", "transaction": "Organized", "filed_date": "08/03/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 294474, "worker_id": "details-extract-73", "ts": 1776106962, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTEENTH STREET JOINT VENTURE, LLC", "registered_effective_date": "05/04/2010", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S088168"}, "registered_agent": {"name": "F&H DRYWALL LLC", "address": "1701 WEST LINCOLN AVENUE\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2010", "transaction": "Organized", "filed_date": "05/04/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 294474, "worker_id": "details-extract-73", "ts": 1776106962, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTEENTH STREET L.L.C.", "registered_effective_date": "12/13/2011", "status": "Restored to Good Standing", "status_date": "11/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1925 LOGAN AVE\nSUPERIOR\n,\nWI\n54880-2320\nUnited States of America", "entity_id": "S093221"}, "registered_agent": {"name": "PATRICIA HELEN SHAW", "address": "1925 LOGAN AVE\nSUPERIOR\n,\nWI\n54880-2320"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2011", "transaction": "Organized", "filed_date": "12/13/2011", "description": "E-Form"}, {"effective_date": "06/06/2017", "transaction": "Change of Registered Agent", "filed_date": "06/06/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/16/2018", "transaction": "Restored to Good Standing", "filed_date": "10/16/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "12/04/2020", "transaction": "Restored to Good Standing", "filed_date": "12/04/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/25/2022", "transaction": "Restored to Good Standing", "filed_date": "10/25/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "11/11/2024", "transaction": "Change of Registered Agent", "filed_date": "11/11/2024", "description": "OnlineForm 5"}, {"effective_date": "11/11/2024", "transaction": "Restored to Good Standing", "filed_date": "11/11/2024", "description": "OnlineForm 5"}], "emails": ["TRISHAW9@HOTMAIL.COM"]}
{"task_id": 294456, "worker_id": "details-extract-25", "ts": 1776106982, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTEEN B-U CORPORATION", "registered_effective_date": "01/21/1982", "status": "Merged, acquired", "status_date": "11/13/1986", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1801 GILBERT AVE.\nCINCINNATI\n,\nOH\n45202\nUnited States of America", "entity_id": "1S23147"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "222 W WASHINGTON AVE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/21/1982", "description": ""}, {"effective_date": "07/29/1983", "transaction": "Intent to Dissolve", "filed_date": "07/29/1983", "description": ""}, {"effective_date": "11/13/1986", "transaction": "Merged (nonsurvivor", "filed_date": "11/13/1986", "description": "WITH 1E10789(EIGHTEEN B-U CORP)"}, {"effective_date": "11/13/1986", "transaction": "Utility line for long descriptions", "filed_date": "11/13/1986", "description": "1O04435 (ONE B-U CORPORATION) &"}, {"effective_date": "11/13/1986", "transaction": "Utility line for long descriptions", "filed_date": "11/13/1986", "description": "1S23148 (SIXTEEN B-U CORPORATION) &"}, {"effective_date": "11/13/1986", "transaction": "Utility line for long descriptions", "filed_date": "11/13/1986", "description": "2T911 (TOP VALUE ENTERPRISES, INC.)"}, {"effective_date": "11/13/1986", "transaction": "Utility line for long descriptions", "filed_date": "11/13/1986", "description": "INTO UNL FGN"}]}
{"task_id": 294602, "worker_id": "details-extract-17", "ts": 1776106988, "record_type": "business_detail", "entity_details": {"entity_name": "1BDT COMPANY LLC", "registered_effective_date": "02/28/2018", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "318 PEARL ST\nLA CROSSE\n,\nWI\n54601-3202", "entity_id": "O034262"}, "registered_agent": {"name": "BRADY DEAN THRUN", "address": "226 LOSEY BLVD N\nLA CROSSE\n,\nWI\n54601-3913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2018", "transaction": "Organized", "filed_date": "02/28/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/23/2020", "transaction": "Change of Registered Agent", "filed_date": "01/23/2020", "description": "OnlineForm 5"}, {"effective_date": "01/23/2020", "transaction": "Restored to Good Standing", "filed_date": "01/23/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "12/19/2023", "transaction": "Restored to Good Standing", "filed_date": "12/19/2023", "description": "OnlineForm 5"}, {"effective_date": "12/19/2023", "transaction": "Change of Registered Agent", "filed_date": "12/19/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 294864, "worker_id": "details-extract-19", "ts": 1776107000, "record_type": "business_detail", "entity_details": {"entity_name": "\"1 IN 30\" CLUB, INC.", "registered_effective_date": "11/06/1968", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "N60W29684 SOUTH WOODFIELD RD\nHARTLAND\n,\nWI\n53029\nUnited States of America", "entity_id": "6O02870"}, "registered_agent": {"name": "NORBERT STACHOWSKI", "address": "N60W29684 SOUTH WOODFIELD RD\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/1968", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/06/1968", "description": ""}, {"effective_date": "01/23/1990", "transaction": "Change of Registered Agent", "filed_date": "01/23/1990", "description": "FM 17 (1989)"}, {"effective_date": "10/01/1999", "transaction": "Delinquent", "filed_date": "10/01/1999", "description": ""}, {"effective_date": "11/12/1999", "transaction": "Restored to Good Standing", "filed_date": "11/12/1999", "description": ""}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "01/09/2018", "transaction": "Restored to Good Standing", "filed_date": "01/09/2018", "description": "OnlineForm 5"}, {"effective_date": "01/09/2018", "transaction": "Change of Registered Agent", "filed_date": "01/09/2018", "description": "OnlineForm 5"}, {"effective_date": "12/29/2018", "transaction": "Change of Registered Agent", "filed_date": "12/29/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/17/2022", "transaction": "Restored to Good Standing", "filed_date": "10/17/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294864, "worker_id": "details-extract-19", "ts": 1776107000, "record_type": "business_detail", "entity_details": {"entity_name": "#1 INNOVATIONS INC.", "registered_effective_date": "03/26/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "1284 COUNTY ROAD JG\nMOUNT HOREB\n,\nWI\n53572", "entity_id": "N056880"}, "registered_agent": {"name": "COLBY SCHMITZ", "address": "1284 COUNTY ROAD JG\nMOUNT HOREB\n,\nWI\n53572"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/26/2022", "description": "E-Form"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294864, "worker_id": "details-extract-19", "ts": 1776107000, "record_type": "business_detail", "entity_details": {"entity_name": "1 IN A MILLION INVESTMENTS, LLC", "registered_effective_date": "01/08/2008", "status": "Dissolved", "status_date": "12/29/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O024495"}, "registered_agent": {"name": "JOAN M CRAIG", "address": "3081 SUNNYSIDE STREET\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2008", "transaction": "Organized", "filed_date": "10/23/2007", "description": "E-Form"}, {"effective_date": "01/08/2008", "transaction": "Statement of Correction", "filed_date": "04/14/2008", "description": "STATES DELAYED EFFECTIVE DATE"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "12/29/2009", "transaction": "Articles of Dissolution", "filed_date": "01/06/2010", "description": ""}]}
{"task_id": 294864, "worker_id": "details-extract-19", "ts": 1776107000, "record_type": "business_detail", "entity_details": {"entity_name": "1 IN THE FIELD, LLC", "registered_effective_date": "06/27/2023", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "576 CAMANO WAY\nMCDONOUGH\n,\nGA\n30253\nUnited States of America", "entity_id": "O043166"}, "registered_agent": {"name": "CARMUELITA WASHINGTON", "address": "6808 UNIVERSITY AVE STE 108 #546\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2023", "transaction": "Registered", "filed_date": "06/27/2023", "description": "OnlineForm 521"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2024", "description": ""}]}
{"task_id": 294864, "worker_id": "details-extract-19", "ts": 1776107000, "record_type": "business_detail", "entity_details": {"entity_name": "1 INTERNET CORP.", "registered_effective_date": "03/26/1997", "status": "Administratively Dissolved", "status_date": "07/08/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "I017965"}, "registered_agent": {"name": "M NEBIL BEN-AISSA", "address": "10598 W CORTEZ CIR #34\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/26/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/01/1997", "description": ""}, {"effective_date": "11/03/1997", "transaction": "Amendment", "filed_date": "11/10/1997", "description": "NAME CHG"}, {"effective_date": "01/01/1999", "transaction": "Delinquent", "filed_date": "01/01/1999", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/08/2008", "description": "PUBLICATION"}, {"effective_date": "07/08/2008", "transaction": "Administrative Dissolution", "filed_date": "07/08/2008", "description": "PUBLICATION"}]}
{"task_id": 294864, "worker_id": "details-extract-19", "ts": 1776107000, "record_type": "business_detail", "entity_details": {"entity_name": "1 INTRANET CORP.", "registered_effective_date": "03/26/1997", "status": "Administratively Dissolved", "status_date": "07/08/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A035934"}, "registered_agent": {"name": "M NEBIL BEN-AISSA", "address": "10598 W CORTEZ CIR #34\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/26/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/01/1997", "description": ""}, {"effective_date": "11/03/1997", "transaction": "Amendment", "filed_date": "11/10/1997", "description": "NAME CHG"}, {"effective_date": "01/01/1999", "transaction": "Delinquent", "filed_date": "01/01/1999", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/08/2008", "description": "PUBLICATION"}, {"effective_date": "07/08/2008", "transaction": "Administrative Dissolution", "filed_date": "07/08/2008", "description": "PUBLICATION"}]}
{"task_id": 294864, "worker_id": "details-extract-19", "ts": 1776107000, "record_type": "business_detail", "entity_details": {"entity_name": "1 INVESTMENT PROPERTY MANAGEMENT LLC", "registered_effective_date": "10/31/2022", "status": "Restored to Good Standing", "status_date": "09/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1210 APPALOOSA TRL\nCALEDONIA\n,\nWI\n53402-2197", "entity_id": "O041851"}, "registered_agent": {"name": "RANDY WESLEY", "address": "1210 APPALOOSA TRL\nRACINE\n,\nWI\n53402-2197"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2022", "transaction": "Organized", "filed_date": "10/31/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "09/22/2025", "transaction": "Change of Registered Agent", "filed_date": "09/22/2025", "description": "OnlineForm 5"}, {"effective_date": "09/22/2025", "transaction": "Restored to Good Standing", "filed_date": "09/22/2025", "description": "OnlineForm 5"}], "emails": ["RWESLEY21@GMAIL.COM"]}
{"task_id": 294864, "worker_id": "details-extract-19", "ts": 1776107000, "record_type": "business_detail", "entity_details": {"entity_name": "1 INVESTOR LLC", "registered_effective_date": "03/14/2016", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031808"}, "registered_agent": {"name": "F & L CORP.", "address": "777 E WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2016", "transaction": "Organized", "filed_date": "03/14/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 294864, "worker_id": "details-extract-19", "ts": 1776107000, "record_type": "business_detail", "entity_details": {"entity_name": "1, INC.", "registered_effective_date": "", "status": "Name Conflict", "status_date": "02/03/2016", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "O031689"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 294864, "worker_id": "details-extract-19", "ts": 1776107000, "record_type": "business_detail", "entity_details": {"entity_name": "1INTEGRITAS, INC.", "registered_effective_date": "", "status": "In Process", "status_date": "04/10/2023", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "O042751"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 294864, "worker_id": "details-extract-19", "ts": 1776107000, "record_type": "business_detail", "entity_details": {"entity_name": "AND ONE INSIGHTS LLC", "registered_effective_date": "10/11/2013", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5620 RIVER HILLS RD\nRACINE\n,\nWI\n53402-9777\nUnited States of America", "entity_id": "A071437"}, "registered_agent": {"name": "CHRISTINE KANN", "address": "5620 RIVER HILLS RD\nRACINE\n,\nWI\n53402-9777"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2013", "transaction": "Organized", "filed_date": "10/11/2013", "description": "E-Form"}, {"effective_date": "12/10/2015", "transaction": "Change of Registered Agent", "filed_date": "12/10/2015", "description": "OnlineForm 5"}, {"effective_date": "12/28/2017", "transaction": "Change of Registered Agent", "filed_date": "12/28/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 294864, "worker_id": "details-extract-19", "ts": 1776107000, "record_type": "business_detail", "entity_details": {"entity_name": "LP ONE INVESTMENTS LLC", "registered_effective_date": "", "status": "Name Conflict", "status_date": "09/18/2024", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "L082663"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 294864, "worker_id": "details-extract-19", "ts": 1776107000, "record_type": "business_detail", "entity_details": {"entity_name": "ONE IN A DOZEN, LLC", "registered_effective_date": "04/08/2026", "status": "Organized", "status_date": "04/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1649 Sherwood Drive\nCedarburg\n,\nWI\n53012\nUnited States of America", "entity_id": "O048363"}, "registered_agent": {"name": "LISA JOHNSON", "address": "1649 SHERWOOD DRIVE\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2026", "transaction": "Organized", "filed_date": "04/08/2026", "description": "E-Form"}], "emails": ["SCHUMAKER.LISA@GMAIL.COM"]}
{"task_id": 294864, "worker_id": "details-extract-19", "ts": 1776107000, "record_type": "business_detail", "entity_details": {"entity_name": "ONE IN A MIL. ENTERTAINMENT, LLC", "registered_effective_date": "04/18/2005", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5821 NORTH 65TH STREET\nMILWAUKEE\n,\nWI\n53218\nUnited States of America", "entity_id": "O022513"}, "registered_agent": {"name": "CHRISTOPHER L HARRELL", "address": "5821 NORTH 65TH STREET\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2005", "transaction": "Organized", "filed_date": "04/25/2005", "description": ""}, {"effective_date": "06/30/2006", "transaction": "Change of Registered Agent", "filed_date": "06/30/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 294864, "worker_id": "details-extract-19", "ts": 1776107000, "record_type": "business_detail", "entity_details": {"entity_name": "ONE IN AHMILL LEARNING CENTERS LLC", "registered_effective_date": "11/03/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1306 n 13th st\nMilwaukee\n,\nWI\n53206\nUnited States of America", "entity_id": "O043792"}, "registered_agent": {"name": "NADIRAH A KING", "address": "1306 N 13TH ST\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2023", "transaction": "Organized", "filed_date": "11/06/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294864, "worker_id": "details-extract-19", "ts": 1776107000, "record_type": "business_detail", "entity_details": {"entity_name": "ONE IN CHRIST CHURCH INC.", "registered_effective_date": "01/29/2018", "status": "Restored to Good Standing", "status_date": "04/20/2020", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "3439 HESTER ST\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "O034146"}, "registered_agent": {"name": "NONG YANG", "address": "3439 HESTER ST\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/30/2018", "description": ""}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "04/20/2020", "transaction": "Change of Registered Agent", "filed_date": "04/20/2020", "description": "OnlineForm 5"}, {"effective_date": "04/20/2020", "transaction": "Restored to Good Standing", "filed_date": "04/20/2020", "description": "OnlineForm 5"}, {"effective_date": "04/10/2023", "transaction": "Change of Registered Agent", "filed_date": "04/10/2023", "description": "OnlineForm 5"}]}
{"task_id": 294864, "worker_id": "details-extract-19", "ts": 1776107000, "record_type": "business_detail", "entity_details": {"entity_name": "ONE IN CHRIST MERCHANDISE LLC", "registered_effective_date": "05/04/2022", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5027 W NATIONAL AVE\nAPT 115\nMILWAUKEE\n,\nWI\n53214", "entity_id": "O040914"}, "registered_agent": {"name": "ASHTON HARRELL", "address": "5027 W NATIONAL AVE\nAPT 115\nMILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2022", "transaction": "Organized", "filed_date": "05/04/2022", "description": "E-Form"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294864, "worker_id": "details-extract-19", "ts": 1776107000, "record_type": "business_detail", "entity_details": {"entity_name": "ONE IN ONE TRANSPORT, LLC", "registered_effective_date": "04/18/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "322 s. 71st street\nMilwaukee\n,\nWI\n53214\nUnited States of America", "entity_id": "O042791"}, "registered_agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "address": "4650 W. SPENCER STREET\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2023", "transaction": "Organized", "filed_date": "04/18/2023", "description": "E-Form"}, {"effective_date": "11/16/2023", "transaction": "Change of Registered Agent", "filed_date": "11/16/2023", "description": "FM13-E-Form"}, {"effective_date": "04/24/2024", "transaction": "Change of Registered Agent", "filed_date": "04/24/2024", "description": "FM13-E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294864, "worker_id": "details-extract-19", "ts": 1776107000, "record_type": "business_detail", "entity_details": {"entity_name": "ONE IN SPIRIT CORPORATION", "registered_effective_date": "04/12/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "460 PIONEER DR\nWISCONSIN DELLS\n,\nWI\n53965", "entity_id": "O042760"}, "registered_agent": {"name": "DENNIS HUGHES", "address": "460 PIONEER DR UNIT 203\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/12/2023", "description": "OnlineForm 102"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294864, "worker_id": "details-extract-19", "ts": 1776107000, "record_type": "business_detail", "entity_details": {"entity_name": "ONE IN SPIRIT WORKS LLC", "registered_effective_date": "12/08/2025", "status": "Organized", "status_date": "12/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W9418 Schroeder Lane\nCrivitz\n,\nWi\n54114\nUnited States of America", "entity_id": "O047566"}, "registered_agent": {"name": "LORI KRAJEWSKI", "address": "W9418 SCHROEDER LANE CRIVITZ WI\nCRIVITZ\n,\nWI\n54114"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2025", "transaction": "Organized", "filed_date": "12/08/2025", "description": "E-Form"}], "emails": ["1INSPIRITLLC@GMAIL.COM"]}
{"task_id": 294864, "worker_id": "details-extract-19", "ts": 1776107000, "record_type": "business_detail", "entity_details": {"entity_name": "ONE IN THE SPIRIT, LTD.", "registered_effective_date": "03/24/1975", "status": "Involuntarily Dissolved", "status_date": "04/22/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1O03541"}, "registered_agent": {"name": "ARNOLD B DICKSON", "address": "563 S OAKWOOD RD\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1977", "transaction": "In Bad Standing", "filed_date": "01/01/1977", "description": ""}, {"effective_date": "01/22/1988", "transaction": "Intent to Involuntary", "filed_date": "01/22/1988", "description": ""}, {"effective_date": "04/22/1988", "transaction": "Involuntary Dissolution", "filed_date": "04/22/1988", "description": ""}]}
{"task_id": 294864, "worker_id": "details-extract-19", "ts": 1776107000, "record_type": "business_detail", "entity_details": {"entity_name": "ONE INSURANCE SERVICES, LLC", "registered_effective_date": "06/19/2023", "status": "Withdrawal", "status_date": "12/08/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "365 PALERMO AVE\nCORAL GABLES\n,\nFL\n33134\nUnited States of America", "entity_id": "F072842"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/19/2023", "transaction": "Registered", "filed_date": "06/20/2023", "description": ""}, {"effective_date": "07/26/2024", "transaction": "Change of Registered Agent", "filed_date": "07/26/2024", "description": "FM13-E-Form"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "02/10/2025", "transaction": "Certificate of Reinstatement", "filed_date": "02/14/2025", "description": ""}, {"effective_date": "02/19/2025", "transaction": "Change of Registered Agent", "filed_date": "02/19/2025", "description": "OnlineForm 5"}, {"effective_date": "08/05/2025", "transaction": "Amendment", "filed_date": "08/06/2025", "description": "Old Name = FORTUN INSURANCE, LLC"}, {"effective_date": "12/08/2025", "transaction": "Withdrawal", "filed_date": "12/08/2025", "description": "OnlineForm 524"}]}
{"task_id": 294864, "worker_id": "details-extract-19", "ts": 1776107000, "record_type": "business_detail", "entity_details": {"entity_name": "ONE INVESTMENTS, L.L.C.", "registered_effective_date": "11/21/2016", "status": "Restored to Good Standing", "status_date": "11/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6510 W LAYTON AVE\nSTE 102\nGREENFIELD\n,\nWI\n53220-4563", "entity_id": "O032624"}, "registered_agent": {"name": "JUAN C JON", "address": "6510 W LAYTON AVE\nSTE 102\nGREENFIELD\n,\nWI\n53220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2016", "transaction": "Organized", "filed_date": "11/21/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2018", "transaction": "Change of Registered Agent", "filed_date": "10/09/2018", "description": "OnlineForm 5"}, {"effective_date": "10/09/2018", "transaction": "Restored to Good Standing", "filed_date": "10/09/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}, {"effective_date": "02/04/2022", "transaction": "Restored to Good Standing", "filed_date": "02/10/2022", "description": ""}, {"effective_date": "02/04/2022", "transaction": "Certificate of Reinstatement", "filed_date": "02/10/2022", "description": ""}, {"effective_date": "02/04/2022", "transaction": "Change of Registered Agent", "filed_date": "02/10/2022", "description": "FM 516-2021"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "11/27/2023", "transaction": "Change of Registered Agent", "filed_date": "11/27/2023", "description": "OnlineForm 5"}, {"effective_date": "11/27/2023", "transaction": "Restored to Good Standing", "filed_date": "11/27/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/17/2025", "transaction": "Restored to Good Standing", "filed_date": "11/17/2025", "description": "OnlineForm 5"}], "emails": ["JON@ALLIANCECLINICS.COM"]}
{"task_id": 294505, "worker_id": "details-extract-37", "ts": 1776107007, "record_type": "business_detail", "entity_details": {"entity_name": "18 ON 24TH LLC", "registered_effective_date": "11/12/2024", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/14/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "915 N 24TH ST\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "O045618"}, "registered_agent": {"name": "MILAN MELMAN", "address": "W129 N6681 NORTHFIELD DR\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2024", "transaction": "Registered", "filed_date": "11/12/2024", "description": "OnlineForm 521"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "10/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/14/2025", "description": "PUBLICATION"}, {"effective_date": "12/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294505, "worker_id": "details-extract-37", "ts": 1776107007, "record_type": "business_detail", "entity_details": {"entity_name": "18 OVERHEAD DOOR LLC", "registered_effective_date": "02/17/2026", "status": "Organized", "status_date": "02/17/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3389 US HIGHWAY 18\nHELENVILLE\n,\nWI\n53137\nUnited States of America", "entity_id": "O048037"}, "registered_agent": {"name": "COLE JESSUP BEAVERS", "address": "W3389 US HIGHWAY 18\nHELENVILLE\n,\nWI\n53137"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2026", "transaction": "Organized", "filed_date": "02/17/2026", "description": "E-Form"}], "emails": ["18OVERHEADDOOR@GMAIL.COM"]}
{"task_id": 294505, "worker_id": "details-extract-37", "ts": 1776107007, "record_type": "business_detail", "entity_details": {"entity_name": "EIGHTEEN OR OVER, LLC", "registered_effective_date": "05/18/2016", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W9101 SCENIC DR\nCASCADE\n,\nWI\n53011-1115", "entity_id": "E048684"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54034"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2016", "transaction": "Organized", "filed_date": "05/18/2016", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 297010, "worker_id": "details-extract-4", "ts": 1776107037, "record_type": "business_detail", "entity_details": {"entity_name": "3 6 9 LLC", "registered_effective_date": "09/13/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4777 N 70th st\nMilwaukee\n,\nWI\n53218\nUnited States of America", "entity_id": "T105036"}, "registered_agent": {"name": "ANTOINE L WILLIAMS", "address": "4777 N 70TH ST\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2023", "transaction": "Organized", "filed_date": "09/13/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297010, "worker_id": "details-extract-4", "ts": 1776107037, "record_type": "business_detail", "entity_details": {"entity_name": "369 LLC", "registered_effective_date": "04/17/2006", "status": "Administratively Dissolved", "status_date": "08/27/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1905 S 102ND ST\nWEST ALLIS\n,\nWI\n53227\nUnited States of America", "entity_id": "T040892"}, "registered_agent": {"name": "DUANE LARSON", "address": "1905 S 102ND ST\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2006", "transaction": "Organized", "filed_date": "04/18/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "04/13/2010", "transaction": "Restored to Good Standing", "filed_date": "04/13/2010", "description": "E-Form"}, {"effective_date": "04/13/2010", "transaction": "Change of Registered Agent", "filed_date": "04/13/2010", "description": "FM516-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/25/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/25/2013", "description": ""}, {"effective_date": "08/27/2013", "transaction": "Administrative Dissolution", "filed_date": "08/27/2013", "description": ""}]}
{"task_id": 297010, "worker_id": "details-extract-4", "ts": 1776107037, "record_type": "business_detail", "entity_details": {"entity_name": "3 6 9 IT'S TIME BRANDING AND CONSULTING LLC", "registered_effective_date": "02/21/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "342 North Water Street\nSuite 600 - #6004\nmilwaukee\n,\nWi\n53202\nUnited States of America", "entity_id": "T101652"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2023", "transaction": "Organized", "filed_date": "02/21/2023", "description": "E-Form"}, {"effective_date": "07/12/2024", "transaction": "Change of Registered Agent", "filed_date": "07/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297010, "worker_id": "details-extract-4", "ts": 1776107037, "record_type": "business_detail", "entity_details": {"entity_name": "369 ENERGIES LLC", "registered_effective_date": "11/30/2018", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "235 N 2ND ST\nMUSCODA\n,\nWI\n53573-8840", "entity_id": "Y005159"}, "registered_agent": {"name": "WES CONLEY", "address": "235 N 2ND ST\nMUSCODA\n,\nWI\n53573"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/30/2018", "transaction": "Organized", "filed_date": "11/30/2018", "description": "E-Form"}, {"effective_date": "12/31/2019", "transaction": "Change of Registered Agent", "filed_date": "12/31/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/04/2021", "transaction": "Restored to Good Standing", "filed_date": "10/04/2021", "description": "OnlineForm 5"}, {"effective_date": "11/15/2021", "transaction": "Amendment", "filed_date": "11/15/2021", "description": "OnlineForm 504 Old Name = YOU'RE GROUNDED! LLC"}, {"effective_date": "11/06/2023", "transaction": "Change of Registered Agent", "filed_date": "11/06/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["WES.CONLEY01@GMAIL.COM"]}
{"task_id": 297010, "worker_id": "details-extract-4", "ts": 1776107037, "record_type": "business_detail", "entity_details": {"entity_name": "369 FUTURES LLC", "registered_effective_date": "12/28/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5933 Sartori Ln.\nPlymouth\n,\nWI\n53073\nUnited States of America", "entity_id": "T106545"}, "registered_agent": {"name": "STEPHANIE BAUS", "address": "W5933 SARTORI LN.\nPLYMOUTH\n,\nWI\n53073"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2023", "transaction": "Organized", "filed_date": "12/28/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 297010, "worker_id": "details-extract-4", "ts": 1776107037, "record_type": "business_detail", "entity_details": {"entity_name": "369 NEWCOMB LLC", "registered_effective_date": "06/29/2022", "status": "Restored to Good Standing", "status_date": "11/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3128 STATE ROAD 59\nWHITEWATER\n,\nWI\n53190-3035", "entity_id": "T097883"}, "registered_agent": {"name": "MATTHEW AREND", "address": "W3128 STATE ROAD 59\nWHITEWATER\n,\nWI\n53190"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2022", "transaction": "Organized", "filed_date": "06/29/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "11/21/2024", "transaction": "Change of Registered Agent", "filed_date": "11/21/2024", "description": "OnlineForm 5"}, {"effective_date": "11/21/2024", "transaction": "Restored to Good Standing", "filed_date": "11/21/2024", "description": "OnlineForm 5"}, {"effective_date": "06/05/2025", "transaction": "Change of Registered Agent", "filed_date": "06/05/2025", "description": "OnlineForm 5"}], "emails": ["MAREND@SUMMERSETMARINE.COM"]}
{"task_id": 297010, "worker_id": "details-extract-4", "ts": 1776107037, "record_type": "business_detail", "entity_details": {"entity_name": "369 TRANSPORTS LLC", "registered_effective_date": "05/22/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWi\n54913\nUnited States of America", "entity_id": "T108856"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2024", "transaction": "Organized", "filed_date": "05/22/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297010, "worker_id": "details-extract-4", "ts": 1776107037, "record_type": "business_detail", "entity_details": {"entity_name": "3691 BIG BAY ROAD LLC", "registered_effective_date": "07/13/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T091991"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2021", "transaction": "Organized", "filed_date": "07/13/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 297010, "worker_id": "details-extract-4", "ts": 1776107037, "record_type": "business_detail", "entity_details": {"entity_name": "3691 TRADING, LLC", "registered_effective_date": "09/08/2016", "status": "Dissolved", "status_date": "05/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5215 STONEWOOD DR\nEAU CLAIRE\n,\nWI\n54703-3907", "entity_id": "T070570"}, "registered_agent": {"name": "GRANT BEARDSLEY", "address": "3624 OAKWOOD HILLS PKWY\nEAU CLAIRE\n,\nWI\n54701-7754"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2016", "transaction": "Organized", "filed_date": "09/09/2016", "description": "E-Form"}, {"effective_date": "08/14/2017", "transaction": "Change of Registered Agent", "filed_date": "08/14/2017", "description": "OnlineForm 5"}, {"effective_date": "05/10/2018", "transaction": "Articles of Dissolution", "filed_date": "05/10/2018", "description": "OnlineForm 510"}]}
{"task_id": 297010, "worker_id": "details-extract-4", "ts": 1776107037, "record_type": "business_detail", "entity_details": {"entity_name": "3691FDLRD LLC", "registered_effective_date": "05/16/2015", "status": "Administratively Dissolved", "status_date": "10/24/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3691 FOND DU LAC RD\nOSHKOSH\n,\nWI\n54902-7344", "entity_id": "T066182"}, "registered_agent": {"name": "BRAYDEN DAVIS", "address": "3691 FOND DU LAC RD\nOSHKOSH\n,\nWI\n54902-7344"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2015", "transaction": "Organized", "filed_date": "05/16/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "12/03/2017", "transaction": "Change of Registered Agent", "filed_date": "12/03/2017", "description": "OnlineForm 5"}, {"effective_date": "12/03/2017", "transaction": "Restored to Good Standing", "filed_date": "12/03/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2020", "description": "PUBLICATION"}, {"effective_date": "10/24/2020", "transaction": "Administrative Dissolution", "filed_date": "10/24/2020", "description": ""}]}
{"task_id": 297010, "worker_id": "details-extract-4", "ts": 1776107037, "record_type": "business_detail", "entity_details": {"entity_name": "3694 LEONARD POINT ROAD, LLC", "registered_effective_date": "01/28/2021", "status": "Dissolved", "status_date": "11/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "43 W 6TH AVE\nOSHKOSH\n,\nWI\n54902", "entity_id": "T088978"}, "registered_agent": {"name": "KELLY J SCHWAB", "address": "43 W 6TH AVE, SUITE B\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2021", "transaction": "Organized", "filed_date": "01/28/2021", "description": "E-Form"}, {"effective_date": "02/08/2022", "transaction": "Change of Registered Agent", "filed_date": "02/08/2022", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}, {"effective_date": "02/29/2024", "transaction": "Change of Registered Agent", "filed_date": "02/29/2024", "description": "OnlineForm 5"}, {"effective_date": "11/04/2024", "transaction": "Articles of Dissolution", "filed_date": "11/07/2024", "description": ""}]}
{"task_id": 297010, "worker_id": "details-extract-4", "ts": 1776107037, "record_type": "business_detail", "entity_details": {"entity_name": "3694 LLC", "registered_effective_date": "08/07/2017", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3022 BROOKS RD\nOSHKOSH\n,\nWI\n54904-9719", "entity_id": "T073864"}, "registered_agent": {"name": "SPENCER ROLPH", "address": "3022 BROOKS RD\nOSHKOSH\n,\nWI\n54904-9719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2017", "transaction": "Organized", "filed_date": "08/07/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "01/28/2020", "transaction": "Change of Registered Agent", "filed_date": "01/28/2020", "description": "OnlineForm 5"}, {"effective_date": "01/28/2020", "transaction": "Restored to Good Standing", "filed_date": "01/28/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 295512, "worker_id": "details-extract-68", "ts": 1776107082, "record_type": "business_detail", "entity_details": {"entity_name": "20 NORTH CARROLL STREET, LLC", "registered_effective_date": "02/07/2014", "status": "Restored to Good Standing", "status_date": "11/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1 LANGDON ST\nAPT 103\nMADISON\n,\nWI\n53703-1314\nUnited States of America", "entity_id": "T061946"}, "registered_agent": {"name": "GREGORY J. PARADISE", "address": "725 HEARTLAND TRL\nSTE 300\nMADISON\n,\nWI\n53717-1966"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2014", "transaction": "Organized", "filed_date": "02/07/2014", "description": "E-Form"}, {"effective_date": "01/25/2018", "transaction": "Change of Registered Agent", "filed_date": "01/25/2018", "description": "OnlineForm 5"}, {"effective_date": "12/30/2019", "transaction": "Amendment", "filed_date": "12/30/2019", "description": "OnlineForm 504"}, {"effective_date": "01/16/2020", "transaction": "Merger (survivor)", "filed_date": "01/17/2020", "description": "12 T062065 (22 NORTH CARROLL STREET, LLC)"}, {"effective_date": "06/07/2022", "transaction": "Change of Registered Agent", "filed_date": "06/07/2022", "description": "FM13-E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "11/12/2024", "transaction": "Change of Registered Agent", "filed_date": "11/12/2024", "description": "OnlineForm 5"}, {"effective_date": "11/12/2024", "transaction": "Restored to Good Standing", "filed_date": "11/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}], "emails": ["GREG@MWP-LAW.COM"]}
{"task_id": 295512, "worker_id": "details-extract-68", "ts": 1776107082, "record_type": "business_detail", "entity_details": {"entity_name": "20NFREE LLC", "registered_effective_date": "05/04/2006", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T041027"}, "registered_agent": {"name": "MICHAEL THOMAS BUCHOLTZ", "address": "17125C W. BLUEMOUND RD. #248\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2006", "transaction": "Organized", "filed_date": "05/08/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 295512, "worker_id": "details-extract-68", "ts": 1776107082, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY NORTH FIRST, LLC", "registered_effective_date": "05/24/2006", "status": "Dissolved", "status_date": "09/29/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20 NORTH FIRST STREET\nP.O. BOX 397\nBAYFIELD\n,\nWI\n54814-0397\nUnited States of America", "entity_id": "T041156"}, "registered_agent": {"name": "LAUREL R. SEDGWICK", "address": "20 NORTH FIRST STREET\nP.O. BOX 397\nBAYFIELD\n,\nWI\n54814"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2006", "transaction": "Organized", "filed_date": "05/26/2006", "description": "E-Form"}, {"effective_date": "05/24/2006", "transaction": "Statement of Correction", "filed_date": "06/13/2006", "description": "CHGS REGD ADDRESS"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "05/16/2008", "transaction": "Restored to Good Standing", "filed_date": "05/16/2008", "description": "E-Form"}, {"effective_date": "09/29/2014", "transaction": "Articles of Dissolution", "filed_date": "10/06/2014", "description": ""}]}
{"task_id": 295512, "worker_id": "details-extract-68", "ts": 1776107082, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY NUMBER THREE, LLC", "registered_effective_date": "07/22/2016", "status": "Administratively Dissolved", "status_date": "01/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T070146"}, "registered_agent": {"name": "JOSEPH W. LAPACEK", "address": "20 HECKENDORN DR #3\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2016", "transaction": "Organized", "filed_date": "07/22/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/18/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/18/2019", "description": "PUBLICATION"}, {"effective_date": "01/18/2020", "transaction": "Administrative Dissolution", "filed_date": "01/18/2020", "description": ""}]}
{"task_id": 296513, "worker_id": "details-extract-19", "ts": 1776107138, "record_type": "business_detail", "entity_details": {"entity_name": "TWO S'S GROUP, INC.", "registered_effective_date": "08/21/1990", "status": "Dissolved", "status_date": "03/12/2004", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "1408 GREENDALE ST.\nMENASHA\n,\nWI\n54952\nUnited States of America", "entity_id": "T022336"}, "registered_agent": {"name": "BEVERLY A. SCHMIDT", "address": "614 S GREEN BAY RD\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/21/1990", "description": ""}, {"effective_date": "10/10/1995", "transaction": "Change of Registered Agent", "filed_date": "10/10/1995", "description": "***RECORD IMAGED***FM16 1995"}, {"effective_date": "08/09/2002", "transaction": "Change of Registered Agent", "filed_date": "08/14/2002", "description": ""}, {"effective_date": "09/23/2002", "transaction": "Change of Registered Agent", "filed_date": "09/23/2002", "description": "FM16-E-Form"}, {"effective_date": "09/18/2003", "transaction": "Change of Registered Agent", "filed_date": "09/18/2003", "description": "FM16-E-Form"}, {"effective_date": "03/12/2004", "transaction": "Articles of Dissolution", "filed_date": "03/18/2004", "description": ""}]}
{"task_id": 294510, "worker_id": "details-extract-9", "ts": 1776107141, "record_type": "business_detail", "entity_details": {"entity_name": "18TH AND PENN BUILDING I, LLC", "registered_effective_date": "10/04/2024", "status": "Organized", "status_date": "10/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 N MAIN ST\nOREGON\n,\nWI\n53575-1447\nUnited States of America", "entity_id": "O045425"}, "registered_agent": {"name": "GORMAN & COMPANY, LLC", "address": "200 N MAIN ST\nOREGON\n,\nWI\n53575-1447"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2024", "transaction": "Organized", "filed_date": "10/07/2024", "description": "E-Form"}, {"effective_date": "02/11/2026", "transaction": "Change of Registered Agent", "filed_date": "02/11/2026", "description": "OnlineForm 5"}], "emails": ["MREDMAN@GORMANUSA.COM"]}
{"task_id": 294510, "worker_id": "details-extract-9", "ts": 1776107141, "record_type": "business_detail", "entity_details": {"entity_name": "18TH AND PENN BUILDING II, LLC", "registered_effective_date": "10/04/2024", "status": "Organized", "status_date": "10/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 N. Main Street\nOregon\n,\nWI\n53575\nUnited States of America", "entity_id": "O045426"}, "registered_agent": {"name": "GORMAN & COMPANY, LLC", "address": "200 N. MAIN STREET\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2024", "transaction": "Organized", "filed_date": "10/07/2024", "description": "E-Form"}], "emails": ["MREDMAN@GORMANUSA.COM"]}
{"task_id": 294510, "worker_id": "details-extract-9", "ts": 1776107141, "record_type": "business_detail", "entity_details": {"entity_name": "18TH AVE LLC", "registered_effective_date": "09/21/2011", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7690 MARY LANE\nWEST BEND\n,\nWI\n53090\nUnited States of America", "entity_id": "O027505"}, "registered_agent": {"name": "JOHN KISSINGER", "address": "7690 MARY LN.\nWEST BEND\n,\nWI\n53090"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2011", "transaction": "Organized", "filed_date": "09/21/2011", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 294510, "worker_id": "details-extract-9", "ts": 1776107141, "record_type": "business_detail", "entity_details": {"entity_name": "18TH AVENUE INVESTORS LLC", "registered_effective_date": "01/23/2006", "status": "Organized", "status_date": "01/23/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11323 W CENTER ST\nWAUWATOSA\n,\nWI\n53222\nUnited States of America", "entity_id": "E035168"}, "registered_agent": {"name": "THEODORE J MARIS", "address": "11323 W CENTER ST\nWAUWATOSA\n,\nWI\n53222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2006", "transaction": "Organized", "filed_date": "01/25/2006", "description": "E-Form"}, {"effective_date": "03/07/2007", "transaction": "Change of Registered Agent", "filed_date": "03/07/2007", "description": "FM516-E-Form"}, {"effective_date": "03/04/2012", "transaction": "Change of Registered Agent", "filed_date": "03/04/2012", "description": "FM516-E-Form"}, {"effective_date": "02/23/2018", "transaction": "Change of Registered Agent", "filed_date": "02/23/2018", "description": "OnlineForm 5"}, {"effective_date": "02/14/2023", "transaction": "Change of Registered Agent", "filed_date": "02/14/2023", "description": "OnlineForm 5"}, {"effective_date": "02/13/2024", "transaction": "Change of Registered Agent", "filed_date": "02/13/2024", "description": "OnlineForm 5"}, {"effective_date": "02/18/2025", "transaction": "Change of Registered Agent", "filed_date": "02/18/2025", "description": "OnlineForm 5"}, {"effective_date": "04/02/2026", "transaction": "Change of Registered Agent", "filed_date": "04/02/2026", "description": "OnlineForm 5"}], "emails": ["MRTHEODORE2@GMAIL.COM"]}
{"task_id": 294510, "worker_id": "details-extract-9", "ts": 1776107141, "record_type": "business_detail", "entity_details": {"entity_name": "18TH AVENUE, LLC", "registered_effective_date": "10/23/2001", "status": "Restored to Good Standing", "status_date": "10/11/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3350 S RIVER RD\nWEST BEND\n,\nWI\n53095-7884\nUnited States of America", "entity_id": "S060043"}, "registered_agent": {"name": "JO SADOWNIKOW", "address": "3350 S RIVER RD\nWEST BEND\n,\nWI\n53095-7884"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/23/2001", "transaction": "Organized", "filed_date": "10/24/2001", "description": "eForm"}, {"effective_date": "04/28/2005", "transaction": "Change of Registered Agent", "filed_date": "04/28/2005", "description": "FM 516 2004"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2006", "transaction": "Restored to Good Standing", "filed_date": "10/11/2006", "description": "E-Form"}, {"effective_date": "11/22/2006", "transaction": "Amendment", "filed_date": "11/28/2006", "description": "Old Name = SOUTH ROCHELLE, LLC"}, {"effective_date": "03/21/2008", "transaction": "Change of Registered Agent", "filed_date": "03/21/2008", "description": "FM516-E-Form"}, {"effective_date": "11/10/2008", "transaction": "Change of Registered Agent", "filed_date": "11/10/2008", "description": "FM516-E-Form"}, {"effective_date": "01/08/2010", "transaction": "Change of Registered Agent", "filed_date": "01/08/2010", "description": "FM516-E-Form"}, {"effective_date": "11/30/2016", "transaction": "Change of Registered Agent", "filed_date": "11/30/2016", "description": "OnlineForm 5"}, {"effective_date": "10/17/2017", "transaction": "Change of Registered Agent", "filed_date": "10/17/2017", "description": "OnlineForm 5"}, {"effective_date": "12/07/2023", "transaction": "Change of Registered Agent", "filed_date": "12/07/2023", "description": "OnlineForm 5"}], "emails": ["MARI@VALORFIRST.COM"]}
{"task_id": 294510, "worker_id": "details-extract-9", "ts": 1776107141, "record_type": "business_detail", "entity_details": {"entity_name": "18TH GREEN, LLC", "registered_effective_date": "07/30/2023", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "28 Sammy Jo Cir\nFond du Lac\n,\nWI\n54935-9713\nUnited States of America", "entity_id": "O043318"}, "registered_agent": {"name": "JAMIE P FRITZ", "address": "28 SAMMY JO CIR\nFOND DU LAC\n,\nWI\n54935-9713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/30/2023", "transaction": "Organized", "filed_date": "07/30/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["JAMIEPFRITZ@GMAIL.COM"]}
{"task_id": 294510, "worker_id": "details-extract-9", "ts": 1776107141, "record_type": "business_detail", "entity_details": {"entity_name": "18TH HOLE, LLC", "registered_effective_date": "05/12/2015", "status": "Organized", "status_date": "05/12/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6521 TOWER AVE\nSUPERIOR\n,\nWI\n54880-6063", "entity_id": "O030944"}, "registered_agent": {"name": "ROBIN CICH", "address": "6521 TOWER AVE\nSUPERIOR\n,\nWI\n54880-6063"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2015", "transaction": "Organized", "filed_date": "05/12/2015", "description": "E-Form"}, {"effective_date": "04/25/2017", "transaction": "Change of Registered Agent", "filed_date": "04/25/2017", "description": "OnlineForm 5"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}], "emails": ["OFFICE@UDEENTRUCKING.COM"]}
{"task_id": 294510, "worker_id": "details-extract-9", "ts": 1776107141, "record_type": "business_detail", "entity_details": {"entity_name": "18TH STREET PROPERTY LLC", "registered_effective_date": "12/04/2009", "status": "Restored to Good Standing", "status_date": "10/17/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 170591\nMILWAUKEE\n,\nWI\n53217-8051\nUnited States of America", "entity_id": "O026104"}, "registered_agent": {"name": "KEITH LINDENBAUM", "address": "1401 E GOODRICH CT\nFOX POINT\n,\nWI\n53217-2942"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2009", "transaction": "Organized", "filed_date": "12/04/2009", "description": "E-Form"}, {"effective_date": "02/24/2011", "transaction": "Change of Registered Agent", "filed_date": "02/24/2011", "description": "FM516-E-Form"}, {"effective_date": "04/19/2013", "transaction": "Change of Registered Agent", "filed_date": "04/19/2013", "description": "FM516-E-Form"}, {"effective_date": "12/21/2017", "transaction": "Change of Registered Agent", "filed_date": "12/21/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "11/07/2019", "transaction": "Change of Registered Agent", "filed_date": "11/07/2019", "description": "OnlineForm 5"}, {"effective_date": "11/07/2019", "transaction": "Restored to Good Standing", "filed_date": "11/07/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/17/2021", "transaction": "Restored to Good Standing", "filed_date": "10/17/2021", "description": "OnlineForm 5"}, {"effective_date": "12/15/2023", "transaction": "Change of Registered Agent", "filed_date": "12/15/2023", "description": "OnlineForm 5"}], "emails": ["KEITH.LINDENBAUM@RLPATENT.COM"]}
{"task_id": 294510, "worker_id": "details-extract-9", "ts": 1776107141, "record_type": "business_detail", "entity_details": {"entity_name": "18TH STREET TRANSPORT INCORPORATED", "registered_effective_date": "07/21/2000", "status": "Administratively Dissolved", "status_date": "12/15/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E029406"}, "registered_agent": {"name": "JIMMY L MARTIN SR", "address": "3873 A NORTH 18TH ST\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/27/2000", "description": ""}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": "***RECORD IMAGED***"}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": ""}, {"effective_date": "12/15/2008", "transaction": "Administrative Dissolution", "filed_date": "12/15/2008", "description": ""}]}
{"task_id": 294510, "worker_id": "details-extract-9", "ts": 1776107141, "record_type": "business_detail", "entity_details": {"entity_name": "18TH STREET, LLC", "registered_effective_date": "03/20/2019", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1123 ELIZABETH ST\nAPT 3\nMADISON\n,\nWI\n53703", "entity_id": "O035703"}, "registered_agent": {"name": "BROOKE GODFREY", "address": "1123 ELIZABETH ST\nAPT 3\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2019", "transaction": "Organized", "filed_date": "03/20/2019", "description": "E-Form"}, {"effective_date": "03/25/2020", "transaction": "Change of Registered Agent", "filed_date": "03/25/2020", "description": "OnlineForm 5"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["BROOKE@TANDEMREALTYGROUP.COM"]}
{"task_id": 294510, "worker_id": "details-extract-9", "ts": 1776107141, "record_type": "business_detail", "entity_details": {"entity_name": "18THREE RE LLC", "registered_effective_date": "04/05/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4300 West Lincoln Avenue\n# 341491\nWest Milwaukee\n,\nWI\n53219\nUnited States of America", "entity_id": "O042717"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2023", "transaction": "Organized", "filed_date": "04/05/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294510, "worker_id": "details-extract-9", "ts": 1776107141, "record_type": "business_detail", "entity_details": {"entity_name": "EIGHTEENTH CORPORATION", "registered_effective_date": "12/22/1995", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1804 W LINCOLN AVE\nMILWAUKEE\n,\nWI\n53215", "entity_id": "E026165"}, "registered_agent": {"name": "NADIR N DAYA", "address": "1804 W LINCOLN AVE\nMENOMONEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/22/1995", "description": ""}, {"effective_date": "10/01/1997", "transaction": "Delinquent", "filed_date": "10/01/1997", "description": ""}, {"effective_date": "07/26/2001", "transaction": "Restored to Good Standing", "filed_date": "07/26/2001", "description": ""}, {"effective_date": "10/01/2002", "transaction": "Delinquent", "filed_date": "10/01/2002", "description": ""}, {"effective_date": "04/20/2006", "transaction": "Restored to Good Standing", "filed_date": "04/20/2006", "description": ""}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 294510, "worker_id": "details-extract-9", "ts": 1776107141, "record_type": "business_detail", "entity_details": {"entity_name": "EIGHTEENTH PRODUCTIONS INC.", "registered_effective_date": "10/18/2010", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1807A W CAPITOL DR\nMILWAUKEE\n,\nWI\n53206-2460", "entity_id": "E040974"}, "registered_agent": {"name": "MARIO A WEBB", "address": "1807A W CAPITOL DR\nMILWAUKEE\n,\nWI\n53206-2460"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/18/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/23/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/23/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/21/2014", "transaction": "Restored to Good Standing", "filed_date": "02/21/2014", "description": "E-Form"}, {"effective_date": "02/21/2014", "transaction": "Change of Registered Agent", "filed_date": "02/21/2014", "description": "FM16-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "11/02/2015", "transaction": "Restored to Good Standing", "filed_date": "11/02/2015", "description": "E-Form"}, {"effective_date": "03/21/2017", "transaction": "Change of Registered Agent", "filed_date": "03/21/2017", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/12/2018", "transaction": "Restored to Good Standing", "filed_date": "10/12/2018", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "03/11/2021", "transaction": "Restored to Good Standing", "filed_date": "03/11/2021", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Restored to Good Standing", "filed_date": "10/14/2023", "description": "Form16 OnlineForm"}, {"effective_date": "10/14/2023", "transaction": "Change of Registered Agent", "filed_date": "10/14/2023", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294510, "worker_id": "details-extract-9", "ts": 1776107141, "record_type": "business_detail", "entity_details": {"entity_name": "ONE EIGHT TECHNOLOGY LLC", "registered_effective_date": "11/07/2024", "status": "Dissolved", "status_date": "02/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "333 W BROWN DEER RD. UNIT G #608\nMILWAUKEE\n,\nWI\n53217\nUnited States of America", "entity_id": "O045587"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2024", "transaction": "Organized", "filed_date": "11/07/2024", "description": "E-Form"}, {"effective_date": "02/05/2025", "transaction": "Articles of Dissolution", "filed_date": "02/05/2025", "description": "OnlineForm 510"}]}
{"task_id": 296871, "worker_id": "details-extract-9", "ts": 1776107177, "record_type": "business_detail", "entity_details": {"entity_name": "32 EVERGREEN LLC", "registered_effective_date": "06/02/2017", "status": "Organized", "status_date": "06/02/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2209 S MEMORIAL PL\nSHEBOYGAN\n,\nWI\n53081-3715", "entity_id": "T073284"}, "registered_agent": {"name": "TANNIE MARIE HOLSCHBACH", "address": "N2911 STATE ROAD 32\nOOSTBURG\n,\nWI\n53070-2134"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2017", "transaction": "Organized", "filed_date": "06/05/2017", "description": "E-Form"}, {"effective_date": "04/27/2018", "transaction": "Change of Registered Agent", "filed_date": "04/27/2018", "description": "OnlineForm 5"}, {"effective_date": "05/01/2023", "transaction": "Change of Registered Agent", "filed_date": "05/01/2023", "description": "OnlineForm 5"}, {"effective_date": "06/14/2024", "transaction": "Change of Registered Agent", "filed_date": "06/14/2024", "description": "OnlineForm 5"}], "emails": ["SBELL@VESTA.CPA"]}
{"task_id": 296871, "worker_id": "details-extract-9", "ts": 1776107177, "record_type": "business_detail", "entity_details": {"entity_name": "32E-GO BIKES, LLC", "registered_effective_date": "03/02/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T089515"}, "registered_agent": {"name": "ERIC JOHNSON", "address": "3329 CASEY STREET\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2021", "transaction": "Organized", "filed_date": "03/02/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 297312, "worker_id": "details-extract-4", "ts": 1776107208, "record_type": "business_detail", "entity_details": {"entity_name": "THREE'S ENOUGH, LLC", "registered_effective_date": "06/03/2003", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W304S3870 BROOKHILL RD\nWAUKESHA\n,\nWI\n53189-9132\nUnited States of America", "entity_id": "T035034"}, "registered_agent": {"name": "ADAM KARNS", "address": "W304S3870 BROOKHILL RD\nWAUKESHA\n,\nWI\n53189-9132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2003", "transaction": "Organized", "filed_date": "06/05/2003", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/26/2006", "transaction": "Restored to Good Standing", "filed_date": "04/26/2006", "description": "E-Form"}, {"effective_date": "04/26/2006", "transaction": "Change of Registered Agent", "filed_date": "04/26/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/19/2012", "description": ""}, {"effective_date": "08/21/2012", "transaction": "Administrative Dissolution", "filed_date": "08/21/2012", "description": ""}, {"effective_date": "10/12/2012", "transaction": "Restored to Good Standing", "filed_date": "10/16/2012", "description": ""}, {"effective_date": "10/12/2012", "transaction": "Certificate of Reinstatement", "filed_date": "10/16/2012", "description": ""}, {"effective_date": "10/12/2012", "transaction": "Change of Registered Agent", "filed_date": "10/16/2012", "description": "FM516-2012"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}, {"effective_date": "10/12/2017", "transaction": "Restored to Good Standing", "filed_date": "10/17/2017", "description": ""}, {"effective_date": "10/12/2017", "transaction": "Certificate of Reinstatement", "filed_date": "10/17/2017", "description": ""}, {"effective_date": "06/17/2018", "transaction": "Change of Registered Agent", "filed_date": "06/17/2018", "description": "OnlineForm 5"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297532, "worker_id": "details-extract-2", "ts": 1776107269, "record_type": "business_detail", "entity_details": {"entity_name": "3 KRONOR CONSULTING LLC", "registered_effective_date": "05/15/2013", "status": "Restored to Good Standing", "status_date": "02/02/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "133 WISCONSIN AVE\nBRILLION\n,\nWI\n54110-1517\nUnited States of America", "entity_id": "T059819"}, "registered_agent": {"name": "REBECCA GIETMANN", "address": "133 WISCONSIN AVE\nBRILLION\n,\nWI\n54110-1517"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2013", "transaction": "Organized", "filed_date": "05/16/2013", "description": "E-Form"}, {"effective_date": "05/31/2015", "transaction": "Change of Registered Agent", "filed_date": "05/31/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "02/02/2018", "transaction": "Restored to Good Standing", "filed_date": "02/02/2018", "description": "OnlineForm 5"}, {"effective_date": "02/02/2018", "transaction": "Change of Registered Agent", "filed_date": "02/02/2018", "description": "OnlineForm 5"}, {"effective_date": "05/06/2023", "transaction": "Change of Registered Agent", "filed_date": "05/06/2023", "description": "OnlineForm 5"}, {"effective_date": "05/23/2025", "transaction": "Change of Registered Agent", "filed_date": "05/23/2025", "description": "OnlineForm 5"}], "emails": ["ACCOUNT-7.KELP@ICLOUD.COM"]}
{"task_id": 297532, "worker_id": "details-extract-2", "ts": 1776107269, "record_type": "business_detail", "entity_details": {"entity_name": "3K REAL ESTATE LLC", "registered_effective_date": "04/11/2019", "status": "Dissolved", "status_date": "06/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1820 E WARM SPRINGS RD STE 100\nLAS VEGAS\n,\nNV\n89119", "entity_id": "T080660"}, "registered_agent": {"name": "VCORP SERVICES, LLC", "address": "301 S. BEDFORD ST. SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2019", "transaction": "Organized", "filed_date": "04/11/2019", "description": "E-Form"}, {"effective_date": "06/27/2022", "transaction": "Articles of Dissolution", "filed_date": "06/27/2022", "description": "OnlineForm 510"}]}
{"task_id": 297532, "worker_id": "details-extract-2", "ts": 1776107269, "record_type": "business_detail", "entity_details": {"entity_name": "3K ROAD LLC", "registered_effective_date": "03/12/2026", "status": "Organized", "status_date": "03/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "919 Marquette Avenue\nGreen Bay\n,\nWi\n54304\nUnited States of America", "entity_id": "T119645"}, "registered_agent": {"name": "KILMER AURELIO AVILA CASTELLANOS", "address": "919 MARQUETTE AVENUE\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2026", "transaction": "Organized", "filed_date": "03/12/2026", "description": "E-Form"}], "emails": ["KAROLRGUZMAN@GMAIL.COM"]}
{"task_id": 297532, "worker_id": "details-extract-2", "ts": 1776107269, "record_type": "business_detail", "entity_details": {"entity_name": "3K ROYAL APPAREL LIMITED", "registered_effective_date": "02/26/2025", "status": "Incorporated/Qualified/Registered", "status_date": "02/26/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T112974"}, "registered_agent": {"name": "ZEYHEARI KYNG POWELL", "address": "213 SWANTON RD\nSTE 6\nMADISON\n,\nWI\n53714"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/27/2025", "description": "E-Form"}]}
{"task_id": 297712, "worker_id": "details-extract-25", "ts": 1776107284, "record_type": "business_detail", "entity_details": {"entity_name": "3PR LLC", "registered_effective_date": "05/10/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6029 Balsam Dr\nElkhorn\n,\nWI\n53121-4013\nUnited States of America", "entity_id": "T103080"}, "registered_agent": {"name": "ANDREW HOGGATT", "address": "N6029 BALSAM DR\nELKHORN\n,\nWI\n53121-4013"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2023", "transaction": "Organized", "filed_date": "05/10/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 297712, "worker_id": "details-extract-25", "ts": 1776107284, "record_type": "business_detail", "entity_details": {"entity_name": "3 PROPERTY WORKS, LLC", "registered_effective_date": "08/08/2024", "status": "Organized", "status_date": "08/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "109 W COMMERCE BLVD\nSLINGER\n,\nWI\n53086\nUnited States of America", "entity_id": "T109966"}, "registered_agent": {"name": "TODD WIRTZ", "address": "N115W16170 SAXONY VILLAGE BLVD\nUNIT 4203\nGERMANTOWN\n,\nWI\n53022-5672"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2024", "transaction": "Organized", "filed_date": "08/08/2024", "description": "E-Form"}, {"effective_date": "09/05/2025", "transaction": "Change of Registered Agent", "filed_date": "09/05/2025", "description": "OnlineForm 5"}], "emails": ["TODD@FORWARDREMODELING.COM"]}
{"task_id": 297712, "worker_id": "details-extract-25", "ts": 1776107284, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PRINCIPALS, INC., THE", "registered_effective_date": "11/01/1973", "status": "Dissolved", "status_date": "07/05/1977", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1F07817"}, "registered_agent": {"name": "DAVID L ERDMANN", "address": "1292 MANITOWOC RD, PO BOX 381\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/1977", "transaction": "Articles of Dissolution", "filed_date": "07/05/1977", "description": ""}]}
{"task_id": 297712, "worker_id": "details-extract-25", "ts": 1776107284, "record_type": "business_detail", "entity_details": {"entity_name": "THREE'S A COMPANY PRODUCTIONS LLC", "registered_effective_date": "08/11/2016", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W7815 SHORE ACRES RD\nLAKE MILLS\n,\nWI\n53551-9754", "entity_id": "T070326"}, "registered_agent": {"name": "KOREY ENSTAD", "address": "W7815 SHORE ACRES RD\nLAKE MILLS\n,\nWI\n53551-9754"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2016", "transaction": "Organized", "filed_date": "08/11/2016", "description": "E-Form"}, {"effective_date": "07/24/2017", "transaction": "Change of Registered Agent", "filed_date": "07/24/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 294246, "worker_id": "details-extract-33", "ts": 1776107305, "record_type": "business_detail", "entity_details": {"entity_name": "1 OF 1 HAIR STUDIOS LLC", "registered_effective_date": "06/20/2022", "status": "Restored to Good Standing", "status_date": "04/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8121 W NEW JERSEY AVE\nMILWAUKEE\n,\nWI\n53220", "entity_id": "O041158"}, "registered_agent": {"name": "FERNANDO FELICIANO", "address": "7117 W GREENFIELD AVE\nMILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2022", "transaction": "Organized", "filed_date": "06/20/2022", "description": "E-Form"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/23/2025", "transaction": "Restored to Good Standing", "filed_date": "04/23/2025", "description": "OnlineForm 5"}, {"effective_date": "11/19/2025", "transaction": "Change of Registered Agent", "filed_date": "11/19/2025", "description": "FM13-E-Form"}], "emails": ["FERNANDOFELICIANO30@GMAIL.COM"]}
{"task_id": 294246, "worker_id": "details-extract-33", "ts": 1776107305, "record_type": "business_detail", "entity_details": {"entity_name": "11 H DEVELOPMENTS LLC", "registered_effective_date": "02/09/2026", "status": "Organized", "status_date": "02/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2510 N Hillwood Ct\nAppleton\n,\nWI\n54911\nUnited States of America", "entity_id": "O047970"}, "registered_agent": {"name": "CHRISTOPHER C HARTL", "address": "2510 N HILLWOOD CT\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2026", "transaction": "Organized", "filed_date": "02/10/2026", "description": "E-Form"}], "emails": ["CHRISTOPHER.HDEV.APEX1@GMAIL.COM"]}
{"task_id": 294246, "worker_id": "details-extract-33", "ts": 1776107305, "record_type": "business_detail", "entity_details": {"entity_name": "11 HAZEK DASTAGIR, INC.", "registered_effective_date": "04/29/2019", "status": "Restored to Good Standing", "status_date": "05/13/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2809 E WASHINGTON AVE MADISON,WI,53704\nMADISON\n,\nWISCONSIN\n53704", "entity_id": "O035876"}, "registered_agent": {"name": "MOHAMMED AZEEM", "address": "2809 E WASHINGTON AVE , MADISON, WI , 53704\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/01/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/16/2021", "transaction": "Restored to Good Standing", "filed_date": "04/16/2021", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/13/2023", "transaction": "Change of Registered Agent", "filed_date": "05/13/2023", "description": "Form16 OnlineForm"}, {"effective_date": "05/13/2023", "transaction": "Restored to Good Standing", "filed_date": "05/13/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 294246, "worker_id": "details-extract-33", "ts": 1776107305, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF ONE HAT COMPANY LLC", "registered_effective_date": "03/30/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "244 Kensington Dr\nMadison\n,\nWI\n53704\nUnited States of America", "entity_id": "O044529"}, "registered_agent": {"name": "AMANDA BRIE WILLEY", "address": "244 KENSINGTON DR\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2024", "transaction": "Organized", "filed_date": "04/01/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295001, "worker_id": "details-extract-1", "ts": 1776107314, "record_type": "business_detail", "entity_details": {"entity_name": "1M GROUP, LLC", "registered_effective_date": "07/02/2020", "status": "Registered", "status_date": "07/02/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4624 CENTRAL PARK BLVD\nSUITE 100\nDENVER\n,\nCO\n80238", "entity_id": "O037469"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2020", "transaction": "Registered", "filed_date": "07/03/2020", "description": ""}, {"effective_date": "03/22/2021", "transaction": "Change of Registered Agent", "filed_date": "03/22/2021", "description": "OnlineForm 5"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/22/2023", "transaction": "Change of Registered Agent", "filed_date": "03/22/2023", "description": "OnlineForm 5"}, {"effective_date": "01/22/2024", "transaction": "Change of Registered Agent", "filed_date": "01/22/2024", "description": "FM13-E-Form"}, {"effective_date": "03/26/2024", "transaction": "Change of Registered Agent", "filed_date": "03/26/2024", "description": "OnlineForm 5"}]}
{"task_id": 295763, "worker_id": "details-extract-12", "ts": 1776107402, "record_type": "business_detail", "entity_details": {"entity_name": "27 MRY INC.", "registered_effective_date": "05/18/2010", "status": "Restored to Good Standing", "status_date": "04/07/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4751 N SANTA MONICA BLVD\nMILWAUKEE\n,\nWI\n53211-1043", "entity_id": "T051063"}, "registered_agent": {"name": "JAFFER A BHIMANI", "address": "4751 N SANTA MONICA BLVD\nGUEST CHECKOUT\nMILWAUKEE\n,\nWI\n53211-1043"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/18/2010", "description": "E-Form"}, {"effective_date": "06/29/2011", "transaction": "Change of Registered Agent", "filed_date": "06/29/2011", "description": "FM16-E-Form"}, {"effective_date": "08/04/2011", "transaction": "Change of Registered Agent", "filed_date": "08/04/2011", "description": "FM13-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/17/2013", "transaction": "Restored to Good Standing", "filed_date": "04/17/2013", "description": "E-Form"}, {"effective_date": "04/17/2013", "transaction": "Change of Registered Agent", "filed_date": "04/17/2013", "description": "FM16-E-Form"}, {"effective_date": "05/08/2017", "transaction": "Change of Registered Agent", "filed_date": "05/08/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "07/26/2021", "transaction": "Restored to Good Standing", "filed_date": "07/26/2021", "description": "Form16 OnlineForm"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/07/2025", "transaction": "Change of Registered Agent", "filed_date": "04/07/2025", "description": "Form16 OnlineForm"}, {"effective_date": "04/07/2025", "transaction": "Restored to Good Standing", "filed_date": "04/07/2025", "description": "Form16 OnlineForm"}, {"effective_date": "04/10/2026", "transaction": "Change of Registered Agent", "filed_date": "04/10/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 295763, "worker_id": "details-extract-12", "ts": 1776107402, "record_type": "business_detail", "entity_details": {"entity_name": "27MICH, LLC", "registered_effective_date": "12/05/2012", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4425 W MITCHELL ST\nMILWAUKEE\n,\nWI\n53214\nUnited States of America", "entity_id": "T058301"}, "registered_agent": {"name": "JEFFREY J. MAWICKE", "address": "1509 N. PROSPECT AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2012", "transaction": "Organized", "filed_date": "12/05/2012", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 295763, "worker_id": "details-extract-12", "ts": 1776107402, "record_type": "business_detail", "entity_details": {"entity_name": "THE TWENTYSEVEN MEADOWS LIMITED PARTNERSHIP", "registered_effective_date": "09/17/1998", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "7350 N RANGE LINE RD\nGLENDALE\n,\nWI\n53209\nUnited States of America", "entity_id": "T028480"}, "registered_agent": {"name": "JEROME E BECKER", "address": "7350 N RANGE LINE RD\nGLENDALE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/17/1998", "description": ""}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 295763, "worker_id": "details-extract-12", "ts": 1776107402, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY SEVEN MILES LLC", "registered_effective_date": "07/06/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085919"}, "registered_agent": {"name": "ERIC RAFEAL GAVINS", "address": "4313 RIGNEY LANE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2020", "transaction": "Organized", "filed_date": "07/06/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "160 BISHOPS WAY HOLDCO, LLC", "registered_effective_date": "01/18/2021", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "322 E MICHIGAN ST\nSTE 502\nMILWAUKEE\n,\nWI\n53202-5005", "entity_id": "O038359"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST.\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2021", "transaction": "Organized", "filed_date": "01/18/2021", "description": "E-Form"}, {"effective_date": "03/29/2022", "transaction": "Change of Registered Agent", "filed_date": "03/29/2022", "description": "OnlineForm 5"}, {"effective_date": "02/20/2023", "transaction": "Change of Registered Agent", "filed_date": "02/20/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "160 BISHOPS WAY PROPCO, LLC", "registered_effective_date": "01/18/2021", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "322 E. MICHIGAN ST.\nSTE. 502\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O038358"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST.\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2021", "transaction": "Organized", "filed_date": "01/18/2021", "description": "E-Form"}, {"effective_date": "03/29/2022", "transaction": "Change of Registered Agent", "filed_date": "03/29/2022", "description": "OnlineForm 5"}, {"effective_date": "02/20/2023", "transaction": "Change of Registered Agent", "filed_date": "02/20/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "160 CARLISLE STREET LLC", "registered_effective_date": "03/02/2001", "status": "Restored to Good Standing", "status_date": "09/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "440 W. CEDAR\nPLATEVILLE\n,\nWI\n53818", "entity_id": "O019775"}, "registered_agent": {"name": "DARBY KRUSER", "address": "440 W. CEDAR\nPLATTEVILLE\n,\nWI\n53818"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2001", "transaction": "Organized", "filed_date": "03/07/2001", "description": "***RECORD IMAGED***"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}, {"effective_date": "03/02/2012", "transaction": "Restored to Good Standing", "filed_date": "03/08/2012", "description": ""}, {"effective_date": "03/02/2012", "transaction": "Certificate of Reinstatement", "filed_date": "03/08/2012", "description": ""}, {"effective_date": "03/02/2012", "transaction": "Change of Registered Agent", "filed_date": "03/08/2012", "description": "FM 516 2012"}, {"effective_date": "05/15/2013", "transaction": "Change of Registered Agent", "filed_date": "05/15/2013", "description": "FM516-2013"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "02/25/2022", "transaction": "Restored to Good Standing", "filed_date": "02/25/2022", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}, {"effective_date": "09/05/2025", "transaction": "Restored to Good Standing", "filed_date": "09/10/2025", "description": ""}, {"effective_date": "09/05/2025", "transaction": "Certificate of Reinstatement", "filed_date": "09/10/2025", "description": ""}, {"effective_date": "09/05/2025", "transaction": "Change of Registered Agent", "filed_date": "09/10/2025", "description": "FM 5 -2025"}], "emails": ["pingpongbruce515@gmail.com"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "160 EAST MAIN, LLC", "registered_effective_date": "09/23/2014", "status": "Organized", "status_date": "09/23/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "506 VANDERBILT DR\nWAUNAKEE\n,\nWI\n53597-2840", "entity_id": "O030323"}, "registered_agent": {"name": "DALE W OTRADOVEC", "address": "506 VANDERBILT DR\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2014", "transaction": "Organized", "filed_date": "09/23/2014", "description": "E-Form"}, {"effective_date": "09/29/2015", "transaction": "Change of Registered Agent", "filed_date": "09/29/2015", "description": "OnlineForm 5"}, {"effective_date": "09/12/2016", "transaction": "Change of Registered Agent", "filed_date": "09/12/2016", "description": "OnlineForm 5"}, {"effective_date": "09/21/2017", "transaction": "Change of Registered Agent", "filed_date": "09/21/2017", "description": "OnlineForm 5"}, {"effective_date": "09/10/2023", "transaction": "Change of Registered Agent", "filed_date": "09/10/2023", "description": "OnlineForm 5"}], "emails": ["DALEOTRADOVEC@GMAIL.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "160 HATHAWAY, LLC", "registered_effective_date": "03/28/2022", "status": "Restored to Good Standing", "status_date": "03/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1200 N MAYFAIR RD\nSTE 430\nMILWAUKEE\n,\nWI\n53226-3282", "entity_id": "O040683"}, "registered_agent": {"name": "MATTHEW V. FISHER", "address": "1200 N MAYFAIR RD\nSTE 430\nMILWAUKEE\n,\nWI\n53226-3282"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2022", "transaction": "Organized", "filed_date": "03/28/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/07/2025", "transaction": "Change of Registered Agent", "filed_date": "03/07/2025", "description": "OnlineForm 5"}, {"effective_date": "03/07/2025", "transaction": "Restored to Good Standing", "filed_date": "03/07/2025", "description": "OnlineForm 5"}], "emails": ["MFISHER@STAFFORDLAW.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "160 LAYTON LLC", "registered_effective_date": "07/14/2017", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12033 W WILBUR AVE\nGREENFIELD\n,\nWI\n53228-1067", "entity_id": "O033418"}, "registered_agent": {"name": "DAVINDER S TOOR", "address": "12033 W WILBUR AVE\nGREENFIELD\n,\nWI\n53228-1067"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2017", "transaction": "Organized", "filed_date": "07/14/2017", "description": "E-Form"}, {"effective_date": "04/18/2019", "transaction": "Change of Registered Agent", "filed_date": "04/18/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "160 LIVERMORE LANE, LLC", "registered_effective_date": "04/19/2005", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2620 NORTH PONTIAC DRIVE\nJANESVILLE\n,\nWI\n53547-2980\nUnited States of America", "entity_id": "O022518"}, "registered_agent": {"name": "JAMES R. THORPE", "address": "2620 N. PONTIAC DRIVE\nPO BOX 2980\nJANESVILLE\n,\nWI\n53547-2980"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2005", "transaction": "Organized", "filed_date": "04/21/2005", "description": "eForm"}, {"effective_date": "06/19/2006", "transaction": "Change of Registered Agent", "filed_date": "06/19/2006", "description": "FM516-E-Form"}, {"effective_date": "06/15/2011", "transaction": "Change of Registered Agent", "filed_date": "06/15/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "160 W TOWN SQUARE WAY WISCONSIN LLC", "registered_effective_date": "03/03/2018", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "O034290"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2018", "transaction": "Organized", "filed_date": "03/06/2018", "description": "E-Form"}, {"effective_date": "07/22/2019", "transaction": "Change of Registered Agent", "filed_date": "07/22/2019", "description": "OnlineForm 13"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "04/02/2020", "transaction": "Restored to Good Standing", "filed_date": "04/02/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "02/03/2022", "transaction": "Restored to Good Standing", "filed_date": "02/03/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "160 W. STATE ST. IOLA, WI 54945, LLC", "registered_effective_date": "06/29/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "160 W. STATE ST. P. O. BOX 315\nIOLA\n,\nWI\n54945", "entity_id": "O039258"}, "registered_agent": {"name": "MARK J MCCOY", "address": "160 W. STATE ST. P. O. BOX 315\nIOLA\n,\nWI\n54945"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2021", "transaction": "Organized", "filed_date": "06/29/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "05/24/2024", "transaction": "Change of Registered Agent", "filed_date": "05/24/2024", "description": "OnlineForm 5"}, {"effective_date": "05/24/2024", "transaction": "Restored to Good Standing", "filed_date": "05/24/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1600 CORNELL, LLC", "registered_effective_date": "05/06/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1505 SUNSET DR\nELM GROVE\n,\nWI\n53122-1630", "entity_id": "O038952"}, "registered_agent": {"name": "MARC MCSORLEY", "address": "1505 SUNSET DR\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2021", "transaction": "Organized", "filed_date": "05/06/2021", "description": "E-Form"}, {"effective_date": "06/11/2023", "transaction": "Change of Registered Agent", "filed_date": "06/11/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1600 LAWRENCE DRIVE PROPERTIES, LLC", "registered_effective_date": "09/07/2007", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1600 LAWRENCE DR\nDE PERE\n,\nWI\n54115-3925\nUnited States of America", "entity_id": "O024389"}, "registered_agent": {"name": "RYAN JACOBSON", "address": "1600 LAWRENCE DR\nDE PERE\n,\nWI\n54115-3925"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2007", "transaction": "Organized", "filed_date": "09/11/2007", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "08/02/2012", "transaction": "Restored to Good Standing", "filed_date": "08/02/2012", "description": "E-Form"}, {"effective_date": "07/27/2015", "transaction": "Change of Registered Agent", "filed_date": "07/27/2015", "description": "OnlineForm 5"}, {"effective_date": "07/23/2018", "transaction": "Change of Registered Agent", "filed_date": "07/23/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1600 MONROE CORP.", "registered_effective_date": "07/31/1986", "status": "Administratively Dissolved", "status_date": "05/06/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O015244"}, "registered_agent": {"name": "JOSEPH S NOWINSKI", "address": "1600 MONROE\nSOUTH MILWAUKEE\n,\nWI\n53172"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/31/1986", "description": ""}, {"effective_date": "07/01/1988", "transaction": "In Bad Standing", "filed_date": "07/01/1988", "description": ""}, {"effective_date": "03/01/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/01/1993", "description": "932041587"}, {"effective_date": "05/06/1993", "transaction": "Administrative Dissolution", "filed_date": "05/06/1993", "description": "932100819"}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1600 N 6TH ST, LLC", "registered_effective_date": "03/12/2025", "status": "Organized", "status_date": "03/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 McLeod Dr, Suite 100\nLas Vegas\n,\nNV\n89121\nUnited States of America", "entity_id": "O046172"}, "registered_agent": {"name": "BRANDON P O'CONNOR", "address": "630 N 4TH ST.\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2025", "transaction": "Organized", "filed_date": "03/12/2025", "description": "E-Form"}, {"effective_date": "05/07/2025", "transaction": "Change of Registered Agent", "filed_date": "05/07/2025", "description": "FM13-E-Form"}], "emails": ["BOCONNOR@WEDLAW.NET"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1600 PARKER, LLC", "registered_effective_date": "06/22/2006", "status": "Dissolved", "status_date": "12/19/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "606 26TH STREET\nCHETEK\n,\nWI\n54728-9500\nUnited States of America", "entity_id": "O023448"}, "registered_agent": {"name": "LOUISE DRIVER", "address": "606 26TH STREET\nCHETEK\n,\nWI\n54728-9500"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2006", "transaction": "Organized", "filed_date": "06/26/2006", "description": "E-Form"}, {"effective_date": "04/23/2013", "transaction": "Change of Registered Agent", "filed_date": "04/23/2013", "description": "FM516-E-Form"}, {"effective_date": "12/19/2015", "transaction": "Articles of Dissolution", "filed_date": "12/19/2015", "description": "OnlineForm 510"}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1600 S 22ND ST, LLC", "registered_effective_date": "05/24/2012", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7977 W. FIEBRANTZ AVENUE\nMILWAUKEE\n,\nWI\n53222\nUnited States of America", "entity_id": "O028101"}, "registered_agent": {"name": "NED W FARLEY", "address": "7977 W FIEBRANTZ AVE\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2012", "transaction": "Organized", "filed_date": "05/24/2012", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1600 S, 35TH STREET LLC", "registered_effective_date": "01/21/2020", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "85 VAN CORTLANDT AVE\nOSSINING\n,\nNY\n10562", "entity_id": "O036832"}, "registered_agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "address": "301 S. BEDFORD ST., STE. 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2020", "transaction": "Organized", "filed_date": "01/22/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Restored to Good Standing", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/19/2024", "transaction": "Change of Registered Agent", "filed_date": "07/19/2024", "description": "FM13-E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1600 S. PRAIRIE LLC", "registered_effective_date": "01/19/2023", "status": "Restored to Good Standing", "status_date": "03/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "411 E WISCONSIN AVE\nSTE 2400\nMILWAUKEE\n,\nWI\n53202-4428\nUnited States of America", "entity_id": "O042271"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2023", "transaction": "Organized", "filed_date": "01/19/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "03/24/2025", "transaction": "Change of Registered Agent", "filed_date": "03/24/2025", "description": "OnlineForm 5"}, {"effective_date": "03/24/2025", "transaction": "Restored to Good Standing", "filed_date": "03/24/2025", "description": "OnlineForm 5"}], "emails": ["AMALIA.TODRYK@QUARLES.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1600 SUNSET DR INC.", "registered_effective_date": "01/08/2025", "status": "Incorporated/Qualified/Registered", "status_date": "01/08/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O045863"}, "registered_agent": {"name": "MITESH PATEL", "address": "1600 E SUNSET DR\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/08/2025", "description": "E-Form"}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1600 TOSA MANAGEMENT LLC", "registered_effective_date": "01/14/2015", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4040 N CALHOUN RD\nSTE 303\nBROOKFIELD\n,\nWI\n53005-1340", "entity_id": "O030606"}, "registered_agent": {"name": "ERIKA FOY", "address": "4040 N CALHOUN RD\nSTE 303\nBROOKFIELD\n,\nWI\n53005-1340"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2015", "transaction": "Organized", "filed_date": "01/14/2015", "description": "E-Form"}, {"effective_date": "02/08/2016", "transaction": "Change of Registered Agent", "filed_date": "02/08/2016", "description": "OnlineForm 5"}, {"effective_date": "02/09/2017", "transaction": "Change of Registered Agent", "filed_date": "02/09/2017", "description": "OnlineForm 5"}, {"effective_date": "01/31/2020", "transaction": "Change of Registered Agent", "filed_date": "01/31/2020", "description": "OnlineForm 5"}, {"effective_date": "02/13/2023", "transaction": "Change of Registered Agent", "filed_date": "02/13/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["ERIKA@1600TOSA.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "16000 ROGERS INVESTMENT PARTNERSHIP LLP", "registered_effective_date": "05/08/2002", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "8116 MILWAUKEE AVE\nWAUWATOSA\n,\nWI\n53213", "entity_id": "S061447"}, "registered_agent": {"name": "MARTIN J KREBS", "address": "8116 MILWAUKEE AVE\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2002", "transaction": "Registered", "filed_date": "05/09/2002", "description": ""}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1601 85TH, LLC", "registered_effective_date": "09/21/1999", "status": "Administratively Dissolved", "status_date": "11/25/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21495 WOODCHUCK LN\nBROOKFIELD\n,\nWI\n53045-4729\nUnited States of America", "entity_id": "O019015"}, "registered_agent": {"name": "JOHN D NAYLOR", "address": "21495 WOODCHUCK LN\nBROOKFIELD\n,\nWI\n53045-4729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/1999", "transaction": "Organized", "filed_date": "09/24/1999", "description": "***RECORD IMAGED***"}, {"effective_date": "08/18/2018", "transaction": "Change of Registered Agent", "filed_date": "08/18/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2021", "description": ""}, {"effective_date": "11/25/2021", "transaction": "Administrative Dissolution", "filed_date": "11/25/2021", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1601 BUILDING, LLC", "registered_effective_date": "10/06/2004", "status": "Organized", "status_date": "10/06/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1601 E RACINE AVE\nSTE 200\nWAUKESHA\n,\nWI\n53186-6800\nUnited States of America", "entity_id": "O022064"}, "registered_agent": {"name": "JOHN M. REMMERS", "address": "1601 E RACINE AVE\nSTE 200\nWAUKESHA\n,\nWI\n53186-6800"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2004", "transaction": "Organized", "filed_date": "10/08/2004", "description": "eForm"}, {"effective_date": "12/07/2023", "transaction": "Change of Registered Agent", "filed_date": "12/07/2023", "description": "OnlineForm 5"}, {"effective_date": "11/06/2024", "transaction": "Change of Registered Agent", "filed_date": "11/06/2024", "description": "OnlineForm 5"}], "emails": ["JMR@CMLAWGROUP.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1601 CASS STREET LLC", "registered_effective_date": "09/04/2020", "status": "Restored to Good Standing", "status_date": "07/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1241 BELLEVUE ST\nGREEN BAY\n,\nWI\n54302-2156", "entity_id": "O037794"}, "registered_agent": {"name": "DALTON RUESCH", "address": "1241 BELLEVUE ST\nGREEN BAY\n,\nWI\n54302-2156"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/2020", "transaction": "Organized", "filed_date": "09/04/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "08/25/2022", "transaction": "Restored to Good Standing", "filed_date": "08/25/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/30/2024", "transaction": "Change of Registered Agent", "filed_date": "07/30/2024", "description": "OnlineForm 5"}, {"effective_date": "07/30/2024", "transaction": "Restored to Good Standing", "filed_date": "07/30/2024", "description": "OnlineForm 5"}, {"effective_date": "09/10/2025", "transaction": "Change of Registered Agent", "filed_date": "09/10/2025", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@TMSMONEY.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1601 E. OKLAHOMA AVE., LLC", "registered_effective_date": "09/30/2004", "status": "Dissolved", "status_date": "04/24/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N111 W18611 MEQUON RD\nGERMANTOWN\n,\nWI\n53022\nUnited States of America", "entity_id": "O022048"}, "registered_agent": {"name": "KATHY G. KOHNKE", "address": "N111 W18611 MEQUON RD.\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2004", "transaction": "Organized", "filed_date": "10/04/2004", "description": "eForm"}, {"effective_date": "04/24/2008", "transaction": "Articles of Dissolution", "filed_date": "04/29/2008", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1601 EAST LAKE SHORE DRIVE LLC", "registered_effective_date": "10/06/2023", "status": "Restored to Good Standing", "status_date": "10/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1601 East Lake Shore Drive\nTwin Lakes\n,\nWI\n53181\nUnited States of America", "entity_id": "O043656"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN RD.\nSUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2023", "transaction": "Organized", "filed_date": "10/06/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/24/2025", "transaction": "Restored to Good Standing", "filed_date": "10/24/2025", "description": "OnlineForm 5"}], "emails": ["STATREP@COGENCYGLOBAL.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1601 FARWELL LLC", "registered_effective_date": "02/28/2002", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6100 W. EXECUTIVE DRIVE\nSUITE J\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "O020338"}, "registered_agent": {"name": "BRENDAN L. SULLIVAN", "address": "6100 W. EXECUTIVE DRIVE\nSUITE J\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2002", "transaction": "Organized", "filed_date": "03/01/2002", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1601 FREEDOM LLC", "registered_effective_date": "02/21/2020", "status": "Restored to Good Standing", "status_date": "01/31/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2312 S EAST ST\nAPPLETON\n,\nWI\n54915-4821", "entity_id": "O036962"}, "registered_agent": {"name": "RVREH, LLC", "address": "2312 S EAST ST\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2020", "transaction": "Organized", "filed_date": "02/21/2020", "description": "E-Form"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}, {"effective_date": "04/26/2024", "transaction": "Change of Registered Agent", "filed_date": "04/26/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/31/2026", "transaction": "Restored to Good Standing", "filed_date": "01/31/2026", "description": "OnlineForm 5"}], "emails": ["OTTBLAINE3481@GMAIL.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1601 GILSON STREET, LLC", "registered_effective_date": "06/01/1999", "status": "Organized", "status_date": "06/01/1999", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "612 W MAIN ST\nMADISON\n,\nWI\n53703-4729\nUnited States of America", "entity_id": "O018884"}, "registered_agent": {"name": "DANIEL T HARDY", "address": "2 E MIFFLIN ST\nSTE 200\nMADISON\n,\nWI\n53703-4269"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/1999", "transaction": "Organized", "filed_date": "06/02/1999", "description": "***RECORD IMAGED***"}, {"effective_date": "05/27/2011", "transaction": "Change of Registered Agent", "filed_date": "05/27/2011", "description": "FM516-E-Form"}, {"effective_date": "06/19/2017", "transaction": "Change of Registered Agent", "filed_date": "06/19/2017", "description": "OnlineForm 5"}, {"effective_date": "12/19/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "05/25/2023", "transaction": "Change of Registered Agent", "filed_date": "05/25/2023", "description": "OnlineForm 5"}], "emails": ["DHARDY@AXLEY.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1601 LANDMARK DRIVE, LLC", "registered_effective_date": "05/03/2004", "status": "Organized", "status_date": "05/03/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707\nUnited States of America", "entity_id": "O021759"}, "registered_agent": {"name": "CHARLES A GHIDORZI", "address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/03/2004", "transaction": "Organized", "filed_date": "05/05/2004", "description": "eForm"}, {"effective_date": "06/01/2004", "transaction": "Amendment", "filed_date": "06/02/2004", "description": "Old Name = 100 LANDMARK DRIVE, LLC"}, {"effective_date": "06/29/2005", "transaction": "Change of Registered Agent", "filed_date": "06/29/2005", "description": "FM516-E-Form"}, {"effective_date": "06/04/2012", "transaction": "Change of Registered Agent", "filed_date": "06/04/2012", "description": "FM516-E-Form"}, {"effective_date": "06/14/2013", "transaction": "Change of Registered Agent", "filed_date": "06/14/2013", "description": "FM516-E-Form"}, {"effective_date": "06/17/2015", "transaction": "Change of Registered Agent", "filed_date": "06/17/2015", "description": "OnlineForm 5"}, {"effective_date": "06/02/2016", "transaction": "Change of Registered Agent", "filed_date": "06/02/2016", "description": "OnlineForm 5"}, {"effective_date": "06/20/2017", "transaction": "Change of Registered Agent", "filed_date": "06/20/2017", "description": "OnlineForm 5"}, {"effective_date": "07/11/2023", "transaction": "Change of Registered Agent", "filed_date": "07/11/2023", "description": "OnlineForm 5"}, {"effective_date": "06/20/2024", "transaction": "Change of Registered Agent", "filed_date": "06/20/2024", "description": "OnlineForm 5"}, {"effective_date": "06/18/2025", "transaction": "Change of Registered Agent", "filed_date": "06/18/2025", "description": "OnlineForm 5"}], "emails": ["AP@GHIDORZI.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1601 MADISON AVE., LLC", "registered_effective_date": "04/30/2007", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2657 STATE ROAD 33\nMAYVILLE\n,\nWI\n53050-2523\nUnited States of America", "entity_id": "O024117"}, "registered_agent": {"name": "JEFFREY G. FIRARI", "address": "W2657 STATE ROAD 33\nMAYVILLE\n,\nWI\n53050-2523"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/30/2007", "transaction": "Organized", "filed_date": "05/02/2007", "description": "E-Form"}, {"effective_date": "05/29/2008", "transaction": "Amendment", "filed_date": "06/02/2008", "description": "Old Name = 100 MADISON AVE., LLC"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "04/27/2015", "transaction": "Restored to Good Standing", "filed_date": "04/27/2015", "description": "E-Form"}, {"effective_date": "04/28/2017", "transaction": "Change of Registered Agent", "filed_date": "04/28/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1601 N. RANDALL, LLC", "registered_effective_date": "06/23/2004", "status": "Withdrawal", "status_date": "12/15/2005", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "%GARY L PLOTNICK\n222 N LASALLE ST STE 1910\nCHICAGO\n,\nIL\n60601", "entity_id": "O021869"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2004", "transaction": "Registered", "filed_date": "06/24/2004", "description": ""}, {"effective_date": "08/22/2005", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/22/2005", "description": "Notice Image"}, {"effective_date": "12/15/2005", "transaction": "Withdrawal", "filed_date": "12/20/2005", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1601 NORTH HUME MARSHFIELD LLC", "registered_effective_date": "03/02/2013", "status": "Dissolved", "status_date": "12/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1841 HAMILTON CT\nPLOVER\n,\nWI\n54467-2061\nUnited States of America", "entity_id": "O028808"}, "registered_agent": {"name": "VICTOR E. BETHKE", "address": "1841 HAMILTON CT\nPLOVER\n,\nWI\n54467-2061"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2013", "transaction": "Organized", "filed_date": "03/02/2013", "description": "E-Form"}, {"effective_date": "05/15/2016", "transaction": "Change of Registered Agent", "filed_date": "05/15/2016", "description": "OnlineForm 5"}, {"effective_date": "08/11/2016", "transaction": "Change of Registered Agent", "filed_date": "08/11/2016", "description": "FM13-E-Form"}, {"effective_date": "01/17/2017", "transaction": "Change of Registered Agent", "filed_date": "01/17/2017", "description": "OnlineForm 5"}, {"effective_date": "12/20/2018", "transaction": "Articles of Dissolution", "filed_date": "12/20/2018", "description": "OnlineForm 510"}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1601 NORTH JACKSON LLC", "registered_effective_date": "04/19/2012", "status": "Dissolved", "status_date": "06/30/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "757 N WATER ST\nSTE 200\nMILWAUKEE\n,\nWI\n53202-3557\nUnited States of America", "entity_id": "O027999"}, "registered_agent": {"name": "NORA J PECOR", "address": "757 N WATER ST\nSTE 200\nMILWAUKEE\n,\nWI\n53202-3557"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2012", "transaction": "Organized", "filed_date": "04/19/2012", "description": "E-Form"}, {"effective_date": "06/04/2015", "transaction": "Change of Registered Agent", "filed_date": "06/04/2015", "description": "OnlineForm 5"}, {"effective_date": "07/18/2017", "transaction": "Change of Registered Agent", "filed_date": "07/18/2017", "description": "OnlineForm 5"}, {"effective_date": "06/30/2022", "transaction": "Articles of Dissolution", "filed_date": "06/30/2022", "description": "OnlineForm 510"}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1601 ROELAND LLC", "registered_effective_date": "02/21/2020", "status": "Organized", "status_date": "02/21/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2312 S EAST ST\nAPPLETON\n,\nWI\n54915-4821", "entity_id": "O036961"}, "registered_agent": {"name": "RVREH, LLC", "address": "2312 S EAST ST\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2020", "transaction": "Organized", "filed_date": "02/21/2020", "description": "E-Form"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}, {"effective_date": "04/26/2024", "transaction": "Change of Registered Agent", "filed_date": "04/26/2024", "description": "OnlineForm 5"}], "emails": ["OTTBLAINE3481@GMAIL.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1601 SO. 84TH ST. LLC", "registered_effective_date": "02/27/2023", "status": "Organized", "status_date": "02/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1440 BLUE RIDGE BLVD\nELM GROVE\n,\nWI\n53122", "entity_id": "O042511"}, "registered_agent": {"name": "THOMAS H DWYER", "address": "1440 BLUE RIDGE BLVD\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2023", "transaction": "Organized", "filed_date": "03/06/2023", "description": ""}], "emails": ["THDWYER@GMAIL.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1601 SUE LANE, LLC", "registered_effective_date": "02/10/2021", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "905 GEORGE ST.\n#1009\nDE PERE\n,\nWISCONSIN\n54115", "entity_id": "O038487"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC.", "address": "2800 E. ENTERPRISE AVE, SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2021", "transaction": "Organized", "filed_date": "02/10/2021", "description": "E-Form"}, {"effective_date": "05/23/2022", "transaction": "Change of Registered Agent", "filed_date": "05/23/2022", "description": "OnlineForm 5"}, {"effective_date": "03/17/2023", "transaction": "Change of Registered Agent", "filed_date": "03/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/18/2024", "transaction": "Change of Registered Agent", "filed_date": "01/18/2024", "description": "FM13-E-Form"}, {"effective_date": "03/30/2024", "transaction": "Change of Registered Agent", "filed_date": "03/30/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1601 WASHINGTON PROPERTIES, LLC", "registered_effective_date": "05/12/2025", "status": "Organized", "status_date": "05/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2053 S. 105th Street\nWest Allis\n,\nWI\n53227\nUnited States of America", "entity_id": "O046487"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN ROAD\nSUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2025", "transaction": "Organized", "filed_date": "05/12/2025", "description": "E-Form"}], "emails": ["STATREP@COGENCYGLOBAL.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1602 LAYTON, LLC", "registered_effective_date": "11/28/2007", "status": "Restored to Good Standing", "status_date": "05/24/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 E LAYTON AVE\nMILWAUKEE\n,\nWI\n53207-5238\nUnited States of America", "entity_id": "T044343"}, "registered_agent": {"name": "RORY OPPENHEIMER", "address": "1010 E LAYTON AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/28/2007", "transaction": "Organized", "filed_date": "11/28/2007", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "05/24/2011", "transaction": "Restored to Good Standing", "filed_date": "05/24/2011", "description": "E-Form"}, {"effective_date": "08/08/2011", "transaction": "Amendment", "filed_date": "08/12/2011", "description": "Old Name = 3210 LAYTON, LLC , CHGS REGD OFC"}, {"effective_date": "10/20/2012", "transaction": "Change of Registered Agent", "filed_date": "10/20/2012", "description": "FM516-E-Form"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}], "emails": ["TRRRBO@GMAIL.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1602 REDFIELD LLC", "registered_effective_date": "03/05/2018", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1611 REDFIELD ST\nLA CROSSE\n,\nWI\n54601-5737", "entity_id": "O034294"}, "registered_agent": {"name": "DAVE WIGGERT", "address": "1611 REDFIELD ST\n1611 REDFIELD STREET\nLA CROSSE\n,\nWI\n54601-5737"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2018", "transaction": "Organized", "filed_date": "03/05/2018", "description": "E-Form"}, {"effective_date": "02/02/2019", "transaction": "Change of Registered Agent", "filed_date": "02/02/2019", "description": "OnlineForm 5"}, {"effective_date": "04/17/2023", "transaction": "Change of Registered Agent", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "03/04/2024", "transaction": "Change of Registered Agent", "filed_date": "03/04/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["A1FIREPROTECTION1602@GMAIL.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1602 S CARRIAGE, LLC", "registered_effective_date": "04/24/2019", "status": "Organized", "status_date": "04/24/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1602 S CARRIAGE LN\nNEW BERLIN\n,\nWI\n53151", "entity_id": "O035859"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2019", "transaction": "Organized", "filed_date": "04/24/2019", "description": "E-Form"}, {"effective_date": "05/09/2023", "transaction": "Change of Registered Agent", "filed_date": "05/09/2023", "description": "OnlineForm 5"}], "emails": ["1602SCARRIAGE@GMAIL.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1602-1606 HUMBOLDT, LLC", "registered_effective_date": "01/30/2015", "status": "Restored to Good Standing", "status_date": "01/28/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 396\nGRAFTON\n,\nWI\n53024-0396", "entity_id": "O030658"}, "registered_agent": {"name": "MICHAEL LA LONDE", "address": "W49N636 CEDAR RESERVE CIR\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2015", "transaction": "Organized", "filed_date": "01/30/2015", "description": "E-Form"}, {"effective_date": "03/30/2016", "transaction": "Change of Registered Agent", "filed_date": "03/30/2016", "description": "OnlineForm 5"}, {"effective_date": "02/04/2019", "transaction": "Change of Registered Agent", "filed_date": "02/04/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}, {"effective_date": "02/02/2023", "transaction": "Restored to Good Standing", "filed_date": "02/02/2023", "description": "OnlineForm 5"}, {"effective_date": "08/01/2024", "transaction": "Change of Registered Agent", "filed_date": "08/01/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/28/2026", "transaction": "Restored to Good Standing", "filed_date": "01/28/2026", "description": "OnlineForm 5"}, {"effective_date": "01/28/2026", "transaction": "Change of Registered Agent", "filed_date": "01/28/2026", "description": "OnlineForm 5"}], "emails": ["TRACYLALONDE@SBCGLOBAL.NET"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1603 7TH STREET, LLC", "registered_effective_date": "06/11/2018", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "122 VINE ST\nRIVER FALLS\n,\nWI\n54022", "entity_id": "O034659"}, "registered_agent": {"name": "BRYAN LARSON", "address": "122 VINE ST\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2024", "transaction": "Change of Registered Agent", "filed_date": "02/19/2004", "description": "FM5-2023"}, {"effective_date": "06/11/2018", "transaction": "Organized", "filed_date": "06/11/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2021", "description": "PUBLICATION"}, {"effective_date": "10/26/2021", "transaction": "Administrative Dissolution", "filed_date": "10/26/2021", "description": ""}, {"effective_date": "02/16/2024", "transaction": "Restored to Good Standing", "filed_date": "02/19/2024", "description": ""}, {"effective_date": "02/16/2024", "transaction": "Certificate of Reinstatement", "filed_date": "02/19/2024", "description": ""}, {"effective_date": "02/16/2024", "transaction": "Change of Registered Agent", "filed_date": "02/19/2024", "description": "FM5-2023"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1603 E WARNIMONT AVE LLC", "registered_effective_date": "07/01/2021", "status": "Organized", "status_date": "07/01/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "O039272"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2021", "transaction": "Organized", "filed_date": "07/08/2021", "description": "E-Form"}, {"effective_date": "07/10/2023", "transaction": "Change of Registered Agent", "filed_date": "07/10/2023", "description": "OnlineForm 5"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1603 LANDMARK DRIVE, LLC", "registered_effective_date": "07/19/2004", "status": "Restored to Good Standing", "status_date": "11/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707\nUnited States of America", "entity_id": "O021933"}, "registered_agent": {"name": "CHARLES A GHIDORZI", "address": "2100 STEWART AVE\nSUITE 300\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2004", "transaction": "Organized", "filed_date": "07/21/2004", "description": "eForm"}, {"effective_date": "09/07/2011", "transaction": "Change of Registered Agent", "filed_date": "09/07/2011", "description": "FM516-E-Form"}, {"effective_date": "09/14/2015", "transaction": "Change of Registered Agent", "filed_date": "09/14/2015", "description": "OnlineForm 5"}, {"effective_date": "09/26/2017", "transaction": "Change of Registered Agent", "filed_date": "09/26/2017", "description": "OnlineForm 5"}, {"effective_date": "10/16/2023", "transaction": "Change of Registered Agent", "filed_date": "10/16/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "11/20/2025", "transaction": "Change of Registered Agent", "filed_date": "11/20/2025", "description": "OnlineForm 5"}, {"effective_date": "11/20/2025", "transaction": "Restored to Good Standing", "filed_date": "11/20/2025", "description": "OnlineForm 5"}], "emails": ["AP@GHIDORZI.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1603 MILTON AVE BLDG LLC", "registered_effective_date": "11/11/2021", "status": "Restored to Good Standing", "status_date": "01/29/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "99 N MAIN ST\nFORT ATKINSON\n,\nWI\n53538", "entity_id": "O039937"}, "registered_agent": {"name": "HUI ZHU", "address": "1603 MILTON AVE\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2021", "transaction": "Organized", "filed_date": "11/11/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}, {"effective_date": "01/29/2026", "transaction": "Restored to Good Standing", "filed_date": "01/30/2026", "description": ""}, {"effective_date": "01/29/2026", "transaction": "Certificate of Reinstatement", "filed_date": "01/30/2026", "description": ""}, {"effective_date": "01/29/2026", "transaction": "Change of Registered Agent", "filed_date": "01/30/2026", "description": "FM 5 - 2025"}], "emails": ["CINDY3978888@HOTMAIL.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1603 MILTON PROPERTY LLC", "registered_effective_date": "12/30/2025", "status": "Organized", "status_date": "12/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1603 Milton Ave\nJanesville\n,\nWI\n53545\nUnited States of America", "entity_id": "O047686"}, "registered_agent": {"name": "ALEC YOUNG SHU", "address": "1603 MILTON AVE\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2025", "transaction": "Organized", "filed_date": "12/30/2025", "description": "E-Form"}], "emails": ["ALEC@TLLAINSURANCE.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1603 N VAN BUREN, LLC", "registered_effective_date": "11/19/2008", "status": "Organized", "status_date": "11/19/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "METRO INVESTMENTS\n3610 N. OAKLAND AVE.\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "O025332"}, "registered_agent": {"name": "BRUCE FIELD", "address": "3610 N OAKLAND AVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2008", "transaction": "Organized", "filed_date": "11/19/2008", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/17/2024", "transaction": "Change of Registered Agent", "filed_date": "10/17/2024", "description": "OnlineForm 5"}], "emails": ["BRUCE@METROINVESTMENTS.NET"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1603 RANDOLPH LLC", "registered_effective_date": "08/16/2022", "status": "Restored to Good Standing", "status_date": "04/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "302 KNOLLVIEW DR\nJANESVILLE\n,\nWI\n53548", "entity_id": "O041451"}, "registered_agent": {"name": "CORY A JAMES", "address": "1603 RANDOLPH RD\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2022", "transaction": "Organized", "filed_date": "08/16/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "04/15/2025", "transaction": "Change of Registered Agent", "filed_date": "04/15/2025", "description": "OnlineForm 5"}, {"effective_date": "04/15/2025", "transaction": "Restored to Good Standing", "filed_date": "04/15/2025", "description": "OnlineForm 5"}], "emails": ["CORY.JAMES33@YAHOO.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1603 STOUT ROAD, LLC", "registered_effective_date": "12/05/2025", "status": "Organized", "status_date": "12/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 W Monroe Street, Ste 1920\nChicago\n,\nIL\n60606\nUnited States of America", "entity_id": "O047552"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET, STE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2025", "transaction": "Organized", "filed_date": "12/05/2025", "description": "E-Form"}], "emails": ["COMPLIANACEMAIL@CSCGLOBAL.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1604 - 1606 SARATOGA ROAD, LLC", "registered_effective_date": "07/20/2005", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022719"}, "registered_agent": {"name": "JEFFERY D STOLL", "address": "150 SOUTH INDIAN SPRING DRIVE\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2005", "transaction": "Organized", "filed_date": "07/22/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1604 FRANKLIN LLC", "registered_effective_date": "10/25/2019", "status": "Dissolved", "status_date": "12/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511714\nMILWAUKEE\n,\nWI\n53203", "entity_id": "O036527"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2019", "transaction": "Organized", "filed_date": "10/25/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Change of Registered Agent", "filed_date": "10/13/2021", "description": "OnlineForm 5"}, {"effective_date": "10/13/2021", "transaction": "Restored to Good Standing", "filed_date": "10/13/2021", "description": "OnlineForm 5"}, {"effective_date": "10/26/2022", "transaction": "Change of Registered Agent", "filed_date": "10/26/2022", "description": "OnlineForm 5"}, {"effective_date": "12/14/2023", "transaction": "Change of Registered Agent", "filed_date": "12/14/2023", "description": "OnlineForm 5"}, {"effective_date": "12/29/2023", "transaction": "Articles of Dissolution", "filed_date": "12/29/2023", "description": "OnlineForm 510"}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1604 HICKORY, LLC", "registered_effective_date": "10/01/2008", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4047 SUNSET HILL RD\nHUBERTUS\n,\nWI\n53033-9468\nUnited States of America", "entity_id": "O025238"}, "registered_agent": {"name": "PAUL R. REICHER", "address": "4047 SUNSET HILL RD\nHUBERTUS\n,\nWI\n53033-9468"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2008", "transaction": "Organized", "filed_date": "10/06/2008", "description": "E-Form"}, {"effective_date": "12/18/2015", "transaction": "Change of Registered Agent", "filed_date": "12/18/2015", "description": "OnlineForm 5"}, {"effective_date": "11/14/2016", "transaction": "Change of Registered Agent", "filed_date": "11/14/2016", "description": "OnlineForm 5"}, {"effective_date": "11/07/2019", "transaction": "Change of Registered Agent", "filed_date": "11/07/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1604 LACROSSE STREET LLC", "registered_effective_date": "09/27/2010", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026724"}, "registered_agent": {"name": "PATRICK BIONDO", "address": "3700 QUEENS AVE\nLA CROSSE\n,\nWI\n54601-8329"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2010", "transaction": "Organized", "filed_date": "09/30/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1604 NACHAS LLC", "registered_effective_date": "06/23/2022", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1604 1/2 ERIE ST.\nRACINE\n,\nWI\n53402", "entity_id": "O041185"}, "registered_agent": {"name": "ANGELICA CASTANEDA", "address": "1604 1/2 ERIE ST\nRACINE\n,\nWI\n53402-4833"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2022", "transaction": "Organized", "filed_date": "06/23/2022", "description": "E-Form"}, {"effective_date": "06/13/2023", "transaction": "Change of Registered Agent", "filed_date": "06/13/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["ENGI3044@GMAIL.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1604 REGENT, LLC", "registered_effective_date": "04/01/2025", "status": "Organized", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "716 Arbor Vitae Place\nVerona\n,\nWI\n53593\nUnited States of America", "entity_id": "O046279"}, "registered_agent": {"name": "PATRICK J. BERGEN", "address": "716 ARBOR VITAE PLACE\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2025", "transaction": "Organized", "filed_date": "04/01/2025", "description": "E-Form"}], "emails": ["BERGEN_PAT@YAHOO.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1604 TA INVESTMENTS, LLC", "registered_effective_date": "01/17/2015", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14134 N BRIDAL PATH CT\nMEQUON\n,\nWI\n53097-1770", "entity_id": "O030612"}, "registered_agent": {"name": "ADRIAN M HARRIS", "address": "14134 N BRIDAL PATH CT\nMEQUON\n,\nWI\n53097-1770"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2015", "transaction": "Organized", "filed_date": "01/17/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/15/2018", "transaction": "Restored to Good Standing", "filed_date": "03/15/2018", "description": "OnlineForm 5"}, {"effective_date": "03/19/2019", "transaction": "Change of Registered Agent", "filed_date": "03/19/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/24/2024", "transaction": "Restored to Good Standing", "filed_date": "02/24/2024", "description": "OnlineForm 5"}, {"effective_date": "02/24/2024", "transaction": "Change of Registered Agent", "filed_date": "02/24/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["TAINVESTS@GMAIL.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1604 WISCONSIN ENTERPRISES OF GRAFTON INC.", "registered_effective_date": "12/02/2014", "status": "Dissolved", "status_date": "12/29/2020", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "PO BOX 183\nLAKE GENEVA\n,\nWI\n53147-0183", "entity_id": "O030495"}, "registered_agent": {"name": "DAVID SCHWARTZ", "address": "N1887 S HWY H\nPO BOX 183\nLAKE GENEVA\n,\nWI\n53147-0183"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/03/2014", "description": ""}, {"effective_date": "12/17/2015", "transaction": "Change of Registered Agent", "filed_date": "12/17/2015", "description": "FM16-E-Form"}, {"effective_date": "02/17/2016", "transaction": "Change of Registered Agent", "filed_date": "02/23/2016", "description": "FM13-E-Form"}, {"effective_date": "01/03/2017", "transaction": "Change of Registered Agent", "filed_date": "01/03/2017", "description": "Form16 OnlineForm"}, {"effective_date": "12/29/2020", "transaction": "Articles of Dissolution", "filed_date": "12/29/2020", "description": "OnlineForm 10"}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1604 WISCONSIN REAL ESTATE LLC", "registered_effective_date": "12/02/2014", "status": "Dissolved", "status_date": "12/29/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 183\nLAKE GENEVA\n,\nWI\n53147-0183", "entity_id": "O030488"}, "registered_agent": {"name": "DAVID SCHWARTZ", "address": "N1887 S HWY H\nPO BOX 183\nLAKE GENEVA\n,\nWI\n53147-0183"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2014", "transaction": "Organized", "filed_date": "12/02/2014", "description": "E-Form"}, {"effective_date": "02/17/2016", "transaction": "Change of Registered Agent", "filed_date": "02/23/2016", "description": "FM13-E-Form"}, {"effective_date": "01/03/2017", "transaction": "Change of Registered Agent", "filed_date": "01/03/2017", "description": "OnlineForm 5"}, {"effective_date": "12/29/2020", "transaction": "Articles of Dissolution", "filed_date": "12/29/2020", "description": "OnlineForm 510"}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1604 YATES LLC", "registered_effective_date": "04/04/2003", "status": "Dissolved", "status_date": "09/29/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "308 OGDEN AVENUE\nCLINTON\n,\nWI\n53525\nUnited States of America", "entity_id": "O021005"}, "registered_agent": {"name": "VINCENZO CIMINO", "address": "308 OGDEN AVENUE\nP.O. BOX 636\nCLINTON\n,\nWI\n53525"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2003", "transaction": "Organized", "filed_date": "04/08/2003", "description": "eForm"}, {"effective_date": "05/27/2008", "transaction": "Change of Registered Agent", "filed_date": "05/27/2008", "description": "FM516-E-Form"}, {"effective_date": "09/29/2009", "transaction": "Articles of Dissolution", "filed_date": "10/02/2009", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1605 INVESTMENTS, LLC", "registered_effective_date": "12/01/2004", "status": "Organized", "status_date": "12/01/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1916 RAMONA RD\nWAUKESHA\n,\nWI\n53186-2848\nUnited States of America", "entity_id": "O022156"}, "registered_agent": {"name": "CAREY L. CHAPMAN", "address": "1916 RAMONA RD\nWAUKESHA\n,\nWI\n53186-2848"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2004", "transaction": "Organized", "filed_date": "12/03/2004", "description": "eForm"}, {"effective_date": "11/19/2017", "transaction": "Change of Registered Agent", "filed_date": "11/19/2017", "description": "OnlineForm 5"}, {"effective_date": "12/14/2023", "transaction": "Change of Registered Agent", "filed_date": "12/14/2023", "description": "OnlineForm 5"}], "emails": ["CAREYCHAPMAN838@GMAIL.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1605 MANHATTAN DRIVE LLC", "registered_effective_date": "11/01/2004", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "809 GLEN RIDGE CT\nWAUKESHA\n,\nWI\n53188\nUnited States of America", "entity_id": "O022109"}, "registered_agent": {"name": "MARK A SIMON", "address": "809 GLEN RIDGE COURT\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2004", "transaction": "Organized", "filed_date": "11/02/2004", "description": "eForm"}, {"effective_date": "11/16/2005", "transaction": "Change of Registered Agent", "filed_date": "11/16/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1606 COMMERCE DR LLC", "registered_effective_date": "", "status": "In Process", "status_date": "11/18/2025", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "O047476"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1606 COMMERCE DR LLC", "registered_effective_date": "", "status": "In Process", "status_date": "12/12/2025", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "O047601"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1606 JACKSON LLC", "registered_effective_date": "09/28/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037882"}, "registered_agent": {"name": "TONY RAUSA", "address": "N1615 HAGEN AVE\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2020", "transaction": "Organized", "filed_date": "09/28/2020", "description": "E-Form"}, {"effective_date": "10/08/2020", "transaction": "Change of Registered Agent", "filed_date": "10/08/2020", "description": "FM13-E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1606 LARSON PROPERTIES LLC", "registered_effective_date": "08/23/2024", "status": "Organized", "status_date": "08/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1150 Sawtell Ct\nOshkosh\n,\nWI\n54902-3209\nUnited States of America", "entity_id": "O045240"}, "registered_agent": {"name": "JUSTINE SUE LARSON", "address": "1150 SAWTELL CT\nOSHKOSH\n,\nWI\n54902-3209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2024", "transaction": "Organized", "filed_date": "08/26/2024", "description": "E-Form"}], "emails": ["JUSTINESUELARSON@ICLOUD.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1606 LAWN CT., LLC", "registered_effective_date": "07/26/2024", "status": "Organized", "status_date": "07/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1606 Lawn Ct\nDelavan\n,\nWI\n53115\nUnited States of America", "entity_id": "O045120"}, "registered_agent": {"name": "SCOTT T CHRISTIAN", "address": "1624 HOBBS DR\nSTE 1\nDELAVAN\n,\nWI\n53115-2000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2024", "transaction": "Organized", "filed_date": "07/26/2024", "description": "E-Form"}, {"effective_date": "09/24/2025", "transaction": "Change of Registered Agent", "filed_date": "09/24/2025", "description": "OnlineForm 5"}], "emails": ["CHAKALA@THORPECHRISTIAN.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1606 MADISON STREET, LLC", "registered_effective_date": "03/25/2002", "status": "Dissolved", "status_date": "05/15/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6343 NESBITT RD\nMADISON\n,\nWI\n53719", "entity_id": "O020376"}, "registered_agent": {"name": "KURT C NICKEL", "address": "6343 NESBITT RD\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2002", "transaction": "Organized", "filed_date": "03/28/2002", "description": ""}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "05/15/2006", "transaction": "Articles of Dissolution", "filed_date": "05/18/2006", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1606 PEARL STREET, LLC", "registered_effective_date": "08/16/2002", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2426 N HUMBOLDT BLVD\nMILWAUKEE\n,\nWI\n53212-4301\nUnited States of America", "entity_id": "O020622"}, "registered_agent": {"name": "DANIEL PETER MEHAIL", "address": "2426 N HUMBOLDT BLVD\nMILWAUKEE\n,\nWI\n53212-4301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2002", "transaction": "Organized", "filed_date": "08/20/2002", "description": "eForm"}, {"effective_date": "11/09/2007", "transaction": "Change of Registered Agent", "filed_date": "11/09/2007", "description": "FM516-E-Form"}, {"effective_date": "01/20/2011", "transaction": "Change of Registered Agent", "filed_date": "01/20/2011", "description": "FM13-E-Form"}, {"effective_date": "09/30/2015", "transaction": "Change of Registered Agent", "filed_date": "09/30/2015", "description": "OnlineForm 5"}, {"effective_date": "09/21/2017", "transaction": "Change of Registered Agent", "filed_date": "09/21/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "", "registered_effective_date": "", "status": "", "status_date": "", "entity_type": "", "period_of_existence": "", "principal_office_address": "", "entity_id": "O043527"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [], "emails": ["LINDALEAHTEAM@GMAIL.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "", "registered_effective_date": "", "status": "", "status_date": "", "entity_type": "", "period_of_existence": "", "principal_office_address": "", "entity_id": "O047166"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [], "emails": ["ITAINFOTAX@GMAIL.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "", "registered_effective_date": "", "status": "", "status_date": "", "entity_type": "", "period_of_existence": "", "principal_office_address": "", "entity_id": "O035786"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [], "emails": ["DAN.ERSCHEN@GMAIL.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "", "registered_effective_date": "", "status": "", "status_date": "", "entity_type": "", "period_of_existence": "", "principal_office_address": "", "entity_id": "O024879"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [], "emails": ["DENISE.PECORA@HEIDNERINC.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "", "registered_effective_date": "", "status": "", "status_date": "", "entity_type": "", "period_of_existence": "", "principal_office_address": "", "entity_id": "O032625"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [], "emails": ["LISAFABIANO262@GMAIL.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "", "registered_effective_date": "", "status": "", "status_date": "", "entity_type": "", "period_of_existence": "", "principal_office_address": "", "entity_id": "O045914"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [], "emails": ["MYRASANCHICK@YAHOO.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "", "registered_effective_date": "", "status": "", "status_date": "", "entity_type": "", "period_of_existence": "", "principal_office_address": "", "entity_id": "O035139"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [], "emails": ["TJOHNSON@GODFREYLAW.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "", "registered_effective_date": "", "status": "", "status_date": "", "entity_type": "", "period_of_existence": "", "principal_office_address": "", "entity_id": "O021934"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": []}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1607 SPRUCE ST., LLC", "registered_effective_date": "01/20/2010", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "110 W 15TH AVE\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "O026220"}, "registered_agent": {"name": "JEREMY B THOMPSON", "address": "110 W 15TH AVE\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2010", "transaction": "Organized", "filed_date": "01/20/2010", "description": "E-Form"}, {"effective_date": "04/12/2014", "transaction": "Change of Registered Agent", "filed_date": "04/12/2014", "description": "FM516-E-Form"}, {"effective_date": "03/23/2015", "transaction": "Change of Registered Agent", "filed_date": "03/23/2015", "description": "FM516-E-Form"}, {"effective_date": "03/31/2016", "transaction": "Change of Registered Agent", "filed_date": "03/31/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "12/31/2018", "transaction": "Change of Registered Agent", "filed_date": "12/31/2018", "description": "OnlineForm 5"}, {"effective_date": "12/31/2018", "transaction": "Restored to Good Standing", "filed_date": "12/31/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/02/2021", "transaction": "Restored to Good Standing", "filed_date": "01/02/2021", "description": "OnlineForm 5"}, {"effective_date": "01/02/2021", "transaction": "Change of Registered Agent", "filed_date": "01/02/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1607 TJG, LLC", "registered_effective_date": "09/07/2022", "status": "Organized", "status_date": "09/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1607 WEBER CT\nHARTLAND\n,\nWI\n53029", "entity_id": "O041567"}, "registered_agent": {"name": "TERRY L GILES", "address": "1607 WEBER CT\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2022", "transaction": "Organized", "filed_date": "09/07/2022", "description": "E-Form"}, {"effective_date": "09/08/2023", "transaction": "Change of Registered Agent", "filed_date": "09/08/2023", "description": "OnlineForm 5"}], "emails": ["TLGILES@GILESENGR.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1607 UNDERWOOD, LLC", "registered_effective_date": "11/15/1995", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1230 N PROSPECT AVE\nMILWAUKEE\n,\nWI\n53202-3014\nUnited States of America", "entity_id": "O017502"}, "registered_agent": {"name": "A. GALENA, LLC", "address": "2022 N 72ND ST\nWAUWATOSA\n,\nWI\n53213-1828"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/1995", "transaction": "Organized", "filed_date": "11/20/1995", "description": ""}, {"effective_date": "04/18/2002", "transaction": "Change of Registered Agent", "filed_date": "04/26/2002", "description": ""}, {"effective_date": "12/10/2004", "transaction": "Change of Registered Agent", "filed_date": "12/10/2004", "description": "FM516-E-Form"}, {"effective_date": "12/27/2005", "transaction": "Change of Registered Agent", "filed_date": "12/27/2005", "description": "FM516-E-Form"}, {"effective_date": "12/11/2006", "transaction": "Change of Registered Agent", "filed_date": "12/11/2006", "description": "FM516-E-Form"}, {"effective_date": "12/14/2011", "transaction": "Change of Registered Agent", "filed_date": "12/14/2011", "description": "FM516-E-Form"}, {"effective_date": "12/04/2016", "transaction": "Change of Registered Agent", "filed_date": "12/04/2016", "description": "OnlineForm 5"}, {"effective_date": "12/22/2022", "transaction": "Amendment", "filed_date": "12/22/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "12/10/2023", "transaction": "Change of Registered Agent", "filed_date": "12/10/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}, {"effective_date": "03/07/2026", "transaction": "Change of Registered Agent", "filed_date": "03/07/2026", "description": "FM13-E-Form"}], "emails": ["HGIESE@AMERITECH.NET"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1608 CREEK RD LLC", "registered_effective_date": "01/06/2025", "status": "Organized", "status_date": "01/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N28W30251 Red Hawk Ct\nPewaukee\n,\nWI\n53072\nUnited States of America", "entity_id": "O045845"}, "registered_agent": {"name": "MAIGAN BUYESKE", "address": "N28W30251 RED HAWK CT\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2025", "transaction": "Organized", "filed_date": "01/06/2025", "description": "E-Form"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["MAIGANBUYESKE@GMAIL.COM.DSPS"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1608 CRESCENT LLC", "registered_effective_date": "02/19/2012", "status": "Organized", "status_date": "02/19/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2843 S BARTELLS DR\nBELOIT\n,\nWI\n53511\nUnited States of America", "entity_id": "O027832"}, "registered_agent": {"name": "BRIAN P. LOOKER", "address": "2843 S BARTELLS DR\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2012", "transaction": "Organized", "filed_date": "02/19/2012", "description": "E-Form"}, {"effective_date": "02/03/2017", "transaction": "Change of Registered Agent", "filed_date": "02/03/2017", "description": "OnlineForm 5"}, {"effective_date": "03/15/2019", "transaction": "Change of Registered Agent", "filed_date": "03/15/2019", "description": "OnlineForm 5"}, {"effective_date": "03/15/2023", "transaction": "Change of Registered Agent", "filed_date": "03/15/2023", "description": "OnlineForm 5"}, {"effective_date": "02/19/2024", "transaction": "Change of Registered Agent", "filed_date": "02/19/2024", "description": "OnlineForm 5"}, {"effective_date": "03/10/2025", "transaction": "Change of Registered Agent", "filed_date": "03/10/2025", "description": "OnlineForm 5"}], "emails": ["LOOKABEL@YAHOO.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1608 MILTON AVE (JANESVILLE), LLC", "registered_effective_date": "01/19/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1608 Milton Avenue\nJanesville\n,\nWI\n53545\nUnited States of America", "entity_id": "O044160"}, "registered_agent": {"name": "SUMMIT ACCOUNTING GROUP, INC.", "address": "464 MIDLAND ROAD\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/19/2024", "transaction": "Organized", "filed_date": "01/19/2024", "description": "E-Form"}, {"effective_date": "11/25/2024", "transaction": "Amendment", "filed_date": "11/26/2024", "description": "Old Name = 1608 SPLASH LLC"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1608 STEINER LANE, LLC", "registered_effective_date": "07/10/2017", "status": "Restored to Good Standing", "status_date": "12/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1818 PARMENTER ST\nSTE 400\nMIDDLETON\n,\nWI\n53562-3170", "entity_id": "O033406"}, "registered_agent": {"name": "HELEN F WALL", "address": "1818 PARMENTER ST\nSTE 400\nMIDDLETON\n,\nWI\n53562-3170"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2017", "transaction": "Organized", "filed_date": "07/11/2017", "description": "E-Form"}, {"effective_date": "09/28/2018", "transaction": "Change of Registered Agent", "filed_date": "09/28/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "12/28/2022", "transaction": "Restored to Good Standing", "filed_date": "12/28/2022", "description": "OnlineForm 5"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "12/23/2024", "transaction": "Change of Registered Agent", "filed_date": "12/23/2024", "description": "OnlineForm 5"}, {"effective_date": "12/30/2025", "transaction": "Change of Registered Agent", "filed_date": "12/30/2025", "description": "OnlineForm 5"}], "emails": ["FILINGS@TWALLENTERPRISES.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1608-1614 GREEN VALLEY DRIVE, LLC", "registered_effective_date": "09/27/2004", "status": "Dissolved", "status_date": "09/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2620 N. PONTIAC DRIVE\nP.O. BOX 2980\nJANESVILLE\n,\nWI\n53547-2980\nUnited States of America", "entity_id": "G035585"}, "registered_agent": {"name": "JAMES R. THORPE", "address": "2620 N. PONTIAC DRIVE\nP.O. BOX 2980\nJANESVILLE\n,\nWI\n53547-2980"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/27/2004", "transaction": "Organized", "filed_date": "09/29/2004", "description": "eForm"}, {"effective_date": "10/11/2004", "transaction": "Amendment", "filed_date": "10/15/2004", "description": "Old Name = GREEN VALLEY DRIVE, LLC"}, {"effective_date": "09/28/2005", "transaction": "Change of Registered Agent", "filed_date": "09/28/2005", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "09/14/2011", "transaction": "Articles of Dissolution", "filed_date": "09/19/2011", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1609 CHUMAS DR. LLC", "registered_effective_date": "02/04/2025", "status": "Organized", "status_date": "02/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3004 Agnes St\nEau Claire\n,\nWI\n54701\nUnited States of America", "entity_id": "O045997"}, "registered_agent": {"name": "JOHN A. KAISER", "address": "3004 AGNES ST\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2025", "transaction": "Organized", "filed_date": "02/04/2025", "description": "E-Form"}], "emails": ["JACK@BANBURY.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1609 EAST NORTH AVENUE, LLC", "registered_effective_date": "02/20/2003", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "438 N MILL ST #208\nSAUKVILLE\n,\nWI\n53080", "entity_id": "O020924"}, "registered_agent": {"name": "DENNIS P COFFEY", "address": "1509 N PROSPECT AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2003", "transaction": "Organized", "filed_date": "02/24/2003", "description": "eForm"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}, {"effective_date": "05/27/2009", "transaction": "Restored to Good Standing", "filed_date": "06/02/2009", "description": ""}, {"effective_date": "05/27/2009", "transaction": "Certificate of Reinstatement", "filed_date": "06/02/2009", "description": ""}, {"effective_date": "05/27/2009", "transaction": "Change of Registered Agent", "filed_date": "06/02/2009", "description": "FM 516 2009"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1609 HOLDING LLC", "registered_effective_date": "07/03/2025", "status": "Organized", "status_date": "07/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1609 E North Ave\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "O046732"}, "registered_agent": {"name": "PRITPAL GREWAL", "address": "1609 E NORTH AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2025", "transaction": "Organized", "filed_date": "07/03/2025", "description": "E-Form"}], "emails": ["PRIT8032700@GMAIL.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1609 HOLDINGS, LLC", "registered_effective_date": "07/19/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037526"}, "registered_agent": {"name": "JAMES LINSE", "address": "1609 N 3RD STREET\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2020", "transaction": "Organized", "filed_date": "07/21/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1609 LANDMARK DRIVE, LLC", "registered_effective_date": "05/03/2004", "status": "Dissolved", "status_date": "01/07/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707\nUnited States of America", "entity_id": "T036821"}, "registered_agent": {"name": "CHARLES A GHIDORZI", "address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/03/2004", "transaction": "Organized", "filed_date": "05/05/2004", "description": "eForm"}, {"effective_date": "06/01/2004", "transaction": "Amendment", "filed_date": "06/02/2004", "description": "Old Name = 200 LANDMARK DRIVE, LLC"}, {"effective_date": "06/29/2005", "transaction": "Change of Registered Agent", "filed_date": "06/29/2005", "description": "FM516-E-Form"}, {"effective_date": "06/08/2011", "transaction": "Change of Registered Agent", "filed_date": "06/08/2011", "description": "FM516-E-Form"}, {"effective_date": "06/14/2013", "transaction": "Change of Registered Agent", "filed_date": "06/14/2013", "description": "FM516-E-Form"}, {"effective_date": "06/17/2015", "transaction": "Change of Registered Agent", "filed_date": "06/17/2015", "description": "OnlineForm 5"}, {"effective_date": "06/02/2016", "transaction": "Change of Registered Agent", "filed_date": "06/02/2016", "description": "OnlineForm 5"}, {"effective_date": "06/20/2017", "transaction": "Change of Registered Agent", "filed_date": "06/20/2017", "description": "OnlineForm 5"}, {"effective_date": "01/07/2019", "transaction": "Articles of Dissolution", "filed_date": "01/15/2019", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1609 LINCOLN AVE LLC", "registered_effective_date": "05/27/2015", "status": "Organized", "status_date": "05/27/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1609 LINCOLN AVE\nWAUKESHA\n,\nWI\n53186-5379", "entity_id": "O030979"}, "registered_agent": {"name": "MARK LALONDE", "address": "1609 LINCOLN AVE\nWAUKESHA\n,\nWI\n53186-5379"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2015", "transaction": "Organized", "filed_date": "05/27/2015", "description": "E-Form"}, {"effective_date": "05/28/2015", "transaction": "Change of Registered Agent", "filed_date": "05/28/2015", "description": "FM13-E-Form"}, {"effective_date": "06/19/2018", "transaction": "Change of Registered Agent", "filed_date": "06/19/2018", "description": "OnlineForm 5"}, {"effective_date": "06/26/2023", "transaction": "Change of Registered Agent", "filed_date": "06/26/2023", "description": "OnlineForm 5"}], "emails": ["DBERSCH@LCIWI.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1609 MASON LLC", "registered_effective_date": "05/24/2018", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5238 S COUNTY ROAD T\nDENMARK\n,\nWI\n54208-9482", "entity_id": "O034599"}, "registered_agent": {"name": "LIN LAW LLC", "address": "1928 RIVERSIDE DR\nGREEN BAY\n,\nWI\n54301-2319"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2018", "transaction": "Organized", "filed_date": "05/24/2018", "description": "E-Form"}, {"effective_date": "06/18/2019", "transaction": "Change of Registered Agent", "filed_date": "06/18/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1609 PROSPECT AVENUE COMPANY", "registered_effective_date": "12/21/1938", "status": "Restored to Good Standing", "status_date": "03/10/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1665 N WATER ST\nMILWAUKEE\n,\nWI\n53202-2061", "entity_id": "1S06224"}, "registered_agent": {"name": "PETER OGDEN", "address": "C/O OGDEN & COMPANY INC\n1665 N WATER ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/1938", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/21/1938", "description": ""}, {"effective_date": "09/19/1939", "transaction": "Amendment", "filed_date": "09/19/1939", "description": ""}, {"effective_date": "10/27/1944", "transaction": "Amendment", "filed_date": "10/27/1944", "description": ""}, {"effective_date": "09/18/1953", "transaction": "Change of Registered Agent", "filed_date": "09/18/1953", "description": ""}, {"effective_date": "06/04/1969", "transaction": "Change of Registered Agent", "filed_date": "06/04/1969", "description": ""}, {"effective_date": "05/05/1982", "transaction": "Restated Articles", "filed_date": "05/05/1982", "description": ""}, {"effective_date": "11/15/1991", "transaction": "Change of Registered Agent", "filed_date": "11/19/1991", "description": ""}, {"effective_date": "01/24/1996", "transaction": "Change of Registered Agent", "filed_date": "01/24/1996", "description": "FM16 1995"}, {"effective_date": "12/04/2002", "transaction": "Change of Registered Agent", "filed_date": "12/04/2002", "description": "FM 16 2002"}, {"effective_date": "12/11/2013", "transaction": "Change of Registered Agent", "filed_date": "12/11/2013", "description": "FM16-E-Form"}, {"effective_date": "11/01/2018", "transaction": "Change of Registered Agent", "filed_date": "11/01/2018", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "03/10/2021", "transaction": "Restored to Good Standing", "filed_date": "03/10/2021", "description": "Form16 OnlineForm"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "Form16 OnlineForm"}, {"effective_date": "12/09/2025", "transaction": "Change of Registered Agent", "filed_date": "12/09/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1609 S PARK ST, LLC", "registered_effective_date": "10/05/2023", "status": "Organized", "status_date": "10/05/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "800 W Broadway, Ste 400\nMonona\n,\nWI\n53713\nUnited States of America", "entity_id": "O043649"}, "registered_agent": {"name": "STEVEN W DORAN", "address": "800 W BROADWAY, STE 400\nMONONA\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2023", "transaction": "Organized", "filed_date": "10/05/2023", "description": "E-Form"}, {"effective_date": "11/14/2024", "transaction": "Change of Registered Agent", "filed_date": "11/14/2024", "description": "OnlineForm 5"}, {"effective_date": "12/18/2025", "transaction": "Change of Registered Agent", "filed_date": "12/18/2025", "description": "OnlineForm 5"}], "emails": ["MZIMMERMAN@GALWAYCOMPANIES.COM"]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "1609 SCRANTON STREET CORPORATION", "registered_effective_date": "07/10/1969", "status": "Dissolved", "status_date": "01/16/1985", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1W11652"}, "registered_agent": {"name": "ERIC P MEYER", "address": "1609 SCRANTON ST\nWHITEHALL\n,\nWI\n54773"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1979", "transaction": "In Bad Standing", "filed_date": "01/01/1979", "description": ""}, {"effective_date": "04/11/1979", "transaction": "Restored to Good Standing", "filed_date": "04/11/1979", "description": ""}, {"effective_date": "11/02/1984", "transaction": "Intent to Dissolve", "filed_date": "11/02/1984", "description": ""}, {"effective_date": "01/16/1985", "transaction": "Articles of Dissolution", "filed_date": "01/16/1985", "description": ""}]}
{"task_id": 294409, "worker_id": "details-extract-36", "ts": 1776107473, "record_type": "business_detail", "entity_details": {"entity_name": "160TH STREET INDUSTRIAL LLC", "registered_effective_date": "03/18/2021", "status": "Restored to Good Standing", "status_date": "05/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2116 W CORNELL ST\nMILWAUKEE\n,\nWI\n53209", "entity_id": "O038686"}, "registered_agent": {"name": "MATT RYAN", "address": "1431 N 8TH STREET\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2021", "transaction": "Organized", "filed_date": "03/19/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "08/11/2023", "transaction": "Change of Registered Agent", "filed_date": "08/11/2023", "description": "OnlineForm 5"}, {"effective_date": "08/11/2023", "transaction": "Restored to Good Standing", "filed_date": "08/11/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "05/08/2025", "transaction": "Restored to Good Standing", "filed_date": "05/08/2025", "description": "OnlineForm 5"}, {"effective_date": "05/22/2025", "transaction": "Change of Registered Agent", "filed_date": "05/22/2025", "description": "FM13-E-Form"}], "emails": ["MATTR@MCRFINANCIALMANAGEMENT.COM"]}
{"task_id": 296259, "worker_id": "details-extract-19", "ts": 1776107502, "record_type": "business_detail", "entity_details": {"entity_name": "2 LEES LANDSCAPING & SNOW REMOVAL LLC", "registered_effective_date": "12/10/2019", "status": "Restored to Good Standing", "status_date": "10/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11009 N MCMILLIN RD\nWHITEWATER\n,\nWI\n53190", "entity_id": "T083302"}, "registered_agent": {"name": "THOMAS BAERTSCHI", "address": "11009 N MCMILLIN RD\nWHITEWATER\n,\nWI\n53190"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2019", "transaction": "Organized", "filed_date": "12/10/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/13/2022", "transaction": "Restored to Good Standing", "filed_date": "10/13/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/25/2024", "transaction": "Change of Registered Agent", "filed_date": "10/25/2024", "description": "OnlineForm 5"}, {"effective_date": "10/25/2024", "transaction": "Restored to Good Standing", "filed_date": "10/25/2024", "description": "OnlineForm 5"}, {"effective_date": "10/15/2025", "transaction": "Change of Registered Agent", "filed_date": "10/15/2025", "description": "OnlineForm 5"}], "emails": ["INFO@PERSONALIZEDACCTG.COM"]}
{"task_id": 296259, "worker_id": "details-extract-19", "ts": 1776107502, "record_type": "business_detail", "entity_details": {"entity_name": "2 LEES LLC", "registered_effective_date": "09/14/2018", "status": "Restored to Good Standing", "status_date": "05/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3236 S US HIGHWAY 51\nJANESVILLE\n,\nWI\n53546-8910", "entity_id": "T078194"}, "registered_agent": {"name": "THOMAS BAERTSCHI", "address": "3236 S US HWY 51\n3236 S US HIGHWAY 51\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2018", "transaction": "Organized", "filed_date": "09/14/2018", "description": "E-Form"}, {"effective_date": "07/19/2019", "transaction": "Change of Registered Agent", "filed_date": "07/19/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2022", "description": "PUBLICATION"}, {"effective_date": "01/25/2023", "transaction": "Administrative Dissolution", "filed_date": "01/25/2023", "description": ""}, {"effective_date": "05/02/2025", "transaction": "Restored to Good Standing", "filed_date": "05/07/2025", "description": ""}, {"effective_date": "05/02/2025", "transaction": "Certificate of Reinstatement", "filed_date": "05/07/2025", "description": ""}, {"effective_date": "05/02/2025", "transaction": "Change of Registered Agent", "filed_date": "05/07/2025", "description": "FM 5 - 2024"}, {"effective_date": "09/24/2025", "transaction": "Change of Registered Agent", "filed_date": "09/24/2025", "description": "OnlineForm 5"}], "emails": ["INFO@PERSONALIZEDACCTG.COM"]}
{"task_id": 296259, "worker_id": "details-extract-19", "ts": 1776107502, "record_type": "business_detail", "entity_details": {"entity_name": "2 LEWIS FITNESS, LLC", "registered_effective_date": "01/27/2006", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T040396"}, "registered_agent": {"name": "RHONDA K. LEWIS", "address": "18152 W. STATE RD. 81\nBRODHEAD\n,\nWI\n53520"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2006", "transaction": "Organized", "filed_date": "01/31/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 296259, "worker_id": "details-extract-19", "ts": 1776107502, "record_type": "business_detail", "entity_details": {"entity_name": "2LEGENDARY SPORTS LLC", "registered_effective_date": "01/31/2019", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T079685"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54034"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2019", "transaction": "Organized", "filed_date": "01/31/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 296259, "worker_id": "details-extract-19", "ts": 1776107502, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LEFT FEET CANINE FITNESS LLC", "registered_effective_date": "03/10/2025", "status": "Organized", "status_date": "03/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3232 S 11th St\nMilwaukee\n,\nWI\n53215\nUnited States of America", "entity_id": "T113186"}, "registered_agent": {"name": "JENNA K SAINT LOUIS", "address": "3232 S 11TH ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2025", "transaction": "Organized", "filed_date": "03/10/2025", "description": "E-Form"}], "emails": ["INFO@TWOLEFTFEETCANINEFITNESS.COM"]}
{"task_id": 296259, "worker_id": "details-extract-19", "ts": 1776107502, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LEFT FEET LLC", "registered_effective_date": "08/26/2024", "status": "Organized", "status_date": "08/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10519 W Sunset Woods Ln\nMequon\n,\nWI\n53097\nUnited States of America", "entity_id": "T110231"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2024", "transaction": "Organized", "filed_date": "08/26/2024", "description": "E-Form"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 296259, "worker_id": "details-extract-19", "ts": 1776107502, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LEFT PAWS ANIMAL SANCTUARY, INC.", "registered_effective_date": "10/28/2004", "status": "Dissolved", "status_date": "01/05/2018", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "PO BOX 153\nSHEBOYGAN\n,\nWI\n53082\nUnited States of America", "entity_id": "T037707"}, "registered_agent": {"name": "LISA KENNEDY", "address": "437 MILL ST\nSHEBOYGAN FALLSS\n,\nWI\n53085"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/29/2004", "description": ""}, {"effective_date": "12/03/2004", "transaction": "Amendment", "filed_date": "12/08/2004", "description": ""}, {"effective_date": "05/19/2006", "transaction": "Change of Registered Agent", "filed_date": "05/19/2006", "description": "FM 17 2005"}, {"effective_date": "04/16/2010", "transaction": "Change of Registered Agent", "filed_date": "04/16/2010", "description": "FM 17 2009"}, {"effective_date": "05/04/2011", "transaction": "Change of Registered Agent", "filed_date": "05/04/2011", "description": "FM17-2010"}, {"effective_date": "02/06/2012", "transaction": "Change of Registered Agent", "filed_date": "02/06/2012", "description": "FM 17 2011"}, {"effective_date": "01/22/2013", "transaction": "Change of Registered Agent", "filed_date": "01/22/2013", "description": "FM17-E-Form"}, {"effective_date": "11/22/2013", "transaction": "Change of Registered Agent", "filed_date": "11/22/2013", "description": "FM17-E-Form"}, {"effective_date": "10/24/2016", "transaction": "Change of Registered Agent", "filed_date": "10/24/2016", "description": "OnlineForm 5"}, {"effective_date": "01/05/2018", "transaction": "Articles of Dissolution", "filed_date": "01/05/2018", "description": "OnlineForm 110"}]}
{"task_id": 296259, "worker_id": "details-extract-19", "ts": 1776107502, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LEFTIES HOLDINGS, LLC", "registered_effective_date": "05/08/2019", "status": "Dissolved", "status_date": "01/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17510 DEVILS RIVER DR\nMARIBEL\n,\nWI\n54227-9596", "entity_id": "T080975"}, "registered_agent": {"name": "SCOTT PHILLIPS", "address": "17510 DEVILS RIVER DR\nMARIBEL\n,\nWI\n54227-9596"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2019", "transaction": "Organized", "filed_date": "05/08/2019", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/21/2022", "transaction": "Restored to Good Standing", "filed_date": "04/21/2022", "description": "OnlineForm 5"}, {"effective_date": "04/21/2022", "transaction": "Change of Registered Agent", "filed_date": "04/21/2022", "description": "OnlineForm 5"}, {"effective_date": "05/04/2023", "transaction": "Change of Registered Agent", "filed_date": "05/04/2023", "description": "OnlineForm 5"}, {"effective_date": "01/05/2024", "transaction": "Articles of Dissolution", "filed_date": "01/10/2024", "description": ""}]}
{"task_id": 296259, "worker_id": "details-extract-19", "ts": 1776107502, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LEWIS CONCRETE, INC.", "registered_effective_date": "12/09/1998", "status": "Restored to Good Standing", "status_date": "11/01/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W 415 STATE ROAD 81\nBRODHEAD\n,\nWI\n53520-9368", "entity_id": "T028726"}, "registered_agent": {"name": "DANNY LEWIS", "address": "W 415 STATE ROAD 81\nBRODHEAD\n,\nWI\n53520-9368"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/14/1998", "description": ""}, {"effective_date": "02/06/2002", "transaction": "Change of Registered Agent", "filed_date": "02/06/2002", "description": "FM 16 2001"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "11/06/2009", "transaction": "Restored to Good Standing", "filed_date": "11/06/2009", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "11/13/2015", "transaction": "Restored to Good Standing", "filed_date": "11/13/2015", "description": "E-Form"}, {"effective_date": "11/14/2017", "transaction": "Change of Registered Agent", "filed_date": "11/14/2017", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "11/05/2019", "transaction": "Restored to Good Standing", "filed_date": "11/05/2019", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "11/01/2022", "transaction": "Restored to Good Standing", "filed_date": "11/01/2022", "description": "Form16 OnlineForm"}, {"effective_date": "03/23/2024", "transaction": "Change of Registered Agent", "filed_date": "03/23/2024", "description": "Form16 OnlineForm"}, {"effective_date": "10/31/2025", "transaction": "Change of Registered Agent", "filed_date": "10/31/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 297488, "worker_id": "details-extract-31", "ts": 1776107538, "record_type": "business_detail", "entity_details": {"entity_name": "3 JJJ'S, LLC", "registered_effective_date": "08/11/2015", "status": "Administratively Dissolved", "status_date": "11/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3535 S DEER CREEK PKWY\nAPT 4103\nNEW BERLIN\n,\nWI\n53151-5299", "entity_id": "T066926"}, "registered_agent": {"name": "JOHN F STELTER", "address": "3535 S DEER CREEK PKWY\nNEW BERLIN\n,\nWI\n53151-5265"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2015", "transaction": "Organized", "filed_date": "08/11/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "03/02/2018", "transaction": "Restored to Good Standing", "filed_date": "03/02/2018", "description": "OnlineForm 5"}, {"effective_date": "03/02/2018", "transaction": "Change of Registered Agent", "filed_date": "03/02/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "09/24/2019", "transaction": "Restored to Good Standing", "filed_date": "09/24/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2022", "description": ""}, {"effective_date": "11/25/2022", "transaction": "Administrative Dissolution", "filed_date": "11/25/2022", "description": ""}]}
{"task_id": 297488, "worker_id": "details-extract-31", "ts": 1776107538, "record_type": "business_detail", "entity_details": {"entity_name": "THREE J'S OF JANESVILLE, INC.", "registered_effective_date": "04/15/2004", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1637 E RACINE ST\nJANESVILLE\n,\nWI\n53545", "entity_id": "T036717"}, "registered_agent": {"name": "JESSICA J NOTTESTAD", "address": "1637 E RACINE ST\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/16/2004", "description": ""}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 295039, "worker_id": "details-extract-19", "ts": 1776107656, "record_type": "business_detail", "entity_details": {"entity_name": "1-NINE-MEDIA LLC", "registered_effective_date": "10/03/2010", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5052 N.27TH STREET\nMILWAUKEE\n,\nWI\n53209\nUnited States of America", "entity_id": "O026741"}, "registered_agent": {"name": "BETTYE SCOTT", "address": "5052 N. 27TH STREET\nMILWAUKEE\n,\nWI\n53209-5515"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2010", "transaction": "Organized", "filed_date": "10/05/2010", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "02/06/2015", "transaction": "Restored to Good Standing", "filed_date": "02/06/2015", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 295039, "worker_id": "details-extract-19", "ts": 1776107656, "record_type": "business_detail", "entity_details": {"entity_name": "ONE NIGHT IN BANGKOK LLC", "registered_effective_date": "08/09/2019", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "24730 COUNTY HWY E\nMASON\n,\nWI\n54856-4025", "entity_id": "O036252"}, "registered_agent": {"name": "JODI L RUSH", "address": "24730 COUNTY HWY E\nMASON\n,\nWI\n54856-4025"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2019", "transaction": "Organized", "filed_date": "08/09/2019", "description": "E-Form"}, {"effective_date": "09/05/2021", "transaction": "Change of Registered Agent", "filed_date": "09/05/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 295039, "worker_id": "details-extract-19", "ts": 1776107656, "record_type": "business_detail", "entity_details": {"entity_name": "ONE NIGHT ONLY LLC", "registered_effective_date": "12/08/2021", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "863 9TH ST\nBELOIT\n,\nWI\n53511", "entity_id": "O040071"}, "registered_agent": {"name": "CYNTHIA L JENKINS", "address": "863 9TH ST\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2021", "transaction": "Organized", "filed_date": "12/08/2021", "description": "E-Form"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295039, "worker_id": "details-extract-19", "ts": 1776107656, "record_type": "business_detail", "entity_details": {"entity_name": "ONE NINER TRANSPORT INC.", "registered_effective_date": "01/31/2025", "status": "Incorporated/Qualified/Registered", "status_date": "01/31/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "615 CENTER ST\nKEWAUNEE\n,\nWI\n54216-1529", "entity_id": "O045983"}, "registered_agent": {"name": "LISSA LITTLE", "address": "615 CENTER ST\nKEWAUNEE\n,\nWI\n54216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/31/2025", "description": "E-Form"}, {"effective_date": "03/30/2026", "transaction": "Change of Registered Agent", "filed_date": "03/30/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 295039, "worker_id": "details-extract-19", "ts": 1776107656, "record_type": "business_detail", "entity_details": {"entity_name": "ONE-NIGHT STAN'S, INC.", "registered_effective_date": "03/05/2004", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "4232 53RD AVENUE\nKENOSHA\n,\nWI\n53144\nUnited States of America", "entity_id": "O021622"}, "registered_agent": {"name": "JOANNE E FREITAG", "address": "24418 75TH STREET\nSUITE B\nPADDOCK LAKE\n,\nWI\n53168"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/11/2004", "description": ""}, {"effective_date": "03/23/2005", "transaction": "Change of Registered Agent", "filed_date": "03/23/2005", "description": "FM16-E-Form"}, {"effective_date": "03/27/2006", "transaction": "Change of Registered Agent", "filed_date": "03/27/2006", "description": "FM16-E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 295618, "worker_id": "details-extract-37", "ts": 1776107662, "record_type": "business_detail", "entity_details": {"entity_name": "23 LLC", "registered_effective_date": "10/07/2009", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2315 E IVANHOE PL.\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T049406"}, "registered_agent": {"name": "WILLIAM BERLAND", "address": "2315 E IVANHOE PL.\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2009", "transaction": "Organized", "filed_date": "10/07/2009", "description": "E-Form"}, {"effective_date": "10/07/2009", "transaction": "Change of Registered Agent", "filed_date": "10/07/2009", "description": "FM13-E-Form"}, {"effective_date": "12/24/2013", "transaction": "Change of Registered Agent", "filed_date": "12/24/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 295618, "worker_id": "details-extract-37", "ts": 1776107662, "record_type": "business_detail", "entity_details": {"entity_name": "23 LLC", "registered_effective_date": "11/28/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T100238"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2022", "transaction": "Organized", "filed_date": "11/28/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "26.5 FOUNDATION, INC.", "registered_effective_date": "10/04/2022", "status": "Restored to Good Standing", "status_date": "03/26/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2935 S FISH HATCHERY RD\nPMB #177\nFITCHBURG\n,\nWI\n53711", "entity_id": "T099406"}, "registered_agent": {"name": "ROBERT BEGGS", "address": "5937 SCHUMANN CIR\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/05/2022", "description": ""}, {"effective_date": "12/25/2023", "transaction": "Change of Registered Agent", "filed_date": "12/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "03/26/2026", "transaction": "Restored to Good Standing", "filed_date": "03/26/2026", "description": "OnlineForm 5"}]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "265 BROADWAY, LLC", "registered_effective_date": "06/17/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6515 GRAND TETON PLZ\nSUITE 241\nMADISON\n,\nWI\n53719", "entity_id": "T091623"}, "registered_agent": {"name": "ERIK OLSEN ESQ", "address": "6515 GRAND TETON PLZ\nSTE 241\nMADISON\n,\nWI\n53719-1048"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2021", "transaction": "Organized", "filed_date": "06/17/2021", "description": "E-Form"}, {"effective_date": "06/30/2022", "transaction": "Change of Registered Agent", "filed_date": "06/30/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "06/28/2024", "transaction": "Change of Registered Agent", "filed_date": "06/28/2024", "description": "OnlineForm 5"}, {"effective_date": "06/28/2024", "transaction": "Restored to Good Standing", "filed_date": "06/28/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "265 HARRISON ST., LLC", "registered_effective_date": "01/25/2005", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T038257"}, "registered_agent": {"name": "GERALD A. HOORNSTRA, SR.", "address": "11622 SPRING STREET\nSTURTEVANT\n,\nWI\n53177"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2005", "transaction": "Organized", "filed_date": "01/27/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "265 LANGDON FAMILY LIMITED PARTNERSHIP", "registered_effective_date": "12/19/2007", "status": "Incorporated/Qualified/Registered", "status_date": "12/19/2007", "entity_type": "Domestic Limited Partnership", "period_of_existence": "PER", "principal_office_address": "401 N CARROLL ST\nMADISON\n,\nWI\n53703", "entity_id": "T044529"}, "registered_agent": {"name": "BRADLEY C MULLINS", "address": "401 N CARROLL ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/19/2007", "description": ""}, {"effective_date": "11/28/2018", "transaction": "Change of Registered Agent", "filed_date": "11/28/2018", "description": "OnlineForm 13"}, {"effective_date": "11/13/2023", "transaction": "Change of Registered Agent", "filed_date": "11/20/2023", "description": "FM316 - 2023"}]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "265 PERKINS, LLC", "registered_effective_date": "10/30/2013", "status": "Organized", "status_date": "10/30/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "31143 RANKE RD\nWATERFORD\n,\nWI\n53185-2433\nUnited States of America", "entity_id": "T061180"}, "registered_agent": {"name": "MICHELLE A. WOLFF", "address": "31143 RANKE RD\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2013", "transaction": "Organized", "filed_date": "10/30/2013", "description": "E-Form"}, {"effective_date": "11/12/2017", "transaction": "Change of Registered Agent", "filed_date": "11/12/2017", "description": "OnlineForm 5"}, {"effective_date": "01/18/2024", "transaction": "Change of Registered Agent", "filed_date": "01/18/2024", "description": "OnlineForm 5"}], "emails": ["MRMA@TDS.NET"]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "265 SAUKVILLE LLC", "registered_effective_date": "01/04/2008", "status": "Dissolved", "status_date": "12/21/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 26702\nMILWAUKEE\n,\nWI\n53226\nUnited States of America", "entity_id": "T044651"}, "registered_agent": {"name": "MARK ROHDE", "address": "11801 W SILVER SPRING DR  SUITE 111\nPO BOX 26702\nMILWAUKEE\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2008", "transaction": "Organized", "filed_date": "01/04/2008", "description": "E-Form"}, {"effective_date": "03/24/2009", "transaction": "Change of Registered Agent", "filed_date": "03/24/2009", "description": "FM 516 2009"}, {"effective_date": "02/18/2010", "transaction": "Change of Registered Agent", "filed_date": "02/18/2010", "description": "FM516-E-Form"}, {"effective_date": "12/21/2011", "transaction": "Articles of Dissolution", "filed_date": "12/27/2011", "description": ""}]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "265 WASHINGTON GORMAN DEVELOPER, LLC", "registered_effective_date": "03/05/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 North Main Street\nOregon\n,\nWI\n53575\nUnited States of America", "entity_id": "T107599"}, "registered_agent": {"name": "GORMAN & COMPANY, LLC", "address": "200 NORTH MAIN STREET\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2024", "transaction": "Organized", "filed_date": "03/06/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "265 WASHINGTON GORMAN MM, LLC", "registered_effective_date": "03/05/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 North Main Street\nOregon\n,\nWI\n53575\nUnited States of America", "entity_id": "T107589"}, "registered_agent": {"name": "GORMAN & COMPANY, LLC", "address": "200 NORTH MAIN STREET\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2024", "transaction": "Organized", "filed_date": "03/05/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "265 WASHINGTON GORMAN, LLC", "registered_effective_date": "03/05/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 North Main Street\nOregon\n,\nWI\n53575\nUnited States of America", "entity_id": "T107584"}, "registered_agent": {"name": "GORMAN & COMPANY, LLC", "address": "200 NORTH MAIN STREET\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2024", "transaction": "Organized", "filed_date": "03/05/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "265 WEST STATE STREET LLC", "registered_effective_date": "07/29/2014", "status": "Organized", "status_date": "07/29/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5602 BONNER LANE\nPO BOX 370\nWALWORTH\n,\nWI\n53184", "entity_id": "T063570"}, "registered_agent": {"name": "MARY ANN ANDERSON", "address": "W5602 BONNER LANE\nPO BOX 370\nWALWORTH\n,\nWI\n53184"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2014", "transaction": "Organized", "filed_date": "07/29/2014", "description": "E-Form"}, {"effective_date": "07/29/2015", "transaction": "Change of Registered Agent", "filed_date": "07/29/2015", "description": "OnlineForm 5"}, {"effective_date": "07/25/2018", "transaction": "Change of Registered Agent", "filed_date": "07/25/2018", "description": "OnlineForm 5"}, {"effective_date": "08/16/2023", "transaction": "Change of Registered Agent", "filed_date": "08/16/2023", "description": "OnlineForm 5"}, {"effective_date": "08/07/2024", "transaction": "Change of Registered Agent", "filed_date": "08/07/2024", "description": "OnlineForm 5"}, {"effective_date": "07/22/2025", "transaction": "Change of Registered Agent", "filed_date": "07/22/2025", "description": "OnlineForm 5"}], "emails": ["MARY@MSDEUTSCH.COM"]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "2650 4 1/2 MILE RD RACINE WI LLC", "registered_effective_date": "05/27/2022", "status": "Organized", "status_date": "05/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5417 DOUGLAS AVE\nRACINE\n,\nWI\n53402", "entity_id": "T097413"}, "registered_agent": {"name": "KIMBERLY PEUSCHOLD", "address": "5417 DOUGLAS AVE\n5417 DOUGLAS AVE\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2022", "transaction": "Organized", "filed_date": "05/27/2022", "description": "E-Form"}, {"effective_date": "05/04/2023", "transaction": "Change of Registered Agent", "filed_date": "05/04/2023", "description": "FM 5-2023"}, {"effective_date": "05/21/2024", "transaction": "Change of Registered Agent", "filed_date": "05/21/2024", "description": "OnlineForm 5"}], "emails": ["KPEUSCHOLD@AOL.COM"]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "2650 ESTERO 25, LLC", "registered_effective_date": "07/14/2011", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S73W17240 LAKE DR\nMUSKEGO\n,\nWI\n53150-9353\nUnited States of America", "entity_id": "T054255"}, "registered_agent": {"name": "RICHARD G NELSON", "address": "S73W17240 LAKE DR\nMUSKEGO\n,\nWI\n53150-9353"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2011", "transaction": "Organized", "filed_date": "07/15/2011", "description": "E-Form"}, {"effective_date": "08/10/2015", "transaction": "Change of Registered Agent", "filed_date": "08/10/2015", "description": "OnlineForm 5"}, {"effective_date": "08/29/2017", "transaction": "Change of Registered Agent", "filed_date": "08/29/2017", "description": "OnlineForm 5"}, {"effective_date": "02/17/2023", "transaction": "Restated Articles", "filed_date": "02/24/2023", "description": "CHG AGT"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "2650 HUMBOLDT (GP), INC.", "registered_effective_date": "04/23/2013", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1818 N FARWELL AVE\nMILWAUKEE\n,\nWI\n53202-1708", "entity_id": "T059612"}, "registered_agent": {"name": "TIM GOKHMAN", "address": "1818 N FARWELL AVE\nMILWAUKEE\n,\nWI\n53202-1708"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/24/2013", "description": ""}, {"effective_date": "12/12/2014", "transaction": "Restated Articles", "filed_date": "12/15/2014", "description": "CHGS REGD AGT/OFC"}, {"effective_date": "01/02/2015", "transaction": "Change of Registered Agent", "filed_date": "01/09/2015", "description": ""}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "04/14/2017", "transaction": "Change of Registered Agent", "filed_date": "04/14/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/14/2017", "transaction": "Restored to Good Standing", "filed_date": "04/14/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "2650 HUMBOLDT LIMITED PARTNERSHIP", "registered_effective_date": "04/25/2013", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM 12/31/2050", "principal_office_address": "1840 N FARWELL AVE\nSTE A\nMILWAUKEE\n,\nWI\n53202", "entity_id": "T059619"}, "registered_agent": {"name": "TIM GOKHMAN", "address": "1840 N FARWELL AVE\nSTE A\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/25/2013", "description": ""}, {"effective_date": "01/09/2015", "transaction": "Change of Registered Agent", "filed_date": "01/09/2015", "description": ""}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "11/26/2024", "transaction": "Restored to Good Standing", "filed_date": "11/26/2024", "description": ""}, {"effective_date": "11/26/2024", "transaction": "Change of Registered Agent", "filed_date": "11/26/2024", "description": "FM316 - 2024"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "2650 NORTH 19TH STREET, LLC", "registered_effective_date": "07/28/2000", "status": "Dissolved", "status_date": "06/20/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030735"}, "registered_agent": {"name": "THOMAS J NITSCHKE", "address": "NITSCHKE & SIKA SC\n1818 N WATER ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2000", "transaction": "Organized", "filed_date": "08/02/2000", "description": ""}, {"effective_date": "06/20/2001", "transaction": "Articles of Dissolution", "filed_date": "06/25/2001", "description": ""}]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "2650 NOVATION PARKWAY, LLC", "registered_effective_date": "08/29/2008", "status": "Dissolved", "status_date": "09/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2450 RIMROCK RD\nSTE 100\nMADISON\n,\nWI\n53713-2914\nUnited States of America", "entity_id": "T046563"}, "registered_agent": {"name": "MATTHEW D. MEIER", "address": "2450 RIMROCK RD\nSTE 100\nMADISON\n,\nWI\n53713-2914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/29/2008", "transaction": "Organized", "filed_date": "08/29/2008", "description": "E-Form"}, {"effective_date": "09/09/2008", "transaction": "Amendment", "filed_date": "09/12/2008", "description": "Old Name = 2650 NOVATION, LLC"}, {"effective_date": "07/13/2015", "transaction": "Change of Registered Agent", "filed_date": "07/15/2015", "description": "FM13-E-Form"}, {"effective_date": "07/26/2017", "transaction": "Change of Registered Agent", "filed_date": "07/26/2017", "description": "OnlineForm 5"}, {"effective_date": "07/24/2019", "transaction": "Change of Registered Agent", "filed_date": "07/24/2019", "description": "OnlineForm 5"}, {"effective_date": "12/22/2022", "transaction": "Amendment", "filed_date": "12/22/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "09/19/2023", "transaction": "Change of Registered Agent", "filed_date": "09/19/2023", "description": "OnlineForm 5"}, {"effective_date": "09/26/2024", "transaction": "Articles of Dissolution", "filed_date": "09/26/2024", "description": "OnlineForm 510"}]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "2651-53 N. 30TH STREET L.L.C.", "registered_effective_date": "", "status": "In Process", "status_date": "10/31/2005", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T039872"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "2651-53 N. 49TH ST. L.L.C.", "registered_effective_date": "05/04/2004", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 647\n4785A LILLY RD\nBUTLER\n,\nWI\n53007\nUnited States of America", "entity_id": "T036832"}, "registered_agent": {"name": "CHRIS F KAPPL", "address": "PO BOX 647\n4785A N. LILLY RD\nBUTLER\n,\nWI\n53007"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2004", "transaction": "Organized", "filed_date": "05/06/2004", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "2652 E WASHINGTON LLC", "registered_effective_date": "11/02/2021", "status": "Organized", "status_date": "11/02/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1114 SHERMAN AVE\nMADISON\n,\nWI\n53703", "entity_id": "T093799"}, "registered_agent": {"name": "NATHAN GREENAWALT", "address": "1114 SHERMAN AVE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2021", "transaction": "Organized", "filed_date": "11/02/2021", "description": "E-Form"}, {"effective_date": "10/27/2023", "transaction": "Change of Registered Agent", "filed_date": "10/27/2023", "description": "OnlineForm 5"}], "emails": ["NGREENAWALT@GMAIL.COM"]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "26523ROOSVLT LLC", "registered_effective_date": "11/06/2002", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2016 S. 36TH ST.\nMILWAUKEE\n,\nWI\n53215-2002\nUnited States of America", "entity_id": "T034058"}, "registered_agent": {"name": "RICHARD J. NASTAL", "address": "2016 S. 36TH ST.\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2002", "transaction": "Organized", "filed_date": "11/08/2002", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "12/20/2005", "transaction": "Restored to Good Standing", "filed_date": "12/20/2005", "description": "E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "06/28/2010", "transaction": "Restored to Good Standing", "filed_date": "06/28/2010", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/03/2012", "transaction": "Restored to Good Standing", "filed_date": "12/03/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "2653 N 55TH ST LLC", "registered_effective_date": "09/15/2023", "status": "Organized", "status_date": "09/15/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWi\n54913\nUnited States of America", "entity_id": "T105071"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2023", "transaction": "Organized", "filed_date": "09/15/2023", "description": "E-Form"}, {"effective_date": "07/08/2025", "transaction": "Change of Registered Agent", "filed_date": "07/08/2025", "description": "OnlineForm 5"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "2653 S 15TH PL LLC", "registered_effective_date": "03/09/2020", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1035 W WILLOW DR\nOAK CREEK\n,\nWI\n53154-2838", "entity_id": "T084454"}, "registered_agent": {"name": "MATTHIAS ZEHNDER", "address": "1035 W WILLOW DR\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2020", "transaction": "Organized", "filed_date": "03/09/2020", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "2655 CORPORATION", "registered_effective_date": "05/17/2001", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "NONE\n,", "entity_id": "T031869"}, "registered_agent": {"name": "S J COHEN", "address": "10936 N PORT WASHINGTON RD # 241\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/22/2001", "description": ""}, {"effective_date": "04/01/2003", "transaction": "Delinquent", "filed_date": "04/01/2003", "description": ""}, {"effective_date": "05/19/2003", "transaction": "Restored to Good Standing", "filed_date": "05/19/2003", "description": ""}, {"effective_date": "05/19/2003", "transaction": "Change of Registered Agent", "filed_date": "05/19/2003", "description": "FM 16 2003"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "12/02/2005", "transaction": "Restored to Good Standing", "filed_date": "12/02/2005", "description": "E-Form"}, {"effective_date": "12/02/2005", "transaction": "Change of Registered Agent", "filed_date": "12/02/2005", "description": "FM16-E-Form"}, {"effective_date": "01/27/2006", "transaction": "Change of Registered Agent", "filed_date": "02/03/2006", "description": ""}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "2656-2658 N 116 ST LLC", "registered_effective_date": "07/07/2005", "status": "Restored to Good Standing", "status_date": "07/31/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8111 CHESTNUT ST\nWAUWATOSA\n,\nWI\n53213-2507\nUnited States of America", "entity_id": "S071638"}, "registered_agent": {"name": "SCOTT DEMOTS", "address": "8111 CHESTNUT ST\nWAUWATOSA\n,\nWI\n53213-2507"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/07/2005", "transaction": "Organized", "filed_date": "07/11/2005", "description": "eForm"}, {"effective_date": "01/17/2007", "transaction": "Change of Registered Agent", "filed_date": "01/17/2007", "description": "FM516-E-Form"}, {"effective_date": "01/16/2007", "transaction": "Amendment", "filed_date": "01/22/2007", "description": "Old Name = SD COUNTRY PROPERTIES, LLC"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/31/2015", "transaction": "Restored to Good Standing", "filed_date": "07/31/2015", "description": "OnlineForm 5"}, {"effective_date": "07/31/2015", "transaction": "Change of Registered Agent", "filed_date": "07/31/2015", "description": "OnlineForm 5"}, {"effective_date": "07/21/2017", "transaction": "Change of Registered Agent", "filed_date": "07/21/2017", "description": "OnlineForm 5"}, {"effective_date": "03/09/2023", "transaction": "Amendment", "filed_date": "03/09/2023", "description": "OnlineForm 504 Old Name = SBD HOMES, LLC"}, {"effective_date": "07/27/2023", "transaction": "Change of Registered Agent", "filed_date": "07/27/2023", "description": "OnlineForm 5"}], "emails": ["SCOTT414.SD@GMAIL.COM"]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "2657 BROWNS LAKE, LLC", "registered_effective_date": "02/24/2014", "status": "Dissolved", "status_date": "03/26/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T062128"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "780 N. WATER STREET\nMILWAUKEE\n,\nWI\n53201"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2014", "transaction": "Organized", "filed_date": "02/24/2014", "description": "E-Form"}, {"effective_date": "03/26/2015", "transaction": "Articles of Dissolution", "filed_date": "03/27/2015", "description": ""}]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "2657 N 55TH ST LLC", "registered_effective_date": "08/20/2021", "status": "Organized", "status_date": "08/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T092598"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2021", "transaction": "Organized", "filed_date": "08/20/2021", "description": "E-Form"}, {"effective_date": "07/08/2023", "transaction": "Change of Registered Agent", "filed_date": "07/08/2023", "description": "OnlineForm 5"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "2657 S CLEMENT LLC", "registered_effective_date": "06/09/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T091516"}, "registered_agent": {"name": "CHRIS KONICEK", "address": "10125 S 52ND ST\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2021", "transaction": "Organized", "filed_date": "06/09/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "2658-60 N. 37TH STREET LLC", "registered_effective_date": "05/16/2002", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1070\nUnited States of America", "entity_id": "T033290"}, "registered_agent": {"name": "PETER L. BUTZER", "address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1070"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2002", "transaction": "Organized", "filed_date": "05/20/2002", "description": "eForm"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "05/05/2009", "transaction": "Restored to Good Standing", "filed_date": "05/05/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "08/25/2011", "transaction": "Restored to Good Standing", "filed_date": "08/25/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/05/2014", "transaction": "Restored to Good Standing", "filed_date": "06/05/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/07/2017", "transaction": "Restored to Good Standing", "filed_date": "06/07/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/25/2019", "transaction": "Change of Registered Agent", "filed_date": "04/25/2019", "description": "OnlineForm 5"}, {"effective_date": "04/25/2019", "transaction": "Restored to Good Standing", "filed_date": "04/25/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/20/2021", "transaction": "Restored to Good Standing", "filed_date": "04/20/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 295710, "worker_id": "details-extract-2", "ts": 1776107707, "record_type": "business_detail", "entity_details": {"entity_name": "2659 SKK, LLC", "registered_effective_date": "09/26/2013", "status": "Restored to Good Standing", "status_date": "07/18/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2996 S DELAWARE AVE\nMILWAUKEE\n,\nWI\n53207-2562\nUnited States of America", "entity_id": "T060879"}, "registered_agent": {"name": "CHRISTOPHER J. SCHULIST", "address": "2996 S DELAWARE AVE\nMILWAUKEE\n,\nWI\n53207-2562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2013", "transaction": "Organized", "filed_date": "09/26/2013", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Change of Registered Agent", "filed_date": "04/01/2014", "description": "FM13-E-Form"}, {"effective_date": "07/30/2015", "transaction": "Change of Registered Agent", "filed_date": "07/30/2015", "description": "OnlineForm 5"}, {"effective_date": "08/17/2016", "transaction": "Change of Registered Agent", "filed_date": "08/17/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/09/2019", "transaction": "Restored to Good Standing", "filed_date": "07/09/2019", "description": "OnlineForm 5"}, {"effective_date": "10/30/2020", "transaction": "Change of Registered Agent", "filed_date": "10/30/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/18/2023", "transaction": "Restored to Good Standing", "filed_date": "07/18/2023", "description": "OnlineForm 5"}, {"effective_date": "07/18/2023", "transaction": "Change of Registered Agent", "filed_date": "07/18/2023", "description": "OnlineForm 5"}, {"effective_date": "07/23/2024", "transaction": "Change of Registered Agent", "filed_date": "07/23/2024", "description": "OnlineForm 5"}], "emails": ["CHRIS@VANGUARDBAR.COM"]}
{"task_id": 296292, "worker_id": "details-extract-17", "ts": 1776107711, "record_type": "business_detail", "entity_details": {"entity_name": "2MB HOLDINGS, LLC", "registered_effective_date": "09/24/2019", "status": "Dissolved", "status_date": "04/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 620800\nATTN: KARL MADSEN\nMIDDLETON\n,\nWI\n53562-0800", "entity_id": "T082454"}, "registered_agent": {"name": "STEVEN A. BREZINSKI", "address": "2 E. MIFFLIN ST., STE 200\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2019", "transaction": "Organized", "filed_date": "09/24/2019", "description": "E-Form"}, {"effective_date": "08/22/2023", "transaction": "Change of Registered Agent", "filed_date": "08/22/2023", "description": "OnlineForm 5"}, {"effective_date": "04/04/2024", "transaction": "Articles of Dissolution", "filed_date": "04/04/2024", "description": "OnlineForm 510"}]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "332 93RD LLC", "registered_effective_date": "09/07/2021", "status": "Restored to Good Standing", "status_date": "07/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2025 N SUMMIT AVE\nSTE 201\nMILWAUKEE\n,\nWI\n53202-1362", "entity_id": "T092845"}, "registered_agent": {"name": "EDWARD DAVID", "address": "2025 N SUMMIT AVE\nSTE 201\nMILWAUKEE\n,\nWI\n53202-1362"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2021", "transaction": "Organized", "filed_date": "09/07/2021", "description": "E-Form"}, {"effective_date": "12/14/2022", "transaction": "Change of Registered Agent", "filed_date": "12/14/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/25/2024", "transaction": "Change of Registered Agent", "filed_date": "07/25/2024", "description": "OnlineForm 5"}, {"effective_date": "07/25/2024", "transaction": "Restored to Good Standing", "filed_date": "07/25/2024", "description": "OnlineForm 5"}], "emails": ["EDWDAVID@EDWARDDAVIDSC.COM"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "332 BIDWELL AVE LLC", "registered_effective_date": "05/18/2023", "status": "Organized", "status_date": "05/18/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "NO AGENT\nNO AGENT\n,\nWI\n00000\nUnited States of America", "entity_id": "T103199"}, "registered_agent": {"name": "NO AGENT", "address": "NO AGENT\nNO AGENT\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2023", "transaction": "Organized", "filed_date": "05/18/2023", "description": "E-Form"}, {"effective_date": "05/15/2024", "transaction": "Change of Registered Agent", "filed_date": "05/15/2024", "description": "OnlineForm 5"}, {"effective_date": "09/04/2025", "transaction": "Amendment", "filed_date": "09/04/2025", "description": "OnlineForm 504 CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}], "emails": ["NOAGENT@NOAGENT.COM"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "332 CENTER LLC", "registered_effective_date": "07/06/2016", "status": "Organized", "status_date": "07/06/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1024 TARRANT DR\nFONTANA\n,\nWI\n53125-1352", "entity_id": "T070015"}, "registered_agent": {"name": "JAMES HECKENDORF", "address": "1024 TARRANT DR\nFONTANA\n,\nWI\n53125-1352"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2016", "transaction": "Organized", "filed_date": "07/06/2016", "description": "E-Form"}, {"effective_date": "04/16/2019", "transaction": "Change of Registered Agent", "filed_date": "04/16/2019", "description": "OnlineForm 5"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "OnlineForm 5"}], "emails": ["JAMHECK@SBCGLOBAL.NET"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "332 DIVISION, LLC", "registered_effective_date": "04/22/2013", "status": "Restored to Good Standing", "status_date": "06/20/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5960 BRYCHELL DR\nSTEVENS POINT\n,\nWI\n54482-3405\nUnited States of America", "entity_id": "T059588"}, "registered_agent": {"name": "RUSSELL J. TRZEBIATOWSKI", "address": "5960 BRYCHELL DR\nSTEVENS POINT\n,\nWI\n54482-3405"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2013", "transaction": "Organized", "filed_date": "04/22/2013", "description": "E-Form"}, {"effective_date": "01/31/2017", "transaction": "Change of Registered Agent", "filed_date": "01/31/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/15/2020", "transaction": "Restored to Good Standing", "filed_date": "04/15/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "06/20/2022", "transaction": "Restored to Good Standing", "filed_date": "06/20/2022", "description": "OnlineForm 5"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}, {"effective_date": "03/17/2025", "transaction": "Change of Registered Agent", "filed_date": "03/17/2025", "description": "OnlineForm 5"}, {"effective_date": "03/25/2026", "transaction": "Change of Registered Agent", "filed_date": "03/25/2026", "description": "OnlineForm 5"}], "emails": ["4TREBS@GMAIL.COM"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "332 MAIN STREET, LLC", "registered_effective_date": "05/03/2021", "status": "Restored to Good Standing", "status_date": "04/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "621 ELM AVE W\nMENOMONIE\n,\nWI\n54751-1596", "entity_id": "T090796"}, "registered_agent": {"name": "PETER WIESE", "address": "621 ELM AVE W\nSUITE 290\nMENOMONIE\n,\nWI\n54751"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2021", "transaction": "Organized", "filed_date": "05/03/2021", "description": "E-Form"}, {"effective_date": "05/03/2023", "transaction": "Change of Registered Agent", "filed_date": "05/03/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}, {"effective_date": "04/09/2026", "transaction": "Restored to Good Standing", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["EMSW2628@GMAIL.COM"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "332 MILWAUKEE AVENUE, LLC", "registered_effective_date": "04/18/2018", "status": "Organized", "status_date": "04/18/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 365\nBURLINGTON\n,\nWI\n53105-0365", "entity_id": "T076583"}, "registered_agent": {"name": "CRAIG C FAUST", "address": "308 MILWAUKEE AVE\nBURLINGTON\n,\nWI\n53105-1229"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2018", "transaction": "Organized", "filed_date": "04/18/2018", "description": "E-Form"}, {"effective_date": "04/21/2019", "transaction": "Change of Registered Agent", "filed_date": "04/21/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Change of Registered Agent", "filed_date": "07/01/2021", "description": "OnlineForm 5"}, {"effective_date": "05/04/2022", "transaction": "Change of Registered Agent", "filed_date": "05/04/2022", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "06/25/2024", "transaction": "Change of Registered Agent", "filed_date": "06/25/2024", "description": "OnlineForm 5"}, {"effective_date": "09/10/2025", "transaction": "Change of Registered Agent", "filed_date": "09/10/2025", "description": "OnlineForm 5"}], "emails": ["ANGELA@FAUSTINVESTMENTS.COM"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "332 MILWAUKEE, LLC", "registered_effective_date": "01/08/2010", "status": "Organized", "status_date": "01/08/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "117 N JEFFERSON ST\nAPT SUITE200\nMILWAUKEE\n,\nWI\n53202-6160\nUnited States of America", "entity_id": "T050047"}, "registered_agent": {"name": "ROBERT JOSEPH", "address": "117 N JEFFERSON ST\nSTE 200\nMILWAUKEE\n,\nWI\n53202-6160"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/08/2010", "transaction": "Organized", "filed_date": "01/08/2010", "description": "E-Form"}, {"effective_date": "01/08/2010", "transaction": "Statement of Correction", "filed_date": "01/14/2010", "description": "Old Name = 322 MILWAUKEE, LLC"}, {"effective_date": "02/27/2017", "transaction": "Change of Registered Agent", "filed_date": "02/27/2017", "description": "OnlineForm 5"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}, {"effective_date": "06/13/2025", "transaction": "Change of Registered Agent", "filed_date": "06/13/2025", "description": "OnlineForm 5"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["CRAIG@JOSEPHPROPERTYDEVELOPMENT.COM"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "332 N 30TH LLC", "registered_effective_date": "08/12/2013", "status": "Organized", "status_date": "08/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N28W23000 ROUNDY DR\nSTE 203\nPEWAUKEE\n,\nWI\n53072-7300\nUnited States of America", "entity_id": "T060530"}, "registered_agent": {"name": "MJ, LLC", "address": "N28W23000 ROUNDY DR\nSTE 203\nPEWAUKEE\n,\nWI\n53072-7300"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2013", "transaction": "Organized", "filed_date": "08/12/2013", "description": "E-Form"}, {"effective_date": "09/15/2015", "transaction": "Change of Registered Agent", "filed_date": "09/15/2015", "description": "OnlineForm 5"}, {"effective_date": "07/25/2017", "transaction": "Change of Registered Agent", "filed_date": "07/25/2017", "description": "OnlineForm 5"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}], "emails": ["MMINIX@KAZTEXCOS.COM"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "332 PENN, LLC", "registered_effective_date": "08/30/2021", "status": "Organized", "status_date": "08/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "218 N 14TH AVE\nSTURGEON BAY\n,\nWI\n54235", "entity_id": "T092738"}, "registered_agent": {"name": "ROBERT A. ROSS JR", "address": "218 N 14TH AVE\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2021", "transaction": "Organized", "filed_date": "08/31/2021", "description": "E-Form"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "07/28/2023", "transaction": "Change of Registered Agent", "filed_date": "07/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/27/2024", "transaction": "Change of Registered Agent", "filed_date": "07/27/2024", "description": "OnlineForm 5"}], "emails": ["BOB@ROSS-LIEBMANN.COM"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "332 WEST STATE STREET LLC", "registered_effective_date": "06/26/2019", "status": "Organized", "status_date": "06/26/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "275 W WISCONSIN AVE\nSTE 140\nMILWAUKEE\n,\nWI\n53203\nUnited States of America", "entity_id": "T081506"}, "registered_agent": {"name": "ANTHONY JANOWIEC", "address": "275 W WISCONSIN AVE\nSTE 140\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2019", "transaction": "Organized", "filed_date": "06/26/2019", "description": "*ORG DATE FROM HOME STATE*"}, {"effective_date": "06/26/2019", "transaction": "Registered", "filed_date": "06/26/2019", "description": "OnlineForm 521, *RGD DATE IN WI*"}, {"effective_date": "07/31/2019", "transaction": "Certificate of Conversion", "filed_date": "08/06/2019", "description": "FROM TYPE 13"}, {"effective_date": "12/22/2020", "transaction": "Change of Registered Agent", "filed_date": "12/22/2020", "description": "OnlineForm 5"}, {"effective_date": "05/03/2023", "transaction": "Change of Registered Agent", "filed_date": "05/03/2023", "description": "OnlineForm 5"}, {"effective_date": "05/09/2024", "transaction": "Change of Registered Agent", "filed_date": "05/09/2024", "description": "OnlineForm 5"}], "emails": ["TJANOWIEC@INTERSTATEPARKING.COM"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "332 WILLIAMS ST LLC", "registered_effective_date": "06/28/2016", "status": "Organized", "status_date": "06/28/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1307 E BROADWAY\nWAUKESHA\n,\nWI\n53186", "entity_id": "T069948"}, "registered_agent": {"name": "DIMITRIOS DAKOLIAS", "address": "332 WILLIAMS ST\nWAUKESHA\n,\nWI\n53186-4712"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2016", "transaction": "Organized", "filed_date": "06/28/2016", "description": "E-Form"}, {"effective_date": "05/17/2017", "transaction": "Change of Registered Agent", "filed_date": "05/17/2017", "description": "OnlineForm 5"}, {"effective_date": "02/04/2020", "transaction": "Change of Registered Agent", "filed_date": "02/04/2020", "description": "OnlineForm 13"}, {"effective_date": "05/02/2023", "transaction": "Change of Registered Agent", "filed_date": "05/02/2023", "description": "OnlineForm 5"}, {"effective_date": "04/26/2024", "transaction": "Change of Registered Agent", "filed_date": "04/26/2024", "description": "OnlineForm 5"}], "emails": ["DIMDAK@ME.COM"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3320 LLC", "registered_effective_date": "07/19/2017", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5863 CENTURY HILLS CT\nWEST BEND\n,\nWI\n53095-8300", "entity_id": "T073674"}, "registered_agent": {"name": "RACHEL HANSEN", "address": "5863 CENTURY HILLS CT\nWEST BEND\n,\nWI\n53095-8300"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2017", "transaction": "Organized", "filed_date": "07/19/2017", "description": "E-Form"}, {"effective_date": "09/28/2018", "transaction": "Change of Registered Agent", "filed_date": "09/28/2018", "description": "OnlineForm 5"}, {"effective_date": "07/23/2020", "transaction": "Change of Registered Agent", "filed_date": "07/23/2020", "description": "FM13-E-Form"}, {"effective_date": "09/21/2021", "transaction": "Change of Registered Agent", "filed_date": "09/21/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "10/31/2023", "transaction": "Change of Registered Agent", "filed_date": "10/31/2023", "description": "OnlineForm 5"}, {"effective_date": "10/31/2023", "transaction": "Restored to Good Standing", "filed_date": "10/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3320 SCHAUER LLC", "registered_effective_date": "10/01/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T086812"}, "registered_agent": {"name": "JUSTIN N RICHMAN", "address": "3320 S. SCHAUER AVE\nGREENFIELD\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2020", "transaction": "Organized", "filed_date": "09/02/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3321 8TH STREET SOUTH, LLC", "registered_effective_date": "07/25/2023", "status": "Restored to Good Standing", "status_date": "07/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3321 8TH ST S\nWISCONSIN RAPIDS\n,\nWI\n54494-6566\nUnited States of America", "entity_id": "T104251"}, "registered_agent": {"name": "CARLETTO P. ARROYO", "address": "6693 WINDSOR RIDGE LN\nWINDSOR\n,\nWI\n53598-9682"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2023", "transaction": "Organized", "filed_date": "07/25/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/17/2025", "transaction": "Change of Registered Agent", "filed_date": "07/17/2025", "description": "OnlineForm 5"}, {"effective_date": "07/17/2025", "transaction": "Restored to Good Standing", "filed_date": "07/17/2025", "description": "OnlineForm 5"}], "emails": ["CARLETTOARROYO9@GMAIL.COM"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3321 E RYAN ROAD LLC", "registered_effective_date": "10/23/2008", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T046900"}, "registered_agent": {"name": "RON WEINHOLD", "address": "3323 E RYAN ROAD\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2008", "transaction": "Organized", "filed_date": "10/23/2008", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3321 HWY D, LLC", "registered_effective_date": "12/28/2011", "status": "Restored to Good Standing", "status_date": "10/19/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3321 COUNTY D\nWEST BEND\n,\nWI\n53090-8621\nUnited States of America", "entity_id": "T055453"}, "registered_agent": {"name": "DANIEL R. DINEEN", "address": "246 S 5TH AVE\nPO BOX 550\nWEST BEND\n,\nWI\n53095-3304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2011", "transaction": "Organized", "filed_date": "12/28/2011", "description": "E-Form"}, {"effective_date": "12/12/2017", "transaction": "Change of Registered Agent", "filed_date": "12/12/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/19/2022", "transaction": "Restored to Good Standing", "filed_date": "10/19/2022", "description": "OnlineForm 5"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}, {"effective_date": "12/23/2025", "transaction": "Change of Registered Agent", "filed_date": "12/23/2025", "description": "OnlineForm 5"}], "emails": ["DAN@VHDLAW.COM"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3321 HWY D, LLC", "registered_effective_date": "12/13/2005", "status": "Dissolved", "status_date": "02/15/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "525 RAILROAD STREET\nALLENTON\n,\nWI\n53002\nUnited States of America", "entity_id": "T040116"}, "registered_agent": {"name": "DANIEL R. DINEEN", "address": "410 E. WASHINGTON STREET\nP.O. BOX 627\nSLINGER\n,\nWI\n53086"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2005", "transaction": "Organized", "filed_date": "12/14/2005", "description": "E-Form"}, {"effective_date": "02/15/2008", "transaction": "Articles of Dissolution", "filed_date": "02/19/2008", "description": ""}]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3321 LLC", "registered_effective_date": "08/06/2020", "status": "Organized", "status_date": "08/06/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4320 13TH ST\nKENOSHA\n,\nWI\n53144-1198", "entity_id": "T086441"}, "registered_agent": {"name": "TONY HUYNH", "address": "4320 13TH ST\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2020", "transaction": "Organized", "filed_date": "08/06/2020", "description": "E-Form"}, {"effective_date": "08/04/2023", "transaction": "Change of Registered Agent", "filed_date": "08/04/2023", "description": "OnlineForm 5"}], "emails": ["THTHDV@YAHOO.COM"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3321 N BALLARD RD ONE, LLC", "registered_effective_date": "02/06/2026", "status": "Organized", "status_date": "02/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "905 George St\nSte 214\nDe Pere\n,\nWI\n54115-2939\nUnited States of America", "entity_id": "T118936"}, "registered_agent": {"name": "PRIME SPACE, LLC", "address": "905 GEORGE ST STE #214\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2026", "transaction": "Organized", "filed_date": "02/06/2026", "description": "E-Form"}], "emails": ["REMEMBERJOHNNY@GMAIL.COM"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3321 N BALLARD RD TWO LLC", "registered_effective_date": "02/05/2026", "status": "Organized", "status_date": "02/05/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "905 GEORGE ST #214\nDE PERE\n,\nWI\n54115\nUnited States of America", "entity_id": "T118933"}, "registered_agent": {"name": "PRIME SPACE, LLC", "address": "905 GEORGE ST #214\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2026", "transaction": "Organized", "filed_date": "02/05/2026", "description": "E-Form"}], "emails": ["WILL@WSTEINER.COM"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3321 N. 47TH. ST. L.L.C.", "registered_effective_date": "08/23/2005", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T039507"}, "registered_agent": {"name": "CHRIS F KAPPL", "address": "4785A LILLY RD.\nPO BOX 647\nBUTLER\n,\nWI\n53007"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2005", "transaction": "Organized", "filed_date": "08/25/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3322 BAYSIDE, LLC", "registered_effective_date": "10/24/1997", "status": "Dissolved", "status_date": "12/27/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T027569"}, "registered_agent": {"name": "NOEL C JORDAN", "address": "3322 BAYSIDE CT\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/1997", "transaction": "Organized", "filed_date": "10/27/1997", "description": ""}, {"effective_date": "12/27/2004", "transaction": "Articles of Dissolution", "filed_date": "01/03/2005", "description": ""}]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3322 E WASHINGTON LLC", "registered_effective_date": "08/20/2021", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "814 NORTHPORT DR\nMADISON\n,\nWI\n53704-1632", "entity_id": "T092607"}, "registered_agent": {"name": "PEGGY ANN KELBEL", "address": "814 NORTHPORT DR\nMADISON\n,\nWI\n53704-1632"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2021", "transaction": "Organized", "filed_date": "08/20/2021", "description": "E-Form"}, {"effective_date": "08/05/2022", "transaction": "Change of Registered Agent", "filed_date": "08/05/2022", "description": "OnlineForm 5"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["PEGGYKELBEL@GMAIL.COM"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3322 SILVER LAKE LLC", "registered_effective_date": "07/06/2017", "status": "Dissolved", "status_date": "04/12/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T073547"}, "registered_agent": {"name": "KRUG & RENS, LLC", "address": "6650 W STATE ST\n#312\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2017", "transaction": "Organized", "filed_date": "07/06/2017", "description": "E-Form"}, {"effective_date": "04/12/2018", "transaction": "Articles of Dissolution", "filed_date": "04/12/2018", "description": "OnlineForm 510"}]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3322 SPRING VALLEY, LLC", "registered_effective_date": "03/15/2021", "status": "Restored to Good Standing", "status_date": "01/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E11989 LORENA LANE\nPRAIRIE DU SAC\n,\nWI\n53578", "entity_id": "T089817"}, "registered_agent": {"name": "MATT ELSING", "address": "E11989 LORENA LANE\nPRAIRIE DU SAC\n,\nWI\n53578"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2021", "transaction": "Organized", "filed_date": "03/15/2021", "description": "E-Form"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "01/19/2026", "transaction": "Restored to Good Standing", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["PEGSTORAGE@GMAIL.COM"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3323 JJG LLC", "registered_effective_date": "08/26/2023", "status": "Restored to Good Standing", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1132 w capitol dr\nMilwaukee\n,\nWi\n53206\nUnited States of America", "entity_id": "T104778"}, "registered_agent": {"name": "DEBORAH MCCOLLUMGATHING", "address": "1132 W CAPITOL DR\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2023", "transaction": "Organized", "filed_date": "08/28/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/16/2025", "transaction": "Change of Registered Agent", "filed_date": "07/16/2025", "description": "OnlineForm 5"}, {"effective_date": "07/16/2025", "transaction": "Restored to Good Standing", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["MCGATHING@AOL.COM"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3323 MT. ZION AVENUE, LLC", "registered_effective_date": "10/27/2008", "status": "Dissolved", "status_date": "08/17/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13770 POND VIEW CIRCLE\nNAPLES\n,\nFL\n34119\nUnited States of America", "entity_id": "T046915"}, "registered_agent": {"name": "CHRISTINA ISACKSON", "address": "2620 N. PONTIAC DR.\nPO BOX 2980\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2008", "transaction": "Organized", "filed_date": "10/27/2008", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "12/17/2010", "transaction": "Restored to Good Standing", "filed_date": "12/17/2010", "description": "E-Form"}, {"effective_date": "08/17/2011", "transaction": "Articles of Dissolution", "filed_date": "08/22/2011", "description": ""}]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3323 N 27TH ST, LLC", "registered_effective_date": "08/25/2021", "status": "Terminated", "status_date": "03/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T092666"}, "registered_agent": {"name": "CRAIG KONKLE", "address": "2832 N FREDERICK AV\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2021", "transaction": "Organized", "filed_date": "08/25/2021", "description": "E-Form"}, {"effective_date": "03/24/2023", "transaction": "Terminated", "filed_date": "03/24/2023", "description": "OnlineForm 510"}]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3323 RICHARDS LLC", "registered_effective_date": "10/16/2006", "status": "Restored to Good Standing", "status_date": "12/26/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1231 E BRADY ST\nMILWAUKEE\n,\nWI\n53202-1602\nUnited States of America", "entity_id": "T041859"}, "registered_agent": {"name": "MARY JANE MUTH", "address": "1231 E BRADY ST\nMILWAUKEE\n,\nWI\n53202-1602"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2006", "transaction": "Organized", "filed_date": "10/18/2006", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/17/2013", "transaction": "Restored to Good Standing", "filed_date": "10/17/2013", "description": "E-Form"}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "12/26/2020", "transaction": "Restored to Good Standing", "filed_date": "12/26/2020", "description": "OnlineForm 5"}, {"effective_date": "11/28/2023", "transaction": "Change of Registered Agent", "filed_date": "11/28/2023", "description": "OnlineForm 5"}], "emails": ["MARBO@AMERITECH.NET"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3324 AUER LLC", "registered_effective_date": "10/16/2000", "status": "Restored to Good Standing", "status_date": "12/16/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213-3937\nUnited States of America", "entity_id": "T030978"}, "registered_agent": {"name": "JAMES OWEN BERANEK", "address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213-3937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2000", "transaction": "Organized", "filed_date": "10/20/2000", "description": ""}, {"effective_date": "12/08/2005", "transaction": "Change of Registered Agent", "filed_date": "12/08/2005", "description": "FM516-E-Form"}, {"effective_date": "01/08/2008", "transaction": "Change of Registered Agent", "filed_date": "01/08/2008", "description": "FM516-E-Form***RECORD IMAGED***"}, {"effective_date": "04/24/2014", "transaction": "Change of Registered Agent", "filed_date": "04/24/2014", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "12/16/2015", "transaction": "Restored to Good Standing", "filed_date": "12/16/2015", "description": "OnlineForm 5"}, {"effective_date": "02/26/2017", "transaction": "Change of Registered Agent", "filed_date": "02/26/2017", "description": "OnlineForm 5"}, {"effective_date": "02/23/2023", "transaction": "Change of Registered Agent", "filed_date": "02/23/2023", "description": "OnlineForm 5"}], "emails": ["JB@MPIWI.COM"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3324/6 DOWNER LLC", "registered_effective_date": "01/28/2025", "status": "Organized", "status_date": "01/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8152 N IVY ST\nBROWN DEER\n,\nWI\n53223-3349\nUnited States of America", "entity_id": "T112461"}, "registered_agent": {"name": "KENNEDY MCGUIGAN", "address": "8152 N IVY ST\nBROWN DEER\n,\nWI\n53223-3349"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2025", "transaction": "Organized", "filed_date": "01/28/2025", "description": "E-Form"}, {"effective_date": "01/28/2026", "transaction": "Change of Registered Agent", "filed_date": "01/28/2026", "description": "OnlineForm 5"}], "emails": ["KENMCGUIGAN@GMAIL.COM"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3325 BUSINESS PARK DR., L.L.C.", "registered_effective_date": "02/22/2001", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/31/2002", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "350 N CLARK ST STE 300\nCHICAGO\n,\nIL\n60610", "entity_id": "T031452"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "44 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2001", "transaction": "Registered", "filed_date": "02/23/2001", "description": ""}, {"effective_date": "08/26/2002", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/26/2002", "description": "20024000012"}, {"effective_date": "10/31/2002", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/31/2002", "description": "20024010284   ***RECORD IMAGED***"}]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3325 BUSINESS PARK DR., L.L.C.", "registered_effective_date": "12/27/2002", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/24/2008", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "FORTUNE FUNDING LLC\n350 MADISON AVE STE 20B\nNEW YORK\n,\nNY\n10017", "entity_id": "T034275"}, "registered_agent": {"name": "CT CORPORATION SYSTEM", "address": "8040 EXCELSIOR DRIVE, SUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2002", "transaction": "Registered", "filed_date": "01/07/2003", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "08/20/2007", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2007", "description": "Notice Image"}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "08/18/2008", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2008", "description": "Notice Imaged"}, {"effective_date": "10/24/2008", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/24/2008", "description": "Cert Imaged"}]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3325 ENTERPRISES, LLC", "registered_effective_date": "02/16/2026", "status": "Organized", "status_date": "02/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7792 Valley View Rd\nNew Glarus\n,\nWI\n53574\nUnited States of America", "entity_id": "T119132"}, "registered_agent": {"name": "MATTHEW DANIEL DEAL", "address": "N7792 VALLEY VIEW RD\nNEW GLARUS\n,\nWI\n53574"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2026", "transaction": "Organized", "filed_date": "02/16/2026", "description": "E-Form"}], "emails": ["VALLEYVIEWTRADINGPOST@GMAIL.COM"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3325 NORTH 49TH STREET LLC", "registered_effective_date": "10/06/2018", "status": "Restored to Good Standing", "status_date": "10/18/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3325 N 49TH ST\nMILWAUKEE\n,\nWI\n53216-3205", "entity_id": "T078441"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2018", "transaction": "Organized", "filed_date": "10/06/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/29/2020", "transaction": "Change of Registered Agent", "filed_date": "10/29/2020", "description": "OnlineForm 5"}, {"effective_date": "10/29/2020", "transaction": "Restored to Good Standing", "filed_date": "10/29/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "10/18/2023", "transaction": "Restored to Good Standing", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "01/23/2026", "transaction": "Change of Registered Agent", "filed_date": "01/23/2026", "description": "OnlineForm 5"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3325 S 26TH LLC", "registered_effective_date": "09/17/2007", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3459 N LAKE DR\nMILWAUKEE\n,\nWI\n53211-2919\nUnited States of America", "entity_id": "T043850"}, "registered_agent": {"name": "EDWARD HOFMAN", "address": "3459 N LAKE DR\nMILWAUKEE\n,\nWI\n53211-2919"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2007", "transaction": "Organized", "filed_date": "09/17/2007", "description": "E-Form"}, {"effective_date": "10/07/2009", "transaction": "Change of Registered Agent", "filed_date": "10/07/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "07/16/2012", "transaction": "Restored to Good Standing", "filed_date": "07/16/2012", "description": "E-Form"}, {"effective_date": "07/27/2015", "transaction": "Change of Registered Agent", "filed_date": "07/27/2015", "description": "OnlineForm 5"}, {"effective_date": "07/24/2017", "transaction": "Change of Registered Agent", "filed_date": "07/24/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "09/06/2023", "transaction": "Change of Registered Agent", "filed_date": "09/06/2023", "description": "OnlineForm 5"}, {"effective_date": "09/06/2023", "transaction": "Restored to Good Standing", "filed_date": "09/06/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3326 RICHARDS LLC", "registered_effective_date": "04/02/1998", "status": "Organized", "status_date": "04/02/1998", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213-3937\nUnited States of America", "entity_id": "T028052"}, "registered_agent": {"name": "JAMES BERANEK", "address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213-3937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/1998", "transaction": "Organized", "filed_date": "04/07/1998", "description": ""}, {"effective_date": "07/06/2005", "transaction": "Change of Registered Agent", "filed_date": "07/06/2005", "description": "FM516-E-Form***RECORD IMAGED***"}, {"effective_date": "07/25/2013", "transaction": "Change of Registered Agent", "filed_date": "07/25/2013", "description": "FM516-E-Form"}, {"effective_date": "07/15/2015", "transaction": "Change of Registered Agent", "filed_date": "07/15/2015", "description": "OnlineForm 5"}, {"effective_date": "01/04/2018", "transaction": "Change of Registered Agent", "filed_date": "01/04/2018", "description": "OnlineForm 5"}, {"effective_date": "02/23/2023", "transaction": "Change of Registered Agent", "filed_date": "02/23/2023", "description": "OnlineForm 5"}], "emails": ["JB@MPIWI.COM"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3326-28 N PALMER ST 53212 LLC", "registered_effective_date": "10/26/2021", "status": "Organized", "status_date": "10/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2007 ROBERTA CT\nROSEVILLE\n,\nCA\n95678", "entity_id": "T093691"}, "registered_agent": {"name": "MELNICK & MELNICK, S.C.", "address": "111 E WISCONSIN AVE\nSTE 1700\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2021", "transaction": "Organized", "filed_date": "10/26/2021", "description": "E-Form"}, {"effective_date": "09/12/2023", "transaction": "Change of Registered Agent", "filed_date": "09/12/2023", "description": "OnlineForm 5"}, {"effective_date": "12/17/2024", "transaction": "Change of Registered Agent", "filed_date": "12/17/2024", "description": "OnlineForm 5"}], "emails": ["INFO@MELNICKMELNICK.COM"]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3327 LAKE DRIVE LLC", "registered_effective_date": "08/03/2020", "status": "Dissolved", "status_date": "08/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T086355"}, "registered_agent": {"name": "CHAD ROBERT GOEMAN", "address": "N173 W21298 NORTHWEST PASSAGE\nJACKSON\n,\nWI\n53037"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2020", "transaction": "Organized", "filed_date": "08/03/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "08/16/2023", "transaction": "Articles of Dissolution", "filed_date": "08/16/2023", "description": "OnlineForm 510"}]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3327 LLC", "registered_effective_date": "12/13/2005", "status": "Dissolved", "status_date": "01/20/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10144 N PORT WASHINGTON\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "T040118"}, "registered_agent": {"name": "CURT B TRAU", "address": "10144 N PORT WASHINGTON\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2005", "transaction": "Organized", "filed_date": "12/14/2005", "description": "E-Form"}, {"effective_date": "01/20/2015", "transaction": "Articles of Dissolution", "filed_date": "01/26/2015", "description": ""}]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3328 CRAMER, LLC", "registered_effective_date": "05/21/2008", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO 763\nHALES CORNERS\n,\nWI\n53130\nUnited States of America", "entity_id": "T045844"}, "registered_agent": {"name": "GR8SERVICES LLC", "address": "7477 W LAYTON AVE\nSUITE 400\nGREENFIELD\n,\nWI\n53220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2008", "transaction": "Organized", "filed_date": "05/21/2008", "description": "E-Form"}, {"effective_date": "12/29/2009", "transaction": "Change of Registered Agent", "filed_date": "12/29/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3328QR LLC", "registered_effective_date": "03/24/2017", "status": "Administratively Dissolved", "status_date": "07/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T072603"}, "registered_agent": {"name": "QUANDALE ROBBINS", "address": "3117 W CLYBORN ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2017", "transaction": "Organized", "filed_date": "03/24/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/23/2020", "description": "PUBLICATION"}, {"effective_date": "07/23/2020", "transaction": "Administrative Dissolution", "filed_date": "07/23/2020", "description": ""}]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3329 EXPRESS COURT LLC", "registered_effective_date": "10/24/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3329 Express Court\nAppleton\n,\nWI\n54915\nUnited States of America", "entity_id": "T105661"}, "registered_agent": {"name": "BOBBY B. YUN", "address": "3329 EXPRESS COURT\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2023", "transaction": "Organized", "filed_date": "10/24/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3329 NORTH 35TH STREET, LLC", "registered_effective_date": "03/23/2016", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 367\nMEQUON\n,\nWI\n53092", "entity_id": "T069016"}, "registered_agent": {"name": "ANTHONY J GAHN JR", "address": "3329 N 35TH ST\nMILWAUKEE\n,\nWI\n53216-3709"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2016", "transaction": "Organized", "filed_date": "03/23/2016", "description": "E-Form"}, {"effective_date": "01/21/2017", "transaction": "Change of Registered Agent", "filed_date": "01/21/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Restored to Good Standing", "filed_date": "01/13/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "3329 WEBB AVENUE, LLC", "registered_effective_date": "12/06/2010", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2216 PIKE DR\nMADISON\n,\nWI\n53713-3064\nUnited States of America", "entity_id": "T052488"}, "registered_agent": {"name": "JON BECKER", "address": "2216 PIKE DR\nMADISON\n,\nWI\n53713-3064"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2010", "transaction": "Organized", "filed_date": "12/06/2010", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/27/2015", "transaction": "Restored to Good Standing", "filed_date": "10/27/2015", "description": "OnlineForm 5"}, {"effective_date": "10/18/2016", "transaction": "Change of Registered Agent", "filed_date": "10/18/2016", "description": "OnlineForm 5"}, {"effective_date": "11/01/2017", "transaction": "Change of Registered Agent", "filed_date": "11/01/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 296895, "worker_id": "details-extract-3", "ts": 1776107746, "record_type": "business_detail", "entity_details": {"entity_name": "THREETHIRTYTWO REAL ESTATE LLC", "registered_effective_date": "12/22/2017", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6872 LANG LN\nWATERTOWN\n,\nWI\n53094-9161", "entity_id": "T075248"}, "registered_agent": {"name": "JUSTIN MATTHEW HORACK", "address": "W6872 LANG LN\nWATERTOWN\n,\nWI\n53094-9161"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2017", "transaction": "Organized", "filed_date": "12/22/2017", "description": "E-Form"}, {"effective_date": "03/19/2019", "transaction": "Change of Registered Agent", "filed_date": "03/19/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "11/04/2021", "transaction": "Change of Registered Agent", "filed_date": "11/04/2021", "description": "OnlineForm 5"}, {"effective_date": "11/04/2021", "transaction": "Restored to Good Standing", "filed_date": "11/04/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 297280, "worker_id": "details-extract-73", "ts": 1776107747, "record_type": "business_detail", "entity_details": {"entity_name": "3 D REBUILDERS, INC.", "registered_effective_date": "01/30/1985", "status": "Administratively Dissolved", "status_date": "04/29/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T019490"}, "registered_agent": {"name": "DAVID R DENNY", "address": "ROUTE 5 BOX 165 HOLLAND RD\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/30/1985", "description": ""}, {"effective_date": "01/01/1988", "transaction": "In Bad Standing", "filed_date": "01/01/1988", "description": ""}, {"effective_date": "02/22/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/22/1993", "description": "932040891"}, {"effective_date": "04/29/1993", "transaction": "Administrative Dissolution", "filed_date": "04/29/1993", "description": "932100500"}]}
{"task_id": 297280, "worker_id": "details-extract-73", "ts": 1776107747, "record_type": "business_detail", "entity_details": {"entity_name": "3 D RENTALS, LLC", "registered_effective_date": "09/18/2024", "status": "Organized", "status_date": "09/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "825 6TH ST\nFENNIMORE\n,\nWI\n53809-1227\nUnited States of America", "entity_id": "T110529"}, "registered_agent": {"name": "ADAM J JACKSON", "address": "825 6TH ST\nFENNIMORE\n,\nWI\n53809-1227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2024", "transaction": "Organized", "filed_date": "09/18/2024", "description": "E-Form"}, {"effective_date": "07/18/2025", "transaction": "Change of Registered Agent", "filed_date": "07/18/2025", "description": "OnlineForm 5"}], "emails": ["ADJACK8302@YAHOO.COM"]}
{"task_id": 297280, "worker_id": "details-extract-73", "ts": 1776107747, "record_type": "business_detail", "entity_details": {"entity_name": "3-D REAL ESTATE INVESTMENTS, LLC", "registered_effective_date": "05/01/1998", "status": "Restored to Good Standing", "status_date": "04/22/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "540 NORTON DR\nHARTLAND\n,\nWI\n53029-2328\nUnited States of America", "entity_id": "T027940"}, "registered_agent": {"name": "SCOTT DROEGKAMP", "address": "540 NORTON DR\nHARTLAND\n,\nWI\n53029-2328"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/1998", "transaction": "Organized", "filed_date": "05/06/1998", "description": ""}, {"effective_date": "02/11/1999", "transaction": "Amendment", "filed_date": "02/17/1999", "description": ""}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": "****RECORD IMAGED****"}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "04/22/2010", "transaction": "Restored to Good Standing", "filed_date": "04/22/2010", "description": "E-Form"}, {"effective_date": "06/26/2017", "transaction": "Change of Registered Agent", "filed_date": "06/26/2017", "description": "OnlineForm 5"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}], "emails": ["SCOTTD@DAVEDROEGKAMP.COM"]}
{"task_id": 297280, "worker_id": "details-extract-73", "ts": 1776107747, "record_type": "business_detail", "entity_details": {"entity_name": "3-D'S RESORT CONDOMINIUM, INC.", "registered_effective_date": "01/15/1985", "status": "Restored to Good Standing", "status_date": "03/06/2023", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "5241 DAM LAKE ROAD\nEAGLE RIVER, WI\n,\nWI\n54521\nUnited States of America", "entity_id": "T019428"}, "registered_agent": {"name": "TOM KOPPA", "address": "13660 W LINFIELD CT\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/15/1985", "description": ""}, {"effective_date": "01/01/1987", "transaction": "In Bad Standing", "filed_date": "01/01/1987", "description": ""}, {"effective_date": "03/09/1988", "transaction": "Restored to Good Standing", "filed_date": "03/09/1988", "description": ""}, {"effective_date": "03/29/1989", "transaction": "Change of Registered Agent", "filed_date": "03/29/1989", "description": "FM 17 1989"}, {"effective_date": "04/22/1996", "transaction": "Change of Registered Agent", "filed_date": "04/22/1996", "description": "FM 17 1996"}, {"effective_date": "11/10/2000", "transaction": "Change of Registered Agent", "filed_date": "11/10/2000", "description": "FM 17 2000"}, {"effective_date": "01/01/2003", "transaction": "Delinquent", "filed_date": "01/01/2003", "description": ""}, {"effective_date": "03/10/2003", "transaction": "Restored to Good Standing", "filed_date": "03/10/2003", "description": ""}, {"effective_date": "03/10/2003", "transaction": "Change of Registered Agent", "filed_date": "03/10/2003", "description": "FM 17 2003"}, {"effective_date": "04/02/2004", "transaction": "Change of Registered Agent", "filed_date": "04/02/2004", "description": "FM 17 2004"}, {"effective_date": "04/17/2009", "transaction": "Change of Registered Agent", "filed_date": "04/17/2009", "description": "FM 17 2009"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/30/2012", "transaction": "Restored to Good Standing", "filed_date": "01/30/2012", "description": ""}, {"effective_date": "01/18/2019", "transaction": "Change of Registered Agent", "filed_date": "01/18/2019", "description": "OnlineForm 5"}, {"effective_date": "07/10/2019", "transaction": "Change of Registered Agent", "filed_date": "07/10/2019", "description": "OnlineForm 13"}, {"effective_date": "02/02/2020", "transaction": "Change of Registered Agent", "filed_date": "02/02/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "03/06/2023", "transaction": "Restored to Good Standing", "filed_date": "03/06/2023", "description": "OnlineForm 5"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "OnlineForm 5"}, {"effective_date": "05/14/2025", "transaction": "Change of Registered Agent", "filed_date": "05/14/2025", "description": "OnlineForm 5"}]}
{"task_id": 297280, "worker_id": "details-extract-73", "ts": 1776107747, "record_type": "business_detail", "entity_details": {"entity_name": "3-DREWPRINTS LLC", "registered_effective_date": "04/02/2026", "status": "Organized", "status_date": "04/02/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1824 W Sunnydale Ln\nMequon\n,\nWI\n53092\nUnited States of America", "entity_id": "T120076"}, "registered_agent": {"name": "JUDITH EVE PARRISH", "address": "1824 W SUNNYDALE LN\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2026", "transaction": "Organized", "filed_date": "04/02/2026", "description": "E-Form"}, {"effective_date": "04/06/2026", "transaction": "Change of Registered Agent", "filed_date": "04/06/2026", "description": "FM13-E-Form"}], "emails": ["JUDY@PARADIGMRE.COM"]}
{"task_id": 297280, "worker_id": "details-extract-73", "ts": 1776107747, "record_type": "business_detail", "entity_details": {"entity_name": "3D RANCH LLC", "registered_effective_date": "07/28/2020", "status": "Organized", "status_date": "07/28/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "203 W CENTRALIA ST\nELKHORN\n,\nWI\n53121-1605", "entity_id": "T086274"}, "registered_agent": {"name": "GODFREY LEIBSLE BLACKBOURN & HOWARTH SC", "address": "354 SEYMOUR CT\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2020", "transaction": "Organized", "filed_date": "07/28/2020", "description": "E-Form"}, {"effective_date": "09/20/2021", "transaction": "Change of Registered Agent", "filed_date": "09/20/2021", "description": "OnlineForm 5"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}, {"effective_date": "09/26/2025", "transaction": "Change of Registered Agent", "filed_date": "09/26/2025", "description": "OnlineForm 5"}], "emails": ["CORPORATE@GODFREYLAW.COM"]}
{"task_id": 297280, "worker_id": "details-extract-73", "ts": 1776107747, "record_type": "business_detail", "entity_details": {"entity_name": "3D REAL ESTATE HOLDINGS, LLC", "registered_effective_date": "05/01/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "181 5th Ave\nClayton\n,\nWI\n54004\nUnited States of America", "entity_id": "T108526"}, "registered_agent": {"name": "JOSEPH WATERMAN", "address": "181 5TH AVE\nCLAYTON\n,\nWI\n54004"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2024", "transaction": "Organized", "filed_date": "05/01/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297280, "worker_id": "details-extract-73", "ts": 1776107747, "record_type": "business_detail", "entity_details": {"entity_name": "3D REALTY GROUP, LLC", "registered_effective_date": "01/01/2024", "status": "Organized", "status_date": "01/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2467 HICKORY LN\nOSHKOSH\n,\nWI\n54901-2521\nUnited States of America", "entity_id": "T106583"}, "registered_agent": {"name": "DAWN DAVIS", "address": "2467 HICKORY LN\nOSHKOSH\n,\nWI\n54901-2521"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/01/2024", "transaction": "Organized", "filed_date": "01/01/2024", "description": "E-Form"}, {"effective_date": "02/21/2024", "transaction": "Amendment", "filed_date": "02/21/2024", "description": "OnlineForm 504 Old Name = 3D COMMERCIAL REAL ESTATE, LLC"}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}, {"effective_date": "02/22/2026", "transaction": "Change of Registered Agent", "filed_date": "02/22/2026", "description": "OnlineForm 5"}], "emails": ["DAWN@3DREALTYGROUP.COM"]}
{"task_id": 297280, "worker_id": "details-extract-73", "ts": 1776107747, "record_type": "business_detail", "entity_details": {"entity_name": "3D RESEARCH, INC.", "registered_effective_date": "06/17/2016", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N4905 SCHIE RD\nPRENTICE\n,\nWI\n54556-9600", "entity_id": "I031373"}, "registered_agent": {"name": "DONALD A. DICKINSON", "address": "N4905 SCHIE RD\nPRENTICE\n,\nWI\n54556-9600"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/17/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/17/2016", "description": "E-Form"}, {"effective_date": "10/17/2019", "transaction": "Amendment", "filed_date": "10/18/2019", "description": "Old Name = IMR INC."}, {"effective_date": "06/12/2020", "transaction": "Change of Registered Agent", "filed_date": "06/12/2020", "description": "Form16 OnlineForm"}, {"effective_date": "06/20/2022", "transaction": "Change of Registered Agent", "filed_date": "06/20/2022", "description": "Form16 OnlineForm"}, {"effective_date": "06/14/2023", "transaction": "Change of Registered Agent", "filed_date": "06/14/2023", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297280, "worker_id": "details-extract-73", "ts": 1776107747, "record_type": "business_detail", "entity_details": {"entity_name": "3D-READERS LLC", "registered_effective_date": "01/17/2001", "status": "Merged, acquired", "status_date": "06/10/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "222 WEST WASHINGTON AVENUE\nSUITE 103\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "T031274"}, "registered_agent": {"name": "MINA C JOHNSON-GLENBERG", "address": "4284 JORDAN DR\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/17/2001", "transaction": "Organized", "filed_date": "01/23/2001", "description": ""}, {"effective_date": "01/17/2001", "transaction": "Statement of Correction", "filed_date": "08/14/2001", "description": "Old Name = 3D READE R LLC"}, {"effective_date": "06/10/2005", "transaction": "Merged (nonsurvivor", "filed_date": "06/17/2005", "description": "12 N028941 (THE NEURONFARM, LLC)"}]}
{"task_id": 297280, "worker_id": "details-extract-73", "ts": 1776107747, "record_type": "business_detail", "entity_details": {"entity_name": "3DR LABS, LLC", "registered_effective_date": "02/25/2025", "status": "Registered", "status_date": "02/25/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1941 BISHOP LANE\nSUITE 807\nLOUISVILLE\n,\nKENTUCKY\n40218\nUnited States of America", "entity_id": "T112929"}, "registered_agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "address": "301 S. BEDFORD ST.\nSTE. 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2025", "transaction": "Registered", "filed_date": "02/25/2025", "description": "OnlineForm 521"}]}
{"task_id": 297280, "worker_id": "details-extract-73", "ts": 1776107747, "record_type": "business_detail", "entity_details": {"entity_name": "3DRAGONS AND MORE LLC", "registered_effective_date": "05/27/2025", "status": "Organized", "status_date": "05/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2606 Aspen Court\nAppleton\n,\nWI\n54915-8163\nUnited States of America", "entity_id": "T114543"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2025", "transaction": "Organized", "filed_date": "05/27/2025", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 297280, "worker_id": "details-extract-73", "ts": 1776107747, "record_type": "business_detail", "entity_details": {"entity_name": "3DRAGONTREE LLC", "registered_effective_date": "10/31/2023", "status": "Organized", "status_date": "10/31/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "303 Park St.\nMarinette\n,\nWI\n54143\nUnited States of America", "entity_id": "T105753"}, "registered_agent": {"name": "MILLHOUSE ACCOUNTING", "address": "416 GEORGE ST\nSTE 105\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2023", "transaction": "Organized", "filed_date": "10/31/2023", "description": "E-Form"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "FM13-E-Form"}], "emails": ["MICHAEL@MILLHOUSEACCOUNTING.COM"]}
{"task_id": 297280, "worker_id": "details-extract-73", "ts": 1776107747, "record_type": "business_detail", "entity_details": {"entity_name": "3DRAILROAD.COM LLC", "registered_effective_date": "02/05/2025", "status": "Organized", "status_date": "02/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5737 Oak Tree Acres\nPrinceton\n,\nWI\n54968\nUnited States of America", "entity_id": "T112590"}, "registered_agent": {"name": "ADAM LAVERE LISTON", "address": "N5737 OAK TREE ACRES\nPRINCETON\n,\nWI\n54968"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2025", "transaction": "Organized", "filed_date": "02/06/2025", "description": "E-Form"}], "emails": ["LISTONSCENIC@GMAIL.COM"]}
{"task_id": 297280, "worker_id": "details-extract-73", "ts": 1776107747, "record_type": "business_detail", "entity_details": {"entity_name": "3DREAMS, LLC", "registered_effective_date": "08/17/2010", "status": "Dissolved", "status_date": "11/08/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2039 WINNEBAGO STREET\nSTE 4\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "T051682"}, "registered_agent": {"name": "DAISY LYN QUINTAL", "address": "2039 WINNEBAGO STREET\nSTE 4\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2010", "transaction": "Organized", "filed_date": "08/17/2010", "description": "E-Form"}, {"effective_date": "08/29/2011", "transaction": "Change of Registered Agent", "filed_date": "08/29/2011", "description": "FM516-E-Form"}, {"effective_date": "11/08/2013", "transaction": "Articles of Dissolution", "filed_date": "11/15/2013", "description": ""}]}
{"task_id": 297280, "worker_id": "details-extract-73", "ts": 1776107747, "record_type": "business_detail", "entity_details": {"entity_name": "3DREAMSOLUTIONS LLC", "registered_effective_date": "08/26/2019", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T082099"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2019", "transaction": "Organized", "filed_date": "08/26/2019", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 297280, "worker_id": "details-extract-73", "ts": 1776107747, "record_type": "business_detail", "entity_details": {"entity_name": "THREE D'S RESORT CONDOMINIUM D.B.A. BEAR PAW VACATION HOMES L.L.C.", "registered_effective_date": "", "status": "Name Conflict", "status_date": "04/06/2001", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T031670"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 297280, "worker_id": "details-extract-73", "ts": 1776107747, "record_type": "business_detail", "entity_details": {"entity_name": "THREE D'S RESORT LTD.", "registered_effective_date": "06/21/1993", "status": "Dissolved", "status_date": "09/14/2001", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5241 DAM LAKE RD\nEAGLE RIVER\n,\nWI\n54521\nUnited States of America", "entity_id": "T024030"}, "registered_agent": {"name": "EILEEN S ALLEN", "address": "5241 DAM LAKE RD\nEAGLE RIVER\n,\nWI\n54521"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/21/1993", "description": ""}, {"effective_date": "07/15/1996", "transaction": "Change of Registered Agent", "filed_date": "07/15/1996", "description": "FM 16 1996"}, {"effective_date": "04/01/2001", "transaction": "Delinquent", "filed_date": "04/01/2001", "description": ""}, {"effective_date": "09/14/2001", "transaction": "Articles of Dissolution", "filed_date": "09/19/2001", "description": ""}]}
{"task_id": 297280, "worker_id": "details-extract-73", "ts": 1776107747, "record_type": "business_detail", "entity_details": {"entity_name": "THREE D. REALTY, INC.", "registered_effective_date": "07/12/1996", "status": "Administratively Dissolved", "status_date": "02/11/2009", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026355"}, "registered_agent": {"name": "RICHARD J DORO", "address": "261 BROADWAY ST\nBERLIN\n,\nWI\n54923"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/19/1996", "description": ""}, {"effective_date": "07/01/1998", "transaction": "Delinquent", "filed_date": "07/01/1998", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/12/2008", "description": "PUBLICATION"}, {"effective_date": "02/11/2009", "transaction": "Administrative Dissolution", "filed_date": "02/11/2009", "description": "PUBLICATION"}]}
{"task_id": 297280, "worker_id": "details-extract-73", "ts": 1776107747, "record_type": "business_detail", "entity_details": {"entity_name": "THREE DRAGONS LLC", "registered_effective_date": "06/01/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T091369"}, "registered_agent": {"name": "AJ VANG", "address": "1503 S. 16TH ST,\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2021", "transaction": "Organized", "filed_date": "06/09/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 297235, "worker_id": "details-extract-79", "ts": 1776107854, "record_type": "business_detail", "entity_details": {"entity_name": "3CI", "registered_effective_date": "05/05/2003", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/22/2010", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "12519 N COMO DR\nTUCSON\n,\nAZ\n85755\nUnited States of America", "entity_id": "T034815"}, "registered_agent": {"name": "PAUL C KLUMB", "address": "6688 N SHAWMOORS DR\nCHENEQUA\n,\nWI\n530299032"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/12/2003", "description": ""}, {"effective_date": "03/08/2004", "transaction": "Change of Registered Agent", "filed_date": "03/08/2004", "description": "Bulk Filing-Image"}, {"effective_date": "11/08/2004", "transaction": "Change of Registered Agent", "filed_date": "11/12/2004", "description": ""}, {"effective_date": "08/16/2010", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2010", "description": "NOTICE IMAGED"}, {"effective_date": "10/22/2010", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/22/2010", "description": "Cert imaged"}]}
{"task_id": 297235, "worker_id": "details-extract-79", "ts": 1776107854, "record_type": "business_detail", "entity_details": {"entity_name": "3 C'S INVESTMENTS, L.L.C.", "registered_effective_date": "04/21/2000", "status": "Restored to Good Standing", "status_date": "06/04/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1614 PLAINFIELD AVE\nJANESVILLE\n,\nWI\n53545-0282\nUnited States of America", "entity_id": "T030330"}, "registered_agent": {"name": "AMY MCCANN BADERTSCHER", "address": "1614 PLAINFIELD AVE\nJANESVILLE\n,\nWI\n53545-0282"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2000", "transaction": "Organized", "filed_date": "04/26/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "06/19/2006", "transaction": "Change of Registered Agent", "filed_date": "06/19/2006", "description": "FM516-E-Form"}, {"effective_date": "05/30/2015", "transaction": "Change of Registered Agent", "filed_date": "05/30/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Change of Registered Agent", "filed_date": "07/01/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "06/04/2021", "transaction": "Restored to Good Standing", "filed_date": "06/04/2021", "description": "OnlineForm 5"}, {"effective_date": "04/25/2022", "transaction": "Change of Registered Agent", "filed_date": "04/25/2022", "description": "OnlineForm 5"}, {"effective_date": "06/06/2023", "transaction": "Change of Registered Agent", "filed_date": "06/06/2023", "description": "OnlineForm 5"}], "emails": ["AKMCCANNFLOORS@GMAIL.COM"]}
{"task_id": 297235, "worker_id": "details-extract-79", "ts": 1776107854, "record_type": "business_detail", "entity_details": {"entity_name": "3 CIRCLES, LLC", "registered_effective_date": "03/23/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2159 Frawley Drive\nSun Prairie\n,\nWI\n53590\nUnited States of America", "entity_id": "T102243"}, "registered_agent": {"name": "PETER CHERCHIAN", "address": "2159 FRAWLEY DRIVE\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2023", "transaction": "Organized", "filed_date": "03/23/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 297235, "worker_id": "details-extract-79", "ts": 1776107854, "record_type": "business_detail", "entity_details": {"entity_name": "3C INSPECT LLC", "registered_effective_date": "03/30/2021", "status": "Organized", "status_date": "03/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2038 RIDGEWAY RD\nMONROE\n,\nWI\n53566", "entity_id": "T090131"}, "registered_agent": {"name": "RYAN LINDSEY", "address": "2038 RIDGEWAY RD\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/30/2021", "transaction": "Organized", "filed_date": "03/30/2021", "description": "E-Form"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "10/10/2023", "transaction": "Amendment", "filed_date": "10/16/2023", "description": "Old Name = THREE C INSPECTION LLC"}], "emails": ["RLINDSEY76@TDS.NET"]}
{"task_id": 297235, "worker_id": "details-extract-79", "ts": 1776107854, "record_type": "business_detail", "entity_details": {"entity_name": "3C INTERACTIVE, LLC", "registered_effective_date": "12/22/2010", "status": "Withdrawal", "status_date": "08/08/2014", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "ATTN:  GENERAL COUNSEL\n750 PARK OF COMMERCE BLVD STE 400\nBOCA RATON\n,\nFL\n33487", "entity_id": "T052604"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2010", "transaction": "Registered", "filed_date": "12/23/2010", "description": ""}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "08/08/2014", "transaction": "Withdrawal", "filed_date": "08/12/2014", "description": ""}]}
{"task_id": 297235, "worker_id": "details-extract-79", "ts": 1776107854, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CIRCLES HR LLC", "registered_effective_date": "05/12/2023", "status": "Organized", "status_date": "05/12/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "315 RIVERFRONT TER\nAPT 202\nEAU CLAIRE\n,\nWI\n54703-6352\nUnited States of America", "entity_id": "T103117"}, "registered_agent": {"name": "DEBORAH SUE MARSHALL", "address": "315 RIVERFRONT TER\nAPT 202\nEAU CLAIRE\n,\nWI\n54703-6352"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2023", "transaction": "Organized", "filed_date": "05/12/2023", "description": "E-Form"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}], "emails": ["DMARSHALL@THREECIRCLESHR.COM"]}
{"task_id": 297235, "worker_id": "details-extract-79", "ts": 1776107854, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CITIES LLC", "registered_effective_date": "03/12/2011", "status": "Restored to Good Standing", "status_date": "02/01/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1911 27TH ST\nMONROE\n,\nWI\n53566\nUnited States of America", "entity_id": "T053253"}, "registered_agent": {"name": "SCOTT LARSON", "address": "1911 27TH ST\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2011", "transaction": "Organized", "filed_date": "03/12/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/17/2013", "transaction": "Restored to Good Standing", "filed_date": "01/17/2013", "description": "E-Form"}, {"effective_date": "01/09/2015", "transaction": "Change of Registered Agent", "filed_date": "01/09/2015", "description": "FM13-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/01/2016", "transaction": "Restored to Good Standing", "filed_date": "02/01/2016", "description": "OnlineForm 5"}, {"effective_date": "02/01/2016", "transaction": "Change of Registered Agent", "filed_date": "02/01/2016", "description": "OnlineForm 5"}, {"effective_date": "01/23/2017", "transaction": "Change of Registered Agent", "filed_date": "01/23/2017", "description": "OnlineForm 5"}, {"effective_date": "01/12/2023", "transaction": "Change of Registered Agent", "filed_date": "01/12/2023", "description": "OnlineForm 5"}, {"effective_date": "03/12/2024", "transaction": "Change of Registered Agent", "filed_date": "03/12/2024", "description": "OnlineForm 5"}], "emails": ["REALTORLARSON@GMAIL.COM"]}
{"task_id": 296900, "worker_id": "details-extract-9", "ts": 1776107905, "record_type": "business_detail", "entity_details": {"entity_name": "337 N. BIRDSEY LLC", "registered_effective_date": "08/23/2004", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "132 W OAK ST\nLAKE MILLS\n,\nWI\n53551-1140\nUnited States of America", "entity_id": "T037443"}, "registered_agent": {"name": "JAMES R LANG II", "address": "132 W OAK ST\nLAKE MILLS\n,\nWI\n53551-1140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2004", "transaction": "Organized", "filed_date": "08/25/2004", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}, {"effective_date": "02/21/2013", "transaction": "Restored to Good Standing", "filed_date": "02/27/2013", "description": ""}, {"effective_date": "02/21/2013", "transaction": "Certificate of Reinstatement", "filed_date": "02/27/2013", "description": ""}, {"effective_date": "08/09/2015", "transaction": "Change of Registered Agent", "filed_date": "08/09/2015", "description": "OnlineForm 5"}, {"effective_date": "09/26/2017", "transaction": "Change of Registered Agent", "filed_date": "09/26/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 296900, "worker_id": "details-extract-9", "ts": 1776107905, "record_type": "business_detail", "entity_details": {"entity_name": "337 REZCUE LLC", "registered_effective_date": "08/29/2019", "status": "Administratively Dissolved", "status_date": "01/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T082154"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "4211 N LIGHTNING DR.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2019", "transaction": "Organized", "filed_date": "08/29/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2022", "description": "PUBLICATION"}, {"effective_date": "01/25/2023", "transaction": "Administrative Dissolution", "filed_date": "01/25/2023", "description": ""}]}
{"task_id": 296900, "worker_id": "details-extract-9", "ts": 1776107905, "record_type": "business_detail", "entity_details": {"entity_name": "337 S 67TH ST JORDAN LLC", "registered_effective_date": "05/31/2018", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3764 S. 96TH ST\nMILWAUKEE\n,\nWI\n53228-1439", "entity_id": "T077099"}, "registered_agent": {"name": "JAMES PERZACKI", "address": "3764 S. 96TH ST\nMILWAUKEE\n,\nWI\n53228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2018", "transaction": "Organized", "filed_date": "05/31/2018", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "04/18/2022", "transaction": "Restored to Good Standing", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 296900, "worker_id": "details-extract-9", "ts": 1776107905, "record_type": "business_detail", "entity_details": {"entity_name": "337 STARKWEATHER, LLC", "registered_effective_date": "04/18/2005", "status": "Dissolved", "status_date": "10/07/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "625 N SEGOE RD\nUNIT 612\nMADISON\n,\nWI\n53705-3144\nUnited States of America", "entity_id": "T038766"}, "registered_agent": {"name": "JEAN OLIVA", "address": "625 N SEGOE RD\nUNIT 612\nMADISON\n,\nWI\n53705-3144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2005", "transaction": "Organized", "filed_date": "04/20/2005", "description": "eForm"}, {"effective_date": "05/01/2006", "transaction": "Change of Registered Agent", "filed_date": "05/01/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/21/2010", "transaction": "Restored to Good Standing", "filed_date": "04/21/2010", "description": "E-Form"}, {"effective_date": "05/02/2014", "transaction": "Change of Registered Agent", "filed_date": "05/02/2014", "description": "FM516-E-Form"}, {"effective_date": "04/25/2017", "transaction": "Change of Registered Agent", "filed_date": "04/25/2017", "description": "OnlineForm 5"}, {"effective_date": "10/07/2017", "transaction": "Articles of Dissolution", "filed_date": "10/07/2017", "description": "OnlineForm 510"}]}
{"task_id": 296900, "worker_id": "details-extract-9", "ts": 1776107905, "record_type": "business_detail", "entity_details": {"entity_name": "337 TANGO KILO, LLC", "registered_effective_date": "02/06/1998", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T027892"}, "registered_agent": {"name": "FREDRIC S BUSHENDORF", "address": "1428 BELLINGER ST\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/1998", "transaction": "Organized", "filed_date": "02/12/1998", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 296900, "worker_id": "details-extract-9", "ts": 1776107905, "record_type": "business_detail", "entity_details": {"entity_name": "337-9 HOLY HILL APARTMENTS, LLC", "registered_effective_date": "01/29/2016", "status": "Restored to Good Standing", "status_date": "02/21/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W202 NIPPERSINK RD\nGENOA CITY\n,\nWI\n53128-1143", "entity_id": "T068465"}, "registered_agent": {"name": "THOMAS GEORGES", "address": "W202 NIPPERSINK RD\nGENOA CITY\n,\nWI\n53128-1143"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2016", "transaction": "Organized", "filed_date": "01/29/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "02/21/2018", "transaction": "Change of Registered Agent", "filed_date": "02/21/2018", "description": "OnlineForm 5"}, {"effective_date": "02/21/2018", "transaction": "Restored to Good Standing", "filed_date": "02/21/2018", "description": "OnlineForm 5"}, {"effective_date": "02/08/2023", "transaction": "Change of Registered Agent", "filed_date": "02/08/2023", "description": "OnlineForm 5"}], "emails": ["TOM_GEORGES@YAHOO.COM"]}
{"task_id": 296900, "worker_id": "details-extract-9", "ts": 1776107905, "record_type": "business_detail", "entity_details": {"entity_name": "3371 5TH LLC", "registered_effective_date": "03/11/2026", "status": "Organized", "status_date": "03/11/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3393 Boone Road\nFREDERIC\n,\nWI\n54837-4807\nUnited States of America", "entity_id": "T119617"}, "registered_agent": {"name": "DONALD WORTHAM", "address": "3393 BOONE ROAD\nFREDERIC\n,\nWI\n54837-4807"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2026", "transaction": "Organized", "filed_date": "03/11/2026", "description": "E-Form"}], "emails": ["DWWORTHAM@GMAIL.COM"]}
{"task_id": 296900, "worker_id": "details-extract-9", "ts": 1776107905, "record_type": "business_detail", "entity_details": {"entity_name": "3372 N. HOLTON ST., LLC", "registered_effective_date": "05/17/2011", "status": "Organized", "status_date": "05/17/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "526 E CONCORDIA AVE\nMILWAUKEE\n,\nWI\n53212-2140\nUnited States of America", "entity_id": "T053808"}, "registered_agent": {"name": "DARRYL JOHNSON", "address": "526 E CONCORDIA AVE\nMILWAUKEE\n,\nWI\n53212-2140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2011", "transaction": "Organized", "filed_date": "05/17/2011", "description": "E-Form"}, {"effective_date": "07/17/2012", "transaction": "Change of Registered Agent", "filed_date": "07/17/2012", "description": "FM516-E-Form"}, {"effective_date": "04/30/2017", "transaction": "Change of Registered Agent", "filed_date": "04/30/2017", "description": "OnlineForm 5"}, {"effective_date": "06/29/2022", "transaction": "Change of Registered Agent", "filed_date": "06/29/2022", "description": "OnlineForm 5"}, {"effective_date": "08/12/2023", "transaction": "Change of Registered Agent", "filed_date": "08/12/2023", "description": "OnlineForm 5"}], "emails": ["DARRYLJ@RIVERWORKSMKE.ORG"]}
{"task_id": 296900, "worker_id": "details-extract-9", "ts": 1776107905, "record_type": "business_detail", "entity_details": {"entity_name": "3372-74 OAKLAND, LLC", "registered_effective_date": "12/14/2012", "status": "Organized", "status_date": "12/14/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3539 N MARYLAND AVE\nSHOREWOOD\n,\nWI\n53211-2512\nUnited States of America", "entity_id": "T058398"}, "registered_agent": {"name": "KATHY M PETERS", "address": "3539 N MARYLAND AVE\nSHOREWOOD\n,\nWI\n53211-2512"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2012", "transaction": "Organized", "filed_date": "12/14/2012", "description": "E-Form"}, {"effective_date": "10/18/2014", "transaction": "Change of Registered Agent", "filed_date": "10/18/2014", "description": "FM516-E-Form"}, {"effective_date": "10/15/2016", "transaction": "Change of Registered Agent", "filed_date": "10/15/2016", "description": "OnlineForm 5"}, {"effective_date": "10/15/2017", "transaction": "Change of Registered Agent", "filed_date": "10/15/2017", "description": "OnlineForm 5"}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/30/2023", "description": "OnlineForm 5"}], "emails": ["KPETERS50@ATT.NET"]}
{"task_id": 296900, "worker_id": "details-extract-9", "ts": 1776107905, "record_type": "business_detail", "entity_details": {"entity_name": "3377 GROUSE LLC", "registered_effective_date": "08/11/2020", "status": "Organized", "status_date": "08/11/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 FERCHLAND PL\nMONONA\n,\nWI\n53714-2889", "entity_id": "T086493"}, "registered_agent": {"name": "KENNETH P. SORGE", "address": "101 FERCHLAND PL\nMONONA\n,\nWI\n53714-2889"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2020", "transaction": "Organized", "filed_date": "08/11/2020", "description": "E-Form"}, {"effective_date": "08/02/2021", "transaction": "Change of Registered Agent", "filed_date": "08/02/2021", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}, {"effective_date": "08/27/2024", "transaction": "Change of Registered Agent", "filed_date": "08/27/2024", "description": "OnlineForm 5"}, {"effective_date": "07/13/2025", "transaction": "Change of Registered Agent", "filed_date": "07/13/2025", "description": "OnlineForm 5"}], "emails": ["K2791040@GMAIL.COM"]}
{"task_id": 296900, "worker_id": "details-extract-9", "ts": 1776107905, "record_type": "business_detail", "entity_details": {"entity_name": "3377 LLC", "registered_effective_date": "06/23/2008", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2679 N LAKE DR\nMILWAUKEE\n,\nWI\n53211-3838\nUnited States of America", "entity_id": "T046089"}, "registered_agent": {"name": "JEFFREY S GALLAS", "address": "2679 N LAKE DR\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2008", "transaction": "Organized", "filed_date": "06/26/2008", "description": "E-Form"}, {"effective_date": "06/28/2017", "transaction": "Change of Registered Agent", "filed_date": "06/28/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/13/2019", "transaction": "Restored to Good Standing", "filed_date": "05/13/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/15/2023", "transaction": "Restored to Good Standing", "filed_date": "05/15/2023", "description": "OnlineForm 5"}, {"effective_date": "05/15/2023", "transaction": "Change of Registered Agent", "filed_date": "05/15/2023", "description": "OnlineForm 5"}, {"effective_date": "06/12/2024", "transaction": "Change of Registered Agent", "filed_date": "06/12/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Change of Registered Agent", "filed_date": "04/06/2026", "description": "OnlineForm 5"}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["JEFFGALLAS@GMAIL.COM"]}
{"task_id": 296900, "worker_id": "details-extract-9", "ts": 1776107905, "record_type": "business_detail", "entity_details": {"entity_name": "3379 SOUTH SHORE, LLC", "registered_effective_date": "08/17/2011", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "28318 N OAK LN\nLIBERTYVILLE\n,\nIL\n60048-9762\nUnited States of America", "entity_id": "T054490"}, "registered_agent": {"name": "ALYSSA A. JOHNSON", "address": "100 E WISCONSIN AVE\nSTE 2600\nMILWAUKEE\n,\nWI\n53202-4124"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2011", "transaction": "Organized", "filed_date": "08/17/2011", "description": "E-Form"}, {"effective_date": "08/13/2012", "transaction": "Change of Registered Agent", "filed_date": "08/20/2012", "description": ""}, {"effective_date": "09/03/2015", "transaction": "Change of Registered Agent", "filed_date": "09/03/2015", "description": "OnlineForm 5"}, {"effective_date": "08/29/2017", "transaction": "Change of Registered Agent", "filed_date": "08/29/2017", "description": "OnlineForm 5"}, {"effective_date": "12/20/2017", "transaction": "Change of Registered Agent", "filed_date": "12/20/2017", "description": "OnlineForm 13"}, {"effective_date": "09/25/2018", "transaction": "Change of Registered Agent", "filed_date": "09/25/2018", "description": "OnlineForm 5"}, {"effective_date": "09/23/2020", "transaction": "Change of Registered Agent", "filed_date": "09/23/2020", "description": "OnlineForm 5"}, {"effective_date": "05/05/2021", "transaction": "Change of Registered Agent", "filed_date": "05/05/2021", "description": "FM13-E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 296900, "worker_id": "details-extract-9", "ts": 1776107905, "record_type": "business_detail", "entity_details": {"entity_name": "337N110THST LLC", "registered_effective_date": "09/16/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1343 S 95th St\nMilwaukee\n,\nWI\n53214\nUnited States of America", "entity_id": "T105075"}, "registered_agent": {"name": "MELISSA E POST", "address": "1343 S 95TH ST\nMILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2023", "transaction": "Organized", "filed_date": "09/16/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295917, "worker_id": "details-extract-68", "ts": 1776107980, "record_type": "business_detail", "entity_details": {"entity_name": "2BWRITTEN, LLC", "registered_effective_date": "07/31/2008", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5669 CAROL CT\nPARDEEVILLE\n,\nWI\n53954\nUnited States of America", "entity_id": "T046364"}, "registered_agent": {"name": "BRUCE JAMES RASHKE", "address": "W5669 CAROL CT\nPARDEEVILLE\n,\nWI\n53954"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2008", "transaction": "Organized", "filed_date": "08/05/2008", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/18/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/18/2012", "description": ""}, {"effective_date": "11/20/2012", "transaction": "Administrative Dissolution", "filed_date": "11/20/2012", "description": ""}, {"effective_date": "10/07/2015", "transaction": "Restored to Good Standing", "filed_date": "10/14/2015", "description": ""}, {"effective_date": "10/07/2015", "transaction": "Certificate of Reinstatement", "filed_date": "10/14/2015", "description": ""}, {"effective_date": "10/07/2015", "transaction": "Change of Registered Agent", "filed_date": "10/14/2015", "description": "FM 516-2015"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SIXTEEN LLC", "registered_effective_date": "06/13/2022", "status": "Restored to Good Standing", "status_date": "05/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3634 GOLDEN HILL CT\nAPPLETON\n,\nWI\n54913", "entity_id": "T097640"}, "registered_agent": {"name": "RICK CAVAIANI", "address": "3634 GOLDEN HILL CT\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2022", "transaction": "Organized", "filed_date": "06/13/2022", "description": "E-Form"}, {"effective_date": "06/27/2022", "transaction": "Change of Registered Agent", "filed_date": "06/27/2022", "description": "FM13-E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/09/2024", "transaction": "Restored to Good Standing", "filed_date": "05/09/2024", "description": "OnlineForm 5"}], "emails": ["rwcavaiani@gmail.com"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SIXTEEN, LLC", "registered_effective_date": "06/10/1999", "status": "Dissolved", "status_date": "04/23/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "316 WATSON ST.\nRIPON\n,\nWI\n54971\nUnited States of America", "entity_id": "T029309"}, "registered_agent": {"name": "NITA KRENZ", "address": "316 WATSON ST\nRIPON\n,\nWI\n54971"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/1999", "transaction": "Organized", "filed_date": "06/15/1999", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/18/2005", "transaction": "Restored to Good Standing", "filed_date": "04/18/2005", "description": "E-Form"}, {"effective_date": "04/18/2005", "transaction": "Change of Registered Agent", "filed_date": "04/18/2005", "description": "FM516-E-Form"}, {"effective_date": "04/23/2007", "transaction": "Articles of Dissolution", "filed_date": "04/26/2007", "description": ""}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3(16) FIDUCIARY SOLUTIONS, INC.", "registered_effective_date": "02/05/2014", "status": "Dissolved", "status_date": "03/26/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "878 W AIRPORT RD\nMENASHA\n,\nWI\n54952-1461", "entity_id": "T061931"}, "registered_agent": {"name": "CHRISTOPHER J. DIERINGER", "address": "878 W AIRPORT RD\nMENASHA\n,\nWI\n54952-1461"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/05/2014", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "02/02/2018", "transaction": "Restored to Good Standing", "filed_date": "02/02/2018", "description": "Form16 OnlineForm"}, {"effective_date": "02/02/2018", "transaction": "Change of Registered Agent", "filed_date": "02/02/2018", "description": "Form16 OnlineForm"}, {"effective_date": "03/26/2021", "transaction": "Articles of Dissolution", "filed_date": "03/26/2021", "description": "OnlineForm 10"}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3:16 A CHURCH OF PURPOSE INC.", "registered_effective_date": "08/24/2015", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "10206 N CONCORD DR\nMEQUON\n,\nWI\n53097", "entity_id": "T067058"}, "registered_agent": {"name": "JIMMIE TALLY", "address": "10206 N CONCORD DR\nMEQUON\n,\nWI\n53097"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/31/2015", "description": ""}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/10/2018", "transaction": "Restored to Good Standing", "filed_date": "07/10/2018", "description": "OnlineForm 5"}, {"effective_date": "01/24/2020", "transaction": "Change of Registered Agent", "filed_date": "01/24/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "07/25/2022", "transaction": "Change of Registered Agent", "filed_date": "07/25/2022", "description": "OnlineForm 5"}, {"effective_date": "07/25/2022", "transaction": "Restored to Good Standing", "filed_date": "07/25/2022", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3:16 CHURCH INC.", "registered_effective_date": "06/21/2010", "status": "Restored to Good Standing", "status_date": "05/19/2023", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "122 N 2ND ST\nP.O. BOX 484\nABBOTSFORD\n,\nWI\n54405", "entity_id": "N038494"}, "registered_agent": {"name": "JOSEPH BRIDGER", "address": "122 N 2ND ST\nP.O. BOX 484\nABBOTSFORD\n,\nWI\n54405"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/21/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/25/2010", "description": ""}, {"effective_date": "09/01/2011", "transaction": "Change of Registered Agent", "filed_date": "09/01/2011", "description": "FM17-2011"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "06/16/2014", "transaction": "Restored to Good Standing", "filed_date": "06/16/2014", "description": ""}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "06/06/2019", "transaction": "Restored to Good Standing", "filed_date": "06/06/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2021", "transaction": "Change of Registered Agent", "filed_date": "04/14/2021", "description": "OnlineForm 5"}, {"effective_date": "04/14/2021", "transaction": "Restored to Good Standing", "filed_date": "04/14/2021", "description": "OnlineForm 5"}, {"effective_date": "09/19/2022", "transaction": "Amendment", "filed_date": "09/22/2022", "description": "Old Name = NORTH RIDGE CHURCH OF ABBOTSFORD INC."}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/19/2023", "transaction": "Change of Registered Agent", "filed_date": "05/19/2023", "description": "OnlineForm 5"}, {"effective_date": "05/19/2023", "transaction": "Restored to Good Standing", "filed_date": "05/19/2023", "description": "OnlineForm 5"}, {"effective_date": "12/04/2024", "transaction": "Change of Registered Agent", "filed_date": "12/04/2024", "description": "OnlineForm 5"}, {"effective_date": "06/12/2025", "transaction": "Change of Registered Agent", "filed_date": "06/12/2025", "description": "OnlineForm 5"}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3:16 DESIGN L.L.C.", "registered_effective_date": "05/01/2002", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T033202"}, "registered_agent": {"name": "MICHAEL J LAING", "address": "1815 HILLTOP DR\nP O BOX 1168\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2002", "transaction": "Organized", "filed_date": "05/08/2002", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3:16 OUTDOORS LLC", "registered_effective_date": "11/16/2024", "status": "Organized", "status_date": "11/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4673 Whitetail Run\nRichfield\n,\nWI\n53076\nUnited States of America", "entity_id": "T111380"}, "registered_agent": {"name": "DAN J. DURBIN", "address": "4673 WHITETAIL RUN\nRICHFIELD\n,\nWI\n53076"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2024", "transaction": "Organized", "filed_date": "11/16/2024", "description": "E-Form"}], "emails": ["DDURBIN@BASTDURBIN.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3:16 PROPERTY MANAGEMENT LLC", "registered_effective_date": "03/28/2011", "status": "Organized", "status_date": "03/28/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "120 DILLONS CT\nVERNON HILLS\n,\nIL\n60061-4581\nUnited States of America", "entity_id": "T053387"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2011", "transaction": "Organized", "filed_date": "03/28/2011", "description": "E-Form"}, {"effective_date": "02/02/2012", "transaction": "Change of Registered Agent", "filed_date": "02/02/2012", "description": "FM516-E-Form"}, {"effective_date": "02/04/2013", "transaction": "Change of Registered Agent", "filed_date": "02/12/2013", "description": "FM13-E-Form"}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "Bulk Filing"}, {"effective_date": "03/13/2023", "transaction": "Change of Registered Agent", "filed_date": "03/13/2023", "description": "OnlineForm 5"}, {"effective_date": "07/10/2023", "transaction": "Change of Registered Agent", "filed_date": "07/10/2023", "description": "FM13-E-Form"}, {"effective_date": "03/15/2024", "transaction": "Change of Registered Agent", "filed_date": "03/15/2024", "description": "OnlineForm 5"}], "emails": ["STATREP@COGENCYGLOBAL.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3:16 WELDING AND FABRICATION LLC", "registered_effective_date": "11/06/2014", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T064426"}, "registered_agent": {"name": "RANDY LEE BRUNETTE", "address": "1504 MINNESOTA AVENUE\nN FOND DU LAC\n,\nWI\n54937"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2014", "transaction": "Organized", "filed_date": "11/06/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 14TH AVE LLC", "registered_effective_date": "04/19/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7442 Leonard Ave\nLino Lake\n,\nMN\n55014\nUnited States of America", "entity_id": "T102673"}, "registered_agent": {"name": "JENNIFER HUDSON", "address": "316 14TH AVE W\nMENOMONIE\n,\nWI\n54751"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2023", "transaction": "Organized", "filed_date": "04/19/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 ADAMS STREET, LLC", "registered_effective_date": "10/21/2021", "status": "Restored to Good Standing", "status_date": "12/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "22020 W 7 MILE RD\nFRANKSVILLE\n,\nWI\n53126", "entity_id": "T093623"}, "registered_agent": {"name": "MICHELLE NICOLE BUCHOLTZ", "address": "22020 W 7 MILE RD\nFRANKSVILLE\n,\nWI\n53126"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2021", "transaction": "Organized", "filed_date": "10/21/2021", "description": "E-Form"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/20/2024", "transaction": "Restored to Good Standing", "filed_date": "12/20/2024", "description": "OnlineForm 5"}], "emails": ["316ADAMSSTREETLLC@GMAIL.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 CONSULTING GROUP LLC", "registered_effective_date": "11/18/2024", "status": "Organized", "status_date": "11/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1710 Indiana Ave\nSheboygan\n,\nWi\n53081\nUnited States of America", "entity_id": "T111408"}, "registered_agent": {"name": "BASUDEV ADHIKARI", "address": "916 MULBERRY LANE\nKOHLER\n,\nWI\n53044"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2024", "transaction": "Organized", "filed_date": "11/18/2024", "description": "E-Form"}], "emails": ["MISSIONBDA@GMAIL.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 DETAILING LLC", "registered_effective_date": "08/09/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T098509"}, "registered_agent": {"name": "KEVIN J CESAR", "address": "S69 W14378 CORNELL DRIVE\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2022", "transaction": "Organized", "filed_date": "08/09/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 FAB LLC", "registered_effective_date": "02/06/2025", "status": "Organized", "status_date": "02/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "w3215 lochbur ln\nFreedom\n,\nWI\n54913\nUnited States of America", "entity_id": "T112610"}, "registered_agent": {"name": "NATHAN J VANDE HEY", "address": "W3215 LOCHBUR LN\nFREEDOM\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2025", "transaction": "Organized", "filed_date": "02/07/2025", "description": "E-Form"}], "emails": ["VANDEHEY3435@GMAIL.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 FLYING CLUB, INC.", "registered_effective_date": "07/08/1977", "status": "Involuntarily Dissolved", "status_date": "10/29/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6T07086"}, "registered_agent": {"name": "LARRY OATS", "address": "239 SPAULDING\nWATERTOWN\n,\nWI\n53094"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/1977", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/08/1977", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "07/30/1993", "transaction": "Intent to Involuntary", "filed_date": "07/30/1993", "description": "933032337"}, {"effective_date": "10/29/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/29/1993", "description": "933132247"}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 FREDERICK STREET LLC", "registered_effective_date": "04/27/2023", "status": "Organized", "status_date": "04/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "527 HIGHLAND TER\nSHEBOYGAN\n,\nWI\n53083-4204\nUnited States of America", "entity_id": "T102823"}, "registered_agent": {"name": "MATTHEW WEGNER", "address": "527 HIGHLAND TER\nSHEBOYGAN\n,\nWI\n53083-4204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2023", "transaction": "Organized", "filed_date": "04/27/2023", "description": "E-Form"}, {"effective_date": "05/03/2024", "transaction": "Change of Registered Agent", "filed_date": "05/03/2024", "description": "OnlineForm 5"}], "emails": ["MATTWEGNERDESIGN@GMAIL.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 FRITZ LLC", "registered_effective_date": "05/01/2022", "status": "Restored to Good Standing", "status_date": "05/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "401 LAKE AVE E\nLADYSMITH\n,\nWI\n54848", "entity_id": "T096942"}, "registered_agent": {"name": "ASHLEY NEBY", "address": "401 LAKE AVE E\nLADYSMITH\n,\nWI\n54848"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2022", "transaction": "Organized", "filed_date": "05/01/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/07/2024", "transaction": "Restored to Good Standing", "filed_date": "05/07/2024", "description": "OnlineForm 5"}], "emails": ["ashleykrumenauer@gmail.com"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 GROUP, LLC", "registered_effective_date": "06/10/2021", "status": "Organized", "status_date": "06/10/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "337 POLK SAINT CROIX RD\nOSCEOLA\n,\nWI\n54020-7301", "entity_id": "T091533"}, "registered_agent": {"name": "WAYNE A SHAKAL", "address": "337 POLK SAINT CROIX RD\nOSCEOLA\n,\nWI\n54020-7301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2021", "transaction": "Organized", "filed_date": "06/11/2021", "description": "E-Form"}, {"effective_date": "06/07/2022", "transaction": "Change of Registered Agent", "filed_date": "06/07/2022", "description": "OnlineForm 5"}, {"effective_date": "06/09/2023", "transaction": "Change of Registered Agent", "filed_date": "06/09/2023", "description": "OnlineForm 5"}, {"effective_date": "06/07/2024", "transaction": "Change of Registered Agent", "filed_date": "06/07/2024", "description": "OnlineForm 5"}, {"effective_date": "05/09/2025", "transaction": "Change of Registered Agent", "filed_date": "05/09/2025", "description": "OnlineForm 5"}], "emails": ["WSHAKAL@ISOMICRO.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 HART STREET L.L.C.", "registered_effective_date": "11/04/2024", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "61 BINSCARTH ROAD\nTORONTO, ONTARIO, M4W1Y3\n,\nXX\n00000\nCanada", "entity_id": "T111197"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2024", "transaction": "Registered", "filed_date": "11/05/2024", "description": ""}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 HARTEL STREET, LLC", "registered_effective_date": "04/18/2018", "status": "Organized", "status_date": "04/18/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "538 COLAN BLVD\nRICE LAKE\n,\nWI\n54868", "entity_id": "T076589"}, "registered_agent": {"name": "CASEY WATTERS", "address": "538 COLAN BLVD\nRICE LAKE\n,\nWI\n54868"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2018", "transaction": "Organized", "filed_date": "04/18/2018", "description": "E-Form"}, {"effective_date": "05/16/2023", "transaction": "Change of Registered Agent", "filed_date": "05/16/2023", "description": "OnlineForm 5"}], "emails": ["CASEY@CASEYSOLDIT.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 HIGHLAND, LLC", "registered_effective_date": "06/25/2024", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "117 N Jefferson St Ste 200\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "T109346"}, "registered_agent": {"name": "ROBERT M. JOSEPH", "address": "117 N JEFFERSON ST STE 200\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2024", "transaction": "Organized", "filed_date": "06/25/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Change of Registered Agent", "filed_date": "04/07/2026", "description": "OnlineForm 5"}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["CRAIG@JOSEPHPROPERTYDEVELOPMENT.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 HOLDINGS LLC", "registered_effective_date": "03/20/2026", "status": "Organized", "status_date": "03/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "337 Polk Saint Croix Road\nOsceola\n,\nWI\n54020-7301\nUnited States of America", "entity_id": "T119814"}, "registered_agent": {"name": "RW CORPORATE SERVICES, LLC", "address": "500 N. FIRST STREET, SUITE 8000\nP.O. BOX 8050\nWAUSAU\n,\nWI\n54402-8050"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2026", "transaction": "Organized", "filed_date": "03/20/2026", "description": "E-Form"}], "emails": ["RWCORP@RUDERWARE.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 INVESTMENTS LLC", "registered_effective_date": "05/08/2020", "status": "Terminated", "status_date": "08/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "559 GREENLAND AVE\nOCONOMOWOC\n,\nWI\n53066", "entity_id": "T085145"}, "registered_agent": {"name": "JIM SPIEGELBERG", "address": "11933 W BURLEIGH ST\nWAUWATOSA\n,\nWI\n53222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2020", "transaction": "Organized", "filed_date": "05/08/2020", "description": "E-Form"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "06/28/2024", "transaction": "Change of Registered Agent", "filed_date": "06/28/2024", "description": "OnlineForm 5"}, {"effective_date": "08/23/2024", "transaction": "Terminated", "filed_date": "08/23/2024", "description": "OnlineForm 510"}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 LAKE HAZELTINE DRIVE LIMITED PARTNERSHIP", "registered_effective_date": "09/18/1984", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "PER", "principal_office_address": "16600 W GLENDALE DR\nNEW BERLIN\n,\nWI\n53151\nUnited States of America", "entity_id": "T019294"}, "registered_agent": {"name": "MICHAEL C MCDONOUGH", "address": "16600 W GLENDALE DR\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/18/1984", "description": ""}, {"effective_date": "10/10/1989", "transaction": "Amendment", "filed_date": "10/10/1989", "description": "WTDS 1 LTD PTR"}, {"effective_date": "01/04/2006", "transaction": "Amendment", "filed_date": "01/04/2006", "description": ""}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 LAKE STREET, LLC", "registered_effective_date": "07/20/2005", "status": "Organized", "status_date": "07/20/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699\nUnited States of America", "entity_id": "T039315"}, "registered_agent": {"name": "JOHN S. MOGENSEN", "address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2005", "transaction": "Organized", "filed_date": "07/22/2005", "description": "eForm"}, {"effective_date": "08/08/2006", "transaction": "Change of Registered Agent", "filed_date": "08/08/2006", "description": "FM516-E-Form"}, {"effective_date": "08/05/2008", "transaction": "Change of Registered Agent", "filed_date": "08/05/2008", "description": "FM516-E-Form"}, {"effective_date": "08/22/2011", "transaction": "Change of Registered Agent", "filed_date": "08/22/2011", "description": "FM516-E-Form"}, {"effective_date": "08/31/2017", "transaction": "Change of Registered Agent", "filed_date": "08/31/2017", "description": "OnlineForm 5"}, {"effective_date": "09/25/2018", "transaction": "Change of Registered Agent", "filed_date": "09/25/2018", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "09/21/2023", "transaction": "Change of Registered Agent", "filed_date": "09/21/2023", "description": "OnlineForm 5"}], "emails": ["JEFFE@INVESTMENTREALTORS.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 LEWIS, LLC", "registered_effective_date": "04/18/2022", "status": "Organized", "status_date": "04/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W12319 848TH AVE\nRIVER FALLS\n,\nWI\n54022", "entity_id": "T096675"}, "registered_agent": {"name": "JACQUELINE N. BRENNER", "address": "W12319 848TH AVE.\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2022", "transaction": "Organized", "filed_date": "04/18/2022", "description": "E-Form"}, {"effective_date": "12/11/2023", "transaction": "Change of Registered Agent", "filed_date": "12/11/2023", "description": "OnlineForm 5"}], "emails": ["BRENNER.JACQUELINE@GMAIL.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 MADISON LLC", "registered_effective_date": "07/24/2025", "status": "Organized", "status_date": "07/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO Box 268\nTwin Lakes\n,\nWI\n53181\nUnited States of America", "entity_id": "T115530"}, "registered_agent": {"name": "DAVID T. SMITH", "address": "324 E. MAIN STREET\nPO BOX 268\nTWIN LAKES\n,\nWI\n53181"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2025", "transaction": "Organized", "filed_date": "07/24/2025", "description": "E-Form"}], "emails": ["DAVID.SMITH@SMITH-JANIK.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 MANAGEMENT, LLC", "registered_effective_date": "03/05/2015", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2483 BAKERTOWN RD\nHELENVILLE\n,\nWI\n53137-9641", "entity_id": "T065474"}, "registered_agent": {"name": "STEVE CASS", "address": "W2483 BAKERTOWN RD\nHELENVILLE\n,\nWI\n53137-9641"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2015", "transaction": "Organized", "filed_date": "03/06/2015", "description": "E-Form"}, {"effective_date": "01/31/2016", "transaction": "Change of Registered Agent", "filed_date": "01/31/2016", "description": "OnlineForm 5"}, {"effective_date": "10/04/2017", "transaction": "Change of Registered Agent", "filed_date": "10/04/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/18/2019", "transaction": "Restored to Good Standing", "filed_date": "01/18/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 MOTORS, LLC", "registered_effective_date": "02/07/2022", "status": "Restored to Good Standing", "status_date": "03/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1415 24TH ST\nKENOSHA\n,\nWI\n53140", "entity_id": "T095374"}, "registered_agent": {"name": "DARIO TENORIO", "address": "1415 24TH ST\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2022", "transaction": "Organized", "filed_date": "02/07/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/13/2024", "transaction": "Restored to Good Standing", "filed_date": "03/13/2024", "description": "OnlineForm 5"}, {"effective_date": "03/13/2024", "transaction": "Change of Registered Agent", "filed_date": "03/13/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/09/2026", "transaction": "Restored to Good Standing", "filed_date": "03/09/2026", "description": "OnlineForm 5"}], "emails": ["DARIOSJR86@GMAIL.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 MOTORSPORTS LLC", "registered_effective_date": "11/18/2009", "status": "Restored to Good Standing", "status_date": "12/29/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2583 HILLSIDE HEIGHTS DR\nGREEN BAY\n,\nWI\n54311-6780\nUnited States of America", "entity_id": "T049685"}, "registered_agent": {"name": "MITCHEL J EASTMAN", "address": "2583 HILLSIDE HEIGHTS DR\nGREEN BAY\n,\nWI\n54311-6780"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2009", "transaction": "Organized", "filed_date": "11/18/2009", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/21/2013", "transaction": "Restored to Good Standing", "filed_date": "10/21/2013", "description": "E-Form"}, {"effective_date": "12/29/2016", "transaction": "Change of Registered Agent", "filed_date": "12/29/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "12/29/2018", "transaction": "Restored to Good Standing", "filed_date": "12/29/2018", "description": "OnlineForm 5"}, {"effective_date": "12/29/2018", "transaction": "Change of Registered Agent", "filed_date": "12/29/2018", "description": "OnlineForm 5"}, {"effective_date": "12/20/2023", "transaction": "Change of Registered Agent", "filed_date": "12/20/2023", "description": "OnlineForm 5"}], "emails": ["MITCH@316MOTORSPORTS.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 N POKEGAMA AVE LLC", "registered_effective_date": "09/18/2025", "status": "Organized", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "885 Elk Lake Drive\nPhillips\n,\nWI\n54555\nUnited States of America", "entity_id": "T116474"}, "registered_agent": {"name": "BLAKE JOSEPH PLUEMER", "address": "885 ELK LAKE DRIVE\nPHILLIPS\n,\nWI\n54555"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2025", "transaction": "Organized", "filed_date": "09/18/2025", "description": "E-Form"}], "emails": ["PLUEMERCREW@PCTCNET.NET"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 NORTH GRAND AVENUE, L.L.C.", "registered_effective_date": "06/01/2006", "status": "Restored to Good Standing", "status_date": "08/06/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "316 N GRAND AVE\nWAUKESHA\n,\nWI\n53186-4914\nUnited States of America", "entity_id": "T041191"}, "registered_agent": {"name": "NEAL C. SCHELLINGER", "address": "316 N GRAND AVE\nWAUKESHA\n,\nWI\n53186-4914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/01/2006", "transaction": "Organized", "filed_date": "06/02/2006", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}, {"effective_date": "01/15/2013", "transaction": "Restored to Good Standing", "filed_date": "01/22/2013", "description": ""}, {"effective_date": "01/15/2013", "transaction": "Certificate of Reinstatement", "filed_date": "01/22/2013", "description": ""}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "08/06/2014", "transaction": "Restored to Good Standing", "filed_date": "08/06/2014", "description": "E-Form"}, {"effective_date": "06/29/2015", "transaction": "Change of Registered Agent", "filed_date": "06/29/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2016", "transaction": "Change of Registered Agent", "filed_date": "07/01/2016", "description": "OnlineForm 5"}, {"effective_date": "08/31/2016", "transaction": "Amendment", "filed_date": "08/31/2016", "description": "OnlineForm 504 Old Name = 316 NORTH GRAND L.L.C."}, {"effective_date": "08/07/2017", "transaction": "Change of Registered Agent", "filed_date": "08/07/2017", "description": "OnlineForm 5"}, {"effective_date": "12/15/2023", "transaction": "Change of Registered Agent", "filed_date": "12/15/2023", "description": "OnlineForm 5"}], "emails": ["PARALEGALSCHELLINGER@TDS.NET"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 NORTH MILWAUKEE STREET, LLC", "registered_effective_date": "06/26/2017", "status": "Restored to Good Standing", "status_date": "09/09/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "316 N MILWAUKEE ST\nSTE 406\nMILWAUKEE\n,\nWI\n53202-5892", "entity_id": "T073482"}, "registered_agent": {"name": "BONNIE B. JOSEPH", "address": "316 N MILWAUKEE ST\nSTE 575\nMILWAUKEE\n,\nWI\n53202-5831"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2017", "transaction": "Organized", "filed_date": "06/26/2017", "description": "E-Form"}, {"effective_date": "03/23/2018", "transaction": "Change of Registered Agent", "filed_date": "03/23/2018", "description": "OnlineForm 13"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/18/2019", "transaction": "Restored to Good Standing", "filed_date": "04/18/2019", "description": "OnlineForm 5"}, {"effective_date": "04/18/2019", "transaction": "Change of Registered Agent", "filed_date": "04/18/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "09/09/2021", "transaction": "Restored to Good Standing", "filed_date": "09/09/2021", "description": ""}, {"effective_date": "03/14/2023", "transaction": "Change of Registered Agent", "filed_date": "03/14/2023", "description": "FM13-E-Form"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}], "emails": ["BOB@LANDMARKBLDGMKE.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 OF ETTRICK, LLC", "registered_effective_date": "04/04/2017", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 412\nTREMPEALEAU\n,\nWI\n54661-0412", "entity_id": "T072708"}, "registered_agent": {"name": "RICHARD WUNSCH", "address": "PO BOX 412\nTREMPEALEAU\n,\nWI\n54661-0412"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2017", "transaction": "Organized", "filed_date": "04/04/2017", "description": "E-Form"}, {"effective_date": "10/03/2017", "transaction": "Change of Registered Agent", "filed_date": "10/03/2017", "description": "OnlineForm 13"}, {"effective_date": "06/22/2018", "transaction": "Change of Registered Agent", "filed_date": "06/22/2018", "description": "OnlineForm 5"}, {"effective_date": "06/05/2019", "transaction": "Change of Registered Agent", "filed_date": "06/05/2019", "description": "OnlineForm 5"}, {"effective_date": "06/05/2023", "transaction": "Change of Registered Agent", "filed_date": "06/05/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 PINE ST., LLC", "registered_effective_date": "06/17/2005", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/26/2006", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1307 SHERMER RD\nNORTHBROOK\n,\nIL\n60062", "entity_id": "T039105"}, "registered_agent": {"name": "STACEY SELENAK", "address": "11205 OLD GREEN BAY RD\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2005", "transaction": "Registered", "filed_date": "06/23/2005", "description": ""}, {"effective_date": "08/21/2006", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/21/2006", "description": "Notice Image"}, {"effective_date": "10/26/2006", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/26/2006", "description": "Cert Image"}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 PINE ST., LLC", "registered_effective_date": "01/06/2023", "status": "Registered", "status_date": "01/06/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1307 SHERMER RD\nNORTHBROOK\n,\nIL\n60062\nUnited States of America", "entity_id": "T100856"}, "registered_agent": {"name": "RONALD L. DIERSEN", "address": "3505 30TH AVE\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2023", "transaction": "Registered", "filed_date": "01/06/2023", "description": "OnlineForm 521"}, {"effective_date": "05/14/2024", "transaction": "Change of Registered Agent", "filed_date": "05/14/2024", "description": "OnlineForm 5"}, {"effective_date": "01/20/2025", "transaction": "Change of Registered Agent", "filed_date": "01/20/2025", "description": "OnlineForm 5"}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 PROCESS PIPING LLC", "registered_effective_date": "08/20/2012", "status": "Restored to Good Standing", "status_date": "07/27/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W8228 COUNTY ROAD M\nPO BOX 231\nMEDFORD\n,\nWI\n54451", "entity_id": "T057460"}, "registered_agent": {"name": "WILLIAM S. WOLF", "address": "W8228 COUNTY ROAD M\nPO BOX 231\nMEDFORD\n,\nWI\n54451-0231"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2012", "transaction": "Organized", "filed_date": "08/20/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "10/16/2017", "transaction": "Restored to Good Standing", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "09/06/2019", "transaction": "Restored to Good Standing", "filed_date": "09/06/2019", "description": ""}, {"effective_date": "09/06/2019", "transaction": "Change of Registered Agent", "filed_date": "09/06/2019", "description": "FM 5 - 2019"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/27/2021", "transaction": "Restored to Good Standing", "filed_date": "07/27/2021", "description": "OnlineForm 5"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["BW316PROCESSPIPING@HOTMAIL.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 PROPERTIES, LLC", "registered_effective_date": "05/05/2011", "status": "Dissolved", "status_date": "07/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2408 SOUTH MOUNTAIN ROAD\nWAUSAU\n,\nWI\n54401\nUnited States of America", "entity_id": "T053719"}, "registered_agent": {"name": "GEORGE H DIGMAN", "address": "2408 S MOUNTAIN ROAD\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2011", "transaction": "Organized", "filed_date": "05/05/2011", "description": "E-Form"}, {"effective_date": "05/05/2011", "transaction": "Change of Registered Agent", "filed_date": "05/05/2011", "description": "FM13-E-Form"}, {"effective_date": "07/11/2014", "transaction": "Articles of Dissolution", "filed_date": "07/17/2014", "description": ""}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 S BROOKS STREET LLC", "registered_effective_date": "05/20/2020", "status": "Restored to Good Standing", "status_date": "03/04/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "815 BASS LAKE RD\nSTOUGHTON\n,\nWI\n53589-4015", "entity_id": "T085273"}, "registered_agent": {"name": "STEVEN P. KISH", "address": "815 BASS LAKE RD\nSTOUGHTON\n,\nWI\n53589-4015"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2020", "transaction": "Organized", "filed_date": "05/20/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/13/2023", "transaction": "Change of Registered Agent", "filed_date": "04/13/2023", "description": "OnlineForm 5"}, {"effective_date": "04/13/2023", "transaction": "Restored to Good Standing", "filed_date": "04/13/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "03/04/2026", "transaction": "Restored to Good Standing", "filed_date": "03/04/2026", "description": "OnlineForm 5"}], "emails": ["STEVEKISH2502@GMAIL.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 S. BROOKS ST. LLC", "registered_effective_date": "03/04/2026", "status": "Organized", "status_date": "03/04/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "815 Bass Lake Rd\nStoughton\n,\nWI\n53589\nUnited States of America", "entity_id": "T119467"}, "registered_agent": {"name": "316 S BROOKS STREET LLC", "address": "815 BASS LAKE RD\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2026", "transaction": "Organized", "filed_date": "03/04/2026", "description": "E-Form"}], "emails": ["STEVEKISH2502@GMAIL.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 SILVER SPRING, LLC", "registered_effective_date": "11/02/2001", "status": "Dissolved", "status_date": "12/21/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "614 W BROWN DEER RD #300\nMILWAUKEE\n,\nWI\n53217\nUnited States of America", "entity_id": "T032460"}, "registered_agent": {"name": "DANIEL J KATZ", "address": "614 W BROWN DEER RD #300\nBAYSIDE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2001", "transaction": "Organized", "filed_date": "11/07/2001", "description": ""}, {"effective_date": "12/12/2006", "transaction": "Change of Registered Agent", "filed_date": "12/18/2006", "description": ""}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "12/21/2009", "transaction": "Articles of Dissolution", "filed_date": "12/30/2009", "description": ""}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 SIXTH AVENUE LLC", "registered_effective_date": "12/26/2012", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "T058500"}, "registered_agent": {"name": "THOMAS MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2012", "transaction": "Organized", "filed_date": "12/26/2012", "description": "E-Form"}, {"effective_date": "12/26/2013", "transaction": "Change of Registered Agent", "filed_date": "12/26/2013", "description": "FM516-E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/22/2018", "description": "& 34 WI LLC'S INTO 12 T071503 (TMM-LT LLC)"}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 SOUTH COURT, LLC", "registered_effective_date": "08/12/2019", "status": "Organized", "status_date": "08/12/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "316 SOUTH CT\nAPPLETON\n,\nWI\n54911-5653", "entity_id": "T081945"}, "registered_agent": {"name": "LUCIEN J GAUTHIER", "address": "316 SOUTH CT\nAPPLETON\n,\nWI\n54911-5653"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2019", "transaction": "Organized", "filed_date": "08/12/2019", "description": "E-Form"}, {"effective_date": "08/12/2020", "transaction": "Change of Registered Agent", "filed_date": "08/12/2020", "description": "OnlineForm 5"}, {"effective_date": "10/04/2023", "transaction": "Change of Registered Agent", "filed_date": "10/04/2023", "description": "OnlineForm 5"}], "emails": ["DRUBWANG@GMAIL.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 SS PROPERTIES LLC", "registered_effective_date": "08/18/2022", "status": "Restored to Good Standing", "status_date": "07/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "316 SHERIDAN RD\nRACINE\n,\nWI\n53403", "entity_id": "T098633"}, "registered_agent": {"name": "STEVEN C SCHIELE", "address": "316 SHERIDAN RD\nRACINE\n,\nWI\n53403-9604"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2022", "transaction": "Organized", "filed_date": "08/18/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/31/2024", "transaction": "Restored to Good Standing", "filed_date": "07/31/2024", "description": "OnlineForm 5"}, {"effective_date": "07/31/2024", "transaction": "Change of Registered Agent", "filed_date": "07/31/2024", "description": "OnlineForm 5"}], "emails": ["STEVE@RESTOREMORE.PRO"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 TRUCKING LLC", "registered_effective_date": "07/03/2023", "status": "Organized", "status_date": "07/03/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2523 S 28TH ST\nMILWAUKEE\n,\nWI\n53215\nUnited States of America", "entity_id": "T103925"}, "registered_agent": {"name": "RICARDO ROBLES SANCHEZ", "address": "2523 S 28TH ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2023", "transaction": "Organized", "filed_date": "07/05/2023", "description": "E-Form"}], "emails": ["RICARDOROBLES307@GMAIL.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 WELLNESS LLC", "registered_effective_date": "02/09/2016", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T068574"}, "registered_agent": {"name": "DAVID R MEYER", "address": "4860 S 124TH ST\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2016", "transaction": "Organized", "filed_date": "02/09/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 WEST COLUMBIA STREET, LLC", "registered_effective_date": "01/10/2008", "status": "Organized", "status_date": "01/10/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4163 124TH ST.\nCHIPPEWA FALLS\n,\nWI\n54729-5085\nUnited States of America", "entity_id": "T044712"}, "registered_agent": {"name": "JEREMY STARY", "address": "4163 124TH ST.\nCHIPPEWA FALLS\n,\nWI\n54729-5085"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2008", "transaction": "Organized", "filed_date": "01/10/2008", "description": "E-Form"}, {"effective_date": "04/06/2009", "transaction": "Change of Registered Agent", "filed_date": "04/06/2009", "description": "FM516-E-Form"}, {"effective_date": "03/12/2014", "transaction": "Change of Registered Agent", "filed_date": "03/12/2014", "description": "FM516-E-Form"}, {"effective_date": "03/30/2017", "transaction": "Change of Registered Agent", "filed_date": "03/30/2017", "description": "OnlineForm 5"}, {"effective_date": "03/10/2021", "transaction": "Change of Registered Agent", "filed_date": "03/10/2021", "description": "OnlineForm 5"}, {"effective_date": "03/22/2023", "transaction": "Change of Registered Agent", "filed_date": "03/22/2023", "description": "OnlineForm 5"}, {"effective_date": "03/20/2024", "transaction": "Change of Registered Agent", "filed_date": "03/20/2024", "description": "OnlineForm 5"}], "emails": ["STARYCONSTRUCTION4@YAHOO.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 WISCONSIN STREET, LLC", "registered_effective_date": "03/08/2006", "status": "Restored to Good Standing", "status_date": "05/02/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699\nUnited States of America", "entity_id": "T040650"}, "registered_agent": {"name": "JOHN S. MOGENSEN", "address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2006", "transaction": "Organized", "filed_date": "03/10/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "05/02/2008", "transaction": "Restored to Good Standing", "filed_date": "05/02/2008", "description": "E-Form"}, {"effective_date": "02/20/2012", "transaction": "Change of Registered Agent", "filed_date": "02/20/2012", "description": "FM516-E-Form"}, {"effective_date": "02/22/2017", "transaction": "Change of Registered Agent", "filed_date": "02/22/2017", "description": "OnlineForm 5"}, {"effective_date": "01/31/2019", "transaction": "Change of Registered Agent", "filed_date": "01/31/2019", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}], "emails": ["JEFFE@INVESTMENTREALTORS.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316 WWA, LLC", "registered_effective_date": "02/26/2013", "status": "Organized", "status_date": "02/26/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "122 W WASHINGTON AVE\nSUITE 350\nMADISON\n,\nWI\n53703-2758\nUnited States of America", "entity_id": "H052317"}, "registered_agent": {"name": "HOVDE PROPERTIES, LLC", "address": "122 W WASHINGTON AVE STE 350\nMADISON\n,\nWI\n53703-2758"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/26/2013", "transaction": "Organized", "filed_date": "02/26/2013", "description": "E-Form"}, {"effective_date": "01/17/2014", "transaction": "Change of Registered Agent", "filed_date": "01/17/2014", "description": "FM516-E-Form"}, {"effective_date": "02/03/2014", "transaction": "Change of Registered Agent", "filed_date": "02/07/2014", "description": "FM13-E-Form"}, {"effective_date": "08/11/2014", "transaction": "Amendment", "filed_date": "08/14/2014", "description": "Old Name = HM 3, LLC"}, {"effective_date": "02/12/2015", "transaction": "Change of Registered Agent", "filed_date": "02/12/2015", "description": "FM516-E-Form"}, {"effective_date": "03/31/2016", "transaction": "Change of Registered Agent", "filed_date": "03/31/2016", "description": "OnlineForm 5"}, {"effective_date": "02/20/2017", "transaction": "Change of Registered Agent", "filed_date": "02/20/2017", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "03/10/2025", "transaction": "Change of Registered Agent", "filed_date": "03/10/2025", "description": "OnlineForm 5"}], "emails": ["MCONRAD@HOVDEPROPERTIES.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3160 46TH JTN LLC", "registered_effective_date": "07/08/2014", "status": "Organized", "status_date": "07/08/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5124 NATURE TRL\nRACINE\n,\nWI\n53403-4427", "entity_id": "T063401"}, "registered_agent": {"name": "DEAN FIORENTINO", "address": "5124 NATURE TRL\nRACINE\n,\nWI\n53403-4427"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2014", "transaction": "Organized", "filed_date": "07/08/2014", "description": "E-Form"}, {"effective_date": "09/29/2017", "transaction": "Change of Registered Agent", "filed_date": "09/29/2017", "description": "OnlineForm 5"}, {"effective_date": "10/10/2023", "transaction": "Change of Registered Agent", "filed_date": "10/10/2023", "description": "OnlineForm 5"}], "emails": ["DEAN_FIORENTINO@YAHOO.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3161 INVESTING LLC", "registered_effective_date": "07/22/2025", "status": "Organized", "status_date": "07/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3161 N 76th\nMilwaukee\n,\nWI\n53222\nUnited States of America", "entity_id": "T115482"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2025", "transaction": "Organized", "filed_date": "07/22/2025", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3161 INVESTMENTS LLC", "registered_effective_date": "12/02/2013", "status": "Organized", "status_date": "12/02/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 LOWER FALLS DR\nBLACK RIVER FALLS\n,\nWI\n54615-9156\nUnited States of America", "entity_id": "T061419"}, "registered_agent": {"name": "CHERYL MARIE GABRIELSON", "address": "200 LOWER FALLS DR\nBLACK RIVER FALLS\n,\nWI\n54615-9156"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2013", "transaction": "Organized", "filed_date": "12/02/2013", "description": "E-Form"}, {"effective_date": "10/17/2017", "transaction": "Change of Registered Agent", "filed_date": "10/17/2017", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}], "emails": ["CMGPEACHES@GMAIL.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3161 PROPERTIES, LLC", "registered_effective_date": "12/27/1994", "status": "Dissolved", "status_date": "04/01/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 LOWER FALLS DRIVE\nBLACK RIVER FALLS\n,\nWI\n54615\nUnited States of America", "entity_id": "T025019"}, "registered_agent": {"name": "CHERYL MARIE GABRIELSON", "address": "200 LOWER FALLS DRIVE\nBLACK RIVER FALLS\n,\nWI\n54615"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/1994", "transaction": "Organized", "filed_date": "12/27/1994", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "03/29/2007", "transaction": "Restored to Good Standing", "filed_date": "03/29/2007", "description": ""}, {"effective_date": "03/29/2007", "transaction": "Change of Registered Agent", "filed_date": "03/29/2007", "description": "FM 516 2006  ****RECORD IMAGED****"}, {"effective_date": "12/21/2009", "transaction": "Change of Registered Agent", "filed_date": "12/21/2009", "description": "FM516-E-Form"}, {"effective_date": "12/01/2010", "transaction": "Change of Registered Agent", "filed_date": "12/01/2010", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Articles of Dissolution", "filed_date": "04/05/2013", "description": ""}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3162 COUNTY ROAD FF, LLC", "registered_effective_date": "02/01/2019", "status": "Restored to Good Standing", "status_date": "07/03/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3341 COUNTY ROAD FF\nOMRO\n,\nWI\n54963", "entity_id": "T079704"}, "registered_agent": {"name": "RYAN BUSSE", "address": "3341 COUNTY ROAD FF\n3341 COUNTY ROAD FF\nOMRO\n,\nWI\n54963"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2019", "transaction": "Organized", "filed_date": "02/01/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2022", "description": "PUBLICATION"}, {"effective_date": "07/28/2022", "transaction": "Administrative Dissolution", "filed_date": "07/28/2022", "description": ""}, {"effective_date": "07/03/2023", "transaction": "Restored to Good Standing", "filed_date": "07/10/2023", "description": ""}, {"effective_date": "07/03/2023", "transaction": "Certificate of Reinstatement", "filed_date": "07/10/2023", "description": ""}, {"effective_date": "07/03/2023", "transaction": "Change of Registered Agent", "filed_date": "07/10/2023", "description": "FM 5-2023"}, {"effective_date": "02/24/2024", "transaction": "Change of Registered Agent", "filed_date": "02/24/2024", "description": "OnlineForm 5"}, {"effective_date": "03/17/2026", "transaction": "Change of Registered Agent", "filed_date": "03/17/2026", "description": "OnlineForm 5"}], "emails": ["BUSSERYAN@HOTMAIL.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3162 MAPLE, LLC", "registered_effective_date": "07/23/2012", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T057240"}, "registered_agent": {"name": "PAWEL OTACHEL", "address": "3162 MAPLE GROVE DRIVE\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2012", "transaction": "Organized", "filed_date": "07/25/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3162 NORTH LLC", "registered_effective_date": "11/28/2023", "status": "Organized", "status_date": "11/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18700 WOOLMAN DR\nMINNETONKA\n,\nMN\n55345-3164\nUnited States of America", "entity_id": "T106129"}, "registered_agent": {"name": "EMMA JOHNSON", "address": "1612 CHURCH ST\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2023", "transaction": "Organized", "filed_date": "11/28/2023", "description": "E-Form"}, {"effective_date": "10/17/2024", "transaction": "Change of Registered Agent", "filed_date": "10/17/2024", "description": "OnlineForm 5"}], "emails": ["DAVISBJOHNSON@GMAIL.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3163 N PALMER ST LLC", "registered_effective_date": "08/16/2022", "status": "Organized", "status_date": "08/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15850 W BLUEMOUND RD\nSTE 204\nBROOKFIELD\n,\nWI\n53005-6007", "entity_id": "T098612"}, "registered_agent": {"name": "ZIMMER & RENS LLC", "address": "15850 W BLUEMOUND RD\nSTE 204\nBROOKFIELD\n,\nWI\n53005-6007"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2022", "transaction": "Organized", "filed_date": "08/16/2022", "description": "E-Form"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "NONAPPLICABILITY STATEMENT"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}, {"effective_date": "09/05/2024", "transaction": "Change of Registered Agent", "filed_date": "09/05/2024", "description": "OnlineForm 5"}, {"effective_date": "11/21/2025", "transaction": "Change of Registered Agent", "filed_date": "11/21/2025", "description": "FM13-E-Form"}], "emails": ["INFO@ZRLAWYERS.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3163 S CLEMENT AVE LLC", "registered_effective_date": "11/06/2013", "status": "Organized", "status_date": "11/06/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 70727\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "T061229"}, "registered_agent": {"name": "THOMAS BLOCK", "address": "3042 S SUPERIOR ST\nMILWAUKEE\n,\nWI\n53207-3064"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2013", "transaction": "Organized", "filed_date": "11/06/2013", "description": "E-Form"}, {"effective_date": "02/13/2016", "transaction": "Change of Registered Agent", "filed_date": "02/13/2016", "description": "OnlineForm 5"}, {"effective_date": "01/16/2017", "transaction": "Change of Registered Agent", "filed_date": "01/16/2017", "description": "OnlineForm 5"}, {"effective_date": "11/07/2021", "transaction": "Change of Registered Agent", "filed_date": "11/07/2021", "description": "OnlineForm 5"}, {"effective_date": "11/09/2022", "transaction": "Change of Registered Agent", "filed_date": "11/09/2022", "description": "OnlineForm 5"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}, {"effective_date": "10/02/2025", "transaction": "Change of Registered Agent", "filed_date": "10/02/2025", "description": "OnlineForm 5"}], "emails": ["BLOCKRENTALMANAGEMENT@GMAIL.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3164 PALMER LLC", "registered_effective_date": "06/24/2022", "status": "Restored to Good Standing", "status_date": "04/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3352 N PALMER ST\nMILWAUKEE\n,\nWI\n53212", "entity_id": "T097818"}, "registered_agent": {"name": "DELLAREESE WILLIAMS", "address": "2673 N PALMER ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2022", "transaction": "Organized", "filed_date": "06/24/2022", "description": "E-Form"}, {"effective_date": "11/04/2022", "transaction": "Change of Registered Agent", "filed_date": "11/04/2022", "description": "FM13-E-Form"}, {"effective_date": "11/08/2022", "transaction": "Change of Registered Agent", "filed_date": "11/08/2022", "description": "FM13-E-Form"}, {"effective_date": "11/22/2022", "transaction": "Change of Registered Agent", "filed_date": "11/22/2022", "description": "FM13-E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "04/24/2025", "transaction": "Change of Registered Agent", "filed_date": "04/24/2025", "description": "OnlineForm 5"}, {"effective_date": "04/24/2025", "transaction": "Restored to Good Standing", "filed_date": "04/24/2025", "description": "OnlineForm 5"}, {"effective_date": "10/19/2025", "transaction": "Change of Registered Agent", "filed_date": "10/19/2025", "description": "FM13-E-Form"}], "emails": ["3164PALMERMKE@GMAIL.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3166 N 41 STREET, LLC", "registered_effective_date": "03/19/2015", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3161 N 41ST ST\nMILWAUKEE\n,\nWI\n53216-3614", "entity_id": "T065615"}, "registered_agent": {"name": "JANE M KIEFFER RATH", "address": "3161 N 41ST ST\nMILWAUKEE\n,\nWI\n53216-3614"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2015", "transaction": "Organized", "filed_date": "03/20/2015", "description": "E-Form"}, {"effective_date": "03/28/2017", "transaction": "Change of Registered Agent", "filed_date": "03/28/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3166 S. NEVADA STREET, LLC", "registered_effective_date": "05/26/2016", "status": "Dissolved", "status_date": "06/23/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W276N2890 OAK ST\nPEWAUKEE\n,\nWI\n53072-4320", "entity_id": "T069652"}, "registered_agent": {"name": "ANTHONY G. HENIKA, S.C.", "address": "9114 W PUETZ RD\nFRANKLIN\n,\nWI\n53132-9789"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2016", "transaction": "Organized", "filed_date": "05/26/2016", "description": "E-Form"}, {"effective_date": "06/20/2017", "transaction": "Change of Registered Agent", "filed_date": "06/20/2017", "description": "OnlineForm 5"}, {"effective_date": "06/23/2021", "transaction": "Articles of Dissolution", "filed_date": "06/23/2021", "description": "OnlineForm 510"}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3167 S BRUST LLC", "registered_effective_date": "10/08/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T074468"}, "registered_agent": {"name": "THOMAS KUBUSEK", "address": "2795 S SUPERIOR ST\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2017", "transaction": "Organized", "filed_date": "10/08/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3168 LLC", "registered_effective_date": "06/24/2015", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "342 N WATER ST\nSUITE 600\nMILWAUKEE\n,\nWI\n53202", "entity_id": "T066557"}, "registered_agent": {"name": "ANTONIO MAYFIELD", "address": "342 N WATER ST\nSUITE 600\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2015", "transaction": "Organized", "filed_date": "06/24/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "06/09/2017", "transaction": "Restored to Good Standing", "filed_date": "06/09/2017", "description": "OnlineForm 5"}, {"effective_date": "06/09/2017", "transaction": "Change of Registered Agent", "filed_date": "06/09/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}, {"effective_date": "01/07/2021", "transaction": "Restored to Good Standing", "filed_date": "01/21/2021", "description": ""}, {"effective_date": "01/07/2021", "transaction": "Certificate of Reinstatement", "filed_date": "01/21/2021", "description": ""}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}, {"effective_date": "02/21/2024", "transaction": "Restored to Good Standing", "filed_date": "02/22/2024", "description": ""}, {"effective_date": "02/21/2024", "transaction": "Certificate of Reinstatement", "filed_date": "02/22/2024", "description": ""}, {"effective_date": "02/21/2024", "transaction": "Change of Registered Agent", "filed_date": "02/22/2024", "description": "FM 5-2023"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3168/3168A SOUTH 25TH STREET, LLC", "registered_effective_date": "03/17/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2225 N 54TH ST\nMILWAUKEE\n,\nWI\n53208-1013\nUnited States of America", "entity_id": "T102139"}, "registered_agent": {"name": "BRITTON A SAUNDERS", "address": "2225 N 54TH ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2023", "transaction": "Organized", "filed_date": "03/17/2023", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Change of Registered Agent", "filed_date": "04/01/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3169 APPLETON LLC", "registered_effective_date": "07/19/2016", "status": "Dissolved", "status_date": "07/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W225N16702 CEDAR PARK COURT #450\nJACKSON\n,\nWI\n53037", "entity_id": "T070115"}, "registered_agent": {"name": "KARMEN NENAHLO", "address": "W225N16702 CEDAR PARK CT\n# 450\nJACKSON\n,\nWI\n53037-9222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2016", "transaction": "Organized", "filed_date": "07/19/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/23/2018", "transaction": "Restored to Good Standing", "filed_date": "07/23/2018", "description": "OnlineForm 5"}, {"effective_date": "07/23/2018", "transaction": "Change of Registered Agent", "filed_date": "07/23/2018", "description": "OnlineForm 5"}, {"effective_date": "07/28/2020", "transaction": "Change of Registered Agent", "filed_date": "07/28/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/30/2024", "transaction": "Articles of Dissolution", "filed_date": "07/30/2024", "description": "OnlineForm 510"}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3169 S. CLEMENT AVE. LLC", "registered_effective_date": "07/19/2025", "status": "Organized", "status_date": "07/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4019 S. Kansas Ave.\nSt. Francis\n,\nWi\n53235\nUnited States of America", "entity_id": "T115423"}, "registered_agent": {"name": "TOM DINARDO", "address": "4019 S. KANSAS AVE.\nST. FRANCIS\n,\nWI\n53235"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2025", "transaction": "Organized", "filed_date": "07/21/2025", "description": "E-Form"}], "emails": ["TOMMY7007@HOTMAIL.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3169 VAN ROY MANAGEMENT CORP.", "registered_effective_date": "09/20/2006", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901-4892", "entity_id": "T041728"}, "registered_agent": {"name": "J PETER JUNGBACKER", "address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901-4892"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/21/2006", "description": ""}, {"effective_date": "09/24/2007", "transaction": "Change of Registered Agent", "filed_date": "09/24/2007", "description": "FM16-E-Form"}, {"effective_date": "09/27/2017", "transaction": "Change of Registered Agent", "filed_date": "09/27/2017", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "3169 VAN ROY, LLC", "registered_effective_date": "09/08/2006", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901-4892\nUnited States of America", "entity_id": "T041659"}, "registered_agent": {"name": "J. PETER JUNGBACKER", "address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901-4892"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2006", "transaction": "Organized", "filed_date": "09/12/2006", "description": "E-Form"}, {"effective_date": "09/27/2017", "transaction": "Change of Registered Agent", "filed_date": "09/27/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316A PIONEER LANE LLC", "registered_effective_date": "12/30/2018", "status": "Organized", "status_date": "12/30/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2602 E GLENHURST LN\nAPPLETON\n,\nWI\n54913-8087", "entity_id": "T079281"}, "registered_agent": {"name": "TINA TILLMAN", "address": "2602 E GLENHURST LN\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2018", "transaction": "Organized", "filed_date": "12/30/2018", "description": "E-Form"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}, {"effective_date": "12/28/2024", "transaction": "Change of Registered Agent", "filed_date": "12/28/2024", "description": "OnlineForm 5"}], "emails": ["NBDEV2019@GMAIL.COM"]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "316BASEBALLWI LLC", "registered_effective_date": "05/03/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1602 North 7th Street\nSheboygan\n,\nWI\n53081\nUnited States of America", "entity_id": "T108576"}, "registered_agent": {"name": "AARON FORGUES", "address": "1602 NORTH 7TH STREET\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2024", "transaction": "Organized", "filed_date": "05/03/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296827, "worker_id": "details-extract-26", "ts": 1776108018, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY ONE SIXTY SEVEN FIFTEENTH CORP.", "registered_effective_date": "08/20/1997", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "11412 N PORT WASHINGTON #202-S\nMEQUON\n,\nWI\n53092", "entity_id": "T027418"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/22/1997", "description": ""}, {"effective_date": "07/01/1999", "transaction": "Delinquent", "filed_date": "07/01/1999", "description": ""}, {"effective_date": "12/08/1999", "transaction": "Restored to Good Standing", "filed_date": "12/08/1999", "description": ""}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": ""}, {"effective_date": "01/14/2003", "transaction": "Restored to Good Standing", "filed_date": "01/14/2003", "description": ""}, {"effective_date": "07/01/2004", "transaction": "Delinquent", "filed_date": "07/01/2004", "description": ""}, {"effective_date": "07/17/2008", "transaction": "Resignation of Registered Agent", "filed_date": "07/22/2008", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 297516, "worker_id": "details-extract-31", "ts": 1776108123, "record_type": "business_detail", "entity_details": {"entity_name": "THREE K'S BUNS, LLC", "registered_effective_date": "04/06/1995", "status": "Dissolved", "status_date": "03/07/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7035 GRAND PKWY.\nP.O. BOX 13621\nWAUWATOSA\n,\nWI\n53213\nUnited States of America", "entity_id": "T025269"}, "registered_agent": {"name": "KATHY P KUSCH", "address": "7035 GRAND PKWY\nP O BOX 13621\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/1995", "transaction": "Organized", "filed_date": "04/07/1995", "description": ""}, {"effective_date": "03/07/2005", "transaction": "Articles of Dissolution", "filed_date": "03/14/2005", "description": ""}]}
{"task_id": 297516, "worker_id": "details-extract-31", "ts": 1776108123, "record_type": "business_detail", "entity_details": {"entity_name": "THREE K'S BUNS, LLC II", "registered_effective_date": "02/20/1997", "status": "Dissolved", "status_date": "03/23/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026916"}, "registered_agent": {"name": "KATHY P KUSCH", "address": "7035 GRAND PKY\nPO BOX 13621\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/1997", "transaction": "Organized", "filed_date": "02/21/1997", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "03/23/2005", "transaction": "Articles of Dissolution", "filed_date": "03/30/2005", "description": ""}]}
{"task_id": 297483, "worker_id": "details-extract-1", "ts": 1776108141, "record_type": "business_detail", "entity_details": {"entity_name": "THREE J ENTERPRISES, LLC", "registered_effective_date": "01/04/2001", "status": "Dissolved", "status_date": "02/08/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2838 TAYLOR AVENUE\nRACINE\n,\nWI\n53405\nUnited States of America", "entity_id": "T031224"}, "registered_agent": {"name": "RALPH TROWER", "address": "2838 TAYLOR AVE\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2001", "transaction": "Organized", "filed_date": "01/10/2001", "description": ""}, {"effective_date": "07/02/2004", "transaction": "Change of Registered Agent", "filed_date": "07/02/2004", "description": "FM516-E-Form"}, {"effective_date": "07/26/2004", "transaction": "Change of Registered Agent", "filed_date": "07/30/2004", "description": ""}, {"effective_date": "09/29/2006", "transaction": "Change of Registered Agent", "filed_date": "09/29/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "10/20/2009", "transaction": "Restored to Good Standing", "filed_date": "10/20/2009", "description": "E-Form"}, {"effective_date": "02/08/2010", "transaction": "Articles of Dissolution", "filed_date": "02/10/2010", "description": ""}]}
{"task_id": 297483, "worker_id": "details-extract-1", "ts": 1776108141, "record_type": "business_detail", "entity_details": {"entity_name": "THREE J ENTERTAINMENT, INC.", "registered_effective_date": "02/28/2003", "status": "Dissolved", "status_date": "04/05/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2107 1ST CENTER AVE\nBRODHEAD\n,\nWI\n53520", "entity_id": "T034587"}, "registered_agent": {"name": "JENNIFER BINKO", "address": "2107 1ST CENTER AVE\nBRODHEAD\n,\nWI\n53520"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/03/2003", "description": ""}, {"effective_date": "05/21/2004", "transaction": "Change of Registered Agent", "filed_date": "05/21/2004", "description": "FM 16 2004"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/22/2012", "transaction": "Restored to Good Standing", "filed_date": "08/28/2012", "description": ""}, {"effective_date": "08/22/2012", "transaction": "Certificate of Reinstatement", "filed_date": "08/28/2012", "description": ""}, {"effective_date": "08/22/2012", "transaction": "Change of Registered Agent", "filed_date": "08/28/2012", "description": "FM 16 2012"}, {"effective_date": "04/05/2017", "transaction": "Articles of Dissolution", "filed_date": "04/05/2017", "description": "OnlineForm 10"}]}
{"task_id": 297483, "worker_id": "details-extract-1", "ts": 1776108141, "record_type": "business_detail", "entity_details": {"entity_name": "THREE J EQUIPMENT, LLC", "registered_effective_date": "02/10/1998", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "121 SILVER MOSS DR\nVERO BEACH\n,\nFL\n32963\nUnited States of America", "entity_id": "T027902"}, "registered_agent": {"name": "JACK FABICK", "address": "7161 N PORT WASHINGTON RD\nMILWAUKEE\n,\nWI\n53217-3877"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/1998", "transaction": "Organized", "filed_date": "02/11/1998", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "03/21/2005", "transaction": "Restored to Good Standing", "filed_date": "03/21/2005", "description": "E-Form"}, {"effective_date": "03/21/2005", "transaction": "Change of Registered Agent", "filed_date": "03/21/2005", "description": "FM516-E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "02/12/2008", "transaction": "Restored to Good Standing", "filed_date": "02/12/2008", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "02/27/2012", "transaction": "Restored to Good Standing", "filed_date": "02/27/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/15/2014", "transaction": "Restored to Good Standing", "filed_date": "01/15/2014", "description": "E-Form"}, {"effective_date": "01/15/2014", "transaction": "Change of Registered Agent", "filed_date": "01/15/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}, {"effective_date": "02/27/2018", "transaction": "Restored to Good Standing", "filed_date": "03/05/2018", "description": ""}, {"effective_date": "02/27/2018", "transaction": "Certificate of Reinstatement", "filed_date": "03/05/2018", "description": ""}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": ""}, {"effective_date": "05/23/2020", "transaction": "Administrative Dissolution", "filed_date": "05/23/2020", "description": ""}, {"effective_date": "05/24/2022", "transaction": "Restored to Good Standing", "filed_date": "05/31/2022", "description": ""}, {"effective_date": "05/24/2022", "transaction": "Certificate of Reinstatement", "filed_date": "05/31/2022", "description": ""}, {"effective_date": "05/24/2022", "transaction": "Change of Registered Agent", "filed_date": "05/31/2022", "description": "FM 516 2022"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "08/01/2024", "transaction": "Change of Registered Agent", "filed_date": "08/01/2024", "description": "OnlineForm 5"}, {"effective_date": "08/01/2024", "transaction": "Restored to Good Standing", "filed_date": "08/01/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["JACK@FABICK.NET"]}
{"task_id": 297483, "worker_id": "details-extract-1", "ts": 1776108141, "record_type": "business_detail", "entity_details": {"entity_name": "THREE JEMS, INC.", "registered_effective_date": "02/24/2000", "status": "Administratively Dissolved", "status_date": "06/16/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030163"}, "registered_agent": {"name": "BARRY D DIMOFF", "address": "3608 S QUINCY AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/29/2000", "description": ""}, {"effective_date": "01/01/2002", "transaction": "Delinquent", "filed_date": "01/01/2002", "description": "****RECORD IMAGED****"}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}]}
{"task_id": 297965, "worker_id": "details-extract-2", "ts": 1776108172, "record_type": "business_detail", "entity_details": {"entity_name": "3 W'S MACHINE TOOL REBUILDING, INC.", "registered_effective_date": "11/09/1977", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "ROUTE 2, BOX 236\nSALEM\n,\nWI\n53168\nUnited States of America", "entity_id": "1T07181"}, "registered_agent": {"name": "CHARLES R WEYRAUCH", "address": "155 W CHESTNUT\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1981", "transaction": "In Bad Standing", "filed_date": "01/01/1981", "description": ""}, {"effective_date": "03/05/1981", "transaction": "Restored to Good Standing", "filed_date": "03/05/1981", "description": ""}, {"effective_date": "10/01/1983", "transaction": "In Bad Standing", "filed_date": "10/01/1983", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902031660"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902131896"}]}
{"task_id": 297965, "worker_id": "details-extract-2", "ts": 1776108172, "record_type": "business_detail", "entity_details": {"entity_name": "THREE W SOLUTIONS LLC", "registered_effective_date": "07/20/2007", "status": "Administratively Dissolved", "status_date": "02/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T043407"}, "registered_agent": {"name": "ANDREW JOHN ZIMMERMAN", "address": "924 FOURTH AVE\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2007", "transaction": "Organized", "filed_date": "07/24/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/09/2011", "description": "PUBLICATION"}, {"effective_date": "02/08/2012", "transaction": "Administrative Dissolution", "filed_date": "02/08/2012", "description": "PUBLICATION"}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "2 D'S ON THE AVENUE, L.L.P.", "registered_effective_date": "01/24/2002", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "1000 5TH AVE\nANTIGO\n,\nWI\n54409", "entity_id": "T032795"}, "registered_agent": {"name": "DEANNA L SORANO", "address": "614 LINCOLN ST\nANTIGO\n,\nWI\n54409"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2002", "transaction": "Registered", "filed_date": "01/30/2002", "description": ""}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "2 DOE TRUCKING LLC", "registered_effective_date": "04/13/2018", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "235 W WATER ST\nSHULLSBURG\n,\nWI\n53586-9471", "entity_id": "T076535"}, "registered_agent": {"name": "CRAIG TOURDOT", "address": "N3730 HIGHWAY 81\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2018", "transaction": "Organized", "filed_date": "04/13/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "11/19/2020", "transaction": "Restored to Good Standing", "filed_date": "11/19/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "07/22/2022", "transaction": "Restored to Good Standing", "filed_date": "07/22/2022", "description": "OnlineForm 5"}, {"effective_date": "07/22/2022", "transaction": "Change of Registered Agent", "filed_date": "07/22/2022", "description": "OnlineForm 5"}, {"effective_date": "03/22/2024", "transaction": "Change of Registered Agent", "filed_date": "03/22/2024", "description": "FM13-E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/01/2024", "transaction": "Restored to Good Standing", "filed_date": "05/01/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "2 DOG NIGHT, LLC", "registered_effective_date": "03/17/2020", "status": "Administratively Dissolved", "status_date": "07/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T084564"}, "registered_agent": {"name": "ALYS MARY WILD", "address": "W5874 BEND ROAD\nPRINCETON\n,\nWI\n54968"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2020", "transaction": "Organized", "filed_date": "03/17/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2023", "description": "PUBLICATION"}, {"effective_date": "07/28/2023", "transaction": "Administrative Dissolution", "filed_date": "07/28/2023", "description": ""}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "2 DOGS CONSTRUCTION LLC", "registered_effective_date": "12/24/2008", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5675 WOLF RD\nMAZOMANIE\n,\nWI\n53560-9363\nUnited States of America", "entity_id": "T047329"}, "registered_agent": {"name": "ANGELA WOLF", "address": "5677 WOLF RD\nMAZOMANIE\n,\nWI\n53560-9363"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/24/2008", "transaction": "Organized", "filed_date": "12/24/2008", "description": "E-Form"}, {"effective_date": "12/14/2010", "transaction": "Change of Registered Agent", "filed_date": "12/15/2010", "description": "FM13-E-Form"}, {"effective_date": "12/10/2017", "transaction": "Change of Registered Agent", "filed_date": "12/10/2017", "description": "OnlineForm 5"}, {"effective_date": "12/14/2023", "transaction": "Change of Registered Agent", "filed_date": "12/14/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["2DOGSCONSTRUCTION@GMAIL.COM"]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "2 DOGS HIKING, LLC", "registered_effective_date": "05/23/2005", "status": "Administratively Dissolved", "status_date": "08/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2094 ATWOOD AVE\nMADISON\n,\nWI\n53704-5354\nUnited States of America", "entity_id": "B054454"}, "registered_agent": {"name": "CARMEN ALCALDE", "address": "1900 GREEN RD\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/23/2005", "transaction": "Organized", "filed_date": "05/25/2005", "description": "eForm"}, {"effective_date": "05/02/2006", "transaction": "Change of Registered Agent", "filed_date": "05/02/2006", "description": "FM516-E-Form"}, {"effective_date": "06/18/2007", "transaction": "Change of Registered Agent", "filed_date": "06/18/2007", "description": "FM516-E-Form"}, {"effective_date": "06/18/2015", "transaction": "Change of Registered Agent", "filed_date": "06/18/2015", "description": "OnlineForm 5"}, {"effective_date": "06/28/2017", "transaction": "Change of Registered Agent", "filed_date": "06/28/2017", "description": "OnlineForm 5"}, {"effective_date": "09/06/2019", "transaction": "Amendment", "filed_date": "09/10/2019", "description": "Old Name = BAD DOG FRIDA, LLC, CHGS RGD AGT ADD"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2022", "description": ""}, {"effective_date": "08/26/2022", "transaction": "Administrative Dissolution", "filed_date": "08/26/2022", "description": ""}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "2 DOGS PIZZA LLC", "registered_effective_date": "02/12/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W8313 Northshore Drive\nOnalaska\n,\nWI\n54650\nUnited States of America", "entity_id": "T107186"}, "registered_agent": {"name": "STEVEN SCHULZE", "address": "W8313 NORTHSHORE DRIVE\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2024", "transaction": "Organized", "filed_date": "02/12/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "2 DOGS SURFING, LLC", "registered_effective_date": "01/12/1998", "status": "Dissolved", "status_date": "12/22/1999", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T027827"}, "registered_agent": {"name": "SHERRI A HANKE", "address": "1441 N MAYFAIR RD\nMILWAUKEE\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/1998", "transaction": "Organized", "filed_date": "01/16/1998", "description": ""}, {"effective_date": "12/22/1999", "transaction": "Articles of Dissolution", "filed_date": "12/27/1999", "description": ""}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "2 DOORS DWN LLC", "registered_effective_date": "06/24/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6671 Spring Green Pl\nGreenville\n,\nWI\n54942\nUnited States of America", "entity_id": "T109331"}, "registered_agent": {"name": "JEFFEREY WILLIAM DUNLAP", "address": "W6671 SPRING GREEN PL\nGREENVILLE\n,\nWI\n54942"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2024", "transaction": "Organized", "filed_date": "06/24/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "2-DO SERVICES L.L.C.", "registered_effective_date": "05/17/2005", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T038940"}, "registered_agent": {"name": "NICHOLAS L BAUER", "address": "4831 S. 81ST STREET\nGREENFIELD\n,\nWI\n53220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2005", "transaction": "Organized", "filed_date": "05/19/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "2DO2NITE, LLC", "registered_effective_date": "05/05/2009", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "257 PALISADES COURT\nNEKOOSA\n,\nWI\n54457\nUnited States of America", "entity_id": "T048352"}, "registered_agent": {"name": "CHAD P DOVE", "address": "257 PALISADES COURT\nNEKOOSA\n,\nWI\n54457"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2009", "transaction": "Organized", "filed_date": "05/05/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/18/2011", "transaction": "Restored to Good Standing", "filed_date": "04/18/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "2DO4U SUPPORT SERVICES, LLC", "registered_effective_date": "01/02/2024", "status": "Organized", "status_date": "01/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "328 E 3RD ST\nWASHBURN\n,\nWI\n54891\nUnited States of America", "entity_id": "T106622"}, "registered_agent": {"name": "TYSA M. GOOLD", "address": "328 E 3RD ST\nWASHBURN\n,\nWI\n54891"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2024", "transaction": "Organized", "filed_date": "01/02/2024", "description": "E-Form"}, {"effective_date": "03/20/2026", "transaction": "Change of Registered Agent", "filed_date": "03/20/2026", "description": "OnlineForm 5"}], "emails": ["2DO4USERVICES@GMAIL.COM"]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "2DOGS WAY PROPERTY, LLC", "registered_effective_date": "08/25/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T092688"}, "registered_agent": {"name": "VBRCS, LLC", "address": "411 EAST WISCONSIN AVENUE\nSUITE 1000\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2021", "transaction": "Organized", "filed_date": "08/25/2021", "description": "E-Form"}, {"effective_date": "08/26/2021", "transaction": "Amendment", "filed_date": "08/26/2021", "description": "OnlineForm 504"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "2DOMU, LLC", "registered_effective_date": "08/23/2024", "status": "Organized", "status_date": "08/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15850 W. Bluemound Rd.\nSuite 204\nBrookfield\n,\nWI\n53005\nUnited States of America", "entity_id": "T110195"}, "registered_agent": {"name": "ZIMMER & RENS LLC", "address": "15850 W. BLUEMOUND RD.\nSUITE 204\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2024", "transaction": "Organized", "filed_date": "08/23/2024", "description": "E-Form"}, {"effective_date": "12/09/2025", "transaction": "Change of Registered Agent", "filed_date": "12/09/2025", "description": "FM13-E-Form"}], "emails": ["INFO@ZRLAWYERS.COM"]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "THE TWO DOVES CONSTRUCTION COMPANY, INC.", "registered_effective_date": "10/19/1995", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "7180 MAIN ST\nPO BOX 662\nMERTON\n,\nWI\n53056\nUnited States of America", "entity_id": "T025672"}, "registered_agent": {"name": "JAMES A SWANSON JR", "address": "7180 MAIN STREET\nMERTON\n,\nWI\n53056"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/19/1995", "description": ""}, {"effective_date": "02/04/2002", "transaction": "Change of Registered Agent", "filed_date": "02/04/2002", "description": "FM16-E-Form"}, {"effective_date": "10/01/2003", "transaction": "Delinquent", "filed_date": "10/01/2003", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DOC, LLC (FICT NAME) TWO DOC, PLLC (COMP NAME)", "registered_effective_date": "02/13/2023", "status": "Registered", "status_date": "02/13/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1607 RIVERFRONT PARKWAY\nSUITE 201\nCHATTANOOGA\n,\nTENNESSEE\n37402\nUnited States of America", "entity_id": "T101506"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 SOUTH BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2023", "transaction": "Registered", "filed_date": "02/13/2023", "description": "OnlineForm 521"}, {"effective_date": "03/28/2025", "transaction": "Change of Registered Agent", "filed_date": "03/28/2025", "description": "OnlineForm 5"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DOCS AUTOMOTIVE LLC", "registered_effective_date": "06/29/2016", "status": "Organized", "status_date": "06/29/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "468 W JOHNSON ST\nFOND DU LAC\n,\nWI\n54935-3171", "entity_id": "T069970"}, "registered_agent": {"name": "CHAD WALTER DOCHNAHL", "address": "468 W JOHNSON ST\nFOND DU LAC\n,\nWI\n54935-3171"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2016", "transaction": "Organized", "filed_date": "06/30/2016", "description": "E-Form"}, {"effective_date": "06/29/2017", "transaction": "Change of Registered Agent", "filed_date": "06/29/2017", "description": "OnlineForm 5"}, {"effective_date": "04/23/2023", "transaction": "Change of Registered Agent", "filed_date": "04/23/2023", "description": "OnlineForm 5"}, {"effective_date": "04/10/2026", "transaction": "Change of Registered Agent", "filed_date": "04/10/2026", "description": "OnlineForm 5"}], "emails": ["CGDOCHNAHL@TWODOCSAUTO.COM"]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DOG ENTERPRISES, INC.", "registered_effective_date": "07/26/1979", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5217 TONYAWATHA TRL\nMADISON\n,\nWI\n53716-2918", "entity_id": "1T07713"}, "registered_agent": {"name": "JAMES O. NOTSTAD, PRESIDENT", "address": "5217 TONYAWATHA TRL\nMONONA\n,\nWI\n53716-2918"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/1979", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/26/1979", "description": ""}, {"effective_date": "04/15/1980", "transaction": "Change of Registered Agent", "filed_date": "04/15/1980", "description": ""}, {"effective_date": "01/01/1981", "transaction": "In Bad Standing", "filed_date": "01/01/1981", "description": ""}, {"effective_date": "02/19/1981", "transaction": "Restored to Good Standing", "filed_date": "02/19/1981", "description": ""}, {"effective_date": "07/01/1989", "transaction": "In Bad Standing", "filed_date": "07/01/1989", "description": "NAD 3/22/93 RTN UND"}, {"effective_date": "07/06/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/1993", "description": "932140982"}, {"effective_date": "08/09/1993", "transaction": "Restored to Good Standing", "filed_date": "08/09/1993", "description": ""}, {"effective_date": "08/09/1993", "transaction": "Change of Registered Agent", "filed_date": "08/09/1993", "description": "FM 16-1993"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "08/02/2006", "transaction": "Restored to Good Standing", "filed_date": "08/02/2006", "description": "E-Form"}, {"effective_date": "08/02/2006", "transaction": "Change of Registered Agent", "filed_date": "08/02/2006", "description": "FM16-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/13/2013", "transaction": "Restored to Good Standing", "filed_date": "07/13/2013", "description": "E-Form"}, {"effective_date": "09/01/2016", "transaction": "Change of Registered Agent", "filed_date": "09/01/2016", "description": "Form16 OnlineForm"}, {"effective_date": "07/21/2017", "transaction": "Change of Registered Agent", "filed_date": "07/21/2017", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Restored to Good Standing", "filed_date": "07/13/2021", "description": "Form16 OnlineForm"}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DOG GIVING FOUNDATION, INC.", "registered_effective_date": "10/28/2025", "status": "Incorporated/Qualified/Registered", "status_date": "10/28/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1003 MAIN STREET\nRIDGEWAY\n,\nWI\n53582", "entity_id": "T117134"}, "registered_agent": {"name": "TIMOTHY J CONNOR", "address": "1003 MAIN STREET\nRIDGEWAY\n,\nWI\n53582"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/28/2025", "description": "OnlineForm 102"}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DOG HUNTING CLUB LLC", "registered_effective_date": "10/17/2017", "status": "Restored to Good Standing", "status_date": "10/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2021 LOST DAUPHIN RD\nDE PERE\n,\nWI\n54115-1605", "entity_id": "T074556"}, "registered_agent": {"name": "BARRY J. MARTZAHL", "address": "2021 LOST DAUPHIN RD\nDE PERE\n,\nWI\n54115-1605"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2017", "transaction": "Organized", "filed_date": "10/17/2017", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "12/20/2020", "transaction": "Restored to Good Standing", "filed_date": "12/20/2020", "description": "OnlineForm 5"}, {"effective_date": "12/20/2020", "transaction": "Change of Registered Agent", "filed_date": "12/20/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/17/2022", "transaction": "Restored to Good Standing", "filed_date": "10/17/2022", "description": "OnlineForm 5"}, {"effective_date": "12/12/2023", "transaction": "Change of Registered Agent", "filed_date": "12/12/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/23/2025", "transaction": "Restored to Good Standing", "filed_date": "10/23/2025", "description": "OnlineForm 5"}], "emails": ["BMARTZAHL@AOL.COM"]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DOG RANCH LLC", "registered_effective_date": "03/06/2025", "status": "Organized", "status_date": "03/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1321 17th Avenue\nArkdale\n,\nWI\n54613\nUnited States of America", "entity_id": "T113126"}, "registered_agent": {"name": "TIM SEROOGY", "address": "W234N7099 FLINTLOCK CT\nSUSSEX\n,\nWI\n53089"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2025", "transaction": "Organized", "filed_date": "03/06/2025", "description": "E-Form"}, {"effective_date": "03/07/2025", "transaction": "Amendment", "filed_date": "03/07/2025", "description": "OnlineForm 504 CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}], "emails": ["TJSEROOGY@GMAIL.COM"]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DOG TRANSIT LLC", "registered_effective_date": "02/18/2016", "status": "Restored to Good Standing", "status_date": "01/14/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8220 N CTY RD M\nEVANSVILLE\n,\nWI\n53536", "entity_id": "T068669"}, "registered_agent": {"name": "RYAN HUNT", "address": "8220 N COUNTY ROAD M\nEVANSVILLE\n,\nWI\n53536"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2016", "transaction": "Organized", "filed_date": "02/18/2016", "description": "E-Form"}, {"effective_date": "03/29/2017", "transaction": "Change of Registered Agent", "filed_date": "03/29/2017", "description": "OnlineForm 5"}, {"effective_date": "02/04/2020", "transaction": "Change of Registered Agent", "filed_date": "02/04/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/25/2024", "transaction": "Change of Registered Agent", "filed_date": "02/25/2024", "description": "OnlineForm 5"}, {"effective_date": "02/25/2024", "transaction": "Restored to Good Standing", "filed_date": "02/25/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Restored to Good Standing", "filed_date": "01/14/2026", "description": "OnlineForm 5"}], "emails": ["JANHUNT74@YAHOO.COM"]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DOG TREASURES, LLC", "registered_effective_date": "01/10/2022", "status": "Organized", "status_date": "01/10/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "510 S MILWAUKEE ST\nPO BOX 546\nPLYMOUTH\n,\nWI\n53073", "entity_id": "T094843"}, "registered_agent": {"name": "MEGAN MARGARET FLANAGAN", "address": "510 S MILWAUKEE ST\nPLYMOUTH\n,\nWI\n53073-2120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2022", "transaction": "Organized", "filed_date": "01/10/2022", "description": "E-Form"}, {"effective_date": "12/19/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "OnlineForm 5"}], "emails": ["TWODOGTREASURES@OUTLOOK.COM"]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DOGS CARTAGE LLC", "registered_effective_date": "03/29/2015", "status": "Dissolved", "status_date": "03/26/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "22548 COUNTY HWY DD\nRICHLAND CENTER\n,\nWI\n53581-8640", "entity_id": "T065714"}, "registered_agent": {"name": "TIMOTHY LEE BEATTY", "address": "22548 COUNTY HWY DD\nRICHLAND CENTER\n,\nWI\n53581-8640"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2015", "transaction": "Organized", "filed_date": "03/31/2015", "description": "E-Form"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "03/26/2019", "transaction": "Articles of Dissolution", "filed_date": "03/26/2019", "description": "OnlineForm 510"}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DOGS COFFEE LLC", "registered_effective_date": "05/14/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1870 County Road C\nARKDALE\n,\nWI\n54613\nUnited States of America", "entity_id": "T108736"}, "registered_agent": {"name": "KAMI B WARD", "address": "1870 COUNTY ROAD C\nARKDALE\n,\nWI\n54613"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2024", "transaction": "Organized", "filed_date": "05/15/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DOGS FISHIN', LLC", "registered_effective_date": "09/27/2001", "status": "Restored to Good Standing", "status_date": "05/22/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W260N6116 BRACKLYN DR\nLISBON\n,\nWI\n53089-3472\nUnited States of America", "entity_id": "T032317"}, "registered_agent": {"name": "THOMAS DWYER", "address": "W260N6116 BRACKLYN DR\nLISBON\n,\nWI\n53089-3472"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2001", "transaction": "Organized", "filed_date": "09/28/2001", "description": "eForm"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/31/2008", "transaction": "Restored to Good Standing", "filed_date": "07/31/2008", "description": "E-Form"}, {"effective_date": "06/06/2013", "transaction": "Change of Registered Agent", "filed_date": "06/06/2013", "description": "FM13-E-Form"}, {"effective_date": "09/09/2015", "transaction": "Change of Registered Agent", "filed_date": "09/09/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "05/22/2018", "transaction": "Change of Registered Agent", "filed_date": "05/22/2018", "description": "OnlineForm 5"}, {"effective_date": "05/22/2018", "transaction": "Restored to Good Standing", "filed_date": "05/22/2018", "description": "OnlineForm 5"}, {"effective_date": "08/28/2023", "transaction": "Change of Registered Agent", "filed_date": "08/28/2023", "description": "OnlineForm 5"}], "emails": ["MAXXERS@GMAIL.COM"]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DOGS LLC", "registered_effective_date": "06/20/2011", "status": "Administratively Dissolved", "status_date": "11/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T054062"}, "registered_agent": {"name": "GREGORY CLARK", "address": "414 MONROE ST\nSAUK CITY\n,\nWI\n53583"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2011", "transaction": "Organized", "filed_date": "06/20/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/05/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/05/2014", "description": "PUBLICATION"}, {"effective_date": "11/05/2014", "transaction": "Administrative Dissolution", "filed_date": "11/05/2014", "description": "PUBLICATION"}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DOGS LOGISTICS, LLC", "registered_effective_date": "01/17/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T083769"}, "registered_agent": {"name": "KYLE PENNELL", "address": "N1439 PFISTER LANE\nKIEL\n,\nWI\n53042"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2020", "transaction": "Organized", "filed_date": "01/17/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DOGS PIZZA, LLC", "registered_effective_date": "03/06/2020", "status": "Administratively Dissolved", "status_date": "07/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T084423"}, "registered_agent": {"name": "AMY C. GIGNAC", "address": "109 N. BROADWAY, SUITE C\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2020", "transaction": "Organized", "filed_date": "03/06/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2023", "description": "PUBLICATION"}, {"effective_date": "07/28/2023", "transaction": "Administrative Dissolution", "filed_date": "07/28/2023", "description": ""}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DOGS SALON & MERCANTILE LLC", "registered_effective_date": "09/25/2022", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "508 18TH AVE.\nMONROE\n,\nWI\n53566", "entity_id": "T099246"}, "registered_agent": {"name": "DONNA J RUTSCH", "address": "508 18TH AVE.\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2022", "transaction": "Organized", "filed_date": "09/25/2022", "description": "E-Form"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DOGS TREE SERVICE LLC", "registered_effective_date": "09/23/2021", "status": "Restored to Good Standing", "status_date": "02/10/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9020 16TH ST S\nWISCONSIN RAPIDS\n,\nWI\n54494-8970", "entity_id": "T093139"}, "registered_agent": {"name": "DEVON HANSFORD", "address": "9020 16TH ST S\nWISCONSIN RAPIDS\n,\nWI\n54494-8970"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2021", "transaction": "Organized", "filed_date": "09/23/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "01/12/2024", "transaction": "Restored to Good Standing", "filed_date": "01/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/12/2024", "transaction": "Change of Registered Agent", "filed_date": "01/12/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "02/10/2026", "transaction": "Change of Registered Agent", "filed_date": "02/10/2026", "description": "OnlineForm 5"}, {"effective_date": "02/10/2026", "transaction": "Restored to Good Standing", "filed_date": "02/10/2026", "description": "OnlineForm 5"}], "emails": ["DHANSFORD6276@GMAIL.COM"]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DOGS TRUCKING LLC", "registered_effective_date": "06/27/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097845"}, "registered_agent": {"name": "TINA D ENNIS", "address": "1328 YATES AVE\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2022", "transaction": "Organized", "filed_date": "06/27/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DOGS, LLC", "registered_effective_date": "10/24/2016", "status": "Organized", "status_date": "10/24/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2130 WOOD RD\nMIDDLETON\n,\nWI\n53562-2837", "entity_id": "T071024"}, "registered_agent": {"name": "BRIAN KEVIN BRAM", "address": "2130 WOOD RD\nMIDDLETON\n,\nWI\n53562-2837"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2016", "transaction": "Organized", "filed_date": "10/24/2016", "description": "E-Form"}, {"effective_date": "12/16/2017", "transaction": "Change of Registered Agent", "filed_date": "12/16/2017", "description": "OnlineForm 5"}, {"effective_date": "12/30/2023", "transaction": "Change of Registered Agent", "filed_date": "12/30/2023", "description": "OnlineForm 5"}, {"effective_date": "11/03/2024", "transaction": "Change of Registered Agent", "filed_date": "11/03/2024", "description": "OnlineForm 5"}], "emails": ["BRIANBRAM72@GMAIL.COM"]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DOLLAR TRUCKING, LLC", "registered_effective_date": "05/05/2014", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9343 E SNOW CREEK RD\nMERRILLAN\n,\nWI\n54754-8274\nUnited States of America", "entity_id": "T062837"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2014", "transaction": "Organized", "filed_date": "05/05/2014", "description": "E-Form"}, {"effective_date": "03/10/2015", "transaction": "Change of Registered Agent", "filed_date": "03/12/2015", "description": ""}, {"effective_date": "05/07/2017", "transaction": "Change of Registered Agent", "filed_date": "05/07/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}, {"effective_date": "12/22/2023", "transaction": "Resignation of Registered Agent", "filed_date": "12/22/2023", "description": ""}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DOLLARS, LLC", "registered_effective_date": "10/05/2009", "status": "Restored to Good Standing", "status_date": "11/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2685 RESEARCH PARK DR\nSTE 200\nFITCHBURG\n,\nWI\n53711-4906\nUnited States of America", "entity_id": "T049392"}, "registered_agent": {"name": "HAWK SULLIVAN", "address": "4613 MAHER AVE\nMADISON\n,\nWI\n53716-1750"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2009", "transaction": "Organized", "filed_date": "10/05/2009", "description": "E-Form"}, {"effective_date": "12/03/2010", "transaction": "Change of Registered Agent", "filed_date": "12/03/2010", "description": "FM516-E-Form"}, {"effective_date": "10/18/2012", "transaction": "Change of Registered Agent", "filed_date": "10/18/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Restored to Good Standing", "filed_date": "12/09/2014", "description": "E-Form"}, {"effective_date": "11/02/2016", "transaction": "Change of Registered Agent", "filed_date": "11/02/2016", "description": "OnlineForm 5"}, {"effective_date": "10/18/2017", "transaction": "Change of Registered Agent", "filed_date": "10/18/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/30/2020", "transaction": "Restored to Good Standing", "filed_date": "10/30/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "11/08/2023", "transaction": "Restored to Good Standing", "filed_date": "11/08/2023", "description": "OnlineForm 5"}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "OnlineForm 5"}], "emails": ["HAWK@HAWKSBAR.COM"]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DONNAS' ANTIQUES, LLC", "registered_effective_date": "08/02/2005", "status": "Dissolved", "status_date": "09/30/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3712 EVANS ROAD\nDODGEVILLE\n,\nWI\n53533\nUnited States of America", "entity_id": "T039395"}, "registered_agent": {"name": "DONNA L. EVANS", "address": "3712 EVANS ROAD\nDODGEVILLE\n,\nWI\n53533"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2005", "transaction": "Organized", "filed_date": "08/04/2005", "description": "eForm"}, {"effective_date": "09/29/2006", "transaction": "Change of Registered Agent", "filed_date": "09/29/2006", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/25/2011", "transaction": "Restored to Good Standing", "filed_date": "07/25/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/23/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/23/2014", "description": ""}, {"effective_date": "10/02/2014", "transaction": "Restored to Good Standing", "filed_date": "10/02/2014", "description": "E-Form"}, {"effective_date": "10/02/2014", "transaction": "Change of Registered Agent", "filed_date": "10/02/2014", "description": "FM516-E-Form"}, {"effective_date": "09/30/2015", "transaction": "Articles of Dissolution", "filed_date": "09/27/2015", "description": "OnlineForm 510"}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DOODS WORKSHOP LLC", "registered_effective_date": "03/29/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6569 Casberg Coulee Rd\nHolmen\n,\nWI\n54636\nUnited States of America", "entity_id": "T108015"}, "registered_agent": {"name": "CHAD JOSEPH DWYER", "address": "W6569 CASBERG COULEE RD\nHOLMEN\n,\nWI\n54636"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2024", "transaction": "Organized", "filed_date": "03/29/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DOOR TUTORING, LLC", "registered_effective_date": "06/09/2021", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "368 W. WISCONSIN AVE\nGRANTSBURG\n,\nWI\n54840", "entity_id": "T091514"}, "registered_agent": {"name": "ELIZABETH EKBLAD", "address": "368 W. WISCONSIN AVE\nGRANTSBURG\n,\nWI\n54840"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2021", "transaction": "Organized", "filed_date": "06/11/2021", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DOORS DOWN LLC", "registered_effective_date": "07/01/2004", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T037144"}, "registered_agent": {"name": "HOPE L ZAGORIANAKOS", "address": "2450 - 8TH STREET SOUTH\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2004", "transaction": "Organized", "filed_date": "07/06/2004", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DOPE BREAKS LLC", "registered_effective_date": "08/24/2024", "status": "Organized", "status_date": "08/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T110208"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2024", "transaction": "Organized", "filed_date": "08/24/2024", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DOVES, LLC", "registered_effective_date": "08/13/2010", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6121 116TH ST\nPLEASANT PRAIRIE\n,\nWI\n53158\nUnited States of America", "entity_id": "T051664"}, "registered_agent": {"name": "ROBERT E. BRAND", "address": "6121 116TH ST\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2010", "transaction": "Organized", "filed_date": "08/13/2010", "description": "E-Form"}, {"effective_date": "11/20/2012", "transaction": "Change of Registered Agent", "filed_date": "11/20/2012", "description": "FM516-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "10/03/2014", "transaction": "Restored to Good Standing", "filed_date": "10/03/2014", "description": "E-Form"}, {"effective_date": "10/03/2014", "transaction": "Change of Registered Agent", "filed_date": "10/03/2014", "description": "FM516-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 295981, "worker_id": "details-extract-25", "ts": 1776108182, "record_type": "business_detail", "entity_details": {"entity_name": "TWO-DOC LIVESTOCK LLC", "registered_effective_date": "08/28/2023", "status": "Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9071 Robin Rd\nMarshfield\n,\nWI\n54449\nUnited States of America", "entity_id": "T104781"}, "registered_agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "address": "4650 W. SPENCER STREET\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2023", "transaction": "Organized", "filed_date": "08/28/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "09/17/2025", "transaction": "Change of Registered Agent", "filed_date": "09/17/2025", "description": "OnlineForm 5"}, {"effective_date": "09/17/2025", "transaction": "Restored to Good Standing", "filed_date": "09/17/2025", "description": "OnlineForm 5"}, {"effective_date": "09/18/2025", "transaction": "Articles of Dissolution", "filed_date": "09/18/2025", "description": "OnlineForm 510"}]}
{"task_id": 294940, "worker_id": "details-extract-6", "ts": 1776108217, "record_type": "business_detail", "entity_details": {"entity_name": "1K RENOVATION CONCEPTS LLC", "registered_effective_date": "12/29/2021", "status": "Restored to Good Standing", "status_date": "05/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4380 67TH DR #1067\nUNION GROVE\n,\nWI\n53182", "entity_id": "O040156"}, "registered_agent": {"name": "TAMIKA M MCDUFFY", "address": "4380 67TH DR #1067\nUNION GROVE\n,\nWI\n53187"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2021", "transaction": "Organized", "filed_date": "12/29/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2025", "description": "PUBLICATION"}, {"effective_date": "04/27/2025", "transaction": "Administrative Dissolution", "filed_date": "04/27/2025", "description": ""}, {"effective_date": "05/12/2025", "transaction": "Restored to Good Standing", "filed_date": "05/13/2025", "description": ""}, {"effective_date": "05/12/2025", "transaction": "Certificate of Reinstatement", "filed_date": "05/13/2025", "description": ""}, {"effective_date": "05/12/2025", "transaction": "Change of Registered Agent", "filed_date": "05/13/2025", "description": "FM5-2024"}], "emails": ["tmcduffy95@gmail.com"]}
{"task_id": 294940, "worker_id": "details-extract-6", "ts": 1776108217, "record_type": "business_detail", "entity_details": {"entity_name": "1K RENOVATION LLC", "registered_effective_date": "06/03/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039105"}, "registered_agent": {"name": "DOMINGO-MIGUEL BARELA CRUZ", "address": "3700 N 13TH ST\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2021", "transaction": "Organized", "filed_date": "06/03/2021", "description": "E-Form"}, {"effective_date": "01/19/2022", "transaction": "Change of Registered Agent", "filed_date": "01/19/2022", "description": "FM13-E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 296795, "worker_id": "details-extract-6", "ts": 1776108357, "record_type": "business_detail", "entity_details": {"entity_name": "30 ACRE FARM LLC", "registered_effective_date": "10/31/2018", "status": "Restored to Good Standing", "status_date": "12/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5715 STATE ROAD 83\nHARTLAND\n,\nWI\n53029-9702", "entity_id": "T078687"}, "registered_agent": {"name": "REGISTERED AGENTS INC.", "address": "2800 E ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2018", "transaction": "Organized", "filed_date": "10/31/2018", "description": "E-Form"}, {"effective_date": "11/12/2019", "transaction": "Change of Registered Agent", "filed_date": "11/12/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/21/2022", "transaction": "Restored to Good Standing", "filed_date": "12/21/2022", "description": "OnlineForm 5"}, {"effective_date": "12/22/2022", "transaction": "Amendment", "filed_date": "12/22/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/30/2024", "transaction": "Restored to Good Standing", "filed_date": "12/30/2024", "description": "OnlineForm 5"}, {"effective_date": "12/30/2024", "transaction": "Change of Registered Agent", "filed_date": "12/30/2024", "description": "OnlineForm 5"}, {"effective_date": "01/27/2025", "transaction": "Change of Registered Agent", "filed_date": "01/27/2025", "description": "FM13-E-Form"}, {"effective_date": "11/10/2025", "transaction": "Change of Registered Agent", "filed_date": "11/10/2025", "description": "OnlineForm 5"}], "emails": ["SUPPORT@SINGLEFILE.IO"]}
{"task_id": 296795, "worker_id": "details-extract-6", "ts": 1776108357, "record_type": "business_detail", "entity_details": {"entity_name": "30A COASTAL LLC", "registered_effective_date": "06/02/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5972 Daffodil Drive\nAppleton\n,\nWI\n54915\nUnited States of America", "entity_id": "T103423"}, "registered_agent": {"name": "JIM DANIELSON", "address": "W5972 DAFFODIL DRIVE\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/02/2023", "transaction": "Organized", "filed_date": "06/02/2023", "description": "E-Form"}, {"effective_date": "06/02/2023", "transaction": "Statement of Correction", "filed_date": "06/22/2023", "description": "Old Name = 30A COSTAL LLC"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296908, "worker_id": "details-extract-31", "ts": 1776108368, "record_type": "business_detail", "entity_details": {"entity_name": "33 FEEDS, LLC", "registered_effective_date": "05/03/2019", "status": "Organized", "status_date": "05/03/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "721 GENESIS DR\nORFORDVILLE\n,\nWI\n53576", "entity_id": "T080891"}, "registered_agent": {"name": "HAGEN CPA, LLC", "address": "4525 WOODGATE DR\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2019", "transaction": "Organized", "filed_date": "05/01/2019", "description": "E-Form"}, {"effective_date": "05/17/2023", "transaction": "Change of Registered Agent", "filed_date": "05/17/2023", "description": "OnlineForm 5"}, {"effective_date": "06/13/2024", "transaction": "Change of Registered Agent", "filed_date": "06/13/2024", "description": "OnlineForm 5"}, {"effective_date": "10/20/2024", "transaction": "Change of Registered Agent", "filed_date": "10/20/2024", "description": "FM13-E-Form"}, {"effective_date": "05/21/2025", "transaction": "Change of Registered Agent", "filed_date": "05/21/2025", "description": "OnlineForm 5"}], "emails": ["HAGENADMIN@HAGEN-CPA.COM"]}
{"task_id": 296908, "worker_id": "details-extract-31", "ts": 1776108368, "record_type": "business_detail", "entity_details": {"entity_name": "33FORWARD, LLC", "registered_effective_date": "02/25/2009", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "312 HENRY ST\nBEAVER DAM\n,\nWI\n53916-2416\nUnited States of America", "entity_id": "T047790"}, "registered_agent": {"name": "GEORGE KENNETH KREMSREITER", "address": "312 HENRY ST\nBEAVER DAM\n,\nWI\n53916"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2009", "transaction": "Organized", "filed_date": "02/25/2009", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/13/2012", "transaction": "Restored to Good Standing", "filed_date": "01/13/2012", "description": "E-Form"}, {"effective_date": "03/25/2016", "transaction": "Change of Registered Agent", "filed_date": "03/25/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Change of Registered Agent", "filed_date": "04/01/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/27/2021", "transaction": "Restored to Good Standing", "filed_date": "01/27/2021", "description": "OnlineForm 5"}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/20/2023", "description": "OnlineForm 5"}, {"effective_date": "02/14/2024", "transaction": "Change of Registered Agent", "filed_date": "02/14/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["GKENKREMSREITER@33FORWARD.COM"]}
{"task_id": 297224, "worker_id": "details-extract-6", "ts": 1776108387, "record_type": "business_detail", "entity_details": {"entity_name": "3C7R LLC", "registered_effective_date": "06/06/2012", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T056877"}, "registered_agent": {"name": "ENHANCED PROPERTIES LLC", "address": "2039 E FERNWOOD AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2012", "transaction": "Organized", "filed_date": "06/06/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "165 BISHOPS WAY LLC", "registered_effective_date": "03/23/2016", "status": "Dissolved", "status_date": "01/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031854"}, "registered_agent": {"name": "BILL RANGUETTE", "address": "528 VANDERBILT DR\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2016", "transaction": "Organized", "filed_date": "03/23/2016", "description": "E-Form"}, {"effective_date": "01/13/2017", "transaction": "Articles of Dissolution", "filed_date": "01/13/2017", "description": ""}]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "165 LINCOLN LLC", "registered_effective_date": "10/18/2018", "status": "Restored to Good Standing", "status_date": "04/24/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 245\nVALDERS\n,\nWI\n54245-0245", "entity_id": "O035137"}, "registered_agent": {"name": "CASSANDRA K WENZEL", "address": "203 S LIBERTY ST\nPO BOX 245\nVALDERS\n,\nWI\n54245"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2018", "transaction": "Organized", "filed_date": "10/18/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "04/24/2021", "transaction": "Restored to Good Standing", "filed_date": "04/24/2021", "description": "OnlineForm 5"}, {"effective_date": "04/24/2021", "transaction": "Change of Registered Agent", "filed_date": "04/24/2021", "description": "OnlineForm 5"}, {"effective_date": "11/30/2022", "transaction": "Change of Registered Agent", "filed_date": "11/30/2022", "description": "OnlineForm 5"}, {"effective_date": "12/30/2023", "transaction": "Change of Registered Agent", "filed_date": "12/30/2023", "description": "OnlineForm 5"}], "emails": ["WENZELPROPERTIES@GMAIL.COM"]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "165 MAIN STREET, LLC", "registered_effective_date": "01/09/2001", "status": "Dissolved", "status_date": "03/28/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "39131 SUNSET DRIVE\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "W041659"}, "registered_agent": {"name": "RICHARD D HERR", "address": "39131 SUNSET DRIVE\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/09/2001", "transaction": "Organized", "filed_date": "01/12/2001", "description": ""}, {"effective_date": "11/18/2002", "transaction": "Amendment", "filed_date": "11/19/2002", "description": "Old Name = WHISPERING PINES OF WISCONSIN, LLC"}, {"effective_date": "03/09/2004", "transaction": "Change of Registered Agent", "filed_date": "03/09/2004", "description": "FM516-E-Form"}, {"effective_date": "03/28/2013", "transaction": "Articles of Dissolution", "filed_date": "04/04/2013", "description": ""}]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "165 MAYFLOWER DRIVE LLC", "registered_effective_date": "07/28/2017", "status": "Restored to Good Standing", "status_date": "02/17/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "818 VERNON RD\nMADISON\n,\nWI\n53704", "entity_id": "O033470"}, "registered_agent": {"name": "JOSEPH LLOYD", "address": "818 VERNON RD\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2017", "transaction": "Organized", "filed_date": "07/28/2017", "description": "E-Form"}, {"effective_date": "08/10/2020", "transaction": "Change of Registered Agent", "filed_date": "08/17/2020", "description": "FM 5 2020"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "02/17/2023", "transaction": "Change of Registered Agent", "filed_date": "02/17/2023", "description": "OnlineForm 5"}, {"effective_date": "02/17/2023", "transaction": "Restored to Good Standing", "filed_date": "02/17/2023", "description": "OnlineForm 5"}], "emails": ["TALI27@CHARTER.NET"]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "165 S 63RD ST, LLC", "registered_effective_date": "12/21/2016", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6428 SHOREWOOD MEADOWS DR\nLAKE MILLS\n,\nWI\n53551-9730", "entity_id": "O032723"}, "registered_agent": {"name": "KENNETH S. COLLINS", "address": "N6428 SHOREWOOD MEADOWS DR\nLAKE MILLS\n,\nWI\n53551-9730"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2016", "transaction": "Organized", "filed_date": "12/22/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "01/31/2019", "transaction": "Change of Registered Agent", "filed_date": "01/31/2019", "description": "OnlineForm 5"}, {"effective_date": "01/31/2019", "transaction": "Restored to Good Standing", "filed_date": "01/31/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1650 9TH AVENUE, LLC", "registered_effective_date": "12/12/2012", "status": "Organized", "status_date": "12/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1650 9TH AVE\nGRAFTON\n,\nWI\n53024\nUnited States of America", "entity_id": "O028553"}, "registered_agent": {"name": "MICHAEL P. HERBRAND", "address": "1650 9TH AVENUE\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2012", "transaction": "Organized", "filed_date": "12/12/2012", "description": "E-Form"}, {"effective_date": "10/27/2015", "transaction": "Change of Registered Agent", "filed_date": "10/27/2015", "description": "OnlineForm 5"}, {"effective_date": "10/18/2016", "transaction": "Change of Registered Agent", "filed_date": "10/18/2016", "description": "OnlineForm 5"}, {"effective_date": "10/17/2017", "transaction": "Change of Registered Agent", "filed_date": "10/17/2017", "description": "OnlineForm 5"}, {"effective_date": "10/22/2018", "transaction": "Change of Registered Agent", "filed_date": "10/22/2018", "description": "OnlineForm 5"}, {"effective_date": "10/19/2021", "transaction": "Change of Registered Agent", "filed_date": "10/19/2021", "description": "OnlineForm 5"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}, {"effective_date": "10/09/2024", "transaction": "Change of Registered Agent", "filed_date": "10/09/2024", "description": "OnlineForm 5"}], "emails": ["MIKE.HERBRAND@HOUSEMANLAW.COM"]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1650 AUXILIARY TO THE VETERANS OF WORLD WAR I OF THE UNITED STATES OF AMERICA", "registered_effective_date": "06/18/1965", "status": "Incorporated/Qualified/Registered", "status_date": "06/18/1965", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S012458"}, "registered_agent": {"name": "FOR REFERENCE ONLY", "address": "XX\nXX\n,\nXX\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1650 N. MFC, LLC", "registered_effective_date": "11/29/2017", "status": "Restored to Good Standing", "status_date": "12/30/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1800 N DR WILLIAM FINLAYSON ST\nMILWAUKEE\n,\nWI\n53212", "entity_id": "O033893"}, "registered_agent": {"name": "TYCC PROPERTIES, LLC", "address": "1800 N DR WILLIAM FINLAYSON ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2017", "transaction": "Organized", "filed_date": "11/29/2017", "description": "E-Form"}, {"effective_date": "03/31/2019", "transaction": "Change of Registered Agent", "filed_date": "03/31/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "12/30/2020", "transaction": "Restored to Good Standing", "filed_date": "12/30/2020", "description": "OnlineForm 5"}, {"effective_date": "12/30/2020", "transaction": "Change of Registered Agent", "filed_date": "12/30/2020", "description": "OnlineForm 5"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/15/2024", "transaction": "Change of Registered Agent", "filed_date": "07/15/2024", "description": "OnlineForm 5"}], "emails": ["TROY.REESE@TLREESE.COM"]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1650 NORMAN WAY, LLC", "registered_effective_date": "06/04/2014", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3001 W BELTLINE HWY\nSTE 202\nMADISON\n,\nWI\n53713-2832", "entity_id": "O030037"}, "registered_agent": {"name": "BRADLEY L. HUTTER", "address": "3001 W BELTLINE HWY\nSTE 202\nMADISON\n,\nWI\n53713-2832"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2014", "transaction": "Organized", "filed_date": "06/04/2014", "description": "E-Form"}, {"effective_date": "06/04/2015", "transaction": "Change of Registered Agent", "filed_date": "06/04/2015", "description": "OnlineForm 5"}, {"effective_date": "06/27/2017", "transaction": "Change of Registered Agent", "filed_date": "06/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1650 S. 108TH STREET, LLC", "registered_effective_date": "03/28/2014", "status": "Organized", "status_date": "03/28/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13845 BISHOPS DR\nSTE 300\nBROOKFIELD\n,\nWI\n53005-6617\nUnited States of America", "entity_id": "R060609"}, "registered_agent": {"name": "ANDREW NIEBLER", "address": "13845 BISHOPS DR\nSTE 300\nBROOKFIELD\n,\nWI\n53005-6617"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/28/2014", "transaction": "Organized", "filed_date": "03/28/2014", "description": "E-Form"}, {"effective_date": "05/14/2014", "transaction": "Amendment", "filed_date": "05/21/2014", "description": "Old Name = RHR REAL ESTATE, LLC, CHGS REGD OFC"}, {"effective_date": "01/27/2017", "transaction": "Change of Registered Agent", "filed_date": "01/27/2017", "description": "OnlineForm 5"}, {"effective_date": "02/24/2023", "transaction": "Change of Registered Agent", "filed_date": "02/24/2023", "description": "OnlineForm 5"}, {"effective_date": "02/21/2024", "transaction": "Change of Registered Agent", "filed_date": "02/21/2024", "description": "OnlineForm 5"}], "emails": ["ANIEBLER@DEWITTLLP.COM"]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1650-A-B LLC", "registered_effective_date": "01/18/2014", "status": "Organized", "status_date": "01/18/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19430 TIMBERLINE DR.\n19430 TIMBERLINE DR.\nBROOKFIELD\n,\nWI\n53045\nUnited States of America", "entity_id": "O029646"}, "registered_agent": {"name": "DAVID BURAZIN", "address": "19430 TIMBERLINE DR\n19430 TIMBERLINE DR.\nBROOKFIELD\n,\nWI\n53045-6030"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2014", "transaction": "Organized", "filed_date": "01/18/2014", "description": "E-Form"}, {"effective_date": "03/16/2017", "transaction": "Change of Registered Agent", "filed_date": "03/16/2017", "description": "OnlineForm 5"}, {"effective_date": "02/15/2018", "transaction": "Change of Registered Agent", "filed_date": "02/15/2018", "description": "OnlineForm 5"}, {"effective_date": "02/20/2023", "transaction": "Change of Registered Agent", "filed_date": "02/20/2023", "description": "OnlineForm 5"}, {"effective_date": "02/25/2024", "transaction": "Change of Registered Agent", "filed_date": "02/25/2024", "description": "OnlineForm 5"}], "emails": ["DBURAZIN3@GMAIL.COM"]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "16507 LAKESHORE LLC", "registered_effective_date": "07/11/2022", "status": "Organized", "status_date": "07/11/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16507 LAKESHORE RD\nCLEVELAND\n,\nWI\n53015-1562", "entity_id": "O041262"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2022", "transaction": "Organized", "filed_date": "07/11/2022", "description": "E-Form"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Change of Registered Agent", "filed_date": "07/01/2024", "description": "OnlineForm 5"}], "emails": ["16507LAKESHORELLC@GMAIL.COM"]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1651 ENTERPRISE, INC.", "registered_effective_date": "01/24/1995", "status": "Dissolved", "status_date": "04/21/1999", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1651 HWY 45 NORTH\nEAGLE RIVER\n,\nWI\n54521\nUnited States of America", "entity_id": "O017236"}, "registered_agent": {"name": "WILLIAM J FELDSTEIN", "address": "9001 N 76TH ST STE 303\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/27/1995", "description": ""}, {"effective_date": "01/01/1999", "transaction": "Delinquent", "filed_date": "01/01/1999", "description": ""}, {"effective_date": "04/21/1999", "transaction": "Articles of Dissolution", "filed_date": "04/26/1999", "description": ""}]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1651 GROUSE WAY, LLC", "registered_effective_date": "05/13/2023", "status": "Organized", "status_date": "05/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501\nUnited States of America", "entity_id": "O042936"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2023", "transaction": "Organized", "filed_date": "05/13/2023", "description": "E-Form"}, {"effective_date": "05/30/2025", "transaction": "Change of Registered Agent", "filed_date": "05/30/2025", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1651 HANLEY ROAD, INC.", "registered_effective_date": "09/14/1965", "status": "Restored to Good Standing", "status_date": "08/17/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "245 STARRWOOD\nHUDSON\n,\nWI\n54016", "entity_id": "1M14513"}, "registered_agent": {"name": "RUTH I. JOHNSTON", "address": "245 STARRWOOD\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/14/1965", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/14/1965", "description": "****RECORD IMAGED****"}, {"effective_date": "02/03/1966", "transaction": "Amendment", "filed_date": "02/03/1966", "description": ""}, {"effective_date": "04/17/1968", "transaction": "Amendment", "filed_date": "04/17/1968", "description": "CHG NAME"}, {"effective_date": "07/01/1982", "transaction": "In Bad Standing", "filed_date": "07/01/1982", "description": ""}, {"effective_date": "08/19/1982", "transaction": "Restored to Good Standing", "filed_date": "08/19/1982", "description": ""}, {"effective_date": "07/01/1984", "transaction": "In Bad Standing", "filed_date": "07/01/1984", "description": ""}, {"effective_date": "09/04/1984", "transaction": "Restored to Good Standing", "filed_date": "09/04/1984", "description": ""}, {"effective_date": "07/01/1990", "transaction": "In Bad Standing", "filed_date": "07/01/1990", "description": "NAD 8/2/93 RTN UND"}, {"effective_date": "10/18/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/18/1993", "description": "932161535"}, {"effective_date": "11/22/1993", "transaction": "Restored to Good Standing", "filed_date": "11/22/1993", "description": ""}, {"effective_date": "11/22/1993", "transaction": "Change of Registered Agent", "filed_date": "11/22/1993", "description": "FM 16R 1993"}, {"effective_date": "08/08/2001", "transaction": "Change of Registered Agent", "filed_date": "08/08/2001", "description": "FM16-E-Form"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/20/2006", "transaction": "Restored to Good Standing", "filed_date": "07/20/2006", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/30/2009", "transaction": "Restored to Good Standing", "filed_date": "07/30/2009", "description": "E-Form"}, {"effective_date": "08/09/2011", "transaction": "Change of Registered Agent", "filed_date": "08/09/2011", "description": "FM16-E-Form"}, {"effective_date": "09/21/2017", "transaction": "Change of Registered Agent", "filed_date": "09/21/2017", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/17/2023", "transaction": "Change of Registered Agent", "filed_date": "08/17/2023", "description": "Form16 OnlineForm"}, {"effective_date": "08/17/2023", "transaction": "Restored to Good Standing", "filed_date": "08/17/2023", "description": "Form16 OnlineForm"}, {"effective_date": "03/09/2026", "transaction": "Amendment", "filed_date": "03/10/2026", "description": "Old Name = MARINE ASSOCIATES, INC."}, {"effective_date": "03/30/2026", "transaction": "Change of Registered Agent", "filed_date": "03/30/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1651 S 41ST ST, LLC", "registered_effective_date": "06/28/2019", "status": "Organized", "status_date": "06/28/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1150 PINECREST RD\nGREEN BAY\n,\nWI\n54313", "entity_id": "O036111"}, "registered_agent": {"name": "VBRCS, LLC", "address": "411 E WISCONSIN AVE\nSTE 1000\nMILWAUKEE\n,\nWI\n53202-4409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2019", "transaction": "Organized", "filed_date": "06/28/2019", "description": "E-Form"}, {"effective_date": "04/30/2020", "transaction": "Change of Registered Agent", "filed_date": "04/30/2020", "description": "OnlineForm 5"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}], "emails": ["RYLEE.ALLEN@VONBRIESEN.COM"]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1652 DE PERE TAN, INC.", "registered_effective_date": "08/18/2014", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1652 S CHURCH ST\nWATERTOWN\n,\nWI\n53094", "entity_id": "O030243"}, "registered_agent": {"name": "PAWEL OTACHEL", "address": "1652 S CHURCH ST\nWATERTOWN\n,\nWI\n53094"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/18/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/29/2016", "transaction": "Restored to Good Standing", "filed_date": "07/29/2016", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1652 N. MFC, LLC", "registered_effective_date": "08/22/2018", "status": "Restored to Good Standing", "status_date": "07/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1800 N DR WILLIAM FINLAYSON ST\nMILWAUKEE\n,\nWI\n53212", "entity_id": "O034927"}, "registered_agent": {"name": "TYCC PROPERTIES, LLC", "address": "1800 N DR WILLIAM FINLAYSON ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2018", "transaction": "Organized", "filed_date": "08/22/2018", "description": "E-Form"}, {"effective_date": "05/22/2020", "transaction": "Change of Registered Agent", "filed_date": "05/22/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/18/2022", "transaction": "Restored to Good Standing", "filed_date": "07/18/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/15/2024", "transaction": "Restored to Good Standing", "filed_date": "07/15/2024", "description": "OnlineForm 5"}, {"effective_date": "07/15/2024", "transaction": "Change of Registered Agent", "filed_date": "07/15/2024", "description": "OnlineForm 5"}], "emails": ["TROY.REESE@TLREESE.COM"]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1652 WATER ST., LLC", "registered_effective_date": "02/17/2000", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "308 W RAWSON AVE\nOAK CREEK\n,\nWI\n53154-1412\nUnited States of America", "entity_id": "O019241"}, "registered_agent": {"name": "DAVID KLINEDORF", "address": "308 W RAWSON AVE\nOAK CREEK\n,\nWI\n53154-1412"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2000", "transaction": "Organized", "filed_date": "02/23/2000", "description": ""}, {"effective_date": "05/20/2005", "transaction": "Change of Registered Agent", "filed_date": "05/20/2005", "description": "FM 516 2005"}, {"effective_date": "02/13/2006", "transaction": "Change of Registered Agent", "filed_date": "02/13/2006", "description": "FM516-E-Form    ***RECORD IMAGED***"}, {"effective_date": "03/05/2018", "transaction": "Change of Registered Agent", "filed_date": "03/05/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1652-1654 NORMAN WAY, LLC", "registered_effective_date": "09/17/2001", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "505 NORTH CARROLL STREET\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "O020080"}, "registered_agent": {"name": "MADISON SUBSIDIARY SERVICE, LLC", "address": "22 E. MIFFLIN STREET\nP.O. BOX 2018\nMADISON\n,\nWI\n53701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2001", "transaction": "Organized", "filed_date": "09/18/2001", "description": "eForm"}, {"effective_date": "05/14/2002", "transaction": "Change of Registered Agent", "filed_date": "05/21/2002", "description": ""}, {"effective_date": "01/10/2003", "transaction": "Change of Registered Agent", "filed_date": "01/21/2003", "description": ""}, {"effective_date": "08/27/2004", "transaction": "Change of Registered Agent", "filed_date": "08/27/2004", "description": "FM516-E-Form"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1652-1656 NORMAN WAY I, LLC", "registered_effective_date": "02/22/2005", "status": "Dissolved", "status_date": "01/23/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5305 LONG STREET\nPO BOX 246\nMC FARLAND\n,\nWI\n53558-0246\nUnited States of America", "entity_id": "O022371"}, "registered_agent": {"name": "JOSEPH R. HARRINGTON", "address": "5305 LONG STREET\nPO BOX 246\nMC FARLAND\n,\nWI\n53558-0246"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2005", "transaction": "Organized", "filed_date": "02/24/2005", "description": "eForm"}, {"effective_date": "04/14/2006", "transaction": "Change of Registered Agent", "filed_date": "04/14/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/23/2009", "transaction": "Articles of Dissolution", "filed_date": "01/26/2009", "description": ""}]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1652-1656 NORMAN WAY II, LLC", "registered_effective_date": "02/22/2005", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2040 S PARK STREET\nMADISON\n,\nWI\n53713\nUnited States of America", "entity_id": "O022372"}, "registered_agent": {"name": "RICK BALLWEG", "address": "2040 S. PARK STREET\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2005", "transaction": "Organized", "filed_date": "02/24/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "03/12/2007", "transaction": "Restored to Good Standing", "filed_date": "03/12/2007", "description": "E-Form"}, {"effective_date": "03/12/2007", "transaction": "Change of Registered Agent", "filed_date": "03/12/2007", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1653 JACKSON CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "08/17/2007", "status": "Restored to Good Standing", "status_date": "07/14/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1653 N JACKSON ST\nUNIT 202\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "O024315"}, "registered_agent": {"name": "PAUL MURPHY", "address": "1653 N JACKSON ST\nUNIT 202\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/20/2007", "description": ""}, {"effective_date": "11/02/2009", "transaction": "Change of Registered Agent", "filed_date": "11/02/2009", "description": "FM 17 2009"}, {"effective_date": "10/17/2013", "transaction": "Change of Registered Agent", "filed_date": "10/17/2013", "description": "FM 17-2013"}, {"effective_date": "07/30/2014", "transaction": "Change of Registered Agent", "filed_date": "07/30/2014", "description": "FM17-E-Form"}, {"effective_date": "07/23/2015", "transaction": "Change of Registered Agent", "filed_date": "07/23/2015", "description": "OnlineForm 5"}, {"effective_date": "07/23/2023", "transaction": "Change of Registered Agent", "filed_date": "07/23/2023", "description": "OnlineForm 5"}, {"effective_date": "12/11/2023", "transaction": "Change of Registered Agent", "filed_date": "12/11/2023", "description": "FM13-E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Restored to Good Standing", "filed_date": "07/14/2025", "description": "OnlineForm 5"}]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1653 N. MFC, LLC", "registered_effective_date": "09/08/2021", "status": "Restored to Good Standing", "status_date": "07/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1800 N DR WILLIAM FINLAYSON ST\nMILWAUKEE\n,\nWI\n53212", "entity_id": "O039593"}, "registered_agent": {"name": "TYCC PROPERTIES, LLC", "address": "1800 N DR WILLIAM FINLAYSON ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2021", "transaction": "Organized", "filed_date": "09/08/2021", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/15/2024", "transaction": "Restored to Good Standing", "filed_date": "07/15/2024", "description": "OnlineForm 5"}, {"effective_date": "07/15/2024", "transaction": "Change of Registered Agent", "filed_date": "07/15/2024", "description": "OnlineForm 5"}], "emails": ["TROY.REESE@TLREESE.COM"]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1653 PROSPECT HOLDINGS LLC", "registered_effective_date": "11/05/2015", "status": "Restored to Good Standing", "status_date": "07/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9001 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217-1651", "entity_id": "O031411"}, "registered_agent": {"name": "DANIEL J. KATZ", "address": "9001 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217-1651"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2015", "transaction": "Organized", "filed_date": "11/05/2015", "description": "E-Form"}, {"effective_date": "11/02/2017", "transaction": "Change of Registered Agent", "filed_date": "11/02/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "07/21/2025", "transaction": "Change of Registered Agent", "filed_date": "07/21/2025", "description": "OnlineForm 5"}, {"effective_date": "07/21/2025", "transaction": "Restored to Good Standing", "filed_date": "07/21/2025", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["JENI@KATZPROP.COM"]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1653 PROSPECT, LLC", "registered_effective_date": "05/22/1995", "status": "Dissolved", "status_date": "05/08/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1671 N.PROSPECT AVE\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "O017345"}, "registered_agent": {"name": "ERIK NELSON", "address": "1671 N PROSPECT AVE\nP O BOX 511063\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/1995", "transaction": "Organized", "filed_date": "05/24/1995", "description": ""}, {"effective_date": "12/12/2001", "transaction": "Change of Registered Agent", "filed_date": "12/19/2001", "description": ""}, {"effective_date": "10/12/2005", "transaction": "Change of Registered Agent", "filed_date": "10/12/2005", "description": "FM 516 2005"}, {"effective_date": "11/09/2006", "transaction": "Change of Registered Agent", "filed_date": "11/09/2006", "description": "FM516-E-Form"}, {"effective_date": "05/01/2009", "transaction": "Change of Registered Agent", "filed_date": "05/01/2009", "description": "FM516-E-Form"}, {"effective_date": "04/29/2011", "transaction": "Change of Registered Agent", "filed_date": "04/29/2011", "description": "FM516-E-Form"}, {"effective_date": "05/08/2015", "transaction": "Articles of Dissolution", "filed_date": "05/11/2015", "description": ""}]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1654 CAP LLC", "registered_effective_date": "09/24/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029346"}, "registered_agent": {"name": "CHERYL PAUL", "address": "N7536 BOULDER DRIVE\nPORTAGE\n,\nWI\n53901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2013", "transaction": "Organized", "filed_date": "09/24/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1654 N MAYFLOWER CT LLC", "registered_effective_date": "07/03/2024", "status": "Organized", "status_date": "07/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W156 N11606 Pilgrim Rd\nGermantown\n,\nWI\n53022\nUnited States of America", "entity_id": "O045020"}, "registered_agent": {"name": "MATTHEW JOHNSON", "address": "W156 N11606 PILGRIM RD\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2024", "transaction": "Organized", "filed_date": "07/03/2024", "description": "E-Form"}], "emails": ["TRUSTMJOHNSON@GMAIL.COM"]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1654 SOUTH 59TH STREET LLC", "registered_effective_date": "04/01/2012", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O027949"}, "registered_agent": {"name": "JOSEPH PAUL CARLONE", "address": "14620 MESA COURT\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2012", "transaction": "Organized", "filed_date": "04/01/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1655 AND 1659, LLC", "registered_effective_date": "03/09/2010", "status": "Organized", "status_date": "03/09/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1667 CAPITAL AVE\nSTE E\nMADISON\n,\nWI\n53705\nUnited States of America", "entity_id": "O026329"}, "registered_agent": {"name": "JUSCHA EM ROBINSON", "address": "1222 E WASHINGTON AVE, UNIT 329\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2010", "transaction": "Organized", "filed_date": "03/09/2010", "description": "E-Form"}, {"effective_date": "01/18/2017", "transaction": "Change of Registered Agent", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "10/10/2019", "transaction": "Change of Registered Agent", "filed_date": "10/10/2019", "description": "OnlineForm 13"}, {"effective_date": "01/31/2020", "transaction": "Change of Registered Agent", "filed_date": "01/31/2020", "description": "OnlineForm 5"}, {"effective_date": "03/12/2021", "transaction": "Change of Registered Agent", "filed_date": "03/12/2021", "description": "OnlineForm 5"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}, {"effective_date": "03/25/2024", "transaction": "Change of Registered Agent", "filed_date": "03/25/2024", "description": "OnlineForm 5"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Change of Registered Agent", "filed_date": "04/01/2026", "description": "OnlineForm 5"}], "emails": ["JROBINSON@MADTOWNROBINSON.COM"]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1655 BERGSTROM ROAD LLC", "registered_effective_date": "09/13/2006", "status": "Dissolved", "status_date": "10/14/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1645 BERGSTROM ROAD\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "O023631"}, "registered_agent": {"name": "MARK P. FOGARTY", "address": "1645 BERGSTROM ROAD\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2006", "transaction": "Organized", "filed_date": "09/15/2006", "description": "E-Form"}, {"effective_date": "05/13/2009", "transaction": "Change of Registered Agent", "filed_date": "05/13/2009", "description": "FM13-E-Form"}, {"effective_date": "10/14/2009", "transaction": "Articles of Dissolution", "filed_date": "10/16/2009", "description": ""}]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1655 MEQUON ROAD, LLC", "registered_effective_date": "07/20/2016", "status": "Withdrawal", "status_date": "12/06/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "533 SOUTH THIRD STREET\nSUITE 100\nMINNEAPOLIS\n,\nMN\n55415\nUnited States of America", "entity_id": "O032235"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2016", "transaction": "Registered", "filed_date": "07/20/2016", "description": "OnlineForm 521"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "07/27/2018", "transaction": "Change of Registered Agent", "filed_date": "07/27/2018", "description": "OnlineForm 13"}, {"effective_date": "12/06/2022", "transaction": "Withdrawal", "filed_date": "12/07/2022", "description": ""}]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1655 N. MFC, LLC", "registered_effective_date": "03/19/2020", "status": "Restored to Good Standing", "status_date": "11/09/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1800 N DR WILLIAM FINLAYSON ST\nMILWAUKEE\n,\nWI\n53212", "entity_id": "O037089"}, "registered_agent": {"name": "TYCC PROPERTIES, LLC", "address": "1800 N DR WILLIAM FINLAYSON ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2020", "transaction": "Organized", "filed_date": "03/19/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}, {"effective_date": "11/09/2023", "transaction": "Restored to Good Standing", "filed_date": "11/15/2023", "description": ""}, {"effective_date": "11/09/2023", "transaction": "Certificate of Reinstatement", "filed_date": "11/15/2023", "description": ""}, {"effective_date": "11/09/2023", "transaction": "Change of Registered Agent", "filed_date": "11/15/2023", "description": "FM5-2023"}], "emails": ["TROY.REESE@TLREESE.COM"]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1655 PORT WASHINGTON LLC", "registered_effective_date": "01/29/2026", "status": "Organized", "status_date": "01/29/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12470 N. Woods Court\nThiensville\n,\nWI\n53092\nUnited States of America", "entity_id": "O047909"}, "registered_agent": {"name": "CHRISTOPHER CHENERY", "address": "12470 N. WOODS COURT\nTHIENSVILLE\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2026", "transaction": "Organized", "filed_date": "01/29/2026", "description": "E-Form"}], "emails": ["CCHENERY@HOTMAIL.COM"]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "16550 RYERSON LLC", "registered_effective_date": "07/27/2020", "status": "Organized", "status_date": "07/27/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W308N6184 SHORE ACRES RD\nHARTLAND\n,\nWI\n53029", "entity_id": "O037571"}, "registered_agent": {"name": "DEREK DEUBEL", "address": "W308N6184 SHORE ACRES RD\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2020", "transaction": "Organized", "filed_date": "07/27/2020", "description": "E-Form"}, {"effective_date": "07/19/2022", "transaction": "Change of Registered Agent", "filed_date": "07/19/2022", "description": "OnlineForm 5"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "08/01/2023", "description": "OnlineForm 5"}], "emails": ["DEREK@DEUBEL.US"]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "16555 RYERSON, LLC", "registered_effective_date": "10/21/1999", "status": "Dissolved", "status_date": "10/31/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "117 N. JEFFERSON ST  SUITE 202\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "S055484"}, "registered_agent": {"name": "WILLIAM V REILLY JR.", "address": "117 N.  JEFFERSON ST  SUITE 202\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/1999", "transaction": "Organized", "filed_date": "10/22/1999", "description": ""}, {"effective_date": "10/25/2005", "transaction": "Change of Registered Agent", "filed_date": "10/25/2005", "description": "FM516-E-Form"}, {"effective_date": "10/23/2007", "transaction": "Change of Registered Agent", "filed_date": "10/23/2007", "description": "FM516-E-Form ***RECORD IMAGED***"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/28/2009", "transaction": "Restored to Good Standing", "filed_date": "10/28/2009", "description": "E-Form"}, {"effective_date": "12/06/2013", "transaction": "Change of Registered Agent", "filed_date": "12/06/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/31/2016", "transaction": "Articles of Dissolution", "filed_date": "10/31/2016", "description": ""}]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1656 COLLEGE, LLC", "registered_effective_date": "01/21/2009", "status": "Organized", "status_date": "01/21/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1052 MAIN ST\nSTE 203\nSTEVENS POINT\n,\nWI\n54481-2848\nUnited States of America", "entity_id": "O025458"}, "registered_agent": {"name": "MIKE BEACOM", "address": "1052 MAIN ST\nSTE 203\nSTEVENS POINT\n,\nWI\n54481-2848"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2009", "transaction": "Organized", "filed_date": "01/27/2009", "description": "E-Form"}, {"effective_date": "06/25/2010", "transaction": "Change of Registered Agent", "filed_date": "06/25/2010", "description": "FM516-E-Form"}, {"effective_date": "02/25/2016", "transaction": "Change of Registered Agent", "filed_date": "02/25/2016", "description": "OnlineForm 5"}, {"effective_date": "02/08/2017", "transaction": "Change of Registered Agent", "filed_date": "02/08/2017", "description": "OnlineForm 5"}, {"effective_date": "03/30/2018", "transaction": "Change of Registered Agent", "filed_date": "03/30/2018", "description": "OnlineForm 5"}, {"effective_date": "03/10/2023", "transaction": "Change of Registered Agent", "filed_date": "03/10/2023", "description": "OnlineForm 5"}], "emails": ["MANAGER@POINTHOUSING.COM"]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1656 DR. M L KING JR DRIVE, LLC", "registered_effective_date": "11/07/2010", "status": "Dissolved", "status_date": "10/31/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1531 MEADOWLANE AVE\nRACINE\n,\nWI\n53406-4631\nUnited States of America", "entity_id": "O026822"}, "registered_agent": {"name": "MINNIE MODESTI FAMILY TRUST", "address": "1531 MEADOWLANE AVE\nMOUNT PLEASANT\n,\nWI\n53406-4631"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2010", "transaction": "Organized", "filed_date": "11/10/2010", "description": "E-Form"}, {"effective_date": "10/25/2011", "transaction": "Change of Registered Agent", "filed_date": "10/25/2011", "description": "FM516-E-Form"}, {"effective_date": "10/27/2016", "transaction": "Change of Registered Agent", "filed_date": "10/27/2016", "description": "OnlineForm 5"}, {"effective_date": "10/15/2017", "transaction": "Change of Registered Agent", "filed_date": "10/15/2017", "description": "OnlineForm 5"}, {"effective_date": "12/08/2019", "transaction": "Change of Registered Agent", "filed_date": "12/08/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/31/2022", "transaction": "Articles of Dissolution", "filed_date": "10/31/2022", "description": "OnlineForm 510"}]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1656 O’ROURKE BOULEVARD LLC", "registered_effective_date": "03/12/2026", "status": "Organized", "status_date": "03/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2239 Pewaukee Road\nWaukesha\n,\nWI\n53188\nUnited States of America", "entity_id": "O048190"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST. SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2026", "transaction": "Organized", "filed_date": "03/13/2026", "description": "E-Form"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1658S21, LLC", "registered_effective_date": "12/27/2001", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 FALLS RD\nSTE 602\nGRAFTON\n,\nWI\n53024-2612\nUnited States of America", "entity_id": "O020249"}, "registered_agent": {"name": "JOHN V. KITZKE", "address": "101 FALLS RD\nSTE 602\nGRAFTON\n,\nWI\n53024-2612"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2001", "transaction": "Organized", "filed_date": "12/28/2001", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "08/18/2008", "transaction": "Restored to Good Standing", "filed_date": "08/18/2008", "description": "E-Form"}, {"effective_date": "08/18/2008", "transaction": "Change of Registered Agent", "filed_date": "08/18/2008", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Restored to Good Standing", "filed_date": "03/16/2010", "description": "E-Form"}, {"effective_date": "03/16/2010", "transaction": "Change of Registered Agent", "filed_date": "03/16/2010", "description": "FM516-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "01/25/2012", "transaction": "Restored to Good Standing", "filed_date": "01/25/2012", "description": "E-Form"}, {"effective_date": "05/13/2013", "transaction": "Change of Registered Agent", "filed_date": "05/13/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "04/01/2015", "transaction": "Restored to Good Standing", "filed_date": "04/01/2015", "description": "E-Form"}, {"effective_date": "11/21/2017", "transaction": "Change of Registered Agent", "filed_date": "11/21/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1659 HAYMARKET ROAD LLC", "registered_effective_date": "02/12/2026", "status": "Organized", "status_date": "02/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1659 Haymarket Road LLC\nP.O. Box 452\nMukwonago\n,\nWI\n53149\nUnited States of America", "entity_id": "O048000"}, "registered_agent": {"name": "JOHN TAMUZIAN", "address": "787 MEDINA DR\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2026", "transaction": "Organized", "filed_date": "02/12/2026", "description": "E-Form"}], "emails": ["JTAMUZIAN@YAHOO.COM"]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1659 PARTNERS, LLC", "registered_effective_date": "06/19/2013", "status": "Dissolved", "status_date": "12/26/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029074"}, "registered_agent": {"name": "NICHOLAS A EGERT", "address": "835 GENEVA PARKWAY NORTH, SUITE 1\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2013", "transaction": "Organized", "filed_date": "06/19/2013", "description": "E-Form"}, {"effective_date": "12/26/2013", "transaction": "Articles of Dissolution", "filed_date": "01/03/2014", "description": ""}]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "1659 PLEASANT VIEW ROAD L.L.C.", "registered_effective_date": "04/21/2006", "status": "Dissolved", "status_date": "11/29/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "708 HEARTLAND TRAIL, SUITE 1600\nMADISON\n,\nWI\n53717\nUnited States of America", "entity_id": "O023310"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2006", "transaction": "Organized", "filed_date": "04/25/2006", "description": "E-Form"}, {"effective_date": "05/30/2007", "transaction": "Change of Registered Agent", "filed_date": "06/05/2007", "description": "FM13-E-Form"}, {"effective_date": "06/17/2008", "transaction": "Change of Registered Agent", "filed_date": "06/17/2008", "description": "FM516-E-Form"}, {"effective_date": "06/22/2010", "transaction": "Change of Registered Agent", "filed_date": "06/22/2010", "description": "FM516-E-Form"}, {"effective_date": "06/23/2011", "transaction": "Change of Registered Agent", "filed_date": "06/23/2011", "description": "FM516-E-Form"}, {"effective_date": "06/26/2014", "transaction": "Change of Registered Agent", "filed_date": "06/26/2014", "description": "FM516-E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "OnlineForm 5"}, {"effective_date": "12/23/2016", "transaction": "Change of Registered Agent", "filed_date": "12/23/2016", "description": "OnlineForm 5"}, {"effective_date": "11/29/2017", "transaction": "Articles of Dissolution", "filed_date": "11/29/2017", "description": "OnlineForm 510"}, {"effective_date": "05/15/2018", "transaction": "Resignation of Registered Agent", "filed_date": "05/21/2018", "description": ""}]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "16594 KLASSIC LLC", "registered_effective_date": "09/07/2017", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "45 STATE ST\nBELOIT\n,\nWI\n53511-6233", "entity_id": "O033609"}, "registered_agent": {"name": "GUY BUCCIFERRO III", "address": "45 STATE ST\nBELOIT\n,\nWI\n53511-6233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2017", "transaction": "Organized", "filed_date": "09/07/2017", "description": "E-Form"}, {"effective_date": "08/17/2018", "transaction": "Change of Registered Agent", "filed_date": "08/17/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/28/2021", "transaction": "Restored to Good Standing", "filed_date": "07/28/2021", "description": "OnlineForm 5"}, {"effective_date": "10/06/2023", "transaction": "Change of Registered Agent", "filed_date": "10/06/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["GIANNA@IAMMCD.COM"]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "16595 BLUEMOUND LLC", "registered_effective_date": "09/05/2025", "status": "Organized", "status_date": "09/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16595 W Bluemound Rd\nBrookfield\n,\nWI\n53005\nUnited States of America", "entity_id": "O047049"}, "registered_agent": {"name": "JAMES BRZEZINSKI", "address": "16595 W BLUEMOUND RD\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2025", "transaction": "Organized", "filed_date": "09/05/2025", "description": "E-Form"}], "emails": ["JIM@TABAKATTORNEYS.COM"]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "16595 INVESTOR GROUP LLC", "registered_effective_date": "06/26/2024", "status": "Organized", "status_date": "06/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "161 S 1ST ST\nSTE 300\nMILWAUKEE\n,\nWI\n53204-4333\nUnited States of America", "entity_id": "O044980"}, "registered_agent": {"name": "DANIEL J. FIORENZA", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2024", "transaction": "Organized", "filed_date": "06/26/2024", "description": "E-Form"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}], "emails": ["DFIORENZA@LHLAWFIRM.COM"]}
{"task_id": 294414, "worker_id": "details-extract-4", "ts": 1776108429, "record_type": "business_detail", "entity_details": {"entity_name": "THE 1652 COMPANY, A WISCONSIN LIMITED PARTNERSHIP", "registered_effective_date": "02/20/1987", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "PER", "principal_office_address": "777 E WISCONSIN AVE\nSUITE 3800\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "O015358"}, "registered_agent": {"name": "F & L CORP", "address": "777 E WISCONSIN AVE\nSUITE 3800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/20/1987", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 297734, "worker_id": "details-extract-23", "ts": 1776108435, "record_type": "business_detail", "entity_details": {"entity_name": "3Q DIGITAL, INC.", "registered_effective_date": "09/03/2015", "status": "Withdrawal", "status_date": "04/20/2016", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "155 BOVET RD STE 480\nSAN MATEO\n,\nCA\n94402", "entity_id": "T067031"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/04/2015", "description": ""}, {"effective_date": "04/20/2016", "transaction": "Withdrawal", "filed_date": "04/25/2016", "description": ""}]}
{"task_id": 297808, "worker_id": "details-extract-4", "ts": 1776108456, "record_type": "business_detail", "entity_details": {"entity_name": "3 - S FOOD SERVICE MANAGEMENT, INC.", "registered_effective_date": "09/30/1976", "status": "Involuntarily Dissolved", "status_date": "08/02/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "RT 1\nADELL\n,\nWI\n53001\nUnited States of America", "entity_id": "1T06858"}, "registered_agent": {"name": "EDWARD R SRAMEK", "address": "RR 1\nADELL\n,\nWI\n53001"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1979", "transaction": "In Bad Standing", "filed_date": "01/01/1979", "description": ""}, {"effective_date": "05/03/1988", "transaction": "Intent to Involuntary", "filed_date": "05/03/1988", "description": ""}, {"effective_date": "08/02/1988", "transaction": "Involuntary Dissolution", "filed_date": "08/02/1988", "description": ""}]}
{"task_id": 297808, "worker_id": "details-extract-4", "ts": 1776108456, "record_type": "business_detail", "entity_details": {"entity_name": "3SF PROPERTY GROUP, LLC", "registered_effective_date": "03/04/2024", "status": "Registered", "status_date": "03/04/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1266 NORTHVIEW DR\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "T107570"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR. STE 200\nGREEN BAY\n,\nWI\n54301-1900"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2024", "transaction": "Registered", "filed_date": "03/04/2024", "description": "OnlineForm 521"}, {"effective_date": "06/26/2024", "transaction": "Amendment", "filed_date": "07/01/2024", "description": "PRIN OFF CHG"}, {"effective_date": "01/13/2026", "transaction": "Change of Registered Agent", "filed_date": "01/13/2026", "description": "OnlineForm 5"}]}
{"task_id": 297343, "worker_id": "details-extract-37", "ts": 1776108483, "record_type": "business_detail", "entity_details": {"entity_name": "3FI, LLC", "registered_effective_date": "04/05/2007", "status": "Administratively Dissolved", "status_date": "11/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "933 PANSY COURT\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "T042851"}, "registered_agent": {"name": "JOHN SWEETERMAN", "address": "933 PANSY COURT\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2007", "transaction": "Organized", "filed_date": "04/09/2007", "description": "E-Form"}, {"effective_date": "07/03/2008", "transaction": "Change of Registered Agent", "filed_date": "07/03/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/09/2011", "transaction": "Administrative Dissolution", "filed_date": "11/09/2011", "description": "PUBLICATION"}]}
{"task_id": 297343, "worker_id": "details-extract-37", "ts": 1776108483, "record_type": "business_detail", "entity_details": {"entity_name": "3FI, LLC", "registered_effective_date": "07/15/2014", "status": "Withdrawal", "status_date": "05/02/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4374 STATE ST\nSUITE 1\nBETTENDORF\n,\nIA\n52722\nUnited States of America", "entity_id": "T063458"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2014", "transaction": "Registered", "filed_date": "07/17/2014", "description": ""}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "08/14/2024", "transaction": "Change of Registered Agent", "filed_date": "08/14/2024", "description": "OnlineForm 5"}, {"effective_date": "01/24/2025", "transaction": "Change of Registered Agent", "filed_date": "01/24/2025", "description": "OnlineForm 5"}, {"effective_date": "05/02/2025", "transaction": "Withdrawal", "filed_date": "05/02/2025", "description": "OnlineForm 524"}]}
{"task_id": 297343, "worker_id": "details-extract-37", "ts": 1776108483, "record_type": "business_detail", "entity_details": {"entity_name": "3 FISH ENTERTAINMENT LLC", "registered_effective_date": "01/27/2010", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 321042\nFRANKLIN\n,\nWI\n53132\nUnited States of America", "entity_id": "T050196"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "address": "301 S. Bedford St. Suite 1\nMadison\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2010", "transaction": "Organized", "filed_date": "01/28/2010", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}, {"effective_date": "01/13/2016", "transaction": "Restored to Good Standing", "filed_date": "01/20/2016", "description": ""}, {"effective_date": "01/13/2016", "transaction": "Certificate of Reinstatement", "filed_date": "01/20/2016", "description": ""}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}, {"effective_date": "02/18/2021", "transaction": "Restored to Good Standing", "filed_date": "02/19/2021", "description": ""}, {"effective_date": "02/18/2021", "transaction": "Certificate of Reinstatement", "filed_date": "02/19/2021", "description": ""}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 297343, "worker_id": "details-extract-37", "ts": 1776108483, "record_type": "business_detail", "entity_details": {"entity_name": "3F INC. A FARM FACTORY FEDERATION COMPANY", "registered_effective_date": "03/12/1973", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/02/1976", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "2T00715"}, "registered_agent": {"name": "C K WERTH", "address": "514 E MAIN\nWAUPUN\n,\nWI\n53963"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/1976", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/02/1976", "description": ""}]}
{"task_id": 297343, "worker_id": "details-extract-37", "ts": 1776108483, "record_type": "business_detail", "entity_details": {"entity_name": "3FI-2, LLC", "registered_effective_date": "04/29/2025", "status": "Registered", "status_date": "04/29/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4374 STATE STREET\nSUITE 1\nBETTENDORF\n,\nIOWA\n52722\nUnited States of America", "entity_id": "T114071"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 SOUTH BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2025", "transaction": "Registered", "filed_date": "04/29/2025", "description": "OnlineForm 521"}]}
{"task_id": 297343, "worker_id": "details-extract-37", "ts": 1776108483, "record_type": "business_detail", "entity_details": {"entity_name": "THREE FINGER FIREWORKS, LLC", "registered_effective_date": "04/05/2021", "status": "Administratively Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T090250"}, "registered_agent": {"name": "TERESA M SISLO", "address": "7895 E HWY 2\nSUPERIOR\n,\nWI\n54880"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2021", "transaction": "Organized", "filed_date": "04/05/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2024", "description": "PUBLICATION"}, {"effective_date": "10/26/2024", "transaction": "Administrative Dissolution", "filed_date": "10/26/2024", "description": ""}]}
{"task_id": 297343, "worker_id": "details-extract-37", "ts": 1776108483, "record_type": "business_detail", "entity_details": {"entity_name": "THREE FIRES LIMITED PARTNERSHIP", "registered_effective_date": "12/17/1997", "status": "Restored to Good Standing", "status_date": "01/28/2026", "entity_type": "Domestic Limited Partnership", "period_of_existence": "PER", "principal_office_address": "LAC DU FLAMBEAU CHIPPEWA HOUSING AUTHORITY\n554 CHICOG ST\nLAC DU FLAMBEAU\n,\nWI\n54538\nUnited States of America", "entity_id": "T027701"}, "registered_agent": {"name": "ROXANE POUPART", "address": "554 CHICOG ST\nLAC DU FLAMBEAU\n,\nWI\n54538"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/17/1997", "description": ""}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}, {"effective_date": "01/28/2026", "transaction": "Restored to Good Standing", "filed_date": "02/03/2026", "description": ""}, {"effective_date": "01/28/2026", "transaction": "Certificate of Reinstatement", "filed_date": "02/03/2026", "description": ""}, {"effective_date": "01/28/2026", "transaction": "Change of Registered Agent", "filed_date": "02/03/2026", "description": "FM 316 - 2025"}]}
{"task_id": 297343, "worker_id": "details-extract-37", "ts": 1776108483, "record_type": "business_detail", "entity_details": {"entity_name": "THREE FIRES PRODUCTIONS, INC.", "registered_effective_date": "12/03/1991", "status": "Dissolved", "status_date": "06/18/1997", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "P O BOX 52\nAPPLETON\n,\nWI\n54912\nUnited States of America", "entity_id": "T023002"}, "registered_agent": {"name": "MICHAEL PRICE", "address": "%SCHARA SENGSTOCK & SMITH\n3000 N BALLARD RD\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/03/1991", "description": ""}, {"effective_date": "01/10/1994", "transaction": "Change of Registered Agent", "filed_date": "01/10/1994", "description": "FM 16-1993"}, {"effective_date": "06/18/1997", "transaction": "Articles of Dissolution", "filed_date": "06/23/1997", "description": ""}]}
{"task_id": 297343, "worker_id": "details-extract-37", "ts": 1776108483, "record_type": "business_detail", "entity_details": {"entity_name": "THREE FIRES SCOUT RESERVATION, BOY SCOUTS OF AMERICA, INC.", "registered_effective_date": "05/24/1996", "status": "Administratively Dissolved", "status_date": "10/26/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "105 FAWN DR.\nOXFORD\n,\nWI\n53952\nUnited States of America", "entity_id": "T026162"}, "registered_agent": {"name": "CLINT SCHARFF", "address": "105 FAWN DR.\nOXFORD\n,\nWI\n53952"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/24/1996", "description": ""}, {"effective_date": "12/23/1996", "transaction": "Amendment", "filed_date": "12/23/1996", "description": ""}, {"effective_date": "09/10/1997", "transaction": "Change of Registered Agent", "filed_date": "09/16/1997", "description": ""}, {"effective_date": "03/09/2000", "transaction": "Change of Registered Agent", "filed_date": "03/15/2000", "description": "****RECORD IMAGED****"}, {"effective_date": "04/29/2016", "transaction": "Change of Registered Agent", "filed_date": "04/29/2016", "description": "OnlineForm 5"}, {"effective_date": "05/07/2018", "transaction": "Change of Registered Agent", "filed_date": "05/07/2018", "description": "OnlineForm 5"}, {"effective_date": "06/27/2022", "transaction": "Change of Registered Agent", "filed_date": "06/27/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2025", "description": "PUBLICATION"}, {"effective_date": "10/26/2025", "transaction": "Administrative Dissolution", "filed_date": "10/26/2025", "description": ""}]}
{"task_id": 297343, "worker_id": "details-extract-37", "ts": 1776108483, "record_type": "business_detail", "entity_details": {"entity_name": "THREE FISH LLC", "registered_effective_date": "04/28/2010", "status": "Administratively Dissolved", "status_date": "08/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4110 WEST MARTIN DR\nMILWAUKEE\n,\nWI\n53208-2746\nUnited States of America", "entity_id": "T050920"}, "registered_agent": {"name": "JOHN LUTHER METZGER", "address": "4110 WEST MARTIN DRIVE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2010", "transaction": "Organized", "filed_date": "04/28/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "05/23/2012", "transaction": "Restored to Good Standing", "filed_date": "05/23/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "10/19/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/19/2015", "description": "PUBLICATION"}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": ""}, {"effective_date": "08/24/2017", "transaction": "Administrative Dissolution", "filed_date": "08/24/2017", "description": ""}]}
{"task_id": 295808, "worker_id": "details-extract-9", "ts": 1776108568, "record_type": "business_detail", "entity_details": {"entity_name": "28 VENTURES LLC", "registered_effective_date": "12/06/2025", "status": "Organized", "status_date": "12/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S89 W32575 Frosty Meadow Lane\nMukwonago\n,\nWI\n53149\nUnited States of America", "entity_id": "T117782"}, "registered_agent": {"name": "NICHOLAS R DEROUIN", "address": "S89 W32575 FROSTY MEADOW LANE\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2025", "transaction": "Organized", "filed_date": "12/06/2025", "description": "E-Form"}], "emails": ["NDEROUIN8@GMAIL.COM"]}
{"task_id": 294382, "worker_id": "details-extract-25", "ts": 1776108632, "record_type": "business_detail", "entity_details": {"entity_name": "159 AUTO SALES LLC", "registered_effective_date": "05/23/2022", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 SKYLINE DR. #1 W1004\nARLINGTON\n,\nWI\n53911", "entity_id": "O041018"}, "registered_agent": {"name": "STEVEN A CHAMBERS", "address": "101 SKYLINE DR #1, W1004\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2022", "transaction": "Organized", "filed_date": "05/23/2022", "description": "E-Form"}, {"effective_date": "05/19/2023", "transaction": "Change of Registered Agent", "filed_date": "05/19/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294382, "worker_id": "details-extract-25", "ts": 1776108632, "record_type": "business_detail", "entity_details": {"entity_name": "159 GREENLEAF LLC", "registered_effective_date": "06/15/2022", "status": "Registered", "status_date": "06/15/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "159 N GREENLEAF ST\nSTE 1\nGURNEE\n,\nIL\n60031\nUnited States of America", "entity_id": "O041140"}, "registered_agent": {"name": "GERARDO PEREZ ESPINDOLA", "address": "141 N  MAIN ST\nUNIT 407\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2022", "transaction": "Registered", "filed_date": "06/15/2022", "description": "OnlineForm 521"}, {"effective_date": "08/11/2023", "transaction": "Change of Registered Agent", "filed_date": "08/11/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}]}
{"task_id": 294382, "worker_id": "details-extract-25", "ts": 1776108632, "record_type": "business_detail", "entity_details": {"entity_name": "159 INVESTMENTS, LLC", "registered_effective_date": "10/18/2024", "status": "Organized", "status_date": "10/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1351 N 54th St\nMilwaukee\n,\nWI\n53208-2636\nUnited States of America", "entity_id": "O045497"}, "registered_agent": {"name": "MARY LYNN KUSIK", "address": "1351 N 54TH ST\nMILWAUKEE\n,\nWI\n53208-2636"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2024", "transaction": "Organized", "filed_date": "10/18/2024", "description": "E-Form"}], "emails": ["LINDYKUSIK@YAHOO.COM"]}
{"task_id": 294382, "worker_id": "details-extract-25", "ts": 1776108632, "record_type": "business_detail", "entity_details": {"entity_name": "159 PROPERTIES, INC.", "registered_effective_date": "01/02/1991", "status": "Withdrawal", "status_date": "08/20/1993", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "C/O THE TJX COMPANIES, INC.\n770 COCHITUATE RD\nFRAMINGHAM\n,\nMA\n01701\nUnited States of America", "entity_id": "T022533"}, "registered_agent": {"name": "ADDRESS FOR SERVICE OF PROCESS", "address": "***SEE 07 SCREEN***\nNO CITY\n,\nXX\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/02/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/02/1991", "description": ""}, {"effective_date": "10/24/1991", "transaction": "Amendment", "filed_date": "10/24/1991", "description": "NAME CHG"}, {"effective_date": "08/20/1993", "transaction": "Withdrawal", "filed_date": "08/20/1993", "description": ""}]}
{"task_id": 294382, "worker_id": "details-extract-25", "ts": 1776108632, "record_type": "business_detail", "entity_details": {"entity_name": "159 SKAUGUM DRIVE, L.L.C.", "registered_effective_date": "03/09/1998", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "38 ABOTTSFORD ROAD\nWINNETKA\n,\nIL\n60093\nUnited States of America", "entity_id": "S052344"}, "registered_agent": {"name": "COLLIN J DAHL", "address": "2350 MAPLE DRIVE SUITE 100\nPO BOX 259\nSISTER BAY\n,\nWI\n54234"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/09/1998", "transaction": "Organized", "filed_date": "03/13/1998", "description": ""}, {"effective_date": "05/06/1998", "transaction": "Amendment", "filed_date": "05/11/1998", "description": "NAME CHG"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/13/2009", "transaction": "Restored to Good Standing", "filed_date": "03/13/2009", "description": "E-Form"}, {"effective_date": "03/13/2009", "transaction": "Change of Registered Agent", "filed_date": "03/13/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "03/30/2011", "transaction": "Restored to Good Standing", "filed_date": "03/30/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 294382, "worker_id": "details-extract-25", "ts": 1776108632, "record_type": "business_detail", "entity_details": {"entity_name": "159 W CLARMAR DRIVE LLC", "registered_effective_date": "09/04/2014", "status": "Restored to Good Standing", "status_date": "11/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "202 W MAIN ST\nSUN PRAIRIE\n,\nWI\n53590", "entity_id": "O030276"}, "registered_agent": {"name": "DAVID BAEHR", "address": "202 W MAIN ST\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/2014", "transaction": "Organized", "filed_date": "09/04/2014", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Change of Registered Agent", "filed_date": "10/01/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "03/28/2018", "transaction": "Restored to Good Standing", "filed_date": "03/28/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/16/2020", "transaction": "Change of Registered Agent", "filed_date": "07/16/2020", "description": "OnlineForm 5"}, {"effective_date": "07/16/2020", "transaction": "Restored to Good Standing", "filed_date": "07/16/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/21/2022", "transaction": "Change of Registered Agent", "filed_date": "07/21/2022", "description": "OnlineForm 5"}, {"effective_date": "07/21/2022", "transaction": "Restored to Good Standing", "filed_date": "07/21/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "11/06/2024", "transaction": "Change of Registered Agent", "filed_date": "11/06/2024", "description": "OnlineForm 5"}, {"effective_date": "11/06/2024", "transaction": "Restored to Good Standing", "filed_date": "11/06/2024", "description": "OnlineForm 5"}], "emails": ["DAVID@BAEHRINC.COM"]}
{"task_id": 294382, "worker_id": "details-extract-25", "ts": 1776108632, "record_type": "business_detail", "entity_details": {"entity_name": "159 W GARLAND ST LLC", "registered_effective_date": "12/30/2025", "status": "Organized", "status_date": "12/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "159 W Garland Street\nJefferson\n,\nWi\n53563\nUnited States of America", "entity_id": "O047687"}, "registered_agent": {"name": "JILL OFSTIE", "address": "159 W GARLAND STREET\nJEFFERSON\n,\nWI\n53549"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2025", "transaction": "Organized", "filed_date": "12/30/2025", "description": "E-Form"}], "emails": ["JOFSTIE3@GMAIL.COM"]}
{"task_id": 294382, "worker_id": "details-extract-25", "ts": 1776108632, "record_type": "business_detail", "entity_details": {"entity_name": "1592 IRIS LN., LLC", "registered_effective_date": "05/05/2011", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "598 SEAGULL DRIVE\nMOSINEE\n,\nWI\n54455\nUnited States of America", "entity_id": "O027211"}, "registered_agent": {"name": "CAL R. TILLISCH", "address": "816 THIRD STREET\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2011", "transaction": "Organized", "filed_date": "05/05/2011", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 294382, "worker_id": "details-extract-25", "ts": 1776108632, "record_type": "business_detail", "entity_details": {"entity_name": "1594 SANDBAGGER LLC", "registered_effective_date": "04/18/2024", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8175 Sage Ct\nNeenah\n,\nWI\n54956\nUnited States of America", "entity_id": "O044643"}, "registered_agent": {"name": "AMY DWYER", "address": "8175 SAGE CT\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2024", "transaction": "Organized", "filed_date": "04/18/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["BAA21222@HOTMAIL.COM"]}
{"task_id": 294382, "worker_id": "details-extract-25", "ts": 1776108632, "record_type": "business_detail", "entity_details": {"entity_name": "15945 SMITH LLC", "registered_effective_date": "04/08/2026", "status": "Organized", "status_date": "04/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3415 W 2nd St\nAnacortes\n,\nWA\n98221-1242\nUnited States of America", "entity_id": "O048364"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2026", "transaction": "Organized", "filed_date": "04/08/2026", "description": "E-Form"}], "emails": ["SALESSUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 294382, "worker_id": "details-extract-25", "ts": 1776108632, "record_type": "business_detail", "entity_details": {"entity_name": "1595 SUMNER LLC", "registered_effective_date": "05/03/2023", "status": "Organized", "status_date": "05/03/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4701B West Electric Ave.\nWest Milwaukee\n,\nWI\n53219\nUnited States of America", "entity_id": "O042892"}, "registered_agent": {"name": "DRAGAN RADETA", "address": "4701B WEST ELECTRIC AVE.\nWEST MILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2023", "transaction": "Organized", "filed_date": "05/03/2023", "description": "E-Form"}, {"effective_date": "07/19/2024", "transaction": "Change of Registered Agent", "filed_date": "07/19/2024", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@MMEXPRESSWI.COM"]}
{"task_id": 294382, "worker_id": "details-extract-25", "ts": 1776108632, "record_type": "business_detail", "entity_details": {"entity_name": "1596 E. NORTH ST. LLP", "registered_effective_date": "07/01/2002", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "1596 E NORTH ST\nWAUKESHA\n,\nWI\n53188", "entity_id": "O020542"}, "registered_agent": {"name": "EUGENE A BIRDEAU", "address": "1596 E NORTH ST\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2002", "transaction": "Registered", "filed_date": "07/11/2002", "description": ""}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 294382, "worker_id": "details-extract-25", "ts": 1776108632, "record_type": "business_detail", "entity_details": {"entity_name": "15969 RAILROAD ST LLC", "registered_effective_date": "06/20/2024", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6909 Raywood Rd\nMonona\n,\nWI\n53713\nUnited States of America", "entity_id": "O044955"}, "registered_agent": {"name": "MATTHEW LINDQUIST", "address": "6909 RAYWOOD RD\nMONONA\n,\nWI\n53713-1545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2024", "transaction": "Organized", "filed_date": "06/20/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["MATT@MADISONWI.CO"]}
{"task_id": 294382, "worker_id": "details-extract-25", "ts": 1776108632, "record_type": "business_detail", "entity_details": {"entity_name": "159C HIGHWAY 67, LLC", "registered_effective_date": "03/26/2014", "status": "Restored to Good Standing", "status_date": "02/05/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "159C STATE ROAD 67\nDOUSMAN\n,\nWI\n53118-9739\nUnited States of America", "entity_id": "T062412"}, "registered_agent": {"name": "LEE BLEECKER", "address": "W359S1655 STATE ROAD 67\nDOUSMAN\n,\nWI\n53118-8902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/26/2014", "transaction": "Organized", "filed_date": "03/25/2014", "description": "E-Form"}, {"effective_date": "04/10/2014", "transaction": "Amendment", "filed_date": "04/16/2014", "description": "Old Name = 3600 PIERCE STREET, LLC"}, {"effective_date": "03/10/2018", "transaction": "Change of Registered Agent", "filed_date": "03/10/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/06/2024", "transaction": "Change of Registered Agent", "filed_date": "03/06/2024", "description": "OnlineForm 5"}, {"effective_date": "03/06/2024", "transaction": "Restored to Good Standing", "filed_date": "03/06/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/05/2026", "transaction": "Change of Registered Agent", "filed_date": "02/05/2026", "description": "OnlineForm 5"}, {"effective_date": "02/05/2026", "transaction": "Restored to Good Standing", "filed_date": "02/05/2026", "description": "OnlineForm 5"}], "emails": ["LBLEECKERJ@GMAIL.COM"]}
{"task_id": 295713, "worker_id": "details-extract-4", "ts": 1776108639, "record_type": "business_detail", "entity_details": {"entity_name": "268 CARROLL, LLC", "registered_effective_date": "12/07/2011", "status": "Organized", "status_date": "12/07/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "122 W WASHINGTON AVE\nSTE 350\nMADISON\n,\nWI\n53703-2758\nUnited States of America", "entity_id": "T055269"}, "registered_agent": {"name": "HOVDE PROPERTIES, LLC", "address": "122 W WASHINGTON AVE STE 350\nMADISON\n,\nWI\n53703-2758"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2011", "transaction": "Organized", "filed_date": "12/12/2011", "description": ""}, {"effective_date": "01/20/2012", "transaction": "Change of Registered Agent", "filed_date": "01/20/2012", "description": "FM13-E-Form"}, {"effective_date": "11/04/2014", "transaction": "Change of Registered Agent", "filed_date": "11/04/2014", "description": "FM516-E-Form"}, {"effective_date": "10/30/2015", "transaction": "Change of Registered Agent", "filed_date": "10/30/2015", "description": "OnlineForm 5"}, {"effective_date": "11/02/2017", "transaction": "Change of Registered Agent", "filed_date": "11/02/2017", "description": "OnlineForm 5"}, {"effective_date": "12/22/2023", "transaction": "Change of Registered Agent", "filed_date": "12/22/2023", "description": "OnlineForm 5"}, {"effective_date": "10/15/2024", "transaction": "Change of Registered Agent", "filed_date": "10/15/2024", "description": "OnlineForm 5"}], "emails": ["MCONRAD@HOVDEPROPERTIES.COM"]}
{"task_id": 295713, "worker_id": "details-extract-4", "ts": 1776108639, "record_type": "business_detail", "entity_details": {"entity_name": "268 INVESTMENTS, LLC", "registered_effective_date": "11/24/2020", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 N RICHMOND ST\nAPPLETON\n,\nWI\n54911", "entity_id": "T087991"}, "registered_agent": {"name": "JOSEPH NORBY", "address": "225 N RICHMOND ST\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2020", "transaction": "Organized", "filed_date": "11/24/2020", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295713, "worker_id": "details-extract-4", "ts": 1776108639, "record_type": "business_detail", "entity_details": {"entity_name": "268-296 PASQUE STREET CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "10/26/2007", "status": "Administratively Dissolved", "status_date": "12/11/2012", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "400 W OAK ST\nCOTTAGE GROVE\n,\nWI\n53527", "entity_id": "T044129"}, "registered_agent": {"name": "RONALD J GROSSO", "address": "400 W OAK ST\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/29/2007", "description": ""}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/11/2012", "transaction": "Administrative Dissolution", "filed_date": "12/11/2012", "description": ""}]}
{"task_id": 295713, "worker_id": "details-extract-4", "ts": 1776108639, "record_type": "business_detail", "entity_details": {"entity_name": "2680, LTD.", "registered_effective_date": "11/19/1984", "status": "Dissolved", "status_date": "09/07/1989", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "P O BOX 11903\nGREEN BAY\n,\nWI\n54307\nUnited States of America", "entity_id": "T019384"}, "registered_agent": {"name": "GREDERICK J MOHR", "address": "415 S WASHINGTON ST\nPO BOX 1098\nGREEN BAY\n,\nWI\n54305"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/19/1984", "description": ""}, {"effective_date": "09/07/1989", "transaction": "Intent to Dissolve", "filed_date": "09/07/1989", "description": ""}, {"effective_date": "09/07/1989", "transaction": "Articles of Dissolution", "filed_date": "09/07/1989", "description": ""}]}
{"task_id": 295713, "worker_id": "details-extract-4", "ts": 1776108639, "record_type": "business_detail", "entity_details": {"entity_name": "26811 105TH STREET, LLC", "registered_effective_date": "05/14/2013", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T059807"}, "registered_agent": {"name": "THEODORE N. JOHNSON", "address": "GODFREY, LEIBSLE, BLACKBOURN & HOWARTH, S.C.\n354 SEYMOUR COURT\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2013", "transaction": "Organized", "filed_date": "05/14/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 295713, "worker_id": "details-extract-4", "ts": 1776108639, "record_type": "business_detail", "entity_details": {"entity_name": "2685 APPLEWOOD DR LLC", "registered_effective_date": "03/06/2024", "status": "Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1817 Highland Drive\n#1434\nGrafton\n,\nWI\n53024\nUnited States of America", "entity_id": "T107603"}, "registered_agent": {"name": "MCILNAY BUTTON LAW LLC", "address": "1971 WASHINGTON ST\nSUITE 102\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2024", "transaction": "Organized", "filed_date": "03/06/2024", "description": "E-Form"}, {"effective_date": "10/26/2024", "transaction": "Articles of Dissolution", "filed_date": "10/26/2024", "description": "OnlineForm 510"}]}
{"task_id": 295713, "worker_id": "details-extract-4", "ts": 1776108639, "record_type": "business_detail", "entity_details": {"entity_name": "2689 S 9TH STREET LLC", "registered_effective_date": "", "status": "Name Conflict", "status_date": "09/08/2005", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T039588"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295713, "worker_id": "details-extract-4", "ts": 1776108639, "record_type": "business_detail", "entity_details": {"entity_name": "2689 S. 9TH STREET, LLC", "registered_effective_date": "05/31/2005", "status": "Dissolved", "status_date": "06/12/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T039015"}, "registered_agent": {"name": "RANDALL P. ROTH", "address": "770 N. MILWAUKEE STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2005", "transaction": "Organized", "filed_date": "06/02/2005", "description": "eForm"}, {"effective_date": "06/12/2006", "transaction": "Articles of Dissolution", "filed_date": "06/15/2006", "description": ""}]}
{"task_id": 295713, "worker_id": "details-extract-4", "ts": 1776108639, "record_type": "business_detail", "entity_details": {"entity_name": "268TH AVENUE, LLC", "registered_effective_date": "04/22/2013", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T059585"}, "registered_agent": {"name": "LAW OFFICES OF SMITH & JANIK, LLC", "address": "326 E. MAIN STREET\nP.O. BOX 268\nTWIN LAKES\n,\nWI\n53181"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2013", "transaction": "Organized", "filed_date": "04/25/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 297445, "worker_id": "details-extract-31", "ts": 1776108714, "record_type": "business_detail", "entity_details": {"entity_name": "3I CAMPAIGNS LLC", "registered_effective_date": "09/06/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T074163"}, "registered_agent": {"name": "F & L CORP.", "address": "777 EAST WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2017", "transaction": "Organized", "filed_date": "09/06/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 297445, "worker_id": "details-extract-31", "ts": 1776108714, "record_type": "business_detail", "entity_details": {"entity_name": "3I CORPORATION", "registered_effective_date": "10/05/1999", "status": "Administratively Dissolved", "status_date": "12/15/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T029655"}, "registered_agent": {"name": "CSC-LAWYERS INCORPORATING SERVICE COMPANY", "address": "25 W MAIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/06/1999", "description": ""}, {"effective_date": "10/01/2001", "transaction": "Delinquent", "filed_date": "10/01/2001", "description": "***RECORD IMAGED***"}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": ""}, {"effective_date": "12/15/2008", "transaction": "Administrative Dissolution", "filed_date": "12/15/2008", "description": ""}]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "3.14 CO. LLC", "registered_effective_date": "04/07/2021", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8620 N POINT DR\nFOX POINT\n,\nWI\n53217", "entity_id": "T090316"}, "registered_agent": {"name": "DANIEL SCHWARTZ", "address": "8620 N POINT DR\nFOX POINT\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2021", "transaction": "Organized", "filed_date": "04/07/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/23/2023", "transaction": "Restored to Good Standing", "filed_date": "04/23/2023", "description": "OnlineForm 5"}, {"effective_date": "04/23/2023", "transaction": "Change of Registered Agent", "filed_date": "04/23/2023", "description": "OnlineForm 5"}, {"effective_date": "01/12/2024", "transaction": "Resignation of Registered Agent", "filed_date": "01/18/2024", "description": ""}, {"effective_date": "01/25/2024", "transaction": "Change of Registered Agent", "filed_date": "01/25/2024", "description": "FM13-E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["DSCHWARTZ10@GMAIL.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "3:14 LLC", "registered_effective_date": "09/11/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T074145"}, "registered_agent": {"name": "JOSE E RIVAS", "address": "911 CYNTHIA LANE\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2017", "transaction": "Organized", "filed_date": "09/05/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "3.14C'S E'N LLC", "registered_effective_date": "05/30/2025", "status": "Organized", "status_date": "05/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 E Centennial Dr\nPO Box 159\nOak Creek\n,\nWI\n53154\nUnited States of America", "entity_id": "T114562"}, "registered_agent": {"name": "CORNELIUS TAYLOR", "address": "5720 N 33RD ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/30/2025", "transaction": "Organized", "filed_date": "05/28/2025", "description": "E-Form"}], "emails": ["CORNEL.TAYLOR223@GMAIL.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 10TH STREET, LLC", "registered_effective_date": "08/04/2005", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1030 MAIN STREET\nUNION GROVE\n,\nWI\n53182\nUnited States of America", "entity_id": "T039394"}, "registered_agent": {"name": "MAXLIA LIMITED PARTNERSHIP", "address": "1030 MAIN STREET\nUNION GROVE\n,\nWI\n53182"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2005", "transaction": "Organized", "filed_date": "08/08/2005", "description": "eForm"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 DEPOT STREET, LLC", "registered_effective_date": "03/18/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T089896"}, "registered_agent": {"name": "ERIKA D. LLOYD", "address": "213 W. NEW YORK AVENUE\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2021", "transaction": "Organized", "filed_date": "03/18/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 E DEWEY PL, LLC", "registered_effective_date": "02/07/2014", "status": "Organized", "status_date": "02/07/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 70727\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "T061949"}, "registered_agent": {"name": "THOMAS BLOCK", "address": "3042 S SUPERIOR ST\nMILWAUKEE\n,\nWI\n53207-3064"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2014", "transaction": "Organized", "filed_date": "02/07/2014", "description": "E-Form"}, {"effective_date": "02/13/2016", "transaction": "Change of Registered Agent", "filed_date": "02/13/2016", "description": "OnlineForm 5"}, {"effective_date": "01/16/2017", "transaction": "Change of Registered Agent", "filed_date": "01/16/2017", "description": "OnlineForm 5"}, {"effective_date": "02/16/2022", "transaction": "Change of Registered Agent", "filed_date": "02/16/2022", "description": "OnlineForm 5"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}], "emails": ["BLOCKRENTALMANAGEMENT@GMAIL.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 EAST WALNUT STREET, LLC", "registered_effective_date": "06/17/2015", "status": "Restored to Good Standing", "status_date": "09/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9681 WEDGEWOOD DRAW\nWOODBURY\n,\nMN\n55125", "entity_id": "T066498"}, "registered_agent": {"name": "BRYAN LARSON", "address": "314 E WALNUT ST\nRIVER FALLS\n,\nWI\n54022-2444"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2015", "transaction": "Organized", "filed_date": "06/17/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "06/30/2017", "transaction": "Restored to Good Standing", "filed_date": "06/30/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "07/16/2019", "transaction": "Restored to Good Standing", "filed_date": "07/16/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}, {"effective_date": "09/16/2024", "transaction": "Restored to Good Standing", "filed_date": "09/19/2024", "description": ""}, {"effective_date": "09/16/2024", "transaction": "Certificate of Reinstatement", "filed_date": "09/19/2024", "description": ""}, {"effective_date": "09/16/2024", "transaction": "Change of Registered Agent", "filed_date": "09/19/2024", "description": "FM 5-2024"}, {"effective_date": "10/29/2025", "transaction": "Change of Registered Agent", "filed_date": "10/29/2025", "description": "OnlineForm 5"}], "emails": ["BRYANLEELARSON@GMAIL.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 GAS INC.", "registered_effective_date": "04/03/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T108084"}, "registered_agent": {"name": "SAED AWADALLAH", "address": "314 E BADGER ST\nWAUPACA\n,\nWI\n54981"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/03/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 GLEN ST, LLC", "registered_effective_date": "02/04/2025", "status": "Organized", "status_date": "02/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 McLeod Dr\nSuite 100\nLas Vegas\n,\nNV\n89121\nUnited States of America", "entity_id": "T112564"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2025", "transaction": "Organized", "filed_date": "02/04/2025", "description": "E-Form"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 MAIN LLC", "registered_effective_date": "08/20/2023", "status": "Organized", "status_date": "08/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1024 TARRANT DR\nFONTANA\n,\nWI\n53125-1352\nUnited States of America", "entity_id": "T104660"}, "registered_agent": {"name": "JAMES HECKENDORF", "address": "1024 TARRANT DR\nFONTANA\n,\nWI\n53125-1352"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2023", "transaction": "Organized", "filed_date": "08/20/2023", "description": "E-Form"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}], "emails": ["JAMHECK@SBCGLOBAL.NET"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 MAIN OF RACINE LLC", "registered_effective_date": "12/05/2024", "status": "Organized", "status_date": "12/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "314 Main Street\nRacine\n,\nWI\n53403\nUnited States of America", "entity_id": "T111619"}, "registered_agent": {"name": "GEMMA WELLS", "address": "314 MAIN STREET\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2024", "transaction": "Organized", "filed_date": "12/05/2024", "description": "E-Form"}], "emails": ["GEMMA.WELLS@FROEDTERTSOUTH.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 MARSTON AVENUE, LLC", "registered_effective_date": "10/17/2012", "status": "Organized", "status_date": "10/17/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15998 COUNTY HIGHWAY K\nJIM FALLS\n,\nWI\n54748-1804\nUnited States of America", "entity_id": "T057905"}, "registered_agent": {"name": "WILLIAM J. GOODMAN", "address": "15998 COUNTY HIGHWAY K\nJIM FALLS\n,\nWI\n54748-1804"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2012", "transaction": "Organized", "filed_date": "10/17/2012", "description": "E-Form"}, {"effective_date": "10/25/2013", "transaction": "Change of Registered Agent", "filed_date": "10/25/2013", "description": "FM516-E-Form"}, {"effective_date": "11/23/2015", "transaction": "Change of Registered Agent", "filed_date": "11/23/2015", "description": "OnlineForm 5"}, {"effective_date": "10/20/2018", "transaction": "Change of Registered Agent", "filed_date": "10/20/2018", "description": "OnlineForm 5"}, {"effective_date": "11/08/2019", "transaction": "Change of Registered Agent", "filed_date": "11/08/2019", "description": "OnlineForm 5"}, {"effective_date": "11/06/2023", "transaction": "Change of Registered Agent", "filed_date": "11/06/2023", "description": "OnlineForm 5"}, {"effective_date": "12/08/2024", "transaction": "Change of Registered Agent", "filed_date": "12/08/2024", "description": "OnlineForm 5"}], "emails": ["WG77326@GMAIL.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 N HAMILTON, LLC", "registered_effective_date": "06/23/2017", "status": "Restored to Good Standing", "status_date": "07/30/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "222 NORTH ST\nMADISON\n,\nWI\n53704", "entity_id": "T073463"}, "registered_agent": {"name": "COLONIAL PROPERTY MANAGEMENT LLC", "address": "222 NORTH STREET\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2017", "transaction": "Organized", "filed_date": "06/23/2017", "description": "E-Form"}, {"effective_date": "01/16/2019", "transaction": "Change of Registered Agent", "filed_date": "01/16/2019", "description": "OnlineForm 13"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}, {"effective_date": "07/30/2020", "transaction": "Restored to Good Standing", "filed_date": "08/06/2020", "description": ""}, {"effective_date": "07/30/2020", "transaction": "Certificate of Reinstatement", "filed_date": "08/06/2020", "description": ""}, {"effective_date": "06/26/2023", "transaction": "Change of Registered Agent", "filed_date": "06/26/2023", "description": "OnlineForm 5"}], "emails": ["CHARVEY.COLONIALPM@GMAIL.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 N WASHINGTON LLC", "registered_effective_date": "01/04/2023", "status": "Organized", "status_date": "01/04/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1777 W. Main St.\nSte. 201\nSun Prairie\n,\nWI\n53590\nUnited States of America", "entity_id": "T100819"}, "registered_agent": {"name": "SCOTT WAGNER", "address": "1777 W. MAIN ST. SUITE 201\nSTE 201\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2023", "transaction": "Organized", "filed_date": "01/04/2023", "description": "E-Form"}, {"effective_date": "03/27/2024", "transaction": "Change of Registered Agent", "filed_date": "03/27/2024", "description": "OnlineForm 5"}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}, {"effective_date": "03/20/2026", "transaction": "Change of Registered Agent", "filed_date": "03/20/2026", "description": "OnlineForm 5"}], "emails": ["WAGS@FIRSTWEBER.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 N. BLOUNT, LLC", "registered_effective_date": "07/14/2000", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1026 SHERMAN AVE\nMADISON\n,\nWI\n53703", "entity_id": "T030681"}, "registered_agent": {"name": "WILLIAM T KOZAK", "address": "1026 SHERMAN AVE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2000", "transaction": "Organized", "filed_date": "07/19/2000", "description": ""}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": "****RECORD IMAGED****"}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 N. BROAD STREET, LLC", "registered_effective_date": "12/10/2009", "status": "Dissolved", "status_date": "12/16/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "354 SEYMOUR COURT\nELKHORN\n,\nWI\n53121\nUnited States of America", "entity_id": "T049828"}, "registered_agent": {"name": "DAVID L. HOLTON", "address": "C/O THEODORE N. JOHNSON\n354 SEYMOUR COURT\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2009", "transaction": "Organized", "filed_date": "12/15/2009", "description": "E-Form"}, {"effective_date": "12/10/2010", "transaction": "Change of Registered Agent", "filed_date": "12/10/2010", "description": "FM516-E-Form"}, {"effective_date": "11/14/2011", "transaction": "Change of Registered Agent", "filed_date": "11/14/2011", "description": "FM516-E-Form"}, {"effective_date": "12/16/2013", "transaction": "Articles of Dissolution", "filed_date": "12/19/2013", "description": ""}]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 NORTH 14TH STREET, LLC", "registered_effective_date": "11/06/2011", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T055070"}, "registered_agent": {"name": "PATRICK BIONDO", "address": "3700 QUEENS AVE.\nPO BOX 3716\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2011", "transaction": "Organized", "filed_date": "11/06/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 NORTH 14TH STREET, LLC", "registered_effective_date": "06/11/2018", "status": "Restored to Good Standing", "status_date": "11/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2211 WILDWOOD LN\nLA CROSSE\n,\nWI\n54601", "entity_id": "T077193"}, "registered_agent": {"name": "NICOLE BIONDO", "address": "N2211 WILDWOOD LN\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2018", "transaction": "Organized", "filed_date": "06/11/2018", "description": "E-Form"}, {"effective_date": "04/22/2019", "transaction": "Change of Registered Agent", "filed_date": "04/22/2019", "description": "OnlineForm 5"}, {"effective_date": "06/20/2021", "transaction": "Change of Registered Agent", "filed_date": "06/20/2021", "description": "OnlineForm 5"}, {"effective_date": "09/16/2023", "transaction": "Change of Registered Agent", "filed_date": "09/16/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "11/20/2025", "transaction": "Change of Registered Agent", "filed_date": "11/20/2025", "description": "OnlineForm 5"}, {"effective_date": "11/20/2025", "transaction": "Restored to Good Standing", "filed_date": "11/20/2025", "description": "OnlineForm 5"}], "emails": ["INFO@608RENTALPROPERTIES.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 NORTH INGERSOLL STREET, LLC", "registered_effective_date": "07/01/2004", "status": "Administratively Dissolved", "status_date": "02/04/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEKHAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "T037149"}, "registered_agent": {"name": "WISCONN INVESTMENTS, LLC", "address": "4916 CREEK HAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2004", "transaction": "Organized", "filed_date": "07/06/2004", "description": "eForm"}, {"effective_date": "08/19/2005", "transaction": "Change of Registered Agent", "filed_date": "08/19/2005", "description": "FM516-E-Form"}, {"effective_date": "10/06/2008", "transaction": "Change of Registered Agent", "filed_date": "10/06/2008", "description": "FM516-E-Form"}, {"effective_date": "11/02/2010", "transaction": "Change of Registered Agent", "filed_date": "11/02/2010", "description": "FM516-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/23/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/23/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/05/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/05/2014", "description": "PUBLICATION"}, {"effective_date": "02/04/2015", "transaction": "Administrative Dissolution", "filed_date": "02/04/2015", "description": "PUBLICATION"}]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 NORTH SIXTH STREET, LLC", "registered_effective_date": "04/30/2004", "status": "Administratively Dissolved", "status_date": "11/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEKHAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "T036810"}, "registered_agent": {"name": "WISCONN INVESTMENTS, LLC", "address": "4916 CREEK HAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2004", "transaction": "Organized", "filed_date": "05/04/2004", "description": "eForm"}, {"effective_date": "05/25/2005", "transaction": "Change of Registered Agent", "filed_date": "05/25/2005", "description": "FM516-E-Form"}, {"effective_date": "07/15/2008", "transaction": "Change of Registered Agent", "filed_date": "07/15/2008", "description": "FM516-E-Form"}, {"effective_date": "07/03/2009", "transaction": "Change of Registered Agent", "filed_date": "07/03/2009", "description": "FM516-E-Form"}, {"effective_date": "06/28/2011", "transaction": "Change of Registered Agent", "filed_date": "06/28/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/05/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/05/2014", "description": "PUBLICATION"}, {"effective_date": "11/05/2014", "transaction": "Administrative Dissolution", "filed_date": "11/05/2014", "description": "PUBLICATION"}]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 REALTY LLC", "registered_effective_date": "06/03/2024", "status": "Organized", "status_date": "06/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11449 Venice Blvd Apt 6\nLos Angeles\n,\nCA\n90066\nUnited States of America", "entity_id": "T109008"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2024", "transaction": "Organized", "filed_date": "06/03/2024", "description": "E-Form"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 S BROOKS STREET LLC", "registered_effective_date": "05/19/2020", "status": "Restored to Good Standing", "status_date": "03/04/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "815 BASS LAKE RD\nSTOUGHTON\n,\nWI\n53589", "entity_id": "T085259"}, "registered_agent": {"name": "STEVEN P. KISH", "address": "815 BASS LAKE RD\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2020", "transaction": "Organized", "filed_date": "05/19/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/13/2023", "transaction": "Change of Registered Agent", "filed_date": "04/13/2023", "description": "OnlineForm 5"}, {"effective_date": "04/13/2023", "transaction": "Restored to Good Standing", "filed_date": "04/13/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "03/04/2026", "transaction": "Restored to Good Standing", "filed_date": "03/04/2026", "description": "OnlineForm 5"}], "emails": ["STEVEKISH2502@GMAIL.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 S. BROOKS ST. LLC", "registered_effective_date": "03/04/2026", "status": "Organized", "status_date": "03/04/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "815 Bass Lake Rd\nStoughton\n,\nWI\n53589\nUnited States of America", "entity_id": "T119465"}, "registered_agent": {"name": "314 S BROOKS STREET LLC", "address": "815 BASS LAKE RD\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2026", "transaction": "Organized", "filed_date": "03/04/2026", "description": "E-Form"}], "emails": ["STEVEKISH2502@GMAIL.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 SHANE CT LLC", "registered_effective_date": "04/22/2025", "status": "Organized", "status_date": "04/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2 Valhalla Ct\nMadison\n,\nWI\n53719\nUnited States of America", "entity_id": "T113934"}, "registered_agent": {"name": "REBECCA MARIE EASTMEAD", "address": "2 VALHALLA CT\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2025", "transaction": "Organized", "filed_date": "04/22/2025", "description": "E-Form"}], "emails": ["JREASTMEAD@GMAIL.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 SOUTH 6TH AVENUE, LLC", "registered_effective_date": "02/13/2017", "status": "Restored to Good Standing", "status_date": "09/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2485 ROCKY RD\nDORCHESTER\n,\nWI\n54425", "entity_id": "T072098"}, "registered_agent": {"name": "RW CORPORATE SERVICES, LLC", "address": "500 N. FIRST ST., STE 8000\nPO BOX 8050\nWAUSAU\n,\nWI\n54402-8050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2017", "transaction": "Organized", "filed_date": "02/13/2017", "description": "E-Form"}, {"effective_date": "03/29/2018", "transaction": "Change of Registered Agent", "filed_date": "03/29/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}, {"effective_date": "09/26/2022", "transaction": "Restored to Good Standing", "filed_date": "09/27/2022", "description": ""}, {"effective_date": "09/26/2022", "transaction": "Certificate of Reinstatement", "filed_date": "09/27/2022", "description": ""}, {"effective_date": "09/26/2022", "transaction": "Change of Registered Agent", "filed_date": "09/27/2022", "description": "FM 516 2022"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "03/07/2024", "transaction": "Change of Registered Agent", "filed_date": "03/07/2024", "description": "OnlineForm 5"}], "emails": ["RWCORP@RUDERWARE.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 SOUTH FIFTY NINTH STREET LLC", "registered_effective_date": "04/25/2007", "status": "Dissolved", "status_date": "05/12/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3830 S. HOWELL AV\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "T042933"}, "registered_agent": {"name": "JONATHAN ELLSWORTH", "address": "3830 S HOWELL AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2007", "transaction": "Organized", "filed_date": "04/27/2007", "description": "E-Form"}, {"effective_date": "05/12/2016", "transaction": "Articles of Dissolution", "filed_date": "05/13/2016", "description": ""}]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 STATE ROAD 35 LLC", "registered_effective_date": "12/31/2013", "status": "Organized", "status_date": "12/31/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "314 STATE ROAD 35\nOSCEOLA\n,\nWI\n54020-4109\nUnited States of America", "entity_id": "T061624"}, "registered_agent": {"name": "DAN MORIARITY", "address": "314 STATE ROAD 35\nOSCEOLA\n,\nWI\n54020"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2013", "transaction": "Organized", "filed_date": "12/31/2013", "description": "E-Form"}, {"effective_date": "11/27/2017", "transaction": "Change of Registered Agent", "filed_date": "11/27/2017", "description": "OnlineForm 5"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "12/05/2024", "transaction": "Change of Registered Agent", "filed_date": "12/05/2024", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["DAN@BPSFAB.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 WATER, INC.", "registered_effective_date": "12/18/1990", "status": "Administratively Dissolved", "status_date": "03/26/1993", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T022494"}, "registered_agent": {"name": "ERWIN H STEINER", "address": "2115 EAST CLAIREMONT AVENUE\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/18/1990", "description": ""}, {"effective_date": "10/01/1992", "transaction": "Delinquent", "filed_date": "10/01/1992", "description": ""}, {"effective_date": "01/19/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/19/1993", "description": "932021580"}, {"effective_date": "03/26/1993", "transaction": "Administrative Dissolution", "filed_date": "03/26/1993", "description": "932010820"}]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 WEST MAIN STREET STOUGHTON, LLC", "registered_effective_date": "03/03/2019", "status": "Restored to Good Standing", "status_date": "01/21/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 38\nMCFARLAND\n,\nWI\n53558-0038", "entity_id": "T080090"}, "registered_agent": {"name": "BLAKE GEORGE", "address": "800 W BROADWAY\nSTE 500\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2019", "transaction": "Organized", "filed_date": "03/03/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/10/2021", "transaction": "Restored to Good Standing", "filed_date": "02/10/2021", "description": "OnlineForm 5"}, {"effective_date": "02/10/2021", "transaction": "Change of Registered Agent", "filed_date": "02/10/2021", "description": "OnlineForm 5"}, {"effective_date": "03/15/2023", "transaction": "Change of Registered Agent", "filed_date": "03/15/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/21/2026", "transaction": "Restored to Good Standing", "filed_date": "01/21/2026", "description": "OnlineForm 5"}, {"effective_date": "01/21/2026", "transaction": "Change of Registered Agent", "filed_date": "01/21/2026", "description": "OnlineForm 5"}], "emails": ["BGEORGE@LEE-ASSOCIATES.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314 WEST WISCONSIN CORP.", "registered_effective_date": "01/29/1980", "status": "Dissolved", "status_date": "02/03/1982", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T07863"}, "registered_agent": {"name": "KENNETH KORB", "address": "112 W WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/1982", "transaction": "Articles of Dissolution", "filed_date": "02/03/1982", "description": ""}]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314-18 AMOTH COURT, LLC", "registered_effective_date": "06/14/2024", "status": "Organized", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2009 ATWOOD AVE\nSTE 2R\nMADISON\n,\nWI\n53704-5324\nUnited States of America", "entity_id": "P092032"}, "registered_agent": {"name": "MARK JORGENSEN", "address": "2009 ATWOOD AVE\nSTE 2R\nMADISON\n,\nWI\n53704-5324"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/14/2024", "transaction": "Organized", "filed_date": "06/14/2024", "description": "E-Form"}, {"effective_date": "08/08/2024", "transaction": "Amendment", "filed_date": "08/13/2024", "description": "Old Name = PNL VENTURES, LLC; CHG REG AGT"}, {"effective_date": "05/06/2025", "transaction": "Change of Registered Agent", "filed_date": "05/06/2025", "description": "OnlineForm 5"}], "emails": ["MARK@MANDMRE.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314-18 NEWPORT COURT LLC", "registered_effective_date": "10/17/2021", "status": "Organized", "status_date": "10/17/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9385 N FAIRWAY CIR\nBAYSIDE\n,\nWI\n53217-1314", "entity_id": "T093508"}, "registered_agent": {"name": "AMY LYNN SCHUBERT", "address": "9385 N FAIRWAY CIR\nBAYSIDE\n,\nWI\n53217-1314"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2021", "transaction": "Organized", "filed_date": "10/17/2021", "description": "E-Form"}, {"effective_date": "12/28/2022", "transaction": "Change of Registered Agent", "filed_date": "12/28/2022", "description": "OnlineForm 5"}, {"effective_date": "12/31/2023", "transaction": "Change of Registered Agent", "filed_date": "12/31/2023", "description": "OnlineForm 5"}], "emails": ["AMYSCHUBERT916@YAHOO.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314/316 N. INGERSOLL ST. LLC", "registered_effective_date": "03/03/2003", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T034585"}, "registered_agent": {"name": "KURT E BECK", "address": "1325 VIENNA LN\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2003", "transaction": "Organized", "filed_date": "03/06/2003", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "3140 DEVELOPMENT LLC", "registered_effective_date": "03/26/2014", "status": "Restored to Good Standing", "status_date": "02/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3140 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53216", "entity_id": "T062435"}, "registered_agent": {"name": "STAN BROWN", "address": "3140 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2014", "transaction": "Organized", "filed_date": "03/26/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/29/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/29/2017", "description": "PUBLICATION"}, {"effective_date": "07/31/2017", "transaction": "Administrative Dissolution", "filed_date": "07/31/2017", "description": ""}, {"effective_date": "02/09/2026", "transaction": "Restored to Good Standing", "filed_date": "02/10/2026", "description": ""}, {"effective_date": "02/09/2026", "transaction": "Certificate of Reinstatement", "filed_date": "02/10/2026", "description": ""}, {"effective_date": "02/09/2026", "transaction": "Change of Registered Agent", "filed_date": "02/10/2026", "description": "FM 5 2026"}], "emails": ["BERRYCRA000@ICLOUD.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "3140 MAPLE VALLEY, LLC", "registered_effective_date": "10/27/2025", "status": "Organized", "status_date": "10/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1625 BOHNS POINT RD\nWAYZATA\n,\nMN\n55391\nUnited States of America", "entity_id": "T117120"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "100 WILBURN ROAD\nSUIT 100\nSUN PRAIRIE\n,\nWI\n53590-1478"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2025", "transaction": "Organized", "filed_date": "10/27/2025", "description": "E-Form"}], "emails": ["DOCUMENTS@INCORP.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "3140 S 48TH STREET LLC", "registered_effective_date": "12/14/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T088264"}, "registered_agent": {"name": "ERICH KRUEGER", "address": "N7539 E LAKESHORE DR\nWHITEWATER\n,\nWI\n53190-4347"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2020", "transaction": "Organized", "filed_date": "12/14/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "3140 ST PAUL AVE, LLC", "registered_effective_date": "05/17/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T081075"}, "registered_agent": {"name": "KEVIN ODRISCOLL", "address": "150 LAKEWOOD BLVD\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2019", "transaction": "Organized", "filed_date": "05/17/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "3141 CRAIG ROAD, LLC", "registered_effective_date": "11/23/1998", "status": "Restored to Good Standing", "status_date": "11/14/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2625 DAMON STREET\nEAU CLAIRE\n,\nWI\n54701\nUnited States of America", "entity_id": "T028671"}, "registered_agent": {"name": "MARK W HELD", "address": "2625 DAMON STREET\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/1998", "transaction": "Organized", "filed_date": "11/30/1998", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "11/14/2006", "transaction": "Restored to Good Standing", "filed_date": "11/14/2006", "description": ""}, {"effective_date": "01/17/2008", "transaction": "Change of Registered Agent", "filed_date": "01/17/2008", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "11/03/2017", "transaction": "Change of Registered Agent", "filed_date": "11/03/2017", "description": "OnlineForm 5"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "02/05/2025", "transaction": "Change of Registered Agent", "filed_date": "02/05/2025", "description": "OnlineForm 5"}], "emails": ["TROY@ROCKETCONSTRUCTION.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "3141 S INDIANA, LLC", "registered_effective_date": "07/21/2017", "status": "Organized", "status_date": "07/21/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 70727\nMILWAUKEE\n,\nWI\n53207", "entity_id": "T073703"}, "registered_agent": {"name": "THOMAS HERBERT BLOCK", "address": "3042 S SUPERIOR ST\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2017", "transaction": "Organized", "filed_date": "07/21/2017", "description": "E-Form"}, {"effective_date": "07/23/2018", "transaction": "Change of Registered Agent", "filed_date": "07/23/2018", "description": "OnlineForm 5"}, {"effective_date": "08/30/2022", "transaction": "Change of Registered Agent", "filed_date": "08/30/2022", "description": "OnlineForm 5"}, {"effective_date": "09/07/2023", "transaction": "Change of Registered Agent", "filed_date": "09/07/2023", "description": "OnlineForm 5"}, {"effective_date": "07/13/2025", "transaction": "Change of Registered Agent", "filed_date": "07/13/2025", "description": "OnlineForm 5"}], "emails": ["BLOCKRENTALMANAGEMENT@GMAIL.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "3141 THORP STREET LLC", "registered_effective_date": "07/26/2012", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4876 OREGON TRL\nOREGON\n,\nWI\n53575-2746\nUnited States of America", "entity_id": "T057277"}, "registered_agent": {"name": "RALPH J. KIEFFER", "address": "4876 OREGON TRL\nOREGON\n,\nWI\n53575-2746"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2012", "transaction": "Organized", "filed_date": "07/31/2012", "description": "E-Form"}, {"effective_date": "07/24/2017", "transaction": "Change of Registered Agent", "filed_date": "07/24/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "3141-43 FINGER ROAD LLC", "registered_effective_date": "09/12/2023", "status": "Restored to Good Standing", "status_date": "09/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5878 HAVENWOOD HILLS DR\nLITTLE SUAMICO\n,\nWI\n54141-8657\nUnited States of America", "entity_id": "T105014"}, "registered_agent": {"name": "JEREMY J. DEWITT", "address": "5878 HAVENWOOD HILLS DR\nLITTLE SUAMICO\n,\nWI\n54141-8657"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2023", "transaction": "Organized", "filed_date": "09/12/2023", "description": "E-Form"}, {"effective_date": "09/28/2024", "transaction": "Change of Registered Agent", "filed_date": "09/28/2024", "description": "FM13-E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "09/06/2025", "transaction": "Change of Registered Agent", "filed_date": "09/06/2025", "description": "OnlineForm 5"}, {"effective_date": "09/06/2025", "transaction": "Restored to Good Standing", "filed_date": "09/06/2025", "description": "OnlineForm 5"}], "emails": ["JDEWITT77@YMAIL.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "31415 CONSULTING LLC", "registered_effective_date": "10/01/2025", "status": "Organized", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225750 Buck Wood Lane\nWausau\n,\nWI\n54401\nUnited States of America", "entity_id": "T116715"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2025", "transaction": "Organized", "filed_date": "10/01/2025", "description": "E-Form"}], "emails": ["SOP@CSCGLOBAL.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "3142 AIRPORT ROAD, LLC", "registered_effective_date": "03/23/2009", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T047997"}, "registered_agent": {"name": "PATRICK BIONDO", "address": "3700 QUEENS AVE\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2009", "transaction": "Organized", "filed_date": "03/23/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "3142 N HOLTON LLC", "registered_effective_date": "01/14/2015", "status": "Dissolved", "status_date": "03/29/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T064998"}, "registered_agent": {"name": "VANTAGE PROPERTY MANAGEMENT, LLC", "address": "3720 N. FRATNEY ST\nUNIT 2G\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2015", "transaction": "Organized", "filed_date": "01/14/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "03/29/2017", "transaction": "Articles of Dissolution", "filed_date": "03/29/2017", "description": "OnlineForm 510"}]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "3143 2ND, LLC", "registered_effective_date": "10/22/2001", "status": "Restored to Good Standing", "status_date": "11/04/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4024 W ABBOTT AVE\nGREENFIELD\n,\nWI\n53221-3058\nUnited States of America", "entity_id": "T032424"}, "registered_agent": {"name": "JOHN J GESELL", "address": "4024 W ABBOTT AVE\n4024 W ABBOTT AVE\nGREENFIELD\n,\nWI\n53221-3058"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2001", "transaction": "Organized", "filed_date": "10/23/2001", "description": "eForm"}, {"effective_date": "12/15/2006", "transaction": "Change of Registered Agent", "filed_date": "12/15/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "01/05/2009", "transaction": "Restored to Good Standing", "filed_date": "01/05/2009", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "11/08/2010", "transaction": "Restored to Good Standing", "filed_date": "11/08/2010", "description": "E-Form"}, {"effective_date": "11/08/2010", "transaction": "Change of Registered Agent", "filed_date": "11/08/2010", "description": "FM516-E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/03/2012", "transaction": "Restored to Good Standing", "filed_date": "10/03/2012", "description": "E-Form"}, {"effective_date": "10/03/2012", "transaction": "Change of Registered Agent", "filed_date": "10/03/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "11/04/2015", "transaction": "Restored to Good Standing", "filed_date": "11/04/2015", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Change of Registered Agent", "filed_date": "01/01/2020", "description": "OnlineForm 5"}, {"effective_date": "12/23/2023", "transaction": "Change of Registered Agent", "filed_date": "12/23/2023", "description": "OnlineForm 5"}, {"effective_date": "02/07/2026", "transaction": "Change of Registered Agent", "filed_date": "02/07/2026", "description": "OnlineForm 5"}], "emails": ["JJGESELL59@GMAIL.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "3143 LLC", "registered_effective_date": "06/24/2015", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3606 N 64TH ST\nMILWAUKEE\n,\nWI\n53216-2727", "entity_id": "T066558"}, "registered_agent": {"name": "ANTONIO MAYFIELD", "address": "3606 N 64TH ST\nMILWAUKEE\n,\nWI\n53216-2727"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2015", "transaction": "Organized", "filed_date": "06/24/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "06/09/2017", "transaction": "Restored to Good Standing", "filed_date": "06/09/2017", "description": "OnlineForm 5"}, {"effective_date": "06/09/2017", "transaction": "Change of Registered Agent", "filed_date": "06/09/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "07/01/2019", "transaction": "Restored to Good Standing", "filed_date": "07/01/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}, {"effective_date": "11/23/2022", "transaction": "Restored to Good Standing", "filed_date": "11/30/2022", "description": ""}, {"effective_date": "11/23/2022", "transaction": "Certificate of Reinstatement", "filed_date": "11/30/2022", "description": ""}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "3144 JAMES STREET LLC", "registered_effective_date": "10/02/2013", "status": "Dissolved", "status_date": "03/09/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 260260\nMADISON\n,\nWI\n53726-0260\nUnited States of America", "entity_id": "T060921"}, "registered_agent": {"name": "TOM KING", "address": "PO BOX 260260\nMADISON\n,\nWI\n53726-0260"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2013", "transaction": "Organized", "filed_date": "10/02/2013", "description": "E-Form"}, {"effective_date": "12/21/2014", "transaction": "Change of Registered Agent", "filed_date": "12/21/2014", "description": "FM516-E-Form"}, {"effective_date": "12/22/2015", "transaction": "Change of Registered Agent", "filed_date": "12/22/2015", "description": "OnlineForm 5"}, {"effective_date": "11/15/2017", "transaction": "Change of Registered Agent", "filed_date": "11/15/2017", "description": "OnlineForm 5"}, {"effective_date": "03/09/2018", "transaction": "Articles of Dissolution", "filed_date": "03/09/2018", "description": "OnlineForm 510"}]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "3144 PARTNERS, LLC", "registered_effective_date": "08/15/2013", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T060563"}, "registered_agent": {"name": "ANDREW D. HOPKINS", "address": "626 E. WISCONSIN AVENUE\n12TH FLOOR\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2013", "transaction": "Organized", "filed_date": "08/15/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "3144 PRAIRIE LLC", "registered_effective_date": "09/05/2021", "status": "Organized", "status_date": "09/05/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1803 E ZICK DR\nBELOIT\n,\nWI\n53511", "entity_id": "T092821"}, "registered_agent": {"name": "THOMAS HAAS", "address": "1803 E ZICK DR\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2021", "transaction": "Organized", "filed_date": "09/05/2021", "description": "E-Form"}, {"effective_date": "09/22/2022", "transaction": "Change of Registered Agent", "filed_date": "09/22/2022", "description": "OnlineForm 5"}, {"effective_date": "09/13/2023", "transaction": "Change of Registered Agent", "filed_date": "09/13/2023", "description": "OnlineForm 5"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["DEBRA@THINV.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "3144 W PIERCE, LLC", "registered_effective_date": "09/08/2025", "status": "Organized", "status_date": "09/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "746 E. Beaumont Avenue\nWhitefish Bay\n,\nWI\n53217\nUnited States of America", "entity_id": "T116301"}, "registered_agent": {"name": "GERARD F. TIMMS", "address": "746 E. BEAUMONT AVENUE\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2025", "transaction": "Organized", "filed_date": "09/08/2025", "description": "E-Form"}, {"effective_date": "09/09/2025", "transaction": "Change of Registered Agent", "filed_date": "09/09/2025", "description": "FM13-E-Form"}], "emails": ["GTIMMS1976@GMAIL.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "3145-47 N. HUMBOLDT, LLC", "registered_effective_date": "04/09/2014", "status": "Restored to Good Standing", "status_date": "07/19/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 170053\nMILWAUKEE\n,\nWI\n53217-8000\nUnited States of America", "entity_id": "T062573"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 E MICHIGAN ST\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-5621"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2014", "transaction": "Organized", "filed_date": "04/09/2014", "description": "E-Form"}, {"effective_date": "10/03/2016", "transaction": "Change of Registered Agent", "filed_date": "10/03/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "07/19/2018", "transaction": "Restored to Good Standing", "filed_date": "07/19/2018", "description": "OnlineForm 5"}, {"effective_date": "06/18/2019", "transaction": "Change of Registered Agent", "filed_date": "06/18/2019", "description": "OnlineForm 5"}, {"effective_date": "06/29/2020", "transaction": "Change of Registered Agent", "filed_date": "06/29/2020", "description": "OnlineForm 5"}, {"effective_date": "05/05/2023", "transaction": "Change of Registered Agent", "filed_date": "05/05/2023", "description": "OnlineForm 5"}], "emails": ["WISERVICESMKE@GKLAW.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "3148 DEMING WAY, LLC", "registered_effective_date": "01/13/2015", "status": "Restored to Good Standing", "status_date": "04/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4560 PARK RD\nCAMBRIDGE\n,\nWI\n53523", "entity_id": "T064977"}, "registered_agent": {"name": "DAVID E BRILL", "address": "N4560 PARK RD.\nCAMBRIDGE\n,\nWI\n53523"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2015", "transaction": "Organized", "filed_date": "01/13/2015", "description": "E-Form"}, {"effective_date": "01/18/2017", "transaction": "Change of Registered Agent", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "03/31/2018", "transaction": "Change of Registered Agent", "filed_date": "03/31/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "04/07/2020", "transaction": "Restored to Good Standing", "filed_date": "04/07/2020", "description": "OnlineForm 5"}, {"effective_date": "04/07/2020", "transaction": "Change of Registered Agent", "filed_date": "04/07/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "04/28/2022", "transaction": "Restored to Good Standing", "filed_date": "04/28/2022", "description": "OnlineForm 5"}, {"effective_date": "04/28/2022", "transaction": "Change of Registered Agent", "filed_date": "04/28/2022", "description": "OnlineForm 5"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}, {"effective_date": "02/23/2024", "transaction": "Change of Registered Agent", "filed_date": "02/23/2024", "description": "OnlineForm 5"}], "emails": ["BRILLDAVIDB@GMAIL.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "3148 LLC", "registered_effective_date": "03/22/2011", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8643 W HIGHLAND RD\nMEQUON\n,\nWI\n53097-2701\nUnited States of America", "entity_id": "T053335"}, "registered_agent": {"name": "PHILLIP A GOLDNER", "address": "8643 W HIGHLAND RD\nMEQUON\n,\nWI\n53097-2701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2011", "transaction": "Organized", "filed_date": "03/22/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/18/2013", "transaction": "Restored to Good Standing", "filed_date": "01/18/2013", "description": "E-Form"}, {"effective_date": "03/30/2017", "transaction": "Change of Registered Agent", "filed_date": "03/30/2017", "description": "OnlineForm 5"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["PHIL@BERNBOYS.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "31480 PARK ROAD LLC", "registered_effective_date": "06/30/2023", "status": "Organized", "status_date": "06/30/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W300N7784 CHRISTINE LN\nSTE 400\nHARTLAND\n,\nWI\n53029-8012\nUnited States of America", "entity_id": "T103887"}, "registered_agent": {"name": "SUSAN C SCHNEIDER", "address": "W300N7784 CHRISTINE LN\nSTE 400\nHARTLAND\n,\nWI\n53029-8012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2023", "transaction": "Organized", "filed_date": "06/30/2023", "description": "E-Form"}, {"effective_date": "05/15/2025", "transaction": "Change of Registered Agent", "filed_date": "05/15/2025", "description": "OnlineForm 5"}], "emails": ["SUSAN@EIGROUPS.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "3149 N. 13TH ST., LLC", "registered_effective_date": "06/14/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097676"}, "registered_agent": {"name": "ANTONIO MAYFIELD", "address": "342 N. WATER ST.\nSUITE 600\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2022", "transaction": "Organized", "filed_date": "06/14/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "3149 SP INVESTMENTS, LLC", "registered_effective_date": "10/12/2025", "status": "Organized", "status_date": "10/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2579 Fahey Glen\nFitchburg\n,\nWI\n53711\nUnited States of America", "entity_id": "T116893"}, "registered_agent": {"name": "GARLON D HAMILTON", "address": "2579 FAHEY GLEN\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2025", "transaction": "Organized", "filed_date": "10/12/2025", "description": "E-Form"}], "emails": ["GHAMILTON26@GMAIL.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "3149 THORP STREET LLC", "registered_effective_date": "07/26/2012", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4876 OREGON TRL\nOREGON\n,\nWI\n53575-2746\nUnited States of America", "entity_id": "T057275"}, "registered_agent": {"name": "RALPH J. KIEFFER", "address": "4876 OREGON TRL\nOREGON\n,\nWI\n53575-2746"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2012", "transaction": "Organized", "filed_date": "07/31/2012", "description": "E-Form"}, {"effective_date": "07/24/2017", "transaction": "Change of Registered Agent", "filed_date": "07/24/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314BARNEY17 LLC", "registered_effective_date": "12/13/2016", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2213 WOODFIELD CIRCLE\nWAUKESHA\n,\nWI\n53188", "entity_id": "T071469"}, "registered_agent": {"name": "MARK PORTZ", "address": "2213 WOODFIELD CIRCLE\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2016", "transaction": "Organized", "filed_date": "12/13/2016", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "314LIT LLC", "registered_effective_date": "06/14/2025", "status": "Organized", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO Box 45603\nMadison\n,\nWI\n53744\nUnited States of America", "entity_id": "T114844"}, "registered_agent": {"name": "FARHAN J. PAREKH", "address": "3130 LIMEKILN ST\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2025", "transaction": "Organized", "filed_date": "06/14/2025", "description": "E-Form"}], "emails": ["FARHANPAREKH@GMAIL.COM"]}
{"task_id": 296825, "worker_id": "details-extract-18", "ts": 1776108788, "record_type": "business_detail", "entity_details": {"entity_name": "THE 314 MAIN STREET CORPORATION", "registered_effective_date": "10/17/1988", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/27/1989", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1926 MANOR LANE\nPARK RIDGE\n,\nIL\n60068\nUnited States of America", "entity_id": "T021321"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "222 W WASHINGTON AVE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/17/1988", "description": ""}, {"effective_date": "09/11/1989", "transaction": "Intent to Revoke/Terminate", "filed_date": "09/11/1989", "description": ""}, {"effective_date": "10/27/1989", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/27/1989", "description": ""}]}
{"task_id": 295616, "worker_id": "details-extract-11", "ts": 1776108849, "record_type": "business_detail", "entity_details": {"entity_name": "23 JAYS LLC", "registered_effective_date": "09/05/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T098899"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2022", "transaction": "Organized", "filed_date": "09/05/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 295648, "worker_id": "details-extract-26", "ts": 1776108851, "record_type": "business_detail", "entity_details": {"entity_name": "24 FLEETWOOD PROPERTIES LLC", "registered_effective_date": "", "status": "In Process", "status_date": "10/06/2025", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T116801"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295612, "worker_id": "details-extract-6", "ts": 1776108871, "record_type": "business_detail", "entity_details": {"entity_name": "23 FARMS LLC", "registered_effective_date": "10/16/2023", "status": "Organized", "status_date": "10/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P. O. Box 442\nEvansville\n,\nWI\n53536\nUnited States of America", "entity_id": "T105527"}, "registered_agent": {"name": "ATTORNEY TIMOTHY H LINDAU", "address": "NOWLAN LAW LLP\n100 S. MAIN ST.\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2023", "transaction": "Organized", "filed_date": "10/16/2023", "description": "E-Form"}], "emails": ["TLINDAU@NOWLAN.COM"]}
{"task_id": 295612, "worker_id": "details-extract-6", "ts": 1776108871, "record_type": "business_detail", "entity_details": {"entity_name": "23FANTASIES LLC", "registered_effective_date": "03/16/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T089850"}, "registered_agent": {"name": "TASHEANNA LAKEITHA HARPER", "address": "6225 N 84TH ST APT 2\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2021", "transaction": "Organized", "filed_date": "03/17/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 295612, "worker_id": "details-extract-6", "ts": 1776108871, "record_type": "business_detail", "entity_details": {"entity_name": "23FLOWERS LLC", "registered_effective_date": "03/27/2006", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T040774"}, "registered_agent": {"name": "ERIN ELIZABETH HAASCH", "address": "603 EAST SOUTH STREET\nVIROQUA\n,\nWI\n54665"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2006", "transaction": "Organized", "filed_date": "03/29/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 295955, "worker_id": "details-extract-2", "ts": 1776108882, "record_type": "business_detail", "entity_details": {"entity_name": "TWO-CYCLE TECHNOLOGY, INC.", "registered_effective_date": "03/07/1995", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3551 HUBERTUS RD\nHUBERTUS\n,\nWI\n53033-9616", "entity_id": "T025182"}, "registered_agent": {"name": "SCOTT A. VIELGUT", "address": "3551 HUBERTUS RD\nHUBERTUS\n,\nWI\n53033-9616"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/08/1995", "description": ""}, {"effective_date": "04/02/2002", "transaction": "Change of Registered Agent", "filed_date": "04/02/2002", "description": "FM16-E-Form"}, {"effective_date": "03/24/2003", "transaction": "Change of Registered Agent", "filed_date": "03/24/2003", "description": "FM16-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Change of Registered Agent", "filed_date": "04/01/2017", "description": "Form16 OnlineForm"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 297268, "worker_id": "details-extract-33", "ts": 1776108888, "record_type": "business_detail", "entity_details": {"entity_name": "3 DF, LLC", "registered_effective_date": "03/31/1999", "status": "Restored to Good Standing", "status_date": "01/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11175 W HEATHER AVE\nMILWAUKEE\n,\nWI\n53224-2200\nUnited States of America", "entity_id": "T029084"}, "registered_agent": {"name": "DAVE MICHALSKI", "address": "11175 W HEATHER AVE\nMILWAUKEE\n,\nWI\n53224-2200"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/1999", "transaction": "Organized", "filed_date": "04/01/1999", "description": ""}, {"effective_date": "08/01/2000", "transaction": "Change of Registered Agent", "filed_date": "08/07/2000", "description": ""}, {"effective_date": "05/19/2003", "transaction": "Change of Registered Agent", "filed_date": "05/21/2003", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/11/2005", "transaction": "Restored to Good Standing", "filed_date": "01/11/2005", "description": "E-Form"}, {"effective_date": "01/11/2005", "transaction": "Change of Registered Agent", "filed_date": "01/11/2005", "description": "FM516-E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "08/26/2008", "transaction": "Restored to Good Standing", "filed_date": "08/26/2008", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/29/2018", "transaction": "Restored to Good Standing", "filed_date": "01/29/2018", "description": "OnlineForm 5"}, {"effective_date": "01/29/2018", "transaction": "Change of Registered Agent", "filed_date": "01/29/2018", "description": "OnlineForm 5"}, {"effective_date": "03/02/2022", "transaction": "Change of Registered Agent", "filed_date": "03/02/2022", "description": "OnlineForm 5"}, {"effective_date": "06/22/2023", "transaction": "Change of Registered Agent", "filed_date": "06/22/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/19/2026", "transaction": "Change of Registered Agent", "filed_date": "01/19/2026", "description": "OnlineForm 5"}, {"effective_date": "01/19/2026", "transaction": "Restored to Good Standing", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["DAVE.MICHALSKI@PROENGMAN.COM"]}
{"task_id": 297268, "worker_id": "details-extract-33", "ts": 1776108888, "record_type": "business_detail", "entity_details": {"entity_name": "3-D FARMS LLC", "registered_effective_date": "03/19/2026", "status": "Organized", "status_date": "03/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3423 Kolstad Avenue\nDuluth\n,\nMN\n55803\nUnited States of America", "entity_id": "T119787"}, "registered_agent": {"name": "BENSON LAW OFFICE, LTD.", "address": "24161 STATE ROAD 35/70\nP.O. BOX 370\nSIREN\n,\nWI\n54872"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2026", "transaction": "Organized", "filed_date": "03/19/2026", "description": "E-Form"}], "emails": ["MUNDTDC@GMAIL.COM"]}
{"task_id": 297268, "worker_id": "details-extract-33", "ts": 1776108888, "record_type": "business_detail", "entity_details": {"entity_name": "3-D FARMS OF LYNDON STATION, LLC", "registered_effective_date": "07/06/2007", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1984 SCULLY RD\nLYNDON STATION\n,\nWI\n53944\nUnited States of America", "entity_id": "T043333"}, "registered_agent": {"name": "DEAN E SCHROEDER", "address": "N1984 SCULLY RD.\nLYNDON STATION\n,\nWI\n53944"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2007", "transaction": "Organized", "filed_date": "07/10/2007", "description": "E-Form"}, {"effective_date": "09/30/2008", "transaction": "Change of Registered Agent", "filed_date": "09/30/2008", "description": "FM516-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 297268, "worker_id": "details-extract-33", "ts": 1776108888, "record_type": "business_detail", "entity_details": {"entity_name": "3D FAMILY TREE LLC", "registered_effective_date": "04/26/2022", "status": "Restored to Good Standing", "status_date": "04/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "203 WISCONSIN ST\nOCONTO FALLS\n,\nWI\n54154-1324", "entity_id": "T096875"}, "registered_agent": {"name": "PAMELA S. MURPHY", "address": "203\nWISCONSIN ST\nOCONTO FALLS\n,\nWI\n54154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2022", "transaction": "Organized", "filed_date": "04/26/2022", "description": "E-Form"}, {"effective_date": "05/29/2023", "transaction": "Change of Registered Agent", "filed_date": "05/29/2023", "description": "OnlineForm 5"}, {"effective_date": "05/01/2024", "transaction": "Change of Registered Agent", "filed_date": "05/01/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/13/2026", "transaction": "Restored to Good Standing", "filed_date": "04/13/2026", "description": "OnlineForm 5"}], "emails": ["PSMURPHY1973@GMAIL.COM"]}
{"task_id": 297268, "worker_id": "details-extract-33", "ts": 1776108888, "record_type": "business_detail", "entity_details": {"entity_name": "3D FARM INCORPORATED", "registered_effective_date": "12/30/1980", "status": "Dissolved", "status_date": "01/09/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1315 BABCOCK AVE\nCUMBERLAND\n,\nWI\n54829-9259", "entity_id": "1T08150"}, "registered_agent": {"name": "DAVID G FRUIT", "address": "1315 BABCOCK AVE\nCUMBERLAND\n,\nWI\n54829-9259"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/1980", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/30/1980", "description": ""}, {"effective_date": "10/01/1984", "transaction": "In Bad Standing", "filed_date": "10/01/1984", "description": ""}, {"effective_date": "09/12/1985", "transaction": "Restored to Good Standing", "filed_date": "09/12/1985", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "11/25/1987", "transaction": "Restored to Good Standing", "filed_date": "11/25/1987", "description": ""}, {"effective_date": "10/01/1994", "transaction": "Delinquent", "filed_date": "10/01/1994", "description": ""}, {"effective_date": "01/18/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/1995", "description": "952001411"}, {"effective_date": "01/27/1995", "transaction": "Restored to Good Standing", "filed_date": "01/27/1995", "description": ""}, {"effective_date": "01/27/1995", "transaction": "Change of Registered Agent", "filed_date": "01/27/1995", "description": "FM 16-1994"}, {"effective_date": "01/18/1996", "transaction": "Change of Registered Agent", "filed_date": "01/18/1996", "description": "FM 16 1995"}, {"effective_date": "10/01/1999", "transaction": "Delinquent", "filed_date": "10/01/1999", "description": ""}, {"effective_date": "02/10/2000", "transaction": "Restored to Good Standing", "filed_date": "02/10/2000", "description": ""}, {"effective_date": "12/28/2001", "transaction": "Change of Registered Agent", "filed_date": "12/28/2001", "description": "FM16-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "12/13/2010", "transaction": "Restored to Good Standing", "filed_date": "12/13/2010", "description": "E-Form"}, {"effective_date": "12/13/2010", "transaction": "Change of Registered Agent", "filed_date": "12/13/2010", "description": "FM16-E-Form"}, {"effective_date": "12/08/2016", "transaction": "Change of Registered Agent", "filed_date": "12/08/2016", "description": "Form16 OnlineForm"}, {"effective_date": "02/02/2018", "transaction": "Change of Registered Agent", "filed_date": "02/02/2018", "description": "Form16 OnlineForm"}, {"effective_date": "01/09/2021", "transaction": "Articles of Dissolution", "filed_date": "01/09/2021", "description": "OnlineForm 10"}]}
{"task_id": 297268, "worker_id": "details-extract-33", "ts": 1776108888, "record_type": "business_detail", "entity_details": {"entity_name": "3D FARM LANE L.L.C.", "registered_effective_date": "08/09/2021", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200880 CANOPY LANE\nROSHOLT\n,\nWI\n54473", "entity_id": "T092412"}, "registered_agent": {"name": "SALLY CONWAY", "address": "200880 CANOPY LANE\nROSHOLT\n,\nWI\n54473"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2021", "transaction": "Organized", "filed_date": "08/09/2021", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 297268, "worker_id": "details-extract-33", "ts": 1776108888, "record_type": "business_detail", "entity_details": {"entity_name": "3D FARM OPERATIONS, LLC", "registered_effective_date": "11/08/2018", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T078763"}, "registered_agent": {"name": "DAVID C ROBARE", "address": "166754 STATE HWY 52\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2018", "transaction": "Organized", "filed_date": "11/08/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 297268, "worker_id": "details-extract-33", "ts": 1776108888, "record_type": "business_detail", "entity_details": {"entity_name": "3D FIBER ENGINEERING LLC", "registered_effective_date": "08/26/2017", "status": "Restored to Good Standing", "status_date": "07/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9756 E PERRY CENTER RD\nMOUNT HOREB\n,\nWI\n53572-2853", "entity_id": "T074065"}, "registered_agent": {"name": "JOHN F HUNT", "address": "9756 E PERRY CENTER RD\nMOUNT HOREB\n,\nWI\n53572-2853"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2017", "transaction": "Organized", "filed_date": "08/26/2017", "description": "E-Form"}, {"effective_date": "08/01/2018", "transaction": "Change of Registered Agent", "filed_date": "08/01/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/02/2021", "transaction": "Restored to Good Standing", "filed_date": "08/02/2021", "description": "OnlineForm 5"}, {"effective_date": "07/27/2023", "transaction": "Change of Registered Agent", "filed_date": "07/27/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/17/2025", "transaction": "Restored to Good Standing", "filed_date": "07/17/2025", "description": "OnlineForm 5"}], "emails": ["JFHUNT.3DFE@GMAIL.COM"]}
{"task_id": 297268, "worker_id": "details-extract-33", "ts": 1776108888, "record_type": "business_detail", "entity_details": {"entity_name": "3D FINANCIAL LLC", "registered_effective_date": "07/14/2011", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3927 EAST 4TH STREET\nSUPERIOR\n,\nWI\n54880\nUnited States of America", "entity_id": "T054266"}, "registered_agent": {"name": "DAVID DEETH", "address": "3927 EAST 4TH STREET\nSUPERIOR\n,\nWI\n54880"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2011", "transaction": "Organized", "filed_date": "07/19/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "10/24/2013", "transaction": "Restored to Good Standing", "filed_date": "10/24/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 297268, "worker_id": "details-extract-33", "ts": 1776108888, "record_type": "business_detail", "entity_details": {"entity_name": "3D FINANCIAL LLC", "registered_effective_date": "01/16/2026", "status": "Organized", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18 Cougar Ct\nFond Du Lac\n,\nWI\n54935\nUnited States of America", "entity_id": "T118522"}, "registered_agent": {"name": "DANIEL DROHMAN", "address": "18 COUGAR CT\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2026", "transaction": "Organized", "filed_date": "01/16/2026", "description": "E-Form"}], "emails": ["DAN.DROHMAN@GMAIL.COM"]}
{"task_id": 297268, "worker_id": "details-extract-33", "ts": 1776108888, "record_type": "business_detail", "entity_details": {"entity_name": "3D FISHING FIXTURES LLC", "registered_effective_date": "05/03/2025", "status": "Organized", "status_date": "05/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1215 Glenayre Dr\nNeenah\n,\nWI\n54956-4209\nUnited States of America", "entity_id": "T114145"}, "registered_agent": {"name": "JUSTIN RITCHIE KAHLER", "address": "1215 GLENAYRE DR\nNEENAH\n,\nWI\n54956-4209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2025", "transaction": "Organized", "filed_date": "05/05/2025", "description": "E-Form"}], "emails": ["RITCHIE520@YAHOO.COM"]}
{"task_id": 297268, "worker_id": "details-extract-33", "ts": 1776108888, "record_type": "business_detail", "entity_details": {"entity_name": "3D FITNESS, LLC", "registered_effective_date": "05/21/2013", "status": "Dissolved", "status_date": "05/16/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W258 N9488 RIVER VIEW DRIVE\nCOLGATE\n,\nWI\n53017\nUnited States of America", "entity_id": "T059866"}, "registered_agent": {"name": "TAMMY L. DOWNS", "address": "W258 N9488 RIVER VIEW DRIVE\nCOLGATE\n,\nWI\n53017"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2013", "transaction": "Organized", "filed_date": "05/21/2013", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "05/16/2016", "transaction": "Articles of Dissolution", "filed_date": "05/16/2016", "description": ""}]}
{"task_id": 297268, "worker_id": "details-extract-33", "ts": 1776108888, "record_type": "business_detail", "entity_details": {"entity_name": "3D FLOORING GROUP LLC", "registered_effective_date": "01/01/2013", "status": "Restored to Good Standing", "status_date": "02/03/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5946 N RIVER BAY RD\nWATERFORD\n,\nWI\n53185", "entity_id": "T058296"}, "registered_agent": {"name": "NANCY J DOOLITTLE", "address": "5946 N RIVER BAY RD\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2013", "transaction": "Organized", "filed_date": "12/05/2012", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}, {"effective_date": "09/19/2017", "transaction": "Restored to Good Standing", "filed_date": "09/26/2017", "description": ""}, {"effective_date": "09/19/2017", "transaction": "Certificate of Reinstatement", "filed_date": "09/26/2017", "description": ""}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/20/2020", "transaction": "Restored to Good Standing", "filed_date": "03/20/2020", "description": "OnlineForm 5"}, {"effective_date": "03/20/2020", "transaction": "Change of Registered Agent", "filed_date": "03/20/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/03/2023", "transaction": "Restored to Good Standing", "filed_date": "02/03/2023", "description": "OnlineForm 5"}, {"effective_date": "02/03/2023", "transaction": "Change of Registered Agent", "filed_date": "02/03/2023", "description": "OnlineForm 5"}], "emails": ["FLOORCOVERINGPRO@YAHOO.COM"]}
{"task_id": 297268, "worker_id": "details-extract-33", "ts": 1776108888, "record_type": "business_detail", "entity_details": {"entity_name": "3D FLOORING, LLC", "registered_effective_date": "09/28/2010", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15300 W NORTH AVENUE\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "T051967"}, "registered_agent": {"name": "PATRICIA PETERSON", "address": "15300 W NORTH AVENUE\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2010", "transaction": "Organized", "filed_date": "09/28/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/15/2012", "transaction": "Restored to Good Standing", "filed_date": "07/15/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/23/2014", "transaction": "Restored to Good Standing", "filed_date": "07/23/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 297268, "worker_id": "details-extract-33", "ts": 1776108888, "record_type": "business_detail", "entity_details": {"entity_name": "3D FOUNDATION, INC.", "registered_effective_date": "10/18/2016", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "211 MCKINLEY AVE\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "T070983"}, "registered_agent": {"name": "MARK HULL", "address": "211 MCKINLEY AVE\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/20/2016", "description": ""}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Change of Registered Agent", "filed_date": "01/14/2019", "description": "OnlineForm 5"}, {"effective_date": "01/14/2019", "transaction": "Restored to Good Standing", "filed_date": "01/14/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 297268, "worker_id": "details-extract-33", "ts": 1776108888, "record_type": "business_detail", "entity_details": {"entity_name": "3D'S FIREWOOD PROCESSING LLC", "registered_effective_date": "10/31/2012", "status": "Organized", "status_date": "10/31/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4981 MORNER RD\nPRENTICE\n,\nWI\n54556-9538\nUnited States of America", "entity_id": "T058023"}, "registered_agent": {"name": "JASON HARTMANN", "address": "W4981 MORNER RD\nPRENTICE, WI 54556\nPRENTICE\n,\nWI\n54556"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2012", "transaction": "Organized", "filed_date": "10/31/2012", "description": "E-Form"}, {"effective_date": "12/18/2015", "transaction": "Change of Registered Agent", "filed_date": "12/18/2015", "description": "OnlineForm 5"}, {"effective_date": "01/08/2019", "transaction": "Change of Registered Agent", "filed_date": "01/08/2019", "description": "OnlineForm 5"}, {"effective_date": "11/07/2023", "transaction": "Change of Registered Agent", "filed_date": "11/07/2023", "description": "OnlineForm 5"}], "emails": ["HARTMAN62699@YAHOO.COM"]}
{"task_id": 297268, "worker_id": "details-extract-33", "ts": 1776108888, "record_type": "business_detail", "entity_details": {"entity_name": "3DF GOALS LLP", "registered_effective_date": "04/10/2014", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "N2802 DOUGLAS ST\nHORTONVILLE\n,\nWI\n54944", "entity_id": "T062584"}, "registered_agent": {"name": "STEVEN LOUIS KALWITZ", "address": "N2802 DOUGLAS ST\nHORTONVILLE\n,\nWI\n54944"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2014", "transaction": "Registered", "filed_date": "04/16/2014", "description": ""}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 297268, "worker_id": "details-extract-33", "ts": 1776108888, "record_type": "business_detail", "entity_details": {"entity_name": "3DFOTH LLC", "registered_effective_date": "04/28/2005", "status": "Dissolved", "status_date": "05/04/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9595 OTTE COURT\nAPPLETON\n,\nWI\n54915\nUnited States of America", "entity_id": "T038765"}, "registered_agent": {"name": "DOUGLAS R FOTH", "address": "4692 CLEAR VIEW LANE\nONEIDA\n,\nWI\n54155"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2005", "transaction": "Organized", "filed_date": "05/02/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/23/2007", "transaction": "Restored to Good Standing", "filed_date": "04/23/2007", "description": "E-Form"}, {"effective_date": "04/23/2007", "transaction": "Change of Registered Agent", "filed_date": "04/23/2007", "description": "FM516-E-Form"}, {"effective_date": "05/13/2008", "transaction": "Change of Registered Agent", "filed_date": "05/13/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "05/04/2015", "transaction": "Articles of Dissolution", "filed_date": "05/04/2015", "description": ""}]}
{"task_id": 296078, "worker_id": "details-extract-1", "ts": 1776108892, "record_type": "business_detail", "entity_details": {"entity_name": "2G DIGITAL POST, INC.", "registered_effective_date": "03/25/2022", "status": "Incorporated/Qualified/Registered", "status_date": "03/25/2022", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "280 E MAGNOLIA BLVD\nBURBANK\n,\nCA\n91502\nUnited States of America", "entity_id": "T096238"}, "registered_agent": {"name": "COGENCY GLOBAL INC", "address": "100 WILBURN RD STE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/28/2022", "description": ""}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "Form 18"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "08/02/2023", "description": "BULK FILING"}, {"effective_date": "02/16/2024", "transaction": "Change of Registered Agent", "filed_date": "02/16/2024", "description": "Form 18"}, {"effective_date": "03/27/2025", "transaction": "Change of Registered Agent", "filed_date": "03/27/2025", "description": "Form 18"}, {"effective_date": "02/03/2026", "transaction": "Change of Registered Agent", "filed_date": "02/03/2026", "description": "Form 18"}]}
{"task_id": 296319, "worker_id": "details-extract-2", "ts": 1776108913, "record_type": "business_detail", "entity_details": {"entity_name": "2N2IS4 PROPERTIES L.L.C.", "registered_effective_date": "02/15/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1522 Hiawatha Dr.\nDelavan\n,\nWI\n53115\nUnited States of America", "entity_id": "T101557"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2023", "transaction": "Organized", "filed_date": "02/15/2023", "description": "E-Form"}, {"effective_date": "03/13/2024", "transaction": "Change of Registered Agent", "filed_date": "03/13/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297032, "worker_id": "details-extract-37", "ts": 1776108967, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY SIX VLIET LLC", "registered_effective_date": "10/10/2001", "status": "Restored to Good Standing", "status_date": "04/29/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N61W15526 EDGEMONT DR\nMENOMONEE FALLS\n,\nWI\n53051-5887\nUnited States of America", "entity_id": "T032374"}, "registered_agent": {"name": "HARBHAJAN SINGH", "address": "N61W15526 EDGEMONT DR\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2001", "transaction": "Organized", "filed_date": "10/11/2001", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "04/29/2008", "transaction": "Restored to Good Standing", "filed_date": "04/29/2008", "description": ""}, {"effective_date": "04/29/2008", "transaction": "Change of Registered Agent", "filed_date": "04/29/2008", "description": "FM 516 2007"}, {"effective_date": "11/20/2008", "transaction": "Change of Registered Agent", "filed_date": "11/20/2008", "description": "FM516-E-Form"}, {"effective_date": "12/12/2021", "transaction": "Change of Registered Agent", "filed_date": "12/12/2021", "description": "OnlineForm 5"}, {"effective_date": "02/15/2024", "transaction": "Change of Registered Agent", "filed_date": "02/15/2024", "description": "OnlineForm 5"}], "emails": ["HARRYSINGH0253@GMAIL.COM"]}
{"task_id": 297637, "worker_id": "details-extract-33", "ts": 1776109060, "record_type": "business_detail", "entity_details": {"entity_name": "3 NORTH PARK INC.", "registered_effective_date": "09/01/1982", "status": "Administratively Dissolved", "status_date": "04/08/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3 W. PARK ST.\nMADISON\n,\nWI\n53715\nUnited States of America", "entity_id": "1T08694"}, "registered_agent": {"name": "BETTY CAPADONA", "address": "505 HILL TOP DR\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/01/1982", "description": ""}, {"effective_date": "12/02/1986", "transaction": "Change of Registered Agent", "filed_date": "12/02/1986", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "02/01/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/01/1993", "description": "932030481"}, {"effective_date": "04/08/1993", "transaction": "Administrative Dissolution", "filed_date": "04/08/1993", "description": "932011389"}]}
{"task_id": 297637, "worker_id": "details-extract-33", "ts": 1776109060, "record_type": "business_detail", "entity_details": {"entity_name": "3 NORTH, LLC", "registered_effective_date": "01/12/2022", "status": "Restored to Good Standing", "status_date": "01/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19745 SOMMERS DR\nBROOKFIELD\n,\nWI\n53045-6110", "entity_id": "T094890"}, "registered_agent": {"name": "ANDREW J FERRIS", "address": "19745 SOMMERS DR\nBROOKFIELD\n,\nWI\n53045-6110"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2022", "transaction": "Organized", "filed_date": "01/13/2022", "description": "E-Form"}, {"effective_date": "06/09/2023", "transaction": "Change of Registered Agent", "filed_date": "06/09/2023", "description": "FM13-E-Form"}, {"effective_date": "06/14/2023", "transaction": "Change of Registered Agent", "filed_date": "06/14/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/29/2025", "transaction": "Restored to Good Standing", "filed_date": "01/29/2025", "description": "OnlineForm 5"}], "emails": ["DFERRIS@3NORTHLLC.COM"]}
{"task_id": 297637, "worker_id": "details-extract-33", "ts": 1776109060, "record_type": "business_detail", "entity_details": {"entity_name": "3NOUT, LLC", "registered_effective_date": "05/19/2006", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T041126"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "address": "901 SOUTH WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2006", "transaction": "Organized", "filed_date": "05/23/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 297637, "worker_id": "details-extract-33", "ts": 1776109060, "record_type": "business_detail", "entity_details": {"entity_name": "THREE NORTHS FILMS LLC", "registered_effective_date": "05/24/2017", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T073221"}, "registered_agent": {"name": "ALEXANDER RUSSELL SIMPSON", "address": "1015 BLUEBIRD ST\nDE PERE\n,\nWI\n54115-3115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2017", "transaction": "Organized", "filed_date": "05/24/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "340 FROST DRIVE LLC", "registered_effective_date": "02/24/2017", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "351 BARK RIVER CT\nDELAFIELD\n,\nWI\n53018-1342", "entity_id": "T072240"}, "registered_agent": {"name": "ABIGAIL M SPRAGUE", "address": "351 BARK RIVER CT\nDELAFIELD\n,\nWI\n53018-1342"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2017", "transaction": "Organized", "filed_date": "02/24/2017", "description": "E-Form"}, {"effective_date": "03/30/2018", "transaction": "Change of Registered Agent", "filed_date": "03/30/2018", "description": "OnlineForm 5"}, {"effective_date": "06/03/2021", "transaction": "Change of Registered Agent", "filed_date": "06/03/2021", "description": "FM13-E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "340 LAKEVIEW, LLC", "registered_effective_date": "04/26/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "616 W. Slocum Lake Road\nWauconda\n,\nIL\n60084\nUnited States of America", "entity_id": "T108464"}, "registered_agent": {"name": "JEFFREY JANIK ESQ", "address": "326 E. MAIN STREET\nTWIN LAKES\n,\nWI\n53181"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2024", "transaction": "Organized", "filed_date": "04/26/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "340 SOUTHWEST ROAD LLC", "registered_effective_date": "09/18/2003", "status": "Dissolved", "status_date": "07/18/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "30 ELMER ST\nPLATTEVILLE\n,\nWI\n53818\nUnited States of America", "entity_id": "T035564"}, "registered_agent": {"name": "LOIS SAVAGE", "address": "30 ELMER ST\nPLATTEVILLE\n,\nWI\n53818"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2003", "transaction": "Organized", "filed_date": "09/22/2003", "description": "eForm"}, {"effective_date": "11/29/2005", "transaction": "Change of Registered Agent", "filed_date": "11/29/2005", "description": "FM 516 2005"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "08/17/2007", "transaction": "Restored to Good Standing", "filed_date": "08/17/2007", "description": ""}, {"effective_date": "07/18/2014", "transaction": "Articles of Dissolution", "filed_date": "07/22/2014", "description": ""}]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "340 WEST BROWN DEER LLC", "registered_effective_date": "07/24/2003", "status": "Administratively Dissolved", "status_date": "02/04/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2643 NORTH DOWNER AVENUE\nMILWAUKEE\n,\nWI\n53211\nUnited States of America", "entity_id": "T035290"}, "registered_agent": {"name": "JOHN B. SENDIK", "address": "2643 NORTH DOWNER AVENUE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2003", "transaction": "Organized", "filed_date": "07/28/2003", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "02/18/2008", "transaction": "Restored to Good Standing", "filed_date": "02/18/2008", "description": ""}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "04/23/2010", "transaction": "Restored to Good Standing", "filed_date": "04/23/2010", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "08/24/2011", "transaction": "Restored to Good Standing", "filed_date": "08/24/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/23/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/23/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/05/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/05/2014", "description": "PUBLICATION"}, {"effective_date": "02/04/2015", "transaction": "Administrative Dissolution", "filed_date": "02/04/2015", "description": "PUBLICATION"}]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "340 WILSON LLC", "registered_effective_date": "10/19/2023", "status": "Organized", "status_date": "10/19/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3620 STILLWATER CIR\nWAUKESHA\n,\nWI\n53189-6826\nUnited States of America", "entity_id": "T105584"}, "registered_agent": {"name": "SOKO GROUP LLC", "address": "3620 STILLWATER CIR\nWAUKESHA\n,\nWI\n53189-6826"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2023", "transaction": "Organized", "filed_date": "10/19/2023", "description": "E-Form"}, {"effective_date": "11/05/2024", "transaction": "Change of Registered Agent", "filed_date": "11/05/2024", "description": "OnlineForm 5"}], "emails": ["SOKOGROUPLLC@GMAIL.COM"]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "3400 DUPLAINVILLE RD, LLC", "registered_effective_date": "04/04/2025", "status": "Organized", "status_date": "04/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "134 Merton Ave\nHartland\n,\nWI\n53029\nUnited States of America", "entity_id": "T113631"}, "registered_agent": {"name": "TIMOTHY CULHANE", "address": "134 MERTON AVE\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2025", "transaction": "Organized", "filed_date": "04/04/2025", "description": "E-Form"}], "emails": ["TIMCULHANE7@GMAIL.COM"]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "3400 N 89TH STREET, LLC", "registered_effective_date": "01/30/2018", "status": "Dissolved", "status_date": "11/07/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T075681"}, "registered_agent": {"name": "ARJI ENTERPRISES, LLC", "address": "307 N 74TH STREET\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2018", "transaction": "Organized", "filed_date": "01/30/2018", "description": "E-Form"}, {"effective_date": "11/07/2019", "transaction": "Articles of Dissolution", "filed_date": "11/07/2019", "description": "OnlineForm 510"}]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "3400 PIKE LAKE LLC", "registered_effective_date": "06/19/2018", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3400 LAKE DR\nHARTFORD\n,\nWI\n53027", "entity_id": "T077289"}, "registered_agent": {"name": "TED ANTHONY RAMAZINI", "address": "3400 LAKE DR\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2018", "transaction": "Organized", "filed_date": "06/19/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "04/27/2021", "transaction": "Restored to Good Standing", "filed_date": "04/27/2021", "description": "OnlineForm 5"}, {"effective_date": "04/26/2022", "transaction": "Change of Registered Agent", "filed_date": "04/26/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "3400 SOUTH CLEMENT AVENUE, LLC", "registered_effective_date": "09/27/2005", "status": "Restored to Good Standing", "status_date": "07/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3400 S CLEMENT AVE\nMILWAUKEE\n,\nWI\n53207-3536\nUnited States of America", "entity_id": "T039685"}, "registered_agent": {"name": "JAMES WING", "address": "3400 S CLEMENT AVE\nMILWAUKEE\n,\nWI\n53207-3536"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2005", "transaction": "Organized", "filed_date": "09/29/2005", "description": "eForm"}, {"effective_date": "07/23/2015", "transaction": "Change of Registered Agent", "filed_date": "07/23/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "07/16/2018", "transaction": "Restored to Good Standing", "filed_date": "07/16/2018", "description": "OnlineForm 5"}, {"effective_date": "07/16/2018", "transaction": "Change of Registered Agent", "filed_date": "07/16/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "09/21/2022", "transaction": "Restored to Good Standing", "filed_date": "09/21/2022", "description": "OnlineForm 5"}, {"effective_date": "09/21/2022", "transaction": "Change of Registered Agent", "filed_date": "09/21/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/24/2024", "transaction": "Restored to Good Standing", "filed_date": "07/24/2024", "description": "OnlineForm 5"}], "emails": ["ksmith@wbbottle.com"]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "3400 TATANKA LLC", "registered_effective_date": "01/24/2017", "status": "Dissolved", "status_date": "01/18/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T071899"}, "registered_agent": {"name": "BASIL BUCHKO", "address": "W5073 CTY RD O\nPLYMOUTH\n,\nWI\n53073"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2017", "transaction": "Organized", "filed_date": "01/24/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/18/2019", "transaction": "Articles of Dissolution", "filed_date": "01/18/2019", "description": "OnlineForm 510"}]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "3401 CICERO, LLC", "registered_effective_date": "09/04/2019", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6635 S 13TH ST\nMILWAUKEE\n,\nWI\n53221", "entity_id": "T082209"}, "registered_agent": {"name": "DOMINIC GIUFFRE", "address": "6635 S 13TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/2019", "transaction": "Organized", "filed_date": "09/04/2019", "description": "E-Form"}, {"effective_date": "03/31/2020", "transaction": "Change of Registered Agent", "filed_date": "03/31/2020", "description": "FM13-E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "3401 KILBOURN LLC", "registered_effective_date": "10/05/2018", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2332 INDIAN RIDGE DR\nGLENVIEW\n,\nIL\n60026-1028", "entity_id": "T078436"}, "registered_agent": {"name": "DEAN AVDALAS - 3401 KILBOURN, LLC", "address": "3401 W KILBOURN AVE\nMILWAUKEE\n,\nWI\n53208-3382"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2018", "transaction": "Organized", "filed_date": "10/05/2018", "description": "E-Form"}, {"effective_date": "11/18/2019", "transaction": "Change of Registered Agent", "filed_date": "11/18/2019", "description": "OnlineForm 13"}, {"effective_date": "11/18/2019", "transaction": "Change of Registered Agent", "filed_date": "11/18/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "3401 LINCOLN, LLC", "registered_effective_date": "08/30/2005", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11333 W BECHER ST\nWEST ALLIS\n,\nWI\n53227-1033\nUnited States of America", "entity_id": "T039543"}, "registered_agent": {"name": "DONALD G. CHILDERS", "address": "11333 W BECHER ST\nWEST ALLIS\n,\nWI\n53227-1033"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2005", "transaction": "Organized", "filed_date": "09/01/2005", "description": "eForm"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/24/2008", "transaction": "Restored to Good Standing", "filed_date": "07/24/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "12/08/2010", "transaction": "Restored to Good Standing", "filed_date": "12/08/2010", "description": "E-Form"}, {"effective_date": "12/08/2010", "transaction": "Change of Registered Agent", "filed_date": "12/08/2010", "description": "FM516-E-Form"}, {"effective_date": "01/14/2012", "transaction": "Change of Registered Agent", "filed_date": "01/14/2012", "description": "FM13-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "08/22/2012", "transaction": "Restored to Good Standing", "filed_date": "08/22/2012", "description": "E-Form"}, {"effective_date": "07/24/2015", "transaction": "Change of Registered Agent", "filed_date": "07/24/2015", "description": "OnlineForm 5"}, {"effective_date": "08/21/2017", "transaction": "Change of Registered Agent", "filed_date": "08/21/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "3401 NORTH 44TH STREET, LLC", "registered_effective_date": "07/28/2000", "status": "Dissolved", "status_date": "06/20/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030734"}, "registered_agent": {"name": "THOMAS J NITSCHKE", "address": "NITSCHKE & SIKA SC\n1818 N WATER ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2000", "transaction": "Organized", "filed_date": "08/02/2000", "description": ""}, {"effective_date": "06/20/2001", "transaction": "Articles of Dissolution", "filed_date": "06/25/2001", "description": ""}]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "3401 SNOW GOOSE WAY, LLC", "registered_effective_date": "10/22/2024", "status": "Organized", "status_date": "10/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3401 SNOW GOOSE WAY\nKAUKAUNA\n,\nWI\n54130-4402\nUnited States of America", "entity_id": "T111012"}, "registered_agent": {"name": "ROBYN WINDSOR", "address": "3401 SNOW GOOSE WAY\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2024", "transaction": "Organized", "filed_date": "10/22/2024", "description": "E-Form"}, {"effective_date": "10/28/2025", "transaction": "Change of Registered Agent", "filed_date": "10/28/2025", "description": "OnlineForm 5"}, {"effective_date": "01/02/2026", "transaction": "Change of Registered Agent", "filed_date": "01/02/2026", "description": "FM13-E-Form"}], "emails": ["FRWINDSOR8@GMAIL.COM"]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "3401 WEST KILBOURN CO., INC.", "registered_effective_date": "07/20/1987", "status": "Dissolved", "status_date": "08/04/1998", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3401 W KILBOURN AVE\nAPT 15\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "T020690"}, "registered_agent": {"name": "PAUL M SITTLER", "address": "3401 W KILBOURN AVE   APT 15\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "07/20/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/20/1987", "description": ""}, {"effective_date": "02/07/1989", "transaction": "Change of Registered Agent", "filed_date": "02/07/1989", "description": ""}, {"effective_date": "07/01/1989", "transaction": "In Bad Standing", "filed_date": "07/01/1989", "description": ""}, {"effective_date": "06/22/1990", "transaction": "Restored to Good Standing", "filed_date": "06/22/1990", "description": ""}, {"effective_date": "06/25/1990", "transaction": "Change of Registered Agent", "filed_date": "06/25/1990", "description": ""}, {"effective_date": "10/25/1993", "transaction": "Change of Registered Agent", "filed_date": "10/25/1993", "description": "FM 16 1993"}, {"effective_date": "08/04/1998", "transaction": "Articles of Dissolution", "filed_date": "08/07/1998", "description": ""}]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "3402 LLC", "registered_effective_date": "12/20/2004", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12660 W CAPITOL DR #203\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "T038034"}, "registered_agent": {"name": "NEIL HALVORSON", "address": "17125C W. BLUEMOUND RD.\n#251\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2004", "transaction": "Organized", "filed_date": "12/22/2004", "description": "eForm"}, {"effective_date": "06/28/2005", "transaction": "Change of Registered Agent", "filed_date": "07/05/2005", "description": ""}, {"effective_date": "07/07/2008", "transaction": "Change of Registered Agent", "filed_date": "07/10/2008", "description": "FM13-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "3402 MALLORY INVESTMENTS LLC", "registered_effective_date": "04/06/2007", "status": "Restored to Good Standing", "status_date": "04/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3402 E MALLORY AVE\nCUDAHY\n,\nWI\n53110-2221\nUnited States of America", "entity_id": "T042858"}, "registered_agent": {"name": "YLBER AGOLLI", "address": "10070 S MCGRAW DR\nOAK CREEK\n,\nWI\n53154-5845"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2007", "transaction": "Organized", "filed_date": "04/10/2007", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/19/2014", "transaction": "Restored to Good Standing", "filed_date": "04/19/2014", "description": "E-Form"}, {"effective_date": "06/12/2017", "transaction": "Change of Registered Agent", "filed_date": "06/12/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/11/2025", "transaction": "Restored to Good Standing", "filed_date": "04/11/2025", "description": "OnlineForm 5"}, {"effective_date": "04/11/2025", "transaction": "Change of Registered Agent", "filed_date": "04/11/2025", "description": "OnlineForm 5"}], "emails": ["BERRYCERAMIC@USA.COM"]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "3402 MCELROY, LLC", "registered_effective_date": "09/09/2010", "status": "Dissolved", "status_date": "07/31/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5412 HAROLD ST\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "T051841"}, "registered_agent": {"name": "MICHAEL S LUECK", "address": "5412 HAROLD ST\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2010", "transaction": "Organized", "filed_date": "09/09/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}, {"effective_date": "06/24/2015", "transaction": "Restored to Good Standing", "filed_date": "06/29/2015", "description": ""}, {"effective_date": "06/24/2015", "transaction": "Certificate of Reinstatement", "filed_date": "06/29/2015", "description": ""}, {"effective_date": "06/24/2015", "transaction": "Change of Registered Agent", "filed_date": "06/29/2015", "description": "FM 516-2014"}, {"effective_date": "10/01/2015", "transaction": "Change of Registered Agent", "filed_date": "10/01/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/31/2018", "transaction": "Articles of Dissolution", "filed_date": "07/31/2018", "description": "OnlineForm 510"}]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "3402 OAKLAND, LLC", "registered_effective_date": "10/18/2001", "status": "Dissolved", "status_date": "02/09/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9001 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217-1651\nUnited States of America", "entity_id": "T032416"}, "registered_agent": {"name": "BRUCE M PECKERMAN", "address": "920 E MASON ST\nMILWAUKEE\n,\nWI\n53202-4015"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/18/2001", "transaction": "Organized", "filed_date": "10/23/2001", "description": ""}, {"effective_date": "11/16/2004", "transaction": "Amendment", "filed_date": "11/17/2004", "description": "Old Name = 2609 PROSPECT, LLC"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "11/09/2009", "transaction": "Restored to Good Standing", "filed_date": "11/09/2009", "description": "E-Form"}, {"effective_date": "10/24/2017", "transaction": "Change of Registered Agent", "filed_date": "10/24/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/23/2020", "transaction": "Restored to Good Standing", "filed_date": "10/23/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "02/07/2023", "transaction": "Change of Registered Agent", "filed_date": "02/07/2023", "description": "OnlineForm 5"}, {"effective_date": "02/07/2023", "transaction": "Restored to Good Standing", "filed_date": "02/07/2023", "description": "OnlineForm 5"}, {"effective_date": "02/09/2023", "transaction": "Articles of Dissolution", "filed_date": "02/09/2023", "description": "OnlineForm 510"}]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "3403 118TH STREET LLC", "registered_effective_date": "03/15/2009", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T047946"}, "registered_agent": {"name": "JODY SCOTT KVAPIL", "address": "620 WILSON STREET\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2009", "transaction": "Organized", "filed_date": "03/17/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "3403 EBNER LLC", "registered_effective_date": "08/29/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "312 State Street\nLa Crosse\n,\nWI\n54601\nUnited States of America", "entity_id": "T104798"}, "registered_agent": {"name": "SKEMP LAW LLC", "address": "312 STATE STREET\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2023", "transaction": "Organized", "filed_date": "08/29/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "3403 PROPERTY LLC", "registered_effective_date": "01/06/2025", "status": "Organized", "status_date": "01/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3900 W. Brown Deer Road STE A #212\nBrown Deer\n,\nWI\n53209\nUnited States of America", "entity_id": "T112042"}, "registered_agent": {"name": "TEGHESE OKUNSERI", "address": "3900 W. BROWN DEER ROAD STE A #212\nBROWN DEER\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2025", "transaction": "Organized", "filed_date": "01/07/2025", "description": "E-Form"}], "emails": ["TESS443@ICLOUD.COM"]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "3403 WEBBER ROAD, LLC", "registered_effective_date": "03/10/2011", "status": "Merged, acquired", "status_date": "03/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2222 WOOD RD\nMIDDLETON\n,\nWI\n53562-2839\nUnited States of America", "entity_id": "T053223"}, "registered_agent": {"name": "DONALD R. HARROP SR", "address": "2222 WOOD RD\nMIDDLETON\n,\nWI\n53562-2839"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2011", "transaction": "Organized", "filed_date": "03/08/2011", "description": "E-Form"}, {"effective_date": "02/24/2017", "transaction": "Change of Registered Agent", "filed_date": "02/24/2017", "description": "OnlineForm 5"}, {"effective_date": "03/21/2022", "transaction": "Merged (nonsurvivor", "filed_date": "03/16/2022", "description": "INTO 12 S090743 (7440 CENTURY AVENUE, LLC)"}]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "3404 MEMORIAL LLC", "registered_effective_date": "10/16/2013", "status": "Restored to Good Standing", "status_date": "01/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 W NEW YORK AVE\nOSHKOSH\n,\nWI\n54901-3757\nUnited States of America", "entity_id": "T061045"}, "registered_agent": {"name": "OLSON LEGAL GROUP LLC", "address": "21 W NEW YORK AVE\nOSHKOSH\n,\nWI\n54901-3757"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2013", "transaction": "Organized", "filed_date": "10/16/2013", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/18/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/17/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/17/2020", "description": "PUBLICATION"}, {"effective_date": "04/18/2020", "transaction": "Administrative Dissolution", "filed_date": "04/18/2020", "description": ""}, {"effective_date": "04/09/2021", "transaction": "Restored to Good Standing", "filed_date": "04/23/2021", "description": ""}, {"effective_date": "04/09/2021", "transaction": "Certificate of Reinstatement", "filed_date": "04/23/2021", "description": ""}, {"effective_date": "04/09/2021", "transaction": "Change of Registered Agent", "filed_date": "04/23/2021", "description": "FM 516 - 2020"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "NONAPPLICABILITY STATEMENT"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "01/28/2025", "transaction": "Change of Registered Agent", "filed_date": "01/28/2025", "description": "OnlineForm 5"}, {"effective_date": "01/28/2025", "transaction": "Restored to Good Standing", "filed_date": "01/28/2025", "description": "OnlineForm 5"}], "emails": ["NATE@OLSONLEGALGROUP.COM"]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "3405 KEEFE, LLC", "registered_effective_date": "10/16/2000", "status": "Restored to Good Standing", "status_date": "12/16/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213-3937\nUnited States of America", "entity_id": "T030974"}, "registered_agent": {"name": "JAMES BERANEK", "address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213-3937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2000", "transaction": "Organized", "filed_date": "10/20/2000", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Change of Registered Agent", "filed_date": "04/01/2005", "description": "FM 516 2004"}, {"effective_date": "12/08/2005", "transaction": "Change of Registered Agent", "filed_date": "12/08/2005", "description": "FM516-E-Form"}, {"effective_date": "01/08/2008", "transaction": "Change of Registered Agent", "filed_date": "01/08/2008", "description": "FM516-E-Form***RECORD IMAGED***"}, {"effective_date": "05/13/2014", "transaction": "Change of Registered Agent", "filed_date": "05/13/2014", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "12/16/2015", "transaction": "Restored to Good Standing", "filed_date": "12/16/2015", "description": "OnlineForm 5"}, {"effective_date": "02/26/2017", "transaction": "Change of Registered Agent", "filed_date": "02/26/2017", "description": "OnlineForm 5"}, {"effective_date": "02/23/2023", "transaction": "Change of Registered Agent", "filed_date": "02/23/2023", "description": "OnlineForm 5"}], "emails": ["JB@MPIWI.COM"]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "3406LAKEMENDOTA, LLC", "registered_effective_date": "06/01/2022", "status": "Dissolved", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3414 LAKE MENDOTA DR\nMADISON\n,\nWI\n53705-1471", "entity_id": "T097473"}, "registered_agent": {"name": "TRACY KOZIOL", "address": "3414 LAKE MENDOTA DR\nMADISON\n,\nWI\n53705-1471"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2022", "transaction": "Organized", "filed_date": "06/01/2022", "description": "E-Form"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Articles of Dissolution", "filed_date": "04/08/2025", "description": "OnlineForm 510"}]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "3409 LLC", "registered_effective_date": "07/29/2011", "status": "Administratively Dissolved", "status_date": "09/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T054369"}, "registered_agent": {"name": "GRIECHENHAUS HOLDINGS LLC", "address": "412 STONERIDGE TERRACE\nDEFOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2011", "transaction": "Organized", "filed_date": "07/29/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "3409 S 10TH STREET L.L.C.", "registered_effective_date": "12/22/2025", "status": "Organized", "status_date": "12/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave  Ste 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T118054"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2025", "transaction": "Organized", "filed_date": "12/22/2025", "description": "E-Form"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "3409 VALLEY RIDGE RD, LLC", "registered_effective_date": "06/15/2018", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4305 REDTAIL PASS\nMIDDLETON\n,\nWI\n53562-5206", "entity_id": "T077238"}, "registered_agent": {"name": "NICKOLAS HANNA", "address": "4305 REDTAIL PASS\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2018", "transaction": "Organized", "filed_date": "06/15/2018", "description": "E-Form"}, {"effective_date": "05/01/2019", "transaction": "Change of Registered Agent", "filed_date": "05/01/2019", "description": "OnlineForm 5"}, {"effective_date": "04/23/2023", "transaction": "Change of Registered Agent", "filed_date": "04/23/2023", "description": "OnlineForm 5"}, {"effective_date": "05/02/2024", "transaction": "Change of Registered Agent", "filed_date": "05/02/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["NICKOLASHANNA@HOTMAIL.COM"]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "340B ADVISORS, L.L.C.", "registered_effective_date": "10/26/2022", "status": "Organized", "status_date": "10/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T099747"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2022", "transaction": "Organized", "filed_date": "10/26/2022", "description": "E-Form"}, {"effective_date": "10/04/2023", "transaction": "Change of Registered Agent", "filed_date": "10/04/2023", "description": "OnlineForm 5"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "340B HOLDINGS, LLC", "registered_effective_date": "05/07/2012", "status": "Registered", "status_date": "05/07/2012", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "10181 SCRIPPS GATEWAY COURT\nREGULATORY COMPLIANCE\nSAN DIEGO\n,\nCA\n92131", "entity_id": "T056642"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST. SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2012", "transaction": "Registered", "filed_date": "05/11/2012", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "02/08/2023", "transaction": "Change of Registered Agent", "filed_date": "02/08/2023", "description": "OnlineForm 5"}, {"effective_date": "01/06/2025", "transaction": "Change of Registered Agent", "filed_date": "01/06/2025", "description": "OnlineForm 5"}]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "340BEYOND, LLC", "registered_effective_date": "11/17/2021", "status": "Withdrawal", "status_date": "08/13/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "320 S. POLK ST.\nSUITE 200\nAMARILLO\n,\nTX\n79101\nUnited States of America", "entity_id": "T094040"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2021", "transaction": "Registered", "filed_date": "11/17/2021", "description": "OnlineForm 521"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "08/13/2024", "transaction": "Withdrawal", "filed_date": "08/13/2024", "description": "OnlineForm 524"}]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "THREE FORTY MAIN CORPORATION", "registered_effective_date": "08/04/1976", "status": "Dissolved", "status_date": "08/04/1976", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T06802"}, "registered_agent": {"name": "MARY H PAYNE", "address": "811 E WISCONSIN AVE SUITE 415\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/1976", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/04/1976", "description": ""}, {"effective_date": "08/04/1976", "transaction": "Articles of Dissolution", "filed_date": "08/04/1976", "description": "INCOMPLETE - NO R/D RECORDING"}]}
{"task_id": 296929, "worker_id": "details-extract-9", "ts": 1776109078, "record_type": "business_detail", "entity_details": {"entity_name": "THREE-FORTY INVESTMENTS, LLC", "registered_effective_date": "10/14/2004", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "520 S EAGLE\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "T037709"}, "registered_agent": {"name": "JAMES C. LEICHTNAM", "address": "520 SOUTH EAGLE STREET\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2004", "transaction": "Organized", "filed_date": "10/18/2004", "description": "eForm"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/29/2008", "transaction": "Restored to Good Standing", "filed_date": "10/29/2008", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 295033, "worker_id": "details-extract-33", "ts": 1776109114, "record_type": "business_detail", "entity_details": {"entity_name": "1N CONSULTING LLC", "registered_effective_date": "05/02/2024", "status": "Organized", "status_date": "05/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1703 Buckhorn Ln\nNeenah\n,\nWI\n54956\nUnited States of America", "entity_id": "O044717"}, "registered_agent": {"name": "LYN M PREISSNER", "address": "1703 BUCKHORN LN\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2024", "transaction": "Organized", "filed_date": "05/02/2024", "description": "E-Form"}, {"effective_date": "06/02/2025", "transaction": "Change of Registered Agent", "filed_date": "06/02/2025", "description": "OnlineForm 5"}], "emails": ["VON@VONFERCY.COM"]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "2 S INCORPORATED", "registered_effective_date": "07/07/1978", "status": "Dissolved", "status_date": "12/23/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1015 S ENGLISH SETTLEMENT AVE\nBURLINGTON\n,\nWI\n53105\nUnited States of America", "entity_id": "1T07395"}, "registered_agent": {"name": "EVERETT F SQUIRE", "address": "1015 S ENGLISH SETTLEMENT AV\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "07/07/1978", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/07/1978", "description": ""}, {"effective_date": "12/06/1984", "transaction": "Change of Registered Agent", "filed_date": "12/06/1984", "description": ""}, {"effective_date": "12/05/1988", "transaction": "Intent to Dissolve", "filed_date": "12/05/1988", "description": ""}, {"effective_date": "12/23/1988", "transaction": "Articles of Dissolution", "filed_date": "12/23/1988", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "2 SILOS FARM LLC", "registered_effective_date": "07/31/2025", "status": "Organized", "status_date": "07/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8201C SCHEFFLER RD.\nNEWTON\n,\nWI\n53063", "entity_id": "T115282"}, "registered_agent": {"name": "SHAWN OFFICE", "address": "8201C SCHEFFLER RD.\nNEWTON\n,\nWI\n53063"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2025", "transaction": "Organized", "filed_date": "08/05/2025", "description": ""}], "emails": ["SHAWN@BREWCITYAQUA.COM"]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "2 SINISTER CUSTOMZ LLC", "registered_effective_date": "09/24/2025", "status": "Organized", "status_date": "09/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1161 WESTERN AVE\nCEDARBURG\n,\nWI\n53012\nUnited States of America", "entity_id": "T116583"}, "registered_agent": {"name": "ROBERT C ARMS", "address": "1161 WESTERN AVE\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2025", "transaction": "Organized", "filed_date": "09/24/2025", "description": "E-Form"}], "emails": ["FEUCHTTAX@GMAIL.COM"]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "2 SISTAZ COMMERCIAL AND RESIDENTIAL CLEANING SERVICES LLC", "registered_effective_date": "12/07/2021", "status": "Restored to Good Standing", "status_date": "01/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 VILLAGE GREEN LN W\nMADISON\n,\nWI\n53704", "entity_id": "T094317"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2021", "transaction": "Organized", "filed_date": "12/07/2021", "description": "E-Form"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "FM13-E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "01/04/2024", "transaction": "Change of Registered Agent", "filed_date": "01/04/2024", "description": "OnlineForm 5"}, {"effective_date": "01/04/2024", "transaction": "Restored to Good Standing", "filed_date": "01/04/2024", "description": "OnlineForm 5"}], "emails": ["EFILE1234@INCFILE.COM"]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "2 SISTER'S CLEANING LLC", "registered_effective_date": "01/08/2007", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T042302"}, "registered_agent": {"name": "NATIONAL PUBLIC RECORDS, INC.", "address": "6127 OVERLOCK DR.\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2007", "transaction": "Organized", "filed_date": "01/10/2007", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "2 SISTERS BOUTIQUE LLC", "registered_effective_date": "03/26/2011", "status": "Administratively Dissolved", "status_date": "08/06/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T053380"}, "registered_agent": {"name": "GIVONDA MARIE MCLEMORE", "address": "1442 N FARWELL AVE\nSUITE 100\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2011", "transaction": "Organized", "filed_date": "03/31/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/25/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/25/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/06/2014", "description": "PUBLICATION"}, {"effective_date": "08/06/2014", "transaction": "Administrative Dissolution", "filed_date": "08/06/2014", "description": "PUBLICATION"}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "2 SISTERS BREW LLC", "registered_effective_date": "12/11/2012", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T058346"}, "registered_agent": {"name": "KAREN R WENTA", "address": "7711 KELLNER RD\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2012", "transaction": "Organized", "filed_date": "12/17/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "2 SISTERS CATERING, INC.", "registered_effective_date": "01/24/2017", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T071892"}, "registered_agent": {"name": "LEANN GEISLER", "address": "C/O CHERYL ORTQUIST\n2407 3 1/4 5TH ST.\nCUMBERLAND\n,\nWI\n54829"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/24/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "2 SISTERS ESTATE SOLUTIONS LLC", "registered_effective_date": "11/28/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1860 Tas Sha Ct\nDe Pere\n,\nWI\n54115\nUnited States of America", "entity_id": "T106130"}, "registered_agent": {"name": "SHARON M CASTELIC", "address": "1860 TAS SHA CT\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2023", "transaction": "Organized", "filed_date": "11/28/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "2 SISTERS METICULOUS RESTORATIONS LLC", "registered_effective_date": "09/10/2012", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T057607"}, "registered_agent": {"name": "VALERIA NICOLE HYDE", "address": "2424 JEROME BLVD\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2012", "transaction": "Organized", "filed_date": "09/10/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "2 SISTERS NAIL, LLC", "registered_effective_date": "05/04/2017", "status": "Restored to Good Standing", "status_date": "10/22/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4935 W FOREST HOME AVE\nMILWAUKEE\n,\nWI\n53219-4722", "entity_id": "T073018"}, "registered_agent": {"name": "MOLITA DUONGCHAN NAK", "address": "4935 W FOREST HOME AVE\nMILWAUKEE\n,\nWI\n53219-4722"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2017", "transaction": "Organized", "filed_date": "05/05/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "10/22/2019", "transaction": "Change of Registered Agent", "filed_date": "10/22/2019", "description": "OnlineForm 5"}, {"effective_date": "10/22/2019", "transaction": "Restored to Good Standing", "filed_date": "10/22/2019", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}], "emails": ["NAKMOLITA@YAHOO.COM"]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "2 SISTERS STORE WITH MORE LLC", "registered_effective_date": "04/11/2006", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "482 WEST DIVISION\nFOND DU LAC\n,\nWI\n54935\nUnited States of America", "entity_id": "T040855"}, "registered_agent": {"name": "LAURA CRAIG", "address": "W8336 LINCOLN AVENUE\nOAKFIELD\n,\nWI\n53065"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2006", "transaction": "Organized", "filed_date": "04/12/2006", "description": "E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "2 SIX 2 LOUNGE LLC", "registered_effective_date": "04/24/2006", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T040949"}, "registered_agent": {"name": "MELVIN BUMPUS JR", "address": "7430 WEST GRANTOSA DRIVE\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2006", "transaction": "Organized", "filed_date": "04/26/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "2SIMPLETONS LLC", "registered_effective_date": "03/31/2017", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1422 E MADISON ST\nEAU CLAIRE\n,\nWI\n54703-3214", "entity_id": "T072679"}, "registered_agent": {"name": "FRANK LONTZ", "address": "1422 E MADISON ST\nEAU CLAIRE\n,\nWI\n54703-3214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2017", "transaction": "Organized", "filed_date": "04/03/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/19/2019", "transaction": "Restored to Good Standing", "filed_date": "01/19/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "03/19/2021", "transaction": "Change of Registered Agent", "filed_date": "03/19/2021", "description": "OnlineForm 5"}, {"effective_date": "03/19/2021", "transaction": "Restored to Good Standing", "filed_date": "03/19/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/23/2023", "transaction": "Restored to Good Standing", "filed_date": "02/23/2023", "description": "OnlineForm 5"}, {"effective_date": "02/23/2023", "transaction": "Change of Registered Agent", "filed_date": "02/23/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "2SISC INCORPORATED", "registered_effective_date": "09/07/2007", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T043761"}, "registered_agent": {"name": "FREDERICK E TAIT", "address": "115 N 5TH ST\nP O BOX 112\nREEDSVILLE\n,\nWI\n53708"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/11/2007", "description": ""}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "2SISTERS CLEANING & CARPET CLEANING SERVICE LIMITED LIABILITY COMPANY", "registered_effective_date": "01/29/2019", "status": "Restored to Good Standing", "status_date": "02/27/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7607 W TOWNSEND ST\nMILWAUKEE\n,\nWI\n53222", "entity_id": "T079672"}, "registered_agent": {"name": "ROTIESHA NELSON", "address": "7607 W TOWNSEND ST\nSTE 111\nMILWAUKEE\n,\nWI\n53222-3964"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2019", "transaction": "Organized", "filed_date": "01/31/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "05/05/2021", "transaction": "Restored to Good Standing", "filed_date": "05/05/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "04/25/2023", "transaction": "Restored to Good Standing", "filed_date": "04/25/2023", "description": "OnlineForm 5"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}, {"effective_date": "02/28/2024", "transaction": "Change of Registered Agent", "filed_date": "02/28/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/27/2026", "transaction": "Change of Registered Agent", "filed_date": "02/27/2026", "description": "OnlineForm 5"}, {"effective_date": "02/27/2026", "transaction": "Restored to Good Standing", "filed_date": "02/27/2026", "description": "OnlineForm 5"}], "emails": ["ROTIESHANELSON@GMAIL.COM"]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "A TWO SISTERS ENTERPRISE, LLC", "registered_effective_date": "08/26/2004", "status": "Dissolved", "status_date": "08/15/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4947 W DONNA DR\nBROWN DEER\n,\nWI\n53223-3133\nUnited States of America", "entity_id": "T037040"}, "registered_agent": {"name": "JULIE MANTEI", "address": "4947 W DONNA DR\nBROWN DEER\n,\nWI\n53223-3133"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2004", "transaction": "Organized", "filed_date": "08/30/2004", "description": "eForm"}, {"effective_date": "08/08/2005", "transaction": "Change of Registered Agent", "filed_date": "08/08/2005", "description": "FM516-E-Form"}, {"effective_date": "09/13/2006", "transaction": "Change of Registered Agent", "filed_date": "09/13/2006", "description": "FM516-E-Form"}, {"effective_date": "08/15/2008", "transaction": "Articles of Dissolution", "filed_date": "08/19/2008", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "THE TWO SISTERS AT TWO SISTERS LAKE, LLC", "registered_effective_date": "10/29/2009", "status": "Restored to Good Standing", "status_date": "05/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "524 BAY VIEW COURT\nMC HENRY\n,\nIL\n60051\nUnited States of America", "entity_id": "T049551"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS, INC", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2009", "transaction": "Organized", "filed_date": "10/29/2009", "description": "E-Form"}, {"effective_date": "11/16/2011", "transaction": "Change of Registered Agent", "filed_date": "11/16/2011", "description": "FM516-E-Form"}, {"effective_date": "01/31/2013", "transaction": "Change of Registered Agent", "filed_date": "01/31/2013", "description": "Bulk Filing"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/16/2013", "transaction": "Restored to Good Standing", "filed_date": "10/16/2013", "description": "E-Form"}, {"effective_date": "10/16/2013", "transaction": "Change of Registered Agent", "filed_date": "10/16/2013", "description": "FM516-E-Form"}, {"effective_date": "12/15/2016", "transaction": "Change of Registered Agent", "filed_date": "12/15/2016", "description": "OnlineForm 5"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "10/31/2018", "transaction": "Change of Registered Agent", "filed_date": "10/31/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}, {"effective_date": "05/29/2025", "transaction": "Restored to Good Standing", "filed_date": "05/30/2025", "description": ""}, {"effective_date": "05/29/2025", "transaction": "Certificate of Reinstatement", "filed_date": "05/30/2025", "description": ""}, {"effective_date": "05/29/2025", "transaction": "Change of Registered Agent", "filed_date": "05/30/2025", "description": "FM 5 2024"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "THE TWO SISTERS, LLC", "registered_effective_date": "06/15/1999", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7950 BO-DI-LAC DR\nMINOCQUA\n,\nWI\n54548", "entity_id": "T029333"}, "registered_agent": {"name": "KAREN BROWN", "address": "7950 BO-DI-LAC DR\nMINOCQUA\n,\nWI\n54548"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/1999", "transaction": "Organized", "filed_date": "06/18/1999", "description": ""}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": "****RECORD IMAGED****"}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SIDE, LLC", "registered_effective_date": "10/03/2018", "status": "Organized", "status_date": "10/03/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1317 PERRY ST\nCHIPPEWA FALLS\n,\nWI\n54729", "entity_id": "T078420"}, "registered_agent": {"name": "LORI VOGEL", "address": "1317 PERRY ST\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2018", "transaction": "Organized", "filed_date": "10/03/2018", "description": "E-Form"}, {"effective_date": "12/08/2019", "transaction": "Change of Registered Agent", "filed_date": "12/08/2019", "description": "OnlineForm 5"}, {"effective_date": "12/31/2023", "transaction": "Change of Registered Agent", "filed_date": "12/31/2023", "description": "OnlineForm 5"}, {"effective_date": "12/31/2024", "transaction": "Change of Registered Agent", "filed_date": "12/31/2024", "description": "OnlineForm 5"}], "emails": ["LORIVOGEL66@YAHOO.COM"]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SIDED MAGNET MARKETING LLC", "registered_effective_date": "01/23/2010", "status": "Administratively Dissolved", "status_date": "08/06/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N18 W6415 CARRIAGE TRACE #134\nCEDARBURG\n,\nWI\n53012\nUnited States of America", "entity_id": "T050160"}, "registered_agent": {"name": "DAVID JOSEPH MUELLER", "address": "N18 W6415 CARRIAGE TRACE #134\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2010", "transaction": "Organized", "filed_date": "01/23/2010", "description": "E-Form"}, {"effective_date": "03/08/2011", "transaction": "Change of Registered Agent", "filed_date": "03/08/2011", "description": "FM516-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/25/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/25/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/06/2014", "description": "PUBLICATION"}, {"effective_date": "08/06/2014", "transaction": "Administrative Dissolution", "filed_date": "08/06/2014", "description": "PUBLICATION"}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SIGMA, LLC", "registered_effective_date": "09/26/2003", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T035610"}, "registered_agent": {"name": "GLEN A LUCKJIFF", "address": "1816 MADISON STREET\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2003", "transaction": "Organized", "filed_date": "09/30/2003", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTA'S AND A BROOM LLC", "registered_effective_date": "01/10/2019", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T079429"}, "registered_agent": {"name": "CARMISHIA MANN", "address": "4661 N 46TH ST\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2019", "transaction": "Organized", "filed_date": "01/10/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTER FOODS, LLC", "registered_effective_date": "01/14/2018", "status": "Restored to Good Standing", "status_date": "01/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 N 72ND AVE\nWAUSAU\n,\nWI\n54401", "entity_id": "T075486"}, "registered_agent": {"name": "DAVID THAO", "address": "100 N 72ND AVE\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2018", "transaction": "Organized", "filed_date": "01/14/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "03/16/2020", "transaction": "Restored to Good Standing", "filed_date": "03/16/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "02/15/2022", "transaction": "Change of Registered Agent", "filed_date": "02/15/2022", "description": "OnlineForm 5"}, {"effective_date": "02/15/2022", "transaction": "Restored to Good Standing", "filed_date": "02/15/2022", "description": "OnlineForm 5"}, {"effective_date": "02/07/2023", "transaction": "Change of Registered Agent", "filed_date": "02/07/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/07/2026", "transaction": "Restored to Good Standing", "filed_date": "01/07/2026", "description": "OnlineForm 5"}], "emails": ["DTHAO83@HOTMAIL.COM"]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTER TUBES & WATERSPORTS, LLC", "registered_effective_date": "05/03/2022", "status": "Dissolved", "status_date": "10/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096976"}, "registered_agent": {"name": "JAMIE LIS", "address": "16533 56TH AVE N\nCHIPPEWA FALLS\n,\nWI\n54729-6938"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2022", "transaction": "Organized", "filed_date": "05/02/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Articles of Dissolution", "filed_date": "10/14/2024", "description": "OnlineForm 510"}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTER'S AFRICAN HAIR BRAIDING, LLC", "registered_effective_date": "09/06/2012", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1502 GREENWAY CROSS\nMADISON\n,\nWI\n53713", "entity_id": "S095811"}, "registered_agent": {"name": "DANIELLE GRAINGER", "address": "DANIELLE GRAINGER\n927 LIBERTY RD\nDEERFIELD\n,\nWI\n53531"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/06/2012", "transaction": "Organized", "filed_date": "09/10/2012", "description": "E-Form"}, {"effective_date": "10/22/2013", "transaction": "Amendment", "filed_date": "10/29/2013", "description": "Old Name = SISTER'S AFRICAN HAIR BRAIDING, LLC"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "08/15/2016", "transaction": "Change of Registered Agent", "filed_date": "08/15/2016", "description": "OnlineForm 5"}, {"effective_date": "08/15/2016", "transaction": "Restored to Good Standing", "filed_date": "08/15/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTER'S INN, LLC", "registered_effective_date": "04/28/2005", "status": "Dissolved", "status_date": "05/15/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W9099 BUTLER LAKE RD\nCASCADE\n,\nWI\n53011-1110\nUnited States of America", "entity_id": "T038838"}, "registered_agent": {"name": "SUSAN KISSINGER", "address": "W9099 BUTLER LAKE RD\nCASCADE\n,\nWI\n53011-1110"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2005", "transaction": "Organized", "filed_date": "05/02/2005", "description": "eForm"}, {"effective_date": "01/16/2007", "transaction": "Change of Registered Agent", "filed_date": "01/16/2007", "description": "FM516-E-Form"}, {"effective_date": "05/21/2015", "transaction": "Change of Registered Agent", "filed_date": "05/21/2015", "description": "OnlineForm 5"}, {"effective_date": "05/30/2017", "transaction": "Change of Registered Agent", "filed_date": "05/30/2017", "description": "OnlineForm 5"}, {"effective_date": "05/15/2019", "transaction": "Articles of Dissolution", "filed_date": "05/15/2019", "description": "OnlineForm 510"}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTER'S RENO, LLC", "registered_effective_date": "07/31/2018", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T077716"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2018", "transaction": "Organized", "filed_date": "07/31/2018", "description": "E-Form"}, {"effective_date": "09/17/2018", "transaction": "Change of Registered Agent", "filed_date": "09/17/2018", "description": "OnlineForm 13"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS ACRES LLC", "registered_effective_date": "03/08/2026", "status": "Organized", "status_date": "03/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3233 Custer Road\nCuster\n,\nWI\n54423\nUnited States of America", "entity_id": "T119555"}, "registered_agent": {"name": "JESSICA RAE OWENS", "address": "3233 CUSTER ROAD\nCUSTER\n,\nWI\n54423"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2026", "transaction": "Organized", "filed_date": "03/08/2026", "description": "E-Form"}], "emails": ["JESSICA.RAE.OWENS@GMAIL.COM"]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS AND A BUCKET, LLC", "registered_effective_date": "01/07/2021", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1812 BRACKETT AVE SUITE 9\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "T088576"}, "registered_agent": {"name": "BRANDI RASMUSSEN", "address": "S8336 ORIOLE DR\nEAU CLAIRE\n,\nWI\n54701-8547"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2021", "transaction": "Organized", "filed_date": "01/06/2021", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS BAKERY AND CAFE LLC", "registered_effective_date": "01/02/2018", "status": "Restored to Good Standing", "status_date": "03/29/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5925 RIVA RD\nMADISON\n,\nWI\n53711-4173", "entity_id": "T075344"}, "registered_agent": {"name": "TIMOTHY CHARLES ROSE", "address": "5925 RIVA RD\nMADISON\n,\nWI\n53711-4173"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2018", "transaction": "Organized", "filed_date": "01/04/2018", "description": "E-Form"}, {"effective_date": "03/19/2019", "transaction": "Change of Registered Agent", "filed_date": "03/19/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "03/29/2021", "transaction": "Restored to Good Standing", "filed_date": "03/29/2021", "description": "OnlineForm 5"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["LEO@NAYFLISHCPA.COM"]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS BOUTIQUE, LLC", "registered_effective_date": "03/09/2017", "status": "Organized", "status_date": "03/09/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "26 N.MAIN ST\nRICE LAKE\n,\nWI\n54868", "entity_id": "T072415"}, "registered_agent": {"name": "DARCY J MUSIL", "address": "16187 W SUNSET BEACH DR\nBIRCHWOOD\n,\nWI\n54817-3075"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2017", "transaction": "Organized", "filed_date": "03/09/2017", "description": "E-Form"}, {"effective_date": "02/13/2018", "transaction": "Change of Registered Agent", "filed_date": "02/13/2018", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}], "emails": ["SHOP2SISTERSBOUTIQUE@GMAIL.COM"]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS BRUNCH, LLC", "registered_effective_date": "11/05/2024", "status": "Organized", "status_date": "11/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "708 N Casaloma Dr.\nAppleton\n,\nWI\n57913\nUnited States of America", "entity_id": "T111230"}, "registered_agent": {"name": "MOYPA M KHAN", "address": "6 LA POINTE\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2024", "transaction": "Organized", "filed_date": "11/06/2024", "description": "E-Form"}], "emails": ["MOYPAHOLDINGS@GMAIL.COM"]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS CAFE, INC.", "registered_effective_date": "01/29/2014", "status": "Dissolved", "status_date": "02/24/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "108 LEONARD AVE\nJUNEAU\n,\nWI\n53039-1005", "entity_id": "T061871"}, "registered_agent": {"name": "IMER ZEKIRI", "address": "108 LEONARD AVE\nJUNEAU\n,\nWI\n53039-1005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/03/2014", "description": "E-Form"}, {"effective_date": "05/06/2015", "transaction": "Change of Registered Agent", "filed_date": "05/06/2015", "description": "FM16-E-Form"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "05/10/2017", "description": "Form16 OnlineForm"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "Form16 OnlineForm"}, {"effective_date": "02/24/2025", "transaction": "Articles of Dissolution", "filed_date": "02/24/2025", "description": "OnlineForm 10"}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS CARING HEARTS LLC", "registered_effective_date": "02/19/2025", "status": "Organized", "status_date": "02/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2429 N 2nd st\nMILWAUKEE\n,\nWI\n53224\nUnited States of America", "entity_id": "T112825"}, "registered_agent": {"name": "JAQUAILLA TERRELL", "address": "2429 N 2ND ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2025", "transaction": "Organized", "filed_date": "02/19/2025", "description": "E-Form"}], "emails": ["2SISTERSCARINGHEARTSAFH@GMAIL.COM"]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS CHAPEL, LLC", "registered_effective_date": "08/25/2008", "status": "Dissolved", "status_date": "04/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "141571 MOON RD\nMOSINEE\n,\nWI\n54455-5139\nUnited States of America", "entity_id": "T046529"}, "registered_agent": {"name": "SCOTT A. SWID", "address": "415 ORBITING DR\nMOSINEE\n,\nWI\n54455-1762"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2008", "transaction": "Organized", "filed_date": "08/25/2008", "description": "E-Form"}, {"effective_date": "09/15/2014", "transaction": "Change of Registered Agent", "filed_date": "09/15/2014", "description": "FM516-E-Form"}, {"effective_date": "09/08/2015", "transaction": "Change of Registered Agent", "filed_date": "09/08/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/02/2018", "transaction": "Change of Registered Agent", "filed_date": "07/02/2018", "description": "OnlineForm 5"}, {"effective_date": "07/02/2018", "transaction": "Restored to Good Standing", "filed_date": "07/02/2018", "description": "OnlineForm 5"}, {"effective_date": "09/30/2019", "transaction": "Change of Registered Agent", "filed_date": "09/30/2019", "description": "OnlineForm 5"}, {"effective_date": "12/21/2021", "transaction": "Change of Registered Agent", "filed_date": "12/21/2021", "description": "FM13-E-Form"}, {"effective_date": "09/12/2022", "transaction": "Change of Registered Agent", "filed_date": "09/12/2022", "description": "OnlineForm 5"}, {"effective_date": "04/06/2023", "transaction": "Articles of Dissolution", "filed_date": "04/06/2023", "description": "OnlineForm 510"}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS CLEANING SERVICE LLC", "registered_effective_date": "10/17/2024", "status": "Organized", "status_date": "10/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2901 S 14TH ST\nMILWAUKEE\n,\nWI\n53215-3841\nUnited States of America", "entity_id": "T110944"}, "registered_agent": {"name": "MARIA G FIGUEROA", "address": "2901 SO.14TH ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2024", "transaction": "Organized", "filed_date": "10/17/2024", "description": "E-Form"}], "emails": ["6362162MGF@GMAIL.COM"]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS COLLECTION LLC", "registered_effective_date": "", "status": "In Process", "status_date": "04/11/2022", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T096529"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS COLLECTION LLC", "registered_effective_date": "", "status": "Name Conflict", "status_date": "04/12/2022", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T096571"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS DOG CARE LLC", "registered_effective_date": "11/02/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T074719"}, "registered_agent": {"name": "ALYSSA KELLI MURFIELD", "address": "6126 ARROWPOINT WAY\nMC FARLAND\n,\nWI\n53558-8798"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2017", "transaction": "Organized", "filed_date": "11/02/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS ENTERPRISES, LLC", "registered_effective_date": "02/25/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T095707"}, "registered_agent": {"name": "SUSAN M HOOKER", "address": "7121 ASHWOOD LN\nNONE\nWIND LAKE\n,\nWI\n53185"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2022", "transaction": "Organized", "filed_date": "02/25/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS ESTATE SALE CONSULTANTS LLC", "registered_effective_date": "07/25/2014", "status": "Organized", "status_date": "07/25/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5680 PARLIAMENT LN\nAPT 308\nDELAVAN\n,\nWI\n53115-4243", "entity_id": "T063546"}, "registered_agent": {"name": "ROSEANN M. LINDNER", "address": "5680 PARLIAMENT LN\nAPT 308\nDELAVAN\n,\nWI\n53115-4243"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2014", "transaction": "Organized", "filed_date": "07/25/2014", "description": "E-Form"}, {"effective_date": "08/03/2015", "transaction": "Change of Registered Agent", "filed_date": "08/03/2015", "description": "OnlineForm 5"}, {"effective_date": "09/09/2016", "transaction": "Change of Registered Agent", "filed_date": "09/09/2016", "description": "OnlineForm 5"}, {"effective_date": "09/05/2017", "transaction": "Change of Registered Agent", "filed_date": "09/05/2017", "description": "OnlineForm 5"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "08/01/2023", "description": "OnlineForm 5"}, {"effective_date": "01/22/2025", "transaction": "Change of Registered Agent", "filed_date": "01/22/2025", "description": "OnlineForm 5"}], "emails": ["KENOVA6389@GMAIL.COM"]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS ESTHETICS & WELLNESS LLC", "registered_effective_date": "03/05/2025", "status": "Organized", "status_date": "03/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "615 w water st\nprinceton\n,\nWI\n54968\nUnited States of America", "entity_id": "T113097"}, "registered_agent": {"name": "ABAGAIL Y VAIASICCA", "address": "615 W WATER ST\nPRINCETON\n,\nWI\n54968"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2025", "transaction": "Organized", "filed_date": "03/05/2025", "description": "E-Form"}], "emails": ["ABAGAIL_YUTANNA@LIVE.COM"]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS FOUNDATION LLC", "registered_effective_date": "02/06/2025", "status": "Organized", "status_date": "02/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1321 Division Rd\nSturgeon Bay\n,\nWI\n54235\nUnited States of America", "entity_id": "T112602"}, "registered_agent": {"name": "GENA MARIE PASQUINI", "address": "1321 DIVISION RD\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2025", "transaction": "Organized", "filed_date": "02/06/2025", "description": "E-Form"}], "emails": ["GENAPASQUINI@GMAIL.COM"]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS HOLDINGS LLC", "registered_effective_date": "02/23/2014", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2445 STROEBE ISLAND DR\nAPPLETON\n,\nWI\n54914\nUnited States of America", "entity_id": "T062118"}, "registered_agent": {"name": "CARL RIPPL", "address": "2445 STROEBE ISLAND DR\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2014", "transaction": "Organized", "filed_date": "02/23/2014", "description": "E-Form"}, {"effective_date": "03/23/2017", "transaction": "Change of Registered Agent", "filed_date": "03/23/2017", "description": "OnlineForm 5"}, {"effective_date": "02/06/2018", "transaction": "Change of Registered Agent", "filed_date": "02/06/2018", "description": "OnlineForm 5"}, {"effective_date": "03/06/2020", "transaction": "Change of Registered Agent", "filed_date": "03/06/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS INVESTMENTS LLC", "registered_effective_date": "05/25/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097365"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2022", "transaction": "Organized", "filed_date": "05/25/2022", "description": "E-Form"}, {"effective_date": "03/17/2023", "transaction": "Change of Registered Agent", "filed_date": "03/17/2023", "description": "FM13-E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS LAKE PROPERTY OWNERS ASSOCIATION, INC.", "registered_effective_date": "04/16/1975", "status": "Restored to Good Standing", "status_date": "02/21/2000", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2140 VINCENT DRIVE\nBROOKFIELD\n,\nWI\n53045\nUnited States of America", "entity_id": "6T06419"}, "registered_agent": {"name": "JOHN VAUGHAN", "address": "2140 VINCENT DRIVE\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/1975", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/16/1975", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "03/19/1993", "transaction": "Restored to Good Standing", "filed_date": "03/19/1993", "description": ""}, {"effective_date": "03/19/1993", "transaction": "Change of Registered Agent", "filed_date": "03/19/1993", "description": "FM 17R 1992"}, {"effective_date": "04/01/1997", "transaction": "Delinquent", "filed_date": "04/01/1997", "description": "****RECORD IMAGED****"}, {"effective_date": "02/21/2000", "transaction": "Restored to Good Standing", "filed_date": "02/21/2000", "description": ""}, {"effective_date": "02/21/2000", "transaction": "Change of Registered Agent", "filed_date": "02/21/2000", "description": "FM 17 1999"}, {"effective_date": "07/18/2000", "transaction": "Amendment", "filed_date": "07/20/2000", "description": ""}, {"effective_date": "07/09/2003", "transaction": "Change of Registered Agent", "filed_date": "07/09/2003", "description": "FM 17-2003"}, {"effective_date": "09/05/2006", "transaction": "Change of Registered Agent", "filed_date": "09/05/2006", "description": "FM 17 2006"}, {"effective_date": "09/08/2009", "transaction": "Change of Registered Agent", "filed_date": "09/08/2009", "description": "FM 17 2009"}, {"effective_date": "09/10/2010", "transaction": "Change of Registered Agent", "filed_date": "09/10/2010", "description": "FM 17-2010"}, {"effective_date": "04/27/2016", "transaction": "Change of Registered Agent", "filed_date": "04/27/2016", "description": "OnlineForm 5"}, {"effective_date": "06/13/2021", "transaction": "Change of Registered Agent", "filed_date": "06/13/2021", "description": "OnlineForm 5"}, {"effective_date": "04/14/2023", "transaction": "Change of Registered Agent", "filed_date": "04/14/2023", "description": "OnlineForm 5"}, {"effective_date": "05/24/2025", "transaction": "Change of Registered Agent", "filed_date": "05/24/2025", "description": "OnlineForm 5"}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS LLC", "registered_effective_date": "09/06/2012", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T057585"}, "registered_agent": {"name": "KAYE MINOR", "address": "712 MAIN STREET\nCRIVITZ\n,\nWI\n54114"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2012", "transaction": "Organized", "filed_date": "09/06/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS LLC", "registered_effective_date": "12/21/2020", "status": "Restored to Good Standing", "status_date": "10/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3836 N COBBLE CREEK DR.\nAPPLETON\n,\nWI\n54913", "entity_id": "T088353"}, "registered_agent": {"name": "MARTIN KRAMER", "address": "3836 N COBBLE CREEK DR.\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2020", "transaction": "Organized", "filed_date": "12/22/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/21/2022", "transaction": "Change of Registered Agent", "filed_date": "10/21/2022", "description": "OnlineForm 5"}, {"effective_date": "10/21/2022", "transaction": "Restored to Good Standing", "filed_date": "10/21/2022", "description": "OnlineForm 5"}, {"effective_date": "12/15/2023", "transaction": "Change of Registered Agent", "filed_date": "12/15/2023", "description": "OnlineForm 5"}], "emails": ["MKRAMER@CEPTAR.COM"]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS LOGISTICS, LLC", "registered_effective_date": "02/01/2006", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T040431"}, "registered_agent": {"name": "CHARLES S. OLSON", "address": "1140 MANOR DRIVE\nAPARTMENT 106\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2006", "transaction": "Organized", "filed_date": "02/02/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS PAINTING LLC", "registered_effective_date": "10/25/2021", "status": "Restored to Good Standing", "status_date": "02/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6314 TAMARACK RIDGE RD\nELKHORN\n,\nWI\n53121", "entity_id": "T093655"}, "registered_agent": {"name": "ALAINNA ANN WATSON", "address": "N6314 TAMARACK RIDGE RD\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2021", "transaction": "Organized", "filed_date": "10/25/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "02/09/2024", "transaction": "Restored to Good Standing", "filed_date": "02/09/2024", "description": "OnlineForm 5"}, {"effective_date": "02/09/2024", "transaction": "Change of Registered Agent", "filed_date": "02/09/2024", "description": "OnlineForm 5"}], "emails": ["ALAINNAW10@GMAIL.COM"]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS PROPERTIES LLC", "registered_effective_date": "12/17/2012", "status": "Organized", "status_date": "12/17/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1801 RUSKIN ST\nMADISON\n,\nWI\n53704-3422\nUnited States of America", "entity_id": "T058401"}, "registered_agent": {"name": "AMANDA E MRAVEC", "address": "1801 RUSKIN ST\nMADISON\n,\nWI\n53704-3422"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2012", "transaction": "Organized", "filed_date": "12/21/2012", "description": "E-Form"}, {"effective_date": "12/19/2017", "transaction": "Change of Registered Agent", "filed_date": "12/19/2017", "description": "OnlineForm 5"}, {"effective_date": "12/26/2023", "transaction": "Change of Registered Agent", "filed_date": "12/26/2023", "description": "OnlineForm 5"}, {"effective_date": "12/08/2024", "transaction": "Change of Registered Agent", "filed_date": "12/08/2024", "description": "OnlineForm 5"}], "emails": ["AMRAVECAUD@GMAIL.COM"]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS PURE & NATURAL LLC", "registered_effective_date": "05/12/2014", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T062902"}, "registered_agent": {"name": "SARA ANN WILLIAMS", "address": "2102 25TH ST.\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2014", "transaction": "Organized", "filed_date": "05/12/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS REAL ESTATE, LLC", "registered_effective_date": "07/10/2018", "status": "Restored to Good Standing", "status_date": "08/22/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "23 BAYSIDE DR\nMADISON\n,\nWI\n53704", "entity_id": "T077504"}, "registered_agent": {"name": "DIANNE M. FISHER", "address": "23 BAYSIDE DR.\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2018", "transaction": "Organized", "filed_date": "07/10/2018", "description": "E-Form"}, {"effective_date": "09/09/2019", "transaction": "Change of Registered Agent", "filed_date": "09/09/2019", "description": "OnlineForm 5"}, {"effective_date": "12/08/2020", "transaction": "Change of Registered Agent", "filed_date": "12/08/2020", "description": "FM13-E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/22/2021", "transaction": "Restored to Good Standing", "filed_date": "08/22/2021", "description": "OnlineForm 5"}, {"effective_date": "09/14/2023", "transaction": "Change of Registered Agent", "filed_date": "09/14/2023", "description": "OnlineForm 5"}], "emails": ["PIDD512@YAHOO.COM"]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS REALTY LLC", "registered_effective_date": "12/30/2008", "status": "Dissolved", "status_date": "12/15/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3655 S. TOP-O-HILL DRIVE\nNEW BERLIN\n,\nWI\n53151\nUnited States of America", "entity_id": "T047366"}, "registered_agent": {"name": "TAMARA L. SINDBERG", "address": "3655 S. TOP-O-HILL DRIVE\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2008", "transaction": "Organized", "filed_date": "01/02/2009", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "12/18/2013", "transaction": "Restored to Good Standing", "filed_date": "12/18/2013", "description": "E-Form"}, {"effective_date": "12/15/2015", "transaction": "Articles of Dissolution", "filed_date": "10/26/2015", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS RENTALS, LLC", "registered_effective_date": "06/06/2007", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 E JACKSON ST.\nRIPON\n,\nWI\n54971\nUnited States of America", "entity_id": "T043185"}, "registered_agent": {"name": "JANET M. GLOYD", "address": "504 E. JACKSON ST.\nRIPON\n,\nWI\n54971"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2007", "transaction": "Organized", "filed_date": "06/08/2007", "description": "E-Form"}, {"effective_date": "06/22/2023", "transaction": "Change of Registered Agent", "filed_date": "06/22/2023", "description": "FM 5-2023"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS THAI RESTAURANT LLC", "registered_effective_date": "05/13/2013", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 335\nWALWORTH\n,\nWI\n53184-0335\nUnited States of America", "entity_id": "K043771"}, "registered_agent": {"name": "SASIVIMOL THONGKILB", "address": "141 FREMONT ST\nWALWORTH\n,\nWI\n53184-9523"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/13/2013", "transaction": "Organized", "filed_date": "05/15/2013", "description": "E-Form"}, {"effective_date": "06/30/2016", "transaction": "Change of Registered Agent", "filed_date": "06/30/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "02/12/2020", "transaction": "Change of Registered Agent", "filed_date": "02/12/2020", "description": "OnlineForm 5"}, {"effective_date": "02/12/2020", "transaction": "Restored to Good Standing", "filed_date": "02/12/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}, {"effective_date": "12/29/2022", "transaction": "Restored to Good Standing", "filed_date": "12/30/2022", "description": ""}, {"effective_date": "12/29/2022", "transaction": "Certificate of Reinstatement", "filed_date": "12/30/2022", "description": ""}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "FM 516 - 2022"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/25/2024", "transaction": "Change of Registered Agent", "filed_date": "04/25/2024", "description": "OnlineForm 5"}, {"effective_date": "04/25/2024", "transaction": "Restored to Good Standing", "filed_date": "04/25/2024", "description": "OnlineForm 5"}, {"effective_date": "12/27/2024", "transaction": "Amendment", "filed_date": "12/27/2024", "description": "OnlineForm 504 Old Name = KAMOLWAN THONGKLIB, LLC"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS TRAVEL GROUP LLC", "registered_effective_date": "03/30/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W8784 Eagle Rd\nBeaver Dam\n,\nWI\n53916\nUnited States of America", "entity_id": "T108025"}, "registered_agent": {"name": "NANCY ANN STOBBE", "address": "W8784 EAGLE RD\nBEAVER DAM\n,\nWI\n53916"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2024", "transaction": "Organized", "filed_date": "03/30/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS TRAVELING CHARCUTERIE LLC", "registered_effective_date": "08/18/2025", "status": "Organized", "status_date": "08/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12050N Peters Road\nHayward\n,\nWI\n54843\nUnited States of America", "entity_id": "T115948"}, "registered_agent": {"name": "TERESA MARIE PETERS", "address": "12050 N PETERS RD\nHAYWARD\n,\nWI\n54843"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2025", "transaction": "Organized", "filed_date": "08/18/2025", "description": "E-Form"}], "emails": ["TERESA@LAKESIDEGOURMET.COM"]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS VENTURES LLC", "registered_effective_date": "06/16/2022", "status": "Organized", "status_date": "06/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "26131 DEER RIDGE TRL\nWATERFORD\n,\nWI\n53185-4753", "entity_id": "T097694"}, "registered_agent": {"name": "RANDAL J BROTHERHOOD ESQ", "address": "111 E. KILBOURN AVE. 19TH FLOOR\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2022", "transaction": "Organized", "filed_date": "06/16/2022", "description": "E-Form"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}], "emails": ["RJB@MTFN.COM"]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS WITH A BROOM LLC", "registered_effective_date": "03/09/2018", "status": "Administratively Dissolved", "status_date": "07/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T076101"}, "registered_agent": {"name": "TAMIKO WINSTON", "address": "6264 N DENMARK ST.\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2018", "transaction": "Organized", "filed_date": "03/09/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/30/2021", "description": "PUBLICATION"}, {"effective_date": "07/30/2021", "transaction": "Administrative Dissolution", "filed_date": "07/30/2021", "description": ""}]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS' ELEGANT HOMESTEAD LIMITED LIABILITY COMPANY", "registered_effective_date": "09/18/2023", "status": "Restored to Good Standing", "status_date": "01/26/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "733 Cleveland Ave.\nRacine\n,\nWI\n53405\nUnited States of America", "entity_id": "T105090"}, "registered_agent": {"name": "ALANNA MARIE SPANJERS", "address": "733 CLEVELAND AVE\n733 CLEVELAND AVENUE\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2023", "transaction": "Organized", "filed_date": "09/19/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "01/26/2026", "transaction": "Restored to Good Standing", "filed_date": "01/26/2026", "description": "OnlineForm 5"}, {"effective_date": "01/26/2026", "transaction": "Change of Registered Agent", "filed_date": "01/26/2026", "description": "OnlineForm 5"}], "emails": ["ALANNA_SPANJERS@YAHOO.COM"]}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SISTERS, L.L.P.", "registered_effective_date": "", "status": "Name Conflict", "status_date": "01/13/2003", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T034230"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 296515, "worker_id": "details-extract-7", "ts": 1776109127, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SIXES AUTO SALES INC.", "registered_effective_date": "08/20/2020", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "735 N WISCONSIN ST UNIT 185\nELKHORN\n,\nWI\n53121", "entity_id": "T086632"}, "registered_agent": {"name": "OLUWAYEMISI K OGUNBIYI", "address": "735 N WISCONSIN ST\nUNIT 185\nELKHORN\n,\nWI\n53121-1136"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/20/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "09/22/2022", "transaction": "Change of Registered Agent", "filed_date": "09/22/2022", "description": "Form16 OnlineForm"}, {"effective_date": "09/22/2022", "transaction": "Restored to Good Standing", "filed_date": "09/22/2022", "description": "Form16 OnlineForm"}, {"effective_date": "09/19/2023", "transaction": "Change of Registered Agent", "filed_date": "09/19/2023", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295817, "worker_id": "details-extract-12", "ts": 1776109136, "record_type": "business_detail", "entity_details": {"entity_name": "29/47 INVESTMENT GROUP, LLC", "registered_effective_date": "04/29/1998", "status": "Dissolved", "status_date": "08/02/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T028118"}, "registered_agent": {"name": "GARY KRULL", "address": "2274 CATHEDRAL FOREST\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/1998", "transaction": "Organized", "filed_date": "05/04/1998", "description": ""}, {"effective_date": "08/02/2004", "transaction": "Articles of Dissolution", "filed_date": "08/05/2004", "description": ""}]}
{"task_id": 295817, "worker_id": "details-extract-12", "ts": 1776109136, "record_type": "business_detail", "entity_details": {"entity_name": "2940 CORPORATION", "registered_effective_date": "01/07/1985", "status": "Merged, acquired", "status_date": "04/11/1989", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2900 S 166TH ST\nNEW BERLIN\n,\nWI\n53151\nUnited States of America", "entity_id": "M034127"}, "registered_agent": {"name": "ROBERT CLEVELAND", "address": "2900 S 166TH ST\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "01/07/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/07/1985", "description": ""}, {"effective_date": "05/15/1985", "transaction": "Amendment", "filed_date": "05/15/1985", "description": "NAME CHG"}, {"effective_date": "03/04/1987", "transaction": "Merger (survivor)", "filed_date": "03/04/1987", "description": "2M02337 (MUELLER RESOURCE MANAGEMENT"}, {"effective_date": "03/04/1987", "transaction": "Utility line for long descriptions", "filed_date": "03/04/1987", "description": "INC),   NAME CHG"}, {"effective_date": "03/04/1987", "transaction": "Merger (survivor)", "filed_date": "03/04/1987", "description": "2M035655 (MUELLER PIPELINERS UTILITY"}, {"effective_date": "03/04/1987", "transaction": "Utility line for long descriptions", "filed_date": "03/04/1987", "description": "CONSTRUCTION CORP.)"}, {"effective_date": "10/06/1987", "transaction": "Merger (survivor)", "filed_date": "10/06/1987", "description": "1L10650 LOCHLEVEN INVESTMENT INC"}, {"effective_date": "03/03/1988", "transaction": "Change of Registered Agent", "filed_date": "03/03/1988", "description": ""}, {"effective_date": "05/17/1988", "transaction": "Amendment", "filed_date": "05/17/1988", "description": ""}, {"effective_date": "01/18/1989", "transaction": "Merger (survivor)", "filed_date": "01/18/1989", "description": "1D020067 (DAIRY AIR INC)"}, {"effective_date": "02/09/1989", "transaction": "Amendment", "filed_date": "02/09/1989", "description": "NAME CHG"}, {"effective_date": "04/11/1989", "transaction": "Merged (nonsurvivor", "filed_date": "04/11/1989", "description": "UNL FGN CORP"}]}
{"task_id": 295817, "worker_id": "details-extract-12", "ts": 1776109136, "record_type": "business_detail", "entity_details": {"entity_name": "2940 N 22ND STREET, LLC", "registered_effective_date": "02/06/2012", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1070\nUnited States of America", "entity_id": "T055761"}, "registered_agent": {"name": "PETER BUTZER", "address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1070"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2012", "transaction": "Organized", "filed_date": "02/06/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "01/16/2015", "transaction": "Restored to Good Standing", "filed_date": "01/16/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "03/01/2017", "transaction": "Change of Registered Agent", "filed_date": "03/01/2017", "description": "OnlineForm 5"}, {"effective_date": "03/01/2017", "transaction": "Restored to Good Standing", "filed_date": "03/01/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 295817, "worker_id": "details-extract-12", "ts": 1776109136, "record_type": "business_detail", "entity_details": {"entity_name": "2940, LLC", "registered_effective_date": "09/29/2021", "status": "Restored to Good Standing", "status_date": "08/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "731 N JACKSON ST\nSTE 200\nMILWAUKEE\n,\nWI\n53202-4612", "entity_id": "T093218"}, "registered_agent": {"name": "BRYAN BEAUCHAMP", "address": "731 N. JACKSON ST\nSTE 200\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2021", "transaction": "Organized", "filed_date": "09/29/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}, {"effective_date": "07/24/2023", "transaction": "Restored to Good Standing", "filed_date": "07/24/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "08/28/2025", "transaction": "Restored to Good Standing", "filed_date": "08/28/2025", "description": "OnlineForm 5"}], "emails": ["BRYAN@BEAUCHAMPMALEKI.COM"]}
{"task_id": 295817, "worker_id": "details-extract-12", "ts": 1776109136, "record_type": "business_detail", "entity_details": {"entity_name": "2940-42N60TH LLC", "registered_effective_date": "08/03/2016", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7636 W CENTER ST\nMILWAUKEE\n,\nWI\n53222-5027", "entity_id": "T070266"}, "registered_agent": {"name": "PAUL E. MARTIN", "address": "7636 W CENTER ST\nMILWAUKEE\n,\nWI\n53222-5027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2016", "transaction": "Organized", "filed_date": "08/03/2016", "description": "E-Form"}, {"effective_date": "08/02/2017", "transaction": "Change of Registered Agent", "filed_date": "08/02/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 295817, "worker_id": "details-extract-12", "ts": 1776109136, "record_type": "business_detail", "entity_details": {"entity_name": "2941 CEDAR LANE LLC", "registered_effective_date": "02/21/2024", "status": "Organized", "status_date": "02/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3948 GLIDDEN DR\nSTURGEON BAY\n,\nWI\n54235-9190\nUnited States of America", "entity_id": "T107368"}, "registered_agent": {"name": "MARK JOHN LINZMEIER", "address": "3948 GLIDDEN DR\nSTURGEON BAY\n,\nWI\n54235-9190"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2024", "transaction": "Organized", "filed_date": "02/21/2024", "description": "E-Form"}, {"effective_date": "10/19/2025", "transaction": "Change of Registered Agent", "filed_date": "10/19/2025", "description": "OnlineForm 5"}], "emails": ["MARKLINZMEIERCPA@NETNET.NET"]}
{"task_id": 295817, "worker_id": "details-extract-12", "ts": 1776109136, "record_type": "business_detail", "entity_details": {"entity_name": "2941 HARVEY LLC", "registered_effective_date": "05/19/2023", "status": "Organized", "status_date": "05/19/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3614 ALPINE RD\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "T103218"}, "registered_agent": {"name": "TIMOTHY J CARLISLE", "address": "3614 ALPINE RD\nMADISON\n,\nWI\n53704-2244"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2023", "transaction": "Organized", "filed_date": "05/19/2023", "description": "E-Form"}, {"effective_date": "06/29/2024", "transaction": "Change of Registered Agent", "filed_date": "06/29/2024", "description": "OnlineForm 5"}, {"effective_date": "06/29/2025", "transaction": "Change of Registered Agent", "filed_date": "06/29/2025", "description": "OnlineForm 5"}], "emails": ["TIMC-HANDYMAN@SBCGLOBAL.NET"]}
{"task_id": 295817, "worker_id": "details-extract-12", "ts": 1776109136, "record_type": "business_detail", "entity_details": {"entity_name": "2941 HWY 83 LLC", "registered_effective_date": "02/24/2009", "status": "Dissolved", "status_date": "01/29/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T047786"}, "registered_agent": {"name": "RANDALL R. TIEDT", "address": "850 W. NORTH SHORE DRIVE\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2009", "transaction": "Organized", "filed_date": "02/24/2009", "description": "E-Form"}, {"effective_date": "01/29/2010", "transaction": "Articles of Dissolution", "filed_date": "02/03/2010", "description": ""}]}
{"task_id": 295817, "worker_id": "details-extract-12", "ts": 1776109136, "record_type": "business_detail", "entity_details": {"entity_name": "2941-45 SOUTH 13TH STREET, L.L.C.", "registered_effective_date": "12/01/1998", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2929 S 13TH ST\nMILWAUKEE\n,\nWI\n53215-3823\nUnited States of America", "entity_id": "T028695"}, "registered_agent": {"name": "JOEL BEFUS", "address": "2929 S 13TH ST\nMILWAUKEE\n,\nWI\n53215-3823"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/1998", "transaction": "Organized", "filed_date": "12/02/1998", "description": ""}, {"effective_date": "03/08/2004", "transaction": "Change of Registered Agent", "filed_date": "03/08/2004", "description": "Bulk Filing-Image"}, {"effective_date": "05/01/2008", "transaction": "Change of Registered Agent", "filed_date": "05/01/2008", "description": "Bulk Filing"}, {"effective_date": "10/14/2011", "transaction": "Change of Registered Agent", "filed_date": "10/14/2011", "description": "FM516-E-Form"}, {"effective_date": "11/15/2013", "transaction": "Resignation of Registered Agent", "filed_date": "11/22/2013", "description": ""}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": "RTND UNDELIVERABLE"}, {"effective_date": "01/04/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/04/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/07/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/07/2017", "description": "PUBLICATION"}, {"effective_date": "05/08/2017", "transaction": "Administrative Dissolution", "filed_date": "05/08/2017", "description": ""}, {"effective_date": "05/24/2018", "transaction": "Restored to Good Standing", "filed_date": "05/30/2018", "description": ""}, {"effective_date": "05/24/2018", "transaction": "Certificate of Reinstatement", "filed_date": "05/30/2018", "description": ""}, {"effective_date": "05/24/2018", "transaction": "Change of Registered Agent", "filed_date": "05/30/2018", "description": "FORM 516-2017"}, {"effective_date": "10/18/2018", "transaction": "Change of Registered Agent", "filed_date": "10/18/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295817, "worker_id": "details-extract-12", "ts": 1776109136, "record_type": "business_detail", "entity_details": {"entity_name": "2943 JAUQUET RENTAL LLC", "registered_effective_date": "08/06/2025", "status": "Organized", "status_date": "08/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1710 SMITH ST\nGREEN BAY\n,\nWI\n54302\nUnited States of America", "entity_id": "T115741"}, "registered_agent": {"name": "ANGEL CRUZ SOTO", "address": "1710 SMITH ST\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2025", "transaction": "Organized", "filed_date": "08/06/2025", "description": "E-Form"}], "emails": ["ACCOUTITAS@GMAIL.COM"]}
{"task_id": 295817, "worker_id": "details-extract-12", "ts": 1776109136, "record_type": "business_detail", "entity_details": {"entity_name": "2943 N BARTLETT, LLC", "registered_effective_date": "11/19/2008", "status": "Organized", "status_date": "11/19/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "METRO INVESTMENTS\n3610 N. OAKLAND AVE.\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "T047108"}, "registered_agent": {"name": "BRUCE FIELD", "address": "3610 N OAKLAND AVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2008", "transaction": "Organized", "filed_date": "11/19/2008", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/17/2024", "transaction": "Change of Registered Agent", "filed_date": "10/17/2024", "description": "OnlineForm 5"}], "emails": ["BRUCE@METROINVESTMENTS.NET"]}
{"task_id": 295817, "worker_id": "details-extract-12", "ts": 1776109136, "record_type": "business_detail", "entity_details": {"entity_name": "2943, LLC", "registered_effective_date": "09/13/2016", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "527 BROCKWAY DR\nMUKWONAGO\n,\nWI\n53149-9424", "entity_id": "T070633"}, "registered_agent": {"name": "AARON ROOKER", "address": "527 BROCKWAY DR\nMUKWONAGO\n,\nWI\n53149-9424"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2016", "transaction": "Organized", "filed_date": "09/13/2016", "description": "E-Form"}, {"effective_date": "09/20/2017", "transaction": "Change of Registered Agent", "filed_date": "09/20/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 295817, "worker_id": "details-extract-12", "ts": 1776109136, "record_type": "business_detail", "entity_details": {"entity_name": "2943-2945 N. TEUTONIA LLC", "registered_effective_date": "08/30/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T060689"}, "registered_agent": {"name": "CHERRYE TROTMAN", "address": "2233 W. ROOSEVELT\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2013", "transaction": "Organized", "filed_date": "09/05/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 295817, "worker_id": "details-extract-12", "ts": 1776109136, "record_type": "business_detail", "entity_details": {"entity_name": "2944 LLC", "registered_effective_date": "01/30/2019", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T079675"}, "registered_agent": {"name": "MARK LIESKE, LLC", "address": "241 W JUNIPER DR\nGRAFTON\n,\nWI\n53024-2235"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2019", "transaction": "Organized", "filed_date": "01/30/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295817, "worker_id": "details-extract-12", "ts": 1776109136, "record_type": "business_detail", "entity_details": {"entity_name": "2945 LLC", "registered_effective_date": "12/16/2013", "status": "Administratively Dissolved", "status_date": "02/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3628 EASTWIND DR\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "T061519"}, "registered_agent": {"name": "JAY M. BEARSON", "address": "3628 EASTWIND DR\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2013", "transaction": "Organized", "filed_date": "12/16/2013", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "11/17/2019", "transaction": "Restored to Good Standing", "filed_date": "11/17/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2022", "description": ""}, {"effective_date": "02/25/2023", "transaction": "Administrative Dissolution", "filed_date": "02/25/2023", "description": ""}]}
{"task_id": 295817, "worker_id": "details-extract-12", "ts": 1776109136, "record_type": "business_detail", "entity_details": {"entity_name": "2945 PRAIRIE VIEW LLC", "registered_effective_date": "10/26/2020", "status": "Organized", "status_date": "10/26/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3903 STATE ST\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "T087544"}, "registered_agent": {"name": "JASON R ALBRECHT", "address": "3903 STATE ST\nEAU CLAIRE\n,\nWI\n54701-7165"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2020", "transaction": "Organized", "filed_date": "10/26/2020", "description": "E-Form"}, {"effective_date": "11/21/2023", "transaction": "Change of Registered Agent", "filed_date": "11/21/2023", "description": "OnlineForm 5"}], "emails": ["NORTHWOODSUNLIMITEDLLC@GMAIL.COM"]}
{"task_id": 295817, "worker_id": "details-extract-12", "ts": 1776109136, "record_type": "business_detail", "entity_details": {"entity_name": "2945 SHAWANO AVE LLC", "registered_effective_date": "08/07/2015", "status": "Restored to Good Standing", "status_date": "10/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2945 SHAWANO AVE\nGREEN BAY\n,\nWI\n54313-6704", "entity_id": "T066900"}, "registered_agent": {"name": "DAN HOLL", "address": "2967 COPPER MOUNTAIN CT\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2015", "transaction": "Organized", "filed_date": "08/07/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "07/13/2018", "transaction": "Change of Registered Agent", "filed_date": "07/13/2018", "description": "OnlineForm 5"}, {"effective_date": "07/13/2018", "transaction": "Restored to Good Standing", "filed_date": "07/13/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/20/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "OnlineForm 5"}, {"effective_date": "07/20/2023", "transaction": "Restored to Good Standing", "filed_date": "07/20/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "10/16/2025", "transaction": "Restored to Good Standing", "filed_date": "10/16/2025", "description": "OnlineForm 5"}, {"effective_date": "10/16/2025", "transaction": "Change of Registered Agent", "filed_date": "10/16/2025", "description": "OnlineForm 5"}], "emails": ["DAN.HOLL@RAYMONDJAMES.COM"]}
{"task_id": 295817, "worker_id": "details-extract-12", "ts": 1776109136, "record_type": "business_detail", "entity_details": {"entity_name": "2945 WILDLIFE OASIS LLC", "registered_effective_date": "05/26/1998", "status": "Dissolved", "status_date": "12/30/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W17256 RED OAK LANE\nWITTENBERG\n,\nWI\n54499\nUnited States of America", "entity_id": "T028199"}, "registered_agent": {"name": "DEBRA K LONG", "address": "N6215 WITTMOR TOWNLINE ROAD\nWITTENBERG\n,\nWI\n54499"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/1998", "transaction": "Organized", "filed_date": "06/02/1998", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "03/28/2006", "transaction": "Restored to Good Standing", "filed_date": "03/28/2006", "description": "E-Form"}, {"effective_date": "03/28/2006", "transaction": "Change of Registered Agent", "filed_date": "03/28/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "06/29/2007", "transaction": "Restored to Good Standing", "filed_date": "06/29/2007", "description": "E-Form"}, {"effective_date": "06/29/2007", "transaction": "Change of Registered Agent", "filed_date": "06/29/2007", "description": "FM516-E-Form"}, {"effective_date": "04/18/2013", "transaction": "Change of Registered Agent", "filed_date": "04/25/2013", "description": ""}, {"effective_date": "09/13/2013", "transaction": "Change of Registered Agent", "filed_date": "09/13/2013", "description": "FM13-E-Form"}, {"effective_date": "12/30/2013", "transaction": "Articles of Dissolution", "filed_date": "01/06/2014", "description": ""}]}
{"task_id": 295817, "worker_id": "details-extract-12", "ts": 1776109136, "record_type": "business_detail", "entity_details": {"entity_name": "2946 N BUFFUM ST LLC", "registered_effective_date": "03/23/2026", "status": "Organized", "status_date": "03/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 East Enterprise Avenue Suite 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T119850"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT.) REGISTERED AGENTS INC. (CORP.)", "address": "2800 EAST ENTERPRISE AVENUE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2026", "transaction": "Organized", "filed_date": "03/23/2026", "description": "E-Form"}], "emails": ["AGENT@WISCONSINREGISTEREDAGENT.NET"]}
{"task_id": 295817, "worker_id": "details-extract-12", "ts": 1776109136, "record_type": "business_detail", "entity_details": {"entity_name": "2947 LLC", "registered_effective_date": "03/14/1997", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2947 UNIVERSITY AVE\nPO BOX 5427\nMADISON\n,\nWI\n53705-0427\nUnited States of America", "entity_id": "T026978"}, "registered_agent": {"name": "BARRY BERMAN", "address": "2947 UNIVERSITY AVE\nPO BOX 5547\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/1997", "transaction": "Organized", "filed_date": "03/17/1997", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "03/05/2007", "transaction": "Restored to Good Standing", "filed_date": "03/05/2007", "description": "E-Form"}, {"effective_date": "03/05/2007", "transaction": "Change of Registered Agent", "filed_date": "03/05/2007", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "02/10/2009", "transaction": "Restored to Good Standing", "filed_date": "02/10/2009", "description": "E-Form"}, {"effective_date": "02/10/2009", "transaction": "Change of Registered Agent", "filed_date": "02/10/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/19/2011", "transaction": "Restored to Good Standing", "filed_date": "01/19/2011", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "02/04/2018", "transaction": "Restored to Good Standing", "filed_date": "02/04/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295817, "worker_id": "details-extract-12", "ts": 1776109136, "record_type": "business_detail", "entity_details": {"entity_name": "2947 N NEWHALL LLC", "registered_effective_date": "11/06/2017", "status": "Administratively Dissolved", "status_date": "04/27/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T074753"}, "registered_agent": {"name": "JOHN KLIKA", "address": "W147N6557 ASH DR\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2017", "transaction": "Organized", "filed_date": "11/06/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/21/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/21/2021", "description": "PUBLICATION"}, {"effective_date": "04/27/2021", "transaction": "Administrative Dissolution", "filed_date": "04/27/2021", "description": ""}]}
{"task_id": 295817, "worker_id": "details-extract-12", "ts": 1776109136, "record_type": "business_detail", "entity_details": {"entity_name": "2947 S 11TH STREET LLC", "registered_effective_date": "09/21/2014", "status": "Organized", "status_date": "09/21/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "509 CENTURY OAK DR\nWAUKESHA\n,\nWI\n53188", "entity_id": "T064034"}, "registered_agent": {"name": "ERIC JOCHIMS", "address": "509 CENTURY OAK DR\nWAUKESHA\n,\nWI\n53188-2533"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2014", "transaction": "Organized", "filed_date": "09/21/2014", "description": "E-Form"}, {"effective_date": "09/23/2015", "transaction": "Change of Registered Agent", "filed_date": "09/23/2015", "description": "OnlineForm 5"}, {"effective_date": "07/26/2016", "transaction": "Change of Registered Agent", "filed_date": "07/26/2016", "description": "OnlineForm 5"}, {"effective_date": "09/21/2017", "transaction": "Change of Registered Agent", "filed_date": "09/21/2017", "description": "OnlineForm 5"}, {"effective_date": "08/08/2019", "transaction": "Change of Registered Agent", "filed_date": "08/08/2019", "description": "OnlineForm 5"}, {"effective_date": "09/07/2021", "transaction": "Change of Registered Agent", "filed_date": "09/07/2021", "description": "OnlineForm 5"}, {"effective_date": "09/21/2023", "transaction": "Change of Registered Agent", "filed_date": "09/21/2023", "description": "OnlineForm 5"}, {"effective_date": "09/23/2024", "transaction": "Change of Registered Agent", "filed_date": "09/23/2024", "description": "OnlineForm 5"}], "emails": ["RENTALS.CAMELOTPROPERTIES@GMAIL.COM"]}
{"task_id": 295817, "worker_id": "details-extract-12", "ts": 1776109136, "record_type": "business_detail", "entity_details": {"entity_name": "2947 SOUTH 11TH STREET LLC", "registered_effective_date": "11/15/2010", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8280 N TEUTONIA AVE\nBROWN DEER\n,\nWI\n53209\nUnited States of America", "entity_id": "T052323"}, "registered_agent": {"name": "DAVID GRAF", "address": "8280 N. TEUTONIA AVE\nBROWN DEER\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2010", "transaction": "Organized", "filed_date": "11/15/2010", "description": "E-Form"}, {"effective_date": "09/26/2011", "transaction": "Change of Registered Agent", "filed_date": "09/26/2011", "description": "FM13-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 295817, "worker_id": "details-extract-12", "ts": 1776109136, "record_type": "business_detail", "entity_details": {"entity_name": "2948 LENOX LLC", "registered_effective_date": "11/14/2018", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T078840"}, "registered_agent": {"name": "FAIR DEAL LLC", "address": "2928 W GRACE AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2018", "transaction": "Organized", "filed_date": "11/14/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 295580, "worker_id": "details-extract-23", "ts": 1776109160, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-TWO JESSE HILL MM, LLC", "registered_effective_date": "04/23/2024", "status": "Organized", "status_date": "04/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 N MAIN STREET\nOREGON\n,\nWI\n53575\nUnited States of America", "entity_id": "T108403"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2024", "transaction": "Organized", "filed_date": "04/24/2024", "description": "E-Form"}, {"effective_date": "09/13/2024", "transaction": "Change of Registered Agent", "filed_date": "09/18/2024", "description": ""}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 295580, "worker_id": "details-extract-23", "ts": 1776109160, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-TWO JESSE HILL, LLC", "registered_effective_date": "04/23/2024", "status": "Organized", "status_date": "04/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 N MAIN ST\nOREGON\n,\nWI\n53575\nUnited States of America", "entity_id": "T108404"}, "registered_agent": {"name": "GORMAN & COMPANY, LLC", "address": "200 NORTH MAIN STREET\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2024", "transaction": "Organized", "filed_date": "04/24/2024", "description": "E-Form"}, {"effective_date": "05/23/2025", "transaction": "Change of Registered Agent", "filed_date": "05/23/2025", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 295576, "worker_id": "details-extract-18", "ts": 1776109211, "record_type": "business_detail", "entity_details": {"entity_name": "22 FINISH CARPENTRY LLC", "registered_effective_date": "03/24/2025", "status": "Organized", "status_date": "03/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3748 Candlish Harbor Lane\nOshkosh\n,\nWI\n54902\nUnited States of America", "entity_id": "T113436"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2025", "transaction": "Organized", "filed_date": "03/24/2025", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 295576, "worker_id": "details-extract-18", "ts": 1776109211, "record_type": "business_detail", "entity_details": {"entity_name": "22 FITNESS LLC", "registered_effective_date": "06/21/2017", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3722 MEADOW ROSE CT\nFRANKSVILLE\n,\nWI\n53126", "entity_id": "T073441"}, "registered_agent": {"name": "DANIEL ANSON NEWBERRY", "address": "3722 MEADOW ROSE CT\nFRANKSVILLE\n,\nWI\n53126"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2017", "transaction": "Organized", "filed_date": "06/21/2017", "description": "E-Form"}, {"effective_date": "01/14/2020", "transaction": "Articles of Dissolution", "filed_date": "01/14/2020", "description": "OnlineForm 510"}, {"effective_date": "08/22/2023", "transaction": "Revocation of Dissolution Proceedings", "filed_date": "08/29/2023", "description": ""}, {"effective_date": "09/06/2023", "transaction": "Change of Registered Agent", "filed_date": "09/06/2023", "description": "FM13-E-Form"}, {"effective_date": "10/16/2023", "transaction": "Change of Registered Agent", "filed_date": "10/16/2023", "description": "OnlineForm 5"}, {"effective_date": "08/04/2024", "transaction": "Change of Registered Agent", "filed_date": "08/04/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295576, "worker_id": "details-extract-18", "ts": 1776109211, "record_type": "business_detail", "entity_details": {"entity_name": "22FITNESS FOUNDATION INC.", "registered_effective_date": "12/04/2018", "status": "Administratively Dissolved", "status_date": "02/25/2022", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "10235 W PLUM TREE CIR APT 201\nHALES CORNERS\n,\nWI\n53130", "entity_id": "T079021"}, "registered_agent": {"name": "DANIEL NEWBERRY", "address": "10235 W PLUM TREE CIRCLE\nAPT 201\nHALES CORNERS\n,\nWI\n53130"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/05/2018", "description": ""}, {"effective_date": "03/15/2019", "transaction": "Amendment", "filed_date": "03/22/2019", "description": ""}, {"effective_date": "11/21/2019", "transaction": "Change of Registered Agent", "filed_date": "11/21/2019", "description": "OnlineForm 13"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2021", "description": ""}, {"effective_date": "02/25/2022", "transaction": "Administrative Dissolution", "filed_date": "02/25/2022", "description": ""}]}
{"task_id": 295576, "worker_id": "details-extract-18", "ts": 1776109211, "record_type": "business_detail", "entity_details": {"entity_name": "22FIVE TRANSPORTS DRIVING SCHOOL LLC", "registered_effective_date": "08/01/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T092171"}, "registered_agent": {"name": "JOSEPH MATHEWS", "address": "6345 S. 35TH\nAPT. 100\nFRANKLIN\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2021", "transaction": "Organized", "filed_date": "07/26/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 295576, "worker_id": "details-extract-18", "ts": 1776109211, "record_type": "business_detail", "entity_details": {"entity_name": "22FIVE TRANSPORTS LLC", "registered_effective_date": "09/08/2020", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T086859"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2020", "transaction": "Organized", "filed_date": "09/08/2020", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 295576, "worker_id": "details-extract-18", "ts": 1776109211, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-TWO FARMS ANIMAL SANCTUARY, INC.", "registered_effective_date": "01/29/2020", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2022 HWY 12\nBALDWIN\n,\nWI\n54002", "entity_id": "T083933"}, "registered_agent": {"name": "CHRISTOPHER MIZELL", "address": "2022 US HIGHWAY 12\nBALDWIN\n,\nWI\n54002"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/05/2020", "description": ""}, {"effective_date": "04/01/2020", "transaction": "Amendment", "filed_date": "04/02/2020", "description": ""}, {"effective_date": "03/14/2021", "transaction": "Change of Registered Agent", "filed_date": "03/14/2021", "description": "OnlineForm 5"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 295576, "worker_id": "details-extract-18", "ts": 1776109211, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-TWO FARMS, LLC", "registered_effective_date": "02/22/2020", "status": "Restored to Good Standing", "status_date": "08/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2022 US HIGHWAY 12\nBALDWIN\n,\nWI\n54002", "entity_id": "T084135"}, "registered_agent": {"name": "GINA ANNE ALBERTI", "address": "2022 US HIGHWAY 12\n2022 US HIGHWAY 12\nBALDWIN\n,\nWI\n54002-5113"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2020", "transaction": "Organized", "filed_date": "02/16/2020", "description": "E-Form"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "08/18/2025", "transaction": "Restored to Good Standing", "filed_date": "08/18/2025", "description": "OnlineForm 5"}, {"effective_date": "08/18/2025", "transaction": "Change of Registered Agent", "filed_date": "08/18/2025", "description": "OnlineForm 5"}], "emails": ["TWENTYTWOFARMS@YAHOO.COM"]}
{"task_id": 296973, "worker_id": "details-extract-17", "ts": 1776109312, "record_type": "business_detail", "entity_details": {"entity_name": "358 EAST LAKESIDE STREET, LLC", "registered_effective_date": "07/21/1995", "status": "Organized", "status_date": "07/21/1995", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2490 EDGEWOOD CT\nGREEN BAY\n,\nWI\n54302-4813\nUnited States of America", "entity_id": "N024380"}, "registered_agent": {"name": "MICHAEL VOLK", "address": "2490 EDGEWOOD CT\nGREEN BAY\n,\nWI\n54302-4813"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/21/1995", "transaction": "Organized", "filed_date": "07/26/1995", "description": ""}, {"effective_date": "01/10/2006", "transaction": "Change of Registered Agent", "filed_date": "01/10/2006", "description": "FM516-E-Form"}, {"effective_date": "10/17/2006", "transaction": "Change of Registered Agent", "filed_date": "10/17/2006", "description": "FM516-E-Form"}, {"effective_date": "04/17/2007", "transaction": "Change of Registered Agent", "filed_date": "04/17/2007", "description": "FM13-E-Form"}, {"effective_date": "02/13/2008", "transaction": "Amendment", "filed_date": "02/18/2008", "description": "Old Name = NICKEL-VOLK INVESTMENTS, L.L.C."}, {"effective_date": "07/27/2015", "transaction": "Change of Registered Agent", "filed_date": "07/27/2015", "description": "OnlineForm 5"}, {"effective_date": "07/25/2017", "transaction": "Change of Registered Agent", "filed_date": "07/25/2017", "description": "OnlineForm 5"}], "emails": ["mmeyervolk@aol.com"]}
{"task_id": 296973, "worker_id": "details-extract-17", "ts": 1776109312, "record_type": "business_detail", "entity_details": {"entity_name": "358 PIONEER PARK LLC", "registered_effective_date": "05/18/2015", "status": "Restored to Good Standing", "status_date": "04/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 501\nJACKSON\n,\nWI\n53037-0501", "entity_id": "T066186"}, "registered_agent": {"name": "MARK R TOTH", "address": "C/O SCHMIDLKOFER, TOTH, LOEB & DROSEN LLC\n949 GLENVIEW AVENUE\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2015", "transaction": "Organized", "filed_date": "05/18/2015", "description": "E-Form"}, {"effective_date": "06/11/2020", "transaction": "Change of Registered Agent", "filed_date": "06/11/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/27/2022", "transaction": "Restored to Good Standing", "filed_date": "04/27/2022", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "11/18/2024", "transaction": "Change of Registered Agent", "filed_date": "11/18/2024", "description": "OnlineForm 5"}], "emails": ["LETIZIA@LAWINTOSA.COM"]}
{"task_id": 296973, "worker_id": "details-extract-17", "ts": 1776109312, "record_type": "business_detail", "entity_details": {"entity_name": "358 VENTURES, INC.", "registered_effective_date": "02/12/2020", "status": "Incorporated/Qualified/Registered", "status_date": "02/12/2020", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "800 WEST ST. CLAIR AVENUE SUITE 200\nCLEVELAND\n,\nOH\n44113\nUnited States of America", "entity_id": "T083020"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST STE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/13/2020", "description": ""}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "Form 18"}, {"effective_date": "03/27/2024", "transaction": "Change of Registered Agent", "filed_date": "03/27/2024", "description": "Form 18"}, {"effective_date": "03/19/2025", "transaction": "Change of Registered Agent", "filed_date": "03/19/2025", "description": "Form 18"}, {"effective_date": "03/30/2026", "transaction": "Change of Registered Agent", "filed_date": "03/30/2026", "description": "Form 18"}]}
{"task_id": 296973, "worker_id": "details-extract-17", "ts": 1776109312, "record_type": "business_detail", "entity_details": {"entity_name": "358 W. MAIN STREET, LLC", "registered_effective_date": "04/10/2018", "status": "Organized", "status_date": "04/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "358 W MAIN ST\nWAUKESHA\n,\nWI\n53186-4611", "entity_id": "T076484"}, "registered_agent": {"name": "CHERYL A GEMIGNANI", "address": "358 W MAIN ST\nWAUKESHA\n,\nWI\n53186-4611"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2018", "transaction": "Organized", "filed_date": "04/10/2018", "description": "E-Form"}, {"effective_date": "04/18/2019", "transaction": "Change of Registered Agent", "filed_date": "04/18/2019", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}], "emails": ["CHERYL@PGLAWS.COM"]}
{"task_id": 296973, "worker_id": "details-extract-17", "ts": 1776109312, "record_type": "business_detail", "entity_details": {"entity_name": "358 WISCONSIN PROPERTY, LLC", "registered_effective_date": "09/02/2021", "status": "Organized", "status_date": "09/02/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "426 S PARK ST\nOCONOMOWOC\n,\nWI\n53066-3549", "entity_id": "T092802"}, "registered_agent": {"name": "JUDY L RHODEE", "address": "426 S. PARK ST.\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/2021", "transaction": "Organized", "filed_date": "09/02/2021", "description": "E-Form"}, {"effective_date": "08/29/2022", "transaction": "Change of Registered Agent", "filed_date": "08/29/2022", "description": "OnlineForm 5"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}], "emails": ["MINDYVOELKER@YAHOO.COM"]}
{"task_id": 296973, "worker_id": "details-extract-17", "ts": 1776109312, "record_type": "business_detail", "entity_details": {"entity_name": "3584 QUINCY LLC", "registered_effective_date": "12/08/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8796 W CALLAWAY CT\nFRANKLIN\n,\nWI\n53132-1981\nUnited States of America", "entity_id": "T106288"}, "registered_agent": {"name": "HARCHARAN GILL", "address": "8796 W CALLAWAY CT\nFRANKLIN\n,\nWI\n53132-1981"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2023", "transaction": "Organized", "filed_date": "12/08/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 296973, "worker_id": "details-extract-17", "ts": 1776109312, "record_type": "business_detail", "entity_details": {"entity_name": "3585 HOWELL LLC", "registered_effective_date": "11/09/2012", "status": "Organized", "status_date": "11/09/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4247 S HOWELL AVE\nMILWAUKEE\n,\nWI\n53207-5005\nUnited States of America", "entity_id": "T058102"}, "registered_agent": {"name": "DALE J ZBIERANEK", "address": "4247 S HOWELL AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2012", "transaction": "Organized", "filed_date": "11/14/2012", "description": "E-Form"}, {"effective_date": "03/13/2014", "transaction": "Change of Registered Agent", "filed_date": "03/13/2014", "description": "FM516-E-Form"}, {"effective_date": "04/29/2015", "transaction": "Change of Registered Agent", "filed_date": "04/30/2015", "description": "FM13-E-Form"}, {"effective_date": "10/19/2017", "transaction": "Change of Registered Agent", "filed_date": "10/19/2017", "description": "OnlineForm 13"}, {"effective_date": "10/19/2017", "transaction": "Change of Registered Agent", "filed_date": "10/19/2017", "description": "OnlineForm 5"}, {"effective_date": "10/18/2018", "transaction": "Change of Registered Agent", "filed_date": "10/18/2018", "description": "OnlineForm 5"}, {"effective_date": "10/22/2023", "transaction": "Change of Registered Agent", "filed_date": "10/22/2023", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}, {"effective_date": "10/18/2025", "transaction": "Change of Registered Agent", "filed_date": "10/18/2025", "description": "OnlineForm 5"}], "emails": ["DALEZ@DALEZSONTOUR.COM"]}
{"task_id": 297839, "worker_id": "details-extract-12", "ts": 1776109407, "record_type": "business_detail", "entity_details": {"entity_name": "3 TAILS BARKERY LLC", "registered_effective_date": "09/11/2023", "status": "Dissolved", "status_date": "03/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3943 Oconnor Rd\nColumbus\n,\nWI\n53925\nUnited States of America", "entity_id": "T105002"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2023", "transaction": "Organized", "filed_date": "09/11/2023", "description": "E-Form"}, {"effective_date": "03/13/2024", "transaction": "Articles of Dissolution", "filed_date": "03/13/2024", "description": "OnlineForm 510"}, {"effective_date": "08/01/2024", "transaction": "Resignation of Registered Agent", "filed_date": "08/06/2024", "description": ""}]}
{"task_id": 297839, "worker_id": "details-extract-12", "ts": 1776109407, "record_type": "business_detail", "entity_details": {"entity_name": "3 TALL PINES LLC", "registered_effective_date": "11/26/2019", "status": "Organized", "status_date": "11/26/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6326 COUNTY ROAD Z\nPLYMOUTH\n,\nWI\n53073", "entity_id": "T083168"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/26/2019", "transaction": "Organized", "filed_date": "11/26/2019", "description": "E-Form"}, {"effective_date": "12/03/2020", "transaction": "Change of Registered Agent", "filed_date": "12/03/2020", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 297839, "worker_id": "details-extract-12", "ts": 1776109407, "record_type": "business_detail", "entity_details": {"entity_name": "3 TANGO 3 FLIGHT, LLC", "registered_effective_date": "09/12/2009", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T049222"}, "registered_agent": {"name": "CHRIS KAPSNER", "address": "E3849 1210TH AVE\nBOYCEVILLE\n,\nWI\n54725"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2009", "transaction": "Organized", "filed_date": "09/12/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 297839, "worker_id": "details-extract-12", "ts": 1776109407, "record_type": "business_detail", "entity_details": {"entity_name": "3TAC LLC", "registered_effective_date": "12/15/2020", "status": "Restored to Good Standing", "status_date": "10/17/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8585 W FOREST HOME AVE\nSTE 100\nGREENFIELD\n,\nWI\n53228-3467", "entity_id": "T088278"}, "registered_agent": {"name": "PATRICK JUDE HESSLING", "address": "3018 W BRIARWOOD DR\nFRANKLIN\n,\nWI\n53132-9145"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2020", "transaction": "Organized", "filed_date": "12/16/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/17/2022", "transaction": "Restored to Good Standing", "filed_date": "10/17/2022", "description": "OnlineForm 5"}, {"effective_date": "10/17/2022", "transaction": "Change of Registered Agent", "filed_date": "10/17/2022", "description": "OnlineForm 5"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}], "emails": ["PHESSLING@HESSLINGLAWOFFICE.COM"]}
{"task_id": 297839, "worker_id": "details-extract-12", "ts": 1776109407, "record_type": "business_detail", "entity_details": {"entity_name": "THREE T'S AND A TREE LLC", "registered_effective_date": "01/23/2022", "status": "Organized", "status_date": "01/23/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1028 TRABOH CT\nDE PERE\n,\nWI\n54115-9041", "entity_id": "T095078"}, "registered_agent": {"name": "TOM TILQUE", "address": "1028 TRABOH CT\nDE PERE\n,\nWI\n54115-9041"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2022", "transaction": "Organized", "filed_date": "01/23/2022", "description": "E-Form"}, {"effective_date": "04/18/2023", "transaction": "Change of Registered Agent", "filed_date": "04/18/2023", "description": "OnlineForm 5"}, {"effective_date": "01/29/2024", "transaction": "Change of Registered Agent", "filed_date": "01/29/2024", "description": "OnlineForm 5"}, {"effective_date": "03/12/2025", "transaction": "Change of Registered Agent", "filed_date": "03/12/2025", "description": "OnlineForm 5"}, {"effective_date": "01/05/2026", "transaction": "Change of Registered Agent", "filed_date": "01/05/2026", "description": "OnlineForm 5"}], "emails": ["THREETSANDATREE@GMAIL.COM"]}
{"task_id": 297839, "worker_id": "details-extract-12", "ts": 1776109407, "record_type": "business_detail", "entity_details": {"entity_name": "THREE T'S ASSETS, LLC", "registered_effective_date": "11/01/2013", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4877 N 62ND ST\nMILWAUKEE\n,\nWISCONSIN\n53218\nUnited States of America", "entity_id": "T061192"}, "registered_agent": {"name": "OWEN BUCKNER", "address": "4877 N.62ND ST\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2013", "transaction": "Organized", "filed_date": "11/01/2013", "description": "E-Form"}, {"effective_date": "12/30/2015", "transaction": "Change of Registered Agent", "filed_date": "12/30/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 297839, "worker_id": "details-extract-12", "ts": 1776109407, "record_type": "business_detail", "entity_details": {"entity_name": "THREE TAPS SALOON, LLC", "registered_effective_date": "12/18/2007", "status": "Restored to Good Standing", "status_date": "10/19/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1865 RIDGE DR\nEAST TROY\n,\nWI\n53120-1330\nUnited States of America", "entity_id": "T044526"}, "registered_agent": {"name": "SAMUEL R. BRESLER", "address": "1865 RIDGE DR\nEAST TROY\n,\nWI\n53120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2007", "transaction": "Organized", "filed_date": "12/18/2007", "description": "E-Form"}, {"effective_date": "10/18/2016", "transaction": "Change of Registered Agent", "filed_date": "10/18/2016", "description": "OnlineForm 5"}, {"effective_date": "12/19/2017", "transaction": "Change of Registered Agent", "filed_date": "12/19/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/19/2021", "transaction": "Restored to Good Standing", "filed_date": "10/19/2021", "description": "OnlineForm 5"}, {"effective_date": "10/15/2024", "transaction": "Change of Registered Agent", "filed_date": "10/15/2024", "description": "OnlineForm 5"}], "emails": ["SPUDNSAMMYB@YAHOO.COM"]}
{"task_id": 297839, "worker_id": "details-extract-12", "ts": 1776109407, "record_type": "business_detail", "entity_details": {"entity_name": "THREE TAU CORPORATION", "registered_effective_date": "09/17/1987", "status": "Administratively Dissolved", "status_date": "04/06/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5016 WASHINGTON AVE\nRACINE\n,\nWI\n53406\nUnited States of America", "entity_id": "T020778"}, "registered_agent": {"name": "JAMES P THEDOS", "address": "5016 WASHINGTON AVE\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/17/1987", "description": ""}, {"effective_date": "07/01/1992", "transaction": "Delinquent", "filed_date": "07/01/1992", "description": "NAD 10/13/92 RTN UND"}, {"effective_date": "01/29/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/29/1993", "description": "932022100"}, {"effective_date": "04/06/1993", "transaction": "Administrative Dissolution", "filed_date": "04/06/1993", "description": "932011119"}]}
{"task_id": 296741, "worker_id": "details-extract-33", "ts": 1776109432, "record_type": "business_detail", "entity_details": {"entity_name": "2 YS & 1 K #10 LLC", "registered_effective_date": "05/13/2005", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8575 W. FOREST HOME AVE\n#160\nGREENFIELD\n,\nWI\n53228\nUnited States of America", "entity_id": "T038921"}, "registered_agent": {"name": "JAMES KREUTER", "address": "8575 W. FOREST HOME AVE\n#160\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2005", "transaction": "Organized", "filed_date": "05/17/2005", "description": "eForm"}, {"effective_date": "12/28/2005", "transaction": "Amendment", "filed_date": "01/05/2006", "description": ""}, {"effective_date": "07/03/2006", "transaction": "Change of Registered Agent", "filed_date": "07/03/2006", "description": "FM516-E-Form"}, {"effective_date": "07/07/2011", "transaction": "Change of Registered Agent", "filed_date": "07/07/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 296741, "worker_id": "details-extract-33", "ts": 1776109432, "record_type": "business_detail", "entity_details": {"entity_name": "2 YS & 1 K #11 LLC", "registered_effective_date": "07/22/2005", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6500 INDUSTRIAL LOOP\nGREENDALE,\n,\nWI\n53129\nUnited States of America", "entity_id": "T039338"}, "registered_agent": {"name": "ROBERT YUNKER", "address": "6500 INDUSTRIAL LOOP\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2005", "transaction": "Organized", "filed_date": "07/26/2005", "description": "eForm"}, {"effective_date": "11/04/2010", "transaction": "Change of Registered Agent", "filed_date": "11/04/2010", "description": "FM516-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 296741, "worker_id": "details-extract-33", "ts": 1776109432, "record_type": "business_detail", "entity_details": {"entity_name": "2 YS & 1 K #12 LLC", "registered_effective_date": "07/22/2005", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6500 INDUSTRIAL LOOP\nGREENDALE\n,\nWI\n53129\nUnited States of America", "entity_id": "T039339"}, "registered_agent": {"name": "ROBERT YUNKER", "address": "6500 INDUSTRIAL LOOP\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2005", "transaction": "Organized", "filed_date": "07/26/2005", "description": "eForm"}, {"effective_date": "11/04/2010", "transaction": "Change of Registered Agent", "filed_date": "11/04/2010", "description": "FM516-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 296741, "worker_id": "details-extract-33", "ts": 1776109432, "record_type": "business_detail", "entity_details": {"entity_name": "2 YS & 1 K #13 LLC", "registered_effective_date": "07/22/2005", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6500 INDUSTRIAL LOOP\nGREENDALE,\n,\nWI\n53129\nUnited States of America", "entity_id": "T039340"}, "registered_agent": {"name": "ROBERT YUNKER", "address": "6500 INDUSTRIAL LOOP\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2005", "transaction": "Organized", "filed_date": "07/26/2005", "description": "eForm"}, {"effective_date": "09/11/2009", "transaction": "Change of Registered Agent", "filed_date": "09/11/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 296741, "worker_id": "details-extract-33", "ts": 1776109432, "record_type": "business_detail", "entity_details": {"entity_name": "2 YS & 1 K #14 LLC", "registered_effective_date": "07/22/2005", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6500 INDUSTRIAL LOOP\nGREENDALE,\n,\nWI\n53129\nUnited States of America", "entity_id": "T039341"}, "registered_agent": {"name": "ROBERT YUNKER", "address": "6500 INDUSTRIAL LOOP\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2005", "transaction": "Organized", "filed_date": "07/26/2005", "description": "eForm"}, {"effective_date": "11/04/2010", "transaction": "Change of Registered Agent", "filed_date": "11/04/2010", "description": "FM516-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 296741, "worker_id": "details-extract-33", "ts": 1776109432, "record_type": "business_detail", "entity_details": {"entity_name": "2 YS & 1 K #15 LLC", "registered_effective_date": "07/22/2005", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6500 INDUSTRIAL LOOP\nGREENDALE,\n,\nWI\n53129\nUnited States of America", "entity_id": "T039342"}, "registered_agent": {"name": "ROBERT YUNKER", "address": "6500 INDUSTRIAL LOOP\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2005", "transaction": "Organized", "filed_date": "07/26/2005", "description": "eForm"}, {"effective_date": "09/25/2007", "transaction": "Change of Registered Agent", "filed_date": "09/25/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 296741, "worker_id": "details-extract-33", "ts": 1776109432, "record_type": "business_detail", "entity_details": {"entity_name": "2 YS & 1 K #16 LLC", "registered_effective_date": "05/11/2007", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6500 INDUSTRIAL LOOP\nGREENDALE\n,\nWI\n53129\nUnited States of America", "entity_id": "T043029"}, "registered_agent": {"name": "ROBERT YUNKER", "address": "6500 INDUSTRIAL LOOP\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2007", "transaction": "Organized", "filed_date": "05/15/2007", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 296741, "worker_id": "details-extract-33", "ts": 1776109432, "record_type": "business_detail", "entity_details": {"entity_name": "2 YS & 1 K #17 LLC", "registered_effective_date": "06/19/2007", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6500 INDUSTRIAL LOOP\nGREENDALE\n,\nWI\n53129\nUnited States of America", "entity_id": "T043257"}, "registered_agent": {"name": "ROBERT YUNKER", "address": "6500 INDUSTRIAL LOOP\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2007", "transaction": "Organized", "filed_date": "06/21/2007", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 296741, "worker_id": "details-extract-33", "ts": 1776109432, "record_type": "business_detail", "entity_details": {"entity_name": "2 YS & 1 K #2 LLC", "registered_effective_date": "08/26/2003", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8575 W FOREST HOME AVE STE 140\nGREENFIELD,\n,\nWI\n53228\nUnited States of America", "entity_id": "T035444"}, "registered_agent": {"name": "JAMES KREUTER", "address": "8575 W FOREST HOME AVE\nSUITE 160\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2003", "transaction": "Organized", "filed_date": "08/28/2003", "description": "eForm"}, {"effective_date": "10/04/2006", "transaction": "Change of Registered Agent", "filed_date": "10/04/2006", "description": "FM516-E-Form"}, {"effective_date": "07/21/2011", "transaction": "Change of Registered Agent", "filed_date": "07/25/2011", "description": "FM13-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/23/2012", "transaction": "Restored to Good Standing", "filed_date": "07/23/2012", "description": "E-Form"}, {"effective_date": "07/23/2012", "transaction": "Change of Registered Agent", "filed_date": "07/23/2012", "description": "FM516-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 296741, "worker_id": "details-extract-33", "ts": 1776109432, "record_type": "business_detail", "entity_details": {"entity_name": "2 YS & 1 K #3 LLC", "registered_effective_date": "08/26/2003", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8575 W FOREST HOME AVE\nSTE 160\nGREENFIELD\n,\nWI\n53228-3469\nUnited States of America", "entity_id": "T035445"}, "registered_agent": {"name": "JAMES KREUTER", "address": "8575 W FOREST HOME AVE\nSTE 160\nGREENFIELD\n,\nWI\n53228-3469"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2003", "transaction": "Organized", "filed_date": "08/28/2003", "description": "eForm"}, {"effective_date": "10/04/2006", "transaction": "Change of Registered Agent", "filed_date": "10/04/2006", "description": "FM516-E-Form"}, {"effective_date": "07/21/2011", "transaction": "Change of Registered Agent", "filed_date": "07/25/2011", "description": "FM13-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/23/2012", "transaction": "Restored to Good Standing", "filed_date": "07/23/2012", "description": "E-Form"}, {"effective_date": "07/23/2012", "transaction": "Change of Registered Agent", "filed_date": "07/23/2012", "description": "FM516-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "08/08/2014", "transaction": "Restored to Good Standing", "filed_date": "08/08/2014", "description": "E-Form"}, {"effective_date": "08/06/2015", "transaction": "Change of Registered Agent", "filed_date": "08/06/2015", "description": "OnlineForm 5"}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 296741, "worker_id": "details-extract-33", "ts": 1776109432, "record_type": "business_detail", "entity_details": {"entity_name": "2 YS & 1 K #4 LLC", "registered_effective_date": "01/12/2005", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6500 INDUSTRIAL LOOP\nGREENDALE\n,\nWI\n53129\nUnited States of America", "entity_id": "T038162"}, "registered_agent": {"name": "ROBERT YUNKER", "address": "6500 INDUSTRIAL LOOP\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2005", "transaction": "Organized", "filed_date": "01/14/2005", "description": "eForm"}, {"effective_date": "04/06/2006", "transaction": "Change of Registered Agent", "filed_date": "04/06/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 296741, "worker_id": "details-extract-33", "ts": 1776109432, "record_type": "business_detail", "entity_details": {"entity_name": "2 YS & 1 K #5 LLC", "registered_effective_date": "01/12/2005", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6500 INDUSTRIAL LOOP\nGREENDALE\n,\nWI\n53129\nUnited States of America", "entity_id": "T038163"}, "registered_agent": {"name": "ROBERT YUNKER", "address": "6500 INDUSTRIAL LOOP\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2005", "transaction": "Organized", "filed_date": "01/14/2005", "description": "eForm"}, {"effective_date": "04/06/2006", "transaction": "Change of Registered Agent", "filed_date": "04/06/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 296741, "worker_id": "details-extract-33", "ts": 1776109432, "record_type": "business_detail", "entity_details": {"entity_name": "2 YS & 1 K #6 LLC", "registered_effective_date": "01/12/2005", "status": "Dissolved", "status_date": "08/31/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6500 INDUSTRIAL LOOP\nGREENDALE\n,\nWI\n53129\nUnited States of America", "entity_id": "T038164"}, "registered_agent": {"name": "ROBERT YUNKER", "address": "6500 INDUSTRIAL LOOP\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2005", "transaction": "Organized", "filed_date": "01/14/2005", "description": "eForm"}, {"effective_date": "04/06/2006", "transaction": "Change of Registered Agent", "filed_date": "04/06/2006", "description": "FM516-E-Form"}, {"effective_date": "08/31/2009", "transaction": "Articles of Dissolution", "filed_date": "09/01/2009", "description": ""}]}
{"task_id": 296741, "worker_id": "details-extract-33", "ts": 1776109432, "record_type": "business_detail", "entity_details": {"entity_name": "2 YS & 1 K #7 LLC", "registered_effective_date": "05/13/2005", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8575 W. FOREST HOME AVE\n#160\nGREENFIELD\n,\nWI\n53228\nUnited States of America", "entity_id": "T038918"}, "registered_agent": {"name": "JAMES KREUTER", "address": "8575 W FOREST HOME AVE\n#160\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2005", "transaction": "Organized", "filed_date": "05/17/2005", "description": "eForm"}, {"effective_date": "12/28/2005", "transaction": "Amendment", "filed_date": "01/05/2006", "description": ""}, {"effective_date": "07/03/2006", "transaction": "Change of Registered Agent", "filed_date": "07/03/2006", "description": "FM516-E-Form"}, {"effective_date": "07/07/2011", "transaction": "Change of Registered Agent", "filed_date": "07/07/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 296741, "worker_id": "details-extract-33", "ts": 1776109432, "record_type": "business_detail", "entity_details": {"entity_name": "2 YS & 1 K #8 LLC", "registered_effective_date": "05/13/2005", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8575 W. FOREST HOME AVE\n#160\nGREENFIELD\n,\nWI\n53228\nUnited States of America", "entity_id": "T038919"}, "registered_agent": {"name": "JAMES KREUTER", "address": "8575 W. FOREST HOME AVE\n#160\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2005", "transaction": "Organized", "filed_date": "05/17/2005", "description": "eForm"}, {"effective_date": "12/28/2005", "transaction": "Amendment", "filed_date": "01/05/2006", "description": ""}, {"effective_date": "07/03/2006", "transaction": "Change of Registered Agent", "filed_date": "07/03/2006", "description": "FM516-E-Form"}, {"effective_date": "07/07/2011", "transaction": "Change of Registered Agent", "filed_date": "07/07/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 296741, "worker_id": "details-extract-33", "ts": 1776109432, "record_type": "business_detail", "entity_details": {"entity_name": "2 YS & 1 K #9 LLC", "registered_effective_date": "05/13/2005", "status": "Dissolved", "status_date": "08/31/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6500 INDUSTRIAL LOOP\nGREENDALE,\n,\nWI\n53129\nUnited States of America", "entity_id": "T038920"}, "registered_agent": {"name": "ROBERT YUNKER", "address": "6500 INDUSTRIAL LOOP\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2005", "transaction": "Organized", "filed_date": "05/17/2005", "description": "eForm"}, {"effective_date": "12/28/2005", "transaction": "Amendment", "filed_date": "01/05/2006", "description": ""}, {"effective_date": "07/03/2006", "transaction": "Change of Registered Agent", "filed_date": "07/03/2006", "description": "FM516-E-Form"}, {"effective_date": "08/31/2009", "transaction": "Articles of Dissolution", "filed_date": "09/01/2009", "description": ""}]}
{"task_id": 296741, "worker_id": "details-extract-33", "ts": 1776109432, "record_type": "business_detail", "entity_details": {"entity_name": "2 YS & 1 K LLC", "registered_effective_date": "02/21/2002", "status": "Restored to Good Standing", "status_date": "09/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4161 S. 104TH ST\nGREENFIELD\n,\nWI\n53228\nUnited States of America", "entity_id": "T032903"}, "registered_agent": {"name": "KAREN HURST", "address": "4161 S. 104TH ST\n4161 S 104TH STREET\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2002", "transaction": "Organized", "filed_date": "02/22/2002", "description": "eForm"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "03/09/2005", "transaction": "Restored to Good Standing", "filed_date": "03/09/2005", "description": "E-Form"}, {"effective_date": "03/09/2005", "transaction": "Change of Registered Agent", "filed_date": "03/09/2005", "description": "FM516-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/27/2012", "transaction": "Restored to Good Standing", "filed_date": "01/27/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}, {"effective_date": "03/31/2016", "transaction": "Restored to Good Standing", "filed_date": "04/05/2016", "description": ""}, {"effective_date": "03/31/2016", "transaction": "Certificate of Reinstatement", "filed_date": "04/05/2016", "description": ""}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}, {"effective_date": "06/03/2021", "transaction": "Restored to Good Standing", "filed_date": "06/23/2021", "description": ""}, {"effective_date": "06/03/2021", "transaction": "Certificate of Reinstatement", "filed_date": "06/23/2021", "description": ""}, {"effective_date": "06/03/2021", "transaction": "Change of Registered Agent", "filed_date": "06/23/2021", "description": "FM 516 - 2021"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}, {"effective_date": "09/25/2025", "transaction": "Restored to Good Standing", "filed_date": "09/26/2025", "description": ""}, {"effective_date": "09/25/2025", "transaction": "Certificate of Reinstatement", "filed_date": "09/26/2025", "description": ""}, {"effective_date": "09/25/2025", "transaction": "Change of Registered Agent", "filed_date": "09/26/2025", "description": "FM-5 2025"}, {"effective_date": "02/05/2026", "transaction": "Change of Registered Agent", "filed_date": "02/05/2026", "description": "OnlineForm 5"}], "emails": ["KHURST@RYPROPERTIES.COM"]}
{"task_id": 295720, "worker_id": "details-extract-23", "ts": 1776109459, "record_type": "business_detail", "entity_details": {"entity_name": "26FE ASSOCIATES LLC", "registered_effective_date": "09/20/2022", "status": "Organized", "status_date": "09/20/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1506 CASEN COURT\nBURLINGTON\n,\nWI\n53105", "entity_id": "T099164"}, "registered_agent": {"name": "RON FITZGERALD", "address": "1506 CASEN COURT\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2022", "transaction": "Organized", "filed_date": "09/20/2022", "description": "E-Form"}, {"effective_date": "07/28/2023", "transaction": "Change of Registered Agent", "filed_date": "07/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/28/2024", "transaction": "Change of Registered Agent", "filed_date": "07/28/2024", "description": "OnlineForm 5"}, {"effective_date": "12/04/2025", "transaction": "Change of Registered Agent", "filed_date": "12/04/2025", "description": "OnlineForm 5"}], "emails": ["RON.FITZGERALD@OUTLOOK.COM"]}
{"task_id": 296514, "worker_id": "details-extract-3", "ts": 1776109484, "record_type": "business_detail", "entity_details": {"entity_name": "2 SHARPE'S COLLECTING, LLC", "registered_effective_date": "04/23/2022", "status": "Restored to Good Standing", "status_date": "04/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1723 HOT SPRINGS CT\nGREENVILLE\n,\nWI\n54942-8573", "entity_id": "T096808"}, "registered_agent": {"name": "TRUDY SHARPE", "address": "N1723 HOT SPRINGS CT.\nGREENVILLE\n,\nWI\n54942-8573"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2022", "transaction": "Organized", "filed_date": "04/23/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/29/2024", "transaction": "Change of Registered Agent", "filed_date": "04/29/2024", "description": "OnlineForm 5"}, {"effective_date": "04/29/2024", "transaction": "Restored to Good Standing", "filed_date": "04/29/2024", "description": "OnlineForm 5"}, {"effective_date": "04/27/2025", "transaction": "Change of Registered Agent", "filed_date": "04/27/2025", "description": "OnlineForm 5"}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["TSHARPE1028@GMAIL.COM"]}
{"task_id": 296514, "worker_id": "details-extract-3", "ts": 1776109484, "record_type": "business_detail", "entity_details": {"entity_name": "2 SHEDS LLC", "registered_effective_date": "03/07/2014", "status": "Restored to Good Standing", "status_date": "01/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "940 WILLIAMSON ST\nMADISON\n,\nWI\n53703-3550\nUnited States of America", "entity_id": "T062234"}, "registered_agent": {"name": "BONNIE ARENT", "address": "1713 THACKERAY RD\nMADISON\n,\nWI\n53704-2340"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2014", "transaction": "Organized", "filed_date": "03/07/2014", "description": "E-Form"}, {"effective_date": "02/11/2016", "transaction": "Change of Registered Agent", "filed_date": "02/11/2016", "description": "OnlineForm 5"}, {"effective_date": "01/25/2017", "transaction": "Change of Registered Agent", "filed_date": "01/25/2017", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/08/2026", "transaction": "Change of Registered Agent", "filed_date": "01/08/2026", "description": "OnlineForm 5"}, {"effective_date": "01/08/2026", "transaction": "Restored to Good Standing", "filed_date": "01/08/2026", "description": "OnlineForm 5"}], "emails": ["BARENT13@GMAIL.COM"]}
{"task_id": 296514, "worker_id": "details-extract-3", "ts": 1776109484, "record_type": "business_detail", "entity_details": {"entity_name": "2 SHEETS TO THE WIND PUB & GRILL, LLC", "registered_effective_date": "05/20/2014", "status": "Restored to Good Standing", "status_date": "05/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3316 DOUGLAS AVE\nRACINE\n,\nWI\n53402-3750", "entity_id": "T062982"}, "registered_agent": {"name": "SHEILA R SHEETS", "address": "3605 DOUGLAS AVE\nRACINE\n,\nWI\n53402-3224"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2014", "transaction": "Organized", "filed_date": "05/20/2014", "description": "E-Form"}, {"effective_date": "06/26/2015", "transaction": "Change of Registered Agent", "filed_date": "06/26/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "08/31/2017", "transaction": "Restored to Good Standing", "filed_date": "08/31/2017", "description": "OnlineForm 5"}, {"effective_date": "08/31/2017", "transaction": "Change of Registered Agent", "filed_date": "08/31/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "01/29/2021", "transaction": "Restored to Good Standing", "filed_date": "01/29/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "09/19/2022", "transaction": "Restored to Good Standing", "filed_date": "09/19/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/01/2024", "transaction": "Restored to Good Standing", "filed_date": "05/01/2024", "description": "OnlineForm 5"}], "emails": ["ssheets334@gmail.com"]}
{"task_id": 296514, "worker_id": "details-extract-3", "ts": 1776109484, "record_type": "business_detail", "entity_details": {"entity_name": "2 SHI DEVELOPMENT LLC", "registered_effective_date": "05/01/2017", "status": "Dissolved", "status_date": "06/30/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6625 RESTON HEIGHTS DR\nUNIT 2\nMADISON\n,\nWI\n53718-3371", "entity_id": "T072974"}, "registered_agent": {"name": "HAROLD SHIRER JR", "address": "6625 RESTON HEIGHTS DR\nUNIT 2\nMADISON\n,\nWI\n53718-3371"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2017", "transaction": "Organized", "filed_date": "05/01/2017", "description": "E-Form"}, {"effective_date": "05/21/2018", "transaction": "Change of Registered Agent", "filed_date": "05/21/2018", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Articles of Dissolution", "filed_date": "06/30/2023", "description": "OnlineForm 510"}]}
{"task_id": 296514, "worker_id": "details-extract-3", "ts": 1776109484, "record_type": "business_detail", "entity_details": {"entity_name": "2 SHIRTS GROUP, LLC", "registered_effective_date": "01/12/2012", "status": "Administratively Dissolved", "status_date": "08/11/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T055567"}, "registered_agent": {"name": "JAMES R. KRESSIN", "address": "161 S. 1ST. STREET\nSUITE 380\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2012", "transaction": "Organized", "filed_date": "01/12/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/08/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/08/2015", "description": "PUBLICATION"}, {"effective_date": "08/11/2015", "transaction": "Administrative Dissolution", "filed_date": "08/11/2015", "description": "PUBLICATION"}]}
{"task_id": 296514, "worker_id": "details-extract-3", "ts": 1776109484, "record_type": "business_detail", "entity_details": {"entity_name": "2 SHIVA, LLC", "registered_effective_date": "09/29/2000", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030932"}, "registered_agent": {"name": "SHAILESH VYAS", "address": "625 DODGE ST\nMINERAL POINT\n,\nWI\n53565"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2000", "transaction": "Organized", "filed_date": "10/02/2000", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 296514, "worker_id": "details-extract-3", "ts": 1776109484, "record_type": "business_detail", "entity_details": {"entity_name": "2 SHOES AVIATION HANGAR, LLC", "registered_effective_date": "07/07/2025", "status": "Organized", "status_date": "07/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1251 West Glen Oaks Lane\nMequon\n,\nWI\n53092\nUnited States of America", "entity_id": "T115200"}, "registered_agent": {"name": "O'LEARY-GUTH LAW OFFICE, S.C.", "address": "1251 WEST GLEN OAKS LANE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2025", "transaction": "Organized", "filed_date": "07/07/2025", "description": "E-Form"}], "emails": ["FIRM@OLGLAWOFFICE.COM"]}
{"task_id": 296514, "worker_id": "details-extract-3", "ts": 1776109484, "record_type": "business_detail", "entity_details": {"entity_name": "2 SHOES AVIATION, LLC", "registered_effective_date": "11/29/2016", "status": "Organized", "status_date": "11/29/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1251 W GLEN OAKS LN\nMEQUON\n,\nWI\n53092-3356", "entity_id": "T071338"}, "registered_agent": {"name": "O'LEARY-GUTH LAW OFFICE, S.C.", "address": "1251 W GLEN OAKS LN\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2016", "transaction": "Organized", "filed_date": "11/29/2016", "description": "E-Form"}, {"effective_date": "12/27/2017", "transaction": "Change of Registered Agent", "filed_date": "12/27/2017", "description": "OnlineForm 5"}, {"effective_date": "10/31/2022", "transaction": "Change of Registered Agent", "filed_date": "10/31/2022", "description": "OnlineForm 5"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "10/28/2024", "transaction": "Change of Registered Agent", "filed_date": "10/28/2024", "description": "OnlineForm 5"}], "emails": ["FIRM@OLGLAWOFFICE.COM"]}
{"task_id": 296514, "worker_id": "details-extract-3", "ts": 1776109484, "record_type": "business_detail", "entity_details": {"entity_name": "2SHEILA'S ROYAL TRUCKING LLC.", "registered_effective_date": "08/23/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5655 n 35th st\nMilwaukee\n,\nwi\n53209\nUnited States of America", "entity_id": "T104729"}, "registered_agent": {"name": "ERNEST L BLACKSHIRE SR", "address": "5655 N 35TH ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2023", "transaction": "Organized", "filed_date": "08/23/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296514, "worker_id": "details-extract-3", "ts": 1776109484, "record_type": "business_detail", "entity_details": {"entity_name": "2SHORES INTERNATIONAL INC.", "registered_effective_date": "09/08/2008", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "119 CHURCH ST\nLAKE MILLS\n,\nWI\n53551\nUnited States of America", "entity_id": "T046623"}, "registered_agent": {"name": "JURGEN ROTT", "address": "119 CHURCH ST\nLAKE MILLS\n,\nWI\n53551"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/08/2008", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "02/05/2013", "transaction": "Restored to Good Standing", "filed_date": "02/05/2013", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 296514, "worker_id": "details-extract-3", "ts": 1776109484, "record_type": "business_detail", "entity_details": {"entity_name": "2SHOT LLC", "registered_effective_date": "12/01/2023", "status": "Organized", "status_date": "12/01/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "705 NORTH AVE\nSHEBOYGAN\n,\nWI\n53083-4936\nUnited States of America", "entity_id": "T106186"}, "registered_agent": {"name": "HANG P LOR", "address": "705 NORTH AVE\nSHEBOYGAN\n,\nWI\n53083-4936"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2023", "transaction": "Organized", "filed_date": "12/01/2023", "description": "E-Form"}], "emails": ["HLOR@2SHOTLLC.COM"]}
{"task_id": 296514, "worker_id": "details-extract-3", "ts": 1776109484, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SHEAS TILE COMPANY LLC", "registered_effective_date": "07/15/2021", "status": "Organized", "status_date": "07/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1213 MINNESOTA ST\nOSHKOSH\n,\nWI\n54902", "entity_id": "T092033"}, "registered_agent": {"name": "TYLER SHEA", "address": "1213 MINNESOTA ST\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2021", "transaction": "Organized", "filed_date": "07/15/2021", "description": "E-Form"}, {"effective_date": "09/20/2023", "transaction": "Change of Registered Agent", "filed_date": "09/20/2023", "description": "OnlineForm 5"}, {"effective_date": "10/02/2024", "transaction": "Change of Registered Agent", "filed_date": "10/02/2024", "description": "OnlineForm 5"}], "emails": ["EFILE1234@INCFILE.COM"]}
{"task_id": 296514, "worker_id": "details-extract-3", "ts": 1776109484, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SHED FARMS LLC", "registered_effective_date": "01/22/2019", "status": "Restored to Good Standing", "status_date": "01/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3416 TOMPKINS RD.\nVALDERS\n,\nWI\n54245", "entity_id": "T079583"}, "registered_agent": {"name": "JASON WAGNER", "address": "3416 TOMPKINS RD.\nVALDERS\n,\nWI\n54245"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2019", "transaction": "Organized", "filed_date": "01/22/2019", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/13/2025", "transaction": "Restored to Good Standing", "filed_date": "01/13/2025", "description": "OnlineForm 5"}, {"effective_date": "01/13/2025", "transaction": "Change of Registered Agent", "filed_date": "01/13/2025", "description": "OnlineForm 5"}], "emails": ["WAGNERAMATH@GMAIL.COM"]}
{"task_id": 296514, "worker_id": "details-extract-3", "ts": 1776109484, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SHEETS IN THE WIND LLC", "registered_effective_date": "05/11/2011", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "33 N. 1ST ST\nBAYFIELD\n,\nWI\n54814\nUnited States of America", "entity_id": "T053766"}, "registered_agent": {"name": "JANINE DOBSON", "address": "33 N. 1ST ST\nBAYFIELD\n,\nWI\n54814"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2011", "transaction": "Organized", "filed_date": "05/11/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "05/30/2013", "transaction": "Restored to Good Standing", "filed_date": "05/30/2013", "description": "E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 296514, "worker_id": "details-extract-3", "ts": 1776109484, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SHEPHERDS DAIRY SHEEP LLC", "registered_effective_date": "02/14/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E5549 Hoff Rd\nLa Valle\n,\nWI\n53941\nUnited States of America", "entity_id": "T107239"}, "registered_agent": {"name": "NICOLE LUCILLE BRUNKEN", "address": "E5549 HOFF RD\nLAVALLE\n,\nWI\n53941"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2024", "transaction": "Organized", "filed_date": "02/14/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296514, "worker_id": "details-extract-3", "ts": 1776109484, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SHEPHERDS WOODSHOP LLC", "registered_effective_date": "02/23/2024", "status": "Organized", "status_date": "02/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E7110 Highlow Rd\nRock Springs\n,\nWI\n53961\nUnited States of America", "entity_id": "T107422"}, "registered_agent": {"name": "JAYDE ALLEN PHANEUF", "address": "E7110 HIGHLOW RD\nROCK SPRINGS\n,\nWI\n53961"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2024", "transaction": "Organized", "filed_date": "02/23/2024", "description": "E-Form"}], "emails": ["JAYDEP@YAHOO.COM"]}
{"task_id": 296514, "worker_id": "details-extract-3", "ts": 1776109484, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SHEPHERDS' LAMB, LLC", "registered_effective_date": "02/25/2000", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "ROLLAND SCHMIDT\nW6902 COUNTY RD H\nNEW GLARUS\n,\nWI\n53574\nUnited States of America", "entity_id": "T030169"}, "registered_agent": {"name": "ROLLAND SCHMIDT", "address": "W6902 COUNTY RD H\nNEW GLARUS\n,\nWI\n53574"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/25/2000", "transaction": "Organized", "filed_date": "03/01/2000", "description": ""}, {"effective_date": "04/04/2000", "transaction": "Amendment", "filed_date": "04/06/2000", "description": "Old Name = TWO SHEPHERD'S LAMB, LLC"}, {"effective_date": "07/08/2004", "transaction": "Change of Registered Agent", "filed_date": "07/08/2004", "description": "FM 516 2004"}, {"effective_date": "04/10/2006", "transaction": "Change of Registered Agent", "filed_date": "04/10/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": "****RECORD IMAGED****"}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 296514, "worker_id": "details-extract-3", "ts": 1776109484, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SHOES LLC", "registered_effective_date": "04/24/2017", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T072906"}, "registered_agent": {"name": "LOUIS V CLARK III", "address": "321 BIRCH ST\nOMRO\n,\nWI\n54963"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2017", "transaction": "Organized", "filed_date": "04/24/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 296514, "worker_id": "details-extract-3", "ts": 1776109484, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SHORES MANAGEMENT LLC", "registered_effective_date": "12/28/2005", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "205 NORTH SHORE DR.\nFOUNTAIN CITY\n,\nWI\n54629\nUnited States of America", "entity_id": "T040206"}, "registered_agent": {"name": "CRAIG E STANISLAWSKI", "address": "205 NORTH SHORE DR\nFOUNTAIN CITY\n,\nWI\n54629"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2005", "transaction": "Organized", "filed_date": "12/30/2005", "description": "E-Form"}, {"effective_date": "12/13/2006", "transaction": "Change of Registered Agent", "filed_date": "12/13/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/09/2010", "transaction": "Restored to Good Standing", "filed_date": "12/09/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 296514, "worker_id": "details-extract-3", "ts": 1776109484, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SHREWS PUBLISHING SERVICES, LLC", "registered_effective_date": "04/27/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2550 Martha Ave\nGreen Bay\n,\nWI\n54301\nUnited States of America", "entity_id": "T108469"}, "registered_agent": {"name": "ELIZABETH HAZEL PAULSON", "address": "2550 MARTHA AVE\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2024", "transaction": "Organized", "filed_date": "04/29/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296514, "worker_id": "details-extract-3", "ts": 1776109484, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SHREWS, LLC", "registered_effective_date": "11/21/2018", "status": "Restored to Good Standing", "status_date": "02/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2550 MARTHA AVE\nGREEN BAY\n,\nWI\n54301", "entity_id": "T078910"}, "registered_agent": {"name": "ELIZABETH H PAULSON", "address": "2550 MARTHA AVE.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2018", "transaction": "Organized", "filed_date": "11/21/2018", "description": "E-Form"}, {"effective_date": "11/01/2019", "transaction": "Change of Registered Agent", "filed_date": "11/01/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "02/04/2024", "transaction": "Restored to Good Standing", "filed_date": "02/04/2024", "description": "OnlineForm 5"}, {"effective_date": "02/04/2024", "transaction": "Change of Registered Agent", "filed_date": "02/04/2024", "description": "OnlineForm 5"}], "emails": ["ELIZABETH@TWOSHREWSPRESS.COM"]}
{"task_id": 296133, "worker_id": "details-extract-12", "ts": 1776109496, "record_type": "business_detail", "entity_details": {"entity_name": "2 H WAREHOUSING LLC", "registered_effective_date": "06/18/2018", "status": "Restored to Good Standing", "status_date": "07/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1300 PEEBLES DR\nRICHLAND CENTER\n,\nWI\n53581-2938", "entity_id": "T077267"}, "registered_agent": {"name": "JOE HALL", "address": "1300 PEEBLES DR\nRICHLAND CENTER\n,\nWI\n53581"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2018", "transaction": "Organized", "filed_date": "06/18/2018", "description": "E-Form"}, {"effective_date": "06/18/2019", "transaction": "Change of Registered Agent", "filed_date": "06/18/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "07/20/2021", "transaction": "Restored to Good Standing", "filed_date": "07/20/2021", "description": "OnlineForm 5"}, {"effective_date": "05/08/2023", "transaction": "Change of Registered Agent", "filed_date": "05/08/2023", "description": "OnlineForm 5"}, {"effective_date": "05/03/2024", "transaction": "Change of Registered Agent", "filed_date": "05/03/2024", "description": "OnlineForm 5"}], "emails": ["JOE.HALL@DAIRYLANDTRANS.COM"]}
{"task_id": 295909, "worker_id": "details-extract-9", "ts": 1776109564, "record_type": "business_detail", "entity_details": {"entity_name": "2 BOARD GIRLS LLC", "registered_effective_date": "08/25/2023", "status": "Organized", "status_date": "08/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWi\n54913\nUnited States of America", "entity_id": "T104776"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2023", "transaction": "Organized", "filed_date": "08/25/2023", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 295909, "worker_id": "details-extract-9", "ts": 1776109564, "record_type": "business_detail", "entity_details": {"entity_name": "2 BOBS' RENTALS, INC.", "registered_effective_date": "06/11/1999", "status": "Dissolved", "status_date": "02/27/2008", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "1321 6TH AVENUE WEST\nASHLAND\n,\nWI\n54806\nUnited States of America", "entity_id": "T029316"}, "registered_agent": {"name": "ROBERT E EATON", "address": "1321 6TH AVENUE WEST\nASHLAND\n,\nWI\n54806"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/16/1999", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "06/08/2005", "transaction": "Restored to Good Standing", "filed_date": "06/08/2005", "description": "E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "06/28/2007", "transaction": "Restored to Good Standing", "filed_date": "06/28/2007", "description": "E-Form"}, {"effective_date": "06/28/2007", "transaction": "Change of Registered Agent", "filed_date": "06/28/2007", "description": "FM16-E-Form"}, {"effective_date": "02/27/2008", "transaction": "Articles of Dissolution", "filed_date": "02/29/2008", "description": ""}]}
{"task_id": 295909, "worker_id": "details-extract-9", "ts": 1776109564, "record_type": "business_detail", "entity_details": {"entity_name": "2 BORDERS FAMILY RESTAURANT, LLC", "registered_effective_date": "07/16/2012", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T057178"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "8040 EXCELSIOR DRIVE\nSUITE 400\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2012", "transaction": "Organized", "filed_date": "07/16/2012", "description": "E-Form"}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 295909, "worker_id": "details-extract-9", "ts": 1776109564, "record_type": "business_detail", "entity_details": {"entity_name": "2 BOYZ INSURANCE AGENCY LLC", "registered_effective_date": "07/22/2024", "status": "Organized", "status_date": "07/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1114 OVIATT ST\nKaukauna\n,\nWI\n54130\nUnited States of America", "entity_id": "T109688"}, "registered_agent": {"name": "LORI HOLTZ", "address": "1114 OVIATT ST\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2024", "transaction": "Organized", "filed_date": "07/22/2024", "description": "E-Form"}], "emails": ["2BOYZINSURANCELLC@GMAIL.COM"]}
{"task_id": 295909, "worker_id": "details-extract-9", "ts": 1776109564, "record_type": "business_detail", "entity_details": {"entity_name": "2BOSS PERFORMANCE, LLC", "registered_effective_date": "11/12/2010", "status": "Restored to Good Standing", "status_date": "12/18/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W191S7757 RACINE AVE\nMUSKEGO\n,\nWI\n53150-7819\nUnited States of America", "entity_id": "T052311"}, "registered_agent": {"name": "ROBERT SCHOPF", "address": "W191S7757 RACINE AVE\nMUSKEGO\n,\nWI\n53150-7819"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/12/2010", "transaction": "Organized", "filed_date": "11/16/2010", "description": "E-Form"}, {"effective_date": "10/17/2011", "transaction": "Amendment", "filed_date": "10/21/2011", "description": "Old Name = 2BOSS, LLC"}, {"effective_date": "10/17/2011", "transaction": "Change of Registered Agent", "filed_date": "10/24/2011", "description": ""}, {"effective_date": "10/25/2011", "transaction": "Change of Registered Agent", "filed_date": "10/25/2011", "description": "FM516-E-Form"}, {"effective_date": "10/30/2015", "transaction": "Change of Registered Agent", "filed_date": "10/30/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/18/2018", "transaction": "Change of Registered Agent", "filed_date": "10/18/2018", "description": "OnlineForm 5"}, {"effective_date": "10/18/2018", "transaction": "Restored to Good Standing", "filed_date": "10/18/2018", "description": "OnlineForm 5"}, {"effective_date": "10/20/2021", "transaction": "Change of Registered Agent", "filed_date": "10/20/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "12/18/2023", "transaction": "Change of Registered Agent", "filed_date": "12/18/2023", "description": "OnlineForm 5"}, {"effective_date": "12/18/2023", "transaction": "Restored to Good Standing", "filed_date": "12/18/2023", "description": "OnlineForm 5"}], "emails": ["JENNIFERA@INDIANMKE.COM"]}
{"task_id": 295909, "worker_id": "details-extract-9", "ts": 1776109564, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BOAR, INC.", "registered_effective_date": "10/17/1997", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "121 S MAIN ST\nBOX 22\nFOUNTAIN CITY\n,\nWI\n54629\nUnited States of America", "entity_id": "T027539"}, "registered_agent": {"name": "GEORGE PARKE III", "address": "505 KING ST STE 334\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/17/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/21/1997", "description": ""}, {"effective_date": "02/27/1998", "transaction": "Amendment", "filed_date": "03/04/1998", "description": "NAME CHG"}, {"effective_date": "01/28/1999", "transaction": "Change of Registered Agent", "filed_date": "01/28/1999", "description": "FM 16 1998"}, {"effective_date": "10/01/2001", "transaction": "Delinquent", "filed_date": "10/01/2001", "description": ""}, {"effective_date": "02/17/2005", "transaction": "Restored to Good Standing", "filed_date": "02/17/2005", "description": ""}, {"effective_date": "05/09/2005", "transaction": "Change of Registered Agent", "filed_date": "05/16/2005", "description": ""}, {"effective_date": "11/15/2005", "transaction": "Change of Registered Agent", "filed_date": "11/15/2005", "description": "FM16-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 295909, "worker_id": "details-extract-9", "ts": 1776109564, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BOOCHES KOMBUCHA, LLC", "registered_effective_date": "09/09/2020", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20800 HUNTERS RUN\nBROOKFIELD\n,\nWI\n53045", "entity_id": "T086869"}, "registered_agent": {"name": "MEREDYTH HUNN", "address": "20800 HUNTERS RUN\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2020", "transaction": "Organized", "filed_date": "09/09/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "09/20/2022", "transaction": "Restored to Good Standing", "filed_date": "09/20/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 295909, "worker_id": "details-extract-9", "ts": 1776109564, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BOOK RETREATS LLC", "registered_effective_date": "03/12/2013", "status": "Restored to Good Standing", "status_date": "01/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "727 16TH ST S\nLA CROSSE\n,\nWI\n54601-4948\nUnited States of America", "entity_id": "T059229"}, "registered_agent": {"name": "DAVID ERIC CARLSON", "address": "727 16TH ST. S\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2013", "transaction": "Organized", "filed_date": "03/12/2013", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "02/13/2017", "transaction": "Change of Registered Agent", "filed_date": "02/13/2017", "description": "OnlineForm 5"}, {"effective_date": "02/13/2017", "transaction": "Restored to Good Standing", "filed_date": "02/13/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/20/2023", "transaction": "Change of Registered Agent", "filed_date": "01/20/2023", "description": "OnlineForm 5"}, {"effective_date": "01/20/2023", "transaction": "Restored to Good Standing", "filed_date": "01/20/2023", "description": "OnlineForm 5"}, {"effective_date": "02/05/2024", "transaction": "Change of Registered Agent", "filed_date": "02/05/2024", "description": "OnlineForm 5"}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}, {"effective_date": "01/19/2026", "transaction": "Change of Registered Agent", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["DCARLSON301@GMAIL.COM"]}
{"task_id": 295909, "worker_id": "details-extract-9", "ts": 1776109564, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BOYS & A LAWNMOWER LLC", "registered_effective_date": "05/08/2023", "status": "Organized", "status_date": "05/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2474 AIRPORT RD\nMERRILL\n,\nWI\n54452-8774\nUnited States of America", "entity_id": "T103018"}, "registered_agent": {"name": "ROMAN WUNSCH", "address": "N2474 AIRPORT RD\nMERRILL\n,\nWI\n54452"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2023", "transaction": "Organized", "filed_date": "05/08/2023", "description": "E-Form"}, {"effective_date": "05/07/2024", "transaction": "Change of Registered Agent", "filed_date": "05/07/2024", "description": "FM13-E-Form"}, {"effective_date": "04/04/2026", "transaction": "Change of Registered Agent", "filed_date": "04/04/2026", "description": "OnlineForm 5"}], "emails": ["PUNCH1715@LIVE.COM"]}
{"task_id": 296971, "worker_id": "details-extract-12", "ts": 1776109617, "record_type": "business_detail", "entity_details": {"entity_name": "356 LLC", "registered_effective_date": "12/11/2006", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "117 W WALKER STREET\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "T042141"}, "registered_agent": {"name": "RICHARD RICCO", "address": "117 W WALKER STREET\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2006", "transaction": "Organized", "filed_date": "12/13/2006", "description": "E-Form"}, {"effective_date": "10/17/2013", "transaction": "Change of Registered Agent", "filed_date": "10/17/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 296971, "worker_id": "details-extract-12", "ts": 1776109617, "record_type": "business_detail", "entity_details": {"entity_name": "3560 S. 22ND STREET, LLC", "registered_effective_date": "01/12/2007", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12638 N RIVER FOREST DR\nMEQUON\n,\nWI\n53092-2536\nUnited States of America", "entity_id": "T042368"}, "registered_agent": {"name": "JAMES MICHAEL NELSON", "address": "12638 N RIVER FOREST DR\nMEQUON\n,\nWI\n53092-2536"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2007", "transaction": "Organized", "filed_date": "01/17/2007", "description": "E-Form"}, {"effective_date": "02/15/2008", "transaction": "Change of Registered Agent", "filed_date": "02/15/2008", "description": "FM516-E-Form"}, {"effective_date": "03/21/2016", "transaction": "Change of Registered Agent", "filed_date": "03/21/2016", "description": "OnlineForm 5"}, {"effective_date": "03/13/2017", "transaction": "Change of Registered Agent", "filed_date": "03/13/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 296971, "worker_id": "details-extract-12", "ts": 1776109617, "record_type": "business_detail", "entity_details": {"entity_name": "3561-3563 N. MURRAY, LLC", "registered_effective_date": "06/14/2023", "status": "Organized", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1710 S 106TH ST\nMILWAUKEE\n,\nWI\n53214-4015", "entity_id": "T103594"}, "registered_agent": {"name": "JOSEPH POPALISKY", "address": "1710 S 106TH ST\nMILWAUKEE\n,\nWI\n53214-4015"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2023", "transaction": "Organized", "filed_date": "06/15/2023", "description": ""}, {"effective_date": "07/02/2024", "transaction": "Change of Registered Agent", "filed_date": "07/02/2024", "description": "OnlineForm 5"}], "emails": ["JPOP@ACOUSTECHSUPPLY.COM"]}
{"task_id": 296971, "worker_id": "details-extract-12", "ts": 1776109617, "record_type": "business_detail", "entity_details": {"entity_name": "3562 JPRM MART LLC", "registered_effective_date": "01/29/2016", "status": "Dissolved", "status_date": "09/05/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7325 S 38TH ST\nFRANKLIN\n,\nWI\n53132-9387", "entity_id": "T068464"}, "registered_agent": {"name": "LAKHWINDER KAUR", "address": "7325 S 38TH ST\nFRANKLIN\n,\nWI\n53132-9387"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2016", "transaction": "Organized", "filed_date": "01/29/2016", "description": "E-Form"}, {"effective_date": "04/12/2017", "transaction": "Change of Registered Agent", "filed_date": "04/12/2017", "description": "OnlineForm 5"}, {"effective_date": "09/05/2019", "transaction": "Articles of Dissolution", "filed_date": "09/05/2019", "description": "OnlineForm 510"}]}
{"task_id": 296971, "worker_id": "details-extract-12", "ts": 1776109617, "record_type": "business_detail", "entity_details": {"entity_name": "3564 N. MURRAY, LLC", "registered_effective_date": "10/19/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099643"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 EAST WISCONSIN AVENUE\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2022", "transaction": "Organized", "filed_date": "10/19/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 296971, "worker_id": "details-extract-12", "ts": 1776109617, "record_type": "business_detail", "entity_details": {"entity_name": "3565 TEUTONIA LLC", "registered_effective_date": "01/27/2011", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12033 W WILBUR AVE\nGREENFIELD\n,\nWI\n53228-1067\nUnited States of America", "entity_id": "T052905"}, "registered_agent": {"name": "SURJIT TOOR", "address": "3565 N TEUTONIA AVE\nMILWAUKEE\n,\nWI\n53206-2330"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2011", "transaction": "Organized", "filed_date": "01/27/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "08/09/2013", "transaction": "Restored to Good Standing", "filed_date": "08/09/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "05/05/2015", "transaction": "Restored to Good Standing", "filed_date": "05/05/2015", "description": "E-Form"}, {"effective_date": "06/05/2017", "transaction": "Change of Registered Agent", "filed_date": "06/05/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 296971, "worker_id": "details-extract-12", "ts": 1776109617, "record_type": "business_detail", "entity_details": {"entity_name": "3569-71 N. MURRAY LLC", "registered_effective_date": "11/07/2003", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T035832"}, "registered_agent": {"name": "AMELIA F. DAVALLE", "address": "10531 PINE TREE CIRCLE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2003", "transaction": "Organized", "filed_date": "11/11/2003", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 297888, "worker_id": "details-extract-23", "ts": 1776109638, "record_type": "business_detail", "entity_details": {"entity_name": "3 UNITED HOMES LLC", "registered_effective_date": "05/16/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T076920"}, "registered_agent": {"name": "HUE YANG", "address": "5919 N 61ST ST\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2018", "transaction": "Organized", "filed_date": "05/16/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 297803, "worker_id": "details-extract-26", "ts": 1776109706, "record_type": "business_detail", "entity_details": {"entity_name": "3 SATCH LLC", "registered_effective_date": "02/17/2006", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8780 WEST BROWN DEER ROAD\nMILWAUKEE\n,\nWI\n53224\nUnited States of America", "entity_id": "T040522"}, "registered_agent": {"name": "GENE SCHMITZ", "address": "809 S 60TH STREET\nSUITE 203\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2006", "transaction": "Organized", "filed_date": "02/21/2006", "description": "E-Form"}, {"effective_date": "04/11/2008", "transaction": "Change of Registered Agent", "filed_date": "04/11/2008", "description": "FM516-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 297803, "worker_id": "details-extract-26", "ts": 1776109706, "record_type": "business_detail", "entity_details": {"entity_name": "3S ASSET LIFECYCLE MANAGEMENT INC.", "registered_effective_date": "02/10/2026", "status": "Incorporated/Qualified/Registered", "status_date": "02/10/2026", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "3200 GRACIE KILTZ LN\nSUITE 200\nAUSTIN\n,\nTX\n78758", "entity_id": "T119025"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2026", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/11/2026", "description": ""}]}
{"task_id": 297803, "worker_id": "details-extract-26", "ts": 1776109706, "record_type": "business_detail", "entity_details": {"entity_name": "3S'S AT 3D'S LLC", "registered_effective_date": "07/05/2022", "status": "Restored to Good Standing", "status_date": "08/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N453 COUNTY ROAD SC\nWATERTOWN\n,\nWI\n53098", "entity_id": "T097964"}, "registered_agent": {"name": "DEBRA SCHRAMM", "address": "N453 COUNTY ROAD SC\nWATERTOWN\n,\nWI\n53098"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2022", "transaction": "Organized", "filed_date": "07/06/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/26/2024", "transaction": "Change of Registered Agent", "filed_date": "08/26/2024", "description": "OnlineForm 5"}, {"effective_date": "08/26/2024", "transaction": "Restored to Good Standing", "filed_date": "08/26/2024", "description": "OnlineForm 5"}], "emails": ["U83935@LIVE.COM"]}
{"task_id": 297803, "worker_id": "details-extract-26", "ts": 1776109706, "record_type": "business_detail", "entity_details": {"entity_name": "THE THREE SAGES, L.L.C.", "registered_effective_date": "10/13/1997", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T027526"}, "registered_agent": {"name": "RUDY ESTADA", "address": "3136 N WEIL ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/1997", "transaction": "Organized", "filed_date": "10/17/1997", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 297803, "worker_id": "details-extract-26", "ts": 1776109706, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SAC SELF-STORAGE CORPORATION", "registered_effective_date": "07/12/1996", "status": "Withdrawal", "status_date": "12/16/2004", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "715 S COUNTRY CLUB DR\nMESA\n,\nAZ\n85210\nUnited States of America", "entity_id": "T026356"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/12/1996", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "12/16/2004", "transaction": "Withdrawal", "filed_date": "12/21/2004", "description": ""}]}
{"task_id": 297803, "worker_id": "details-extract-26", "ts": 1776109706, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SAINTS LLC", "registered_effective_date": "05/08/2007", "status": "Administratively Dissolved", "status_date": "11/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T043012"}, "registered_agent": {"name": "JEROME THOMAS BROST", "address": "1930 E TROWBRIDGE ST\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2007", "transaction": "Organized", "filed_date": "05/10/2007", "description": "E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/09/2011", "transaction": "Administrative Dissolution", "filed_date": "11/09/2011", "description": "PUBLICATION"}]}
{"task_id": 297803, "worker_id": "details-extract-26", "ts": 1776109706, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SALTY GIRLS, LLC", "registered_effective_date": "06/27/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5149 GOLF VU DRIVE\nFOND DU LAC\n,\nWI\n54935", "entity_id": "T109374"}, "registered_agent": {"name": "HAROLD T PLEUSS", "address": "W5149 GOLF VU DRIVE\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2024", "transaction": "Organized", "filed_date": "07/02/2024", "description": ""}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297803, "worker_id": "details-extract-26", "ts": 1776109706, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SANDWICH KINGS, LLC", "registered_effective_date": "01/18/2007", "status": "Dissolved", "status_date": "04/27/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10853 W BLUEMOUND RD\nWAUWATOSA\n,\nWI\n53226\nUnited States of America", "entity_id": "T042389"}, "registered_agent": {"name": "HOWARD DUNCAN", "address": "30848 PARKVIEW RD\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2007", "transaction": "Organized", "filed_date": "01/22/2007", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/10/2011", "description": "PUBLICATION"}, {"effective_date": "08/10/2011", "transaction": "Administrative Dissolution", "filed_date": "08/10/2011", "description": "PUBLICATION"}, {"effective_date": "10/11/2013", "transaction": "Restored to Good Standing", "filed_date": "10/16/2013", "description": ""}, {"effective_date": "10/11/2013", "transaction": "Certificate of Reinstatement", "filed_date": "10/16/2013", "description": ""}, {"effective_date": "10/11/2013", "transaction": "Change of Registered Agent", "filed_date": "10/16/2013", "description": "FM 516 2013"}, {"effective_date": "04/27/2015", "transaction": "Articles of Dissolution", "filed_date": "04/27/2015", "description": "OnlineForm 510"}]}
{"task_id": 294997, "worker_id": "details-extract-4", "ts": 1776109722, "record_type": "business_detail", "entity_details": {"entity_name": "1MC WISCONSIN, LLC", "registered_effective_date": "06/28/2012", "status": "Withdrawal", "status_date": "03/04/2013", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1ST MONEY CENTER, INC.\n500 GRAPEVINE HWY; STE 375\nHURST\n,\nTX\n76054", "entity_id": "O028178"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2012", "transaction": "Registered", "filed_date": "07/03/2012", "description": ""}, {"effective_date": "03/04/2013", "transaction": "Withdrawal", "filed_date": "03/07/2013", "description": ""}]}
{"task_id": 294997, "worker_id": "details-extract-4", "ts": 1776109722, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MCPLACE, LLC", "registered_effective_date": "07/23/2013", "status": "Restored to Good Standing", "status_date": "05/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "449 S GREEN BAY RD\nNEENAH\n,\nWI\n54956-2352\nUnited States of America", "entity_id": "O029173"}, "registered_agent": {"name": "GILL & GILL S.C.", "address": "501 S NICOLET RD\nAPPLETON\n,\nWI\n54914-8225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2013", "transaction": "Organized", "filed_date": "07/23/2013", "description": "E-Form"}, {"effective_date": "12/28/2015", "transaction": "Change of Registered Agent", "filed_date": "12/29/2015", "description": "FM13-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "09/12/2016", "transaction": "Restored to Good Standing", "filed_date": "09/12/2016", "description": "OnlineForm 5"}, {"effective_date": "09/12/2016", "transaction": "Change of Registered Agent", "filed_date": "09/12/2016", "description": "OnlineForm 5"}, {"effective_date": "08/29/2019", "transaction": "Change of Registered Agent", "filed_date": "08/29/2019", "description": "OnlineForm 5"}, {"effective_date": "08/19/2022", "transaction": "Resignation of Registered Agent", "filed_date": "08/26/2022", "description": ""}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}, {"effective_date": "05/01/2025", "transaction": "Restored to Good Standing", "filed_date": "05/06/2025", "description": ""}, {"effective_date": "05/01/2025", "transaction": "Certificate of Reinstatement", "filed_date": "05/06/2025", "description": ""}, {"effective_date": "05/01/2025", "transaction": "Change of Registered Agent", "filed_date": "05/06/2025", "description": "FM-5 2024"}, {"effective_date": "07/16/2025", "transaction": "Change of Registered Agent", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["REGISTEREDAGENT@GILLANDGILLSC.COM"]}
{"task_id": 295241, "worker_id": "details-extract-37", "ts": 1776109727, "record_type": "business_detail", "entity_details": {"entity_name": "1T4 PROMOTIONS, LLC", "registered_effective_date": "10/17/2013", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029422"}, "registered_agent": {"name": "JOELY M. YEADON", "address": "1166 RED WING TRAIL\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2013", "transaction": "Organized", "filed_date": "10/17/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 295427, "worker_id": "details-extract-4", "ts": 1776109749, "record_type": "business_detail", "entity_details": {"entity_name": "ONE YARD AT A TIME, LLC", "registered_effective_date": "09/29/2003", "status": "Terminated", "status_date": "02/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7850 N LINKS CIR\nFOX POINT\n,\nWI\n53217-3225\nUnited States of America", "entity_id": "Y002779"}, "registered_agent": {"name": "ONE YARD AT A TIME,LLC", "address": "7850 N LINKS CIR\nFOX POINT\n,\nWI\n53217-3225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/29/2003", "transaction": "Organized", "filed_date": "10/01/2003", "description": "eForm"}, {"effective_date": "09/29/2003", "transaction": "Statement of Correction", "filed_date": "10/09/2003", "description": "Old Name = A YARD AT A TIME, LLC"}, {"effective_date": "04/04/2005", "transaction": "Change of Registered Agent", "filed_date": "04/11/2005", "description": ""}, {"effective_date": "08/10/2007", "transaction": "Change of Registered Agent", "filed_date": "08/10/2007", "description": "FM516-E-Form"}, {"effective_date": "07/27/2015", "transaction": "Change of Registered Agent", "filed_date": "07/27/2015", "description": "OnlineForm 5"}, {"effective_date": "07/26/2016", "transaction": "Change of Registered Agent", "filed_date": "07/26/2016", "description": "OnlineForm 5"}, {"effective_date": "09/16/2017", "transaction": "Change of Registered Agent", "filed_date": "09/16/2017", "description": "OnlineForm 5"}, {"effective_date": "09/21/2023", "transaction": "Change of Registered Agent", "filed_date": "09/21/2023", "description": "OnlineForm 5"}, {"effective_date": "02/18/2025", "transaction": "Terminated", "filed_date": "02/21/2025", "description": ""}]}
{"task_id": 295427, "worker_id": "details-extract-4", "ts": 1776109749, "record_type": "business_detail", "entity_details": {"entity_name": "ONE YARD SOLUTION LLC", "registered_effective_date": "04/25/2014", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029912"}, "registered_agent": {"name": "JORDAN J HURON", "address": "21000 BROOK PARK DR.\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2014", "transaction": "Organized", "filed_date": "04/25/2014", "description": "E-Form"}, {"effective_date": "04/28/2014", "transaction": "Change of Registered Agent", "filed_date": "04/28/2014", "description": "FM13-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 295548, "worker_id": "details-extract-31", "ts": 1776109757, "record_type": "business_detail", "entity_details": {"entity_name": "21 NAILS LLC", "registered_effective_date": "03/16/2021", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "419 2ND ST.\nHUDSON\n,\nWI\n54016", "entity_id": "D069023"}, "registered_agent": {"name": "KABAO HER", "address": "419 2ND ST.\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/16/2021", "transaction": "Organized", "filed_date": "03/16/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "07/06/2023", "transaction": "Change of Registered Agent", "filed_date": "07/06/2023", "description": "OnlineForm 5"}, {"effective_date": "07/06/2023", "transaction": "Restored to Good Standing", "filed_date": "07/06/2023", "description": "OnlineForm 5"}, {"effective_date": "07/06/2023", "transaction": "Amendment", "filed_date": "07/06/2023", "description": "OnlineForm 504 Old Name = DALY LLC  CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 295548, "worker_id": "details-extract-31", "ts": 1776109757, "record_type": "business_detail", "entity_details": {"entity_name": "21 NIGHTS PROMOTIONS LIMITED LIABILITY COMPANY", "registered_effective_date": "02/25/2020", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "222 N. MEADE ST\nAPPLETON\n,\nWI\n54911", "entity_id": "O036975"}, "registered_agent": {"name": "RUBEN ZARATE", "address": "222 N. MEADE ST\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/25/2020", "transaction": "Organized", "filed_date": "02/25/2020", "description": "E-Form"}, {"effective_date": "11/02/2020", "transaction": "Amendment", "filed_date": "11/02/2020", "description": "OnlineForm 504 Old Name = OFF THE TOP LIMITED LIABILITY COMPANY"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}, {"effective_date": "05/25/2023", "transaction": "Restored to Good Standing", "filed_date": "05/26/2023", "description": ""}, {"effective_date": "05/25/2023", "transaction": "Certificate of Reinstatement", "filed_date": "05/26/2023", "description": ""}, {"effective_date": "05/25/2023", "transaction": "Change of Registered Agent", "filed_date": "05/26/2023", "description": "FM5-2023"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295548, "worker_id": "details-extract-31", "ts": 1776109757, "record_type": "business_detail", "entity_details": {"entity_name": "21 NINTH LLC", "registered_effective_date": "11/01/2012", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T058043"}, "registered_agent": {"name": "KELLY BARNES", "address": "4004 RIVERVIEW DR\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2012", "transaction": "Organized", "filed_date": "11/01/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 295662, "worker_id": "details-extract-26", "ts": 1776109808, "record_type": "business_detail", "entity_details": {"entity_name": "24TH ANNUAL WISCONSIN STATE LIONS BOWLING TOURNAMENT, INC.", "registered_effective_date": "09/26/1974", "status": "Involuntarily Dissolved", "status_date": "10/29/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6T06261"}, "registered_agent": {"name": "ROBERT F MUZA", "address": "541 BROADWAY\nMENOMONIE\n,\nWI\n54751"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/1974", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/26/1974", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "07/30/1993", "transaction": "Intent to Involuntary", "filed_date": "07/30/1993", "description": "933032398"}, {"effective_date": "10/29/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/29/1993", "description": "933132306"}]}
{"task_id": 295662, "worker_id": "details-extract-26", "ts": 1776109808, "record_type": "business_detail", "entity_details": {"entity_name": "24TH AVE INVESTMENTS LLC", "registered_effective_date": "06/27/2011", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "140 24TH AVENUE\nMONROE\n,\nWISCONSIN\n53566\nUnited States of America", "entity_id": "T054119"}, "registered_agent": {"name": "TRACY BEAR", "address": "140 24TH AVE\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2011", "transaction": "Organized", "filed_date": "06/27/2011", "description": "E-Form"}, {"effective_date": "08/31/2013", "transaction": "Change of Registered Agent", "filed_date": "08/31/2013", "description": "FM13-E-Form"}, {"effective_date": "06/19/2015", "transaction": "Change of Registered Agent", "filed_date": "06/19/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 295662, "worker_id": "details-extract-26", "ts": 1776109808, "record_type": "business_detail", "entity_details": {"entity_name": "24TH STREET INVESTMENTS, LLC", "registered_effective_date": "08/26/2011", "status": "Administratively Dissolved", "status_date": "02/04/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T054545"}, "registered_agent": {"name": "JB TURNER, JR", "address": "5615 W. CAPITOL DR.\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2011", "transaction": "Organized", "filed_date": "08/26/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/23/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/23/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/05/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/05/2014", "description": "PUBLICATION"}, {"effective_date": "02/04/2015", "transaction": "Administrative Dissolution", "filed_date": "02/04/2015", "description": "PUBLICATION"}]}
{"task_id": 295662, "worker_id": "details-extract-26", "ts": 1776109808, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-FOURTH CORPORATION", "registered_effective_date": "01/20/2006", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2401 S HOWELL AVE\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "T040349"}, "registered_agent": {"name": "NADIR N DAYA", "address": "2401 S HOWELL AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/23/2006", "description": ""}, {"effective_date": "02/05/2007", "transaction": "Change of Registered Agent", "filed_date": "02/05/2007", "description": "FM16-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 295662, "worker_id": "details-extract-26", "ts": 1776109808, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTYFOURTH STREET L.L.C.", "registered_effective_date": "12/13/2011", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1925 LOGAN AVE\nSUPERIOR\n,\nWI\n54880-2320\nUnited States of America", "entity_id": "T055349"}, "registered_agent": {"name": "PATRICIA HELEN SHAW", "address": "1925 LOGAN AVE\nSUPERIOR\n,\nWI\n54880-2320"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2011", "transaction": "Organized", "filed_date": "12/13/2011", "description": "E-Form"}, {"effective_date": "06/06/2017", "transaction": "Change of Registered Agent", "filed_date": "06/06/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 295662, "worker_id": "details-extract-26", "ts": 1776109808, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FOUR TRANSPORT, LLC", "registered_effective_date": "08/02/2024", "status": "Organized", "status_date": "08/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17134 97th St\nBloomer\n,\nWI\n54724-4381\nUnited States of America", "entity_id": "T109885"}, "registered_agent": {"name": "PATRICK J WEILER", "address": "17134 97TH ST\nBLOOMER\n,\nWI\n54724-4381"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2024", "transaction": "Organized", "filed_date": "08/02/2024", "description": "E-Form"}], "emails": ["PATANDRAMONA@BLOOMER.NET"]}
{"task_id": 296197, "worker_id": "details-extract-4", "ts": 1776109831, "record_type": "business_detail", "entity_details": {"entity_name": "2 JOHNSON CT LLC", "registered_effective_date": "06/12/2017", "status": "Administratively Dissolved", "status_date": "08/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "715 E FREMONT ST\nAPPLETON\n,\nWI\n54915-2346", "entity_id": "T073373"}, "registered_agent": {"name": "CHRISTOPHER SCOTT TURKE", "address": "715 E FREMONT ST\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2017", "transaction": "Organized", "filed_date": "06/12/2017", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "06/10/2020", "transaction": "Restored to Good Standing", "filed_date": "06/10/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": ""}, {"effective_date": "08/26/2024", "transaction": "Administrative Dissolution", "filed_date": "08/26/2024", "description": ""}]}
{"task_id": 296197, "worker_id": "details-extract-4", "ts": 1776109831, "record_type": "business_detail", "entity_details": {"entity_name": "TWO JOE'S, INC.", "registered_effective_date": "12/01/2005", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T040046"}, "registered_agent": {"name": "EDWARD J BRUNER JR", "address": "827 MAIN ST\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/05/2005", "description": ""}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 296197, "worker_id": "details-extract-4", "ts": 1776109831, "record_type": "business_detail", "entity_details": {"entity_name": "TWO JOKERS, LLC", "registered_effective_date": "04/28/2010", "status": "Administratively Dissolved", "status_date": "11/06/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T050921"}, "registered_agent": {"name": "ROBERT THOMAS CHANDLER, II", "address": "3960 HILLSIDE DR\nSUITE 201A\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2010", "transaction": "Organized", "filed_date": "04/28/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/25/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/25/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/06/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/06/2013", "description": "PUBLICATION"}, {"effective_date": "11/06/2013", "transaction": "Administrative Dissolution", "filed_date": "11/06/2013", "description": "PUBLICATION"}]}
{"task_id": 296197, "worker_id": "details-extract-4", "ts": 1776109831, "record_type": "business_detail", "entity_details": {"entity_name": "TWO JOKERS, LTD.", "registered_effective_date": "01/09/1987", "status": "Administratively Dissolved", "status_date": "03/10/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "7767 W MARGARET LN\nFRANKLIN\n,\nWI\n53132\nUnited States of America", "entity_id": "T020389"}, "registered_agent": {"name": "DANIEL R GRAINGER", "address": "7767 W MARGARET LN\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/09/1987", "description": ""}, {"effective_date": "01/25/1989", "transaction": "Change of Registered Agent", "filed_date": "01/25/1989", "description": ""}, {"effective_date": "01/01/1990", "transaction": "In Bad Standing", "filed_date": "01/01/1990", "description": ""}, {"effective_date": "12/26/1991", "transaction": "Restored to Good Standing", "filed_date": "12/26/1991", "description": ""}, {"effective_date": "12/23/1991", "transaction": "Change of Registered Agent", "filed_date": "12/30/1991", "description": ""}, {"effective_date": "09/08/1997", "transaction": "Change of Registered Agent", "filed_date": "09/08/1997", "description": "FM 16 1997"}, {"effective_date": "01/01/1999", "transaction": "Delinquent", "filed_date": "01/01/1999", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": ""}, {"effective_date": "03/10/2008", "transaction": "Administrative Dissolution", "filed_date": "03/10/2008", "description": ""}]}
{"task_id": 296548, "worker_id": "details-extract-2", "ts": 1776109833, "record_type": "business_detail", "entity_details": {"entity_name": "2T FARMS LLC", "registered_effective_date": "04/02/2025", "status": "Organized", "status_date": "04/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N26274 Breuggen Lane\nBlair\n,\nWI\n54616\nUnited States of America", "entity_id": "T113575"}, "registered_agent": {"name": "TREY TENNESON", "address": "N26274 BRUEGGEN LANE\nBLAIR\n,\nWI\n54616"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2025", "transaction": "Organized", "filed_date": "04/02/2025", "description": "E-Form"}], "emails": ["TREYTENNESON@GMAIL.COM"]}
{"task_id": 296548, "worker_id": "details-extract-2", "ts": 1776109833, "record_type": "business_detail", "entity_details": {"entity_name": "2T FINANCIAL LLC", "registered_effective_date": "04/12/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1566 N 22nd Street\nMilwaukee\n,\nWI\n53205\nUnited States of America", "entity_id": "T108253"}, "registered_agent": {"name": "JOSHUA PUGH", "address": "1566 N 22ND STREET\nMILWAUKEE\n,\nWI\n53205"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2024", "transaction": "Organized", "filed_date": "04/12/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296807, "worker_id": "details-extract-3", "ts": 1776109888, "record_type": "business_detail", "entity_details": {"entity_name": "30 MADISON ST LLC", "registered_effective_date": "12/14/2022", "status": "Organized", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1045 HILLCREST LN\nOREGON\n,\nWI\n53575", "entity_id": "T100516"}, "registered_agent": {"name": "JENNIFER S WILLIAMS", "address": "1045 HILLCREST LN\nOREGON\n,\nWI\n53575-2612"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2022", "transaction": "Organized", "filed_date": "12/14/2022", "description": "E-Form"}, {"effective_date": "11/10/2023", "transaction": "Change of Registered Agent", "filed_date": "11/10/2023", "description": "OnlineForm 5"}], "emails": ["HYDROKID1@YAHOO.COM"]}
{"task_id": 296807, "worker_id": "details-extract-3", "ts": 1776109888, "record_type": "business_detail", "entity_details": {"entity_name": "30 MILE FOUNDATION, INC.", "registered_effective_date": "06/14/2010", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "610 FOUNTAIN ST\nEAU CLAIRE\n,\nWI\n54703", "entity_id": "T051262"}, "registered_agent": {"name": "KIRSTEN CHRISTENSEN", "address": "610 FOUNTAIN ST\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/17/2010", "description": ""}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 296807, "worker_id": "details-extract-3", "ts": 1776109888, "record_type": "business_detail", "entity_details": {"entity_name": "30 MINUTE PHOTO, INC.", "registered_effective_date": "10/11/1984", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "6201 S PACKARD AVE\nCUDAHY\n,\nWI\n53110\nUnited States of America", "entity_id": "T019318"}, "registered_agent": {"name": "DIANE THOENES", "address": "1731 DREXEL BLVD\nSOUTH MILWAUKEE\n,\nWI\n53172"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/11/1984", "description": ""}, {"effective_date": "10/01/1986", "transaction": "In Bad Standing", "filed_date": "10/01/1986", "description": ""}, {"effective_date": "11/11/1986", "transaction": "Restored to Good Standing", "filed_date": "11/11/1986", "description": ""}, {"effective_date": "10/01/1988", "transaction": "In Bad Standing", "filed_date": "10/01/1988", "description": ""}, {"effective_date": "11/11/1988", "transaction": "Restored to Good Standing", "filed_date": "11/11/1988", "description": ""}, {"effective_date": "10/01/1995", "transaction": "Delinquent", "filed_date": "10/01/1995", "description": ""}, {"effective_date": "10/25/1995", "transaction": "Restored to Good Standing", "filed_date": "10/25/1995", "description": ""}, {"effective_date": "10/01/1997", "transaction": "Delinquent", "filed_date": "10/01/1997", "description": ""}, {"effective_date": "11/07/1997", "transaction": "Restored to Good Standing", "filed_date": "11/07/1997", "description": ""}, {"effective_date": "02/22/2000", "transaction": "Change of Registered Agent", "filed_date": "02/22/2000", "description": "FM 16-1999"}, {"effective_date": "10/01/2004", "transaction": "Delinquent", "filed_date": "10/01/2004", "description": ""}, {"effective_date": "11/09/2004", "transaction": "Restored to Good Standing", "filed_date": "11/09/2004", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 296807, "worker_id": "details-extract-3", "ts": 1776109888, "record_type": "business_detail", "entity_details": {"entity_name": "THE 30 MINUTE SHED, INC.", "registered_effective_date": "04/22/2010", "status": "Dissolved", "status_date": "06/16/2014", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2850 ALYDAR WAY\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "T050881"}, "registered_agent": {"name": "JEFFREY LEONARD TRENTADUE", "address": "2850 ALYDAR WAY\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/22/2010", "description": "E-Form"}, {"effective_date": "06/16/2014", "transaction": "Articles of Dissolution", "filed_date": "06/23/2014", "description": ""}]}
{"task_id": 296807, "worker_id": "details-extract-3", "ts": 1776109888, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY MINUTES FOR ME, LLC", "registered_effective_date": "03/10/2009", "status": "Administratively Dissolved", "status_date": "08/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T047900"}, "registered_agent": {"name": "VALERIE KAY NELSON", "address": "234 W. STATE ST.\nMAUSTON\n,\nWI\n53948"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2009", "transaction": "Organized", "filed_date": "03/10/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/20/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/20/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/01/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/01/2012", "description": "PUBLICATION"}, {"effective_date": "08/08/2012", "transaction": "Administrative Dissolution", "filed_date": "08/08/2012", "description": "PUBLICATION"}]}
{"task_id": 297596, "worker_id": "details-extract-30", "ts": 1776109912, "record_type": "business_detail", "entity_details": {"entity_name": "3MJ LLC", "registered_effective_date": "12/21/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T075246"}, "registered_agent": {"name": "MARK ANDREW ZIERATH", "address": "8950 S 27TH ST\nOAK CREEK\n,\nWI\n53154-3658"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2017", "transaction": "Organized", "filed_date": "12/21/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 297596, "worker_id": "details-extract-30", "ts": 1776109912, "record_type": "business_detail", "entity_details": {"entity_name": "3MJ SERVICES LLC", "registered_effective_date": "05/06/2025", "status": "Registered", "status_date": "05/06/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "5219 RITA AVE\nCRYSTAL LAKE\n,\nILLINOIS\n60014\nUnited States of America", "entity_id": "T114203"}, "registered_agent": {"name": "RESIDENT AGENTS INC", "address": "2800 EAST ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2025", "transaction": "Registered", "filed_date": "05/06/2025", "description": "OnlineForm 521"}, {"effective_date": "03/04/2026", "transaction": "Change of Registered Agent", "filed_date": "03/04/2026", "description": "OnlineForm 5"}]}
{"task_id": 297701, "worker_id": "details-extract-12", "ts": 1776109916, "record_type": "business_detail", "entity_details": {"entity_name": "3PG MUSIC LLC", "registered_effective_date": "05/01/2014", "status": "Restored to Good Standing", "status_date": "05/05/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1722 S 61ST ST\nWEST ALLIS\n,\nWI\n53214-5004", "entity_id": "T062653"}, "registered_agent": {"name": "WILLIAM A MASINO", "address": "1722 S 61ST ST\nWEST ALLIS\n,\nWI\n53214-5004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2014", "transaction": "Organized", "filed_date": "04/18/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "05/05/2016", "transaction": "Restored to Good Standing", "filed_date": "05/05/2016", "description": "OnlineForm 5"}, {"effective_date": "05/19/2017", "transaction": "Change of Registered Agent", "filed_date": "05/19/2017", "description": "OnlineForm 5"}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}], "emails": ["KATHMASINO@GMAIL.COM"]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3 D DRIVING SCHOOL, LLC", "registered_effective_date": "04/26/2004", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4500 REDWOOD DR\nPULASKI\n,\nWI\n54162\nUnited States of America", "entity_id": "T036776"}, "registered_agent": {"name": "CHRISTINE C DRELLA", "address": "4500 REDWOOD DR\nPULASKI\n,\nWI\n54162"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2004", "transaction": "Organized", "filed_date": "04/28/2004", "description": "eForm"}, {"effective_date": "06/04/2015", "transaction": "Change of Registered Agent", "filed_date": "06/04/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3-D DAIRY, LLC", "registered_effective_date": "12/15/1999", "status": "Restored to Good Standing", "status_date": "10/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8148 SCHAEFER RD\nMALONE\n,\nWI\n53049-1636\nUnited States of America", "entity_id": "T029892"}, "registered_agent": {"name": "JOHN DIEDERICHS", "address": "N8148 SCHAEFER RD\nMALONE\n,\nWI\n53049-1636"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/1999", "transaction": "Organized", "filed_date": "12/17/1999", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/31/2005", "transaction": "Restored to Good Standing", "filed_date": "10/31/2005", "description": "E-Form"}, {"effective_date": "11/12/2007", "transaction": "Change of Registered Agent", "filed_date": "11/12/2007", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "11/21/2016", "transaction": "Change of Registered Agent", "filed_date": "11/21/2016", "description": "OnlineForm 5"}, {"effective_date": "12/28/2017", "transaction": "Change of Registered Agent", "filed_date": "12/28/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/20/2024", "transaction": "Restored to Good Standing", "filed_date": "10/20/2024", "description": "OnlineForm 5"}, {"effective_date": "10/20/2024", "transaction": "Change of Registered Agent", "filed_date": "10/20/2024", "description": "OnlineForm 5"}], "emails": ["3-DDAIRY@CHARTER.NET"]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3-D DEMO LLC", "registered_effective_date": "11/01/2020", "status": "Administratively Dissolved", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T087637"}, "registered_agent": {"name": "DEANGELO MARTEZ BROWN SR", "address": "3814A W. SHERIDAN AVE.\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2020", "transaction": "Organized", "filed_date": "11/01/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2024", "description": "PUBLICATION"}, {"effective_date": "04/26/2024", "transaction": "Administrative Dissolution", "filed_date": "04/26/2024", "description": ""}]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3-D DESIGN AND TOOLING LLC", "registered_effective_date": "09/16/2013", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T060804"}, "registered_agent": {"name": "WILLIAM GEORGE LANDOWSKI", "address": "3266 FERN CT.\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2013", "transaction": "Organized", "filed_date": "09/16/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3-D DESIGN LANDSCAPING, INC.", "registered_effective_date": "05/08/1995", "status": "Administratively Dissolved", "status_date": "11/12/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3767 N 73RD ST\nMILWAUKEE\n,\nWI\n53216\nUnited States of America", "entity_id": "T025333"}, "registered_agent": {"name": "STEVEN M DASHER", "address": "3767 N 73RD ST\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/10/1995", "description": ""}, {"effective_date": "08/12/1997", "transaction": "Change of Registered Agent", "filed_date": "08/12/1997", "description": "FM 16 1997"}, {"effective_date": "04/01/2000", "transaction": "Delinquent", "filed_date": "04/01/2000", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/23/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/23/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/12/2008", "description": "PUBLICATION"}, {"effective_date": "11/12/2008", "transaction": "Administrative Dissolution", "filed_date": "11/12/2008", "description": "PUBLICATION"}]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3-D DESIGN STUDIO LLC", "registered_effective_date": "01/29/2007", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6703 STATE HIGHWAY 144\nRANDOM LAKE\n,\nWI\n53075\nUnited States of America", "entity_id": "T042457"}, "registered_agent": {"name": "GREGORY DANIEL STRAUB", "address": "W6703 STATE HIGHWAY 144\nRANDOM LAKE\n,\nWI\n53075"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2007", "transaction": "Organized", "filed_date": "01/31/2007", "description": "E-Form"}, {"effective_date": "04/09/2008", "transaction": "Change of Registered Agent", "filed_date": "04/09/2008", "description": "FM516-E-Form"}, {"effective_date": "05/11/2010", "transaction": "Change of Registered Agent", "filed_date": "05/11/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3-D DESIGN, LLC", "registered_effective_date": "01/01/2015", "status": "Organized", "status_date": "01/01/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "156 147TH ST\nDEER PARK\n,\nWI\n54007-2924", "entity_id": "T064480"}, "registered_agent": {"name": "WILLIAM JOHN MIKA", "address": "156 147TH ST\nDEER PARK\n,\nWI\n54007-2924"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2015", "transaction": "Organized", "filed_date": "11/12/2014", "description": "E-Form"}, {"effective_date": "02/21/2017", "transaction": "Change of Registered Agent", "filed_date": "02/21/2017", "description": "OnlineForm 5"}, {"effective_date": "03/10/2023", "transaction": "Change of Registered Agent", "filed_date": "03/10/2023", "description": "OnlineForm 5"}], "emails": ["CARRINB@CARLSONSV.COM"]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3-D DEVELOPMENT, LLC", "registered_effective_date": "02/04/1999", "status": "Restored to Good Standing", "status_date": "01/19/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2190 SAMPSON RD\nLITTLE SUAMICO\n,\nWI\n54141-9217\nUnited States of America", "entity_id": "T028872"}, "registered_agent": {"name": "GARY L DUQUAINE JR", "address": "2190 SAMPSON RD\nLITTLE SUAMICO\n,\nWI\n54141-9217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/1999", "transaction": "Organized", "filed_date": "02/08/1999", "description": ""}, {"effective_date": "04/07/2004", "transaction": "Change of Registered Agent", "filed_date": "04/07/2004", "description": "FM 516 2004"}, {"effective_date": "03/31/2006", "transaction": "Change of Registered Agent", "filed_date": "03/31/2006", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "04/18/2011", "transaction": "Restored to Good Standing", "filed_date": "04/18/2011", "description": "E-Form"}, {"effective_date": "04/18/2011", "transaction": "Change of Registered Agent", "filed_date": "04/18/2011", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "12/12/2016", "transaction": "Restored to Good Standing", "filed_date": "12/12/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "12/05/2018", "transaction": "Change of Registered Agent", "filed_date": "12/05/2018", "description": "OnlineForm 5"}, {"effective_date": "12/05/2018", "transaction": "Restored to Good Standing", "filed_date": "12/05/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "05/24/2021", "transaction": "Restored to Good Standing", "filed_date": "05/24/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/19/2023", "transaction": "Restored to Good Standing", "filed_date": "01/19/2023", "description": "OnlineForm 5"}, {"effective_date": "01/19/2023", "transaction": "Change of Registered Agent", "filed_date": "01/19/2023", "description": "OnlineForm 5"}, {"effective_date": "12/09/2024", "transaction": "Change of Registered Agent", "filed_date": "12/09/2024", "description": "OnlineForm 5"}], "emails": ["GARYDUQUAINE@GMAIL.COM"]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3-D DISTRIBUTING CO.", "registered_effective_date": "07/16/1975", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "111 W JEFFERSON ST\nP O BOX 280\nSTOUGHTON\n,\nWI\n53589", "entity_id": "1S18609"}, "registered_agent": {"name": "TAMARA STEFFEN", "address": "909 CLAY STREET\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "07/16/1975", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/16/1975", "description": ""}, {"effective_date": "06/28/1977", "transaction": "Change of Registered Agent", "filed_date": "06/28/1977", "description": ""}, {"effective_date": "09/04/1986", "transaction": "Amendment", "filed_date": "09/04/1986", "description": ""}, {"effective_date": "10/20/1986", "transaction": "Amendment", "filed_date": "10/20/1986", "description": ""}, {"effective_date": "07/01/1993", "transaction": "Delinquent", "filed_date": "07/01/1993", "description": "NAD 10/8/93 RTN UND"}, {"effective_date": "01/28/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/28/1994", "description": "942011647"}, {"effective_date": "02/18/1994", "transaction": "Restored to Good Standing", "filed_date": "02/18/1994", "description": ""}, {"effective_date": "02/18/1994", "transaction": "Change of Registered Agent", "filed_date": "02/18/1994", "description": "FM 16R 1993"}, {"effective_date": "02/17/1994", "transaction": "Amendment", "filed_date": "02/18/1994", "description": "NAME CHG"}, {"effective_date": "07/01/1995", "transaction": "Delinquent", "filed_date": "07/01/1995", "description": ""}, {"effective_date": "10/16/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/16/1995", "description": "952061687"}, {"effective_date": "11/22/1995", "transaction": "Restored to Good Standing", "filed_date": "11/22/1995", "description": ""}, {"effective_date": "07/01/2000", "transaction": "Delinquent", "filed_date": "07/01/2000", "description": ""}, {"effective_date": "05/25/2004", "transaction": "Restored to Good Standing", "filed_date": "05/25/2004", "description": ""}, {"effective_date": "05/25/2004", "transaction": "Change of Registered Agent", "filed_date": "05/25/2004", "description": "FM 16 2003"}, {"effective_date": "08/22/2006", "transaction": "Change of Registered Agent", "filed_date": "08/22/2006", "description": "FM16-E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/31/2008", "transaction": "Restored to Good Standing", "filed_date": "07/31/2008", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/15/2013", "transaction": "Restored to Good Standing", "filed_date": "07/15/2013", "description": "E-Form"}, {"effective_date": "09/30/2014", "transaction": "Change of Registered Agent", "filed_date": "09/30/2014", "description": "FM16-E-Form"}, {"effective_date": "09/30/2016", "transaction": "Change of Registered Agent", "filed_date": "09/30/2016", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3-D DRYWALL & PAINTING, LLC", "registered_effective_date": "08/04/2005", "status": "Restored to Good Standing", "status_date": "01/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2720 MULLER RD\nSUN PRAIRIE\n,\nWI\n53590-9620\nUnited States of America", "entity_id": "T039408"}, "registered_agent": {"name": "DREW SCOTT HAASCH", "address": "2720 MULLER RD\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2005", "transaction": "Organized", "filed_date": "08/08/2005", "description": "eForm"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}, {"effective_date": "05/11/2020", "transaction": "Restored to Good Standing", "filed_date": "05/12/2020", "description": ""}, {"effective_date": "05/11/2020", "transaction": "Certificate of Reinstatement", "filed_date": "05/12/2020", "description": ""}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Restored to Good Standing", "filed_date": "07/14/2022", "description": "OnlineForm 5"}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "01/22/2025", "transaction": "Restored to Good Standing", "filed_date": "01/22/2025", "description": "OnlineForm 5"}, {"effective_date": "01/22/2025", "transaction": "Change of Registered Agent", "filed_date": "01/22/2025", "description": "OnlineForm 5"}], "emails": ["DREW3DDRYWALLPAINTING@YAHOO.COM"]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3D - DEVELOPMENT G.A. ETHAN, LLC", "registered_effective_date": "10/09/2006", "status": "Administratively Dissolved", "status_date": "05/09/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "920 SHERWOOD DR NE\nBELOIT\n,\nWI\n53511\nUnited States of America", "entity_id": "E036054"}, "registered_agent": {"name": "JENNIFER DIANE ROLON", "address": "920 SHERWOOD DR. NE\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/09/2006", "transaction": "Organized", "filed_date": "10/11/2006", "description": "E-Form"}, {"effective_date": "10/09/2006", "transaction": "Statement of Correction", "filed_date": "11/09/2006", "description": "Old Name = G.A. ETHEN LLC"}, {"effective_date": "03/12/2008", "transaction": "Change of Registered Agent", "filed_date": "03/12/2008", "description": "FM516-E-Form"}, {"effective_date": "10/17/2008", "transaction": "Amendment", "filed_date": "10/22/2008", "description": "Old Name = G.A. ETHAN LLC"}, {"effective_date": "10/23/2008", "transaction": "Change of Registered Agent", "filed_date": "10/23/2008", "description": "FM13-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "05/09/2012", "transaction": "Administrative Dissolution", "filed_date": "05/09/2012", "description": "PUBLICATION"}]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3D DAIQUIRIS L.L.C.", "registered_effective_date": "05/22/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085318"}, "registered_agent": {"name": "KIMBERLI CURTIS", "address": "2235 N VEL R PHILLIPS AVE #304\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2020", "transaction": "Organized", "filed_date": "05/22/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3D DAIRY FOODS LLC", "registered_effective_date": "06/01/2012", "status": "Administratively Dissolved", "status_date": "08/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8001 S. 6TH ST.\nAPT 125\nOAK CREEK\n,\nWI\n53154\nUnited States of America", "entity_id": "T056847"}, "registered_agent": {"name": "STEVE KING", "address": "8001 S. 6TH ST.\nAPT 125\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2012", "transaction": "Organized", "filed_date": "06/01/2012", "description": "E-Form"}, {"effective_date": "06/20/2014", "transaction": "Change of Registered Agent", "filed_date": "06/20/2014", "description": "FM516-E-Form"}, {"effective_date": "07/06/2015", "transaction": "Change of Registered Agent", "filed_date": "07/06/2015", "description": "OnlineForm 5"}, {"effective_date": "06/15/2016", "transaction": "Change of Registered Agent", "filed_date": "06/15/2016", "description": "OnlineForm 5"}, {"effective_date": "05/08/2017", "transaction": "Change of Registered Agent", "filed_date": "05/08/2017", "description": "OnlineForm 5"}, {"effective_date": "04/27/2018", "transaction": "Change of Registered Agent", "filed_date": "04/27/2018", "description": "OnlineForm 5"}, {"effective_date": "06/25/2019", "transaction": "Change of Registered Agent", "filed_date": "06/25/2019", "description": "OnlineForm 5"}, {"effective_date": "06/28/2022", "transaction": "Change of Registered Agent", "filed_date": "06/28/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": ""}, {"effective_date": "08/26/2025", "transaction": "Administrative Dissolution", "filed_date": "08/26/2025", "description": ""}]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3D DAIRY VENTURES, LLC", "registered_effective_date": "03/01/2019", "status": "Restored to Good Standing", "status_date": "01/05/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8139 COUNTY ROAD P\nTHERESA\n,\nWI\n53091-9737", "entity_id": "T080072"}, "registered_agent": {"name": "DANIEL W. DOGS", "address": "N8139 COUNTY ROAD P\nTHERESA\n,\nWI\n53091-9737"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2019", "transaction": "Organized", "filed_date": "03/01/2019", "description": "E-Form"}, {"effective_date": "01/23/2020", "transaction": "Change of Registered Agent", "filed_date": "01/23/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "01/21/2024", "transaction": "Change of Registered Agent", "filed_date": "01/21/2024", "description": "OnlineForm 5"}, {"effective_date": "01/21/2024", "transaction": "Restored to Good Standing", "filed_date": "01/21/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/05/2026", "transaction": "Restored to Good Standing", "filed_date": "01/05/2026", "description": "OnlineForm 5"}], "emails": ["DOGSDAN@YAHOO.COM"]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3D DEFOREST WI INDUSTRIAL, LLC", "registered_effective_date": "09/17/2024", "status": "Organized", "status_date": "09/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 S WACKER DR\nSTE 950\nCHICAGO\n,\nIL\n60606-4021", "entity_id": "T110513"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2024", "transaction": "Organized", "filed_date": "09/18/2024", "description": ""}, {"effective_date": "09/22/2025", "transaction": "Change of Registered Agent", "filed_date": "09/22/2025", "description": "OnlineForm 5"}], "emails": ["CSRCONTACT@CSCGLOBAL.COM"]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3D DENTAL LAB, LLC", "registered_effective_date": "11/15/2021", "status": "Organized", "status_date": "11/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 N 17TH AVE\nSTE 200\nWAUSAU\n,\nWI\n54401-4750", "entity_id": "T093996"}, "registered_agent": {"name": "JACKIE LUCHT", "address": "301 N 17TH AVE STE 200\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2021", "transaction": "Organized", "filed_date": "11/15/2021", "description": "E-Form"}, {"effective_date": "11/18/2022", "transaction": "Change of Registered Agent", "filed_date": "11/18/2022", "description": "OnlineForm 5"}, {"effective_date": "10/31/2023", "transaction": "Change of Registered Agent", "filed_date": "10/31/2023", "description": "OnlineForm 5"}], "emails": ["JACKIE@WAUSAUSMILES.COM"]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3D DESIGN & PRINTING SOLUTIONS, LLC", "registered_effective_date": "06/27/2025", "status": "Organized", "status_date": "06/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3508 N. Juanita Lane\nAppleton\n,\nWI\n54911\nUnited States of America", "entity_id": "T115060"}, "registered_agent": {"name": "JEFFREY VAN HANDEL", "address": "3508 N. JUANITA LANE\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2025", "transaction": "Organized", "filed_date": "06/27/2025", "description": "E-Form"}], "emails": ["JDV622@GMAIL.COM"]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3D DESIGN BROS LLC", "registered_effective_date": "12/09/2020", "status": "Organized", "status_date": "12/09/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S75W19905 RIDGE RD.\nMUSKEGO\n,\nWI\n53150", "entity_id": "T088196"}, "registered_agent": {"name": "SAM ERICKSON", "address": "S75W19905 RIDGE RD.\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2020", "transaction": "Organized", "filed_date": "12/09/2020", "description": "E-Form"}, {"effective_date": "12/26/2022", "transaction": "Change of Registered Agent", "filed_date": "12/26/2022", "description": "OnlineForm 5"}, {"effective_date": "12/31/2023", "transaction": "Change of Registered Agent", "filed_date": "12/31/2023", "description": "OnlineForm 5"}], "emails": ["SAMUELSERICKSON@GMAIL.COM"]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3D DESIGN LLC", "registered_effective_date": "04/27/2006", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "783 RIDGE VIEW DR\nHARTFORD\n,\nWI\n53027\nUnited States of America", "entity_id": "T040971"}, "registered_agent": {"name": "RICHARD LEE NICOSON", "address": "783 RIDGE VIEW DR.\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2006", "transaction": "Organized", "filed_date": "04/28/2006", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3D DEZYN & CONSULTING, LLC", "registered_effective_date": "05/20/2002", "status": "Administratively Dissolved", "status_date": "06/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T033310"}, "registered_agent": {"name": "WILLIAM J. DOMANSKY", "address": "6721 CARLSBAD DRIVE\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2002", "transaction": "Organized", "filed_date": "05/22/2002", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "06/15/2009", "transaction": "Administrative Dissolution", "filed_date": "06/15/2009", "description": ""}]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3D DIAMOND PLAZA LLC", "registered_effective_date": "02/26/2014", "status": "Dissolved", "status_date": "03/29/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8241 S COUNTRY CLUB CIR\nFRANKLIN\n,\nWI\n53132\nUnited States of America", "entity_id": "T062146"}, "registered_agent": {"name": "MOHSEN MOUSAVI", "address": "8241 S COUNTRY CLUB CIR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/26/2014", "transaction": "Organized", "filed_date": "02/27/2014", "description": "E-Form"}, {"effective_date": "06/30/2014", "transaction": "Amendment", "filed_date": "07/07/2014", "description": "Old Name = 3M DIAMOND PLAZA LLC"}, {"effective_date": "03/29/2016", "transaction": "Articles of Dissolution", "filed_date": "03/29/2016", "description": "OnlineForm 510"}]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3D DIGITAL DESIGNS LLC", "registered_effective_date": "10/29/2008", "status": "Administratively Dissolved", "status_date": "12/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "118 S. WASHINGTON ST\n#424A\nGREEN BAY\n,\nWI\n54301\nUnited States of America", "entity_id": "T046940"}, "registered_agent": {"name": "STEVEN F GRUESEN", "address": "118 S. WASHINGTON STREET\n#424A\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2008", "transaction": "Organized", "filed_date": "11/03/2008", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/11/2012", "transaction": "Administrative Dissolution", "filed_date": "12/11/2012", "description": ""}]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3D DIGITAL PROTOTYPE LLC", "registered_effective_date": "09/07/2015", "status": "Dissolved", "status_date": "01/23/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1601 ADAMS STREET APT. 7\nMADISON\n,\nWI\n53711-2177", "entity_id": "T067152"}, "registered_agent": {"name": "ROBERT LOUIS PLAGEMAN", "address": "1601 ADAMS STREET   APT. 7\nMADISON\n,\nWI\n53711-2177"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2015", "transaction": "Organized", "filed_date": "09/07/2015", "description": "E-Form"}, {"effective_date": "07/26/2016", "transaction": "Change of Registered Agent", "filed_date": "07/26/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "09/14/2021", "transaction": "Restored to Good Standing", "filed_date": "09/14/2021", "description": "OnlineForm 5"}, {"effective_date": "09/14/2021", "transaction": "Change of Registered Agent", "filed_date": "09/14/2021", "description": "OnlineForm 5"}, {"effective_date": "01/23/2022", "transaction": "Articles of Dissolution", "filed_date": "01/23/2022", "description": "OnlineForm 510"}]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3D DODGE 1, LLC", "registered_effective_date": "04/19/2024", "status": "Organized", "status_date": "04/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "71 N MAIN ST\nHARTFORD\n,\nWI\n53027-1531\nUnited States of America", "entity_id": "T108337"}, "registered_agent": {"name": "DAVID CARPENTER", "address": "71 N MAIN ST\nHARTFORD\n,\nWI\n53027-1531"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2024", "transaction": "Organized", "filed_date": "04/19/2024", "description": "E-Form"}, {"effective_date": "02/16/2026", "transaction": "Change of Registered Agent", "filed_date": "02/16/2026", "description": "OnlineForm 5"}], "emails": ["DAVID@AVESENGINEERING.NET"]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3D DP SERVICES, LTD.", "registered_effective_date": "10/30/1990", "status": "Pending", "status_date": "10/30/1990", "entity_type": "Short Term Name Reservation", "period_of_existence": "", "principal_office_address": "", "entity_id": "T022442"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3D DUMPSTERS LLC", "registered_effective_date": "10/24/2017", "status": "Dissolved", "status_date": "11/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "202 70TH ST\nCLEAR LAKE\n,\nWI\n54005", "entity_id": "T074620"}, "registered_agent": {"name": "JOSHUA RIENDEAU", "address": "202 70TH ST\nCLEAR LAKE\n,\nWI\n54005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2017", "transaction": "Organized", "filed_date": "10/24/2017", "description": "E-Form"}, {"effective_date": "11/28/2018", "transaction": "Change of Registered Agent", "filed_date": "11/28/2018", "description": "OnlineForm 5"}, {"effective_date": "10/27/2020", "transaction": "Change of Registered Agent", "filed_date": "10/27/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/19/2022", "transaction": "Restored to Good Standing", "filed_date": "10/19/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "11/06/2024", "transaction": "Articles of Dissolution", "filed_date": "11/06/2024", "description": "OnlineForm 510"}]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "3D-DAD, LLC", "registered_effective_date": "12/16/2018", "status": "Administratively Dissolved", "status_date": "02/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4504 TWIN PINES LN\nWESTON\n,\nWI\n54476-3198", "entity_id": "T079155"}, "registered_agent": {"name": "JESSE L TOWLE", "address": "4504 TWIN PINES LN\nWESTON\n,\nWI\n54476-3198"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2018", "transaction": "Organized", "filed_date": "12/16/2018", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": ""}, {"effective_date": "02/25/2024", "transaction": "Administrative Dissolution", "filed_date": "02/25/2024", "description": ""}]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "THREE D'S DEN LLC", "registered_effective_date": "04/16/2016", "status": "Dissolved", "status_date": "04/26/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7775 SAND BAY RD.\nSTURGEON BAY. WI\n,\nWISCONSIN\n54235", "entity_id": "T069232"}, "registered_agent": {"name": "DALE A KLAPATCH", "address": "1732 BAYBERRY ST.\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2016", "transaction": "Organized", "filed_date": "04/16/2016", "description": "E-Form"}, {"effective_date": "03/29/2018", "transaction": "Change of Registered Agent", "filed_date": "03/29/2018", "description": "OnlineForm 13"}, {"effective_date": "04/26/2018", "transaction": "Articles of Dissolution", "filed_date": "04/30/2018", "description": ""}]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "THREE DDD, LLC", "registered_effective_date": "04/06/2004", "status": "Organized", "status_date": "04/06/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "948 W SILVER BEACH RD\nBELGIUM\n,\nWI\n53004-9685\nUnited States of America", "entity_id": "T036658"}, "registered_agent": {"name": "CORY J. DAVIS", "address": "948 W SILVER BEACH RD\nBELGIUM\n,\nWI\n53004-9685"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2004", "transaction": "Organized", "filed_date": "04/08/2004", "description": "eForm"}, {"effective_date": "05/22/2006", "transaction": "Change of Registered Agent", "filed_date": "05/22/2006", "description": "FM516-E-Form"}, {"effective_date": "06/14/2017", "transaction": "Change of Registered Agent", "filed_date": "06/14/2017", "description": "OnlineForm 5"}, {"effective_date": "06/24/2023", "transaction": "Change of Registered Agent", "filed_date": "06/24/2023", "description": "OnlineForm 5"}], "emails": ["CDAVIS@JWRODGARAGE.COM"]}
{"task_id": 297266, "worker_id": "details-extract-68", "ts": 1776109919, "record_type": "business_detail", "entity_details": {"entity_name": "THREE-D DESIGNS, INC.", "registered_effective_date": "06/14/1983", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T08933"}, "registered_agent": {"name": "ALBERT C HEMMER", "address": "233 N IOWA ST\nDODGEVILLE\n,\nWI\n53533"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/14/1983", "description": ""}, {"effective_date": "04/01/1985", "transaction": "In Bad Standing", "filed_date": "04/01/1985", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902030559"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902121139"}]}
{"task_id": 297594, "worker_id": "details-extract-18", "ts": 1776109921, "record_type": "business_detail", "entity_details": {"entity_name": "3 M HOLDINGS, LLC", "registered_effective_date": "04/02/2004", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4055 N. 128TH STREET\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "T036635"}, "registered_agent": {"name": "MAURICE S. MEYERS", "address": "4055 N. 128TH STREET\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2004", "transaction": "Organized", "filed_date": "04/06/2004", "description": "eForm"}, {"effective_date": "08/04/2005", "transaction": "Change of Registered Agent", "filed_date": "08/04/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 297594, "worker_id": "details-extract-18", "ts": 1776109921, "record_type": "business_detail", "entity_details": {"entity_name": "THREE M HOMES, INC.", "registered_effective_date": "11/14/1972", "status": "Involuntarily Dissolved", "status_date": "06/14/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "STAR ROUTE\nPHILIP E. MCBRIDE\nWEBSTER\n,\nWI\n54893\nUnited States of America", "entity_id": "1T05749"}, "registered_agent": {"name": "FRANK J MCBRIDE", "address": "STAR ROUTE\nHERTEL WI\n,\nWI\n54845"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/1972", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/14/1972", "description": ""}, {"effective_date": "01/01/1978", "transaction": "In Bad Standing", "filed_date": "01/01/1978", "description": ""}, {"effective_date": "03/15/1988", "transaction": "Intent to Involuntary", "filed_date": "03/15/1988", "description": ""}, {"effective_date": "06/14/1988", "transaction": "Involuntary Dissolution", "filed_date": "06/14/1988", "description": ""}]}
{"task_id": 297592, "worker_id": "details-extract-33", "ts": 1776109922, "record_type": "business_detail", "entity_details": {"entity_name": "3MF, LLC", "registered_effective_date": "03/13/2006", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7924 42 AVE\nKENOSHA\n,\nWI\n53142\nUnited States of America", "entity_id": "T040675"}, "registered_agent": {"name": "STEVE BROUGHMAN", "address": "7924-42 AVE\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2006", "transaction": "Organized", "filed_date": "03/15/2006", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 297592, "worker_id": "details-extract-33", "ts": 1776109922, "record_type": "business_detail", "entity_details": {"entity_name": "THREE M'S FARM LLC", "registered_effective_date": "03/10/2023", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S480 WADLEIGH RD\nREEDSBURG\n,\nWI\n53959-9797\nUnited States of America", "entity_id": "T102012"}, "registered_agent": {"name": "MOLLY MARIE MEYER-NOLDEN", "address": "S480 WADLEIGH RD\nREEDSBURG\n,\nWI\n53959-9797"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2023", "transaction": "Organized", "filed_date": "03/10/2023", "description": "E-Form"}, {"effective_date": "03/30/2024", "transaction": "Change of Registered Agent", "filed_date": "03/30/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["99MMEYER@GMAIL.COM"]}
{"task_id": 297676, "worker_id": "details-extract-19", "ts": 1776109926, "record_type": "business_detail", "entity_details": {"entity_name": "3 OR 4 ENTERPRISE LLC", "registered_effective_date": "03/25/2019", "status": "Restored to Good Standing", "status_date": "03/05/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1203 68TH ST\nLOWR\nKENOSHA\n,\nWI\n53143-1315", "entity_id": "T080403"}, "registered_agent": {"name": "CARLA KELLY", "address": "1203 68TH ST\nLOWR\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2019", "transaction": "Organized", "filed_date": "03/28/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2022", "description": "PUBLICATION"}, {"effective_date": "07/28/2022", "transaction": "Administrative Dissolution", "filed_date": "07/28/2022", "description": ""}, {"effective_date": "09/28/2022", "transaction": "Restored to Good Standing", "filed_date": "10/05/2022", "description": ""}, {"effective_date": "09/28/2022", "transaction": "Certificate of Reinstatement", "filed_date": "10/05/2022", "description": ""}, {"effective_date": "09/28/2022", "transaction": "Change of Registered Agent", "filed_date": "10/05/2022", "description": "FM516 2022"}, {"effective_date": "03/15/2023", "transaction": "Change of Registered Agent", "filed_date": "03/15/2023", "description": "OnlineForm 5"}, {"effective_date": "02/16/2024", "transaction": "Change of Registered Agent", "filed_date": "02/16/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/05/2026", "transaction": "Change of Registered Agent", "filed_date": "03/05/2026", "description": "OnlineForm 5"}, {"effective_date": "03/05/2026", "transaction": "Restored to Good Standing", "filed_date": "03/05/2026", "description": "OnlineForm 5"}], "emails": ["RATLIFFONE@GMAIL.COM"]}
{"task_id": 297676, "worker_id": "details-extract-19", "ts": 1776109926, "record_type": "business_detail", "entity_details": {"entity_name": "THREE ORANGE DOORS LLC", "registered_effective_date": "10/10/2005", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2789 FITCHRONA RD\nMADISON\n,\nWI\n53719\nUnited States of America", "entity_id": "T039757"}, "registered_agent": {"name": "GAIL K PARASKEVAS", "address": "2789 FITCHRONA RD\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2005", "transaction": "Organized", "filed_date": "10/12/2005", "description": "eForm"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 298063, "worker_id": "details-extract-68", "ts": 1776109954, "record_type": "business_detail", "entity_details": {"entity_name": "3ZINS LLC", "registered_effective_date": "12/30/2020", "status": "Dissolved", "status_date": "10/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E1065 WHISPERING PINES RD\nWAUPACA\n,\nWI\n54981-9732", "entity_id": "T088452"}, "registered_agent": {"name": "ATTORNEY ARTHUR B. PARRY", "address": "C/O PARRY LAW OFFICE, LLC\n111 E. FULTON STREET\nWAUPACA\n,\nWI\n54981"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2020", "transaction": "Organized", "filed_date": "12/30/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "11/11/2022", "transaction": "Restored to Good Standing", "filed_date": "11/11/2022", "description": "OnlineForm 5"}, {"effective_date": "10/29/2023", "transaction": "Change of Registered Agent", "filed_date": "10/29/2023", "description": "OnlineForm 5"}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "FM13-E-Form"}, {"effective_date": "03/17/2025", "transaction": "Change of Registered Agent", "filed_date": "03/17/2025", "description": "FM13-E-Form"}, {"effective_date": "10/19/2025", "transaction": "Articles of Dissolution", "filed_date": "10/19/2025", "description": "OnlineForm 510"}]}
{"task_id": 294723, "worker_id": "details-extract-7", "ts": 1776109990, "record_type": "business_detail", "entity_details": {"entity_name": "ONE EQ LLC", "registered_effective_date": "12/18/2018", "status": "Registered", "status_date": "12/18/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2101 L STREET NW\nSUITE 200\nWASHINGTON\n,\nDISTRICT OF COL\n20037\nUnited States of America", "entity_id": "O035338"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST.\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2018", "transaction": "Registered", "filed_date": "12/18/2018", "description": "OnlineForm 521"}, {"effective_date": "01/10/2023", "transaction": "Change of Registered Agent", "filed_date": "01/10/2023", "description": "OnlineForm 5"}, {"effective_date": "01/09/2025", "transaction": "Change of Registered Agent", "filed_date": "01/09/2025", "description": "OnlineForm 5"}]}
{"task_id": 294961, "worker_id": "details-extract-19", "ts": 1776110006, "record_type": "business_detail", "entity_details": {"entity_name": "ONE L CREATIONS BY MICHELE LLC", "registered_effective_date": "11/27/2024", "status": "Organized", "status_date": "11/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9184 Hillcrest Road\nBelleville\n,\nWI\n53508\nUnited States of America", "entity_id": "O045689"}, "registered_agent": {"name": "MICHELE RING", "address": "N9184 HILLCREST ROAD\nBELLEVILLE\n,\nWI\n53508"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2024", "transaction": "Organized", "filed_date": "11/27/2024", "description": "E-Form"}], "emails": ["MBGA4RING@YAHOO.COM"]}
{"task_id": 295216, "worker_id": "details-extract-26", "ts": 1776110022, "record_type": "business_detail", "entity_details": {"entity_name": "1'S FOR THE ROAD, LTD.", "registered_effective_date": "11/21/1977", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6O03880"}, "registered_agent": {"name": "GERALD A CHOSA", "address": "N35 W23770 CAPITOL DR\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/1977", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/21/1977", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933051682    RTND UNDEL"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933151334"}]}
{"task_id": 295557, "worker_id": "details-extract-35", "ts": 1776110061, "record_type": "business_detail", "entity_details": {"entity_name": "21 WEST VENTURES, LLC", "registered_effective_date": "11/21/2025", "status": "Organized", "status_date": "11/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "612 Kirkwood Dr.\nOshkosh\n,\nWI\n54904\nUnited States of America", "entity_id": "T117574"}, "registered_agent": {"name": "WESLEY LUNGWITZ", "address": "612 KIRKWOOD DR.\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2025", "transaction": "Organized", "filed_date": "11/21/2025", "description": "E-Form"}], "emails": ["WJLUNGWITZ@GMAIL.COM"]}
{"task_id": 295557, "worker_id": "details-extract-35", "ts": 1776110061, "record_type": "business_detail", "entity_details": {"entity_name": "21 WEST, LLC", "registered_effective_date": "10/04/2012", "status": "Restored to Good Standing", "status_date": "02/06/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5662 BABCOCK RD\nELKHORN\n,\nWI\n53121-3669\nUnited States of America", "entity_id": "T057820"}, "registered_agent": {"name": "KAI E COOK", "address": "W5662 BABCOCK RD\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2012", "transaction": "Organized", "filed_date": "10/04/2012", "description": "E-Form"}, {"effective_date": "11/28/2015", "transaction": "Change of Registered Agent", "filed_date": "11/28/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "02/06/2018", "transaction": "Restored to Good Standing", "filed_date": "02/06/2018", "description": "OnlineForm 5"}, {"effective_date": "02/06/2018", "transaction": "Change of Registered Agent", "filed_date": "02/06/2018", "description": "OnlineForm 5"}, {"effective_date": "01/06/2023", "transaction": "Change of Registered Agent", "filed_date": "01/06/2023", "description": "OnlineForm 5"}, {"effective_date": "10/06/2024", "transaction": "Change of Registered Agent", "filed_date": "10/06/2024", "description": "OnlineForm 5"}], "emails": ["KAI.COOK@YMAIL.COM"]}
{"task_id": 295557, "worker_id": "details-extract-35", "ts": 1776110061, "record_type": "business_detail", "entity_details": {"entity_name": "21WOODCUSTOM LLC", "registered_effective_date": "02/22/2021", "status": "Restored to Good Standing", "status_date": "01/18/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8525 S 44TH ST\nFRANKLIN\n,\nWI\n53132-9166", "entity_id": "T089381"}, "registered_agent": {"name": "GLENN BROWN", "address": "8525 S 44TH ST.\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2021", "transaction": "Organized", "filed_date": "02/22/2021", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/24/2024", "transaction": "Restored to Good Standing", "filed_date": "02/24/2024", "description": "OnlineForm 5"}, {"effective_date": "02/24/2024", "transaction": "Change of Registered Agent", "filed_date": "02/24/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/18/2026", "transaction": "Restored to Good Standing", "filed_date": "01/18/2026", "description": "OnlineForm 5"}], "emails": ["21WOODCUSTOM@GMAIL.COM"]}
{"task_id": 295574, "worker_id": "details-extract-1", "ts": 1776110074, "record_type": "business_detail", "entity_details": {"entity_name": "22 A DAY COUNSELING LLC", "registered_effective_date": "05/27/2019", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2211 E CLAIREMONT AVE\nSUITE 2\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "T081167"}, "registered_agent": {"name": "PAUL ROADT", "address": "2211 E CLAIREMONT AVE\nSTE 2\nEAU CLAIRE\n,\nWI\n54701-4921"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2019", "transaction": "Organized", "filed_date": "05/27/2019", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/18/2022", "transaction": "Change of Registered Agent", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "04/18/2022", "transaction": "Restored to Good Standing", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "06/14/2023", "transaction": "Change of Registered Agent", "filed_date": "06/14/2023", "description": "OnlineForm 5"}, {"effective_date": "05/28/2024", "transaction": "Change of Registered Agent", "filed_date": "05/28/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295574, "worker_id": "details-extract-1", "ts": 1776110074, "record_type": "business_detail", "entity_details": {"entity_name": "22 A DAY TOO MANY, INC.", "registered_effective_date": "09/11/2022", "status": "Restored to Good Standing", "status_date": "07/23/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2211 E CLAIREMONT AVE\nSTE 2\nEAU CLAIRE\n,\nWI\n54701-4921", "entity_id": "T099000"}, "registered_agent": {"name": "PAUL ROADT", "address": "W822 COUNTY ROAD A\nMONDOVI\n,\nWI\n54755"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/12/2022", "description": "E-Form"}, {"effective_date": "08/17/2023", "transaction": "Change of Registered Agent", "filed_date": "08/17/2023", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/23/2025", "transaction": "Restored to Good Standing", "filed_date": "07/23/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 295574, "worker_id": "details-extract-1", "ts": 1776110074, "record_type": "business_detail", "entity_details": {"entity_name": "22 DAYTON, LLC", "registered_effective_date": "11/16/2023", "status": "Organized", "status_date": "11/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "121 S PINCKNEY ST\nSTE 400\nMADISON\n,\nWI\n53703-5115\nUnited States of America", "entity_id": "T106001"}, "registered_agent": {"name": "EDWARD J. LAWTON", "address": "2 E MIFFLIN STREET, SUITE 200\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2023", "transaction": "Organized", "filed_date": "11/17/2023", "description": "E-Form"}, {"effective_date": "10/30/2025", "transaction": "Change of Registered Agent", "filed_date": "10/30/2025", "description": "OnlineForm 5"}], "emails": ["ELAWTON@AXLEY.COM"]}
{"task_id": 295574, "worker_id": "details-extract-1", "ts": 1776110074, "record_type": "business_detail", "entity_details": {"entity_name": "22 DOUBLE UP ENT LLC", "registered_effective_date": "03/25/2019", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "D063415"}, "registered_agent": {"name": "SHERMAINE WORTHY", "address": "2748  N 19TH\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2019", "transaction": "Organized", "filed_date": "04/02/2019", "description": "STUDENT ENTREPRENEUR"}, {"effective_date": "10/10/2019", "transaction": "Change of Registered Agent", "filed_date": "10/10/2019", "description": "OnlineForm 13"}, {"effective_date": "12/23/2019", "transaction": "Change of Registered Agent", "filed_date": "12/23/2019", "description": "OnlineForm 13"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295749, "worker_id": "details-extract-2", "ts": 1776110083, "record_type": "business_detail", "entity_details": {"entity_name": "2786-8 LYMAN LANE LLC", "registered_effective_date": "03/07/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T095868"}, "registered_agent": {"name": "LETITIA A TOMASZEWSKI", "address": "3609 HEATHER COURT\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2022", "transaction": "Organized", "filed_date": "03/07/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295749, "worker_id": "details-extract-2", "ts": 1776110083, "record_type": "business_detail", "entity_details": {"entity_name": "2787 PRAIRIE AVENUE BELOIT, WI LLC", "registered_effective_date": "09/03/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T060703"}, "registered_agent": {"name": "RICHARD J. DIVELBISS", "address": "434 S. YELLOWSTONE DR.\nSUITE 101\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2013", "transaction": "Organized", "filed_date": "09/03/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 295749, "worker_id": "details-extract-2", "ts": 1776110083, "record_type": "business_detail", "entity_details": {"entity_name": "2787 W POINT RD, LLC", "registered_effective_date": "12/27/2022", "status": "Organized", "status_date": "12/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR\nSTE 100\nLAS VEGAS\n,\nNV\n89121-2257", "entity_id": "T100693"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2022", "transaction": "Organized", "filed_date": "12/27/2022", "description": "E-Form"}, {"effective_date": "11/27/2023", "transaction": "Change of Registered Agent", "filed_date": "11/27/2023", "description": "OnlineForm 5"}, {"effective_date": "12/24/2024", "transaction": "Change of Registered Agent", "filed_date": "12/24/2024", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 295749, "worker_id": "details-extract-2", "ts": 1776110083, "record_type": "business_detail", "entity_details": {"entity_name": "27891 COUNTY ROAD Y, LLC", "registered_effective_date": "01/13/2025", "status": "Organized", "status_date": "01/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "30606 111th street\nPO Box 124\nWilmot\n,\nWI\n53192\nUnited States of America", "entity_id": "T112179"}, "registered_agent": {"name": "THOMAS JOSEPH WELSCH", "address": "30606 111TH STREET\nPO BOX 124\nWILMOT\n,\nWI\n53192"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2025", "transaction": "Organized", "filed_date": "01/13/2025", "description": "E-Form"}, {"effective_date": "03/27/2026", "transaction": "Change of Registered Agent", "filed_date": "03/27/2026", "description": "OnlineForm 5"}], "emails": ["WELSCHTOM@ICLOUD.COM"]}
{"task_id": 296225, "worker_id": "details-extract-25", "ts": 1776110101, "record_type": "business_detail", "entity_details": {"entity_name": "2 KG LLC", "registered_effective_date": "04/18/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T080731"}, "registered_agent": {"name": "JACOLE J WELCH", "address": "16409 STATE HIGHWAY 131\nTOMAH\n,\nWI\n54660"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2019", "transaction": "Organized", "filed_date": "04/18/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 296225, "worker_id": "details-extract-25", "ts": 1776110101, "record_type": "business_detail", "entity_details": {"entity_name": "2KG ENTERPRISES LLC", "registered_effective_date": "02/18/2026", "status": "Organized", "status_date": "02/18/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "203 E Glen St\nApt 9\nCrandon\n,\nWI\n54520-1288\nUnited States of America", "entity_id": "T119167"}, "registered_agent": {"name": "KELLEE MARIE GALLION", "address": "203 E GLEN STREET, APT. 9\nCRANDON\n,\nWI\n54520"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2026", "transaction": "Organized", "filed_date": "02/18/2026", "description": "E-Form"}], "emails": ["2KGENTERPRISESLLC@GMAIL.COM"]}
{"task_id": 297528, "worker_id": "details-extract-73", "ts": 1776110215, "record_type": "business_detail", "entity_details": {"entity_name": "3 KNOCKS, LLC", "registered_effective_date": "07/07/2011", "status": "Restored to Good Standing", "status_date": "10/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "306 E WILSON ST\nSTE LL\nMADISON\n,\nWI\n53703-3990\nUnited States of America", "entity_id": "T054203"}, "registered_agent": {"name": "JEFFERY F. MACK JR", "address": "306 E WILSON ST\nSTE LL\nMADISON\n,\nWI\n53703-3990"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2011", "transaction": "Organized", "filed_date": "07/07/2011", "description": "E-Form"}, {"effective_date": "03/12/2013", "transaction": "Change of Registered Agent", "filed_date": "03/12/2013", "description": "FM516-E-Form"}, {"effective_date": "09/02/2014", "transaction": "Change of Registered Agent", "filed_date": "09/02/2014", "description": "FM516-E-Form"}, {"effective_date": "10/07/2017", "transaction": "Change of Registered Agent", "filed_date": "10/07/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "09/13/2020", "transaction": "Change of Registered Agent", "filed_date": "09/13/2020", "description": "OnlineForm 5"}, {"effective_date": "09/13/2020", "transaction": "Restored to Good Standing", "filed_date": "09/13/2020", "description": "OnlineForm 5"}, {"effective_date": "08/21/2021", "transaction": "Change of Registered Agent", "filed_date": "08/21/2021", "description": "OnlineForm 5"}, {"effective_date": "11/07/2022", "transaction": "Amendment", "filed_date": "11/08/2022", "description": "ELECTS NON-APPLICABILITY"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "12/04/2023", "transaction": "Restored to Good Standing", "filed_date": "12/04/2023", "description": "OnlineForm 5"}, {"effective_date": "12/04/2023", "transaction": "Change of Registered Agent", "filed_date": "12/04/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "10/23/2025", "transaction": "Restored to Good Standing", "filed_date": "10/23/2025", "description": "OnlineForm 5"}, {"effective_date": "10/23/2025", "transaction": "Change of Registered Agent", "filed_date": "10/23/2025", "description": "OnlineForm 5"}], "emails": ["JEFF@CAPTAINSLLC.COM"]}
{"task_id": 297528, "worker_id": "details-extract-73", "ts": 1776110215, "record_type": "business_detail", "entity_details": {"entity_name": "3KNBCR, LLC", "registered_effective_date": "06/23/2005", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T039157"}, "registered_agent": {"name": "ASHOK SHARMA", "address": "1630 WISCONSIN DELLS PARKWAY\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2005", "transaction": "Organized", "filed_date": "06/27/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 297528, "worker_id": "details-extract-73", "ts": 1776110215, "record_type": "business_detail", "entity_details": {"entity_name": "THREE KNIGHTS LLC", "registered_effective_date": "03/17/2005", "status": "Organized", "status_date": "03/17/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1711 BOULDER CT\nWAUKESHA\n,\nWI\n53189\nUnited States of America", "entity_id": "T038515"}, "registered_agent": {"name": "JOHN P MCGINNIS", "address": "1711 BOULDER CT\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2005", "transaction": "Organized", "filed_date": "03/10/2005", "description": "eForm"}, {"effective_date": "03/04/2015", "transaction": "Change of Registered Agent", "filed_date": "03/04/2015", "description": "FM516-E-Form"}, {"effective_date": "02/04/2017", "transaction": "Change of Registered Agent", "filed_date": "02/04/2017", "description": "OnlineForm 5"}, {"effective_date": "02/27/2018", "transaction": "Change of Registered Agent", "filed_date": "02/27/2018", "description": "OnlineForm 5"}, {"effective_date": "04/06/2020", "transaction": "Change of Registered Agent", "filed_date": "04/06/2020", "description": "OnlineForm 5"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}], "emails": ["THREEKNIGHTSLLC@HOTMAIL.COM"]}
{"task_id": 298180, "worker_id": "details-extract-2", "ts": 1776110256, "record_type": "business_detail", "entity_details": {"entity_name": "42 RENTALS, LLC", "registered_effective_date": "05/13/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "688 CANARY AVE\nCHILTON\n,\nWI\n53014", "entity_id": "F069499"}, "registered_agent": {"name": "42 ENTERPRISES, LLC", "address": "688 CANARY AVE\nCHILTON\n,\nWI\n53014"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2022", "transaction": "Organized", "filed_date": "05/13/2022", "description": "E-Form"}, {"effective_date": "08/02/2023", "transaction": "Change of Registered Agent", "filed_date": "08/02/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294899, "worker_id": "details-extract-18", "ts": 1776110303, "record_type": "business_detail", "entity_details": {"entity_name": "1J&M LLC", "registered_effective_date": "12/17/2009", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3004 S 8TH ST\nMILWAUKEE\n,\nWI\n53215\nUnited States of America", "entity_id": "O026129"}, "registered_agent": {"name": "JOSE L GARZA", "address": "3004 S 8TH ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2009", "transaction": "Organized", "filed_date": "12/17/2009", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 295247, "worker_id": "details-extract-37", "ts": 1776110344, "record_type": "business_detail", "entity_details": {"entity_name": "#1 TAN & HAIR 4 U, LLC", "registered_effective_date": "11/21/2000", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "N028075"}, "registered_agent": {"name": "DONNA J BOURNELIS", "address": "N168W22714 PRAIRIE VIEW LN\nJACKSON\n,\nWI\n53037"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2000", "transaction": "Organized", "filed_date": "11/28/2000", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 295247, "worker_id": "details-extract-37", "ts": 1776110344, "record_type": "business_detail", "entity_details": {"entity_name": "1 TAKE TRUCKING LLC", "registered_effective_date": "03/07/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038611"}, "registered_agent": {"name": "ELVIN CROSBY III", "address": "9600 W LANGLADE ST\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2021", "transaction": "Organized", "filed_date": "03/07/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 295247, "worker_id": "details-extract-37", "ts": 1776110344, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TAIL AT A TIME RESCUE, INC.", "registered_effective_date": "02/22/2016", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "213 LONG COULEE RD\nHOLMEN\n,\nWI\n54636", "entity_id": "O031755"}, "registered_agent": {"name": "JEANNE K GAMOKE", "address": "213 LONG COULEE RD\nHOLMEN\n,\nWI\n54636"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/29/2016", "description": ""}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "03/18/2018", "transaction": "Restored to Good Standing", "filed_date": "03/18/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 296967, "worker_id": "details-extract-19", "ts": 1776110419, "record_type": "business_detail", "entity_details": {"entity_name": "352 E STEWART STREET LLC", "registered_effective_date": "05/16/2015", "status": "Restored to Good Standing", "status_date": "04/08/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "352 E STEWART ST\nMILWAUKEE\n,\nWI\n53207-1243", "entity_id": "T066181"}, "registered_agent": {"name": "SANTO GALATI", "address": "352 E STEWART ST\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2015", "transaction": "Organized", "filed_date": "05/16/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "12/06/2017", "transaction": "Change of Registered Agent", "filed_date": "12/06/2017", "description": "OnlineForm 5"}, {"effective_date": "12/06/2017", "transaction": "Restored to Good Standing", "filed_date": "12/06/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/08/2019", "transaction": "Restored to Good Standing", "filed_date": "04/08/2019", "description": "OnlineForm 5"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}], "emails": ["GREGHUBER@YAHOO.COM"]}
{"task_id": 296967, "worker_id": "details-extract-19", "ts": 1776110419, "record_type": "business_detail", "entity_details": {"entity_name": "352 E. SCHILLER STREET, LLC", "registered_effective_date": "05/09/1996", "status": "Dissolved", "status_date": "05/28/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026179"}, "registered_agent": {"name": "STEVEN M HALL", "address": "4523 N 107 ST\nWAUWATOSA\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/1996", "transaction": "Organized", "filed_date": "05/14/1996", "description": ""}, {"effective_date": "05/28/2004", "transaction": "Articles of Dissolution", "filed_date": "06/02/2004", "description": ""}]}
{"task_id": 296967, "worker_id": "details-extract-19", "ts": 1776110419, "record_type": "business_detail", "entity_details": {"entity_name": "352 ROSEDALE, LLC", "registered_effective_date": "10/20/1997", "status": "Dissolved", "status_date": "12/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8866 WOODBRIDGE DR.\nGREENDALE\n,\nWI\n53129-1085\nUnited States of America", "entity_id": "T027550"}, "registered_agent": {"name": "MARY P.O'CONNELL WILLIAMS", "address": "8866 WOODBRIDGE DR\nGREENDALE\n,\nWI\n53129-1085"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/1997", "transaction": "Organized", "filed_date": "10/23/1997", "description": ""}, {"effective_date": "07/03/2000", "transaction": "Change of Registered Agent", "filed_date": "07/07/2000", "description": ""}, {"effective_date": "01/06/2006", "transaction": "Change of Registered Agent", "filed_date": "01/06/2006", "description": "FM516-E-Form"}, {"effective_date": "12/26/2007", "transaction": "Change of Registered Agent", "filed_date": "12/26/2007", "description": "FM516-E-Form"}, {"effective_date": "11/19/2008", "transaction": "Change of Registered Agent", "filed_date": "11/19/2008", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "01/06/2011", "transaction": "Change of Registered Agent", "filed_date": "01/06/2011", "description": "FM516-E-Form"}, {"effective_date": "11/30/2017", "transaction": "Change of Registered Agent", "filed_date": "11/30/2017", "description": "OnlineForm 5"}, {"effective_date": "12/20/2018", "transaction": "Articles of Dissolution", "filed_date": "01/02/2019", "description": ""}]}
{"task_id": 296967, "worker_id": "details-extract-19", "ts": 1776110419, "record_type": "business_detail", "entity_details": {"entity_name": "352 WISCO, LLC", "registered_effective_date": "06/12/2018", "status": "Administratively Dissolved", "status_date": "08/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1006 N LAKE RD\nOCONOMOWOC\n,\nWI\n53066-2224", "entity_id": "T077197"}, "registered_agent": {"name": "KATHRYN A MIHELICH-TWEET", "address": "38 S MAIN ST\nPO BOX 254\nOCONOMOWOC\n,\nWI\n53066-7200"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2018", "transaction": "Organized", "filed_date": "06/13/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "05/28/2021", "transaction": "Restored to Good Standing", "filed_date": "05/28/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": ""}, {"effective_date": "08/26/2024", "transaction": "Administrative Dissolution", "filed_date": "08/26/2024", "description": ""}]}
{"task_id": 296967, "worker_id": "details-extract-19", "ts": 1776110419, "record_type": "business_detail", "entity_details": {"entity_name": "3520 N55TH INDUSTRIES, LLC", "registered_effective_date": "04/02/2015", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/06/2016", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "5278 S PINEMONT DR #A250\nMURRAY\n,\nUT\n84123", "entity_id": "T065768"}, "registered_agent": {"name": "GERALD BONGARD", "address": "9904 W SARASOTA PL\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2015", "transaction": "Registered", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "12/06/2016", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/06/2016", "description": ""}]}
{"task_id": 296967, "worker_id": "details-extract-19", "ts": 1776110419, "record_type": "business_detail", "entity_details": {"entity_name": "3520 SILVER SPRING, LLC", "registered_effective_date": "01/15/2004", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T036145"}, "registered_agent": {"name": "JOHN L BECKER", "address": "ARBOR TERRACE II STE 217\n205 BISHOPS WAY\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2004", "transaction": "Organized", "filed_date": "01/22/2004", "description": ""}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 296967, "worker_id": "details-extract-19", "ts": 1776110419, "record_type": "business_detail", "entity_details": {"entity_name": "3521 3523 S CLEMENT AVE LLC", "registered_effective_date": "07/18/2022", "status": "Restored to Good Standing", "status_date": "07/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3521 S CLEMENT AVE\nMILWAUKEE\n,\nWI\n53207", "entity_id": "T098143"}, "registered_agent": {"name": "TIMOTHY JEZIORSKI", "address": "3521 S CLEMENT AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2022", "transaction": "Organized", "filed_date": "07/18/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/24/2024", "transaction": "Change of Registered Agent", "filed_date": "07/24/2024", "description": "OnlineForm 5"}, {"effective_date": "07/24/2024", "transaction": "Restored to Good Standing", "filed_date": "07/24/2024", "description": "OnlineForm 5"}], "emails": ["TIMJEZIORSKI@GMAIL.COM"]}
{"task_id": 296967, "worker_id": "details-extract-19", "ts": 1776110419, "record_type": "business_detail", "entity_details": {"entity_name": "3521 SOUTH, LLC", "registered_effective_date": "02/07/2002", "status": "Dissolved", "status_date": "02/24/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T032847"}, "registered_agent": {"name": "TAMMY WILLIAMS", "address": "4873 N 48TH ST\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2002", "transaction": "Organized", "filed_date": "02/13/2002", "description": ""}, {"effective_date": "02/24/2004", "transaction": "Articles of Dissolution", "filed_date": "03/02/2004", "description": ""}]}
{"task_id": 296967, "worker_id": "details-extract-19", "ts": 1776110419, "record_type": "business_detail", "entity_details": {"entity_name": "35214, LLC", "registered_effective_date": "02/10/2026", "status": "Organized", "status_date": "02/10/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6530 N LAKE DR\nFOX POINT\n,\nWI\n53217", "entity_id": "T119006"}, "registered_agent": {"name": "DANIEL W BRUCKNER", "address": "6530 N LAKE DR\nFOX POINT\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2026", "transaction": "Organized", "filed_date": "02/11/2026", "description": ""}], "emails": ["tncprop@gmail.com"]}
{"task_id": 296967, "worker_id": "details-extract-19", "ts": 1776110419, "record_type": "business_detail", "entity_details": {"entity_name": "3522 W GLENDALE LLC", "registered_effective_date": "06/28/2022", "status": "Terminated", "status_date": "06/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097860"}, "registered_agent": {"name": "GUSTAVO SANCHEZ-MORA", "address": "2957 S 9TH ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2022", "transaction": "Organized", "filed_date": "06/28/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "06/12/2024", "transaction": "Terminated", "filed_date": "06/12/2024", "description": "OnlineForm 510"}]}
{"task_id": 296967, "worker_id": "details-extract-19", "ts": 1776110419, "record_type": "business_detail", "entity_details": {"entity_name": "3524 57TH AVE LLC", "registered_effective_date": "04/10/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T084819"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "address": "301 S. BEDFORD ST. STE 1\nMadison\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2020", "transaction": "Organized", "filed_date": "04/15/2020", "description": ""}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 296967, "worker_id": "details-extract-19", "ts": 1776110419, "record_type": "business_detail", "entity_details": {"entity_name": "3524 BURNHAM CORP.", "registered_effective_date": "11/13/1991", "status": "Administratively Dissolved", "status_date": "03/27/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3433 W LYNNDALE AVE\nGREENFIELD\n,\nWI\n53221\nUnited States of America", "entity_id": "T023052"}, "registered_agent": {"name": "ANSELMO VILLARREAL", "address": "3433 W LYNNDALE AVE\nGREENFIELD\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/14/1991", "description": ""}, {"effective_date": "10/01/1994", "transaction": "Delinquent", "filed_date": "10/01/1994", "description": "***RECORD IMAGED***"}, {"effective_date": "01/18/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/1995", "description": "952001413"}, {"effective_date": "03/27/1995", "transaction": "Administrative Dissolution", "filed_date": "03/27/1995", "description": "952011088"}]}
{"task_id": 296967, "worker_id": "details-extract-19", "ts": 1776110419, "record_type": "business_detail", "entity_details": {"entity_name": "3524 W NATIONAL LLC", "registered_effective_date": "04/21/2016", "status": "Terminated", "status_date": "02/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3210 W MADISON ST\nMILWAUKEE\n,\nWI\n53215-1521", "entity_id": "T069285"}, "registered_agent": {"name": "TIM SYTH", "address": "3210 W MADISON ST\nMILWAUKEE\n,\nWI\n53215-1521"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2016", "transaction": "Organized", "filed_date": "04/21/2016", "description": "E-Form"}, {"effective_date": "03/25/2018", "transaction": "Change of Registered Agent", "filed_date": "03/25/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Restored to Good Standing", "filed_date": "04/14/2022", "description": "OnlineForm 5"}, {"effective_date": "02/09/2024", "transaction": "Terminated", "filed_date": "02/09/2024", "description": "OnlineForm 510"}]}
{"task_id": 296967, "worker_id": "details-extract-19", "ts": 1776110419, "record_type": "business_detail", "entity_details": {"entity_name": "3525 - 64TH STREET, LLC", "registered_effective_date": "12/05/2012", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3340 BRADEE RD\nBROOKFIELD\n,\nWI\n53005-2730\nUnited States of America", "entity_id": "T058299"}, "registered_agent": {"name": "JON J. DZURAK", "address": "3340 BRADEE RD\nBROOKFIELD\n,\nWI\n53005-2730"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2012", "transaction": "Organized", "filed_date": "12/10/2012", "description": "E-Form"}, {"effective_date": "12/23/2013", "transaction": "Change of Registered Agent", "filed_date": "12/23/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2020", "transaction": "Change of Registered Agent", "filed_date": "01/01/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 296967, "worker_id": "details-extract-19", "ts": 1776110419, "record_type": "business_detail", "entity_details": {"entity_name": "3525 18TH STREET LLC", "registered_effective_date": "10/23/2020", "status": "Restored to Good Standing", "status_date": "10/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3715 18TH ST\nKENOSHA\n,\nWI\n53144-1430", "entity_id": "T087527"}, "registered_agent": {"name": "JMA PROPERTY GROUP, LLC", "address": "3715 18TH ST\nKENOSHA\n,\nWI\n53144-1430"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2020", "transaction": "Organized", "filed_date": "10/23/2020", "description": "E-Form"}, {"effective_date": "11/30/2021", "transaction": "Change of Registered Agent", "filed_date": "11/30/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/24/2023", "transaction": "Restored to Good Standing", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "12/23/2024", "transaction": "Change of Registered Agent", "filed_date": "12/23/2024", "description": "OnlineForm 5"}, {"effective_date": "10/31/2025", "transaction": "Change of Registered Agent", "filed_date": "10/31/2025", "description": "OnlineForm 5"}], "emails": ["MONICA.E.ANAYA@GMAIL.COM"]}
{"task_id": 296967, "worker_id": "details-extract-19", "ts": 1776110419, "record_type": "business_detail", "entity_details": {"entity_name": "3525 HWY 93, LLC", "registered_effective_date": "12/26/2012", "status": "Organized", "status_date": "12/26/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3525 STATE ROAD 93\nEAU CLAIRE\n,\nWI\n54701-7681\nUnited States of America", "entity_id": "T058486"}, "registered_agent": {"name": "LISA MATTOON", "address": "3525 STATE ROAD 93\nEAU CLAIRE\n,\nWI\n54701-7681"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2012", "transaction": "Organized", "filed_date": "12/26/2012", "description": "E-Form"}, {"effective_date": "10/30/2017", "transaction": "Change of Registered Agent", "filed_date": "10/30/2017", "description": "OnlineForm 5"}, {"effective_date": "12/14/2023", "transaction": "Change of Registered Agent", "filed_date": "12/14/2023", "description": "OnlineForm 5"}], "emails": ["LMATTOON@PRESTIGEAUTOCORP.COM"]}
{"task_id": 296967, "worker_id": "details-extract-19", "ts": 1776110419, "record_type": "business_detail", "entity_details": {"entity_name": "3525 PROPERTY, LLC", "registered_effective_date": "12/27/2022", "status": "Restored to Good Standing", "status_date": "10/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3715 18TH ST\nKENOSHA\n,\nWI\n53144-1430", "entity_id": "T100697"}, "registered_agent": {"name": "MONICA ANAYA", "address": "3715 18TH ST\nKENOSHA\n,\nWI\n53144-1430"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2022", "transaction": "Organized", "filed_date": "12/27/2022", "description": "E-Form"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/31/2025", "transaction": "Restored to Good Standing", "filed_date": "10/31/2025", "description": "OnlineForm 5"}], "emails": ["MONICA.E.ANAYA@GMAIL.COM"]}
{"task_id": 296967, "worker_id": "details-extract-19", "ts": 1776110419, "record_type": "business_detail", "entity_details": {"entity_name": "3526 MONROE STREET, LLC", "registered_effective_date": "11/24/2008", "status": "Restored to Good Standing", "status_date": "10/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5245 VOGES RD\nMADISON\n,\nWI\n53718-6938\nUnited States of America", "entity_id": "T047144"}, "registered_agent": {"name": "LAURENCE E. DAVIES", "address": "5245 VOGES RD\nMADISON\n,\nWI\n53718-6938"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2008", "transaction": "Organized", "filed_date": "11/24/2008", "description": "E-Form"}, {"effective_date": "12/13/2017", "transaction": "Change of Registered Agent", "filed_date": "12/13/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/22/2024", "transaction": "Restored to Good Standing", "filed_date": "10/22/2024", "description": "OnlineForm 5"}], "emails": ["LDAVIES@ALLCOMFORTSERVICES.COM"]}
{"task_id": 296967, "worker_id": "details-extract-19", "ts": 1776110419, "record_type": "business_detail", "entity_details": {"entity_name": "3526 N. 81ST STREET, LLC", "registered_effective_date": "11/30/2017", "status": "Organized", "status_date": "11/30/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N57W24723 NIGHTHAWK CT\nSUSSEX\n,\nWI\n53089-5049", "entity_id": "T075006"}, "registered_agent": {"name": "MICHAEL R FOX", "address": "N57W24723 NIGHTHAWK CT,\nSUSSEX\n,\nWI\n53089-5049"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2017", "transaction": "Organized", "filed_date": "11/30/2017", "description": "E-Form"}, {"effective_date": "12/09/2018", "transaction": "Change of Registered Agent", "filed_date": "12/09/2018", "description": "OnlineForm 5"}, {"effective_date": "12/03/2023", "transaction": "Change of Registered Agent", "filed_date": "12/03/2023", "description": "OnlineForm 5"}, {"effective_date": "10/28/2024", "transaction": "Change of Registered Agent", "filed_date": "10/28/2024", "description": "OnlineForm 5"}], "emails": ["MICHAEL.R.FOX@GMAIL.COM"]}
{"task_id": 296967, "worker_id": "details-extract-19", "ts": 1776110419, "record_type": "business_detail", "entity_details": {"entity_name": "3526 ROOSEVELT ROAD, LLC", "registered_effective_date": "06/14/2021", "status": "Restored to Good Standing", "status_date": "04/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3526 ROOSEVELT RD.\nKENOSHA\n,\nWI\n53142", "entity_id": "T091569"}, "registered_agent": {"name": "ALAN F. BENSON", "address": "9626 113TH ST\nPLEASANT PRAIRIE\n,\nWI\n53158-2302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2021", "transaction": "Organized", "filed_date": "06/14/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Restored to Good Standing", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/13/2026", "transaction": "Change of Registered Agent", "filed_date": "04/13/2026", "description": "OnlineForm 5"}, {"effective_date": "04/13/2026", "transaction": "Restored to Good Standing", "filed_date": "04/13/2026", "description": "OnlineForm 5"}], "emails": ["AFB.WLMC@YAHOO.COM"]}
{"task_id": 296967, "worker_id": "details-extract-19", "ts": 1776110419, "record_type": "business_detail", "entity_details": {"entity_name": "3527 E SQUIRE AVE LLC", "registered_effective_date": "01/28/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3527 E Squire Ave\nCudahy\n,\nWI\n53110\nUnited States of America", "entity_id": "T106988"}, "registered_agent": {"name": "HANAN KAYALI", "address": "3527 E SQUIRE AVE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2024", "transaction": "Organized", "filed_date": "01/28/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296967, "worker_id": "details-extract-19", "ts": 1776110419, "record_type": "business_detail", "entity_details": {"entity_name": "3527 INVESTMENTS LLC", "registered_effective_date": "04/04/2020", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2374 86TH ST\nEAU CLAIRE\n,\nWI\n54703-0174", "entity_id": "T084751"}, "registered_agent": {"name": "MARK OSCAR FAANES", "address": "2374 86TH ST\nEAU CLAIRE\n,\nWI\n54703-0174"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2020", "transaction": "Organized", "filed_date": "04/04/2020", "description": "E-Form"}, {"effective_date": "03/03/2023", "transaction": "Change of Registered Agent", "filed_date": "03/03/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["MFAANES@GMAIL.COM"]}
{"task_id": 296967, "worker_id": "details-extract-19", "ts": 1776110419, "record_type": "business_detail", "entity_details": {"entity_name": "3527 LLC", "registered_effective_date": "07/19/2017", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5863 CENTURY HILLS CT\nWEST BEND\n,\nWI\n53095-8300", "entity_id": "T073673"}, "registered_agent": {"name": "RACHEL HANSEN", "address": "5863 CENTURY HILLS CT\nWEST BEND\n,\nWI\n53095-8300"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2017", "transaction": "Organized", "filed_date": "07/19/2017", "description": "E-Form"}, {"effective_date": "09/28/2018", "transaction": "Change of Registered Agent", "filed_date": "09/28/2018", "description": "OnlineForm 5"}, {"effective_date": "07/23/2020", "transaction": "Change of Registered Agent", "filed_date": "07/23/2020", "description": "FM13-E-Form"}, {"effective_date": "09/21/2021", "transaction": "Change of Registered Agent", "filed_date": "09/21/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "09/21/2023", "transaction": "Restored to Good Standing", "filed_date": "09/21/2023", "description": "OnlineForm 5"}, {"effective_date": "09/21/2023", "transaction": "Change of Registered Agent", "filed_date": "09/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296231, "worker_id": "details-extract-68", "ts": 1776110423, "record_type": "business_detail", "entity_details": {"entity_name": "2K MILL LLC", "registered_effective_date": "02/28/2020", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "126592 CORN RD\nATHENS\n,\nWI\n54411-5401", "entity_id": "T084325"}, "registered_agent": {"name": "DAVID ECKERT", "address": "126592 CORN RD\nATHENS\n,\nWI\n54411-5401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2020", "transaction": "Organized", "filed_date": "02/28/2020", "description": "E-Form"}, {"effective_date": "03/27/2022", "transaction": "Change of Registered Agent", "filed_date": "03/27/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Change of Registered Agent", "filed_date": "04/01/2023", "description": "OnlineForm 5"}, {"effective_date": "03/27/2024", "transaction": "Change of Registered Agent", "filed_date": "03/27/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["2KMILL.LLC@GMAIL.COM"]}
{"task_id": 296231, "worker_id": "details-extract-68", "ts": 1776110423, "record_type": "business_detail", "entity_details": {"entity_name": "2KM PROPERTIES, LLC", "registered_effective_date": "04/29/2016", "status": "Dissolved", "status_date": "12/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W9161 HORSESHOE RD\nBEAVER DAM\n,\nWI\n53916-9726", "entity_id": "T069387"}, "registered_agent": {"name": "KEVIN MARKS", "address": "W9161 HORSESHOE RD\nBEAVER DAM\n,\nWI\n53916-9726"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2016", "transaction": "Organized", "filed_date": "04/29/2016", "description": "E-Form"}, {"effective_date": "05/13/2017", "transaction": "Change of Registered Agent", "filed_date": "05/13/2017", "description": "OnlineForm 5"}, {"effective_date": "12/16/2017", "transaction": "Articles of Dissolution", "filed_date": "12/16/2017", "description": "OnlineForm 510"}]}
{"task_id": 296231, "worker_id": "details-extract-68", "ts": 1776110423, "record_type": "business_detail", "entity_details": {"entity_name": "2KM2DA LLC", "registered_effective_date": "04/09/2010", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "23889 W 40TH STREET\nSHAWNEE\n,\nKS\n66226", "entity_id": "T050799"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS INC", "address": "301 S. Bedford St. Suite 1\nMadison\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2010", "transaction": "Registered", "filed_date": "04/15/2010", "description": ""}, {"effective_date": "01/31/2013", "transaction": "Change of Registered Agent", "filed_date": "01/31/2013", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "08/09/2017", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/09/2017", "description": ""}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}]}
{"task_id": 296231, "worker_id": "details-extract-68", "ts": 1776110423, "record_type": "business_detail", "entity_details": {"entity_name": "2KM2DA LLC", "registered_effective_date": "08/23/2024", "status": "Registered", "status_date": "08/23/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "23889 W 40TH STREET\nSHAWNEE\n,\nKS\n66226\nUnited States of America", "entity_id": "T110193"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS INC", "address": "301 S. BEDFORD ST. SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2024", "transaction": "Registered", "filed_date": "08/23/2024", "description": "OnlineForm 521"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}]}
{"task_id": 297080, "worker_id": "details-extract-37", "ts": 1776110505, "record_type": "business_detail", "entity_details": {"entity_name": "387 OFF ROAD LLC", "registered_effective_date": "03/12/2021", "status": "Administratively Dissolved", "status_date": "07/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T089746"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2021", "transaction": "Organized", "filed_date": "03/12/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "10/13/2023", "transaction": "Resignation of Registered Agent", "filed_date": "10/13/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/27/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/27/2024", "description": "PUBLICATION"}, {"effective_date": "07/27/2024", "transaction": "Administrative Dissolution", "filed_date": "07/27/2024", "description": ""}]}
{"task_id": 297080, "worker_id": "details-extract-37", "ts": 1776110505, "record_type": "business_detail", "entity_details": {"entity_name": "387-2 RENTALS, LLC", "registered_effective_date": "04/15/2024", "status": "Restored to Good Standing", "status_date": "04/04/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 RUBICON ST\nNEOSHO\n,\nWI\n53059-9521\nUnited States of America", "entity_id": "T108173"}, "registered_agent": {"name": "MITCHELL M NEU", "address": "225 RUBICON ST\nNEOSHO\n,\nWI\n53059-9521"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2024", "transaction": "Organized", "filed_date": "04/09/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/04/2026", "transaction": "Change of Registered Agent", "filed_date": "04/04/2026", "description": "OnlineForm 5"}, {"effective_date": "04/04/2026", "transaction": "Restored to Good Standing", "filed_date": "04/04/2026", "description": "OnlineForm 5"}], "emails": ["JESSIE@ASPIREWI.NET"]}
{"task_id": 297080, "worker_id": "details-extract-37", "ts": 1776110505, "record_type": "business_detail", "entity_details": {"entity_name": "3873 N 61ST STREET LLC", "registered_effective_date": "03/13/2017", "status": "Administratively Dissolved", "status_date": "07/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T072474"}, "registered_agent": {"name": "JASON FULTZ", "address": "W222 N2598 GLENWOOD LANE\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2017", "transaction": "Organized", "filed_date": "03/13/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/23/2020", "description": "PUBLICATION"}, {"effective_date": "07/23/2020", "transaction": "Administrative Dissolution", "filed_date": "07/23/2020", "description": ""}]}
{"task_id": 297080, "worker_id": "details-extract-37", "ts": 1776110505, "record_type": "business_detail", "entity_details": {"entity_name": "3876 HOLDINGS LLC", "registered_effective_date": "11/11/2020", "status": "Restored to Good Standing", "status_date": "12/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10317 S MCGRAW DR\nOAK CREEK\n,\nWI\n53154-6409", "entity_id": "T087791"}, "registered_agent": {"name": "SANDEEP KAUR", "address": "10317 S MCGRAW DR\nOAK CREEK\n,\nWI\n53154-6409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2020", "transaction": "Organized", "filed_date": "11/11/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/20/2022", "transaction": "Change of Registered Agent", "filed_date": "10/20/2022", "description": "OnlineForm 5"}, {"effective_date": "10/20/2022", "transaction": "Restored to Good Standing", "filed_date": "10/20/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/23/2024", "transaction": "Change of Registered Agent", "filed_date": "12/23/2024", "description": "OnlineForm 5"}, {"effective_date": "12/23/2024", "transaction": "Restored to Good Standing", "filed_date": "12/23/2024", "description": "OnlineForm 5"}], "emails": ["JASKARNMANN349@GMAIL.COM"]}
{"task_id": 297080, "worker_id": "details-extract-37", "ts": 1776110505, "record_type": "business_detail", "entity_details": {"entity_name": "3877 COUNTY F, LLC", "registered_effective_date": "07/28/2005", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3877 COUNTY F\nFISH CREEK\n,\nWI\n54212\nUnited States of America", "entity_id": "T039375"}, "registered_agent": {"name": "DAVID HARRIS", "address": "3855 WANDERING ROAD\nFISH CREEK\n,\nWI\n54212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2005", "transaction": "Organized", "filed_date": "08/01/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "10/11/2007", "transaction": "Restored to Good Standing", "filed_date": "10/11/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 297080, "worker_id": "details-extract-37", "ts": 1776110505, "record_type": "business_detail", "entity_details": {"entity_name": "3879N51 LLC", "registered_effective_date": "07/16/2024", "status": "Organized", "status_date": "07/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210", "entity_id": "T109607"}, "registered_agent": {"name": "Michael A Cerns", "address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2024", "transaction": "Organized", "filed_date": "07/22/2024", "description": ""}], "emails": ["macvette67@gmail.com"]}
{"task_id": 297521, "worker_id": "details-extract-33", "ts": 1776110507, "record_type": "business_detail", "entity_details": {"entity_name": "3KG LLC", "registered_effective_date": "07/27/2021", "status": "Restored to Good Standing", "status_date": "08/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3861 NORRIE DR\nSTE 3\nNEW FRANKEN\n,\nWI\n54229-7002", "entity_id": "T092210"}, "registered_agent": {"name": "KRISTA MAKOS", "address": "3861 NORRIE DR\nSTE 3\nNEW FRANKEN\n,\nWI\n54229-7002"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2021", "transaction": "Organized", "filed_date": "07/27/2021", "description": "E-Form"}, {"effective_date": "07/26/2022", "transaction": "Change of Registered Agent", "filed_date": "07/26/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/13/2024", "transaction": "Restored to Good Standing", "filed_date": "08/13/2024", "description": "OnlineForm 5"}, {"effective_date": "08/13/2024", "transaction": "Change of Registered Agent", "filed_date": "08/13/2024", "description": "OnlineForm 5"}], "emails": ["3KGWORLDWIDE@GMAIL.COM"]}
{"task_id": 297521, "worker_id": "details-extract-33", "ts": 1776110507, "record_type": "business_detail", "entity_details": {"entity_name": "3KG, LLC", "registered_effective_date": "10/24/2017", "status": "Dissolved", "status_date": "10/20/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6244 N LAWSON DR\nGREEN LAKE\n,\nWI\n54941-9752", "entity_id": "T074631"}, "registered_agent": {"name": "ELIZABETH JANE KEIPE", "address": "N6244 N LAWSON DR\nGREEN LAKE\n,\nWI\n54941-9752"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2017", "transaction": "Organized", "filed_date": "10/24/2017", "description": "E-Form"}, {"effective_date": "12/07/2018", "transaction": "Change of Registered Agent", "filed_date": "12/07/2018", "description": "OnlineForm 5"}, {"effective_date": "10/20/2020", "transaction": "Articles of Dissolution", "filed_date": "10/20/2020", "description": "OnlineForm 510"}]}
{"task_id": 297966, "worker_id": "details-extract-17", "ts": 1776110546, "record_type": "business_detail", "entity_details": {"entity_name": "3WT LLC", "registered_effective_date": "08/08/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T060502"}, "registered_agent": {"name": "STEVEN ROBERT STRUSS", "address": "313 SOUTH STREET\nCAMBRIDGE\n,\nWI\n53523-9787"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2013", "transaction": "Organized", "filed_date": "08/08/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 297966, "worker_id": "details-extract-17", "ts": 1776110546, "record_type": "business_detail", "entity_details": {"entity_name": "3W TRANTSPOTATION LIMITED", "registered_effective_date": "12/05/2019", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T083245"}, "registered_agent": {"name": "JUANITA WASHINGTON", "address": "1829 SADDLE DRIVE\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/05/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 297847, "worker_id": "details-extract-33", "ts": 1776110560, "record_type": "business_detail", "entity_details": {"entity_name": "3 TIER ELECTRIC LLC", "registered_effective_date": "07/18/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T092074"}, "registered_agent": {"name": "ADAM D SCHULTZ", "address": "6865 S. LOOMIS\nWIND LAKE\n,\nWI\n53185"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2021", "transaction": "Organized", "filed_date": "07/18/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 297847, "worker_id": "details-extract-33", "ts": 1776110560, "record_type": "business_detail", "entity_details": {"entity_name": "3 TIER LLC", "registered_effective_date": "09/22/2008", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T046714"}, "registered_agent": {"name": "ANGIE HALVERSON", "address": "724 E MAIN STREET\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2008", "transaction": "Organized", "filed_date": "09/25/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 297847, "worker_id": "details-extract-33", "ts": 1776110560, "record_type": "business_detail", "entity_details": {"entity_name": "3-T INVESTMENT HOLDINGS, LLC", "registered_effective_date": "02/21/2006", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T040546"}, "registered_agent": {"name": "CHRISTOPHER GENE HERSCHLEB", "address": "N5661 HWY 73\nCOLUMBUS\n,\nWI\n53925"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2006", "transaction": "Organized", "filed_date": "02/23/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 297847, "worker_id": "details-extract-33", "ts": 1776110560, "record_type": "business_detail", "entity_details": {"entity_name": "THREE TIMES CORPORATION", "registered_effective_date": "06/24/2003", "status": "Dissolved", "status_date": "01/17/2006", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "24 S RIVER ST\nPO BOX 423\nJANESVILLE\n,\nWI\n53548", "entity_id": "T035136"}, "registered_agent": {"name": "ALLEN FUGATE", "address": "3733 ROCKPORT RD\nP O BOX 423\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/01/2003", "description": ""}, {"effective_date": "08/25/2004", "transaction": "Change of Registered Agent", "filed_date": "08/25/2004", "description": "FM16 2004"}, {"effective_date": "01/17/2006", "transaction": "Articles of Dissolution", "filed_date": "01/24/2006", "description": ""}]}
{"task_id": 297985, "worker_id": "details-extract-9", "ts": 1776110561, "record_type": "business_detail", "entity_details": {"entity_name": "3XC CONSULTING LLC", "registered_effective_date": "01/03/2023", "status": "Organized", "status_date": "01/03/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1046 FERN AVE.\nGRAND MARSH\n,\nWI\n53936\nUnited States of America", "entity_id": "T100804"}, "registered_agent": {"name": "JEANINE LAROCCO", "address": "1046 FERN AVE\nGRAND MARSH\n,\nWI\n53936"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2023", "transaction": "Organized", "filed_date": "01/03/2023", "description": "E-Form"}, {"effective_date": "02/12/2024", "transaction": "Change of Registered Agent", "filed_date": "02/12/2024", "description": "OnlineForm 5"}, {"effective_date": "12/17/2024", "transaction": "Change of Registered Agent", "filed_date": "12/17/2024", "description": "FM13-E-Form"}, {"effective_date": "01/26/2026", "transaction": "Change of Registered Agent", "filed_date": "01/26/2026", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@RPMINCORPORATED.NET"]}
{"task_id": 297985, "worker_id": "details-extract-9", "ts": 1776110561, "record_type": "business_detail", "entity_details": {"entity_name": "3XC DESIGNS INCORPORATED", "registered_effective_date": "10/27/2021", "status": "Dissolved", "status_date": "01/24/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1046 FERN AVE\nGRAND MARSH\n,\nWI\n53936", "entity_id": "T093697"}, "registered_agent": {"name": "JEAN LAROCCO", "address": "1046 FERN AVE\nGRAND MARSH\n,\nWI\n53936"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/27/2021", "description": "E-Form"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "FM13-E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "11/15/2023", "transaction": "Change of Registered Agent", "filed_date": "11/15/2023", "description": "Form16 OnlineForm"}, {"effective_date": "11/15/2023", "transaction": "Restored to Good Standing", "filed_date": "11/15/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/24/2025", "transaction": "Articles of Dissolution", "filed_date": "01/29/2025", "description": ""}]}
{"task_id": 297985, "worker_id": "details-extract-9", "ts": 1776110561, "record_type": "business_detail", "entity_details": {"entity_name": "3XCHARM, INC.", "registered_effective_date": "12/30/1996", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "1813 VILAS AVE\nMADISON\n,\nWI\n53711\nUnited States of America", "entity_id": "S050199"}, "registered_agent": {"name": "JENNIFER SPENCE", "address": "1813 VILAS AVENUE\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/30/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/06/1997", "description": ""}, {"effective_date": "12/28/1998", "transaction": "Change of Registered Agent", "filed_date": "12/28/1998", "description": "FM 16 1998"}, {"effective_date": "12/12/2008", "transaction": "Change of Registered Agent", "filed_date": "12/12/2008", "description": "FM16-E-Form"}, {"effective_date": "12/07/2011", "transaction": "Change of Registered Agent", "filed_date": "12/07/2011", "description": "FM16-E-Form"}, {"effective_date": "07/06/2015", "transaction": "Amendment", "filed_date": "07/08/2015", "description": "Old Name = SELECTRIC, INC."}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "323 LLC", "registered_effective_date": "05/19/2021", "status": "Administratively Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T091115"}, "registered_agent": {"name": "JHENEA DAVIS- SHEPHERD", "address": "2775 NOVATION PKWY. #106\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2021", "transaction": "Organized", "filed_date": "05/20/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2024", "description": "PUBLICATION"}, {"effective_date": "10/26/2024", "transaction": "Administrative Dissolution", "filed_date": "10/26/2024", "description": ""}]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "(32) 32ND DIVISION VETERAN ASSOCIATION", "registered_effective_date": "12/04/1940", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6T06446"}, "registered_agent": {"name": "FRANK M GRIEBEL", "address": "4324 NORTY 75TH ST\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/1940", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/04/1940", "description": ""}, {"effective_date": "08/07/1969", "transaction": "Change of Registered Agent", "filed_date": "08/07/1969", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933052243 RTN UNDL"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933151871"}]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "3 23 BOILERS AND FURNACE WORK LLC", "registered_effective_date": "07/13/2015", "status": "Organized", "status_date": "07/13/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W7701 CORA LN\nCRIVITZ\n,\nWI\n54114-1459", "entity_id": "T066690"}, "registered_agent": {"name": "STEVEN W PETRASKI", "address": "W7701 CORA LN\nCRIVITZ\n,\nWI\n54114-1459"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2015", "transaction": "Organized", "filed_date": "07/14/2015", "description": "E-Form"}, {"effective_date": "09/13/2016", "transaction": "Change of Registered Agent", "filed_date": "09/13/2016", "description": "OnlineForm 5"}, {"effective_date": "10/02/2017", "transaction": "Change of Registered Agent", "filed_date": "10/02/2017", "description": "OnlineForm 5"}, {"effective_date": "08/17/2020", "transaction": "Change of Registered Agent", "filed_date": "08/17/2020", "description": "OnlineForm 5"}, {"effective_date": "10/03/2023", "transaction": "Change of Registered Agent", "filed_date": "10/03/2023", "description": "OnlineForm 5"}], "emails": ["323BOILERS@GMAIL.COM"]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "3:23 ENTERPRISES, LLC", "registered_effective_date": "04/20/2018", "status": "Organized", "status_date": "04/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1720 13TH ST\nFENNIMORE\n,\nWI\n53809-1621", "entity_id": "T076617"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2018", "transaction": "Organized", "filed_date": "04/20/2018", "description": "E-Form"}, {"effective_date": "09/29/2019", "transaction": "Change of Registered Agent", "filed_date": "09/29/2019", "description": "OnlineForm 5"}, {"effective_date": "07/17/2023", "transaction": "Change of Registered Agent", "filed_date": "07/17/2023", "description": "OnlineForm 5"}], "emails": ["BRETT.NATASHA@HOTMAIL.COM"]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "3:23 EXPRESS, LLC", "registered_effective_date": "07/25/2014", "status": "Organized", "status_date": "07/25/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1720 13TH ST\nFENNIMORE\n,\nWI\n53809-1621", "entity_id": "T063541"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2014", "transaction": "Organized", "filed_date": "07/25/2014", "description": "E-Form"}, {"effective_date": "08/27/2015", "transaction": "Change of Registered Agent", "filed_date": "08/27/2015", "description": "OnlineForm 5"}, {"effective_date": "08/21/2017", "transaction": "Change of Registered Agent", "filed_date": "08/21/2017", "description": "OnlineForm 5"}, {"effective_date": "07/17/2023", "transaction": "Change of Registered Agent", "filed_date": "07/17/2023", "description": "OnlineForm 5"}], "emails": ["BRETT.NATASHA@HOTMAIL.COM"]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "323 - 325 WALWORTH STREET, LLC", "registered_effective_date": "12/10/2019", "status": "Organized", "status_date": "12/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2447 SHADY SIDE DR\nLAKE GENEVA\n,\nWI\n53147-3815", "entity_id": "T083296"}, "registered_agent": {"name": "NIKI CEISEL", "address": "N2447 SHADY SIDE DR\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2019", "transaction": "Organized", "filed_date": "12/10/2019", "description": "E-Form"}, {"effective_date": "10/31/2020", "transaction": "Change of Registered Agent", "filed_date": "10/31/2020", "description": "OnlineForm 5"}, {"effective_date": "11/03/2023", "transaction": "Change of Registered Agent", "filed_date": "11/03/2023", "description": "OnlineForm 5"}], "emails": ["NIKICEISEL@YAHOO.COM"]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "323 BROAD PROPERTY, LLC", "registered_effective_date": "08/09/2004", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "AGANT KEITH VENTURI\n114 KAINER SOUTH\nBARRINGTON\n,\nIL\n60010\nUnited States of America", "entity_id": "T037356"}, "registered_agent": {"name": "KEITH VENTURI", "address": "323 BROAD PROPERTY\n323 BROAD STEET\nBARRINGTON\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2004", "transaction": "Organized", "filed_date": "08/10/2004", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "05/24/2007", "transaction": "Restored to Good Standing", "filed_date": "05/24/2007", "description": "E-Form"}, {"effective_date": "05/24/2007", "transaction": "Change of Registered Agent", "filed_date": "05/24/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "10/08/2008", "transaction": "Restored to Good Standing", "filed_date": "10/08/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "01/03/2011", "transaction": "Restored to Good Standing", "filed_date": "01/03/2011", "description": "E-Form"}, {"effective_date": "01/03/2011", "transaction": "Change of Registered Agent", "filed_date": "01/03/2011", "description": "FM516-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "11/20/2013", "transaction": "Restored to Good Standing", "filed_date": "11/20/2013", "description": "E-Form"}, {"effective_date": "11/20/2013", "transaction": "Change of Registered Agent", "filed_date": "11/20/2013", "description": "FM516-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "323 BROAD STREET CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "05/03/2021", "status": "Incorporated/Qualified/Registered", "status_date": "05/03/2021", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "323 BROAD STREET, SUITE 101\nLAKE GENEVA\n,\nWI\n53147", "entity_id": "T090816"}, "registered_agent": {"name": "NICHOLAS A. EGERT", "address": "835 GENEVA PARKWAY NORTH, SUITE 1\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/03/2021", "description": "OnlineForm 102"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}, {"effective_date": "05/14/2025", "transaction": "Change of Registered Agent", "filed_date": "05/14/2025", "description": "OnlineForm 5"}]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "323 BROAD, LLC", "registered_effective_date": "10/24/2019", "status": "Organized", "status_date": "10/24/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "835 GENEVA PKWY N\nSTE 1\nLAKE GENEVA\n,\nWI\n53147", "entity_id": "T082829"}, "registered_agent": {"name": "NICHOLAS A. EGERT", "address": "EGERT LAW, S.C.\n835 GENEVA PARKWAY NORTH, SUITE 1\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2019", "transaction": "Organized", "filed_date": "10/24/2019", "description": "E-Form"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}], "emails": ["INFO@EGERTLAWFIRM.COM"]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "323 BUILDERZ LLC", "registered_effective_date": "02/14/2010", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10809 38TH STREET\nKENOSHA\n,\nWI\n53144\nUnited States of America", "entity_id": "T050326"}, "registered_agent": {"name": "ZACHARY MICHAEL DAVIS", "address": "10809 38TH ST\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2010", "transaction": "Organized", "filed_date": "02/14/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "02/23/2012", "transaction": "Restored to Good Standing", "filed_date": "02/23/2012", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "323 BUSINESS SERVICES LLC", "registered_effective_date": "05/08/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T080974"}, "registered_agent": {"name": "LAUREN HEDRINGTON", "address": "808 VERONICA ST.\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2019", "transaction": "Organized", "filed_date": "05/08/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "323 E. JOHNSON, LLC", "registered_effective_date": "05/26/2004", "status": "Restored to Good Standing", "status_date": "05/28/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "411 WISCONSIN AVE\nMADISON\n,\nWI\n53703-1413\nUnited States of America", "entity_id": "T036962"}, "registered_agent": {"name": "CHRISTOPHER CULVER", "address": "411 WISCONSIN AVE\nMADISON\n,\nWI\n53703-1413"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2004", "transaction": "Organized", "filed_date": "05/28/2004", "description": "eForm"}, {"effective_date": "07/08/2008", "transaction": "Change of Registered Agent", "filed_date": "07/08/2008", "description": "FM516-E-Form"}, {"effective_date": "06/30/2014", "transaction": "Change of Registered Agent", "filed_date": "06/30/2014", "description": "FM516-E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "OnlineForm 5"}, {"effective_date": "07/03/2017", "transaction": "Change of Registered Agent", "filed_date": "07/03/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/28/2019", "transaction": "Restored to Good Standing", "filed_date": "05/28/2019", "description": "OnlineForm 5"}, {"effective_date": "07/31/2020", "transaction": "Change of Registered Agent", "filed_date": "07/31/2020", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}], "emails": ["UPLANDHOLDINGS.CC@GMAIL.COM"]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "323 ELECTRIC LLC", "registered_effective_date": "03/25/2010", "status": "Restored to Good Standing", "status_date": "02/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3833 JEFFERSON ST\nSULLIVAN\n,\nWI\n53178\nUnited States of America", "entity_id": "T050665"}, "registered_agent": {"name": "GEORGE EIMER", "address": "N3833 JEFFERSON ST\nSULLIVAN\n,\nWI\n53178"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2010", "transaction": "Organized", "filed_date": "03/25/2010", "description": "E-Form"}, {"effective_date": "02/19/2012", "transaction": "Change of Registered Agent", "filed_date": "02/19/2012", "description": "FM516-E-Form"}, {"effective_date": "04/23/2014", "transaction": "Change of Registered Agent", "filed_date": "04/23/2014", "description": "FM516-E-Form"}, {"effective_date": "03/31/2015", "transaction": "Change of Registered Agent", "filed_date": "03/31/2015", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}, {"effective_date": "04/21/2021", "transaction": "Restored to Good Standing", "filed_date": "04/22/2021", "description": ""}, {"effective_date": "04/21/2021", "transaction": "Certificate of Reinstatement", "filed_date": "04/22/2021", "description": ""}, {"effective_date": "04/21/2021", "transaction": "Change of Registered Agent", "filed_date": "04/22/2021", "description": "FM 516   2021"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "02/10/2025", "transaction": "Change of Registered Agent", "filed_date": "02/10/2025", "description": "OnlineForm 5"}, {"effective_date": "02/10/2025", "transaction": "Restored to Good Standing", "filed_date": "02/10/2025", "description": "OnlineForm 5"}], "emails": ["323ELECTRIC@GMAIL.COM"]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "323 HUMAR, LLC", "registered_effective_date": "03/09/2006", "status": "Restored to Good Standing", "status_date": "01/22/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N84W19381 MENOMONEE AVE\nMENOMONEE FALLS\n,\nWI\n53051-1822\nUnited States of America", "entity_id": "T040544"}, "registered_agent": {"name": "ALLEN P SCHNEIDER", "address": "N84W19381 MENOMONEE AVE\nMENOMONEE FALLS\n,\nWI\n53051-1822"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2006", "transaction": "Organized", "filed_date": "03/14/2006", "description": ""}, {"effective_date": "02/25/2008", "transaction": "Change of Registered Agent", "filed_date": "02/25/2008", "description": "FM516-E-Form"}, {"effective_date": "02/06/2016", "transaction": "Change of Registered Agent", "filed_date": "02/06/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Restored to Good Standing", "filed_date": "01/14/2019", "description": "OnlineForm 5"}, {"effective_date": "01/14/2019", "transaction": "Change of Registered Agent", "filed_date": "01/14/2019", "description": "OnlineForm 5"}, {"effective_date": "02/23/2023", "transaction": "Change of Registered Agent", "filed_date": "02/23/2023", "description": "FM 5 - 2023"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "01/22/2026", "transaction": "Restored to Good Standing", "filed_date": "01/22/2026", "description": "OnlineForm 5"}, {"effective_date": "01/22/2026", "transaction": "Change of Registered Agent", "filed_date": "01/22/2026", "description": "OnlineForm 5"}], "emails": ["ALLENPSCHNEIDER@GMAIL.COM"]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "323/325 N 13TH LLC", "registered_effective_date": "03/28/2026", "status": "Organized", "status_date": "03/28/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N18271 Waher Lane\nMelrose\n,\nWI\n54642\nUnited States of America", "entity_id": "T119970"}, "registered_agent": {"name": "TIMOTHY TRUOG", "address": "N18271 WAHER LANE\nMELROSE\n,\nWI\n54642"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2026", "transaction": "Organized", "filed_date": "03/30/2026", "description": "E-Form"}], "emails": ["TROUGTIM@YAHOO.COM"]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "3230 11TH, LLC", "registered_effective_date": "12/11/1995", "status": "Restored to Good Standing", "status_date": "11/04/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4024 W ABBOTT AVE\nGREENFIELD\n,\nWI\n53221-3058\nUnited States of America", "entity_id": "T025771"}, "registered_agent": {"name": "JOHN J GESELL", "address": "4024 W ABBOTT AVE\nGREENFIELD\n,\nWI\n53221-3058"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/1995", "transaction": "Organized", "filed_date": "12/14/1995", "description": ""}, {"effective_date": "02/11/2002", "transaction": "Change of Registered Agent", "filed_date": "02/15/2002", "description": ""}, {"effective_date": "04/19/2004", "transaction": "Change of Registered Agent", "filed_date": "04/22/2004", "description": ""}, {"effective_date": "01/12/2006", "transaction": "Change of Registered Agent", "filed_date": "01/12/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "01/05/2009", "transaction": "Restored to Good Standing", "filed_date": "01/05/2009", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "11/08/2010", "transaction": "Restored to Good Standing", "filed_date": "11/08/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/03/2012", "transaction": "Restored to Good Standing", "filed_date": "10/03/2012", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "11/04/2015", "transaction": "Restored to Good Standing", "filed_date": "11/04/2015", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Change of Registered Agent", "filed_date": "01/01/2020", "description": "OnlineForm 5"}, {"effective_date": "12/26/2023", "transaction": "Change of Registered Agent", "filed_date": "12/26/2023", "description": "OnlineForm 5"}], "emails": ["ABGESELL@GMAIL.COM"]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "3230 ILLINOIS LLC", "registered_effective_date": "01/22/2024", "status": "Organized", "status_date": "01/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2935 S. LOGAN AVE\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "T106893"}, "registered_agent": {"name": "AMBER M. POKLAR", "address": "2935 S. LOGAN AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2024", "transaction": "Organized", "filed_date": "01/22/2024", "description": "E-Form"}, {"effective_date": "02/06/2025", "transaction": "Change of Registered Agent", "filed_date": "02/06/2025", "description": "OnlineForm 5"}], "emails": ["AMBERPOKLAR@GMAIL.COM"]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "3230 LILLY ROAD, LLC", "registered_effective_date": "11/15/2018", "status": "Organized", "status_date": "11/15/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13900 W BURLEIGH RD\nBROOKFIELD\n,\nWI\n53005-3019", "entity_id": "T078856"}, "registered_agent": {"name": "CONGREGATIONAL HOME, INC.", "address": "13900 W BURLEIGH RD\nBROOKFIELD\n,\nWI\n53005-3019"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2018", "transaction": "Organized", "filed_date": "11/15/2018", "description": "E-Form"}, {"effective_date": "10/18/2019", "transaction": "Change of Registered Agent", "filed_date": "10/18/2019", "description": "OnlineForm 5"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}], "emails": ["PSERVAIS@CONGREGATIONALHOME.ORG"]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "3230 MCKINLEY LLC", "registered_effective_date": "09/29/2014", "status": "Dissolved", "status_date": "07/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2808 EMSLIE DR\nWAUKESHA\n,\nWI\n53188-1392", "entity_id": "T064091"}, "registered_agent": {"name": "MICHEAL J MADSON", "address": "2808 EMSLIE DR\nWAUKESHA\n,\nWI\n53188-1392"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2014", "transaction": "Organized", "filed_date": "09/29/2014", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/02/2018", "transaction": "Change of Registered Agent", "filed_date": "07/02/2018", "description": "OnlineForm 5"}, {"effective_date": "07/02/2018", "transaction": "Restored to Good Standing", "filed_date": "07/02/2018", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "Statement of Nonapplicability"}, {"effective_date": "07/26/2023", "transaction": "Articles of Dissolution", "filed_date": "07/26/2023", "description": "OnlineForm 510"}]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "3230 MIDVALE CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "11/25/1998", "status": "Administratively Dissolved", "status_date": "12/15/2008", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4922 KENNEDY RD\nMILTON\n,\nWI\n53563\nUnited States of America", "entity_id": "T028646"}, "registered_agent": {"name": "JAMES COSTIGAN", "address": "4922 KENNEDY RD\nMILTON\n,\nWI\n53563"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/25/1998", "description": ""}, {"effective_date": "10/01/2001", "transaction": "Delinquent", "filed_date": "10/01/2001", "description": "****RECORD IMAGED****"}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": ""}, {"effective_date": "12/15/2008", "transaction": "Administrative Dissolution", "filed_date": "12/15/2008", "description": ""}]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "3230 N 35T LLC", "registered_effective_date": "08/13/2020", "status": "Administratively Dissolved", "status_date": "01/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T086528"}, "registered_agent": {"name": "MAX FARAX", "address": "3706 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2020", "transaction": "Organized", "filed_date": "08/13/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2023", "description": "PUBLICATION"}, {"effective_date": "01/25/2024", "transaction": "Administrative Dissolution", "filed_date": "01/25/2024", "description": ""}]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "3230 N 35TH LLC", "registered_effective_date": "07/19/2019", "status": "Administratively Dissolved", "status_date": "01/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T081711"}, "registered_agent": {"name": "HOLY LAND CONSTRUCTION LLC", "address": "3706 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208-1829"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2019", "transaction": "Organized", "filed_date": "07/19/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2022", "description": "PUBLICATION"}, {"effective_date": "01/25/2023", "transaction": "Administrative Dissolution", "filed_date": "01/25/2023", "description": ""}]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "32307 OAKLAND ROAD, LLC", "registered_effective_date": "05/31/2018", "status": "Organized", "status_date": "05/31/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "32307 W OAKLAND RD\nNASHOTAH\n,\nWI\n53058-9726", "entity_id": "T077096"}, "registered_agent": {"name": "KATHLEEN M. RUEHLOW", "address": "32307 W OAKLAND RD\nNASHOTAH\n,\nWI\n53058-9726"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2018", "transaction": "Organized", "filed_date": "05/31/2018", "description": "E-Form"}, {"effective_date": "05/16/2019", "transaction": "Change of Registered Agent", "filed_date": "05/16/2019", "description": "OnlineForm 5"}, {"effective_date": "06/26/2023", "transaction": "Change of Registered Agent", "filed_date": "06/26/2023", "description": "OnlineForm 5"}], "emails": ["KMRUEHLOW@YAHOO.COM"]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "3233 PHILLIPS, LLC", "registered_effective_date": "10/05/2020", "status": "Organized", "status_date": "10/05/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3114 PHILLIPS AVE.\nMOUNT PLEASANT\n,\nWI\n53403", "entity_id": "T087231"}, "registered_agent": {"name": "ROBERT A. GLEASON", "address": "3114 PHILLIPS AVE.\nMOUNT PLEASANT\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2020", "transaction": "Organized", "filed_date": "10/05/2020", "description": "E-Form"}, {"effective_date": "01/03/2023", "transaction": "Change of Registered Agent", "filed_date": "01/03/2023", "description": "OnlineForm 5"}], "emails": ["GLEASONPROPERTIESRACINE@GMAIL.COM"]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "3234-36 N. DOWNER, LLC", "registered_effective_date": "09/04/2025", "status": "Organized", "status_date": "09/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W347 N6606 Road J\nOconomowoc\n,\nWI\n53006\nUnited States of America", "entity_id": "T116252"}, "registered_agent": {"name": "REID WEBSTER", "address": "W347 N6606 ROAD J\nOCONOMOWOC\n,\nWI\n53006"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/2025", "transaction": "Organized", "filed_date": "09/04/2025", "description": "E-Form"}], "emails": ["REIDMWEBSTER@GMAIL.COM"]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "3235 7TH, LLC", "registered_effective_date": "10/25/2012", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T057976"}, "registered_agent": {"name": "JONATHAN R. BENNIN", "address": "E10490 EAST MALLARD ROAD\nFALL CREEK\n,\nWI\n54742"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2012", "transaction": "Organized", "filed_date": "10/25/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "3235 N SHEPARD LLC", "registered_effective_date": "04/23/2014", "status": "Dissolved", "status_date": "01/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "264 SAINT AUGUSTINE RD\nCOLGATE\n,\nWI\n53017-9714\nUnited States of America", "entity_id": "T062699"}, "registered_agent": {"name": "DENNIS STUETTGEN", "address": "264 SAINT AUGUSTINE RD\nCOLGATE\n,\nWI\n53017-9714"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2014", "transaction": "Organized", "filed_date": "04/23/2014", "description": "E-Form"}, {"effective_date": "04/26/2016", "transaction": "Change of Registered Agent", "filed_date": "04/26/2016", "description": "OnlineForm 5"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/20/2021", "transaction": "Articles of Dissolution", "filed_date": "01/20/2021", "description": "OnlineForm 510"}]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "3235 RANDOLPH ROAD, LLC", "registered_effective_date": "10/20/2004", "status": "Dissolved", "status_date": "08/17/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2620 NORTH PONTIAC DRIVE\nPO BOX 2980\nJANESVILLE\n,\nWI\n53547-2980\nUnited States of America", "entity_id": "T037737"}, "registered_agent": {"name": "JAMES R. THORPE", "address": "2620 N. PONTIAC DRIVE\nP.O. BOX 2980\nJANESVILLE\n,\nWI\n53547-2980"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2004", "transaction": "Organized", "filed_date": "10/22/2004", "description": "eForm"}, {"effective_date": "11/30/2005", "transaction": "Change of Registered Agent", "filed_date": "11/30/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "12/17/2010", "transaction": "Restored to Good Standing", "filed_date": "12/17/2010", "description": "E-Form"}, {"effective_date": "08/17/2011", "transaction": "Articles of Dissolution", "filed_date": "08/22/2011", "description": ""}]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "3236 27TH PROPERTIES, LLC", "registered_effective_date": "03/06/2023", "status": "Organized", "status_date": "03/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5005 Newport Dr., Suite #501\nRolling Meadows\n,\nIL\n60008\nUnited States of America", "entity_id": "T101892"}, "registered_agent": {"name": "ASIF RAJABALI", "address": "2086 MILLER PARKWAY\nWEST MILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2023", "transaction": "Organized", "filed_date": "03/06/2023", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Change of Registered Agent", "filed_date": "07/01/2024", "description": "OnlineForm 5"}, {"effective_date": "03/26/2025", "transaction": "Change of Registered Agent", "filed_date": "03/26/2025", "description": "OnlineForm 5"}], "emails": ["RRAJABALI@SAHARAMGMT.COM"]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "3236 N BARTLETT AVE LLC", "registered_effective_date": "09/30/2010", "status": "Administratively Dissolved", "status_date": "02/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T051992"}, "registered_agent": {"name": "SHANE EVERETT SMITH", "address": "1660 N. PROSPECT AVE\n#2804\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2010", "transaction": "Organized", "filed_date": "09/30/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/24/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/06/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/06/2013", "description": "PUBLICATION"}, {"effective_date": "02/05/2014", "transaction": "Administrative Dissolution", "filed_date": "02/05/2014", "description": "PUBLICATION"}]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "3236 RIVERSIDE LLC", "registered_effective_date": "07/29/2024", "status": "Organized", "status_date": "07/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6712 S PARKEDGE CIR\nFRANKLIN\n,\nWI\n53132\nUnited States of America", "entity_id": "T109788"}, "registered_agent": {"name": "AMRINDER SINGH", "address": "6712 S PARKEDGE CIR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2024", "transaction": "Organized", "filed_date": "07/30/2024", "description": "E-Form"}, {"effective_date": "07/31/2025", "transaction": "Change of Registered Agent", "filed_date": "07/31/2025", "description": "OnlineForm 5"}], "emails": ["RIVERSIDELIQUOR3236@GMAIL.COM"]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "3237 MILWAUKEE ST. L.L.C.", "registered_effective_date": "09/10/2025", "status": "Organized", "status_date": "09/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6202 Sandstone Dr\nMadison\n,\nWI\n53719\nUnited States of America", "entity_id": "T116371"}, "registered_agent": {"name": "MATT HIRSCH", "address": "6202 SANDSTONE DR.\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2025", "transaction": "Organized", "filed_date": "09/10/2025", "description": "E-Form"}], "emails": ["MADISONINVESTMENTS2025@GMAIL.COM"]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "3238 PIERCE LLC", "registered_effective_date": "07/25/2011", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3238 W PIERCE ST.\nMILWAUKEE\n,\nWI\n53215\nUnited States of America", "entity_id": "T054245"}, "registered_agent": {"name": "JAMES R LUNA", "address": "3238 W PIERCE ST\nMILWAUKEE\n,\nWI\n53215-1120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2011", "transaction": "Organized", "filed_date": "07/12/2011", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "3238 S 7TH STREET LLC", "registered_effective_date": "01/02/2014", "status": "Organized", "status_date": "01/02/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "32 TRIBUTE AVE\nHUDSON\n,\nWI\n54016-8719\nUnited States of America", "entity_id": "D052320"}, "registered_agent": {"name": "DKF ENTERPRISES, LLC", "address": "32 TRIBUTE AVE\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/02/2014", "transaction": "Organized", "filed_date": "01/02/2014", "description": "E-Form"}, {"effective_date": "01/22/2017", "transaction": "Change of Registered Agent", "filed_date": "01/22/2017", "description": "OnlineForm 5"}, {"effective_date": "09/11/2020", "transaction": "Amendment", "filed_date": "09/11/2020", "description": "OnlineForm 504 Old Name = DANTE FARNHAM PROPERTY, LLC  CHG REGD AGT"}, {"effective_date": "02/01/2021", "transaction": "Change of Registered Agent", "filed_date": "02/01/2021", "description": "OnlineForm 5"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "OnlineForm 5"}], "emails": ["SPERSRUKJ@YAHOO.COM"]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "3239 S 76TH ST LLC", "registered_effective_date": "01/30/2025", "status": "Organized", "status_date": "01/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave STE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T112496"}, "registered_agent": {"name": "NORTH SEA CAPITAL LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2025", "transaction": "Organized", "filed_date": "01/30/2025", "description": "E-Form"}], "emails": ["NORTHSEACAPITALLLC@GMAIL.COM"]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "3239, LLC", "registered_effective_date": "02/13/2011", "status": "Organized", "status_date": "02/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 757\nCEDARBURG\n,\nWI\n53012\nUnited States of America", "entity_id": "T053036"}, "registered_agent": {"name": "MARK LIESKE, LLC", "address": "241 W JUNIPER DR\nGRAFTON\n,\nWI\n53024-2235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2011", "transaction": "Organized", "filed_date": "02/13/2011", "description": "E-Form"}, {"effective_date": "05/21/2012", "transaction": "Change of Registered Agent", "filed_date": "05/21/2012", "description": "FM516-E-Form"}, {"effective_date": "03/19/2013", "transaction": "Change of Registered Agent", "filed_date": "03/19/2013", "description": "FM516-E-Form"}, {"effective_date": "03/07/2019", "transaction": "Change of Registered Agent", "filed_date": "03/07/2019", "description": "OnlineForm 5"}, {"effective_date": "03/08/2023", "transaction": "Change of Registered Agent", "filed_date": "03/08/2023", "description": "OnlineForm 5"}], "emails": ["CDLTESTING@YAHOO.COM"]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "323EJ-10-01-26 LLC", "registered_effective_date": "01/06/2026", "status": "Organized", "status_date": "01/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O Box 1877\nMADISON\n,\nWI\n53701\nUnited States of America", "entity_id": "T118293"}, "registered_agent": {"name": "MOMODOU BAH", "address": "125 NORTH HANCOCK ST\nMADISON\n,\nWI\n53703-2311"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2026", "transaction": "Organized", "filed_date": "01/06/2026", "description": "E-Form"}], "emails": ["KABABAH@HOTMAIL.COM"]}
{"task_id": 296860, "worker_id": "details-extract-7", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "323XV LLC", "registered_effective_date": "04/04/2025", "status": "Organized", "status_date": "04/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "790 N Milwaukee St Ste 302 #352733\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "T113642"}, "registered_agent": {"name": "VIOLETA TELLEZ", "address": "154 E CHESTNUT ST\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2025", "transaction": "Organized", "filed_date": "04/04/2025", "description": "E-Form"}], "emails": ["VIOLETA.B.TELLEZ@GMAIL.COM"]}
{"task_id": 294433, "worker_id": "details-extract-2", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "16 OF US, INC.", "registered_effective_date": "03/07/2015", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O030753"}, "registered_agent": {"name": "LAUREN MARIE BROTHEN", "address": "8580 LEXINGTON PL\nAPT 3\nPLEASANT PRAIRIE\n,\nWI\n53158-2503"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/11/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 294433, "worker_id": "details-extract-2", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "16ONCENTER LLC", "registered_effective_date": "10/02/2023", "status": "Organized", "status_date": "10/02/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4623 75th Street\nNumber 167\nKenosha\n,\nWI\n53142\nUnited States of America", "entity_id": "O043632"}, "registered_agent": {"name": "ZYAD ALCHAAR", "address": "4623 75TH STREET\nNUMBER 167\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2023", "transaction": "Organized", "filed_date": "10/02/2023", "description": "E-Form"}], "emails": ["HONESTIZKEY@YAHOO.COM"]}
{"task_id": 294433, "worker_id": "details-extract-2", "ts": 1776110598, "record_type": "business_detail", "entity_details": {"entity_name": "SIXTEEN O THREE, LLC", "registered_effective_date": "01/14/2016", "status": "Organized", "status_date": "01/14/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1609 MONROE ST\nMADISON\n,\nWI\n53711-2021", "entity_id": "S108328"}, "registered_agent": {"name": "GREGG T. SHIMANSKI", "address": "1609 MONROE ST\nMADISON\n,\nWI\n53711-2021"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2016", "transaction": "Organized", "filed_date": "01/14/2016", "description": "E-Form"}, {"effective_date": "01/21/2017", "transaction": "Change of Registered Agent", "filed_date": "01/21/2017", "description": "OnlineForm 5"}, {"effective_date": "03/11/2018", "transaction": "Change of Registered Agent", "filed_date": "03/11/2018", "description": "OnlineForm 5"}, {"effective_date": "01/29/2023", "transaction": "Change of Registered Agent", "filed_date": "01/29/2023", "description": "OnlineForm 5"}], "emails": ["GREGG@MADRENT.COM"]}
{"task_id": 294493, "worker_id": "details-extract-6", "ts": 1776110601, "record_type": "business_detail", "entity_details": {"entity_name": "18 CASS STREET RENTALS LLC", "registered_effective_date": "01/29/2007", "status": "Administratively Dissolved", "status_date": "08/11/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "204 10TH ST. CIRCLE\nPRAIRIE DU SAC\n,\nWI\n53578\nUnited States of America", "entity_id": "E036413"}, "registered_agent": {"name": "DANICE J. DOMBECK", "address": "204 10TH STREET\nPRAIRIE DU SAC\n,\nWI\n53578"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2007", "transaction": "Organized", "filed_date": "01/31/2007", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "10/30/2009", "transaction": "Restored to Good Standing", "filed_date": "10/30/2009", "description": "E-Form"}, {"effective_date": "10/30/2009", "transaction": "Change of Registered Agent", "filed_date": "10/30/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/08/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/08/2015", "description": "PUBLICATION"}, {"effective_date": "08/11/2015", "transaction": "Administrative Dissolution", "filed_date": "08/11/2015", "description": "PUBLICATION"}]}
{"task_id": 294493, "worker_id": "details-extract-6", "ts": 1776110601, "record_type": "business_detail", "entity_details": {"entity_name": "18 COUSIN'S LLC", "registered_effective_date": "11/27/2009", "status": "Administratively Dissolved", "status_date": "04/20/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1830-27TH AVENUE\nKENOSHA\n,\nWISCONSIN\n53140\nUnited States of America", "entity_id": "O026084"}, "registered_agent": {"name": "DEBRA ANN STANICH", "address": "1830-27TH AVENUE\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2009", "transaction": "Organized", "filed_date": "11/27/2009", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "11/13/2013", "transaction": "Restored to Good Standing", "filed_date": "11/13/2013", "description": ""}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/27/2015", "transaction": "Change of Registered Agent", "filed_date": "10/27/2015", "description": "OnlineForm 5"}, {"effective_date": "10/27/2015", "transaction": "Restored to Good Standing", "filed_date": "10/27/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/19/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/19/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2019", "description": "PUBLICATION"}, {"effective_date": "04/20/2019", "transaction": "Administrative Dissolution", "filed_date": "04/20/2019", "description": ""}]}
{"task_id": 294493, "worker_id": "details-extract-6", "ts": 1776110601, "record_type": "business_detail", "entity_details": {"entity_name": "EIGHTEEN CORPORATION, THE", "registered_effective_date": "07/15/1983", "status": "Administratively Dissolved", "status_date": "09/24/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "%WILLIAM ORENSTEIN\n735 N. WATER STREET\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "1E11149"}, "registered_agent": {"name": "R B BRADLEY", "address": "777 E WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/15/1983", "description": ""}, {"effective_date": "07/01/1986", "transaction": "In Bad Standing", "filed_date": "07/01/1986", "description": "922060421"}, {"effective_date": "07/20/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/20/1992", "description": ""}, {"effective_date": "09/24/1992", "transaction": "Administrative Dissolution", "filed_date": "09/24/1992", "description": "922071376"}]}
{"task_id": 295499, "worker_id": "details-extract-23", "ts": 1776110670, "record_type": "business_detail", "entity_details": {"entity_name": "20 ACRES, LLC", "registered_effective_date": "02/18/2017", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "805 E CHAPEL ROYAL DR\nVERONA\n,\nWI\n53593-8754", "entity_id": "T072153"}, "registered_agent": {"name": "KAREN M ENGEN", "address": "805 E CHAPEL ROYAL DR\nVERONA\n,\nWI\n53593-8754"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2017", "transaction": "Organized", "filed_date": "02/18/2017", "description": "E-Form"}, {"effective_date": "02/03/2018", "transaction": "Change of Registered Agent", "filed_date": "02/03/2018", "description": "OnlineForm 5"}, {"effective_date": "02/10/2019", "transaction": "Change of Registered Agent", "filed_date": "02/10/2019", "description": "OnlineForm 5"}, {"effective_date": "02/16/2020", "transaction": "Change of Registered Agent", "filed_date": "02/16/2020", "description": "OnlineForm 5"}, {"effective_date": "03/02/2021", "transaction": "Change of Registered Agent", "filed_date": "03/02/2021", "description": "OnlineForm 5"}, {"effective_date": "03/22/2022", "transaction": "Change of Registered Agent", "filed_date": "03/22/2022", "description": "OnlineForm 5"}, {"effective_date": "04/03/2023", "transaction": "Change of Registered Agent", "filed_date": "04/03/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 295499, "worker_id": "details-extract-23", "ts": 1776110670, "record_type": "business_detail", "entity_details": {"entity_name": "20 ARUBA LLC", "registered_effective_date": "09/14/2009", "status": "Dissolved", "status_date": "11/02/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T049237"}, "registered_agent": {"name": "ATLAS PROPERTY MANAGEMENT, LLC", "address": "430 N. MONTGOMERY ST.\nPORT WASHINGTON\n,\nWI\n53074"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2009", "transaction": "Organized", "filed_date": "09/14/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "11/02/2011", "transaction": "Articles of Dissolution", "filed_date": "11/07/2011", "description": ""}]}
{"task_id": 295499, "worker_id": "details-extract-23", "ts": 1776110670, "record_type": "business_detail", "entity_details": {"entity_name": "20 AUTOWORKZ LLC", "registered_effective_date": "07/02/2025", "status": "Organized", "status_date": "07/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1500 North 30th Street\nManitowoc\n,\nWI\n54220-1676\nUnited States of America", "entity_id": "T115151"}, "registered_agent": {"name": "MING CHANG", "address": "1500 NORTH 30TH STREET\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2025", "transaction": "Organized", "filed_date": "07/02/2025", "description": "E-Form"}], "emails": ["HMOOB_CHANGBOI@HOTMAIL.COM"]}
{"task_id": 295499, "worker_id": "details-extract-23", "ts": 1776110670, "record_type": "business_detail", "entity_details": {"entity_name": "20AK SOLUTIONS LLC", "registered_effective_date": "06/24/2022", "status": "Administratively Dissolved", "status_date": "10/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097808"}, "registered_agent": {"name": "SHELBY BURTON", "address": "2724 S MEADOW LARK LN\nHOLMEN\n,\nWI\n54636"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2022", "transaction": "Organized", "filed_date": "06/24/2022", "description": "E-Form"}, {"effective_date": "08/23/2022", "transaction": "Change of Registered Agent", "filed_date": "08/23/2022", "description": "FM13-E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2025", "description": "PUBLICATION"}, {"effective_date": "10/26/2025", "transaction": "Administrative Dissolution", "filed_date": "10/26/2025", "description": ""}]}
{"task_id": 296863, "worker_id": "details-extract-31", "ts": 1776110674, "record_type": "business_detail", "entity_details": {"entity_name": "326 BIRCH CT LLC", "registered_effective_date": "12/05/2022", "status": "Organized", "status_date": "12/05/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1045 HILLCREST LN\nOREGON\n,\nWI\n53575", "entity_id": "T100353"}, "registered_agent": {"name": "JENNIFER S WILLIAMS", "address": "1045 HILLCREST LN\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2022", "transaction": "Organized", "filed_date": "12/05/2022", "description": "E-Form"}, {"effective_date": "11/10/2023", "transaction": "Change of Registered Agent", "filed_date": "11/10/2023", "description": "OnlineForm 5"}], "emails": ["HYDROKID1@YAHOO.COM"]}
{"task_id": 296863, "worker_id": "details-extract-31", "ts": 1776110674, "record_type": "business_detail", "entity_details": {"entity_name": "326 CENTER STREET LLC", "registered_effective_date": "01/11/2022", "status": "Organized", "status_date": "01/11/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "326 CENTER ST\nLAKE GENEVA\n,\nWI\n53147", "entity_id": "T094876"}, "registered_agent": {"name": "THOMAS KEEFE", "address": "326 CENTER ST\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2022", "transaction": "Organized", "filed_date": "01/11/2022", "description": "E-Form"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "05/15/2024", "transaction": "Change of Registered Agent", "filed_date": "05/15/2024", "description": "OnlineForm 5"}, {"effective_date": "05/16/2025", "transaction": "Change of Registered Agent", "filed_date": "05/16/2025", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@AJAXPM.COM"]}
{"task_id": 296863, "worker_id": "details-extract-31", "ts": 1776110674, "record_type": "business_detail", "entity_details": {"entity_name": "326 FLORIDA LLC", "registered_effective_date": "10/10/2017", "status": "Restored to Good Standing", "status_date": "10/31/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "234 W FLORIDA ST\nSTE 302\nMILWAUKEE\n,\nWI\n53204-1659", "entity_id": "T074479"}, "registered_agent": {"name": "ANN PIEPER EISENBROWN", "address": "234 W FLORIDA ST\nSTE 302\nMILWAUKEE\n,\nWI\n53204-1659"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2017", "transaction": "Organized", "filed_date": "10/13/2017", "description": "E-Form"}, {"effective_date": "04/09/2018", "transaction": "Amendment", "filed_date": "04/09/2018", "description": "OnlineForm 504"}, {"effective_date": "11/19/2018", "transaction": "Change of Registered Agent", "filed_date": "11/19/2018", "description": "OnlineForm 5"}, {"effective_date": "11/03/2021", "transaction": "Change of Registered Agent", "filed_date": "11/03/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/31/2023", "transaction": "Restored to Good Standing", "filed_date": "10/31/2023", "description": "OnlineForm 5"}, {"effective_date": "10/31/2023", "transaction": "Change of Registered Agent", "filed_date": "10/31/2023", "description": "OnlineForm 5"}], "emails": ["OFFICEMANAGER@PIEPERPROPERTIES.COM"]}
{"task_id": 296863, "worker_id": "details-extract-31", "ts": 1776110674, "record_type": "business_detail", "entity_details": {"entity_name": "326 FLORIDA MM LLC", "registered_effective_date": "12/27/2017", "status": "Organized", "status_date": "12/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "234 W FLORIDA ST\nSTE 302\nMILWAUKEE\n,\nWI\n53204-1659", "entity_id": "T075295"}, "registered_agent": {"name": "ANN PIEPER EISENBROWN", "address": "234 W FLORIDA ST\nSTE 302\nMILWAUKEE\n,\nWI\n53204-1659"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2017", "transaction": "Organized", "filed_date": "12/27/2017", "description": "E-Form"}, {"effective_date": "11/19/2018", "transaction": "Change of Registered Agent", "filed_date": "11/19/2018", "description": "OnlineForm 5"}, {"effective_date": "11/03/2021", "transaction": "Change of Registered Agent", "filed_date": "11/03/2021", "description": "OnlineForm 5"}, {"effective_date": "10/31/2023", "transaction": "Change of Registered Agent", "filed_date": "10/31/2023", "description": "OnlineForm 5"}], "emails": ["OFFICEMANAGER@PIEPERPROPERTIES.COM"]}
{"task_id": 296863, "worker_id": "details-extract-31", "ts": 1776110674, "record_type": "business_detail", "entity_details": {"entity_name": "326 MAIN ST LLC", "registered_effective_date": "08/26/2025", "status": "Organized", "status_date": "08/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "324 Main St\nAdams\n,\nWI\n53910\nUnited States of America", "entity_id": "T116089"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2025", "transaction": "Organized", "filed_date": "08/26/2025", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 296863, "worker_id": "details-extract-31", "ts": 1776110674, "record_type": "business_detail", "entity_details": {"entity_name": "326 MARINETTE LLC", "registered_effective_date": "03/14/2025", "status": "Organized", "status_date": "03/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "329 Marinette Trail\nMadison\n,\nWI\n53705\nUnited States of America", "entity_id": "T113277"}, "registered_agent": {"name": "EMILY R SELNER", "address": "2 E. MIFFLIN STREET, STE. 200\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2025", "transaction": "Organized", "filed_date": "03/14/2025", "description": "E-Form"}], "emails": ["ESELNER@AXLEY.COM"]}
{"task_id": 296863, "worker_id": "details-extract-31", "ts": 1776110674, "record_type": "business_detail", "entity_details": {"entity_name": "326 MUZIC INC.", "registered_effective_date": "02/25/2002", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T032917"}, "registered_agent": {"name": "WILLIAM HUTCHINSON", "address": "3503 N 37TH\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/04/2002", "description": ""}, {"effective_date": "02/25/2002", "transaction": "Change of Registered Agent", "filed_date": "03/04/2002", "description": ""}, {"effective_date": "01/01/2004", "transaction": "Delinquent", "filed_date": "01/01/2004", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 296863, "worker_id": "details-extract-31", "ts": 1776110674, "record_type": "business_detail", "entity_details": {"entity_name": "326 S NASH ST, LLC", "registered_effective_date": "09/15/2025", "status": "Organized", "status_date": "09/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "993 Prairie View Ct\nNeenah\n,\nWI\n54956-5641\nUnited States of America", "entity_id": "T116327"}, "registered_agent": {"name": "ANDREW DEMENT", "address": "993 PRAIRIE VIEW COURT\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2025", "transaction": "Organized", "filed_date": "09/09/2025", "description": "E-Form"}], "emails": ["ANDREW.WAYNE.DEMENT@GMAIL.COM"]}
{"task_id": 296863, "worker_id": "details-extract-31", "ts": 1776110674, "record_type": "business_detail", "entity_details": {"entity_name": "326 SOUTH WELLS CORPORATION", "registered_effective_date": "12/29/1986", "status": "Withdrawal", "status_date": "03/26/2001", "entity_type": "Foreign Business Corporation", "period_of_existence": "TRM 10/31/2031", "principal_office_address": "111 W JACKSON BLVD SUITE 1900\nCHICAGO\n,\nIL\n60604\nUnited States of America", "entity_id": "T020382"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/29/1986", "description": ""}, {"effective_date": "04/03/1992", "transaction": "Change of Registered Agent", "filed_date": "04/13/1992", "description": ""}, {"effective_date": "03/26/2001", "transaction": "Withdrawal", "filed_date": "04/02/2001", "description": ""}]}
{"task_id": 296863, "worker_id": "details-extract-31", "ts": 1776110674, "record_type": "business_detail", "entity_details": {"entity_name": "326 SOUTH WELLS CORPORATION OF WISCONSIN", "registered_effective_date": "09/13/1985", "status": "Merged, acquired", "status_date": "12/26/1986", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "250 E WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T019800"}, "registered_agent": {"name": "ROBERT A TEPER", "address": "250 E WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/13/1985", "description": ""}, {"effective_date": "12/26/1986", "transaction": "Merged (nonsurvivor", "filed_date": "12/26/1986", "description": "INTO AN UNL FGN CORP"}]}
{"task_id": 296863, "worker_id": "details-extract-31", "ts": 1776110674, "record_type": "business_detail", "entity_details": {"entity_name": "3260 CHURCH STREET, LLC", "registered_effective_date": "12/23/2009", "status": "Dissolved", "status_date": "08/10/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5725 WINDY DR STE E\nSTEVENS POINT\n,\nWI\n54482\nUnited States of America", "entity_id": "T049939"}, "registered_agent": {"name": "CHRIS NORTHWIND", "address": "5725 WINDY DR STE E\nSTEVENS POINT\n,\nWI\n54482"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2009", "transaction": "Organized", "filed_date": "12/29/2009", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}, {"effective_date": "12/08/2014", "transaction": "Restored to Good Standing", "filed_date": "12/11/2014", "description": ""}, {"effective_date": "12/08/2014", "transaction": "Certificate of Reinstatement", "filed_date": "12/11/2014", "description": ""}, {"effective_date": "12/08/2014", "transaction": "Change of Registered Agent", "filed_date": "12/11/2014", "description": "FM 516-2013"}, {"effective_date": "01/28/2015", "transaction": "Change of Registered Agent", "filed_date": "01/28/2015", "description": "FM516-2014"}, {"effective_date": "08/10/2015", "transaction": "Articles of Dissolution", "filed_date": "08/11/2015", "description": ""}]}
{"task_id": 296863, "worker_id": "details-extract-31", "ts": 1776110674, "record_type": "business_detail", "entity_details": {"entity_name": "3260 N 34TH ST LLC", "registered_effective_date": "03/20/2026", "status": "Registered", "status_date": "03/20/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2800 EAST ENTERPRISE AVENUE SUITE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "T119812"}, "registered_agent": {"name": "REGISTERED AGENTS INC.", "address": "2800 EAST ENTERPRISE AVENUE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2026", "transaction": "Registered", "filed_date": "03/20/2026", "description": "OnlineForm 521"}]}
{"task_id": 296863, "worker_id": "details-extract-31", "ts": 1776110674, "record_type": "business_detail", "entity_details": {"entity_name": "3261 KINN LLC", "registered_effective_date": "06/13/2023", "status": "Organized", "status_date": "06/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2926 S Ellen St\nMilwaukee\n,\nWI\n53207\nUnited States of America", "entity_id": "T103584"}, "registered_agent": {"name": "LUKE J SALMON", "address": "2926 S ELLEN ST\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2023", "transaction": "Organized", "filed_date": "06/13/2023", "description": "E-Form"}, {"effective_date": "06/19/2024", "transaction": "Change of Registered Agent", "filed_date": "06/19/2024", "description": "OnlineForm 5"}, {"effective_date": "07/16/2025", "transaction": "Change of Registered Agent", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["LUKE@PARK22REALESTATE.COM.DSPS"]}
{"task_id": 296863, "worker_id": "details-extract-31", "ts": 1776110674, "record_type": "business_detail", "entity_details": {"entity_name": "3262 HOLDINGS LLC", "registered_effective_date": "11/13/2024", "status": "Organized", "status_date": "11/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3021 w Minnesota Ave\nFranklin\n,\nWI\n53132\nUnited States of America", "entity_id": "T111327"}, "registered_agent": {"name": "JONATHAN R MICHALS", "address": "3021 W MINNESOTA AVE\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2024", "transaction": "Organized", "filed_date": "11/13/2024", "description": "E-Form"}], "emails": ["JONMICHALS@HOTMAIL.COM"]}
{"task_id": 296863, "worker_id": "details-extract-31", "ts": 1776110674, "record_type": "business_detail", "entity_details": {"entity_name": "3262 N 35TH ST REAL ESTATE LLC", "registered_effective_date": "08/21/2025", "status": "Organized", "status_date": "08/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3440 W Fond Du Lac Ave\nMilwaukee\n,\nWI\n53210\nUnited States of America", "entity_id": "T116007"}, "registered_agent": {"name": "ZHEN NAN CHEN", "address": "3440 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2025", "transaction": "Organized", "filed_date": "08/21/2025", "description": "E-Form"}], "emails": ["ZCHEN7381@GMAIL.COM"]}
{"task_id": 296863, "worker_id": "details-extract-31", "ts": 1776110674, "record_type": "business_detail", "entity_details": {"entity_name": "3263 SOUTH SHORE DRIVE, L.L.C.", "registered_effective_date": "06/26/2020", "status": "Organized", "status_date": "06/26/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3263 S SHORE DR\nDELAVAN\n,\nWI\n53115-3509", "entity_id": "T085790"}, "registered_agent": {"name": "DALE L THORPE", "address": "1624 HOBBS DR\nSTE 1\nDELAVAN\n,\nWI\n53115-2000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2020", "transaction": "Organized", "filed_date": "06/26/2020", "description": "E-Form"}, {"effective_date": "06/30/2021", "transaction": "Change of Registered Agent", "filed_date": "06/30/2021", "description": "OnlineForm 5"}, {"effective_date": "06/20/2023", "transaction": "Change of Registered Agent", "filed_date": "06/20/2023", "description": "OnlineForm 5"}, {"effective_date": "06/18/2024", "transaction": "Change of Registered Agent", "filed_date": "06/18/2024", "description": "OnlineForm 5"}], "emails": ["MRAMIREZ@THORPECHRISTIAN.COM"]}
{"task_id": 296863, "worker_id": "details-extract-31", "ts": 1776110674, "record_type": "business_detail", "entity_details": {"entity_name": "3264 N 15TH STREET, LLC", "registered_effective_date": "10/05/2010", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T052018"}, "registered_agent": {"name": "LINDA F LAGRONE", "address": "2936 N 11TH STREET\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2010", "transaction": "Organized", "filed_date": "10/05/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 296863, "worker_id": "details-extract-31", "ts": 1776110674, "record_type": "business_detail", "entity_details": {"entity_name": "3265 NORTH OAKLAND AVE, LLC", "registered_effective_date": "11/03/2021", "status": "Restored to Good Standing", "status_date": "11/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR. #100\nLAS VEGAS\n,\nNV\n89121", "entity_id": "T093813"}, "registered_agent": {"name": "WISCONSIN REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913-7889"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2021", "transaction": "Organized", "filed_date": "11/03/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "11/13/2023", "transaction": "Restored to Good Standing", "filed_date": "11/13/2023", "description": "OnlineForm 5"}, {"effective_date": "11/13/2023", "transaction": "Change of Registered Agent", "filed_date": "11/13/2023", "description": "OnlineForm 5"}, {"effective_date": "01/13/2025", "transaction": "Change of Registered Agent", "filed_date": "01/13/2025", "description": "OnlineForm 5"}], "emails": ["AGENT@WISCONSINREGISTEREDAGENT.NET"]}
{"task_id": 296863, "worker_id": "details-extract-31", "ts": 1776110674, "record_type": "business_detail", "entity_details": {"entity_name": "3268 NEWHALL LLC", "registered_effective_date": "08/28/2024", "status": "Organized", "status_date": "08/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8152 N Ivy St\nBrown Deer\n,\nWI\n53223\nUnited States of America", "entity_id": "T110269"}, "registered_agent": {"name": "ATTY EMMANUEL MAMALAKIS", "address": "1375 INDIANWOOD DR\nBROOKFIELD\n,\nWI\n53005-5510"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2024", "transaction": "Organized", "filed_date": "08/29/2024", "description": "E-Form"}], "emails": ["EMAMA@MAMALAKISLAW.COM"]}
{"task_id": 296863, "worker_id": "details-extract-31", "ts": 1776110674, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY TWO SIXTY CORPORATION", "registered_effective_date": "07/11/2001", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "9220 N PORT CT\nBAYSIDE\n,\nWI\n53217\nUnited States of America", "entity_id": "T032033"}, "registered_agent": {"name": "ROBIN WALLINGFORD", "address": "925 W GLEN RIVER RD\nGLENDALE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/18/2001", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/17/2008", "transaction": "Resignation of Registered Agent", "filed_date": "07/22/2008", "description": ""}, {"effective_date": "09/02/2008", "transaction": "Restored to Good Standing", "filed_date": "09/02/2008", "description": "E-Form"}, {"effective_date": "09/02/2008", "transaction": "Change of Registered Agent", "filed_date": "09/02/2008", "description": "FM16-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 296131, "worker_id": "details-extract-12", "ts": 1776110686, "record_type": "business_detail", "entity_details": {"entity_name": "2HUSKETEERS, LLC", "registered_effective_date": "03/08/2019", "status": "Dissolved", "status_date": "01/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "661 INVERMERE DR\nSUN PRAIRIE\n,\nWI\n53590-4219", "entity_id": "T080178"}, "registered_agent": {"name": "KATLIN M LONGFIELD", "address": "661 INVERMERE DR\nSUN PRAIRIE\n,\nWI\n53590-4219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2019", "transaction": "Organized", "filed_date": "03/08/2019", "description": "E-Form"}, {"effective_date": "01/24/2020", "transaction": "Change of Registered Agent", "filed_date": "01/24/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Articles of Dissolution", "filed_date": "12/31/2021", "description": "OnlineForm 510"}]}
{"task_id": 296383, "worker_id": "details-extract-37", "ts": 1776110704, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OUR FUTURE, LLC", "registered_effective_date": "12/27/2024", "status": "Organized", "status_date": "12/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6130 Lakewood Rd.\nPO Box 339\nHazelhurst\n,\nWI\n54531\nUnited States of America", "entity_id": "T111914"}, "registered_agent": {"name": "CYNTHIA S DUNBAR", "address": "6130 LAKEWOOD RD.\nHAZELHURST\n,\nWI\n54531"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2024", "transaction": "Organized", "filed_date": "12/27/2024", "description": "E-Form"}], "emails": ["2OURFUTURE25@GMAIL.COM"]}
{"task_id": 297535, "worker_id": "details-extract-23", "ts": 1776110794, "record_type": "business_detail", "entity_details": {"entity_name": "3K UNITED HOMES LLC", "registered_effective_date": "05/19/2018", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5919 N 61ST ST\nMILWAUKEE\n,\nWI\n53218", "entity_id": "T076957"}, "registered_agent": {"name": "KEVIN XIONG", "address": "5919 N 61ST ST\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2018", "transaction": "Organized", "filed_date": "05/19/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}, {"effective_date": "07/05/2022", "transaction": "Restored to Good Standing", "filed_date": "07/11/2022", "description": ""}, {"effective_date": "07/05/2022", "transaction": "Certificate of Reinstatement", "filed_date": "07/11/2022", "description": ""}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "03/03/2025", "transaction": "Restored to Good Standing", "filed_date": "03/03/2025", "description": "OnlineForm 5"}, {"effective_date": "03/03/2025", "transaction": "Change of Registered Agent", "filed_date": "03/03/2025", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296816, "worker_id": "details-extract-18", "ts": 1776110803, "record_type": "business_detail", "entity_details": {"entity_name": "30 VISION MUSIC LLC", "registered_effective_date": "11/16/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T100080"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2022", "transaction": "Organized", "filed_date": "11/16/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 296816, "worker_id": "details-extract-18", "ts": 1776110803, "record_type": "business_detail", "entity_details": {"entity_name": "30VENTURES FUND I GP, LLC", "registered_effective_date": "09/18/2017", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/11/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "UNIVERSITY RESEARCH PARK, MG&E INNOVATION CTR\n505 S ROSA RD  STE 10B\nMADISON\n,\nWI\n53719", "entity_id": "T074278"}, "registered_agent": {"name": "GEORGE ARIDA", "address": "UNIVERSITY RESEARCH PARK, MG&E INNOVATION CTR\n505 S ROSA RD  STE 10B\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2017", "transaction": "Registered", "filed_date": "09/19/2017", "description": ""}, {"effective_date": "08/11/2018", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/11/2018", "description": ""}, {"effective_date": "10/11/2018", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/11/2018", "description": ""}]}
{"task_id": 296816, "worker_id": "details-extract-18", "ts": 1776110803, "record_type": "business_detail", "entity_details": {"entity_name": "30VENTURES FUND I GP, LLC", "registered_effective_date": "05/03/2019", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "3330 UNIVERSITY AVE\nSUITE 120\nMADISON\n,\nWISCONSIN\n53705\nUnited States of America", "entity_id": "T080931"}, "registered_agent": {"name": "GEORGE ARIDA", "address": "3330 UNIVERSITY AVE, SUITE 120\nSUITE 120\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2019", "transaction": "Registered", "filed_date": "05/03/2019", "description": "OnlineForm 521"}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": ""}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "09/29/2021", "transaction": "Change of Registered Agent", "filed_date": "09/29/2021", "description": "OnlineForm 5"}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2022", "description": ""}]}
{"task_id": 296816, "worker_id": "details-extract-18", "ts": 1776110803, "record_type": "business_detail", "entity_details": {"entity_name": "30VENTURES FUND I, L.P.", "registered_effective_date": "10/07/2021", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign Limited Partnership", "period_of_existence": "PER", "principal_office_address": "3330 UNIVERSITY AVE STE 120\nMADISON\n,\nWI\n53705", "entity_id": "T093266"}, "registered_agent": {"name": "GEORGE G ARIDA", "address": "3330 UNIVERSITY AVE STE 120\nMADISON\n,\nWI\n53075"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/07/2021", "description": ""}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}]}
{"task_id": 296816, "worker_id": "details-extract-18", "ts": 1776110803, "record_type": "business_detail", "entity_details": {"entity_name": "30VENTURES MANAGEMENT, LLC", "registered_effective_date": "05/03/2019", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "3330 UNIVERSITY AVENUE\nSUITE 120\nMADISON\n,\nWISCONSIN\n53705\nUnited States of America", "entity_id": "T080930"}, "registered_agent": {"name": "GEORGE ARIDA", "address": "3330 UNIVERSITY AVE\nSUITE 120\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2019", "transaction": "Registered", "filed_date": "05/03/2019", "description": "OnlineForm 521"}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": ""}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2022", "description": ""}]}
{"task_id": 296816, "worker_id": "details-extract-18", "ts": 1776110803, "record_type": "business_detail", "entity_details": {"entity_name": "30VENTURES MANAGEMENT, LLC", "registered_effective_date": "09/18/2017", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/11/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "UNIVERSITY RESEARCH PARK, MG&E INNOVATION CTR\n505 S ROSA RD  STE 10B\nMADISON\n,\nWI\n53719", "entity_id": "T074277"}, "registered_agent": {"name": "GEORGE ARIDA", "address": "UNIVERSITY RESEARCH PARK, MG&E INNOVATION CTR\n505 S ROSA RD  STE 10B\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2017", "transaction": "Registered", "filed_date": "09/19/2017", "description": ""}, {"effective_date": "08/11/2018", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/11/2018", "description": ""}, {"effective_date": "10/11/2018", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/11/2018", "description": ""}]}
{"task_id": 296816, "worker_id": "details-extract-18", "ts": 1776110803, "record_type": "business_detail", "entity_details": {"entity_name": "30VENTURES SPV I, LLC", "registered_effective_date": "09/10/2019", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "3330 UNIVERSITY AVE\nSUITE 120\nMADISON\n,\nWISCONSIN\n53705\nUnited States of America", "entity_id": "T082275"}, "registered_agent": {"name": "GEORGE G ARIDA", "address": "3330 UNIVERSITY AVE\nSUITE 120\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2019", "transaction": "Registered", "filed_date": "09/10/2019", "description": "OnlineForm 521"}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": ""}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "09/29/2021", "transaction": "Change of Registered Agent", "filed_date": "09/29/2021", "description": "OnlineForm 5"}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2022", "description": ""}]}
{"task_id": 297784, "worker_id": "details-extract-79", "ts": 1776110829, "record_type": "business_detail", "entity_details": {"entity_name": "3 - R RANCH, INCORPORATED", "registered_effective_date": "03/06/1978", "status": "Involuntarily Dissolved", "status_date": "09/30/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6T07280"}, "registered_agent": {"name": "GORDON C HARVEY", "address": "RT 1\nOGDENSBURG\n,\nWI\n54962"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/1978", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/06/1978", "description": ""}, {"effective_date": "08/30/1978", "transaction": "Amendment", "filed_date": "08/30/1978", "description": ""}, {"effective_date": "01/01/1987", "transaction": "In Bad Standing", "filed_date": "01/01/1987", "description": ""}, {"effective_date": "07/01/1993", "transaction": "Intent to Involuntary", "filed_date": "07/01/1993", "description": "933002197  RTND UNDELIVERABLE"}, {"effective_date": "09/30/1993", "transaction": "Involuntary Dissolution", "filed_date": "09/30/1993", "description": "933102089"}]}
{"task_id": 297784, "worker_id": "details-extract-79", "ts": 1776110829, "record_type": "business_detail", "entity_details": {"entity_name": "3 R RANCH, LLC", "registered_effective_date": "05/26/2010", "status": "Organized", "status_date": "05/26/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18798 70TH AVE\n3R RANCH LLC\nCHIPPEWA FALLS\n,\nWI\n54729\nUnited States of America", "entity_id": "I026298"}, "registered_agent": {"name": "KATHLEEN DIAMBRA JEROME", "address": "18798 70TH AVE\n3R RANCH LLC\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/26/2010", "transaction": "Organized", "filed_date": "05/26/2010", "description": "E-Form"}, {"effective_date": "07/12/2010", "transaction": "Amendment", "filed_date": "07/15/2010", "description": "Old Name = IV R FARM LLC"}, {"effective_date": "07/01/2015", "transaction": "Change of Registered Agent", "filed_date": "07/01/2015", "description": "OnlineForm 5"}, {"effective_date": "04/27/2017", "transaction": "Change of Registered Agent", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "05/14/2024", "transaction": "Change of Registered Agent", "filed_date": "05/14/2024", "description": "OnlineForm 5"}], "emails": ["DHRSLDY@GMAIL.COM"]}
{"task_id": 298097, "worker_id": "details-extract-4", "ts": 1776110848, "record_type": "business_detail", "entity_details": {"entity_name": "THE 40 GROUP, LLC", "registered_effective_date": "11/14/2006", "status": "Organized", "status_date": "11/14/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "483 CHASEFIELD CT\nWILLIAMS BAY\n,\nWI\n53191-9686\nUnited States of America", "entity_id": "F039845"}, "registered_agent": {"name": "PATRICK PEYER", "address": "483 CHASEFIELD CT\nWILLIAMS BAY\n,\nWI\n53191-9686"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2006", "transaction": "Organized", "filed_date": "11/16/2006", "description": "E-Form"}, {"effective_date": "12/14/2007", "transaction": "Change of Registered Agent", "filed_date": "12/14/2007", "description": "FM516-E-Form"}, {"effective_date": "11/06/2009", "transaction": "Change of Registered Agent", "filed_date": "11/06/2009", "description": "FM516-E-Form"}, {"effective_date": "10/23/2013", "transaction": "Change of Registered Agent", "filed_date": "10/23/2013", "description": "FM516-E-Form"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["PJPEYER@GMAIL.COM"]}
{"task_id": 297951, "worker_id": "details-extract-68", "ts": 1776110852, "record_type": "business_detail", "entity_details": {"entity_name": "3WEBERS & 1FALCK PROPERTIES, LLC", "registered_effective_date": "03/09/2023", "status": "Organized", "status_date": "03/09/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1479 SPRINGBROOK RD\nWALNUT CREEK\n,\nCA\n94597", "entity_id": "T101973"}, "registered_agent": {"name": "ANDREW SCOTT WEBER", "address": "585 W HIGHLAND PARK AVE\nAPT 1146\nAPPLETON\n,\nWI\n54911-6120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2023", "transaction": "Organized", "filed_date": "03/15/2023", "description": ""}, {"effective_date": "03/10/2024", "transaction": "Change of Registered Agent", "filed_date": "03/10/2024", "description": "OnlineForm 5"}], "emails": ["KOANSEEKER@GMAIL.COM"]}
{"task_id": 297951, "worker_id": "details-extract-68", "ts": 1776110852, "record_type": "business_detail", "entity_details": {"entity_name": "THREE WEE VIKINGS LLC", "registered_effective_date": "09/22/2025", "status": "Organized", "status_date": "09/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2380 RIVERS EDGE CT\nPLOVER\n,\nWI\n54467", "entity_id": "T116496"}, "registered_agent": {"name": "RON CORDNER II", "address": "2380 RIVERS EDGE CT\nPLOVER\n,\nWI\n54467"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2025", "transaction": "Organized", "filed_date": "09/23/2025", "description": "BY CNV"}, {"effective_date": "09/22/2025", "transaction": "Certificate of Conversion", "filed_date": "09/23/2025", "description": "FROM UNL FGN"}], "emails": ["threeweevikings@gmail.com"]}
{"task_id": 297951, "worker_id": "details-extract-68", "ts": 1776110852, "record_type": "business_detail", "entity_details": {"entity_name": "THREE WET DOGS LLC", "registered_effective_date": "05/14/2025", "status": "Organized", "status_date": "05/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7439 N Fairchild Rd\nMilwaukee\n,\nWI\n53217\nUnited States of America", "entity_id": "T114331"}, "registered_agent": {"name": "RALPH YEREX", "address": "7439 N FAIRCHILD RD\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2025", "transaction": "Organized", "filed_date": "05/14/2025", "description": "E-Form"}], "emails": ["LOVEMYDAWGS@ICLOUD.COM"]}
{"task_id": 294547, "worker_id": "details-extract-23", "ts": 1776110887, "record_type": "business_detail", "entity_details": {"entity_name": "19 UNIT LADYSMITH, LLC", "registered_effective_date": "12/29/2021", "status": "Organized", "status_date": "12/29/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "O040153"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2021", "transaction": "Organized", "filed_date": "12/29/2021", "description": "E-Form"}, {"effective_date": "11/28/2023", "transaction": "Change of Registered Agent", "filed_date": "11/28/2023", "description": "OnlineForm 5"}, {"effective_date": "02/10/2025", "transaction": "Change of Registered Agent", "filed_date": "02/10/2025", "description": "FM13-E-Form"}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["AGENT@WISCONSINREGISTEREDAGENT.NET"]}
{"task_id": 297805, "worker_id": "details-extract-73", "ts": 1776110890, "record_type": "business_detail", "entity_details": {"entity_name": "3 SCHWEET SISTERS, LLC", "registered_effective_date": "03/28/2016", "status": "Restored to Good Standing", "status_date": "08/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "127 N MAIN ST\nRIVER FALLS\n,\nWI\n54022-2359", "entity_id": "T069051"}, "registered_agent": {"name": "SAMANTHA CAIN", "address": "127 N MAIN ST\nRIVER FALLS\n,\nWI\n54022-2359"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2016", "transaction": "Organized", "filed_date": "03/28/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "10/29/2018", "transaction": "Change of Registered Agent", "filed_date": "10/29/2018", "description": "OnlineForm 5"}, {"effective_date": "10/29/2018", "transaction": "Restored to Good Standing", "filed_date": "10/29/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/30/2020", "transaction": "Restored to Good Standing", "filed_date": "01/30/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "08/07/2024", "transaction": "Restored to Good Standing", "filed_date": "08/07/2024", "description": "OnlineForm 5"}, {"effective_date": "08/07/2024", "transaction": "Change of Registered Agent", "filed_date": "08/07/2024", "description": "OnlineForm 5"}], "emails": ["SAMANTHA@3SCHWEETSISTERS.COM"]}
{"task_id": 297805, "worker_id": "details-extract-73", "ts": 1776110890, "record_type": "business_detail", "entity_details": {"entity_name": "3'S COMPANY", "registered_effective_date": "", "status": "Name Conflict", "status_date": "11/22/2014", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T064556"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 297805, "worker_id": "details-extract-73", "ts": 1776110890, "record_type": "business_detail", "entity_details": {"entity_name": "3'S COMPANY, LLC", "registered_effective_date": "05/10/1996", "status": "Dissolved", "status_date": "11/07/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3201 E MAIN STREET\nMERRILL\n,\nWI\n54452\nUnited States of America", "entity_id": "T026199"}, "registered_agent": {"name": "BRUCE T SCHWARTZMAN", "address": "3201 E MAIN STREET\nMERRILL\n,\nWI\n54452"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/1996", "transaction": "Organized", "filed_date": "05/15/1996", "description": ""}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "01/09/2007", "transaction": "Restored to Good Standing", "filed_date": "01/09/2007", "description": "E-Form"}, {"effective_date": "01/09/2007", "transaction": "Change of Registered Agent", "filed_date": "01/09/2007", "description": "FM516-E-Form"}, {"effective_date": "07/07/2008", "transaction": "Change of Registered Agent", "filed_date": "07/07/2008", "description": "FM516-E-Form"}, {"effective_date": "06/10/2011", "transaction": "Change of Registered Agent", "filed_date": "06/10/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "05/10/2013", "transaction": "Restored to Good Standing", "filed_date": "05/10/2013", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "06/24/2016", "transaction": "Restored to Good Standing", "filed_date": "06/24/2016", "description": ""}, {"effective_date": "11/07/2018", "transaction": "Articles of Dissolution", "filed_date": "11/12/2018", "description": ""}]}
{"task_id": 297805, "worker_id": "details-extract-73", "ts": 1776110890, "record_type": "business_detail", "entity_details": {"entity_name": "3-S CATERING LLC", "registered_effective_date": "06/23/2021", "status": "Restored to Good Standing", "status_date": "04/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "145733 AQUARIUS LN\nMOSINEE\n,\nWI\n54455-5078", "entity_id": "T091739"}, "registered_agent": {"name": "JAYNE DOMBROWSKI", "address": "145733 AQUARIUS LANE\nMOSINEE\nMOSINEE\n,\nWI\n54455"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2021", "transaction": "Organized", "filed_date": "06/23/2021", "description": "E-Form"}, {"effective_date": "04/27/2022", "transaction": "Change of Registered Agent", "filed_date": "04/27/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/25/2024", "transaction": "Change of Registered Agent", "filed_date": "04/25/2024", "description": "OnlineForm 5"}, {"effective_date": "04/25/2024", "transaction": "Restored to Good Standing", "filed_date": "04/25/2024", "description": "OnlineForm 5"}], "emails": ["JAYNERN98@GMAIL.COM"]}
{"task_id": 297805, "worker_id": "details-extract-73", "ts": 1776110890, "record_type": "business_detail", "entity_details": {"entity_name": "3S CATTLE CO LLC", "registered_effective_date": "01/01/2021", "status": "Restored to Good Standing", "status_date": "01/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2019 10TH ST\nMONROE\n,\nWI\n53566", "entity_id": "T088503"}, "registered_agent": {"name": "ANDREW STOCKS", "address": "2019 10TH ST\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2021", "transaction": "Organized", "filed_date": "01/01/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/12/2023", "transaction": "Change of Registered Agent", "filed_date": "01/12/2023", "description": "OnlineForm 5"}, {"effective_date": "01/12/2023", "transaction": "Restored to Good Standing", "filed_date": "01/12/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/07/2025", "transaction": "Restored to Good Standing", "filed_date": "01/07/2025", "description": "OnlineForm 5"}], "emails": ["3SCATTLECOLLC@GMAIL.COM"]}
{"task_id": 297805, "worker_id": "details-extract-73", "ts": 1776110890, "record_type": "business_detail", "entity_details": {"entity_name": "3S COMPUTER CENTERS, INC.", "registered_effective_date": "12/06/1982", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T08767"}, "registered_agent": {"name": "HERMAN GRANOF", "address": "2450 W GOOD HOPE RD\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/06/1982", "description": ""}, {"effective_date": "10/01/1984", "transaction": "In Bad Standing", "filed_date": "10/01/1984", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902051647"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902131054"}]}
{"task_id": 297805, "worker_id": "details-extract-73", "ts": 1776110890, "record_type": "business_detail", "entity_details": {"entity_name": "3S CONTRACTORS LLC", "registered_effective_date": "05/21/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085287"}, "registered_agent": {"name": "JAMES SLOTTKE", "address": "120 EAST HURON STREET\nBERLIN\n,\nWI\n54923"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2020", "transaction": "Organized", "filed_date": "05/21/2020", "description": "E-Form"}, {"effective_date": "01/06/2021", "transaction": "Change of Registered Agent", "filed_date": "01/06/2021", "description": "FM13-E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 297805, "worker_id": "details-extract-73", "ts": 1776110890, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SCORE, INC.", "registered_effective_date": "11/17/1978", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "P O BOX 383\nTOMAH\n,\nWI\n54660\nUnited States of America", "entity_id": "1T07507"}, "registered_agent": {"name": "RONALD W KUEHN", "address": "121 S PINCKNEY ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1980", "transaction": "In Bad Standing", "filed_date": "01/01/1980", "description": ""}, {"effective_date": "06/17/1980", "transaction": "Restored to Good Standing", "filed_date": "06/17/1980", "description": ""}, {"effective_date": "10/01/1983", "transaction": "In Bad Standing", "filed_date": "10/01/1983", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902031181"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902141359"}]}
{"task_id": 295010, "worker_id": "details-extract-4", "ts": 1776110919, "record_type": "business_detail", "entity_details": {"entity_name": "1MPORT LLC", "registered_effective_date": "06/21/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O041168"}, "registered_agent": {"name": "SCOTT TISCHLER", "address": "1445 MANSION DRIVE\nUNIT 3\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2022", "transaction": "Organized", "filed_date": "06/21/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 295010, "worker_id": "details-extract-4", "ts": 1776110919, "record_type": "business_detail", "entity_details": {"entity_name": "1MPORT.COM, INC.", "registered_effective_date": "06/22/2017", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1445 MANSION DR #3\nMONROE\n,\nWI\n53566", "entity_id": "P070283"}, "registered_agent": {"name": "SCOTT TISCHLER", "address": "251 8TH ST\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/22/2017", "transaction": "Organized", "filed_date": "06/22/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2020", "description": "PUBLICATION"}, {"effective_date": "10/24/2020", "transaction": "Administrative Dissolution", "filed_date": "10/24/2020", "description": ""}, {"effective_date": "04/12/2022", "transaction": "Restored to Good Standing", "filed_date": "04/19/2022", "description": ""}, {"effective_date": "04/12/2022", "transaction": "Certificate of Reinstatement", "filed_date": "04/19/2022", "description": ""}, {"effective_date": "04/12/2022", "transaction": "Change of Registered Agent", "filed_date": "04/19/2022", "description": "FM 516-2021"}, {"effective_date": "11/03/2022", "transaction": "Certificate of Conversion", "filed_date": "11/04/2022", "description": "FROM TYPE 12; Old Name = PORT OF MILWAUKEE LLC, CHGS REG OFF"}, {"effective_date": "01/12/2023", "transaction": "Amendment", "filed_date": "01/13/2023", "description": ""}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 294907, "worker_id": "details-extract-12", "ts": 1776110940, "record_type": "business_detail", "entity_details": {"entity_name": "#1 JUICY GIRL LLC", "registered_effective_date": "07/15/2019", "status": "Restored to Good Standing", "status_date": "11/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14441 T C JESTER BLVD\nAPT 2208\nHOUSTON\n,\nTX\n77014", "entity_id": "N050751"}, "registered_agent": {"name": "AMINA WEBB", "address": "1714 N 5TH ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2019", "transaction": "Organized", "filed_date": "07/18/2019", "description": "STUDENT ENTREPRENEUR"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/28/2021", "transaction": "Restored to Good Standing", "filed_date": "07/28/2021", "description": "OnlineForm 5"}, {"effective_date": "07/28/2021", "transaction": "Change of Registered Agent", "filed_date": "07/28/2021", "description": "OnlineForm 5"}, {"effective_date": "09/21/2021", "transaction": "Change of Registered Agent", "filed_date": "09/21/2021", "description": "FM13-E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2024", "description": ""}, {"effective_date": "11/16/2024", "transaction": "Change of Registered Agent", "filed_date": "11/16/2024", "description": "OnlineForm 5"}, {"effective_date": "11/16/2024", "transaction": "Restored to Good Standing", "filed_date": "11/16/2024", "description": "OnlineForm 5"}], "emails": ["1JUICYGIRLLLC@GMAIL.COM"]}
{"task_id": 294907, "worker_id": "details-extract-12", "ts": 1776110940, "record_type": "business_detail", "entity_details": {"entity_name": "1JUMPAWAY LLC", "registered_effective_date": "05/18/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040992"}, "registered_agent": {"name": "DOMINIQUE MARQUIS MCCORNELL-GREEN", "address": "4040 WASHINGTON RD APT 209\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2022", "transaction": "Organized", "filed_date": "05/18/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 294907, "worker_id": "details-extract-12", "ts": 1776110940, "record_type": "business_detail", "entity_details": {"entity_name": "ONE JUAN LLC", "registered_effective_date": "10/25/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032533"}, "registered_agent": {"name": "F & L CORP.", "address": "777 E WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2016", "transaction": "Organized", "filed_date": "10/25/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 294907, "worker_id": "details-extract-12", "ts": 1776110940, "record_type": "business_detail", "entity_details": {"entity_name": "ONE JUMP PIZZA, INC.", "registered_effective_date": "03/27/1990", "status": "Administratively Dissolved", "status_date": "04/21/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "9006 W SILVER SPRING DR\nMILWAUKEE\n,\nWI\n53225\nUnited States of America", "entity_id": "O016029"}, "registered_agent": {"name": "DENISE HERRIN", "address": "9006 W SILVER SPRING DR\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/27/1990", "description": ""}, {"effective_date": "01/01/1995", "transaction": "Delinquent", "filed_date": "01/01/1995", "description": ""}, {"effective_date": "04/13/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/1995", "description": "952021229"}, {"effective_date": "06/20/1995", "transaction": "Administrative Dissolution", "filed_date": "06/20/1995", "description": "952030790"}, {"effective_date": "06/30/1995", "transaction": "Restored to Good Standing", "filed_date": "07/05/1995", "description": ""}, {"effective_date": "06/30/1995", "transaction": "Certificate of Reinstatement", "filed_date": "07/05/1995", "description": ""}, {"effective_date": "06/30/1995", "transaction": "Change of Registered Agent", "filed_date": "07/05/1995", "description": "FM 16 1995"}, {"effective_date": "04/29/1996", "transaction": "Change of Registered Agent", "filed_date": "04/29/1996", "description": "FM 16 -1996"}, {"effective_date": "01/01/1998", "transaction": "Delinquent", "filed_date": "01/01/1998", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2008", "description": ""}, {"effective_date": "04/21/2008", "transaction": "Administrative Dissolution", "filed_date": "04/21/2008", "description": ""}]}
{"task_id": 298212, "worker_id": "details-extract-18", "ts": 1776111014, "record_type": "business_detail", "entity_details": {"entity_name": "43 NORTH ADVISORS, LLC", "registered_effective_date": "04/07/2025", "status": "Organized", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3500 Corben Court\nMadison\n,\nWI\n53704\nUnited States of America", "entity_id": "F078157"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2025", "transaction": "Organized", "filed_date": "04/07/2025", "description": "E-Form"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 298212, "worker_id": "details-extract-18", "ts": 1776111014, "record_type": "business_detail", "entity_details": {"entity_name": "43 NORTH AI, LLC", "registered_effective_date": "09/09/2025", "status": "Organized", "status_date": "09/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11520 North Port Washington Road Suite 206\nMequon\n,\nWI\n53092\nUnited States of America", "entity_id": "F079562"}, "registered_agent": {"name": "CARL ERICKSON", "address": "11429 JUSTIN DRIVE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2025", "transaction": "Organized", "filed_date": "09/09/2025", "description": "E-Form"}], "emails": ["CARL@CISOCOACH.COM"]}
{"task_id": 298212, "worker_id": "details-extract-18", "ts": 1776111014, "record_type": "business_detail", "entity_details": {"entity_name": "43 NORTH APARTMENTS, LLC", "registered_effective_date": "10/01/2024", "status": "Organized", "status_date": "10/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "44 E MIFFLIN ST\nUNIT 400\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "F076550"}, "registered_agent": {"name": "ERIC HELT", "address": "44 E MIFFLIN ST\nUNIT 400\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2024", "transaction": "Organized", "filed_date": "10/01/2024", "description": "E-Form"}, {"effective_date": "10/04/2024", "transaction": "Amendment", "filed_date": "10/04/2024", "description": "OnlineForm 504"}, {"effective_date": "01/15/2025", "transaction": "Change of Registered Agent", "filed_date": "01/15/2025", "description": "FM13-E-Form"}, {"effective_date": "11/12/2025", "transaction": "Change of Registered Agent", "filed_date": "11/12/2025", "description": "OnlineForm 5"}], "emails": ["BILLING@RENT43NORTH.COM"]}
{"task_id": 298212, "worker_id": "details-extract-18", "ts": 1776111014, "record_type": "business_detail", "entity_details": {"entity_name": "43 NORTH AVIATION, LLC", "registered_effective_date": "09/02/2021", "status": "Dissolved", "status_date": "02/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F067337"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 SOUTH BEDFORD ST, SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/2021", "transaction": "Organized", "filed_date": "09/02/2021", "description": "E-Form"}, {"effective_date": "02/08/2022", "transaction": "Articles of Dissolution", "filed_date": "02/09/2022", "description": ""}]}
{"task_id": 298212, "worker_id": "details-extract-18", "ts": 1776111014, "record_type": "business_detail", "entity_details": {"entity_name": "43 NORTH BROOKS STREET, LLC", "registered_effective_date": "08/12/2025", "status": "Organized", "status_date": "08/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1020 Regent Street\nMadison\n,\nWI\n53715\nUnited States of America", "entity_id": "F079305"}, "registered_agent": {"name": "JOSEPH W. SODERHOLM", "address": "1020 REGENT STREET\nMADISON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2025", "transaction": "Organized", "filed_date": "08/12/2025", "description": "E-Form"}], "emails": ["JOSEPHSODERHOLM@GMAIL.COM"]}
{"task_id": 298212, "worker_id": "details-extract-18", "ts": 1776111014, "record_type": "business_detail", "entity_details": {"entity_name": "43 NORTH COMMUNICATIONS, LLC", "registered_effective_date": "09/30/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7305 LONGMEADOW ROAD\nMADISON\n,\nWI\n53717\nUnited States of America", "entity_id": "F050075"}, "registered_agent": {"name": "MICHAEL J. ABLEIDINGER ESQ", "address": "1001 ARBORETUM DR., STE. 2A\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2013", "transaction": "Organized", "filed_date": "09/30/2013", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 298212, "worker_id": "details-extract-18", "ts": 1776111014, "record_type": "business_detail", "entity_details": {"entity_name": "43 NORTH MOTORCYCLE WHEELS AND ACCESSORIES LLC", "registered_effective_date": "02/11/2026", "status": "Organized", "status_date": "02/11/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1529 S Military Ave\nGreen Bay\n,\nWI\n54311\nUnited States of America", "entity_id": "F080914"}, "registered_agent": {"name": "MATTHEW DANIEL", "address": "2800 E ENTERPRISE AVE\n#333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2026", "transaction": "Organized", "filed_date": "02/11/2026", "description": "E-Form"}, {"effective_date": "02/25/2026", "transaction": "Amendment", "filed_date": "02/25/2026", "description": "OnlineForm 504"}, {"effective_date": "03/23/2026", "transaction": "Amendment", "filed_date": "03/23/2026", "description": "OnlineForm 504"}], "emails": ["MATTHEWDANIELOK@GMAIL.COM"]}
{"task_id": 298212, "worker_id": "details-extract-18", "ts": 1776111014, "record_type": "business_detail", "entity_details": {"entity_name": "43 NORTH PARTNERS, LLC", "registered_effective_date": "07/28/2021", "status": "Organized", "status_date": "07/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3500 CORBEN CT\nMADISON\n,\nWI\n53704-2571", "entity_id": "F067043"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2021", "transaction": "Organized", "filed_date": "07/28/2021", "description": "E-Form"}, {"effective_date": "08/09/2022", "transaction": "Change of Registered Agent", "filed_date": "08/09/2022", "description": "OnlineForm 5"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "09/19/2023", "transaction": "Change of Registered Agent", "filed_date": "09/19/2023", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 298212, "worker_id": "details-extract-18", "ts": 1776111014, "record_type": "business_detail", "entity_details": {"entity_name": "43 NORTH, LLC", "registered_effective_date": "02/07/2017", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2943 S 7TH ST\nMILWAUKEE\n,\nWI\n53215-3929", "entity_id": "F056064"}, "registered_agent": {"name": "ROBERT F HERVERT II", "address": "2943 S 7TH ST\nMILWAUKEE\n,\nWI\n53215-3929"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2017", "transaction": "Organized", "filed_date": "02/07/2017", "description": "E-Form"}, {"effective_date": "02/15/2018", "transaction": "Change of Registered Agent", "filed_date": "02/15/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 298212, "worker_id": "details-extract-18", "ts": 1776111014, "record_type": "business_detail", "entity_details": {"entity_name": "43 NORTHSTAR LLC", "registered_effective_date": "10/28/2024", "status": "Organized", "status_date": "10/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3590 COUNTY ROAD Q\nDODGEVILLE\n,\nWI\n53533\nUnited States of America", "entity_id": "F076766"}, "registered_agent": {"name": "JOSHUA D FOWLER", "address": "3590 COUNTY ROAD Q\nDODGEVILLE\n,\nWI\n53533"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2024", "transaction": "Organized", "filed_date": "10/28/2024", "description": "E-Form"}, {"effective_date": "11/05/2024", "transaction": "Change of Registered Agent", "filed_date": "11/05/2024", "description": "FM13-E-Form"}, {"effective_date": "10/10/2025", "transaction": "Change of Registered Agent", "filed_date": "10/10/2025", "description": "OnlineForm 5"}], "emails": ["MAG@MIDWESTROOFINGPROS.COM"]}
{"task_id": 298212, "worker_id": "details-extract-18", "ts": 1776111014, "record_type": "business_detail", "entity_details": {"entity_name": "43N 88W LLC", "registered_effective_date": "08/24/2020", "status": "Dissolved", "status_date": "03/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F064369"}, "registered_agent": {"name": "JUDITH A MASTERS", "address": "9501 W. WOELFEL RD\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2020", "transaction": "Organized", "filed_date": "08/24/2020", "description": "E-Form"}, {"effective_date": "03/25/2022", "transaction": "Articles of Dissolution", "filed_date": "03/25/2022", "description": "OnlineForm 510"}]}
{"task_id": 298212, "worker_id": "details-extract-18", "ts": 1776111014, "record_type": "business_detail", "entity_details": {"entity_name": "43N CORNER, LLC", "registered_effective_date": "12/30/2022", "status": "Organized", "status_date": "12/30/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 462\nWAUNAKEE\n,\nWI\n53597\nUnited States of America", "entity_id": "F071314"}, "registered_agent": {"name": "HELT CAPITAL GROUP", "address": "44 E MIFFLIN ST\nUNIT 400\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2022", "transaction": "Organized", "filed_date": "12/30/2022", "description": "E-Form"}, {"effective_date": "12/09/2023", "transaction": "Change of Registered Agent", "filed_date": "12/09/2023", "description": "OnlineForm 5"}, {"effective_date": "05/30/2024", "transaction": "Change of Registered Agent", "filed_date": "05/30/2024", "description": "FM13-E-Form"}, {"effective_date": "11/18/2024", "transaction": "Change of Registered Agent", "filed_date": "11/18/2024", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["KACEY@RENT43NORTH.COM"]}
{"task_id": 298212, "worker_id": "details-extract-18", "ts": 1776111014, "record_type": "business_detail", "entity_details": {"entity_name": "43N GORHAM 100 BLOCK, LLC", "registered_effective_date": "12/30/2022", "status": "Organized", "status_date": "12/30/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 462\nWAUNAKEE\n,\nWI\n53597\nUnited States of America", "entity_id": "F071315"}, "registered_agent": {"name": "HELT CAPITAL GROUP, LLC", "address": "44 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2022", "transaction": "Organized", "filed_date": "12/30/2022", "description": "E-Form"}, {"effective_date": "12/09/2023", "transaction": "Change of Registered Agent", "filed_date": "12/09/2023", "description": "OnlineForm 5"}, {"effective_date": "05/30/2024", "transaction": "Change of Registered Agent", "filed_date": "05/30/2024", "description": "FM13-E-Form"}, {"effective_date": "11/18/2024", "transaction": "Change of Registered Agent", "filed_date": "11/18/2024", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["KACEY@RENT43NORTH.COM"]}
{"task_id": 298212, "worker_id": "details-extract-18", "ts": 1776111014, "record_type": "business_detail", "entity_details": {"entity_name": "43N HEADQUARTERS, LLC", "registered_effective_date": "12/30/2022", "status": "Organized", "status_date": "12/30/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 462\nWAUNAKEE\n,\nWI\n53597\nUnited States of America", "entity_id": "F071316"}, "registered_agent": {"name": "HELT CAPITAL GROUP", "address": "44 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2022", "transaction": "Organized", "filed_date": "12/30/2022", "description": "E-Form"}, {"effective_date": "12/09/2023", "transaction": "Change of Registered Agent", "filed_date": "12/09/2023", "description": "OnlineForm 5"}, {"effective_date": "05/30/2024", "transaction": "Change of Registered Agent", "filed_date": "05/30/2024", "description": "FM13-E-Form"}, {"effective_date": "11/18/2024", "transaction": "Change of Registered Agent", "filed_date": "11/18/2024", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["KACEY@RENT43NORTH.COM"]}
{"task_id": 296924, "worker_id": "details-extract-4", "ts": 1776111042, "record_type": "business_detail", "entity_details": {"entity_name": "33 VENTURES, LLC", "registered_effective_date": "03/19/2008", "status": "Dissolved", "status_date": "12/31/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 45230\nMADISON\n,\nWI\n53744-5230\nUnited States of America", "entity_id": "T045280"}, "registered_agent": {"name": "JOSEPH EDWARD VANCIK", "address": "3042 FISH HATCHERY RD\nFITCHBURG\n,\nWI\n53713-3125"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2008", "transaction": "Organized", "filed_date": "03/24/2008", "description": "E-Form"}, {"effective_date": "01/13/2010", "transaction": "Merger (survivor)", "filed_date": "01/21/2010", "description": "EFILED 12 D035697 (DOUBLE OVERTIME INVESTMENTS, LLC)"}, {"effective_date": "07/11/2010", "transaction": "Change of Registered Agent", "filed_date": "07/11/2010", "description": "FM13-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "02/17/2014", "transaction": "Restored to Good Standing", "filed_date": "02/17/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "03/01/2016", "transaction": "Restored to Good Standing", "filed_date": "03/01/2016", "description": "OnlineForm 5"}, {"effective_date": "03/21/2017", "transaction": "Change of Registered Agent", "filed_date": "03/21/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/18/2019", "transaction": "Restored to Good Standing", "filed_date": "01/18/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/19/2022", "transaction": "Restored to Good Standing", "filed_date": "01/19/2022", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Articles of Dissolution", "filed_date": "11/08/2022", "description": "OnlineForm 510"}]}
{"task_id": 297211, "worker_id": "details-extract-35", "ts": 1776111134, "record_type": "business_detail", "entity_details": {"entity_name": "3 BUCHOLINNIS, LLC", "registered_effective_date": "02/10/2005", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T038357"}, "registered_agent": {"name": "GARY L. BUCH", "address": "7345 WHITESPIRE ROAD\nSCHOFIELD\n,\nWI\n54476"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2005", "transaction": "Organized", "filed_date": "02/14/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 297211, "worker_id": "details-extract-35", "ts": 1776111134, "record_type": "business_detail", "entity_details": {"entity_name": "3 BUDS LLC", "registered_effective_date": "04/15/2019", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "26370 COUNTY ROAD F\nGRANTSBURG\n,\nWI\n54840-7312", "entity_id": "T080301"}, "registered_agent": {"name": "JACOB JOSEPH FRANCIS", "address": "26370 COUNTY ROAD F.\nGRANTSBURG\n,\nWI\n54840"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2019", "transaction": "Organized", "filed_date": "04/15/2019", "description": "E-Form"}, {"effective_date": "05/20/2021", "transaction": "Change of Registered Agent", "filed_date": "05/20/2021", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "06/15/2024", "transaction": "Change of Registered Agent", "filed_date": "06/15/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["THREEBUDSFARMS@GMAIL.COM"]}
{"task_id": 297211, "worker_id": "details-extract-35", "ts": 1776111134, "record_type": "business_detail", "entity_details": {"entity_name": "3 BUNDLES OF FUN LLC", "registered_effective_date": "06/29/2006", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "202 KESTREL WAY\nHARTLAND\n,\nWI\n53029\nUnited States of America", "entity_id": "T041340"}, "registered_agent": {"name": "JOSEPH C HENNING", "address": "202 KESTREL WAY\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2006", "transaction": "Organized", "filed_date": "07/03/2006", "description": "E-Form"}, {"effective_date": "05/24/2007", "transaction": "Change of Registered Agent", "filed_date": "05/24/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 297211, "worker_id": "details-extract-35", "ts": 1776111134, "record_type": "business_detail", "entity_details": {"entity_name": "3BUSYMOM LLC", "registered_effective_date": "01/03/2017", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T071667"}, "registered_agent": {"name": "CHERYL ANNE VUKELICH-GLASSEL", "address": "7557 KAEHLERS MILL ROAD\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2017", "transaction": "Organized", "filed_date": "01/04/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 297211, "worker_id": "details-extract-35", "ts": 1776111134, "record_type": "business_detail", "entity_details": {"entity_name": "THE 3 BUSY BS, LLC", "registered_effective_date": "01/28/2012", "status": "Dissolved", "status_date": "01/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W158 N8993 CHARLES DR.\nMENOMONEE FALLS\n,\nWI\n53051\nUnited States of America", "entity_id": "T055685"}, "registered_agent": {"name": "AMANDA K. KRINN", "address": "W158 N8993 CHARLES DR.\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2012", "transaction": "Organized", "filed_date": "01/28/2012", "description": "E-Form"}, {"effective_date": "01/24/2017", "transaction": "Articles of Dissolution", "filed_date": "01/24/2017", "description": "OnlineForm 510"}]}
{"task_id": 297211, "worker_id": "details-extract-35", "ts": 1776111134, "record_type": "business_detail", "entity_details": {"entity_name": "THREE BUBBLY CHICKS LLC", "registered_effective_date": "10/16/2025", "status": "Organized", "status_date": "10/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "WIS-213\nOrfordville\n,\nWI\n53576\nUnited States of America", "entity_id": "T116955"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2025", "transaction": "Organized", "filed_date": "10/16/2025", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 297211, "worker_id": "details-extract-35", "ts": 1776111134, "record_type": "business_detail", "entity_details": {"entity_name": "THREE BULLS, LLC", "registered_effective_date": "02/23/2000", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "270 ELMER ST\nPLATTEVILLE\n,\nWI\n53818", "entity_id": "T030159"}, "registered_agent": {"name": "DEREK R DIEDRICHS", "address": "270 ELMER ST\nPLATTEVILLE\n,\nWI\n53818"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2000", "transaction": "Organized", "filed_date": "02/28/2000", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": "****RECORD IMAGED****"}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 297211, "worker_id": "details-extract-35", "ts": 1776111134, "record_type": "business_detail", "entity_details": {"entity_name": "THREE BUZZARDS LLC", "registered_effective_date": "01/21/2015", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "707 OREGON ST\nOSHKOSH\n,\nWI\n54902", "entity_id": "T065061"}, "registered_agent": {"name": "SCOTT NOE", "address": "707 OREGON ST\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2015", "transaction": "Organized", "filed_date": "01/21/2015", "description": "E-Form"}, {"effective_date": "03/07/2019", "transaction": "Change of Registered Agent", "filed_date": "03/07/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 297386, "worker_id": "details-extract-7", "ts": 1776111166, "record_type": "business_detail", "entity_details": {"entity_name": "3 G P, INC.", "registered_effective_date": "11/21/1990", "status": "Administratively Dissolved", "status_date": "06/18/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4755 N 78TH CT\nMILWAUKEE\n,\nWI\n53218\nUnited States of America", "entity_id": "T022465"}, "registered_agent": {"name": "GREGORY P BURZYNSKI", "address": "4755 NORTH 75TH CT\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/21/1990", "description": "****RECORD IMAGED****"}, {"effective_date": "10/01/1995", "transaction": "Delinquent", "filed_date": "10/01/1995", "description": "NAD (1/23/96) RTND UNDEL"}, {"effective_date": "04/12/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/1996", "description": "962021102"}, {"effective_date": "06/18/1996", "transaction": "Administrative Dissolution", "filed_date": "06/18/1996", "description": "962021280"}]}
{"task_id": 297386, "worker_id": "details-extract-7", "ts": 1776111166, "record_type": "business_detail", "entity_details": {"entity_name": "3GP LLC", "registered_effective_date": "12/05/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T094285"}, "registered_agent": {"name": "DAVID M VOLPANO", "address": "545 ROSEDALE DR\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2021", "transaction": "Organized", "filed_date": "12/05/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 297386, "worker_id": "details-extract-7", "ts": 1776111166, "record_type": "business_detail", "entity_details": {"entity_name": "3G PRIVATE INVESTIGATIONS LLC", "registered_effective_date": "12/15/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1141 W Main St Apt 313\nSun Prairie\n,\nWI\n53590\nUnited States of America", "entity_id": "T106370"}, "registered_agent": {"name": "JEFFREY SCOTT GRUSS", "address": "1141 W MAIN ST APT 313\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2023", "transaction": "Organized", "filed_date": "12/15/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 297386, "worker_id": "details-extract-7", "ts": 1776111166, "record_type": "business_detail", "entity_details": {"entity_name": "3G PRIVATE INVESTIGATORS L.L.C.", "registered_effective_date": "11/08/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1141 W Main St Apt 313\nSun Prairie\n,\nWI\n53590\nUnited States of America", "entity_id": "T105880"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2023", "transaction": "Organized", "filed_date": "11/08/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 297386, "worker_id": "details-extract-7", "ts": 1776111166, "record_type": "business_detail", "entity_details": {"entity_name": "3G PROPERTIES LLC", "registered_effective_date": "04/18/2012", "status": "Restored to Good Standing", "status_date": "01/04/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11817 GOLF RD\nFRANKSVILLE\n,\nWI\n53126-9528\nUnited States of America", "entity_id": "T056446"}, "registered_agent": {"name": "TIMOTHY JAMES SCHRAM", "address": "11817 GOLF RD\nFRANKSVILLE\n,\nWI\n53126-9528"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2012", "transaction": "Organized", "filed_date": "04/18/2012", "description": "E-Form"}, {"effective_date": "11/16/2017", "transaction": "Change of Registered Agent", "filed_date": "11/16/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "01/04/2021", "transaction": "Restored to Good Standing", "filed_date": "01/04/2021", "description": "OnlineForm 5"}, {"effective_date": "05/10/2023", "transaction": "Change of Registered Agent", "filed_date": "05/10/2023", "description": "OnlineForm 5"}], "emails": ["BETHSCHRAM1@GMAIL.COM"]}
{"task_id": 297386, "worker_id": "details-extract-7", "ts": 1776111166, "record_type": "business_detail", "entity_details": {"entity_name": "3G PROPERTY INVESTMENTS, LLC", "registered_effective_date": "02/06/2016", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1249 BILLIE CT\nGREEN BAY\n,\nWI\n54313-9244", "entity_id": "T068545"}, "registered_agent": {"name": "DEBORAH M. EKBERG", "address": "1249 BILLIE CT\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2016", "transaction": "Organized", "filed_date": "02/06/2016", "description": "E-Form"}, {"effective_date": "01/23/2017", "transaction": "Change of Registered Agent", "filed_date": "01/23/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/18/2019", "transaction": "Restored to Good Standing", "filed_date": "01/18/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "08/02/2022", "transaction": "Restored to Good Standing", "filed_date": "08/02/2022", "description": "OnlineForm 5"}, {"effective_date": "08/02/2022", "transaction": "Change of Registered Agent", "filed_date": "08/02/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 297386, "worker_id": "details-extract-7", "ts": 1776111166, "record_type": "business_detail", "entity_details": {"entity_name": "3G PUBLISHING INC.", "registered_effective_date": "01/14/2013", "status": "Dissolved", "status_date": "12/05/2016", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "NONE\n,", "entity_id": "T058689"}, "registered_agent": {"name": "CATHLEEN GASPER", "address": "4495 S. HEARTHSIDE DRIVE\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/14/2013", "description": "E-Form"}, {"effective_date": "12/05/2016", "transaction": "Articles of Dissolution", "filed_date": "12/05/2016", "description": "OnlineForm 10"}]}
{"task_id": 297386, "worker_id": "details-extract-7", "ts": 1776111166, "record_type": "business_detail", "entity_details": {"entity_name": "3G PUBLISHING, INC.", "registered_effective_date": "07/17/2002", "status": "Dissolved", "status_date": "07/19/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4495 SOUTH HEARTHSIDE DRIVE\nNEW BERLIN\n,\nWI\n53151\nUnited States of America", "entity_id": "T033565"}, "registered_agent": {"name": "CATHLEEN GASPER", "address": "4495 S HEARTHSIDE DR\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/22/2002", "description": ""}, {"effective_date": "09/28/2005", "transaction": "Change of Registered Agent", "filed_date": "09/28/2005", "description": "FM16-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/19/2010", "transaction": "Articles of Dissolution", "filed_date": "07/21/2010", "description": ""}]}
{"task_id": 297386, "worker_id": "details-extract-7", "ts": 1776111166, "record_type": "business_detail", "entity_details": {"entity_name": "3G'S PAINTING LLC", "registered_effective_date": "03/04/2025", "status": "Organized", "status_date": "03/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N 6458 US HWY 51\nPortage\n,\nWI\n53901\nUnited States of America", "entity_id": "T113094"}, "registered_agent": {"name": "GLENN F GALETKA III", "address": "N 6458 US HWY 51\nPORTAGE\n,\nWI\n53901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2025", "transaction": "Organized", "filed_date": "03/04/2025", "description": "E-Form"}], "emails": ["GLENN.GALETKA@GMAIL.COM"]}
{"task_id": 295604, "worker_id": "details-extract-31", "ts": 1776111208, "record_type": "business_detail", "entity_details": {"entity_name": "237 CAHABA VALLEY, LLC", "registered_effective_date": "09/24/2025", "status": "Registered", "status_date": "09/24/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "237 CAHABA VALLEY PARKWAY\nPELHAM\n,\nAL\n35124", "entity_id": "T116582"}, "registered_agent": {"name": "CAPITOL CORPORATE SERVICES INC", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2025", "transaction": "Registered", "filed_date": "09/29/2025", "description": ""}, {"effective_date": "03/12/2026", "transaction": "Change of Registered Agent", "filed_date": "03/12/2026", "description": "OnlineForm 5"}]}
{"task_id": 295604, "worker_id": "details-extract-31", "ts": 1776111208, "record_type": "business_detail", "entity_details": {"entity_name": "237 FEET, LLC", "registered_effective_date": "06/02/2020", "status": "Restored to Good Standing", "status_date": "12/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 136\nNESHKORO\n,\nWI\n54960", "entity_id": "T085444"}, "registered_agent": {"name": "ETHAN T. MILLER", "address": "414 DONOFRIO DR\nSTE 300\nMADISON\n,\nWI\n53719-2847"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2020", "transaction": "Organized", "filed_date": "06/02/2020", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Restored to Good Standing", "filed_date": "12/27/2023", "description": "OnlineForm 5"}, {"effective_date": "06/20/2024", "transaction": "Change of Registered Agent", "filed_date": "06/20/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Change of Registered Agent", "filed_date": "07/01/2025", "description": "OnlineForm 5"}], "emails": ["ETHAN@KKLAWMADISON.COM"]}
{"task_id": 295604, "worker_id": "details-extract-31", "ts": 1776111208, "record_type": "business_detail", "entity_details": {"entity_name": "237 GRUENWALD AVENUE, LLC", "registered_effective_date": "04/08/2020", "status": "Administratively Dissolved", "status_date": "10/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T084786"}, "registered_agent": {"name": "MICHAEL D AUSTIN", "address": "121 RIVER STREET\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2020", "transaction": "Organized", "filed_date": "04/08/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2023", "description": "PUBLICATION"}, {"effective_date": "10/26/2023", "transaction": "Administrative Dissolution", "filed_date": "10/26/2023", "description": ""}]}
{"task_id": 295604, "worker_id": "details-extract-31", "ts": 1776111208, "record_type": "business_detail", "entity_details": {"entity_name": "237 N WASHBURN, LLC", "registered_effective_date": "11/07/2022", "status": "Organized", "status_date": "11/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "263 N WASHBURN ST\nPO BOX 3507\nOSHKOSH\n,\nWI\n54903", "entity_id": "T099937"}, "registered_agent": {"name": "CHRISTOPHER S POMMERENING", "address": "263 N WASHBURN ST\nPO BOX 3507\nOSHKOSH\n,\nWI\n54903"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2022", "transaction": "Organized", "filed_date": "11/07/2022", "description": "E-Form"}, {"effective_date": "11/24/2023", "transaction": "Change of Registered Agent", "filed_date": "11/24/2023", "description": "OnlineForm 5"}, {"effective_date": "12/03/2024", "transaction": "Change of Registered Agent", "filed_date": "12/03/2024", "description": "OnlineForm 5"}], "emails": ["HWY41OSHKOSH4BIZ@GMAIL.COM"]}
{"task_id": 295604, "worker_id": "details-extract-31", "ts": 1776111208, "record_type": "business_detail", "entity_details": {"entity_name": "237 S 74TH STREET, LLC", "registered_effective_date": "04/08/2011", "status": "Dissolved", "status_date": "12/31/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11800 W RIPLEY AVE\nWAUWATOSA\n,\nWI\n53226-3933\nUnited States of America", "entity_id": "T053483"}, "registered_agent": {"name": "MICHAEL GOETZ", "address": "11800 W RIPLEY AVE\nWAUWATOSA\n,\nWI\n53226-3933"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2011", "transaction": "Organized", "filed_date": "04/08/2011", "description": "E-Form"}, {"effective_date": "06/12/2012", "transaction": "Change of Registered Agent", "filed_date": "06/12/2012", "description": "FM516-E-Form"}, {"effective_date": "06/12/2014", "transaction": "Change of Registered Agent", "filed_date": "06/12/2014", "description": "FM516-E-Form"}, {"effective_date": "06/23/2015", "transaction": "Change of Registered Agent", "filed_date": "06/23/2015", "description": "OnlineForm 5"}, {"effective_date": "05/17/2017", "transaction": "Change of Registered Agent", "filed_date": "05/17/2017", "description": "OnlineForm 5"}, {"effective_date": "04/30/2019", "transaction": "Change of Registered Agent", "filed_date": "04/30/2019", "description": "OnlineForm 5"}, {"effective_date": "12/31/2020", "transaction": "Articles of Dissolution", "filed_date": "12/28/2020", "description": ""}]}
{"task_id": 295604, "worker_id": "details-extract-31", "ts": 1776111208, "record_type": "business_detail", "entity_details": {"entity_name": "237 SMITH PROPERTIES, LLC", "registered_effective_date": "05/23/2012", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3028 S 47TH ST\nMILWAUKEE\n,\nWI\n53219-3434\nUnited States of America", "entity_id": "T056774"}, "registered_agent": {"name": "DAMARIS M SMITH", "address": "3028 S 47TH ST\nMILWAUKEE\n,\nWI\n53219-3434"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2012", "transaction": "Organized", "filed_date": "05/23/2012", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/12/2017", "transaction": "Change of Registered Agent", "filed_date": "06/12/2017", "description": "OnlineForm 5"}, {"effective_date": "06/12/2017", "transaction": "Restored to Good Standing", "filed_date": "06/12/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 295604, "worker_id": "details-extract-31", "ts": 1776111208, "record_type": "business_detail", "entity_details": {"entity_name": "237 UNION, LLC", "registered_effective_date": "10/20/2000", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030977"}, "registered_agent": {"name": "JAMES J KLEIN", "address": "221 UNION ST\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2000", "transaction": "Organized", "filed_date": "10/20/2000", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 295604, "worker_id": "details-extract-31", "ts": 1776111208, "record_type": "business_detail", "entity_details": {"entity_name": "237 W KEEFE AVE REALTY LLC", "registered_effective_date": "06/05/2014", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T063125"}, "registered_agent": {"name": "JAMES B BROWN", "address": "2801 N 41ST STREET\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2014", "transaction": "Organized", "filed_date": "06/06/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 295604, "worker_id": "details-extract-31", "ts": 1776111208, "record_type": "business_detail", "entity_details": {"entity_name": "2370 BOOTH PROPERTY, LLC", "registered_effective_date": "10/03/2012", "status": "Dissolved", "status_date": "12/13/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10240 W NATIONAL AV. #166,\nMILWAUKEE\n,\nWI\n53227\nUnited States of America", "entity_id": "T057810"}, "registered_agent": {"name": "JONATHAN WENDLAND", "address": "3352 N. BUFFUM\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2012", "transaction": "Organized", "filed_date": "10/03/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/09/2014", "transaction": "Restored to Good Standing", "filed_date": "10/09/2014", "description": "E-Form"}, {"effective_date": "10/09/2014", "transaction": "Change of Registered Agent", "filed_date": "10/09/2014", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "12/13/2016", "transaction": "Articles of Dissolution", "filed_date": "12/13/2016", "description": "OnlineForm 510"}]}
{"task_id": 295604, "worker_id": "details-extract-31", "ts": 1776111208, "record_type": "business_detail", "entity_details": {"entity_name": "2370 HUBBARD, LLC", "registered_effective_date": "01/01/1995", "status": "Restored to Good Standing", "status_date": "02/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213-3937\nUnited States of America", "entity_id": "T025035"}, "registered_agent": {"name": "JAMES BERANEK", "address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213-3937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1995", "transaction": "Organized", "filed_date": "01/03/1995", "description": ""}, {"effective_date": "05/15/2006", "transaction": "Change of Registered Agent", "filed_date": "05/15/2006", "description": "FM516-E-Form"}, {"effective_date": "04/05/2013", "transaction": "Change of Registered Agent", "filed_date": "04/05/2013", "description": "FM516-E-Form"}, {"effective_date": "03/28/2014", "transaction": "Change of Registered Agent", "filed_date": "03/28/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/04/2018", "transaction": "Change of Registered Agent", "filed_date": "01/04/2018", "description": "OnlineForm 5"}, {"effective_date": "01/04/2018", "transaction": "Restored to Good Standing", "filed_date": "01/04/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/23/2023", "transaction": "Change of Registered Agent", "filed_date": "02/23/2023", "description": "OnlineForm 5"}, {"effective_date": "02/23/2023", "transaction": "Restored to Good Standing", "filed_date": "02/23/2023", "description": "OnlineForm 5"}], "emails": ["JB@MPIWI.COM"]}
{"task_id": 295604, "worker_id": "details-extract-31", "ts": 1776111208, "record_type": "business_detail", "entity_details": {"entity_name": "2370 LLC", "registered_effective_date": "10/28/2019", "status": "Restored to Good Standing", "status_date": "10/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1926 DEER PATH\nWAUKESHA\n,\nWI\n53189", "entity_id": "T082854"}, "registered_agent": {"name": "JUDITH ANN ANDREW", "address": "1926 DEER PATH\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2019", "transaction": "Organized", "filed_date": "10/28/2019", "description": "E-Form"}, {"effective_date": "10/29/2023", "transaction": "Change of Registered Agent", "filed_date": "10/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/22/2025", "transaction": "Restored to Good Standing", "filed_date": "10/22/2025", "description": "OnlineForm 5"}], "emails": ["JWPROP@SBCGLOBAL.NET"]}
{"task_id": 295604, "worker_id": "details-extract-31", "ts": 1776111208, "record_type": "business_detail", "entity_details": {"entity_name": "23704 JEFFERSON ST INDEPENDENCE LIMITED LIABILITY COMPANY", "registered_effective_date": "08/29/2019", "status": "Administratively Dissolved", "status_date": "01/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "23746 JEFFERSON ST.\nINDEPENDENCE\n,\nWI.\n54747", "entity_id": "T082161"}, "registered_agent": {"name": "PAT ALAN LOWTHER", "address": "809 N MAIN ST\nALMA\n,\nWI\n54610"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2019", "transaction": "Organized", "filed_date": "08/29/2019", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2023", "description": "PUBLICATION"}, {"effective_date": "01/25/2024", "transaction": "Administrative Dissolution", "filed_date": "01/25/2024", "description": ""}]}
{"task_id": 295604, "worker_id": "details-extract-31", "ts": 1776111208, "record_type": "business_detail", "entity_details": {"entity_name": "23712 JEFFERSON ST INDEPENDENCE LIMITED LIABILITY COMPANY", "registered_effective_date": "09/03/2019", "status": "Administratively Dissolved", "status_date": "01/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "23746 JEFFERSON ST.\nINDEPENDENCE\n,\nWI.\n54747", "entity_id": "T082131"}, "registered_agent": {"name": "PAT ALAN LOWTHER", "address": "809 N MAIN ST\nALMA\n,\nWI\n54610"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2019", "transaction": "Organized", "filed_date": "09/03/2019", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2023", "description": "PUBLICATION"}, {"effective_date": "01/25/2024", "transaction": "Administrative Dissolution", "filed_date": "01/25/2024", "description": ""}]}
{"task_id": 295604, "worker_id": "details-extract-31", "ts": 1776111208, "record_type": "business_detail", "entity_details": {"entity_name": "2372 S. 20TH LLC", "registered_effective_date": "08/16/2002", "status": "Administratively Dissolved", "status_date": "11/23/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1642 MARTHA WASHINGTON DR.\nWAUWATOSA\n,\nWI\n53213\nUnited States of America", "entity_id": "S062193"}, "registered_agent": {"name": "MAPI REALTY LLC", "address": "766 N 117TH ST\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2002", "transaction": "Organized", "filed_date": "08/20/2002", "description": "eForm"}, {"effective_date": "09/14/2004", "transaction": "Change of Registered Agent", "filed_date": "09/14/2004", "description": "FM516-E-Form"}, {"effective_date": "03/29/2006", "transaction": "Change of Registered Agent", "filed_date": "04/06/2006", "description": ""}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": ""}, {"effective_date": "11/23/2010", "transaction": "Administrative Dissolution", "filed_date": "11/23/2010", "description": ""}]}
{"task_id": 295604, "worker_id": "details-extract-31", "ts": 1776111208, "record_type": "business_detail", "entity_details": {"entity_name": "2372-74 N. 44TH STREET LLC", "registered_effective_date": "05/16/2002", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1070\nUnited States of America", "entity_id": "T033298"}, "registered_agent": {"name": "PETER L. BUTZER", "address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1070"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2002", "transaction": "Organized", "filed_date": "05/20/2002", "description": "eForm"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "05/05/2009", "transaction": "Restored to Good Standing", "filed_date": "05/05/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "05/23/2011", "transaction": "Restored to Good Standing", "filed_date": "05/23/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "05/02/2014", "transaction": "Restored to Good Standing", "filed_date": "05/02/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/07/2017", "transaction": "Restored to Good Standing", "filed_date": "06/07/2017", "description": "OnlineForm 5"}, {"effective_date": "06/07/2017", "transaction": "Change of Registered Agent", "filed_date": "06/07/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 295604, "worker_id": "details-extract-31", "ts": 1776111208, "record_type": "business_detail", "entity_details": {"entity_name": "2373 BOOTH, LLC", "registered_effective_date": "10/20/1997", "status": "Dissolved", "status_date": "12/15/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3943 S 106TH ST\nGREENFIELD\n,\nWI\n53228\nUnited States of America", "entity_id": "T027544"}, "registered_agent": {"name": "MARY P O'CONNELL WILLIAMS", "address": "3943 S 106TH ST\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/1997", "transaction": "Organized", "filed_date": "10/23/1997", "description": ""}, {"effective_date": "07/03/2000", "transaction": "Change of Registered Agent", "filed_date": "07/07/2000", "description": ""}, {"effective_date": "01/05/2006", "transaction": "Change of Registered Agent", "filed_date": "01/05/2006", "description": "FM516-E-Form"}, {"effective_date": "12/15/2006", "transaction": "Articles of Dissolution", "filed_date": "12/19/2006", "description": ""}]}
{"task_id": 295604, "worker_id": "details-extract-31", "ts": 1776111208, "record_type": "business_detail", "entity_details": {"entity_name": "2373 N TOSA, LLC", "registered_effective_date": "03/13/2026", "status": "Organized", "status_date": "03/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 McLeod Drive, Suite 100\nLas Vegas\n,\nNV\n89121\nUnited States of America", "entity_id": "T119675"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2026", "transaction": "Organized", "filed_date": "03/13/2026", "description": "E-Form"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 295604, "worker_id": "details-extract-31", "ts": 1776111208, "record_type": "business_detail", "entity_details": {"entity_name": "23746 JEFFERSON ST INDEPENDENCE LIMITED LIABILITY COMPANY", "registered_effective_date": "08/27/2019", "status": "Administratively Dissolved", "status_date": "11/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "809 N MAIN ST\nALMA\n,\nWI\n54610", "entity_id": "T082133"}, "registered_agent": {"name": "PAT ALAN LOWTHER", "address": "809 N MAIN ST\nALMA\n,\nWI\n54610"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/27/2019", "transaction": "Organized", "filed_date": "08/27/2019", "description": "E-Form"}, {"effective_date": "08/27/2019", "transaction": "Statement of Correction", "filed_date": "12/02/2019", "description": "Old Name = 23746 3RD ST INDEPENDENCE LIMITED LIABILITY COMPANY"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2023", "description": ""}, {"effective_date": "11/25/2023", "transaction": "Administrative Dissolution", "filed_date": "11/25/2023", "description": ""}]}
{"task_id": 295604, "worker_id": "details-extract-31", "ts": 1776111208, "record_type": "business_detail", "entity_details": {"entity_name": "2376 HMB, LLC", "registered_effective_date": "12/23/2024", "status": "Organized", "status_date": "12/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1205 E. Meinecke Ave.\nMilwaukee\n,\nWI\n53212\nUnited States of America", "entity_id": "T111859"}, "registered_agent": {"name": "JOSEPH SHEA", "address": "1205 E. MEINECKE AVE.\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2024", "transaction": "Organized", "filed_date": "12/23/2024", "description": "E-Form"}], "emails": ["JSHEA.LIVINGSPACE@EARTHLINK.NET"]}
{"task_id": 295604, "worker_id": "details-extract-31", "ts": 1776111208, "record_type": "business_detail", "entity_details": {"entity_name": "2377 HUMBOLDT, LLC", "registered_effective_date": "11/14/2017", "status": "Restored to Good Standing", "status_date": "10/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "VANDELAY GROUP, LLC\nPO BOX 510437\nMILWAUKEE\n,\nWI\n53203-0082", "entity_id": "T074839"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 E. MICHIGAN ST., SUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2017", "transaction": "Organized", "filed_date": "11/14/2017", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/29/2023", "transaction": "Restored to Good Standing", "filed_date": "10/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/29/2023", "transaction": "Change of Registered Agent", "filed_date": "10/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/08/2024", "transaction": "Change of Registered Agent", "filed_date": "10/08/2024", "description": "OnlineForm 5"}], "emails": ["WISERVICESMKE@GKLAW.COM"]}
{"task_id": 295604, "worker_id": "details-extract-31", "ts": 1776111208, "record_type": "business_detail", "entity_details": {"entity_name": "23789 LLC", "registered_effective_date": "11/24/2025", "status": "Organized", "status_date": "11/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2332 Trevor Way\nMadison\n,\nWI\n53719\nUnited States of America", "entity_id": "T117618"}, "registered_agent": {"name": "JAMES VANHARMS", "address": "2332 TREVOR WAY\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2025", "transaction": "Organized", "filed_date": "11/25/2025", "description": "E-Form"}], "emails": ["JAMES.VANHARMS@GMAIL.COM"]}
{"task_id": 295604, "worker_id": "details-extract-31", "ts": 1776111208, "record_type": "business_detail", "entity_details": {"entity_name": "2378MLK LIMITED LIABILITY CO.", "registered_effective_date": "01/26/2012", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5038 W NORTH AVE\nMILWAUKEE\n,\nWI\n53208-1120\nUnited States of America", "entity_id": "T055671"}, "registered_agent": {"name": "BRUCE L MARTIN", "address": "5038 W NORTH AVE\nMILWAUKEE\n,\nWI\n53208-1120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2012", "transaction": "Organized", "filed_date": "01/26/2012", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "03/03/2015", "transaction": "Restored to Good Standing", "filed_date": "03/03/2015", "description": "E-Form"}, {"effective_date": "03/28/2017", "transaction": "Change of Registered Agent", "filed_date": "03/28/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 294245, "worker_id": "details-extract-23", "ts": 1776111220, "record_type": "business_detail", "entity_details": {"entity_name": "11 GRANDS CO. LLC", "registered_effective_date": "09/20/2024", "status": "Organized", "status_date": "09/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4314 E Apollo Ln\nJanesville\n,\nWI\n53546\nUnited States of America", "entity_id": "O045363"}, "registered_agent": {"name": "TERRY GENE DOYLE", "address": "4314 E APOLLO LANE\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2024", "transaction": "Organized", "filed_date": "09/20/2024", "description": "E-Form"}], "emails": ["11GRANDSCO@GMAIL.COM"]}
{"task_id": 294245, "worker_id": "details-extract-23", "ts": 1776111220, "record_type": "business_detail", "entity_details": {"entity_name": "11 GREENWAY LLC", "registered_effective_date": "12/31/2024", "status": "Organized", "status_date": "12/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "716 N Superior St.\nAppleton\n,\nWI\n54911\nUnited States of America", "entity_id": "O045828"}, "registered_agent": {"name": "LINDSAY E GRETZINGER", "address": "716 N SUPERIOR ST.\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2024", "transaction": "Organized", "filed_date": "12/31/2024", "description": "E-Form"}], "emails": ["GRETZINGER23@YAHOO.COM"]}
{"task_id": 294245, "worker_id": "details-extract-23", "ts": 1776111220, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN GATES FARM LLC", "registered_effective_date": "11/26/2025", "status": "Organized", "status_date": "11/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8757 Bakken Road\nMount Horeb\n,\nWI\n53572\nUnited States of America", "entity_id": "E070272"}, "registered_agent": {"name": "SUZANNE M RENNER", "address": "8757 BAKKEN ROAD\nMOUNT HOREB\n,\nWI\n53572"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/26/2025", "transaction": "Organized", "filed_date": "11/26/2025", "description": "E-Form"}], "emails": ["JAMES.VANA@GMAIL.COM"]}
{"task_id": 294245, "worker_id": "details-extract-23", "ts": 1776111220, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN GEAR TRANSPORT INC.", "registered_effective_date": "03/29/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E065828"}, "registered_agent": {"name": "TARAS SAMANCHUK", "address": "118 HEIDEL RD APT 2\nTHIENSVILLE\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/29/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294245, "worker_id": "details-extract-23", "ts": 1776111220, "record_type": "business_detail", "entity_details": {"entity_name": "ELEVEN GOLD STAR POST NO. 1248 OF THE VETERANS OF FOREIGN WARS OF THE UNITED STATES", "registered_effective_date": "01/31/1948", "status": "Incorporated/Qualified/Registered", "status_date": "01/31/1948", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "E002493"}, "registered_agent": {"name": "FOR REFERENCE ONLY", "address": "XX\nXX\n,\nXX\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 294245, "worker_id": "details-extract-23", "ts": 1776111220, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OF ONE GALLERY LLC", "registered_effective_date": "07/28/2020", "status": "Organized", "status_date": "07/28/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "365 MAIN AVE UNIT A\nDE PERE\n,\nWI\n54115", "entity_id": "O037575"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2020", "transaction": "Organized", "filed_date": "07/28/2020", "description": "E-Form"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 294610, "worker_id": "details-extract-17", "ts": 1776111239, "record_type": "business_detail", "entity_details": {"entity_name": "1B&L LLC", "registered_effective_date": "07/27/2022", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "241 W. JUNIPER DR\nGRAFTON\n,\nWI\n53024", "entity_id": "O041349"}, "registered_agent": {"name": "MARK LIESKE", "address": "241 W. JUNIPER DR\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2022", "transaction": "Organized", "filed_date": "07/27/2022", "description": "E-Form"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294610, "worker_id": "details-extract-17", "ts": 1776111239, "record_type": "business_detail", "entity_details": {"entity_name": "ONE BLACK JACKS LLC", "registered_effective_date": "04/15/2021", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "841 BYRON DR\nOCONOMOWOC\n,\nWI\n53066-4362", "entity_id": "O038829"}, "registered_agent": {"name": "JON F DIETZ", "address": "841 BYRON DR.\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2021", "transaction": "Organized", "filed_date": "04/15/2021", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 294610, "worker_id": "details-extract-17", "ts": 1776111239, "record_type": "business_detail", "entity_details": {"entity_name": "ONE BLACK MAN'S OPINION, INCORPORATED", "registered_effective_date": "08/24/1989", "status": "Administratively Dissolved", "status_date": "04/07/1994", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2024 W KEEFE AVE\nMILWAUKEE\n,\nWI\n53206\nUnited States of America", "entity_id": "O015884"}, "registered_agent": {"name": "MATTHEW STELLY", "address": "2024 W KEEFE AVE\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/24/1989", "description": ""}, {"effective_date": "07/01/1991", "transaction": "In Bad Standing", "filed_date": "07/01/1991", "description": ""}, {"effective_date": "01/31/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/31/1994", "description": "943020103"}, {"effective_date": "04/07/1994", "transaction": "Administrative Dissolution", "filed_date": "04/07/1994", "description": "943021324"}]}
{"task_id": 294610, "worker_id": "details-extract-17", "ts": 1776111239, "record_type": "business_detail", "entity_details": {"entity_name": "ONE BLC, LLC", "registered_effective_date": "01/01/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave  STE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "O044027"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2024", "transaction": "Organized", "filed_date": "12/26/2023", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294610, "worker_id": "details-extract-17", "ts": 1776111239, "record_type": "business_detail", "entity_details": {"entity_name": "ONE BLESSED SAVAGE, LLC", "registered_effective_date": "08/17/2021", "status": "Restored to Good Standing", "status_date": "06/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5600 W BROWN DEER RD STE 220\nMILWAUKEE\n,\nWI\n53223", "entity_id": "O039469"}, "registered_agent": {"name": "ROMARE REI RAMSEY", "address": "5600 W BROWN DEER RD STE 220\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2021", "transaction": "Organized", "filed_date": "08/23/2021", "description": "STUDENT ENTREPRENEUR"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "06/04/2025", "transaction": "Change of Registered Agent", "filed_date": "06/04/2025", "description": "OnlineForm 5"}, {"effective_date": "06/04/2025", "transaction": "Restored to Good Standing", "filed_date": "06/04/2025", "description": "OnlineForm 5"}], "emails": ["1BLESSEDSAVAGE.MKE@GMAIL.COM"]}
{"task_id": 294610, "worker_id": "details-extract-17", "ts": 1776111239, "record_type": "business_detail", "entity_details": {"entity_name": "ONE BLUE MOON CHARMS LLC", "registered_effective_date": "01/01/2011", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026764"}, "registered_agent": {"name": "LINDA R CHAY", "address": "W68 N167 EVERGREEN BLVD\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2011", "transaction": "Organized", "filed_date": "10/11/2010", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 CORPORATION", "registered_effective_date": "10/14/1983", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T09039"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "10/14/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/14/1983", "description": ""}, {"effective_date": "10/19/1984", "transaction": "Resignation of Registered Agent", "filed_date": "10/19/1984", "description": ""}, {"effective_date": "10/01/1985", "transaction": "In Bad Standing", "filed_date": "10/01/1985", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902070049"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902131998"}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 LLC", "registered_effective_date": "07/11/2012", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2679 N LAKE DR\nMILWAUKEE\n,\nWI\n53211-3838\nUnited States of America", "entity_id": "T057148"}, "registered_agent": {"name": "JEFFREY S GALLAS", "address": "2679 N LAKE DR\nMILWAUKEE\n,\nWI\n53211-3838"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2012", "transaction": "Organized", "filed_date": "07/11/2012", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "08/20/2018", "transaction": "Change of Registered Agent", "filed_date": "08/20/2018", "description": "OnlineForm 5"}, {"effective_date": "08/20/2018", "transaction": "Restored to Good Standing", "filed_date": "08/20/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "08/27/2020", "transaction": "Restored to Good Standing", "filed_date": "08/27/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 207 N MAIN LLC", "registered_effective_date": "06/29/2022", "status": "Organized", "status_date": "06/29/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942-9706", "entity_id": "T097872"}, "registered_agent": {"name": "JDPM LLC", "address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942-9706"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2022", "transaction": "Organized", "filed_date": "06/29/2022", "description": "E-Form"}, {"effective_date": "05/12/2023", "transaction": "Change of Registered Agent", "filed_date": "05/12/2023", "description": "OnlineForm 5"}], "emails": ["OFFICE.JDPMLLC@GMAIL.COM"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 3RD AVENUE, LLC", "registered_effective_date": "11/29/2012", "status": "Dissolved", "status_date": "11/21/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 WATER STREET\nSUITE 3\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "T058253"}, "registered_agent": {"name": "MICHELLE M. MOGENSEN", "address": "301 WATER STREET\nSUITE 3\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2012", "transaction": "Organized", "filed_date": "11/29/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "11/24/2014", "transaction": "Restored to Good Standing", "filed_date": "11/24/2014", "description": "E-Form"}, {"effective_date": "11/24/2014", "transaction": "Change of Registered Agent", "filed_date": "11/24/2014", "description": "FM516-E-Form"}, {"effective_date": "11/21/2016", "transaction": "Articles of Dissolution", "filed_date": "11/21/2016", "description": "OnlineForm 510"}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 CARRERA, LLC", "registered_effective_date": "06/27/2023", "status": "Organized", "status_date": "06/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "205 CARRERA DR\nTHE VILLAGES\n,\nFL\n32159-9292\nUnited States of America", "entity_id": "T103830"}, "registered_agent": {"name": "DANIEL J. MEI ESQ", "address": "112 E CAPITOL DR\nSTE 201\nHARTLAND\n,\nWI\n53029-2104"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2023", "transaction": "Organized", "filed_date": "06/27/2023", "description": "E-Form"}], "emails": ["WENDY@DANMEILAW.COM"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 CREATIVE LLC", "registered_effective_date": "07/16/2025", "status": "Organized", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T115366"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2025", "transaction": "Organized", "filed_date": "07/16/2025", "description": "E-Form"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 DOTY LLC", "registered_effective_date": "03/07/2023", "status": "Restored to Good Standing", "status_date": "07/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "130 E WALNUT ST\nSTE 607\nGREEN BAY\n,\nWI\n54301-4239\nUnited States of America", "entity_id": "T101928"}, "registered_agent": {"name": "STEVEN JAMES SCHNEIDER", "address": "130 E WALNUT ST\nSTE 607\nGREEN BAY\n,\nWI\n54301-4239"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2023", "transaction": "Organized", "filed_date": "03/07/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "07/08/2025", "transaction": "Change of Registered Agent", "filed_date": "07/08/2025", "description": "OnlineForm 5"}, {"effective_date": "07/08/2025", "transaction": "Restored to Good Standing", "filed_date": "07/08/2025", "description": "OnlineForm 5"}], "emails": ["STEVE.SCHNEIDER@BTUSSEL.COM"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 FAIRWAY DR LLC", "registered_effective_date": "10/23/2025", "status": "Organized", "status_date": "10/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "205 Fairway Dr\nBrookfield\n,\nWI\n53005\nUnited States of America", "entity_id": "T117074"}, "registered_agent": {"name": "OMAR ELAHI", "address": "205 FAIRWAY DR\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2025", "transaction": "Organized", "filed_date": "10/23/2025", "description": "E-Form"}], "emails": ["OMARELAHI73@GMAIL.COM"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 FIRST STREET LLC", "registered_effective_date": "10/10/2016", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "117 1ST ST\nSPOONER\n,\nWI\n54801-1220", "entity_id": "T070898"}, "registered_agent": {"name": "KATHERINE M STEWART", "address": "117 1ST ST\nSPOONER\n,\nWI\n54801-1220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2016", "transaction": "Organized", "filed_date": "10/10/2016", "description": "E-Form"}, {"effective_date": "10/24/2017", "transaction": "Change of Registered Agent", "filed_date": "10/24/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/06/2023", "transaction": "Change of Registered Agent", "filed_date": "12/06/2023", "description": "OnlineForm 5"}, {"effective_date": "12/06/2023", "transaction": "Restored to Good Standing", "filed_date": "12/06/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 GRAND, LLC", "registered_effective_date": "09/13/2017", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "707 E GRAND AVE\nCHIPPEWA FALLS\n,\nWI\n54729-3171", "entity_id": "T074231"}, "registered_agent": {"name": "GEORGE E ROHMEYER JR", "address": "707 E GRAND AVE\nCHIPPEWA FALLS\n,\nWI\n54729-3171"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2017", "transaction": "Organized", "filed_date": "09/13/2017", "description": "E-Form"}, {"effective_date": "09/25/2018", "transaction": "Change of Registered Agent", "filed_date": "09/25/2018", "description": "OnlineForm 5"}, {"effective_date": "10/02/2019", "transaction": "Change of Registered Agent", "filed_date": "10/02/2019", "description": "OnlineForm 5"}, {"effective_date": "10/03/2023", "transaction": "Change of Registered Agent", "filed_date": "10/03/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["GEORGEROHMEYER@GMAIL.COM"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 HELGERSON L.L.C.", "registered_effective_date": "03/17/2025", "status": "Organized", "status_date": "03/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "w843 thorson rd\nMondovi\n,\nWI\n54755\nUnited States of America", "entity_id": "T113318"}, "registered_agent": {"name": "ROCKET LAWYER CORPORATE SERVICES LLC", "address": "100 WILBURN RD. SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2025", "transaction": "Organized", "filed_date": "03/17/2025", "description": "E-Form"}], "emails": ["RLOPS@PARASEC.COM"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 HEWITT STREET, LLC", "registered_effective_date": "10/18/2022", "status": "Organized", "status_date": "10/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5621 TODD ROAD\nNEILLSVILLE\n,\nWI\n54456", "entity_id": "T099623"}, "registered_agent": {"name": "RW CORPORATE SERVICES, LLC", "address": "500 N. FIRST ST., STE 8000\nPO BOX 8050\nWAUSAU\n,\nWI\n54402-8050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2022", "transaction": "Organized", "filed_date": "10/18/2022", "description": "E-Form"}, {"effective_date": "01/11/2024", "transaction": "Change of Registered Agent", "filed_date": "01/11/2024", "description": "OnlineForm 5"}], "emails": ["RWCORP@RUDERWARE.COM"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 HILLTOP LLC", "registered_effective_date": "07/28/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "474 Windmill Road\nBrooklyn\n,\nWI\n53521\nUnited States of America", "entity_id": "T104323"}, "registered_agent": {"name": "DALE L ARNDT", "address": "474 WINDMILL ROAD\nBROOKLYN\n,\nWI\n53521"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2023", "transaction": "Organized", "filed_date": "07/28/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 LINDEN CT, LLC", "registered_effective_date": "02/10/2014", "status": "Organized", "status_date": "02/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5334 STATE ROAD 175\nHARTFORD\n,\nWI\n53027-9440\nUnited States of America", "entity_id": "T061981"}, "registered_agent": {"name": "JOHN R BECKER", "address": "5334 STATE ROAD 175\n5334 STATE ROAD 175\nHARTFORD\n,\nWI\n53027-9440"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2014", "transaction": "Organized", "filed_date": "02/10/2014", "description": "E-Form"}, {"effective_date": "02/09/2017", "transaction": "Change of Registered Agent", "filed_date": "02/09/2017", "description": "OnlineForm 5"}, {"effective_date": "02/17/2023", "transaction": "Change of Registered Agent", "filed_date": "02/17/2023", "description": "OnlineForm 5"}, {"effective_date": "02/21/2024", "transaction": "Change of Registered Agent", "filed_date": "02/21/2024", "description": "OnlineForm 5"}, {"effective_date": "10/27/2025", "transaction": "Change of Registered Agent", "filed_date": "10/27/2025", "description": "OnlineForm 5"}, {"effective_date": "03/21/2026", "transaction": "Change of Registered Agent", "filed_date": "03/21/2026", "description": "OnlineForm 5"}], "emails": ["1IWISHMANAGEMENTCO@GMAIL.COM"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 MACARTHUR, LLC", "registered_effective_date": "07/20/2012", "status": "Organized", "status_date": "07/20/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "114 N. CHURCH ST.\nELKHORN\n,\nWI\n53121\nUnited States of America", "entity_id": "T057230"}, "registered_agent": {"name": "SWEET & MAIER, S.C.", "address": "114 N. CHURCH ST.\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2012", "transaction": "Organized", "filed_date": "07/20/2012", "description": "E-Form"}, {"effective_date": "07/23/2014", "transaction": "Change of Registered Agent", "filed_date": "07/23/2014", "description": "FM516-E-Form"}, {"effective_date": "07/24/2015", "transaction": "Change of Registered Agent", "filed_date": "07/24/2015", "description": "OnlineForm 5"}, {"effective_date": "07/30/2018", "transaction": "Change of Registered Agent", "filed_date": "07/30/2018", "description": "OnlineForm 5"}, {"effective_date": "07/29/2020", "transaction": "Change of Registered Agent", "filed_date": "07/29/2020", "description": "OnlineForm 5"}, {"effective_date": "08/18/2022", "transaction": "Change of Registered Agent", "filed_date": "08/18/2022", "description": "OnlineForm 5"}, {"effective_date": "08/07/2023", "transaction": "Change of Registered Agent", "filed_date": "08/07/2023", "description": "OnlineForm 5"}], "emails": ["CGREEN@WISCLAW.COM"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 MEMPHIS AVE, LLC", "registered_effective_date": "07/05/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T073543"}, "registered_agent": {"name": "AHREN ROGERS", "address": "921 MANYPENNY AVE\nBAYFIELD\n,\nWI\n54814"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2017", "transaction": "Organized", "filed_date": "07/05/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 MILWAUKEE, LLC", "registered_effective_date": "03/06/2008", "status": "Dissolved", "status_date": "04/01/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "311 CLEVELAND STREET\nMENASHA\n,\nWI\n54952\nUnited States of America", "entity_id": "T045170"}, "registered_agent": {"name": "JAMES E PUTMAN", "address": "311 CLEVELAND STREET\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2008", "transaction": "Organized", "filed_date": "03/06/2008", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Articles of Dissolution", "filed_date": "04/07/2011", "description": ""}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 MONROE COMMONS, LLC", "registered_effective_date": "04/13/2007", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "DEWITT ROSS & STEVENS SC\n2 E. MIFFLIN STREET, SUITE 600\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "T042881"}, "registered_agent": {"name": "MARK R. SEWELL", "address": "DEWITT ROSS & STEVENS SC\n2 E. MIFFLIN STREET, SUITE 600\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2007", "transaction": "Organized", "filed_date": "04/17/2007", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 N 8TH LLC", "registered_effective_date": "12/05/2016", "status": "Dissolved", "status_date": "12/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 MARITIME DR\nSTE 3C\nMANITOWOC\n,\nWI\n54220-6824", "entity_id": "T071392"}, "registered_agent": {"name": "TRENT R NELSON", "address": "100 MARITIME DR\nSTE 3C\nMANITOWOC\n,\nWI\n54220-6824"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2016", "transaction": "Organized", "filed_date": "12/05/2016", "description": "E-Form"}, {"effective_date": "12/14/2017", "transaction": "Change of Registered Agent", "filed_date": "12/14/2017", "description": "OnlineForm 5"}, {"effective_date": "12/27/2018", "transaction": "Change of Registered Agent", "filed_date": "12/27/2018", "description": "OnlineForm 5"}, {"effective_date": "12/13/2019", "transaction": "Change of Registered Agent", "filed_date": "12/13/2019", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/13/2024", "transaction": "Articles of Dissolution", "filed_date": "12/13/2024", "description": "OnlineForm 510"}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 PARKER STREET LLC", "registered_effective_date": "01/25/2010", "status": "Organized", "status_date": "01/25/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "207 PARKER ST\nBOSCOBEL\n,\nWI\n53805-1642\nUnited States of America", "entity_id": "T050168"}, "registered_agent": {"name": "GRANT D. THAYER", "address": "207 PARKER ST\nBOSCOBEL\n,\nWI\n53805-1642"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2010", "transaction": "Organized", "filed_date": "01/25/2010", "description": "E-Form"}, {"effective_date": "04/05/2011", "transaction": "Change of Registered Agent", "filed_date": "04/05/2011", "description": "FM516-E-Form"}, {"effective_date": "02/06/2017", "transaction": "Change of Registered Agent", "filed_date": "02/06/2017", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}], "emails": ["GRANT@SENIORMI.COM"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 S FAIR OAKS LLC", "registered_effective_date": "02/28/2022", "status": "Organized", "status_date": "02/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4549 DEERING TRL\nMIDDLETON\n,\nWI\n53562", "entity_id": "T095344"}, "registered_agent": {"name": "MITCHELL BLOSE", "address": "4549 DEERING TRL\nMIDDLETON\n,\nWI\n53562-5301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2022", "transaction": "Organized", "filed_date": "02/06/2022", "description": "E-Form"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "03/05/2024", "transaction": "Change of Registered Agent", "filed_date": "03/05/2024", "description": "OnlineForm 5"}, {"effective_date": "02/20/2025", "transaction": "Change of Registered Agent", "filed_date": "02/20/2025", "description": "OnlineForm 5"}], "emails": ["MBLOSE79@GMAIL.COM"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 VENTURES LLC", "registered_effective_date": "07/16/2025", "status": "Organized", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "616 S El Camino Real\nSan Clemente\n,\nCA\n92672\nUnited States of America", "entity_id": "T115367"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)\n2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2025", "transaction": "Organized", "filed_date": "07/16/2025", "description": "E-Form"}], "emails": ["205BUSINESSVENTURES@GMAIL.COM"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 VINO LLC", "registered_effective_date": "11/24/2012", "status": "Dissolved", "status_date": "12/31/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "205 DEWITT ST\nPORTAGE\n,\nWI\n53901\nUnited States of America", "entity_id": "T058210"}, "registered_agent": {"name": "JESSICA ASCH", "address": "210 CHARLES ST\nPORTAGE\n,\nWI\n53901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2012", "transaction": "Organized", "filed_date": "11/24/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "03/09/2015", "transaction": "Restored to Good Standing", "filed_date": "03/09/2015", "description": "E-Form"}, {"effective_date": "03/09/2015", "transaction": "Change of Registered Agent", "filed_date": "03/09/2015", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "12/31/2016", "transaction": "Articles of Dissolution", "filed_date": "12/29/2016", "description": ""}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 W DEAN AVENUE LLC", "registered_effective_date": "08/08/2014", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T063665"}, "registered_agent": {"name": "JAMES COAN", "address": "4935 REINER ROAD\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2014", "transaction": "Organized", "filed_date": "08/13/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 W VOGEL LLC", "registered_effective_date": "05/18/2011", "status": "Dissolved", "status_date": "09/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "205 W VOGEL AVE\nMILWAUKEE\n,\nWI\n53207-6035\nUnited States of America", "entity_id": "T053819"}, "registered_agent": {"name": "SALAH SARSOUR", "address": "205 W VOGEL AVE\nMILWAUKEE\n,\nWI\n53207-6035"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/18/2011", "transaction": "Organized", "filed_date": "05/18/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "05/29/2013", "transaction": "Restored to Good Standing", "filed_date": "05/29/2013", "description": "E-Form"}, {"effective_date": "05/29/2013", "transaction": "Change of Registered Agent", "filed_date": "05/29/2013", "description": "FM516-E-Form"}, {"effective_date": "05/31/2013", "transaction": "Amendment", "filed_date": "06/03/2013", "description": "Old Name = 205 E VOGEL LLC"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "06/14/2017", "transaction": "Change of Registered Agent", "filed_date": "06/14/2017", "description": "OnlineForm 5"}, {"effective_date": "06/14/2017", "transaction": "Restored to Good Standing", "filed_date": "06/14/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/08/2019", "transaction": "Restored to Good Standing", "filed_date": "04/08/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "09/17/2024", "transaction": "Articles of Dissolution", "filed_date": "09/17/2024", "description": "OnlineForm 510"}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 W. MILWAUKEE STREET, LLC", "registered_effective_date": "02/21/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "152840 Phlox Lane\nWausau\n,\nWI\n54403\nUnited States of America", "entity_id": "T107357"}, "registered_agent": {"name": "ANNA WICKLUND", "address": "152840 PHLOX LANE\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/21/2024", "transaction": "Organized", "filed_date": "02/21/2024", "description": "E-Form"}, {"effective_date": "02/27/2024", "transaction": "Amendment", "filed_date": "02/27/2024", "description": "OnlineForm 504 Old Name = 205 E. MILWAUKEE STREET, LLC"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 WALTER PROPERTY LLC", "registered_effective_date": "11/24/2025", "status": "Organized", "status_date": "11/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "571 Marcella St\nKimberly\n,\nWI\n54136\nUnited States of America", "entity_id": "T117598"}, "registered_agent": {"name": "MAC'S TOWING LLC", "address": "571 MARCELLA ST\nKIMBERLY\n,\nWI\n54136"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2025", "transaction": "Organized", "filed_date": "11/24/2025", "description": "E-Form"}], "emails": ["KEITH@TOWMEMAC.COM"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 WEST 5TH LLC", "registered_effective_date": "06/18/2013", "status": "Dissolved", "status_date": "05/23/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "721 LAMERS ROAD\nKIMBERLY\n,\nWI\n54136\nUnited States of America", "entity_id": "T060085"}, "registered_agent": {"name": "ROBERT WOLF", "address": "721 LAMERS ROAD\nKIMBERLY\n,\nWI\n54136"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2013", "transaction": "Organized", "filed_date": "06/18/2013", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "05/23/2017", "transaction": "Articles of Dissolution", "filed_date": "05/23/2017", "description": "OnlineForm 510"}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 WEST CANAL STREET, LLC", "registered_effective_date": "01/10/2008", "status": "Organized", "status_date": "01/10/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4163 124TH ST.\nCHIPPEWA FALLS\n,\nWI\n54729\nUnited States of America", "entity_id": "T044711"}, "registered_agent": {"name": "JEREMY STARY", "address": "4163 124TH ST.\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2008", "transaction": "Organized", "filed_date": "01/10/2008", "description": "E-Form"}, {"effective_date": "04/06/2009", "transaction": "Change of Registered Agent", "filed_date": "04/06/2009", "description": "FM516-E-Form"}, {"effective_date": "03/12/2014", "transaction": "Change of Registered Agent", "filed_date": "03/12/2014", "description": "FM516-E-Form"}, {"effective_date": "03/30/2017", "transaction": "Change of Registered Agent", "filed_date": "03/30/2017", "description": "OnlineForm 5"}, {"effective_date": "03/10/2021", "transaction": "Change of Registered Agent", "filed_date": "03/10/2021", "description": "OnlineForm 5"}, {"effective_date": "03/22/2023", "transaction": "Change of Registered Agent", "filed_date": "03/22/2023", "description": "OnlineForm 5"}, {"effective_date": "03/20/2024", "transaction": "Change of Registered Agent", "filed_date": "03/20/2024", "description": "OnlineForm 5"}], "emails": ["STARYCONSTRUCTION4@YAHOO.COM"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 WEST CENTRALIA ST., LLC", "registered_effective_date": "11/10/1998", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11 BELLEVUE DRIVE\nTREASURE ISLAND\n,\nFL\n33706\nUnited States of America", "entity_id": "T028632"}, "registered_agent": {"name": "DAVIS & KUELTHAU, S.C.", "address": "WILLIAM J. MULLIGAN, ESQ.\n111 E. KILBOURN AVENUE, SUITE 1400\nMILWAUKEE\n,\nWI\n53202-6613"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/1998", "transaction": "Organized", "filed_date": "11/16/1998", "description": ""}, {"effective_date": "02/15/2005", "transaction": "Change of Registered Agent", "filed_date": "02/15/2005", "description": "FM516-E-Form"}, {"effective_date": "11/02/2005", "transaction": "Change of Registered Agent", "filed_date": "11/02/2005", "description": "FM516-E-Form"}, {"effective_date": "10/31/2006", "transaction": "Change of Registered Agent", "filed_date": "10/31/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 WEST MAIN STREET LLC", "registered_effective_date": "01/09/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T083632"}, "registered_agent": {"name": "DONNA C CRAIG", "address": "205 W MAIN ST\nMOUNT HOREB\n,\nWI\n53572-1914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2020", "transaction": "Organized", "filed_date": "01/08/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 WEST WASHINGTON, LLC", "registered_effective_date": "12/19/2017", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "205 W WASHINGTON ST\nCOLBY\n,\nWI\n54421-9458", "entity_id": "T075212"}, "registered_agent": {"name": "DENNIS BAUMGARTNER", "address": "205 W. WASHINGTON ST.\nCOLBY\n,\nWI\n54421-9458"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2017", "transaction": "Organized", "filed_date": "12/19/2017", "description": "E-Form"}, {"effective_date": "12/31/2017", "transaction": "Merger (survivor)", "filed_date": "01/04/2018", "description": "12 K050306 (KM 205, LLC)"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["JJAKEL@LOOSMACHINE.COM"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205 WI LLC", "registered_effective_date": "07/14/2006", "status": "Organized", "status_date": "07/14/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "C/O HEALTHCARE MANAGEMENT CONSULTANTS INC\n1350 WITTMANN DR\nMENASHA\n,\nWI\n54952\nUnited States of America", "entity_id": "T041418"}, "registered_agent": {"name": "DONALD J STEWART", "address": "1350 WITTMANN DR\nMENASHA\n,\nWI\n54952-3809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2006", "transaction": "Organized", "filed_date": "07/18/2006", "description": "E-Form"}, {"effective_date": "09/10/2015", "transaction": "Change of Registered Agent", "filed_date": "09/10/2015", "description": "OnlineForm 5"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}], "emails": ["HEALTHCARE@TPA-NET.COM"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205&211 WEST CENTRALIA ST LLC", "registered_effective_date": "11/10/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T087778"}, "registered_agent": {"name": "KIM A HOWARTH", "address": "354 SEYMOUR CT\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2020", "transaction": "Organized", "filed_date": "11/10/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205-207 WATSON STREET, LLC", "registered_effective_date": "12/08/2009", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "% FOLEY & LARDNER\n777 E. WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T049810"}, "registered_agent": {"name": "JAMES P. CONNELLY", "address": "C/O FOLEY & LARDNER LLP\n777 EAST WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2009", "transaction": "Organized", "filed_date": "12/08/2009", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "205-290 W WHISPERING SPRINGS DR LLC", "registered_effective_date": "02/17/2025", "status": "Terminated", "status_date": "03/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12645 W Burleigh Rd, Suite 22\nBrookfield\n,\nWI\n53005\nUnited States of America", "entity_id": "T112794"}, "registered_agent": {"name": "TIMOTHY DWYER", "address": "12645 W BURLEIGH RD, SUITE 22\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2025", "transaction": "Organized", "filed_date": "02/17/2025", "description": "E-Form"}, {"effective_date": "03/21/2025", "transaction": "Terminated", "filed_date": "03/21/2025", "description": "OnlineForm 510"}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "2050 CONTINENTAL DRIVE, LLC", "registered_effective_date": "09/24/2013", "status": "Dissolved", "status_date": "10/19/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "335 E MAHN CT\nOAK CREEK\n,\nWI\n53154\nUnited States of America", "entity_id": "T060867"}, "registered_agent": {"name": "GREGORY V WARREN MD", "address": "335 E MAHN CT\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2013", "transaction": "Organized", "filed_date": "09/24/2013", "description": "E-Form"}, {"effective_date": "10/19/2015", "transaction": "Articles of Dissolution", "filed_date": "10/20/2015", "description": ""}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "2050 HOLDINGS LLC", "registered_effective_date": "02/13/2023", "status": "Organized", "status_date": "02/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2050 FISH HATCHERY RD\nMADISON\n,\nWI\n53713-1251\nUnited States of America", "entity_id": "T101515"}, "registered_agent": {"name": "RESHAM SINGH", "address": "2050 FISH HATCHERY RD\nMADISON\n,\nWI\n53713-1251"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2023", "transaction": "Organized", "filed_date": "02/13/2023", "description": "E-Form"}, {"effective_date": "02/15/2024", "transaction": "Change of Registered Agent", "filed_date": "02/15/2024", "description": "OnlineForm 5"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["AEK.KSHATRY@CPAAEK.COM"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "2050 RIVERSIDE DRIVE LLC", "registered_effective_date": "11/15/2022", "status": "Organized", "status_date": "11/15/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2050 RIVERSIDE DR\nGREEN BAY\n,\nWI\n54301-2364", "entity_id": "T100057"}, "registered_agent": {"name": "NEW WALL STREET PROPERTIES LLC", "address": "2050 RIVERSIDE DR\nGREEN BAY\n,\nWI\n54301-2364"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2022", "transaction": "Organized", "filed_date": "11/15/2022", "description": "E-Form"}, {"effective_date": "12/23/2022", "transaction": "Amendment", "filed_date": "12/23/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "11/07/2023", "transaction": "Change of Registered Agent", "filed_date": "11/07/2023", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}, {"effective_date": "04/06/2026", "transaction": "Change of Registered Agent", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["BVANEPEREN@NEW-WALLSTREET.COM"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "2050 S. STOUGHTON, LLC", "registered_effective_date": "09/29/2022", "status": "Organized", "status_date": "09/29/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3351 DAIRY DR\nMADISON\n,\nWI\n53716", "entity_id": "T099322"}, "registered_agent": {"name": "TYLER M MARKS", "address": "3351 DAIRY DR\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2022", "transaction": "Organized", "filed_date": "09/29/2022", "description": "E-Form"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["JREARDON@FACILITYGATEWAY.COM"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "2050 SERVICES, LLC", "registered_effective_date": "06/06/2008", "status": "Organized", "status_date": "06/06/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2050 KNOB RD\nBURLINGTON\n,\nWI\n53105-8604\nUnited States of America", "entity_id": "T045951"}, "registered_agent": {"name": "RANDY TRITZ", "address": "2050 KNOB RD\nBURLINGTON\n,\nWI\n53105-8604"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2008", "transaction": "Organized", "filed_date": "06/06/2008", "description": "E-Form"}, {"effective_date": "05/26/2015", "transaction": "Change of Registered Agent", "filed_date": "05/26/2015", "description": "OnlineForm 5"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}], "emails": ["RSTritz@gmail.com"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "2050, LLC", "registered_effective_date": "05/06/2014", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4650 W SPENCER ST\nSTE A\nAPPLETON\n,\nWI\n54914-9106", "entity_id": "T062856"}, "registered_agent": {"name": "Northwest Registered Agent, LLC", "address": "2800 E Enterprise Ave\nSuite 333\nAppleton\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2014", "transaction": "Organized", "filed_date": "05/06/2014", "description": "E-Form"}, {"effective_date": "05/19/2015", "transaction": "Change of Registered Agent", "filed_date": "05/19/2015", "description": "OnlineForm 5"}, {"effective_date": "01/25/2017", "transaction": "Change of Registered Agent", "filed_date": "02/01/2017", "description": ""}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "05/03/2018", "transaction": "Change of Registered Agent", "filed_date": "05/03/2018", "description": "OnlineForm 5"}, {"effective_date": "05/03/2018", "transaction": "Restored to Good Standing", "filed_date": "05/03/2018", "description": "OnlineForm 5"}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "2050, LLC", "registered_effective_date": "", "status": "Name Conflict", "status_date": "08/18/2014", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T063756"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "2050-2070 KOELLER, LLC", "registered_effective_date": "06/15/2006", "status": "Dissolved", "status_date": "03/24/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N27 W24075 PAUL CT.\nSUITE 200\nPEWAUKEE\n,\nWI\n53072\nUnited States of America", "entity_id": "T041266"}, "registered_agent": {"name": "DANIEL B GENZEL", "address": "N27W24075 PAUL CT\nSUITE 200\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2006", "transaction": "Organized", "filed_date": "06/19/2006", "description": "E-Form"}, {"effective_date": "08/07/2006", "transaction": "Change of Registered Agent", "filed_date": "08/10/2006", "description": ""}, {"effective_date": "12/23/2008", "transaction": "Change of Registered Agent", "filed_date": "12/23/2008", "description": "FM516-E-Form"}, {"effective_date": "03/24/2011", "transaction": "Articles of Dissolution", "filed_date": "03/29/2011", "description": ""}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "2051 HILLSIDE DRIVE, LLC", "registered_effective_date": "06/13/2017", "status": "Dissolved", "status_date": "07/22/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3875 KETTLE CT E\nDELAFIELD\n,\nWI\n53018-2751", "entity_id": "T073378"}, "registered_agent": {"name": "JOHN BARKER", "address": "3875 KETTLE CT E\nDELAFIELD\n,\nWI\n53018-2751"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2017", "transaction": "Organized", "filed_date": "06/13/2017", "description": "E-Form"}, {"effective_date": "05/22/2018", "transaction": "Change of Registered Agent", "filed_date": "05/22/2018", "description": "OnlineForm 5"}, {"effective_date": "10/13/2020", "transaction": "Change of Registered Agent", "filed_date": "10/13/2020", "description": "OnlineForm 5"}, {"effective_date": "07/22/2021", "transaction": "Articles of Dissolution", "filed_date": "07/22/2021", "description": "OnlineForm 510"}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "2051 PALMER, LLC", "registered_effective_date": "12/11/1995", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T025774"}, "registered_agent": {"name": "ROBERT J GESELL", "address": "7067 N 41ST ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/1995", "transaction": "Organized", "filed_date": "12/11/1995", "description": ""}, {"effective_date": "12/13/2004", "transaction": "Articles of Dissolution", "filed_date": "12/15/2004", "description": ""}, {"effective_date": "01/22/2025", "transaction": "Revocation of Dissolution Proceedings", "filed_date": "01/29/2025", "description": ""}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "2053 LLC", "registered_effective_date": "12/28/2011", "status": "Restored to Good Standing", "status_date": "10/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2655 ARBOR DR\nBROOKFIELD\n,\nWI\n53005-5246\nUnited States of America", "entity_id": "T055450"}, "registered_agent": {"name": "ERIC BROXTON", "address": "3330 W FOND DU LAC AVE MILWAUKEE, WI 53210\nP.O. BOX 16629\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2011", "transaction": "Organized", "filed_date": "12/28/2011", "description": "E-Form"}, {"effective_date": "09/05/2012", "transaction": "Change of Registered Agent", "filed_date": "09/10/2012", "description": "FM13-E-Form"}, {"effective_date": "11/26/2013", "transaction": "Change of Registered Agent", "filed_date": "11/26/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/26/2015", "transaction": "Change of Registered Agent", "filed_date": "10/26/2015", "description": "OnlineForm 5"}, {"effective_date": "10/26/2015", "transaction": "Restored to Good Standing", "filed_date": "10/26/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "01/16/2018", "transaction": "Restored to Good Standing", "filed_date": "01/16/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/06/2020", "transaction": "Restored to Good Standing", "filed_date": "10/06/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}, {"effective_date": "02/02/2023", "transaction": "Restored to Good Standing", "filed_date": "02/02/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/31/2024", "transaction": "Change of Registered Agent", "filed_date": "10/31/2024", "description": "OnlineForm 5"}, {"effective_date": "10/31/2024", "transaction": "Restored to Good Standing", "filed_date": "10/31/2024", "description": "OnlineForm 5"}], "emails": ["INFO@SELECTAUTOPARTSMILWAUKEE.COM"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "2053 MEDIA LLC", "registered_effective_date": "05/16/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S52W23697 PARTRIDGE LN\nWAUKESHA\n,\nWI\n53189-9717", "entity_id": "T097215"}, "registered_agent": {"name": "ETHAN JAMES SWEENEY", "address": "S52W23697 PARTRIDGE LN\nWAUKESHA\n,\nWI\n53189-9717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2022", "transaction": "Organized", "filed_date": "05/19/2022", "description": ""}, {"effective_date": "06/10/2023", "transaction": "Change of Registered Agent", "filed_date": "06/10/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "2054 RIDGES LLC", "registered_effective_date": "06/22/2017", "status": "Restored to Good Standing", "status_date": "07/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2139 RIDGES RD\n# 454\nBAILEYS HARBOR\n,\nWI\n54202-9322", "entity_id": "T073446"}, "registered_agent": {"name": "BETH FARRELL", "address": "2139 RIDGES RD\n# 454\nBAILEYS HARBOR\n,\nWI\n54202-9322"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2017", "transaction": "Organized", "filed_date": "06/22/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/17/2019", "transaction": "Change of Registered Agent", "filed_date": "04/17/2019", "description": "OnlineForm 5"}, {"effective_date": "04/17/2019", "transaction": "Restored to Good Standing", "filed_date": "04/17/2019", "description": "OnlineForm 5"}, {"effective_date": "05/08/2020", "transaction": "Change of Registered Agent", "filed_date": "05/08/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}, {"effective_date": "07/24/2023", "transaction": "Restored to Good Standing", "filed_date": "07/31/2023", "description": ""}, {"effective_date": "07/24/2023", "transaction": "Certificate of Reinstatement", "filed_date": "07/31/2023", "description": ""}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "FM5-2023"}, {"effective_date": "06/29/2024", "transaction": "Change of Registered Agent", "filed_date": "06/29/2024", "description": "OnlineForm 5"}, {"effective_date": "04/27/2025", "transaction": "Change of Registered Agent", "filed_date": "04/27/2025", "description": "OnlineForm 5"}], "emails": ["BETHANNEJF@GMAIL.COM"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "2055 CORPORATION", "registered_effective_date": "08/23/1991", "status": "Administratively Dissolved", "status_date": "12/14/1993", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T022918"}, "registered_agent": {"name": "RODNEY SKINDZELEWSKI", "address": "2055 S 68TH ST\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/23/1991", "description": ""}, {"effective_date": "07/01/1993", "transaction": "Delinquent", "filed_date": "07/01/1993", "description": ""}, {"effective_date": "10/08/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/1993", "description": "932170536"}, {"effective_date": "12/14/1993", "transaction": "Administrative Dissolution", "filed_date": "12/14/1993", "description": "932190726"}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "2055 DOUGLAS AVENUE, LLC", "registered_effective_date": "07/17/2006", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T041426"}, "registered_agent": {"name": "MAXLIA LIMITED PARTNERSHIP", "address": "1030 MAIN STREET\nUNION GROVE\n,\nWI\n53182"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2006", "transaction": "Organized", "filed_date": "07/19/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "2055 GREEN STREET LLC", "registered_effective_date": "04/22/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T090605"}, "registered_agent": {"name": "ERIC PETERSON", "address": "8174 W. 7 MILE ROAD\nFRANKSVILLE\n,\nWI\n53126"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2021", "transaction": "Organized", "filed_date": "04/22/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "2055 TOWER ROAD, LLC", "registered_effective_date": "10/29/2025", "status": "Organized", "status_date": "10/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2055 TOWER ROAD\nMOSINEE\n,\nWI\n54455\nUnited States of America", "entity_id": "T117146"}, "registered_agent": {"name": "BRANDON P O'CONNOR", "address": "630 FOURTH ST.\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2025", "transaction": "Organized", "filed_date": "10/29/2025", "description": "E-Form"}, {"effective_date": "11/03/2025", "transaction": "Amendment", "filed_date": "11/03/2025", "description": "OnlineForm 504"}], "emails": ["BOCONNOR@WEDLAW.NET"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "2056 HILLVIEW LLC", "registered_effective_date": "12/01/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T094223"}, "registered_agent": {"name": "BENJAMIN BUEHLER", "address": "2015 UNIVERSITY AVENUE\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2021", "transaction": "Organized", "filed_date": "12/01/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "2056 YOUNG STREET, LLC", "registered_effective_date": "02/14/2023", "status": "Organized", "status_date": "02/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2056 YOUNG ST\nEAST TROY\n,\nWI\n53120", "entity_id": "T101531"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST STE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2023", "transaction": "Organized", "filed_date": "02/14/2023", "description": ""}, {"effective_date": "01/02/2024", "transaction": "Change of Registered Agent", "filed_date": "01/02/2024", "description": "OnlineForm 5"}], "emails": ["LRIVERA@GARFIELD-MEREL.COM"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "2057 S 5TH PL LLC", "registered_effective_date": "12/20/2023", "status": "Restored to Good Standing", "status_date": "11/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4407 S 20th St\nMilwaukee\n,\nWI\n53221\nUnited States of America", "entity_id": "T106441"}, "registered_agent": {"name": "JEFFREY LEMMER", "address": "4407 S 20TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2023", "transaction": "Organized", "filed_date": "12/20/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/20/2025", "transaction": "Restored to Good Standing", "filed_date": "11/20/2025", "description": "OnlineForm 5"}], "emails": ["LEMMERJD@GMAIL.COM"]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "2057 S. 5TH, LLC", "registered_effective_date": "11/26/1997", "status": "Dissolved", "status_date": "11/18/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4823 W ANTHONY DR\nGREENFIELD\n,\nWI\n53219\nUnited States of America", "entity_id": "T027665"}, "registered_agent": {"name": "ANTHONY J ADAMS", "address": "4823 W ANTHONY DR\nGREENFIELD\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/26/1997", "transaction": "Organized", "filed_date": "12/03/1997", "description": ""}, {"effective_date": "10/27/2004", "transaction": "Change of Registered Agent", "filed_date": "10/27/2004", "description": "FM516-E-Form"}, {"effective_date": "11/18/2016", "transaction": "Articles of Dissolution", "filed_date": "11/18/2016", "description": "OnlineForm 510"}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "2059 PRODUCTIONS LLC", "registered_effective_date": "12/03/2003", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2411 N 30TH ST\nSHEBOYGAN\n,\nWI\n53083\nUnited States of America", "entity_id": "T035931"}, "registered_agent": {"name": "BRENT R HOMER", "address": "2411 N30TH STREET\nSHEBOYGAN\n,\nWI\n53083"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2003", "transaction": "Organized", "filed_date": "12/05/2003", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "11/14/2005", "transaction": "Restored to Good Standing", "filed_date": "11/14/2005", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 295494, "worker_id": "details-extract-25", "ts": 1776111323, "record_type": "business_detail", "entity_details": {"entity_name": "2059-2087 WITZEL AVENUE, LLC", "registered_effective_date": "02/27/2013", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "691 S. GREEN BAY RD. #208\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "T059085"}, "registered_agent": {"name": "AMBER THOMSEN", "address": "691 S. GREEN BAY RD. #208\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2013", "transaction": "Organized", "filed_date": "02/27/2013", "description": "E-Form"}, {"effective_date": "12/11/2014", "transaction": "Change of Registered Agent", "filed_date": "12/11/2014", "description": "FM13-E-Form"}, {"effective_date": "05/16/2017", "transaction": "Change of Registered Agent", "filed_date": "05/16/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/28/2019", "transaction": "Restored to Good Standing", "filed_date": "01/28/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 296293, "worker_id": "details-extract-79", "ts": 1776111333, "record_type": "business_detail", "entity_details": {"entity_name": "2M CONSTRUCTION LLC", "registered_effective_date": "04/02/2001", "status": "Administratively Dissolved", "status_date": "06/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T031633"}, "registered_agent": {"name": "MICHAEL KENNETH MARTIN", "address": "523 WESTPLAIN DR\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2001", "transaction": "Organized", "filed_date": "04/03/2001", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "06/15/2009", "transaction": "Administrative Dissolution", "filed_date": "06/15/2009", "description": ""}]}
{"task_id": 296293, "worker_id": "details-extract-79", "ts": 1776111333, "record_type": "business_detail", "entity_details": {"entity_name": "2M CONTRACTING LLC", "registered_effective_date": "08/16/2023", "status": "Organized", "status_date": "08/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21255 W Glengarry Rd\nNew Berlin\n,\nWI\n53146\nUnited States of America", "entity_id": "T104628"}, "registered_agent": {"name": "MICHAEL A MATT", "address": "21255 W GLENGARRY RD\nNEW BERLIN\n,\nWI\n53146"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2023", "transaction": "Organized", "filed_date": "08/16/2023", "description": "E-Form"}, {"effective_date": "09/10/2024", "transaction": "Change of Registered Agent", "filed_date": "09/10/2024", "description": "OnlineForm 5"}, {"effective_date": "12/15/2025", "transaction": "Change of Registered Agent", "filed_date": "12/15/2025", "description": "OnlineForm 5"}], "emails": ["REBECCA@JASCHILZ.COM"]}
{"task_id": 296293, "worker_id": "details-extract-79", "ts": 1776111333, "record_type": "business_detail", "entity_details": {"entity_name": "2MC PROPERTIES, LLC", "registered_effective_date": "04/22/2025", "status": "Organized", "status_date": "04/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1520 Cliffview Dr.\nHolmen\n,\nWI\n54636\nUnited States of America", "entity_id": "T113931"}, "registered_agent": {"name": "CRAIG T MASTERS", "address": "1520 CLIFFVIEW DR.\nHOLMEN\n,\nWI\n54636"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2025", "transaction": "Organized", "filed_date": "04/22/2025", "description": "E-Form"}], "emails": ["CTMASTER@EMPLIFYHEALTH.ORG"]}
{"task_id": 296293, "worker_id": "details-extract-79", "ts": 1776111333, "record_type": "business_detail", "entity_details": {"entity_name": "TWO M CONSTRUCTION, LLC", "registered_effective_date": "05/02/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2809 Curry Pkwy\n# 5\nMadison\n,\nWI\n53713\nUnited States of America", "entity_id": "T108544"}, "registered_agent": {"name": "PASTOR MARCELO DAMAS", "address": "2809 CURRY PKWY,\n#5\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2024", "transaction": "Organized", "filed_date": "05/03/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296293, "worker_id": "details-extract-79", "ts": 1776111333, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MCPLACE LLC", "registered_effective_date": "05/17/2017", "status": "Organized", "status_date": "05/17/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "501 S NICOLET RD\nAPPLETON\n,\nWI\n54914-8225", "entity_id": "T073132"}, "registered_agent": {"name": "GILL & GILL S.C.", "address": "501 S NICOLET RD\nAPPLETON\n,\nWI\n54914-8225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2017", "transaction": "Organized", "filed_date": "05/17/2017", "description": "E-Form"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/30/2024", "transaction": "Change of Registered Agent", "filed_date": "04/30/2024", "description": "OnlineForm 5"}, {"effective_date": "04/30/2025", "transaction": "Change of Registered Agent", "filed_date": "04/30/2025", "description": "OnlineForm 5"}], "emails": ["REGISTEREDAGENT@GILLANDGILLSC.COM"]}
{"task_id": 297633, "worker_id": "details-extract-3", "ts": 1776111412, "record_type": "business_detail", "entity_details": {"entity_name": "3NK LLC", "registered_effective_date": "04/19/2018", "status": "Restored to Good Standing", "status_date": "04/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "312 N 30TH ST\nMILWAUKEE\n,\nWI\n53208", "entity_id": "T076581"}, "registered_agent": {"name": "SHARONDA ROXIE BROWN", "address": "312 N 30TH ST\nMILWAUKEE\n,\nWI\n53208-4207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2018", "transaction": "Organized", "filed_date": "04/18/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "06/12/2020", "transaction": "Restored to Good Standing", "filed_date": "06/12/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "09/22/2022", "transaction": "Restored to Good Standing", "filed_date": "09/22/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "04/15/2025", "transaction": "Change of Registered Agent", "filed_date": "04/15/2025", "description": "OnlineForm 5"}, {"effective_date": "04/15/2025", "transaction": "Restored to Good Standing", "filed_date": "04/15/2025", "description": "OnlineForm 5"}], "emails": ["ROXIEBROWN88@GMAIL.COM"]}
{"task_id": 297633, "worker_id": "details-extract-3", "ts": 1776111412, "record_type": "business_detail", "entity_details": {"entity_name": "3NKK LLC", "registered_effective_date": "05/11/2023", "status": "Restored to Good Standing", "status_date": "04/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2600 W Vliet st\nMilwaukee\n,\nWi\n53205\nUnited States of America", "entity_id": "T102963"}, "registered_agent": {"name": "SHARONDA R BROWN", "address": "312 N 30TH ST\nMILWAUKEE\n,\nWI\n53208-4207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2023", "transaction": "Organized", "filed_date": "05/11/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/23/2025", "transaction": "Change of Registered Agent", "filed_date": "04/23/2025", "description": "OnlineForm 5"}, {"effective_date": "04/23/2025", "transaction": "Restored to Good Standing", "filed_date": "04/23/2025", "description": "OnlineForm 5"}], "emails": ["ROXIEBROWN88@GMAIL.COM"]}
{"task_id": 297779, "worker_id": "details-extract-2", "ts": 1776111446, "record_type": "business_detail", "entity_details": {"entity_name": "3R METAL WORKS, LLC", "registered_effective_date": "07/01/2003", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8627 S STATE HWY 140\nCLINTON\n,\nWI\n53525\nUnited States of America", "entity_id": "T035171"}, "registered_agent": {"name": "BRIAN REPAAL", "address": "8627 S STATE HWY 140\nCLINTON\n,\nWI\n53525"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2003", "transaction": "Organized", "filed_date": "07/10/2003", "description": ""}, {"effective_date": "09/14/2007", "transaction": "Change of Registered Agent", "filed_date": "09/14/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 297779, "worker_id": "details-extract-2", "ts": 1776111446, "record_type": "business_detail", "entity_details": {"entity_name": "3R MFG GROUP, LLC", "registered_effective_date": "11/06/2012", "status": "Dissolved", "status_date": "12/31/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5940 STAFFORD WAY\nINDIANAPOLIS\n,\nIN\n46228", "entity_id": "T058075"}, "registered_agent": {"name": "TIMOTHY CROWELL", "address": "5940 STAFFORD WAY\nINDIANAPOLIS\n,\nWI\n46228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2012", "transaction": "Organized", "filed_date": "11/06/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "06/15/2015", "transaction": "Change of Registered Agent", "filed_date": "06/15/2015", "description": "OnlineForm 5"}, {"effective_date": "06/15/2015", "transaction": "Restored to Good Standing", "filed_date": "06/15/2015", "description": "OnlineForm 5"}, {"effective_date": "06/15/2015", "transaction": "Change of Registered Agent", "filed_date": "06/15/2015", "description": "FM13-E-Form"}, {"effective_date": "12/31/2015", "transaction": "Articles of Dissolution", "filed_date": "12/29/2015", "description": "OnlineForm 510"}]}
{"task_id": 297779, "worker_id": "details-extract-2", "ts": 1776111446, "record_type": "business_detail", "entity_details": {"entity_name": "THREE R MACHINE PRODUCTS INC.", "registered_effective_date": "12/30/1969", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5822 N 97TH ST\nMILWAUKEE\n,\nWI\n53225\nUnited States of America", "entity_id": "1T05064"}, "registered_agent": {"name": "ROGER BEDALOV", "address": "5822 N 97TH\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "12/30/1969", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/30/1969", "description": ""}, {"effective_date": "12/31/1971", "transaction": "Intent to Dissolve", "filed_date": "12/31/1971", "description": ""}, {"effective_date": "02/07/1972", "transaction": "Articles of Dissolution", "filed_date": "02/07/1972", "description": ""}, {"effective_date": "01/01/1973", "transaction": "In Bad Standing", "filed_date": "01/01/1973", "description": ""}, {"effective_date": "10/02/1973", "transaction": "Revocation of Dissolution Proceedings", "filed_date": "10/02/1973", "description": ""}, {"effective_date": "07/03/1975", "transaction": "Restored to Good Standing", "filed_date": "07/03/1975", "description": ""}, {"effective_date": "02/01/1988", "transaction": "Change of Registered Agent", "filed_date": "02/01/1988", "description": ""}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 297779, "worker_id": "details-extract-2", "ts": 1776111446, "record_type": "business_detail", "entity_details": {"entity_name": "THREE R'S MANAGEMENT INC.", "registered_effective_date": "02/28/2018", "status": "Restored to Good Standing", "status_date": "02/24/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "S1436 SCHLICHT RD\nCHASEBURG\n,\nWI\n54621", "entity_id": "T076003"}, "registered_agent": {"name": "ROY SANDVICK", "address": "S1436 SCHLICHT RD\nS1436 SCHLICHT RD.\nCHASEBURG\n,\nWI\n54621"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/28/2018", "description": "E-Form"}, {"effective_date": "03/26/2019", "transaction": "Change of Registered Agent", "filed_date": "03/26/2019", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}, {"effective_date": "02/24/2025", "transaction": "Restored to Good Standing", "filed_date": "02/27/2025", "description": ""}, {"effective_date": "02/24/2025", "transaction": "Certificate of Reinstatement", "filed_date": "02/27/2025", "description": ""}, {"effective_date": "02/24/2025", "transaction": "Change of Registered Agent", "filed_date": "02/27/2025", "description": "FM 16 2025"}, {"effective_date": "03/20/2026", "transaction": "Change of Registered Agent", "filed_date": "03/20/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 294206, "worker_id": "details-extract-73", "ts": 1776111524, "record_type": "business_detail", "entity_details": {"entity_name": "+10DB MEDIA LLC", "registered_effective_date": "12/27/2012", "status": "Restored to Good Standing", "status_date": "03/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "349 N SUMMIT MOORS DR\nOCONOMOWOC\n,\nWI\n53066-8753\nUnited States of America", "entity_id": "P060535"}, "registered_agent": {"name": "BENJAMIN CRAPO DAVIS", "address": "349 N SUMMIT MOORS DR\nOCONOMOWOC\n,\nWI\n53066-8753"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2012", "transaction": "Organized", "filed_date": "12/27/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "01/05/2015", "transaction": "Restored to Good Standing", "filed_date": "01/05/2015", "description": "E-Form"}, {"effective_date": "01/05/2015", "transaction": "Change of Registered Agent", "filed_date": "01/05/2015", "description": "FM516-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "12/30/2017", "transaction": "Change of Registered Agent", "filed_date": "12/30/2017", "description": "OnlineForm 5"}, {"effective_date": "12/30/2017", "transaction": "Restored to Good Standing", "filed_date": "12/30/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "03/12/2020", "transaction": "Restored to Good Standing", "filed_date": "03/12/2020", "description": "OnlineForm 5"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}, {"effective_date": "02/02/2024", "transaction": "Change of Registered Agent", "filed_date": "02/02/2024", "description": "OnlineForm 5"}], "emails": ["BEN@10DBMEDIA.COM"]}
{"task_id": 294206, "worker_id": "details-extract-73", "ts": 1776111524, "record_type": "business_detail", "entity_details": {"entity_name": "10 AND D PROPERTIES LLC", "registered_effective_date": "05/11/2017", "status": "Organized", "status_date": "05/11/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2692 US HIGHWAY 10\nBRILLION\n,\nWI\n54110-9769", "entity_id": "O033226"}, "registered_agent": {"name": "LYLE THIEL", "address": "N6572 IRISH RD\nHILBERT\n,\nWI\n54129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2017", "transaction": "Organized", "filed_date": "05/11/2017", "description": "E-Form"}, {"effective_date": "04/25/2018", "transaction": "Change of Registered Agent", "filed_date": "04/25/2018", "description": "OnlineForm 5"}, {"effective_date": "06/12/2023", "transaction": "Change of Registered Agent", "filed_date": "06/12/2023", "description": "OnlineForm 5"}], "emails": ["THIELMASONRY@TDS.NET"]}
{"task_id": 294206, "worker_id": "details-extract-73", "ts": 1776111524, "record_type": "business_detail", "entity_details": {"entity_name": "TEN DISTRIBUTION CORPORATION", "registered_effective_date": "05/31/1989", "status": "Administratively Dissolved", "status_date": "10/05/1991", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T021680"}, "registered_agent": {"name": "PAUL EDWARD MILLER", "address": "RT 1  BOX 150\nCASCADE\n,\nWI\n53011"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/31/1989", "description": ""}, {"effective_date": "04/01/1991", "transaction": "Delinquent", "filed_date": "04/01/1991", "description": ""}, {"effective_date": "07/31/1991", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/31/1991", "description": "912011922"}, {"effective_date": "10/05/1991", "transaction": "Administrative Dissolution", "filed_date": "10/05/1991", "description": "912031611"}]}
{"task_id": 294206, "worker_id": "details-extract-73", "ts": 1776111524, "record_type": "business_detail", "entity_details": {"entity_name": "TEN DOLLARS A DAY NEW CAR RENTALS, INC.", "registered_effective_date": "07/29/1981", "status": "Dissolved", "status_date": "05/20/1987", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "6230 N 76TH ST\nMILWAUKEE\n,\nWI\n53218\nUnited States of America", "entity_id": "1B16737"}, "registered_agent": {"name": "JOHN W BOERGER", "address": "2005 MAPLE RD\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "07/29/1981", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/29/1981", "description": ""}, {"effective_date": "12/02/1982", "transaction": "Amendment", "filed_date": "12/02/1982", "description": ""}, {"effective_date": "10/14/1986", "transaction": "Intent to Dissolve", "filed_date": "10/14/1986", "description": ""}, {"effective_date": "05/20/1987", "transaction": "Articles of Dissolution", "filed_date": "05/20/1987", "description": ""}]}
{"task_id": 294206, "worker_id": "details-extract-73", "ts": 1776111524, "record_type": "business_detail", "entity_details": {"entity_name": "TEN DOLLE CONSTRUCTION LLC", "registered_effective_date": "04/26/2021", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "105 MICHIGAN AVE\nOOSTBURG\n,\nWI\n53070-1481", "entity_id": "T090606"}, "registered_agent": {"name": "JALEN R TEN DOLLE", "address": "105 MICHIGAN AVE\nOOSTBURG\n,\nWI\n53070-1481"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2021", "transaction": "Organized", "filed_date": "04/22/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "06/26/2023", "transaction": "Restored to Good Standing", "filed_date": "06/26/2023", "description": "OnlineForm 5"}, {"effective_date": "06/26/2023", "transaction": "Change of Registered Agent", "filed_date": "06/26/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294206, "worker_id": "details-extract-73", "ts": 1776111524, "record_type": "business_detail", "entity_details": {"entity_name": "TEN DOWN FINANCE LLC", "registered_effective_date": "03/05/2024", "status": "Restored to Good Standing", "status_date": "04/05/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "220 W. Delavan Street\nLake Delton\n,\nWI\n53940-0541\nUnited States of America", "entity_id": "T107598"}, "registered_agent": {"name": "BENJAMIN NICHOLAS SMITH", "address": "220 W. DELAVAN ST\nLAKE DELTON\n,\nWI\n53940-0541"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2024", "transaction": "Organized", "filed_date": "03/06/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "04/05/2026", "transaction": "Restored to Good Standing", "filed_date": "04/05/2026", "description": "OnlineForm 5"}, {"effective_date": "04/05/2026", "transaction": "Change of Registered Agent", "filed_date": "04/05/2026", "description": "OnlineForm 5"}], "emails": ["TENDOWNFINANCE@OUTLOOK.COM"]}
{"task_id": 294793, "worker_id": "details-extract-1", "ts": 1776111591, "record_type": "business_detail", "entity_details": {"entity_name": "#1 GOLF BALL COMPANY LLC", "registered_effective_date": "01/28/2013", "status": "Dissolved", "status_date": "08/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 563\nMILWAUKEE\n,\nWI\n53201-0563\nUnited States of America", "entity_id": "N041483"}, "registered_agent": {"name": "RECKMEYER LAW, LLC", "address": "4701 N PORT WASHINGTON RD\nSTE 200\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2013", "transaction": "Organized", "filed_date": "01/28/2013", "description": "E-Form"}, {"effective_date": "02/06/2016", "transaction": "Change of Registered Agent", "filed_date": "02/06/2016", "description": "OnlineForm 5"}, {"effective_date": "01/23/2017", "transaction": "Change of Registered Agent", "filed_date": "01/23/2017", "description": "OnlineForm 5"}, {"effective_date": "03/30/2019", "transaction": "Change of Registered Agent", "filed_date": "03/30/2019", "description": "OnlineForm 5"}, {"effective_date": "04/25/2019", "transaction": "Change of Registered Agent", "filed_date": "04/25/2019", "description": "OnlineForm 13"}, {"effective_date": "08/13/2021", "transaction": "Articles of Dissolution", "filed_date": "08/13/2021", "description": "OnlineForm 510"}]}
{"task_id": 294793, "worker_id": "details-extract-1", "ts": 1776111591, "record_type": "business_detail", "entity_details": {"entity_name": "1 GOAL GEAR, LLC", "registered_effective_date": "08/30/2017", "status": "Restored to Good Standing", "status_date": "12/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2127 23RD AVE\nKENOSHA\n,\nWI\n53140", "entity_id": "O033581"}, "registered_agent": {"name": "DEMETRIUS ALECOS", "address": "2127 23RD AVE\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2017", "transaction": "Organized", "filed_date": "08/30/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "01/03/2020", "transaction": "Restored to Good Standing", "filed_date": "01/03/2020", "description": "OnlineForm 5"}, {"effective_date": "01/03/2020", "transaction": "Change of Registered Agent", "filed_date": "01/03/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}, {"effective_date": "05/19/2023", "transaction": "Restored to Good Standing", "filed_date": "05/25/2023", "description": ""}, {"effective_date": "05/19/2023", "transaction": "Certificate of Reinstatement", "filed_date": "05/25/2023", "description": ""}, {"effective_date": "05/19/2023", "transaction": "Change of Registered Agent", "filed_date": "05/25/2023", "description": "FM 5 - 2022"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "12/02/2024", "transaction": "Restored to Good Standing", "filed_date": "12/02/2024", "description": "OnlineForm 5"}], "emails": ["1goalgear@gmail.com"]}
{"task_id": 294793, "worker_id": "details-extract-1", "ts": 1776111591, "record_type": "business_detail", "entity_details": {"entity_name": "1 GOOSE PROMOTIONS LLC", "registered_effective_date": "01/21/2019", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035451"}, "registered_agent": {"name": "CODY J HEATH", "address": "1108 S 6TH AVE\nWAUSAU\n,\nWI\n54401-6019"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2019", "transaction": "Organized", "filed_date": "01/21/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 294793, "worker_id": "details-extract-1", "ts": 1776111591, "record_type": "business_detail", "entity_details": {"entity_name": "ONE GOAL WISCONSIN LLC", "registered_effective_date": "11/22/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032629"}, "registered_agent": {"name": "VLATKO MINIC", "address": "2119 22 ND ST\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/2016", "transaction": "Organized", "filed_date": "11/23/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 294793, "worker_id": "details-extract-1", "ts": 1776111591, "record_type": "business_detail", "entity_details": {"entity_name": "ONE GOD MINISTRY CORPORATION", "registered_effective_date": "06/11/2013", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/22/2014", "entity_type": "Foreign Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "6821 OX RD\nFAIRFAX STATION\n,\nVA\n220391815", "entity_id": "O029065"}, "registered_agent": {"name": "KRYSTAL WILLIAMS-OBY", "address": "%KRYSTAL WILLIAMS-OBY, LLC\n2810 CROSSROADS DR STE 4000\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/12/2013", "description": ""}, {"effective_date": "08/18/2014", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2014", "description": ""}, {"effective_date": "10/22/2014", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/22/2014", "description": ""}]}
{"task_id": 294793, "worker_id": "details-extract-1", "ts": 1776111591, "record_type": "business_detail", "entity_details": {"entity_name": "ONE GOD MINISTRY CORPORATION", "registered_effective_date": "06/28/2022", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2024", "entity_type": "Foreign Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4280 CHAIN BRIDGE ROAD\nFAIRFAX\n,\nVA\n22030", "entity_id": "O041204"}, "registered_agent": {"name": "KRYSTAL WILLIAMS-OBY LLC", "address": "2810 CROSSROADS DRIVE, STE 4000\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/29/2022", "description": ""}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "08/21/2023", "transaction": "Change of Registered Agent", "filed_date": "08/21/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2024", "description": ""}]}
{"task_id": 294793, "worker_id": "details-extract-1", "ts": 1776111591, "record_type": "business_detail", "entity_details": {"entity_name": "ONE GOD TO RECOVERY, INC.", "registered_effective_date": "10/21/2025", "status": "Incorporated/Qualified/Registered", "status_date": "10/21/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2624 S 29TH ST\nMILWAUKEE\n,\nWI\n53215", "entity_id": "O047313"}, "registered_agent": {"name": "JUANA MENDOZA", "address": "2624 S 29TH ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/21/2025", "description": "OnlineForm 102"}]}
{"task_id": 294793, "worker_id": "details-extract-1", "ts": 1776111591, "record_type": "business_detail", "entity_details": {"entity_name": "ONE GOOD COOKIE LLC", "registered_effective_date": "01/15/1999", "status": "Restored to Good Standing", "status_date": "12/13/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9601 W BONNIWELL RD\nMEQUON\n,\nWI\n53097-1901\nUnited States of America", "entity_id": "O018747"}, "registered_agent": {"name": "CHRISTOPHER M STRAZ", "address": "9601 W BONNIWELL RD\nMEQUON\n,\nWI\n53097-1901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/1999", "transaction": "Organized", "filed_date": "01/22/1999", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "03/07/2008", "transaction": "Restored to Good Standing", "filed_date": "03/07/2008", "description": "*****RECORD IMAGED***"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "12/13/2010", "transaction": "Restored to Good Standing", "filed_date": "12/13/2010", "description": "E-Form"}, {"effective_date": "12/13/2010", "transaction": "Change of Registered Agent", "filed_date": "12/13/2010", "description": "FM516-E-Form"}, {"effective_date": "03/01/2016", "transaction": "Change of Registered Agent", "filed_date": "03/01/2016", "description": "OnlineForm 5"}, {"effective_date": "01/18/2017", "transaction": "Change of Registered Agent", "filed_date": "01/18/2017", "description": "OnlineForm 5"}], "emails": ["ogcookie@aol.com"]}
{"task_id": 294793, "worker_id": "details-extract-1", "ts": 1776111591, "record_type": "business_detail", "entity_details": {"entity_name": "ONE GOOD FRIEND INC.", "registered_effective_date": "12/01/2025", "status": "Incorporated/Qualified/Registered", "status_date": "12/01/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1380 WILLOW SPRINGS DR\nSTEVENS POINT\n,\nWI\n54482", "entity_id": "O047534"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS INC", "address": "2761 ALLIED ST 1ST FL\nGREEN BAY\n,\nWI\n543045501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/02/2025", "description": ""}]}
{"task_id": 294793, "worker_id": "details-extract-1", "ts": 1776111591, "record_type": "business_detail", "entity_details": {"entity_name": "ONE GOOD STITCH, LLC", "registered_effective_date": "07/13/2009", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2030 ADAMS ST\nPLOVER\n,\nWI\n54467-2812\nUnited States of America", "entity_id": "O025839"}, "registered_agent": {"name": "ELAINE M RUBEL", "address": "2030 ADAMS ST\nPLOVER\n,\nWI\n54467-2812"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2009", "transaction": "Organized", "filed_date": "07/13/2009", "description": "E-Form"}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 295697, "worker_id": "details-extract-7", "ts": 1776111639, "record_type": "business_detail", "entity_details": {"entity_name": "25 S CHARTER LLC", "registered_effective_date": "12/12/2016", "status": "Restored to Good Standing", "status_date": "12/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1360 REGENT ST. #298\nMADISON\n,\nWI\n53715", "entity_id": "T071449"}, "registered_agent": {"name": "DANIEL LANGLOIS II", "address": "444 W MAIN STREET\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2016", "transaction": "Organized", "filed_date": "12/12/2016", "description": "E-Form"}, {"effective_date": "02/15/2018", "transaction": "Change of Registered Agent", "filed_date": "02/15/2018", "description": "OnlineForm 5"}, {"effective_date": "02/15/2021", "transaction": "Change of Registered Agent", "filed_date": "02/15/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/06/2023", "transaction": "Change of Registered Agent", "filed_date": "12/06/2023", "description": "OnlineForm 5"}, {"effective_date": "12/06/2023", "transaction": "Restored to Good Standing", "filed_date": "12/06/2023", "description": "OnlineForm 5"}, {"effective_date": "10/19/2025", "transaction": "Change of Registered Agent", "filed_date": "10/19/2025", "description": "OnlineForm 5"}], "emails": ["DJLANG007@GMAIL.COM"]}
{"task_id": 295697, "worker_id": "details-extract-7", "ts": 1776111639, "record_type": "business_detail", "entity_details": {"entity_name": "25 S LIVINGSTON, LLC", "registered_effective_date": "04/21/2017", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "222 NORTH STREET\nMADISON\n,\nWI\n53704", "entity_id": "T072881"}, "registered_agent": {"name": "CHRISTOPHER HARVEY", "address": "222 NORTH ST\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2017", "transaction": "Organized", "filed_date": "04/21/2017", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 295697, "worker_id": "details-extract-7", "ts": 1776111639, "record_type": "business_detail", "entity_details": {"entity_name": "25 SOUTH BROWN STREET, INC.", "registered_effective_date": "", "status": "In Process", "status_date": "11/21/1994", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T024957"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295697, "worker_id": "details-extract-7", "ts": 1776111639, "record_type": "business_detail", "entity_details": {"entity_name": "25 SOUTH BROWN, LLC", "registered_effective_date": "01/23/2017", "status": "Dissolved", "status_date": "09/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "815 DORR AVE\nRHINELANDER\n,\nWI\n54501-3712", "entity_id": "T071877"}, "registered_agent": {"name": "MITCHELL A. MODE", "address": "815 DORR AVE\nRHINELANDER\n,\nWI\n54501-3712"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2017", "transaction": "Organized", "filed_date": "01/23/2017", "description": "E-Form"}, {"effective_date": "03/12/2021", "transaction": "Change of Registered Agent", "filed_date": "03/12/2021", "description": "OnlineForm 5"}, {"effective_date": "09/20/2021", "transaction": "Articles of Dissolution", "filed_date": "09/20/2021", "description": "OnlineForm 510"}]}
{"task_id": 295697, "worker_id": "details-extract-7", "ts": 1776111639, "record_type": "business_detail", "entity_details": {"entity_name": "25 SPENCER STREET, LLC", "registered_effective_date": "07/12/2018", "status": "Restored to Good Standing", "status_date": "08/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1932 W GEORGE ST\nCHICAGO\n,\nIL\n60657", "entity_id": "T077520"}, "registered_agent": {"name": "KURT KAUFFMAN", "address": "225 VALENCIA DR\nDELAVAN\n,\nWI\n53115-3034"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2018", "transaction": "Organized", "filed_date": "07/12/2018", "description": "E-Form"}, {"effective_date": "07/26/2019", "transaction": "Change of Registered Agent", "filed_date": "07/26/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "08/01/2022", "transaction": "Restored to Good Standing", "filed_date": "08/01/2022", "description": "OnlineForm 5"}, {"effective_date": "08/08/2023", "transaction": "Change of Registered Agent", "filed_date": "08/08/2023", "description": "OnlineForm 5"}], "emails": ["KURT_KAUFFMAN@YAHOO.COM"]}
{"task_id": 295697, "worker_id": "details-extract-7", "ts": 1776111639, "record_type": "business_detail", "entity_details": {"entity_name": "25 SQUARED LLC", "registered_effective_date": "03/28/2018", "status": "Organized", "status_date": "03/28/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "296 BEECH ST\nOXFORD\n,\nWI\n53952", "entity_id": "T076335"}, "registered_agent": {"name": "JENIFER REMSIK", "address": "296 BEECH ST\nOXFORD\n,\nWI\n53952"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2018", "transaction": "Organized", "filed_date": "03/28/2018", "description": "E-Form"}, {"effective_date": "03/29/2019", "transaction": "Change of Registered Agent", "filed_date": "03/29/2019", "description": "OnlineForm 5"}, {"effective_date": "03/18/2021", "transaction": "Change of Registered Agent", "filed_date": "03/18/2021", "description": "OnlineForm 5"}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/24/2024", "transaction": "Change of Registered Agent", "filed_date": "04/24/2024", "description": "OnlineForm 5"}, {"effective_date": "04/02/2025", "transaction": "Change of Registered Agent", "filed_date": "04/02/2025", "description": "OnlineForm 5"}], "emails": ["JLRMESIK@GMAIL.COM"]}
{"task_id": 295697, "worker_id": "details-extract-7", "ts": 1776111639, "record_type": "business_detail", "entity_details": {"entity_name": "25 SUPPLY LLC", "registered_effective_date": "04/06/2025", "status": "Organized", "status_date": "04/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1045 Perry St\nWatertown\n,\nWI\n53098\nUnited States of America", "entity_id": "T113656"}, "registered_agent": {"name": "JEFFREY A PORTH JR", "address": "1045 PERRY ST\nWATERTOWN\n,\nWI\n53098"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2025", "transaction": "Organized", "filed_date": "04/06/2025", "description": "E-Form"}], "emails": ["JEFFPORTH@GMAIL.COM"]}
{"task_id": 295697, "worker_id": "details-extract-7", "ts": 1776111639, "record_type": "business_detail", "entity_details": {"entity_name": "25-SHEBOYGAN-65, LLC", "registered_effective_date": "03/09/2026", "status": "Registered", "status_date": "03/09/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "25101 E 71ST ST S\nBROKEN ARROW\n,\nOKLAHOMA\n74014\nUnited States of America", "entity_id": "T119577"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.", "address": "100 WILBURN RD.\nSUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2026", "transaction": "Registered", "filed_date": "03/09/2026", "description": "OnlineForm 521"}]}
{"task_id": 295697, "worker_id": "details-extract-7", "ts": 1776111639, "record_type": "business_detail", "entity_details": {"entity_name": "THE TWENTY-FIVE SPORTSMEN CLUB", "registered_effective_date": "04/18/1944", "status": "Restored to Good Standing", "status_date": "05/17/2004", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "PO BOX 81\nHUBERTUS\n,\nWI\n53033\nUnited States of America", "entity_id": "T002031"}, "registered_agent": {"name": "RON BRANDSTATTER", "address": "1838 ORCHARD ST\nRICHFIELD\n,\nWI\n53076"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/1944", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/18/1944", "description": ""}, {"effective_date": "12/31/1985", "transaction": "Involuntary Dissolution", "filed_date": "12/31/1985", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "04/18/2003", "transaction": "Restored to Good Standing", "filed_date": "04/24/2003", "description": ""}, {"effective_date": "04/18/2003", "transaction": "Certificate of Reinstatement", "filed_date": "04/24/2003", "description": ""}, {"effective_date": "04/18/2003", "transaction": "Change of Registered Agent", "filed_date": "04/24/2003", "description": "FM 17 2002"}, {"effective_date": "04/01/2004", "transaction": "Delinquent", "filed_date": "04/01/2004", "description": ""}, {"effective_date": "05/17/2004", "transaction": "Restored to Good Standing", "filed_date": "05/17/2004", "description": ""}, {"effective_date": "07/19/2007", "transaction": "Change of Registered Agent", "filed_date": "07/19/2007", "description": "FM 17 2007"}, {"effective_date": "09/08/2011", "transaction": "Change of Registered Agent", "filed_date": "09/08/2011", "description": "FM17-2011"}, {"effective_date": "07/28/2014", "transaction": "Change of Registered Agent", "filed_date": "07/28/2014", "description": "FM17-E-Form"}, {"effective_date": "07/05/2015", "transaction": "Change of Registered Agent", "filed_date": "07/05/2015", "description": "OnlineForm 5"}, {"effective_date": "05/11/2023", "transaction": "Change of Registered Agent", "filed_date": "05/11/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Change of Registered Agent", "filed_date": "04/01/2026", "description": "OnlineForm 5"}]}
{"task_id": 297408, "worker_id": "details-extract-26", "ts": 1776111691, "record_type": "business_detail", "entity_details": {"entity_name": "3H BREW, LLC", "registered_effective_date": "10/13/2017", "status": "Organized", "status_date": "10/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "393 HARTFORD RD\nSLINGER\n,\nWI\n53086-9202", "entity_id": "T074522"}, "registered_agent": {"name": "MICHAEL H. STROIK", "address": "2540 POWDER HILL RD\nHARTFORD\n,\nWI\n53027-9060"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2017", "transaction": "Organized", "filed_date": "10/13/2017", "description": "E-Form"}, {"effective_date": "11/30/2018", "transaction": "Change of Registered Agent", "filed_date": "11/30/2018", "description": "OnlineForm 5"}, {"effective_date": "11/29/2023", "transaction": "Change of Registered Agent", "filed_date": "11/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/09/2024", "transaction": "Change of Registered Agent", "filed_date": "10/09/2024", "description": "OnlineForm 5"}], "emails": ["SCOTT@JANSSENACCOUNTING.COM"]}
{"task_id": 297408, "worker_id": "details-extract-26", "ts": 1776111691, "record_type": "business_detail", "entity_details": {"entity_name": "3HB INVESTMENTS, LLC", "registered_effective_date": "02/23/2009", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W880 CEDAR RD\nEAU CLAIRE\n,\nWI\n54701-9672\nUnited States of America", "entity_id": "T047771"}, "registered_agent": {"name": "JACQUELINE F HOEFT", "address": "W880 CEDAR RD\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2009", "transaction": "Organized", "filed_date": "02/24/2009", "description": "E-Form"}, {"effective_date": "03/17/2016", "transaction": "Change of Registered Agent", "filed_date": "03/17/2016", "description": "OnlineForm 5"}, {"effective_date": "03/22/2017", "transaction": "Change of Registered Agent", "filed_date": "03/22/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/13/2024", "transaction": "Restored to Good Standing", "filed_date": "01/13/2024", "description": "OnlineForm 5"}, {"effective_date": "01/13/2024", "transaction": "Change of Registered Agent", "filed_date": "01/13/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["JACKIEHOEFT50@GMAIL.COM"]}
{"task_id": 298133, "worker_id": "details-extract-12", "ts": 1776111746, "record_type": "business_detail", "entity_details": {"entity_name": "41GOD ONLY, LLC", "registered_effective_date": "09/11/2018", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F059874"}, "registered_agent": {"name": "JAMAL BAILEY", "address": "5501 N LONG ISLAND DR\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2018", "transaction": "Organized", "filed_date": "09/11/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 298213, "worker_id": "details-extract-7", "ts": 1776111756, "record_type": "business_detail", "entity_details": {"entity_name": "THE 43'S OPERATIONS L.L.C.", "registered_effective_date": "05/04/2025", "status": "Organized", "status_date": "05/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "832 W WISCONSIN AVE\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "T114158"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2025", "transaction": "Organized", "filed_date": "05/04/2025", "description": "E-Form"}, {"effective_date": "09/01/2025", "transaction": "Amendment", "filed_date": "09/01/2025", "description": "OnlineForm 504"}, {"effective_date": "04/02/2026", "transaction": "Change of Registered Agent", "filed_date": "04/02/2026", "description": "OnlineForm 5"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 294256, "worker_id": "details-extract-73", "ts": 1776111781, "record_type": "business_detail", "entity_details": {"entity_name": "11 RENTALS, LLC", "registered_effective_date": "07/19/2022", "status": "Restored to Good Standing", "status_date": "07/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "312 HUENINK AVE\nCEDAR GROVE\n,\nWI\n53013", "entity_id": "O041305"}, "registered_agent": {"name": "MARVIN BURG", "address": "312 HUENINK AVE\nCEDAR GROVE\n,\nWI\n53013"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2022", "transaction": "Organized", "filed_date": "07/19/2022", "description": "E-Form"}, {"effective_date": "01/09/2024", "transaction": "Amendment", "filed_date": "01/09/2024", "description": "OnlineForm 504 CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/23/2024", "transaction": "Change of Registered Agent", "filed_date": "07/23/2024", "description": "OnlineForm 5"}, {"effective_date": "07/23/2024", "transaction": "Restored to Good Standing", "filed_date": "07/23/2024", "description": "OnlineForm 5"}], "emails": ["MARVIN.BURG@YAHOO.COM"]}
{"task_id": 294256, "worker_id": "details-extract-73", "ts": 1776111781, "record_type": "business_detail", "entity_details": {"entity_name": "11 RONIN FITNESS CLUB, LLC", "registered_effective_date": "08/26/2016", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "617 E WALWORTH AVE\nP.O. BOX 445\nDELAVAN\n,\nWI\n53115", "entity_id": "O032341"}, "registered_agent": {"name": "CHARLES W POLLARD IV", "address": "617 E. WALWORTH AVE.\nP.O. BOX 445\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2016", "transaction": "Organized", "filed_date": "08/26/2016", "description": "E-Form"}, {"effective_date": "09/28/2017", "transaction": "Change of Registered Agent", "filed_date": "09/28/2017", "description": "OnlineForm 5"}, {"effective_date": "09/30/2020", "transaction": "Change of Registered Agent", "filed_date": "09/30/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 297157, "worker_id": "details-extract-1", "ts": 1776111866, "record_type": "business_detail", "entity_details": {"entity_name": "3 A'S CAKES LLC", "registered_effective_date": "02/21/2025", "status": "Organized", "status_date": "02/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2154 N 37th St Lower\nMilwaukee\n,\nWI\n53208-1325\nUnited States of America", "entity_id": "T112874"}, "registered_agent": {"name": "ALPHONSO L WHITELAW", "address": "2154 N 37TH ST\nMILWAUKEE\n,\nWI\n53208-1325"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2025", "transaction": "Organized", "filed_date": "02/21/2025", "description": "E-Form"}], "emails": ["UTMG.UNDERSTANDMYGRIND@GMAIL.COM"]}
{"task_id": 297157, "worker_id": "details-extract-1", "ts": 1776111866, "record_type": "business_detail", "entity_details": {"entity_name": "3 A'S CAKES LLC", "registered_effective_date": "", "status": "In Process", "status_date": "02/20/2025", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T112869"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 297157, "worker_id": "details-extract-1", "ts": 1776111866, "record_type": "business_detail", "entity_details": {"entity_name": "3 ACE ENTERPRISE LLC", "registered_effective_date": "01/08/2025", "status": "Organized", "status_date": "01/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18591 Taylor Rd\nMuscoda\n,\nWI\n53573-9471\nUnited States of America", "entity_id": "T112076"}, "registered_agent": {"name": "ANGELA DAVIS", "address": "18591 TAYLOR RD\nMUSCODA\n,\nWI\n53573-9471"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2025", "transaction": "Organized", "filed_date": "01/08/2025", "description": "E-Form"}], "emails": ["ACEENTERPRISEX3@GMAIL.COM"]}
{"task_id": 297157, "worker_id": "details-extract-1", "ts": 1776111866, "record_type": "business_detail", "entity_details": {"entity_name": "3 ACE'S GRILL LLC", "registered_effective_date": "01/22/2016", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T068388"}, "registered_agent": {"name": "ALVARO CORTEZ", "address": "517 E MONROE AVENUE\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2016", "transaction": "Organized", "filed_date": "01/28/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 297157, "worker_id": "details-extract-1", "ts": 1776111866, "record_type": "business_detail", "entity_details": {"entity_name": "3 ACES CELLULAR LLC", "registered_effective_date": "06/25/2010", "status": "Administratively Dissolved", "status_date": "11/06/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T051349"}, "registered_agent": {"name": "BRIAN E RUDOLPH", "address": "2240 PRAIRIE AVE\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2010", "transaction": "Organized", "filed_date": "06/25/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/25/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/25/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/06/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/06/2013", "description": "PUBLICATION"}, {"effective_date": "11/06/2013", "transaction": "Administrative Dissolution", "filed_date": "11/06/2013", "description": "PUBLICATION"}]}
{"task_id": 297157, "worker_id": "details-extract-1", "ts": 1776111866, "record_type": "business_detail", "entity_details": {"entity_name": "3 ACRE HOMESTEAD, LLC", "registered_effective_date": "09/21/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 Hwy. 133\nMuscoda\n,\nWI\n53573\nUnited States of America", "entity_id": "T105149"}, "registered_agent": {"name": "LAURA L KASCHUB", "address": "1010 HWY. 133\nMUSCODA\n,\nWI\n53573"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2023", "transaction": "Organized", "filed_date": "09/21/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297157, "worker_id": "details-extract-1", "ts": 1776111866, "record_type": "business_detail", "entity_details": {"entity_name": "3 ACRE STUDIO LLC", "registered_effective_date": "12/25/2023", "status": "Restored to Good Standing", "status_date": "10/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2385 45TH AVE\nWOODVILLE\n,\nWI\n54028-7209\nUnited States of America", "entity_id": "T106480"}, "registered_agent": {"name": "REBECCA ROSE LELAND", "address": "2385 45TH AVE\nWOODVILLE\n,\nWI\n54028-7209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/25/2023", "transaction": "Organized", "filed_date": "12/26/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/22/2025", "transaction": "Change of Registered Agent", "filed_date": "10/22/2025", "description": "OnlineForm 5"}, {"effective_date": "10/22/2025", "transaction": "Restored to Good Standing", "filed_date": "10/22/2025", "description": "OnlineForm 5"}], "emails": ["3ACRESTUDIO@GMAIL.COM"]}
{"task_id": 297157, "worker_id": "details-extract-1", "ts": 1776111866, "record_type": "business_detail", "entity_details": {"entity_name": "3 ACRES ELECTRIC LLC", "registered_effective_date": "11/27/2024", "status": "Organized", "status_date": "11/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S32W32849 BETHANIA LN\nDOUSMAN\n,\nWI\n53118-9788\nUnited States of America", "entity_id": "T111528"}, "registered_agent": {"name": "PHILIP J. REMMERS", "address": "1601 E. RACINE AVE., SUITE 200\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2024", "transaction": "Organized", "filed_date": "11/27/2024", "description": "E-Form"}, {"effective_date": "12/30/2025", "transaction": "Change of Registered Agent", "filed_date": "12/30/2025", "description": "OnlineForm 5"}], "emails": ["ASHLEYS@CMLAWGROUP.COM"]}
{"task_id": 297157, "worker_id": "details-extract-1", "ts": 1776111866, "record_type": "business_detail", "entity_details": {"entity_name": "3 ACRES SPORTS, LLC", "registered_effective_date": "11/02/2001", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T032450"}, "registered_agent": {"name": "BRYAN KEITH HAYWOOD", "address": "2327 N GRANT BLVD SUITE #14\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2001", "transaction": "Organized", "filed_date": "11/05/2001", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 297157, "worker_id": "details-extract-1", "ts": 1776111866, "record_type": "business_detail", "entity_details": {"entity_name": "THREE ACES CATTLE RANCH, LLC", "registered_effective_date": "01/01/2011", "status": "Dissolved", "status_date": "07/11/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1015 ADELMANN AVE\nBROOKFIELD\n,\nWI\n53045-6732\nUnited States of America", "entity_id": "T052648"}, "registered_agent": {"name": "DANIEL J FIORENZA", "address": "111 E WISCONSIN AVE\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2011", "transaction": "Organized", "filed_date": "12/29/2010", "description": "E-Form"}, {"effective_date": "12/29/2010", "transaction": "Change of Registered Agent", "filed_date": "01/03/2011", "description": "FM13-E-Form"}, {"effective_date": "03/16/2017", "transaction": "Change of Registered Agent", "filed_date": "03/16/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "02/28/2020", "transaction": "Restored to Good Standing", "filed_date": "02/28/2020", "description": "OnlineForm 5"}, {"effective_date": "03/23/2021", "transaction": "Change of Registered Agent", "filed_date": "03/23/2021", "description": "OnlineForm 5"}, {"effective_date": "07/11/2022", "transaction": "Articles of Dissolution", "filed_date": "07/11/2022", "description": "OnlineForm 510"}]}
{"task_id": 297157, "worker_id": "details-extract-1", "ts": 1776111866, "record_type": "business_detail", "entity_details": {"entity_name": "THREE ACES II, LLC", "registered_effective_date": "05/01/2021", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "990 RICHARD ST\nLOMIRA\n,\nWI\n53048", "entity_id": "T090784"}, "registered_agent": {"name": "BRENDA FLEISNER", "address": "990 RICHARD ST\nLOMIRA\n,\nWI\n53048"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2021", "transaction": "Organized", "filed_date": "05/01/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "08/11/2023", "transaction": "Change of Registered Agent", "filed_date": "08/11/2023", "description": "OnlineForm 5"}, {"effective_date": "08/11/2023", "transaction": "Restored to Good Standing", "filed_date": "08/11/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 297157, "worker_id": "details-extract-1", "ts": 1776111866, "record_type": "business_detail", "entity_details": {"entity_name": "THREE ACES NORTH CORP.", "registered_effective_date": "06/24/2023", "status": "Incorporated/Qualified/Registered", "status_date": "06/24/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1422 W MARIO LN\nOAK CREEK\n,\nWI\n53154", "entity_id": "T103774"}, "registered_agent": {"name": "SATWINDER KAUR", "address": "1422 W MARIO LN\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/24/2023", "description": "E-Form"}]}
{"task_id": 297157, "worker_id": "details-extract-1", "ts": 1776111866, "record_type": "business_detail", "entity_details": {"entity_name": "THREE ACES NORTH LLC", "registered_effective_date": "07/12/2001", "status": "Terminated", "status_date": "01/05/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "267 CANDY LN\nFOND DU LAC\n,\nWI\n54935\nUnited States of America", "entity_id": "T032046"}, "registered_agent": {"name": "CHERYL MILLAY", "address": "267 CANDY LANE\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2001", "transaction": "Organized", "filed_date": "07/13/2001", "description": "eForm"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/20/2011", "description": ""}, {"effective_date": "11/22/2011", "transaction": "Administrative Dissolution", "filed_date": "11/22/2011", "description": ""}, {"effective_date": "12/05/2011", "transaction": "Restored to Good Standing", "filed_date": "12/12/2011", "description": ""}, {"effective_date": "12/05/2011", "transaction": "Certificate of Reinstatement", "filed_date": "12/12/2011", "description": ""}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "05/22/2014", "transaction": "Restored to Good Standing", "filed_date": "05/22/2014", "description": "E-Form"}, {"effective_date": "05/22/2014", "transaction": "Change of Registered Agent", "filed_date": "05/22/2014", "description": "FM516-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "09/30/2016", "transaction": "Restored to Good Standing", "filed_date": "09/30/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "08/08/2018", "transaction": "Restored to Good Standing", "filed_date": "08/08/2018", "description": "OnlineForm 5"}, {"effective_date": "01/05/2023", "transaction": "Terminated", "filed_date": "01/05/2023", "description": "OnlineForm 510"}]}
{"task_id": 297157, "worker_id": "details-extract-1", "ts": 1776111866, "record_type": "business_detail", "entity_details": {"entity_name": "THREE ACES, LLC", "registered_effective_date": "02/10/1998", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2750 GOLF RD\nSTE A\nDELAFIELD\n,\nWI\n53018-2063\nUnited States of America", "entity_id": "T027900"}, "registered_agent": {"name": "JAMES OLSON", "address": "2750 GOLF RD\nSTE A\nDELAFIELD\n,\nWI\n53018-2063"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/1998", "transaction": "Organized", "filed_date": "02/11/1998", "description": ""}, {"effective_date": "03/24/2010", "transaction": "Change of Registered Agent", "filed_date": "03/24/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Change of Registered Agent", "filed_date": "03/20/2017", "description": "OnlineForm 5"}, {"effective_date": "03/20/2017", "transaction": "Restored to Good Standing", "filed_date": "03/20/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 297157, "worker_id": "details-extract-1", "ts": 1776111866, "record_type": "business_detail", "entity_details": {"entity_name": "THREE ACES, LLC", "registered_effective_date": "04/28/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T090726"}, "registered_agent": {"name": "BRENDA FLEISNER", "address": "990 RICHARD ST\nLOMIRA\n,\nWI\n53048"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2021", "transaction": "Organized", "filed_date": "04/28/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 297157, "worker_id": "details-extract-1", "ts": 1776111866, "record_type": "business_detail", "entity_details": {"entity_name": "THREE ACRE FILMS LLC", "registered_effective_date": "08/03/2024", "status": "Organized", "status_date": "08/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T109893"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2024", "transaction": "Organized", "filed_date": "08/03/2024", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 297157, "worker_id": "details-extract-1", "ts": 1776111866, "record_type": "business_detail", "entity_details": {"entity_name": "THREE'S A COMPANY PRODUCTIONS LLC", "registered_effective_date": "08/11/2016", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W7815 SHORE ACRES RD\nLAKE MILLS\n,\nWI\n53551-9754", "entity_id": "T070326"}, "registered_agent": {"name": "KOREY ENSTAD", "address": "W7815 SHORE ACRES RD\nLAKE MILLS\n,\nWI\n53551-9754"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2016", "transaction": "Organized", "filed_date": "08/11/2016", "description": "E-Form"}, {"effective_date": "07/24/2017", "transaction": "Change of Registered Agent", "filed_date": "07/24/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 297157, "worker_id": "details-extract-1", "ts": 1776111866, "record_type": "business_detail", "entity_details": {"entity_name": "THREE'S A CROWD LLC", "registered_effective_date": "04/25/2012", "status": "Terminated", "status_date": "10/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10040 N 38TH ST\nPHOENIX\n,\nAZ\n85028-4012\nUnited States of America", "entity_id": "T056519"}, "registered_agent": {"name": "RICHARD A. WESTLEY", "address": "7633 GANSER WAY\nSTE 100\nMADISON\n,\nWI\n53719-2092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2012", "transaction": "Organized", "filed_date": "04/25/2012", "description": "E-Form"}, {"effective_date": "06/04/2015", "transaction": "Change of Registered Agent", "filed_date": "06/04/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "07/13/2017", "transaction": "Restored to Good Standing", "filed_date": "07/13/2017", "description": "OnlineForm 5"}, {"effective_date": "07/13/2017", "transaction": "Change of Registered Agent", "filed_date": "07/13/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/23/2019", "transaction": "Restored to Good Standing", "filed_date": "05/23/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "06/07/2024", "transaction": "Change of Registered Agent", "filed_date": "06/07/2024", "description": "OnlineForm 5"}, {"effective_date": "06/07/2024", "transaction": "Restored to Good Standing", "filed_date": "06/07/2024", "description": "OnlineForm 5"}, {"effective_date": "10/03/2024", "transaction": "Terminated", "filed_date": "10/03/2024", "description": "OnlineForm 510"}]}
{"task_id": 295825, "worker_id": "details-extract-23", "ts": 1776111870, "record_type": "business_detail", "entity_details": {"entity_name": "29 COMMUNICATIONS LLC", "registered_effective_date": "12/05/2017", "status": "Administratively Dissolved", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8310 - 65TH PL\nKENOSHA\n,\nWI\n53142", "entity_id": "T075055"}, "registered_agent": {"name": "JERRY NASH", "address": "8310 - 65TH PL\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2017", "transaction": "Organized", "filed_date": "12/05/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/04/2020", "transaction": "Restored to Good Standing", "filed_date": "10/04/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2024", "description": "PUBLICATION"}, {"effective_date": "04/26/2024", "transaction": "Administrative Dissolution", "filed_date": "04/26/2024", "description": ""}]}
{"task_id": 295825, "worker_id": "details-extract-23", "ts": 1776111870, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY NINE CHOPZ LLC", "registered_effective_date": "08/25/2017", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "234 3RD AVE\nCHIPPEWA FALLS\n,\nWI\n54729-1211", "entity_id": "T074062"}, "registered_agent": {"name": "BRETT DAVID GRAHAM", "address": "234 3RD AVE\nCHIPPEWA FALLS\n,\nWI\n54729-1211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2017", "transaction": "Organized", "filed_date": "08/25/2017", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "08/18/2020", "transaction": "Change of Registered Agent", "filed_date": "08/18/2020", "description": "OnlineForm 5"}, {"effective_date": "08/18/2020", "transaction": "Restored to Good Standing", "filed_date": "08/18/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "08/04/2023", "transaction": "Change of Registered Agent", "filed_date": "08/04/2023", "description": "OnlineForm 5"}, {"effective_date": "08/04/2023", "transaction": "Restored to Good Standing", "filed_date": "08/04/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296325, "worker_id": "details-extract-25", "ts": 1776111898, "record_type": "business_detail", "entity_details": {"entity_name": "2 N 8TH ST LLC", "registered_effective_date": "01/04/2019", "status": "Organized", "status_date": "01/04/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1750 COUNTRYSIDE CT\nREEDSVILLE\n,\nWI\n54230-8445", "entity_id": "T079356"}, "registered_agent": {"name": "STANLEY JOHNSON", "address": "1750 COUNTRYSIDE CT\n1750 COUNTRYSIDE CT\nCATO\n,\nWI\n54230"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2019", "transaction": "Organized", "filed_date": "01/04/2019", "description": "E-Form"}, {"effective_date": "07/28/2020", "transaction": "Change of Registered Agent", "filed_date": "07/28/2020", "description": "OnlineForm 5"}, {"effective_date": "03/05/2022", "transaction": "Change of Registered Agent", "filed_date": "03/05/2022", "description": "OnlineForm 5"}, {"effective_date": "12/20/2022", "transaction": "Amendment", "filed_date": "12/20/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}, {"effective_date": "09/22/2025", "transaction": "Change of Registered Agent", "filed_date": "09/22/2025", "description": "OnlineForm 5"}], "emails": ["STANJOHNSON@TM.NET"]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 CORPORATION", "registered_effective_date": "02/18/2000", "status": "Dissolved", "status_date": "12/27/2000", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F030778"}, "registered_agent": {"name": "FLORENCE K LESTER", "address": "1921 BUFFALO ST\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/24/2000", "description": ""}, {"effective_date": "12/27/2000", "transaction": "Articles of Dissolution", "filed_date": "12/29/2000", "description": ""}]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 LLC", "registered_effective_date": "03/19/2008", "status": "Restored to Good Standing", "status_date": "02/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 NORRIS CT\nMADISON\n,\nWI\n53703-1630\nUnited States of America", "entity_id": "F041908"}, "registered_agent": {"name": "MATTHEW J. APTER", "address": "655 FARWELL DR\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2008", "transaction": "Organized", "filed_date": "03/19/2008", "description": "E-Form"}, {"effective_date": "04/01/2009", "transaction": "Change of Registered Agent", "filed_date": "04/01/2009", "description": "FM516-E-Form"}, {"effective_date": "03/29/2010", "transaction": "Change of Registered Agent", "filed_date": "03/29/2010", "description": "FM13-E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "02/11/2011", "transaction": "Restored to Good Standing", "filed_date": "02/11/2011", "description": "E-Form"}, {"effective_date": "02/20/2014", "transaction": "Change of Registered Agent", "filed_date": "02/20/2014", "description": "FM516-E-Form"}, {"effective_date": "04/18/2017", "transaction": "Change of Registered Agent", "filed_date": "04/18/2017", "description": "OnlineForm 5"}, {"effective_date": "12/19/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "02/26/2023", "transaction": "Change of Registered Agent", "filed_date": "02/26/2023", "description": "OnlineForm 5"}, {"effective_date": "02/17/2024", "transaction": "Change of Registered Agent", "filed_date": "02/17/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/08/2026", "transaction": "Change of Registered Agent", "filed_date": "02/08/2026", "description": "OnlineForm 5"}, {"effective_date": "02/08/2026", "transaction": "Restored to Good Standing", "filed_date": "02/08/2026", "description": "OnlineForm 5"}], "emails": ["MATTHEWAPTER@HOTMAIL.COM"]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "4:15 PHOTOGRAPHY LLC", "registered_effective_date": "01/19/2017", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1634 ATLANTA CIR\nMANITOWOC\n,\nWI\n54220-1729", "entity_id": "F055970"}, "registered_agent": {"name": "CONNOR JOHN MADISON", "address": "1634 ATLANTA CIR\nMANITOWOC\n,\nWI\n54220-1729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2017", "transaction": "Organized", "filed_date": "01/19/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/09/2020", "transaction": "Change of Registered Agent", "filed_date": "03/09/2020", "description": "OnlineForm 5"}, {"effective_date": "03/09/2020", "transaction": "Restored to Good Standing", "filed_date": "03/09/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 7TH AVENUE LLC", "registered_effective_date": "09/17/2007", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "F041182"}, "registered_agent": {"name": "MATTHEW T. MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2007", "transaction": "Organized", "filed_date": "09/17/2007", "description": "E-Form"}, {"effective_date": "09/22/2008", "transaction": "Change of Registered Agent", "filed_date": "09/22/2008", "description": "FM516-E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/16/2018", "description": "& 47 WI LLC'S INTO 12 M097646 (MTM HOLDINGS LLC)"}]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 BEACHFRONT LANE, LLC", "registered_effective_date": "05/11/2004", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7808 MAYFAIR LN\nDARIEN\n,\nIL\n60561-4864\nUnited States of America", "entity_id": "F035908"}, "registered_agent": {"name": "NICK PERISIN II", "address": "503 INDIAN POINT RD\nTWIN LAKES\n,\nWI\n53181-9624"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2004", "transaction": "Organized", "filed_date": "05/13/2004", "description": "eForm"}, {"effective_date": "06/16/2005", "transaction": "Change of Registered Agent", "filed_date": "06/16/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "01/22/2009", "transaction": "Resignation of Registered Agent", "filed_date": "01/26/2009", "description": ""}, {"effective_date": "11/09/2009", "transaction": "Restored to Good Standing", "filed_date": "11/09/2009", "description": "E-Form"}, {"effective_date": "11/09/2009", "transaction": "Change of Registered Agent", "filed_date": "11/09/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "04/26/2012", "transaction": "Restored to Good Standing", "filed_date": "04/26/2012", "description": "E-Form"}, {"effective_date": "06/13/2016", "transaction": "Change of Registered Agent", "filed_date": "06/13/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "05/03/2018", "transaction": "Change of Registered Agent", "filed_date": "05/03/2018", "description": "OnlineForm 5"}, {"effective_date": "05/03/2018", "transaction": "Restored to Good Standing", "filed_date": "05/03/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 BLODGETT, LLC", "registered_effective_date": "11/30/2021", "status": "Dissolved", "status_date": "01/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "110901 CANDLEWOOD CT.\nMARSHFIELD\n,\nWI\n54449", "entity_id": "F068046"}, "registered_agent": {"name": "SCOTT KENNETH SWANSON", "address": "110901 CANDLEWOOD CT.\nMARSHFIELD\n,\nWI\n54449"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2021", "transaction": "Organized", "filed_date": "11/30/2021", "description": "E-Form"}, {"effective_date": "12/05/2023", "transaction": "Change of Registered Agent", "filed_date": "12/05/2023", "description": "OnlineForm 5"}, {"effective_date": "01/10/2025", "transaction": "Articles of Dissolution", "filed_date": "01/10/2025", "description": "OnlineForm 510"}]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 BOUTIQUE LLC", "registered_effective_date": "07/02/2018", "status": "Dissolved", "status_date": "08/31/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "729 AUDUBON RD\nHOWARDS GROVE\n,\nWI\n53083-1394", "entity_id": "F059477"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2018", "transaction": "Organized", "filed_date": "07/02/2018", "description": "E-Form"}, {"effective_date": "09/14/2019", "transaction": "Change of Registered Agent", "filed_date": "09/14/2019", "description": "OnlineForm 5"}, {"effective_date": "08/31/2020", "transaction": "Articles of Dissolution", "filed_date": "08/31/2020", "description": "OnlineForm 510"}, {"effective_date": "01/05/2024", "transaction": "Resignation of Registered Agent", "filed_date": "01/05/2024", "description": ""}]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 CANTERBURY CT LLC", "registered_effective_date": "12/31/2019", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1511 OREGON ST\nOSHKOSH\n,\nWI\n54902", "entity_id": "F062736"}, "registered_agent": {"name": "FOX VALLEY REGISTERED AGENT LLC", "address": "1511 OREGON ST\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2019", "transaction": "Organized", "filed_date": "12/31/2019", "description": "E-Form"}, {"effective_date": "12/23/2020", "transaction": "Change of Registered Agent", "filed_date": "12/23/2020", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "11/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 CASS STREET, LLC", "registered_effective_date": "09/18/2014", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F051691"}, "registered_agent": {"name": "MELISSA M. BABORICH", "address": "103 MORK COURT\nNORTH PRAIRIE\n,\nWI\n53153"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2014", "transaction": "Organized", "filed_date": "09/19/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 CENTURY PLACE APARTMENTS, LLC", "registered_effective_date": "12/01/2020", "status": "Organized", "status_date": "12/01/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "707 LA CROSSE ST.\nOFC 102\nLA CROSSE\n,\nWI\n54601", "entity_id": "F065048"}, "registered_agent": {"name": "DNC HOLDINGS, LLC", "address": "707 LA CROSSE ST.\nOFC 102\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2020", "transaction": "Organized", "filed_date": "12/01/2020", "description": "E-Form"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}], "emails": ["NICK@ROUSHRENTALS.COM"]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 CPAS, LTD.", "registered_effective_date": "01/12/1987", "status": "Incorporated/Qualified/Registered", "status_date": "01/12/1987", "entity_type": "Service Corporation", "period_of_existence": "PER", "principal_office_address": "13200 GLOBE DR\nSTE 104\nMOUNT PLEASANT\n,\nWI\n53177\nUnited States of America", "entity_id": "B029849"}, "registered_agent": {"name": "DARLENE M LOTZ", "address": "13200 GLOBE DR\nSTE 104\nMOUNT PLEASANT\n,\nWI\n53177"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "01/12/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/12/1987", "description": ""}, {"effective_date": "09/12/1989", "transaction": "Restated Articles", "filed_date": "09/12/1989", "description": ""}, {"effective_date": "06/03/1991", "transaction": "Amendment", "filed_date": "06/07/1991", "description": "NAME CHG"}, {"effective_date": "05/03/1995", "transaction": "Amendment", "filed_date": "05/05/1995", "description": "NAME CHG"}, {"effective_date": "04/17/1996", "transaction": "Change of Registered Agent", "filed_date": "04/17/1996", "description": "FM 12 1996"}, {"effective_date": "08/27/2007", "transaction": "Amendment", "filed_date": "09/04/2007", "description": "Old Name = BERKLEY & ISELIN, S.C."}, {"effective_date": "01/25/2018", "transaction": "Change of Registered Agent", "filed_date": "01/25/2018", "description": "OnlineForm 12"}, {"effective_date": "03/30/2024", "transaction": "Change of Registered Agent", "filed_date": "03/30/2024", "description": "OnlineForm 12"}, {"effective_date": "04/03/2024", "transaction": "Amendment", "filed_date": "04/09/2024", "description": "Old Name = BERKLEY, ISELIN & LOTZ, S.C., CHGS RGT AGT INFO"}, {"effective_date": "03/29/2025", "transaction": "Change of Registered Agent", "filed_date": "03/29/2025", "description": "OnlineForm 12"}, {"effective_date": "03/23/2026", "transaction": "Change of Registered Agent", "filed_date": "03/23/2026", "description": "OnlineForm 12"}]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 E DAY LLC", "registered_effective_date": "05/29/2025", "status": "Organized", "status_date": "05/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4920 N Lake Drive\nMilwaukee\n,\nWI\n53217\nUnited States of America", "entity_id": "F078625"}, "registered_agent": {"name": "KATIE ANN WEBER", "address": "4920 N LAKE DRIVE\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2025", "transaction": "Organized", "filed_date": "05/29/2025", "description": "E-Form"}], "emails": ["KWEBER@ISCORP.COM"]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 E FOREST LLC", "registered_effective_date": "03/21/2022", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942", "entity_id": "F068996"}, "registered_agent": {"name": "JDPM LLC", "address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2022", "transaction": "Organized", "filed_date": "03/21/2022", "description": "E-Form"}, {"effective_date": "03/08/2023", "transaction": "Change of Registered Agent", "filed_date": "03/08/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 EAU CLAIRE, LLC", "registered_effective_date": "10/27/2023", "status": "Organized", "status_date": "10/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "308 3RD ST S\nLA CROSSE\n,\nWI\n54601-4007\nUnited States of America", "entity_id": "F073892"}, "registered_agent": {"name": "MARC R. FORTNEY", "address": "308 3RD ST S\nLA CROSSE\n,\nWI\n54601-4007"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2023", "transaction": "Organized", "filed_date": "10/27/2023", "description": "E-Form"}, {"effective_date": "12/23/2024", "transaction": "Change of Registered Agent", "filed_date": "12/23/2024", "description": "OnlineForm 5"}], "emails": ["MFORTNEY@FORTNEYCOMPANIES.COM"]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 EDISON ST, LLC", "registered_effective_date": "08/08/2019", "status": "Organized", "status_date": "08/08/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "F061890"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2019", "transaction": "Organized", "filed_date": "08/08/2019", "description": "E-Form"}, {"effective_date": "08/31/2023", "transaction": "Change of Registered Agent", "filed_date": "08/31/2023", "description": "OnlineForm 5"}], "emails": ["MOXEN00@HOTMAIL.COM"]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 HOTEL, LLC", "registered_effective_date": "01/04/2006", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "415 GENESEE STREET\nDELAFIELD\n,\nWI\n53018\nUnited States of America", "entity_id": "F038446"}, "registered_agent": {"name": "ROBERT LANG", "address": "415 GENESEE STREET\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2006", "transaction": "Organized", "filed_date": "01/06/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "02/07/2008", "transaction": "Restored to Good Standing", "filed_date": "02/07/2008", "description": "E-Form"}, {"effective_date": "02/07/2008", "transaction": "Change of Registered Agent", "filed_date": "02/07/2008", "description": "FM516-E-Form"}, {"effective_date": "03/18/2009", "transaction": "Change of Registered Agent", "filed_date": "03/18/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 JUNO DUNES WAY, LLC", "registered_effective_date": "06/28/2017", "status": "Dissolved", "status_date": "06/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11611 N CANTERBURY DRIVE\nMEQUON\n,\nWI\n53092", "entity_id": "F056863"}, "registered_agent": {"name": "JULIA ILYASOVA", "address": "11611 N CANTERBURY DRIVE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2017", "transaction": "Organized", "filed_date": "06/28/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "06/12/2019", "transaction": "Restored to Good Standing", "filed_date": "06/12/2019", "description": "OnlineForm 5"}, {"effective_date": "06/12/2019", "transaction": "Change of Registered Agent", "filed_date": "06/12/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "06/04/2022", "transaction": "Restored to Good Standing", "filed_date": "06/04/2022", "description": "OnlineForm 5"}, {"effective_date": "06/13/2023", "transaction": "Articles of Dissolution", "filed_date": "06/19/2023", "description": ""}]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 N.BARSTOW STREET LLC", "registered_effective_date": "04/05/2019", "status": "Organized", "status_date": "04/05/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W299S6370 STATE ROAD 83\nMUKWONAGO\n,\nWI\n53149", "entity_id": "F061156"}, "registered_agent": {"name": "ROBERT SCHUETT", "address": "W299S6370 STATE ROAD 83\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2019", "transaction": "Organized", "filed_date": "04/05/2019", "description": "E-Form"}, {"effective_date": "06/26/2023", "transaction": "Change of Registered Agent", "filed_date": "06/26/2023", "description": "OnlineForm 5"}, {"effective_date": "05/29/2024", "transaction": "Change of Registered Agent", "filed_date": "05/29/2024", "description": "OnlineForm 5"}], "emails": ["INFO@SCHUETTPROPERTIES.COM"]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 NORTH BARSTOW STREET, LLC", "registered_effective_date": "01/25/2010", "status": "Organized", "status_date": "01/25/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699\nUnited States of America", "entity_id": "F044374"}, "registered_agent": {"name": "JOHN S. MOGENSEN", "address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2010", "transaction": "Organized", "filed_date": "01/25/2010", "description": "E-Form"}, {"effective_date": "02/20/2012", "transaction": "Change of Registered Agent", "filed_date": "02/20/2012", "description": "FM516-E-Form"}, {"effective_date": "02/22/2017", "transaction": "Change of Registered Agent", "filed_date": "02/22/2017", "description": "OnlineForm 5"}, {"effective_date": "01/31/2019", "transaction": "Change of Registered Agent", "filed_date": "01/31/2019", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}], "emails": ["JEFFE@INVESTMENTREALTORS.COM"]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 PROFESSIONAL BUILDING, LLC", "registered_effective_date": "07/01/2011", "status": "Administratively Dissolved", "status_date": "09/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F046382"}, "registered_agent": {"name": "KENNETH H CONELL", "address": "415 BROAD STREET\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2011", "transaction": "Organized", "filed_date": "06/10/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 RIVER FRONT, LLC", "registered_effective_date": "01/17/2020", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9706 N. SUNSET LN\nMEQUON\n,\nWI\n53092", "entity_id": "F062886"}, "registered_agent": {"name": "MARINA RAYKH", "address": "9706 N SUNSET LN\nMEQUON\n,\nWI\n53092-5337"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2020", "transaction": "Organized", "filed_date": "01/17/2020", "description": "E-Form"}, {"effective_date": "01/17/2020", "transaction": "Change of Registered Agent", "filed_date": "01/17/2020", "description": "OnlineForm 13"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/19/2023", "transaction": "Restored to Good Standing", "filed_date": "01/19/2023", "description": "OnlineForm 5"}, {"effective_date": "01/19/2023", "transaction": "Change of Registered Agent", "filed_date": "01/19/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 ROOSEVELT LLC", "registered_effective_date": "01/23/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "61 Cherokee Circle\nUnit 201\nMadison\n,\nWI\n53704\nUnited States of America", "entity_id": "F074547"}, "registered_agent": {"name": "JOAN MASON", "address": "61 CHEROKEE CIRCLE\nUNIT 201\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2024", "transaction": "Organized", "filed_date": "01/23/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 S ORCHARD STREET, LLC", "registered_effective_date": "05/17/2017", "status": "Dissolved", "status_date": "05/04/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "550 MAJESTIC VIEW LN\nOCONOMOWOC\n,\nWI\n53066-6506", "entity_id": "F056644"}, "registered_agent": {"name": "Resident Agents Inc. (Fict Name) Registered Agents Inc. (Corp Name)", "address": "2800 E Enterprise Ave\nSuite 333\nAppleton\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2017", "transaction": "Organized", "filed_date": "05/17/2017", "description": "E-Form"}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "05/04/2021", "transaction": "Articles of Dissolution", "filed_date": "05/04/2021", "description": "OnlineForm 510"}]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 SOUTH GENESEE STREET, LLC", "registered_effective_date": "04/02/2015", "status": "Organized", "status_date": "04/02/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "525 3RD ST\nSTE 300\nBELOIT\n,\nWI\n53511-6225", "entity_id": "F052730"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703-4655"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2015", "transaction": "Organized", "filed_date": "04/02/2015", "description": "E-Form"}, {"effective_date": "07/24/2017", "transaction": "Change of Registered Agent", "filed_date": "07/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "05/25/2023", "transaction": "Change of Registered Agent", "filed_date": "05/25/2023", "description": "OnlineForm 5"}, {"effective_date": "05/07/2025", "transaction": "Change of Registered Agent", "filed_date": "05/07/2025", "description": "OnlineForm 5"}], "emails": ["ABBEY.SCHILTZ@HENDRICKSGROUP.NET"]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 W. MONROE, LLC", "registered_effective_date": "11/12/2009", "status": "Dissolved", "status_date": "06/12/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10640 N. WOOD CREST DR.\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "F044151"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "address": "8020 Excelsior Dr. Ste. 200\nMadison\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2009", "transaction": "Organized", "filed_date": "11/12/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "08/23/2012", "transaction": "Restored to Good Standing", "filed_date": "08/23/2012", "description": "E-Form"}, {"effective_date": "01/31/2013", "transaction": "Change of Registered Agent", "filed_date": "01/31/2013", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "06/12/2015", "transaction": "Articles of Dissolution", "filed_date": "06/12/2015", "description": "OnlineForm 510"}]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 WELLS, INC.", "registered_effective_date": "08/05/1987", "status": "Administratively Dissolved", "status_date": "12/21/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "415 WELLS ST\nLAKE GENEVA\n,\nWI\n53147\nUnited States of America", "entity_id": "F022614"}, "registered_agent": {"name": "WALTRAUD SCHAM", "address": "415 WELLS ST\nP O BOX 566\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/05/1987", "description": ""}, {"effective_date": "07/01/1989", "transaction": "In Bad Standing", "filed_date": "07/01/1989", "description": ""}, {"effective_date": "08/04/1989", "transaction": "Restored to Good Standing", "filed_date": "08/04/1989", "description": ""}, {"effective_date": "11/01/1993", "transaction": "Change of Registered Agent", "filed_date": "11/01/1993", "description": "FM 16 1993"}, {"effective_date": "07/01/1995", "transaction": "Delinquent", "filed_date": "07/01/1995", "description": ""}, {"effective_date": "10/16/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/16/1995", "description": "952060670"}, {"effective_date": "12/21/1995", "transaction": "Administrative Dissolution", "filed_date": "12/21/1995", "description": "952070332"}]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 WEST DOTY LLC", "registered_effective_date": "03/10/2019", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "112 AGNES CT.\nMOUNT HOREB\n,\nWI\n53572", "entity_id": "F060966"}, "registered_agent": {"name": "ISTHMUS REALTY AND PROPERTY MANAGEMENT LLC", "address": "112 AGNES CT\nMOUNT HOREB\n,\nWI\n53572"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2019", "transaction": "Organized", "filed_date": "03/10/2019", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "02/14/2023", "transaction": "Restored to Good Standing", "filed_date": "02/14/2023", "description": "OnlineForm 5"}, {"effective_date": "02/14/2023", "transaction": "Change of Registered Agent", "filed_date": "02/14/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Change of Registered Agent", "filed_date": "04/01/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 WEST LLC", "registered_effective_date": "06/21/2023", "status": "Organized", "status_date": "06/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "112 GROVE AVE\nELROY\n,\nWI\n53929-1513\nUnited States of America", "entity_id": "F072854"}, "registered_agent": {"name": "KELLEN SMITH", "address": "112 GROVE AVE\nELROY\n,\nWI\n53929-1513"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2023", "transaction": "Organized", "filed_date": "06/21/2023", "description": "E-Form"}, {"effective_date": "06/09/2024", "transaction": "Change of Registered Agent", "filed_date": "06/09/2024", "description": "OnlineForm 5"}], "emails": ["AOPONOULU@GMAIL.COM"]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 WEST WISCONSIN CORPORATION", "registered_effective_date": "12/02/1968", "status": "Dissolved", "status_date": "12/19/1983", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1F06073"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "222 W WASHINGTON AVE\nMADISON WI\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/1983", "transaction": "Intent to Dissolve", "filed_date": "11/30/1983", "description": ""}, {"effective_date": "12/19/1983", "transaction": "Articles of Dissolution", "filed_date": "12/19/1983", "description": ""}, {"effective_date": "12/19/1983", "transaction": "Articles of Dissolution", "filed_date": "12/19/1983", "description": ""}]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415 WISCONSIN AVENUE, LLC", "registered_effective_date": "11/16/2000", "status": "Dissolved", "status_date": "12/30/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3 OCONTO CT\nMADISON\n,\nWI\n537054925\nUnited States of America", "entity_id": "F031588"}, "registered_agent": {"name": "ANN C COOPER", "address": "3 OCONTO CT\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2000", "transaction": "Organized", "filed_date": "11/22/2000", "description": "****RECORD IMAGED****"}, {"effective_date": "01/06/2009", "transaction": "Change of Registered Agent", "filed_date": "01/06/2009", "description": "FM516-E-Form"}, {"effective_date": "12/30/2009", "transaction": "Articles of Dissolution", "filed_date": "01/05/2010", "description": ""}]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415, 417 & 419 NORTH MAIN STREET, LLC", "registered_effective_date": "12/07/2004", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 1099\nOSHKOSH\n,\nWI\n54903\nUnited States of America", "entity_id": "F036742"}, "registered_agent": {"name": "ERIC HOOPMAN", "address": "PO BOX 1099\nOSHKOSH\n,\nWI\n54903"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2004", "transaction": "Organized", "filed_date": "12/09/2004", "description": "eForm"}, {"effective_date": "01/04/2008", "transaction": "Change of Registered Agent", "filed_date": "01/04/2008", "description": "FM516-E-Form"}, {"effective_date": "03/28/2008", "transaction": "Change of Registered Agent", "filed_date": "04/02/2008", "description": "FM13-E-Form"}, {"effective_date": "01/12/2009", "transaction": "Change of Registered Agent", "filed_date": "01/12/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "11/04/2010", "transaction": "Restored to Good Standing", "filed_date": "11/04/2010", "description": "E-Form"}, {"effective_date": "11/04/2010", "transaction": "Change of Registered Agent", "filed_date": "11/04/2010", "description": "FM516-E-Form"}, {"effective_date": "01/18/2012", "transaction": "Change of Registered Agent", "filed_date": "01/18/2012", "description": "FM516-E-Form"}, {"effective_date": "12/27/2015", "transaction": "Change of Registered Agent", "filed_date": "12/27/2015", "description": "OnlineForm 5"}, {"effective_date": "12/06/2017", "transaction": "Change of Registered Agent", "filed_date": "12/06/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "04/08/2020", "transaction": "Change of Registered Agent", "filed_date": "04/08/2020", "description": "OnlineForm 5"}, {"effective_date": "04/08/2020", "transaction": "Restored to Good Standing", "filed_date": "04/08/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415-417 TRAIL SIDE DR. LLC", "registered_effective_date": "01/04/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "122 E. OLIN AVE. SUITE #255 OFFICE A\nMADISON\n,\nWI\n53713\nUnited States of America", "entity_id": "F071358"}, "registered_agent": {"name": "JUSTIN DOBSON", "address": "122 E. OLIN AVE. SUITE #255 OFFICE A\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2023", "transaction": "Organized", "filed_date": "01/04/2023", "description": "E-Form"}, {"effective_date": "05/01/2024", "transaction": "Change of Registered Agent", "filed_date": "05/01/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "4152 HIGHWAY 13 LLC", "registered_effective_date": "08/29/2025", "status": "Organized", "status_date": "08/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4152 State Hwy 13\nWisconsin Dells\n,\nWI\n53965\nUnited States of America", "entity_id": "F079478"}, "registered_agent": {"name": "ALEC M ANDERSON", "address": "492 GULCH AVE\nAVE\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2025", "transaction": "Organized", "filed_date": "08/29/2025", "description": "E-Form"}], "emails": ["MGRIEBER@GREIBERLAW.NET"]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "4153 LLC", "registered_effective_date": "02/22/2026", "status": "Organized", "status_date": "02/22/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "223 N 38th St\nMilwaukee\n,\nWi\n53208\nUnited States of America", "entity_id": "F081032"}, "registered_agent": {"name": "NOI PHETSARATH", "address": "223 N 38TH ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2026", "transaction": "Organized", "filed_date": "02/23/2026", "description": "E-Form"}], "emails": ["KACKPHET@ICLOUD.COM"]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "4154 MARY LLC", "registered_effective_date": "08/21/2013", "status": "Restored to Good Standing", "status_date": "07/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406\nUnited States of America", "entity_id": "F049867"}, "registered_agent": {"name": "LUKAS ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2013", "transaction": "Organized", "filed_date": "08/21/2013", "description": "E-Form"}, {"effective_date": "07/30/2015", "transaction": "Change of Registered Agent", "filed_date": "07/30/2015", "description": "OnlineForm 5"}, {"effective_date": "07/28/2020", "transaction": "Change of Registered Agent", "filed_date": "07/28/2020", "description": "OnlineForm 5"}, {"effective_date": "07/19/2022", "transaction": "Change of Registered Agent", "filed_date": "07/19/2022", "description": "OnlineForm 5"}, {"effective_date": "09/21/2023", "transaction": "Change of Registered Agent", "filed_date": "09/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/17/2025", "transaction": "Change of Registered Agent", "filed_date": "07/17/2025", "description": "OnlineForm 5"}, {"effective_date": "07/17/2025", "transaction": "Restored to Good Standing", "filed_date": "07/17/2025", "description": "OnlineForm 5"}], "emails": ["LUKASZANK@ICLOUD.COM"]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "4156 HWY H LLC", "registered_effective_date": "12/21/2018", "status": "Organized", "status_date": "12/21/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4156 COUNTY ROAD H\nPORT WASHINGTON\n,\nWI\n53074-9729", "entity_id": "F060446"}, "registered_agent": {"name": "SCHLOEMER AGENT, LLC", "address": "143 S MAIN ST\nFL 3\nWEST BEND\n,\nWI\n53095-3367"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2018", "transaction": "Organized", "filed_date": "12/26/2018", "description": "E-Form"}, {"effective_date": "04/18/2020", "transaction": "Change of Registered Agent", "filed_date": "04/18/2020", "description": "OnlineForm 5"}, {"effective_date": "09/23/2021", "transaction": "Change of Registered Agent", "filed_date": "09/23/2021", "description": "FM13-E-Form"}, {"effective_date": "07/25/2022", "transaction": "Change of Registered Agent", "filed_date": "07/25/2022", "description": "OnlineForm 5"}, {"effective_date": "07/30/2023", "transaction": "Change of Registered Agent", "filed_date": "07/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/09/2024", "transaction": "Change of Registered Agent", "filed_date": "10/09/2024", "description": "OnlineForm 5"}], "emails": ["JOHNLIMBACH1219@GMAIL.COM"]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "4158 AND 4160 N. STOWELL AVENUE, LLC", "registered_effective_date": "05/25/2022", "status": "Restored to Good Standing", "status_date": "06/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1845 N FARWELL AVE\nSUITE 105\nMILWAUKEE\n,\nWI\n53202", "entity_id": "F069606"}, "registered_agent": {"name": "FRANK R GALKA JR", "address": "1845 N FARWELL AVE\nSTE 105\nMILWAUKEE\n,\nWI\n53202-1715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2022", "transaction": "Organized", "filed_date": "05/25/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "06/09/2024", "transaction": "Change of Registered Agent", "filed_date": "06/09/2024", "description": "OnlineForm 5"}, {"effective_date": "06/09/2024", "transaction": "Restored to Good Standing", "filed_date": "06/09/2024", "description": "OnlineForm 5"}], "emails": ["FRANK@DRFRANKGALKA.COM"]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "4159 RENTAL LLC", "registered_effective_date": "10/29/2014", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F051865"}, "registered_agent": {"name": "AMBER K BAUER", "address": "W229N4353 BAKER CT\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2014", "transaction": "Organized", "filed_date": "10/29/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 298122, "worker_id": "details-extract-35", "ts": 1776111910, "record_type": "business_detail", "entity_details": {"entity_name": "415GENEVA LLC", "registered_effective_date": "05/07/2018", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/01/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "14018 LONG AVE\nCRESTWOOD\n,\nIL\n60445\nUnited States of America", "entity_id": "F059138"}, "registered_agent": {"name": "JOSEPH GOMEZ", "address": "415 S LAKE SHORE DR\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2018", "transaction": "Registered", "filed_date": "05/07/2018", "description": "OnlineForm 521"}, {"effective_date": "08/01/2019", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2019", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/01/2019", "description": ""}]}
{"task_id": 296327, "worker_id": "details-extract-79", "ts": 1776111919, "record_type": "business_detail", "entity_details": {"entity_name": "2N ASSOCIATES, LLC", "registered_effective_date": "01/13/2012", "status": "Dissolved", "status_date": "08/04/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20835 BROOK PARK CT\nBROOKFIELD\n,\nWI\n53045-4645\nUnited States of America", "entity_id": "T055579"}, "registered_agent": {"name": "TERRY W HOFFMANN", "address": "20835 BROOK PARK CT\nBROOKFIELD\n,\nWI\n53045-4645"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2012", "transaction": "Organized", "filed_date": "01/20/2012", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "02/04/2015", "transaction": "Restored to Good Standing", "filed_date": "02/04/2015", "description": "E-Form"}, {"effective_date": "01/18/2017", "transaction": "Change of Registered Agent", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "08/04/2021", "transaction": "Articles of Dissolution", "filed_date": "07/15/2021", "description": "OnlineForm 510"}]}
{"task_id": 296327, "worker_id": "details-extract-79", "ts": 1776111919, "record_type": "business_detail", "entity_details": {"entity_name": "2NAMES PROPERTY MANAGEMENT LLC", "registered_effective_date": "03/31/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096324"}, "registered_agent": {"name": "J M FAY-KRIVITZ", "address": "N34W23109 CIRCLE RIDGE RD #204\nPO BOX 666\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2022", "transaction": "Organized", "filed_date": "03/31/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 296327, "worker_id": "details-extract-79", "ts": 1776111919, "record_type": "business_detail", "entity_details": {"entity_name": "TWO NATURAL NURSES, LLC", "registered_effective_date": "05/26/2018", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "408 HIGH RIDGE LN\nBLACK CREEK\n,\nWI\n54106-9732", "entity_id": "T077038"}, "registered_agent": {"name": "NATHANIEL J. AGEN", "address": "408 HIGH RIDGE LN\nBLACK CREEK\n,\nWI\n54106-9732"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2018", "transaction": "Organized", "filed_date": "05/26/2018", "description": "E-Form"}, {"effective_date": "06/27/2019", "transaction": "Change of Registered Agent", "filed_date": "06/27/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "253 CENTER, LLC", "registered_effective_date": "04/28/2005", "status": "Registered", "status_date": "04/28/2005", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "664 N MILWAUKEE AVE 200\nPROSPECT HEIGHTS\n,\nIL\n60070", "entity_id": "T038842"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2005", "transaction": "Registered", "filed_date": "04/29/2005", "description": ""}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "03/14/2012", "transaction": "Change of Registered Agent", "filed_date": "03/21/2012", "description": "FM13-E-Form"}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "Bulk Filing"}, {"effective_date": "04/10/2023", "transaction": "Change of Registered Agent", "filed_date": "04/10/2023", "description": "FM 5-2023"}, {"effective_date": "07/11/2023", "transaction": "Change of Registered Agent", "filed_date": "07/11/2023", "description": "FM13-E-Form"}, {"effective_date": "02/06/2025", "transaction": "Change of Registered Agent", "filed_date": "02/06/2025", "description": "OnlineForm 5"}, {"effective_date": "02/26/2026", "transaction": "Change of Registered Agent", "filed_date": "02/26/2026", "description": "OnlineForm 5"}]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "253 CLARK ST LLC", "registered_effective_date": "07/30/2024", "status": "Organized", "status_date": "07/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "253 Clark St\nPewaukee\n,\nWI\n53072\nUnited States of America", "entity_id": "T109800"}, "registered_agent": {"name": "UNITED CORPORATE SERVICES, INC.", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/30/2024", "transaction": "Organized", "filed_date": "07/30/2024", "description": "E-Form"}], "emails": ["REGISTEREDAGENT@UNITEDCORPORATE.COM"]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "253-255 MCDIVITT LANE CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "04/01/2020", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "253 MCDIVITT LANE\nMUKWONAGO\n,\nWI\n53149", "entity_id": "T084720"}, "registered_agent": {"name": "WEI CHEN", "address": "253 MCDIVITT LANE\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/01/2020", "description": "OnlineForm 102"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/18/2022", "transaction": "Restored to Good Standing", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "02/27/2024", "transaction": "Change of Registered Agent", "filed_date": "02/27/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2530 GAYNOR AVENUE LLC", "registered_effective_date": "04/18/2012", "status": "Organized", "status_date": "04/18/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1400 24TH ST S\nWISCONSIN RAPIDS\n,\nWI\n54494-2619\nUnited States of America", "entity_id": "T056442"}, "registered_agent": {"name": "ANITA WHETSTONE", "address": "1400 24TH ST S\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2012", "transaction": "Organized", "filed_date": "04/18/2012", "description": "E-Form"}, {"effective_date": "12/18/2013", "transaction": "Change of Registered Agent", "filed_date": "12/18/2013", "description": "FM13-E-Form"}, {"effective_date": "07/28/2015", "transaction": "Change of Registered Agent", "filed_date": "07/28/2015", "description": "OnlineForm 5"}, {"effective_date": "05/16/2018", "transaction": "Change of Registered Agent", "filed_date": "05/16/2018", "description": "OnlineForm 5"}, {"effective_date": "06/10/2021", "transaction": "Change of Registered Agent", "filed_date": "06/10/2021", "description": "OnlineForm 5"}, {"effective_date": "06/12/2023", "transaction": "Change of Registered Agent", "filed_date": "06/12/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Change of Registered Agent", "filed_date": "07/01/2024", "description": "OnlineForm 5"}], "emails": ["ANITAWHETSTONE@YAHOO.COM"]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2530 MONROE STREET, LLC", "registered_effective_date": "07/29/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T060412"}, "registered_agent": {"name": "STEVEN A. BREZINSKI", "address": "2 E. MIFFLIN STREET, SUITE 200\nP. O. BOX 1767\nMADISON\n,\nWI\n53701-1767"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2013", "transaction": "Organized", "filed_date": "07/29/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2530 NOVATION PARKWAY, LLC", "registered_effective_date": "11/09/2007", "status": "Dissolved", "status_date": "09/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2450 RIMROCK RD\nSTE 100\nMADISON\n,\nWI\n53713-2914\nUnited States of America", "entity_id": "T044223"}, "registered_agent": {"name": "MATTHEW D. MEIER", "address": "2450 RIMROCK RD\nSTE 100\nMADISON\n,\nWI\n53713-2914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2007", "transaction": "Organized", "filed_date": "11/09/2007", "description": "E-Form"}, {"effective_date": "12/28/2015", "transaction": "Change of Registered Agent", "filed_date": "12/28/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/16/2018", "transaction": "Change of Registered Agent", "filed_date": "10/16/2018", "description": "OnlineForm 5"}, {"effective_date": "10/16/2018", "transaction": "Restored to Good Standing", "filed_date": "10/16/2018", "description": "OnlineForm 5"}, {"effective_date": "12/19/2019", "transaction": "Change of Registered Agent", "filed_date": "12/19/2019", "description": "OnlineForm 5"}, {"effective_date": "12/22/2022", "transaction": "Amendment", "filed_date": "12/22/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "12/06/2023", "transaction": "Change of Registered Agent", "filed_date": "12/06/2023", "description": "OnlineForm 5"}, {"effective_date": "09/26/2024", "transaction": "Articles of Dissolution", "filed_date": "09/26/2024", "description": "OnlineForm 510"}]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2530 S LOGAN LLC", "registered_effective_date": "12/01/2021", "status": "Organized", "status_date": "12/01/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2163 S. 57TH ST.\nWEST ALLIS\n,\nWI\n53219", "entity_id": "T094233"}, "registered_agent": {"name": "GABRIELA RIOS", "address": "2163 S. 57TH ST.\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2021", "transaction": "Organized", "filed_date": "12/01/2021", "description": "E-Form"}, {"effective_date": "06/28/2022", "transaction": "Change of Registered Agent", "filed_date": "06/28/2022", "description": "FM13-E-Form"}, {"effective_date": "11/01/2023", "transaction": "Change of Registered Agent", "filed_date": "11/01/2023", "description": "OnlineForm 5"}], "emails": ["2530SLOGANLLC@GMAIL.COM"]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2530 S SUPERIOR LLC", "registered_effective_date": "10/12/2020", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10125 S 52ND ST\nFRANKLIN\n,\nWI\n53132", "entity_id": "T087342"}, "registered_agent": {"name": "KONICEK PROPERTIES LLC", "address": "10125 S 52ND ST\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2020", "transaction": "Organized", "filed_date": "10/12/2020", "description": "E-Form"}, {"effective_date": "10/25/2022", "transaction": "Change of Registered Agent", "filed_date": "10/25/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2531 FARWELL, LLC", "registered_effective_date": "10/18/2001", "status": "Restored to Good Standing", "status_date": "01/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3477 N OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211\nUnited States of America", "entity_id": "T032414"}, "registered_agent": {"name": "SHANE ZOLPER", "address": "3477 N OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2001", "transaction": "Organized", "filed_date": "10/23/2001", "description": ""}, {"effective_date": "10/24/2017", "transaction": "Change of Registered Agent", "filed_date": "10/24/2017", "description": "OnlineForm 5"}, {"effective_date": "05/15/2018", "transaction": "Change of Registered Agent", "filed_date": "05/15/2018", "description": "OnlineForm 13"}, {"effective_date": "12/16/2019", "transaction": "Change of Registered Agent", "filed_date": "12/16/2019", "description": "OnlineForm 5"}, {"effective_date": "12/15/2020", "transaction": "Change of Registered Agent", "filed_date": "12/15/2020", "description": "OnlineForm 5"}, {"effective_date": "12/15/2023", "transaction": "Change of Registered Agent", "filed_date": "12/15/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "01/07/2026", "transaction": "Change of Registered Agent", "filed_date": "01/07/2026", "description": "OnlineForm 5"}, {"effective_date": "01/07/2026", "transaction": "Restored to Good Standing", "filed_date": "01/07/2026", "description": "OnlineForm 5"}], "emails": ["SHANEZOLPER@GMAIL.COM"]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2531 N 62ND LLC", "registered_effective_date": "11/23/2021", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8643 N 66 ST\nMILWAUKEE\n,\nWI\n53223", "entity_id": "T094152"}, "registered_agent": {"name": "JOSEPH LEE VILLMOW", "address": "8643 N 66 ST\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/2021", "transaction": "Organized", "filed_date": "11/23/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/21/2023", "transaction": "Change of Registered Agent", "filed_date": "10/21/2023", "description": "OnlineForm 5"}, {"effective_date": "10/21/2023", "transaction": "Restored to Good Standing", "filed_date": "10/21/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2531 N. RICHMOND STREET, LLC", "registered_effective_date": "05/20/2014", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2211 N RICHMOND ST\nAPPLETON\n,\nWI\n54911-1947\nUnited States of America", "entity_id": "T062980"}, "registered_agent": {"name": "WAYNE F TAUBER", "address": "2211 N RICHMOND ST\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2014", "transaction": "Organized", "filed_date": "05/20/2014", "description": "E-Form"}, {"effective_date": "07/19/2016", "transaction": "Change of Registered Agent", "filed_date": "07/20/2016", "description": "FM13-E-Form"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "05/10/2017", "description": "OnlineForm 5"}, {"effective_date": "05/05/2023", "transaction": "Change of Registered Agent", "filed_date": "05/05/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2532 ARTHUR, LLC", "registered_effective_date": "12/19/2000", "status": "Dissolved", "status_date": "12/01/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1107 N MOONLIGHT DR\nALTOONA\n,\nWI\n54720-1472\nUnited States of America", "entity_id": "T031178"}, "registered_agent": {"name": "CRAIG MOE", "address": "1107 N MOONLIGHT DR\nALTOONA\n,\nWI\n54720-1472"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2000", "transaction": "Organized", "filed_date": "12/27/2000", "description": ""}, {"effective_date": "01/10/2007", "transaction": "Change of Registered Agent", "filed_date": "01/10/2007", "description": "FM516-E-Form"}, {"effective_date": "12/01/2008", "transaction": "Articles of Dissolution", "filed_date": "12/02/2008", "description": "****RECORD IMAGED****"}]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2532 FOND DU LAC LLC", "registered_effective_date": "01/16/2025", "status": "Organized", "status_date": "01/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2532 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53206\nUnited States of America", "entity_id": "T112240"}, "registered_agent": {"name": "JAMIL SARSOUR", "address": "2532 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2025", "transaction": "Organized", "filed_date": "01/16/2025", "description": "E-Form"}], "emails": ["EFILE1234@INCFILE.COM"]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2532 PEIPER ROAD ASSOCIATES , LLC", "registered_effective_date": "02/16/2011", "status": "Merged, acquired", "status_date": "08/09/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "GEIER HOMAR & ROY, LLP\n635 WATER STREET\nSAUK CITY\n,\nWI\n53583\nUnited States of America", "entity_id": "T053057"}, "registered_agent": {"name": "SABAH HAWA", "address": "GEIER HOMAR & ROY, LLP\n635 WATER STREET\nSAUK CITY\n,\nWI\n53583"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2011", "transaction": "Organized", "filed_date": "02/17/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "02/19/2013", "transaction": "Restored to Good Standing", "filed_date": "02/19/2013", "description": "E-Form"}, {"effective_date": "02/19/2013", "transaction": "Change of Registered Agent", "filed_date": "02/19/2013", "description": "FM516-E-Form"}, {"effective_date": "03/15/2014", "transaction": "Change of Registered Agent", "filed_date": "03/15/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "11/30/2016", "transaction": "Restored to Good Standing", "filed_date": "11/30/2016", "description": "OnlineForm 5"}, {"effective_date": "11/30/2016", "transaction": "Change of Registered Agent", "filed_date": "11/30/2016", "description": "OnlineForm 5"}, {"effective_date": "08/09/2018", "transaction": "Merged (nonsurvivor", "filed_date": "08/09/2018", "description": "S088604 (SSDA BEEF, LLC)"}]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2533 LAKE DR., LLC", "registered_effective_date": "10/18/2001", "status": "Administratively Dissolved", "status_date": "04/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "614 W BROWN DEER RD\nSTE 300\nMILWAUKEE\n,\nWI\n53217-1622\nUnited States of America", "entity_id": "T032411"}, "registered_agent": {"name": "DANIEL J KATZ", "address": "614 W BROWN DEER RD\n# 300\nBAYSIDE\n,\nWI\n53217-1622"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2001", "transaction": "Organized", "filed_date": "10/23/2001", "description": ""}, {"effective_date": "12/19/2006", "transaction": "Change of Registered Agent", "filed_date": "12/26/2006", "description": ""}, {"effective_date": "10/30/2017", "transaction": "Change of Registered Agent", "filed_date": "10/30/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2025", "description": "PUBLICATION"}, {"effective_date": "04/27/2025", "transaction": "Administrative Dissolution", "filed_date": "04/27/2025", "description": ""}]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2533 LAKE DRIVE LLC", "registered_effective_date": "05/21/2015", "status": "Restored to Good Standing", "status_date": "07/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2533 N LAKE DR\nMILWAUKEE\n,\nWI\n53211-3809", "entity_id": "T066229"}, "registered_agent": {"name": "MICHAEL ORGEMAN", "address": "111 E WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53202-4815"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2015", "transaction": "Organized", "filed_date": "05/21/2015", "description": "E-Form"}, {"effective_date": "05/22/2017", "transaction": "Change of Registered Agent", "filed_date": "05/22/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": ""}, {"effective_date": "07/17/2025", "transaction": "Change of Registered Agent", "filed_date": "07/17/2025", "description": "OnlineForm 5"}, {"effective_date": "07/17/2025", "transaction": "Restored to Good Standing", "filed_date": "07/17/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2534 CORPORATION", "registered_effective_date": "06/12/1981", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T08316"}, "registered_agent": {"name": "VIRGINIA WANDA ERDMANN", "address": "2534 W LISBON AVE\nMILWAUKEE\n,\nWI\n53205"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/1983", "transaction": "In Bad Standing", "filed_date": "04/01/1983", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902021128"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902100012"}]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2534 N 5TH ST. LLC", "registered_effective_date": "02/20/2012", "status": "Administratively Dissolved", "status_date": "08/11/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T055886"}, "registered_agent": {"name": "BRONZELL L MILLER, JR", "address": "1557 DOVER DR\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2012", "transaction": "Organized", "filed_date": "02/20/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/08/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/08/2015", "description": "PUBLICATION"}, {"effective_date": "08/11/2015", "transaction": "Administrative Dissolution", "filed_date": "08/11/2015", "description": "PUBLICATION"}]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2534 N PROSPECT, LLC", "registered_effective_date": "11/19/2008", "status": "Organized", "status_date": "11/19/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "METRO INVESTMENTS\n3610 N. OAKLAND AVE.\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "T047106"}, "registered_agent": {"name": "BRUCE FIELD", "address": "3610 N OAKLAND AVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2008", "transaction": "Organized", "filed_date": "11/19/2008", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/17/2024", "transaction": "Change of Registered Agent", "filed_date": "10/17/2024", "description": "OnlineForm 5"}], "emails": ["BRUCE@METROINVESTMENTS.NET"]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2534 N. HUBBARD, LLC", "registered_effective_date": "08/01/2025", "status": "Organized", "status_date": "08/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1424 W. Zedler Lane\nMequon\n,\nWI\n53092\nUnited States of America", "entity_id": "T115665"}, "registered_agent": {"name": "SARA A. GILBERT", "address": "1424 W. ZEDLER LANE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2025", "transaction": "Organized", "filed_date": "08/01/2025", "description": "E-Form"}], "emails": ["JOSEPH.S.KOLLER@GMAIL.COM"]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2534-2536 CRAMER ST LLC", "registered_effective_date": "05/07/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N56W39334 WISCONSIN AVE\nOCONOMOWOC\n,\nWI\n53066", "entity_id": "T090912"}, "registered_agent": {"name": "MURTAZA SAYYED", "address": "N56W39334 WISCONSIN AVE\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2021", "transaction": "Organized", "filed_date": "05/07/2021", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/25/2024", "transaction": "Change of Registered Agent", "filed_date": "04/25/2024", "description": "OnlineForm 5"}, {"effective_date": "04/25/2024", "transaction": "Restored to Good Standing", "filed_date": "04/25/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2534-36 W LINCOLN LLC", "registered_effective_date": "09/20/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12308 W Walker St\nMilwaukee\n,\nWI\n53214\nUnited States of America", "entity_id": "T105144"}, "registered_agent": {"name": "FELIX MORALES JR", "address": "12308 W WALKER ST\nMILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2023", "transaction": "Organized", "filed_date": "09/20/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2535 JUNEAU AVE LLC", "registered_effective_date": "05/13/2015", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2929 W WISCONSIN AVE\nAPT B3\nMILWAUKEE\n,\nWI\n53208", "entity_id": "T066150"}, "registered_agent": {"name": "HELLER LAW OFFICES, LLC", "address": "1031 N ASTOR ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2015", "transaction": "Organized", "filed_date": "05/13/2015", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/25/2018", "transaction": "Change of Registered Agent", "filed_date": "04/25/2018", "description": "OnlineForm 5"}, {"effective_date": "04/25/2018", "transaction": "Restored to Good Standing", "filed_date": "04/25/2018", "description": "OnlineForm 5"}, {"effective_date": "04/28/2019", "transaction": "Change of Registered Agent", "filed_date": "04/28/2019", "description": "OnlineForm 5"}, {"effective_date": "04/19/2022", "transaction": "Change of Registered Agent", "filed_date": "04/19/2022", "description": "OnlineForm 5"}, {"effective_date": "05/03/2023", "transaction": "Change of Registered Agent", "filed_date": "05/03/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2535 S. 11TH ST. LLC", "registered_effective_date": "03/16/2017", "status": "Dissolved", "status_date": "05/29/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T072496"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "901 S. WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2017", "transaction": "Organized", "filed_date": "03/16/2017", "description": "E-Form"}, {"effective_date": "05/29/2018", "transaction": "Articles of Dissolution", "filed_date": "06/01/2018", "description": ""}]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2537 STATE LLC", "registered_effective_date": "08/15/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T081990"}, "registered_agent": {"name": "CHARANJIT KAUR", "address": "2962 W YORKSHIRE CIR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2019", "transaction": "Organized", "filed_date": "08/15/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2537 W NATIONAL AVENUE LLC", "registered_effective_date": "07/31/2023", "status": "Restored to Good Standing", "status_date": "12/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1345 N JEFFERSON ST APT 495\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T104366"}, "registered_agent": {"name": "2537 W NATIONAL AVENUE", "address": "1345 N JEFFERSON ST APT 495\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2023", "transaction": "Organized", "filed_date": "08/01/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "12/29/2025", "transaction": "Change of Registered Agent", "filed_date": "12/29/2025", "description": "OnlineForm 5"}, {"effective_date": "12/29/2025", "transaction": "Restored to Good Standing", "filed_date": "12/29/2025", "description": "OnlineForm 5"}], "emails": ["2537WNATIONALAVENUELLC@GMAIL.COM"]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2539 N 37TH ST LLC", "registered_effective_date": "03/24/2022", "status": "Administratively Dissolved", "status_date": "07/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096171"}, "registered_agent": {"name": "JACOB NACHTRAB", "address": "10435 W PLUM TREE CIR\n#202\nHALES CORNERS\n,\nWI\n53130"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/24/2022", "transaction": "Organized", "filed_date": "03/24/2022", "description": "E-Form"}, {"effective_date": "04/08/2022", "transaction": "Amendment", "filed_date": "04/08/2022", "description": "OnlineForm 504 Old Name = 3122 GREENFIELD HOLDING LLC"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2025", "description": "PUBLICATION"}, {"effective_date": "07/28/2025", "transaction": "Administrative Dissolution", "filed_date": "07/28/2025", "description": ""}]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2539 S 9TH PLACE LLC", "registered_effective_date": "09/19/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T093058"}, "registered_agent": {"name": "BLAS LAMPE", "address": "8102 S36TH PL\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2021", "transaction": "Organized", "filed_date": "09/19/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "2539 S. 6 STREET, LLC", "registered_effective_date": "05/09/1996", "status": "Dissolved", "status_date": "05/10/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026195"}, "registered_agent": {"name": "MARTIN J COELLO", "address": "3342 W SOUTHWOOD DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/1996", "transaction": "Organized", "filed_date": "05/14/1996", "description": ""}, {"effective_date": "05/10/2004", "transaction": "Articles of Dissolution", "filed_date": "05/13/2004", "description": ""}]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "253941 HOWELL LLC", "registered_effective_date": "05/16/2019", "status": "Administratively Dissolved", "status_date": "10/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2541 S HOWELL AVE APT A\nMILWAUKEE\n,\nWI\n53207", "entity_id": "T081069"}, "registered_agent": {"name": "BRIAN S VAN KLOOSTER", "address": "2541 S HOWELL AVE\nAPT A\nMILWAUKEE\n,\nWI\n53207-1604"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2019", "transaction": "Organized", "filed_date": "05/16/2019", "description": "E-Form"}, {"effective_date": "08/26/2020", "transaction": "Change of Registered Agent", "filed_date": "08/26/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2023", "description": "PUBLICATION"}, {"effective_date": "10/26/2023", "transaction": "Administrative Dissolution", "filed_date": "10/26/2023", "description": ""}]}
{"task_id": 295672, "worker_id": "details-extract-3", "ts": 1776111938, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-FIVE THIRTY-TWO FRAZIER LLC", "registered_effective_date": "07/13/2007", "status": "Organized", "status_date": "07/13/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5245 VOGES RD\nMADISON\n,\nWI\n53718-6938\nUnited States of America", "entity_id": "T043366"}, "registered_agent": {"name": "LAURENCE E. DAVIES", "address": "5245 VOGES RD\nMADISON\n,\nWI\n53718-6938"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2007", "transaction": "Organized", "filed_date": "07/17/2007", "description": "E-Form"}, {"effective_date": "08/05/2008", "transaction": "Change of Registered Agent", "filed_date": "08/05/2008", "description": "FM516-E-Form"}, {"effective_date": "08/01/2017", "transaction": "Change of Registered Agent", "filed_date": "08/01/2017", "description": "OnlineForm 5"}, {"effective_date": "08/04/2025", "transaction": "Change of Registered Agent", "filed_date": "08/04/2025", "description": "OnlineForm 5"}], "emails": ["KELLINGSON@ALLCOMFORTSERVICES.COM"]}
{"task_id": 296886, "worker_id": "details-extract-23", "ts": 1776111949, "record_type": "business_detail", "entity_details": {"entity_name": "32THIRTY FINANCIAL LLC", "registered_effective_date": "10/13/2020", "status": "Organized", "status_date": "10/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 HARBORVIEW PLZ\nSTE C4\nLA CROSSE\n,\nWI\n54601", "entity_id": "T087365"}, "registered_agent": {"name": "MATTHEW B. HAFFEMANN", "address": "100 HARBORVIEW PLZ\nSTE C4\nLA CROSSE\n,\nWI\n54601-4291"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2020", "transaction": "Organized", "filed_date": "10/13/2020", "description": "E-Form"}, {"effective_date": "10/27/2021", "transaction": "Change of Registered Agent", "filed_date": "10/27/2021", "description": "OnlineForm 5"}, {"effective_date": "12/20/2022", "transaction": "Change of Registered Agent", "filed_date": "12/20/2022", "description": "OnlineForm 5"}, {"effective_date": "10/27/2023", "transaction": "Change of Registered Agent", "filed_date": "10/27/2023", "description": "OnlineForm 5"}, {"effective_date": "10/22/2025", "transaction": "Change of Registered Agent", "filed_date": "10/22/2025", "description": "OnlineForm 5"}], "emails": ["MATT@32THIRTYFINANCIAL.COM"]}
{"task_id": 296886, "worker_id": "details-extract-23", "ts": 1776111949, "record_type": "business_detail", "entity_details": {"entity_name": "32THIRTY HEALTH SOLUTIONS, LLC", "registered_effective_date": "08/25/2022", "status": "Organized", "status_date": "08/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 HARBORVIEW PLZ\nSTE C4\nLA CROSSE\n,\nWI\n54601-4291", "entity_id": "T098749"}, "registered_agent": {"name": "MATTHEW B. HAFFEMANN", "address": "100 HARBORVIEW PLZ\nSTE C4\nLA CROSSE\n,\nWI\n54601-4291"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2022", "transaction": "Organized", "filed_date": "08/25/2022", "description": "E-Form"}, {"effective_date": "08/03/2023", "transaction": "Change of Registered Agent", "filed_date": "08/03/2023", "description": "OnlineForm 5"}], "emails": ["MATT.HAFFEMANN@ADVISERFOCUS.COM"]}
{"task_id": 296954, "worker_id": "details-extract-37", "ts": 1776111953, "record_type": "business_detail", "entity_details": {"entity_name": "34 PAWNEE STREET, LLC", "registered_effective_date": "02/09/2015", "status": "Dissolved", "status_date": "03/22/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T065224"}, "registered_agent": {"name": "WILLIAM E. MACK", "address": "N3363 COUNTY ROAD E\nSULLIVAN\n,\nWI\n53178"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2015", "transaction": "Organized", "filed_date": "02/09/2015", "description": "E-Form"}, {"effective_date": "03/22/2016", "transaction": "Articles of Dissolution", "filed_date": "03/22/2016", "description": "OnlineForm 510"}]}
{"task_id": 296954, "worker_id": "details-extract-37", "ts": 1776111953, "record_type": "business_detail", "entity_details": {"entity_name": "34 PROPERTIES LLC", "registered_effective_date": "08/02/2021", "status": "Organized", "status_date": "08/02/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 638\nLA CROSSE\n,\nWI\n54602-0638", "entity_id": "T092299"}, "registered_agent": {"name": "CANDICE C.M. TLUSTOSCH", "address": "N4141 CERESA CT\nWEST SALEM\n,\nWI\n54669"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2021", "transaction": "Organized", "filed_date": "08/02/2021", "description": "E-Form"}, {"effective_date": "08/26/2022", "transaction": "Change of Registered Agent", "filed_date": "08/26/2022", "description": "OnlineForm 5"}, {"effective_date": "09/16/2023", "transaction": "Change of Registered Agent", "filed_date": "09/16/2023", "description": "OnlineForm 5"}, {"effective_date": "12/06/2024", "transaction": "Change of Registered Agent", "filed_date": "12/06/2024", "description": "FM13-E-Form"}, {"effective_date": "11/11/2025", "transaction": "Change of Registered Agent", "filed_date": "11/11/2025", "description": "OnlineForm 5"}], "emails": ["LACROSSELAWYER@GMAIL.COM"]}
{"task_id": 297556, "worker_id": "details-extract-6", "ts": 1776111993, "record_type": "business_detail", "entity_details": {"entity_name": "3LF HOLDINGS LLC", "registered_effective_date": "03/30/2023", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "148 E Milwaukee St\n#1137\nJefferson\n,\nWi\n53549-1636\nUnited States of America", "entity_id": "T102366"}, "registered_agent": {"name": "ALLEN MILLER", "address": "5830 N 61ST ST\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2023", "transaction": "Organized", "filed_date": "03/30/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 297769, "worker_id": "details-extract-18", "ts": 1776112022, "record_type": "business_detail", "entity_details": {"entity_name": "3RC (FICT NAME) THREE RIVERS CONSTRUCTION, INC. (CORP NAME)", "registered_effective_date": "04/08/2004", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/24/2008", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "15001 HUDSON RD\nP.O.BOX 206\nLAKELAND\n,\nMN\n55043\nUnited States of America", "entity_id": "T036666"}, "registered_agent": {"name": "BARRY LUNDEEN", "address": "110 SECOND ST\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/08/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/14/2004", "description": ""}, {"effective_date": "04/08/2004", "transaction": "True Name", "filed_date": "04/14/2004", "description": "True Name = THREE RIVERS CONSTRUCTION, INC."}, {"effective_date": "08/18/2008", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2008", "description": "Notice Imaged"}, {"effective_date": "10/24/2008", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/24/2008", "description": "Cert Imaged"}]}
{"task_id": 297769, "worker_id": "details-extract-18", "ts": 1776112022, "record_type": "business_detail", "entity_details": {"entity_name": "3R CEDAR LLC", "registered_effective_date": "08/08/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T098488"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2022", "transaction": "Organized", "filed_date": "08/08/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 297769, "worker_id": "details-extract-18", "ts": 1776112022, "record_type": "business_detail", "entity_details": {"entity_name": "THREE R'S CONSTRUCTION L.L.C.", "registered_effective_date": "01/07/2011", "status": "Restored to Good Standing", "status_date": "02/06/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S1436 SCHLICHT RD\nCHASEBURG\n,\nWI\n54621-8033\nUnited States of America", "entity_id": "T052741"}, "registered_agent": {"name": "ROY ANDREW SANDVICK", "address": "S1436 SCHLICHT RD\nCHASEBURG\n,\nWI\n54621-8033"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2011", "transaction": "Organized", "filed_date": "01/07/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "02/06/2013", "transaction": "Restored to Good Standing", "filed_date": "02/06/2013", "description": "E-Form"}, {"effective_date": "03/09/2017", "transaction": "Change of Registered Agent", "filed_date": "03/09/2017", "description": "OnlineForm 5"}, {"effective_date": "03/25/2023", "transaction": "Change of Registered Agent", "filed_date": "03/25/2023", "description": "OnlineForm 5"}], "emails": ["3RSCONST@MWT.NET"]}
{"task_id": 294383, "worker_id": "details-extract-26", "ts": 1776112070, "record_type": "business_detail", "entity_details": {"entity_name": "15 ASRA DENTAL LLC", "registered_effective_date": "07/10/2024", "status": "Organized", "status_date": "07/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17550 W Greenfield Ave\nBrookfield\n,\nWI\n53045\nUnited States of America", "entity_id": "O045049"}, "registered_agent": {"name": "RAMANPREET KAUR", "address": "17550 W GREENFIELD AVE\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/10/2024", "transaction": "Organized", "filed_date": "07/10/2024", "description": "E-Form"}, {"effective_date": "07/16/2024", "transaction": "Amendment", "filed_date": "07/16/2024", "description": "OnlineForm 504 Old Name = 13 ASRA DENTAL LLC"}], "emails": ["SHAHZAD@SKTAXADVISORS.COM"]}
{"task_id": 294398, "worker_id": "details-extract-18", "ts": 1776112083, "record_type": "business_detail", "entity_details": {"entity_name": "15 PROPERTY HOLDINGS LLC", "registered_effective_date": "12/03/2024", "status": "Organized", "status_date": "12/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1624 Chateau Dr\nGreen Bay\n,\nWI\n54304\nUnited States of America", "entity_id": "O045708"}, "registered_agent": {"name": "LAURENCE CHETCUTI", "address": "1624 CHATEAU DR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2024", "transaction": "Organized", "filed_date": "12/03/2024", "description": "E-Form"}], "emails": ["BARTSPLACE1967@GMAIL.COM"]}
{"task_id": 294398, "worker_id": "details-extract-18", "ts": 1776112083, "record_type": "business_detail", "entity_details": {"entity_name": "FIFTEEN PLUS 15+ LLC", "registered_effective_date": "05/05/2005", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20887 COUNTY F\nBLOOMER\n,\nWI\n54724\nUnited States of America", "entity_id": "F037437"}, "registered_agent": {"name": "JOEL HALL", "address": "20887 COUNTY HWY F\nBLOOMER\n,\nWI\n54724"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2005", "transaction": "Organized", "filed_date": "05/09/2005", "description": "eForm"}, {"effective_date": "06/05/2007", "transaction": "Change of Registered Agent", "filed_date": "06/05/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 294856, "worker_id": "details-extract-3", "ts": 1776112101, "record_type": "business_detail", "entity_details": {"entity_name": "1IFE, INC.", "registered_effective_date": "04/12/2006", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O023289"}, "registered_agent": {"name": "CHRISTIAN A DEATON", "address": "%MODA 3 LLC\n320 E BUFFALO ST HISTORIC THIRD WARD\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/13/2006", "description": ""}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 295015, "worker_id": "details-extract-25", "ts": 1776112109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE MUSIC SCHOOL, LLC", "registered_effective_date": "11/19/2015", "status": "Restored to Good Standing", "status_date": "10/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1835 E EDGEWOOD DR\nSTE 10530\nAPPLETON\n,\nWI\n54913", "entity_id": "O031464"}, "registered_agent": {"name": "ANDREW KENNETH DENURE", "address": "1835 E EDGEWOOD DR\nSTE 10530\nAPPLETON\n,\nWI\n54913-9407"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2015", "transaction": "Organized", "filed_date": "11/19/2015", "description": "E-Form"}, {"effective_date": "12/12/2017", "transaction": "Change of Registered Agent", "filed_date": "12/12/2017", "description": "OnlineForm 5"}, {"effective_date": "12/08/2020", "transaction": "Change of Registered Agent", "filed_date": "12/08/2020", "description": "OnlineForm 5"}, {"effective_date": "11/04/2022", "transaction": "Change of Registered Agent", "filed_date": "11/04/2022", "description": "OnlineForm 5"}, {"effective_date": "01/03/2024", "transaction": "Change of Registered Agent", "filed_date": "01/03/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/22/2025", "transaction": "Change of Registered Agent", "filed_date": "10/22/2025", "description": "OnlineForm 5"}, {"effective_date": "10/22/2025", "transaction": "Restored to Good Standing", "filed_date": "10/22/2025", "description": "OnlineForm 5"}], "emails": ["INFO@ONEMUSICSCHOOL.COM"]}
{"task_id": 295260, "worker_id": "details-extract-33", "ts": 1776112125, "record_type": "business_detail", "entity_details": {"entity_name": "1 TNT AUTO LLC", "registered_effective_date": "09/03/2021", "status": "Restored to Good Standing", "status_date": "09/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5876 US HIGHWAY 12\nUNIT 266\nELKHORN\n,\nWI\n53121", "entity_id": "O039572"}, "registered_agent": {"name": "KHAI SIMONE FITZGERALD", "address": "N5876 US HIGHWAY 12\nUNIT 266\nELKHORN\n,\nWI\n53121-4091"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2021", "transaction": "Organized", "filed_date": "09/03/2021", "description": "E-Form"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "09/12/2025", "transaction": "Restored to Good Standing", "filed_date": "09/12/2025", "description": "OnlineForm 5"}], "emails": ["SIGNUP@WDLCORP.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "TWO & TWENTY LLC", "registered_effective_date": "08/08/2014", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "710 NORTH ST\nMADISON\n,\nWI\n53704-4571", "entity_id": "T063666"}, "registered_agent": {"name": "KARIMA SELVIE BERKANI", "address": "710 NORTH ST\nMADISON\n,\nWI\n53704-4571"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2014", "transaction": "Organized", "filed_date": "08/08/2014", "description": "E-Form"}, {"effective_date": "10/16/2015", "transaction": "Change of Registered Agent", "filed_date": "10/16/2015", "description": "OnlineForm 5"}, {"effective_date": "09/08/2017", "transaction": "Change of Registered Agent", "filed_date": "09/08/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/15/2019", "transaction": "Restored to Good Standing", "filed_date": "07/15/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/20/2022", "transaction": "Restored to Good Standing", "filed_date": "07/20/2022", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2-TWENTY-2 ENTERPRISES, LLC", "registered_effective_date": "03/15/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096029"}, "registered_agent": {"name": "MASON CAMERON SERGENT", "address": "105 MEADOW LN\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2022", "transaction": "Organized", "filed_date": "03/15/2022", "description": "E-Form"}, {"effective_date": "03/15/2022", "transaction": "Statement of Correction", "filed_date": "03/30/2022", "description": "CORRECTS REG OFF"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2:20 KENNELS, LLC", "registered_effective_date": "10/11/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099505"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2022", "transaction": "Organized", "filed_date": "10/11/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "22-0 GUIDE SERVICE L.L.C.", "registered_effective_date": "02/23/2017", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T072235"}, "registered_agent": {"name": "SHANE MICHAEL JACH", "address": "W4076 COUNTY ROAD D\nCEDAR GROVE\n,\nWI\n53013"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2017", "transaction": "Organized", "filed_date": "02/23/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 ATHLETICS, LLC", "registered_effective_date": "04/19/2020", "status": "Dissolved", "status_date": "09/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8271 S PRESERVE WAY\nFRANKLIN\n,\nWI\n53132", "entity_id": "T084894"}, "registered_agent": {"name": "JOSEPH MICHAEL ALIVO", "address": "8271 S PRESERVE WAY\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2020", "transaction": "Organized", "filed_date": "04/19/2020", "description": "E-Form"}, {"effective_date": "01/12/2024", "transaction": "Change of Registered Agent", "filed_date": "01/12/2024", "description": "OnlineForm 5"}, {"effective_date": "09/16/2024", "transaction": "Change of Registered Agent", "filed_date": "09/16/2024", "description": "OnlineForm 5"}, {"effective_date": "09/16/2024", "transaction": "Articles of Dissolution", "filed_date": "09/16/2024", "description": "OnlineForm 510"}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 CUSTOM APPAREL LLC", "registered_effective_date": "05/12/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E2762 CTY RD F\nKEWAUNEE\n,\nWI\n54216", "entity_id": "T097155"}, "registered_agent": {"name": "TRACY SCHOTT", "address": "E2762 CTY RD F\nKEWAUNEE\n,\nWI\n54216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2022", "transaction": "Organized", "filed_date": "05/12/2022", "description": "E-Form"}, {"effective_date": "05/08/2023", "transaction": "Change of Registered Agent", "filed_date": "05/08/2023", "description": "FM 5-2023"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 DEWEY, L.L.C.", "registered_effective_date": "09/28/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "220 Dewey Ave\nFontana\n,\nWI\n53125\nUnited States of America", "entity_id": "T105262"}, "registered_agent": {"name": "SCOTT T CHRISTIAN", "address": "1624 HOBBS DR.\nSUITE 1\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2023", "transaction": "Organized", "filed_date": "09/28/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 E. WISCONSIN AVENUE, LLC", "registered_effective_date": "12/22/2014", "status": "Restored to Good Standing", "status_date": "11/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "220 EAST WISCONSIN AVE\nPO BOX 203\nREADSTOWN\n,\nWI\n54652", "entity_id": "T064800"}, "registered_agent": {"name": "MICHAEL CALLAWAY", "address": "220 EAST WISCONSIN AVENUE\nREADSTOWN\n,\nWI\n54652-8000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2014", "transaction": "Organized", "filed_date": "12/22/2014", "description": "E-Form"}, {"effective_date": "12/18/2015", "transaction": "Change of Registered Agent", "filed_date": "12/18/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/23/2017", "transaction": "Restored to Good Standing", "filed_date": "10/23/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "01/27/2020", "transaction": "Restored to Good Standing", "filed_date": "01/27/2020", "description": "OnlineForm 5"}, {"effective_date": "10/28/2020", "transaction": "Change of Registered Agent", "filed_date": "10/28/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "11/18/2025", "transaction": "Change of Registered Agent", "filed_date": "11/18/2025", "description": "OnlineForm 5"}, {"effective_date": "11/18/2025", "transaction": "Restored to Good Standing", "filed_date": "11/18/2025", "description": "OnlineForm 5"}], "emails": ["MCALLAWAY@RANDM-ENTERPRISES.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 ELECTRIC, LLC", "registered_effective_date": "07/19/2006", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8135 JOSSIE ROAD\nMANAWA\n,\nWI\n54949\nUnited States of America", "entity_id": "T041439"}, "registered_agent": {"name": "CHAD WEGENER", "address": "N8135 JOSSIE ROAD\nMANAWA\n,\nWI\n54949"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2006", "transaction": "Organized", "filed_date": "07/20/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "01/25/2010", "transaction": "Restored to Good Standing", "filed_date": "01/25/2010", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 EMERALD STREET, LLC", "registered_effective_date": "04/11/2022", "status": "Organized", "status_date": "04/11/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "435 HUNTERS GLEN LANE\nJOHNSON CREEK\n,\nWI\n53038", "entity_id": "T096531"}, "registered_agent": {"name": "GERALD P BERG", "address": "435 HUNTERS GLEN LN\nJOHNSON CREEK\n,\nWI\n53038-9484"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2022", "transaction": "Organized", "filed_date": "04/11/2022", "description": "E-Form"}, {"effective_date": "01/02/2024", "transaction": "Change of Registered Agent", "filed_date": "01/02/2024", "description": "OnlineForm 5"}, {"effective_date": "12/30/2024", "transaction": "Change of Registered Agent", "filed_date": "12/30/2024", "description": "OnlineForm 5"}], "emails": ["GPBERG@AOL.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 ENTERPRISE LLC", "registered_effective_date": "12/10/2019", "status": "Organized", "status_date": "12/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2418 N SHERMAN AVE\nMADISON\n,\nWI\n53704-3345", "entity_id": "T083292"}, "registered_agent": {"name": "LISA MARTINSON", "address": "200 RIVER PL\nSTE 260\nMADISON\n,\nWI\n53716-4011"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2019", "transaction": "Organized", "filed_date": "12/10/2019", "description": "E-Form"}, {"effective_date": "10/26/2020", "transaction": "Change of Registered Agent", "filed_date": "10/26/2020", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/21/2024", "transaction": "Change of Registered Agent", "filed_date": "10/21/2024", "description": "OnlineForm 5"}], "emails": ["MARTINSON@MONONALAW.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 EXPEDITED TRANSPORT LLC", "registered_effective_date": "04/16/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "105 Legend Way\nWales\n,\nWI\n53183\nUnited States of America", "entity_id": "T102621"}, "registered_agent": {"name": "TAVIS BUTTS", "address": "105 LEGEND WAY\nWALES\n,\nWI\n53183"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2023", "transaction": "Organized", "filed_date": "04/17/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 INVESTMENTS, LLC", "registered_effective_date": "04/21/2011", "status": "Administratively Dissolved", "status_date": "08/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2428 FOX RIVER PARKWAY\nUNIT J\nWAUKESHA\n,\nWI\n53189\nUnited States of America", "entity_id": "T053605"}, "registered_agent": {"name": "JENNIFER ROBERTS", "address": "2428 FOX RIVER PARKWAY\nUNIT J\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2011", "transaction": "Organized", "filed_date": "04/21/2011", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": ""}, {"effective_date": "08/24/2017", "transaction": "Administrative Dissolution", "filed_date": "08/24/2017", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 JUNEAU, LLC", "registered_effective_date": "01/06/2006", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "823 S MAIN ST\nPMB 104\nWEST BEND\n,\nWI\n53095\nUnited States of America", "entity_id": "T040263"}, "registered_agent": {"name": "BRANDON G. O'BRYON", "address": "N95 W16975 RICHFIELD WAY\nSUITE 8\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2006", "transaction": "Organized", "filed_date": "01/09/2006", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/14/2011", "transaction": "Restored to Good Standing", "filed_date": "03/14/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 LETENDRE AVENUE LLC", "registered_effective_date": "08/05/2024", "status": "Organized", "status_date": "08/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "735 N Water St\nSte 926\nMILWAUKEE\n,\nWI\n53202-4111\nUnited States of America", "entity_id": "T109907"}, "registered_agent": {"name": "PERRY G. ZEEB", "address": "735 N WATER ST\nSTE 926\nMILWAUKEE\n,\nWI\n53202-4111"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2024", "transaction": "Organized", "filed_date": "08/05/2024", "description": "E-Form"}], "emails": ["PGGAMBLER@AOL.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 LIBERTY AVE LLC", "registered_effective_date": "10/09/2021", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "108 CENTER AVE\nJANESVILLE\n,\nWI\n53548", "entity_id": "T093391"}, "registered_agent": {"name": "TANVIRKAMAL SINGH BOPARAI", "address": "108 CENTER AVE\nJANESVILLE\n,\nWI\n53548"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2021", "transaction": "Organized", "filed_date": "10/09/2021", "description": "E-Form"}, {"effective_date": "03/16/2023", "transaction": "Change of Registered Agent", "filed_date": "03/16/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 LINDEN CT, LLC", "registered_effective_date": "02/07/2014", "status": "Organized", "status_date": "02/07/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5334 STATE ROAD 175\nHARTFORD\n,\nWI\n53027-9440\nUnited States of America", "entity_id": "T061955"}, "registered_agent": {"name": "JOHN R BECKER", "address": "5334 STATE ROAD 175\n5334 STATE ROAD 175\nHARTFORD\n,\nWI\n53027-9440"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2014", "transaction": "Organized", "filed_date": "02/07/2014", "description": "E-Form"}, {"effective_date": "02/09/2017", "transaction": "Change of Registered Agent", "filed_date": "02/09/2017", "description": "OnlineForm 5"}, {"effective_date": "02/09/2023", "transaction": "Change of Registered Agent", "filed_date": "02/09/2023", "description": "OnlineForm 5"}, {"effective_date": "03/22/2026", "transaction": "Change of Registered Agent", "filed_date": "03/22/2026", "description": "OnlineForm 5"}], "emails": ["1IWISHMANAGEMENTCO@GMAIL.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 LOGISTICS LLC", "registered_effective_date": "08/11/2025", "status": "Organized", "status_date": "08/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "555 West Brown Deer Road\nBayside\n,\nWI\n53217\nUnited States of America", "entity_id": "T115813"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2025", "transaction": "Organized", "filed_date": "08/11/2025", "description": "E-Form"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 MERRITT AVENUE/505 MADISON STREET, LLC", "registered_effective_date": "07/05/2000", "status": "Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "601 OREGON ST STE B\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "T030631"}, "registered_agent": {"name": "KELLY J. SCHWAB", "address": "303 PEARL AVENUE\nSUITE A\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2000", "transaction": "Organized", "filed_date": "07/10/2000", "description": ""}, {"effective_date": "02/16/2001", "transaction": "Change of Registered Agent", "filed_date": "02/21/2001", "description": ""}, {"effective_date": "10/04/2007", "transaction": "Change of Registered Agent", "filed_date": "10/04/2007", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "FM13-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/08/2016", "transaction": "Restored to Good Standing", "filed_date": "07/08/2016", "description": "OnlineForm 5"}, {"effective_date": "12/12/2017", "transaction": "Articles of Dissolution", "filed_date": "12/12/2017", "description": "OnlineForm 510"}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 MORRISON LLC", "registered_effective_date": "04/28/2016", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 626\nAPPLETON\n,\nWI\n54912-0626", "entity_id": "T069363"}, "registered_agent": {"name": "BENJAMIN LAFROMBOIS", "address": "W7771 SPRING RD\nGREENVILLE\n,\nWI\n54942-8619"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2016", "transaction": "Organized", "filed_date": "04/28/2016", "description": "E-Form"}, {"effective_date": "08/28/2016", "transaction": "Change of Registered Agent", "filed_date": "08/29/2016", "description": "FM13-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Change of Registered Agent", "filed_date": "04/01/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "09/30/2019", "transaction": "Restored to Good Standing", "filed_date": "09/30/2019", "description": "OnlineForm 5"}, {"effective_date": "09/30/2019", "transaction": "Change of Registered Agent", "filed_date": "09/30/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 MOTORING LLC", "registered_effective_date": "01/02/2012", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1736 STATE ROAD 120\nPO BOX 64\nSPRINGFIELD\n,\nWI\n53176\nUnited States of America", "entity_id": "T055474"}, "registered_agent": {"name": "LANDON R HART", "address": "704 N ANDRIA DR\nLAKE GENEVA\n,\nWI\n53147-4745"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2012", "transaction": "Organized", "filed_date": "01/02/2012", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/28/2016", "transaction": "Change of Registered Agent", "filed_date": "01/28/2016", "description": "OnlineForm 5"}, {"effective_date": "01/28/2016", "transaction": "Restored to Good Standing", "filed_date": "01/28/2016", "description": "OnlineForm 5"}, {"effective_date": "02/02/2018", "transaction": "Change of Registered Agent", "filed_date": "02/02/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 NORTH FRENCH STREET, LLC", "registered_effective_date": "01/26/2011", "status": "Dissolved", "status_date": "02/09/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 N BROADWAY\nUNIT 503\nMILWAUKEE\n,\nWI\n53202-5510\nUnited States of America", "entity_id": "T052894"}, "registered_agent": {"name": "BRIAN W GODFREY", "address": "400 N BROADWAY\nUNIT 503\nMILWAUKEE\n,\nWI\n53202-5510"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2011", "transaction": "Organized", "filed_date": "01/26/2011", "description": "E-Form"}, {"effective_date": "01/24/2017", "transaction": "Change of Registered Agent", "filed_date": "01/24/2017", "description": "OnlineForm 5"}, {"effective_date": "02/27/2018", "transaction": "Change of Registered Agent", "filed_date": "02/27/2018", "description": "OnlineForm 5"}, {"effective_date": "02/09/2020", "transaction": "Articles of Dissolution", "filed_date": "02/09/2020", "description": "OnlineForm 510"}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 NORTH, LLC", "registered_effective_date": "07/25/2017", "status": "Organized", "status_date": "07/25/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "220 NORTH ST\nSUN PRAIRIE\n,\nWI\n53590", "entity_id": "T073734"}, "registered_agent": {"name": "HEIDI KUHMAN", "address": "220 NORTH ST\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2017", "transaction": "Organized", "filed_date": "07/25/2017", "description": "E-Form"}, {"effective_date": "08/16/2019", "transaction": "Change of Registered Agent", "filed_date": "08/16/2019", "description": "OnlineForm 5"}, {"effective_date": "07/29/2020", "transaction": "Change of Registered Agent", "filed_date": "07/29/2020", "description": "OnlineForm 5"}, {"effective_date": "06/22/2022", "transaction": "Change of Registered Agent", "filed_date": "06/22/2022", "description": "FM13-E-Form"}, {"effective_date": "07/19/2022", "transaction": "Change of Registered Agent", "filed_date": "07/19/2022", "description": "OnlineForm 5"}, {"effective_date": "08/16/2023", "transaction": "Change of Registered Agent", "filed_date": "08/16/2023", "description": "OnlineForm 5"}, {"effective_date": "07/31/2024", "transaction": "Change of Registered Agent", "filed_date": "07/31/2024", "description": "OnlineForm 5"}, {"effective_date": "08/22/2024", "transaction": "Change of Registered Agent", "filed_date": "08/22/2024", "description": "FM13-E-Form"}], "emails": ["HKUHMAN@GMAIL.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 PARK LANE, LLC", "registered_effective_date": "02/07/2014", "status": "Organized", "status_date": "02/07/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5334 STATE ROAD 175\nHARTFORD\n,\nWI\n53027-9440\nUnited States of America", "entity_id": "T061962"}, "registered_agent": {"name": "JOHN R BECKER", "address": "5334 STATE ROAD 175\n5334 STATE ROAD 175\nHARTFORD\n,\nWI\n53027-9440"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2014", "transaction": "Organized", "filed_date": "02/07/2014", "description": "E-Form"}, {"effective_date": "02/09/2017", "transaction": "Change of Registered Agent", "filed_date": "02/09/2017", "description": "OnlineForm 5"}, {"effective_date": "02/17/2023", "transaction": "Change of Registered Agent", "filed_date": "02/17/2023", "description": "OnlineForm 5"}, {"effective_date": "03/22/2026", "transaction": "Change of Registered Agent", "filed_date": "03/22/2026", "description": "OnlineForm 5"}], "emails": ["1IWISHMANAGEMENTCO@GMAIL.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 PROFESSIONAL SERVICES, LLC", "registered_effective_date": "02/14/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T084124"}, "registered_agent": {"name": "GENE E RHODES JR", "address": "2170 N. 36TH ST.\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2020", "transaction": "Organized", "filed_date": "02/14/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 PROPERTIES LLC", "registered_effective_date": "03/04/2011", "status": "Restored to Good Standing", "status_date": "01/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W14156 ISLAND LAKE RD\nWEYERHAEUSER\n,\nWI\n54895\nUnited States of America", "entity_id": "T053187"}, "registered_agent": {"name": "NICOLE THOMPSON", "address": "W14156 ISLAND LAKE RD\nWEYERHAEUSER\n,\nWI\n54895"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2011", "transaction": "Organized", "filed_date": "03/04/2011", "description": "E-Form"}, {"effective_date": "08/19/2012", "transaction": "Change of Registered Agent", "filed_date": "08/19/2012", "description": "FM516-E-Form"}, {"effective_date": "03/04/2017", "transaction": "Change of Registered Agent", "filed_date": "03/04/2017", "description": "OnlineForm 5"}, {"effective_date": "01/29/2021", "transaction": "Change of Registered Agent", "filed_date": "01/29/2021", "description": "OnlineForm 5"}, {"effective_date": "03/13/2023", "transaction": "Change of Registered Agent", "filed_date": "03/13/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/20/2026", "transaction": "Restored to Good Standing", "filed_date": "01/20/2026", "description": "OnlineForm 5"}], "emails": ["220PROPERTIES@GMAIL.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 PROPERTIES, INC.", "registered_effective_date": "10/04/1988", "status": "Administratively Dissolved", "status_date": "08/19/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T021300"}, "registered_agent": {"name": "ROBERT B BOULWARE", "address": "220 LOCUST STREET\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/04/1988", "description": ""}, {"effective_date": "10/01/1990", "transaction": "In Bad Standing", "filed_date": "10/01/1990", "description": ""}, {"effective_date": "06/14/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/14/1993", "description": "932140347"}, {"effective_date": "08/19/1993", "transaction": "Administrative Dissolution", "filed_date": "08/19/1993", "description": "932150421"}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 S. JEFFERSON STREET, LLC", "registered_effective_date": "03/26/2019", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3234 EL CAMINO WAY\nWATERFORD\n,\nWI\n53185", "entity_id": "T080420"}, "registered_agent": {"name": "RAY THORSEN", "address": "3234 EL CAMINO WAY\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2019", "transaction": "Organized", "filed_date": "03/26/2019", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/18/2023", "transaction": "Restored to Good Standing", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "01/18/2023", "transaction": "Change of Registered Agent", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "03/17/2024", "transaction": "Change of Registered Agent", "filed_date": "03/17/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 SILVER STREET, LLC", "registered_effective_date": "09/11/2024", "status": "Organized", "status_date": "09/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2990 GANNON ST\nMADISON\n,\nWI\n53711-5917\nUnited States of America", "entity_id": "T110432"}, "registered_agent": {"name": "STEVE RACEK", "address": "2990 GANNON ST\nMADISON\n,\nWI\n53711-5917"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2024", "transaction": "Organized", "filed_date": "09/11/2024", "description": "E-Form"}, {"effective_date": "07/12/2025", "transaction": "Change of Registered Agent", "filed_date": "07/12/2025", "description": "OnlineForm 5"}], "emails": ["SDRACEK@MAILBAG.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 TRANSPORTATION INC.", "registered_effective_date": "08/22/2018", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/01/2019", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1511 W 71ST PL\nCHICAGO\n,\nIL\n60636", "entity_id": "T077950"}, "registered_agent": {"name": "CARLOS KEE", "address": "6731 21ST AVE\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/23/2018", "description": ""}, {"effective_date": "08/01/2019", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2019", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/01/2019", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 TRANSPORTATION INCORPORATED", "registered_effective_date": "10/04/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T105371"}, "registered_agent": {"name": "CARLOS LEE", "address": "6731 21ST AVE\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/04/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 VAN BUREN STREET, LLC", "registered_effective_date": "07/26/2018", "status": "Restored to Good Standing", "status_date": "08/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "506 LOCUST AVENUE\nPO BOX 72\nOCONTO FALLS\n,\nWI\n54154", "entity_id": "T077670"}, "registered_agent": {"name": "KATRINA MCDERMID", "address": "506 LOCUST AVENUE\nPO BOX 72\nOCONTO FALLS\n,\nWI\n54154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2018", "transaction": "Organized", "filed_date": "07/26/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "11/10/2020", "transaction": "Restored to Good Standing", "filed_date": "11/10/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "08/01/2022", "transaction": "Change of Registered Agent", "filed_date": "08/01/2022", "description": "OnlineForm 5"}, {"effective_date": "08/01/2022", "transaction": "Restored to Good Standing", "filed_date": "08/01/2022", "description": "OnlineForm 5"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/28/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "08/12/2023", "transaction": "Change of Registered Agent", "filed_date": "08/12/2023", "description": "OnlineForm 5"}, {"effective_date": "08/19/2024", "transaction": "Change of Registered Agent", "filed_date": "08/19/2024", "description": "OnlineForm 5"}], "emails": ["KATRINAMCDERMID@GMAIL.CM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 W GARFIELD STREET LLC", "registered_effective_date": "07/10/2024", "status": "Organized", "status_date": "07/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18659 IBEAM RD\nSPARTA\n,\nWI\n54656-5714\nUnited States of America", "entity_id": "T109526"}, "registered_agent": {"name": "ANDREW DANN WILLETT", "address": "18659 IBEAM RD\nSPARTA\n,\nWI\n54656-5714"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2024", "transaction": "Organized", "filed_date": "07/10/2024", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Change of Registered Agent", "filed_date": "06/12/2025", "description": "FM13-E-Form"}, {"effective_date": "07/12/2025", "transaction": "Change of Registered Agent", "filed_date": "07/12/2025", "description": "OnlineForm 5"}], "emails": ["ANDY.WILLETT7@GMAIL.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 WATER STREET, LLC", "registered_effective_date": "04/08/2020", "status": "Administratively Dissolved", "status_date": "10/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T084784"}, "registered_agent": {"name": "MICHAEL D AUSTIN", "address": "121 RIVER STREET\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2020", "transaction": "Organized", "filed_date": "04/08/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2023", "description": "PUBLICATION"}, {"effective_date": "10/26/2023", "transaction": "Administrative Dissolution", "filed_date": "10/26/2023", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 WATER STREET, LLC", "registered_effective_date": "03/28/2012", "status": "Dissolved", "status_date": "04/03/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 WATER ST\nSTE 3\nEAU CLAIRE\n,\nWI\n54703-4614\nUnited States of America", "entity_id": "T056244"}, "registered_agent": {"name": "JOHN S. MOGENSEN", "address": "301 WATER ST\nSTE 3\nEAU CLAIRE\n,\nWI\n54703-4614"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2012", "transaction": "Organized", "filed_date": "03/28/2012", "description": "E-Form"}, {"effective_date": "02/25/2015", "transaction": "Change of Registered Agent", "filed_date": "02/25/2015", "description": "FM516-E-Form"}, {"effective_date": "02/22/2017", "transaction": "Change of Registered Agent", "filed_date": "02/22/2017", "description": "OnlineForm 5"}, {"effective_date": "04/03/2018", "transaction": "Articles of Dissolution", "filed_date": "04/10/2018", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220 WEST MAIN STREET LLC", "registered_effective_date": "09/24/2003", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "895 STORYTOWN RD\nBROOKLYN\n,\nWI\n53521\nUnited States of America", "entity_id": "T035603"}, "registered_agent": {"name": "RICHARD A FIZZELL", "address": "895 STORYTOWN ROAD\nBROOKLYN\n,\nWI\n53521"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2003", "transaction": "Organized", "filed_date": "09/26/2003", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "12/14/2006", "transaction": "Restored to Good Standing", "filed_date": "12/14/2006", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "05/09/2011", "transaction": "Restored to Good Standing", "filed_date": "05/09/2011", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "03/05/2013", "transaction": "Restored to Good Standing", "filed_date": "03/05/2013", "description": "E-Form"}, {"effective_date": "03/05/2013", "transaction": "Change of Registered Agent", "filed_date": "03/05/2013", "description": "FM13-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220-224 E. PLAINFIELD AVENUE, LLC", "registered_effective_date": "05/09/1996", "status": "Dissolved", "status_date": "06/01/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026178"}, "registered_agent": {"name": "STEVEN M HALL", "address": "4523 N 107 ST\nWAUWATOSA\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/1996", "transaction": "Organized", "filed_date": "05/14/1996", "description": ""}, {"effective_date": "06/01/2004", "transaction": "Articles of Dissolution", "filed_date": "06/03/2004", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220-24 E. LLOYD ST. LLC", "registered_effective_date": "06/21/2007", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9102 W DIXON ST\nSTE 100\nMILWAUKEE\n,\nWI\n53214-1367\nUnited States of America", "entity_id": "T043266"}, "registered_agent": {"name": "DAVID L. ARMSTRONG C/O ARMSTRONG INVESTMENTS", "address": "9102 W DIXON ST\nSTE 100\nMILWAUKEE\n,\nWI\n53214-1367"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2007", "transaction": "Organized", "filed_date": "06/22/2007", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/22/2013", "transaction": "Restored to Good Standing", "filed_date": "04/22/2013", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/26/2016", "transaction": "Restored to Good Standing", "filed_date": "04/26/2016", "description": "OnlineForm 5"}, {"effective_date": "05/01/2017", "transaction": "Change of Registered Agent", "filed_date": "05/01/2017", "description": "OnlineForm 5"}, {"effective_date": "04/18/2019", "transaction": "Change of Registered Agent", "filed_date": "04/18/2019", "description": "OnlineForm 5"}, {"effective_date": "04/30/2023", "transaction": "Change of Registered Agent", "filed_date": "04/30/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220/240 REGENCY, LLC", "registered_effective_date": "03/22/2004", "status": "Restored to Good Standing", "status_date": "03/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "420 W RAVENSWOOD HILLS CIR\nBROOKFIELD\n,\nWI\n53045-3504\nUnited States of America", "entity_id": "T036540"}, "registered_agent": {"name": "DOUGLAS GOYER", "address": "420 W RAVENSWOOD HILLS CIR\n420 RAVENSWOOD HILLS\nBROOKFIELD\n,\nWI\n53045-3504"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2004", "transaction": "Organized", "filed_date": "03/24/2004", "description": "eForm"}, {"effective_date": "04/05/2005", "transaction": "Change of Registered Agent", "filed_date": "04/05/2005", "description": "FM516-E-Form"}, {"effective_date": "03/16/2009", "transaction": "Change of Registered Agent", "filed_date": "03/16/2009", "description": "FM516-E-Form"}, {"effective_date": "03/31/2011", "transaction": "Change of Registered Agent", "filed_date": "03/31/2011", "description": "FM516-E-Form"}, {"effective_date": "01/23/2017", "transaction": "Change of Registered Agent", "filed_date": "01/23/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/05/2024", "transaction": "Change of Registered Agent", "filed_date": "03/05/2024", "description": "OnlineForm 5"}, {"effective_date": "03/05/2024", "transaction": "Restored to Good Standing", "filed_date": "03/05/2024", "description": "OnlineForm 5"}, {"effective_date": "12/27/2025", "transaction": "Change of Registered Agent", "filed_date": "12/27/2025", "description": "OnlineForm 5"}], "emails": ["DGOYER@AOL.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2200 2202 PATRICK LANE, LLC", "registered_effective_date": "06/16/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N89W27833 TWIN PINES CIR\nHARTLAND\n,\nWI\n53029-8900", "entity_id": "T097688"}, "registered_agent": {"name": "TRAVIS A TIEDE", "address": "N89W27833 TWIN PINES CIR\nHARTLAND\n,\nWI\n53029-8900"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2022", "transaction": "Organized", "filed_date": "06/16/2022", "description": "E-Form"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "06/26/2023", "transaction": "Change of Registered Agent", "filed_date": "06/26/2023", "description": "OnlineForm 5"}, {"effective_date": "05/16/2024", "transaction": "Change of Registered Agent", "filed_date": "05/16/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2200 BOHM DRIVE CONDOMINIUMS OWNERS ASSOCIATION, INC.", "registered_effective_date": "02/07/2005", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2429 W. MAIN ST.\nLITTLE CHUTE\n,\nWI\n54911\nUnited States of America", "entity_id": "T038329"}, "registered_agent": {"name": "PATRICK HIETPAS", "address": "2429 W. MAIN ST.\nLITTLE CHUTE\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/11/2005", "description": ""}, {"effective_date": "02/07/2005", "transaction": "Statement of Correction", "filed_date": "02/25/2005", "description": ""}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": ""}, {"effective_date": "05/25/2010", "transaction": "Administrative Dissolution", "filed_date": "05/25/2010", "description": ""}, {"effective_date": "05/14/2014", "transaction": "Restored to Good Standing", "filed_date": "05/19/2014", "description": ""}, {"effective_date": "05/14/2014", "transaction": "Certificate of Reinstatement", "filed_date": "05/19/2014", "description": ""}, {"effective_date": "05/14/2014", "transaction": "Change of Registered Agent", "filed_date": "05/19/2014", "description": "FM 17 2014"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/13/2024", "transaction": "Change of Registered Agent", "filed_date": "01/13/2024", "description": "OnlineForm 5"}, {"effective_date": "01/13/2024", "transaction": "Restored to Good Standing", "filed_date": "01/13/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2200 HKP, LLC", "registered_effective_date": "10/21/2025", "status": "Organized", "status_date": "10/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1922 N. M.L.K. Dr.\nMilwaukee\n,\nWI\n53212\nUnited States of America", "entity_id": "T117033"}, "registered_agent": {"name": "MICHAEL BEHRENS", "address": "1509 N PROSPECT AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2025", "transaction": "Organized", "filed_date": "10/21/2025", "description": "E-Form"}], "emails": ["MBEHRENS@MAWICKELAW.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2200 HORLICK HOLDINGS, LLC", "registered_effective_date": "08/17/2020", "status": "Organized", "status_date": "08/17/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1839 ALTA VISTA AVE\nWAUWATOSA\n,\nWI\n53213-2321", "entity_id": "T086558"}, "registered_agent": {"name": "J. JEFFERS & CO., LLC", "address": "1839 ALTA VISTA AVE\nMILWAUKEE\n,\nWI\n53213-2321"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2020", "transaction": "Organized", "filed_date": "08/17/2020", "description": "E-Form"}, {"effective_date": "07/15/2022", "transaction": "Change of Registered Agent", "filed_date": "07/15/2022", "description": "FM13-E-Form"}, {"effective_date": "12/14/2022", "transaction": "Amendment", "filed_date": "12/20/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "07/03/2023", "transaction": "Change of Registered Agent", "filed_date": "07/03/2023", "description": "OnlineForm 5"}, {"effective_date": "07/10/2024", "transaction": "Change of Registered Agent", "filed_date": "07/10/2024", "description": "OnlineForm 5"}, {"effective_date": "01/13/2025", "transaction": "Change of Registered Agent", "filed_date": "01/13/2025", "description": "FM13-E-Form"}, {"effective_date": "09/26/2025", "transaction": "Change of Registered Agent", "filed_date": "09/26/2025", "description": "OnlineForm 5"}], "emails": ["EBLAYLOCK@JJEFFERS.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2200 HORLICK PARTNERS, LLC", "registered_effective_date": "01/28/2021", "status": "Organized", "status_date": "01/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 E MICHIGAN STREET STE. 300\nMILWAUKEE\n,\nWI\n53202", "entity_id": "T088965"}, "registered_agent": {"name": "J. JEFFERS & CO., LLC", "address": "1839 ALTA VISTA AVE.\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2021", "transaction": "Organized", "filed_date": "01/28/2021", "description": "E-Form"}, {"effective_date": "07/15/2022", "transaction": "Change of Registered Agent", "filed_date": "07/15/2022", "description": "FM13-E-Form"}, {"effective_date": "12/14/2022", "transaction": "Amendment", "filed_date": "12/20/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "01/05/2023", "transaction": "Change of Registered Agent", "filed_date": "01/05/2023", "description": "OnlineForm 5"}, {"effective_date": "01/09/2025", "transaction": "Change of Registered Agent", "filed_date": "01/09/2025", "description": "OnlineForm 5"}, {"effective_date": "02/11/2025", "transaction": "Change of Registered Agent", "filed_date": "02/11/2025", "description": "FM13-E-Form"}], "emails": ["JOSHUA@JJEFFERS.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2200 NORTHWESTERN AVENUE, LLC", "registered_effective_date": "06/13/2018", "status": "Dissolved", "status_date": "12/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 E MICHIGAN STREET, STE. 300\nMILWAUKEE\n,\nWI\n53202", "entity_id": "T077217"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2018", "transaction": "Organized", "filed_date": "06/13/2018", "description": "E-Form"}, {"effective_date": "05/07/2019", "transaction": "Change of Registered Agent", "filed_date": "05/07/2019", "description": "OnlineForm 5"}, {"effective_date": "08/04/2022", "transaction": "Change of Registered Agent", "filed_date": "08/04/2022", "description": "FM13-E-Form"}, {"effective_date": "04/10/2023", "transaction": "Change of Registered Agent", "filed_date": "04/10/2023", "description": "OnlineForm 5"}, {"effective_date": "12/26/2024", "transaction": "Articles of Dissolution", "filed_date": "12/26/2024", "description": "OnlineForm 510"}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2200 OMRO ROAD, LLC", "registered_effective_date": "09/28/2022", "status": "Restored to Good Standing", "status_date": "01/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3087 PINE RIDGE RD\nOSHKOSH\n,\nWI\n54904", "entity_id": "T099288"}, "registered_agent": {"name": "TIMOTHY RYAN", "address": "3087 PINE RIDGE RD\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2022", "transaction": "Organized", "filed_date": "09/28/2022", "description": "E-Form"}, {"effective_date": "08/28/2023", "transaction": "Change of Registered Agent", "filed_date": "08/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "01/23/2026", "transaction": "Change of Registered Agent", "filed_date": "01/23/2026", "description": "OnlineForm 5"}, {"effective_date": "01/23/2026", "transaction": "Restored to Good Standing", "filed_date": "01/23/2026", "description": "OnlineForm 5"}], "emails": ["TIMYRYAN1@GMAIL.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2200 POLK STREET LLC", "registered_effective_date": "04/26/2017", "status": "Dissolved", "status_date": "03/11/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8020 EXCELSIOR DRIVE\nSUITE 200\nMADISON\n,\nWI\n53717", "entity_id": "T072923"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8020 EXCELSIOR DRIVE\nSUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2017", "transaction": "Organized", "filed_date": "04/27/2017", "description": "E-Form"}, {"effective_date": "03/11/2019", "transaction": "Articles of Dissolution", "filed_date": "03/11/2019", "description": "OnlineForm 510"}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2200 PRIME TENANT, LLC", "registered_effective_date": "01/28/2021", "status": "Organized", "status_date": "01/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 E MICHIGAN STREET, STE. 300\nMILWAUKEE\n,\nWI\n53202", "entity_id": "T088960"}, "registered_agent": {"name": "J. JEFFERS & CO., LLC", "address": "1839 ALTA VISTA AVE.\nMILWAUKEE\n,\nWI\n53123"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2021", "transaction": "Organized", "filed_date": "01/28/2021", "description": "E-Form"}, {"effective_date": "07/15/2022", "transaction": "Change of Registered Agent", "filed_date": "07/15/2022", "description": "FM13-E-Form"}, {"effective_date": "12/14/2022", "transaction": "Amendment", "filed_date": "12/20/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "01/11/2023", "transaction": "Change of Registered Agent", "filed_date": "01/11/2023", "description": "OnlineForm 5"}, {"effective_date": "01/13/2025", "transaction": "Change of Registered Agent", "filed_date": "01/13/2025", "description": "FM13-E-Form"}, {"effective_date": "01/13/2025", "transaction": "Change of Registered Agent", "filed_date": "01/13/2025", "description": "OnlineForm 5"}], "emails": ["JOSHUA@JJEFFERS.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2200 PT MM, LLC", "registered_effective_date": "01/28/2021", "status": "Organized", "status_date": "01/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 E. MICHIGAN ST\nSUITE 300\nMILWAUKEE\n,\nWI\n53202", "entity_id": "T088962"}, "registered_agent": {"name": "J. JEFFERS & CO., LLC", "address": "1839 ALTA VISTA AVE.\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2021", "transaction": "Organized", "filed_date": "01/28/2021", "description": "E-Form"}, {"effective_date": "07/15/2022", "transaction": "Change of Registered Agent", "filed_date": "07/15/2022", "description": "FM13-E-Form"}, {"effective_date": "12/14/2022", "transaction": "Amendment", "filed_date": "12/20/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "01/10/2023", "transaction": "Change of Registered Agent", "filed_date": "01/10/2023", "description": "OnlineForm 5"}, {"effective_date": "01/07/2025", "transaction": "Change of Registered Agent", "filed_date": "01/07/2025", "description": "OnlineForm 5"}, {"effective_date": "02/11/2025", "transaction": "Change of Registered Agent", "filed_date": "02/11/2025", "description": "FM13-E-Form"}], "emails": ["JOSHUA@JJEFFERS.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2200 S WASHBURN, LLC", "registered_effective_date": "11/07/2022", "status": "Organized", "status_date": "11/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "263 N WASHBURN ST\nPO BOX 3507\nOSHKOSH\n,\nWI\n54903", "entity_id": "T099938"}, "registered_agent": {"name": "CHRISTOPHER S POMMERENING", "address": "263 N WASHBURN ST\nPO BOX 3507\nOSHKOSH\n,\nWI\n54903"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2022", "transaction": "Organized", "filed_date": "11/07/2022", "description": "E-Form"}, {"effective_date": "11/24/2023", "transaction": "Change of Registered Agent", "filed_date": "11/24/2023", "description": "OnlineForm 5"}, {"effective_date": "12/03/2024", "transaction": "Change of Registered Agent", "filed_date": "12/03/2024", "description": "OnlineForm 5"}], "emails": ["HWY41OSHKOSH4BIZ@GMAIL.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2200 S. 114 (WISCONSIN), LLC", "registered_effective_date": "01/19/2022", "status": "Registered", "status_date": "01/19/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "682 N BANK LN STE 200\nLAKE FOREST\n,\nIL\n60045", "entity_id": "T095032"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2022", "transaction": "Registered", "filed_date": "01/20/2022", "description": ""}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/14/2023", "transaction": "Change of Registered Agent", "filed_date": "03/14/2023", "description": "OnlineForm 5"}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2200 S. 13TH ST., LLC", "registered_effective_date": "08/23/2016", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6980 S 35TH ST\nFRANKLIN\n,\nWI\n53132-8365", "entity_id": "T070433"}, "registered_agent": {"name": "GURINDER S. NAGRA", "address": "6980 S 35TH ST\nFRANKLIN\n,\nWI\n53132-8365"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2016", "transaction": "Organized", "filed_date": "08/23/2016", "description": "E-Form"}, {"effective_date": "10/18/2017", "transaction": "Change of Registered Agent", "filed_date": "10/18/2017", "description": "OnlineForm 13"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/19/2018", "transaction": "Restored to Good Standing", "filed_date": "07/19/2018", "description": "OnlineForm 5"}, {"effective_date": "07/19/2018", "transaction": "Change of Registered Agent", "filed_date": "07/19/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "05/13/2021", "transaction": "Restored to Good Standing", "filed_date": "05/13/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2201 BLAKE AVE, LLC", "registered_effective_date": "10/10/2017", "status": "Restored to Good Standing", "status_date": "05/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 PRAIRIE HILL CT\nMADISON\n,\nWI\n53719-4122", "entity_id": "T074478"}, "registered_agent": {"name": "BIT360, INC.", "address": "21 PRAIRIE HILL CT\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2017", "transaction": "Organized", "filed_date": "10/10/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/24/2019", "transaction": "Change of Registered Agent", "filed_date": "10/24/2019", "description": "OnlineForm 5"}, {"effective_date": "10/24/2019", "transaction": "Restored to Good Standing", "filed_date": "10/24/2019", "description": "OnlineForm 5"}, {"effective_date": "09/02/2021", "transaction": "Change of Registered Agent", "filed_date": "09/02/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "05/25/2023", "transaction": "Change of Registered Agent", "filed_date": "05/25/2023", "description": "OnlineForm 5"}, {"effective_date": "05/25/2023", "transaction": "Restored to Good Standing", "filed_date": "05/25/2023", "description": "OnlineForm 5"}, {"effective_date": "09/21/2024", "transaction": "Change of Registered Agent", "filed_date": "09/21/2024", "description": "OnlineForm 5"}], "emails": ["MHASHIM@BIT360.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2201 GREENFIELD, LLC", "registered_effective_date": "01/31/2001", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2120 W ORCHARD ST\nMILWAUKEE\n,\nWI\n53204", "entity_id": "T031350"}, "registered_agent": {"name": "THOMAS D.JANES", "address": "2120 ORCHARD ST.\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2001", "transaction": "Organized", "filed_date": "02/01/2001", "description": "eForm"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "02/25/2005", "transaction": "Restored to Good Standing", "filed_date": "02/25/2005", "description": ""}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2201 HILL, LLC", "registered_effective_date": "02/06/2007", "status": "Restored to Good Standing", "status_date": "01/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "521 MARINA DR\nSUPERIOR\n,\nWI\n54880-3200\nUnited States of America", "entity_id": "T042518"}, "registered_agent": {"name": "H. DOUGLAS CLARK, JR.", "address": "521 MARINA DR\nSUPERIOR\n,\nWI\n54880-3200"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2007", "transaction": "Organized", "filed_date": "02/07/2007", "description": "E-Form"}, {"effective_date": "01/28/2008", "transaction": "Change of Registered Agent", "filed_date": "01/28/2008", "description": "FM516-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "02/11/2013", "transaction": "Restored to Good Standing", "filed_date": "02/11/2013", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/15/2016", "transaction": "Change of Registered Agent", "filed_date": "02/15/2016", "description": "OnlineForm 5"}, {"effective_date": "02/15/2016", "transaction": "Restored to Good Standing", "filed_date": "02/15/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "02/05/2018", "transaction": "Change of Registered Agent", "filed_date": "02/05/2018", "description": "OnlineForm 5"}, {"effective_date": "02/05/2018", "transaction": "Restored to Good Standing", "filed_date": "02/05/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/24/2021", "transaction": "Restored to Good Standing", "filed_date": "02/24/2021", "description": "OnlineForm 5"}, {"effective_date": "05/21/2023", "transaction": "Change of Registered Agent", "filed_date": "05/21/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/23/2026", "transaction": "Restored to Good Standing", "filed_date": "01/23/2026", "description": "OnlineForm 5"}], "emails": ["DOCDCLARK12@GMAIL.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2201 LAKESHORE DRIVE LLC", "registered_effective_date": "09/19/2021", "status": "Terminated", "status_date": "08/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "233 CHICAGO ST\nRACINE\n,\nWI\n53405", "entity_id": "T093061"}, "registered_agent": {"name": "SCOTT JENSEN", "address": "233 CHICAGO ST\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2021", "transaction": "Organized", "filed_date": "09/19/2021", "description": "E-Form"}, {"effective_date": "03/13/2023", "transaction": "Change of Registered Agent", "filed_date": "03/13/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/07/2024", "transaction": "Terminated", "filed_date": "08/07/2024", "description": "OnlineForm 510"}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2201 LAKESHORE DRIVE LLC", "registered_effective_date": "12/18/2025", "status": "Organized", "status_date": "12/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9040 Lakeshore Drive\nPleasant Prairie\n,\nWI\n53158\nUnited States of America", "entity_id": "T118025"}, "registered_agent": {"name": "JOSEPH RUDD", "address": "9040 LAKESHORE DRIVE\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2025", "transaction": "Organized", "filed_date": "12/18/2025", "description": "E-Form"}], "emails": ["J.R.REALESTATE.VENTURES@GMAIL.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2201 REGENT LLC", "registered_effective_date": "04/01/2022", "status": "Organized", "status_date": "04/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2201 REGENT ST\nMADISON\n,\nWI\n53726-5321", "entity_id": "T096345"}, "registered_agent": {"name": "DOMINIC L. COLOSIMO", "address": "2201 REGENT ST\nMADISON\n,\nWI\n53726-5321"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2022", "transaction": "Organized", "filed_date": "04/01/2022", "description": "E-Form"}, {"effective_date": "04/22/2023", "transaction": "Change of Registered Agent", "filed_date": "04/22/2023", "description": "OnlineForm 5"}], "emails": ["DOMINIC@THE608TEAM.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2201 S 5TH PL LLC", "registered_effective_date": "12/01/2025", "status": "Organized", "status_date": "12/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4407 S 20th St\nMilwaukee\n,\nWI\n53221\nUnited States of America", "entity_id": "T117682"}, "registered_agent": {"name": "JEFFREY LEMMER", "address": "4407 S 20TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2025", "transaction": "Organized", "filed_date": "12/01/2025", "description": "E-Form"}], "emails": ["LEMMERJD@GMAIL.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2201 US 8 INVESTORS, LLC", "registered_effective_date": "03/17/2025", "status": "Organized", "status_date": "03/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5215 Old Orchard Road\nSuite 880\nSkokie\n,\nIL\n60077\nUnited States of America", "entity_id": "T113316"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E. MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2025", "transaction": "Organized", "filed_date": "03/17/2025", "description": "E-Form"}], "emails": ["ALLISON.IVEY@CSCGLOBAL.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2201 WEST SOUTHBRANCH, LLC", "registered_effective_date": "04/16/2001", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19945 KESWICK CT\nBROOKFIELD\n,\nWI\n53045\nUnited States of America", "entity_id": "T031701"}, "registered_agent": {"name": "ANGELINA CAMPIONE", "address": "19945 KESWICK CT\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2001", "transaction": "Organized", "filed_date": "04/17/2001", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "05/22/2006", "transaction": "Restored to Good Standing", "filed_date": "05/22/2006", "description": "E-Form"}, {"effective_date": "05/22/2006", "transaction": "Change of Registered Agent", "filed_date": "05/22/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/29/2008", "transaction": "Restored to Good Standing", "filed_date": "04/29/2008", "description": "E-Form"}, {"effective_date": "06/29/2015", "transaction": "Change of Registered Agent", "filed_date": "06/29/2015", "description": "OnlineForm 5"}, {"effective_date": "06/30/2017", "transaction": "Change of Registered Agent", "filed_date": "06/30/2017", "description": "OnlineForm 5"}, {"effective_date": "06/30/2020", "transaction": "Change of Registered Agent", "filed_date": "06/30/2020", "description": "OnlineForm 5"}, {"effective_date": "06/21/2023", "transaction": "Change of Registered Agent", "filed_date": "06/21/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2201 WESTCHESTER WAY LLC", "registered_effective_date": "04/26/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2921 GLEN IVY DR\nWEST BEND\n,\nWI\n53090-1001", "entity_id": "T096870"}, "registered_agent": {"name": "CURT SCHMIDT", "address": "2921 GLEN IVY DR\nWEST BEND\n,\nWI\n53090-1001"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2022", "transaction": "Organized", "filed_date": "04/26/2022", "description": "E-Form"}, {"effective_date": "04/26/2022", "transaction": "Change of Registered Agent", "filed_date": "04/26/2022", "description": "FM13-E-Form"}, {"effective_date": "04/29/2023", "transaction": "Change of Registered Agent", "filed_date": "04/29/2023", "description": "OnlineForm 5"}, {"effective_date": "06/14/2024", "transaction": "Change of Registered Agent", "filed_date": "06/14/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2201-02 CALUMET DRIVE REAL ESTATE LLC", "registered_effective_date": "06/17/2021", "status": "Organized", "status_date": "06/17/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 183\nLAKE GENEVA\n,\nWI\n53147", "entity_id": "T091643"}, "registered_agent": {"name": "DAVID SCHWARTZ", "address": "N1887 S HIGHWAY H\nPO BOX 183\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2021", "transaction": "Organized", "filed_date": "06/17/2021", "description": "E-Form"}, {"effective_date": "06/30/2022", "transaction": "Change of Registered Agent", "filed_date": "06/30/2022", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "12/28/2025", "transaction": "Change of Registered Agent", "filed_date": "12/28/2025", "description": "OnlineForm 5"}], "emails": ["BRENDA.KIEVIT@ROTEOIL.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2202 BOWEN STREET, LLC", "registered_effective_date": "02/02/2006", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "907 S MAIN ST\nOSHKOSH\n,\nWI\n54902-6017\nUnited States of America", "entity_id": "T040122"}, "registered_agent": {"name": "JAMES C. GOLLNICK", "address": "907 S MAIN ST\nOSHKOSH\n,\nWI\n54902-6017"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2006", "transaction": "Organized", "filed_date": "02/06/2006", "description": "E-Form"}, {"effective_date": "02/26/2018", "transaction": "Change of Registered Agent", "filed_date": "02/26/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2202 LLC", "registered_effective_date": "06/18/2025", "status": "Organized", "status_date": "06/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E Enterprise Ave\nSuite 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T114912"}, "registered_agent": {"name": "NORTH SEA CAPITAL LLC", "address": "2800 E ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2025", "transaction": "Organized", "filed_date": "06/19/2025", "description": "E-Form"}], "emails": ["NORTHSEACAPITALLLC@GMAIL.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2202 NORTHWESTERN AVENUE LLC", "registered_effective_date": "09/07/2022", "status": "Organized", "status_date": "09/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1839 ALTA VISTA AVE\nWAUWATOSA\n,\nWI\n53213-2321", "entity_id": "T098941"}, "registered_agent": {"name": "J. JEFFERS & CO., LLC", "address": "1839 ALTA VISTA AVE.\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2022", "transaction": "Organized", "filed_date": "09/07/2022", "description": "E-Form"}, {"effective_date": "09/14/2023", "transaction": "Change of Registered Agent", "filed_date": "09/14/2023", "description": "OnlineForm 5"}, {"effective_date": "07/11/2024", "transaction": "Change of Registered Agent", "filed_date": "07/11/2024", "description": "OnlineForm 5"}, {"effective_date": "02/12/2025", "transaction": "Change of Registered Agent", "filed_date": "02/12/2025", "description": "FM13-E-Form"}, {"effective_date": "09/26/2025", "transaction": "Change of Registered Agent", "filed_date": "09/26/2025", "description": "OnlineForm 5"}], "emails": ["EBLAYLOCK@JJEFFERS.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2203 FLEMING DR LLC", "registered_effective_date": "07/31/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1611 Beckman Dr\nDelavan\n,\nWI\n53115\nUnited States of America", "entity_id": "T104364"}, "registered_agent": {"name": "LEON NEGLEY", "address": "1611 BECKMAN DR\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2023", "transaction": "Organized", "filed_date": "07/31/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2203 N10 ENP LLC", "registered_effective_date": "08/10/2022", "status": "Organized", "status_date": "08/10/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W342 HANSEN RD\nDE PERE\n,\nWI\n54115", "entity_id": "T098516"}, "registered_agent": {"name": "DOUG L EMERSON", "address": "W342 HANSEN RD\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2022", "transaction": "Organized", "filed_date": "08/10/2022", "description": "E-Form"}, {"effective_date": "09/09/2023", "transaction": "Change of Registered Agent", "filed_date": "09/09/2023", "description": "OnlineForm 5"}, {"effective_date": "09/30/2025", "transaction": "Change of Registered Agent", "filed_date": "09/30/2025", "description": "OnlineForm 5"}], "emails": ["DLEMERSON@HOTMAIL.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2203 PROPERTIES, LLC", "registered_effective_date": "07/07/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085940"}, "registered_agent": {"name": "BRANDON DREIER", "address": "2203 HOLIDAY DR\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2020", "transaction": "Organized", "filed_date": "07/07/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2203 S 5TH PL LLC", "registered_effective_date": "03/03/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3453 E Armour Ave\nCudahy\n,\nWI\n53110\nUnited States of America", "entity_id": "T101838"}, "registered_agent": {"name": "JOSHUA L MEYER", "address": "3453 E ARMOUR AVE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2023", "transaction": "Organized", "filed_date": "03/03/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2203 S RIVER RD JANESVILLE, WI 53546 LLC", "registered_effective_date": "05/22/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3730 GOLDEN EAGLE DR\nBELOIT\n,\nWI\n53511-9113\nUnited States of America", "entity_id": "T103248"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2023", "transaction": "Organized", "filed_date": "05/22/2023", "description": "E-Form"}, {"effective_date": "12/26/2024", "transaction": "Change of Registered Agent", "filed_date": "12/26/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2203 SHERMAN STREET, LLC", "registered_effective_date": "07/26/2002", "status": "Restored to Good Standing", "status_date": "11/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707\nUnited States of America", "entity_id": "T033619"}, "registered_agent": {"name": "CHARLES A GHIDORZI", "address": "2100 STEWART AVE\nSUITE 300\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2002", "transaction": "Organized", "filed_date": "07/30/2002", "description": "eForm"}, {"effective_date": "12/11/2002", "transaction": "Amendment", "filed_date": "12/18/2002", "description": ""}, {"effective_date": "08/18/2010", "transaction": "Change of Registered Agent", "filed_date": "08/18/2010", "description": "FM516-E-Form"}, {"effective_date": "09/07/2011", "transaction": "Change of Registered Agent", "filed_date": "09/07/2011", "description": "FM516-E-Form"}, {"effective_date": "09/26/2017", "transaction": "Change of Registered Agent", "filed_date": "09/26/2017", "description": "OnlineForm 5"}, {"effective_date": "10/16/2023", "transaction": "Change of Registered Agent", "filed_date": "10/16/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "11/20/2025", "transaction": "Restored to Good Standing", "filed_date": "11/20/2025", "description": "OnlineForm 5"}, {"effective_date": "11/20/2025", "transaction": "Change of Registered Agent", "filed_date": "11/20/2025", "description": "OnlineForm 5"}], "emails": ["AP@GHIDORZI.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "22033 JERICHO, LLC", "registered_effective_date": "11/21/2003", "status": "Dissolved", "status_date": "12/13/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T035897"}, "registered_agent": {"name": "DANIEL B GENZEL", "address": "N17 W30131 CROOKED CREEK ROAD\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2003", "transaction": "Organized", "filed_date": "11/25/2003", "description": "eForm"}, {"effective_date": "12/13/2004", "transaction": "Articles of Dissolution", "filed_date": "12/15/2004", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2203NPROSPECT, LLC", "registered_effective_date": "05/03/2016", "status": "Dissolved", "status_date": "07/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1134 N. 9TH STREET\nSUITE 200\nMILWAUKEE\n,\nWI\n53233", "entity_id": "T069423"}, "registered_agent": {"name": "SCOTT J LURIE", "address": "1134 N. 9TH STREET\nSUITE 200\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2016", "transaction": "Organized", "filed_date": "05/03/2016", "description": "E-Form"}, {"effective_date": "07/28/2017", "transaction": "Change of Registered Agent", "filed_date": "07/28/2017", "description": "OnlineForm 5"}, {"effective_date": "05/13/2019", "transaction": "Change of Registered Agent", "filed_date": "05/13/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/20/2022", "transaction": "Restored to Good Standing", "filed_date": "04/20/2022", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/30/2024", "transaction": "Articles of Dissolution", "filed_date": "07/30/2024", "description": "OnlineForm 510"}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2204 CAMELOT LLC", "registered_effective_date": "04/19/2013", "status": "Dissolved", "status_date": "01/15/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T059578"}, "registered_agent": {"name": "MICHAEL DAY", "address": "509 N. SUPERIOR ST.\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2013", "transaction": "Organized", "filed_date": "04/19/2013", "description": "E-Form"}, {"effective_date": "01/15/2014", "transaction": "Articles of Dissolution", "filed_date": "01/23/2014", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2204 SUNFLOWER AVE, LLC", "registered_effective_date": "08/03/2012", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 593\nMUSKEGO\n,\nWI\n53150\nUnited States of America", "entity_id": "T057326"}, "registered_agent": {"name": "JEREMY MONTPAS", "address": "P.O. BOX 593\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2012", "transaction": "Organized", "filed_date": "08/03/2012", "description": "E-Form"}, {"effective_date": "08/06/2017", "transaction": "Change of Registered Agent", "filed_date": "08/06/2017", "description": "OnlineForm 5"}, {"effective_date": "11/14/2022", "transaction": "Change of Registered Agent", "filed_date": "11/14/2022", "description": "OnlineForm 5"}, {"effective_date": "08/23/2023", "transaction": "Change of Registered Agent", "filed_date": "08/23/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2205 MOORE, LLC", "registered_effective_date": "07/10/2002", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T033531"}, "registered_agent": {"name": "CHERYL S. MOORE", "address": "4626 WEST MELVINA STREET\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2002", "transaction": "Organized", "filed_date": "07/12/2002", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2205 S 8TH, LLC", "registered_effective_date": "03/23/2022", "status": "Organized", "status_date": "03/23/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2205 S 8TH ST\nSHEBOYGAN\n,\nWI\n53081-6015", "entity_id": "T096156"}, "registered_agent": {"name": "JUSTIN P VANNIEUWENHOVEN", "address": "2205 S 8TH ST\nSHEBOYGAN\n,\nWI\n53081-6015"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2022", "transaction": "Organized", "filed_date": "03/23/2022", "description": "E-Form"}, {"effective_date": "02/05/2023", "transaction": "Change of Registered Agent", "filed_date": "02/05/2023", "description": "OnlineForm 5"}, {"effective_date": "02/13/2024", "transaction": "Change of Registered Agent", "filed_date": "02/13/2024", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["3IN1HOLDERS@GMAIL.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2205 STEWART AVENUE, LLC", "registered_effective_date": "08/25/2008", "status": "Restored to Good Standing", "status_date": "11/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707\nUnited States of America", "entity_id": "T046525"}, "registered_agent": {"name": "CHARLES A GHIDORZI", "address": "2100 STEWART AVE\nSUITE 300\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2008", "transaction": "Organized", "filed_date": "08/25/2008", "description": "E-Form"}, {"effective_date": "09/07/2011", "transaction": "Change of Registered Agent", "filed_date": "09/07/2011", "description": "FM516-E-Form"}, {"effective_date": "09/15/2015", "transaction": "Change of Registered Agent", "filed_date": "09/15/2015", "description": "OnlineForm 5"}, {"effective_date": "09/26/2017", "transaction": "Change of Registered Agent", "filed_date": "09/26/2017", "description": "OnlineForm 5"}, {"effective_date": "10/16/2023", "transaction": "Change of Registered Agent", "filed_date": "10/16/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "11/20/2025", "transaction": "Change of Registered Agent", "filed_date": "11/20/2025", "description": "OnlineForm 5"}, {"effective_date": "11/20/2025", "transaction": "Restored to Good Standing", "filed_date": "11/20/2025", "description": "OnlineForm 5"}], "emails": ["AP@GHIDORZI.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2205-07 W GREENFIELD AVE LLC", "registered_effective_date": "02/17/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3453 E Armour Ave\nCudahy\n,\nWI\n53110\nUnited States of America", "entity_id": "T101610"}, "registered_agent": {"name": "JOSHUA MEYER", "address": "3453 E ARMOUR AVE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2023", "transaction": "Organized", "filed_date": "02/17/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2205GREENFIELD, LLC", "registered_effective_date": "12/27/2001", "status": "Administratively Dissolved", "status_date": "05/06/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W62 N588 WASHINGTON AVENUE\nCEDARBURG\n,\nWI\n53012\nUnited States of America", "entity_id": "T032664"}, "registered_agent": {"name": "JOHN V KITZKE", "address": "W62 N588 WASHINGTON AVENUE\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2001", "transaction": "Organized", "filed_date": "12/28/2001", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "03/29/2007", "transaction": "Restored to Good Standing", "filed_date": "03/29/2007", "description": "E-Form"}, {"effective_date": "03/29/2007", "transaction": "Change of Registered Agent", "filed_date": "03/29/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "04/17/2012", "transaction": "Restored to Good Standing", "filed_date": "04/17/2012", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/06/2015", "description": "PUBLICATION"}, {"effective_date": "05/06/2015", "transaction": "Administrative Dissolution", "filed_date": "05/06/2015", "description": "PUBLICATION"}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2206 CORNER38 LLC", "registered_effective_date": "04/10/2025", "status": "Organized", "status_date": "04/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4014 West Stonebridge Court\nMilwaukee\n,\nWI\n53221\nUnited States of America", "entity_id": "T113746"}, "registered_agent": {"name": "MARCOS ISIDORO GAMBOA", "address": "4014 W STONEBRIDGE CT\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2025", "transaction": "Organized", "filed_date": "04/10/2025", "description": "E-Form"}, {"effective_date": "04/30/2025", "transaction": "Amendment", "filed_date": "04/30/2025", "description": "OnlineForm 504"}], "emails": ["INFO@TUCASAMILWAUKEE.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2206 S. 102ND LLC", "registered_effective_date": "03/17/2020", "status": "Organized", "status_date": "03/17/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13810 GREENHAVEN CT.\nNEW BERLIN\n,\nWI\n53151", "entity_id": "T084572"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 E. MICHIGAN STREET, SUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2020", "transaction": "Organized", "filed_date": "03/17/2020", "description": "E-Form"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "03/28/2024", "transaction": "Change of Registered Agent", "filed_date": "03/28/2024", "description": "OnlineForm 5"}], "emails": ["WISERVICESMKE@GKLAW.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2206 WEST, LLC", "registered_effective_date": "02/13/2009", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S65W12648 BYRON RD\nMUSKEGO\n,\nWI\n53150-3012\nUnited States of America", "entity_id": "T047702"}, "registered_agent": {"name": "EDWIN GUNTHER", "address": "S65W12648 BYRON RD\nMUSKEGO\n,\nWI\n53150-3012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2009", "transaction": "Organized", "filed_date": "02/13/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "07/27/2011", "transaction": "Restored to Good Standing", "filed_date": "07/27/2011", "description": "E-Form"}, {"effective_date": "07/27/2011", "transaction": "Change of Registered Agent", "filed_date": "07/27/2011", "description": "FM516-E-Form"}, {"effective_date": "03/05/2012", "transaction": "Change of Registered Agent", "filed_date": "03/05/2012", "description": "FM516-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Change of Registered Agent", "filed_date": "04/01/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "03/20/2019", "transaction": "Restored to Good Standing", "filed_date": "03/20/2019", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2206-08 S.76TH, LLC", "registered_effective_date": "07/19/2021", "status": "Restored to Good Standing", "status_date": "10/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4159 N FARWELL AVE\nSHOREWOOD\n,\nWI\n53211-1754", "entity_id": "T092085"}, "registered_agent": {"name": "JAMES A GUYETTE", "address": "4159 N FARWELL AVE\nSHOREWOOD\n,\nWI\n53211-1754"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2021", "transaction": "Organized", "filed_date": "07/19/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}, {"effective_date": "10/31/2024", "transaction": "Restored to Good Standing", "filed_date": "11/05/2024", "description": ""}, {"effective_date": "10/31/2024", "transaction": "Certificate of Reinstatement", "filed_date": "11/05/2024", "description": ""}, {"effective_date": "10/31/2024", "transaction": "Change of Registered Agent", "filed_date": "11/05/2024", "description": "FM 5 - 2024"}, {"effective_date": "09/15/2025", "transaction": "Change of Registered Agent", "filed_date": "09/15/2025", "description": "OnlineForm 5"}], "emails": ["JIM@GPLAW.NET"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2207 FLEMING DR LLC", "registered_effective_date": "07/31/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1611 Beckman Dr\nDelavan\n,\nWI\n53115\nUnited States of America", "entity_id": "T104365"}, "registered_agent": {"name": "LEON NEGLEY", "address": "1611 BECKMAN DR\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2023", "transaction": "Organized", "filed_date": "07/31/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2207 LLC", "registered_effective_date": "02/14/2020", "status": "Organized", "status_date": "02/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1903 N 117TH ST\nWAUWATOSA\n,\nWI\n53226-2109", "entity_id": "T084126"}, "registered_agent": {"name": "PAUL MARTIN", "address": "1903 N 117TH ST\nWAUWATOSA\n,\nWI\n53226-2109"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2020", "transaction": "Organized", "filed_date": "02/14/2020", "description": "E-Form"}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "OnlineForm 5"}, {"effective_date": "02/03/2024", "transaction": "Change of Registered Agent", "filed_date": "02/03/2024", "description": "OnlineForm 5"}, {"effective_date": "04/12/2024", "transaction": "Change of Registered Agent", "filed_date": "04/12/2024", "description": "FM13-E-Form"}, {"effective_date": "02/01/2025", "transaction": "Change of Registered Agent", "filed_date": "02/01/2025", "description": "OnlineForm 5"}, {"effective_date": "03/11/2026", "transaction": "Change of Registered Agent", "filed_date": "03/11/2026", "description": "OnlineForm 5"}], "emails": ["MPH2.LLC@GMAIL.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2207 PROPERTY LLC", "registered_effective_date": "08/12/2025", "status": "Organized", "status_date": "08/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4101 West Hemlock St\nMilwaukee\n,\nWI\n53209\nUnited States of America", "entity_id": "T115844"}, "registered_agent": {"name": "SHAW & ASSOCIATES LLC", "address": "4101 W HEMLOCK ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2025", "transaction": "Organized", "filed_date": "08/12/2025", "description": "E-Form"}, {"effective_date": "08/12/2025", "transaction": "Statement of Correction", "filed_date": "09/24/2025", "description": "CORR REG AGT"}], "emails": ["lmshaw715@gmail.com"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2207, INC.", "registered_effective_date": "05/09/1985", "status": "Administratively Dissolved", "status_date": "06/25/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T019636"}, "registered_agent": {"name": "NICK SANTORO", "address": "2207 N HUMBOLDT AVE\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "05/09/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/09/1985", "description": ""}, {"effective_date": "07/23/1986", "transaction": "Resignation of Registered Agent", "filed_date": "07/23/1986", "description": ""}, {"effective_date": "10/20/1986", "transaction": "Change of Registered Agent", "filed_date": "10/20/1986", "description": ""}, {"effective_date": "04/01/1988", "transaction": "In Bad Standing", "filed_date": "04/01/1988", "description": ""}, {"effective_date": "04/20/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/20/1993", "description": "932070674"}, {"effective_date": "06/25/1993", "transaction": "Administrative Dissolution", "filed_date": "06/25/1993", "description": "932112030"}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2208 N. HUBBARD STREET, LLC", "registered_effective_date": "02/25/2005", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T038454"}, "registered_agent": {"name": "KRISTA A JERAY", "address": "1537 N. PROSPECT AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2005", "transaction": "Organized", "filed_date": "03/01/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2208 REGENT LLC", "registered_effective_date": "02/25/2020", "status": "Organized", "status_date": "02/25/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2201 REGENT ST\nMADISON\n,\nWI\n53726-5321", "entity_id": "T084267"}, "registered_agent": {"name": "DOMINIC COLOSIMO", "address": "2201 REGENT ST\nMADISON\n,\nWI\n53726-5321"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2020", "transaction": "Organized", "filed_date": "02/25/2020", "description": "E-Form"}, {"effective_date": "03/04/2021", "transaction": "Change of Registered Agent", "filed_date": "03/04/2021", "description": "OnlineForm 5"}, {"effective_date": "01/28/2022", "transaction": "Change of Registered Agent", "filed_date": "01/28/2022", "description": "OnlineForm 5"}, {"effective_date": "02/10/2023", "transaction": "Change of Registered Agent", "filed_date": "02/10/2023", "description": "OnlineForm 5"}], "emails": ["DOMINIC@THE608TEAM.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2209 FOREST AVENUE LLC", "registered_effective_date": "01/05/2018", "status": "Dissolved", "status_date": "12/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1705 23RD ST\nTWO RIVERS\n,\nWI\n54241-2248", "entity_id": "T075390"}, "registered_agent": {"name": "CHRIS J HANSEN, DDS", "address": "1705 23RD ST\nTWO RIVERS\n,\nWI\n54241-2248"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2018", "transaction": "Organized", "filed_date": "01/05/2018", "description": "E-Form"}, {"effective_date": "03/25/2019", "transaction": "Change of Registered Agent", "filed_date": "03/25/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/19/2021", "transaction": "Change of Registered Agent", "filed_date": "01/19/2021", "description": "OnlineForm 5"}, {"effective_date": "01/19/2021", "transaction": "Restored to Good Standing", "filed_date": "01/19/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/17/2023", "transaction": "Change of Registered Agent", "filed_date": "01/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/17/2023", "transaction": "Restored to Good Standing", "filed_date": "01/17/2023", "description": "OnlineForm 5"}, {"effective_date": "12/02/2024", "transaction": "Articles of Dissolution", "filed_date": "12/02/2024", "description": "OnlineForm 510"}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2209 OAKRIDGE AVE LLC", "registered_effective_date": "05/21/2009", "status": "Organized", "status_date": "05/21/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1222 E WASHINGTON AVE\nUNIT 329\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "T048492"}, "registered_agent": {"name": "JUSCHA ROBINSON", "address": "1222 E WASHINGTON AVE\nAPT 329\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2009", "transaction": "Organized", "filed_date": "05/27/2009", "description": "E-Form"}, {"effective_date": "06/10/2010", "transaction": "Change of Registered Agent", "filed_date": "06/10/2010", "description": "FM516-E-Form"}, {"effective_date": "06/18/2018", "transaction": "Change of Registered Agent", "filed_date": "06/18/2018", "description": "OnlineForm 5"}, {"effective_date": "06/14/2021", "transaction": "Change of Registered Agent", "filed_date": "06/14/2021", "description": "OnlineForm 5"}, {"effective_date": "06/14/2023", "transaction": "Change of Registered Agent", "filed_date": "06/14/2023", "description": "OnlineForm 5"}, {"effective_date": "06/27/2024", "transaction": "Change of Registered Agent", "filed_date": "06/27/2024", "description": "OnlineForm 5"}, {"effective_date": "06/30/2025", "transaction": "Change of Registered Agent", "filed_date": "06/30/2025", "description": "OnlineForm 5"}], "emails": ["JUSCHA.ROBINSON@GMAIL.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2209-11 EASTERN AVENUE, LLC", "registered_effective_date": "09/17/2019", "status": "Restored to Good Standing", "status_date": "09/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7817 W MOUNT VERNON AVE\nMILWAUKEE\n,\nWI\n53213", "entity_id": "T082361"}, "registered_agent": {"name": "PATRICK SHIELDS", "address": "7817 W MOUNT VERNON AVE\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2019", "transaction": "Organized", "filed_date": "09/17/2019", "description": "E-Form"}, {"effective_date": "10/06/2022", "transaction": "Change of Registered Agent", "filed_date": "10/06/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "09/28/2024", "transaction": "Change of Registered Agent", "filed_date": "09/28/2024", "description": "OnlineForm 5"}, {"effective_date": "09/28/2024", "transaction": "Restored to Good Standing", "filed_date": "09/28/2024", "description": "OnlineForm 5"}], "emails": ["PJSHLID@YAHOO.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2209-11 N. MARTIN LUTHER KING JR. DRIVE CORP.", "registered_effective_date": "02/25/1988", "status": "Administratively Dissolved", "status_date": "06/20/1995", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "3130 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "T020979"}, "registered_agent": {"name": "WILLIAM RIGDEN", "address": "3130 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/25/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/25/1988", "description": ""}, {"effective_date": "10/06/1988", "transaction": "Amendment", "filed_date": "10/06/1988", "description": "NAME CHG"}, {"effective_date": "01/04/1989", "transaction": "Change of Registered Agent", "filed_date": "01/04/1989", "description": ""}, {"effective_date": "01/01/1995", "transaction": "Delinquent", "filed_date": "01/01/1995", "description": ""}, {"effective_date": "04/13/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/1995", "description": "952021734"}, {"effective_date": "06/20/1995", "transaction": "Administrative Dissolution", "filed_date": "06/20/1995", "description": "952031055"}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "2209-2211 N 40TH STREET, LLC", "registered_effective_date": "05/03/2021", "status": "Restored to Good Standing", "status_date": "08/03/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4533 N MARLBOROUGH DR\nSHOREWOOD\n,\nWI\n53211", "entity_id": "T090810"}, "registered_agent": {"name": "THOMAS WELLS", "address": "4533 N MARLBOROUGH DR\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2021", "transaction": "Organized", "filed_date": "05/03/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "08/03/2023", "transaction": "Restored to Good Standing", "filed_date": "08/03/2023", "description": "OnlineForm 5"}, {"effective_date": "08/03/2023", "transaction": "Change of Registered Agent", "filed_date": "08/03/2023", "description": "OnlineForm 5"}], "emails": ["ITUTORMKE@GMAIL.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "22097 W GREENFIELD LLC", "registered_effective_date": "07/23/2015", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T066765"}, "registered_agent": {"name": "JOHN KAISHIAN", "address": "7731 FREELAND CT\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2015", "transaction": "Organized", "filed_date": "07/23/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220ALVINA LLC", "registered_effective_date": "07/16/2025", "status": "Organized", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5900 Canoga Ave\nSuite 360\nWoodland Hills\n,\nCA\n91367\nUnited States of America", "entity_id": "T115365"}, "registered_agent": {"name": "PUNTILLO CAMILLI & HUGHES, S.C.", "address": "6301 GREEN BAY ROAD\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2025", "transaction": "Organized", "filed_date": "07/16/2025", "description": "E-Form"}], "emails": ["TOM@GGPLAWYERS.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "220MAIN LLC", "registered_effective_date": "03/29/2016", "status": "Organized", "status_date": "03/29/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E12421 DUTCH HOLLOW RD\nLA FARGE\n,\nWI\n54639", "entity_id": "T069065"}, "registered_agent": {"name": "DAVID JAMES JABLONOWSKI", "address": "E12421 DUTCH HOLLOW RD\nLA FARGE\n,\nWI\n54639"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2016", "transaction": "Organized", "filed_date": "03/29/2016", "description": "E-Form"}, {"effective_date": "03/14/2017", "transaction": "Change of Registered Agent", "filed_date": "03/14/2017", "description": "OnlineForm 5"}, {"effective_date": "03/16/2021", "transaction": "Change of Registered Agent", "filed_date": "03/16/2021", "description": "OnlineForm 5"}, {"effective_date": "02/03/2023", "transaction": "Change of Registered Agent", "filed_date": "02/03/2023", "description": "OnlineForm 5"}], "emails": ["SKISJABO@GMAIL.COM"]}
{"task_id": 295561, "worker_id": "details-extract-19", "ts": 1776112206, "record_type": "business_detail", "entity_details": {"entity_name": "THE 2207 COMPANY, INC.", "registered_effective_date": "05/22/1995", "status": "Administratively Dissolved", "status_date": "06/16/2008", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "2207 S 114TH ST\nWEST ALLIS\n,\nWI\n53227\nUnited States of America", "entity_id": "T025376"}, "registered_agent": {"name": "J PHILLIP MARTIN", "address": "2207 S 114TH ST\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/22/1995", "description": ""}, {"effective_date": "04/01/1999", "transaction": "Delinquent", "filed_date": "04/01/1999", "description": ""}, {"effective_date": "05/03/1999", "transaction": "Restored to Good Standing", "filed_date": "05/03/1999", "description": ""}, {"effective_date": "04/01/2001", "transaction": "Delinquent", "filed_date": "04/01/2001", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}]}
{"task_id": 295750, "worker_id": "details-extract-7", "ts": 1776112223, "record_type": "business_detail", "entity_details": {"entity_name": "279 15, LLC", "registered_effective_date": "03/07/2022", "status": "Organized", "status_date": "03/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "735 N WATER ST\nSTE 926\nMILWAUKEE\n,\nWI\n53202-4111", "entity_id": "T095869"}, "registered_agent": {"name": "PERRY G. ZEEB", "address": "735 N WATER ST\nSTE 926\nMILWAUKEE\n,\nWI\n53202-4111"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2022", "transaction": "Organized", "filed_date": "03/07/2022", "description": "E-Form"}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}], "emails": ["PGGAMBLER@AOL.COM"]}
{"task_id": 295750, "worker_id": "details-extract-7", "ts": 1776112223, "record_type": "business_detail", "entity_details": {"entity_name": "279 PRAIRIE, LLC", "registered_effective_date": "10/03/2014", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "170 N PARK ST\nWHITEWATER\n,\nWI\n53190-1329", "entity_id": "T064146"}, "registered_agent": {"name": "ROBERT ROWLEY", "address": "170 N PARK ST\nWHITEWATER\n,\nWI\n53190-1329"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2014", "transaction": "Organized", "filed_date": "10/03/2014", "description": "E-Form"}, {"effective_date": "10/06/2014", "transaction": "Change of Registered Agent", "filed_date": "10/06/2014", "description": "FM13-E-Form"}, {"effective_date": "12/01/2015", "transaction": "Change of Registered Agent", "filed_date": "12/01/2015", "description": "OnlineForm 5"}, {"effective_date": "12/19/2016", "transaction": "Change of Registered Agent", "filed_date": "12/19/2016", "description": "OnlineForm 5"}, {"effective_date": "11/30/2017", "transaction": "Change of Registered Agent", "filed_date": "11/30/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 295750, "worker_id": "details-extract-7", "ts": 1776112223, "record_type": "business_detail", "entity_details": {"entity_name": "2790 ELM TREE HILL OPCO LLC", "registered_effective_date": "04/24/2024", "status": "Registered", "status_date": "04/24/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4500 DORR STREET\nTOLEDO\n,\nOH\n43615\nUnited States of America", "entity_id": "T108419"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET SUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2024", "transaction": "Registered", "filed_date": "04/24/2024", "description": "OnlineForm 521"}, {"effective_date": "03/26/2025", "transaction": "Change of Registered Agent", "filed_date": "03/26/2025", "description": "OnlineForm 5"}, {"effective_date": "03/11/2026", "transaction": "Change of Registered Agent", "filed_date": "03/11/2026", "description": "OnlineForm 5"}]}
{"task_id": 295750, "worker_id": "details-extract-7", "ts": 1776112223, "record_type": "business_detail", "entity_details": {"entity_name": "2795 EASTERN LLC", "registered_effective_date": "09/11/2015", "status": "Organized", "status_date": "09/11/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T067183"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2015", "transaction": "Organized", "filed_date": "09/11/2015", "description": "E-Form"}, {"effective_date": "09/29/2016", "transaction": "Change of Registered Agent", "filed_date": "09/29/2016", "description": "OnlineForm 5"}, {"effective_date": "08/29/2017", "transaction": "Change of Registered Agent", "filed_date": "08/29/2017", "description": "OnlineForm 5"}, {"effective_date": "08/04/2020", "transaction": "Change of Registered Agent", "filed_date": "08/04/2020", "description": "FM13-E-Form"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "OnlineForm 5"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 295750, "worker_id": "details-extract-7", "ts": 1776112223, "record_type": "business_detail", "entity_details": {"entity_name": "2798 WAUBESA, LLC", "registered_effective_date": "06/10/2014", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3046 HARTWICKE DR\nFITCHBURG\n,\nWI\n53711\nUnited States of America", "entity_id": "T063151"}, "registered_agent": {"name": "MARK LINDGREN", "address": "3046 HARTWICKE DR\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2014", "transaction": "Organized", "filed_date": "06/10/2014", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 295750, "worker_id": "details-extract-7", "ts": 1776112223, "record_type": "business_detail", "entity_details": {"entity_name": "2799 CROSS LLC", "registered_effective_date": "11/02/2006", "status": "Administratively Dissolved", "status_date": "05/09/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3997 WILDCAT ROAD\nPOYNETTE\n,\nWI\n53955\nUnited States of America", "entity_id": "T041963"}, "registered_agent": {"name": "NOELLE C. STEVENS", "address": "N3997 WILDCAT ROAD\nPOYNETTE\n,\nWI\n53955"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2006", "transaction": "Organized", "filed_date": "11/06/2006", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "05/09/2012", "transaction": "Administrative Dissolution", "filed_date": "05/09/2012", "description": "PUBLICATION"}]}
{"task_id": 295750, "worker_id": "details-extract-7", "ts": 1776112223, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY SEVEN NINETY, INC.", "registered_effective_date": "08/03/1966", "status": "Dissolved", "status_date": "07/26/1979", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T04447"}, "registered_agent": {"name": "ALLEN E ROBERTS", "address": "312 S WATER ST\nSPARTA WI\n,\nWI\n54656"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/1979", "transaction": "Articles of Dissolution", "filed_date": "07/26/1979", "description": ""}]}
{"task_id": 296668, "worker_id": "details-extract-2", "ts": 1776112227, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WRITE HANDS LLC", "registered_effective_date": "06/15/2011", "status": "Organized", "status_date": "06/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2008 ZUERN DR\nHARTFORD\n,\nWI\n53027\nUnited States of America", "entity_id": "T054037"}, "registered_agent": {"name": "JENNIFER NOVOTNY", "address": "2008 ZUERN DR\nHARTFORD\n,\nWI\n53027-8877"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2011", "transaction": "Organized", "filed_date": "06/20/2011", "description": "E-Form"}, {"effective_date": "06/25/2015", "transaction": "Change of Registered Agent", "filed_date": "06/25/2015", "description": "OnlineForm 5"}, {"effective_date": "06/28/2016", "transaction": "Change of Registered Agent", "filed_date": "06/28/2016", "description": "OnlineForm 5"}, {"effective_date": "06/27/2017", "transaction": "Change of Registered Agent", "filed_date": "06/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/26/2022", "transaction": "Change of Registered Agent", "filed_date": "04/26/2022", "description": "OnlineForm 5"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}], "emails": ["JENOVOTNY@GMAIL.COM"]}
{"task_id": 296961, "worker_id": "details-extract-19", "ts": 1776112246, "record_type": "business_detail", "entity_details": {"entity_name": "34 WAYS TO ASSIST, INC.", "registered_effective_date": "04/07/2011", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/06/2016", "entity_type": "Foreign Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "3500 FAIRMOUNT #622\nDALLAS\n,\nTX\n75219", "entity_id": "T053049"}, "registered_agent": {"name": "JOHN MILTON", "address": "9206 SETTLERS RD\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "08/20/2012", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2012", "description": ""}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "12/06/2016", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/06/2016", "description": ""}]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "3DE LLC", "registered_effective_date": "08/24/2023", "status": "Organized", "status_date": "08/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2310 PARMENTER ST APT 112\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "T104742"}, "registered_agent": {"name": "SAFWAN M SHOUKFEH", "address": "718 N GAMMON RD\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/24/2023", "transaction": "Organized", "filed_date": "08/24/2023", "description": "E-Form"}, {"effective_date": "01/08/2024", "transaction": "Amendment", "filed_date": "01/08/2024", "description": "OnlineForm 504 Old Name = 3D MEDITERRANEAN CUISINE LLC"}], "emails": ["SHOUKFEH@GMAIL.COM"]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "3 D ELECTRIC, LTD.", "registered_effective_date": "01/10/1992", "status": "Dissolved", "status_date": "03/08/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1087 KINGS WAY\nNEKOOSA\n,\nWI\n54457-8142", "entity_id": "T023149"}, "registered_agent": {"name": "DONALD L DALIEGE", "address": "1087 KINGS WAY\nNEKOOSA\n,\nWI\n54457-8142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/13/1992", "description": ""}, {"effective_date": "01/01/1998", "transaction": "Delinquent", "filed_date": "01/01/1998", "description": ""}, {"effective_date": "03/10/1998", "transaction": "Restored to Good Standing", "filed_date": "03/10/1998", "description": ""}, {"effective_date": "02/15/2008", "transaction": "Change of Registered Agent", "filed_date": "02/15/2008", "description": "FM16-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "02/13/2014", "transaction": "Restored to Good Standing", "filed_date": "02/13/2014", "description": "E-Form"}, {"effective_date": "02/13/2014", "transaction": "Change of Registered Agent", "filed_date": "02/13/2014", "description": "FM16-E-Form"}, {"effective_date": "02/02/2017", "transaction": "Change of Registered Agent", "filed_date": "02/02/2017", "description": "Form16 OnlineForm"}, {"effective_date": "03/08/2021", "transaction": "Articles of Dissolution", "filed_date": "03/15/2021", "description": ""}]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "3 DEEP BREATHS LLC", "registered_effective_date": "10/19/2010", "status": "Administratively Dissolved", "status_date": "05/08/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10913 62ND ST.\nKENOSHA\n,\nWI\n53142\nUnited States of America", "entity_id": "T052113"}, "registered_agent": {"name": "JOEL BUSBOOM", "address": "10913 62ND ST.\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2010", "transaction": "Organized", "filed_date": "10/19/2010", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": "RTND UNDELIVERABLE"}, {"effective_date": "01/04/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/04/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/07/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/07/2017", "description": "PUBLICATION"}, {"effective_date": "05/08/2017", "transaction": "Administrative Dissolution", "filed_date": "05/08/2017", "description": ""}]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "3 DEGREE VENTURES LLC", "registered_effective_date": "03/17/2015", "status": "Organized", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W10875 W. HARMONY DR.\nLODI\n,\nWI\n53555-1514", "entity_id": "T065591"}, "registered_agent": {"name": "ALEXANDER D JONES", "address": "W10875 W HARMONY DR\nLODI\n,\nWI\n53555-1514"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2015", "transaction": "Organized", "filed_date": "03/17/2015", "description": "E-Form"}, {"effective_date": "02/19/2017", "transaction": "Change of Registered Agent", "filed_date": "02/19/2017", "description": "OnlineForm 5"}, {"effective_date": "02/23/2023", "transaction": "Change of Registered Agent", "filed_date": "02/23/2023", "description": "OnlineForm 5"}], "emails": ["JONESY247@MSN.COM"]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "3 DEGREES MINISTRIES, INC.", "registered_effective_date": "10/28/2016", "status": "Restored to Good Standing", "status_date": "10/24/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "720 CAROLINA COURT\nST. CROIX FALLS\n,\nWI\n54024", "entity_id": "T071080"}, "registered_agent": {"name": "RANDY STONE", "address": "720 CAROLINA COURT\nST. CROIX FALLS\n,\nWI\n54024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/01/2016", "description": ""}, {"effective_date": "12/30/2017", "transaction": "Change of Registered Agent", "filed_date": "12/30/2017", "description": "OnlineForm 5"}, {"effective_date": "06/26/2018", "transaction": "Change of Registered Agent", "filed_date": "06/26/2018", "description": "OnlineForm 13"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/11/2021", "transaction": "Restored to Good Standing", "filed_date": "10/11/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/24/2024", "transaction": "Change of Registered Agent", "filed_date": "10/24/2024", "description": "OnlineForm 5"}, {"effective_date": "10/24/2024", "transaction": "Restored to Good Standing", "filed_date": "10/24/2024", "description": "OnlineForm 5"}]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "3 DEGREES OF FUN INCORPORATED", "registered_effective_date": "02/03/2023", "status": "Restored to Good Standing", "status_date": "02/05/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "W5374 COUNTY ROAD B\nFOND DU LAC\n,\nWISCONSIN\n54937", "entity_id": "T101353"}, "registered_agent": {"name": "DEREK TOSHNER", "address": "W5374 COUNTY ROAD B\nFOND DU LAC\n,\nWI\n54937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/03/2023", "description": "OnlineForm 102"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/05/2025", "transaction": "Restored to Good Standing", "filed_date": "02/05/2025", "description": "OnlineForm 5"}]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "3 DELEE MODELING LLC", "registered_effective_date": "02/11/2013", "status": "Administratively Dissolved", "status_date": "07/31/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T058921"}, "registered_agent": {"name": "AIMEE MARIE DE LEE", "address": "7769 CHERRY WOOD LN\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2013", "transaction": "Organized", "filed_date": "02/18/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/29/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/29/2017", "description": "PUBLICATION"}, {"effective_date": "07/31/2017", "transaction": "Administrative Dissolution", "filed_date": "07/31/2017", "description": ""}]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "3 DELTA WHISKEY, LLC", "registered_effective_date": "10/24/2012", "status": "Organized", "status_date": "10/24/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "313 WINTER ST\nSUPERIOR\n,\nWI\n54880-1357\nUnited States of America", "entity_id": "T057964"}, "registered_agent": {"name": "JEFFREY FOSTER", "address": "313 WINTER ST\nSUPERIOR\n,\nWI\n54880-1357"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2012", "transaction": "Organized", "filed_date": "10/24/2012", "description": "E-Form"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "10/29/2024", "transaction": "Change of Registered Agent", "filed_date": "10/29/2024", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["JIM@JEFFFOSTERTRUCKING.COM"]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "3-D ENTERPRISES, INC.", "registered_effective_date": "01/12/1995", "status": "Administratively Dissolved", "status_date": "03/10/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1198 4TH AVE S\nPARK FALLS\n,\nWI\n54552\nUnited States of America", "entity_id": "T025062"}, "registered_agent": {"name": "RANDY A DENNY", "address": "1198 4TH AVE S\nPARK FALLS\n,\nWI\n54552"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/13/1995", "description": ""}, {"effective_date": "01/01/1999", "transaction": "Delinquent", "filed_date": "01/01/1999", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": ""}, {"effective_date": "03/10/2008", "transaction": "Administrative Dissolution", "filed_date": "03/10/2008", "description": ""}]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "3-D ENTERPRISES, INC.", "registered_effective_date": "", "status": "Name Conflict", "status_date": "05/09/2005", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T038886"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "3-D ENTERPRISES, LLC", "registered_effective_date": "04/18/2008", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "725 N JUNO AVE\nMARSHFIELD\n,\nWI\n54449\nUnited States of America", "entity_id": "T045556"}, "registered_agent": {"name": "DAVID D. DROSTE", "address": "725 NORTH JUNO AVENUE\nMARSHFIELD\n,\nWI\n54449"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2008", "transaction": "Organized", "filed_date": "04/23/2008", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "07/19/2012", "transaction": "Restored to Good Standing", "filed_date": "07/19/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "3-D EXCAVATING, LLC", "registered_effective_date": "04/07/2008", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "848 106TH ST\nROBERTS\n,\nWI\n54023\nUnited States of America", "entity_id": "T045439"}, "registered_agent": {"name": "STEVE DALTON", "address": "848 106TH ST\nROBERTS\n,\nWI\n54023"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2008", "transaction": "Organized", "filed_date": "04/07/2008", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/16/2012", "transaction": "Restored to Good Standing", "filed_date": "04/16/2012", "description": "E-Form"}, {"effective_date": "04/16/2012", "transaction": "Change of Registered Agent", "filed_date": "04/16/2012", "description": "FM516-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "05/21/2015", "transaction": "Restored to Good Standing", "filed_date": "05/21/2015", "description": "OnlineForm 5"}, {"effective_date": "05/21/2015", "transaction": "Change of Registered Agent", "filed_date": "05/21/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "04/15/2018", "transaction": "Change of Registered Agent", "filed_date": "04/15/2018", "description": "OnlineForm 5"}, {"effective_date": "04/15/2018", "transaction": "Restored to Good Standing", "filed_date": "04/15/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "07/27/2020", "transaction": "Restored to Good Standing", "filed_date": "07/27/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}, {"effective_date": "07/17/2023", "transaction": "Restored to Good Standing", "filed_date": "07/21/2023", "description": ""}, {"effective_date": "07/17/2023", "transaction": "Certificate of Reinstatement", "filed_date": "07/21/2023", "description": ""}, {"effective_date": "07/17/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "FM5-2023"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "3-DE ENTERPRISES, INC.", "registered_effective_date": "09/18/1969", "status": "Restored to Good Standing", "status_date": "07/24/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "11910 LINDEN LEAF LN\nARBOR VITAE\n,\nWI\n54568-9111", "entity_id": "1T04998"}, "registered_agent": {"name": "RONALD A DE BRUYNE SR.", "address": "11910 LINDEN LEAF LN\nARBOR VITAE\n,\nWI\n54568-9111"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/1969", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/18/1969", "description": ""}, {"effective_date": "07/01/1995", "transaction": "Delinquent", "filed_date": "07/01/1995", "description": ""}, {"effective_date": "10/16/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/16/1995", "description": "952061688"}, {"effective_date": "12/21/1995", "transaction": "Administrative Dissolution", "filed_date": "12/21/1995", "description": "952070864"}, {"effective_date": "01/05/1996", "transaction": "Restored to Good Standing", "filed_date": "01/08/1996", "description": ""}, {"effective_date": "01/05/1996", "transaction": "Certificate of Reinstatement", "filed_date": "01/08/1996", "description": ""}, {"effective_date": "07/01/1997", "transaction": "Delinquent", "filed_date": "07/01/1997", "description": ""}, {"effective_date": "10/04/2001", "transaction": "Restored to Good Standing", "filed_date": "10/04/2001", "description": ""}, {"effective_date": "10/04/2001", "transaction": "Change of Registered Agent", "filed_date": "10/04/2001", "description": "FM 16 2001"}, {"effective_date": "07/01/2003", "transaction": "Delinquent", "filed_date": "07/01/2003", "description": ""}, {"effective_date": "03/25/2004", "transaction": "Restored to Good Standing", "filed_date": "03/25/2004", "description": ""}, {"effective_date": "10/11/2004", "transaction": "Change of Registered Agent", "filed_date": "10/11/2004", "description": "FM16-E-Form"}, {"effective_date": "10/03/2008", "transaction": "Change of Registered Agent", "filed_date": "10/03/2008", "description": "FM16-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/27/2010", "transaction": "Restored to Good Standing", "filed_date": "07/27/2010", "description": "E-Form"}, {"effective_date": "07/27/2010", "transaction": "Change of Registered Agent", "filed_date": "07/27/2010", "description": "FM16-E-Form"}, {"effective_date": "07/16/2013", "transaction": "Change of Registered Agent", "filed_date": "07/16/2013", "description": "FM16-E-Form"}, {"effective_date": "07/25/2015", "transaction": "Change of Registered Agent", "filed_date": "07/25/2015", "description": "FM16-E-Form"}, {"effective_date": "08/19/2017", "transaction": "Change of Registered Agent", "filed_date": "08/19/2017", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "10/17/2019", "transaction": "Restored to Good Standing", "filed_date": "10/17/2019", "description": "Form16 OnlineForm"}, {"effective_date": "10/17/2019", "transaction": "Change of Registered Agent", "filed_date": "10/17/2019", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/24/2022", "transaction": "Restored to Good Standing", "filed_date": "07/24/2022", "description": "Form16 OnlineForm"}, {"effective_date": "08/03/2023", "transaction": "Change of Registered Agent", "filed_date": "08/03/2023", "description": "Form16 OnlineForm"}, {"effective_date": "12/31/2024", "transaction": "Change of Registered Agent", "filed_date": "12/31/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "3D EDUCATIONAL DESIGNS, LLC", "registered_effective_date": "04/23/2022", "status": "Restored to Good Standing", "status_date": "04/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N17770 TWIN LAKE RD\nDUNBAR\n,\nWI\n54119-9267", "entity_id": "T096812"}, "registered_agent": {"name": "CHRISTOPHER MCLAIN", "address": "N17770 TWIN LAKE RD\nDUNBAR\n,\nWI\n54119"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2022", "transaction": "Organized", "filed_date": "04/23/2022", "description": "E-Form"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/13/2025", "transaction": "Restored to Good Standing", "filed_date": "04/13/2025", "description": "OnlineForm 5"}], "emails": ["3DEDUCATIONALDESIGNS@GMAIL.COM"]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "3D ELITE TRAINING LLC", "registered_effective_date": "06/30/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T091849"}, "registered_agent": {"name": "TERMAYNE GREEN", "address": "2053 KEARNEY AVE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2021", "transaction": "Organized", "filed_date": "07/01/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "3D ENERGY DRINKS LLC", "registered_effective_date": "04/02/2021", "status": "Withdrawal", "status_date": "10/31/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "13551 TRITON PARK BLVD\nLOUISVILLE\n,\nKY\n40223", "entity_id": "T087955"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2021", "transaction": "Registered", "filed_date": "04/12/2021", "description": ""}, {"effective_date": "01/11/2023", "transaction": "Change of Registered Agent", "filed_date": "01/11/2023", "description": "OnlineForm 5"}, {"effective_date": "01/09/2024", "transaction": "Change of Registered Agent", "filed_date": "01/09/2024", "description": "OnlineForm 5"}, {"effective_date": "10/31/2024", "transaction": "Withdrawal", "filed_date": "11/01/2024", "description": ""}]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "3D EXCELLENCE LLC", "registered_effective_date": "02/27/2018", "status": "Dissolved", "status_date": "03/31/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "313 SAND DR\nWEST BEND\n,\nWI\n53095-5450", "entity_id": "T075987"}, "registered_agent": {"name": "ANTHONY KAUL", "address": "313 SAND DR\nWEST BEND\n,\nWI\n53095-5450"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/27/2018", "transaction": "Organized", "filed_date": "02/27/2018", "description": "E-Form"}, {"effective_date": "05/28/2019", "transaction": "Change of Registered Agent", "filed_date": "05/28/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/24/2021", "transaction": "Restored to Good Standing", "filed_date": "01/24/2021", "description": "OnlineForm 5"}, {"effective_date": "03/09/2022", "transaction": "Amendment", "filed_date": "03/09/2022", "description": "OnlineForm 504 Old Name = 3D EXELLENCE LLC"}, {"effective_date": "04/08/2023", "transaction": "Change of Registered Agent", "filed_date": "04/08/2023", "description": "OnlineForm 5"}, {"effective_date": "03/26/2024", "transaction": "Change of Registered Agent", "filed_date": "03/26/2024", "description": "OnlineForm 5"}, {"effective_date": "02/24/2025", "transaction": "Change of Registered Agent", "filed_date": "02/24/2025", "description": "OnlineForm 5"}, {"effective_date": "03/31/2026", "transaction": "Articles of Dissolution", "filed_date": "03/31/2026", "description": "OnlineForm 510"}]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "3D EXHIBITS, INC.", "registered_effective_date": "12/02/2020", "status": "Withdrawal", "status_date": "04/26/2021", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "800 ALBION AVE\nSCHAUMBURG\n,\nIL\n60193", "entity_id": "T088099"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/07/2020", "description": ""}, {"effective_date": "04/26/2021", "transaction": "Withdrawal", "filed_date": "05/03/2021", "description": ""}]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "3D EXPLORATION, LLC", "registered_effective_date": "06/02/2017", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T073290"}, "registered_agent": {"name": "JASON STEPANEK", "address": "644 N. FRANCES ST.\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2017", "transaction": "Organized", "filed_date": "06/02/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "3DE WISCONSIN SCHOOLS, LLC", "registered_effective_date": "08/03/2023", "status": "Registered", "status_date": "08/03/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "3565 PIEDMONT RD NE BLDG 1-460\nATLANTA\n,\nGA\n30305", "entity_id": "T104345"}, "registered_agent": {"name": "CAPITOL CORPORATE SERVICES INC", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2023", "transaction": "Registered", "filed_date": "08/10/2023", "description": ""}, {"effective_date": "08/08/2024", "transaction": "Change of Registered Agent", "filed_date": "08/08/2024", "description": "OnlineForm 5"}, {"effective_date": "03/21/2025", "transaction": "Change of Registered Agent", "filed_date": "03/21/2025", "description": "OnlineForm 5"}, {"effective_date": "04/11/2026", "transaction": "Change of Registered Agent", "filed_date": "04/11/2026", "description": "OnlineForm 5"}]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "3DELIMY4, LLC", "registered_effective_date": "11/10/2015", "status": "Restored to Good Standing", "status_date": "11/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "537 N HAWLEY RD\nMILWAUKEE\n,\nWI\n53213-4235", "entity_id": "T067706"}, "registered_agent": {"name": "BOTTONI LAW OFFICE, LLC", "address": "537 N HAWLEY RD\nMILWAUKEE\n,\nWI\n53213-4235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2015", "transaction": "Organized", "filed_date": "11/10/2015", "description": "E-Form"}, {"effective_date": "12/29/2016", "transaction": "Change of Registered Agent", "filed_date": "12/29/2016", "description": "OnlineForm 5"}, {"effective_date": "12/27/2017", "transaction": "Change of Registered Agent", "filed_date": "12/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/27/2023", "transaction": "Change of Registered Agent", "filed_date": "04/27/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/11/2025", "transaction": "Restored to Good Standing", "filed_date": "11/11/2025", "description": "OnlineForm 5"}], "emails": ["JBOTTONI@BOTTONILAW.COM"]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "THREE D ELEVATIONS LLC", "registered_effective_date": "09/29/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4404 W LISBON AVE.\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "T105296"}, "registered_agent": {"name": "DEVAUGHN PATTERSON", "address": "4404 W LISBON AVE.\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2023", "transaction": "Organized", "filed_date": "09/29/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "THREE DEE, LLC", "registered_effective_date": "01/31/2019", "status": "Organized", "status_date": "01/31/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3912 N LIGHTNING DR\nAPPLETON\n,\nWI\n54913", "entity_id": "T079693"}, "registered_agent": {"name": "MARISSA DOWNS", "address": "3912 N LIGHTNING DR\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2019", "transaction": "Organized", "filed_date": "01/31/2019", "description": "E-Form"}, {"effective_date": "03/23/2023", "transaction": "Change of Registered Agent", "filed_date": "03/23/2023", "description": "OnlineForm 5"}, {"effective_date": "03/03/2025", "transaction": "Change of Registered Agent", "filed_date": "03/03/2025", "description": "OnlineForm 5"}], "emails": ["DOWNS@MOSAICPROPERTYVENTURES.COM"]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "THREE DEGREES FROM ISAIAS LLC", "registered_effective_date": "12/15/2015", "status": "Administratively Dissolved", "status_date": "04/20/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T068031"}, "registered_agent": {"name": "ISAIAS ZAMARRIPA JR", "address": "311 EAST ERIE STREET\nAPT 326\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2015", "transaction": "Organized", "filed_date": "12/15/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/19/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/19/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2019", "description": "PUBLICATION"}, {"effective_date": "04/20/2019", "transaction": "Administrative Dissolution", "filed_date": "04/20/2019", "description": ""}]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "THREE DELTA HOLDINGS, LLC", "registered_effective_date": "08/10/2018", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S70W18896 GOLD DR. MUSKEGO WI\nMUSKEGO\n,\nWI\n53150", "entity_id": "T077836"}, "registered_agent": {"name": "PATRICK MURPHY", "address": "S70W18896 GOLD DR\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2018", "transaction": "Organized", "filed_date": "08/10/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "08/28/2020", "transaction": "Restored to Good Standing", "filed_date": "08/28/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "THREE DESIGN COMPANY, INC.", "registered_effective_date": "08/03/1989", "status": "Administratively Dissolved", "status_date": "04/10/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "6858 PAOLI ROAD\nBELLEVILLE\n,\nWI\n53508\nUnited States of America", "entity_id": "P026358"}, "registered_agent": {"name": "MARK B ROBERTS", "address": "6858 PAOLI RD\nBELLEVILLE\n,\nWI\n53508"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/03/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/03/1989", "description": ""}, {"effective_date": "04/12/1991", "transaction": "Amendment", "filed_date": "04/16/1991", "description": "NAME CHG"}, {"effective_date": "02/25/1994", "transaction": "Change of Registered Agent", "filed_date": "02/25/1994", "description": "FM 16-1993"}, {"effective_date": "07/01/1996", "transaction": "Delinquent", "filed_date": "07/01/1996", "description": ""}, {"effective_date": "09/24/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2007", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/05/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/05/2007", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/08/2008", "description": "PUBLICATION"}, {"effective_date": "04/10/2008", "transaction": "Administrative Dissolution", "filed_date": "04/10/2008", "description": "PUBLICATION"}]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "THREE DEUCES, INC.", "registered_effective_date": "09/15/1978", "status": "Restored to Good Standing", "status_date": "09/19/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "701 S 9TH ST\nWATERTOWN\n,\nWI\n53094-4825", "entity_id": "1T07451"}, "registered_agent": {"name": "MATTHEW O ATKINSON", "address": "701 S 9TH ST\nWATERTOWN\n,\nWI\n53094-4825"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "09/15/1978", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/15/1978", "description": ""}, {"effective_date": "07/01/1983", "transaction": "In Bad Standing", "filed_date": "07/01/1983", "description": ""}, {"effective_date": "07/17/1990", "transaction": "Intent to Involuntary", "filed_date": "07/17/1990", "description": "902080289"}, {"effective_date": "10/15/1990", "transaction": "Restored to Good Standing", "filed_date": "10/15/1990", "description": ""}, {"effective_date": "07/01/1995", "transaction": "Delinquent", "filed_date": "07/01/1995", "description": ""}, {"effective_date": "10/16/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/16/1995", "description": "952061689"}, {"effective_date": "11/16/1995", "transaction": "Restored to Good Standing", "filed_date": "11/16/1995", "description": ""}, {"effective_date": "11/16/1995", "transaction": "Change of Registered Agent", "filed_date": "11/16/1995", "description": "FM 16R 1995"}, {"effective_date": "10/18/2001", "transaction": "Change of Registered Agent", "filed_date": "10/18/2001", "description": "FM16-E-Form"}, {"effective_date": "09/17/2003", "transaction": "Change of Registered Agent", "filed_date": "09/17/2003", "description": "FM 16 2003"}, {"effective_date": "09/19/2006", "transaction": "Change of Registered Agent", "filed_date": "09/19/2006", "description": "FM16-E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/31/2008", "transaction": "Restored to Good Standing", "filed_date": "07/31/2008", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "09/19/2013", "transaction": "Restored to Good Standing", "filed_date": "09/19/2013", "description": "E-Form"}, {"effective_date": "11/27/2017", "transaction": "Change of Registered Agent", "filed_date": "11/27/2017", "description": "Form16 OnlineForm"}, {"effective_date": "06/05/2025", "transaction": "Change of Registered Agent", "filed_date": "06/05/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 297267, "worker_id": "details-extract-17", "ts": 1776112273, "record_type": "business_detail", "entity_details": {"entity_name": "THREE DEVILS DISTRIBUTING LLC", "registered_effective_date": "04/23/2014", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11796 STATE HIGHWAY 70\nMINOCQUA\n,\nWI\n54548", "entity_id": "T062711"}, "registered_agent": {"name": "THREE DEVILS DISTRIBUTING LLC", "address": "11796 STATE HIGHWAY 70\nMINOCQUA\n,\nWI\n54548"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2014", "transaction": "Organized", "filed_date": "04/23/2014", "description": "E-Form"}, {"effective_date": "06/20/2015", "transaction": "Change of Registered Agent", "filed_date": "06/20/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 297276, "worker_id": "details-extract-31", "ts": 1776112294, "record_type": "business_detail", "entity_details": {"entity_name": "3D NATION, LLC", "registered_effective_date": "05/29/2014", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T063056"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST, FL 1ST\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2014", "transaction": "Organized", "filed_date": "05/30/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 297276, "worker_id": "details-extract-31", "ts": 1776112294, "record_type": "business_detail", "entity_details": {"entity_name": "3DNUTRITION LLC", "registered_effective_date": "09/02/2012", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6200 NESBITT ROAD\nSUITE D\nFITCHBURG\n,\nWI\n53719\nUnited States of America", "entity_id": "T057541"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/2012", "transaction": "Organized", "filed_date": "09/02/2012", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}, {"effective_date": "05/23/2018", "transaction": "Resignation of Registered Agent", "filed_date": "05/30/2018", "description": ""}]}
{"task_id": 297276, "worker_id": "details-extract-31", "ts": 1776112294, "record_type": "business_detail", "entity_details": {"entity_name": "3DNY LLC", "registered_effective_date": "10/07/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T087270"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2020", "transaction": "Organized", "filed_date": "10/07/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/13/2023", "transaction": "Resignation of Registered Agent", "filed_date": "10/13/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 297815, "worker_id": "details-extract-39", "ts": 1776112353, "record_type": "business_detail", "entity_details": {"entity_name": "3 S OF MILWAUKEE, INC.", "registered_effective_date": "04/13/1987", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "W285N7442 BARK RIVER RD\nHARTLAND\n,\nWI\n53029", "entity_id": "T020534"}, "registered_agent": {"name": "SAMUEL SALAJA", "address": "W285N7442 BARK RIVER RD\nHARTLAND\n,\nWI\n53029-8494"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "04/13/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/13/1987", "description": ""}, {"effective_date": "06/16/1987", "transaction": "Amendment", "filed_date": "06/16/1987", "description": ""}, {"effective_date": "05/19/1998", "transaction": "Change of Registered Agent", "filed_date": "05/19/1998", "description": "FM 16 1998"}, {"effective_date": "06/07/1999", "transaction": "Change of Registered Agent", "filed_date": "06/07/1999", "description": "FM 16 1999"}, {"effective_date": "06/29/2000", "transaction": "Change of Registered Agent", "filed_date": "06/29/2000", "description": "FM 16-2000"}, {"effective_date": "04/01/2002", "transaction": "Delinquent", "filed_date": "04/01/2002", "description": "****RECORD IMAGED****"}, {"effective_date": "01/04/2006", "transaction": "Restored to Good Standing", "filed_date": "01/04/2006", "description": ""}, {"effective_date": "01/04/2006", "transaction": "Change of Registered Agent", "filed_date": "01/04/2006", "description": "FM 16 2005"}, {"effective_date": "05/10/2006", "transaction": "Change of Registered Agent", "filed_date": "05/10/2006", "description": "FM16-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/20/2015", "transaction": "Restored to Good Standing", "filed_date": "04/20/2015", "description": "E-Form"}, {"effective_date": "09/29/2017", "transaction": "Change of Registered Agent", "filed_date": "09/29/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297815, "worker_id": "details-extract-39", "ts": 1776112353, "record_type": "business_detail", "entity_details": {"entity_name": "3S MANAGEMENT GROUP, LLC", "registered_effective_date": "08/12/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T092469"}, "registered_agent": {"name": "JODI NICOLE RICHARDT", "address": "1824 MERRILL AVE\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2021", "transaction": "Organized", "filed_date": "08/12/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 297815, "worker_id": "details-extract-39", "ts": 1776112353, "record_type": "business_detail", "entity_details": {"entity_name": "3S MARKETING, INC.", "registered_effective_date": "09/07/2000", "status": "Administratively Dissolved", "status_date": "05/13/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030830"}, "registered_agent": {"name": "TERRENCE K RICE", "address": "2401 N MAYFAIR #22\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/13/2000", "description": ""}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": "*****RECORD IMAGED***"}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/13/2009", "description": "PUBLICATION"}, {"effective_date": "05/13/2009", "transaction": "Administrative Dissolution", "filed_date": "05/13/2009", "description": "PUBLICATION"}]}
{"task_id": 297815, "worker_id": "details-extract-39", "ts": 1776112353, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SMILES LOGISTICS, LLC", "registered_effective_date": "03/19/2026", "status": "Organized", "status_date": "03/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "777 N Jefferson St\nSuite 408 PMB 1226\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "T119804"}, "registered_agent": {"name": "CLIFTON CORNELIUS PENN SR", "address": "777 N JEFFERSON ST\nSUITE 408 PMB 1226\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2026", "transaction": "Organized", "filed_date": "03/19/2026", "description": "E-Form"}], "emails": ["THREESMILLESLLC@GMAIL.COM"]}
{"task_id": 297202, "worker_id": "details-extract-23", "ts": 1776112399, "record_type": "business_detail", "entity_details": {"entity_name": "3BL, LLC", "registered_effective_date": "03/22/2019", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "313 N PLANKINTON AVE\nSTE 205\nMILWAUKEE\n,\nWI\n53203-3104", "entity_id": "T080372"}, "registered_agent": {"name": "RYAN THOMPSON", "address": "313 N PLANKINTON AVE\nSTE 205\nMILWAUKEE\n,\nWI\n53203-3104"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2019", "transaction": "Organized", "filed_date": "03/22/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/29/2021", "transaction": "Change of Registered Agent", "filed_date": "01/29/2021", "description": "OnlineForm 5"}, {"effective_date": "01/29/2021", "transaction": "Restored to Good Standing", "filed_date": "01/29/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "04/11/2024", "transaction": "Change of Registered Agent", "filed_date": "04/11/2024", "description": "OnlineForm 5"}, {"effective_date": "04/11/2024", "transaction": "Restored to Good Standing", "filed_date": "04/11/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297202, "worker_id": "details-extract-23", "ts": 1776112399, "record_type": "business_detail", "entity_details": {"entity_name": "3 B'S LITTLE SUMMIT LLC", "registered_effective_date": "02/24/2012", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T055928"}, "registered_agent": {"name": "BARRY A. MENCHES", "address": "N1060 STATE HWY. 58\nMAUSTON\n,\nWI\n53948"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2012", "transaction": "Organized", "filed_date": "02/24/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 297202, "worker_id": "details-extract-23", "ts": 1776112399, "record_type": "business_detail", "entity_details": {"entity_name": "3 BLIND MICE LLC", "registered_effective_date": "03/13/2020", "status": "Dissolved", "status_date": "01/03/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1523 19 1/4 ST\nCAMERON\n,\nWI\n54822-9614", "entity_id": "T084537"}, "registered_agent": {"name": "RICHARD L CARR", "address": "1523 19 1/4 ST\nCAMERON\n,\nWI\n54822-9614"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2020", "transaction": "Organized", "filed_date": "03/13/2020", "description": "E-Form"}, {"effective_date": "03/05/2021", "transaction": "Change of Registered Agent", "filed_date": "03/05/2021", "description": "OnlineForm 5"}, {"effective_date": "01/03/2022", "transaction": "Articles of Dissolution", "filed_date": "01/10/2022", "description": ""}]}
{"task_id": 297202, "worker_id": "details-extract-23", "ts": 1776112399, "record_type": "business_detail", "entity_details": {"entity_name": "3 BLUE PINES LLC", "registered_effective_date": "10/23/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099700"}, "registered_agent": {"name": "ANDREW WILLIAM LYONS", "address": "S30W37174 SCHOOL SECTION LAKE RD\nDOUSMAN\n,\nWI\n53118-8713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2022", "transaction": "Organized", "filed_date": "10/23/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 297202, "worker_id": "details-extract-23", "ts": 1776112399, "record_type": "business_detail", "entity_details": {"entity_name": "3-B, LLC", "registered_effective_date": "08/19/1996", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "407 SOUTH CHESTNUT AVE\nMARSHFIELD\n,\nWI\n54449\nUnited States of America", "entity_id": "T026390"}, "registered_agent": {"name": "JOHN F BALTUS", "address": "407 S CHESTNUT AVE\nMARSHFIELD\n,\nWI\n54449"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/1996", "transaction": "Organized", "filed_date": "08/21/1996", "description": ""}, {"effective_date": "10/04/2005", "transaction": "Change of Registered Agent", "filed_date": "10/04/2005", "description": "FM516-E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/31/2009", "transaction": "Restored to Good Standing", "filed_date": "07/31/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 297202, "worker_id": "details-extract-23", "ts": 1776112399, "record_type": "business_detail", "entity_details": {"entity_name": "3BLUE1BROWN LLC", "registered_effective_date": "08/15/2024", "status": "Organized", "status_date": "08/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "312 MAIN ST\nPEWAUKEE\n,\nWI\n53072", "entity_id": "T110040"}, "registered_agent": {"name": "GRANT SANDERSON", "address": "312 MAIN ST\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2024", "transaction": "Certificate of Conversion", "filed_date": "08/16/2024", "description": "FROM UNL FGN"}, {"effective_date": "08/15/2024", "transaction": "Organized", "filed_date": "08/16/2024", "description": "*BY CNV"}], "emails": ["grant@3blue1brown.com"]}
{"task_id": 297202, "worker_id": "details-extract-23", "ts": 1776112399, "record_type": "business_detail", "entity_details": {"entity_name": "THREE BLACK DOGS, LLC", "registered_effective_date": "05/18/2017", "status": "Restored to Good Standing", "status_date": "08/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4593 ROCKY DELL RD\nCROSS PLAINS\n,\nWI\n53528-9020", "entity_id": "T073146"}, "registered_agent": {"name": "JESSICA CADY-BARTHOLOMEW", "address": "4593 ROCKY DELL RD\nCROSS PLAINS\n,\nWI\n53528-9020"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2017", "transaction": "Organized", "filed_date": "05/18/2017", "description": "E-Form"}, {"effective_date": "06/07/2018", "transaction": "Change of Registered Agent", "filed_date": "06/07/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "08/30/2024", "transaction": "Restored to Good Standing", "filed_date": "08/30/2024", "description": "OnlineForm 5"}, {"effective_date": "08/30/2024", "transaction": "Change of Registered Agent", "filed_date": "08/30/2024", "description": "OnlineForm 5"}, {"effective_date": "04/27/2025", "transaction": "Change of Registered Agent", "filed_date": "04/27/2025", "description": "OnlineForm 5"}], "emails": ["JESSIJCADY@GMAIL.COM"]}
{"task_id": 297202, "worker_id": "details-extract-23", "ts": 1776112399, "record_type": "business_detail", "entity_details": {"entity_name": "THREE BLIND MICE, LLC", "registered_effective_date": "05/15/2009", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "215 EIDER STREET\nP.O. 274\nMILLTOWN\n,\nWI\n54858\nUnited States of America", "entity_id": "T048438"}, "registered_agent": {"name": "MARY WILSON", "address": "215 EIDER STREET\nMILLTOWN\n,\nWI\n54858"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2009", "transaction": "Organized", "filed_date": "05/15/2009", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "05/23/2013", "transaction": "Restored to Good Standing", "filed_date": "05/23/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 297202, "worker_id": "details-extract-23", "ts": 1776112399, "record_type": "business_detail", "entity_details": {"entity_name": "THREE BLONDES, INC.", "registered_effective_date": "04/14/1994", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2030 W HOWARD AVE\nMILWAUKEE\n,\nWI\n53221", "entity_id": "T024531"}, "registered_agent": {"name": "TODD PETERSON", "address": "2030 W HOWARD AVE\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/14/1994", "description": ""}, {"effective_date": "09/28/1995", "transaction": "Change of Registered Agent", "filed_date": "09/28/1995", "description": "FM16 1995"}, {"effective_date": "04/01/2002", "transaction": "Delinquent", "filed_date": "04/01/2002", "description": ""}, {"effective_date": "05/30/2002", "transaction": "Restored to Good Standing", "filed_date": "05/30/2002", "description": ""}, {"effective_date": "05/30/2002", "transaction": "Change of Registered Agent", "filed_date": "05/30/2002", "description": "FM 16 2002"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "02/24/2011", "transaction": "Restored to Good Standing", "filed_date": "02/24/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "05/14/2014", "transaction": "Restored to Good Standing", "filed_date": "05/14/2014", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}, {"effective_date": "09/04/2018", "transaction": "Restored to Good Standing", "filed_date": "09/10/2018", "description": ""}, {"effective_date": "09/04/2018", "transaction": "Certificate of Reinstatement", "filed_date": "09/10/2018", "description": ""}, {"effective_date": "09/04/2018", "transaction": "Change of Registered Agent", "filed_date": "09/10/2018", "description": "FM 16-2018"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "05/01/2020", "transaction": "Restored to Good Standing", "filed_date": "05/01/2020", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 297202, "worker_id": "details-extract-23", "ts": 1776112399, "record_type": "business_detail", "entity_details": {"entity_name": "THREE BLONDS AND A REDHEAD LLC", "registered_effective_date": "11/13/2009", "status": "Dissolved", "status_date": "10/19/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T049658"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "address": "901 SOUTH WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2009", "transaction": "Organized", "filed_date": "11/13/2009", "description": "E-Form"}, {"effective_date": "10/19/2010", "transaction": "Articles of Dissolution", "filed_date": "10/21/2010", "description": ""}]}
{"task_id": 297202, "worker_id": "details-extract-23", "ts": 1776112399, "record_type": "business_detail", "entity_details": {"entity_name": "THREE BLUE HERONS PUBLISHING, INC.", "registered_effective_date": "08/09/1993", "status": "Dissolved", "status_date": "08/18/1999", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W6872 RIVER BEND RD\nFOND DU LAC\n,\nWI\n54937\nUnited States of America", "entity_id": "T024100"}, "registered_agent": {"name": "ANTHONY S DALLMAN-JONES", "address": "W6872 RIVER BEND RD\nFOND DU LAC\n,\nWI\n54937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/11/1993", "description": ""}, {"effective_date": "07/01/1995", "transaction": "Delinquent", "filed_date": "07/01/1995", "description": ""}, {"effective_date": "10/16/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/16/1995", "description": "952061686"}, {"effective_date": "12/14/1995", "transaction": "Restored to Good Standing", "filed_date": "12/14/1995", "description": ""}, {"effective_date": "08/15/1997", "transaction": "Change of Registered Agent", "filed_date": "08/15/1997", "description": "FM 16-1997"}, {"effective_date": "08/18/1999", "transaction": "Articles of Dissolution", "filed_date": "08/25/1999", "description": ""}]}
{"task_id": 297202, "worker_id": "details-extract-23", "ts": 1776112399, "record_type": "business_detail", "entity_details": {"entity_name": "THREE BLUFFS LLC", "registered_effective_date": "05/23/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1012 W Blodgett St\nMarshfield\n,\nWI\n54449\nUnited States of America", "entity_id": "T103272"}, "registered_agent": {"name": "THOMAS BREDEN", "address": "1012 W BLODGETT ST\nMARSHFIELD\n,\nWI\n54449"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2023", "transaction": "Organized", "filed_date": "05/23/2023", "description": "E-Form"}, {"effective_date": "06/30/2024", "transaction": "Change of Registered Agent", "filed_date": "06/30/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "(43) FORTY-THREE FOUNDATION, INC.", "registered_effective_date": "09/30/1957", "status": "Involuntarily Dissolved", "status_date": "10/29/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6F04170"}, "registered_agent": {"name": "JAMES MORGAN", "address": "1842 HILLSIDE DR\nRACINE\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/1957", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/30/1957", "description": ""}, {"effective_date": "01/14/1958", "transaction": "Amendment", "filed_date": "01/14/1958", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "07/30/1993", "transaction": "Intent to Involuntary", "filed_date": "07/30/1993", "description": "933030776"}, {"effective_date": "10/29/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/29/1993", "description": "933130753"}]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "43 - 42 ASSOCIATES L.L.P.", "registered_effective_date": "02/21/2000", "status": "Withdrawal", "status_date": "12/06/2012", "entity_type": "Domestic Limited Liability Partnership - Exempt", "period_of_existence": "PER", "principal_office_address": "641 RIVERFRONT DR\nSHEBOYGAN\n,\nWI\n53081", "entity_id": "F030781"}, "registered_agent": {"name": "WILLIAM H HOLBROOK", "address": "641 RIVERFRONT DR\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2000", "transaction": "Registered", "filed_date": "02/24/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "12/06/2012", "transaction": "Withdrawal", "filed_date": "12/12/2012", "description": ""}]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "434 BLOOD, LLC", "registered_effective_date": "03/21/2010", "status": "Dissolved", "status_date": "11/03/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F044604"}, "registered_agent": {"name": "MARK STEVEN MARZION", "address": "S92 W34720 JOSHUA WAY\nEAGLE\n,\nWI\n53119"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2010", "transaction": "Organized", "filed_date": "03/21/2010", "description": "E-Form"}, {"effective_date": "11/03/2010", "transaction": "Articles of Dissolution", "filed_date": "11/08/2010", "description": ""}]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "434 GAMMON INVESTORS, LLC", "registered_effective_date": "04/27/2012", "status": "Organized", "status_date": "04/27/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8391 GREENWAY BLVD STE 130\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "F047740"}, "registered_agent": {"name": "KRAEMER DEVELOPMENT, LLC", "address": "8391 GREENWAY BLVD\nSUITE 130\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2012", "transaction": "Organized", "filed_date": "04/27/2012", "description": "E-Form"}, {"effective_date": "05/14/2013", "transaction": "Change of Registered Agent", "filed_date": "05/14/2013", "description": "FM516-E-Form"}, {"effective_date": "04/22/2020", "transaction": "Change of Registered Agent", "filed_date": "04/22/2020", "description": "OnlineForm 5"}, {"effective_date": "06/08/2021", "transaction": "Change of Registered Agent", "filed_date": "06/08/2021", "description": "FM13-E-Form"}, {"effective_date": "06/19/2023", "transaction": "Change of Registered Agent", "filed_date": "06/19/2023", "description": "OnlineForm 5"}], "emails": ["BECCA@KRAEMERDEVELOPMENT.COM"]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "434 HOLDINGS INC.", "registered_effective_date": "06/19/2014", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "501 EMPIRE ST\nPO BOX 187\nHOLMEN\n,\nWI\n54636", "entity_id": "F051302"}, "registered_agent": {"name": "BRADLEY PETERSON", "address": "501 EMPIRE STREET\nP.O. BOX 187\nHOLMEN\n,\nWI\n54636"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/19/2014", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "434 HUDSON LLC", "registered_effective_date": "02/13/2001", "status": "Organized", "status_date": "02/13/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2822 LONDON RD\nEAU CLAIRE\n,\nWI\n54701-6830\nUnited States of America", "entity_id": "F031859"}, "registered_agent": {"name": "NICHOLAS PATHOS", "address": "2822 LONDON RD\nEAU CLAIRE\n,\nWI\n54701-6830"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2001", "transaction": "Organized", "filed_date": "02/16/2001", "description": "****RECORD IMAGED****"}, {"effective_date": "03/31/2009", "transaction": "Change of Registered Agent", "filed_date": "03/31/2009", "description": "FM516-E-Form"}, {"effective_date": "03/14/2017", "transaction": "Change of Registered Agent", "filed_date": "03/14/2017", "description": "OnlineForm 5"}], "emails": ["RVPM@HOTMAIL.COM"]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "434 HWY 12, LLC", "registered_effective_date": "01/10/2013", "status": "Restored to Good Standing", "status_date": "01/19/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6000 MONONA DR\nSTE 204\nMONONA\n,\nWI\n53716-3329\nUnited States of America", "entity_id": "F048826"}, "registered_agent": {"name": "ANDY GUNDLACH", "address": "6000 MONONA DR SUITE 204\nSTE 204\nMONONA\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2013", "transaction": "Organized", "filed_date": "01/10/2013", "description": "E-Form"}, {"effective_date": "03/28/2016", "transaction": "Change of Registered Agent", "filed_date": "03/28/2016", "description": "OnlineForm 5"}, {"effective_date": "03/09/2017", "transaction": "Change of Registered Agent", "filed_date": "03/09/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/19/2021", "transaction": "Restored to Good Standing", "filed_date": "01/19/2021", "description": "OnlineForm 5"}, {"effective_date": "03/15/2023", "transaction": "Change of Registered Agent", "filed_date": "03/15/2023", "description": "OnlineForm 5"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}], "emails": ["ZACH@ARGENTCOMPANIESINC.COM"]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "434 ONTARIO, LLC", "registered_effective_date": "07/22/2025", "status": "Organized", "status_date": "07/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2811 Milton Ave NUM 378\nJanesville\n,\nWI\n53545\nUnited States of America", "entity_id": "F079114"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2025", "transaction": "Organized", "filed_date": "07/22/2025", "description": "E-Form"}], "emails": ["AGENT@WISCONSINREGISTEREDAGENT.NET"]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "434 S. YELLOWSTONE, LLC", "registered_effective_date": "06/01/2018", "status": "Restored to Good Standing", "status_date": "10/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6852 SHAGBARK CT\nMADISON\n,\nWI\n53719", "entity_id": "F059286"}, "registered_agent": {"name": "FREDERICK T RIKKERS", "address": "6852 SHAGBARK CT.\nMADISON\n,\nWI\n53719-5041"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2018", "transaction": "Organized", "filed_date": "06/01/2018", "description": "E-Form"}, {"effective_date": "06/17/2019", "transaction": "Change of Registered Agent", "filed_date": "06/17/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "05/27/2021", "transaction": "Change of Registered Agent", "filed_date": "05/27/2021", "description": "OnlineForm 5"}, {"effective_date": "05/27/2021", "transaction": "Restored to Good Standing", "filed_date": "05/27/2021", "description": "OnlineForm 5"}, {"effective_date": "01/28/2023", "transaction": "Change of Registered Agent", "filed_date": "01/28/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "10/30/2024", "transaction": "Restored to Good Standing", "filed_date": "10/30/2024", "description": "OnlineForm 5"}], "emails": ["FTRIKKERS@RIKKERSLAW.COM"]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "434 SOUTH YELLOWSTONE DRIVE LLC", "registered_effective_date": "03/31/2022", "status": "Dissolved", "status_date": "04/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F069110"}, "registered_agent": {"name": "WILLIAM RANGUETTE", "address": "1050 LILLIAN LANE\nSUITE 300\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/31/2022", "transaction": "Organized", "filed_date": "03/31/2022", "description": "E-Form"}, {"effective_date": "03/31/2022", "transaction": "Amendment", "filed_date": "03/31/2022", "description": "OnlineForm 504 Old Name = 434 SOUTH YELLOSTONE DRIVE LLC"}, {"effective_date": "04/06/2023", "transaction": "Articles of Dissolution", "filed_date": "04/14/2023", "description": ""}]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "434 W. HARRISON LLC", "registered_effective_date": "03/07/2017", "status": "Restored to Good Standing", "status_date": "01/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4480 W TERRY AVE\nBROWN DEER\n,\nWI\n53223-3136", "entity_id": "F056241"}, "registered_agent": {"name": "MORBA LLC", "address": "4480 W TERRY AVE\nBROWN DEER\n,\nWI\n53223-3136"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2017", "transaction": "Organized", "filed_date": "03/07/2017", "description": "E-Form"}, {"effective_date": "03/12/2018", "transaction": "Change of Registered Agent", "filed_date": "03/12/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/26/2021", "transaction": "Restored to Good Standing", "filed_date": "01/26/2021", "description": "OnlineForm 5"}, {"effective_date": "03/13/2023", "transaction": "Change of Registered Agent", "filed_date": "03/13/2023", "description": "OnlineForm 5"}], "emails": ["PATRICIA_BANUELOS99@YAHOO.COM"]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "434 WEST BLVD LLC", "registered_effective_date": "12/16/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F065165"}, "registered_agent": {"name": "ANH-TUAN TRAN", "address": "12655 PACATO CIR S\nSAN DIEGO\n,\nWI\n92128"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2020", "transaction": "Organized", "filed_date": "12/16/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "4340 N WILSON, LLC", "registered_effective_date": "09/27/2022", "status": "Restored to Good Standing", "status_date": "09/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "311 E ERIE ST\nUNIT 405\nMILWAUKEE\n,\nWI\n53202-6050", "entity_id": "F070559"}, "registered_agent": {"name": "MICHAEL S. SPEICH", "address": "311 E ERIE ST\nUNIT 405\nMILWAUKEE\n,\nWI\n53202-6050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2022", "transaction": "Organized", "filed_date": "09/27/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "09/10/2024", "transaction": "Restored to Good Standing", "filed_date": "09/10/2024", "description": "OnlineForm 5"}, {"effective_date": "09/10/2024", "transaction": "Change of Registered Agent", "filed_date": "09/10/2024", "description": "OnlineForm 5"}], "emails": ["MICHAEL.SPEICH@INSIGHT.COM"]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "4340 W LOOMIS RD, LLC", "registered_effective_date": "11/22/2013", "status": "Organized", "status_date": "11/22/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7701 N TEUTONIA AVE\nBROWN DEER\n,\nWI\n53209-1737\nUnited States of America", "entity_id": "F050329"}, "registered_agent": {"name": "JAMES MELDMAN", "address": "7701 N TEUTONIA AVE\nBROWN DEER\n,\nWI\n53209-1737"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/2013", "transaction": "Organized", "filed_date": "11/26/2013", "description": "E-Form"}, {"effective_date": "10/18/2016", "transaction": "Change of Registered Agent", "filed_date": "10/18/2016", "description": "OnlineForm 5"}, {"effective_date": "11/07/2017", "transaction": "Change of Registered Agent", "filed_date": "11/07/2017", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}], "emails": ["ACCOUNTSRECEIVABLE@JMREMODELINGWI.COM"]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "4342-4344 N 91ST STREET, LLC", "registered_effective_date": "10/09/2023", "status": "Organized", "status_date": "10/09/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N57W24723 NIGHTHAWK CT\nSUSSEX\n,\nWI\n53089-5049\nUnited States of America", "entity_id": "F073749"}, "registered_agent": {"name": "MICHAEL R FOX", "address": "N57W24723 NIGHTHAWK CT,\nSUSSEX\n,\nWI\n53089-5049"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2023", "transaction": "Organized", "filed_date": "10/09/2023", "description": "E-Form"}, {"effective_date": "10/28/2024", "transaction": "Change of Registered Agent", "filed_date": "10/28/2024", "description": "OnlineForm 5"}], "emails": ["MICHAEL.R.FOX@GMAIL.COM"]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "4343 KANSAS LLC", "registered_effective_date": "04/22/2015", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13595 SUNBURST LN\nNEW BERLIN\n,\nWI\n53151", "entity_id": "F052830"}, "registered_agent": {"name": "JUN WANG", "address": "13595 SUNBURST LN\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2015", "transaction": "Organized", "filed_date": "04/23/2015", "description": "E-Form"}, {"effective_date": "06/27/2017", "transaction": "Change of Registered Agent", "filed_date": "06/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2020", "description": ""}, {"effective_date": "08/24/2020", "transaction": "Administrative Dissolution", "filed_date": "08/24/2020", "description": ""}, {"effective_date": "04/28/2023", "transaction": "Restored to Good Standing", "filed_date": "05/01/2023", "description": ""}, {"effective_date": "04/28/2023", "transaction": "Certificate of Reinstatement", "filed_date": "05/01/2023", "description": ""}, {"effective_date": "04/28/2023", "transaction": "Change of Registered Agent", "filed_date": "05/01/2023", "description": "FM5 - 2023"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "4343 LLC", "registered_effective_date": "12/15/1998", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2551 NORTH WAHL AVENUE\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "F029710"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "2551 NORTH WAHL AVE.\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/1998", "transaction": "Organized", "filed_date": "12/17/1998", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "03/31/2006", "transaction": "Restored to Good Standing", "filed_date": "03/31/2006", "description": "E-Form"}, {"effective_date": "03/31/2006", "transaction": "Change of Registered Agent", "filed_date": "03/31/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": "***RECORD IMAGED***"}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "4343 NORTH 13TH ST. LLC", "registered_effective_date": "02/29/2024", "status": "Organized", "status_date": "02/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4343 N 13TH ST\nMILWAUKEE\n,\nWI\n53209-6938\nUnited States of America", "entity_id": "F074890"}, "registered_agent": {"name": "ZIMMER & RENS LLC", "address": "15850 W. BLUEMOUND RD.\nSTE. 204\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/29/2024", "transaction": "Organized", "filed_date": "02/29/2024", "description": "E-Form"}, {"effective_date": "07/10/2025", "transaction": "Change of Registered Agent", "filed_date": "07/10/2025", "description": "OnlineForm 5"}, {"effective_date": "12/02/2025", "transaction": "Change of Registered Agent", "filed_date": "12/02/2025", "description": "FM13-E-Form"}], "emails": ["INFO@ZRLAWYERS.COM"]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "4343 PG LLC", "registered_effective_date": "10/23/2009", "status": "Administratively Dissolved", "status_date": "12/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F044067"}, "registered_agent": {"name": "PAUL S. GOTTSACKER", "address": "909 NORTH 8TH STREET\nSUITE 115\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2009", "transaction": "Organized", "filed_date": "10/23/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/11/2012", "transaction": "Administrative Dissolution", "filed_date": "12/11/2012", "description": ""}]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "4343 SHOREHAVEN, LLC", "registered_effective_date": "03/11/2021", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4343 SHOREHAVEN LN\nMOUNT PLEASANT\n,\nWI\n53403-4135", "entity_id": "F065890"}, "registered_agent": {"name": "JOSHUA D. HOLLEB", "address": "4343 SHOREHAVEN LN\nMOUNT PLEASANT\n,\nWI\n53403-4135"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2021", "transaction": "Organized", "filed_date": "03/11/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "01/19/2024", "transaction": "Change of Registered Agent", "filed_date": "01/19/2024", "description": "OnlineForm 5"}, {"effective_date": "01/19/2024", "transaction": "Restored to Good Standing", "filed_date": "01/19/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "4343 TAYLOR, LLC", "registered_effective_date": "07/18/2006", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "909 N 8TH STREET\nSHEBOYGAN\n,\nWI\n53081\nUnited States of America", "entity_id": "F039354"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES LLC", "address": "780 NORTH WATER STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2006", "transaction": "Organized", "filed_date": "07/20/2006", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Change of Registered Agent", "filed_date": "10/01/2008", "description": "FM516-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "4343 TS LLC", "registered_effective_date": "10/23/2009", "status": "Administratively Dissolved", "status_date": "12/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F044066"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "2551 NORTH WAHL AVENUE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2009", "transaction": "Organized", "filed_date": "10/23/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/11/2012", "transaction": "Administrative Dissolution", "filed_date": "12/11/2012", "description": ""}]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "4343 WISCONSIN AVENUE, LLC", "registered_effective_date": "08/09/2006", "status": "Restored to Good Standing", "status_date": "07/31/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "691 S. GREEN BAY RD. #208\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "F039449"}, "registered_agent": {"name": "AMBER THOMSEN", "address": "691 S GREEN BAY RD\n208\nNEENAH\n,\nWI\n54956-3153"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2006", "transaction": "Organized", "filed_date": "08/11/2006", "description": "E-Form"}, {"effective_date": "09/11/2007", "transaction": "Change of Registered Agent", "filed_date": "09/11/2007", "description": "FM516-E-Form"}, {"effective_date": "08/17/2009", "transaction": "Change of Registered Agent", "filed_date": "08/17/2009", "description": "FM516-E-Form"}, {"effective_date": "07/30/2011", "transaction": "Change of Registered Agent", "filed_date": "07/30/2011", "description": "FM516-E-Form"}, {"effective_date": "12/11/2014", "transaction": "Change of Registered Agent", "filed_date": "12/11/2014", "description": "FM516-E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/31/2017", "transaction": "Change of Registered Agent", "filed_date": "07/31/2017", "description": "OnlineForm 5"}, {"effective_date": "07/31/2017", "transaction": "Restored to Good Standing", "filed_date": "07/31/2017", "description": "OnlineForm 5"}, {"effective_date": "09/20/2023", "transaction": "Change of Registered Agent", "filed_date": "09/20/2023", "description": "OnlineForm 5"}, {"effective_date": "11/11/2024", "transaction": "Change of Registered Agent", "filed_date": "11/11/2024", "description": "OnlineForm 5"}], "emails": ["MEGAN@NYLAGROUP.COM"]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "4344 E TOWNE BLVD PROPERTY LLC", "registered_effective_date": "11/10/2025", "status": "Organized", "status_date": "11/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3336 STAR CREEK CT\nGREEN BAY\n,\nWI\n54311\nUnited States of America", "entity_id": "F080055"}, "registered_agent": {"name": "SUO SUO YOU", "address": "3336 STAR CREEK CT\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2025", "transaction": "Organized", "filed_date": "11/10/2025", "description": "E-Form"}], "emails": ["SERVICE10038@GMAIL.COM"]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "4344-46 NORTH 88TH STREET, LLC", "registered_effective_date": "07/22/2004", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N53 W21875 REDBUD LN\nMENOMONEE FALLS\n,\nWI\n53051\nUnited States of America", "entity_id": "F036209"}, "registered_agent": {"name": "SCOTT A CIMBALNIK", "address": "N53 W21875 REDBUD LN\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2004", "transaction": "Organized", "filed_date": "07/26/2004", "description": "eForm"}, {"effective_date": "09/02/2005", "transaction": "Change of Registered Agent", "filed_date": "09/02/2005", "description": "FM516-E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "4345 TLP INVESTMENTS LLC", "registered_effective_date": "10/31/2014", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F051906"}, "registered_agent": {"name": "TABITHA PERRY", "address": "1751 N. 18TH ST\nMILWAUKEE\n,\nWI\n53205"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2014", "transaction": "Organized", "filed_date": "10/31/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "4346 DEERFIELD ROAD LLC", "registered_effective_date": "09/07/2021", "status": "Organized", "status_date": "09/07/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5030 DEERFIELD RD\nEAU CLAIRE\n,\nWI\n54701-8743", "entity_id": "F067366"}, "registered_agent": {"name": "JEANNE SZEPIENIEC", "address": "5030 DEERFIELD RD\nEAU CLAIRE\n,\nWI\n54701-8743"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2021", "transaction": "Organized", "filed_date": "09/07/2021", "description": "E-Form"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "12/30/2024", "transaction": "Change of Registered Agent", "filed_date": "12/30/2024", "description": "OnlineForm 5"}], "emails": ["JEANNESZEPIENIEC@GMAIL.COM"]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "4348 N WILSON, LLC", "registered_effective_date": "09/27/2022", "status": "Restored to Good Standing", "status_date": "09/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "311 E ERIE ST\nUNIT 405\nMILWAUKEE\n,\nWI\n53202-6050", "entity_id": "F070560"}, "registered_agent": {"name": "MICHAEL SPEICH", "address": "311 E ERIE ST\nUNIT 405\nMILWAUKEE\n,\nWI\n53202-6050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2022", "transaction": "Organized", "filed_date": "09/27/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "09/10/2024", "transaction": "Restored to Good Standing", "filed_date": "09/10/2024", "description": "OnlineForm 5"}, {"effective_date": "09/10/2024", "transaction": "Change of Registered Agent", "filed_date": "09/10/2024", "description": "OnlineForm 5"}], "emails": ["MICHAEL.SPEICH@INSIGHT.COM"]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "4348 NORTH WOODBURN, LLC", "registered_effective_date": "01/17/2023", "status": "Restored to Good Standing", "status_date": "01/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17145 W BLUEMOUND RD\nBROOKFIELD\n,\nWI\n53005-5947\nUnited States of America", "entity_id": "F071486"}, "registered_agent": {"name": "MICHAEL J STEFAN", "address": "17145 W BLUEMOUND RD\nBROOKFIELD\n,\nWI\n53005-5947"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2023", "transaction": "Organized", "filed_date": "01/17/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/07/2026", "transaction": "Change of Registered Agent", "filed_date": "01/07/2026", "description": "OnlineForm 5"}, {"effective_date": "01/07/2026", "transaction": "Restored to Good Standing", "filed_date": "01/07/2026", "description": "OnlineForm 5"}], "emails": ["MICHAELJAMESSTEFAN@GMAIL.COM"]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "4348 WILLIAMS LLC", "registered_effective_date": "12/18/2023", "status": "Organized", "status_date": "12/18/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213\nUnited States of America", "entity_id": "F074280"}, "registered_agent": {"name": "SCOTT WILLIAMS", "address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2023", "transaction": "Organized", "filed_date": "12/18/2023", "description": "E-Form"}, {"effective_date": "01/15/2025", "transaction": "Change of Registered Agent", "filed_date": "01/22/2025", "description": ""}], "emails": ["SCOTTY.A.WILLIAMS@GMAIL.COM"]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "4349 BRITTA DRIVE LLC", "registered_effective_date": "10/24/2023", "status": "Dissolved", "status_date": "11/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 North Sherman Ave\nMadison\n,\nWI\n53575\nUnited States of America", "entity_id": "F073879"}, "registered_agent": {"name": "LAURA GROENIER", "address": "301 NORTH SHERMAN AVE\nMADISON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2023", "transaction": "Organized", "filed_date": "10/24/2023", "description": "E-Form"}, {"effective_date": "11/08/2024", "transaction": "Articles of Dissolution", "filed_date": "11/08/2024", "description": "OnlineForm 510"}]}
{"task_id": 298193, "worker_id": "details-extract-1", "ts": 1776112441, "record_type": "business_detail", "entity_details": {"entity_name": "4349 N 75TH STREET, LLC", "registered_effective_date": "07/10/2014", "status": "Dissolved", "status_date": "08/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3939 W MCKINLEY AVE\nMILWAUKEE\n,\nWI\n53208-2863", "entity_id": "F051377"}, "registered_agent": {"name": "GERALD R. JONAS", "address": "3939 W MCKINLEY AVE\nMILWAUKEE\n,\nWI\n53208-2863"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2014", "transaction": "Organized", "filed_date": "07/10/2014", "description": "E-Form"}, {"effective_date": "07/28/2015", "transaction": "Change of Registered Agent", "filed_date": "07/28/2015", "description": "OnlineForm 5"}, {"effective_date": "08/08/2017", "transaction": "Change of Registered Agent", "filed_date": "08/08/2017", "description": "OnlineForm 5"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}, {"effective_date": "08/28/2024", "transaction": "Articles of Dissolution", "filed_date": "08/28/2024", "description": "OnlineForm 510"}]}
{"task_id": 295792, "worker_id": "details-extract-3", "ts": 1776112457, "record_type": "business_detail", "entity_details": {"entity_name": "28 FRISEE DR LLC", "registered_effective_date": "02/24/2020", "status": "Terminated", "status_date": "05/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4698 SUNSET RIDGE DR\nMIDDLETON\n,\nWI\n53562-4081", "entity_id": "T084239"}, "registered_agent": {"name": "XUE YU", "address": "4698 SUNSET RIDGE DR\nMIDDLETON\n,\nWI\n53562-4081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2020", "transaction": "Organized", "filed_date": "02/24/2020", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/29/2023", "transaction": "Change of Registered Agent", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "01/29/2023", "transaction": "Restored to Good Standing", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "05/10/2023", "transaction": "Terminated", "filed_date": "05/16/2023", "description": ""}]}
{"task_id": 296529, "worker_id": "details-extract-37", "ts": 1776112567, "record_type": "business_detail", "entity_details": {"entity_name": "2 SWEETS & INTERNATIONAL D LLC", "registered_effective_date": "02/14/2005", "status": "Restored to Good Standing", "status_date": "02/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2128 E LOCUST ST\nMILWAUKEE\n,\nWI\n53211-3326\nUnited States of America", "entity_id": "T038380"}, "registered_agent": {"name": "SAMI SALIM", "address": "2128 E LOCUST ST\nMILWAUKEE\n,\nWI\n53211-3326"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2005", "transaction": "Organized", "filed_date": "02/16/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "07/25/2007", "transaction": "Restored to Good Standing", "filed_date": "07/25/2007", "description": "E-Form"}, {"effective_date": "07/25/2007", "transaction": "Change of Registered Agent", "filed_date": "07/25/2007", "description": "FM516-E-Form"}, {"effective_date": "03/25/2016", "transaction": "Change of Registered Agent", "filed_date": "03/25/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/16/2018", "transaction": "Restored to Good Standing", "filed_date": "01/16/2018", "description": "OnlineForm 5"}, {"effective_date": "01/20/2019", "transaction": "Change of Registered Agent", "filed_date": "01/20/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Change of Registered Agent", "filed_date": "12/31/2019", "description": "OnlineForm 13"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "03/17/2021", "transaction": "Restored to Good Standing", "filed_date": "03/17/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "02/14/2024", "transaction": "Restored to Good Standing", "filed_date": "02/14/2024", "description": "OnlineForm 5"}, {"effective_date": "02/14/2024", "transaction": "Change of Registered Agent", "filed_date": "02/14/2024", "description": "OnlineForm 5"}, {"effective_date": "07/21/2025", "transaction": "Change of Registered Agent", "filed_date": "07/21/2025", "description": "OnlineForm 5"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["INFO@DURASERVICES.COM"]}
{"task_id": 296529, "worker_id": "details-extract-37", "ts": 1776112567, "record_type": "business_detail", "entity_details": {"entity_name": "2 SWEETS, LLC", "registered_effective_date": "07/21/2005", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "646 S 2ND ST\nMILWAUKEE\n,\nWI\n53204-1615\nUnited States of America", "entity_id": "T039335"}, "registered_agent": {"name": "MICHAEL SANFELIPPO", "address": "646 S 2ND ST\nMILWAUKEE\n,\nWI\n53204-1615"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2005", "transaction": "Organized", "filed_date": "07/25/2005", "description": "eForm"}, {"effective_date": "09/21/2010", "transaction": "Change of Registered Agent", "filed_date": "09/21/2010", "description": "FM516-E-Form"}, {"effective_date": "06/27/2011", "transaction": "Change of Registered Agent", "filed_date": "07/01/2011", "description": "FM13-E-Form"}, {"effective_date": "05/08/2013", "transaction": "Change of Registered Agent", "filed_date": "05/08/2013", "description": "FM13-E-Form"}, {"effective_date": "08/07/2014", "transaction": "Change of Registered Agent", "filed_date": "08/07/2014", "description": "FM516-E-Form"}, {"effective_date": "08/03/2015", "transaction": "Change of Registered Agent", "filed_date": "08/03/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "08/14/2019", "transaction": "Change of Registered Agent", "filed_date": "08/14/2019", "description": "OnlineForm 5"}, {"effective_date": "08/14/2019", "transaction": "Restored to Good Standing", "filed_date": "08/14/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 296529, "worker_id": "details-extract-37", "ts": 1776112567, "record_type": "business_detail", "entity_details": {"entity_name": "2 SWIFT LLC", "registered_effective_date": "06/20/2018", "status": "Administratively Dissolved", "status_date": "10/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T077292"}, "registered_agent": {"name": "JOE PETERSELLI", "address": "5071 ILLINOIS\nEAGLE RIVER\n,\nWI\n54521"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2018", "transaction": "Organized", "filed_date": "06/20/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2021", "description": "PUBLICATION"}, {"effective_date": "10/26/2021", "transaction": "Administrative Dissolution", "filed_date": "10/26/2021", "description": ""}]}
{"task_id": 296529, "worker_id": "details-extract-37", "ts": 1776112567, "record_type": "business_detail", "entity_details": {"entity_name": "2SWEET4U, INC.", "registered_effective_date": "07/02/2012", "status": "Dissolved", "status_date": "07/17/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "7179 W RAWSON AVE\nFRANKLIN\n,\nWI\n53132-8104", "entity_id": "T057085"}, "registered_agent": {"name": "STEVEN EDWARD KARABON", "address": "7179 W RAWSON AVE\nFRANKLIN\n,\nWI\n53132-8104"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/02/2012", "description": "E-Form"}, {"effective_date": "08/03/2015", "transaction": "Change of Registered Agent", "filed_date": "08/03/2015", "description": "FM16-E-Form"}, {"effective_date": "07/24/2017", "transaction": "Change of Registered Agent", "filed_date": "07/24/2017", "description": "Form16 OnlineForm"}, {"effective_date": "08/03/2018", "transaction": "Change of Registered Agent", "filed_date": "08/03/2018", "description": "Form16 OnlineForm"}, {"effective_date": "07/17/2019", "transaction": "Articles of Dissolution", "filed_date": "07/19/2019", "description": ""}]}
{"task_id": 296529, "worker_id": "details-extract-37", "ts": 1776112567, "record_type": "business_detail", "entity_details": {"entity_name": "2SWIFTSUITS, LLC", "registered_effective_date": "03/21/2012", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "411 MAIN STREET #1\nRACINE\n,\nWI\n53403\nUnited States of America", "entity_id": "T056178"}, "registered_agent": {"name": "ERIC P DOGANS SR", "address": "411 MAIN STREET #1\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2012", "transaction": "Organized", "filed_date": "03/27/2012", "description": "E-Form"}, {"effective_date": "03/10/2015", "transaction": "Change of Registered Agent", "filed_date": "03/10/2015", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "02/13/2017", "transaction": "Restored to Good Standing", "filed_date": "02/13/2017", "description": "OnlineForm 5"}, {"effective_date": "01/26/2018", "transaction": "Change of Registered Agent", "filed_date": "01/26/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "04/23/2020", "transaction": "Change of Registered Agent", "filed_date": "04/23/2020", "description": "OnlineForm 5"}, {"effective_date": "04/23/2020", "transaction": "Restored to Good Standing", "filed_date": "04/23/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "05/29/2023", "transaction": "Restored to Good Standing", "filed_date": "05/29/2023", "description": "OnlineForm 5"}, {"effective_date": "05/29/2023", "transaction": "Change of Registered Agent", "filed_date": "05/29/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 296529, "worker_id": "details-extract-37", "ts": 1776112567, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SWEET CAKES, LLC", "registered_effective_date": "07/25/2018", "status": "Restored to Good Standing", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7414 MINERAL POINT RD\nMADISON\n,\nWI\n53717", "entity_id": "T077647"}, "registered_agent": {"name": "JACQUELINE SCHUSTER", "address": "7414 MINERAL POINT RD\nMADISON\n,\nWI\n53717-1710"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2018", "transaction": "Organized", "filed_date": "07/25/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Restored to Good Standing", "filed_date": "03/23/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Certificate of Reinstatement", "filed_date": "03/23/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Change of Registered Agent", "filed_date": "03/23/2022", "description": "FM 516-2021"}, {"effective_date": "03/13/2023", "transaction": "Change of Registered Agent", "filed_date": "03/13/2023", "description": "OnlineForm 5"}], "emails": ["MADISON-WEST@NOTHINGBUNDTCAKES.COM"]}
{"task_id": 297569, "worker_id": "details-extract-6", "ts": 1776112620, "record_type": "business_detail", "entity_details": {"entity_name": "3LS, LLC", "registered_effective_date": "05/05/2025", "status": "Organized", "status_date": "05/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2123 Essex Dr\nSun Prairie\n,\nWI\n53590-3780\nUnited States of America", "entity_id": "T114153"}, "registered_agent": {"name": "EDWARD LEWIS SMITH", "address": "2123 ESSEX DR\nSUN PRAIRIE\n,\nWI\n53590-3780"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2025", "transaction": "Organized", "filed_date": "05/05/2025", "description": "E-Form"}], "emails": ["TEDROW333@GMAIL.COM"]}
{"task_id": 297569, "worker_id": "details-extract-6", "ts": 1776112620, "record_type": "business_detail", "entity_details": {"entity_name": "3 LS RANCH LLC", "registered_effective_date": "09/29/2011", "status": "Administratively Dissolved", "status_date": "09/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T054794"}, "registered_agent": {"name": "DOUGLASS LANGE", "address": "3723 COUNTY ROAD B\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2011", "transaction": "Organized", "filed_date": "09/29/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}]}
{"task_id": 297569, "worker_id": "details-extract-6", "ts": 1776112620, "record_type": "business_detail", "entity_details": {"entity_name": "3L'S MANAGEMENT & ENTERTAINMENT LLC", "registered_effective_date": "04/18/2022", "status": "Administratively Dissolved", "status_date": "10/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096697"}, "registered_agent": {"name": "JAMARQUAN HOUSTON", "address": "7971 S 6TH ST\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2022", "transaction": "Organized", "filed_date": "04/20/2022", "description": ""}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2025", "description": "PUBLICATION"}, {"effective_date": "10/26/2025", "transaction": "Administrative Dissolution", "filed_date": "10/26/2025", "description": ""}]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "281 BUILDING LLC", "registered_effective_date": "11/02/2015", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T067621"}, "registered_agent": {"name": "F & L CORP.", "address": "777 E WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2015", "transaction": "Organized", "filed_date": "11/02/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "281 NETHERWOOD, LLC", "registered_effective_date": "05/14/2021", "status": "Organized", "status_date": "05/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6245 OAK HOLLOW DR\nOREGON\n,\nWI\n53575-2597", "entity_id": "T091035"}, "registered_agent": {"name": "DOUGLAS SINA", "address": "6245 OAK HOLLOW DR\nOREGON\n,\nWI\n53575-2597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2021", "transaction": "Organized", "filed_date": "05/14/2021", "description": "E-Form"}, {"effective_date": "04/18/2022", "transaction": "Change of Registered Agent", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}], "emails": ["DOUGS@JT-ENGINEERING.COM"]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2810 GROUP, LLC", "registered_effective_date": "01/03/2003", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2810 EAST WASHINGTON AVE\nSTE B\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "T034314"}, "registered_agent": {"name": "NABIL ELGHADBAN", "address": "2810 EAST WASHINGTON AVE\nSTE B\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2003", "transaction": "Organized", "filed_date": "01/07/2003", "description": "eForm"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "09/01/2006", "transaction": "Restored to Good Standing", "filed_date": "09/01/2006", "description": ""}, {"effective_date": "09/01/2006", "transaction": "Change of Registered Agent", "filed_date": "09/01/2006", "description": "FM 516 2006"}, {"effective_date": "05/18/2007", "transaction": "Change of Registered Agent", "filed_date": "05/18/2007", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}, {"effective_date": "07/16/2015", "transaction": "Restored to Good Standing", "filed_date": "07/21/2015", "description": ""}, {"effective_date": "07/16/2015", "transaction": "Certificate of Reinstatement", "filed_date": "07/21/2015", "description": ""}, {"effective_date": "03/28/2016", "transaction": "Change of Registered Agent", "filed_date": "03/28/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2810 N. AVONDALE, LLC", "registered_effective_date": "02/07/2012", "status": "Administratively Dissolved", "status_date": "08/11/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T055782"}, "registered_agent": {"name": "CARRIE M. PETERSON", "address": "4455 N. GLENWAY ST.\nWAUWATOSA\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2012", "transaction": "Organized", "filed_date": "02/07/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/08/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/08/2015", "description": "PUBLICATION"}, {"effective_date": "08/11/2015", "transaction": "Administrative Dissolution", "filed_date": "08/11/2015", "description": "PUBLICATION"}]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2810 N. WHISTLING WIND DRIVE, LLC", "registered_effective_date": "12/23/2013", "status": "Organized", "status_date": "12/23/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2810 N WHISTLING WIND DR\nDE PERE\n,\nWI\n54115-8174\nUnited States of America", "entity_id": "T061584"}, "registered_agent": {"name": "CHARLES KOCKEN", "address": "362 OVERLAND TRL\nOSHKOSH\n,\nWI\n54904-7660"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2013", "transaction": "Organized", "filed_date": "12/23/2013", "description": "E-Form"}, {"effective_date": "10/15/2017", "transaction": "Change of Registered Agent", "filed_date": "10/15/2017", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}], "emails": ["CJKOCKEN@CHARTER.NET"]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2811 E BOLIVAR LLC", "registered_effective_date": "03/13/2026", "status": "Organized", "status_date": "03/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "106 S Ridgeley Rd\nNorfolk\n,\nVA\n23505\nUnited States of America", "entity_id": "T119668"}, "registered_agent": {"name": "KERRI LYNN STEWART", "address": "2811 E BOLIVAR AVE\nSAINT FRANCIS\n,\nWI\n53235"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2026", "transaction": "Organized", "filed_date": "03/13/2026", "description": "E-Form"}], "emails": ["KELYNN18@GMAIL.COM"]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2811 HENDRICKSON EC, LLC", "registered_effective_date": "04/28/2023", "status": "Organized", "status_date": "04/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1609 LANDMARK DR\nSTE 106\nCOTTAGE GROVE\n,\nWI\n53527-8981\nUnited States of America", "entity_id": "T102839"}, "registered_agent": {"name": "CHAD KAVANAUGH", "address": "1609 LANDMARK DR\nSTE 106\nCOTTAGE GROVE\n,\nWI\n53527-8981"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2023", "transaction": "Organized", "filed_date": "04/28/2023", "description": "E-Form"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "FM13-E-Form"}, {"effective_date": "06/27/2024", "transaction": "Change of Registered Agent", "filed_date": "06/27/2024", "description": "OnlineForm 5"}, {"effective_date": "05/20/2025", "transaction": "Change of Registered Agent", "filed_date": "05/20/2025", "description": "OnlineForm 5"}], "emails": ["CHAD@BLACKDEERIG.COM"]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2811 LLC", "registered_effective_date": "10/29/2003", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1020 W. NATIONAL AVE\nPO BOX 04313\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "T035663"}, "registered_agent": {"name": "DMO MGT, LLC", "address": "1020 W. NATIONAL AVE\nPO BOX 04313\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2003", "transaction": "Organized", "filed_date": "10/10/2003", "description": "eForm"}, {"effective_date": "11/09/2004", "transaction": "Change of Registered Agent", "filed_date": "11/09/2004", "description": "FM516-E-Form"}, {"effective_date": "12/04/2007", "transaction": "Change of Registered Agent", "filed_date": "12/04/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "01/12/2012", "transaction": "Restored to Good Standing", "filed_date": "01/12/2012", "description": "E-Form"}, {"effective_date": "01/12/2012", "transaction": "Change of Registered Agent", "filed_date": "01/12/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "12/15/2015", "transaction": "Restored to Good Standing", "filed_date": "12/15/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2811 PLOVER SPRINGS DRIVE, LLC", "registered_effective_date": "08/27/2014", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2811 PLOVER SPRINGS DR\nPLOVER\n,\nWI\n54467-2849", "entity_id": "T063838"}, "registered_agent": {"name": "EMERANCE D. DANIELSKI", "address": "2811 PLOVER SPRINGS DR\nPLOVER\n,\nWI\n54467-2849"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2014", "transaction": "Organized", "filed_date": "08/27/2014", "description": "E-Form"}, {"effective_date": "08/25/2015", "transaction": "Change of Registered Agent", "filed_date": "08/25/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "08/28/2018", "transaction": "Restored to Good Standing", "filed_date": "08/28/2018", "description": "OnlineForm 5"}, {"effective_date": "08/28/2018", "transaction": "Change of Registered Agent", "filed_date": "08/28/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "07/22/2022", "transaction": "Restored to Good Standing", "filed_date": "07/22/2022", "description": "OnlineForm 5"}, {"effective_date": "07/22/2022", "transaction": "Change of Registered Agent", "filed_date": "07/22/2022", "description": "OnlineForm 5"}, {"effective_date": "08/14/2023", "transaction": "Change of Registered Agent", "filed_date": "08/14/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2811 S BUSINESS DRIVE, LLC", "registered_effective_date": "05/09/2023", "status": "Restored to Good Standing", "status_date": "04/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "905 George St #214\nDe Pere\n,\nWI\n54115\nUnited States of America", "entity_id": "T103049"}, "registered_agent": {"name": "WRP CHILTON LLC", "address": "905 GEORGE ST #214\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2023", "transaction": "Organized", "filed_date": "05/09/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/23/2025", "transaction": "Restored to Good Standing", "filed_date": "04/23/2025", "description": "OnlineForm 5"}], "emails": ["REMEMBERJOHNNY@GMAIL.COM"]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2812 GRANDE PARKWAY LLC", "registered_effective_date": "10/23/2017", "status": "Dissolved", "status_date": "12/19/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11611 N CANTERBURY DR\nMEQUON\n,\nWI\n53092-8307", "entity_id": "T074608"}, "registered_agent": {"name": "JULIA ILYASOVA", "address": "11611 N CANTERBURY DR\nMEQUON\n,\nWI\n53092-8307"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2017", "transaction": "Organized", "filed_date": "10/23/2017", "description": "E-Form"}, {"effective_date": "08/03/2019", "transaction": "Change of Registered Agent", "filed_date": "08/03/2019", "description": "OnlineForm 5"}, {"effective_date": "12/19/2022", "transaction": "Articles of Dissolution", "filed_date": "12/27/2022", "description": ""}]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2812 MANAGEMENT LLC", "registered_effective_date": "08/29/2021", "status": "Organized", "status_date": "08/29/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1105 ROLLING GREEN DR\nWAUKESHA\n,\nWI\n53186", "entity_id": "T092735"}, "registered_agent": {"name": "GARRETT D MAAS", "address": "1105 ROLLING GREEN DR\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2021", "transaction": "Organized", "filed_date": "08/29/2021", "description": "E-Form"}, {"effective_date": "08/21/2023", "transaction": "Change of Registered Agent", "filed_date": "08/21/2023", "description": "OnlineForm 5"}], "emails": ["GARRETTMAAS@GMAIL.COM"]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2812 W MEINECKE AVE LLC", "registered_effective_date": "02/17/2022", "status": "Dissolved", "status_date": "03/22/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T095559"}, "registered_agent": {"name": "AUDRA TUBIN", "address": "N37W26745 KOPMEIER DR\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2022", "transaction": "Organized", "filed_date": "02/17/2022", "description": "E-Form"}, {"effective_date": "03/22/2023", "transaction": "Articles of Dissolution", "filed_date": "03/22/2023", "description": "OnlineForm 510"}]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2813 W BURLEIGH ST LLC", "registered_effective_date": "11/25/2025", "status": "Organized", "status_date": "11/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "601 E Jordan Lane\nOak Creek\n,\nWI\n53154\nUnited States of America", "entity_id": "T117639"}, "registered_agent": {"name": "BRIAN ABAZI", "address": "601 E JORDAN LANE\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2025", "transaction": "Organized", "filed_date": "11/25/2025", "description": "E-Form"}], "emails": ["BRIABAZI@GMAIL.COM"]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2813 WIMBLEDON WAY LLC", "registered_effective_date": "03/07/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2925 Wimbledon Way\nMadison\n,\nWI\n53713\nUnited States of America", "entity_id": "T101931"}, "registered_agent": {"name": "MARIA JOSEPH", "address": "2925 WIMBLEDON WAY\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2023", "transaction": "Organized", "filed_date": "03/07/2023", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2814 N 55TH JTN LLC", "registered_effective_date": "05/03/2017", "status": "Restored to Good Standing", "status_date": "04/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5124 NATURE TRL\nRACINE\n,\nWI\n53403-4427", "entity_id": "T072993"}, "registered_agent": {"name": "DEAN ANTHONY FIORENTINO", "address": "5124 NATURE TRL\nRACINE\n,\nWI\n53403-4427"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2017", "transaction": "Organized", "filed_date": "05/03/2017", "description": "E-Form"}, {"effective_date": "05/12/2018", "transaction": "Change of Registered Agent", "filed_date": "05/12/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/24/2024", "transaction": "Change of Registered Agent", "filed_date": "04/24/2024", "description": "OnlineForm 5"}, {"effective_date": "04/24/2024", "transaction": "Restored to Good Standing", "filed_date": "04/24/2024", "description": "OnlineForm 5"}], "emails": ["DEAN_FIORENTINO@YAHOO.COM"]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2814 N UNIVERSITY, LLC", "registered_effective_date": "03/24/2004", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "637 MCCARTHY DR N\nHARTFORD\n,\nWI\n53027-9736\nUnited States of America", "entity_id": "T036549"}, "registered_agent": {"name": "JASON PECK", "address": "637 MCCARTHY DR N\nHARTFORD\n,\nWI\n53027-9736"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2004", "transaction": "Organized", "filed_date": "03/26/2004", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "03/02/2007", "transaction": "Restored to Good Standing", "filed_date": "03/02/2007", "description": "E-Form"}, {"effective_date": "03/02/2007", "transaction": "Change of Registered Agent", "filed_date": "03/02/2007", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}, {"effective_date": "02/20/2012", "transaction": "Restored to Good Standing", "filed_date": "02/23/2012", "description": ""}, {"effective_date": "02/20/2012", "transaction": "Certificate of Reinstatement", "filed_date": "02/23/2012", "description": ""}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "01/20/2015", "transaction": "Restored to Good Standing", "filed_date": "01/20/2015", "description": "E-Form"}, {"effective_date": "01/20/2015", "transaction": "Change of Registered Agent", "filed_date": "01/20/2015", "description": "FM516-E-Form"}, {"effective_date": "04/19/2016", "transaction": "Change of Registered Agent", "filed_date": "04/19/2016", "description": "OnlineForm 5"}, {"effective_date": "03/28/2017", "transaction": "Change of Registered Agent", "filed_date": "03/28/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2815 DOUGLAS AVE. LLC", "registered_effective_date": "07/16/2014", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4150 MANHATTAN DR.\nRACINE\n,\nWI\n53402", "entity_id": "T063462"}, "registered_agent": {"name": "JANET G. MERRILL", "address": "4150 MANHATTAN DRIVE\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2014", "transaction": "Organized", "filed_date": "07/16/2014", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2815 MONDOVI ROAD, LLC", "registered_effective_date": "12/15/2008", "status": "Restored to Good Standing", "status_date": "10/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 283\nEAU CLAIRE\n,\nWI\n54702\nUnited States of America", "entity_id": "T047269"}, "registered_agent": {"name": "SHARYN A. MOSS", "address": "703 5TH AVE.\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2008", "transaction": "Organized", "filed_date": "12/15/2008", "description": "E-Form"}, {"effective_date": "12/21/2009", "transaction": "Change of Registered Agent", "filed_date": "12/21/2009", "description": "FM516-E-Form"}, {"effective_date": "01/11/2012", "transaction": "Change of Registered Agent", "filed_date": "01/11/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/30/2014", "transaction": "Restored to Good Standing", "filed_date": "10/30/2014", "description": "E-Form"}, {"effective_date": "10/30/2014", "transaction": "Change of Registered Agent", "filed_date": "10/30/2014", "description": "FM516-E-Form"}, {"effective_date": "04/05/2017", "transaction": "Change of Registered Agent", "filed_date": "04/05/2017", "description": "OnlineForm 5"}, {"effective_date": "06/18/2018", "transaction": "Change of Registered Agent", "filed_date": "06/18/2018", "description": "OnlineForm 5"}, {"effective_date": "01/18/2019", "transaction": "Change of Registered Agent", "filed_date": "01/18/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "02/16/2024", "transaction": "Change of Registered Agent", "filed_date": "02/16/2024", "description": "OnlineForm 5"}, {"effective_date": "02/16/2024", "transaction": "Restored to Good Standing", "filed_date": "02/16/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/27/2025", "transaction": "Restored to Good Standing", "filed_date": "10/27/2025", "description": "OnlineForm 5"}, {"effective_date": "10/27/2025", "transaction": "Change of Registered Agent", "filed_date": "10/27/2025", "description": "OnlineForm 5"}], "emails": ["HEYSTORAGELADY@GMAIL.COM"]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2815 NORTH 28TH STREET LLC", "registered_effective_date": "01/02/2020", "status": "Restored to Good Standing", "status_date": "01/29/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5722 W NORTH AVE\nAPT B\nMILWAUKEE\n,\nWI\n53208-1053", "entity_id": "T083549"}, "registered_agent": {"name": "JANINE DAGONS", "address": "4272 W HIGHLAND BLVD\nMILWAUKEE\n,\nWI\n53208-2712"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2020", "transaction": "Organized", "filed_date": "01/02/2020", "description": "E-Form"}, {"effective_date": "03/25/2021", "transaction": "Change of Registered Agent", "filed_date": "03/25/2021", "description": "OnlineForm 5"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/29/2026", "transaction": "Restored to Good Standing", "filed_date": "01/29/2026", "description": "OnlineForm 5"}], "emails": ["JDAGONS@YAHOO.COM"]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2816 LLC", "registered_effective_date": "01/20/2004", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W332 N6391 HWY C\nNASHOTAH\n,\nWI\n53058\nUnited States of America", "entity_id": "T036180"}, "registered_agent": {"name": "DONALD L FELDBRUEGGE", "address": "W332N6391 HWY C\nNASHOTAH\n,\nWI\n53058"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2004", "transaction": "Organized", "filed_date": "01/27/2004", "description": ""}, {"effective_date": "03/24/2005", "transaction": "Change of Registered Agent", "filed_date": "03/24/2005", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2816 RICE RENTAL, LLC", "registered_effective_date": "08/11/2024", "status": "Organized", "status_date": "08/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5640 Regent St\nStevens Point\n,\nWI\n54482\nUnited States of America", "entity_id": "T110002"}, "registered_agent": {"name": "DAVID ZHU", "address": "5640 REGENT ST\nSTEVENS POINT\n,\nWI\n54482"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2024", "transaction": "Organized", "filed_date": "08/12/2024", "description": "E-Form"}, {"effective_date": "08/16/2024", "transaction": "Statement of Authority", "filed_date": "08/21/2024", "description": ""}], "emails": ["QWZ123@GMAIL.COM"]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2816-2818 N 34TH ST LLC", "registered_effective_date": "09/25/2024", "status": "Organized", "status_date": "09/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15850 W Bluemound Rd\nSTE 204\nBrookfield\n,\nWI\n53005\nUnited States of America", "entity_id": "T110629"}, "registered_agent": {"name": "ZIMMER & RENS LLC", "address": "15850 W BLUEMOUND RD\nSTE 204\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2024", "transaction": "Organized", "filed_date": "09/25/2024", "description": "E-Form"}, {"effective_date": "09/23/2025", "transaction": "Change of Registered Agent", "filed_date": "09/23/2025", "description": "OnlineForm 5"}, {"effective_date": "12/02/2025", "transaction": "Change of Registered Agent", "filed_date": "12/02/2025", "description": "FM13-E-Form"}], "emails": ["INFO@ZRLAWYERS.COM"]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2817 ATWOOD LLC", "registered_effective_date": "07/28/2017", "status": "Dissolved", "status_date": "06/26/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "30 W MIFFLIN ST\nSTE 404\nMADISON\n,\nWI\n53703-2558", "entity_id": "T073770"}, "registered_agent": {"name": "ASGAR RAHMAN", "address": "112 AGNES CT\nMOUNT HOREB\n,\nWI\n53572-2372"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2017", "transaction": "Organized", "filed_date": "07/28/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "09/24/2019", "transaction": "Restored to Good Standing", "filed_date": "09/24/2019", "description": "OnlineForm 5"}, {"effective_date": "09/24/2019", "transaction": "Change of Registered Agent", "filed_date": "09/24/2019", "description": "OnlineForm 5"}, {"effective_date": "06/26/2020", "transaction": "Articles of Dissolution", "filed_date": "06/26/2020", "description": "OnlineForm 510"}]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2817 LLC", "registered_effective_date": "09/23/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T060860"}, "registered_agent": {"name": "MARK LIESKE, LLC", "address": "241 W JUNIPER\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2013", "transaction": "Organized", "filed_date": "09/23/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2817 LLC", "registered_effective_date": "10/15/2020", "status": "Organized", "status_date": "10/15/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "660 RIDGEVIEW DRIVE\nAPPLETON\n,\nWI\n54911", "entity_id": "T087403"}, "registered_agent": {"name": "CARLA SALMON", "address": "2733 E. WISCONSIN AVE.\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/2020", "transaction": "Organized", "filed_date": "10/15/2020", "description": "E-Form"}, {"effective_date": "01/17/2024", "transaction": "Change of Registered Agent", "filed_date": "01/17/2024", "description": "OnlineForm 5"}, {"effective_date": "11/07/2024", "transaction": "Change of Registered Agent", "filed_date": "11/07/2024", "description": "OnlineForm 5"}, {"effective_date": "11/21/2025", "transaction": "Change of Registered Agent", "filed_date": "11/21/2025", "description": "OnlineForm 5"}, {"effective_date": "11/21/2025", "transaction": "Statement of Correction", "filed_date": "03/05/2026", "description": "COR FM5 2025"}], "emails": ["SUPPORT@SINGLEFILE.IO"]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2817-2821 W. NORTH AV. LLC", "registered_effective_date": "08/30/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T060688"}, "registered_agent": {"name": "CHERRYE TROTMAN", "address": "2233 W. ROOSEVELT\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2013", "transaction": "Organized", "filed_date": "09/05/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2818 LATHROP LLC", "registered_effective_date": "02/02/2023", "status": "Restored to Good Standing", "status_date": "01/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1015 Washington Ave\nRACINE\n,\nWI\n53403\nUnited States of America", "entity_id": "T101301"}, "registered_agent": {"name": "SURENDRAN SIVANANTHAN", "address": "1015 WASHINGTON AVE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2023", "transaction": "Organized", "filed_date": "02/02/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "01/19/2026", "transaction": "Restored to Good Standing", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["SUREN_SIVA@YAHOO.COM"]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2818 N 23RD ST INC.", "registered_effective_date": "01/10/2018", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4020 N 128TH ST\nBROOKFIELD\n,\nWI\n53005", "entity_id": "T075445"}, "registered_agent": {"name": "RANDY MELCHERT", "address": "4020 N 128TH ST\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/10/2018", "description": "OnlineForm 102"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2818 SILVER 60 LLC", "registered_effective_date": "02/12/2026", "status": "Organized", "status_date": "02/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19385 Hayden Ct\nBrookfield\n,\nWI\n53045\nUnited States of America", "entity_id": "T119057"}, "registered_agent": {"name": "DAVID SILVER", "address": "19385 HAYDEN CT\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2026", "transaction": "Organized", "filed_date": "02/12/2026", "description": "E-Form"}], "emails": ["SILVERGOESGREEN@GMAIL.COM"]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2818 SO. 60 LLC", "registered_effective_date": "04/29/2005", "status": "Dissolved", "status_date": "11/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4973 S. 82ND ST\nGREENFIELD\n,\nWI\n53220-4219\nUnited States of America", "entity_id": "T038846"}, "registered_agent": {"name": "RALPH J. GREEN", "address": "4973 S. 82ND ST\nGREENFIELD\n,\nWI\n53220-4219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2005", "transaction": "Organized", "filed_date": "05/03/2005", "description": "eForm"}, {"effective_date": "06/01/2015", "transaction": "Change of Registered Agent", "filed_date": "06/01/2015", "description": "OnlineForm 5"}, {"effective_date": "06/06/2017", "transaction": "Change of Registered Agent", "filed_date": "06/06/2017", "description": "OnlineForm 5"}, {"effective_date": "06/11/2023", "transaction": "Change of Registered Agent", "filed_date": "06/11/2023", "description": "OnlineForm 5"}, {"effective_date": "11/26/2025", "transaction": "Articles of Dissolution", "filed_date": "11/26/2025", "description": "OnlineForm 510"}]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2818 TODD LLC", "registered_effective_date": "07/01/2018", "status": "Restored to Good Standing", "status_date": "07/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4013 MANDAN CRES\nMADISON\n,\nWI\n53711-3060", "entity_id": "T077434"}, "registered_agent": {"name": "GLENNA SHANNAHAN", "address": "4013 MANDAN CRES\nMADISON\n,\nWI\n53711-3060"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2018", "transaction": "Organized", "filed_date": "07/01/2018", "description": "E-Form"}, {"effective_date": "09/01/2019", "transaction": "Change of Registered Agent", "filed_date": "09/01/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "12/23/2022", "transaction": "Restored to Good Standing", "filed_date": "12/23/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "07/19/2025", "transaction": "Change of Registered Agent", "filed_date": "07/19/2025", "description": "OnlineForm 5"}, {"effective_date": "07/19/2025", "transaction": "Restored to Good Standing", "filed_date": "07/19/2025", "description": "OnlineForm 5"}], "emails": ["GKSHANNAHAN@GMAIL.COM"]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2819 HIGHLAND, LLC", "registered_effective_date": "12/18/2018", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T079198"}, "registered_agent": {"name": "IFF", "address": "215 N. WATER STREET\nSUITE 225\nWISCONSIN\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2018", "transaction": "Organized", "filed_date": "12/18/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2819 LLC", "registered_effective_date": "09/15/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T074255"}, "registered_agent": {"name": "JALIN PHELPS", "address": "2839 N. 2ND ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2017", "transaction": "Organized", "filed_date": "09/15/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2819 ROOSEVELT ROAD, LLC", "registered_effective_date": "09/19/2018", "status": "Restored to Good Standing", "status_date": "07/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6803 29TH AVE\nKENOSHA\n,\nWI\n53143-4623", "entity_id": "T078251"}, "registered_agent": {"name": "ROBERT C. MILLHOUSE", "address": "2819 ROOSEVELT RD\nKENOSHA\n,\nWI\n53143-4639"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2018", "transaction": "Organized", "filed_date": "09/19/2018", "description": "E-Form"}, {"effective_date": "07/23/2019", "transaction": "Change of Registered Agent", "filed_date": "07/23/2019", "description": "OnlineForm 5"}, {"effective_date": "07/28/2020", "transaction": "Change of Registered Agent", "filed_date": "07/28/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/23/2024", "transaction": "Change of Registered Agent", "filed_date": "07/23/2024", "description": "OnlineForm 5"}, {"effective_date": "07/23/2024", "transaction": "Restored to Good Standing", "filed_date": "07/23/2024", "description": "OnlineForm 5"}], "emails": ["SHOP@MILLHOUSEAUTO.COM"]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2819 S HOWELL AVENUE LLC", "registered_effective_date": "04/23/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3014 N Farwell Ave\nMilwaukee\n,\nWI\n53211\nUnited States of America", "entity_id": "T108395"}, "registered_agent": {"name": "RYAN WICKENS", "address": "3014 N FARWELL AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2024", "transaction": "Organized", "filed_date": "04/23/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295778, "worker_id": "details-extract-12", "ts": 1776112628, "record_type": "business_detail", "entity_details": {"entity_name": "2819-2821 INDEX ROAD CONDOMINIUM OWNERS' ASSOCIATION, LTD.", "registered_effective_date": "06/20/2014", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "68 OAK CREEK TRL\nMADISON\n,\nWI\n53717", "entity_id": "T063275"}, "registered_agent": {"name": "JAMES T DEVINE JR", "address": "68 OAK CREEK TRL\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/25/2014", "description": ""}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 298240, "worker_id": "details-extract-26", "ts": 1776112683, "record_type": "business_detail", "entity_details": {"entity_name": "44 FINANCIAL, LLC", "registered_effective_date": "06/07/2004", "status": "Dissolved", "status_date": "11/19/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2390 STATE HWY 44 STE A\nOSHKOSH\n,\nWI\n54904\nUnited States of America", "entity_id": "F036019"}, "registered_agent": {"name": "JEAN JOSEPHSON", "address": "2390 STATE HWY 44 STE A\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2004", "transaction": "Organized", "filed_date": "06/09/2004", "description": "eForm"}, {"effective_date": "05/18/2005", "transaction": "Change of Registered Agent", "filed_date": "05/18/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "12/08/2008", "transaction": "Restored to Good Standing", "filed_date": "12/08/2008", "description": "E-Form"}, {"effective_date": "12/08/2008", "transaction": "Change of Registered Agent", "filed_date": "12/08/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}, {"effective_date": "07/27/2011", "transaction": "Restored to Good Standing", "filed_date": "08/02/2011", "description": ""}, {"effective_date": "07/27/2011", "transaction": "Certificate of Reinstatement", "filed_date": "08/02/2011", "description": ""}, {"effective_date": "07/27/2011", "transaction": "Change of Registered Agent", "filed_date": "08/02/2011", "description": "FM 516 2011"}, {"effective_date": "11/27/2012", "transaction": "Change of Registered Agent", "filed_date": "11/27/2012", "description": "FM516-E-Form"}, {"effective_date": "11/19/2015", "transaction": "Articles of Dissolution", "filed_date": "11/24/2015", "description": ""}]}
{"task_id": 298240, "worker_id": "details-extract-26", "ts": 1776112683, "record_type": "business_detail", "entity_details": {"entity_name": "44 FITNESS, LLC", "registered_effective_date": "06/10/2011", "status": "Restored to Good Standing", "status_date": "04/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10239 W PARKEDGE CIR\nFRANKLIN\n,\nWI\n53132-1235\nUnited States of America", "entity_id": "F046383"}, "registered_agent": {"name": "DAVID TEKIELA", "address": "10239 W PARKEDGE CIR\nFRANKLIN\n,\nWI\n53132-1235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2011", "transaction": "Organized", "filed_date": "06/16/2011", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/18/2015", "transaction": "Change of Registered Agent", "filed_date": "08/18/2015", "description": "OnlineForm 5"}, {"effective_date": "08/18/2015", "transaction": "Restored to Good Standing", "filed_date": "08/18/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "06/29/2017", "transaction": "Restored to Good Standing", "filed_date": "06/29/2017", "description": "OnlineForm 5"}, {"effective_date": "06/29/2017", "transaction": "Change of Registered Agent", "filed_date": "06/29/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "06/29/2019", "transaction": "Restored to Good Standing", "filed_date": "06/29/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "04/18/2022", "transaction": "Restored to Good Standing", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/10/2025", "transaction": "Change of Registered Agent", "filed_date": "04/10/2025", "description": "OnlineForm 5"}, {"effective_date": "04/10/2025", "transaction": "Restored to Good Standing", "filed_date": "04/10/2025", "description": "OnlineForm 5"}], "emails": ["DAVID.TEKIELA@GMAIL.COM"]}
{"task_id": 298240, "worker_id": "details-extract-26", "ts": 1776112683, "record_type": "business_detail", "entity_details": {"entity_name": "THE FOUR-FOUR FOUNDATION, INC.", "registered_effective_date": "06/18/1996", "status": "Incorporated/Qualified/Registered", "status_date": "06/18/1996", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "N5106 MAPLE LN.\nNASHOTAH\n,\nWI\n53058\nUnited States of America", "entity_id": "F027702"}, "registered_agent": {"name": "THOMAS N. TUTTLE JR.", "address": "C/O PROVIDENT TRUST\nN16W23217 STONE RIDGE DR #310\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/18/1996", "description": ""}, {"effective_date": "04/30/1997", "transaction": "Change of Registered Agent", "filed_date": "04/30/1997", "description": "FM 17 1997"}, {"effective_date": "07/13/2001", "transaction": "Change of Registered Agent", "filed_date": "07/13/2001", "description": "FM 17 2001"}, {"effective_date": "07/23/2004", "transaction": "Amendment", "filed_date": "07/29/2004", "description": ""}, {"effective_date": "07/19/2006", "transaction": "Change of Registered Agent", "filed_date": "07/19/2006", "description": "FM 17 2006"}, {"effective_date": "07/13/2011", "transaction": "Change of Registered Agent", "filed_date": "07/13/2011", "description": "FM17-2011"}, {"effective_date": "05/15/2014", "transaction": "Change of Registered Agent", "filed_date": "05/15/2014", "description": "FM17-E-Form"}, {"effective_date": "04/23/2015", "transaction": "Change of Registered Agent", "filed_date": "04/23/2015", "description": "FM17-E-Form"}, {"effective_date": "07/19/2022", "transaction": "Amendment", "filed_date": "07/20/2022", "description": ""}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}, {"effective_date": "06/03/2025", "transaction": "Change of Registered Agent", "filed_date": "06/03/2025", "description": "OnlineForm 5"}]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "421, LLP", "registered_effective_date": "12/13/1999", "status": "Administratively Dissolved", "status_date": "02/25/2021", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "421 E LLOYD ST\nMILWAUKEE\n,\nWI\n53212", "entity_id": "F030579"}, "registered_agent": {"name": "JOAN ZAK", "address": "421 E LLOYD ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/1999", "transaction": "Registered", "filed_date": "12/15/1999", "description": "****RECORD IMAGED****"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2020", "description": ""}, {"effective_date": "02/25/2021", "transaction": "Administrative Dissolution", "filed_date": "02/25/2021", "description": ""}]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "421 BEACHFRONT COURT, LLC", "registered_effective_date": "05/11/2004", "status": "Administratively Dissolved", "status_date": "08/24/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3844 N. HAMILTON\nCHICAGO\n,\nIL\n60618\nUnited States of America", "entity_id": "F035903"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2004", "transaction": "Organized", "filed_date": "05/13/2004", "description": "eForm"}, {"effective_date": "05/31/2005", "transaction": "Change of Registered Agent", "filed_date": "05/31/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "01/22/2009", "transaction": "Resignation of Registered Agent", "filed_date": "01/26/2009", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": ""}, {"effective_date": "08/24/2010", "transaction": "Administrative Dissolution", "filed_date": "08/24/2010", "description": ""}]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "421 BROAD LLC", "registered_effective_date": "02/25/2004", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "421 BROAD STREET\nLAKE GENEVA\n,\nWI\n53147\nUnited States of America", "entity_id": "F035543"}, "registered_agent": {"name": "JOHN J GERMANOTTA", "address": "1700 NORTH FARWELL AVENUE\nMILWAUKEE\n,\nWI\n53202-1806"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2004", "transaction": "Organized", "filed_date": "02/27/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "02/16/2006", "transaction": "Restored to Good Standing", "filed_date": "02/16/2006", "description": "E-Form"}, {"effective_date": "02/16/2006", "transaction": "Change of Registered Agent", "filed_date": "02/16/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "421 COTTAGE GROVE RD, LLC", "registered_effective_date": "03/07/2022", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "110 FAIRVIEW CT\nWAUNAKEE\n,\nWI\n53597", "entity_id": "F068866"}, "registered_agent": {"name": "WILLIAM RANGUETTE", "address": "110 FAIRVIEW CT\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2022", "transaction": "Organized", "filed_date": "03/07/2022", "description": "E-Form"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}, {"effective_date": "02/16/2026", "transaction": "Change of Registered Agent", "filed_date": "02/16/2026", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@BADGERLANDPROPERTIES.COM"]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "421 E SILVER SPRING DRIVE LLC", "registered_effective_date": "01/14/2025", "status": "Organized", "status_date": "01/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "421 E SILVER SPRING DR\nMILWAUKEE\n,\nWI\n53217-5210\nUnited States of America", "entity_id": "F077382"}, "registered_agent": {"name": "TOM DIXON", "address": "417 E SILVER SPRING DR\nMILWAUKEE\n,\nWI\n53217-5225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2025", "transaction": "Organized", "filed_date": "01/14/2025", "description": "E-Form"}, {"effective_date": "01/14/2026", "transaction": "Change of Registered Agent", "filed_date": "01/14/2026", "description": "OnlineForm 5"}], "emails": ["TOM@SCHWANKE.COM"]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "421 EDISON ST, LLC", "registered_effective_date": "08/08/2019", "status": "Organized", "status_date": "08/08/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "F061889"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2019", "transaction": "Organized", "filed_date": "08/08/2019", "description": "E-Form"}, {"effective_date": "08/31/2023", "transaction": "Change of Registered Agent", "filed_date": "08/31/2023", "description": "OnlineForm 5"}], "emails": ["MOXEN00@HOTMAIL.COM"]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "421 JAY ST LLC", "registered_effective_date": "10/07/2019", "status": "Organized", "status_date": "10/07/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "401 14TH ST S\nLA CROSSE\n,\nWI\n54601-4867", "entity_id": "F062223"}, "registered_agent": {"name": "BRENT W. WILKERSON", "address": "401 14TH ST S\nLA CROSSE\n,\nWI\n54601-4867"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2019", "transaction": "Organized", "filed_date": "10/07/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Change of Registered Agent", "filed_date": "01/01/2021", "description": "OnlineForm 5"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}], "emails": ["INFO@421JAYST.COM"]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "421 LAWRENCE HOLDINGS, INC.", "registered_effective_date": "09/22/2025", "status": "Incorporated/Qualified/Registered", "status_date": "09/22/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F079650"}, "registered_agent": {"name": "RYAN A. PAQUETTE", "address": "6767 W. GREENFIELD AVE. SUITE 101\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/22/2025", "description": "E-Form"}]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "421 N STAR RD HOLMEN LLC", "registered_effective_date": "01/27/2026", "status": "Organized", "status_date": "01/27/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1444 East Ave N\nOnalaska\n,\nWI\n54650\nUnited States of America", "entity_id": "F080759"}, "registered_agent": {"name": "SONG CHEN", "address": "1444 EAST AVE N\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2026", "transaction": "Organized", "filed_date": "01/27/2026", "description": "E-Form"}], "emails": ["CHENSONG250@GMAIL.COM"]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "421 NIAGARA LLC", "registered_effective_date": "12/13/2024", "status": "Organized", "status_date": "12/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "421 Niagara St\nEau Claire\n,\nWI\n54703\nUnited States of America", "entity_id": "F077137"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2024", "transaction": "Organized", "filed_date": "12/13/2024", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "421 NORTH MAIN STREET, LLC", "registered_effective_date": "05/04/2005", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 1099\nOSHKOSH\n,\nWI\n54903\nUnited States of America", "entity_id": "F037431"}, "registered_agent": {"name": "ERIC S. HOOPMAN", "address": "PO BOX 1099\nOSHKOSH\n,\nWI\n54903"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2005", "transaction": "Organized", "filed_date": "05/06/2005", "description": "eForm"}, {"effective_date": "06/26/2007", "transaction": "Change of Registered Agent", "filed_date": "06/26/2007", "description": "FM516-E-Form"}, {"effective_date": "03/28/2008", "transaction": "Change of Registered Agent", "filed_date": "04/02/2008", "description": "FM13-E-Form"}, {"effective_date": "07/06/2009", "transaction": "Change of Registered Agent", "filed_date": "07/06/2009", "description": "FM516-E-Form"}, {"effective_date": "08/20/2010", "transaction": "Change of Registered Agent", "filed_date": "08/20/2010", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/24/2013", "transaction": "Restored to Good Standing", "filed_date": "04/24/2013", "description": "E-Form"}, {"effective_date": "06/28/2015", "transaction": "Change of Registered Agent", "filed_date": "06/28/2015", "description": "OnlineForm 5"}, {"effective_date": "07/06/2017", "transaction": "Change of Registered Agent", "filed_date": "07/06/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/08/2020", "transaction": "Change of Registered Agent", "filed_date": "04/08/2020", "description": "OnlineForm 5"}, {"effective_date": "04/08/2020", "transaction": "Restored to Good Standing", "filed_date": "04/08/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "421 PROPERTIES, LLC", "registered_effective_date": "03/23/2017", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "421 WISCONSIN DELLS PKWY\nAPT B\nWISCONSIN DELLS\n,\nWI\n53965-9533", "entity_id": "F056320"}, "registered_agent": {"name": "PAUL KRUSCHEL", "address": "421 WISCONSIN DELLS PKWY\nAPT B\nWISCONSIN DELLS\n,\nWI\n53965-9533"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2017", "transaction": "Organized", "filed_date": "03/23/2017", "description": "E-Form"}, {"effective_date": "02/22/2019", "transaction": "Change of Registered Agent", "filed_date": "02/22/2019", "description": "OnlineForm 5"}, {"effective_date": "04/14/2023", "transaction": "Change of Registered Agent", "filed_date": "04/14/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "421 RHINELANDER LLC", "registered_effective_date": "04/08/2022", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "444 N MICHIGAN AVE\nSTE 3450\nCHICAGO\n,\nIL\n60611", "entity_id": "F069201"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2022", "transaction": "Registered", "filed_date": "04/11/2022", "description": ""}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "FM13-E-Form"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "01/29/2025", "transaction": "Resignation of Registered Agent", "filed_date": "02/03/2025", "description": ""}]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "421 SILVER SPRING, LLC", "registered_effective_date": "10/18/2001", "status": "Dissolved", "status_date": "12/04/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "614 W BROWN DEER ROAD #300\nMILWAUKEE\n,\nWI\n53217\nUnited States of America", "entity_id": "B045972"}, "registered_agent": {"name": "DANIEL J KATZ", "address": "614 W BROWN DEER RD #300\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/18/2001", "transaction": "Organized", "filed_date": "10/23/2001", "description": ""}, {"effective_date": "03/08/2004", "transaction": "Amendment", "filed_date": "03/12/2004", "description": "Old Name = THE BAY BAKERY, LLC"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "12/28/2006", "transaction": "Restored to Good Standing", "filed_date": "12/28/2006", "description": "E-Form"}, {"effective_date": "10/26/2007", "transaction": "Change of Registered Agent", "filed_date": "10/26/2007", "description": "FM13-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "12/10/2009", "transaction": "Restored to Good Standing", "filed_date": "12/10/2009", "description": "E-Form"}, {"effective_date": "12/04/2009", "transaction": "Articles of Dissolution", "filed_date": "12/11/2009", "description": ""}]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "421 SOUTH GREEN CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "04/04/2025", "status": "Incorporated/Qualified/Registered", "status_date": "04/04/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "156 EAST FIRST STREET\nNEW RICHMOND\n,\nWI\n54017", "entity_id": "F078143"}, "registered_agent": {"name": "NOAH WIEDENFELD", "address": "156 EAST FIRST STREET\nNEW RICHMOND\n,\nWI\n54017"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/07/2025", "description": ""}]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "421 STATE HIGHWAY 73 PORT EDWARDS WI LLC", "registered_effective_date": "12/04/2014", "status": "Withdrawal", "status_date": "12/26/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "600 N BUFFALO GROVE RD, STE 300\nBUFFALO GROVE\n,\nIL\n60089", "entity_id": "F052055"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2014", "transaction": "Registered", "filed_date": "12/05/2014", "description": ""}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "03/13/2018", "transaction": "Change of Registered Agent", "filed_date": "03/13/2018", "description": "OnlineForm 5"}, {"effective_date": "12/26/2018", "transaction": "Withdrawal", "filed_date": "01/04/2019", "description": ""}]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "421 WEST GILMAN STREET, LLC", "registered_effective_date": "06/21/2021", "status": "Organized", "status_date": "06/21/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "121 S BRITTINGHAM PL\nMADISON\n,\nWI\n53715", "entity_id": "F066778"}, "registered_agent": {"name": "GREGG WATERMAN", "address": "121 S BRITTINGHAM PL\nMADISON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2021", "transaction": "Organized", "filed_date": "06/21/2021", "description": "E-Form"}, {"effective_date": "06/25/2022", "transaction": "Change of Registered Agent", "filed_date": "06/25/2022", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "06/28/2024", "transaction": "Change of Registered Agent", "filed_date": "06/28/2024", "description": "OnlineForm 5"}], "emails": ["WATERMANLAW@LIVE.COM"]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "421 WOODWORKING LLC", "registered_effective_date": "11/01/2022", "status": "Restored to Good Standing", "status_date": "03/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S74W12971 COURTLAND LN\nMUSKEGO\n,\nWI\n53150-4050", "entity_id": "F070822"}, "registered_agent": {"name": "DANIEL MICHAEL MCGINNIS", "address": "S74W12971 COURTLAND LN\nMUSKEGO\n,\nWI\n53150-4050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2022", "transaction": "Organized", "filed_date": "11/01/2022", "description": "E-Form"}, {"effective_date": "03/10/2024", "transaction": "Change of Registered Agent", "filed_date": "03/10/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "03/08/2026", "transaction": "Change of Registered Agent", "filed_date": "03/08/2026", "description": "OnlineForm 5"}, {"effective_date": "03/08/2026", "transaction": "Restored to Good Standing", "filed_date": "03/08/2026", "description": "OnlineForm 5"}], "emails": ["SHERPAMULE@GMAIL.COM"]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "421 YELLOWSTONE, LLC", "registered_effective_date": "11/02/2023", "status": "Organized", "status_date": "11/02/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "421 S YELLOWSTONE DR\nMADISON\n,\nWI\n53719-1042\nUnited States of America", "entity_id": "F073945"}, "registered_agent": {"name": "ROBERT C. PROCTER", "address": "2 E MIFFLIN ST\nSTE 200\nMADISON\n,\nWI\n53703-4269"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2023", "transaction": "Organized", "filed_date": "11/02/2023", "description": "E-Form"}, {"effective_date": "12/05/2024", "transaction": "Change of Registered Agent", "filed_date": "12/05/2024", "description": "OnlineForm 5"}], "emails": ["RPROCTER@AXLEY.COM"]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "421-423 SODEN DRIVE LLC", "registered_effective_date": "06/01/2014", "status": "Organized", "status_date": "06/01/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5203 MONONA DR\nMADISON\n,\nWI\n53716-2721\nUnited States of America", "entity_id": "F051176"}, "registered_agent": {"name": "PETER J GUNDERSON", "address": "5203 MONONA DR\nMONONA\n,\nWI\n53716-2721"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2014", "transaction": "Organized", "filed_date": "05/29/2014", "description": "E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/23/2023", "transaction": "Change of Registered Agent", "filed_date": "04/23/2023", "description": "OnlineForm 5"}], "emails": ["PETE@GUNDERSONFH.COM"]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "4210 NE 25TH AVE LHP FL, LLC", "registered_effective_date": "10/30/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F067804"}, "registered_agent": {"name": "LISA WERNER", "address": "1758 N SUNNYSLOPE DRIVE\nMOUNT PLEASANT\n,\nWI\n53406"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2021", "transaction": "Organized", "filed_date": "10/30/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "4210 NORTH 104TH STREET LLC", "registered_effective_date": "05/31/2016", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1105 DAVIS AVE\nSOUTH MILWAUKEE\n,\nWI\n53172", "entity_id": "F054851"}, "registered_agent": {"name": "RYAN LUETZOW", "address": "1105 DAVIS AVE\nSOUTH MILWAUKEE\n,\nWI\n53172"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/31/2016", "transaction": "Organized", "filed_date": "05/31/2016", "description": "E-Form"}, {"effective_date": "01/29/2024", "transaction": "Amendment", "filed_date": "01/29/2024", "description": "OnlineForm 504 Old Name = 4120 NORTH 104TH STREET LLC  CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/13/2024", "transaction": "Restored to Good Standing", "filed_date": "05/13/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Change of Registered Agent", "filed_date": "04/06/2026", "description": "OnlineForm 5"}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["RYANLUETZOW@GMAIL.COM"]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "4211 W BELTLINE LLC", "registered_effective_date": "02/05/2025", "status": "Organized", "status_date": "02/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4211 W Beltline Hwy\nMadison\n,\nWI\n53711\nUnited States of America", "entity_id": "F077583"}, "registered_agent": {"name": "ATTORNEY JAMES N GRAHAM", "address": "PO BOX 12\n318 S MAIN ST\nBLANCHARDVILLE\n,\nWI\n53516"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2025", "transaction": "Organized", "filed_date": "02/05/2025", "description": "E-Form"}], "emails": ["JAMES@ACCESSIONLAW.COM"]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "4212 57TH STREET, LLC", "registered_effective_date": "04/03/2012", "status": "Dissolved", "status_date": "02/24/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6819 - 44TH COURT\nKENOSHA\n,\nWI\n53142\nUnited States of America", "entity_id": "F047629"}, "registered_agent": {"name": "KENNETH LEYS", "address": "6819 44TH COURT\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2012", "transaction": "Organized", "filed_date": "04/03/2012", "description": "E-Form"}, {"effective_date": "02/24/2014", "transaction": "Articles of Dissolution", "filed_date": "03/03/2014", "description": ""}]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "4212 SOUTHTOWNE, LLC", "registered_effective_date": "09/08/2016", "status": "Organized", "status_date": "09/08/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1730 WEBSTER AVE\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "F055333"}, "registered_agent": {"name": "ERIC NELSON", "address": "1730 WEBSTER AVE\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2016", "transaction": "Organized", "filed_date": "09/08/2016", "description": "E-Form"}, {"effective_date": "08/08/2017", "transaction": "Change of Registered Agent", "filed_date": "08/08/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["NELSONEA@AOL.COM"]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "4213 VAN GASSLER ROAD LLC", "registered_effective_date": "02/06/2026", "status": "Registered", "status_date": "02/06/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "575 CHRISTOPHER DRIVE\nNORTH BARRINGTON\n,\nIL\n60010\nUnited States of America", "entity_id": "F080874"}, "registered_agent": {"name": "CSC", "address": "2780 SNELLING AVE N\nROSEVILLE\n,\nWI\n55113"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2026", "transaction": "Registered", "filed_date": "02/06/2026", "description": "OnlineForm 521"}]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "4213-15 NEWHALL LLC", "registered_effective_date": "11/01/2018", "status": "Organized", "status_date": "11/01/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8048 N SANTA MONICA BLVD\nMILWAUKEE\n,\nWI\n53217-2968", "entity_id": "F060176"}, "registered_agent": {"name": "TERRY L WORTH", "address": "8048 N SANTA MONICA BLVD\nFOX POINT\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2018", "transaction": "Organized", "filed_date": "11/01/2018", "description": "E-Form"}, {"effective_date": "11/27/2023", "transaction": "Change of Registered Agent", "filed_date": "11/27/2023", "description": "OnlineForm 5"}, {"effective_date": "10/14/2024", "transaction": "Change of Registered Agent", "filed_date": "10/14/2024", "description": "OnlineForm 5"}, {"effective_date": "11/24/2025", "transaction": "Change of Registered Agent", "filed_date": "11/24/2025", "description": "OnlineForm 5"}], "emails": ["TERRYWORTH@WORTHREALTYWI.COM"]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "4215 BROADWAY STREET LLC", "registered_effective_date": "09/05/2000", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1313 SOUTH 11TH STREET\nMANITOWOC\n,\nWI\n54220\nUnited States of America", "entity_id": "F031387"}, "registered_agent": {"name": "KATHLEEN ROSCOE", "address": "1313 S 11TH ST\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2000", "transaction": "Organized", "filed_date": "09/11/2000", "description": ""}, {"effective_date": "06/13/2006", "transaction": "Change of Registered Agent", "filed_date": "06/13/2006", "description": "FM516-E-Form"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": "***RECORD IMAGED***"}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "4215 IMPERIAL DRIVE, LLC", "registered_effective_date": "07/21/2015", "status": "Administratively Dissolved", "status_date": "01/21/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F053293"}, "registered_agent": {"name": "MLF CORPORATE SERVICES LLC", "address": "2501 E. ENTERPRISE AVENUE\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2015", "transaction": "Organized", "filed_date": "07/21/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/21/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/21/2018", "description": "PUBLICATION"}, {"effective_date": "01/21/2019", "transaction": "Administrative Dissolution", "filed_date": "01/21/2019", "description": ""}]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "4216, LLC", "registered_effective_date": "02/02/2015", "status": "Organized", "status_date": "02/02/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "354 SEYMOUR CT\nELKHORN\n,\nWI\n53121-4236", "entity_id": "F052377"}, "registered_agent": {"name": "THEODORE N. JOHNSON", "address": "354 SEYMOUR CT\nELKHORN\n,\nWI\n53121-4236"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2015", "transaction": "Organized", "filed_date": "02/03/2015", "description": "E-Form"}, {"effective_date": "03/30/2017", "transaction": "Change of Registered Agent", "filed_date": "03/30/2017", "description": "OnlineForm 5"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "03/20/2024", "transaction": "Change of Registered Agent", "filed_date": "03/20/2024", "description": "OnlineForm 5"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}], "emails": ["TJOHNSON@GODFREYLAW.COM"]}
{"task_id": 298154, "worker_id": "details-extract-35", "ts": 1776112721, "record_type": "business_detail", "entity_details": {"entity_name": "4217 WEST LLC", "registered_effective_date": "07/27/2004", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4217 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53216-3527\nUnited States of America", "entity_id": "F036227"}, "registered_agent": {"name": "CEDRIC GUY SR", "address": "4217 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53216-3527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2004", "transaction": "Organized", "filed_date": "07/28/2004", "description": ""}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "09/17/2007", "transaction": "Restored to Good Standing", "filed_date": "09/17/2007", "description": ""}, {"effective_date": "09/17/2007", "transaction": "Change of Registered Agent", "filed_date": "09/17/2007", "description": "FM 516 2007"}, {"effective_date": "08/05/2008", "transaction": "Change of Registered Agent", "filed_date": "08/05/2008", "description": "FM516-E-Form"}, {"effective_date": "09/10/2009", "transaction": "Change of Registered Agent", "filed_date": "09/10/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "04/11/2017", "transaction": "Restored to Good Standing", "filed_date": "04/11/2017", "description": "OnlineForm 5"}, {"effective_date": "09/27/2019", "transaction": "Change of Registered Agent", "filed_date": "09/27/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "09/30/2021", "transaction": "Restored to Good Standing", "filed_date": "09/30/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295656, "worker_id": "details-extract-25", "ts": 1776112744, "record_type": "business_detail", "entity_details": {"entity_name": "24 N MAIN ST LLC", "registered_effective_date": "08/13/2014", "status": "Restored to Good Standing", "status_date": "04/16/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "24 N MAIN ST\nJANESVILLE\n,\nWI\n53545-3040", "entity_id": "T063722"}, "registered_agent": {"name": "ARBEN USENI", "address": "4149 EASTRIDGE DR\nJANESVILLE\n,\nWI\n53546-1725"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2014", "transaction": "Organized", "filed_date": "08/13/2014", "description": "E-Form"}, {"effective_date": "09/18/2014", "transaction": "Change of Registered Agent", "filed_date": "09/22/2014", "description": ""}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "09/21/2016", "transaction": "Restored to Good Standing", "filed_date": "09/21/2016", "description": "OnlineForm 5"}, {"effective_date": "09/19/2017", "transaction": "Change of Registered Agent", "filed_date": "09/19/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "04/16/2020", "transaction": "Restored to Good Standing", "filed_date": "04/16/2020", "description": "OnlineForm 5"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}, {"effective_date": "08/19/2025", "transaction": "Change of Registered Agent", "filed_date": "08/19/2025", "description": "OnlineForm 5"}], "emails": ["PHARRISACCT@GMAIL.COM"]}
{"task_id": 296274, "worker_id": "details-extract-12", "ts": 1776112801, "record_type": "business_detail", "entity_details": {"entity_name": "2L TYME CONSTRUCTION, INC.", "registered_effective_date": "09/25/1997", "status": "Dissolved", "status_date": "11/28/2000", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "8059-27 AVE UPPER\nKENOSHA\n,\nWI\n53143\nUnited States of America", "entity_id": "T027500"}, "registered_agent": {"name": "RANDY E HANSCHE", "address": "8059 27 AVE\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/30/1997", "description": ""}, {"effective_date": "11/16/1999", "transaction": "Change of Registered Agent", "filed_date": "11/16/1999", "description": "FM 16 1999"}, {"effective_date": "11/28/2000", "transaction": "Articles of Dissolution", "filed_date": "12/04/2000", "description": ""}]}
{"task_id": 296274, "worker_id": "details-extract-12", "ts": 1776112801, "record_type": "business_detail", "entity_details": {"entity_name": "2LTE, LLC", "registered_effective_date": "06/15/2023", "status": "Organized", "status_date": "06/15/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "151381 JONQUIL LN\nWAUSAU\n,\nWI\n54401\nUnited States of America", "entity_id": "T103619"}, "registered_agent": {"name": "MARY ELLEN SCHILL", "address": "151381 JONQUIL LN\nWAUSAU\n,\nWI\n54401-5416"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2023", "transaction": "Organized", "filed_date": "06/15/2023", "description": "E-Form"}, {"effective_date": "08/20/2025", "transaction": "Change of Registered Agent", "filed_date": "08/20/2025", "description": "OnlineForm 5"}], "emails": ["MESCHILL@CHARTER.NET"]}
{"task_id": 296664, "worker_id": "details-extract-25", "ts": 1776112817, "record_type": "business_detail", "entity_details": {"entity_name": "2WN8 RUNWAY LLC", "registered_effective_date": "06/29/2007", "status": "Administratively Dissolved", "status_date": "08/23/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8619 EDGEWATER RIDGE\nOMRO\n,\nWI\n54963\nUnited States of America", "entity_id": "T043308"}, "registered_agent": {"name": "ROBERT T. WARNER", "address": "8619 EDGEWATER RIDGE\nOMRO\n,\nWI\n54963"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2007", "transaction": "Organized", "filed_date": "07/03/2007", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": ""}, {"effective_date": "08/23/2011", "transaction": "Administrative Dissolution", "filed_date": "08/23/2011", "description": ""}]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "422 & 424 NORTH MAIN STREET, LLC", "registered_effective_date": "07/24/2003", "status": "Restored to Good Standing", "status_date": "09/30/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 W NEW YORK AVENUE\nOSHKOSH\n,\nWI\n54901\nUnited States of America", "entity_id": "F034737"}, "registered_agent": {"name": "OLSON LEGAL GROUP LLC", "address": "21 W NEW YORK AVENUE\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2003", "transaction": "Organized", "filed_date": "07/28/2003", "description": "eForm"}, {"effective_date": "08/07/2007", "transaction": "Change of Registered Agent", "filed_date": "08/07/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/29/2010", "transaction": "Restored to Good Standing", "filed_date": "07/29/2010", "description": "E-Form"}, {"effective_date": "07/29/2010", "transaction": "Change of Registered Agent", "filed_date": "07/29/2010", "description": "FM516-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/30/2013", "transaction": "Restored to Good Standing", "filed_date": "07/30/2013", "description": "E-Form"}, {"effective_date": "09/28/2015", "transaction": "Change of Registered Agent", "filed_date": "09/28/2015", "description": "OnlineForm 5"}, {"effective_date": "12/06/2017", "transaction": "Change of Registered Agent", "filed_date": "12/06/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "09/30/2019", "transaction": "Restored to Good Standing", "filed_date": "09/30/2019", "description": "OnlineForm 5"}, {"effective_date": "09/30/2019", "transaction": "Change of Registered Agent", "filed_date": "09/30/2019", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}, {"effective_date": "08/12/2025", "transaction": "Change of Registered Agent", "filed_date": "08/12/2025", "description": "OnlineForm 5"}], "emails": ["NATE@OLSONLEGALGROUP.COM"]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "422 COMMERCE LLC", "registered_effective_date": "04/28/2014", "status": "Dissolved", "status_date": "04/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1202 REGENT ST\nMADISON\n,\nWI\n53715-3600", "entity_id": "F051055"}, "registered_agent": {"name": "JAMES A. SHAPIRO", "address": "1202 REGENT ST\nMADISON\n,\nWI\n53715-3600"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2014", "transaction": "Organized", "filed_date": "04/28/2014", "description": "E-Form"}, {"effective_date": "06/25/2015", "transaction": "Change of Registered Agent", "filed_date": "06/25/2015", "description": "OnlineForm 5"}, {"effective_date": "06/19/2017", "transaction": "Change of Registered Agent", "filed_date": "06/19/2017", "description": "OnlineForm 5"}, {"effective_date": "06/25/2018", "transaction": "Change of Registered Agent", "filed_date": "06/25/2018", "description": "OnlineForm 5"}, {"effective_date": "04/26/2023", "transaction": "Articles of Dissolution", "filed_date": "04/26/2023", "description": "OnlineForm 510"}]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "422 DOTY, LLC", "registered_effective_date": "07/18/2019", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N27W23960 PAUL RD\nSTE 202\nPEWAUKEE, WI\n,\nWI\n53072-6218", "entity_id": "F061705"}, "registered_agent": {"name": "RICHARD F BERO", "address": "N27W23960 PAUL RD\nSTE 202\nPEWAUKEE\n,\nWI\n53072-6218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2019", "transaction": "Organized", "filed_date": "07/26/2019", "description": ""}, {"effective_date": "08/25/2020", "transaction": "Change of Registered Agent", "filed_date": "08/25/2020", "description": "OnlineForm 5"}, {"effective_date": "09/28/2023", "transaction": "Change of Registered Agent", "filed_date": "09/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "422 KRAMER LN, LLC", "registered_effective_date": "05/19/2025", "status": "Organized", "status_date": "05/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "688 Canary Ave\nChilton\n,\nWI\n53014\nUnited States of America", "entity_id": "F078536"}, "registered_agent": {"name": "42 ENTERPRISES, LLC", "address": "688 CANARY AVE\nCHILTON\n,\nWI\n53014"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2025", "transaction": "Organized", "filed_date": "05/19/2025", "description": "E-Form"}], "emails": ["TIM@42RENTALS.COM"]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "422 MAIN STREET SOUTH AMHERST LLC", "registered_effective_date": "11/24/2023", "status": "Organized", "status_date": "11/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9813 RIVER RD\nAMHERST\n,\nWI\n54406-9261\nUnited States of America", "entity_id": "F074106"}, "registered_agent": {"name": "ERIK JAMES MILLER", "address": "9813 RIVER RD\nAMHERST\n,\nWI\n54406-9261"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2023", "transaction": "Organized", "filed_date": "11/24/2023", "description": "E-Form"}, {"effective_date": "12/23/2024", "transaction": "Change of Registered Agent", "filed_date": "12/23/2024", "description": "OnlineForm 5"}, {"effective_date": "10/23/2025", "transaction": "Change of Registered Agent", "filed_date": "10/23/2025", "description": "OnlineForm 5"}], "emails": ["MASTERPLUMBING4U@GMAIL.COM"]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "422 MAIN, L.L.C.", "registered_effective_date": "06/18/2020", "status": "Restored to Good Standing", "status_date": "04/01/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "307 MAIN ST\nSTE 301\nLA CROSSE\n,\nWI\n54601", "entity_id": "F063886"}, "registered_agent": {"name": "RYAN RUSSELL JOHNSON", "address": "307 MAIN ST\nSTE 301\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2020", "transaction": "Organized", "filed_date": "06/18/2020", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/01/2023", "transaction": "Change of Registered Agent", "filed_date": "04/01/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Restored to Good Standing", "filed_date": "04/01/2023", "description": "OnlineForm 5"}, {"effective_date": "04/03/2025", "transaction": "Change of Registered Agent", "filed_date": "04/03/2025", "description": "OnlineForm 5"}], "emails": ["OFFICE@608INVESTMENTGROUP.COM"]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "422 N. 104TH ST. LLC", "registered_effective_date": "07/19/2025", "status": "Organized", "status_date": "07/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4019 S. Kansas Ave.\nSt. Francis\n,\nWi\n53235\nUnited States of America", "entity_id": "F079092"}, "registered_agent": {"name": "TOM DINARDO", "address": "4019 S. KANSAS AVE.\nST. FRANCIS\n,\nWI\n53235"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2025", "transaction": "Organized", "filed_date": "07/21/2025", "description": "E-Form"}], "emails": ["TOMMY7007@HOTMAIL.COM"]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "422 NIAGARA STREET LLC", "registered_effective_date": "12/18/2008", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "F042919"}, "registered_agent": {"name": "MATTHEW T MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2008", "transaction": "Organized", "filed_date": "12/18/2008", "description": "E-Form"}, {"effective_date": "12/19/2012", "transaction": "Change of Registered Agent", "filed_date": "12/19/2012", "description": "FM516-E-Form"}, {"effective_date": "12/20/2013", "transaction": "Change of Registered Agent", "filed_date": "12/20/2013", "description": "FM516-E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/16/2018", "description": "& 47 WI LLC'S INTO 12 M097646 (MTM HOLDINGS LLC)"}]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "422 PINE STREET BARABOO, WI LLC", "registered_effective_date": "09/03/2013", "status": "Restored to Good Standing", "status_date": "09/04/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4405 FOX BLUFF LN\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "F049928"}, "registered_agent": {"name": "RICHARD J DIVELBISS", "address": "4405 FOX BLUFF LN\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2013", "transaction": "Organized", "filed_date": "09/03/2013", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "09/05/2017", "transaction": "Change of Registered Agent", "filed_date": "09/05/2017", "description": "OnlineForm 5"}, {"effective_date": "09/05/2017", "transaction": "Restored to Good Standing", "filed_date": "09/05/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "09/04/2019", "transaction": "Restored to Good Standing", "filed_date": "09/04/2019", "description": "OnlineForm 5"}, {"effective_date": "08/23/2022", "transaction": "Change of Registered Agent", "filed_date": "08/23/2022", "description": "OnlineForm 5"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/18/2024", "transaction": "Change of Registered Agent", "filed_date": "10/18/2024", "description": "OnlineForm 5"}], "emails": ["LINDSAY@SARISFOUNDATION.ORG"]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "422 RENTALS LLC", "registered_effective_date": "04/16/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4333 N Cornfield Dr\nEvansville\n,\nWI\n53536\nUnited States of America", "entity_id": "F072273"}, "registered_agent": {"name": "GREGORY HAROLD BARTELT", "address": "4333 N CORNFIELD DR\nEVANSVILLE\n,\nWI\n53536"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2023", "transaction": "Organized", "filed_date": "04/17/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "422 RUSHMORE, LLC", "registered_effective_date": "04/19/2002", "status": "Organized", "status_date": "04/19/2002", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5011 SAINT CYR RD\nMIDDLETON\n,\nWI\n53562-2424\nUnited States of America", "entity_id": "F033135"}, "registered_agent": {"name": "DANIEL J. LARSON", "address": "5011 SAINT CYR RD\nMIDDLETON\n,\nWI\n53562-2424"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2002", "transaction": "Organized", "filed_date": "04/22/2002", "description": "eForm"}, {"effective_date": "06/24/2014", "transaction": "Change of Registered Agent", "filed_date": "06/24/2014", "description": "FM516-E-Form"}, {"effective_date": "05/29/2017", "transaction": "Change of Registered Agent", "filed_date": "05/29/2017", "description": "OnlineForm 5"}, {"effective_date": "04/22/2023", "transaction": "Change of Registered Agent", "filed_date": "04/22/2023", "description": "OnlineForm 5"}], "emails": ["DANJLARSON81@GMAIL.COM"]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "422 SECOND STREET LLC", "registered_effective_date": "12/12/2017", "status": "Restored to Good Standing", "status_date": "03/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "422 S 2ND ST\nMILWAUKEE\n,\nWI\n53204-1611", "entity_id": "F058248"}, "registered_agent": {"name": "ROBERT WEISS", "address": "422 S 2ND ST\nMILWAUKEE\n,\nWI\n53204-1611"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2017", "transaction": "Organized", "filed_date": "12/12/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}, {"effective_date": "02/19/2021", "transaction": "Restored to Good Standing", "filed_date": "02/25/2021", "description": ""}, {"effective_date": "02/19/2021", "transaction": "Certificate of Reinstatement", "filed_date": "02/25/2021", "description": ""}, {"effective_date": "02/19/2021", "transaction": "Change of Registered Agent", "filed_date": "02/25/2021", "description": "FM 516-2020"}, {"effective_date": "02/24/2022", "transaction": "Change of Registered Agent", "filed_date": "02/24/2022", "description": "OnlineForm 5"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "03/10/2025", "transaction": "Restored to Good Standing", "filed_date": "03/10/2025", "description": "OnlineForm 5"}], "emails": ["SHAKERSMILWAUKEE@GMAIL.COM"]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "422 SOUTH WELLS, LTD.", "registered_effective_date": "12/23/1988", "status": "Restored to Good Standing", "status_date": "05/02/1994", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "422 S WELLS ST\nLAKE GENEVA\n,\nWI\n53147-2102", "entity_id": "F023336"}, "registered_agent": {"name": "HAGEN CPA, LLC", "address": "4525 WOODGATE DR\nJANESVILLE\n,\nWI\n53546-8203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/23/1988", "description": ""}, {"effective_date": "10/01/1993", "transaction": "Delinquent", "filed_date": "10/01/1993", "description": ""}, {"effective_date": "02/07/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/07/1994", "description": "942011030"}, {"effective_date": "04/15/1994", "transaction": "Administrative Dissolution", "filed_date": "04/15/1994", "description": "942030377"}, {"effective_date": "05/02/1994", "transaction": "Restored to Good Standing", "filed_date": "05/04/1994", "description": ""}, {"effective_date": "05/02/1994", "transaction": "Certificate of Reinstatement", "filed_date": "05/04/1994", "description": ""}, {"effective_date": "12/04/2000", "transaction": "Change of Registered Agent", "filed_date": "12/04/2000", "description": "FM 16-2000"}, {"effective_date": "10/30/2002", "transaction": "Change of Registered Agent", "filed_date": "10/30/2002", "description": "FM16-E-Form"}, {"effective_date": "12/15/2003", "transaction": "Change of Registered Agent", "filed_date": "12/15/2003", "description": "FM16-E-Form"}, {"effective_date": "10/26/2011", "transaction": "Change of Registered Agent", "filed_date": "10/26/2011", "description": "FM16-E-Form"}, {"effective_date": "11/01/2017", "transaction": "Change of Registered Agent", "filed_date": "11/01/2017", "description": "Form16 OnlineForm"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "Form16 OnlineForm"}, {"effective_date": "10/28/2024", "transaction": "Change of Registered Agent", "filed_date": "10/28/2024", "description": "Form16 OnlineForm"}, {"effective_date": "12/23/2025", "transaction": "Change of Registered Agent", "filed_date": "12/23/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "422 STATE STREET LLC", "registered_effective_date": "04/28/2014", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 N MILLS ST\nMADISON\n,\nWI\n53715-1136", "entity_id": "F051059"}, "registered_agent": {"name": "JOSEPH D MCCORMICK", "address": "101 N MILLS ST\nMADISON\n,\nWI\n53715-1136"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2014", "transaction": "Organized", "filed_date": "04/28/2014", "description": "E-Form"}, {"effective_date": "06/25/2015", "transaction": "Change of Registered Agent", "filed_date": "06/25/2015", "description": "OnlineForm 5"}, {"effective_date": "06/19/2017", "transaction": "Change of Registered Agent", "filed_date": "06/19/2017", "description": "OnlineForm 5"}, {"effective_date": "06/25/2018", "transaction": "Change of Registered Agent", "filed_date": "06/25/2018", "description": "OnlineForm 5"}, {"effective_date": "12/17/2018", "transaction": "Change of Registered Agent", "filed_date": "12/19/2018", "description": ""}, {"effective_date": "04/18/2019", "transaction": "Change of Registered Agent", "filed_date": "04/18/2019", "description": "OnlineForm 5"}, {"effective_date": "08/27/2020", "transaction": "Change of Registered Agent", "filed_date": "08/27/2020", "description": "FM13-E-Form"}, {"effective_date": "04/20/2021", "transaction": "Change of Registered Agent", "filed_date": "04/20/2021", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "Statement of Nonapplicability"}, {"effective_date": "04/18/2023", "transaction": "Change of Registered Agent", "filed_date": "04/18/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["INFO@JDMCCORMICK.COM"]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "422 TRATT LLC", "registered_effective_date": "08/16/2022", "status": "Organized", "status_date": "08/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 620298\nMIDDLETON\n,\nWI\n53562", "entity_id": "F070209"}, "registered_agent": {"name": "TYSON HALL", "address": "8613 FAIRWAY PL\nAPT 300\nMIDDLETON\n,\nWI\n53562-2503"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2022", "transaction": "Organized", "filed_date": "08/16/2022", "description": "E-Form"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}], "emails": ["TYSON@MASTERSHALL.COM"]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "422 WATER STREET LLC", "registered_effective_date": "08/31/2017", "status": "Organized", "status_date": "08/31/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699", "entity_id": "F057181"}, "registered_agent": {"name": "JOHN STEVEN MOGENSEN", "address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2017", "transaction": "Organized", "filed_date": "08/31/2017", "description": "E-Form"}, {"effective_date": "09/25/2018", "transaction": "Change of Registered Agent", "filed_date": "09/25/2018", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "09/21/2023", "transaction": "Change of Registered Agent", "filed_date": "09/21/2023", "description": "OnlineForm 5"}], "emails": ["JEFFE@INVESTMENTREALTORS.COM"]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "422-424 PINE TERRACE, LLC", "registered_effective_date": "05/22/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8920 County Highway F\nFish Creek\n,\nWI\n54212\nUnited States of America", "entity_id": "F075596"}, "registered_agent": {"name": "ARMANDO JAUREGUI", "address": "8920 COUNTY HIGHWAY F\nFISH CREEK\n,\nWI\n54212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2024", "transaction": "Organized", "filed_date": "05/22/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "422-424 S 70TH STREET, LLC", "registered_effective_date": "08/15/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F061931"}, "registered_agent": {"name": "EVELYN P MERVOSH NOVOHRADSKY", "address": "422 S. 70TH ST\nMILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2019", "transaction": "Organized", "filed_date": "08/16/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "4220 27TH LLC", "registered_effective_date": "04/29/2025", "status": "Dissolved", "status_date": "12/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4220 S 27th St\nMilwaukee\n,\nwi\n53221\nUnited States of America", "entity_id": "F078367"}, "registered_agent": {"name": "BLERIM TERZIJA", "address": "4220 S 27TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2025", "transaction": "Organized", "filed_date": "04/29/2025", "description": "E-Form"}, {"effective_date": "12/22/2025", "transaction": "Articles of Dissolution", "filed_date": "12/22/2025", "description": "OnlineForm 510"}]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "4220 DEVELOPMENT, LLC", "registered_effective_date": "05/24/2024", "status": "Organized", "status_date": "05/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4011 80th Street\nKenosha\n,\nWI\n53142\nUnited States of America", "entity_id": "F075628"}, "registered_agent": {"name": "UNIVERSAL REGISTERED AGENTS, INC.", "address": "100 WILBURN RD.\nSUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2024", "transaction": "Organized", "filed_date": "05/24/2024", "description": "E-Form"}], "emails": ["INFO@URAGENTS.COM"]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "4220 GARZON LLC", "registered_effective_date": "06/30/2016", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4220 S 27TH ST\nSTE 200\nMILWAUKEE\n,\nWI\n53221-1855", "entity_id": "F054993"}, "registered_agent": {"name": "NELSON DAVID GARZON", "address": "7625 W SUNNYVALE RD\nMEQUON\n,\nWI\n53097-3240"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2016", "transaction": "Organized", "filed_date": "06/30/2016", "description": "E-Form"}, {"effective_date": "04/25/2017", "transaction": "Change of Registered Agent", "filed_date": "04/25/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "06/21/2019", "transaction": "Restored to Good Standing", "filed_date": "06/21/2019", "description": "OnlineForm 5"}, {"effective_date": "09/18/2023", "transaction": "Change of Registered Agent", "filed_date": "09/18/2023", "description": "OnlineForm 5"}, {"effective_date": "07/12/2024", "transaction": "Change of Registered Agent", "filed_date": "07/12/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "4220 INVESTMENTS, LLC", "registered_effective_date": "06/03/2024", "status": "Organized", "status_date": "06/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4011 80TH ST\nKENOSHA\n,\nWI\n53142-4955\nUnited States of America", "entity_id": "F075691"}, "registered_agent": {"name": "UNIVERSAL REGISTERED AGENTS, INC.", "address": "100 WILBURN ROAD\nSUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2024", "transaction": "Organized", "filed_date": "06/03/2024", "description": "E-Form"}, {"effective_date": "06/03/2024", "transaction": "Change of Registered Agent", "filed_date": "06/03/2024", "description": "FM13-E-Form"}], "emails": ["INFO@URAGENTS.COM"]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "4220 MANAGER, LLC", "registered_effective_date": "07/17/2025", "status": "Organized", "status_date": "07/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4011 80th Street\nKenosha\n,\nWI\n53142\nUnited States of America", "entity_id": "F079071"}, "registered_agent": {"name": "UNIVERSAL REGISTERED AGENTS, INC.", "address": "100 WILBURN RD.\nSUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2025", "transaction": "Organized", "filed_date": "07/17/2025", "description": "E-Form"}], "emails": ["INFO@URAGENTS.COM"]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "4220 N 61ST LLC", "registered_effective_date": "12/04/2019", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F062565"}, "registered_agent": {"name": "DANIEL J KONICEK", "address": "7102 S WOELFEL RD\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2019", "transaction": "Organized", "filed_date": "12/04/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "4220 TEUTONIA LLC", "registered_effective_date": "02/23/2023", "status": "Restored to Good Standing", "status_date": "01/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3480 N SHORE DR\nHUBERTUS\n,\nWI\n53033-9510\nUnited States of America", "entity_id": "F071841"}, "registered_agent": {"name": "DAVID MICHALSKI", "address": "3480 N SHORE DR\nHUBERTUS\n,\nWI\n53033-9510"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2023", "transaction": "Organized", "filed_date": "02/23/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/13/2026", "transaction": "Restored to Good Standing", "filed_date": "01/13/2026", "description": "OnlineForm 5"}, {"effective_date": "01/13/2026", "transaction": "Change of Registered Agent", "filed_date": "01/13/2026", "description": "OnlineForm 5"}], "emails": ["DAVIDMICHALSKI@GMAIL.COM"]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "4220-22 N. WOODBURN ST. LLC", "registered_effective_date": "12/31/2008", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4535 NARDMORE\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "F042959"}, "registered_agent": {"name": "SANDY SWARTZBERG ESQ.", "address": "4535 N ARDMORE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2008", "transaction": "Organized", "filed_date": "12/31/2008", "description": "E-Form"}, {"effective_date": "06/17/2010", "transaction": "Change of Registered Agent", "filed_date": "06/17/2010", "description": "FM13-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/25/2010", "transaction": "Restored to Good Standing", "filed_date": "10/25/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "11/19/2012", "transaction": "Restored to Good Standing", "filed_date": "11/19/2012", "description": "E-Form"}, {"effective_date": "11/19/2012", "transaction": "Change of Registered Agent", "filed_date": "11/19/2012", "description": "FM516-E-Form"}, {"effective_date": "12/27/2013", "transaction": "Change of Registered Agent", "filed_date": "12/27/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "4221 DENTON ROAD, LLC", "registered_effective_date": "03/10/2026", "status": "Organized", "status_date": "03/10/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2241 Gopher Hill Road\nWatertown\n,\nWI\n53094\nUnited States of America", "entity_id": "F081200"}, "registered_agent": {"name": "KIM ZINDL", "address": "W2241 GOPHER HILL ROAD\nWATERTOWN\n,\nWI\n53094"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2026", "transaction": "Organized", "filed_date": "03/10/2026", "description": "E-Form"}], "emails": ["ZINDL90@GMAIL.COM"]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "4221 SHEFFIELD LLC", "registered_effective_date": "05/22/2024", "status": "Restored to Good Standing", "status_date": "04/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4229 Sheffield Rd\nMadison\n,\nWI\n53711\nUnited States of America", "entity_id": "F075610"}, "registered_agent": {"name": "BROOKE NORSTED", "address": "4229 SHEFFIELD RD\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2024", "transaction": "Organized", "filed_date": "05/22/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/09/2026", "transaction": "Restored to Good Standing", "filed_date": "04/09/2026", "description": "OnlineForm 5"}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["BROOKE.NORSTED@GMAIL.COM"]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "4221 W NORTH AVE LLC", "registered_effective_date": "03/31/2022", "status": "Organized", "status_date": "03/31/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9134 W SILVER SPRING DRIVE\nMILWAUKEE\n,\nWI\n53225", "entity_id": "F069103"}, "registered_agent": {"name": "MAKBUL SAJAN", "address": "9134 W SILVER SPRING DRIVE\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2022", "transaction": "Organized", "filed_date": "03/31/2022", "description": "E-Form"}, {"effective_date": "03/07/2023", "transaction": "Change of Registered Agent", "filed_date": "03/07/2023", "description": "OnlineForm 5"}, {"effective_date": "12/16/2025", "transaction": "Change of Registered Agent", "filed_date": "12/16/2025", "description": "FM13-E-Form"}], "emails": ["EVOLUTIONPROPERTIES2@GMAIL.COM"]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "4224 W MARION LLC", "registered_effective_date": "10/10/2012", "status": "Dissolved", "status_date": "04/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19 BURR LN\nHOLMES\n,\nNY\n12531\nUnited States of America", "entity_id": "F048414"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2012", "transaction": "Organized", "filed_date": "10/11/2012", "description": "E-Form"}, {"effective_date": "04/27/2016", "transaction": "Articles of Dissolution", "filed_date": "05/04/2016", "description": ""}, {"effective_date": "05/23/2018", "transaction": "Resignation of Registered Agent", "filed_date": "05/30/2018", "description": ""}]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "4225 HIGHWAY 42, LLC", "registered_effective_date": "11/11/2024", "status": "Organized", "status_date": "11/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4225 STATE HIGHWAY 42\nSHEBOYGAN\n,\nWI\n53083-2065\nUnited States of America", "entity_id": "F076869"}, "registered_agent": {"name": "DAVID GASS", "address": "ROHDE DALES LLP\n909 N. 8TH ST., SUITE 100\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2024", "transaction": "Organized", "filed_date": "11/11/2024", "description": "E-Form"}], "emails": ["AGENT@ROHDEDALES.COM"]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "4225 SHEFFIELD LLC", "registered_effective_date": "05/22/2024", "status": "Restored to Good Standing", "status_date": "04/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4229 Sheffield Rd\nMadison\n,\nWI\n53711\nUnited States of America", "entity_id": "F075611"}, "registered_agent": {"name": "BROOKE NORSTED", "address": "4229 SHEFFIELD RD\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2024", "transaction": "Organized", "filed_date": "05/22/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/09/2026", "transaction": "Restored to Good Standing", "filed_date": "04/09/2026", "description": "OnlineForm 5"}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["BROOKE.NORSTED@GMAIL.COM"]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "4227 N 21 ST LLC", "registered_effective_date": "02/12/2018", "status": "Restored to Good Standing", "status_date": "01/29/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "342 N WATER ST\nMILWAUKEE\n,\nWI\n53202-5514", "entity_id": "F058608"}, "registered_agent": {"name": "ANTONIO MAYFIELD", "address": "342 N WATER ST\nMILWAUKEE\n,\nWI\n53202-5514"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/12/2018", "transaction": "Organized", "filed_date": "02/12/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}, {"effective_date": "11/23/2022", "transaction": "Restored to Good Standing", "filed_date": "11/30/2022", "description": ""}, {"effective_date": "11/23/2022", "transaction": "Certificate of Reinstatement", "filed_date": "11/30/2022", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "10/30/2024", "transaction": "Change of Registered Agent", "filed_date": "10/30/2024", "description": "OnlineForm 5"}, {"effective_date": "10/30/2024", "transaction": "Restored to Good Standing", "filed_date": "10/30/2024", "description": "OnlineForm 5"}, {"effective_date": "10/30/2024", "transaction": "Amendment", "filed_date": "10/30/2024", "description": "OnlineForm 504 Old Name = 4227 N. 21ST ST., LLC"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/29/2026", "transaction": "Change of Registered Agent", "filed_date": "01/29/2026", "description": "OnlineForm 5"}, {"effective_date": "01/29/2026", "transaction": "Restored to Good Standing", "filed_date": "01/29/2026", "description": "OnlineForm 5"}], "emails": ["AMAYFIELD@MAYFIELDPRO.COM"]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "4228 CHURCH ROAD LLC", "registered_effective_date": "10/08/2017", "status": "Restored to Good Standing", "status_date": "12/30/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4228 CHURCH RD\nWALDO\n,\nWI\n53093-1768", "entity_id": "F057389"}, "registered_agent": {"name": "DUSTIN JOHN VELDKAMP", "address": "W4228 CHURCH RD\nWALDO\n,\nWI\n53093-1768"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2017", "transaction": "Organized", "filed_date": "10/08/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "12/30/2019", "transaction": "Change of Registered Agent", "filed_date": "12/30/2019", "description": "OnlineForm 5"}, {"effective_date": "12/30/2019", "transaction": "Restored to Good Standing", "filed_date": "12/30/2019", "description": "OnlineForm 5"}, {"effective_date": "02/19/2021", "transaction": "Change of Registered Agent", "filed_date": "02/19/2021", "description": "OnlineForm 5"}, {"effective_date": "11/16/2023", "transaction": "Change of Registered Agent", "filed_date": "11/16/2023", "description": "OnlineForm 5"}], "emails": ["JENNY.VELDKAMP@SIMPLYEARTH.COM"]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "4228 SOUTHTOWNE LLC", "registered_effective_date": "02/04/2021", "status": "Organized", "status_date": "02/04/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4228 SOUTHTOWNE DR\nEAU CLAIRE\n,\nWI\n54701-2636", "entity_id": "F065553"}, "registered_agent": {"name": "DIRK NOHRE", "address": "4228 SOUTHTOWNE DR\nEAU CLAIRE\n,\nWI\n54701-2636"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2021", "transaction": "Organized", "filed_date": "02/04/2021", "description": "E-Form"}, {"effective_date": "03/21/2023", "transaction": "Change of Registered Agent", "filed_date": "03/21/2023", "description": "OnlineForm 5"}, {"effective_date": "02/19/2024", "transaction": "Change of Registered Agent", "filed_date": "02/19/2024", "description": "OnlineForm 5"}], "emails": ["RACHEL@NOHRE.COM"]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "4228 W BURLEIGH LLC", "registered_effective_date": "07/06/2018", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F059504"}, "registered_agent": {"name": "WINSOME G. CHOUDRY", "address": "4228 W. BURLEIGH STREET\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2018", "transaction": "Organized", "filed_date": "07/06/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY TWO TWENTY LLC", "registered_effective_date": "12/26/2024", "status": "Organized", "status_date": "12/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N59W14200 Bobolink ave\nMenomonee Falls\n,\nWi\n53051\nUnited States of America", "entity_id": "F077230"}, "registered_agent": {"name": "HANNA DELENDIK", "address": "N59W14200 BOBOLINK AVE\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2024", "transaction": "Organized", "filed_date": "12/26/2024", "description": "E-Form"}], "emails": ["KILBOURNMANAGEMENT@GMAIL.COM"]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY TWO TWENTY SIX SIEBEN CORP.", "registered_effective_date": "08/20/1997", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "11412 N PORT WASHINGTON #202-S\nMEQUON\n,\nWI\n53092", "entity_id": "F028623"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/22/1997", "description": ""}, {"effective_date": "07/01/1999", "transaction": "Delinquent", "filed_date": "07/01/1999", "description": ""}, {"effective_date": "12/08/1999", "transaction": "Restored to Good Standing", "filed_date": "12/08/1999", "description": ""}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": ""}, {"effective_date": "01/14/2003", "transaction": "Restored to Good Standing", "filed_date": "01/14/2003", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/17/2008", "transaction": "Resignation of Registered Agent", "filed_date": "07/22/2008", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 298155, "worker_id": "details-extract-33", "ts": 1776112845, "record_type": "business_detail", "entity_details": {"entity_name": "THE 4220 LLC", "registered_effective_date": "03/29/2007", "status": "Dissolved", "status_date": "02/17/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4864 SOUTH 10TH STREET\nMILWAUKEE\n,\nWI\n53221\nUnited States of America", "entity_id": "F040468"}, "registered_agent": {"name": "KENNETH R. SIDELLO", "address": "4864 SOUTH 10TH STREET\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2007", "transaction": "Organized", "filed_date": "04/02/2007", "description": "E-Form"}, {"effective_date": "02/17/2017", "transaction": "Articles of Dissolution", "filed_date": "02/17/2017", "description": ""}]}
{"task_id": 297381, "worker_id": "details-extract-37", "ts": 1776112874, "record_type": "business_detail", "entity_details": {"entity_name": "3GK PROPERTIES LLC", "registered_effective_date": "06/07/2011", "status": "Organized", "status_date": "06/07/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W11302 RED CEDAR DR\nLODI\n,\nWI\n53555-9646\nUnited States of America", "entity_id": "T053971"}, "registered_agent": {"name": "HOWARD SCHWAB", "address": "W11302 RED CEDAR DR\nLODI\n,\nWI\n53555-9646"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2011", "transaction": "Organized", "filed_date": "06/07/2011", "description": "E-Form"}, {"effective_date": "05/16/2016", "transaction": "Change of Registered Agent", "filed_date": "05/16/2016", "description": "OnlineForm 5"}, {"effective_date": "05/08/2017", "transaction": "Change of Registered Agent", "filed_date": "05/08/2017", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}], "emails": ["COOPERSTORAGE13@YAHOO.COM"]}
{"task_id": 296937, "worker_id": "details-extract-6", "ts": 1776112892, "record_type": "business_detail", "entity_details": {"entity_name": "348 LLC", "registered_effective_date": "12/11/2006", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "117 W WALKER STREET\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "T042140"}, "registered_agent": {"name": "RICHARD RICCO", "address": "117 W WALKER STREET\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2006", "transaction": "Organized", "filed_date": "12/13/2006", "description": "E-Form"}, {"effective_date": "10/17/2013", "transaction": "Change of Registered Agent", "filed_date": "10/17/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 296937, "worker_id": "details-extract-6", "ts": 1776112892, "record_type": "business_detail", "entity_details": {"entity_name": "348 SOUTH WATER STREET LLC", "registered_effective_date": "09/15/1997", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T027471"}, "registered_agent": {"name": "JOHN W HEIN", "address": "735 N WATER ST STE 1000\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/1997", "transaction": "Organized", "filed_date": "09/19/1997", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 296937, "worker_id": "details-extract-6", "ts": 1776112892, "record_type": "business_detail", "entity_details": {"entity_name": "3480 CALHOUN ROAD, LLC", "registered_effective_date": "09/09/2008", "status": "Dissolved", "status_date": "08/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3480 NO CALHOUN RD\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "T046628"}, "registered_agent": {"name": "C J MAGLIO", "address": "3480 N CALHOUN RD\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2008", "transaction": "Organized", "filed_date": "09/12/2008", "description": "E-Form"}, {"effective_date": "10/14/2010", "transaction": "Change of Registered Agent", "filed_date": "10/14/2010", "description": "FM516-E-Form"}, {"effective_date": "07/19/2012", "transaction": "Change of Registered Agent", "filed_date": "07/19/2012", "description": "FM516-E-Form"}, {"effective_date": "09/16/2014", "transaction": "Change of Registered Agent", "filed_date": "09/16/2014", "description": "FM516-E-Form"}, {"effective_date": "04/20/2015", "transaction": "Change of Registered Agent", "filed_date": "04/20/2015", "description": "FM13-E-Form"}, {"effective_date": "09/18/2015", "transaction": "Change of Registered Agent", "filed_date": "09/18/2015", "description": "OnlineForm 5"}, {"effective_date": "07/28/2016", "transaction": "Change of Registered Agent", "filed_date": "07/28/2016", "description": "OnlineForm 5"}, {"effective_date": "09/16/2017", "transaction": "Change of Registered Agent", "filed_date": "09/16/2017", "description": "OnlineForm 5"}, {"effective_date": "06/20/2018", "transaction": "Change of Registered Agent", "filed_date": "06/20/2018", "description": "OnlineForm 13"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "08/16/2019", "transaction": "Articles of Dissolution", "filed_date": "08/16/2019", "description": "OnlineForm 510"}]}
{"task_id": 296937, "worker_id": "details-extract-6", "ts": 1776112892, "record_type": "business_detail", "entity_details": {"entity_name": "3481 LLC", "registered_effective_date": "10/24/2019", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T082827"}, "registered_agent": {"name": "ALEKSANDR POPLAVSKIJ", "address": "3823 S 20TH PLACE\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2019", "transaction": "Organized", "filed_date": "10/24/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 296937, "worker_id": "details-extract-6", "ts": 1776112892, "record_type": "business_detail", "entity_details": {"entity_name": "3481-83 N CRAMER, LLC", "registered_effective_date": "02/03/2016", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3481 N CRAMER ST\nMILWAUKEE\n,\nWI\n53211-2816", "entity_id": "T068520"}, "registered_agent": {"name": "JENNIFER HAYDEN, PETRIE + PETTIT S.C.", "address": "250 E WISCONSIN AVE\nSTE 1000\nMILWAUKEE\n,\nWI\n53202-4297"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2016", "transaction": "Organized", "filed_date": "02/03/2016", "description": "E-Form"}, {"effective_date": "03/28/2017", "transaction": "Change of Registered Agent", "filed_date": "03/28/2017", "description": "OnlineForm 5"}, {"effective_date": "02/13/2019", "transaction": "Change of Registered Agent", "filed_date": "02/13/2019", "description": "OnlineForm 5"}, {"effective_date": "03/17/2023", "transaction": "Change of Registered Agent", "filed_date": "03/17/2023", "description": "OnlineForm 5"}, {"effective_date": "03/20/2024", "transaction": "Change of Registered Agent", "filed_date": "03/20/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296937, "worker_id": "details-extract-6", "ts": 1776112892, "record_type": "business_detail", "entity_details": {"entity_name": "3484 MURRAY LLC", "registered_effective_date": "06/10/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3647 S CHASE AVE\nMILWAUKEE\n,\nWI\n53207-3361\nUnited States of America", "entity_id": "T103548"}, "registered_agent": {"name": "MARY JANE MUTH", "address": "3647 S CHASE AVE\nMILWAUKEE\n,\nWI\n53207-3361"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2023", "transaction": "Organized", "filed_date": "06/10/2023", "description": "E-Form"}, {"effective_date": "05/16/2024", "transaction": "Change of Registered Agent", "filed_date": "05/16/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297642, "worker_id": "details-extract-26", "ts": 1776112903, "record_type": "business_detail", "entity_details": {"entity_name": "3-N TRUCKING LLC", "registered_effective_date": "05/31/2022", "status": "Administratively Dissolved", "status_date": "10/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097451"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2022", "transaction": "Organized", "filed_date": "05/31/2022", "description": "E-Form"}, {"effective_date": "12/13/2023", "transaction": "Resignation of Registered Agent", "filed_date": "12/14/2023", "description": ""}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2025", "description": "PUBLICATION"}, {"effective_date": "10/26/2025", "transaction": "Administrative Dissolution", "filed_date": "10/26/2025", "description": ""}]}
{"task_id": 297642, "worker_id": "details-extract-26", "ts": 1776112903, "record_type": "business_detail", "entity_details": {"entity_name": "3NT IMPORT AND EXPORT, LLC", "registered_effective_date": "07/10/2020", "status": "Dissolved", "status_date": "07/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T086006"}, "registered_agent": {"name": "NKEMAKONAM A OBIWELUOZOR", "address": "112 HICKORY ST\nFORT ATKINSON\n,\nWI\n53538"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2020", "transaction": "Organized", "filed_date": "07/13/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/18/2022", "transaction": "Articles of Dissolution", "filed_date": "07/18/2022", "description": "OnlineForm 510"}]}
{"task_id": 297930, "worker_id": "details-extract-18", "ts": 1776112924, "record_type": "business_detail", "entity_details": {"entity_name": "3V TRANSPORT, INC.", "registered_effective_date": "06/10/2011", "status": "Dissolved", "status_date": "07/18/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T053995"}, "registered_agent": {"name": "VADYM VASYLENKO", "address": "425 W WILLOW CT APT 233\nFOX POINT\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/10/2011", "description": "E-Form"}, {"effective_date": "07/18/2011", "transaction": "Articles of Dissolution", "filed_date": "07/19/2011", "description": ""}]}
{"task_id": 296039, "worker_id": "details-extract-19", "ts": 1776112946, "record_type": "business_detail", "entity_details": {"entity_name": "2 FABULOUS UNFRANCHISE, LLC", "registered_effective_date": "04/17/2006", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "307 CHAPLEAU\nNORTH FOND DU LAC\n,\nWI\n54937\nUnited States of America", "entity_id": "T040872"}, "registered_agent": {"name": "NANCY KAY KORTH", "address": "307 CHAPLEAU\nNORTH FOND DU LAC\n,\nWI\n54937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2006", "transaction": "Organized", "filed_date": "04/19/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "05/19/2010", "transaction": "Restored to Good Standing", "filed_date": "05/19/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 296039, "worker_id": "details-extract-19", "ts": 1776112946, "record_type": "business_detail", "entity_details": {"entity_name": "2 FAMILIES HOLDINGS, LLC", "registered_effective_date": "03/26/2024", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "830 Plumer St\nWausau\n,\nWI\n54403\nUnited States of America", "entity_id": "T107968"}, "registered_agent": {"name": "LUE LEE", "address": "830 PLUMER ST\nWAUSAU\n,\nWI\n54403-6253"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2024", "transaction": "Organized", "filed_date": "03/26/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["SERVICE@AUTOBROTHERS.ORG"]}
{"task_id": 296039, "worker_id": "details-extract-19", "ts": 1776112946, "record_type": "business_detail", "entity_details": {"entity_name": "2 FANCIE GALS, LLC", "registered_effective_date": "04/17/2017", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501", "entity_id": "T072825"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2017", "transaction": "Organized", "filed_date": "04/17/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "12/12/2019", "transaction": "Restored to Good Standing", "filed_date": "12/12/2019", "description": "OnlineForm 5"}, {"effective_date": "12/12/2019", "transaction": "Change of Registered Agent", "filed_date": "12/12/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "06/15/2021", "transaction": "Restored to Good Standing", "filed_date": "06/15/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 296039, "worker_id": "details-extract-19", "ts": 1776112946, "record_type": "business_detail", "entity_details": {"entity_name": "2 FARMERS TRUCKING LLC", "registered_effective_date": "03/02/2017", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3373 SUNNY RD\nEDEN\n,\nWI\n53019-1255", "entity_id": "T072332"}, "registered_agent": {"name": "TARY SASS", "address": "W3373 SUNNY RD\nEDEN\n,\nWI\n53019-1255"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2017", "transaction": "Organized", "filed_date": "03/02/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "03/29/2019", "transaction": "Change of Registered Agent", "filed_date": "03/29/2019", "description": "OnlineForm 5"}, {"effective_date": "03/29/2019", "transaction": "Restored to Good Standing", "filed_date": "03/29/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 296039, "worker_id": "details-extract-19", "ts": 1776112946, "record_type": "business_detail", "entity_details": {"entity_name": "2 FAST 2 CONTRACTORS LLC", "registered_effective_date": "01/28/2014", "status": "Restored to Good Standing", "status_date": "06/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4175 N 68TH ST\nMILWAUKEE\n,\nWI\n53216", "entity_id": "T061866"}, "registered_agent": {"name": "SHELDON B CRUICKSHANK", "address": "4175 N 68TH ST\n4175 N 68TH ST\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2014", "transaction": "Organized", "filed_date": "01/28/2014", "description": "E-Form"}, {"effective_date": "06/29/2015", "transaction": "Change of Registered Agent", "filed_date": "06/29/2015", "description": "OnlineForm 5"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}, {"effective_date": "06/12/2025", "transaction": "Restored to Good Standing", "filed_date": "06/17/2025", "description": ""}, {"effective_date": "06/12/2025", "transaction": "Certificate of Reinstatement", "filed_date": "06/17/2025", "description": ""}, {"effective_date": "06/12/2025", "transaction": "Change of Registered Agent", "filed_date": "06/17/2025", "description": "FM5 - 2025"}, {"effective_date": "02/17/2026", "transaction": "Change of Registered Agent", "filed_date": "02/17/2026", "description": "OnlineForm 5"}], "emails": ["2FAST2CONTRACTORS07@GMAIL.COM"]}
{"task_id": 296039, "worker_id": "details-extract-19", "ts": 1776112946, "record_type": "business_detail", "entity_details": {"entity_name": "2 FAT BOYZ PROPERTIES LLC", "registered_effective_date": "03/25/2021", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2118 SECLUSION DR\nEAU CLAIRE\n,\nWI\n54703-3616", "entity_id": "T090026"}, "registered_agent": {"name": "STEVEN JAENKE", "address": "2118 SECLUSION DR\nEAU CLAIRE\n,\nWI\n54703-3616"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2021", "transaction": "Organized", "filed_date": "03/25/2021", "description": "E-Form"}, {"effective_date": "02/16/2022", "transaction": "Change of Registered Agent", "filed_date": "02/16/2022", "description": "OnlineForm 5"}, {"effective_date": "03/18/2023", "transaction": "Change of Registered Agent", "filed_date": "03/18/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296039, "worker_id": "details-extract-19", "ts": 1776112946, "record_type": "business_detail", "entity_details": {"entity_name": "2FAST2CONTRACTORS LLC", "registered_effective_date": "06/02/2025", "status": "Terminated", "status_date": "06/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4175 N 68th St\nMilwaukee\n,\nWI\n53216\nUnited States of America", "entity_id": "T114653"}, "registered_agent": {"name": "SHELDON BENTON CRUICKSHANK", "address": "4175 N 68TH ST\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2025", "transaction": "Organized", "filed_date": "06/02/2025", "description": "E-Form"}, {"effective_date": "06/03/2025", "transaction": "Terminated", "filed_date": "06/03/2025", "description": "OnlineForm 510"}]}
{"task_id": 296039, "worker_id": "details-extract-19", "ts": 1776112946, "record_type": "business_detail", "entity_details": {"entity_name": "2FATBOYS, LLC", "registered_effective_date": "03/06/2000", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030200"}, "registered_agent": {"name": "MICHAEL A DAURY", "address": "N2705 CTY E\nAPPLETON\n,\nWI\n53913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2000", "transaction": "Organized", "filed_date": "03/10/2000", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": "*****RECORD IMAGED***"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 296039, "worker_id": "details-extract-19", "ts": 1776112946, "record_type": "business_detail", "entity_details": {"entity_name": "2FATKIDS LLC", "registered_effective_date": "03/30/2026", "status": "Organized", "status_date": "03/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSte 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T120007"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2026", "transaction": "Organized", "filed_date": "03/30/2026", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 296039, "worker_id": "details-extract-19", "ts": 1776112946, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FACED TECHNOLOGIES LLC", "registered_effective_date": "07/21/2011", "status": "Administratively Dissolved", "status_date": "09/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T054312"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST, FL 1ST\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2011", "transaction": "Organized", "filed_date": "07/22/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}]}
{"task_id": 296039, "worker_id": "details-extract-19", "ts": 1776112946, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FACES OF FASHION, INC.", "registered_effective_date": "02/09/1970", "status": "Dissolved", "status_date": "03/16/1979", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T05089"}, "registered_agent": {"name": "JANET G HARTWIG", "address": "1270 GARVENS AVE\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/1979", "transaction": "Articles of Dissolution", "filed_date": "03/16/1979", "description": ""}]}
{"task_id": 296039, "worker_id": "details-extract-19", "ts": 1776112946, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FAMILIES LLC", "registered_effective_date": "06/30/2011", "status": "Administratively Dissolved", "status_date": "11/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T054160"}, "registered_agent": {"name": "EMILIA GOLPE CONCHI", "address": "W279 N2221 PROSPECT AVENUE\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2011", "transaction": "Organized", "filed_date": "07/01/2011", "description": "E-Form"}, {"effective_date": "11/09/2011", "transaction": "Change of Registered Agent", "filed_date": "11/11/2011", "description": ""}, {"effective_date": "11/17/2011", "transaction": "Amendment", "filed_date": "11/21/2011", "description": ""}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/05/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/05/2014", "description": "PUBLICATION"}, {"effective_date": "11/05/2014", "transaction": "Administrative Dissolution", "filed_date": "11/05/2014", "description": "PUBLICATION"}]}
{"task_id": 296039, "worker_id": "details-extract-19", "ts": 1776112946, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FAT GUYS BISTRO, LLC", "registered_effective_date": "09/20/2006", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "327 MAIN STREET\nRACINE\n,\nWI\n53403\nUnited States of America", "entity_id": "T041714"}, "registered_agent": {"name": "MICHAEL J. YOUNG", "address": "2021 WASHINGTON AVE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2006", "transaction": "Organized", "filed_date": "09/22/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "09/05/2008", "transaction": "Restored to Good Standing", "filed_date": "09/05/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "06/16/2011", "transaction": "Restored to Good Standing", "filed_date": "06/16/2011", "description": "E-Form"}, {"effective_date": "06/16/2011", "transaction": "Change of Registered Agent", "filed_date": "06/16/2011", "description": "FM516-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "10/11/2012", "transaction": "Restored to Good Standing", "filed_date": "10/11/2012", "description": "E-Form"}, {"effective_date": "10/11/2012", "transaction": "Change of Registered Agent", "filed_date": "10/11/2012", "description": "FM516-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 296039, "worker_id": "details-extract-19", "ts": 1776112946, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FAT HUNKS LLC", "registered_effective_date": "02/03/2014", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1654 BEHRENS DR\nCEDARBURG\n,\nWI\n53012-8870", "entity_id": "T061905"}, "registered_agent": {"name": "SEAN REILLY", "address": "1654 BEHRENS DR\nCEDARBURG\n,\nWI\n53012-8870"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2014", "transaction": "Organized", "filed_date": "02/03/2014", "description": "E-Form"}, {"effective_date": "06/22/2015", "transaction": "Change of Registered Agent", "filed_date": "06/22/2015", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "02/22/2018", "transaction": "Change of Registered Agent", "filed_date": "02/22/2018", "description": "OnlineForm 5"}, {"effective_date": "02/22/2018", "transaction": "Restored to Good Standing", "filed_date": "02/22/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 296039, "worker_id": "details-extract-19", "ts": 1776112946, "record_type": "business_detail", "entity_details": {"entity_name": "TWO-FAMILY HOME OWNERS ASSOCIATION FOR LOTS 105 THROUGH 110, INC.", "registered_effective_date": "06/22/2018", "status": "Restored to Good Standing", "status_date": "04/14/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "495 ITHACA COURT\nOREGON\n,\nWISCONSIN\n53575", "entity_id": "T077347"}, "registered_agent": {"name": "SUE MOHR", "address": "495 ITHACA COURT\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/22/2018", "description": "OnlineForm 102"}, {"effective_date": "06/23/2020", "transaction": "Change of Registered Agent", "filed_date": "06/23/2020", "description": "OnlineForm 5"}, {"effective_date": "05/05/2022", "transaction": "Change of Registered Agent", "filed_date": "05/05/2022", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "FM13-E-Form"}, {"effective_date": "11/14/2023", "transaction": "Change of Registered Agent", "filed_date": "11/14/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Restored to Good Standing", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Change of Registered Agent", "filed_date": "04/14/2025", "description": "FM 5 - 2025"}]}
{"task_id": 296039, "worker_id": "details-extract-19", "ts": 1776112946, "record_type": "business_detail", "entity_details": {"entity_name": "TWO-FAMILY HOME OWNERS ASSOCIATION FOR LOTS 111 THROUGH 116, INC.", "registered_effective_date": "06/22/2018", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "PO BOX 10\nCOTTAGE GROVE\n,\nWI\n53527", "entity_id": "T077348"}, "registered_agent": {"name": "LAURA WEBER", "address": "PO BOX 10\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/22/2018", "description": "OnlineForm 102"}, {"effective_date": "06/24/2020", "transaction": "Change of Registered Agent", "filed_date": "06/24/2020", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}, {"effective_date": "04/07/2026", "transaction": "Change of Registered Agent", "filed_date": "04/07/2026", "description": "OnlineForm 5"}]}
{"task_id": 298272, "worker_id": "details-extract-33", "ts": 1776112955, "record_type": "business_detail", "entity_details": {"entity_name": "45 BLACKJACK (2019), LLC", "registered_effective_date": "11/18/2019", "status": "Terminated", "status_date": "08/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6 SPRUCEWOOD CT.\nRACINE\n,\nWI\n53402", "entity_id": "F062461"}, "registered_agent": {"name": "SANDY SWAGER", "address": "6 SPRUCEWOOD CT.\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2019", "transaction": "Organized", "filed_date": "11/18/2019", "description": "E-Form"}, {"effective_date": "10/26/2020", "transaction": "Change of Registered Agent", "filed_date": "10/26/2020", "description": "OnlineForm 5"}, {"effective_date": "10/31/2023", "transaction": "Change of Registered Agent", "filed_date": "10/31/2023", "description": "OnlineForm 5"}, {"effective_date": "10/28/2024", "transaction": "Change of Registered Agent", "filed_date": "10/28/2024", "description": "OnlineForm 5"}, {"effective_date": "08/12/2025", "transaction": "Terminated", "filed_date": "08/12/2025", "description": "OnlineForm 510"}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20 TON STUDIOS LLC", "registered_effective_date": "01/28/2017", "status": "Restored to Good Standing", "status_date": "03/01/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2000 W NORTH AVE\nMILWAUKEE\n,\nWI\n53205-1131", "entity_id": "T071937"}, "registered_agent": {"name": "KEENAN JAMES LAMPE", "address": "2176 N 37TH ST\nMILWAUKEE\n,\nWI\n53208-1325"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2017", "transaction": "Organized", "filed_date": "01/28/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "03/14/2019", "transaction": "Restored to Good Standing", "filed_date": "03/14/2019", "description": "OnlineForm 5"}, {"effective_date": "03/14/2019", "transaction": "Change of Registered Agent", "filed_date": "03/14/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "03/01/2023", "transaction": "Change of Registered Agent", "filed_date": "03/01/2023", "description": "OnlineForm 5"}, {"effective_date": "03/01/2023", "transaction": "Restored to Good Standing", "filed_date": "03/01/2023", "description": "OnlineForm 5"}], "emails": ["KEENAN.LAMPE@20TONSTUDIOS.COM"]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH & CAPITOL FOOD MART, INC.", "registered_effective_date": "02/16/1989", "status": "Administratively Dissolved", "status_date": "06/19/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2002 W CAPITOL DRIVE\nMILWAUKEE\n,\nWI\n53206\nUnited States of America", "entity_id": "S039494"}, "registered_agent": {"name": "M L THARPS", "address": "1845 N FARWELL\nSTE 310A\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/16/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/16/1989", "description": ""}, {"effective_date": "03/03/1989", "transaction": "Amendment", "filed_date": "03/03/1989", "description": "CHG NAME"}, {"effective_date": "01/01/1992", "transaction": "Delinquent", "filed_date": "01/01/1992", "description": ""}, {"effective_date": "04/14/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/1992", "description": "922031362"}, {"effective_date": "06/19/1992", "transaction": "Administrative Dissolution", "filed_date": "06/19/1992", "description": "922022096"}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH & KOELLER, LLC", "registered_effective_date": "02/24/2009", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 NORTH MAIN STREET, SUITE 300\nOSHKOSH\n,\nWI\n54901\nUnited States of America", "entity_id": "T047781"}, "registered_agent": {"name": "J. PETER JUNGBACKER", "address": "300 N. MAIN STREET, SUITE 300\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2009", "transaction": "Organized", "filed_date": "02/24/2009", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH & WALNUT DEVELOPMENT, LLC", "registered_effective_date": "07/13/2004", "status": "Dissolved", "status_date": "08/19/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "C/O GORMAN & COMPANY INC\n1244 S PARK ST\nMADISON\n,\nWI\n53715\nUnited States of America", "entity_id": "T037209"}, "registered_agent": {"name": "GARY J. GORMAN", "address": "1244 S. PARK STREET\nMADISON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2004", "transaction": "Organized", "filed_date": "07/15/2004", "description": "eForm"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "08/19/2008", "transaction": "Articles of Dissolution", "filed_date": "08/21/2008", "description": ""}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH AND KENTUCKY CORP.", "registered_effective_date": "02/26/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "3716 HAVEN AVE\nRACINE\n,\nWI\n53405", "entity_id": "T084293"}, "registered_agent": {"name": "INDIVIDUAL", "address": "3716 HAVEN AVE\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/26/2020", "description": "OnlineForm 102"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH CANYON, LLC", "registered_effective_date": "08/29/2007", "status": "Organized", "status_date": "08/29/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1101 PERRY ST\nALGOMA\n,\nWI\n54201-1635\nUnited States of America", "entity_id": "T043685"}, "registered_agent": {"name": "SHAWN L. OLSON", "address": "1101 PERRY ST\nALGOMA\n,\nWI\n54201-1635"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2007", "transaction": "Organized", "filed_date": "08/29/2007", "description": "E-Form"}, {"effective_date": "06/03/2009", "transaction": "Change of Registered Agent", "filed_date": "06/04/2009", "description": "FM13-E-Form"}, {"effective_date": "09/10/2015", "transaction": "Change of Registered Agent", "filed_date": "09/10/2015", "description": "OnlineForm 5"}, {"effective_date": "09/26/2016", "transaction": "Change of Registered Agent", "filed_date": "09/26/2016", "description": "OnlineForm 5"}, {"effective_date": "10/25/2017", "transaction": "Change of Registered Agent", "filed_date": "10/25/2017", "description": "OnlineForm 5"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}], "emails": ["SOLSON@OLSONFABINC.COM"]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH CENTURY ARMS LLC", "registered_effective_date": "01/11/2005", "status": "Organized", "status_date": "01/11/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200401 SLOPING MEADOW RD\nMARSHFIELD\n,\nWI\n54449-1036\nUnited States of America", "entity_id": "T038155"}, "registered_agent": {"name": "ROGER E KROGSTAD", "address": "200401 SLOPING MEADOW RD\nMARSHFIELD\n,\nWI\n54449-1036"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2005", "transaction": "Organized", "filed_date": "01/13/2005", "description": "eForm"}, {"effective_date": "03/27/2006", "transaction": "Change of Registered Agent", "filed_date": "03/27/2006", "description": "FM516-E-Form"}, {"effective_date": "04/29/2010", "transaction": "Change of Registered Agent", "filed_date": "04/29/2010", "description": "FM516-E-Form"}, {"effective_date": "02/02/2018", "transaction": "Change of Registered Agent", "filed_date": "02/02/2018", "description": "OnlineForm 5"}, {"effective_date": "02/03/2020", "transaction": "Change of Registered Agent", "filed_date": "02/03/2020", "description": "OnlineForm 5"}, {"effective_date": "03/26/2023", "transaction": "Change of Registered Agent", "filed_date": "03/26/2023", "description": "OnlineForm 5"}], "emails": ["JADLER@DATAFLOWCORP.NET"]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH CENTURY BAR & BOWL, LLC", "registered_effective_date": "09/30/2014", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T064110"}, "registered_agent": {"name": "MONICA ULLMER", "address": "631 WOODROW ST.\nDENMARK\n,\nWI\n54208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2014", "transaction": "Organized", "filed_date": "09/30/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH CENTURY CHEMICAL, INC.", "registered_effective_date": "12/01/1986", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1801 COUNTY ROAD 38\nPO BOX 180\nGRANITE FALLS\n,\nMN\n56241\nUnited States of America", "entity_id": "T020341"}, "registered_agent": {"name": "KURT THORSTAD", "address": "HWY 13 SOUTH\nSPENCER\n,\nWI\n54479"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/01/1986", "description": ""}, {"effective_date": "08/22/1988", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/22/1988", "description": ""}, {"effective_date": "10/01/1991", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/01/1991", "description": "***RECORD IMAGED***"}, {"effective_date": "04/01/2013", "transaction": "Change of Registered Agent", "filed_date": "04/05/2013", "description": ""}, {"effective_date": "03/06/2018", "transaction": "Change of Registered Agent", "filed_date": "03/06/2018", "description": "Form 18"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH CENTURY DEVELOPMENT, INC.", "registered_effective_date": "02/03/1978", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "152 WEST MAIN STREET\nWAUKESHA\n,\nWI\n53186\nUnited States of America", "entity_id": "1T07258"}, "registered_agent": {"name": "THOMAS E WARMINGTON", "address": "152 W MAIN STR\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1983", "transaction": "In Bad Standing", "filed_date": "01/01/1983", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902011584"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902120332"}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH CENTURY ELECTRIC SERVICE, INC.", "registered_effective_date": "04/16/1981", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T08256"}, "registered_agent": {"name": "JEROME A FELT", "address": "3722 ATWOOD AVE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/1983", "transaction": "In Bad Standing", "filed_date": "04/01/1983", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902021118"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902100002"}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH CENTURY FIBERGLASS, INC.", "registered_effective_date": "03/07/1977", "status": "Administratively Dissolved", "status_date": "08/20/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "241 MC HENRY STREET\nBURLINGTON\n,\nWI\n53105\nUnited States of America", "entity_id": "1T06959"}, "registered_agent": {"name": "ROSS DANIELSON", "address": "241 MCHENRY\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "03/07/1977", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/07/1977", "description": ""}, {"effective_date": "01/01/1979", "transaction": "In Bad Standing", "filed_date": "01/01/1979", "description": ""}, {"effective_date": "02/19/1979", "transaction": "Restored to Good Standing", "filed_date": "02/19/1979", "description": ""}, {"effective_date": "01/01/1984", "transaction": "In Bad Standing", "filed_date": "01/01/1984", "description": ""}, {"effective_date": "07/08/1987", "transaction": "Restored to Good Standing", "filed_date": "07/08/1987", "description": ""}, {"effective_date": "07/14/1987", "transaction": "Amendment", "filed_date": "07/14/1987", "description": "NAME CHG"}, {"effective_date": "01/01/1989", "transaction": "In Bad Standing", "filed_date": "01/01/1989", "description": "NAD 3/15/93 RTN UND"}, {"effective_date": "06/15/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/15/1993", "description": "932091676"}, {"effective_date": "08/20/1993", "transaction": "Administrative Dissolution", "filed_date": "08/20/1993", "description": "932150680"}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH CENTURY FOODS, INC.", "registered_effective_date": "06/12/1979", "status": "Dissolved", "status_date": "01/08/1998", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2212 NEVA RD\nPO BOX 487\nANTIGO\n,\nWI\n54409\nUnited States of America", "entity_id": "1T07673"}, "registered_agent": {"name": "ROBERT L MCCORMICK", "address": "2212 NEVA RD\nP O BOX 487\nANTIGO\n,\nWI\n54409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/1979", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/12/1979", "description": ""}, {"effective_date": "05/17/1984", "transaction": "Amendment", "filed_date": "05/17/1984", "description": ""}, {"effective_date": "07/11/1984", "transaction": "Change of Registered Agent", "filed_date": "07/11/1984", "description": ""}, {"effective_date": "05/23/1988", "transaction": "Change of Registered Agent", "filed_date": "05/23/1988", "description": ""}, {"effective_date": "08/09/1993", "transaction": "Change of Registered Agent", "filed_date": "08/09/1993", "description": "FM 16 1993"}, {"effective_date": "01/08/1998", "transaction": "Articles of Dissolution", "filed_date": "01/13/1998", "description": ""}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH CENTURY GLOVE CO., INC.", "registered_effective_date": "05/24/1961", "status": "Dissolved", "status_date": "10/25/1979", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T03910"}, "registered_agent": {"name": "CLARENCE MORGAN", "address": "NO STR ADDRESS\nREESEVILLE\n,\nWI\n53579"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1977", "transaction": "In Bad Standing", "filed_date": "01/01/1977", "description": ""}, {"effective_date": "09/06/1977", "transaction": "Restored to Good Standing", "filed_date": "09/06/1977", "description": ""}, {"effective_date": "10/25/1979", "transaction": "Articles of Dissolution", "filed_date": "10/25/1979", "description": ""}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH CENTURY HOMES, INC.", "registered_effective_date": "02/02/1973", "status": "Administratively Dissolved", "status_date": "07/23/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "152 W MAIN ST\nWAUKESHA\n,\nWI\n53186\nUnited States of America", "entity_id": "1T05821"}, "registered_agent": {"name": "THOMAS E WARMINGTON", "address": "152 W MAIN ST\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/1973", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/02/1973", "description": ""}, {"effective_date": "11/04/1974", "transaction": "Change of Registered Agent", "filed_date": "11/04/1974", "description": ""}, {"effective_date": "11/15/1976", "transaction": "Change of Registered Agent", "filed_date": "11/15/1976", "description": ""}, {"effective_date": "08/06/1980", "transaction": "Change of Registered Agent", "filed_date": "08/06/1980", "description": ""}, {"effective_date": "01/01/1986", "transaction": "In Bad Standing", "filed_date": "01/01/1986", "description": ""}, {"effective_date": "05/18/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/18/1992", "description": "922040265"}, {"effective_date": "07/23/1992", "transaction": "Administrative Dissolution", "filed_date": "07/23/1992", "description": "922070320"}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH CENTURY INSURANCE SERVICES, INC.", "registered_effective_date": "12/14/2005", "status": "Withdrawal", "status_date": "05/18/2015", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "ATTN DOREN HOHL\n6301 OWENSMOUTH AVE\nWOODLAND HILLS\n,\nCA\n91367\nUnited States of America", "entity_id": "T040130"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/15/2005", "description": ""}, {"effective_date": "08/21/2006", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/21/2006", "description": "Notice Image"}, {"effective_date": "04/18/2008", "transaction": "Change of Registered Agent", "filed_date": "04/23/2008", "description": "FM13-E-Form"}, {"effective_date": "11/17/2008", "transaction": "Change of Registered Agent", "filed_date": "11/18/2008", "description": "FM13-E-Form"}, {"effective_date": "08/17/2009", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2009", "description": "Notice Image"}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "05/18/2015", "transaction": "Withdrawal", "filed_date": "05/26/2015", "description": ""}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH CENTURY INVESTMENT, INC.", "registered_effective_date": "08/30/1951", "status": "Dissolved", "status_date": "01/04/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "850 S. MORRIS\nFOND DU LAC\n,\nWI\n54935\nUnited States of America", "entity_id": "1T02524"}, "registered_agent": {"name": "GARY SADOFF", "address": "850 S MORRIS\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "08/30/1951", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/30/1951", "description": ""}, {"effective_date": "02/25/1953", "transaction": "Amendment", "filed_date": "02/25/1953", "description": ""}, {"effective_date": "06/07/1976", "transaction": "Change of Registered Agent", "filed_date": "06/07/1976", "description": ""}, {"effective_date": "09/23/1983", "transaction": "Change of Registered Agent", "filed_date": "09/23/1983", "description": ""}, {"effective_date": "09/23/1983", "transaction": "Change of Registered Agent", "filed_date": "09/23/1983", "description": ""}, {"effective_date": "01/04/1993", "transaction": "Articles of Dissolution", "filed_date": "01/07/1993", "description": ""}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH CENTURY MOTORS LLC", "registered_effective_date": "08/07/2003", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T035350"}, "registered_agent": {"name": "CARL JOSEPH KRUPITZER", "address": "1650 COLLEGE AVE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2003", "transaction": "Organized", "filed_date": "08/11/2003", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH CENTURY PRODUCTS, INC.", "registered_effective_date": "", "status": "In Process", "status_date": "03/25/1993", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T023880"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH CENTURY REALTY, INC.", "registered_effective_date": "05/07/1965", "status": "Dissolved", "status_date": "06/10/1982", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T04233"}, "registered_agent": {"name": "DOROTHY C. OED", "address": "9995 W NORTH AVE APT 266\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1978", "transaction": "In Bad Standing", "filed_date": "01/01/1978", "description": ""}, {"effective_date": "06/10/1982", "transaction": "Articles of Dissolution", "filed_date": "06/10/1982", "description": ""}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH CENTURY SEBORS LLC", "registered_effective_date": "10/08/2021", "status": "Organized", "status_date": "10/08/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "150 E GILMAN ST\nSTE 5000\nMADISON\n,\nWI\n53703-1482", "entity_id": "T093379"}, "registered_agent": {"name": "F & L CORP.", "address": "150 E GILMAN ST\nSTE 5000\nMADISON\n,\nWI\n53703-1482"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2021", "transaction": "Organized", "filed_date": "10/08/2021", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Change of Registered Agent", "filed_date": "12/27/2022", "description": "OnlineForm 5"}, {"effective_date": "12/15/2023", "transaction": "Change of Registered Agent", "filed_date": "12/15/2023", "description": "OnlineForm 5"}], "emails": ["AJSEBOR@YAHOO.COM"]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH CENTURY SIGN STUDIO, INC.", "registered_effective_date": "12/23/1965", "status": "Dissolved", "status_date": "01/30/1991", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5723 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210\nUnited States of America", "entity_id": "1T04336"}, "registered_agent": {"name": "MAURICE R FERSTADT", "address": "5723 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/1965", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/23/1965", "description": ""}, {"effective_date": "10/01/1989", "transaction": "In Bad Standing", "filed_date": "10/01/1989", "description": ""}, {"effective_date": "01/30/1991", "transaction": "Articles of Dissolution", "filed_date": "01/30/1991", "description": ""}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH COURT LLC", "registered_effective_date": "08/04/2023", "status": "Restored to Good Standing", "status_date": "07/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 402\nMONTELLO\n,\nWI\n53949\nUnited States of America", "entity_id": "T104449"}, "registered_agent": {"name": "JAMES N. STELTER", "address": "N4211 20TH CT\nMONTELLO\n,\nWI\n53949-7937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2023", "transaction": "Organized", "filed_date": "08/04/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/17/2025", "transaction": "Restored to Good Standing", "filed_date": "07/17/2025", "description": "OnlineForm 5"}, {"effective_date": "07/17/2025", "transaction": "Change of Registered Agent", "filed_date": "07/17/2025", "description": "OnlineForm 5"}], "emails": ["JNSTELTER@GMAIL.COM"]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH NG LLC", "registered_effective_date": "05/06/2025", "status": "Organized", "status_date": "05/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3031 County Road FA\nLa Crosse\n,\nWI\n54601\nUnited States of America", "entity_id": "T114211"}, "registered_agent": {"name": "NANCY A. GERRARD", "address": "N3031 COUNTY ROAD FA\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2025", "transaction": "Organized", "filed_date": "05/06/2025", "description": "E-Form"}], "emails": ["NGERRARD@GHREALTORS.COM"]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH STREET BALLAZ YOUTH BASKETBALL PROGRAM INC.", "registered_effective_date": "09/15/2016", "status": "Dissolved", "status_date": "03/05/2020", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4534 N 68TH STREET\nMILWAUKEE\n,\nWI\n53218", "entity_id": "T070653"}, "registered_agent": {"name": "STEVEN LUSTER JR", "address": "4534 N 68TH STREET\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/15/2016", "description": "OnlineForm 102"}, {"effective_date": "01/24/2017", "transaction": "Change of Registered Agent", "filed_date": "01/30/2017", "description": ""}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "02/26/2019", "transaction": "Change of Registered Agent", "filed_date": "02/26/2019", "description": "OnlineForm 5"}, {"effective_date": "02/26/2019", "transaction": "Restored to Good Standing", "filed_date": "02/26/2019", "description": "OnlineForm 5"}, {"effective_date": "03/05/2020", "transaction": "Articles of Dissolution", "filed_date": "03/12/2020", "description": ""}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH STREET BALLAZ YOUTH BASKETBALL PROGRAM UA", "registered_effective_date": "03/12/2020", "status": "Incorporated/Qualified/Registered", "status_date": "03/12/2020", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T084425"}, "registered_agent": {"name": "STEVEN LUSTER JR", "address": "4534 N 68TH ST\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/12/2020", "description": ""}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH STREET PARTERSHIP LLC", "registered_effective_date": "07/25/2008", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20320 W MILL CREEK TRL\nNEW BERLIN\n,\nWI\n53146-3907\nUnited States of America", "entity_id": "T046330"}, "registered_agent": {"name": "WAYNE WEGENKE", "address": "20320 W MILL CREEK TRL\nNEW BERLIN\n,\nWI\n53146-3907"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2008", "transaction": "Organized", "filed_date": "07/28/2008", "description": "E-Form"}, {"effective_date": "09/21/2009", "transaction": "Change of Registered Agent", "filed_date": "09/21/2009", "description": "FM516-E-Form"}, {"effective_date": "07/29/2015", "transaction": "Change of Registered Agent", "filed_date": "07/29/2015", "description": "OnlineForm 5"}, {"effective_date": "08/01/2017", "transaction": "Change of Registered Agent", "filed_date": "08/01/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH STREET PROPERTIES, LLC", "registered_effective_date": "12/21/2012", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 13532\nWAUWATOSA\n,\nWI\n53213\nUnited States of America", "entity_id": "T058459"}, "registered_agent": {"name": "JOSEPH W. HAIDER", "address": "2031 N 49TH ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2012", "transaction": "Organized", "filed_date": "12/21/2012", "description": "E-Form"}, {"effective_date": "12/08/2013", "transaction": "Change of Registered Agent", "filed_date": "12/08/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}, {"effective_date": "04/04/2019", "transaction": "Restored to Good Standing", "filed_date": "04/05/2019", "description": ""}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TH STREET, LLC", "registered_effective_date": "11/29/2001", "status": "Restored to Good Standing", "status_date": "02/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901-4892\nUnited States of America", "entity_id": "T032538"}, "registered_agent": {"name": "PETER JUNGBACKER", "address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2001", "transaction": "Organized", "filed_date": "11/30/2001", "description": "eForm"}, {"effective_date": "11/01/2006", "transaction": "Change of Registered Agent", "filed_date": "11/01/2006", "description": "FM516-E-Form"}, {"effective_date": "01/03/2018", "transaction": "Change of Registered Agent", "filed_date": "01/03/2018", "description": "OnlineForm 5"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "02/03/2026", "transaction": "Restored to Good Standing", "filed_date": "02/03/2026", "description": "OnlineForm 5"}, {"effective_date": "02/03/2026", "transaction": "Change of Registered Agent", "filed_date": "02/03/2026", "description": "OnlineForm 5"}], "emails": ["LGRANT@ALEXANDERBISHOP.COM"]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "20TO60 XPOSURE, LLC", "registered_effective_date": "03/16/2018", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T076193"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST., 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2018", "transaction": "Organized", "filed_date": "03/16/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTIETH AVENUE CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "01/15/2008", "status": "Incorporated/Qualified/Registered", "status_date": "01/15/2008", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1010 W 20TH AVE\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "T044757"}, "registered_agent": {"name": "BENEDICT SCHNEIDER", "address": "1010 W 20TH AVE\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/16/2008", "description": ""}, {"effective_date": "02/23/2009", "transaction": "Change of Registered Agent", "filed_date": "02/23/2009", "description": "FM 17 2009"}, {"effective_date": "01/16/2017", "transaction": "Change of Registered Agent", "filed_date": "01/16/2017", "description": "OnlineForm 5"}, {"effective_date": "01/23/2019", "transaction": "Change of Registered Agent", "filed_date": "01/23/2019", "description": "OnlineForm 5"}, {"effective_date": "01/26/2022", "transaction": "Change of Registered Agent", "filed_date": "01/26/2022", "description": "OnlineForm 5"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTIETH CENTURY AFRICAN FOUNDATION INC.", "registered_effective_date": "04/23/1992", "status": "Administratively Dissolved", "status_date": "01/20/1995", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "PO BOX 16773\nMILWAUKEE\n,\nWI\n53216\nUnited States of America", "entity_id": "T023234"}, "registered_agent": {"name": "GARY A HOOVER", "address": "3931 N 35TH ST\nPO BOX 16773\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/23/1992", "description": ""}, {"effective_date": "04/01/1994", "transaction": "Delinquent", "filed_date": "04/01/1994", "description": "NAD (8/30/94) RTN UNDEL"}, {"effective_date": "11/15/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/15/1994", "description": "943040571"}, {"effective_date": "01/20/1995", "transaction": "Administrative Dissolution", "filed_date": "01/20/1995", "description": "953000369"}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTIETH CENTURY CLUB", "registered_effective_date": "03/26/1910", "status": "Restored to Good Standing", "status_date": "02/11/1988", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1130 N. WESTFIELD ST\nOSHKOSH\n,\nWI\n54904-7859\nUnited States of America", "entity_id": "6T00480"}, "registered_agent": {"name": "KAREN NOEBEL", "address": "199 LAKE POINTE DR\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/1910", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/26/1910", "description": ""}, {"effective_date": "04/29/1914", "transaction": "Amendment", "filed_date": "04/29/1914", "description": ""}, {"effective_date": "06/27/1916", "transaction": "Amendment", "filed_date": "06/27/1916", "description": ""}, {"effective_date": "07/23/1985", "transaction": "Change of Registered Agent", "filed_date": "07/23/1985", "description": ""}, {"effective_date": "01/01/1988", "transaction": "In Bad Standing", "filed_date": "01/01/1988", "description": ""}, {"effective_date": "02/11/1988", "transaction": "Restored to Good Standing", "filed_date": "02/11/1988", "description": ""}, {"effective_date": "03/08/1993", "transaction": "Change of Registered Agent", "filed_date": "03/08/1993", "description": "FM 17 (1993)_"}, {"effective_date": "02/09/1995", "transaction": "Change of Registered Agent", "filed_date": "02/09/1995", "description": "FM 17 1995"}, {"effective_date": "03/12/1997", "transaction": "Change of Registered Agent", "filed_date": "03/12/1997", "description": "FM 17 1997"}, {"effective_date": "03/01/1999", "transaction": "Change of Registered Agent", "filed_date": "03/01/1999", "description": "FM 17 1999"}, {"effective_date": "04/10/2001", "transaction": "Change of Registered Agent", "filed_date": "04/10/2001", "description": "FM 17 2001"}, {"effective_date": "03/19/2003", "transaction": "Change of Registered Agent", "filed_date": "03/19/2003", "description": "FM17 2003"}, {"effective_date": "02/27/2015", "transaction": "Change of Registered Agent", "filed_date": "02/27/2015", "description": "FM17-E-Form"}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTIETH CENTURY COMPUTER MAINTENANCE, INC.", "registered_effective_date": "08/14/1984", "status": "Withdrawal", "status_date": "12/30/1985", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "ONE WEST ARMOUR BLVD\nKANSAS CITY\n,\nMO\n64111\nUnited States of America", "entity_id": "2T01162"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "222 W WASHINGTON AVE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/14/1984", "description": ""}, {"effective_date": "12/30/1985", "transaction": "Withdrawal", "filed_date": "12/30/1985", "description": ""}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTIETH CENTURY FOX FILM CORPORATION", "registered_effective_date": "08/28/1981", "status": "Incorporated/Qualified/Registered", "status_date": "08/28/1981", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "500 S BUENA VISTA ST\nBURBANK\n,\nCA\n91521\nUnited States of America", "entity_id": "2T01016"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "08/28/1981", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/28/1981", "description": ""}, {"effective_date": "11/13/1981", "transaction": "Merger (survivor)", "filed_date": "11/13/1981", "description": "2T00283 TWENTIETH CENTURY FOX FILM"}, {"effective_date": "07/15/1986", "transaction": "Restated Articles", "filed_date": "07/15/1986", "description": "NAME CHG"}, {"effective_date": "08/04/1987", "transaction": "Merger (survivor)", "filed_date": "08/04/1987", "description": "UNL FGN CORP"}, {"effective_date": "08/04/1987", "transaction": "Merger (survivor)", "filed_date": "08/04/1987", "description": "UNL FGN CORP"}, {"effective_date": "12/02/1988", "transaction": "Merger (survivor)", "filed_date": "12/02/1988", "description": "UNL FGN CORP"}, {"effective_date": "01/12/1989", "transaction": "Merger (survivor)", "filed_date": "01/12/1989", "description": "UNL FGN CORP"}, {"effective_date": "01/25/1989", "transaction": "Merger (survivor)", "filed_date": "01/25/1989", "description": "UNL FGN CORP"}, {"effective_date": "01/25/1989", "transaction": "Merger (survivor)", "filed_date": "01/25/1989", "description": "UNL FGN CORP"}, {"effective_date": "01/25/1989", "transaction": "Merger (survivor)", "filed_date": "01/25/1989", "description": "UNL FGN CORP"}, {"effective_date": "01/25/1989", "transaction": "Merger (survivor)", "filed_date": "01/25/1989", "description": "UNL FGN CORP"}, {"effective_date": "01/25/1989", "transaction": "Merger (survivor)", "filed_date": "01/25/1989", "description": "UNL FGN CORP"}, {"effective_date": "01/25/1989", "transaction": "Merger (survivor)", "filed_date": "01/25/1989", "description": "UNL FGN CORP"}, {"effective_date": "01/25/1989", "transaction": "Merger (survivor)", "filed_date": "01/25/1989", "description": "UNL FGN CORP"}, {"effective_date": "01/25/1989", "transaction": "Merger (survivor)", "filed_date": "01/25/1989", "description": "UNL FGN CORP"}, {"effective_date": "01/25/1989", "transaction": "Merger (survivor)", "filed_date": "01/25/1989", "description": "UNL FGN CORP"}, {"effective_date": "01/25/1989", "transaction": "Merger (survivor)", "filed_date": "01/25/1989", "description": "UNL FGN CORP***RECORD IMAGED***"}, {"effective_date": "05/01/2008", "transaction": "Change of Registered Agent", "filed_date": "05/01/2008", "description": "Bulk Filing"}, {"effective_date": "12/16/2009", "transaction": "Change of Registered Agent", "filed_date": "12/21/2009", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "08/09/2017", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/09/2017", "description": ""}, {"effective_date": "03/29/2019", "transaction": "Change of Registered Agent", "filed_date": "03/29/2019", "description": "OnlineForm 13"}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": ""}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "Form 18"}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTIETH CENTURY FOX HOME ENTERTAINMENT, INC.", "registered_effective_date": "03/25/1982", "status": "Withdrawal", "status_date": "03/06/2001", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "TAX DEPT\nP O BOX 900\nBEVERLY HILLS\n,\nCA\n902130900\nUnited States of America", "entity_id": "2T01044"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "03/25/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/25/1982", "description": ""}, {"effective_date": "02/24/1983", "transaction": "Change of Registered Agent", "filed_date": "02/24/1983", "description": ""}, {"effective_date": "08/03/1994", "transaction": "Amendment", "filed_date": "08/03/1994", "description": "NAME CHG, CHGS REGD AGT/OFFICE,"}, {"effective_date": "08/03/1994", "transaction": "Utility line for long descriptions", "filed_date": "08/03/1994", "description": "CHGS PRINC OFFICE"}, {"effective_date": "03/20/1995", "transaction": "Amendment", "filed_date": "03/23/1995", "description": "NAME CHG"}, {"effective_date": "03/06/2001", "transaction": "Withdrawal", "filed_date": "03/07/2001", "description": "****RECORD IMAGED****"}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTIETH CENTURY MARKETS, INCORPORATED", "registered_effective_date": "08/06/1938", "status": "Incorporated/Qualified/Registered", "status_date": "08/06/1938", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "150 E GILMAN ST\nSTE 1600\nMADISON\n,\nWI\n53703-1496", "entity_id": "1T01822"}, "registered_agent": {"name": "THE FIORE COMPANIES, INC.", "address": "150 E GILMAN ST\nSTE 160\nMADISON\n,\nWI\n53703-1499"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "08/06/1938", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/06/1938", "description": ""}, {"effective_date": "07/02/1940", "transaction": "Amendment", "filed_date": "07/02/1940", "description": "NAME CHG"}, {"effective_date": "01/28/1953", "transaction": "Change of Registered Agent", "filed_date": "01/28/1953", "description": ""}, {"effective_date": "06/28/1955", "transaction": "Amendment", "filed_date": "06/28/1955", "description": ""}, {"effective_date": "01/29/1962", "transaction": "Change of Registered Agent", "filed_date": "01/29/1962", "description": ""}, {"effective_date": "03/31/1981", "transaction": "Change of Registered Agent", "filed_date": "03/31/1981", "description": ""}, {"effective_date": "10/25/1983", "transaction": "Restated Articles", "filed_date": "10/25/1983", "description": ""}, {"effective_date": "10/04/1990", "transaction": "Change of Registered Agent", "filed_date": "10/04/1990", "description": ""}, {"effective_date": "09/27/2001", "transaction": "Change of Registered Agent", "filed_date": "09/27/2001", "description": "FM16-E-Form"}, {"effective_date": "09/14/2016", "transaction": "Change of Registered Agent", "filed_date": "09/14/2016", "description": "Form16 OnlineForm"}, {"effective_date": "09/22/2017", "transaction": "Change of Registered Agent", "filed_date": "09/22/2017", "description": "Form16 OnlineForm"}, {"effective_date": "08/08/2023", "transaction": "Change of Registered Agent", "filed_date": "08/08/2023", "description": "Form16 OnlineForm"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTIETH CENTURY SPORTING CLUB, INC.", "registered_effective_date": "04/20/1937", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1W01756"}, "registered_agent": {"name": "NO AGENT LISTED", "address": "NO STR ADDRESS\nMILWAUKEE\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1940", "transaction": "In Bad Standing", "filed_date": "01/01/1940", "description": ""}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUBLICATION 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION 965000001"}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTIETH CENTURY VENDING, INCORPORATED OF MISSOURI", "registered_effective_date": "06/30/1981", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/02/1985", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "2F01099"}, "registered_agent": {"name": "CT CORPORATION SYSTEM", "address": "222 W WASHINGTON AVE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/30/1981", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/30/1981", "description": ""}, {"effective_date": "03/08/1983", "transaction": "Amendment", "filed_date": "03/08/1983", "description": "NAME CHG"}, {"effective_date": "10/15/1985", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/15/1985", "description": ""}, {"effective_date": "12/02/1985", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/02/1985", "description": ""}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTIETH CENTURY WHOLESALE", "registered_effective_date": "01/19/1950", "status": "Dissolved", "status_date": "03/07/2001", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1326 EAST WASHINGTON\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "1T02400"}, "registered_agent": {"name": "KURT MESSNER", "address": "1326 E WASHINGTON AVE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/1950", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/19/1950", "description": ""}, {"effective_date": "11/16/1956", "transaction": "Change of Registered Agent", "filed_date": "11/16/1956", "description": ""}, {"effective_date": "07/14/1978", "transaction": "Change of Registered Agent", "filed_date": "07/14/1978", "description": ""}, {"effective_date": "05/16/1984", "transaction": "Change of Registered Agent", "filed_date": "05/16/1984", "description": ""}, {"effective_date": "01/01/1987", "transaction": "In Bad Standing", "filed_date": "01/01/1987", "description": ""}, {"effective_date": "03/20/1987", "transaction": "Restored to Good Standing", "filed_date": "03/20/1987", "description": ""}, {"effective_date": "03/03/1999", "transaction": "Change of Registered Agent", "filed_date": "03/03/1999", "description": "FM 16 1999"}, {"effective_date": "03/07/2001", "transaction": "Articles of Dissolution", "filed_date": "03/14/2001", "description": ""}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTIETH CENTURY-FOX FILM CORPORATION", "registered_effective_date": "09/26/1952", "status": "Merged, acquired", "status_date": "11/13/1981", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "2T00283"}, "registered_agent": {"name": "THE PRENTICE-HALL CORP. SYSTEM, INC.", "address": "110 E MAIN\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "11/13/1981", "transaction": "Merged (nonsurvivor", "filed_date": "11/13/1981", "description": ""}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTIETH STREET CORP.", "registered_effective_date": "02/02/1981", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "525 WEST 20TH STREET\nOSHKOSH\n,\nWI\n54901\nUnited States of America", "entity_id": "1T08176"}, "registered_agent": {"name": "GEORGE N SINGSTOCK", "address": "219 WASHINGTON AVE\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1984", "transaction": "In Bad Standing", "filed_date": "01/01/1984", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902041359"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902130492"}]}
{"task_id": 295518, "worker_id": "details-extract-17", "ts": 1776112960, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY TRANSPORT, LLC", "registered_effective_date": "07/29/2003", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T035308"}, "registered_agent": {"name": "HIRAM J. HERNSTINE", "address": "2707 W. HIGHLAND\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2003", "transaction": "Organized", "filed_date": "07/31/2003", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 298139, "worker_id": "details-extract-18", "ts": 1776112974, "record_type": "business_detail", "entity_details": {"entity_name": "41 MANAGEMENT LLC", "registered_effective_date": "03/01/2012", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "101 N WACKER DRIVE\nSUITE 605\nCHICAGO\n,\nILLINOIS\n60606", "entity_id": "F047475"}, "registered_agent": {"name": "THOMAS M OSTROM", "address": "444 MERTON\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2012", "transaction": "Registered", "filed_date": "03/02/2012", "description": ""}, {"effective_date": "08/19/2013", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/19/2013", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "08/17/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2015", "description": ""}, {"effective_date": "04/14/2016", "transaction": "Change of Registered Agent", "filed_date": "04/14/2016", "description": "FM 5-2016"}, {"effective_date": "06/06/2022", "transaction": "Change of Registered Agent", "filed_date": "06/06/2022", "description": "OnlineForm 5"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}]}
{"task_id": 298139, "worker_id": "details-extract-18", "ts": 1776112974, "record_type": "business_detail", "entity_details": {"entity_name": "41 MANAGEMENT LLC", "registered_effective_date": "06/12/2024", "status": "Registered", "status_date": "06/12/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "444 MERTON STREET\nHARTLAND\n,\nWI\n53029\nUnited States of America", "entity_id": "F075771"}, "registered_agent": {"name": "THOMAS OSTROM", "address": "444 MERTON STREET\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2024", "transaction": "Registered", "filed_date": "06/12/2024", "description": "OnlineForm 521"}]}
{"task_id": 298139, "worker_id": "details-extract-18", "ts": 1776112974, "record_type": "business_detail", "entity_details": {"entity_name": "41 MASTER SERVICE LLC", "registered_effective_date": "03/13/2026", "status": "Registered", "status_date": "03/13/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "F081253"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2026", "transaction": "Registered", "filed_date": "03/13/2026", "description": "OnlineForm 521"}]}
{"task_id": 298139, "worker_id": "details-extract-18", "ts": 1776112974, "record_type": "business_detail", "entity_details": {"entity_name": "41 MYRNA JANE, LLC", "registered_effective_date": "05/20/2015", "status": "Dissolved", "status_date": "04/19/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8263 GLENCOE DR\nLAKE TOMAHAWK\n,\nWI\n54539-9245", "entity_id": "F052968"}, "registered_agent": {"name": "KIMBERLY HOPKINS", "address": "8263 GLENCOE DR\nLAKE TOMAHAWK\n,\nWI\n54539-9245"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2015", "transaction": "Organized", "filed_date": "05/20/2015", "description": "E-Form"}, {"effective_date": "03/22/2018", "transaction": "Change of Registered Agent", "filed_date": "03/22/2018", "description": "OnlineForm 5"}, {"effective_date": "12/07/2019", "transaction": "Change of Registered Agent", "filed_date": "12/07/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/22/2021", "transaction": "Restored to Good Standing", "filed_date": "04/22/2021", "description": "OnlineForm 5"}, {"effective_date": "04/19/2022", "transaction": "Articles of Dissolution", "filed_date": "04/19/2022", "description": "OnlineForm 510"}]}
{"task_id": 298325, "worker_id": "details-extract-23", "ts": 1776112982, "record_type": "business_detail", "entity_details": {"entity_name": "*46* STORE, INCORPORATED", "registered_effective_date": "01/28/1970", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "ROUTE 1, BOX 1\nBALSAM LAKE\n,\nWI\n54810\nUnited States of America", "entity_id": "1F06354"}, "registered_agent": {"name": "DONALD R JOHNSON", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "01/28/1970", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/28/1970", "description": ""}, {"effective_date": "01/24/1974", "transaction": "Change of Registered Agent", "filed_date": "01/24/1974", "description": ""}, {"effective_date": "12/05/1974", "transaction": "Change of Registered Agent", "filed_date": "12/05/1974", "description": ""}, {"effective_date": "01/01/1978", "transaction": "In Bad Standing", "filed_date": "01/01/1978", "description": ""}, {"effective_date": "04/19/1978", "transaction": "Restored to Good Standing", "filed_date": "04/19/1978", "description": ""}, {"effective_date": "06/02/1980", "transaction": "Change of Registered Agent", "filed_date": "06/02/1980", "description": ""}, {"effective_date": "01/01/1982", "transaction": "In Bad Standing", "filed_date": "01/01/1982", "description": ""}, {"effective_date": "06/13/1983", "transaction": "Restored to Good Standing", "filed_date": "06/13/1983", "description": ""}, {"effective_date": "01/01/1985", "transaction": "In Bad Standing", "filed_date": "01/01/1985", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902021536"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902151477"}]}
{"task_id": 298325, "worker_id": "details-extract-23", "ts": 1776112982, "record_type": "business_detail", "entity_details": {"entity_name": "46STARS LLC", "registered_effective_date": "03/15/2022", "status": "Restored to Good Standing", "status_date": "05/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W196N11266 SHADOW WOOD LN\nGERMANTOWN\n,\nWI\n53022", "entity_id": "F068934"}, "registered_agent": {"name": "ROUSHAN MAMEDOV", "address": "W196N11266 SHADOW WOOD LN\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2022", "transaction": "Organized", "filed_date": "03/15/2022", "description": "E-Form"}, {"effective_date": "02/09/2023", "transaction": "Change of Registered Agent", "filed_date": "02/09/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "05/05/2025", "transaction": "Restored to Good Standing", "filed_date": "05/05/2025", "description": "OnlineForm 5"}, {"effective_date": "05/05/2025", "transaction": "Change of Registered Agent", "filed_date": "05/05/2025", "description": "OnlineForm 5"}], "emails": ["ROVSHAN@46STARS.COM"]}
{"task_id": 298325, "worker_id": "details-extract-23", "ts": 1776112982, "record_type": "business_detail", "entity_details": {"entity_name": "THE 46 STORE, INC.", "registered_effective_date": "05/13/1992", "status": "Administratively Dissolved", "status_date": "04/10/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "800 HWY 46N\nBALSAM LAKE\n,\nWI\n54810\nUnited States of America", "entity_id": "F025129"}, "registered_agent": {"name": "DONIVAN WILLIAM THORNTON", "address": "800 HWY 46 N\nBALSAM LAKE\n,\nWI\n54810"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/14/1992", "description": ""}, {"effective_date": "04/01/1996", "transaction": "Delinquent", "filed_date": "04/01/1996", "description": ""}, {"effective_date": "09/24/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2007", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/05/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/05/2007", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/08/2008", "description": "PUBLICATION"}, {"effective_date": "04/10/2008", "transaction": "Administrative Dissolution", "filed_date": "04/10/2008", "description": "PUBLICATION"}]}
{"task_id": 294569, "worker_id": "details-extract-25", "ts": 1776112987, "record_type": "business_detail", "entity_details": {"entity_name": "ONE/A GROUP LLC", "registered_effective_date": "04/10/2018", "status": "Organized", "status_date": "04/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2216 W KENBOERN DR\nGLENDALE\n,\nWI\n53209-1869", "entity_id": "O034449"}, "registered_agent": {"name": "ANNE ELIZABETH SUMMERS", "address": "2216 W KENBOERN DR\nGLENDALE\n,\nWI\n53209-1869"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2018", "transaction": "Organized", "filed_date": "04/10/2018", "description": "E-Form"}, {"effective_date": "07/13/2019", "transaction": "Change of Registered Agent", "filed_date": "07/13/2019", "description": "OnlineForm 5"}, {"effective_date": "05/18/2023", "transaction": "Change of Registered Agent", "filed_date": "05/18/2023", "description": "OnlineForm 5"}], "emails": ["ANNE.SUMMERS18@GMAIL.COM"]}
{"task_id": 294574, "worker_id": "details-extract-19", "ts": 1776113019, "record_type": "business_detail", "entity_details": {"entity_name": "#1 A LIFESAFER DISTRIBUTION, INC.", "registered_effective_date": "11/13/2019", "status": "Incorporated/Qualified/Registered", "status_date": "11/13/2019", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "3630 PARK 42 DRIVE\nSUITE 140C\nCINCINNATI\n,\nOHIO\n45241\nUnited States of America", "entity_id": "N051411"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST STE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/14/2019", "description": ""}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "Form 18"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "Form 18"}]}
{"task_id": 294574, "worker_id": "details-extract-19", "ts": 1776113019, "record_type": "business_detail", "entity_details": {"entity_name": "#1 A LIFESAFER OF WISCONSIN, INC.", "registered_effective_date": "11/28/1995", "status": "Restored to Good Standing", "status_date": "10/14/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3630 PARK 42 DR\nSTE 140C\nCINCINNATI\n,\nOH\n45241-2131", "entity_id": "N024571"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/28/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/28/1995", "description": "***RECORD IMAGED***"}, {"effective_date": "10/01/2000", "transaction": "Delinquent", "filed_date": "10/01/2000", "description": ""}, {"effective_date": "12/15/2000", "transaction": "Restored to Good Standing", "filed_date": "12/15/2000", "description": ""}, {"effective_date": "10/01/2002", "transaction": "Delinquent", "filed_date": "10/01/2002", "description": ""}, {"effective_date": "11/05/2002", "transaction": "Restored to Good Standing", "filed_date": "11/05/2002", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "11/25/2005", "transaction": "Change of Registered Agent", "filed_date": "11/25/2005", "description": "FM16-E-Form"}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "12/26/2007", "transaction": "Change of Registered Agent", "filed_date": "12/26/2007", "description": "FM16-E-Form"}, {"effective_date": "08/23/2011", "transaction": "Amendment", "filed_date": "08/24/2011", "description": "Old Name = NATIONAL INTERLOCK SERVICE (WI) LTD."}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "11/16/2012", "transaction": "Restored to Good Standing", "filed_date": "11/16/2012", "description": "E-Form"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "12/04/2017", "transaction": "Change of Registered Agent", "filed_date": "12/04/2017", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/14/2019", "transaction": "Restored to Good Standing", "filed_date": "10/14/2019", "description": "Form16 OnlineForm"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "Form16 OnlineForm"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/20/2025", "transaction": "Change of Registered Agent", "filed_date": "01/20/2025", "description": "Form16 OnlineForm"}, {"effective_date": "12/31/2025", "transaction": "Change of Registered Agent", "filed_date": "12/31/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 294574, "worker_id": "details-extract-19", "ts": 1776113019, "record_type": "business_detail", "entity_details": {"entity_name": "1 ALPHA OMEGA ENTERPRISE LLC", "registered_effective_date": "10/28/2022", "status": "Terminated", "status_date": "12/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O041837"}, "registered_agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "address": "4650 WEST SPENCER STREET\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2022", "transaction": "Organized", "filed_date": "10/28/2022", "description": "E-Form"}, {"effective_date": "11/14/2023", "transaction": "Change of Registered Agent", "filed_date": "11/14/2023", "description": "FM13-E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/29/2024", "transaction": "Terminated", "filed_date": "12/29/2024", "description": "OnlineForm 510"}]}
{"task_id": 294574, "worker_id": "details-extract-19", "ts": 1776113019, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ALLIANCE CONSTRUCTION LLC", "registered_effective_date": "01/01/2012", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12701 NE SHORELAND DR\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "O027682"}, "registered_agent": {"name": "THOMAS LEMKE", "address": "12701 NE SHORELAND\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2012", "transaction": "Organized", "filed_date": "12/20/2011", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "02/10/2014", "transaction": "Restored to Good Standing", "filed_date": "02/10/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4:10 FOREST PRODUCTS LLC", "registered_effective_date": "02/02/2025", "status": "Terminated", "status_date": "11/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "624 Fandrich Street\nPO Box 175\nOxford\n,\nWI\n53952\nUnited States of America", "entity_id": "F077547"}, "registered_agent": {"name": "JASON S ZACHARIAS", "address": "624 S FANDRICH STREET\nPO BOX 175\nOXFORD\n,\nWI\n53952"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2025", "transaction": "Organized", "filed_date": "02/03/2025", "description": "E-Form"}, {"effective_date": "11/18/2025", "transaction": "Terminated", "filed_date": "11/18/2025", "description": "OnlineForm 510"}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4:10 MASSAGE AND WELLNESS LLC", "registered_effective_date": "06/01/2022", "status": "Organized", "status_date": "06/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W7757 WISCONSIN AVE\nHORTONVILLE\n,\nWI\n54944", "entity_id": "F069603"}, "registered_agent": {"name": "EMILY WILSON", "address": "W7757 WISCONSIN AVE\nHORTONVILLE\n,\nWI\n54944"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2022", "transaction": "Organized", "filed_date": "06/02/2022", "description": ""}, {"effective_date": "05/25/2023", "transaction": "Change of Registered Agent", "filed_date": "05/25/2023", "description": "OnlineForm 5"}], "emails": ["410MASSAGE@GMAIL.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "410 APARTMENTS LLC", "registered_effective_date": "09/05/2025", "status": "Organized", "status_date": "09/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4049 Crestwood Drive\nWausau\n,\nWI\n54403\nUnited States of America", "entity_id": "F079527"}, "registered_agent": {"name": "RW CORPORATE SERVICES, LLC", "address": "500 N. FIRST STREET\nSUITE 8000\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2025", "transaction": "Organized", "filed_date": "09/05/2025", "description": "E-Form"}], "emails": ["RWCORP@RUDERWARE.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "410 BEAVER DAM REALTY LLC", "registered_effective_date": "12/27/2022", "status": "Restored to Good Standing", "status_date": "11/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 WILBURN RD STE 100\nSUN PRAIRIE\n,\nWI\n53590", "entity_id": "F071281"}, "registered_agent": {"name": "NUCO FILINGS CORP.", "address": "100 WILBURN RD STE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2022", "transaction": "Organized", "filed_date": "12/27/2022", "description": "E-Form"}, {"effective_date": "01/11/2023", "transaction": "Amendment", "filed_date": "01/12/2023", "description": ""}, {"effective_date": "08/26/2024", "transaction": "Change of Registered Agent", "filed_date": "08/26/2024", "description": "FM13-E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "11/14/2024", "transaction": "Restored to Good Standing", "filed_date": "11/14/2024", "description": "OnlineForm 5"}, {"effective_date": "11/14/2024", "transaction": "Change of Registered Agent", "filed_date": "11/14/2024", "description": "OnlineForm 5"}, {"effective_date": "12/01/2025", "transaction": "Change of Registered Agent", "filed_date": "12/01/2025", "description": "OnlineForm 5"}], "emails": ["SOP@NUCOFILINGS.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "410 CASTLE PLACE, LLC", "registered_effective_date": "03/06/2015", "status": "Restored to Good Standing", "status_date": "02/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 NORRIS CT\nMADISON\n,\nWI\n53703-1630", "entity_id": "F052573"}, "registered_agent": {"name": "MATTHEW J. APTER", "address": "301 NORRIS CT\nMADISON\n,\nWI\n53703-1630"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2015", "transaction": "Organized", "filed_date": "03/06/2015", "description": "E-Form"}, {"effective_date": "05/06/2015", "transaction": "Change of Registered Agent", "filed_date": "05/06/2015", "description": "FM13-E-Form"}, {"effective_date": "04/18/2017", "transaction": "Change of Registered Agent", "filed_date": "04/18/2017", "description": "OnlineForm 5"}, {"effective_date": "12/19/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "02/26/2023", "transaction": "Change of Registered Agent", "filed_date": "02/26/2023", "description": "OnlineForm 5"}, {"effective_date": "02/17/2024", "transaction": "Change of Registered Agent", "filed_date": "02/17/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/08/2026", "transaction": "Restored to Good Standing", "filed_date": "02/08/2026", "description": "OnlineForm 5"}], "emails": ["MATTHEWAPTER@HOTMAIL.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "410 CENTURY PLACE APARTMENTS, LLC", "registered_effective_date": "09/12/2024", "status": "Organized", "status_date": "09/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "707 La Crosse St. OFC 102\nLa Crosse\n,\nWI\n54601-4772\nUnited States of America", "entity_id": "F076421"}, "registered_agent": {"name": "NICHOLAS A ROUSH", "address": "707 LA CROSSE ST.\nOFC 102\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2024", "transaction": "Organized", "filed_date": "09/12/2024", "description": "E-Form"}, {"effective_date": "07/23/2025", "transaction": "Change of Registered Agent", "filed_date": "07/23/2025", "description": "OnlineForm 5"}], "emails": ["NICK@ROUSHRENTALS.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "410 E JAMES LLC", "registered_effective_date": "05/23/2022", "status": "Restored to Good Standing", "status_date": "05/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4818 E BUCKEYE RD\nMADISON\n,\nWI\n53716-1863", "entity_id": "F069577"}, "registered_agent": {"name": "NICHOLAS RICE", "address": "4818 E BUCKEYE RD\nMADISON\n,\nWI\n53716-1863"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2022", "transaction": "Organized", "filed_date": "05/23/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/02/2024", "transaction": "Change of Registered Agent", "filed_date": "05/02/2024", "description": "OnlineForm 5"}, {"effective_date": "05/02/2024", "transaction": "Restored to Good Standing", "filed_date": "05/02/2024", "description": "OnlineForm 5"}], "emails": ["rice.nich06@gmail.com"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "410 E NORTH ST LLC", "registered_effective_date": "02/12/2026", "status": "Organized", "status_date": "02/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "410 E North St\nAppleton\n,\nWI\n54911-5445\nUnited States of America", "entity_id": "F080931"}, "registered_agent": {"name": "ANN ELLSWORTH", "address": "410 E NORTH STREET\nAPPLETON\n,\nWI\n54911-5445"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2026", "transaction": "Organized", "filed_date": "02/12/2026", "description": "E-Form"}], "emails": ["ELLSWOLF.PROPERTIES@GMAIL.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "410 E WILSON ST LLC", "registered_effective_date": "09/16/2020", "status": "Restored to Good Standing", "status_date": "11/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "410 E WILSON ST\nMADISON\n,\nWI\n53703", "entity_id": "F064540"}, "registered_agent": {"name": "ZHAO ZHAO", "address": "209 N HIGH POINT RD\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2020", "transaction": "Organized", "filed_date": "09/16/2020", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "11/20/2023", "transaction": "Change of Registered Agent", "filed_date": "11/20/2023", "description": "OnlineForm 5"}, {"effective_date": "11/20/2023", "transaction": "Restored to Good Standing", "filed_date": "11/20/2023", "description": "OnlineForm 5"}], "emails": ["410EWILSONSTLLC@GMAIL.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "410 MAIN APARTMENTS INC.", "registered_effective_date": "06/20/1975", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "923 W PACKERD\nAPPLETON\n,\nWI\n54912\nUnited States of America", "entity_id": "1L10491"}, "registered_agent": {"name": "LESTER L GAUTHIER", "address": "2915 N CASALOMA DR\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "06/20/1975", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/20/1975", "description": ""}, {"effective_date": "01/01/1980", "transaction": "In Bad Standing", "filed_date": "01/01/1980", "description": ""}, {"effective_date": "08/04/1982", "transaction": "Restored to Good Standing", "filed_date": "08/04/1982", "description": ""}, {"effective_date": "08/10/1982", "transaction": "Amendment", "filed_date": "08/10/1982", "description": "NAME CHG"}, {"effective_date": "12/22/1983", "transaction": "Amendment", "filed_date": "12/22/1983", "description": ""}, {"effective_date": "04/01/1985", "transaction": "In Bad Standing", "filed_date": "04/01/1985", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902030237"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902121827"}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "410 MAIN STREET, LLC", "registered_effective_date": "05/29/2007", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "840 LAKE AVE.\nRACINE\n,\nWI\n53403\nUnited States of America", "entity_id": "F040735"}, "registered_agent": {"name": "JAMES W. HILL", "address": "840 LAKE AVE STE 300\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2007", "transaction": "Organized", "filed_date": "05/30/2007", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}, {"effective_date": "06/28/2012", "transaction": "Restored to Good Standing", "filed_date": "06/29/2012", "description": ""}, {"effective_date": "06/28/2012", "transaction": "Certificate of Reinstatement", "filed_date": "06/29/2012", "description": ""}, {"effective_date": "06/28/2012", "transaction": "Change of Registered Agent", "filed_date": "06/29/2012", "description": "FM 516 2012"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "410 NORTH MOORLAND, LLC", "registered_effective_date": "08/21/2007", "status": "Organized", "status_date": "08/21/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3055 N BROOKFIELD RD\nBROOKFIELD\n,\nWI\n53045-3336\nUnited States of America", "entity_id": "F041075"}, "registered_agent": {"name": "JEFFREY A MIEROW", "address": "3055 N BROOKFIELD RD\nBROOKFIELD\n,\nWI\n53045-3336"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2007", "transaction": "Organized", "filed_date": "08/23/2007", "description": "E-Form"}, {"effective_date": "09/25/2017", "transaction": "Change of Registered Agent", "filed_date": "09/25/2017", "description": "OnlineForm 5"}, {"effective_date": "09/09/2023", "transaction": "Change of Registered Agent", "filed_date": "09/09/2023", "description": "OnlineForm 5"}], "emails": ["JEFFMIEROW@MIEROWREALTY.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "410 NORTHWAY, LLC", "registered_effective_date": "11/02/2005", "status": "Administratively Dissolved", "status_date": "05/08/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "801 HERITAGE RD STE E\nDEPERE\n,\nWI\n54115", "entity_id": "F038173"}, "registered_agent": {"name": "HEATHER ANN GROTH", "address": "801 HERITAGE RD STE E\nDEPERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2005", "transaction": "Organized", "filed_date": "11/04/2005", "description": "eForm"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}, {"effective_date": "04/25/2013", "transaction": "Restored to Good Standing", "filed_date": "05/02/2013", "description": ""}, {"effective_date": "04/25/2013", "transaction": "Certificate of Reinstatement", "filed_date": "05/02/2013", "description": ""}, {"effective_date": "04/25/2013", "transaction": "Change of Registered Agent", "filed_date": "05/02/2013", "description": "FM 516 2012"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": "RTND UNDELIVERABLE"}, {"effective_date": "01/04/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/04/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/07/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/07/2017", "description": "PUBLICATION"}, {"effective_date": "05/08/2017", "transaction": "Administrative Dissolution", "filed_date": "05/08/2017", "description": ""}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "410 PARK DISPLAY, INC.", "registered_effective_date": "10/17/2008", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/23/2009", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "410 PARK AVE\nNEW YORK\n,\nNY\n10022", "entity_id": "F042717"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8040 EXCELSIOR DR STE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/20/2008", "description": ""}, {"effective_date": "08/17/2009", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2009", "description": "Notice Image"}, {"effective_date": "10/23/2009", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/23/2009", "description": "Cert Imaged"}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "410 S PARK LLC", "registered_effective_date": "12/28/2015", "status": "Restored to Good Standing", "status_date": "10/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1360 REGENT ST\n#104\nMADISON\n,\nWI\n53715", "entity_id": "F053999"}, "registered_agent": {"name": "VILAS PARK LLC", "address": "1360 REGENT ST\n#104\nMADISON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2015", "transaction": "Organized", "filed_date": "12/28/2015", "description": "E-Form"}, {"effective_date": "10/27/2016", "transaction": "Change of Registered Agent", "filed_date": "10/27/2016", "description": "OnlineForm 5"}, {"effective_date": "01/18/2023", "transaction": "Change of Registered Agent", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/27/2025", "transaction": "Restored to Good Standing", "filed_date": "10/27/2025", "description": "OnlineForm 5"}], "emails": ["BEN@VILASPARK.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "410 SOUTH MAIN VERONA, LLC", "registered_effective_date": "03/17/2004", "status": "Organized", "status_date": "03/17/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "120 W GORHAM ST\nMADISON\n,\nWI\n53703-2075\nUnited States of America", "entity_id": "F035668"}, "registered_agent": {"name": "SCOTT S WATSON", "address": "120 W GORHAM ST\nMADISON\n,\nWI\n53703-2075"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2004", "transaction": "Organized", "filed_date": "03/19/2004", "description": "eForm"}, {"effective_date": "02/24/2017", "transaction": "Change of Registered Agent", "filed_date": "02/24/2017", "description": "OnlineForm 5"}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "OnlineForm 5"}], "emails": ["CWHEDON@STEVEBROWNAPTS.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "410 STATE STREET, LLC", "registered_effective_date": "05/29/2008", "status": "Restored to Good Standing", "status_date": "04/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "36995 BLUFFVIEW DR\nPRAIRIE DU CHIEN\n,\nWI\n53821-9760\nUnited States of America", "entity_id": "F042193"}, "registered_agent": {"name": "BRIAN EDWARDS", "address": "36995 BLUFFVIEW DR\nPRAIRIE DU CHIEN\n,\nWI\n53821-9760"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2008", "transaction": "Organized", "filed_date": "05/29/2008", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/20/2011", "transaction": "Restored to Good Standing", "filed_date": "04/20/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "04/09/2014", "transaction": "Restored to Good Standing", "filed_date": "04/09/2014", "description": "E-Form"}, {"effective_date": "06/28/2016", "transaction": "Change of Registered Agent", "filed_date": "06/28/2016", "description": "OnlineForm 5"}, {"effective_date": "05/08/2017", "transaction": "Change of Registered Agent", "filed_date": "05/08/2017", "description": "OnlineForm 5"}, {"effective_date": "06/27/2019", "transaction": "Change of Registered Agent", "filed_date": "06/27/2019", "description": "OnlineForm 5"}, {"effective_date": "04/29/2023", "transaction": "Change of Registered Agent", "filed_date": "04/29/2023", "description": "OnlineForm 5"}], "emails": ["BRIANEDWARDS67@GMAIL.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "410 TRILLIUM LLC", "registered_effective_date": "05/10/2022", "status": "Restored to Good Standing", "status_date": "04/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "456 SOUTH ST\nGREEN LAKE\n,\nWI\n54941-8833", "entity_id": "F069456"}, "registered_agent": {"name": "MATTHEW ROGATZ", "address": "456 SOUTH ST\nGREEN LAKE\n,\nWI\n54941-8833"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2022", "transaction": "Organized", "filed_date": "05/10/2022", "description": "E-Form"}, {"effective_date": "12/28/2022", "transaction": "Amendment", "filed_date": "12/28/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/04/2024", "transaction": "Change of Registered Agent", "filed_date": "04/04/2024", "description": "OnlineForm 5"}, {"effective_date": "04/04/2024", "transaction": "Restored to Good Standing", "filed_date": "04/04/2024", "description": "OnlineForm 5"}, {"effective_date": "04/26/2025", "transaction": "Change of Registered Agent", "filed_date": "04/26/2025", "description": "OnlineForm 5"}], "emails": ["MATTR@CHICAGOINDUSTRIALRE.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "410 W MILWAUKEE STREET LLC", "registered_effective_date": "08/08/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4149 Eastridge Dr\nJanesville\n,\nWI\n53546\nUnited States of America", "entity_id": "F073277"}, "registered_agent": {"name": "ARBEN USENI", "address": "4149 EASTRIDGE DR\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2023", "transaction": "Organized", "filed_date": "08/08/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "410 W. CAIRNS STREET, LLC", "registered_effective_date": "06/11/2019", "status": "Dissolved", "status_date": "04/20/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "705 E DIVISION ST\nRIVER FALLS\n,\nWI\n54022-1533", "entity_id": "F061577"}, "registered_agent": {"name": "WENDY S. MARSON", "address": "705 E DIVISION ST\nRIVER FALLS\n,\nWI\n54022-1533"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2019", "transaction": "Organized", "filed_date": "06/11/2019", "description": "E-Form"}, {"effective_date": "06/27/2019", "transaction": "Change of Registered Agent", "filed_date": "06/27/2019", "description": "OnlineForm 13"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "06/15/2021", "transaction": "Restored to Good Standing", "filed_date": "06/15/2021", "description": "OnlineForm 5"}, {"effective_date": "06/15/2021", "transaction": "Change of Registered Agent", "filed_date": "06/15/2021", "description": "OnlineForm 5"}, {"effective_date": "04/20/2022", "transaction": "Articles of Dissolution", "filed_date": "04/21/2022", "description": ""}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "410 WESTWOOD DRIVE, LLC", "registered_effective_date": "07/01/2004", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707\nUnited States of America", "entity_id": "F036115"}, "registered_agent": {"name": "CHARLES A GHIDORZI", "address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2004", "transaction": "Organized", "filed_date": "07/06/2004", "description": "eForm"}, {"effective_date": "08/18/2010", "transaction": "Change of Registered Agent", "filed_date": "08/18/2010", "description": "FM516-E-Form"}, {"effective_date": "09/07/2011", "transaction": "Change of Registered Agent", "filed_date": "09/07/2011", "description": "FM516-E-Form"}, {"effective_date": "09/26/2017", "transaction": "Change of Registered Agent", "filed_date": "09/26/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "410 WOC, LLC", "registered_effective_date": "06/11/2018", "status": "Organized", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "410 WHITE OAKS CT\nGREEN LAKE\n,\nWI\n54941", "entity_id": "F059334"}, "registered_agent": {"name": "CHARLES J. HURLEY", "address": "410 WHITE OAKS CT\nGREEN LAKE\n,\nWI\n54941-8625"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2018", "transaction": "Organized", "filed_date": "06/11/2018", "description": "E-Form"}, {"effective_date": "06/13/2019", "transaction": "Change of Registered Agent", "filed_date": "06/13/2019", "description": "OnlineForm 5"}, {"effective_date": "06/24/2021", "transaction": "Change of Registered Agent", "filed_date": "06/24/2021", "description": "OnlineForm 5"}, {"effective_date": "08/19/2021", "transaction": "Change of Registered Agent", "filed_date": "08/19/2021", "description": "FM13-E-Form"}, {"effective_date": "06/16/2022", "transaction": "Change of Registered Agent", "filed_date": "06/16/2022", "description": "OnlineForm 5"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}], "emails": ["RMM@ROHANTAX.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "410-412 O'NEIL STREET CONDOMINIUM OWNERS ASSOCIATION, LLC", "registered_effective_date": "01/02/2008", "status": "Administratively Dissolved", "status_date": "08/06/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1912 ATWOOD AVE\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "F041573"}, "registered_agent": {"name": "MARC ANTHONY NELSON", "address": "1912 ATWOOD AVE\nSUITE 2\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2008", "transaction": "Organized", "filed_date": "01/02/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/11/2011", "transaction": "Restored to Good Standing", "filed_date": "03/11/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/25/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/25/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/06/2014", "description": "PUBLICATION"}, {"effective_date": "08/06/2014", "transaction": "Administrative Dissolution", "filed_date": "08/06/2014", "description": "PUBLICATION"}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "410-412 W MIFFLIN ST LLC", "registered_effective_date": "08/08/2023", "status": "Organized", "status_date": "08/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "410-412 W Mifflin Street\nMadison\n,\nWI\n53703\nUnited States of America", "entity_id": "F073275"}, "registered_agent": {"name": "ZALIUSKI LLC", "address": "1302 POCAHONTAS DR\nMONONA\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2023", "transaction": "Organized", "filed_date": "08/08/2023", "description": "E-Form"}, {"effective_date": "08/23/2023", "transaction": "Change of Registered Agent", "filed_date": "08/23/2023", "description": "FM13-E-Form"}], "emails": ["MARK@ZALIUSKI.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "410-416 GALLOWAY STREET, LLC", "registered_effective_date": "12/31/2010", "status": "Organized", "status_date": "12/31/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699\nUnited States of America", "entity_id": "F045720"}, "registered_agent": {"name": "JOHN S. MOGENSEN", "address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2010", "transaction": "Organized", "filed_date": "12/31/2010", "description": "E-Form"}, {"effective_date": "11/16/2011", "transaction": "Change of Registered Agent", "filed_date": "11/16/2011", "description": "FM516-E-Form"}, {"effective_date": "12/20/2017", "transaction": "Change of Registered Agent", "filed_date": "12/20/2017", "description": "OnlineForm 5"}, {"effective_date": "12/10/2018", "transaction": "Change of Registered Agent", "filed_date": "12/10/2018", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "12/11/2023", "transaction": "Change of Registered Agent", "filed_date": "12/11/2023", "description": "OnlineForm 5"}], "emails": ["JEFFE@INVESTMENTREALTORS.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4100 COUNTY, LLC", "registered_effective_date": "04/19/1996", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/28/2004", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4533 W NORTH AVE\nMELROSE PARK\n,\nIL\n60160\nUnited States of America", "entity_id": "F027619"}, "registered_agent": {"name": "SCOTT J GRADY", "address": "20800 SWENSON DR STE 475\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/1996", "transaction": "Registered", "filed_date": "04/25/1996", "description": ""}, {"effective_date": "02/19/1998", "transaction": "Change of Registered Agent", "filed_date": "02/19/1998", "description": "FM 518-1998"}, {"effective_date": "03/12/1999", "transaction": "Change of Registered Agent", "filed_date": "03/12/1999", "description": "FM 518-1999"}, {"effective_date": "08/25/2003", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/25/2003", "description": "Notice Image"}, {"effective_date": "08/23/2004", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/23/2004", "description": "Notice Image"}, {"effective_date": "10/28/2004", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/28/2004", "description": "Cert Image    ***RECORD IMAGED***"}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4100 MILLER LLC", "registered_effective_date": "01/04/2000", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10260 S 60TH ST\nFRANKLIN\n,\nWI\n53132-9538\nUnited States of America", "entity_id": "F030657"}, "registered_agent": {"name": "NATHANIAL P SCHUBEL", "address": "10260 S 60TH ST\nFRANKLIN\n,\nWI\n53132-9538"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2000", "transaction": "Organized", "filed_date": "01/05/2000", "description": "****RECORD IMAGED****"}, {"effective_date": "05/18/2004", "transaction": "Change of Registered Agent", "filed_date": "05/18/2004", "description": "FM 516 2004"}, {"effective_date": "02/01/2005", "transaction": "Change of Registered Agent", "filed_date": "02/01/2005", "description": "FM516-E-Form"}, {"effective_date": "01/10/2013", "transaction": "Change of Registered Agent", "filed_date": "01/10/2013", "description": "FM13-E-Form"}, {"effective_date": "01/09/2013", "transaction": "Amendment", "filed_date": "01/16/2013", "description": ""}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "07/23/2014", "transaction": "Restored to Good Standing", "filed_date": "07/23/2014", "description": "E-Form"}, {"effective_date": "02/09/2017", "transaction": "Change of Registered Agent", "filed_date": "02/09/2017", "description": "OnlineForm 5"}, {"effective_date": "02/06/2019", "transaction": "Change of Registered Agent", "filed_date": "02/06/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4100 N. 27TH, LLC", "registered_effective_date": "12/19/2018", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10136 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53224-5191", "entity_id": "F060427"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2018", "transaction": "Organized", "filed_date": "12/19/2018", "description": "E-Form"}, {"effective_date": "11/19/2019", "transaction": "Change of Registered Agent", "filed_date": "11/19/2019", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "12/31/2023", "transaction": "Change of Registered Agent", "filed_date": "12/31/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4100 TLP INVESTMENTS LLC", "registered_effective_date": "03/23/2015", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F052657"}, "registered_agent": {"name": "TABITHA PERRY", "address": "1751 N. 18TH ST\nMILWAUKEE\n,\nWI\n53205"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2015", "transaction": "Organized", "filed_date": "03/23/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4101 LLC", "registered_effective_date": "01/28/2025", "status": "Organized", "status_date": "01/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4009 BURR OAK DR\nMIDDLETON\n,\nWI\n53562-2309\nUnited States of America", "entity_id": "F077508"}, "registered_agent": {"name": "ATTORNEY JOHN G. WALSH", "address": "2 E MIFFLIN ST\nSTE 200\nMADISON\n,\nWI\n53703-4269"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2025", "transaction": "Organized", "filed_date": "01/29/2025", "description": "E-Form"}, {"effective_date": "02/13/2026", "transaction": "Change of Registered Agent", "filed_date": "02/13/2026", "description": "OnlineForm 5"}], "emails": ["JGWALSH@AXLEY.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4101 N. PORT WASHINGTON RD., LLC", "registered_effective_date": "04/19/2004", "status": "Administratively Dissolved", "status_date": "08/23/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4001 N. OAKLAND AVENUE\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "F035806"}, "registered_agent": {"name": "ACTAEA WORKS LTD.", "address": "4001 N. OAKLAND AVENUE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2004", "transaction": "Organized", "filed_date": "04/21/2004", "description": "eForm"}, {"effective_date": "05/09/2005", "transaction": "Change of Registered Agent", "filed_date": "05/09/2005", "description": "FM516-E-Form"}, {"effective_date": "06/02/2006", "transaction": "Change of Registered Agent", "filed_date": "06/02/2006", "description": "FM516-E-Form"}, {"effective_date": "05/03/2007", "transaction": "Change of Registered Agent", "filed_date": "05/03/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": ""}, {"effective_date": "08/23/2011", "transaction": "Administrative Dissolution", "filed_date": "08/23/2011", "description": ""}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4101 TECHNOLOGY PARKWAY, LLC", "registered_effective_date": "04/29/2004", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F035854"}, "registered_agent": {"name": "WAYNE C. CHANEY", "address": "377 CITY CENTER\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2004", "transaction": "Organized", "filed_date": "05/03/2004", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4101 W BURNHAM STREET MILWAUKEE WI, LLC", "registered_effective_date": "09/09/2022", "status": "Registered", "status_date": "09/09/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "300 MAIN ST\nFLOOR 5\nSTAMFORD\n,\nCT\n06901", "entity_id": "F070417"}, "registered_agent": {"name": "COGENCY GLOBAL INC", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2022", "transaction": "Registered", "filed_date": "09/12/2022", "description": ""}, {"effective_date": "02/07/2023", "transaction": "Change of Registered Agent", "filed_date": "02/07/2023", "description": "OnlineForm 5"}, {"effective_date": "07/13/2023", "transaction": "Change of Registered Agent", "filed_date": "07/13/2023", "description": "FM13-E-Form"}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4101 W KIEHNAU AVE LLC", "registered_effective_date": "08/11/2016", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7700 W BLUEMOUND RD\nWAUWATOSA\n,\nWI\n53213", "entity_id": "L058831"}, "registered_agent": {"name": "JOSEPH K HULJAK", "address": "7700 W BLUEMOUND RD\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/11/2016", "transaction": "Organized", "filed_date": "08/11/2016", "description": "E-Form"}, {"effective_date": "07/21/2017", "transaction": "Change of Registered Agent", "filed_date": "07/21/2017", "description": "OnlineForm 5"}, {"effective_date": "08/29/2018", "transaction": "Change of Registered Agent", "filed_date": "08/29/2018", "description": "OnlineForm 5"}, {"effective_date": "11/02/2020", "transaction": "Amendment", "filed_date": "11/02/2020", "description": "OnlineForm 504 Old Name = LAUNCHPAD VENTURES 2 LLC  CHG REGD AGT CHG REGD AGT ADDR"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4101 WEST HOWARD AVENUE, LLC", "registered_effective_date": "03/14/2001", "status": "Administratively Dissolved", "status_date": "05/25/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2479 S GREEN LINKS DR\nWEST ALLIS\n,\nWI\n53227\nUnited States of America", "entity_id": "F031949"}, "registered_agent": {"name": "RICHARD D SERVI", "address": "2479 S GREEN LINKS DR\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2001", "transaction": "Organized", "filed_date": "03/15/2001", "description": "eForm"}, {"effective_date": "02/07/2006", "transaction": "Change of Registered Agent", "filed_date": "02/07/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": ""}, {"effective_date": "05/25/2010", "transaction": "Administrative Dissolution", "filed_date": "05/25/2010", "description": ""}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4102 - 4104 N. 39TH STREET, LLC", "registered_effective_date": "08/11/2008", "status": "Restored to Good Standing", "status_date": "08/16/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2575 N. 91ST STREET\nWAUWATOSA\n,\nWI\n53226\nUnited States of America", "entity_id": "F042447"}, "registered_agent": {"name": "WILLIAM J. CHANDEK & ASSOCIATES, LLC", "address": "333 BISHOPS WAY, SUITE 150\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2008", "transaction": "Organized", "filed_date": "08/05/2008", "description": "E-Form"}, {"effective_date": "10/26/2009", "transaction": "Change of Registered Agent", "filed_date": "10/26/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "08/16/2012", "transaction": "Restored to Good Standing", "filed_date": "08/16/2012", "description": "E-Form"}, {"effective_date": "08/16/2012", "transaction": "Change of Registered Agent", "filed_date": "08/16/2012", "description": "FM516-E-Form"}, {"effective_date": "09/28/2016", "transaction": "Change of Registered Agent", "filed_date": "09/28/2016", "description": "OnlineForm 5"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}], "emails": ["WCHANDEK@CHANDEK-ASSOCIATES.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4102 PROPERTIES LLC", "registered_effective_date": "06/27/2011", "status": "Organized", "status_date": "06/27/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7455 N PORT WASHINGTON RD\nGLENDALE\n,\nWI\n53217-3418\nUnited States of America", "entity_id": "F046441"}, "registered_agent": {"name": "DARLENE K KHALSA", "address": "7455 N PORT WASHINGTON RD\nGLENDALE\n,\nWI\n53217-3418"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2011", "transaction": "Organized", "filed_date": "06/27/2011", "description": "E-Form"}, {"effective_date": "06/23/2015", "transaction": "Change of Registered Agent", "filed_date": "06/23/2015", "description": "OnlineForm 5"}, {"effective_date": "06/25/2017", "transaction": "Change of Registered Agent", "filed_date": "06/25/2017", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}], "emails": ["KHALSADARLENE@GMAIL.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4102 SOUTH SHORE DELAVAN, LLC", "registered_effective_date": "03/11/2018", "status": "Organized", "status_date": "03/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 271\nFONTANA\n,\nWI\n53125-0271", "entity_id": "F058787"}, "registered_agent": {"name": "ALISHA KALOUS", "address": "W7929 LAKE SHORE RD.\nSHARON\n,\nWI\n53585"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2018", "transaction": "Organized", "filed_date": "03/11/2018", "description": "E-Form"}, {"effective_date": "04/27/2019", "transaction": "Change of Registered Agent", "filed_date": "04/27/2019", "description": "OnlineForm 5"}, {"effective_date": "03/13/2021", "transaction": "Change of Registered Agent", "filed_date": "03/13/2021", "description": "FM13-E-Form"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}], "emails": ["ALISHA@CAYEPROPERTIES.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4103 BARBICAN AVENUE, LLC", "registered_effective_date": "09/27/2006", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707\nUnited States of America", "entity_id": "F039645"}, "registered_agent": {"name": "CHARLES A GHIDORZI", "address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2006", "transaction": "Organized", "filed_date": "09/29/2006", "description": "E-Form"}, {"effective_date": "09/07/2011", "transaction": "Change of Registered Agent", "filed_date": "09/07/2011", "description": "FM516-E-Form"}, {"effective_date": "09/15/2015", "transaction": "Change of Registered Agent", "filed_date": "09/15/2015", "description": "OnlineForm 5"}, {"effective_date": "09/26/2017", "transaction": "Change of Registered Agent", "filed_date": "09/26/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4103 LLC", "registered_effective_date": "03/29/2019", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F061106"}, "registered_agent": {"name": "ABEL A HAMDAN", "address": "929 N. ASTOR ST. 1205\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2019", "transaction": "Organized", "filed_date": "03/29/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4103 N 92ND ST LLC", "registered_effective_date": "02/16/2018", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "250 E. WISCONSIN AVE\nFL 18\nMILWAUKEE\n,\nWI\n53202", "entity_id": "F058638"}, "registered_agent": {"name": "WILLIAM SULTAN, ESQ", "address": "2745 N DR MARTIN LUTHER KING JR DR\nSTE 202\nMILWAUKEE\n,\nWI\n53212-2380"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2018", "transaction": "Organized", "filed_date": "02/19/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "06/23/2020", "transaction": "Restored to Good Standing", "filed_date": "06/23/2020", "description": "OnlineForm 5"}, {"effective_date": "12/16/2020", "transaction": "Change of Registered Agent", "filed_date": "12/16/2020", "description": "FM13-E-Form"}, {"effective_date": "05/12/2021", "transaction": "Change of Registered Agent", "filed_date": "05/12/2021", "description": "OnlineForm 5"}, {"effective_date": "10/06/2021", "transaction": "Change of Registered Agent", "filed_date": "10/06/2021", "description": "FM13-E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "03/21/2023", "transaction": "Change of Registered Agent", "filed_date": "03/21/2023", "description": "OnlineForm 5"}, {"effective_date": "03/21/2023", "transaction": "Restored to Good Standing", "filed_date": "03/21/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4103 W GOOD HOPE RD, LLC", "registered_effective_date": "04/14/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F069236"}, "registered_agent": {"name": "MEGAN S MARTIN", "address": "4103 W GOOD HOPE RD\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2022", "transaction": "Organized", "filed_date": "04/14/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4103 W WOODALE LLC", "registered_effective_date": "11/09/2007", "status": "Dissolved", "status_date": "12/08/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4823 W ANTHONY DR\nGREENFIELD\n,\nWI\n53219-4710\nUnited States of America", "entity_id": "F041399"}, "registered_agent": {"name": "ANTHONY J ADAMS", "address": "4823 W ANTHONY DR\nGREENFIELD\n,\nWI\n53219-4710"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2007", "transaction": "Organized", "filed_date": "11/14/2007", "description": "E-Form"}, {"effective_date": "10/17/2017", "transaction": "Change of Registered Agent", "filed_date": "10/17/2017", "description": "OnlineForm 5"}, {"effective_date": "12/08/2021", "transaction": "Articles of Dissolution", "filed_date": "12/08/2021", "description": "OnlineForm 510"}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4104 N NEWHALL, LLC", "registered_effective_date": "02/13/2023", "status": "Organized", "status_date": "02/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 McLeod Dr. Suite 100\nLas Vegas\n,\nNV\n89121\nUnited States of America", "entity_id": "F071713"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2023", "transaction": "Organized", "filed_date": "02/13/2023", "description": "E-Form"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4104 PROPERTIES LLC", "registered_effective_date": "09/17/2025", "status": "Organized", "status_date": "09/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "917 N Britton Rd\nUnion Grove\n,\nWI\n53182\nUnited States of America", "entity_id": "F079611"}, "registered_agent": {"name": "DAVID MICHAEL SCHAEFER", "address": "917 N BRITTON RD\nUNION GROVE\n,\nWI\n53182"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2025", "transaction": "Organized", "filed_date": "09/17/2025", "description": "E-Form"}], "emails": ["SCHAEFERDAVIDM@HOTMAIL.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4104 W. ORCHARD LLC", "registered_effective_date": "07/07/2016", "status": "Restored to Good Standing", "status_date": "07/23/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1579 S 38TH ST\nSTE 9\nMILWAUKEE\n,\nWI\n53215-1752", "entity_id": "F055017"}, "registered_agent": {"name": "NATHAN W. ECKLEY", "address": "8741 W NATIONAL AVE\nWEST ALLIS\n,\nWI\n53227-1609"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2016", "transaction": "Organized", "filed_date": "07/07/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/23/2018", "transaction": "Change of Registered Agent", "filed_date": "07/23/2018", "description": "OnlineForm 5"}, {"effective_date": "07/23/2018", "transaction": "Restored to Good Standing", "filed_date": "07/23/2018", "description": "OnlineForm 5"}, {"effective_date": "05/09/2019", "transaction": "Change of Registered Agent", "filed_date": "05/09/2019", "description": "OnlineForm 13"}, {"effective_date": "09/09/2019", "transaction": "Change of Registered Agent", "filed_date": "09/09/2019", "description": "OnlineForm 5"}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/30/2023", "description": "OnlineForm 5"}], "emails": ["NATHAN.ECKLEY@AFFELDTLAW.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4105-07 WOODBURN LLC", "registered_effective_date": "11/01/2018", "status": "Organized", "status_date": "11/01/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8048 N SANTA MONICA BLVD\nFOX POINT\n,\nWI\n53217-2968", "entity_id": "F060177"}, "registered_agent": {"name": "ROBERT WORTH", "address": "8048 N SANTA MONICA BLVD\nFOX POINT\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2018", "transaction": "Organized", "filed_date": "11/01/2018", "description": "E-Form"}, {"effective_date": "11/27/2023", "transaction": "Change of Registered Agent", "filed_date": "11/27/2023", "description": "OnlineForm 5"}], "emails": ["ROBERTWORTH@WORTHREALTYWI.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4106-4108 STOWELL AVENUE, LLC", "registered_effective_date": "06/12/2003", "status": "Dissolved", "status_date": "04/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S33W35713 MEADOW TRL\nDOUSMAN\n,\nWI\n53118-9631\nUnited States of America", "entity_id": "F034587"}, "registered_agent": {"name": "JOSEPH KERSHEK", "address": "S33W35713 MEADOW TRL\nDOUSMAN\n,\nWI\n53118-9631"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2003", "transaction": "Organized", "filed_date": "06/16/2003", "description": "eForm"}, {"effective_date": "05/17/2005", "transaction": "Change of Registered Agent", "filed_date": "05/17/2005", "description": "FM516-E-Form"}, {"effective_date": "04/16/2011", "transaction": "Change of Registered Agent", "filed_date": "04/16/2011", "description": "FM516-E-Form"}, {"effective_date": "06/03/2019", "transaction": "Change of Registered Agent", "filed_date": "06/03/2019", "description": "OnlineForm 5"}, {"effective_date": "04/20/2021", "transaction": "Articles of Dissolution", "filed_date": "04/20/2021", "description": "OnlineForm 510"}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4106/7124 PROPERTIES, LLC", "registered_effective_date": "11/27/1996", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F028057"}, "registered_agent": {"name": "JOHN V KITZKE", "address": "200 E DEKORA ST\nSAUKVILLE\n,\nWI\n53080"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/1996", "transaction": "Organized", "filed_date": "11/29/1996", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4107 BARBICAN AVENUE, LLC", "registered_effective_date": "06/30/2006", "status": "Restored to Good Standing", "status_date": "06/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707\nUnited States of America", "entity_id": "F039304"}, "registered_agent": {"name": "CHARLES A GHIDORZI", "address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2006", "transaction": "Organized", "filed_date": "07/05/2006", "description": "E-Form"}, {"effective_date": "06/04/2012", "transaction": "Change of Registered Agent", "filed_date": "06/04/2012", "description": "FM516-E-Form"}, {"effective_date": "06/17/2015", "transaction": "Change of Registered Agent", "filed_date": "06/17/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "06/20/2017", "transaction": "Change of Registered Agent", "filed_date": "06/20/2017", "description": "OnlineForm 5"}, {"effective_date": "06/20/2017", "transaction": "Restored to Good Standing", "filed_date": "06/20/2017", "description": "OnlineForm 5"}, {"effective_date": "07/11/2023", "transaction": "Change of Registered Agent", "filed_date": "07/11/2023", "description": "OnlineForm 5"}, {"effective_date": "06/20/2024", "transaction": "Change of Registered Agent", "filed_date": "06/20/2024", "description": "OnlineForm 5"}, {"effective_date": "06/18/2025", "transaction": "Change of Registered Agent", "filed_date": "06/18/2025", "description": "OnlineForm 5"}], "emails": ["AP@GHIDORZI.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4107 BASS LAKE LOOP LLC", "registered_effective_date": "04/24/2015", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4107 BASS LAKE LOOP\nRHINELANDER\n,\nWI\n54501", "entity_id": "F052848"}, "registered_agent": {"name": "KYLE MCLAUGHLIN", "address": "4107 BASS LAKE LOOP\nRHINELANDER\n,\nWI\n54501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2015", "transaction": "Organized", "filed_date": "04/24/2015", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4108 VILLARD LLC", "registered_effective_date": "08/14/2003", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F034809"}, "registered_agent": {"name": "BENNIE D KERN", "address": "4215 W FOUNTAIN AVE\nBROWN DEER\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2003", "transaction": "Organized", "filed_date": "08/18/2003", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4109 MARQUETTE DRIVE, LLC", "registered_effective_date": "02/28/2019", "status": "Organized", "status_date": "02/28/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8333 402ND AVE\nGENOA CITY\n,\nWI\n53128-1209", "entity_id": "F060887"}, "registered_agent": {"name": "ALAN M MUSILEK", "address": "8333 402ND AVENUE\nGENOA CITY\n,\nWI\n53128"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2019", "transaction": "Organized", "filed_date": "02/28/2019", "description": "E-Form"}, {"effective_date": "01/23/2020", "transaction": "Change of Registered Agent", "filed_date": "01/23/2020", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}], "emails": ["1960BUICKLESABRE1@GMAIL.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "4109 W HAMPTON AVE LLC", "registered_effective_date": "02/21/2020", "status": "Organized", "status_date": "02/21/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3035 N PROSPECT AVE\nMILWAUKEE\n,\nWI\n53211", "entity_id": "F063112"}, "registered_agent": {"name": "UNDERWOOD LEGAL, LLC", "address": "2901 W BELTLINE HWY STE 204\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2020", "transaction": "Organized", "filed_date": "02/21/2020", "description": "E-Form"}, {"effective_date": "03/09/2021", "transaction": "Change of Registered Agent", "filed_date": "03/09/2021", "description": "FM13-E-Form"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}], "emails": ["MATT@UNDERWOODLEGAL.COM"]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "410TH MEDICAL LOGISTICS SUPPORT COMPANY, LLC", "registered_effective_date": "09/12/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F070421"}, "registered_agent": {"name": "BRADLEY COLE", "address": "5236 W SILVER SPRING DR\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2022", "transaction": "Organized", "filed_date": "09/12/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "410TH ST HOLDINGS LLC", "registered_effective_date": "01/24/2005", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F036969"}, "registered_agent": {"name": "CHAD MICHAEL KUHN", "address": "N5185 410TH ST\nMENOMONIE\n,\nWI\n54751"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2005", "transaction": "Organized", "filed_date": "01/26/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY ONE HUNDRED, INC.", "registered_effective_date": "04/08/1991", "status": "Administratively Dissolved", "status_date": "09/14/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F024518"}, "registered_agent": {"name": "THOMAS H RAAB", "address": "693 N MAIN ST\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/08/1991", "description": ""}, {"effective_date": "04/01/1993", "transaction": "Delinquent", "filed_date": "04/01/1993", "description": "****RECORD IMAGED****"}, {"effective_date": "07/09/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/1993", "description": "932130630"}, {"effective_date": "09/14/1993", "transaction": "Administrative Dissolution", "filed_date": "09/14/1993", "description": "932151769"}]}
{"task_id": 298117, "worker_id": "details-extract-73", "ts": 1776113071, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR TEN PROPERTIES LLC", "registered_effective_date": "10/05/2015", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1325 N 124TH STREET\nELM GROVE\n,\nWI\n53122", "entity_id": "F053635"}, "registered_agent": {"name": "DOUGLAS JOHN FORTON", "address": "1325 N 124TH STREET\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2015", "transaction": "Organized", "filed_date": "10/05/2015", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 296238, "worker_id": "details-extract-79", "ts": 1776113092, "record_type": "business_detail", "entity_details": {"entity_name": "2K TRUCKING, LLC", "registered_effective_date": "08/08/2024", "status": "Organized", "status_date": "08/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5767 ALGOMA ST\nSTEVENS POINT\n,\nWI\n54482", "entity_id": "T109848"}, "registered_agent": {"name": "ANDREA KRAKLOW", "address": "5767 ALGOMA ST\nSTEVENS POINT\n,\nWI\n54482"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2024", "transaction": "Organized", "filed_date": "08/13/2024", "description": ""}], "emails": ["2ktrucking1@gmail.com"]}
{"task_id": 296272, "worker_id": "details-extract-33", "ts": 1776113094, "record_type": "business_detail", "entity_details": {"entity_name": "2L'S REAL ESTATE, LLC", "registered_effective_date": "03/10/2010", "status": "Restored to Good Standing", "status_date": "01/18/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "125 MILWAUKEE ST\nP.O. BOX 263\nJOHNSON CREEK\n,\nWI\n53038-9457\nUnited States of America", "entity_id": "T050542"}, "registered_agent": {"name": "PAT LEITNER", "address": "125 MILWAUKEE ST\nP.O. BOX 263\nJOHNSON CREEK\n,\nWI\n53038-9457"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2010", "transaction": "Organized", "filed_date": "03/16/2010", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Restored to Good Standing", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Change of Registered Agent", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}, {"effective_date": "05/20/2024", "transaction": "Change of Registered Agent", "filed_date": "05/20/2024", "description": "OnlineForm 5"}], "emails": ["TAPPERSJC@GMAIL.COM"]}
{"task_id": 294815, "worker_id": "details-extract-12", "ts": 1776113139, "record_type": "business_detail", "entity_details": {"entity_name": "#1 HANDYMAN LLC", "registered_effective_date": "10/23/2024", "status": "Organized", "status_date": "10/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1600 CARLSON PL\nWATERTOWN\n,\nWI\n53094-7052\nUnited States of America", "entity_id": "N062890"}, "registered_agent": {"name": "JULIO CESAR PELCASTRE", "address": "1600 CARLSON PL\nWATERTOWN\n,\nWI\n53094-7052"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2024", "transaction": "Organized", "filed_date": "10/23/2024", "description": "E-Form"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["1HADYMAN.JULIO@GMAIL.COM"]}
{"task_id": 294815, "worker_id": "details-extract-12", "ts": 1776113139, "record_type": "business_detail", "entity_details": {"entity_name": "1 HAMILTON DRIVE, LLC", "registered_effective_date": "11/29/2016", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "330 EAST KILBOURN AVENUE\nTWO PLAZA EAST SUITE 1085\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O032644"}, "registered_agent": {"name": "MICHAEL S. POLSKY, RECEIVER", "address": "2 PLZ EAST SUITE 1085 330 E KILBOURN AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2016", "transaction": "Organized", "filed_date": "11/29/2016", "description": "E-Form"}, {"effective_date": "12/18/2017", "transaction": "Change of Registered Agent", "filed_date": "12/18/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2018", "transaction": "Change of Registered Agent", "filed_date": "12/31/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 294815, "worker_id": "details-extract-12", "ts": 1776113139, "record_type": "business_detail", "entity_details": {"entity_name": "1 HAND UP INC.", "registered_effective_date": "11/06/2021", "status": "Administratively Dissolved", "status_date": "02/25/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "240 MEADOW CT\nJEFFERSON\n,\nWI\n53549", "entity_id": "O039912"}, "registered_agent": {"name": "1 HAND UP INC", "address": "116A UNION ST\nJOHNSON CREEK\n,\nWI\n53038"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/06/2021", "description": "OnlineForm 102"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2024", "description": ""}, {"effective_date": "02/25/2025", "transaction": "Administrative Dissolution", "filed_date": "02/25/2025", "description": ""}]}
{"task_id": 294815, "worker_id": "details-extract-12", "ts": 1776113139, "record_type": "business_detail", "entity_details": {"entity_name": "1 HANDY GUY, LLC", "registered_effective_date": "03/25/2013", "status": "Restored to Good Standing", "status_date": "02/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5022 NOOYEN HEIGHTS DR\nNEW FRANKEN\n,\nWI\n54229-9593\nUnited States of America", "entity_id": "O028866"}, "registered_agent": {"name": "CHRISTOPHER RICHARD MARTENS", "address": "5022 NOOYEN HEIGHTS DR\nNEW FRANKEN\n,\nWI\n54229-9593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2013", "transaction": "Organized", "filed_date": "03/25/2013", "description": "E-Form"}, {"effective_date": "01/18/2017", "transaction": "Change of Registered Agent", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/18/2020", "transaction": "Restored to Good Standing", "filed_date": "01/18/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/26/2022", "transaction": "Restored to Good Standing", "filed_date": "01/26/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/24/2024", "transaction": "Change of Registered Agent", "filed_date": "02/24/2024", "description": "OnlineForm 5"}, {"effective_date": "02/24/2024", "transaction": "Restored to Good Standing", "filed_date": "02/24/2024", "description": "OnlineForm 5"}, {"effective_date": "01/26/2026", "transaction": "Change of Registered Agent", "filed_date": "01/26/2026", "description": "OnlineForm 5"}], "emails": ["1HANDYGUYLLC@GMAIL.COM"]}
{"task_id": 294815, "worker_id": "details-extract-12", "ts": 1776113139, "record_type": "business_detail", "entity_details": {"entity_name": "1 HAPPY HOMES LLC", "registered_effective_date": "03/16/2023", "status": "Restored to Good Standing", "status_date": "02/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10909 W CLEVELAND AVE\nWEST ALLIS\n,\nWI\n53227\nUnited States of America", "entity_id": "O042603"}, "registered_agent": {"name": "JAMES BIANCARDI", "address": "W191S7166 LUEHRING DR\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2023", "transaction": "Organized", "filed_date": "03/16/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/05/2025", "transaction": "Restored to Good Standing", "filed_date": "02/05/2025", "description": "OnlineForm 5"}, {"effective_date": "02/05/2025", "transaction": "Change of Registered Agent", "filed_date": "02/05/2025", "description": "OnlineForm 5"}], "emails": ["INFO@MIDWESTTAX.CO"]}
{"task_id": 294815, "worker_id": "details-extract-12", "ts": 1776113139, "record_type": "business_detail", "entity_details": {"entity_name": "ONE & A HALF MEN, LLC", "registered_effective_date": "08/09/2021", "status": "Restored to Good Standing", "status_date": "09/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "33 E MAIN ST\nSTE 500\nMADISON\n,\nWI\n53703-2287", "entity_id": "O039421"}, "registered_agent": {"name": "VERN JESSE", "address": "33 E MAIN ST\nSTE 500\nMADISON\n,\nWI\n53703-2287"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2021", "transaction": "Organized", "filed_date": "08/10/2021", "description": "E-Form"}, {"effective_date": "07/29/2022", "transaction": "Change of Registered Agent", "filed_date": "07/29/2022", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "09/17/2025", "transaction": "Restored to Good Standing", "filed_date": "09/17/2025", "description": "OnlineForm 5"}], "emails": ["VJESSE@MURPHYDESMOND.COM"]}
{"task_id": 294815, "worker_id": "details-extract-12", "ts": 1776113139, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HANDED PRODUCTIONS, LLC", "registered_effective_date": "01/26/2015", "status": "Restored to Good Standing", "status_date": "07/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "536 MAJESTIC VIEW LN\nOCONOMOWOC\n,\nWI\n53066", "entity_id": "O030642"}, "registered_agent": {"name": "ANTHONY DAY", "address": "536 MAJESTIC VIEW LN\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2015", "transaction": "Organized", "filed_date": "01/26/2015", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "03/30/2018", "transaction": "Restored to Good Standing", "filed_date": "03/30/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "06/27/2020", "transaction": "Change of Registered Agent", "filed_date": "06/27/2020", "description": "OnlineForm 5"}, {"effective_date": "06/27/2020", "transaction": "Restored to Good Standing", "filed_date": "06/27/2020", "description": "OnlineForm 5"}, {"effective_date": "09/23/2022", "transaction": "Change of Registered Agent", "filed_date": "09/23/2022", "description": "FM13-E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}, {"effective_date": "07/17/2025", "transaction": "Restored to Good Standing", "filed_date": "07/18/2025", "description": ""}, {"effective_date": "07/17/2025", "transaction": "Certificate of Reinstatement", "filed_date": "07/18/2025", "description": ""}, {"effective_date": "07/17/2025", "transaction": "Change of Registered Agent", "filed_date": "07/18/2025", "description": "FM-5 2025"}], "emails": ["anthonyday_9@hotmail.com"]}
{"task_id": 294815, "worker_id": "details-extract-12", "ts": 1776113139, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HANDY GUY, LLC", "registered_effective_date": "05/04/2009", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O025683"}, "registered_agent": {"name": "THOMAS STECKER", "address": "W4442 CENTER STREET\nHINGHAM\n,\nWI\n53031"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2009", "transaction": "Organized", "filed_date": "05/04/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 294815, "worker_id": "details-extract-12", "ts": 1776113139, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HANDY MAN, LLC", "registered_effective_date": "02/06/2009", "status": "Organized", "status_date": "02/06/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "215 N 11TH AVE\nWINNECONNE\n,\nWI\n54986-9218\nUnited States of America", "entity_id": "O025499"}, "registered_agent": {"name": "THEODORE JOHN KREUZER", "address": "215 N 11TH AVE\nWINNECONNE\n,\nWI\n54986-9218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2009", "transaction": "Organized", "filed_date": "02/06/2009", "description": "E-Form"}, {"effective_date": "01/24/2017", "transaction": "Change of Registered Agent", "filed_date": "01/24/2017", "description": "OnlineForm 5"}, {"effective_date": "02/10/2023", "transaction": "Change of Registered Agent", "filed_date": "02/10/2023", "description": "OnlineForm 5"}], "emails": ["TJKREUZER@GMAIL.COM"]}
{"task_id": 294815, "worker_id": "details-extract-12", "ts": 1776113139, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HANDY MAN-ITOWOC LLC", "registered_effective_date": "10/21/2024", "status": "Organized", "status_date": "10/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5649 Brunner Rd\nManitowoc\n,\nWI\n54220\nUnited States of America", "entity_id": "O045501"}, "registered_agent": {"name": "LYNDON PEARSON", "address": "5649 BRUNNER RD\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/21/2024", "transaction": "Organized", "filed_date": "10/21/2024", "description": "E-Form"}, {"effective_date": "11/26/2024", "transaction": "Amendment", "filed_date": "11/29/2024", "description": "Old Name = ONE HANDY MANITOWOC LLC; CHG REG AGT"}], "emails": ["1HNDYMANITOWOC@GMAIL.COM"]}
{"task_id": 294815, "worker_id": "details-extract-12", "ts": 1776113139, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HAT SOLUTIONS, LLC", "registered_effective_date": "01/21/2009", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O025457"}, "registered_agent": {"name": "TONY FRANK", "address": "5352 S CHURCH ROAD\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2009", "transaction": "Organized", "filed_date": "01/21/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 294815, "worker_id": "details-extract-12", "ts": 1776113139, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HAVEN LLC", "registered_effective_date": "01/13/2021", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3660 N TEUTONIA AVE\nMILWAUKEE\n,\nWI\n53206", "entity_id": "O038330"}, "registered_agent": {"name": "ERIC R BROWN", "address": "3660 N TEUTONIA AVE\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2021", "transaction": "Organized", "filed_date": "01/13/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "01/17/2024", "transaction": "Change of Registered Agent", "filed_date": "01/17/2024", "description": "OnlineForm 5"}, {"effective_date": "01/17/2024", "transaction": "Restored to Good Standing", "filed_date": "01/17/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294815, "worker_id": "details-extract-12", "ts": 1776113139, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HAZEN TWO, LLC", "registered_effective_date": "12/29/1999", "status": "Administratively Dissolved", "status_date": "02/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10543 HACKAMORE LN\nSAINT LOUIS\n,\nMO\n63128-1203\nUnited States of America", "entity_id": "O019122"}, "registered_agent": {"name": "BRENT MCCLURE", "address": "4487 HAZEN INN LN\nPHELPS\n,\nWI\n54554-9288"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/1999", "transaction": "Organized", "filed_date": "12/21/1999", "description": ""}, {"effective_date": "03/03/2005", "transaction": "Change of Registered Agent", "filed_date": "03/03/2005", "description": "FM 516 2004"}, {"effective_date": "12/27/2005", "transaction": "Change of Registered Agent", "filed_date": "12/27/2005", "description": "FM516-E-Form *****RECORD IMAGED***"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/26/2011", "transaction": "Restored to Good Standing", "filed_date": "10/26/2011", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/18/2018", "transaction": "Change of Registered Agent", "filed_date": "12/18/2018", "description": "OnlineForm 5"}, {"effective_date": "12/18/2018", "transaction": "Restored to Good Standing", "filed_date": "12/18/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2021", "description": ""}, {"effective_date": "02/25/2022", "transaction": "Administrative Dissolution", "filed_date": "02/25/2022", "description": ""}]}
{"task_id": 297024, "worker_id": "details-extract-18", "ts": 1776113156, "record_type": "business_detail", "entity_details": {"entity_name": "36 N PARK AVENUE LLC", "registered_effective_date": "10/02/2024", "status": "Organized", "status_date": "10/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5245 BECHAUD BEACH DR\nFOND DU LAC\n,\nWI\n54935-1937\nUnited States of America", "entity_id": "T110722"}, "registered_agent": {"name": "LAJERE INVESTMENTS INC.", "address": "W5245 BECHAUD BEACH DR\nFOND DU LAC\n,\nWI\n54935-1937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2024", "transaction": "Organized", "filed_date": "10/02/2024", "description": "E-Form"}, {"effective_date": "11/24/2025", "transaction": "Change of Registered Agent", "filed_date": "11/24/2025", "description": "OnlineForm 5"}], "emails": ["KMVJUS@GMAIL.COM"]}
{"task_id": 297024, "worker_id": "details-extract-18", "ts": 1776113156, "record_type": "business_detail", "entity_details": {"entity_name": "36NORTH LLC", "registered_effective_date": "04/05/2001", "status": "Administratively Dissolved", "status_date": "08/24/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1000 N WATER ST STE 2100\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T031660"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2001", "transaction": "Organized", "filed_date": "04/06/2001", "description": "eForm"}, {"effective_date": "08/20/2004", "transaction": "Change of Registered Agent", "filed_date": "08/20/2004", "description": "FM 516 2004"}, {"effective_date": "05/23/2005", "transaction": "Change of Registered Agent", "filed_date": "05/23/2005", "description": "FM516-E-Form"}, {"effective_date": "05/09/2006", "transaction": "Resignation of Registered Agent", "filed_date": "05/11/2006", "description": ""}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": ""}, {"effective_date": "08/24/2010", "transaction": "Administrative Dissolution", "filed_date": "08/24/2010", "description": ""}]}
{"task_id": 296374, "worker_id": "details-extract-9", "ts": 1776113179, "record_type": "business_detail", "entity_details": {"entity_name": "2 OLD BIRDS BOUTIQUE LLC", "registered_effective_date": "07/09/2021", "status": "Restored to Good Standing", "status_date": "07/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "232 CRESTWOOD LN\nONALASKA\n,\nWI\n54650", "entity_id": "S135559"}, "registered_agent": {"name": "SARAH CHRISTINE BAGSTAD", "address": "232 CRESTWOOD LN\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/09/2021", "transaction": "Organized", "filed_date": "07/09/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/21/2023", "transaction": "Restored to Good Standing", "filed_date": "07/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}, {"effective_date": "09/02/2025", "transaction": "Amendment", "filed_date": "09/02/2025", "description": "OnlineForm 504 Old Name = SASSY CREATIONS LLC"}], "emails": ["SASSYCAKES02@GMAIL.COM"]}
{"task_id": 296374, "worker_id": "details-extract-9", "ts": 1776113179, "record_type": "business_detail", "entity_details": {"entity_name": "2 OLD DOGS AUTO, LLC", "registered_effective_date": "06/24/2016", "status": "Restored to Good Standing", "status_date": "04/21/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "769 MARKET ST\nOREGON\n,\nWI\n53575-1007", "entity_id": "T069914"}, "registered_agent": {"name": "KARIN ACE", "address": "769 MARKET ST\nOREGON\n,\nWI\n53575-1007"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2016", "transaction": "Organized", "filed_date": "06/24/2016", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "06/07/2019", "transaction": "Change of Registered Agent", "filed_date": "06/07/2019", "description": "OnlineForm 5"}, {"effective_date": "06/07/2019", "transaction": "Restored to Good Standing", "filed_date": "06/07/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/21/2021", "transaction": "Restored to Good Standing", "filed_date": "04/21/2021", "description": "OnlineForm 5"}, {"effective_date": "04/29/2022", "transaction": "Change of Registered Agent", "filed_date": "04/29/2022", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}], "emails": ["KARINACE6907@GMAIL.COM"]}
{"task_id": 296374, "worker_id": "details-extract-9", "ts": 1776113179, "record_type": "business_detail", "entity_details": {"entity_name": "2 OLD GUYS GAMES LLC", "registered_effective_date": "02/20/2020", "status": "Terminated", "status_date": "02/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3639 E ALLERTON AVE\nCUDAHY\n,\nWI\n53110-1107", "entity_id": "T084184"}, "registered_agent": {"name": "CHRISTOPHOR RICK", "address": "3639 E ALLERTON AVE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2020", "transaction": "Organized", "filed_date": "02/20/2020", "description": "E-Form"}, {"effective_date": "02/05/2021", "transaction": "Change of Registered Agent", "filed_date": "02/05/2021", "description": "OnlineForm 5"}, {"effective_date": "03/21/2022", "transaction": "Change of Registered Agent", "filed_date": "03/21/2022", "description": "OnlineForm 5"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "02/15/2024", "transaction": "Terminated", "filed_date": "02/19/2024", "description": ""}]}
{"task_id": 296374, "worker_id": "details-extract-9", "ts": 1776113179, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OLD BUCKS, LLC", "registered_effective_date": "02/23/2007", "status": "Dissolved", "status_date": "03/07/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2241 WHITE PINE COURT\nHUDSON\n,\nWI\n54016\nUnited States of America", "entity_id": "T042635"}, "registered_agent": {"name": "GARY ROBERT SUKOPP", "address": "2241 WHITE PINE COURT\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2007", "transaction": "Organized", "filed_date": "02/27/2007", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "03/07/2011", "transaction": "Articles of Dissolution", "filed_date": "03/08/2011", "description": ""}]}
{"task_id": 296374, "worker_id": "details-extract-9", "ts": 1776113179, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OLD CROWS LLC", "registered_effective_date": "06/11/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T091541"}, "registered_agent": {"name": "CHRISTINA MARIE STANIAK", "address": "3515 BURR OAK COURT\nPLOVER\n,\nWI\n54467"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2021", "transaction": "Organized", "filed_date": "06/11/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 296374, "worker_id": "details-extract-9", "ts": 1776113179, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OLD GUYS LLC", "registered_effective_date": "04/04/2006", "status": "Dissolved", "status_date": "06/30/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2938 YALE DR.\nJANESVILLE\n,\nWI\n53548\nUnited States of America", "entity_id": "T040818"}, "registered_agent": {"name": "WILLIAM H. ZITZER", "address": "2938 YALE DR.\nJANESVILLE\n,\nWI\n53548"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2006", "transaction": "Organized", "filed_date": "04/05/2006", "description": "E-Form"}, {"effective_date": "06/30/2010", "transaction": "Articles of Dissolution", "filed_date": "07/07/2010", "description": ""}]}
{"task_id": 296374, "worker_id": "details-extract-9", "ts": 1776113179, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OLD GUYS LLC", "registered_effective_date": "03/11/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T089731"}, "registered_agent": {"name": "MICHAEL JOSEPH SCHULTZ", "address": "1719 180TH ST\nCENTURIA\n,\nWI\n54824"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2021", "transaction": "Organized", "filed_date": "03/11/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 296374, "worker_id": "details-extract-9", "ts": 1776113179, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OLD HIPPIES, LLC", "registered_effective_date": "10/31/2024", "status": "Organized", "status_date": "10/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "848 MARKET ST\nUNIT 107\nSAUKVILLE\n,\nWI\n53080\nUnited States of America", "entity_id": "T111141"}, "registered_agent": {"name": "JEFFREY DYE", "address": "W57N1132 KENZIE WAY\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2024", "transaction": "Organized", "filed_date": "10/31/2024", "description": "E-Form"}], "emails": ["JEFFWDYE31@GMAIL.COM"]}
{"task_id": 297568, "worker_id": "details-extract-19", "ts": 1776113188, "record_type": "business_detail", "entity_details": {"entity_name": "3LR INNOVATIONS, LLC", "registered_effective_date": "12/06/2017", "status": "Organized", "status_date": "12/06/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1880 NORHARDT DR\nUNIT B\nBROOKFIELD\n,\nWI\n53045-5093", "entity_id": "T075071"}, "registered_agent": {"name": "BRIAN JANSSEN", "address": "1880 NORHARDT DR\nUNIT B\nBROOKFIELD\n,\nWI\n53045-5093"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2017", "transaction": "Organized", "filed_date": "12/06/2017", "description": "E-Form"}, {"effective_date": "10/20/2018", "transaction": "Change of Registered Agent", "filed_date": "10/20/2018", "description": "OnlineForm 5"}, {"effective_date": "10/28/2023", "transaction": "Change of Registered Agent", "filed_date": "10/28/2023", "description": "OnlineForm 5"}], "emails": ["JANSSENBD@CS.COM"]}
{"task_id": 297634, "worker_id": "details-extract-18", "ts": 1776113198, "record_type": "business_detail", "entity_details": {"entity_name": "3 NLS LLC", "registered_effective_date": "01/13/2020", "status": "Restored to Good Standing", "status_date": "01/17/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7622 BRAEGER RD\nTHREE LAKES\n,\nWI\n54562", "entity_id": "B096428"}, "registered_agent": {"name": "RENEE WISNER", "address": "7622 BRAEGER RD\nTHREE LAKES\n,\nWI\n54562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/13/2020", "transaction": "Organized", "filed_date": "01/13/2020", "description": "E-Form"}, {"effective_date": "01/18/2021", "transaction": "Change of Registered Agent", "filed_date": "01/18/2021", "description": "FM13-E-Form"}, {"effective_date": "02/10/2021", "transaction": "Change of Registered Agent", "filed_date": "02/10/2021", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "06/19/2025", "transaction": "Amendment", "filed_date": "06/19/2025", "description": "OnlineForm 504 Old Name = BEAK LLC  CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/17/2026", "transaction": "Restored to Good Standing", "filed_date": "01/17/2026", "description": "OnlineForm 5"}], "emails": ["3NLS33@GMAIL.COM"]}
{"task_id": 297193, "worker_id": "details-extract-17", "ts": 1776113251, "record_type": "business_detail", "entity_details": {"entity_name": "3 B'S CHILDCARE, INC.", "registered_effective_date": "08/15/1988", "status": "Dissolved", "status_date": "08/23/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "519 SOUTH MAIN STREET\nMISHICOT\n,\nWI\n54228\nUnited States of America", "entity_id": "T021228"}, "registered_agent": {"name": "KIM M BROUCHOUD", "address": "519 SOUTH MAIN STREET\nMISHICOT\n,\nWI\n54228"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "08/15/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/15/1988", "description": "**RECORD IMAGED**"}, {"effective_date": "10/07/1991", "transaction": "Change of Registered Agent", "filed_date": "10/08/1991", "description": ""}, {"effective_date": "10/08/1993", "transaction": "Change of Registered Agent", "filed_date": "10/08/1993", "description": "FM 16-1993"}, {"effective_date": "10/16/1997", "transaction": "Change of Registered Agent", "filed_date": "10/16/1997", "description": "FM 16 1997"}, {"effective_date": "11/08/2001", "transaction": "Change of Registered Agent", "filed_date": "11/08/2001", "description": "FM 16 2001"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "02/02/2009", "transaction": "Restored to Good Standing", "filed_date": "02/02/2009", "description": "E-Form"}, {"effective_date": "02/02/2009", "transaction": "Change of Registered Agent", "filed_date": "02/02/2009", "description": "FM16-E-Form"}, {"effective_date": "08/23/2011", "transaction": "Articles of Dissolution", "filed_date": "08/25/2011", "description": ""}]}
{"task_id": 297193, "worker_id": "details-extract-17", "ts": 1776113251, "record_type": "business_detail", "entity_details": {"entity_name": "3 B'S CONSTRUCTION, LLC", "registered_effective_date": "10/25/2019", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T082849"}, "registered_agent": {"name": "WILLIAM R CLEMENS", "address": "N5085 HEMLOCK\nPOYNETTE\n,\nWI\n53955"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2019", "transaction": "Organized", "filed_date": "10/25/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 297193, "worker_id": "details-extract-17", "ts": 1776113251, "record_type": "business_detail", "entity_details": {"entity_name": "3 B’CATERING LLC", "registered_effective_date": "07/29/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T086285"}, "registered_agent": {"name": "BIANCA NELSON", "address": "2943 N 44TH ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2020", "transaction": "Organized", "filed_date": "07/29/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 297193, "worker_id": "details-extract-17", "ts": 1776113251, "record_type": "business_detail", "entity_details": {"entity_name": "3-B CORPORATION", "registered_effective_date": "04/13/1970", "status": "Involuntarily Dissolved", "status_date": "06/14/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "530 JACKSON STREET\nWAUSAU\n,\nWI\n54401\nUnited States of America", "entity_id": "1T05133"}, "registered_agent": {"name": "RICHARD BOLTE", "address": "530 JACKSON\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/1970", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/13/1970", "description": ""}, {"effective_date": "01/01/1974", "transaction": "In Bad Standing", "filed_date": "01/01/1974", "description": ""}, {"effective_date": "12/19/1974", "transaction": "Restored to Good Standing", "filed_date": "12/19/1974", "description": ""}, {"effective_date": "01/01/1978", "transaction": "In Bad Standing", "filed_date": "01/01/1978", "description": ""}, {"effective_date": "03/15/1988", "transaction": "Intent to Involuntary", "filed_date": "03/15/1988", "description": ""}, {"effective_date": "06/14/1988", "transaction": "Involuntary Dissolution", "filed_date": "06/14/1988", "description": ""}]}
{"task_id": 297193, "worker_id": "details-extract-17", "ts": 1776113251, "record_type": "business_detail", "entity_details": {"entity_name": "3B CELEBRATIONS, LLC", "registered_effective_date": "04/02/2010", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "823 E. HAMILTON ST.\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T050738"}, "registered_agent": {"name": "KIMBERLY FLOYD", "address": "2337 N. WEIL ST., #8\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2010", "transaction": "Organized", "filed_date": "04/02/2010", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/25/2013", "transaction": "Restored to Good Standing", "filed_date": "04/25/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Change of Registered Agent", "filed_date": "07/01/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 297193, "worker_id": "details-extract-17", "ts": 1776113251, "record_type": "business_detail", "entity_details": {"entity_name": "3B COLORS LLC", "registered_effective_date": "04/28/2014", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T062751"}, "registered_agent": {"name": "CALEB BARAJAS CARDONA", "address": "1220 HOBART DRIVE\nLOT 15\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2014", "transaction": "Organized", "filed_date": "05/02/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 297193, "worker_id": "details-extract-17", "ts": 1776113251, "record_type": "business_detail", "entity_details": {"entity_name": "3B CONCESSIONS, INC.", "registered_effective_date": "01/14/2005", "status": "Incorporated/Qualified/Registered", "status_date": "01/14/2005", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "920 ROCK RIDGE RD\nBURLINGTON\n,\nWI\n53105-7229", "entity_id": "T038126"}, "registered_agent": {"name": "BRUCE KOZELOU JR.", "address": "920 ROCK RIDGE RD\nBURLINGTON, WI\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/24/2005", "description": ""}, {"effective_date": "02/07/2006", "transaction": "Change of Registered Agent", "filed_date": "02/07/2006", "description": "FM16-E-Form"}, {"effective_date": "03/31/2009", "transaction": "Change of Registered Agent", "filed_date": "03/31/2009", "description": "FM16-E-Form"}, {"effective_date": "02/20/2015", "transaction": "Change of Registered Agent", "filed_date": "02/20/2015", "description": "FM16-E-Form"}, {"effective_date": "03/08/2017", "transaction": "Change of Registered Agent", "filed_date": "03/08/2017", "description": "Form16 OnlineForm"}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/20/2023", "description": "Form16 OnlineForm"}, {"effective_date": "03/19/2024", "transaction": "Change of Registered Agent", "filed_date": "03/19/2024", "description": "Form16 OnlineForm"}, {"effective_date": "03/16/2025", "transaction": "Change of Registered Agent", "filed_date": "03/16/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 297193, "worker_id": "details-extract-17", "ts": 1776113251, "record_type": "business_detail", "entity_details": {"entity_name": "3B CONCRETE, LLC", "registered_effective_date": "03/31/2005", "status": "Administratively Dissolved", "status_date": "08/10/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W62 N588 WASHINGTON AVENUE\nCEDARBURG\n,\nWI\n53012\nUnited States of America", "entity_id": "T038655"}, "registered_agent": {"name": "JOHN V. KITZKE", "address": "W62 N588 WASHINGTON AVENUE\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2005", "transaction": "Organized", "filed_date": "04/04/2005", "description": "eForm"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/10/2011", "description": "PUBLICATION"}, {"effective_date": "08/10/2011", "transaction": "Administrative Dissolution", "filed_date": "08/10/2011", "description": "PUBLICATION"}]}
{"task_id": 297193, "worker_id": "details-extract-17", "ts": 1776113251, "record_type": "business_detail", "entity_details": {"entity_name": "3BCT ENTERPRISE LLC", "registered_effective_date": "08/07/2012", "status": "Dissolved", "status_date": "11/30/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1916 SO  73RD ST\nMILWAUKEE\n,\nWI.\n53219-1209\nUnited States of America", "entity_id": "T057357"}, "registered_agent": {"name": "GREGORY KARSTEN", "address": "1916 SO  73RD ST\nMILWAUKEE\n,\nWI\n53219-1209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2012", "transaction": "Organized", "filed_date": "08/07/2012", "description": "E-Form"}, {"effective_date": "08/02/2016", "transaction": "Change of Registered Agent", "filed_date": "08/02/2016", "description": "OnlineForm 5"}, {"effective_date": "11/30/2018", "transaction": "Articles of Dissolution", "filed_date": "09/05/2018", "description": "OnlineForm 510"}]}
{"task_id": 297193, "worker_id": "details-extract-17", "ts": 1776113251, "record_type": "business_detail", "entity_details": {"entity_name": "THREE B COMPANY LLC", "registered_effective_date": "01/25/2013", "status": "Restored to Good Standing", "status_date": "06/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "807 N EVERGREEN CIR\nHARTLAND\n,\nWI\n53029-8637\nUnited States of America", "entity_id": "T058783"}, "registered_agent": {"name": "JOHN CAYEMBERG", "address": "807 N EVERGREEN CIR\nHARTLAND\n,\nWI\n53029-8637"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2013", "transaction": "Organized", "filed_date": "01/25/2013", "description": "E-Form"}, {"effective_date": "03/03/2017", "transaction": "Change of Registered Agent", "filed_date": "03/03/2017", "description": "OnlineForm 5"}, {"effective_date": "03/07/2019", "transaction": "Change of Registered Agent", "filed_date": "03/07/2019", "description": "OnlineForm 5"}, {"effective_date": "03/14/2019", "transaction": "Change of Registered Agent", "filed_date": "03/14/2019", "description": "OnlineForm 13"}, {"effective_date": "03/15/2019", "transaction": "Change of Registered Agent", "filed_date": "03/15/2019", "description": "OnlineForm 13"}, {"effective_date": "11/11/2019", "transaction": "Change of Registered Agent", "filed_date": "11/11/2019", "description": "OnlineForm 13"}, {"effective_date": "02/13/2020", "transaction": "Change of Registered Agent", "filed_date": "02/13/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Change of Registered Agent", "filed_date": "07/01/2020", "description": "FM13-E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "03/26/2022", "transaction": "Restored to Good Standing", "filed_date": "03/26/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "06/10/2024", "transaction": "Restored to Good Standing", "filed_date": "06/10/2024", "description": "OnlineForm 5"}, {"effective_date": "06/10/2024", "transaction": "Change of Registered Agent", "filed_date": "06/10/2024", "description": "OnlineForm 5"}, {"effective_date": "03/24/2025", "transaction": "Change of Registered Agent", "filed_date": "03/24/2025", "description": "OnlineForm 5"}, {"effective_date": "05/01/2025", "transaction": "Amendment", "filed_date": "05/01/2025", "description": "OnlineForm 504 CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "03/28/2026", "transaction": "Change of Registered Agent", "filed_date": "03/28/2026", "description": "OnlineForm 5"}], "emails": ["JOHN@THREEBCOMPANY.COM"]}
{"task_id": 294540, "worker_id": "details-extract-18", "ts": 1776113313, "record_type": "business_detail", "entity_details": {"entity_name": "19 N PINE LLC", "registered_effective_date": "07/18/2025", "status": "Organized", "status_date": "07/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2640 N Britt Rd\nJanesville\n,\nWI\n53548\nUnited States of America", "entity_id": "O046800"}, "registered_agent": {"name": "PAUL A ENERSON", "address": "2640 N BRITT RD\nJANESVILLE\n,\nWI\n53548"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2025", "transaction": "Organized", "filed_date": "07/18/2025", "description": "E-Form"}], "emails": ["ENERSON24@AOL.COM"]}
{"task_id": 294540, "worker_id": "details-extract-18", "ts": 1776113313, "record_type": "business_detail", "entity_details": {"entity_name": "19 N. HIGH STREET CONDOMINIUM OWNERS ASSOCIATION, INC.", "registered_effective_date": "06/16/2004", "status": "Restored to Good Standing", "status_date": "05/29/2007", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2857 S BARTELLS DR\nBELOIT\n,\nWI\n53511-1703\nUnited States of America", "entity_id": "N031480"}, "registered_agent": {"name": "TODD NEEDHAM", "address": "2857 S BARTELLS DR\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/22/2004", "description": ""}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "05/29/2007", "transaction": "Restored to Good Standing", "filed_date": "05/29/2007", "description": ""}, {"effective_date": "07/16/2008", "transaction": "Change of Registered Agent", "filed_date": "07/16/2008", "description": "FM 17 2008"}, {"effective_date": "05/31/2015", "transaction": "Change of Registered Agent", "filed_date": "05/31/2015", "description": "OnlineForm 5"}, {"effective_date": "04/23/2020", "transaction": "Change of Registered Agent", "filed_date": "04/23/2020", "description": "OnlineForm 5"}, {"effective_date": "05/03/2021", "transaction": "Change of Registered Agent", "filed_date": "05/03/2021", "description": "OnlineForm 5"}, {"effective_date": "05/11/2022", "transaction": "Change of Registered Agent", "filed_date": "05/11/2022", "description": "OnlineForm 5"}, {"effective_date": "07/20/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "OnlineForm 5"}, {"effective_date": "06/05/2024", "transaction": "Change of Registered Agent", "filed_date": "06/05/2024", "description": "OnlineForm 5"}, {"effective_date": "06/03/2025", "transaction": "Change of Registered Agent", "filed_date": "06/03/2025", "description": "OnlineForm 5"}]}
{"task_id": 294540, "worker_id": "details-extract-18", "ts": 1776113313, "record_type": "business_detail", "entity_details": {"entity_name": "19 N. PINCKNEY, LLC", "registered_effective_date": "01/19/2010", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19 N PINCKNEY ST\nMADISON\n,\nWI\n53703-2829\nUnited States of America", "entity_id": "O026217"}, "registered_agent": {"name": "CARLOS OSORIO", "address": "202 N. HAMILTON STREET\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2010", "transaction": "Organized", "filed_date": "01/19/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/23/2012", "transaction": "Restored to Good Standing", "filed_date": "01/23/2012", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "04/17/2019", "transaction": "Change of Registered Agent", "filed_date": "04/17/2019", "description": "OnlineForm 5"}, {"effective_date": "04/17/2019", "transaction": "Restored to Good Standing", "filed_date": "04/17/2019", "description": "OnlineForm 5"}, {"effective_date": "09/13/2019", "transaction": "Change of Registered Agent", "filed_date": "09/13/2019", "description": "OnlineForm 13"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 294540, "worker_id": "details-extract-18", "ts": 1776113313, "record_type": "business_detail", "entity_details": {"entity_name": "19 NORTH BALDWIN STREET, LLC", "registered_effective_date": "03/25/2005", "status": "Administratively Dissolved", "status_date": "08/06/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEK HAVEN RD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "N032340"}, "registered_agent": {"name": "WISCONN INVESTMENTS, LLC", "address": "4916 CREEK HAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2005", "transaction": "Organized", "filed_date": "03/29/2005", "description": "eForm"}, {"effective_date": "02/22/2006", "transaction": "Change of Registered Agent", "filed_date": "02/22/2006", "description": "FM516-E-Form"}, {"effective_date": "04/08/2008", "transaction": "Change of Registered Agent", "filed_date": "04/08/2008", "description": "FM516-E-Form"}, {"effective_date": "04/06/2009", "transaction": "Change of Registered Agent", "filed_date": "04/06/2009", "description": "FM516-E-Form"}, {"effective_date": "05/11/2010", "transaction": "Change of Registered Agent", "filed_date": "05/11/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/25/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/25/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/06/2014", "description": "PUBLICATION"}, {"effective_date": "08/06/2014", "transaction": "Administrative Dissolution", "filed_date": "08/06/2014", "description": "PUBLICATION"}]}
{"task_id": 295666, "worker_id": "details-extract-3", "ts": 1776113378, "record_type": "business_detail", "entity_details": {"entity_name": "24 X 7 HOSPITALITY TECHNOLOGY, LLC", "registered_effective_date": "02/21/2007", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/24/2008", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "33 HIGHGATE COURSE\nST CHARLES\n,\nIL\n60174", "entity_id": "T042617"}, "registered_agent": {"name": "PAUL C KLUMB", "address": "1100 W WELLS ST STE 1807\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2007", "transaction": "Registered", "filed_date": "02/22/2007", "description": ""}, {"effective_date": "08/18/2008", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2008", "description": "Notice Imaged"}, {"effective_date": "10/24/2008", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/24/2008", "description": "Cert Imaged"}]}
{"task_id": 295666, "worker_id": "details-extract-3", "ts": 1776113378, "record_type": "business_detail", "entity_details": {"entity_name": "24 X 7 IT CONNECTION, LLC", "registered_effective_date": "04/23/2014", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5301 PROBST LN\nHELENVILLE\n,\nWI\n53137-9637\nUnited States of America", "entity_id": "T062710"}, "registered_agent": {"name": "THERESA MARIE MILLER", "address": "N5301 PROBST LN\nHELENVILLE\n,\nWI\n53137-9637"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2014", "transaction": "Organized", "filed_date": "04/23/2014", "description": "E-Form"}, {"effective_date": "06/01/2016", "transaction": "Change of Registered Agent", "filed_date": "06/01/2016", "description": "OnlineForm 5"}, {"effective_date": "06/07/2017", "transaction": "Change of Registered Agent", "filed_date": "06/07/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2019", "transaction": "Restored to Good Standing", "filed_date": "04/13/2019", "description": "OnlineForm 5"}, {"effective_date": "04/28/2021", "transaction": "Change of Registered Agent", "filed_date": "04/28/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 295666, "worker_id": "details-extract-3", "ts": 1776113378, "record_type": "business_detail", "entity_details": {"entity_name": "24 X 7 REMODELING LLC", "registered_effective_date": "06/12/2019", "status": "Restored to Good Standing", "status_date": "04/25/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4761 MCFARLAND CT\nMCFARLAND\n,\nWI\n53558", "entity_id": "T081364"}, "registered_agent": {"name": "ANGEL ROMERO", "address": "6319 QUARRY VISTA DR\nAPT 325\nFITCHBURG\n,\nWI\n53719-9106"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2019", "transaction": "Organized", "filed_date": "06/12/2019", "description": "E-Form"}, {"effective_date": "02/10/2021", "transaction": "Change of Registered Agent", "filed_date": "02/10/2021", "description": "FM13-E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/25/2021", "transaction": "Restored to Good Standing", "filed_date": "04/25/2021", "description": "OnlineForm 5"}, {"effective_date": "02/01/2022", "transaction": "Change of Registered Agent", "filed_date": "02/01/2022", "description": "FM13-E-Form"}, {"effective_date": "05/03/2022", "transaction": "Change of Registered Agent", "filed_date": "05/03/2022", "description": "OnlineForm 5"}, {"effective_date": "04/22/2023", "transaction": "Change of Registered Agent", "filed_date": "04/22/2023", "description": "OnlineForm 5"}, {"effective_date": "04/22/2024", "transaction": "Amendment", "filed_date": "04/26/2024", "description": "CHGS RGD AGT ADD/PRINC OFC"}, {"effective_date": "09/10/2024", "transaction": "Change of Registered Agent", "filed_date": "09/10/2024", "description": "OnlineForm 5"}], "emails": ["ANGEL@24X7DECKBUILDERS.COM"]}
{"task_id": 295666, "worker_id": "details-extract-3", "ts": 1776113378, "record_type": "business_detail", "entity_details": {"entity_name": "24X7 HOSPITALITY TECHNOLOGY LLC", "registered_effective_date": "09/17/2009", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/24/2012", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2400 E MAIN ST STE 103\nST CHARLES\n,\nIL\n60174", "entity_id": "T049261"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8040 EXCELSIOR DR.\nSUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2009", "transaction": "Registered", "filed_date": "09/21/2009", "description": ""}, {"effective_date": "05/09/2011", "transaction": "Change of Registered Agent", "filed_date": "05/09/2011", "description": "FM 518-2011"}, {"effective_date": "07/05/2011", "transaction": "Change of Registered Agent", "filed_date": "07/07/2011", "description": "FM13-E-Form"}, {"effective_date": "08/20/2012", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2012", "description": ""}, {"effective_date": "10/24/2012", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/24/2012", "description": ""}]}
{"task_id": 297856, "worker_id": "details-extract-26", "ts": 1776113408, "record_type": "business_detail", "entity_details": {"entity_name": "3-TRAK TRUCKING LLC", "registered_effective_date": "03/25/2011", "status": "Organized", "status_date": "03/25/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W10755 STATE HIGHWAY 64\nWITHEE\n,\nWI\n54498-9325\nUnited States of America", "entity_id": "T053377"}, "registered_agent": {"name": "ROY A JOCHIMSEN", "address": "W10755 STATE HIGHWAY 64\nWITHEE\n,\nWI\n54498-9325"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2011", "transaction": "Organized", "filed_date": "03/25/2011", "description": "E-Form"}, {"effective_date": "03/13/2016", "transaction": "Change of Registered Agent", "filed_date": "03/13/2016", "description": "OnlineForm 5"}, {"effective_date": "02/05/2017", "transaction": "Change of Registered Agent", "filed_date": "02/05/2017", "description": "OnlineForm 5"}, {"effective_date": "01/28/2023", "transaction": "Change of Registered Agent", "filed_date": "01/28/2023", "description": "OnlineForm 5"}, {"effective_date": "02/26/2026", "transaction": "Change of Registered Agent", "filed_date": "02/26/2026", "description": "OnlineForm 5"}], "emails": ["TREETRAKTRUCKING@YAHOO.COM"]}
{"task_id": 297856, "worker_id": "details-extract-26", "ts": 1776113408, "record_type": "business_detail", "entity_details": {"entity_name": "THREE T'S RESORT, LLC", "registered_effective_date": "04/05/2006", "status": "Organized", "status_date": "04/05/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2055 THE POINT RD W\nTOMAHAWK\n,\nWI\n54487-9581\nUnited States of America", "entity_id": "T040827"}, "registered_agent": {"name": "DEAN F TURNER", "address": "2055 THE POINT RD W\n2055 THE POINT RD WEST, TOMAHAWK, WI 54487\nTOMAHAWK\n,\nWI\n54487-9581"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2006", "transaction": "Organized", "filed_date": "04/07/2006", "description": "E-Form"}, {"effective_date": "04/25/2017", "transaction": "Change of Registered Agent", "filed_date": "04/25/2017", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "03/28/2026", "transaction": "Change of Registered Agent", "filed_date": "03/28/2026", "description": "OnlineForm 5"}], "emails": ["SAWDUST1234@CHARTER.NET"]}
{"task_id": 297856, "worker_id": "details-extract-26", "ts": 1776113408, "record_type": "business_detail", "entity_details": {"entity_name": "THREE TRACK MIND, LLC", "registered_effective_date": "01/01/2023", "status": "Organized", "status_date": "01/01/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2454 DUCK CREEK PKWY\nUNIT 16\nHOWARD\n,\nWI\n54303", "entity_id": "T100615"}, "registered_agent": {"name": "DESIRAE LOUISE HILL", "address": "2454 DUCK CREEK PKWY\nUNIT 16\nHOWARD\n,\nWI\n54303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2023", "transaction": "Organized", "filed_date": "12/21/2022", "description": "E-Form"}, {"effective_date": "03/25/2024", "transaction": "Change of Registered Agent", "filed_date": "03/25/2024", "description": "OnlineForm 5"}], "emails": ["DESIRAELOUISE@GMAIL.COM"]}
{"task_id": 297856, "worker_id": "details-extract-26", "ts": 1776113408, "record_type": "business_detail", "entity_details": {"entity_name": "THREE TREASURE OIGONG, LLC", "registered_effective_date": "08/10/2006", "status": "Administratively Dissolved", "status_date": "02/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "205 5TH AVENUE SOUTH\nSUITE 328\nLA CROSSE\n,\nWI\n54601\nUnited States of America", "entity_id": "T041535"}, "registered_agent": {"name": "GARY J. VAN DOMELEN", "address": "205 5TH AVENUE SOUTH\nSUITE 328\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2006", "transaction": "Organized", "filed_date": "08/14/2006", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/09/2011", "description": "PUBLICATION"}, {"effective_date": "02/08/2012", "transaction": "Administrative Dissolution", "filed_date": "02/08/2012", "description": "PUBLICATION"}]}
{"task_id": 297856, "worker_id": "details-extract-26", "ts": 1776113408, "record_type": "business_detail", "entity_details": {"entity_name": "THREE TREASURES MARTIAL ARTS LLC", "registered_effective_date": "12/15/2019", "status": "Restored to Good Standing", "status_date": "04/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 N BRISTOL ST\nSUN PRAIRIE\n,\nWI\n53590", "entity_id": "T083349"}, "registered_agent": {"name": "JUSTIN JAMES HELLEY", "address": "400 N BRISTOL ST\nSUN PRAIRIE\n,\nWI\n53590-1426"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2019", "transaction": "Organized", "filed_date": "12/15/2019", "description": "E-Form"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "04/13/2026", "transaction": "Restored to Good Standing", "filed_date": "04/13/2026", "description": "OnlineForm 5"}, {"effective_date": "04/13/2026", "transaction": "Change of Registered Agent", "filed_date": "04/13/2026", "description": "OnlineForm 5"}], "emails": ["JUSTIN.HELLEY@GMAIL.COM"]}
{"task_id": 297856, "worker_id": "details-extract-26", "ts": 1776113408, "record_type": "business_detail", "entity_details": {"entity_name": "THREE TREE ESCAPES LLC", "registered_effective_date": "06/12/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "134 N. Barton Rd\nlot 30\ncampbellsport\n,\nWI\n53010\nUnited States of America", "entity_id": "T103554"}, "registered_agent": {"name": "AMANDA DEHLER", "address": "134 N. BARTON RD\nLOT 30\nCAMPBELLSPORT\n,\nWI\n53010"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2023", "transaction": "Organized", "filed_date": "06/12/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 297856, "worker_id": "details-extract-26", "ts": 1776113408, "record_type": "business_detail", "entity_details": {"entity_name": "THREE TREE ESTATES LLC", "registered_effective_date": "05/22/2013", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "326 LITTLE RIPLEY DR\nSHELL LAKE\n,\nWI\n54871\nUnited States of America", "entity_id": "T059874"}, "registered_agent": {"name": "RUTH A EICHE", "address": "326 LITTLE RIPLEY DR\nSHELL LAKE\n,\nWI\n54871"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2013", "transaction": "Organized", "filed_date": "05/22/2013", "description": "E-Form"}, {"effective_date": "05/30/2014", "transaction": "Change of Registered Agent", "filed_date": "05/30/2014", "description": "FM13-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 297856, "worker_id": "details-extract-26", "ts": 1776113408, "record_type": "business_detail", "entity_details": {"entity_name": "THREE TREE MARKETING CORPORATION", "registered_effective_date": "02/07/2005", "status": "Restored to Good Standing", "status_date": "02/05/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "20510 WATERTOWN RD\nWAUKESHA\n,\nWI\n53186-1804", "entity_id": "T038330"}, "registered_agent": {"name": "KEVIN VAN ROSSUM", "address": "20510 WATERTOWN RD\nWAUKESHA\n,\nWI\n53186-1804"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/14/2005", "description": ""}, {"effective_date": "02/17/2006", "transaction": "Change of Registered Agent", "filed_date": "02/17/2006", "description": "FM16-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "10/04/2012", "transaction": "Restored to Good Standing", "filed_date": "10/04/2012", "description": "E-Form"}, {"effective_date": "10/04/2012", "transaction": "Change of Registered Agent", "filed_date": "10/04/2012", "description": "FM16-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "02/02/2015", "transaction": "Restored to Good Standing", "filed_date": "02/02/2015", "description": "E-Form"}, {"effective_date": "02/02/2015", "transaction": "Change of Registered Agent", "filed_date": "02/02/2015", "description": "FM16-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "03/18/2018", "transaction": "Restored to Good Standing", "filed_date": "03/18/2018", "description": "Form16 OnlineForm"}, {"effective_date": "03/18/2018", "transaction": "Change of Registered Agent", "filed_date": "03/18/2018", "description": "Form16 OnlineForm"}, {"effective_date": "12/01/2018", "transaction": "Change of Registered Agent", "filed_date": "12/01/2018", "description": "OnlineForm 13"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/25/2020", "transaction": "Change of Registered Agent", "filed_date": "01/25/2020", "description": "Form16 OnlineForm"}, {"effective_date": "01/25/2020", "transaction": "Restored to Good Standing", "filed_date": "01/25/2020", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "03/01/2023", "transaction": "Change of Registered Agent", "filed_date": "03/01/2023", "description": "Form16 OnlineForm"}, {"effective_date": "03/01/2023", "transaction": "Restored to Good Standing", "filed_date": "03/01/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/05/2025", "transaction": "Restored to Good Standing", "filed_date": "02/05/2025", "description": "Form16 OnlineForm"}, {"effective_date": "02/05/2025", "transaction": "Change of Registered Agent", "filed_date": "02/05/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 297856, "worker_id": "details-extract-26", "ts": 1776113408, "record_type": "business_detail", "entity_details": {"entity_name": "THREE TREES BOOKKEEPING LLC", "registered_effective_date": "08/24/2022", "status": "Dissolved", "status_date": "07/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T098730"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2022", "transaction": "Organized", "filed_date": "08/24/2022", "description": "E-Form"}, {"effective_date": "09/20/2023", "transaction": "Change of Registered Agent", "filed_date": "09/20/2023", "description": "OnlineForm 5"}, {"effective_date": "07/08/2024", "transaction": "Articles of Dissolution", "filed_date": "07/05/2024", "description": "OnlineForm 510"}]}
{"task_id": 297856, "worker_id": "details-extract-26", "ts": 1776113408, "record_type": "business_detail", "entity_details": {"entity_name": "THREE TREES CONSULTING, LLC", "registered_effective_date": "11/14/2008", "status": "Dissolved", "status_date": "07/01/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1954 S. 58TH STREET\nWEST ALLIS\n,\nWI\n53219\nUnited States of America", "entity_id": "T047067"}, "registered_agent": {"name": "TIMOTHY C RUEHLE", "address": "1954 S. 58TH STREET\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2008", "transaction": "Organized", "filed_date": "11/14/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Articles of Dissolution", "filed_date": "06/30/2010", "description": ""}]}
{"task_id": 297856, "worker_id": "details-extract-26", "ts": 1776113408, "record_type": "business_detail", "entity_details": {"entity_name": "THREE TREES COUNSELING LLC", "registered_effective_date": "03/17/2015", "status": "Restored to Good Standing", "status_date": "02/03/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6767 W GREENFIELD AVE\nWEST ALLIS\n,\nWI\n53214", "entity_id": "T065599"}, "registered_agent": {"name": "JACQUELINE LINDO", "address": "6767 W GREENFIELD AVE\nAPT LL3\nWEST ALLIS\n,\nWI\n53214-4967"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2015", "transaction": "Organized", "filed_date": "03/20/2015", "description": "E-Form"}, {"effective_date": "03/14/2016", "transaction": "Change of Registered Agent", "filed_date": "03/14/2016", "description": "OnlineForm 5"}, {"effective_date": "05/05/2017", "transaction": "Change of Registered Agent", "filed_date": "05/05/2017", "description": "OnlineForm 5"}, {"effective_date": "12/30/2018", "transaction": "Change of Registered Agent", "filed_date": "12/30/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "02/03/2020", "transaction": "Restored to Good Standing", "filed_date": "02/03/2020", "description": "OnlineForm 5"}, {"effective_date": "06/29/2021", "transaction": "Change of Registered Agent", "filed_date": "06/29/2021", "description": "OnlineForm 5"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "02/08/2025", "transaction": "Change of Registered Agent", "filed_date": "02/08/2025", "description": "OnlineForm 5"}], "emails": ["JLINDO1979@GMAIL.COM"]}
{"task_id": 297856, "worker_id": "details-extract-26", "ts": 1776113408, "record_type": "business_detail", "entity_details": {"entity_name": "THREE TREES LLC", "registered_effective_date": "03/01/2022", "status": "Restored to Good Standing", "status_date": "01/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2844 S DELAWARE AVE\nMILWAUKEE\n,\nWI\n53207", "entity_id": "T095757"}, "registered_agent": {"name": "IAN GOETZINGER", "address": "2844 S DELAWARE AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2022", "transaction": "Organized", "filed_date": "03/01/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}, {"effective_date": "01/20/2026", "transaction": "Restored to Good Standing", "filed_date": "01/21/2026", "description": ""}, {"effective_date": "01/20/2026", "transaction": "Certificate of Reinstatement", "filed_date": "01/21/2026", "description": ""}, {"effective_date": "01/20/2026", "transaction": "Change of Registered Agent", "filed_date": "01/21/2026", "description": "FM-5 2026"}], "emails": ["ianpgoetzinger@gmail.com"]}
{"task_id": 297856, "worker_id": "details-extract-26", "ts": 1776113408, "record_type": "business_detail", "entity_details": {"entity_name": "THREE TREES RESIDENTIAL CONTRACTING LLC", "registered_effective_date": "03/10/2026", "status": "Registered", "status_date": "03/10/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "3040 INGLEWOOD AVE S\nSUITE 200\nST LOUIS PARK\n,\nMN\n55416", "entity_id": "T119587"}, "registered_agent": {"name": "WISCONSIN REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2026", "transaction": "Registered", "filed_date": "03/11/2026", "description": ""}]}
{"task_id": 297856, "worker_id": "details-extract-26", "ts": 1776113408, "record_type": "business_detail", "entity_details": {"entity_name": "THREE TREES WOODWORKING, LLC", "registered_effective_date": "11/14/2008", "status": "Dissolved", "status_date": "07/01/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1954 S. 58TH STREET\nWEST ALLIS\n,\nWI\n53219\nUnited States of America", "entity_id": "T047066"}, "registered_agent": {"name": "TIMOTHY C RUEHLE", "address": "1954 S. 58TH STREET\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2008", "transaction": "Organized", "filed_date": "11/14/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Articles of Dissolution", "filed_date": "06/30/2010", "description": ""}]}
{"task_id": 297856, "worker_id": "details-extract-26", "ts": 1776113408, "record_type": "business_detail", "entity_details": {"entity_name": "THREE TREES, LLC", "registered_effective_date": "11/21/2005", "status": "Administratively Dissolved", "status_date": "04/27/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1020 REDDY DR\nPLATTEVILLE\n,\nWI\n53818-3925\nUnited States of America", "entity_id": "T039987"}, "registered_agent": {"name": "MICHAEL E CONNOLLY", "address": "1020 REDDY DR\nPLATTEVILLE\n,\nWI\n53818-3925"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2005", "transaction": "Organized", "filed_date": "11/28/2005", "description": ""}, {"effective_date": "12/06/2005", "transaction": "Amendment", "filed_date": "12/09/2005", "description": "CHGS REGD ADDRESS"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "11/03/2010", "transaction": "Restored to Good Standing", "filed_date": "11/03/2010", "description": "E-Form"}, {"effective_date": "11/03/2010", "transaction": "Change of Registered Agent", "filed_date": "11/03/2010", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/29/2014", "transaction": "Restored to Good Standing", "filed_date": "10/29/2014", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/24/2017", "transaction": "Change of Registered Agent", "filed_date": "10/24/2017", "description": "OnlineForm 5"}, {"effective_date": "10/24/2017", "transaction": "Restored to Good Standing", "filed_date": "10/24/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/21/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/21/2021", "description": "PUBLICATION"}, {"effective_date": "04/27/2021", "transaction": "Administrative Dissolution", "filed_date": "04/27/2021", "description": ""}]}
{"task_id": 297856, "worker_id": "details-extract-26", "ts": 1776113408, "record_type": "business_detail", "entity_details": {"entity_name": "THREE TRIANGLES HOLDINGS INC.", "registered_effective_date": "09/09/2022", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "730 S 8TH ST\nUNIT 508\nSHEBOYGAN\n,\nWI\n53081", "entity_id": "T098933"}, "registered_agent": {"name": "UNITED CORPORATE SERVICES INC", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/12/2022", "description": ""}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "FM13-E-Form"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}]}
{"task_id": 297856, "worker_id": "details-extract-26", "ts": 1776113408, "record_type": "business_detail", "entity_details": {"entity_name": "THREE TRICK PONY LLC", "registered_effective_date": "12/14/1998", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T028743"}, "registered_agent": {"name": "FRANCES H MARTIN", "address": "735 N WATER ST STE 1600\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/1998", "transaction": "Organized", "filed_date": "12/15/1998", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 297841, "worker_id": "details-extract-18", "ts": 1776113521, "record_type": "business_detail", "entity_details": {"entity_name": "3 T CONCESSIONS LLC", "registered_effective_date": "03/25/2023", "status": "Organized", "status_date": "03/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10634 N Long Rd\nBrooklyn\n,\nWI\n53521\nUnited States of America", "entity_id": "T102281"}, "registered_agent": {"name": "AMY ELIZABETH TEMPLETON", "address": "10634 N LONG RD\nBROOKLYN\n,\nWI\n53521"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2023", "transaction": "Organized", "filed_date": "03/25/2023", "description": "E-Form"}], "emails": ["ATEMP71@GMAIL.COM"]}
{"task_id": 297841, "worker_id": "details-extract-18", "ts": 1776113521, "record_type": "business_detail", "entity_details": {"entity_name": "3 T CORP.", "registered_effective_date": "12/07/1993", "status": "Dissolved", "status_date": "10/29/1997", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "101 VAN DYKE ST\nOCONTO\n,\nWI\n54153\nUnited States of America", "entity_id": "T024290"}, "registered_agent": {"name": "TODD BOSTWICK", "address": "101 VAN DYKE ST\nOCONTO\n,\nWI\n54153"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/09/1993", "description": ""}, {"effective_date": "10/01/1997", "transaction": "Delinquent", "filed_date": "10/01/1997", "description": ""}, {"effective_date": "10/29/1997", "transaction": "Articles of Dissolution", "filed_date": "11/04/1997", "description": ""}]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "138 AUTOMOTIVE LLC", "registered_effective_date": "02/28/2025", "status": "Organized", "status_date": "02/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13442 W Leedle Mill Rd\nStoughton\n,\nWI\n53589\nUnited States of America", "entity_id": "O046113"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2025", "transaction": "Organized", "filed_date": "02/28/2025", "description": "E-Form"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "138 DIVISION STREET LLC", "registered_effective_date": "11/19/2001", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O020184"}, "registered_agent": {"name": "RICHARD H GOLDBERG", "address": "14 W MIFFLIN ST STE 307\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2001", "transaction": "Organized", "filed_date": "11/20/2001", "description": "eForm"}, {"effective_date": "09/15/2003", "transaction": "Amendment", "filed_date": "09/19/2003", "description": "CHGS REGD ADDRESS"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "138 E FRONT ST LLC", "registered_effective_date": "10/21/2021", "status": "Organized", "status_date": "10/21/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "O039832"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2021", "transaction": "Organized", "filed_date": "10/21/2021", "description": "E-Form"}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "OnlineForm 5"}, {"effective_date": "11/03/2025", "transaction": "Change of Registered Agent", "filed_date": "11/03/2025", "description": "OnlineForm 5"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "138 ELKHORN ROAD, LLC", "registered_effective_date": "08/27/2024", "status": "Organized", "status_date": "08/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1717\nW. Green Tree Road  #208\nGlendale\n,\nWI\n53209\nUnited States of America", "entity_id": "O045249"}, "registered_agent": {"name": "HILLTOPPER REAL ESTATE LLC", "address": "1717\nW. GREEN TREE ROAD #208\nGLENDALE\n,\nWI\n53209-2960"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2024", "transaction": "Organized", "filed_date": "08/27/2024", "description": "E-Form"}], "emails": ["RAPMICHALSKI@GMAIL.COM"]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "138 HOLDINGS COMPANY, LLC", "registered_effective_date": "10/07/2003", "status": "Administratively Dissolved", "status_date": "02/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "147 E BECHER ST\nMILWAUKEE\n,\nWI\n53207-1244\nUnited States of America", "entity_id": "O021314"}, "registered_agent": {"name": "BRIAN L READ", "address": "147 E BECHER ST\nMILWAUKEE\n,\nWI\n53207-1244"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2003", "transaction": "Organized", "filed_date": "10/08/2003", "description": ""}, {"effective_date": "04/25/2005", "transaction": "Change of Registered Agent", "filed_date": "04/25/2005", "description": "FM 516 2004"}, {"effective_date": "01/09/2006", "transaction": "Change of Registered Agent", "filed_date": "01/09/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "12/26/2007", "transaction": "Restored to Good Standing", "filed_date": "12/26/2007", "description": "E-Form"}, {"effective_date": "12/26/2007", "transaction": "Change of Registered Agent", "filed_date": "12/26/2007", "description": "FM516-E-Form"}, {"effective_date": "02/03/2011", "transaction": "Change of Registered Agent", "filed_date": "02/03/2011", "description": "FM516-E-Form"}, {"effective_date": "01/08/2020", "transaction": "Change of Registered Agent", "filed_date": "01/08/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2024", "description": ""}, {"effective_date": "02/25/2025", "transaction": "Administrative Dissolution", "filed_date": "02/25/2025", "description": ""}]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "138 HOSPITAL DRIVE LLC", "registered_effective_date": "02/03/2019", "status": "Organized", "status_date": "02/03/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "616 GREEN RIDGE CIR\nWATERTOWN\n,\nWI\n53094-6054", "entity_id": "O035498"}, "registered_agent": {"name": "VIKKI LYNN KOHLHOFF", "address": "616 GREEN RIDGE CIR\nWATERTOWN\n,\nWI\n53094-6054"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2019", "transaction": "Organized", "filed_date": "02/03/2019", "description": "E-Form"}, {"effective_date": "03/04/2020", "transaction": "Change of Registered Agent", "filed_date": "03/04/2020", "description": "OnlineForm 5"}, {"effective_date": "03/19/2023", "transaction": "Change of Registered Agent", "filed_date": "03/19/2023", "description": "OnlineForm 5"}, {"effective_date": "02/18/2024", "transaction": "Change of Registered Agent", "filed_date": "02/18/2024", "description": "OnlineForm 5"}], "emails": ["VIKKILYNN1203@GMAIL.COM"]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "138 JUNCTION ROAD, LLC", "registered_effective_date": "10/27/2005", "status": "Administratively Dissolved", "status_date": "05/08/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10 TURNWOOD CIRCLE\nVERONA\n,\nWI\n53593\nUnited States of America", "entity_id": "O022941"}, "registered_agent": {"name": "BRADLEY R. BYCE", "address": "10 TURNWOOD CIRCLE\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2005", "transaction": "Organized", "filed_date": "10/31/2005", "description": "eForm"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "01/04/2010", "transaction": "Restored to Good Standing", "filed_date": "01/04/2010", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/08/2013", "description": "PUBLICATION"}, {"effective_date": "05/08/2013", "transaction": "Administrative Dissolution", "filed_date": "05/08/2013", "description": "PUBLICATION"}]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "138 MAIN ST LLC", "registered_effective_date": "11/28/2018", "status": "Organized", "status_date": "11/28/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W10312 RIDGE RD\nHORTONVILLE\n,\nWI\n54944-9695", "entity_id": "O035260"}, "registered_agent": {"name": "DANIEL PETER EHR", "address": "W10312 RIDGE RD\nHORTONVILLE\n,\nWI\n54944-9695"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2018", "transaction": "Organized", "filed_date": "11/28/2018", "description": "E-Form"}, {"effective_date": "10/21/2019", "transaction": "Change of Registered Agent", "filed_date": "10/21/2019", "description": "OnlineForm 5"}, {"effective_date": "11/13/2021", "transaction": "Change of Registered Agent", "filed_date": "11/13/2021", "description": "OnlineForm 5"}, {"effective_date": "12/17/2023", "transaction": "Change of Registered Agent", "filed_date": "12/17/2023", "description": "OnlineForm 5"}, {"effective_date": "10/08/2024", "transaction": "Change of Registered Agent", "filed_date": "10/08/2024", "description": "OnlineForm 5"}], "emails": ["ADMJ.LLC@GMAIL.COM"]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "138 N MAIN LLC", "registered_effective_date": "12/02/2025", "status": "Organized", "status_date": "12/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2201 - 18th Street\nRice Lake\n,\nWI\n54868\nUnited States of America", "entity_id": "O047538"}, "registered_agent": {"name": "ROBERT J. BERGER", "address": "2201 - 18TH STREET\nRICE LAKE\n,\nWI\n54868"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2025", "transaction": "Organized", "filed_date": "12/02/2025", "description": "E-Form"}], "emails": ["ROBJAYBERGER@GMAIL.COM"]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "138 NORTH LLC", "registered_effective_date": "05/02/2022", "status": "Restored to Good Standing", "status_date": "05/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "138 NORTH AVE\nSTE 10\nHARTLAND\n,\nWI\n53029", "entity_id": "O040887"}, "registered_agent": {"name": "MEGAN PROCHNIAK", "address": "138 NORTH AVE\nSTE 10\nHARTLAND\n,\nWI\n53029-1725"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2022", "transaction": "Organized", "filed_date": "05/02/2022", "description": "E-Form"}, {"effective_date": "02/14/2024", "transaction": "Change of Registered Agent", "filed_date": "02/14/2024", "description": "FM13-E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/20/2024", "transaction": "Change of Registered Agent", "filed_date": "05/20/2024", "description": "OnlineForm 5"}, {"effective_date": "05/20/2024", "transaction": "Restored to Good Standing", "filed_date": "05/20/2024", "description": "OnlineForm 5"}], "emails": ["138NORTHLLC@GMAIL.COM"]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "138 NORTH MAIN, LLC", "registered_effective_date": "11/27/2009", "status": "Organized", "status_date": "11/27/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "106 TENNYSON ST\nPOTOSI\n,\nWI\n53820-9615\nUnited States of America", "entity_id": "O026085"}, "registered_agent": {"name": "LAWRENCE J FECHT", "address": "106 TENNYSON ST\nPOTOSI\n,\nWI\n53820-9615"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2009", "transaction": "Organized", "filed_date": "11/27/2009", "description": "E-Form"}, {"effective_date": "12/17/2012", "transaction": "Change of Registered Agent", "filed_date": "12/17/2012", "description": "FM516-E-Form"}, {"effective_date": "12/12/2017", "transaction": "Change of Registered Agent", "filed_date": "12/12/2017", "description": "OnlineForm 5"}, {"effective_date": "12/11/2023", "transaction": "Change of Registered Agent", "filed_date": "12/11/2023", "description": "OnlineForm 5"}], "emails": ["FECHT@CHORUS.NET"]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "138 RIVER ROAD LLC", "registered_effective_date": "08/16/2011", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5645 KINSALE DR\nFITCHBURG\n,\nWI\n53711-6930\nUnited States of America", "entity_id": "O027429"}, "registered_agent": {"name": "TOM BUSSE", "address": "5645 KINSALE DR\nFITCHBURG\n,\nWI\n53711-6930"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2011", "transaction": "Organized", "filed_date": "08/16/2011", "description": "E-Form"}, {"effective_date": "07/26/2015", "transaction": "Change of Registered Agent", "filed_date": "07/26/2015", "description": "OnlineForm 5"}, {"effective_date": "07/28/2017", "transaction": "Change of Registered Agent", "filed_date": "07/28/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/06/2021", "transaction": "Restored to Good Standing", "filed_date": "08/06/2021", "description": "OnlineForm 5"}, {"effective_date": "08/03/2023", "transaction": "Change of Registered Agent", "filed_date": "08/03/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "138 SELF STORAGE 2 LLC", "registered_effective_date": "04/21/2025", "status": "Organized", "status_date": "04/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2012 Park St.\nPO BOX 61\nCross Plains\n,\nWI\n53528\nUnited States of America", "entity_id": "O046378"}, "registered_agent": {"name": "SVEN KRAUSE / STEVE GRIMM", "address": "2 E. MIFFLIN ST.\nSUITE 200\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2025", "transaction": "Organized", "filed_date": "04/21/2025", "description": "E-Form"}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["SVEN.KRAUSE@MERIDIANLAB.COM"]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "138 SELF STORAGE LLC", "registered_effective_date": "02/02/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7203 FEMRITE DR\nMADISON\n,\nWI\n53718-6815", "entity_id": "O040342"}, "registered_agent": {"name": "STEVEN SUTER", "address": "7203 FEMRITE DR\nMADISON\n,\nWI\n53718-6815"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2022", "transaction": "Organized", "filed_date": "02/02/2022", "description": "E-Form"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "138 SOUTH FRANKLIN LLC", "registered_effective_date": "09/18/2019", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5451 WHALEN RD\nOREGON\n,\nWI\n53575", "entity_id": "O036388"}, "registered_agent": {"name": "DANIEL GORMAN", "address": "5451 WHALEN RD\nOREGON\n,\nWI\n53575-1929"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2019", "transaction": "Organized", "filed_date": "09/18/2019", "description": "E-Form"}, {"effective_date": "12/12/2020", "transaction": "Change of Registered Agent", "filed_date": "12/12/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "138-140 W. CHAMBERS STREET L.L.C.", "registered_effective_date": "08/31/2016", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2622 S 162ND ST\nNEW BERLIN\n,\nWI\n53151-2810", "entity_id": "O032356"}, "registered_agent": {"name": "JASON VANCE", "address": "2622 S 162ND ST\nNEW BERLIN\n,\nWI\n53151-2810"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2016", "transaction": "Organized", "filed_date": "08/31/2016", "description": "E-Form"}, {"effective_date": "08/01/2017", "transaction": "Change of Registered Agent", "filed_date": "08/01/2017", "description": "OnlineForm 5"}, {"effective_date": "08/21/2023", "transaction": "Change of Registered Agent", "filed_date": "08/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "138/140 HUNTINGTON ROAD, LLC", "registered_effective_date": "01/31/2024", "status": "Organized", "status_date": "01/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2035 COACHLIGHT CT\nDELAFIELD\n,\nWI\n53018-1254\nUnited States of America", "entity_id": "F074627"}, "registered_agent": {"name": "CHRIS NINES", "address": "2035 COACHLIGHT CT\nDELAFIELD\n,\nWI\n53018-1254"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/31/2024", "transaction": "Organized", "filed_date": "01/31/2024", "description": "E-Form"}, {"effective_date": "02/29/2024", "transaction": "Amendment", "filed_date": "03/06/2024", "description": "Old Name = 418/420 HUNTINGTON DRIVE, LLC"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}], "emails": ["CHRISLNINES@GMAIL.COM"]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "1380 15TH AVE INVESTMENT LLC", "registered_effective_date": "01/13/2014", "status": "Restored to Good Standing", "status_date": "08/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7312 148TH AVE\nKENOSHA\n,\nWI\n53142-8801", "entity_id": "O029628"}, "registered_agent": {"name": "HITESH PATEL", "address": "7312 148TH AVE\nKENOSHA\n,\nWI\n53142-8801"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2014", "transaction": "Organized", "filed_date": "01/21/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "04/22/2016", "transaction": "Restored to Good Standing", "filed_date": "04/22/2016", "description": "OnlineForm 5"}, {"effective_date": "01/30/2017", "transaction": "Change of Registered Agent", "filed_date": "01/30/2017", "description": "OnlineForm 5"}, {"effective_date": "01/30/2018", "transaction": "Change of Registered Agent", "filed_date": "01/30/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "03/14/2023", "transaction": "Restored to Good Standing", "filed_date": "03/14/2023", "description": "OnlineForm 5"}, {"effective_date": "03/14/2023", "transaction": "Change of Registered Agent", "filed_date": "03/14/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "08/24/2025", "transaction": "Restored to Good Standing", "filed_date": "08/24/2025", "description": "OnlineForm 5"}], "emails": ["HITESH5934@GMAIL.COM"]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "1380 HWY B LLC", "registered_effective_date": "09/27/2021", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1137 235TH ST\nBALDWIN\n,\nWI\n54002-7036", "entity_id": "O039696"}, "registered_agent": {"name": "VICKI LEA WILKE", "address": "1137 235TH ST.\nBALDWIN\n,\nWI\n54002"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2021", "transaction": "Organized", "filed_date": "09/27/2021", "description": "E-Form"}, {"effective_date": "09/10/2022", "transaction": "Change of Registered Agent", "filed_date": "09/10/2022", "description": "OnlineForm 5"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["LOTPVET@GMAIL.COM"]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "1380 WILLIAMSON STREET, LLC", "registered_effective_date": "08/04/2014", "status": "Organized", "status_date": "08/04/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1524 WILLIAMSON ST\nMADISON\n,\nWI\n53703-3729", "entity_id": "O030185"}, "registered_agent": {"name": "BENJAMIN ALTSCHUL", "address": "1524 WILLIAMSON ST\nMADISON\n,\nWI\n53703-3729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2014", "transaction": "Organized", "filed_date": "08/04/2014", "description": "E-Form"}, {"effective_date": "09/16/2016", "transaction": "Change of Registered Agent", "filed_date": "09/16/2016", "description": "OnlineForm 5"}, {"effective_date": "08/19/2017", "transaction": "Change of Registered Agent", "filed_date": "08/19/2017", "description": "OnlineForm 5"}, {"effective_date": "10/07/2021", "transaction": "Change of Registered Agent", "filed_date": "10/07/2021", "description": "OnlineForm 5"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}, {"effective_date": "07/28/2025", "transaction": "Change of Registered Agent", "filed_date": "07/28/2025", "description": "OnlineForm 5"}], "emails": ["CROSSBOOKKEEPING@GMAIL.COM"]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "13804 N. MARTIN WAY LLC", "registered_effective_date": "05/19/2021", "status": "Restored to Good Standing", "status_date": "11/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13804 N MARTIN WAY\nMEQUON\n,\nWI\n53097", "entity_id": "O039025"}, "registered_agent": {"name": "BRIAN MILLER", "address": "13804 N MARTIN WAY\nMEQUON\n,\nWI\n53097"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2021", "transaction": "Organized", "filed_date": "05/19/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}, {"effective_date": "11/06/2024", "transaction": "Restored to Good Standing", "filed_date": "11/11/2024", "description": ""}, {"effective_date": "11/06/2024", "transaction": "Certificate of Reinstatement", "filed_date": "11/11/2024", "description": ""}, {"effective_date": "11/06/2024", "transaction": "Change of Registered Agent", "filed_date": "11/11/2024", "description": "FM5-2024"}, {"effective_date": "06/08/2025", "transaction": "Change of Registered Agent", "filed_date": "06/08/2025", "description": "OnlineForm 5"}], "emails": ["BRIAN@MILLERMKE.COM"]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "13805 WEST BURLEIGH ROAD LLC", "registered_effective_date": "05/09/2016", "status": "Dissolved", "status_date": "04/23/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13805 W BURLEIGH RD\nSTE 100\nBROOKFIELD\n,\nWI\n53005-3058", "entity_id": "O032020"}, "registered_agent": {"name": "MIKE OILER", "address": "13805 W BURLEIGH RD\nSTE 100\nBROOKFIELD\n,\nWI\n53005-3058"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2016", "transaction": "Organized", "filed_date": "05/10/2016", "description": "E-Form"}, {"effective_date": "04/27/2017", "transaction": "Change of Registered Agent", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/23/2019", "transaction": "Articles of Dissolution", "filed_date": "04/23/2019", "description": "OnlineForm 510"}]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "13810 GREENHVEN LLC", "registered_effective_date": "03/17/2020", "status": "Dissolved", "status_date": "08/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13810 GREENHAVEN CT.\nNEW BERLIN\n,\nWI\n53151", "entity_id": "O037081"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 EAST MICHIGAN STREET\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2020", "transaction": "Organized", "filed_date": "03/17/2020", "description": "E-Form"}, {"effective_date": "08/18/2021", "transaction": "Articles of Dissolution", "filed_date": "08/24/2021", "description": ""}]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "13829 W GREENFIELD AVENUE LLC", "registered_effective_date": "06/03/2014", "status": "Restored to Good Standing", "status_date": "01/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4985 S SUNNY SLOPE RD\nNEW BERLIN\n,\nWI\n53151-7415", "entity_id": "O030035"}, "registered_agent": {"name": "DALE SMART", "address": "4985 S SUNNY SLOPE RD\nNEW BERLIN\n,\nWI\n53151-7415"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2014", "transaction": "Organized", "filed_date": "06/03/2014", "description": "E-Form"}, {"effective_date": "05/24/2015", "transaction": "Change of Registered Agent", "filed_date": "05/24/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/30/2017", "transaction": "Change of Registered Agent", "filed_date": "04/30/2017", "description": "OnlineForm 5"}, {"effective_date": "04/30/2017", "transaction": "Restored to Good Standing", "filed_date": "04/30/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/15/2019", "transaction": "Restored to Good Standing", "filed_date": "04/15/2019", "description": "OnlineForm 5"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "01/13/2026", "transaction": "Restored to Good Standing", "filed_date": "01/13/2026", "description": "OnlineForm 5"}, {"effective_date": "01/13/2026", "transaction": "Change of Registered Agent", "filed_date": "01/13/2026", "description": "OnlineForm 5"}], "emails": ["LWILDES123@GMAIL.COM"]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "1383 SUNNYRIDGE PROPERTIES, LLC", "registered_effective_date": "06/18/2012", "status": "Organized", "status_date": "06/18/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 353\nPEWAUKEE\n,\nWI\n53072-0353\nUnited States of America", "entity_id": "O028160"}, "registered_agent": {"name": "MARGARET LAYO", "address": "1311 BELLA VISTA CT\nAPT APT/SUITE\nHARTLAND\n,\nWI\n53029-8601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2012", "transaction": "Organized", "filed_date": "06/19/2012", "description": "E-Form"}, {"effective_date": "04/22/2013", "transaction": "Change of Registered Agent", "filed_date": "04/22/2013", "description": "FM516-E-Form"}, {"effective_date": "04/14/2014", "transaction": "Change of Registered Agent", "filed_date": "04/14/2014", "description": "FM516-E-Form"}, {"effective_date": "06/06/2016", "transaction": "Change of Registered Agent", "filed_date": "06/06/2016", "description": "OnlineForm 5"}, {"effective_date": "06/04/2018", "transaction": "Change of Registered Agent", "filed_date": "06/04/2018", "description": "OnlineForm 5"}, {"effective_date": "05/19/2021", "transaction": "Change of Registered Agent", "filed_date": "05/19/2021", "description": "OnlineForm 5"}, {"effective_date": "05/16/2022", "transaction": "Change of Registered Agent", "filed_date": "05/16/2022", "description": "OnlineForm 5"}, {"effective_date": "05/23/2023", "transaction": "Change of Registered Agent", "filed_date": "05/23/2023", "description": "OnlineForm 5"}], "emails": ["MARGARETLAYO3@GMAIL.COM"]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "13845 W NORTH AVENUE, LLC", "registered_effective_date": "06/15/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13845 W. North Avenue\nMilwaukee\n,\nWI\n53005\nUnited States of America", "entity_id": "O043104"}, "registered_agent": {"name": "RITA SABETI", "address": "13845 W. NORTH AVENUE\nMILWAUKEE\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2023", "transaction": "Organized", "filed_date": "06/15/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "1385 MAPLE, LLC", "registered_effective_date": "10/01/2021", "status": "Restored to Good Standing", "status_date": "11/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1385 200TH AVE\nNEW RICHMOND\n,\nWI\n54017", "entity_id": "O039723"}, "registered_agent": {"name": "MEGAN SWENSON", "address": "440 S DAKOTA AVE\nNEW RICHMOND\n,\nWI\n54017"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2021", "transaction": "Organized", "filed_date": "10/01/2021", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "11/13/2024", "transaction": "Change of Registered Agent", "filed_date": "11/13/2024", "description": "OnlineForm 5"}, {"effective_date": "11/13/2024", "transaction": "Restored to Good Standing", "filed_date": "11/13/2024", "description": "OnlineForm 5"}], "emails": ["MEGAN@NWIMN.COM"]}
{"task_id": 294309, "worker_id": "details-extract-23", "ts": 1776113598, "record_type": "business_detail", "entity_details": {"entity_name": "13865 FAIRFIELD COURT LLC", "registered_effective_date": "07/23/2018", "status": "Dissolved", "status_date": "10/01/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "285 FOREST GROVE DR\nSTE 114\nPEWAUKEE\n,\nWI\n53072-3716", "entity_id": "O034816"}, "registered_agent": {"name": "MICHAEL KRIETZER", "address": "285 FOREST GROVE DR\nSTE 114\nPEWAUKEE\n,\nWI\n53072-3716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2018", "transaction": "Organized", "filed_date": "07/24/2018", "description": "E-Form"}, {"effective_date": "09/26/2019", "transaction": "Change of Registered Agent", "filed_date": "09/26/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Articles of Dissolution", "filed_date": "10/01/2020", "description": "OnlineForm 510"}]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR TWO FOUR, LLC", "registered_effective_date": "05/28/2013", "status": "Restored to Good Standing", "status_date": "06/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 779\nRIVER FALLS\n,\nWI\n54022-0779\nUnited States of America", "entity_id": "F049480"}, "registered_agent": {"name": "GOOD ACTION, LLC", "address": "N8094 1094TH ST\nRIVER FALLS\n,\nWI\n54022-4861"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/28/2013", "transaction": "Organized", "filed_date": "05/28/2013", "description": "E-Form"}, {"effective_date": "04/21/2014", "transaction": "Change of Registered Agent", "filed_date": "04/21/2014", "description": "FM516-E-Form"}, {"effective_date": "05/05/2017", "transaction": "Change of Registered Agent", "filed_date": "05/05/2017", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "06/11/2024", "transaction": "Restored to Good Standing", "filed_date": "06/11/2024", "description": "OnlineForm 5"}, {"effective_date": "05/16/2025", "transaction": "Change of Registered Agent", "filed_date": "05/16/2025", "description": "OnlineForm 5"}], "emails": ["AWGONER@GMAIL.COM"]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "42-44 WOODMERE COURT LLC", "registered_effective_date": "12/04/2017", "status": "Organized", "status_date": "12/04/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7 N KURT AVE\nAPPLETON\n,\nWI\n54913-9715", "entity_id": "F058199"}, "registered_agent": {"name": "RAMONA GRASSL", "address": "7 N KURT AVE\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2017", "transaction": "Organized", "filed_date": "12/04/2017", "description": "E-Form"}, {"effective_date": "12/08/2018", "transaction": "Change of Registered Agent", "filed_date": "12/08/2018", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "10/24/2024", "transaction": "Change of Registered Agent", "filed_date": "10/24/2024", "description": "OnlineForm 5"}], "emails": ["GRASSLMONA@YAHOO.COM"]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "42/40 ARCHITECTURE INC.", "registered_effective_date": "04/10/2003", "status": "Withdrawal", "status_date": "02/23/2015", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "330 S WELLS ST STE 1412\nCHICAGO\n,\nIL\n60606\nUnited States of America", "entity_id": "C056710"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/10/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/11/2003", "description": ""}, {"effective_date": "05/12/2003", "transaction": "Amendment", "filed_date": "05/13/2003", "description": "Old Name = CITE STUDIO ARCHITECTS INC."}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "02/23/2015", "transaction": "Withdrawal", "filed_date": "03/02/2015", "description": ""}]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "424 BEACHFRONT COURT, LLC", "registered_effective_date": "05/11/2004", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3844 N. HAMILTON\nCHICAGO\n,\nIL\n60618\nUnited States of America", "entity_id": "F035913"}, "registered_agent": {"name": "ANDREW H. MORGAN ESQ.", "address": "529 ONTARIO AVE.\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2004", "transaction": "Organized", "filed_date": "05/13/2004", "description": "eForm"}, {"effective_date": "05/31/2005", "transaction": "Change of Registered Agent", "filed_date": "05/31/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "01/22/2009", "transaction": "Resignation of Registered Agent", "filed_date": "01/26/2009", "description": ""}, {"effective_date": "06/02/2009", "transaction": "Restored to Good Standing", "filed_date": "06/02/2009", "description": "E-Form"}, {"effective_date": "06/02/2009", "transaction": "Change of Registered Agent", "filed_date": "06/02/2009", "description": "FM516-E-Form"}, {"effective_date": "06/28/2010", "transaction": "Change of Registered Agent", "filed_date": "06/28/2010", "description": "FM13-E-Form"}, {"effective_date": "07/27/2010", "transaction": "Change of Registered Agent", "filed_date": "07/27/2010", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "12/18/2013", "transaction": "Restored to Good Standing", "filed_date": "12/18/2013", "description": "E-Form"}, {"effective_date": "12/05/2014", "transaction": "Change of Registered Agent", "filed_date": "12/05/2014", "description": "FM516-E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "424 E FRANKLIN LLC", "registered_effective_date": "05/25/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942-9706", "entity_id": "F069599"}, "registered_agent": {"name": "JDPM LLC", "address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942-9706"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2022", "transaction": "Organized", "filed_date": "05/25/2022", "description": "E-Form"}, {"effective_date": "05/12/2023", "transaction": "Change of Registered Agent", "filed_date": "05/12/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "424 EAST MAIN STREET RENTALS, LLC", "registered_effective_date": "02/15/2017", "status": "Dissolved", "status_date": "03/23/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "336 S LOCUST ST\nREEDSBURG\n,\nWI\n53959-1903", "entity_id": "F056119"}, "registered_agent": {"name": "WILMA E. ENNIS", "address": "336 S LOCUST ST\nREEDSBURG\n,\nWI\n53959-1903"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2017", "transaction": "Organized", "filed_date": "02/15/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "03/11/2019", "transaction": "Change of Registered Agent", "filed_date": "03/11/2019", "description": "OnlineForm 5"}, {"effective_date": "03/11/2019", "transaction": "Restored to Good Standing", "filed_date": "03/11/2019", "description": "OnlineForm 5"}, {"effective_date": "03/23/2022", "transaction": "Articles of Dissolution", "filed_date": "03/29/2022", "description": ""}]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "424 EAST SOUTH RIVER STREET, LLC", "registered_effective_date": "06/06/2014", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F051227"}, "registered_agent": {"name": "PAMELA KAUL", "address": "W1975 COUNTY ROAD VV\nPO BOX 574\nKESHENA\n,\nWI\n54135-0574"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2014", "transaction": "Organized", "filed_date": "06/06/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "424 FARNHAM LLC", "registered_effective_date": "09/26/2005", "status": "Dissolved", "status_date": "09/21/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3113 HAWKS HAVEN TRL\nDE FOREST\n,\nWI\n53532\nUnited States of America", "entity_id": "F038023"}, "registered_agent": {"name": "DEBRA J BEVERS", "address": "3113 HAWKS HAVEN TRAIL\nDE FOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2005", "transaction": "Organized", "filed_date": "09/28/2005", "description": "eForm"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/28/2011", "transaction": "Restored to Good Standing", "filed_date": "07/28/2011", "description": "E-Form"}, {"effective_date": "09/21/2015", "transaction": "Articles of Dissolution", "filed_date": "09/19/2015", "description": "OnlineForm 510"}]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "424 FARWELL LLC", "registered_effective_date": "03/16/2011", "status": "Organized", "status_date": "03/16/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406\nUnited States of America", "entity_id": "F046022"}, "registered_agent": {"name": "LUKAS ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2011", "transaction": "Organized", "filed_date": "03/16/2011", "description": "E-Form"}, {"effective_date": "01/26/2021", "transaction": "Change of Registered Agent", "filed_date": "01/26/2021", "description": "OnlineForm 5"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "02/22/2024", "transaction": "Change of Registered Agent", "filed_date": "02/22/2024", "description": "OnlineForm 5"}, {"effective_date": "09/16/2025", "transaction": "Change of Registered Agent", "filed_date": "09/16/2025", "description": "OnlineForm 5"}], "emails": ["LUKASZANK@ICLOUD.COM"]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "424 FIRST AVENUE LLC", "registered_effective_date": "12/26/2012", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER ST.\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "F048763"}, "registered_agent": {"name": "MATTHEW T. MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2012", "transaction": "Organized", "filed_date": "12/26/2012", "description": "E-Form"}, {"effective_date": "12/20/2013", "transaction": "Change of Registered Agent", "filed_date": "12/20/2013", "description": "FM516-E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/16/2018", "description": "& 47 WI LLC'S INTO 12 M097646 (MTM HOLDINGS LLC)"}]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "424 FRANKLIN LLC", "registered_effective_date": "07/07/2025", "status": "Organized", "status_date": "07/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2932 Fernside Blvd\nAlameda\n,\nCA\n94501\nUnited States of America", "entity_id": "F078972"}, "registered_agent": {"name": "KRISTINE WILLIAMS", "address": "2754 OAKWOOD CIRCLE\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2025", "transaction": "Organized", "filed_date": "07/08/2025", "description": "E-Form"}], "emails": ["KRISTINE@TRANSACTIONNEXUSLLC.COM"]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "424 FREEDOM, LLC", "registered_effective_date": "05/22/2024", "status": "Organized", "status_date": "05/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W9284 LAMISE WAY\nHORTONVILLE\n,\nWI\n54944\nUnited States of America", "entity_id": "F075598"}, "registered_agent": {"name": "MCCARTY LAW LLP", "address": "2401 E ENTERPRISE AVE\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2024", "transaction": "Organized", "filed_date": "05/22/2024", "description": "E-Form"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}], "emails": ["KHARKEY@MCCARTY-LAW.COM"]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "424 GALLOWAY STREET LLC", "registered_effective_date": "11/28/2011", "status": "Organized", "status_date": "11/28/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699\nUnited States of America", "entity_id": "F047070"}, "registered_agent": {"name": "JOHN STEVEN MOGENSEN", "address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2011", "transaction": "Organized", "filed_date": "11/28/2011", "description": "E-Form"}, {"effective_date": "12/20/2017", "transaction": "Change of Registered Agent", "filed_date": "12/20/2017", "description": "OnlineForm 5"}, {"effective_date": "12/10/2018", "transaction": "Change of Registered Agent", "filed_date": "12/10/2018", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "12/11/2023", "transaction": "Change of Registered Agent", "filed_date": "12/11/2023", "description": "OnlineForm 5"}], "emails": ["JEFFE@INVESTMENTREALTORS.COM"]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "424 GAME DAY LIQUOR, INC.", "registered_effective_date": "02/18/2021", "status": "Restored to Good Standing", "status_date": "02/27/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "18 N MAIN ST\nEDGERTON\n,\nWI\n53534", "entity_id": "F065675"}, "registered_agent": {"name": "CHANDRESH PATEL", "address": "20 N PALM ST APT NO 7\nJANESVILLE\n,\nWI\n53548"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/18/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/30/2023", "transaction": "Restored to Good Standing", "filed_date": "01/30/2023", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2024", "transaction": "Change of Registered Agent", "filed_date": "04/01/2024", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/27/2026", "transaction": "Change of Registered Agent", "filed_date": "02/27/2026", "description": "Form16 OnlineForm"}, {"effective_date": "02/27/2026", "transaction": "Restored to Good Standing", "filed_date": "02/27/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "424 HIGGINS LLC", "registered_effective_date": "05/11/2023", "status": "Terminated", "status_date": "01/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8032 North Robert Drive\nEvansville\n,\nWI\n53536\nUnited States of America", "entity_id": "F072521"}, "registered_agent": {"name": "MATTHEW GERNETZKE", "address": "424 HIGGINS DRIVE\nEVANSVILLE\n,\nWI\n53536"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2023", "transaction": "Organized", "filed_date": "05/11/2023", "description": "E-Form"}, {"effective_date": "04/26/2024", "transaction": "Change of Registered Agent", "filed_date": "04/26/2024", "description": "OnlineForm 5"}, {"effective_date": "01/03/2025", "transaction": "Terminated", "filed_date": "01/03/2025", "description": "OnlineForm 510"}]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "424 INVESTMENTS LLC", "registered_effective_date": "01/25/2020", "status": "Restored to Good Standing", "status_date": "01/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S75W17237 JANESVILLE RD\nSTE 200\nMUSKEGO\n,\nWI\n53150-9337", "entity_id": "F062935"}, "registered_agent": {"name": "CHRISTOPHER G CARMAN", "address": "S75W17237 JANESVILLE RD\nSTE 200\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2020", "transaction": "Organized", "filed_date": "01/25/2020", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/10/2023", "transaction": "Change of Registered Agent", "filed_date": "01/10/2023", "description": "OnlineForm 5"}, {"effective_date": "01/10/2023", "transaction": "Restored to Good Standing", "filed_date": "01/10/2023", "description": "OnlineForm 5"}, {"effective_date": "03/28/2024", "transaction": "Change of Registered Agent", "filed_date": "03/28/2024", "description": "OnlineForm 5"}], "emails": ["MARY@JEWELLHOMESINC.COM"]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "424 OREGON STREET, LLC", "registered_effective_date": "10/20/2021", "status": "Organized", "status_date": "10/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691", "entity_id": "F067726"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2021", "transaction": "Organized", "filed_date": "10/20/2021", "description": "E-Form"}, {"effective_date": "02/13/2024", "transaction": "Change of Registered Agent", "filed_date": "02/13/2024", "description": "OnlineForm 5"}], "emails": ["SUSAN.SHUFON@WOLTERSKLUWER.COM"]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "424 S PARK LLC", "registered_effective_date": "08/26/2021", "status": "Restored to Good Standing", "status_date": "07/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1360 REGENT\n#104\nMADISON\n,\nWI\n53715", "entity_id": "F067274"}, "registered_agent": {"name": "VILAS PARK LLC", "address": "1360 REGENT\n#104\nMADISON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2021", "transaction": "Organized", "filed_date": "08/26/2021", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/25/2024", "transaction": "Change of Registered Agent", "filed_date": "07/25/2024", "description": "OnlineForm 5"}, {"effective_date": "07/25/2024", "transaction": "Restored to Good Standing", "filed_date": "07/25/2024", "description": "OnlineForm 5"}], "emails": ["BEN@VILASPARK.COM"]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "424 SMITH STREET LLC", "registered_effective_date": "10/13/2023", "status": "Organized", "status_date": "10/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5926 ANCHOR LN\nPLYMOUTH\n,\nWI\n53073-3512\nUnited States of America", "entity_id": "F073804"}, "registered_agent": {"name": "JONATHAN B. RENTMEESTER", "address": "W5926 ANCHOR LN\nPLYMOUTH\n,\nWI\n53073-3512"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2023", "transaction": "Organized", "filed_date": "10/13/2023", "description": "E-Form"}, {"effective_date": "11/15/2024", "transaction": "Change of Registered Agent", "filed_date": "11/15/2024", "description": "OnlineForm 5"}], "emails": ["DANIELLE.RENTMEESTER@GMAIL.COM"]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "424 WELLS CORPORATION", "registered_effective_date": "12/28/1994", "status": "Administratively Dissolved", "status_date": "11/29/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F026659"}, "registered_agent": {"name": "JOHN L BECKER", "address": "205 BISHOPS WAY STE 217\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/30/1994", "description": ""}, {"effective_date": "10/01/1996", "transaction": "Delinquent", "filed_date": "10/01/1996", "description": ""}, {"effective_date": "09/24/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2007", "description": ""}, {"effective_date": "11/29/2007", "transaction": "Administrative Dissolution", "filed_date": "11/29/2007", "description": ""}]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "424 WEST GILMAN STREET, LLC", "registered_effective_date": "05/31/2006", "status": "Restored to Good Standing", "status_date": "06/04/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "502 N EAU CLAIRE AVE\nMADISON\n,\nWI\n53705-2804\nUnited States of America", "entity_id": "F039146"}, "registered_agent": {"name": "KEVIN KLAGOS", "address": "6414 SHENANDOAH WAY\nSTE 100\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2006", "transaction": "Organized", "filed_date": "06/01/2006", "description": "E-Form"}, {"effective_date": "04/17/2007", "transaction": "Change of Registered Agent", "filed_date": "04/24/2007", "description": ""}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "06/04/2008", "transaction": "Restored to Good Standing", "filed_date": "06/04/2008", "description": "E-Form"}, {"effective_date": "06/04/2008", "transaction": "Change of Registered Agent", "filed_date": "06/04/2008", "description": "FM516-E-Form"}, {"effective_date": "06/01/2011", "transaction": "Change of Registered Agent", "filed_date": "06/01/2011", "description": "FM516-E-Form"}, {"effective_date": "05/14/2015", "transaction": "Change of Registered Agent", "filed_date": "05/14/2015", "description": "OnlineForm 5"}, {"effective_date": "05/31/2017", "transaction": "Change of Registered Agent", "filed_date": "05/31/2017", "description": "OnlineForm 5"}, {"effective_date": "04/26/2023", "transaction": "Change of Registered Agent", "filed_date": "04/26/2023", "description": "OnlineForm 5"}, {"effective_date": "06/06/2024", "transaction": "Change of Registered Agent", "filed_date": "06/06/2024", "description": "OnlineForm 5"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}], "emails": ["KJKLAGOS@GMAIL.COM"]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "424 WISCONSIN LLC", "registered_effective_date": "10/30/2008", "status": "Organized", "status_date": "10/30/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 6473\nMADISON\n,\nWI\n53716-0473\nUnited States of America", "entity_id": "F042756"}, "registered_agent": {"name": "RICH LOFGREN", "address": "PO BOX 6473\nMADISON\n,\nWI\n53716-0473"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2008", "transaction": "Organized", "filed_date": "11/04/2008", "description": "E-Form"}, {"effective_date": "10/15/2013", "transaction": "Change of Registered Agent", "filed_date": "10/15/2013", "description": "FM516-E-Form"}, {"effective_date": "10/16/2019", "transaction": "Change of Registered Agent", "filed_date": "10/16/2019", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["LOFGRENPROPERTIES@GMAIL.COM"]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "4241 WEST CAPITOL DRIVE, LLC", "registered_effective_date": "01/22/2007", "status": "Restored to Good Standing", "status_date": "02/25/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6970 N BEECH TREE DR\nGLENDALE\n,\nWI\n53209-2740", "entity_id": "F040123"}, "registered_agent": {"name": "ERNESTINE BAYLOR", "address": "6970 N BEECH TREE DR\nGLENDALE\n,\nWI\n53209-2740"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2007", "transaction": "Organized", "filed_date": "01/24/2007", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "02/25/2011", "transaction": "Restored to Good Standing", "filed_date": "02/25/2011", "description": ""}, {"effective_date": "04/11/2022", "transaction": "Change of Registered Agent", "filed_date": "04/11/2022", "description": "2022 5 AR"}, {"effective_date": "11/01/2023", "transaction": "Change of Registered Agent", "filed_date": "11/01/2023", "description": "FM5-2023"}, {"effective_date": "09/18/2025", "transaction": "Change of Registered Agent", "filed_date": "09/18/2025", "description": "OnlineForm 5"}], "emails": ["EBAYLOR4210@GMAIL.COM"]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "4243 W NASH LLC", "registered_effective_date": "03/07/2012", "status": "Dissolved", "status_date": "07/26/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21492 ENCINA RD\nTOPANGA\n,\nCA\n90290\nUnited States of America", "entity_id": "F047498"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "4211 N LIGHTNING DR STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2012", "transaction": "Organized", "filed_date": "03/07/2012", "description": "E-Form"}, {"effective_date": "03/17/2015", "transaction": "Change of Registered Agent", "filed_date": "03/17/2015", "description": "FM516-E-Form"}, {"effective_date": "01/31/2017", "transaction": "Change of Registered Agent", "filed_date": "02/03/2017", "description": ""}, {"effective_date": "07/26/2017", "transaction": "Articles of Dissolution", "filed_date": "07/26/2017", "description": "OnlineForm 510"}]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "42438 WEST BUNKER LLC", "registered_effective_date": "07/20/2004", "status": "Administratively Dissolved", "status_date": "11/23/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "809 GLEN RIDGE CT\nWAUKESHA\n,\nWI\n53188\nUnited States of America", "entity_id": "F036110"}, "registered_agent": {"name": "MARK A SIMON", "address": "809 GLEN RIDGE COURT\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2004", "transaction": "Organized", "filed_date": "07/06/2004", "description": "eForm"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": ""}, {"effective_date": "11/23/2010", "transaction": "Administrative Dissolution", "filed_date": "11/23/2010", "description": ""}]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "4245 W. BELTLINE, LLC", "registered_effective_date": "07/17/2012", "status": "Terminated", "status_date": "09/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2920 BRYANT RD.\nMADISON\n,\nWI\n53713\nUnited States of America", "entity_id": "F048074"}, "registered_agent": {"name": "VIRGINIA M. BARTELT", "address": "6421 UNIVERSITY AVENUE\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2012", "transaction": "Organized", "filed_date": "07/17/2012", "description": "E-Form"}, {"effective_date": "08/16/2015", "transaction": "Change of Registered Agent", "filed_date": "08/16/2015", "description": "OnlineForm 5"}, {"effective_date": "07/26/2017", "transaction": "Change of Registered Agent", "filed_date": "07/26/2017", "description": "OnlineForm 5"}, {"effective_date": "08/07/2023", "transaction": "Change of Registered Agent", "filed_date": "08/07/2023", "description": "OnlineForm 5"}, {"effective_date": "07/23/2024", "transaction": "Change of Registered Agent", "filed_date": "07/23/2024", "description": "OnlineForm 5"}, {"effective_date": "09/24/2025", "transaction": "Terminated", "filed_date": "09/24/2025", "description": "OnlineForm 510"}]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "4246 ARGOSY LLC", "registered_effective_date": "11/04/2024", "status": "Organized", "status_date": "11/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "606 E Mifflin Street\nMadison\n,\nWI\n53703\nUnited States of America", "entity_id": "F076813"}, "registered_agent": {"name": "NICK GOIKOVICH", "address": "606 E MIFFLIN\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2024", "transaction": "Organized", "filed_date": "11/04/2024", "description": "E-Form"}], "emails": ["NICKGOIKOVICH21@YAHOO.COM"]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "4246 LLC", "registered_effective_date": "04/01/2004", "status": "Organized", "status_date": "04/01/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P. O. BOX 511714\nMILWAUKEE\n,\nWI\n53203\nUnited States of America", "entity_id": "B051355"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 EAST WISCONSIN AVENUE\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/01/2004", "transaction": "Organized", "filed_date": "04/05/2004", "description": "eForm"}, {"effective_date": "05/18/2005", "transaction": "Change of Registered Agent", "filed_date": "05/18/2005", "description": "FM516-E-Form"}, {"effective_date": "05/04/2017", "transaction": "Change of Registered Agent", "filed_date": "05/04/2017", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/26/2024", "transaction": "Change of Registered Agent", "filed_date": "04/26/2024", "description": "OnlineForm 5"}, {"effective_date": "12/30/2025", "transaction": "Amendment", "filed_date": "12/30/2025", "description": "OnlineForm 504 Old Name = BRODZIK, LLC  CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "4248 N. 27TH STREET LLC", "registered_effective_date": "03/07/2003", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13500 WATERTOWN PLANK RD\nSTE 102\nELM GROVE\n,\nWI\n531222222", "entity_id": "F034229"}, "registered_agent": {"name": "CHRISTOPHER S CARSON", "address": "13500 WATERTOWN PLANK RD STE 102\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2003", "transaction": "Organized", "filed_date": "03/11/2003", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "4248 N. 27TH, LLC", "registered_effective_date": "06/22/2017", "status": "Organized", "status_date": "06/22/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10136 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53224-5191", "entity_id": "F056828"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2017", "transaction": "Organized", "filed_date": "06/22/2017", "description": "E-Form"}, {"effective_date": "06/14/2018", "transaction": "Change of Registered Agent", "filed_date": "06/14/2018", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/14/2024", "transaction": "Change of Registered Agent", "filed_date": "07/14/2024", "description": "OnlineForm 5"}], "emails": ["BETH@BERRADAPROPERTIES.COM"]}
{"task_id": 298157, "worker_id": "details-extract-7", "ts": 1776113617, "record_type": "business_detail", "entity_details": {"entity_name": "4249 ISLANDVIEW RD RHINELANDER LLC", "registered_effective_date": "08/09/2022", "status": "Dissolved", "status_date": "03/27/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2135\nFOX FIELD CT\nDE PERE\n,\nWI\n54115", "entity_id": "F070147"}, "registered_agent": {"name": "CHRIS JANUSIEWICZ", "address": "2135 FOX FIELD CT\nDE PERE\n,\nWI\n54115-9138"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2022", "transaction": "Organized", "filed_date": "08/09/2022", "description": "E-Form"}, {"effective_date": "07/23/2023", "transaction": "Change of Registered Agent", "filed_date": "07/23/2023", "description": "OnlineForm 5"}, {"effective_date": "07/11/2025", "transaction": "Change of Registered Agent", "filed_date": "07/11/2025", "description": "OnlineForm 5"}, {"effective_date": "03/27/2026", "transaction": "Articles of Dissolution", "filed_date": "04/02/2026", "description": ""}]}
{"task_id": 295789, "worker_id": "details-extract-4", "ts": 1776113649, "record_type": "business_detail", "entity_details": {"entity_name": "28 CONSULTING, LLC", "registered_effective_date": "03/06/2009", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9425 ELDERBERRY ROAD\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "T047873"}, "registered_agent": {"name": "RICHARD K BURKS", "address": "9425 ELDERBERRY ROAD\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2009", "transaction": "Organized", "filed_date": "03/11/2009", "description": "E-Form"}, {"effective_date": "04/09/2011", "transaction": "Change of Registered Agent", "filed_date": "04/09/2011", "description": "FM516-E-Form"}, {"effective_date": "01/19/2012", "transaction": "Change of Registered Agent", "filed_date": "01/23/2012", "description": "FM13-E-Form"}, {"effective_date": "04/10/2013", "transaction": "Change of Registered Agent", "filed_date": "04/10/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 296681, "worker_id": "details-extract-23", "ts": 1776113722, "record_type": "business_detail", "entity_details": {"entity_name": "2 X 4, INCORPORATED", "registered_effective_date": "12/21/1983", "status": "Dissolved", "status_date": "09/07/1989", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "25823 W LOOMIS RD\nWIND LAKE\n,\nWI\n53185\nUnited States of America", "entity_id": "1T09099"}, "registered_agent": {"name": "KAREN RATLIFF", "address": "25823 W LOOMIS RD\nWIND LAKE\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/21/1983", "description": ""}, {"effective_date": "09/07/1989", "transaction": "Intent to Dissolve", "filed_date": "09/07/1989", "description": ""}, {"effective_date": "09/07/1989", "transaction": "Articles of Dissolution", "filed_date": "09/07/1989", "description": ""}]}
{"task_id": 296681, "worker_id": "details-extract-23", "ts": 1776113722, "record_type": "business_detail", "entity_details": {"entity_name": "2X4 HOME RENEW, LLC", "registered_effective_date": "01/01/2013", "status": "Restored to Good Standing", "status_date": "01/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "520 WILDWOOD RDG\nCOLGATE\n,\nWI\n53017-9771\nUnited States of America", "entity_id": "T058549"}, "registered_agent": {"name": "CATHERINE CORRAO", "address": "520 WILDWOOD RDG\nCOLGATE\n,\nWI\n53017-9771"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2013", "transaction": "Organized", "filed_date": "01/01/2013", "description": "E-Form"}, {"effective_date": "02/13/2016", "transaction": "Change of Registered Agent", "filed_date": "02/13/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Change of Registered Agent", "filed_date": "04/01/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/26/2024", "transaction": "Change of Registered Agent", "filed_date": "02/26/2024", "description": "OnlineForm 5"}, {"effective_date": "02/26/2024", "transaction": "Restored to Good Standing", "filed_date": "02/26/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/09/2026", "transaction": "Restored to Good Standing", "filed_date": "01/09/2026", "description": "OnlineForm 5"}], "emails": ["CATHERINE@NEUBECK.NET"]}
{"task_id": 295712, "worker_id": "details-extract-9", "ts": 1776113832, "record_type": "business_detail", "entity_details": {"entity_name": "26 & 7 INVESTMENTS, LLC", "registered_effective_date": "07/27/2020", "status": "Organized", "status_date": "07/27/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "309 S 10TH AVE\nWAUSAU\n,\nWI\n54401", "entity_id": "T086251"}, "registered_agent": {"name": "WILLIAM J FISCHER", "address": "309 S 10TH AVE\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2020", "transaction": "Organized", "filed_date": "07/27/2020", "description": "E-Form"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}], "emails": ["BILL@EVENTRENTALSWI.COM"]}
{"task_id": 295712, "worker_id": "details-extract-9", "ts": 1776113832, "record_type": "business_detail", "entity_details": {"entity_name": "267 DOGWOOD, INC.", "registered_effective_date": "05/01/2007", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 1794\nPALATINE\n,\nIL\n60078\nUnited States of America", "entity_id": "T042979"}, "registered_agent": {"name": "MARY G MARTINEZ", "address": "901 S. WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/02/2007", "description": ""}, {"effective_date": "10/30/2008", "transaction": "Change of Registered Agent", "filed_date": "10/31/2008", "description": "FM13-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "05/24/2012", "transaction": "Restored to Good Standing", "filed_date": "05/24/2012", "description": "E-Form"}, {"effective_date": "05/24/2012", "transaction": "Change of Registered Agent", "filed_date": "05/24/2012", "description": "FM16-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 295712, "worker_id": "details-extract-9", "ts": 1776113832, "record_type": "business_detail", "entity_details": {"entity_name": "267 HIGHWAY 11 LLC", "registered_effective_date": "03/12/2025", "status": "Organized", "status_date": "03/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4035 Ryan Rd\nBlue Mounds\n,\nWI\n53517\nUnited States of America", "entity_id": "T113230"}, "registered_agent": {"name": "MICAH OLIVER NICHOLES", "address": "4035 RYAN RD\nBLUE MOUNDS\n,\nWI\n53517"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2025", "transaction": "Organized", "filed_date": "03/12/2025", "description": "E-Form"}], "emails": ["MICAHNICHOLES@GMAIL.COM"]}
{"task_id": 295712, "worker_id": "details-extract-9", "ts": 1776113832, "record_type": "business_detail", "entity_details": {"entity_name": "2670 - 47TH STREET, LLC", "registered_effective_date": "12/05/2012", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3340 BRADEE ROAD\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "T058297"}, "registered_agent": {"name": "JON J. DZURAK", "address": "3340 BRADEE ROAD\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2012", "transaction": "Organized", "filed_date": "12/10/2012", "description": "E-Form"}, {"effective_date": "12/23/2013", "transaction": "Change of Registered Agent", "filed_date": "12/23/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 295712, "worker_id": "details-extract-9", "ts": 1776113832, "record_type": "business_detail", "entity_details": {"entity_name": "2670 GEORGETOWNE PLACE, LLC", "registered_effective_date": "11/24/2020", "status": "Organized", "status_date": "11/24/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894", "entity_id": "T087982"}, "registered_agent": {"name": "CLARK CAPITAL AFFORDABLE HOUSING INCOME FUND, LLC", "address": "230 OHIO ST STE 200\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2020", "transaction": "Organized", "filed_date": "11/24/2020", "description": "E-Form"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}], "emails": ["TRACI@ALLIANCEDEVELOPMENT.BIZ"]}
{"task_id": 295712, "worker_id": "details-extract-9", "ts": 1776113832, "record_type": "business_detail", "entity_details": {"entity_name": "2671 LLC", "registered_effective_date": "01/01/2000", "status": "Restored to Good Standing", "status_date": "03/22/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1986 FALK DR\nADELL\n,\nWI\n53001-1421\nUnited States of America", "entity_id": "T029946"}, "registered_agent": {"name": "EDWARD HAKES FERRIS", "address": "N1986 FALK DR\nADELL\n,\nWI\n53001-1421"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2000", "transaction": "Organized", "filed_date": "01/05/2000", "description": ""}, {"effective_date": "04/14/2004", "transaction": "Change of Registered Agent", "filed_date": "04/14/2004", "description": "FM 516 2004"}, {"effective_date": "04/05/2006", "transaction": "Change of Registered Agent", "filed_date": "04/05/2006", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "03/22/2014", "transaction": "Restored to Good Standing", "filed_date": "03/22/2014", "description": "E-Form"}, {"effective_date": "09/21/2015", "transaction": "Change of Registered Agent", "filed_date": "09/21/2015", "description": "OnlineForm 5"}, {"effective_date": "12/27/2017", "transaction": "Change of Registered Agent", "filed_date": "12/27/2017", "description": "OnlineForm 5"}, {"effective_date": "01/29/2023", "transaction": "Change of Registered Agent", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/16/2024", "transaction": "Change of Registered Agent", "filed_date": "07/16/2024", "description": "OnlineForm 5"}], "emails": ["EDWRDFERRIS@AOL.COM"]}
{"task_id": 295712, "worker_id": "details-extract-9", "ts": 1776113832, "record_type": "business_detail", "entity_details": {"entity_name": "2671 S. KINNICKINNIC LLC", "registered_effective_date": "06/25/2013", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12700 W. BLUEMOUND RD.\nSUITE 125\nELM GROVE\n,\nWI\n53122\nUnited States of America", "entity_id": "T060150"}, "registered_agent": {"name": "JAMES A. GUYETTE", "address": "12700 W. BLUEMOUND RD.\nSUITE 125\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2013", "transaction": "Organized", "filed_date": "06/25/2013", "description": "E-Form"}, {"effective_date": "05/18/2015", "transaction": "Change of Registered Agent", "filed_date": "05/18/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 295712, "worker_id": "details-extract-9", "ts": 1776113832, "record_type": "business_detail", "entity_details": {"entity_name": "2672 41ST, LLC", "registered_effective_date": "05/17/2004", "status": "Dissolved", "status_date": "04/28/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T036894"}, "registered_agent": {"name": "TRINITY VENTURES, LLC", "address": "11019 N. TOWNE SQUARE ROAD\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2004", "transaction": "Organized", "filed_date": "05/19/2004", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/28/2006", "transaction": "Articles of Dissolution", "filed_date": "05/01/2006", "description": ""}]}
{"task_id": 295712, "worker_id": "details-extract-9", "ts": 1776113832, "record_type": "business_detail", "entity_details": {"entity_name": "2672 N 41ST LLC", "registered_effective_date": "02/14/2011", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1745 S KINNICKINNIC AVE\nMILWAUKEE\n,\nWI\n53204-4026\nUnited States of America", "entity_id": "T053040"}, "registered_agent": {"name": "NICHOLAS HUNT", "address": "1745 S KINNICKINNIC AVE\nMILWAUKEE\n,\nWI\n53204-4026"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2011", "transaction": "Organized", "filed_date": "02/14/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "03/13/2013", "transaction": "Restored to Good Standing", "filed_date": "03/13/2013", "description": "E-Form"}, {"effective_date": "03/13/2013", "transaction": "Change of Registered Agent", "filed_date": "03/13/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/29/2017", "description": ""}, {"effective_date": "05/21/2017", "transaction": "Restored to Good Standing", "filed_date": "05/21/2017", "description": "OnlineForm 5"}, {"effective_date": "05/21/2017", "transaction": "Change of Registered Agent", "filed_date": "05/21/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 295712, "worker_id": "details-extract-9", "ts": 1776113832, "record_type": "business_detail", "entity_details": {"entity_name": "2672 N. 41ST STREET, LLC", "registered_effective_date": "10/11/2002", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T033912"}, "registered_agent": {"name": "CHRISTOPHER S. CARSON", "address": "3573 SOUTH 108TH STREET\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2002", "transaction": "Organized", "filed_date": "10/11/2002", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 295712, "worker_id": "details-extract-9", "ts": 1776113832, "record_type": "business_detail", "entity_details": {"entity_name": "2673 N 71 LLC", "registered_effective_date": "06/20/2018", "status": "Organized", "status_date": "06/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6650 W STATE ST\nSUITE D221\nMILWAUKEE\n,\nWI\n53213", "entity_id": "T077306"}, "registered_agent": {"name": "JOSEPH HOFFMAN", "address": "6650 W STATE ST.\nSUITE D221\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2018", "transaction": "Organized", "filed_date": "06/20/2018", "description": "E-Form"}, {"effective_date": "05/04/2023", "transaction": "Change of Registered Agent", "filed_date": "05/04/2023", "description": "OnlineForm 5"}], "emails": ["JOE@PORCHLIGHTPROPERTY.COM"]}
{"task_id": 295712, "worker_id": "details-extract-9", "ts": 1776113832, "record_type": "business_detail", "entity_details": {"entity_name": "2673-79 N. MARTIN LUTHER KING JR. DRIVE CORP.", "registered_effective_date": "02/25/1988", "status": "Administratively Dissolved", "status_date": "07/08/2008", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "3130 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "T020994"}, "registered_agent": {"name": "WILLIAM RIGDEN", "address": "3130 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/25/1988", "description": ""}, {"effective_date": "01/04/1989", "transaction": "Change of Registered Agent", "filed_date": "01/04/1989", "description": ""}, {"effective_date": "01/01/1998", "transaction": "Delinquent", "filed_date": "01/01/1998", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/08/2008", "description": "PUBLICATION"}, {"effective_date": "07/08/2008", "transaction": "Administrative Dissolution", "filed_date": "07/08/2008", "description": "PUBLICATION"}]}
{"task_id": 295712, "worker_id": "details-extract-9", "ts": 1776113832, "record_type": "business_detail", "entity_details": {"entity_name": "2674 BOTANICAL LLC", "registered_effective_date": "02/13/2024", "status": "Organized", "status_date": "02/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2692 BOTANICAL DRIVE\nSUITE 100\nFITCHBURG\n,\nWI\n53711\nUnited States of America", "entity_id": "T107217"}, "registered_agent": {"name": "EDWARD HOYT", "address": "2692 BOTANICAL DRIVE\nSUITE 100\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2024", "transaction": "Organized", "filed_date": "02/13/2024", "description": "E-Form"}, {"effective_date": "04/25/2025", "transaction": "Change of Registered Agent", "filed_date": "04/25/2025", "description": "OnlineForm 5"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["NED@RAGTAGVENTURES.COM"]}
{"task_id": 295712, "worker_id": "details-extract-9", "ts": 1776113832, "record_type": "business_detail", "entity_details": {"entity_name": "2675 MAIN STREET LLC", "registered_effective_date": "09/19/2003", "status": "Merged, acquired", "status_date": "06/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2675 MAIN STREET\nPO BOX 873\nEAST TROY\n,\nWI\n53120\nUnited States of America", "entity_id": "T035572"}, "registered_agent": {"name": "WISCONSIN OVEN CORPORATION", "address": "2675 MAIN STREET\nPO BOX 873\nEAST TROY\n,\nWI\n53120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2003", "transaction": "Organized", "filed_date": "09/23/2003", "description": "eForm"}, {"effective_date": "09/08/2008", "transaction": "Change of Registered Agent", "filed_date": "09/08/2008", "description": "FM516-E-Form"}, {"effective_date": "06/11/2009", "transaction": "Merged (nonsurvivor", "filed_date": "06/16/2009", "description": "EFILED 1W13339 (WISCONSIN OVEN CORPORATION)"}]}
{"task_id": 295712, "worker_id": "details-extract-9", "ts": 1776113832, "record_type": "business_detail", "entity_details": {"entity_name": "2675 N. MAYFAIR ROAD, L.L.C.", "registered_effective_date": "12/26/1997", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/29/1998", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "%CORPORATION TRUST COMPANY\n1209 ORANGE ST\nWILMINGTON\n,\nDE\n19801\nUnited States of America", "entity_id": "T027771"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "44 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/1997", "transaction": "Registered", "filed_date": "12/29/1997", "description": ""}, {"effective_date": "08/24/1998", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/24/1998", "description": "984002178"}, {"effective_date": "10/29/1998", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/29/1998", "description": "984011028"}]}
{"task_id": 295712, "worker_id": "details-extract-9", "ts": 1776113832, "record_type": "business_detail", "entity_details": {"entity_name": "2675 N. MAYFAIR ROAD, L.L.C.", "registered_effective_date": "12/04/1998", "status": "Withdrawal", "status_date": "12/23/2002", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "%PRIME GROUP REALTY TRUST\n77 W WACKER DR # 3900\nCHICAGO\n,\nIL\n60601\nUnited States of America", "entity_id": "T028711"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/1998", "transaction": "Registered", "filed_date": "12/07/1998", "description": ""}, {"effective_date": "12/23/2002", "transaction": "Withdrawal", "filed_date": "12/26/2002", "description": ""}]}
{"task_id": 295712, "worker_id": "details-extract-9", "ts": 1776113832, "record_type": "business_detail", "entity_details": {"entity_name": "2677 S. PRAIRIE VIEW RD LLC", "registered_effective_date": "03/18/2019", "status": "Withdrawal", "status_date": "05/02/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "757 3RD AVE\nFL 15\nNEW YORK\n,\nNY\n10017-2013\nUnited States of America", "entity_id": "T080307"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2019", "transaction": "Registered", "filed_date": "03/19/2019", "description": ""}, {"effective_date": "07/21/2020", "transaction": "Change of Registered Agent", "filed_date": "07/21/2020", "description": "OnlineForm 5"}, {"effective_date": "05/02/2022", "transaction": "Withdrawal", "filed_date": "05/02/2022", "description": "OnlineForm 524"}]}
{"task_id": 298184, "worker_id": "details-extract-2", "ts": 1776113849, "record_type": "business_detail", "entity_details": {"entity_name": "FORTYTWO VENTURES, LLC", "registered_effective_date": "07/13/2012", "status": "Administratively Dissolved", "status_date": "01/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "326 E MASON ST\nMILWAUKEE\n,\nWI\n53202-3604\nUnited States of America", "entity_id": "F048063"}, "registered_agent": {"name": "LYNN RICHTER", "address": "326 E MASON ST\nMILWAUKEE\n,\nWI\n53202-3604"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2012", "transaction": "Organized", "filed_date": "07/13/2012", "description": "E-Form"}, {"effective_date": "08/14/2013", "transaction": "Change of Registered Agent", "filed_date": "08/14/2013", "description": "FM516-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/26/2015", "transaction": "Restored to Good Standing", "filed_date": "07/26/2015", "description": "OnlineForm 5"}, {"effective_date": "07/26/2015", "transaction": "Change of Registered Agent", "filed_date": "07/26/2015", "description": "OnlineForm 5"}, {"effective_date": "10/24/2017", "transaction": "Change of Registered Agent", "filed_date": "10/24/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/30/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/30/2020", "description": "PUBLICATION"}, {"effective_date": "01/30/2021", "transaction": "Administrative Dissolution", "filed_date": "01/30/2021", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "241 ELMWOOD LLC", "registered_effective_date": "04/26/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "241 ELMWOOD AVENUE\nLAKE GENEVA\n,\nWI\n53147\nUnited States of America", "entity_id": "T108452"}, "registered_agent": {"name": "DEANNINE RONAN", "address": "241 ELMWOOD AVENUE\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2024", "transaction": "Organized", "filed_date": "04/26/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "241 FRONTIER, LLC", "registered_effective_date": "03/17/2026", "status": "Organized", "status_date": "03/17/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 McLeod Dr\nSuite 100\nLas Vegas\n,\nNV\n89121\nUnited States of America", "entity_id": "T119346"}, "registered_agent": {"name": "ATWOOD REAL ESTATE MN LLC (FICT NAME) REGISTERED AGENT (COMP NAME)", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2026", "transaction": "Organized", "filed_date": "03/17/2026", "description": "E-Form"}], "emails": ["INFO@RESIDENTAGENT.NET"]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "241 LANGDON STREET LLC", "registered_effective_date": "01/07/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T094815"}, "registered_agent": {"name": "RYAN E. OSBORN", "address": "241 LANGDON STREET\nSUITE A\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2022", "transaction": "Organized", "filed_date": "01/07/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "241 MILWAUKEE LLC", "registered_effective_date": "03/14/2011", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7426 PLEASANT RD\nWATERFORD\n,\nWI\n53185-1628\nUnited States of America", "entity_id": "T053263"}, "registered_agent": {"name": "MICHAEL A CIEZKI", "address": "7426 PLEASANT RD\nWATERFORD\n,\nWI\n53185-1628"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2011", "transaction": "Organized", "filed_date": "03/15/2011", "description": "E-Form"}, {"effective_date": "03/31/2012", "transaction": "Change of Registered Agent", "filed_date": "03/31/2012", "description": "FM516-E-Form"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "06/29/2019", "transaction": "Restored to Good Standing", "filed_date": "06/29/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "241 MKE EQUITIES LLC", "registered_effective_date": "07/19/2019", "status": "Registered", "status_date": "07/19/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "6915 S MACADAM AVE, SUITE 325\nPORTLAND\n,\nOR\n97219\nUnited States of America", "entity_id": "T081706"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST. SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2019", "transaction": "Registered", "filed_date": "07/19/2019", "description": "OnlineForm 521"}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "10/30/2023", "transaction": "Certificate of Reinstatement", "filed_date": "10/31/2023", "description": ""}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/31/2023", "description": "FM 5-2023"}, {"effective_date": "03/08/2024", "transaction": "Change of Registered Agent", "filed_date": "03/08/2024", "description": "OnlineForm 5"}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "241 NORTH BROADWAY HOLDINGS, LLC", "registered_effective_date": "04/02/2014", "status": "Withdrawal", "status_date": "12/22/2016", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1601 WASHINGTON AVE., SUITE 800\nMIAMI BEACH\n,\nFL\n33139\nUnited States of America", "entity_id": "T062509"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2014", "transaction": "Registered", "filed_date": "04/03/2014", "description": ""}, {"effective_date": "12/22/2016", "transaction": "Withdrawal", "filed_date": "12/22/2016", "description": "OnlineForm 524"}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "241 SAN MATEO, LLC", "registered_effective_date": "09/22/2022", "status": "Withdrawal", "status_date": "08/21/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "14801 GOLF LINKS DRIVE\nLOS GATOS\n,\nCA\n95032\nUnited States of America", "entity_id": "T099216"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2022", "transaction": "Registered", "filed_date": "09/22/2022", "description": "OnlineForm 521"}, {"effective_date": "01/23/2023", "transaction": "Change of Registered Agent", "filed_date": "01/23/2023", "description": "OnlineForm 5"}, {"effective_date": "05/23/2023", "transaction": "Change of Registered Agent", "filed_date": "05/23/2023", "description": "FM13-E-Form"}, {"effective_date": "03/04/2024", "transaction": "Change of Registered Agent", "filed_date": "03/04/2024", "description": "OnlineForm 5"}, {"effective_date": "12/31/2024", "transaction": "Merged (nonsurvivor", "filed_date": "01/02/2025", "description": "INTO 12 (P093666) PJR LLC"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "08/21/2025", "transaction": "Withdrawal", "filed_date": "08/21/2025", "description": "OnlineForm 524"}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "241 TALON PLACE LLC", "registered_effective_date": "01/23/2003", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2840 NORTHWYNDE PASSAGE\nSUN PRAIRIE\n,\nWI\n53590\nUnited States of America", "entity_id": "T034423"}, "registered_agent": {"name": "JAMES A DRUNASKY", "address": "2840 NORTHWYNDE PASSAGE\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2003", "transaction": "Organized", "filed_date": "01/27/2003", "description": "eForm"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "241=SEVEN LLC", "registered_effective_date": "06/03/2014", "status": "Dissolved", "status_date": "05/08/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2828 E COLLEGE AVE\nCUDAHY\n,\nWI\n53110\nUnited States of America", "entity_id": "T063109"}, "registered_agent": {"name": "DEAN PETER TSOUNIS", "address": "2828 EAST COLLEGE AVENUE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2014", "transaction": "Organized", "filed_date": "06/03/2014", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "05/08/2017", "transaction": "Articles of Dissolution", "filed_date": "05/08/2017", "description": "OnlineForm 510"}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2410 52ND STREET, LLC", "registered_effective_date": "11/15/2016", "status": "Restored to Good Standing", "status_date": "10/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3715 18TH ST\nKENOSHA\n,\nWI\n53144-1430", "entity_id": "T071211"}, "registered_agent": {"name": "MONICA ANAYA", "address": "3715 18TH ST\nKENOSHA\n,\nWI\n53144-1430"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2016", "transaction": "Organized", "filed_date": "11/15/2016", "description": "E-Form"}, {"effective_date": "03/23/2018", "transaction": "Change of Registered Agent", "filed_date": "03/23/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/23/2020", "transaction": "Restored to Good Standing", "filed_date": "10/23/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/24/2023", "transaction": "Restored to Good Standing", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "12/23/2024", "transaction": "Change of Registered Agent", "filed_date": "12/23/2024", "description": "OnlineForm 5"}, {"effective_date": "10/31/2025", "transaction": "Change of Registered Agent", "filed_date": "10/31/2025", "description": "OnlineForm 5"}], "emails": ["MONICA.E.ANAYA@GMAIL.COM"]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2410 DANIELS STREET LLC", "registered_effective_date": "03/14/2011", "status": "Dissolved", "status_date": "02/08/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5108 VALLEY DR.\nMC FARLAND\n,\nWI\n53558\nUnited States of America", "entity_id": "T053268"}, "registered_agent": {"name": "WILLIAM GURNEY WALKINGTON", "address": "5108 VALLEY DR\nMC FARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2011", "transaction": "Organized", "filed_date": "03/18/2011", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/17/2014", "transaction": "Restored to Good Standing", "filed_date": "01/17/2014", "description": "E-Form"}, {"effective_date": "02/23/2015", "transaction": "Change of Registered Agent", "filed_date": "02/23/2015", "description": "FM516-E-Form"}, {"effective_date": "02/08/2016", "transaction": "Articles of Dissolution", "filed_date": "02/08/2016", "description": "OnlineForm 510"}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2410 EAST MASON, LLC", "registered_effective_date": "06/18/2021", "status": "Dissolved", "status_date": "06/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 N VAN BUREN ST\nGREEN BAY\n,\nWI\n54301-4829", "entity_id": "T091649"}, "registered_agent": {"name": "GARRITT R. BADER", "address": "300 N VAN BUREN ST\nGREEN BAY\n,\nWI\n54301-4829"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2021", "transaction": "Organized", "filed_date": "06/18/2021", "description": "E-Form"}, {"effective_date": "06/28/2022", "transaction": "Change of Registered Agent", "filed_date": "06/28/2022", "description": "OnlineForm 5"}, {"effective_date": "06/26/2023", "transaction": "Articles of Dissolution", "filed_date": "06/26/2023", "description": "OnlineForm 510"}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2410 KOLLECTION LLC", "registered_effective_date": "08/02/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T086346"}, "registered_agent": {"name": "KATIA NICOLE SMITH", "address": "4422 W HAMPTON AVE\n101\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2020", "transaction": "Organized", "filed_date": "08/02/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2410 L.L.C.", "registered_effective_date": "12/18/2006", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T042193"}, "registered_agent": {"name": "JOE E SEINITZ", "address": "2410 WILSON\nTWO RIVERS\n,\nWI\n54241"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2006", "transaction": "Organized", "filed_date": "12/19/2006", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2410 N. HUBBARD INVESTMENTS LLC", "registered_effective_date": "08/10/2015", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2351 N HUBBARD ST\nMILWAUKEE\n,\nWI\n53212-3307", "entity_id": "T066913"}, "registered_agent": {"name": "HENRY TYSON", "address": "2351 N HUBBARD ST\nMILWAUKEE\n,\nWI\n53212-3307"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2015", "transaction": "Organized", "filed_date": "08/10/2015", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/05/2019", "transaction": "Change of Registered Agent", "filed_date": "09/05/2019", "description": "OnlineForm 5"}, {"effective_date": "09/05/2019", "transaction": "Restored to Good Standing", "filed_date": "09/05/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2410 W. LAPHAM STREET, LLC", "registered_effective_date": "05/09/1996", "status": "Dissolved", "status_date": "05/13/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026191"}, "registered_agent": {"name": "MARTIN J COELLO", "address": "3342 W SOUTHWOOD DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/1996", "transaction": "Organized", "filed_date": "05/14/1996", "description": ""}, {"effective_date": "05/13/2004", "transaction": "Articles of Dissolution", "filed_date": "05/18/2004", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "24103 LOOMIS ROAD, LLC", "registered_effective_date": "07/22/2004", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10791 S 27TH ST\nFRANKLIN\n,\nWI\n53132", "entity_id": "T037277"}, "registered_agent": {"name": "RYAN MANAGEMENT, LLC", "address": "10791 S 27TH ST\nFRANKLIN\n,\nWI\n53132-9553"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2004", "transaction": "Organized", "filed_date": "07/26/2004", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}, {"effective_date": "01/03/2014", "transaction": "Restored to Good Standing", "filed_date": "01/08/2014", "description": ""}, {"effective_date": "01/03/2014", "transaction": "Certificate of Reinstatement", "filed_date": "01/08/2014", "description": ""}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "03/01/2017", "transaction": "Restored to Good Standing", "filed_date": "03/01/2017", "description": ""}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/08/2019", "transaction": "Change of Registered Agent", "filed_date": "09/08/2019", "description": "OnlineForm 5"}, {"effective_date": "09/08/2019", "transaction": "Restored to Good Standing", "filed_date": "09/08/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "09/29/2021", "transaction": "Restored to Good Standing", "filed_date": "09/29/2021", "description": "OnlineForm 5"}, {"effective_date": "09/30/2023", "transaction": "Change of Registered Agent", "filed_date": "09/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2411 61ST LLC", "registered_effective_date": "10/26/2021", "status": "Organized", "status_date": "10/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1108 56TH ST\nKENOSHA\n,\nWI\n53140-3669", "entity_id": "T093676"}, "registered_agent": {"name": "ANDREW J TENUTA", "address": "1108 56TH ST\nKENOSHA\n,\nWI\n53140-3669"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2021", "transaction": "Organized", "filed_date": "10/26/2021", "description": "E-Form"}, {"effective_date": "12/15/2022", "transaction": "Change of Registered Agent", "filed_date": "12/15/2022", "description": "OnlineForm 5"}, {"effective_date": "12/19/2023", "transaction": "Change of Registered Agent", "filed_date": "12/19/2023", "description": "OnlineForm 5"}], "emails": ["AT@KENOSHALAW.COM"]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2411 EIGHTH STREET, INC.", "registered_effective_date": "10/30/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T087625"}, "registered_agent": {"name": "AZHARUDDIN N PATHAN", "address": "185 WYLDWOOD DR APT NO 202\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/30/2020", "description": "E-Form"}, {"effective_date": "01/31/2022", "transaction": "Articles of Dissolution", "filed_date": "01/30/2022", "description": "OnlineForm 10"}, {"effective_date": "02/22/2022", "transaction": "Revocation of Dissolution Proceedings", "filed_date": "02/24/2022", "description": ""}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2411 INDUSTRIAL DRIVE, LLC", "registered_effective_date": "12/08/2022", "status": "Organized", "status_date": "12/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7937 ASHWOOD CT\nNEENAH\n,\nWI\n54956", "entity_id": "T100412"}, "registered_agent": {"name": "KIMBERLY ANN YAZDANI", "address": "7937 ASHWOOD CT\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2022", "transaction": "Organized", "filed_date": "12/08/2022", "description": "E-Form"}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/30/2023", "description": "OnlineForm 5"}], "emails": ["KIMBERLYY@CREATIVEMP.COM"]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2411 N 6TH STREET LLC", "registered_effective_date": "11/24/2009", "status": "Terminated", "status_date": "11/02/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "29 E WATER ST\nKIEL\n,\nWI\n53042-1421\nUnited States of America", "entity_id": "T049727"}, "registered_agent": {"name": "RITA M. NIGRELLI", "address": "29 E WATER ST\nKIEL\n,\nWI\n53042-1421"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2009", "transaction": "Organized", "filed_date": "11/24/2009", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/03/2013", "transaction": "Restored to Good Standing", "filed_date": "10/03/2013", "description": "E-Form"}, {"effective_date": "10/03/2013", "transaction": "Change of Registered Agent", "filed_date": "10/03/2013", "description": "FM516-E-Form"}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "OnlineForm 5"}, {"effective_date": "11/02/2023", "transaction": "Terminated", "filed_date": "11/09/2023", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2411 N. HILLCREST PARKWAY PARTNERSHIP, LLP", "registered_effective_date": "11/14/1996", "status": "Administratively Dissolved", "status_date": "04/27/2021", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "2411 N HILLCREST PKWY\nALTOONA\n,\nWI\n54720\nUnited States of America", "entity_id": "T026637"}, "registered_agent": {"name": "DAVID SANFORD", "address": "2411 N HILLCREST PKWY\nALTOONA\n,\nWI\n54720"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/1996", "transaction": "Registered", "filed_date": "11/18/1996", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/21/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/21/2021", "description": "PUBLICATION"}, {"effective_date": "04/27/2021", "transaction": "Administrative Dissolution", "filed_date": "04/27/2021", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2411 PIERCE LLC", "registered_effective_date": "11/19/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T074886"}, "registered_agent": {"name": "EREZ ACUCA", "address": "11430 N BOBOLINK LN\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2017", "transaction": "Organized", "filed_date": "11/19/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2411 S KINNICKINNIC AVE, LLC", "registered_effective_date": "05/01/2023", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "260 LORD ST\nUNIT 223\nBROOKFIELD\n,\nWI\n53045-3306\nUnited States of America", "entity_id": "T102867"}, "registered_agent": {"name": "MICHAEL J STEFAN", "address": "260 LORD ST\nUNIT 223\nBROOKFIELD\n,\nWI\n53045-3306"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2023", "transaction": "Organized", "filed_date": "05/01/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["MICHAELJAMESSTEFAN@GMAIL.COM"]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "24111 WEST LOOMIS ROAD LLC", "registered_effective_date": "10/29/2019", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10791 S 27TH ST\nFRANKLIN\n,\nWI\n53132-9553", "entity_id": "T082876"}, "registered_agent": {"name": "RYAN MANAGEMENT, LLC", "address": "10791 S 27TH ST\nFRANKLIN\n,\nWI\n53132-9553"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2019", "transaction": "Organized", "filed_date": "10/29/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "12/10/2021", "transaction": "Change of Registered Agent", "filed_date": "12/10/2021", "description": "OnlineForm 5"}, {"effective_date": "12/10/2021", "transaction": "Restored to Good Standing", "filed_date": "12/10/2021", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2412 DOUGLAS, LLC", "registered_effective_date": "02/05/2021", "status": "Restored to Good Standing", "status_date": "01/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6615 OPEN MEADOW RD\nCALEDONIA\n,\nWI\n53402-9420", "entity_id": "O038456"}, "registered_agent": {"name": "CHRIS OSIECKI", "address": "6615 OPEN MEADOW RD\nCALEDONIA\n,\nWI\n53402-9420"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/05/2021", "transaction": "Organized", "filed_date": "02/05/2021", "description": "E-Form"}, {"effective_date": "03/10/2021", "transaction": "Amendment", "filed_date": "03/10/2021", "description": "OnlineForm 504 Old Name = 1412 DOUGLAS, LLC"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "01/16/2024", "transaction": "Restored to Good Standing", "filed_date": "01/16/2024", "description": "OnlineForm 5"}, {"effective_date": "01/16/2024", "transaction": "Change of Registered Agent", "filed_date": "01/16/2024", "description": "OnlineForm 5"}, {"effective_date": "03/11/2025", "transaction": "Change of Registered Agent", "filed_date": "03/11/2025", "description": "OnlineForm 5"}], "emails": ["CHRISMOSIECKI@GMAIL.COM"]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2412 FINANCIAL, LLC", "registered_effective_date": "06/27/2012", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1150 RED BARN LANE\nBUILDING 2 SUITE 211\nELM GROVE\n,\nWI\n53122\nUnited States of America", "entity_id": "T057040"}, "registered_agent": {"name": "GLENN A SCHRUBBE", "address": "1150 RED BARN LANE\nBUILDING 2 SUITE 211\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2012", "transaction": "Organized", "filed_date": "06/27/2012", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/28/2017", "transaction": "Restored to Good Standing", "filed_date": "04/28/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/13/2019", "transaction": "Restored to Good Standing", "filed_date": "05/13/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "07/19/2021", "transaction": "Change of Registered Agent", "filed_date": "07/19/2021", "description": "OnlineForm 5"}, {"effective_date": "07/19/2021", "transaction": "Restored to Good Standing", "filed_date": "07/19/2021", "description": "OnlineForm 5"}, {"effective_date": "05/24/2023", "transaction": "Change of Registered Agent", "filed_date": "05/24/2023", "description": "OnlineForm 5"}, {"effective_date": "05/31/2024", "transaction": "Change of Registered Agent", "filed_date": "05/31/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2412 LATHROP LLC", "registered_effective_date": "08/04/2004", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2412 LATHROP AVE\nRACINE\n,\nWI\n53405-4141\nUnited States of America", "entity_id": "T037346"}, "registered_agent": {"name": "MARTINSON, INC.", "address": "2412 LATHROP AVE\nRACINE\n,\nWI\n53405-4141"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2004", "transaction": "Organized", "filed_date": "08/05/2004", "description": ""}, {"effective_date": "08/03/2006", "transaction": "Change of Registered Agent", "filed_date": "08/03/2006", "description": "FM516-E-Form"}, {"effective_date": "08/06/2010", "transaction": "Change of Registered Agent", "filed_date": "08/06/2010", "description": "FM516-E-Form"}, {"effective_date": "08/02/2011", "transaction": "Change of Registered Agent", "filed_date": "08/02/2011", "description": "FM516-E-Form"}, {"effective_date": "07/23/2015", "transaction": "Change of Registered Agent", "filed_date": "07/23/2015", "description": "OnlineForm 5"}, {"effective_date": "07/26/2016", "transaction": "Change of Registered Agent", "filed_date": "07/26/2016", "description": "OnlineForm 5"}, {"effective_date": "09/25/2017", "transaction": "Change of Registered Agent", "filed_date": "09/25/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2412 LLC", "registered_effective_date": "07/13/2009", "status": "Organized", "status_date": "07/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "METRO INVESTMENTS\n3610 N OAKLAND AVE\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "T048840"}, "registered_agent": {"name": "BRUCE FIELD", "address": "3610 N OAKLAND AVE\n3610 N OAKLAND\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2009", "transaction": "Organized", "filed_date": "07/13/2009", "description": "E-Form"}, {"effective_date": "10/10/2011", "transaction": "Change of Registered Agent", "filed_date": "10/10/2011", "description": "FM516-E-Form"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "09/06/2023", "transaction": "Change of Registered Agent", "filed_date": "09/06/2023", "description": "OnlineForm 5"}, {"effective_date": "10/17/2024", "transaction": "Change of Registered Agent", "filed_date": "10/17/2024", "description": "OnlineForm 5"}], "emails": ["BRUCE@METROINVESTMENTS.NET"]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "24123 A ST INDEPENDENCE LIMITED LIABILITY COMPANY", "registered_effective_date": "08/27/2019", "status": "Administratively Dissolved", "status_date": "01/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "23746 JEFFERSON ST.\nINDEPENDENCE\n,\nWI.\n54747", "entity_id": "S124601"}, "registered_agent": {"name": "PAT ALAN LOWTHER", "address": "809 N MAIN ST\nALMA\n,\nWI\n54610"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/27/2019", "transaction": "Organized", "filed_date": "08/27/2019", "description": "E-Form"}, {"effective_date": "08/27/2019", "transaction": "Statement of Correction", "filed_date": "10/15/2019", "description": "Old Name = 718 A ST INDEPENDENCE LIMITED LIABILITY COMPANY"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2023", "description": "PUBLICATION"}, {"effective_date": "01/25/2024", "transaction": "Administrative Dissolution", "filed_date": "01/25/2024", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2413 BRENTWOOD, LLC", "registered_effective_date": "10/03/2006", "status": "Dissolved", "status_date": "07/01/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "873 COLUMBUS ST\nPO BOX 212\nSUN PRAIRIE\n,\nWI\n53590\nUnited States of America", "entity_id": "T041794"}, "registered_agent": {"name": "NICOLE D. EVANS", "address": "873 COLUMBUS ST\nPO BOX 212\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2006", "transaction": "Organized", "filed_date": "10/05/2006", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/30/2010", "transaction": "Restored to Good Standing", "filed_date": "12/30/2010", "description": "E-Form"}, {"effective_date": "12/30/2010", "transaction": "Change of Registered Agent", "filed_date": "12/30/2010", "description": "FM516-E-Form"}, {"effective_date": "12/08/2011", "transaction": "Change of Registered Agent", "filed_date": "12/08/2011", "description": "FM516-E-Form"}, {"effective_date": "12/07/2012", "transaction": "Change of Registered Agent", "filed_date": "12/07/2012", "description": "FM516-E-Form"}, {"effective_date": "11/05/2013", "transaction": "Change of Registered Agent", "filed_date": "11/05/2013", "description": "FM516-E-Form"}, {"effective_date": "07/01/2017", "transaction": "Articles of Dissolution", "filed_date": "06/23/2017", "description": "OnlineForm 510"}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2413 EDDY LANE INC.", "registered_effective_date": "07/31/2024", "status": "Incorporated/Qualified/Registered", "status_date": "07/31/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2413 EDDY LN\nEAU CLAIRE\n,\nWI\n54703", "entity_id": "T109840"}, "registered_agent": {"name": "VIPUL B PATEL", "address": "101 HERITAGE BLVD\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/31/2024", "description": "E-Form"}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2413 W. RAWSON AVENUE, LLC", "registered_effective_date": "09/01/2011", "status": "Dissolved", "status_date": "10/04/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8842 GARDEN LANE\nGREENDALE\n,\nWI\n53129\nUnited States of America", "entity_id": "T054583"}, "registered_agent": {"name": "DEBORAH ANNE LUETZOW", "address": "8842 GARDEN LANE\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2011", "transaction": "Organized", "filed_date": "09/01/2011", "description": "E-Form"}, {"effective_date": "10/04/2012", "transaction": "Articles of Dissolution", "filed_date": "10/10/2012", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2413-15 NORTH 37TH STREET LLC", "registered_effective_date": "12/22/2012", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3900 W BROWN DEER RD STE A113\nBROWN DEER\n,\nWI\n53209\nUnited States of America", "entity_id": "T058475"}, "registered_agent": {"name": "LATASHA A WOODSON", "address": "3900 W BROWN DEER RD STE A113\nBROWN DEER\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2012", "transaction": "Organized", "filed_date": "12/22/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "05/04/2015", "transaction": "Restored to Good Standing", "filed_date": "05/04/2015", "description": "E-Form"}, {"effective_date": "05/04/2015", "transaction": "Change of Registered Agent", "filed_date": "05/04/2015", "description": "FM516-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}, {"effective_date": "12/07/2020", "transaction": "Restored to Good Standing", "filed_date": "12/18/2020", "description": ""}, {"effective_date": "12/07/2020", "transaction": "Certificate of Reinstatement", "filed_date": "12/18/2020", "description": ""}, {"effective_date": "12/07/2020", "transaction": "Change of Registered Agent", "filed_date": "12/18/2020", "description": "2020 FM 516 - REG AGT/OFC"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/22/2022", "transaction": "Restored to Good Standing", "filed_date": "12/22/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2414 CWD LLC", "registered_effective_date": "10/18/2019", "status": "Organized", "status_date": "10/18/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10363 N CORAL HILL RD\n757\nEPHRAIM\n,\nWI\n54211", "entity_id": "T082730"}, "registered_agent": {"name": "STEPHEN C SAUTER", "address": "10363 N CORAL HILL RD\n757\nEPHRAIM\n,\nWI\n54211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2019", "transaction": "Organized", "filed_date": "10/18/2019", "description": "E-Form"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}], "emails": ["SSAUTER@ETAILERINC.COM"]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2414 HOARD LLC", "registered_effective_date": "07/17/2014", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3921 MAMMOTH TR\nMADISON\n,\nWI\n53719", "entity_id": "T063476"}, "registered_agent": {"name": "DUSTIN M LARUE", "address": "3921 MAMMOTH TR\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2014", "transaction": "Organized", "filed_date": "07/17/2014", "description": "E-Form"}, {"effective_date": "07/30/2014", "transaction": "Change of Registered Agent", "filed_date": "07/30/2014", "description": "FM13-E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2414 LLC", "registered_effective_date": "02/16/2023", "status": "Organized", "status_date": "02/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3035 N PROSPECT AVE\nMILWAUKEE\n,\nWI\n53211\nUnited States of America", "entity_id": "T101584"}, "registered_agent": {"name": "UNDERWOOD LEGAL, LLC", "address": "2901 W BELTLINE HWY STE 204\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/16/2023", "transaction": "Organized", "filed_date": "02/16/2023", "description": "E-Form"}, {"effective_date": "07/18/2023", "transaction": "Amendment", "filed_date": "07/18/2023", "description": "OnlineForm 504 Old Name = 253638 LLC"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}], "emails": ["MATT@UNDERWOODLEGAL.COM"]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2414 OAKLAND, LLC", "registered_effective_date": "05/01/2001", "status": "Restored to Good Standing", "status_date": "05/03/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511190\nMILWAUKEE\n,\nWI\n53203-0201\nUnited States of America", "entity_id": "T031765"}, "registered_agent": {"name": "RALPH G. GORENSTEIN", "address": "2545 N MARYLAND APT102\nP.O. BOX 511190\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2001", "transaction": "Organized", "filed_date": "05/02/2001", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "05/03/2006", "transaction": "Restored to Good Standing", "filed_date": "05/03/2006", "description": "E-Form"}, {"effective_date": "05/03/2006", "transaction": "Change of Registered Agent", "filed_date": "05/03/2006", "description": "FM516-E-Form"}, {"effective_date": "02/13/2015", "transaction": "Change of Registered Agent", "filed_date": "02/13/2015", "description": "FM516-E-Form"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}], "emails": ["AMANDA@BELLAPT.COM"]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2414 W. HIGHLAND AVE., LLC", "registered_effective_date": "10/17/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T074563"}, "registered_agent": {"name": "JOSHUA GROH", "address": "6650 W. STATE ST.\nSUITE 126\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2017", "transaction": "Organized", "filed_date": "10/17/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2415 HOLDINGS LLC", "registered_effective_date": "03/28/2026", "status": "Organized", "status_date": "03/28/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "927 McKinley Ave\nBeloit\n,\nWI\n53511\nUnited States of America", "entity_id": "T119973"}, "registered_agent": {"name": "CALVIN J MARTIN", "address": "927 MCKINLEY AVE\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2026", "transaction": "Organized", "filed_date": "03/28/2026", "description": "E-Form"}], "emails": ["HOMEHABQUOTES@YAHOO.COM"]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2415 ONEIDA, LLC", "registered_effective_date": "02/16/2026", "status": "Organized", "status_date": "02/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13900 Fontana St\nOverland Park\n,\nKS\n66224\nUnited States of America", "entity_id": "T119131"}, "registered_agent": {"name": "JACK ENEA", "address": "511 N. BROADWAY, STE 1100\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2026", "transaction": "Organized", "filed_date": "02/16/2026", "description": "E-Form"}], "emails": ["JACK.ENEA@HUSCHBLACKWELL.COM"]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2415 ROBY RD. LLC", "registered_effective_date": "12/17/2019", "status": "Restored to Good Standing", "status_date": "10/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3415 QUAM DR\nSTOUGHTON\n,\nWI\n53589-3145", "entity_id": "T083373"}, "registered_agent": {"name": "JOHN R BRIGHAM", "address": "3415 QUAM DR\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2019", "transaction": "Organized", "filed_date": "12/17/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/20/2021", "transaction": "Change of Registered Agent", "filed_date": "10/20/2021", "description": "OnlineForm 5"}, {"effective_date": "10/20/2021", "transaction": "Restored to Good Standing", "filed_date": "10/20/2021", "description": "OnlineForm 5"}, {"effective_date": "12/07/2023", "transaction": "Change of Registered Agent", "filed_date": "12/07/2023", "description": "OnlineForm 5"}], "emails": ["JOHN@EMI-MGMT.COM"]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2415 S. 16, LLC", "registered_effective_date": "08/01/2002", "status": "Dissolved", "status_date": "09/16/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "347 E LINCOLN AVE\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "T033637"}, "registered_agent": {"name": "JASON M. FOX", "address": "347 E LINCOLN AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2002", "transaction": "Organized", "filed_date": "08/05/2002", "description": "eForm"}, {"effective_date": "02/18/2005", "transaction": "Change of Registered Agent", "filed_date": "02/18/2005", "description": "FM 516 2004"}, {"effective_date": "03/21/2005", "transaction": "Change of Registered Agent", "filed_date": "03/28/2005", "description": ""}, {"effective_date": "10/10/2006", "transaction": "Change of Registered Agent", "filed_date": "10/10/2006", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "09/16/2011", "transaction": "Articles of Dissolution", "filed_date": "09/22/2011", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2415 S. 170TH STREET, LLC", "registered_effective_date": "07/28/2014", "status": "Organized", "status_date": "07/28/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "155 N 120TH ST\nWAUWATOSA\n,\nWI\n53226-3901", "entity_id": "T063552"}, "registered_agent": {"name": "PAT CORAGGIO", "address": "155 N 120TH ST\n155 N 120TH ST\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2014", "transaction": "Organized", "filed_date": "07/28/2014", "description": "E-Form"}, {"effective_date": "08/04/2015", "transaction": "Change of Registered Agent", "filed_date": "08/04/2015", "description": "OnlineForm 5"}, {"effective_date": "08/23/2018", "transaction": "Change of Registered Agent", "filed_date": "08/23/2018", "description": "OnlineForm 5"}, {"effective_date": "07/29/2020", "transaction": "Change of Registered Agent", "filed_date": "07/29/2020", "description": "OnlineForm 5"}, {"effective_date": "08/05/2021", "transaction": "Change of Registered Agent", "filed_date": "08/05/2021", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["PAT@CENTRALASSETMGT.COM"]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2415 UNIVERSITY, LLC", "registered_effective_date": "04/30/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085028"}, "registered_agent": {"name": "PATRICK J CORCORAN", "address": "2417 UNIVERSITY AVE\nMADISON\n,\nWI\n53726"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2020", "transaction": "Organized", "filed_date": "04/30/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2415 W. KILBOURN LLC", "registered_effective_date": "03/30/2011", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1138 NORTH 21ST STREET\nMILWAUKEE\n,\nWI\n53233\nCanada", "entity_id": "T053414"}, "registered_agent": {"name": "ROSANN MATHIAS", "address": "1138 NORTH 21ST STREET\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2011", "transaction": "Organized", "filed_date": "03/30/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/06/2014", "transaction": "Restored to Good Standing", "filed_date": "03/06/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2415 W. KILBOURN LLC", "registered_effective_date": "11/26/1996", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026669"}, "registered_agent": {"name": "ROSANN MATHIAS", "address": "1138 N 21ST ST\nP O BOX 05080\nMILWAUKEE\n,\nWI\n53205"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/26/1996", "transaction": "Organized", "filed_date": "11/29/1996", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2415SERVANTS LLC", "registered_effective_date": "12/05/2014", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7127 SPRING RD\nGREENVILLE\n,\nWI\n54942", "entity_id": "T064643"}, "registered_agent": {"name": "LUKE HARTJES", "address": "7127 SPRING RD\nGREENVILLE\n,\nWI\n54942"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2014", "transaction": "Organized", "filed_date": "12/05/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "01/19/2017", "transaction": "Change of Registered Agent", "filed_date": "01/19/2017", "description": "OnlineForm 5"}, {"effective_date": "01/19/2017", "transaction": "Restored to Good Standing", "filed_date": "01/19/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "12/13/2018", "transaction": "Restored to Good Standing", "filed_date": "12/13/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "12/11/2023", "transaction": "Change of Registered Agent", "filed_date": "12/11/2023", "description": "OnlineForm 5"}, {"effective_date": "12/11/2023", "transaction": "Restored to Good Standing", "filed_date": "12/11/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2416 BLUE LLC", "registered_effective_date": "02/08/2025", "status": "Organized", "status_date": "02/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2416 S 52nd St\nMilwaukee\n,\nWI\n53219\nUnited States of America", "entity_id": "T112640"}, "registered_agent": {"name": "JESSICA ERIN HUTCHINS", "address": "2416 S 52ND ST\nMILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2025", "transaction": "Organized", "filed_date": "02/08/2025", "description": "E-Form"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["JESSICA@LUNAMEDSPAWI.CON"]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2416 EAST WASHINGTON AVENUE, LLC", "registered_effective_date": "04/15/2002", "status": "Dissolved", "status_date": "04/19/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5605\nSANDPIPER LN\nMADISON\n,\nWI\n53716-4406\nUnited States of America", "entity_id": "T033127"}, "registered_agent": {"name": "BECKY CALVERT", "address": "5605 SANDPIPER LN\nMADISON\n,\nWI\n53716-4406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2002", "transaction": "Organized", "filed_date": "04/16/2002", "description": "eForm"}, {"effective_date": "06/09/2015", "transaction": "Change of Registered Agent", "filed_date": "06/09/2015", "description": "OnlineForm 5"}, {"effective_date": "04/26/2018", "transaction": "Change of Registered Agent", "filed_date": "04/26/2018", "description": "OnlineForm 5"}, {"effective_date": "08/21/2019", "transaction": "Change of Registered Agent", "filed_date": "08/21/2019", "description": "OnlineForm 5"}, {"effective_date": "04/19/2021", "transaction": "Articles of Dissolution", "filed_date": "04/19/2021", "description": "OnlineForm 510"}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2416 S. LOGAN AVENUE, LLC", "registered_effective_date": "02/20/2017", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2438 S LENOX ST\nMILWAUKEE\n,\nWI\n53207", "entity_id": "T072171"}, "registered_agent": {"name": "H. CARL MUELLER", "address": "2438 S LENOX ST\nMILWAUKEE\n,\nWI\n53207-1735"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2017", "transaction": "Organized", "filed_date": "02/20/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/24/2019", "transaction": "Restored to Good Standing", "filed_date": "01/24/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/09/2021", "transaction": "Restored to Good Standing", "filed_date": "02/09/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "03/31/2023", "transaction": "Restored to Good Standing", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "02/12/2024", "transaction": "Change of Registered Agent", "filed_date": "02/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2417 DWIGHT LLC", "registered_effective_date": "", "status": "In Process", "status_date": "01/30/2006", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T040405"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2417 S HOWELL AVE LLC", "registered_effective_date": "06/26/2023", "status": "Organized", "status_date": "06/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWi\n54913\nUnited States of America", "entity_id": "T103801"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2023", "transaction": "Organized", "filed_date": "06/26/2023", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2417 UNIVERSITY, LLC", "registered_effective_date": "04/30/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085027"}, "registered_agent": {"name": "PATRICK J CORCORAN", "address": "2417 UNIVERSITY AVE\nMADISON\n,\nWI\n53726"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2020", "transaction": "Organized", "filed_date": "04/30/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2417-23 CRAMER LLC", "registered_effective_date": "06/08/2006", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3477 N OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211-2824\nUnited States of America", "entity_id": "T041224"}, "registered_agent": {"name": "SHANE ZOLPER", "address": "2724 E MENLO BLVD\nSHOREWOOD\n,\nWI\n53211-2650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2006", "transaction": "Organized", "filed_date": "06/12/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "01/23/2009", "transaction": "Restored to Good Standing", "filed_date": "01/23/2009", "description": "E-Form"}, {"effective_date": "01/23/2009", "transaction": "Change of Registered Agent", "filed_date": "01/23/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "04/13/2011", "transaction": "Restored to Good Standing", "filed_date": "04/13/2011", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "04/29/2015", "transaction": "Restored to Good Standing", "filed_date": "04/29/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "05/15/2017", "transaction": "Restored to Good Standing", "filed_date": "05/15/2017", "description": "OnlineForm 5"}, {"effective_date": "05/15/2017", "transaction": "Change of Registered Agent", "filed_date": "05/15/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/27/2021", "transaction": "Restored to Good Standing", "filed_date": "04/27/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/17/2023", "transaction": "Restored to Good Standing", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/17/2023", "transaction": "Change of Registered Agent", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2418 CROSSROADS DRIVE L.L.C.", "registered_effective_date": "07/23/1999", "status": "Dissolved", "status_date": "12/31/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "708 HEARTLAND TRAIL\nSUITE 1600\nMADISON\n,\nWI\n53717\nUnited States of America", "entity_id": "T029439"}, "registered_agent": {"name": "VANTA COMMERCIAL PROPERTIES L.L.C.", "address": "708 HEARTLAND TRAIL\nSUITE 1600\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/1999", "transaction": "Organized", "filed_date": "07/27/1999", "description": ""}, {"effective_date": "02/14/2005", "transaction": "Change of Registered Agent", "filed_date": "02/14/2005", "description": "FM 516 2004"}, {"effective_date": "09/25/2006", "transaction": "Change of Registered Agent", "filed_date": "09/25/2006", "description": "FM516-E-Form"}, {"effective_date": "05/30/2007", "transaction": "Change of Registered Agent", "filed_date": "06/05/2007", "description": "FM13-E-Form"}, {"effective_date": "07/17/2008", "transaction": "Change of Registered Agent", "filed_date": "07/23/2008", "description": "FM13-E-Form"}, {"effective_date": "08/18/2009", "transaction": "Change of Registered Agent", "filed_date": "08/18/2009", "description": "FM516-E-Form"}, {"effective_date": "08/18/2010", "transaction": "Change of Registered Agent", "filed_date": "08/18/2010", "description": "FM516-E-Form"}, {"effective_date": "08/15/2011", "transaction": "Change of Registered Agent", "filed_date": "08/15/2011", "description": "FM516-E-Form"}, {"effective_date": "09/29/2014", "transaction": "Change of Registered Agent", "filed_date": "09/29/2014", "description": "FM516-E-Form"}, {"effective_date": "12/31/2016", "transaction": "Articles of Dissolution", "filed_date": "12/29/2016", "description": "OnlineForm 510"}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2418 DOUGLAS CORP.", "registered_effective_date": "06/02/1978", "status": "Dissolved", "status_date": "08/02/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2418 DOUGLAS\nRACINE\n,\nWI\n53403\nUnited States of America", "entity_id": "1T07361"}, "registered_agent": {"name": "GEORGE T ADRAHTAS", "address": "1405 SIXTEENTH ST\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "06/02/1978", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/02/1978", "description": ""}, {"effective_date": "04/01/1983", "transaction": "In Bad Standing", "filed_date": "04/01/1983", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902020825"}, {"effective_date": "08/02/1990", "transaction": "Intent to Dissolve", "filed_date": "08/02/1990", "description": ""}, {"effective_date": "08/02/1990", "transaction": "Articles of Dissolution", "filed_date": "08/02/1990", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2418 DOUGLAS, INC.", "registered_effective_date": "07/12/2006", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2418 DOUGLAS AVE\nRACINE\n,\nWI\n53402-4314", "entity_id": "T041398"}, "registered_agent": {"name": "NARENDRA SHAH", "address": "2418 DOUGLAS AVE\nRACINE\n,\nWI\n53402-4314"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/17/2006", "description": ""}, {"effective_date": "10/02/2007", "transaction": "Change of Registered Agent", "filed_date": "10/02/2007", "description": "FM16-E-Form"}, {"effective_date": "09/29/2017", "transaction": "Change of Registered Agent", "filed_date": "09/29/2017", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2418 N SHERMAN LLC", "registered_effective_date": "12/10/2019", "status": "Organized", "status_date": "12/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2418 N SHERMAN AVE\nMADISON\n,\nWI\n53704-3345", "entity_id": "T083293"}, "registered_agent": {"name": "LISA MARTINSON", "address": "200 RIVER PL\nSTE 260\nMADISON\n,\nWI\n53716-4011"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2019", "transaction": "Organized", "filed_date": "12/10/2019", "description": "E-Form"}, {"effective_date": "10/26/2020", "transaction": "Change of Registered Agent", "filed_date": "10/26/2020", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/21/2024", "transaction": "Change of Registered Agent", "filed_date": "10/21/2024", "description": "OnlineForm 5"}], "emails": ["MARTINSON@MONONALAW.COM"]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2418 S ONEIDA ST, LLC", "registered_effective_date": "05/06/2020", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T085109"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2020", "transaction": "Organized", "filed_date": "05/06/2020", "description": "E-Form"}, {"effective_date": "06/25/2021", "transaction": "Change of Registered Agent", "filed_date": "06/25/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "08/15/2023", "transaction": "Change of Registered Agent", "filed_date": "08/15/2023", "description": "OnlineForm 5"}, {"effective_date": "08/15/2023", "transaction": "Restored to Good Standing", "filed_date": "08/15/2023", "description": "OnlineForm 5"}, {"effective_date": "02/10/2025", "transaction": "Change of Registered Agent", "filed_date": "02/10/2025", "description": "FM13-E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["AGENT@WISCONSINREGISTEREDAGENT.NET"]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2418 S. STOUGHTON, LLC", "registered_effective_date": "09/08/2005", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "842 WALTER RUN\nWAUNAKEE\n,\nWI\n53597-9294\nUnited States of America", "entity_id": "T039587"}, "registered_agent": {"name": "JOHN CANNARELLA", "address": "842 WALTER RUN\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2005", "transaction": "Organized", "filed_date": "09/12/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "08/07/2007", "transaction": "Restored to Good Standing", "filed_date": "08/07/2007", "description": "E-Form"}, {"effective_date": "09/08/2015", "transaction": "Change of Registered Agent", "filed_date": "09/08/2015", "description": "OnlineForm 5"}, {"effective_date": "09/16/2017", "transaction": "Change of Registered Agent", "filed_date": "09/16/2017", "description": "OnlineForm 5"}, {"effective_date": "10/07/2020", "transaction": "Change of Registered Agent", "filed_date": "10/07/2020", "description": "OnlineForm 5"}, {"effective_date": "10/09/2023", "transaction": "Change of Registered Agent", "filed_date": "10/09/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["JCANNARELLA@SBCGLOBAL.NET"]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2418 SOUTH 16TH STREET LLC", "registered_effective_date": "11/21/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T071264"}, "registered_agent": {"name": "KENNETH D CHURCHILL III", "address": "2081 SOUTH 56TH STREET\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2016", "transaction": "Organized", "filed_date": "11/22/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2419 FRYKLUND LLC", "registered_effective_date": "07/14/2025", "status": "Organized", "status_date": "07/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1303 River Ridge Rd. #11\nHudson\n,\nWI\n54016\nUnited States of America", "entity_id": "T115310"}, "registered_agent": {"name": "NATHAN PHILIP OPATZ", "address": "1303 RIVER RIDGE RD. #11\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2025", "transaction": "Organized", "filed_date": "07/14/2025", "description": "E-Form"}], "emails": ["NOPATZ@APARTMENTCASHFLOW.COM"]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2419 HOSPITALITY LLC", "registered_effective_date": "06/22/2025", "status": "Organized", "status_date": "06/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1149 Maryann Street\nSpring Valley\n,\nWI\n54767\nUnited States of America", "entity_id": "T114948"}, "registered_agent": {"name": "DAMON LANCE YORK", "address": "W1149 MARYANN STREET\nSPRING VALLEY\n,\nWI\n54767"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2025", "transaction": "Organized", "filed_date": "06/22/2025", "description": "E-Form"}], "emails": ["DAMON_YORK@YAHOO.COM"]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2419 S AUSTIN ST, MILWAUKEE WI 53207 LLC", "registered_effective_date": "05/20/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097287"}, "registered_agent": {"name": "EMILIO A VAZQUEZ", "address": "4629 WEST TRIPOLI AVENUE\nMILWAUKEE\n,\nWI\n53220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2022", "transaction": "Organized", "filed_date": "05/20/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2419 W VINE LLC", "registered_effective_date": "11/26/2024", "status": "Organized", "status_date": "11/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2419 W Vine Ave\nPorterville\n,\nCA\n93257\nUnited States of America", "entity_id": "T111420"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/26/2024", "transaction": "Organized", "filed_date": "11/26/2024", "description": "E-Form"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 295634, "worker_id": "details-extract-31", "ts": 1776113852, "record_type": "business_detail", "entity_details": {"entity_name": "2419 W WASHINGTON STREET, LLC", "registered_effective_date": "12/16/2022", "status": "Organized", "status_date": "12/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17450 W NORTH AVE\nBROOKFIELD\n,\nWI\n53045-4337", "entity_id": "T100545"}, "registered_agent": {"name": "JOHN P HORNING", "address": "17450 W NORTH AVE\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2022", "transaction": "Organized", "filed_date": "12/16/2022", "description": "E-Form"}, {"effective_date": "11/15/2023", "transaction": "Change of Registered Agent", "filed_date": "11/15/2023", "description": "OnlineForm 5"}, {"effective_date": "10/29/2024", "transaction": "Change of Registered Agent", "filed_date": "10/29/2024", "description": "OnlineForm 5"}], "emails": ["JPHORNING@SHOREWEST.COM"]}
{"task_id": 295218, "worker_id": "details-extract-79", "ts": 1776113860, "record_type": "business_detail", "entity_details": {"entity_name": "1 SHOT KILL IT MEDIA LLC", "registered_effective_date": "02/08/2015", "status": "Administratively Dissolved", "status_date": "07/28/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O030683"}, "registered_agent": {"name": "PATRICK WILLIAM JOHNSON II", "address": "10812 W CAMERON AVE\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2015", "transaction": "Organized", "filed_date": "02/08/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2018", "description": "PUBLICATION"}, {"effective_date": "07/28/2018", "transaction": "Administrative Dissolution", "filed_date": "07/28/2018", "description": ""}]}
{"task_id": 295218, "worker_id": "details-extract-79", "ts": 1776113860, "record_type": "business_detail", "entity_details": {"entity_name": "1SHOTENTERTAINMENT LLC", "registered_effective_date": "03/29/2011", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6756 N 74TH STREET\nMILWAUKEE\n,\nWI\n53223\nUnited States of America", "entity_id": "O027121"}, "registered_agent": {"name": "LASHENA D MCELROY", "address": "6756 N 74TH STREET\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2011", "transaction": "Organized", "filed_date": "03/30/2011", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 295218, "worker_id": "details-extract-79", "ts": 1776113860, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SHAPE, LLC", "registered_effective_date": "09/18/2013", "status": "Organized", "status_date": "09/18/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W346S3282 HOLLAND CT\nOCONOMOWOC\n,\nWI\n53066-8713\nUnited States of America", "entity_id": "O029330"}, "registered_agent": {"name": "GARY SUTHERLAND", "address": "W346S3282 HOLLAND CT\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2013", "transaction": "Organized", "filed_date": "09/18/2013", "description": "E-Form"}, {"effective_date": "08/29/2015", "transaction": "Change of Registered Agent", "filed_date": "08/29/2015", "description": "OnlineForm 5"}, {"effective_date": "08/29/2017", "transaction": "Change of Registered Agent", "filed_date": "08/29/2017", "description": "OnlineForm 5"}, {"effective_date": "10/04/2023", "transaction": "Change of Registered Agent", "filed_date": "10/04/2023", "description": "OnlineForm 5"}, {"effective_date": "08/13/2025", "transaction": "Change of Registered Agent", "filed_date": "08/13/2025", "description": "OnlineForm 5"}], "emails": ["MILWSY@TDS.NET"]}
{"task_id": 295218, "worker_id": "details-extract-79", "ts": 1776113860, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SHEET MERCH, LLC", "registered_effective_date": "01/18/2023", "status": "Organized", "status_date": "01/18/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1356 N. 63rd St.\nWauwatosa\n,\nWI\n53213\nUnited States of America", "entity_id": "O042266"}, "registered_agent": {"name": "THEA M VORASS", "address": "1356 N 63RD ST\nWAUWATOSA\n,\nWI\n53213-2961"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2023", "transaction": "Organized", "filed_date": "01/18/2023", "description": "E-Form"}, {"effective_date": "02/12/2024", "transaction": "Change of Registered Agent", "filed_date": "02/12/2024", "description": "OnlineForm 5"}], "emails": ["SALES@ONESHEETMERCH.COM"]}
{"task_id": 295218, "worker_id": "details-extract-79", "ts": 1776113860, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SHERMAN TERRACE LLC", "registered_effective_date": "12/03/1999", "status": "Dissolved", "status_date": "04/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "ONE SHERMAN TERRACE\nSUITE 102\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "O019103"}, "registered_agent": {"name": "RENAISSANCE PROPERTY GROUP,LLC", "address": "ONE SHERMAN TERRACE\nSUITE 102\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/1999", "transaction": "Organized", "filed_date": "12/06/1999", "description": ""}, {"effective_date": "05/10/2005", "transaction": "Change of Registered Agent", "filed_date": "05/10/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/24/2006", "transaction": "Restored to Good Standing", "filed_date": "10/24/2006", "description": "E-Form"}, {"effective_date": "10/24/2006", "transaction": "Change of Registered Agent", "filed_date": "10/24/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": "*****RECORD IMAGED***"}, {"effective_date": "04/13/2009", "transaction": "Articles of Dissolution", "filed_date": "04/16/2009", "description": ""}]}
{"task_id": 295218, "worker_id": "details-extract-79", "ts": 1776113860, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SHOE ENTERPRISES LLC", "registered_effective_date": "10/20/2004", "status": "Administratively Dissolved", "status_date": "02/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1555 39TH AVE\nAPT 2C\nKENOSHA\n,\nWI\n53144-1285\nUnited States of America", "entity_id": "O022094"}, "registered_agent": {"name": "MICHAEL J EWALD", "address": "1555 39TH AVE\nAPT 2C\nKENOSHA\n,\nWI\n53144-1285"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2004", "transaction": "Organized", "filed_date": "10/22/2004", "description": "eForm"}, {"effective_date": "11/12/2012", "transaction": "Change of Registered Agent", "filed_date": "11/12/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "11/01/2016", "transaction": "Change of Registered Agent", "filed_date": "11/01/2016", "description": "OnlineForm 5"}, {"effective_date": "11/01/2016", "transaction": "Restored to Good Standing", "filed_date": "11/01/2016", "description": "OnlineForm 5"}, {"effective_date": "11/06/2017", "transaction": "Change of Registered Agent", "filed_date": "11/06/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2024", "description": ""}, {"effective_date": "02/25/2025", "transaction": "Administrative Dissolution", "filed_date": "02/25/2025", "description": ""}]}
{"task_id": 295218, "worker_id": "details-extract-79", "ts": 1776113860, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SHORE LLC", "registered_effective_date": "10/03/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1711 N MAIN ST\nRACINE\n,\nWI\n53402\nUnited States of America", "entity_id": "O043636"}, "registered_agent": {"name": "MANPREET SINGH", "address": "1711 N MAIN ST\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2023", "transaction": "Organized", "filed_date": "10/03/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295218, "worker_id": "details-extract-79", "ts": 1776113860, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SHOT ARCHERY LLC", "registered_effective_date": "08/05/2004", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2594 OAKLAWN RD\nNEOSHO\n,\nWI\n53059\nUnited States of America", "entity_id": "O021962"}, "registered_agent": {"name": "ASHLEY D ZIMMERMAN", "address": "W2594 OAKLAWN RD\nNEOSHO\n,\nWI\n53059"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2004", "transaction": "Organized", "filed_date": "08/09/2004", "description": "eForm"}, {"effective_date": "10/05/2005", "transaction": "Change of Registered Agent", "filed_date": "10/05/2005", "description": "FM516-E-Form"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 295218, "worker_id": "details-extract-79", "ts": 1776113860, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SHOT AUTO, INC.", "registered_effective_date": "06/10/1993", "status": "Dissolved", "status_date": "03/12/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "938 GRAND ST\nOSHKOSH\n,\nWI\n54901\nUnited States of America", "entity_id": "O016767"}, "registered_agent": {"name": "DOROTHY J REES", "address": "938 GRAND ST\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/11/1993", "description": ""}, {"effective_date": "04/01/1995", "transaction": "Delinquent", "filed_date": "04/01/1995", "description": ""}, {"effective_date": "07/18/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/18/1995", "description": "952041410"}, {"effective_date": "08/02/1995", "transaction": "Restored to Good Standing", "filed_date": "08/02/1995", "description": ""}, {"effective_date": "08/02/1995", "transaction": "Change of Registered Agent", "filed_date": "08/02/1995", "description": "FM 16-1995"}, {"effective_date": "03/12/1996", "transaction": "Articles of Dissolution", "filed_date": "03/18/1996", "description": ""}]}
{"task_id": 295218, "worker_id": "details-extract-79", "ts": 1776113860, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SHOT ENTERPRISES, LLC", "registered_effective_date": "09/29/2016", "status": "Restored to Good Standing", "status_date": "02/26/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2322 FLOYD DR\nRACINE\n,\nWI\n53404-1937", "entity_id": "O032459"}, "registered_agent": {"name": "DARREN WALTER", "address": "2322 FLOYD DR\nRACINE\n,\nWI\n53404-1937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2016", "transaction": "Organized", "filed_date": "09/29/2016", "description": "E-Form"}, {"effective_date": "12/31/2016", "transaction": "Change of Registered Agent", "filed_date": "12/31/2016", "description": "OnlineForm 13"}, {"effective_date": "03/06/2017", "transaction": "Change of Registered Agent", "filed_date": "03/06/2017", "description": "OnlineForm 13"}, {"effective_date": "02/03/2018", "transaction": "Change of Registered Agent", "filed_date": "02/03/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/26/2021", "transaction": "Restored to Good Standing", "filed_date": "08/26/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "03/19/2024", "transaction": "Restored to Good Standing", "filed_date": "03/19/2024", "description": "OnlineForm 5"}, {"effective_date": "03/19/2024", "transaction": "Change of Registered Agent", "filed_date": "03/19/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "02/26/2026", "transaction": "Restored to Good Standing", "filed_date": "02/26/2026", "description": "OnlineForm 5"}], "emails": ["ONESHOTENTERPRISESLLC@GMAIL.COM"]}
{"task_id": 295218, "worker_id": "details-extract-79", "ts": 1776113860, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SHOT ENTERTAINMENT LLC", "registered_effective_date": "01/18/2007", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O023912"}, "registered_agent": {"name": "DAVID LAMB", "address": "548 NORTH 60TH\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2007", "transaction": "Organized", "filed_date": "01/22/2007", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 295218, "worker_id": "details-extract-79", "ts": 1776113860, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SHOT GRAPHIX LLC", "registered_effective_date": "05/11/2011", "status": "Restored to Good Standing", "status_date": "04/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "525 CHURCH ST\nWHITE LAKE\n,\nWI\n54491-9314\nUnited States of America", "entity_id": "O027225"}, "registered_agent": {"name": "SAM WICKERSHEIM", "address": "525 CHURCH ST\nWHITE LAKE\n,\nWI\n54491"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2011", "transaction": "Organized", "filed_date": "05/11/2011", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/21/2014", "transaction": "Restored to Good Standing", "filed_date": "04/21/2014", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "12/29/2017", "transaction": "Restored to Good Standing", "filed_date": "12/29/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/15/2019", "transaction": "Restored to Good Standing", "filed_date": "04/15/2019", "description": "OnlineForm 5"}, {"effective_date": "04/15/2019", "transaction": "Change of Registered Agent", "filed_date": "04/15/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "10/24/2021", "transaction": "Restored to Good Standing", "filed_date": "10/24/2021", "description": "OnlineForm 5"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/09/2025", "transaction": "Restored to Good Standing", "filed_date": "04/09/2025", "description": "OnlineForm 5"}], "emails": ["ONESHOTGRAPHIX@GMAIL.COM"]}
{"task_id": 295218, "worker_id": "details-extract-79", "ts": 1776113860, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SHOT INDUSTRIES LLC", "registered_effective_date": "04/21/2014", "status": "Restored to Good Standing", "status_date": "06/20/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3490 SABAKA TRL\nVERONA\n,\nWI\n53593-9580", "entity_id": "O029898"}, "registered_agent": {"name": "TODD ZEUSKE", "address": "3490 SABAKA TRL\nVERONA\n,\nWI\n53593-9580"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2014", "transaction": "Organized", "filed_date": "04/21/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "06/20/2016", "transaction": "Restored to Good Standing", "filed_date": "06/20/2016", "description": "OnlineForm 5"}, {"effective_date": "06/29/2017", "transaction": "Change of Registered Agent", "filed_date": "06/29/2017", "description": "OnlineForm 5"}, {"effective_date": "05/12/2023", "transaction": "Change of Registered Agent", "filed_date": "05/12/2023", "description": "OnlineForm 5"}, {"effective_date": "06/10/2024", "transaction": "Change of Registered Agent", "filed_date": "06/10/2024", "description": "OnlineForm 5"}], "emails": ["TRZEUSKE@GMAIL.COM"]}
{"task_id": 295218, "worker_id": "details-extract-79", "ts": 1776113860, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SHOT LLC", "registered_effective_date": "04/22/2022", "status": "Restored to Good Standing", "status_date": "04/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N13769 COUNTY ROAD O\nWITHEE\n,\nWI\n54498", "entity_id": "O040824"}, "registered_agent": {"name": "TRAVIS L ARNDT", "address": "N13769 COUNTY ROAD O\nWITHEE\n,\nWI\n54498-9052"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2022", "transaction": "Organized", "filed_date": "04/22/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "04/30/2025", "transaction": "Change of Registered Agent", "filed_date": "04/30/2025", "description": "OnlineForm 5"}, {"effective_date": "04/30/2025", "transaction": "Restored to Good Standing", "filed_date": "04/30/2025", "description": "OnlineForm 5"}], "emails": ["TRAVISARNDT13@GMAIL.COM"]}
{"task_id": 295218, "worker_id": "details-extract-79", "ts": 1776113860, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SHOT PAINTING AND DRYWALL LLC", "registered_effective_date": "03/01/2026", "status": "Organized", "status_date": "03/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2163 US HWY 8\nSuite 100-4004\nSt Croix Falls\n,\nWI\n54024\nUnited States of America", "entity_id": "O047796"}, "registered_agent": {"name": "CHRIS KOETHE", "address": "1166 134TH AVE\nAMERY\n,\nWI\n54001"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2026", "transaction": "Organized", "filed_date": "01/12/2026", "description": "E-Form"}], "emails": ["ONESHOTPAINTINGANDDRYWALL@GMAIL.COM"]}
{"task_id": 295218, "worker_id": "details-extract-79", "ts": 1776113860, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SHOT SCOTT PHOTOGRAPHY LLC", "registered_effective_date": "07/29/2019", "status": "Restored to Good Standing", "status_date": "03/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 E GARFIELD AVE\nMILWAUKEE\n,\nWI\n53212", "entity_id": "O036213"}, "registered_agent": {"name": "ERIN SCOTT", "address": "400 E GARFIELD AVE\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2019", "transaction": "Organized", "filed_date": "07/29/2019", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/18/2022", "transaction": "Restored to Good Standing", "filed_date": "07/18/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}, {"effective_date": "03/31/2025", "transaction": "Restored to Good Standing", "filed_date": "03/31/2025", "description": "OnlineForm 5"}], "emails": ["ONESHOTSCOTTPHOTOGRAPHY@GMAIL.COM"]}
{"task_id": 295218, "worker_id": "details-extract-79", "ts": 1776113860, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SHOT TRUCKING LLC", "registered_effective_date": "10/09/2006", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9198 PIERCE RD\nPO BOX 44\nHIXTON\n,\nWI\n54635\nUnited States of America", "entity_id": "C067037"}, "registered_agent": {"name": "MICHAEL ARTHUR SMOTHERS", "address": "N9198 PIERCE RD\nPO BOX 44\nHIXTON\n,\nWI\n54635"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/09/2006", "transaction": "Organized", "filed_date": "10/10/2006", "description": "E-Form"}, {"effective_date": "07/20/2011", "transaction": "Amendment", "filed_date": "07/25/2011", "description": "Old Name = C & M EXCAVATION, LLC"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 295218, "worker_id": "details-extract-79", "ts": 1776113860, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SHOT, LLC", "registered_effective_date": "10/03/2005", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N56 W26872 LISBON ROAD\nSUSSEX\n,\nWI\n53089\nUnited States of America", "entity_id": "O022874"}, "registered_agent": {"name": "MICHAEL S. KNAEBE", "address": "N56W26872 LISBON RD\nSUSSEX\n,\nWI\n53089"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2005", "transaction": "Organized", "filed_date": "10/05/2005", "description": "eForm"}, {"effective_date": "10/26/2006", "transaction": "Change of Registered Agent", "filed_date": "10/26/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 295218, "worker_id": "details-extract-79", "ts": 1776113860, "record_type": "business_detail", "entity_details": {"entity_name": "ONE-SHOT CONCRETE SERVICES LLC", "registered_effective_date": "05/24/2022", "status": "Organized", "status_date": "05/24/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "417, 1ST AVE W\nHOLMEN\n,\nWI\n54636", "entity_id": "O041026"}, "registered_agent": {"name": "DYLAN SKILLING", "address": "417 1ST AVE W\nHOLMEN\n,\nWI\n54636-8832"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2022", "transaction": "Organized", "filed_date": "05/24/2022", "description": "E-Form"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "05/14/2024", "transaction": "Change of Registered Agent", "filed_date": "05/14/2024", "description": "FM13-E-Form"}, {"effective_date": "04/27/2025", "transaction": "Change of Registered Agent", "filed_date": "04/27/2025", "description": "OnlineForm 5"}], "emails": ["ONESHOTCRETE@GMAIL.COM"]}
{"task_id": 295218, "worker_id": "details-extract-79", "ts": 1776113860, "record_type": "business_detail", "entity_details": {"entity_name": "ONE-SHOT ENERGY, LLC", "registered_effective_date": "01/19/2012", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "316 SOUTH 71ST STREET\nMILWAUKEE\n,\nWI\n53214\nUnited States of America", "entity_id": "O027746"}, "registered_agent": {"name": "BRETT JOSEPH ROTH", "address": "316 SOUTH 71ST STREET\nMILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2012", "transaction": "Organized", "filed_date": "01/19/2012", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 295218, "worker_id": "details-extract-79", "ts": 1776113860, "record_type": "business_detail", "entity_details": {"entity_name": "THE ONE SHOP LLC", "registered_effective_date": "10/05/2021", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1816 GEORGE ST\nLA CROSSE\n,\nWI\n54603-2117", "entity_id": "T093292"}, "registered_agent": {"name": "KENNETH TOM ATKINSON", "address": "1816 GEORGE ST\nLA CROSSE\n,\nWI\n54603-2117"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2021", "transaction": "Organized", "filed_date": "10/05/2021", "description": "E-Form"}, {"effective_date": "01/17/2022", "transaction": "Change of Registered Agent", "filed_date": "01/17/2022", "description": "FM13-E-Form"}, {"effective_date": "11/15/2022", "transaction": "Change of Registered Agent", "filed_date": "11/15/2022", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294315, "worker_id": "details-extract-4", "ts": 1776113870, "record_type": "business_detail", "entity_details": {"entity_name": "13 OF EM A R K - I M P O L.L.C.", "registered_effective_date": "03/25/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6580 Monona Drive #1219\nMonona\n,\nWI\n53716\nUnited States of America", "entity_id": "O044032"}, "registered_agent": {"name": "EARNESTINE RICKS", "address": "1322 E WASHINGTON AVE\nAPT APT.106\nMADISON\n,\nWI\n53703-3053"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2024", "transaction": "Organized", "filed_date": "12/28/2023", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295645, "worker_id": "details-extract-2", "ts": 1776113983, "record_type": "business_detail", "entity_details": {"entity_name": "24 CANYON CK (2018), LLC", "registered_effective_date": "07/22/2019", "status": "Organized", "status_date": "07/22/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6 SPRUCEWOOD CT\nRACINE\n,\nWI\n53402-5316", "entity_id": "T081718"}, "registered_agent": {"name": "SANDY SWAGER", "address": "6 SPRUCEWOOD CT.\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2019", "transaction": "Organized", "filed_date": "07/22/2019", "description": "E-Form"}, {"effective_date": "08/18/2020", "transaction": "Change of Registered Agent", "filed_date": "08/18/2020", "description": "OnlineForm 5"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}], "emails": ["SANDY@LSVENTURES.COM"]}
{"task_id": 295645, "worker_id": "details-extract-2", "ts": 1776113983, "record_type": "business_detail", "entity_details": {"entity_name": "24 CARROT SERVICES, INC.", "registered_effective_date": "01/01/1996", "status": "Dissolved", "status_date": "04/01/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N14690 PORTER ROAD\nNEKOOSA\n,\nWI\n54457\nUnited States of America", "entity_id": "T025838"}, "registered_agent": {"name": "NANCY A LEVY", "address": "N14690 PORTER ROAD\nNEKOOSA\n,\nWI\n54457"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/28/1995", "description": ""}, {"effective_date": "03/12/2002", "transaction": "Change of Registered Agent", "filed_date": "03/12/2002", "description": "FM16-E-Form"}, {"effective_date": "02/11/2003", "transaction": "Change of Registered Agent", "filed_date": "02/11/2003", "description": "FM16-E-Form"}, {"effective_date": "03/16/2006", "transaction": "Change of Registered Agent", "filed_date": "03/16/2006", "description": "FM16-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Articles of Dissolution", "filed_date": "04/08/2013", "description": ""}]}
{"task_id": 295645, "worker_id": "details-extract-2", "ts": 1776113983, "record_type": "business_detail", "entity_details": {"entity_name": "24 CARROT TROLL, LLC", "registered_effective_date": "08/28/2006", "status": "Restored to Good Standing", "status_date": "12/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "107 LONG VIEW AVE\nMOUNT HOREB\n,\nWI\n53572-1912\nUnited States of America", "entity_id": "T041608"}, "registered_agent": {"name": "PAMELA LUNDER", "address": "107 LONG VIEW AVE\nMOUNT HOREB\n,\nWI\n53572-1912"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2006", "transaction": "Organized", "filed_date": "08/30/2006", "description": "E-Form"}, {"effective_date": "12/20/2007", "transaction": "Change of Registered Agent", "filed_date": "12/20/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "11/22/2011", "transaction": "Restored to Good Standing", "filed_date": "11/22/2011", "description": "E-Form"}, {"effective_date": "11/22/2011", "transaction": "Change of Registered Agent", "filed_date": "11/22/2011", "description": "FM516-E-Form"}, {"effective_date": "10/08/2012", "transaction": "Change of Registered Agent", "filed_date": "10/08/2012", "description": "FM516-E-Form"}, {"effective_date": "05/17/2015", "transaction": "Change of Registered Agent", "filed_date": "05/17/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "10/27/2016", "transaction": "Restored to Good Standing", "filed_date": "10/27/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/15/2018", "transaction": "Change of Registered Agent", "filed_date": "07/15/2018", "description": "OnlineForm 5"}, {"effective_date": "07/15/2018", "transaction": "Restored to Good Standing", "filed_date": "07/15/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "07/26/2021", "transaction": "Restored to Good Standing", "filed_date": "07/26/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "06/23/2024", "transaction": "Change of Registered Agent", "filed_date": "06/23/2024", "description": "OnlineForm 5"}, {"effective_date": "06/23/2024", "transaction": "Restored to Good Standing", "filed_date": "06/23/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "12/27/2025", "transaction": "Restored to Good Standing", "filed_date": "12/27/2025", "description": "OnlineForm 5"}], "emails": ["PLUNDER@MHTC.NET"]}
{"task_id": 295645, "worker_id": "details-extract-2", "ts": 1776113983, "record_type": "business_detail", "entity_details": {"entity_name": "24C COACHING & CONSULTING, LLC", "registered_effective_date": "01/28/2005", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5305 GOLDEN GROVE CIRCLE\nMCFARLAND\n,\nWI\n53558\nUnited States of America", "entity_id": "T038288"}, "registered_agent": {"name": "SHARON E MYLREA", "address": "5305 GOLDEN GROVE CIRCLE\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2005", "transaction": "Organized", "filed_date": "02/01/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "02/02/2007", "transaction": "Restored to Good Standing", "filed_date": "02/02/2007", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 295645, "worker_id": "details-extract-2", "ts": 1776113983, "record_type": "business_detail", "entity_details": {"entity_name": "24CHARGED, LLC", "registered_effective_date": "06/02/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7075 WATTS RD\nMADISON\n,\nWI\n53719", "entity_id": "Y006204"}, "registered_agent": {"name": "AIMAN YOUSFAN", "address": "7075 WATTS RD\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/02/2022", "transaction": "Organized", "filed_date": "06/02/2022", "description": "E-Form"}, {"effective_date": "09/06/2023", "transaction": "Amendment", "filed_date": "09/06/2023", "description": "OnlineForm 504 Old Name = YOUSFAN INVESTMENT LLC"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/20/2024", "transaction": "Restored to Good Standing", "filed_date": "05/20/2024", "description": "OnlineForm 5"}, {"effective_date": "05/20/2024", "transaction": "Change of Registered Agent", "filed_date": "05/20/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296094, "worker_id": "details-extract-35", "ts": 1776113998, "record_type": "business_detail", "entity_details": {"entity_name": "2 G'S TRUCKING LLC", "registered_effective_date": "12/27/2021", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "428 LINCOLN ST\nSEYMOUR\n,\nWI\n54165", "entity_id": "T094605"}, "registered_agent": {"name": "GREGG ROBERT MATTSON", "address": "428 LINCOLN ST\nSEYMOUR\n,\nWI\n54165"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2021", "transaction": "Organized", "filed_date": "12/27/2021", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 296094, "worker_id": "details-extract-35", "ts": 1776113998, "record_type": "business_detail", "entity_details": {"entity_name": "TWO G TECH, LLC", "registered_effective_date": "05/03/2021", "status": "Organized", "status_date": "05/03/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T090793"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2021", "transaction": "Organized", "filed_date": "05/03/2021", "description": "E-Form"}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 296094, "worker_id": "details-extract-35", "ts": 1776113998, "record_type": "business_detail", "entity_details": {"entity_name": "TWO G TRANSPORT, LLC", "registered_effective_date": "10/19/2021", "status": "Restored to Good Standing", "status_date": "01/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T093570"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2021", "transaction": "Organized", "filed_date": "10/19/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "01/23/2024", "transaction": "Restored to Good Standing", "filed_date": "01/23/2024", "description": "OnlineForm 5"}, {"effective_date": "01/23/2024", "transaction": "Change of Registered Agent", "filed_date": "01/23/2024", "description": "OnlineForm 5"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "FOURONETHREE LLC", "registered_effective_date": "02/03/2023", "status": "Restored to Good Standing", "status_date": "04/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "703 W 3RD ST\nRED WING\n,\nMN\n55066-2244\nUnited States of America", "entity_id": "F071649"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2023", "transaction": "Organized", "filed_date": "02/03/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "04/11/2025", "transaction": "Restored to Good Standing", "filed_date": "04/11/2025", "description": "OnlineForm 5"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "4 13 PROPERTIES LLC", "registered_effective_date": "06/16/2021", "status": "Restored to Good Standing", "status_date": "05/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7880 ASHBROOKE CT\nSHERWOOD\n,\nWI\n54169", "entity_id": "F066746"}, "registered_agent": {"name": "JENNY LEE GOLDING", "address": "N7880 ASHBROOKE CT\nSHERWOOD\n,\nWI\n54169-9644"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2021", "transaction": "Organized", "filed_date": "06/16/2021", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/06/2024", "transaction": "Change of Registered Agent", "filed_date": "05/06/2024", "description": "OnlineForm 5"}, {"effective_date": "05/06/2024", "transaction": "Restored to Good Standing", "filed_date": "05/06/2024", "description": "OnlineForm 5"}, {"effective_date": "04/23/2025", "transaction": "Change of Registered Agent", "filed_date": "04/23/2025", "description": "OnlineForm 5"}], "emails": ["JENLEEGOLD@GMAIL.COM"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "4:13 CARE SERVICES INC.", "registered_effective_date": "03/20/2018", "status": "Incorporated/Qualified/Registered", "status_date": "03/20/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "202 E CHESTNUT ST\nSUITE 2\nBURLINGTON\n,\nWI\n53105", "entity_id": "F058841"}, "registered_agent": {"name": "CHAD SUTKAY", "address": "202 E CHESTNUT ST\nSTE 2\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/20/2018", "description": "E-Form"}, {"effective_date": "12/27/2019", "transaction": "Change of Registered Agent", "filed_date": "12/27/2019", "description": "OnlineForm 13"}, {"effective_date": "03/23/2023", "transaction": "Change of Registered Agent", "filed_date": "03/23/2023", "description": "Form16 OnlineForm"}, {"effective_date": "03/24/2025", "transaction": "Change of Registered Agent", "filed_date": "03/24/2025", "description": "Form16 OnlineForm"}, {"effective_date": "03/23/2026", "transaction": "Change of Registered Agent", "filed_date": "03/23/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "4:13 HOME SERVICES LLC", "registered_effective_date": "02/14/2018", "status": "Administratively Dissolved", "status_date": "05/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8848 S 77TH ST\nFRANKLIN\n,\nWI\n53132", "entity_id": "F058621"}, "registered_agent": {"name": "CHAD SUTKAY", "address": "8848 S 77TH ST\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2018", "transaction": "Organized", "filed_date": "02/14/2018", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2022", "description": ""}, {"effective_date": "05/28/2022", "transaction": "Administrative Dissolution", "filed_date": "05/28/2022", "description": ""}]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "4:13 INVESTMENTS LLC", "registered_effective_date": "01/09/2017", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F055929"}, "registered_agent": {"name": "CHRISTOPHER J TSIKRETSIS", "address": "W3031 STATE ROAD 106\nFORT ATKINSON\n,\nWI\n53538"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2017", "transaction": "Organized", "filed_date": "01/09/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "4:13 PRECISION LLC", "registered_effective_date": "04/15/2024", "status": "Organized", "status_date": "04/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4488 Powers Ave\nMauston\n,\nWI\n53948\nUnited States of America", "entity_id": "F075287"}, "registered_agent": {"name": "WISCONSIN REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE, STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2024", "transaction": "Organized", "filed_date": "04/15/2024", "description": "E-Form"}, {"effective_date": "04/03/2025", "transaction": "Change of Registered Agent", "filed_date": "04/03/2025", "description": "OnlineForm 5"}], "emails": ["BRENNAN@413PRECISION.COM"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "413 BEACHFRONT LLC", "registered_effective_date": "06/15/2004", "status": "Restored to Good Standing", "status_date": "07/15/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "413 BEACHFRONT LANE\nSHEBOYGAN\n,\nWI\n53081\nUnited States of America", "entity_id": "F036054"}, "registered_agent": {"name": "JOHN ROESNER", "address": "1111 E DEAN RD\nFOX POINT\n,\nWI\n53217-2402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2004", "transaction": "Organized", "filed_date": "06/17/2004", "description": "eForm"}, {"effective_date": "05/10/2005", "transaction": "Change of Registered Agent", "filed_date": "05/10/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/16/2011", "transaction": "Restored to Good Standing", "filed_date": "04/16/2011", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "07/15/2014", "transaction": "Restored to Good Standing", "filed_date": "07/15/2014", "description": "E-Form"}, {"effective_date": "05/08/2017", "transaction": "Change of Registered Agent", "filed_date": "05/08/2017", "description": "OnlineForm 5"}, {"effective_date": "05/08/2023", "transaction": "Change of Registered Agent", "filed_date": "05/08/2023", "description": "OnlineForm 5"}, {"effective_date": "06/10/2024", "transaction": "Change of Registered Agent", "filed_date": "06/10/2024", "description": "OnlineForm 5"}], "emails": ["ROESNERFAMILY@GMAIL.COM"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "413 CHAMBERLAIN AVENUE LLC", "registered_effective_date": "07/01/2021", "status": "Organized", "status_date": "07/01/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2519 S STOUGHTON RD\nMADISON\n,\nWI\n53716-3319", "entity_id": "F066853"}, "registered_agent": {"name": "EMERSON MENDIETA", "address": "2519 S STOUGHTON RD\nMADISON\n,\nWI\n53716-3319"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2021", "transaction": "Organized", "filed_date": "07/01/2021", "description": "E-Form"}, {"effective_date": "08/08/2022", "transaction": "Change of Registered Agent", "filed_date": "08/08/2022", "description": "OnlineForm 5"}, {"effective_date": "08/05/2023", "transaction": "Change of Registered Agent", "filed_date": "08/05/2023", "description": "OnlineForm 5"}, {"effective_date": "07/24/2025", "transaction": "Change of Registered Agent", "filed_date": "07/24/2025", "description": "OnlineForm 5"}], "emails": ["BRIAN@KADERPROPERTIES.COM"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "413 CLARKE, LLC", "registered_effective_date": "05/17/2004", "status": "Dissolved", "status_date": "04/28/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F035945"}, "registered_agent": {"name": "TRINITY VENTURES, LLC", "address": "11019 N. TOWNE SQUARE ROAD\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2004", "transaction": "Organized", "filed_date": "05/19/2004", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/28/2006", "transaction": "Articles of Dissolution", "filed_date": "05/01/2006", "description": ""}]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "413 DACOTAH, LLC", "registered_effective_date": "05/22/2014", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F051172"}, "registered_agent": {"name": "TYLER J MARKLEIN", "address": "1810 LEGACY LN\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2014", "transaction": "Organized", "filed_date": "05/22/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "413 DENTAL WELLNESS, LLC", "registered_effective_date": "03/17/2025", "status": "Organized", "status_date": "03/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2121 S Webster Ave\nSte 2\nGreen Bay\n,\nWI\n54301\nUnited States of America", "entity_id": "F077973"}, "registered_agent": {"name": "MARLI LEIST", "address": "2121 S WEBSTER AVE\nSTE 2\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2025", "transaction": "Organized", "filed_date": "03/17/2025", "description": "E-Form"}], "emails": ["MLEIST24@GMAIL.COM"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "413 DIVISION STREET, LLC", "registered_effective_date": "01/21/2026", "status": "Organized", "status_date": "01/21/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1340 Rutledge Street, #1\nMadison\n,\nWI\n53703\nUnited States of America", "entity_id": "F080707"}, "registered_agent": {"name": "THOMAS J. SYRING", "address": "1340 RUTLEDGE STREET, #1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2026", "transaction": "Organized", "filed_date": "01/21/2026", "description": "E-Form"}], "emails": ["SYRING48@GMAIL.COM"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "413 FOXMEAD DR., LLC", "registered_effective_date": "02/28/2022", "status": "Dissolved", "status_date": "01/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W216S10621 CROWBAR DR\nMUSKEGO\n,\nWI\n53150-8449", "entity_id": "F068799"}, "registered_agent": {"name": "JAMES KINDLER", "address": "W216S10621 CROWBAR DR\nMUSKEGO\n,\nWI\n53150-8449"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2022", "transaction": "Organized", "filed_date": "02/28/2022", "description": "E-Form"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "03/28/2024", "transaction": "Change of Registered Agent", "filed_date": "03/28/2024", "description": "OnlineForm 5"}, {"effective_date": "01/11/2025", "transaction": "Articles of Dissolution", "filed_date": "01/11/2025", "description": "OnlineForm 510"}]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "413 HILLDALE, LLC", "registered_effective_date": "03/07/2018", "status": "Dissolved", "status_date": "03/18/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "38420 N 103RD PL\nSCOTTSDALE\n,\nAZ\n85262-5106", "entity_id": "F058764"}, "registered_agent": {"name": "CHRISTOPHER R MOASE", "address": "1065 KATHERINE DR\nELM GROVE\n,\nWI\n53122-2152"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2018", "transaction": "Organized", "filed_date": "03/07/2018", "description": "E-Form"}, {"effective_date": "03/16/2019", "transaction": "Change of Registered Agent", "filed_date": "03/16/2019", "description": "OnlineForm 5"}, {"effective_date": "03/18/2023", "transaction": "Articles of Dissolution", "filed_date": "03/18/2023", "description": "OnlineForm 510"}]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "413 LONE PEAK CENTER, LLC", "registered_effective_date": "12/20/2007", "status": "Restored to Good Standing", "status_date": "10/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "725 E. JOHNSON ST.\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "F041541"}, "registered_agent": {"name": "JEFFREY J. HOUDEN", "address": "725 E. JOHNSON ST.\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2007", "transaction": "Organized", "filed_date": "12/20/2007", "description": "E-Form"}, {"effective_date": "12/16/2019", "transaction": "Change of Registered Agent", "filed_date": "12/16/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/31/2024", "transaction": "Change of Registered Agent", "filed_date": "10/31/2024", "description": "OnlineForm 5"}, {"effective_date": "10/31/2024", "transaction": "Restored to Good Standing", "filed_date": "10/31/2024", "description": "OnlineForm 5"}, {"effective_date": "10/31/2025", "transaction": "Change of Registered Agent", "filed_date": "10/31/2025", "description": "OnlineForm 5"}], "emails": ["MITCH@WILLOW-PARTNERS.COM"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "413 MECHANICAL LLC", "registered_effective_date": "03/04/2020", "status": "Registered", "status_date": "03/04/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "F063110"}, "registered_agent": {"name": "WISCONSIN REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2020", "transaction": "Registered", "filed_date": "03/11/2020", "description": ""}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}, {"effective_date": "02/26/2024", "transaction": "Change of Registered Agent", "filed_date": "02/26/2024", "description": "OnlineForm 5"}]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "413 MIDDLETON LLC", "registered_effective_date": "10/30/2025", "status": "Organized", "status_date": "10/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "F079954"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2025", "transaction": "Organized", "filed_date": "10/30/2025", "description": "E-Form"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "413 MORNINGSIDE LLC", "registered_effective_date": "05/23/2018", "status": "Restored to Good Standing", "status_date": "10/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 645\nSTOUGHTON\n,\nWI\n53589", "entity_id": "F059243"}, "registered_agent": {"name": "ADAM M MILLER", "address": "309 W WASHINGTON AVE\nUNIT 706\nMADISON\n,\nWI\n53703-5514"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2018", "transaction": "Organized", "filed_date": "05/23/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "01/27/2021", "transaction": "Restored to Good Standing", "filed_date": "01/27/2021", "description": "OnlineForm 5"}, {"effective_date": "01/27/2021", "transaction": "Change of Registered Agent", "filed_date": "01/27/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "01/07/2023", "transaction": "Restored to Good Standing", "filed_date": "01/07/2023", "description": "OnlineForm 5"}, {"effective_date": "01/07/2023", "transaction": "Change of Registered Agent", "filed_date": "01/07/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "10/06/2024", "transaction": "Restored to Good Standing", "filed_date": "10/06/2024", "description": "OnlineForm 5"}, {"effective_date": "04/27/2025", "transaction": "Change of Registered Agent", "filed_date": "04/27/2025", "description": "OnlineForm 5"}], "emails": ["ADAMMILLERR@GMAIL.COM"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "413 N CAMBRIDGE, LLC", "registered_effective_date": "06/12/2015", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942-9706", "entity_id": "F053100"}, "registered_agent": {"name": "JAY DUBB PROPERTY MANAGEMENT, LLC", "address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942-9706"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2015", "transaction": "Organized", "filed_date": "06/12/2015", "description": "E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "FM13-E-Form"}, {"effective_date": "06/14/2017", "transaction": "Change of Registered Agent", "filed_date": "06/14/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "413 NICOLET STREET, LLC", "registered_effective_date": "11/20/2022", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR, SUITE 100\nLAS VEGAS\n,\nWI\n89121", "entity_id": "F070998"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2022", "transaction": "Organized", "filed_date": "11/20/2022", "description": "E-Form"}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "11/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "413 NRR LLC", "registered_effective_date": "05/16/2017", "status": "Restored to Good Standing", "status_date": "05/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5802 S HILL DR\nMADISON\n,\nWI\n53705-4446", "entity_id": "N047178"}, "registered_agent": {"name": "EMORY WEDEL", "address": "5802 S HILL DR\nMADISON\n,\nWI\n53705-4446"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/16/2017", "transaction": "Organized", "filed_date": "05/16/2017", "description": "E-Form"}, {"effective_date": "06/21/2018", "transaction": "Change of Registered Agent", "filed_date": "06/21/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "07/15/2020", "transaction": "Restored to Good Standing", "filed_date": "07/15/2020", "description": "OnlineForm 5"}, {"effective_date": "12/06/2023", "transaction": "Change of Registered Agent", "filed_date": "12/06/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "05/05/2025", "transaction": "Restored to Good Standing", "filed_date": "05/05/2025", "description": "OnlineForm 5"}, {"effective_date": "05/05/2025", "transaction": "Change of Registered Agent", "filed_date": "05/05/2025", "description": "OnlineForm 5"}, {"effective_date": "04/02/2026", "transaction": "Amendment", "filed_date": "04/02/2026", "description": "OnlineForm 504 Old Name = 926 W DAYTON LLC"}], "emails": ["EMORY.WEDEL@GMAIL.COM"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "413 OAK STREET BARABOO LLC", "registered_effective_date": "07/14/2021", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1502 TILLBERRY DR\nBARABOO\n,\nWI\n53913-1491", "entity_id": "F066955"}, "registered_agent": {"name": "KAREN NELSON", "address": "1502\nTILLBERRY DR\nBARABOO\n,\nWI\n53913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2021", "transaction": "Organized", "filed_date": "07/15/2021", "description": "E-Form"}, {"effective_date": "08/05/2023", "transaction": "Change of Registered Agent", "filed_date": "08/05/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "413 S 86 LLC", "registered_effective_date": "08/21/2023", "status": "Organized", "status_date": "08/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 Wilburn Rd\nSte 100\nSun Prairie\n,\nWI\n53590-1478\nUnited States of America", "entity_id": "F073374"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590-1478"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2023", "transaction": "Organized", "filed_date": "08/21/2023", "description": "E-Form"}, {"effective_date": "12/15/2024", "transaction": "Change of Registered Agent", "filed_date": "12/15/2024", "description": "OnlineForm 5"}], "emails": ["NELLYLILACH@GMAIL.COM"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "413 STRAUSS AVENUE PIER, LLC", "registered_effective_date": "04/10/2026", "status": "Organized", "status_date": "04/10/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "441 Bluebird Ct\nGreen Lake\n,\nWI\n54941\nUnited States of America", "entity_id": "F081554"}, "registered_agent": {"name": "CASANDRA EWERDT", "address": "441 BLUEBIRD COURT\nGREEN LAKE\n,\nWI\n54941"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2026", "transaction": "Organized", "filed_date": "04/10/2026", "description": "E-Form"}], "emails": ["CASIEEWERDT@GMAIL.COM"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "413 WEST, LLC", "registered_effective_date": "10/26/2021", "status": "Organized", "status_date": "10/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3350 S RIVER RD\nWEST BEND\n,\nWI\n53095", "entity_id": "F067768"}, "registered_agent": {"name": "JO SADOWNIKOW", "address": "3350 S RIVER RD\nWEST BEND\n,\nWI\n53095-7884"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2021", "transaction": "Organized", "filed_date": "10/26/2021", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Change of Registered Agent", "filed_date": "12/27/2022", "description": "OnlineForm 5"}, {"effective_date": "12/07/2023", "transaction": "Change of Registered Agent", "filed_date": "12/07/2023", "description": "OnlineForm 5"}], "emails": ["MARI@VALORFIRST.COM"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "413-415 GALLOWAY STREET LLC", "registered_effective_date": "06/28/2001", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 WATER ST #3\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "F032258"}, "registered_agent": {"name": "JOHN S. MOGENSEN", "address": "301 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2001", "transaction": "Organized", "filed_date": "06/29/2001", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "413-6TH ST. N., LLC", "registered_effective_date": "10/20/1999", "status": "Restored to Good Standing", "status_date": "11/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "413 6TH ST N\nHUDSON\n,\nWI\n54016-1016\nUnited States of America", "entity_id": "F030460"}, "registered_agent": {"name": "DAVID D ALWIN", "address": "413 6TH ST N\nHUDSON\n,\nWI\n54016-1016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/1999", "transaction": "Organized", "filed_date": "10/25/1999", "description": ""}, {"effective_date": "12/10/1999", "transaction": "Change of Registered Agent", "filed_date": "12/14/1999", "description": ""}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": "****RECORD IMAGED****"}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "10/13/2010", "transaction": "Restored to Good Standing", "filed_date": "10/13/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/12/2012", "transaction": "Restored to Good Standing", "filed_date": "10/12/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "12/12/2014", "transaction": "Restored to Good Standing", "filed_date": "12/12/2014", "description": "E-Form"}, {"effective_date": "12/04/2017", "transaction": "Change of Registered Agent", "filed_date": "12/04/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/20/2023", "transaction": "Restored to Good Standing", "filed_date": "10/20/2023", "description": "OnlineForm 5"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/13/2025", "transaction": "Restored to Good Standing", "filed_date": "11/13/2025", "description": "OnlineForm 5"}], "emails": ["ALWINSAUTO@YAHOO.COM"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "4130 91ST, LLC", "registered_effective_date": "06/25/2008", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4510 DANBURY DR\nP.O. BOX 2492\nBROOKFIELD\n,\nWI\n53045", "entity_id": "F042297"}, "registered_agent": {"name": "DAN P. ROHLOFF", "address": "4510 DANBURY DR\nP.O. BOX 2492\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2008", "transaction": "Organized", "filed_date": "06/25/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/09/2011", "transaction": "Administrative Dissolution", "filed_date": "11/09/2011", "description": "PUBLICATION"}, {"effective_date": "08/24/2018", "transaction": "Restored to Good Standing", "filed_date": "08/29/2018", "description": ""}, {"effective_date": "08/24/2018", "transaction": "Certificate of Reinstatement", "filed_date": "08/29/2018", "description": ""}, {"effective_date": "08/24/2018", "transaction": "Change of Registered Agent", "filed_date": "08/29/2018", "description": "FORM 516-2018"}, {"effective_date": "04/16/2020", "transaction": "Change of Registered Agent", "filed_date": "04/16/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "4130 N 16TH ST - OUROBOROS INVESTMENTS LLC", "registered_effective_date": "07/06/2021", "status": "Organized", "status_date": "07/06/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 71221\nMILWAUKEE\n,\nWI\n53211-7321", "entity_id": "F066882"}, "registered_agent": {"name": "OUROBOROS INVESTMENTS LLC", "address": "1620 E CAPITOL DRIVE\nPO BOX 71221\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2021", "transaction": "Organized", "filed_date": "07/06/2021", "description": "E-Form"}, {"effective_date": "07/07/2022", "transaction": "Change of Registered Agent", "filed_date": "07/07/2022", "description": "OnlineForm 5"}, {"effective_date": "09/09/2023", "transaction": "Change of Registered Agent", "filed_date": "09/09/2023", "description": "OnlineForm 5"}], "emails": ["HARVILLW@GMAIL.COM"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "4130 SOLUTIONS LLC", "registered_effective_date": "06/06/2023", "status": "Restored to Good Standing", "status_date": "07/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1781 WASHINGTON RD\nOCONOMOWOC\n,\nWI\n53066-9561\nUnited States of America", "entity_id": "F072725"}, "registered_agent": {"name": "ROSS BRAUN", "address": "W1781 WASHINGTON RD\nOCONOMOWOC\n,\nWI\n53066-9561"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2023", "transaction": "Organized", "filed_date": "06/06/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "07/09/2025", "transaction": "Change of Registered Agent", "filed_date": "07/09/2025", "description": "OnlineForm 5"}, {"effective_date": "07/09/2025", "transaction": "Restored to Good Standing", "filed_date": "07/09/2025", "description": "OnlineForm 5"}], "emails": ["COLE@PLANWITHPERSPECTIVE.COM"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "4130 SOUTH HOWELL AVENUE, LLC", "registered_effective_date": "06/20/2002", "status": "Organized", "status_date": "06/20/2002", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W225N3178 DUPLAINVILLE RD\nPEWAUKEE\n,\nWI\n53072-4491\nUnited States of America", "entity_id": "F033356"}, "registered_agent": {"name": "THEODORE J. BALISTRERI", "address": "W225N3178 DUPLAINVILLE RD\nPEWAUKEE\n,\nWI\n53072-4491"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2002", "transaction": "Organized", "filed_date": "06/24/2002", "description": "eForm"}, {"effective_date": "05/17/2004", "transaction": "Change of Registered Agent", "filed_date": "05/17/2004", "description": "FM516-E-Form"}, {"effective_date": "05/03/2005", "transaction": "Change of Registered Agent", "filed_date": "05/03/2005", "description": "FM516-E-Form"}, {"effective_date": "06/15/2017", "transaction": "Change of Registered Agent", "filed_date": "06/15/2017", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "NONAPPLICABILITY STATEMENT"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}, {"effective_date": "05/04/2025", "transaction": "Change of Registered Agent", "filed_date": "05/04/2025", "description": "OnlineForm 5"}], "emails": ["DAWN@PLM2LLC.COM"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "4132 HOLTON LLC", "registered_effective_date": "10/07/2021", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3866 N FRATNEY ST\nMILWAUKEE\n,\nWI\n53212", "entity_id": "F067616"}, "registered_agent": {"name": "BEN CAYA", "address": "3866 N FRATNEY ST\nMILWAUKEE\n,\nWI\n53212-1341"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2021", "transaction": "Organized", "filed_date": "10/07/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/19/2023", "transaction": "Restored to Good Standing", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "4133 PARK VIEW DRIVE LLC", "registered_effective_date": "09/30/2025", "status": "Organized", "status_date": "09/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4133 Park View Dr\nJanesville\n,\nWI\n53546\nUnited States of America", "entity_id": "F079715"}, "registered_agent": {"name": "LOGAN LEMIRANDE", "address": "4133 PARK VIEW DRIVE\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2025", "transaction": "Organized", "filed_date": "09/30/2025", "description": "E-Form"}], "emails": ["LLEMIRANDE@YAHOO.COM"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "4134 LLC", "registered_effective_date": "09/30/2013", "status": "Restored to Good Standing", "status_date": "09/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4134 W RIVER LN\nBROWN DEER\n,\nWI\n53209-1207\nUnited States of America", "entity_id": "F050070"}, "registered_agent": {"name": "DEAN GARDNER", "address": "4134 W RIVER LN\nBROWN DEER\n,\nWI\n53209-1207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2013", "transaction": "Organized", "filed_date": "09/30/2013", "description": "E-Form"}, {"effective_date": "08/05/2015", "transaction": "Change of Registered Agent", "filed_date": "08/05/2015", "description": "OnlineForm 5"}, {"effective_date": "07/25/2016", "transaction": "Change of Registered Agent", "filed_date": "07/25/2016", "description": "OnlineForm 5"}, {"effective_date": "07/27/2017", "transaction": "Change of Registered Agent", "filed_date": "07/27/2017", "description": "OnlineForm 5"}, {"effective_date": "09/14/2023", "transaction": "Change of Registered Agent", "filed_date": "09/14/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "09/12/2025", "transaction": "Change of Registered Agent", "filed_date": "09/12/2025", "description": "OnlineForm 5"}, {"effective_date": "09/12/2025", "transaction": "Restored to Good Standing", "filed_date": "09/12/2025", "description": "OnlineForm 5"}], "emails": ["KNDGSERVICESLLC@GMAIL.COM"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "4135 BLUFF LANE LLC", "registered_effective_date": "11/12/2018", "status": "Organized", "status_date": "11/12/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4135 BLUFF LN\nFISH CREEK\n,\nWI\n54212-9337", "entity_id": "F060232"}, "registered_agent": {"name": "MATT J RANZAU", "address": "4135 BLUFF LN\nFISH CREEK\n,\nWI\n54212-9337"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2018", "transaction": "Organized", "filed_date": "11/12/2018", "description": "E-Form"}, {"effective_date": "03/26/2019", "transaction": "Change of Registered Agent", "filed_date": "03/26/2019", "description": "OnlineForm 13"}, {"effective_date": "12/28/2019", "transaction": "Change of Registered Agent", "filed_date": "12/28/2019", "description": "OnlineForm 5"}, {"effective_date": "11/20/2023", "transaction": "Change of Registered Agent", "filed_date": "11/20/2023", "description": "OnlineForm 5"}, {"effective_date": "10/14/2024", "transaction": "Change of Registered Agent", "filed_date": "10/14/2024", "description": "OnlineForm 5"}], "emails": ["THORPHOUSEINN@GMAIL.COM"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "4135 LLC", "registered_effective_date": "06/15/2016", "status": "Administratively Dissolved", "status_date": "10/24/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11305 W FOREST HOME AVE\nFRANKLIN\n,\nWI\n53132-1402", "entity_id": "F054920"}, "registered_agent": {"name": "KAREN HURST", "address": "11305 W FOREST HOME AVE\nFRANKLIN\n,\nWI\n53132-1402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2016", "transaction": "Organized", "filed_date": "06/15/2016", "description": "E-Form"}, {"effective_date": "05/30/2017", "transaction": "Change of Registered Agent", "filed_date": "05/30/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2020", "description": "PUBLICATION"}, {"effective_date": "10/24/2020", "transaction": "Administrative Dissolution", "filed_date": "10/24/2020", "description": ""}]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "4135 MAIN STREET FC LLC", "registered_effective_date": "06/11/2024", "status": "Organized", "status_date": "06/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4335 Cottage Row\nPO Box 307\nFish Creek\n,\nWI\n54212-0307\nUnited States of America", "entity_id": "F075757"}, "registered_agent": {"name": "MATTHEW L. SAGORAC", "address": "4335 COTTAGE ROW\nPO BOX 307\nFISH CREEK\n,\nWI\n54212-0307"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2024", "transaction": "Organized", "filed_date": "06/11/2024", "description": "E-Form"}], "emails": ["MATTHEWSAGORAC@GMAIL.COM"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "4136 BELOIT LLC", "registered_effective_date": "09/24/2003", "status": "Organized", "status_date": "09/24/2003", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4136 E STATE ROAD 67\nBELOIT\n,\nWI\n53511-9751\nUnited States of America", "entity_id": "F034944"}, "registered_agent": {"name": "STEVEN H STAUBER", "address": "4136 E STATE ROAD 67\nBELOIT\n,\nWI\n53511-9751"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2003", "transaction": "Organized", "filed_date": "09/26/2003", "description": "eForm"}, {"effective_date": "08/27/2015", "transaction": "Change of Registered Agent", "filed_date": "08/27/2015", "description": "OnlineForm 5"}, {"effective_date": "08/16/2017", "transaction": "Change of Registered Agent", "filed_date": "08/16/2017", "description": "OnlineForm 5"}], "emails": ["shstauber@aol.com"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "4136 RUTLAND-DUNN ROAD, LLC", "registered_effective_date": "10/30/2013", "status": "Organized", "status_date": "10/30/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "365 E CAMPUS MALL\nSTE 200\nMADISON\n,\nWI\n53715-1357\nUnited States of America", "entity_id": "F050221"}, "registered_agent": {"name": "STEPHEN & LAUREL BROWN FOUNDATION, INC.", "address": "365 E CAMPUS MALL\nSTE 200\nMADISON\n,\nWI\n53715-1357"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2013", "transaction": "Organized", "filed_date": "10/30/2013", "description": "E-Form"}, {"effective_date": "12/21/2015", "transaction": "Change of Registered Agent", "filed_date": "12/21/2015", "description": "OnlineForm 5"}, {"effective_date": "11/03/2017", "transaction": "Change of Registered Agent", "filed_date": "11/03/2017", "description": "OnlineForm 5"}, {"effective_date": "10/27/2023", "transaction": "Change of Registered Agent", "filed_date": "10/27/2023", "description": "OnlineForm 5"}, {"effective_date": "12/05/2024", "transaction": "Change of Registered Agent", "filed_date": "12/05/2024", "description": "OnlineForm 5"}, {"effective_date": "11/05/2025", "transaction": "Change of Registered Agent", "filed_date": "11/05/2025", "description": "OnlineForm 5"}], "emails": ["JHALL@SLBROWNFOUNDATION.ORG"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "4137 BENNETT ST, LLC", "registered_effective_date": "09/08/2021", "status": "Restored to Good Standing", "status_date": "08/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1624 HOBBS DR\nSTE 1\nDELAVAN\n,\nWI\n53115-2000", "entity_id": "F067384"}, "registered_agent": {"name": "SCOTT T. CHRISTIAN", "address": "1624, HOBBS DR. SUITE 1\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2021", "transaction": "Organized", "filed_date": "09/08/2021", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/19/2024", "transaction": "Restored to Good Standing", "filed_date": "08/19/2024", "description": "OnlineForm 5"}, {"effective_date": "08/19/2024", "transaction": "Change of Registered Agent", "filed_date": "08/19/2024", "description": "OnlineForm 5"}, {"effective_date": "09/29/2025", "transaction": "Change of Registered Agent", "filed_date": "09/29/2025", "description": "OnlineForm 5"}], "emails": ["CHAKALA@THORPECHRISTIAN.COM"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "4137 LLC", "registered_effective_date": "01/08/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1935 n 83rd street\nWauwatosa\n,\nWI\n53213\nUnited States of America", "entity_id": "F074405"}, "registered_agent": {"name": "VINCENT HANOSKI", "address": "1935 N 83RD STREET\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2024", "transaction": "Organized", "filed_date": "01/08/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "4137 NICOLET DR LLC", "registered_effective_date": "12/01/2010", "status": "Administratively Dissolved", "status_date": "05/06/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1500 RIVER PINES DR\nGREEN BAY\n,\nWI\n54311\nUnited States of America", "entity_id": "F045595"}, "registered_agent": {"name": "MARINA V SOLO", "address": "1500 RIVER PINES DR\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2010", "transaction": "Organized", "filed_date": "12/01/2010", "description": "E-Form"}, {"effective_date": "01/16/2012", "transaction": "Change of Registered Agent", "filed_date": "01/16/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/06/2015", "description": "PUBLICATION"}, {"effective_date": "05/06/2015", "transaction": "Administrative Dissolution", "filed_date": "05/06/2015", "description": "PUBLICATION"}]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "4137CHAINOLAKES, LLC", "registered_effective_date": "06/16/2022", "status": "Restored to Good Standing", "status_date": "04/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5130 W LOOMIS RD\nGREENDALE\n,\nWI\n53129", "entity_id": "F069758"}, "registered_agent": {"name": "LEE R BARCZAK", "address": "5130 W LOOMIS RD\nUNIT 222B\nGREENDALE\n,\nWI\n53129-1424"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2022", "transaction": "Organized", "filed_date": "06/16/2022", "description": "E-Form"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/13/2026", "transaction": "Change of Registered Agent", "filed_date": "04/13/2026", "description": "OnlineForm 5"}, {"effective_date": "04/13/2026", "transaction": "Restored to Good Standing", "filed_date": "04/13/2026", "description": "OnlineForm 5"}], "emails": ["LBARCZAK@MORGANKENWOOD.COM"]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "4139 MAIN STREET CONDOMINIUM OWNERS' ASSOCIATION, INC.", "registered_effective_date": "10/01/1998", "status": "Incorporated/Qualified/Registered", "status_date": "10/01/1998", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4139 MAIN STREET\nPO BOX 1\nFISH CREEK\n,\nWI\n54212\nUnited States of America", "entity_id": "F029415"}, "registered_agent": {"name": "KERBERROSE SC", "address": "PO BOX 229\n10568 COUNTRY WALK LANE\nSISTER BAY\n,\nWI\n54234-0229"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/01/1998", "description": ""}, {"effective_date": "02/16/2000", "transaction": "Change of Registered Agent", "filed_date": "02/16/2000", "description": "FM 17-1999"}, {"effective_date": "09/08/2000", "transaction": "Amendment", "filed_date": "09/14/2000", "description": ""}, {"effective_date": "10/04/2000", "transaction": "Change of Registered Agent", "filed_date": "10/10/2000", "description": ""}, {"effective_date": "03/15/2001", "transaction": "Change of Registered Agent", "filed_date": "03/15/2001", "description": "FM17-2001"}, {"effective_date": "12/10/2001", "transaction": "Change of Registered Agent", "filed_date": "12/10/2001", "description": "FM 17-2001  ****RECORD IMAGED****"}, {"effective_date": "01/04/2010", "transaction": "Change of Registered Agent", "filed_date": "01/04/2010", "description": "FM 17-2009"}, {"effective_date": "10/22/2012", "transaction": "Change of Registered Agent", "filed_date": "10/22/2012", "description": "FM17-E-Form"}, {"effective_date": "12/02/2013", "transaction": "Change of Registered Agent", "filed_date": "12/02/2013", "description": "FM17-E-Form"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}, {"effective_date": "10/31/2024", "transaction": "Change of Registered Agent", "filed_date": "10/31/2024", "description": "OnlineForm 5"}]}
{"task_id": 298120, "worker_id": "details-extract-1", "ts": 1776114081, "record_type": "business_detail", "entity_details": {"entity_name": "4139 N SHERMAN BLVD, LLC", "registered_effective_date": "12/27/2006", "status": "Organized", "status_date": "12/27/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448\nUnited States of America", "entity_id": "F040011"}, "registered_agent": {"name": "SCOTT CIMBALNIK", "address": "6125 W. BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2006", "transaction": "Organized", "filed_date": "12/29/2006", "description": "E-Form"}, {"effective_date": "12/14/2012", "transaction": "Change of Registered Agent", "filed_date": "12/14/2012", "description": "FM516-E-Form"}, {"effective_date": "12/08/2017", "transaction": "Change of Registered Agent", "filed_date": "12/08/2017", "description": "OnlineForm 5"}, {"effective_date": "11/03/2023", "transaction": "Change of Registered Agent", "filed_date": "11/03/2023", "description": "OnlineForm 5"}], "emails": ["SCOTT1974SAC@GMAIL.COM"]}
{"task_id": 297533, "worker_id": "details-extract-68", "ts": 1776114100, "record_type": "business_detail", "entity_details": {"entity_name": "3K SERVICES LLC", "registered_effective_date": "02/04/2016", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T068531"}, "registered_agent": {"name": "STEPHEN MICHEAL PENNYCUFF", "address": "38518 SUNSET DR\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2016", "transaction": "Organized", "filed_date": "02/04/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 297533, "worker_id": "details-extract-68", "ts": 1776114100, "record_type": "business_detail", "entity_details": {"entity_name": "3KS & JAY, LLC", "registered_effective_date": "01/22/2022", "status": "Restored to Good Standing", "status_date": "02/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "332 GRANDEUR OAKS CT\nDE PERE\n,\nWI\n54115", "entity_id": "T095076"}, "registered_agent": {"name": "KERRY J COUNARD", "address": "332 GRANDEUR OAKS CT\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2022", "transaction": "Organized", "filed_date": "01/22/2022", "description": "E-Form"}, {"effective_date": "01/29/2023", "transaction": "Change of Registered Agent", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/02/2025", "transaction": "Restored to Good Standing", "filed_date": "02/02/2025", "description": "OnlineForm 5"}], "emails": ["KERRYCOUNARD@GMAIL.COM"]}
{"task_id": 294461, "worker_id": "details-extract-11", "ts": 1776114182, "record_type": "business_detail", "entity_details": {"entity_name": "17 GANPATI LLC", "registered_effective_date": "09/22/2020", "status": "Restored to Good Standing", "status_date": "07/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13600 W STRATFORD DR\nNEW BERLIN\n,\nWI\n53151-6234", "entity_id": "O037855"}, "registered_agent": {"name": "RIPAL DESAI", "address": "13600 W STRATFORD DR\nNEW BERLIN\n,\nWI\n53151-6234"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2020", "transaction": "Organized", "filed_date": "09/24/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/18/2022", "transaction": "Restored to Good Standing", "filed_date": "07/18/2022", "description": "OnlineForm 5"}, {"effective_date": "04/05/2024", "transaction": "Change of Registered Agent", "filed_date": "04/05/2024", "description": "OnlineForm 5"}], "emails": ["PINKUDESAI84@GMAIL.COM"]}
{"task_id": 294461, "worker_id": "details-extract-11", "ts": 1776114182, "record_type": "business_detail", "entity_details": {"entity_name": "ONESEVEN GROUP LLC", "registered_effective_date": "12/28/2011", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1017 N 17TH ST\nMILWAUKEE\n,\nWI\n53233\nUnited States of America", "entity_id": "O027701"}, "registered_agent": {"name": "BRONTA BUTTS", "address": "1017 N. 17TH STREET\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2011", "transaction": "Organized", "filed_date": "01/03/2012", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3.ONE.2 MOTORS LLC", "registered_effective_date": "03/17/2026", "status": "Organized", "status_date": "03/17/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1645 N Spring St\n210-L57\nBeaver Dam\n,\nWI\n53916\nUnited States of America", "entity_id": "T119729"}, "registered_agent": {"name": "US OFFICE LEASING, INC.", "address": "1645 N SPRING ST STE210\nBEAVER DAM\n,\nWI\n53916"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2026", "transaction": "Organized", "filed_date": "03/17/2026", "description": "E-Form"}], "emails": ["ADMIN@USOFFICELEASING.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 - 314 SECOND STREET LLC", "registered_effective_date": "06/07/2006", "status": "Restored to Good Standing", "status_date": "04/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "805 E PEACH ST\nSPENCER\n,\nWI\n54479-9249\nUnited States of America", "entity_id": "T041215"}, "registered_agent": {"name": "ERIC ZENNER", "address": "805 E PEACH ST\nSPENCER\n,\nWI\n54479-9249"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2006", "transaction": "Organized", "filed_date": "06/09/2006", "description": "E-Form"}, {"effective_date": "06/22/2007", "transaction": "Change of Registered Agent", "filed_date": "06/22/2007", "description": "FM516-E-Form"}, {"effective_date": "06/24/2015", "transaction": "Change of Registered Agent", "filed_date": "06/24/2015", "description": "OnlineForm 5"}, {"effective_date": "06/20/2016", "transaction": "Change of Registered Agent", "filed_date": "06/20/2016", "description": "OnlineForm 5"}, {"effective_date": "06/04/2017", "transaction": "Change of Registered Agent", "filed_date": "06/04/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/18/2022", "transaction": "Change of Registered Agent", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "04/18/2022", "transaction": "Restored to Good Standing", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "03/08/2023", "transaction": "Change of Registered Agent", "filed_date": "03/08/2023", "description": "FM13-E-Form"}], "emails": ["EVZENNER1@GMAIL.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 CATERING SERVICES, LLC", "registered_effective_date": "05/27/2014", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T063041"}, "registered_agent": {"name": "OLEGARIO RODRIGUEZ", "address": "1824 S PARK ST\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2014", "transaction": "Organized", "filed_date": "05/30/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 DELAVAN PROPERTIES, LLC", "registered_effective_date": "09/12/2006", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5620 368TH AVE\nBURLINGTON\n,\nWI\n53105\nUnited States of America", "entity_id": "T041675"}, "registered_agent": {"name": "TIMOTHY F LESCH", "address": "5620 368TH AVE.\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2006", "transaction": "Organized", "filed_date": "09/14/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "08/26/2008", "transaction": "Restored to Good Standing", "filed_date": "08/26/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 DOUGLAS STREET, LLC", "registered_effective_date": "10/16/2020", "status": "Organized", "status_date": "10/16/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "538 COLAN BLVD\nRICE LAKE\n,\nWI\n54868", "entity_id": "T087421"}, "registered_agent": {"name": "CASEY WATTERS-GRAF", "address": "538 COLAN BLVD\nRICE LAKE\n,\nWI\n54868"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2020", "transaction": "Organized", "filed_date": "10/16/2020", "description": "E-Form"}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/30/2023", "description": "OnlineForm 5"}], "emails": ["CASEY@CASEYSOLDIT.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 EAST WISCONSIN BUILDING, LLC", "registered_effective_date": "02/08/2016", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/10/2017", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1590 W ALGONQUIN RD #149\nHOFFMAN ESTATES\n,\nIL\n60192", "entity_id": "T068570"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "8040 EXCELSIOR DR STE 400\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2016", "transaction": "Registered", "filed_date": "02/10/2016", "description": ""}, {"effective_date": "08/09/2017", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/09/2017", "description": ""}, {"effective_date": "10/10/2017", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/10/2017", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 EAST WISCONSIN BUILDING, LLC", "registered_effective_date": "02/12/2018", "status": "Registered", "status_date": "02/12/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1590 W. ALGONQUIN ROAD #149\nHOFFMAN ESTATES\n,\nIL\n60192\nUnited States of America", "entity_id": "T075822"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2018", "transaction": "Registered", "filed_date": "02/12/2018", "description": "OnlineForm 521"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "02/15/2023", "transaction": "Change of Registered Agent", "filed_date": "02/15/2023", "description": "OnlineForm 5"}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 HOLDINGS LLC", "registered_effective_date": "03/10/2026", "status": "Organized", "status_date": "03/10/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 W. New York Avenue\nOshkosh\n,\nWI\n54901\nUnited States of America", "entity_id": "T119582"}, "registered_agent": {"name": "OLSON LEGAL GROUP LLC", "address": "21 W. NEW YORK AVENUE\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2026", "transaction": "Organized", "filed_date": "03/10/2026", "description": "E-Form"}], "emails": ["NATE@OLSONLEGALGROUP.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 ISLAND LLC", "registered_effective_date": "09/18/2021", "status": "Organized", "status_date": "09/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR STE 100\nLAS VEGAS\n,\nNV\n89121", "entity_id": "T093054"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2021", "transaction": "Organized", "filed_date": "09/18/2021", "description": "E-Form"}, {"effective_date": "08/03/2022", "transaction": "Change of Registered Agent", "filed_date": "08/03/2022", "description": "OnlineForm 5"}, {"effective_date": "08/03/2023", "transaction": "Change of Registered Agent", "filed_date": "08/03/2023", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 KNAPP RICE LAKE LLC", "registered_effective_date": "01/11/2022", "status": "Restored to Good Standing", "status_date": "01/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1815A S MAIN ST\nRICE LAKE\n,\nWI\n54868-3003", "entity_id": "T094878"}, "registered_agent": {"name": "THOMAS J RICHIE", "address": "1815 S MAIN ST\nAPT A\nRICE LAKE\n,\nWI\n54868-2917"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2022", "transaction": "Organized", "filed_date": "01/11/2022", "description": "E-Form"}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/20/2026", "transaction": "Restored to Good Standing", "filed_date": "01/20/2026", "description": "OnlineForm 5"}], "emails": ["TOM@SOLDBYRES.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 MILWAUKEE STREET, LLC", "registered_effective_date": "06/12/2014", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "537 N SUPERIOR ST\nAPPLETON\n,\nWI\n54911-4734", "entity_id": "T063179"}, "registered_agent": {"name": "DANIEL P. DENSOW", "address": "537 N SUPERIOR ST\nAPPLETON\n,\nWI\n54911-4734"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2014", "transaction": "Organized", "filed_date": "06/12/2014", "description": "E-Form"}, {"effective_date": "06/18/2015", "transaction": "Change of Registered Agent", "filed_date": "06/18/2015", "description": "OnlineForm 5"}, {"effective_date": "05/05/2016", "transaction": "Change of Registered Agent", "filed_date": "05/05/2016", "description": "OnlineForm 5"}, {"effective_date": "06/09/2017", "transaction": "Change of Registered Agent", "filed_date": "06/09/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 MOTORING, LLC", "registered_effective_date": "04/18/2013", "status": "Organized", "status_date": "04/18/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5525 GREEN BAY RD\nKENOSHA\n,\nWI\n53144-3737\nUnited States of America", "entity_id": "T059567"}, "registered_agent": {"name": "MATTHEW RUHLE", "address": "5525 GREEN BAY RD\nKENOSHA\n,\nWI\n53144-3737"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2013", "transaction": "Organized", "filed_date": "04/18/2013", "description": "E-Form"}, {"effective_date": "06/09/2015", "transaction": "Change of Registered Agent", "filed_date": "06/09/2015", "description": "OnlineForm 5"}, {"effective_date": "05/22/2017", "transaction": "Change of Registered Agent", "filed_date": "05/22/2017", "description": "OnlineForm 5"}, {"effective_date": "06/06/2023", "transaction": "Change of Registered Agent", "filed_date": "06/06/2023", "description": "OnlineForm 5"}], "emails": ["PAM@PPGPARTNERS.NET"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 MOTORING, LLC", "registered_effective_date": "11/27/2006", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T042065"}, "registered_agent": {"name": "DEBORAH RUHLE", "address": "4203 109TH STREET\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2006", "transaction": "Organized", "filed_date": "11/29/2006", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 N BLAIR ST LLC", "registered_effective_date": "06/17/2025", "status": "Organized", "status_date": "06/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "312 N Blair St Apt 1\nMadison\n,\nWI\n53703\nUnited States of America", "entity_id": "T114875"}, "registered_agent": {"name": "FRANCESCA MARIE DAY", "address": "312 N BLAIR ST APT 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2025", "transaction": "Organized", "filed_date": "06/17/2025", "description": "E-Form"}], "emails": ["FMD8398@NYU.EDU"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 N. BRIDGE ST., LLP", "registered_effective_date": "01/30/1998", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "16900 N SERVICE RD\nCHIPPEWA FALLS\n,\nWI\n54729\nUnited States of America", "entity_id": "T027876"}, "registered_agent": {"name": "BRUCE C HAYHOE SR", "address": "16900 N SERVICE RD\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/1998", "transaction": "Registered", "filed_date": "02/04/1998", "description": ""}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 NORTH BARSTOW STREET, LLC", "registered_effective_date": "03/08/2006", "status": "Dissolved", "status_date": "03/17/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "T040649"}, "registered_agent": {"name": "JOHN S. MOGENSEN", "address": "301 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2006", "transaction": "Organized", "filed_date": "03/10/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "05/02/2008", "transaction": "Restored to Good Standing", "filed_date": "05/02/2008", "description": "E-Form"}, {"effective_date": "03/17/2010", "transaction": "Articles of Dissolution", "filed_date": "03/23/2010", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 PROPERTIES CUDAHY LLC", "registered_effective_date": "09/28/2020", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4230 N OAKLAND AVE\nAPT 293\nSHOREWOOD\n,\nWI\n53211-2042", "entity_id": "T087128"}, "registered_agent": {"name": "SCOTT TUCKER", "address": "12633 N. RIVER FOREST CIRCLE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2020", "transaction": "Organized", "filed_date": "09/28/2020", "description": "E-Form"}, {"effective_date": "08/04/2021", "transaction": "Change of Registered Agent", "filed_date": "08/04/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/25/2023", "transaction": "Restored to Good Standing", "filed_date": "07/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}, {"effective_date": "04/04/2026", "transaction": "Change of Registered Agent", "filed_date": "04/04/2026", "description": "FM13-E-Form"}], "emails": ["ANDREWKLEMEN@MSN.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 PROPERTIES DELAVAN LLC", "registered_effective_date": "09/28/2020", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4230 N OAKLAND AVE\nSTE 293\nSHOREWOOD\n,\nWI\n53211-2042", "entity_id": "T087126"}, "registered_agent": {"name": "SCOTT TUCKER", "address": "12633 RIVER FOREST CIRCLE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2020", "transaction": "Organized", "filed_date": "09/28/2020", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/25/2023", "transaction": "Restored to Good Standing", "filed_date": "07/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}, {"effective_date": "04/04/2026", "transaction": "Change of Registered Agent", "filed_date": "04/04/2026", "description": "FM13-E-Form"}], "emails": ["ANDREWKLEMEN@MSN.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 PROPERTIES LLC", "registered_effective_date": "11/20/2015", "status": "Organized", "status_date": "11/20/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4230 N OAKLAND AVE\nAPT 293\nSHOREWOOD\n,\nWI\n53211-2042", "entity_id": "T067816"}, "registered_agent": {"name": "SCOTT TUCKER", "address": "12633 N. RIVER FOREST CIRCLE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2015", "transaction": "Organized", "filed_date": "11/20/2015", "description": "E-Form"}, {"effective_date": "10/18/2016", "transaction": "Change of Registered Agent", "filed_date": "10/18/2016", "description": "OnlineForm 5"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "10/23/2019", "transaction": "Change of Registered Agent", "filed_date": "10/23/2019", "description": "OnlineForm 5"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "04/04/2026", "transaction": "Change of Registered Agent", "filed_date": "04/04/2026", "description": "FM13-E-Form"}], "emails": ["ANDREWKLEMEN@MSN.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 PROPERTIES MANAGEMENT LLC", "registered_effective_date": "10/06/2020", "status": "Organized", "status_date": "10/06/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4230 N OAKLAND AVE\nAPT 293\nSHOREWOOD\n,\nWI\n53211-2042", "entity_id": "T087230"}, "registered_agent": {"name": "SCOTT TUCKER", "address": "12633 N. RIVER FOREST CIRCLE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2020", "transaction": "Organized", "filed_date": "10/06/2020", "description": "E-Form"}, {"effective_date": "10/23/2021", "transaction": "Change of Registered Agent", "filed_date": "10/23/2021", "description": "OnlineForm 5"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "04/04/2026", "transaction": "Change of Registered Agent", "filed_date": "04/04/2026", "description": "FM13-E-Form"}], "emails": ["ANDREWKLEMEN@MSN.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 PROPERTIES MARQUETTE LLC", "registered_effective_date": "01/02/2024", "status": "Organized", "status_date": "01/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4230 N OAKLAND AVE\nAPT 293\nSHOREWOOD\n,\nWI\n53211-2042\nUnited States of America", "entity_id": "T106623"}, "registered_agent": {"name": "SCOTT TUCKER", "address": "4230 N OAKLAND AVE\nAPT 293\nSHOREWOOD\n,\nWI\n53211-2042"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2024", "transaction": "Organized", "filed_date": "01/03/2024", "description": "E-Form"}, {"effective_date": "04/17/2025", "transaction": "Change of Registered Agent", "filed_date": "04/17/2025", "description": "OnlineForm 5"}], "emails": ["SA_TUCKER@HOTMAIL.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 REALTY, LLC", "registered_effective_date": "02/19/2025", "status": "Organized", "status_date": "02/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18136 48th Avenue\nChippewa Falls\n,\nWI\n54729\nUnited States of America", "entity_id": "T112837"}, "registered_agent": {"name": "JOEL JACOBSON", "address": "18136 48TH AVENUE\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2025", "transaction": "Organized", "filed_date": "02/19/2025", "description": "E-Form"}], "emails": ["JOELJ0854@GMAIL.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 ROCKWAY, LLC", "registered_effective_date": "07/13/2011", "status": "Administratively Dissolved", "status_date": "02/04/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T054250"}, "registered_agent": {"name": "CHRISTINE MARIE KOCH", "address": "312 ROCKWAY STREET\nMISHICOT\n,\nWI\n54228"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2011", "transaction": "Organized", "filed_date": "07/13/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/23/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/23/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/05/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/05/2014", "description": "PUBLICATION"}, {"effective_date": "02/04/2015", "transaction": "Administrative Dissolution", "filed_date": "02/04/2015", "description": "PUBLICATION"}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 STATE LLC", "registered_effective_date": "12/10/2019", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "312 STATE STREET\nLA CROSSE\n,\nWI\n54601", "entity_id": "T083301"}, "registered_agent": {"name": "SKEMP LAW LLC", "address": "312 STATE STREET\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2019", "transaction": "Organized", "filed_date": "12/10/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}, {"effective_date": "12/30/2022", "transaction": "Restored to Good Standing", "filed_date": "01/06/2023", "description": ""}, {"effective_date": "12/30/2022", "transaction": "Certificate of Reinstatement", "filed_date": "01/06/2023", "description": ""}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "01/06/2023", "description": "FM 516-2022"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 SUMNER STREET LLC", "registered_effective_date": "07/12/2011", "status": "Restored to Good Standing", "status_date": "08/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5602 BONNER LN\nPO BOX 370\nWALWORTH\n,\nWI\n53184-5949\nUnited States of America", "entity_id": "T054242"}, "registered_agent": {"name": "MARY ANDERSON", "address": "W5602 BONNER LN\nWALWORTH\n,\nWI\n53184-5949"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2011", "transaction": "Organized", "filed_date": "07/12/2011", "description": "E-Form"}, {"effective_date": "07/29/2015", "transaction": "Change of Registered Agent", "filed_date": "07/29/2015", "description": "OnlineForm 5"}, {"effective_date": "07/27/2020", "transaction": "Change of Registered Agent", "filed_date": "07/27/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/07/2024", "transaction": "Restored to Good Standing", "filed_date": "08/07/2024", "description": "OnlineForm 5"}, {"effective_date": "08/07/2024", "transaction": "Change of Registered Agent", "filed_date": "08/07/2024", "description": "OnlineForm 5"}, {"effective_date": "07/23/2025", "transaction": "Change of Registered Agent", "filed_date": "07/23/2025", "description": "OnlineForm 5"}], "emails": ["MARY@MSDEUTSCH.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 THIRD STREET, LLC", "registered_effective_date": "12/09/2013", "status": "Dissolved", "status_date": "11/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "121 S. PINCKNEY ST., SUITE 200\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "T061470"}, "registered_agent": {"name": "STEVEN A. BREZINSKI", "address": "2 E. MIFFLIN ST., STE 200\nP. O. BOX 1767\nMADISON\n,\nWI\n53701-1767"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2013", "transaction": "Organized", "filed_date": "12/09/2013", "description": "E-Form"}, {"effective_date": "12/30/2014", "transaction": "Change of Registered Agent", "filed_date": "12/30/2014", "description": "FM516-E-Form"}, {"effective_date": "11/17/2015", "transaction": "Articles of Dissolution", "filed_date": "11/17/2015", "description": "OnlineForm 510"}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 W VAN BUREN STREET LLC", "registered_effective_date": "12/31/2020", "status": "Restored to Good Standing", "status_date": "12/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6515 GRAND TETON PLZ\nSTE 241\nMADISON\n,\nWI\n53719-1048", "entity_id": "T088483"}, "registered_agent": {"name": "ANDREW WEININGER", "address": "6515 GRAND TETON PLZ\nSTE 241\nMADISON\n,\nWI\n53719-1048"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2020", "transaction": "Organized", "filed_date": "12/31/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2024", "description": "PUBLICATION"}, {"effective_date": "04/26/2024", "transaction": "Administrative Dissolution", "filed_date": "04/26/2024", "description": ""}, {"effective_date": "12/13/2024", "transaction": "Restored to Good Standing", "filed_date": "12/18/2024", "description": ""}, {"effective_date": "12/13/2024", "transaction": "Certificate of Reinstatement", "filed_date": "12/18/2024", "description": ""}, {"effective_date": "12/13/2024", "transaction": "Change of Registered Agent", "filed_date": "12/18/2024", "description": "FM5-2024"}, {"effective_date": "12/30/2025", "transaction": "Change of Registered Agent", "filed_date": "12/30/2025", "description": "OnlineForm 5"}], "emails": ["ADMIN@WEXLANDEQUITY.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312 WEST LAKESIDE ST LLC", "registered_effective_date": "07/28/2021", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "306 E WILSON ST.\nLL\nMADISON\n,\nWI\n53703", "entity_id": "T092235"}, "registered_agent": {"name": "JEFFERY F MACK JR", "address": "306 E WILSON ST\nSTE LL\nMADISON\n,\nWI\n53703-3990"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2021", "transaction": "Organized", "filed_date": "07/28/2021", "description": "E-Form"}, {"effective_date": "09/07/2021", "transaction": "Change of Registered Agent", "filed_date": "09/07/2021", "description": "FM13-E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "12/04/2023", "transaction": "Restored to Good Standing", "filed_date": "12/04/2023", "description": "OnlineForm 5"}, {"effective_date": "12/04/2023", "transaction": "Change of Registered Agent", "filed_date": "12/04/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312/314 W. WILSON, LLC", "registered_effective_date": "10/26/2016", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2646 MASON ST\nMADISON\n,\nWI\n53705-3710", "entity_id": "T071048"}, "registered_agent": {"name": "DAVID HUGHES", "address": "2646 MASON ST\nMADISON\n,\nWI\n53705-3710"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2016", "transaction": "Organized", "filed_date": "10/26/2016", "description": "E-Form"}, {"effective_date": "12/15/2017", "transaction": "Change of Registered Agent", "filed_date": "12/15/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/18/2019", "transaction": "Restored to Good Standing", "filed_date": "10/18/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "11/06/2023", "transaction": "Change of Registered Agent", "filed_date": "11/06/2023", "description": "OnlineForm 5"}, {"effective_date": "11/06/2023", "transaction": "Restored to Good Standing", "filed_date": "11/06/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312/3509/3160 ODS PROPERTIES, LLC", "registered_effective_date": "12/27/1996", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "633 E. NORTH ST.\nWAUKESHA\n,\nWI\n53188\nUnited States of America", "entity_id": "T026750"}, "registered_agent": {"name": "ORVILLE SEYMER", "address": "633 E. NORTH ST.\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/1996", "transaction": "Organized", "filed_date": "12/30/1996", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "06/09/2008", "transaction": "Restored to Good Standing", "filed_date": "06/09/2008", "description": "E-Form"}, {"effective_date": "06/09/2008", "transaction": "Change of Registered Agent", "filed_date": "06/09/2008", "description": "FM516-E-Form"}, {"effective_date": "08/17/2009", "transaction": "Change of Registered Agent", "filed_date": "08/17/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "02/03/2011", "transaction": "Restored to Good Standing", "filed_date": "02/03/2011", "description": "E-Form"}, {"effective_date": "08/03/2012", "transaction": "Change of Registered Agent", "filed_date": "08/03/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "02/11/2014", "transaction": "Restored to Good Standing", "filed_date": "02/11/2014", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3120 HOLMGREN, LLC", "registered_effective_date": "07/01/2025", "status": "Organized", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3625 Beachmont Road\nDe Pere\n,\nWI\n54115\nUnited States of America", "entity_id": "T115119"}, "registered_agent": {"name": "ANDREW J. LUTSEY", "address": "3625 BEACHMONT ROAD\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2025", "transaction": "Organized", "filed_date": "07/01/2025", "description": "E-Form"}], "emails": ["ALUTSEY@GMAIL.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3120-22 LAMBORN AVENUE, LLC", "registered_effective_date": "09/12/2012", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1517 BELKNAP STREET\nSUPERIOR\n,\nWI\n54880-5370\nUnited States of America", "entity_id": "T057634"}, "registered_agent": {"name": "BRUCE A LURYE", "address": "1517 BELKNAP STREET\nSUPERIOR\n,\nWI\n54880-5370"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2012", "transaction": "Organized", "filed_date": "09/12/2012", "description": "E-Form"}, {"effective_date": "08/20/2015", "transaction": "Change of Registered Agent", "filed_date": "08/20/2015", "description": "OnlineForm 5"}, {"effective_date": "07/27/2017", "transaction": "Change of Registered Agent", "filed_date": "07/27/2017", "description": "OnlineForm 5"}, {"effective_date": "08/05/2019", "transaction": "Change of Registered Agent", "filed_date": "08/05/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3121 HOLDINGS LLC", "registered_effective_date": "01/01/2025", "status": "Dissolved", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4720 Swan Acre Dr\nCecil\n,\nWI\n54111\nUnited States of America", "entity_id": "T111967"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2025", "transaction": "Organized", "filed_date": "01/01/2025", "description": "E-Form"}, {"effective_date": "01/20/2026", "transaction": "Change of Registered Agent", "filed_date": "01/20/2026", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Articles of Dissolution", "filed_date": "04/01/2026", "description": "OnlineForm 510"}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3121 HOUSE LLC", "registered_effective_date": "02/06/2022", "status": "Restored to Good Standing", "status_date": "10/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10711 W OKLAHOMA AVE\nWEST ALLIS\n,\nWI\n53227", "entity_id": "T095338"}, "registered_agent": {"name": "JATINDER PAL SINGH", "address": "W167N5020 GREY LOG LN\nMENOMONEE FALLS\n,\nWI\n53051-6673"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2022", "transaction": "Organized", "filed_date": "02/06/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "10/09/2024", "transaction": "Restored to Good Standing", "filed_date": "10/09/2024", "description": "OnlineForm 5"}, {"effective_date": "10/09/2024", "transaction": "Change of Registered Agent", "filed_date": "10/09/2024", "description": "OnlineForm 5"}], "emails": ["JPS1183@GMAIL.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3121 MINERS LLC", "registered_effective_date": "03/10/2021", "status": "Dissolved", "status_date": "12/31/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4720 SWAN ACRE DR\nCECIL\n,\nWI\n54111", "entity_id": "T089687"}, "registered_agent": {"name": "COLTEN RAUTERKUS", "address": "W4720 SWAN ACRE DR\nCECIL\n,\nWI\n54111"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2021", "transaction": "Organized", "filed_date": "03/10/2021", "description": "E-Form"}, {"effective_date": "02/12/2022", "transaction": "Change of Registered Agent", "filed_date": "02/12/2022", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Articles of Dissolution", "filed_date": "12/24/2022", "description": "OnlineForm 510"}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3121 N 93RD ST LLC", "registered_effective_date": "07/07/2025", "status": "Organized", "status_date": "07/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W230N7442 E Stoneridge Ct\nSussex\n,\nWI\n53089\nUnited States of America", "entity_id": "T115212"}, "registered_agent": {"name": "KATIE CUDA", "address": "W230N7442 E STONERIDGE CT.\nSUSSEX\n,\nWI\n53089"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2025", "transaction": "Organized", "filed_date": "07/07/2025", "description": "E-Form"}], "emails": ["KATIE.KURER@GMAIL.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3121 SCHUMAN ROAD, LLC", "registered_effective_date": "06/11/2018", "status": "Dissolved", "status_date": "10/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5110 S US HIGHWAY 51\nJANESVILLE\n,\nWI\n53546-9107", "entity_id": "T077185"}, "registered_agent": {"name": "STEPHEN C. WERNER JR", "address": "101 E MILWAUKEE ST\nSTE 301\nJANESVILLE\n,\nWI\n53545-3004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2018", "transaction": "Organized", "filed_date": "06/11/2018", "description": "E-Form"}, {"effective_date": "12/19/2019", "transaction": "Change of Registered Agent", "filed_date": "12/19/2019", "description": "OnlineForm 5"}, {"effective_date": "12/20/2022", "transaction": "Amendment", "filed_date": "12/28/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "10/27/2023", "transaction": "Articles of Dissolution", "filed_date": "10/27/2023", "description": "OnlineForm 510"}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3121 SEYMOUR ROAD, LLC", "registered_effective_date": "10/01/2004", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T037613"}, "registered_agent": {"name": "VINOPAL TITLE AND ABSTRACT, LLC", "address": "1030 REGIS COURT\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2004", "transaction": "Organized", "filed_date": "10/05/2004", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3121 VANL LLC", "registered_effective_date": "03/19/2021", "status": "Restored to Good Standing", "status_date": "02/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3126 S 9TH ST\nMILWAUKEE\n,\nWI\n53215-4723", "entity_id": "T089924"}, "registered_agent": {"name": "LINDA M. VAN LANEN", "address": "3126 S 9TH ST\nMILWAUKEE\n,\nWI\n53215-4723"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2021", "transaction": "Organized", "filed_date": "03/19/2021", "description": "E-Form"}, {"effective_date": "03/26/2023", "transaction": "Change of Registered Agent", "filed_date": "03/26/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/23/2026", "transaction": "Restored to Good Standing", "filed_date": "02/23/2026", "description": "OnlineForm 5"}], "emails": ["44STANLEY@GMAIL.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3121 WHEELOCK DRIVE, LLC", "registered_effective_date": "04/09/2019", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1349 - 23RD ST\nRACINE\n,\nWI\n53403", "entity_id": "T080618"}, "registered_agent": {"name": "MATTHEW GLEASON", "address": "1349 23RD ST\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2019", "transaction": "Organized", "filed_date": "04/09/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/16/2021", "transaction": "Restored to Good Standing", "filed_date": "04/16/2021", "description": "OnlineForm 5"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3121, L.L.C.", "registered_effective_date": "09/24/1998", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3121 WEST WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "T028515"}, "registered_agent": {"name": "RONALD M KLINE", "address": "3121 WEST WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/1998", "transaction": "Organized", "filed_date": "09/25/1998", "description": "***RECORD IMAGED***"}, {"effective_date": "08/16/2004", "transaction": "Change of Registered Agent", "filed_date": "08/16/2004", "description": "FM516-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "11/07/2012", "transaction": "Restored to Good Standing", "filed_date": "11/07/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3122 N. JULIA , LLC", "registered_effective_date": "05/22/2011", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1442 N FARWELL AVE SUITE 300\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T053852"}, "registered_agent": {"name": "DONDALE YOUNG", "address": "4701 N. 50TH. STREET\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2011", "transaction": "Organized", "filed_date": "05/26/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "06/03/2013", "transaction": "Restored to Good Standing", "filed_date": "06/03/2013", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3122 N.7TH ST, LLC", "registered_effective_date": "05/15/2013", "status": "Dissolved", "status_date": "01/10/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3341 W. NORTH AVE\nMILWAUKEE\n,\nWI\n53208", "entity_id": "T059820"}, "registered_agent": {"name": "PERRAN GUY WETZEL IV", "address": "728 WISCONSIN ST\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2013", "transaction": "Organized", "filed_date": "05/15/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "03/18/2016", "transaction": "Restored to Good Standing", "filed_date": "03/18/2016", "description": "OnlineForm 5"}, {"effective_date": "03/21/2016", "transaction": "Change of Registered Agent", "filed_date": "03/22/2016", "description": "FM13-E-Form"}, {"effective_date": "01/10/2017", "transaction": "Articles of Dissolution", "filed_date": "01/10/2017", "description": "OnlineForm 510"}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "31227 BEAVER, LLC", "registered_effective_date": "06/19/2013", "status": "Dissolved", "status_date": "06/24/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "311 E CHICAGO ST\nSTE 210\nMILWAUKEE\n,\nWI\n53202-5896\nUnited States of America", "entity_id": "T060092"}, "registered_agent": {"name": "SHARON BELL", "address": "311 E CHICAGO ST\nSTE 210\nMILWAUKEE\n,\nWI\n53202-5896"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2013", "transaction": "Organized", "filed_date": "06/19/2013", "description": "E-Form"}, {"effective_date": "06/15/2016", "transaction": "Change of Registered Agent", "filed_date": "06/15/2016", "description": "OnlineForm 5"}, {"effective_date": "06/27/2017", "transaction": "Change of Registered Agent", "filed_date": "06/27/2017", "description": "OnlineForm 5"}, {"effective_date": "06/24/2022", "transaction": "Articles of Dissolution", "filed_date": "06/24/2022", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3123 INDIANA LLC", "registered_effective_date": "06/07/2016", "status": "Administratively Dissolved", "status_date": "10/19/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T069742"}, "registered_agent": {"name": "MARSHALL S CARLSON", "address": "1662 LEGEND HILL LANE\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2016", "transaction": "Organized", "filed_date": "06/07/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/19/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/19/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/19/2019", "description": "PUBLICATION"}, {"effective_date": "10/19/2019", "transaction": "Administrative Dissolution", "filed_date": "10/19/2019", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3123 MARIETTA, LLC", "registered_effective_date": "05/01/2001", "status": "Administratively Dissolved", "status_date": "08/24/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2545 N MARYLAND AVE #102\nPO BOX 511190\nMILWAUKEE\n,\nWI\n53203", "entity_id": "T031772"}, "registered_agent": {"name": "RALPH G. GORENSTEIN", "address": "2545 N MARYLAND APT102\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2001", "transaction": "Organized", "filed_date": "05/02/2001", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": ""}, {"effective_date": "08/24/2010", "transaction": "Administrative Dissolution", "filed_date": "08/24/2010", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3123 SOUTH ALPINE ROAD, LLC", "registered_effective_date": "11/01/2006", "status": "Administratively Dissolved", "status_date": "05/06/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEK HAVEN RD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "T041957"}, "registered_agent": {"name": "WISCONN INVESTMENTS, LLC", "address": "4916 CREEK HAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2006", "transaction": "Organized", "filed_date": "11/03/2006", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/06/2015", "description": "PUBLICATION"}, {"effective_date": "05/06/2015", "transaction": "Administrative Dissolution", "filed_date": "05/06/2015", "description": "PUBLICATION"}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3123 VERMONT LLC", "registered_effective_date": "05/08/2017", "status": "Organized", "status_date": "05/08/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3123A S VERMONT AVE\nMILWAUKEE\n,\nWI\n53207-3056", "entity_id": "T073035"}, "registered_agent": {"name": "KEVIN HANNAN", "address": "3123A S VERMONT AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2017", "transaction": "Organized", "filed_date": "05/08/2017", "description": "E-Form"}, {"effective_date": "07/05/2018", "transaction": "Change of Registered Agent", "filed_date": "07/05/2018", "description": "OnlineForm 5"}, {"effective_date": "06/20/2023", "transaction": "Change of Registered Agent", "filed_date": "06/20/2023", "description": "OnlineForm 5"}], "emails": ["KEVINAHANNAN@GMAIL.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3123-25 LAMBORN AVENUE, LLC", "registered_effective_date": "10/11/2016", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1517 BELKNAP ST\nSUPERIOR\n,\nWI\n54880", "entity_id": "T070908"}, "registered_agent": {"name": "BRUCE A LURYE", "address": "1517 BELKNAP ST\nSUPERIOR\n,\nWI\n54880"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2016", "transaction": "Organized", "filed_date": "10/11/2016", "description": "E-Form"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2020", "description": ""}, {"effective_date": "02/25/2021", "transaction": "Administrative Dissolution", "filed_date": "02/25/2021", "description": ""}, {"effective_date": "07/03/2023", "transaction": "Restored to Good Standing", "filed_date": "07/10/2023", "description": ""}, {"effective_date": "07/03/2023", "transaction": "Certificate of Reinstatement", "filed_date": "07/10/2023", "description": ""}, {"effective_date": "07/03/2023", "transaction": "Change of Registered Agent", "filed_date": "07/10/2023", "description": "FM 5 2022"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3124 JUNEAU, LLC", "registered_effective_date": "10/14/2003", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T035690"}, "registered_agent": {"name": "KATHERINE A. FALK", "address": "705 E. SILVER SPRING\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2003", "transaction": "Organized", "filed_date": "10/16/2003", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3124 LLC", "registered_effective_date": "01/13/2006", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "909 NORTH 8TH STREET, SUITE 115\nSHEBOYGAN\n,\nWI\n53081\nUnited States of America", "entity_id": "T040312"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "C/O GODFREY & KAHN, S.C.\n780 NORTH WATER STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/13/2006", "transaction": "Organized", "filed_date": "01/18/2006", "description": "E-Form"}, {"effective_date": "10/24/2006", "transaction": "Amendment", "filed_date": "10/31/2006", "description": "Old Name = 3124 WSM, LLC"}, {"effective_date": "03/28/2007", "transaction": "Change of Registered Agent", "filed_date": "03/28/2007", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3124 N29TH STORM LLC", "registered_effective_date": "11/20/2019", "status": "Dissolved", "status_date": "03/30/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T083118"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "901 S. WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2019", "transaction": "Organized", "filed_date": "11/22/2019", "description": "E-Form"}, {"effective_date": "03/30/2020", "transaction": "Articles of Dissolution", "filed_date": "04/06/2020", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3124 W NATIONAL APTS LLC", "registered_effective_date": "12/21/2021", "status": "Organized", "status_date": "12/21/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 N 76TH ST\nMILWAUKEE\n,\nWI\n53213", "entity_id": "T094540"}, "registered_agent": {"name": "WILLIAM HUETTNER", "address": "224 N 76TH ST\nMILWAUKEE\n,\nWI\n53213-3532"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2021", "transaction": "Organized", "filed_date": "12/21/2021", "description": "E-Form"}, {"effective_date": "10/27/2022", "transaction": "Change of Registered Agent", "filed_date": "10/27/2022", "description": "OnlineForm 5"}, {"effective_date": "11/01/2023", "transaction": "Change of Registered Agent", "filed_date": "11/01/2023", "description": "OnlineForm 5"}], "emails": ["WHUETTNER@PMCWI.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3124N90 CORP.", "registered_effective_date": "08/22/2022", "status": "Dissolved", "status_date": "11/04/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1260 S SPRINGDALE RD\nWAUKESHA\n,\nWI\n53186", "entity_id": "T098688"}, "registered_agent": {"name": "JOHN STAPPAS", "address": "1260 S SPRINGDALE RD\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/22/2022", "description": "E-Form"}, {"effective_date": "09/22/2023", "transaction": "Change of Registered Agent", "filed_date": "09/22/2023", "description": "Form16 OnlineForm"}, {"effective_date": "11/04/2024", "transaction": "Articles of Dissolution", "filed_date": "11/04/2024", "description": "OnlineForm 10"}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3125 CRAIG ROAD, LLC", "registered_effective_date": "11/23/1998", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701-7990\nUnited States of America", "entity_id": "T028672"}, "registered_agent": {"name": "MARK W HELD", "address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701-7990"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/1998", "transaction": "Organized", "filed_date": "11/30/1998", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "11/14/2006", "transaction": "Restored to Good Standing", "filed_date": "11/14/2006", "description": ""}, {"effective_date": "01/17/2008", "transaction": "Change of Registered Agent", "filed_date": "01/17/2008", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "11/03/2017", "transaction": "Change of Registered Agent", "filed_date": "11/03/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3125 INTERTECH LP (REGD NAME) LEDERER PROPERTIES, LTD. (PART NAME)", "registered_effective_date": "07/01/2009", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign Limited Partnership", "period_of_existence": "PER", "principal_office_address": "1511 EL VERANO DR\nTHOUSAND OAKS\n,\nCA\n91362", "entity_id": "T048649"}, "registered_agent": {"name": "MARK E LEDERER", "address": "3447 EDGEHILL PKWY\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3125 S 48TH STREET, LLC", "registered_effective_date": "12/23/2019", "status": "Restored to Good Standing", "status_date": "01/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3027 S WENTWORTH AVE\nMILWAUKEE\n,\nWI\n53207", "entity_id": "T083446"}, "registered_agent": {"name": "DANIEL J BRANDT", "address": "3027 S WENTWORTH AVENUE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2019", "transaction": "Organized", "filed_date": "12/23/2019", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}, {"effective_date": "01/22/2024", "transaction": "Restored to Good Standing", "filed_date": "01/26/2024", "description": ""}, {"effective_date": "01/22/2024", "transaction": "Certificate of Reinstatement", "filed_date": "01/26/2024", "description": ""}, {"effective_date": "01/22/2024", "transaction": "Change of Registered Agent", "filed_date": "01/26/2024", "description": "FM 5 - 2023"}], "emails": ["DJBRANDT03@YAHOO.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3126 PIERCE LLC", "registered_effective_date": "10/21/2014", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "524 S 2ND ST\nMILWAUKEE\n,\nWI\n53204-1660", "entity_id": "T064278"}, "registered_agent": {"name": "DIETER WEGNER III", "address": "524 S 2ND ST\nMILWAUKEE\n,\nWI\n53204-1660"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2014", "transaction": "Organized", "filed_date": "10/23/2014", "description": "E-Form"}, {"effective_date": "08/15/2016", "transaction": "Change of Registered Agent", "filed_date": "08/15/2016", "description": "OnlineForm 5"}, {"effective_date": "06/06/2017", "transaction": "Change of Registered Agent", "filed_date": "06/06/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3127 CRAMER, LLC", "registered_effective_date": "02/07/2018", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W128N6212 RIVER HEIGHTS DR\nMENOMONEE FALLS\n,\nWI\n53051-6075", "entity_id": "T075776"}, "registered_agent": {"name": "JUERGEN GIESKE", "address": "W128N6212 RIVER HEIGHTS DR\nMENOMONEE FALLS\n,\nWI\n53051-6075"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2018", "transaction": "Organized", "filed_date": "02/07/2018", "description": "E-Form"}, {"effective_date": "01/28/2019", "transaction": "Change of Registered Agent", "filed_date": "01/28/2019", "description": "OnlineForm 5"}, {"effective_date": "03/14/2023", "transaction": "Change of Registered Agent", "filed_date": "03/14/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3127 HOUSE LLC", "registered_effective_date": "02/06/2022", "status": "Restored to Good Standing", "status_date": "10/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10711 W OKLAHOMA AVE\nWEST ALLIS\n,\nWI\n53227", "entity_id": "T095340"}, "registered_agent": {"name": "INDERJEET SINGH", "address": "10711 W OKLAHOMA AVE\nWEST ALLIS\n,\nWI\n53227-4143"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2022", "transaction": "Organized", "filed_date": "02/06/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "10/09/2024", "transaction": "Restored to Good Standing", "filed_date": "10/09/2024", "description": "OnlineForm 5"}, {"effective_date": "10/09/2024", "transaction": "Change of Registered Agent", "filed_date": "10/09/2024", "description": "OnlineForm 5"}], "emails": ["SINGHIJS@GMAIL.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3127 S BRUST LLC", "registered_effective_date": "07/14/2014", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T063440"}, "registered_agent": {"name": "BRON GACKI", "address": "544 E. OGDEN AVE\n#700-306\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2014", "transaction": "Organized", "filed_date": "07/14/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3127 W GARFIELD AVE LLC", "registered_effective_date": "03/25/2026", "status": "Registered", "status_date": "03/25/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2800 EAST ENTERPRISE AVENUE SUITE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "T119904"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 EAST ENTERPRISE AVENUE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2026", "transaction": "Registered", "filed_date": "03/25/2026", "description": "OnlineForm 521"}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3127 W. WISCONSIN, LLC", "registered_effective_date": "11/06/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3217 W. Wisconsin Avenue\nMilwaukee\n,\nWI\n53208\nUnited States of America", "entity_id": "T105835"}, "registered_agent": {"name": "TRICIA MORRISSEY", "address": "3217 W. WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2023", "transaction": "Organized", "filed_date": "11/06/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3127 WEST WISCONSIN AVENUE, LLC", "registered_effective_date": "02/03/1999", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3127 W WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "T028891"}, "registered_agent": {"name": "MARTIN J GREENBERG", "address": "5555 N PORT WASHINGTON RD\nSTE 305\nMILWAUKEE\n,\nWI\n53217-4928"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/1999", "transaction": "Organized", "filed_date": "02/04/1999", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/10/2007", "transaction": "Restored to Good Standing", "filed_date": "01/10/2007", "description": ""}, {"effective_date": "01/10/2007", "transaction": "Change of Registered Agent", "filed_date": "01/10/2007", "description": "FM 516 2007"}, {"effective_date": "02/05/2008", "transaction": "Change of Registered Agent", "filed_date": "02/05/2008", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "02/03/2014", "transaction": "Restored to Good Standing", "filed_date": "02/03/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}, {"effective_date": "04/16/2018", "transaction": "Restored to Good Standing", "filed_date": "04/23/2018", "description": ""}, {"effective_date": "04/16/2018", "transaction": "Certificate of Reinstatement", "filed_date": "04/23/2018", "description": ""}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "01/18/2021", "transaction": "Change of Registered Agent", "filed_date": "01/18/2021", "description": "OnlineForm 5"}, {"effective_date": "01/18/2021", "transaction": "Restored to Good Standing", "filed_date": "01/18/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3128-30 NORTH 24TH PLACE, LLC", "registered_effective_date": "04/20/2023", "status": "Organized", "status_date": "04/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "219 N MAIN ST\nPO BOX 138\nRiver Falls\n,\nWI\n54022\nUnited States of America", "entity_id": "T102699"}, "registered_agent": {"name": "MAXFIELD E NEUHAUS", "address": "219 N MAIN ST\nRIVER FALLS\n,\nWI\n54022-2369"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2023", "transaction": "Organized", "filed_date": "04/20/2023", "description": "E-Form"}, {"effective_date": "05/09/2024", "transaction": "Change of Registered Agent", "filed_date": "05/09/2024", "description": "OnlineForm 5"}, {"effective_date": "01/05/2026", "transaction": "Change of Registered Agent", "filed_date": "01/05/2026", "description": "OnlineForm 5"}], "emails": ["MAX@RODLIBESKAR.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3129 42ND, LLC", "registered_effective_date": "04/17/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2748 N. Summit Ave.\nMilwaukee\n,\nWI\n53211\nUnited States of America", "entity_id": "T102630"}, "registered_agent": {"name": "JOSEPH KOLLER PROPERTY MANAGEMENT LLC", "address": "2748 N. SUMMIT AVE.\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2023", "transaction": "Organized", "filed_date": "04/17/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3129 BREMEN LLC", "registered_effective_date": "02/25/2014", "status": "Organized", "status_date": "02/25/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6921 N BERWYN AVE\nMILWAUKEE\n,\nWI\n53209-2811\nUnited States of America", "entity_id": "T062134"}, "registered_agent": {"name": "JOHN J GERMANOTTA", "address": "1733 N FARWELL AVE\n2ND FLOOR\nMILWAUKEE\n,\nWI\n53202-1805"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2014", "transaction": "Organized", "filed_date": "02/28/2014", "description": "E-Form"}, {"effective_date": "04/07/2016", "transaction": "Change of Registered Agent", "filed_date": "04/07/2016", "description": "OnlineForm 5"}, {"effective_date": "03/29/2017", "transaction": "Change of Registered Agent", "filed_date": "03/29/2017", "description": "OnlineForm 5"}, {"effective_date": "10/11/2017", "transaction": "Change of Registered Agent", "filed_date": "10/11/2017", "description": "OnlineForm 13"}, {"effective_date": "02/15/2022", "transaction": "Change of Registered Agent", "filed_date": "02/15/2022", "description": "OnlineForm 5"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Change of Registered Agent", "filed_date": "04/01/2024", "description": "OnlineForm 5"}, {"effective_date": "02/24/2026", "transaction": "Change of Registered Agent", "filed_date": "02/24/2026", "description": "OnlineForm 5"}], "emails": ["GIOVANNA@ZGKC-LAW.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3129 LLC", "registered_effective_date": "12/05/2012", "status": "Organized", "status_date": "12/05/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6921 N BERWYN AVE\nMILWAUKEE\n,\nWI\n53209-2811\nUnited States of America", "entity_id": "T058302"}, "registered_agent": {"name": "JOHN J GERMANOTTA", "address": "1733 N FARWELL AVE\n2ND FLOOR\nMILWAUKEE\n,\nWI\n53202-1805"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/05/2012", "transaction": "Organized", "filed_date": "12/10/2012", "description": "E-Form"}, {"effective_date": "02/18/2013", "transaction": "Amendment", "filed_date": "02/25/2013", "description": "Old Name = 3129-3139 N.OAKLAND LLC"}, {"effective_date": "03/10/2014", "transaction": "Change of Registered Agent", "filed_date": "03/10/2014", "description": "FM516-E-Form"}, {"effective_date": "11/18/2014", "transaction": "Change of Registered Agent", "filed_date": "11/18/2014", "description": "FM516-E-Form"}, {"effective_date": "11/08/2021", "transaction": "Change of Registered Agent", "filed_date": "11/08/2021", "description": "OnlineForm 5"}, {"effective_date": "11/16/2023", "transaction": "Change of Registered Agent", "filed_date": "11/16/2023", "description": "OnlineForm 5"}, {"effective_date": "11/26/2024", "transaction": "Change of Registered Agent", "filed_date": "11/26/2024", "description": "OnlineForm 5"}, {"effective_date": "02/19/2026", "transaction": "Change of Registered Agent", "filed_date": "02/19/2026", "description": "OnlineForm 5"}], "emails": ["GIOVANNA@ZGKC-LAW.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "3129 N JULIA ST, LLC", "registered_effective_date": "07/03/2019", "status": "Organized", "status_date": "07/03/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR\nSTE 100\nLAS VEGAS\n,\nNV\n89121-2257", "entity_id": "T081566"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2019", "transaction": "Organized", "filed_date": "07/03/2019", "description": "E-Form"}, {"effective_date": "07/28/2020", "transaction": "Change of Registered Agent", "filed_date": "07/28/2020", "description": "OnlineForm 5"}, {"effective_date": "09/28/2023", "transaction": "Change of Registered Agent", "filed_date": "09/28/2023", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 296823, "worker_id": "details-extract-73", "ts": 1776114281, "record_type": "business_detail", "entity_details": {"entity_name": "312HADLEY LLC", "registered_effective_date": "11/20/2019", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 270586\nMILWAUKEE\n,\nWI\n53227", "entity_id": "T083113"}, "registered_agent": {"name": "JEFF A ANDERSON", "address": "W136S8432 HOLZ DR\nMUSKEGO\n,\nWI\n53150-4308"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2019", "transaction": "Organized", "filed_date": "11/20/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/17/2021", "transaction": "Change of Registered Agent", "filed_date": "10/17/2021", "description": "OnlineForm 5"}, {"effective_date": "10/17/2021", "transaction": "Restored to Good Standing", "filed_date": "10/17/2021", "description": "OnlineForm 5"}, {"effective_date": "01/06/2023", "transaction": "Change of Registered Agent", "filed_date": "01/06/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 296097, "worker_id": "details-extract-3", "ts": 1776114287, "record_type": "business_detail", "entity_details": {"entity_name": "2GW HOLDINGS, LLC", "registered_effective_date": "08/05/2003", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T035333"}, "registered_agent": {"name": "ZACHARY GARCIA", "address": "5301 22ND AVE\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2003", "transaction": "Organized", "filed_date": "08/07/2003", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 296097, "worker_id": "details-extract-3", "ts": 1776114287, "record_type": "business_detail", "entity_details": {"entity_name": "2GWL ENTERPRISES, LLC", "registered_effective_date": "01/28/2019", "status": "Administratively Dissolved", "status_date": "07/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T079643"}, "registered_agent": {"name": "JOEY M BLABAUM", "address": "2230 N HOLTON ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2019", "transaction": "Organized", "filed_date": "01/28/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2022", "description": "PUBLICATION"}, {"effective_date": "07/28/2022", "transaction": "Administrative Dissolution", "filed_date": "07/28/2022", "description": ""}]}
{"task_id": 297159, "worker_id": "details-extract-35", "ts": 1776114356, "record_type": "business_detail", "entity_details": {"entity_name": "3A ESTATES LLC", "registered_effective_date": "12/08/2017", "status": "Organized", "status_date": "12/08/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4890 PIERCEVILLE RD\nCOTTAGE GROVE\n,\nWI\n53527-9745", "entity_id": "T075097"}, "registered_agent": {"name": "CHRISTOPHER JOHN BRANTNER", "address": "4890 PIERCEVILLE RD\nCOTTAGE GROVE\n,\nWI\n53527-9745"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2017", "transaction": "Organized", "filed_date": "12/08/2017", "description": "E-Form"}, {"effective_date": "12/27/2018", "transaction": "Change of Registered Agent", "filed_date": "12/27/2018", "description": "OnlineForm 5"}, {"effective_date": "12/30/2019", "transaction": "Change of Registered Agent", "filed_date": "12/30/2019", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}, {"effective_date": "12/31/2024", "transaction": "Change of Registered Agent", "filed_date": "12/31/2024", "description": "OnlineForm 5"}, {"effective_date": "12/31/2025", "transaction": "Change of Registered Agent", "filed_date": "12/31/2025", "description": "OnlineForm 5"}], "emails": ["ANGELABRANTNER@YAHOO.COM"]}
{"task_id": 297159, "worker_id": "details-extract-35", "ts": 1776114356, "record_type": "business_detail", "entity_details": {"entity_name": "3AE HOME RENOVATION LLC", "registered_effective_date": "04/25/2024", "status": "Organized", "status_date": "04/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5118 N ARDMORE AVE\nWHITEFISH BAY\n,\nWI\n53217-5743\nUnited States of America", "entity_id": "T108433"}, "registered_agent": {"name": "CURTISS ELLIOTT", "address": "5118 N ARDMORE AVE\nWHITEFISH BAY\n,\nWI\n53217-5743"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2024", "transaction": "Organized", "filed_date": "04/25/2024", "description": "E-Form"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}], "emails": ["CELLIOTT2@ATT.NET"]}
{"task_id": 294487, "worker_id": "details-extract-31", "ts": 1776114378, "record_type": "business_detail", "entity_details": {"entity_name": "186 STORAGE LLC", "registered_effective_date": "05/09/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8180 KLONDIKE DR\nMARSHFIELD\n,\nWI\n54449-9086", "entity_id": "O038964"}, "registered_agent": {"name": "NICHOLAS J LUDWICZAK", "address": "8180 KLONDIKE DR\nMARSHFIELD\n,\nWI\n54449"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2021", "transaction": "Organized", "filed_date": "05/09/2021", "description": "E-Form"}, {"effective_date": "07/30/2022", "transaction": "Change of Registered Agent", "filed_date": "07/30/2022", "description": "FM13-E-Form"}, {"effective_date": "05/10/2023", "transaction": "Change of Registered Agent", "filed_date": "05/10/2023", "description": "OnlineForm 5"}, {"effective_date": "07/10/2024", "transaction": "Change of Registered Agent", "filed_date": "07/10/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294487, "worker_id": "details-extract-31", "ts": 1776114378, "record_type": "business_detail", "entity_details": {"entity_name": "1860 ENTERPRISES LLC", "registered_effective_date": "04/02/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1632 North Franklin Place Apt 219\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "O044539"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2024", "transaction": "Organized", "filed_date": "04/02/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294487, "worker_id": "details-extract-31", "ts": 1776114378, "record_type": "business_detail", "entity_details": {"entity_name": "1861 FISHER STREET CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "12/08/1997", "status": "Administratively Dissolved", "status_date": "07/08/2008", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1001 TAFT ST\nMADISON\n,\nWI\n537160546\nUnited States of America", "entity_id": "O018207"}, "registered_agent": {"name": "CRAIG WITZ", "address": "1001 TAFT ST\nP O BOX 6546\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/08/1997", "description": ""}, {"effective_date": "10/01/1999", "transaction": "Delinquent", "filed_date": "10/01/1999", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/08/2008", "description": "PUBLICATION"}, {"effective_date": "07/08/2008", "transaction": "Administrative Dissolution", "filed_date": "07/08/2008", "description": "PUBLICATION"}]}
{"task_id": 294487, "worker_id": "details-extract-31", "ts": 1776114378, "record_type": "business_detail", "entity_details": {"entity_name": "1861 LEGACY FARM, LLC", "registered_effective_date": "04/08/2025", "status": "Organized", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S9870 County Road KK\nFall Creek\n,\nWI\n54742\nUnited States of America", "entity_id": "O046316"}, "registered_agent": {"name": "MARK WATHKE", "address": "S9870 COUNTY ROAD KK\nFALL CREEK\n,\nWI\n54742"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2025", "transaction": "Organized", "filed_date": "04/08/2025", "description": "E-Form"}], "emails": ["MWATKEY@GMAIL.COM"]}
{"task_id": 294487, "worker_id": "details-extract-31", "ts": 1776114378, "record_type": "business_detail", "entity_details": {"entity_name": "18610 WEST BLUEMOUND ROAD, LLC", "registered_effective_date": "11/05/2014", "status": "Restored to Good Standing", "status_date": "10/19/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "620 S WAYFARE TRL\nOCONOMOWOC\n,\nWI\n53066-8754", "entity_id": "O030430"}, "registered_agent": {"name": "SUSAN SPENCER", "address": "620 S WAYFARE TRL\nOCONOMOWOC\n,\nWI\n53066-8754"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2014", "transaction": "Organized", "filed_date": "11/05/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/19/2016", "transaction": "Restored to Good Standing", "filed_date": "10/19/2016", "description": "OnlineForm 5"}, {"effective_date": "10/19/2016", "transaction": "Change of Registered Agent", "filed_date": "10/19/2016", "description": "OnlineForm 5"}, {"effective_date": "11/15/2017", "transaction": "Change of Registered Agent", "filed_date": "11/15/2017", "description": "OnlineForm 5"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}], "emails": ["SSPENCER6@WI.RR.COM"]}
{"task_id": 294487, "worker_id": "details-extract-31", "ts": 1776114378, "record_type": "business_detail", "entity_details": {"entity_name": "1862 MORTGAGE, LLC", "registered_effective_date": "01/22/2004", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/25/2007", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "10405 6TH AVE N STE 325\nPLYMOUTH\n,\nMN\n55441", "entity_id": "O021526"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8040 EXCELSIOR DRIVE, SUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2004", "transaction": "Registered", "filed_date": "01/23/2004", "description": ""}, {"effective_date": "08/20/2007", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2007", "description": "Notice Image"}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "10/25/2007", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/25/2007", "description": "Cert Image"}]}
{"task_id": 294487, "worker_id": "details-extract-31", "ts": 1776114378, "record_type": "business_detail", "entity_details": {"entity_name": "1862 N. 39TH ST. LLC", "registered_effective_date": "06/06/2018", "status": "Administratively Dissolved", "status_date": "10/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O034641"}, "registered_agent": {"name": "AMANDA JONES", "address": "5252 S. PACKARD AVE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2018", "transaction": "Organized", "filed_date": "06/06/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2021", "description": "PUBLICATION"}, {"effective_date": "10/26/2021", "transaction": "Administrative Dissolution", "filed_date": "10/26/2021", "description": ""}]}
{"task_id": 294487, "worker_id": "details-extract-31", "ts": 1776114378, "record_type": "business_detail", "entity_details": {"entity_name": "1862 N. CAMBRIDGE, LLC", "registered_effective_date": "11/21/2014", "status": "Organized", "status_date": "11/21/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6373 N JEAN NICOLET RD\nSTE 100\nGLENDALE\n,\nWI\n53217-4184", "entity_id": "O030471"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2014", "transaction": "Organized", "filed_date": "11/26/2014", "description": "E-Form"}, {"effective_date": "10/30/2017", "transaction": "Change of Registered Agent", "filed_date": "10/30/2017", "description": "OnlineForm 5"}, {"effective_date": "01/06/2023", "transaction": "Change of Registered Agent", "filed_date": "01/06/2023", "description": "OnlineForm 5"}, {"effective_date": "12/20/2023", "transaction": "Change of Registered Agent", "filed_date": "12/20/2023", "description": "OnlineForm 5"}, {"effective_date": "12/26/2024", "transaction": "Change of Registered Agent", "filed_date": "12/26/2024", "description": "OnlineForm 5"}, {"effective_date": "10/29/2025", "transaction": "Change of Registered Agent", "filed_date": "10/29/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294487, "worker_id": "details-extract-31", "ts": 1776114378, "record_type": "business_detail", "entity_details": {"entity_name": "1863 COFFEE SALOON & CAFÉ LLC", "registered_effective_date": "10/31/2017", "status": "Administratively Dissolved", "status_date": "04/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "201 KETTLE MORAINE DR\nEAGLE\n,\nWI\n53119-2037", "entity_id": "O033814"}, "registered_agent": {"name": "KODI J VOLPANO", "address": "201 KETTLE MORAINE DR\nEAGLE\n,\nWI\n53119-2037"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2017", "transaction": "Organized", "filed_date": "11/02/2017", "description": "E-Form"}, {"effective_date": "10/29/2018", "transaction": "Change of Registered Agent", "filed_date": "10/29/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2023", "description": "PUBLICATION"}, {"effective_date": "04/27/2023", "transaction": "Administrative Dissolution", "filed_date": "04/27/2023", "description": ""}]}
{"task_id": 294487, "worker_id": "details-extract-31", "ts": 1776114378, "record_type": "business_detail", "entity_details": {"entity_name": "1863 TAYLOR, LLC", "registered_effective_date": "07/20/2010", "status": "Restored to Good Standing", "status_date": "01/31/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4 GAS LIGHT DR\nAPT 101\nRACINE\n,\nWI\n53403-4632\nUnited States of America", "entity_id": "O026596"}, "registered_agent": {"name": "JOSEPH LEGATH", "address": "4 GAS LIGHT DR\nAPT 101\nRACINE\n,\nWI\n53403-4632"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2010", "transaction": "Organized", "filed_date": "07/20/2010", "description": "E-Form"}, {"effective_date": "09/09/2015", "transaction": "Change of Registered Agent", "filed_date": "09/09/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "01/26/2018", "transaction": "Restored to Good Standing", "filed_date": "01/26/2018", "description": "OnlineForm 5"}, {"effective_date": "01/26/2018", "transaction": "Change of Registered Agent", "filed_date": "01/26/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "01/31/2023", "transaction": "Restored to Good Standing", "filed_date": "01/31/2023", "description": "OnlineForm 5"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}, {"effective_date": "05/28/2024", "transaction": "Change of Registered Agent", "filed_date": "05/28/2024", "description": "OnlineForm 5"}, {"effective_date": "08/15/2024", "transaction": "Change of Registered Agent", "filed_date": "08/15/2024", "description": "OnlineForm 5"}], "emails": ["SER@LEGALTEAMWIS.COM"]}
{"task_id": 294487, "worker_id": "details-extract-31", "ts": 1776114378, "record_type": "business_detail", "entity_details": {"entity_name": "1864 SMD, LLC", "registered_effective_date": "08/27/1999", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N70W6340 BRIDGE RD\nCEDARBURG\n,\nWI\n53012\nUnited States of America", "entity_id": "O018985"}, "registered_agent": {"name": "JAMES PAPE", "address": "N70W6340 BRIDGE RD\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/1999", "transaction": "Organized", "filed_date": "09/01/1999", "description": ""}, {"effective_date": "09/21/2005", "transaction": "Change of Registered Agent", "filed_date": "09/21/2005", "description": "FM516-E-Form    ***RECORD IMAGED***"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 294487, "worker_id": "details-extract-31", "ts": 1776114378, "record_type": "business_detail", "entity_details": {"entity_name": "1864 TIMMER'S, LLC", "registered_effective_date": "10/10/2007", "status": "Dissolved", "status_date": "11/11/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2375 W WASHINGTON ST\nWEST BEND\n,\nWI\n53095-2104\nUnited States of America", "entity_id": "O024468"}, "registered_agent": {"name": "GEORGE E PRESCOTT", "address": "2375 W WASHINGTON ST\nWEST BEND\n,\nWI\n53095-2104"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2007", "transaction": "Organized", "filed_date": "10/15/2007", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/17/2016", "transaction": "Restored to Good Standing", "filed_date": "10/17/2016", "description": "OnlineForm 5"}, {"effective_date": "10/23/2018", "transaction": "Change of Registered Agent", "filed_date": "10/23/2018", "description": "OnlineForm 5"}, {"effective_date": "10/22/2019", "transaction": "Change of Registered Agent", "filed_date": "10/22/2019", "description": "OnlineForm 5"}, {"effective_date": "11/11/2021", "transaction": "Articles of Dissolution", "filed_date": "11/18/2021", "description": ""}]}
{"task_id": 294487, "worker_id": "details-extract-31", "ts": 1776114378, "record_type": "business_detail", "entity_details": {"entity_name": "1865 MONROE L.L.C.", "registered_effective_date": "03/10/2019", "status": "Organized", "status_date": "03/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1505 WINSLOW LN\nMADISON\n,\nWI\n53711-3822", "entity_id": "O035651"}, "registered_agent": {"name": "JEFFREY L JORDAN", "address": "1505 WINSLOW LN\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2019", "transaction": "Organized", "filed_date": "03/10/2019", "description": "E-Form"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}], "emails": ["FASTPITCHJLJ@HOTMAIL.COM"]}
{"task_id": 294487, "worker_id": "details-extract-31", "ts": 1776114378, "record_type": "business_detail", "entity_details": {"entity_name": "1866 DIVISION LLC", "registered_effective_date": "08/24/1994", "status": "Restored to Good Standing", "status_date": "01/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 513\nBIG BEND\n,\nWI\n53103\nUnited States of America", "entity_id": "N023817"}, "registered_agent": {"name": "ANTHONY ADAMS", "address": "W236 S5742 ELM TREE LN\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/24/1994", "transaction": "Organized", "filed_date": "08/24/1994", "description": ""}, {"effective_date": "11/14/2003", "transaction": "Amendment", "filed_date": "11/20/2003", "description": "Old Name = NDA REALTY, LLC"}, {"effective_date": "09/02/2005", "transaction": "Change of Registered Agent", "filed_date": "09/02/2005", "description": "FM516-E-Form"}, {"effective_date": "08/03/2015", "transaction": "Change of Registered Agent", "filed_date": "08/03/2015", "description": "OnlineForm 5"}, {"effective_date": "07/21/2017", "transaction": "Change of Registered Agent", "filed_date": "07/21/2017", "description": "OnlineForm 5"}, {"effective_date": "07/18/2022", "transaction": "Change of Registered Agent", "filed_date": "07/18/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "01/07/2025", "transaction": "Change of Registered Agent", "filed_date": "01/07/2025", "description": "OnlineForm 5"}, {"effective_date": "01/07/2025", "transaction": "Restored to Good Standing", "filed_date": "01/07/2025", "description": "OnlineForm 5"}], "emails": ["PROPERTIESPLUSLLC@HOTMAIL.COM"]}
{"task_id": 294487, "worker_id": "details-extract-31", "ts": 1776114378, "record_type": "business_detail", "entity_details": {"entity_name": "1866 LEGACY FARMS LLC", "registered_effective_date": "10/16/2023", "status": "Organized", "status_date": "10/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9035 COUNTY ROAD GG\nSAINT CLOUD\n,\nWI\n53079-1262\nUnited States of America", "entity_id": "O043693"}, "registered_agent": {"name": "LUKE LAUDOLFF", "address": "N9035 COUNTY ROAD GG\nSAINT CLOUD\n,\nWI\n53079-1262"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2023", "transaction": "Organized", "filed_date": "10/16/2023", "description": "E-Form"}, {"effective_date": "12/04/2024", "transaction": "Change of Registered Agent", "filed_date": "12/04/2024", "description": "OnlineForm 5"}], "emails": ["97SWIFTY@GMAIL.COM"]}
{"task_id": 294487, "worker_id": "details-extract-31", "ts": 1776114378, "record_type": "business_detail", "entity_details": {"entity_name": "1867 BUSINESS SOLUTIONS, INC.", "registered_effective_date": "05/01/2003", "status": "Dissolved", "status_date": "03/24/2005", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O021025"}, "registered_agent": {"name": "TIM MEYERS", "address": "320 E BUFFALO ST STE 650\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/25/2003", "description": ""}, {"effective_date": "06/18/2003", "transaction": "Change of Registered Agent", "filed_date": "06/24/2003", "description": ""}, {"effective_date": "03/24/2005", "transaction": "Articles of Dissolution", "filed_date": "03/31/2005", "description": ""}]}
{"task_id": 294487, "worker_id": "details-extract-31", "ts": 1776114378, "record_type": "business_detail", "entity_details": {"entity_name": "1867 VISION, INC.", "registered_effective_date": "03/21/2007", "status": "Administratively Dissolved", "status_date": "08/10/2011", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O024027"}, "registered_agent": {"name": "SCOTT THORPE", "address": "320 E BUFFALO ST STE 420\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/22/2007", "description": ""}, {"effective_date": "04/10/2007", "transaction": "Change of Registered Agent", "filed_date": "04/16/2007", "description": ""}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/10/2011", "description": "PUBLICATION"}, {"effective_date": "08/10/2011", "transaction": "Administrative Dissolution", "filed_date": "08/10/2011", "description": "PUBLICATION"}]}
{"task_id": 294487, "worker_id": "details-extract-31", "ts": 1776114378, "record_type": "business_detail", "entity_details": {"entity_name": "1869 LLC", "registered_effective_date": "04/23/2007", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N36W22591 LONG VALLEY ROAD\nPEWAUKEE\n,\nWI\n53072\nUnited States of America", "entity_id": "O024109"}, "registered_agent": {"name": "RICK SCAFFIDI", "address": "N36W22591 LONG VALLEY ROAD\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2007", "transaction": "Organized", "filed_date": "04/25/2007", "description": "E-Form"}, {"effective_date": "04/25/2008", "transaction": "Change of Registered Agent", "filed_date": "04/25/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 296455, "worker_id": "details-extract-68", "ts": 1776114599, "record_type": "business_detail", "entity_details": {"entity_name": "2QUTE, LLC", "registered_effective_date": "04/05/2018", "status": "Dissolved", "status_date": "04/27/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9526 HAGEN DR\nHIXTON\n,\nWI\n54635-9608", "entity_id": "T076442"}, "registered_agent": {"name": "MICHELLE SCHWENNEKER", "address": "N9526 HAGEN DR\nHIXTON\n,\nWI\n54635-9608"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2018", "transaction": "Organized", "filed_date": "04/05/2018", "description": "E-Form"}, {"effective_date": "04/20/2020", "transaction": "Change of Registered Agent", "filed_date": "04/20/2020", "description": "OnlineForm 5"}, {"effective_date": "04/27/2021", "transaction": "Articles of Dissolution", "filed_date": "04/27/2021", "description": "OnlineForm 510"}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "450 COMPANY", "registered_effective_date": "04/30/1984", "status": "Dissolved", "status_date": "05/03/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N2325 TORKE RD\nADELL\n,\nWI\n53001-1519", "entity_id": "1O04820"}, "registered_agent": {"name": "PETER THERMANSEN", "address": "N2325 TORKE RD\nADELL\n,\nWI\n53001-1519"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/30/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/30/1984", "description": "***RECORD IMAGED***"}, {"effective_date": "09/11/1984", "transaction": "Amendment", "filed_date": "09/11/1984", "description": "NAME CHG"}, {"effective_date": "07/24/1985", "transaction": "Change of Registered Agent", "filed_date": "07/24/1985", "description": ""}, {"effective_date": "04/01/1986", "transaction": "In Bad Standing", "filed_date": "04/01/1986", "description": ""}, {"effective_date": "07/18/1986", "transaction": "Restored to Good Standing", "filed_date": "07/18/1986", "description": ""}, {"effective_date": "06/22/1992", "transaction": "Change of Registered Agent", "filed_date": "06/25/1992", "description": ""}, {"effective_date": "07/28/2000", "transaction": "Restated Articles", "filed_date": "07/31/2000", "description": "CHGS REGD AGT"}, {"effective_date": "04/01/2002", "transaction": "Delinquent", "filed_date": "04/01/2002", "description": ""}, {"effective_date": "05/06/2002", "transaction": "Restored to Good Standing", "filed_date": "05/06/2002", "description": ""}, {"effective_date": "06/03/2003", "transaction": "Change of Registered Agent", "filed_date": "06/03/2003", "description": "FM16-E-Form"}, {"effective_date": "10/13/2008", "transaction": "Amendment", "filed_date": "10/16/2008", "description": "Old Name = OETLINGER TOOL ENGINEERING CO. INCORPORATED"}, {"effective_date": "04/20/2009", "transaction": "Change of Registered Agent", "filed_date": "04/20/2009", "description": "FM16-E-Form"}, {"effective_date": "09/10/2015", "transaction": "Amendment", "filed_date": "09/11/2015", "description": "Old Name = OETLINGER PRECISION MANUFACTURING COMPANY"}, {"effective_date": "05/30/2017", "transaction": "Change of Registered Agent", "filed_date": "05/30/2017", "description": "Form16 OnlineForm"}, {"effective_date": "12/11/2018", "transaction": "Amendment", "filed_date": "12/12/2018", "description": "Old Name = WISCONSIN PRECISION MACHINING COMPANY"}, {"effective_date": "05/07/2019", "transaction": "Change of Registered Agent", "filed_date": "05/07/2019", "description": "Form16 OnlineForm"}, {"effective_date": "05/03/2021", "transaction": "Articles of Dissolution", "filed_date": "05/03/2021", "description": "OnlineForm 10"}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "450 BRADLEY, LLC", "registered_effective_date": "10/18/2001", "status": "Dissolved", "status_date": "11/11/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F032537"}, "registered_agent": {"name": "DANIEL J KATZ", "address": "316 E SILVER SPRING DR\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2001", "transaction": "Organized", "filed_date": "10/23/2001", "description": ""}, {"effective_date": "11/11/2004", "transaction": "Articles of Dissolution", "filed_date": "11/17/2004", "description": ""}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "450 EAST STATE LLC", "registered_effective_date": "01/25/2008", "status": "Restored to Good Standing", "status_date": "12/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15455 W BURLEIGH RD\nBROOKFIELD\n,\nWI\n53005-2962\nUnited States of America", "entity_id": "F041677"}, "registered_agent": {"name": "GREGORY J BUCHOLC", "address": "15455 W BURLEIGH RD\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2008", "transaction": "Organized", "filed_date": "01/30/2008", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/20/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/20/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/01/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/01/2012", "description": "PUBLICATION"}, {"effective_date": "08/08/2012", "transaction": "Administrative Dissolution", "filed_date": "08/08/2012", "description": "PUBLICATION"}, {"effective_date": "03/20/2015", "transaction": "Restored to Good Standing", "filed_date": "03/25/2015", "description": ""}, {"effective_date": "03/20/2015", "transaction": "Certificate of Reinstatement", "filed_date": "03/25/2015", "description": ""}, {"effective_date": "03/20/2015", "transaction": "Change of Registered Agent", "filed_date": "03/25/2015", "description": "FM 516-2015"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "10/03/2017", "transaction": "Restored to Good Standing", "filed_date": "10/03/2017", "description": "OnlineForm 5"}, {"effective_date": "10/03/2017", "transaction": "Change of Registered Agent", "filed_date": "10/03/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "12/16/2019", "transaction": "Restored to Good Standing", "filed_date": "12/16/2019", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "02/10/2024", "transaction": "Change of Registered Agent", "filed_date": "02/10/2024", "description": "OnlineForm 5"}], "emails": ["GBUCHOLC@YAHOO.COM"]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "450 EUROPE LAKE ROAD, LLC", "registered_effective_date": "06/26/2001", "status": "Administratively Dissolved", "status_date": "08/26/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "38 ABBOTSFORD ROAD\nWINNETKA\n,\nIL\n60093\nUnited States of America", "entity_id": "F032253"}, "registered_agent": {"name": "COLLIN J DAHL", "address": "2350 MAPLE DRIVE\nSUITE 100\nSISTER BAY\n,\nWI\n54234"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2001", "transaction": "Organized", "filed_date": "06/27/2001", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "04/22/2009", "transaction": "Restored to Good Standing", "filed_date": "04/22/2009", "description": "E-Form"}, {"effective_date": "04/22/2009", "transaction": "Change of Registered Agent", "filed_date": "04/22/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "08/01/2011", "transaction": "Restored to Good Standing", "filed_date": "08/01/2011", "description": "E-Form"}, {"effective_date": "08/01/2011", "transaction": "Change of Registered Agent", "filed_date": "08/01/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2014", "description": ""}, {"effective_date": "08/26/2014", "transaction": "Administrative Dissolution", "filed_date": "08/26/2014", "description": ""}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "450 HIGH STREET, LLC", "registered_effective_date": "05/20/2022", "status": "Organized", "status_date": "05/20/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1602 GRANADA CT\nDE PERE\n,\nWI\n54115-9080", "entity_id": "F069563"}, "registered_agent": {"name": "JORDAN MORTENSON", "address": "1602 GRANADA CT\nDE PERE\n,\nWI\n54115-9080"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2022", "transaction": "Organized", "filed_date": "05/20/2022", "description": "E-Form"}, {"effective_date": "06/13/2023", "transaction": "Change of Registered Agent", "filed_date": "06/13/2023", "description": "OnlineForm 5"}, {"effective_date": "06/30/2024", "transaction": "Change of Registered Agent", "filed_date": "06/30/2024", "description": "OnlineForm 5"}], "emails": ["MORTENSONENTERPRISES@GMAIL.COM"]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "450 LEMONGRASS LLC", "registered_effective_date": "09/20/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F067472"}, "registered_agent": {"name": "JAELIN WHITE", "address": "450 LEMONGRASS WAY\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2021", "transaction": "Organized", "filed_date": "09/20/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "450 LINCOLN, LLC", "registered_effective_date": "04/06/2001", "status": "Restored to Good Standing", "status_date": "06/01/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "524 TECHNOLOGY WAY\nSAUKVILLE\n,\nWI\n53080-1677\nUnited States of America", "entity_id": "F032017"}, "registered_agent": {"name": "JAMES BACH", "address": "524 TECHNOLOGY WAY\nSAUKVILLE\n,\nWI\n53080-1677"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2001", "transaction": "Organized", "filed_date": "04/09/2001", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "06/01/2005", "transaction": "Restored to Good Standing", "filed_date": "06/01/2005", "description": "E-Form"}, {"effective_date": "01/17/2006", "transaction": "Change of Registered Agent", "filed_date": "01/18/2006", "description": ""}, {"effective_date": "05/09/2006", "transaction": "Change of Registered Agent", "filed_date": "05/09/2006", "description": "FM516-E-Form"}, {"effective_date": "06/28/2015", "transaction": "Change of Registered Agent", "filed_date": "06/28/2015", "description": "OnlineForm 5"}, {"effective_date": "06/06/2017", "transaction": "Change of Registered Agent", "filed_date": "06/06/2017", "description": "OnlineForm 5"}, {"effective_date": "05/21/2018", "transaction": "Change of Registered Agent", "filed_date": "05/21/2018", "description": "OnlineForm 5"}, {"effective_date": "06/16/2023", "transaction": "Change of Registered Agent", "filed_date": "06/16/2023", "description": "OnlineForm 5"}, {"effective_date": "06/07/2024", "transaction": "Change of Registered Agent", "filed_date": "06/07/2024", "description": "OnlineForm 5"}], "emails": ["JB@P2DEVELOPMENT.COM"]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "450 NORTH KOELLER, LLC", "registered_effective_date": "08/26/2004", "status": "Dissolved", "status_date": "02/23/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 OHIO STREET, SUITE 200\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "F036361"}, "registered_agent": {"name": "ANDREW J. DUMKE", "address": "230 OHIO STREET, SUITE 200\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2004", "transaction": "Organized", "filed_date": "08/30/2004", "description": "eForm"}, {"effective_date": "11/14/2006", "transaction": "Change of Registered Agent", "filed_date": "11/14/2006", "description": "FM516-E-Form"}, {"effective_date": "08/17/2009", "transaction": "Change of Registered Agent", "filed_date": "08/17/2009", "description": "FM516-E-Form"}, {"effective_date": "02/23/2018", "transaction": "Articles of Dissolution", "filed_date": "02/23/2018", "description": "OnlineForm 510"}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "450 SALVAGE, LLC", "registered_effective_date": "01/11/2022", "status": "Dissolved", "status_date": "02/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6773 STATE ROAD 44\nPICKETT\n,\nWISCONSIN\n54964-9572", "entity_id": "F068380"}, "registered_agent": {"name": "KYLE MEYER", "address": "6773 STATE ROAD 44\nPICKETT\n,\nWI\n54964"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/11/2022", "transaction": "Organized", "filed_date": "01/11/2022", "description": "E-Form"}, {"effective_date": "01/12/2022", "transaction": "Amendment", "filed_date": "01/12/2022", "description": "OnlineForm 504 Old Name = 450 SLAVAGE, LLC"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "02/23/2024", "transaction": "Articles of Dissolution", "filed_date": "02/23/2024", "description": "OnlineForm 510"}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "450 STEEL LANE CORPORATION", "registered_effective_date": "05/11/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F069468"}, "registered_agent": {"name": "CRAIG MUENCHOW", "address": "612 S HUBBARD ST\nHORICON\n,\nWI\n53032"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/11/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "450 W DOTY LLC", "registered_effective_date": "11/26/2024", "status": "Organized", "status_date": "11/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1302 Pocahontas Dr.\nMonona\n,\nWI\n53716\nUnited States of America", "entity_id": "F076995"}, "registered_agent": {"name": "ZALIUSKI LLC", "address": "1302 POCAHONTAS DR.\nMONONA\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/26/2024", "transaction": "Organized", "filed_date": "11/27/2024", "description": "E-Form"}], "emails": ["MARK@ZALIUSKI.COM"]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "450 WEST DOTY LLC", "registered_effective_date": "03/02/2017", "status": "Terminated", "status_date": "03/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "516 E WASHINGTON AVE\nSTE 1\nMADISON\n,\nWI\n53703-2974", "entity_id": "F056194"}, "registered_agent": {"name": "JEE, LLC", "address": "516 E WASHINGTON AVE\nSTE 1\nMADISON\n,\nWI\n53703-2974"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2017", "transaction": "Organized", "filed_date": "03/02/2017", "description": "E-Form"}, {"effective_date": "01/25/2018", "transaction": "Change of Registered Agent", "filed_date": "01/25/2018", "description": "OnlineForm 5"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "03/28/2024", "transaction": "Change of Registered Agent", "filed_date": "03/28/2024", "description": "OnlineForm 5"}, {"effective_date": "03/10/2025", "transaction": "Terminated", "filed_date": "03/10/2025", "description": "OnlineForm 510"}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "450 WEST GILMAN STREET, LLC", "registered_effective_date": "11/15/1999", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F030528"}, "registered_agent": {"name": "RONALD M DEWOSKIN", "address": "341 STATE ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/1999", "transaction": "Organized", "filed_date": "11/19/1999", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "4500 10TH AVENUE, LLC", "registered_effective_date": "06/09/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F066696"}, "registered_agent": {"name": "ALVIN SCHVETZ", "address": "6611 7TH AVENUE\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2021", "transaction": "Organized", "filed_date": "06/09/2021", "description": "E-Form"}, {"effective_date": "10/24/2022", "transaction": "Change of Registered Agent", "filed_date": "10/24/2022", "description": "FM13-E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "4500 13TH COURT LLC", "registered_effective_date": "08/02/2022", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "303 STATE ST\nCHICAGO HEIGHTS\n,\nIL\n60411", "entity_id": "F070078"}, "registered_agent": {"name": "BUSINESS FILINGS INCORPORATED", "address": "301 S. BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2022", "transaction": "Organized", "filed_date": "08/02/2022", "description": "E-Form"}, {"effective_date": "08/02/2023", "transaction": "Change of Registered Agent", "filed_date": "08/02/2023", "description": "OnlineForm 5"}, {"effective_date": "06/26/2024", "transaction": "Change of Registered Agent", "filed_date": "06/17/2024", "description": "FM13-E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "4500 17TH AVENUE, KENOSHA WI, LLC", "registered_effective_date": "12/14/2023", "status": "Organized", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6904 40TH AVE\nKENOSHA\n,\nWI\n53142-1731\nUnited States of America", "entity_id": "F074259"}, "registered_agent": {"name": "PATRICK AARON JAZDZEWSKI", "address": "6904 40TH AVE\nKENOSHA\n,\nWI\n53142-1731"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2023", "transaction": "Organized", "filed_date": "12/15/2023", "description": "E-Form"}, {"effective_date": "12/29/2024", "transaction": "Change of Registered Agent", "filed_date": "12/29/2024", "description": "OnlineForm 5"}, {"effective_date": "01/15/2025", "transaction": "Amendment", "filed_date": "01/22/2025", "description": "REG AGT CHG; PRIN OFF CHG"}], "emails": ["PATRICKAARONJAZDZEWSKI@GMAIL.COM"]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "4500 GREENFIELD LLC", "registered_effective_date": "03/25/2013", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4500 S 108TH ST\nGREENFIELD\n,\nWI\n53228-2507\nUnited States of America", "entity_id": "F049175"}, "registered_agent": {"name": "MARK WEIGT", "address": "4500 S 108TH ST\nGREENFIELD\n,\nWI\n53228-2507"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2013", "transaction": "Organized", "filed_date": "03/25/2013", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Restored to Good Standing", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "01/18/2017", "transaction": "Change of Registered Agent", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "4500 S CALDWELL DR. LLC", "registered_effective_date": "08/23/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F061974"}, "registered_agent": {"name": "TIMOTHY SIDDERS", "address": "13150 W CLEVELAND AVE\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2019", "transaction": "Organized", "filed_date": "08/23/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "4501 FEMRITE DRIVE, LLC", "registered_effective_date": "12/14/2016", "status": "Restored to Good Standing", "status_date": "11/30/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4501 FEMRITE DR\nMADISON\n,\nWI\n53716-4123", "entity_id": "F055799"}, "registered_agent": {"name": "CHARLES S UHALT", "address": "4501 FEMRITE DR\nMADISON\n,\nWI\n53716-4123"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2016", "transaction": "Organized", "filed_date": "12/14/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "11/30/2018", "transaction": "Restored to Good Standing", "filed_date": "11/30/2018", "description": "OnlineForm 5"}, {"effective_date": "11/12/2019", "transaction": "Change of Registered Agent", "filed_date": "11/12/2019", "description": "OnlineForm 5"}, {"effective_date": "11/02/2023", "transaction": "Change of Registered Agent", "filed_date": "11/02/2023", "description": "OnlineForm 5"}], "emails": ["FEMRITE@ADVANCEDPROSOLUTIONS.COM"]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "4501 S. JASPER AVENUE, LLC", "registered_effective_date": "05/12/2008", "status": "Administratively Dissolved", "status_date": "08/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10438 N LAKE SHORE DR\nMEQUON\n,\nWI\n53092-5904\nUnited States of America", "entity_id": "F042132"}, "registered_agent": {"name": "ERIC P STELSKE", "address": "10438 N LAKE SHORE DR\nMEQUON\n,\nWI\n53092-5904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2008", "transaction": "Organized", "filed_date": "05/15/2008", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "05/09/2012", "transaction": "Restored to Good Standing", "filed_date": "05/09/2012", "description": "E-Form"}, {"effective_date": "05/09/2012", "transaction": "Change of Registered Agent", "filed_date": "05/09/2012", "description": "FM516-E-Form"}, {"effective_date": "06/05/2014", "transaction": "Change of Registered Agent", "filed_date": "06/05/2014", "description": "FM516-E-Form"}, {"effective_date": "05/09/2017", "transaction": "Change of Registered Agent", "filed_date": "05/09/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/01/2019", "transaction": "Restored to Good Standing", "filed_date": "05/01/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "05/24/2022", "transaction": "Restored to Good Standing", "filed_date": "05/24/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": ""}, {"effective_date": "08/26/2025", "transaction": "Administrative Dissolution", "filed_date": "08/26/2025", "description": ""}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "4501 TOMPKINS LLC", "registered_effective_date": "01/17/2025", "status": "Organized", "status_date": "01/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3351 Dairy Dr\nMadison\n,\nWI\n53716\nUnited States of America", "entity_id": "F077426"}, "registered_agent": {"name": "JULIE REARDON", "address": "3351 DAIRY DR\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2025", "transaction": "Organized", "filed_date": "01/17/2025", "description": "E-Form"}], "emails": ["JREARDON@FACILITYGATEWAY.COM"]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "4501-4509 W 5 MILE PROPERTY, LLC", "registered_effective_date": "08/01/2008", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4569 W 5 MILE RD\nCALEDONIA\n,\nWI\n53108-9708\nUnited States of America", "entity_id": "F042342"}, "registered_agent": {"name": "KATHARINA HOFFMAN", "address": "4569 W 5 MILE RD\nCALEDONIA\n,\nWI\n53108-9708"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2008", "transaction": "Organized", "filed_date": "07/09/2008", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "02/04/2018", "transaction": "Restored to Good Standing", "filed_date": "02/04/2018", "description": "OnlineForm 5"}, {"effective_date": "02/04/2018", "transaction": "Change of Registered Agent", "filed_date": "02/04/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/23/2019", "transaction": "Restored to Good Standing", "filed_date": "07/23/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/05/2021", "transaction": "Restored to Good Standing", "filed_date": "08/05/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "09/28/2023", "transaction": "Restored to Good Standing", "filed_date": "09/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "4502 HELGESEN, L.L.C.", "registered_effective_date": "06/23/1994", "status": "Dissolved", "status_date": "07/08/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4502 HELGESEN DR\nMADISON\n,\nWI\n53718-6746\nUnited States of America", "entity_id": "F026300"}, "registered_agent": {"name": "ROGER WESTMONT", "address": "4502 HELGESEN DR\nMADISON\n,\nWI\n53718-6746"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/1994", "transaction": "Organized", "filed_date": "06/23/1994", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "05/12/2005", "transaction": "Restored to Good Standing", "filed_date": "05/12/2005", "description": "E-Form"}, {"effective_date": "05/12/2005", "transaction": "Change of Registered Agent", "filed_date": "05/12/2005", "description": "FM516-E-Form"}, {"effective_date": "08/24/2006", "transaction": "Change of Registered Agent", "filed_date": "08/24/2006", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/21/2010", "transaction": "Restored to Good Standing", "filed_date": "04/21/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/05/2013", "transaction": "Restored to Good Standing", "filed_date": "04/05/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "05/09/2015", "transaction": "Restored to Good Standing", "filed_date": "05/09/2015", "description": "E-Form"}, {"effective_date": "04/30/2016", "transaction": "Change of Registered Agent", "filed_date": "04/30/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/22/2018", "transaction": "Restored to Good Standing", "filed_date": "04/22/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "05/05/2020", "transaction": "Change of Registered Agent", "filed_date": "05/05/2020", "description": "OnlineForm 5"}, {"effective_date": "05/05/2020", "transaction": "Restored to Good Standing", "filed_date": "05/05/2020", "description": "OnlineForm 5"}, {"effective_date": "07/08/2021", "transaction": "Articles of Dissolution", "filed_date": "07/08/2021", "description": "OnlineForm 510"}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "4504 N. 45TH STREET LLC", "registered_effective_date": "02/16/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4272 W HIGHLAND BLVD\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "F071758"}, "registered_agent": {"name": "JANINE DAGONS", "address": "4272 W HIGHLAND BLVD\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/16/2023", "transaction": "Organized", "filed_date": "02/16/2023", "description": "E-Form"}, {"effective_date": "06/14/2023", "transaction": "Amendment", "filed_date": "06/14/2023", "description": "OnlineForm 504 Old Name = 4505 N. 45TH STREET LLC"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "4505 29TH LLC", "registered_effective_date": "04/26/2004", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F035834"}, "registered_agent": {"name": "JANE E MILLER", "address": "12605 W. NORTH AVE. #296\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2004", "transaction": "Organized", "filed_date": "04/28/2004", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "4505 N 44TH LLC", "registered_effective_date": "05/07/2015", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4727 N 69TH ST\nMILWAUKEE\n,\nWI\n53218-4846", "entity_id": "F052899"}, "registered_agent": {"name": "CARL OKEEFE", "address": "4727 N 69TH ST\nMILWAUKEE\n,\nWI\n53218-4846"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2015", "transaction": "Organized", "filed_date": "05/08/2015", "description": "E-Form"}, {"effective_date": "06/30/2016", "transaction": "Change of Registered Agent", "filed_date": "06/30/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "06/01/2018", "transaction": "Restored to Good Standing", "filed_date": "06/01/2018", "description": "OnlineForm 5"}, {"effective_date": "06/01/2018", "transaction": "Change of Registered Agent", "filed_date": "06/01/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "11/18/2021", "transaction": "Restored to Good Standing", "filed_date": "11/18/2021", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "07/11/2024", "transaction": "Change of Registered Agent", "filed_date": "07/11/2024", "description": "OnlineForm 5"}, {"effective_date": "07/11/2024", "transaction": "Restored to Good Standing", "filed_date": "07/11/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "4505 N. 36TH STREET, LLC", "registered_effective_date": "09/19/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F055397"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. Bedford St. Suite 1\nMadison\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2016", "transaction": "Organized", "filed_date": "09/19/2016", "description": "E-Form"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "4505 RM LLC", "registered_effective_date": "02/02/2012", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F047349"}, "registered_agent": {"name": "GRIECHENHAUS HOLDINGS LLC", "address": "412 STONERIDGE TERRACE\nDEFOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2012", "transaction": "Organized", "filed_date": "02/02/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "4505 SOUTH 76TH ST LLC", "registered_effective_date": "07/22/2009", "status": "Restored to Good Standing", "status_date": "08/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "620 S WAYFARE TRL\nOCONOMOWOC\n,\nWI\n53066-8754\nUnited States of America", "entity_id": "F043747"}, "registered_agent": {"name": "PETER D DACZKA", "address": "4505 S 76TH ST\nGREENFIELD\n,\nWI\n53220-3718"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2009", "transaction": "Organized", "filed_date": "07/24/2009", "description": "E-Form"}, {"effective_date": "08/11/2010", "transaction": "Change of Registered Agent", "filed_date": "08/11/2010", "description": "FM516-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "08/16/2012", "transaction": "Restored to Good Standing", "filed_date": "08/16/2012", "description": "E-Form"}, {"effective_date": "08/20/2017", "transaction": "Change of Registered Agent", "filed_date": "08/20/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "09/12/2019", "transaction": "Restored to Good Standing", "filed_date": "09/12/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/03/2021", "transaction": "Restored to Good Standing", "filed_date": "08/03/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/14/2023", "transaction": "Restored to Good Standing", "filed_date": "08/14/2023", "description": "OnlineForm 5"}], "emails": ["sspencer6@wi.rr.com"]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "4505 W CAMERON ST LLC", "registered_effective_date": "01/03/2018", "status": "Restored to Good Standing", "status_date": "01/18/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2004 HIGHLAND AVE\nSTE 2A\nEAU CLAIRE\n,\nWI\n54701-4389", "entity_id": "F058359"}, "registered_agent": {"name": "LEE ANDREW HAREMZA", "address": "1596 SOUTHERN HILLS CT\nALTOONA\n,\nWI\n54720"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2018", "transaction": "Organized", "filed_date": "01/03/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/22/2020", "transaction": "Restored to Good Standing", "filed_date": "01/22/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "01/18/2023", "transaction": "Restored to Good Standing", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "01/18/2023", "transaction": "Change of Registered Agent", "filed_date": "01/18/2023", "description": "OnlineForm 5"}], "emails": ["LEE.HAREMZA@RYKEYPROPERTIES.COM"]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "4505, LLC", "registered_effective_date": "05/07/2002", "status": "Restored to Good Standing", "status_date": "05/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "909 N 8TH ST\nSTE 110\nSHEBOYGAN\n,\nWI\n53081-4056\nUnited States of America", "entity_id": "F033197"}, "registered_agent": {"name": "PAUL GOTTSACKER", "address": "909 N 8TH ST\nSTE 110\nSHEBOYGAN\n,\nWI\n53081-4056"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2002", "transaction": "Organized", "filed_date": "05/09/2002", "description": "eForm"}, {"effective_date": "06/10/2005", "transaction": "Change of Registered Agent", "filed_date": "06/10/2005", "description": "FM516-E-Form"}, {"effective_date": "08/17/2007", "transaction": "Change of Registered Agent", "filed_date": "08/17/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "06/03/2016", "transaction": "Restored to Good Standing", "filed_date": "06/03/2016", "description": "OnlineForm 5"}, {"effective_date": "06/03/2016", "transaction": "Change of Registered Agent", "filed_date": "06/03/2016", "description": "OnlineForm 5"}, {"effective_date": "02/13/2018", "transaction": "Change of Registered Agent", "filed_date": "02/13/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/03/2024", "transaction": "Restored to Good Standing", "filed_date": "05/03/2024", "description": "OnlineForm 5"}], "emails": ["paul@gottsackercommercial.com"]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "4505-18 LLC", "registered_effective_date": "01/30/2006", "status": "Dissolved", "status_date": "02/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3900 W. BROWN DEER ROAD #205\nMILWAUKEE\n,\nWI\n53209\nUnited States of America", "entity_id": "F038559"}, "registered_agent": {"name": "CHESTER DAXE", "address": "C/O C. THOMPSON\n4505 N. 29TH ST. #301\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2006", "transaction": "Organized", "filed_date": "02/01/2006", "description": "E-Form"}, {"effective_date": "04/12/2007", "transaction": "Change of Registered Agent", "filed_date": "04/12/2007", "description": "FM516-E-Form"}, {"effective_date": "07/18/2007", "transaction": "Change of Registered Agent", "filed_date": "07/19/2007", "description": "FM13-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "02/16/2009", "transaction": "Articles of Dissolution", "filed_date": "02/18/2009", "description": ""}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "4506 W KEEFE LLC", "registered_effective_date": "06/03/2017", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2437 N SHERMAN BLVD\nMILWAUKEE\n,\nWI\n53210-2947", "entity_id": "F056731"}, "registered_agent": {"name": "CANDACE STAMPER", "address": "2437 N SHERMAN BLVD\nMILWAUKEE\n,\nWI\n53210-2947"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2017", "transaction": "Organized", "filed_date": "06/05/2017", "description": "E-Form"}, {"effective_date": "07/12/2018", "transaction": "Change of Registered Agent", "filed_date": "07/12/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "4507 CAMDEN LLC", "registered_effective_date": "02/22/2017", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4529 LEO DR\nMADISON\n,\nWI\n53716", "entity_id": "F056145"}, "registered_agent": {"name": "SHIRLEY MAE SKOIEN", "address": "4529 LEO DR\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2017", "transaction": "Organized", "filed_date": "02/22/2017", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "4507 VICTORY LLC", "registered_effective_date": "10/04/2011", "status": "Restored to Good Standing", "status_date": "12/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3308 BUCKINGHAM RD\nSTURTEVANT\n,\nWI\n53177-2741\nUnited States of America", "entity_id": "F046858"}, "registered_agent": {"name": "JIM KAMINSKI SR.", "address": "3308 BUCKINGHAM RD\nSTURTEVANT\n,\nWI\n53177-2741"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2011", "transaction": "Organized", "filed_date": "10/04/2011", "description": "E-Form"}, {"effective_date": "12/31/2014", "transaction": "Change of Registered Agent", "filed_date": "12/31/2014", "description": "FM516-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/27/2017", "transaction": "Restored to Good Standing", "filed_date": "10/27/2017", "description": "OnlineForm 5"}, {"effective_date": "10/27/2017", "transaction": "Change of Registered Agent", "filed_date": "10/27/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "03/19/2021", "transaction": "Restored to Good Standing", "filed_date": "03/19/2021", "description": "OnlineForm 5"}, {"effective_date": "12/20/2023", "transaction": "Change of Registered Agent", "filed_date": "12/20/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "12/10/2025", "transaction": "Restored to Good Standing", "filed_date": "12/10/2025", "description": "OnlineForm 5"}], "emails": ["JKKAMONE@YAHOO.COM"]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "4509 CRJ LLC", "registered_effective_date": "06/30/2020", "status": "Organized", "status_date": "06/30/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4464 COUNTY ROAD J\nSTEVENS POINT\n,\nWI\n54482", "entity_id": "F063961"}, "registered_agent": {"name": "SALLY J HULSEY", "address": "4464 COUNTY ROAD J\nSTEVENS POINT\n,\nWI\n54482"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2020", "transaction": "Organized", "filed_date": "06/30/2020", "description": "E-Form"}, {"effective_date": "04/22/2023", "transaction": "Change of Registered Agent", "filed_date": "04/22/2023", "description": "OnlineForm 5"}, {"effective_date": "06/24/2024", "transaction": "Change of Registered Agent", "filed_date": "06/24/2024", "description": "OnlineForm 5"}], "emails": ["HULSEYSALLY@YAHOO.COM"]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "4509 GOLDFINCH DRIVE LLC", "registered_effective_date": "06/13/2006", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F039217"}, "registered_agent": {"name": "MARK JASON CASH", "address": "206 SAUK CREEK DRIVE\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2006", "transaction": "Organized", "filed_date": "06/15/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "4509 TENNESSEE LLC", "registered_effective_date": "12/23/2013", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F050429"}, "registered_agent": {"name": "PHILIP KRAUSE", "address": "6157 SUN VALLEY PARKWAY\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2013", "transaction": "Organized", "filed_date": "12/23/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 298261, "worker_id": "details-extract-23", "ts": 1776114627, "record_type": "business_detail", "entity_details": {"entity_name": "FOURFIFTY CAMPBELL PLACE CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "08/08/1984", "status": "Involuntarily Dissolved", "status_date": "10/29/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6F11154"}, "registered_agent": {"name": "FRED R TIDDENS", "address": "903 OREGON ST STE 10\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/08/1984", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "07/30/1993", "transaction": "Intent to Involuntary", "filed_date": "07/30/1993", "description": "933030785 RTND UNDEL"}, {"effective_date": "10/29/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/29/1993", "description": "933130761"}]}
{"task_id": 297014, "worker_id": "details-extract-11", "ts": 1776114632, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY SIX DEVELOPMENTS (CANADA) LTD.", "registered_effective_date": "02/25/1982", "status": "Withdrawal", "status_date": "09/30/1991", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1745 CEDAR AVENUE, SUITE 608\nMONTREAL, QUEBEC\nCANADA  H3G 1A7\n,\n00000", "entity_id": "2T01038"}, "registered_agent": {"name": "ADDRESS FOR SERVICE OF PROCESS", "address": "***SEE 07 SCREEN***\nNO CITY\n,\nXX\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/25/1982", "description": ""}, {"effective_date": "08/29/1986", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/29/1986", "description": ""}, {"effective_date": "09/08/1987", "transaction": "Intent to Revoke/Terminate", "filed_date": "09/08/1987", "description": ""}, {"effective_date": "11/07/1990", "transaction": "Change of Registered Agent", "filed_date": "11/07/1990", "description": ""}, {"effective_date": "10/01/1991", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/01/1991", "description": ""}, {"effective_date": "09/30/1991", "transaction": "Withdrawal", "filed_date": "10/01/1991", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3 SIGMA LLC", "registered_effective_date": "05/24/1999", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/25/2001", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "5103 D ST NW\nAUBURN\n,\nWA\n98001\nUnited States of America", "entity_id": "T029209"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "44 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/1999", "transaction": "Registered", "filed_date": "05/25/1999", "description": ""}, {"effective_date": "08/21/2000", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/21/2000", "description": "20004000009"}, {"effective_date": "08/20/2001", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2001", "description": "20014000002"}, {"effective_date": "10/25/2001", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/25/2001", "description": "20014010583 *****RECORD IMAGED***"}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3 SISTA'S, LLC", "registered_effective_date": "12/23/2013", "status": "Organized", "status_date": "12/23/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N20586 COUNTY ROAD G\nDODGE\n,\nWI\n54625", "entity_id": "T061582"}, "registered_agent": {"name": "JAMES F BRANDT", "address": "N20586 COUNTY ROAD G\nDODGE\n,\nWI\n54625-9721"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2013", "transaction": "Organized", "filed_date": "12/23/2013", "description": "E-Form"}, {"effective_date": "11/24/2014", "transaction": "Change of Registered Agent", "filed_date": "11/24/2014", "description": "FM516-2014"}, {"effective_date": "12/04/2023", "transaction": "Change of Registered Agent", "filed_date": "12/04/2023", "description": "OnlineForm 5"}, {"effective_date": "10/14/2024", "transaction": "Change of Registered Agent", "filed_date": "10/14/2024", "description": "OnlineForm 5"}, {"effective_date": "11/14/2025", "transaction": "Change of Registered Agent", "filed_date": "11/14/2025", "description": "OnlineForm 5"}], "emails": ["BBRANDT54@GMAIL.COM"]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3 SISTAS ON THE LAKE LLC", "registered_effective_date": "03/01/2024", "status": "Organized", "status_date": "03/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "39 PARK AVE\nRIVER FOREST\n,\nIL\n60305-2037\nUnited States of America", "entity_id": "T107527"}, "registered_agent": {"name": "JULIE KEEN", "address": "210 GRANDVIEW LN\nTWIN LAKES\n,\nWI\n53181-9572"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2024", "transaction": "Organized", "filed_date": "03/01/2024", "description": "E-Form"}, {"effective_date": "03/22/2025", "transaction": "Change of Registered Agent", "filed_date": "03/22/2025", "description": "OnlineForm 5"}], "emails": ["JULIEDOUGKEEN@GMAIL.COM"]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3 SISTAS ON THE MOVE LLC", "registered_effective_date": "10/01/2019", "status": "Administratively Dissolved", "status_date": "04/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T082534"}, "registered_agent": {"name": "TORRIE SCOTT", "address": "2531 N 19TH STREET\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2019", "transaction": "Organized", "filed_date": "10/01/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2023", "description": "PUBLICATION"}, {"effective_date": "04/27/2023", "transaction": "Administrative Dissolution", "filed_date": "04/27/2023", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3 SISTAS RETREAT LLC", "registered_effective_date": "07/31/2020", "status": "Organized", "status_date": "07/31/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1283 COUNTY ROAD PH\nONALASKA\n,\nWI\n54650", "entity_id": "T086337"}, "registered_agent": {"name": "ATTORNEY KRISTINE L GERKE", "address": "1283 COUNTY ROAD PH\nPH\nONALASKA\n,\nWI\n54650-8519"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2020", "transaction": "Organized", "filed_date": "08/03/2020", "description": "E-Form"}, {"effective_date": "09/01/2022", "transaction": "Change of Registered Agent", "filed_date": "09/01/2022", "description": "OnlineForm 5"}, {"effective_date": "08/30/2023", "transaction": "Change of Registered Agent", "filed_date": "08/30/2023", "description": "OnlineForm 5"}, {"effective_date": "11/11/2024", "transaction": "Change of Registered Agent", "filed_date": "11/11/2024", "description": "OnlineForm 5"}, {"effective_date": "08/23/2025", "transaction": "Change of Registered Agent", "filed_date": "08/23/2025", "description": "OnlineForm 5"}], "emails": ["MARY.CARRIAGEHOUSE@GMAIL.COM"]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3 SISTERS HANDCRAFTED LLC", "registered_effective_date": "11/03/2025", "status": "Organized", "status_date": "11/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2210 DENTON ST\nLA CROSSE\n,\nWI\n54601\nUnited States of America", "entity_id": "T117248"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2025", "transaction": "Organized", "filed_date": "11/04/2025", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3 SISTERS HOME COMPANIONS, LLC", "registered_effective_date": "11/29/2010", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T052424"}, "registered_agent": {"name": "KIM DAVIS", "address": "8150 W. LISBON AVE.\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2010", "transaction": "Organized", "filed_date": "12/02/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3 SISTERS JAS, LLC", "registered_effective_date": "06/01/2006", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T041172"}, "registered_agent": {"name": "RITCHIE JOEL BROWN", "address": "114 S. RED PINE TRAIL\nBLACK RIVER FALLS\n,\nWI\n54615"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2006", "transaction": "Organized", "filed_date": "05/31/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3 SISTERS REALTY, LLC", "registered_effective_date": "06/18/2016", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2345 N PALMER ST\nMILWAUKEE\n,\nWI\n53212-3244", "entity_id": "T069843"}, "registered_agent": {"name": "KEITH WILLOCK", "address": "2345 N PALMER ST\nMILWAUKEE\n,\nWI\n53212-3244"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2016", "transaction": "Organized", "filed_date": "06/18/2016", "description": "E-Form"}, {"effective_date": "07/13/2017", "transaction": "Change of Registered Agent", "filed_date": "07/13/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3 SISTERS RESTAURANT, LLC", "registered_effective_date": "01/29/2001", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T031333"}, "registered_agent": {"name": "HEATHER J YOUNG", "address": "1024 HUNT AVE APT 5\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2001", "transaction": "Organized", "filed_date": "01/30/2001", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": "*****RECORD IMAGED***"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3 SIXTY AVIATION LLC", "registered_effective_date": "03/17/2021", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 2326\nWOODRUFF\n,\nWI\n54568", "entity_id": "T089863"}, "registered_agent": {"name": "SAMANTHA NOEL", "address": "9531 TOWNLINE RD\nMINOCQUA\n,\nWI\n54548-9001"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2021", "transaction": "Organized", "filed_date": "03/17/2021", "description": "E-Form"}, {"effective_date": "02/17/2023", "transaction": "Change of Registered Agent", "filed_date": "02/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3-SIGMA CONSULTING LLC", "registered_effective_date": "12/16/2025", "status": "Organized", "status_date": "12/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6095 Pinion Pine Way\nFitchburg\n,\nWI\n53719\nUnited States of America", "entity_id": "T117974"}, "registered_agent": {"name": "JOSEPH KENT TAYLOR", "address": "6095 PINION PINE WAY\nFITCHBURG\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2025", "transaction": "Organized", "filed_date": "12/16/2025", "description": "E-Form"}], "emails": ["JKTAYLOR3SIGMA@GMAIL.COM"]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3S INVESTMENT GROUP LLC", "registered_effective_date": "12/13/2012", "status": "Dissolved", "status_date": "10/18/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "610 E PLEASANT ST\nMILWAUKEE\n,\nWI\n53202-2012\nUnited States of America", "entity_id": "T058386"}, "registered_agent": {"name": "ERIC SEEGERS", "address": "610 E PLEASANT ST\nMILWAUKEE\n,\nWI\n53202-2012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2012", "transaction": "Organized", "filed_date": "12/13/2012", "description": "E-Form"}, {"effective_date": "12/18/2012", "transaction": "Change of Registered Agent", "filed_date": "12/18/2012", "description": "FM13-E-Form"}, {"effective_date": "09/25/2014", "transaction": "Change of Registered Agent", "filed_date": "09/25/2014", "description": "FM13-E-Form"}, {"effective_date": "10/17/2017", "transaction": "Change of Registered Agent", "filed_date": "10/17/2017", "description": "OnlineForm 5"}, {"effective_date": "10/18/2018", "transaction": "Articles of Dissolution", "filed_date": "10/18/2018", "description": "OnlineForm 510"}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3S INVESTMENTS, LLC", "registered_effective_date": "10/26/2010", "status": "Dissolved", "status_date": "10/23/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "116 WILSON AVE\nFORT ATKINSON\n,\nWI\n53538\nUnited States of America", "entity_id": "T052166"}, "registered_agent": {"name": "CHRISTOPHER J ROGERS ESQ", "address": "116 WILSON AVE\nFORT ATKINSON\n,\nWI\n53538"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2010", "transaction": "Organized", "filed_date": "10/26/2010", "description": "E-Form"}, {"effective_date": "11/03/2014", "transaction": "Change of Registered Agent", "filed_date": "11/03/2014", "description": "FM516-E-Form"}, {"effective_date": "10/23/2017", "transaction": "Articles of Dissolution", "filed_date": "10/23/2017", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3SI DISTRIBUTORS INC.", "registered_effective_date": "03/05/2008", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T045158"}, "registered_agent": {"name": "IMRAN AJMERI", "address": "6828 MIDDLE RD. #4\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/05/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3SI SECURITY SYSTEMS, INC.", "registered_effective_date": "07/09/2013", "status": "Incorporated/Qualified/Registered", "status_date": "07/09/2013", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "101 LINDENWOOD DR\nSUITE 200\nMALVERN\n,\nPA\n19355\nUnited States of America", "entity_id": "T060267"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN RD STE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/09/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/10/2013", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "09/05/2014", "transaction": "Change of Registered Agent", "filed_date": "09/09/2014", "description": "FM13-E-Form"}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "Bulk Filing"}, {"effective_date": "02/09/2023", "transaction": "Change of Registered Agent", "filed_date": "02/09/2023", "description": "Form 18"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "08/02/2023", "description": "BULK FILING"}, {"effective_date": "03/06/2024", "transaction": "Change of Registered Agent", "filed_date": "03/06/2024", "description": "Form 18"}, {"effective_date": "07/21/2025", "transaction": "Change of Registered Agent", "filed_date": "07/21/2025", "description": "Form 18"}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3SISTERS LLC", "registered_effective_date": "01/21/2019", "status": "Organized", "status_date": "01/21/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "427 DOTY ST.\nMINERAL POINT\n,\nWI\n53565", "entity_id": "T079565"}, "registered_agent": {"name": "MICHELLE BENSEN", "address": "427 DOTY ST.\nMINERAL POINT\n,\nWI\n53565"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2019", "transaction": "Organized", "filed_date": "01/23/2019", "description": "E-Form"}, {"effective_date": "02/25/2020", "transaction": "Change of Registered Agent", "filed_date": "02/25/2020", "description": "OnlineForm 5"}, {"effective_date": "01/29/2021", "transaction": "Change of Registered Agent", "filed_date": "01/29/2021", "description": "OnlineForm 5"}, {"effective_date": "02/23/2023", "transaction": "Change of Registered Agent", "filed_date": "02/23/2023", "description": "OnlineForm 5"}, {"effective_date": "03/01/2024", "transaction": "Change of Registered Agent", "filed_date": "03/01/2024", "description": "OnlineForm 5"}, {"effective_date": "03/11/2026", "transaction": "Change of Registered Agent", "filed_date": "03/11/2026", "description": "OnlineForm 5"}], "emails": ["MICHBENSEN@GMAIL.COM"]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3SISTERS4, LLC", "registered_effective_date": "11/01/2004", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12032 W. STEVEN PLACE\nFRANKLIN\n,\nWI\n53132\nUnited States of America", "entity_id": "T037802"}, "registered_agent": {"name": "DIANA A KUHTZ", "address": "12032 WEST STEVEN PLACE\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2004", "transaction": "Organized", "filed_date": "11/03/2004", "description": "eForm"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3SIX LLC", "registered_effective_date": "09/06/2024", "status": "Organized", "status_date": "09/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "315 S Second St\nEvansville\n,\nWI\n53536\nUnited States of America", "entity_id": "T110372"}, "registered_agent": {"name": "LEVI RINGHAND", "address": "315 S SECOND ST\nEVANSVILLE\n,\nWI\n53536"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2024", "transaction": "Organized", "filed_date": "09/06/2024", "description": "E-Form"}], "emails": ["LEVIRINGHAND@GMAIL.COM"]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3SIXTY INC.", "registered_effective_date": "10/06/2008", "status": "Administratively Dissolved", "status_date": "02/26/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2219 S STOUGHTON RD\nMADISON\n,\nWI\n53716\nUnited States of America", "entity_id": "T046801"}, "registered_agent": {"name": "TIMOTHY G BURCHARD", "address": "2219 S STOUGHTON RD\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/06/2008", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2012", "description": ""}, {"effective_date": "02/26/2013", "transaction": "Administrative Dissolution", "filed_date": "02/26/2013", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3SIXTY INNOVATIONS LLC", "registered_effective_date": "08/16/2020", "status": "Administratively Dissolved", "status_date": "01/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T086555"}, "registered_agent": {"name": "PYRENEES VENTURE GROUP LLC", "address": "#170191\n5651 N LYDELL AVE\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2020", "transaction": "Organized", "filed_date": "08/16/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2023", "description": "PUBLICATION"}, {"effective_date": "01/25/2024", "transaction": "Administrative Dissolution", "filed_date": "01/25/2024", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3SIXTY LLC", "registered_effective_date": "12/03/2018", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T078993"}, "registered_agent": {"name": "TIMOTHY GRAHAM BURCHARD", "address": "W12680 STATE ROAD 188\nLODI\n,\nWI\n53555"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2018", "transaction": "Organized", "filed_date": "12/03/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3SIXTY MISSION CRITICAL LLC", "registered_effective_date": "02/24/2016", "status": "Restored to Good Standing", "status_date": "01/05/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 7815\nMADISON\n,\nWI\n53707", "entity_id": "T068720"}, "registered_agent": {"name": "MARK J PAHS", "address": "1309 LANDMARK DR\nCOTTAGE GROVE\n,\nWI\n53527-8975"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2016", "transaction": "Organized", "filed_date": "03/01/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/30/2018", "transaction": "Restored to Good Standing", "filed_date": "01/30/2018", "description": "OnlineForm 5"}, {"effective_date": "01/31/2019", "transaction": "Change of Registered Agent", "filed_date": "01/31/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/05/2021", "transaction": "Change of Registered Agent", "filed_date": "01/05/2021", "description": "OnlineForm 5"}, {"effective_date": "01/05/2021", "transaction": "Restored to Good Standing", "filed_date": "01/05/2021", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "02/12/2024", "transaction": "Change of Registered Agent", "filed_date": "02/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["MJPAHS@3SIXTYMC.COM"]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3SIXTY PERFORMANCE IMPROVEMENT LLC", "registered_effective_date": "04/07/2009", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "801 MORGAN CT\nVACAVILLE\n,\nCA\n95687\nUnited States of America", "entity_id": "T048137"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "address": "8020 Excelsior Dr. Ste. 200\nMadison\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2009", "transaction": "Organized", "filed_date": "04/07/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}, {"effective_date": "10/22/2012", "transaction": "Restored to Good Standing", "filed_date": "10/23/2012", "description": ""}, {"effective_date": "10/22/2012", "transaction": "Certificate of Reinstatement", "filed_date": "10/23/2012", "description": ""}, {"effective_date": "01/31/2013", "transaction": "Change of Registered Agent", "filed_date": "01/31/2013", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3SIXTY PHOTOGRAPHY LLC", "registered_effective_date": "03/17/2018", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "401 N WASHINGTON ST\nAPT 125\nGREEN BAY\n,\nWI\n54301-5147", "entity_id": "T076209"}, "registered_agent": {"name": "DEANNA MALCORE", "address": "401 N WASHINGTON ST\nAPT 125\nGREEN BAY\n,\nWI\n54301-5147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2018", "transaction": "Organized", "filed_date": "03/17/2018", "description": "E-Form"}, {"effective_date": "03/21/2019", "transaction": "Change of Registered Agent", "filed_date": "03/21/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/19/2021", "transaction": "Restored to Good Standing", "filed_date": "01/19/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "06/29/2023", "transaction": "Restored to Good Standing", "filed_date": "06/29/2023", "description": "OnlineForm 5"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}, {"effective_date": "03/01/2024", "transaction": "Change of Registered Agent", "filed_date": "03/01/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "3SIXTY RECOVERY & WELLNESS, LLC", "registered_effective_date": "12/12/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T100478"}, "registered_agent": {"name": "PATRICK STEPHEN RILEY", "address": "614 TERRACE RD\nDEERFIELD\n,\nWI\n53531-9628"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2022", "transaction": "Organized", "filed_date": "12/12/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THE THREE SISTERS GRIMM LLC", "registered_effective_date": "10/25/2011", "status": "Dissolved", "status_date": "01/12/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8823 COUNTY ROAD F\nPORTAGE\n,\nWI\n53901-9708\nUnited States of America", "entity_id": "T054989"}, "registered_agent": {"name": "JEANNETTE JONES", "address": "N8823 COUNTY ROAD F\nPORTAGE\n,\nWI\n53901-9708"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2011", "transaction": "Organized", "filed_date": "11/01/2011", "description": "E-Form"}, {"effective_date": "12/09/2013", "transaction": "Change of Registered Agent", "filed_date": "12/09/2013", "description": "FM516-E-Form"}, {"effective_date": "12/04/2014", "transaction": "Change of Registered Agent", "filed_date": "12/04/2014", "description": "FM516-E-Form"}, {"effective_date": "11/14/2017", "transaction": "Change of Registered Agent", "filed_date": "11/14/2017", "description": "OnlineForm 5"}, {"effective_date": "01/12/2018", "transaction": "Articles of Dissolution", "filed_date": "01/19/2018", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THE THREE SISTERS, LLC", "registered_effective_date": "01/31/1996", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2227 PARMENTER\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "T025933"}, "registered_agent": {"name": "JENEANNE D RICHARDSON", "address": "2227 PARMENTER ST\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/1996", "transaction": "Organized", "filed_date": "02/02/1996", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}, {"effective_date": "04/06/2009", "transaction": "Restored to Good Standing", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "04/06/2009", "transaction": "Certificate of Reinstatement", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "04/06/2009", "transaction": "Change of Registered Agent", "filed_date": "04/13/2009", "description": "FM 516 2009"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "02/10/2011", "transaction": "Restored to Good Standing", "filed_date": "02/10/2011", "description": "E-Form"}, {"effective_date": "02/10/2011", "transaction": "Change of Registered Agent", "filed_date": "02/10/2011", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SIBLINGS LLC", "registered_effective_date": "07/29/2008", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W240 N1221 PEWAUKEE ROAD\nWAUKESHA\n,\nWI\n53188\nUnited States of America", "entity_id": "T046344"}, "registered_agent": {"name": "JAMES P. SIEPMANN", "address": "W240 N1221 PEWAUKEE ROAD\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2008", "transaction": "Organized", "filed_date": "07/29/2008", "description": "E-Form"}, {"effective_date": "10/22/2010", "transaction": "Change of Registered Agent", "filed_date": "10/22/2010", "description": "FM516-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SIBLINGS LLC", "registered_effective_date": "03/04/2019", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T080091"}, "registered_agent": {"name": "CORY KAMMERZELT", "address": "3408 S. 15TH STREET\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2019", "transaction": "Organized", "filed_date": "03/04/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SIDED TRIANGLE INVESTMENTS, LLC", "registered_effective_date": "09/09/2010", "status": "Restored to Good Standing", "status_date": "09/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 1071\nSHEBOYGAN\n,\nWI\n53082-1071\nUnited States of America", "entity_id": "T051836"}, "registered_agent": {"name": "CHAD GRASSE", "address": "PO BOX 1071\nSHEBOYGAN\n,\nWI\n53082-1071"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2010", "transaction": "Organized", "filed_date": "09/13/2010", "description": "E-Form"}, {"effective_date": "12/20/2012", "transaction": "Change of Registered Agent", "filed_date": "12/20/2012", "description": "FM516-E-Form"}, {"effective_date": "09/30/2014", "transaction": "Change of Registered Agent", "filed_date": "09/30/2014", "description": "FM516-E-Form"}, {"effective_date": "09/28/2017", "transaction": "Change of Registered Agent", "filed_date": "09/28/2017", "description": "OnlineForm 5"}, {"effective_date": "09/06/2019", "transaction": "Change of Registered Agent", "filed_date": "09/06/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "09/15/2024", "transaction": "Change of Registered Agent", "filed_date": "09/15/2024", "description": "OnlineForm 5"}, {"effective_date": "09/15/2024", "transaction": "Restored to Good Standing", "filed_date": "09/15/2024", "description": "OnlineForm 5"}], "emails": ["AWSHOPPES@GMAIL.COM"]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SILOS VETERINARY SERVICES LLC", "registered_effective_date": "04/28/2025", "status": "Organized", "status_date": "04/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6215 N County Rd M\nEvansville\n,\nWi\n53536\nUnited States of America", "entity_id": "T114046"}, "registered_agent": {"name": "RACHAEL LYNN GORTOWSKI", "address": "6215 N COUNTY RD M\nEVANSVILLE\n,\nWI\n53536"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2025", "transaction": "Organized", "filed_date": "04/28/2025", "description": "E-Form"}], "emails": ["RGORTOWSKIDVM@OUTLOOK.COM"]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SILOS, INC.", "registered_effective_date": "04/28/2003", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T034854"}, "registered_agent": {"name": "RANDALL A RADUNZ", "address": "W10780 HWY 10\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/05/2003", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SILVER ELEPHANTS, LLC", "registered_effective_date": "09/27/2021", "status": "Restored to Good Standing", "status_date": "08/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1664 SKY BLUE DR\nSUN PRAIRIE\n,\nWI\n53590-7005", "entity_id": "T093166"}, "registered_agent": {"name": "SONALI FRANKE", "address": "1664 SKY BLUE DR\nSUN PRAIRIE\n,\nWI\n53590-7005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2021", "transaction": "Organized", "filed_date": "09/27/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/29/2023", "transaction": "Change of Registered Agent", "filed_date": "08/29/2023", "description": "OnlineForm 5"}, {"effective_date": "08/29/2023", "transaction": "Restored to Good Standing", "filed_date": "08/29/2023", "description": "OnlineForm 5"}], "emails": ["SONALIZAVERI@GMAIL.COM"]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS & THEIR DAD GIFT SHOP LLC", "registered_effective_date": "04/01/2010", "status": "Administratively Dissolved", "status_date": "10/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "203 W MAIN ST.\nHORTONVILLE\n,\nWI\n54944\nUnited States of America", "entity_id": "T050727"}, "registered_agent": {"name": "SHELLY ANN GUBBELS", "address": "203 W MAIN ST.\nHORTONVILLE\n,\nWI\n54944"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2010", "transaction": "Organized", "filed_date": "04/08/2010", "description": "E-Form"}, {"effective_date": "06/28/2011", "transaction": "Change of Registered Agent", "filed_date": "06/28/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "10/19/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/19/2015", "description": "PUBLICATION"}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2017", "description": "PUBLICATION"}, {"effective_date": "10/24/2017", "transaction": "Administrative Dissolution", "filed_date": "10/24/2017", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS ART THERAPY STUDIO LLC", "registered_effective_date": "09/09/2002", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "265 GLACIAL DRIVE\nSLINGER\n,\nWI\n53086\nUnited States of America", "entity_id": "T033788"}, "registered_agent": {"name": "CHRISTINE LE GRAND", "address": "265 GLACIAL DRIVE\nSLINGER\n,\nWI\n53086"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2002", "transaction": "Organized", "filed_date": "09/11/2002", "description": "eForm"}, {"effective_date": "04/05/2005", "transaction": "Change of Registered Agent", "filed_date": "04/05/2005", "description": "FM 516 2004"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "08/29/2007", "transaction": "Restored to Good Standing", "filed_date": "08/29/2007", "description": "E-Form"}, {"effective_date": "08/29/2007", "transaction": "Change of Registered Agent", "filed_date": "08/29/2007", "description": "FM516-E-Form"}, {"effective_date": "09/29/2008", "transaction": "Change of Registered Agent", "filed_date": "09/29/2008", "description": "FM516-E-Form"}, {"effective_date": "09/14/2009", "transaction": "Change of Registered Agent", "filed_date": "09/14/2009", "description": "FM516-E-Form"}, {"effective_date": "06/02/2011", "transaction": "Change of Registered Agent", "filed_date": "06/02/2011", "description": "FM516-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS AT JAG LAKE, LLC", "registered_effective_date": "02/21/2014", "status": "Organized", "status_date": "02/21/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S86W19100 WOODS RD.\nMUSKEGO\n,\nWI\n53150-8189\nUnited States of America", "entity_id": "T062103"}, "registered_agent": {"name": "MARGOT M GUSTAFSON", "address": "S86W19100 WOODS RD\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2014", "transaction": "Organized", "filed_date": "02/21/2014", "description": "E-Form"}, {"effective_date": "03/20/2016", "transaction": "Change of Registered Agent", "filed_date": "03/20/2016", "description": "OnlineForm 5"}, {"effective_date": "01/17/2017", "transaction": "Change of Registered Agent", "filed_date": "01/17/2017", "description": "OnlineForm 5"}, {"effective_date": "02/20/2023", "transaction": "Change of Registered Agent", "filed_date": "02/20/2023", "description": "OnlineForm 5"}], "emails": ["MGUSTAF73@GMAIL.COM"]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS BED AND BREAKFAST, LLC", "registered_effective_date": "08/11/2014", "status": "Dissolved", "status_date": "02/22/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "29769 LONG LAKE RD\nDANBURY\n,\nWI\n54830-9521", "entity_id": "T063694"}, "registered_agent": {"name": "BRIAN NELSEN", "address": "29769 LONG LAKE RD\nDANBURY\n,\nWI\n54830-9521"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2014", "transaction": "Organized", "filed_date": "08/11/2014", "description": "E-Form"}, {"effective_date": "09/16/2015", "transaction": "Change of Registered Agent", "filed_date": "09/16/2015", "description": "OnlineForm 5"}, {"effective_date": "08/31/2016", "transaction": "Change of Registered Agent", "filed_date": "08/31/2016", "description": "OnlineForm 5"}, {"effective_date": "07/25/2017", "transaction": "Change of Registered Agent", "filed_date": "07/25/2017", "description": "OnlineForm 5"}, {"effective_date": "02/22/2021", "transaction": "Articles of Dissolution", "filed_date": "02/22/2021", "description": "OnlineForm 510"}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS BOTANICAL LLC", "registered_effective_date": "05/12/2025", "status": "Organized", "status_date": "05/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 S Hubbard St\nHoricon\n,\nWI\n53032\nUnited States of America", "entity_id": "T114301"}, "registered_agent": {"name": "JUSTIN MARTIN", "address": "230 S HUBBARD ST\nHORICON\n,\nWI\n53032"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2025", "transaction": "Organized", "filed_date": "05/12/2025", "description": "E-Form"}], "emails": ["PITT_BOXER@LIVE.COM"]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS COMMUNITY FARM LLC", "registered_effective_date": "02/04/2011", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3158 STATE ROAD 67\nCAMPBELLSPORT\n,\nWI\n53010-2205\nUnited States of America", "entity_id": "T052965"}, "registered_agent": {"name": "KELLY LYNN KIEFER", "address": "W3158 STATE ROAD 67\nCAMPBELLSPORT\n,\nWI\n53010-2205"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2011", "transaction": "Organized", "filed_date": "02/04/2011", "description": "E-Form"}, {"effective_date": "03/11/2013", "transaction": "Change of Registered Agent", "filed_date": "03/11/2013", "description": "FM516-E-Form"}, {"effective_date": "03/05/2021", "transaction": "Change of Registered Agent", "filed_date": "03/05/2021", "description": "OnlineForm 5"}, {"effective_date": "02/14/2023", "transaction": "Change of Registered Agent", "filed_date": "02/14/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["THREESISTERSCSA@GMAIL.COM"]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS CONCESSIONS, LLC", "registered_effective_date": "07/10/2023", "status": "Organized", "status_date": "07/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8288 690TH ST\nRIVER FALLS\n,\nWI\n54022\nUnited States of America", "entity_id": "T104006"}, "registered_agent": {"name": "LILY M HEEBINK", "address": "N8288 690TH ST\nRIVER FALLS\n,\nWI\n54022-4535"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2023", "transaction": "Organized", "filed_date": "07/10/2023", "description": "E-Form"}, {"effective_date": "07/10/2023", "transaction": "Amendment", "filed_date": "07/10/2023", "description": "OnlineForm 504 CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}], "emails": ["CRANSTON.LILY@GMAIL.COM"]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS COOKIE COMPANY, LLC", "registered_effective_date": "05/22/2013", "status": "Administratively Dissolved", "status_date": "10/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T059875"}, "registered_agent": {"name": "TARA LYNN GOKEY", "address": "316 HEIDELBERG COURT\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2013", "transaction": "Organized", "filed_date": "05/22/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2017", "description": "PUBLICATION"}, {"effective_date": "10/24/2017", "transaction": "Administrative Dissolution", "filed_date": "10/24/2017", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS CREATIONS LLC", "registered_effective_date": "01/21/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T083802"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2020", "transaction": "Organized", "filed_date": "01/21/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS DESIGN, LLC", "registered_effective_date": "07/25/2013", "status": "Dissolved", "status_date": "12/31/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2479 N 67TH ST\nWAUWATOSA\n,\nWI\n53213-1440\nUnited States of America", "entity_id": "T060396"}, "registered_agent": {"name": "ANNE WEINFURTER", "address": "2479 N 67TH ST\nWAUWATOSA\n,\nWI\n53213-1440"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2013", "transaction": "Organized", "filed_date": "07/25/2013", "description": "E-Form"}, {"effective_date": "09/26/2017", "transaction": "Change of Registered Agent", "filed_date": "09/26/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2019", "transaction": "Articles of Dissolution", "filed_date": "12/27/2019", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS ENTERPRISES, LLC", "registered_effective_date": "12/18/2020", "status": "Terminated", "status_date": "07/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2640 WESTMOOR RD\nOSHKOSH\n,\nWI\n54904-7700", "entity_id": "T088320"}, "registered_agent": {"name": "DANIEL GEFFERS", "address": "2640 WESTMOOR RD\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2020", "transaction": "Organized", "filed_date": "12/18/2020", "description": "E-Form"}, {"effective_date": "10/20/2021", "transaction": "Change of Registered Agent", "filed_date": "10/20/2021", "description": "OnlineForm 5"}, {"effective_date": "07/09/2024", "transaction": "Terminated", "filed_date": "07/09/2024", "description": "OnlineForm 510"}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS FARM STAND LLC", "registered_effective_date": "08/10/2025", "status": "Organized", "status_date": "08/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "123 County Rd W\nRiver Falls\n,\nWI\n54022-5402\nUnited States of America", "entity_id": "T115802"}, "registered_agent": {"name": "MOLLY J FLEMING", "address": "123 COUNTY ROAD W\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2025", "transaction": "Organized", "filed_date": "08/10/2025", "description": "E-Form"}], "emails": ["THREESISTERSFARMSTAND123@GMAIL.COM"]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS FARMSTEAD LLC", "registered_effective_date": "04/09/2026", "status": "Organized", "status_date": "04/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9826 w 5 mile rd\nFranksville\n,\nWI\n53126\nUnited States of America", "entity_id": "T120211"}, "registered_agent": {"name": "KACIE LYNN HOPPE", "address": "9826 W 5 MILE RD\nFRANKSVILLE\n,\nWI\n53126"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2026", "transaction": "Organized", "filed_date": "04/09/2026", "description": "E-Form"}], "emails": ["C10K@MSN.COM"]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS FURNITURE L.L.C.", "registered_effective_date": "11/18/2020", "status": "Organized", "status_date": "11/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3201 W ALVINA AVE\nGREENFIELD\n,\nWI\n53221", "entity_id": "T087910"}, "registered_agent": {"name": "SVETLANA STANIC", "address": "3203 W ALVINA AVE\nMILWAUKEE\n,\nWI\n53221-4703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2020", "transaction": "Organized", "filed_date": "11/18/2020", "description": "E-Form"}, {"effective_date": "10/05/2023", "transaction": "Change of Registered Agent", "filed_date": "10/05/2023", "description": "OnlineForm 5"}, {"effective_date": "10/19/2025", "transaction": "Change of Registered Agent", "filed_date": "10/19/2025", "description": "OnlineForm 5"}], "emails": ["DUSKICA5@GMAIL.COM"]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS GIFT SHOP, INC.", "registered_effective_date": "09/24/1992", "status": "Dissolved", "status_date": "11/02/2006", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W1917 STATE HWY 23\nGREEN LAKE\n,\nWI\n54941\nUnited States of America", "entity_id": "T023542"}, "registered_agent": {"name": "ARLENE ALLEN", "address": "W1917 STATE HWY 23\nGREEN LAKE\n,\nWI\n54941"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/28/1992", "description": ""}, {"effective_date": "10/19/1993", "transaction": "Change of Registered Agent", "filed_date": "10/19/1993", "description": "FM 16 1993"}, {"effective_date": "10/10/1995", "transaction": "Change of Registered Agent", "filed_date": "10/10/1995", "description": "FM16 1995"}, {"effective_date": "10/04/2001", "transaction": "Change of Registered Agent", "filed_date": "10/04/2001", "description": "FM16-E-Form"}, {"effective_date": "11/02/2006", "transaction": "Articles of Dissolution", "filed_date": "11/08/2006", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS HIDEAWAY LLC", "registered_effective_date": "04/19/2023", "status": "Restored to Good Standing", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N916 JORDAN RD\nWISCONSIN DELLS\n,\nWI\n53965-9147\nUnited States of America", "entity_id": "T102667"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2023", "transaction": "Organized", "filed_date": "04/19/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/01/2025", "transaction": "Change of Registered Agent", "filed_date": "04/01/2025", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Restored to Good Standing", "filed_date": "04/01/2025", "description": "OnlineForm 5"}], "emails": ["AGENT@WISCONSINREGISTEREDAGENT.NET"]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS INVESTMENTS LLC", "registered_effective_date": "03/28/2024", "status": "Organized", "status_date": "03/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 180\nPRAIRIE DU SAC\n,\nWI\n53578", "entity_id": "T107995"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2024", "transaction": "Organized", "filed_date": "03/29/2024", "description": ""}], "emails": ["COMPLIANCEMAIL@CSCGLOBAL.COM"]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS JOHNSON LLC", "registered_effective_date": "06/06/2013", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "624 SANCTUARY LN\nDELAFIELD\n,\nWI\n53018-1932\nUnited States of America", "entity_id": "T059994"}, "registered_agent": {"name": "ANDREA JOHNSON", "address": "624 SANCTUARY LN\nDELAFIELD\n,\nWI\n53018-1932"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2013", "transaction": "Organized", "filed_date": "06/06/2013", "description": "E-Form"}, {"effective_date": "07/13/2015", "transaction": "Change of Registered Agent", "filed_date": "07/13/2015", "description": "OnlineForm 5"}, {"effective_date": "01/11/2017", "transaction": "Change of Registered Agent", "filed_date": "01/11/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS LAKEFRONT LLC", "registered_effective_date": "02/11/2019", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "619 W. MAIN ST.\nST. CHARLES\n,\nIL\n60174", "entity_id": "T079831"}, "registered_agent": {"name": "TIM CAMODECA", "address": "W5625 WESTSHORE DR\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2019", "transaction": "Organized", "filed_date": "02/11/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}, {"effective_date": "02/20/2024", "transaction": "Restored to Good Standing", "filed_date": "02/26/2024", "description": ""}, {"effective_date": "02/20/2024", "transaction": "Certificate of Reinstatement", "filed_date": "02/26/2024", "description": ""}, {"effective_date": "02/20/2024", "transaction": "Change of Registered Agent", "filed_date": "02/26/2024", "description": "FM 5 2024"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["PLAN4U2RETIRE@GMAIL.COM"]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS LANDSCAPING LLC", "registered_effective_date": "05/05/2011", "status": "Restored to Good Standing", "status_date": "04/16/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12420 W HAMPTON AVE\nUNIT 212\nBUTLER\n,\nWI\n53007-5010\nUnited States of America", "entity_id": "T053713"}, "registered_agent": {"name": "MARGARET M HARWICK", "address": "6300 W. LOCUST ST.\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2011", "transaction": "Organized", "filed_date": "05/05/2011", "description": "E-Form"}, {"effective_date": "01/07/2014", "transaction": "Change of Registered Agent", "filed_date": "01/07/2014", "description": "FM516-E-Form"}, {"effective_date": "05/27/2018", "transaction": "Change of Registered Agent", "filed_date": "05/27/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/16/2020", "transaction": "Restored to Good Standing", "filed_date": "04/16/2020", "description": "OnlineForm 5"}, {"effective_date": "05/01/2023", "transaction": "Change of Registered Agent", "filed_date": "05/01/2023", "description": "OnlineForm 5"}, {"effective_date": "04/10/2026", "transaction": "Change of Registered Agent", "filed_date": "04/10/2026", "description": "OnlineForm 5"}], "emails": ["THREESISTERS@SWITCHED.COM"]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS LLC", "registered_effective_date": "", "status": "Name Conflict", "status_date": "03/02/2007", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T042671"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS MOVING COMPANY, LLC", "registered_effective_date": "02/14/2013", "status": "Administratively Dissolved", "status_date": "07/31/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T058920"}, "registered_agent": {"name": "ARTHUR DANIEL SR", "address": "4128-28TH AVE\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2013", "transaction": "Organized", "filed_date": "02/14/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/29/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/29/2017", "description": "PUBLICATION"}, {"effective_date": "07/31/2017", "transaction": "Administrative Dissolution", "filed_date": "07/31/2017", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS OPUS, LLC", "registered_effective_date": "05/23/2013", "status": "Dissolved", "status_date": "02/16/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "916 BAY VIEW CIRCLE\nMUKWONAGO\n,\nWI\n53149\nUnited States of America", "entity_id": "T059880"}, "registered_agent": {"name": "MARY STEELE", "address": "916 BAY VIEW CIRCLE\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2013", "transaction": "Organized", "filed_date": "05/23/2013", "description": "E-Form"}, {"effective_date": "02/16/2016", "transaction": "Articles of Dissolution", "filed_date": "02/23/2016", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS PRINT FINISHING, LLC", "registered_effective_date": "04/10/2025", "status": "Organized", "status_date": "04/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "213 Prairie Dr\nWalworth\n,\nWI\n53184-9795\nUnited States of America", "entity_id": "T113760"}, "registered_agent": {"name": "KEVIN JOHN NICKELS", "address": "213 PRAIRIE DR\nWALWORTH\n,\nWI\n53184-9795"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2025", "transaction": "Organized", "filed_date": "04/11/2025", "description": "E-Form"}], "emails": ["KNICKELS18@GMAIL.COM"]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS PROPERTIES, LLC", "registered_effective_date": "02/23/2006", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1425 N ACRES RD\nPRESCOTT\n,\nWI\n54021-7037\nUnited States of America", "entity_id": "T040560"}, "registered_agent": {"name": "REBECCA A KEENE", "address": "1425 N ACRES RD\nPRESCOTT\n,\nWI\n54021-7037"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2006", "transaction": "Organized", "filed_date": "02/28/2006", "description": ""}, {"effective_date": "03/06/2007", "transaction": "Change of Registered Agent", "filed_date": "03/06/2007", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "04/03/2017", "transaction": "Restored to Good Standing", "filed_date": "04/03/2017", "description": "OnlineForm 5"}, {"effective_date": "04/03/2017", "transaction": "Change of Registered Agent", "filed_date": "04/03/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/19/2021", "transaction": "Restored to Good Standing", "filed_date": "01/19/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/27/2023", "transaction": "Restored to Good Standing", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS PROPERTY CARE SERVICES LLC", "registered_effective_date": "04/13/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T076539"}, "registered_agent": {"name": "KATHLEEN M KAY", "address": "2611 CHAMBERLAIN AVE\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2018", "transaction": "Organized", "filed_date": "04/13/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS RESALE, LLC", "registered_effective_date": "04/24/2012", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4210 YUMA DRIVE\nMADISON\n,\nWI\n53711\nUnited States of America", "entity_id": "T056510"}, "registered_agent": {"name": "SHARON FRY PASIC", "address": "4210 YUMA DRIVE\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2012", "transaction": "Organized", "filed_date": "04/25/2012", "description": "E-Form"}, {"effective_date": "09/03/2014", "transaction": "Change of Registered Agent", "filed_date": "09/03/2014", "description": "FM516-E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS STUDIO LLC", "registered_effective_date": "01/07/2015", "status": "Restored to Good Standing", "status_date": "01/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10 E 5TH ST\nWASHBURN\n,\nWI\n54891-9578", "entity_id": "T064925"}, "registered_agent": {"name": "HANNAH FAWVER", "address": "10 E 5TH ST\nWASHBURN\n,\nWI\n54891-9578"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2015", "transaction": "Organized", "filed_date": "01/13/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "01/22/2018", "transaction": "Change of Registered Agent", "filed_date": "01/22/2018", "description": "OnlineForm 5"}, {"effective_date": "01/22/2018", "transaction": "Restored to Good Standing", "filed_date": "01/22/2018", "description": "OnlineForm 5"}, {"effective_date": "02/24/2020", "transaction": "Change of Registered Agent", "filed_date": "02/24/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Restored to Good Standing", "filed_date": "01/14/2025", "description": "OnlineForm 5"}, {"effective_date": "01/14/2025", "transaction": "Change of Registered Agent", "filed_date": "01/14/2025", "description": "OnlineForm 5"}], "emails": ["THREESISTERSTUDIO@GMAIL.COM"]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS TRUCKING, LLC", "registered_effective_date": "06/21/2011", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W12242 CLARKSON RD\nP.O. BOX 154\nWATERLOO\n,\nWI\n53594\nUnited States of America", "entity_id": "T054073"}, "registered_agent": {"name": "AMY L. WAGNER", "address": "W12242 CLARKSON RD\nP.O. BOX 154\nWATERLOO\n,\nWI\n53594"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2011", "transaction": "Organized", "filed_date": "06/21/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "09/16/2013", "transaction": "Restored to Good Standing", "filed_date": "09/16/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "12/30/2015", "transaction": "Restored to Good Standing", "filed_date": "12/30/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "05/01/2017", "transaction": "Restored to Good Standing", "filed_date": "05/01/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS' FARM LLC", "registered_effective_date": "05/02/2012", "status": "Organized", "status_date": "05/02/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1326 WESLEY AVE\nEVANSTON\n,\nIL\n60201-4141\nUnited States of America", "entity_id": "T056590"}, "registered_agent": {"name": "AMY M. NOBLE", "address": "25 HIAWATHA CIR\nMADISON\n,\nWI\n53711-2804"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2012", "transaction": "Organized", "filed_date": "05/02/2012", "description": "E-Form"}, {"effective_date": "06/16/2015", "transaction": "Change of Registered Agent", "filed_date": "06/16/2015", "description": "OnlineForm 5"}, {"effective_date": "06/14/2017", "transaction": "Change of Registered Agent", "filed_date": "06/14/2017", "description": "OnlineForm 5"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}, {"effective_date": "06/02/2025", "transaction": "Change of Registered Agent", "filed_date": "06/02/2025", "description": "OnlineForm 5"}], "emails": ["CRISCH@LKSU.COM"]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS' SPIRIT, LLC", "registered_effective_date": "09/11/2008", "status": "Dissolved", "status_date": "11/15/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "728 N. BEL-AYR DRIVE\nWAUKESHA\n,\nWI - WISCONSIN\n53188\nUnited States of America", "entity_id": "T046643"}, "registered_agent": {"name": "DANI SUTLIFF", "address": "728 N. BEL AYR DR\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2008", "transaction": "Organized", "filed_date": "09/11/2008", "description": "E-Form"}, {"effective_date": "10/02/2009", "transaction": "Change of Registered Agent", "filed_date": "10/02/2009", "description": "FM516-E-Form"}, {"effective_date": "11/15/2017", "transaction": "Articles of Dissolution", "filed_date": "11/16/2017", "description": ""}]}
{"task_id": 297811, "worker_id": "details-extract-18", "ts": 1776114640, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SISTERS, LTD.", "registered_effective_date": "10/20/1986", "status": "Dissolved", "status_date": "03/24/1993", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "ROUTE 1, BOX 89A\nBARNEVELD\n,\nWI\n53507\nUnited States of America", "entity_id": "T020278"}, "registered_agent": {"name": "VAL BRAUNSHAUSEN", "address": "1827  61ST ST\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/20/1986", "description": ""}, {"effective_date": "09/04/1990", "transaction": "Change of Registered Agent", "filed_date": "09/04/1990", "description": ""}, {"effective_date": "03/24/1993", "transaction": "Articles of Dissolution", "filed_date": "03/26/1993", "description": ""}]}
{"task_id": 297314, "worker_id": "details-extract-9", "ts": 1776114680, "record_type": "business_detail", "entity_details": {"entity_name": "3E PCB SOFTWARE LLC", "registered_effective_date": "02/09/2022", "status": "Organized", "status_date": "02/09/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 S EDWARDS BLVD\nAPT 196\nLAKE GENEVA\n,\nWI\n53147", "entity_id": "T095425"}, "registered_agent": {"name": "IAIN WILSON", "address": "400 S EDWARDS BLVD\nAPT 196\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2022", "transaction": "Organized", "filed_date": "02/09/2022", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Change of Registered Agent", "filed_date": "04/01/2023", "description": "OnlineForm 5"}, {"effective_date": "03/11/2024", "transaction": "Change of Registered Agent", "filed_date": "03/11/2024", "description": "OnlineForm 5"}, {"effective_date": "01/26/2026", "transaction": "Change of Registered Agent", "filed_date": "01/26/2026", "description": "OnlineForm 5"}], "emails": ["IAIN.AM.WILSON@GMAIL.COM"]}
{"task_id": 297314, "worker_id": "details-extract-9", "ts": 1776114680, "record_type": "business_detail", "entity_details": {"entity_name": "3E PROMOTIONS & MODELING, LLC", "registered_effective_date": "01/27/2010", "status": "Dissolved", "status_date": "12/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2023 55TH STREET\nKENOSHA\n,\nWI\n53140\nUnited States of America", "entity_id": "T050199"}, "registered_agent": {"name": "ELISA CRUZ ROCHA", "address": "2023 55TH STREET\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2010", "transaction": "Organized", "filed_date": "01/27/2010", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/05/2014", "transaction": "Restored to Good Standing", "filed_date": "03/05/2014", "description": "E-Form"}, {"effective_date": "12/09/2015", "transaction": "Articles of Dissolution", "filed_date": "12/09/2015", "description": "OnlineForm 510"}]}
{"task_id": 297314, "worker_id": "details-extract-9", "ts": 1776114680, "record_type": "business_detail", "entity_details": {"entity_name": "3E PROPERTIES LLC", "registered_effective_date": "03/28/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6750 Cty Rd A\nGresham\n,\nWI\n54128\nUnited States of America", "entity_id": "T107999"}, "registered_agent": {"name": "TABB ROBERT MAGEE", "address": "N6750 CTY RD A\nGRESHAM\n,\nWI\n54128"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2024", "transaction": "Organized", "filed_date": "03/28/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297597, "worker_id": "details-extract-25", "ts": 1776114683, "record_type": "business_detail", "entity_details": {"entity_name": "3MK, LLC", "registered_effective_date": "03/31/2013", "status": "Dissolved", "status_date": "02/02/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "321 BREEZY ACRES\nLUXEMBURG\n,\nWI\n54217-9562\nUnited States of America", "entity_id": "T059398"}, "registered_agent": {"name": "KATHRYN A MARTELL", "address": "321 BREEZY ACRES\nLUXEMBURG\n,\nWI\n54217-9562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2013", "transaction": "Organized", "filed_date": "04/04/2013", "description": "E-Form"}, {"effective_date": "01/19/2017", "transaction": "Change of Registered Agent", "filed_date": "01/19/2017", "description": "OnlineForm 5"}, {"effective_date": "12/21/2017", "transaction": "Change of Registered Agent", "filed_date": "12/21/2017", "description": "OnlineForm 13"}, {"effective_date": "02/03/2018", "transaction": "Change of Registered Agent", "filed_date": "02/03/2018", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/02/2026", "transaction": "Articles of Dissolution", "filed_date": "02/01/2026", "description": "OnlineForm 510"}]}
{"task_id": 297199, "worker_id": "details-extract-26", "ts": 1776114710, "record_type": "business_detail", "entity_details": {"entity_name": "<3 BISTRO, LLC", "registered_effective_date": "06/23/2015", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "87380 BETZOLD RD\nBAYFIELD\n,\nWI\n54814-4428", "entity_id": "L056473"}, "registered_agent": {"name": "CAITLIN E. MATHEWSON", "address": "87380 BETZOLD RD\nBAYFIELD\n,\nWI\n54814-4428"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2015", "transaction": "Organized", "filed_date": "06/23/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/27/2017", "transaction": "Change of Registered Agent", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/27/2017", "transaction": "Restored to Good Standing", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/15/2019", "transaction": "Change of Registered Agent", "filed_date": "04/15/2019", "description": "OnlineForm 5"}, {"effective_date": "04/15/2019", "transaction": "Restored to Good Standing", "filed_date": "04/15/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 297199, "worker_id": "details-extract-26", "ts": 1776114710, "record_type": "business_detail", "entity_details": {"entity_name": "3 B INVESTMENTS LLC", "registered_effective_date": "03/19/2012", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3440 N 42ND\nMILWAUKEE\n,\nWI\n53216", "entity_id": "T056155"}, "registered_agent": {"name": "BRYAN O BANKS", "address": "1428 W COLUMBIA\nPO BOX 16528\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2012", "transaction": "Organized", "filed_date": "03/19/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}, {"effective_date": "12/15/2016", "transaction": "Restored to Good Standing", "filed_date": "12/16/2016", "description": ""}, {"effective_date": "12/15/2016", "transaction": "Certificate of Reinstatement", "filed_date": "12/16/2016", "description": ""}, {"effective_date": "12/15/2016", "transaction": "Change of Registered Agent", "filed_date": "12/16/2016", "description": "FM 516-2016"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}, {"effective_date": "11/18/2020", "transaction": "Restored to Good Standing", "filed_date": "12/02/2020", "description": ""}, {"effective_date": "11/18/2020", "transaction": "Certificate of Reinstatement", "filed_date": "12/02/2020", "description": ""}, {"effective_date": "11/18/2020", "transaction": "Change of Registered Agent", "filed_date": "12/02/2020", "description": "FM 516 2020"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 297199, "worker_id": "details-extract-26", "ts": 1776114710, "record_type": "business_detail", "entity_details": {"entity_name": "3B INC.", "registered_effective_date": "", "status": "Name Conflict", "status_date": "03/11/1998", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T027978"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 297199, "worker_id": "details-extract-26", "ts": 1776114710, "record_type": "business_detail", "entity_details": {"entity_name": "THREE B.I.G. LLC", "registered_effective_date": "11/21/2024", "status": "Organized", "status_date": "11/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4067 Vista Ct\nMauston\n,\nWI\n53948\nUnited States of America", "entity_id": "T111470"}, "registered_agent": {"name": "CHRISTOPHER BEALL", "address": "W4067 VISTA CT\nMAUSTON\n,\nWI\n53948"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2024", "transaction": "Organized", "filed_date": "11/21/2024", "description": "E-Form"}], "emails": ["CJBEALL360@GMAIL.COM"]}
{"task_id": 297199, "worker_id": "details-extract-26", "ts": 1776114710, "record_type": "business_detail", "entity_details": {"entity_name": "THREE BIRDS WELLNESS L.L.C.", "registered_effective_date": "03/06/2020", "status": "Dissolved", "status_date": "09/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T084420"}, "registered_agent": {"name": "JENNIFER JACOBSON", "address": "1326 40TH CT\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2020", "transaction": "Organized", "filed_date": "03/06/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "09/27/2022", "transaction": "Articles of Dissolution", "filed_date": "09/27/2022", "description": "OnlineForm 510"}]}
{"task_id": 297199, "worker_id": "details-extract-26", "ts": 1776114710, "record_type": "business_detail", "entity_details": {"entity_name": "THREE BIRDS, LLC", "registered_effective_date": "05/05/2020", "status": "Restored to Good Standing", "status_date": "08/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4307 W SQUIRE RD\nMEQUON\n,\nWI\n53092-2175", "entity_id": "T085084"}, "registered_agent": {"name": "PAUL BUZZELL", "address": "4307 W SQUIRE RD\nMEQUON\n,\nWI\n53092-2175"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2020", "transaction": "Organized", "filed_date": "05/05/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/20/2022", "transaction": "Change of Registered Agent", "filed_date": "04/20/2022", "description": "OnlineForm 5"}, {"effective_date": "04/20/2022", "transaction": "Restored to Good Standing", "filed_date": "04/20/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "08/26/2024", "transaction": "Change of Registered Agent", "filed_date": "08/26/2024", "description": "OnlineForm 5"}, {"effective_date": "08/26/2024", "transaction": "Restored to Good Standing", "filed_date": "08/26/2024", "description": "OnlineForm 5"}], "emails": ["PBUZZELL@YAHOO.COM"]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "304 LLC", "registered_effective_date": "02/09/2019", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2328 ROOSEVELT RD\nKENOSHA\n,\nWI\n53143", "entity_id": "T079808"}, "registered_agent": {"name": "NREI LLC", "address": "2328 ROOSEVELT RD\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2019", "transaction": "Organized", "filed_date": "02/09/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "04/28/2021", "transaction": "Change of Registered Agent", "filed_date": "04/28/2021", "description": "OnlineForm 5"}, {"effective_date": "04/28/2021", "transaction": "Restored to Good Standing", "filed_date": "04/28/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/13/2023", "transaction": "Change of Registered Agent", "filed_date": "01/13/2023", "description": "OnlineForm 5"}, {"effective_date": "01/13/2023", "transaction": "Restored to Good Standing", "filed_date": "01/13/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "304 COUNTRY VIEW CT LLC", "registered_effective_date": "02/03/2026", "status": "Organized", "status_date": "02/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4149 Eastridge Dr\nJanesville\n,\nWI\n53546-1725\nUnited States of America", "entity_id": "T118872"}, "registered_agent": {"name": "ARBEN USENI", "address": "4149 EASTRIDGE DR\nJANESVILLE\n,\nWI\n53546-1725"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2026", "transaction": "Organized", "filed_date": "02/03/2026", "description": "E-Form"}], "emails": ["PHARRISACCT@GMAIL.COM"]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "304 EAST FLORIDA STREET LLC", "registered_effective_date": "04/12/2013", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4145 N LAKE DR\nSHOREWOOD\n,\nWI\n53211-1721\nUnited States of America", "entity_id": "T059512"}, "registered_agent": {"name": "RADOVAN S. MILOVAN", "address": "4145 N LAKE DR\nSHOREWOOD\n,\nWI\n53211-1721"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2013", "transaction": "Organized", "filed_date": "04/12/2013", "description": "E-Form"}, {"effective_date": "04/17/2014", "transaction": "Change of Registered Agent", "filed_date": "04/17/2014", "description": "FM516-E-Form"}, {"effective_date": "04/29/2015", "transaction": "Change of Registered Agent", "filed_date": "04/29/2015", "description": "FM516-E-Form"}, {"effective_date": "05/02/2017", "transaction": "Change of Registered Agent", "filed_date": "05/02/2017", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["XY2XY@WI.RR.COM"]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "304 EAU CLAIRE STREET, LLC", "registered_effective_date": "04/24/2009", "status": "Organized", "status_date": "04/24/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699\nUnited States of America", "entity_id": "T048277"}, "registered_agent": {"name": "JOHN MOGENSEN", "address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2009", "transaction": "Organized", "filed_date": "04/24/2009", "description": "E-Form"}, {"effective_date": "06/01/2011", "transaction": "Change of Registered Agent", "filed_date": "06/01/2011", "description": "FM516-E-Form"}, {"effective_date": "05/09/2017", "transaction": "Change of Registered Agent", "filed_date": "05/09/2017", "description": "OnlineForm 5"}, {"effective_date": "05/22/2019", "transaction": "Change of Registered Agent", "filed_date": "05/22/2019", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "05/02/2023", "transaction": "Change of Registered Agent", "filed_date": "05/02/2023", "description": "OnlineForm 5"}], "emails": ["JEFFE@INVESTMENTREALTORS.COM"]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "304 ELLISON STREET LLC", "registered_effective_date": "06/05/2015", "status": "Organized", "status_date": "06/05/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6487 STATE ROAD 175\nALLENTON\n,\nWI\n53002-9785", "entity_id": "T066376"}, "registered_agent": {"name": "DANIEL R DINEEN", "address": "246 S 5TH AVE\nWEST BEND\n,\nWI\n53095-3304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2015", "transaction": "Organized", "filed_date": "06/05/2015", "description": "E-Form"}, {"effective_date": "06/27/2017", "transaction": "Change of Registered Agent", "filed_date": "06/27/2017", "description": "OnlineForm 5"}, {"effective_date": "06/22/2023", "transaction": "Change of Registered Agent", "filed_date": "06/22/2023", "description": "OnlineForm 5"}], "emails": ["DAN@VHDLAW.COM"]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "304 GROUP L.L.C.", "registered_effective_date": "09/29/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T074386"}, "registered_agent": {"name": "CODY FORTMAN", "address": "N612 LONE PINE ROAD\nRANDOM LAKE\n,\nWI\n53075"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2017", "transaction": "Organized", "filed_date": "09/29/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "304 KING STREET, LLC", "registered_effective_date": "08/31/2018", "status": "Organized", "status_date": "08/31/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "847 HARPER DR\nVERONA\n,\nWI\n53593-1735", "entity_id": "T078046"}, "registered_agent": {"name": "LUCUS L. LESTIKOW", "address": "847 HARPER DR\nVERONA\n,\nWI\n53593-1735"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2018", "transaction": "Organized", "filed_date": "08/31/2018", "description": "E-Form"}, {"effective_date": "08/30/2019", "transaction": "Change of Registered Agent", "filed_date": "08/30/2019", "description": "OnlineForm 5"}, {"effective_date": "09/22/2023", "transaction": "Change of Registered Agent", "filed_date": "09/22/2023", "description": "OnlineForm 5"}], "emails": ["LESTIKOWL@FIRSTWEBER.COM"]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "304 MAIN LLC", "registered_effective_date": "11/02/2007", "status": "Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8034 DUNKELOW RD\nFRANKSVILLE\n,\nWI\n53126-9413\nUnited States of America", "entity_id": "T044174"}, "registered_agent": {"name": "CHAD ALEXANDER", "address": "8034 DUNKELOW RD\nFRANKSVILLE\n,\nWI\n53126-9413"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2007", "transaction": "Organized", "filed_date": "11/06/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "11/03/2009", "transaction": "Restored to Good Standing", "filed_date": "11/03/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "12/30/2011", "transaction": "Restored to Good Standing", "filed_date": "12/30/2011", "description": "E-Form"}, {"effective_date": "12/30/2011", "transaction": "Change of Registered Agent", "filed_date": "12/30/2011", "description": "FM516-E-Form"}, {"effective_date": "10/14/2017", "transaction": "Change of Registered Agent", "filed_date": "10/14/2017", "description": "OnlineForm 5"}, {"effective_date": "06/10/2019", "transaction": "Articles of Dissolution", "filed_date": "06/10/2019", "description": "OnlineForm 510"}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "304 MAIN RACINE LLC", "registered_effective_date": "05/24/2018", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 659\nELM GROVE\n,\nWI\n53122-0659", "entity_id": "T077019"}, "registered_agent": {"name": "ROBERT C WATSON", "address": "PO BOX 659\nELM GROVE\n,\nWI\n53122-0659"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2018", "transaction": "Organized", "filed_date": "05/24/2018", "description": "E-Form"}, {"effective_date": "06/25/2019", "transaction": "Change of Registered Agent", "filed_date": "06/25/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Restored to Good Standing", "filed_date": "10/13/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "05/20/2024", "transaction": "Restored to Good Standing", "filed_date": "05/20/2024", "description": "OnlineForm 5"}, {"effective_date": "05/20/2024", "transaction": "Change of Registered Agent", "filed_date": "05/20/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "304 MARSTON LLC", "registered_effective_date": "05/18/2010", "status": "Organized", "status_date": "05/18/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406\nUnited States of America", "entity_id": "T051085"}, "registered_agent": {"name": "LUKAS ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2010", "transaction": "Organized", "filed_date": "05/18/2010", "description": "E-Form"}, {"effective_date": "06/01/2015", "transaction": "Change of Registered Agent", "filed_date": "06/01/2015", "description": "OnlineForm 5"}, {"effective_date": "04/27/2021", "transaction": "Change of Registered Agent", "filed_date": "04/27/2021", "description": "OnlineForm 5"}, {"effective_date": "06/21/2022", "transaction": "Change of Registered Agent", "filed_date": "06/21/2022", "description": "OnlineForm 5"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}], "emails": ["LUKASZANK@ICLOUD.COM"]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "304 NAGB DEVELOPER, LLC", "registered_effective_date": "10/11/2018", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "304 N. ADAMS STREET\nGREEN BAY\n,\nWI\n54301\nUnited States of America", "entity_id": "T078491"}, "registered_agent": {"name": "SHERRY D. COLEY", "address": "318 S. WASHINGTON ST. STE. 300\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2018", "transaction": "Registered", "filed_date": "10/11/2018", "description": "OnlineForm 521"}, {"effective_date": "03/31/2022", "transaction": "Change of Registered Agent", "filed_date": "03/31/2022", "description": "OnlineForm 5"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "304 NAGB MASTER TENANT, LLC", "registered_effective_date": "08/31/2018", "status": "Withdrawal", "status_date": "11/10/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "304 N. ADAMS STREET\nGREEN BAY\n,\nWI\n54301\nUnited States of America", "entity_id": "T078049"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2018", "transaction": "Registered", "filed_date": "08/31/2018", "description": "OnlineForm 521"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "OnlineForm 5"}, {"effective_date": "02/11/2025", "transaction": "Change of Registered Agent", "filed_date": "02/11/2025", "description": "OnlineForm 5"}, {"effective_date": "11/10/2025", "transaction": "Withdrawal", "filed_date": "11/10/2025", "description": "OnlineForm 524"}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "304 NORTH ADAMS GREEN BAY, LLC", "registered_effective_date": "04/12/2018", "status": "Registered", "status_date": "04/12/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "304 N. ADAMS STREET\nGREEN BAY\n,\nWI\n54301\nUnited States of America", "entity_id": "T076511"}, "registered_agent": {"name": "SHERRY D. COLEY", "address": "318 S. WASHINGTON ST. STE. 300\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2018", "transaction": "Registered", "filed_date": "04/12/2018", "description": "OnlineForm 521"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "304 S. 69TH STREET, LLC", "registered_effective_date": "02/13/2013", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6612 BEACH DRIVE\nPANAMA CITY BEACH\n,\nFL\n32408\nUnited States of America", "entity_id": "T058948"}, "registered_agent": {"name": "THOMAS SYNDERGAARD", "address": "304 S 68TH ST LOWER\nMILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2013", "transaction": "Organized", "filed_date": "02/13/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "04/09/2015", "transaction": "Restored to Good Standing", "filed_date": "04/09/2015", "description": "E-Form"}, {"effective_date": "04/09/2015", "transaction": "Change of Registered Agent", "filed_date": "04/09/2015", "description": "FM516-E-Form"}, {"effective_date": "12/14/2016", "transaction": "Change of Registered Agent", "filed_date": "12/14/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}, {"effective_date": "05/31/2024", "transaction": "Restored to Good Standing", "filed_date": "06/03/2024", "description": ""}, {"effective_date": "05/31/2024", "transaction": "Certificate of Reinstatement", "filed_date": "06/03/2024", "description": ""}, {"effective_date": "05/31/2024", "transaction": "Change of Registered Agent", "filed_date": "06/03/2024", "description": "FM 5-2024"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "304 S. MAIN (2007), LLC", "registered_effective_date": "07/22/2019", "status": "Dissolved", "status_date": "05/05/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6 SPRUCEWOOD CT\nRACINE\n,\nWI\n53402-5316", "entity_id": "T081717"}, "registered_agent": {"name": "SANDY K. SWAGER", "address": "6 SPRUCEWOOD CT\nRACINE\n,\nWI\n53402-5316"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2019", "transaction": "Organized", "filed_date": "07/22/2019", "description": "E-Form"}, {"effective_date": "08/18/2020", "transaction": "Change of Registered Agent", "filed_date": "08/18/2020", "description": "OnlineForm 5"}, {"effective_date": "05/05/2021", "transaction": "Articles of Dissolution", "filed_date": "05/05/2021", "description": "OnlineForm 510"}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "304 SOUTH MORRISON STREET, LLC", "registered_effective_date": "07/06/2017", "status": "Dissolved", "status_date": "01/19/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "425 BETTER WAY\nAPPLETON\n,\nWI\n54915", "entity_id": "T073552"}, "registered_agent": {"name": "U.S. VENTURE, INC.", "address": "425 BETTER WAY\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2017", "transaction": "Organized", "filed_date": "07/06/2017", "description": "E-Form"}, {"effective_date": "01/16/2018", "transaction": "Change of Registered Agent", "filed_date": "01/16/2018", "description": "OnlineForm 13"}, {"effective_date": "01/19/2021", "transaction": "Articles of Dissolution", "filed_date": "01/19/2021", "description": "OnlineForm 510"}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "304 ST. CROIX N, LLC", "registered_effective_date": "11/29/2021", "status": "Organized", "status_date": "11/29/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "721 1ST ST\nSTE 500\nHUDSON\n,\nWI\n54016-1552", "entity_id": "T094187"}, "registered_agent": {"name": "RYAN C. CARI", "address": "816 DOMINION DR\nSTE 100\nHUDSON\n,\nWI\n54016-9347"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2021", "transaction": "Organized", "filed_date": "11/29/2021", "description": "E-Form"}, {"effective_date": "01/18/2023", "transaction": "Change of Registered Agent", "filed_date": "01/18/2023", "description": "OnlineForm 5"}], "emails": ["JTHORESON@HEYWOODANDCARI.COM"]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "304 W. IRVING AVENUE, LLC", "registered_effective_date": "01/30/2008", "status": "Restored to Good Standing", "status_date": "03/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "39825 SUNSET DR\nOCONOMOWOC\n,\nWI\n53066-9406\nUnited States of America", "entity_id": "T044877"}, "registered_agent": {"name": "HANS A BUEHLER", "address": "39825 SUNSET DR\nOCONOMOWOC\n,\nWI\n53066-9406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2008", "transaction": "Organized", "filed_date": "01/30/2008", "description": "E-Form"}, {"effective_date": "02/23/2010", "transaction": "Change of Registered Agent", "filed_date": "02/23/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/28/2014", "transaction": "Restored to Good Standing", "filed_date": "01/28/2014", "description": "E-Form"}, {"effective_date": "01/28/2014", "transaction": "Change of Registered Agent", "filed_date": "01/28/2014", "description": "FM516-E-Form"}, {"effective_date": "03/26/2017", "transaction": "Change of Registered Agent", "filed_date": "03/26/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/26/2024", "transaction": "Restored to Good Standing", "filed_date": "03/26/2024", "description": "OnlineForm 5"}, {"effective_date": "03/26/2024", "transaction": "Change of Registered Agent", "filed_date": "03/26/2024", "description": "OnlineForm 5"}], "emails": ["HANS.BUEHLER1970@GMAIL.COM"]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "304 WATER STREET, LLC", "registered_effective_date": "06/26/2019", "status": "Dissolved", "status_date": "06/27/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T081507"}, "registered_agent": {"name": "WADE MOSEMAN", "address": "804 KENNEDY STREET\nSAUK CITY\n,\nWI\n53583"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2019", "transaction": "Organized", "filed_date": "06/26/2019", "description": "E-Form"}, {"effective_date": "06/27/2019", "transaction": "Articles of Dissolution", "filed_date": "06/27/2019", "description": "OnlineForm 510"}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "304-306 S. 76TH ST. LLC", "registered_effective_date": "03/04/2011", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T053197"}, "registered_agent": {"name": "HOLLY MILTON", "address": "3743 S. 91ST ST.\nMILWAUKEE\n,\nWI\n53228-1607"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2011", "transaction": "Organized", "filed_date": "03/09/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "304/4650 PROPERTIES, LLC", "registered_effective_date": "11/27/1996", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026679"}, "registered_agent": {"name": "JOHN V KITZKE", "address": "200 E DEKORA ST\nSAUKVILLE\n,\nWI\n53080"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/1996", "transaction": "Organized", "filed_date": "11/29/1996", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3040 POINTER ROAD LLC", "registered_effective_date": "08/04/2021", "status": "Organized", "status_date": "08/04/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "34 GOLDEN WHEAT LN\nWRIGHTSTOWN\n,\nWI\n54180-1237", "entity_id": "T092336"}, "registered_agent": {"name": "BRIAN A KRAUSE", "address": "51 PARK PL\nSTE 300\nAPPLETON\n,\nWI\n54914-8275"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2021", "transaction": "Organized", "filed_date": "08/04/2021", "description": "E-Form"}, {"effective_date": "08/08/2022", "transaction": "Change of Registered Agent", "filed_date": "08/08/2022", "description": "OnlineForm 5"}, {"effective_date": "10/03/2023", "transaction": "Change of Registered Agent", "filed_date": "10/03/2023", "description": "OnlineForm 5"}], "emails": ["KRAUSELAW@ATT.NET"]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3040 WAUWATOSA MOB, LLC", "registered_effective_date": "08/25/2021", "status": "Registered", "status_date": "08/25/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "100 S WACKER DRIVE\nSUITE 950\nCHICAGO\n,\nIL\n60606", "entity_id": "T092684"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2021", "transaction": "Registered", "filed_date": "08/26/2021", "description": ""}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "02/20/2023", "transaction": "Change of Registered Agent", "filed_date": "02/20/2023", "description": "OnlineForm 5"}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3041 BUFFUM STREET LLC", "registered_effective_date": "10/17/2006", "status": "Dissolved", "status_date": "11/13/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5354 HUNT CLUB RD\nRACINE\n,\nWI\n53402\nUnited States of America", "entity_id": "T041872"}, "registered_agent": {"name": "ANDREW SCOTT GUMINA", "address": "5354 HUNT CLUB RD\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2006", "transaction": "Organized", "filed_date": "10/18/2006", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "01/28/2009", "transaction": "Restored to Good Standing", "filed_date": "01/28/2009", "description": "E-Form"}, {"effective_date": "01/28/2009", "transaction": "Change of Registered Agent", "filed_date": "01/28/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "11/18/2011", "transaction": "Restored to Good Standing", "filed_date": "11/18/2011", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "11/13/2014", "transaction": "Articles of Dissolution", "filed_date": "11/19/2014", "description": ""}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3041 N. PIERCE LLC", "registered_effective_date": "09/30/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T060904"}, "registered_agent": {"name": "GEOFFREY R. MORGAN ESQ", "address": "MICHAEL BEST & FRIEDRICH LLP\n100 E. WISCONSIN AVE., STE. 3300\nMILWAUKEE\n,\nWI\n53202-4108"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2013", "transaction": "Organized", "filed_date": "09/30/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3041 WEST NORTH AVENUE, LLC", "registered_effective_date": "03/15/2002", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10850 W PARK PL\nSTE 560\nMILWAUKEE\n,\nWI\n53224-3637\nUnited States of America", "entity_id": "T033006"}, "registered_agent": {"name": "JB LAW & ASSOCIATES, S.C.", "address": "10850 W PARK PL\nSTE 560\nMILWAUKEE\n,\nWI\n53224-3637"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/15/2002", "transaction": "Organized", "filed_date": "03/18/2002", "description": "eForm"}, {"effective_date": "10/13/2003", "transaction": "Amendment", "filed_date": "10/17/2003", "description": "Old Name = 3041 WEST N ORTH AVENUE, LLC"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}, {"effective_date": "03/28/2012", "transaction": "Restored to Good Standing", "filed_date": "04/04/2012", "description": ""}, {"effective_date": "03/28/2012", "transaction": "Certificate of Reinstatement", "filed_date": "04/04/2012", "description": ""}, {"effective_date": "03/28/2012", "transaction": "Change of Registered Agent", "filed_date": "04/04/2012", "description": "FM 516 2012"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "02/02/2017", "transaction": "Restored to Good Standing", "filed_date": "02/02/2017", "description": "OnlineForm 5"}, {"effective_date": "02/02/2017", "transaction": "Change of Registered Agent", "filed_date": "02/02/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "04/23/2019", "transaction": "Restored to Good Standing", "filed_date": "04/23/2019", "description": "OnlineForm 5"}, {"effective_date": "04/23/2019", "transaction": "Change of Registered Agent", "filed_date": "04/23/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "05/13/2021", "transaction": "Restored to Good Standing", "filed_date": "05/13/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/12/2023", "transaction": "Change of Registered Agent", "filed_date": "01/12/2023", "description": "OnlineForm 5"}, {"effective_date": "01/12/2023", "transaction": "Restored to Good Standing", "filed_date": "01/12/2023", "description": "OnlineForm 5"}, {"effective_date": "03/28/2024", "transaction": "Change of Registered Agent", "filed_date": "03/28/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3041, LLC", "registered_effective_date": "02/04/2026", "status": "Organized", "status_date": "02/04/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3549 Lakeshore Dr.\nLa Crosse\n,\nWI\n54601\nUnited States of America", "entity_id": "T118889"}, "registered_agent": {"name": "MARY L SCHEEL", "address": "3549 LAKESHORE DR.\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2026", "transaction": "Organized", "filed_date": "02/04/2026", "description": "E-Form"}], "emails": ["MSCHEEL@C21AFFILIATED.COM"]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3042 FREDERICK, L.L.C.", "registered_effective_date": "10/06/2015", "status": "Restored to Good Standing", "status_date": "12/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1522 N PROSPECT AVE\nAPT 1202\nMILWAUKEE\n,\nWI\n53202-6525", "entity_id": "T067398"}, "registered_agent": {"name": "ALAN MORRIS MENDELOFF", "address": "1522 N PROSPECT AVE\nAPT 1202\nMILWAUKEE\n,\nWI\n53202-6525"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2015", "transaction": "Organized", "filed_date": "10/06/2015", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/26/2018", "transaction": "Restored to Good Standing", "filed_date": "10/26/2018", "description": "OnlineForm 5"}, {"effective_date": "10/26/2018", "transaction": "Change of Registered Agent", "filed_date": "10/26/2018", "description": "OnlineForm 5"}, {"effective_date": "10/28/2019", "transaction": "Change of Registered Agent", "filed_date": "10/28/2019", "description": "OnlineForm 5"}, {"effective_date": "11/24/2021", "transaction": "Change of Registered Agent", "filed_date": "11/24/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/10/2024", "transaction": "Restored to Good Standing", "filed_date": "12/10/2024", "description": "OnlineForm 5"}, {"effective_date": "12/10/2024", "transaction": "Change of Registered Agent", "filed_date": "12/10/2024", "description": "OnlineForm 5"}], "emails": ["MORRIE82@HOTMAIL.COM"]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3042 N PALMER ST LLC", "registered_effective_date": "10/20/2025", "status": "Organized", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6650 W State St D107\nWauwatosa\n,\nWI\n53213\nUnited States of America", "entity_id": "T117024"}, "registered_agent": {"name": "BADGER MANAGEMENT LLC", "address": "6650 W STATE ST D107\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2025", "transaction": "Organized", "filed_date": "10/21/2025", "description": "E-Form"}], "emails": ["JOSHSTUDINSKI@GMAIL.COM"]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3043 N 23RD ST LLC", "registered_effective_date": "02/08/2022", "status": "Dissolved", "status_date": "03/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T095401"}, "registered_agent": {"name": "AUDRA TUBIN", "address": "N37W26745 KOPMEIER DR\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2022", "transaction": "Organized", "filed_date": "02/08/2022", "description": "E-Form"}, {"effective_date": "03/23/2023", "transaction": "Articles of Dissolution", "filed_date": "03/23/2023", "description": "OnlineForm 510"}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3043 WAUWATOSA INC.", "registered_effective_date": "05/10/1950", "status": "Dissolved", "status_date": "11/29/1983", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T02424"}, "registered_agent": {"name": "C MILTON YARMARK", "address": "6322 N 101ST STR\nMILWAUKEE\n,\nWI\n53130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/1980", "transaction": "Restored to Good Standing", "filed_date": "08/01/1980", "description": ""}, {"effective_date": "04/01/1983", "transaction": "In Bad Standing", "filed_date": "04/01/1983", "description": ""}, {"effective_date": "10/13/1983", "transaction": "Intent to Dissolve", "filed_date": "10/13/1983", "description": ""}, {"effective_date": "11/29/1983", "transaction": "Articles of Dissolution", "filed_date": "11/29/1983", "description": ""}, {"effective_date": "11/29/1983", "transaction": "Articles of Dissolution", "filed_date": "11/29/1983", "description": ""}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3043-45 N BARTLETT AVE, LLC", "registered_effective_date": "05/10/2014", "status": "Terminated", "status_date": "01/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5412 W RIVER TRAIL RD\nMEQUON\n,\nWI\n53092-4880", "entity_id": "T062893"}, "registered_agent": {"name": "NIGEL LONGWORTH", "address": "5412 W RIVER TRAIL RD\nMEQUON\n,\nWI\n53092-4880"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2014", "transaction": "Organized", "filed_date": "05/10/2014", "description": "E-Form"}, {"effective_date": "05/20/2015", "transaction": "Change of Registered Agent", "filed_date": "05/20/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "08/05/2017", "transaction": "Restored to Good Standing", "filed_date": "08/05/2017", "description": "OnlineForm 5"}, {"effective_date": "08/05/2017", "transaction": "Change of Registered Agent", "filed_date": "08/05/2017", "description": "OnlineForm 5"}, {"effective_date": "06/09/2018", "transaction": "Change of Registered Agent", "filed_date": "06/09/2018", "description": "OnlineForm 5"}, {"effective_date": "04/23/2023", "transaction": "Change of Registered Agent", "filed_date": "04/23/2023", "description": "OnlineForm 5"}, {"effective_date": "01/13/2025", "transaction": "Terminated", "filed_date": "01/11/2025", "description": "OnlineForm 510"}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3044 EDS LLC", "registered_effective_date": "11/06/2025", "status": "Organized", "status_date": "11/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E Enterprise Ave\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T117301"}, "registered_agent": {"name": "WISCONSIN REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2025", "transaction": "Organized", "filed_date": "11/06/2025", "description": "E-Form"}], "emails": ["AGENT@WISCONSINREGISTEREDAGENT.NET"]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3044 FRATNEY, LLC", "registered_effective_date": "07/24/2015", "status": "Restored to Good Standing", "status_date": "10/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "VANDELAY GROUP, LLC\nPO BOX 510437\nMILWAUKEE\n,\nWI\n53203", "entity_id": "T066780"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 E. MICHIGAN ST., SUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2015", "transaction": "Organized", "filed_date": "07/24/2015", "description": "E-Form"}, {"effective_date": "04/20/2016", "transaction": "Change of Registered Agent", "filed_date": "04/20/2016", "description": "FM13-E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/25/2020", "transaction": "Restored to Good Standing", "filed_date": "07/25/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "10/29/2023", "transaction": "Change of Registered Agent", "filed_date": "10/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/29/2023", "transaction": "Restored to Good Standing", "filed_date": "10/29/2023", "description": "OnlineForm 5"}], "emails": ["WISERVICESMKE@GKLAW.COM"]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3044 N54TH LLC", "registered_effective_date": "07/28/2021", "status": "Organized", "status_date": "07/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N28W23000 ROUNDY DR\nSTE 203\nPEWAUKEE\n,\nWI\n53072-7300", "entity_id": "T092232"}, "registered_agent": {"name": "MICHAEL JOHN, LLC", "address": "N28W23000 ROUNDY DR, STE 203\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2021", "transaction": "Organized", "filed_date": "07/28/2021", "description": "E-Form"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}], "emails": ["MMINIX@KAZTEXCOS.COM"]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3044 S 14TH ST LLC", "registered_effective_date": "07/15/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T070091"}, "registered_agent": {"name": "JAVIER SANCHEZ", "address": "6407 DOUGLAS AVE\nCALEDONIA\n,\nWI\n53402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2016", "transaction": "Organized", "filed_date": "07/15/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3045 BUFFUM LLC", "registered_effective_date": "03/07/2011", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3647 S CHASE AVE\nMILWAUKEE\n,\nWI\n53207-3361\nUnited States of America", "entity_id": "T053217"}, "registered_agent": {"name": "MARY JANE MUTH", "address": "3647 S CHASE AVE\nMILWAUKEE\n,\nWI\n53207-3361"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2011", "transaction": "Organized", "filed_date": "03/07/2011", "description": "E-Form"}, {"effective_date": "03/14/2011", "transaction": "Change of Registered Agent", "filed_date": "03/14/2011", "description": "FM13-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "10/17/2013", "transaction": "Restored to Good Standing", "filed_date": "10/17/2013", "description": "E-Form"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "08/27/2023", "transaction": "Change of Registered Agent", "filed_date": "08/27/2023", "description": "FM13-E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3045 OAKLAND AVENUE LLC", "registered_effective_date": "04/08/2022", "status": "Organized", "status_date": "04/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1579 E CUMBERLAND BLVD\nWHITEFISH BAY\n,\nWI\n53211-1142", "entity_id": "T096492"}, "registered_agent": {"name": "MICHAEL VITUCCI", "address": "1579 E CUMBERLAND BLVD\n1579 EAST CUMBERLAND BLVD\nWHITEFISH BAY\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2022", "transaction": "Organized", "filed_date": "04/08/2022", "description": "E-Form"}, {"effective_date": "05/08/2023", "transaction": "Change of Registered Agent", "filed_date": "05/08/2023", "description": "OnlineForm 5"}, {"effective_date": "05/05/2025", "transaction": "Change of Registered Agent", "filed_date": "05/05/2025", "description": "OnlineForm 5"}], "emails": ["MICHAELJVITUCCI@GMAIL.COM"]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3045 OAKLAND LLC", "registered_effective_date": "01/18/2012", "status": "Administratively Dissolved", "status_date": "07/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8850 N. PORT WASHINGTON RD\nSUITE 210\nBAYSIDE\n,\nWI\n53217\nUnited States of America", "entity_id": "T055617"}, "registered_agent": {"name": "JENNIE SPIES", "address": "8850 N. PORT WASHINGTON RD\nSUITE 210\nBAYSIDE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2012", "transaction": "Organized", "filed_date": "01/18/2012", "description": "E-Form"}, {"effective_date": "01/25/2017", "transaction": "Change of Registered Agent", "filed_date": "01/25/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/23/2020", "description": "PUBLICATION"}, {"effective_date": "07/23/2020", "transaction": "Administrative Dissolution", "filed_date": "07/23/2020", "description": ""}, {"effective_date": "04/09/2021", "transaction": "Restored to Good Standing", "filed_date": "04/23/2021", "description": ""}, {"effective_date": "04/09/2021", "transaction": "Certificate of Reinstatement", "filed_date": "04/23/2021", "description": ""}, {"effective_date": "04/09/2021", "transaction": "Change of Registered Agent", "filed_date": "04/23/2021", "description": "FM 516 - 2021"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2025", "description": "PUBLICATION"}, {"effective_date": "07/28/2025", "transaction": "Administrative Dissolution", "filed_date": "07/28/2025", "description": ""}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3045 S. 41ST ST. LLC", "registered_effective_date": "10/12/2005", "status": "Administratively Dissolved", "status_date": "05/09/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3124 S. 49TH ST\nMILWAUKEE\n,\nWI\n53219\nUnited States of America", "entity_id": "T039774"}, "registered_agent": {"name": "PHILIP THOMAS NICKELS MR.", "address": "3124 S. 49ST ST.\nMILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2005", "transaction": "Organized", "filed_date": "10/14/2005", "description": "eForm"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "11/08/2007", "transaction": "Restored to Good Standing", "filed_date": "11/08/2007", "description": "E-Form"}, {"effective_date": "11/08/2007", "transaction": "Change of Registered Agent", "filed_date": "11/08/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "05/09/2012", "transaction": "Administrative Dissolution", "filed_date": "05/09/2012", "description": "PUBLICATION"}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3045 SOUTH KINNICKINNIC, LLC", "registered_effective_date": "06/25/1998", "status": "Restored to Good Standing", "status_date": "07/16/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3045 S KINNICKINNIC AVE\nMILWAUKEE\n,\nWI\n53207-2520\nUnited States of America", "entity_id": "T028282"}, "registered_agent": {"name": "MARK AMROZEWICZ", "address": "4145 S 1ST ST\nMILWAUKEE\n,\nWI\n53207-4305"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/1998", "transaction": "Organized", "filed_date": "07/01/1998", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "05/09/2005", "transaction": "Restored to Good Standing", "filed_date": "05/09/2005", "description": "E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "05/12/2010", "transaction": "Restored to Good Standing", "filed_date": "05/12/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}, {"effective_date": "07/16/2018", "transaction": "Restored to Good Standing", "filed_date": "07/23/2018", "description": ""}, {"effective_date": "07/16/2018", "transaction": "Certificate of Reinstatement", "filed_date": "07/23/2018", "description": ""}, {"effective_date": "07/16/2018", "transaction": "Change of Registered Agent", "filed_date": "07/23/2018", "description": "FORM 516-20018"}, {"effective_date": "04/30/2019", "transaction": "Change of Registered Agent", "filed_date": "04/30/2019", "description": "OnlineForm 5"}, {"effective_date": "07/05/2023", "transaction": "Change of Registered Agent", "filed_date": "07/05/2023", "description": "OnlineForm 5"}], "emails": ["PROCOMP_ABINC@HOTMAIL.COM"]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3045, LLC", "registered_effective_date": "10/07/2009", "status": "Administratively Dissolved", "status_date": "12/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T049403"}, "registered_agent": {"name": "THOMAS NITSCHKE", "address": "1442 N FARWELL AVE.\nSUITE 608\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2009", "transaction": "Organized", "filed_date": "10/07/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/11/2012", "transaction": "Administrative Dissolution", "filed_date": "12/11/2012", "description": ""}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3046 ACKER STREET, LLC", "registered_effective_date": "01/29/2015", "status": "Dissolved", "status_date": "02/23/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5073 COUNTY ROAD KP\nCROSS PLAINS\n,\nWI.\n53528", "entity_id": "T065131"}, "registered_agent": {"name": "GERALD W GOTH", "address": "5073 COUNTY HIGHWAY KP\nCROSS PLAINS\n,\nWI\n53528"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2015", "transaction": "Organized", "filed_date": "01/29/2015", "description": "E-Form"}, {"effective_date": "02/23/2017", "transaction": "Articles of Dissolution", "filed_date": "02/24/2017", "description": ""}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3046 N 11TH LLC", "registered_effective_date": "04/24/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3046 N 11TH ST\nMilwaukee\n,\nWI\n53206\nUnited States of America", "entity_id": "T102761"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2023", "transaction": "Organized", "filed_date": "04/25/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3046-48 N. DOWNER AVENUE, LLC", "registered_effective_date": "09/14/2015", "status": "Restored to Good Standing", "status_date": "09/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W347N6606 ROAD J\nOCONOMOWOC\n,\nWI\n53066-6224", "entity_id": "T067218"}, "registered_agent": {"name": "REID WEBSTER", "address": "W347N6606 ROAD J\nOCONOMOWOC\n,\nWI\n53066-6224"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2015", "transaction": "Organized", "filed_date": "09/14/2015", "description": "E-Form"}, {"effective_date": "02/12/2018", "transaction": "Change of Registered Agent", "filed_date": "02/12/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/11/2019", "transaction": "Restored to Good Standing", "filed_date": "07/11/2019", "description": "OnlineForm 5"}, {"effective_date": "07/11/2019", "transaction": "Change of Registered Agent", "filed_date": "07/11/2019", "description": "OnlineForm 5"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "09/12/2025", "transaction": "Change of Registered Agent", "filed_date": "09/12/2025", "description": "OnlineForm 5"}, {"effective_date": "09/12/2025", "transaction": "Restored to Good Standing", "filed_date": "09/12/2025", "description": "OnlineForm 5"}], "emails": ["REIDMWEBSTER@GMAIL.COM"]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3047 MICHIGAN UNIT OWNERS ASSOCIATION, INC.", "registered_effective_date": "06/06/2006", "status": "Incorporated/Qualified/Registered", "status_date": "06/06/2006", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "3517 CUSTER RD.\nSTEVENS POINT\n,\nWI\n54481\nUnited States of America", "entity_id": "T041203"}, "registered_agent": {"name": "AARON MARX", "address": "3517 CUSTER RD.\nSTEVENS POINT\n,\nWI\n54482"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/09/2006", "description": ""}, {"effective_date": "06/08/2009", "transaction": "Change of Registered Agent", "filed_date": "06/08/2009", "description": "FM 17 2009"}, {"effective_date": "08/04/2015", "transaction": "Change of Registered Agent", "filed_date": "08/04/2015", "description": "FM5-2015"}, {"effective_date": "05/10/2016", "transaction": "Change of Registered Agent", "filed_date": "05/10/2016", "description": "OnlineForm 5"}, {"effective_date": "05/10/2019", "transaction": "Change of Registered Agent", "filed_date": "05/10/2019", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/30/2025", "transaction": "Change of Registered Agent", "filed_date": "04/30/2025", "description": "OnlineForm 5"}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3047 PROPERTY, LLC", "registered_effective_date": "06/10/2013", "status": "Restored to Good Standing", "status_date": "04/20/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7006 W SUNSET BLVD\nLOS ANGELES\n,\nCA\n90028-7510\nUnited States of America", "entity_id": "T060009"}, "registered_agent": {"name": "SIYAVOUSH SOLEIMANI", "address": "4614 E WASHINGTON AVE\nMADISON\n,\nWI\n53704-3236"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2013", "transaction": "Organized", "filed_date": "06/10/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/20/2015", "transaction": "Restored to Good Standing", "filed_date": "04/20/2015", "description": "E-Form"}, {"effective_date": "12/09/2017", "transaction": "Change of Registered Agent", "filed_date": "12/09/2017", "description": "OnlineForm 5"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}], "emails": ["IHOP005.ACC@GMAIL.COM"]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3048 LLC", "registered_effective_date": "12/11/2006", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "117 W WALKER STREET\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "T042139"}, "registered_agent": {"name": "RICHARD RICCO", "address": "117 W WALKER STREET\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2006", "transaction": "Organized", "filed_date": "12/13/2006", "description": "E-Form"}, {"effective_date": "10/17/2013", "transaction": "Change of Registered Agent", "filed_date": "10/17/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3048 N BARTLETT AVE., LLC", "registered_effective_date": "12/31/2010", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2426 N HUMBOLDT BLVD\nMILWAUKEE\n,\nWI\n53212-4301\nUnited States of America", "entity_id": "T052610"}, "registered_agent": {"name": "DAN P MEHAIL", "address": "2426 N HUMBOLDT BLVD\n2426 N HUMBOLDT BLVD\nMILWAUKEE\n,\nWI\n53212-4301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2010", "transaction": "Organized", "filed_date": "12/29/2010", "description": "E-Form"}, {"effective_date": "11/01/2015", "transaction": "Change of Registered Agent", "filed_date": "11/01/2015", "description": "OnlineForm 5"}, {"effective_date": "10/28/2017", "transaction": "Change of Registered Agent", "filed_date": "10/28/2017", "description": "OnlineForm 5"}, {"effective_date": "10/21/2022", "transaction": "Change of Registered Agent", "filed_date": "10/21/2022", "description": "OnlineForm 5"}, {"effective_date": "12/02/2023", "transaction": "Change of Registered Agent", "filed_date": "12/02/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["DPMAPEX@HOTMAIL.COM"]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "3048 PALMER, LLC", "registered_effective_date": "01/01/1995", "status": "Restored to Good Standing", "status_date": "02/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213-3937\nUnited States of America", "entity_id": "T025038"}, "registered_agent": {"name": "JAMES BERANEK", "address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1995", "transaction": "Organized", "filed_date": "01/03/1995", "description": ""}, {"effective_date": "05/15/2006", "transaction": "Change of Registered Agent", "filed_date": "05/15/2006", "description": "FM516-E-Form"}, {"effective_date": "04/05/2013", "transaction": "Change of Registered Agent", "filed_date": "04/05/2013", "description": "FM516-E-Form"}, {"effective_date": "03/28/2014", "transaction": "Change of Registered Agent", "filed_date": "03/28/2014", "description": "FM516-E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/23/2023", "transaction": "Change of Registered Agent", "filed_date": "02/23/2023", "description": "OnlineForm 5"}, {"effective_date": "02/23/2023", "transaction": "Restored to Good Standing", "filed_date": "02/23/2023", "description": "OnlineForm 5"}], "emails": ["JB@MPIWI.COM"]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "30497 KENOSHA CORP.", "registered_effective_date": "02/18/2003", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T034542"}, "registered_agent": {"name": "CSC-LAWYERS INCORPORATING SERVICE COMPANY", "address": "25 W MAIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/19/2003", "description": ""}, {"effective_date": "07/28/2003", "transaction": "Change of Registered Agent", "filed_date": "08/04/2003", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "30498 KENOSHA I CORP.", "registered_effective_date": "02/18/2003", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T034543"}, "registered_agent": {"name": "CSC-LAWYERS INCORPORATING SERVICE COMPANY", "address": "25 W MAIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/19/2003", "description": ""}, {"effective_date": "07/28/2003", "transaction": "Change of Registered Agent", "filed_date": "08/04/2003", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "304LIBRARY LLC", "registered_effective_date": "01/01/2023", "status": "Restored to Good Standing", "status_date": "01/17/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "304 LOCUST ST.\nHUDSON\n,\nWI\n54016\nUnited States of America", "entity_id": "T100737"}, "registered_agent": {"name": "AARON A. NELSON", "address": "304 LOCUST ST.\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2023", "transaction": "Organized", "filed_date": "12/29/2022", "description": "E-Form"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "FM13-E-Form"}, {"effective_date": "03/06/2023", "transaction": "Amendment", "filed_date": "03/06/2023", "description": "OnlineForm 504"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/17/2026", "transaction": "Restored to Good Standing", "filed_date": "01/17/2026", "description": "OnlineForm 5"}], "emails": ["AARON@NELSONDEFENSEGROUP.COM"]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "304WWILSON, LLC", "registered_effective_date": "10/08/2025", "status": "Organized", "status_date": "10/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4239 Mohawk Drive\nMadison\n,\nWI\n53711\nUnited States of America", "entity_id": "T116843"}, "registered_agent": {"name": "MAX MEIER", "address": "2921 LANDMARK PLACE\nSUITE 425\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2025", "transaction": "Organized", "filed_date": "10/08/2025", "description": "E-Form"}], "emails": ["MAX@MADLEGAL.COM"]}
{"task_id": 296789, "worker_id": "details-extract-2", "ts": 1776114714, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY FORTY THREE LLC", "registered_effective_date": "05/20/2004", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 N. EXECUTIVE DR.\n#100\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "T036334"}, "registered_agent": {"name": "ROBERT M BAUDO", "address": "400 N. EXECUTIVE DR.\nSTE. 100\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2004", "transaction": "Organized", "filed_date": "05/24/2004", "description": "eForm"}, {"effective_date": "07/12/2006", "transaction": "Change of Registered Agent", "filed_date": "07/12/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "05/06/2008", "transaction": "Restored to Good Standing", "filed_date": "05/06/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR SIXTY ONE, LLC", "registered_effective_date": "07/22/2016", "status": "Dissolved", "status_date": "08/28/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "255 JEFFERSON ST\nWATERLOO\n,\nWI\n53594-1416", "entity_id": "F055100"}, "registered_agent": {"name": "ROBERT C. REHM JR", "address": "255 JEFFERSON ST\nWATERLOO\n,\nWI\n53594-1416"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2016", "transaction": "Organized", "filed_date": "07/22/2016", "description": "E-Form"}, {"effective_date": "09/26/2017", "transaction": "Change of Registered Agent", "filed_date": "09/26/2017", "description": "OnlineForm 5"}, {"effective_date": "08/28/2019", "transaction": "Articles of Dissolution", "filed_date": "08/28/2019", "description": "OnlineForm 510"}]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "461 BBG LLC", "registered_effective_date": "05/23/2016", "status": "Dissolved", "status_date": "05/18/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F054811"}, "registered_agent": {"name": "JEROME M. CAMPBELL", "address": "W735 MIRAMAR ROAD\nEAST TROY\n,\nWI\n53120"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2016", "transaction": "Organized", "filed_date": "05/23/2016", "description": "E-Form"}, {"effective_date": "05/18/2017", "transaction": "Articles of Dissolution", "filed_date": "05/18/2017", "description": ""}]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "461 BBG LLC", "registered_effective_date": "05/24/2018", "status": "Organized", "status_date": "05/24/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "461 RIVERCREST CT\nMUKWONAGO\n,\nWI\n53149-1759", "entity_id": "F059250"}, "registered_agent": {"name": "JEROME M. CAMPBELL", "address": "461 RIVERCREST CT\nMUKWONAGO\n,\nWI\n53149-1759"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2018", "transaction": "Organized", "filed_date": "05/24/2018", "description": "E-Form"}, {"effective_date": "04/19/2019", "transaction": "Change of Registered Agent", "filed_date": "04/19/2019", "description": "OnlineForm 5"}, {"effective_date": "04/18/2022", "transaction": "Change of Registered Agent", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "05/08/2023", "transaction": "Change of Registered Agent", "filed_date": "05/08/2023", "description": "OnlineForm 5"}], "emails": ["BROOKE@CAMPBELLCONSTRUCTIONBBG.COM"]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "461 GREEN BAY, LLC", "registered_effective_date": "03/14/2018", "status": "Dissolved", "status_date": "08/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F058802"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2018", "transaction": "Organized", "filed_date": "03/14/2018", "description": "E-Form"}, {"effective_date": "08/10/2018", "transaction": "Articles of Dissolution", "filed_date": "08/10/2018", "description": "OnlineForm 510"}, {"effective_date": "12/18/2018", "transaction": "Resignation of Registered Agent", "filed_date": "12/20/2018", "description": ""}]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "461 OVERLOOK COURT LLC", "registered_effective_date": "06/11/2015", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W144N10761 LINCOLN DR\nGERMANTOWN\n,\nWI\n53022-4398", "entity_id": "F053088"}, "registered_agent": {"name": "THOMAS W FOHT", "address": "W144N10761 LINCOLN DR\nGERMANTOWN\n,\nWI\n53022-4398"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2015", "transaction": "Organized", "filed_date": "06/11/2015", "description": "E-Form"}, {"effective_date": "07/20/2018", "transaction": "Change of Registered Agent", "filed_date": "07/20/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "06/10/2020", "transaction": "Change of Registered Agent", "filed_date": "06/10/2020", "description": "OnlineForm 5"}, {"effective_date": "06/10/2020", "transaction": "Restored to Good Standing", "filed_date": "06/10/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "461 PRAIRIE STREET LLC", "registered_effective_date": "03/18/2009", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2679 ZURFLUH RD\nALBANY\n,\nWI\n53502-9735\nUnited States of America", "entity_id": "F043256"}, "registered_agent": {"name": "SCOTT WESTERN", "address": "W2679 ZURFLUH RD\nALBANY\n,\nWI\n53502-9735"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2009", "transaction": "Organized", "filed_date": "03/18/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/20/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/20/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "04/01/2012", "transaction": "Restored to Good Standing", "filed_date": "04/01/2012", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Change of Registered Agent", "filed_date": "04/01/2012", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/03/2015", "transaction": "Restored to Good Standing", "filed_date": "03/03/2015", "description": "E-Form"}, {"effective_date": "05/08/2016", "transaction": "Change of Registered Agent", "filed_date": "05/08/2016", "description": "OnlineForm 5"}, {"effective_date": "03/13/2017", "transaction": "Change of Registered Agent", "filed_date": "03/13/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["SWESTERN608@GMAIL.COM"]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "4610 CONSULTING LLC", "registered_effective_date": "04/22/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1273 84TH ST\nNEW RICHMOND\n,\nWISCONSIN\n54017\nUnited States of America", "entity_id": "F075333"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2024", "transaction": "Organized", "filed_date": "04/22/2024", "description": "E-Form"}, {"effective_date": "12/27/2024", "transaction": "Amendment", "filed_date": "12/27/2024", "description": "OnlineForm 504"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "4610 FEMRITE DRIVE LLC", "registered_effective_date": "11/28/2017", "status": "Dissolved", "status_date": "10/27/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1202 REGENT ST\nMADISON\n,\nWI\n53715-3600", "entity_id": "F058146"}, "registered_agent": {"name": "MADISON PROPERTY MANAGEMENT, INC.", "address": "1202 REGENT ST\nMADISON\n,\nWI\n53715-3600"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2017", "transaction": "Organized", "filed_date": "11/29/2017", "description": "E-Form"}, {"effective_date": "10/26/2018", "transaction": "Change of Registered Agent", "filed_date": "10/26/2018", "description": "OnlineForm 5"}, {"effective_date": "10/27/2021", "transaction": "Articles of Dissolution", "filed_date": "10/25/2021", "description": "OnlineForm 510"}]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "4610 KAPPUS DRIVE, LLC", "registered_effective_date": "11/23/1998", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701-7990\nUnited States of America", "entity_id": "F029665"}, "registered_agent": {"name": "JUSTIN HELD", "address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701-7990"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/1998", "transaction": "Organized", "filed_date": "11/30/1998", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "11/14/2006", "transaction": "Restored to Good Standing", "filed_date": "11/14/2006", "description": ""}, {"effective_date": "01/17/2008", "transaction": "Change of Registered Agent", "filed_date": "01/17/2008", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "11/03/2017", "transaction": "Change of Registered Agent", "filed_date": "11/03/2017", "description": "OnlineForm 5"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "4610 PROPERTIES, LLC", "registered_effective_date": "04/12/2012", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4610 PLOVER RD\nWISCONSIN RAPIDS\n,\nWI\n54494-6813\nUnited States of America", "entity_id": "F047662"}, "registered_agent": {"name": "GREG HARTJES", "address": "4610 PLOVER RD\nWISCONSIN RAPIDS, WI 54494\nWISCONSIN RAPIDS\n,\nWI\n54494-6813"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2012", "transaction": "Organized", "filed_date": "04/12/2012", "description": "E-Form"}, {"effective_date": "05/01/2015", "transaction": "Change of Registered Agent", "filed_date": "05/01/2015", "description": "FM516-E-Form"}, {"effective_date": "07/09/2017", "transaction": "Change of Registered Agent", "filed_date": "07/09/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/15/2021", "transaction": "Restored to Good Standing", "filed_date": "04/15/2021", "description": "OnlineForm 5"}, {"effective_date": "04/27/2023", "transaction": "Change of Registered Agent", "filed_date": "04/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Change of Registered Agent", "filed_date": "04/06/2026", "description": "OnlineForm 5"}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["HARTJESG@ECONELECTRIC.COM"]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "4611 DOVETAIL DR #5 LLC", "registered_effective_date": "03/10/2017", "status": "Organized", "status_date": "03/10/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2550 UPHAM ST\nMADISON\n,\nWI\n53704-4971", "entity_id": "F056265"}, "registered_agent": {"name": "WILLIAM G SPENCER III", "address": "2550 UPHAM ST\nMADISON\n,\nWI\n53704-4971"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2017", "transaction": "Organized", "filed_date": "03/10/2017", "description": "E-Form"}, {"effective_date": "03/26/2023", "transaction": "Change of Registered Agent", "filed_date": "03/26/2023", "description": "OnlineForm 5"}], "emails": ["SS3390@HOTMAIL.COM"]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "4611 REAL ESTATE, LLC", "registered_effective_date": "07/30/1999", "status": "Organized", "status_date": "07/30/1999", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 28\nANTIGO\n,\nWI\n54409\nUnited States of America", "entity_id": "F030258"}, "registered_agent": {"name": "MELISSA WAGNER", "address": "709 S SUPERIOR ST\nANTIGO\n,\nWI\n54409-1765"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/30/1999", "transaction": "Organized", "filed_date": "08/04/1999", "description": ""}, {"effective_date": "10/07/2004", "transaction": "Change of Registered Agent", "filed_date": "10/07/2004", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "10/23/2017", "transaction": "Change of Registered Agent", "filed_date": "10/23/2017", "description": "OnlineForm 5"}, {"effective_date": "08/09/2019", "transaction": "Change of Registered Agent", "filed_date": "08/09/2019", "description": "OnlineForm 5"}], "emails": ["BOBK@WAGNER-OIL.COM"]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "4611 W VILLARD LLC", "registered_effective_date": "03/01/2021", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4611 W VILLARD AVE\nMILWAUKEE\n,\nWI\n53218", "entity_id": "F065770"}, "registered_agent": {"name": "ISSAC GRACE", "address": "4611 W VILLARD AVE\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2021", "transaction": "Organized", "filed_date": "03/02/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}, {"effective_date": "06/28/2023", "transaction": "Restored to Good Standing", "filed_date": "06/28/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "4612 HAMMERSLEY ROAD MADISON LLC", "registered_effective_date": "12/10/2020", "status": "Organized", "status_date": "12/10/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3801 REGENT ST\nMADISON\n,\nWI\n53705-5202", "entity_id": "F065129"}, "registered_agent": {"name": "THOMAS D. RIPPLE", "address": "RIPPLE MANAGEMENT\n3801 REGENT STREET\nMADISON\n,\nWI\n53705-5202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2020", "transaction": "Organized", "filed_date": "12/10/2020", "description": "E-Form"}, {"effective_date": "10/20/2021", "transaction": "Change of Registered Agent", "filed_date": "10/20/2021", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}], "emails": ["TDRIPPLE@HOTMAIL.COM"]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "4612 LENOX LLC", "registered_effective_date": "01/20/2016", "status": "Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F054108"}, "registered_agent": {"name": "ERIC C/O ERIC LUNDBERG", "address": "N112W16298 MEQUON RD\n101\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2016", "transaction": "Organized", "filed_date": "01/20/2016", "description": "E-Form"}, {"effective_date": "12/27/2016", "transaction": "Articles of Dissolution", "filed_date": "12/27/2016", "description": "OnlineForm 510"}]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "4612 LLC", "registered_effective_date": "05/12/2021", "status": "Organized", "status_date": "05/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3000 N STOWELL AVE\nMILWAUKEE\n,\nWI\n53211", "entity_id": "T090994"}, "registered_agent": {"name": "UNDERWOOD LEGAL, LLC", "address": "2901 W BELTLINE HWY STE 204\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/12/2021", "transaction": "Organized", "filed_date": "05/12/2021", "description": "E-Form"}, {"effective_date": "11/22/2021", "transaction": "Amendment", "filed_date": "11/22/2021", "description": "OnlineForm 504 Old Name = 286062 LLC"}, {"effective_date": "05/02/2023", "transaction": "Change of Registered Agent", "filed_date": "05/02/2023", "description": "OnlineForm 5"}, {"effective_date": "05/12/2025", "transaction": "Change of Registered Agent", "filed_date": "05/12/2025", "description": "OnlineForm 5"}], "emails": ["MATT@UNDERWOODLEGAL.COM"]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "4614 4616 W STARK ST LLC", "registered_effective_date": "08/13/2018", "status": "Restored to Good Standing", "status_date": "07/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2310 W LAGOON CT\nMEQUON\n,\nWI\n53092", "entity_id": "F059699"}, "registered_agent": {"name": "JACQUELINE TAMIM", "address": "2310 W LAGOON CT.\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2018", "transaction": "Organized", "filed_date": "08/13/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "08/03/2020", "transaction": "Restored to Good Standing", "filed_date": "08/03/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/18/2022", "transaction": "Restored to Good Standing", "filed_date": "07/18/2022", "description": "OnlineForm 5"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}], "emails": ["TAMIMJACKIE@GMAIL.COM"]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "4614, LLC", "registered_effective_date": "05/22/2013", "status": "Dissolved", "status_date": "06/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13925 WAYNESCOTT RD\nBROOKFIELD\n,\nWI\n53005-3730\nUnited States of America", "entity_id": "F049468"}, "registered_agent": {"name": "LOWELL J. LAFORGE", "address": "13925 WAYNESCOTT RD\nBROOKFIELD\n,\nWI\n53005-3730"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2013", "transaction": "Organized", "filed_date": "05/22/2013", "description": "E-Form"}, {"effective_date": "06/26/2015", "transaction": "Change of Registered Agent", "filed_date": "06/26/2015", "description": "OnlineForm 5"}, {"effective_date": "06/30/2018", "transaction": "Change of Registered Agent", "filed_date": "06/30/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "06/04/2020", "transaction": "Restored to Good Standing", "filed_date": "06/04/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "06/28/2023", "transaction": "Articles of Dissolution", "filed_date": "06/28/2023", "description": "OnlineForm 510"}]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "4615 70TH AVENUE, LLC", "registered_effective_date": "12/21/2012", "status": "Organized", "status_date": "12/21/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4615 70TH AVE\nKENOSHA\n,\nWI\n53144-1756\nUnited States of America", "entity_id": "F048736"}, "registered_agent": {"name": "EUGENE J. BROOKHOUSE", "address": "5455 SHERIDAN RD\nSTE 202\nKENOSHA\n,\nWI\n53140-3752"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2012", "transaction": "Organized", "filed_date": "12/21/2012", "description": "E-Form"}, {"effective_date": "03/10/2017", "transaction": "Change of Registered Agent", "filed_date": "03/10/2017", "description": "OnlineForm 5"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}], "emails": ["SRICCHIO@BROOKHOUSELAW.COM"]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "4616 DESIGNS LLC", "registered_effective_date": "06/30/2025", "status": "Organized", "status_date": "06/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N670 WESTVIEW DR\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "F078909"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2025", "transaction": "Organized", "filed_date": "06/30/2025", "description": "E-Form"}], "emails": ["EFILE1234@INCFILE.COM"]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "4616 STARK INC.", "registered_effective_date": "09/18/2018", "status": "Incorporated/Qualified/Registered", "status_date": "09/18/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4616 W HAMPTON AVE\nMILWAUKEE\n,\nWI\n53218-5238", "entity_id": "F059907"}, "registered_agent": {"name": "CHARNJIT KAUR", "address": "4616 W HAMPTON AVE\nMILWAUKEE\n,\nWI\n53218-5238"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/18/2018", "description": "E-Form"}, {"effective_date": "10/17/2019", "transaction": "Change of Registered Agent", "filed_date": "10/17/2019", "description": "Form16 OnlineForm"}, {"effective_date": "09/13/2022", "transaction": "Change of Registered Agent", "filed_date": "09/13/2022", "description": "Form16 OnlineForm"}, {"effective_date": "09/12/2023", "transaction": "Change of Registered Agent", "filed_date": "09/12/2023", "description": "Form16 OnlineForm"}, {"effective_date": "11/05/2025", "transaction": "Change of Registered Agent", "filed_date": "11/05/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "4616 W. HAMPTON HOLDINGS, LLC", "registered_effective_date": "10/04/2016", "status": "Restored to Good Standing", "status_date": "12/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4616 W HAMPTON AVE\nMILWAUKEE\n,\nWI\n53218", "entity_id": "F055486"}, "registered_agent": {"name": "CHARNJIT KAUR", "address": "4616 W HAMPTON AVE\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2016", "transaction": "Organized", "filed_date": "10/04/2016", "description": "E-Form"}, {"effective_date": "03/20/2018", "transaction": "Change of Registered Agent", "filed_date": "03/20/2018", "description": "OnlineForm 5"}, {"effective_date": "11/15/2020", "transaction": "Change of Registered Agent", "filed_date": "11/15/2020", "description": "OnlineForm 5"}, {"effective_date": "03/08/2024", "transaction": "Change of Registered Agent", "filed_date": "03/08/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "12/15/2025", "transaction": "Restored to Good Standing", "filed_date": "12/15/2025", "description": "OnlineForm 5"}, {"effective_date": "12/15/2025", "transaction": "Change of Registered Agent", "filed_date": "12/15/2025", "description": "OnlineForm 5"}], "emails": ["CHARN1301@YAHOO.COM"]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "4616, LLC", "registered_effective_date": "07/24/2000", "status": "Dissolved", "status_date": "12/31/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7720 N 81ST ST\nMILWAUKEE\n,\nWI\n53223\nUnited States of America", "entity_id": "F031272"}, "registered_agent": {"name": "BETTERS & ASSOCIATES SC", "address": "2240 N GRANDVIEW BLVD STE 1\nWAUKESHA\n,\nWI\n53188-1681"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2000", "transaction": "Organized", "filed_date": "07/25/2000", "description": ""}, {"effective_date": "01/24/2005", "transaction": "Change of Registered Agent", "filed_date": "01/24/2005", "description": "FM 516 2004"}, {"effective_date": "09/09/2005", "transaction": "Change of Registered Agent", "filed_date": "09/09/2005", "description": "FM516-E-Form"}, {"effective_date": "12/31/2005", "transaction": "Articles of Dissolution", "filed_date": "12/09/2005", "description": ""}]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "4617 N 56TH LLC", "registered_effective_date": "01/31/2017", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4617 N 56TH ST\nAPT A\nMILWAUKEE\n,\nWI\n53218-5027", "entity_id": "F056042"}, "registered_agent": {"name": "JAMES ELLEN", "address": "4617 N 56TH ST\nAPT A\nMILWAUKEE\n,\nWI\n53218-5027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2017", "transaction": "Organized", "filed_date": "01/31/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/22/2019", "transaction": "Restored to Good Standing", "filed_date": "01/22/2019", "description": "OnlineForm 5"}, {"effective_date": "01/22/2019", "transaction": "Change of Registered Agent", "filed_date": "01/22/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "04/29/2021", "transaction": "Restored to Good Standing", "filed_date": "04/29/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "4619 HOWELL AVENUE LLC", "registered_effective_date": "04/22/2021", "status": "Organized", "status_date": "04/22/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 841\nMUSKEGO\n,\nWI\n53150", "entity_id": "F066302"}, "registered_agent": {"name": "STEPHANIE RIEMER", "address": "4619 S HOWELL AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2021", "transaction": "Organized", "filed_date": "04/22/2021", "description": "E-Form"}, {"effective_date": "06/16/2022", "transaction": "Change of Registered Agent", "filed_date": "06/16/2022", "description": "OnlineForm 5"}, {"effective_date": "07/13/2023", "transaction": "Change of Registered Agent", "filed_date": "07/13/2023", "description": "OnlineForm 5"}, {"effective_date": "02/09/2026", "transaction": "Change of Registered Agent", "filed_date": "02/09/2026", "description": "OnlineForm 5"}], "emails": ["SKMILWAUKEE@HOTMAIL.COM"]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "4619 WILLIAMS LLC", "registered_effective_date": "11/20/2019", "status": "Restored to Good Standing", "status_date": "05/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213", "entity_id": "F062133"}, "registered_agent": {"name": "SCOTT WILLIAMS", "address": "6700 W. FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2019", "transaction": "Organized", "filed_date": "11/20/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "05/05/2022", "transaction": "Restored to Good Standing", "filed_date": "05/05/2022", "description": "OnlineForm 5"}, {"effective_date": "05/05/2022", "transaction": "Change of Registered Agent", "filed_date": "05/05/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "05/07/2024", "transaction": "Restored to Good Standing", "filed_date": "05/07/2024", "description": "OnlineForm 5"}, {"effective_date": "01/15/2025", "transaction": "Change of Registered Agent", "filed_date": "01/21/2025", "description": ""}], "emails": ["scotty.a.williams@gmail.com"]}
{"task_id": 298298, "worker_id": "details-extract-3", "ts": 1776114774, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY-SIX TEN LLC", "registered_effective_date": "11/26/2019", "status": "Restored to Good Standing", "status_date": "10/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "29010 CRYSTAL ROSE LN\nFULSHEAR\n,\nTX\n77441-1770", "entity_id": "T083161"}, "registered_agent": {"name": "AMANDA JAMES", "address": "4610 W STATE ST\nMILWAUKEE\n,\nWI\n53208-3143"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/26/2019", "transaction": "Organized", "filed_date": "11/26/2019", "description": "E-Form"}, {"effective_date": "07/06/2020", "transaction": "Amendment", "filed_date": "07/10/2020", "description": "Old Name = 3030HIGH LLC"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "10/28/2022", "transaction": "Change of Registered Agent", "filed_date": "10/28/2022", "description": "OnlineForm 5"}, {"effective_date": "10/28/2022", "transaction": "Restored to Good Standing", "filed_date": "10/28/2022", "description": "OnlineForm 5"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}, {"effective_date": "11/21/2024", "transaction": "Change of Registered Agent", "filed_date": "11/21/2024", "description": "OnlineForm 5"}], "emails": ["INFO@YOURKIDTASTIC.COM"]}
{"task_id": 298343, "worker_id": "details-extract-11", "ts": 1776114784, "record_type": "business_detail", "entity_details": {"entity_name": "47 AUTO SALES LLC", "registered_effective_date": "03/11/2026", "status": "Organized", "status_date": "03/11/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1651 Bay View Ln\nWoodruff\n,\nWI\n54568\nUnited States of America", "entity_id": "F081218"}, "registered_agent": {"name": "NICHOLAS ADAM TRAPP", "address": "8714 STATE HWY 47\nWOODRUFF\n,\nWI\n54568"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2026", "transaction": "Organized", "filed_date": "03/11/2026", "description": "E-Form"}], "emails": ["AUTOSALES47@OUTLOOK.COM"]}
{"task_id": 298343, "worker_id": "details-extract-11", "ts": 1776114784, "record_type": "business_detail", "entity_details": {"entity_name": "47 AUTO SERVICE, INC.", "registered_effective_date": "06/10/2004", "status": "Administratively Dissolved", "status_date": "11/09/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "8694 E HWY 47\nMINOCQUA\n,\nWI\n54548\nUnited States of America", "entity_id": "F036032"}, "registered_agent": {"name": "MARC W MCCALLUM", "address": "8694 E HWY 47\nPO BOX 526\nWOODRUFF\n,\nWI\n54568"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/17/2004", "description": ""}, {"effective_date": "06/30/2004", "transaction": "Change of Registered Agent", "filed_date": "07/07/2004", "description": ""}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/09/2011", "transaction": "Administrative Dissolution", "filed_date": "11/09/2011", "description": "PUBLICATION"}]}
{"task_id": 298343, "worker_id": "details-extract-11", "ts": 1776114784, "record_type": "business_detail", "entity_details": {"entity_name": "47 AUTOS INC.", "registered_effective_date": "12/09/2018", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "101 SKYLINE DR UNIT W094\nARLINGTON\n,\nWI\n53911", "entity_id": "F060358"}, "registered_agent": {"name": "BOBBY JONES", "address": "101 SKYLINE DR UNIT W094\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/09/2018", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 295123, "worker_id": "details-extract-4", "ts": 1776114849, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PURPOSE SERVICES LLC", "registered_effective_date": "05/09/2023", "status": "Restored to Good Standing", "status_date": "04/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2812 OLIVE ST\nRACINE\n,\nWI\n53403\nUnited States of America", "entity_id": "O042918"}, "registered_agent": {"name": "JAHSIYAH RHINEHOUSE", "address": "2812 OLIVE ST\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2023", "transaction": "Organized", "filed_date": "05/10/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/24/2025", "transaction": "Restored to Good Standing", "filed_date": "04/24/2025", "description": "OnlineForm 5"}, {"effective_date": "04/24/2025", "transaction": "Change of Registered Agent", "filed_date": "04/24/2025", "description": "OnlineForm 5"}], "emails": ["ONEPURPOSESERVICES@GMAIL.COM"]}
{"task_id": 295123, "worker_id": "details-extract-4", "ts": 1776114849, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PURPOSE TRADING LLC", "registered_effective_date": "08/12/2021", "status": "Restored to Good Standing", "status_date": "10/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3636 S 47TH ST\nGREENFIELD\n,\nWI\n53220-2137", "entity_id": "O039449"}, "registered_agent": {"name": "KODY NELSON", "address": "3636 S 47TH ST\nGREENFIELD\n,\nWI\n53220-2137"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2021", "transaction": "Organized", "filed_date": "08/12/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "10/26/2023", "transaction": "Restored to Good Standing", "filed_date": "10/26/2023", "description": "OnlineForm 5"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}, {"effective_date": "12/06/2024", "transaction": "Change of Registered Agent", "filed_date": "12/06/2024", "description": "OnlineForm 5"}], "emails": ["KODYNELSON92A@YAHOO.COM"]}
{"task_id": 295123, "worker_id": "details-extract-4", "ts": 1776114849, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PUTT PROMOTIONS, LLC", "registered_effective_date": "07/22/1998", "status": "Dissolved", "status_date": "01/03/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1104 GROVE ST\nOSHKOSH\n,\nWI\n54901\nUnited States of America", "entity_id": "O018526"}, "registered_agent": {"name": "JERRY E DAUN", "address": "1104 GROVE ST\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/1998", "transaction": "Organized", "filed_date": "07/28/1998", "description": ""}, {"effective_date": "09/15/2005", "transaction": "Change of Registered Agent", "filed_date": "09/15/2005", "description": "FM516-E-Form"}, {"effective_date": "01/03/2011", "transaction": "Articles of Dissolution", "filed_date": "01/06/2011", "description": ""}]}
{"task_id": 295123, "worker_id": "details-extract-4", "ts": 1776114849, "record_type": "business_detail", "entity_details": {"entity_name": "ONE PUTT, LLC", "registered_effective_date": "11/11/2003", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3606 BLACKHAWK DR\nMADISON\n,\nWI\n53705\nUnited States of America", "entity_id": "O021376"}, "registered_agent": {"name": "RICHARD C WITT", "address": "3606 BLACKHAWK DR\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2003", "transaction": "Organized", "filed_date": "11/13/2003", "description": "eForm"}, {"effective_date": "01/28/2004", "transaction": "Change of Registered Agent", "filed_date": "02/03/2004", "description": ""}, {"effective_date": "11/01/2006", "transaction": "Change of Registered Agent", "filed_date": "11/01/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 296026, "worker_id": "details-extract-1", "ts": 1776114877, "record_type": "business_detail", "entity_details": {"entity_name": "2 EXTREME MACHINE L.L.C.", "registered_effective_date": "03/20/2003", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3487 COUNTY HIGHWAY J #17\nCHIPPEWA FALLS\n,\nWI\n54729\nUnited States of America", "entity_id": "T034681"}, "registered_agent": {"name": "CHRISTOPHER J MAREK", "address": "3487 COUNTY HIGHWAY J # 17\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2003", "transaction": "Organized", "filed_date": "03/24/2003", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 296026, "worker_id": "details-extract-1", "ts": 1776114877, "record_type": "business_detail", "entity_details": {"entity_name": "2EXCLUSIVE KREATIONS LLC", "registered_effective_date": "01/13/2025", "status": "Organized", "status_date": "01/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8586 N 106TH ST\nMILWAUKEE\n,\nWI\n53224-2312\nUnited States of America", "entity_id": "T112167"}, "registered_agent": {"name": "SONYA KING", "address": "8586 N 106TH ST\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2025", "transaction": "Organized", "filed_date": "01/13/2025", "description": "E-Form"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["EXCLUSIVEKREATIONS2@GMAIL.COM"]}
{"task_id": 295766, "worker_id": "details-extract-35", "ts": 1776114901, "record_type": "business_detail", "entity_details": {"entity_name": "2 SEVEN PROPERTIES, LLC", "registered_effective_date": "08/16/2023", "status": "Organized", "status_date": "08/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 MARITIME DR\nMANITOWOC\n,\nWI\n54220-4624\nUnited States of America", "entity_id": "T104622"}, "registered_agent": {"name": "STEIMLE BIRSCHBACH, LLC", "address": "21 MARITIME DR\nMANITOWOC\n,\nWI\n54220-4624"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2023", "transaction": "Organized", "filed_date": "08/16/2023", "description": "E-Form"}, {"effective_date": "08/13/2024", "transaction": "Change of Registered Agent", "filed_date": "08/13/2024", "description": "OnlineForm 5"}], "emails": ["MICHELLE@STEIMLEBIRSCHBACH.COM"]}
{"task_id": 295766, "worker_id": "details-extract-35", "ts": 1776114901, "record_type": "business_detail", "entity_details": {"entity_name": "27 PAVAN, LLC", "registered_effective_date": "02/15/2024", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11269 84th St\nPleasant Prairie\n,\nWI\n53158-1324\nUnited States of America", "entity_id": "T107274"}, "registered_agent": {"name": "JOSHUA V MATHEWS", "address": "11269 84TH ST\nPLEASANT PRAIRIE\n,\nWI\n53158-1324"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2024", "transaction": "Organized", "filed_date": "02/16/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["MATH0301@GMAIL.COM"]}
{"task_id": 295766, "worker_id": "details-extract-35", "ts": 1776114901, "record_type": "business_detail", "entity_details": {"entity_name": "27 PINES, LLC", "registered_effective_date": "11/18/1998", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5611 SILVERDALE RD\nSTURGEON BAY\n,\nWI\n54235-8308\nUnited States of America", "entity_id": "T028657"}, "registered_agent": {"name": "THOMAS A SCHMELZER", "address": "5611 SILVERDALE RD\nSTURGEON BAY\n,\nWI\n54235-8308"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/1998", "transaction": "Organized", "filed_date": "11/25/1998", "description": ""}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "11/20/2007", "transaction": "Restored to Good Standing", "filed_date": "11/20/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "12/01/2009", "transaction": "Restored to Good Standing", "filed_date": "12/01/2009", "description": "E-Form"}, {"effective_date": "11/19/2010", "transaction": "Change of Registered Agent", "filed_date": "11/19/2010", "description": "FM516-E-Form"}, {"effective_date": "11/03/2017", "transaction": "Change of Registered Agent", "filed_date": "11/03/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/21/2021", "transaction": "Restored to Good Standing", "filed_date": "10/21/2021", "description": "OnlineForm 5"}, {"effective_date": "12/04/2023", "transaction": "Change of Registered Agent", "filed_date": "12/04/2023", "description": "FM 5 2023"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295766, "worker_id": "details-extract-35", "ts": 1776114901, "record_type": "business_detail", "entity_details": {"entity_name": "27 PUETZ ASSOCIATES LIMITED PARTNERSHIP", "registered_effective_date": "04/02/2002", "status": "Administratively Dissolved", "status_date": "10/26/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM 12/31/2032", "principal_office_address": "260 REGENCY CT STE 105\nBROOKFIELD\n,\nWI\n53045", "entity_id": "T033072"}, "registered_agent": {"name": "ROBERT A PATCH", "address": "260 REGENCY CT STE 105\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/02/2002", "description": ""}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2025", "description": "PUBLICATION"}, {"effective_date": "10/26/2025", "transaction": "Administrative Dissolution", "filed_date": "10/26/2025", "description": ""}]}
{"task_id": 295766, "worker_id": "details-extract-35", "ts": 1776114901, "record_type": "business_detail", "entity_details": {"entity_name": "27 PUETZ, INC.", "registered_effective_date": "04/01/2002", "status": "Administratively Dissolved", "status_date": "11/07/2012", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "309 NORTH WATER STREET\nSUITE #430\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T033071"}, "registered_agent": {"name": "ROBERT A. PATCH", "address": "309 NORTH WATER STREET\nSUITE #430\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/02/2002", "description": ""}, {"effective_date": "05/23/2003", "transaction": "Change of Registered Agent", "filed_date": "05/23/2003", "description": "FM 16 2003"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "06/26/2007", "transaction": "Restored to Good Standing", "filed_date": "06/26/2007", "description": "E-Form"}, {"effective_date": "06/26/2007", "transaction": "Change of Registered Agent", "filed_date": "06/26/2007", "description": "FM16-E-Form"}, {"effective_date": "05/20/2008", "transaction": "Change of Registered Agent", "filed_date": "05/20/2008", "description": "FM16-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/19/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/31/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/31/2012", "description": "PUBLICATION"}, {"effective_date": "11/07/2012", "transaction": "Administrative Dissolution", "filed_date": "11/07/2012", "description": "PUBLICATION"}]}
{"task_id": 295766, "worker_id": "details-extract-35", "ts": 1776114901, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY SEVEN PLACE LLC", "registered_effective_date": "07/08/2020", "status": "Administratively Dissolved", "status_date": "01/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4988 N 27TH ST\nMILWAUKEE\n,\nWI\n53209-5513", "entity_id": "T085968"}, "registered_agent": {"name": "DORIS JEAN SANDERS", "address": "4988 N 27TH ST\nMILWAUKEE\n,\nWI\n53209-5513"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2020", "transaction": "Organized", "filed_date": "07/08/2020", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/30/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/30/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/01/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/01/2025", "description": "PUBLICATION"}, {"effective_date": "01/30/2026", "transaction": "Administrative Dissolution", "filed_date": "01/30/2026", "description": ""}]}
{"task_id": 297055, "worker_id": "details-extract-33", "ts": 1776114932, "record_type": "business_detail", "entity_details": {"entity_name": "37 INVESTMENT LLC", "registered_effective_date": "05/05/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "28 McKinley Ave\nRacine\n,\nWI\n53404\nUnited States of America", "entity_id": "T102997"}, "registered_agent": {"name": "JULIA PALMER", "address": "28 MCKINLEY AVE\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2023", "transaction": "Organized", "filed_date": "05/05/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 296295, "worker_id": "details-extract-4", "ts": 1776114947, "record_type": "business_detail", "entity_details": {"entity_name": "2 MEN & A SHOVEL LLC", "registered_effective_date": "11/30/2009", "status": "Administratively Dissolved", "status_date": "12/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T049756"}, "registered_agent": {"name": "MATTHEW MITCHELL", "address": "3775 STRAWBERRY GLEN DR\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2009", "transaction": "Organized", "filed_date": "11/30/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/11/2012", "transaction": "Administrative Dissolution", "filed_date": "12/11/2012", "description": ""}]}
{"task_id": 296295, "worker_id": "details-extract-4", "ts": 1776114947, "record_type": "business_detail", "entity_details": {"entity_name": "2 MEN ON A ROCK LLC", "registered_effective_date": "10/21/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T093620"}, "registered_agent": {"name": "KC EDWARDS", "address": "4938 N 58TH STREET\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2021", "transaction": "Organized", "filed_date": "10/21/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 296295, "worker_id": "details-extract-4", "ts": 1776114947, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MEANDERING LADIES LLC", "registered_effective_date": "07/31/2020", "status": "Withdrawal", "status_date": "05/24/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "220 BROAD ST N\nPRESCOTT\n,\nWI\n54021\nUnited States of America", "entity_id": "T086331"}, "registered_agent": {"name": "GAIL DOBLAR", "address": "220 BROAD ST N\nPRESCOTT\n,\nWI\n54021"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2020", "transaction": "Registered", "filed_date": "07/31/2020", "description": "OnlineForm 521"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "11/08/2023", "transaction": "Certificate of Reinstatement", "filed_date": "11/16/2023", "description": ""}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/16/2023", "description": "FM 5 2023"}, {"effective_date": "02/15/2024", "transaction": "Change of Registered Agent", "filed_date": "02/15/2024", "description": "OnlineForm 5"}, {"effective_date": "05/24/2024", "transaction": "Withdrawal", "filed_date": "05/24/2024", "description": "OnlineForm 524"}]}
{"task_id": 296295, "worker_id": "details-extract-4", "ts": 1776114947, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MECHANICS AND A TRUCK LLC", "registered_effective_date": "02/22/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2724 Hallie Ln\nEau Claire\n,\nWI\n54703\nUnited States of America", "entity_id": "T101677"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2023", "transaction": "Organized", "filed_date": "02/22/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 296295, "worker_id": "details-extract-4", "ts": 1776114947, "record_type": "business_detail", "entity_details": {"entity_name": "TWO METER MANAGEMENT LLC", "registered_effective_date": "10/28/2024", "status": "Organized", "status_date": "10/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1650 Hamilton Dr\nBrookfield\n,\nWI\n53045\nUnited States of America", "entity_id": "T111082"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2024", "transaction": "Organized", "filed_date": "10/28/2024", "description": "E-Form"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 296295, "worker_id": "details-extract-4", "ts": 1776114947, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MEXICANS ON A TRUCK LLC", "registered_effective_date": "03/22/2014", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T062379"}, "registered_agent": {"name": "RIGOBERTO MARTINEZ RUIZ", "address": "1806 LAKE POINT DR\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2014", "transaction": "Organized", "filed_date": "03/27/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 296295, "worker_id": "details-extract-4", "ts": 1776114947, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MEYER BROS. L.L.C.", "registered_effective_date": "09/18/2016", "status": "Restored to Good Standing", "status_date": "07/11/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "160 PRAIRIE AVE\nPRAIRIE DU SAC\n,\nWI\n53578-1543", "entity_id": "T070673"}, "registered_agent": {"name": "STEVEN SCOTT MEYER", "address": "160 PRAIRIE AVE\nPRAIRIE DU SAC\n,\nWI\n53578-1543"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2016", "transaction": "Organized", "filed_date": "09/18/2016", "description": "E-Form"}, {"effective_date": "08/22/2017", "transaction": "Change of Registered Agent", "filed_date": "08/22/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/11/2019", "transaction": "Restored to Good Standing", "filed_date": "07/11/2019", "description": "OnlineForm 5"}, {"effective_date": "09/21/2023", "transaction": "Change of Registered Agent", "filed_date": "09/21/2023", "description": "OnlineForm 5"}], "emails": ["SSMEYER2@YAHOO.COM"]}
{"task_id": 297242, "worker_id": "details-extract-6", "ts": 1776114970, "record_type": "business_detail", "entity_details": {"entity_name": "3CP LLC", "registered_effective_date": "02/23/2016", "status": "Restored to Good Standing", "status_date": "03/31/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "724 N MILWAUKEE ST\nMILWAUKEE\n,\nWI\n53202-4404", "entity_id": "T068715"}, "registered_agent": {"name": "ANDREW MILLER", "address": "724 N MILWAUKEE ST\nMILWAUKEE\n,\nWI\n53202-4404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2016", "transaction": "Organized", "filed_date": "02/23/2016", "description": "E-Form"}, {"effective_date": "03/25/2017", "transaction": "Change of Registered Agent", "filed_date": "03/25/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/04/2019", "transaction": "Change of Registered Agent", "filed_date": "01/04/2019", "description": "OnlineForm 5"}, {"effective_date": "01/04/2019", "transaction": "Restored to Good Standing", "filed_date": "01/04/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/12/2021", "transaction": "Restored to Good Standing", "filed_date": "02/12/2021", "description": "OnlineForm 5"}, {"effective_date": "02/12/2021", "transaction": "Change of Registered Agent", "filed_date": "02/12/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "02/06/2024", "transaction": "Restored to Good Standing", "filed_date": "02/06/2024", "description": "OnlineForm 5"}, {"effective_date": "02/06/2024", "transaction": "Change of Registered Agent", "filed_date": "02/06/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/31/2026", "transaction": "Restored to Good Standing", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["CAMERON@MERRIMENTSOCIAL.COM"]}
{"task_id": 297242, "worker_id": "details-extract-6", "ts": 1776114970, "record_type": "business_detail", "entity_details": {"entity_name": "3CPP, LLC", "registered_effective_date": "12/07/2023", "status": "Organized", "status_date": "12/07/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7524 39TH AVE\nKENOSHA\n,\nWI\n53142-4348\nUnited States of America", "entity_id": "T106267"}, "registered_agent": {"name": "TODD STANICH", "address": "7524 39TH AVE\nKENOSHA\n,\nWI\n53142-4348"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2023", "transaction": "Organized", "filed_date": "12/07/2023", "description": "E-Form"}, {"effective_date": "12/06/2024", "transaction": "Change of Registered Agent", "filed_date": "12/06/2024", "description": "OnlineForm 5"}], "emails": ["TODD@DOUGLASKENTDEVELOPMENT.COM"]}
{"task_id": 297242, "worker_id": "details-extract-6", "ts": 1776114970, "record_type": "business_detail", "entity_details": {"entity_name": "THREE C PROPERTIES LLC", "registered_effective_date": "01/29/2008", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2611 BROOKE LN\nWISCONSIN RAPIDS\n,\nWI\n54494-1579\nUnited States of America", "entity_id": "S080880"}, "registered_agent": {"name": "CHAD W. BORGWARDT", "address": "2611 BROOKE LN\nWISCONSIN RAPIDS\n,\nWI\n54494-1579"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/29/2008", "transaction": "Organized", "filed_date": "02/04/2008", "description": "E-Form"}, {"effective_date": "06/15/2011", "transaction": "Amendment", "filed_date": "06/21/2011", "description": "Old Name = SPRINGVILLE APARTMENTS LLC"}, {"effective_date": "03/04/2017", "transaction": "Change of Registered Agent", "filed_date": "03/04/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 295584, "worker_id": "details-extract-31", "ts": 1776114997, "record_type": "business_detail", "entity_details": {"entity_name": "22 N 1ST ST., LLC", "registered_effective_date": "05/15/2014", "status": "Administratively Dissolved", "status_date": "10/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20 N 1ST ST\nBLACK RIVER FALLS\n,\nWI\n54615-1311", "entity_id": "T062940"}, "registered_agent": {"name": "MICHELLE SHERRY SQUIER RAVE", "address": "20 N 1ST ST\nBLACK RIVER FALLS\n,\nWI\n54615-1311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2014", "transaction": "Organized", "filed_date": "05/20/2014", "description": "E-Form"}, {"effective_date": "10/30/2017", "transaction": "Change of Registered Agent", "filed_date": "10/30/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "12/09/2020", "transaction": "Restored to Good Standing", "filed_date": "12/09/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2023", "description": "PUBLICATION"}, {"effective_date": "10/26/2023", "transaction": "Administrative Dissolution", "filed_date": "10/26/2023", "description": ""}]}
{"task_id": 295584, "worker_id": "details-extract-31", "ts": 1776114997, "record_type": "business_detail", "entity_details": {"entity_name": "22 NORTH CARROLL STREET, LLC", "registered_effective_date": "02/18/2014", "status": "Merged, acquired", "status_date": "01/16/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20 N CARROLL ST\nMADISON\n,\nWI\n53703-2707\nUnited States of America", "entity_id": "T062065"}, "registered_agent": {"name": "FREDERIC E. MOHS", "address": "20 N CARROLL ST\nMADISON\n,\nWI\n53703-2707"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2014", "transaction": "Organized", "filed_date": "02/18/2014", "description": "E-Form"}, {"effective_date": "01/25/2018", "transaction": "Change of Registered Agent", "filed_date": "01/25/2018", "description": "OnlineForm 5"}, {"effective_date": "12/30/2019", "transaction": "Amendment", "filed_date": "12/30/2019", "description": "OnlineForm 504"}, {"effective_date": "01/16/2020", "transaction": "Merged (nonsurvivor", "filed_date": "01/17/2020", "description": "INTO 12 T061946 (20 NORTH CARROLL STREET, LLC)"}]}
{"task_id": 295584, "worker_id": "details-extract-31", "ts": 1776114997, "record_type": "business_detail", "entity_details": {"entity_name": "22ND & MEAD PROPERTY MANAGEMENT, LLC", "registered_effective_date": "10/24/2014", "status": "Dissolved", "status_date": "06/30/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T064316"}, "registered_agent": {"name": "WILLIAM RIVERS", "address": "2148 MEAD STREET\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2014", "transaction": "Organized", "filed_date": "10/24/2014", "description": "E-Form"}, {"effective_date": "06/30/2016", "transaction": "Articles of Dissolution", "filed_date": "06/30/2016", "description": "OnlineForm 510"}]}
{"task_id": 295584, "worker_id": "details-extract-31", "ts": 1776114997, "record_type": "business_detail", "entity_details": {"entity_name": "22ND AVE FLOWER SHOP LLC", "registered_effective_date": "08/29/2024", "status": "Organized", "status_date": "08/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3211 13th Place\nKenosha\n,\nWI\n53144\nUnited States of America", "entity_id": "T110291"}, "registered_agent": {"name": "NANCY G MCWHINNEY", "address": "3211 13TH PLACE\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2024", "transaction": "Organized", "filed_date": "08/29/2024", "description": "E-Form"}], "emails": ["NMCRN@YAHOO.COM"]}
{"task_id": 295584, "worker_id": "details-extract-31", "ts": 1776114997, "record_type": "business_detail", "entity_details": {"entity_name": "22ND AVENUE INVESTMENTS, LLC", "registered_effective_date": "09/25/2006", "status": "Dissolved", "status_date": "05/19/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7312 148TH AVE\nKENOSHA\n,\nWI\n53142-8801\nUnited States of America", "entity_id": "T041742"}, "registered_agent": {"name": "KETAN PATEL", "address": "7312 148TH AVE\nKENOSHA\n,\nWI\n53142-8801"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2006", "transaction": "Organized", "filed_date": "09/27/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "12/09/2008", "transaction": "Restored to Good Standing", "filed_date": "12/09/2008", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "09/27/2011", "transaction": "Restored to Good Standing", "filed_date": "09/27/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "08/30/2013", "transaction": "Restored to Good Standing", "filed_date": "08/30/2013", "description": "E-Form"}, {"effective_date": "01/30/2017", "transaction": "Change of Registered Agent", "filed_date": "01/30/2017", "description": "OnlineForm 5"}, {"effective_date": "01/30/2018", "transaction": "Change of Registered Agent", "filed_date": "01/30/2018", "description": "OnlineForm 5"}, {"effective_date": "05/19/2023", "transaction": "Articles of Dissolution", "filed_date": "05/19/2023", "description": "OnlineForm 510"}]}
{"task_id": 295584, "worker_id": "details-extract-31", "ts": 1776114997, "record_type": "business_detail", "entity_details": {"entity_name": "22ND AVENUE PROPERTIES, LLC", "registered_effective_date": "02/07/2014", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4455 ACRE VIEW COURT\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "T061947"}, "registered_agent": {"name": "BACHAN SINGH", "address": "4455 ACRE VIEW COURT\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2014", "transaction": "Organized", "filed_date": "02/10/2014", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 295584, "worker_id": "details-extract-31", "ts": 1776114997, "record_type": "business_detail", "entity_details": {"entity_name": "22ND AVENUE STORAGE, LLC", "registered_effective_date": "09/25/2002", "status": "Restored to Good Standing", "status_date": "10/05/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1750 22ND AVE\nKENOSHA\n,\nWI\n53140-1413\nUnited States of America", "entity_id": "T033860"}, "registered_agent": {"name": "JOHN RUFFOLO", "address": "1750 22ND AVE\nKENOSHA\n,\nWI\n53140-1413"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2002", "transaction": "Organized", "filed_date": "09/27/2002", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "11/05/2007", "transaction": "Restored to Good Standing", "filed_date": "11/05/2007", "description": ""}, {"effective_date": "11/05/2007", "transaction": "Change of Registered Agent", "filed_date": "11/05/2007", "description": "FM 516 2007"}, {"effective_date": "07/28/2009", "transaction": "Change of Registered Agent", "filed_date": "07/28/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "02/26/2013", "transaction": "Restored to Good Standing", "filed_date": "02/26/2013", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "08/15/2014", "transaction": "Restored to Good Standing", "filed_date": "08/15/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "10/05/2016", "transaction": "Restored to Good Standing", "filed_date": "10/05/2016", "description": "OnlineForm 5"}, {"effective_date": "08/08/2017", "transaction": "Change of Registered Agent", "filed_date": "08/08/2017", "description": "OnlineForm 5"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "OnlineForm 5"}], "emails": ["GJOHNRUFFOLO@GMAIL.COM"]}
{"task_id": 295584, "worker_id": "details-extract-31", "ts": 1776114997, "record_type": "business_detail", "entity_details": {"entity_name": "22ND AVENUE, INC.", "registered_effective_date": "06/15/1970", "status": "Administratively Dissolved", "status_date": "09/15/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "7108 22ND AVE\nKENOSHA\n,\nWI\n53143\nUnited States of America", "entity_id": "1T05184"}, "registered_agent": {"name": "JEROME ENGELMANN", "address": "7108 22ND AVE\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/1970", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/15/1970", "description": ""}, {"effective_date": "09/28/1972", "transaction": "Change of Registered Agent", "filed_date": "09/28/1972", "description": ""}, {"effective_date": "04/01/1988", "transaction": "In Bad Standing", "filed_date": "04/01/1988", "description": ""}, {"effective_date": "10/31/1990", "transaction": "Restored to Good Standing", "filed_date": "10/31/1990", "description": ""}, {"effective_date": "12/28/1990", "transaction": "Change of Registered Agent", "filed_date": "12/28/1990", "description": ""}, {"effective_date": "06/22/1992", "transaction": "Change of Registered Agent", "filed_date": "06/25/1992", "description": ""}, {"effective_date": "04/01/1999", "transaction": "Delinquent", "filed_date": "04/01/1999", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": ""}, {"effective_date": "09/15/2008", "transaction": "Administrative Dissolution", "filed_date": "09/15/2008", "description": ""}]}
{"task_id": 295584, "worker_id": "details-extract-31", "ts": 1776114997, "record_type": "business_detail", "entity_details": {"entity_name": "22ND CENTURY PROJECTS LLC", "registered_effective_date": "06/08/2024", "status": "Organized", "status_date": "06/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "24800 Morris Valley Rd\nRichland Center\n,\nWI\n53581\nUnited States of America", "entity_id": "T109098"}, "registered_agent": {"name": "JONAH NORMAN GLANZER", "address": "24800 MORRIS VALLEY RD\nRICHLAND CENTER\n,\nWI\n53581"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2024", "transaction": "Organized", "filed_date": "06/08/2024", "description": "E-Form"}, {"effective_date": "06/12/2025", "transaction": "Change of Registered Agent", "filed_date": "06/12/2025", "description": "OnlineForm 5"}], "emails": ["22NDCENTURYPROJECTS@GMAIL.COM"]}
{"task_id": 295584, "worker_id": "details-extract-31", "ts": 1776114997, "record_type": "business_detail", "entity_details": {"entity_name": "22ND CENTURY TECHNOLOGIES, INC.", "registered_effective_date": "02/16/2012", "status": "Incorporated/Qualified/Registered", "status_date": "02/16/2012", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "8251 GREENSBORO DRIVE\nSUITE 900\nMCLEAN\n,\nVIRGINIA\n22102\nUnited States of America", "entity_id": "T055741"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS, INC", "address": "301 S. BEDFORD ST. SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/21/2012", "description": ""}, {"effective_date": "01/31/2013", "transaction": "Change of Registered Agent", "filed_date": "01/31/2013", "description": "Bulk Filing"}, {"effective_date": "08/19/2013", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/19/2013", "description": ""}, {"effective_date": "10/23/2013", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/23/2013", "description": ""}, {"effective_date": "02/10/2014", "transaction": "Certificate of Reinstatement", "filed_date": "02/12/2014", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "03/31/2016", "transaction": "Change of Registered Agent", "filed_date": "03/31/2016", "description": "Form 18"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "03/17/2023", "transaction": "Change of Registered Agent", "filed_date": "03/17/2023", "description": "Form 18"}, {"effective_date": "02/10/2026", "transaction": "Change of Registered Agent", "filed_date": "02/10/2026", "description": "Form 18"}]}
{"task_id": 295584, "worker_id": "details-extract-31", "ts": 1776114997, "record_type": "business_detail", "entity_details": {"entity_name": "22ND ST LLC", "registered_effective_date": "03/29/2021", "status": "Organized", "status_date": "03/29/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 551\nSAUK CITY\n,\nWI\n53583-0551", "entity_id": "T090096"}, "registered_agent": {"name": "AMY LEWISON", "address": "S2117 COON BLUFF RD\nREEDSBURG\n,\nWI\n53959"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2021", "transaction": "Organized", "filed_date": "03/29/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Change of Registered Agent", "filed_date": "04/01/2023", "description": "OnlineForm 5"}, {"effective_date": "09/25/2025", "transaction": "Change of Registered Agent", "filed_date": "09/25/2025", "description": "FM13-E-Form"}, {"effective_date": "02/02/2026", "transaction": "Change of Registered Agent", "filed_date": "02/02/2026", "description": "OnlineForm 5"}], "emails": ["AMYLEWISON@GMAIL.COM"]}
{"task_id": 295584, "worker_id": "details-extract-31", "ts": 1776114997, "record_type": "business_detail", "entity_details": {"entity_name": "22ND STREET BEVERAGES, INC.", "registered_effective_date": "", "status": "In Process", "status_date": "06/21/2022", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T097763"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295584, "worker_id": "details-extract-31", "ts": 1776114997, "record_type": "business_detail", "entity_details": {"entity_name": "22ND STREET LLC", "registered_effective_date": "08/29/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T070491"}, "registered_agent": {"name": "LUCAS J PELTON", "address": "S1930 GLEN VALLEY DRIVE\nREEDSBURG\n,\nWI\n53959"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2016", "transaction": "Organized", "filed_date": "08/29/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 295584, "worker_id": "details-extract-31", "ts": 1776114997, "record_type": "business_detail", "entity_details": {"entity_name": "22ND. AVE. MOBILE, INC.", "registered_effective_date": "04/30/2013", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3776 CYPRESS LN\nFRANKLIN\n,\nWI\n53132", "entity_id": "T059674"}, "registered_agent": {"name": "GURINDER S NAGRA", "address": "3776 CYPRESS LN\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/30/2013", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "06/30/2016", "transaction": "Restored to Good Standing", "filed_date": "06/30/2016", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 297481, "worker_id": "details-extract-3", "ts": 1776115008, "record_type": "business_detail", "entity_details": {"entity_name": "3JC LLC", "registered_effective_date": "10/01/2025", "status": "Organized", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "410 Hunt Club Way\nLake Geneva\n,\nWI\n53147\nUnited States of America", "entity_id": "T116725"}, "registered_agent": {"name": "BELL & ANDERSON LLC", "address": "410 HUNT CLUB WAY\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2025", "transaction": "Organized", "filed_date": "10/02/2025", "description": "E-Form"}], "emails": ["MALLEN@BELLANDERSONLAW.COM"]}
{"task_id": 297481, "worker_id": "details-extract-3", "ts": 1776115008, "record_type": "business_detail", "entity_details": {"entity_name": "3J CONSTRUCTION LLC", "registered_effective_date": "10/02/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T093256"}, "registered_agent": {"name": "JEFFREY RODENCAL", "address": "N3560 30TH DRIVE\nPINE RIVER\n,\nWI\n54965"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2021", "transaction": "Organized", "filed_date": "10/02/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 297481, "worker_id": "details-extract-3", "ts": 1776115008, "record_type": "business_detail", "entity_details": {"entity_name": "3JC RANCH, INC.", "registered_effective_date": "07/28/1978", "status": "Administratively Dissolved", "status_date": "11/29/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "29643 DURAND AVE\nBURLINGTON\n,\nWI\n53105\nUnited States of America", "entity_id": "1T07421"}, "registered_agent": {"name": "ROGER ENRIGHT", "address": "6635 BREVER RD\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "07/28/1978", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/28/1978", "description": ""}, {"effective_date": "07/01/1982", "transaction": "In Bad Standing", "filed_date": "07/01/1982", "description": ""}, {"effective_date": "05/31/1984", "transaction": "Restored to Good Standing", "filed_date": "05/31/1984", "description": ""}, {"effective_date": "06/19/1984", "transaction": "Change of Registered Agent", "filed_date": "06/19/1984", "description": ""}, {"effective_date": "07/01/1985", "transaction": "In Bad Standing", "filed_date": "07/01/1985", "description": ""}, {"effective_date": "05/05/1986", "transaction": "Restored to Good Standing", "filed_date": "05/05/1986", "description": ""}, {"effective_date": "03/01/1989", "transaction": "Change of Registered Agent", "filed_date": "03/01/1989", "description": ""}, {"effective_date": "07/01/1990", "transaction": "In Bad Standing", "filed_date": "07/01/1990", "description": ""}, {"effective_date": "11/15/1990", "transaction": "Restored to Good Standing", "filed_date": "11/15/1990", "description": ""}, {"effective_date": "07/01/1993", "transaction": "Delinquent", "filed_date": "07/01/1993", "description": ""}, {"effective_date": "10/08/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/1993", "description": "932170494"}, {"effective_date": "12/14/1993", "transaction": "Administrative Dissolution", "filed_date": "12/14/1993", "description": "932190702"}, {"effective_date": "02/16/1994", "transaction": "Restored to Good Standing", "filed_date": "02/21/1994", "description": ""}, {"effective_date": "02/16/1994", "transaction": "Certificate of Reinstatement", "filed_date": "02/21/1994", "description": ""}, {"effective_date": "07/01/1996", "transaction": "Delinquent", "filed_date": "07/01/1996", "description": ""}, {"effective_date": "09/24/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2007", "description": ""}, {"effective_date": "11/29/2007", "transaction": "Administrative Dissolution", "filed_date": "11/29/2007", "description": ""}]}
{"task_id": 297481, "worker_id": "details-extract-3", "ts": 1776115008, "record_type": "business_detail", "entity_details": {"entity_name": "THREE J'S CLEANING LLC", "registered_effective_date": "01/03/2022", "status": "Restored to Good Standing", "status_date": "06/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1315 RAILROAD ST\nRIB LAKE\n,\nWI\n54470", "entity_id": "T094583"}, "registered_agent": {"name": "JACKIE J JUDNIC", "address": "1315 RAILROAD ST\nRIB LAKE\n,\nWI\n54470"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2022", "transaction": "Organized", "filed_date": "12/23/2021", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "06/20/2024", "transaction": "Restored to Good Standing", "filed_date": "06/20/2024", "description": "OnlineForm 5"}, {"effective_date": "06/20/2024", "transaction": "Change of Registered Agent", "filed_date": "06/20/2024", "description": "OnlineForm 5"}], "emails": ["JACKIEJUDNIC1975@GMAIL.COM"]}
{"task_id": 297481, "worker_id": "details-extract-3", "ts": 1776115008, "record_type": "business_detail", "entity_details": {"entity_name": "THREE J'S CLEANING SERVICES, INC.", "registered_effective_date": "12/02/2019", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4925 N 36TH ST\nMILWAUKEE\n,\nWI\n53209-5304", "entity_id": "T083203"}, "registered_agent": {"name": "CAVENA S. BISHOP", "address": "4925 N 36TH ST\nMILWAUKEE\n,\nWI\n53209-5304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/03/2019", "description": "E-Form"}, {"effective_date": "07/07/2021", "transaction": "Change of Registered Agent", "filed_date": "07/07/2021", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "Form16 OnlineForm"}, {"effective_date": "12/29/2022", "transaction": "Restored to Good Standing", "filed_date": "12/29/2022", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 298273, "worker_id": "details-extract-26", "ts": 1776115037, "record_type": "business_detail", "entity_details": {"entity_name": "45 CONSTRUCTION GROUP LLC", "registered_effective_date": "11/22/2019", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 PROSPECT AVE\nPEWAUKEE\n,\nWI\n53072", "entity_id": "F062494"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/2019", "transaction": "Organized", "filed_date": "11/22/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "12/16/2021", "transaction": "Restored to Good Standing", "filed_date": "12/16/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/13/2023", "transaction": "Resignation of Registered Agent", "filed_date": "10/13/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 298488, "worker_id": "details-extract-26", "ts": 1776115069, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR BB, LLC", "registered_effective_date": "04/14/1999", "status": "Dissolved", "status_date": "05/19/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F030015"}, "registered_agent": {"name": "LAWDOCK INC", "address": "411 E WISCONSIN AVE STE 2550\nMILWAUKEE\n,\nWI\n532024497"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/1999", "transaction": "Organized", "filed_date": "04/16/1999", "description": ""}, {"effective_date": "05/19/2004", "transaction": "Articles of Dissolution", "filed_date": "05/25/2004", "description": ""}]}
{"task_id": 298488, "worker_id": "details-extract-26", "ts": 1776115069, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR B BUILDERS LLC", "registered_effective_date": "03/25/2005", "status": "Administratively Dissolved", "status_date": "08/10/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3070 WYNDWOOD WAY\nSUN PRAIRIE\n,\nWI\n53590\nUnited States of America", "entity_id": "F037257"}, "registered_agent": {"name": "JENNIFER R BLOSSOM", "address": "3070 WYNDWOOD WAY\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2005", "transaction": "Organized", "filed_date": "03/29/2005", "description": "eForm"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/10/2011", "description": "PUBLICATION"}, {"effective_date": "08/10/2011", "transaction": "Administrative Dissolution", "filed_date": "08/10/2011", "description": "PUBLICATION"}]}
{"task_id": 298414, "worker_id": "details-extract-4", "ts": 1776115073, "record_type": "business_detail", "entity_details": {"entity_name": "499 REALTY, LLC", "registered_effective_date": "09/30/2005", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1776 HOCHHEIM RD\nMAYVILLE\n,\nWI\n53050-2668\nUnited States of America", "entity_id": "F038049"}, "registered_agent": {"name": "CHAD BENTER", "address": "W1776 HOCHHEIM RD\nMAYVILLE\n,\nWI\n53050-2668"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2005", "transaction": "Organized", "filed_date": "10/04/2005", "description": "eForm"}, {"effective_date": "09/08/2006", "transaction": "Change of Registered Agent", "filed_date": "09/08/2006", "description": "FM516-E-Form"}, {"effective_date": "10/15/2010", "transaction": "Change of Registered Agent", "filed_date": "10/15/2010", "description": "FM516-E-Form"}, {"effective_date": "09/08/2017", "transaction": "Change of Registered Agent", "filed_date": "09/08/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 298414, "worker_id": "details-extract-4", "ts": 1776115073, "record_type": "business_detail", "entity_details": {"entity_name": "4990 BASLER, LLC", "registered_effective_date": "04/11/2024", "status": "Organized", "status_date": "04/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4989 BASLER DR\nHARTFORD\n,\nWI\n53027-9559\nUnited States of America", "entity_id": "F075254"}, "registered_agent": {"name": "STEPHANIE ANN ROOS", "address": "4989 BASLER DR\nHARTFORD\n,\nWI\n53027-9559"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2024", "transaction": "Organized", "filed_date": "04/11/2024", "description": "E-Form"}, {"effective_date": "06/09/2025", "transaction": "Change of Registered Agent", "filed_date": "06/09/2025", "description": "OnlineForm 5"}], "emails": ["STEPHANIE.A.ROOS@OUTLOOK.COM"]}
{"task_id": 298414, "worker_id": "details-extract-4", "ts": 1776115073, "record_type": "business_detail", "entity_details": {"entity_name": "4996 ISLAND VIEW DRIVE LLC", "registered_effective_date": "12/07/2015", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "705 W 19TH AVE\nOSHKOSH\n,\nWI\n54902-6718", "entity_id": "F053901"}, "registered_agent": {"name": "JUDITH E VANDERMOLEN", "address": "705 W 19TH AVE\nOSHKOSH\n,\nWI\n54902-6718"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2015", "transaction": "Organized", "filed_date": "12/07/2015", "description": "E-Form"}, {"effective_date": "12/01/2017", "transaction": "Change of Registered Agent", "filed_date": "12/01/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/25/2023", "transaction": "Restored to Good Standing", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298216, "worker_id": "details-extract-68", "ts": 1776115086, "record_type": "business_detail", "entity_details": {"entity_name": "43RD AVENUE, A LIMITED PARTNERSHIP", "registered_effective_date": "02/28/1985", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "PER", "principal_office_address": "5205 38TH AVE\nKENOSHA\n,\nWI\n53140\nUnited States of America", "entity_id": "F021374"}, "registered_agent": {"name": "GABRIELE NUDO", "address": "5026 22ND AVE\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/28/1985", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 298216, "worker_id": "details-extract-68", "ts": 1776115086, "record_type": "business_detail", "entity_details": {"entity_name": "43RD PARALLEL BBQ, LLC", "registered_effective_date": "03/09/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "706 County Road K\nHartford\n,\nWI\n53027\nUnited States of America", "entity_id": "F071958"}, "registered_agent": {"name": "JASON D. LAFOND", "address": "706 COUNTY ROAD K\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2023", "transaction": "Organized", "filed_date": "03/09/2023", "description": "E-Form"}, {"effective_date": "03/12/2024", "transaction": "Change of Registered Agent", "filed_date": "03/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298216, "worker_id": "details-extract-68", "ts": 1776115086, "record_type": "business_detail", "entity_details": {"entity_name": "43RD PROPERTY, LLC", "registered_effective_date": "05/15/2018", "status": "Organized", "status_date": "05/15/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7951 REGINA RD\nWITTENBERG\n,\nWI\n54499-8310", "entity_id": "F059187"}, "registered_agent": {"name": "JEFF SEEGMILLER", "address": "N7951 REGINA RD\nWITTENBERG\n,\nWI\n54499-8310"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2018", "transaction": "Organized", "filed_date": "05/15/2018", "description": "E-Form"}, {"effective_date": "06/27/2019", "transaction": "Change of Registered Agent", "filed_date": "06/27/2019", "description": "OnlineForm 5"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}, {"effective_date": "06/27/2024", "transaction": "Change of Registered Agent", "filed_date": "06/27/2024", "description": "OnlineForm 5"}], "emails": ["JOSH@MIDWESTMANAGEMENT.NET"]}
{"task_id": 298216, "worker_id": "details-extract-68", "ts": 1776115086, "record_type": "business_detail", "entity_details": {"entity_name": "43RD STREET BUILDING CORPORATION", "registered_effective_date": "04/05/1954", "status": "Dissolved", "status_date": "05/21/1984", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1F07071"}, "registered_agent": {"name": "MRS HELEN E POEHLS", "address": "2400 S 43RD ST\nMILWAUKEE WI\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/1984", "transaction": "Intent to Dissolve", "filed_date": "04/09/1984", "description": ""}, {"effective_date": "05/21/1984", "transaction": "Articles of Dissolution", "filed_date": "05/21/1984", "description": ""}, {"effective_date": "05/21/1984", "transaction": "Articles of Dissolution", "filed_date": "05/21/1984", "description": ""}]}
{"task_id": 298216, "worker_id": "details-extract-68", "ts": 1776115086, "record_type": "business_detail", "entity_details": {"entity_name": "43RD STREET, LLC", "registered_effective_date": "12/07/2009", "status": "Dissolved", "status_date": "09/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F044237"}, "registered_agent": {"name": "JAMES PODEWILS", "address": "200 S. MAIN STREET\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2009", "transaction": "Organized", "filed_date": "12/07/2009", "description": "E-Form"}, {"effective_date": "09/10/2010", "transaction": "Articles of Dissolution", "filed_date": "09/13/2010", "description": ""}]}
{"task_id": 298216, "worker_id": "details-extract-68", "ts": 1776115086, "record_type": "business_detail", "entity_details": {"entity_name": "FORTYTHIRD CORP.", "registered_effective_date": "04/15/2005", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "4306 W. LAYTON AVENUE\nGREENFIELD\n,\nWI\n53220\nUnited States of America", "entity_id": "F037353"}, "registered_agent": {"name": "NADIR N DAYA", "address": "4306 W LAYTON AVE\nGREENFIELD\n,\nWI\n53220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/18/2005", "description": ""}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "07/20/2007", "transaction": "Restored to Good Standing", "filed_date": "07/20/2007", "description": "E-Form"}, {"effective_date": "07/20/2007", "transaction": "Change of Registered Agent", "filed_date": "07/20/2007", "description": "FM16-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 295586, "worker_id": "details-extract-14", "ts": 1776115143, "record_type": "business_detail", "entity_details": {"entity_name": "2 + 2 PRESCHOOL, INC.", "registered_effective_date": "11/10/1988", "status": "Administratively Dissolved", "status_date": "03/27/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "212 E VERONA AVE\nVERONA\n,\nWI\n52593\nUnited States of America", "entity_id": "T021320"}, "registered_agent": {"name": "DANIEL STEMPER", "address": "212 E VERONA AVE\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/10/1988", "description": ""}, {"effective_date": "03/08/1993", "transaction": "Change of Registered Agent", "filed_date": "03/08/1993", "description": "FM 16 (1992)"}, {"effective_date": "10/01/1994", "transaction": "Delinquent", "filed_date": "10/01/1994", "description": ""}, {"effective_date": "01/18/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/1995", "description": "952001460"}, {"effective_date": "03/27/1995", "transaction": "Administrative Dissolution", "filed_date": "03/27/1995", "description": "952011116"}]}
{"task_id": 295586, "worker_id": "details-extract-14", "ts": 1776115143, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY TWO PRODUCTIONS L.L.C.", "registered_effective_date": "05/09/2015", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5944 WOODLAND DR\nWAUNAKEE\n,\nWI\n53597-9103", "entity_id": "T066104"}, "registered_agent": {"name": "KATIA FRANZOSI BYMERS", "address": "5944 WOODLAND DR\nWAUNAKEE\n,\nWI\n53597-9103"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2015", "transaction": "Organized", "filed_date": "05/12/2015", "description": "E-Form"}, {"effective_date": "01/30/2017", "transaction": "Change of Registered Agent", "filed_date": "01/30/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "07/01/2019", "transaction": "Restored to Good Standing", "filed_date": "07/01/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 295547, "worker_id": "details-extract-73", "ts": 1776115150, "record_type": "business_detail", "entity_details": {"entity_name": "21 MERRILL LLC", "registered_effective_date": "07/22/2021", "status": "Organized", "status_date": "07/22/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8040 EXCELSIOR DR\nSTE 200\nMADISON\n,\nWI\n53717-1338", "entity_id": "T092142"}, "registered_agent": {"name": "RICHARD A LATTA ESQ", "address": "STAFFORD ROSENBAUM LLP\n222 WEST WASHINGTON AVENUE, SUITE 900\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2021", "transaction": "Organized", "filed_date": "07/22/2021", "description": "E-Form"}, {"effective_date": "08/24/2023", "transaction": "Change of Registered Agent", "filed_date": "08/24/2023", "description": "OnlineForm 5"}], "emails": ["RLATTA@STAFFORDLAW.COM"]}
{"task_id": 295547, "worker_id": "details-extract-73", "ts": 1776115150, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-ONE MARITIME BUILDING, LLC", "registered_effective_date": "10/17/2002", "status": "Administratively Dissolved", "status_date": "05/08/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3220 N. LAKE DR.\nMILWAUKEE\n,\nWI\n53211\nUnited States of America", "entity_id": "T033944"}, "registered_agent": {"name": "DAVID ROSS", "address": "3220 N. LAKE DR.\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2002", "transaction": "Organized", "filed_date": "10/21/2002", "description": "eForm"}, {"effective_date": "12/16/2004", "transaction": "Change of Registered Agent", "filed_date": "12/16/2004", "description": "FM516-E-Form"}, {"effective_date": "05/20/2008", "transaction": "Change of Registered Agent", "filed_date": "05/20/2008", "description": "FM516-E-Form"}, {"effective_date": "11/09/2009", "transaction": "Change of Registered Agent", "filed_date": "11/09/2009", "description": "FM516-E-Form"}, {"effective_date": "12/17/2011", "transaction": "Change of Registered Agent", "filed_date": "12/17/2011", "description": "FM516-E-Form"}, {"effective_date": "12/24/2012", "transaction": "Change of Registered Agent", "filed_date": "12/24/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": "RTND UNDELIVERABLE"}, {"effective_date": "01/04/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/04/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/07/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/07/2017", "description": "PUBLICATION"}, {"effective_date": "05/08/2017", "transaction": "Administrative Dissolution", "filed_date": "05/08/2017", "description": ""}]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "405 COMPANY, INC.", "registered_effective_date": "11/27/1992", "status": "Dissolved", "status_date": "11/12/2003", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "405 N CALHOUN RD STE 201\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "F025416"}, "registered_agent": {"name": "KEVIN G KEANE", "address": "405 N CALHOUN RD #201\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/30/1992", "description": ""}, {"effective_date": "11/18/1999", "transaction": "Change of Registered Agent", "filed_date": "11/18/1999", "description": "FM 16 1999"}, {"effective_date": "10/01/2003", "transaction": "Delinquent", "filed_date": "10/01/2003", "description": ""}, {"effective_date": "11/12/2003", "transaction": "Articles of Dissolution", "filed_date": "11/18/2003", "description": ""}]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "405 ACQUISITION, LLC", "registered_effective_date": "03/03/2008", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "405 GENESEE STREET\nDELAFIELD\n,\nWI\n53018\nUnited States of America", "entity_id": "F041828"}, "registered_agent": {"name": "TIMOTHY L ABAIR", "address": "405 GENESEE STREET\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2008", "transaction": "Organized", "filed_date": "03/04/2008", "description": "E-Form"}, {"effective_date": "10/10/2012", "transaction": "Resignation of Registered Agent", "filed_date": "10/17/2012", "description": ""}, {"effective_date": "03/27/2013", "transaction": "Change of Registered Agent", "filed_date": "03/27/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "405 BLACKBIRD, LLC", "registered_effective_date": "03/26/2026", "status": "Registered", "status_date": "03/26/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "6333 EAST MOCKINGBIRD LANE\nSUITE 147-507\nDALLAS\n,\nTX\n75214\nUnited States of America", "entity_id": "F081388"}, "registered_agent": {"name": "CATHLEEN A. DETTMANN", "address": "222 W. WASHINGTON AVENUE\nSUITE 900\nMADISON\n,\nWI\n53701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2026", "transaction": "Registered", "filed_date": "03/26/2026", "description": "OnlineForm 521"}]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "405 CEDAR HOUSE LLC", "registered_effective_date": "08/10/2016", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1831 N CENTRAL AVE\nMARSHFIELD\n,\nWI\n54449-8335", "entity_id": "F055181"}, "registered_agent": {"name": "SUSAN EATON", "address": "1506 S LOCUST AVE\nMARSHFIELD\n,\nWI\n54449"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2016", "transaction": "Organized", "filed_date": "08/10/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "09/27/2018", "transaction": "Restored to Good Standing", "filed_date": "09/27/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/24/2020", "transaction": "Restored to Good Standing", "filed_date": "07/24/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "08/23/2022", "transaction": "Restored to Good Standing", "filed_date": "08/23/2022", "description": "OnlineForm 5"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "405 COMMERCE ST. LLC", "registered_effective_date": "04/05/2024", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2731 NAGAWICKA RD\nHARTLAND\n,\nWI\n53029-9349\nUnited States of America", "entity_id": "F075203"}, "registered_agent": {"name": "SCOTT J. WOIDA", "address": "2731 NAGAWICKA RD\nHARTLAND\n,\nWI\n53029-9349"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2024", "transaction": "Organized", "filed_date": "04/05/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Change of Registered Agent", "filed_date": "04/07/2026", "description": "OnlineForm 5"}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["SCOTT@MWES.COM"]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "405 DEVELOPERS, LLC", "registered_effective_date": "03/23/2023", "status": "Dissolved", "status_date": "03/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "802 N 109th St\nMilwaukee\n,\nWI\n53226\nUnited States of America", "entity_id": "F072088"}, "registered_agent": {"name": "DELBERT W VANSTONE JR", "address": "802 N 109TH ST\nMILWAUKEE\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2023", "transaction": "Organized", "filed_date": "03/23/2023", "description": "E-Form"}, {"effective_date": "03/25/2024", "transaction": "Articles of Dissolution", "filed_date": "03/25/2024", "description": "OnlineForm 510"}]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "405 EAST WISCONSIN AVENUE LLC", "registered_effective_date": "09/16/2014", "status": "Organized", "status_date": "09/16/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5602 BONNER LN\nPO BOX 370\nWALWORTH\n,\nWI\n53184-5949", "entity_id": "F051674"}, "registered_agent": {"name": "MARY ANDERSON", "address": "W5602 BONNER LN\nPO BOX 370\nWALWORTH\n,\nWI\n53184-5949"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/16/2014", "transaction": "Organized", "filed_date": "09/16/2014", "description": "E-Form"}, {"effective_date": "09/16/2014", "transaction": "Statement of Correction", "filed_date": "11/10/2014", "description": "Old Name = 402 EAST WISCONSIN AVENUE LLC"}, {"effective_date": "07/29/2015", "transaction": "Change of Registered Agent", "filed_date": "07/29/2015", "description": "OnlineForm 5"}, {"effective_date": "07/27/2020", "transaction": "Change of Registered Agent", "filed_date": "07/27/2020", "description": "OnlineForm 5"}, {"effective_date": "08/16/2023", "transaction": "Change of Registered Agent", "filed_date": "08/16/2023", "description": "OnlineForm 5"}, {"effective_date": "07/24/2024", "transaction": "Change of Registered Agent", "filed_date": "07/24/2024", "description": "OnlineForm 5"}, {"effective_date": "07/23/2025", "transaction": "Change of Registered Agent", "filed_date": "07/23/2025", "description": "OnlineForm 5"}], "emails": ["MARY@MSDEUTSCH.COM"]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "405 ELM STREET, LLC", "registered_effective_date": "08/10/2011", "status": "Dissolved", "status_date": "06/15/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6140 W. HIGGINS AVE.\nCHICAGO\n,\nIL\n60630\nUnited States of America", "entity_id": "F046633"}, "registered_agent": {"name": "PLF REGISTERED AGENTS LLC", "address": "454 KENTUCKY STREET\nP.O. BOX 89\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2011", "transaction": "Organized", "filed_date": "08/10/2011", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "06/15/2016", "transaction": "Articles of Dissolution", "filed_date": "06/15/2016", "description": ""}]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "405 FOREST STREET, L.L.C.", "registered_effective_date": "06/12/1995", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2097 COUNTY ROAD P\nIXONIA\n,\nWI\n53036-9736\nUnited States of America", "entity_id": "F026990"}, "registered_agent": {"name": "LINDA MILLER", "address": "W2097 COUNTY ROAD P\nIXONIA\n,\nWI\n53036-9736"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/1995", "transaction": "Organized", "filed_date": "06/12/1995", "description": ""}, {"effective_date": "05/10/2004", "transaction": "Change of Registered Agent", "filed_date": "05/10/2004", "description": "FM516-E-Form"}, {"effective_date": "06/16/2006", "transaction": "Change of Registered Agent", "filed_date": "06/16/2006", "description": "FM516-E-Form"}, {"effective_date": "07/09/2007", "transaction": "Change of Registered Agent", "filed_date": "07/09/2007", "description": "FM516-E-Form"}, {"effective_date": "06/20/2008", "transaction": "Change of Registered Agent", "filed_date": "06/20/2008", "description": "FM516-E-Form"}, {"effective_date": "06/19/2016", "transaction": "Change of Registered Agent", "filed_date": "06/19/2016", "description": "OnlineForm 5"}, {"effective_date": "06/24/2017", "transaction": "Change of Registered Agent", "filed_date": "06/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}, {"effective_date": "07/12/2023", "transaction": "Restored to Good Standing", "filed_date": "07/18/2023", "description": ""}, {"effective_date": "07/12/2023", "transaction": "Certificate of Reinstatement", "filed_date": "07/18/2023", "description": ""}, {"effective_date": "07/12/2023", "transaction": "Change of Registered Agent", "filed_date": "07/18/2023", "description": "FM 5 2023"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["LINDAMILLER567@GMAIL.COM"]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "405 MAIN PAGE, LLC", "registered_effective_date": "12/20/2011", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3380 N STAR RD\nCOTTAGE GROVE\n,\nWI\n53527-8836\nUnited States of America", "entity_id": "F047149"}, "registered_agent": {"name": "CITADEL DEVELOPMENT, INC.", "address": "1560 WILD IRIS ST\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2011", "transaction": "Organized", "filed_date": "12/16/2011", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/30/2014", "transaction": "Restored to Good Standing", "filed_date": "10/30/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "02/17/2017", "transaction": "Restored to Good Standing", "filed_date": "02/17/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "405 N LAKE AVE COMMERCIAL RENTALS LLC", "registered_effective_date": "11/05/2019", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "405 N LAKE AVE\nTWIN LAKES\n,\nWI\n53181", "entity_id": "F062393"}, "registered_agent": {"name": "BOBBIE PUSATERI", "address": "405 N LAKE AVE\nTWIN LAKES\n,\nWI\n53181"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2019", "transaction": "Organized", "filed_date": "11/05/2019", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "10/19/2023", "transaction": "Restored to Good Standing", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "405 N MAIN LLC", "registered_effective_date": "09/06/2022", "status": "Organized", "status_date": "09/06/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942-9706", "entity_id": "F070375"}, "registered_agent": {"name": "JDPM LLC", "address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942-9706"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2022", "transaction": "Organized", "filed_date": "09/06/2022", "description": "E-Form"}, {"effective_date": "08/21/2023", "transaction": "Change of Registered Agent", "filed_date": "08/21/2023", "description": "OnlineForm 5"}], "emails": ["OFFICE.JDPMLLC@GMAIL.COM"]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "405 NFA LLC", "registered_effective_date": "08/08/2022", "status": "Organized", "status_date": "08/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "350 S HAMILTON ST\nUNIT 1002\nMADISON\n,\nWI\n53703-4188", "entity_id": "F070137"}, "registered_agent": {"name": "SUSAN FRANCES STONE", "address": "350 S HAMILTON ST\nUNIT 1002\nMADISON\n,\nWI\n53703-4188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2022", "transaction": "Organized", "filed_date": "08/08/2022", "description": "E-Form"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}], "emails": ["SUSANSTONE059@GMAIL.COM"]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "405 NORTH BROOM STREET LIMITED PARTNERSHIP", "registered_effective_date": "11/27/1996", "status": "Delinquent", "status_date": "10/01/2024", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "405 N BROOM ST\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "F028050"}, "registered_agent": {"name": "BARRY L BERMAN", "address": "405 N BROOM ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/27/1996", "description": ""}, {"effective_date": "03/19/1997", "transaction": "Amendment", "filed_date": "03/19/1997", "description": "CHGS RGD AGT/OFF;PRINC OFF"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2026", "description": "PUBLICATION"}]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "405 ONEIDA STREET LLC", "registered_effective_date": "10/13/2016", "status": "Registered", "status_date": "10/13/2016", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2711 CENTERVILLE RD STE 400\nWILMINGTON\n,\nDE\n19808", "entity_id": "F055529"}, "registered_agent": {"name": "THOMAS P JOYCE JR", "address": "9264 HOWARD'S POINT RD\nMINOCQUA\n,\nWI\n54548"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2016", "transaction": "Registered", "filed_date": "10/14/2016", "description": ""}, {"effective_date": "08/09/2017", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/09/2017", "description": ""}, {"effective_date": "08/01/2019", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2019", "description": ""}, {"effective_date": "09/11/2019", "transaction": "Change of Registered Agent", "filed_date": "09/11/2019", "description": "OnlineForm 5"}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/17/2023", "transaction": "Change of Registered Agent", "filed_date": "08/17/2023", "description": "OnlineForm 5"}, {"effective_date": "06/04/2024", "transaction": "Change of Registered Agent", "filed_date": "06/04/2024", "description": "OnlineForm 5"}, {"effective_date": "02/04/2025", "transaction": "Change of Registered Agent", "filed_date": "02/04/2025", "description": "OnlineForm 5"}]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "405 PROSPECT AVENUE LLC", "registered_effective_date": "12/14/2008", "status": "Organized", "status_date": "12/14/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "405 PROSPECT AVE\nNORTH FOND DU LAC\n,\nWI\n54937-1439\nUnited States of America", "entity_id": "F042907"}, "registered_agent": {"name": "ERIC P. BLOOHM", "address": "405 PROSPECT AVE\nNORTH FOND DU LAC\n,\nWI\n54937-1439"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2008", "transaction": "Organized", "filed_date": "12/17/2008", "description": "E-Form"}, {"effective_date": "12/22/2017", "transaction": "Change of Registered Agent", "filed_date": "12/22/2017", "description": "OnlineForm 5"}], "emails": ["ebloohm@fdlculligan.com"]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "405 RC CUSTOMS LLC", "registered_effective_date": "11/30/2018", "status": "Dissolved", "status_date": "07/02/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F060314"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54034"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2018", "transaction": "Organized", "filed_date": "11/30/2018", "description": "E-Form"}, {"effective_date": "07/02/2020", "transaction": "Articles of Dissolution", "filed_date": "07/02/2020", "description": "OnlineForm 510"}]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "405 S VINE LLC", "registered_effective_date": "09/06/2018", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11420 STADT RD\nMARSHFIELD\n,\nWI\n54449", "entity_id": "F059844"}, "registered_agent": {"name": "DRAXLER ENTITIES LLC", "address": "11420 STADT RD\nMARSHFIELD\n,\nWI\n54449"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2018", "transaction": "Organized", "filed_date": "09/06/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "09/29/2020", "transaction": "Restored to Good Standing", "filed_date": "09/29/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "405 WASHINGTON AVE, LLC", "registered_effective_date": "04/26/2017", "status": "Organized", "status_date": "04/26/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "115 WASHINGTON AVE\nOSHKOSH\n,\nWI\n54901", "entity_id": "F056518"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2017", "transaction": "Organized", "filed_date": "04/26/2017", "description": "E-Form"}, {"effective_date": "04/25/2018", "transaction": "Change of Registered Agent", "filed_date": "04/25/2018", "description": "OnlineForm 5"}, {"effective_date": "06/11/2023", "transaction": "Change of Registered Agent", "filed_date": "06/11/2023", "description": "OnlineForm 5"}, {"effective_date": "06/25/2024", "transaction": "Change of Registered Agent", "filed_date": "06/25/2024", "description": "OnlineForm 5"}, {"effective_date": "10/21/2024", "transaction": "Change of Registered Agent", "filed_date": "10/21/2024", "description": "FM13-E-Form"}, {"effective_date": "08/26/2025", "transaction": "Change of Registered Agent", "filed_date": "08/26/2025", "description": "FM13-E-Form"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "405 WATER STREET ENTERPRISE, LLC", "registered_effective_date": "03/27/2009", "status": "Administratively Dissolved", "status_date": "08/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F043302"}, "registered_agent": {"name": "DANIEL ORLOFF", "address": "405 WATER STREET\nEVANSVILLE\n,\nWI\n53536"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2009", "transaction": "Organized", "filed_date": "04/01/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/20/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/20/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/01/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/01/2012", "description": "PUBLICATION"}, {"effective_date": "08/08/2012", "transaction": "Administrative Dissolution", "filed_date": "08/08/2012", "description": "PUBLICATION"}]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "405 WEST 8TH STREET LLC", "registered_effective_date": "03/18/2019", "status": "Withdrawal", "status_date": "05/02/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "757 3RD AVE\nFL 15\nNEW YORK\n,\nNY\n10017-2013\nUnited States of America", "entity_id": "F061035"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2019", "transaction": "Registered", "filed_date": "03/19/2019", "description": ""}, {"effective_date": "07/21/2020", "transaction": "Change of Registered Agent", "filed_date": "07/21/2020", "description": "OnlineForm 5"}, {"effective_date": "05/02/2022", "transaction": "Withdrawal", "filed_date": "05/02/2022", "description": "OnlineForm 524"}]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "405 WEST PRAIRIE VIEW ROAD, LLC", "registered_effective_date": "12/05/2025", "status": "Organized", "status_date": "12/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 W Monroe Street\nSte 1920\nChicago\n,\nIL\n60606\nUnited States of America", "entity_id": "F080249"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET, STE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2025", "transaction": "Organized", "filed_date": "12/05/2025", "description": "E-Form"}], "emails": ["COMPLIANCEMAIL@CSCGLOBAL.COM"]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "405 WOLF LLC", "registered_effective_date": "12/11/2014", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F052091"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8020 EXCELSIOR DR STE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2014", "transaction": "Organized", "filed_date": "12/12/2014", "description": ""}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "405-407 CENTURY OAK CONDOMINIUMS UNIT OWNERS ASSOCIATION LLC", "registered_effective_date": "03/23/2025", "status": "Organized", "status_date": "03/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3807 Oakmont Trail\nWaukesha\n,\nWI\n53188\nUnited States of America", "entity_id": "F078036"}, "registered_agent": {"name": "ANDEW C. AGENTEN", "address": "1807 OAKMONTTT TRAIL\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2025", "transaction": "Organized", "filed_date": "03/24/2025", "description": "E-Form"}, {"effective_date": "04/21/2025", "transaction": "Change of Registered Agent", "filed_date": "04/21/2025", "description": "FM13-E-Form"}], "emails": ["AGENTEN77@GMAIL.COM"]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "405-411 HIGHWAY 64 CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "09/25/2014", "status": "Incorporated/Qualified/Registered", "status_date": "09/25/2014", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1800 APPLETON RD\nMENASHA\n,\nWI\n54952", "entity_id": "F051719"}, "registered_agent": {"name": "ERIC DECHAMPS", "address": "1800 APPLETON RD\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/26/2014", "description": ""}, {"effective_date": "09/12/2018", "transaction": "Change of Registered Agent", "filed_date": "09/12/2018", "description": "OnlineForm 5"}, {"effective_date": "09/18/2019", "transaction": "Change of Registered Agent", "filed_date": "09/18/2019", "description": "OnlineForm 5"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}, {"effective_date": "08/27/2024", "transaction": "Change of Registered Agent", "filed_date": "08/27/2024", "description": "OnlineForm 5"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "FM13-E-Form"}]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "4051 N 73RD LLC", "registered_effective_date": "02/14/2008", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448\nUnited States of America", "entity_id": "F041762"}, "registered_agent": {"name": "SCOTT A CIMBALNIK", "address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2008", "transaction": "Organized", "filed_date": "02/14/2008", "description": "E-Form"}, {"effective_date": "03/24/2012", "transaction": "Change of Registered Agent", "filed_date": "03/24/2012", "description": "FM516-E-Form"}, {"effective_date": "01/29/2013", "transaction": "Change of Registered Agent", "filed_date": "01/29/2013", "description": "FM516-E-Form"}, {"effective_date": "03/26/2017", "transaction": "Change of Registered Agent", "filed_date": "03/26/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "40516 91ST STREET LLC", "registered_effective_date": "06/28/2011", "status": "Administratively Dissolved", "status_date": "10/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "40516 91ST STREET\nGENOA CITY\n,\nWI\n53128\nUnited States of America", "entity_id": "F046450"}, "registered_agent": {"name": "LINDA E KEARNEY", "address": "40516 91ST STREET\nGENOA CITY\n,\nWI\n53128"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2011", "transaction": "Organized", "filed_date": "06/28/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/06/2014", "transaction": "Restored to Good Standing", "filed_date": "06/06/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2017", "description": "PUBLICATION"}, {"effective_date": "10/24/2017", "transaction": "Administrative Dissolution", "filed_date": "10/24/2017", "description": ""}]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "4052345 EAST DE LLC", "registered_effective_date": "04/08/2013", "status": "Withdrawal", "status_date": "04/19/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1800-1067 WEST CORDOVA STREET\nVANCOUVER\nBRITISH COLUMBIA V6C 1C7 CANADA\n,\nXX\n00000", "entity_id": "P061127"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/08/2013", "transaction": "Registered", "filed_date": "04/09/2013", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "07/17/2019", "transaction": "Amendment", "filed_date": "07/23/2019", "description": "Old Name = PROLOGIX DISTRIBUTION SERVICES (EAST), LLC"}, {"effective_date": "04/19/2021", "transaction": "Withdrawal", "filed_date": "04/26/2021", "description": ""}]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "4053 GLIDDEN LLC", "registered_effective_date": "09/03/2025", "status": "Registered", "status_date": "09/03/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "808 OLIVIA ST.\nKEY WEST\n,\nFLORIDA\n33040\nUnited States of America", "entity_id": "F079514"}, "registered_agent": {"name": "CAITY SCHOENFELD", "address": "4052 GLIDDEN\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2025", "transaction": "Registered", "filed_date": "09/03/2025", "description": "OnlineForm 521"}, {"effective_date": "01/28/2026", "transaction": "Change of Registered Agent", "filed_date": "01/28/2026", "description": "OnlineForm 5"}]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "4053 LLC", "registered_effective_date": "12/16/2014", "status": "Restored to Good Standing", "status_date": "12/04/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4240 N LAKE DR\nSHOREWOOD\n,\nWI\n53211-1722", "entity_id": "F052117"}, "registered_agent": {"name": "TED S DENTICE", "address": "4240 N LAKE DR\nAVE\nSHOREWOOD\n,\nWI\n53211-1722"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2014", "transaction": "Organized", "filed_date": "12/16/2014", "description": "E-Form"}, {"effective_date": "11/27/2018", "transaction": "Change of Registered Agent", "filed_date": "11/27/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/04/2022", "transaction": "Restored to Good Standing", "filed_date": "12/04/2022", "description": "OnlineForm 5"}, {"effective_date": "12/17/2023", "transaction": "Change of Registered Agent", "filed_date": "12/17/2023", "description": "OnlineForm 5"}, {"effective_date": "12/09/2024", "transaction": "Change of Registered Agent", "filed_date": "12/09/2024", "description": "OnlineForm 5"}], "emails": ["TDENTICE@SHOREWEST.COM"]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "4055 BSBS LLC", "registered_effective_date": "08/14/2025", "status": "Organized", "status_date": "08/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "333 W BROWN DEER ROAD UNIT G STE 318\nMILWAUKEE\n,\nWI\n53217\nUnited States of America", "entity_id": "F079340"}, "registered_agent": {"name": "BERNADETTE RODRIGUEZ", "address": "333 W BROWN DEER ROAD UNIT G STE 318\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2025", "transaction": "Organized", "filed_date": "08/15/2025", "description": "E-Form"}], "emails": ["PATRICERD67@GMAIL.COM"]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "4055 S. 5TH, LLC", "registered_effective_date": "10/23/2007", "status": "Dissolved", "status_date": "01/02/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1925 MELODY LANE\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "F041326"}, "registered_agent": {"name": "AL MUELLER", "address": "1925 MELODY LANE\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2007", "transaction": "Organized", "filed_date": "10/26/2007", "description": "E-Form"}, {"effective_date": "01/02/2018", "transaction": "Articles of Dissolution", "filed_date": "01/09/2018", "description": ""}]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "4055-4057 N 69TH ST MILWAUKEE LLC", "registered_effective_date": "06/06/2023", "status": "Organized", "status_date": "06/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7371 MILLSTONE CIR SW\nCONCORD\n,\nNC\n28025\nUnited States of America", "entity_id": "F072717"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2023", "transaction": "Organized", "filed_date": "06/06/2023", "description": "E-Form"}], "emails": ["EFILE1234@INCFILE.COM"]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "4057 MORNING POEM LLC", "registered_effective_date": "04/25/2025", "status": "Organized", "status_date": "04/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5082 REYNOLDS AVE\nWAUNAKEE\n,\nWI\n53597\nUnited States of America", "entity_id": "F078329"}, "registered_agent": {"name": "KATHLEEN SLATTERY-MOSCHKAU", "address": "5082 REYNOLDS AVE\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2025", "transaction": "Organized", "filed_date": "04/25/2025", "description": "E-Form"}], "emails": ["KATHLEENSLATTERYMOSCHKAU@GMAIL.COM"]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "4057-59 HOLDING LLC", "registered_effective_date": "08/08/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6315 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53218\nUnited States of America", "entity_id": "F073283"}, "registered_agent": {"name": "JATINDER SINGH", "address": "6315 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2023", "transaction": "Organized", "filed_date": "08/08/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298086, "worker_id": "details-extract-18", "ts": 1776115158, "record_type": "business_detail", "entity_details": {"entity_name": "4059 DDMT LLC", "registered_effective_date": "11/28/2022", "status": "Dissolved", "status_date": "07/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "F071041"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2022", "transaction": "Organized", "filed_date": "11/28/2022", "description": "E-Form"}, {"effective_date": "11/07/2023", "transaction": "Change of Registered Agent", "filed_date": "11/07/2023", "description": "FM13-E-Form"}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "OnlineForm 5"}, {"effective_date": "07/18/2024", "transaction": "Articles of Dissolution", "filed_date": "07/18/2024", "description": "OnlineForm 510"}]}
{"task_id": 295822, "worker_id": "details-extract-3", "ts": 1776115185, "record_type": "business_detail", "entity_details": {"entity_name": "$29.99 SHOE WAREHOUSE (FICT NAME) RORO, INC. (CORP NAME)", "registered_effective_date": "10/29/2004", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/24/2008", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "11802 FARSIDE RD\nELLICOTT CITY\n,\nMD\n21042\nUnited States of America", "entity_id": "T037820"}, "registered_agent": {"name": "STUART JOHNSON", "address": "7619 CLINTON AVE\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/29/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/05/2004", "description": ""}, {"effective_date": "10/29/2004", "transaction": "True Name", "filed_date": "11/05/2004", "description": "True Name = RORO, INC."}, {"effective_date": "08/18/2008", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2008", "description": "Notice Imaged"}, {"effective_date": "10/24/2008", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/24/2008", "description": "Cert Imaged"}]}
{"task_id": 295822, "worker_id": "details-extract-3", "ts": 1776115185, "record_type": "business_detail", "entity_details": {"entity_name": "299 E NORTH, LLC", "registered_effective_date": "09/12/2022", "status": "Administratively Dissolved", "status_date": "01/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099012"}, "registered_agent": {"name": "JASON J. JACKSON", "address": "906 JONATHON DRIVE\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2022", "transaction": "Organized", "filed_date": "09/12/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/30/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/30/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/01/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/01/2025", "description": "PUBLICATION"}, {"effective_date": "01/30/2026", "transaction": "Administrative Dissolution", "filed_date": "01/30/2026", "description": ""}]}
{"task_id": 295822, "worker_id": "details-extract-3", "ts": 1776115185, "record_type": "business_detail", "entity_details": {"entity_name": "2990 CAHILL SUB SHOP, LLC", "registered_effective_date": "11/09/2009", "status": "Administratively Dissolved", "status_date": "12/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T049627"}, "registered_agent": {"name": "DEREK KRUZICKI", "address": "917 LAURIE DRIVE\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2009", "transaction": "Organized", "filed_date": "11/09/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/11/2012", "transaction": "Administrative Dissolution", "filed_date": "12/11/2012", "description": ""}]}
{"task_id": 295822, "worker_id": "details-extract-3", "ts": 1776115185, "record_type": "business_detail", "entity_details": {"entity_name": "2991 2993 S HOWELL AVE, LLC", "registered_effective_date": "05/27/2022", "status": "Restored to Good Standing", "status_date": "06/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "715 RUSSET DR.\nBROOKFIELD\n,\nWI\n53045", "entity_id": "T097415"}, "registered_agent": {"name": "COLIN KEATING", "address": "715 RUSSET DR.\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2022", "transaction": "Organized", "filed_date": "05/27/2022", "description": "E-Form"}, {"effective_date": "02/16/2024", "transaction": "Change of Registered Agent", "filed_date": "02/16/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "06/18/2025", "transaction": "Restored to Good Standing", "filed_date": "06/18/2025", "description": "OnlineForm 5"}], "emails": ["S.HOWELLAVELLC@GMAIL.COM"]}
{"task_id": 296478, "worker_id": "details-extract-68", "ts": 1776115214, "record_type": "business_detail", "entity_details": {"entity_name": "TWO R HEALTH, LLC", "registered_effective_date": "10/16/2018", "status": "Organized", "status_date": "10/16/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7202 CROSS COUNTRY RD\nVERONA\n,\nWI\n53593-9707", "entity_id": "T078530"}, "registered_agent": {"name": "RICHARD ROBERTS", "address": "7202 CROSS COUNTRY RD\nVERONA\n,\nWI\n53593-9707"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2018", "transaction": "Organized", "filed_date": "10/16/2018", "description": "E-Form"}, {"effective_date": "12/18/2019", "transaction": "Change of Registered Agent", "filed_date": "12/18/2019", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["RROBERTSMDJD@GMAIL.COM"]}
{"task_id": 296478, "worker_id": "details-extract-68", "ts": 1776115214, "record_type": "business_detail", "entity_details": {"entity_name": "TWO RHOADES LLC", "registered_effective_date": "06/14/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T091572"}, "registered_agent": {"name": "JUSTICE RHOADES", "address": "W5107 COUNTY RD W\nNEW GLARUS\n,\nWI\n53574-9743"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2021", "transaction": "Organized", "filed_date": "06/14/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 296885, "worker_id": "details-extract-12", "ts": 1776115234, "record_type": "business_detail", "entity_details": {"entity_name": "32SHOTS PHOTOGRAPHY LLC", "registered_effective_date": "09/15/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T086959"}, "registered_agent": {"name": "DEBORAH L MATTHEWS", "address": "5008 NORTH BAYRIDGE AVENUE\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2020", "transaction": "Organized", "filed_date": "09/15/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 296885, "worker_id": "details-extract-12", "ts": 1776115234, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY TWO SOUTH BAR, LLC", "registered_effective_date": "11/13/2021", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1002 STATE HIGHWAY 32\nTHREE LAKES\n,\nWI\n54562", "entity_id": "T093988"}, "registered_agent": {"name": "JEREMY JOSEPH CHALOUPKA", "address": "1002 STATE HIGHWAY 32\nTHREE LAKES\n,\nWI\n54562-9747"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2021", "transaction": "Organized", "filed_date": "11/13/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "12/31/2023", "transaction": "Restored to Good Standing", "filed_date": "12/31/2023", "description": "OnlineForm 5"}, {"effective_date": "12/31/2023", "transaction": "Change of Registered Agent", "filed_date": "12/31/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 296623, "worker_id": "details-extract-3", "ts": 1776115272, "record_type": "business_detail", "entity_details": {"entity_name": "2 VISIONS, LLC", "registered_effective_date": "04/17/2006", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "401A LAKE AVE\nCRANDON\n,\nWI\n54520\nUnited States of America", "entity_id": "T040889"}, "registered_agent": {"name": "JAMES MICHAEL ELAM II", "address": "8834 BAILEY AVE\nARGONNE\n,\nWI\n54511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2006", "transaction": "Organized", "filed_date": "04/19/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "05/02/2008", "transaction": "Restored to Good Standing", "filed_date": "05/02/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/23/2010", "transaction": "Restored to Good Standing", "filed_date": "04/23/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 296623, "worker_id": "details-extract-3", "ts": 1776115272, "record_type": "business_detail", "entity_details": {"entity_name": "2V INSURANCE AGENCY LLC", "registered_effective_date": "06/23/2025", "status": "Organized", "status_date": "06/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "404 Ivy Glen Ct\nWaterford\n,\nWi\n53185\nUnited States of America", "entity_id": "T114954"}, "registered_agent": {"name": "KRISTIN B TOUVE", "address": "404 IVY GLEN CT\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2025", "transaction": "Organized", "filed_date": "06/23/2025", "description": "E-Form"}], "emails": ["KREP0420@GMAIL.COM"]}
{"task_id": 296623, "worker_id": "details-extract-3", "ts": 1776115272, "record_type": "business_detail", "entity_details": {"entity_name": "2VINTAGE, INC.", "registered_effective_date": "03/08/2024", "status": "Incorporated/Qualified/Registered", "status_date": "03/08/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N2599 BUGHS LAKE RD\nWAUTOMA\n,\nWI\n54982", "entity_id": "T107645"}, "registered_agent": {"name": "JOSEPH WEBER", "address": "N2599 BUGHS LAKE ROAD\nWAUTOMA\n,\nWI\n54982"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/08/2024", "description": "E-Form"}]}
{"task_id": 296623, "worker_id": "details-extract-3", "ts": 1776115272, "record_type": "business_detail", "entity_details": {"entity_name": "TWO VIEWS, LLC", "registered_effective_date": "05/04/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T076800"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2018", "transaction": "Organized", "filed_date": "05/04/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}, {"effective_date": "11/01/2021", "transaction": "Resignation of Registered Agent", "filed_date": "11/03/2021", "description": ""}]}
{"task_id": 296623, "worker_id": "details-extract-3", "ts": 1776115272, "record_type": "business_detail", "entity_details": {"entity_name": "TWO VIKINGS LLC", "registered_effective_date": "12/06/2025", "status": "Organized", "status_date": "12/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 Enterprise Dr.\nPO Box 930242\nVerona\n,\nWI\n53593\nUnited States of America", "entity_id": "T117781"}, "registered_agent": {"name": "ERIK A JULSON", "address": "100 ENTERPRISE DR.\nPO BOX 930242\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2025", "transaction": "Organized", "filed_date": "12/06/2025", "description": "E-Form"}], "emails": ["ERIKJULSON@YAHOO.COM"]}
{"task_id": 296623, "worker_id": "details-extract-3", "ts": 1776115272, "record_type": "business_detail", "entity_details": {"entity_name": "TWO VINES CLEANING LLC", "registered_effective_date": "04/02/2026", "status": "Organized", "status_date": "04/02/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2788 Viking Dr\nApt 3D\nGreen Bay\n,\nWI\n54304\nUnited States of America", "entity_id": "T120087"}, "registered_agent": {"name": "IVY ANN WOLVEN-CAPPELLE", "address": "2788 VIKING DR\nAPT 3D\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2026", "transaction": "Organized", "filed_date": "04/03/2026", "description": "E-Form"}], "emails": ["IVY.WOLVEN.CAPPELLE@GMAIL.COM"]}
{"task_id": 296623, "worker_id": "details-extract-3", "ts": 1776115272, "record_type": "business_detail", "entity_details": {"entity_name": "TWO VIRGINS, INC.", "registered_effective_date": "12/29/1993", "status": "Administratively Dissolved", "status_date": "03/29/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T024336"}, "registered_agent": {"name": "BETTY J MARSHALL", "address": "2634 E DAYTON ST\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/29/1993", "description": ""}, {"effective_date": "10/01/1995", "transaction": "Delinquent", "filed_date": "10/01/1995", "description": ""}, {"effective_date": "01/23/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/23/1996", "description": "962011859"}, {"effective_date": "03/29/1996", "transaction": "Administrative Dissolution", "filed_date": "03/29/1996", "description": "962020796"}]}
{"task_id": 297858, "worker_id": "details-extract-79", "ts": 1776115310, "record_type": "business_detail", "entity_details": {"entity_name": "THREE T'S AND A TREE LLC", "registered_effective_date": "01/23/2022", "status": "Organized", "status_date": "01/23/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1028 TRABOH CT\nDE PERE\n,\nWI\n54115-9041", "entity_id": "T095078"}, "registered_agent": {"name": "TOM TILQUE", "address": "1028 TRABOH CT\nDE PERE\n,\nWI\n54115-9041"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2022", "transaction": "Organized", "filed_date": "01/23/2022", "description": "E-Form"}, {"effective_date": "04/18/2023", "transaction": "Change of Registered Agent", "filed_date": "04/18/2023", "description": "OnlineForm 5"}, {"effective_date": "01/29/2024", "transaction": "Change of Registered Agent", "filed_date": "01/29/2024", "description": "OnlineForm 5"}, {"effective_date": "03/12/2025", "transaction": "Change of Registered Agent", "filed_date": "03/12/2025", "description": "OnlineForm 5"}, {"effective_date": "01/05/2026", "transaction": "Change of Registered Agent", "filed_date": "01/05/2026", "description": "OnlineForm 5"}], "emails": ["THREETSANDATREE@GMAIL.COM"]}
{"task_id": 297858, "worker_id": "details-extract-79", "ts": 1776115310, "record_type": "business_detail", "entity_details": {"entity_name": "THREE T'S TRUCKING, INC.", "registered_effective_date": "12/23/1987", "status": "Restored to Good Standing", "status_date": "11/14/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "9825 DURAND AVE\nSTURTEVANT\n,\nWI\n53177-2422", "entity_id": "T020900"}, "registered_agent": {"name": "HALY JUNG", "address": "9825 DURAND AVE\nSTURTEVANT\n,\nWI\n53177"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/23/1987", "description": ""}, {"effective_date": "02/16/2011", "transaction": "Change of Registered Agent", "filed_date": "02/16/2011", "description": "FM16-E-Form"}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "Form16 OnlineForm"}, {"effective_date": "03/17/2023", "transaction": "Change of Registered Agent", "filed_date": "03/17/2023", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/14/2025", "transaction": "Change of Registered Agent", "filed_date": "11/14/2025", "description": "Form16 OnlineForm"}, {"effective_date": "11/14/2025", "transaction": "Restored to Good Standing", "filed_date": "11/14/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 295784, "worker_id": "details-extract-19", "ts": 1776115315, "record_type": "business_detail", "entity_details": {"entity_name": "287 PENHURST, LLC", "registered_effective_date": "12/03/2024", "status": "Organized", "status_date": "12/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "287 Penhurst Way\nNekoosa\n,\nWI\n54457\nUnited States of America", "entity_id": "T111581"}, "registered_agent": {"name": "JEFFREY AUBERGER", "address": "W3188 BRAY RD\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2024", "transaction": "Organized", "filed_date": "12/03/2024", "description": "E-Form"}], "emails": ["SHELLYAUB@OUTLOOK.COM"]}
{"task_id": 295784, "worker_id": "details-extract-19", "ts": 1776115315, "record_type": "business_detail", "entity_details": {"entity_name": "2870 BARTELLS LLC", "registered_effective_date": "01/12/2011", "status": "Dissolved", "status_date": "01/27/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3489 W CREEDY RD\nBELOIT\n,\nWI\n53511-8763\nUnited States of America", "entity_id": "T052770"}, "registered_agent": {"name": "MALCOLM PEACOCK", "address": "3489 W CREEDY RD\nBELOIT\n,\nWI\n53511-8763"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2011", "transaction": "Organized", "filed_date": "01/12/2011", "description": "E-Form"}, {"effective_date": "03/23/2017", "transaction": "Change of Registered Agent", "filed_date": "03/23/2017", "description": "OnlineForm 5"}, {"effective_date": "01/27/2019", "transaction": "Articles of Dissolution", "filed_date": "01/27/2019", "description": "OnlineForm 510"}]}
{"task_id": 295784, "worker_id": "details-extract-19", "ts": 1776115315, "record_type": "business_detail", "entity_details": {"entity_name": "2870 HENDERSON LLC", "registered_effective_date": "01/22/2026", "status": "Withdrawal", "status_date": "01/26/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "330 N. WABASH AVE., SUITE 2100\nCHICAGO\n,\nIL\n60611\nUnited States of America", "entity_id": "T118632"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2026", "transaction": "Registered", "filed_date": "01/22/2026", "description": "OnlineForm 521"}, {"effective_date": "01/26/2026", "transaction": "Withdrawal", "filed_date": "01/26/2026", "description": "OnlineForm 524"}]}
{"task_id": 295784, "worker_id": "details-extract-19", "ts": 1776115315, "record_type": "business_detail", "entity_details": {"entity_name": "2870 N 49TH ST LLC", "registered_effective_date": "03/05/2012", "status": "Organized", "status_date": "03/05/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N28W23000 ROUNDY DR\nSTE 203\nPEWAUKEE\n,\nWI\n53072-7300\nUnited States of America", "entity_id": "T056014"}, "registered_agent": {"name": "MICHAEL KASDORF", "address": "N28W23000 ROUNDY DR\nSTE 203\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2012", "transaction": "Organized", "filed_date": "03/05/2012", "description": "E-Form"}, {"effective_date": "03/28/2013", "transaction": "Change of Registered Agent", "filed_date": "03/28/2013", "description": "FM516-E-Form"}, {"effective_date": "01/25/2017", "transaction": "Change of Registered Agent", "filed_date": "01/25/2017", "description": "OnlineForm 5"}, {"effective_date": "04/17/2023", "transaction": "Change of Registered Agent", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "03/27/2024", "transaction": "Change of Registered Agent", "filed_date": "03/27/2024", "description": "OnlineForm 5"}], "emails": ["MMINIX@KAZTEXCOS.COM"]}
{"task_id": 295784, "worker_id": "details-extract-19", "ts": 1776115315, "record_type": "business_detail", "entity_details": {"entity_name": "2870 N. TEUTONIA AVENUE, LLC", "registered_effective_date": "08/11/2008", "status": "Restored to Good Standing", "status_date": "08/16/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2575 N. 91ST STREET\nWAUWATOSA\n,\nWI\n53226\nUnited States of America", "entity_id": "T046395"}, "registered_agent": {"name": "WILLIAM J. CHANDEK & ASSOCIATES, LLC", "address": "333 BISHOPS WAY, SUITE 150\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2008", "transaction": "Organized", "filed_date": "08/05/2008", "description": "E-Form"}, {"effective_date": "10/26/2009", "transaction": "Change of Registered Agent", "filed_date": "10/26/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "08/16/2012", "transaction": "Restored to Good Standing", "filed_date": "08/16/2012", "description": "E-Form"}, {"effective_date": "08/16/2012", "transaction": "Change of Registered Agent", "filed_date": "08/16/2012", "description": "FM516-E-Form"}, {"effective_date": "09/28/2016", "transaction": "Change of Registered Agent", "filed_date": "09/28/2016", "description": "OnlineForm 5"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}], "emails": ["WCHANDEK@CHANDEK-ASSOCIATES.COM"]}
{"task_id": 295784, "worker_id": "details-extract-19", "ts": 1776115315, "record_type": "business_detail", "entity_details": {"entity_name": "2870 TERRA COURT LLC", "registered_effective_date": "07/16/2008", "status": "Administratively Dissolved", "status_date": "02/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T046255"}, "registered_agent": {"name": "GERALD GILBERT", "address": "3700 TERRA COURT\nSUITE 5\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2008", "transaction": "Organized", "filed_date": "07/16/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/09/2011", "description": "PUBLICATION"}, {"effective_date": "02/08/2012", "transaction": "Administrative Dissolution", "filed_date": "02/08/2012", "description": "PUBLICATION"}]}
{"task_id": 295784, "worker_id": "details-extract-19", "ts": 1776115315, "record_type": "business_detail", "entity_details": {"entity_name": "2873 2875 CIMARRON TRAIL LLC", "registered_effective_date": "06/06/2022", "status": "Organized", "status_date": "06/06/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "846 WALTER RUN\nWAUNAKEE\n,\nWI\n53597", "entity_id": "T097518"}, "registered_agent": {"name": "TOM GREGORICH", "address": "846 WALTER RUN\nWAUNAKEE\n,\nWI\n53597-9294"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2022", "transaction": "Organized", "filed_date": "06/06/2022", "description": "E-Form"}, {"effective_date": "04/27/2023", "transaction": "Change of Registered Agent", "filed_date": "04/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/06/2024", "transaction": "Change of Registered Agent", "filed_date": "04/06/2024", "description": "OnlineForm 5"}], "emails": ["TGREGORICH@YAHOO.COM"]}
{"task_id": 295784, "worker_id": "details-extract-19", "ts": 1776115315, "record_type": "business_detail", "entity_details": {"entity_name": "2874 N 57TH ST LLC", "registered_effective_date": "01/06/2025", "status": "Organized", "status_date": "01/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave STE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T112029"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2025", "transaction": "Organized", "filed_date": "01/06/2025", "description": "E-Form"}, {"effective_date": "01/14/2026", "transaction": "Change of Registered Agent", "filed_date": "01/14/2026", "description": "OnlineForm 5"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 295784, "worker_id": "details-extract-19", "ts": 1776115315, "record_type": "business_detail", "entity_details": {"entity_name": "2875 N 21ST STREET, LLC", "registered_effective_date": "02/07/2012", "status": "Dissolved", "status_date": "11/29/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1070\nUnited States of America", "entity_id": "T055767"}, "registered_agent": {"name": "PETER BUTZER", "address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1070"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2012", "transaction": "Organized", "filed_date": "02/07/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "02/03/2015", "transaction": "Restored to Good Standing", "filed_date": "02/03/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "03/01/2017", "transaction": "Change of Registered Agent", "filed_date": "03/01/2017", "description": "OnlineForm 5"}, {"effective_date": "03/01/2017", "transaction": "Restored to Good Standing", "filed_date": "03/01/2017", "description": "OnlineForm 5"}, {"effective_date": "11/29/2017", "transaction": "Articles of Dissolution", "filed_date": "11/29/2017", "description": "OnlineForm 510"}]}
{"task_id": 295784, "worker_id": "details-extract-19", "ts": 1776115315, "record_type": "business_detail", "entity_details": {"entity_name": "28758 LLC", "registered_effective_date": "09/02/2010", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T051795"}, "registered_agent": {"name": "PATRICIA TIPPETT", "address": "1020 W NATIONAL AVE\nPOBOX 04313\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/2010", "transaction": "Organized", "filed_date": "09/02/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 295784, "worker_id": "details-extract-19", "ts": 1776115315, "record_type": "business_detail", "entity_details": {"entity_name": "2876 INDEX LLC", "registered_effective_date": "02/13/2023", "status": "Organized", "status_date": "02/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3131 FISH HATCHERY RD\nFITCHBURG\n,\nWI\n53713\nUnited States of America", "entity_id": "T101514"}, "registered_agent": {"name": "MICHAEL THORSON", "address": "3131 FISH HATCHERY RD\nFITCHBURG\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2023", "transaction": "Organized", "filed_date": "02/13/2023", "description": "E-Form"}, {"effective_date": "02/17/2024", "transaction": "Change of Registered Agent", "filed_date": "02/17/2024", "description": "OnlineForm 5"}], "emails": ["MICHAEL.THORSON@INVENTURE-CAPITAL.COM"]}
{"task_id": 295784, "worker_id": "details-extract-19", "ts": 1776115315, "record_type": "business_detail", "entity_details": {"entity_name": "2876-2878 NORTH 49TH STREET, LLC", "registered_effective_date": "01/14/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T088747"}, "registered_agent": {"name": "MARTIN GREENBERG", "address": "5555 N. PORT WASHINGTON RD.\nSUITE 305\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2021", "transaction": "Organized", "filed_date": "01/14/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 295784, "worker_id": "details-extract-19", "ts": 1776115315, "record_type": "business_detail", "entity_details": {"entity_name": "2878 BULLDOG COMPANY", "registered_effective_date": "05/05/2021", "status": "Restored to Good Standing", "status_date": "05/28/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2001 W SAINT JAMES RD\nORANGEVILLE\n,\nIL\n61060", "entity_id": "T090862"}, "registered_agent": {"name": "JUSTIN GETZ", "address": "2878 S 108TH ST\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/05/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "08/10/2023", "transaction": "Restored to Good Standing", "filed_date": "08/10/2023", "description": "Form16 OnlineForm"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "05/28/2025", "transaction": "Restored to Good Standing", "filed_date": "05/28/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 295784, "worker_id": "details-extract-19", "ts": 1776115315, "record_type": "business_detail", "entity_details": {"entity_name": "TWO EIGHT SEVEN SIX LLC", "registered_effective_date": "03/25/2026", "status": "Organized", "status_date": "03/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6650 W State St.\n163\nWauwatosa\n,\nWI\n53213\nUnited States of America", "entity_id": "T119893"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2026", "transaction": "Organized", "filed_date": "03/25/2026", "description": "E-Form"}], "emails": ["WI.WIRY754@PASSMAIL.NET"]}
{"task_id": 298036, "worker_id": "details-extract-68", "ts": 1776115316, "record_type": "business_detail", "entity_details": {"entity_name": "3Y RECORDINGS INC.", "registered_effective_date": "06/25/2021", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "713  BIG STONE TRL\nMIDDLETON\n,\nWI\n53562", "entity_id": "T091775"}, "registered_agent": {"name": "ROBERT ANDREW YANCY", "address": "713 BIG STONE TRL\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/30/2021", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 298178, "worker_id": "details-extract-35", "ts": 1776115352, "record_type": "business_detail", "entity_details": {"entity_name": "4.2 PERFORMANCE LLC", "registered_effective_date": "08/16/2018", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F059719"}, "registered_agent": {"name": "RICARDO ROMAN RODRIGUEZ", "address": "1322 S 37TH ST\nMILWAUKEE\n,\nWI\n53215-1444"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2018", "transaction": "Organized", "filed_date": "08/16/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 298178, "worker_id": "details-extract-35", "ts": 1776115352, "record_type": "business_detail", "entity_details": {"entity_name": "42 PORT, INC.", "registered_effective_date": "09/02/1998", "status": "Dissolved", "status_date": "12/19/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "C/O GENERAL CAPITAL MANAGEMENT, INC.\n6938 NORTH SANTA MONICA BLVD.\nFOX POINT\n,\nWI\n53217\nUnited States of America", "entity_id": "F029502"}, "registered_agent": {"name": "STEVEN R SCHNOLL", "address": "C/O GENERAL CAPITAL MANAGEMENT, INC.\n6938 NORTH SANTA MONICA BLVD.\nFOX POINT\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/03/1998", "description": ""}, {"effective_date": "01/06/2000", "transaction": "Change of Registered Agent", "filed_date": "01/06/2000", "description": "FM 16 1999"}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": ""}, {"effective_date": "01/27/2004", "transaction": "Restored to Good Standing", "filed_date": "01/27/2004", "description": ""}, {"effective_date": "01/27/2004", "transaction": "Change of Registered Agent", "filed_date": "01/27/2004", "description": "FM 16 2003"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "08/17/2005", "transaction": "Restored to Good Standing", "filed_date": "08/17/2005", "description": "E-Form"}, {"effective_date": "08/17/2005", "transaction": "Change of Registered Agent", "filed_date": "08/17/2005", "description": "FM16-E-Form"}, {"effective_date": "10/06/2006", "transaction": "Change of Registered Agent", "filed_date": "10/06/2006", "description": "FM16-E-Form"}, {"effective_date": "09/26/2007", "transaction": "Change of Registered Agent", "filed_date": "09/26/2007", "description": "FM16-E-Form"}, {"effective_date": "12/19/2011", "transaction": "Articles of Dissolution", "filed_date": "12/23/2011", "description": ""}]}
{"task_id": 298178, "worker_id": "details-extract-35", "ts": 1776115352, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY-TWO PROPERTIES, LLC", "registered_effective_date": "04/03/2016", "status": "Organized", "status_date": "04/03/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2220 STONEY BROOK DR\nMANITOWOC\n,\nWI\n54220-8606", "entity_id": "F054494"}, "registered_agent": {"name": "DEREK L. HOLLY", "address": "2220 STONEY BROOK DR\nMANITOWOC\n,\nWI\n54220-8606"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2016", "transaction": "Organized", "filed_date": "04/03/2016", "description": "E-Form"}, {"effective_date": "06/04/2017", "transaction": "Change of Registered Agent", "filed_date": "06/04/2017", "description": "OnlineForm 5"}, {"effective_date": "05/09/2018", "transaction": "Change of Registered Agent", "filed_date": "05/09/2018", "description": "OnlineForm 5"}, {"effective_date": "04/30/2023", "transaction": "Change of Registered Agent", "filed_date": "04/30/2023", "description": "OnlineForm 5"}], "emails": ["DEREKHOLLY42@GMAIL.COM"]}
{"task_id": 294423, "worker_id": "details-extract-7", "ts": 1776115375, "record_type": "business_detail", "entity_details": {"entity_name": "SIXTEEN EAST, LLC", "registered_effective_date": "08/24/2005", "status": "Administratively Dissolved", "status_date": "02/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16 E. WALWORTH ST.\nELKHORN\n,\nWI\n53121\nUnited States of America", "entity_id": "S072078"}, "registered_agent": {"name": "WILLIAM A DIEHL", "address": "16 E. WALWORTH ST\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2005", "transaction": "Organized", "filed_date": "08/26/2005", "description": "eForm"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/24/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/06/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/06/2013", "description": "PUBLICATION"}, {"effective_date": "02/05/2014", "transaction": "Administrative Dissolution", "filed_date": "02/05/2014", "description": "PUBLICATION"}]}
{"task_id": 298339, "worker_id": "details-extract-12", "ts": 1776115377, "record_type": "business_detail", "entity_details": {"entity_name": "476 MADISON ST LLC", "registered_effective_date": "06/01/2018", "status": "Organized", "status_date": "06/01/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 500\nWALWORTH\n,\nWI\n53184-0500", "entity_id": "F059287"}, "registered_agent": {"name": "BRIAN SCHULTZ", "address": "513 FAIRVIEW DR\nWALWORTH\n,\nWI\n53184-5640"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2018", "transaction": "Organized", "filed_date": "06/01/2018", "description": "E-Form"}, {"effective_date": "07/29/2019", "transaction": "Change of Registered Agent", "filed_date": "07/29/2019", "description": "OnlineForm 5"}, {"effective_date": "06/12/2023", "transaction": "Change of Registered Agent", "filed_date": "06/12/2023", "description": "OnlineForm 5"}, {"effective_date": "10/26/2024", "transaction": "Change of Registered Agent", "filed_date": "10/26/2024", "description": "OnlineForm 5"}, {"effective_date": "01/19/2026", "transaction": "Change of Registered Agent", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["INFO@BRIDGEWATERAPPRAISALGROUP.COM"]}
{"task_id": 298339, "worker_id": "details-extract-12", "ts": 1776115377, "record_type": "business_detail", "entity_details": {"entity_name": "4762 COTTAGE GROVE ROAD MADISON, WI LLC", "registered_effective_date": "09/03/2013", "status": "Restored to Good Standing", "status_date": "09/04/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4405 FOX BLUFF LN\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "F049929"}, "registered_agent": {"name": "RICHARD J DIVELBISS", "address": "4405 FOX BLUFF LN\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2013", "transaction": "Organized", "filed_date": "09/03/2013", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "09/05/2017", "transaction": "Change of Registered Agent", "filed_date": "09/05/2017", "description": "OnlineForm 5"}, {"effective_date": "09/05/2017", "transaction": "Restored to Good Standing", "filed_date": "09/05/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "09/04/2019", "transaction": "Restored to Good Standing", "filed_date": "09/04/2019", "description": "OnlineForm 5"}, {"effective_date": "08/23/2022", "transaction": "Change of Registered Agent", "filed_date": "08/23/2022", "description": "OnlineForm 5"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/18/2024", "transaction": "Change of Registered Agent", "filed_date": "10/18/2024", "description": "OnlineForm 5"}], "emails": ["LINDSAY@SARISFOUNDATION.ORG"]}
{"task_id": 298339, "worker_id": "details-extract-12", "ts": 1776115377, "record_type": "business_detail", "entity_details": {"entity_name": "4762 N. 54TH, LLC", "registered_effective_date": "07/08/2020", "status": "Organized", "status_date": "07/08/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4821 N 24TH ST\nMILWAUKEE\n,\nWI\n53209", "entity_id": "F064019"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2020", "transaction": "Organized", "filed_date": "07/08/2020", "description": "E-Form"}, {"effective_date": "08/06/2023", "transaction": "Change of Registered Agent", "filed_date": "08/06/2023", "description": "OnlineForm 5"}], "emails": ["4762N54TH@GMAIL.COM"]}
{"task_id": 298339, "worker_id": "details-extract-12", "ts": 1776115377, "record_type": "business_detail", "entity_details": {"entity_name": "4767-4771 PACKARD LLC", "registered_effective_date": "06/09/2014", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10125 S 52ND ST\nFRANKLIN\n,\nWI\n53132\nUnited States of America", "entity_id": "F051235"}, "registered_agent": {"name": "CHRISTOPHER J KONICEK", "address": "10125 S 52 ND ST\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2014", "transaction": "Organized", "filed_date": "06/09/2014", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 295611, "worker_id": "details-extract-11", "ts": 1776115433, "record_type": "business_detail", "entity_details": {"entity_name": "23 EAST OAK LLC", "registered_effective_date": "10/03/2018", "status": "Restored to Good Standing", "status_date": "05/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "23 E OAK ST\nSTURGEON BAY\n,\nWI\n54235-2721", "entity_id": "T078412"}, "registered_agent": {"name": "RICK NIELSON", "address": "23 E OAK ST\nSTURGEON BAY\n,\nWI\n54235-2721"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2018", "transaction": "Organized", "filed_date": "10/03/2018", "description": "E-Form"}, {"effective_date": "11/23/2019", "transaction": "Change of Registered Agent", "filed_date": "11/23/2019", "description": "OnlineForm 5"}, {"effective_date": "01/04/2021", "transaction": "Change of Registered Agent", "filed_date": "01/04/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "05/07/2024", "transaction": "Restored to Good Standing", "filed_date": "05/07/2024", "description": "OnlineForm 5"}], "emails": ["RickN@bayelec.com"]}
{"task_id": 296867, "worker_id": "details-extract-12", "ts": 1776115515, "record_type": "business_detail", "entity_details": {"entity_name": "32 APPAREL LLC", "registered_effective_date": "04/04/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6616 W Hampton Ave\nMilwaukee\n,\nWI\n53218\nUnited States of America", "entity_id": "T108111"}, "registered_agent": {"name": "RAHEEM WILLIS", "address": "6616 W HAMPTON AVE\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2024", "transaction": "Organized", "filed_date": "04/04/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298405, "worker_id": "details-extract-4", "ts": 1776115567, "record_type": "business_detail", "entity_details": {"entity_name": "490 VANDEBERG STREET, LLC", "registered_effective_date": "01/12/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "490 Vandeberg Street\nBaldwin\n,\nWI\n54002\nUnited States of America", "entity_id": "F074473"}, "registered_agent": {"name": "BILLY KAYE", "address": "490 VANDEBERG STREET\nBALDWIN\n,\nWI\n54002"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2024", "transaction": "Organized", "filed_date": "01/12/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298405, "worker_id": "details-extract-4", "ts": 1776115567, "record_type": "business_detail", "entity_details": {"entity_name": "4900 76TH CO.", "registered_effective_date": "09/01/2020", "status": "Restored to Good Standing", "status_date": "08/10/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2001 W SAINT JAMES RD\nORANGEVILLE\n,\nIL\n61060", "entity_id": "F064415"}, "registered_agent": {"name": "KRISTINE JOE", "address": "4900 S 76TH ST\nGREENFIELD\n,\nWI\n53220-4306"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/02/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "08/10/2023", "transaction": "Restored to Good Standing", "filed_date": "08/10/2023", "description": "Form16 OnlineForm"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "Form16 OnlineForm"}, {"effective_date": "09/30/2025", "transaction": "Change of Registered Agent", "filed_date": "09/30/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 298405, "worker_id": "details-extract-4", "ts": 1776115567, "record_type": "business_detail", "entity_details": {"entity_name": "4900 ROAD RUNNER LLC", "registered_effective_date": "04/18/2022", "status": "Organized", "status_date": "04/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N143W6049 PIONEER RD\nCEDARBURG\n,\nWI\n53012-2801", "entity_id": "F069258"}, "registered_agent": {"name": "CLEARPATH ACCOUNTING LLC", "address": "3219 DRUMLIN DR\nSLINGER\n,\nWI\n53086"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2022", "transaction": "Organized", "filed_date": "04/18/2022", "description": "E-Form"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "FM13-E-Form"}, {"effective_date": "06/16/2023", "transaction": "Change of Registered Agent", "filed_date": "06/16/2023", "description": "OnlineForm 5"}, {"effective_date": "05/05/2024", "transaction": "Change of Registered Agent", "filed_date": "05/05/2024", "description": "FM13-E-Form"}, {"effective_date": "11/29/2024", "transaction": "Change of Registered Agent", "filed_date": "11/29/2024", "description": "FM13-E-Form"}], "emails": ["JODIJ1248@GMAIL.COM"]}
{"task_id": 298405, "worker_id": "details-extract-4", "ts": 1776115567, "record_type": "business_detail", "entity_details": {"entity_name": "4900 SHORE ACRES ROAD, LLC", "registered_effective_date": "08/28/2002", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "446 FEMRITE DR\nMONONA\n,\nWI\n53716-3748\nUnited States of America", "entity_id": "F033569"}, "registered_agent": {"name": "MARDELLE J. O'BRIEN-PARKER", "address": "9225 CROSSWINDS LANE\nUNIT #303\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2002", "transaction": "Organized", "filed_date": "08/30/2002", "description": "eForm"}, {"effective_date": "09/24/2008", "transaction": "Change of Registered Agent", "filed_date": "09/24/2008", "description": "FM516-E-Form"}, {"effective_date": "10/19/2010", "transaction": "Change of Registered Agent", "filed_date": "10/19/2010", "description": "FM516-E-Form"}, {"effective_date": "09/14/2015", "transaction": "Change of Registered Agent", "filed_date": "09/14/2015", "description": "OnlineForm 5"}, {"effective_date": "09/14/2017", "transaction": "Change of Registered Agent", "filed_date": "09/14/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 298405, "worker_id": "details-extract-4", "ts": 1776115567, "record_type": "business_detail", "entity_details": {"entity_name": "4901 IVYWOOD, LLC", "registered_effective_date": "03/21/2024", "status": "Organized", "status_date": "03/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3427A Stony Crest Road\nMcFarland\n,\nWI\n53558\nUnited States of America", "entity_id": "F075071"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.", "address": "100 WILBURN RD. SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2024", "transaction": "Organized", "filed_date": "03/21/2024", "description": "E-Form"}, {"effective_date": "04/17/2025", "transaction": "Change of Registered Agent", "filed_date": "04/17/2025", "description": "OnlineForm 5"}, {"effective_date": "02/02/2026", "transaction": "Change of Registered Agent", "filed_date": "02/02/2026", "description": "OnlineForm 5"}], "emails": ["ORDERS@RASI.COM"]}
{"task_id": 298405, "worker_id": "details-extract-4", "ts": 1776115567, "record_type": "business_detail", "entity_details": {"entity_name": "4901 N. 103RD STREET LLC", "registered_effective_date": "06/07/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F059320"}, "registered_agent": {"name": "RON KAMINSKY", "address": "8112 W BLUEMOUND ROAD STE 200\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2018", "transaction": "Organized", "filed_date": "06/07/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 298405, "worker_id": "details-extract-4", "ts": 1776115567, "record_type": "business_detail", "entity_details": {"entity_name": "4901 STEWART AVENUE, LLC", "registered_effective_date": "12/16/2002", "status": "Restored to Good Standing", "status_date": "11/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707\nUnited States of America", "entity_id": "F033905"}, "registered_agent": {"name": "CHARLES A GHIDORZI", "address": "2100 STEWART AVE\nSUITE 300\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2002", "transaction": "Organized", "filed_date": "12/18/2002", "description": "eForm"}, {"effective_date": "01/10/2006", "transaction": "Change of Registered Agent", "filed_date": "01/10/2006", "description": "FM516-E-Form"}, {"effective_date": "11/29/2011", "transaction": "Change of Registered Agent", "filed_date": "11/29/2011", "description": "FM516-E-Form"}, {"effective_date": "11/22/2013", "transaction": "Change of Registered Agent", "filed_date": "11/22/2013", "description": "FM516-E-Form"}, {"effective_date": "01/08/2018", "transaction": "Change of Registered Agent", "filed_date": "01/08/2018", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "12/15/2023", "transaction": "Change of Registered Agent", "filed_date": "12/15/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/24/2025", "transaction": "Change of Registered Agent", "filed_date": "11/24/2025", "description": "OnlineForm 5"}, {"effective_date": "11/24/2025", "transaction": "Restored to Good Standing", "filed_date": "11/24/2025", "description": "OnlineForm 5"}], "emails": ["AP@GHIDORZI.COM"]}
{"task_id": 298405, "worker_id": "details-extract-4", "ts": 1776115567, "record_type": "business_detail", "entity_details": {"entity_name": "4903-65N. 39TH STREET, LLC", "registered_effective_date": "06/15/2000", "status": "Dissolved", "status_date": "05/27/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21801 107TH ST\nBRISTOL\n,\nWI\n53104\nUnited States of America", "entity_id": "F031146"}, "registered_agent": {"name": "RICHARD S BUDZIK", "address": "21801 107TH ST\nBRISTOL\n,\nWI\n53104"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2000", "transaction": "Organized", "filed_date": "06/21/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "12/07/2004", "transaction": "Change of Registered Agent", "filed_date": "12/07/2004", "description": "FM 516 2004"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "05/05/2006", "transaction": "Restored to Good Standing", "filed_date": "05/05/2006", "description": "E-Form"}, {"effective_date": "05/05/2006", "transaction": "Change of Registered Agent", "filed_date": "05/05/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "06/30/2008", "transaction": "Restored to Good Standing", "filed_date": "06/30/2008", "description": "E-Form"}, {"effective_date": "05/27/2009", "transaction": "Articles of Dissolution", "filed_date": "05/29/2009", "description": ""}]}
{"task_id": 298405, "worker_id": "details-extract-4", "ts": 1776115567, "record_type": "business_detail", "entity_details": {"entity_name": "4904N56 LLC", "registered_effective_date": "07/18/2024", "status": "Organized", "status_date": "07/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210", "entity_id": "F076046"}, "registered_agent": {"name": "Michael A Cerns", "address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2024", "transaction": "Organized", "filed_date": "07/24/2024", "description": ""}], "emails": ["macvette67@gmail.com"]}
{"task_id": 298405, "worker_id": "details-extract-4", "ts": 1776115567, "record_type": "business_detail", "entity_details": {"entity_name": "4905 S NICHOLSON AVENUE LLC", "registered_effective_date": "12/27/2007", "status": "Administratively Dissolved", "status_date": "02/21/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4927 N LYDELL AVE\nGLENDALE\n,\nWI\n53217\nUnited States of America", "entity_id": "F041559"}, "registered_agent": {"name": "CASSIE BROOKS", "address": "4927 N. LYDELL AVENUE\nGLENDALE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2007", "transaction": "Organized", "filed_date": "12/27/2007", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": ""}, {"effective_date": "02/21/2012", "transaction": "Administrative Dissolution", "filed_date": "02/21/2012", "description": ""}]}
{"task_id": 298405, "worker_id": "details-extract-4", "ts": 1776115567, "record_type": "business_detail", "entity_details": {"entity_name": "4905 STEWART AVE, LLC", "registered_effective_date": "11/19/2020", "status": "Organized", "status_date": "11/19/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4905 STEWART AVE\nWAUSAU\n,\nWI\n54401", "entity_id": "F064984"}, "registered_agent": {"name": "CHRISTOPHER GARDIPEE", "address": "4905 STEWART AVE\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2020", "transaction": "Organized", "filed_date": "11/19/2020", "description": "E-Form"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}], "emails": ["CHRIS@STEWARTAVECOLLISION.COM"]}
{"task_id": 298405, "worker_id": "details-extract-4", "ts": 1776115567, "record_type": "business_detail", "entity_details": {"entity_name": "4906 FEMRITE DRIVE, LLC", "registered_effective_date": "11/02/2011", "status": "Dissolved", "status_date": "12/11/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4825 E. CLAYTON ROAD\nFITCHBURG\n,\nWI\n53711\nUnited States of America", "entity_id": "F046973"}, "registered_agent": {"name": "ORLAND P. KOPPES", "address": "4825 EAST CLAYTON ROAD\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2011", "transaction": "Organized", "filed_date": "11/02/2011", "description": "E-Form"}, {"effective_date": "12/11/2015", "transaction": "Articles of Dissolution", "filed_date": "12/15/2015", "description": ""}]}
{"task_id": 298405, "worker_id": "details-extract-4", "ts": 1776115567, "record_type": "business_detail", "entity_details": {"entity_name": "4906 FLAD AVENUE LLC", "registered_effective_date": "10/01/2025", "status": "Organized", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "725 Heartland Trail\nMadison\n,\nWI\n53717\nUnited States of America", "entity_id": "F079729"}, "registered_agent": {"name": "JOHN VAN NOTE", "address": "725 HEARTLAND TRAIL\nSUITE 300\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2025", "transaction": "Organized", "filed_date": "10/01/2025", "description": "E-Form"}], "emails": ["DAVIDGORDON716@GMAIL.COM"]}
{"task_id": 298405, "worker_id": "details-extract-4", "ts": 1776115567, "record_type": "business_detail", "entity_details": {"entity_name": "4907 - 4909 ANNABELLE COURT LLC", "registered_effective_date": "04/06/2017", "status": "Organized", "status_date": "04/06/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "212549 TRYBA RD\nHATLEY\n,\nWI\n54440-5222", "entity_id": "F056409"}, "registered_agent": {"name": "ALLEN J WANTA", "address": "212549 TRYBA RD\nHATLEY\n,\nWI\n54440-5222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2017", "transaction": "Organized", "filed_date": "04/06/2017", "description": "E-Form"}, {"effective_date": "06/30/2018", "transaction": "Change of Registered Agent", "filed_date": "06/30/2018", "description": "OnlineForm 5"}, {"effective_date": "06/30/2022", "transaction": "Change of Registered Agent", "filed_date": "06/30/2022", "description": "OnlineForm 5"}, {"effective_date": "06/22/2023", "transaction": "Change of Registered Agent", "filed_date": "06/22/2023", "description": "OnlineForm 5"}], "emails": ["WANTACONSTRUCTIONLLC@GMAIL.COM"]}
{"task_id": 298405, "worker_id": "details-extract-4", "ts": 1776115567, "record_type": "business_detail", "entity_details": {"entity_name": "4907 65TH STREET, LLC", "registered_effective_date": "03/24/2014", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F050876"}, "registered_agent": {"name": "SCOTT OLSON", "address": "6003 - 7TH AVENUE\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2014", "transaction": "Organized", "filed_date": "03/24/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 298405, "worker_id": "details-extract-4", "ts": 1776115567, "record_type": "business_detail", "entity_details": {"entity_name": "4908 106TH LLC", "registered_effective_date": "01/13/2026", "status": "Organized", "status_date": "01/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4908 N 106th St\nMilwaukee\n,\nWI\n53225\nUnited States of America", "entity_id": "F080610"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2026", "transaction": "Organized", "filed_date": "01/13/2026", "description": "E-Form"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 298405, "worker_id": "details-extract-4", "ts": 1776115567, "record_type": "business_detail", "entity_details": {"entity_name": "4909 LLC", "registered_effective_date": "06/05/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "F075714"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2024", "transaction": "Organized", "filed_date": "06/05/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298405, "worker_id": "details-extract-4", "ts": 1776115567, "record_type": "business_detail", "entity_details": {"entity_name": "4909 S NICHOLSON AVENUE LLC", "registered_effective_date": "12/27/2007", "status": "Administratively Dissolved", "status_date": "02/21/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4927 N LYDELL AVE\nGLENDALE\n,\nWI\n53217\nUnited States of America", "entity_id": "F041560"}, "registered_agent": {"name": "CASSIE BROOKS", "address": "4927 N. LYDELL AVENUE\nGLENDALE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2007", "transaction": "Organized", "filed_date": "12/27/2007", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": ""}, {"effective_date": "02/21/2012", "transaction": "Administrative Dissolution", "filed_date": "02/21/2012", "description": ""}]}
{"task_id": 298405, "worker_id": "details-extract-4", "ts": 1776115567, "record_type": "business_detail", "entity_details": {"entity_name": "4909 TRIANGLE STREET, LLC", "registered_effective_date": "11/23/2015", "status": "Organized", "status_date": "11/23/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4909 TRIANGLE ST\nMCFARLAND\n,\nWI\n53558-9358", "entity_id": "F053850"}, "registered_agent": {"name": "JOEL DAVID WICK", "address": "4909 TRIANGLE ST\nMCFARLAND\n,\nWI\n53558-9358"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/2015", "transaction": "Organized", "filed_date": "11/23/2015", "description": "E-Form"}, {"effective_date": "09/29/2016", "transaction": "Change of Registered Agent", "filed_date": "09/29/2016", "description": "OnlineForm 13"}, {"effective_date": "12/28/2017", "transaction": "Change of Registered Agent", "filed_date": "12/28/2017", "description": "OnlineForm 5"}, {"effective_date": "12/27/2018", "transaction": "Change of Registered Agent", "filed_date": "12/27/2018", "description": "OnlineForm 5"}, {"effective_date": "12/21/2023", "transaction": "Change of Registered Agent", "filed_date": "12/21/2023", "description": "OnlineForm 5"}, {"effective_date": "12/04/2024", "transaction": "Change of Registered Agent", "filed_date": "12/04/2024", "description": "OnlineForm 5"}], "emails": ["JWICK@CAPWATER.COM"]}
{"task_id": 298405, "worker_id": "details-extract-4", "ts": 1776115567, "record_type": "business_detail", "entity_details": {"entity_name": "4909-15 MONONA, LLC", "registered_effective_date": "07/18/2017", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2002 ATWOOD AVE\nSTE 212\nMADISON\n,\nWI\n53704-5382", "entity_id": "F056947"}, "registered_agent": {"name": "ELIZABETH MOREN", "address": "2002 ATWOOD AVE\nSTE 212\nMADISON\n,\nWI\n53704-5382"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2017", "transaction": "Organized", "filed_date": "07/19/2017", "description": "E-Form"}, {"effective_date": "07/31/2018", "transaction": "Change of Registered Agent", "filed_date": "07/31/2018", "description": "OnlineForm 5"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["MORENINVESTMENTS7@GMAIL.COM"]}
{"task_id": 297604, "worker_id": "details-extract-17", "ts": 1776115569, "record_type": "business_detail", "entity_details": {"entity_name": "3MR PROPERTIES LLC", "registered_effective_date": "09/18/2019", "status": "Organized", "status_date": "09/18/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1536 HOGEBOOM AVE.\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "T082378"}, "registered_agent": {"name": "MICHAEL GADKE", "address": "1536 HOGEBOOM AVE.\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2019", "transaction": "Organized", "filed_date": "09/18/2019", "description": "E-Form"}, {"effective_date": "08/25/2023", "transaction": "Change of Registered Agent", "filed_date": "08/25/2023", "description": "OnlineForm 5"}], "emails": ["QUIKSILVER1768@YAHOO.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "313 LLC", "registered_effective_date": "10/28/1999", "status": "Dissolved", "status_date": "12/30/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T029728"}, "registered_agent": {"name": "THE GREAT LAKES COMPANIES INC", "address": "122 W WASHINGTON AVE 10TH FL\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/1999", "transaction": "Organized", "filed_date": "11/02/1999", "description": ""}, {"effective_date": "12/30/2004", "transaction": "Articles of Dissolution", "filed_date": "01/05/2005", "description": ""}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3:13 SALES GROUP, LLC", "registered_effective_date": "08/04/2011", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5317 W GRANDE MARKET DR\nSUITE E\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "S092131"}, "registered_agent": {"name": "JAMES GALLAGHER", "address": "5317 W GRANDE MARKET DR\nSUITE E\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/04/2011", "transaction": "Organized", "filed_date": "08/10/2011", "description": "E-Form"}, {"effective_date": "08/22/2012", "transaction": "Amendment", "filed_date": "08/27/2012", "description": "Old Name = SIGNIFICANT SALES, LLC"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/18/2013", "transaction": "Restored to Good Standing", "filed_date": "07/18/2013", "description": "E-Form"}, {"effective_date": "09/20/2017", "transaction": "Change of Registered Agent", "filed_date": "09/20/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["JGALLAGHER@313SALESGROUP.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "313 DODGE LLC", "registered_effective_date": "08/16/2018", "status": "Restored to Good Standing", "status_date": "09/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2216 NOTTINGHAM LN\nKAUKAUNA\n,\nWI\n54130-2971", "entity_id": "T077897"}, "registered_agent": {"name": "MARK ABEL", "address": "2216 NOTTINGHAM LN\nKAUKAUNA\n,\nWI\n54130-2971"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2018", "transaction": "Organized", "filed_date": "08/16/2018", "description": "E-Form"}, {"effective_date": "08/02/2019", "transaction": "Change of Registered Agent", "filed_date": "08/02/2019", "description": "OnlineForm 5"}, {"effective_date": "08/29/2023", "transaction": "Change of Registered Agent", "filed_date": "08/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "09/29/2025", "transaction": "Restored to Good Standing", "filed_date": "09/29/2025", "description": "OnlineForm 5"}, {"effective_date": "09/29/2025", "transaction": "Change of Registered Agent", "filed_date": "09/29/2025", "description": "OnlineForm 5"}], "emails": ["JACKIE.A.ABEL@GMAIL.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "313 F-A-B ENTERPRISES LLC", "registered_effective_date": "05/14/2010", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N78W14573 APPLETON AVE #166\nMENOMONEE FALLS\n,\nWI\n53051\nUnited States of America", "entity_id": "T051049"}, "registered_agent": {"name": "MARCUS M. WILLIS SR.", "address": "N78W14573 APPLETON AVE #166\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2010", "transaction": "Organized", "filed_date": "05/14/2010", "description": "E-Form"}, {"effective_date": "06/30/2011", "transaction": "Change of Registered Agent", "filed_date": "06/30/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "313 KINGSTON SPRINGS RD LLC", "registered_effective_date": "08/18/2025", "status": "Organized", "status_date": "08/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "725 E Johnson St\nMadison\n,\nWI\n53703\nUnited States of America", "entity_id": "T115943"}, "registered_agent": {"name": "JEFFREY J HOUDEN", "address": "725 E JOHNSON STREET\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2025", "transaction": "Organized", "filed_date": "08/18/2025", "description": "E-Form"}], "emails": ["JEFFH@SPMADISON.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "313 MAIN AVENUE, LLC", "registered_effective_date": "06/13/2012", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "380 MAIN AVE.\nPO BOX 5933\nDEPERE\n,\nWI\n54115\nUnited States of America", "entity_id": "T056931"}, "registered_agent": {"name": "RICHARD E. NELL", "address": "380 MAIN AVENUE\nPO BOX 5933\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2012", "transaction": "Organized", "filed_date": "06/13/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "06/30/2014", "transaction": "Restored to Good Standing", "filed_date": "06/30/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "313 MAIN IN DE PERE, LLC", "registered_effective_date": "04/23/2013", "status": "Restored to Good Standing", "status_date": "06/21/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "313 MAIN AVE\nDE PERE\n,\nWI\n54115-2202\nUnited States of America", "entity_id": "T059591"}, "registered_agent": {"name": "BRIAN O'SHAUGHNESSY", "address": "313 MAIN AVE\nDE PERE\n,\nWI\n54115-2202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2013", "transaction": "Organized", "filed_date": "04/24/2013", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2017", "transaction": "Change of Registered Agent", "filed_date": "06/21/2017", "description": "OnlineForm 5"}, {"effective_date": "06/21/2017", "transaction": "Restored to Good Standing", "filed_date": "06/21/2017", "description": "OnlineForm 5"}, {"effective_date": "04/26/2023", "transaction": "Change of Registered Agent", "filed_date": "04/26/2023", "description": "OnlineForm 5"}], "emails": ["ANOSKOWIAK@ITCONNEXX.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "313 MAIN LLC", "registered_effective_date": "08/17/2020", "status": "Restored to Good Standing", "status_date": "02/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3738 RIVERVIEW DR\nWAUSAU\n,\nWI\n54403", "entity_id": "T086562"}, "registered_agent": {"name": "GREGORY KEARNS", "address": "3738 RIVERVIEW DR\nWAUSAU\n,\nWI\n54403-2248"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2020", "transaction": "Organized", "filed_date": "08/17/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "02/16/2023", "transaction": "Restored to Good Standing", "filed_date": "02/16/2023", "description": "OnlineForm 5"}, {"effective_date": "02/16/2023", "transaction": "Change of Registered Agent", "filed_date": "02/16/2023", "description": "OnlineForm 5"}, {"effective_date": "11/19/2023", "transaction": "Change of Registered Agent", "filed_date": "11/19/2023", "description": "OnlineForm 5"}, {"effective_date": "07/28/2024", "transaction": "Change of Registered Agent", "filed_date": "07/28/2024", "description": "OnlineForm 5"}], "emails": ["GREGORY.313MAINLLC@PROTON.ME"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "313 MAIN MENOMONIE LLC", "registered_effective_date": "04/26/2013", "status": "Administratively Dissolved", "status_date": "10/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T059642"}, "registered_agent": {"name": "PATRICK GALE", "address": "313 MAIN ST\nMENOMONIE\n,\nWI\n54751"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2013", "transaction": "Organized", "filed_date": "05/02/2013", "description": ""}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2017", "description": "PUBLICATION"}, {"effective_date": "10/24/2017", "transaction": "Administrative Dissolution", "filed_date": "10/24/2017", "description": ""}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "313 MEM LLC", "registered_effective_date": "03/24/2010", "status": "Administratively Dissolved", "status_date": "08/07/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T050655"}, "registered_agent": {"name": "MY THI TRAM LE", "address": "515 JUNCTION RD\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2010", "transaction": "Organized", "filed_date": "03/30/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/26/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/26/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/07/2013", "description": "PUBLICATION"}, {"effective_date": "08/07/2013", "transaction": "Administrative Dissolution", "filed_date": "08/07/2013", "description": "PUBLICATION"}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "313 MEMPHIS AVE LLC", "registered_effective_date": "06/17/2017", "status": "Dissolved", "status_date": "09/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6907 UNIVERSITY AVE\nSTE 199\nMIDDLETON\n,\nWI\n53562-2767", "entity_id": "T073412"}, "registered_agent": {"name": "TIMOTHY FLORES", "address": "6907 UNIVERSITY AVE\nSTE 199\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2017", "transaction": "Organized", "filed_date": "06/17/2017", "description": "E-Form"}, {"effective_date": "05/13/2018", "transaction": "Change of Registered Agent", "filed_date": "05/13/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "12/23/2020", "transaction": "Change of Registered Agent", "filed_date": "12/23/2020", "description": "OnlineForm 5"}, {"effective_date": "12/23/2020", "transaction": "Restored to Good Standing", "filed_date": "12/23/2020", "description": "OnlineForm 5"}, {"effective_date": "09/30/2021", "transaction": "Articles of Dissolution", "filed_date": "09/20/2021", "description": "OnlineForm 510"}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "313 N. LIVINGSTON ST. LLC", "registered_effective_date": "04/16/2001", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "CAPITAL CITY PROPERTIES LLC\n1325 VIENNA LN\nMADISON\n,\nWI\n53718\nUnited States of America", "entity_id": "T031703"}, "registered_agent": {"name": "KURT E BECK", "address": "1325 VIENNA LANE\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2001", "transaction": "Organized", "filed_date": "04/19/2001", "description": "***RECORD IMAGED***"}, {"effective_date": "10/07/2005", "transaction": "Change of Registered Agent", "filed_date": "10/07/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/30/2009", "transaction": "Restored to Good Standing", "filed_date": "04/30/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "313 PROPERTIES, LLC", "registered_effective_date": "06/17/2010", "status": "Organized", "status_date": "06/17/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W581 GREINER RD\nKAUKAUNA\n,\nWI\n54130-8034\nUnited States of America", "entity_id": "T051294"}, "registered_agent": {"name": "TOM VAN ASTEN", "address": "W581 GREINER RD\nKAUKAUNA\n,\nWI\n54130-8034"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2010", "transaction": "Organized", "filed_date": "06/17/2010", "description": "E-Form"}, {"effective_date": "07/02/2014", "transaction": "Change of Registered Agent", "filed_date": "07/02/2014", "description": "FM516-E-Form"}, {"effective_date": "05/19/2015", "transaction": "Change of Registered Agent", "filed_date": "05/19/2015", "description": "OnlineForm 5"}, {"effective_date": "05/08/2017", "transaction": "Change of Registered Agent", "filed_date": "05/08/2017", "description": "OnlineForm 5"}, {"effective_date": "10/25/2018", "transaction": "Amendment", "filed_date": "10/25/2018", "description": "OnlineForm 504"}, {"effective_date": "04/17/2022", "transaction": "Change of Registered Agent", "filed_date": "04/17/2022", "description": "OnlineForm 5"}, {"effective_date": "04/27/2023", "transaction": "Change of Registered Agent", "filed_date": "04/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/19/2024", "transaction": "Change of Registered Agent", "filed_date": "04/19/2024", "description": "OnlineForm 5"}], "emails": ["TVANASTEN@BAYCOMWI.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "313 S. HENRY ST. LLC", "registered_effective_date": "01/18/2016", "status": "Dissolved", "status_date": "01/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1202 REGENT ST\nMADISON\n,\nWI\n53715-3600", "entity_id": "T068330"}, "registered_agent": {"name": "JAMES A. SHAPIRO", "address": "1202 REGENT ST\nMADISON\n,\nWI\n53715-3600"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2016", "transaction": "Organized", "filed_date": "01/19/2016", "description": "E-Form"}, {"effective_date": "01/22/2016", "transaction": "Change of Registered Agent", "filed_date": "01/22/2016", "description": "FM13-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "03/01/2018", "transaction": "Restored to Good Standing", "filed_date": "03/01/2018", "description": "OnlineForm 5"}, {"effective_date": "03/01/2018", "transaction": "Change of Registered Agent", "filed_date": "03/01/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/21/2022", "transaction": "Articles of Dissolution", "filed_date": "01/21/2022", "description": "OnlineForm 510"}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "313 SOFTWARE, LLC", "registered_effective_date": "05/07/2015", "status": "Restored to Good Standing", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5944 SEMINOLE CENTRE CT\nSTE 140\nFITCHBURG\n,\nWI\n53711-5019", "entity_id": "T066085"}, "registered_agent": {"name": "JIM", "address": "5944 SEMINOLE CENTRE CT\nSTE 140\nFITCHBURG\n,\nWI\n53711-5019"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2015", "transaction": "Organized", "filed_date": "05/07/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "05/02/2017", "transaction": "Change of Registered Agent", "filed_date": "05/02/2017", "description": "OnlineForm 5"}, {"effective_date": "05/02/2017", "transaction": "Restored to Good Standing", "filed_date": "05/02/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "06/06/2019", "transaction": "Change of Registered Agent", "filed_date": "06/06/2019", "description": "OnlineForm 5"}, {"effective_date": "06/06/2019", "transaction": "Restored to Good Standing", "filed_date": "06/06/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/25/2024", "transaction": "Restored to Good Standing", "filed_date": "04/25/2024", "description": "OnlineForm 5"}, {"effective_date": "04/25/2024", "transaction": "Change of Registered Agent", "filed_date": "04/25/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/01/2026", "transaction": "Restored to Good Standing", "filed_date": "04/01/2026", "description": "OnlineForm 5"}], "emails": ["JIM.HERKERT@TRUSCRIBE.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "313 W 9TH LLC", "registered_effective_date": "04/03/2026", "status": "Organized", "status_date": "04/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "208 W Melvin Ave\nOSHKOSH\n,\nWI\n54901\nUnited States of America", "entity_id": "T120101"}, "registered_agent": {"name": "ANGELA C HILL", "address": "208 W MELVIN AVE\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2026", "transaction": "Organized", "filed_date": "04/03/2026", "description": "E-Form"}], "emails": ["ANGIE.HILL.208@GMAIL.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "313 W. MAIN, LLC", "registered_effective_date": "09/14/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T074253"}, "registered_agent": {"name": "WILLIAM J. CRAWLEY", "address": "6060 KELLER DR.\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2017", "transaction": "Organized", "filed_date": "09/14/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "313 WINTER PROPERTIES. LLC", "registered_effective_date": "11/27/2012", "status": "Organized", "status_date": "11/27/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "313 WINTER STREET\nPO BOX 367\nSUPERIOR\n,\nWI\n54880\nUnited States of America", "entity_id": "T058228"}, "registered_agent": {"name": "JEFFREY FOSTER", "address": "313 WINTER STREET\nPO BOX 367\nSUPERIOR\n,\nWI\n54880"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2012", "transaction": "Organized", "filed_date": "11/27/2012", "description": "E-Form"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["JIM@JEFFFOSTERTRUCKING.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "313-315 CARDINAL CRESCENT LLC", "registered_effective_date": "02/23/2026", "status": "Organized", "status_date": "02/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "313 Cardinal Crescent\nMonona\n,\nWI\n53716\nUnited States of America", "entity_id": "T119257"}, "registered_agent": {"name": "DAIN DOCKTER", "address": "1212 STONE EDGE COURT\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2026", "transaction": "Organized", "filed_date": "02/23/2026", "description": "E-Form"}], "emails": ["DOCKTER.DAIN@GMAIL.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3130 9TH, LLC", "registered_effective_date": "12/11/1995", "status": "Restored to Good Standing", "status_date": "11/04/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4024 W ABBOTT AVE\nGREENFIELD\n,\nWI\n53221-3058\nUnited States of America", "entity_id": "T025781"}, "registered_agent": {"name": "JOHN J GESELL", "address": "4024 W ABBOTT AVE\n4024 W ABBOTT AVE\nGREENFIELD\n,\nWI\n53221-3058"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/1995", "transaction": "Organized", "filed_date": "12/14/1995", "description": ""}, {"effective_date": "12/20/2004", "transaction": "Change of Registered Agent", "filed_date": "12/20/2004", "description": "FM516-E-Form"}, {"effective_date": "01/12/2007", "transaction": "Change of Registered Agent", "filed_date": "01/12/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": "****RECORD IMAGED****"}, {"effective_date": "01/05/2009", "transaction": "Restored to Good Standing", "filed_date": "01/05/2009", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "11/08/2010", "transaction": "Restored to Good Standing", "filed_date": "11/08/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/03/2012", "transaction": "Restored to Good Standing", "filed_date": "10/03/2012", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "11/04/2015", "transaction": "Restored to Good Standing", "filed_date": "11/04/2015", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Change of Registered Agent", "filed_date": "01/01/2020", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}, {"effective_date": "12/26/2023", "transaction": "Change of Registered Agent", "filed_date": "12/26/2023", "description": "OnlineForm 5"}, {"effective_date": "02/07/2026", "transaction": "Change of Registered Agent", "filed_date": "02/07/2026", "description": "OnlineForm 5"}], "emails": ["JJGESELL59@GMAIL.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3130 LAKE SHORE DRIVE LIMITED PARTNERSHIP", "registered_effective_date": "02/20/1989", "status": "Certificate of Cancellation", "status_date": "03/07/2007", "entity_type": "Foreign Limited Partnership", "period_of_existence": "PER", "principal_office_address": "%INLAND REAL ESTATE CORP\n2901 BUTTERFIELD RD\nOAK BROOK\n,\nIL\n60521\nUnited States of America", "entity_id": "T021524"}, "registered_agent": {"name": "CT CORPORATION SYSTEM", "address": "8025 EXCELSIOR DR STE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/20/1989", "description": ""}, {"effective_date": "05/15/1991", "transaction": "Amendment", "filed_date": "05/15/1991", "description": "CHGS REGD OFFICE & PRINC OFFICE"}, {"effective_date": "11/04/2004", "transaction": "Amendment", "filed_date": "11/04/2004", "description": "CHGS REGD OFC"}, {"effective_date": "03/07/2007", "transaction": "Certificate of Cancellation", "filed_date": "03/07/2007", "description": ""}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3130 LLC", "registered_effective_date": "01/09/2006", "status": "Administratively Dissolved", "status_date": "08/10/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3124 S. 49TH ST\nMILWAUKEE\n,\nWI\n53219\nUnited States of America", "entity_id": "T040280"}, "registered_agent": {"name": "PHILIP THOMAS NICKELS", "address": "3124 S. 49TH ST.\nMILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2006", "transaction": "Organized", "filed_date": "01/11/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/29/2008", "transaction": "Restored to Good Standing", "filed_date": "01/29/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/10/2011", "description": "PUBLICATION"}, {"effective_date": "08/10/2011", "transaction": "Administrative Dissolution", "filed_date": "08/10/2011", "description": "PUBLICATION"}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3130 N 14TH STREET, LLC", "registered_effective_date": "10/05/2010", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T052017"}, "registered_agent": {"name": "LINDA F LAGRONE", "address": "2936 N 11TH STREET\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2010", "transaction": "Organized", "filed_date": "10/05/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3130 S CLEMENT, LLC", "registered_effective_date": "01/27/2026", "status": "Organized", "status_date": "01/27/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T118740"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2026", "transaction": "Organized", "filed_date": "01/28/2026", "description": "E-Form"}], "emails": ["AGENT@WISCONSINREGISTEREDAGENT.NET"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3130 WEST WELLS STREET, LLC", "registered_effective_date": "03/28/2008", "status": "Dissolved", "status_date": "02/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T045361"}, "registered_agent": {"name": "BRAD L.F. HOESCHEN", "address": "3127 W. WISCONSIN AVE.\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2008", "transaction": "Organized", "filed_date": "04/03/2008", "description": "E-Form"}, {"effective_date": "02/16/2009", "transaction": "Articles of Dissolution", "filed_date": "02/18/2009", "description": ""}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3130 WILLIAMS LLC", "registered_effective_date": "02/23/2020", "status": "Restored to Good Standing", "status_date": "01/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6825 W BROWN DEER RD\nAPT UNIT242383\nMILWAUKEE\n,\nWI\n53224-6150", "entity_id": "T084222"}, "registered_agent": {"name": "SCOTT WILLIAMS", "address": "6700 W. FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2020", "transaction": "Organized", "filed_date": "02/23/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "05/05/2022", "transaction": "Restored to Good Standing", "filed_date": "05/05/2022", "description": "OnlineForm 5"}, {"effective_date": "05/05/2022", "transaction": "Change of Registered Agent", "filed_date": "05/05/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "05/14/2024", "transaction": "Restored to Good Standing", "filed_date": "05/14/2024", "description": "OnlineForm 5"}, {"effective_date": "01/15/2025", "transaction": "Change of Registered Agent", "filed_date": "01/21/2025", "description": ""}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/13/2026", "transaction": "Restored to Good Standing", "filed_date": "01/13/2026", "description": "OnlineForm 5"}], "emails": ["scotty.a.williams@gmail.com"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "31300 HOFF ROAD LLC", "registered_effective_date": "03/19/2019", "status": "Organized", "status_date": "03/19/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 N CORPORATE DR\nSTE 190\nBROOKFIELD\n,\nWI\n53045-5866", "entity_id": "T080322"}, "registered_agent": {"name": "REBECCA HIMMELSPACH", "address": "100 N CORPORATE DR\nSTE 190\nBROOKFIELD\n,\nWI\n53045-5866"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2019", "transaction": "Organized", "filed_date": "03/19/2019", "description": "E-Form"}, {"effective_date": "02/19/2020", "transaction": "Change of Registered Agent", "filed_date": "02/19/2020", "description": "OnlineForm 5"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}], "emails": ["REBECCA@ZFOINC.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "31301 - 71 STREET, LLC", "registered_effective_date": "04/03/2000", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21801 107TH ST\nBRISTOL\n,\nWI\n53104", "entity_id": "T030296"}, "registered_agent": {"name": "RICHARD S BUDZIK", "address": "21801 107TH ST\nBRISTOL\n,\nWI\n53104"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2000", "transaction": "Organized", "filed_date": "04/07/2000", "description": ""}, {"effective_date": "12/07/2004", "transaction": "Change of Registered Agent", "filed_date": "12/07/2004", "description": "FM 516 2004"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": "***RECORD IMAGED***"}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "31307 - 71 STREET, LLC", "registered_effective_date": "04/03/2000", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21801 107TH ST\nBRISTOL\n,\nWI\n53104", "entity_id": "T030295"}, "registered_agent": {"name": "RICHARD S BUDZIK", "address": "21801 107TH ST\nBRISTOL\n,\nWI\n53104"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2000", "transaction": "Organized", "filed_date": "04/07/2000", "description": ""}, {"effective_date": "11/16/2004", "transaction": "Change of Registered Agent", "filed_date": "11/16/2004", "description": "FM 516 2004"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": "***RECORD IMAGED***"}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3130N90 CORP.", "registered_effective_date": "06/06/2022", "status": "Dissolved", "status_date": "11/04/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1260 S SPRINGDALE RD\nWAUKESHA\n,\nWI\n53186-1416", "entity_id": "T097527"}, "registered_agent": {"name": "JOHN STAPPAS", "address": "1260 S SPRINGDALE RD\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/06/2022", "description": "E-Form"}, {"effective_date": "05/29/2023", "transaction": "Change of Registered Agent", "filed_date": "05/29/2023", "description": "Form16 OnlineForm"}, {"effective_date": "06/24/2024", "transaction": "Change of Registered Agent", "filed_date": "06/24/2024", "description": "Form16 OnlineForm"}, {"effective_date": "11/04/2024", "transaction": "Articles of Dissolution", "filed_date": "11/04/2024", "description": "OnlineForm 10"}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3130N90 LLC", "registered_effective_date": "06/01/2022", "status": "Dissolved", "status_date": "06/06/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097481"}, "registered_agent": {"name": "JOHN STAPPAS", "address": "1260 S SPRINGDALE RD\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2022", "transaction": "Organized", "filed_date": "06/01/2022", "description": "E-Form"}, {"effective_date": "06/06/2022", "transaction": "Articles of Dissolution", "filed_date": "06/06/2022", "description": "OnlineForm 510"}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3131 PHILLIPS AVE., LLC", "registered_effective_date": "09/26/2024", "status": "Organized", "status_date": "09/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3114 Phillips Ave.\nRacine\n,\nWI\n53405\nUnited States of America", "entity_id": "T110651"}, "registered_agent": {"name": "ROBERT A. GLEASON", "address": "3114 PHILLIPS AVE.\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2024", "transaction": "Organized", "filed_date": "09/26/2024", "description": "E-Form"}], "emails": ["GLEASONPROP@GMAIL.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3132 N WEIL ST LLC", "registered_effective_date": "12/04/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "361 Falls Rd #682\nGrafton\n,\nWI\n53024\nUnited States of America", "entity_id": "T106227"}, "registered_agent": {"name": "JOHN R POWELL JR", "address": "2527 NORTH FRATNEY STREET\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2023", "transaction": "Organized", "filed_date": "12/04/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "31326 - 70 STREET, LLC", "registered_effective_date": "04/03/2000", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21801 107TH ST\nBRISTOL\n,\nWI\n53104", "entity_id": "T030294"}, "registered_agent": {"name": "RICHARD S BUDZIK", "address": "21801 107TH ST\nBRISTOL\n,\nWI\n53104"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2000", "transaction": "Organized", "filed_date": "04/07/2000", "description": ""}, {"effective_date": "10/21/2004", "transaction": "Change of Registered Agent", "filed_date": "10/21/2004", "description": "FM 516 2004"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": "***RECORD IMAGED***"}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3132KK LLC", "registered_effective_date": "11/04/2022", "status": "Organized", "status_date": "11/04/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N38W7588 GREYSTONE CT\nCEDARBURG\n,\nWI\n53012-2286", "entity_id": "T099900"}, "registered_agent": {"name": "RABINDER KHAHRA", "address": "N38W7588 GREYSTONE CT.\nCEDARBURG\n,\nWI\n53012-2286"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2022", "transaction": "Organized", "filed_date": "11/04/2022", "description": "E-Form"}, {"effective_date": "11/27/2023", "transaction": "Change of Registered Agent", "filed_date": "11/27/2023", "description": "OnlineForm 5"}], "emails": ["RABINDER_KHAHRA@YAHOO.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3132PA LLC", "registered_effective_date": "02/01/2026", "status": "Organized", "status_date": "02/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2988 S Wentworth Ave\nMilwaukee\n,\nWI\n53207\nUnited States of America", "entity_id": "T117429"}, "registered_agent": {"name": "SARAH MARIE SPOTTSWOOD", "address": "2988 S WENTWORTH AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2026", "transaction": "Organized", "filed_date": "11/12/2025", "description": "E-Form"}], "emails": ["SMSPOTTY@YAHOO.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3133 9TH STREET LLC", "registered_effective_date": "06/28/2023", "status": "Organized", "status_date": "06/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15282 W ILIFF DR\nLAKEWOOD\n,\nCO\n80228-6421\nUnited States of America", "entity_id": "T103850"}, "registered_agent": {"name": "SEAN PHILIP SEDITA", "address": "3133 S 9TH ST\nMILWAUKEE\n,\nWI\n53215-4722"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2023", "transaction": "Organized", "filed_date": "06/28/2023", "description": "E-Form"}, {"effective_date": "02/01/2025", "transaction": "Change of Registered Agent", "filed_date": "02/01/2025", "description": "OnlineForm 5"}], "emails": ["SEAN@PLATTERIVERMORTGAGE.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3133 S GRIFFIN AVE, LLC", "registered_effective_date": "02/21/2016", "status": "Organized", "status_date": "02/21/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 70727\nMILWAUKEE\n,\nWI\n53207", "entity_id": "T068687"}, "registered_agent": {"name": "THOMAS HERBERT BLOCK", "address": "3042 S SUPERIOR ST\nMILWAUKEE\n,\nWI\n53207-3064"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2016", "transaction": "Organized", "filed_date": "02/21/2016", "description": "E-Form"}, {"effective_date": "01/16/2017", "transaction": "Change of Registered Agent", "filed_date": "01/16/2017", "description": "OnlineForm 5"}, {"effective_date": "02/01/2022", "transaction": "Change of Registered Agent", "filed_date": "02/01/2022", "description": "OnlineForm 5"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}], "emails": ["BLOCKRENTALMANAGEMENT@GMAIL.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3134 N HOLTON LLC", "registered_effective_date": "01/14/2015", "status": "Dissolved", "status_date": "03/29/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T064997"}, "registered_agent": {"name": "VANTAGE PROPERTY MANAGEMENT, LLC", "address": "3720 N. FRATNEY ST\nUNIT 2G\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2015", "transaction": "Organized", "filed_date": "01/14/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "03/29/2017", "transaction": "Articles of Dissolution", "filed_date": "03/29/2017", "description": "OnlineForm 510"}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3135 LLC", "registered_effective_date": "09/30/2015", "status": "Restored to Good Standing", "status_date": "07/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W220N8820 TOWN LINE RD\nMENOMONEE FALLS\n,\nWI\n53051-1016", "entity_id": "T067355"}, "registered_agent": {"name": "BRYAN METZENHEIM", "address": "W220N8820 TOWN LINE RD\nMENOMONEE FALLS\n,\nWI\n53051-1016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2015", "transaction": "Organized", "filed_date": "09/30/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/10/2018", "transaction": "Change of Registered Agent", "filed_date": "07/10/2018", "description": "OnlineForm 5"}, {"effective_date": "07/10/2018", "transaction": "Restored to Good Standing", "filed_date": "07/10/2018", "description": "OnlineForm 5"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/17/2025", "transaction": "Restored to Good Standing", "filed_date": "07/17/2025", "description": "OnlineForm 5"}], "emails": ["BMETZONE@GMAIL.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3135 S. 46TH, LLC", "registered_effective_date": "10/23/2007", "status": "Administratively Dissolved", "status_date": "12/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1925 MELODY LANE\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "T044094"}, "registered_agent": {"name": "AL MUELLER", "address": "1925 MELODY LANE\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2007", "transaction": "Organized", "filed_date": "10/26/2007", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/11/2012", "transaction": "Administrative Dissolution", "filed_date": "12/11/2012", "description": ""}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3136 INVESTMENTS, LLC", "registered_effective_date": "08/13/1999", "status": "Dissolved", "status_date": "05/16/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1101 WOODLAND HILLS DRIVE\nWAUKESHA\n,\nWI\n53188\nUnited States of America", "entity_id": "T029506"}, "registered_agent": {"name": "JUDITH OTT", "address": "1101 WOODLAND HILLS DRIVE\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/1999", "transaction": "Organized", "filed_date": "08/18/1999", "description": ""}, {"effective_date": "06/30/2005", "transaction": "Change of Registered Agent", "filed_date": "06/30/2005", "description": "FM 516 2004"}, {"effective_date": "08/08/2005", "transaction": "Change of Registered Agent", "filed_date": "08/08/2005", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "08/17/2009", "transaction": "Change of Registered Agent", "filed_date": "08/17/2009", "description": "FM516-E-Form"}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/08/2014", "description": "FM13-E-Form"}, {"effective_date": "05/16/2014", "transaction": "Articles of Dissolution", "filed_date": "05/23/2014", "description": ""}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3136 S PENNSYLVANIA LLC", "registered_effective_date": "04/06/2025", "status": "Organized", "status_date": "04/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T113659"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2025", "transaction": "Organized", "filed_date": "04/06/2025", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3136-40 W. LISBON AVENUE CORP.", "registered_effective_date": "02/25/1988", "status": "Administratively Dissolved", "status_date": "07/23/1993", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T020983"}, "registered_agent": {"name": "GERALD J KAHN", "address": "780 N WATER ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/25/1988", "description": ""}, {"effective_date": "01/01/1990", "transaction": "In Bad Standing", "filed_date": "01/01/1990", "description": "****RECORD IMAGED****"}, {"effective_date": "05/18/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/18/1993", "description": "932081964"}, {"effective_date": "07/23/1993", "transaction": "Administrative Dissolution", "filed_date": "07/23/1993", "description": "932121472"}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3137 2ND, LLC", "registered_effective_date": "12/11/1995", "status": "Restored to Good Standing", "status_date": "01/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4024 W ABBOTT AVE\nGREENFIELD\n,\nwi\n53221\nUnited States of America", "entity_id": "T025769"}, "registered_agent": {"name": "JOHN J GESELL", "address": "4024 W ABBOTT AVE\n4024 W ABBOTT AVE\nGREENFIELD\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/1995", "transaction": "Organized", "filed_date": "12/14/1995", "description": ""}, {"effective_date": "01/12/2006", "transaction": "Change of Registered Agent", "filed_date": "01/12/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": "****RECORD IMAGED****"}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}, {"effective_date": "01/22/2025", "transaction": "Restored to Good Standing", "filed_date": "01/29/2025", "description": ""}, {"effective_date": "01/22/2025", "transaction": "Certificate of Reinstatement", "filed_date": "01/29/2025", "description": ""}, {"effective_date": "01/22/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "FM5-2024"}, {"effective_date": "02/07/2026", "transaction": "Change of Registered Agent", "filed_date": "02/07/2026", "description": "OnlineForm 5"}], "emails": ["JJGESELL59@GMAIL.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3137 DELAWARE, LLC", "registered_effective_date": "03/18/2011", "status": "Organized", "status_date": "03/18/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "409 PARK AVE\nPEWAUKEE\n,\nWI\n53072-3440\nUnited States of America", "entity_id": "T053313"}, "registered_agent": {"name": "NICK WELLENSTEIN", "address": "227 SUSSEX ST\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2011", "transaction": "Organized", "filed_date": "03/18/2011", "description": "E-Form"}, {"effective_date": "03/09/2015", "transaction": "Change of Registered Agent", "filed_date": "03/09/2015", "description": "FM516-E-Form"}, {"effective_date": "02/06/2017", "transaction": "Change of Registered Agent", "filed_date": "02/06/2017", "description": "OnlineForm 5"}, {"effective_date": "11/20/2018", "transaction": "Change of Registered Agent", "filed_date": "11/20/2018", "description": "OnlineForm 13"}, {"effective_date": "01/28/2019", "transaction": "Change of Registered Agent", "filed_date": "01/28/2019", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}], "emails": ["NICK@WELLENSTEINANDSONS.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3137 N. 86TH LLC", "registered_effective_date": "06/03/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T091403"}, "registered_agent": {"name": "WIG LLC", "address": "556 EAST MAIN STREET\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2021", "transaction": "Organized", "filed_date": "06/03/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3137-37A W PIERCE STREET LLC", "registered_effective_date": "10/11/2022", "status": "Restored to Good Standing", "status_date": "11/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1717 W GREEN TREE RD\nAPT 208\nMILWAUKEE\n,\nWI\n53209", "entity_id": "T099495"}, "registered_agent": {"name": "HILLTOPPERS REAL ESTATE GONZALO BARINAGA", "address": "1717 W GREEN TREE RD\nAPT 208\nGLENDALE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2022", "transaction": "Organized", "filed_date": "10/11/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "11/17/2024", "transaction": "Change of Registered Agent", "filed_date": "11/17/2024", "description": "OnlineForm 5"}, {"effective_date": "11/17/2024", "transaction": "Restored to Good Standing", "filed_date": "11/17/2024", "description": "OnlineForm 5"}], "emails": ["GBARINAGA86@GMAIL.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3138 MARKET STREET, LLC", "registered_effective_date": "06/19/2013", "status": "Organized", "status_date": "06/19/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3138 MARKET ST\nGREEN BAY\n,\nWI\n54304-5612\nUnited States of America", "entity_id": "T060089"}, "registered_agent": {"name": "JAMES M MROTEK", "address": "N5548 HENRY CT\nLUXEMBURG\n,\nWI\n54217-9769"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2013", "transaction": "Organized", "filed_date": "06/19/2013", "description": "E-Form"}, {"effective_date": "06/10/2015", "transaction": "Change of Registered Agent", "filed_date": "06/10/2015", "description": "OnlineForm 5"}, {"effective_date": "06/08/2017", "transaction": "Change of Registered Agent", "filed_date": "06/08/2017", "description": "OnlineForm 5"}, {"effective_date": "06/01/2023", "transaction": "Change of Registered Agent", "filed_date": "06/01/2023", "description": "OnlineForm 5"}], "emails": ["JMROTEK@ALLIANCEINSURANCECENTERS.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3139 JULIA, LLC", "registered_effective_date": "01/01/1995", "status": "Dissolved", "status_date": "04/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213-3937\nUnited States of America", "entity_id": "T025036"}, "registered_agent": {"name": "JAMES BERANEK", "address": "6700 W. FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1995", "transaction": "Organized", "filed_date": "01/03/1995", "description": ""}, {"effective_date": "05/15/2006", "transaction": "Change of Registered Agent", "filed_date": "05/15/2006", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "04/05/2013", "transaction": "Change of Registered Agent", "filed_date": "04/05/2013", "description": "FM516-E-Form"}, {"effective_date": "03/28/2014", "transaction": "Change of Registered Agent", "filed_date": "03/28/2014", "description": "FM516-E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/23/2021", "transaction": "Restored to Good Standing", "filed_date": "01/23/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "08/09/2023", "transaction": "Restored to Good Standing", "filed_date": "08/09/2023", "description": "OnlineForm 5"}, {"effective_date": "08/09/2023", "transaction": "Change of Registered Agent", "filed_date": "08/09/2023", "description": "OnlineForm 5"}, {"effective_date": "04/30/2024", "transaction": "Change of Registered Agent", "filed_date": "04/30/2024", "description": "OnlineForm 5"}, {"effective_date": "04/30/2024", "transaction": "Articles of Dissolution", "filed_date": "04/30/2024", "description": "OnlineForm 510"}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "3139 SOUTH LLC", "registered_effective_date": "07/17/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3139 S State Rd 213\nOrfordville\n,\nwi\n53576\nUnited States of America", "entity_id": "T104139"}, "registered_agent": {"name": "CASSANDRA MARIE YANEZ", "address": "3139 S STATE RD 213\nORFORDVILLE\n,\nWI\n53576"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2023", "transaction": "Organized", "filed_date": "07/17/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "31395 KILBOURNE ROAD LLC", "registered_effective_date": "06/30/2023", "status": "Organized", "status_date": "06/30/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W300N7784 CHRISTINE LN\nSTE 400\nHARTLAND\n,\nWI\n53029-8012\nUnited States of America", "entity_id": "T103888"}, "registered_agent": {"name": "SUSAN C SCHNEIDER", "address": "W300N7784 CHRISTINE LN\nSTE 400\nHARTLAND\n,\nWI\n53029-8012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2023", "transaction": "Organized", "filed_date": "06/30/2023", "description": "E-Form"}, {"effective_date": "05/15/2025", "transaction": "Change of Registered Agent", "filed_date": "05/15/2025", "description": "OnlineForm 5"}], "emails": ["SUSAN@EIGROUPS.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "313MAINSTREET, LLC", "registered_effective_date": "10/21/2013", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "600 3RD ST N\nSTE 200\nLA CROSSE\n,\nWI\n54601-6299\nUnited States of America", "entity_id": "T061079"}, "registered_agent": {"name": "RICHARD STAFF", "address": "600 3RD ST N\nSTE 200\nLA CROSSE\n,\nWI\n54601-6299"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2013", "transaction": "Organized", "filed_date": "10/21/2013", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "10/11/2018", "transaction": "Restored to Good Standing", "filed_date": "10/11/2018", "description": "OnlineForm 5"}, {"effective_date": "10/11/2018", "transaction": "Change of Registered Agent", "filed_date": "10/11/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "313SOLUTIONS LLC", "registered_effective_date": "02/27/2020", "status": "Organized", "status_date": "02/27/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W151N5416 BADGER DR\nMENOMONEE FALLS\n,\nWI\n53051-6702", "entity_id": "T084294"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2020", "transaction": "Organized", "filed_date": "02/27/2020", "description": "E-Form"}, {"effective_date": "02/17/2021", "transaction": "Change of Registered Agent", "filed_date": "02/17/2021", "description": "OnlineForm 5"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "OnlineForm 5"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "313TF AVIATION LLC", "registered_effective_date": "12/22/2008", "status": "Restored to Good Standing", "status_date": "10/16/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "313 WINTER STREET\nP O BOX 367\nSUPERIOR\n,\nWI\n54880\nUnited States of America", "entity_id": "T047315"}, "registered_agent": {"name": "JEFFREY FOSTER", "address": "PO BOX 367\nSUPERIOR\n,\nWI\n54880"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2008", "transaction": "Organized", "filed_date": "12/22/2008", "description": "E-Form"}, {"effective_date": "11/24/2009", "transaction": "Change of Registered Agent", "filed_date": "11/24/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/16/2013", "transaction": "Restored to Good Standing", "filed_date": "10/16/2013", "description": "E-Form"}, {"effective_date": "10/16/2013", "transaction": "Change of Registered Agent", "filed_date": "10/16/2013", "description": "FM516-E-Form"}, {"effective_date": "11/13/2019", "transaction": "Change of Registered Agent", "filed_date": "11/13/2019", "description": "OnlineForm 5"}, {"effective_date": "12/11/2020", "transaction": "Change of Registered Agent", "filed_date": "12/11/2020", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}], "emails": ["JIM@JEFFFOSTERTRUCKING.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY ONE 34 36 LLC", "registered_effective_date": "09/25/2025", "status": "Organized", "status_date": "09/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2013 Rusk St\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "T116610"}, "registered_agent": {"name": "ANGELA BLACK", "address": "222 WEST WASHINGTON AVE\nSUITE 360\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2025", "transaction": "Organized", "filed_date": "09/25/2025", "description": "E-Form"}], "emails": ["ANGIE.BLACK@CARLSONBLACK.COM"]}
{"task_id": 296824, "worker_id": "details-extract-37", "ts": 1776115582, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY ONE THIRTY EIGHT CORPORATION", "registered_effective_date": "05/19/2005", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T038961"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/20/2005", "description": ""}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "07/17/2008", "transaction": "Resignation of Registered Agent", "filed_date": "07/22/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 297772, "worker_id": "details-extract-7", "ts": 1776115585, "record_type": "business_detail", "entity_details": {"entity_name": "THREE R FARMS, LLC", "registered_effective_date": "02/17/2006", "status": "Restored to Good Standing", "status_date": "02/07/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3507 E MANOGUE RD\nMILTON\n,\nWI\n53563-9612\nUnited States of America", "entity_id": "T040527"}, "registered_agent": {"name": "PETER S RIESTERER", "address": "3507 E MANOQUE RD\n3507 E MANOQUE RD\nMILTON\n,\nWI\n53563"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2006", "transaction": "Organized", "filed_date": "02/21/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "02/07/2008", "transaction": "Restored to Good Standing", "filed_date": "02/07/2008", "description": "E-Form"}, {"effective_date": "01/23/2017", "transaction": "Change of Registered Agent", "filed_date": "01/23/2017", "description": "OnlineForm 5"}, {"effective_date": "02/06/2023", "transaction": "Change of Registered Agent", "filed_date": "02/06/2023", "description": "OnlineForm 5"}, {"effective_date": "02/18/2024", "transaction": "Change of Registered Agent", "filed_date": "02/18/2024", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["RIESTERERMARK@YAHOO.COM"]}
{"task_id": 297563, "worker_id": "details-extract-26", "ts": 1776115594, "record_type": "business_detail", "entity_details": {"entity_name": "3L MEDICAL, LLC", "registered_effective_date": "08/05/2011", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "376 REGATTA DR.\nPORT WASHINGTON\n,\nWISCONSIN\n53074\nUnited States of America", "entity_id": "T054423"}, "registered_agent": {"name": "TIM GREISCH", "address": "376 REGATTA DR.\nPORT WASHINGTON\n,\nWI\n53074"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2011", "transaction": "Organized", "filed_date": "08/05/2011", "description": "E-Form"}, {"effective_date": "08/21/2012", "transaction": "Change of Registered Agent", "filed_date": "08/21/2012", "description": "FM516-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "08/14/2015", "transaction": "Change of Registered Agent", "filed_date": "08/14/2015", "description": "OnlineForm 5"}, {"effective_date": "08/14/2015", "transaction": "Restored to Good Standing", "filed_date": "08/14/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 297563, "worker_id": "details-extract-26", "ts": 1776115594, "record_type": "business_detail", "entity_details": {"entity_name": "3L'S MANAGEMENT & ENTERTAINMENT LLC", "registered_effective_date": "04/18/2022", "status": "Administratively Dissolved", "status_date": "10/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096697"}, "registered_agent": {"name": "JAMARQUAN HOUSTON", "address": "7971 S 6TH ST\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2022", "transaction": "Organized", "filed_date": "04/20/2022", "description": ""}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2025", "description": "PUBLICATION"}, {"effective_date": "10/26/2025", "transaction": "Administrative Dissolution", "filed_date": "10/26/2025", "description": ""}]}
{"task_id": 297563, "worker_id": "details-extract-26", "ts": 1776115594, "record_type": "business_detail", "entity_details": {"entity_name": "THREE L OF MILWAUKEE, INC.", "registered_effective_date": "03/22/1979", "status": "Administratively Dissolved", "status_date": "11/20/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1219 N CASS ST\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "1T07602"}, "registered_agent": {"name": "LES SIMON", "address": "1219 N CASS ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "03/22/1979", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/22/1979", "description": ""}, {"effective_date": "03/29/1984", "transaction": "Change of Registered Agent", "filed_date": "03/29/1984", "description": ""}, {"effective_date": "01/01/1986", "transaction": "In Bad Standing", "filed_date": "01/01/1986", "description": "NAD 05/18/92 RTN UND"}, {"effective_date": "09/15/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/15/1992", "description": "922060713"}, {"effective_date": "11/20/1992", "transaction": "Administrative Dissolution", "filed_date": "11/20/1992", "description": "922080729"}]}
{"task_id": 298347, "worker_id": "details-extract-26", "ts": 1776115648, "record_type": "business_detail", "entity_details": {"entity_name": "47 ENTERPRISES, LLC", "registered_effective_date": "09/25/2014", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F051716"}, "registered_agent": {"name": "SEAN MUHAMMAD", "address": "3800 NORTH TEUTONIA\nMILWAUKEEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2014", "transaction": "Organized", "filed_date": "09/25/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 298347, "worker_id": "details-extract-26", "ts": 1776115648, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY SEVEN ENTERPRISES LLC", "registered_effective_date": "02/03/2022", "status": "Restored to Good Standing", "status_date": "03/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2731 N COUNTY ROAD P\nNEW FRANKEN\n,\nWI\n54229-9348", "entity_id": "F068576"}, "registered_agent": {"name": "PHILLIP KEENEY", "address": "2731 N COUNTY ROAD P\nNEW FRANKEN\n,\nWI\n54229-9348"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2022", "transaction": "Organized", "filed_date": "02/03/2022", "description": "E-Form"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "03/18/2025", "transaction": "Restored to Good Standing", "filed_date": "03/18/2025", "description": "OnlineForm 5"}, {"effective_date": "03/18/2025", "transaction": "Change of Registered Agent", "filed_date": "03/18/2025", "description": "OnlineForm 5"}], "emails": ["COMPLIANCE@BADGERLANDPALLET.COM"]}
{"task_id": 298460, "worker_id": "details-extract-11", "ts": 1776115670, "record_type": "business_detail", "entity_details": {"entity_name": "4AJ, LLC", "registered_effective_date": "06/13/2024", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/14/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "772 ARROWHEAD DRIVE\nFONTANA\n,\nWI\n53125\nUnited States of America", "entity_id": "F075787"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD STREET\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2024", "transaction": "Registered", "filed_date": "06/13/2024", "description": "OnlineForm 521"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "10/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/14/2025", "description": "PUBLICATION"}, {"effective_date": "12/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 298460, "worker_id": "details-extract-11", "ts": 1776115670, "record_type": "business_detail", "entity_details": {"entity_name": "4A JUNK REMOVAL & LANDSCAPING LLC", "registered_effective_date": "09/22/2025", "status": "Organized", "status_date": "09/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1009 S 29TH ST\nMILWAUKEE\n,\nWI\n53215\nUnited States of America", "entity_id": "F079652"}, "registered_agent": {"name": "ENRIQUE OCTAVIANO JIMENEZ ALCARAZ", "address": "1009 S 29TH ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2025", "transaction": "Organized", "filed_date": "09/22/2025", "description": "E-Form"}], "emails": ["4ALANDSCAPING@GMAIL.COM"]}
{"task_id": 298460, "worker_id": "details-extract-11", "ts": 1776115670, "record_type": "business_detail", "entity_details": {"entity_name": "4AJEM LLC", "registered_effective_date": "07/12/2018", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F059527"}, "registered_agent": {"name": "ALL PACKED UP LLC", "address": "204 THRONSON DRIVE\nEDGERTON\n,\nWI\n53534"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2018", "transaction": "Organized", "filed_date": "07/16/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 298232, "worker_id": "details-extract-19", "ts": 1776115730, "record_type": "business_detail", "entity_details": {"entity_name": "447 SOUTH COMMERCIAL LLC", "registered_effective_date": "01/28/2026", "status": "Organized", "status_date": "01/28/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 N Main Street\nOshkosh\n,\nWI\n54901\nUnited States of America", "entity_id": "F080768"}, "registered_agent": {"name": "AUSTIN FORMILLER", "address": "1010 N MAIN STREET\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2026", "transaction": "Organized", "filed_date": "01/28/2026", "description": "E-Form"}], "emails": ["AUSTIN@COMPUTERCORNER.COM"]}
{"task_id": 298232, "worker_id": "details-extract-19", "ts": 1776115730, "record_type": "business_detail", "entity_details": {"entity_name": "4470, INC.", "registered_effective_date": "12/14/1995", "status": "Restored to Good Standing", "status_date": "12/22/2023", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "4470 N LAKE DR\nSHOREWOOD\n,\nWI\n53211-1775", "entity_id": "F027338"}, "registered_agent": {"name": "WILLIAM J NASGOVITZ", "address": "4470 N LAKE DR\nSHOREWOOD\n,\nWI\n53211-1775"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/19/1995", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "01/17/2007", "transaction": "Restored to Good Standing", "filed_date": "01/17/2007", "description": "E-Form"}, {"effective_date": "01/17/2007", "transaction": "Change of Registered Agent", "filed_date": "01/17/2007", "description": "FM16-E-Form   ***RECORD IMAGED***"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "11/28/2011", "transaction": "Restored to Good Standing", "filed_date": "11/28/2011", "description": "E-Form"}, {"effective_date": "12/02/2017", "transaction": "Change of Registered Agent", "filed_date": "12/02/2017", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "12/22/2023", "transaction": "Restored to Good Standing", "filed_date": "12/22/2023", "description": "Form16 OnlineForm"}, {"effective_date": "12/22/2023", "transaction": "Change of Registered Agent", "filed_date": "12/22/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 298232, "worker_id": "details-extract-19", "ts": 1776115730, "record_type": "business_detail", "entity_details": {"entity_name": "4470-4475 NORTH HOPKINS LLC", "registered_effective_date": "02/17/2011", "status": "Dissolved", "status_date": "04/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7605 W GOOD HOPE RD\nMILWAUKEE\n,\nWI\n53223-4513\nUnited States of America", "entity_id": "F045925"}, "registered_agent": {"name": "MARIO DICKENS", "address": "7605 W GOOD HOPE RD\nMILWAUKEE\n,\nWI\n53223-4513"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2011", "transaction": "Organized", "filed_date": "02/17/2011", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}, {"effective_date": "10/26/2015", "transaction": "Restored to Good Standing", "filed_date": "11/04/2015", "description": ""}, {"effective_date": "10/26/2015", "transaction": "Certificate of Reinstatement", "filed_date": "11/04/2015", "description": ""}, {"effective_date": "10/26/2015", "transaction": "Change of Registered Agent", "filed_date": "11/04/2015", "description": "FM 516 - 2015"}, {"effective_date": "06/21/2016", "transaction": "Change of Registered Agent", "filed_date": "06/21/2016", "description": "FM13-E-Form"}, {"effective_date": "01/12/2017", "transaction": "Change of Registered Agent", "filed_date": "01/12/2017", "description": "OnlineForm 5"}, {"effective_date": "04/24/2017", "transaction": "Articles of Dissolution", "filed_date": "04/24/2017", "description": "OnlineForm 510"}]}
{"task_id": 298232, "worker_id": "details-extract-19", "ts": 1776115730, "record_type": "business_detail", "entity_details": {"entity_name": "4472 N 56TH ST LLC", "registered_effective_date": "10/28/2024", "status": "Organized", "status_date": "10/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "346 W RAVINE BAYE RD\nBAYSIDE\n,\nWI\n53217\nUnited States of America", "entity_id": "F076764"}, "registered_agent": {"name": "DANIEL AZIMOV", "address": "333 W BROWN DEER RD\nUNIT G 358\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2024", "transaction": "Organized", "filed_date": "10/28/2024", "description": "E-Form"}, {"effective_date": "12/21/2025", "transaction": "Change of Registered Agent", "filed_date": "12/21/2025", "description": "OnlineForm 5"}], "emails": ["TDSHOLDINGSMKE@GMAIL.COM"]}
{"task_id": 298232, "worker_id": "details-extract-19", "ts": 1776115730, "record_type": "business_detail", "entity_details": {"entity_name": "4473 NORTH 76TH STREET, LLC", "registered_effective_date": "09/23/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F062136"}, "registered_agent": {"name": "MALAKA BLAND", "address": "8143 WEST KATHRYN STREET\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2019", "transaction": "Organized", "filed_date": "09/23/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 298232, "worker_id": "details-extract-19", "ts": 1776115730, "record_type": "business_detail", "entity_details": {"entity_name": "4476 LLC", "registered_effective_date": "03/19/2001", "status": "Restored to Good Standing", "status_date": "01/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "810 CARDINAL LN\nSTE 210\nHARTLAND\n,\nWI\n53029-2390\nUnited States of America", "entity_id": "F031958"}, "registered_agent": {"name": "PATRICK CARROLL", "address": "810 CARDINAL LN\nSUITE 210\nHARTLAND\n,\nWI\n53029-2390"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2001", "transaction": "Organized", "filed_date": "03/20/2001", "description": "eForm"}, {"effective_date": "11/11/2002", "transaction": "Merger (survivor)", "filed_date": "11/12/2002", "description": "12 Q003166 (QI4476 LLC)"}, {"effective_date": "12/21/2004", "transaction": "Change of Registered Agent", "filed_date": "12/21/2004", "description": "FM516-E-Form"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/30/2007", "transaction": "Restored to Good Standing", "filed_date": "01/30/2007", "description": "E-Form"}, {"effective_date": "01/30/2007", "transaction": "Change of Registered Agent", "filed_date": "01/30/2007", "description": "FM516-E-Form"}, {"effective_date": "03/11/2009", "transaction": "Change of Registered Agent", "filed_date": "03/11/2009", "description": "FM516-E-Form"}, {"effective_date": "03/27/2017", "transaction": "Change of Registered Agent", "filed_date": "03/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/06/2018", "transaction": "Change of Registered Agent", "filed_date": "04/06/2018", "description": "OnlineForm 13"}, {"effective_date": "02/03/2019", "transaction": "Change of Registered Agent", "filed_date": "02/03/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "01/25/2023", "transaction": "Restored to Good Standing", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "03/15/2024", "transaction": "Change of Registered Agent", "filed_date": "03/15/2024", "description": "OnlineForm 5"}], "emails": ["NLAWRENCE@IALLP.COM"]}
{"task_id": 298232, "worker_id": "details-extract-19", "ts": 1776115730, "record_type": "business_detail", "entity_details": {"entity_name": "4476 N. 76TH STREET, LLC", "registered_effective_date": "08/11/2008", "status": "Restored to Good Standing", "status_date": "08/16/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2575 N. 91ST STREET\nWAUWATOSA\n,\nWI\n53226\nUnited States of America", "entity_id": "F042448"}, "registered_agent": {"name": "WILLIAM J. CHANDEK & ASSOCIATES, LLC", "address": "333 BISHOPS WAY, SUITE 150\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2008", "transaction": "Organized", "filed_date": "08/05/2008", "description": "E-Form"}, {"effective_date": "10/26/2009", "transaction": "Change of Registered Agent", "filed_date": "10/26/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "08/16/2012", "transaction": "Restored to Good Standing", "filed_date": "08/16/2012", "description": "E-Form"}, {"effective_date": "08/16/2012", "transaction": "Change of Registered Agent", "filed_date": "08/16/2012", "description": "FM516-E-Form"}, {"effective_date": "09/28/2016", "transaction": "Change of Registered Agent", "filed_date": "09/28/2016", "description": "OnlineForm 5"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}], "emails": ["WCHANDEK@CHANDEK-ASSOCIATES.COM"]}
{"task_id": 298232, "worker_id": "details-extract-19", "ts": 1776115730, "record_type": "business_detail", "entity_details": {"entity_name": "4477 BUTTONS, LLC", "registered_effective_date": "01/28/2014", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S67W19063 STEEPLECHASE DR\nMUSKEGO\n,\nWI\n53150-8568\nUnited States of America", "entity_id": "F050593"}, "registered_agent": {"name": "JACQUELINE TRAPP", "address": "S67W19063 STEEPLECHASE DR\nMUSKEGO\n,\nWI\n53150-8568"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2014", "transaction": "Organized", "filed_date": "01/28/2014", "description": "E-Form"}, {"effective_date": "07/29/2014", "transaction": "Change of Registered Agent", "filed_date": "07/29/2014", "description": "FM13-E-Form"}, {"effective_date": "02/02/2017", "transaction": "Change of Registered Agent", "filed_date": "02/02/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 298232, "worker_id": "details-extract-19", "ts": 1776115730, "record_type": "business_detail", "entity_details": {"entity_name": "4477 FREDERICK, LLC", "registered_effective_date": "12/03/2003", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6019 N Berkeley Blvd\nWhitefish Bay\n,\nWI\n53217\nUnited States of America", "entity_id": "F035197"}, "registered_agent": {"name": "DANIEL G AIELLO", "address": "6019 NORTH BERKELEY BOULEVARD\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2003", "transaction": "Organized", "filed_date": "12/05/2003", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 298232, "worker_id": "details-extract-19", "ts": 1776115730, "record_type": "business_detail", "entity_details": {"entity_name": "4478N84TH-MME, LLC", "registered_effective_date": "10/24/2019", "status": "Organized", "status_date": "10/24/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11014 W SANCTUARY DR\nMILWAUKEE\n,\nWI\n53224-5045", "entity_id": "F062321"}, "registered_agent": {"name": "ARRAS V. MARTIN", "address": "11014 W SANCTUARY DR\nMILWAUKEE\n,\nWI\n53224-5045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2019", "transaction": "Organized", "filed_date": "10/24/2019", "description": "E-Form"}, {"effective_date": "10/10/2020", "transaction": "Change of Registered Agent", "filed_date": "10/10/2020", "description": "OnlineForm 5"}, {"effective_date": "10/25/2021", "transaction": "Change of Registered Agent", "filed_date": "10/25/2021", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}], "emails": ["4478N84TH.MME@GMAIL.COM"]}
{"task_id": 295504, "worker_id": "details-extract-35", "ts": 1776115763, "record_type": "business_detail", "entity_details": {"entity_name": "$20 FOR A VOTE INC.", "registered_effective_date": "01/28/2026", "status": "Incorporated/Qualified/Registered", "status_date": "01/28/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "437 MONROE AVE S. APT 3\nGREEN BAY\n,\nWI\n54301", "entity_id": "D084942"}, "registered_agent": {"name": "BARRY LEWIS", "address": "437 MONROE AVE S. APT 3\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2026", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/27/2026", "description": "OnlineForm 102"}]}
{"task_id": 295504, "worker_id": "details-extract-35", "ts": 1776115763, "record_type": "business_detail", "entity_details": {"entity_name": "20 FIRST SENTRY MANUFACTURING GROUP LLC", "registered_effective_date": "01/17/2013", "status": "Dissolved", "status_date": "01/21/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15561 W IDLEWOOD LN\nLIBERTYVILLE\n,\nIL\n60048-1417\nUnited States of America", "entity_id": "T058719"}, "registered_agent": {"name": "CRAIG HELGERSON", "address": "2709 PORTAGE CIR\nWAUKESHA\n,\nWI\n53189-6886"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2013", "transaction": "Organized", "filed_date": "01/24/2013", "description": "E-Form"}, {"effective_date": "03/19/2015", "transaction": "Change of Registered Agent", "filed_date": "03/19/2015", "description": "FM516-E-Form"}, {"effective_date": "01/18/2017", "transaction": "Change of Registered Agent", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "01/21/2020", "transaction": "Articles of Dissolution", "filed_date": "01/28/2020", "description": ""}]}
{"task_id": 295504, "worker_id": "details-extract-35", "ts": 1776115763, "record_type": "business_detail", "entity_details": {"entity_name": "20FTUP LLC", "registered_effective_date": "05/16/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10282 51st Court\nPleasant Prairie\n,\nWI\n53158\nUnited States of America", "entity_id": "T103152"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2023", "transaction": "Organized", "filed_date": "05/16/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295504, "worker_id": "details-extract-35", "ts": 1776115763, "record_type": "business_detail", "entity_details": {"entity_name": "THE TWENTY-FOURS, LLC", "registered_effective_date": "07/25/2012", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T057264"}, "registered_agent": {"name": "MAURICE A. TURNER", "address": "4305 ERIE ST., APT 507\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2012", "transaction": "Organized", "filed_date": "07/25/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 298087, "worker_id": "details-extract-68", "ts": 1776115808, "record_type": "business_detail", "entity_details": {"entity_name": "406, LLC", "registered_effective_date": "11/20/2009", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2085 SANDALWOOD CT\nGREEN BAY\n,\nWI\n54304-1947\nUnited States of America", "entity_id": "F044190"}, "registered_agent": {"name": "KARL A. SCHMIDT", "address": "2085 SANDALWOOD CT\nGREEN BAY\n,\nWI\n54304-1947"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2009", "transaction": "Organized", "filed_date": "11/20/2009", "description": "E-Form"}, {"effective_date": "12/21/2011", "transaction": "Change of Registered Agent", "filed_date": "12/21/2011", "description": "FM516-E-Form"}, {"effective_date": "12/18/2015", "transaction": "Change of Registered Agent", "filed_date": "12/18/2015", "description": "OnlineForm 5"}, {"effective_date": "12/02/2019", "transaction": "Change of Registered Agent", "filed_date": "12/02/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 298087, "worker_id": "details-extract-68", "ts": 1776115808, "record_type": "business_detail", "entity_details": {"entity_name": "406 CANDLE COMPANY LLC", "registered_effective_date": "03/20/2024", "status": "Terminated", "status_date": "12/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1534 skyline dr\nCedarburg\n,\nWI\n53012\nUnited States of America", "entity_id": "F075067"}, "registered_agent": {"name": "COLLEEN HALVERSON", "address": "1534 SKYLINE DR\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2024", "transaction": "Organized", "filed_date": "03/20/2024", "description": "E-Form"}, {"effective_date": "12/29/2024", "transaction": "Terminated", "filed_date": "12/29/2024", "description": "OnlineForm 510"}]}
{"task_id": 298087, "worker_id": "details-extract-68", "ts": 1776115808, "record_type": "business_detail", "entity_details": {"entity_name": "406 EAST HENRY CLAY STREET LLC", "registered_effective_date": "03/14/2003", "status": "Organized", "status_date": "03/14/2003", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10936 N PORT WASHINGTON RD\nSTE 105\nMEQUON\n,\nWI\n53092-5031\nUnited States of America", "entity_id": "F034252"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2003", "transaction": "Organized", "filed_date": "03/18/2003", "description": "eForm"}, {"effective_date": "01/30/2006", "transaction": "Change of Registered Agent", "filed_date": "01/30/2006", "description": "FM516-E-Form"}, {"effective_date": "01/13/2012", "transaction": "Change of Registered Agent", "filed_date": "01/13/2012", "description": "FM516-E-Form"}, {"effective_date": "01/23/2017", "transaction": "Change of Registered Agent", "filed_date": "01/23/2017", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "02/10/2024", "transaction": "Change of Registered Agent", "filed_date": "02/10/2024", "description": "OnlineForm 5"}, {"effective_date": "01/28/2025", "transaction": "Change of Registered Agent", "filed_date": "01/28/2025", "description": "OnlineForm 5"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}, {"effective_date": "02/25/2026", "transaction": "Change of Registered Agent", "filed_date": "02/25/2026", "description": "FM13-E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 298087, "worker_id": "details-extract-68", "ts": 1776115808, "record_type": "business_detail", "entity_details": {"entity_name": "406 EAST NORTH STREET, LLC", "registered_effective_date": "09/21/2015", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F053563"}, "registered_agent": {"name": "CHARLES P. GARGANO", "address": "C/O GINO'S\n6509 CENTURY AVENUE\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2015", "transaction": "Organized", "filed_date": "09/21/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 298087, "worker_id": "details-extract-68", "ts": 1776115808, "record_type": "business_detail", "entity_details": {"entity_name": "406 INTERPANE LANE LLC", "registered_effective_date": "12/10/2025", "status": "Organized", "status_date": "12/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2702 Agriculture Dr\n102\nMadison\n,\nWI\n53718\nUnited States of America", "entity_id": "F080302"}, "registered_agent": {"name": "DAVID ZIELKE", "address": "2702 AGRICULTURE DR\n102\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2025", "transaction": "Organized", "filed_date": "12/10/2025", "description": "E-Form"}], "emails": ["DAVID.ZIELKE@BADGERRED.COM"]}
{"task_id": 298087, "worker_id": "details-extract-68", "ts": 1776115808, "record_type": "business_detail", "entity_details": {"entity_name": "406 INVESTMENTS, LLC", "registered_effective_date": "06/20/2023", "status": "Organized", "status_date": "06/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "719 HAWTHORNE AVE\nSOUTH MILWAUKEE\n,\nWI\n53172-1733\nUnited States of America", "entity_id": "F072850"}, "registered_agent": {"name": "MICHAEL MOELLER", "address": "719 HAWTHORNE AVE\nSOUTH MILWAUKEE\n,\nWI\n53172-1733"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2023", "transaction": "Organized", "filed_date": "06/20/2023", "description": "E-Form"}, {"effective_date": "06/21/2024", "transaction": "Change of Registered Agent", "filed_date": "06/21/2024", "description": "OnlineForm 5"}], "emails": ["MEMOELLER719@GMAIL.COM"]}
{"task_id": 298087, "worker_id": "details-extract-68", "ts": 1776115808, "record_type": "business_detail", "entity_details": {"entity_name": "406 N. FRANCES, LLC", "registered_effective_date": "02/02/2023", "status": "Organized", "status_date": "02/02/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "602 UNIVERSITY AVE\nMADISON\n,\nWI\n53715-1036\nUnited States of America", "entity_id": "F071639"}, "registered_agent": {"name": "MICHAEL E. BANKS, ESQ.", "address": "148 E. WILSON STREET, SUITE 200\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2023", "transaction": "Organized", "filed_date": "02/02/2023", "description": "E-Form"}, {"effective_date": "05/01/2023", "transaction": "Change of Registered Agent", "filed_date": "05/01/2023", "description": "FM13-E-Form"}, {"effective_date": "03/07/2024", "transaction": "Change of Registered Agent", "filed_date": "03/07/2024", "description": "OnlineForm 5"}, {"effective_date": "02/04/2025", "transaction": "Change of Registered Agent", "filed_date": "02/04/2025", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["BANKS@HRBLLP.COM"]}
{"task_id": 298087, "worker_id": "details-extract-68", "ts": 1776115808, "record_type": "business_detail", "entity_details": {"entity_name": "406 SCIENCE DRIVE HOLDINGS, LLC", "registered_effective_date": "10/01/2010", "status": "Withdrawal", "status_date": "09/15/2011", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "%CWCAPITAL\n7501 WISCONSIN AVE STE 500 WEST\nBETHESDA\n,\nMD\n20814", "entity_id": "F045369"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2010", "transaction": "Registered", "filed_date": "10/04/2010", "description": ""}, {"effective_date": "08/22/2011", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/22/2011", "description": "NOTICE IMAGED"}, {"effective_date": "09/15/2011", "transaction": "Withdrawal", "filed_date": "09/16/2011", "description": ""}]}
{"task_id": 298087, "worker_id": "details-extract-68", "ts": 1776115808, "record_type": "business_detail", "entity_details": {"entity_name": "406 SERVICES LLC", "registered_effective_date": "04/06/2021", "status": "Restored to Good Standing", "status_date": "04/17/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13027 SUNSET RD\nWINCHESTER\n,\nWI\n54557", "entity_id": "F066134"}, "registered_agent": {"name": "KURT ANTHONY YENCICH", "address": "13027 SUNSET RD\nWINCHESTER\n,\nWI\n54557-8978"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2021", "transaction": "Organized", "filed_date": "04/06/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/17/2023", "transaction": "Change of Registered Agent", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/17/2023", "transaction": "Restored to Good Standing", "filed_date": "04/17/2023", "description": "OnlineForm 5"}], "emails": ["SNOPRO406@GMAIL.COM"]}
{"task_id": 298087, "worker_id": "details-extract-68", "ts": 1776115808, "record_type": "business_detail", "entity_details": {"entity_name": "406 VENTURES LLC", "registered_effective_date": "01/28/2019", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/14/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "8711 COUNTRY SHIRE LN\nSPRING GROVE\n,\nIL\n60081\nUnited States of America", "entity_id": "F060669"}, "registered_agent": {"name": "PETE JOHNSON", "address": "406 V LLC\n630 W STATE ST\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2019", "transaction": "Registered", "filed_date": "01/28/2019", "description": "OnlineForm 521"}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": ""}, {"effective_date": "08/21/2020", "transaction": "Change of Registered Agent", "filed_date": "08/21/2020", "description": "OnlineForm 5"}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "10/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/14/2021", "description": "PUBLICATION"}, {"effective_date": "12/14/2021", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 298087, "worker_id": "details-extract-68", "ts": 1776115808, "record_type": "business_detail", "entity_details": {"entity_name": "406 W. CENTER STREET, LLC", "registered_effective_date": "03/16/2006", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F038772"}, "registered_agent": {"name": "JASJEET SINGH", "address": "8843 SOUTH RIVER COURT\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2006", "transaction": "Organized", "filed_date": "03/20/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 298087, "worker_id": "details-extract-68", "ts": 1776115808, "record_type": "business_detail", "entity_details": {"entity_name": "406 WINTON ST LLC", "registered_effective_date": "05/24/2021", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225665 LILAC AVE\nWAUSAU\n,\nWI\n54401", "entity_id": "F066566"}, "registered_agent": {"name": "SCOTT DENZIN", "address": "1020 SOUTH 9 TH AVE,\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2021", "transaction": "Organized", "filed_date": "05/24/2021", "description": "E-Form"}, {"effective_date": "04/11/2023", "transaction": "Change of Registered Agent", "filed_date": "04/11/2023", "description": "FM13-E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 298087, "worker_id": "details-extract-68", "ts": 1776115808, "record_type": "business_detail", "entity_details": {"entity_name": "406-408 S JACKSON LLC", "registered_effective_date": "02/19/2025", "status": "Organized", "status_date": "02/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1818 MILTON AVE\nUNIT 993\nJANESVILLE\n,\nWI\n53547-0340\nUnited States of America", "entity_id": "F077721"}, "registered_agent": {"name": "KT PREMIER PROPERTIES LLC", "address": "1818 MILTON AVE\nUNIT 993\nJANESVILLE\n,\nWI\n53547-0340"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2025", "transaction": "Organized", "filed_date": "02/19/2025", "description": "E-Form"}, {"effective_date": "02/09/2026", "transaction": "Change of Registered Agent", "filed_date": "02/09/2026", "description": "OnlineForm 5"}], "emails": ["TODD@KTRENTS.COM"]}
{"task_id": 298087, "worker_id": "details-extract-68", "ts": 1776115808, "record_type": "business_detail", "entity_details": {"entity_name": "4060 LLC", "registered_effective_date": "04/11/2018", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7448 N TEUTONIA AVE\nMILWAUKEE\n,\nWI\n53209-2008", "entity_id": "F058987"}, "registered_agent": {"name": "DAVID ERLANDSON", "address": "7448 N TEUTONIA AVE\nMILWAUKEE\n,\nWI\n53209-2008"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2018", "transaction": "Organized", "filed_date": "04/11/2018", "description": "E-Form"}, {"effective_date": "06/20/2019", "transaction": "Change of Registered Agent", "filed_date": "06/20/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 298087, "worker_id": "details-extract-68", "ts": 1776115808, "record_type": "business_detail", "entity_details": {"entity_name": "4061 N. 61ST STREET, LLC", "registered_effective_date": "08/11/2008", "status": "Restored to Good Standing", "status_date": "08/16/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2575 N. 91ST STREET\nWAUWATOSA\n,\nWI\n53226\nUnited States of America", "entity_id": "F042446"}, "registered_agent": {"name": "WILLIAM J. CHANDEK & ASSOCIATES, LLC", "address": "333 BISHOPS WAY, SUITE 150\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2008", "transaction": "Organized", "filed_date": "08/05/2008", "description": "E-Form"}, {"effective_date": "10/26/2009", "transaction": "Change of Registered Agent", "filed_date": "10/26/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "08/16/2012", "transaction": "Restored to Good Standing", "filed_date": "08/16/2012", "description": "E-Form"}, {"effective_date": "08/16/2012", "transaction": "Change of Registered Agent", "filed_date": "08/16/2012", "description": "FM516-E-Form"}, {"effective_date": "09/28/2016", "transaction": "Change of Registered Agent", "filed_date": "09/28/2016", "description": "OnlineForm 5"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}], "emails": ["WCHANDEK@CHANDEK-ASSOCIATES.COM"]}
{"task_id": 298087, "worker_id": "details-extract-68", "ts": 1776115808, "record_type": "business_detail", "entity_details": {"entity_name": "4065 W COLLEGE AVENUE, LLC", "registered_effective_date": "03/27/2020", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4343 S 38TH ST\nGREENFIELD\n,\nWI\n53221-2000", "entity_id": "F063333"}, "registered_agent": {"name": "RENAD JARABA", "address": "4343 SOUTH 38TH ST\nGREENFIELD\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2020", "transaction": "Organized", "filed_date": "03/27/2020", "description": "E-Form"}, {"effective_date": "03/02/2021", "transaction": "Change of Registered Agent", "filed_date": "03/02/2021", "description": "OnlineForm 5"}, {"effective_date": "02/09/2023", "transaction": "Change of Registered Agent", "filed_date": "02/09/2023", "description": "OnlineForm 5"}, {"effective_date": "04/09/2024", "transaction": "Change of Registered Agent", "filed_date": "04/09/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298087, "worker_id": "details-extract-68", "ts": 1776115808, "record_type": "business_detail", "entity_details": {"entity_name": "4068 S HOWELL AVE LLC", "registered_effective_date": "02/17/2022", "status": "Dissolved", "status_date": "10/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F068719"}, "registered_agent": {"name": "TING BURAZIN", "address": "W233N2080 RIDGEVIEW PKWY 301\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2022", "transaction": "Organized", "filed_date": "02/17/2022", "description": "E-Form"}, {"effective_date": "10/21/2022", "transaction": "Articles of Dissolution", "filed_date": "10/21/2022", "description": "OnlineForm 510"}]}
{"task_id": 297553, "worker_id": "details-extract-9", "ts": 1776115889, "record_type": "business_detail", "entity_details": {"entity_name": "3L CONSULTING, INC.", "registered_effective_date": "01/11/2023", "status": "Incorporated/Qualified/Registered", "status_date": "01/11/2023", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "714 E MORNING GLORY LN\nBELOIT\n,\nWI\n53511-1635", "entity_id": "T100951"}, "registered_agent": {"name": "AMD TAX & ACCOUNTING, INC.", "address": "645 3RD ST\nBELOIT\n,\nWI\n53511-6256"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/11/2023", "description": "E-Form"}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "Form16 OnlineForm"}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 297553, "worker_id": "details-extract-9", "ts": 1776115889, "record_type": "business_detail", "entity_details": {"entity_name": "3L CRE LLC", "registered_effective_date": "05/12/2025", "status": "Organized", "status_date": "05/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "309 Saint Johns Rd.\nDelafield\n,\nWI\n53018\nUnited States of America", "entity_id": "T114297"}, "registered_agent": {"name": "JOSEPH PAUL MILLER", "address": "309 SAINT JOHNS RD\nDELAFIELD\n,\nWI\n53018-1437"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2025", "transaction": "Organized", "filed_date": "05/13/2025", "description": "E-Form"}], "emails": ["JMILLER2024@GMAIL.COM"]}
{"task_id": 297499, "worker_id": "details-extract-68", "ts": 1776115912, "record_type": "business_detail", "entity_details": {"entity_name": "3 J'S UNDERGROUND LLC", "registered_effective_date": "04/13/2022", "status": "Restored to Good Standing", "status_date": "05/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "112 FIELD ST\nANTIGO\n,\nWI\n54409-2170", "entity_id": "T096577"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2022", "transaction": "Organized", "filed_date": "04/13/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/02/2024", "transaction": "Restored to Good Standing", "filed_date": "05/02/2024", "description": "OnlineForm 5"}], "emails": ["Jamie3underground@gmail.com"]}
{"task_id": 297499, "worker_id": "details-extract-68", "ts": 1776115912, "record_type": "business_detail", "entity_details": {"entity_name": "3 JUMPIN BEANS LLC", "registered_effective_date": "03/28/2025", "status": "Organized", "status_date": "03/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "377 S. Peck Ave\nPeshtigo\n,\nWI\n54157\nUnited States of America", "entity_id": "T113514"}, "registered_agent": {"name": "JORGE GUTIERREZ", "address": "377 S. PECK AVE\nPESHTIGO\n,\nWI\n54157"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2025", "transaction": "Organized", "filed_date": "03/28/2025", "description": "E-Form"}], "emails": ["3JUMPINBEANZ@GMAIL.COM"]}
{"task_id": 297499, "worker_id": "details-extract-68", "ts": 1776115912, "record_type": "business_detail", "entity_details": {"entity_name": "3 JUMPIN BEANZ LLC", "registered_effective_date": "04/01/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "377 S Peck Ave\nPeshtigo\n,\nWI\n54157-1510\nUnited States of America", "entity_id": "T102401"}, "registered_agent": {"name": "JORGE GUTIERREZ", "address": "377 S. PECK AVE\nPESHTIGO\n,\nWI\n54157-1510"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2023", "transaction": "Organized", "filed_date": "04/01/2023", "description": "E-Form"}, {"effective_date": "03/28/2025", "transaction": "Change of Registered Agent", "filed_date": "03/28/2025", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297499, "worker_id": "details-extract-68", "ts": 1776115912, "record_type": "business_detail", "entity_details": {"entity_name": "THREE J USA, LLC", "registered_effective_date": "07/23/2018", "status": "Organized", "status_date": "07/23/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12000 W PARK PL\nSTE 102\nMILWAUKEE\n,\nWI\n53224-3046", "entity_id": "T077620"}, "registered_agent": {"name": "HASSAN HAMEDI", "address": "12000 W PARK PL\nSTE 102\nMILWAUKEE\n,\nWI\n53224-3046"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2018", "transaction": "Organized", "filed_date": "07/23/2018", "description": "E-Form"}, {"effective_date": "09/17/2019", "transaction": "Change of Registered Agent", "filed_date": "09/17/2019", "description": "OnlineForm 5"}, {"effective_date": "09/30/2020", "transaction": "Change of Registered Agent", "filed_date": "09/30/2020", "description": "OnlineForm 5"}, {"effective_date": "09/12/2023", "transaction": "Change of Registered Agent", "filed_date": "09/12/2023", "description": "OnlineForm 5"}], "emails": ["HHAMEDI@ELECTROCONNECTINC.COM"]}
{"task_id": 298383, "worker_id": "details-extract-18", "ts": 1776115955, "record_type": "business_detail", "entity_details": {"entity_name": "48 EQUIPMENT SALES, LLC", "registered_effective_date": "05/21/2018", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1365 21ST AVE\nRICE LAKE\n,\nWI\n54868-9548", "entity_id": "F059230"}, "registered_agent": {"name": "JASON D. MILLER", "address": "1365 21ST AVE.\nRICE LAKE\n,\nWI\n54868"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2018", "transaction": "Organized", "filed_date": "05/21/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/17/2020", "transaction": "Restored to Good Standing", "filed_date": "04/17/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 298253, "worker_id": "details-extract-9", "ts": 1776115960, "record_type": "business_detail", "entity_details": {"entity_name": "(4) FOUR SEASONS SNOWMOBILE CLUB, INC.", "registered_effective_date": "10/29/1968", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6F06058"}, "registered_agent": {"name": "TIMOTHY L HOLK", "address": "RT 2\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/1968", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/29/1968", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933050789"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933150477"}]}
{"task_id": 298253, "worker_id": "details-extract-9", "ts": 1776115960, "record_type": "business_detail", "entity_details": {"entity_name": "44 SUPPLY LLC", "registered_effective_date": "09/28/2017", "status": "Organized", "status_date": "09/28/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "309 N WRIGHT ST\nDELAVAN\n,\nWI\n53115-1456", "entity_id": "F057328"}, "registered_agent": {"name": "PHILIP E MARRY", "address": "1119 60TH ST\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2017", "transaction": "Organized", "filed_date": "09/28/2017", "description": "E-Form"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}, {"effective_date": "06/04/2025", "transaction": "Change of Registered Agent", "filed_date": "06/04/2025", "description": "OnlineForm 5"}], "emails": ["DEBIB@44SUPPLY.COM"]}
{"task_id": 298253, "worker_id": "details-extract-9", "ts": 1776115960, "record_type": "business_detail", "entity_details": {"entity_name": "44SOUP, LLC", "registered_effective_date": "11/01/2011", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1326 JEANNE CT\nNEW RICHMOND\n,\nWI\n54017-2307\nUnited States of America", "entity_id": "F046963"}, "registered_agent": {"name": "ZACHARY EVANS", "address": "1326 JEANNE CT\nNEW RICHMOND\n,\nWI\n54017-2307"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2011", "transaction": "Organized", "filed_date": "11/01/2011", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/18/2014", "transaction": "Restored to Good Standing", "filed_date": "10/18/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "04/26/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "OnlineForm 5"}, {"effective_date": "04/26/2017", "transaction": "Restored to Good Standing", "filed_date": "04/26/2017", "description": "OnlineForm 5"}, {"effective_date": "08/30/2017", "transaction": "Change of Registered Agent", "filed_date": "08/30/2017", "description": "OnlineForm 13"}, {"effective_date": "11/29/2017", "transaction": "Change of Registered Agent", "filed_date": "11/29/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 298252, "worker_id": "details-extract-11", "ts": 1776115963, "record_type": "business_detail", "entity_details": {"entity_name": "4-4 RENT LLC", "registered_effective_date": "03/14/2013", "status": "Organized", "status_date": "03/14/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W7903 COUNTY ROAD P\nCRIVITZ\n,\nWI\n54114-7377\nUnited States of America", "entity_id": "F049124"}, "registered_agent": {"name": "PAUL WILTING", "address": "W7903 COUNTY ROAD P\nW7903 COUNTY ROAD P\nCRIVITZ\n,\nWI\n54114"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2013", "transaction": "Organized", "filed_date": "03/14/2013", "description": "E-Form"}, {"effective_date": "02/01/2016", "transaction": "Change of Registered Agent", "filed_date": "02/01/2016", "description": "OnlineForm 5"}, {"effective_date": "01/19/2017", "transaction": "Change of Registered Agent", "filed_date": "01/19/2017", "description": "OnlineForm 5"}, {"effective_date": "01/28/2023", "transaction": "Change of Registered Agent", "filed_date": "01/28/2023", "description": "OnlineForm 5"}, {"effective_date": "02/14/2024", "transaction": "Change of Registered Agent", "filed_date": "02/14/2024", "description": "OnlineForm 5"}, {"effective_date": "01/24/2026", "transaction": "Change of Registered Agent", "filed_date": "01/24/2026", "description": "OnlineForm 5"}], "emails": ["PAULHWILTING@YAHOO.COM"]}
{"task_id": 298252, "worker_id": "details-extract-11", "ts": 1776115963, "record_type": "business_detail", "entity_details": {"entity_name": "44 REPAIR AND SERVICE LLC", "registered_effective_date": "12/05/2023", "status": "Organized", "status_date": "12/05/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4226 State Road 44\nOshkosh\n,\nWI\n54904\nUnited States of America", "entity_id": "F074173"}, "registered_agent": {"name": "ANDREW JOHN SKALLERUP", "address": "4226 STATE ROAD 44\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2023", "transaction": "Organized", "filed_date": "12/06/2023", "description": "E-Form"}], "emails": ["SHOP@44REPAIRANDSERVICE.COM"]}
{"task_id": 298252, "worker_id": "details-extract-11", "ts": 1776115963, "record_type": "business_detail", "entity_details": {"entity_name": "44 ROLLING GREEN, LLC", "registered_effective_date": "05/04/2015", "status": "Administratively Dissolved", "status_date": "10/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "44 ROLLING GREEN DR\nFONTANA\n,\nWI\n53125-1708", "entity_id": "F052881"}, "registered_agent": {"name": "KARL H SCHMITT", "address": "44 ROLLING GREEN DR\nFONTANA\n,\nWI\n53125-1708"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2015", "transaction": "Organized", "filed_date": "05/04/2015", "description": "E-Form"}, {"effective_date": "05/01/2018", "transaction": "Change of Registered Agent", "filed_date": "05/01/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2022", "description": "PUBLICATION"}, {"effective_date": "10/26/2022", "transaction": "Administrative Dissolution", "filed_date": "10/26/2022", "description": ""}]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "4:16 AM, INC.", "registered_effective_date": "10/22/2004", "status": "Incorporated/Qualified/Registered", "status_date": "10/22/2004", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2216 N 3RD ST\nSHEBOYGAN\n,\nWI\n53083-5001", "entity_id": "F036580"}, "registered_agent": {"name": "WILLIAM C MCKEONE", "address": "2216 N 3RD ST\nSHEBOYGAN\n,\nWI\n53083-5001"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/25/2004", "description": ""}, {"effective_date": "12/06/2005", "transaction": "Change of Registered Agent", "filed_date": "12/06/2005", "description": "FM16-E-Form"}, {"effective_date": "11/06/2006", "transaction": "Change of Registered Agent", "filed_date": "11/06/2006", "description": "FM16-E-Form"}, {"effective_date": "12/11/2017", "transaction": "Change of Registered Agent", "filed_date": "12/11/2017", "description": "Form16 OnlineForm"}, {"effective_date": "12/06/2023", "transaction": "Change of Registered Agent", "filed_date": "12/06/2023", "description": "Form16 OnlineForm"}, {"effective_date": "12/13/2025", "transaction": "Change of Registered Agent", "filed_date": "12/13/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "416 21ST STREET QOZB, LLC", "registered_effective_date": "12/29/2020", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W237N4226 FARM FIELD CIR\nPEWAUKEE\n,\nWI\n53072", "entity_id": "M113724"}, "registered_agent": {"name": "CARL L MARZOLF", "address": "W237N4226 FARM FIELD CIR\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/29/2020", "transaction": "Organized", "filed_date": "12/29/2020", "description": "E-Form"}, {"effective_date": "10/29/2021", "transaction": "Amendment", "filed_date": "10/29/2021", "description": "OnlineForm 504 Old Name = MARZOLF QOZB, LLC"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "11/07/2023", "transaction": "Restored to Good Standing", "filed_date": "11/07/2023", "description": "OnlineForm 5"}, {"effective_date": "11/07/2023", "transaction": "Change of Registered Agent", "filed_date": "11/07/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "416 AT THE KNICK, LLC", "registered_effective_date": "12/19/2005", "status": "Dissolved", "status_date": "11/29/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6147 N 112TH ST\nMILWAUKEE\n,\nWI\n53225\nUnited States of America", "entity_id": "F038371"}, "registered_agent": {"name": "SCOTT W. HANKS", "address": "6147 N. 112TH ST.\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2005", "transaction": "Organized", "filed_date": "12/21/2005", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "11/29/2016", "transaction": "Articles of Dissolution", "filed_date": "11/29/2016", "description": "OnlineForm 510"}]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "416 BEACHFRONT COURT, LLC", "registered_effective_date": "12/01/2004", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F036717"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2004", "transaction": "Organized", "filed_date": "12/03/2004", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "01/22/2009", "transaction": "Resignation of Registered Agent", "filed_date": "01/26/2009", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "416 BUILDING, LLC", "registered_effective_date": "11/07/2005", "status": "Administratively Dissolved", "status_date": "03/06/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "815 GENESEE STREET\nDELAFIELD\n,\nWI\n53018\nUnited States of America", "entity_id": "F038141"}, "registered_agent": {"name": "THOMAS E AUL", "address": "815 GENESEE ST\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2005", "transaction": "Organized", "filed_date": "11/10/2005", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Change of Registered Agent", "filed_date": "01/07/2008", "description": "FM516-E-Form"}, {"effective_date": "10/27/2011", "transaction": "Change of Registered Agent", "filed_date": "10/27/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": "RTND UNDELIVERABLE"}, {"effective_date": "01/04/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/04/2017", "description": ""}, {"effective_date": "03/06/2017", "transaction": "Administrative Dissolution", "filed_date": "03/06/2017", "description": ""}]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "416 CASTLE LLC", "registered_effective_date": "03/22/2018", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5679 ASHBOURNE LN\nFITCHBURG\n,\nWI\n53711", "entity_id": "F058866"}, "registered_agent": {"name": "JASON THAM", "address": "5679 ASHBOURNE LN\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2018", "transaction": "Organized", "filed_date": "03/22/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "06/30/2020", "transaction": "Change of Registered Agent", "filed_date": "06/30/2020", "description": "OnlineForm 5"}, {"effective_date": "06/30/2020", "transaction": "Restored to Good Standing", "filed_date": "06/30/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}, {"effective_date": "02/23/2024", "transaction": "Restored to Good Standing", "filed_date": "02/26/2024", "description": ""}, {"effective_date": "02/23/2024", "transaction": "Certificate of Reinstatement", "filed_date": "02/26/2024", "description": ""}, {"effective_date": "02/23/2024", "transaction": "Change of Registered Agent", "filed_date": "02/26/2024", "description": "FM-5 2024"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "416 CENTER STREET LLC", "registered_effective_date": "05/05/2023", "status": "Organized", "status_date": "05/05/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4053 Cherokee Dr.\nMadison\n,\nWI\n53711\nUnited States of America", "entity_id": "F072478"}, "registered_agent": {"name": "ANDREW HANSON", "address": "4053 CHEROKEE DR.\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2023", "transaction": "Organized", "filed_date": "05/05/2023", "description": "E-Form"}], "emails": ["AUS.ANDREW@GMAIL.COM"]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "416 CHAMBERLAIN, LLC", "registered_effective_date": "07/07/2011", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "306 E. WILSON LL\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "F046491"}, "registered_agent": {"name": "JEFFERY MACK", "address": "306 E WILSON ST\nMADISON\n,\nWI\n53703-3990"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2011", "transaction": "Organized", "filed_date": "07/07/2011", "description": "E-Form"}, {"effective_date": "03/12/2013", "transaction": "Change of Registered Agent", "filed_date": "03/12/2013", "description": "FM516-E-Form"}, {"effective_date": "09/02/2014", "transaction": "Change of Registered Agent", "filed_date": "09/02/2014", "description": "FM516-E-Form"}, {"effective_date": "10/07/2017", "transaction": "Change of Registered Agent", "filed_date": "10/07/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "09/13/2020", "transaction": "Change of Registered Agent", "filed_date": "09/13/2020", "description": "OnlineForm 5"}, {"effective_date": "09/13/2020", "transaction": "Restored to Good Standing", "filed_date": "09/13/2020", "description": "OnlineForm 5"}, {"effective_date": "09/28/2021", "transaction": "Change of Registered Agent", "filed_date": "09/28/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "12/04/2023", "transaction": "Restored to Good Standing", "filed_date": "12/04/2023", "description": "OnlineForm 5"}, {"effective_date": "12/04/2023", "transaction": "Change of Registered Agent", "filed_date": "12/04/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "416 COMMERCE LLC", "registered_effective_date": "07/19/2013", "status": "Dissolved", "status_date": "07/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1202 REGENT ST\nMADISON\n,\nWI\n53715-3600\nUnited States of America", "entity_id": "F049715"}, "registered_agent": {"name": "JIM STOPPLE", "address": "1202 REGENT ST\nMADISON\n,\nWI\n53715-3600"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2013", "transaction": "Organized", "filed_date": "07/19/2013", "description": "E-Form"}, {"effective_date": "08/07/2015", "transaction": "Change of Registered Agent", "filed_date": "08/07/2015", "description": "OnlineForm 5"}, {"effective_date": "07/31/2016", "transaction": "Change of Registered Agent", "filed_date": "07/31/2016", "description": "OnlineForm 5"}, {"effective_date": "08/02/2017", "transaction": "Change of Registered Agent", "filed_date": "08/02/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/27/2024", "transaction": "Articles of Dissolution", "filed_date": "07/27/2024", "description": "OnlineForm 510"}]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "416 E. VERONA LLC", "registered_effective_date": "01/30/2017", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "525 COMMERCE PKWY\nVERONA\n,\nWI\n53593-1377", "entity_id": "F056031"}, "registered_agent": {"name": "DAVID A. LOMBARDO", "address": "525 COMMERCE PKWY\nVERONA\n,\nWI\n53593-1377"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2017", "transaction": "Organized", "filed_date": "01/30/2017", "description": "E-Form"}, {"effective_date": "03/26/2018", "transaction": "Change of Registered Agent", "filed_date": "03/26/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "416 GANNON AVENUE LLC", "registered_effective_date": "06/27/2022", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "32 CONSTANCE BLVD\nWILLIAMS BAY\n,\nWI\n53191", "entity_id": "F069812"}, "registered_agent": {"name": "PETER HOPKINS", "address": "32 CONSTANCE BLVD\nWILLIAMS BAY\n,\nWI\n53191"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2022", "transaction": "Change of Registered Agent", "filed_date": "06/27/2022", "description": "FM13-E-Form"}, {"effective_date": "06/27/2022", "transaction": "Organized", "filed_date": "06/27/2022", "description": "E-Form"}, {"effective_date": "06/03/2023", "transaction": "Change of Registered Agent", "filed_date": "06/03/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "416 GEORGE ST LLC", "registered_effective_date": "05/28/2021", "status": "Organized", "status_date": "05/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "416 GEORGE ST\nSTE 105\nDE PERE\n,\nWI\n54115", "entity_id": "F066606"}, "registered_agent": {"name": "MICHAEL J CONARD JR", "address": "416 GEORGE ST\nSTE 105\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/28/2021", "transaction": "Organized", "filed_date": "05/28/2021", "description": "E-Form"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}], "emails": ["MICHAEL@MILLHOUSEACCOUNTING.COM"]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "416 HUDSON, LLC", "registered_effective_date": "11/07/2013", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S7060 OLSON ROAD\nEAU CLAIRE\n,\nWI\n54701\nUnited States of America", "entity_id": "F050249"}, "registered_agent": {"name": "PAMELA IDA", "address": "S7060 OLSON RD\nEAU CLAIRE\n,\nWI\n54701-8613"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2013", "transaction": "Organized", "filed_date": "11/07/2013", "description": "E-Form"}, {"effective_date": "12/29/2015", "transaction": "Change of Registered Agent", "filed_date": "12/29/2015", "description": "OnlineForm 5"}, {"effective_date": "12/31/2017", "transaction": "Change of Registered Agent", "filed_date": "12/31/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "416 KY LLC", "registered_effective_date": "09/25/2020", "status": "Restored to Good Standing", "status_date": "07/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1416 KENTUCKY AVE\nSHEBOYGAN\n,\nWI\n53081-5238", "entity_id": "F064609"}, "registered_agent": {"name": "CURTIS DEKONING", "address": "1416 KENTUCKY AVE\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2020", "transaction": "Organized", "filed_date": "09/25/2020", "description": "E-Form"}, {"effective_date": "04/11/2023", "transaction": "Change of Registered Agent", "filed_date": "04/11/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/20/2025", "transaction": "Restored to Good Standing", "filed_date": "07/20/2025", "description": "OnlineForm 5"}], "emails": ["92FOXBODY93@GMAIL.COM"]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "416 NORTH BUTLER EXCHANGE COMPANY, LLC", "registered_effective_date": "07/07/2004", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F036149"}, "registered_agent": {"name": "FIRST AMERICAN EXCHANGE COMPANY, LLC", "address": "3330 UNIVERSITY AVENUE\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2004", "transaction": "Organized", "filed_date": "07/09/2004", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "416 PIERCE LLC", "registered_effective_date": "09/29/2022", "status": "Restored to Good Standing", "status_date": "07/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7707 STICKNEY AVE\nWAUWATOSA\n,\nWI\n53213-1752", "entity_id": "F070587"}, "registered_agent": {"name": "BRYAN MACKENZIE", "address": "7707 STICKNEY AVE\nWAUWATOSA\n,\nWI\n53213-1752"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2022", "transaction": "Organized", "filed_date": "09/29/2022", "description": "E-Form"}, {"effective_date": "08/13/2023", "transaction": "Change of Registered Agent", "filed_date": "08/13/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/20/2025", "transaction": "Restored to Good Standing", "filed_date": "07/20/2025", "description": "OnlineForm 5"}], "emails": ["BMACKENZIE42@GMAIL.COM"]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "416 PROCESSING LLC", "registered_effective_date": "01/25/2021", "status": "Organized", "status_date": "01/25/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "616 CAMPUS ST\nAPT 1\nMILTON\n,\nWI\n53563-1764", "entity_id": "F065466"}, "registered_agent": {"name": "RYAN C. CRANDALL", "address": "616 CAMPUS ST\nAPT 1\nMILTON\n,\nWI\n53563-1764"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2021", "transaction": "Organized", "filed_date": "01/25/2021", "description": "E-Form"}, {"effective_date": "02/10/2022", "transaction": "Change of Registered Agent", "filed_date": "02/10/2022", "description": "OnlineForm 5"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "OnlineForm 5"}, {"effective_date": "01/16/2024", "transaction": "Change of Registered Agent", "filed_date": "01/16/2024", "description": "FM13-E-Form"}, {"effective_date": "04/18/2025", "transaction": "Change of Registered Agent", "filed_date": "04/18/2025", "description": "OnlineForm 5"}], "emails": ["RYAN@CASHFIRSTPAYMENTS.COM"]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "416 PUBLISHING, LIMITED LIABILITY COMPANY", "registered_effective_date": "02/06/2006", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4414 S GRIFFIN AVE\nMILWAUKEE\n,\nWI\n53207-5028\nUnited States of America", "entity_id": "F038588"}, "registered_agent": {"name": "DARYL LORENCE SKARADZINSKI", "address": "4414 S GRIFFIN AVE\nMILWAUKEE\n,\nWI\n53207-5028"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2006", "transaction": "Organized", "filed_date": "02/08/2006", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/31/2016", "transaction": "Restored to Good Standing", "filed_date": "01/31/2016", "description": "OnlineForm 5"}, {"effective_date": "03/07/2017", "transaction": "Change of Registered Agent", "filed_date": "03/07/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "416 S PARK LLC", "registered_effective_date": "08/20/2021", "status": "Restored to Good Standing", "status_date": "07/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1360 REGENT ST\n#104\nMADISON\n,\nWI\n53715", "entity_id": "F067220"}, "registered_agent": {"name": "VILAS PARK LLC", "address": "1360 REGENT ST\n# 104\nMADISON\n,\nWI\n53715-1255"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2021", "transaction": "Organized", "filed_date": "08/20/2021", "description": "E-Form"}, {"effective_date": "07/28/2022", "transaction": "Change of Registered Agent", "filed_date": "07/28/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/25/2024", "transaction": "Change of Registered Agent", "filed_date": "07/25/2024", "description": "OnlineForm 5"}, {"effective_date": "07/25/2024", "transaction": "Restored to Good Standing", "filed_date": "07/25/2024", "description": "OnlineForm 5"}], "emails": ["BEN@VILASPARK.COM"]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "416 SARATOGA LLC", "registered_effective_date": "08/22/2014", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N16W23217 STONE RIDGE DR\nSTE 290\nWAUKESHA\n,\nWI\n53188-1171", "entity_id": "F051566"}, "registered_agent": {"name": "PANTERA HOLDINGS LLC", "address": "N16W23217 STONE RIDGE DR\nSTE 290\nWAUKESHA\n,\nWI\n53188-1171"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2014", "transaction": "Organized", "filed_date": "08/22/2014", "description": "E-Form"}, {"effective_date": "08/07/2015", "transaction": "Change of Registered Agent", "filed_date": "08/07/2015", "description": "OnlineForm 5"}, {"effective_date": "08/02/2016", "transaction": "Change of Registered Agent", "filed_date": "08/02/2016", "description": "OnlineForm 5"}, {"effective_date": "08/14/2017", "transaction": "Change of Registered Agent", "filed_date": "08/14/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "416 W DOTY, LLC", "registered_effective_date": "09/20/2013", "status": "Dissolved", "status_date": "02/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "448 W WASHINGTON AVE\nMADISON\n,\nWI\n53703-2731\nUnited States of America", "entity_id": "F050027"}, "registered_agent": {"name": "THOMAS KELLER", "address": "448 W WASHINGTON AVE\n448 W. WASHINGTON AVE.\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2013", "transaction": "Organized", "filed_date": "09/20/2013", "description": "E-Form"}, {"effective_date": "09/15/2017", "transaction": "Change of Registered Agent", "filed_date": "09/15/2017", "description": "OnlineForm 5"}, {"effective_date": "09/13/2021", "transaction": "Change of Registered Agent", "filed_date": "09/13/2021", "description": "OnlineForm 5"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "OnlineForm 5"}, {"effective_date": "07/16/2025", "transaction": "Change of Registered Agent", "filed_date": "07/16/2025", "description": "OnlineForm 5"}, {"effective_date": "02/19/2026", "transaction": "Articles of Dissolution", "filed_date": "02/25/2026", "description": ""}]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "416 W. MAIN STREET, LLC", "registered_effective_date": "01/16/2023", "status": "Restored to Good Standing", "status_date": "02/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "811 CHAPLIN CT\nPLYMOUTH\n,\nWI\n53073-1012\nUnited States of America", "entity_id": "F071464"}, "registered_agent": {"name": "NICOLE SCHROEDER", "address": "811 CHAPLIN CT\nPLYMOUTH\n,\nWI\n53073-1012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2023", "transaction": "Organized", "filed_date": "01/16/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/15/2025", "transaction": "Restored to Good Standing", "filed_date": "02/15/2025", "description": "OnlineForm 5"}, {"effective_date": "02/15/2025", "transaction": "Change of Registered Agent", "filed_date": "02/15/2025", "description": "OnlineForm 5"}], "emails": ["AJARASKINCARE@GMAIL.COM"]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "416 WATER STREET, LLC", "registered_effective_date": "02/25/2009", "status": "Organized", "status_date": "02/25/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4321 S POINTE CT\nEAU CLAIRE\n,\nWI\n54701-3009\nUnited States of America", "entity_id": "F043169"}, "registered_agent": {"name": "229 CHIPPEWA STREET, LLC", "address": "4321 S POINTE CT\nEAU CLAIRE\n,\nWI\n54701-3009"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2009", "transaction": "Organized", "filed_date": "03/03/2009", "description": "E-Form"}, {"effective_date": "05/06/2010", "transaction": "Change of Registered Agent", "filed_date": "05/06/2010", "description": "FM516-E-Form"}, {"effective_date": "02/13/2017", "transaction": "Change of Registered Agent", "filed_date": "02/13/2017", "description": "OnlineForm 5"}], "emails": ["linstejm@uwec.edu"]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "416 WATER TOWER COURT, LLC", "registered_effective_date": "08/14/2025", "status": "Organized", "status_date": "08/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7637 LITTLE COFFEE RD\nWATERTOWN\n,\nWI\n53094-9579\nUnited States of America", "entity_id": "F079337"}, "registered_agent": {"name": "ROSALINE RICHTER", "address": "N7637 LITTLE COFFEE RD\nWATERTOWN\n,\nWI\n53094-9579"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2025", "transaction": "Organized", "filed_date": "08/14/2025", "description": "E-Form"}], "emails": ["RICHTERHVAC@GMAIL.COM"]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "416 WEST PIERCE, LLC", "registered_effective_date": "10/22/2025", "status": "Organized", "status_date": "10/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 McLeod Drive, Suite 100\nLas Vegas\n,\nNV\n89121\nUnited States of America", "entity_id": "F079883"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2025", "transaction": "Organized", "filed_date": "10/22/2025", "description": "E-Form"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "4160 AAG, LLC", "registered_effective_date": "04/04/2007", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3285 DARTMOUTH DR.\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "F040490"}, "registered_agent": {"name": "GIUSEPPE MILITELLO", "address": "3285 DARTMOUTH DR\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2007", "transaction": "Organized", "filed_date": "04/06/2007", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "4160 BEERLINE LLC", "registered_effective_date": "02/19/2007", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F040261"}, "registered_agent": {"name": "BEACON PROPERTY ASSOCIATES LLC", "address": "8989 N PORT WASHINGTON RD\nSUITE 201\nBAYSIDE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2007", "transaction": "Organized", "filed_date": "02/20/2007", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "4160 BEERLINE LLC", "registered_effective_date": "11/21/2017", "status": "Delinquent", "status_date": "10/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511461\nMILWAUKEE\n,\nWI\n53203-0251", "entity_id": "F058115"}, "registered_agent": {"name": "SAMUEL DENNY", "address": "PO BOX 511461\nMILWAUKEE\n,\nWI\n53203-0251"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2017", "transaction": "Organized", "filed_date": "11/21/2017", "description": "E-Form"}, {"effective_date": "11/28/2017", "transaction": "Change of Registered Agent", "filed_date": "11/28/2017", "description": "OnlineForm 13"}, {"effective_date": "12/31/2018", "transaction": "Change of Registered Agent", "filed_date": "12/31/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2026", "description": "PUBLICATION"}]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "4160 DEVELOPMENT LLC", "registered_effective_date": "10/23/2006", "status": "Dissolved", "status_date": "02/05/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F039753"}, "registered_agent": {"name": "CURT B TRAU", "address": "10144 N PORT WASHINGTON ROAD\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2006", "transaction": "Organized", "filed_date": "10/25/2006", "description": "E-Form"}, {"effective_date": "02/05/2007", "transaction": "Articles of Dissolution", "filed_date": "02/09/2007", "description": ""}]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "4160 N SHERMAN BLVD LLC", "registered_effective_date": "07/10/2024", "status": "Organized", "status_date": "07/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5055 N 127th St\nButler\n,\nWI\n53007\nUnited States of America", "entity_id": "F075974"}, "registered_agent": {"name": "ASIA AJAGU", "address": "5055 N 127TH ST\nBUTLER\n,\nWI\n53007-1232"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2024", "transaction": "Organized", "filed_date": "07/11/2024", "description": "E-Form"}], "emails": ["ASIAAJAGU@GMAIL.COM"]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "4160, LLC", "registered_effective_date": "12/21/2000", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 CHURCH STREET\nP.O BOX 166\nEAST TROY\n,\nWI\n53120\nUnited States of America", "entity_id": "F031697"}, "registered_agent": {"name": "JOHN W THEISEN", "address": "2100 CHURCH STREET\nP.O BOX 166\nEAST TROY\n,\nWI\n53120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2000", "transaction": "Organized", "filed_date": "12/27/2000", "description": ""}, {"effective_date": "12/23/2004", "transaction": "Change of Registered Agent", "filed_date": "12/23/2004", "description": "FM516-E-Form"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "12/11/2006", "transaction": "Restored to Good Standing", "filed_date": "12/11/2006", "description": "E-Form"}, {"effective_date": "12/11/2006", "transaction": "Change of Registered Agent", "filed_date": "12/11/2006", "description": "FM516-E-Form"}, {"effective_date": "09/08/2007", "transaction": "Change of Registered Agent", "filed_date": "09/08/2007", "description": "FM13-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "12/26/2008", "transaction": "Restored to Good Standing", "filed_date": "12/26/2008", "description": "E-Form"}, {"effective_date": "03/17/2010", "transaction": "Change of Registered Agent", "filed_date": "03/17/2010", "description": "FM516-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "12/12/2011", "transaction": "Restored to Good Standing", "filed_date": "12/12/2011", "description": "E-Form"}, {"effective_date": "12/12/2011", "transaction": "Change of Registered Agent", "filed_date": "12/12/2011", "description": "FM516-E-Form"}, {"effective_date": "11/08/2013", "transaction": "Change of Registered Agent", "filed_date": "11/08/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "4161 S 1ST LLC", "registered_effective_date": "10/26/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F057479"}, "registered_agent": {"name": "EREZ ACUCA", "address": "11430 N BOBOLINK LN\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2017", "transaction": "Organized", "filed_date": "10/26/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 298123, "worker_id": "details-extract-6", "ts": 1776116016, "record_type": "business_detail", "entity_details": {"entity_name": "4168 LLC", "registered_effective_date": "08/06/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F067131"}, "registered_agent": {"name": "ALLISON SCHWARK", "address": "112 1/2 N MAIN ST\nPO BOX 62\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2021", "transaction": "Organized", "filed_date": "08/13/2021", "description": "STUDENT ENTREPRENEUR"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 298195, "worker_id": "details-extract-12", "ts": 1776116039, "record_type": "business_detail", "entity_details": {"entity_name": "436 CORPORATION", "registered_effective_date": "12/27/1988", "status": "Restored to Good Standing", "status_date": "10/25/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "438 SND\n438 SND\nMILWAUKEE\n,\nWI\n53204", "entity_id": "F023315"}, "registered_agent": {"name": "TERRY MARIO ZADRA", "address": "4531 W COUNTRY VIEW DR\n4531 W COUNTRY VIEW DR\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "12/27/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/27/1988", "description": "****RECORD IMAGED****"}, {"effective_date": "11/16/1994", "transaction": "Change of Registered Agent", "filed_date": "11/16/1994", "description": "FM 16 1994"}, {"effective_date": "01/02/2003", "transaction": "Change of Registered Agent", "filed_date": "01/02/2003", "description": "FM 16 2002"}, {"effective_date": "11/11/2008", "transaction": "Change of Registered Agent", "filed_date": "11/11/2008", "description": "FM16-E-Form"}, {"effective_date": "11/05/2016", "transaction": "Change of Registered Agent", "filed_date": "11/05/2016", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/19/2018", "transaction": "Restored to Good Standing", "filed_date": "10/19/2018", "description": "Form16 OnlineForm"}, {"effective_date": "10/27/2020", "transaction": "Change of Registered Agent", "filed_date": "10/27/2020", "description": "FM13-E-Form"}, {"effective_date": "10/27/2020", "transaction": "Change of Registered Agent", "filed_date": "10/27/2020", "description": "FM13-E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/25/2021", "transaction": "Restored to Good Standing", "filed_date": "10/25/2021", "description": "Form16 OnlineForm"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 298195, "worker_id": "details-extract-12", "ts": 1776116039, "record_type": "business_detail", "entity_details": {"entity_name": "43/67, LLC", "registered_effective_date": "12/16/2019", "status": "Organized", "status_date": "12/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4774 OVERLOOK DR\nELKHORN\n,\nWI\n53121-4021", "entity_id": "F062634"}, "registered_agent": {"name": "ERIC JONES", "address": "W4774 OVERLOOK DR\nELKHORN\n,\nWI\n53121-4021"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2019", "transaction": "Organized", "filed_date": "12/16/2019", "description": "E-Form"}, {"effective_date": "10/22/2020", "transaction": "Change of Registered Agent", "filed_date": "10/22/2020", "description": "OnlineForm 5"}, {"effective_date": "10/31/2023", "transaction": "Change of Registered Agent", "filed_date": "10/31/2023", "description": "OnlineForm 5"}], "emails": ["ETJONES763@YAHOO.COM"]}
{"task_id": 298195, "worker_id": "details-extract-12", "ts": 1776116039, "record_type": "business_detail", "entity_details": {"entity_name": "436 BEACHFRONT COURT, LLC", "registered_effective_date": "05/11/2004", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "477 DUNLAY STREET\nWOOD DALE\n,\nIL\n60191\nUnited States of America", "entity_id": "F035906"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2004", "transaction": "Organized", "filed_date": "05/13/2004", "description": "eForm"}, {"effective_date": "05/31/2005", "transaction": "Change of Registered Agent", "filed_date": "05/31/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "07/25/2008", "transaction": "Restored to Good Standing", "filed_date": "07/25/2008", "description": "E-Form"}, {"effective_date": "07/25/2008", "transaction": "Change of Registered Agent", "filed_date": "07/25/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "03/14/2011", "transaction": "Resignation of Registered Agent", "filed_date": "03/21/2011", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 298195, "worker_id": "details-extract-12", "ts": 1776116039, "record_type": "business_detail", "entity_details": {"entity_name": "436 BROADWAY STREET LLC", "registered_effective_date": "12/26/2012", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "F048753"}, "registered_agent": {"name": "THOMAS MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2012", "transaction": "Organized", "filed_date": "12/26/2012", "description": "E-Form"}, {"effective_date": "12/26/2013", "transaction": "Change of Registered Agent", "filed_date": "12/26/2013", "description": "FM516-E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/22/2018", "description": "& 34 WI LLC'S INTO 12 T071503 (TMM-LT LLC)"}]}
{"task_id": 298195, "worker_id": "details-extract-12", "ts": 1776116039, "record_type": "business_detail", "entity_details": {"entity_name": "436 W. 15TH AVENUE, LLC", "registered_effective_date": "11/28/2005", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "907 S MAIN ST\nOSHKOSH\n,\nWI\n54902-6017\nUnited States of America", "entity_id": "F038284"}, "registered_agent": {"name": "JAMES C. GOLLNICK", "address": "907 S MAIN ST\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2005", "transaction": "Organized", "filed_date": "11/30/2005", "description": "eForm"}, {"effective_date": "11/09/2006", "transaction": "Change of Registered Agent", "filed_date": "11/09/2006", "description": "FM516-E-Form"}, {"effective_date": "11/29/2018", "transaction": "Change of Registered Agent", "filed_date": "11/29/2018", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298195, "worker_id": "details-extract-12", "ts": 1776116039, "record_type": "business_detail", "entity_details": {"entity_name": "436-40 W. CENTER STREET CORP.", "registered_effective_date": "02/25/1988", "status": "Administratively Dissolved", "status_date": "11/12/2008", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "3130 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "F022875"}, "registered_agent": {"name": "WILLIAM RIGDEN", "address": "3130 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/25/1988", "description": ""}, {"effective_date": "01/04/1989", "transaction": "Change of Registered Agent", "filed_date": "01/04/1989", "description": ""}, {"effective_date": "01/01/2000", "transaction": "Delinquent", "filed_date": "01/01/2000", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/23/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/23/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/12/2008", "description": "PUBLICATION"}, {"effective_date": "11/12/2008", "transaction": "Administrative Dissolution", "filed_date": "11/12/2008", "description": "PUBLICATION"}]}
{"task_id": 298195, "worker_id": "details-extract-12", "ts": 1776116039, "record_type": "business_detail", "entity_details": {"entity_name": "436/438 UPPER HORSESHOE DRIVE LLC", "registered_effective_date": "02/14/2013", "status": "Organized", "status_date": "02/14/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5602 BONNER LANE\nPO BOX 370\nWALWORTH\n,\nWI\n53184\nUnited States of America", "entity_id": "F048975"}, "registered_agent": {"name": "MARY ANDERSON", "address": "W5602 BONNER LANE\nWALWORTH\n,\nWI\n53184"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2013", "transaction": "Organized", "filed_date": "02/14/2013", "description": "E-Form"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}, {"effective_date": "02/03/2025", "transaction": "Change of Registered Agent", "filed_date": "02/03/2025", "description": "OnlineForm 5"}], "emails": ["MARY@MSDEUTSCH.COM"]}
{"task_id": 298195, "worker_id": "details-extract-12", "ts": 1776116039, "record_type": "business_detail", "entity_details": {"entity_name": "4364-66 NORTH 61ST STREET, LLC", "registered_effective_date": "06/24/2003", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448\nUnited States of America", "entity_id": "F034629"}, "registered_agent": {"name": "SCOTT A CIMBALNIK", "address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2003", "transaction": "Organized", "filed_date": "06/26/2003", "description": "eForm"}, {"effective_date": "06/15/2005", "transaction": "Change of Registered Agent", "filed_date": "06/15/2005", "description": "FM516-E-Form"}, {"effective_date": "06/25/2012", "transaction": "Change of Registered Agent", "filed_date": "06/25/2012", "description": "FM516-E-Form"}, {"effective_date": "06/23/2017", "transaction": "Change of Registered Agent", "filed_date": "06/23/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 298195, "worker_id": "details-extract-12", "ts": 1776116039, "record_type": "business_detail", "entity_details": {"entity_name": "4365 N. 27TH ST. LLC", "registered_effective_date": "11/07/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F064907"}, "registered_agent": {"name": "NAEL JABBAR", "address": "9857 W. PRAIRIE GRASS WAY\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2020", "transaction": "Organized", "filed_date": "11/07/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 298195, "worker_id": "details-extract-12", "ts": 1776116039, "record_type": "business_detail", "entity_details": {"entity_name": "4366 N 14TH ST LLC", "registered_effective_date": "01/07/2022", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8102 S 36TH ST\nFRANKLIN\n,\nWI\n53132", "entity_id": "F068350"}, "registered_agent": {"name": "BLAS LAMPE", "address": "8102 S 36TH ST\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2022", "transaction": "Organized", "filed_date": "01/07/2022", "description": "E-Form"}, {"effective_date": "09/14/2023", "transaction": "Change of Registered Agent", "filed_date": "09/14/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 295754, "worker_id": "details-extract-6", "ts": 1776116047, "record_type": "business_detail", "entity_details": {"entity_name": "27 DOORS, LLC", "registered_effective_date": "01/01/2019", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2230 BAKER ST\nWISCONSIN RAPIDS\n,\nWI\n54494-3158", "entity_id": "T079142"}, "registered_agent": {"name": "BRITTNEY LAU", "address": "2230 BAKER ST.\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2019", "transaction": "Organized", "filed_date": "12/14/2018", "description": "E-Form"}, {"effective_date": "03/26/2020", "transaction": "Change of Registered Agent", "filed_date": "03/26/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/20/2022", "transaction": "Restored to Good Standing", "filed_date": "01/20/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 296203, "worker_id": "details-extract-24", "ts": 1776116076, "record_type": "business_detail", "entity_details": {"entity_name": "2JUMPOVER LLC", "registered_effective_date": "09/28/2023", "status": "Organized", "status_date": "09/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6534 N 51st St\nMilwaukee\n,\nWI\n53223\nUnited States of America", "entity_id": "T105191"}, "registered_agent": {"name": "THOMAS C POSKOCIL", "address": "6534 N 51ST ST\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2023", "transaction": "Organized", "filed_date": "09/24/2023", "description": "E-Form"}], "emails": ["2JUMPOVER@GMAIL.COM"]}
{"task_id": 296018, "worker_id": "details-extract-4", "ts": 1776116088, "record_type": "business_detail", "entity_details": {"entity_name": "2E PROPERTIES LLC", "registered_effective_date": "07/21/2022", "status": "Terminated", "status_date": "12/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T098204"}, "registered_agent": {"name": "MARVIN JOLES III", "address": "32769 US HIGHWAY 14\nLONE ROCK\n,\nWI\n53556"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2022", "transaction": "Organized", "filed_date": "07/21/2022", "description": "E-Form"}, {"effective_date": "12/28/2023", "transaction": "Terminated", "filed_date": "09/29/2023", "description": "OnlineForm 510"}]}
{"task_id": 296018, "worker_id": "details-extract-4", "ts": 1776116088, "record_type": "business_detail", "entity_details": {"entity_name": "TWO E PROPERTIES, LLC", "registered_effective_date": "04/04/2024", "status": "Organized", "status_date": "04/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W136N6180 Weyer Farm Dr\nMenomonee Falls\n,\nWI\n53051-3007\nUnited States of America", "entity_id": "T108092"}, "registered_agent": {"name": "KELLY KNUTH", "address": "W136N6180 WEYER FARM DR\nMENOMONEE FALLS\n,\nWI\n53051-3007"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2024", "transaction": "Organized", "filed_date": "04/04/2024", "description": "E-Form"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}], "emails": ["TWOEPROPERTIES@GMAIL.COM"]}
{"task_id": 296018, "worker_id": "details-extract-4", "ts": 1776116088, "record_type": "business_detail", "entity_details": {"entity_name": "TWO E PROPERTIES, LLC 1428", "registered_effective_date": "05/21/2024", "status": "Organized", "status_date": "05/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W136N6180 Weyer Farm Dr\nMenomonee Falls\n,\nWI\n53051-3007\nUnited States of America", "entity_id": "T108833"}, "registered_agent": {"name": "KELLY KNUTH", "address": "W136N6180 WEYER FARM DR\nMENOMONEE FALLS\n,\nWI\n53051-3007"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2024", "transaction": "Organized", "filed_date": "05/21/2024", "description": "E-Form"}, {"effective_date": "05/30/2025", "transaction": "Change of Registered Agent", "filed_date": "05/30/2025", "description": "OnlineForm 5"}], "emails": ["TWOEPROPERTIES@GMAIL.COM"]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "1 C A S H CO. LLC", "registered_effective_date": "12/01/2015", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031485"}, "registered_agent": {"name": "F & L CORP.", "address": "777 E WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2015", "transaction": "Organized", "filed_date": "12/01/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "1 CALL FOR HELP, LLC", "registered_effective_date": "10/24/2008", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O025283"}, "registered_agent": {"name": "RICHARD VINCENT MALISCH", "address": "5582 RIVER ROAD\nWESTPORT\n,\nWI\n53597"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2008", "transaction": "Organized", "filed_date": "10/29/2008", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "1 CALL MAINTENANCE SERVICES, LLC", "registered_effective_date": "10/19/2012", "status": "Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O028418"}, "registered_agent": {"name": "RAYSHAUN LAMPKINS", "address": "898 MILL POND LANE\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2012", "transaction": "Organized", "filed_date": "10/22/2012", "description": "E-Form"}, {"effective_date": "03/11/2014", "transaction": "Articles of Dissolution", "filed_date": "03/17/2014", "description": ""}]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "1 CALL SERVICES LLC", "registered_effective_date": "02/05/2014", "status": "Administratively Dissolved", "status_date": "07/31/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029694"}, "registered_agent": {"name": "MARNIE KILIAN", "address": "521 N COLUMBUS ST\nRANDOLPH\n,\nWI\n53956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2014", "transaction": "Organized", "filed_date": "02/05/2014", "description": "E-Form"}, {"effective_date": "03/25/2015", "transaction": "Change of Registered Agent", "filed_date": "03/25/2015", "description": "FM13-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/29/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/29/2017", "description": "PUBLICATION"}, {"effective_date": "07/31/2017", "transaction": "Administrative Dissolution", "filed_date": "07/31/2017", "description": ""}]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "1 CALL THATS ALL LLC", "registered_effective_date": "03/17/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038674"}, "registered_agent": {"name": "THOMAS SEWELL", "address": "4835 91ST STREET\nMILWAUKEE WI\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2021", "transaction": "Organized", "filed_date": "03/17/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "1-CALL HANDYMAN, INC.", "registered_effective_date": "01/20/2004", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "8459 COUNTY HIGHWAY K\nCADOTT\n,\nWI\n54727-5512", "entity_id": "O021513"}, "registered_agent": {"name": "JOHN MATOTT", "address": "8459 COUNTY HIGHWAY K\nCADOTT\n,\nWI\n54727"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/20/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/27/2004", "description": "***RECORD IMAGED***"}, {"effective_date": "03/08/2007", "transaction": "Change of Registered Agent", "filed_date": "03/08/2007", "description": "FM16-E-Form"}, {"effective_date": "06/04/2014", "transaction": "Restated Articles", "filed_date": "06/10/2014", "description": "Old Name = 1-CALL-HANDYMAN, INC."}, {"effective_date": "08/14/2014", "transaction": "Restated Articles", "filed_date": "08/19/2014", "description": "Old Name = 1-CALL-HANDYMAN/MATTOT CONSTRUCTION, INC."}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "09/22/2015", "transaction": "Restored to Good Standing", "filed_date": "09/22/2015", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/30/2018", "transaction": "Change of Registered Agent", "filed_date": "01/30/2018", "description": "Form16 OnlineForm"}, {"effective_date": "01/30/2018", "transaction": "Restored to Good Standing", "filed_date": "01/30/2018", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/25/2020", "transaction": "Restored to Good Standing", "filed_date": "01/25/2020", "description": "Form16 OnlineForm"}, {"effective_date": "02/07/2023", "transaction": "Change of Registered Agent", "filed_date": "02/07/2023", "description": "Form16 OnlineForm"}, {"effective_date": "03/14/2024", "transaction": "Change of Registered Agent", "filed_date": "03/14/2024", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "1-CALL HANDYMAN, INC.", "registered_effective_date": "04/01/1995", "status": "Dissolved", "status_date": "08/28/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O017289"}, "registered_agent": {"name": "MATTHEW A MATOTT", "address": "722 OAK ST\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/03/1995", "description": ""}, {"effective_date": "08/28/1995", "transaction": "Articles of Dissolution", "filed_date": "08/30/1995", "description": ""}]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "1CARE LLC", "registered_effective_date": "04/13/2018", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "103 PARKVIEW CIR\nAPT 1\nCOLUMBUS\n,\nWI\n53925", "entity_id": "O034467"}, "registered_agent": {"name": "JERRY XIONG", "address": "103 PARKVIEW CIR\nAPT 1\nCOLUMBUS\n,\nWI\n53925-1898"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2018", "transaction": "Organized", "filed_date": "04/13/2018", "description": "E-Form"}, {"effective_date": "05/13/2019", "transaction": "Change of Registered Agent", "filed_date": "05/13/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "1CARNEY JV, LLC", "registered_effective_date": "04/26/2019", "status": "Dissolved", "status_date": "02/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3215 W. STATE STREET\nSUITE 309A\nMILWAUKEE\n,\nWI\n53208", "entity_id": "O035869"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2019", "transaction": "Organized", "filed_date": "04/26/2019", "description": "E-Form"}, {"effective_date": "08/06/2019", "transaction": "Change of Registered Agent", "filed_date": "08/06/2019", "description": "OnlineForm 13"}, {"effective_date": "02/24/2023", "transaction": "Articles of Dissolution", "filed_date": "02/24/2023", "description": "OnlineForm 510"}]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CAKE AT A TIME, LLC", "registered_effective_date": "09/09/2013", "status": "Organized", "status_date": "09/09/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13445 W RADISSON DR\nNEW BERLIN\n,\nWI\n53151-7533\nUnited States of America", "entity_id": "O029299"}, "registered_agent": {"name": "BARBARA CHUCKA", "address": "13445 W RADISSON DR\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2013", "transaction": "Organized", "filed_date": "09/09/2013", "description": "E-Form"}, {"effective_date": "08/21/2014", "transaction": "Change of Registered Agent", "filed_date": "08/21/2014", "description": "FM516-E-Form"}, {"effective_date": "08/16/2015", "transaction": "Change of Registered Agent", "filed_date": "08/16/2015", "description": "OnlineForm 5"}, {"effective_date": "09/05/2016", "transaction": "Change of Registered Agent", "filed_date": "09/05/2016", "description": "OnlineForm 5"}, {"effective_date": "09/17/2017", "transaction": "Change of Registered Agent", "filed_date": "09/17/2017", "description": "OnlineForm 5"}, {"effective_date": "08/15/2023", "transaction": "Change of Registered Agent", "filed_date": "08/15/2023", "description": "OnlineForm 5"}, {"effective_date": "09/14/2024", "transaction": "Change of Registered Agent", "filed_date": "09/14/2024", "description": "OnlineForm 5"}], "emails": ["BCHUCK@TDS.NET"]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CALL 365, LLC", "registered_effective_date": "07/29/2019", "status": "Restored to Good Standing", "status_date": "07/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1915 S STOUGHTON RD\nMADISON\n,\nWI\n53716-2259", "entity_id": "O036210"}, "registered_agent": {"name": "DAVE MEYER", "address": "1915 S STOUGHTON RD\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2019", "transaction": "Organized", "filed_date": "07/29/2019", "description": "E-Form"}, {"effective_date": "09/25/2020", "transaction": "Change of Registered Agent", "filed_date": "09/25/2020", "description": "OnlineForm 5"}, {"effective_date": "10/29/2020", "transaction": "Change of Registered Agent", "filed_date": "10/29/2020", "description": "FM13-E-Form"}, {"effective_date": "07/30/2023", "transaction": "Change of Registered Agent", "filed_date": "07/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Restored to Good Standing", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["DAVE@CERTIDRY.COM"]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CALL ANESTHESIA, LIMITED", "registered_effective_date": "11/05/1998", "status": "Administratively Dissolved", "status_date": "05/13/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "8261 WALDORA RD\nSIREN\n,\nWI\n54872", "entity_id": "O018639"}, "registered_agent": {"name": "EDSEL JANOVSKY", "address": "8261 WALDORA RD\nSIREN\n,\nWI\n54872"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/11/1998", "description": ""}, {"effective_date": "11/23/1999", "transaction": "Change of Registered Agent", "filed_date": "11/23/1999", "description": "FM 16 1999"}, {"effective_date": "01/05/2001", "transaction": "Change of Registered Agent", "filed_date": "01/05/2001", "description": "FM 16 2000"}, {"effective_date": "10/01/2002", "transaction": "Delinquent", "filed_date": "10/01/2002", "description": ""}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/13/2009", "description": "PUBLICATION"}, {"effective_date": "05/13/2009", "transaction": "Administrative Dissolution", "filed_date": "05/13/2009", "description": "PUBLICATION"}]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CALL AWAY LLC", "registered_effective_date": "08/10/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037653"}, "registered_agent": {"name": "HOPE MOORE", "address": "5227 W BROWN DEER ROAD\nBROWN DEER\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2020", "transaction": "Organized", "filed_date": "08/10/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CALL C-SUITE, LLC", "registered_effective_date": "09/15/2025", "status": "Organized", "status_date": "09/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5718 Lake Mendota Dr\nMadison\n,\nWI\n53705-1060\nUnited States of America", "entity_id": "O047113"}, "registered_agent": {"name": "SCOTT D BRAUN", "address": "5718 LAKE MENDOTA DRIVE\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2025", "transaction": "Organized", "filed_date": "09/15/2025", "description": "E-Form"}], "emails": ["ONECALLCSUITE@GMAIL.COM"]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CALL CFO, LLC", "registered_effective_date": "07/14/2015", "status": "Restored to Good Standing", "status_date": "08/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5718 LAKE MENDOTA DR\nMADISON\n,\nWI\n53705-1060", "entity_id": "O031109"}, "registered_agent": {"name": "SCOTT D BRAUN", "address": "5718 LAKE MENDOTA DR\nMADISON\n,\nWI\n53705-1060"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2015", "transaction": "Organized", "filed_date": "07/14/2015", "description": "E-Form"}, {"effective_date": "03/12/2017", "transaction": "Change of Registered Agent", "filed_date": "03/12/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "09/02/2018", "transaction": "Change of Registered Agent", "filed_date": "09/02/2018", "description": "OnlineForm 5"}, {"effective_date": "09/02/2018", "transaction": "Restored to Good Standing", "filed_date": "09/02/2018", "description": "OnlineForm 5"}, {"effective_date": "08/11/2020", "transaction": "Change of Registered Agent", "filed_date": "08/11/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "09/11/2022", "transaction": "Restored to Good Standing", "filed_date": "09/11/2022", "description": "OnlineForm 5"}, {"effective_date": "08/04/2023", "transaction": "Change of Registered Agent", "filed_date": "08/04/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "08/27/2025", "transaction": "Restored to Good Standing", "filed_date": "08/27/2025", "description": "OnlineForm 5"}], "emails": ["SCOTT.BRAUN5@GMAIL.COM"]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CALL CONCEPTS, INC.", "registered_effective_date": "03/26/1987", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/27/2005", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "STE 210\n7223 PARKWAY DR\nHANOVER\n,\nMD\n21076\nUnited States of America", "entity_id": "O015366"}, "registered_agent": {"name": "RANDY M PETERSON", "address": "8112 W BLUEMOUND RD STE 200\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/26/1987", "description": ""}, {"effective_date": "04/18/1996", "transaction": "Change of Registered Agent", "filed_date": "04/23/1996", "description": ""}, {"effective_date": "08/25/1997", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/25/1997", "description": "974001300"}, {"effective_date": "08/22/2005", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/22/2005", "description": "Notice Image"}, {"effective_date": "10/27/2005", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/27/2005", "description": "Cert Image"}]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CALL CONCEPTS, INC.", "registered_effective_date": "06/07/2010", "status": "Incorporated/Qualified/Registered", "status_date": "06/07/2010", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "7223 PARKWAY DR STE 210\nHANOVER\n,\nMD\n21076\nUnited States of America", "entity_id": "O026488"}, "registered_agent": {"name": "RANDY PETERSON", "address": "5671 SOUTH KURTZ RD\nHALES CORNERS\n,\nWI\n53130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/15/2010", "description": ""}, {"effective_date": "08/20/2012", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2012", "description": ""}, {"effective_date": "02/26/2020", "transaction": "Change of Registered Agent", "filed_date": "02/26/2020", "description": "Form 18"}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "Form 18"}, {"effective_date": "03/17/2025", "transaction": "Change of Registered Agent", "filed_date": "03/17/2025", "description": "Form 18"}]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CALL CONCEPTS, INC. OF WISCONSIN", "registered_effective_date": "10/02/1984", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O014846"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/02/1984", "description": ""}, {"effective_date": "10/01/1986", "transaction": "In Bad Standing", "filed_date": "10/01/1986", "description": "NAD 6/8/92 RTN UND"}, {"effective_date": "02/07/1989", "transaction": "Resignation of Registered Agent", "filed_date": "02/07/1989", "description": ""}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUBLICATION 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION 965000001"}]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CALL CONSTRUCTION LLC", "registered_effective_date": "03/05/2021", "status": "Restored to Good Standing", "status_date": "01/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5080 KEIL COULEE RD\nLA CROSSE\n,\nWI\n54601-2930", "entity_id": "O038605"}, "registered_agent": {"name": "ANTHONY JAMES KELLER", "address": "W5080 KEIL COULEE RD\nLA CROSSE\n,\nWI\n54601-2930"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2021", "transaction": "Organized", "filed_date": "03/05/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "05/03/2023", "transaction": "Restored to Good Standing", "filed_date": "05/03/2023", "description": "OnlineForm 5"}, {"effective_date": "05/03/2023", "transaction": "Change of Registered Agent", "filed_date": "05/03/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/20/2026", "transaction": "Restored to Good Standing", "filed_date": "01/20/2026", "description": "OnlineForm 5"}], "emails": ["TONY@ONECALLCONSTRUCTION.LLC"]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CALL CONSTRUCTION MANAGEMENT LLC", "registered_effective_date": "06/28/2012", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O028180"}, "registered_agent": {"name": "RICHARD LEE BUSKA", "address": "N2934 STATE ROAD 16/26\nJUNEAU\n,\nWI\n53039"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2012", "transaction": "Organized", "filed_date": "06/28/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CALL CONTRACTING, LLC", "registered_effective_date": "02/14/2019", "status": "Restored to Good Standing", "status_date": "01/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5466 REIF ROAD\nPESHTIGO\n,\nWI\n54157", "entity_id": "O035550"}, "registered_agent": {"name": "BROOKS POLCZINSKI", "address": "W5466 REIF ROAD\nPESHTIGO\n,\nWI\n54157"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2019", "transaction": "Organized", "filed_date": "02/14/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/19/2021", "transaction": "Restored to Good Standing", "filed_date": "01/19/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "12/12/2024", "transaction": "Restored to Good Standing", "filed_date": "12/12/2024", "description": "OnlineForm 5"}, {"effective_date": "12/12/2024", "transaction": "Change of Registered Agent", "filed_date": "12/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/20/2026", "transaction": "Change of Registered Agent", "filed_date": "01/20/2026", "description": "OnlineForm 5"}, {"effective_date": "01/20/2026", "transaction": "Restored to Good Standing", "filed_date": "01/20/2026", "description": "OnlineForm 5"}], "emails": ["1CALLCONTRACTING2015@GMAIL.COM"]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CALL INTERNET, INC.", "registered_effective_date": "08/31/1990", "status": "Withdrawal", "status_date": "09/29/2003", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1202 W BUENA VISTA RD\nEVANSVILLE\n,\nIN\n47710\nUnited States of America", "entity_id": "O016113"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/31/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/31/1990", "description": ""}, {"effective_date": "02/21/2002", "transaction": "Amendment", "filed_date": "02/22/2002", "description": "Old Name = ONE CALL COMMUNICATIONS, INC., CHGS PRINC ADDRESS"}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "09/29/2003", "transaction": "Withdrawal", "filed_date": "10/03/2003", "description": ""}]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CALL LLC", "registered_effective_date": "10/18/2014", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "306 E COURT ST\nELKHORN\n,\nWI\n53121-1402", "entity_id": "O030385"}, "registered_agent": {"name": "ANTHONY ADKINS", "address": "306 E COURT ST\nELKHORN\n,\nWI\n53121-1402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2014", "transaction": "Organized", "filed_date": "10/18/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Restored to Good Standing", "filed_date": "10/24/2016", "description": "OnlineForm 5"}, {"effective_date": "10/24/2016", "transaction": "Change of Registered Agent", "filed_date": "10/24/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/12/2018", "transaction": "Restored to Good Standing", "filed_date": "10/12/2018", "description": "OnlineForm 5"}, {"effective_date": "10/12/2018", "transaction": "Change of Registered Agent", "filed_date": "10/12/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/12/2021", "transaction": "Restored to Good Standing", "filed_date": "10/12/2021", "description": "OnlineForm 5"}, {"effective_date": "10/10/2022", "transaction": "Change of Registered Agent", "filed_date": "10/10/2022", "description": "FM13-E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Restored to Good Standing", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CALL PROPERTY MANAGEMENT, INC.", "registered_effective_date": "11/15/1995", "status": "Restored to Good Standing", "status_date": "10/08/2012", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4603 DURAND AVE\nRACINE\n,\nWI\n53405-4309", "entity_id": "F027248"}, "registered_agent": {"name": "JOEL VENN", "address": "4603 DURAND AVE\nRACINE\n,\nWI\n53405-4309"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/15/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/20/1995", "description": ""}, {"effective_date": "10/01/1998", "transaction": "Delinquent", "filed_date": "10/01/1998", "description": ""}, {"effective_date": "10/23/1998", "transaction": "Restored to Good Standing", "filed_date": "10/23/1998", "description": ""}, {"effective_date": "10/23/1998", "transaction": "Change of Registered Agent", "filed_date": "10/23/1998", "description": "FM 16 1998"}, {"effective_date": "12/11/2000", "transaction": "Change of Registered Agent", "filed_date": "12/11/2000", "description": "FM 16-2000"}, {"effective_date": "03/24/2006", "transaction": "Change of Registered Agent", "filed_date": "03/24/2006", "description": "FM16-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Restored to Good Standing", "filed_date": "10/14/2009", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Restored to Good Standing", "filed_date": "10/08/2012", "description": "E-Form"}, {"effective_date": "10/08/2012", "transaction": "Change of Registered Agent", "filed_date": "10/08/2012", "description": "FM16-E-Form"}, {"effective_date": "08/21/2018", "transaction": "Change of Registered Agent", "filed_date": "08/21/2018", "description": "Form16 OnlineForm"}, {"effective_date": "11/05/2018", "transaction": "Change of Registered Agent", "filed_date": "11/05/2018", "description": "Form16 OnlineForm"}, {"effective_date": "07/08/2021", "transaction": "Change of Registered Agent", "filed_date": "07/08/2021", "description": "Form16 OnlineForm"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "Form16 OnlineForm"}, {"effective_date": "03/23/2026", "transaction": "Amendment", "filed_date": "03/27/2026", "description": "Old Name = FIRST CALL HEATING & COOLING, INC."}]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CALL PROPERTY SERVICES LLC", "registered_effective_date": "05/23/2021", "status": "Organized", "status_date": "05/23/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "905 NORTH AVE\nMADISON\n,\nWI\n53713-1209", "entity_id": "O039046"}, "registered_agent": {"name": "JEROMI DEAN RHADANS", "address": "905 NORTH AVE\nMADISON\n,\nWI\n53713-1209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2021", "transaction": "Organized", "filed_date": "05/23/2021", "description": "E-Form"}, {"effective_date": "06/13/2023", "transaction": "Change of Registered Agent", "filed_date": "06/13/2023", "description": "OnlineForm 5"}], "emails": ["ONECALL608@GMAIL.COM"]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CALL SPORTS, LLC", "registered_effective_date": "02/10/2026", "status": "Organized", "status_date": "02/10/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "440 N. Park Blvd.\nBrookfield\n,\nWI\n53005\nUnited States of America", "entity_id": "O047977"}, "registered_agent": {"name": "REBECCA A. KLONGLAND", "address": "NIEBLER, PYZYK, CARRIG, JELENCHICK & HANLEY LLP\nN94W17900 APPLETON AVENUE, SUITE 200\nMENOMONEE FALLS\n,\nWI\n53052"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2026", "transaction": "Organized", "filed_date": "02/10/2026", "description": "E-Form"}], "emails": ["RKLONGLAND@NIEBLERPYZYK.COM"]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CALL STAFFING & HOME HEALTH AGENCY LLC", "registered_effective_date": "02/17/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7669A N 99TH ST\nMILWAUKEE\n,\nWI\n53224\nUnited States of America", "entity_id": "O042455"}, "registered_agent": {"name": "RAVEN ECHOLS-FLOYD", "address": "7669A N 99TH ST\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/17/2023", "transaction": "Organized", "filed_date": "02/17/2023", "description": "E-Form"}, {"effective_date": "02/17/2023", "transaction": "Amendment", "filed_date": "02/17/2023", "description": "OnlineForm 504 Old Name = ONE CALL STAFFING & HOME HEALTH AGENGY LLC"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CALL STAFFING, LLC", "registered_effective_date": "03/05/2008", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "146 PARK AVE\nPEWAUKEE\n,\nWI\n53072\nUnited States of America", "entity_id": "O024797"}, "registered_agent": {"name": "SCOTT STOLLENWERK", "address": "146 PARK AVENUE\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2008", "transaction": "Organized", "filed_date": "03/10/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/27/2010", "transaction": "Restored to Good Standing", "filed_date": "01/27/2010", "description": "E-Form"}, {"effective_date": "01/27/2010", "transaction": "Change of Registered Agent", "filed_date": "01/27/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CALL TECH GUY LLC", "registered_effective_date": "09/21/2021", "status": "Administratively Dissolved", "status_date": "01/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039678"}, "registered_agent": {"name": "DAVID CRONK", "address": "57 CHERRY PARK CT APT 9\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2021", "transaction": "Organized", "filed_date": "09/21/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2024", "description": "PUBLICATION"}, {"effective_date": "01/25/2025", "transaction": "Administrative Dissolution", "filed_date": "01/25/2025", "description": ""}]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CALL TRANSIT LLC", "registered_effective_date": "07/18/2022", "status": "Restored to Good Standing", "status_date": "01/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6479 N 42ND ST\nMILWAUKEE\n,\nWI\n53209-3006", "entity_id": "O041297"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "6479 N 42ND ST\nAPT 205\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2022", "transaction": "Organized", "filed_date": "07/18/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "01/22/2025", "transaction": "Change of Registered Agent", "filed_date": "01/22/2025", "description": "OnlineForm 5"}, {"effective_date": "01/22/2025", "transaction": "Restored to Good Standing", "filed_date": "01/22/2025", "description": "OnlineForm 5"}], "emails": ["ONECALLTRANSIT@GMAIL.COM"]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CALL TRANSPORT LLC", "registered_effective_date": "04/02/2026", "status": "Organized", "status_date": "04/02/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2418 N 47th St\nMilwaukee\n,\nWI\n53210-2901\nUnited States of America", "entity_id": "O048324"}, "registered_agent": {"name": "JALAN WILSON SR", "address": "2418 N 47TH ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2026", "transaction": "Organized", "filed_date": "04/02/2026", "description": "E-Form"}], "emails": ["JALANWILSON666@GMAIL.COM"]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CALL TRANSPORTATION LLC", "registered_effective_date": "06/28/2021", "status": "Terminated", "status_date": "01/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6438 N 52ND ST\nMILWAUKEE\n,\nWI\n53223", "entity_id": "O039251"}, "registered_agent": {"name": "DELROY P MATTHEWS", "address": "6438 N 52ND ST\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2021", "transaction": "Organized", "filed_date": "06/28/2021", "description": "E-Form"}, {"effective_date": "01/20/2023", "transaction": "Terminated", "filed_date": "01/20/2023", "description": "OnlineForm 510"}]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CALL WE HAUL LLC", "registered_effective_date": "09/08/2025", "status": "Organized", "status_date": "09/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3915 LaSalle St\nRacine\n,\nWI\n53402\nUnited States of America", "entity_id": "O047060"}, "registered_agent": {"name": "ROBERT W COOK", "address": "3915 LASALLE ST\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2025", "transaction": "Organized", "filed_date": "09/08/2025", "description": "E-Form"}], "emails": ["MYOWNKEEPER1206@GMAIL.COM"]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CALL, INC.", "registered_effective_date": "08/22/1997", "status": "Dissolved", "status_date": "01/21/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "POL BOX 145\nDEFOREST\n,\nWI\n53532\nUnited States of America", "entity_id": "O018095"}, "registered_agent": {"name": "RONALD A JOHNSON", "address": "5441 KALESEY CT #67\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/26/1997", "description": ""}, {"effective_date": "07/01/1999", "transaction": "Delinquent", "filed_date": "07/01/1999", "description": ""}, {"effective_date": "07/30/1999", "transaction": "Restored to Good Standing", "filed_date": "07/30/1999", "description": ""}, {"effective_date": "07/01/2001", "transaction": "Delinquent", "filed_date": "07/01/2001", "description": ""}, {"effective_date": "08/21/2001", "transaction": "Restored to Good Standing", "filed_date": "08/21/2001", "description": ""}, {"effective_date": "08/21/2001", "transaction": "Change of Registered Agent", "filed_date": "08/21/2001", "description": "FM 16 2001"}, {"effective_date": "07/01/2003", "transaction": "Delinquent", "filed_date": "07/01/2003", "description": ""}, {"effective_date": "09/09/2004", "transaction": "Restored to Good Standing", "filed_date": "09/09/2004", "description": ""}, {"effective_date": "09/09/2004", "transaction": "Change of Registered Agent", "filed_date": "09/09/2004", "description": "FM 16 2004"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "01/21/2009", "transaction": "Articles of Dissolution", "filed_date": "01/23/2009", "description": ""}]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE CASA LLC", "registered_effective_date": "01/14/2025", "status": "Organized", "status_date": "01/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4051 N. 41st Street\nMilwaukee\n,\nWI\n53216\nUnited States of America", "entity_id": "O045891"}, "registered_agent": {"name": "ERIC MAHONEY", "address": "4051 N. 41ST STREET\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2025", "transaction": "Organized", "filed_date": "01/14/2025", "description": "E-Form"}], "emails": ["MGCNEWSPAPER@YAHOO.COM"]}
{"task_id": 294635, "worker_id": "details-extract-79", "ts": 1776116109, "record_type": "business_detail", "entity_details": {"entity_name": "THE 1 CABINET SHOP, LLC", "registered_effective_date": "03/23/2018", "status": "Restored to Good Standing", "status_date": "02/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "509 W 6TH ST\nMARSHFIELD\n,\nWI\n54449-3617", "entity_id": "T076268"}, "registered_agent": {"name": "JOHN P KRIER", "address": "509 W 6TH ST\nMARSHFIELD\n,\nWI\n54449-3617"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2018", "transaction": "Organized", "filed_date": "03/28/2018", "description": "E-Form"}, {"effective_date": "02/05/2019", "transaction": "Change of Registered Agent", "filed_date": "02/05/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/03/2021", "transaction": "Restored to Good Standing", "filed_date": "02/03/2021", "description": "OnlineForm 5"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/04/2025", "transaction": "Change of Registered Agent", "filed_date": "02/04/2025", "description": "OnlineForm 5"}, {"effective_date": "02/04/2025", "transaction": "Restored to Good Standing", "filed_date": "02/04/2025", "description": "OnlineForm 5"}], "emails": ["DAN.LOHFF@KERBERROSE.COM"]}
{"task_id": 297491, "worker_id": "details-extract-18", "ts": 1776116168, "record_type": "business_detail", "entity_details": {"entity_name": "3 J MARKETING GROUP, LTD.", "registered_effective_date": "04/07/1995", "status": "Dissolved", "status_date": "12/08/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T025274"}, "registered_agent": {"name": "BARBARA E S GARNER", "address": "6841 N GLEN SHORE DR\nGLENDALE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/11/1995", "description": ""}, {"effective_date": "12/08/1995", "transaction": "Articles of Dissolution", "filed_date": "12/12/1995", "description": ""}]}
{"task_id": 297490, "worker_id": "details-extract-26", "ts": 1776116200, "record_type": "business_detail", "entity_details": {"entity_name": "3JL LLC", "registered_effective_date": "10/19/2022", "status": "Restored to Good Standing", "status_date": "12/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6209 COVEY RUN DR\nEDMOND\n,\nOK\n73034-9490", "entity_id": "T099638"}, "registered_agent": {"name": "RICHARD THIEL", "address": "118 W. WINROWE DR\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2022", "transaction": "Organized", "filed_date": "10/19/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/13/2024", "transaction": "Change of Registered Agent", "filed_date": "12/13/2024", "description": "OnlineForm 5"}, {"effective_date": "12/13/2024", "transaction": "Restored to Good Standing", "filed_date": "12/13/2024", "description": "OnlineForm 5"}], "emails": ["RICHARD.THIEL@SBCGLOBAL.NET"]}
{"task_id": 297490, "worker_id": "details-extract-26", "ts": 1776116200, "record_type": "business_detail", "entity_details": {"entity_name": "3-J, LLC", "registered_effective_date": "05/23/2000", "status": "Organized", "status_date": "05/23/2000", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8007 54TH AVE\nKENOSHA\n,\nWI\n53142-4138\nUnited States of America", "entity_id": "T030478"}, "registered_agent": {"name": "JOHN R CRAWFORD", "address": "8007 54TH AVE\nKENOSHA\n,\nWI\n53142-4138"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2000", "transaction": "Organized", "filed_date": "05/25/2000", "description": ""}, {"effective_date": "06/27/2005", "transaction": "Change of Registered Agent", "filed_date": "06/27/2005", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "04/30/2017", "transaction": "Change of Registered Agent", "filed_date": "04/30/2017", "description": "OnlineForm 5"}, {"effective_date": "05/17/2023", "transaction": "Change of Registered Agent", "filed_date": "05/17/2023", "description": "OnlineForm 5"}], "emails": ["JAZZJOHNCRAWFORD@GMAIL.COM"]}
{"task_id": 297490, "worker_id": "details-extract-26", "ts": 1776116200, "record_type": "business_detail", "entity_details": {"entity_name": "3J LIQUOR LLC", "registered_effective_date": "12/30/2024", "status": "Organized", "status_date": "12/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4244 S 51ST ST\nAPT 204\nMILWAUKEE\n,\nWI\n53220\nUnited States of America", "entity_id": "T111940"}, "registered_agent": {"name": "KULDEEP KAUR", "address": "4244 S 51ST ST\nAPT 204\nMILWAUKEE\n,\nWI\n53220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2024", "transaction": "Organized", "filed_date": "12/30/2024", "description": "E-Form"}, {"effective_date": "12/15/2025", "transaction": "Change of Registered Agent", "filed_date": "12/15/2025", "description": "OnlineForm 5"}], "emails": ["3JLIQUOR@USA.COM"]}
{"task_id": 297490, "worker_id": "details-extract-26", "ts": 1776116200, "record_type": "business_detail", "entity_details": {"entity_name": "THREE J'S LAWN CARE LLC", "registered_effective_date": "08/30/2001", "status": "Dissolved", "status_date": "12/07/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2781 DURHAM RD\nGREEN BAY\n,\nWI\n54311", "entity_id": "T032228"}, "registered_agent": {"name": "JAMIE ALLEN STROHMEYER", "address": "2781 DURHAM RD\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2001", "transaction": "Organized", "filed_date": "08/31/2001", "description": "eForm"}, {"effective_date": "12/01/2004", "transaction": "Change of Registered Agent", "filed_date": "12/01/2004", "description": "FM 516 2004"}, {"effective_date": "12/07/2005", "transaction": "Articles of Dissolution", "filed_date": "12/12/2005", "description": ""}]}
{"task_id": 297310, "worker_id": "details-extract-2", "ts": 1776116229, "record_type": "business_detail", "entity_details": {"entity_name": "3 E, LLC", "registered_effective_date": "07/27/2025", "status": "Organized", "status_date": "07/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "284 Saint Andrews Dr\nHudson\n,\nWI\n54016\nUnited States of America", "entity_id": "T115570"}, "registered_agent": {"name": "TROY ALLEN VARGAS", "address": "284 SAINT ANDREWS DR\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2025", "transaction": "Organized", "filed_date": "07/27/2025", "description": "E-Form"}], "emails": ["DLADUEVARGAS@MSN.COM"]}
{"task_id": 297310, "worker_id": "details-extract-2", "ts": 1776116229, "record_type": "business_detail", "entity_details": {"entity_name": "3 ELEMENTS PAINTING, LLC", "registered_effective_date": "03/18/2019", "status": "Restored to Good Standing", "status_date": "02/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3744 S 95TH ST\nMILWAUKEE\n,\nWI\n53228", "entity_id": "T080290"}, "registered_agent": {"name": "JULIO CESAR PADILLA", "address": "3744 S 95TH ST\nMILWAUKEE\n,\nWI\n53228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2019", "transaction": "Organized", "filed_date": "03/18/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "05/14/2021", "transaction": "Restored to Good Standing", "filed_date": "05/14/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/15/2024", "transaction": "Change of Registered Agent", "filed_date": "03/15/2024", "description": "OnlineForm 5"}, {"effective_date": "03/15/2024", "transaction": "Restored to Good Standing", "filed_date": "03/15/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/03/2026", "transaction": "Change of Registered Agent", "filed_date": "02/03/2026", "description": "OnlineForm 5"}, {"effective_date": "02/03/2026", "transaction": "Restored to Good Standing", "filed_date": "02/03/2026", "description": "OnlineForm 5"}], "emails": ["INFO@AMBASFINANCIAL.COM"]}
{"task_id": 297310, "worker_id": "details-extract-2", "ts": 1776116229, "record_type": "business_detail", "entity_details": {"entity_name": "3 ELEPHANTS AND COMPANY LLC", "registered_effective_date": "03/15/2024", "status": "Organized", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1503 S 8th St\nSheboygan\n,\nWI\n53081-5830\nUnited States of America", "entity_id": "T107764"}, "registered_agent": {"name": "JACKLYN KAISER", "address": "N4146 COUNTY ROAD V\nPLYMOUTH\n,\nWI\n53073-4410"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2024", "transaction": "Organized", "filed_date": "03/15/2024", "description": "E-Form"}], "emails": ["3EC.SHEBOYGAN@GMAIL.COM"]}
{"task_id": 297310, "worker_id": "details-extract-2", "ts": 1776116229, "record_type": "business_detail", "entity_details": {"entity_name": "3E LAW OFFICES LLC", "registered_effective_date": "06/05/2019", "status": "Restored to Good Standing", "status_date": "04/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5489 MIELKE RD\nMENASHA\n,\nWI\n54952-9737", "entity_id": "T081272"}, "registered_agent": {"name": "JAMES W BRICE", "address": "W5489 MIELKE RD\nMENASHA\n,\nWI\n54952-9737"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2019", "transaction": "Organized", "filed_date": "06/05/2019", "description": "E-Form"}, {"effective_date": "06/28/2020", "transaction": "Change of Registered Agent", "filed_date": "06/28/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/18/2022", "transaction": "Restored to Good Standing", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/25/2024", "transaction": "Restored to Good Standing", "filed_date": "04/25/2024", "description": "OnlineForm 5"}, {"effective_date": "04/25/2024", "transaction": "Change of Registered Agent", "filed_date": "04/25/2024", "description": "OnlineForm 5"}], "emails": ["MBRICEUW@GMAIL.COM"]}
{"task_id": 297310, "worker_id": "details-extract-2", "ts": 1776116229, "record_type": "business_detail", "entity_details": {"entity_name": "3E LEGAL SERVICES LLC", "registered_effective_date": "06/05/2019", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5489 MIELKE ROAD\nMENASHA\n,\nWI\n54952", "entity_id": "T081264"}, "registered_agent": {"name": "JAMES W BRICE", "address": "W5489 MIELKE RD\nMENASHA\n,\nWI\n54952-9737"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2019", "transaction": "Organized", "filed_date": "06/05/2019", "description": "E-Form"}, {"effective_date": "06/28/2020", "transaction": "Change of Registered Agent", "filed_date": "06/28/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/18/2022", "transaction": "Restored to Good Standing", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 297310, "worker_id": "details-extract-2", "ts": 1776116229, "record_type": "business_detail", "entity_details": {"entity_name": "3ELEVENTURES, LLC", "registered_effective_date": "04/29/2021", "status": "Organized", "status_date": "04/29/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "82 E WAUKAU AVE\nOSHKOSH\n,\nWI\n54902", "entity_id": "T090742"}, "registered_agent": {"name": "GREGORY POLLESCH", "address": "82 E WAUKAU AVE\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2021", "transaction": "Organized", "filed_date": "04/29/2021", "description": "E-Form"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}], "emails": ["GREG@POLLESCH.BIZ"]}
{"task_id": 297310, "worker_id": "details-extract-2", "ts": 1776116229, "record_type": "business_detail", "entity_details": {"entity_name": "THREE ELEMENT TRAINING, LLC", "registered_effective_date": "04/15/2008", "status": "Organized", "status_date": "04/15/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W124S9526 WEATHERWOOD CIR\nMUSKEGO\n,\nWI\n53150-4650\nUnited States of America", "entity_id": "T045516"}, "registered_agent": {"name": "JAY A EHRFURTH", "address": "W124S9526 WEATHERWOOD CIR\nW124 S9526 WEATHERWOOD CIRCLE\nMUSKEGO\n,\nWI\n53150-4650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2008", "transaction": "Organized", "filed_date": "04/16/2008", "description": "E-Form"}, {"effective_date": "06/16/2013", "transaction": "Change of Registered Agent", "filed_date": "06/16/2013", "description": "FM516-E-Form"}, {"effective_date": "06/01/2014", "transaction": "Change of Registered Agent", "filed_date": "06/01/2014", "description": "FM516-E-Form"}, {"effective_date": "06/29/2015", "transaction": "Change of Registered Agent", "filed_date": "06/29/2015", "description": "OnlineForm 5"}, {"effective_date": "06/25/2017", "transaction": "Change of Registered Agent", "filed_date": "06/25/2017", "description": "OnlineForm 5"}, {"effective_date": "06/08/2023", "transaction": "Change of Registered Agent", "filed_date": "06/08/2023", "description": "OnlineForm 5"}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["JAY3ET@WI.RR.COM"]}
{"task_id": 297310, "worker_id": "details-extract-2", "ts": 1776116229, "record_type": "business_detail", "entity_details": {"entity_name": "THREE ELLES LLP", "registered_effective_date": "06/25/2004", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "2625 S PACKERLAND DR\nGREEN BAY\n,\nWI\n54313", "entity_id": "T037059"}, "registered_agent": {"name": "LOANN STEWARD", "address": "2625 S PACKERLAND DR\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2004", "transaction": "Registered", "filed_date": "07/02/2004", "description": ""}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/15/2019", "transaction": "Restored to Good Standing", "filed_date": "05/15/2019", "description": ""}, {"effective_date": "05/15/2019", "transaction": "Change of Registered Agent", "filed_date": "05/15/2019", "description": "FM 616-2019"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}, {"effective_date": "02/10/2023", "transaction": "Restored to Good Standing", "filed_date": "02/13/2023", "description": ""}, {"effective_date": "02/10/2023", "transaction": "Certificate of Reinstatement", "filed_date": "02/13/2023", "description": ""}, {"effective_date": "07/12/2023", "transaction": "Change of Registered Agent", "filed_date": "07/12/2023", "description": "FM 616 2023"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 298167, "worker_id": "details-extract-26", "ts": 1776116231, "record_type": "business_detail", "entity_details": {"entity_name": "42 ENTERPRISES, LLC", "registered_effective_date": "10/10/2018", "status": "Restored to Good Standing", "status_date": "11/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "688 CANARY AVE\nCHILTON\n,\nWI\n53014", "entity_id": "F060028"}, "registered_agent": {"name": "TIMOTHY R. LENZ", "address": "688 CANARY AVE\nCHILTON\n,\nWI\n53014"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2018", "transaction": "Organized", "filed_date": "10/10/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/06/2020", "transaction": "Change of Registered Agent", "filed_date": "10/06/2020", "description": "OnlineForm 5"}, {"effective_date": "10/06/2020", "transaction": "Restored to Good Standing", "filed_date": "10/06/2020", "description": "OnlineForm 5"}, {"effective_date": "08/02/2023", "transaction": "Change of Registered Agent", "filed_date": "08/02/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "11/26/2024", "transaction": "Restored to Good Standing", "filed_date": "11/26/2024", "description": "OnlineForm 5"}], "emails": ["TIM@42RENTALS.COM"]}
{"task_id": 296227, "worker_id": "details-extract-7", "ts": 1776116245, "record_type": "business_detail", "entity_details": {"entity_name": "2 K'S IN A POD LLC", "registered_effective_date": "12/15/2020", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4552 N 72ND ST\nMILWAUKEE\n,\nWI\n53218", "entity_id": "T088277"}, "registered_agent": {"name": "MONICA SOUTER", "address": "4552 N 72ND ST\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2020", "transaction": "Organized", "filed_date": "12/15/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/25/2022", "transaction": "Restored to Good Standing", "filed_date": "10/25/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 296227, "worker_id": "details-extract-7", "ts": 1776116245, "record_type": "business_detail", "entity_details": {"entity_name": "2 KIDS FROM STALLIS LLC", "registered_effective_date": "03/10/2022", "status": "Restored to Good Standing", "status_date": "03/24/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5219 ROBINWOOD LN\nHALES CORNERS\n,\nWI\n53130-1081", "entity_id": "T095967"}, "registered_agent": {"name": "STEPHANIE MARIE MERCADO", "address": "5219 ROBINWOOD LN\nHALES CORNERS\n,\nWI\n53130-1081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2022", "transaction": "Organized", "filed_date": "03/10/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/25/2024", "transaction": "Change of Registered Agent", "filed_date": "03/25/2024", "description": "OnlineForm 5"}, {"effective_date": "03/25/2024", "transaction": "Restored to Good Standing", "filed_date": "03/25/2024", "description": "OnlineForm 5"}, {"effective_date": "04/09/2025", "transaction": "Change of Registered Agent", "filed_date": "04/09/2025", "description": "FM13-E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/24/2026", "transaction": "Restored to Good Standing", "filed_date": "03/24/2026", "description": "OnlineForm 5"}, {"effective_date": "03/24/2026", "transaction": "Change of Registered Agent", "filed_date": "03/24/2026", "description": "OnlineForm 5"}], "emails": ["SMERCADO118@HOTMAIL.COM"]}
{"task_id": 296227, "worker_id": "details-extract-7", "ts": 1776116245, "record_type": "business_detail", "entity_details": {"entity_name": "2 KINGS BARBERSHOP LLC", "registered_effective_date": "10/15/2024", "status": "Organized", "status_date": "10/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3536 west fondulac ave\nste 123\nmilwaukee\n,\nWi\n53216\nUnited States of America", "entity_id": "T110908"}, "registered_agent": {"name": "ALAN W MOORE", "address": "3536 WEST FONDULAC AVE\nSTE 123\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/2024", "transaction": "Organized", "filed_date": "10/15/2024", "description": "E-Form"}], "emails": ["AM79ENTERPRISES@GMAIL.COM"]}
{"task_id": 296227, "worker_id": "details-extract-7", "ts": 1776116245, "record_type": "business_detail", "entity_details": {"entity_name": "2 KINGS LLC", "registered_effective_date": "07/29/2015", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T066818"}, "registered_agent": {"name": "CHAABANE TANDJI", "address": "2821A N 22ND STREET\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2015", "transaction": "Organized", "filed_date": "07/29/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 296227, "worker_id": "details-extract-7", "ts": 1776116245, "record_type": "business_detail", "entity_details": {"entity_name": "2KICXS LLC", "registered_effective_date": "01/29/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T088992"}, "registered_agent": {"name": "NATHAN TESSAR", "address": "W246S6365 CLEARVIEW LN\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2021", "transaction": "Organized", "filed_date": "01/29/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 296227, "worker_id": "details-extract-7", "ts": 1776116245, "record_type": "business_detail", "entity_details": {"entity_name": "TWO KINGS CROWD MANAGEMENT, LLC", "registered_effective_date": "10/15/2014", "status": "Administratively Dissolved", "status_date": "04/24/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T064228"}, "registered_agent": {"name": "BAYSHAWN TUVELL BOLHAR", "address": "2908 BLUE ASTER BLVD\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/15/2014", "transaction": "Organized", "filed_date": "10/16/2014", "description": "E-Form"}, {"effective_date": "11/07/2014", "transaction": "Amendment", "filed_date": "11/11/2014", "description": "Old Name = TWO LIONS CROWD MANAGEMENT, LLC"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/23/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/23/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/22/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/22/2018", "description": "PUBLICATION"}, {"effective_date": "04/24/2018", "transaction": "Administrative Dissolution", "filed_date": "04/24/2018", "description": ""}]}
{"task_id": 296227, "worker_id": "details-extract-7", "ts": 1776116245, "record_type": "business_detail", "entity_details": {"entity_name": "TWO KINGS CROWD SAFETY, LLC", "registered_effective_date": "02/03/2015", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T065184"}, "registered_agent": {"name": "BAYSHAWN TUVELL BOLHAR", "address": "2908 BLUE ASTER BLVD\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2015", "transaction": "Organized", "filed_date": "02/03/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 296227, "worker_id": "details-extract-7", "ts": 1776116245, "record_type": "business_detail", "entity_details": {"entity_name": "TWO KINGS INC.", "registered_effective_date": "12/27/1994", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4457 WHITE OAK DRIVE\nJANESVILLE\n,\nWI\n53546\nUnited States of America", "entity_id": "T024932"}, "registered_agent": {"name": "MICHAEL E. GRUBB", "address": "ONE E. MILWAUKEE ST.\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/27/1994", "description": ""}, {"effective_date": "10/01/1997", "transaction": "Delinquent", "filed_date": "10/01/1997", "description": ""}, {"effective_date": "07/15/1998", "transaction": "Restored to Good Standing", "filed_date": "07/15/1998", "description": ""}, {"effective_date": "07/15/1998", "transaction": "Change of Registered Agent", "filed_date": "07/15/1998", "description": "FM 16 1997"}, {"effective_date": "10/30/2001", "transaction": "Change of Registered Agent", "filed_date": "10/30/2001", "description": "FM16-E-Form"}, {"effective_date": "12/05/2006", "transaction": "Change of Registered Agent", "filed_date": "12/05/2006", "description": "FM16-E-Form"}, {"effective_date": "12/08/2011", "transaction": "Change of Registered Agent", "filed_date": "12/08/2011", "description": "FM16-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 296227, "worker_id": "details-extract-7", "ts": 1776116245, "record_type": "business_detail", "entity_details": {"entity_name": "TWO KINGS LLC", "registered_effective_date": "09/20/2018", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T078277"}, "registered_agent": {"name": "ARYN WIDULE", "address": "3102 SILVERMINE DRIVE\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2018", "transaction": "Organized", "filed_date": "09/20/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 296227, "worker_id": "details-extract-7", "ts": 1776116245, "record_type": "business_detail", "entity_details": {"entity_name": "TWO KINGS MOBILE BAR, LLC", "registered_effective_date": "12/17/2025", "status": "Organized", "status_date": "12/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8407 Leeds Ct\nWeston\n,\nWI\n54476\nUnited States of America", "entity_id": "T118001"}, "registered_agent": {"name": "CHRISTOPHER DANIEL PAULSON", "address": "8407 LEEDS CT\nWESTON\n,\nWI\n54476"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2025", "transaction": "Organized", "filed_date": "12/17/2025", "description": "E-Form"}], "emails": ["TWOKINGSMOBILEBAR.CHRIS@GMAIL.COM"]}
{"task_id": 296227, "worker_id": "details-extract-7", "ts": 1776116245, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OF A KIND CLEANING, INC.", "registered_effective_date": "02/20/2006", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "NONE\n,", "entity_id": "T040531"}, "registered_agent": {"name": "KRISTY BOZIC", "address": "1533 SANDSTONE CIR\nEAGLE RIVER\n,\nWI\n54521"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/23/2006", "description": ""}, {"effective_date": "03/12/2008", "transaction": "Change of Registered Agent", "filed_date": "03/12/2008", "description": "FM16-E-Form"}, {"effective_date": "03/08/2011", "transaction": "Change of Registered Agent", "filed_date": "03/08/2011", "description": "FM16-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 296227, "worker_id": "details-extract-7", "ts": 1776116245, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OF A KIND DISPATCHING LLC", "registered_effective_date": "01/14/2021", "status": "Administratively Dissolved", "status_date": "07/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T088759"}, "registered_agent": {"name": "JASIMEN BANTY", "address": "920 MARQUETTE AVENUE\n304\nSOUTH MILWAUKEE\n,\nWI\n53172"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2021", "transaction": "Organized", "filed_date": "01/15/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/27/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/27/2024", "description": "PUBLICATION"}, {"effective_date": "07/27/2024", "transaction": "Administrative Dissolution", "filed_date": "07/27/2024", "description": ""}]}
{"task_id": 296227, "worker_id": "details-extract-7", "ts": 1776116245, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OF A KIND INC.", "registered_effective_date": "03/18/2008", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W3220 DUNDAS RD\nKAUKAUNA\n,\nWI\n54130-8785", "entity_id": "T045269"}, "registered_agent": {"name": "LINDA A FASSBENDER", "address": "W3220 DUNDAS RD\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/20/2008", "description": ""}, {"effective_date": "03/17/2009", "transaction": "Change of Registered Agent", "filed_date": "03/17/2009", "description": "FM16-E-Form"}, {"effective_date": "04/28/2011", "transaction": "Change of Registered Agent", "filed_date": "04/28/2011", "description": "FM16-E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/25/2021", "transaction": "Restored to Good Standing", "filed_date": "02/25/2021", "description": "Form16 OnlineForm"}, {"effective_date": "02/20/2023", "transaction": "Change of Registered Agent", "filed_date": "02/20/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296227, "worker_id": "details-extract-7", "ts": 1776116245, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OF A KIND, INC.", "registered_effective_date": "01/22/1998", "status": "Dissolved", "status_date": "03/08/2004", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1321 SHARON ST\nJANESVILLE\n,\nWI\n53545\nUnited States of America", "entity_id": "T027854"}, "registered_agent": {"name": "CHERYL S RAMSTAD", "address": "1321 SHARON ST\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/29/1998", "description": ""}, {"effective_date": "04/05/2001", "transaction": "Change of Registered Agent", "filed_date": "04/05/2001", "description": "FM 16 2001"}, {"effective_date": "03/08/2004", "transaction": "Articles of Dissolution", "filed_date": "03/12/2004", "description": ""}]}
{"task_id": 296227, "worker_id": "details-extract-7", "ts": 1776116245, "record_type": "business_detail", "entity_details": {"entity_name": "TWO-K INVESTMENTS, LLC", "registered_effective_date": "01/24/2005", "status": "Dissolved", "status_date": "12/31/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7137 540TH ST\nMENOMONIE\n,\nWI\n54751-5688\nUnited States of America", "entity_id": "T038244"}, "registered_agent": {"name": "MARK KINNEY", "address": "N7137 540TH ST\nMENOMONIE\n,\nWI\n54751-5688"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2005", "transaction": "Organized", "filed_date": "01/26/2005", "description": "eForm"}, {"effective_date": "03/05/2007", "transaction": "Change of Registered Agent", "filed_date": "03/05/2007", "description": "FM516-E-Form"}, {"effective_date": "03/09/2011", "transaction": "Change of Registered Agent", "filed_date": "03/09/2011", "description": "FM516-E-Form"}, {"effective_date": "03/12/2012", "transaction": "Change of Registered Agent", "filed_date": "03/12/2012", "description": "FM516-E-Form"}, {"effective_date": "03/17/2013", "transaction": "Change of Registered Agent", "filed_date": "03/17/2013", "description": "FM516-E-Form"}, {"effective_date": "03/06/2017", "transaction": "Change of Registered Agent", "filed_date": "03/06/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Articles of Dissolution", "filed_date": "12/19/2022", "description": "OnlineForm 510"}]}
{"task_id": 298378, "worker_id": "details-extract-79", "ts": 1776116260, "record_type": "business_detail", "entity_details": {"entity_name": "4890, 4914 & 4938 INTEGRITY WAY CONDOMINIUM ASSOCIATION, LTD.", "registered_effective_date": "12/09/2015", "status": "Incorporated/Qualified/Registered", "status_date": "12/09/2015", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "230 OHIO STREET, SUITE 200\nOSHKOSH\n,\nWI\n54902", "entity_id": "F053911"}, "registered_agent": {"name": "ANDY DUMKE", "address": "230 OHIO STREET, SUITE 200\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/09/2015", "description": "OnlineForm 102"}, {"effective_date": "12/20/2023", "transaction": "Change of Registered Agent", "filed_date": "12/20/2023", "description": "OnlineForm 5"}, {"effective_date": "10/27/2025", "transaction": "Change of Registered Agent", "filed_date": "10/27/2025", "description": "OnlineForm 5"}]}
{"task_id": 298378, "worker_id": "details-extract-79", "ts": 1776116260, "record_type": "business_detail", "entity_details": {"entity_name": "4894 FAIRVIEW, LLC", "registered_effective_date": "10/04/2011", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N970 TAMARACK WAY\nFREMONT\n,\nWI\n54940\nUnited States of America", "entity_id": "F046855"}, "registered_agent": {"name": "MARVIN F. SCHNEIDER", "address": "N970 TAMARACK WAY\nFREMONT\n,\nWI\n54940"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2011", "transaction": "Organized", "filed_date": "10/04/2011", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 294719, "worker_id": "details-extract-31", "ts": 1776116301, "record_type": "business_detail", "entity_details": {"entity_name": "1# EMPIRE PROPERTIES LLC", "registered_effective_date": "12/03/2015", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4480 NORTH 21ST ST\nMILWAUKEE\n,\nWI\n53209", "entity_id": "O031498"}, "registered_agent": {"name": "FRED JELKS", "address": "4480 NORTH 21ST ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2015", "transaction": "Organized", "filed_date": "12/03/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "02/05/2018", "transaction": "Restored to Good Standing", "filed_date": "02/05/2018", "description": ""}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 294719, "worker_id": "details-extract-31", "ts": 1776116301, "record_type": "business_detail", "entity_details": {"entity_name": "ONE EMPIRE LLC", "registered_effective_date": "12/16/2016", "status": "Administratively Dissolved", "status_date": "02/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6818 SCHROEDER RD,\nAPT 5\nMADISON\n,\nWI\n53711", "entity_id": "O032708"}, "registered_agent": {"name": "SARBJIT SINGH BHULLAR", "address": "6818 SCHROEDER RD\nAPT 5\nMADISON\n,\nWI\n53711-6137"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2016", "transaction": "Organized", "filed_date": "12/16/2016", "description": "E-Form"}, {"effective_date": "12/14/2017", "transaction": "Change of Registered Agent", "filed_date": "12/14/2017", "description": "OnlineForm 5"}, {"effective_date": "01/17/2019", "transaction": "Change of Registered Agent", "filed_date": "01/17/2019", "description": "OnlineForm 5"}, {"effective_date": "01/14/2021", "transaction": "Change of Registered Agent", "filed_date": "01/14/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": ""}, {"effective_date": "02/25/2024", "transaction": "Administrative Dissolution", "filed_date": "02/25/2024", "description": ""}]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "#1 HOTEL FINDER, LLC", "registered_effective_date": "09/06/2000", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "N027923"}, "registered_agent": {"name": "TIMOTHY JAMES JOHNSON", "address": "9045 S 35TH ST\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2000", "transaction": "Organized", "filed_date": "09/13/2000", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "1 HOMES CABO PENTHOUSE 6-601 LLC", "registered_effective_date": "01/06/2022", "status": "Restored to Good Standing", "status_date": "03/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 307\nFISH CREEK\n,\nWI\n54212", "entity_id": "O040195"}, "registered_agent": {"name": "MATTHEW L. SAGORAC", "address": "4335 COTTAGE ROW\nPO BOX 307\nFISH CREEK\n,\nWI\n54212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2022", "transaction": "Organized", "filed_date": "01/06/2022", "description": "E-Form"}, {"effective_date": "09/05/2023", "transaction": "Change of Registered Agent", "filed_date": "09/05/2023", "description": "FM13-E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/11/2024", "transaction": "Restored to Good Standing", "filed_date": "03/11/2024", "description": "OnlineForm 5"}, {"effective_date": "03/27/2025", "transaction": "Change of Registered Agent", "filed_date": "03/27/2025", "description": "OnlineForm 5"}], "emails": ["MATTHEWSAGORAC@GMAIL.COM"]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "1 HOMETOWN AUTO REPAIR LLC", "registered_effective_date": "10/04/2024", "status": "Organized", "status_date": "10/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "120 E Cambria St\nRandolph\n,\nWI\n53956-1100\nUnited States of America", "entity_id": "O045423"}, "registered_agent": {"name": "ROY LYNN", "address": "120 E CAMBRIA ST\nRANDOLPH\n,\nWI\n53956-1100"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2024", "transaction": "Organized", "filed_date": "10/04/2024", "description": "E-Form"}, {"effective_date": "01/22/2026", "transaction": "Change of Registered Agent", "filed_date": "01/22/2026", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@1HOMETOWNAUTOREPAIR.COM"]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "1 HORNED OWL COURT LLC", "registered_effective_date": "08/08/2014", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O030211"}, "registered_agent": {"name": "JAMES COAN", "address": "4935 REINER ROAD\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2014", "transaction": "Organized", "filed_date": "08/13/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "1 HOUR DRY TIME LLC", "registered_effective_date": "02/28/2011", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "113 VOSTERS VISTA\nCOMBINED LOCKS\n,\nWI\n54113-1140\nUnited States of America", "entity_id": "O027047"}, "registered_agent": {"name": "ANDY KRAMER", "address": "113 VOSTERS VISTA\nCOMBINED LOCKS\n,\nWI\n54113-1140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2011", "transaction": "Organized", "filed_date": "02/28/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Change of Registered Agent", "filed_date": "04/01/2013", "description": "FM516-E-Form"}, {"effective_date": "05/17/2015", "transaction": "Change of Registered Agent", "filed_date": "05/17/2015", "description": "OnlineForm 5"}, {"effective_date": "02/23/2017", "transaction": "Change of Registered Agent", "filed_date": "02/23/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "05/17/2019", "transaction": "Restored to Good Standing", "filed_date": "05/17/2019", "description": "OnlineForm 5"}, {"effective_date": "05/17/2019", "transaction": "Change of Registered Agent", "filed_date": "05/17/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "01/26/2022", "transaction": "Restored to Good Standing", "filed_date": "01/26/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "06/11/2024", "transaction": "Restored to Good Standing", "filed_date": "06/11/2024", "description": "OnlineForm 5"}, {"effective_date": "06/11/2024", "transaction": "Change of Registered Agent", "filed_date": "06/11/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "1 HOUR EXCHANGE, LLC", "registered_effective_date": "09/12/2014", "status": "Administratively Dissolved", "status_date": "11/21/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2756B SOUTH HERMAN STREET\nMILWAUKEE\n,\nWI\n53207", "entity_id": "O030297"}, "registered_agent": {"name": "MARJORY STEWART", "address": "750 N LINCOLN MEMORIAL DR #312\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2014", "transaction": "Organized", "filed_date": "09/16/2014", "description": "E-Form"}, {"effective_date": "07/22/2015", "transaction": "Change of Registered Agent", "filed_date": "07/22/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2018", "description": ""}, {"effective_date": "11/21/2018", "transaction": "Administrative Dissolution", "filed_date": "11/21/2018", "description": ""}]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "1HOPE TOGETHER, INC.", "registered_effective_date": "04/06/2018", "status": "Restored to Good Standing", "status_date": "06/21/2023", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "5900 77TH ST\nKENOSHA\n,\nWI\n43142", "entity_id": "O034443"}, "registered_agent": {"name": "RAYMOND KNIGHT", "address": "5900 77TH ST\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/12/2018", "description": ""}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "04/14/2021", "transaction": "Restored to Good Standing", "filed_date": "04/14/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "06/21/2023", "transaction": "Restored to Good Standing", "filed_date": "06/21/2023", "description": "OnlineForm 5"}, {"effective_date": "06/21/2023", "transaction": "Change of Registered Agent", "filed_date": "06/21/2023", "description": "OnlineForm 5"}, {"effective_date": "06/02/2024", "transaction": "Change of Registered Agent", "filed_date": "06/02/2024", "description": "FM13-E-Form"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "1HOUGHTFORCE, LLC", "registered_effective_date": "06/22/2020", "status": "Terminated", "status_date": "06/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "147 INVERNESS CIR\nOREGON\n,\nWI\n53575-3915", "entity_id": "O037419"}, "registered_agent": {"name": "EDUARDO SAUCEDO", "address": "147 INVERNESS CIRCLE\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2020", "transaction": "Organized", "filed_date": "06/22/2020", "description": "E-Form"}, {"effective_date": "05/07/2021", "transaction": "Change of Registered Agent", "filed_date": "05/07/2021", "description": "OnlineForm 5"}, {"effective_date": "04/25/2022", "transaction": "Change of Registered Agent", "filed_date": "04/25/2022", "description": "OnlineForm 5"}, {"effective_date": "05/19/2023", "transaction": "Change of Registered Agent", "filed_date": "05/19/2023", "description": "OnlineForm 5"}, {"effective_date": "06/23/2024", "transaction": "Terminated", "filed_date": "06/23/2024", "description": "OnlineForm 510"}]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HOLDINGS LLC", "registered_effective_date": "06/07/2018", "status": "Organized", "status_date": "06/07/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4565 S 20TH ST\nMILWAUKEE\n,\nWI\n53221-2805", "entity_id": "U021794"}, "registered_agent": {"name": "JOHN BIELINSKI", "address": "4565 S 20TH ST\nMILWAUKEE\n,\nWI\n53221-2805"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/07/2018", "transaction": "Organized", "filed_date": "06/07/2018", "description": "E-Form"}, {"effective_date": "04/26/2019", "transaction": "Amendment", "filed_date": "04/26/2019", "description": "OnlineForm 504 Old Name = URBAN OUTDOOR LLC"}, {"effective_date": "06/24/2019", "transaction": "Change of Registered Agent", "filed_date": "06/24/2019", "description": "OnlineForm 5"}, {"effective_date": "06/17/2023", "transaction": "Change of Registered Agent", "filed_date": "06/17/2023", "description": "OnlineForm 5"}], "emails": ["JOHNBIELINSKI@GMAIL.COM"]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HOME CARE, INC.", "registered_effective_date": "12/31/2024", "status": "Incorporated/Qualified/Registered", "status_date": "12/31/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O045826"}, "registered_agent": {"name": "ALBERT OMBASA", "address": "2005 PASO ROBLE WAY\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/31/2024", "description": "E-Form"}]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HOME L.L.C.", "registered_effective_date": "04/14/2016", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1766 HARPSICHORD WAY\nHENDERSON\n,\nNV\n89012-7215", "entity_id": "O031926"}, "registered_agent": {"name": "DIANE LYNN GAZZO", "address": "1300 JEFFERSON AVE\nCHIPPEWA FALLS\n,\nWI\n54729-1231"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2016", "transaction": "Organized", "filed_date": "04/14/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "11/07/2018", "transaction": "Restored to Good Standing", "filed_date": "11/07/2018", "description": "OnlineForm 5"}, {"effective_date": "11/07/2018", "transaction": "Change of Registered Agent", "filed_date": "11/07/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "02/17/2021", "transaction": "Restored to Good Standing", "filed_date": "02/17/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/29/2022", "transaction": "Restored to Good Standing", "filed_date": "04/29/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HOME PROPERTY CARE LLC", "registered_effective_date": "01/22/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036842"}, "registered_agent": {"name": "TORRI AUSTAD", "address": "2051 MONTANA AVE\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2020", "transaction": "Organized", "filed_date": "01/22/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HOPE MADE STRONG (OHMS), INC.", "registered_effective_date": "09/16/2013", "status": "Restored to Good Standing", "status_date": "03/17/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "3518 NORTH 51ST BLVD\nMILWAUKEE\n,\nWI\n53216", "entity_id": "O029282"}, "registered_agent": {"name": "EZZARD WHITE", "address": "3518 N 51ST BLVD\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/16/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/20/2013", "description": ""}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "09/28/2015", "transaction": "Restored to Good Standing", "filed_date": "09/28/2015", "description": ""}, {"effective_date": "08/18/2016", "transaction": "Change of Registered Agent", "filed_date": "08/18/2016", "description": "OnlineForm 5"}, {"effective_date": "05/17/2017", "transaction": "Restated Articles", "filed_date": "05/18/2017", "description": "Old Name = ONE HOPE MADE STRONG (OHMS) INC., CHGS REGD AGT"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "08/02/2018", "transaction": "Restored to Good Standing", "filed_date": "08/02/2018", "description": "OnlineForm 5"}, {"effective_date": "08/02/2018", "transaction": "Change of Registered Agent", "filed_date": "08/02/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/06/2020", "transaction": "Change of Registered Agent", "filed_date": "07/06/2020", "description": "OnlineForm 5"}, {"effective_date": "07/06/2020", "transaction": "Restored to Good Standing", "filed_date": "07/06/2020", "description": "OnlineForm 5"}, {"effective_date": "08/02/2021", "transaction": "Change of Registered Agent", "filed_date": "08/02/2021", "description": "OnlineForm 5"}, {"effective_date": "08/14/2023", "transaction": "Change of Registered Agent", "filed_date": "08/14/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "03/17/2026", "transaction": "Restored to Good Standing", "filed_date": "03/17/2026", "description": "OnlineForm 5"}, {"effective_date": "03/17/2026", "transaction": "Change of Registered Agent", "filed_date": "03/17/2026", "description": "OnlineForm 5"}]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HOPE, INC.", "registered_effective_date": "01/29/2015", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "7600 W DEAN RD\nMILWAUKEE\n,\nWI\n53223", "entity_id": "O030621"}, "registered_agent": {"name": "RENEE SCHULTZ", "address": "2570 BRADFORD LN\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/03/2015", "description": ""}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HOT 79 LLC", "registered_effective_date": "11/20/2023", "status": "Organized", "status_date": "11/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "36245 ROOSEVELT ST\nWHITEHALL\n,\nWI\n54773-8406\nUnited States of America", "entity_id": "O043874"}, "registered_agent": {"name": "DANIEL SNYDER", "address": "36245 ROOSEVELT ST\nWHITEHALL\n,\nWI\n54773-8406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2023", "transaction": "Organized", "filed_date": "11/20/2023", "description": "E-Form"}, {"effective_date": "11/26/2024", "transaction": "Change of Registered Agent", "filed_date": "11/26/2024", "description": "OnlineForm 5"}, {"effective_date": "12/11/2025", "transaction": "Change of Registered Agent", "filed_date": "12/11/2025", "description": "OnlineForm 5"}], "emails": ["SNYDERFAMILY541@ICLOUD.COM"]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HOT MESS BATH AND SOAPS LLC", "registered_effective_date": "01/31/2024", "status": "Organized", "status_date": "01/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S76W30638 Mosher Drive\nMukwonago\n,\nWI\n53149-9205\nUnited States of America", "entity_id": "O044223"}, "registered_agent": {"name": "KRISTIN OREMUS", "address": "S76W30638 MOSHER DRIVE\nMUKWONAGO\n,\nWI\n53149-9205"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2024", "transaction": "Organized", "filed_date": "01/31/2024", "description": "E-Form"}], "emails": ["SIDNEYSCLOSET@HOTMAIL.COM"]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HOT MESS LLC", "registered_effective_date": "08/08/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032288"}, "registered_agent": {"name": "CHRISTOPHER ROBERT LARSON", "address": "1501 S. PEARL\nNEW LONDON\n,\nWI\n54961"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2016", "transaction": "Organized", "filed_date": "08/08/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HOTT MOMMA, LLC", "registered_effective_date": "03/08/2022", "status": "Administratively Dissolved", "status_date": "07/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040545"}, "registered_agent": {"name": "KARA DENEE BRUCE", "address": "9953 270TH CT\nTREVOR\n,\nWI\n53179"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2022", "transaction": "Organized", "filed_date": "03/08/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2025", "description": "PUBLICATION"}, {"effective_date": "07/28/2025", "transaction": "Administrative Dissolution", "filed_date": "07/28/2025", "description": ""}]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HOUR CLEANERS OF APPLETON, INC.", "registered_effective_date": "10/24/1958", "status": "Administratively Dissolved", "status_date": "04/15/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2310 W COLLEGE AVE\nAPPLETON\n,\nWI\n54911\nUnited States of America", "entity_id": "1O02133"}, "registered_agent": {"name": "RALPH W PATTON", "address": "2310 W COLLEGE AVE\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/1958", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/24/1958", "description": ""}, {"effective_date": "01/01/1974", "transaction": "In Bad Standing", "filed_date": "01/01/1974", "description": ""}, {"effective_date": "05/01/1974", "transaction": "Restored to Good Standing", "filed_date": "05/01/1974", "description": ""}, {"effective_date": "05/21/1974", "transaction": "Change of Registered Agent", "filed_date": "05/21/1974", "description": ""}, {"effective_date": "02/25/1977", "transaction": "Change of Registered Agent", "filed_date": "02/25/1977", "description": ""}, {"effective_date": "11/14/1980", "transaction": "Change of Registered Agent", "filed_date": "11/14/1980", "description": "(NO RD CERT AS OF 02/26/1982)"}, {"effective_date": "10/01/1982", "transaction": "In Bad Standing", "filed_date": "10/01/1982", "description": ""}, {"effective_date": "11/12/1982", "transaction": "Restored to Good Standing", "filed_date": "11/12/1982", "description": ""}, {"effective_date": "12/16/1983", "transaction": "Change of Registered Agent", "filed_date": "12/16/1983", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "02/08/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/08/1993", "description": "932031237"}, {"effective_date": "04/15/1993", "transaction": "Administrative Dissolution", "filed_date": "04/15/1993", "description": "932011948"}]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HOUR CLEANERS OF OSHKOSH, INC.", "registered_effective_date": "08/17/1970", "status": "Involuntarily Dissolved", "status_date": "10/16/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "54 SUNNYHILL AVE\nOSHKOSH\n,\nWI\n54901\nUnited States of America", "entity_id": "1O03031"}, "registered_agent": {"name": "GARY VOGDS", "address": "54 SUNNYHILL AV\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/1970", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/17/1970", "description": ""}, {"effective_date": "08/03/1977", "transaction": "Change of Registered Agent", "filed_date": "08/03/1977", "description": ""}, {"effective_date": "07/01/1984", "transaction": "In Bad Standing", "filed_date": "07/01/1984", "description": ""}, {"effective_date": "07/17/1990", "transaction": "Intent to Involuntary", "filed_date": "07/17/1990", "description": "902081979"}, {"effective_date": "10/16/1990", "transaction": "Involuntary Dissolution", "filed_date": "10/16/1990", "description": "902160816"}]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HOUR CLEANERS OF WISCONSIN, INC.", "registered_effective_date": "10/08/1956", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3227 WADE HAMPTON BLVD\nTAYLORS\n,\nSC\n29687\nUnited States of America", "entity_id": "1O02013"}, "registered_agent": {"name": "JAMES A LAGODNEY", "address": "16 N CARROLL ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/1956", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/08/1956", "description": ""}, {"effective_date": "11/27/1957", "transaction": "Change of Registered Agent", "filed_date": "11/27/1957", "description": ""}, {"effective_date": "01/01/1971", "transaction": "In Bad Standing", "filed_date": "01/01/1971", "description": ""}, {"effective_date": "03/01/1974", "transaction": "Restored to Good Standing", "filed_date": "03/01/1974", "description": ""}, {"effective_date": "05/28/1974", "transaction": "Change of Registered Agent", "filed_date": "05/28/1974", "description": ""}, {"effective_date": "01/01/1976", "transaction": "In Bad Standing", "filed_date": "01/01/1976", "description": ""}, {"effective_date": "05/12/1978", "transaction": "Restored to Good Standing", "filed_date": "05/12/1978", "description": ""}, {"effective_date": "11/23/1979", "transaction": "Amendment", "filed_date": "11/23/1979", "description": ""}, {"effective_date": "03/26/1981", "transaction": "Change of Registered Agent", "filed_date": "03/26/1981", "description": ""}, {"effective_date": "10/01/1985", "transaction": "In Bad Standing", "filed_date": "10/01/1985", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902060110"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902101747"}]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HOUR CLEANERS, INC.", "registered_effective_date": "03/22/1999", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "7102 COMPANION LN\nMIDDLETON\n,\nWI\n53562-1029\nUnited States of America", "entity_id": "O018819"}, "registered_agent": {"name": "STEVEN E REUSCHLEIN", "address": "7102 COMPANION LN\nMIDDLETON\n,\nWI\n53562-1029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/26/1999", "description": "***RECORD IMAGED***"}, {"effective_date": "04/03/2002", "transaction": "Change of Registered Agent", "filed_date": "04/03/2002", "description": "FM16-E-Form"}, {"effective_date": "02/12/2003", "transaction": "Change of Registered Agent", "filed_date": "02/12/2003", "description": "FM16-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "02/12/2009", "transaction": "Restored to Good Standing", "filed_date": "02/12/2009", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "03/10/2013", "transaction": "Restored to Good Standing", "filed_date": "03/10/2013", "description": "E-Form"}, {"effective_date": "03/10/2013", "transaction": "Change of Registered Agent", "filed_date": "03/10/2013", "description": "FM16-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HOUR COLOR, INC.", "registered_effective_date": "12/09/1982", "status": "Dissolved", "status_date": "12/10/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2311 W BROADWAY\nMONONA\n,\nWI\n53716\nUnited States of America", "entity_id": "1O04596"}, "registered_agent": {"name": "DON KRUEGER", "address": "SOUTH TOWNE MALL\n2311 W BROADWAY\nMONONA\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/09/1982", "description": ""}, {"effective_date": "10/01/1984", "transaction": "In Bad Standing", "filed_date": "10/01/1984", "description": ""}, {"effective_date": "04/16/1985", "transaction": "Restored to Good Standing", "filed_date": "04/16/1985", "description": ""}, {"effective_date": "04/16/1985", "transaction": "Change of Registered Agent", "filed_date": "04/16/1985", "description": ""}, {"effective_date": "12/10/1993", "transaction": "Articles of Dissolution", "filed_date": "12/16/1993", "description": ""}]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HOUR HEATING AND COOLING LLC", "registered_effective_date": "03/15/2006", "status": "Dissolved", "status_date": "09/06/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1430 9TH ST\nRACINE\n,\nWI\n53403-1313\nUnited States of America", "entity_id": "O023231"}, "registered_agent": {"name": "SCOTT HOUDEK", "address": "1430 9TH ST\nRACINE\n,\nWI\n53403-1313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2006", "transaction": "Organized", "filed_date": "03/17/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}, {"effective_date": "09/13/2010", "transaction": "Restored to Good Standing", "filed_date": "09/20/2010", "description": ""}, {"effective_date": "09/13/2010", "transaction": "Certificate of Reinstatement", "filed_date": "09/20/2010", "description": ""}, {"effective_date": "09/13/2010", "transaction": "Change of Registered Agent", "filed_date": "09/20/2010", "description": "FM 516 2010"}, {"effective_date": "03/15/2011", "transaction": "Change of Registered Agent", "filed_date": "03/15/2011", "description": "FM516-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "12/06/2013", "transaction": "Restored to Good Standing", "filed_date": "12/06/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "02/27/2015", "transaction": "Restored to Good Standing", "filed_date": "02/27/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Restored to Good Standing", "filed_date": "01/15/2018", "description": "OnlineForm 5"}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Change of Registered Agent", "filed_date": "01/15/2018", "description": "OnlineForm 5"}, {"effective_date": "09/06/2018", "transaction": "Articles of Dissolution", "filed_date": "09/06/2018", "description": "OnlineForm 510"}]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HOUR PHOTO CENTERS, INC.", "registered_effective_date": "10/14/1982", "status": "Dissolved", "status_date": "04/12/1985", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1O04574"}, "registered_agent": {"name": "CHARLES E PELLINO JR", "address": "131 W WILSON 601\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/14/1982", "description": ""}, {"effective_date": "06/12/1984", "transaction": "Intent to Dissolve", "filed_date": "06/12/1984", "description": ""}, {"effective_date": "04/12/1985", "transaction": "Articles of Dissolution", "filed_date": "04/12/1985", "description": ""}]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HOUR PHOTO PLUS, LLC", "registered_effective_date": "01/01/1999", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O018701"}, "registered_agent": {"name": "WILLIAM T STEHLING", "address": "602 WATER ST\nPRAIRIE DU SAC\n,\nWI\n53578"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1999", "transaction": "Organized", "filed_date": "12/21/1998", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HOUR VALET CLEANERS, INC.", "registered_effective_date": "09/20/1967", "status": "Administratively Dissolved", "status_date": "05/06/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1214 W WELLS\nMILWAUKEE\n,\nWI\n53233\nUnited States of America", "entity_id": "1O02782"}, "registered_agent": {"name": "SHERMAN LEFCO", "address": "1214 W WELLS\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/1967", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/20/1967", "description": ""}, {"effective_date": "01/01/1974", "transaction": "In Bad Standing", "filed_date": "01/01/1974", "description": ""}, {"effective_date": "11/25/1974", "transaction": "Restored to Good Standing", "filed_date": "11/25/1974", "description": ""}, {"effective_date": "01/01/1976", "transaction": "In Bad Standing", "filed_date": "01/01/1976", "description": ""}, {"effective_date": "09/13/1977", "transaction": "Restored to Good Standing", "filed_date": "09/13/1977", "description": ""}, {"effective_date": "01/01/1981", "transaction": "In Bad Standing", "filed_date": "01/01/1981", "description": ""}, {"effective_date": "06/04/1986", "transaction": "Restored to Good Standing", "filed_date": "06/04/1986", "description": ""}, {"effective_date": "07/01/1988", "transaction": "In Bad Standing", "filed_date": "07/01/1988", "description": ""}, {"effective_date": "03/01/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/01/1993", "description": "932041586"}, {"effective_date": "05/06/1993", "transaction": "Administrative Dissolution", "filed_date": "05/06/1993", "description": "932100818"}]}
{"task_id": 294829, "worker_id": "details-extract-19", "ts": 1776116310, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HOUR VALET SYSTEMS, INC.", "registered_effective_date": "03/27/1969", "status": "Dissolved", "status_date": "05/16/1978", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1O02900"}, "registered_agent": {"name": "SHERMAN LEFCO", "address": "1214 W WELLS\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/27/1969", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/27/1969", "description": "****RECORD IMAGED****"}, {"effective_date": "03/25/1970", "transaction": "Restated Articles", "filed_date": "03/25/1970", "description": "Old Name = 1 HOUR VALET SYSTEMS, INC. , CHGS REGD NAME & ADDRESS"}, {"effective_date": "10/06/1970", "transaction": "Amendment", "filed_date": "10/06/1970", "description": "**NO FILE STAMP PAGE**"}, {"effective_date": "01/01/1971", "transaction": "In Bad Standing", "filed_date": "01/01/1971", "description": ""}, {"effective_date": "04/15/1971", "transaction": "Restored to Good Standing", "filed_date": "04/15/1971", "description": ""}, {"effective_date": "11/30/1977", "transaction": "Intent to Dissolve", "filed_date": "11/30/1977", "description": ""}, {"effective_date": "05/16/1978", "transaction": "Articles of Dissolution", "filed_date": "05/16/1978", "description": ""}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUBLICATION 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION 965000001"}]}
{"task_id": 295730, "worker_id": "details-extract-26", "ts": 1776116342, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTYSIX PROFESSIONAL COACHING, LLC", "registered_effective_date": "12/01/2022", "status": "Organized", "status_date": "12/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3388 WOODED LN\nBAILEYS HARBOR\n,\nWI\n54202-9012", "entity_id": "T100189"}, "registered_agent": {"name": "ANDREW RICHMOND", "address": "3388 WOODED LN\nBAILEYS HARBOR\n,\nWI\n54202-9012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2022", "transaction": "Organized", "filed_date": "11/22/2022", "description": "E-Form"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}, {"effective_date": "12/27/2024", "transaction": "Change of Registered Agent", "filed_date": "12/27/2024", "description": "OnlineForm 5"}], "emails": ["DREW@TWENTYSIXCOACHING.COM"]}
{"task_id": 295986, "worker_id": "details-extract-11", "ts": 1776116364, "record_type": "business_detail", "entity_details": {"entity_name": "TWO D TRUCKING LLC", "registered_effective_date": "12/01/2010", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T052446"}, "registered_agent": {"name": "DEREK C. OLSON", "address": "1095 163RD AVE.\nBALSAM LAKE\n,\nWI\n54810"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2010", "transaction": "Organized", "filed_date": "12/01/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 295653, "worker_id": "details-extract-12", "ts": 1776116401, "record_type": "business_detail", "entity_details": {"entity_name": "24 KARAT CONCRETE COATINGS INCORPORATED", "registered_effective_date": "03/11/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T107684"}, "registered_agent": {"name": "ANDREW HARMANN", "address": "N96W20978 COUNTY LINE RD\nCOLGATE\n,\nWI\n53017"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/11/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295653, "worker_id": "details-extract-12", "ts": 1776116401, "record_type": "business_detail", "entity_details": {"entity_name": "24K AUTOS LLC", "registered_effective_date": "03/05/2024", "status": "Organized", "status_date": "03/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 SKYLINE DR #1 W177\nARLINGTON\n,\nWI\n53911\nUnited States of America", "entity_id": "T107597"}, "registered_agent": {"name": "NYANQUOI DENNIS", "address": "101 SKYLINE DR #1 W177\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2024", "transaction": "Organized", "filed_date": "03/06/2024", "description": "E-Form"}, {"effective_date": "04/21/2025", "transaction": "Change of Registered Agent", "filed_date": "04/21/2025", "description": "OnlineForm 5"}], "emails": ["USDLSTAFF@GMAIL.COM"]}
{"task_id": 295653, "worker_id": "details-extract-12", "ts": 1776116401, "record_type": "business_detail", "entity_details": {"entity_name": "24K BEAUTY LLC", "registered_effective_date": "01/01/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T088497"}, "registered_agent": {"name": "SEDRIANA S EUELL", "address": "4612 W DEER RUN DR\nAPT 101\nBROWN DEER\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2021", "transaction": "Organized", "filed_date": "01/01/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 295653, "worker_id": "details-extract-12", "ts": 1776116401, "record_type": "business_detail", "entity_details": {"entity_name": "24K CUSTOM CARPENTRY LLC", "registered_effective_date": "02/28/2024", "status": "Restored to Good Standing", "status_date": "03/26/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2825 W PARKMOOR CT\nGRAND CHUTE\n,\nWI\n54914\nUnited States of America", "entity_id": "T107492"}, "registered_agent": {"name": "KAISE L. PAULSON", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2024", "transaction": "Organized", "filed_date": "02/28/2024", "description": "E-Form"}, {"effective_date": "12/16/2024", "transaction": "Change of Registered Agent", "filed_date": "12/16/2024", "description": "FM13-E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/26/2026", "transaction": "Restored to Good Standing", "filed_date": "03/26/2026", "description": "OnlineForm 5"}], "emails": ["KAISEPAULSON@GMAIL.COM"]}
{"task_id": 295653, "worker_id": "details-extract-12", "ts": 1776116401, "record_type": "business_detail", "entity_details": {"entity_name": "24K PROPERTIES LLC", "registered_effective_date": "07/28/2021", "status": "Organized", "status_date": "07/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S363 CTY. RD. TT\nMONDOVI\n,\nWI\n54755", "entity_id": "T092222"}, "registered_agent": {"name": "LISA KEES", "address": "S363 CTY. RD. TT\nMONDOVI\n,\nWI\n54755"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2021", "transaction": "Organized", "filed_date": "07/28/2021", "description": "E-Form"}, {"effective_date": "09/08/2022", "transaction": "Change of Registered Agent", "filed_date": "09/08/2022", "description": "OnlineForm 5"}, {"effective_date": "08/09/2023", "transaction": "Change of Registered Agent", "filed_date": "08/09/2023", "description": "OnlineForm 5"}, {"effective_date": "08/26/2025", "transaction": "Change of Registered Agent", "filed_date": "08/26/2025", "description": "OnlineForm 5"}], "emails": ["LISAKAYKEES@GMAIL.COM"]}
{"task_id": 295653, "worker_id": "details-extract-12", "ts": 1776116401, "record_type": "business_detail", "entity_details": {"entity_name": "24KAY SERVICES LLC", "registered_effective_date": "06/24/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6808 UNIVERSITY AVE STE 108 #1031\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "T109327"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2024", "transaction": "Organized", "filed_date": "06/24/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295653, "worker_id": "details-extract-12", "ts": 1776116401, "record_type": "business_detail", "entity_details": {"entity_name": "24KSPACO", "registered_effective_date": "", "status": "In Process", "status_date": "07/10/2024", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T109540"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 296799, "worker_id": "details-extract-4", "ts": 1776116417, "record_type": "business_detail", "entity_details": {"entity_name": "THREE ZERO ENTERPRISES LLC", "registered_effective_date": "03/02/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T095794"}, "registered_agent": {"name": "BRIAN WILLIAM KAMPS", "address": "W5792 HEARTHSTONE DR\nAPPLETON\n,\nWI\n54915-7459"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2022", "transaction": "Organized", "filed_date": "03/02/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "28:30 PRODUCTIONS, INC.", "registered_effective_date": "12/05/1994", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/29/1998", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "742 N WELLS\nCHICAGO\n,\nIL\n60610\nUnited States of America", "entity_id": "T024976"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "44 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/07/1994", "description": ""}, {"effective_date": "08/24/1998", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/24/1998", "description": "984001904"}, {"effective_date": "10/29/1998", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/29/1998", "description": "984010899"}]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "283 EDUCATION FOUNDATION, INC.", "registered_effective_date": "08/29/2013", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "827 N. 11TH ST.\nMILWAUKEE\n,\nWI\n53233\nUnited States of America", "entity_id": "X001946"}, "registered_agent": {"name": "KEVIN RAMAKRISHNA", "address": "414 YOSEMITE TRAIL\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/29/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/30/2013", "description": ""}, {"effective_date": "04/28/2015", "transaction": "Amendment", "filed_date": "04/29/2015", "description": "Old Name = XI-XI CHAPTER OF THE KAPPA SIGMA FRATERNITY BUILDING ASSOCIATION, INC."}, {"effective_date": "09/20/2015", "transaction": "Change of Registered Agent", "filed_date": "09/20/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "283 GREEN BAY ROAD LLC", "registered_effective_date": "08/29/2011", "status": "Restored to Good Standing", "status_date": "07/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12378 STATE HIGHWAY 42\nELLISON BAY\n,\nWI\n54210-9779\nUnited States of America", "entity_id": "T054562"}, "registered_agent": {"name": "MARSHA WILLIAMS", "address": "12378 STATE HIGHWAY 42\nELLISON BAY\n,\nWI\n54210-9779"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2011", "transaction": "Organized", "filed_date": "08/29/2011", "description": "E-Form"}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "OnlineForm 5"}, {"effective_date": "07/26/2018", "transaction": "Change of Registered Agent", "filed_date": "07/26/2018", "description": "OnlineForm 5"}, {"effective_date": "08/27/2021", "transaction": "Change of Registered Agent", "filed_date": "08/27/2021", "description": "OnlineForm 5"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/20/2025", "transaction": "Restored to Good Standing", "filed_date": "07/20/2025", "description": "OnlineForm 5"}, {"effective_date": "07/20/2025", "transaction": "Change of Registered Agent", "filed_date": "07/20/2025", "description": "OnlineForm 5"}], "emails": ["MARSHAWILLIAMS@OUTLOOK.COM"]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "283 TROY, LLC", "registered_effective_date": "07/10/2020", "status": "Restored to Good Standing", "status_date": "09/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2980 GRANADA LN N, SUITE 100\nATTN: BRIAN MULCAHY\nOAKDALE\n,\nMN\n55128", "entity_id": "T086002"}, "registered_agent": {"name": "BRIAN MULCAHY", "address": "283 TROY ST\nRIVER FALLS\n,\nWI\n54022-3503"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2020", "transaction": "Organized", "filed_date": "07/10/2020", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "09/06/2023", "transaction": "Change of Registered Agent", "filed_date": "09/06/2023", "description": "OnlineForm 5"}, {"effective_date": "09/06/2023", "transaction": "Restored to Good Standing", "filed_date": "09/06/2023", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["BRIAN@MULCAHYNICKOLAUS.COM"]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "283-291 BROADWAY, LLP", "registered_effective_date": "03/19/2003", "status": "Restored to Good Standing", "status_date": "07/19/2024", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "139 HARRISTOWN RD\nSUITE 101A\nGLEN ROCK\n,\nNJ\n07452", "entity_id": "T034672"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2003", "transaction": "Registered", "filed_date": "03/27/2003", "description": ""}, {"effective_date": "03/05/2018", "transaction": "Change of Registered Agent", "filed_date": "03/05/2018", "description": "FM 616-2018"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/14/2022", "transaction": "Restored to Good Standing", "filed_date": "03/17/2022", "description": ""}, {"effective_date": "03/14/2022", "transaction": "Change of Registered Agent", "filed_date": "03/17/2022", "description": "FM 616 2022"}, {"effective_date": "03/14/2023", "transaction": "Change of Registered Agent", "filed_date": "03/21/2023", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "07/19/2024", "transaction": "Restored to Good Standing", "filed_date": "07/19/2024", "description": ""}, {"effective_date": "07/19/2024", "transaction": "Change of Registered Agent", "filed_date": "07/19/2024", "description": "FM616-2024"}, {"effective_date": "04/02/2025", "transaction": "Change of Registered Agent", "filed_date": "04/02/2025", "description": "FM616-2025"}]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "2830 PARMENTER STREET, LLC", "registered_effective_date": "12/17/2018", "status": "Organized", "status_date": "12/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1818 PARMENTER ST\nSTE 400\nMIDDLETON\n,\nWI\n53562-3170", "entity_id": "T079174"}, "registered_agent": {"name": "T. WALL ENTERPRISES MANAGER, LLC", "address": "1818 PARMENTER ST\nSTE 400\nMIDDLETON\n,\nWI\n53562-3170"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2018", "transaction": "Organized", "filed_date": "12/17/2018", "description": "E-Form"}, {"effective_date": "12/20/2019", "transaction": "Change of Registered Agent", "filed_date": "12/20/2019", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}, {"effective_date": "03/30/2026", "transaction": "Change of Registered Agent", "filed_date": "03/30/2026", "description": "OnlineForm 5"}], "emails": ["FILINGS@TWALLENTERPRISES.COM"]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "2830 RAMADA WAY, LLC", "registered_effective_date": "05/22/2002", "status": "Dissolved", "status_date": "05/17/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T033319"}, "registered_agent": {"name": "JAMES D. WATERMOLEN", "address": "5364 LIEGEOIS ROAD\nABRAMS\n,\nWI\n54101"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2002", "transaction": "Organized", "filed_date": "05/24/2002", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "05/17/2005", "transaction": "Articles of Dissolution", "filed_date": "05/24/2005", "description": ""}]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "28306 SUSSEX ROAD, LLC", "registered_effective_date": "09/25/2003", "status": "Restored to Good Standing", "status_date": "08/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N68W28306 SUSSEX RD P0 BOX 3005\nMERTON\n,\nWI\n53056\nUnited States of America", "entity_id": "T035605"}, "registered_agent": {"name": "MARK SCHAEFER", "address": "N68W28306 SUSSEX ROAD\nMERTON\n,\nWI\n53056"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2003", "transaction": "Organized", "filed_date": "09/29/2003", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/24/2008", "transaction": "Restored to Good Standing", "filed_date": "07/24/2008", "description": "E-Form"}, {"effective_date": "07/24/2008", "transaction": "Change of Registered Agent", "filed_date": "07/24/2008", "description": "FM516-E-Form"}, {"effective_date": "08/26/2011", "transaction": "Change of Registered Agent", "filed_date": "08/26/2011", "description": "FM516-E-Form"}, {"effective_date": "10/15/2015", "transaction": "Change of Registered Agent", "filed_date": "10/15/2015", "description": "OnlineForm 5"}, {"effective_date": "08/20/2017", "transaction": "Change of Registered Agent", "filed_date": "08/20/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "12/10/2020", "transaction": "Restored to Good Standing", "filed_date": "12/10/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "08/07/2022", "transaction": "Restored to Good Standing", "filed_date": "08/07/2022", "description": "OnlineForm 5"}, {"effective_date": "10/11/2023", "transaction": "Change of Registered Agent", "filed_date": "10/11/2023", "description": "OnlineForm 5"}, {"effective_date": "08/11/2024", "transaction": "Change of Registered Agent", "filed_date": "08/11/2024", "description": "OnlineForm 5"}], "emails": ["VILLAGEAUTOLLC@AOL.COM"]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "2831 L.L.C.", "registered_effective_date": "12/09/2015", "status": "Restored to Good Standing", "status_date": "10/29/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 131\nEAU CLAIRE\n,\nWI\n54702", "entity_id": "T067971"}, "registered_agent": {"name": "JAY M. BEARSON", "address": "1991 SAINT ANDREWS DR\nPO BOX 131\nALTOONA\n,\nWI\n54720"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2015", "transaction": "Organized", "filed_date": "12/09/2015", "description": "E-Form"}, {"effective_date": "12/29/2016", "transaction": "Change of Registered Agent", "filed_date": "12/29/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "11/17/2019", "transaction": "Restored to Good Standing", "filed_date": "11/17/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/29/2021", "transaction": "Restored to Good Standing", "filed_date": "10/29/2021", "description": "OnlineForm 5"}, {"effective_date": "10/29/2021", "transaction": "Change of Registered Agent", "filed_date": "10/29/2021", "description": "OnlineForm 5"}, {"effective_date": "03/19/2023", "transaction": "Change of Registered Agent", "filed_date": "03/19/2023", "description": "OnlineForm 5"}, {"effective_date": "12/02/2025", "transaction": "Change of Registered Agent", "filed_date": "12/02/2025", "description": "OnlineForm 5"}], "emails": ["BEARSONJ65@GMAIL.COM"]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "2831 N 48TH, LLC", "registered_effective_date": "12/16/2022", "status": "Terminated", "status_date": "10/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T100541"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2022", "transaction": "Organized", "filed_date": "12/16/2022", "description": "E-Form"}, {"effective_date": "10/25/2023", "transaction": "Terminated", "filed_date": "10/25/2023", "description": "OnlineForm 510"}]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "2832 16TH DRIVE LLC", "registered_effective_date": "01/02/2026", "status": "Organized", "status_date": "01/02/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N28W30251 Red Hawk Ct\nPewaukee\n,\nWI\n53072\nUnited States of America", "entity_id": "T118239"}, "registered_agent": {"name": "MAIGAN BUYESKE", "address": "N28W30251 RED HAWK CT\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2026", "transaction": "Organized", "filed_date": "01/02/2026", "description": "E-Form"}], "emails": ["MRANDMRSBUYESKE@GMAIL.COM"]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "2832 SBD, LLC", "registered_effective_date": "01/13/2015", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "731 NORTH JACKSON STREET, SUITE 900\nMILWAUKEE\n,\nWI\n53202-4697", "entity_id": "T064979"}, "registered_agent": {"name": "PAUL GOTTSACKER", "address": "909 N 8TH ST\nSUITE 110\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2015", "transaction": "Organized", "filed_date": "01/13/2015", "description": "E-Form"}, {"effective_date": "03/18/2019", "transaction": "Change of Registered Agent", "filed_date": "03/18/2019", "description": "OnlineForm 13"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "2833 LLC", "registered_effective_date": "12/12/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2833 W. Layton Avenue\nGreenfield\n,\nWI\n53221\nUnited States of America", "entity_id": "T106314"}, "registered_agent": {"name": "DARCY A. TURNER", "address": "2833 W. LAYTON AVENUE\nGREENFIELD\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2023", "transaction": "Organized", "filed_date": "12/12/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "2833 N 12TH ST. LLC", "registered_effective_date": "04/12/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7133 W NORTH AVE.\nMILWAUKEE\n,\nWI\n53213", "entity_id": "T096565"}, "registered_agent": {"name": "JON FROST", "address": "7133 W NORTH AVE.\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2022", "transaction": "Organized", "filed_date": "04/12/2022", "description": "E-Form"}, {"effective_date": "05/12/2023", "transaction": "Change of Registered Agent", "filed_date": "05/12/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "2833 N. BUFFUM STREET, LLC", "registered_effective_date": "02/25/2005", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T038455"}, "registered_agent": {"name": "KRISTA A JERAY", "address": "1537 N. PROSPECT AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2005", "transaction": "Organized", "filed_date": "03/01/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "2833 PERRY STREET, LLC", "registered_effective_date": "10/02/2013", "status": "Restored to Good Standing", "status_date": "11/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2939 N PULASKI RD\nCHICAGO\n,\nIL\n60641-5421\nUnited States of America", "entity_id": "T060926"}, "registered_agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "address": "301 S. BEDFORD ST STE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2013", "transaction": "Organized", "filed_date": "10/03/2013", "description": ""}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "10/04/2017", "transaction": "Change of Registered Agent", "filed_date": "10/04/2017", "description": "OnlineForm 5"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "11/28/2023", "transaction": "Restored to Good Standing", "filed_date": "11/28/2023", "description": "OnlineForm 5"}, {"effective_date": "11/28/2023", "transaction": "Change of Registered Agent", "filed_date": "11/28/2023", "description": "OnlineForm 5"}, {"effective_date": "11/11/2024", "transaction": "Change of Registered Agent", "filed_date": "11/11/2024", "description": "OnlineForm 5"}, {"effective_date": "10/09/2025", "transaction": "Change of Registered Agent", "filed_date": "10/09/2025", "description": "FM13-E-Form"}], "emails": ["REGAGENT@CAPITOLSERVICES.COM"]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "2833 W LAWN AVE LLC", "registered_effective_date": "11/04/2020", "status": "Restored to Good Standing", "status_date": "10/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2833 W LAWN AVE\nRACINE\n,\nWI\n53405", "entity_id": "T087687"}, "registered_agent": {"name": "ELSA CARRENO", "address": "2833 W LAWN AVE\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2020", "transaction": "Organized", "filed_date": "11/04/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Restored to Good Standing", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Restored to Good Standing", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["OFFICE@ATFSERVICESINC.COM"]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "2834 N 48TH ST. LLC", "registered_effective_date": "09/25/2012", "status": "Organized", "status_date": "09/25/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N28W23000 ROUNDY DR\nSTE 203\nPEWAUKEE\n,\nWI\n53072-7300\nUnited States of America", "entity_id": "T057745"}, "registered_agent": {"name": "MJ, LLC", "address": "N28W23000 ROUNDY DR\nSTE 203\nPEWAUKEE\n,\nWI\n53072-7300"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2012", "transaction": "Organized", "filed_date": "09/25/2012", "description": "E-Form"}, {"effective_date": "09/15/2015", "transaction": "Change of Registered Agent", "filed_date": "09/15/2015", "description": "OnlineForm 5"}, {"effective_date": "07/25/2017", "transaction": "Change of Registered Agent", "filed_date": "07/25/2017", "description": "OnlineForm 5"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}], "emails": ["MMINIX@KAZTEXCOS.COM"]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "2834-36 N. 50TH STREET L.L.C.", "registered_effective_date": "10/07/2016", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2622 S 162ND ST\nNEW BERLIN\n,\nWI\n53151-2810", "entity_id": "T070887"}, "registered_agent": {"name": "JASON VANCE", "address": "2622 S 162ND ST\nNEW BERLIN\n,\nWI\n53151-2810"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2016", "transaction": "Organized", "filed_date": "10/07/2016", "description": "E-Form"}, {"effective_date": "11/14/2017", "transaction": "Change of Registered Agent", "filed_date": "11/14/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "2835 CHURCH STREET LLC", "registered_effective_date": "02/03/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T083988"}, "registered_agent": {"name": "TYSON HALL", "address": "8613 FAIRWAY PLACE\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2020", "transaction": "Organized", "filed_date": "02/03/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "2835 KILBOURN LLC", "registered_effective_date": "11/12/2015", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "275 W. WISCONSIN AVE., STE 220\nMILWAUKEE\n,\nWI\n53203\nUnited States of America", "entity_id": "T067722"}, "registered_agent": {"name": "DONALD PATRICK O'BRIEN", "address": "275 W. WISCONSIN AVE.\nSUITE 220\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2015", "transaction": "Registered", "filed_date": "11/12/2015", "description": "OnlineForm 521"}, {"effective_date": "10/03/2016", "transaction": "Change of Registered Agent", "filed_date": "10/03/2016", "description": "OnlineForm 5"}, {"effective_date": "08/09/2017", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/09/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "10/18/2017", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/18/2017", "description": ""}, {"effective_date": "11/10/2017", "transaction": "Change of Registered Agent", "filed_date": "11/10/2017", "description": "OnlineForm 13"}, {"effective_date": "08/11/2018", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/11/2018", "description": ""}, {"effective_date": "03/05/2021", "transaction": "Change of Registered Agent", "filed_date": "03/05/2021", "description": "OnlineForm 5"}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/20/2023", "description": "OnlineForm 5"}, {"effective_date": "03/25/2024", "transaction": "Change of Registered Agent", "filed_date": "03/25/2024", "description": "OnlineForm 5"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "2835 KILBOURN LLC", "registered_effective_date": "10/30/2015", "status": "Dissolved", "status_date": "11/10/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T067614"}, "registered_agent": {"name": "CRAIG KAMMHOLZ", "address": "756 W. MILWAUKEE ST.\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2015", "transaction": "Organized", "filed_date": "10/30/2015", "description": "E-Form"}, {"effective_date": "11/10/2015", "transaction": "Articles of Dissolution", "filed_date": "11/11/2015", "description": ""}]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "2835 M, LLC", "registered_effective_date": "06/03/2002", "status": "Restored to Good Standing", "status_date": "04/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3270 N SHEPARD AVE\nMILWAUKEE\n,\nWI\n53211\nUnited States of America", "entity_id": "T033376"}, "registered_agent": {"name": "MILOSLAV NEZVAL", "address": "3270 N SHEPARD AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2002", "transaction": "Organized", "filed_date": "06/05/2002", "description": "eForm"}, {"effective_date": "04/13/2004", "transaction": "Change of Registered Agent", "filed_date": "04/13/2004", "description": "FM516-E-Form"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Restored to Good Standing", "filed_date": "07/14/2008", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Change of Registered Agent", "filed_date": "07/14/2008", "description": "FM 516 2008"}, {"effective_date": "04/21/2009", "transaction": "Change of Registered Agent", "filed_date": "04/21/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "05/06/2012", "transaction": "Restored to Good Standing", "filed_date": "05/06/2012", "description": "E-Form"}, {"effective_date": "05/06/2012", "transaction": "Change of Registered Agent", "filed_date": "05/06/2012", "description": "FM516-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "07/11/2014", "transaction": "Restored to Good Standing", "filed_date": "07/11/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "02/21/2017", "transaction": "Restored to Good Standing", "filed_date": "02/21/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/15/2018", "transaction": "Restored to Good Standing", "filed_date": "04/15/2018", "description": "OnlineForm 5"}, {"effective_date": "03/30/2020", "transaction": "Change of Registered Agent", "filed_date": "03/30/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "05/27/2022", "transaction": "Restored to Good Standing", "filed_date": "05/27/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}, {"effective_date": "04/09/2026", "transaction": "Restored to Good Standing", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["ODKAZ@YAHOO.COM"]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "2836 FOND DU LAC ROAD LLC", "registered_effective_date": "01/13/2014", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2836 FOND DU LAC RD\nOSHKOSH\n,\nWI\n54902-7225", "entity_id": "T061741"}, "registered_agent": {"name": "MATTHEW REID VIENOLA", "address": "4820 COUNTRY CLUB RD\nOSHKOSH\n,\nWI\n54902-7444"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2014", "transaction": "Organized", "filed_date": "01/13/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}, {"effective_date": "12/08/2017", "transaction": "Restored to Good Standing", "filed_date": "12/13/2017", "description": ""}, {"effective_date": "12/08/2017", "transaction": "Certificate of Reinstatement", "filed_date": "12/13/2017", "description": ""}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "02/11/2020", "transaction": "Change of Registered Agent", "filed_date": "02/11/2020", "description": "OnlineForm 5"}, {"effective_date": "02/11/2020", "transaction": "Restored to Good Standing", "filed_date": "02/11/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "2836 NORTH 12TH STREET, LLC", "registered_effective_date": "07/28/2000", "status": "Dissolved", "status_date": "06/20/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030731"}, "registered_agent": {"name": "THOMAS J NITSCHKE", "address": "NITSCHKE & SIKA SC\n1818 N WATER ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2000", "transaction": "Organized", "filed_date": "08/02/2000", "description": ""}, {"effective_date": "06/20/2001", "transaction": "Articles of Dissolution", "filed_date": "06/25/2001", "description": ""}]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "2836 W. WELLS, LLC", "registered_effective_date": "01/02/2002", "status": "Merged, acquired", "status_date": "12/16/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4532 N. WILSON DRIVE\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "T032682"}, "registered_agent": {"name": "4522 W. GREENFIELD AVENUE, LLC", "address": "4532 N. WILSON DRIVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2002", "transaction": "Organized", "filed_date": "01/03/2002", "description": "eForm"}, {"effective_date": "02/25/2004", "transaction": "Change of Registered Agent", "filed_date": "02/25/2004", "description": "FM 516 2004"}, {"effective_date": "01/24/2006", "transaction": "Change of Registered Agent", "filed_date": "01/24/2006", "description": "FM516-E-Form"}, {"effective_date": "03/05/2007", "transaction": "Change of Registered Agent", "filed_date": "03/05/2007", "description": "FM516-E-Form"}, {"effective_date": "04/06/2009", "transaction": "Change of Registered Agent", "filed_date": "04/06/2009", "description": "FM516-E-Form"}, {"effective_date": "03/22/2012", "transaction": "Change of Registered Agent", "filed_date": "03/22/2012", "description": "FM516-E-Form"}, {"effective_date": "12/16/2016", "transaction": "Merged (nonsurvivor", "filed_date": "12/19/2016", "description": "& 6 OTHERS INTO B058551 (BAY VILLAGE, LLC), SEE SURV FOR DETAILS"}]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "2837 KANGAS PROPERTIES, LLC", "registered_effective_date": "08/19/2025", "status": "Organized", "status_date": "08/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2319 Bay Beach Court\nGreen Bay\n,\nWI\n54302\nUnited States of America", "entity_id": "T115964"}, "registered_agent": {"name": "ANDREW K. KANGAS, JR.", "address": "2319 BAY BEACH COURT\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2025", "transaction": "Organized", "filed_date": "08/20/2025", "description": "E-Form"}], "emails": ["SA_KANGAS@ATT.NET"]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "2838 NORTH 22ND STREET, LLC", "registered_effective_date": "09/19/2022", "status": "Restored to Good Standing", "status_date": "07/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "912 S 76TH ST\nWEST ALLIS\n,\nWI\n53214", "entity_id": "T099134"}, "registered_agent": {"name": "ANGELA NAVARRETE", "address": "912 S 76TH ST\nWEST ALLIS\n,\nWI\n53214-3027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2022", "transaction": "Organized", "filed_date": "09/19/2022", "description": "E-Form"}, {"effective_date": "12/05/2023", "transaction": "Change of Registered Agent", "filed_date": "12/05/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/18/2025", "transaction": "Restored to Good Standing", "filed_date": "07/18/2025", "description": "OnlineForm 5"}], "emails": ["ANGIESTAXWI@YAHOO.COM"]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "2839 BRIARGATE DRIVE, LLC", "registered_effective_date": "02/14/2022", "status": "Dissolved", "status_date": "02/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W160S6550 COMMERCE DR\nSTE 210\nMUSKEGO\n,\nWI\n53150-7961", "entity_id": "T095474"}, "registered_agent": {"name": "BREAKTHROUGH STRATEGIES", "address": "W160S6550 COMMERCE DR\nSTE 210\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2022", "transaction": "Organized", "filed_date": "02/14/2022", "description": "E-Form"}, {"effective_date": "03/13/2023", "transaction": "Change of Registered Agent", "filed_date": "03/13/2023", "description": "OnlineForm 5"}, {"effective_date": "02/08/2024", "transaction": "Change of Registered Agent", "filed_date": "02/08/2024", "description": "OnlineForm 5"}, {"effective_date": "02/27/2025", "transaction": "Articles of Dissolution", "filed_date": "02/27/2025", "description": "OnlineForm 510"}]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "2839 N 21ST STREET, LLC", "registered_effective_date": "02/07/2012", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1070\nUnited States of America", "entity_id": "T055773"}, "registered_agent": {"name": "PETER BUTZER", "address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1070"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2012", "transaction": "Organized", "filed_date": "02/07/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "01/16/2015", "transaction": "Restored to Good Standing", "filed_date": "01/16/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "03/01/2017", "transaction": "Change of Registered Agent", "filed_date": "03/01/2017", "description": "OnlineForm 5"}, {"effective_date": "03/01/2017", "transaction": "Restored to Good Standing", "filed_date": "03/01/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY EIGHT THIRTY SEVEN LLC", "registered_effective_date": "04/26/2021", "status": "Administratively Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T090650"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2021", "transaction": "Organized", "filed_date": "04/26/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "01/02/2024", "transaction": "Resignation of Registered Agent", "filed_date": "01/03/2024", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2024", "description": "PUBLICATION"}, {"effective_date": "10/26/2024", "transaction": "Administrative Dissolution", "filed_date": "10/26/2024", "description": ""}]}
{"task_id": 295780, "worker_id": "details-extract-17", "ts": 1776116422, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY EIGHT THIRTY THREE CORPORATION", "registered_effective_date": "01/22/2001", "status": "Dissolved", "status_date": "06/18/2004", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "11412 N PORT WASHINGTON RD #202-5\nMEQUON\n,\nWI\n53092", "entity_id": "T030780"}, "registered_agent": {"name": "RANDY USOW", "address": "11412 N PORT WASHINGTON #202 S\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/25/2001", "description": ""}, {"effective_date": "03/04/2003", "transaction": "Change of Registered Agent", "filed_date": "03/04/2003", "description": "FM 16-2003"}, {"effective_date": "06/18/2004", "transaction": "Articles of Dissolution", "filed_date": "06/23/2004", "description": ""}]}
{"task_id": 297017, "worker_id": "details-extract-19", "ts": 1776116431, "record_type": "business_detail", "entity_details": {"entity_name": "36GRAND, LLC", "registered_effective_date": "05/11/2006", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T041067"}, "registered_agent": {"name": "RONALD DRECKTRAH", "address": "2011 LILLIE STREET\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2006", "transaction": "Organized", "filed_date": "05/15/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 296925, "worker_id": "details-extract-31", "ts": 1776116495, "record_type": "business_detail", "entity_details": {"entity_name": "33 W ONTARIO 17B (2022), LLC", "registered_effective_date": "06/15/2022", "status": "Organized", "status_date": "06/15/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6 SPRUCEWOOD CT.\nRACINE\n,\nWI\n53402", "entity_id": "T097687"}, "registered_agent": {"name": "SANDY SWAGER", "address": "6 SPRUCEWOOD CT.\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2022", "transaction": "Organized", "filed_date": "06/15/2022", "description": "E-Form"}, {"effective_date": "04/05/2023", "transaction": "Change of Registered Agent", "filed_date": "04/05/2023", "description": "OnlineForm 5"}], "emails": ["SANDY@LSVENTURES.COM"]}
{"task_id": 296925, "worker_id": "details-extract-31", "ts": 1776116495, "record_type": "business_detail", "entity_details": {"entity_name": "33 WEST CEDAR, LLC", "registered_effective_date": "12/16/2025", "status": "Organized", "status_date": "12/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "33 W. Cedar St.\nChippewa Falls\n,\nWI\n54729\nUnited States of America", "entity_id": "T117955"}, "registered_agent": {"name": "JASON BRASCH", "address": "33 W. CEDAR ST.\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2025", "transaction": "Organized", "filed_date": "12/16/2025", "description": "E-Form"}], "emails": ["JASON@MOBRIENLAW.COM"]}
{"task_id": 296925, "worker_id": "details-extract-31", "ts": 1776116495, "record_type": "business_detail", "entity_details": {"entity_name": "33 WEST, LLC", "registered_effective_date": "10/09/2000", "status": "Restored to Good Standing", "status_date": "10/24/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5338 WOODLAND DR\nWEST BEND\n,\nWI\n53095-8310\nUnited States of America", "entity_id": "T030953"}, "registered_agent": {"name": "PETER J DETUNCQ", "address": "5338 WOODLAND DR\nWEST BEND\n,\nWI\n53095-8310"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2000", "transaction": "Organized", "filed_date": "10/12/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "01/02/2007", "transaction": "Change of Registered Agent", "filed_date": "01/02/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/08/2013", "description": "PUBLICATION"}, {"effective_date": "05/08/2013", "transaction": "Administrative Dissolution", "filed_date": "05/08/2013", "description": "PUBLICATION"}, {"effective_date": "10/24/2013", "transaction": "Restored to Good Standing", "filed_date": "10/29/2013", "description": ""}, {"effective_date": "10/24/2013", "transaction": "Certificate of Reinstatement", "filed_date": "10/29/2013", "description": ""}, {"effective_date": "10/24/2013", "transaction": "Change of Registered Agent", "filed_date": "10/29/2013", "description": "FM 516 2013"}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}], "emails": ["PDT@VENTURELABS.COM"]}
{"task_id": 296925, "worker_id": "details-extract-31", "ts": 1776116495, "record_type": "business_detail", "entity_details": {"entity_name": "33WCADB, LLC", "registered_effective_date": "01/04/2012", "status": "Administratively Dissolved", "status_date": "07/25/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "540 SUNRISE BAY RD\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "T055492"}, "registered_agent": {"name": "DAVID L BISWELL", "address": "540 SUNRISE BAY RD\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2012", "transaction": "Organized", "filed_date": "01/09/2012", "description": "E-Form"}, {"effective_date": "02/05/2013", "transaction": "Change of Registered Agent", "filed_date": "02/05/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "03/24/2015", "transaction": "Restored to Good Standing", "filed_date": "03/24/2015", "description": "E-Form"}, {"effective_date": "03/24/2015", "transaction": "Change of Registered Agent", "filed_date": "03/24/2015", "description": "FM516-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/25/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/25/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/25/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/25/2019", "description": "PUBLICATION"}, {"effective_date": "07/25/2019", "transaction": "Administrative Dissolution", "filed_date": "07/25/2019", "description": ""}]}
{"task_id": 296925, "worker_id": "details-extract-31", "ts": 1776116495, "record_type": "business_detail", "entity_details": {"entity_name": "33WCAMR LLC", "registered_effective_date": "12/02/2011", "status": "Administratively Dissolved", "status_date": "02/22/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "540 SUNRISE BAY RD\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "T055235"}, "registered_agent": {"name": "MARY M. ROSS", "address": "540 SUNRISE BAY RD\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2011", "transaction": "Organized", "filed_date": "12/06/2011", "description": "E-Form"}, {"effective_date": "10/27/2012", "transaction": "Change of Registered Agent", "filed_date": "10/27/2012", "description": "FM516-E-Form"}, {"effective_date": "10/21/2013", "transaction": "Change of Registered Agent", "filed_date": "10/21/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/23/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/23/2017", "description": ""}, {"effective_date": "02/22/2018", "transaction": "Administrative Dissolution", "filed_date": "02/22/2018", "description": ""}]}
{"task_id": 296925, "worker_id": "details-extract-31", "ts": 1776116495, "record_type": "business_detail", "entity_details": {"entity_name": "33WCARW LLC", "registered_effective_date": "11/30/2011", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "691 S. GREEN BAY RD. #208\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "T055234"}, "registered_agent": {"name": "AMBER THOMSEN", "address": "691 S. GREEN BAY RD #208\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2011", "transaction": "Organized", "filed_date": "11/30/2011", "description": "E-Form"}, {"effective_date": "10/29/2012", "transaction": "Change of Registered Agent", "filed_date": "10/29/2012", "description": "FM516-E-Form"}, {"effective_date": "10/19/2013", "transaction": "Change of Registered Agent", "filed_date": "10/19/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "11/30/2016", "transaction": "Restored to Good Standing", "filed_date": "11/30/2016", "description": "OnlineForm 5"}, {"effective_date": "11/30/2016", "transaction": "Change of Registered Agent", "filed_date": "11/30/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 296925, "worker_id": "details-extract-31", "ts": 1776116495, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY THREE WINTER PROPERTIES, LLC", "registered_effective_date": "11/27/2012", "status": "Organized", "status_date": "11/27/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "313 WINTER STREET\nPO BOX 367\nSUPERIOR\n,\nWI\n54880\nUnited States of America", "entity_id": "T058226"}, "registered_agent": {"name": "JEFFREY FOSTER", "address": "313 WINTER STREET\nPO BOX 367\nSUPERIOR\n,\nWI\n54880-0367"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2012", "transaction": "Organized", "filed_date": "11/27/2012", "description": "E-Form"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "12/03/2024", "transaction": "Change of Registered Agent", "filed_date": "12/03/2024", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["JIM@JEFFFOSTERTRUCKING.COM"]}
{"task_id": 298105, "worker_id": "details-extract-23", "ts": 1776116534, "record_type": "business_detail", "entity_details": {"entity_name": "40 OAKS LLC", "registered_effective_date": "09/19/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "824 Wells St\nDelafield\n,\nWI\n53018\nUnited States of America", "entity_id": "F073609"}, "registered_agent": {"name": "SCOTT CAMPBELL", "address": "824 WELLS ST\nDELFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2023", "transaction": "Organized", "filed_date": "09/19/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298105, "worker_id": "details-extract-23", "ts": 1776116534, "record_type": "business_detail", "entity_details": {"entity_name": "40OZ TATTOO LLC", "registered_effective_date": "02/17/2011", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "653 W RACINE ST\nJEFFERSON\n,\nWI\n53549-1079\nUnited States of America", "entity_id": "F045926"}, "registered_agent": {"name": "KYLE SMITH", "address": "3827 BEACON HILL DR\nJANESVILLE\n,\nWI\n53546-2066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2011", "transaction": "Organized", "filed_date": "02/17/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/21/2013", "transaction": "Restored to Good Standing", "filed_date": "01/21/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Restored to Good Standing", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Change of Registered Agent", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 298095, "worker_id": "details-extract-73", "ts": 1776116536, "record_type": "business_detail", "entity_details": {"entity_name": "40ELEVEN LLC", "registered_effective_date": "10/10/2022", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2865 N HACKETT AVE\nMILWAUKEE\n,\nWI\n53211", "entity_id": "F070660"}, "registered_agent": {"name": "JEFF KLUGIEWICZ", "address": "2865 N HACKETT AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2022", "transaction": "Organized", "filed_date": "10/10/2022", "description": "E-Form"}, {"effective_date": "12/18/2023", "transaction": "Change of Registered Agent", "filed_date": "12/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["JKLUGIEWICZ@GMAIL.COM"]}
{"task_id": 298095, "worker_id": "details-extract-73", "ts": 1776116536, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY ENVIRONMENTAL AND SUSTAINABILITY, LLC", "registered_effective_date": "03/03/2015", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2303 LOST DAUPHIN ROAD\nDE PERE\n,\nWI\n54115", "entity_id": "H055594"}, "registered_agent": {"name": "KELLY YESSMAN VAN DEN HEUVEL", "address": "2303 LOST DAUPHIN ROAD\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/03/2015", "transaction": "Organized", "filed_date": "03/03/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/09/2018", "transaction": "Change of Registered Agent", "filed_date": "05/09/2018", "description": "OnlineForm 5"}, {"effective_date": "05/09/2018", "transaction": "Restored to Good Standing", "filed_date": "05/09/2018", "description": "OnlineForm 5"}, {"effective_date": "03/27/2019", "transaction": "Amendment", "filed_date": "03/27/2019", "description": "OnlineForm 504 Old Name = HHKRK, LLC"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295515, "worker_id": "details-extract-35", "ts": 1776116629, "record_type": "business_detail", "entity_details": {"entity_name": "20Q GROUP LLC", "registered_effective_date": "12/20/2009", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "808 CARMICHAEL ROAD\n#276\nHUDSON\n,\nWI\n54016-7759\nUnited States of America", "entity_id": "T049915"}, "registered_agent": {"name": "PAUL KWIECINSKI", "address": "808 CARMICHAEL ROAD\n#276\nHUDSON\n,\nWI\n54016-7759"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2009", "transaction": "Organized", "filed_date": "12/20/2009", "description": "E-Form"}, {"effective_date": "08/01/2011", "transaction": "Change of Registered Agent", "filed_date": "08/04/2011", "description": "FM13-E-Form"}, {"effective_date": "05/10/2012", "transaction": "Change of Registered Agent", "filed_date": "05/10/2012", "description": "FM516-E-Form"}, {"effective_date": "12/12/2014", "transaction": "Change of Registered Agent", "filed_date": "12/12/2014", "description": "FM516-E-Form"}, {"effective_date": "12/29/2015", "transaction": "Change of Registered Agent", "filed_date": "12/29/2015", "description": "OnlineForm 5"}, {"effective_date": "12/31/2017", "transaction": "Change of Registered Agent", "filed_date": "12/31/2017", "description": "OnlineForm 5"}, {"effective_date": "10/24/2019", "transaction": "Change of Registered Agent", "filed_date": "10/24/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2021", "transaction": "Restored to Good Standing", "filed_date": "10/14/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295522, "worker_id": "details-extract-1", "ts": 1776116629, "record_type": "business_detail", "entity_details": {"entity_name": "20X PRECISION METALWORKS LLC", "registered_effective_date": "12/20/2024", "status": "Organized", "status_date": "12/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "621 Oak Knoll Ave\nRiver Falls WI\n,\nWI\n54022\nUnited States of America", "entity_id": "T111839"}, "registered_agent": {"name": "MARK D JANDA", "address": "621 OAK KNOLL AVE\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2024", "transaction": "Organized", "filed_date": "12/23/2024", "description": "E-Form"}], "emails": ["MDJANDA@COMCAST.NET"]}
{"task_id": 294369, "worker_id": "details-extract-31", "ts": 1776116663, "record_type": "business_detail", "entity_details": {"entity_name": "14 W MIFFLIN, LLC", "registered_effective_date": "10/31/2024", "status": "Organized", "status_date": "10/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1818 PARMENTER ST\nSTE 400\nMIDDLETON\n,\nWI\n53562-3170\nUnited States of America", "entity_id": "O045559"}, "registered_agent": {"name": "TWE 30 MIFFLIN MGR, LLC", "address": "1818 PARMENTER ST\nSTE 400\nMIDDLETON\n,\nWI\n53562-3170"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2024", "transaction": "Organized", "filed_date": "10/31/2024", "description": "E-Form"}, {"effective_date": "02/18/2026", "transaction": "Amendment", "filed_date": "02/18/2026", "description": "OnlineForm 504 CHG REGD AGT"}, {"effective_date": "04/01/2026", "transaction": "Change of Registered Agent", "filed_date": "04/01/2026", "description": "OnlineForm 5"}], "emails": ["FILINGS@TWALLENTERPRISES.COM"]}
{"task_id": 294369, "worker_id": "details-extract-31", "ts": 1776116663, "record_type": "business_detail", "entity_details": {"entity_name": "14 WEST GILMAN STREET, LLC", "registered_effective_date": "02/07/2014", "status": "Organized", "status_date": "02/07/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1 LANGDON ST\nAPT 103\nMADISON\n,\nWI\n53703-1314\nUnited States of America", "entity_id": "O029701"}, "registered_agent": {"name": "YONDEN DORJE", "address": "5105 CONEY WESTON PLACE\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2014", "transaction": "Organized", "filed_date": "02/07/2014", "description": "E-Form"}, {"effective_date": "01/25/2018", "transaction": "Change of Registered Agent", "filed_date": "01/25/2018", "description": "OnlineForm 5"}, {"effective_date": "06/07/2022", "transaction": "Change of Registered Agent", "filed_date": "06/07/2022", "description": "FM13-E-Form"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "11/12/2024", "transaction": "Change of Registered Agent", "filed_date": "11/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}, {"effective_date": "02/26/2026", "transaction": "Change of Registered Agent", "filed_date": "02/26/2026", "description": "FM13-E-Form"}], "emails": ["YONDENDORJE@GMAIL.COM"]}
{"task_id": 294369, "worker_id": "details-extract-31", "ts": 1776116663, "record_type": "business_detail", "entity_details": {"entity_name": "14 WEST LLC", "registered_effective_date": "11/17/2005", "status": "Restored to Good Standing", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1701 PEARL ST\nSTE 4\nWAUKESHA\n,\nWI\n53186-5600\nUnited States of America", "entity_id": "F038242"}, "registered_agent": {"name": "KEVIN J SCHARNEK", "address": "1701 PEARL ST\nSTE 4\nWAUKESHA\n,\nWI\n53186-5600"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2005", "transaction": "Organized", "filed_date": "11/21/2005", "description": "eForm"}, {"effective_date": "10/30/2006", "transaction": "Change of Registered Agent", "filed_date": "10/30/2006", "description": "FM516-E-Form"}, {"effective_date": "12/16/2009", "transaction": "Change of Registered Agent", "filed_date": "12/16/2009", "description": "FM516-E-Form"}, {"effective_date": "11/08/2013", "transaction": "Change of Registered Agent", "filed_date": "11/08/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/27/2016", "transaction": "Change of Registered Agent", "filed_date": "10/27/2016", "description": "OnlineForm 5"}, {"effective_date": "10/27/2016", "transaction": "Restored to Good Standing", "filed_date": "10/27/2016", "description": "OnlineForm 5"}, {"effective_date": "10/19/2017", "transaction": "Change of Registered Agent", "filed_date": "10/19/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/08/2021", "transaction": "Restored to Good Standing", "filed_date": "10/08/2021", "description": "OnlineForm 5"}, {"effective_date": "05/25/2023", "transaction": "Merger (survivor)", "filed_date": "05/26/2023", "description": "WITH (W073483) WAUSAU HOLDINGS LLC"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "04/26/2024", "transaction": "Change of Registered Agent", "filed_date": "04/26/2024", "description": "OnlineForm 5"}, {"effective_date": "04/26/2024", "transaction": "Restored to Good Standing", "filed_date": "04/26/2024", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@14-WEST.COM"]}
{"task_id": 294369, "worker_id": "details-extract-31", "ts": 1776116663, "record_type": "business_detail", "entity_details": {"entity_name": "14 WEST MIFFLIN ASSOCIATES, LLC", "registered_effective_date": "01/28/1999", "status": "Administratively Dissolved", "status_date": "05/28/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14 W MIFFLIN ST. SUITE 300\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "F029820"}, "registered_agent": {"name": "MARTIN F RIFKEN", "address": "14 W MIFFLIN ST.\nSUITE 300\nMADISON\n,\nWI\n537012077"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/1999", "transaction": "Organized", "filed_date": "01/29/1999", "description": ""}, {"effective_date": "03/18/2004", "transaction": "Change of Registered Agent", "filed_date": "03/18/2004", "description": "FM516-E-Form ***RECORD IMAGED***"}, {"effective_date": "03/28/2013", "transaction": "Change of Registered Agent", "filed_date": "03/28/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2018", "description": ""}, {"effective_date": "05/28/2018", "transaction": "Administrative Dissolution", "filed_date": "05/28/2018", "description": ""}]}
{"task_id": 294369, "worker_id": "details-extract-31", "ts": 1776116663, "record_type": "business_detail", "entity_details": {"entity_name": "14 WEST WILLOW LLC", "registered_effective_date": "09/07/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14 West Willow Street\nChippewa Falls\n,\nWI\n54729\nUnited States of America", "entity_id": "O043500"}, "registered_agent": {"name": "DAVID P. CZECH", "address": "14 WEST WILLOW STREET\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2023", "transaction": "Organized", "filed_date": "09/07/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294369, "worker_id": "details-extract-31", "ts": 1776116663, "record_type": "business_detail", "entity_details": {"entity_name": "14W14 LLC", "registered_effective_date": "04/16/2020", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 6482\nMADISON\n,\nWI\n53716", "entity_id": "O037186"}, "registered_agent": {"name": "STEVEN DONOVAN", "address": "PO BOX 6482\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2020", "transaction": "Organized", "filed_date": "04/16/2020", "description": "E-Form"}, {"effective_date": "07/14/2021", "transaction": "Change of Registered Agent", "filed_date": "07/14/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 294369, "worker_id": "details-extract-31", "ts": 1776116663, "record_type": "business_detail", "entity_details": {"entity_name": "14WM HOLDCO LLC", "registered_effective_date": "11/02/2021", "status": "Organized", "status_date": "11/02/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7108 STATE ROAD 38\nCALEDONIA\n,\nWI\n53108-9604", "entity_id": "O039886"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2021", "transaction": "Organized", "filed_date": "11/02/2021", "description": "E-Form"}, {"effective_date": "11/20/2023", "transaction": "Change of Registered Agent", "filed_date": "11/20/2023", "description": "OnlineForm 5"}, {"effective_date": "12/02/2024", "transaction": "Change of Registered Agent", "filed_date": "12/02/2024", "description": "OnlineForm 5"}], "emails": ["ALEX@HINTZHOLDINGS.COM"]}
{"task_id": 294369, "worker_id": "details-extract-31", "ts": 1776116663, "record_type": "business_detail", "entity_details": {"entity_name": "14WM LLC", "registered_effective_date": "10/06/2021", "status": "Organized", "status_date": "10/06/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7108 STATE ROAD 38\nCALEDONIA\n,\nWI\n53108-9604", "entity_id": "O039744"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2021", "transaction": "Organized", "filed_date": "10/06/2021", "description": "E-Form"}, {"effective_date": "11/20/2023", "transaction": "Change of Registered Agent", "filed_date": "11/20/2023", "description": "OnlineForm 5"}, {"effective_date": "12/02/2024", "transaction": "Change of Registered Agent", "filed_date": "12/02/2024", "description": "OnlineForm 5"}], "emails": ["ALEX@HINTZHOLDINGS.COM"]}
{"task_id": 294369, "worker_id": "details-extract-31", "ts": 1776116663, "record_type": "business_detail", "entity_details": {"entity_name": "14WM MANAGER LLC", "registered_effective_date": "11/02/2021", "status": "Organized", "status_date": "11/02/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7108 STATE ROAD 38\nCALEDONIA\n,\nWI\n53108", "entity_id": "O039887"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2021", "transaction": "Organized", "filed_date": "11/02/2021", "description": "E-Form"}, {"effective_date": "11/20/2023", "transaction": "Change of Registered Agent", "filed_date": "11/20/2023", "description": "OnlineForm 5"}, {"effective_date": "12/02/2024", "transaction": "Change of Registered Agent", "filed_date": "12/02/2024", "description": "OnlineForm 5"}], "emails": ["ALEX@HINTZHOLDINGS.COM"]}
{"task_id": 296166, "worker_id": "details-extract-25", "ts": 1776116675, "record_type": "business_detail", "entity_details": {"entity_name": "2ITERATE LLC", "registered_effective_date": "06/08/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1121 IRELAND DR\nWAUNAKEE\n,\nWI\n53597", "entity_id": "T097567"}, "registered_agent": {"name": "TYLER GADOURY", "address": "1121 IRELAND DR\nWAUNAKEE\n,\nWI\n53597-9295"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2022", "transaction": "Organized", "filed_date": "06/08/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "07/06/2024", "transaction": "Change of Registered Agent", "filed_date": "07/06/2024", "description": "OnlineForm 5"}, {"effective_date": "07/06/2024", "transaction": "Restored to Good Standing", "filed_date": "07/06/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297515, "worker_id": "details-extract-12", "ts": 1776116773, "record_type": "business_detail", "entity_details": {"entity_name": "3 KATS, INC.", "registered_effective_date": "09/27/2021", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W4455 REETZ RD\nPRINCETON\n,\nWI\n54968-8638", "entity_id": "T093169"}, "registered_agent": {"name": "BRITTANEY KATERZYNSKE", "address": "W4455 REETZ RD\nPRINCETON\n,\nWI\n54968-8638"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/27/2021", "description": "E-Form"}, {"effective_date": "10/28/2022", "transaction": "Change of Registered Agent", "filed_date": "10/28/2022", "description": "Form16 OnlineForm"}, {"effective_date": "08/23/2023", "transaction": "Change of Registered Agent", "filed_date": "08/23/2023", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297527, "worker_id": "details-extract-7", "ts": 1776116781, "record_type": "business_detail", "entity_details": {"entity_name": "3KM LLC", "registered_effective_date": "01/01/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T083218"}, "registered_agent": {"name": "MARTIN ARTHUR SCHOENKNECHT", "address": "W63N667 WASHINGTON AVE.\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2020", "transaction": "Organized", "filed_date": "12/04/2019", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 297527, "worker_id": "details-extract-7", "ts": 1776116781, "record_type": "business_detail", "entity_details": {"entity_name": "3KM PROPERTY, LLC", "registered_effective_date": "08/20/2020", "status": "Organized", "status_date": "08/20/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2017 CENTRAL AVE\nSUPERIOR\n,\nWI\n54880", "entity_id": "T086623"}, "registered_agent": {"name": "DENNIS A. MCCAULEY", "address": "2017 CENTRAL AVE\nSUPERIOR\n,\nWI\n54880"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2020", "transaction": "Organized", "filed_date": "08/24/2020", "description": ""}, {"effective_date": "07/22/2023", "transaction": "Change of Registered Agent", "filed_date": "07/22/2023", "description": "OnlineForm 5"}], "emails": ["DAM86@MSN.COM"]}
{"task_id": 297285, "worker_id": "details-extract-26", "ts": 1776116831, "record_type": "business_detail", "entity_details": {"entity_name": "3-D WALL FINISHES LLC", "registered_effective_date": "10/16/2013", "status": "Restored to Good Standing", "status_date": "11/03/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1210 CARPENTER ST\nMENASHA\n,\nWI\n54952-9446", "entity_id": "T061046"}, "registered_agent": {"name": "JUDITH BECK", "address": "1210 CARPENTER ST\nMENASHA\n,\nWI\n54952-9446"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2013", "transaction": "Organized", "filed_date": "10/16/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "11/03/2015", "transaction": "Change of Registered Agent", "filed_date": "11/03/2015", "description": "OnlineForm 5"}, {"effective_date": "11/03/2015", "transaction": "Restored to Good Standing", "filed_date": "11/03/2015", "description": "OnlineForm 5"}, {"effective_date": "11/20/2016", "transaction": "Change of Registered Agent", "filed_date": "11/20/2016", "description": "OnlineForm 5"}, {"effective_date": "12/07/2017", "transaction": "Change of Registered Agent", "filed_date": "12/07/2017", "description": "OnlineForm 5"}, {"effective_date": "12/10/2018", "transaction": "Change of Registered Agent", "filed_date": "12/10/2018", "description": "OnlineForm 5"}, {"effective_date": "12/22/2021", "transaction": "Change of Registered Agent", "filed_date": "12/22/2021", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}], "emails": ["JUDPAINTS@GMAIL.COM"]}
{"task_id": 297285, "worker_id": "details-extract-26", "ts": 1776116831, "record_type": "business_detail", "entity_details": {"entity_name": "3-D WOOD ENGINEERING LLC", "registered_effective_date": "11/05/2010", "status": "Organized", "status_date": "11/05/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W7230 MOONLIGHT DR\nGREENVILLE\n,\nWI\n54942-8409\nUnited States of America", "entity_id": "T052254"}, "registered_agent": {"name": "ADAM WIEDMEYER", "address": "W7230 MOONLIGHT DR\nGREENVILLE\n,\nWI\n54942-8409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2010", "transaction": "Organized", "filed_date": "11/05/2010", "description": "E-Form"}, {"effective_date": "12/28/2017", "transaction": "Change of Registered Agent", "filed_date": "12/28/2017", "description": "OnlineForm 5"}, {"effective_date": "12/22/2019", "transaction": "Change of Registered Agent", "filed_date": "12/22/2019", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}], "emails": ["ADAM@3-DWE.COM"]}
{"task_id": 297285, "worker_id": "details-extract-26", "ts": 1776116831, "record_type": "business_detail", "entity_details": {"entity_name": "3D WATERFORD LLC", "registered_effective_date": "09/17/2024", "status": "Organized", "status_date": "09/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "202 W. Centralia St.\nElkhorn\n,\nWI\n53121\nUnited States of America", "entity_id": "T110510"}, "registered_agent": {"name": "KIM A. HOWARTH", "address": "354 SEYMOUR CT\nELKHORN\n,\nWI\n53121-4236"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2024", "transaction": "Organized", "filed_date": "09/17/2024", "description": "E-Form"}, {"effective_date": "09/26/2025", "transaction": "Change of Registered Agent", "filed_date": "09/26/2025", "description": "OnlineForm 5"}], "emails": ["CORPORATE@GODFREYLAW.COM"]}
{"task_id": 297285, "worker_id": "details-extract-26", "ts": 1776116831, "record_type": "business_detail", "entity_details": {"entity_name": "3D WELLNESS LLC", "registered_effective_date": "11/23/2022", "status": "Restored to Good Standing", "status_date": "04/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W192S7202 HILLSIDE DR\nMUSKEGO\n,\nWI\n53150", "entity_id": "T100206"}, "registered_agent": {"name": "DREW DEVIN DETZNER", "address": "W192S7202 HILLSIDE DR\nMUSKEGO\n,\nWI\n53150-9251"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/2022", "transaction": "Organized", "filed_date": "11/23/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "04/23/2025", "transaction": "Restored to Good Standing", "filed_date": "04/23/2025", "description": "OnlineForm 5"}, {"effective_date": "04/23/2025", "transaction": "Change of Registered Agent", "filed_date": "04/23/2025", "description": "OnlineForm 5"}], "emails": ["DREWNUTRITION@GMAIL.COM"]}
{"task_id": 297285, "worker_id": "details-extract-26", "ts": 1776116831, "record_type": "business_detail", "entity_details": {"entity_name": "3D WIZARDS SHOP, LLC", "registered_effective_date": "03/24/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T084642"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/24/2020", "transaction": "Organized", "filed_date": "03/24/2020", "description": "E-Form"}, {"effective_date": "05/04/2020", "transaction": "Amendment", "filed_date": "05/05/2020", "description": "Old Name = 3D WIRARDS SHOP, LLC"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 297285, "worker_id": "details-extract-26", "ts": 1776116831, "record_type": "business_detail", "entity_details": {"entity_name": "3D WOOD PRODUCTS, INC.", "registered_effective_date": "07/12/1993", "status": "Dissolved", "status_date": "02/07/1994", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T024061"}, "registered_agent": {"name": "STEVEN A DRUCKREY", "address": "2251 CREEKVIEW DR\nABRAMS\n,\nWI\n54101"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/13/1993", "description": ""}, {"effective_date": "02/07/1994", "transaction": "Articles of Dissolution", "filed_date": "02/08/1994", "description": ""}]}
{"task_id": 297285, "worker_id": "details-extract-26", "ts": 1776116831, "record_type": "business_detail", "entity_details": {"entity_name": "3DWARD PRINTING LLC", "registered_effective_date": "02/13/2021", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "703 GINGERGRASS WAY\nVERONA\n,\nWI\n53593", "entity_id": "T089252"}, "registered_agent": {"name": "EDWARD KO", "address": "703 GINGERGRASS WAY\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2021", "transaction": "Organized", "filed_date": "02/13/2021", "description": "E-Form"}, {"effective_date": "03/08/2023", "transaction": "Change of Registered Agent", "filed_date": "03/08/2023", "description": "OnlineForm 5"}, {"effective_date": "01/06/2024", "transaction": "Change of Registered Agent", "filed_date": "01/06/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297285, "worker_id": "details-extract-26", "ts": 1776116831, "record_type": "business_detail", "entity_details": {"entity_name": "3DWERKSUSA LLC", "registered_effective_date": "04/20/2025", "status": "Organized", "status_date": "04/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T113896"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2025", "transaction": "Organized", "filed_date": "04/20/2025", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "3 COCOA BEANS COFFEE L.L.C.", "registered_effective_date": "06/16/2020", "status": "Administratively Dissolved", "status_date": "10/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085628"}, "registered_agent": {"name": "ALEXIS RENEE HAWKINS", "address": "2557 N 53RD ST\nMILWAUKEE\n,\nWI\n53210-2732"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2020", "transaction": "Organized", "filed_date": "06/16/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2023", "description": "PUBLICATION"}, {"effective_date": "10/26/2023", "transaction": "Administrative Dissolution", "filed_date": "10/26/2023", "description": ""}]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "3 COINS INVESTMENTS, LLC", "registered_effective_date": "05/17/2016", "status": "Organized", "status_date": "05/17/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1648 PARK ST\nMIDDLETON\n,\nWI\n53562", "entity_id": "T069569"}, "registered_agent": {"name": "JENNIFER BLUSKE", "address": "1648 PARK ST.\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2016", "transaction": "Organized", "filed_date": "05/17/2016", "description": "E-Form"}, {"effective_date": "05/01/2017", "transaction": "Change of Registered Agent", "filed_date": "05/01/2017", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "FM13-E-Form"}, {"effective_date": "05/01/2025", "transaction": "Change of Registered Agent", "filed_date": "05/01/2025", "description": "OnlineForm 5"}], "emails": ["JEN.BLUSKE@CTN-MADISON.COM"]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "3 COLOR LANDCAPING AND CONSTRUCTION LLC", "registered_effective_date": "04/01/2026", "status": "Organized", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1495 S CONCORD RD\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "T120010"}, "registered_agent": {"name": "JEFF ALCAZAR", "address": "1495 S CONCORD RD\nWAUKESHA\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2026", "transaction": "Organized", "filed_date": "03/30/2026", "description": "E-Form"}], "emails": ["ALCAZARJEFF0022@GMAIL.COM"]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "3 COOKIE COMPANY, LLC", "registered_effective_date": "05/29/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13045 W Hawthorne Ln\nNew Berlin\n,\nWI\n53151-8743\nUnited States of America", "entity_id": "T103343"}, "registered_agent": {"name": "AUTUMN LEIGH FIELDS", "address": "13045 W HAWTHORNE LN\nNEW BERLIN\n,\nWI\n53151-8743"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2023", "transaction": "Organized", "filed_date": "05/29/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "3 COUNT BEVERAGE CO., LLC", "registered_effective_date": "07/25/2014", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "815 PROSPECT PL\nMADISON\n,\nWI\n53703-1763", "entity_id": "T063545"}, "registered_agent": {"name": "CHAD M. VOGEL", "address": "815 PROSPECT PL\nMADISON\n,\nWI\n53703-1763"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2014", "transaction": "Organized", "filed_date": "07/29/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "07/31/2017", "transaction": "Change of Registered Agent", "filed_date": "07/31/2017", "description": "OnlineForm 5"}, {"effective_date": "07/31/2017", "transaction": "Restored to Good Standing", "filed_date": "07/31/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "3 COWBOYS, LLC", "registered_effective_date": "11/11/2005", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "C/O ROGER SCOMMEGNA\n823 SOUTH 60TH ST\nMILWAUKEE\n,\nWI\n53214\nUnited States of America", "entity_id": "T039941"}, "registered_agent": {"name": "JOHN C VITEK", "address": "207 E MICHIGAN ST., STE 410\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/11/2005", "transaction": "Organized", "filed_date": "11/15/2005", "description": "eForm"}, {"effective_date": "11/11/2005", "transaction": "Statement of Correction", "filed_date": "12/12/2005", "description": "Old Name = THREE COWBOYS LLC"}, {"effective_date": "03/21/2007", "transaction": "Change of Registered Agent", "filed_date": "03/21/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "3'S COMPANY, LLC", "registered_effective_date": "05/10/1996", "status": "Dissolved", "status_date": "11/07/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3201 E MAIN STREET\nMERRILL\n,\nWI\n54452\nUnited States of America", "entity_id": "T026199"}, "registered_agent": {"name": "BRUCE T SCHWARTZMAN", "address": "3201 E MAIN STREET\nMERRILL\n,\nWI\n54452"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/1996", "transaction": "Organized", "filed_date": "05/15/1996", "description": ""}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "01/09/2007", "transaction": "Restored to Good Standing", "filed_date": "01/09/2007", "description": "E-Form"}, {"effective_date": "01/09/2007", "transaction": "Change of Registered Agent", "filed_date": "01/09/2007", "description": "FM516-E-Form"}, {"effective_date": "07/07/2008", "transaction": "Change of Registered Agent", "filed_date": "07/07/2008", "description": "FM516-E-Form"}, {"effective_date": "06/10/2011", "transaction": "Change of Registered Agent", "filed_date": "06/10/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "05/10/2013", "transaction": "Restored to Good Standing", "filed_date": "05/10/2013", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "06/24/2016", "transaction": "Restored to Good Standing", "filed_date": "06/24/2016", "description": ""}, {"effective_date": "11/07/2018", "transaction": "Articles of Dissolution", "filed_date": "11/12/2018", "description": ""}]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "3-COLOR'S SERVICES, LLC", "registered_effective_date": "08/25/2017", "status": "Administratively Dissolved", "status_date": "01/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T074064"}, "registered_agent": {"name": "MAYLE HALL", "address": "3575 N OAKLAND AVE\nAPT 507\nMILWAUKEE\n,\nWI\n53211-2718"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2017", "transaction": "Organized", "filed_date": "08/25/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/30/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/30/2020", "description": "PUBLICATION"}, {"effective_date": "01/30/2021", "transaction": "Administrative Dissolution", "filed_date": "01/30/2021", "description": ""}]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "3COLLECTIVE, LLC", "registered_effective_date": "08/15/2017", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1031 TEAL TRL\nGENOA CITY\n,\nWI\n53128-2506", "entity_id": "T073952"}, "registered_agent": {"name": "LAURA ZIENTEK", "address": "1031 TEAL TRL\nGENOA CITY\n,\nWI\n53128"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2017", "transaction": "Organized", "filed_date": "08/15/2017", "description": "E-Form"}, {"effective_date": "09/30/2018", "transaction": "Change of Registered Agent", "filed_date": "09/30/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/11/2021", "transaction": "Change of Registered Agent", "filed_date": "08/11/2021", "description": "OnlineForm 5"}, {"effective_date": "08/11/2021", "transaction": "Restored to Good Standing", "filed_date": "08/11/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "3COM CORPORATION", "registered_effective_date": "08/29/1988", "status": "Withdrawal", "status_date": "06/27/1991", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "LEGAL DEPARTMENT\n5400 BAYFRONT PLAZA\nSANTA CLARA\n,\nCA\n950528145\nUnited States of America", "entity_id": "T021248"}, "registered_agent": {"name": "ADDRESS FOR SERVICE OF PROCESS", "address": "***SEE 07 SCREEN***\nNO CITY\n,\nXX\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/29/1988", "description": ""}, {"effective_date": "11/06/1990", "transaction": "Change of Registered Agent", "filed_date": "11/06/1990", "description": ""}, {"effective_date": "06/27/1991", "transaction": "Withdrawal", "filed_date": "07/02/1991", "description": ""}]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "3COM CORPORATION", "registered_effective_date": "06/20/1996", "status": "Withdrawal", "status_date": "02/11/1998", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "5400 BAYFRONT PLZ\nSANTA CLARA\n,\nCA\n95052\nUnited States of America", "entity_id": "T026282"}, "registered_agent": {"name": "ADDRESS FOR SERVICE OF PROCESS", "address": "***SEE 07 SCREEN***\nNO CITY\n,\nXX\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/20/1996", "description": ""}, {"effective_date": "02/11/1998", "transaction": "Withdrawal", "filed_date": "02/12/1998", "description": ""}]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "3COM CORPORATION", "registered_effective_date": "02/11/1998", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/31/2002", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "5400 BAYFRONT PLZ M/S 1308\nSANTA CLARA\n,\nCA\n95052\nUnited States of America", "entity_id": "T027714"}, "registered_agent": {"name": "CSC-LAWYERS INCORPORATING SERVICE COMPANY", "address": "25 W MAIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/12/1998", "description": ""}, {"effective_date": "08/21/2000", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/21/2000", "description": "20004000011"}, {"effective_date": "10/26/2000", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/26/2000", "description": "20004010336"}, {"effective_date": "12/05/2000", "transaction": "Certificate of Reinstatement", "filed_date": "12/06/2000", "description": ""}, {"effective_date": "08/20/2001", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2001", "description": "20014000004"}, {"effective_date": "10/25/2001", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/25/2001", "description": "20014010584"}, {"effective_date": "01/23/2002", "transaction": "Certificate of Reinstatement", "filed_date": "01/23/2002", "description": ""}, {"effective_date": "08/26/2002", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/26/2002", "description": "20024000013"}, {"effective_date": "10/31/2002", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/31/2002", "description": "20024010285"}]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "3CORD COFFEE, LLC", "registered_effective_date": "01/17/2017", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5025 VIOLET LN\nMADISON\n,\nWI\n53714-2130", "entity_id": "T071811"}, "registered_agent": {"name": "DAVID JOSEPH HILSHEIMER", "address": "5025 VIOLET LN\nMADISON\n,\nWI\n53714-2130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2017", "transaction": "Organized", "filed_date": "01/25/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "02/07/2020", "transaction": "Change of Registered Agent", "filed_date": "02/07/2020", "description": "OnlineForm 5"}, {"effective_date": "02/07/2020", "transaction": "Restored to Good Standing", "filed_date": "02/07/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "3COREQ, LLC", "registered_effective_date": "05/19/2010", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T051094"}, "registered_agent": {"name": "LAMONT BEAL", "address": "N104W14688 HERITAGE HILLS PARKWAY\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2010", "transaction": "Organized", "filed_date": "05/19/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "THREE & COMPANY LLC", "registered_effective_date": "05/29/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085395"}, "registered_agent": {"name": "DANIKKA BOUNDS", "address": "2133 N 27TH STREET\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2020", "transaction": "Organized", "filed_date": "05/29/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "THREE COACHES LIMITED LIABILITY COMPANY", "registered_effective_date": "04/16/2013", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "238 PARK LANE\nCLINTONVILLE\n,\nWI\n54929\nUnited States of America", "entity_id": "T059550"}, "registered_agent": {"name": "WARD WITTMAN", "address": "238 PARK LANE\nCLINTONVILLE\n,\nWI\n54929"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2013", "transaction": "Organized", "filed_date": "04/16/2013", "description": "E-Form"}, {"effective_date": "06/23/2016", "transaction": "Change of Registered Agent", "filed_date": "06/23/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "09/15/2018", "transaction": "Restored to Good Standing", "filed_date": "09/15/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "THREE COLORS ART & DESIGN LLC", "registered_effective_date": "01/15/2018", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2825 MEADOWVIEW ST\nKAUKAUNA\n,\nWI\n54130-3936", "entity_id": "T075492"}, "registered_agent": {"name": "SHERI LOWNEY", "address": "2825 MEADOWVIEW ST\nKAUKAUNA\n,\nWI\n54130-3936"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2018", "transaction": "Organized", "filed_date": "01/15/2018", "description": "E-Form"}, {"effective_date": "03/10/2019", "transaction": "Change of Registered Agent", "filed_date": "03/10/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/23/2021", "transaction": "Restored to Good Standing", "filed_date": "02/23/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "THREE COLUMNS LLC", "registered_effective_date": "03/19/2002", "status": "Dissolved", "status_date": "04/12/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T033016"}, "registered_agent": {"name": "ROBERT W. SNYDER", "address": "210 WEST WISCONSIN AVENUE\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2002", "transaction": "Organized", "filed_date": "03/20/2002", "description": "eForm"}, {"effective_date": "04/12/2004", "transaction": "Articles of Dissolution", "filed_date": "04/16/2004", "description": ""}]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "THREE COLUMNS, LLC", "registered_effective_date": "03/04/2010", "status": "Administratively Dissolved", "status_date": "05/29/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N56W39116 LAKEVIEW LANE\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "T050495"}, "registered_agent": {"name": "KARLA ARGEROUDIS", "address": "N56W39116 LAKEVIEW LANE\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2010", "transaction": "Organized", "filed_date": "03/09/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/16/2012", "transaction": "Restored to Good Standing", "filed_date": "01/16/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "02/25/2014", "transaction": "Restored to Good Standing", "filed_date": "02/25/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/29/2017", "description": ""}, {"effective_date": "05/29/2017", "transaction": "Administrative Dissolution", "filed_date": "05/29/2017", "description": ""}]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CORNERS CONCRETE LLC", "registered_effective_date": "03/19/2022", "status": "Restored to Good Standing", "status_date": "02/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "887 PINE HILL DR\nONEIDA\n,\nWI\n54155", "entity_id": "T096107"}, "registered_agent": {"name": "HUGO ALEJANDRO OLAEZ NUNEZ", "address": "887 PINE HILL DR\nONEIDA\n,\nWI\n54155"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2022", "transaction": "Organized", "filed_date": "03/19/2022", "description": "E-Form"}, {"effective_date": "01/29/2023", "transaction": "Change of Registered Agent", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/02/2025", "transaction": "Restored to Good Standing", "filed_date": "02/02/2025", "description": "OnlineForm 5"}, {"effective_date": "02/02/2025", "transaction": "Change of Registered Agent", "filed_date": "02/02/2025", "description": "OnlineForm 5"}], "emails": ["THREECORNERSCONCRETE@GMAIL.COM"]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CORNERS DENTAL LLC", "registered_effective_date": "11/13/2023", "status": "Organized", "status_date": "11/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4410 W OKLAHOMA AVE\nMILWAUKEE\n,\nWI\n53219-3451\nUnited States of America", "entity_id": "J061678"}, "registered_agent": {"name": "CHAN D TRAN", "address": "4410 W OKLAHOMA AVE\nMILWAUKEE\n,\nWI\n53219-3451"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/13/2023", "transaction": "Organized", "filed_date": "11/14/2023", "description": "E-Form"}, {"effective_date": "05/28/2024", "transaction": "Amendment", "filed_date": "05/29/2024", "description": "Old Name = JACKSON PARK DENTAL LLC"}, {"effective_date": "07/07/2025", "transaction": "Change of Registered Agent", "filed_date": "07/07/2025", "description": "OnlineForm 5"}], "emails": ["THREECORNERSDENTAL@GMAIL.COM"]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CORNERS MALL LLC", "registered_effective_date": "11/28/2011", "status": "Dissolved", "status_date": "03/13/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "566 N MAIN ST\nOSHKOSH\n,\nWI\n54901-4925\nUnited States of America", "entity_id": "T055216"}, "registered_agent": {"name": "ALBERT E BLESER", "address": "566 N MAIN ST\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2011", "transaction": "Organized", "filed_date": "11/28/2011", "description": "E-Form"}, {"effective_date": "03/13/2016", "transaction": "Articles of Dissolution", "filed_date": "02/25/2016", "description": ""}]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CORNERS MOTORS, INC.", "registered_effective_date": "02/08/1995", "status": "Administratively Dissolved", "status_date": "07/08/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1414 CEDAR ST\nGREEN BAY\n,\nWI\n54302\nUnited States of America", "entity_id": "T025125"}, "registered_agent": {"name": "MICHAEL N SIVAS", "address": "1414 CEDAR ST\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/10/1995", "description": ""}, {"effective_date": "01/01/1998", "transaction": "Delinquent", "filed_date": "01/01/1998", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/08/2008", "description": "PUBLICATION"}, {"effective_date": "07/08/2008", "transaction": "Administrative Dissolution", "filed_date": "07/08/2008", "description": "PUBLICATION"}]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CORNERS, INC.", "registered_effective_date": "10/14/1987", "status": "Administratively Dissolved", "status_date": "06/03/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T020811"}, "registered_agent": {"name": "ORA M BLESER", "address": "820 ERNST DR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "10/14/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/14/1987", "description": ""}, {"effective_date": "10/01/1989", "transaction": "In Bad Standing", "filed_date": "10/01/1989", "description": ""}, {"effective_date": "03/29/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/29/1993", "description": "932060342"}, {"effective_date": "06/03/1993", "transaction": "Administrative Dissolution", "filed_date": "06/03/1993", "description": "932110168"}]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "THREE COUNTRY GUYS, LLC", "registered_effective_date": "05/31/2011", "status": "Organized", "status_date": "05/31/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1915 WASHINGTON ST\nMANITOWOC\n,\nWI\n54220-4935\nUnited States of America", "entity_id": "T053921"}, "registered_agent": {"name": "TRAVIS LAUSON", "address": "5220 PIERCE DR\nMANITOWOC\n,\nWI\n54220-9490"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2011", "transaction": "Organized", "filed_date": "05/31/2011", "description": "E-Form"}, {"effective_date": "05/26/2015", "transaction": "Change of Registered Agent", "filed_date": "05/26/2015", "description": "OnlineForm 5"}, {"effective_date": "06/29/2017", "transaction": "Change of Registered Agent", "filed_date": "06/29/2017", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "NONAPPLICABILITY STATEMENT"}, {"effective_date": "06/19/2023", "transaction": "Change of Registered Agent", "filed_date": "06/19/2023", "description": "OnlineForm 5"}], "emails": ["TLAUSON@YAHOO.COM"]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "THREE COUNTY USBC BA, INC.", "registered_effective_date": "05/10/2006", "status": "Dissolved", "status_date": "07/31/2018", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "540 N 3RD AVE\nREDGRANITE\n,\nWI\n54970\nUnited States of America", "entity_id": "T041055"}, "registered_agent": {"name": "BARBARA STANDKE", "address": "540 N 3RD AVE\nREDGRANITE\n,\nWI\n54970"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/16/2006", "description": ""}, {"effective_date": "10/18/2006", "transaction": "Change of Registered Agent", "filed_date": "10/23/2006", "description": ""}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "07/23/2008", "transaction": "Restored to Good Standing", "filed_date": "07/23/2008", "description": ""}, {"effective_date": "07/23/2008", "transaction": "Change of Registered Agent", "filed_date": "07/23/2008", "description": "FM 17 2008"}, {"effective_date": "07/31/2018", "transaction": "Articles of Dissolution", "filed_date": "06/13/2018", "description": ""}]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "THREE COUPLES, LLC", "registered_effective_date": "08/17/2001", "status": "Restored to Good Standing", "status_date": "07/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "306 E VERONA AVE\nVERONA\n,\nWI\n53593-1225\nUnited States of America", "entity_id": "T032174"}, "registered_agent": {"name": "PATRICK J. BURKE", "address": "306 E VERONA AVE\nVERONA\n,\nWI\n53593-1225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2001", "transaction": "Organized", "filed_date": "08/23/2001", "description": ""}, {"effective_date": "10/03/2005", "transaction": "Change of Registered Agent", "filed_date": "10/03/2005", "description": "FM516-E-Form"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/23/2007", "transaction": "Restored to Good Standing", "filed_date": "07/23/2007", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Restored to Good Standing", "filed_date": "09/10/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/14/2017", "transaction": "Change of Registered Agent", "filed_date": "09/14/2017", "description": "OnlineForm 5"}, {"effective_date": "09/14/2017", "transaction": "Restored to Good Standing", "filed_date": "09/14/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "03/04/2020", "transaction": "Restored to Good Standing", "filed_date": "03/04/2020", "description": "OnlineForm 5"}, {"effective_date": "10/03/2023", "transaction": "Change of Registered Agent", "filed_date": "10/03/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/21/2025", "transaction": "Restored to Good Standing", "filed_date": "07/21/2025", "description": "OnlineForm 5"}], "emails": ["PAT@DEBURGOREALTY.BIZ"]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "THREE COUSINS CLEANING LLC", "registered_effective_date": "02/13/2026", "status": "Organized", "status_date": "02/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "709 North Page Street\nSTOUGHTON\n,\nWI\n53589\nUnited States of America", "entity_id": "T119088"}, "registered_agent": {"name": "SOPHIE MCINTYRE", "address": "709 N PAGE ST\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2026", "transaction": "Organized", "filed_date": "02/13/2026", "description": "E-Form"}], "emails": ["THREECOUSINSCLEANING.TCC@GMAIL.COM"]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "THREE COUSINS CORPORATION", "registered_effective_date": "07/02/1976", "status": "Involuntarily Dissolved", "status_date": "06/14/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T06778"}, "registered_agent": {"name": "VERNE CHEWNING", "address": "5817 N TEUTONIA AVE\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1978", "transaction": "In Bad Standing", "filed_date": "01/01/1978", "description": ""}, {"effective_date": "03/15/1988", "transaction": "Intent to Involuntary", "filed_date": "03/15/1988", "description": ""}, {"effective_date": "06/14/1988", "transaction": "Involuntary Dissolution", "filed_date": "06/14/1988", "description": ""}]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "THREE COUSINS RESTAURANT, INC.", "registered_effective_date": "11/08/1979", "status": "Administratively Dissolved", "status_date": "08/19/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "623 WISCONSIN AVE\nRACINE\n,\nWI\n53403\nUnited States of America", "entity_id": "1T07794"}, "registered_agent": {"name": "JOHN VASILIOU", "address": "623 WISCONSIN AVE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "11/08/1979", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/08/1979", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "12/23/1987", "transaction": "Restored to Good Standing", "filed_date": "12/23/1987", "description": ""}, {"effective_date": "12/28/1987", "transaction": "Change of Registered Agent", "filed_date": "12/28/1987", "description": ""}, {"effective_date": "10/01/1990", "transaction": "In Bad Standing", "filed_date": "10/01/1990", "description": ""}, {"effective_date": "06/14/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/14/1993", "description": "932140325"}, {"effective_date": "08/19/1993", "transaction": "Administrative Dissolution", "filed_date": "08/19/1993", "description": "932150412"}]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "THREE OF COCO LLC", "registered_effective_date": "02/22/2026", "status": "Organized", "status_date": "02/22/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4912 1168th St\nPrescott\n,\nWI\n54021\nUnited States of America", "entity_id": "T119246"}, "registered_agent": {"name": "KARI WARWICK", "address": "N4912 1168TH ST\nPRESCOTT\n,\nWI\n54021"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2026", "transaction": "Organized", "filed_date": "02/22/2026", "description": "E-Form"}], "emails": ["KARI@THREEOFCOCO.COM"]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "THREE'S A COMPANY PRODUCTIONS LLC", "registered_effective_date": "08/11/2016", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W7815 SHORE ACRES RD\nLAKE MILLS\n,\nWI\n53551-9754", "entity_id": "T070326"}, "registered_agent": {"name": "KOREY ENSTAD", "address": "W7815 SHORE ACRES RD\nLAKE MILLS\n,\nWI\n53551-9754"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2016", "transaction": "Organized", "filed_date": "08/11/2016", "description": "E-Form"}, {"effective_date": "07/24/2017", "transaction": "Change of Registered Agent", "filed_date": "07/24/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 297241, "worker_id": "details-extract-18", "ts": 1776116840, "record_type": "business_detail", "entity_details": {"entity_name": "THREE'S COMPANY MOVERS, LLC", "registered_effective_date": "01/14/2004", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T036144"}, "registered_agent": {"name": "SUNG J LEE", "address": "11200 W CLEVELAND AVE\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2004", "transaction": "Organized", "filed_date": "01/16/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1.61 INC.", "registered_effective_date": "08/10/2022", "status": "Restored to Good Standing", "status_date": "08/01/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2253 S 18TH ST\nMILWAUKEE\n,\nWI\n53215", "entity_id": "O041418"}, "registered_agent": {"name": "EVGENIY SADYKOV", "address": "3073 S CHASE AVE UNIT 12\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/10/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/01/2024", "transaction": "Restored to Good Standing", "filed_date": "08/01/2024", "description": "Form16 OnlineForm"}, {"effective_date": "08/01/2024", "transaction": "Change of Registered Agent", "filed_date": "08/01/2024", "description": "Form16 OnlineForm"}, {"effective_date": "07/16/2025", "transaction": "Change of Registered Agent", "filed_date": "07/16/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "(16) SIXTEEN GAGE CLUB, INCORPORATED", "registered_effective_date": "11/08/1960", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6S10707"}, "registered_agent": {"name": "CHARLES BENFORD", "address": "2561 N 19TH ST\nMILWAUKEE\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/1960", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/08/1960", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933052099   RTND UNDEL"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933151732"}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "161 DIVISION STREET, LLC", "registered_effective_date": "09/16/2021", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1952 ATWOOD AVE\nMADISON\n,\nWI\n53704-5221", "entity_id": "O039652"}, "registered_agent": {"name": "JOSEPH D KRUPP", "address": "1952 ATWOOD AVE\nMADISON\n,\nWI\n53704-5221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2021", "transaction": "Organized", "filed_date": "09/16/2021", "description": "E-Form"}, {"effective_date": "07/19/2022", "transaction": "Change of Registered Agent", "filed_date": "07/19/2022", "description": "OnlineForm 5"}, {"effective_date": "12/15/2022", "transaction": "Amendment", "filed_date": "12/20/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "161 E. CHESTNUT, LLC", "registered_effective_date": "05/25/2023", "status": "Organized", "status_date": "05/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "161 E CHESTNUT ST\nBURLINGTON\n,\nWI\n53105\nUnited States of America", "entity_id": "O043000"}, "registered_agent": {"name": "BRADLEY M. LOIS", "address": "161 E CHESTNUT ST\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2023", "transaction": "Organized", "filed_date": "05/25/2023", "description": "E-Form"}, {"effective_date": "05/02/2024", "transaction": "Change of Registered Agent", "filed_date": "05/02/2024", "description": "OnlineForm 5"}], "emails": ["BRADLOIS@BEARBURLINGTON.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "161 FIRST, LLC", "registered_effective_date": "10/03/2005", "status": "Dissolved", "status_date": "12/31/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "252 E HIGHLAND AVE\nMILWAUKEE\n,\nWI\n53202-3131\nUnited States of America", "entity_id": "O022873"}, "registered_agent": {"name": "PAUL EBERLE", "address": "511 N BROADWAY\nSUITE 1100\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2005", "transaction": "Organized", "filed_date": "10/05/2005", "description": "eForm"}, {"effective_date": "03/19/2007", "transaction": "Change of Registered Agent", "filed_date": "03/19/2007", "description": "FM516-E-Form"}, {"effective_date": "10/30/2007", "transaction": "Change of Registered Agent", "filed_date": "10/30/2007", "description": "FM516-E-Form"}, {"effective_date": "10/29/2008", "transaction": "Change of Registered Agent", "filed_date": "10/29/2008", "description": "FM516-E-Form"}, {"effective_date": "11/03/2009", "transaction": "Change of Registered Agent", "filed_date": "11/03/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "04/12/2013", "transaction": "Restored to Good Standing", "filed_date": "04/12/2013", "description": "E-Form"}, {"effective_date": "04/12/2013", "transaction": "Change of Registered Agent", "filed_date": "04/12/2013", "description": "FM516-E-Form"}, {"effective_date": "11/02/2015", "transaction": "Change of Registered Agent", "filed_date": "11/02/2015", "description": "OnlineForm 5"}, {"effective_date": "12/08/2016", "transaction": "Change of Registered Agent", "filed_date": "12/08/2016", "description": "OnlineForm 5"}, {"effective_date": "01/02/2018", "transaction": "Change of Registered Agent", "filed_date": "01/02/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/17/2019", "transaction": "Restored to Good Standing", "filed_date": "10/17/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "06/30/2022", "transaction": "Restored to Good Standing", "filed_date": "06/30/2022", "description": "OnlineForm 5"}, {"effective_date": "12/09/2022", "transaction": "Amendment", "filed_date": "12/12/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "OnlineForm 5"}, {"effective_date": "12/31/2023", "transaction": "Articles of Dissolution", "filed_date": "10/03/2023", "description": "OnlineForm 510"}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "161 INVESTOR GROUP LLC", "registered_effective_date": "07/13/2023", "status": "Organized", "status_date": "07/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "161 S. 1ST STREET STUDIO 300\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "O043241"}, "registered_agent": {"name": "DANIEL J. FIORENZA", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2023", "transaction": "Organized", "filed_date": "07/13/2023", "description": "E-Form"}, {"effective_date": "07/30/2024", "transaction": "Change of Registered Agent", "filed_date": "07/30/2024", "description": "OnlineForm 5"}, {"effective_date": "07/24/2025", "transaction": "Change of Registered Agent", "filed_date": "07/24/2025", "description": "OnlineForm 5"}], "emails": ["DFIORENZA@LHLAWFIRM.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "161 N MAIN STREET LLC", "registered_effective_date": "10/24/2012", "status": "Restored to Good Standing", "status_date": "06/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "161 N MAIN STREET\nWEST BEND\n,\nWI\n53095", "entity_id": "O028426"}, "registered_agent": {"name": "GAJUR ELMAZI", "address": "161 N MAIN ST\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2012", "transaction": "Organized", "filed_date": "10/25/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}, {"effective_date": "11/15/2018", "transaction": "Restored to Good Standing", "filed_date": "11/19/2018", "description": ""}, {"effective_date": "11/15/2018", "transaction": "Certificate of Reinstatement", "filed_date": "11/19/2018", "description": ""}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}, {"effective_date": "05/31/2022", "transaction": "Restored to Good Standing", "filed_date": "06/07/2022", "description": ""}, {"effective_date": "05/31/2022", "transaction": "Certificate of Reinstatement", "filed_date": "06/07/2022", "description": ""}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}, {"effective_date": "06/19/2025", "transaction": "Restored to Good Standing", "filed_date": "06/20/2025", "description": ""}, {"effective_date": "06/19/2025", "transaction": "Certificate of Reinstatement", "filed_date": "06/20/2025", "description": ""}, {"effective_date": "06/20/2025", "transaction": "Change of Registered Agent", "filed_date": "06/20/2025", "description": "FM5-2024"}], "emails": ["MELMAZI@HOTMAIL.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "161 N. PRAIRIE LLC", "registered_effective_date": "12/05/2014", "status": "Restored to Good Standing", "status_date": "06/24/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N 1190 COUNTY ROAD N\nWHITEWATER\n,\nWI\n53190", "entity_id": "O030509"}, "registered_agent": {"name": "MARCUS TINCHER", "address": "532 W MAIN ST\nWHITEWATER\n,\nWI\n53190"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2014", "transaction": "Organized", "filed_date": "12/05/2014", "description": "E-Form"}, {"effective_date": "12/29/2015", "transaction": "Change of Registered Agent", "filed_date": "12/29/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}, {"effective_date": "06/24/2022", "transaction": "Restored to Good Standing", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "06/24/2022", "transaction": "Certificate of Reinstatement", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "06/24/2022", "transaction": "Change of Registered Agent", "filed_date": "07/01/2022", "description": "FM 516 2021"}, {"effective_date": "01/03/2023", "transaction": "Change of Registered Agent", "filed_date": "01/03/2023", "description": "OnlineForm 5"}], "emails": ["MARCUSTINCHER@TINCHERREALTY.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "161 OHIO AVENUE, LLC", "registered_effective_date": "11/05/2004", "status": "Administratively Dissolved", "status_date": "05/06/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEK HAVEN RD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "O022121"}, "registered_agent": {"name": "WISCONN INVESTMENTS, LLC", "address": "4916 CREEK HAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2004", "transaction": "Organized", "filed_date": "11/09/2004", "description": "eForm"}, {"effective_date": "10/25/2005", "transaction": "Change of Registered Agent", "filed_date": "10/25/2005", "description": "FM516-E-Form"}, {"effective_date": "12/27/2007", "transaction": "Change of Registered Agent", "filed_date": "12/27/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/06/2015", "description": "PUBLICATION"}, {"effective_date": "05/06/2015", "transaction": "Administrative Dissolution", "filed_date": "05/06/2015", "description": "PUBLICATION"}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "161 S. 1ST JR. LLC", "registered_effective_date": "07/13/2023", "status": "Organized", "status_date": "07/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "161 S 1ST STREET STUDIO 300\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "O043243"}, "registered_agent": {"name": "DANIEL J. FIORENZA", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2023", "transaction": "Organized", "filed_date": "07/13/2023", "description": "E-Form"}, {"effective_date": "07/30/2024", "transaction": "Change of Registered Agent", "filed_date": "07/30/2024", "description": "OnlineForm 5"}, {"effective_date": "07/24/2025", "transaction": "Change of Registered Agent", "filed_date": "07/24/2025", "description": "OnlineForm 5"}], "emails": ["DFIORENZA@LHLAWFIRM.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "161 S. 1ST SR. LLC", "registered_effective_date": "07/13/2023", "status": "Organized", "status_date": "07/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "161 S. 1ST STREET STU 300\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "O043244"}, "registered_agent": {"name": "DANIEL J. FIORENZA", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2023", "transaction": "Organized", "filed_date": "07/13/2023", "description": "E-Form"}, {"effective_date": "07/30/2024", "transaction": "Change of Registered Agent", "filed_date": "07/30/2024", "description": "OnlineForm 5"}], "emails": ["MAIL@LHLAWFRM.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "161 TALON PLACE LLC", "registered_effective_date": "05/08/2003", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O021061"}, "registered_agent": {"name": "BRIAN C SPANOS", "address": "41 HART RD #C\nP.O. BOX 931\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2003", "transaction": "Organized", "filed_date": "05/12/2003", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1610 13TH AVE, LLC", "registered_effective_date": "08/03/2012", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S78W15524 FOXTAIL CIR\nMUSKEGO\n,\nWI\n53150-7728\nUnited States of America", "entity_id": "O028258"}, "registered_agent": {"name": "JEREMY MONTPAS", "address": "S78W15524 FOXTAIL CIR\nMUSKEGO\n,\nWI\n53150-7728"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2012", "transaction": "Organized", "filed_date": "08/03/2012", "description": "E-Form"}, {"effective_date": "08/06/2017", "transaction": "Change of Registered Agent", "filed_date": "08/06/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1610 25TH AVENUE LLC", "registered_effective_date": "04/18/2012", "status": "Organized", "status_date": "04/18/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1400 24TH ST S\nWISCONSIN RAPIDS\n,\nWI\n54494-2619\nUnited States of America", "entity_id": "O027995"}, "registered_agent": {"name": "ANITA WHETSTONE", "address": "1400 24TH  ST S\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2012", "transaction": "Organized", "filed_date": "04/18/2012", "description": "E-Form"}, {"effective_date": "12/18/2013", "transaction": "Change of Registered Agent", "filed_date": "12/18/2013", "description": "FM13-E-Form"}, {"effective_date": "07/28/2015", "transaction": "Change of Registered Agent", "filed_date": "07/28/2015", "description": "OnlineForm 5"}, {"effective_date": "05/16/2018", "transaction": "Change of Registered Agent", "filed_date": "05/16/2018", "description": "OnlineForm 5"}, {"effective_date": "06/10/2021", "transaction": "Change of Registered Agent", "filed_date": "06/10/2021", "description": "OnlineForm 5"}, {"effective_date": "06/12/2023", "transaction": "Change of Registered Agent", "filed_date": "06/12/2023", "description": "OnlineForm 5"}, {"effective_date": "06/30/2024", "transaction": "Change of Registered Agent", "filed_date": "06/30/2024", "description": "OnlineForm 5"}, {"effective_date": "06/03/2025", "transaction": "Change of Registered Agent", "filed_date": "06/03/2025", "description": "OnlineForm 5"}], "emails": ["ANITAWHETSTONE@YAHOO.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1610 62ND LLC", "registered_effective_date": "12/23/2024", "status": "Organized", "status_date": "12/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "O045798"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2024", "transaction": "Organized", "filed_date": "12/26/2024", "description": "E-Form"}, {"effective_date": "03/17/2026", "transaction": "Change of Registered Agent", "filed_date": "03/17/2026", "description": "OnlineForm 5"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1610 COLUMBUS ST LLC", "registered_effective_date": "03/05/2024", "status": "Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1817 Highland Drive\n#1434\nGrafton\n,\nWI\n53024\nUnited States of America", "entity_id": "O044404"}, "registered_agent": {"name": "MCILNAY BUTTON LAW LLC", "address": "1971 WASHINGTON ST\nSUITE 102\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2024", "transaction": "Organized", "filed_date": "03/05/2024", "description": "E-Form"}, {"effective_date": "10/26/2024", "transaction": "Articles of Dissolution", "filed_date": "10/26/2024", "description": "OnlineForm 510"}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1610 E. RAWSON AVENUE, LLC", "registered_effective_date": "05/20/2022", "status": "Restored to Good Standing", "status_date": "07/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5884 N COUNTY ROAD C\nNASHOTAH\n,\nWI\n53058", "entity_id": "O041008"}, "registered_agent": {"name": "MICHAEL T. MALATESTA", "address": "5884 N COUNTY ROAD C\nNASHOTAH\n,\nWI\n53058"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2022", "transaction": "Organized", "filed_date": "05/20/2022", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "07/19/2024", "transaction": "Change of Registered Agent", "filed_date": "07/19/2024", "description": "OnlineForm 5"}, {"effective_date": "07/19/2024", "transaction": "Restored to Good Standing", "filed_date": "07/19/2024", "description": "OnlineForm 5"}, {"effective_date": "06/26/2025", "transaction": "Change of Registered Agent", "filed_date": "06/26/2025", "description": "OnlineForm 5"}], "emails": ["MMALATESTA1965@GMAIL.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1610 HOGEBOOM LLC", "registered_effective_date": "10/08/2009", "status": "Restored to Good Standing", "status_date": "10/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406\nUnited States of America", "entity_id": "O025999"}, "registered_agent": {"name": "LUKAS ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2009", "transaction": "Organized", "filed_date": "10/08/2009", "description": "E-Form"}, {"effective_date": "11/09/2015", "transaction": "Change of Registered Agent", "filed_date": "11/09/2015", "description": "OnlineForm 5"}, {"effective_date": "10/17/2019", "transaction": "Change of Registered Agent", "filed_date": "10/17/2019", "description": "OnlineForm 5"}, {"effective_date": "12/16/2022", "transaction": "Change of Registered Agent", "filed_date": "12/16/2022", "description": "OnlineForm 5"}, {"effective_date": "12/06/2023", "transaction": "Change of Registered Agent", "filed_date": "12/06/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/22/2025", "transaction": "Restored to Good Standing", "filed_date": "10/22/2025", "description": "OnlineForm 5"}], "emails": ["LUKASZANK@ICLOUD.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1610 LLC", "registered_effective_date": "06/04/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "O044878"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2024", "transaction": "Organized", "filed_date": "06/04/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1610 N WATER STREET, LLC", "registered_effective_date": "12/16/2022", "status": "Organized", "status_date": "12/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17450 W NORTH AVE\nBROOKFIELD\n,\nWI\n53045-4337", "entity_id": "O042097"}, "registered_agent": {"name": "JOHN PAUL HORNING", "address": "17450 W NORTH AVE\nBROOKFIELD\n,\nWI\n53045-4337"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2022", "transaction": "Organized", "filed_date": "12/16/2022", "description": "E-Form"}, {"effective_date": "11/15/2023", "transaction": "Change of Registered Agent", "filed_date": "11/15/2023", "description": "OnlineForm 5"}], "emails": ["JPHORNING@SHOREWEST.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1610 N. 2ND STREET LLC", "registered_effective_date": "11/12/2001", "status": "Dissolved", "status_date": "08/10/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1555 N RIVERCENTER DR\nSTE 100\nMILWAUKEE\n,\nWI\n53212-3981\nUnited States of America", "entity_id": "O020163"}, "registered_agent": {"name": "SAMUEL H DENNY", "address": "THE BREWERY WORKS INC\n1555 N RIVERCENTER DR STE 100\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2001", "transaction": "Organized", "filed_date": "11/13/2001", "description": "eForm"}, {"effective_date": "03/07/2005", "transaction": "Change of Registered Agent", "filed_date": "03/07/2005", "description": "FM 516 2004"}, {"effective_date": "11/03/2005", "transaction": "Change of Registered Agent", "filed_date": "11/03/2005", "description": "FM516-E-Form"}, {"effective_date": "11/24/2010", "transaction": "Change of Registered Agent", "filed_date": "11/24/2010", "description": "FM516-E-Form"}, {"effective_date": "12/22/2014", "transaction": "Change of Registered Agent", "filed_date": "12/22/2014", "description": "FM516-E-Form"}, {"effective_date": "12/07/2017", "transaction": "Change of Registered Agent", "filed_date": "12/07/2017", "description": "OnlineForm 5"}, {"effective_date": "08/10/2020", "transaction": "Articles of Dissolution", "filed_date": "08/11/2020", "description": ""}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1610 RACINE ST LLC", "registered_effective_date": "07/01/2008", "status": "Administratively Dissolved", "status_date": "02/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O025080"}, "registered_agent": {"name": "HAGEN CPA, LLC", "address": "4525 WOODGATE DR\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2008", "transaction": "Organized", "filed_date": "07/01/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/09/2011", "description": "PUBLICATION"}, {"effective_date": "02/08/2012", "transaction": "Administrative Dissolution", "filed_date": "02/08/2012", "description": "PUBLICATION"}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1611 CHADBOURNE LLC", "registered_effective_date": "10/09/2017", "status": "Organized", "status_date": "10/09/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "508 BURNT SIENNA DR\nMIDDLETON\n,\nWI\n53562-9102", "entity_id": "O033723"}, "registered_agent": {"name": "MATT MCGRADY", "address": "508 BURNT SIENNA DR\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2017", "transaction": "Organized", "filed_date": "10/09/2017", "description": "E-Form"}, {"effective_date": "10/24/2018", "transaction": "Change of Registered Agent", "filed_date": "10/24/2018", "description": "OnlineForm 5"}, {"effective_date": "01/16/2023", "transaction": "Change of Registered Agent", "filed_date": "01/16/2023", "description": "OnlineForm 5"}], "emails": ["MCGRADY.MATTHEW@GMAIL.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1611 GINGER LANE LLC", "registered_effective_date": "01/08/2019", "status": "Restored to Good Standing", "status_date": "01/17/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "212549 TRYBA RD\nHATLEY\n,\nWI\n54440-5222", "entity_id": "O035409"}, "registered_agent": {"name": "ALLEN WANTA", "address": "212549 TRYBA RD\nHATLEY\n,\nWI\n54440-5222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2019", "transaction": "Organized", "filed_date": "01/08/2019", "description": "E-Form"}, {"effective_date": "03/14/2020", "transaction": "Change of Registered Agent", "filed_date": "03/14/2020", "description": "OnlineForm 5"}, {"effective_date": "03/31/2022", "transaction": "Change of Registered Agent", "filed_date": "03/31/2022", "description": "OnlineForm 5"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/17/2026", "transaction": "Restored to Good Standing", "filed_date": "01/17/2026", "description": "OnlineForm 5"}], "emails": ["WANTACONSTRUCTIONLLC@GMAIL.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1611 GRAND LLC", "registered_effective_date": "04/21/2014", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029899"}, "registered_agent": {"name": "LYNNE BOLLE", "address": "7903 NAIDL RD.\nWHITELAW\n,\nWI\n54247"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2014", "transaction": "Organized", "filed_date": "04/21/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1611 HAROLD INVESTMENTS LLC", "registered_effective_date": "07/08/2024", "status": "Organized", "status_date": "07/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1721 REVERE TRL\nDE PERE\n,\nWI\n54115-1725\nUnited States of America", "entity_id": "O045033"}, "registered_agent": {"name": "HUGO REYNOSO", "address": "1721 REVERE TRL\nDE PERE\n,\nWI\n54115-1725"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2024", "transaction": "Organized", "filed_date": "07/08/2024", "description": "E-Form"}], "emails": ["RUMCORTEZ@GMAIL.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1611 JEFFERSON ST. L.L.C.", "registered_effective_date": "03/23/2016", "status": "Organized", "status_date": "03/23/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "347 LEGION PL\nOSHKOSH\n,\nWI\n54901-5305", "entity_id": "O031857"}, "registered_agent": {"name": "DAVID VROMAN", "address": "347 LEGION PL\nOSHKOSH\n,\nWI\n54901-5305"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2016", "transaction": "Organized", "filed_date": "03/23/2016", "description": "E-Form"}, {"effective_date": "02/06/2017", "transaction": "Change of Registered Agent", "filed_date": "02/06/2017", "description": "OnlineForm 5"}, {"effective_date": "03/21/2018", "transaction": "Change of Registered Agent", "filed_date": "03/21/2018", "description": "OnlineForm 5"}, {"effective_date": "02/14/2023", "transaction": "Change of Registered Agent", "filed_date": "02/14/2023", "description": "OnlineForm 5"}], "emails": ["DVROMAN@NEW.RR.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1611 LANDMARK DRIVE, LLC", "registered_effective_date": "05/12/2004", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 STEWART AVE\nSUITE 300\nWAUSAU\n,\nWI\n54401\nUnited States of America", "entity_id": "O021784"}, "registered_agent": {"name": "CHARLES A GHIDORZI", "address": "2100 STEWART AVE\nSUITE 300\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2004", "transaction": "Organized", "filed_date": "05/14/2004", "description": "eForm"}, {"effective_date": "06/29/2005", "transaction": "Change of Registered Agent", "filed_date": "06/29/2005", "description": "FM516-E-Form"}, {"effective_date": "06/21/2011", "transaction": "Change of Registered Agent", "filed_date": "06/21/2011", "description": "FM516-E-Form"}, {"effective_date": "06/04/2012", "transaction": "Change of Registered Agent", "filed_date": "06/04/2012", "description": "FM516-E-Form"}, {"effective_date": "06/17/2015", "transaction": "Change of Registered Agent", "filed_date": "06/17/2015", "description": "OnlineForm 5"}, {"effective_date": "06/10/2016", "transaction": "Change of Registered Agent", "filed_date": "06/10/2016", "description": "OnlineForm 5"}, {"effective_date": "06/20/2017", "transaction": "Change of Registered Agent", "filed_date": "06/20/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "05/04/2021", "transaction": "Change of Registered Agent", "filed_date": "05/04/2021", "description": "OnlineForm 5"}, {"effective_date": "05/04/2021", "transaction": "Restored to Good Standing", "filed_date": "05/04/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1611 NORTH ERB, LLC", "registered_effective_date": "12/31/2023", "status": "Organized", "status_date": "12/31/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1611 N ERB ST\nAPPLETON\n,\nWI\n54911-3527\nUnited States of America", "entity_id": "O044010"}, "registered_agent": {"name": "BRIAN A KRAUSE", "address": "51 PARK PL\nSTE 300\nAPPLETON\n,\nWI\n54914-8275"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2023", "transaction": "Organized", "filed_date": "12/19/2023", "description": "E-Form"}, {"effective_date": "10/09/2024", "transaction": "Change of Registered Agent", "filed_date": "10/09/2024", "description": "OnlineForm 5"}], "emails": ["KRAUSELAW@ATT.NET"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1612 KING LLC", "registered_effective_date": "05/09/2014", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "312 STATE ST\nLA CROSSE\n,\nWI\n54601", "entity_id": "O029962"}, "registered_agent": {"name": "DANIEL SKEMP", "address": "312 STATE ST\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2014", "transaction": "Organized", "filed_date": "05/09/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2017", "description": "PUBLICATION"}, {"effective_date": "10/24/2017", "transaction": "Administrative Dissolution", "filed_date": "10/24/2017", "description": ""}, {"effective_date": "05/28/2019", "transaction": "Restored to Good Standing", "filed_date": "06/04/2019", "description": ""}, {"effective_date": "05/28/2019", "transaction": "Certificate of Reinstatement", "filed_date": "06/04/2019", "description": ""}, {"effective_date": "05/28/2019", "transaction": "Change of Registered Agent", "filed_date": "06/04/2019", "description": "FM 516    2019 A/R"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}, {"effective_date": "05/15/2023", "transaction": "Restored to Good Standing", "filed_date": "05/22/2023", "description": ""}, {"effective_date": "05/15/2023", "transaction": "Certificate of Reinstatement", "filed_date": "05/22/2023", "description": ""}, {"effective_date": "05/15/2023", "transaction": "Change of Registered Agent", "filed_date": "05/22/2023", "description": "FM 5 2023"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1612 LIMITED PARTNERSHIP", "registered_effective_date": "02/28/1985", "status": "Administratively Dissolved", "status_date": "07/28/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "3 SOUTH PINCKNEY ST\nPO BOX 831\nMADISON\n,\nWI\n53701\nUnited States of America", "entity_id": "O014956"}, "registered_agent": {"name": "ROBERT A BLETTNER", "address": "3 SOUTH PINCKNEY ST\nPO BOX 831\nMADISON\n,\nWI\n53701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/28/1985", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2025", "description": "PUBLICATION"}, {"effective_date": "07/28/2025", "transaction": "Administrative Dissolution", "filed_date": "07/28/2025", "description": ""}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1612 N. HIGH POINT ROAD, LLC", "registered_effective_date": "07/16/1997", "status": "Dissolved", "status_date": "11/29/2000", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O018105"}, "registered_agent": {"name": "JOE L ARINGTON", "address": "4253 ARGOSY CT\nMADISON\n,\nWI\n53714"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/1997", "transaction": "Organized", "filed_date": "07/21/1997", "description": ""}, {"effective_date": "10/12/2000", "transaction": "Change of Registered Agent", "filed_date": "10/18/2000", "description": ""}, {"effective_date": "11/29/2000", "transaction": "Articles of Dissolution", "filed_date": "12/04/2000", "description": ""}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1612 SEMINOLE HWY L.L.C.", "registered_effective_date": "01/22/2002", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3013 GANNON ST\nMADISON\n,\nWI\n53711\nUnited States of America", "entity_id": "O020290"}, "registered_agent": {"name": "JAMES B FRANK", "address": "3013 GANNON ST\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2002", "transaction": "Organized", "filed_date": "01/23/2002", "description": "eForm"}, {"effective_date": "08/26/2004", "transaction": "Change of Registered Agent", "filed_date": "08/26/2004", "description": "FM 516 2004"}, {"effective_date": "03/14/2006", "transaction": "Change of Registered Agent", "filed_date": "03/14/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1612 SHERWOOD, LLC", "registered_effective_date": "11/28/2012", "status": "Dissolved", "status_date": "11/01/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S59W23651 COYOTE XING\nWAUKESHA\n,\nWI\n53189-8609\nUnited States of America", "entity_id": "O028514"}, "registered_agent": {"name": "MICHAEL TACHICK", "address": "S59W23651 COYOTE XING\nWAUKESHA\n,\nWI\n53189-8609"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2012", "transaction": "Organized", "filed_date": "11/28/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/22/2014", "transaction": "Restored to Good Standing", "filed_date": "10/22/2014", "description": "E-Form"}, {"effective_date": "10/19/2017", "transaction": "Change of Registered Agent", "filed_date": "10/19/2017", "description": "OnlineForm 5"}, {"effective_date": "11/01/2019", "transaction": "Articles of Dissolution", "filed_date": "11/01/2019", "description": "OnlineForm 510"}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1612 STARDUST 1614 LLC", "registered_effective_date": "02/17/2004", "status": "Restored to Good Standing", "status_date": "02/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2315 RIVER HILL CT\nWAUKESHA\n,\nWI\n53189\nUnited States of America", "entity_id": "O021584"}, "registered_agent": {"name": "ROBERT M BAUDO", "address": "2315 RIVER HILL CT\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2004", "transaction": "Organized", "filed_date": "02/19/2004", "description": "eForm"}, {"effective_date": "12/27/2005", "transaction": "Change of Registered Agent", "filed_date": "12/27/2005", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "04/06/2009", "transaction": "Restored to Good Standing", "filed_date": "04/06/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "06/01/2011", "transaction": "Restored to Good Standing", "filed_date": "06/01/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "03/28/2013", "transaction": "Restored to Good Standing", "filed_date": "03/28/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "05/30/2015", "transaction": "Change of Registered Agent", "filed_date": "05/30/2015", "description": "OnlineForm 5"}, {"effective_date": "05/30/2015", "transaction": "Restored to Good Standing", "filed_date": "05/30/2015", "description": "OnlineForm 5"}, {"effective_date": "04/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/10/2017", "description": "OnlineForm 5"}, {"effective_date": "11/25/2022", "transaction": "Amendment", "filed_date": "11/29/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "03/21/2023", "transaction": "Change of Registered Agent", "filed_date": "03/21/2023", "description": "OnlineForm 5"}, {"effective_date": "04/04/2024", "transaction": "Change of Registered Agent", "filed_date": "04/04/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/09/2026", "transaction": "Restored to Good Standing", "filed_date": "02/09/2026", "description": "OnlineForm 5"}], "emails": ["BOBBAUDO55@GMAIL.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1612 TRUAX LLC", "registered_effective_date": "01/22/2013", "status": "Restored to Good Standing", "status_date": "01/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1612 TRUAX BLVD\nEAU CLAIRE\n,\nWI\n54703-1551\nUnited States of America", "entity_id": "O028681"}, "registered_agent": {"name": "ANTHONY P. MORELLI", "address": "1612 TRUAX BLVD\nEAU CLAIRE\n,\nWI\n54703-1551"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2013", "transaction": "Organized", "filed_date": "01/22/2013", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/23/2016", "transaction": "Restored to Good Standing", "filed_date": "02/23/2016", "description": "OnlineForm 5"}, {"effective_date": "01/20/2017", "transaction": "Change of Registered Agent", "filed_date": "01/20/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "02/11/2020", "transaction": "Restored to Good Standing", "filed_date": "02/11/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}, {"effective_date": "05/02/2023", "transaction": "Restored to Good Standing", "filed_date": "05/09/2023", "description": ""}, {"effective_date": "05/02/2023", "transaction": "Certificate of Reinstatement", "filed_date": "05/09/2023", "description": ""}, {"effective_date": "05/02/2023", "transaction": "Change of Registered Agent", "filed_date": "05/09/2023", "description": "FM5-2023"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/12/2026", "transaction": "Change of Registered Agent", "filed_date": "01/12/2026", "description": "OnlineForm 5"}, {"effective_date": "01/12/2026", "transaction": "Restored to Good Standing", "filed_date": "01/12/2026", "description": "OnlineForm 5"}], "emails": ["APMENTERPRISES@ATT.NET"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1612 W BASS LLC", "registered_effective_date": "04/08/2022", "status": "Organized", "status_date": "04/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14530 W CAPITOL DR\nBROOKFIELD\n,\nWI\n53005", "entity_id": "O040742"}, "registered_agent": {"name": "MORGAN SCHNABL", "address": "14530 W CAPITOL DR\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2022", "transaction": "Organized", "filed_date": "04/08/2022", "description": "E-Form"}, {"effective_date": "04/26/2023", "transaction": "Change of Registered Agent", "filed_date": "04/26/2023", "description": "OnlineForm 5"}, {"effective_date": "06/10/2024", "transaction": "Change of Registered Agent", "filed_date": "06/10/2024", "description": "OnlineForm 5"}, {"effective_date": "06/03/2025", "transaction": "Change of Registered Agent", "filed_date": "06/03/2025", "description": "OnlineForm 5"}], "emails": ["MORGANSCHNABL@GMAIL.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1612 WALL, LLC", "registered_effective_date": "07/21/2015", "status": "Restored to Good Standing", "status_date": "09/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2314 BIRD LN\nBATAVIA\n,\nIL\n60510-8968", "entity_id": "O031125"}, "registered_agent": {"name": "ARTHUR J MORGAN", "address": "1612 WALL ST\nDELAVAN\n,\nWI\n53115-4007"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2015", "transaction": "Organized", "filed_date": "07/21/2015", "description": "E-Form"}, {"effective_date": "08/11/2016", "transaction": "Change of Registered Agent", "filed_date": "08/11/2016", "description": "FM13-E-Form"}, {"effective_date": "08/12/2017", "transaction": "Change of Registered Agent", "filed_date": "08/12/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "09/04/2024", "transaction": "Change of Registered Agent", "filed_date": "09/04/2024", "description": "OnlineForm 5"}, {"effective_date": "09/04/2024", "transaction": "Restored to Good Standing", "filed_date": "09/04/2024", "description": "OnlineForm 5"}], "emails": ["AJMORGAN490@GMAIL.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1613 BELD STREET LLC", "registered_effective_date": "11/13/2003", "status": "Administratively Dissolved", "status_date": "02/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1621 BELD ST\nMADISON\n,\nWI\n53715-2113\nUnited States of America", "entity_id": "O021381"}, "registered_agent": {"name": "ABBY ZAHORIK", "address": "3308 NURSERY DR\nMIDDLETON\n,\nWI\n53562-1473"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2003", "transaction": "Organized", "filed_date": "11/17/2003", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/24/2005", "transaction": "Restored to Good Standing", "filed_date": "10/24/2005", "description": "E-Form"}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "OnlineForm 5"}, {"effective_date": "11/14/2018", "transaction": "Change of Registered Agent", "filed_date": "11/14/2018", "description": "OnlineForm 5"}, {"effective_date": "11/19/2019", "transaction": "Change of Registered Agent", "filed_date": "11/19/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2022", "description": ""}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}, {"effective_date": "02/02/2023", "transaction": "Restored to Good Standing", "filed_date": "02/02/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": ""}, {"effective_date": "02/25/2026", "transaction": "Administrative Dissolution", "filed_date": "02/25/2026", "description": ""}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1613 INC.", "registered_effective_date": "09/16/2025", "status": "Incorporated/Qualified/Registered", "status_date": "09/16/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1714 STONEY HILL RD.\nBURLINGTON\n,\nWI\n53105", "entity_id": "O047120"}, "registered_agent": {"name": "CHAD STILLMAN", "address": "1714 STONEY HILL RD.\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/16/2025", "description": "OnlineForm 102"}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1614 DELI LLC", "registered_effective_date": "10/01/2016", "status": "Restored to Good Standing", "status_date": "10/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1618 W WALNUT ST\nMILWAUKEE\n,\nWI\n53205-1649", "entity_id": "O032456"}, "registered_agent": {"name": "ANNIE R MITCHELL", "address": "1618 W WALNUT ST\nMILWAUKEE\n,\nWI\n53205-1649"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2016", "transaction": "Organized", "filed_date": "09/30/2016", "description": "E-Form"}, {"effective_date": "10/18/2016", "transaction": "Change of Registered Agent", "filed_date": "10/18/2016", "description": "OnlineForm 13"}, {"effective_date": "12/08/2018", "transaction": "Change of Registered Agent", "filed_date": "12/08/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/25/2020", "transaction": "Restored to Good Standing", "filed_date": "10/25/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/31/2022", "transaction": "Restored to Good Standing", "filed_date": "10/31/2022", "description": "OnlineForm 5"}, {"effective_date": "11/06/2023", "transaction": "Change of Registered Agent", "filed_date": "11/06/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/21/2025", "transaction": "Restored to Good Standing", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["ANNIEMITCHELL1733@GMAIL.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1614 E. MARION STREET, LLC", "registered_effective_date": "09/21/2005", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022847"}, "registered_agent": {"name": "KRISTA A. JERAY", "address": "1537 N. PROSPECT AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2005", "transaction": "Organized", "filed_date": "09/23/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1614 MITCHELL, LLC", "registered_effective_date": "12/11/1995", "status": "Restored to Good Standing", "status_date": "12/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4024 W ABBOTT AVE\nGREENFIELD\n,\nWI\n53221-3058\nUnited States of America", "entity_id": "O017517"}, "registered_agent": {"name": "JOHN J GESELL", "address": "4024 W ABBOTT AVE\n4024 W ABBOTT AVE\nGREENFIELD\n,\nWI\n53221-3058"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/1995", "transaction": "Organized", "filed_date": "12/14/1995", "description": ""}, {"effective_date": "12/20/2004", "transaction": "Change of Registered Agent", "filed_date": "12/20/2004", "description": "FM516-E-Form"}, {"effective_date": "01/12/2007", "transaction": "Change of Registered Agent", "filed_date": "01/12/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "01/05/2009", "transaction": "Restored to Good Standing", "filed_date": "01/05/2009", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "11/08/2010", "transaction": "Restored to Good Standing", "filed_date": "11/08/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/03/2012", "transaction": "Restored to Good Standing", "filed_date": "10/03/2012", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "11/04/2015", "transaction": "Restored to Good Standing", "filed_date": "11/04/2015", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Change of Registered Agent", "filed_date": "01/01/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/19/2024", "transaction": "Restored to Good Standing", "filed_date": "12/19/2024", "description": "OnlineForm 5"}, {"effective_date": "12/19/2024", "transaction": "Change of Registered Agent", "filed_date": "12/19/2024", "description": "OnlineForm 5"}, {"effective_date": "02/07/2026", "transaction": "Change of Registered Agent", "filed_date": "02/07/2026", "description": "OnlineForm 5"}], "emails": ["JJGESELL59@GMAIL.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1614 STATE STREET LLC", "registered_effective_date": "12/26/2012", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER ST.\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "O028615"}, "registered_agent": {"name": "MATTHEW T. MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2012", "transaction": "Organized", "filed_date": "12/26/2012", "description": "E-Form"}, {"effective_date": "12/20/2013", "transaction": "Change of Registered Agent", "filed_date": "12/20/2013", "description": "FM516-E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/16/2018", "description": "& 47 WI LLC'S INTO 12 M097646 (MTM HOLDINGS LLC)"}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1614 TR LLC", "registered_effective_date": "02/28/2017", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032961"}, "registered_agent": {"name": "TROY KUNZ", "address": "7223 PEACEFUL LANE`\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/28/2017", "transaction": "Organized", "filed_date": "02/28/2017", "description": "E-Form"}, {"effective_date": "02/28/2017", "transaction": "Amendment", "filed_date": "02/28/2017", "description": "OnlineForm 504 Old Name = 1614 PR LLC"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1615 - 1617 SARATOGA ROAD, LLC", "registered_effective_date": "07/20/2005", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022718"}, "registered_agent": {"name": "JEFFERY D STOLL", "address": "150 SOUTH INDIAN SPRING DRIVE\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2005", "transaction": "Organized", "filed_date": "07/22/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1615 16TH STREET, LLC", "registered_effective_date": "12/30/2009", "status": "Organized", "status_date": "12/30/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1615 16TH ST\nTWO RIVERS\n,\nWI\n54241-2912\nUnited States of America", "entity_id": "O026161"}, "registered_agent": {"name": "RUSSELL ENGELBRECHT", "address": "1615 16TH STREET\nTWO RIVERS\n,\nWI\n54241"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2009", "transaction": "Organized", "filed_date": "12/30/2009", "description": "E-Form"}, {"effective_date": "10/27/2015", "transaction": "Change of Registered Agent", "filed_date": "10/27/2015", "description": "OnlineForm 5"}, {"effective_date": "11/03/2016", "transaction": "Change of Registered Agent", "filed_date": "11/03/2016", "description": "OnlineForm 5"}, {"effective_date": "11/20/2019", "transaction": "Change of Registered Agent", "filed_date": "11/20/2019", "description": "OnlineForm 5"}, {"effective_date": "12/15/2022", "transaction": "Amendment", "filed_date": "12/20/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "03/01/2023", "transaction": "Change of Registered Agent", "filed_date": "03/01/2023", "description": "OnlineForm 5"}, {"effective_date": "12/19/2023", "transaction": "Change of Registered Agent", "filed_date": "12/19/2023", "description": "OnlineForm 5"}], "emails": ["RUSSENGELBRECHT@YAHOO.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1615 COLLEGE AVENUE, LLC", "registered_effective_date": "10/06/2020", "status": "Organized", "status_date": "10/06/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "40 HARBORVIEW DR\nRACINE\n,\nWI\n53403-1098", "entity_id": "O037914"}, "registered_agent": {"name": "NICHOLAS AKGULIAN", "address": "40 HARBORVIEW DR\nRACINE\n,\nWI\n53403-1098"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2020", "transaction": "Organized", "filed_date": "10/06/2020", "description": "E-Form"}, {"effective_date": "11/08/2021", "transaction": "Change of Registered Agent", "filed_date": "11/08/2021", "description": "OnlineForm 5"}, {"effective_date": "04/22/2024", "transaction": "Change of Registered Agent", "filed_date": "04/22/2024", "description": "OnlineForm 5"}], "emails": ["AKGDOC@YAHOO.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1615 DOUGLAS LLC", "registered_effective_date": "12/12/2025", "status": "Organized", "status_date": "12/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1615 DOUGLAS AVE\nRACINE\n,\nWI\n53404\nUnited States of America", "entity_id": "O047604"}, "registered_agent": {"name": "FIRASS ASSAD", "address": "6410 LINCREST DRIVE\nMOUNT PLEASANT\n,\nWI\n53406"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2025", "transaction": "Organized", "filed_date": "12/12/2025", "description": "E-Form"}], "emails": ["INFO@NAS-TAX.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1615 E. LAKESHORE, LLC", "registered_effective_date": "07/25/2014", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1 NORTHFIELD PLZ\nSTE 300\nNORTHFIELD\n,\nIL\n60093-1214", "entity_id": "O030160"}, "registered_agent": {"name": "DAVID T. SMITH ESQ", "address": "326 E MAIN ST\nTWIN LAKES\n,\nWI\n53181-9682"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2014", "transaction": "Organized", "filed_date": "07/25/2014", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "11/22/2017", "transaction": "Restored to Good Standing", "filed_date": "11/22/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "09/24/2020", "transaction": "Restored to Good Standing", "filed_date": "09/24/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Change of Registered Agent", "filed_date": "10/01/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1615 GARDEN APARTMENTS CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "10/22/1980", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1615 S 115TH CT\nWEST ALLIS\n,\nWI\n53214\nUnited States of America", "entity_id": "6O04266"}, "registered_agent": {"name": "ROBERT J HANUS", "address": "1615 S 115TH CT #7\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/1980", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/22/1980", "description": ""}, {"effective_date": "12/07/1982", "transaction": "Amendment", "filed_date": "12/07/1982", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "12/14/1987", "transaction": "Restored to Good Standing", "filed_date": "12/14/1987", "description": ""}, {"effective_date": "02/02/1988", "transaction": "Change of Registered Agent", "filed_date": "02/02/1988", "description": "****RECORD IMAGED****"}, {"effective_date": "12/06/1988", "transaction": "Change of Registered Agent", "filed_date": "12/06/1988", "description": "FM 17-1988"}, {"effective_date": "10/01/1991", "transaction": "In Bad Standing", "filed_date": "10/01/1991", "description": ""}, {"effective_date": "11/20/1991", "transaction": "Restored to Good Standing", "filed_date": "11/20/1991", "description": ""}, {"effective_date": "11/20/1991", "transaction": "Change of Registered Agent", "filed_date": "11/20/1991", "description": "FM 17 (1991)"}, {"effective_date": "01/31/1994", "transaction": "Change of Registered Agent", "filed_date": "01/31/1994", "description": "FM 17 1993"}, {"effective_date": "11/26/1996", "transaction": "Change of Registered Agent", "filed_date": "11/26/1996", "description": "FM 17 1996"}, {"effective_date": "09/25/2000", "transaction": "Change of Registered Agent", "filed_date": "09/29/2000", "description": ""}, {"effective_date": "10/01/2003", "transaction": "Delinquent", "filed_date": "10/01/2003", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": ""}, {"effective_date": "02/23/2010", "transaction": "Administrative Dissolution", "filed_date": "02/23/2010", "description": ""}, {"effective_date": "11/07/2022", "transaction": "Restored to Good Standing", "filed_date": "11/14/2022", "description": ""}, {"effective_date": "11/07/2022", "transaction": "Certificate of Reinstatement", "filed_date": "11/14/2022", "description": ""}, {"effective_date": "11/07/2022", "transaction": "Change of Registered Agent", "filed_date": "11/14/2022", "description": "FM17 - 2022"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1615 MONROE LLC", "registered_effective_date": "11/06/2014", "status": "Organized", "status_date": "11/06/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "634 STRUCK ST\nMADISON\n,\nWI\n53719-1316", "entity_id": "O030433"}, "registered_agent": {"name": "MATT LINDHOLM", "address": "634 STRUCK STREET\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2014", "transaction": "Organized", "filed_date": "11/06/2014", "description": "E-Form"}, {"effective_date": "11/09/2015", "transaction": "Change of Registered Agent", "filed_date": "11/09/2015", "description": "OnlineForm 5"}, {"effective_date": "12/13/2016", "transaction": "Change of Registered Agent", "filed_date": "12/13/2016", "description": "OnlineForm 5"}, {"effective_date": "11/05/2017", "transaction": "Change of Registered Agent", "filed_date": "11/05/2017", "description": "OnlineForm 5"}, {"effective_date": "12/30/2018", "transaction": "Change of Registered Agent", "filed_date": "12/30/2018", "description": "OnlineForm 5"}, {"effective_date": "11/02/2022", "transaction": "Change of Registered Agent", "filed_date": "11/02/2022", "description": "OnlineForm 5"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}, {"effective_date": "11/26/2025", "transaction": "Change of Registered Agent", "filed_date": "11/26/2025", "description": "OnlineForm 5"}], "emails": ["MATTHEWL@BRUNERREALTYINC.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1615 PORT WASHINGTON LLC", "registered_effective_date": "01/29/2026", "status": "Organized", "status_date": "01/29/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12470 N. Woods Court\nThiensville\n,\nWI\n53092\nUnited States of America", "entity_id": "O047908"}, "registered_agent": {"name": "CHRISTOPHER CHENERY", "address": "12470 N. WOODS COURT\nTHIENSVILLE\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2026", "transaction": "Organized", "filed_date": "01/29/2026", "description": "E-Form"}], "emails": ["CCHENERY@HOTMAIL.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1615 SOUTH 22ND STREET, LLC", "registered_effective_date": "01/26/2016", "status": "Dissolved", "status_date": "12/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 E MICHIGAN ST\nSTE 300\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O031654"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2016", "transaction": "Organized", "filed_date": "01/26/2016", "description": "E-Form"}, {"effective_date": "05/03/2017", "transaction": "Change of Registered Agent", "filed_date": "05/03/2017", "description": "OnlineForm 5"}, {"effective_date": "10/10/2018", "transaction": "Change of Registered Agent", "filed_date": "10/10/2018", "description": "OnlineForm 5"}, {"effective_date": "07/15/2022", "transaction": "Change of Registered Agent", "filed_date": "07/15/2022", "description": "FM13-E-Form"}, {"effective_date": "01/11/2023", "transaction": "Change of Registered Agent", "filed_date": "01/11/2023", "description": "OnlineForm 5"}, {"effective_date": "01/05/2024", "transaction": "Change of Registered Agent", "filed_date": "01/05/2024", "description": "OnlineForm 5"}, {"effective_date": "12/27/2024", "transaction": "Articles of Dissolution", "filed_date": "12/27/2024", "description": "OnlineForm 510"}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1615 SOUTH SHORE DRIVE, LLC", "registered_effective_date": "03/07/2023", "status": "Organized", "status_date": "03/07/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1615 S SHORE DR\nDELAVAN\n,\nWI\n53115-3622\nUnited States of America", "entity_id": "O042547"}, "registered_agent": {"name": "MARK J CHASSMAN", "address": "1615 S SHORE DR\nDELAVAN\n,\nWI\n53115-3622"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2023", "transaction": "Organized", "filed_date": "03/08/2023", "description": "E-Form"}, {"effective_date": "10/30/2024", "transaction": "Change of Registered Agent", "filed_date": "10/30/2024", "description": "OnlineForm 5"}], "emails": ["MARKJCHASSMAN@AOL.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1615 SPRING LLC", "registered_effective_date": "12/13/2010", "status": "Organized", "status_date": "12/13/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 MARITIME DR\nSTE 3C\nMANITOWOC\n,\nWI\n54220-6824\nUnited States of America", "entity_id": "O026896"}, "registered_agent": {"name": "TRENT R NELSON", "address": "100 MARITIME DR\nSTE 3C\nMANITOWOC\n,\nWI\n54220-6824"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2010", "transaction": "Organized", "filed_date": "12/13/2010", "description": "E-Form"}, {"effective_date": "12/15/2017", "transaction": "Change of Registered Agent", "filed_date": "12/15/2017", "description": "OnlineForm 5"}, {"effective_date": "12/13/2019", "transaction": "Change of Registered Agent", "filed_date": "12/13/2019", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "12/26/2023", "transaction": "Change of Registered Agent", "filed_date": "12/26/2023", "description": "OnlineForm 5"}], "emails": ["CARRIE@PARKREGENCYMANAGEMENT.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1615 TJG, LLC", "registered_effective_date": "09/07/2022", "status": "Organized", "status_date": "09/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1607 WEBER CT\nHARTLAND\n,\nWI\n53029", "entity_id": "O041565"}, "registered_agent": {"name": "TERRY L GILES", "address": "1607 WEBER CT\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2022", "transaction": "Organized", "filed_date": "09/07/2022", "description": "E-Form"}, {"effective_date": "09/08/2023", "transaction": "Change of Registered Agent", "filed_date": "09/08/2023", "description": "OnlineForm 5"}], "emails": ["TLGILES@GILESENGR.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1615 WEST NEW YORK OSHKOSH LLC", "registered_effective_date": "01/31/2019", "status": "Restored to Good Standing", "status_date": "03/31/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901-4892", "entity_id": "O035484"}, "registered_agent": {"name": "PETER JUNGBACKER", "address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2019", "transaction": "Organized", "filed_date": "01/31/2019", "description": "E-Form"}, {"effective_date": "04/12/2023", "transaction": "Change of Registered Agent", "filed_date": "04/12/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/31/2026", "transaction": "Restored to Good Standing", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["PJUNGBACKER@ALEXANDERBISHOP.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "16150 W. LINCOLN AVENUE COMPANY, LLP", "registered_effective_date": "10/20/1998", "status": "Administratively Dissolved", "status_date": "02/25/2021", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "P O BOX 648\nMILWAUKEE\n,\nWI\n53201\nUnited States of America", "entity_id": "S053487"}, "registered_agent": {"name": "MARK L SUMNER", "address": "310 W WISCONSIN AVE STE 1000\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/1998", "transaction": "Registered", "filed_date": "10/23/1998", "description": "***RECORD IMAGED***"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2020", "description": ""}, {"effective_date": "02/25/2021", "transaction": "Administrative Dissolution", "filed_date": "02/25/2021", "description": ""}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "16155 WEST LINCOLN AVENUE LLC", "registered_effective_date": "02/24/2025", "status": "Organized", "status_date": "02/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16155 W LINCOLN AVE\nNEW BERLIN\n,\nWI\n53151-2832\nUnited States of America", "entity_id": "O046085"}, "registered_agent": {"name": "JOSEPH E TIERNEY", "address": "111 E KILBOURN AVE, 19TH FLOOR\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2025", "transaction": "Organized", "filed_date": "02/24/2025", "description": "E-Form"}], "emails": ["JET@MTFN.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1616 GRACE LLC", "registered_effective_date": "02/20/2017", "status": "Restored to Good Standing", "status_date": "10/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3203 BARKWOOD CIR\nDE PERE\n,\nWI\n54115-4045", "entity_id": "O032937"}, "registered_agent": {"name": "LISA ZIMONICK", "address": "3203 BARKWOOD CIR\nDE PERE\n,\nWI\n54115-4045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2017", "transaction": "Organized", "filed_date": "02/20/2017", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}, {"effective_date": "10/31/2025", "transaction": "Restored to Good Standing", "filed_date": "11/05/2025", "description": ""}, {"effective_date": "10/31/2025", "transaction": "Certificate of Reinstatement", "filed_date": "11/05/2025", "description": ""}, {"effective_date": "10/31/2025", "transaction": "Change of Registered Agent", "filed_date": "11/05/2025", "description": "FM 5-2025"}, {"effective_date": "02/23/2026", "transaction": "Change of Registered Agent", "filed_date": "02/23/2026", "description": "OnlineForm 5"}], "emails": ["LEEGERK@YAHOO.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1616 HANS STREET, LLC", "registered_effective_date": "09/12/2014", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4555 S 60TH ST\nAPT 1\nGREENFIELD\n,\nWI\n53220-4024", "entity_id": "O030298"}, "registered_agent": {"name": "TIMOTHY H TIMMERMAN", "address": "6528 S. LOVERS LANE ROAD\nFRANKLIN, WI\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2014", "transaction": "Organized", "filed_date": "09/12/2014", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "09/21/2017", "transaction": "Restored to Good Standing", "filed_date": "09/21/2017", "description": "OnlineForm 5"}, {"effective_date": "09/21/2017", "transaction": "Change of Registered Agent", "filed_date": "09/21/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2018", "transaction": "Change of Registered Agent", "filed_date": "10/19/2018", "description": "OnlineForm 5"}, {"effective_date": "08/20/2019", "transaction": "Change of Registered Agent", "filed_date": "08/20/2019", "description": "OnlineForm 5"}, {"effective_date": "01/29/2021", "transaction": "Change of Registered Agent", "filed_date": "01/29/2021", "description": "FM13-E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1616 HOUSING LLC", "registered_effective_date": "06/19/2019", "status": "Dissolved", "status_date": "05/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036074"}, "registered_agent": {"name": "STEVENS ALEXIS", "address": "1410 JOHNSTON DR APT #6\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2019", "transaction": "Organized", "filed_date": "06/19/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "05/20/2021", "transaction": "Articles of Dissolution", "filed_date": "05/20/2021", "description": "OnlineForm 510"}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1616 MAIN STREET, LLC", "registered_effective_date": "06/07/2010", "status": "Restored to Good Standing", "status_date": "04/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1052 MAIN ST\nSTE 203\nSTEVENS POINT\n,\nWI\n54481-2848\nUnited States of America", "entity_id": "O026513"}, "registered_agent": {"name": "MIKE BEACOM", "address": "1052 MAIN ST\nSTE 203\nSTEVENS POINT\n,\nWI\n54481-2848"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2010", "transaction": "Organized", "filed_date": "06/07/2010", "description": "E-Form"}, {"effective_date": "11/18/2013", "transaction": "Change of Registered Agent", "filed_date": "11/18/2013", "description": "FM516-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/16/2015", "transaction": "Restored to Good Standing", "filed_date": "04/16/2015", "description": "E-Form"}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "OnlineForm 5"}, {"effective_date": "06/29/2018", "transaction": "Change of Registered Agent", "filed_date": "06/29/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "06/15/2020", "transaction": "Restored to Good Standing", "filed_date": "06/15/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/29/2024", "transaction": "Change of Registered Agent", "filed_date": "04/29/2024", "description": "OnlineForm 5"}, {"effective_date": "04/29/2024", "transaction": "Restored to Good Standing", "filed_date": "04/29/2024", "description": "OnlineForm 5"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["MANAGER@POINTHOUSING.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1616 MELVIN LLC", "registered_effective_date": "12/11/2025", "status": "Organized", "status_date": "12/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "603 E Broadway St\nProsper\n,\nTX\n75078-2943\nUnited States of America", "entity_id": "O047586"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 SOUTH BEDFORD\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2025", "transaction": "Organized", "filed_date": "12/11/2025", "description": "E-Form"}], "emails": ["SOUTHTEAM1@WOLTERSKLUWER.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1616 W. MASON STREET, LLC", "registered_effective_date": "03/13/2014", "status": "Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1825 NIMITZ DRIVE, SUITE A\nDE PERE\n,\nWI\n54115\nUnited States of America", "entity_id": "O029792"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "200 SOUTH WASHINGTON STREET, SUITE 100\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2014", "transaction": "Organized", "filed_date": "03/13/2014", "description": "E-Form"}, {"effective_date": "03/20/2017", "transaction": "Articles of Dissolution", "filed_date": "03/20/2017", "description": "OnlineForm 510"}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1616 WOLLMER LLC", "registered_effective_date": "12/13/2010", "status": "Organized", "status_date": "12/13/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 MARITIME DR\nSTE 3C\nMANITOWOC\n,\nWI\n54220-6824\nUnited States of America", "entity_id": "O026897"}, "registered_agent": {"name": "TRENT R NELSON", "address": "100 MARITIME DR\nSTE 3C\nMANITOWOC\n,\nWI\n54220-6824"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2010", "transaction": "Organized", "filed_date": "12/13/2010", "description": "E-Form"}, {"effective_date": "12/15/2017", "transaction": "Change of Registered Agent", "filed_date": "12/15/2017", "description": "OnlineForm 5"}, {"effective_date": "12/13/2019", "transaction": "Change of Registered Agent", "filed_date": "12/13/2019", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "12/26/2023", "transaction": "Change of Registered Agent", "filed_date": "12/26/2023", "description": "OnlineForm 5"}], "emails": ["CARRIE@PARKREGENCYMANAGEMENT.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1616N33 LLC", "registered_effective_date": "07/29/2003", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O021188"}, "registered_agent": {"name": "WILLIAM WENZ", "address": "1739 S 44TH STREET\nWEST MILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2003", "transaction": "Organized", "filed_date": "07/31/2003", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1617 CASS STREET LLC", "registered_effective_date": "08/04/2017", "status": "Restored to Good Standing", "status_date": "07/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1617 CASS ST\nGREEN BAY\n,\nWI\n54302-2709", "entity_id": "O033494"}, "registered_agent": {"name": "TIMOTHY A. RINN", "address": "1617 CASS ST\nGREEN BAY\n,\nWI\n54302-2709"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2017", "transaction": "Organized", "filed_date": "08/04/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "08/18/2019", "transaction": "Restored to Good Standing", "filed_date": "08/18/2019", "description": "OnlineForm 5"}, {"effective_date": "08/18/2019", "transaction": "Change of Registered Agent", "filed_date": "08/18/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "07/31/2023", "transaction": "Restored to Good Standing", "filed_date": "07/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/29/2025", "transaction": "Restored to Good Standing", "filed_date": "07/29/2025", "description": "OnlineForm 5"}], "emails": ["SPFORCES@NEW.RR.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1617 DOVER DRIVE, LLC", "registered_effective_date": "06/26/2023", "status": "Organized", "status_date": "06/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10560 LEGION RD\nYORKVILLE\n,\nIL\n60560-9352\nUnited States of America", "entity_id": "O043160"}, "registered_agent": {"name": "CHRISTINA ROCHA", "address": "1617 DOVER DR\nAPT 2\nWAUKESHA\n,\nWI\n53186-6312"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2023", "transaction": "Organized", "filed_date": "06/26/2023", "description": "E-Form"}, {"effective_date": "02/18/2025", "transaction": "Change of Registered Agent", "filed_date": "02/18/2025", "description": "OnlineForm 5"}], "emails": ["CROCHA20@YAHOO.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1617 HAMILTON STREET LLC", "registered_effective_date": "01/14/2021", "status": "Organized", "status_date": "01/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR STE 100\nLAS VEGAS\n,\nNV\n89121", "entity_id": "O038345"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2021", "transaction": "Organized", "filed_date": "01/14/2021", "description": "E-Form"}, {"effective_date": "05/12/2022", "transaction": "Change of Registered Agent", "filed_date": "05/12/2022", "description": "OnlineForm 5"}, {"effective_date": "03/03/2023", "transaction": "Change of Registered Agent", "filed_date": "03/03/2023", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1617 OREGON LLC", "registered_effective_date": "11/14/2023", "status": "Organized", "status_date": "11/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1362 DEANE BLVD\nRACINE\n,\nWI\n53405\nUnited States of America", "entity_id": "O043847"}, "registered_agent": {"name": "SIGE O GODOY", "address": "1362 DEANE BLVD\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2023", "transaction": "Organized", "filed_date": "11/14/2023", "description": "E-Form"}, {"effective_date": "12/09/2024", "transaction": "Change of Registered Agent", "filed_date": "12/09/2024", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@SIGE-SOLAR.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1617 RUSSET ST., LLC", "registered_effective_date": "04/26/2024", "status": "Organized", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1617 RUSSET ST\nRACINE\n,\nWI\n53405\nUnited States of America", "entity_id": "O044688"}, "registered_agent": {"name": "MOHAMED NOORULLAH", "address": "1617 RUSSET ST\nSTE 203\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2024", "transaction": "Organized", "filed_date": "04/26/2024", "description": "E-Form"}, {"effective_date": "05/12/2025", "transaction": "Change of Registered Agent", "filed_date": "05/12/2025", "description": "OnlineForm 5"}], "emails": ["IRFAN@CTNAINC.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1617 THURSTON AVE LLC", "registered_effective_date": "02/24/2014", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9120 18TH ST\nKENOSHA\n,\nWI\n53144\nUnited States of America", "entity_id": "O029745"}, "registered_agent": {"name": "JOHN A MADSEN", "address": "9120 18TH ST\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2014", "transaction": "Organized", "filed_date": "02/24/2014", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1617 W REID DR, LLC", "registered_effective_date": "11/01/2017", "status": "Dissolved", "status_date": "12/31/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O033819"}, "registered_agent": {"name": "DAVIS & KUELTHAU, S.C.", "address": "111 E KILBOURN AVE STE 1400\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2017", "transaction": "Organized", "filed_date": "11/01/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "12/31/2019", "transaction": "Articles of Dissolution", "filed_date": "11/25/2019", "description": "OnlineForm 510"}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1617 W. LINCOLN AVENUE, LLC", "registered_effective_date": "07/28/2010", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "573 W LINCOLN AVE\nMILWAUKEE\n,\nWI\n53207-1141\nUnited States of America", "entity_id": "O026613"}, "registered_agent": {"name": "MICHAEL OLACIREGUI", "address": "573 W LINCOLN AVE\nMILWAUKEE\n,\nWI\n53207-1141"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2010", "transaction": "Organized", "filed_date": "08/02/2010", "description": "E-Form"}, {"effective_date": "10/20/2011", "transaction": "Change of Registered Agent", "filed_date": "10/20/2011", "description": "FM516-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/25/2013", "transaction": "Restored to Good Standing", "filed_date": "07/25/2013", "description": "E-Form"}, {"effective_date": "07/25/2013", "transaction": "Change of Registered Agent", "filed_date": "07/25/2013", "description": "FM516-E-Form"}, {"effective_date": "08/29/2015", "transaction": "Change of Registered Agent", "filed_date": "08/29/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/26/2018", "transaction": "Change of Registered Agent", "filed_date": "07/26/2018", "description": "OnlineForm 5"}, {"effective_date": "07/26/2018", "transaction": "Restored to Good Standing", "filed_date": "07/26/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1617, INC.", "registered_effective_date": "09/08/2003", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O021263"}, "registered_agent": {"name": "STEVEN ELLISON", "address": "2141 S MUSKEGO AVE\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/12/2003", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1617-1619 LIBERTY STREET, LLC", "registered_effective_date": "10/08/2017", "status": "Organized", "status_date": "10/08/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2341 SHORE PRESERVE\nOSHKOSH\n,\nWI\n54904-7785", "entity_id": "O033720"}, "registered_agent": {"name": "JOHN M. JANSEN", "address": "2341 SHORE PRESERVE\nOSHKOSH\n,\nWI\n54904-7785"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2017", "transaction": "Organized", "filed_date": "10/08/2017", "description": "E-Form"}, {"effective_date": "12/14/2018", "transaction": "Change of Registered Agent", "filed_date": "12/14/2018", "description": "OnlineForm 5"}, {"effective_date": "12/26/2019", "transaction": "Change of Registered Agent", "filed_date": "12/26/2019", "description": "OnlineForm 5"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}], "emails": ["JOHNJANSEN@AMERITECH.NET"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1618 74TH STREET LLC", "registered_effective_date": "09/07/2006", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O023613"}, "registered_agent": {"name": "RYAN DOUGLAS", "address": "1020 MAIN STREET\nUNION GROVE\n,\nWI\n53182"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2006", "transaction": "Organized", "filed_date": "09/11/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1618 HAMILTON STREET LLC", "registered_effective_date": "01/14/2021", "status": "Organized", "status_date": "01/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR STE 100\nLAS VEGAS\n,\nNV\n89121", "entity_id": "O038344"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2021", "transaction": "Organized", "filed_date": "01/14/2021", "description": "E-Form"}, {"effective_date": "05/12/2022", "transaction": "Change of Registered Agent", "filed_date": "05/12/2022", "description": "OnlineForm 5"}, {"effective_date": "03/03/2023", "transaction": "Change of Registered Agent", "filed_date": "03/03/2023", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1618 HIDDEN CREEK LLC", "registered_effective_date": "02/11/2010", "status": "Restored to Good Standing", "status_date": "01/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 12273\nGREEN BAY\n,\nWI\n54307\nUnited States of America", "entity_id": "O026272"}, "registered_agent": {"name": "RYAN DEMPSEY", "address": "1618 HIDDEN FALLS CT\nDE PERE\n,\nWI\n54115-3389"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2010", "transaction": "Organized", "filed_date": "02/11/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "02/13/2012", "transaction": "Restored to Good Standing", "filed_date": "02/13/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "02/28/2014", "transaction": "Restored to Good Standing", "filed_date": "02/28/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "04/11/2016", "transaction": "Restored to Good Standing", "filed_date": "04/11/2016", "description": "OnlineForm 5"}, {"effective_date": "03/07/2017", "transaction": "Change of Registered Agent", "filed_date": "03/07/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/18/2019", "transaction": "Restored to Good Standing", "filed_date": "01/18/2019", "description": "OnlineForm 5"}, {"effective_date": "01/28/2021", "transaction": "Change of Registered Agent", "filed_date": "01/28/2021", "description": "OnlineForm 5"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Restored to Good Standing", "filed_date": "01/14/2025", "description": "OnlineForm 5"}, {"effective_date": "01/14/2025", "transaction": "Change of Registered Agent", "filed_date": "01/14/2025", "description": "OnlineForm 5"}], "emails": ["RYANMDEMPSEY@YAHOO.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1618 MINNESOTA ST. LLC", "registered_effective_date": "07/30/2018", "status": "Organized", "status_date": "07/30/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "907 S MAIN ST\nOSHKOSH\n,\nWI\n54902-6017", "entity_id": "O034838"}, "registered_agent": {"name": "MATHEW RICHARD GOLLNICK", "address": "907 S MAIN ST\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/30/2018", "transaction": "Organized", "filed_date": "07/30/2018", "description": "E-Form"}, {"effective_date": "08/14/2019", "transaction": "Change of Registered Agent", "filed_date": "08/14/2019", "description": "OnlineForm 5"}, {"effective_date": "09/24/2023", "transaction": "Change of Registered Agent", "filed_date": "09/24/2023", "description": "OnlineForm 5"}], "emails": ["GOL.MACHINE2@NTD.NET"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1618 PARTNERS LLC", "registered_effective_date": "03/18/2016", "status": "Restored to Good Standing", "status_date": "01/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1433 N WATER ST\nSTE 303\nMILWAUKEE\n,\nWI\n53202-2603", "entity_id": "O031833"}, "registered_agent": {"name": "ADAM PECK", "address": "9578 N LAKE DR\nMILWAUKEE\n,\nWI\n53217-1451"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2016", "transaction": "Organized", "filed_date": "03/18/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "02/19/2018", "transaction": "Restored to Good Standing", "filed_date": "02/19/2018", "description": "OnlineForm 5"}, {"effective_date": "02/19/2018", "transaction": "Change of Registered Agent", "filed_date": "02/19/2018", "description": "OnlineForm 5"}, {"effective_date": "03/05/2019", "transaction": "Change of Registered Agent", "filed_date": "03/05/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/28/2021", "transaction": "Restored to Good Standing", "filed_date": "02/28/2021", "description": "OnlineForm 5"}, {"effective_date": "03/07/2023", "transaction": "Change of Registered Agent", "filed_date": "03/07/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/07/2026", "transaction": "Restored to Good Standing", "filed_date": "01/07/2026", "description": "OnlineForm 5"}, {"effective_date": "01/07/2026", "transaction": "Change of Registered Agent", "filed_date": "01/07/2026", "description": "OnlineForm 5"}], "emails": ["APECK@RIVERWATERLLC.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1618 PROVIDENCE, LLC", "registered_effective_date": "06/16/2025", "status": "Organized", "status_date": "06/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15211 W Library Lane\nNew Berlin\n,\nWi\n53151\nUnited States of America", "entity_id": "O046645"}, "registered_agent": {"name": "KEVIN ZOKAN", "address": "15211 W LIBRARY LANE\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2025", "transaction": "Organized", "filed_date": "06/16/2025", "description": "E-Form"}], "emails": ["KEVINZOKAN@HOTMAIL.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1618-22 BOYD AVE., LLC", "registered_effective_date": "01/28/2025", "status": "Organized", "status_date": "01/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7030 Hazelcrest Dr.\nRacine\n,\nWI\n53402\nUnited States of America", "entity_id": "O045966"}, "registered_agent": {"name": "KIM HAMMEL", "address": "7030 HAZELCREST DR.\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2025", "transaction": "Organized", "filed_date": "01/28/2025", "description": "E-Form"}], "emails": ["AFFORDABLEFLOOR@SBCGLOBAL.NET"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1619 COLLEGE AVE LLC", "registered_effective_date": "08/03/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12 Hilltop Ct\nAppleton\n,\nWI\n54914\nUnited States of America", "entity_id": "O043347"}, "registered_agent": {"name": "GAGAN GURUNG", "address": "12 HILLTOP CT\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2023", "transaction": "Organized", "filed_date": "08/03/2023", "description": "E-Form"}, {"effective_date": "10/05/2023", "transaction": "Amendment", "filed_date": "10/05/2023", "description": ""}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1619 N. MFC, LLC", "registered_effective_date": "11/29/2017", "status": "Restored to Good Standing", "status_date": "03/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1800 N DR WILLIAM FINLAYSON ST\nMILWAUKEE\n,\nWI\n53212", "entity_id": "O033885"}, "registered_agent": {"name": "TYCC PROPERTIES, LLC", "address": "1800 N DR WILLIAM FINLAYSON ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2017", "transaction": "Organized", "filed_date": "11/29/2017", "description": "E-Form"}, {"effective_date": "03/31/2019", "transaction": "Change of Registered Agent", "filed_date": "03/31/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "12/30/2020", "transaction": "Restored to Good Standing", "filed_date": "12/30/2020", "description": "OnlineForm 5"}, {"effective_date": "12/30/2020", "transaction": "Change of Registered Agent", "filed_date": "12/30/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "03/29/2023", "transaction": "Restored to Good Standing", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/15/2024", "transaction": "Change of Registered Agent", "filed_date": "07/15/2024", "description": "OnlineForm 5"}], "emails": ["TROY.REESE@TLREESE.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1619 RENTAL LLC", "registered_effective_date": "08/06/2020", "status": "Restored to Good Standing", "status_date": "08/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N74W6643 WALNUT ST\nCEDARBURG\n,\nWI\n53012", "entity_id": "O037636"}, "registered_agent": {"name": "BRANDON M FREDRICKS", "address": "N74W6643 WALNUT ST\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2020", "transaction": "Organized", "filed_date": "08/06/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "08/10/2023", "transaction": "Restored to Good Standing", "filed_date": "08/10/2023", "description": "OnlineForm 5"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}], "emails": ["1619RENTAL@GMAIL.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1619 RENTAL LLC", "registered_effective_date": "03/28/2016", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031874"}, "registered_agent": {"name": "BRANDON MARK FREDRICKS", "address": "N74W6643 WALNUT ST\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2016", "transaction": "Organized", "filed_date": "03/28/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "1619-21 MONROE STREET, LLC", "registered_effective_date": "07/24/2006", "status": "Restored to Good Standing", "status_date": "07/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "107 N HANCOCK ST\nMADISON\n,\nWI\n53703-2311\nUnited States of America", "entity_id": "O023522"}, "registered_agent": {"name": "CLIFFORD D. FISHER", "address": "107 N HANCOCK ST\nMADISON\n,\nWI\n53703-2311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2006", "transaction": "Organized", "filed_date": "07/26/2006", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "03/23/2012", "transaction": "Restored to Good Standing", "filed_date": "03/23/2012", "description": "E-Form"}, {"effective_date": "03/23/2012", "transaction": "Change of Registered Agent", "filed_date": "03/23/2012", "description": "FM516-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/29/2013", "transaction": "Restored to Good Standing", "filed_date": "07/29/2013", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/20/2018", "transaction": "Restored to Good Standing", "filed_date": "07/20/2018", "description": "OnlineForm 5"}, {"effective_date": "07/20/2018", "transaction": "Change of Registered Agent", "filed_date": "07/20/2018", "description": "OnlineForm 5"}, {"effective_date": "01/11/2024", "transaction": "Change of Registered Agent", "filed_date": "01/11/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/24/2025", "transaction": "Change of Registered Agent", "filed_date": "07/24/2025", "description": "OnlineForm 5"}, {"effective_date": "07/24/2025", "transaction": "Restored to Good Standing", "filed_date": "07/24/2025", "description": "OnlineForm 5"}], "emails": ["JMFISHER1313@GMAIL.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "16198 LLC", "registered_effective_date": "07/29/2008", "status": "Dissolved", "status_date": "08/18/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7222 N TEUTONIA AVE\nMILWAUKEE\n,\nWI\n53209\nUnited States of America", "entity_id": "O025136"}, "registered_agent": {"name": "ANUP K KHULLAR", "address": "7222 N TEUTONIA\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2008", "transaction": "Organized", "filed_date": "07/29/2008", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "08/18/2011", "transaction": "Articles of Dissolution", "filed_date": "08/23/2011", "description": ""}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "SIXTEEN HUNDRED, LLC", "registered_effective_date": "12/02/2010", "status": "Organized", "status_date": "12/02/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N48W6100 SPRING ST\nCEDARBURG\n,\nWI\n53012-2437\nUnited States of America", "entity_id": "S089886"}, "registered_agent": {"name": "MELINDA WIRTH", "address": "N48W6100 SPRING ST\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2010", "transaction": "Organized", "filed_date": "12/02/2010", "description": "E-Form"}, {"effective_date": "10/18/2011", "transaction": "Change of Registered Agent", "filed_date": "10/18/2011", "description": "FM516-E-Form"}, {"effective_date": "10/28/2017", "transaction": "Change of Registered Agent", "filed_date": "10/28/2017", "description": "OnlineForm 5"}, {"effective_date": "02/29/2024", "transaction": "Change of Registered Agent", "filed_date": "02/29/2024", "description": "OnlineForm 5"}, {"effective_date": "02/11/2025", "transaction": "Change of Registered Agent", "filed_date": "02/11/2025", "description": "OnlineForm 5"}], "emails": ["WITHTWELVEGROUP@GMAIL.COM"]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "SIXTEEN SIXTEEN LLC", "registered_effective_date": "04/13/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWi\n54913\nUnited States of America", "entity_id": "S147288"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2023", "transaction": "Organized", "filed_date": "04/13/2023", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294410, "worker_id": "details-extract-33", "ts": 1776116844, "record_type": "business_detail", "entity_details": {"entity_name": "THE 1619 BUILDING LLC", "registered_effective_date": "06/18/2004", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1619 S. 1ST  ST.\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "O021856"}, "registered_agent": {"name": "DESIREE' M. HARRELL", "address": "524 W. CLARKE ST.\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2004", "transaction": "Organized", "filed_date": "06/22/2004", "description": "eForm"}, {"effective_date": "09/01/2006", "transaction": "Change of Registered Agent", "filed_date": "09/01/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 294440, "worker_id": "details-extract-35", "ts": 1776116874, "record_type": "business_detail", "entity_details": {"entity_name": "16 VANOR J L.L.C.", "registered_effective_date": "07/18/2012", "status": "Dissolved", "status_date": "09/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O028225"}, "registered_agent": {"name": "JOSHUA D SMITH", "address": "5508 UNIVERSITY AVE\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2012", "transaction": "Organized", "filed_date": "07/18/2012", "description": "E-Form"}, {"effective_date": "09/12/2012", "transaction": "Articles of Dissolution", "filed_date": "09/13/2012", "description": ""}]}
{"task_id": 294891, "worker_id": "details-extract-31", "ts": 1776116917, "record_type": "business_detail", "entity_details": {"entity_name": "ONE JEANSWEAR GROUP INC.", "registered_effective_date": "06/02/2016", "status": "Withdrawal", "status_date": "05/07/2019", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "200 RITTENHOUSE CIRCLE\nNORTH\nBRISTOL\n,\nPENNSYLVANIA\n19007\nUnited States of America", "entity_id": "O032100"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/06/2016", "description": ""}, {"effective_date": "05/07/2019", "transaction": "Withdrawal", "filed_date": "05/08/2019", "description": ""}]}
{"task_id": 294891, "worker_id": "details-extract-31", "ts": 1776116917, "record_type": "business_detail", "entity_details": {"entity_name": "ONE JET, INC.", "registered_effective_date": "", "status": "In Process", "status_date": "04/06/2015", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "O030848"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 294891, "worker_id": "details-extract-31", "ts": 1776116917, "record_type": "business_detail", "entity_details": {"entity_name": "ONE JEWEL LLC", "registered_effective_date": "06/09/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039140"}, "registered_agent": {"name": "AAMNA IMRAN", "address": "1980 E HIDDEN CREEK CT\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2021", "transaction": "Organized", "filed_date": "06/10/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295539, "worker_id": "details-extract-79", "ts": 1776116934, "record_type": "business_detail", "entity_details": {"entity_name": "21 EAST WALDO, LLC", "registered_effective_date": "01/23/2012", "status": "Organized", "status_date": "01/23/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 MARITIME DR\nSTE 3C\nMANITOWOC\n,\nWI\n54220-6824\nUnited States of America", "entity_id": "T055648"}, "registered_agent": {"name": "TRENT R NELSON", "address": "100 MARITIME DR\nSTE 3C\nMANITOWOC\n,\nWI\n54220-6824"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2012", "transaction": "Organized", "filed_date": "01/23/2012", "description": "E-Form"}, {"effective_date": "02/21/2017", "transaction": "Change of Registered Agent", "filed_date": "02/21/2017", "description": "OnlineForm 5"}, {"effective_date": "03/30/2018", "transaction": "Change of Registered Agent", "filed_date": "03/30/2018", "description": "OnlineForm 5"}, {"effective_date": "03/19/2020", "transaction": "Change of Registered Agent", "filed_date": "03/19/2020", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "03/22/2023", "transaction": "Change of Registered Agent", "filed_date": "03/22/2023", "description": "OnlineForm 5"}], "emails": ["CARRIE@PARKREGENCYMANAGEMENT.COM"]}
{"task_id": 295543, "worker_id": "details-extract-68", "ts": 1776116935, "record_type": "business_detail", "entity_details": {"entity_name": "'21' INTERNATIONAL HOLDINGS, INC.", "registered_effective_date": "06/23/1989", "status": "Withdrawal", "status_date": "10/31/1994", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "375 PARK AVE 11TH FLR\nNEW YORK\n,\nNY\n10152\nUnited States of America", "entity_id": "K023110"}, "registered_agent": {"name": "ADDRESS FOR SERVICE OF PROCESS", "address": "***SEE 07 SCREEN***\nNO CITY\n,\nXX\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/23/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/23/1989", "description": ""}, {"effective_date": "09/08/1989", "transaction": "Merger (survivor)", "filed_date": "09/08/1989", "description": "UNL FGN CORP"}, {"effective_date": "09/08/1989", "transaction": "Merger (survivor)", "filed_date": "09/08/1989", "description": "UNL FGN CORP"}, {"effective_date": "09/08/1989", "transaction": "Merger (survivor)", "filed_date": "09/08/1989", "description": "UNL FGN CORP"}, {"effective_date": "09/19/1990", "transaction": "Amendment", "filed_date": "09/19/1990", "description": "NAME CHG"}, {"effective_date": "10/12/1990", "transaction": "Change of Registered Agent", "filed_date": "10/12/1990", "description": ""}, {"effective_date": "10/01/1992", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/01/1992", "description": ""}, {"effective_date": "03/14/1994", "transaction": "Change of Registered Agent", "filed_date": "03/18/1994", "description": ""}, {"effective_date": "08/29/1994", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/29/1994", "description": "944001482"}, {"effective_date": "10/31/1994", "transaction": "Withdrawal", "filed_date": "10/31/1994", "description": ""}]}
{"task_id": 295799, "worker_id": "details-extract-37", "ts": 1776116947, "record_type": "business_detail", "entity_details": {"entity_name": "28 MARKETING LLC", "registered_effective_date": "08/28/2023", "status": "Organized", "status_date": "08/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7817 W Lorraine Pl\nMilwaukee\n,\nWI\n53222\nUnited States of America", "entity_id": "T104785"}, "registered_agent": {"name": "OWEN MURRAY", "address": "7817 W LORRAINE PL\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2023", "transaction": "Organized", "filed_date": "08/28/2023", "description": "E-Form"}, {"effective_date": "07/24/2024", "transaction": "Change of Registered Agent", "filed_date": "07/24/2024", "description": "OnlineForm 5"}], "emails": ["MRYCOPYWRITING@GMAIL.COM"]}
{"task_id": 296067, "worker_id": "details-extract-1", "ts": 1776116968, "record_type": "business_detail", "entity_details": {"entity_name": "2G2, INC.", "registered_effective_date": "09/05/2014", "status": "Restored to Good Standing", "status_date": "04/30/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N1703 950TH ST\nEAU CLAIRE\n,\nWI\n54701-1826", "entity_id": "T063905"}, "registered_agent": {"name": "MARIA J GARLIE", "address": "W278 DIETHELM RD\nINDEPENDENCE\n,\nWI\n54747-8020"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/05/2014", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}, {"effective_date": "04/30/2024", "transaction": "Restored to Good Standing", "filed_date": "05/06/2024", "description": ""}, {"effective_date": "04/30/2024", "transaction": "Certificate of Reinstatement", "filed_date": "05/06/2024", "description": ""}, {"effective_date": "04/30/2024", "transaction": "Change of Registered Agent", "filed_date": "05/06/2024", "description": "FM 16 2024"}, {"effective_date": "06/10/2024", "transaction": "Amendment", "filed_date": "06/13/2024", "description": ""}, {"effective_date": "11/25/2025", "transaction": "Change of Registered Agent", "filed_date": "11/25/2025", "description": "FM13-E-Form"}]}
{"task_id": 296331, "worker_id": "details-extract-11", "ts": 1776117016, "record_type": "business_detail", "entity_details": {"entity_name": "TWO NEENAH CENTER, LLC", "registered_effective_date": "04/03/2007", "status": "Dissolved", "status_date": "01/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2 NEENAH CTR\nSTE 701\nNEENAH\n,\nWI\n54956-3076\nUnited States of America", "entity_id": "T042839"}, "registered_agent": {"name": "THOMAS B. SEWALL", "address": "2 NEENAH CTR\nSTE 701\nNEENAH\n,\nWI\n54956-3076"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2007", "transaction": "Organized", "filed_date": "04/05/2007", "description": "E-Form"}, {"effective_date": "05/12/2008", "transaction": "Change of Registered Agent", "filed_date": "05/12/2008", "description": "FM516-E-Form"}, {"effective_date": "05/23/2016", "transaction": "Change of Registered Agent", "filed_date": "05/23/2016", "description": "FM13-E-Form"}, {"effective_date": "05/17/2017", "transaction": "Change of Registered Agent", "filed_date": "05/17/2017", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/17/2025", "transaction": "Articles of Dissolution", "filed_date": "01/17/2025", "description": "OnlineForm 510"}]}
{"task_id": 296331, "worker_id": "details-extract-11", "ts": 1776117016, "record_type": "business_detail", "entity_details": {"entity_name": "TWO NEPHEWS ONE UNCLE LLC", "registered_effective_date": "08/30/2012", "status": "Administratively Dissolved", "status_date": "11/21/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W180N9895 RIVERSBEND CIR W\nGERMANTOWN\n,\nWISCONSIN\n53022\nUnited States of America", "entity_id": "T057527"}, "registered_agent": {"name": "JOSEPH MODL", "address": "W180N9895 RIVERSBEND CIR W\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2012", "transaction": "Organized", "filed_date": "08/30/2012", "description": "E-Form"}, {"effective_date": "11/17/2014", "transaction": "Change of Registered Agent", "filed_date": "11/19/2014", "description": "FM13-E-Form"}, {"effective_date": "08/25/2015", "transaction": "Change of Registered Agent", "filed_date": "08/25/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2018", "description": ""}, {"effective_date": "11/21/2018", "transaction": "Administrative Dissolution", "filed_date": "11/21/2018", "description": ""}]}
{"task_id": 296331, "worker_id": "details-extract-11", "ts": 1776117016, "record_type": "business_detail", "entity_details": {"entity_name": "TWO NERDS, LLC", "registered_effective_date": "05/20/2024", "status": "Terminated", "status_date": "08/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2919 Main St\nEast Troy\n,\nWI\n53120\nUnited States of America", "entity_id": "T108824"}, "registered_agent": {"name": "REBECCA MARIE SMALLEY", "address": "1162 BLUESTEM CT\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2024", "transaction": "Organized", "filed_date": "05/20/2024", "description": "E-Form"}, {"effective_date": "08/20/2024", "transaction": "Terminated", "filed_date": "08/20/2024", "description": "OnlineForm 510"}]}
{"task_id": 296331, "worker_id": "details-extract-11", "ts": 1776117016, "record_type": "business_detail", "entity_details": {"entity_name": "TWO NEWTS, LLC", "registered_effective_date": "07/23/2018", "status": "Restored to Good Standing", "status_date": "07/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "221 BIRCH AVE\nCAMERON\n,\nWI\n54822", "entity_id": "T077614"}, "registered_agent": {"name": "DEANNA AUBART", "address": "221 BIRCH AVE\nCAMERON\n,\nWI\n54822-8717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2018", "transaction": "Organized", "filed_date": "07/23/2018", "description": "E-Form"}, {"effective_date": "09/09/2019", "transaction": "Change of Registered Agent", "filed_date": "09/09/2019", "description": "OnlineForm 5"}, {"effective_date": "09/15/2020", "transaction": "Change of Registered Agent", "filed_date": "09/15/2020", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "NONAPPLICABILITY STATEMENT"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/21/2023", "transaction": "Restored to Good Standing", "filed_date": "07/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}], "emails": ["DEANNA@DREAMSHIPCENTER.COM"]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "335 LLC", "registered_effective_date": "11/19/2003", "status": "Organized", "status_date": "11/19/2003", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1952 ATWOOD AVE\nMADISON\n,\nWI\n53704-5221\nUnited States of America", "entity_id": "T035834"}, "registered_agent": {"name": "PRIME URBAN PROPERTIES LLC", "address": "1952 ATWOOD AVE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2003", "transaction": "Organized", "filed_date": "11/21/2003", "description": "eForm"}, {"effective_date": "10/31/2006", "transaction": "Change of Registered Agent", "filed_date": "10/31/2006", "description": "FM516-E-Form"}, {"effective_date": "11/26/2007", "transaction": "Change of Registered Agent", "filed_date": "11/26/2007", "description": "FM516-E-Form"}, {"effective_date": "01/11/2012", "transaction": "Change of Registered Agent", "filed_date": "01/11/2012", "description": "FM516-E-Form"}, {"effective_date": "04/17/2014", "transaction": "Change of Registered Agent", "filed_date": "04/17/2014", "description": "FM13-E-Form"}, {"effective_date": "12/28/2017", "transaction": "Change of Registered Agent", "filed_date": "12/28/2017", "description": "OnlineForm 5"}, {"effective_date": "12/27/2018", "transaction": "Change of Registered Agent", "filed_date": "12/27/2018", "description": "OnlineForm 5"}, {"effective_date": "12/23/2020", "transaction": "Change of Registered Agent", "filed_date": "12/23/2020", "description": "OnlineForm 5"}, {"effective_date": "01/26/2022", "transaction": "Change of Registered Agent", "filed_date": "01/26/2022", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["MIKE@PRIMEURBANPROPERTIES.COM"]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "335 EAST MAHN COURT, LLC", "registered_effective_date": "09/24/2013", "status": "Dissolved", "status_date": "04/23/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T060868"}, "registered_agent": {"name": "GREGORY V. WARREN MD", "address": "335 E MAHN CT\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2013", "transaction": "Organized", "filed_date": "09/24/2013", "description": "E-Form"}, {"effective_date": "04/23/2015", "transaction": "Articles of Dissolution", "filed_date": "04/28/2015", "description": ""}]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "335 GALENA LLC", "registered_effective_date": "03/18/2015", "status": "Dissolved", "status_date": "01/22/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7061 TAYLOR RD\nSAUK CITY\n,\nWI\n53583-9560", "entity_id": "T065608"}, "registered_agent": {"name": "JAMES M. ZIEGLER", "address": "7061 TAYLOR RD\nSAUK CITY\n,\nWI\n53583-9560"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2015", "transaction": "Organized", "filed_date": "03/18/2015", "description": "E-Form"}, {"effective_date": "08/05/2015", "transaction": "Amendment", "filed_date": "08/05/2015", "description": "CHG REGD AGT ADDR"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/25/2017", "transaction": "Restored to Good Standing", "filed_date": "01/25/2017", "description": "OnlineForm 5"}, {"effective_date": "01/25/2017", "transaction": "Change of Registered Agent", "filed_date": "01/25/2017", "description": "OnlineForm 5"}, {"effective_date": "01/22/2022", "transaction": "Articles of Dissolution", "filed_date": "01/22/2022", "description": "OnlineForm 510"}]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "335 JDK LLC", "registered_effective_date": "12/28/2020", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1952 ATWOOD AVE\nMADISON\n,\nWI\n53704", "entity_id": "T088410"}, "registered_agent": {"name": "JOSEPH D KRUPP", "address": "1952 ATWOOD AVE\nMADISON\n,\nWI\n53704-5221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2020", "transaction": "Organized", "filed_date": "12/28/2020", "description": "E-Form"}, {"effective_date": "01/26/2022", "transaction": "Change of Registered Agent", "filed_date": "01/26/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "335 MAIN STREET LLC", "registered_effective_date": "03/02/2001", "status": "Restored to Good Standing", "status_date": "09/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "440 W CEDAR ST\nPLATTEVILLE\n,\nWI\n53818", "entity_id": "T031483"}, "registered_agent": {"name": "DARBY KRUSER", "address": "440 W CEDAR ST\nPLATTEVILLE\n,\nWI\n53818"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2001", "transaction": "Organized", "filed_date": "03/07/2001", "description": "****RECORD IMAGED****"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}, {"effective_date": "03/02/2012", "transaction": "Restored to Good Standing", "filed_date": "03/08/2012", "description": ""}, {"effective_date": "03/02/2012", "transaction": "Certificate of Reinstatement", "filed_date": "03/08/2012", "description": ""}, {"effective_date": "03/02/2012", "transaction": "Change of Registered Agent", "filed_date": "03/08/2012", "description": "FM 516 2012"}, {"effective_date": "05/15/2013", "transaction": "Change of Registered Agent", "filed_date": "05/15/2013", "description": "FM516-2013"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "02/25/2022", "transaction": "Restored to Good Standing", "filed_date": "02/25/2022", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}, {"effective_date": "09/05/2025", "transaction": "Restored to Good Standing", "filed_date": "09/10/2025", "description": ""}, {"effective_date": "09/05/2025", "transaction": "Certificate of Reinstatement", "filed_date": "09/10/2025", "description": ""}, {"effective_date": "09/05/2025", "transaction": "Change of Registered Agent", "filed_date": "09/10/2025", "description": "FM 5 - 2025"}], "emails": ["pingpongbruce515@gmail.com"]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "335 NIAGARA LLC", "registered_effective_date": "06/12/2025", "status": "Organized", "status_date": "06/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\tSuite 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T114808"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE\tSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2025", "transaction": "Organized", "filed_date": "06/12/2025", "description": "E-Form"}], "emails": ["LLCSUPPORT@PRIMECORPORATESERVICES.COM"]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "335 NORTH ASHLAND LLC", "registered_effective_date": "01/25/2007", "status": "Restored to Good Standing", "status_date": "07/18/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "335 N ASHLAND AVE\nGREEN BAY\n,\nWI\n54303-2801\nUnited States of America", "entity_id": "T042435"}, "registered_agent": {"name": "DAVID W WEISE", "address": "335 N ASHLAND AVE\nGREEN BAY\n,\nWI\n54303-2801"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2007", "transaction": "Organized", "filed_date": "01/29/2007", "description": "E-Form"}, {"effective_date": "01/25/2007", "transaction": "Statement of Correction", "filed_date": "02/21/2007", "description": "CHGS REGD AGT"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "05/21/2009", "transaction": "Restored to Good Standing", "filed_date": "05/21/2009", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "02/13/2014", "transaction": "Restored to Good Standing", "filed_date": "02/13/2014", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}, {"effective_date": "11/24/2021", "transaction": "Restored to Good Standing", "filed_date": "12/06/2021", "description": ""}, {"effective_date": "11/24/2021", "transaction": "Certificate of Reinstatement", "filed_date": "12/06/2021", "description": ""}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "07/18/2023", "transaction": "Change of Registered Agent", "filed_date": "07/18/2023", "description": "OnlineForm 5"}, {"effective_date": "07/18/2023", "transaction": "Restored to Good Standing", "filed_date": "07/18/2023", "description": "OnlineForm 5"}, {"effective_date": "05/14/2025", "transaction": "Change of Registered Agent", "filed_date": "05/14/2025", "description": "OnlineForm 5"}, {"effective_date": "02/04/2026", "transaction": "Change of Registered Agent", "filed_date": "02/04/2026", "description": "OnlineForm 5"}], "emails": ["SHEILAB@DORNERCPA.COM"]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "335 WEST RACE ACQUISITION, LLC", "registered_effective_date": "06/08/2023", "status": "Organized", "status_date": "06/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15 E OAK ST\nSTE 310\nCHICAGO\n,\nIL\n60611-1205\nUnited States of America", "entity_id": "T103504"}, "registered_agent": {"name": "BRIAN DOHMEN", "address": "214 S PUBLIC ST\nELMWOOD\n,\nWI\n54740-8916"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2023", "transaction": "Organized", "filed_date": "06/08/2023", "description": "E-Form"}, {"effective_date": "04/18/2024", "transaction": "Change of Registered Agent", "filed_date": "04/18/2024", "description": "OnlineForm 5"}, {"effective_date": "07/18/2024", "transaction": "Change of Registered Agent", "filed_date": "07/18/2024", "description": "FM13-E-Form"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}], "emails": ["LRUSSELL@KDLEGAL.COM"]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "335 WRIGLEY DRIVE LLC", "registered_effective_date": "12/05/2006", "status": "Restored to Good Standing", "status_date": "10/22/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2 E MIFFLIN ST\nSTE 200\nMADISON\n,\nWI\n53703-4269\nUnited States of America", "entity_id": "T042090"}, "registered_agent": {"name": "DAN HARDY", "address": "2 E MIFFLIN ST\nSTE 200\nMADISON\n,\nWI\n53703-4269"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2006", "transaction": "Organized", "filed_date": "12/07/2006", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "11/22/2010", "transaction": "Restored to Good Standing", "filed_date": "11/22/2010", "description": "E-Form"}, {"effective_date": "12/20/2011", "transaction": "Change of Registered Agent", "filed_date": "12/20/2011", "description": "FM516-E-Form"}, {"effective_date": "01/04/2018", "transaction": "Change of Registered Agent", "filed_date": "01/04/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "10/22/2023", "transaction": "Restored to Good Standing", "filed_date": "10/22/2023", "description": "OnlineForm 5"}, {"effective_date": "10/22/2023", "transaction": "Change of Registered Agent", "filed_date": "10/22/2023", "description": "OnlineForm 5"}], "emails": ["CERSTAD@AXLEY.COM"]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "335-336 OLSON LLC", "registered_effective_date": "07/01/2022", "status": "Organized", "status_date": "07/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6273 UNIVERSITY AVE\nSUITE E\nMIDDLETON\n,\nWI\n53562", "entity_id": "T097922"}, "registered_agent": {"name": "PRIMA PROPERTY MANAGEMENT, LLC", "address": "6273 UNIVERSITY AVE\nSUITE E\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2022", "transaction": "Organized", "filed_date": "07/01/2022", "description": "E-Form"}, {"effective_date": "10/04/2023", "transaction": "Change of Registered Agent", "filed_date": "10/04/2023", "description": "OnlineForm 5"}], "emails": ["RSCHMIDT@PRIMAPROS.COM"]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "335-337 E WATER LLC", "registered_effective_date": "04/07/2022", "status": "Restored to Good Standing", "status_date": "06/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "719 BELMONT DR\nWATERTOWN\n,\nWI\n53094", "entity_id": "T096458"}, "registered_agent": {"name": "STACEY L SHANE", "address": "719 BELMONT DR\nWATERTOWN\n,\nWI\n53094"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2022", "transaction": "Organized", "filed_date": "04/07/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "06/18/2024", "transaction": "Change of Registered Agent", "filed_date": "06/18/2024", "description": "OnlineForm 5"}, {"effective_date": "06/18/2024", "transaction": "Restored to Good Standing", "filed_date": "06/18/2024", "description": "OnlineForm 5"}], "emails": ["STACEY.SHANE@SLUMBERLAND.COM"]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "3350 N. 21ST, LLC", "registered_effective_date": "05/22/2011", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6815 W. CAPITOL DR\nMILWAUKEE\n,\nWI\n53216\nUnited States of America", "entity_id": "T053850"}, "registered_agent": {"name": "DONDALE YOUNG", "address": "4701 N. 50TH. STREET\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2011", "transaction": "Organized", "filed_date": "05/26/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "06/03/2013", "transaction": "Restored to Good Standing", "filed_date": "06/03/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "3351 DAIRY, LLC", "registered_effective_date": "09/28/2021", "status": "Organized", "status_date": "09/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3351 DAIRY DR\nMADISON\n,\nWI\n53716", "entity_id": "T093188"}, "registered_agent": {"name": "TYLER MARKS", "address": "3351 DAIRY DR\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2021", "transaction": "Organized", "filed_date": "09/28/2021", "description": "E-Form"}, {"effective_date": "09/15/2022", "transaction": "Change of Registered Agent", "filed_date": "09/15/2022", "description": "OnlineForm 5"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["JREARDON@FACILITYGATEWAY.COM"]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "3352-3354 NORTH DOWNER AVENUE LLC", "registered_effective_date": "03/05/2019", "status": "Organized", "status_date": "03/05/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W180N5325 MARCY RD\nMENOMONEE FALLS\n,\nWI\n53051-6525", "entity_id": "T080118"}, "registered_agent": {"name": "BLAZE PROPERTIES, LLC", "address": "W180N5325 MARCY RD\nMENOMONEE FALLS\n,\nWI\n53051-6525"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2019", "transaction": "Organized", "filed_date": "03/05/2019", "description": "E-Form"}, {"effective_date": "03/25/2021", "transaction": "Change of Registered Agent", "filed_date": "03/25/2021", "description": "OnlineForm 5"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "02/21/2024", "transaction": "Change of Registered Agent", "filed_date": "02/21/2024", "description": "OnlineForm 5"}], "emails": ["SALES@BLAZELANDSCAPE.COM"]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "3353 NEW YORK LLC", "registered_effective_date": "02/09/2018", "status": "Restored to Good Standing", "status_date": "02/28/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6892 SHADY LN\nEAGLE RIVER\n,\nWI\n54521-9525", "entity_id": "T075801"}, "registered_agent": {"name": "LINDA STEINER", "address": "6892 SHADY LN\nEAGLE RIVER\n,\nWI\n54521-9525"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2018", "transaction": "Organized", "filed_date": "02/09/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "02/28/2020", "transaction": "Restored to Good Standing", "filed_date": "04/07/2020", "description": ""}, {"effective_date": "02/23/2023", "transaction": "Change of Registered Agent", "filed_date": "02/23/2023", "description": "OnlineForm 5"}, {"effective_date": "03/20/2024", "transaction": "Change of Registered Agent", "filed_date": "03/20/2024", "description": "OnlineForm 5"}], "emails": ["LJSTEINER123@GMAIL.COM"]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "3354 HOLDING LLC", "registered_effective_date": "03/15/2009", "status": "Organized", "status_date": "03/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "600 A B DATA DR\nMILWAUKEE\n,\nWI\n53217-4931\nUnited States of America", "entity_id": "T047944"}, "registered_agent": {"name": "BRUCE A. ARBIT", "address": "600 A B DATA DR\nMILWAUKEE\n,\nWI\n53217-4931"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2009", "transaction": "Organized", "filed_date": "03/15/2009", "description": "E-Form"}, {"effective_date": "04/15/2009", "transaction": "Change of Registered Agent", "filed_date": "04/21/2009", "description": "FM13-E-Form"}, {"effective_date": "02/01/2017", "transaction": "Change of Registered Agent", "filed_date": "02/01/2017", "description": "OnlineForm 5"}, {"effective_date": "02/21/2023", "transaction": "Change of Registered Agent", "filed_date": "02/21/2023", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["BARBIT@ABDATA.COM"]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "3354 N CAMBRIDGE LLC", "registered_effective_date": "11/06/2017", "status": "Administratively Dissolved", "status_date": "04/27/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T074752"}, "registered_agent": {"name": "JOHN KLIKA", "address": "W147N6557 ASH DR\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2017", "transaction": "Organized", "filed_date": "11/06/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/21/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/21/2021", "description": "PUBLICATION"}, {"effective_date": "04/27/2021", "transaction": "Administrative Dissolution", "filed_date": "04/27/2021", "description": ""}]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "3355 LLC", "registered_effective_date": "09/27/2016", "status": "Organized", "status_date": "09/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 757\nCEDARBURG\n,\nWI\n53012", "entity_id": "T070761"}, "registered_agent": {"name": "MARK LIESKE, LLC", "address": "241 W JUNIPER DR\nGRAFTON\n,\nWI\n53024-2235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2016", "transaction": "Organized", "filed_date": "09/27/2016", "description": "E-Form"}, {"effective_date": "08/02/2018", "transaction": "Change of Registered Agent", "filed_date": "08/02/2018", "description": "OnlineForm 5"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}], "emails": ["CDLTESTING@YAHOO.COM"]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "3355 NORTH OAKLAND, LLC", "registered_effective_date": "01/22/2002", "status": "Dissolved", "status_date": "04/01/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2648 N SUMMIT AVE\nMILWAUKEE\n,\nWI\n53211", "entity_id": "T032783"}, "registered_agent": {"name": "ROXANNE KUPFER", "address": "2648 N. SUMMIT AVE.\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2002", "transaction": "Organized", "filed_date": "01/23/2002", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Articles of Dissolution", "filed_date": "04/08/2005", "description": ""}]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "3356 LLC", "registered_effective_date": "12/14/2018", "status": "Organized", "status_date": "12/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213", "entity_id": "T079141"}, "registered_agent": {"name": "JAMES BERANEK", "address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2018", "transaction": "Organized", "filed_date": "12/14/2018", "description": "E-Form"}, {"effective_date": "02/23/2023", "transaction": "Change of Registered Agent", "filed_date": "02/23/2023", "description": "OnlineForm 5"}], "emails": ["JB@MPIWI.COM"]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "3356 MALLORY AVENUE LLC", "registered_effective_date": "05/03/2019", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6650 W STATE ST UNIT D #257\nMILWAUKEE\n,\nWI\n53213", "entity_id": "T080913"}, "registered_agent": {"name": "ERIK ROLFSON", "address": "6650 W STATE ST UNIT D #257\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2019", "transaction": "Organized", "filed_date": "05/03/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "07/01/2021", "transaction": "Change of Registered Agent", "filed_date": "07/01/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Restored to Good Standing", "filed_date": "07/01/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "05/06/2024", "transaction": "Change of Registered Agent", "filed_date": "05/06/2024", "description": "OnlineForm 5"}, {"effective_date": "05/06/2024", "transaction": "Restored to Good Standing", "filed_date": "05/06/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "3357 CR M DODGEVILLE LLC", "registered_effective_date": "04/28/2021", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7307 SOUTH AVE\nMIDDLETON\n,\nWI\n53562-3732", "entity_id": "T090719"}, "registered_agent": {"name": "GARY ZIMMERMAN", "address": "7307 SOUTH AVE.\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2021", "transaction": "Organized", "filed_date": "04/28/2021", "description": "E-Form"}, {"effective_date": "06/01/2023", "transaction": "Change of Registered Agent", "filed_date": "06/01/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Change of Registered Agent", "filed_date": "04/07/2026", "description": "OnlineForm 5"}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["GFZIMMERMAN@OUTLOOK.COM"]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "3357-59 EAST WASHINGTON AVENUE, LLC", "registered_effective_date": "08/04/2014", "status": "Restored to Good Standing", "status_date": "08/02/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1524 WILLIAMSON ST\nMADISON\n,\nWI\n53703-3729", "entity_id": "T063604"}, "registered_agent": {"name": "BENJAMIN ALTSCHUL", "address": "1524 WILLIAMSON ST\nMADISON\n,\nWI\n53703-3729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2014", "transaction": "Organized", "filed_date": "08/04/2014", "description": "E-Form"}, {"effective_date": "09/16/2016", "transaction": "Change of Registered Agent", "filed_date": "09/16/2016", "description": "OnlineForm 5"}, {"effective_date": "08/19/2017", "transaction": "Change of Registered Agent", "filed_date": "08/19/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "08/02/2020", "transaction": "Restored to Good Standing", "filed_date": "08/02/2020", "description": "OnlineForm 5"}, {"effective_date": "10/08/2021", "transaction": "Change of Registered Agent", "filed_date": "10/08/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Change of Registered Agent", "filed_date": "01/01/2023", "description": "OnlineForm 5"}, {"effective_date": "07/28/2025", "transaction": "Change of Registered Agent", "filed_date": "07/28/2025", "description": "OnlineForm 5"}], "emails": ["CROSSBOOKKEEPING@GMAIL.COM"]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "33575 BLAIR VALLEY LANE LLC", "registered_effective_date": "08/05/2014", "status": "Organized", "status_date": "08/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 620298\nMIDDLETON\n,\nWI\n53562-0298", "entity_id": "T063616"}, "registered_agent": {"name": "MIKE HALL", "address": "1415 PARMENTER ST\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2014", "transaction": "Organized", "filed_date": "08/05/2014", "description": "E-Form"}, {"effective_date": "10/09/2018", "transaction": "Change of Registered Agent", "filed_date": "10/09/2018", "description": "OnlineForm 5"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}, {"effective_date": "07/12/2025", "transaction": "Change of Registered Agent", "filed_date": "07/12/2025", "description": "OnlineForm 5"}], "emails": ["TYSON@MASTERSHALL.COM"]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "3359 MILTON AVENUE, LLC", "registered_effective_date": "12/18/2018", "status": "Restored to Good Standing", "status_date": "12/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4272 CASCADE DR\nJANESVILLE\n,\nWI\n53546-3542", "entity_id": "T079181"}, "registered_agent": {"name": "JEFFREY P WOODMAN", "address": "4272 CASCADE DR\nJANESVILLE\n,\nWI\n53546-3542"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2018", "transaction": "Organized", "filed_date": "12/18/2018", "description": "E-Form"}, {"effective_date": "12/31/2019", "transaction": "Change of Registered Agent", "filed_date": "12/31/2019", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/30/2024", "transaction": "Restored to Good Standing", "filed_date": "12/30/2024", "description": "OnlineForm 5"}], "emails": ["JPWOODMAN@TDS.NET"]}
{"task_id": 296898, "worker_id": "details-extract-3", "ts": 1776117024, "record_type": "business_detail", "entity_details": {"entity_name": "THREE THIRTY-FIVE FRAMING, INC.", "registered_effective_date": "07/16/2001", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "335 NORTH BROADWAY\nGREEN BAY\n,\nWI\n54303\nUnited States of America", "entity_id": "T032056"}, "registered_agent": {"name": "JENNIFER ERLANDSON", "address": "335 NORTH BROADWAY\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/23/2001", "description": ""}, {"effective_date": "08/26/2002", "transaction": "Change of Registered Agent", "filed_date": "08/26/2002", "description": "FM16-E-Form"}, {"effective_date": "07/01/2004", "transaction": "Delinquent", "filed_date": "07/01/2004", "description": ""}, {"effective_date": "08/09/2004", "transaction": "Restored to Good Standing", "filed_date": "08/09/2004", "description": "E-Form"}, {"effective_date": "08/09/2004", "transaction": "Change of Registered Agent", "filed_date": "08/09/2004", "description": "FM16-E-Form"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 297485, "worker_id": "details-extract-19", "ts": 1776117076, "record_type": "business_detail", "entity_details": {"entity_name": "THE THREE J - G, LLC", "registered_effective_date": "07/24/2012", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T057249"}, "registered_agent": {"name": "STEPHEN J. GERMAIN", "address": "2142 100TH STREET\nSOMERSET\n,\nWI\n54025"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2012", "transaction": "Organized", "filed_date": "07/24/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 297485, "worker_id": "details-extract-19", "ts": 1776117076, "record_type": "business_detail", "entity_details": {"entity_name": "3J GERMANTOWN, LLP", "registered_effective_date": "01/03/2017", "status": "Dissolved", "status_date": "05/31/2024", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "1939 BLUE SPRUCE CT\nGRAFTON\n,\nWI\n53024", "entity_id": "T071668"}, "registered_agent": {"name": "JAMES J SCHLIESLEDER", "address": "1939 BLUE SPRUCE COURT\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2017", "transaction": "Registered", "filed_date": "01/12/2017", "description": ""}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "02/06/2020", "transaction": "Restored to Good Standing", "filed_date": "02/06/2020", "description": ""}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "02/14/2024", "transaction": "Change of Registered Agent", "filed_date": "02/14/2024", "description": "FM 616 2024"}, {"effective_date": "02/14/2024", "transaction": "Restored to Good Standing", "filed_date": "02/14/2024", "description": ""}, {"effective_date": "05/31/2024", "transaction": "Articles of Dissolution", "filed_date": "03/05/2024", "description": ""}]}
{"task_id": 296813, "worker_id": "details-extract-6", "ts": 1776117087, "record_type": "business_detail", "entity_details": {"entity_name": "30 SHADES OF ROSES BOUTIQUE LLC", "registered_effective_date": "12/31/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T088490"}, "registered_agent": {"name": "AUDRIANNA C WRIGHT", "address": "5061A NORTH 55TH STREET\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2020", "transaction": "Organized", "filed_date": "12/31/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 296813, "worker_id": "details-extract-6", "ts": 1776117087, "record_type": "business_detail", "entity_details": {"entity_name": "30 SOMETHING PRODUCTIONS LLC", "registered_effective_date": "07/05/2005", "status": "Administratively Dissolved", "status_date": "11/21/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5000 WHITSETT AVE\nAPT 203\nVALLEY VILLAGE\n,\nCA\n91607\nUnited States of America", "entity_id": "T039219"}, "registered_agent": {"name": "DOUGLAS J ELFORD-ARGENT", "address": "N2999 OTTER DRIVE\nWAUPACA\n,\nWI\n54981"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2005", "transaction": "Organized", "filed_date": "07/07/2005", "description": "eForm"}, {"effective_date": "02/09/2015", "transaction": "Change of Registered Agent", "filed_date": "02/09/2015", "description": "FM13-E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2018", "description": ""}, {"effective_date": "11/21/2018", "transaction": "Administrative Dissolution", "filed_date": "11/21/2018", "description": ""}]}
{"task_id": 296813, "worker_id": "details-extract-6", "ts": 1776117087, "record_type": "business_detail", "entity_details": {"entity_name": "30 SOUTH MAIN, LLC", "registered_effective_date": "04/21/1999", "status": "Restored to Good Standing", "status_date": "04/11/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1719 MONROE ST\nMADISON\n,\nWI\n53711-2074\nUnited States of America", "entity_id": "T029155"}, "registered_agent": {"name": "PETER ANDREAKOS", "address": "1719 MONROE ST\nMADISON\n,\nWI\n53711-2074"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/1999", "transaction": "Organized", "filed_date": "04/22/1999", "description": ""}, {"effective_date": "08/11/2005", "transaction": "Change of Registered Agent", "filed_date": "08/11/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": "***RECORD IMAGED***"}, {"effective_date": "05/19/2009", "transaction": "Restored to Good Standing", "filed_date": "05/19/2009", "description": "E-Form"}, {"effective_date": "05/19/2009", "transaction": "Change of Registered Agent", "filed_date": "05/19/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "05/05/2011", "transaction": "Restored to Good Standing", "filed_date": "05/05/2011", "description": "E-Form"}, {"effective_date": "08/14/2012", "transaction": "Change of Registered Agent", "filed_date": "08/14/2012", "description": "FM516-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "02/23/2016", "transaction": "Restored to Good Standing", "filed_date": "02/23/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/22/2017", "transaction": "Restored to Good Standing", "filed_date": "04/22/2017", "description": "OnlineForm 5"}, {"effective_date": "04/22/2017", "transaction": "Change of Registered Agent", "filed_date": "04/22/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "11/05/2020", "transaction": "Restored to Good Standing", "filed_date": "11/05/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "06/04/2023", "transaction": "Change of Registered Agent", "filed_date": "06/04/2023", "description": "OnlineForm 5"}, {"effective_date": "06/04/2023", "transaction": "Restored to Good Standing", "filed_date": "06/04/2023", "description": "OnlineForm 5"}, {"effective_date": "07/22/2024", "transaction": "Change of Registered Agent", "filed_date": "07/22/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/11/2026", "transaction": "Change of Registered Agent", "filed_date": "04/11/2026", "description": "OnlineForm 5"}, {"effective_date": "04/11/2026", "transaction": "Restored to Good Standing", "filed_date": "04/11/2026", "description": "OnlineForm 5"}], "emails": ["ACCOUNTS_PAYABLE@EYEOPIA.COM"]}
{"task_id": 296813, "worker_id": "details-extract-6", "ts": 1776117087, "record_type": "business_detail", "entity_details": {"entity_name": "30SECDANCE LLC", "registered_effective_date": "08/16/2021", "status": "Organized", "status_date": "08/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12605 W NORTH AVE\nSTE 257\nBROOKFIELD\n,\nWI\n53005-4629", "entity_id": "T092510"}, "registered_agent": {"name": "MARK D SPENCE WEBSTER", "address": "12605 W NORTH AVE\nSTE 257\nBROOKFIELD\n,\nWI\n53005-4629"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2021", "transaction": "Organized", "filed_date": "08/16/2021", "description": "E-Form"}, {"effective_date": "09/02/2022", "transaction": "Change of Registered Agent", "filed_date": "09/02/2022", "description": "OnlineForm 5"}, {"effective_date": "10/13/2023", "transaction": "Change of Registered Agent", "filed_date": "10/13/2023", "description": "OnlineForm 5"}, {"effective_date": "12/10/2024", "transaction": "Change of Registered Agent", "filed_date": "12/10/2024", "description": "OnlineForm 5"}], "emails": ["30SECDANCE@GMAIL.COM"]}
{"task_id": 296813, "worker_id": "details-extract-6", "ts": 1776117087, "record_type": "business_detail", "entity_details": {"entity_name": "THE 30 STATE LLC", "registered_effective_date": "04/19/2021", "status": "Restored to Good Standing", "status_date": "04/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "756 WILFRED RD, UNIT A\nHUDSON\n,\nWI\n54016-1472", "entity_id": "T090500"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2021", "transaction": "Organized", "filed_date": "04/19/2021", "description": "E-Form"}, {"effective_date": "04/07/2022", "transaction": "Change of Registered Agent", "filed_date": "04/07/2022", "description": "OnlineForm 5"}, {"effective_date": "07/13/2023", "transaction": "Change of Registered Agent", "filed_date": "07/13/2023", "description": "OnlineForm 5"}, {"effective_date": "04/19/2024", "transaction": "Change of Registered Agent", "filed_date": "04/19/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/03/2026", "transaction": "Restored to Good Standing", "filed_date": "04/03/2026", "description": "OnlineForm 5"}, {"effective_date": "04/03/2026", "transaction": "Change of Registered Agent", "filed_date": "04/03/2026", "description": "OnlineForm 5"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 296813, "worker_id": "details-extract-6", "ts": 1776117087, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY SOME ACRES LLC", "registered_effective_date": "10/04/2021", "status": "Restored to Good Standing", "status_date": "10/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "339 W. MAIN ST\nPO BOX 422\nLENA\n,\nWI\n54139", "entity_id": "T093280"}, "registered_agent": {"name": "COREY TELFORD", "address": "339 W. MAIN ST\nP.O. BOX 422\nLENA\n,\nWI\n54139"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2021", "transaction": "Organized", "filed_date": "10/04/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/28/2023", "transaction": "Change of Registered Agent", "filed_date": "10/28/2023", "description": "OnlineForm 5"}, {"effective_date": "10/28/2023", "transaction": "Restored to Good Standing", "filed_date": "10/28/2023", "description": "OnlineForm 5"}], "emails": ["COREYTELFORD@GMAIL.COM"]}
{"task_id": 296813, "worker_id": "details-extract-6", "ts": 1776117087, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY STATE GOLF LLC", "registered_effective_date": "02/18/2017", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T072152"}, "registered_agent": {"name": "LUKE J CHIARELLI", "address": "1509 N PROSPECT AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2017", "transaction": "Organized", "filed_date": "02/18/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 296813, "worker_id": "details-extract-6", "ts": 1776117087, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY STATE LLC", "registered_effective_date": "11/04/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T071118"}, "registered_agent": {"name": "AARON FRANK", "address": "1111 STEWART ST\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2016", "transaction": "Organized", "filed_date": "11/04/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 297926, "worker_id": "details-extract-2", "ts": 1776117100, "record_type": "business_detail", "entity_details": {"entity_name": "3V PLUMBING REPAIR LLC", "registered_effective_date": "01/31/2018", "status": "Dissolved", "status_date": "02/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4642 COUNTY ROAD DJ\nJUNEAU\n,\nWI\n53039-9502", "entity_id": "T075695"}, "registered_agent": {"name": "STEVE NISLEIT", "address": "N4642 COUNTY ROAD DJ\nJUNEAU\n,\nWI\n53039"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2018", "transaction": "Organized", "filed_date": "01/31/2018", "description": "E-Form"}, {"effective_date": "01/19/2019", "transaction": "Change of Registered Agent", "filed_date": "01/19/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/17/2023", "transaction": "Change of Registered Agent", "filed_date": "01/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/17/2023", "transaction": "Restored to Good Standing", "filed_date": "01/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/01/2025", "transaction": "Articles of Dissolution", "filed_date": "02/01/2025", "description": "OnlineForm 510"}]}
{"task_id": 297707, "worker_id": "details-extract-12", "ts": 1776117110, "record_type": "business_detail", "entity_details": {"entity_name": "3PM, LLC", "registered_effective_date": "07/17/2023", "status": "Restored to Good Standing", "status_date": "12/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1717 E SAINT FRANCIS AVE\nST FRANCIS\n,\nWI\n53235-3628\nUnited States of America", "entity_id": "T104136"}, "registered_agent": {"name": "GOYKO RAJAK", "address": "1717 E SAINT FRANCIS AVE\nST FRANCIS\n,\nWI\n53235-3628"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2023", "transaction": "Organized", "filed_date": "07/17/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "12/29/2025", "transaction": "Change of Registered Agent", "filed_date": "12/29/2025", "description": "OnlineForm 5"}, {"effective_date": "12/29/2025", "transaction": "Restored to Good Standing", "filed_date": "12/29/2025", "description": "OnlineForm 5"}], "emails": ["GOYKORAJAK@GMAIL.COM"]}
{"task_id": 297707, "worker_id": "details-extract-12", "ts": 1776117110, "record_type": "business_detail", "entity_details": {"entity_name": "3P MENTORS L.L.C.", "registered_effective_date": "07/09/2023", "status": "Organized", "status_date": "07/09/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E15515 County Road Q\nFall Creek\n,\nWI\n54742\nUnited States of America", "entity_id": "T104002"}, "registered_agent": {"name": "JEREMY V BEAULIEU", "address": "E15515 COUNTY ROAD Q\nFALL CREEK\n,\nWI\n54742"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/09/2023", "transaction": "Organized", "filed_date": "07/09/2023", "description": "E-Form"}, {"effective_date": "09/11/2024", "transaction": "Change of Registered Agent", "filed_date": "09/11/2024", "description": "OnlineForm 5"}, {"effective_date": "10/30/2024", "transaction": "Change of Registered Agent", "filed_date": "10/30/2024", "description": "FM13-E-Form"}], "emails": ["3PMENTORS@GMAIL.COM"]}
{"task_id": 297707, "worker_id": "details-extract-12", "ts": 1776117110, "record_type": "business_detail", "entity_details": {"entity_name": "3PM CONSULTING LLC", "registered_effective_date": "05/26/2011", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6431 96TH AVE\nKENOSHA\n,\nWI\n53142\nUnited States of America", "entity_id": "T053900"}, "registered_agent": {"name": "DALE A STEARMAN", "address": "6431 96TH AVE\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2011", "transaction": "Organized", "filed_date": "05/26/2011", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 297707, "worker_id": "details-extract-12", "ts": 1776117110, "record_type": "business_detail", "entity_details": {"entity_name": "3PM INTERNATIONAL AND CO LLC", "registered_effective_date": "03/30/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "876 Aeropost Way KIN118972\nMiami\n,\nFL\n33206\nUnited States of America", "entity_id": "T102374"}, "registered_agent": {"name": "TALMADGE DAVIS", "address": "N168W20379 MAIN ST\nSTE. 1017\nJACKSON\n,\nWI\n53037"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2023", "transaction": "Organized", "filed_date": "03/31/2023", "description": "E-Form"}, {"effective_date": "07/11/2024", "transaction": "Change of Registered Agent", "filed_date": "07/11/2024", "description": "FM13-E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298134, "worker_id": "details-extract-31", "ts": 1776117132, "record_type": "business_detail", "entity_details": {"entity_name": "41 HARBOR LIGHTS BUSINESS CENTER LLC", "registered_effective_date": "09/08/2022", "status": "Organized", "status_date": "09/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1928 RIVERSIDE DR\nGREEN BAY\n,\nWI\n54301-2319", "entity_id": "F070402"}, "registered_agent": {"name": "LIN LAW LLC", "address": "1928 RIVERSIDE DR\nGREEN BAY\n,\nWI\n54301-2319"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2022", "transaction": "Organized", "filed_date": "09/08/2022", "description": "E-Form"}, {"effective_date": "12/19/2022", "transaction": "Amendment", "filed_date": "12/22/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}], "emails": ["ELIN@LLATTORNEYS.COM"]}
{"task_id": 298134, "worker_id": "details-extract-31", "ts": 1776117132, "record_type": "business_detail", "entity_details": {"entity_name": "41 HART ROAD, LLC", "registered_effective_date": "02/21/2021", "status": "Organized", "status_date": "02/21/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR\nSUITE 100\nLAS VEGAS\n,\nNV\n89121", "entity_id": "F065692"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2021", "transaction": "Organized", "filed_date": "02/21/2021", "description": "E-Form"}, {"effective_date": "02/27/2023", "transaction": "Change of Registered Agent", "filed_date": "02/27/2023", "description": "OnlineForm 5"}, {"effective_date": "03/10/2025", "transaction": "Change of Registered Agent", "filed_date": "03/10/2025", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 294287, "worker_id": "details-extract-35", "ts": 1776117200, "record_type": "business_detail", "entity_details": {"entity_name": "12 MICH LLC", "registered_effective_date": "12/01/2025", "status": "Organized", "status_date": "12/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2903 Lakeshore Dr\nSheboygan\n,\nWI\n53081\nUnited States of America", "entity_id": "O047527"}, "registered_agent": {"name": "ADRIANA VAZQUEZ ALMANZOR", "address": "2903 LAKESHORE DR\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2025", "transaction": "Organized", "filed_date": "12/01/2025", "description": "E-Form"}], "emails": ["ADRIANANAOMIBB@GMAIL.COM"]}
{"task_id": 294287, "worker_id": "details-extract-35", "ts": 1776117200, "record_type": "business_detail", "entity_details": {"entity_name": "12 MILE BLUFF CO.", "registered_effective_date": "02/09/2022", "status": "Incorporated/Qualified/Registered", "status_date": "02/09/2022", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "2548 ELDER LN\nFRANKLIN PARK\n,\nIL\n60131\nUnited States of America", "entity_id": "O040383"}, "registered_agent": {"name": "THOMAS BILSKI", "address": "50556 S CHARLES STREET\nP. O. BOX 218\nOSSEO\n,\nWI\n54758"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/10/2022", "description": ""}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "FM13-E-Form"}, {"effective_date": "04/24/2024", "transaction": "Change of Registered Agent", "filed_date": "04/24/2024", "description": "Form 18"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}]}
{"task_id": 294287, "worker_id": "details-extract-35", "ts": 1776117200, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE MILE CORPORATION", "registered_effective_date": "10/25/1968", "status": "Administratively Dissolved", "status_date": "08/27/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5454 S 76TH ST\nGREENDALE\n,\nWI\n53129\nUnited States of America", "entity_id": "1T04817"}, "registered_agent": {"name": "VICTOR F BRAUN", "address": "5454 S 76TH ST\nGREENDALE\n,\nWI\n54941"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/1968", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/25/1968", "description": ""}, {"effective_date": "09/08/1971", "transaction": "Amendment", "filed_date": "09/08/1971", "description": ""}, {"effective_date": "01/01/1977", "transaction": "In Bad Standing", "filed_date": "01/01/1977", "description": ""}, {"effective_date": "02/17/1987", "transaction": "Restored to Good Standing", "filed_date": "02/17/1987", "description": ""}, {"effective_date": "02/27/1987", "transaction": "Change of Registered Agent", "filed_date": "02/27/1987", "description": ""}, {"effective_date": "10/01/1989", "transaction": "In Bad Standing", "filed_date": "10/01/1989", "description": "NAD 3/29/93 RTN UND"}, {"effective_date": "06/22/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/1993", "description": "932132033"}, {"effective_date": "08/27/1993", "transaction": "Administrative Dissolution", "filed_date": "08/27/1993", "description": "932150893"}]}
{"task_id": 294287, "worker_id": "details-extract-35", "ts": 1776117200, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE MOONS BAKING LLC", "registered_effective_date": "10/28/2025", "status": "Organized", "status_date": "10/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "726 Hemphill Ave\nEdgerton\n,\nWI\n53534\nUnited States of America", "entity_id": "T117132"}, "registered_agent": {"name": "MICHAEL ROBERT BEHL", "address": "726 HEMPHILL AVE\nEDGERTON\n,\nWI\n53534"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2025", "transaction": "Organized", "filed_date": "10/28/2025", "description": "E-Form"}], "emails": ["MRBEHL011@GMAIL.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "40,000 STEPS, LLC", "registered_effective_date": "08/22/2022", "status": "Administratively Dissolved", "status_date": "01/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F070122"}, "registered_agent": {"name": "CHRISTOPHER HEIMERMAN", "address": "N115W16090 SAXONY VILLAGE BLVD\nUNIT 5103\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2022", "transaction": "Organized", "filed_date": "08/29/2022", "description": "***BY CNV***"}, {"effective_date": "08/22/2022", "transaction": "Certificate of Conversion", "filed_date": "08/29/2022", "description": "FROM UNL FGN"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/30/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/30/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/01/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/01/2025", "description": "PUBLICATION"}, {"effective_date": "01/30/2026", "transaction": "Administrative Dissolution", "filed_date": "01/30/2026", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 8TH AVE NE, LLC", "registered_effective_date": "11/30/2020", "status": "Organized", "status_date": "11/30/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "866B STRAWBERRY DR\nHUDSON\n,\nWI\n54016", "entity_id": "F065036"}, "registered_agent": {"name": "RICHARD FARCHIONE", "address": "866B STRAWBERRY DRIVE\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2020", "transaction": "Organized", "filed_date": "11/30/2020", "description": "E-Form"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}], "emails": ["RICH@THEARCHCOMPANIES.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 ABOVE LLC", "registered_effective_date": "06/23/2017", "status": "Dissolved", "status_date": "12/29/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1424 S 31ST ST\nMANITOWOC\n,\nWI\n54220-5406", "entity_id": "F056833"}, "registered_agent": {"name": "ERIC J SCHULTZ", "address": "1424 S 31ST ST\nMANITOWOC\n,\nWI\n54220-5406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2017", "transaction": "Organized", "filed_date": "06/23/2017", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/16/2020", "transaction": "Restored to Good Standing", "filed_date": "04/16/2020", "description": "OnlineForm 5"}, {"effective_date": "04/16/2020", "transaction": "Change of Registered Agent", "filed_date": "04/16/2020", "description": "OnlineForm 5"}, {"effective_date": "12/29/2021", "transaction": "Articles of Dissolution", "filed_date": "12/29/2021", "description": "OnlineForm 510"}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 BEAUTE SALON, INC.", "registered_effective_date": "04/27/1971", "status": "Involuntarily Dissolved", "status_date": "09/13/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "400 W. SILVER SPRING DRIVE\nMILWAUKEE\n,\nWI\n53217\nUnited States of America", "entity_id": "1F06603"}, "registered_agent": {"name": "WILLARD GOETSCH", "address": "400 W SILVER SPRING DR\nMILWAUKEE WI 53217\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1980", "transaction": "In Bad Standing", "filed_date": "01/01/1980", "description": ""}, {"effective_date": "06/14/1988", "transaction": "Intent to Involuntary", "filed_date": "06/14/1988", "description": ""}, {"effective_date": "09/13/1988", "transaction": "Involuntary Dissolution", "filed_date": "09/13/1988", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 BELOW, LLC", "registered_effective_date": "01/28/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F068539"}, "registered_agent": {"name": "CRAIG M DOMINY", "address": "4612 WOODGATE DRIVE\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2022", "transaction": "Organized", "filed_date": "01/28/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 BLOCK PROJECT, LLC", "registered_effective_date": "11/13/2007", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F041416"}, "registered_agent": {"name": "DARLINGTON DEVELOPMENT CORPORATION", "address": "1155 CLAY STREET\nDARLINGTON\n,\nWI\n53530"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2007", "transaction": "Organized", "filed_date": "11/13/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 BLOCK, LLC", "registered_effective_date": "05/09/2019", "status": "Restored to Good Standing", "status_date": "07/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "F061394"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2019", "transaction": "Organized", "filed_date": "05/10/2019", "description": ""}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/29/2021", "transaction": "Restored to Good Standing", "filed_date": "04/29/2021", "description": "OnlineForm 5"}, {"effective_date": "05/10/2023", "transaction": "Change of Registered Agent", "filed_date": "05/10/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "07/02/2025", "transaction": "Restored to Good Standing", "filed_date": "07/02/2025", "description": "OnlineForm 5"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 BROAD STREET CORPORATION", "registered_effective_date": "11/16/1978", "status": "Dissolved", "status_date": "03/08/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "400 BROAD ST\nBELOIT\n,\nWI\n53511\nUnited States of America", "entity_id": "1F09263"}, "registered_agent": {"name": "SAMUEL J DONATO", "address": "400 BROAD\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "11/16/1978", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/16/1978", "description": ""}, {"effective_date": "10/01/1986", "transaction": "In Bad Standing", "filed_date": "10/01/1986", "description": ""}, {"effective_date": "10/30/1986", "transaction": "Restored to Good Standing", "filed_date": "10/30/1986", "description": ""}, {"effective_date": "03/08/1990", "transaction": "Intent to Dissolve", "filed_date": "03/08/1990", "description": ""}, {"effective_date": "03/08/1990", "transaction": "Articles of Dissolution", "filed_date": "03/08/1990", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 CENTERWAY LLC", "registered_effective_date": "07/23/2018", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2404 W GLENMOOR LN\nJANESVILLE\n,\nWI\n53545-9635", "entity_id": "F059587"}, "registered_agent": {"name": "ILIR BANUSHI", "address": "2404 W GLENMOOR LN\nJANESVILLE\n,\nWI\n53545-9635"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2018", "transaction": "Organized", "filed_date": "07/23/2018", "description": "E-Form"}, {"effective_date": "12/11/2019", "transaction": "Change of Registered Agent", "filed_date": "12/11/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 CLUB LLC", "registered_effective_date": "03/18/2010", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2406 70TH ST.\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "F044591"}, "registered_agent": {"name": "BRADLEY JAMES STUCKERT", "address": "2406 70TH ST.\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2010", "transaction": "Organized", "filed_date": "03/18/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "09/19/2012", "transaction": "Restored to Good Standing", "filed_date": "09/19/2012", "description": "E-Form"}, {"effective_date": "09/19/2012", "transaction": "Change of Registered Agent", "filed_date": "09/19/2012", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 CLUB OF ALTOONA LLC", "registered_effective_date": "03/06/2015", "status": "Restored to Good Standing", "status_date": "02/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1411 SPOONER AVE\nALTOONA\n,\nWI\n54720-1434", "entity_id": "F052574"}, "registered_agent": {"name": "PAUL JOHNSON", "address": "9731 9 MILE CREEK RD\nFALL CREEK\n,\nWI\n54742-9325"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2015", "transaction": "Organized", "filed_date": "03/06/2015", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/30/2018", "transaction": "Change of Registered Agent", "filed_date": "01/30/2018", "description": "OnlineForm 5"}, {"effective_date": "01/30/2018", "transaction": "Restored to Good Standing", "filed_date": "01/30/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/27/2021", "transaction": "Restored to Good Standing", "filed_date": "01/27/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/24/2023", "transaction": "Restored to Good Standing", "filed_date": "01/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/24/2023", "transaction": "Change of Registered Agent", "filed_date": "01/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "02/03/2026", "transaction": "Restored to Good Standing", "filed_date": "02/03/2026", "description": "OnlineForm 5"}], "emails": ["LIMOCAB1011@YAHOO.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 CLUB OF MILLSTON, LLC", "registered_effective_date": "04/26/2005", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W16751 POW WOW LANE\nGALESVILLE\n,\nWI\n54630\nUnited States of America", "entity_id": "F037387"}, "registered_agent": {"name": "LOIS YVETTE SULSER", "address": "W16751 POW WOW LANE\nGALESVILLE\n,\nWI\n54630"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2005", "transaction": "Organized", "filed_date": "04/28/2005", "description": "eForm"}, {"effective_date": "06/09/2008", "transaction": "Change of Registered Agent", "filed_date": "06/09/2008", "description": "FM516-E-Form"}, {"effective_date": "07/15/2010", "transaction": "Change of Registered Agent", "filed_date": "07/15/2010", "description": "FM516-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 CLUB, INC.", "registered_effective_date": "09/16/1998", "status": "Dissolved", "status_date": "07/11/2005", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F029505"}, "registered_agent": {"name": "LISA M SERVANT", "address": "P O BOX 526\nMILLSTON\n,\nWI\n54643"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/21/1998", "description": ""}, {"effective_date": "12/09/1998", "transaction": "Change of Registered Agent", "filed_date": "12/15/1998", "description": ""}, {"effective_date": "07/01/2000", "transaction": "Delinquent", "filed_date": "07/01/2000", "description": ""}, {"effective_date": "07/11/2005", "transaction": "Articles of Dissolution", "filed_date": "07/14/2005", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 CLUB, INC., THE", "registered_effective_date": "03/20/1981", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1F10001"}, "registered_agent": {"name": "WILL ALBERT THOMAS", "address": "1949 RACINE STR\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1983", "transaction": "In Bad Standing", "filed_date": "01/01/1983", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902012249"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902120599"}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 E. BROWN DEER ROAD, LLC", "registered_effective_date": "06/28/2010", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 E BROWN DEER RD\nMILWAUKEE\n,\nWI\n53217-2339\nUnited States of America", "entity_id": "F044997"}, "registered_agent": {"name": "STEVEN W KOLOWITH", "address": "400 E. BROWN DEER ROAD\nBAYSIDE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2010", "transaction": "Organized", "filed_date": "06/28/2010", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 EAST WASH, LLC", "registered_effective_date": "09/09/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F062052"}, "registered_agent": {"name": "EDWARD J LAWTON", "address": "2 E. MIFFLIN STREET\nSUITE 200\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2019", "transaction": "Organized", "filed_date": "09/09/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 EXPRESS, INC.", "registered_effective_date": "06/05/1987", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/26/1990", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1209 ORANGE ST\nWILMINGTON\n,\nDE\n19801\nUnited States of America", "entity_id": "F022523"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "06/05/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/05/1987", "description": ""}, {"effective_date": "10/05/1988", "transaction": "Change of Registered Agent", "filed_date": "10/05/1988", "description": ""}, {"effective_date": "01/10/1989", "transaction": "Change of Registered Agent", "filed_date": "01/10/1989", "description": ""}, {"effective_date": "09/10/1990", "transaction": "Intent to Revoke/Terminate", "filed_date": "09/10/1990", "description": ""}, {"effective_date": "10/26/1990", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/26/1990", "description": ""}, {"effective_date": "06/18/1991", "transaction": "Resignation of Registered Agent", "filed_date": "06/20/1991", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 FREIGHT SERVICES, INC.", "registered_effective_date": "06/05/1987", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/06/1991", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1209 ORANGE ST\nWILMINGTON\n,\nDE\n19801\nUnited States of America", "entity_id": "F022522"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "06/05/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/05/1987", "description": ""}, {"effective_date": "10/05/1988", "transaction": "Change of Registered Agent", "filed_date": "10/05/1988", "description": ""}, {"effective_date": "01/10/1989", "transaction": "Change of Registered Agent", "filed_date": "01/10/1989", "description": ""}, {"effective_date": "11/06/1990", "transaction": "Change of Registered Agent", "filed_date": "11/06/1990", "description": ""}, {"effective_date": "10/01/1991", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/01/1991", "description": ""}, {"effective_date": "12/06/1991", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/06/1991", "description": ""}, {"effective_date": "12/28/1994", "transaction": "Resignation of Registered Agent", "filed_date": "12/29/1994", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 GARFIELD STREET, LLC", "registered_effective_date": "05/09/2003", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "806 N DIVISION ST\nWAUNAKEE\n,\nWI\n53597\nUnited States of America", "entity_id": "F034456"}, "registered_agent": {"name": "KURT NICKEL", "address": "806 N DIVISION ST\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2003", "transaction": "Organized", "filed_date": "05/19/2003", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/07/2005", "transaction": "Restored to Good Standing", "filed_date": "04/07/2005", "description": "E-Form"}, {"effective_date": "04/07/2005", "transaction": "Change of Registered Agent", "filed_date": "04/07/2005", "description": "FM516-E-Form"}, {"effective_date": "04/17/2007", "transaction": "Change of Registered Agent", "filed_date": "04/17/2007", "description": "FM13-E-Form"}, {"effective_date": "12/20/2007", "transaction": "Change of Registered Agent", "filed_date": "12/20/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}, {"effective_date": "04/13/2012", "transaction": "Restored to Good Standing", "filed_date": "04/18/2012", "description": ""}, {"effective_date": "04/13/2012", "transaction": "Certificate of Reinstatement", "filed_date": "04/18/2012", "description": ""}, {"effective_date": "04/13/2012", "transaction": "Change of Registered Agent", "filed_date": "04/18/2012", "description": "FM 516 2012"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 GENESEE, LLC", "registered_effective_date": "06/09/2005", "status": "Dissolved", "status_date": "08/31/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "505 WELLS STREET\nP. O. BOX 180410\nDELAFIELD\n,\nWI\n53018\nUnited States of America", "entity_id": "F037604"}, "registered_agent": {"name": "ROBERT A. LANG", "address": "505 WELLS STREET\nP. O. BOX 180410\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2005", "transaction": "Organized", "filed_date": "06/13/2005", "description": "eForm"}, {"effective_date": "04/25/2006", "transaction": "Change of Registered Agent", "filed_date": "04/25/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "08/31/2010", "transaction": "Articles of Dissolution", "filed_date": "09/02/2010", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 KING STREET, LLC", "registered_effective_date": "12/16/2021", "status": "Organized", "status_date": "12/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 KING ST\nREEDSBURG\n,\nWI\n53959", "entity_id": "F068179"}, "registered_agent": {"name": "RONALD D TEMPLIN", "address": "230 KING ST\nREEDSBURG\n,\nWI\n53959"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2021", "transaction": "Organized", "filed_date": "12/16/2021", "description": "E-Form"}, {"effective_date": "12/17/2023", "transaction": "Change of Registered Agent", "filed_date": "12/17/2023", "description": "OnlineForm 5"}], "emails": ["RTLC230KG@CHARTER.NET"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 LOMBARDI AVENUE, LLC", "registered_effective_date": "07/10/2018", "status": "Restored to Good Standing", "status_date": "08/17/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "500 PILGRIM WAY SUITE A\nGREEN BAY\n,\nWI\n54304", "entity_id": "F059514"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "200 S WASHINGTON ST STE 100\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2018", "transaction": "Organized", "filed_date": "07/10/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "08/17/2020", "transaction": "Change of Registered Agent", "filed_date": "08/17/2020", "description": "OnlineForm 5"}, {"effective_date": "08/17/2020", "transaction": "Restored to Good Standing", "filed_date": "08/17/2020", "description": "OnlineForm 5"}, {"effective_date": "09/20/2023", "transaction": "Change of Registered Agent", "filed_date": "09/20/2023", "description": "OnlineForm 5"}], "emails": ["WISERVICESGRB@GKLAW.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 MAIN LLC", "registered_effective_date": "05/03/2013", "status": "Dissolved", "status_date": "03/31/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "26219 MINARET AVE\nWILTON\n,\nWI\n54670-8534\nUnited States of America", "entity_id": "F049374"}, "registered_agent": {"name": "ALDIS STRAZDINS", "address": "26219 MINARET AVE\nWILTON\n,\nWI\n54670-8534"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2013", "transaction": "Organized", "filed_date": "05/03/2013", "description": "E-Form"}, {"effective_date": "05/19/2016", "transaction": "Change of Registered Agent", "filed_date": "05/19/2016", "description": "OnlineForm 5"}, {"effective_date": "06/12/2017", "transaction": "Change of Registered Agent", "filed_date": "06/12/2017", "description": "OnlineForm 5"}, {"effective_date": "03/31/2022", "transaction": "Articles of Dissolution", "filed_date": "03/31/2022", "description": "OnlineForm 510"}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 MAIN STREET PARTNERS, LLC", "registered_effective_date": "12/04/1998", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F029690"}, "registered_agent": {"name": "IAN R WADDELL", "address": "400 MAIN ST STE 100\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/1998", "transaction": "Organized", "filed_date": "12/09/1998", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 MAPLE STREET LLC", "registered_effective_date": "02/25/2019", "status": "Restored to Good Standing", "status_date": "01/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2270 OLIVE GARDEN WAY\nFREEDOM\n,\nWI\n54913-6922", "entity_id": "F060862"}, "registered_agent": {"name": "JAMES ALAN BUNJOVAC", "address": "W2270 OLIVE GARDEN WAY\nSUITE F\nFREEDOM\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2019", "transaction": "Organized", "filed_date": "02/25/2019", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "04/01/2023", "transaction": "Change of Registered Agent", "filed_date": "04/01/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Restored to Good Standing", "filed_date": "04/01/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/12/2026", "transaction": "Change of Registered Agent", "filed_date": "01/12/2026", "description": "OnlineForm 5"}, {"effective_date": "01/12/2026", "transaction": "Restored to Good Standing", "filed_date": "01/12/2026", "description": "OnlineForm 5"}], "emails": ["JIM@DRIFKAGROUP.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 MARQUETTE, LLC", "registered_effective_date": "04/24/2015", "status": "Organized", "status_date": "04/24/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N69W6507 BRIDGE RD\nCEDARBURG\n,\nWI\n53012-1903", "entity_id": "F052846"}, "registered_agent": {"name": "TONY DUCKERT", "address": "N69W6507 BRIDGE RD\nCEDARBURG\n,\nWI\n53012-1903"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2015", "transaction": "Organized", "filed_date": "04/24/2015", "description": "E-Form"}, {"effective_date": "05/15/2017", "transaction": "Change of Registered Agent", "filed_date": "05/15/2017", "description": "OnlineForm 5"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}, {"effective_date": "06/05/2024", "transaction": "Change of Registered Agent", "filed_date": "06/05/2024", "description": "OnlineForm 5"}, {"effective_date": "02/16/2026", "transaction": "Change of Registered Agent", "filed_date": "02/16/2026", "description": "OnlineForm 5"}], "emails": ["GDUCKERT@GMAIL.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 MAYFAIR 2675, LLC", "registered_effective_date": "04/07/1999", "status": "Administratively Dissolved", "status_date": "08/23/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2675 N. MAYFAIR RD. STE. 400\nWAUWATOSA\n,\nWI\n53226\nUnited States of America", "entity_id": "A038651"}, "registered_agent": {"name": "LESTER C CICHANSKI", "address": "2675 N MAYFAIR RD STE 400\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/07/1999", "transaction": "Organized", "filed_date": "04/09/1999", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "12/18/2008", "transaction": "Restored to Good Standing", "filed_date": "12/18/2008", "description": "E-Form"}, {"effective_date": "12/18/2008", "transaction": "Change of Registered Agent", "filed_date": "12/18/2008", "description": "FM516-E-Form"}, {"effective_date": "12/31/2008", "transaction": "Amendment", "filed_date": "12/22/2008", "description": "Old Name = ACCURATE CLOSINGS, LLC"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": ""}, {"effective_date": "08/23/2011", "transaction": "Administrative Dissolution", "filed_date": "08/23/2011", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 MIFFLIN, LLC", "registered_effective_date": "06/06/2001", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1202 REGENT ST\nMADISON\n,\nWI\n53715-3600\nUnited States of America", "entity_id": "F032204"}, "registered_agent": {"name": "JIM STOPPLE", "address": "1202 REGENT ST\nMADISON\n,\nWI\n53715-3600"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2001", "transaction": "Organized", "filed_date": "06/07/2001", "description": "eForm"}, {"effective_date": "05/14/2004", "transaction": "Change of Registered Agent", "filed_date": "05/14/2004", "description": "FM516-E-Form"}, {"effective_date": "06/26/2006", "transaction": "Change of Registered Agent", "filed_date": "06/26/2006", "description": "FM516-E-Form"}, {"effective_date": "06/24/2015", "transaction": "Change of Registered Agent", "filed_date": "06/24/2015", "description": "OnlineForm 5"}, {"effective_date": "06/20/2022", "transaction": "Change of Registered Agent", "filed_date": "06/20/2022", "description": "OnlineForm 5"}, {"effective_date": "06/02/2023", "transaction": "Change of Registered Agent", "filed_date": "06/02/2023", "description": "OnlineForm 5"}, {"effective_date": "04/18/2024", "transaction": "Change of Registered Agent", "filed_date": "04/18/2024", "description": "FM13-E-Form"}, {"effective_date": "04/18/2024", "transaction": "Change of Registered Agent", "filed_date": "04/18/2024", "description": "FM13-E-Form"}, {"effective_date": "05/01/2024", "transaction": "Change of Registered Agent", "filed_date": "05/01/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 MORELAND BLVD., LLC", "registered_effective_date": "05/19/2017", "status": "Dissolved", "status_date": "06/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W245S7265 HEATHER RIDGE DR\nWAUKESHA\n,\nWI\n53189-9252", "entity_id": "F056663"}, "registered_agent": {"name": "RICHARD J JOHNSON", "address": "W245S7265 HEATHER RIDGE DR\nWAUKESHA\n,\nWI\n53189-9252"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2017", "transaction": "Organized", "filed_date": "05/19/2017", "description": "E-Form"}, {"effective_date": "04/21/2018", "transaction": "Change of Registered Agent", "filed_date": "04/21/2018", "description": "OnlineForm 5"}, {"effective_date": "06/15/2021", "transaction": "Articles of Dissolution", "filed_date": "06/22/2021", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 MURPHY DRIVE, LLC", "registered_effective_date": "12/12/2024", "status": "Organized", "status_date": "12/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "106 E. Doty St. Suite 320\nMadison\n,\nWI\n53703\nUnited States of America", "entity_id": "F077116"}, "registered_agent": {"name": "CORY LUCKE", "address": "106 E. DOTY ST. SUITE 320\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2024", "transaction": "Organized", "filed_date": "12/12/2024", "description": "E-Form"}], "emails": ["CLUCKE@LHCAPITALHOLDINGS.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 N EXECUTIVE INVESTORS LLC", "registered_effective_date": "12/12/2025", "status": "Organized", "status_date": "12/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "550 California St\nSuite 930\nSan Francisco\n,\nCA\n94925\nUnited States of America", "entity_id": "F080335"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2025", "transaction": "Organized", "filed_date": "12/12/2025", "description": "E-Form"}, {"effective_date": "01/14/2026", "transaction": "Change of Registered Agent", "filed_date": "01/14/2026", "description": "FM13-E-Form"}], "emails": ["JACQUELINE.SZYMANSKI@CSCGLOBAL.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 N MAIN ST LLC", "registered_effective_date": "11/06/2017", "status": "Restored to Good Standing", "status_date": "03/04/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "36803 GENESEE LAKE RD\nOCONOMOWOC\n,\nWI\n53066-9466", "entity_id": "F057534"}, "registered_agent": {"name": "FRANK W. BASTIAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2017", "transaction": "Organized", "filed_date": "11/06/2017", "description": "E-Form"}, {"effective_date": "12/06/2018", "transaction": "Change of Registered Agent", "filed_date": "12/06/2018", "description": "OnlineForm 5"}, {"effective_date": "01/10/2020", "transaction": "Change of Registered Agent", "filed_date": "01/10/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}, {"effective_date": "01/09/2023", "transaction": "Restored to Good Standing", "filed_date": "01/23/2023", "description": ""}, {"effective_date": "01/09/2023", "transaction": "Certificate of Reinstatement", "filed_date": "01/23/2023", "description": ""}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "FM13-E-Form"}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "03/04/2026", "transaction": "Restored to Good Standing", "filed_date": "03/04/2026", "description": "OnlineForm 5"}], "emails": ["FBASTIAN@LHLAWFIRM.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 N WEBB AVE, LLC", "registered_effective_date": "02/07/2024", "status": "Organized", "status_date": "02/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4093 HANOVER DR\nDEFOREST\n,\nWI\n53532-9213\nUnited States of America", "entity_id": "F074696"}, "registered_agent": {"name": "TREY RECKNOR", "address": "4093 HANOVER DR\nDEFOREST\n,\nWI\n53532-9213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2024", "transaction": "Organized", "filed_date": "02/08/2024", "description": "E-Form"}, {"effective_date": "02/03/2026", "transaction": "Change of Registered Agent", "filed_date": "02/03/2026", "description": "OnlineForm 5"}], "emails": ["TREYRECKNORPG@GMAIL.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 N. BROADWAY, LLC", "registered_effective_date": "05/30/2002", "status": "Dissolved", "status_date": "07/26/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10535 W. COLLEGE AVE\nFRANKLIN\n,\nWI\n53132-1273\nUnited States of America", "entity_id": "F033286"}, "registered_agent": {"name": "KENDALL G BREUNIG", "address": "10535 W. COLLEGE AVE\nFRANKLIN\n,\nWI\n53132-1273"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/30/2002", "transaction": "Organized", "filed_date": "06/03/2002", "description": "eForm"}, {"effective_date": "07/26/2017", "transaction": "Articles of Dissolution", "filed_date": "07/26/2017", "description": "OnlineForm 510"}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 NINE MOUND, LLC", "registered_effective_date": "06/05/2019", "status": "Organized", "status_date": "06/05/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 S NINE MOUND RD\nVERONA\n,\nWI\n53593", "entity_id": "F061547"}, "registered_agent": {"name": "JAMES LENARTZ", "address": "400 S NINE MOUND RD\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2019", "transaction": "Organized", "filed_date": "06/05/2019", "description": "E-Form"}, {"effective_date": "04/18/2020", "transaction": "Change of Registered Agent", "filed_date": "04/18/2020", "description": "OnlineForm 5"}, {"effective_date": "05/31/2023", "transaction": "Change of Registered Agent", "filed_date": "05/31/2023", "description": "OnlineForm 5"}, {"effective_date": "08/19/2025", "transaction": "Change of Registered Agent", "filed_date": "08/19/2025", "description": "FM13-E-Form"}], "emails": ["JAMES@PRINTIDEAL.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 NORTH LLC", "registered_effective_date": "06/14/2013", "status": "Dissolved", "status_date": "08/24/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 515\nSTURGEON BAY\n,\nWI\n54235\nUnited States of America", "entity_id": "F049562"}, "registered_agent": {"name": "DAVID JOSEPH ALLEN", "address": "PO BOX 515\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2013", "transaction": "Organized", "filed_date": "06/14/2013", "description": "E-Form"}, {"effective_date": "05/04/2017", "transaction": "Change of Registered Agent", "filed_date": "05/04/2017", "description": "OnlineForm 5"}, {"effective_date": "02/06/2020", "transaction": "Change of Registered Agent", "filed_date": "02/06/2020", "description": "OnlineForm 13"}, {"effective_date": "08/24/2022", "transaction": "Articles of Dissolution", "filed_date": "08/24/2022", "description": "OnlineForm 510"}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 NORTH MOORLAND, LLC", "registered_effective_date": "08/21/2007", "status": "Organized", "status_date": "08/21/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3055 N BROOKFIELD RD\nBROOKFIELD\n,\nWI\n53045-3336\nUnited States of America", "entity_id": "F041073"}, "registered_agent": {"name": "JEFFREY A MIEROW", "address": "3055 N BROOKFIELD RD\nBROOKFIELD\n,\nWI\n53045-3336"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2007", "transaction": "Organized", "filed_date": "08/23/2007", "description": "E-Form"}, {"effective_date": "09/25/2017", "transaction": "Change of Registered Agent", "filed_date": "09/25/2017", "description": "OnlineForm 5"}, {"effective_date": "09/09/2023", "transaction": "Change of Registered Agent", "filed_date": "09/09/2023", "description": "OnlineForm 5"}], "emails": ["JEFFMIEROW@MIEROWREALTY.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 NORTHBROOK DRIVE LLC", "registered_effective_date": "05/29/2025", "status": "Organized", "status_date": "05/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12121 Corporate Parkway\nMequon\n,\nWI\n53092\nUnited States of America", "entity_id": "F078629"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2025", "transaction": "Organized", "filed_date": "05/29/2025", "description": "E-Form"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 PROPERTIES LLC", "registered_effective_date": "08/07/2015", "status": "Restored to Good Standing", "status_date": "07/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6639 DILLY LAKE RD\nTREGO\n,\nWI\n54888-4411", "entity_id": "F053363"}, "registered_agent": {"name": "GREG VREELAND", "address": "N6639 DILLY LAKE RD\nTREGO\n,\nWI\n54888-4411"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2015", "transaction": "Organized", "filed_date": "08/07/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "07/27/2018", "transaction": "Restored to Good Standing", "filed_date": "07/27/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "08/17/2021", "transaction": "Restored to Good Standing", "filed_date": "08/17/2021", "description": "OnlineForm 5"}, {"effective_date": "12/19/2022", "transaction": "Change of Registered Agent", "filed_date": "12/19/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/23/2024", "transaction": "Change of Registered Agent", "filed_date": "07/23/2024", "description": "OnlineForm 5"}, {"effective_date": "07/23/2024", "transaction": "Restored to Good Standing", "filed_date": "07/23/2024", "description": "OnlineForm 5"}], "emails": ["GREG@SPOONERTRAINRIDE.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 RIVER PLACE, LLC", "registered_effective_date": "06/08/2012", "status": "Dissolved", "status_date": "07/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6255 UNIVERSITY AVE, SUITE 101\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "F047929"}, "registered_agent": {"name": "RICHARD HANZEL", "address": "6255 UNIVERSITY AVE SUITE 101\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2012", "transaction": "Organized", "filed_date": "06/08/2012", "description": "E-Form"}, {"effective_date": "06/02/2015", "transaction": "Change of Registered Agent", "filed_date": "06/02/2015", "description": "OnlineForm 5"}, {"effective_date": "05/06/2016", "transaction": "Change of Registered Agent", "filed_date": "05/06/2016", "description": "OnlineForm 5"}, {"effective_date": "07/24/2017", "transaction": "Articles of Dissolution", "filed_date": "07/24/2017", "description": "OnlineForm 510"}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 RIVERVIEW C LLC", "registered_effective_date": "11/17/2025", "status": "Organized", "status_date": "11/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "133 Lake Court\nSheboygan\n,\nWI\n53081\nUnited States of America", "entity_id": "F080104"}, "registered_agent": {"name": "RAYMOND CAZIS", "address": "133 LAKE COURT\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2025", "transaction": "Organized", "filed_date": "11/18/2025", "description": "E-Form"}], "emails": ["RAY@INVESTREALCAP.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 RIVERVIEW G LLC", "registered_effective_date": "12/21/2024", "status": "Organized", "status_date": "12/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "909 N 8TH ST\nSTE 110\nSHEBOYGAN\n,\nWI\n53081-4056\nUnited States of America", "entity_id": "F077200"}, "registered_agent": {"name": "PAUL GOTTSACKER", "address": "909 N 8TH ST\nSTE 110\nSHEBOYGAN\n,\nWI\n53081-4056"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2024", "transaction": "Organized", "filed_date": "12/21/2024", "description": "E-Form"}, {"effective_date": "12/01/2025", "transaction": "Change of Registered Agent", "filed_date": "12/01/2025", "description": "OnlineForm 5"}], "emails": ["PAUL@GOTTSACKERCOMMERCIAL.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 RIVERVIEW LLC", "registered_effective_date": "11/01/2017", "status": "Restored to Good Standing", "status_date": "02/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "909 N 8TH ST\nSUITE 110\nSHEBOYGAN\n,\nWI\n53081-4056", "entity_id": "F057505"}, "registered_agent": {"name": "PAUL GOTTSACKER", "address": "909 N 8TH ST\nSTE 110\nSHEBOYGAN\n,\nWI\n53081-4056"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2017", "transaction": "Organized", "filed_date": "11/01/2017", "description": "E-Form"}, {"effective_date": "10/26/2018", "transaction": "Change of Registered Agent", "filed_date": "10/26/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "02/15/2021", "transaction": "Restored to Good Standing", "filed_date": "02/15/2021", "description": "OnlineForm 5"}], "emails": ["paul@gottsackercommercial.com"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 RIVERVIEW S LLC", "registered_effective_date": "12/21/2024", "status": "Organized", "status_date": "12/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2551 N Wahl Ave\nMilwaukee\n,\nWI\n53211\nUnited States of America", "entity_id": "F077201"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2024", "transaction": "Organized", "filed_date": "12/21/2024", "description": "E-Form"}], "emails": ["BAYSIDEMGMTLLC@GMAIL.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 S WASHINGTON ST LLC", "registered_effective_date": "06/19/2012", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6300 UNIVERSITY AVE., STE. 200\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "F047975"}, "registered_agent": {"name": "VIRGINIA M BARTELT", "address": "6300 UNIVERSITY AVE., STE. 200\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2012", "transaction": "Organized", "filed_date": "06/19/2012", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "05/20/2015", "transaction": "Change of Registered Agent", "filed_date": "05/20/2015", "description": "OnlineForm 5"}, {"effective_date": "05/20/2015", "transaction": "Restored to Good Standing", "filed_date": "05/20/2015", "description": "OnlineForm 5"}, {"effective_date": "04/25/2017", "transaction": "Change of Registered Agent", "filed_date": "04/25/2017", "description": "OnlineForm 5"}, {"effective_date": "04/19/2018", "transaction": "Change of Registered Agent", "filed_date": "04/19/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 SOUTH 72ND AVENUE PROPERTIES, LLC", "registered_effective_date": "01/14/2013", "status": "Organized", "status_date": "01/14/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "725 IMM ST\nWAUSAU\n,\nWI\n54401-6194\nUnited States of America", "entity_id": "F048835"}, "registered_agent": {"name": "BETH HARTINGER", "address": "725 IMM ST\nWAUSAU\n,\nWI\n54401-6194"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2013", "transaction": "Organized", "filed_date": "01/14/2013", "description": "E-Form"}, {"effective_date": "02/01/2016", "transaction": "Change of Registered Agent", "filed_date": "02/01/2016", "description": "OnlineForm 5"}, {"effective_date": "03/16/2017", "transaction": "Change of Registered Agent", "filed_date": "03/16/2017", "description": "OnlineForm 5"}, {"effective_date": "03/27/2020", "transaction": "Change of Registered Agent", "filed_date": "03/27/2020", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "03/12/2024", "transaction": "Change of Registered Agent", "filed_date": "03/12/2024", "description": "OnlineForm 5"}], "emails": ["BETH@GRAPHICHOUSEINC.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 SOUTH FOURTH STREET PARTNERS, LLC", "registered_effective_date": "01/19/1999", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F029791"}, "registered_agent": {"name": "CONRAD SEYMOUR", "address": "207 S SEVENTH ST\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/1999", "transaction": "Organized", "filed_date": "01/22/1999", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 SOUTH VAN BUREN LLC", "registered_effective_date": "01/12/2016", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "710 CLYDE ST\nSTOUGHTON\n,\nWI\n53589", "entity_id": "F054063"}, "registered_agent": {"name": "TODD NELSON", "address": "710 CLYDE STREET\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2016", "transaction": "Organized", "filed_date": "01/19/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "07/31/2018", "transaction": "Restored to Good Standing", "filed_date": "07/31/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}, {"effective_date": "01/18/2022", "transaction": "Restored to Good Standing", "filed_date": "01/19/2022", "description": ""}, {"effective_date": "01/18/2022", "transaction": "Certificate of Reinstatement", "filed_date": "01/19/2022", "description": ""}, {"effective_date": "01/18/2022", "transaction": "Change of Registered Agent", "filed_date": "01/19/2022", "description": "FM 516 2022"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 SPRINGS RESTAURANT, LLC", "registered_effective_date": "03/07/2019", "status": "Restored to Good Standing", "status_date": "10/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 SPRINGS DR\nPO BOX 245\nSPRING GREEN\n,\nWI\n53588-9000", "entity_id": "F060944"}, "registered_agent": {"name": "ANDREW C PIERCE", "address": "400 SPRINGS DR\nSPRING GREEN\n,\nWI\n53588-9000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2019", "transaction": "Organized", "filed_date": "03/07/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "03/17/2021", "transaction": "Change of Registered Agent", "filed_date": "03/17/2021", "description": "OnlineForm 5"}, {"effective_date": "03/17/2021", "transaction": "Restored to Good Standing", "filed_date": "03/17/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "01/25/2023", "transaction": "Restored to Good Standing", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "10/29/2025", "transaction": "Restored to Good Standing", "filed_date": "10/29/2025", "description": "OnlineForm 5"}, {"effective_date": "10/29/2025", "transaction": "Change of Registered Agent", "filed_date": "10/29/2025", "description": "OnlineForm 5"}], "emails": ["MS.DAWNMARION@GMAIL.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 SUNSET, LLC", "registered_effective_date": "08/18/2020", "status": "Restored to Good Standing", "status_date": "07/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 W. SUNSET DR\nWAUKESHA\n,\nWI\n53189", "entity_id": "F064332"}, "registered_agent": {"name": "JOHN MICKOL", "address": "S40W24160 ROCKWOOD WAY\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2020", "transaction": "Organized", "filed_date": "08/18/2020", "description": "E-Form"}, {"effective_date": "07/26/2022", "transaction": "Change of Registered Agent", "filed_date": "07/26/2022", "description": "FM13-E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "07/23/2024", "transaction": "Restored to Good Standing", "filed_date": "07/23/2024", "description": "OnlineForm 5"}, {"effective_date": "07/23/2024", "transaction": "Change of Registered Agent", "filed_date": "07/23/2024", "description": "OnlineForm 5"}], "emails": ["JOHN@JMELEC.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 SUSSEX STREET, LLC", "registered_effective_date": "07/15/2003", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 SUSSEX ST\nPEWAUKEE\n,\nWI\n53072\nUnited States of America", "entity_id": "F034701"}, "registered_agent": {"name": "JAMES A. MINESSALE", "address": "400 SUSSEX STREET\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2003", "transaction": "Organized", "filed_date": "07/17/2003", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 W DIVISION LLC", "registered_effective_date": "04/27/2023", "status": "Restored to Good Standing", "status_date": "04/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 W Division St\nKaukauna\n,\nWI\n54130\nUnited States of America", "entity_id": "F072384"}, "registered_agent": {"name": "DAVID G. MAYER, JR", "address": "5601 W GRANDE MARKET DR\nSTE N\nAPPLETON\n,\nWI\n54913-8506"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2023", "transaction": "Organized", "filed_date": "04/27/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/21/2025", "transaction": "Change of Registered Agent", "filed_date": "04/21/2025", "description": "OnlineForm 5"}, {"effective_date": "04/21/2025", "transaction": "Restored to Good Standing", "filed_date": "04/21/2025", "description": "OnlineForm 5"}, {"effective_date": "04/11/2026", "transaction": "Change of Registered Agent", "filed_date": "04/11/2026", "description": "OnlineForm 5"}], "emails": ["MAYER@MAYERLAW.LAW"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 W. SILVER SPRING INC.", "registered_effective_date": "03/13/1985", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F021408"}, "registered_agent": {"name": "LOU DE LA PASQUA", "address": "400 W SILVER SPRING DR\nGLENDALE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/13/1985", "description": ""}, {"effective_date": "01/01/1987", "transaction": "In Bad Standing", "filed_date": "01/01/1987", "description": "NAD 2/15/93 RTN UND"}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUBLICATION - 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION - 965000001"}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 WATER LLC", "registered_effective_date": "05/01/2019", "status": "Administratively Dissolved", "status_date": "08/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 W NORTH WATER ST\nNEW LONDON\n,\nWI\n54961", "entity_id": "F061321"}, "registered_agent": {"name": "ROBERT JAMES JOHNSON JR.", "address": "400 W NORTH WATER ST\nNEW LONDON\n,\nWI\n54961-1214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2019", "transaction": "Organized", "filed_date": "05/01/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/27/2021", "transaction": "Change of Registered Agent", "filed_date": "04/27/2021", "description": "OnlineForm 5"}, {"effective_date": "04/27/2021", "transaction": "Restored to Good Standing", "filed_date": "04/27/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": ""}, {"effective_date": "08/26/2024", "transaction": "Administrative Dissolution", "filed_date": "08/26/2024", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 WEST CENTER LLC", "registered_effective_date": "07/07/2016", "status": "Administratively Dissolved", "status_date": "01/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F055026"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2016", "transaction": "Organized", "filed_date": "07/13/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Resignation of Registered Agent", "filed_date": "01/03/2017", "description": ""}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/18/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/18/2019", "description": "PUBLICATION"}, {"effective_date": "01/18/2020", "transaction": "Administrative Dissolution", "filed_date": "01/18/2020", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 WEST CENTER LLC", "registered_effective_date": "12/02/1999", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6425 W. EXECUTIVE DRIVE\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "F030563"}, "registered_agent": {"name": "AAP PROPERTIES II, INC.", "address": "6425 W. EXECUTIVE DRIVE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/1999", "transaction": "Organized", "filed_date": "12/03/1999", "description": ""}, {"effective_date": "12/26/2001", "transaction": "Change of Registered Agent", "filed_date": "01/04/2002", "description": ""}, {"effective_date": "01/04/2005", "transaction": "Change of Registered Agent", "filed_date": "01/04/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 WEST ESTABROOK BOULEVARD, LLC", "registered_effective_date": "09/24/2013", "status": "Dissolved", "status_date": "04/23/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F050044"}, "registered_agent": {"name": "GREGORY V. WARREN MD", "address": "335 E MAHN CT\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/24/2013", "transaction": "Organized", "filed_date": "09/24/2013", "description": "E-Form"}, {"effective_date": "04/14/2014", "transaction": "Amendment", "filed_date": "04/16/2014", "description": "Old Name = 400 WEST EASTBROOK BOULEVARD, LLC"}, {"effective_date": "04/23/2015", "transaction": "Articles of Dissolution", "filed_date": "04/28/2015", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 WEST SHOPS, INC.", "registered_effective_date": "10/18/1962", "status": "Dissolved", "status_date": "07/12/1979", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1F04986"}, "registered_agent": {"name": "ROBERT P HARLAND", "address": "2100 MARINE PLAZA\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/1979", "transaction": "Articles of Dissolution", "filed_date": "07/12/1979", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 WEST WILLOW, LLC", "registered_effective_date": "03/10/2011", "status": "Restored to Good Standing", "status_date": "02/10/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2607 MONROE ST\nMADISON\n,\nWI\n53711-1801\nUnited States of America", "entity_id": "F045997"}, "registered_agent": {"name": "EDWARD J. LAWTON", "address": "2 E. MIFFLIN ST., STE 200\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2011", "transaction": "Organized", "filed_date": "03/10/2011", "description": "E-Form"}, {"effective_date": "03/04/2013", "transaction": "Change of Registered Agent", "filed_date": "03/04/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "02/10/2017", "transaction": "Restored to Good Standing", "filed_date": "02/10/2017", "description": "OnlineForm 5"}, {"effective_date": "03/10/2023", "transaction": "Change of Registered Agent", "filed_date": "03/10/2023", "description": "OnlineForm 5"}, {"effective_date": "03/15/2024", "transaction": "Change of Registered Agent", "filed_date": "03/15/2024", "description": "OnlineForm 5"}, {"effective_date": "02/24/2026", "transaction": "Change of Registered Agent", "filed_date": "02/24/2026", "description": "OnlineForm 5"}], "emails": ["ELAWTON@AXLEY.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 WESTWOOD DRIVE, LLC", "registered_effective_date": "09/03/2003", "status": "Restored to Good Standing", "status_date": "11/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707\nUnited States of America", "entity_id": "F034877"}, "registered_agent": {"name": "CHARLES A GHIDORZI", "address": "2100 STEWART AVE\nSUITE 300\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2003", "transaction": "Organized", "filed_date": "09/05/2003", "description": "eForm"}, {"effective_date": "08/18/2010", "transaction": "Change of Registered Agent", "filed_date": "08/18/2010", "description": "FM516-E-Form"}, {"effective_date": "09/07/2011", "transaction": "Change of Registered Agent", "filed_date": "09/07/2011", "description": "FM516-E-Form"}, {"effective_date": "09/14/2015", "transaction": "Change of Registered Agent", "filed_date": "09/14/2015", "description": "OnlineForm 5"}, {"effective_date": "09/14/2016", "transaction": "Change of Registered Agent", "filed_date": "09/14/2016", "description": "OnlineForm 5"}, {"effective_date": "09/26/2017", "transaction": "Change of Registered Agent", "filed_date": "09/26/2017", "description": "OnlineForm 5"}, {"effective_date": "10/16/2023", "transaction": "Change of Registered Agent", "filed_date": "10/16/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "11/20/2025", "transaction": "Restored to Good Standing", "filed_date": "11/20/2025", "description": "OnlineForm 5"}, {"effective_date": "11/20/2025", "transaction": "Change of Registered Agent", "filed_date": "11/20/2025", "description": "OnlineForm 5"}], "emails": ["AP@GHIDORZI.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 WOODLAND PRIME, LLC", "registered_effective_date": "05/19/2000", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F031056"}, "registered_agent": {"name": "DOUGLAS J WEAS", "address": "526 E WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2000", "transaction": "Organized", "filed_date": "05/24/2000", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "400 WRIGHT CORP.", "registered_effective_date": "08/22/1979", "status": "Involuntarily Dissolved", "status_date": "10/16/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "51 E WALWORTH AVE\nDELAVAN\n,\nWI\n53115\nUnited States of America", "entity_id": "1F09497"}, "registered_agent": {"name": "HARLAN G SEAVERS", "address": "51 E WALWORTH AVE\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/1983", "transaction": "In Bad Standing", "filed_date": "07/01/1983", "description": ""}, {"effective_date": "07/17/1990", "transaction": "Intent to Involuntary", "filed_date": "07/17/1990", "description": "902080600"}, {"effective_date": "10/16/1990", "transaction": "Involuntary Dissolution", "filed_date": "10/16/1990", "description": "902171210"}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "4000 PACKERS AVENUE LLC", "registered_effective_date": "02/25/2016", "status": "Restored to Good Standing", "status_date": "01/20/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "DEWITT LLP\n25 W. MAIN STREET, SUITE 800\nMADISON\n,\nWI\n53703-4298", "entity_id": "F054292"}, "registered_agent": {"name": "FREDERIC J. BROUNER", "address": "DEWITT LLP\n25 W. MAIN STREET, SUITE 800\nMADISON\n,\nWI\n53703-4298"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2016", "transaction": "Organized", "filed_date": "02/25/2016", "description": "E-Form"}, {"effective_date": "01/18/2017", "transaction": "Change of Registered Agent", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/24/2019", "transaction": "Restored to Good Standing", "filed_date": "01/24/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/20/2022", "transaction": "Restored to Good Standing", "filed_date": "01/20/2022", "description": "OnlineForm 5"}, {"effective_date": "03/08/2023", "transaction": "Change of Registered Agent", "filed_date": "03/08/2023", "description": "OnlineForm 5"}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "OnlineForm 5"}, {"effective_date": "03/10/2025", "transaction": "Change of Registered Agent", "filed_date": "03/10/2025", "description": "OnlineForm 5"}, {"effective_date": "03/11/2026", "transaction": "Change of Registered Agent", "filed_date": "03/11/2026", "description": "OnlineForm 5"}], "emails": ["ANNUALRPT-MAD@DEWITTLLP.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "4000 RIVERS EDGE LLC", "registered_effective_date": "07/12/2023", "status": "Organized", "status_date": "07/12/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "901 S WHITNEY WAY\nMADISON\n,\nWI\n53711-2553", "entity_id": "F073131"}, "registered_agent": {"name": "PARACORP INCORPORATED", "address": "901 S WHITNEY WAY\nMADISON\n,\nWI\n53711-2553"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2023", "transaction": "Organized", "filed_date": "07/24/2023", "description": ""}, {"effective_date": "09/26/2024", "transaction": "Change of Registered Agent", "filed_date": "09/26/2024", "description": "OnlineForm 5"}], "emails": ["PARACORP@MYPARACORP.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "4000 WEST BURNHAM, LLC", "registered_effective_date": "12/22/1999", "status": "Restored to Good Standing", "status_date": "12/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 S 5TH ST\nMILWAUKEE\n,\nWI\n53204-1554\nUnited States of America", "entity_id": "C049441"}, "registered_agent": {"name": "PEGGY E COAKLEY", "address": "400 S 5TH ST\nMILWAUKEE\n,\nWI\n53204-1554"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/22/1999", "transaction": "Organized", "filed_date": "12/23/1999", "description": ""}, {"effective_date": "01/06/2006", "transaction": "Change of Registered Agent", "filed_date": "01/06/2006", "description": "FM516-E-Form***RECORD IMAGED***"}, {"effective_date": "02/02/2011", "transaction": "Change of Registered Agent", "filed_date": "02/02/2011", "description": "FM516-E-Form"}, {"effective_date": "08/30/2012", "transaction": "Merger (survivor)", "filed_date": "08/31/2012", "description": "12 T047852 ((TRAPPER LLC) Old Name = COAKLEY 4000 WEST BURNHAM, LLC"}, {"effective_date": "10/15/2012", "transaction": "Amendment", "filed_date": "10/16/2012", "description": ""}, {"effective_date": "10/26/2017", "transaction": "Change of Registered Agent", "filed_date": "10/26/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Restored to Good Standing", "filed_date": "01/14/2022", "description": "OnlineForm 5"}, {"effective_date": "09/28/2023", "transaction": "Change of Registered Agent", "filed_date": "09/28/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/31/2024", "transaction": "Change of Registered Agent", "filed_date": "12/31/2024", "description": "OnlineForm 5"}, {"effective_date": "12/31/2024", "transaction": "Restored to Good Standing", "filed_date": "12/31/2024", "description": "OnlineForm 5"}, {"effective_date": "12/15/2025", "transaction": "Change of Registered Agent", "filed_date": "12/15/2025", "description": "OnlineForm 5"}], "emails": ["JOE.LINDAHL@YAHOO.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "4001 LOOMIS INVESTMENTS LLC", "registered_effective_date": "05/07/2007", "status": "Dissolved", "status_date": "04/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4305 W TUMBLECREEK DR\nFRANKLIN\n,\nWI\n53132\nUnited States of America", "entity_id": "F040634"}, "registered_agent": {"name": "VIKRAMJIT SINGH DHILLON", "address": "4305 W TUMBLECREEK DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2007", "transaction": "Organized", "filed_date": "05/08/2007", "description": "E-Form"}, {"effective_date": "04/15/2009", "transaction": "Articles of Dissolution", "filed_date": "04/21/2009", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "4001 W FAIRMOUNT AVE., LLC", "registered_effective_date": "06/26/2003", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3605 W VILLARD AVE\nPO BOX 091104\nMILWAUKEE\n,\nWI\n53209\nUnited States of America", "entity_id": "F034645"}, "registered_agent": {"name": "JABEZ UNLIMITED INVESTMENTS INC", "address": "3605 W VILLARD AVE\nP O BOX 091104\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2003", "transaction": "Organized", "filed_date": "06/30/2003", "description": "eForm"}, {"effective_date": "06/16/2004", "transaction": "Change of Registered Agent", "filed_date": "06/21/2004", "description": ""}, {"effective_date": "06/18/2008", "transaction": "Change of Registered Agent", "filed_date": "06/18/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "4001 WEST GREEN TREE LLC", "registered_effective_date": "01/07/2022", "status": "Restored to Good Standing", "status_date": "03/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5700 W BENDER CT\nMILWAUKEE\n,\nWI\n53218-1608", "entity_id": "F068355"}, "registered_agent": {"name": "BRADLEY J. FELKER", "address": "5700 W BENDER CT\nMILWAUKEE\n,\nWI\n53218-1608"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2022", "transaction": "Organized", "filed_date": "01/07/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/05/2024", "transaction": "Change of Registered Agent", "filed_date": "03/05/2024", "description": "OnlineForm 5"}, {"effective_date": "03/05/2024", "transaction": "Restored to Good Standing", "filed_date": "03/05/2024", "description": "OnlineForm 5"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["BRADF@MDSFULFILLMENT.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "4001 WINNEMAC AVENUE LLC", "registered_effective_date": "04/09/2025", "status": "Organized", "status_date": "04/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "429 South Midvale Boulevard\nMadison\n,\nWI\n53711\nUnited States of America", "entity_id": "F078186"}, "registered_agent": {"name": "MATTHEW LINDHOLM", "address": "429 SOUTH MIDVALE BOULEVARD\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2025", "transaction": "Organized", "filed_date": "04/09/2025", "description": "E-Form"}], "emails": ["MATTHEWL@BRUNERREALTYINC.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "4001BLDG, LLP", "registered_effective_date": "07/19/1996", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "1806 LINDENS CT\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "F027802"}, "registered_agent": {"name": "ANDREW C. BURGIRENO", "address": "W384 S5038 COUNTY RD ZC\nDOUSMAN\n,\nWI\n531189512"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/1996", "transaction": "Registered", "filed_date": "07/24/1996", "description": "****RECORD IMAGED****"}, {"effective_date": "08/04/2010", "transaction": "Change of Registered Agent", "filed_date": "08/05/2010", "description": ""}, {"effective_date": "08/08/2018", "transaction": "Change of Registered Agent", "filed_date": "08/08/2018", "description": "FM 616-2018"}, {"effective_date": "11/13/2018", "transaction": "Change of Registered Agent", "filed_date": "11/15/2018", "description": ""}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "4002 DENTAL BUILDING, LLC", "registered_effective_date": "07/12/2000", "status": "Dissolved", "status_date": "05/01/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4002 MONONA DR\nMADISON\n,\nWI\n53716-1138\nUnited States of America", "entity_id": "F031242"}, "registered_agent": {"name": "GARY RIES", "address": "2921 LANDMARK PL\nSTE 220\nMADISON\n,\nWI\n53713-4236"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2000", "transaction": "Organized", "filed_date": "07/18/2000", "description": ""}, {"effective_date": "10/04/2005", "transaction": "Change of Registered Agent", "filed_date": "10/04/2005", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/31/2009", "transaction": "Restored to Good Standing", "filed_date": "07/31/2009", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/17/2013", "transaction": "Restored to Good Standing", "filed_date": "07/17/2013", "description": "E-Form"}, {"effective_date": "07/22/2015", "transaction": "Change of Registered Agent", "filed_date": "07/22/2015", "description": "OnlineForm 5"}, {"effective_date": "07/27/2017", "transaction": "Change of Registered Agent", "filed_date": "07/27/2017", "description": "OnlineForm 5"}, {"effective_date": "07/30/2019", "transaction": "Change of Registered Agent", "filed_date": "07/30/2019", "description": "OnlineForm 5"}, {"effective_date": "05/01/2020", "transaction": "Articles of Dissolution", "filed_date": "04/30/2020", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "4005 MARSH ROAD, LLC", "registered_effective_date": "04/29/2021", "status": "Organized", "status_date": "04/29/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5301 VOGES RD\nMADISON\n,\nWI\n53718", "entity_id": "F066366"}, "registered_agent": {"name": "CARLSON BLACK O'CALLAGHAN & BATTENBERG LLP", "address": "222 W WASHINGTON AVE\nSTE 360\nMADISON\n,\nWI\n53703-2719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2021", "transaction": "Organized", "filed_date": "04/29/2021", "description": "E-Form"}, {"effective_date": "05/13/2022", "transaction": "Change of Registered Agent", "filed_date": "05/13/2022", "description": "OnlineForm 5"}, {"effective_date": "05/05/2023", "transaction": "Change of Registered Agent", "filed_date": "05/05/2023", "description": "OnlineForm 5"}], "emails": ["TIM@AIRTEMPERATURE.COM"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "4007 45TH STREET, LLC", "registered_effective_date": "08/07/2015", "status": "Withdrawal", "status_date": "10/03/2016", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "THOMAS A. CAMILLI, JR.\n6301 GREEN BAY ROAD\nKENOSHA\n,\nWI\n53142\nUnited States of America", "entity_id": "F053373"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2015", "transaction": "Registered", "filed_date": "08/11/2015", "description": ""}, {"effective_date": "10/03/2016", "transaction": "Withdrawal", "filed_date": "10/03/2016", "description": "OnlineForm 524"}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "4007 FRENCH LLC", "registered_effective_date": "06/14/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "311 N Casaloma Dr\nUnit 7303\nAppleton\n,\nWI\n54912\nUnited States of America", "entity_id": "F075794"}, "registered_agent": {"name": "MOE ZAFARANI", "address": "311 N CASALOMA DR\nUNIT 7303\nAPPLETON\n,\nWI\n54912"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2024", "transaction": "Organized", "filed_date": "06/14/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "4008 89TH LLC", "registered_effective_date": "03/10/2018", "status": "Restored to Good Standing", "status_date": "09/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "600 52ND STREET, STE 310\nKENOSHA\n,\nWI\n53140", "entity_id": "F058784"}, "registered_agent": {"name": "ANDREW ELOVIC", "address": "C/O ELYON PROPERTY MNAGEMENT LLC\n600 52ND STREET, STE 310\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2018", "transaction": "Organized", "filed_date": "03/13/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "04/14/2020", "transaction": "Restored to Good Standing", "filed_date": "04/14/2020", "description": "OnlineForm 5"}, {"effective_date": "04/14/2020", "transaction": "Change of Registered Agent", "filed_date": "04/14/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}, {"effective_date": "09/05/2025", "transaction": "Restored to Good Standing", "filed_date": "09/10/2025", "description": ""}, {"effective_date": "09/05/2025", "transaction": "Certificate of Reinstatement", "filed_date": "09/10/2025", "description": ""}, {"effective_date": "09/05/2025", "transaction": "Change of Registered Agent", "filed_date": "09/10/2025", "description": "FM 5 - 2025"}], "emails": ["andrew@elyon-pm.com"]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "4009 MCR PARTNERS, LLC", "registered_effective_date": "10/30/2018", "status": "Dissolved", "status_date": "09/15/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1155 CAMINO DEL MAR\nSTE 480\nDEL MAR\n,\nCA\n92014-2605", "entity_id": "F060158"}, "registered_agent": {"name": "SEAN O'FLAHERTY", "address": "206 MAIN ST\nSTE 1000\nLA CROSSE\n,\nWI\n54601-3214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2018", "transaction": "Organized", "filed_date": "10/30/2018", "description": "E-Form"}, {"effective_date": "11/26/2019", "transaction": "Change of Registered Agent", "filed_date": "11/26/2019", "description": "OnlineForm 5"}, {"effective_date": "09/15/2020", "transaction": "Articles of Dissolution", "filed_date": "09/15/2020", "description": "OnlineForm 510"}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR HUNDRED BLOCK, LLC", "registered_effective_date": "06/08/2005", "status": "Administratively Dissolved", "status_date": "08/24/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "412 THIRD STREET\nWAUSAU\n,\nWI\n54403\nUnited States of America", "entity_id": "F037597"}, "registered_agent": {"name": "MICHAEL R KASPER", "address": "412 THIRD STREET\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2005", "transaction": "Organized", "filed_date": "06/10/2005", "description": "eForm"}, {"effective_date": "09/02/2005", "transaction": "Change of Registered Agent", "filed_date": "09/09/2005", "description": ""}, {"effective_date": "06/30/2006", "transaction": "Change of Registered Agent", "filed_date": "06/30/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": ""}, {"effective_date": "08/24/2010", "transaction": "Administrative Dissolution", "filed_date": "08/24/2010", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR HUNDRED OAKS ENTERPRISES, INCORPORATED", "registered_effective_date": "01/01/1995", "status": "Incorporated/Qualified/Registered", "status_date": "01/01/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "7010 N HISSA RD\nIRON RIVER\n,\nWI\n54847-5800", "entity_id": "F026604"}, "registered_agent": {"name": "ALLAN A POLKOSKI", "address": "7010 NORTH HISSA ROAD\nPO BOX 522\nIRON RIVER\n,\nWI\n54847"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/01/1994", "description": ""}, {"effective_date": "04/29/1996", "transaction": "Change of Registered Agent", "filed_date": "04/29/1996", "description": "FM 16 -1996"}, {"effective_date": "04/25/2000", "transaction": "Change of Registered Agent", "filed_date": "04/25/2000", "description": "FM 16 2000"}, {"effective_date": "03/07/2002", "transaction": "Change of Registered Agent", "filed_date": "03/07/2002", "description": "FM16-E-Form"}, {"effective_date": "02/03/2005", "transaction": "Change of Registered Agent", "filed_date": "02/03/2005", "description": "FM16-E-Form"}, {"effective_date": "03/20/2012", "transaction": "Change of Registered Agent", "filed_date": "03/20/2012", "description": "FM16-E-Form"}, {"effective_date": "02/08/2021", "transaction": "Change of Registered Agent", "filed_date": "02/08/2021", "description": "Form16 OnlineForm"}, {"effective_date": "02/13/2023", "transaction": "Change of Registered Agent", "filed_date": "02/13/2023", "description": "Form16 OnlineForm"}, {"effective_date": "02/24/2024", "transaction": "Change of Registered Agent", "filed_date": "02/24/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR HUNDRED OAKS, INC.", "registered_effective_date": "05/22/1990", "status": "Administratively Dissolved", "status_date": "02/11/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "ROUTE 1 BOX 192\nIRON RIVER\n,\nWI\n54847\nUnited States of America", "entity_id": "F024120"}, "registered_agent": {"name": "MARGARET A RAUTIO", "address": "RT 1  BOX 192\nIRON RIVER\n,\nWI\n54847"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/22/1990", "description": ""}, {"effective_date": "04/01/1997", "transaction": "Delinquent", "filed_date": "04/01/1997", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/12/2008", "description": "PUBLICATION"}, {"effective_date": "02/11/2009", "transaction": "Administrative Dissolution", "filed_date": "02/11/2009", "description": "PUBLICATION"}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR THOUSAND AND ONE CORPORATION", "registered_effective_date": "02/15/1993", "status": "Administratively Dissolved", "status_date": "03/10/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4001 N OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211\nUnited States of America", "entity_id": "D023889"}, "registered_agent": {"name": "YEFIM NIDERMAN", "address": "5376 N MOHAWK AVE\nGLENDALE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/15/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/15/1993", "description": ""}, {"effective_date": "11/13/1997", "transaction": "Restated Articles", "filed_date": "11/14/1997", "description": "NAME CHG, CHGS RGD AGT/OFF"}, {"effective_date": "01/01/1998", "transaction": "Delinquent", "filed_date": "01/01/1998", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": ""}, {"effective_date": "03/10/2008", "transaction": "Administrative Dissolution", "filed_date": "03/10/2008", "description": ""}]}
{"task_id": 298081, "worker_id": "details-extract-39", "ts": 1776117243, "record_type": "business_detail", "entity_details": {"entity_name": "THE 4000 FOUNDATION, LIMITED", "registered_effective_date": "08/28/1989", "status": "Restored to Good Standing", "status_date": "12/02/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "PO BOX 3411\nLA CROSSE\n,\nWI\n54602\nUnited States of America", "entity_id": "F023723"}, "registered_agent": {"name": "DONALD ANTHONY", "address": "2541 BAINBRIDGE STREET\nLA CROSSE\n,\nWI\n54602"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/28/1989", "description": "***RECORD IMAGED***"}, {"effective_date": "07/01/1992", "transaction": "In Bad Standing", "filed_date": "07/01/1992", "description": ""}, {"effective_date": "01/31/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/31/1994", "description": "943020478"}, {"effective_date": "02/21/1994", "transaction": "Restored to Good Standing", "filed_date": "02/21/1994", "description": ""}, {"effective_date": "02/21/1994", "transaction": "Change of Registered Agent", "filed_date": "02/21/1994", "description": "FM 17R 1993"}, {"effective_date": "09/18/1998", "transaction": "Change of Registered Agent", "filed_date": "09/18/1998", "description": "FM 17 1998"}, {"effective_date": "11/03/2011", "transaction": "Change of Registered Agent", "filed_date": "11/03/2011", "description": "FM17-2011"}, {"effective_date": "10/26/2017", "transaction": "Change of Registered Agent", "filed_date": "10/26/2017", "description": "FM 5-2017"}, {"effective_date": "09/07/2021", "transaction": "Change of Registered Agent", "filed_date": "09/07/2021", "description": "FM 17 2021"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "12/02/2024", "transaction": "Restored to Good Standing", "filed_date": "12/02/2024", "description": ""}, {"effective_date": "12/02/2024", "transaction": "Change of Registered Agent", "filed_date": "12/02/2024", "description": "FM 5-2024"}]}
{"task_id": 295900, "worker_id": "details-extract-6", "ts": 1776117300, "record_type": "business_detail", "entity_details": {"entity_name": "2B FAMILY HOMES LLC", "registered_effective_date": "10/12/2024", "status": "Organized", "status_date": "10/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9126 Cherrywood Lane\nWoodruff\n,\nWI\n54568\nUnited States of America", "entity_id": "T110877"}, "registered_agent": {"name": "CONNOR J BLACK", "address": "9126 CHERRYWOOD LANE\nWOODRUFF\n,\nWI\n54568"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2024", "transaction": "Organized", "filed_date": "10/14/2024", "description": "E-Form"}], "emails": ["CBLACK@2BFAMILYHOMES.COM"]}
{"task_id": 295900, "worker_id": "details-extract-6", "ts": 1776117300, "record_type": "business_detail", "entity_details": {"entity_name": "2B FRAMING, INC.", "registered_effective_date": "01/04/2005", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1736 EDGEWOOD AVENUE\nSOUTH MILWAUKEE\n,\nWI\n53172\nUnited States of America", "entity_id": "T038111"}, "registered_agent": {"name": "KATHLEEN M MOLUS", "address": "1736 EDGEWOOD AVE\nSOUTH MILWAUKEE\n,\nWI\n53172"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/11/2005", "description": ""}, {"effective_date": "04/11/2006", "transaction": "Change of Registered Agent", "filed_date": "04/11/2006", "description": "FM16-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 295900, "worker_id": "details-extract-6", "ts": 1776117300, "record_type": "business_detail", "entity_details": {"entity_name": "2B-FANTASTIC, LLC", "registered_effective_date": "10/16/2015", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T067496"}, "registered_agent": {"name": "KAREN A. LEE", "address": "901 N. GLENDALE AVENUE\nTOMAH\n,\nWI\n54660"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2015", "transaction": "Organized", "filed_date": "10/16/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 295900, "worker_id": "details-extract-6", "ts": 1776117300, "record_type": "business_detail", "entity_details": {"entity_name": "2BFIT LLC", "registered_effective_date": "07/08/2015", "status": "Administratively Dissolved", "status_date": "01/21/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T066655"}, "registered_agent": {"name": "BELLA ROSE BENVENUTO", "address": "12500 DUNCAN LN UNIT 205\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2015", "transaction": "Organized", "filed_date": "07/08/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/21/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/21/2018", "description": "PUBLICATION"}, {"effective_date": "01/21/2019", "transaction": "Administrative Dissolution", "filed_date": "01/21/2019", "description": ""}]}
{"task_id": 295900, "worker_id": "details-extract-6", "ts": 1776117300, "record_type": "business_detail", "entity_details": {"entity_name": "TWO-B FLOORING, INC.", "registered_effective_date": "01/19/1996", "status": "Dissolved", "status_date": "03/11/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T025905"}, "registered_agent": {"name": "BARRY KOHLHOFF", "address": "10166 W KIEHNAU AVE\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/24/1996", "description": ""}, {"effective_date": "03/11/1996", "transaction": "Articles of Dissolution", "filed_date": "03/15/1996", "description": ""}]}
{"task_id": 298090, "worker_id": "details-extract-26", "ts": 1776117332, "record_type": "business_detail", "entity_details": {"entity_name": "409 CLUB, INC.", "registered_effective_date": "11/27/1973", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6F07840"}, "registered_agent": {"name": "DOUGLAS BISBEE", "address": "OAK STREET\nPLOVER\n,\nWI\n54467"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/1973", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/27/1973", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933050782 RTN UNDL"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933150469"}]}
{"task_id": 298090, "worker_id": "details-extract-26", "ts": 1776117332, "record_type": "business_detail", "entity_details": {"entity_name": "409 DELAFIELD LLC", "registered_effective_date": "11/19/2010", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F045558"}, "registered_agent": {"name": "GEORGE PAPAGIANIS", "address": "W225N3524 WETHERSFIELD RD\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2010", "transaction": "Organized", "filed_date": "11/19/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 298090, "worker_id": "details-extract-26", "ts": 1776117332, "record_type": "business_detail", "entity_details": {"entity_name": "409 EAST MAIN STREET, LLC", "registered_effective_date": "04/23/2015", "status": "Restored to Good Standing", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "409 E MAIN ST\nMADISON\n,\nWI\n53703-2863", "entity_id": "F052835"}, "registered_agent": {"name": "WILLIAM E PARSONS", "address": "1423 MORRISON ST\nMADISON\n,\nWI\n53703-3813"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2015", "transaction": "Organized", "filed_date": "04/23/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "06/14/2017", "transaction": "Restored to Good Standing", "filed_date": "06/14/2017", "description": "OnlineForm 5"}, {"effective_date": "06/14/2017", "transaction": "Change of Registered Agent", "filed_date": "06/14/2017", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/07/2025", "transaction": "Restored to Good Standing", "filed_date": "04/07/2025", "description": "OnlineForm 5"}, {"effective_date": "04/07/2025", "transaction": "Change of Registered Agent", "filed_date": "04/07/2025", "description": "OnlineForm 5"}], "emails": ["WPARSONS@HQ-LAW.COM"]}
{"task_id": 298090, "worker_id": "details-extract-26", "ts": 1776117332, "record_type": "business_detail", "entity_details": {"entity_name": "409 ELEANOR LLC", "registered_effective_date": "11/06/2009", "status": "Dissolved", "status_date": "07/31/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "22 LANGDON STREET #101\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "F044115"}, "registered_agent": {"name": "REBECCA ANDERSON", "address": "22 LANGDON STREET #101\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2009", "transaction": "Organized", "filed_date": "11/06/2009", "description": "E-Form"}, {"effective_date": "12/26/2012", "transaction": "Change of Registered Agent", "filed_date": "12/26/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "12/03/2018", "transaction": "Restored to Good Standing", "filed_date": "12/03/2018", "description": "OnlineForm 5"}, {"effective_date": "07/31/2019", "transaction": "Articles of Dissolution", "filed_date": "08/07/2019", "description": ""}]}
{"task_id": 298090, "worker_id": "details-extract-26", "ts": 1776117332, "record_type": "business_detail", "entity_details": {"entity_name": "409 JMI, LLC", "registered_effective_date": "09/10/2010", "status": "Organized", "status_date": "09/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3622 GARFOOT RD\nMOUNT HOREB\n,\nWI\n53572-1108\nUnited States of America", "entity_id": "F045291"}, "registered_agent": {"name": "MICHAEL DIX", "address": "3622 GARFOOT RD\nMOUNT HOREB\n,\nWI\n53572"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2010", "transaction": "Organized", "filed_date": "09/10/2010", "description": "E-Form"}, {"effective_date": "09/22/2017", "transaction": "Change of Registered Agent", "filed_date": "09/22/2017", "description": "OnlineForm 5"}, {"effective_date": "04/13/2018", "transaction": "Change of Registered Agent", "filed_date": "04/13/2018", "description": "OnlineForm 13"}, {"effective_date": "08/11/2023", "transaction": "Change of Registered Agent", "filed_date": "08/11/2023", "description": "OnlineForm 5"}], "emails": ["MFC5602@GMAIL.COM"]}
{"task_id": 298090, "worker_id": "details-extract-26", "ts": 1776117332, "record_type": "business_detail", "entity_details": {"entity_name": "409 MAIN ST LLC", "registered_effective_date": "10/28/2018", "status": "Restored to Good Standing", "status_date": "02/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 N ROSEMEAD BLVD\nSUITE 150\nPASADENA\n,\nCA\n91107", "entity_id": "F060146"}, "registered_agent": {"name": "MT ROYAL CAPITAL MANAGEMENT LLC", "address": "524 MAIN ST\nSUITE 106\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2018", "transaction": "Organized", "filed_date": "10/28/2018", "description": "E-Form"}, {"effective_date": "11/07/2018", "transaction": "Amendment", "filed_date": "11/07/2018", "description": "OnlineForm 504"}, {"effective_date": "05/09/2023", "transaction": "Change of Registered Agent", "filed_date": "05/09/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "02/16/2026", "transaction": "Change of Registered Agent", "filed_date": "02/16/2026", "description": "OnlineForm 5"}, {"effective_date": "02/16/2026", "transaction": "Restored to Good Standing", "filed_date": "02/16/2026", "description": "OnlineForm 5"}], "emails": ["ANAHI.TIMRYANGC@GMAIL.COM"]}
{"task_id": 298090, "worker_id": "details-extract-26", "ts": 1776117332, "record_type": "business_detail", "entity_details": {"entity_name": "409 N 6TH AVE, LLC", "registered_effective_date": "01/12/2012", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4343 CHATHAM PL\nGREEN BAY\n,\nWI\n54313-7375\nUnited States of America", "entity_id": "F047253"}, "registered_agent": {"name": "PULKIT GAUTAM", "address": "4343 CHATHAM PL\nGREEN BAY\n,\nWI\n54313-7375"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2012", "transaction": "Organized", "filed_date": "01/20/2012", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "02/03/2015", "transaction": "Restored to Good Standing", "filed_date": "02/03/2015", "description": "E-Form"}, {"effective_date": "03/09/2017", "transaction": "Change of Registered Agent", "filed_date": "03/09/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/19/2020", "transaction": "Restored to Good Standing", "filed_date": "01/19/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 298090, "worker_id": "details-extract-26", "ts": 1776117332, "record_type": "business_detail", "entity_details": {"entity_name": "409 ON THE AVENUE, LLC", "registered_effective_date": "06/28/2019", "status": "Administratively Dissolved", "status_date": "10/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "137 S LEE ST\nAPPLETON\n,\nWI\n54915-2733", "entity_id": "F061670"}, "registered_agent": {"name": "LAURA SAINT GEOURS", "address": "137 S LEE ST\nAPPLETON\n,\nWI\n54915-2733"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2019", "transaction": "Organized", "filed_date": "06/28/2019", "description": "E-Form"}, {"effective_date": "05/18/2020", "transaction": "Change of Registered Agent", "filed_date": "05/18/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2023", "description": "PUBLICATION"}, {"effective_date": "10/26/2023", "transaction": "Administrative Dissolution", "filed_date": "10/26/2023", "description": ""}]}
{"task_id": 298090, "worker_id": "details-extract-26", "ts": 1776117332, "record_type": "business_detail", "entity_details": {"entity_name": "409 RENTALS LLC", "registered_effective_date": "06/11/2013", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6873 SUGAR CREEK RD\nELKHORN\n,\nWI\n53121-3859\nUnited States of America", "entity_id": "F049543"}, "registered_agent": {"name": "ROBERT F HOLT", "address": "W6873 SUGAR CREEK RD\nELKHORN\n,\nWI\n53121-3859"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2013", "transaction": "Organized", "filed_date": "06/11/2013", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/29/2019", "transaction": "Change of Registered Agent", "filed_date": "05/29/2019", "description": "OnlineForm 5"}, {"effective_date": "05/29/2019", "transaction": "Restored to Good Standing", "filed_date": "05/29/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "12/16/2021", "transaction": "Restored to Good Standing", "filed_date": "12/16/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "04/20/2024", "transaction": "Change of Registered Agent", "filed_date": "04/20/2024", "description": "OnlineForm 5"}, {"effective_date": "04/20/2024", "transaction": "Restored to Good Standing", "filed_date": "04/20/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298090, "worker_id": "details-extract-26", "ts": 1776117332, "record_type": "business_detail", "entity_details": {"entity_name": "409 RRL, LLC", "registered_effective_date": "02/14/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "409 Rock River Lane\nFort Atkinson\n,\nWI\n53538\nUnited States of America", "entity_id": "F074749"}, "registered_agent": {"name": "MILO L. JONES", "address": "409 ROCK RIVER LANE\nFORT ATKINSON\n,\nWI\n53538"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2024", "transaction": "Organized", "filed_date": "02/14/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298090, "worker_id": "details-extract-26", "ts": 1776117332, "record_type": "business_detail", "entity_details": {"entity_name": "409 S FOURTH ST LLC", "registered_effective_date": "01/06/2023", "status": "Organized", "status_date": "01/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "520 E Dentaria Dr\nCottage Grove\n,\nWI\n53527\nUnited States of America", "entity_id": "F071392"}, "registered_agent": {"name": "SETH C PETERSON", "address": "520 E DENTARIA DR\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2023", "transaction": "Organized", "filed_date": "01/09/2023", "description": "E-Form"}, {"effective_date": "03/07/2024", "transaction": "Change of Registered Agent", "filed_date": "03/07/2024", "description": "OnlineForm 5"}], "emails": ["SETHCPETERSON@GMAIL.COM"]}
{"task_id": 298090, "worker_id": "details-extract-26", "ts": 1776117332, "record_type": "business_detail", "entity_details": {"entity_name": "409 SPRING, LLC", "registered_effective_date": "03/20/2018", "status": "Administratively Dissolved", "status_date": "07/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F058844"}, "registered_agent": {"name": "DANIEL E. MEYER", "address": "1016 E. VINE STREET\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2018", "transaction": "Organized", "filed_date": "03/20/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/30/2021", "description": "PUBLICATION"}, {"effective_date": "07/30/2021", "transaction": "Administrative Dissolution", "filed_date": "07/30/2021", "description": ""}]}
{"task_id": 298090, "worker_id": "details-extract-26", "ts": 1776117332, "record_type": "business_detail", "entity_details": {"entity_name": "409 STATE STREET, LLC", "registered_effective_date": "01/31/2014", "status": "Restored to Good Standing", "status_date": "06/27/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "36995 BLUFFVIEW DR\nPRAIRIE DU CHIEN\n,\nWI\n53821-9760\nUnited States of America", "entity_id": "F050611"}, "registered_agent": {"name": "BRIAN EDWARDS", "address": "36995 BLUFFVIEW DR\nPRAIRIE DU CHIEN\n,\nWI\n53821-9760"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2014", "transaction": "Organized", "filed_date": "02/03/2014", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/23/2017", "transaction": "Restored to Good Standing", "filed_date": "01/23/2017", "description": "OnlineForm 5"}, {"effective_date": "01/23/2017", "transaction": "Change of Registered Agent", "filed_date": "01/23/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "06/27/2019", "transaction": "Restored to Good Standing", "filed_date": "06/27/2019", "description": "OnlineForm 5"}, {"effective_date": "06/27/2019", "transaction": "Change of Registered Agent", "filed_date": "06/27/2019", "description": "OnlineForm 5"}, {"effective_date": "02/23/2023", "transaction": "Change of Registered Agent", "filed_date": "02/23/2023", "description": "OnlineForm 5"}], "emails": ["BRIANEDWARDS67@GMAIL.COM"]}
{"task_id": 298090, "worker_id": "details-extract-26", "ts": 1776117332, "record_type": "business_detail", "entity_details": {"entity_name": "409 WEST, LLC", "registered_effective_date": "12/15/2004", "status": "Organized", "status_date": "12/15/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1202 REGENT ST\nMADISON\n,\nWI\n53715-3600\nUnited States of America", "entity_id": "F036776"}, "registered_agent": {"name": "MICHAEL J FISHER", "address": "1202 REGENT ST\nMADISON\n,\nWI\n53715-3600"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/15/2004", "transaction": "Organized", "filed_date": "12/17/2004", "description": "eForm"}, {"effective_date": "01/11/2005", "transaction": "Amendment", "filed_date": "01/18/2005", "description": "Old Name = 409 WEST LLC"}, {"effective_date": "11/16/2005", "transaction": "Change of Registered Agent", "filed_date": "11/16/2005", "description": "FM516-E-Form"}, {"effective_date": "11/30/2006", "transaction": "Change of Registered Agent", "filed_date": "11/30/2006", "description": "FM516-E-Form"}, {"effective_date": "11/17/2021", "transaction": "Change of Registered Agent", "filed_date": "11/17/2021", "description": "OnlineForm 5"}, {"effective_date": "12/12/2023", "transaction": "Change of Registered Agent", "filed_date": "12/12/2023", "description": "OnlineForm 5"}, {"effective_date": "04/18/2024", "transaction": "Change of Registered Agent", "filed_date": "04/18/2024", "description": "FM13-E-Form"}, {"effective_date": "04/18/2024", "transaction": "Change of Registered Agent", "filed_date": "04/18/2024", "description": "FM13-E-Form"}, {"effective_date": "10/23/2024", "transaction": "Change of Registered Agent", "filed_date": "10/23/2024", "description": "OnlineForm 5"}], "emails": ["TERIH@MADISONPROPERTY.COM"]}
{"task_id": 298090, "worker_id": "details-extract-26", "ts": 1776117332, "record_type": "business_detail", "entity_details": {"entity_name": "409 WISCONSIN STREET, LLC", "registered_effective_date": "03/08/2006", "status": "Restored to Good Standing", "status_date": "05/02/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699\nUnited States of America", "entity_id": "F038727"}, "registered_agent": {"name": "JOHN S. MOGENSEN", "address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2006", "transaction": "Organized", "filed_date": "03/10/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "05/02/2008", "transaction": "Restored to Good Standing", "filed_date": "05/02/2008", "description": "E-Form"}, {"effective_date": "02/20/2012", "transaction": "Change of Registered Agent", "filed_date": "02/20/2012", "description": "FM516-E-Form"}, {"effective_date": "02/22/2017", "transaction": "Change of Registered Agent", "filed_date": "02/22/2017", "description": "OnlineForm 5"}, {"effective_date": "01/31/2019", "transaction": "Change of Registered Agent", "filed_date": "01/31/2019", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}], "emails": ["JEFFE@INVESTMENTREALTORS.COM"]}
{"task_id": 298090, "worker_id": "details-extract-26", "ts": 1776117332, "record_type": "business_detail", "entity_details": {"entity_name": "409-411 FREEMAN, LLC", "registered_effective_date": "11/07/2012", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W249N7820 HILLSIDE RD.\nSUSSEX\n,\nWI\n53089\nUnited States of America", "entity_id": "F048528"}, "registered_agent": {"name": "BRANDON KERR", "address": "W249N7820 HILLSIDE RD.\nSUSSEX\n,\nWI\n53089"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2012", "transaction": "Organized", "filed_date": "11/07/2012", "description": "E-Form"}, {"effective_date": "11/05/2018", "transaction": "Change of Registered Agent", "filed_date": "11/05/2018", "description": "OnlineForm 5"}, {"effective_date": "12/28/2022", "transaction": "Change of Registered Agent", "filed_date": "12/28/2022", "description": "OnlineForm 5"}, {"effective_date": "01/09/2024", "transaction": "Change of Registered Agent", "filed_date": "01/09/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298090, "worker_id": "details-extract-26", "ts": 1776117332, "record_type": "business_detail", "entity_details": {"entity_name": "409-411 ROBERT LANE, LLC", "registered_effective_date": "05/22/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8920 County Highway F\nFish Creek\n,\nWI\n54212\nUnited States of America", "entity_id": "F075599"}, "registered_agent": {"name": "ARMANDO JAUREGUI", "address": "8920 COUNTY HIGHWAY F\nFISH CREEK\n,\nWI\n54212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2024", "transaction": "Organized", "filed_date": "05/22/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298090, "worker_id": "details-extract-26", "ts": 1776117332, "record_type": "business_detail", "entity_details": {"entity_name": "4090 MOORE ROAD, LLC", "registered_effective_date": "01/04/2007", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4419 MONSON RD\nRIO\n,\nWI\n53960\nUnited States of America", "entity_id": "F040044"}, "registered_agent": {"name": "WYATT PETERSON", "address": "W4419 MONSON RD\nRIO\n,\nWI\n53960"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2007", "transaction": "Organized", "filed_date": "01/05/2007", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "03/08/2021", "transaction": "Change of Registered Agent", "filed_date": "03/08/2021", "description": "OnlineForm 5"}, {"effective_date": "03/08/2021", "transaction": "Restored to Good Standing", "filed_date": "03/08/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "08/24/2023", "transaction": "Change of Registered Agent", "filed_date": "08/24/2023", "description": "OnlineForm 5"}, {"effective_date": "08/24/2023", "transaction": "Restored to Good Standing", "filed_date": "08/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298090, "worker_id": "details-extract-26", "ts": 1776117332, "record_type": "business_detail", "entity_details": {"entity_name": "4095 LAKESHORE DRIVE, LLC", "registered_effective_date": "01/28/2025", "status": "Organized", "status_date": "01/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7030 Hazelcrest Dr.\nRacine\n,\nWI\n53402\nUnited States of America", "entity_id": "F077504"}, "registered_agent": {"name": "KIM HAMMEL", "address": "7030 HAZELCREST DR.\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2025", "transaction": "Organized", "filed_date": "01/28/2025", "description": "E-Form"}], "emails": ["AFFORDABLEFLOOR@SBCGLOBAL.NET"]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "282 PROGRESS INVESTMENTS LLC", "registered_effective_date": "08/19/2025", "status": "Organized", "status_date": "08/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO Box 64\nSun Prairie\n,\nWI\n53590\nUnited States of America", "entity_id": "T115970"}, "registered_agent": {"name": "RANDALL MARTEN", "address": "310 PROGRESS WAY\nSUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2025", "transaction": "Organized", "filed_date": "08/19/2025", "description": "E-Form"}], "emails": ["BRIDGET@MARTENBUILDING.COM"]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2820 AAP, LLC", "registered_effective_date": "01/13/2006", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "909 NORTH 8TH STREET, SUITE 115\nSHEBOYGAN\n,\nWI\n53081\nUnited States of America", "entity_id": "T040311"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "C/O GODFREY & KAHN, S.C.\n780 NORTH WATER STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2006", "transaction": "Organized", "filed_date": "01/18/2006", "description": "E-Form"}, {"effective_date": "03/28/2007", "transaction": "Change of Registered Agent", "filed_date": "03/28/2007", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2820 CHATHAM, LLC", "registered_effective_date": "02/18/2024", "status": "Organized", "status_date": "02/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1014 Hialeah Dr.\nRacine\n,\nWI\n53402\nUnited States of America", "entity_id": "T107298"}, "registered_agent": {"name": "SHARON MOORE", "address": "1014 HIALEAH DR\nRACINE\n,\nWI\n53402-2164"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2024", "transaction": "Organized", "filed_date": "02/18/2024", "description": "E-Form"}, {"effective_date": "02/24/2025", "transaction": "Change of Registered Agent", "filed_date": "02/24/2025", "description": "OnlineForm 5"}], "emails": ["SHARONMOORE1014@GMAIL.COM"]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2820 EAU LLC", "registered_effective_date": "07/15/2025", "status": "Organized", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "500 N. 1st Street, Suite 8000\nWausau\n,\nWI\n54403\nUnited States of America", "entity_id": "T115340"}, "registered_agent": {"name": "RW CORPORATE SERVICES, LLC", "address": "500 N. 1ST STREET, SUITE 8000\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2025", "transaction": "Organized", "filed_date": "07/15/2025", "description": "E-Form"}], "emails": ["RWCORP@RUDERWARE.COM"]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2820 GRAY BILL, LLC", "registered_effective_date": "04/01/2022", "status": "Restored to Good Standing", "status_date": "04/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2820 S GRAY BILL DR\nBELOIT\n,\nWI\n53511-1755", "entity_id": "T096347"}, "registered_agent": {"name": "TORY STAGGS", "address": "2820 S GRAY BILL DR\nBELOIT\n,\nWI\n53511-1755"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2022", "transaction": "Organized", "filed_date": "04/01/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/25/2024", "transaction": "Change of Registered Agent", "filed_date": "04/25/2024", "description": "OnlineForm 5"}, {"effective_date": "04/25/2024", "transaction": "Restored to Good Standing", "filed_date": "04/25/2024", "description": "OnlineForm 5"}], "emails": ["DOITTOOL@ATT.NET"]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2820 MICKELSON PKWY UNIT 203 LLC", "registered_effective_date": "09/18/2014", "status": "Dissolved", "status_date": "04/20/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T064012"}, "registered_agent": {"name": "KELLY MICHAEL SHADEL", "address": "2820 MICKELSON PKWY\nUNIT 203\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2014", "transaction": "Organized", "filed_date": "09/18/2014", "description": "E-Form"}, {"effective_date": "04/20/2015", "transaction": "Articles of Dissolution", "filed_date": "04/20/2015", "description": "OnlineForm 510"}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2820 MILTON AVE., LLC", "registered_effective_date": "12/18/2015", "status": "Organized", "status_date": "12/18/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14 PARK PL\nMADISON\n,\nWI\n53705", "entity_id": "T068069"}, "registered_agent": {"name": "JONATHAN L. SCHUSTER, ESQ.", "address": "2 E MIFFLIN ST STE 200\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2015", "transaction": "Organized", "filed_date": "12/18/2015", "description": "E-Form"}, {"effective_date": "11/22/2021", "transaction": "Change of Registered Agent", "filed_date": "11/22/2021", "description": "OnlineForm 5"}, {"effective_date": "12/21/2022", "transaction": "Change of Registered Agent", "filed_date": "12/21/2022", "description": "OnlineForm 5"}, {"effective_date": "12/14/2023", "transaction": "Change of Registered Agent", "filed_date": "12/14/2023", "description": "OnlineForm 5"}, {"effective_date": "12/19/2024", "transaction": "Change of Registered Agent", "filed_date": "12/19/2024", "description": "OnlineForm 5"}, {"effective_date": "10/08/2025", "transaction": "Change of Registered Agent", "filed_date": "10/08/2025", "description": "OnlineForm 5"}], "emails": ["JSCHUSTER@AXLEY.COM"]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2820 PRAIRIE LEASE LLC", "registered_effective_date": "01/13/2011", "status": "Dissolved", "status_date": "01/22/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3489 CREEDY RD\nBELOIT\n,\nWI\n53511\nUnited States of America", "entity_id": "T052778"}, "registered_agent": {"name": "MALCOLM PEACOCK", "address": "3489 WEST CREEDY ROAD\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2011", "transaction": "Organized", "filed_date": "01/13/2011", "description": "E-Form"}, {"effective_date": "01/22/2014", "transaction": "Articles of Dissolution", "filed_date": "01/29/2014", "description": ""}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2820 PRAIRIE LLC", "registered_effective_date": "01/13/2011", "status": "Organized", "status_date": "01/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3489 W CREEDY RD\nBELOIT\n,\nWI\n53511-8763\nUnited States of America", "entity_id": "T052777"}, "registered_agent": {"name": "MALCOLM PEACOCK", "address": "3489 W CREEDY RD\nBELOIT\n,\nWI\n53511-8763"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2011", "transaction": "Organized", "filed_date": "01/13/2011", "description": "E-Form"}, {"effective_date": "03/23/2017", "transaction": "Change of Registered Agent", "filed_date": "03/23/2017", "description": "OnlineForm 5"}, {"effective_date": "01/28/2023", "transaction": "Change of Registered Agent", "filed_date": "01/28/2023", "description": "OnlineForm 5"}], "emails": ["MALCOLM@MALCOLMPEACOCK.COM"]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2820 W KILBOURN AVE LLC", "registered_effective_date": "09/27/2021", "status": "Organized", "status_date": "09/27/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3208 MENASHA AVE\nMANITOWOC\n,\nWI\n54220", "entity_id": "T093180"}, "registered_agent": {"name": "DAVID KLEIN", "address": "3208 MENASHA AVE\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2021", "transaction": "Organized", "filed_date": "09/27/2021", "description": "E-Form"}, {"effective_date": "10/02/2023", "transaction": "Change of Registered Agent", "filed_date": "10/02/2023", "description": "OnlineForm 5"}], "emails": ["CUSTOMERSUPPORT@MXMEGASTORE.COM"]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2820 W. VIENNA LLC", "registered_effective_date": "01/08/2008", "status": "Dissolved", "status_date": "05/14/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T044673"}, "registered_agent": {"name": "ANDREW M KAPLAN", "address": "8750 W. MILL RD. #35\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2008", "transaction": "Organized", "filed_date": "01/08/2008", "description": "E-Form"}, {"effective_date": "05/14/2008", "transaction": "Articles of Dissolution", "filed_date": "05/19/2008", "description": ""}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2820 W. WELLS, LLC", "registered_effective_date": "01/02/2002", "status": "Merged, acquired", "status_date": "12/16/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4532 N. WILSON DRIVE\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "T032683"}, "registered_agent": {"name": "4522 W. GREENFIELD AVENUE, LLC", "address": "4532 N. WILSON DRIVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2002", "transaction": "Organized", "filed_date": "01/03/2002", "description": "eForm"}, {"effective_date": "02/17/2004", "transaction": "Change of Registered Agent", "filed_date": "02/17/2004", "description": "FM 516 2004"}, {"effective_date": "03/05/2007", "transaction": "Change of Registered Agent", "filed_date": "03/05/2007", "description": "FM516-E-Form"}, {"effective_date": "04/06/2009", "transaction": "Change of Registered Agent", "filed_date": "04/06/2009", "description": "FM516-E-Form"}, {"effective_date": "03/22/2012", "transaction": "Change of Registered Agent", "filed_date": "03/22/2012", "description": "FM516-E-Form"}, {"effective_date": "12/16/2016", "transaction": "Merged (nonsurvivor", "filed_date": "12/19/2016", "description": "& 6 OTHERS INTO B058551 (BAY VILLAGE, LLC), SEE SURV FOR DETAILS"}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2820 WALTON COMMONS LLC", "registered_effective_date": "05/22/2003", "status": "Dissolved", "status_date": "06/15/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2918 AGRICULTURE DRIVE\nMADISON\n,\nWI\n53718\nUnited States of America", "entity_id": "T034983"}, "registered_agent": {"name": "SANDRA J. MARTIN", "address": "C/O WTG CORPORATION\n2918 AGRICULTURE DRIVE\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2003", "transaction": "Organized", "filed_date": "05/23/2003", "description": "eForm"}, {"effective_date": "04/29/2004", "transaction": "Change of Registered Agent", "filed_date": "04/29/2004", "description": "FM516-E-Form"}, {"effective_date": "06/15/2007", "transaction": "Articles of Dissolution", "filed_date": "06/19/2007", "description": ""}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2820 WASHINGTON AVENUE, LLC", "registered_effective_date": "09/13/2016", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4686 DUBAY DR\nMOSINEE\n,\nWI\n54455", "entity_id": "T070619"}, "registered_agent": {"name": "SAM POLITO", "address": "4686 DUBAY DR\nMOSINEE\n,\nWI\n54455"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2016", "transaction": "Organized", "filed_date": "09/14/2016", "description": "E-Form"}, {"effective_date": "08/16/2017", "transaction": "Change of Registered Agent", "filed_date": "08/16/2017", "description": "OnlineForm 5"}, {"effective_date": "07/20/2019", "transaction": "Change of Registered Agent", "filed_date": "07/20/2019", "description": "OnlineForm 5"}, {"effective_date": "07/22/2023", "transaction": "Change of Registered Agent", "filed_date": "07/22/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["SAMPOLITO41@GMAIL.COM"]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2821 BELLEVIEW, LLC", "registered_effective_date": "11/02/2001", "status": "Restored to Good Standing", "status_date": "05/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3477 N OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211-2824\nUnited States of America", "entity_id": "T032462"}, "registered_agent": {"name": "SHANE ZOLPER", "address": "3477 N OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211-2824"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2001", "transaction": "Organized", "filed_date": "11/07/2001", "description": ""}, {"effective_date": "10/24/2017", "transaction": "Change of Registered Agent", "filed_date": "10/24/2017", "description": "OnlineForm 5"}, {"effective_date": "03/31/2021", "transaction": "Change of Registered Agent", "filed_date": "03/31/2021", "description": "FM13-E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "04/17/2023", "transaction": "Change of Registered Agent", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/17/2023", "transaction": "Restored to Good Standing", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "05/07/2025", "transaction": "Restored to Good Standing", "filed_date": "05/07/2025", "description": "OnlineForm 5"}, {"effective_date": "01/07/2026", "transaction": "Change of Registered Agent", "filed_date": "01/07/2026", "description": "OnlineForm 5"}], "emails": ["SHANEZOLPER@GMAIL.COM"]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2821 DAIRY DRIVE II, LLC", "registered_effective_date": "02/17/2022", "status": "Organized", "status_date": "02/17/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3351 DAIRY DR\nMADISON\n,\nWI\n53716", "entity_id": "T095568"}, "registered_agent": {"name": "WI DEVELOPMENT PARTNERS, LLC", "address": "3351 DAIRY DR\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2022", "transaction": "Organized", "filed_date": "02/17/2022", "description": "E-Form"}, {"effective_date": "03/14/2023", "transaction": "Change of Registered Agent", "filed_date": "03/14/2023", "description": "OnlineForm 5"}, {"effective_date": "03/08/2024", "transaction": "Change of Registered Agent", "filed_date": "03/08/2024", "description": "OnlineForm 5"}, {"effective_date": "06/25/2025", "transaction": "Change of Registered Agent", "filed_date": "06/25/2025", "description": "OnlineForm 5"}], "emails": ["JREARDON@FACILITYGATEWAY.COM"]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2821 DAIRY DRIVE, LLC", "registered_effective_date": "10/18/2007", "status": "Dissolved", "status_date": "10/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6746 KOPP RD\nWAUNAKEE\n,\nWI\n53597-9397\nUnited States of America", "entity_id": "T044064"}, "registered_agent": {"name": "JOSEPH MCFARLAND", "address": "6746 KOPP RD\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2007", "transaction": "Organized", "filed_date": "10/19/2007", "description": "E-Form"}, {"effective_date": "11/10/2008", "transaction": "Change of Registered Agent", "filed_date": "11/10/2008", "description": "FM516-E-Form"}, {"effective_date": "12/13/2012", "transaction": "Change of Registered Agent", "filed_date": "12/13/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/17/2016", "transaction": "Restored to Good Standing", "filed_date": "10/17/2016", "description": "OnlineForm 5"}, {"effective_date": "10/23/2017", "transaction": "Change of Registered Agent", "filed_date": "10/23/2017", "description": "OnlineForm 5"}, {"effective_date": "10/26/2021", "transaction": "Change of Registered Agent", "filed_date": "10/26/2021", "description": "OnlineForm 5"}, {"effective_date": "12/19/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Restored to Good Standing", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/30/2025", "transaction": "Articles of Dissolution", "filed_date": "10/30/2025", "description": "OnlineForm 510"}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2821 HALLIE LLC", "registered_effective_date": "07/31/2013", "status": "Restored to Good Standing", "status_date": "07/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406\nUnited States of America", "entity_id": "T060440"}, "registered_agent": {"name": "LUKAS ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2013", "transaction": "Organized", "filed_date": "07/31/2013", "description": "E-Form"}, {"effective_date": "07/30/2015", "transaction": "Change of Registered Agent", "filed_date": "07/30/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/20/2018", "transaction": "Restored to Good Standing", "filed_date": "07/20/2018", "description": "OnlineForm 5"}, {"effective_date": "07/28/2020", "transaction": "Change of Registered Agent", "filed_date": "07/28/2020", "description": "OnlineForm 5"}, {"effective_date": "07/19/2022", "transaction": "Change of Registered Agent", "filed_date": "07/19/2022", "description": "OnlineForm 5"}, {"effective_date": "09/15/2023", "transaction": "Change of Registered Agent", "filed_date": "09/15/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/17/2025", "transaction": "Change of Registered Agent", "filed_date": "07/17/2025", "description": "OnlineForm 5"}, {"effective_date": "07/17/2025", "transaction": "Restored to Good Standing", "filed_date": "07/17/2025", "description": "OnlineForm 5"}], "emails": ["LUKASZANK@ICLOUD.COM"]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2821 MILTON AVE., LLC", "registered_effective_date": "01/07/2014", "status": "Organized", "status_date": "01/07/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11104 BRANDING IRON LN\nROSCOE\n,\nIL\n61073-8158\nUnited States of America", "entity_id": "T061679"}, "registered_agent": {"name": "JONATHAN W. GROESSL", "address": "1 PARKER PL\nSTE 715\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2014", "transaction": "Organized", "filed_date": "01/07/2014", "description": "E-Form"}, {"effective_date": "03/25/2014", "transaction": "Change of Registered Agent", "filed_date": "04/01/2014", "description": "FM13-E-Form"}, {"effective_date": "02/28/2022", "transaction": "Change of Registered Agent", "filed_date": "02/28/2022", "description": "OnlineForm 5"}, {"effective_date": "03/26/2023", "transaction": "Change of Registered Agent", "filed_date": "03/26/2023", "description": "OnlineForm 5"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "07/10/2023", "description": ""}, {"effective_date": "04/10/2024", "transaction": "Change of Registered Agent", "filed_date": "04/10/2024", "description": "OnlineForm 5"}], "emails": ["JGROESSL@DILLONGRUBELAW.COM"]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2821 N FRATNEY ST LLC", "registered_effective_date": "03/13/2019", "status": "Restored to Good Standing", "status_date": "03/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 224\nPEWAUKEE\n,\nWI\n53072", "entity_id": "T080244"}, "registered_agent": {"name": "OPEN CONCEPT INVESTMENTS LLC", "address": "N43W28268 SOMERSET CT\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2019", "transaction": "Organized", "filed_date": "03/13/2019", "description": "E-Form"}, {"effective_date": "01/16/2023", "transaction": "Change of Registered Agent", "filed_date": "01/16/2023", "description": "FM13-E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/05/2024", "transaction": "Change of Registered Agent", "filed_date": "03/05/2024", "description": "OnlineForm 5"}, {"effective_date": "03/05/2024", "transaction": "Restored to Good Standing", "filed_date": "03/05/2024", "description": "OnlineForm 5"}, {"effective_date": "02/05/2025", "transaction": "Change of Registered Agent", "filed_date": "02/05/2025", "description": "OnlineForm 5"}], "emails": ["OPENCONCEPTPM@GMAIL.COM"]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2821 NORTH 4TH STREET INVESTMENT COMPANY, LLC", "registered_effective_date": "03/21/2012", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T056180"}, "registered_agent": {"name": "THOMAS P DEMUTH", "address": "731 NORTH JACKSON STREET, STE 900\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2012", "transaction": "Organized", "filed_date": "03/21/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2821 NORTH 4TH STREET, LLC", "registered_effective_date": "02/02/2010", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "731 NORTH JACKSON STREET\nSUITE 900\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T050250"}, "registered_agent": {"name": "THOMAS DEMUTH", "address": "731 NORTH JACKSON STREET\nSUITE 900\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2010", "transaction": "Organized", "filed_date": "02/02/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "03/23/2012", "transaction": "Restored to Good Standing", "filed_date": "03/23/2012", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2821 NORTH 76TH LLC", "registered_effective_date": "09/26/2018", "status": "Administratively Dissolved", "status_date": "01/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14320 GOLF PKWY\nBROOKFIELD\n,\nWI\n53005-7945", "entity_id": "T078332"}, "registered_agent": {"name": "ROBERT C WATSON", "address": "14320 GOLF PKWY\nBROOKFIELD\n,\nWI\n53005-7945"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2018", "transaction": "Organized", "filed_date": "09/26/2018", "description": "E-Form"}, {"effective_date": "09/24/2019", "transaction": "Change of Registered Agent", "filed_date": "09/24/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Restored to Good Standing", "filed_date": "10/13/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2024", "description": "PUBLICATION"}, {"effective_date": "01/25/2025", "transaction": "Administrative Dissolution", "filed_date": "01/25/2025", "description": ""}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2822 ATKINSON LLC", "registered_effective_date": "03/19/2004", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T036455"}, "registered_agent": {"name": "JANE E MILLER", "address": "12605 W. NORTH AVE. #296\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/19/2004", "transaction": "Organized", "filed_date": "03/09/2004", "description": "eForm"}, {"effective_date": "04/22/2004", "transaction": "Amendment", "filed_date": "04/28/2004", "description": "Old Name = 3377 PALMER LLC"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2822 MAPLE VIEW LLC", "registered_effective_date": "03/06/2018", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1730 ALYSEN LN\nWAUNAKEE\n,\nWI\n53597-2370", "entity_id": "T076071"}, "registered_agent": {"name": "ROBERT L RICHARDSON", "address": "1730 ALYSEN LN\nWAUNAKEE\n,\nWI\n53597-2370"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2018", "transaction": "Organized", "filed_date": "03/06/2018", "description": "E-Form"}, {"effective_date": "01/20/2019", "transaction": "Change of Registered Agent", "filed_date": "01/20/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/24/2021", "transaction": "Restored to Good Standing", "filed_date": "01/24/2021", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2822 SHEPARD, LLC", "registered_effective_date": "01/01/2019", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T079205"}, "registered_agent": {"name": "AEG HOMES, LLC", "address": "604 E. LAKE VIEW AVE.\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2019", "transaction": "Organized", "filed_date": "12/19/2018", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2823 N 2ND, LLC", "registered_effective_date": "09/26/2005", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T039662"}, "registered_agent": {"name": "JAMES R MILLER", "address": "1427 S 70TH ST\nMILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2005", "transaction": "Organized", "filed_date": "09/28/2005", "description": "eForm"}, {"effective_date": "10/26/2006", "transaction": "Change of Registered Agent", "filed_date": "11/01/2006", "description": ""}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2824 LLC", "registered_effective_date": "07/08/2014", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1205 E MEINECKE AVE\nMILWAUKEE\n,\nWI\n53212-3529", "entity_id": "T063399"}, "registered_agent": {"name": "CONNOR VERNE SPERRY", "address": "1205 E MEINECKE AVE\nMILWAUKEE\n,\nWI\n53212-3529"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2014", "transaction": "Organized", "filed_date": "07/08/2014", "description": "E-Form"}, {"effective_date": "09/15/2015", "transaction": "Change of Registered Agent", "filed_date": "09/15/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/10/2018", "transaction": "Restored to Good Standing", "filed_date": "07/10/2018", "description": "OnlineForm 5"}, {"effective_date": "07/26/2019", "transaction": "Change of Registered Agent", "filed_date": "07/26/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "28248 LAKE, LLC", "registered_effective_date": "11/11/2008", "status": "Dissolved", "status_date": "03/21/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "107 N MILWAUKEE ST\nWATERFORD\n,\nWI\n53185-4309\nUnited States of America", "entity_id": "T047035"}, "registered_agent": {"name": "DIANE M. LEMANCZYK", "address": "107 N MILWAUKEE ST\nWATERFORD\n,\nWI\n53185-4309"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2008", "transaction": "Organized", "filed_date": "11/12/2008", "description": "E-Form"}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "OnlineForm 5"}, {"effective_date": "10/18/2020", "transaction": "Change of Registered Agent", "filed_date": "10/18/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/12/2025", "transaction": "Change of Registered Agent", "filed_date": "11/12/2025", "description": "OnlineForm 5"}, {"effective_date": "11/12/2025", "transaction": "Restored to Good Standing", "filed_date": "11/12/2025", "description": "OnlineForm 5"}, {"effective_date": "03/21/2026", "transaction": "Articles of Dissolution", "filed_date": "03/21/2026", "description": "OnlineForm 510"}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2825 FMRC LLC", "registered_effective_date": "10/05/2016", "status": "Organized", "status_date": "10/05/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "231 W MICHIGAN ST\nMILWAUKEE\n,\nWI\n53203-2918", "entity_id": "T070862"}, "registered_agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "address": "301 S. BEDFORD ST., STE. 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2016", "transaction": "Organized", "filed_date": "10/06/2016", "description": "E-Form"}, {"effective_date": "10/18/2016", "transaction": "Change of Registered Agent", "filed_date": "10/18/2016", "description": "OnlineForm 13"}, {"effective_date": "12/03/2018", "transaction": "Change of Registered Agent", "filed_date": "12/03/2018", "description": "OnlineForm 5"}, {"effective_date": "12/05/2023", "transaction": "Change of Registered Agent", "filed_date": "12/05/2023", "description": "OnlineForm 5"}, {"effective_date": "07/19/2024", "transaction": "Change of Registered Agent", "filed_date": "07/19/2024", "description": "FM13-E-Form"}], "emails": ["CONTACTUS@CORPCREATIONS.COM"]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2825 FOUR MILE ROAD LLC", "registered_effective_date": "09/24/2009", "status": "Organized", "status_date": "09/24/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "231 W MICHIGAN ST\nMILWAUKEE\n,\nWI\n53203-2918\nUnited States of America", "entity_id": "T049318"}, "registered_agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "address": "301 S. BEDFORD ST., STE. 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2009", "transaction": "Organized", "filed_date": "09/24/2009", "description": "E-Form"}, {"effective_date": "08/20/2010", "transaction": "Change of Registered Agent", "filed_date": "08/20/2010", "description": "FM516-E-Form"}, {"effective_date": "08/05/2015", "transaction": "Change of Registered Agent", "filed_date": "08/06/2015", "description": "FM13-E-Form"}, {"effective_date": "08/27/2019", "transaction": "Change of Registered Agent", "filed_date": "08/27/2019", "description": "OnlineForm 5"}, {"effective_date": "09/07/2023", "transaction": "Change of Registered Agent", "filed_date": "09/07/2023", "description": "OnlineForm 5"}, {"effective_date": "07/19/2024", "transaction": "Change of Registered Agent", "filed_date": "07/19/2024", "description": "FM13-E-Form"}], "emails": ["CONTACTUS@CORPCREATIONS.COM"]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2825 GOLF LLC", "registered_effective_date": "09/14/2010", "status": "Restored to Good Standing", "status_date": "07/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2825 GOLF AVE\nRACINE\n,\nWI\n53404\nUnited States of America", "entity_id": "T051866"}, "registered_agent": {"name": "LUKE CHIARELLI", "address": "2825 GOLF AVE\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2010", "transaction": "Organized", "filed_date": "09/20/2010", "description": "E-Form"}, {"effective_date": "07/30/2011", "transaction": "Change of Registered Agent", "filed_date": "07/30/2011", "description": "FM13-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/25/2012", "transaction": "Restored to Good Standing", "filed_date": "07/25/2012", "description": "E-Form"}, {"effective_date": "07/25/2012", "transaction": "Change of Registered Agent", "filed_date": "07/25/2012", "description": "FM516-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "09/13/2016", "transaction": "Restored to Good Standing", "filed_date": "09/13/2016", "description": "OnlineForm 5"}, {"effective_date": "07/25/2017", "transaction": "Change of Registered Agent", "filed_date": "07/25/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/03/2020", "transaction": "Restored to Good Standing", "filed_date": "07/03/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "08/18/2022", "transaction": "Restored to Good Standing", "filed_date": "08/18/2022", "description": "OnlineForm 5"}, {"effective_date": "08/14/2023", "transaction": "Change of Registered Agent", "filed_date": "08/14/2023", "description": "OnlineForm 5"}, {"effective_date": "05/22/2024", "transaction": "Change of Registered Agent", "filed_date": "05/22/2024", "description": "FM13-E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/22/2025", "transaction": "Restored to Good Standing", "filed_date": "07/22/2025", "description": "OnlineForm 5"}, {"effective_date": "07/22/2025", "transaction": "Change of Registered Agent", "filed_date": "07/22/2025", "description": "OnlineForm 5"}], "emails": ["JONATHANSAIGH@GMAIL.COM"]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2825 LLC", "registered_effective_date": "08/26/1999", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T029550"}, "registered_agent": {"name": "JULIE A MONNIER", "address": "2545 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/1999", "transaction": "Organized", "filed_date": "08/27/1999", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2825 N 38TH STREET, LLC", "registered_effective_date": "04/23/2014", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2712 W ROOSEVELT DR\nMILWAUKEE\n,\nWI\n53216-1834", "entity_id": "T062702"}, "registered_agent": {"name": "LONNIE SLOCUM", "address": "2712 W ROOSEVELT DR\nMILWAUKEE\n,\nWI\n53216-1834"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2014", "transaction": "Organized", "filed_date": "04/23/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "11/22/2016", "transaction": "Restored to Good Standing", "filed_date": "11/22/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "10/05/2018", "transaction": "Change of Registered Agent", "filed_date": "10/05/2018", "description": "OnlineForm 5"}, {"effective_date": "10/05/2018", "transaction": "Restored to Good Standing", "filed_date": "10/05/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "11/02/2020", "transaction": "Restored to Good Standing", "filed_date": "11/02/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2825 NORTH 19TH LLC", "registered_effective_date": "06/27/2008", "status": "Restored to Good Standing", "status_date": "05/01/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4230 N OAKLAND AVE\n# 187\nSHOREWOOD\n,\nWI\n53211-2042", "entity_id": "T046129"}, "registered_agent": {"name": "PAULA NELSON", "address": "4230 N OAKLAND AVE\n# 187\nSHOREWOOD\n,\nWI\n53211-2042"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2008", "transaction": "Organized", "filed_date": "06/27/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}, {"effective_date": "05/01/2023", "transaction": "Restored to Good Standing", "filed_date": "05/08/2023", "description": ""}, {"effective_date": "05/01/2023", "transaction": "Certificate of Reinstatement", "filed_date": "05/08/2023", "description": ""}, {"effective_date": "05/01/2023", "transaction": "Change of Registered Agent", "filed_date": "05/08/2023", "description": "FM5-2023"}, {"effective_date": "07/02/2024", "transaction": "Change of Registered Agent", "filed_date": "07/02/2024", "description": "OnlineForm 5"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}], "emails": ["REPGROUPMKE@GMAIL.COM"]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2825 PERRY LLC", "registered_effective_date": "09/07/2021", "status": "Restored to Good Standing", "status_date": "07/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1824 WALDORF BLVD\nUNIT 118\nMADISON\n,\nWI\n53719", "entity_id": "T092846"}, "registered_agent": {"name": "XUE YU", "address": "1824 WALDORF BLVD\nUNIT 118\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2021", "transaction": "Organized", "filed_date": "09/07/2021", "description": "E-Form"}, {"effective_date": "08/13/2022", "transaction": "Change of Registered Agent", "filed_date": "08/13/2022", "description": "OnlineForm 5"}, {"effective_date": "08/13/2023", "transaction": "Change of Registered Agent", "filed_date": "08/13/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/21/2025", "transaction": "Change of Registered Agent", "filed_date": "07/21/2025", "description": "OnlineForm 5"}, {"effective_date": "07/21/2025", "transaction": "Restored to Good Standing", "filed_date": "07/21/2025", "description": "OnlineForm 5"}], "emails": ["SHERRY@RENTFROMBRM.COM"]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2826 ATKINSON LLC", "registered_effective_date": "03/18/2004", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T036517"}, "registered_agent": {"name": "JANE E MILLER", "address": "12605 W. NORTH AVE. #296\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2004", "transaction": "Organized", "filed_date": "03/22/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2826 MILTON AVE., LLC", "registered_effective_date": "07/10/2008", "status": "Dissolved", "status_date": "09/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2826 MILTON AVE\nJANESVILLE\n,\nWI\n53545-0235\nUnited States of America", "entity_id": "T046221"}, "registered_agent": {"name": "JONATHAN L. SCHUSTER", "address": "2620 N. PONTIAC DRIVE\nP.O. BOX 2290\nJANESVILLE\n,\nWI\n53547"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2008", "transaction": "Organized", "filed_date": "07/10/2008", "description": "E-Form"}, {"effective_date": "07/28/2011", "transaction": "Change of Registered Agent", "filed_date": "07/28/2011", "description": "FM516-E-Form"}, {"effective_date": "07/27/2015", "transaction": "Change of Registered Agent", "filed_date": "07/27/2015", "description": "OnlineForm 5"}, {"effective_date": "09/22/2022", "transaction": "Change of Registered Agent", "filed_date": "09/22/2022", "description": "OnlineForm 5"}, {"effective_date": "09/07/2023", "transaction": "Change of Registered Agent", "filed_date": "09/07/2023", "description": "OnlineForm 5"}, {"effective_date": "09/03/2024", "transaction": "Articles of Dissolution", "filed_date": "09/03/2024", "description": "OnlineForm 510"}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2826 MLK, LLC", "registered_effective_date": "11/07/2005", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2745 N MARTIN LUTHER KING JR. DR\nSUITE 203\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "T039904"}, "registered_agent": {"name": "WELFORD SANDERS", "address": "2745 N MARTIN LUTHER KING DR #203\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2005", "transaction": "Organized", "filed_date": "11/09/2005", "description": "eForm"}, {"effective_date": "03/23/2007", "transaction": "Change of Registered Agent", "filed_date": "03/29/2007", "description": "FM13-E-Form"}, {"effective_date": "04/04/2007", "transaction": "Change of Registered Agent", "filed_date": "04/04/2007", "description": "FM516-E-Form"}, {"effective_date": "10/05/2012", "transaction": "Change of Registered Agent", "filed_date": "10/10/2012", "description": "FM13-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2826 MYRTLE LLC", "registered_effective_date": "06/23/2015", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "112 AGNES CT\nMOUNT HOREB\n,\nWI\n53572", "entity_id": "T066545"}, "registered_agent": {"name": "ISTHMUS REALTY AND PROPERTY MANAGEMENT LLC", "address": "112 AGNES CT\nMOUNT HOREB\n,\nWI\n53572"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2015", "transaction": "Organized", "filed_date": "06/23/2015", "description": "E-Form"}, {"effective_date": "06/28/2017", "transaction": "Change of Registered Agent", "filed_date": "06/28/2017", "description": "OnlineForm 5"}, {"effective_date": "05/21/2018", "transaction": "Change of Registered Agent", "filed_date": "05/21/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}, {"effective_date": "01/12/2022", "transaction": "Restored to Good Standing", "filed_date": "01/27/2022", "description": ""}, {"effective_date": "01/12/2022", "transaction": "Certificate of Reinstatement", "filed_date": "01/27/2022", "description": ""}, {"effective_date": "09/12/2022", "transaction": "Change of Registered Agent", "filed_date": "09/12/2022", "description": "OnlineForm 5"}, {"effective_date": "06/26/2023", "transaction": "Change of Registered Agent", "filed_date": "06/26/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2826 N CRAMER ST 2826A LLC", "registered_effective_date": "09/06/2017", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1594 SKYLINE DR\nCEDARBURG\n,\nWI\n53012", "entity_id": "T074168"}, "registered_agent": {"name": "AARON WILSON", "address": "1594 SKYLINE DR\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2017", "transaction": "Organized", "filed_date": "09/06/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "08/30/2019", "transaction": "Change of Registered Agent", "filed_date": "08/30/2019", "description": "OnlineForm 5"}, {"effective_date": "08/30/2019", "transaction": "Restored to Good Standing", "filed_date": "08/30/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "11/08/2022", "transaction": "Change of Registered Agent", "filed_date": "11/08/2022", "description": "OnlineForm 5"}, {"effective_date": "11/08/2022", "transaction": "Restored to Good Standing", "filed_date": "11/08/2022", "description": "OnlineForm 5"}, {"effective_date": "10/15/2023", "transaction": "Change of Registered Agent", "filed_date": "10/15/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2827 ATWOOD, LLC", "registered_effective_date": "03/09/2022", "status": "Dissolved", "status_date": "10/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1342 W. CORNELIA AVENUE #3\nCHICAGO\n,\nIL\n60657", "entity_id": "T095923"}, "registered_agent": {"name": "MAX A. MEIER", "address": "2921 LANDMARK PLACE\nSUITE 425\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2022", "transaction": "Organized", "filed_date": "03/09/2022", "description": "E-Form"}, {"effective_date": "02/24/2023", "transaction": "Change of Registered Agent", "filed_date": "02/24/2023", "description": "OnlineForm 5"}, {"effective_date": "10/21/2024", "transaction": "Articles of Dissolution", "filed_date": "10/21/2024", "description": "OnlineForm 510"}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2827 N 51ST ST - OUROBOROS INVESTMENTS LLC", "registered_effective_date": "05/16/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 71221\nMILWAUKEE\n,\nWI\n53211-7321", "entity_id": "T091060"}, "registered_agent": {"name": "OUROBOROS INVESTMENTS LLC", "address": "PO BOX 71221\nMILWAUKEE\n,\nWI\n53211-7321"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2021", "transaction": "Organized", "filed_date": "05/16/2021", "description": "E-Form"}, {"effective_date": "06/01/2023", "transaction": "Change of Registered Agent", "filed_date": "06/01/2023", "description": "OnlineForm 5"}, {"effective_date": "05/28/2024", "transaction": "Change of Registered Agent", "filed_date": "05/28/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2827 NORTH 23RD STREET LLC", "registered_effective_date": "12/22/2012", "status": "Restored to Good Standing", "status_date": "01/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3900 W BROWN DEER RD STE A113\nBROWN DEER\n,\nWI\n53209\nUnited States of America", "entity_id": "T058474"}, "registered_agent": {"name": "LATASHA A WOODSON", "address": "3900 W BROWN DEER RD STE A113\nBROWN DEER\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2012", "transaction": "Organized", "filed_date": "12/22/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "01/23/2015", "transaction": "Restored to Good Standing", "filed_date": "01/23/2015", "description": "E-Form"}, {"effective_date": "01/23/2015", "transaction": "Change of Registered Agent", "filed_date": "01/23/2015", "description": "FM516-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}, {"effective_date": "12/07/2020", "transaction": "Restored to Good Standing", "filed_date": "12/18/2020", "description": ""}, {"effective_date": "12/07/2020", "transaction": "Certificate of Reinstatement", "filed_date": "12/18/2020", "description": ""}, {"effective_date": "12/07/2020", "transaction": "Change of Registered Agent", "filed_date": "12/18/2020", "description": "2020 FM 516 - REG AGT/OFC"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/22/2022", "transaction": "Restored to Good Standing", "filed_date": "12/22/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "01/21/2025", "transaction": "Change of Registered Agent", "filed_date": "01/21/2025", "description": "OnlineForm 5"}, {"effective_date": "01/21/2025", "transaction": "Restored to Good Standing", "filed_date": "01/21/2025", "description": "OnlineForm 5"}], "emails": ["LATASHAHINES2@YAHOO.COM"]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2827 NORTH 76TH LLC", "registered_effective_date": "09/26/2018", "status": "Administratively Dissolved", "status_date": "01/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14320 GOLF PKWY\nBROOKFIELD\n,\nWI\n53005-7945", "entity_id": "T078333"}, "registered_agent": {"name": "ROBERT C WATSON", "address": "14320 GOLF PKWY\nBROOKFIELD\n,\nWI\n53005-7945"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2018", "transaction": "Organized", "filed_date": "09/26/2018", "description": "E-Form"}, {"effective_date": "09/24/2019", "transaction": "Change of Registered Agent", "filed_date": "09/24/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Restored to Good Standing", "filed_date": "10/13/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2024", "description": "PUBLICATION"}, {"effective_date": "01/25/2025", "transaction": "Administrative Dissolution", "filed_date": "01/25/2025", "description": ""}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2827 STEIN BLVD, LLC", "registered_effective_date": "02/20/2019", "status": "Organized", "status_date": "02/20/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2905 ELLIS ST\nEAU CLAIRE\n,\nWI\n54701-6349", "entity_id": "T079943"}, "registered_agent": {"name": "MELISSA GREER", "address": "2905 ELLIS ST\nEAU CLAIRE\n,\nWI\n54701-6349"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2019", "transaction": "Organized", "filed_date": "02/20/2019", "description": "E-Form"}, {"effective_date": "04/02/2020", "transaction": "Change of Registered Agent", "filed_date": "04/02/2020", "description": "OnlineForm 5"}, {"effective_date": "03/11/2023", "transaction": "Change of Registered Agent", "filed_date": "03/11/2023", "description": "OnlineForm 5"}], "emails": ["MELISSAKGREER@GMAIL.COM"]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2827/2829 N MARTIN LUTHER KING DR LLC", "registered_effective_date": "04/10/2012", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T056387"}, "registered_agent": {"name": "PETER BUTZER", "address": "7311 W BURLEIGH STREET\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2012", "transaction": "Organized", "filed_date": "04/10/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2828 LLC", "registered_effective_date": "01/28/2015", "status": "Organized", "status_date": "01/28/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2679 N LAKE DR\nMILWAUKEE\n,\nWI\n53211-3838", "entity_id": "T065119"}, "registered_agent": {"name": "JEFFREY S GALLAS", "address": "2679 N LAKE DR\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2015", "transaction": "Organized", "filed_date": "01/28/2015", "description": "E-Form"}, {"effective_date": "03/07/2017", "transaction": "Change of Registered Agent", "filed_date": "03/07/2017", "description": "OnlineForm 5"}, {"effective_date": "03/03/2023", "transaction": "Change of Registered Agent", "filed_date": "03/03/2023", "description": "OnlineForm 5"}, {"effective_date": "02/24/2024", "transaction": "Change of Registered Agent", "filed_date": "02/24/2024", "description": "OnlineForm 5"}], "emails": ["JEFFGALLAS@GMAIL.COM"]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2828 NORTH, LLC", "registered_effective_date": "12/21/2021", "status": "Organized", "status_date": "12/21/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3305 N BALLARD RD\nSTE C\nAPPLETON\n,\nWI\n54911-9001", "entity_id": "T094544"}, "registered_agent": {"name": "CHRISTOPHER A. WINTER", "address": "3305 N BALLARD RD\nSTE C\nAPPLETON\n,\nWI\n54911-9001"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2021", "transaction": "Organized", "filed_date": "12/21/2021", "description": "E-Form"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "12/12/2023", "transaction": "Change of Registered Agent", "filed_date": "12/12/2023", "description": "OnlineForm 5"}], "emails": ["CWINTER@ROLLIEWINTER.COM"]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2828 S. 16TH STREET, LLC", "registered_effective_date": "05/02/2019", "status": "Organized", "status_date": "05/02/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "146 W. ISSERT DR.\nKANKAKEE\n,\nIL\n60901", "entity_id": "T080914"}, "registered_agent": {"name": "COGENCY GLOBAL INC", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2019", "transaction": "Organized", "filed_date": "05/03/2019", "description": ""}, {"effective_date": "06/13/2023", "transaction": "Change of Registered Agent", "filed_date": "06/13/2023", "description": "OnlineForm 5"}, {"effective_date": "07/12/2023", "transaction": "Change of Registered Agent", "filed_date": "07/12/2023", "description": "FM13-E-Form"}, {"effective_date": "05/24/2024", "transaction": "Change of Registered Agent", "filed_date": "05/24/2024", "description": "OnlineForm 5"}], "emails": ["STATREP@COGENCYGLOBAL.COM"]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2828 SEVENTYFIFTH LLC", "registered_effective_date": "04/10/2014", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8407 S CORTLAND DR\nOAK CREEK\n,\nWI\n53154-2657", "entity_id": "T062583"}, "registered_agent": {"name": "VIRINDER S GILL", "address": "8407 S CORTLAND DR\nOAK CREEK\n,\nWI\n53154-2657"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2014", "transaction": "Organized", "filed_date": "04/10/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/01/2016", "transaction": "Restored to Good Standing", "filed_date": "04/01/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "05/12/2018", "transaction": "Change of Registered Agent", "filed_date": "05/12/2018", "description": "OnlineForm 5"}, {"effective_date": "05/12/2018", "transaction": "Restored to Good Standing", "filed_date": "05/12/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/20/2020", "transaction": "Restored to Good Standing", "filed_date": "04/20/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "06/03/2022", "transaction": "Restored to Good Standing", "filed_date": "06/03/2022", "description": "OnlineForm 5"}, {"effective_date": "04/27/2023", "transaction": "Change of Registered Agent", "filed_date": "04/27/2023", "description": "OnlineForm 5"}, {"effective_date": "03/20/2025", "transaction": "Change of Registered Agent", "filed_date": "03/20/2025", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "28282 OAKTON RD. LLC", "registered_effective_date": "01/02/2018", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4439 VETTELSON RD.\nHARTLAND\n,\nWI\n53029", "entity_id": "T075341"}, "registered_agent": {"name": "MICHAEL DAVID GATZOW", "address": "4439 VETTELSON RD.\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2018", "transaction": "Organized", "filed_date": "01/02/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "03/16/2020", "transaction": "Restored to Good Standing", "filed_date": "03/16/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "05/15/2022", "transaction": "Restored to Good Standing", "filed_date": "05/15/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2829 CORPORATION, THE", "registered_effective_date": "05/01/1963", "status": "Dissolved", "status_date": "06/22/1982", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T05744"}, "registered_agent": {"name": "MARVIN L FISHMAN", "address": "5645 N GREEN BAY AVE\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/1982", "transaction": "Articles of Dissolution", "filed_date": "06/22/1982", "description": ""}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2829 HERMANN, LLC", "registered_effective_date": "04/28/2016", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5461 N DANBURY RD\nWHITEFISH BAY\n,\nWI\n53217", "entity_id": "T069369"}, "registered_agent": {"name": "MICHAEL SPEICH", "address": "5461 N DANBURY RD\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2016", "transaction": "Organized", "filed_date": "04/28/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}, {"effective_date": "12/20/2019", "transaction": "Restored to Good Standing", "filed_date": "01/07/2020", "description": ""}, {"effective_date": "12/20/2019", "transaction": "Certificate of Reinstatement", "filed_date": "01/07/2020", "description": ""}, {"effective_date": "12/20/2019", "transaction": "Change of Registered Agent", "filed_date": "01/07/2020", "description": "FM 516 2019"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2829 KANGAS PROPERTIES, LLC", "registered_effective_date": "08/19/2025", "status": "Organized", "status_date": "08/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2319 Bay Beach Court\nGreen Bay\n,\nWI\n54302\nUnited States of America", "entity_id": "T115962"}, "registered_agent": {"name": "ANDREW K. KANGAS, JR.", "address": "2319 BAY BEACH COURT\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2025", "transaction": "Organized", "filed_date": "08/20/2025", "description": "E-Form"}], "emails": ["SA_KANGAS@ATT.NET"]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2829 LLC", "registered_effective_date": "10/10/2005", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "909 NORTH 8TH STREET, SUITE 115\nSHEBOYGAN\n,\nWI\n53081\nUnited States of America", "entity_id": "T039755"}, "registered_agent": {"name": "PAUL S GOTTSACKER", "address": "909 N 8TH STREET\nSUITE 115\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2005", "transaction": "Organized", "filed_date": "10/12/2005", "description": "eForm"}, {"effective_date": "11/07/2006", "transaction": "Change of Registered Agent", "filed_date": "11/07/2006", "description": "FM516-E-Form"}, {"effective_date": "04/22/2009", "transaction": "Change of Registered Agent", "filed_date": "04/22/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 295779, "worker_id": "details-extract-4", "ts": 1776117337, "record_type": "business_detail", "entity_details": {"entity_name": "2829 WISCONSIN AVENUE, LLC", "registered_effective_date": "11/03/2016", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10136 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53224-5191", "entity_id": "T071110"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2016", "transaction": "Organized", "filed_date": "11/03/2016", "description": "E-Form"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "12/22/2017", "transaction": "Change of Registered Agent", "filed_date": "12/22/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "12/31/2023", "transaction": "Change of Registered Agent", "filed_date": "12/31/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 297117, "worker_id": "details-extract-19", "ts": 1776117361, "record_type": "business_detail", "entity_details": {"entity_name": "39811 BLOOMFIELD ROAD LLC", "registered_effective_date": "06/09/2005", "status": "Restored to Good Standing", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "150 LANCE DR\nPO BOX 70\nTWIN LAKES\n,\nWI\n53181\nUnited States of America", "entity_id": "T039065"}, "registered_agent": {"name": "WILLIAM GRIGGS", "address": "150 LANCE DR\nPO BOX 70\nTWIN LAKES\n,\nWI\n53181"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2005", "transaction": "Organized", "filed_date": "06/13/2005", "description": "eForm"}, {"effective_date": "07/07/2006", "transaction": "Change of Registered Agent", "filed_date": "07/07/2006", "description": "FM516-E-Form"}, {"effective_date": "05/24/2007", "transaction": "Change of Registered Agent", "filed_date": "05/24/2007", "description": "FM516-E-Form"}, {"effective_date": "06/23/2022", "transaction": "Change of Registered Agent", "filed_date": "06/23/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/26/2024", "transaction": "Restored to Good Standing", "filed_date": "04/26/2024", "description": "OnlineForm 5"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}], "emails": ["BILL@GRIGGSANDGRIGGS.COM"]}
{"task_id": 297117, "worker_id": "details-extract-19", "ts": 1776117361, "record_type": "business_detail", "entity_details": {"entity_name": "3986 LAKE ROAD LLC", "registered_effective_date": "04/14/2025", "status": "Organized", "status_date": "04/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "502 PROGRESS DR\nCOTTAGE GROVE\n,\nWI\n53527-8864\nUnited States of America", "entity_id": "T113794"}, "registered_agent": {"name": "AJ REGALI", "address": "502 PROGRESS DR\nCOTTAGE GROVE\n,\nWI\n53527-8864"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2025", "transaction": "Organized", "filed_date": "04/14/2025", "description": "E-Form"}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["GOLFER070565@YAHOO.COM"]}
{"task_id": 297117, "worker_id": "details-extract-19", "ts": 1776117361, "record_type": "business_detail", "entity_details": {"entity_name": "3987 2ND ST LLC", "registered_effective_date": "11/28/2018", "status": "Organized", "status_date": "11/28/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W10312 RIDGE RD\nHORTONVILLE\n,\nWI\n54944-9695", "entity_id": "T078952"}, "registered_agent": {"name": "DANIEL PETER EHR", "address": "W10312 RIDGE RD\nHORTONVILLE\n,\nWI\n54944"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2018", "transaction": "Organized", "filed_date": "11/28/2018", "description": "E-Form"}, {"effective_date": "10/21/2019", "transaction": "Change of Registered Agent", "filed_date": "10/21/2019", "description": "OnlineForm 5"}, {"effective_date": "11/14/2021", "transaction": "Change of Registered Agent", "filed_date": "11/14/2021", "description": "OnlineForm 5"}, {"effective_date": "12/17/2023", "transaction": "Change of Registered Agent", "filed_date": "12/17/2023", "description": "OnlineForm 5"}], "emails": ["ADMJ.LLC@GMAIL.COM"]}
{"task_id": 297380, "worker_id": "details-extract-23", "ts": 1776117373, "record_type": "business_detail", "entity_details": {"entity_name": "3G JORDAN CORPORATION", "registered_effective_date": "09/11/2006", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T041661"}, "registered_agent": {"name": "SHEILA JORDAN", "address": "2373 N 14TH ST\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/14/2006", "description": ""}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 297380, "worker_id": "details-extract-23", "ts": 1776117373, "record_type": "business_detail", "entity_details": {"entity_name": "3G JORDAN LLC", "registered_effective_date": "09/07/2017", "status": "Restored to Good Standing", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2373 N 14TH ST\nMILWAUKEE\n,\nWI\n53206-2511", "entity_id": "T074172"}, "registered_agent": {"name": "SHEILA LESLEY JORDAN ELDER", "address": "2373 N 14TH ST\nMILWAUKEE\n,\nWI\n53206-2511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2017", "transaction": "Organized", "filed_date": "09/08/2017", "description": "E-Form"}, {"effective_date": "07/25/2018", "transaction": "Change of Registered Agent", "filed_date": "07/25/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "09/30/2022", "transaction": "Restored to Good Standing", "filed_date": "09/30/2022", "description": "OnlineForm 5"}, {"effective_date": "08/23/2023", "transaction": "Change of Registered Agent", "filed_date": "08/23/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/16/2025", "transaction": "Change of Registered Agent", "filed_date": "07/16/2025", "description": "OnlineForm 5"}, {"effective_date": "07/16/2025", "transaction": "Restored to Good Standing", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["JORDAN.SHEILA@GMAIL.COM"]}
{"task_id": 297700, "worker_id": "details-extract-26", "ts": 1776117395, "record_type": "business_detail", "entity_details": {"entity_name": "3PF, LLC", "registered_effective_date": "03/28/2018", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3143 N 47TH ST\nMILWAUKEE\n,\nWI\n53216-3309", "entity_id": "T076343"}, "registered_agent": {"name": "FELICE GREEN", "address": "3143 N 47TH ST\nMILWAUKEE\n,\nWI\n53216-3309"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2018", "transaction": "Organized", "filed_date": "04/03/2018", "description": "E-Form"}, {"effective_date": "08/17/2019", "transaction": "Change of Registered Agent", "filed_date": "08/17/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "04/27/2021", "transaction": "Restored to Good Standing", "filed_date": "04/27/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 297700, "worker_id": "details-extract-26", "ts": 1776117395, "record_type": "business_detail", "entity_details": {"entity_name": "3PFH, LLC", "registered_effective_date": "01/02/2009", "status": "Dissolved", "status_date": "12/05/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 757\nLAKE DELTON\n,\nWI\n53940\nUnited States of America", "entity_id": "T047380"}, "registered_agent": {"name": "GARY PICHA", "address": "P.O. BOX 757\nLAKE DELTON\n,\nWI\n53940"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2009", "transaction": "Organized", "filed_date": "01/02/2009", "description": "E-Form"}, {"effective_date": "05/07/2010", "transaction": "Change of Registered Agent", "filed_date": "05/07/2010", "description": "FM516-E-Form"}, {"effective_date": "02/28/2013", "transaction": "Change of Registered Agent", "filed_date": "02/28/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/04/2016", "transaction": "Change of Registered Agent", "filed_date": "02/04/2016", "description": "OnlineForm 5"}, {"effective_date": "02/04/2016", "transaction": "Restored to Good Standing", "filed_date": "02/04/2016", "description": "OnlineForm 5"}, {"effective_date": "12/05/2016", "transaction": "Articles of Dissolution", "filed_date": "12/05/2016", "description": "OnlineForm 510"}]}
{"task_id": 297814, "worker_id": "details-extract-12", "ts": 1776117404, "record_type": "business_detail", "entity_details": {"entity_name": "3S LEASING, LLC", "registered_effective_date": "05/17/2022", "status": "Organized", "status_date": "05/17/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2223 W FRONTAGE RD\nKAUKAUNA\n,\nWI\n54130", "entity_id": "T097239"}, "registered_agent": {"name": "NEAL A. SCHMIDT", "address": "N2223 W FRONTAGE RD\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2022", "transaction": "Organized", "filed_date": "05/17/2022", "description": "E-Form"}, {"effective_date": "06/15/2023", "transaction": "Change of Registered Agent", "filed_date": "06/15/2023", "description": "OnlineForm 5"}, {"effective_date": "06/18/2024", "transaction": "Change of Registered Agent", "filed_date": "06/18/2024", "description": "OnlineForm 5"}], "emails": ["JHALBACH@SBLDINC.COM"]}
{"task_id": 297814, "worker_id": "details-extract-12", "ts": 1776117404, "record_type": "business_detail", "entity_details": {"entity_name": "3S LLC", "registered_effective_date": "02/28/2025", "status": "Organized", "status_date": "02/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "207 Dickson St\nOrfordville\n,\nWI\n53576\nUnited States of America", "entity_id": "T113030"}, "registered_agent": {"name": "GARY BRERETON", "address": "207 DICKSON ST\nORFORDVILLE\n,\nWI\n53576"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2025", "transaction": "Organized", "filed_date": "02/28/2025", "description": "E-Form"}], "emails": ["TRIPLES082623@OUTLOOK.COM"]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "408 CARROLL, LLC", "registered_effective_date": "07/15/2014", "status": "Restored to Good Standing", "status_date": "09/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1122 WABAN HL\nMADISON\n,\nWI\n53711-3709", "entity_id": "F051398"}, "registered_agent": {"name": "JERRY J. NOACK", "address": "1122 WABAN HL\nMADISON\n,\nWI\n53711-3709"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2014", "transaction": "Organized", "filed_date": "07/15/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/01/2017", "transaction": "Restored to Good Standing", "filed_date": "09/01/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}, {"effective_date": "10/05/2020", "transaction": "Restored to Good Standing", "filed_date": "10/14/2020", "description": ""}, {"effective_date": "10/05/2020", "transaction": "Certificate of Reinstatement", "filed_date": "10/14/2020", "description": ""}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "09/26/2022", "transaction": "Change of Registered Agent", "filed_date": "09/26/2022", "description": "OnlineForm 5"}, {"effective_date": "09/26/2022", "transaction": "Restored to Good Standing", "filed_date": "09/26/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "09/10/2024", "transaction": "Change of Registered Agent", "filed_date": "09/10/2024", "description": "OnlineForm 5"}, {"effective_date": "09/10/2024", "transaction": "Restored to Good Standing", "filed_date": "09/10/2024", "description": "OnlineForm 5"}], "emails": ["JJNOACK@WISC.EDU"]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "408 DREAM LLC", "registered_effective_date": "06/27/2025", "status": "Organized", "status_date": "06/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3186 Renaissance Ln\nGreen Bay\n,\nwi\n54313\nUnited States of America", "entity_id": "F078898"}, "registered_agent": {"name": "ROSSEMARY PAOLA ALCANTARA", "address": "3186 RENAISSANCE LN\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2025", "transaction": "Organized", "filed_date": "06/30/2025", "description": "E-Form"}], "emails": ["ROSSEMARYA@SALONFIFTYFOUR.COM"]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "408 E WILSON ST LLC", "registered_effective_date": "06/07/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4202 Tomscot Trail\nMadison\n,\nWI\n53704\nUnited States of America", "entity_id": "F075733"}, "registered_agent": {"name": "JACQUELINE LE", "address": "4202 TOMSCOT TRAIL\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2024", "transaction": "Organized", "filed_date": "06/07/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "408 HICKORY, LLC", "registered_effective_date": "12/29/2023", "status": "Organized", "status_date": "12/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1110 Washington Avenue\nSauk City\n,\nWI\n53583\nUnited States of America", "entity_id": "F074357"}, "registered_agent": {"name": "PATRICK J. O'DONNELL", "address": "1110 WASHINGTON AVENUE\nSAUK CITY\n,\nWI\n53583"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2023", "transaction": "Organized", "filed_date": "12/29/2023", "description": "E-Form"}, {"effective_date": "10/08/2024", "transaction": "Change of Registered Agent", "filed_date": "10/08/2024", "description": "OnlineForm 5"}], "emails": ["PATRICKJODONNELL1@MSN.COM"]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "408 KBJB, LLC", "registered_effective_date": "06/19/2018", "status": "Restored to Good Standing", "status_date": "02/17/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "679 MEADOW RIDGE LN\nPLYMOUTH\n,\nWI\n53073-4006", "entity_id": "F059388"}, "registered_agent": {"name": "ATTORNEY CRYSTAL H. FIEBER", "address": "2124 KOHLER MEMORIAL DR\nSTE 310\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2018", "transaction": "Organized", "filed_date": "06/19/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Restored to Good Standing", "filed_date": "04/13/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "01/19/2024", "transaction": "Change of Registered Agent", "filed_date": "01/19/2024", "description": "OnlineForm 5"}, {"effective_date": "01/19/2024", "transaction": "Restored to Good Standing", "filed_date": "01/19/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "02/17/2026", "transaction": "Change of Registered Agent", "filed_date": "02/17/2026", "description": "OnlineForm 5"}, {"effective_date": "02/17/2026", "transaction": "Restored to Good Standing", "filed_date": "02/17/2026", "description": "OnlineForm 5"}], "emails": ["CRYSTAL.FIEBER@HOPPLAW.COM"]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "408 LG PROPERTY LLC", "registered_effective_date": "09/03/2008", "status": "Restored to Good Standing", "status_date": "09/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "402 W GORHAM ST\nMADISON\n,\nWI\n53703-2004\nUnited States of America", "entity_id": "F042548"}, "registered_agent": {"name": "JONGYEAN LEE", "address": "402 W GORHAM ST\nMADISON\n,\nWI\n53703-2004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2008", "transaction": "Organized", "filed_date": "09/08/2008", "description": "E-Form"}, {"effective_date": "04/20/2011", "transaction": "Amendment", "filed_date": "04/28/2011", "description": ""}, {"effective_date": "07/23/2015", "transaction": "Change of Registered Agent", "filed_date": "07/23/2015", "description": "OnlineForm 5"}, {"effective_date": "07/27/2017", "transaction": "Change of Registered Agent", "filed_date": "07/27/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "09/23/2025", "transaction": "Restored to Good Standing", "filed_date": "09/23/2025", "description": "OnlineForm 5"}], "emails": ["jongyean@yahoo.com"]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "408 MAIN STREET LLC", "registered_effective_date": "09/07/2021", "status": "Restored to Good Standing", "status_date": "09/18/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W234S6650 BIG BEND RD\nWAUKESHA\n,\nWI\n53189-9652", "entity_id": "F067362"}, "registered_agent": {"name": "DIANE DELUCA", "address": "W234S6650 BIG BEND RD\nWAUKESHA\n,\nWI\n53189-9652"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2021", "transaction": "Organized", "filed_date": "09/07/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "09/18/2023", "transaction": "Change of Registered Agent", "filed_date": "09/18/2023", "description": "OnlineForm 5"}, {"effective_date": "09/18/2023", "transaction": "Restored to Good Standing", "filed_date": "09/18/2023", "description": "OnlineForm 5"}, {"effective_date": "09/09/2024", "transaction": "Change of Registered Agent", "filed_date": "09/09/2024", "description": "OnlineForm 5"}], "emails": ["DIANEDELUCA0@GMAIL.COM"]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "408 MAIN, LLC", "registered_effective_date": "09/24/2024", "status": "Organized", "status_date": "09/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W8703 County Road N\nNiagara\n,\nWI\n54151\nUnited States of America", "entity_id": "F076496"}, "registered_agent": {"name": "SHANNON S ANTONISSEN", "address": "W8703 COUNTY ROAD N\nNIAGARA\n,\nWI\n54151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2024", "transaction": "Organized", "filed_date": "09/24/2024", "description": "E-Form"}], "emails": ["FARMAIDGALLERY@GMAIL.COM"]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "408 N 31 LLC", "registered_effective_date": "09/23/2019", "status": "Restored to Good Standing", "status_date": "03/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2808 W RIVERLAND DR\nMEQUON\n,\nWI\n53092", "entity_id": "F062138"}, "registered_agent": {"name": "KENT BURTCH", "address": "2808 W RIVERLAND DR\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2019", "transaction": "Organized", "filed_date": "09/23/2019", "description": "E-Form"}, {"effective_date": "08/05/2020", "transaction": "Change of Registered Agent", "filed_date": "08/05/2020", "description": "OnlineForm 5"}, {"effective_date": "12/30/2023", "transaction": "Change of Registered Agent", "filed_date": "12/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "03/20/2026", "transaction": "Restored to Good Standing", "filed_date": "03/20/2026", "description": "OnlineForm 5"}], "emails": ["COPPERPROPERTIES2014@GMAIL.COM"]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "408 N PINCKNEY LLC", "registered_effective_date": "06/11/2019", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P. O. BOX 395\nMCFARLAND\n,\nWI\n53558", "entity_id": "F061579"}, "registered_agent": {"name": "MICHAEL J. PENNEKAMP", "address": "6110 PATTISON CT\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2019", "transaction": "Organized", "filed_date": "06/11/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "06/17/2021", "transaction": "Restored to Good Standing", "filed_date": "06/17/2021", "description": "OnlineForm 5"}, {"effective_date": "06/17/2021", "transaction": "Change of Registered Agent", "filed_date": "06/17/2021", "description": "OnlineForm 5"}, {"effective_date": "06/16/2023", "transaction": "Change of Registered Agent", "filed_date": "06/16/2023", "description": "OnlineForm 5"}, {"effective_date": "02/22/2024", "transaction": "Change of Registered Agent", "filed_date": "02/22/2024", "description": "FM13-E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["MIKE@ADVANCEDLANDSCAPELLC.COM"]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "408 PROPERTIES LLC", "registered_effective_date": "03/04/2024", "status": "Organized", "status_date": "03/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2209 Wildenberg Dr\nKaukauna\n,\nWI\n54130\nUnited States of America", "entity_id": "F074920"}, "registered_agent": {"name": "AMANDA MARIE VANDENBERG", "address": "2209 WILDENBERG DR\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2024", "transaction": "Organized", "filed_date": "03/04/2024", "description": "E-Form"}], "emails": ["408PROPERTIES@GMAIL.COM"]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "408 RANDOLPH ST., LLC", "registered_effective_date": "01/25/2005", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11622 SPRING ST\nSTURTEVANT\n,\nWI\n53177", "entity_id": "F036976"}, "registered_agent": {"name": "GERALD A. HOORNSTRA SR", "address": "11622 SPRING ST\nSTURTEVANT\n,\nWI\n53177"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2005", "transaction": "Organized", "filed_date": "01/27/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/15/2010", "transaction": "Restored to Good Standing", "filed_date": "03/15/2010", "description": ""}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "03/15/2013", "transaction": "Restored to Good Standing", "filed_date": "03/15/2013", "description": ""}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "06/22/2016", "transaction": "Restored to Good Standing", "filed_date": "06/22/2016", "description": ""}, {"effective_date": "05/02/2018", "transaction": "Change of Registered Agent", "filed_date": "05/02/2018", "description": "FM 5-2018"}, {"effective_date": "06/08/2020", "transaction": "Change of Registered Agent", "filed_date": "06/15/2020", "description": "2020 FM 516"}, {"effective_date": "04/06/2021", "transaction": "Change of Registered Agent", "filed_date": "04/06/2021", "description": "FM 516-2021"}, {"effective_date": "04/26/2023", "transaction": "Change of Registered Agent", "filed_date": "04/26/2023", "description": "FM5 - 2023"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "408 S 8TH STREET, LLC", "registered_effective_date": "04/18/2018", "status": "Organized", "status_date": "04/18/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "538 COLAN BLVD\nRICE LAKE\n,\nWI\n54868", "entity_id": "F059035"}, "registered_agent": {"name": "CASEY WATTERS", "address": "538 COLAN BLVD\nRICE LAKE\n,\nWI\n54868"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2018", "transaction": "Organized", "filed_date": "04/18/2018", "description": "E-Form"}, {"effective_date": "05/17/2023", "transaction": "Change of Registered Agent", "filed_date": "05/17/2023", "description": "OnlineForm 5"}], "emails": ["CASEY@CASEYSOLDIT.COM"]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "408 S RIVER ST LLC", "registered_effective_date": "01/11/2022", "status": "Organized", "status_date": "01/11/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2125 RUGER AVE\nJANESVILLE\n,\nWI\n53545", "entity_id": "F068383"}, "registered_agent": {"name": "DEAN R BLASER", "address": "2125 RUGER AVE\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/11/2022", "transaction": "Organized", "filed_date": "01/11/2022", "description": "E-Form"}, {"effective_date": "01/11/2022", "transaction": "Statement of Correction", "filed_date": "01/24/2022", "description": "Old Name = 408 S. RIVER ST. LLC"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["DEANBLASER7@GMAIL.COM"]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "408 STARR AVENUE, LLC", "registered_effective_date": "09/23/2014", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "402 GRAHAM AVENUE\nP.O. BOX 187\nEAU CLAIRE\n,\nWI\n54702-1087", "entity_id": "F051707"}, "registered_agent": {"name": "PAUL J. MIRR", "address": "402 GRAHAM AVENUE\nP.O. BOX 187\nEAU CLAIRE\n,\nWI\n54702-1087"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2014", "transaction": "Organized", "filed_date": "09/23/2014", "description": "E-Form"}, {"effective_date": "08/11/2015", "transaction": "Change of Registered Agent", "filed_date": "08/11/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "408 THIRD STREET LLC", "registered_effective_date": "10/23/1995", "status": "Dissolved", "status_date": "11/18/2002", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F027226"}, "registered_agent": {"name": "PATRICK D CHROUSER", "address": "308 GRAND AVE STE 201\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/1995", "transaction": "Organized", "filed_date": "10/27/1995", "description": ""}, {"effective_date": "11/18/2002", "transaction": "Articles of Dissolution", "filed_date": "11/20/2002", "description": ""}]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "408 W DOTY, LLC", "registered_effective_date": "04/29/2020", "status": "Restored to Good Standing", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9 OAKWOOD CIR\nMADISON\n,\nWI\n53719", "entity_id": "F063521"}, "registered_agent": {"name": "BRETT D HOEFT", "address": "9 OAKWOOD CIR\nMADISON\n,\nWI\n53719-5255"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2020", "transaction": "Organized", "filed_date": "04/29/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "10/26/2022", "transaction": "Restored to Good Standing", "filed_date": "10/26/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/26/2024", "transaction": "Change of Registered Agent", "filed_date": "04/26/2024", "description": "OnlineForm 5"}, {"effective_date": "04/26/2024", "transaction": "Restored to Good Standing", "filed_date": "04/26/2024", "description": "OnlineForm 5"}, {"effective_date": "03/19/2026", "transaction": "Change of Registered Agent", "filed_date": "03/19/2026", "description": "OnlineForm 5"}], "emails": ["BELLEPROPMADTOWN@GMAIL.COM"]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "408 W NORTH AVE, INC.", "registered_effective_date": "03/11/2019", "status": "Restored to Good Standing", "status_date": "01/07/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "6980 S 35TH ST\nFRANKLIN\n,\nWI\n53132-8365", "entity_id": "F060975"}, "registered_agent": {"name": "GURINDER S NAGRA", "address": "6980 S 35TH ST\nFRANKLIN\n,\nWI\n53132-8365"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/11/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "04/20/2021", "transaction": "Restored to Good Standing", "filed_date": "04/20/2021", "description": "Form16 OnlineForm"}, {"effective_date": "04/20/2021", "transaction": "Change of Registered Agent", "filed_date": "04/20/2021", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "11/29/2023", "transaction": "Change of Registered Agent", "filed_date": "11/29/2023", "description": "Form16 OnlineForm"}, {"effective_date": "11/29/2023", "transaction": "Restored to Good Standing", "filed_date": "11/29/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/07/2026", "transaction": "Restored to Good Standing", "filed_date": "01/07/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "408 WASHINGTON AVE., LLC", "registered_effective_date": "03/09/2009", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "324 WASHINGTON AVE\nOSHKOSH\n,\nWI\n54901-5042\nUnited States of America", "entity_id": "F043217"}, "registered_agent": {"name": "TOM BLAZE", "address": "324 WASHINGTON AVE\nOSHKOSH\n,\nWI\n54901-5042"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2009", "transaction": "Organized", "filed_date": "03/09/2009", "description": "E-Form"}, {"effective_date": "11/10/2010", "transaction": "Change of Registered Agent", "filed_date": "11/10/2010", "description": "FM516-E-Form"}, {"effective_date": "03/20/2013", "transaction": "Change of Registered Agent", "filed_date": "03/20/2013", "description": "FM516-E-Form"}, {"effective_date": "01/24/2017", "transaction": "Change of Registered Agent", "filed_date": "01/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "408 WEST COOK LLC", "registered_effective_date": "09/02/2021", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W7631 N STAR RD\nPARDEEVILLE\n,\nWI\n53954", "entity_id": "F067327"}, "registered_agent": {"name": "JOSEPH PAUL MANNING", "address": "W7631 N. STAR RD.\nPARDEEVILLE\n,\nWI\n53954"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/2021", "transaction": "Organized", "filed_date": "09/02/2021", "description": "E-Form"}, {"effective_date": "08/07/2023", "transaction": "Change of Registered Agent", "filed_date": "08/07/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "408-412 SOUTH BIRD STREET CONDOMINIUM INC.", "registered_effective_date": "11/01/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2919, VANG ROAD\nSUN PRAIRIE\n,\nWI\n53590", "entity_id": "F064861"}, "registered_agent": {"name": "KOUA VANG", "address": "2919, VANG ROAD\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/01/2020", "description": "OnlineForm 102"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "4080 GREENFIELD, LLC", "registered_effective_date": "02/05/2001", "status": "Organized", "status_date": "02/05/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2110 S CHERRYWOOD CT\nNEW BERLIN\n,\nWI\n53151-2394\nUnited States of America", "entity_id": "G030930"}, "registered_agent": {"name": "TERRY W MOTHS", "address": "2110 S CHERRYWOOD CT\nNEW BERLIN\n,\nWI\n53151-2394"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/05/2001", "transaction": "Organized", "filed_date": "02/09/2001", "description": ""}, {"effective_date": "06/02/2004", "transaction": "Change of Registered Agent", "filed_date": "06/02/2004", "description": "FM 516 2004"}, {"effective_date": "02/20/2006", "transaction": "Change of Registered Agent", "filed_date": "02/20/2006", "description": "FM516-E-Form***RECORD IMAGED****"}, {"effective_date": "02/01/2017", "transaction": "Change of Registered Agent", "filed_date": "02/01/2017", "description": "OnlineForm 5"}, {"effective_date": "11/11/2020", "transaction": "Amendment", "filed_date": "11/11/2020", "description": "OnlineForm 504 Old Name = ELIZABETH GREENFIELD, LLC"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}], "emails": ["TMOTHSPARKSIDE@GMAIL.COM"]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "4080 RIVERSEDGE LLC", "registered_effective_date": "12/29/2014", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7025 N LOMBARDY CT\nFOX POINT\n,\nWI\n53217-3859", "entity_id": "F052181"}, "registered_agent": {"name": "HAMID DEHBOD", "address": "7025 N LOMBARDY CT\nFOX POINT\n,\nWI\n53217-3859"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2014", "transaction": "Organized", "filed_date": "12/29/2014", "description": "E-Form"}, {"effective_date": "10/26/2015", "transaction": "Change of Registered Agent", "filed_date": "10/26/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/19/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/19/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2019", "description": "PUBLICATION"}, {"effective_date": "04/20/2019", "transaction": "Administrative Dissolution", "filed_date": "04/20/2019", "description": ""}, {"effective_date": "02/03/2020", "transaction": "Restored to Good Standing", "filed_date": "02/14/2020", "description": ""}, {"effective_date": "02/03/2020", "transaction": "Certificate of Reinstatement", "filed_date": "02/14/2020", "description": ""}, {"effective_date": "02/03/2020", "transaction": "Change of Registered Agent", "filed_date": "02/14/2020", "description": "FM 516 2019"}, {"effective_date": "02/07/2021", "transaction": "Change of Registered Agent", "filed_date": "02/07/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "10/17/2023", "transaction": "Restored to Good Standing", "filed_date": "10/17/2023", "description": "OnlineForm 5"}, {"effective_date": "10/17/2023", "transaction": "Change of Registered Agent", "filed_date": "10/17/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["INFO@RUGSMILWAUKEE.COM"]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "4085 AMHERST AVE LLC", "registered_effective_date": "05/11/2015", "status": "Dissolved", "status_date": "04/28/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4328 BRYN MAWR DRIVE\nDALLAS\n,\nTX\n75225", "entity_id": "F052918"}, "registered_agent": {"name": "F & L CORP.", "address": "ATTN: DAVID V. NORTHCUTT\n150 EAST GILMAN STREET\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2015", "transaction": "Organized", "filed_date": "05/11/2015", "description": "E-Form"}, {"effective_date": "04/28/2016", "transaction": "Articles of Dissolution", "filed_date": "04/28/2016", "description": "OnlineForm 510"}]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR ZERO EIGHT PERKINS, LLC", "registered_effective_date": "07/11/2013", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "117 HILLCREST DR\nBURLINGTON\n,\nWI\n53105-1318", "entity_id": "F049687"}, "registered_agent": {"name": "ARNOLD ARRIETA", "address": "117 HILLCREST DR\nBURLINGTON\n,\nWI\n53105-1318"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2013", "transaction": "Organized", "filed_date": "07/11/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/23/2015", "transaction": "Restored to Good Standing", "filed_date": "07/23/2015", "description": "OnlineForm 5"}, {"effective_date": "07/23/2015", "transaction": "Change of Registered Agent", "filed_date": "07/23/2015", "description": "OnlineForm 5"}, {"effective_date": "10/04/2017", "transaction": "Change of Registered Agent", "filed_date": "10/04/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "08/07/2019", "transaction": "Restored to Good Standing", "filed_date": "08/07/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 298089, "worker_id": "details-extract-11", "ts": 1776117411, "record_type": "business_detail", "entity_details": {"entity_name": "THE 4080 COLLECTIVE, LLC", "registered_effective_date": "02/22/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T089371"}, "registered_agent": {"name": "ROD MITCHELL", "address": "2520 N GORDON CT\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2021", "transaction": "Organized", "filed_date": "02/22/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 298129, "worker_id": "details-extract-6", "ts": 1776117452, "record_type": "business_detail", "entity_details": {"entity_name": "41 CAPITOL LLC", "registered_effective_date": "02/21/2020", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8101 W. 123RD ST.\nUNIT C\nPALOS PARK\n,\nIL.\n60464", "entity_id": "F063116"}, "registered_agent": {"name": "OMAR AHMAD", "address": "4103 W. CAPITOL DR.\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2020", "transaction": "Organized", "filed_date": "02/21/2020", "description": "E-Form"}, {"effective_date": "04/27/2023", "transaction": "Change of Registered Agent", "filed_date": "04/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298129, "worker_id": "details-extract-6", "ts": 1776117452, "record_type": "business_detail", "entity_details": {"entity_name": "41 CHOP HOUSE, INC.", "registered_effective_date": "02/25/1999", "status": "Dissolved", "status_date": "04/03/2006", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F029892"}, "registered_agent": {"name": "STANLEY A BERG", "address": "2142 - 10TH ST\nMARINETTE\n,\nWI\n54143"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/26/1999", "description": ""}, {"effective_date": "01/01/2001", "transaction": "Delinquent", "filed_date": "01/01/2001", "description": ""}, {"effective_date": "04/03/2006", "transaction": "Articles of Dissolution", "filed_date": "04/10/2006", "description": ""}]}
{"task_id": 298129, "worker_id": "details-extract-6", "ts": 1776117452, "record_type": "business_detail", "entity_details": {"entity_name": "41 CRISPY LLC", "registered_effective_date": "04/30/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4210 N Murray Ave\nShorewood\n,\nWI\n53211\nUnited States of America", "entity_id": "F072415"}, "registered_agent": {"name": "RUBEN GOODBEAR ANDERS", "address": "4210 N MURRAY AVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2023", "transaction": "Organized", "filed_date": "04/30/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 298129, "worker_id": "details-extract-6", "ts": 1776117452, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY ONE CONTRACTING, LLC", "registered_effective_date": "03/23/2023", "status": "Organized", "status_date": "03/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "31898 COUNTY ROAD K\nPRAIRIE DU CHIEN\n,\nWI\n53821\nUnited States of America", "entity_id": "F072095"}, "registered_agent": {"name": "DANIEL L. WILLIAMS", "address": "31898 COUNTY ROAD K\nPRAIRIE DU CHIEN\n,\nWI\n53821"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2023", "transaction": "Organized", "filed_date": "03/23/2023", "description": "E-Form"}, {"effective_date": "02/20/2024", "transaction": "Change of Registered Agent", "filed_date": "02/20/2024", "description": "OnlineForm 5"}, {"effective_date": "03/13/2025", "transaction": "Change of Registered Agent", "filed_date": "03/13/2025", "description": "OnlineForm 5"}], "emails": ["FORTYONECONTRACTING@OUTLOOK.COM"]}
{"task_id": 294452, "worker_id": "details-extract-68", "ts": 1776117462, "record_type": "business_detail", "entity_details": {"entity_name": "17/70 STORAGE LLC", "registered_effective_date": "06/21/2017", "status": "Organized", "status_date": "06/21/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2024 SUNSET LAKE RD\nAMHERST JUNCTION\n,\nWI\n54407-8924", "entity_id": "O033350"}, "registered_agent": {"name": "STACY STROUD", "address": "2024 SUNSET LAKE RD\nAMHERST JUNCTION\n,\nWI\n54407-8924"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2017", "transaction": "Organized", "filed_date": "06/21/2017", "description": "E-Form"}, {"effective_date": "06/26/2018", "transaction": "Change of Registered Agent", "filed_date": "06/26/2018", "description": "OnlineForm 5"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}], "emails": ["STACY.STROUD@1770STORAGE.COM"]}
{"task_id": 294452, "worker_id": "details-extract-68", "ts": 1776117462, "record_type": "business_detail", "entity_details": {"entity_name": "177 HOUSTON LLC", "registered_effective_date": "03/09/2026", "status": "Organized", "status_date": "03/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5101 West Clayton Road\nMadison\n,\nWI\n53711-5730\nUnited States of America", "entity_id": "O048160"}, "registered_agent": {"name": "VICTORIA J. THOMAS", "address": "5101 WEST CLAYTON ROAD\nMADISON\n,\nWI\n53711-5730"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2026", "transaction": "Organized", "filed_date": "03/09/2026", "description": "E-Form"}], "emails": ["VICTORIA@KELLYMOSS.COM"]}
{"task_id": 294452, "worker_id": "details-extract-68", "ts": 1776117462, "record_type": "business_detail", "entity_details": {"entity_name": "177 KENSINGTON MM, LLC", "registered_effective_date": "10/29/2009", "status": "Dissolved", "status_date": "12/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6938 N SANTA MONICA BLVD\nFOX POINT\n,\nWI\n53217-3942\nUnited States of America", "entity_id": "O026037"}, "registered_agent": {"name": "GENERAL CAPITAL MANAGEMENT, INC.", "address": "6938 N SANTA MONICA BLVD\nFOX POINT\n,\nWI\n53217-3942"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2009", "transaction": "Organized", "filed_date": "10/29/2009", "description": "E-Form"}, {"effective_date": "12/14/2017", "transaction": "Change of Registered Agent", "filed_date": "12/14/2017", "description": "OnlineForm 5"}, {"effective_date": "11/21/2022", "transaction": "Amendment", "filed_date": "11/25/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "12/07/2023", "transaction": "Change of Registered Agent", "filed_date": "12/07/2023", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Articles of Dissolution", "filed_date": "12/27/2023", "description": "OnlineForm 510"}]}
{"task_id": 294452, "worker_id": "details-extract-68", "ts": 1776117462, "record_type": "business_detail", "entity_details": {"entity_name": "177 KENSINGTON, LLC", "registered_effective_date": "10/29/2009", "status": "Organized", "status_date": "10/29/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6938 N SANTA MONICA BLVD\nFOX POINT\n,\nWI\n53217-3942\nUnited States of America", "entity_id": "O026038"}, "registered_agent": {"name": "GENERAL CAPITAL MANAGEMENT, INC.", "address": "6938 N SANTA MONICA BLVD\nFOX POINT\n,\nWI\n53217-3942"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2009", "transaction": "Organized", "filed_date": "10/29/2009", "description": "E-Form"}, {"effective_date": "12/15/2011", "transaction": "Change of Registered Agent", "filed_date": "12/15/2011", "description": "FM516-E-Form"}, {"effective_date": "12/14/2017", "transaction": "Change of Registered Agent", "filed_date": "12/14/2017", "description": "OnlineForm 5"}, {"effective_date": "12/14/2022", "transaction": "Amendment", "filed_date": "12/20/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "12/07/2023", "transaction": "Change of Registered Agent", "filed_date": "12/07/2023", "description": "OnlineForm 5"}], "emails": ["JBERSCH@GENERALCAPITALGROUP.COM"]}
{"task_id": 294452, "worker_id": "details-extract-68", "ts": 1776117462, "record_type": "business_detail", "entity_details": {"entity_name": "1770 LAKESHORE DRIVE LLC", "registered_effective_date": "11/27/2019", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "24420 74TH ST\nSALEM\n,\nWI\n53168", "entity_id": "O036627"}, "registered_agent": {"name": "MICHAEL RAYNIAK", "address": "24420 74TH ST\nSALEM\n,\nWI\n53168-9129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2019", "transaction": "Organized", "filed_date": "11/27/2019", "description": "E-Form"}, {"effective_date": "10/21/2020", "transaction": "Change of Registered Agent", "filed_date": "10/21/2020", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294452, "worker_id": "details-extract-68", "ts": 1776117462, "record_type": "business_detail", "entity_details": {"entity_name": "1770 WRC, LLC", "registered_effective_date": "02/14/2019", "status": "Dissolved", "status_date": "02/15/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035549"}, "registered_agent": {"name": "DANIEL D. SEIBEL", "address": "2060 N HUMBOLDT BLVD\nSTE 225\nMILWAUKEE\n,\nWI\n53212-3530"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2019", "transaction": "Organized", "filed_date": "02/14/2019", "description": "E-Form"}, {"effective_date": "02/15/2019", "transaction": "Articles of Dissolution", "filed_date": "02/15/2019", "description": "OnlineForm 510"}]}
{"task_id": 294452, "worker_id": "details-extract-68", "ts": 1776117462, "record_type": "business_detail", "entity_details": {"entity_name": "1771 ALEXANDRA COURT LLC", "registered_effective_date": "08/01/2023", "status": "Organized", "status_date": "08/01/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1511 OREGON ST\nOSHKOSH\n,\nWI\n54902-6919\nUnited States of America", "entity_id": "O043330"}, "registered_agent": {"name": "HUNTINGTON REAL ESTATE, LLC", "address": "1511 OREGON ST\nOSHKOSH\n,\nWI\n54902-6919"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2023", "transaction": "Organized", "filed_date": "08/01/2023", "description": "E-Form"}, {"effective_date": "09/19/2024", "transaction": "Change of Registered Agent", "filed_date": "09/19/2024", "description": "OnlineForm 5"}, {"effective_date": "10/10/2024", "transaction": "Change of Registered Agent", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "10/10/2025", "transaction": "Change of Registered Agent", "filed_date": "10/10/2025", "description": "OnlineForm 5"}], "emails": ["AIDAN@RENTWITHBAGO.COM"]}
{"task_id": 294452, "worker_id": "details-extract-68", "ts": 1776117462, "record_type": "business_detail", "entity_details": {"entity_name": "1771 WISCONSIN AVENUE LLC", "registered_effective_date": "03/18/2019", "status": "Withdrawal", "status_date": "09/19/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "222 WEST ADAMS STREET\nSUITE 3050\nCHICAGO\n,\nIL\n60606\nUnited States of America", "entity_id": "O035689"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2019", "transaction": "Registered", "filed_date": "03/19/2019", "description": ""}, {"effective_date": "07/21/2020", "transaction": "Change of Registered Agent", "filed_date": "07/21/2020", "description": "OnlineForm 5"}, {"effective_date": "09/19/2022", "transaction": "Withdrawal", "filed_date": "09/19/2022", "description": "OnlineForm 524"}]}
{"task_id": 294452, "worker_id": "details-extract-68", "ts": 1776117462, "record_type": "business_detail", "entity_details": {"entity_name": "1773 BLOOMFIELD LLC", "registered_effective_date": "08/04/2020", "status": "Organized", "status_date": "08/04/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1773 N BLOOMFIELD RD\nLAKE GENEVA\n,\nWI\n53147", "entity_id": "O037618"}, "registered_agent": {"name": "DAVID MCLEAN", "address": "W1773 BLOOMFIELD RD\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2020", "transaction": "Organized", "filed_date": "08/04/2020", "description": "E-Form"}, {"effective_date": "09/13/2021", "transaction": "Change of Registered Agent", "filed_date": "09/13/2021", "description": "OnlineForm 5"}, {"effective_date": "01/09/2023", "transaction": "Change of Registered Agent", "filed_date": "01/09/2023", "description": "FM13-E-Form"}, {"effective_date": "08/16/2023", "transaction": "Change of Registered Agent", "filed_date": "08/16/2023", "description": "OnlineForm 5"}, {"effective_date": "10/21/2024", "transaction": "Change of Registered Agent", "filed_date": "10/21/2024", "description": "OnlineForm 5"}], "emails": ["DMCLEAN@CIRCA606.COM"]}
{"task_id": 294452, "worker_id": "details-extract-68", "ts": 1776117462, "record_type": "business_detail", "entity_details": {"entity_name": "1773 DEVELOPMENT GROUP LLC", "registered_effective_date": "01/29/2015", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4527 W. BRADLEY ROAD\nATTN: OFFICE\nBROWN DEER\n,\nWI\n53223", "entity_id": "O030653"}, "registered_agent": {"name": "COVENTURE LLC", "address": "4527 W. BRADLEY ROAD\nATTN: OFFICE\nBROWN DEER\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2015", "transaction": "Organized", "filed_date": "01/29/2015", "description": "E-Form"}, {"effective_date": "03/16/2016", "transaction": "Change of Registered Agent", "filed_date": "03/16/2016", "description": "OnlineForm 5"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/04/2021", "transaction": "Restored to Good Standing", "filed_date": "03/04/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/21/2023", "transaction": "Restored to Good Standing", "filed_date": "07/21/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["TIMOLSON@OLSONGROUP.NET"]}
{"task_id": 294452, "worker_id": "details-extract-68", "ts": 1776117462, "record_type": "business_detail", "entity_details": {"entity_name": "1773 HWY V LLC", "registered_effective_date": "12/16/2022", "status": "Organized", "status_date": "12/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE., SUITE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "O042100"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE., SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2022", "transaction": "Organized", "filed_date": "12/16/2022", "description": "E-Form"}, {"effective_date": "12/22/2022", "transaction": "Amendment", "filed_date": "12/22/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "11/27/2023", "transaction": "Change of Registered Agent", "filed_date": "11/27/2023", "description": "OnlineForm 5"}, {"effective_date": "11/27/2024", "transaction": "Change of Registered Agent", "filed_date": "11/27/2024", "description": "OnlineForm 5"}, {"effective_date": "11/07/2025", "transaction": "Change of Registered Agent", "filed_date": "11/07/2025", "description": "OnlineForm 5"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 294452, "worker_id": "details-extract-68", "ts": 1776117462, "record_type": "business_detail", "entity_details": {"entity_name": "1775 BOLIVAR LLC", "registered_effective_date": "05/07/2015", "status": "Dissolved", "status_date": "04/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8106 MILWAUKEE AVE\nWAUWATOSA\n,\nWI\n53213-2112", "entity_id": "O030935"}, "registered_agent": {"name": "MARK STROTHMANN", "address": "8106 MILWAUKEE AVE\nWAUWATOSA\n,\nWI\n53213-2112"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2015", "transaction": "Organized", "filed_date": "05/07/2015", "description": "E-Form"}, {"effective_date": "04/22/2017", "transaction": "Change of Registered Agent", "filed_date": "04/22/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/28/2021", "transaction": "Articles of Dissolution", "filed_date": "04/27/2021", "description": "OnlineForm 510"}, {"effective_date": "04/27/2021", "transaction": "Restored to Good Standing", "filed_date": "04/27/2021", "description": "OnlineForm 5"}]}
{"task_id": 294452, "worker_id": "details-extract-68", "ts": 1776117462, "record_type": "business_detail", "entity_details": {"entity_name": "1775 HOLDINGS LLC", "registered_effective_date": "", "status": "In Process", "status_date": "04/13/2026", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "O048401"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 294452, "worker_id": "details-extract-68", "ts": 1776117462, "record_type": "business_detail", "entity_details": {"entity_name": "1775-1777 BURGOYNE COURT, LLC", "registered_effective_date": "02/14/2024", "status": "Organized", "status_date": "02/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 5072\nDE PERE\n,\nWI\n54115-5072\nUnited States of America", "entity_id": "O044303"}, "registered_agent": {"name": "DELVIN JOHNSON", "address": "2821 LEGEND LN\nDE PERE\n,\nWI\n54115-8133"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2024", "transaction": "Organized", "filed_date": "02/14/2024", "description": "E-Form"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "OnlineForm 5"}, {"effective_date": "03/10/2026", "transaction": "Change of Registered Agent", "filed_date": "03/10/2026", "description": "OnlineForm 5"}], "emails": ["DJOHNSON@VOSELECTRIC.COM"]}
{"task_id": 294452, "worker_id": "details-extract-68", "ts": 1776117462, "record_type": "business_detail", "entity_details": {"entity_name": "1776 AMERICAN ACTION INC.", "registered_effective_date": "11/04/2013", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2583 N MILLBROOK RD\nAPPLETON\n,\nWI\n54914", "entity_id": "O029469"}, "registered_agent": {"name": "STEVEN GILLESPIE", "address": "2583 N MILLBROOK RD\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/11/2013", "description": ""}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 294452, "worker_id": "details-extract-68", "ts": 1776117462, "record_type": "business_detail", "entity_details": {"entity_name": "1776 DEVELOPMENT CORP.", "registered_effective_date": "01/16/1992", "status": "Dissolved", "status_date": "11/19/2002", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "SUITE 405\n10201 W LINCOLN AVE\nWEST ALLIS\n,\nWI\n53227\nUnited States of America", "entity_id": "S042524"}, "registered_agent": {"name": "STEVEN J HARTUNG", "address": "330 E KILBOURN AVE STE 750\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/16/1992", "description": ""}, {"effective_date": "04/24/1995", "transaction": "Change of Registered Agent", "filed_date": "04/24/1995", "description": "FM 16-1995"}, {"effective_date": "08/22/2002", "transaction": "Change of Registered Agent", "filed_date": "08/28/2002", "description": ""}, {"effective_date": "11/19/2002", "transaction": "Articles of Dissolution", "filed_date": "11/21/2002", "description": ""}]}
{"task_id": 294452, "worker_id": "details-extract-68", "ts": 1776117462, "record_type": "business_detail", "entity_details": {"entity_name": "1776 ENTERPRISES, LTD.", "registered_effective_date": "04/05/1974", "status": "Dissolved", "status_date": "02/13/1978", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1O03416"}, "registered_agent": {"name": "ROGER J JENSEN", "address": "5768 N 78TH\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1977", "transaction": "In Bad Standing", "filed_date": "01/01/1977", "description": ""}, {"effective_date": "02/13/1978", "transaction": "Articles of Dissolution", "filed_date": "02/13/1978", "description": ""}]}
{"task_id": 294452, "worker_id": "details-extract-68", "ts": 1776117462, "record_type": "business_detail", "entity_details": {"entity_name": "1776 EXPEDITED LLC", "registered_effective_date": "04/06/2026", "status": "Organized", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1511 S 55th St\nWest Milwaukee\n,\nWI\n53214\nUnited States of America", "entity_id": "O048348"}, "registered_agent": {"name": "LAURA A HELD", "address": "1511 S 55TH ST\nWEST MILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2026", "transaction": "Organized", "filed_date": "04/06/2026", "description": "E-Form"}], "emails": ["LAURAHELD715@GMAIL.COM"]}
{"task_id": 294452, "worker_id": "details-extract-68", "ts": 1776117462, "record_type": "business_detail", "entity_details": {"entity_name": "1776 FLYING SERVICE, INC.", "registered_effective_date": "08/18/1986", "status": "Administratively Dissolved", "status_date": "05/06/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S036947"}, "registered_agent": {"name": "GODFREY & KAHN SC", "address": "780 N WATER ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/18/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/18/1986", "description": ""}, {"effective_date": "10/22/1986", "transaction": "Amendment", "filed_date": "10/22/1986", "description": "CHG NAME"}, {"effective_date": "07/01/1988", "transaction": "In Bad Standing", "filed_date": "07/01/1988", "description": ""}, {"effective_date": "03/01/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/01/1993", "description": "932041739"}, {"effective_date": "05/06/1993", "transaction": "Administrative Dissolution", "filed_date": "05/06/1993", "description": "93210O893"}]}
{"task_id": 294452, "worker_id": "details-extract-68", "ts": 1776117462, "record_type": "business_detail", "entity_details": {"entity_name": "1776 INVESTMENTS 1 LLC", "registered_effective_date": "03/06/2018", "status": "Organized", "status_date": "03/06/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3689 W 8 MILE RD\nCALEDONIA\n,\nWI\n53108", "entity_id": "O034302"}, "registered_agent": {"name": "THOMAS ACKLEY", "address": "3689 W 8 MILE RD\nCALEDONIA\n,\nWI\n53108"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2018", "transaction": "Organized", "filed_date": "03/06/2018", "description": "E-Form"}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/21/2025", "transaction": "Change of Registered Agent", "filed_date": "07/21/2025", "description": "OnlineForm 5"}, {"effective_date": "03/21/2026", "transaction": "Change of Registered Agent", "filed_date": "03/21/2026", "description": "OnlineForm 5"}], "emails": ["1776STR@GMAIL.COM"]}
{"task_id": 294452, "worker_id": "details-extract-68", "ts": 1776117462, "record_type": "business_detail", "entity_details": {"entity_name": "1776 OUTDOORS, LLC", "registered_effective_date": "07/31/2024", "status": "Organized", "status_date": "07/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "501 Lake Ave W\nLadysmith\n,\nWI\n54848\nUnited States of America", "entity_id": "O045145"}, "registered_agent": {"name": "TRAVIS J GAVINSKI", "address": "4011 MONONA DR\nMONONA\n,\nWI\n53716"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2024", "transaction": "Organized", "filed_date": "07/31/2024", "description": "E-Form"}], "emails": ["TGAVINSKI08@GMAIL.COM"]}
{"task_id": 294452, "worker_id": "details-extract-68", "ts": 1776117462, "record_type": "business_detail", "entity_details": {"entity_name": "1776 PROPERTIES LLC", "registered_effective_date": "05/10/2023", "status": "Restored to Good Standing", "status_date": "01/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4405 Maple Dr\nEagle River\n,\nWI\n54521\nUnited States of America", "entity_id": "O042923"}, "registered_agent": {"name": "BENJAMIN RABENN", "address": "4405 MAPLE DR\nEAGLE RIVER\n,\nWI\n54521"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2023", "transaction": "Organized", "filed_date": "05/10/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "01/20/2026", "transaction": "Restored to Good Standing", "filed_date": "01/20/2026", "description": "OnlineForm 5"}], "emails": ["RABENN76@GMAIL.COM"]}
{"task_id": 294452, "worker_id": "details-extract-68", "ts": 1776117462, "record_type": "business_detail", "entity_details": {"entity_name": "1777 PAULSON ROAD LLC", "registered_effective_date": "03/18/2019", "status": "Withdrawal", "status_date": "09/19/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "222 WEST ADAMS STREET\nSUITE 3050\nCHICAGO\n,\nIL\n60606\nUnited States of America", "entity_id": "O035687"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2019", "transaction": "Registered", "filed_date": "03/19/2019", "description": ""}, {"effective_date": "07/21/2020", "transaction": "Change of Registered Agent", "filed_date": "07/21/2020", "description": "OnlineForm 5"}, {"effective_date": "09/19/2022", "transaction": "Withdrawal", "filed_date": "09/19/2022", "description": "OnlineForm 524"}]}
{"task_id": 294452, "worker_id": "details-extract-68", "ts": 1776117462, "record_type": "business_detail", "entity_details": {"entity_name": "17788 W WHEELER LAKE, LLC", "registered_effective_date": "02/04/2019", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035503"}, "registered_agent": {"name": "DAVE HOLZEM", "address": "2557 WHISPERING OAK CT\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2019", "transaction": "Organized", "filed_date": "02/04/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 297379, "worker_id": "details-extract-37", "ts": 1776117496, "record_type": "business_detail", "entity_details": {"entity_name": "3GI LLC", "registered_effective_date": "05/20/2022", "status": "Restored to Good Standing", "status_date": "06/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 244\nELM GROVE\n,\nWI\n53122", "entity_id": "T097297"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2022", "transaction": "Organized", "filed_date": "05/20/2022", "description": "E-Form"}, {"effective_date": "06/27/2022", "transaction": "Change of Registered Agent", "filed_date": "06/27/2022", "description": "FM13-E-Form"}, {"effective_date": "02/10/2023", "transaction": "Change of Registered Agent", "filed_date": "02/10/2023", "description": "FM13-E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "06/28/2024", "transaction": "Change of Registered Agent", "filed_date": "06/28/2024", "description": "OnlineForm 5"}, {"effective_date": "06/28/2024", "transaction": "Restored to Good Standing", "filed_date": "06/28/2024", "description": "OnlineForm 5"}], "emails": ["EFILE1234@INCFILE.COM"]}
{"task_id": 297379, "worker_id": "details-extract-37", "ts": 1776117496, "record_type": "business_detail", "entity_details": {"entity_name": "3 GIFTS PRODUCTIONS LLC", "registered_effective_date": "12/05/2016", "status": "Administratively Dissolved", "status_date": "04/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T071384"}, "registered_agent": {"name": "AARON LUDWIG", "address": "149 NANCY LN\nPULASKI\n,\nWI\n54162"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2016", "transaction": "Organized", "filed_date": "12/05/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/18/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/17/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/17/2020", "description": "PUBLICATION"}, {"effective_date": "04/18/2020", "transaction": "Administrative Dissolution", "filed_date": "04/18/2020", "description": ""}]}
{"task_id": 297379, "worker_id": "details-extract-37", "ts": 1776117496, "record_type": "business_detail", "entity_details": {"entity_name": "3 GIRLS & A BASKET, LLC", "registered_effective_date": "10/29/2001", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "513 COMMERCE ST\nREWEY\n,\nWI\n53580\nUnited States of America", "entity_id": "T032447"}, "registered_agent": {"name": "MICHELLE KEMNITZER-FOREMAN", "address": "720 COMMERCE STREET\nP. O. BOX 144\nREWEY\n,\nWI\n53580"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2001", "transaction": "Organized", "filed_date": "10/30/2001", "description": "eForm"}, {"effective_date": "01/12/2006", "transaction": "Change of Registered Agent", "filed_date": "01/12/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 297379, "worker_id": "details-extract-37", "ts": 1776117496, "record_type": "business_detail", "entity_details": {"entity_name": "3 GIRLS & A BIKE, LLC", "registered_effective_date": "09/28/2007", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P O BOX 843\nFISH CREEK\n,\nWI\n54212-0843\nUnited States of America", "entity_id": "T043930"}, "registered_agent": {"name": "KAREN HALL", "address": "P O BOX 843\nFISH CREEK\n,\nWI\n54212-0843"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2007", "transaction": "Organized", "filed_date": "09/28/2007", "description": "E-Form"}, {"effective_date": "03/20/2009", "transaction": "Change of Registered Agent", "filed_date": "03/20/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "03/07/2011", "transaction": "Restored to Good Standing", "filed_date": "03/07/2011", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}, {"effective_date": "02/09/2015", "transaction": "Restored to Good Standing", "filed_date": "02/11/2015", "description": ""}, {"effective_date": "02/09/2015", "transaction": "Certificate of Reinstatement", "filed_date": "02/11/2015", "description": ""}, {"effective_date": "02/09/2015", "transaction": "Change of Registered Agent", "filed_date": "02/11/2015", "description": "FM516-2014"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "10/07/2016", "transaction": "Change of Registered Agent", "filed_date": "10/07/2016", "description": "OnlineForm 5"}, {"effective_date": "10/07/2016", "transaction": "Restored to Good Standing", "filed_date": "10/07/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "09/29/2018", "transaction": "Restored to Good Standing", "filed_date": "09/29/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 297379, "worker_id": "details-extract-37", "ts": 1776117496, "record_type": "business_detail", "entity_details": {"entity_name": "3 GIRLS TRUCKING, INC.", "registered_effective_date": "12/27/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T075286"}, "registered_agent": {"name": "NANCY HANSEN", "address": "1505 SOUTH ARCADIAN DRIVE\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/27/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 297379, "worker_id": "details-extract-37", "ts": 1776117496, "record_type": "business_detail", "entity_details": {"entity_name": "3G INNOVATIONS, LLC", "registered_effective_date": "05/04/2015", "status": "Restored to Good Standing", "status_date": "04/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13066 W CLIFFROSE RD\nPEORIA\n,\nAZ\n85383", "entity_id": "T066055"}, "registered_agent": {"name": "EMILY HERFEL", "address": "423 ROGERS ST\nMILTON\n,\nWI\n53563"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2015", "transaction": "Organized", "filed_date": "05/04/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/20/2017", "transaction": "Restored to Good Standing", "filed_date": "04/20/2017", "description": "OnlineForm 5"}, {"effective_date": "04/20/2017", "transaction": "Change of Registered Agent", "filed_date": "04/20/2017", "description": "OnlineForm 5"}, {"effective_date": "04/22/2019", "transaction": "Change of Registered Agent", "filed_date": "04/22/2019", "description": "OnlineForm 5"}, {"effective_date": "12/07/2020", "transaction": "Change of Registered Agent", "filed_date": "12/11/2020", "description": ""}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Restored to Good Standing", "filed_date": "04/14/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "04/15/2025", "transaction": "Change of Registered Agent", "filed_date": "04/15/2025", "description": "OnlineForm 5"}, {"effective_date": "04/15/2025", "transaction": "Restored to Good Standing", "filed_date": "04/15/2025", "description": "OnlineForm 5"}], "emails": ["TORI@3GINNOVATIONS.COM"]}
{"task_id": 297379, "worker_id": "details-extract-37", "ts": 1776117496, "record_type": "business_detail", "entity_details": {"entity_name": "3G INVESTMENT GROUP LLC", "registered_effective_date": "12/14/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "900 ALDERSON ST\nSCHOFIELD\n,\nWI\n54476\nUnited States of America", "entity_id": "T106350"}, "registered_agent": {"name": "STACIE L. HINNER-GRUNA", "address": "900 ALDERSON STREET\nSCHOFIELD\n,\nWI\n54476"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2023", "transaction": "Organized", "filed_date": "12/14/2023", "description": "E-Form"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "FM13-E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 297379, "worker_id": "details-extract-37", "ts": 1776117496, "record_type": "business_detail", "entity_details": {"entity_name": "3G INVESTMENTS LLC", "registered_effective_date": "01/09/2020", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7122 CTY RD E\nABRAMS\n,\nWI\n54101", "entity_id": "T083655"}, "registered_agent": {"name": "JOLENE MARIE BARKHAUS", "address": "7122 CTY RD E\nABRAMS\n,\nWI\n54101"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2020", "transaction": "Organized", "filed_date": "01/09/2020", "description": "E-Form"}, {"effective_date": "01/25/2022", "transaction": "Change of Registered Agent", "filed_date": "01/25/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/26/2024", "transaction": "Change of Registered Agent", "filed_date": "02/26/2024", "description": "OnlineForm 5"}, {"effective_date": "02/26/2024", "transaction": "Restored to Good Standing", "filed_date": "02/26/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297379, "worker_id": "details-extract-37", "ts": 1776117496, "record_type": "business_detail", "entity_details": {"entity_name": "3G'S INVESTMENTS, LLC", "registered_effective_date": "11/14/2013", "status": "Administratively Dissolved", "status_date": "02/18/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10 LAMPLIGHTER WAY\nMADISON\n,\nWI\n53714\nUnited States of America", "entity_id": "T061292"}, "registered_agent": {"name": "ERIC GORDON", "address": "10 LAMPLIGHTER WAY\nMADISON\n,\nWI\n53714"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2013", "transaction": "Organized", "filed_date": "11/14/2013", "description": "E-Form"}, {"effective_date": "12/15/2014", "transaction": "Change of Registered Agent", "filed_date": "12/15/2014", "description": "FM516-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/19/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/19/2018", "description": ""}, {"effective_date": "02/18/2019", "transaction": "Administrative Dissolution", "filed_date": "02/18/2019", "description": ""}]}
{"task_id": 297379, "worker_id": "details-extract-37", "ts": 1776117496, "record_type": "business_detail", "entity_details": {"entity_name": "THREE G'S, INC. OF MILWAUKEE", "registered_effective_date": "09/27/1982", "status": "Administratively Dissolved", "status_date": "06/29/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "509 S 66TH ST\nMILWAUKEE\n,\nWI\n53214\nUnited States of America", "entity_id": "1T08709"}, "registered_agent": {"name": "CHRISTOPHER G BREDE", "address": "509 S 66TH ST\nMILWAUKEE\n,\nWI\n53124"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/27/1982", "description": "****RECORD IMAGED****"}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": "NAD 2/1/93 RTN UND"}, {"effective_date": "04/22/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/22/1993", "description": "932062133"}, {"effective_date": "06/29/1993", "transaction": "Administrative Dissolution", "filed_date": "06/29/1993", "description": "932112291"}]}
{"task_id": 297379, "worker_id": "details-extract-37", "ts": 1776117496, "record_type": "business_detail", "entity_details": {"entity_name": "THREE GIRLS ART LLC", "registered_effective_date": "01/08/2014", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T061685"}, "registered_agent": {"name": "HEIDI KANGAS", "address": "13622 N COUNTY ROAD D\nHURLEY\n,\nWI\n54534"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2014", "transaction": "Organized", "filed_date": "01/08/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 297379, "worker_id": "details-extract-37", "ts": 1776117496, "record_type": "business_detail", "entity_details": {"entity_name": "THREE GIRLS, L.L.C.", "registered_effective_date": "11/16/2010", "status": "Organized", "status_date": "11/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "537 MACBAIN WAY\nINVERNESS\n,\nIL\n60010-5834\nUnited States of America", "entity_id": "T052343"}, "registered_agent": {"name": "SCOTT T CHRISTIAN", "address": "1624 HOBBS DR\nSTE 1\nDELAVAN\n,\nWI\n53115-2000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2010", "transaction": "Organized", "filed_date": "11/16/2010", "description": "E-Form"}, {"effective_date": "12/04/2017", "transaction": "Change of Registered Agent", "filed_date": "12/04/2017", "description": "OnlineForm 5"}, {"effective_date": "12/01/2023", "transaction": "Change of Registered Agent", "filed_date": "12/01/2023", "description": "OnlineForm 5"}, {"effective_date": "12/26/2024", "transaction": "Change of Registered Agent", "filed_date": "12/26/2024", "description": "OnlineForm 5"}], "emails": ["CHAKALA@THORPECHRISTIAN.COM"]}
{"task_id": 294566, "worker_id": "details-extract-3", "ts": 1776117516, "record_type": "business_detail", "entity_details": {"entity_name": "1 ADVOCATES FOR CARE LLC", "registered_effective_date": "11/26/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6001 W. Center Street Suite 102\nMilwaukee\n,\nWI\n53210\nUnited States of America", "entity_id": "O043888"}, "registered_agent": {"name": "SHENEAL ROCKETT", "address": "4460 N 52ND STREET\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/26/2023", "transaction": "Organized", "filed_date": "11/26/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294566, "worker_id": "details-extract-3", "ts": 1776117516, "record_type": "business_detail", "entity_details": {"entity_name": "ONE AD-A-TIME LLC", "registered_effective_date": "05/12/2020", "status": "Restored to Good Standing", "status_date": "03/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N 8872 ELM ST\nGILMAN\n,\nWI\n54433", "entity_id": "O037271"}, "registered_agent": {"name": "JOHN FITZGERALD KALMON", "address": "N 8872 ELM ST\nGILMAN\n,\nWI\n54433"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2020", "transaction": "Organized", "filed_date": "05/13/2020", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2025", "description": "PUBLICATION"}, {"effective_date": "10/26/2025", "transaction": "Administrative Dissolution", "filed_date": "10/26/2025", "description": ""}, {"effective_date": "03/09/2026", "transaction": "Restored to Good Standing", "filed_date": "03/13/2026", "description": ""}, {"effective_date": "03/09/2026", "transaction": "Certificate of Reinstatement", "filed_date": "03/13/2026", "description": ""}, {"effective_date": "03/09/2026", "transaction": "Change of Registered Agent", "filed_date": "03/13/2026", "description": "FM 5 2025"}], "emails": ["JFK7282@GMAIL.COM"]}
{"task_id": 294566, "worker_id": "details-extract-3", "ts": 1776117516, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ADAM ASSOCIATES, INC.", "registered_effective_date": "10/16/1979", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "788 NORTH JEFFERSON ST\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "1O04105"}, "registered_agent": {"name": "ARTHUR J BLUMENTHAL", "address": "788 N JEFFERSON STR\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/1982", "transaction": "In Bad Standing", "filed_date": "10/01/1982", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902010806"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902110301"}]}
{"task_id": 294566, "worker_id": "details-extract-3", "ts": 1776117516, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ADVANTAGE, LLC", "registered_effective_date": "08/17/2015", "status": "Registered", "status_date": "08/17/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "127 EAST SHORE PARKWAY\nSUITE A\nLA PORTE\n,\nINDIANA\n46350", "entity_id": "O031207"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST. SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2015", "transaction": "Registered", "filed_date": "08/18/2015", "description": ""}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "02/21/2023", "transaction": "Change of Registered Agent", "filed_date": "02/21/2023", "description": "OnlineForm 5"}, {"effective_date": "01/07/2025", "transaction": "Change of Registered Agent", "filed_date": "01/07/2025", "description": "OnlineForm 5"}]}
{"task_id": 295215, "worker_id": "details-extract-17", "ts": 1776117546, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SEED FARM, LLC", "registered_effective_date": "02/10/2015", "status": "Restored to Good Standing", "status_date": "03/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2589 LALOR RD\nOREGON\n,\nWI\n53575-2107", "entity_id": "O030692"}, "registered_agent": {"name": "STEVEN R LAGMAN", "address": "2589 LALOR RD\nOREGON\n,\nWI\n53575-2107"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2015", "transaction": "Organized", "filed_date": "02/10/2015", "description": "E-Form"}, {"effective_date": "04/27/2016", "transaction": "Change of Registered Agent", "filed_date": "04/27/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/07/2018", "transaction": "Change of Registered Agent", "filed_date": "01/07/2018", "description": "OnlineForm 5"}, {"effective_date": "01/07/2018", "transaction": "Restored to Good Standing", "filed_date": "01/07/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/24/2021", "transaction": "Restored to Good Standing", "filed_date": "01/24/2021", "description": "OnlineForm 5"}, {"effective_date": "03/12/2023", "transaction": "Change of Registered Agent", "filed_date": "03/12/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/30/2026", "transaction": "Restored to Good Standing", "filed_date": "03/30/2026", "description": "OnlineForm 5"}], "emails": ["ONESEEDFARM@GMAIL.COM"]}
{"task_id": 295215, "worker_id": "details-extract-17", "ts": 1776117546, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SENSATIONAL ADVANTAGE, LTD.", "registered_effective_date": "04/17/1998", "status": "Administratively Dissolved", "status_date": "06/15/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2242 D CIRCLE RIDGE\nDELAFIELD\n,\nWI\n53018\nUnited States of America", "entity_id": "O018420"}, "registered_agent": {"name": "PHILIP J REMMERS", "address": "1601 E RACINE AVE STE 200\nPO BOX 558\nWAUKESHA\n,\nWI\n531870558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/20/1998", "description": ""}, {"effective_date": "05/28/1999", "transaction": "Change of Registered Agent", "filed_date": "05/28/1999", "description": "FM 16 1999"}, {"effective_date": "04/18/2002", "transaction": "Change of Registered Agent", "filed_date": "04/18/2002", "description": "FM16-E-Form"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "06/15/2009", "transaction": "Administrative Dissolution", "filed_date": "06/15/2009", "description": ""}]}
{"task_id": 295215, "worker_id": "details-extract-17", "ts": 1776117546, "record_type": "business_detail", "entity_details": {"entity_name": "ONE SERVICE LLC", "registered_effective_date": "03/27/2018", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "818 SMITS ST\nDE PERE\n,\nWI\n54115-3612", "entity_id": "O034392"}, "registered_agent": {"name": "DOUGLAS CODDINGTON", "address": "818 SMITS ST.\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2018", "transaction": "Organized", "filed_date": "03/27/2018", "description": "E-Form"}, {"effective_date": "02/17/2019", "transaction": "Change of Registered Agent", "filed_date": "02/17/2019", "description": "OnlineForm 5"}, {"effective_date": "01/28/2023", "transaction": "Change of Registered Agent", "filed_date": "01/28/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["DOUG@ONESERVICENEW.COM"]}
{"task_id": 295215, "worker_id": "details-extract-17", "ts": 1776117546, "record_type": "business_detail", "entity_details": {"entity_name": "THE ONE SERVICES CORPORATION", "registered_effective_date": "12/23/1999", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/22/2014", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "900 TOWER DR STE 8305\nTROY\n,\nMI\n48098\nUnited States of America", "entity_id": "O019146"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8020 Excelsior Dr. Ste. 200\nMadison\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/27/1999", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "08/22/2005", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/22/2005", "description": "Notice Image"}, {"effective_date": "10/27/2005", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/27/2005", "description": "Cert Image"}, {"effective_date": "04/24/2006", "transaction": "Certificate of Reinstatement", "filed_date": "04/25/2006", "description": ""}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing *****RECORD IMAGED***"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "08/18/2014", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2014", "description": ""}, {"effective_date": "10/22/2014", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/22/2014", "description": ""}]}
{"task_id": 298372, "worker_id": "details-extract-18", "ts": 1776117561, "record_type": "business_detail", "entity_details": {"entity_name": "4830 N 88 LLC", "registered_effective_date": "07/15/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F066968"}, "registered_agent": {"name": "JACQUELINE TAMIM", "address": "2310 W LAGOON CT\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2021", "transaction": "Organized", "filed_date": "07/15/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 298372, "worker_id": "details-extract-18", "ts": 1776117561, "record_type": "business_detail", "entity_details": {"entity_name": "4830 N 88TH LLC", "registered_effective_date": "11/14/2021", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2310 W LAGOON CT\nMEQUON\n,\nWI\n53092", "entity_id": "F067922"}, "registered_agent": {"name": "JACQUELINE TAMIM", "address": "2310 W LAGOON CT\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2021", "transaction": "Organized", "filed_date": "11/14/2021", "description": "E-Form"}, {"effective_date": "12/17/2023", "transaction": "Change of Registered Agent", "filed_date": "12/17/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298372, "worker_id": "details-extract-18", "ts": 1776117561, "record_type": "business_detail", "entity_details": {"entity_name": "4830 SILENT SHORES LLC", "registered_effective_date": "06/23/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F069790"}, "registered_agent": {"name": "RICHARD P. SUTCLIFFE", "address": "1760 MAIN ST\nLUXEMBURG\n,\nWI\n54217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2022", "transaction": "Organized", "filed_date": "06/23/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 298372, "worker_id": "details-extract-18", "ts": 1776117561, "record_type": "business_detail", "entity_details": {"entity_name": "4830 SS PROPERTIES LLC", "registered_effective_date": "04/04/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO Box 45177\nRacine\n,\nWi\n53404\nUnited States of America", "entity_id": "F072170"}, "registered_agent": {"name": "STEVEN C SCHIELE", "address": "6311 BELMAR AVE\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2023", "transaction": "Organized", "filed_date": "04/04/2023", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298372, "worker_id": "details-extract-18", "ts": 1776117561, "record_type": "business_detail", "entity_details": {"entity_name": "4830 WEST VLIET STREET, LLC", "registered_effective_date": "05/10/2012", "status": "Organized", "status_date": "05/10/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N73W32660 CLEARWATER CT\nHARTLAND\n,\nWI\n53029-8574\nUnited States of America", "entity_id": "F047791"}, "registered_agent": {"name": "STEPHEN L. FOX", "address": "3400 INTERTECH DR\nSTE 400\nBROOKFIELD\n,\nWI\n53045-5164"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2012", "transaction": "Organized", "filed_date": "05/10/2012", "description": "E-Form"}, {"effective_date": "06/10/2015", "transaction": "Change of Registered Agent", "filed_date": "06/10/2015", "description": "OnlineForm 5"}, {"effective_date": "06/27/2018", "transaction": "Change of Registered Agent", "filed_date": "06/27/2018", "description": "OnlineForm 5"}, {"effective_date": "06/26/2019", "transaction": "Change of Registered Agent", "filed_date": "06/26/2019", "description": "OnlineForm 5"}, {"effective_date": "06/20/2023", "transaction": "Change of Registered Agent", "filed_date": "06/20/2023", "description": "OnlineForm 5"}, {"effective_date": "07/23/2024", "transaction": "Change of Registered Agent", "filed_date": "07/23/2024", "description": "OnlineForm 5"}, {"effective_date": "08/29/2025", "transaction": "Change of Registered Agent", "filed_date": "08/29/2025", "description": "OnlineForm 5"}], "emails": ["SLF@SRTF-LAW.COM"]}
{"task_id": 298372, "worker_id": "details-extract-18", "ts": 1776117561, "record_type": "business_detail", "entity_details": {"entity_name": "4831-33 CRAWFORD LLC", "registered_effective_date": "09/04/2012", "status": "Organized", "status_date": "09/04/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W208S10639 S KAREN CT\nMUSKEGO\n,\nWI\n53150-8971\nUnited States of America", "entity_id": "F048268"}, "registered_agent": {"name": "SUSANNE M HINTZMAN", "address": "W208S10639 S KAREN CT\nMUSKEGO\n,\nWI\n53150-8971"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/2012", "transaction": "Organized", "filed_date": "09/04/2012", "description": "E-Form"}, {"effective_date": "07/23/2015", "transaction": "Change of Registered Agent", "filed_date": "07/23/2015", "description": "OnlineForm 5"}, {"effective_date": "07/27/2017", "transaction": "Change of Registered Agent", "filed_date": "07/27/2017", "description": "OnlineForm 5"}, {"effective_date": "08/03/2023", "transaction": "Change of Registered Agent", "filed_date": "08/03/2023", "description": "OnlineForm 5"}], "emails": ["SHINTZMAN@GMAIL.COM"]}
{"task_id": 298372, "worker_id": "details-extract-18", "ts": 1776117561, "record_type": "business_detail", "entity_details": {"entity_name": "4834 W FOND DU LAC LLC", "registered_effective_date": "06/30/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F059467"}, "registered_agent": {"name": "DUNG A NGUYEN", "address": "4834 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2018", "transaction": "Organized", "filed_date": "06/30/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 298372, "worker_id": "details-extract-18", "ts": 1776117561, "record_type": "business_detail", "entity_details": {"entity_name": "4836 NORTH GREEN BAY RD, LLC", "registered_effective_date": "01/24/2014", "status": "Administratively Dissolved", "status_date": "05/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2116 N 115TH ST\nMILWAUKEE\n,\nWI\n53226-2221\nUnited States of America", "entity_id": "F050576"}, "registered_agent": {"name": "CHADWICK KELLER", "address": "2116 N 115TH ST\nMILWAUKEE\n,\nWI\n53226-2221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2014", "transaction": "Organized", "filed_date": "01/24/2014", "description": "E-Form"}, {"effective_date": "03/29/2017", "transaction": "Change of Registered Agent", "filed_date": "03/29/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": ""}, {"effective_date": "05/23/2020", "transaction": "Administrative Dissolution", "filed_date": "05/23/2020", "description": ""}]}
{"task_id": 298372, "worker_id": "details-extract-18", "ts": 1776117561, "record_type": "business_detail", "entity_details": {"entity_name": "4837 INC.", "registered_effective_date": "08/26/2022", "status": "Dissolved", "status_date": "05/02/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F070309"}, "registered_agent": {"name": "BALJIT KLER", "address": "7110 W LISBON AVE\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/26/2022", "description": "E-Form"}, {"effective_date": "05/02/2023", "transaction": "Articles of Dissolution", "filed_date": "05/02/2023", "description": "OnlineForm 10"}]}
{"task_id": 298372, "worker_id": "details-extract-18", "ts": 1776117561, "record_type": "business_detail", "entity_details": {"entity_name": "4837 N 90TH LLC", "registered_effective_date": "01/15/2019", "status": "Dissolved", "status_date": "03/15/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1536 W. NORTH AVE\nMILWAUKEE\n,\nWI\n53205", "entity_id": "F060592"}, "registered_agent": {"name": "LRC REAL ESTATE MANAGEMENT SERVICES, LLC", "address": "1536 W NORTH AVE\nMILWAUKEE\n,\nWI\n53205"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2019", "transaction": "Organized", "filed_date": "01/15/2019", "description": "E-Form"}, {"effective_date": "03/15/2022", "transaction": "Articles of Dissolution", "filed_date": "03/15/2022", "description": "OnlineForm 510"}]}
{"task_id": 298372, "worker_id": "details-extract-18", "ts": 1776117561, "record_type": "business_detail", "entity_details": {"entity_name": "4837 W WOOLWORTH AVE LLC", "registered_effective_date": "05/11/2021", "status": "Organized", "status_date": "05/11/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1800 W ROGERS AVE\nAPPLETON\n,\nWI\n54914", "entity_id": "F066478"}, "registered_agent": {"name": "JOHN J WOLTERS", "address": "1800 W ROGERS AVE\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2021", "transaction": "Organized", "filed_date": "05/11/2021", "description": "E-Form"}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}, {"effective_date": "06/27/2024", "transaction": "Change of Registered Agent", "filed_date": "06/27/2024", "description": "OnlineForm 5"}, {"effective_date": "06/23/2025", "transaction": "Change of Registered Agent", "filed_date": "06/23/2025", "description": "OnlineForm 5"}], "emails": ["MARY@IWR-LLC.COM"]}
{"task_id": 296298, "worker_id": "details-extract-18", "ts": 1776117590, "record_type": "business_detail", "entity_details": {"entity_name": "2M HOLDINGS, INC.", "registered_effective_date": "06/29/1999", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3568 SOUTH MOORLAND ROAD\nNEW BERLIN\n,\nWI\n53146\nUnited States of America", "entity_id": "T029352"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/30/1999", "description": ""}, {"effective_date": "07/01/2002", "transaction": "Change of Registered Agent", "filed_date": "07/01/2002", "description": "FM16-E-Form"}, {"effective_date": "06/17/2003", "transaction": "Change of Registered Agent", "filed_date": "06/17/2003", "description": "FM16-E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "06/08/2007", "transaction": "Resignation of Registered Agent", "filed_date": "06/12/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 296298, "worker_id": "details-extract-18", "ts": 1776117590, "record_type": "business_detail", "entity_details": {"entity_name": "2M HOUSE RENTALS LLC", "registered_effective_date": "10/21/2025", "status": "Organized", "status_date": "10/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "812 Red Pine Court\nPrairie du Sac\n,\nWI\n53578\nUnited States of America", "entity_id": "T117046"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2025", "transaction": "Organized", "filed_date": "10/21/2025", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 296311, "worker_id": "details-extract-73", "ts": 1776117593, "record_type": "business_detail", "entity_details": {"entity_name": "2MUCH TALENT & MUSIC SHOWCASE, LIMITED LIABILITY COMPANY", "registered_effective_date": "06/13/2012", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T056940"}, "registered_agent": {"name": "ANTONIO REESE,JR", "address": "4027 N. 23RD STREET\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2012", "transaction": "Organized", "filed_date": "06/15/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 296311, "worker_id": "details-extract-73", "ts": 1776117593, "record_type": "business_detail", "entity_details": {"entity_name": "TWO MUTTS CONSULTING, LLC", "registered_effective_date": "03/01/2016", "status": "Dissolved", "status_date": "10/19/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "505 WELLS ST\nSTE 200\nDELAFIELD\n,\nWI\n53018-1408", "entity_id": "T068772"}, "registered_agent": {"name": "ERIN CATHLEEN GERARDI", "address": "S28 W31464 SUNSET DRIVE\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2016", "transaction": "Organized", "filed_date": "03/02/2016", "description": "E-Form"}, {"effective_date": "03/03/2016", "transaction": "Change of Registered Agent", "filed_date": "03/03/2016", "description": "FM13-E-Form"}, {"effective_date": "03/28/2017", "transaction": "Change of Registered Agent", "filed_date": "03/28/2017", "description": "OnlineForm 5"}, {"effective_date": "10/10/2017", "transaction": "Change of Registered Agent", "filed_date": "10/10/2017", "description": "OnlineForm 13"}, {"effective_date": "10/19/2017", "transaction": "Articles of Dissolution", "filed_date": "10/19/2017", "description": "OnlineForm 510"}]}
{"task_id": 295117, "worker_id": "details-extract-4", "ts": 1776117604, "record_type": "business_detail", "entity_details": {"entity_name": "1 POTATO 2, INC.", "registered_effective_date": "01/08/1988", "status": "Withdrawal", "status_date": "02/24/1994", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "5640 INTERNATIONAL PKWY\nNEW HOPE\n,\nMN\n55428\nUnited States of America", "entity_id": "O015539"}, "registered_agent": {"name": "ADDRESS FOR SERVICE OF PROCESS", "address": "***SEE 07 SCREEN***\nNO CITY\n,\nXX\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/08/1988", "description": ""}, {"effective_date": "11/06/1990", "transaction": "Change of Registered Agent", "filed_date": "11/06/1990", "description": ""}, {"effective_date": "10/01/1991", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/01/1991", "description": ""}, {"effective_date": "04/23/1993", "transaction": "Resignation of Registered Agent", "filed_date": "04/27/1993", "description": ""}, {"effective_date": "02/24/1994", "transaction": "Withdrawal", "filed_date": "02/25/1994", "description": ""}]}
{"task_id": 295117, "worker_id": "details-extract-4", "ts": 1776117604, "record_type": "business_detail", "entity_details": {"entity_name": "1 POTATO 2, INC.", "registered_effective_date": "06/23/1981", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/26/1987", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "4900 N. COUNTY ROAD 18\nSUITE 203\nNEW HOPE\n,\nMN\n55428\nUnited States of America", "entity_id": "2O00383"}, "registered_agent": {"name": "ALAN W KIRCHNER", "address": "211 MAIN ST\nALMA\n,\nWI\n54610"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/1981", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/23/1981", "description": ""}, {"effective_date": "10/28/1981", "transaction": "Restated Articles", "filed_date": "10/28/1981", "description": ""}, {"effective_date": "10/08/1982", "transaction": "Amendment", "filed_date": "10/08/1982", "description": ""}, {"effective_date": "06/03/1983", "transaction": "Amendment", "filed_date": "06/03/1983", "description": "2 FILINGS"}, {"effective_date": "07/05/1983", "transaction": "Restated Articles", "filed_date": "07/05/1983", "description": ""}, {"effective_date": "09/08/1987", "transaction": "Intent to Revoke/Terminate", "filed_date": "09/08/1987", "description": ""}, {"effective_date": "10/26/1987", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/26/1987", "description": ""}]}
{"task_id": 295117, "worker_id": "details-extract-4", "ts": 1776117604, "record_type": "business_detail", "entity_details": {"entity_name": "1 POWER TEAM LLC", "registered_effective_date": "01/27/2003", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9242 W NATIONAL AVE\nWEST ALLIS\n,\nWI\n53227\nUnited States of America", "entity_id": "O020887"}, "registered_agent": {"name": "JOHN MALOTT", "address": "9242 W NATIONAL AVE\nWEST ALLIS\n,\nWI\n53277"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2003", "transaction": "Organized", "filed_date": "01/29/2003", "description": "eForm"}, {"effective_date": "05/11/2004", "transaction": "Change of Registered Agent", "filed_date": "05/11/2004", "description": "FM516-E-Form"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 295117, "worker_id": "details-extract-4", "ts": 1776117604, "record_type": "business_detail", "entity_details": {"entity_name": "1POINT3 LTD. CO.", "registered_effective_date": "05/10/2024", "status": "Organized", "status_date": "05/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2317 13TH ST S\nLA CROSSE\n,\nWI\n54601", "entity_id": "O044692"}, "registered_agent": {"name": "JAMES HARTIG JR", "address": "2317 13TH ST S\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2024", "transaction": "Organized", "filed_date": "05/13/2024", "description": ""}], "emails": ["1POINT3PRODUCTIONS@GMAIL.COM"]}
{"task_id": 295117, "worker_id": "details-extract-4", "ts": 1776117604, "record_type": "business_detail", "entity_details": {"entity_name": "ONE POD PROPERTIES LLC", "registered_effective_date": "03/25/2018", "status": "Restored to Good Standing", "status_date": "01/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "421 S SEGOE RD\nMADISON\n,\nWI\n53711", "entity_id": "O034385"}, "registered_agent": {"name": "TRAVIS BLOMBERG", "address": "421 S SEGOE RD\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2018", "transaction": "Organized", "filed_date": "03/25/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/18/2020", "transaction": "Restored to Good Standing", "filed_date": "01/18/2020", "description": "OnlineForm 5"}, {"effective_date": "01/18/2020", "transaction": "Change of Registered Agent", "filed_date": "01/18/2020", "description": "OnlineForm 5"}, {"effective_date": "07/30/2020", "transaction": "Change of Registered Agent", "filed_date": "07/30/2020", "description": "FM13-E-Form"}, {"effective_date": "03/16/2023", "transaction": "Change of Registered Agent", "filed_date": "03/16/2023", "description": "OnlineForm 5"}], "emails": ["ONEPODPROPERTIES@GMAIL.COM"]}
{"task_id": 295117, "worker_id": "details-extract-4", "ts": 1776117604, "record_type": "business_detail", "entity_details": {"entity_name": "ONE POINT CENTER, LLC", "registered_effective_date": "06/02/2021", "status": "Organized", "status_date": "06/02/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3150 COUNTY ROAD H\nLAKE GENEVA\n,\nWI\n53147", "entity_id": "O039100"}, "registered_agent": {"name": "NICHOLAS A. EGERT", "address": "835 GENEVA PKWY N\nSTE 1\nLAKE GENEVA\n,\nWI\n53147-5700"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2021", "transaction": "Organized", "filed_date": "06/03/2021", "description": "E-Form"}, {"effective_date": "05/25/2023", "transaction": "Change of Registered Agent", "filed_date": "05/25/2023", "description": "OnlineForm 5"}, {"effective_date": "05/16/2025", "transaction": "Change of Registered Agent", "filed_date": "05/16/2025", "description": "OnlineForm 5"}], "emails": ["INFO@EGERTLAWFIRM.COM"]}
{"task_id": 295117, "worker_id": "details-extract-4", "ts": 1776117604, "record_type": "business_detail", "entity_details": {"entity_name": "ONE POINT LLC", "registered_effective_date": "09/13/2009", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6802 SHOREWOOD HILLS RD\nLAKE MILLS\n,\nWI\n53551-9769\nUnited States of America", "entity_id": "O025947"}, "registered_agent": {"name": "STEVEN R MURPHY", "address": "N6802 SHOREWOOD HILLS RD\nLAKE MILLS\n,\nWI\n53551-9769"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2009", "transaction": "Organized", "filed_date": "09/13/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/09/2012", "transaction": "Restored to Good Standing", "filed_date": "09/09/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}, {"effective_date": "09/28/2015", "transaction": "Restored to Good Standing", "filed_date": "09/30/2015", "description": ""}, {"effective_date": "09/28/2015", "transaction": "Certificate of Reinstatement", "filed_date": "09/30/2015", "description": ""}, {"effective_date": "10/13/2017", "transaction": "Change of Registered Agent", "filed_date": "10/13/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 295117, "worker_id": "details-extract-4", "ts": 1776117604, "record_type": "business_detail", "entity_details": {"entity_name": "ONE POINT TWENTY ONE JIGAWATTS LLC", "registered_effective_date": "04/09/2018", "status": "Organized", "status_date": "04/09/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1300 FUHRMAN DR\nREEDSBURG\n,\nWI\n53959-2107", "entity_id": "O034440"}, "registered_agent": {"name": "LEVI HAGEN", "address": "1300 FUHRMAN DR\nREEDSBURG\n,\nWI\n53959-2107"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2018", "transaction": "Organized", "filed_date": "04/09/2018", "description": "E-Form"}, {"effective_date": "06/26/2019", "transaction": "Change of Registered Agent", "filed_date": "06/26/2019", "description": "OnlineForm 5"}, {"effective_date": "05/12/2023", "transaction": "Change of Registered Agent", "filed_date": "05/12/2023", "description": "OnlineForm 5"}, {"effective_date": "05/01/2025", "transaction": "Change of Registered Agent", "filed_date": "05/01/2025", "description": "OnlineForm 5"}], "emails": ["TSCHULZ@KORTHTRANSFER.COM"]}
{"task_id": 295117, "worker_id": "details-extract-4", "ts": 1776117604, "record_type": "business_detail", "entity_details": {"entity_name": "ONE POST AT A TIME LLC", "registered_effective_date": "06/18/2024", "status": "Organized", "status_date": "06/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "589 E RANDY RD\nOAK CREEK\n,\nWI\n53154-7090\nUnited States of America", "entity_id": "O044945"}, "registered_agent": {"name": "JULIE KATHERINE LUTHER", "address": "589 E RANDY RD\nOAK CREEK\n,\nWI\n53154-7090"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2024", "transaction": "Organized", "filed_date": "06/18/2024", "description": "E-Form"}, {"effective_date": "07/07/2025", "transaction": "Change of Registered Agent", "filed_date": "07/07/2025", "description": "OnlineForm 5"}], "emails": ["MRSLUTH@YAHOO.COM"]}
{"task_id": 295117, "worker_id": "details-extract-4", "ts": 1776117604, "record_type": "business_detail", "entity_details": {"entity_name": "ONE POWERSPORTS LLC", "registered_effective_date": "03/02/2010", "status": "Organized", "status_date": "03/02/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3552 STATE ROAD 50\nDELAVAN\n,\nWI\n53115-3052\nUnited States of America", "entity_id": "O026316"}, "registered_agent": {"name": "TIMOTHY MARK HANSSEN II", "address": "3552 STATE ROAD 50\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2010", "transaction": "Organized", "filed_date": "03/02/2010", "description": "E-Form"}, {"effective_date": "01/21/2016", "transaction": "Change of Registered Agent", "filed_date": "01/21/2016", "description": "OnlineForm 5"}, {"effective_date": "03/25/2017", "transaction": "Change of Registered Agent", "filed_date": "03/25/2017", "description": "OnlineForm 5"}, {"effective_date": "02/27/2023", "transaction": "Change of Registered Agent", "filed_date": "02/27/2023", "description": "OnlineForm 5"}, {"effective_date": "03/19/2024", "transaction": "Change of Registered Agent", "filed_date": "03/19/2024", "description": "OnlineForm 5"}], "emails": ["TIM@ONEPOWERSPORTS.COM"]}
{"task_id": 296801, "worker_id": "details-extract-79", "ts": 1776117607, "record_type": "business_detail", "entity_details": {"entity_name": "30 GARNET LANE LLC", "registered_effective_date": "12/01/2025", "status": "Organized", "status_date": "12/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "725 Heartland Trl\nSuite 300\nMadison\n,\nWI\n53717\nUnited States of America", "entity_id": "T117690"}, "registered_agent": {"name": "JOHN VAN NOTE", "address": "725 HEARTLAND TRL\nSUITE 300\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2025", "transaction": "Organized", "filed_date": "12/01/2025", "description": "E-Form"}], "emails": ["JOHN@MWP-LAW.COM"]}
{"task_id": 297134, "worker_id": "details-extract-8", "ts": 1776117625, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTYNINE PINES LLC", "registered_effective_date": "05/11/2018", "status": "Organized", "status_date": "05/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2815 45TH AVE\nOSCEOLA\n,\nWI\n54020-4004", "entity_id": "T076880"}, "registered_agent": {"name": "MICHAEL J HAAN", "address": "2815 45TH AVE\nOSCEOLA\n,\nWI\n54020"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2018", "transaction": "Organized", "filed_date": "05/11/2018", "description": "E-Form"}, {"effective_date": "06/10/2019", "transaction": "Change of Registered Agent", "filed_date": "06/10/2019", "description": "OnlineForm 5"}, {"effective_date": "06/15/2023", "transaction": "Change of Registered Agent", "filed_date": "06/15/2023", "description": "OnlineForm 5"}, {"effective_date": "06/12/2024", "transaction": "Change of Registered Agent", "filed_date": "06/12/2024", "description": "OnlineForm 5"}], "emails": ["MHAAN@CENTURYTEL.NET"]}
{"task_id": 296689, "worker_id": "details-extract-3", "ts": 1776117634, "record_type": "business_detail", "entity_details": {"entity_name": "2X CPGP MANAGEMENT COMPANY LLC", "registered_effective_date": "10/29/2021", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "350 N LASALLE STREET SUITE 1020\nCHICAGO\n,\nIL\n60654\nUnited States of America", "entity_id": "T093756"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 SOUTH BEDFORD STREET SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2021", "transaction": "Registered", "filed_date": "10/29/2021", "description": "OnlineForm 521"}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2022", "description": ""}]}
{"task_id": 296689, "worker_id": "details-extract-3", "ts": 1776117634, "record_type": "business_detail", "entity_details": {"entity_name": "2XCEL/METRO EXHIBIT LLC", "registered_effective_date": "10/13/2003", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/28/2004", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "10441 BEAUDIN BLVD STE 800\nWOODRIDGE\n,\nIL\n60517", "entity_id": "T035679"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8025 EXCELSIOR DR STE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2003", "transaction": "Registered", "filed_date": "10/16/2003", "description": ""}, {"effective_date": "08/23/2004", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/23/2004", "description": "Notice Image"}, {"effective_date": "10/28/2004", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/28/2004", "description": "Cert Image"}]}
{"task_id": 296689, "worker_id": "details-extract-3", "ts": 1776117634, "record_type": "business_detail", "entity_details": {"entity_name": "2XCONSULTING WI LLC", "registered_effective_date": "03/08/2014", "status": "Dissolved", "status_date": "08/04/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T062241"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST, FL 1ST\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2014", "transaction": "Organized", "filed_date": "03/08/2014", "description": "E-Form"}, {"effective_date": "08/04/2014", "transaction": "Articles of Dissolution", "filed_date": "08/07/2014", "description": ""}]}
{"task_id": 296689, "worker_id": "details-extract-3", "ts": 1776117634, "record_type": "business_detail", "entity_details": {"entity_name": "2XCONSULTING, LLC", "registered_effective_date": "12/02/2015", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19553 ELEVEN CT\nNEWHALL\n,\nCA\n91321-5110", "entity_id": "T067900"}, "registered_agent": {"name": "ARTHUR LAW OFFICE LLC", "address": "11220 W BURLEIGH ST STE 100-101\nWAUWATOSA\n,\nWI\n53222-3213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2015", "transaction": "Organized", "filed_date": "12/02/2015", "description": "E-Form"}, {"effective_date": "10/31/2017", "transaction": "Change of Registered Agent", "filed_date": "10/31/2017", "description": "OnlineForm 5"}, {"effective_date": "10/08/2019", "transaction": "Change of Registered Agent", "filed_date": "10/08/2019", "description": "OnlineForm 13"}, {"effective_date": "12/31/2020", "transaction": "Change of Registered Agent", "filed_date": "12/31/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Restored to Good Standing", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 297049, "worker_id": "details-extract-33", "ts": 1776117635, "record_type": "business_detail", "entity_details": {"entity_name": "37 CONSTRUCTION CONSULTANTS, LLC", "registered_effective_date": "07/01/2002", "status": "Dissolved", "status_date": "01/08/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "688 BUTTERCUP CT\nHUDSON\n,\nWI\n54016\nUnited States of America", "entity_id": "T033500"}, "registered_agent": {"name": "JILL SUZANNE STROHKIRCH", "address": "688 BUTTERCUP CT.\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2002", "transaction": "Organized", "filed_date": "07/03/2002", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/27/2006", "transaction": "Restored to Good Standing", "filed_date": "07/27/2006", "description": "E-Form"}, {"effective_date": "01/08/2007", "transaction": "Articles of Dissolution", "filed_date": "01/11/2007", "description": ""}]}
{"task_id": 297049, "worker_id": "details-extract-33", "ts": 1776117635, "record_type": "business_detail", "entity_details": {"entity_name": "37 CONSTRUCTION CONSULTANTS, LLC", "registered_effective_date": "01/08/2007", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "688 BUTTERCUP CT\nHUDSON\n,\nWI\n54016-8247\nUnited States of America", "entity_id": "T042341"}, "registered_agent": {"name": "DANIEL DENNIS STROHKIRCH", "address": "688 BUTTERCUP CT\nHUDSON\n,\nWI\n54016-8247"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2007", "transaction": "Organized", "filed_date": "01/11/2007", "description": ""}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "02/08/2011", "transaction": "Restored to Good Standing", "filed_date": "02/08/2011", "description": "E-Form"}, {"effective_date": "02/08/2011", "transaction": "Change of Registered Agent", "filed_date": "02/08/2011", "description": "FM516-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/29/2013", "transaction": "Restored to Good Standing", "filed_date": "01/29/2013", "description": "E-Form"}, {"effective_date": "01/29/2017", "transaction": "Change of Registered Agent", "filed_date": "01/29/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/28/2020", "transaction": "Restored to Good Standing", "filed_date": "01/28/2020", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["STROK38@NETZERO.COM"]}
{"task_id": 297284, "worker_id": "details-extract-18", "ts": 1776117664, "record_type": "business_detail", "entity_details": {"entity_name": "3 D VENTURES LLC", "registered_effective_date": "01/01/2008", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4280 VANS LN\nGREEN BAY\n,\nWI\n54311\nUnited States of America", "entity_id": "T044364"}, "registered_agent": {"name": "MIKE JOHN DAUGHERTY", "address": "4280 VANS LN\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2008", "transaction": "Organized", "filed_date": "11/30/2007", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "02/10/2010", "transaction": "Restored to Good Standing", "filed_date": "02/10/2010", "description": "E-Form"}, {"effective_date": "02/10/2010", "transaction": "Change of Registered Agent", "filed_date": "02/10/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "02/12/2013", "transaction": "Restored to Good Standing", "filed_date": "02/12/2013", "description": "E-Form"}, {"effective_date": "03/27/2014", "transaction": "Change of Registered Agent", "filed_date": "03/27/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 297284, "worker_id": "details-extract-18", "ts": 1776117664, "record_type": "business_detail", "entity_details": {"entity_name": "3D VIRTUAL UNIVERSAL LLC", "registered_effective_date": "11/20/2023", "status": "Restored to Good Standing", "status_date": "11/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "119 N Jackson St\ngreen bay\n,\nWI\n54301\nUnited States of America", "entity_id": "T106031"}, "registered_agent": {"name": "GLOIRE G MOKE", "address": "119 N JACKSON ST\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2023", "transaction": "Organized", "filed_date": "11/20/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/06/2025", "transaction": "Restored to Good Standing", "filed_date": "11/06/2025", "description": "OnlineForm 5"}, {"effective_date": "11/06/2025", "transaction": "Change of Registered Agent", "filed_date": "11/06/2025", "description": "OnlineForm 5"}], "emails": ["3DVIRTUALUNIVERSAL@GMAIL.COM"]}
{"task_id": 297284, "worker_id": "details-extract-18", "ts": 1776117664, "record_type": "business_detail", "entity_details": {"entity_name": "THREE D VALLEY, LLC", "registered_effective_date": "05/22/2012", "status": "Organized", "status_date": "05/22/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1309 COUNTY ROAD M\nRIVER FALLS\n,\nWI\n54022-5606\nUnited States of America", "entity_id": "T056756"}, "registered_agent": {"name": "DYAN CARRISON", "address": "1309 COUNTY ROAD M\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2012", "transaction": "Organized", "filed_date": "05/22/2012", "description": "E-Form"}, {"effective_date": "06/11/2015", "transaction": "Change of Registered Agent", "filed_date": "06/11/2015", "description": "OnlineForm 5"}, {"effective_date": "06/09/2017", "transaction": "Change of Registered Agent", "filed_date": "06/09/2017", "description": "OnlineForm 5"}, {"effective_date": "06/15/2023", "transaction": "Change of Registered Agent", "filed_date": "06/15/2023", "description": "OnlineForm 5"}, {"effective_date": "06/05/2025", "transaction": "Change of Registered Agent", "filed_date": "06/05/2025", "description": "OnlineForm 5"}], "emails": ["AMANDA@INTEGRATEDTAXSERV.COM"]}
{"task_id": 297840, "worker_id": "details-extract-18", "ts": 1776117691, "record_type": "business_detail", "entity_details": {"entity_name": "3T'S BEAR RESORT LLC", "registered_effective_date": "06/16/2024", "status": "Organized", "status_date": "06/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4153 HUMBOLDT RD\nGREEN BAY\n,\nWI\n54311-9550\nUnited States of America", "entity_id": "T109214"}, "registered_agent": {"name": "TROY TAUSCHEK", "address": "4153 HUMBOLDT RD\nGREEN BAY\n,\nWI\n54311-9550"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2024", "transaction": "Organized", "filed_date": "06/16/2024", "description": "E-Form"}, {"effective_date": "05/09/2025", "transaction": "Change of Registered Agent", "filed_date": "05/09/2025", "description": "OnlineForm 5"}], "emails": ["TROYTAUSCHEK@YAHOO.COM"]}
{"task_id": 294967, "worker_id": "details-extract-9", "ts": 1776117700, "record_type": "business_detail", "entity_details": {"entity_name": "1 LIGHT SHORT LLC", "registered_effective_date": "10/04/2016", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4974 GILKESON RD\nWAUNAKEE\n,\nWI\n53597-9505", "entity_id": "O032469"}, "registered_agent": {"name": "GARY DUNHAM", "address": "4974 GILKESON RD\nWAUNAKEE\n,\nWI\n53597-9505"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2016", "transaction": "Organized", "filed_date": "10/04/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "11/13/2018", "transaction": "Change of Registered Agent", "filed_date": "11/13/2018", "description": "OnlineForm 5"}, {"effective_date": "11/13/2018", "transaction": "Restored to Good Standing", "filed_date": "11/13/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 294967, "worker_id": "details-extract-9", "ts": 1776117700, "record_type": "business_detail", "entity_details": {"entity_name": "1 LIL BIT OF EVERYTHING LLC", "registered_effective_date": "08/31/2023", "status": "Organized", "status_date": "08/31/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "305 MAIN ST E\nMENOMONIE\n,\nWI\n54751\nUnited States of America", "entity_id": "O043473"}, "registered_agent": {"name": "RENEE STOLL", "address": "305 MAIN ST E\nMENOMONIE\n,\nWI\n54751"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2023", "transaction": "Organized", "filed_date": "08/31/2023", "description": "E-Form"}, {"effective_date": "08/30/2024", "transaction": "Change of Registered Agent", "filed_date": "08/30/2024", "description": "OnlineForm 5"}], "emails": ["LILBITOFEVERYTHING@MYYAHOO.COM"]}
{"task_id": 294967, "worker_id": "details-extract-9", "ts": 1776117700, "record_type": "business_detail", "entity_details": {"entity_name": "1 LITTLE SWEET LLC", "registered_effective_date": "11/02/2021", "status": "Restored to Good Standing", "status_date": "11/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1007 SUPERIOR AVE\nTOMAH\n,\nWI\n54660", "entity_id": "O039890"}, "registered_agent": {"name": "JIAONA NG", "address": "1007 SUPERIOR AVE\nTOMAH\n,\nWI\n54660"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2021", "transaction": "Organized", "filed_date": "11/02/2021", "description": "E-Form"}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/12/2025", "transaction": "Change of Registered Agent", "filed_date": "11/12/2025", "description": "OnlineForm 5"}, {"effective_date": "11/12/2025", "transaction": "Restored to Good Standing", "filed_date": "11/12/2025", "description": "OnlineForm 5"}], "emails": ["OFFICE@TOMAHACCOUNTANT.COM"]}
{"task_id": 294967, "worker_id": "details-extract-9", "ts": 1776117700, "record_type": "business_detail", "entity_details": {"entity_name": "1LIFE HEALTHCARE, INC.", "registered_effective_date": "12/21/2020", "status": "Incorporated/Qualified/Registered", "status_date": "12/21/2020", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "ONE EMBARCADERO CENTER\nFLOOR 19\nSAN FRANCISCO\n,\nCALIFORNIA\n94111\nUnited States of America", "entity_id": "O038226"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST. SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/22/2020", "description": ""}, {"effective_date": "03/01/2023", "transaction": "Change of Registered Agent", "filed_date": "03/01/2023", "description": "Form 18"}, {"effective_date": "03/28/2024", "transaction": "Change of Registered Agent", "filed_date": "03/28/2024", "description": "Form 18"}, {"effective_date": "03/27/2025", "transaction": "Change of Registered Agent", "filed_date": "03/27/2025", "description": "Form 18"}, {"effective_date": "04/06/2026", "transaction": "Change of Registered Agent", "filed_date": "04/06/2026", "description": "Form 18"}]}
{"task_id": 294967, "worker_id": "details-extract-9", "ts": 1776117700, "record_type": "business_detail", "entity_details": {"entity_name": "1LIFE, LLC", "registered_effective_date": "06/13/2018", "status": "Organized", "status_date": "06/13/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8848 1047TH ST\nRIVER FALLS\n,\nWI\n54022-4612", "entity_id": "O034675"}, "registered_agent": {"name": "RYAN D BISHOP", "address": "N8848 1047TH ST\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2018", "transaction": "Organized", "filed_date": "06/13/2018", "description": "E-Form"}, {"effective_date": "05/19/2019", "transaction": "Change of Registered Agent", "filed_date": "05/19/2019", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/28/2024", "transaction": "Change of Registered Agent", "filed_date": "04/28/2024", "description": "OnlineForm 5"}], "emails": ["RYANDBISHOP21@GMAIL.COM"]}
{"task_id": 294967, "worker_id": "details-extract-9", "ts": 1776117700, "record_type": "business_detail", "entity_details": {"entity_name": "1LIFEONEARTH LLC", "registered_effective_date": "04/06/2023", "status": "Organized", "status_date": "04/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4176 N Birch Trl\nCross Plains\n,\nWI\n53528\nUnited States of America", "entity_id": "O042732"}, "registered_agent": {"name": "KEVIN KOBINSKY", "address": "4176 N BIRCH TRL\nCROSS PLAINS\n,\nWI\n53528-9394"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2023", "transaction": "Organized", "filed_date": "04/06/2023", "description": "E-Form"}], "emails": ["KEVINKOBINSKY@GMAIL.COM"]}
{"task_id": 294967, "worker_id": "details-extract-9", "ts": 1776117700, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LIFE AMERICA, LLC", "registered_effective_date": "11/10/2022", "status": "Registered", "status_date": "11/10/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1600 NE CORONADO DRIVE\nBLUE SPRINGS\n,\nMO\n64014", "entity_id": "O041906"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2022", "transaction": "Registered", "filed_date": "11/11/2022", "description": ""}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "01/26/2024", "transaction": "Change of Registered Agent", "filed_date": "01/26/2024", "description": "FM13-E-Form"}, {"effective_date": "02/21/2024", "transaction": "Change of Registered Agent", "filed_date": "02/21/2024", "description": "OnlineForm 5"}, {"effective_date": "01/24/2025", "transaction": "Change of Registered Agent", "filed_date": "01/24/2025", "description": "OnlineForm 5"}, {"effective_date": "02/06/2026", "transaction": "Change of Registered Agent", "filed_date": "02/06/2026", "description": "FM13-E-Form"}]}
{"task_id": 294967, "worker_id": "details-extract-9", "ts": 1776117700, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LIFE AT A TIME CONSULTING LLC", "registered_effective_date": "12/10/2025", "status": "Organized", "status_date": "12/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "345 West Washington Avenue Ste 301\nMadison\n,\nWI\n53703-2996\nUnited States of America", "entity_id": "O047580"}, "registered_agent": {"name": "ENTITY PROTECT REGISTERED AGENT SERVICES LLC", "address": "N92W17420 APPLETON AVE. STE 103A\nMENOMONEE FALLS\n,\nWI\n53051-1363"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2025", "transaction": "Organized", "filed_date": "12/10/2025", "description": "E-Form"}], "emails": ["ENTITYPROTECT.WI@TAILORBRANDS.COM"]}
{"task_id": 294967, "worker_id": "details-extract-9", "ts": 1776117700, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LIFE AT A TIME SMALL BREED RESCUE INC.", "registered_effective_date": "05/26/2009", "status": "Administratively Dissolved", "status_date": "08/24/2017", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "W172N11373 DIVISION ROAD\n#7\nGERMANTOWN\n,\nWI\n53022\nUnited States of America", "entity_id": "O025735"}, "registered_agent": {"name": "GINA M SKORKA", "address": "W172N11373 DIVISION ROAD\n#7\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/01/2009", "description": ""}, {"effective_date": "07/12/2011", "transaction": "Change of Registered Agent", "filed_date": "07/12/2011", "description": "FM17-2011"}, {"effective_date": "06/13/2013", "transaction": "Change of Registered Agent", "filed_date": "06/13/2013", "description": "FM17-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": ""}, {"effective_date": "08/24/2017", "transaction": "Administrative Dissolution", "filed_date": "08/24/2017", "description": ""}]}
{"task_id": 294967, "worker_id": "details-extract-9", "ts": 1776117700, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LIFE CHILD DEVELOPMENT CENTER, LLC (FICT NAME) ONE LIFE CHILD DEVELOPMENT CENTER, PLLC (COMP NAME)", "registered_effective_date": "12/02/2024", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "5246 FARQUHAR LANE\nDALLAS\n,\nTX\n75209", "entity_id": "O045700"}, "registered_agent": {"name": "PAUL PILLAT", "address": "10589 S. HIGHLAND ROAD, SUITE 8\nSISTER BAY\n,\nWI\n54234"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2024", "transaction": "Registered", "filed_date": "12/03/2024", "description": ""}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}]}
{"task_id": 294967, "worker_id": "details-extract-9", "ts": 1776117700, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LIFE CHIROPRACTIC LLC", "registered_effective_date": "02/03/2017", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "201 VINE ST. N\nPRESCOTT\n,\nWI\n54021", "entity_id": "O032874"}, "registered_agent": {"name": "CARL MANUEL CALABRESE", "address": "720 SAINT CROIX ST\nSTE 110\nPRESCOTT\n,\nWI\n54021-1455"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2017", "transaction": "Organized", "filed_date": "02/06/2017", "description": "E-Form"}, {"effective_date": "03/22/2018", "transaction": "Change of Registered Agent", "filed_date": "03/22/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/22/2020", "transaction": "Restored to Good Standing", "filed_date": "01/22/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/20/2023", "transaction": "Restored to Good Standing", "filed_date": "01/20/2023", "description": "OnlineForm 5"}, {"effective_date": "01/20/2023", "transaction": "Change of Registered Agent", "filed_date": "01/20/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["ONELIFEPRESCOTT@GMAIL.COM"]}
{"task_id": 294967, "worker_id": "details-extract-9", "ts": 1776117700, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LIFE LIBERIA INC. (OLLI)", "registered_effective_date": "12/23/2017", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "23 CORDELIA CRES\nMADISON\n,\nWI\n53704", "entity_id": "O033998"}, "registered_agent": {"name": "EMMANUEL K. UREY YARKPAWOLO", "address": "23 CORDELIA CRES\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/23/2017", "description": "OnlineForm 102"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "12/10/2019", "transaction": "Change of Registered Agent", "filed_date": "12/10/2019", "description": "OnlineForm 5"}, {"effective_date": "12/10/2019", "transaction": "Restored to Good Standing", "filed_date": "12/10/2019", "description": "OnlineForm 5"}, {"effective_date": "11/15/2021", "transaction": "Change of Registered Agent", "filed_date": "11/15/2021", "description": "OnlineForm 5"}, {"effective_date": "01/09/2023", "transaction": "Change of Registered Agent", "filed_date": "01/09/2023", "description": "FM13-E-Form"}, {"effective_date": "07/20/2024", "transaction": "Change of Registered Agent", "filed_date": "07/20/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294967, "worker_id": "details-extract-9", "ts": 1776117700, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LIFE, LLC", "registered_effective_date": "07/16/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W74 N304 CEDAR POINTE AVE\nCEDARBURG\n,\nWI\n53012\nUnited States of America", "entity_id": "O029142"}, "registered_agent": {"name": "SHAUN MARIE OLEJNICZAK", "address": "W74 N304 CEDAR POINTE AVE\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/16/2013", "transaction": "Organized", "filed_date": "07/16/2013", "description": "E-Form"}, {"effective_date": "05/01/2014", "transaction": "Amendment", "filed_date": "05/08/2014", "description": "Old Name = ONE LIFE YOGA AND WELLNESS LLC"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 294967, "worker_id": "details-extract-9", "ts": 1776117700, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LIGHT ENTERPRISE, LLC", "registered_effective_date": "11/11/2018", "status": "Restored to Good Standing", "status_date": "08/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2711 ALLEN BLVD\nSTE 322\nMIDDLETON\n,\nWI\n53562-2287", "entity_id": "O035178"}, "registered_agent": {"name": "DULCE FROST", "address": "2711 ALLEN BLVD\nSTE 322\nMIDDLETON\n,\nWI\n53562-2287"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2018", "transaction": "Organized", "filed_date": "11/06/2018", "description": "E-Form"}, {"effective_date": "12/31/2018", "transaction": "Change of Registered Agent", "filed_date": "12/31/2018", "description": "OnlineForm 13"}, {"effective_date": "11/29/2019", "transaction": "Change of Registered Agent", "filed_date": "11/29/2019", "description": "OnlineForm 13"}, {"effective_date": "11/29/2019", "transaction": "Change of Registered Agent", "filed_date": "11/29/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "08/22/2024", "transaction": "Restored to Good Standing", "filed_date": "08/22/2024", "description": "OnlineForm 5"}, {"effective_date": "08/22/2024", "transaction": "Change of Registered Agent", "filed_date": "08/22/2024", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["DULCE.FROST@SOURCEADVICE.COM"]}
{"task_id": 294967, "worker_id": "details-extract-9", "ts": 1776117700, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LIGHT LLC", "registered_effective_date": "02/28/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040482"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2022", "transaction": "Organized", "filed_date": "02/28/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294967, "worker_id": "details-extract-9", "ts": 1776117700, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LINE, LLC", "registered_effective_date": "09/08/2011", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "717 KEYES ST.\nMENASHA\n,\nWI\n54952\nUnited States of America", "entity_id": "O027474"}, "registered_agent": {"name": "DEBRA LYNN GARETSON", "address": "717 KEYES ST.\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2011", "transaction": "Organized", "filed_date": "09/08/2011", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "08/06/2014", "transaction": "Restored to Good Standing", "filed_date": "08/06/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 294967, "worker_id": "details-extract-9", "ts": 1776117700, "record_type": "business_detail", "entity_details": {"entity_name": "ONE LITTLE CROSS LLC", "registered_effective_date": "01/23/2021", "status": "Dissolved", "status_date": "01/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038393"}, "registered_agent": {"name": "SOPHIE ANN LAJEWSKI", "address": "411 NORRIS ST\nBEAVER DAM\n,\nWI\n53916"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2021", "transaction": "Organized", "filed_date": "01/26/2021", "description": "E-Form"}, {"effective_date": "01/25/2022", "transaction": "Articles of Dissolution", "filed_date": "01/25/2022", "description": "OnlineForm 510"}]}
{"task_id": 294967, "worker_id": "details-extract-9", "ts": 1776117700, "record_type": "business_detail", "entity_details": {"entity_name": "ONE-LINC LLC", "registered_effective_date": "09/06/2005", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022810"}, "registered_agent": {"name": "JON S. HERREMAN", "address": "C/O MALLERY & ZIMMERMAN, S.C.\n731 NORTH JACKSON STREET, SUITE 900\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2005", "transaction": "Organized", "filed_date": "09/08/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 294967, "worker_id": "details-extract-9", "ts": 1776117700, "record_type": "business_detail", "entity_details": {"entity_name": "ONE-LINE FIX, LLC", "registered_effective_date": "09/28/2010", "status": "Administratively Dissolved", "status_date": "09/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2924 N PIERCE ST\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "O026727"}, "registered_agent": {"name": "GEOFFREY LANE", "address": "2924 N. PIERCE ST.\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2010", "transaction": "Organized", "filed_date": "09/28/2010", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}]}
{"task_id": 298342, "worker_id": "details-extract-35", "ts": 1776117764, "record_type": "business_detail", "entity_details": {"entity_name": "479 KELVINGTON LLC", "registered_effective_date": "05/02/2014", "status": "Dissolved", "status_date": "04/29/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F051082"}, "registered_agent": {"name": "KELLY MICHAEL SHADEL", "address": "10 GLEN BROOK WAY\n#109\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2014", "transaction": "Organized", "filed_date": "05/02/2014", "description": "E-Form"}, {"effective_date": "04/29/2015", "transaction": "Articles of Dissolution", "filed_date": "04/29/2015", "description": "OnlineForm 510"}]}
{"task_id": 298342, "worker_id": "details-extract-35", "ts": 1776117764, "record_type": "business_detail", "entity_details": {"entity_name": "47929, LLC", "registered_effective_date": "01/20/2026", "status": "Organized", "status_date": "01/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6530 N LAKE DR\nFOX POINT\n,\nWI\n53217", "entity_id": "F080702"}, "registered_agent": {"name": "DANIEL W BRUCKNER", "address": "6530 N LAKE DR\nFOX POINT\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2026", "transaction": "Organized", "filed_date": "01/21/2026", "description": ""}], "emails": ["TNHPROP@GMAIL.COM"]}
{"task_id": 298342, "worker_id": "details-extract-35", "ts": 1776117764, "record_type": "business_detail", "entity_details": {"entity_name": "4798 FAIRVIEW DRIVE LLC", "registered_effective_date": "04/26/2016", "status": "Organized", "status_date": "04/26/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21755 GATEWAY RD\nBROOKFIELD\n,\nWI\n53045", "entity_id": "F054644"}, "registered_agent": {"name": "REASSURANCE HOLDINGS LLC", "address": "21755 GATEWAY RD\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2016", "transaction": "Organized", "filed_date": "04/26/2016", "description": "E-Form"}, {"effective_date": "05/02/2017", "transaction": "Change of Registered Agent", "filed_date": "05/02/2017", "description": "OnlineForm 5"}, {"effective_date": "06/13/2023", "transaction": "Change of Registered Agent", "filed_date": "06/13/2023", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["BRYANO@SUMMITCLINICALLABS.COM"]}
{"task_id": 298342, "worker_id": "details-extract-35", "ts": 1776117764, "record_type": "business_detail", "entity_details": {"entity_name": "47999 LONGMIRE LLC", "registered_effective_date": "01/09/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3114 HARLAN CIR\nFitchburg\n,\nWI\n53711\nUnited States of America", "entity_id": "F074445"}, "registered_agent": {"name": "DANIEL TENNEY", "address": "3114 HARLAN CIR\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2024", "transaction": "Organized", "filed_date": "01/09/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295593, "worker_id": "details-extract-2", "ts": 1776117827, "record_type": "business_detail", "entity_details": {"entity_name": "22 W.H.O LLC", "registered_effective_date": "12/15/2015", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T068019"}, "registered_agent": {"name": "F & L CORP.", "address": "777 E WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2015", "transaction": "Organized", "filed_date": "12/15/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 295591, "worker_id": "details-extract-1", "ts": 1776117828, "record_type": "business_detail", "entity_details": {"entity_name": "22 UNION LLC", "registered_effective_date": "07/27/2016", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "836 MALLINGER DR\nPORT WASHINGTON\n,\nWI\n53074-1741", "entity_id": "T070204"}, "registered_agent": {"name": "CARA ANN CALLIES", "address": "836 MALLINGER DR\nPORT WASHINGTON\n,\nWI\n53074-1741"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2016", "transaction": "Organized", "filed_date": "07/27/2016", "description": "E-Form"}, {"effective_date": "07/22/2017", "transaction": "Change of Registered Agent", "filed_date": "07/22/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 296266, "worker_id": "details-extract-11", "ts": 1776117880, "record_type": "business_detail", "entity_details": {"entity_name": "2 LLC", "registered_effective_date": "01/05/2016", "status": "Restored to Good Standing", "status_date": "01/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "520 58TH ST\nKENOSHA\n,\nWI\n53140-4153", "entity_id": "T068228"}, "registered_agent": {"name": "MICHAEL STANICH", "address": "520 58TH ST\nSTE 102\nKENOSHA\n,\nWI\n53140-4114"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2016", "transaction": "Organized", "filed_date": "01/05/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/10/2018", "transaction": "Restored to Good Standing", "filed_date": "01/10/2018", "description": "OnlineForm 5"}, {"effective_date": "01/10/2018", "transaction": "Change of Registered Agent", "filed_date": "01/10/2018", "description": "OnlineForm 5"}, {"effective_date": "07/19/2019", "transaction": "Change of Registered Agent", "filed_date": "07/19/2019", "description": "OnlineForm 13"}, {"effective_date": "10/13/2019", "transaction": "Change of Registered Agent", "filed_date": "10/13/2019", "description": "OnlineForm 13"}, {"effective_date": "12/16/2020", "transaction": "Change of Registered Agent", "filed_date": "12/16/2020", "description": "OnlineForm 5"}, {"effective_date": "04/28/2021", "transaction": "Change of Registered Agent", "filed_date": "04/28/2021", "description": "FM13-E-Form"}, {"effective_date": "08/03/2022", "transaction": "Change of Registered Agent", "filed_date": "08/03/2022", "description": "OnlineForm 5"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}], "emails": ["MICHAELKSTANICH@GMAIL.COM"]}
{"task_id": 296266, "worker_id": "details-extract-11", "ts": 1776117880, "record_type": "business_detail", "entity_details": {"entity_name": "2L LOEB LLC", "registered_effective_date": "07/31/1998", "status": "Dissolved", "status_date": "01/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1111 S 10TH ST\nWATERTOWN\n,\nWI\n53094-4911\nUnited States of America", "entity_id": "T028386"}, "registered_agent": {"name": "BRUCE J LOEB", "address": "1111 S 10TH ST\nWATERTOWN\n,\nWI\n53094-4911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/1998", "transaction": "Organized", "filed_date": "08/03/1998", "description": "***RECORD IMAGED"}, {"effective_date": "09/05/2008", "transaction": "Change of Registered Agent", "filed_date": "09/05/2008", "description": "FM516-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "09/18/2015", "transaction": "Restored to Good Standing", "filed_date": "09/18/2015", "description": "OnlineForm 5"}, {"effective_date": "06/05/2017", "transaction": "Change of Registered Agent", "filed_date": "06/05/2017", "description": "OnlineForm 5"}, {"effective_date": "02/05/2019", "transaction": "Change of Registered Agent", "filed_date": "02/05/2019", "description": "OnlineForm 5"}, {"effective_date": "08/14/2023", "transaction": "Change of Registered Agent", "filed_date": "08/14/2023", "description": "OnlineForm 5"}, {"effective_date": "02/15/2024", "transaction": "Articles of Dissolution", "filed_date": "01/31/2024", "description": ""}]}
{"task_id": 297101, "worker_id": "details-extract-6", "ts": 1776117936, "record_type": "business_detail", "entity_details": {"entity_name": "38 SOUTH 3RD AVENUE LLC", "registered_effective_date": "12/19/2013", "status": "Organized", "status_date": "12/19/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10363 N CORAL HILL RD\n757\nEPHRAIM\n,\nWI\n54211-2545\nUnited States of America", "entity_id": "T061557"}, "registered_agent": {"name": "STEPHEN SAUTER", "address": "10363 N CORAL HILL RD\n#757\nEPHRAIM\n,\nWI\n54211-2545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2013", "transaction": "Organized", "filed_date": "12/19/2013", "description": "E-Form"}, {"effective_date": "10/21/2014", "transaction": "Change of Registered Agent", "filed_date": "10/21/2014", "description": "FM516-E-Form"}, {"effective_date": "11/06/2017", "transaction": "Change of Registered Agent", "filed_date": "11/06/2017", "description": "OnlineForm 5"}, {"effective_date": "10/24/2018", "transaction": "Change of Registered Agent", "filed_date": "10/24/2018", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}], "emails": ["SSAUTER@ETAILERINC.COM"]}
{"task_id": 297101, "worker_id": "details-extract-6", "ts": 1776117936, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY-EIGHT SPECIAL DELIVERY, INC.", "registered_effective_date": "12/28/1984", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T019434"}, "registered_agent": {"name": "HUGH DALTON", "address": "W156 N11301 PILGRIM RD\nP O BOX 396\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/28/1984", "description": ""}, {"effective_date": "10/01/1986", "transaction": "In Bad Standing", "filed_date": "10/01/1986", "description": "NAD 06/08/92 RTN UND"}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUB 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION 965000001"}]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "342 ELM STREET, LLC", "registered_effective_date": "11/02/2022", "status": "Organized", "status_date": "11/02/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "652 ARMOUR RD\nOCONOMOWOC\n,\nWI\n53066-3808", "entity_id": "T099856"}, "registered_agent": {"name": "JOE WILCOX", "address": "652 ARMOUR RD\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2022", "transaction": "Organized", "filed_date": "11/02/2022", "description": "E-Form"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/21/2024", "transaction": "Change of Registered Agent", "filed_date": "10/21/2024", "description": "OnlineForm 5"}], "emails": ["JOE@QTS4U.COM"]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "342 GROUP, LLC", "registered_effective_date": "06/12/2001", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3352 STATE ST\nEAU CLAIRE\n,\nWI\n54701-7152\nUnited States of America", "entity_id": "T031945"}, "registered_agent": {"name": "DAVE KOSITZKE", "address": "3352 STATE ST\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2001", "transaction": "Organized", "filed_date": "06/13/2001", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}, {"effective_date": "07/15/2010", "transaction": "Restored to Good Standing", "filed_date": "07/21/2010", "description": ""}, {"effective_date": "07/15/2010", "transaction": "Certificate of Reinstatement", "filed_date": "07/21/2010", "description": ""}, {"effective_date": "07/15/2010", "transaction": "Change of Registered Agent", "filed_date": "07/21/2010", "description": "FM 516 2010"}, {"effective_date": "05/07/2012", "transaction": "Change of Registered Agent", "filed_date": "05/07/2012", "description": "FM516-E-Form"}, {"effective_date": "04/29/2014", "transaction": "Change of Registered Agent", "filed_date": "04/29/2014", "description": "FM516-E-Form"}, {"effective_date": "06/12/2017", "transaction": "Change of Registered Agent", "filed_date": "06/12/2017", "description": "OnlineForm 5"}, {"effective_date": "06/21/2023", "transaction": "Change of Registered Agent", "filed_date": "06/21/2023", "description": "OnlineForm 5"}, {"effective_date": "05/04/2024", "transaction": "Change of Registered Agent", "filed_date": "05/04/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "342 LENDER, LLC", "registered_effective_date": "08/30/2012", "status": "Restored to Good Standing", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "234 W FLORIDA ST\nMILWAUKEE\n,\nWI\n53204-1659\nUnited States of America", "entity_id": "T057529"}, "registered_agent": {"name": "ANN PIEPER EISENBROWN", "address": "234 W FLORIDA ST\nSTE 307\nMILWAUKEE\n,\nWI\n53204-1659"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2012", "transaction": "Organized", "filed_date": "08/30/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "09/18/2014", "transaction": "Restored to Good Standing", "filed_date": "09/18/2014", "description": "E-Form"}, {"effective_date": "09/18/2014", "transaction": "Change of Registered Agent", "filed_date": "09/18/2014", "description": "FM516-E-Form"}, {"effective_date": "03/03/2016", "transaction": "Change of Registered Agent", "filed_date": "03/03/2016", "description": "OnlineForm 5"}, {"effective_date": "07/27/2016", "transaction": "Change of Registered Agent", "filed_date": "07/27/2016", "description": "OnlineForm 5"}, {"effective_date": "08/06/2018", "transaction": "Change of Registered Agent", "filed_date": "08/06/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/24/2020", "transaction": "Restored to Good Standing", "filed_date": "07/24/2020", "description": "OnlineForm 5"}, {"effective_date": "08/24/2023", "transaction": "Change of Registered Agent", "filed_date": "08/24/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/16/2025", "transaction": "Restored to Good Standing", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["OFFICEMANAGER@PIEPERPROPERTIES.COM"]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "342 NORTH WATER, LLC", "registered_effective_date": "04/15/2002", "status": "Restored to Good Standing", "status_date": "04/28/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "234 W FLORIDA ST\nSUITE 302\nMILWAUKEE\n,\nWI\n53204-1659\nUnited States of America", "entity_id": "F033111"}, "registered_agent": {"name": "ANN P EISENBROWN", "address": "C/O PIEPER PROPERTIES, INC.\n234 W. FLORIDA STREET\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/15/2002", "transaction": "Organized", "filed_date": "04/19/2002", "description": ""}, {"effective_date": "04/26/2006", "transaction": "Change of Registered Agent", "filed_date": "04/26/2006", "description": "FM516-E-Form"}, {"effective_date": "06/26/2007", "transaction": "Amendment", "filed_date": "06/27/2007", "description": "Old Name = 4041 RICHARDS, LLC"}, {"effective_date": "03/11/2009", "transaction": "Change of Registered Agent", "filed_date": "03/13/2009", "description": "FM13-E-Form"}, {"effective_date": "08/04/2010", "transaction": "Change of Registered Agent", "filed_date": "08/04/2010", "description": "FM516-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/02/2013", "transaction": "Restored to Good Standing", "filed_date": "04/02/2013", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/28/2016", "transaction": "Restored to Good Standing", "filed_date": "04/28/2016", "description": "OnlineForm 5"}], "emails": ["officemanager@pieperproperties.com"]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "342 TWIN OAK DRIVE OPCO LLC", "registered_effective_date": "01/12/2026", "status": "Registered", "status_date": "01/12/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "3461 BONITA BAY BLVD\nSUITE 100\nBONITA SPRINGS\n,\nFLORIDA\n34134\nUnited States of America", "entity_id": "T118413"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2026", "transaction": "Registered", "filed_date": "01/12/2026", "description": "OnlineForm 521"}]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "3420 ESTERO, LLC", "registered_effective_date": "08/29/2008", "status": "Dissolved", "status_date": "08/29/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "150 LANCE DRIVE\nPO BOX 70\nTWIN LAKES\n,\nWI\n53181\nUnited States of America", "entity_id": "T046558"}, "registered_agent": {"name": "WILLIAM A GRIGGS", "address": "150 LANCE DRIVE\nPO BOX 70\nTWIN LAKES\n,\nWI\n53181"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2008", "transaction": "Organized", "filed_date": "08/29/2008", "description": "E-Form"}, {"effective_date": "09/17/2009", "transaction": "Change of Registered Agent", "filed_date": "09/17/2009", "description": "FM516-E-Form"}, {"effective_date": "09/15/2011", "transaction": "Change of Registered Agent", "filed_date": "09/15/2011", "description": "FM516-E-Form"}, {"effective_date": "08/03/2015", "transaction": "Change of Registered Agent", "filed_date": "08/03/2015", "description": "OnlineForm 5"}, {"effective_date": "08/29/2016", "transaction": "Articles of Dissolution", "filed_date": "08/30/2016", "description": ""}]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "3420 MALL DRIVE OWNERS ASSOCIATION, INC.", "registered_effective_date": "06/26/2018", "status": "Incorporated/Qualified/Registered", "status_date": "06/26/2018", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1411 WINCHESTER WAY\nSUITE 8\nALTOONA\n,\nWI\n54720", "entity_id": "T077385"}, "registered_agent": {"name": "PAUL MADSEN", "address": "1411 WINCHESTER WAY\nSUITE 8\nALTOONA\n,\nWI\n54720"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/26/2018", "description": "OnlineForm 102"}, {"effective_date": "06/22/2023", "transaction": "Change of Registered Agent", "filed_date": "06/22/2023", "description": "OnlineForm 5"}, {"effective_date": "05/23/2024", "transaction": "Change of Registered Agent", "filed_date": "05/23/2024", "description": "OnlineForm 5"}]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "3420 MILWAUKEE LLC", "registered_effective_date": "07/27/2007", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/11/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2500 S HIGHLAND AVE STE 103\nLOMBARD\n,\nIL\n60148", "entity_id": "T043464"}, "registered_agent": {"name": "CT CORPORATION SYSTEM", "address": "301 S. Bedford St. Suite 1\nMadison\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2007", "transaction": "Registered", "filed_date": "07/30/2007", "description": ""}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "08/11/2018", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/11/2018", "description": ""}, {"effective_date": "10/11/2018", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/11/2018", "description": ""}]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "3420 MILWAUKEE LLC", "registered_effective_date": "11/08/2018", "status": "Registered", "status_date": "11/08/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2500 S HIGHLAND AVE\nSTE 103\nLOMBARD\n,\nIL\n60148\nUnited States of America", "entity_id": "T078766"}, "registered_agent": {"name": "CT CORPORATION SYSTEM", "address": "301 S. BEDFORD STE\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2018", "transaction": "Registered", "filed_date": "11/08/2018", "description": "OnlineForm 521"}, {"effective_date": "02/14/2023", "transaction": "Change of Registered Agent", "filed_date": "02/14/2023", "description": "OnlineForm 5"}, {"effective_date": "03/03/2025", "transaction": "Change of Registered Agent", "filed_date": "03/03/2025", "description": "OnlineForm 5"}]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "3420 NORTH, LLC", "registered_effective_date": "01/21/2005", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3424 W NORTH AVENUE\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "T038182"}, "registered_agent": {"name": "MICHAEL C LEA", "address": "3424 W NORTH AVENUE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2005", "transaction": "Organized", "filed_date": "01/18/2005", "description": "eForm"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/11/2010", "transaction": "Restored to Good Standing", "filed_date": "03/11/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "3420 REALTY, LLC", "registered_effective_date": "03/28/2000", "status": "Restored to Good Standing", "status_date": "02/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "221 E VAN BECK AVE\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "T030274"}, "registered_agent": {"name": "KONRAD BAUMEISTER", "address": "221 E VAN BECK AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2000", "transaction": "Organized", "filed_date": "03/29/2000", "description": ""}, {"effective_date": "08/25/2004", "transaction": "Change of Registered Agent", "filed_date": "08/25/2004", "description": "FM 516 2004"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "02/07/2007", "transaction": "Restored to Good Standing", "filed_date": "02/07/2007", "description": "E-Form"}, {"effective_date": "02/07/2007", "transaction": "Change of Registered Agent", "filed_date": "02/07/2007", "description": "FM516-E-Form***RECORD IMAGED***"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "10/27/2010", "transaction": "Restored to Good Standing", "filed_date": "10/27/2010", "description": "E-Form"}, {"effective_date": "10/27/2010", "transaction": "Change of Registered Agent", "filed_date": "10/27/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/25/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/25/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/06/2014", "description": "PUBLICATION"}, {"effective_date": "08/06/2014", "transaction": "Administrative Dissolution", "filed_date": "08/06/2014", "description": "PUBLICATION"}, {"effective_date": "07/27/2020", "transaction": "Restored to Good Standing", "filed_date": "08/03/2020", "description": ""}, {"effective_date": "07/27/2020", "transaction": "Certificate of Reinstatement", "filed_date": "08/03/2020", "description": ""}, {"effective_date": "07/27/2020", "transaction": "Change of Registered Agent", "filed_date": "08/03/2020", "description": "2020 FM 516"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/21/2023", "transaction": "Restored to Good Standing", "filed_date": "02/21/2023", "description": "OnlineForm 5"}], "emails": ["konradbaumeister@hotmail.com"]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "3420 STATE ROAD 28 LLC", "registered_effective_date": "02/29/2012", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3049 ST RD 164\nSLINGER\n,\nWI\n53086\nUnited States of America", "entity_id": "T055987"}, "registered_agent": {"name": "HUMBLE HUTS INC.", "address": "3049 STATE ROAD 164\nSLINGER\n,\nWI\n53086-9724"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/29/2012", "transaction": "Organized", "filed_date": "02/29/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "11/07/2014", "transaction": "Restored to Good Standing", "filed_date": "11/07/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "06/23/2016", "transaction": "Restored to Good Standing", "filed_date": "06/23/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "09/19/2018", "transaction": "Change of Registered Agent", "filed_date": "09/19/2018", "description": "OnlineForm 5"}, {"effective_date": "09/19/2018", "transaction": "Restored to Good Standing", "filed_date": "09/19/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "3420 WEST CAPITOL DRIVE, LLC", "registered_effective_date": "06/12/2017", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1411 WALNUT DR\nWEST DUNDEE\n,\nIL\n60118-1533", "entity_id": "T073374"}, "registered_agent": {"name": "SCOTT L DIPARVINE", "address": "724 PINE TREE LANE\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2017", "transaction": "Organized", "filed_date": "06/12/2017", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "34205 EUCLID DR LLC", "registered_effective_date": "08/26/2025", "status": "Organized", "status_date": "08/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3215 S Browns Lake Drive\nBurlington\n,\nWI\n53105\nUnited States of America", "entity_id": "T116088"}, "registered_agent": {"name": "ROBERT J ARNOLD", "address": "3215 S BROWNS LAKE DRIVE\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2025", "transaction": "Organized", "filed_date": "08/26/2025", "description": "E-Form"}], "emails": ["BOBARNOLDFE@YAHOO.COM"]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "3421 N. FREDERICK, LLC", "registered_effective_date": "09/23/2020", "status": "Dissolved", "status_date": "07/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T087062"}, "registered_agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "address": "4650 W. SPENCER STREET\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2020", "transaction": "Organized", "filed_date": "09/23/2020", "description": "E-Form"}, {"effective_date": "07/28/2021", "transaction": "Articles of Dissolution", "filed_date": "07/28/2021", "description": "OnlineForm 510"}]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "3421 OAKLAND LLC", "registered_effective_date": "10/30/2018", "status": "Restored to Good Standing", "status_date": "02/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 638\nMILWAUKEE\n,\nWI\n53201", "entity_id": "T078561"}, "registered_agent": {"name": "IHSAN ATTA", "address": "3351 N HOLTON ST\nMILWAUKEE\n,\nWI\n53212-1651"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2018", "transaction": "Organized", "filed_date": "10/18/2018", "description": "E-Form"}, {"effective_date": "01/03/2020", "transaction": "Change of Registered Agent", "filed_date": "01/03/2020", "description": "OnlineForm 5"}, {"effective_date": "01/21/2023", "transaction": "Change of Registered Agent", "filed_date": "01/21/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "02/03/2026", "transaction": "Restored to Good Standing", "filed_date": "02/03/2026", "description": "OnlineForm 5"}], "emails": ["INFO@FALA7.COM"]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "3421 QUINCY LLC", "registered_effective_date": "05/16/2017", "status": "Administratively Dissolved", "status_date": "10/24/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T073120"}, "registered_agent": {"name": "AMIR P EREZ", "address": "2970 S CLEMENT AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2017", "transaction": "Organized", "filed_date": "05/16/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2020", "description": "PUBLICATION"}, {"effective_date": "10/24/2020", "transaction": "Administrative Dissolution", "filed_date": "10/24/2020", "description": ""}]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "3423 5TH LLC", "registered_effective_date": "02/16/2004", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T036326"}, "registered_agent": {"name": "JANE E MILLER", "address": "12605 W. NORTH AVE.\nSUITE 296\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2004", "transaction": "Organized", "filed_date": "02/18/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "3423 S 1ST PLACE, LLC", "registered_effective_date": "09/26/2007", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20390 W BARTON RD\nNEW BERLIN\n,\nWI\n53146\nUnited States of America", "entity_id": "T043902"}, "registered_agent": {"name": "TIMOTHY P SIDDERS", "address": "20390 W BARTON RD\nNEW BERLIN\n,\nWI\n53146"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2007", "transaction": "Organized", "filed_date": "10/01/2007", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "3424 HIGHLAND LLC", "registered_effective_date": "04/14/2017", "status": "Restored to Good Standing", "status_date": "04/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "801 N 27TH ST\nMILWAUKEE\n,\nWI\n53208", "entity_id": "T072799"}, "registered_agent": {"name": "LINDSEY ST ARNOLD BELL", "address": "801 N 27TH ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2017", "transaction": "Organized", "filed_date": "04/14/2017", "description": "E-Form"}, {"effective_date": "06/21/2018", "transaction": "Change of Registered Agent", "filed_date": "06/21/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "04/15/2024", "transaction": "Change of Registered Agent", "filed_date": "04/15/2024", "description": "OnlineForm 5"}, {"effective_date": "04/15/2024", "transaction": "Restored to Good Standing", "filed_date": "04/15/2024", "description": "OnlineForm 5"}, {"effective_date": "06/03/2025", "transaction": "Change of Registered Agent", "filed_date": "06/03/2025", "description": "OnlineForm 5"}], "emails": ["LINDSEY@NEARWESTSIDEPARTNERS.ORG"]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "3424 RUBY AVE LLC", "registered_effective_date": "01/24/2019", "status": "Restored to Good Standing", "status_date": "11/30/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1318 NIELDS CT\nRACINE\n,\nWI\n53404", "entity_id": "T079616"}, "registered_agent": {"name": "ELSA CARRENO", "address": "1318 NIELDS CT\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2019", "transaction": "Organized", "filed_date": "01/24/2019", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}, {"effective_date": "11/30/2023", "transaction": "Restored to Good Standing", "filed_date": "12/07/2023", "description": ""}, {"effective_date": "11/30/2023", "transaction": "Certificate of Reinstatement", "filed_date": "12/07/2023", "description": ""}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "12/07/2023", "description": "FM-5 2023"}, {"effective_date": "03/30/2024", "transaction": "Change of Registered Agent", "filed_date": "03/30/2024", "description": "OnlineForm 5"}], "emails": ["OFFICE@ATFSERVICESINC.COM"]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "3425 CRESTWOOD RENTALS, LLC", "registered_effective_date": "12/04/2019", "status": "Dissolved", "status_date": "10/12/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2871 BLUME DRIVE\nLOS ALAMITOS\n,\nCA\n90720", "entity_id": "T083233"}, "registered_agent": {"name": "RW CORPORATE SERVICES, LLC", "address": "500 N. FIRST ST., STE 8000\nPO BOX 8050\nWAUSAU\n,\nWI\n54402-8050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2019", "transaction": "Organized", "filed_date": "12/04/2019", "description": "E-Form"}, {"effective_date": "06/23/2022", "transaction": "Change of Registered Agent", "filed_date": "06/23/2022", "description": "FM13-E-Form"}, {"effective_date": "10/12/2023", "transaction": "Articles of Dissolution", "filed_date": "10/12/2023", "description": "OnlineForm 510"}]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "3427 N. 53RD STREET, LLC", "registered_effective_date": "11/28/2017", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12638 N RIVER FOREST DR\nMEQUON\n,\nWI\n53092-2536", "entity_id": "T074970"}, "registered_agent": {"name": "JAMES M NELSON", "address": "12638 N RIVER FOREST DR\nMEQUON\n,\nWI\n53092-2536"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2017", "transaction": "Organized", "filed_date": "11/28/2017", "description": "E-Form"}, {"effective_date": "01/25/2019", "transaction": "Change of Registered Agent", "filed_date": "01/25/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/09/2020", "transaction": "Restored to Good Standing", "filed_date": "10/09/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "3427 RIPON, LLC", "registered_effective_date": "02/13/2003", "status": "Organized", "status_date": "02/13/2003", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2380 S BROOKSIDE PKWY\nNEW BERLIN\n,\nWI\n53151-2904\nUnited States of America", "entity_id": "T034509"}, "registered_agent": {"name": "DOUGLAS GOODWIN", "address": "2380 S BROOKSIDE PKWY\nNEW BERLIN\n,\nWI\n53151-2904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/13/2003", "transaction": "Organized", "filed_date": "02/17/2003", "description": "eForm"}, {"effective_date": "08/19/2003", "transaction": "Amendment", "filed_date": "08/25/2003", "description": "Old Name = 3927 RIPON, LLC"}, {"effective_date": "04/11/2006", "transaction": "Change of Registered Agent", "filed_date": "04/11/2006", "description": "FM516-E-Form"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "04/07/2020", "transaction": "Change of Registered Agent", "filed_date": "04/07/2020", "description": "FM13-E-Form"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}], "emails": ["3427RIPONLLC@GMAIL.COM"]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "3427 S. 84TH STREET, LLC", "registered_effective_date": "11/28/2012", "status": "Dissolved", "status_date": "06/18/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4306 S TODD DR\nGREENFIELD\n,\nWI\n53228-2449\nUnited States of America", "entity_id": "T058241"}, "registered_agent": {"name": "DOUGLAS JONES", "address": "4306 S TODD DR\nGREENFIELD\n,\nWI\n53228-2449"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2012", "transaction": "Organized", "filed_date": "11/28/2012", "description": "E-Form"}, {"effective_date": "09/29/2015", "transaction": "Change of Registered Agent", "filed_date": "09/29/2015", "description": "FM13-E-Form"}, {"effective_date": "10/14/2017", "transaction": "Change of Registered Agent", "filed_date": "10/14/2017", "description": "OnlineForm 5"}, {"effective_date": "06/18/2018", "transaction": "Articles of Dissolution", "filed_date": "06/18/2018", "description": "OnlineForm 510"}]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "3428 TAYLOR LLC", "registered_effective_date": "10/18/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "826 N Plankinton Avenue\nSuite 600\nMilwaukee\n,\nWI\n53203\nUnited States of America", "entity_id": "T105571"}, "registered_agent": {"name": "OVB LAW & CONSULTING, S.C.", "address": "826 N PLANKINTON AVENUE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2023", "transaction": "Organized", "filed_date": "10/18/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "3428-30 NORTH 48TH STREET, LLC", "registered_effective_date": "07/11/2013", "status": "Restored to Good Standing", "status_date": "09/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3430 N 48TH ST\nMILWAUKEE\n,\nWI\n53216-3348", "entity_id": "T060281"}, "registered_agent": {"name": "KAREN SPANN TURNER", "address": "3428-30 N. 48TH ST\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2013", "transaction": "Organized", "filed_date": "07/12/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}, {"effective_date": "03/04/2021", "transaction": "Restored to Good Standing", "filed_date": "03/19/2021", "description": ""}, {"effective_date": "03/04/2021", "transaction": "Certificate of Reinstatement", "filed_date": "03/19/2021", "description": ""}, {"effective_date": "03/04/2021", "transaction": "Change of Registered Agent", "filed_date": "03/19/2021", "description": "FM 516 - 2020"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/11/2024", "transaction": "Change of Registered Agent", "filed_date": "09/11/2024", "description": "OnlineForm 5"}, {"effective_date": "09/11/2024", "transaction": "Restored to Good Standing", "filed_date": "09/11/2024", "description": "OnlineForm 5"}], "emails": ["OEDIWELLNESS@GMAIL.COM"]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "34286 LLC", "registered_effective_date": "05/13/2010", "status": "Dissolved", "status_date": "09/17/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "314 E MAIN ST\nWATERTOWN\n,\nWI\n53094\nUnited States of America", "entity_id": "T051038"}, "registered_agent": {"name": "LUANNE BARNET", "address": "314 E MAIN ST\nWATERTOWN\n,\nWI\n53094"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2010", "transaction": "Organized", "filed_date": "05/13/2010", "description": "E-Form"}, {"effective_date": "09/17/2012", "transaction": "Articles of Dissolution", "filed_date": "09/19/2012", "description": ""}]}
{"task_id": 296931, "worker_id": "details-extract-31", "ts": 1776117967, "record_type": "business_detail", "entity_details": {"entity_name": "3429-31 N HUMBOLDT LLC", "registered_effective_date": "02/21/2017", "status": "Restored to Good Standing", "status_date": "01/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1336 W TOWNE SQUARE RD\nMEQUON\n,\nWI\n53092-6800", "entity_id": "T072186"}, "registered_agent": {"name": "ADAM WIENSCH", "address": "1336 W TOWNE SQUARE RD\nMEQUON\n,\nWI\n53092-6800"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2017", "transaction": "Organized", "filed_date": "02/21/2017", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/18/2022", "transaction": "Restored to Good Standing", "filed_date": "01/18/2022", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "03/28/2024", "transaction": "Change of Registered Agent", "filed_date": "03/28/2024", "description": "OnlineForm 5"}, {"effective_date": "04/21/2025", "transaction": "Change of Registered Agent", "filed_date": "04/21/2025", "description": "OnlineForm 5"}], "emails": ["AWIENSCH@JIMBERNCO.COM"]}
{"task_id": 297813, "worker_id": "details-extract-19", "ts": 1776118002, "record_type": "business_detail", "entity_details": {"entity_name": "3 SKI'S RENOVATION L.L.C.", "registered_effective_date": "11/18/2020", "status": "Restored to Good Standing", "status_date": "12/19/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1295 LEAR LN\nAPT 10\nDE PERE\n,\nWI\n54115-7250", "entity_id": "T087899"}, "registered_agent": {"name": "CHAD ALAN PRISTELSKI", "address": "1295 LEAR LN\nAPT 10\nDE PERE\n,\nWI\n54115-7250"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2020", "transaction": "Organized", "filed_date": "11/18/2020", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "12/19/2023", "transaction": "Change of Registered Agent", "filed_date": "12/19/2023", "description": "OnlineForm 5"}, {"effective_date": "12/19/2023", "transaction": "Restored to Good Standing", "filed_date": "12/19/2023", "description": "OnlineForm 5"}], "emails": ["3SKISRENOVATION@GMAIL.COM"]}
{"task_id": 297813, "worker_id": "details-extract-19", "ts": 1776118002, "record_type": "business_detail", "entity_details": {"entity_name": "3SKIS PROPERTIES LLC", "registered_effective_date": "04/27/2020", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10618 N O CONNELL LN\nMEQUON\n,\nWI\n53097-3314", "entity_id": "T084967"}, "registered_agent": {"name": "MARY LINIEWSKI", "address": "10618 N O CONNELL LN\nMEQUON\n,\nWI\n53097-3314"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/27/2020", "transaction": "Organized", "filed_date": "04/27/2020", "description": "E-Form"}, {"effective_date": "05/07/2020", "transaction": "Amendment", "filed_date": "05/07/2020", "description": "OnlineForm 504 Old Name = 3SKIES PROPERTIES LLC"}, {"effective_date": "03/02/2021", "transaction": "Change of Registered Agent", "filed_date": "03/02/2021", "description": "FM13-E-Form"}, {"effective_date": "05/23/2021", "transaction": "Change of Registered Agent", "filed_date": "05/23/2021", "description": "OnlineForm 5"}, {"effective_date": "06/01/2023", "transaction": "Change of Registered Agent", "filed_date": "06/01/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 297813, "worker_id": "details-extract-19", "ts": 1776118002, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SKI'S LLC", "registered_effective_date": "04/29/2009", "status": "Dissolved", "status_date": "02/10/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "580 STONEHAVEN DR\nSUN PRAIRIE\n,\nWI\n53590-1291\nUnited States of America", "entity_id": "T048311"}, "registered_agent": {"name": "NICHOLAS L. SKREPENSKI", "address": "580 STONEHAVEN DR\nSUN PRAIRIE\n,\nWI\n53590-1291"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2009", "transaction": "Organized", "filed_date": "04/29/2009", "description": "E-Form"}, {"effective_date": "05/14/2017", "transaction": "Change of Registered Agent", "filed_date": "05/14/2017", "description": "OnlineForm 5"}, {"effective_date": "02/10/2020", "transaction": "Articles of Dissolution", "filed_date": "02/17/2020", "description": ""}]}
{"task_id": 294380, "worker_id": "details-extract-37", "ts": 1776118044, "record_type": "business_detail", "entity_details": {"entity_name": "157 DF LLC", "registered_effective_date": "11/02/2022", "status": "Organized", "status_date": "11/02/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6029 S. HIGHLANDS AVE.\nMADISON\n,\nWI\n53705", "entity_id": "O041860"}, "registered_agent": {"name": "JEFFRY J. GEPNER", "address": "6029 S. HIGHLANDS AVE.\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2022", "transaction": "Organized", "filed_date": "11/02/2022", "description": "E-Form"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}], "emails": ["JEFF@JEFFGEPNER.NET"]}
{"task_id": 294380, "worker_id": "details-extract-37", "ts": 1776118044, "record_type": "business_detail", "entity_details": {"entity_name": "157 N. PRAIRIE LLC", "registered_effective_date": "12/05/2014", "status": "Restored to Good Standing", "status_date": "08/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "532 W MAIN ST\nWHITEWATER\n,\nWI\n53190", "entity_id": "O030508"}, "registered_agent": {"name": "MARCUS TINCHER", "address": "532 W MAIN ST\nWHITEWATER\n,\nWI\n53190"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2014", "transaction": "Organized", "filed_date": "12/05/2014", "description": "E-Form"}, {"effective_date": "12/29/2015", "transaction": "Change of Registered Agent", "filed_date": "12/29/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}, {"effective_date": "08/16/2021", "transaction": "Restored to Good Standing", "filed_date": "08/26/2021", "description": ""}, {"effective_date": "08/16/2021", "transaction": "Certificate of Reinstatement", "filed_date": "08/26/2021", "description": ""}, {"effective_date": "12/21/2021", "transaction": "Change of Registered Agent", "filed_date": "12/21/2021", "description": "OnlineForm 5"}, {"effective_date": "01/03/2023", "transaction": "Change of Registered Agent", "filed_date": "01/03/2023", "description": "OnlineForm 5"}], "emails": ["MARCUSTINCHER@TINCHERREALTY.COM"]}
{"task_id": 294380, "worker_id": "details-extract-37", "ts": 1776118044, "record_type": "business_detail", "entity_details": {"entity_name": "157 RIVINGTON CORP", "registered_effective_date": "08/30/2023", "status": "Incorporated/Qualified/Registered", "status_date": "08/30/2023", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "8554 FRANKLIN AVE\nLOS ANGELES\n,\nCA\n90069\nUnited States of America", "entity_id": "O043458"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "1800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/31/2023", "description": ""}, {"effective_date": "02/06/2024", "transaction": "Change of Registered Agent", "filed_date": "02/06/2024", "description": "Form 18"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}]}
{"task_id": 294380, "worker_id": "details-extract-37", "ts": 1776118044, "record_type": "business_detail", "entity_details": {"entity_name": "157 SOUTH FIRST STREET, LLC", "registered_effective_date": "07/02/2010", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026564"}, "registered_agent": {"name": "STEPHEN W. KANIEWSKI", "address": "1101 WEST ST. PAUL AVENUE\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2010", "transaction": "Organized", "filed_date": "07/02/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 294380, "worker_id": "details-extract-37", "ts": 1776118044, "record_type": "business_detail", "entity_details": {"entity_name": "157 WEBER STREET LLC", "registered_effective_date": "11/22/2010", "status": "Organized", "status_date": "11/22/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5602 BONNER LN\nWALWORTH\n,\nWI\n53184-5949\nUnited States of America", "entity_id": "O026858"}, "registered_agent": {"name": "MARY ANDERSON", "address": "W5602 BONNER LN\nWALWORTH\n,\nWI\n53184-5949"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/2010", "transaction": "Organized", "filed_date": "11/24/2010", "description": "E-Form"}, {"effective_date": "12/07/2012", "transaction": "Change of Registered Agent", "filed_date": "12/07/2012", "description": "FM516-E-Form"}, {"effective_date": "10/19/2016", "transaction": "Change of Registered Agent", "filed_date": "10/19/2016", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/10/2024", "transaction": "Change of Registered Agent", "filed_date": "10/10/2024", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["MARY@MSDEUTSCH.COM"]}
{"task_id": 294380, "worker_id": "details-extract-37", "ts": 1776118044, "record_type": "business_detail", "entity_details": {"entity_name": "1570 LAKESIDE LLC", "registered_effective_date": "05/19/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9400 W RANGE LINE ROAD\nBAYSIDE\n,\nWI\n53217", "entity_id": "O040993"}, "registered_agent": {"name": "DAVID DENTON", "address": "9400 W RANGE LINE ROAD\nBAYSIDE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2022", "transaction": "Organized", "filed_date": "05/19/2022", "description": "E-Form"}, {"effective_date": "05/25/2023", "transaction": "Change of Registered Agent", "filed_date": "05/25/2023", "description": "OnlineForm 5"}, {"effective_date": "04/29/2025", "transaction": "Resignation of Registered Agent", "filed_date": "05/02/2025", "description": ""}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "05/02/2025", "description": ""}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294380, "worker_id": "details-extract-37", "ts": 1776118044, "record_type": "business_detail", "entity_details": {"entity_name": "1570 PARTNERS, LLC", "registered_effective_date": "11/12/2008", "status": "Administratively Dissolved", "status_date": "12/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S1568 STATE HWY 42\nSTURGEON BAY\n,\nWI\n54235\nUnited States of America", "entity_id": "O025316"}, "registered_agent": {"name": "MALLORY ANN RAFSON", "address": "1568 S. HWY 42\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2008", "transaction": "Organized", "filed_date": "11/12/2008", "description": "E-Form"}, {"effective_date": "12/30/2009", "transaction": "Change of Registered Agent", "filed_date": "12/30/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/11/2012", "transaction": "Administrative Dissolution", "filed_date": "12/11/2012", "description": ""}]}
{"task_id": 294380, "worker_id": "details-extract-37", "ts": 1776118044, "record_type": "business_detail", "entity_details": {"entity_name": "1570 PROPERTIES LLC", "registered_effective_date": "12/05/2018", "status": "Organized", "status_date": "12/05/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1570 10TH AVE\nBALDWIN\n,\nWI\n54002-4201", "entity_id": "O035288"}, "registered_agent": {"name": "SARAH K MOEGENBURG", "address": "1570 10TH AVE\nBALDWIN\n,\nWI\n54002"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2018", "transaction": "Organized", "filed_date": "12/05/2018", "description": "E-Form"}, {"effective_date": "10/17/2019", "transaction": "Change of Registered Agent", "filed_date": "10/17/2019", "description": "OnlineForm 5"}, {"effective_date": "10/31/2022", "transaction": "Change of Registered Agent", "filed_date": "10/31/2022", "description": "OnlineForm 5"}, {"effective_date": "11/16/2023", "transaction": "Change of Registered Agent", "filed_date": "11/16/2023", "description": "OnlineForm 5"}], "emails": ["SARAH@FEUERHELMLANGER.COM"]}
{"task_id": 294380, "worker_id": "details-extract-37", "ts": 1776118044, "record_type": "business_detail", "entity_details": {"entity_name": "1570 RIPON LANE LLC", "registered_effective_date": "06/28/2021", "status": "Organized", "status_date": "06/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 787\nBOZEMAN\n,\nMT\n59771", "entity_id": "O039250"}, "registered_agent": {"name": "BRODY C. RICHTER", "address": "DEWITT LLP\n25 W. MAIN STREET, SUITE 800\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2021", "transaction": "Organized", "filed_date": "06/28/2021", "description": "E-Form"}, {"effective_date": "12/14/2021", "transaction": "Change of Registered Agent", "filed_date": "12/14/2021", "description": "FM13-E-Form"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}, {"effective_date": "05/10/2024", "transaction": "Change of Registered Agent", "filed_date": "05/10/2024", "description": "OnlineForm 5"}, {"effective_date": "06/16/2025", "transaction": "Change of Registered Agent", "filed_date": "06/16/2025", "description": "OnlineForm 5"}], "emails": ["ANNUALRPT-MAD@DEWITTLLP.COM"]}
{"task_id": 294380, "worker_id": "details-extract-37", "ts": 1776118044, "record_type": "business_detail", "entity_details": {"entity_name": "15700 W NATIONAL AVE, LLC", "registered_effective_date": "03/21/2007", "status": "Dissolved", "status_date": "02/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "241 N BROADWAY\nSTE 501\nMILWAUKEE\n,\nWI\n53202-5819\nUnited States of America", "entity_id": "O024026"}, "registered_agent": {"name": "MICHAEL O PRANKE", "address": "241 N BROADWAY\nSTE 501\nMILWAUKEE\n,\nWI\n53202-5819"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2007", "transaction": "Organized", "filed_date": "03/23/2007", "description": "E-Form"}, {"effective_date": "02/06/2012", "transaction": "Change of Registered Agent", "filed_date": "02/06/2012", "description": "FM516-E-Form"}, {"effective_date": "03/02/2017", "transaction": "Change of Registered Agent", "filed_date": "03/02/2017", "description": "OnlineForm 5"}, {"effective_date": "02/16/2024", "transaction": "Articles of Dissolution", "filed_date": "02/16/2024", "description": "OnlineForm 510"}]}
{"task_id": 294380, "worker_id": "details-extract-37", "ts": 1776118044, "record_type": "business_detail", "entity_details": {"entity_name": "1572 LLC", "registered_effective_date": "08/08/2025", "status": "Organized", "status_date": "08/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5500 Serene Court\nGreendale\n,\nWI\n53129\nUnited States of America", "entity_id": "O046902"}, "registered_agent": {"name": "RICARDO A MATUS", "address": "5500 SERENE COURT\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2025", "transaction": "Organized", "filed_date": "08/08/2025", "description": "E-Form"}], "emails": ["BPARKS@TOSALAWYERS.COM"]}
{"task_id": 294380, "worker_id": "details-extract-37", "ts": 1776118044, "record_type": "business_detail", "entity_details": {"entity_name": "1572-1574 S 7TH ST LLC", "registered_effective_date": "01/10/2022", "status": "Restored to Good Standing", "status_date": "03/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S47W32743 HIGHVIEW RD\nWAUKESHA\n,\nWI\n53189", "entity_id": "O040215"}, "registered_agent": {"name": "MIGUEL PIZANO LUNA", "address": "S47W32743 HIGHVIEW RD\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2022", "transaction": "Organized", "filed_date": "01/10/2022", "description": "E-Form"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "03/19/2025", "transaction": "Restored to Good Standing", "filed_date": "03/19/2025", "description": "OnlineForm 5"}, {"effective_date": "03/19/2025", "transaction": "Change of Registered Agent", "filed_date": "03/19/2025", "description": "OnlineForm 5"}], "emails": ["MANNSERVICES@URBIZBOOK.COM"]}
{"task_id": 294380, "worker_id": "details-extract-37", "ts": 1776118044, "record_type": "business_detail", "entity_details": {"entity_name": "1573 INVESTMENTS LLC", "registered_effective_date": "04/29/2019", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2825 KRUEGER RD\nLAKE GENEVA\n,\nWI\n53147-2756", "entity_id": "O035878"}, "registered_agent": {"name": "CRAIG WAHLSTEDT", "address": "W2825 KRUEGER RD\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2019", "transaction": "Organized", "filed_date": "04/29/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "01/26/2022", "transaction": "Change of Registered Agent", "filed_date": "01/26/2022", "description": "OnlineForm 5"}, {"effective_date": "01/26/2022", "transaction": "Restored to Good Standing", "filed_date": "01/26/2022", "description": "OnlineForm 5"}, {"effective_date": "05/31/2023", "transaction": "Change of Registered Agent", "filed_date": "05/31/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["CLAY@AREA15DESIGNS.COM"]}
{"task_id": 294380, "worker_id": "details-extract-37", "ts": 1776118044, "record_type": "business_detail", "entity_details": {"entity_name": "1573-1575 N WARREN, LLC", "registered_effective_date": "06/09/2022", "status": "Organized", "status_date": "06/09/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1575 N WARREN AVE\nMILWAUKEE\n,\nWI\n53202-2213", "entity_id": "O041108"}, "registered_agent": {"name": "AUSTEN GROSS", "address": "1575 N WARREN AVE\nMILWAUKEE\n,\nWI\n53202-2213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2022", "transaction": "Organized", "filed_date": "06/09/2022", "description": "E-Form"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "05/09/2025", "transaction": "Change of Registered Agent", "filed_date": "05/09/2025", "description": "OnlineForm 5"}], "emails": ["FIRSTWARDREALTY@GMAIL.COM"]}
{"task_id": 294380, "worker_id": "details-extract-37", "ts": 1776118044, "record_type": "business_detail", "entity_details": {"entity_name": "1574 S. 31ST ST., LLC", "registered_effective_date": "01/11/2011", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026951"}, "registered_agent": {"name": "RUSHAN SINANI", "address": "4504 S WHITNALL AVE\nST FRANCIS\n,\nWI\n53235-6008"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2011", "transaction": "Organized", "filed_date": "01/18/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 294380, "worker_id": "details-extract-37", "ts": 1776118044, "record_type": "business_detail", "entity_details": {"entity_name": "15740 W. CAPITOL DRIVE LLC", "registered_effective_date": "04/25/2006", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901-4892\nUnited States of America", "entity_id": "F038961"}, "registered_agent": {"name": "J. PETER JUNGBACKER", "address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901-4892"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2006", "transaction": "Organized", "filed_date": "04/26/2006", "description": "E-Form"}, {"effective_date": "07/02/2007", "transaction": "Change of Registered Agent", "filed_date": "07/02/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "07/20/2009", "transaction": "Restored to Good Standing", "filed_date": "07/20/2009", "description": "E-Form"}, {"effective_date": "06/23/2011", "transaction": "Change of Registered Agent", "filed_date": "06/23/2011", "description": "FM516-E-Form"}, {"effective_date": "06/25/2014", "transaction": "Change of Registered Agent", "filed_date": "06/25/2014", "description": "FM516-E-Form"}, {"effective_date": "06/30/2017", "transaction": "Change of Registered Agent", "filed_date": "06/30/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 294380, "worker_id": "details-extract-37", "ts": 1776118044, "record_type": "business_detail", "entity_details": {"entity_name": "15740 W. CAPITOL DRIVE MANAGER CORP.", "registered_effective_date": "04/25/2006", "status": "Dissolved", "status_date": "10/05/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "300 NORTH MAIN STREET, SUITE 300\nP.O. BOX 800\nOSHKOSH\n,\nWI\n54903-0800\nUnited States of America", "entity_id": "F038966"}, "registered_agent": {"name": "J PETER JUNGBACKER", "address": "300 NORTH MAIN STREET, SUITE 300\nP.O. BOX 800\nOSHKOSH\n,\nWI\n54903-0800"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/26/2006", "description": ""}, {"effective_date": "07/03/2007", "transaction": "Change of Registered Agent", "filed_date": "07/03/2007", "description": "FM16-E-Form"}, {"effective_date": "10/05/2009", "transaction": "Articles of Dissolution", "filed_date": "10/08/2009", "description": ""}]}
{"task_id": 294380, "worker_id": "details-extract-37", "ts": 1776118044, "record_type": "business_detail", "entity_details": {"entity_name": "1575 SOUTH 35TH LLC", "registered_effective_date": "08/11/2022", "status": "Restored to Good Standing", "status_date": "09/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2875 ROOT RIVER PKWY\nWEST ALLIS\n,\nWI\n53227-2921", "entity_id": "O041426"}, "registered_agent": {"name": "THEODORE SPARANGIS", "address": "2875 ROOT RIVER PKWY\nWEST ALLIS\n,\nWI\n53227-2921"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2022", "transaction": "Organized", "filed_date": "08/11/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/02/2025", "transaction": "Restored to Good Standing", "filed_date": "09/02/2025", "description": "OnlineForm 5"}, {"effective_date": "09/02/2025", "transaction": "Change of Registered Agent", "filed_date": "09/02/2025", "description": "OnlineForm 5"}], "emails": ["TED.SPARANGIS@GMAIL.COM"]}
{"task_id": 294380, "worker_id": "details-extract-37", "ts": 1776118044, "record_type": "business_detail", "entity_details": {"entity_name": "1576 N. 116TH STREET, LLC", "registered_effective_date": "08/17/2022", "status": "Organized", "status_date": "08/17/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N57W24723 NIGHTHAWK CT\nSUSSEX\n,\nWI\n53089", "entity_id": "O041455"}, "registered_agent": {"name": "MICHAEL R FOX", "address": "N57W24723 NIGHTHAWK CT,\nSUSSEX\n,\nWI\n53089-5049"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2022", "transaction": "Organized", "filed_date": "08/17/2022", "description": "E-Form"}, {"effective_date": "09/07/2023", "transaction": "Change of Registered Agent", "filed_date": "09/07/2023", "description": "OnlineForm 5"}, {"effective_date": "10/28/2024", "transaction": "Change of Registered Agent", "filed_date": "10/28/2024", "description": "OnlineForm 5"}], "emails": ["MICHAEL.R.FOX@GMAIL.COM"]}
{"task_id": 294380, "worker_id": "details-extract-37", "ts": 1776118044, "record_type": "business_detail", "entity_details": {"entity_name": "1577 CORPORATION", "registered_effective_date": "04/01/1976", "status": "Involuntarily Dissolved", "status_date": "09/13/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1577 S. 25TH ST\nMILWAUKEE\n,\nWI\n00000\nUnited States of America", "entity_id": "1O03667"}, "registered_agent": {"name": "CLIFFORD THOENNIS", "address": "1577 SOUTH 25TH\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1980", "transaction": "In Bad Standing", "filed_date": "01/01/1980", "description": ""}, {"effective_date": "06/14/1988", "transaction": "Intent to Involuntary", "filed_date": "06/14/1988", "description": ""}, {"effective_date": "09/13/1988", "transaction": "Involuntary Dissolution", "filed_date": "09/13/1988", "description": ""}]}
{"task_id": 294380, "worker_id": "details-extract-37", "ts": 1776118044, "record_type": "business_detail", "entity_details": {"entity_name": "1577-79 S.6TH STREET/612 W. LAPHAM BLVD. L.L.C.", "registered_effective_date": "08/31/2016", "status": "Dissolved", "status_date": "01/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2622 S 162ND ST\nNEW BERLIN\n,\nWI\n53151-2810", "entity_id": "O032360"}, "registered_agent": {"name": "JASON VANCE", "address": "2622 S 162ND ST\nNEW BERLIN\n,\nWI\n53151-2810"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2016", "transaction": "Organized", "filed_date": "08/31/2016", "description": "E-Form"}, {"effective_date": "08/01/2017", "transaction": "Change of Registered Agent", "filed_date": "08/01/2017", "description": "OnlineForm 5"}, {"effective_date": "08/21/2023", "transaction": "Change of Registered Agent", "filed_date": "08/21/2023", "description": "OnlineForm 5"}, {"effective_date": "01/18/2024", "transaction": "Articles of Dissolution", "filed_date": "01/18/2024", "description": "OnlineForm 510"}]}
{"task_id": 294380, "worker_id": "details-extract-37", "ts": 1776118044, "record_type": "business_detail", "entity_details": {"entity_name": "1578 HARRISON ST, LLC", "registered_effective_date": "06/01/2011", "status": "Restored to Good Standing", "status_date": "04/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1734 RIVER MILL RD\nOSHKOSH\n,\nWI\n54901-2769\nUnited States of America", "entity_id": "O027265"}, "registered_agent": {"name": "PAUL JANSEN, JR.", "address": "1734 RIVER MILL RD\nOSHKOSH\n,\nWI\n54901-2769"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2011", "transaction": "Organized", "filed_date": "06/01/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "05/09/2014", "transaction": "Restored to Good Standing", "filed_date": "05/09/2014", "description": "E-Form"}, {"effective_date": "06/11/2015", "transaction": "Change of Registered Agent", "filed_date": "06/11/2015", "description": "OnlineForm 5"}, {"effective_date": "05/05/2017", "transaction": "Change of Registered Agent", "filed_date": "05/05/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "04/23/2025", "transaction": "Change of Registered Agent", "filed_date": "04/23/2025", "description": "OnlineForm 5"}, {"effective_date": "04/23/2025", "transaction": "Restored to Good Standing", "filed_date": "04/23/2025", "description": "OnlineForm 5"}], "emails": ["WISERVICESMKE@GKLAW.COM"]}
{"task_id": 294380, "worker_id": "details-extract-37", "ts": 1776118044, "record_type": "business_detail", "entity_details": {"entity_name": "1579 FARWELL TIC, LLC", "registered_effective_date": "08/21/2020", "status": "Organized", "status_date": "08/21/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "610 E PLEASANT ST\nMILWAUKEE\n,\nWI\n53202-2012", "entity_id": "O037721"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2020", "transaction": "Organized", "filed_date": "08/21/2020", "description": "E-Form"}, {"effective_date": "08/20/2021", "transaction": "Change of Registered Agent", "filed_date": "08/20/2021", "description": "OnlineForm 5"}, {"effective_date": "08/15/2023", "transaction": "Change of Registered Agent", "filed_date": "08/15/2023", "description": "OnlineForm 5"}, {"effective_date": "09/19/2024", "transaction": "Change of Registered Agent", "filed_date": "09/19/2024", "description": "OnlineForm 5"}, {"effective_date": "09/23/2025", "transaction": "Change of Registered Agent", "filed_date": "09/23/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294380, "worker_id": "details-extract-37", "ts": 1776118044, "record_type": "business_detail", "entity_details": {"entity_name": "1579CHAVEZ, LLC", "registered_effective_date": "07/25/2003", "status": "Dissolved", "status_date": "08/15/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 FALLS ROAD, SUITE 602\nGRAFTON\n,\nWI\n53024\nUnited States of America", "entity_id": "O021182"}, "registered_agent": {"name": "JOHN V KITZKE ATTORNEY", "address": "101 FALLS ROAD, SUITE 602\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2003", "transaction": "Organized", "filed_date": "07/29/2003", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "03/27/2009", "transaction": "Restored to Good Standing", "filed_date": "03/27/2009", "description": "E-Form"}, {"effective_date": "03/27/2009", "transaction": "Change of Registered Agent", "filed_date": "03/27/2009", "description": "FM516-E-Form"}, {"effective_date": "01/08/2010", "transaction": "Change of Registered Agent", "filed_date": "01/08/2010", "description": "FM516-E-Form"}, {"effective_date": "10/28/2013", "transaction": "Change of Registered Agent", "filed_date": "10/28/2013", "description": "FM516-E-Form"}, {"effective_date": "08/15/2017", "transaction": "Articles of Dissolution", "filed_date": "08/16/2017", "description": ""}]}
{"task_id": 298613, "worker_id": "details-extract-31", "ts": 1776118084, "record_type": "business_detail", "entity_details": {"entity_name": "4E'S LLC", "registered_effective_date": "02/03/2005", "status": "Restored to Good Standing", "status_date": "03/26/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 7377\nAPPLETON\n,\nWI\n54912-7072\nUnited States of America", "entity_id": "F037013"}, "registered_agent": {"name": "TIM ELSINGER", "address": "3500 S KERNAN AVE\nAPPLETON\n,\nWI\n54915-4670"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2005", "transaction": "Organized", "filed_date": "02/07/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "03/26/2007", "transaction": "Restored to Good Standing", "filed_date": "03/26/2007", "description": "E-Form"}, {"effective_date": "03/26/2007", "transaction": "Change of Registered Agent", "filed_date": "03/26/2007", "description": "FM516-E-Form"}, {"effective_date": "02/07/2020", "transaction": "Change of Registered Agent", "filed_date": "02/07/2020", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "03/10/2023", "transaction": "Change of Registered Agent", "filed_date": "03/10/2023", "description": "OnlineForm 5"}, {"effective_date": "03/23/2024", "transaction": "Change of Registered Agent", "filed_date": "03/23/2024", "description": "OnlineForm 5"}, {"effective_date": "02/25/2025", "transaction": "Change of Registered Agent", "filed_date": "02/25/2025", "description": "OnlineForm 5"}, {"effective_date": "03/04/2026", "transaction": "Change of Registered Agent", "filed_date": "03/04/2026", "description": "OnlineForm 5"}], "emails": ["TELSINGER1@GMAIL.COM"]}
{"task_id": 298613, "worker_id": "details-extract-31", "ts": 1776118084, "record_type": "business_detail", "entity_details": {"entity_name": "4 ESTACIONES (4 SEASONS) HVAC LLC", "registered_effective_date": "12/13/2024", "status": "Dissolved", "status_date": "02/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "937 Bluff St\nBeloit\n,\nWI\n53511\nUnited States of America", "entity_id": "F077136"}, "registered_agent": {"name": "MARIO DIAZ", "address": "937 BLUFF ST\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2024", "transaction": "Organized", "filed_date": "12/13/2024", "description": "E-Form"}, {"effective_date": "02/11/2025", "transaction": "Articles of Dissolution", "filed_date": "02/11/2025", "description": "OnlineForm 510"}]}
{"task_id": 298613, "worker_id": "details-extract-31", "ts": 1776118084, "record_type": "business_detail", "entity_details": {"entity_name": "4 THE ESCAPE, LLC", "registered_effective_date": "04/17/2024", "status": "Organized", "status_date": "04/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6169 STATE ROAD 39\nNEW GLARUS\n,\nWI\n53574-9401\nUnited States of America", "entity_id": "F075299"}, "registered_agent": {"name": "JERRY LEE BENSON JR", "address": "W6169 STATE ROAD 39\nNEW GLARUS\n,\nWI\n53574-9401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2024", "transaction": "Organized", "filed_date": "04/17/2024", "description": "E-Form"}, {"effective_date": "03/15/2026", "transaction": "Change of Registered Agent", "filed_date": "03/15/2026", "description": "OnlineForm 5"}], "emails": ["PRICE980@YAHOO.COM"]}
{"task_id": 298613, "worker_id": "details-extract-31", "ts": 1776118084, "record_type": "business_detail", "entity_details": {"entity_name": "4ES WHISPERING OAKS, LLC", "registered_effective_date": "02/01/2013", "status": "Restored to Good Standing", "status_date": "02/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14950 AMES DR\nVIOLA\n,\nWI\n54664-8701", "entity_id": "F048915"}, "registered_agent": {"name": "TRAVIS EGGE", "address": "14950 AMES DR\nVIOLA\n,\nWI\n54664-8701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2013", "transaction": "Organized", "filed_date": "02/01/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "11/02/2015", "transaction": "Restored to Good Standing", "filed_date": "11/02/2015", "description": "OnlineForm 5"}, {"effective_date": "11/02/2015", "transaction": "Change of Registered Agent", "filed_date": "11/02/2015", "description": "OnlineForm 5"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}, {"effective_date": "09/05/2023", "transaction": "Restored to Good Standing", "filed_date": "09/06/2023", "description": ""}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/04/2025", "transaction": "Change of Registered Agent", "filed_date": "02/04/2025", "description": "OnlineForm 5"}, {"effective_date": "02/04/2025", "transaction": "Restored to Good Standing", "filed_date": "02/04/2025", "description": "OnlineForm 5"}], "emails": ["TRAVISE@SSCYCLE.COM"]}
{"task_id": 298543, "worker_id": "details-extract-68", "ts": 1776118088, "record_type": "business_detail", "entity_details": {"entity_name": "4 CUPCAKE, LLC", "registered_effective_date": "12/01/2015", "status": "Administratively Dissolved", "status_date": "02/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7517 W WOODBURY DR\nFRANKLIN\n,\nWI\n53132", "entity_id": "F053875"}, "registered_agent": {"name": "JORGE LOUIS CHAVEZ", "address": "7517 W WOODBURY DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2015", "transaction": "Organized", "filed_date": "12/01/2015", "description": "E-Form"}, {"effective_date": "10/25/2017", "transaction": "Change of Registered Agent", "filed_date": "10/25/2017", "description": "OnlineForm 5"}, {"effective_date": "09/22/2022", "transaction": "Change of Registered Agent", "filed_date": "09/29/2022", "description": "FM-13"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": ""}, {"effective_date": "02/25/2026", "transaction": "Administrative Dissolution", "filed_date": "02/25/2026", "description": ""}]}
{"task_id": 298543, "worker_id": "details-extract-68", "ts": 1776118088, "record_type": "business_detail", "entity_details": {"entity_name": "4 CURLS LLC", "registered_effective_date": "09/12/2022", "status": "Restored to Good Standing", "status_date": "07/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7761 W RYAN RD\nFRANKLIN\n,\nWI\n53132", "entity_id": "F070426"}, "registered_agent": {"name": "NANCY MEINERZ", "address": "7761 W RYAN RD\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2022", "transaction": "Organized", "filed_date": "09/12/2022", "description": "E-Form"}, {"effective_date": "11/28/2023", "transaction": "Change of Registered Agent", "filed_date": "11/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/20/2025", "transaction": "Restored to Good Standing", "filed_date": "07/20/2025", "description": "OnlineForm 5"}, {"effective_date": "07/20/2025", "transaction": "Change of Registered Agent", "filed_date": "07/20/2025", "description": "OnlineForm 5"}], "emails": ["INFO@SCHULTZBIZSERV.COM"]}
{"task_id": 298543, "worker_id": "details-extract-68", "ts": 1776118088, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR CUBBS CATERING LLC", "registered_effective_date": "12/13/2025", "status": "Organized", "status_date": "12/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "103 S MAIN ST\nLAKE MILLS\n,\nWI\n53551\nUnited States of America", "entity_id": "F080340"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2025", "transaction": "Organized", "filed_date": "12/15/2025", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 298543, "worker_id": "details-extract-68", "ts": 1776118088, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR CUBS FARM, LLC", "registered_effective_date": "01/01/2005", "status": "Restored to Good Standing", "status_date": "03/30/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "23250 S WILLIAMS RD\nGRANTSBURG\n,\nWI\n54840-9059\nUnited States of America", "entity_id": "F036667"}, "registered_agent": {"name": "CRIS PETERSON", "address": "23250 S WILLIAMS RD\nGRANTSBURG\n,\nWI\n54840-9059"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2005", "transaction": "Organized", "filed_date": "11/18/2004", "description": "eForm"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "03/30/2009", "transaction": "Restored to Good Standing", "filed_date": "03/30/2009", "description": "E-Form"}, {"effective_date": "02/16/2016", "transaction": "Change of Registered Agent", "filed_date": "02/16/2016", "description": "OnlineForm 5"}, {"effective_date": "02/05/2017", "transaction": "Change of Registered Agent", "filed_date": "02/05/2017", "description": "OnlineForm 5"}, {"effective_date": "03/12/2023", "transaction": "Change of Registered Agent", "filed_date": "03/12/2023", "description": "OnlineForm 5"}, {"effective_date": "02/18/2024", "transaction": "Change of Registered Agent", "filed_date": "02/18/2024", "description": "OnlineForm 5"}, {"effective_date": "02/13/2025", "transaction": "Change of Registered Agent", "filed_date": "02/13/2025", "description": "OnlineForm 5"}], "emails": ["INFO@FOURCUBSFARM.COM"]}
{"task_id": 298543, "worker_id": "details-extract-68", "ts": 1776118088, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR CULINARY GOURMETS INCORPORATED", "registered_effective_date": "01/07/1992", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F024850"}, "registered_agent": {"name": "W J FOLEY", "address": "SUITE 636\n740 N PLANKINTON AVE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/08/1992", "description": ""}, {"effective_date": "01/01/1994", "transaction": "Delinquent", "filed_date": "01/01/1994", "description": "NAD 4/26/94 RTN UND"}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUBLICATION - 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION - 965000001"}]}
{"task_id": 297785, "worker_id": "details-extract-4", "ts": 1776118096, "record_type": "business_detail", "entity_details": {"entity_name": "3RS, LLC", "registered_effective_date": "01/20/2016", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T068351"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54034"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2016", "transaction": "Organized", "filed_date": "01/20/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 297785, "worker_id": "details-extract-4", "ts": 1776118096, "record_type": "business_detail", "entity_details": {"entity_name": "3 R'S DEVELOPMENTS, LLC", "registered_effective_date": "03/08/2017", "status": "Organized", "status_date": "03/08/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S1436 SCHLICHT RD\nCHASEBURG\n,\nWI\n54621-8033", "entity_id": "T072394"}, "registered_agent": {"name": "ROY A SANDVICK", "address": "S1436 SCHLICHT RD\nCHASEBURG\n,\nWI\n54621"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2017", "transaction": "Organized", "filed_date": "03/08/2017", "description": "E-Form"}, {"effective_date": "03/06/2020", "transaction": "Change of Registered Agent", "filed_date": "03/06/2020", "description": "OnlineForm 5"}, {"effective_date": "03/25/2023", "transaction": "Change of Registered Agent", "filed_date": "03/25/2023", "description": "OnlineForm 5"}, {"effective_date": "03/07/2024", "transaction": "Change of Registered Agent", "filed_date": "03/07/2024", "description": "OnlineForm 5"}], "emails": ["3RSCONST@MWT.NET"]}
{"task_id": 297785, "worker_id": "details-extract-4", "ts": 1776118096, "record_type": "business_detail", "entity_details": {"entity_name": "3 R'S KENNELS LLC", "registered_effective_date": "04/05/2006", "status": "Organized", "status_date": "04/05/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7529 CALDWELL RD\nMUKWONAGO\n,\nWI\n53149-8906\nUnited States of America", "entity_id": "T040822"}, "registered_agent": {"name": "RICHARD REESMAN", "address": "7529 CALDWELL RD\nMUKWONAGO\n,\nWI\n53149-8906"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2006", "transaction": "Organized", "filed_date": "04/07/2006", "description": "E-Form"}, {"effective_date": "05/18/2015", "transaction": "Change of Registered Agent", "filed_date": "05/18/2015", "description": "OnlineForm 5"}, {"effective_date": "05/16/2017", "transaction": "Change of Registered Agent", "filed_date": "05/16/2017", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}], "emails": ["NOLAN@NOLANACCOUNTING.COM"]}
{"task_id": 297785, "worker_id": "details-extract-4", "ts": 1776118096, "record_type": "business_detail", "entity_details": {"entity_name": "3 R'S LEASING LLC", "registered_effective_date": "02/20/2018", "status": "Restored to Good Standing", "status_date": "03/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "341 NOVAK ST\nHARTFORD\n,\nWI\n53027-8416", "entity_id": "T075922"}, "registered_agent": {"name": "OASIS BUSINESS & INSURANCE SOLUTIONS LLC", "address": "1720 MERRILL AVE\nSTE 402\nWAUSAU\n,\nWI\n54401-3427"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2018", "transaction": "Organized", "filed_date": "02/20/2018", "description": "E-Form"}, {"effective_date": "01/25/2019", "transaction": "Change of Registered Agent", "filed_date": "01/25/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/20/2021", "transaction": "Restored to Good Standing", "filed_date": "01/20/2021", "description": "OnlineForm 5"}, {"effective_date": "01/20/2021", "transaction": "Change of Registered Agent", "filed_date": "01/20/2021", "description": "OnlineForm 5"}, {"effective_date": "05/23/2022", "transaction": "Change of Registered Agent", "filed_date": "05/23/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/19/2024", "transaction": "Change of Registered Agent", "filed_date": "03/19/2024", "description": "OnlineForm 5"}, {"effective_date": "03/19/2024", "transaction": "Restored to Good Standing", "filed_date": "03/19/2024", "description": "OnlineForm 5"}, {"effective_date": "03/30/2025", "transaction": "Change of Registered Agent", "filed_date": "03/30/2025", "description": "OnlineForm 5"}], "emails": ["DOCUMENTS@OASISBIS.COM"]}
{"task_id": 297785, "worker_id": "details-extract-4", "ts": 1776118096, "record_type": "business_detail", "entity_details": {"entity_name": "3R SERVICES LLC", "registered_effective_date": "12/26/2024", "status": "Organized", "status_date": "12/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12486 Tama Run Rd\nDarlington\n,\nWI\n53530\nUnited States of America", "entity_id": "T111897"}, "registered_agent": {"name": "ANDREW EARL FITZSIMONS", "address": "12486 TAMA RUN RD\nDARLINGTON\n,\nWI\n53530"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2024", "transaction": "Organized", "filed_date": "12/26/2024", "description": "E-Form"}], "emails": ["ANDYF@3RLAND.COM"]}
{"task_id": 297785, "worker_id": "details-extract-4", "ts": 1776118096, "record_type": "business_detail", "entity_details": {"entity_name": "3R'S ENTERPRISES LLC", "registered_effective_date": "08/10/2018", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T077828"}, "registered_agent": {"name": "CURT WILLIAM JOHNSTON", "address": "11661\nE POCKET RD\nGORDON\n,\nWI\n54838"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2018", "transaction": "Organized", "filed_date": "08/10/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 297785, "worker_id": "details-extract-4", "ts": 1776118096, "record_type": "business_detail", "entity_details": {"entity_name": "3R'S WOODWORKS INC.", "registered_effective_date": "05/16/2005", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "14665 HOMER RD\nFENNIMORE\n,\nWI\n53809-9670", "entity_id": "T038923"}, "registered_agent": {"name": "JAMES LEE ROBBINS", "address": "14665 HOMER RD\nFENNIMORE\n,\nWI\n53809-9670"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/23/2005", "description": ""}, {"effective_date": "05/11/2006", "transaction": "Change of Registered Agent", "filed_date": "05/11/2006", "description": "FM16-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/20/2014", "transaction": "Restored to Good Standing", "filed_date": "04/20/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "05/25/2017", "transaction": "Change of Registered Agent", "filed_date": "05/25/2017", "description": "Form16 OnlineForm"}, {"effective_date": "05/25/2017", "transaction": "Restored to Good Standing", "filed_date": "05/25/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/22/2020", "transaction": "Restored to Good Standing", "filed_date": "04/22/2020", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 297785, "worker_id": "details-extract-4", "ts": 1776118096, "record_type": "business_detail", "entity_details": {"entity_name": "3RS HOLDING, LLC", "registered_effective_date": "02/09/2022", "status": "Restored to Good Standing", "status_date": "02/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1050 LILLIAN ST.\nSUITE 300\nWAUNAKEE\n,\nWI\n53597", "entity_id": "T095421"}, "registered_agent": {"name": "WILLIAM RANGUETTE", "address": "1050 LILLIAN ST.\nSTE 300\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2022", "transaction": "Organized", "filed_date": "02/09/2022", "description": "E-Form"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/03/2025", "transaction": "Change of Registered Agent", "filed_date": "02/03/2025", "description": "OnlineForm 5"}, {"effective_date": "02/03/2025", "transaction": "Restored to Good Standing", "filed_date": "02/03/2025", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@BADGERLANDPROPERTIES.COM"]}
{"task_id": 297785, "worker_id": "details-extract-4", "ts": 1776118096, "record_type": "business_detail", "entity_details": {"entity_name": "3RS JANITORIAL ANDD CLEANING LLC", "registered_effective_date": "09/20/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T093082"}, "registered_agent": {"name": "RAFAEL RUIZ ROJO", "address": "3217 S 9TH PL\nMILWAUKEE, WI\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2021", "transaction": "Organized", "filed_date": "09/20/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 297785, "worker_id": "details-extract-4", "ts": 1776118096, "record_type": "business_detail", "entity_details": {"entity_name": "3RSDAY LLC", "registered_effective_date": "10/23/2018", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8224 N LAKE DR\nMILWAUKEE\n,\nWI\n53217-2813", "entity_id": "T078590"}, "registered_agent": {"name": "BARB PAULINI", "address": "8224 N LAKE DR\nFOX POINT\n,\nWI\n53217-2813"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2018", "transaction": "Organized", "filed_date": "10/23/2018", "description": "E-Form"}, {"effective_date": "12/31/2019", "transaction": "Change of Registered Agent", "filed_date": "12/31/2019", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 297785, "worker_id": "details-extract-4", "ts": 1776118096, "record_type": "business_detail", "entity_details": {"entity_name": "3RST QUENCH LLC", "registered_effective_date": "04/24/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "777 N Jefferson St\nSuite 408 PMB 1321\nMilwaukee\n,\nWi\n53202\nUnited States of America", "entity_id": "T102759"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2023", "transaction": "Organized", "filed_date": "04/24/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295615, "worker_id": "details-extract-7", "ts": 1776118143, "record_type": "business_detail", "entity_details": {"entity_name": "23 INVESTMENTS LLC", "registered_effective_date": "05/17/2025", "status": "Organized", "status_date": "05/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1758 N Astor St\nApt A\nMilwaukee\n,\nWI\n53202-1545\nUnited States of America", "entity_id": "T114384"}, "registered_agent": {"name": "NOAH BERNARD COTTON", "address": "1758 N ASTOR ST\nAPT A\nMILWAUKEE\n,\nWI\n53202-1545"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2025", "transaction": "Organized", "filed_date": "05/19/2025", "description": "E-Form"}], "emails": ["23INVESTMENTSCOLLC@GMAIL.COM"]}
{"task_id": 295615, "worker_id": "details-extract-7", "ts": 1776118143, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY THREE IT CONSULTING, LLC", "registered_effective_date": "06/14/2019", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6374 IRVING DR\nSUN PRAIRIE\n,\nWI\n53590-9586", "entity_id": "T081380"}, "registered_agent": {"name": "TROY D. THOMPSON", "address": "2 E MIFFLIN ST STE 200\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2019", "transaction": "Organized", "filed_date": "06/14/2019", "description": "E-Form"}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 296794, "worker_id": "details-extract-2", "ts": 1776118194, "record_type": "business_detail", "entity_details": {"entity_name": "309 LIMITED", "registered_effective_date": "11/24/1971", "status": "Dissolved", "status_date": "12/30/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1310 GROSS AVE\nGREEN BAY\n,\nWI\n54304\nUnited States of America", "entity_id": "1T05504"}, "registered_agent": {"name": "FRANK G VAN LAANEN", "address": "1310 GROSS AVE\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/1971", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/24/1971", "description": ""}, {"effective_date": "01/01/1976", "transaction": "In Bad Standing", "filed_date": "01/01/1976", "description": ""}, {"effective_date": "04/27/1977", "transaction": "Restored to Good Standing", "filed_date": "04/27/1977", "description": ""}, {"effective_date": "04/19/1978", "transaction": "Change of Registered Agent", "filed_date": "04/19/1978", "description": "NO CERT AS OF 8-4-81"}, {"effective_date": "10/01/1983", "transaction": "In Bad Standing", "filed_date": "10/01/1983", "description": ""}, {"effective_date": "04/22/1986", "transaction": "Restored to Good Standing", "filed_date": "04/22/1986", "description": ""}, {"effective_date": "04/28/1986", "transaction": "Change of Registered Agent", "filed_date": "04/28/1986", "description": ""}, {"effective_date": "11/16/1988", "transaction": "Intent to Dissolve", "filed_date": "11/16/1988", "description": ""}, {"effective_date": "12/30/1988", "transaction": "Articles of Dissolution", "filed_date": "12/30/1988", "description": ""}]}
{"task_id": 296794, "worker_id": "details-extract-2", "ts": 1776118194, "record_type": "business_detail", "entity_details": {"entity_name": "309 & 311 BENTON COURT CONDOMINIUM ASSOCIATION, U.A.", "registered_effective_date": "08/28/2017", "status": "Incorporated/Qualified/Registered", "status_date": "08/28/2017", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "309 BENTON CT\nWALES\n,\nWI\n53183", "entity_id": "T074005"}, "registered_agent": {"name": "EILLEN CZECHOLINSKI", "address": "309 BENTON CT\nWALES\n,\nWI\n53183"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/28/2017", "description": ""}, {"effective_date": "10/30/2017", "transaction": "Amendment", "filed_date": "10/31/2017", "description": "CHGS RGD AGT/OFC & PRINC OFC"}, {"effective_date": "05/30/2019", "transaction": "Change of Registered Agent", "filed_date": "06/07/2019", "description": ""}]}
{"task_id": 296794, "worker_id": "details-extract-2", "ts": 1776118194, "record_type": "business_detail", "entity_details": {"entity_name": "309 - 315 WINN COURT LLC", "registered_effective_date": "01/21/2004", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4314 ACKER RD\nMADISON\n,\nWI\n53704", "entity_id": "T036190"}, "registered_agent": {"name": "CHARLES M MEINHOLZ", "address": "4314 ACKER ROAD\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2004", "transaction": "Organized", "filed_date": "01/23/2004", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 296794, "worker_id": "details-extract-2", "ts": 1776118194, "record_type": "business_detail", "entity_details": {"entity_name": "309 1ST STREET SBL LLC", "registered_effective_date": "09/04/2018", "status": "Withdrawal", "status_date": "07/18/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "5404 WISCONSIN AVENUE\n2ND FLOOR\nCHEVY CHASE\n,\nMD\n20815\nUnited States of America", "entity_id": "T078080"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/2018", "transaction": "Registered", "filed_date": "09/04/2018", "description": "OnlineForm 521"}, {"effective_date": "07/18/2019", "transaction": "Withdrawal", "filed_date": "07/18/2019", "description": "OnlineForm 524"}]}
{"task_id": 296794, "worker_id": "details-extract-2", "ts": 1776118194, "record_type": "business_detail", "entity_details": {"entity_name": "309 DEL MAR LLC", "registered_effective_date": "05/11/2016", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "57 FULLER DRIVE\nMADISON\n,\nWI\n53704", "entity_id": "T069505"}, "registered_agent": {"name": "MELANIE S. LEE", "address": "57 FULLER DRIVE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2016", "transaction": "Organized", "filed_date": "05/11/2016", "description": "E-Form"}, {"effective_date": "11/21/2017", "transaction": "Change of Registered Agent", "filed_date": "11/21/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 296794, "worker_id": "details-extract-2", "ts": 1776118194, "record_type": "business_detail", "entity_details": {"entity_name": "309 E EUCLID AVENUE LLC", "registered_effective_date": "09/11/2011", "status": "Restored to Good Standing", "status_date": "11/30/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 70727\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "T054652"}, "registered_agent": {"name": "THOMAS HERBERT BLOCK", "address": "3042 S SUPERIOR ST\nMILWAUKEE\n,\nWI\n53207-3064"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2011", "transaction": "Organized", "filed_date": "09/11/2011", "description": "E-Form"}, {"effective_date": "10/12/2012", "transaction": "Change of Registered Agent", "filed_date": "10/12/2012", "description": "FM516-E-Form"}, {"effective_date": "01/16/2014", "transaction": "Change of Registered Agent", "filed_date": "01/16/2014", "description": "FM516-E-Form"}, {"effective_date": "03/13/2015", "transaction": "Change of Registered Agent", "filed_date": "03/13/2015", "description": "FM516-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "11/30/2016", "transaction": "Change of Registered Agent", "filed_date": "11/30/2016", "description": "OnlineForm 5"}, {"effective_date": "11/30/2016", "transaction": "Restored to Good Standing", "filed_date": "11/30/2016", "description": "OnlineForm 5"}, {"effective_date": "10/20/2017", "transaction": "Change of Registered Agent", "filed_date": "10/20/2017", "description": "OnlineForm 5"}, {"effective_date": "10/17/2018", "transaction": "Change of Registered Agent", "filed_date": "10/17/2018", "description": "OnlineForm 5"}, {"effective_date": "08/30/2022", "transaction": "Change of Registered Agent", "filed_date": "08/30/2022", "description": "OnlineForm 5"}, {"effective_date": "09/07/2023", "transaction": "Change of Registered Agent", "filed_date": "09/07/2023", "description": "OnlineForm 5"}, {"effective_date": "07/13/2025", "transaction": "Change of Registered Agent", "filed_date": "07/13/2025", "description": "OnlineForm 5"}], "emails": ["BLOCKRENTALMANAGEMENT@GMAIL.COM"]}
{"task_id": 296794, "worker_id": "details-extract-2", "ts": 1776118194, "record_type": "business_detail", "entity_details": {"entity_name": "309 FRANKLIN, LLC", "registered_effective_date": "09/27/2007", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10521 CRESTVIEW DR\nCEDARBURG\n,\nWI\n53012-9500\nUnited States of America", "entity_id": "T043916"}, "registered_agent": {"name": "WILLIAM J. KIRCHEN", "address": "10521 CRESTVIEW DR\nCEDARBURG\n,\nWI\n53012-9500"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2007", "transaction": "Organized", "filed_date": "09/27/2007", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "09/23/2015", "transaction": "Restored to Good Standing", "filed_date": "09/23/2015", "description": "OnlineForm 5"}, {"effective_date": "07/31/2017", "transaction": "Change of Registered Agent", "filed_date": "07/31/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 296794, "worker_id": "details-extract-2", "ts": 1776118194, "record_type": "business_detail", "entity_details": {"entity_name": "309 GENESEE STREET LLC", "registered_effective_date": "05/17/2002", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210\nUnited States of America", "entity_id": "T033306"}, "registered_agent": {"name": "PETER L. BUTZER", "address": "7311 W. BURLEIGH STREET\nMILWAUKEE\n,\nWI\n53210-1070"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2002", "transaction": "Organized", "filed_date": "05/21/2002", "description": "eForm"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "05/05/2009", "transaction": "Restored to Good Standing", "filed_date": "05/05/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 296794, "worker_id": "details-extract-2", "ts": 1776118194, "record_type": "business_detail", "entity_details": {"entity_name": "309 HIGH LLC", "registered_effective_date": "08/23/2015", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "103 WEST MAIN STREET\nPO BOX 368\nOMRO\n,\nWI\n54963", "entity_id": "T067038"}, "registered_agent": {"name": "RICHARD CHRISTL SR", "address": "103 WEST MAIN STREET\nPO BOX 368\nOMRO\n,\nWI\n54963-0368"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2015", "transaction": "Organized", "filed_date": "08/23/2015", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 296794, "worker_id": "details-extract-2", "ts": 1776118194, "record_type": "business_detail", "entity_details": {"entity_name": "309 MAIN STREET LLC", "registered_effective_date": "12/03/2009", "status": "Dissolved", "status_date": "07/31/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "840 LAKE AVE STE 300\nRACINE\n,\nWI\n53403", "entity_id": "S086842"}, "registered_agent": {"name": "ROBERT R HENZL", "address": "840 LAKE AVE STE 300\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/03/2009", "transaction": "Organized", "filed_date": "12/03/2009", "description": "E-Form"}, {"effective_date": "03/11/2010", "transaction": "Change of Registered Agent", "filed_date": "03/11/2010", "description": "FM13-E-Form"}, {"effective_date": "03/10/2010", "transaction": "Amendment", "filed_date": "03/16/2010", "description": "Old Name = 6TH STREET 7TH STREET LLC"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/11/2012", "transaction": "Administrative Dissolution", "filed_date": "12/11/2012", "description": ""}, {"effective_date": "11/03/2014", "transaction": "Restored to Good Standing", "filed_date": "11/05/2014", "description": ""}, {"effective_date": "11/03/2014", "transaction": "Certificate of Reinstatement", "filed_date": "11/05/2014", "description": ""}, {"effective_date": "11/03/2014", "transaction": "Change of Registered Agent", "filed_date": "11/05/2014", "description": "FM 516-2014"}, {"effective_date": "07/31/2016", "transaction": "Articles of Dissolution", "filed_date": "07/14/2016", "description": "OnlineForm 510"}]}
{"task_id": 296794, "worker_id": "details-extract-2", "ts": 1776118194, "record_type": "business_detail", "entity_details": {"entity_name": "309 MEMORIAL LLC", "registered_effective_date": "03/12/2007", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T042703"}, "registered_agent": {"name": "RAYMOND J. ZAGAR", "address": "15155 RED FOX LA\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2007", "transaction": "Organized", "filed_date": "03/14/2007", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 296794, "worker_id": "details-extract-2", "ts": 1776118194, "record_type": "business_detail", "entity_details": {"entity_name": "309 N. BLAIR, LLC", "registered_effective_date": "07/14/2000", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "ONE SHERMAN AVE\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "T030679"}, "registered_agent": {"name": "MAXKATY PROPERTIES LLC", "address": "ONE SHERMAN AVE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2000", "transaction": "Organized", "filed_date": "07/19/2000", "description": ""}, {"effective_date": "12/03/2007", "transaction": "Change of Registered Agent", "filed_date": "12/03/2007", "description": "FM516-E-Form"}, {"effective_date": "11/14/2008", "transaction": "Change of Registered Agent", "filed_date": "11/14/2008", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 296794, "worker_id": "details-extract-2", "ts": 1776118194, "record_type": "business_detail", "entity_details": {"entity_name": "309 RADTKE ST LLC", "registered_effective_date": "06/13/2021", "status": "Restored to Good Standing", "status_date": "04/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3307 RICHARDS RD\nWAUSAU\n,\nWI\n54401", "entity_id": "T091563"}, "registered_agent": {"name": "BART KNIESS", "address": "3307 RICHARDS RD\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2021", "transaction": "Organized", "filed_date": "06/13/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/24/2023", "transaction": "Change of Registered Agent", "filed_date": "05/24/2023", "description": "OnlineForm 5"}, {"effective_date": "05/24/2023", "transaction": "Restored to Good Standing", "filed_date": "05/24/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/26/2025", "transaction": "Restored to Good Standing", "filed_date": "04/26/2025", "description": "OnlineForm 5"}], "emails": ["BKNIESS@GMAIL.COM"]}
{"task_id": 296794, "worker_id": "details-extract-2", "ts": 1776118194, "record_type": "business_detail", "entity_details": {"entity_name": "309 RADTKE STREET, LLC", "registered_effective_date": "04/07/2020", "status": "Dissolved", "status_date": "08/24/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "223895 LAKESHORE DR.\nWAUSAU\n,\nWI\n54401", "entity_id": "T084769"}, "registered_agent": {"name": "ROBERT ALLAN LAMOVEC", "address": "223895 LAKESHORE DR.\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2020", "transaction": "Organized", "filed_date": "04/07/2020", "description": "E-Form"}, {"effective_date": "08/24/2021", "transaction": "Articles of Dissolution", "filed_date": "08/24/2021", "description": "OnlineForm 510"}]}
{"task_id": 296794, "worker_id": "details-extract-2", "ts": 1776118194, "record_type": "business_detail", "entity_details": {"entity_name": "309 RENTALS, LLC", "registered_effective_date": "03/19/2021", "status": "Organized", "status_date": "03/19/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 ROOSEVELT ST.\nCOLFAX\n,\nWI\n54730", "entity_id": "T089918"}, "registered_agent": {"name": "CHRISTIE L. MICHELS", "address": "301 ROOSEVELT ST.\nCOLFAX\n,\nWI\n54730"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2021", "transaction": "Organized", "filed_date": "03/19/2021", "description": "E-Form"}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/31/2023", "transaction": "Change of Registered Agent", "filed_date": "10/31/2023", "description": "FM13-E-Form"}, {"effective_date": "02/18/2024", "transaction": "Change of Registered Agent", "filed_date": "02/18/2024", "description": "OnlineForm 5"}, {"effective_date": "12/03/2025", "transaction": "Change of Registered Agent", "filed_date": "12/03/2025", "description": "FM13-E-Form"}, {"effective_date": "02/11/2026", "transaction": "Change of Registered Agent", "filed_date": "02/11/2026", "description": "OnlineForm 5"}], "emails": ["MICHELS.CHRISTIE@GMAIL.COM"]}
{"task_id": 296794, "worker_id": "details-extract-2", "ts": 1776118194, "record_type": "business_detail", "entity_details": {"entity_name": "309 S ORCHARD LLC", "registered_effective_date": "10/06/2014", "status": "Restored to Good Standing", "status_date": "12/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5614 PENNWALL ST\nFITCHBURG\n,\nWI\n53711-5421", "entity_id": "T064160"}, "registered_agent": {"name": "SHANNON ABEL", "address": "5614 PENNWALL ST\nFITCHBURG\n,\nWI\n53711-5421"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2014", "transaction": "Organized", "filed_date": "10/06/2014", "description": "E-Form"}, {"effective_date": "07/14/2016", "transaction": "Change of Registered Agent", "filed_date": "07/14/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/18/2017", "transaction": "Restored to Good Standing", "filed_date": "10/18/2017", "description": "OnlineForm 5"}, {"effective_date": "05/25/2019", "transaction": "Change of Registered Agent", "filed_date": "05/25/2019", "description": "OnlineForm 5"}, {"effective_date": "05/12/2023", "transaction": "Change of Registered Agent", "filed_date": "05/12/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/20/2024", "transaction": "Restored to Good Standing", "filed_date": "12/20/2024", "description": "OnlineForm 5"}, {"effective_date": "12/20/2024", "transaction": "Change of Registered Agent", "filed_date": "12/20/2024", "description": "OnlineForm 5"}], "emails": ["CAPITOLIMAGE@CHARTER.NET"]}
{"task_id": 296794, "worker_id": "details-extract-2", "ts": 1776118194, "record_type": "business_detail", "entity_details": {"entity_name": "309 SILVER SPRING LLC", "registered_effective_date": "03/13/2021", "status": "Restored to Good Standing", "status_date": "07/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7025 N. LOMBARDY CT.\nFOX POINT\n,\nWI\n53217", "entity_id": "T089775"}, "registered_agent": {"name": "TONY DEHBOD", "address": "7025 N. LOMBARDY CT.\nFOX POINT\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2021", "transaction": "Organized", "filed_date": "03/13/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "07/28/2023", "transaction": "Change of Registered Agent", "filed_date": "07/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/28/2023", "transaction": "Restored to Good Standing", "filed_date": "07/28/2023", "description": "OnlineForm 5"}, {"effective_date": "02/29/2024", "transaction": "Change of Registered Agent", "filed_date": "02/29/2024", "description": "OnlineForm 5"}], "emails": ["INFO@RUGSMILWAUKEE.COM"]}
{"task_id": 296794, "worker_id": "details-extract-2", "ts": 1776118194, "record_type": "business_detail", "entity_details": {"entity_name": "309 SOUTH BARSTOW STREET, LLC", "registered_effective_date": "08/31/2005", "status": "Dissolved", "status_date": "08/29/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 WATER STREET\nSUITE 3\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "T039554"}, "registered_agent": {"name": "JOHN S. MOGENSEN", "address": "301 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2005", "transaction": "Organized", "filed_date": "09/02/2005", "description": "eForm"}, {"effective_date": "08/29/2008", "transaction": "Articles of Dissolution", "filed_date": "09/05/2008", "description": ""}]}
{"task_id": 296794, "worker_id": "details-extract-2", "ts": 1776118194, "record_type": "business_detail", "entity_details": {"entity_name": "309 W. WASHINGTON, LLC", "registered_effective_date": "02/20/2006", "status": "Organized", "status_date": "02/20/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2450 RIMROCK RD\nSTE 100\nMADISON\n,\nWI\n53713-2914\nUnited States of America", "entity_id": "T040538"}, "registered_agent": {"name": "THE ALEXANDER COMPANY, INC.", "address": "2450 RIMROCK RD\nSTE 100\nMADISON\n,\nWI\n53713-2914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2006", "transaction": "Organized", "filed_date": "02/21/2006", "description": "E-Form"}, {"effective_date": "07/10/2015", "transaction": "Change of Registered Agent", "filed_date": "07/15/2015", "description": "FM13-E-Form"}, {"effective_date": "01/18/2017", "transaction": "Change of Registered Agent", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "02/12/2020", "transaction": "Change of Registered Agent", "filed_date": "02/12/2020", "description": "OnlineForm 5"}, {"effective_date": "12/22/2022", "transaction": "Amendment", "filed_date": "12/22/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}, {"effective_date": "03/14/2024", "transaction": "Change of Registered Agent", "filed_date": "03/14/2024", "description": "OnlineForm 5"}], "emails": ["SYANG@ALEXANDERCOMPANY.COM"]}
{"task_id": 296794, "worker_id": "details-extract-2", "ts": 1776118194, "record_type": "business_detail", "entity_details": {"entity_name": "309 W. WASHINGTON, LLC", "registered_effective_date": "", "status": "Name Conflict", "status_date": "11/21/2006", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T042048"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 296794, "worker_id": "details-extract-2", "ts": 1776118194, "record_type": "business_detail", "entity_details": {"entity_name": "309 WEST JOHNSON, LLC", "registered_effective_date": "05/28/2013", "status": "Merged, acquired", "status_date": "06/07/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T059907"}, "registered_agent": {"name": "RICHARD E. PETERSHACK ESQ", "address": "2 EAST MIFFLIN STREET\nSUITE 200\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/28/2013", "transaction": "Organized", "filed_date": "05/28/2013", "description": "E-Form"}, {"effective_date": "06/07/2013", "transaction": "Merged (nonsurvivor", "filed_date": "06/13/2013", "description": "INTO 12 H048682 (HOVDE WEST JOHNSON, LLC)"}]}
{"task_id": 296794, "worker_id": "details-extract-2", "ts": 1776118194, "record_type": "business_detail", "entity_details": {"entity_name": "3092 SUNNYSIDE, LLC", "registered_effective_date": "09/20/2018", "status": "Restored to Good Standing", "status_date": "04/22/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 BUSINESS PARK CIR\nSTOUGHTON\n,\nWI\n53589", "entity_id": "T078270"}, "registered_agent": {"name": "TIMOTHY R MILLER", "address": "101 BUSINESS PARK CIR\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2018", "transaction": "Organized", "filed_date": "09/20/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "04/22/2021", "transaction": "Change of Registered Agent", "filed_date": "04/22/2021", "description": "OnlineForm 5"}, {"effective_date": "04/22/2021", "transaction": "Restored to Good Standing", "filed_date": "04/22/2021", "description": "OnlineForm 5"}, {"effective_date": "07/28/2023", "transaction": "Change of Registered Agent", "filed_date": "07/28/2023", "description": "OnlineForm 5"}, {"effective_date": "01/30/2025", "transaction": "Change of Registered Agent", "filed_date": "01/30/2025", "description": "OnlineForm 5"}], "emails": ["TMILLER@ISADEX.COM"]}
{"task_id": 296794, "worker_id": "details-extract-2", "ts": 1776118194, "record_type": "business_detail", "entity_details": {"entity_name": "30924 HARTMAN CT LLC", "registered_effective_date": "04/02/2012", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N77W30924 HARTMAN CT\nHARTLAND\n,\nWI\n53029-8021\nUnited States of America", "entity_id": "T056302"}, "registered_agent": {"name": "ROBIN R BRUNSCH", "address": "S324 COUNTY ROAD VV\nPO BOX 26\nMONDOVI\n,\nWI\n54755"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2012", "transaction": "Organized", "filed_date": "04/02/2012", "description": "E-Form"}, {"effective_date": "06/11/2013", "transaction": "Change of Registered Agent", "filed_date": "06/11/2013", "description": "FM516-E-Form"}, {"effective_date": "06/06/2015", "transaction": "Change of Registered Agent", "filed_date": "06/06/2015", "description": "OnlineForm 5"}, {"effective_date": "06/10/2019", "transaction": "Change of Registered Agent", "filed_date": "06/10/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 296794, "worker_id": "details-extract-2", "ts": 1776118194, "record_type": "business_detail", "entity_details": {"entity_name": "3099 EAST WASHINGTON, LLC", "registered_effective_date": "12/26/2007", "status": "Restored to Good Standing", "status_date": "10/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3001 W BELTLINE HWY\nSTE 202\nMADISON\n,\nWI\n53713-2832\nUnited States of America", "entity_id": "T044565"}, "registered_agent": {"name": "BRADLEY L. HUTTER", "address": "3001 W BELTLINE HWY\nSTE 202\nMADISON\n,\nWI\n53713-2832"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2007", "transaction": "Organized", "filed_date": "12/26/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/28/2009", "transaction": "Restored to Good Standing", "filed_date": "10/28/2009", "description": "E-Form"}, {"effective_date": "10/28/2009", "transaction": "Change of Registered Agent", "filed_date": "10/28/2009", "description": "FM516-E-Form"}, {"effective_date": "11/30/2016", "transaction": "Change of Registered Agent", "filed_date": "11/30/2016", "description": "OnlineForm 5"}, {"effective_date": "12/14/2017", "transaction": "Change of Registered Agent", "filed_date": "12/14/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/15/2021", "transaction": "Restored to Good Standing", "filed_date": "10/15/2021", "description": "OnlineForm 5"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}], "emails": ["HLI@MIGLLC.BIZ"]}
{"task_id": 296794, "worker_id": "details-extract-2", "ts": 1776118194, "record_type": "business_detail", "entity_details": {"entity_name": "309A EAST EUCLID LLC", "registered_effective_date": "09/09/2011", "status": "Organized", "status_date": "09/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 70727\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "T054650"}, "registered_agent": {"name": "THOMAS HERBERT BLOCK", "address": "3042 S SUPERIOR ST\nMILWAUKEE\n,\nWI\n53207-3064"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2011", "transaction": "Organized", "filed_date": "09/09/2011", "description": "E-Form"}, {"effective_date": "10/19/2012", "transaction": "Change of Registered Agent", "filed_date": "10/19/2012", "description": "FM516-E-Form"}, {"effective_date": "01/16/2014", "transaction": "Change of Registered Agent", "filed_date": "01/16/2014", "description": "FM516-E-Form"}, {"effective_date": "09/21/2015", "transaction": "Change of Registered Agent", "filed_date": "09/21/2015", "description": "OnlineForm 5"}, {"effective_date": "10/20/2017", "transaction": "Change of Registered Agent", "filed_date": "10/20/2017", "description": "OnlineForm 5"}, {"effective_date": "10/17/2018", "transaction": "Change of Registered Agent", "filed_date": "10/17/2018", "description": "OnlineForm 5"}, {"effective_date": "08/30/2022", "transaction": "Change of Registered Agent", "filed_date": "08/30/2022", "description": "OnlineForm 5"}, {"effective_date": "09/07/2023", "transaction": "Change of Registered Agent", "filed_date": "09/07/2023", "description": "OnlineForm 5"}, {"effective_date": "07/13/2025", "transaction": "Change of Registered Agent", "filed_date": "07/13/2025", "description": "OnlineForm 5"}], "emails": ["BLOCKRENTALMANAGEMENT@GMAIL.COM"]}
{"task_id": 296089, "worker_id": "details-extract-33", "ts": 1776118225, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GO LLC", "registered_effective_date": "12/29/2012", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11367 HAZELWOOD AVE\nSPARTA\n,\nWI\n54656\nUnited States of America", "entity_id": "T058537"}, "registered_agent": {"name": "DAVID EUGENE AMES", "address": "11367 HAZELWOOD AVE\nSPARTA\n,\nWI\n54656"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2012", "transaction": "Organized", "filed_date": "12/29/2012", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 296089, "worker_id": "details-extract-33", "ts": 1776118225, "record_type": "business_detail", "entity_details": {"entity_name": "2GO MOBILE SOLUTIONS, LLC", "registered_effective_date": "09/01/2011", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "250 INDUSTRIAL DR\nOMRO\n,\nWI\n54963-1573\nUnited States of America", "entity_id": "T054593"}, "registered_agent": {"name": "DAVID WILLEFORD", "address": "250 INDUSTRIAL DR\nOMRO\n,\nWI\n54963-1573"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2011", "transaction": "Organized", "filed_date": "09/01/2011", "description": "E-Form"}, {"effective_date": "07/20/2015", "transaction": "Change of Registered Agent", "filed_date": "07/20/2015", "description": "OnlineForm 5"}, {"effective_date": "10/14/2016", "transaction": "Change of Registered Agent", "filed_date": "10/14/2016", "description": "OnlineForm 5"}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "OnlineForm 5"}, {"effective_date": "07/23/2018", "transaction": "Change of Registered Agent", "filed_date": "07/23/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 296089, "worker_id": "details-extract-33", "ts": 1776118225, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GOATS CANDLE CO. LLC", "registered_effective_date": "05/22/2020", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5218 EMBER LN\nSHEBOYGAN\n,\nWI\n53081", "entity_id": "T085316"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2020", "transaction": "Organized", "filed_date": "05/22/2020", "description": "E-Form"}, {"effective_date": "05/22/2023", "transaction": "Change of Registered Agent", "filed_date": "05/22/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296089, "worker_id": "details-extract-33", "ts": 1776118225, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GOATS MILK SOAP COMPANY LLC", "registered_effective_date": "12/07/2015", "status": "Dissolved", "status_date": "10/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1304 CARPENTER ST\nMADISON\n,\nWI\n53704-4160", "entity_id": "T067939"}, "registered_agent": {"name": "ROBERT ROSS", "address": "1304 CARPENTER ST\nMADISON\n,\nWI\n53704-4160"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2015", "transaction": "Organized", "filed_date": "12/07/2015", "description": "E-Form"}, {"effective_date": "01/23/2017", "transaction": "Change of Registered Agent", "filed_date": "01/23/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/16/2019", "transaction": "Articles of Dissolution", "filed_date": "10/16/2019", "description": "OnlineForm 510"}]}
{"task_id": 296089, "worker_id": "details-extract-33", "ts": 1776118225, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GOOD DADS, LLC", "registered_effective_date": "09/15/2021", "status": "Restored to Good Standing", "status_date": "12/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "878 SETTLERS CIR\nSHEBOYGAN FALLS\n,\nWI\n53085-1889", "entity_id": "T092986"}, "registered_agent": {"name": "JENSEN ROBARGE", "address": "878 SETTLERS CIR\nSHEBOYGAN FALLS\n,\nWI\n53085"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2021", "transaction": "Organized", "filed_date": "09/15/2021", "description": "E-Form"}, {"effective_date": "12/01/2021", "transaction": "Change of Registered Agent", "filed_date": "12/01/2021", "description": "FM13-E-Form"}, {"effective_date": "07/19/2022", "transaction": "Change of Registered Agent", "filed_date": "07/19/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "12/10/2024", "transaction": "Change of Registered Agent", "filed_date": "12/10/2024", "description": "OnlineForm 5"}, {"effective_date": "12/10/2024", "transaction": "Restored to Good Standing", "filed_date": "12/10/2024", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["JENSENROBARGE@GMAIL.COM"]}
{"task_id": 296089, "worker_id": "details-extract-33", "ts": 1776118225, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GOOD DOGS LLC", "registered_effective_date": "08/09/2013", "status": "Organized", "status_date": "08/09/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "109 CAMBRIDGE RD\nMADISON\n,\nWI\n53704-5909\nUnited States of America", "entity_id": "T060510"}, "registered_agent": {"name": "MARY BUCHHOLZ", "address": "109 CAMBRIDGE RD\nMADISON\n,\nWI\n53704-5909"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2013", "transaction": "Organized", "filed_date": "08/09/2013", "description": "E-Form"}, {"effective_date": "08/17/2015", "transaction": "Change of Registered Agent", "filed_date": "08/17/2015", "description": "OnlineForm 5"}, {"effective_date": "08/06/2017", "transaction": "Change of Registered Agent", "filed_date": "08/06/2017", "description": "OnlineForm 5"}, {"effective_date": "09/28/2023", "transaction": "Change of Registered Agent", "filed_date": "09/28/2023", "description": "OnlineForm 5"}, {"effective_date": "09/24/2024", "transaction": "Change of Registered Agent", "filed_date": "09/24/2024", "description": "OnlineForm 5"}, {"effective_date": "08/26/2025", "transaction": "Change of Registered Agent", "filed_date": "08/26/2025", "description": "OnlineForm 5"}], "emails": ["JUNEBROOKS901@HOTMAIL.COM"]}
{"task_id": 296089, "worker_id": "details-extract-33", "ts": 1776118225, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GOOFS INC.", "registered_effective_date": "05/10/1993", "status": "Administratively Dissolved", "status_date": "09/22/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T023975"}, "registered_agent": {"name": "STEVE E SMITH", "address": "1919 N APPLETON ST\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/13/1993", "description": ""}, {"effective_date": "04/01/1995", "transaction": "Delinquent", "filed_date": "04/01/1995", "description": ""}, {"effective_date": "07/18/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/18/1995", "description": "952041944"}, {"effective_date": "09/22/1995", "transaction": "Administrative Dissolution", "filed_date": "09/22/1995", "description": "952051135"}]}
{"task_id": 296903, "worker_id": "details-extract-25", "ts": 1776118234, "record_type": "business_detail", "entity_details": {"entity_name": "33 ALLENTON VENTURE, L.L.C.", "registered_effective_date": "08/13/1999", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 BOSWORTH LN\nNEENAH\n,\nWI\n54956-4976\nUnited States of America", "entity_id": "T029502"}, "registered_agent": {"name": "JIM SERVI", "address": "224 BOSWORTH LN\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/1999", "transaction": "Organized", "filed_date": "08/18/1999", "description": ""}, {"effective_date": "09/29/2006", "transaction": "Change of Registered Agent", "filed_date": "09/29/2006", "description": "FM516-E-Form ***RECORD IMAGED***"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "09/13/2017", "transaction": "Change of Registered Agent", "filed_date": "09/13/2017", "description": "OnlineForm 5"}, {"effective_date": "09/13/2017", "transaction": "Restored to Good Standing", "filed_date": "09/13/2017", "description": "OnlineForm 5"}, {"effective_date": "08/22/2023", "transaction": "Change of Registered Agent", "filed_date": "08/22/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296903, "worker_id": "details-extract-25", "ts": 1776118234, "record_type": "business_detail", "entity_details": {"entity_name": "33 AUTO SALES, LLC", "registered_effective_date": "02/13/2003", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "501 W WASHINGTON ST\nHORICON\n,\nWI\n53032", "entity_id": "T034513"}, "registered_agent": {"name": "ALAN LENTZ", "address": "N2254 HARVEY RD\nNEOSHO\n,\nWI\n53059"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2003", "transaction": "Organized", "filed_date": "02/17/2003", "description": "eForm"}, {"effective_date": "06/03/2005", "transaction": "Change of Registered Agent", "filed_date": "06/03/2005", "description": "FM 516 2005"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 296903, "worker_id": "details-extract-25", "ts": 1776118234, "record_type": "business_detail", "entity_details": {"entity_name": "33A GRAND CANYON DR WI, LLC", "registered_effective_date": "08/08/2023", "status": "Organized", "status_date": "08/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 McLeod Drive, Suite 100\nLas Vegas\n,\nNV\n89121\nUnited States of America", "entity_id": "T104499"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2023", "transaction": "Organized", "filed_date": "08/08/2023", "description": "E-Form"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 297081, "worker_id": "details-extract-68", "ts": 1776118301, "record_type": "business_detail", "entity_details": {"entity_name": "388 SHORT LLC", "registered_effective_date": "01/30/2012", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2632 E BEVERLY RD\nMILWAUKEE\n,\nWI\n53211-2436\nUnited States of America", "entity_id": "T055696"}, "registered_agent": {"name": "THOMAS W CUNNINGHAM", "address": "2632 E BEVERLY RD\nMILWAUKEE\n,\nWI\n53211-2436"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2012", "transaction": "Organized", "filed_date": "01/30/2012", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/03/2016", "transaction": "Restored to Good Standing", "filed_date": "02/03/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/29/2018", "transaction": "Restored to Good Standing", "filed_date": "01/29/2018", "description": "OnlineForm 5"}, {"effective_date": "01/29/2018", "transaction": "Change of Registered Agent", "filed_date": "01/29/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "04/20/2021", "transaction": "Restored to Good Standing", "filed_date": "04/20/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/03/2024", "transaction": "Change of Registered Agent", "filed_date": "03/03/2024", "description": "OnlineForm 5"}, {"effective_date": "03/03/2024", "transaction": "Restored to Good Standing", "filed_date": "03/03/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297081, "worker_id": "details-extract-68", "ts": 1776118301, "record_type": "business_detail", "entity_details": {"entity_name": "3880 LLC", "registered_effective_date": "05/05/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085087"}, "registered_agent": {"name": "ANTONIO MAYFIELD", "address": "2303 NORTH 39TH STREET\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2020", "transaction": "Organized", "filed_date": "05/05/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 297081, "worker_id": "details-extract-68", "ts": 1776118301, "record_type": "business_detail", "entity_details": {"entity_name": "3880 PROPERTY MANAGEMENT LLC", "registered_effective_date": "10/23/2018", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T078589"}, "registered_agent": {"name": "ANTOINE WILLIAMS", "address": "3880 N 18TH\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2018", "transaction": "Organized", "filed_date": "10/25/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 297081, "worker_id": "details-extract-68", "ts": 1776118301, "record_type": "business_detail", "entity_details": {"entity_name": "3880 WH LLC", "registered_effective_date": "12/16/2021", "status": "Organized", "status_date": "12/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "909 N 8TH ST\nSTE 110\nSHEBOYGAN\n,\nWI\n53081-4056", "entity_id": "T094467"}, "registered_agent": {"name": "PAUL GOTTSACKER", "address": "909 N 8TH ST\nSTE 110\nSHEBOYGAN\n,\nWI\n53081-4056"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2021", "transaction": "Organized", "filed_date": "12/16/2021", "description": "E-Form"}, {"effective_date": "10/24/2022", "transaction": "Change of Registered Agent", "filed_date": "10/24/2022", "description": "OnlineForm 5"}], "emails": ["paul@gottsackercommercial.com"]}
{"task_id": 297081, "worker_id": "details-extract-68", "ts": 1776118301, "record_type": "business_detail", "entity_details": {"entity_name": "3880 WHPG LLC", "registered_effective_date": "12/16/2021", "status": "Organized", "status_date": "12/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "909 N 8TH ST\nSTE 110\nSHEBOYGAN\n,\nWI\n53081-4056", "entity_id": "T094468"}, "registered_agent": {"name": "PAUL GOTTSACKER", "address": "909 N 8TH ST\nSTE 110\nSHEBOYGAN\n,\nWI\n53081-4056"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2021", "transaction": "Organized", "filed_date": "12/16/2021", "description": "E-Form"}, {"effective_date": "10/24/2022", "transaction": "Change of Registered Agent", "filed_date": "10/24/2022", "description": "OnlineForm 5"}], "emails": ["paul@gottsackercommercial.com"]}
{"task_id": 297081, "worker_id": "details-extract-68", "ts": 1776118301, "record_type": "business_detail", "entity_details": {"entity_name": "3880 WHTS LLC", "registered_effective_date": "12/16/2021", "status": "Organized", "status_date": "12/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211-3825", "entity_id": "T094469"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211-3825"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2021", "transaction": "Organized", "filed_date": "12/16/2021", "description": "E-Form"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}], "emails": ["TSCHAFER@WI.RR.COM"]}
{"task_id": 297081, "worker_id": "details-extract-68", "ts": 1776118301, "record_type": "business_detail", "entity_details": {"entity_name": "3885 LLC", "registered_effective_date": "10/20/2021", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3885 S MOORLAND ROAD\nNEW BERLIN\n,\nWISCONSIN\n53151", "entity_id": "T093583"}, "registered_agent": {"name": "JEFF JASICKI", "address": "3885 S MOORLAND ROAD\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2021", "transaction": "Organized", "filed_date": "10/20/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "07/28/2024", "transaction": "Change of Registered Agent", "filed_date": "07/28/2024", "description": "OnlineForm 5"}, {"effective_date": "07/28/2024", "transaction": "Restored to Good Standing", "filed_date": "07/28/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 297081, "worker_id": "details-extract-68", "ts": 1776118301, "record_type": "business_detail", "entity_details": {"entity_name": "3885 S MOORLAND ROAD, LLC", "registered_effective_date": "01/27/2025", "status": "Organized", "status_date": "01/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17450 W NORTH AVE\nBROOKFIELD\n,\nWI\n53045-4337\nUnited States of America", "entity_id": "T112419"}, "registered_agent": {"name": "JOHN PAUL HORNING", "address": "17450 W NORTH AVE\nBROOKFIELD\n,\nWI\n53045-4337"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2025", "transaction": "Organized", "filed_date": "01/27/2025", "description": "E-Form"}, {"effective_date": "01/19/2026", "transaction": "Change of Registered Agent", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["JPHORNING@SHOREWEST.COM"]}
{"task_id": 297081, "worker_id": "details-extract-68", "ts": 1776118301, "record_type": "business_detail", "entity_details": {"entity_name": "3889 ENTERPRISE, LLC", "registered_effective_date": "11/18/2009", "status": "Administratively Dissolved", "status_date": "12/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T049684"}, "registered_agent": {"name": "LAWRENCE HOOYMAN", "address": "1005 N. LAWE STREET\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2009", "transaction": "Organized", "filed_date": "11/18/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/11/2012", "transaction": "Administrative Dissolution", "filed_date": "12/11/2012", "description": ""}]}
{"task_id": 296543, "worker_id": "details-extract-9", "ts": 1776118329, "record_type": "business_detail", "entity_details": {"entity_name": "2 TALL DRYWALL LLC", "registered_effective_date": "12/26/2019", "status": "Restored to Good Standing", "status_date": "12/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N801 COUNTY ROAD EM\nWATERTOWN\n,\nWI\n53098-4533", "entity_id": "T083482"}, "registered_agent": {"name": "CHASE BERRY", "address": "N801 COUNTY RD EM\nWATERTOWN\n,\nWI\n53098"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2019", "transaction": "Organized", "filed_date": "12/26/2019", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}, {"effective_date": "12/21/2023", "transaction": "Restored to Good Standing", "filed_date": "12/29/2023", "description": ""}], "emails": ["PKRICHARDS9@HOTMAIL.COM"]}
{"task_id": 296543, "worker_id": "details-extract-9", "ts": 1776118329, "record_type": "business_detail", "entity_details": {"entity_name": "2 TALL GENESEE PROPERTIES LLC", "registered_effective_date": "02/19/2009", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T047745"}, "registered_agent": {"name": "T DIETRICH", "address": "112 HENRY ST\nBOX 251\nDOUSMAN\n,\nWI\n53118"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2009", "transaction": "Organized", "filed_date": "02/19/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 296543, "worker_id": "details-extract-9", "ts": 1776118329, "record_type": "business_detail", "entity_details": {"entity_name": "2TAILS, LLC", "registered_effective_date": "02/16/2022", "status": "Organized", "status_date": "02/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1553 ZEMAN RD\nEAGLE RIVER\n,\nWI\n54521-9766", "entity_id": "T095536"}, "registered_agent": {"name": "MICHELE S MCGREAL-FANCY", "address": "1553 ZEMAN RD\nEAGLE RIVER\n,\nWI\n54521-9766"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2022", "transaction": "Organized", "filed_date": "02/16/2022", "description": "E-Form"}, {"effective_date": "02/18/2022", "transaction": "Change of Registered Agent", "filed_date": "02/18/2022", "description": "FM13-E-Form"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "FM13-E-Form"}, {"effective_date": "01/18/2025", "transaction": "Change of Registered Agent", "filed_date": "01/18/2025", "description": "OnlineForm 5"}], "emails": ["MMCGREAL3@GMAIL.COM"]}
{"task_id": 296543, "worker_id": "details-extract-9", "ts": 1776118329, "record_type": "business_detail", "entity_details": {"entity_name": "2TALK LLC", "registered_effective_date": "09/27/2016", "status": "Registered", "status_date": "09/27/2016", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "420 CALLE MAYOR\nREDONDO BEACH\n,\nCA\n90277\nUnited States of America", "entity_id": "T070777"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2016", "transaction": "Registered", "filed_date": "09/27/2016", "description": "OnlineForm 521"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "02/03/2023", "transaction": "Change of Registered Agent", "filed_date": "02/03/2023", "description": "OnlineForm 5"}, {"effective_date": "01/17/2024", "transaction": "Change of Registered Agent", "filed_date": "01/17/2024", "description": "OnlineForm 5"}, {"effective_date": "01/23/2025", "transaction": "Change of Registered Agent", "filed_date": "01/23/2025", "description": "OnlineForm 5"}, {"effective_date": "03/12/2026", "transaction": "Change of Registered Agent", "filed_date": "03/12/2026", "description": "OnlineForm 5"}]}
{"task_id": 296543, "worker_id": "details-extract-9", "ts": 1776118329, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TACKY, LLC", "registered_effective_date": "03/17/2016", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1203 DRAKE ST\nJANESVILLE\n,\nWI\n53546-5310", "entity_id": "T068954"}, "registered_agent": {"name": "RAMONA ELYEA", "address": "1203 DRAKE ST\nJANESVILLE\n,\nWI\n53546-5310"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2016", "transaction": "Organized", "filed_date": "03/22/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "03/31/2018", "transaction": "Change of Registered Agent", "filed_date": "03/31/2018", "description": "OnlineForm 5"}, {"effective_date": "03/31/2018", "transaction": "Restored to Good Standing", "filed_date": "03/31/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 296543, "worker_id": "details-extract-9", "ts": 1776118329, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TAILS GROOMING SALON, LLC", "registered_effective_date": "07/10/2015", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "304 N MAIN ST\nTHIENSVILLE\n,\nWI\n53092-1211", "entity_id": "T066675"}, "registered_agent": {"name": "RACHEL ZASTROW", "address": "1030 W MONROE AVE\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2015", "transaction": "Organized", "filed_date": "07/14/2015", "description": "E-Form"}, {"effective_date": "07/27/2016", "transaction": "Change of Registered Agent", "filed_date": "07/27/2016", "description": "OnlineForm 5"}, {"effective_date": "09/22/2017", "transaction": "Change of Registered Agent", "filed_date": "09/22/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/19/2022", "transaction": "Restored to Good Standing", "filed_date": "07/19/2022", "description": "OnlineForm 5"}, {"effective_date": "10/02/2023", "transaction": "Change of Registered Agent", "filed_date": "10/02/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296543, "worker_id": "details-extract-9", "ts": 1776118329, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TAILS TRAVEL LLC", "registered_effective_date": "06/16/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085632"}, "registered_agent": {"name": "BRADLEY HAUGE", "address": "350 S JEFFERSON ST\nPO BOX 893\nWYOCENA\n,\nWI\n53969"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2020", "transaction": "Organized", "filed_date": "06/16/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 296543, "worker_id": "details-extract-9", "ts": 1776118329, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TAILS TRAVEL LLC", "registered_effective_date": "", "status": "In Process", "status_date": "06/16/2020", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T085625"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 296543, "worker_id": "details-extract-9", "ts": 1776118329, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TALL BLONDES LLC", "registered_effective_date": "02/16/2018", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T075883"}, "registered_agent": {"name": "GINA MARIE HANSEN", "address": "316 N MILWAUKEE STREET\nSUITE 200\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2018", "transaction": "Organized", "filed_date": "02/16/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 296543, "worker_id": "details-extract-9", "ts": 1776118329, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TALL BREWING COMPANY LLC", "registered_effective_date": "10/15/2013", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2404 GILES DR\nBURLINGTON\n,\nWI\n53105\nUnited States of America", "entity_id": "T061035"}, "registered_agent": {"name": "LUCAS E RUBACH", "address": "N2404 GILES DR\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/2013", "transaction": "Organized", "filed_date": "10/16/2013", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 296543, "worker_id": "details-extract-9", "ts": 1776118329, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TALL GUYS, LLC", "registered_effective_date": "04/12/2016", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5353 MALY RD\nSTE B\nSUN PRAIRIE\n,\nWI\n53590-9800", "entity_id": "T069193"}, "registered_agent": {"name": "TOM DUFEK", "address": "5353 MALY RD STE B\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2016", "transaction": "Organized", "filed_date": "04/12/2016", "description": "E-Form"}, {"effective_date": "06/19/2017", "transaction": "Change of Registered Agent", "filed_date": "06/19/2017", "description": "OnlineForm 5"}, {"effective_date": "01/25/2020", "transaction": "Change of Registered Agent", "filed_date": "01/25/2020", "description": "OnlineForm 13"}, {"effective_date": "04/08/2020", "transaction": "Change of Registered Agent", "filed_date": "04/08/2020", "description": "FM13-E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 296543, "worker_id": "details-extract-9", "ts": 1776118329, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TAPES LLC", "registered_effective_date": "07/20/2021", "status": "Organized", "status_date": "07/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1409 HILLCREST CIR\nRACINE\n,\nWI\n53406-4519", "entity_id": "T092071"}, "registered_agent": {"name": "EDWIN RAYMOND III", "address": "1409 HILLCREST CIR\nAPT HILLCREST\nRACINE\n,\nWI\n53406-4519"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2021", "transaction": "Organized", "filed_date": "07/17/2021", "description": "E-Form"}, {"effective_date": "09/14/2023", "transaction": "Change of Registered Agent", "filed_date": "09/14/2023", "description": "OnlineForm 5"}, {"effective_date": "07/12/2025", "transaction": "Change of Registered Agent", "filed_date": "07/12/2025", "description": "OnlineForm 5"}], "emails": ["EERIII@WI.RR.COM"]}
{"task_id": 294405, "worker_id": "details-extract-17", "ts": 1776118394, "record_type": "business_detail", "entity_details": {"entity_name": "15 WALNUT, LLC", "registered_effective_date": "06/23/2003", "status": "Dissolved", "status_date": "12/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15 E WALNUT ST\nCHIPPEWA FALLS\n,\nWI\n54729-2938\nUnited States of America", "entity_id": "F034620"}, "registered_agent": {"name": "MARK CONNELL", "address": "15 E WALNUT ST\nCHIPPEWA FALLS\n,\nWI\n54729-2938"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2003", "transaction": "Organized", "filed_date": "06/25/2003", "description": "eForm"}, {"effective_date": "08/04/2003", "transaction": "Change of Registered Agent", "filed_date": "08/08/2003", "description": ""}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "06/26/2006", "transaction": "Restored to Good Standing", "filed_date": "06/26/2006", "description": "E-Form"}, {"effective_date": "06/26/2006", "transaction": "Change of Registered Agent", "filed_date": "06/26/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/25/2008", "transaction": "Restored to Good Standing", "filed_date": "04/25/2008", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/27/2012", "transaction": "Restored to Good Standing", "filed_date": "04/27/2012", "description": "E-Form"}, {"effective_date": "06/25/2015", "transaction": "Change of Registered Agent", "filed_date": "06/25/2015", "description": "OnlineForm 5"}, {"effective_date": "05/02/2017", "transaction": "Change of Registered Agent", "filed_date": "05/02/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "05/07/2021", "transaction": "Restored to Good Standing", "filed_date": "05/07/2021", "description": "OnlineForm 5"}, {"effective_date": "12/30/2021", "transaction": "Articles of Dissolution", "filed_date": "12/02/2021", "description": "OnlineForm 510"}]}
{"task_id": 294405, "worker_id": "details-extract-17", "ts": 1776118394, "record_type": "business_detail", "entity_details": {"entity_name": "15 WALWORTH PARTNERS LLC", "registered_effective_date": "06/22/2022", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "121 WILLIAMS ST\nPO BOX 1044\nWILLIAMS BAY\n,\nWI\n53191", "entity_id": "O041002"}, "registered_agent": {"name": "JOHN J O'SULLIVAN", "address": "121 WILLIAMS ST\nPO BOX 1044\nWILLIAMS BAY\n,\nWI\n53191"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2022", "transaction": "Organized", "filed_date": "06/29/2022", "description": "BY CNV"}, {"effective_date": "06/22/2022", "transaction": "Certificate of Conversion", "filed_date": "06/29/2022", "description": "FROM UNL FGN"}, {"effective_date": "05/10/2023", "transaction": "Change of Registered Agent", "filed_date": "05/10/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 294405, "worker_id": "details-extract-17", "ts": 1776118394, "record_type": "business_detail", "entity_details": {"entity_name": "15 WINTHROP LLC", "registered_effective_date": "07/10/2015", "status": "Dissolved", "status_date": "09/08/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "520 S 2ND ST\nWILMINGTON\n,\nNC\n28401-5004", "entity_id": "O031099"}, "registered_agent": {"name": "LISA KUENN", "address": "N19W24400 RIVERWOOD DR\nSTE 200\nWAUKESHA\n,\nWI\n53188-1166"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2015", "transaction": "Organized", "filed_date": "07/10/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "08/29/2017", "transaction": "Change of Registered Agent", "filed_date": "08/29/2017", "description": "OnlineForm 5"}, {"effective_date": "08/29/2017", "transaction": "Restored to Good Standing", "filed_date": "08/29/2017", "description": "OnlineForm 5"}, {"effective_date": "09/08/2017", "transaction": "Articles of Dissolution", "filed_date": "09/08/2017", "description": ""}]}
{"task_id": 298573, "worker_id": "details-extract-1", "ts": 1776118480, "record_type": "business_detail", "entity_details": {"entity_name": "4 DOCS LLC", "registered_effective_date": "11/16/2015", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F053814"}, "registered_agent": {"name": "F & L CORP.", "address": "777 E WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2015", "transaction": "Organized", "filed_date": "11/16/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 298573, "worker_id": "details-extract-1", "ts": 1776118480, "record_type": "business_detail", "entity_details": {"entity_name": "4 DOG PROPERTY LLC", "registered_effective_date": "08/25/2005", "status": "Restored to Good Standing", "status_date": "11/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5506 SCOTT ST\nMCFARLAND\n,\nWI\n53558-9612\nUnited States of America", "entity_id": "F037895"}, "registered_agent": {"name": "CHRISTINE PRESTON", "address": "5506 SCOTT ST\nMCFARLAND\n,\nWI\n53558-9612"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2005", "transaction": "Organized", "filed_date": "08/29/2005", "description": "eForm"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/19/2011", "transaction": "Restored to Good Standing", "filed_date": "07/19/2011", "description": "E-Form"}, {"effective_date": "07/29/2015", "transaction": "Change of Registered Agent", "filed_date": "07/29/2015", "description": "OnlineForm 5"}, {"effective_date": "04/02/2018", "transaction": "Change of Registered Agent", "filed_date": "04/02/2018", "description": "OnlineForm 5"}, {"effective_date": "08/24/2018", "transaction": "Change of Registered Agent", "filed_date": "08/24/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "11/13/2025", "transaction": "Restored to Good Standing", "filed_date": "11/13/2025", "description": "OnlineForm 5"}], "emails": ["cpreston@wisc.edu"]}
{"task_id": 298573, "worker_id": "details-extract-1", "ts": 1776118480, "record_type": "business_detail", "entity_details": {"entity_name": "4 DOORS CAPITAL LLC", "registered_effective_date": "03/28/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F069059"}, "registered_agent": {"name": "BUSINESS FILINGS INCORPORATED", "address": "8020 EXCELSIOR DR. SUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2022", "transaction": "Organized", "filed_date": "03/28/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 298573, "worker_id": "details-extract-1", "ts": 1776118480, "record_type": "business_detail", "entity_details": {"entity_name": "4 DOTS, INC.", "registered_effective_date": "10/28/2005", "status": "Dissolved", "status_date": "01/25/2006", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F038159"}, "registered_agent": {"name": "KELLY DOTSON", "address": "1760 DUBLIN TR # 64\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/31/2005", "description": ""}, {"effective_date": "01/25/2006", "transaction": "Articles of Dissolution", "filed_date": "02/01/2006", "description": ""}]}
{"task_id": 298573, "worker_id": "details-extract-1", "ts": 1776118480, "record_type": "business_detail", "entity_details": {"entity_name": "4 DOTS, LLC", "registered_effective_date": "03/13/2026", "status": "Organized", "status_date": "03/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1845 Walnut St.\nOshkosh\n,\nWI\n54901\nUnited States of America", "entity_id": "F081249"}, "registered_agent": {"name": "KELLY MAE DOTSON", "address": "1845 WALNUT ST.\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2026", "transaction": "Organized", "filed_date": "03/13/2026", "description": "E-Form"}], "emails": ["KELDOTSON@GMAIL.COM"]}
{"task_id": 298573, "worker_id": "details-extract-1", "ts": 1776118480, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR DOCS SOLD, S.C.", "registered_effective_date": "12/07/1976", "status": "Dissolved", "status_date": "02/15/2025", "entity_type": "Service Corporation", "period_of_existence": "PER", "principal_office_address": "527 S JANESVILLE ST\nWHITEWATER\n,\nWI\n53190\nUnited States of America", "entity_id": "5W14788"}, "registered_agent": {"name": "MATT A. STEVER", "address": "527 S JANESVILLE ST\nWHITEWATER\n,\nWI\n53190"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "12/07/1976", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/07/1976", "description": ""}, {"effective_date": "12/16/1991", "transaction": "Change of Registered Agent", "filed_date": "12/17/1991", "description": ""}, {"effective_date": "01/03/1997", "transaction": "Change of Registered Agent", "filed_date": "01/03/1997", "description": "FM 12 1996"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "01/02/2018", "transaction": "Restored to Good Standing", "filed_date": "01/02/2018", "description": "OnlineForm 12"}, {"effective_date": "11/27/2018", "transaction": "Change of Registered Agent", "filed_date": "11/27/2018", "description": "OnlineForm 12"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/29/2020", "transaction": "Restored to Good Standing", "filed_date": "10/29/2020", "description": "OnlineForm 12"}, {"effective_date": "10/29/2020", "transaction": "Change of Registered Agent", "filed_date": "10/29/2020", "description": "OnlineForm 12"}, {"effective_date": "10/24/2022", "transaction": "Change of Registered Agent", "filed_date": "10/24/2022", "description": "OnlineForm 12"}, {"effective_date": "12/15/2022", "transaction": "Amendment", "filed_date": "12/21/2022", "description": "Old Name = WHITEWATER VETERINARY HOSPITAL, S.C."}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 12"}, {"effective_date": "02/15/2025", "transaction": "Articles of Dissolution", "filed_date": "02/15/2025", "description": "OnlineForm 10"}]}
{"task_id": 298573, "worker_id": "details-extract-1", "ts": 1776118480, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR DOG DEVELOPMENT, LLC", "registered_effective_date": "07/24/2002", "status": "Dissolved", "status_date": "09/21/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F033468"}, "registered_agent": {"name": "F&L CORP.", "address": "777 EAST WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202-5367"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2002", "transaction": "Organized", "filed_date": "07/26/2002", "description": "eForm"}, {"effective_date": "09/21/2004", "transaction": "Articles of Dissolution", "filed_date": "09/24/2004", "description": ""}]}
{"task_id": 298573, "worker_id": "details-extract-1", "ts": 1776118480, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR DOGS, LLC", "registered_effective_date": "01/22/2014", "status": "Organized", "status_date": "01/22/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5351 CONEY WESTON PL\nMADISON\n,\nWI\n53711-1040\nUnited States of America", "entity_id": "F050564"}, "registered_agent": {"name": "JOAN M FREITAS", "address": "5351 CONEY WESTON PL\nMADISON\n,\nWI\n53711-1040"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2014", "transaction": "Organized", "filed_date": "01/22/2014", "description": "E-Form"}, {"effective_date": "03/14/2017", "transaction": "Change of Registered Agent", "filed_date": "03/14/2017", "description": "OnlineForm 5"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}], "emails": ["RIVERDOGS2800@GMAIL.COM"]}
{"task_id": 298573, "worker_id": "details-extract-1", "ts": 1776118480, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR DOOR STORAGE CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "09/22/2011", "status": "Incorporated/Qualified/Registered", "status_date": "09/22/2011", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "PO BOX 157\nGREEN LAKE\n,\nWI\n54941\nUnited States of America", "entity_id": "F046796"}, "registered_agent": {"name": "RAMZI BAYDOUN", "address": "484 BAY VIEW COURT\nGREEN LAKE\n,\nWI\n54941"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/28/2011", "description": ""}, {"effective_date": "09/27/2013", "transaction": "Change of Registered Agent", "filed_date": "09/27/2013", "description": "FM 17-2013"}, {"effective_date": "09/28/2018", "transaction": "Change of Registered Agent", "filed_date": "09/28/2018", "description": "OnlineForm 5"}, {"effective_date": "11/12/2023", "transaction": "Change of Registered Agent", "filed_date": "11/12/2023", "description": "OnlineForm 5"}]}
{"task_id": 298573, "worker_id": "details-extract-1", "ts": 1776118480, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR DOOR STORAGE, LLC", "registered_effective_date": "05/10/2011", "status": "Dissolved", "status_date": "05/30/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1302 N LAWSON DR.\nPO BOX 462\nGREEN LAKE\n,\nWI\n54941\nUnited States of America", "entity_id": "F046247"}, "registered_agent": {"name": "DANIEL L EGBERT", "address": "W1302 N. LAWSON DR.\nPO BOX 462\nGREEN LAKE\n,\nWI\n54941"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2011", "transaction": "Organized", "filed_date": "05/10/2011", "description": "E-Form"}, {"effective_date": "05/16/2011", "transaction": "Change of Registered Agent", "filed_date": "05/17/2011", "description": "FM13-E-Form"}, {"effective_date": "05/30/2013", "transaction": "Articles of Dissolution", "filed_date": "06/04/2013", "description": ""}]}
{"task_id": 298573, "worker_id": "details-extract-1", "ts": 1776118480, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR DOORS, LLC", "registered_effective_date": "05/10/1994", "status": "Restored to Good Standing", "status_date": "06/01/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "143 S MAIN ST\nFL 3\nWEST BEND\n,\nWI\n53095-3367\nUnited States of America", "entity_id": "F026202"}, "registered_agent": {"name": "SCHLOEMER LAW FIRM, S.C.", "address": "143 S MAIN ST\nFL 3\nWEST BEND\n,\nWI\n53095-3367"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/1994", "transaction": "Organized", "filed_date": "05/11/1994", "description": ""}, {"effective_date": "04/25/2008", "transaction": "Change of Registered Agent", "filed_date": "04/25/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "04/27/2017", "transaction": "Change of Registered Agent", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/27/2017", "transaction": "Restored to Good Standing", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "06/01/2020", "transaction": "Restored to Good Standing", "filed_date": "06/01/2020", "description": "OnlineForm 5"}, {"effective_date": "06/21/2023", "transaction": "Change of Registered Agent", "filed_date": "06/21/2023", "description": "OnlineForm 5"}], "emails": ["ISAIAH@SCHLOEMERLAW.COM"]}
{"task_id": 298573, "worker_id": "details-extract-1", "ts": 1776118480, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR DOWN GROUP LLC", "registered_effective_date": "08/15/2011", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2175 S. COURTLAND DR.\nGREEN BAY\n,\nWI\n54313\nUnited States of America", "entity_id": "F046649"}, "registered_agent": {"name": "NICK NOVAK", "address": "2175 S. COURTLAND DR.\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2011", "transaction": "Organized", "filed_date": "08/15/2011", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 296481, "worker_id": "details-extract-31", "ts": 1776118488, "record_type": "business_detail", "entity_details": {"entity_name": "2 R.K. CO. INC.", "registered_effective_date": "09/21/1993", "status": "Dissolved", "status_date": "09/21/2005", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "110 PIERCE ST\nIOLA\n,\nWI\n54945\nUnited States of America", "entity_id": "T024172"}, "registered_agent": {"name": "GEORGE KRIEWALDT", "address": "110 PIERCE ST\nIOLA\n,\nWI\n54945"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/23/1993", "description": ""}, {"effective_date": "07/01/1995", "transaction": "Delinquent", "filed_date": "07/01/1995", "description": ""}, {"effective_date": "10/16/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/16/1995", "description": "952061749"}, {"effective_date": "11/07/1995", "transaction": "Restored to Good Standing", "filed_date": "11/07/1995", "description": ""}, {"effective_date": "09/21/2001", "transaction": "Change of Registered Agent", "filed_date": "09/21/2001", "description": "FM16-E-Form"}, {"effective_date": "09/21/2005", "transaction": "Articles of Dissolution", "filed_date": "09/28/2005", "description": ""}]}
{"task_id": 298231, "worker_id": "details-extract-11", "ts": 1776118526, "record_type": "business_detail", "entity_details": {"entity_name": "446 EUROPE LAKE ROAD, LLC", "registered_effective_date": "10/28/2002", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "38 ABBOTSFORD ROAD\nWINNETKA\n,\nIL\n60093\nUnited States of America", "entity_id": "F033738"}, "registered_agent": {"name": "COLLIN J. DAHL", "address": "2350 MAPLE DRIVE SUITE 100\nPO BOX 259\nSISTER BAY\n,\nWI\n54234"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2002", "transaction": "Organized", "filed_date": "10/30/2002", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "04/22/2009", "transaction": "Restored to Good Standing", "filed_date": "04/22/2009", "description": "E-Form"}, {"effective_date": "04/22/2009", "transaction": "Change of Registered Agent", "filed_date": "04/22/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 298231, "worker_id": "details-extract-11", "ts": 1776118526, "record_type": "business_detail", "entity_details": {"entity_name": "446 HIGH AVENUE, LLC", "registered_effective_date": "07/05/2000", "status": "Dissolved", "status_date": "09/30/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "601 OREGON STREET, SUITE B\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "F031216"}, "registered_agent": {"name": "KELLY J. SCHWAB", "address": "303 PEARL AVENUE\nSUITE A\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2000", "transaction": "Organized", "filed_date": "07/10/2000", "description": ""}, {"effective_date": "02/16/2001", "transaction": "Change of Registered Agent", "filed_date": "02/21/2001", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/23/2008", "transaction": "Restored to Good Standing", "filed_date": "07/23/2008", "description": "E-Form"}, {"effective_date": "07/23/2008", "transaction": "Change of Registered Agent", "filed_date": "07/23/2008", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "FM13-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "09/30/2016", "transaction": "Articles of Dissolution", "filed_date": "09/30/2016", "description": "OnlineForm 510"}]}
{"task_id": 298231, "worker_id": "details-extract-11", "ts": 1776118526, "record_type": "business_detail", "entity_details": {"entity_name": "446 SUMMIT AVENUE LLC", "registered_effective_date": "09/17/2007", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "F041181"}, "registered_agent": {"name": "MATTHEW T. MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2007", "transaction": "Organized", "filed_date": "09/17/2007", "description": "E-Form"}, {"effective_date": "09/22/2008", "transaction": "Change of Registered Agent", "filed_date": "09/22/2008", "description": "FM516-E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/16/2018", "description": "& 47 WI LLC'S INTO 12 M097646 (MTM HOLDINGS LLC)"}]}
{"task_id": 298231, "worker_id": "details-extract-11", "ts": 1776118526, "record_type": "business_detail", "entity_details": {"entity_name": "446 TECHNOLOGIES LLC", "registered_effective_date": "12/30/2020", "status": "Organized", "status_date": "12/30/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "446 CORNELIUS DR\nGREEN BAY\n,\nWI\n54311", "entity_id": "F065259"}, "registered_agent": {"name": "TYLER LEE BEHLING", "address": "446 CORNELIUS DR\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2020", "transaction": "Organized", "filed_date": "12/30/2020", "description": "E-Form"}, {"effective_date": "01/23/2023", "transaction": "Change of Registered Agent", "filed_date": "01/23/2023", "description": "OnlineForm 5"}, {"effective_date": "01/16/2025", "transaction": "Change of Registered Agent", "filed_date": "01/16/2025", "description": "OnlineForm 5"}], "emails": ["TYLER@446TECH.COM"]}
{"task_id": 298231, "worker_id": "details-extract-11", "ts": 1776118526, "record_type": "business_detail", "entity_details": {"entity_name": "446 WEST WILSON ASSOCIATES, LLP", "registered_effective_date": "12/13/2001", "status": "Withdrawal", "status_date": "12/28/2010", "entity_type": "Domestic Limited Liability Partnership - Exempt", "period_of_existence": "PER", "principal_office_address": "2020 EASTWOOD DR\nMADISON\n,\nWI\n53704", "entity_id": "F032582"}, "registered_agent": {"name": "JOSEPH D KRUPP", "address": "2020 EASTWOOD DR\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2001", "transaction": "Registered", "filed_date": "12/19/2001", "description": ""}, {"effective_date": "12/28/2010", "transaction": "Withdrawal", "filed_date": "01/04/2011", "description": ""}]}
{"task_id": 298231, "worker_id": "details-extract-11", "ts": 1776118526, "record_type": "business_detail", "entity_details": {"entity_name": "4460 H LLC", "registered_effective_date": "01/09/2025", "status": "Organized", "status_date": "01/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P. O. Box 511714\nMilwaukee\n,\nWI\n53203\nUnited States of America", "entity_id": "F077339"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 EAST WISCONSIN AVENUE\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2025", "transaction": "Organized", "filed_date": "01/09/2025", "description": "E-Form"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 298231, "worker_id": "details-extract-11", "ts": 1776118526, "record_type": "business_detail", "entity_details": {"entity_name": "4460 OAKLAND LLC", "registered_effective_date": "12/21/2022", "status": "Organized", "status_date": "12/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9001 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217-1651", "entity_id": "F071243"}, "registered_agent": {"name": "DANIEL J. KATZ", "address": "9001 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217-1651"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2022", "transaction": "Organized", "filed_date": "12/21/2022", "description": "E-Form"}, {"effective_date": "02/15/2024", "transaction": "Change of Registered Agent", "filed_date": "02/15/2024", "description": "OnlineForm 5"}], "emails": ["JENI@KATZPROP.COM"]}
{"task_id": 298231, "worker_id": "details-extract-11", "ts": 1776118526, "record_type": "business_detail", "entity_details": {"entity_name": "4460 S LLC", "registered_effective_date": "01/09/2025", "status": "Organized", "status_date": "01/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P. O. Box 511714\nMilwaukee\n,\nWI\n53203\nUnited States of America", "entity_id": "F077340"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 EAST WISCONSIN AVENUE\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2025", "transaction": "Organized", "filed_date": "01/09/2025", "description": "E-Form"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 298231, "worker_id": "details-extract-11", "ts": 1776118526, "record_type": "business_detail", "entity_details": {"entity_name": "4460GLENWAY LLC", "registered_effective_date": "05/15/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1260 S Springdale Rd\nWaukesha\n,\nWI\n53186\nUnited States of America", "entity_id": "F072552"}, "registered_agent": {"name": "JESSICA STAPPAS", "address": "1260 S SPRINGDALE RD\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2023", "transaction": "Organized", "filed_date": "05/15/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 298231, "worker_id": "details-extract-11", "ts": 1776118526, "record_type": "business_detail", "entity_details": {"entity_name": "4461 BUDZISZ LLC", "registered_effective_date": "01/01/2013", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F048705"}, "registered_agent": {"name": "PAUL BUDZISZ", "address": "4511 S 6TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2013", "transaction": "Organized", "filed_date": "12/17/2012", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 298231, "worker_id": "details-extract-11", "ts": 1776118526, "record_type": "business_detail", "entity_details": {"entity_name": "4461 CUSTER STREET, LLC", "registered_effective_date": "11/17/2004", "status": "Restored to Good Standing", "status_date": "10/18/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1298 LAKESHORE DR\nCLEVELAND\n,\nWI\n53015\nUnited States of America", "entity_id": "F036669"}, "registered_agent": {"name": "CHRISTOPHER D. LINDEMANN", "address": "1298 LAKESHORE DR.\nCLEVELAND\n,\nWI\n53015-1559"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2004", "transaction": "Organized", "filed_date": "11/19/2004", "description": "eForm"}, {"effective_date": "01/09/2007", "transaction": "Change of Registered Agent", "filed_date": "01/09/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "11/04/2011", "transaction": "Restored to Good Standing", "filed_date": "11/04/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/18/2013", "transaction": "Restored to Good Standing", "filed_date": "10/18/2013", "description": "E-Form"}, {"effective_date": "11/17/2015", "transaction": "Change of Registered Agent", "filed_date": "11/17/2015", "description": "OnlineForm 5"}, {"effective_date": "10/17/2017", "transaction": "Change of Registered Agent", "filed_date": "10/17/2017", "description": "OnlineForm 5"}, {"effective_date": "12/24/2020", "transaction": "Change of Registered Agent", "filed_date": "12/24/2020", "description": "OnlineForm 5"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "11/21/2024", "transaction": "Change of Registered Agent", "filed_date": "11/21/2024", "description": "OnlineForm 5"}], "emails": ["INVESTORCHRIS1@GMAIL.COM"]}
{"task_id": 298231, "worker_id": "details-extract-11", "ts": 1776118526, "record_type": "business_detail", "entity_details": {"entity_name": "4461 W HOWIE LLC", "registered_effective_date": "04/19/2012", "status": "Dissolved", "status_date": "06/03/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6848 BOLLINGER RD\nSAN JOSE\n,\nCA\n95129-2846\nUnited States of America", "entity_id": "F047697"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "901 S WHITNEY WAY\nMADISON\n,\nWI\n53711-2553"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2012", "transaction": "Organized", "filed_date": "04/19/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "05/28/2014", "transaction": "Restored to Good Standing", "filed_date": "05/28/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "01/10/2017", "transaction": "Restored to Good Standing", "filed_date": "01/10/2017", "description": "OnlineForm 5"}, {"effective_date": "01/10/2017", "transaction": "Change of Registered Agent", "filed_date": "01/10/2017", "description": "OnlineForm 5"}, {"effective_date": "06/03/2019", "transaction": "Articles of Dissolution", "filed_date": "06/11/2019", "description": ""}]}
{"task_id": 298231, "worker_id": "details-extract-11", "ts": 1776118526, "record_type": "business_detail", "entity_details": {"entity_name": "4462 WINDSOR ROAD LLC", "registered_effective_date": "02/03/2012", "status": "Dissolved", "status_date": "01/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 3175\nMADISON\n,\nWI\n53704-0175\nUnited States of America", "entity_id": "F047352"}, "registered_agent": {"name": "RYAN LEWIS", "address": "1975 E WASHINGTON AVE\nSTE 1A\nMADISON\n,\nWI\n53704-6800"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2012", "transaction": "Organized", "filed_date": "02/03/2012", "description": "E-Form"}, {"effective_date": "01/21/2013", "transaction": "Change of Registered Agent", "filed_date": "01/21/2013", "description": "FM516-E-Form"}, {"effective_date": "02/20/2017", "transaction": "Change of Registered Agent", "filed_date": "02/20/2017", "description": "OnlineForm 5"}, {"effective_date": "02/09/2018", "transaction": "Change of Registered Agent", "filed_date": "02/09/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/20/2021", "transaction": "Articles of Dissolution", "filed_date": "01/20/2021", "description": "OnlineForm 510"}]}
{"task_id": 298231, "worker_id": "details-extract-11", "ts": 1776118526, "record_type": "business_detail", "entity_details": {"entity_name": "4463 S. KETTERING LLC", "registered_effective_date": "02/09/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9900 261st Ave.\nSalem\n,\nWI\n53168\nUnited States of America", "entity_id": "F071702"}, "registered_agent": {"name": "JOSEPH S GLASDER", "address": "N1379 MEADOW RIDGE LN\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2023", "transaction": "Organized", "filed_date": "02/09/2023", "description": "E-Form"}, {"effective_date": "12/27/2024", "transaction": "Change of Registered Agent", "filed_date": "12/27/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298231, "worker_id": "details-extract-11", "ts": 1776118526, "record_type": "business_detail", "entity_details": {"entity_name": "4463-65 NORTH 62ND STREET, LLC", "registered_effective_date": "06/29/2004", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448\nUnited States of America", "entity_id": "F036103"}, "registered_agent": {"name": "SCOTT A CIMBALNIK", "address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2004", "transaction": "Organized", "filed_date": "07/01/2004", "description": "eForm"}, {"effective_date": "06/15/2005", "transaction": "Change of Registered Agent", "filed_date": "06/15/2005", "description": "FM516-E-Form"}, {"effective_date": "06/25/2012", "transaction": "Change of Registered Agent", "filed_date": "06/25/2012", "description": "FM516-E-Form"}, {"effective_date": "06/23/2017", "transaction": "Change of Registered Agent", "filed_date": "06/23/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 298231, "worker_id": "details-extract-11", "ts": 1776118526, "record_type": "business_detail", "entity_details": {"entity_name": "4464 NORTH 76TH STREET, LLC", "registered_effective_date": "01/27/2003", "status": "Restored to Good Standing", "status_date": "01/30/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S110W22260 DENOON RD\nBIG BEND\n,\nWI\n53103", "entity_id": "F034073"}, "registered_agent": {"name": "DAVID R MASON", "address": "S110W22260 DENOON RD\n112 E IRONWOOD LN\nBIG BEND\n,\nWI\n53103"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2003", "transaction": "Organized", "filed_date": "02/03/2003", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/30/2007", "transaction": "Restored to Good Standing", "filed_date": "01/30/2007", "description": ""}, {"effective_date": "01/30/2007", "transaction": "Change of Registered Agent", "filed_date": "01/30/2007", "description": "FM 516 2007"}, {"effective_date": "02/16/2015", "transaction": "Change of Registered Agent", "filed_date": "02/16/2015", "description": "FM516-2015"}, {"effective_date": "04/10/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "FM 5 2023"}, {"effective_date": "02/14/2026", "transaction": "Change of Registered Agent", "filed_date": "02/14/2026", "description": "OnlineForm 5"}], "emails": ["MPLTAX@YAHOO.COM"]}
{"task_id": 298231, "worker_id": "details-extract-11", "ts": 1776118526, "record_type": "business_detail", "entity_details": {"entity_name": "4465 S 48TH LLC", "registered_effective_date": "05/15/2003", "status": "Dissolved", "status_date": "05/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4823 W ANTHONY DR\nMILWAUKEE\n,\nWI\n53219-4710\nUnited States of America", "entity_id": "F034479"}, "registered_agent": {"name": "ANTHONY J ADAMS", "address": "PO BOX 340857\nMILWAUKEE\n,\nWI\n53234-0857"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2003", "transaction": "Organized", "filed_date": "05/19/2003", "description": "eForm"}, {"effective_date": "07/18/2011", "transaction": "Change of Registered Agent", "filed_date": "07/18/2011", "description": "FM516-E-Form"}, {"effective_date": "06/08/2015", "transaction": "Change of Registered Agent", "filed_date": "06/08/2015", "description": "OnlineForm 5"}, {"effective_date": "05/01/2017", "transaction": "Change of Registered Agent", "filed_date": "05/01/2017", "description": "OnlineForm 5"}, {"effective_date": "05/10/2023", "transaction": "Articles of Dissolution", "filed_date": "05/10/2023", "description": "OnlineForm 510"}]}
{"task_id": 298231, "worker_id": "details-extract-11", "ts": 1776118526, "record_type": "business_detail", "entity_details": {"entity_name": "4466 CUSTER LLC", "registered_effective_date": "08/23/2010", "status": "Dissolved", "status_date": "06/01/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 MARITIME DR\nSTE 3C\nMANITOWOC\n,\nWI\n54220-6824\nUnited States of America", "entity_id": "F045207"}, "registered_agent": {"name": "TRENT R NELSON", "address": "100 MARITIME DR\nSTE 3C\nMANITOWOC\n,\nWI\n54220-6824"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2010", "transaction": "Organized", "filed_date": "08/23/2010", "description": "E-Form"}, {"effective_date": "09/01/2015", "transaction": "Change of Registered Agent", "filed_date": "09/01/2015", "description": "OnlineForm 5"}, {"effective_date": "09/13/2017", "transaction": "Change of Registered Agent", "filed_date": "09/13/2017", "description": "OnlineForm 5"}, {"effective_date": "09/17/2019", "transaction": "Change of Registered Agent", "filed_date": "09/17/2019", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "06/01/2023", "transaction": "Articles of Dissolution", "filed_date": "06/01/2023", "description": "OnlineForm 510"}]}
{"task_id": 298231, "worker_id": "details-extract-11", "ts": 1776118526, "record_type": "business_detail", "entity_details": {"entity_name": "4466 WHITNALL, LLC", "registered_effective_date": "04/26/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1660 N PROSPECT AVE\nUNIT 1603\nMILWAUKEE\n,\nWI\n53202-2483", "entity_id": "F066335"}, "registered_agent": {"name": "YURIY VERKHOVYKH", "address": "1660 N PROSPECT AVE\nUNIT 1603\nMILWAUKEE\n,\nWI\n53202-2483"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2021", "transaction": "Organized", "filed_date": "04/28/2021", "description": "E-Form"}, {"effective_date": "06/17/2023", "transaction": "Change of Registered Agent", "filed_date": "06/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298231, "worker_id": "details-extract-11", "ts": 1776118526, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY FOUR SIXTY EIGHT LLC", "registered_effective_date": "05/16/2005", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 N. EXECUTIVE DR.\nSTE 100\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "F037430"}, "registered_agent": {"name": "ROBERT M BAUDO", "address": "400 N. EXECUTIVE DR.\nSTE. 100\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2005", "transaction": "Organized", "filed_date": "05/06/2005", "description": "eForm"}, {"effective_date": "07/12/2006", "transaction": "Change of Registered Agent", "filed_date": "07/12/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "05/06/2008", "transaction": "Restored to Good Standing", "filed_date": "05/06/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 295987, "worker_id": "details-extract-3", "ts": 1776118544, "record_type": "business_detail", "entity_details": {"entity_name": "2 DUCKS TRUCKING LLC", "registered_effective_date": "02/08/2015", "status": "Organized", "status_date": "02/08/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1823 HAVEN DR\nCAMPBELLSPORT\n,\nWI\n53010-3017", "entity_id": "T065213"}, "registered_agent": {"name": "BETTY GENE FERBER & JASON JOHN FERBER", "address": "W1823 HAVEN DR\nCAMPBELLSPORT\n,\nWI\n53010"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2015", "transaction": "Organized", "filed_date": "02/08/2015", "description": "E-Form"}, {"effective_date": "03/27/2017", "transaction": "Change of Registered Agent", "filed_date": "03/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}, {"effective_date": "02/23/2024", "transaction": "Change of Registered Agent", "filed_date": "02/23/2024", "description": "FM13-E-Form"}, {"effective_date": "10/29/2025", "transaction": "Change of Registered Agent", "filed_date": "10/29/2025", "description": "OnlineForm 5"}], "emails": ["INFO@SCHULTZBIZSERV.COM"]}
{"task_id": 295987, "worker_id": "details-extract-3", "ts": 1776118544, "record_type": "business_detail", "entity_details": {"entity_name": "2 DUDES DETAILING LLC", "registered_effective_date": "05/08/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "320 Illinois Street\nEagle River\n,\nWI\n54521\nUnited States of America", "entity_id": "T108650"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2024", "transaction": "Organized", "filed_date": "05/08/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295987, "worker_id": "details-extract-3", "ts": 1776118544, "record_type": "business_detail", "entity_details": {"entity_name": "2 DUDES INNOVATIONS, LLC", "registered_effective_date": "02/14/2020", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1532 LAGRANGE AVE.\nTOMAH\n,\nWI\n54660", "entity_id": "T084128"}, "registered_agent": {"name": "TODD J STEFFEL", "address": "1532 LAGRANGE AVE\nTOMAH\n,\nWI\n54660"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2020", "transaction": "Organized", "filed_date": "02/14/2020", "description": "E-Form"}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295987, "worker_id": "details-extract-3", "ts": 1776118544, "record_type": "business_detail", "entity_details": {"entity_name": "2 DUST BUSTERS LLC", "registered_effective_date": "06/28/2017", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T073507"}, "registered_agent": {"name": "MARIA LUISA VERA MARTINEZ", "address": "1020 WOODLAND PL\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2017", "transaction": "Organized", "filed_date": "06/28/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 295987, "worker_id": "details-extract-3", "ts": 1776118544, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DUDES & A CHICK, LLC", "registered_effective_date": "05/17/2010", "status": "Restored to Good Standing", "status_date": "05/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "102 KING ST\nMADISON\n,\nWI\n53703-3314\nUnited States of America", "entity_id": "T051058"}, "registered_agent": {"name": "TIPSY COW", "address": "102 KING ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2010", "transaction": "Organized", "filed_date": "05/17/2010", "description": "E-Form"}, {"effective_date": "05/13/2014", "transaction": "Change of Registered Agent", "filed_date": "05/13/2014", "description": "FM516-E-Form"}, {"effective_date": "05/02/2017", "transaction": "Change of Registered Agent", "filed_date": "05/02/2017", "description": "OnlineForm 5"}, {"effective_date": "05/18/2023", "transaction": "Change of Registered Agent", "filed_date": "05/18/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "05/02/2025", "transaction": "Restored to Good Standing", "filed_date": "05/02/2025", "description": "OnlineForm 5"}], "emails": ["MB@LOMBARDINOS.COM"]}
{"task_id": 295987, "worker_id": "details-extract-3", "ts": 1776118544, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DUDES AND A CART LLC", "registered_effective_date": "09/07/2022", "status": "Organized", "status_date": "09/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7859 S SCEPTER DR, APT 31\nFRANKLIN\n,\nWI\n53132", "entity_id": "T098946"}, "registered_agent": {"name": "ANTHONEY CHANG", "address": "7859 S SCEPTER DR\nAPT 31\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2022", "transaction": "Organized", "filed_date": "09/07/2022", "description": "E-Form"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}, {"effective_date": "09/30/2024", "transaction": "Change of Registered Agent", "filed_date": "09/30/2024", "description": "OnlineForm 5"}], "emails": ["CHANGANTHONEY@GMAIL.COM"]}
{"task_id": 295987, "worker_id": "details-extract-3", "ts": 1776118544, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DUDES SOFTWARE, INC.", "registered_effective_date": "10/27/1994", "status": "Administratively Dissolved", "status_date": "12/15/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N76W14724 NORTHPOINT DR\nMENOMONEE FALLS\n,\nWI\n530514300\nUnited States of America", "entity_id": "T024902"}, "registered_agent": {"name": "ROBERT C RISCH JR", "address": "780 N WATER ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/28/1994", "description": ""}, {"effective_date": "10/01/1998", "transaction": "Delinquent", "filed_date": "10/01/1998", "description": ""}, {"effective_date": "03/19/1999", "transaction": "Restored to Good Standing", "filed_date": "03/19/1999", "description": ""}, {"effective_date": "10/01/2000", "transaction": "Delinquent", "filed_date": "10/01/2000", "description": ""}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": ""}, {"effective_date": "12/15/2008", "transaction": "Administrative Dissolution", "filed_date": "12/15/2008", "description": ""}]}
{"task_id": 295987, "worker_id": "details-extract-3", "ts": 1776118544, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DUMB BIRCHES LLC", "registered_effective_date": "05/30/2022", "status": "Dissolved", "status_date": "05/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W67N676 EVERGREEN BLVD\nCEDARBURG\n,\nWI\n53012", "entity_id": "T097426"}, "registered_agent": {"name": "AVA MARIE VILKOSKI", "address": "W67N676 EVERGREEN BLVD\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/30/2022", "transaction": "Organized", "filed_date": "05/30/2022", "description": "E-Form"}, {"effective_date": "06/26/2023", "transaction": "Change of Registered Agent", "filed_date": "06/26/2023", "description": "OnlineForm 5"}, {"effective_date": "05/06/2024", "transaction": "Articles of Dissolution", "filed_date": "05/06/2024", "description": "OnlineForm 510"}]}
{"task_id": 295987, "worker_id": "details-extract-3", "ts": 1776118544, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DUMB CHUKARS, LLC", "registered_effective_date": "12/20/1999", "status": "Administratively Dissolved", "status_date": "02/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5507 EIGHMY ROAD\nMCFARLAND\n,\nWI\n53558\nUnited States of America", "entity_id": "T029912"}, "registered_agent": {"name": "WILLIAM MEYER", "address": "5507 EIGHMY ROAD\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/1999", "transaction": "Organized", "filed_date": "12/27/1999", "description": "***RECORD IMAGED***"}, {"effective_date": "01/05/2005", "transaction": "Change of Registered Agent", "filed_date": "01/05/2005", "description": "FM516-E-Form"}, {"effective_date": "03/27/2006", "transaction": "Change of Registered Agent", "filed_date": "03/27/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "09/27/2010", "transaction": "Restored to Good Standing", "filed_date": "09/27/2010", "description": "E-Form"}, {"effective_date": "09/27/2010", "transaction": "Change of Registered Agent", "filed_date": "09/27/2010", "description": "FM516-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/27/2011", "transaction": "Restored to Good Standing", "filed_date": "10/27/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}, {"effective_date": "03/04/2019", "transaction": "Restored to Good Standing", "filed_date": "03/11/2019", "description": ""}, {"effective_date": "03/04/2019", "transaction": "Certificate of Reinstatement", "filed_date": "03/11/2019", "description": ""}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2021", "description": ""}, {"effective_date": "02/25/2022", "transaction": "Administrative Dissolution", "filed_date": "02/25/2022", "description": ""}]}
{"task_id": 297480, "worker_id": "details-extract-2", "ts": 1776118571, "record_type": "business_detail", "entity_details": {"entity_name": "3J'S BUCKING BULLS LLC", "registered_effective_date": "03/21/2025", "status": "Organized", "status_date": "03/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1650 WATERS EDGE DR\nNEW RICHMOND\n,\nWI\n54017", "entity_id": "T113398"}, "registered_agent": {"name": "JAMES THEODORE MATTSON JR", "address": "1650 WATERS EDGE DR\nNEW RICHMOND\n,\nWI\n54017"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2025", "transaction": "Organized", "filed_date": "03/24/2025", "description": ""}, {"effective_date": "03/20/2026", "transaction": "Change of Registered Agent", "filed_date": "03/20/2026", "description": "OnlineForm 5"}], "emails": ["MATTSONJIM@GMAIL.COM"]}
{"task_id": 297480, "worker_id": "details-extract-2", "ts": 1776118571, "record_type": "business_detail", "entity_details": {"entity_name": "THREE J'S BATH RENOVATIONS LLC", "registered_effective_date": "01/31/2020", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S72W32731 SANDIE LN\nMUKWONAGO\n,\nWI\n53149-9300", "entity_id": "T083961"}, "registered_agent": {"name": "NOAH S CAMINATA", "address": "S72W32731 SANDIE LN\nMUKWONAGO\n,\nWI\n53149-9300"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2020", "transaction": "Organized", "filed_date": "01/31/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "10/03/2022", "transaction": "Change of Registered Agent", "filed_date": "10/03/2022", "description": "OnlineForm 5"}, {"effective_date": "10/03/2022", "transaction": "Restored to Good Standing", "filed_date": "10/03/2022", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["JACKJADE0122@GMAIL.COM"]}
{"task_id": 297480, "worker_id": "details-extract-2", "ts": 1776118571, "record_type": "business_detail", "entity_details": {"entity_name": "THREE J. BOYS, INC.", "registered_effective_date": "02/02/2004", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T036255"}, "registered_agent": {"name": "MASARU NISHIJIMA", "address": "W11151 HWY 35\nPRESCOTT\n,\nWI\n54021"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/09/2004", "description": ""}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 297842, "worker_id": "details-extract-3", "ts": 1776118589, "record_type": "business_detail", "entity_details": {"entity_name": "3 TD, L.L.C.", "registered_effective_date": "02/12/2018", "status": "Restored to Good Standing", "status_date": "01/17/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S495 LYNDON RD\nWISCONSIN DELLS\n,\nWI\n53965-9611", "entity_id": "T075820"}, "registered_agent": {"name": "DANIEL GANTZ", "address": "S495 LYNDON RD\nWISCONSIN DELLS\n,\nWI\n53965-9611"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/12/2018", "transaction": "Organized", "filed_date": "02/12/2018", "description": "E-Form"}, {"effective_date": "02/21/2018", "transaction": "Amendment", "filed_date": "02/21/2018", "description": "OnlineForm 504 Old Name = 2TD, L.L.C."}, {"effective_date": "01/20/2019", "transaction": "Change of Registered Agent", "filed_date": "01/20/2019", "description": "OnlineForm 5"}, {"effective_date": "02/07/2023", "transaction": "Change of Registered Agent", "filed_date": "02/07/2023", "description": "OnlineForm 5"}, {"effective_date": "02/12/2024", "transaction": "Change of Registered Agent", "filed_date": "02/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/17/2026", "transaction": "Restored to Good Standing", "filed_date": "01/17/2026", "description": "OnlineForm 5"}, {"effective_date": "01/17/2026", "transaction": "Change of Registered Agent", "filed_date": "01/17/2026", "description": "OnlineForm 5"}], "emails": ["DGANTZ1002@GMAIL.COM"]}
{"task_id": 297842, "worker_id": "details-extract-3", "ts": 1776118589, "record_type": "business_detail", "entity_details": {"entity_name": "3 T DEVELOPMENT, LLC", "registered_effective_date": "07/26/1999", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T029441"}, "registered_agent": {"name": "DR THOMAS PELANT", "address": "2128 18 1/2 ST\nRICE LAKE\n,\nWI\n54868"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/1999", "transaction": "Organized", "filed_date": "07/29/1999", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": "*****RECORD IMAGED***"}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 298564, "worker_id": "details-extract-29", "ts": 1776118651, "record_type": "business_detail", "entity_details": {"entity_name": "4 D FARMS, LLC", "registered_effective_date": "10/07/2009", "status": "Restored to Good Standing", "status_date": "10/24/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6756 OLD 113 RD\nDANE\n,\nWI\n53529-9657\nUnited States of America", "entity_id": "F044022"}, "registered_agent": {"name": "DIANE RIPP", "address": "6756 OLD 113 RD\nDANE\n,\nWI\n53529-9657"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2009", "transaction": "Organized", "filed_date": "10/14/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/24/2011", "transaction": "Restored to Good Standing", "filed_date": "10/24/2011", "description": "E-Form"}, {"effective_date": "10/24/2011", "transaction": "Change of Registered Agent", "filed_date": "10/24/2011", "description": "FM516-E-Form"}, {"effective_date": "10/23/2015", "transaction": "Change of Registered Agent", "filed_date": "10/23/2015", "description": "OnlineForm 5"}, {"effective_date": "10/15/2018", "transaction": "Change of Registered Agent", "filed_date": "10/15/2018", "description": "OnlineForm 5"}, {"effective_date": "12/20/2022", "transaction": "Amendment", "filed_date": "12/20/2022", "description": "STATEMENT OF NONAPPLICABILITY"}], "emails": ["dmripp@chorus.net"]}
{"task_id": 298564, "worker_id": "details-extract-29", "ts": 1776118651, "record_type": "business_detail", "entity_details": {"entity_name": "4-D FARMS, INC.", "registered_effective_date": "01/09/1985", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F021244"}, "registered_agent": {"name": "JOHN L SEGEBARTH", "address": "RR 3 PO BOX 102\nPLATTEVILLE\n,\nWI\n53818"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/09/1985", "description": ""}, {"effective_date": "01/01/1987", "transaction": "In Bad Standing", "filed_date": "01/01/1987", "description": "NAD 2/15/93 RTN UND"}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUBLICATION - 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION - 965000001"}]}
{"task_id": 297818, "worker_id": "details-extract-26", "ts": 1776118655, "record_type": "business_detail", "entity_details": {"entity_name": "3 SPRINGS LIFE LLC", "registered_effective_date": "04/03/2024", "status": "Dissolved", "status_date": "06/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6864 Fawn Rd\nPlatteville\n,\nWI\n53818-9091\nUnited States of America", "entity_id": "T108081"}, "registered_agent": {"name": "KESHA BOLLANT", "address": "6864 FAWN RD\nPLATTEVILLE\n,\nWI\n53818-9091"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2024", "transaction": "Organized", "filed_date": "04/03/2024", "description": "E-Form"}, {"effective_date": "06/07/2024", "transaction": "Articles of Dissolution", "filed_date": "06/07/2024", "description": "OnlineForm 510"}]}
{"task_id": 297818, "worker_id": "details-extract-26", "ts": 1776118655, "record_type": "business_detail", "entity_details": {"entity_name": "3S PROPERTIES, LLC", "registered_effective_date": "03/13/2022", "status": "Restored to Good Standing", "status_date": "01/17/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "110 S LINCOLN AVE\nBEAVER DAM\n,\nWI\n53916", "entity_id": "T096001"}, "registered_agent": {"name": "TINA SCHARF", "address": "110 S LINCOLN AVE\nBEAVER DAM\n,\nWI\n53916"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2022", "transaction": "Organized", "filed_date": "03/13/2022", "description": "E-Form"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/17/2026", "transaction": "Restored to Good Standing", "filed_date": "01/17/2026", "description": "OnlineForm 5"}], "emails": ["TINYT3570@GMAIL.COM"]}
{"task_id": 297818, "worker_id": "details-extract-26", "ts": 1776118655, "record_type": "business_detail", "entity_details": {"entity_name": "3S PROPERTIES, LLC", "registered_effective_date": "10/16/2000", "status": "Dissolved", "status_date": "07/31/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1304 BRENTWOOD TER\nEAU CLAIRE\n,\nWI\n54701\nUnited States of America", "entity_id": "T030979"}, "registered_agent": {"name": "JILL SAND", "address": "1304 BRENTWOOD TER\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2000", "transaction": "Organized", "filed_date": "10/20/2000", "description": "*****RECORD IMAGED***"}, {"effective_date": "05/17/2005", "transaction": "Change of Registered Agent", "filed_date": "05/17/2005", "description": "FM 516 2004"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/31/2006", "transaction": "Restored to Good Standing", "filed_date": "10/31/2006", "description": "E-Form"}, {"effective_date": "10/31/2006", "transaction": "Change of Registered Agent", "filed_date": "10/31/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "04/20/2011", "transaction": "Restored to Good Standing", "filed_date": "04/20/2011", "description": "E-Form"}, {"effective_date": "04/20/2011", "transaction": "Change of Registered Agent", "filed_date": "04/20/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "05/03/2016", "transaction": "Restored to Good Standing", "filed_date": "05/03/2016", "description": "OnlineForm 5"}, {"effective_date": "07/31/2016", "transaction": "Articles of Dissolution", "filed_date": "06/22/2016", "description": ""}]}
{"task_id": 297818, "worker_id": "details-extract-26", "ts": 1776118655, "record_type": "business_detail", "entity_details": {"entity_name": "THREE S PROPERTIES OF GREEN BAY, WI, LLC", "registered_effective_date": "10/26/2012", "status": "Dissolved", "status_date": "02/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "C/O JSA HOLDINGS, LLC\nP.O. BOX 12583\nGREEN BAY\n,\nWI\n54307\nUnited States of America", "entity_id": "T057980"}, "registered_agent": {"name": "TORI LYNNE KLUESS", "address": "231 S ADAMS ST\nGREEN BAY\n,\nWI\n54301-4513"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/26/2012", "transaction": "Organized", "filed_date": "10/26/2012", "description": "E-Form"}, {"effective_date": "10/26/2012", "transaction": "Statement of Correction", "filed_date": "05/01/2013", "description": "Old Name = THREE S POPERTIES LLC"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "10/23/2018", "transaction": "Change of Registered Agent", "filed_date": "10/23/2018", "description": "OnlineForm 13"}, {"effective_date": "04/22/2019", "transaction": "Change of Registered Agent", "filed_date": "04/22/2019", "description": "OnlineForm 13"}, {"effective_date": "10/16/2019", "transaction": "Change of Registered Agent", "filed_date": "10/16/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "09/22/2022", "transaction": "Change of Registered Agent", "filed_date": "09/22/2022", "description": "OnlineForm 5"}, {"effective_date": "09/22/2022", "transaction": "Restored to Good Standing", "filed_date": "09/22/2022", "description": "OnlineForm 5"}, {"effective_date": "12/13/2022", "transaction": "Amendment", "filed_date": "12/14/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}, {"effective_date": "02/27/2023", "transaction": "Articles of Dissolution", "filed_date": "02/27/2023", "description": "OnlineForm 510"}]}
{"task_id": 297818, "worker_id": "details-extract-26", "ts": 1776118655, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SPARROWS LLC", "registered_effective_date": "01/01/2015", "status": "Dissolved", "status_date": "03/01/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T064853"}, "registered_agent": {"name": "DEANNA LINZMEIER", "address": "10263 COUNTY ROAD Z\nAMHERST JUNCTION\n,\nWI\n54407"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2015", "transaction": "Organized", "filed_date": "12/30/2014", "description": "E-Form"}, {"effective_date": "03/01/2016", "transaction": "Articles of Dissolution", "filed_date": "03/01/2016", "description": "OnlineForm 510"}]}
{"task_id": 297818, "worker_id": "details-extract-26", "ts": 1776118655, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SPOILED DOGS BARKERY AND DOG SITTING LLC", "registered_effective_date": "02/22/2022", "status": "Restored to Good Standing", "status_date": "03/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1822 QUINCY AVE\nRACINE\n,\nWI\n53403", "entity_id": "T095638"}, "registered_agent": {"name": "DANIELLE OPAHLE", "address": "1822 QUINCY AVE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2022", "transaction": "Organized", "filed_date": "02/22/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/08/2025", "transaction": "Restored to Good Standing", "filed_date": "03/08/2025", "description": "OnlineForm 5"}, {"effective_date": "03/08/2025", "transaction": "Change of Registered Agent", "filed_date": "03/08/2025", "description": "OnlineForm 5"}], "emails": ["THREESPOILEDDOGSBARKERY@YAHOO.COM"]}
{"task_id": 297818, "worker_id": "details-extract-26", "ts": 1776118655, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SPRINGS DEVELOPMENT LLC", "registered_effective_date": "07/18/1996", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026372"}, "registered_agent": {"name": "BRIAN P CORELL", "address": "333 S HARRISON ST\nLANCASTER\n,\nWI\n53813"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/18/1996", "transaction": "Organized", "filed_date": "07/24/1996", "description": ""}, {"effective_date": "11/25/1996", "transaction": "Amendment", "filed_date": "11/29/1996", "description": "NAME CHG"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 297818, "worker_id": "details-extract-26", "ts": 1776118655, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SPRINGS FARM, LLC", "registered_effective_date": "01/19/2007", "status": "Restored to Good Standing", "status_date": "02/09/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E4453 WOODLAWN DR\nHILLPOINT\n,\nWI\n53937-9735\nUnited States of America", "entity_id": "T042398"}, "registered_agent": {"name": "NATHAN STROM", "address": "W303N2606 MAPLE AVE\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2007", "transaction": "Organized", "filed_date": "01/23/2007", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "03/24/2011", "transaction": "Restored to Good Standing", "filed_date": "03/24/2011", "description": "E-Form"}, {"effective_date": "03/24/2011", "transaction": "Change of Registered Agent", "filed_date": "03/24/2011", "description": "FM516-E-Form"}, {"effective_date": "02/14/2012", "transaction": "Change of Registered Agent", "filed_date": "02/14/2012", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/09/2016", "transaction": "Restored to Good Standing", "filed_date": "02/09/2016", "description": "OnlineForm 5"}, {"effective_date": "04/09/2017", "transaction": "Change of Registered Agent", "filed_date": "04/09/2017", "description": "OnlineForm 5"}, {"effective_date": "10/25/2021", "transaction": "Change of Registered Agent", "filed_date": "10/25/2021", "description": "FM13-E-Form"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}, {"effective_date": "01/28/2025", "transaction": "Change of Registered Agent", "filed_date": "01/28/2025", "description": "FM13-E-Form"}], "emails": ["NATE.ABDS@GMAIL.COM"]}
{"task_id": 297818, "worker_id": "details-extract-26", "ts": 1776118655, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SPRINGS LLC", "registered_effective_date": "03/08/2023", "status": "Organized", "status_date": "03/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9625 Three Springs Rd\nLancaster\n,\nWI\n53813\nUnited States of America", "entity_id": "T101951"}, "registered_agent": {"name": "JEFFREY GRUETZMACHER", "address": "9625 THREE SPRINGS RD\nLANCASTER\n,\nWI\n53813"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2023", "transaction": "Organized", "filed_date": "03/08/2023", "description": "E-Form"}], "emails": ["GRITZ@PROTONMAIL.COM"]}
{"task_id": 294430, "worker_id": "details-extract-35", "ts": 1776118685, "record_type": "business_detail", "entity_details": {"entity_name": "16 LAKESHORE LLC", "registered_effective_date": "03/08/2004", "status": "Restored to Good Standing", "status_date": "01/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "715 S FEW ST\nMADISON\n,\nWI\n53703-3839\nUnited States of America", "entity_id": "S066838"}, "registered_agent": {"name": "WILLIAM PERKINS", "address": "715 S FEW ST\nMADISON\n,\nWI\n53703-3839"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2004", "transaction": "Organized", "filed_date": "03/10/2004", "description": "eForm"}, {"effective_date": "03/14/2006", "transaction": "Change of Registered Agent", "filed_date": "03/14/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "02/19/2008", "transaction": "Restored to Good Standing", "filed_date": "02/19/2008", "description": "E-Form"}, {"effective_date": "02/19/2008", "transaction": "Change of Registered Agent", "filed_date": "02/19/2008", "description": "FM516-E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/31/2011", "transaction": "Restored to Good Standing", "filed_date": "01/31/2011", "description": "E-Form"}, {"effective_date": "01/31/2011", "transaction": "Change of Registered Agent", "filed_date": "01/31/2011", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "03/28/2014", "transaction": "Restored to Good Standing", "filed_date": "03/28/2014", "description": "E-Form"}, {"effective_date": "03/28/2014", "transaction": "Change of Registered Agent", "filed_date": "03/28/2014", "description": "FM516-E-Form"}, {"effective_date": "02/03/2017", "transaction": "Change of Registered Agent", "filed_date": "02/03/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/20/2021", "transaction": "Restored to Good Standing", "filed_date": "01/20/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/24/2023", "transaction": "Restored to Good Standing", "filed_date": "01/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/24/2023", "transaction": "Change of Registered Agent", "filed_date": "01/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/30/2025", "transaction": "Change of Registered Agent", "filed_date": "01/30/2025", "description": "OnlineForm 5"}], "emails": ["W.PERKINS@HALANGER.COM"]}
{"task_id": 294430, "worker_id": "details-extract-35", "ts": 1776118685, "record_type": "business_detail", "entity_details": {"entity_name": "16 LANGDON STREET, LLC", "registered_effective_date": "02/28/1994", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "S045213"}, "registered_agent": {"name": "JAMES M COPE", "address": "20935 SWENSON DR STE 180\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/1994", "transaction": "Organized", "filed_date": "02/28/1994", "description": ""}, {"effective_date": "04/18/1994", "transaction": "Change of Registered Agent", "filed_date": "04/21/1994", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 294904, "worker_id": "details-extract-4", "ts": 1776118695, "record_type": "business_detail", "entity_details": {"entity_name": "1JR CONSULTING LLC", "registered_effective_date": "10/13/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1554 TROY DR APT 6\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "O043689"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2023", "transaction": "Organized", "filed_date": "10/13/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295088, "worker_id": "details-extract-9", "ts": 1776118707, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OVER, LLC", "registered_effective_date": "03/22/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040634"}, "registered_agent": {"name": "TRISHA L HAMMITT", "address": "9330 LARRYS CT\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2022", "transaction": "Organized", "filed_date": "03/22/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 297111, "worker_id": "details-extract-68", "ts": 1776118738, "record_type": "business_detail", "entity_details": {"entity_name": "392 MY SILVERTON, LLC", "registered_effective_date": "01/19/2010", "status": "Administratively Dissolved", "status_date": "08/07/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T050123"}, "registered_agent": {"name": "DANIEL DELGADILLO", "address": "822 E PEARSON ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2010", "transaction": "Organized", "filed_date": "01/19/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/26/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/26/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/07/2013", "description": "PUBLICATION"}, {"effective_date": "08/07/2013", "transaction": "Administrative Dissolution", "filed_date": "08/07/2013", "description": "PUBLICATION"}]}
{"task_id": 297111, "worker_id": "details-extract-68", "ts": 1776118738, "record_type": "business_detail", "entity_details": {"entity_name": "392 RED CEDAR, LLC", "registered_effective_date": "06/17/2016", "status": "Organized", "status_date": "06/17/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2439 14TH ST\nEAU CLAIRE\n,\nWI\n54703-2618", "entity_id": "T069837"}, "registered_agent": {"name": "SCOTT LAU", "address": "2439 14TH ST\nEAU CLAIRE\n,\nWI\n54703-2618"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2016", "transaction": "Organized", "filed_date": "06/17/2016", "description": "E-Form"}, {"effective_date": "03/28/2017", "transaction": "Change of Registered Agent", "filed_date": "03/28/2017", "description": "OnlineForm 13"}, {"effective_date": "06/12/2018", "transaction": "Change of Registered Agent", "filed_date": "06/12/2018", "description": "OnlineForm 5"}, {"effective_date": "04/24/2020", "transaction": "Change of Registered Agent", "filed_date": "04/24/2020", "description": "OnlineForm 5"}, {"effective_date": "06/06/2023", "transaction": "Change of Registered Agent", "filed_date": "06/06/2023", "description": "OnlineForm 5"}], "emails": ["SCOTT@VALLEYHEARING.COM"]}
{"task_id": 297111, "worker_id": "details-extract-68", "ts": 1776118738, "record_type": "business_detail", "entity_details": {"entity_name": "392 TRUCKING LLC", "registered_effective_date": "09/13/2022", "status": "Organized", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2766 KADLEC DR APT 5\nBELOIT\n,\nWI\n53511", "entity_id": "T099034"}, "registered_agent": {"name": "DONOVAN GHOSTON", "address": "2766 KADLEC DR APT 5\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2022", "transaction": "Organized", "filed_date": "09/13/2022", "description": "E-Form"}, {"effective_date": "09/28/2023", "transaction": "Change of Registered Agent", "filed_date": "09/28/2023", "description": "OnlineForm 5"}, {"effective_date": "09/20/2024", "transaction": "Change of Registered Agent", "filed_date": "09/20/2024", "description": "OnlineForm 5"}, {"effective_date": "09/26/2025", "transaction": "Change of Registered Agent", "filed_date": "09/26/2025", "description": "OnlineForm 5"}], "emails": ["EFILE1234@INCFILE.COM"]}
{"task_id": 297111, "worker_id": "details-extract-68", "ts": 1776118738, "record_type": "business_detail", "entity_details": {"entity_name": "3920 KENNEDY ROAD, LLC", "registered_effective_date": "08/10/2011", "status": "Dissolved", "status_date": "06/06/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1926 COUNTY ROAD PB\nVERONA\n,\nWI\n53593\nUnited States of America", "entity_id": "T054447"}, "registered_agent": {"name": "MICHAEL P. BOWLES", "address": "1926 COUNTY ROAD PB\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2011", "transaction": "Organized", "filed_date": "08/10/2011", "description": "E-Form"}, {"effective_date": "07/25/2012", "transaction": "Change of Registered Agent", "filed_date": "07/25/2012", "description": "FM516-E-Form"}, {"effective_date": "07/23/2015", "transaction": "Change of Registered Agent", "filed_date": "07/23/2015", "description": "OnlineForm 5"}, {"effective_date": "06/06/2016", "transaction": "Articles of Dissolution", "filed_date": "06/08/2016", "description": ""}]}
{"task_id": 297111, "worker_id": "details-extract-68", "ts": 1776118738, "record_type": "business_detail", "entity_details": {"entity_name": "3920 N 6TH LLC", "registered_effective_date": "04/19/2022", "status": "Restored to Good Standing", "status_date": "11/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4817 N ANITA AVE\nWHITEFISH BAY\n,\nWI\n53217", "entity_id": "T096712"}, "registered_agent": {"name": "LATASHA WOODSON", "address": "4817 N ANITA AVE\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2022", "transaction": "Organized", "filed_date": "04/19/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2025", "description": "PUBLICATION"}, {"effective_date": "10/26/2025", "transaction": "Administrative Dissolution", "filed_date": "10/26/2025", "description": ""}, {"effective_date": "11/13/2025", "transaction": "Restored to Good Standing", "filed_date": "11/14/2025", "description": ""}, {"effective_date": "11/13/2025", "transaction": "Certificate of Reinstatement", "filed_date": "11/14/2025", "description": ""}, {"effective_date": "11/13/2025", "transaction": "Change of Registered Agent", "filed_date": "11/14/2025", "description": "FM 5-2025"}], "emails": ["latashahines2@yahoo.com"]}
{"task_id": 297111, "worker_id": "details-extract-68", "ts": 1776118738, "record_type": "business_detail", "entity_details": {"entity_name": "3921 BRANCH RIVER ROAD LLC", "registered_effective_date": "06/21/2022", "status": "Restored to Good Standing", "status_date": "05/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3921 BRANCH RIVER RD\nWHITELAW\n,\nWI\n54247", "entity_id": "T097761"}, "registered_agent": {"name": "SCOTT VALLESKEY", "address": "3425 RIVERSIDE DR\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2022", "transaction": "Organized", "filed_date": "06/21/2022", "description": "E-Form"}, {"effective_date": "12/28/2022", "transaction": "Amendment", "filed_date": "12/28/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "05/24/2023", "transaction": "Change of Registered Agent", "filed_date": "05/24/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "05/30/2025", "transaction": "Restored to Good Standing", "filed_date": "05/30/2025", "description": "OnlineForm 5"}, {"effective_date": "05/30/2025", "transaction": "Change of Registered Agent", "filed_date": "05/30/2025", "description": "OnlineForm 5"}], "emails": ["LBS@LBSLLCUS.COM"]}
{"task_id": 297111, "worker_id": "details-extract-68", "ts": 1776118738, "record_type": "business_detail", "entity_details": {"entity_name": "3921 E. OBRIEN RD. LLC", "registered_effective_date": "06/02/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T069711"}, "registered_agent": {"name": "ROBERT RASMUSSEN", "address": "8280 N. TEUTONIA AVE.\nBROWN DEER\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2016", "transaction": "Organized", "filed_date": "06/02/2016", "description": "E-Form"}, {"effective_date": "06/30/2016", "transaction": "Change of Registered Agent", "filed_date": "06/30/2016", "description": "FM13-E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 297111, "worker_id": "details-extract-68", "ts": 1776118738, "record_type": "business_detail", "entity_details": {"entity_name": "3921 EAST LAYTON AVENUE LLC", "registered_effective_date": "11/21/2016", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2081 S 56TH ST\nWEST ALLIS\n,\nWI\n53219-1507", "entity_id": "T071266"}, "registered_agent": {"name": "KENNETH D CHURCHILL III", "address": "2081 S 56TH ST\nWEST ALLIS\n,\nWI\n53219-1507"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2016", "transaction": "Organized", "filed_date": "11/22/2016", "description": "E-Form"}, {"effective_date": "12/20/2017", "transaction": "Change of Registered Agent", "filed_date": "12/20/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 297111, "worker_id": "details-extract-68", "ts": 1776118738, "record_type": "business_detail", "entity_details": {"entity_name": "3921 LITTLE SPRING ROAD LLC", "registered_effective_date": "09/10/2004", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T037331"}, "registered_agent": {"name": "MARK A. JINKINS", "address": "454 KENTUCKY STREET\nP.O. BOX 89\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2004", "transaction": "Organized", "filed_date": "08/05/2004", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 297111, "worker_id": "details-extract-68", "ts": 1776118738, "record_type": "business_detail", "entity_details": {"entity_name": "3923 NORTH 76TH STREET, LLC", "registered_effective_date": "01/28/2004", "status": "Organized", "status_date": "01/28/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448\nUnited States of America", "entity_id": "T036229"}, "registered_agent": {"name": "SCOTT A CIMBALNIK", "address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2004", "transaction": "Organized", "filed_date": "01/30/2004", "description": "eForm"}, {"effective_date": "12/12/2005", "transaction": "Change of Registered Agent", "filed_date": "12/15/2005", "description": ""}, {"effective_date": "01/29/2013", "transaction": "Change of Registered Agent", "filed_date": "01/29/2013", "description": "FM516-E-Form"}, {"effective_date": "03/26/2017", "transaction": "Change of Registered Agent", "filed_date": "03/26/2017", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}], "emails": ["SCOTT1974SAC@GMAIL.COM"]}
{"task_id": 297111, "worker_id": "details-extract-68", "ts": 1776118738, "record_type": "business_detail", "entity_details": {"entity_name": "3925 EAST LLC", "registered_effective_date": "09/18/2024", "status": "Organized", "status_date": "09/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3925 E AMERICAN AVE\nOAK CREEK\n,\nWI\n53154\nUnited States of America", "entity_id": "T110522"}, "registered_agent": {"name": "HELEI XIE", "address": "3925 E AMERICAN AVE\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2024", "transaction": "Organized", "filed_date": "09/18/2024", "description": "E-Form"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["XIE.ELEANOR@GMAIL.COM"]}
{"task_id": 297111, "worker_id": "details-extract-68", "ts": 1776118738, "record_type": "business_detail", "entity_details": {"entity_name": "3926 LAKE, LLC", "registered_effective_date": "12/02/2021", "status": "Organized", "status_date": "12/02/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P O BOX 511714\nMILWAUKEE\n,\nWI\n53203", "entity_id": "T094250"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2021", "transaction": "Organized", "filed_date": "12/02/2021", "description": "E-Form"}, {"effective_date": "06/06/2023", "transaction": "Change of Registered Agent", "filed_date": "06/06/2023", "description": "OnlineForm 5"}, {"effective_date": "12/23/2024", "transaction": "Change of Registered Agent", "filed_date": "12/23/2024", "description": "OnlineForm 5"}, {"effective_date": "10/31/2025", "transaction": "Change of Registered Agent", "filed_date": "10/31/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 297111, "worker_id": "details-extract-68", "ts": 1776118738, "record_type": "business_detail", "entity_details": {"entity_name": "3927 LAYTON, LLC", "registered_effective_date": "01/19/2021", "status": "Restored to Good Standing", "status_date": "02/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3210 N PIERCE ST\nMILWAUKEE\n,\nWI\n53212-2146", "entity_id": "T088811"}, "registered_agent": {"name": "JAMES A GUYETTE", "address": "3210 N PIERCE ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2021", "transaction": "Change of Registered Agent", "filed_date": "01/19/2021", "description": "FM13-E-Form"}, {"effective_date": "01/19/2021", "transaction": "Organized", "filed_date": "01/19/2021", "description": "E-Form"}, {"effective_date": "01/24/2023", "transaction": "Change of Registered Agent", "filed_date": "01/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/05/2025", "transaction": "Change of Registered Agent", "filed_date": "02/05/2025", "description": "OnlineForm 5"}, {"effective_date": "02/05/2025", "transaction": "Restored to Good Standing", "filed_date": "02/05/2025", "description": "OnlineForm 5"}], "emails": ["JIM@GPLAW.NET"]}
{"task_id": 297111, "worker_id": "details-extract-68", "ts": 1776118738, "record_type": "business_detail", "entity_details": {"entity_name": "3927 VILLARD AVE CORP.", "registered_effective_date": "01/27/2025", "status": "Incorporated/Qualified/Registered", "status_date": "01/27/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "9032 W ELM CT\n# I\nFRANKLIN\n,\nWI\n53132", "entity_id": "T112425"}, "registered_agent": {"name": "GURLAL SINGH", "address": "9032 W ELM CT\n# I\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/27/2025", "description": "E-Form"}, {"effective_date": "01/19/2026", "transaction": "Change of Registered Agent", "filed_date": "01/19/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 297111, "worker_id": "details-extract-68", "ts": 1776118738, "record_type": "business_detail", "entity_details": {"entity_name": "3927 VILLARD AVENUE, LLC", "registered_effective_date": "05/10/2001", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18250 KESTREL CT\nBROOKFIELD\n,\nWI\n53045", "entity_id": "T031824"}, "registered_agent": {"name": "MOHAMMED HEMANI", "address": "18250 KESTREL COURT\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2001", "transaction": "Organized", "filed_date": "05/11/2001", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 297111, "worker_id": "details-extract-68", "ts": 1776118738, "record_type": "business_detail", "entity_details": {"entity_name": "3927 W VILLARD AVE INC.", "registered_effective_date": "02/23/2022", "status": "Restored to Good Standing", "status_date": "02/04/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4683 W RUSTIC SUMMIT PASS\nFRANKLIN\n,\nWI\n53132", "entity_id": "T095671"}, "registered_agent": {"name": "KANWARVIR SINGH", "address": "4683 W RUSTIC SUMMIT PASS\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/24/2022", "description": "E-Form"}, {"effective_date": "02/20/2023", "transaction": "Change of Registered Agent", "filed_date": "02/20/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "02/04/2026", "transaction": "Restored to Good Standing", "filed_date": "02/04/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 297111, "worker_id": "details-extract-68", "ts": 1776118738, "record_type": "business_detail", "entity_details": {"entity_name": "3928 LLC", "registered_effective_date": "11/17/2015", "status": "Restored to Good Standing", "status_date": "02/27/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8200 W BROWN DEER RD\nMILWAUKEE\n,\nWI\n53223-1710", "entity_id": "T067762"}, "registered_agent": {"name": "ANUP K KHULLAR", "address": "8200 W BROWN DEER RD\nMILWAUKEE\n,\nWI\n53223-1710"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2015", "transaction": "Organized", "filed_date": "11/17/2015", "description": "E-Form"}, {"effective_date": "11/06/2018", "transaction": "Change of Registered Agent", "filed_date": "11/06/2018", "description": "OnlineForm 5"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "02/27/2026", "transaction": "Change of Registered Agent", "filed_date": "02/27/2026", "description": "OnlineForm 5"}, {"effective_date": "02/27/2026", "transaction": "Restored to Good Standing", "filed_date": "02/27/2026", "description": "OnlineForm 5"}], "emails": ["ANDY@PRIYACORPORATION.COM"]}
{"task_id": 297111, "worker_id": "details-extract-68", "ts": 1776118738, "record_type": "business_detail", "entity_details": {"entity_name": "3928 N 77TH STREET LLC", "registered_effective_date": "10/20/2015", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T067529"}, "registered_agent": {"name": "JOEL BANDA III", "address": "16555 HILLSDALE DR\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2015", "transaction": "Organized", "filed_date": "10/20/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 297111, "worker_id": "details-extract-68", "ts": 1776118738, "record_type": "business_detail", "entity_details": {"entity_name": "3929 N 60TH, LLC", "registered_effective_date": "11/19/2008", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "METRO INVESTMENTS\n3610 N. OAKLAND AVE.\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "T047099"}, "registered_agent": {"name": "BRUCE FIELD", "address": "METRO INVESTMENTS\n3610 N OAKLAND\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2008", "transaction": "Organized", "filed_date": "11/19/2008", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "292 SERVICES INC.", "registered_effective_date": "10/08/2025", "status": "Incorporated/Qualified/Registered", "status_date": "10/08/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T116839"}, "registered_agent": {"name": "JARRETT KIMBALL", "address": "N1227 S LAKE SHORE DR\nGENOA CITY\n,\nWI\n53128"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/08/2025", "description": "E-Form"}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "292 SERVICES LLC", "registered_effective_date": "06/30/2015", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1227 S LAKE SHORE DR\nGENOA CITY\n,\nWI\n53128-1841", "entity_id": "T066598"}, "registered_agent": {"name": "JARRETT KIMBALL", "address": "N1227 S LAKE SHORE DR\nGENOA CITY\n,\nWI\n53128-1841"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2015", "transaction": "Organized", "filed_date": "07/01/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "08/18/2017", "transaction": "Change of Registered Agent", "filed_date": "08/18/2017", "description": "OnlineForm 5"}, {"effective_date": "08/18/2017", "transaction": "Restored to Good Standing", "filed_date": "08/18/2017", "description": "OnlineForm 5"}, {"effective_date": "05/11/2020", "transaction": "Change of Registered Agent", "filed_date": "05/11/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "292 TRUCKING INC.", "registered_effective_date": "04/04/2008", "status": "Dissolved", "status_date": "01/27/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "NONE\n,", "entity_id": "T045415"}, "registered_agent": {"name": "JARRETT KIMBALL", "address": "9820 388TH AVE.\nGENOA CITY\n,\nWI\n53128"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/04/2008", "description": "E-Form"}, {"effective_date": "01/27/2010", "transaction": "Articles of Dissolution", "filed_date": "02/02/2010", "description": ""}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "292 TRUCKING INC.", "registered_effective_date": "01/27/2010", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "9820 388TH AVE\nGENOA CITY\n,\nWI\n53128\nUnited States of America", "entity_id": "T050203"}, "registered_agent": {"name": "JARRETT KIMBALL", "address": "9820 388TH AVE\nGENOA CITY\n,\nWI\n53128"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/02/2010", "description": ""}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/23/2012", "transaction": "Restored to Good Standing", "filed_date": "01/23/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2920 BRYANT ROAD COMPANY LIMITED PARTNERSHIP", "registered_effective_date": "12/13/1996", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "2920 BRYANT RD\nMADISON\n,\nWI\n53713\nUnited States of America", "entity_id": "T026703"}, "registered_agent": {"name": "ROBERT A BERMAN", "address": "2920 BRYANT RD\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/13/1996", "description": ""}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2920 ENLOE PROFESSIONAL CENTER CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "11/20/2000", "status": "Restored to Good Standing", "status_date": "10/20/2023", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2920 ENLOE ST\n101\nHUDSON\n,\nWI\n54016\nUnited States of America", "entity_id": "E029664"}, "registered_agent": {"name": "MATT HIEB", "address": "2920 ENLOE ST\n101\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/20/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/27/2000", "description": ""}, {"effective_date": "10/01/2002", "transaction": "Delinquent", "filed_date": "10/01/2002", "description": ""}, {"effective_date": "11/22/2002", "transaction": "Restored to Good Standing", "filed_date": "11/22/2002", "description": ""}, {"effective_date": "01/19/2007", "transaction": "Change of Registered Agent", "filed_date": "01/19/2007", "description": "FM 17 2006***RECORD IMAGED***"}, {"effective_date": "09/07/2010", "transaction": "Amendment", "filed_date": "09/13/2010", "description": "Old Name = ENLOE PROFESSIONAL CENTER CONDOMINIUM ASSOCIATION, INC."}, {"effective_date": "05/11/2011", "transaction": "Change of Registered Agent", "filed_date": "05/11/2011", "description": "FM17-2010"}, {"effective_date": "01/03/2018", "transaction": "Change of Registered Agent", "filed_date": "01/03/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/20/2023", "transaction": "Restored to Good Standing", "filed_date": "10/20/2023", "description": "OnlineForm 5"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2920 HIGHLAND LLC", "registered_effective_date": "12/21/2007", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1134 N. 9TH STREET\nSUITE 200\nMILWAUKEE\n,\nWISCONSIN\n53233\nUnited States of America", "entity_id": "T044554"}, "registered_agent": {"name": "SCOTT LURIE", "address": "1134 N. 9TH STREET\nSUITE 200\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2007", "transaction": "Organized", "filed_date": "12/21/2007", "description": "E-Form"}, {"effective_date": "10/18/2017", "transaction": "Change of Registered Agent", "filed_date": "10/18/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2019", "transaction": "Change of Registered Agent", "filed_date": "12/31/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2920 MARKETPLACE, LLC", "registered_effective_date": "10/28/2021", "status": "Registered", "status_date": "10/28/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1636 CYPRESS POINTE DRIVE\nVERNON HILLS\n,\nIL\n60061\nUnited States of America", "entity_id": "T093731"}, "registered_agent": {"name": "CT CORPORATION SYSTEM", "address": "301 SOUTH BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2021", "transaction": "Registered", "filed_date": "10/28/2021", "description": "OnlineForm 521"}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "06/07/2023", "transaction": "Change of Registered Agent", "filed_date": "06/07/2023", "description": "OnlineForm 5"}, {"effective_date": "02/09/2026", "transaction": "Change of Registered Agent", "filed_date": "02/09/2026", "description": "OnlineForm 5"}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2920 N BREMEN ST LLC", "registered_effective_date": "09/02/2024", "status": "Organized", "status_date": "09/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T110320"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/2024", "transaction": "Organized", "filed_date": "09/02/2024", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2920 N BUFFUM ST, LIMITED LIABILITY COMPANY", "registered_effective_date": "04/13/2018", "status": "Dissolved", "status_date": "02/28/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T076464"}, "registered_agent": {"name": "ROGER J BAKKEN II REV LIV TRUST", "address": "N8537 SMITH ROAD\nBROOKLYN\n,\nWI\n53521"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2018", "transaction": "Organized", "filed_date": "04/17/2018", "description": "E-Form"}, {"effective_date": "04/23/2018", "transaction": "Change of Registered Agent", "filed_date": "04/23/2018", "description": "OnlineForm 13"}, {"effective_date": "02/28/2019", "transaction": "Articles of Dissolution", "filed_date": "02/28/2019", "description": "OnlineForm 510"}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2920 N. BARTLETT AVENUE, LLC", "registered_effective_date": "11/06/2013", "status": "Organized", "status_date": "11/06/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11250 N RIVER ROAD\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "T061230"}, "registered_agent": {"name": "SALVATORE J LOCOCO", "address": "11250 N.RIVER RD\n11250 N.RIVER RD\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2013", "transaction": "Organized", "filed_date": "11/06/2013", "description": "E-Form"}, {"effective_date": "11/24/2015", "transaction": "Change of Registered Agent", "filed_date": "11/24/2015", "description": "OnlineForm 5"}, {"effective_date": "12/12/2016", "transaction": "Change of Registered Agent", "filed_date": "12/12/2016", "description": "OnlineForm 5"}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "11/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/28/2025", "transaction": "Change of Registered Agent", "filed_date": "10/28/2025", "description": "OnlineForm 5"}], "emails": ["SALANTONETTELOCOCO@ATT.NET"]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2920 RAMADA LLC", "registered_effective_date": "11/14/2007", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1955 ATWOOD AVE\nMADISON\n,\nWI\n53704-5220\nUnited States of America", "entity_id": "T044256"}, "registered_agent": {"name": "ERIC M. SCHWARTZ", "address": "1955 ATWOOD AVE\nMADISON\n,\nWI\n53704-5220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2007", "transaction": "Organized", "filed_date": "11/14/2007", "description": "E-Form"}, {"effective_date": "07/09/2010", "transaction": "Change of Registered Agent", "filed_date": "07/15/2010", "description": ""}, {"effective_date": "11/08/2012", "transaction": "Change of Registered Agent", "filed_date": "11/08/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "12/08/2016", "transaction": "Change of Registered Agent", "filed_date": "12/08/2016", "description": "OnlineForm 5"}, {"effective_date": "12/08/2016", "transaction": "Restored to Good Standing", "filed_date": "12/08/2016", "description": "OnlineForm 5"}, {"effective_date": "10/26/2017", "transaction": "Change of Registered Agent", "filed_date": "10/26/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2920 WEST VERA AVENUE, LLC", "registered_effective_date": "03/06/2013", "status": "Restored to Good Standing", "status_date": "04/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "225 E. MICHIGAN ST\nSUITE 300\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T059153"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2013", "transaction": "Organized", "filed_date": "03/06/2013", "description": "E-Form"}, {"effective_date": "05/22/2013", "transaction": "Amendment", "filed_date": "05/29/2013", "description": ""}, {"effective_date": "01/25/2015", "transaction": "Change of Registered Agent", "filed_date": "01/25/2015", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "04/27/2017", "transaction": "Change of Registered Agent", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/27/2017", "transaction": "Restored to Good Standing", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "10/24/2018", "transaction": "Change of Registered Agent", "filed_date": "10/24/2018", "description": "OnlineForm 5"}, {"effective_date": "07/15/2022", "transaction": "Change of Registered Agent", "filed_date": "07/15/2022", "description": "FM13-E-Form"}, {"effective_date": "01/13/2023", "transaction": "Change of Registered Agent", "filed_date": "01/13/2023", "description": "OnlineForm 5"}, {"effective_date": "01/08/2025", "transaction": "Change of Registered Agent", "filed_date": "01/08/2025", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2920-2980 LLC", "registered_effective_date": "02/08/2007", "status": "Organized", "status_date": "02/08/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W240N2385 PEWAUKEE RD\nWAUKESHA\n,\nWI\n53188-1010\nUnited States of America", "entity_id": "T042534"}, "registered_agent": {"name": "LEIGH PETERSON", "address": "W240N2385 PEWAUKEE RD\nWAUKESHA\n,\nWI\n53188-1010"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2007", "transaction": "Organized", "filed_date": "02/12/2007", "description": "E-Form"}, {"effective_date": "03/04/2008", "transaction": "Change of Registered Agent", "filed_date": "03/04/2008", "description": "FM516-E-Form"}, {"effective_date": "03/30/2014", "transaction": "Change of Registered Agent", "filed_date": "03/30/2014", "description": "FM516-E-Form"}, {"effective_date": "03/18/2017", "transaction": "Change of Registered Agent", "filed_date": "03/18/2017", "description": "OnlineForm 5"}, {"effective_date": "02/08/2023", "transaction": "Change of Registered Agent", "filed_date": "02/08/2023", "description": "OnlineForm 5"}], "emails": ["LEIGH2@WI.RR.COM"]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2921 N 19TH STREET, LLC", "registered_effective_date": "03/23/2017", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2921 N 19TH ST\nMILWAUKEE\n,\nWI\n53206-2116", "entity_id": "T072592"}, "registered_agent": {"name": "KARAN LEWARY", "address": "2921 N 19TH ST\nMILWAUKEE\n,\nWI\n53206-2116"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2017", "transaction": "Organized", "filed_date": "03/23/2017", "description": "E-Form"}, {"effective_date": "03/30/2018", "transaction": "Change of Registered Agent", "filed_date": "03/30/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2921 W CARMEN, LLC", "registered_effective_date": "10/06/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T070875"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2016", "transaction": "Organized", "filed_date": "10/06/2016", "description": "E-Form"}, {"effective_date": "01/27/2017", "transaction": "Change of Registered Agent", "filed_date": "02/02/2017", "description": ""}, {"effective_date": "07/30/2018", "transaction": "Resignation of Registered Agent", "filed_date": "08/06/2018", "description": ""}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2921 W. WALNUT ST. LLC", "registered_effective_date": "08/23/2018", "status": "Administratively Dissolved", "status_date": "01/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "131 W WILSON ST\nMADISON\n,\nWI\n53703-3243", "entity_id": "T077973"}, "registered_agent": {"name": "JUSTIN DOBSON", "address": "131 W WILSON ST\nSTE 503\nMADISON\n,\nWI\n53703-3233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2018", "transaction": "Organized", "filed_date": "08/23/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "08/06/2020", "transaction": "Change of Registered Agent", "filed_date": "08/06/2020", "description": "OnlineForm 5"}, {"effective_date": "08/06/2020", "transaction": "Restored to Good Standing", "filed_date": "08/06/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2023", "description": "PUBLICATION"}, {"effective_date": "01/25/2024", "transaction": "Administrative Dissolution", "filed_date": "01/25/2024", "description": ""}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2921, LLC", "registered_effective_date": "06/26/2009", "status": "Restored to Good Standing", "status_date": "05/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "790 WOELFEL RD\nBROOKFIELD\n,\nWI\n53045-5620\nUnited States of America", "entity_id": "T048728"}, "registered_agent": {"name": "PAMELA MUNCH", "address": "790 WOELFEL RD\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2009", "transaction": "Organized", "filed_date": "06/26/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "05/26/2011", "transaction": "Restored to Good Standing", "filed_date": "05/26/2011", "description": "E-Form"}, {"effective_date": "06/24/2015", "transaction": "Change of Registered Agent", "filed_date": "06/24/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "05/18/2018", "transaction": "Change of Registered Agent", "filed_date": "05/18/2018", "description": "OnlineForm 5"}, {"effective_date": "05/18/2018", "transaction": "Restored to Good Standing", "filed_date": "05/18/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "05/07/2022", "transaction": "Restored to Good Standing", "filed_date": "05/07/2022", "description": "OnlineForm 5"}, {"effective_date": "07/09/2023", "transaction": "Change of Registered Agent", "filed_date": "07/09/2023", "description": "OnlineForm 5"}, {"effective_date": "06/01/2024", "transaction": "Change of Registered Agent", "filed_date": "06/01/2024", "description": "OnlineForm 5"}], "emails": ["PAMANDGOD@GMAIL.COM"]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2921-2923 N. OAKLAND AVENUE, LLC", "registered_effective_date": "11/06/2013", "status": "Organized", "status_date": "11/06/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11250 N RIVER ROAD\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "T061231"}, "registered_agent": {"name": "SALVATORE J LOCOCO", "address": "11250 N.RIVER RD\n11250 N.RIVER RD\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2013", "transaction": "Organized", "filed_date": "11/06/2013", "description": "E-Form"}, {"effective_date": "11/02/2014", "transaction": "Change of Registered Agent", "filed_date": "11/02/2014", "description": "FM516-E-Form"}, {"effective_date": "11/23/2015", "transaction": "Change of Registered Agent", "filed_date": "11/23/2015", "description": "OnlineForm 5"}, {"effective_date": "12/12/2016", "transaction": "Change of Registered Agent", "filed_date": "12/12/2016", "description": "OnlineForm 5"}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "11/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/28/2025", "transaction": "Change of Registered Agent", "filed_date": "10/28/2025", "description": "OnlineForm 5"}], "emails": ["SALANTONETTELOCOCO@ATT.NET"]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2922 JUNEAU AVE LLC", "registered_effective_date": "09/07/2023", "status": "Organized", "status_date": "09/07/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "37 70TH STREET\nBROOKLYN\n,\nWI\n11209\nUnited States of America", "entity_id": "T104942"}, "registered_agent": {"name": "SONIA MYLONAS", "address": "37 70TH STREET\nBROOKLYN\n,\nWI\n11209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2023", "transaction": "Organized", "filed_date": "09/07/2023", "description": "E-Form"}, {"effective_date": "01/13/2025", "transaction": "Amendment", "filed_date": "01/13/2025", "description": "OnlineForm 504"}], "emails": ["CATSEYEWEBS@GMAIL.COM"]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2922 MCKENNA LLC", "registered_effective_date": "09/09/2019", "status": "Dissolved", "status_date": "08/04/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "516 WISCONSIN AVE, APT 1\nMADISON\n,\nWI\n53703", "entity_id": "T082267"}, "registered_agent": {"name": "ROBERT ANDERSON", "address": "516 WISCONSIN AVE, APT 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2019", "transaction": "Organized", "filed_date": "09/09/2019", "description": "E-Form"}, {"effective_date": "08/04/2021", "transaction": "Articles of Dissolution", "filed_date": "08/04/2021", "description": "OnlineForm 510"}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2922 TURBOT DR LLC", "registered_effective_date": "04/13/2010", "status": "Dissolved", "status_date": "06/04/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 11\nMC FARLAND\n,\nWI\n53558-0011\nUnited States of America", "entity_id": "T050817"}, "registered_agent": {"name": "BRIAN SPANOS", "address": "5910 MAIN ST\nSTE 1\nMC FARLAND\n,\nWI\n53558-8946"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2010", "transaction": "Organized", "filed_date": "04/13/2010", "description": "E-Form"}, {"effective_date": "06/25/2015", "transaction": "Change of Registered Agent", "filed_date": "06/25/2015", "description": "OnlineForm 5"}, {"effective_date": "06/28/2017", "transaction": "Change of Registered Agent", "filed_date": "06/28/2017", "description": "OnlineForm 5"}, {"effective_date": "06/04/2018", "transaction": "Articles of Dissolution", "filed_date": "06/04/2018", "description": "OnlineForm 510"}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2923 TURBOT DR LLC", "registered_effective_date": "01/21/2013", "status": "Dissolved", "status_date": "02/25/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5910 MAIN ST. SUITE #1\nMCFARLAND\n,\nWI\n53558\nUnited States of America", "entity_id": "T058750"}, "registered_agent": {"name": "KIM SPANOS", "address": "5910 MAIN ST. SUITE #1\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2013", "transaction": "Organized", "filed_date": "01/21/2013", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "02/15/2018", "transaction": "Change of Registered Agent", "filed_date": "02/15/2018", "description": "OnlineForm 5"}, {"effective_date": "02/15/2018", "transaction": "Restored to Good Standing", "filed_date": "02/15/2018", "description": "OnlineForm 5"}, {"effective_date": "02/25/2019", "transaction": "Articles of Dissolution", "filed_date": "03/05/2019", "description": ""}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2924 GARFIELD STREET, LLC", "registered_effective_date": "03/31/2015", "status": "Restored to Good Standing", "status_date": "03/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2924 GARFIELD ST\nAPT A\nTWO RIVERS\n,\nWI\n54241-2352", "entity_id": "T065731"}, "registered_agent": {"name": "COREY KRUEGER", "address": "2924 GARFIELD ST\nUNIT A\nTWO RIVERS\n,\nWI\n54241"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2015", "transaction": "Organized", "filed_date": "03/31/2015", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/29/2018", "transaction": "Restored to Good Standing", "filed_date": "01/29/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "09/21/2020", "transaction": "Restored to Good Standing", "filed_date": "09/21/2020", "description": "OnlineForm 5"}, {"effective_date": "09/21/2020", "transaction": "Change of Registered Agent", "filed_date": "09/21/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/19/2024", "transaction": "Change of Registered Agent", "filed_date": "03/19/2024", "description": "OnlineForm 5"}, {"effective_date": "03/19/2024", "transaction": "Restored to Good Standing", "filed_date": "03/19/2024", "description": "OnlineForm 5"}, {"effective_date": "02/04/2025", "transaction": "Change of Registered Agent", "filed_date": "02/04/2025", "description": "OnlineForm 5"}], "emails": ["JAMCOREBILLING@GMAIL.COM"]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2924 GLACIER, LLC", "registered_effective_date": "09/17/2019", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1452 LILY LAKE LANE N\nPICKEREL\n,\nWI\n54465", "entity_id": "T082365"}, "registered_agent": {"name": "SCOTT JUNGE", "address": "1452 LILY LAKE LANE N\nPICKEREL\n,\nWI\n54465"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2019", "transaction": "Organized", "filed_date": "09/17/2019", "description": "E-Form"}, {"effective_date": "08/13/2020", "transaction": "Change of Registered Agent", "filed_date": "08/13/2020", "description": "OnlineForm 5"}, {"effective_date": "02/13/2023", "transaction": "Change of Registered Agent", "filed_date": "02/13/2023", "description": "FM 5 2022"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2924 MARKETPLACE, LLC", "registered_effective_date": "10/28/2021", "status": "Registered", "status_date": "10/28/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1636 CYPRESS POINTE DR\nVERNON HILLS\n,\nIL\n60061\nUnited States of America", "entity_id": "T093732"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 SOUTH BEDFORD STREET\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2021", "transaction": "Registered", "filed_date": "10/28/2021", "description": "OnlineForm 521"}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "06/07/2023", "transaction": "Change of Registered Agent", "filed_date": "06/07/2023", "description": "OnlineForm 5"}, {"effective_date": "03/05/2024", "transaction": "Change of Registered Agent", "filed_date": "03/05/2024", "description": "OnlineForm 5"}, {"effective_date": "02/09/2026", "transaction": "Change of Registered Agent", "filed_date": "02/09/2026", "description": "OnlineForm 5"}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2924 TURBOT LLC", "registered_effective_date": "08/31/2016", "status": "Dissolved", "status_date": "12/31/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5702 TECUMSEH AVE\nMONONA\n,\nWI\n53716-2964", "entity_id": "T070514"}, "registered_agent": {"name": "NICHOLAS MCCULLOUGH", "address": "5702 TECUMSEH AVE\nMONONA\n,\nWI\n53716-2964"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2016", "transaction": "Organized", "filed_date": "08/31/2016", "description": "E-Form"}, {"effective_date": "08/16/2017", "transaction": "Change of Registered Agent", "filed_date": "08/16/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2020", "transaction": "Articles of Dissolution", "filed_date": "12/28/2020", "description": "OnlineForm 510"}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2925 INC.", "registered_effective_date": "05/05/2024", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "6936 WEST MILL ROAD\nMILWAUKEE\n,\nWI\n53218", "entity_id": "T108587"}, "registered_agent": {"name": "ATHENA C MUHAMMAD", "address": "6936 WEST MILL ROAD\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/05/2024", "description": "OnlineForm 102"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Change of Registered Agent", "filed_date": "04/06/2026", "description": "OnlineForm 5"}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2925 KARE LLC", "registered_effective_date": "06/24/2024", "status": "Organized", "status_date": "06/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2925 S 163RD ST\nNEW BERLIN\n,\nWI\n53151-3613\nUnited States of America", "entity_id": "T109315"}, "registered_agent": {"name": "LAURANCE BANGS", "address": "2925 S 163RD ST\nNEW BERLIN\n,\nWI\n53151-3613"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2024", "transaction": "Organized", "filed_date": "06/24/2024", "description": "E-Form"}, {"effective_date": "09/03/2024", "transaction": "Change of Registered Agent", "filed_date": "09/03/2024", "description": "FM13-E-Form"}, {"effective_date": "07/02/2025", "transaction": "Change of Registered Agent", "filed_date": "07/02/2025", "description": "OnlineForm 5"}], "emails": ["LARRYB@ABRAHAMSSHREDDING.COM"]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2925 MONROE STREET, LLC", "registered_effective_date": "02/23/2023", "status": "Dissolved", "status_date": "07/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5666 Concord Drive\nFitchburg\n,\nWI\n53575\nUnited States of America", "entity_id": "T101702"}, "registered_agent": {"name": "GREGG T. SHIMANSKI", "address": "1609 MONROE STREET\nMADISON\n,\nWI\n53711-2021"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2023", "transaction": "Organized", "filed_date": "02/23/2023", "description": "E-Form"}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "FM13-E-Form"}, {"effective_date": "07/20/2023", "transaction": "Articles of Dissolution", "filed_date": "07/20/2023", "description": "OnlineForm 510"}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2925 POST ROAD, LLC", "registered_effective_date": "08/25/2014", "status": "Terminated", "status_date": "09/05/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2925 POST RD\nSTEVENS POINT\n,\nWI\n54481-6455", "entity_id": "T063818"}, "registered_agent": {"name": "JAMES D. HOM", "address": "2925 POST RD\nSTEVENS POINT\n,\nWI\n54481-6455"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2014", "transaction": "Organized", "filed_date": "08/25/2014", "description": "E-Form"}, {"effective_date": "08/03/2016", "transaction": "Change of Registered Agent", "filed_date": "08/03/2016", "description": "OnlineForm 5"}, {"effective_date": "08/01/2017", "transaction": "Change of Registered Agent", "filed_date": "08/01/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/16/2019", "transaction": "Restored to Good Standing", "filed_date": "07/16/2019", "description": "OnlineForm 5"}, {"effective_date": "09/05/2023", "transaction": "Terminated", "filed_date": "09/05/2023", "description": "OnlineForm 510"}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2925 WIMBLEDON WAY LLC", "registered_effective_date": "03/07/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2925 Wimbledon Way\nMadison\n,\nWI\n53713\nUnited States of America", "entity_id": "T101932"}, "registered_agent": {"name": "MARIA JOSEPH", "address": "2925 WIMBLEDON WAY\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2023", "transaction": "Organized", "filed_date": "03/07/2023", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2926 42ND STREET LLC", "registered_effective_date": "11/01/2022", "status": "Restored to Good Standing", "status_date": "10/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5900 COUNTY ROAD B\nMANITOWOC\n,\nWI\n54220-9607", "entity_id": "T099833"}, "registered_agent": {"name": "TERENCE FOX", "address": "205 N 8TH ST\n205 N. 8TH STREET\nMANITOWOC\n,\nWI\n54220-4605"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2022", "transaction": "Organized", "filed_date": "11/01/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/21/2024", "transaction": "Restored to Good Standing", "filed_date": "10/21/2024", "description": "OnlineForm 5"}, {"effective_date": "10/21/2024", "transaction": "Change of Registered Agent", "filed_date": "10/21/2024", "description": "OnlineForm 5"}, {"effective_date": "10/29/2025", "transaction": "Change of Registered Agent", "filed_date": "10/29/2025", "description": "OnlineForm 5"}], "emails": ["ABRANDENBURG@KLFGLLP.COM"]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2926 75TH STREET LLC", "registered_effective_date": "06/05/2025", "status": "Organized", "status_date": "06/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7425 W Holmes Ave\nGreenfield\n,\nWI\n53220\nUnited States of America", "entity_id": "T114714"}, "registered_agent": {"name": "SKOTT MORIARTI", "address": "7425 W HOLMES AVE\nGREENFIELD\n,\nWI\n53220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2025", "transaction": "Organized", "filed_date": "06/05/2025", "description": "E-Form"}], "emails": ["SMORIARTI@ORIGINOFSOUND.COM"]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2928 MP, LLC", "registered_effective_date": "09/17/2019", "status": "Organized", "status_date": "09/17/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1243 BADGER ST\nLA CROSSE\n,\nWI\n54601-3537", "entity_id": "T082366"}, "registered_agent": {"name": "MARVIN WANDERS", "address": "1243 BADGER STREET\nP O BOX 609\nLA CROSSE\n,\nWI\n54602-0609"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2019", "transaction": "Organized", "filed_date": "09/17/2019", "description": "E-Form"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}, {"effective_date": "09/11/2024", "transaction": "Change of Registered Agent", "filed_date": "09/11/2024", "description": "OnlineForm 5"}], "emails": ["LOUISE@THREESIXTY.BZ"]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2928 N 61ST ST LLC", "registered_effective_date": "08/06/2024", "status": "Organized", "status_date": "08/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave STE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T109934"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2024", "transaction": "Organized", "filed_date": "08/06/2024", "description": "E-Form"}, {"effective_date": "07/08/2025", "transaction": "Change of Registered Agent", "filed_date": "07/08/2025", "description": "OnlineForm 5"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2928 NORTHLAND DRIVE LLC", "registered_effective_date": "12/26/2012", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "T058503"}, "registered_agent": {"name": "THOMAS MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2012", "transaction": "Organized", "filed_date": "12/26/2012", "description": "E-Form"}, {"effective_date": "12/26/2013", "transaction": "Change of Registered Agent", "filed_date": "12/26/2013", "description": "FM516-E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/22/2018", "description": "& 34 WI LLC'S INTO 12 T071503 (TMM-LT LLC)"}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2928 TLP INVESTMENTS LLC", "registered_effective_date": "11/19/2014", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T064536"}, "registered_agent": {"name": "TABITHA PERRY", "address": "1751 N. 18TH ST\nMILWAUKEE\n,\nWI\n53205"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2014", "transaction": "Organized", "filed_date": "11/19/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2928 W JUNEAU AVE LLC", "registered_effective_date": "03/25/2026", "status": "Registered", "status_date": "03/25/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2800 EAST ENTERPRISE AVENUE SUITE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "T119905"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 EAST ENTERPRISE AVENUE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2026", "transaction": "Registered", "filed_date": "03/25/2026", "description": "OnlineForm 521"}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2928 W. WELLS, LLC", "registered_effective_date": "01/02/2002", "status": "Merged, acquired", "status_date": "12/16/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4532 N. WILSON DRIVE\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "T032681"}, "registered_agent": {"name": "4522 W. GREENFIELD AVENUE, LLC", "address": "4532 N. WILSON DRIVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2002", "transaction": "Organized", "filed_date": "01/03/2002", "description": "eForm"}, {"effective_date": "02/25/2004", "transaction": "Change of Registered Agent", "filed_date": "02/25/2004", "description": "FM 516 2004"}, {"effective_date": "01/24/2006", "transaction": "Change of Registered Agent", "filed_date": "01/24/2006", "description": "FM516-E-Form"}, {"effective_date": "03/05/2007", "transaction": "Change of Registered Agent", "filed_date": "03/05/2007", "description": "FM516-E-Form"}, {"effective_date": "04/06/2009", "transaction": "Change of Registered Agent", "filed_date": "04/06/2009", "description": "FM516-E-Form"}, {"effective_date": "03/22/2012", "transaction": "Change of Registered Agent", "filed_date": "03/22/2012", "description": "FM516-E-Form"}, {"effective_date": "12/16/2016", "transaction": "Merged (nonsurvivor", "filed_date": "12/19/2016", "description": "& 6 OTHERS INTO B058551 (BAY VILLAGE, LLC), SEE SURV FOR DETAILS"}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2928-2930 BLAKELEY AVE., LLC", "registered_effective_date": "01/04/2011", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "404 EAST MACARTHUR AVE\nEAU CLAIRE\n,\nWI\n54701\nUnited States of America", "entity_id": "T052696"}, "registered_agent": {"name": "BENJAMIN L. GANSKE", "address": "404 EAST MACARTHUR AVENUE\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2011", "transaction": "Organized", "filed_date": "01/04/2011", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2929 ATWOOD AVE., LLC", "registered_effective_date": "03/28/2001", "status": "Dissolved", "status_date": "11/30/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1014 WILLIAMSON ST\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "T031605"}, "registered_agent": {"name": "MICHAEL KOHN", "address": "1014 WILLIAMSON ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2001", "transaction": "Organized", "filed_date": "03/29/2001", "description": "***RECORD IMAGED***"}, {"effective_date": "01/26/2007", "transaction": "Change of Registered Agent", "filed_date": "01/26/2007", "description": "FM516-E-Form"}, {"effective_date": "11/30/2015", "transaction": "Articles of Dissolution", "filed_date": "11/30/2015", "description": ""}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2929 INVESTMENTS LLC", "registered_effective_date": "10/11/2005", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T039762"}, "registered_agent": {"name": "KENNETH MICHAEL GEBHARD", "address": "2929 SOUTH 13TH STREET\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2005", "transaction": "Organized", "filed_date": "10/13/2005", "description": "eForm"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2929 N 60 LLC", "registered_effective_date": "09/07/2005", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 441\nBROOKFIELD\n,\nWI\n53008\nUnited States of America", "entity_id": "T039576"}, "registered_agent": {"name": "SINITZ LAW FIRM LLC", "address": "7000 W NORTH AVE\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2005", "transaction": "Organized", "filed_date": "09/09/2005", "description": "eForm"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2929 PARTNERS, LLC", "registered_effective_date": "08/15/2013", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T060564"}, "registered_agent": {"name": "ANDREW HOPKINS", "address": "626 E. WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2013", "transaction": "Organized", "filed_date": "08/15/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2929 SOUTH 13TH ST LLC", "registered_effective_date": "01/17/2015", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2929 S 13TH ST\nMILWAUKEE\n,\nWI\n53215-3823", "entity_id": "T065031"}, "registered_agent": {"name": "JOEL BEFUS", "address": "2929 S 13TH ST\nMILWAUKEE\n,\nWI\n53215-3823"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2015", "transaction": "Organized", "filed_date": "01/17/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}, {"effective_date": "05/24/2018", "transaction": "Restored to Good Standing", "filed_date": "06/01/2018", "description": ""}, {"effective_date": "05/24/2018", "transaction": "Certificate of Reinstatement", "filed_date": "06/01/2018", "description": ""}, {"effective_date": "01/25/2019", "transaction": "Change of Registered Agent", "filed_date": "01/25/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2929 STEVENS LLC", "registered_effective_date": "01/05/2015", "status": "Dissolved", "status_date": "11/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "217 S ORCHARD ST\nMADISON\n,\nWI\n53715-1539", "entity_id": "T064891"}, "registered_agent": {"name": "ROBERT SHAPIRO", "address": "C/O VERHELST CPA, S.C.\n602 PLEASANT OAK DR STE F\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2015", "transaction": "Organized", "filed_date": "01/05/2015", "description": "E-Form"}, {"effective_date": "03/08/2016", "transaction": "Change of Registered Agent", "filed_date": "03/08/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/18/2019", "transaction": "Restored to Good Standing", "filed_date": "01/18/2019", "description": "OnlineForm 5"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "11/27/2024", "transaction": "Articles of Dissolution", "filed_date": "11/27/2024", "description": "OnlineForm 510"}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2929 TURBOT DRIVE LLC", "registered_effective_date": "08/24/2010", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T051732"}, "registered_agent": {"name": "BRETT RIEMEN", "address": "2763 TOWER ROAD\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2010", "transaction": "Organized", "filed_date": "08/26/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2929 W WISCONSIN LLC", "registered_effective_date": "08/26/2013", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/22/2014", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "3770 HOWARD HUGHES PKWY STE 100\nLAS VEGAS\n,\nNV\n59169", "entity_id": "T060644"}, "registered_agent": {"name": "HELLER LAW OFFICES LLC", "address": "%MICHAEL HELLER\n1633 N PROSPECT AVE #4C\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2013", "transaction": "Registered", "filed_date": "09/03/2013", "description": ""}, {"effective_date": "08/18/2014", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2014", "description": ""}, {"effective_date": "10/22/2014", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/22/2014", "description": ""}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2929 W. CLYBOURN L.L.C.", "registered_effective_date": "01/02/1998", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T027753"}, "registered_agent": {"name": "JAN VANDULM", "address": "4225 W HIGHLAND\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/1998", "transaction": "Organized", "filed_date": "01/09/1998", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2929 W. WISCONSIN, LLC", "registered_effective_date": "01/23/2009", "status": "Restored to Good Standing", "status_date": "01/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 S 4TH ST\nSTE 1550\nLAS VEGAS\n,\nNV\n89101-6005\nUnited States of America", "entity_id": "T088354"}, "registered_agent": {"name": "HELLER LAW OFFICES, LLC", "address": "1031 N ASTOR ST\nMILWAUKEE\n,\nWI\n53202-3324"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2009", "transaction": "Organized", "filed_date": "01/23/2009", "description": "*ORG DATE FROM HOME STATE*"}, {"effective_date": "12/21/2020", "transaction": "Registered", "filed_date": "12/21/2020", "description": "OnlineForm 521 * RGD DATE IN WI*"}, {"effective_date": "01/12/2021", "transaction": "Certificate of Conversion", "filed_date": "01/13/2021", "description": "FROM TYPE 13, CHGS REG AGT & OFF"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "01/25/2023", "transaction": "Restored to Good Standing", "filed_date": "01/25/2023", "description": "OnlineForm 5"}], "emails": ["MHELLER@HELLERLAWLLC.COM"]}
{"task_id": 295815, "worker_id": "details-extract-12", "ts": 1776118764, "record_type": "business_detail", "entity_details": {"entity_name": "2929, LLC", "registered_effective_date": "10/05/2012", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T057824"}, "registered_agent": {"name": "AMERICAN MANAGEMENT GROUP, INC.", "address": "3315A NORTH BALLARD ROAD\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2012", "transaction": "Organized", "filed_date": "10/05/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 295175, "worker_id": "details-extract-25", "ts": 1776118772, "record_type": "business_detail", "entity_details": {"entity_name": "1 RARE GEM LLC", "registered_effective_date": "05/10/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038972"}, "registered_agent": {"name": "SHARHONDA ALFORD", "address": "7557 N TEUTONIA AVE.\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2021", "transaction": "Organized", "filed_date": "05/11/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295175, "worker_id": "details-extract-25", "ts": 1776118772, "record_type": "business_detail", "entity_details": {"entity_name": "1RA IGLESIA PENTECOSTAL CAMINO AL CIELO CORP.", "registered_effective_date": "07/15/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2805 W. RAMSEY AVENUE\nGREENFEILD\n,\nWISCONSIN\n53221", "entity_id": "O037511"}, "registered_agent": {"name": "ARMANDO SIERRA", "address": "2805 W. RAMSEY AVENUE\nGREENFEILD\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/15/2020", "description": "OnlineForm 102"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 295175, "worker_id": "details-extract-25", "ts": 1776118772, "record_type": "business_detail", "entity_details": {"entity_name": "1RA IGLESIA PENTECOSTAL CAMINO AL CIELO CORP.", "registered_effective_date": "08/05/2024", "status": "Incorporated/Qualified/Registered", "status_date": "08/05/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1834 W. LINCOLN AVE\nMILWAUKEE\n,\nWI\n53215", "entity_id": "O045170"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/05/2024", "description": "OnlineForm 102"}, {"effective_date": "09/19/2025", "transaction": "Resignation of Registered Agent", "filed_date": "09/25/2025", "description": ""}]}
{"task_id": 295175, "worker_id": "details-extract-25", "ts": 1776118772, "record_type": "business_detail", "entity_details": {"entity_name": "1RA IGLESIA PENTECOSTAL EL SHADDAI JEHOVA JIREH, INC.", "registered_effective_date": "08/07/2022", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4640 W LOMMIS ROAD\nGREENFIELD\n,\nWI\n53220", "entity_id": "O041358"}, "registered_agent": {"name": "MARIE C. ROSA", "address": "4640 W LOMMIS ROAD\nGREENFIELD\n,\nWI\n53220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/28/2022", "description": "OnlineForm 102"}, {"effective_date": "03/14/2024", "transaction": "Change of Registered Agent", "filed_date": "03/14/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295175, "worker_id": "details-extract-25", "ts": 1776118772, "record_type": "business_detail", "entity_details": {"entity_name": "ONE RACE HUMAN LLC", "registered_effective_date": "04/22/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O034497"}, "registered_agent": {"name": "JOHN PHILLIP WAHLEN III", "address": "5021 W RAWSON AVE\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2018", "transaction": "Organized", "filed_date": "04/25/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 295175, "worker_id": "details-extract-25", "ts": 1776118772, "record_type": "business_detail", "entity_details": {"entity_name": "ONE RAIL GROUP, LLC", "registered_effective_date": "02/06/2020", "status": "Registered", "status_date": "02/06/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1008 SOUTHVIEW CIR\nCENTER\n,\nTX\n75935\nUnited States of America", "entity_id": "O036902"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2020", "transaction": "Registered", "filed_date": "02/06/2020", "description": "OnlineForm 521"}, {"effective_date": "02/17/2023", "transaction": "Change of Registered Agent", "filed_date": "02/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/13/2025", "transaction": "Change of Registered Agent", "filed_date": "01/13/2025", "description": "FM13-E-Form"}, {"effective_date": "03/11/2025", "transaction": "Change of Registered Agent", "filed_date": "03/11/2025", "description": "OnlineForm 5"}, {"effective_date": "02/27/2026", "transaction": "Change of Registered Agent", "filed_date": "02/27/2026", "description": "OnlineForm 5"}]}
{"task_id": 295175, "worker_id": "details-extract-25", "ts": 1776118772, "record_type": "business_detail", "entity_details": {"entity_name": "ONE RATE L.D., LLC", "registered_effective_date": "11/14/2001", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/31/2002", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1820 E FIRST ST STE 440\nSANTA ANA\n,\nCA\n92705", "entity_id": "O020171"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2001", "transaction": "Registered", "filed_date": "11/15/2001", "description": ""}, {"effective_date": "08/26/2002", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/26/2002", "description": "20024001733"}, {"effective_date": "10/31/2002", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/31/2002", "description": "20024011098"}, {"effective_date": "03/27/2006", "transaction": "Resignation of Registered Agent", "filed_date": "04/03/2006", "description": ""}]}
{"task_id": 295984, "worker_id": "details-extract-3", "ts": 1776118823, "record_type": "business_detail", "entity_details": {"entity_name": "2 DRAGON AUTO RECONDITIONING LLC", "registered_effective_date": "08/21/2021", "status": "Restored to Good Standing", "status_date": "01/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "120 E ALBERT ST\nPORTAGE\n,\nWI\n53901", "entity_id": "T092615"}, "registered_agent": {"name": "DAVID HEHL", "address": "120 E ALBERT ST\nPORTAGE\n,\nWI\n53901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2021", "transaction": "Organized", "filed_date": "08/21/2021", "description": "E-Form"}, {"effective_date": "08/05/2022", "transaction": "Change of Registered Agent", "filed_date": "08/05/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "01/08/2025", "transaction": "Change of Registered Agent", "filed_date": "01/08/2025", "description": "OnlineForm 5"}, {"effective_date": "01/08/2025", "transaction": "Restored to Good Standing", "filed_date": "01/08/2025", "description": "OnlineForm 5"}], "emails": ["TWODRAGONAUTO@YAHOO.COM"]}
{"task_id": 295984, "worker_id": "details-extract-3", "ts": 1776118823, "record_type": "business_detail", "entity_details": {"entity_name": "2D REAL ESTATE MAINTENANCE LLC", "registered_effective_date": "06/10/2024", "status": "Organized", "status_date": "06/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2220 Wildwood Ln\nLa Crosse\n,\nWI\n54601\nUnited States of America", "entity_id": "T109120"}, "registered_agent": {"name": "DOUGLAS G. DILLABER", "address": "N2220 WILDWOOD LN\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2024", "transaction": "Organized", "filed_date": "06/10/2024", "description": "E-Form"}], "emails": ["DOUGDILLABER@GMAIL.COM"]}
{"task_id": 295984, "worker_id": "details-extract-3", "ts": 1776118823, "record_type": "business_detail", "entity_details": {"entity_name": "2D RENTAL PROPERTIES LLC", "registered_effective_date": "09/29/2021", "status": "Restored to Good Standing", "status_date": "08/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "550 E 6TH ST\nNEW RICHMOND\n,\nWI\n54017-2116", "entity_id": "T093217"}, "registered_agent": {"name": "JACOB L DANIELS", "address": "550 E 6TH ST\nNEW RICHMOND\n,\nWI\n54017-2116"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2021", "transaction": "Organized", "filed_date": "09/29/2021", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "08/02/2025", "transaction": "Change of Registered Agent", "filed_date": "08/02/2025", "description": "OnlineForm 5"}, {"effective_date": "08/02/2025", "transaction": "Restored to Good Standing", "filed_date": "08/02/2025", "description": "OnlineForm 5"}], "emails": ["JAKEDANIELS49@GMAIL.COM"]}
{"task_id": 295984, "worker_id": "details-extract-3", "ts": 1776118823, "record_type": "business_detail", "entity_details": {"entity_name": "2DRAGONFLYS, LLC", "registered_effective_date": "09/18/2006", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T041706"}, "registered_agent": {"name": "SARAH BISHOP", "address": "8594 ELLINGTON WAY\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2006", "transaction": "Organized", "filed_date": "09/20/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 295984, "worker_id": "details-extract-3", "ts": 1776118823, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DREAMERS LLC", "registered_effective_date": "03/21/2024", "status": "Organized", "status_date": "03/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2494 RUX RD\nARBOR VITAE\n,\nWI\n54568-9573\nUnited States of America", "entity_id": "T107883"}, "registered_agent": {"name": "GREG HOWARD", "address": "2494 RUX RD\nARBOR VITAE\n,\nWI\n54568-9573"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2024", "transaction": "Organized", "filed_date": "03/21/2024", "description": "E-Form"}, {"effective_date": "03/24/2025", "transaction": "Change of Registered Agent", "filed_date": "03/24/2025", "description": "OnlineForm 5"}], "emails": ["TERRI@HOWARDBROSINC.NET"]}
{"task_id": 295984, "worker_id": "details-extract-3", "ts": 1776118823, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DRIPS, INC.", "registered_effective_date": "03/15/1996", "status": "Administratively Dissolved", "status_date": "08/25/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "367 VANDER LOOP ST\nKAUKAUNA\n,\nWI\n54130\nUnited States of America", "entity_id": "T026043"}, "registered_agent": {"name": "TROY S ZACHARIAS", "address": "367 VANDER LOOP ST\nPO BOX 15\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/20/1996", "description": ""}, {"effective_date": "07/30/1997", "transaction": "Change of Registered Agent", "filed_date": "07/30/1997", "description": "FM 16-1997"}, {"effective_date": "03/10/1998", "transaction": "Change of Registered Agent", "filed_date": "03/10/1998", "description": "FM 16 1998"}, {"effective_date": "01/01/2000", "transaction": "Delinquent", "filed_date": "01/01/2000", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/23/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/23/2008", "description": ""}, {"effective_date": "08/25/2008", "transaction": "Administrative Dissolution", "filed_date": "08/25/2008", "description": ""}]}
{"task_id": 295984, "worker_id": "details-extract-3", "ts": 1776118823, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DRUG DOGS, LLC", "registered_effective_date": "01/21/2011", "status": "Administratively Dissolved", "status_date": "06/02/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1211 RICKMEYER DRIVE, STE. D2\nFOND DU LAC\n,\nWI\n54937\nUnited States of America", "entity_id": "T052844"}, "registered_agent": {"name": "JEAN LAUREN KLICKO", "address": "200 AMORY ST\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2011", "transaction": "Organized", "filed_date": "01/21/2011", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2015", "description": ""}, {"effective_date": "06/02/2015", "transaction": "Administrative Dissolution", "filed_date": "06/02/2015", "description": ""}]}
{"task_id": 294796, "worker_id": "details-extract-79", "ts": 1776118836, "record_type": "business_detail", "entity_details": {"entity_name": "1 GREAT LOOK FOR THE FUTURE LLC", "registered_effective_date": "05/31/2012", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O028114"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST, FL 1ST\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2012", "transaction": "Organized", "filed_date": "05/31/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 294796, "worker_id": "details-extract-79", "ts": 1776118836, "record_type": "business_detail", "entity_details": {"entity_name": "1 GRETMAR LLC", "registered_effective_date": "08/31/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032351"}, "registered_agent": {"name": "F & L CORP.", "address": "777 E WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2016", "transaction": "Organized", "filed_date": "08/31/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 294796, "worker_id": "details-extract-79", "ts": 1776118836, "record_type": "business_detail", "entity_details": {"entity_name": "ONE GRAND ADVENTURE LLC", "registered_effective_date": "11/12/2021", "status": "Organized", "status_date": "11/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3164 STEAMBOAT RIDGE RD\nPORT ORANGE\n,\nFL\n32128-6915", "entity_id": "O039943"}, "registered_agent": {"name": "JAMES E LEWIS ESQ", "address": "2149 VELP AVE\nSTE 206\nGREEN BAY\n,\nWI\n54303-5424"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2021", "transaction": "Organized", "filed_date": "11/12/2021", "description": "E-Form"}, {"effective_date": "12/20/2022", "transaction": "Amendment", "filed_date": "12/20/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "11/03/2023", "transaction": "Change of Registered Agent", "filed_date": "11/03/2023", "description": "OnlineForm 5"}], "emails": ["JIM@LEWISVANSICKLE.COM"]}
{"task_id": 294796, "worker_id": "details-extract-79", "ts": 1776118836, "record_type": "business_detail", "entity_details": {"entity_name": "ONE GRANT PLACE, LLC", "registered_effective_date": "07/30/2025", "status": "Organized", "status_date": "07/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "500 N. First St., Ste. 8000\nWausau\n,\nWI\n54403\nUnited States of America", "entity_id": "O046853"}, "registered_agent": {"name": "RW CORPORATE SERVICES, LLC", "address": "500 N. FIRST STREET, SUITE 8000\nPO BOX 8050\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/30/2025", "transaction": "Organized", "filed_date": "07/30/2025", "description": "E-Form"}], "emails": ["RWCORP@RUDERWARE.COM"]}
{"task_id": 294796, "worker_id": "details-extract-79", "ts": 1776118836, "record_type": "business_detail", "entity_details": {"entity_name": "ONE GRAY FOX, LLC", "registered_effective_date": "01/30/2012", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7052 N FAIRCHILD CIR\nFOX POINT\n,\nWI\n53217-3850\nUnited States of America", "entity_id": "O027777"}, "registered_agent": {"name": "THOMAS HAUCK", "address": "7052 N FAIRCHILD CIR\nFOX POINT\n,\nWI\n53217-3850"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2012", "transaction": "Organized", "filed_date": "02/06/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/29/2014", "transaction": "Restored to Good Standing", "filed_date": "01/29/2014", "description": "E-Form"}, {"effective_date": "01/29/2014", "transaction": "Change of Registered Agent", "filed_date": "01/29/2014", "description": "FM516-E-Form"}, {"effective_date": "03/21/2017", "transaction": "Change of Registered Agent", "filed_date": "03/21/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 294796, "worker_id": "details-extract-79", "ts": 1776118836, "record_type": "business_detail", "entity_details": {"entity_name": "ONE GREAT LIFE, LLC", "registered_effective_date": "02/22/2012", "status": "Administratively Dissolved", "status_date": "05/29/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W308N6358 CINDY LANE\nHARTLAND\n,\nWI\n53029\nUnited States of America", "entity_id": "O027842"}, "registered_agent": {"name": "NANCY A. LINDENBERG", "address": "W308 N6358 CINDY LANE\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2012", "transaction": "Organized", "filed_date": "02/22/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "02/02/2014", "transaction": "Restored to Good Standing", "filed_date": "02/02/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/29/2017", "description": ""}, {"effective_date": "05/29/2017", "transaction": "Administrative Dissolution", "filed_date": "05/29/2017", "description": ""}]}
{"task_id": 294796, "worker_id": "details-extract-79", "ts": 1776118836, "record_type": "business_detail", "entity_details": {"entity_name": "ONE GREAT RESUME LLC", "registered_effective_date": "08/20/2013", "status": "Administratively Dissolved", "status_date": "11/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6423 SYCAMORE ST\nGREENDALE\n,\nWI\n53129-2922\nUnited States of America", "entity_id": "O029242"}, "registered_agent": {"name": "JOSEPH THOMAS KONOP", "address": "6423 SYCAMORE ST\nGREENDALE\n,\nWI\n53129-2922"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2013", "transaction": "Organized", "filed_date": "08/20/2013", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "07/19/2017", "transaction": "Restored to Good Standing", "filed_date": "07/19/2017", "description": "OnlineForm 5"}, {"effective_date": "07/19/2017", "transaction": "Change of Registered Agent", "filed_date": "07/19/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "09/30/2020", "transaction": "Restored to Good Standing", "filed_date": "09/30/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2023", "description": ""}, {"effective_date": "11/25/2023", "transaction": "Administrative Dissolution", "filed_date": "11/25/2023", "description": ""}]}
{"task_id": 294796, "worker_id": "details-extract-79", "ts": 1776118836, "record_type": "business_detail", "entity_details": {"entity_name": "ONE GREEN NATION LANDSCAPE SERVICES, LLC", "registered_effective_date": "09/17/2012", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O028356"}, "registered_agent": {"name": "MODESTO MELENDEZ ALVAREZ", "address": "3016 CONE VIEW LANE\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2012", "transaction": "Organized", "filed_date": "09/17/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 294796, "worker_id": "details-extract-79", "ts": 1776118836, "record_type": "business_detail", "entity_details": {"entity_name": "ONE GREEN NATION LLC", "registered_effective_date": "04/16/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035820"}, "registered_agent": {"name": "JUAN JOSE MELENDEZ", "address": "1304 NIAGARA ST\nWAUKESHA\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2019", "transaction": "Organized", "filed_date": "04/16/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 294796, "worker_id": "details-extract-79", "ts": 1776118836, "record_type": "business_detail", "entity_details": {"entity_name": "ONE GROUP LLC", "registered_effective_date": "02/14/2007", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6505 TOTTENHAM RD\nMADISON\n,\nWI\n53711\nUnited States of America", "entity_id": "O023964"}, "registered_agent": {"name": "MICHELLE PRIBYL", "address": "6505 TOTTENHAM RD\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2007", "transaction": "Organized", "filed_date": "02/16/2007", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 294796, "worker_id": "details-extract-79", "ts": 1776118836, "record_type": "business_detail", "entity_details": {"entity_name": "ONE GROUP UNLIMITED, LLC", "registered_effective_date": "12/01/2016", "status": "Dissolved", "status_date": "03/19/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032662"}, "registered_agent": {"name": "KEVIN MATHEWSON", "address": "3121 72ND AVE\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2016", "transaction": "Organized", "filed_date": "12/02/2016", "description": "E-Form"}, {"effective_date": "03/16/2017", "transaction": "Change of Registered Agent", "filed_date": "03/16/2017", "description": "OnlineForm 13"}, {"effective_date": "03/19/2018", "transaction": "Articles of Dissolution", "filed_date": "03/19/2018", "description": "OnlineForm 510"}]}
{"task_id": 294796, "worker_id": "details-extract-79", "ts": 1776118836, "record_type": "business_detail", "entity_details": {"entity_name": "ONE GROVE STRATEGIES, LLC", "registered_effective_date": "07/24/2025", "status": "Organized", "status_date": "07/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5210 W. Washington Blvd.\nMilwaukee\n,\nWI\n53208\nUnited States of America", "entity_id": "O046821"}, "registered_agent": {"name": "ANDREA JAHIMIAK", "address": "735 NORTH WATER STREET\nSUITE 610\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2025", "transaction": "Organized", "filed_date": "07/24/2025", "description": "E-Form"}], "emails": ["ANDREA.JAHIMIAK@MWHLAWGROUP.COM"]}
{"task_id": 294796, "worker_id": "details-extract-79", "ts": 1776118836, "record_type": "business_detail", "entity_details": {"entity_name": "THE ONE GROCERY LLC", "registered_effective_date": "08/02/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T092298"}, "registered_agent": {"name": "LINA MAHMOUD KHADDOUR", "address": "5081 MAPLEWOOD CT\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2021", "transaction": "Organized", "filed_date": "08/04/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 297316, "worker_id": "details-extract-68", "ts": 1776118858, "record_type": "business_detail", "entity_details": {"entity_name": "3E RESERVES LLC", "registered_effective_date": "08/17/2009", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "178 W PLAINFIELD AVE\nMILWAUKEE\n,\nWI\n53207-4370\nUnited States of America", "entity_id": "T049058"}, "registered_agent": {"name": "SEAN SCHUTTEN", "address": "178 W PLAINFIELD AVE\nMILWAUKEE\n,\nWI\n53207-4370"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2009", "transaction": "Organized", "filed_date": "08/19/2009", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/13/2013", "transaction": "Restored to Good Standing", "filed_date": "07/13/2013", "description": "E-Form"}, {"effective_date": "09/15/2015", "transaction": "Change of Registered Agent", "filed_date": "09/15/2015", "description": "OnlineForm 5"}, {"effective_date": "07/31/2017", "transaction": "Change of Registered Agent", "filed_date": "07/31/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 297316, "worker_id": "details-extract-68", "ts": 1776118858, "record_type": "business_detail", "entity_details": {"entity_name": "3ER HOLDINGS, LLC", "registered_effective_date": "01/25/2016", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1400 E LANCASTER AVE\nWHITEFISH BAY\n,\nWI\n53217-5753", "entity_id": "T068417"}, "registered_agent": {"name": "ADAM DREIER", "address": "1400 E LANCASTER AVE\nWHITEFISH BAY\n,\nWI\n53217-5753"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2016", "transaction": "Organized", "filed_date": "01/25/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "02/28/2018", "transaction": "Change of Registered Agent", "filed_date": "02/28/2018", "description": "OnlineForm 5"}, {"effective_date": "02/28/2018", "transaction": "Restored to Good Standing", "filed_date": "02/28/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/21/2023", "transaction": "Change of Registered Agent", "filed_date": "01/21/2023", "description": "OnlineForm 5"}, {"effective_date": "01/21/2023", "transaction": "Restored to Good Standing", "filed_date": "01/21/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298228, "worker_id": "details-extract-37", "ts": 1776118883, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR FORTY THREE LLC", "registered_effective_date": "11/22/2024", "status": "Organized", "status_date": "11/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "POBOX 129\nBUTLER\n,\nWI\n53007\nUnited States of America", "entity_id": "F076959"}, "registered_agent": {"name": "LATRONDA JONES", "address": "7759 W BECKETT AVE\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/2024", "transaction": "Organized", "filed_date": "11/22/2024", "description": "E-Form"}], "emails": ["LATRONDA3@GMAIL.COM"]}
{"task_id": 298228, "worker_id": "details-extract-37", "ts": 1776118883, "record_type": "business_detail", "entity_details": {"entity_name": "443 BOWEN STREET, LLC", "registered_effective_date": "01/15/2018", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F058446"}, "registered_agent": {"name": "MARK P WHITTY JR", "address": "676 MONROE STREET\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2018", "transaction": "Organized", "filed_date": "01/15/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 298228, "worker_id": "details-extract-37", "ts": 1776118883, "record_type": "business_detail", "entity_details": {"entity_name": "443 BUILDING SERVICES LLC", "registered_effective_date": "11/04/2018", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F060184"}, "registered_agent": {"name": "RICHARD L JOHNSON", "address": "800 S. 29TH\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2018", "transaction": "Organized", "filed_date": "11/04/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 298228, "worker_id": "details-extract-37", "ts": 1776118883, "record_type": "business_detail", "entity_details": {"entity_name": "443 DUANE CORPORATION", "registered_effective_date": "05/08/1974", "status": "Withdrawal", "status_date": "09/15/1988", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "443 DUANE STREET\nGLEN ELLYN\n,\nIL\n60137\nUnited States of America", "entity_id": "2F00873"}, "registered_agent": {"name": "ROBERT A ROSS, JR.", "address": "216 S FOURTH AVE\nP O BOX 317\nSTURGEON BAY\n,\nWI\n542350317"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/1974", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/08/1974", "description": ""}, {"effective_date": "02/21/1978", "transaction": "Change of Registered Agent", "filed_date": "02/21/1978", "description": ""}, {"effective_date": "11/12/1984", "transaction": "Intent to Revoke/Terminate", "filed_date": "11/12/1984", "description": ""}, {"effective_date": "03/18/1988", "transaction": "Change of Registered Agent", "filed_date": "03/18/1988", "description": ""}, {"effective_date": "09/15/1988", "transaction": "Withdrawal", "filed_date": "09/15/1988", "description": ""}]}
{"task_id": 298228, "worker_id": "details-extract-37", "ts": 1776118883, "record_type": "business_detail", "entity_details": {"entity_name": "443 FARNHAM LLC", "registered_effective_date": "09/26/2005", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3113 HAWKS HAVEN TRAIL\nDE FOREST\n,\nWI\n53532\nUnited States of America", "entity_id": "F038025"}, "registered_agent": {"name": "DEBRA J. BEVERS", "address": "3113 HAWKS HAVEN TRAIL\nDE FOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2005", "transaction": "Organized", "filed_date": "09/28/2005", "description": "eForm"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 298228, "worker_id": "details-extract-37", "ts": 1776118883, "record_type": "business_detail", "entity_details": {"entity_name": "443 SONYA DRIVE, LLC", "registered_effective_date": "01/01/2003", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2304 N. GRANDVIEW BOULEVARD\nWAUKESHA\n,\nWI\n53188\nUnited States of America", "entity_id": "F033933"}, "registered_agent": {"name": "HANS A. BUEHLER", "address": "2304 NORTH GRANDVIEW BOULEVARD\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2003", "transaction": "Organized", "filed_date": "12/23/2002", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 298228, "worker_id": "details-extract-37", "ts": 1776118883, "record_type": "business_detail", "entity_details": {"entity_name": "4430 CAMPUS ROAD, LLC", "registered_effective_date": "07/18/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3540 Jeffers Rd\nEau Claire\n,\nWI\n54703\nUnited States of America", "entity_id": "F073079"}, "registered_agent": {"name": "RYAN J. GRAY", "address": "3540 JEFFERS RD\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2023", "transaction": "Organized", "filed_date": "07/18/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298228, "worker_id": "details-extract-37", "ts": 1776118883, "record_type": "business_detail", "entity_details": {"entity_name": "4430 HELGESEN DR LLC", "registered_effective_date": "06/17/2024", "status": "Organized", "status_date": "06/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6202 SANDSTONE DR.\nMADISON\n,\nWI\n53719\nUnited States of America", "entity_id": "F075819"}, "registered_agent": {"name": "MATT HIRSCH", "address": "6202 SANDSTONE DR.\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2024", "transaction": "Organized", "filed_date": "06/17/2024", "description": "E-Form"}, {"effective_date": "03/30/2026", "transaction": "Change of Registered Agent", "filed_date": "03/30/2026", "description": "OnlineForm 5"}], "emails": ["MADISONINVESTMENTS2025@GMAIL.COM"]}
{"task_id": 298228, "worker_id": "details-extract-37", "ts": 1776118883, "record_type": "business_detail", "entity_details": {"entity_name": "4430 HIGHWAY 38 LLC", "registered_effective_date": "09/22/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F057302"}, "registered_agent": {"name": "PAT LARRABEE", "address": "10125 SOUTH 52ND STREET\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2017", "transaction": "Organized", "filed_date": "09/22/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 298228, "worker_id": "details-extract-37", "ts": 1776118883, "record_type": "business_detail", "entity_details": {"entity_name": "4430-40 NORTH STREET, LLC", "registered_effective_date": "06/27/2007", "status": "Restored to Good Standing", "status_date": "06/07/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7530 W WELLS ST\nWAUWATOSA\n,\nWI\n53213\nUnited States of America", "entity_id": "F040862"}, "registered_agent": {"name": "CHRISTINE ENGEL", "address": "7530 W WELLS ST\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2007", "transaction": "Organized", "filed_date": "06/29/2007", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/07/2011", "transaction": "Restored to Good Standing", "filed_date": "06/07/2011", "description": ""}, {"effective_date": "06/06/2014", "transaction": "Change of Registered Agent", "filed_date": "06/06/2014", "description": "FM516-E-Form"}, {"effective_date": "06/17/2015", "transaction": "Change of Registered Agent", "filed_date": "06/17/2015", "description": "OnlineForm 5"}, {"effective_date": "07/07/2017", "transaction": "Change of Registered Agent", "filed_date": "07/07/2017", "description": "OnlineForm 5"}, {"effective_date": "09/28/2020", "transaction": "Change of Registered Agent", "filed_date": "09/28/2020", "description": "OnlineForm 5"}, {"effective_date": "12/22/2023", "transaction": "Change of Registered Agent", "filed_date": "12/22/2023", "description": "OnlineForm 5"}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["S4MASO@GMAIL.COM"]}
{"task_id": 298228, "worker_id": "details-extract-37", "ts": 1776118883, "record_type": "business_detail", "entity_details": {"entity_name": "4430S45 LLC", "registered_effective_date": "12/14/2016", "status": "Organized", "status_date": "12/14/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "705 SUNNY SLOPE RD\nELM GROVE\n,\nWI\n53122-2465", "entity_id": "F055792"}, "registered_agent": {"name": "WILLIAM PULKINEN", "address": "705 SUNNY SLOPE RD\nELM GROVE\n,\nWI\n53122-2465"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2016", "transaction": "Organized", "filed_date": "12/14/2016", "description": "E-Form"}, {"effective_date": "11/09/2017", "transaction": "Change of Registered Agent", "filed_date": "11/09/2017", "description": "OnlineForm 5"}, {"effective_date": "11/01/2023", "transaction": "Change of Registered Agent", "filed_date": "11/01/2023", "description": "OnlineForm 5"}, {"effective_date": "10/30/2024", "transaction": "Change of Registered Agent", "filed_date": "10/30/2024", "description": "OnlineForm 5"}, {"effective_date": "12/09/2025", "transaction": "Change of Registered Agent", "filed_date": "12/09/2025", "description": "OnlineForm 5"}], "emails": ["PULKINEN@ME.COM"]}
{"task_id": 298228, "worker_id": "details-extract-37", "ts": 1776118883, "record_type": "business_detail", "entity_details": {"entity_name": "4431 GREAT WOLF LLC", "registered_effective_date": "03/11/2010", "status": "Restored to Good Standing", "status_date": "01/17/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "477 DUNLAY ST\nWOOD DALE\n,\nIL\n60191-2127\nUnited States of America", "entity_id": "F044570"}, "registered_agent": {"name": "ANDREW H. MORGAN ESQ.", "address": "529 ONTARIO AVE\nONTARIO AVE.\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2010", "transaction": "Organized", "filed_date": "03/11/2010", "description": "E-Form"}, {"effective_date": "03/16/2012", "transaction": "Change of Registered Agent", "filed_date": "03/16/2012", "description": "FM516-E-Form"}, {"effective_date": "12/05/2014", "transaction": "Change of Registered Agent", "filed_date": "12/05/2014", "description": "FM516-E-Form"}, {"effective_date": "12/07/2017", "transaction": "Change of Registered Agent", "filed_date": "12/07/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/17/2023", "transaction": "Change of Registered Agent", "filed_date": "01/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/17/2023", "transaction": "Restored to Good Standing", "filed_date": "01/17/2023", "description": "OnlineForm 5"}], "emails": ["AHMORGAN@CHARLTONLAWFIRM.COM"]}
{"task_id": 298228, "worker_id": "details-extract-37", "ts": 1776118883, "record_type": "business_detail", "entity_details": {"entity_name": "4431 S. AUSTIN ST. LLC", "registered_effective_date": "03/04/2011", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F045973"}, "registered_agent": {"name": "HOLLY MILTON", "address": "3743 S 91ST ST.\nMILWAUKEE\n,\nWI\n53228-1607"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2011", "transaction": "Organized", "filed_date": "03/09/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 298228, "worker_id": "details-extract-37", "ts": 1776118883, "record_type": "business_detail", "entity_details": {"entity_name": "4431 VETTELSON RD. LLC", "registered_effective_date": "01/02/2018", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4439 VETTELSON RD.\nHARTLAND\n,\nWI\n53029", "entity_id": "F058357"}, "registered_agent": {"name": "MICHAEL DAVID GATZOW", "address": "4439 VETTELSON RD.\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2018", "transaction": "Organized", "filed_date": "01/02/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "03/16/2020", "transaction": "Restored to Good Standing", "filed_date": "03/16/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "05/15/2022", "transaction": "Restored to Good Standing", "filed_date": "05/15/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 298228, "worker_id": "details-extract-37", "ts": 1776118883, "record_type": "business_detail", "entity_details": {"entity_name": "4433 MOBIL, INC.", "registered_effective_date": "07/29/2014", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F051455"}, "registered_agent": {"name": "DALJIT SINGH", "address": "4433 22ND AVE\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/29/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 298228, "worker_id": "details-extract-37", "ts": 1776118883, "record_type": "business_detail", "entity_details": {"entity_name": "4433 ST JUDE INC.", "registered_effective_date": "02/23/2026", "status": "Incorporated/Qualified/Registered", "status_date": "02/23/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F081044"}, "registered_agent": {"name": "RIJO JOSE", "address": "4433 22ND AVE\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2026", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/23/2026", "description": "E-Form"}]}
{"task_id": 298228, "worker_id": "details-extract-37", "ts": 1776118883, "record_type": "business_detail", "entity_details": {"entity_name": "4433 VANGUARD OUTLOTS, LLC", "registered_effective_date": "11/08/2007", "status": "Restored to Good Standing", "status_date": "10/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901-4892\nUnited States of America", "entity_id": "F041397"}, "registered_agent": {"name": "PETER JUNGBACKER", "address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2007", "transaction": "Organized", "filed_date": "11/08/2007", "description": "E-Form"}, {"effective_date": "01/03/2018", "transaction": "Change of Registered Agent", "filed_date": "01/03/2018", "description": "OnlineForm 5"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/22/2025", "transaction": "Restored to Good Standing", "filed_date": "10/22/2025", "description": "OnlineForm 5"}], "emails": ["PJUNGBACKER@ALEXANDERBISHOP.COM"]}
{"task_id": 298228, "worker_id": "details-extract-37", "ts": 1776118883, "record_type": "business_detail", "entity_details": {"entity_name": "4433N50 LLC", "registered_effective_date": "07/25/2002", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F033474"}, "registered_agent": {"name": "JOHN KOSTECKI", "address": "814 EAST CENTER STREET\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2002", "transaction": "Organized", "filed_date": "07/29/2002", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 298228, "worker_id": "details-extract-37", "ts": 1776118883, "record_type": "business_detail", "entity_details": {"entity_name": "4435 CUSTER, LLC", "registered_effective_date": "07/28/1999", "status": "Restored to Good Standing", "status_date": "07/27/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4435 CUSTER ST\nMANITOWOC\n,\nWI\n54220-4125\nUnited States of America", "entity_id": "F030238"}, "registered_agent": {"name": "LEE TROULLIER", "address": "4435 CUSTER ST\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/1999", "transaction": "Organized", "filed_date": "08/02/1999", "description": "***RECORD IMAGED***"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/27/2006", "transaction": "Restored to Good Standing", "filed_date": "07/27/2006", "description": "E-Form"}, {"effective_date": "07/27/2006", "transaction": "Change of Registered Agent", "filed_date": "07/27/2006", "description": "FM516-E-Form"}, {"effective_date": "07/27/2015", "transaction": "Change of Registered Agent", "filed_date": "07/27/2015", "description": "OnlineForm 5"}, {"effective_date": "07/26/2016", "transaction": "Change of Registered Agent", "filed_date": "07/26/2016", "description": "OnlineForm 5"}, {"effective_date": "07/26/2017", "transaction": "Change of Registered Agent", "filed_date": "07/26/2017", "description": "OnlineForm 5"}, {"effective_date": "07/22/2024", "transaction": "Change of Registered Agent", "filed_date": "07/22/2024", "description": "OnlineForm 5"}], "emails": ["LEECO5@COMCAST.NET"]}
{"task_id": 298228, "worker_id": "details-extract-37", "ts": 1776118883, "record_type": "business_detail", "entity_details": {"entity_name": "4436 N 71ST ST LLC", "registered_effective_date": "05/22/2009", "status": "Dissolved", "status_date": "05/13/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4410 S REGAL MANOR DR\nNEW BERLIN\n,\nWI\n53151-9213\nUnited States of America", "entity_id": "F043535"}, "registered_agent": {"name": "DENICE ANDREA LUCAS", "address": "4410 S REGAL MANOR DR\nNEW BERLIN\n,\nWI\n53151-9213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2009", "transaction": "Organized", "filed_date": "05/22/2009", "description": "E-Form"}, {"effective_date": "05/18/2017", "transaction": "Change of Registered Agent", "filed_date": "05/18/2017", "description": "OnlineForm 5"}, {"effective_date": "05/13/2019", "transaction": "Articles of Dissolution", "filed_date": "05/20/2019", "description": ""}]}
{"task_id": 298228, "worker_id": "details-extract-37", "ts": 1776118883, "record_type": "business_detail", "entity_details": {"entity_name": "4437 22ND AVE LLC", "registered_effective_date": "04/16/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F066241"}, "registered_agent": {"name": "BRENT A MCWHINNEY", "address": "1684 32ND AVE\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2021", "transaction": "Organized", "filed_date": "04/16/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 298228, "worker_id": "details-extract-37", "ts": 1776118883, "record_type": "business_detail", "entity_details": {"entity_name": "4437 LLC", "registered_effective_date": "10/11/2023", "status": "Organized", "status_date": "10/11/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1309 Coffeen Avenue STE 1200\nSheridan\n,\nWY\n82801\nUnited States of America", "entity_id": "F073779"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2023", "transaction": "Organized", "filed_date": "10/11/2023", "description": "E-Form"}, {"effective_date": "10/22/2024", "transaction": "Change of Registered Agent", "filed_date": "10/22/2024", "description": "OnlineForm 5"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 298228, "worker_id": "details-extract-37", "ts": 1776118883, "record_type": "business_detail", "entity_details": {"entity_name": "4438 1ST ST LLC", "registered_effective_date": "02/21/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4438 1st St\nBacliff\n,\nTX\n77518-1616\nUnited States of America", "entity_id": "F071804"}, "registered_agent": {"name": "WISCONSIN REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE, SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2023", "transaction": "Organized", "filed_date": "02/22/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 298228, "worker_id": "details-extract-37", "ts": 1776118883, "record_type": "business_detail", "entity_details": {"entity_name": "4439 NORTH 84TH LLC", "registered_effective_date": "08/19/2025", "status": "Organized", "status_date": "08/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2875 S. Root River Parkway\nWest Allis\n,\nWI\n53227\nUnited States of America", "entity_id": "F079375"}, "registered_agent": {"name": "THEODORE SPARANGIS", "address": "2875 S. ROOT RIVER PARKWAY\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2025", "transaction": "Organized", "filed_date": "08/19/2025", "description": "E-Form"}], "emails": ["ROB@MELICKLAWWI.COM"]}
{"task_id": 297825, "worker_id": "details-extract-17", "ts": 1776118913, "record_type": "business_detail", "entity_details": {"entity_name": "3 - S'S & W LTD.", "registered_effective_date": "09/25/1972", "status": "Involuntarily Dissolved", "status_date": "06/14/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "R #3\nBLOOMER\n,\nWI\n54724\nUnited States of America", "entity_id": "1T05716"}, "registered_agent": {"name": "ROBERT SEIBEL", "address": "ROUTE 3\nBLOOMER WI\n,\nWI\n54724"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/1972", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/25/1972", "description": ""}, {"effective_date": "01/01/1978", "transaction": "In Bad Standing", "filed_date": "01/01/1978", "description": ""}, {"effective_date": "07/03/1978", "transaction": "Intent to Dissolve", "filed_date": "07/03/1978", "description": ""}, {"effective_date": "03/15/1988", "transaction": "Intent to Involuntary", "filed_date": "03/15/1988", "description": ""}, {"effective_date": "06/14/1988", "transaction": "Involuntary Dissolution", "filed_date": "06/14/1988", "description": ""}]}
{"task_id": 297825, "worker_id": "details-extract-17", "ts": 1776118913, "record_type": "business_detail", "entity_details": {"entity_name": "3 SWANS, LLC", "registered_effective_date": "11/12/2025", "status": "Organized", "status_date": "11/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5523 Herman Road\nShiocton\n,\nWI\n54170\nUnited States of America", "entity_id": "T117419"}, "registered_agent": {"name": "CHERYL PAHLOW", "address": "N5523 HERMAN ROAD\nSHIOCTON\n,\nWI\n54170"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2025", "transaction": "Organized", "filed_date": "11/12/2025", "description": "E-Form"}], "emails": ["CPAHLOW@PAHLOWMASONRY.COM"]}
{"task_id": 297825, "worker_id": "details-extract-17", "ts": 1776118913, "record_type": "business_detail", "entity_details": {"entity_name": "3 SWEETS BAKERY L.L.C.", "registered_effective_date": "07/03/2019", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3040 STATE ROAD 67\nCAMPBELLSPORT\n,\nWI\n53010-1809", "entity_id": "T081565"}, "registered_agent": {"name": "LAURA JOANN KIELER", "address": "N3040 STATE ROAD 67\nCAMPBELLSPORT\n,\nWI\n53010-1809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2019", "transaction": "Organized", "filed_date": "07/05/2019", "description": "E-Form"}, {"effective_date": "12/29/2020", "transaction": "Change of Registered Agent", "filed_date": "12/29/2020", "description": "FM13-E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/14/2021", "transaction": "Change of Registered Agent", "filed_date": "08/14/2021", "description": "OnlineForm 5"}, {"effective_date": "08/14/2021", "transaction": "Restored to Good Standing", "filed_date": "08/14/2021", "description": "OnlineForm 5"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["LAURAJKIELER@GMAIL.COM"]}
{"task_id": 297825, "worker_id": "details-extract-17", "ts": 1776118913, "record_type": "business_detail", "entity_details": {"entity_name": "3 SWORDS INVESTMENT GROUP LLC", "registered_effective_date": "11/23/2021", "status": "Restored to Good Standing", "status_date": "02/27/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "251 8TH ST\nMONROE\n,\nWI\n53566-1053", "entity_id": "T094151"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/2021", "transaction": "Organized", "filed_date": "11/23/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/13/2023", "transaction": "Change of Registered Agent", "filed_date": "10/13/2023", "description": "OnlineForm 5"}, {"effective_date": "10/13/2023", "transaction": "Restored to Good Standing", "filed_date": "10/13/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "02/27/2026", "transaction": "Restored to Good Standing", "filed_date": "02/27/2026", "description": "OnlineForm 5"}, {"effective_date": "02/27/2026", "transaction": "Change of Registered Agent", "filed_date": "02/27/2026", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 294972, "worker_id": "details-extract-3", "ts": 1776119004, "record_type": "business_detail", "entity_details": {"entity_name": "1LNE, LLC", "registered_effective_date": "11/10/2025", "status": "Organized", "status_date": "11/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2515 S Kernan Ave\nAppleton\n,\nWI\n54915\nUnited States of America", "entity_id": "O047416"}, "registered_agent": {"name": "ERIC JON MULLER", "address": "2515 S KERNAN AVE\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2025", "transaction": "Organized", "filed_date": "11/10/2025", "description": "E-Form"}], "emails": ["EJMPROPERTIESLLC@GMAIL.COM"]}
{"task_id": 298410, "worker_id": "details-extract-25", "ts": 1776119019, "record_type": "business_detail", "entity_details": {"entity_name": "49/51 N MAIN STREET LLC", "registered_effective_date": "02/04/2025", "status": "Organized", "status_date": "02/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5245 BECHAUD BEACH DR\nFOND DU LAC\n,\nWI\n54935-1937\nUnited States of America", "entity_id": "F077566"}, "registered_agent": {"name": "LAJERE INVESTMENTS INC.", "address": "W5245 BECHAUD BEACH DR\nFOND DU LAC\n,\nWI\n54935-1937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2025", "transaction": "Organized", "filed_date": "02/04/2025", "description": "E-Form"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["KMVJUS@ICLOUD.COM"]}
{"task_id": 298410, "worker_id": "details-extract-25", "ts": 1776119019, "record_type": "business_detail", "entity_details": {"entity_name": "495 LEO LLC", "registered_effective_date": "08/21/2023", "status": "Organized", "status_date": "08/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "349 Rainbow Ln\nLittle Chute\n,\nWI\n54911\nUnited States of America", "entity_id": "F073370"}, "registered_agent": {"name": "TIMOTHY J VERHAGEN", "address": "349 RAINBOW LN\n349 RAINBOW LN\nLITTLE CHUTE\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2023", "transaction": "Organized", "filed_date": "08/21/2023", "description": "E-Form"}, {"effective_date": "08/25/2025", "transaction": "Change of Registered Agent", "filed_date": "08/25/2025", "description": "OnlineForm 5"}], "emails": ["PLATTEVILLE.RENT@GMAIL.COM"]}
{"task_id": 298410, "worker_id": "details-extract-25", "ts": 1776119019, "record_type": "business_detail", "entity_details": {"entity_name": "495 PROPERTIES, LLC", "registered_effective_date": "01/13/2006", "status": "Organized", "status_date": "01/13/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "490 S STOCKS RD\nOCONOMOWOC\n,\nWI\n53066-8404\nUnited States of America", "entity_id": "F038497"}, "registered_agent": {"name": "TERRENCE C SCHUETZ", "address": "490 S STOCKS RD\nOCONOMOWOC\n,\nWI\n53066-8404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2006", "transaction": "Organized", "filed_date": "01/18/2006", "description": "E-Form"}, {"effective_date": "02/13/2008", "transaction": "Change of Registered Agent", "filed_date": "02/13/2008", "description": "FM516-E-Form"}, {"effective_date": "01/29/2018", "transaction": "Change of Registered Agent", "filed_date": "01/29/2018", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}], "emails": ["TERRYS63SWC@GMAIL.COM"]}
{"task_id": 298410, "worker_id": "details-extract-25", "ts": 1776119019, "record_type": "business_detail", "entity_details": {"entity_name": "4950 LLC", "registered_effective_date": "10/16/2018", "status": "Organized", "status_date": "10/16/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4437 S HOWELL AVE\nMILWAUKEE\n,\nWI\n53207-5031", "entity_id": "F060063"}, "registered_agent": {"name": "RALPH J PIETRUSZYNSKI", "address": "4437 S HOWELL AVE\nMILWAUKEE\n,\nWI\n53207-5031"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2018", "transaction": "Organized", "filed_date": "10/16/2018", "description": "E-Form"}, {"effective_date": "10/16/2019", "transaction": "Change of Registered Agent", "filed_date": "10/16/2019", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}], "emails": ["RALPHPIET@YAHOO.COM"]}
{"task_id": 298410, "worker_id": "details-extract-25", "ts": 1776119019, "record_type": "business_detail", "entity_details": {"entity_name": "4950 MEMCO, LLC", "registered_effective_date": "11/19/2025", "status": "Organized", "status_date": "11/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3114 Phillips Ave.\nRacine\n,\nWI\n53403\nUnited States of America", "entity_id": "F080121"}, "registered_agent": {"name": "ROBERT A. GLEASON", "address": "3114 PHILLIPS AVE.\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2025", "transaction": "Organized", "filed_date": "11/19/2025", "description": "E-Form"}], "emails": ["GLEASONPROPERTIESRACINE@GMAIL.COM"]}
{"task_id": 298410, "worker_id": "details-extract-25", "ts": 1776119019, "record_type": "business_detail", "entity_details": {"entity_name": "4950 S. 27TH STREET LLC", "registered_effective_date": "11/26/2002", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/30/2003", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "8700 W BRYN MAWR STE 800 S\nCHICAGO\n,\nIL\n60631", "entity_id": "F033841"}, "registered_agent": {"name": "LEXISNEXIS DOCUMENT SOLUTIONS INC", "address": "901 S WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/26/2002", "transaction": "Registered", "filed_date": "11/27/2002", "description": ""}, {"effective_date": "08/25/2003", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/25/2003", "description": "Notice Image"}, {"effective_date": "10/30/2003", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/30/2003", "description": "Cert Image"}]}
{"task_id": 298410, "worker_id": "details-extract-25", "ts": 1776119019, "record_type": "business_detail", "entity_details": {"entity_name": "4950 S. VERMONT AVENUE, LLC", "registered_effective_date": "10/18/2021", "status": "Restored to Good Standing", "status_date": "11/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1717 W GREEN TREE RD\nAPT 208\nGLENDALE\n,\nWI\n53209", "entity_id": "F067699"}, "registered_agent": {"name": "HILLTOPPERS REAL ESTATE GONZALO BARINAGA", "address": "1717 W GREEN TREE RD\nAPT 208\nGLENDALE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2021", "transaction": "Organized", "filed_date": "10/18/2021", "description": "E-Form"}, {"effective_date": "11/07/2022", "transaction": "Change of Registered Agent", "filed_date": "11/07/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "11/17/2024", "transaction": "Change of Registered Agent", "filed_date": "11/17/2024", "description": "OnlineForm 5"}, {"effective_date": "11/17/2024", "transaction": "Restored to Good Standing", "filed_date": "11/17/2024", "description": "OnlineForm 5"}], "emails": ["GBARINAGA86@GMAIL.COM"]}
{"task_id": 298410, "worker_id": "details-extract-25", "ts": 1776119019, "record_type": "business_detail", "entity_details": {"entity_name": "4956 ARDMORE AVE, LLC", "registered_effective_date": "10/19/2022", "status": "Dissolved", "status_date": "05/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N70W6340 BRIDGE RD\nUNIT 307\nCEDARBURG\n,\nWI\n53012-2036", "entity_id": "F070734"}, "registered_agent": {"name": "BSL STUDIOS, LLC", "address": "N70W6340 BRIDGE RD\nUNIT 307\nCEDARBURG\n,\nWI\n53012-2036"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2022", "transaction": "Organized", "filed_date": "10/19/2022", "description": "E-Form"}, {"effective_date": "02/26/2024", "transaction": "Change of Registered Agent", "filed_date": "02/26/2024", "description": "OnlineForm 5"}, {"effective_date": "05/07/2024", "transaction": "Articles of Dissolution", "filed_date": "05/07/2024", "description": "OnlineForm 510"}]}
{"task_id": 298410, "worker_id": "details-extract-25", "ts": 1776119019, "record_type": "business_detail", "entity_details": {"entity_name": "4959-61 N 51 LLC", "registered_effective_date": "05/04/2021", "status": "Organized", "status_date": "05/04/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2310 W LAGOON CT\nMEQUON\n,\nWI\n53092", "entity_id": "F066420"}, "registered_agent": {"name": "KOLET ITACH", "address": "2310 W LAGOON CT\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2021", "transaction": "Organized", "filed_date": "05/04/2021", "description": "E-Form"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}], "emails": ["KOLET555@YAHOO.COM"]}
{"task_id": 298145, "worker_id": "details-extract-2", "ts": 1776119041, "record_type": "business_detail", "entity_details": {"entity_name": "41 SHELL, LLC", "registered_effective_date": "05/13/2003", "status": "Dissolved", "status_date": "03/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1275 GLORY RD\nGREEN BAY\n,\nWI\n54304-5636\nUnited States of America", "entity_id": "P041502"}, "registered_agent": {"name": "DANIEL J PAMPERIN", "address": "1275 GLORY RD\nGREEN BAY\n,\nWI\n54304-5636"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/13/2003", "transaction": "Organized", "filed_date": "05/15/2003", "description": "eForm"}, {"effective_date": "07/11/2007", "transaction": "Amendment", "filed_date": "07/13/2007", "description": "Old Name = PULASKI SHELL, LLC"}, {"effective_date": "05/19/2015", "transaction": "Change of Registered Agent", "filed_date": "05/19/2015", "description": "OnlineForm 5"}, {"effective_date": "05/22/2017", "transaction": "Change of Registered Agent", "filed_date": "05/22/2017", "description": "OnlineForm 5"}, {"effective_date": "03/08/2022", "transaction": "Articles of Dissolution", "filed_date": "03/08/2022", "description": "OnlineForm 510"}]}
{"task_id": 298145, "worker_id": "details-extract-2", "ts": 1776119041, "record_type": "business_detail", "entity_details": {"entity_name": "41 SOLUTIONS INC.", "registered_effective_date": "03/06/2026", "status": "Incorporated/Qualified/Registered", "status_date": "03/06/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F081167"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2026", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/06/2026", "description": "E-Form"}]}
{"task_id": 298145, "worker_id": "details-extract-2", "ts": 1776119041, "record_type": "business_detail", "entity_details": {"entity_name": "41 STARLITE DINER, INC.", "registered_effective_date": "08/24/1999", "status": "Administratively Dissolved", "status_date": "12/15/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4182 W WISCONSIN AVE\nAPPLETON\n,\nWI\n54915", "entity_id": "F030313"}, "registered_agent": {"name": "HAROLD L HASSELL", "address": "1032 S WESTLAND DR\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/26/1999", "description": ""}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": "***RECORD IMAGED***"}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": ""}, {"effective_date": "12/15/2008", "transaction": "Administrative Dissolution", "filed_date": "12/15/2008", "description": ""}]}
{"task_id": 298145, "worker_id": "details-extract-2", "ts": 1776119041, "record_type": "business_detail", "entity_details": {"entity_name": "41 STEEL LLC", "registered_effective_date": "09/22/2025", "status": "Organized", "status_date": "09/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6293 County Road JJ\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "F079651"}, "registered_agent": {"name": "MANDY PUPP", "address": "W6293 COUNTY ROAD JJ\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2025", "transaction": "Organized", "filed_date": "09/22/2025", "description": "E-Form"}], "emails": ["MANDYPUPP@GMAIL.COM"]}
{"task_id": 298145, "worker_id": "details-extract-2", "ts": 1776119041, "record_type": "business_detail", "entity_details": {"entity_name": "41 STONE COMPANY, INC.", "registered_effective_date": "04/02/1980", "status": "Administratively Dissolved", "status_date": "07/02/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "281 W DIVISION ST\nFOND DU LAC\n,\nWI\n54935\nUnited States of America", "entity_id": "1F09685"}, "registered_agent": {"name": "JOHN H ECKERT", "address": "275 E DIVISION STR\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/1980", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/02/1980", "description": ""}, {"effective_date": "04/01/1989", "transaction": "In Bad Standing", "filed_date": "04/01/1989", "description": ""}, {"effective_date": "04/27/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/27/1993", "description": "932080476"}, {"effective_date": "07/02/1993", "transaction": "Administrative Dissolution", "filed_date": "07/02/1993", "description": "932120227"}]}
{"task_id": 298145, "worker_id": "details-extract-2", "ts": 1776119041, "record_type": "business_detail", "entity_details": {"entity_name": "41SOUTH, LLC", "registered_effective_date": "12/05/2019", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "901 S 70TH ST\nWEST ALLIS\n,\nWI\n53214-3100", "entity_id": "F062571"}, "registered_agent": {"name": "CARDINAL CAPITAL MANAGEMENT, INC.", "address": "901 S 70TH ST\nWEST ALLIS\n,\nWI\n53214-3100"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2019", "transaction": "Organized", "filed_date": "12/05/2019", "description": "E-Form"}, {"effective_date": "01/19/2021", "transaction": "Change of Registered Agent", "filed_date": "01/19/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 298145, "worker_id": "details-extract-2", "ts": 1776119041, "record_type": "business_detail", "entity_details": {"entity_name": "41ST AND WRIGHT, LLC", "registered_effective_date": "06/11/2024", "status": "Restored to Good Standing", "status_date": "04/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2150 S DANNY RD\nNEW BERLIN\n,\nWI\n53146-1601\nUnited States of America", "entity_id": "F075759"}, "registered_agent": {"name": "ADAM FLANDERS", "address": "2150 S DANNY RD\nNEW BERLIN\n,\nWI\n53146-1601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2024", "transaction": "Organized", "filed_date": "06/11/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/13/2026", "transaction": "Change of Registered Agent", "filed_date": "04/13/2026", "description": "OnlineForm 5"}, {"effective_date": "04/13/2026", "transaction": "Restored to Good Standing", "filed_date": "04/13/2026", "description": "OnlineForm 5"}], "emails": ["AFLANDERS@FLANDERSLANDSCAPING.COM"]}
{"task_id": 298145, "worker_id": "details-extract-2", "ts": 1776119041, "record_type": "business_detail", "entity_details": {"entity_name": "41ST STREET ARTS, INC.", "registered_effective_date": "05/01/1995", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2908 41ST ST\nTWO RIVERS\n,\nWI\n54241\nUnited States of America", "entity_id": "V016069"}, "registered_agent": {"name": "DENNIS N YAUGER", "address": "2908 - 41ST ST\nTWO RIVERS\n,\nWI\n54241"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/01/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/03/1995", "description": ""}, {"effective_date": "05/30/1995", "transaction": "Amendment", "filed_date": "06/02/1995", "description": "NAME CHG"}, {"effective_date": "03/03/1997", "transaction": "Amendment", "filed_date": "03/06/1997", "description": "NAME CHG"}, {"effective_date": "05/17/2002", "transaction": "Change of Registered Agent", "filed_date": "05/17/2002", "description": "FM16-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 298145, "worker_id": "details-extract-2", "ts": 1776119041, "record_type": "business_detail", "entity_details": {"entity_name": "41ST STREET INVESTMENTS LLC", "registered_effective_date": "12/15/2015", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7418 WEST ZANDER ROAD\nDENMARK\n,\nWISCONSIN\n54208", "entity_id": "F053946"}, "registered_agent": {"name": "GERALD W. SEVICK", "address": "7418 W. ZANDER ROAD\nDENMARK\n,\nWI\n54208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2015", "transaction": "Organized", "filed_date": "12/15/2015", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 298145, "worker_id": "details-extract-2", "ts": 1776119041, "record_type": "business_detail", "entity_details": {"entity_name": "41STORAGE.COM LLC", "registered_effective_date": "01/30/2023", "status": "Restored to Good Standing", "status_date": "02/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "131 N Rolling Meadows Dr\nFond du Lac\n,\nWI\n54937\nUnited States of America", "entity_id": "W081577"}, "registered_agent": {"name": "ANTHONY GOEBEL", "address": "131 N ROLLING MEADOWS DR\nFOND DU LAC\n,\nWI\n54937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/30/2023", "transaction": "Organized", "filed_date": "01/30/2023", "description": "E-Form"}, {"effective_date": "05/15/2023", "transaction": "Amendment", "filed_date": "05/22/2023", "description": "Old Name = WISCO STORAGE UNITS LLC"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/03/2025", "transaction": "Restored to Good Standing", "filed_date": "02/03/2025", "description": "OnlineForm 5"}, {"effective_date": "01/05/2026", "transaction": "Change of Registered Agent", "filed_date": "01/05/2026", "description": "OnlineForm 5"}], "emails": ["NFELTZ@GOEBELINS.COM"]}
{"task_id": 298145, "worker_id": "details-extract-2", "ts": 1776119041, "record_type": "business_detail", "entity_details": {"entity_name": "THE 41ST GROUP LLC", "registered_effective_date": "04/08/2025", "status": "Terminated", "status_date": "06/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "607 Maple St\nSauk City\n,\nWI\n53583\nUnited States of America", "entity_id": "T113700"}, "registered_agent": {"name": "TIMOTHY CHRISTOPHER ESBE", "address": "607 MAPLE ST\nSAUK CITY\n,\nWI\n53583"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2025", "transaction": "Organized", "filed_date": "04/08/2025", "description": "E-Form"}, {"effective_date": "06/10/2025", "transaction": "Terminated", "filed_date": "06/10/2025", "description": "OnlineForm 510"}]}
{"task_id": 297306, "worker_id": "details-extract-35", "ts": 1776119132, "record_type": "business_detail", "entity_details": {"entity_name": "3E HOLDINGS LLC", "registered_effective_date": "10/08/2024", "status": "Organized", "status_date": "10/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2423 New Settlement Rd\nSturgeon Bay\n,\nWI\n54235\nUnited States of America", "entity_id": "T110805"}, "registered_agent": {"name": "REESE ELLISON", "address": "2423 NEW SETTLEMENT RD\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2024", "transaction": "Organized", "filed_date": "10/08/2024", "description": "E-Form"}], "emails": ["ELLISONPROPERTIES3@GMAIL.COM"]}
{"task_id": 297372, "worker_id": "details-extract-6", "ts": 1776119139, "record_type": "business_detail", "entity_details": {"entity_name": "3 G-BOYS LLC", "registered_effective_date": "09/30/2010", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19020 US HIGHWAY 2\nMASON\n,\nWI\n54856-2903\nUnited States of America", "entity_id": "T051623"}, "registered_agent": {"name": "JAMES D KING", "address": "19020 US HIGHWAY 2\nMASON\n,\nWI\n54856-2903"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2010", "transaction": "Organized", "filed_date": "08/06/2010", "description": "E-Form"}, {"effective_date": "09/18/2017", "transaction": "Change of Registered Agent", "filed_date": "09/18/2017", "description": "OnlineForm 5"}, {"effective_date": "09/05/2023", "transaction": "Change of Registered Agent", "filed_date": "09/05/2023", "description": "FM 5 2023"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "380'S, LLC", "registered_effective_date": "01/23/2026", "status": "Organized", "status_date": "01/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1140 Pisces Pl.\nDe Pere\n,\nWI\n54115\nUnited States of America", "entity_id": "T118662"}, "registered_agent": {"name": "MATTHEW M. VANDENHEUVEL", "address": "1140 PISCES PL.\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2026", "transaction": "Organized", "filed_date": "01/23/2026", "description": "E-Form"}], "emails": ["MATTVDH@VOSELECTRIC.COM"]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "380, LLC", "registered_effective_date": "09/28/2001", "status": "Dissolved", "status_date": "07/26/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "380 WEST MAIN ST\nWAUKESHA\n,\nWI\n53186\nUnited States of America", "entity_id": "T032321"}, "registered_agent": {"name": "DONALD W FUNDINGSLAND", "address": "2120 BROKEN HILL ROAD\nPO BOX 1392\nWAUKESHA\n,\nWI\n53187"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2001", "transaction": "Organized", "filed_date": "10/01/2001", "description": "eForm"}, {"effective_date": "10/21/2004", "transaction": "Change of Registered Agent", "filed_date": "10/21/2004", "description": "FM 516 2004"}, {"effective_date": "09/19/2005", "transaction": "Change of Registered Agent", "filed_date": "09/19/2005", "description": "FM516-E-Form"}, {"effective_date": "07/26/2006", "transaction": "Articles of Dissolution", "filed_date": "07/28/2006", "description": ""}]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "3/80 REAL ESTATE INVESTMENTS INCORPORATED", "registered_effective_date": "12/30/2015", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T068173"}, "registered_agent": {"name": "LISA JOLLY", "address": "9047 NORTH JOYCE AVENUE\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/30/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "380 MAIN AVENUE PROPERTIES, LLC", "registered_effective_date": "02/24/2010", "status": "Restored to Good Standing", "status_date": "03/24/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "380 MAIN AVE\nDE PERE\n,\nWI\n54115-2203\nUnited States of America", "entity_id": "O026301"}, "registered_agent": {"name": "DEREK R SCHANHOFER", "address": "380 MAIN AVE\nSTE 2\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/24/2010", "transaction": "Organized", "filed_date": "02/24/2010", "description": "E-Form"}, {"effective_date": "02/13/2012", "transaction": "Change of Registered Agent", "filed_date": "02/13/2012", "description": "FM516-E-Form"}, {"effective_date": "11/28/2012", "transaction": "Amendment", "filed_date": "11/30/2012", "description": "Old Name = OLD NELL PROPERTIES, LLC"}, {"effective_date": "03/17/2016", "transaction": "Change of Registered Agent", "filed_date": "03/17/2016", "description": "OnlineForm 5"}, {"effective_date": "12/28/2016", "transaction": "Change of Registered Agent", "filed_date": "12/28/2016", "description": "OnlineForm 13"}, {"effective_date": "02/21/2017", "transaction": "Change of Registered Agent", "filed_date": "02/21/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "11/20/2019", "transaction": "Restored to Good Standing", "filed_date": "11/20/2019", "description": "OnlineForm 5"}, {"effective_date": "12/16/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "07/12/2023", "transaction": "Change of Registered Agent", "filed_date": "07/12/2023", "description": "OnlineForm 5"}, {"effective_date": "04/10/2024", "transaction": "Change of Registered Agent", "filed_date": "04/10/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/24/2026", "transaction": "Change of Registered Agent", "filed_date": "03/24/2026", "description": "OnlineForm 5"}, {"effective_date": "03/24/2026", "transaction": "Restored to Good Standing", "filed_date": "03/24/2026", "description": "OnlineForm 5"}], "emails": ["DEREK.SCHANHOFER@AMPF.COM"]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "380 MAIN, LLC", "registered_effective_date": "01/11/2007", "status": "Terminated", "status_date": "02/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21075 BLACK WALNUT LN\nUNIT A\nBROOKFIELD\n,\nWI\n53045-4056\nUnited States of America", "entity_id": "T042358"}, "registered_agent": {"name": "JOAN D. SKIMMONS", "address": "21075 BLACK WALNUT LN\nUNIT A\nBROOKFIELD\n,\nWI\n53045-4056"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2007", "transaction": "Organized", "filed_date": "01/16/2007", "description": "E-Form"}, {"effective_date": "01/18/2013", "transaction": "Change of Registered Agent", "filed_date": "01/18/2013", "description": "FM516-E-Form"}, {"effective_date": "01/29/2015", "transaction": "Change of Registered Agent", "filed_date": "01/29/2015", "description": "FM516-E-Form"}, {"effective_date": "02/08/2016", "transaction": "Change of Registered Agent", "filed_date": "02/08/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/30/2018", "transaction": "Change of Registered Agent", "filed_date": "01/30/2018", "description": "OnlineForm 5"}, {"effective_date": "01/30/2018", "transaction": "Restored to Good Standing", "filed_date": "01/30/2018", "description": "OnlineForm 5"}, {"effective_date": "02/20/2023", "transaction": "Change of Registered Agent", "filed_date": "02/20/2023", "description": "OnlineForm 5"}, {"effective_date": "02/11/2024", "transaction": "Terminated", "filed_date": "02/11/2024", "description": "OnlineForm 510"}]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "380 MILL, LLC", "registered_effective_date": "02/22/1999", "status": "Dissolved", "status_date": "03/31/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6580 N 40TH ST\nMILWAUKEE\n,\nWI\n53209", "entity_id": "T028949"}, "registered_agent": {"name": "ERIC LEVENDUSKY", "address": "6580 N 40TH ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/1999", "transaction": "Organized", "filed_date": "02/26/1999", "description": ""}, {"effective_date": "03/31/2005", "transaction": "Articles of Dissolution", "filed_date": "04/01/2005", "description": ""}]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "3800 E. LAYTON AVENUE, L.L.C.", "registered_effective_date": "01/07/1998", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T027817"}, "registered_agent": {"name": "CYNTHIA ALBINIAK", "address": "W278S8905 LAKESIDE DR\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/1998", "transaction": "Organized", "filed_date": "01/13/1998", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "3800 EAST WASHINGTON AVENUE LLC", "registered_effective_date": "01/14/2005", "status": "Dissolved", "status_date": "03/19/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "625 NORTH SEGOE ROAD #101\nMADISON\n,\nWI\n53705\nUnited States of America", "entity_id": "T038188"}, "registered_agent": {"name": "PETER W. FRAUTSCHI", "address": "625 NORTH SEGOE ROAD #101\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2005", "transaction": "Organized", "filed_date": "01/19/2005", "description": "eForm"}, {"effective_date": "02/20/2006", "transaction": "Change of Registered Agent", "filed_date": "02/20/2006", "description": "FM516-E-Form"}, {"effective_date": "05/14/2007", "transaction": "Change of Registered Agent", "filed_date": "05/14/2007", "description": "FM516-E-Form"}, {"effective_date": "03/19/2009", "transaction": "Articles of Dissolution", "filed_date": "03/25/2009", "description": ""}]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "3800 ENTERPRISE INC.", "registered_effective_date": "07/03/2015", "status": "Restored to Good Standing", "status_date": "09/08/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "400 MIDLAND CT\nSTE 101\nJANESVILLE\n,\nWI\n53546-2318", "entity_id": "T066624"}, "registered_agent": {"name": "THOMAS LASSE", "address": "400 MIDLAND CT\nSTE 101\nJANESVILLE\n,\nWI\n53546-2318"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/03/2015", "description": "E-Form"}, {"effective_date": "09/28/2017", "transaction": "Change of Registered Agent", "filed_date": "09/28/2017", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "09/08/2022", "transaction": "Restored to Good Standing", "filed_date": "09/08/2022", "description": "Form16 OnlineForm"}, {"effective_date": "09/22/2023", "transaction": "Change of Registered Agent", "filed_date": "09/22/2023", "description": "Form16 OnlineForm"}, {"effective_date": "09/25/2024", "transaction": "Change of Registered Agent", "filed_date": "09/25/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "3800 INC.", "registered_effective_date": "04/17/1974", "status": "Dissolved", "status_date": "04/06/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3800 N. MAYFAIR RD.\nMILWAUKEE\n,\nWI\n53222\nUnited States of America", "entity_id": "1G07310"}, "registered_agent": {"name": "RAYMOND E FRENCH", "address": "3800 N MAYFAIR RD\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/17/1974", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/17/1974", "description": ""}, {"effective_date": "03/06/1979", "transaction": "Change of Registered Agent", "filed_date": "03/06/1979", "description": ""}, {"effective_date": "06/13/1984", "transaction": "Change of Registered Agent", "filed_date": "06/13/1984", "description": ""}, {"effective_date": "01/21/1988", "transaction": "Intent to Dissolve", "filed_date": "01/21/1988", "description": ""}, {"effective_date": "02/05/1988", "transaction": "Amendment", "filed_date": "02/05/1988", "description": "NAME CHG"}, {"effective_date": "04/06/1988", "transaction": "Articles of Dissolution", "filed_date": "04/06/1988", "description": ""}]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "3800 S 54, LLC", "registered_effective_date": "08/30/2017", "status": "Organized", "status_date": "08/30/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809", "entity_id": "T074095"}, "registered_agent": {"name": "JOSEPH A. ABRUZZO ESQ", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2017", "transaction": "Organized", "filed_date": "08/30/2017", "description": "E-Form"}, {"effective_date": "08/08/2018", "transaction": "Change of Registered Agent", "filed_date": "08/08/2018", "description": "OnlineForm 5"}, {"effective_date": "08/03/2023", "transaction": "Change of Registered Agent", "filed_date": "08/03/2023", "description": "OnlineForm 5"}, {"effective_date": "08/20/2024", "transaction": "Change of Registered Agent", "filed_date": "08/20/2024", "description": "OnlineForm 5"}, {"effective_date": "09/09/2025", "transaction": "Change of Registered Agent", "filed_date": "09/09/2025", "description": "OnlineForm 5"}], "emails": ["JABRUZZO@LHLAWFIRM.COM"]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "3800 SOUTHWOOD LLC", "registered_effective_date": "07/26/2022", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2800 E ENTERPRISE AVE, SUITE 333\nAPPLETON\n,\nWISCONSIN\n54913\nUnited States of America", "entity_id": "T098073"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE, SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2022", "transaction": "Registered", "filed_date": "07/13/2022", "description": "OnlineForm 521"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "3800 UNIVERSITY AVE., LLC", "registered_effective_date": "05/22/2001", "status": "Restored to Good Standing", "status_date": "04/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3800 UNIVERSITY AVE\nMADISON\n,\nWI\n53705\nUnited States of America", "entity_id": "H034047"}, "registered_agent": {"name": "ELIZABETH JANE BARBER", "address": "3800 UNIVERSITY AVE\n3800 UNIVERSITY AVE\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/22/2001", "transaction": "Organized", "filed_date": "05/23/2001", "description": ""}, {"effective_date": "05/17/2005", "transaction": "Change of Registered Agent", "filed_date": "05/17/2005", "description": "FM516-E-Form"}, {"effective_date": "06/20/2006", "transaction": "Change of Registered Agent", "filed_date": "06/20/2006", "description": "FM516-E-Form"}, {"effective_date": "08/02/2006", "transaction": "Amendment", "filed_date": "08/04/2006", "description": "Old Name = JANET HOLDEN HOOPES LLC"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}, {"effective_date": "04/19/2021", "transaction": "Restored to Good Standing", "filed_date": "05/03/2021", "description": ""}, {"effective_date": "04/19/2021", "transaction": "Certificate of Reinstatement", "filed_date": "05/03/2021", "description": ""}, {"effective_date": "04/19/2021", "transaction": "Change of Registered Agent", "filed_date": "05/03/2021", "description": "FM 516-2021"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/11/2024", "transaction": "Restored to Good Standing", "filed_date": "04/11/2024", "description": "OnlineForm 5"}, {"effective_date": "04/11/2024", "transaction": "Change of Registered Agent", "filed_date": "04/11/2024", "description": "OnlineForm 5"}, {"effective_date": "04/27/2025", "transaction": "Change of Registered Agent", "filed_date": "04/27/2025", "description": "OnlineForm 5"}], "emails": ["EJHOOPESBARBER@AOL.COM"]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "3801 N. 50TH STREET, LLC", "registered_effective_date": "11/28/2017", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12638 N RIVER FOREST DR\nMEQUON\n,\nWI\n53092-2536", "entity_id": "T074977"}, "registered_agent": {"name": "JAMES M NELSON", "address": "12638 N RIVER FOREST DR\nMEQUON\n,\nWI\n53092-2536"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2017", "transaction": "Organized", "filed_date": "11/28/2017", "description": "E-Form"}, {"effective_date": "01/25/2019", "transaction": "Change of Registered Agent", "filed_date": "01/25/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/09/2020", "transaction": "Restored to Good Standing", "filed_date": "10/09/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "3801 SM DRIVE, LLC", "registered_effective_date": "10/08/2015", "status": "Dissolved", "status_date": "05/01/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3801 S MEMORIAL DR\nRACINE\n,\nWI\n53403-3867", "entity_id": "T067418"}, "registered_agent": {"name": "EDWIN RAYNOR", "address": "113 KENOSHA STREET\nP.O. BOX 250\nWALWORTH\n,\nWI\n53184-0250"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2015", "transaction": "Organized", "filed_date": "10/08/2015", "description": "E-Form"}, {"effective_date": "09/15/2017", "transaction": "Change of Registered Agent", "filed_date": "09/15/2017", "description": "OnlineForm 13"}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "OnlineForm 5"}, {"effective_date": "05/01/2023", "transaction": "Articles of Dissolution", "filed_date": "05/08/2023", "description": ""}]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "3801 W. MILL ROAD, LLC", "registered_effective_date": "05/31/2016", "status": "Organized", "status_date": "05/31/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1609 LINCOLN AVE\nWAUKESHA\n,\nWI\n53186-5379", "entity_id": "T069683"}, "registered_agent": {"name": "MARK LALONDE", "address": "1609 LINCOLN AVE\nWAUKESHA\n,\nWI\n53186-5379"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2016", "transaction": "Organized", "filed_date": "05/31/2016", "description": "E-Form"}, {"effective_date": "06/19/2018", "transaction": "Change of Registered Agent", "filed_date": "06/19/2018", "description": "OnlineForm 5"}, {"effective_date": "06/26/2023", "transaction": "Change of Registered Agent", "filed_date": "06/26/2023", "description": "OnlineForm 5"}, {"effective_date": "06/26/2024", "transaction": "Change of Registered Agent", "filed_date": "06/26/2024", "description": "OnlineForm 5"}], "emails": ["DBERSCH@LCIWI.COM"]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "3801-3805 W. FOND DU LAC, LLC", "registered_effective_date": "01/01/2009", "status": "Restored to Good Standing", "status_date": "01/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3801 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53216-3626\nUnited States of America", "entity_id": "T047118"}, "registered_agent": {"name": "CYNTHIA JOHNSON", "address": "3801 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53216-3626"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2009", "transaction": "Organized", "filed_date": "11/25/2008", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/17/2012", "transaction": "Restored to Good Standing", "filed_date": "01/17/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "03/21/2014", "transaction": "Restored to Good Standing", "filed_date": "03/21/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/01/2016", "transaction": "Restored to Good Standing", "filed_date": "02/01/2016", "description": "OnlineForm 5"}, {"effective_date": "02/01/2016", "transaction": "Change of Registered Agent", "filed_date": "02/01/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/29/2018", "transaction": "Restored to Good Standing", "filed_date": "01/29/2018", "description": "OnlineForm 5"}, {"effective_date": "01/29/2018", "transaction": "Change of Registered Agent", "filed_date": "01/29/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Restored to Good Standing", "filed_date": "01/14/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/07/2026", "transaction": "Restored to Good Standing", "filed_date": "01/07/2026", "description": "OnlineForm 5"}], "emails": ["cyndyjohnson@allstate.com"]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "3801-3817 NORTH OAKLAND AVENUE LLP", "registered_effective_date": "02/28/2019", "status": "Administratively Dissolved", "status_date": "07/28/2022", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "1614 E ROYAL PL\nMILWAUKEE\n,\nWI\n53202", "entity_id": "T080053"}, "registered_agent": {"name": "ISABELLE NAYMAN-GOLDENBERG", "address": "1614 E ROYAL PL\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2019", "transaction": "Registered", "filed_date": "03/07/2019", "description": ""}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2022", "description": "PUBLICATION"}, {"effective_date": "07/28/2022", "transaction": "Administrative Dissolution", "filed_date": "07/28/2022", "description": ""}]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "3803 N. 76TH STREET, LLC", "registered_effective_date": "08/11/2008", "status": "Restored to Good Standing", "status_date": "08/16/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2575 N. 91ST STREET\nWAUWATOSA\n,\nWI\n53226\nUnited States of America", "entity_id": "T046399"}, "registered_agent": {"name": "WILLIAM J. CHANDEK & ASSOCIATES, LLC", "address": "333 BISHOPS WAY, SUITE 150\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2008", "transaction": "Organized", "filed_date": "08/05/2008", "description": "E-Form"}, {"effective_date": "10/26/2009", "transaction": "Change of Registered Agent", "filed_date": "10/26/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "08/16/2012", "transaction": "Restored to Good Standing", "filed_date": "08/16/2012", "description": "E-Form"}, {"effective_date": "08/16/2012", "transaction": "Change of Registered Agent", "filed_date": "08/16/2012", "description": "FM516-E-Form"}, {"effective_date": "09/28/2016", "transaction": "Change of Registered Agent", "filed_date": "09/28/2016", "description": "OnlineForm 5"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}], "emails": ["WCHANDEK@CHANDEK-ASSOCIATES.COM"]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "3803 W WISCONSIN, LLC", "registered_effective_date": "05/12/2020", "status": "Restored to Good Standing", "status_date": "05/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3335 13TH STREET\nKENOSHA\n,\nWI\n53144", "entity_id": "T085170"}, "registered_agent": {"name": "MARCIE E. MCDEVITT", "address": "3335 13TH STREET\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2020", "transaction": "Organized", "filed_date": "05/12/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}, {"effective_date": "05/12/2025", "transaction": "Restored to Good Standing", "filed_date": "05/14/2025", "description": ""}, {"effective_date": "05/12/2025", "transaction": "Certificate of Reinstatement", "filed_date": "05/14/2025", "description": ""}, {"effective_date": "05/12/2025", "transaction": "Change of Registered Agent", "filed_date": "05/14/2025", "description": "FM 5 2025"}], "emails": ["MARCIMC@MSN.COM"]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "3805 LLC", "registered_effective_date": "08/06/2020", "status": "Restored to Good Standing", "status_date": "03/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4320 13TH ST\nKENOSHA\n,\nWI\n53144-1198", "entity_id": "T086440"}, "registered_agent": {"name": "TONY HUYNH", "address": "4320 13TH ST\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2020", "transaction": "Organized", "filed_date": "08/06/2020", "description": "E-Form"}, {"effective_date": "08/04/2023", "transaction": "Change of Registered Agent", "filed_date": "08/04/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "03/13/2026", "transaction": "Restored to Good Standing", "filed_date": "03/13/2026", "description": "OnlineForm 5"}, {"effective_date": "03/13/2026", "transaction": "Change of Registered Agent", "filed_date": "03/13/2026", "description": "OnlineForm 5"}], "emails": ["THTHDV@YAHOO.COM"]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "3806 OAKWOOD HILLS, LLC", "registered_effective_date": "09/22/2021", "status": "Organized", "status_date": "09/22/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2625 DAMON ST\nEAU CLAIRE\n,\nWI\n54701-2788", "entity_id": "T093114"}, "registered_agent": {"name": "JUSTIN M HELD", "address": "2625 DAMON ST\nEAU CLAIRE\n,\nWI\n54701-2788"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2021", "transaction": "Organized", "filed_date": "09/22/2021", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "02/05/2025", "transaction": "Change of Registered Agent", "filed_date": "02/05/2025", "description": "OnlineForm 5"}, {"effective_date": "12/22/2025", "transaction": "Change of Registered Agent", "filed_date": "12/22/2025", "description": "OnlineForm 5"}], "emails": ["TROY@ROCKETCONSTRUCTION.COM"]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "3806 OAKWOOD INVESTMENTS LLC", "registered_effective_date": "03/24/2016", "status": "Restored to Good Standing", "status_date": "03/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3806 OAKWOOD HILLS PKWY\nSTE 1\nEAU CLAIRE\n,\nWI\n54701-7779", "entity_id": "T069032"}, "registered_agent": {"name": "BRIAN K. SOLSRUD", "address": "3806 OAKWOOD HILLS PKWY\nSTE 1\nEAU CLAIRE\n,\nWI\n54701-7779"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2016", "transaction": "Organized", "filed_date": "03/24/2016", "description": "E-Form"}, {"effective_date": "01/26/2018", "transaction": "Change of Registered Agent", "filed_date": "01/26/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "03/21/2022", "transaction": "Restored to Good Standing", "filed_date": "03/21/2022", "description": "OnlineForm 5"}, {"effective_date": "03/22/2023", "transaction": "Change of Registered Agent", "filed_date": "03/22/2023", "description": "OnlineForm 5"}], "emails": ["JEFF@AHMCPROPERTIES.COM"]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "3806 UNIVERSITY LLC", "registered_effective_date": "07/17/2017", "status": "Organized", "status_date": "07/17/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3806 OAKWOOD HILLS PKWY\nSUITE 1\nEAU CLAIRE\n,\nWI\n54701-7779", "entity_id": "T073643"}, "registered_agent": {"name": "BRIAN K SOLSRUD", "address": "3806 OAKWOOD HILLS PKWY\nSTE 1\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2017", "transaction": "Organized", "filed_date": "07/17/2017", "description": "E-Form"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}], "emails": ["JEFF@AHMCPROPERTIES.COM"]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "3806, LLC", "registered_effective_date": "07/26/2010", "status": "Organized", "status_date": "07/26/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2625 DAMON ST\nEAU CLAIRE\n,\nWI\n54701\nUnited States of America", "entity_id": "T051521"}, "registered_agent": {"name": "MARK W HELD", "address": "2625 DAMON ST\nEAU CLAIRE\n,\nWI\n54701-2788"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2010", "transaction": "Organized", "filed_date": "07/26/2010", "description": "E-Form"}, {"effective_date": "08/10/2015", "transaction": "Change of Registered Agent", "filed_date": "08/10/2015", "description": "OnlineForm 5"}, {"effective_date": "09/06/2016", "transaction": "Change of Registered Agent", "filed_date": "09/06/2016", "description": "OnlineForm 5"}, {"effective_date": "01/21/2020", "transaction": "Change of Registered Agent", "filed_date": "01/21/2020", "description": "OnlineForm 5"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "02/05/2025", "transaction": "Change of Registered Agent", "filed_date": "02/05/2025", "description": "OnlineForm 5"}, {"effective_date": "12/22/2025", "transaction": "Change of Registered Agent", "filed_date": "12/22/2025", "description": "OnlineForm 5"}], "emails": ["TROY@ROCKETCONSTRUCTION.COM"]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "3806A, LLC", "registered_effective_date": "03/24/2019", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T080381"}, "registered_agent": {"name": "MARK LIESKE, LLC", "address": "241 W JUNIPER DR\nGRAFTON\n,\nWI\n53024-2235"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2019", "transaction": "Organized", "filed_date": "03/24/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "3808-10 48TH STREET, LLC", "registered_effective_date": "11/02/2016", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14410 W LINCOLN AVE\nNEW BERLIN\n,\nWI\n53151-3038", "entity_id": "T071104"}, "registered_agent": {"name": "KATHY LOCHEMES", "address": "14410 W LINCOLN AVE\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/02/2016", "transaction": "Organized", "filed_date": "11/02/2016", "description": "E-Form"}, {"effective_date": "11/17/2016", "transaction": "Amendment", "filed_date": "11/17/2016", "description": "OnlineForm 504 Old Name = 2618 84TH STREET, LLC"}, {"effective_date": "01/04/2018", "transaction": "Change of Registered Agent", "filed_date": "01/04/2018", "description": "OnlineForm 5"}, {"effective_date": "02/09/2023", "transaction": "Change of Registered Agent", "filed_date": "02/09/2023", "description": "OnlineForm 5"}, {"effective_date": "04/24/2024", "transaction": "Change of Registered Agent", "filed_date": "04/24/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 297073, "worker_id": "details-extract-23", "ts": 1776119162, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY-EIGHT ZERO-SEVEN LLC", "registered_effective_date": "02/14/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWi\n54913\nUnited States of America", "entity_id": "T101543"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2023", "transaction": "Organized", "filed_date": "02/14/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "271 DEGREES LLC", "registered_effective_date": "11/04/2025", "status": "Organized", "status_date": "11/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1474 Hawks Nest Ct.\nHubertus\n,\nWI\n53033\nUnited States of America", "entity_id": "T117260"}, "registered_agent": {"name": "MICHAEL PARKINSON", "address": "1474 HAWKS NEST CT.\nHUBERTUS\n,\nWI\n53033"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2025", "transaction": "Organized", "filed_date": "11/04/2025", "description": "E-Form"}], "emails": ["KJP@PARK4X.COM"]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "271 JANESVILLE LLC", "registered_effective_date": "11/27/2011", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4735 CATHERINE CT\nBROOKFIELD\n,\nWI\n53072\nUnited States of America", "entity_id": "T055207"}, "registered_agent": {"name": "MARK REITZ", "address": "4735 CATHERINE CT\nBROOKFIELD\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2011", "transaction": "Organized", "filed_date": "11/27/2011", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "271 PRAIRIE, LLC", "registered_effective_date": "10/03/2014", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "170 N PARK ST\nWHITEWATER\n,\nWI\n53190-1329", "entity_id": "T064145"}, "registered_agent": {"name": "ROBERT ROWLEY", "address": "170 N PARK ST\nWHITEWATER\n,\nWI\n53190-1329"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2014", "transaction": "Organized", "filed_date": "10/03/2014", "description": "E-Form"}, {"effective_date": "10/06/2014", "transaction": "Change of Registered Agent", "filed_date": "10/06/2014", "description": "FM13-E-Form"}, {"effective_date": "12/01/2015", "transaction": "Change of Registered Agent", "filed_date": "12/01/2015", "description": "OnlineForm 5"}, {"effective_date": "12/19/2016", "transaction": "Change of Registered Agent", "filed_date": "12/19/2016", "description": "OnlineForm 5"}, {"effective_date": "12/19/2017", "transaction": "Change of Registered Agent", "filed_date": "12/19/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "271 SOUTH BAY, LLC", "registered_effective_date": "07/29/2021", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2401 S SHORE DR\nDELAVAN\n,\nWI\n53115-3608", "entity_id": "T092224"}, "registered_agent": {"name": "STACIA HAHN", "address": "2401 S SHORE DR\nDELAVAN\n,\nWI\n53115-3608"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2021", "transaction": "Organized", "filed_date": "07/29/2021", "description": "E-Form"}, {"effective_date": "07/23/2023", "transaction": "Change of Registered Agent", "filed_date": "07/23/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["STACIAHAHN@HOTMAIL.COM"]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2710 DOUSMAN ASSOCIATES LLC", "registered_effective_date": "08/29/2025", "status": "Organized", "status_date": "08/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1405 Highland Drive\nElm Grove\n,\nWI\n53122\nUnited States of America", "entity_id": "T116147"}, "registered_agent": {"name": "PATRICK KUSCH", "address": "1405 HIGHLAND DRIVE\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2025", "transaction": "Organized", "filed_date": "08/29/2025", "description": "E-Form"}], "emails": ["PATRICKK@REGENCYJS.COM"]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2710 NORWICH LLC", "registered_effective_date": "11/09/2015", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T067689"}, "registered_agent": {"name": "JEFFREY CZARNECKI", "address": "2060 E. NORWICH AVENUE\nST. FRANCIS\n,\nWI\n53235"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2015", "transaction": "Organized", "filed_date": "11/09/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2710 S 10TH LLC", "registered_effective_date": "04/23/2018", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1035 W WILLOW DR\nOAK CREEK\n,\nWI\n53154", "entity_id": "T076655"}, "registered_agent": {"name": "MATTHIAS ZEHNDER", "address": "1035 W WILLOW DR\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2018", "transaction": "Organized", "filed_date": "04/23/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/21/2020", "transaction": "Restored to Good Standing", "filed_date": "04/21/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Restored to Good Standing", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2710 SMITH PROPERTIES, LLC", "registered_effective_date": "07/10/2014", "status": "Restored to Good Standing", "status_date": "08/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1080 ADELMANN AVE.\nBROOKFIELD\n,\nWI\n53045", "entity_id": "T063394"}, "registered_agent": {"name": "DAMARIS M SMITH", "address": "1080 ADELMANN AVE\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2014", "transaction": "Organized", "filed_date": "07/10/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "06/12/2017", "transaction": "Change of Registered Agent", "filed_date": "06/12/2017", "description": "OnlineForm 5"}, {"effective_date": "06/12/2017", "transaction": "Restored to Good Standing", "filed_date": "06/12/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "09/08/2018", "transaction": "Restored to Good Standing", "filed_date": "09/08/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/25/2020", "transaction": "Restored to Good Standing", "filed_date": "07/25/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "01/16/2023", "transaction": "Change of Registered Agent", "filed_date": "01/16/2023", "description": "OnlineForm 5"}, {"effective_date": "01/16/2023", "transaction": "Restored to Good Standing", "filed_date": "01/16/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "08/11/2025", "transaction": "Change of Registered Agent", "filed_date": "08/11/2025", "description": "OnlineForm 5"}, {"effective_date": "08/11/2025", "transaction": "Restored to Good Standing", "filed_date": "08/11/2025", "description": "OnlineForm 5"}], "emails": ["DAMARISMSMITH62@ICLOUD.COM"]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2711 20TH ST, LLC", "registered_effective_date": "05/24/2023", "status": "Organized", "status_date": "05/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2711 20TH ST\nRACINE\n,\nWI\n53403\nUnited States of America", "entity_id": "T103292"}, "registered_agent": {"name": "MOHAMED NOORULLAH", "address": "2711 20TH ST\nSTE 203\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2023", "transaction": "Organized", "filed_date": "05/24/2023", "description": "E-Form"}, {"effective_date": "05/12/2025", "transaction": "Change of Registered Agent", "filed_date": "05/12/2025", "description": "OnlineForm 5"}], "emails": ["IRFAN@CTNAINC.COM"]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2711 DELAWARE LLC", "registered_effective_date": "03/04/2016", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W187S6507 DIAMOND DR\nMUSKEGO\n,\nWI\n53150", "entity_id": "T068811"}, "registered_agent": {"name": "SKYLER MAYOTTE", "address": "W187S6507 DIAMOND DR\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2016", "transaction": "Organized", "filed_date": "03/04/2016", "description": "E-Form"}, {"effective_date": "03/22/2016", "transaction": "Amendment", "filed_date": "03/22/2016", "description": "OnlineForm 504 CHG REGD AGT ADDR"}, {"effective_date": "04/04/2017", "transaction": "Change of Registered Agent", "filed_date": "04/04/2017", "description": "OnlineForm 5"}, {"effective_date": "03/01/2021", "transaction": "Change of Registered Agent", "filed_date": "03/01/2021", "description": "OnlineForm 5"}, {"effective_date": "04/08/2023", "transaction": "Change of Registered Agent", "filed_date": "04/08/2023", "description": "OnlineForm 5"}, {"effective_date": "12/20/2025", "transaction": "Change of Registered Agent", "filed_date": "12/20/2025", "description": "FM13-E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["SKYMAYOTTE@GMAIL.COM"]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2711 LLC", "registered_effective_date": "01/27/2022", "status": "Organized", "status_date": "01/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1986 FALK DR\nADELL\n,\nWI\n53001-1421", "entity_id": "T095178"}, "registered_agent": {"name": "EDWARD HAKES FERRIS", "address": "N1986 FALK DR\nADELL\n,\nWI\n53001-1421"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2022", "transaction": "Organized", "filed_date": "01/27/2022", "description": "E-Form"}, {"effective_date": "01/29/2023", "transaction": "Change of Registered Agent", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/16/2024", "transaction": "Change of Registered Agent", "filed_date": "07/16/2024", "description": "OnlineForm 5"}], "emails": ["EDWRDFERRIS@AOL.COM"]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2711 W WELLS MM, LLC", "registered_effective_date": "12/04/2025", "status": "Organized", "status_date": "12/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "275 W. Wisconsin Avenue\nSuite 220\nMilwaukee\n,\nWI\n53203\nUnited States of America", "entity_id": "T117760"}, "registered_agent": {"name": "PAT O'BRIEN", "address": "275 W. WISCONSIN AVE.\nSUITE 220\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2025", "transaction": "Organized", "filed_date": "12/04/2025", "description": "E-Form"}], "emails": ["POBRIEN@MKE7.COM"]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2711 W WELLS, LLC", "registered_effective_date": "12/04/2025", "status": "Organized", "status_date": "12/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "275 W. Wisconsin Avenue\nSuite 220\nMilwaukee\n,\nWI\n53203\nUnited States of America", "entity_id": "T117759"}, "registered_agent": {"name": "PAT O'BRIEN", "address": "275 W. WISCONSIN AVE.\nSUITE 220\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2025", "transaction": "Organized", "filed_date": "12/04/2025", "description": "E-Form"}], "emails": ["POBRIEN@MKE7.COM"]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2711 ZERFAS DRIVE, LLC", "registered_effective_date": "08/01/2017", "status": "Restored to Good Standing", "status_date": "07/29/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "611 BRIAN AVE\nSCHAUMBURG\n,\nIL\n60194", "entity_id": "T073797"}, "registered_agent": {"name": "MICHELLE WALSH", "address": "24624 69TH ST\nSALEM\n,\nWI\n53168"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2017", "transaction": "Organized", "filed_date": "08/01/2017", "description": "E-Form"}, {"effective_date": "08/11/2018", "transaction": "Change of Registered Agent", "filed_date": "08/11/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/29/2020", "transaction": "Restored to Good Standing", "filed_date": "07/29/2020", "description": "OnlineForm 5"}, {"effective_date": "09/20/2021", "transaction": "Change of Registered Agent", "filed_date": "09/20/2021", "description": "OnlineForm 5"}, {"effective_date": "08/09/2023", "transaction": "Change of Registered Agent", "filed_date": "08/09/2023", "description": "OnlineForm 5"}, {"effective_date": "08/13/2024", "transaction": "Change of Registered Agent", "filed_date": "08/13/2024", "description": "FM13-E-Form"}], "emails": ["MWALSH@SD25.ORG"]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2712 FAMILY PET SERVICES LLC", "registered_effective_date": "03/23/2025", "status": "Organized", "status_date": "03/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1570 s Layton BLVD\nMilwaukee\n,\nWI\n53215\nUnited States of America", "entity_id": "T113425"}, "registered_agent": {"name": "MAURICE P SLOAN SR", "address": "1570 S LAYTON BLVD\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2025", "transaction": "Organized", "filed_date": "03/24/2025", "description": "E-Form"}], "emails": ["PROFITRICO42@ICLOUD.COM"]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2713 ARDSLEY LANE LLC", "registered_effective_date": "10/12/2022", "status": "Organized", "status_date": "10/12/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "876 HILLCREST LN\nOREGON\n,\nWI\n53575-2674", "entity_id": "T099535"}, "registered_agent": {"name": "BRETT W BOYD", "address": "876 HILLCREST LN\nOREGON\n,\nWI\n53575-2674"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2022", "transaction": "Organized", "filed_date": "10/12/2022", "description": "E-Form"}, {"effective_date": "12/30/2023", "transaction": "Change of Registered Agent", "filed_date": "12/30/2023", "description": "OnlineForm 5"}, {"effective_date": "01/21/2025", "transaction": "Change of Registered Agent", "filed_date": "01/21/2025", "description": "OnlineForm 5"}, {"effective_date": "10/24/2025", "transaction": "Change of Registered Agent", "filed_date": "10/24/2025", "description": "OnlineForm 5"}], "emails": ["BOYDPROPERTIES3203@GMAIL.COM"]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2713 DURAND LLC", "registered_effective_date": "10/16/2020", "status": "Restored to Good Standing", "status_date": "11/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "704 LATHROP AVE\nRACINE\n,\nWI\n53405-2336", "entity_id": "T087426"}, "registered_agent": {"name": "NOAH WILLIAM KATT", "address": "704 LATHROP AVE\nRACINE\n,\nWI\n53405-2336"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2020", "transaction": "Organized", "filed_date": "10/16/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "02/15/2023", "transaction": "Change of Registered Agent", "filed_date": "02/15/2023", "description": "OnlineForm 5"}, {"effective_date": "02/15/2023", "transaction": "Restored to Good Standing", "filed_date": "02/15/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "11/09/2024", "transaction": "Restored to Good Standing", "filed_date": "11/09/2024", "description": "OnlineForm 5"}], "emails": ["KATT_NOAH@YAHOO.COM"]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2713 LLC", "registered_effective_date": "02/10/2012", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T055816"}, "registered_agent": {"name": "BENJAMIN CHECOTA", "address": "2496A N FREDERICK AVE.\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2012", "transaction": "Organized", "filed_date": "02/10/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2715 23RD AVENUE, LLC", "registered_effective_date": "11/11/2011", "status": "Organized", "status_date": "11/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5640 82ND ST\nKENOSHA\n,\nWI\n53142-4119\nUnited States of America", "entity_id": "T055123"}, "registered_agent": {"name": "DAVID W METTEN", "address": "5640 82ND ST\nKENOSHA\n,\nWI\n53142-4119"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2011", "transaction": "Organized", "filed_date": "11/16/2011", "description": "E-Form"}, {"effective_date": "12/30/2012", "transaction": "Change of Registered Agent", "filed_date": "12/30/2012", "description": "FM516-E-Form"}, {"effective_date": "12/16/2017", "transaction": "Change of Registered Agent", "filed_date": "12/16/2017", "description": "OnlineForm 5"}, {"effective_date": "12/06/2023", "transaction": "Change of Registered Agent", "filed_date": "12/06/2023", "description": "OnlineForm 5"}], "emails": ["SMETTEN456@GMAIL.COM"]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2715 28TH AVENUE LLC", "registered_effective_date": "04/27/2017", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9635 W VAN BECK AVE\nGREENFIELD\n,\nWI\n53228-2156", "entity_id": "T072935"}, "registered_agent": {"name": "JEFFREY SCOTT MENTKOWSKI", "address": "9635 W VAN BECK AVE\nGREENFIELD\n,\nWI\n53228-2156"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2017", "transaction": "Organized", "filed_date": "04/27/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "06/12/2019", "transaction": "Restored to Good Standing", "filed_date": "06/12/2019", "description": "OnlineForm 5"}, {"effective_date": "06/12/2019", "transaction": "Change of Registered Agent", "filed_date": "06/12/2019", "description": "OnlineForm 5"}, {"effective_date": "06/19/2023", "transaction": "Change of Registered Agent", "filed_date": "06/19/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2715 MARSHALL COURT, LLC", "registered_effective_date": "01/16/2012", "status": "Organized", "status_date": "01/16/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 E. WASHINGTON AVE.\nSUITE 101\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "T055589"}, "registered_agent": {"name": "HELEN H. BRADBURY", "address": "1010 E. WASHINGTON AVE.\nSUITE 101\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2012", "transaction": "Organized", "filed_date": "01/16/2012", "description": "E-Form"}, {"effective_date": "03/29/2018", "transaction": "Change of Registered Agent", "filed_date": "03/29/2018", "description": "OnlineForm 5"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}], "emails": ["DMICHLIG@STONEHOUSEDEVELOPMENT.COM"]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2715 STEWART AVENUE, LLC", "registered_effective_date": "08/07/2015", "status": "Restored to Good Standing", "status_date": "10/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "121 STATE HIGHWAY 64\nANTIGO\n,\nWI\n54409", "entity_id": "T066897"}, "registered_agent": {"name": "DEWITT LLP", "address": "2391 HOLMGREN WAY\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2015", "transaction": "Organized", "filed_date": "08/07/2015", "description": "E-Form"}, {"effective_date": "08/24/2016", "transaction": "Change of Registered Agent", "filed_date": "08/24/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "01/05/2023", "transaction": "Change of Registered Agent", "filed_date": "01/05/2023", "description": "OnlineForm 5"}, {"effective_date": "01/05/2023", "transaction": "Restored to Good Standing", "filed_date": "01/05/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "10/17/2024", "transaction": "Restored to Good Standing", "filed_date": "10/17/2024", "description": "OnlineForm 5"}], "emails": ["RECEPT-GREENBAY@DEWITTLLP.COM"]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2715 W CLARK LLC", "registered_effective_date": "12/20/2007", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 100823\nMILWAUKEE\n,\nWI\n53210-0823\nUnited States of America", "entity_id": "T043790"}, "registered_agent": {"name": "INEZ ROBINSON", "address": "PO BOX 100823\nMILWAUKEE\n,\nWI\n53210-0823"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2007", "transaction": "Organized", "filed_date": "12/20/2007", "description": "E-Form"}, {"effective_date": "12/11/2008", "transaction": "Change of Registered Agent", "filed_date": "12/11/2008", "description": "FM516-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "10/25/2011", "transaction": "Restored to Good Standing", "filed_date": "10/25/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "11/22/2013", "transaction": "Restored to Good Standing", "filed_date": "11/22/2013", "description": "E-Form"}, {"effective_date": "11/22/2013", "transaction": "Change of Registered Agent", "filed_date": "11/22/2013", "description": "FM516-E-Form"}, {"effective_date": "12/25/2014", "transaction": "Change of Registered Agent", "filed_date": "12/25/2014", "description": "FM516-E-Form"}, {"effective_date": "01/07/2016", "transaction": "Change of Registered Agent", "filed_date": "01/07/2016", "description": "OnlineForm 5"}, {"effective_date": "12/29/2019", "transaction": "Change of Registered Agent", "filed_date": "12/29/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2715 W. STATE STREET LLC", "registered_effective_date": "07/03/2008", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2723 W. STATE STREET\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "T046177"}, "registered_agent": {"name": "DAWN ADELLE SCHLIPP", "address": "2723 W. STATE  STREET\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2008", "transaction": "Organized", "filed_date": "07/03/2008", "description": "E-Form"}, {"effective_date": "12/03/2010", "transaction": "Change of Registered Agent", "filed_date": "12/03/2010", "description": "FM516-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Restored to Good Standing", "filed_date": "10/07/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2716 N MURRAY AVE LLC", "registered_effective_date": "12/02/2024", "status": "Organized", "status_date": "12/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4332 S Rose Ct\nNew Berlin\n,\nWI\n53151\nUnited States of America", "entity_id": "T111561"}, "registered_agent": {"name": "VEERAJ LUTHRA", "address": "4332 S ROSE CT\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2024", "transaction": "Organized", "filed_date": "12/02/2024", "description": "E-Form"}], "emails": ["LUTHRAVEERAJ03@GMAIL.COM"]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2716 UNION STREET LLC", "registered_effective_date": "05/11/2016", "status": "Restored to Good Standing", "status_date": "04/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2716 UNION ST\nMADISON\n,\nWI\n53704-5135", "entity_id": "T069510"}, "registered_agent": {"name": "JAMES HOOVER", "address": "2716 UNION ST\nMADISON\n,\nWI\n53704-5135"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2016", "transaction": "Organized", "filed_date": "05/11/2016", "description": "E-Form"}, {"effective_date": "05/07/2017", "transaction": "Change of Registered Agent", "filed_date": "05/07/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/15/2022", "transaction": "Restored to Good Standing", "filed_date": "04/15/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "04/17/2025", "transaction": "Change of Registered Agent", "filed_date": "04/17/2025", "description": "OnlineForm 5"}, {"effective_date": "04/17/2025", "transaction": "Restored to Good Standing", "filed_date": "04/17/2025", "description": "OnlineForm 5"}], "emails": ["HOOVSIE@GMAIL.COM"]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2716-2720 S. 11TH STREET, LLC", "registered_effective_date": "03/04/2015", "status": "Restored to Good Standing", "status_date": "01/21/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "534 W MADISON ST\nMILWAUKEE\n,\nWI\n53204-2304", "entity_id": "T065457"}, "registered_agent": {"name": "RAUL RODRIGUEZ", "address": "534 W MADISON ST\nMILWAUKEE\n,\nWI\n53204-2304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2015", "transaction": "Organized", "filed_date": "03/04/2015", "description": "E-Form"}, {"effective_date": "08/25/2015", "transaction": "Change of Registered Agent", "filed_date": "08/25/2015", "description": "FM13-E-Form"}, {"effective_date": "03/22/2016", "transaction": "Change of Registered Agent", "filed_date": "03/22/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}, {"effective_date": "06/08/2020", "transaction": "Restored to Good Standing", "filed_date": "06/09/2020", "description": ""}, {"effective_date": "06/08/2020", "transaction": "Certificate of Reinstatement", "filed_date": "06/09/2020", "description": ""}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "01/20/2023", "transaction": "Restored to Good Standing", "filed_date": "01/20/2023", "description": "OnlineForm 5"}, {"effective_date": "01/20/2023", "transaction": "Change of Registered Agent", "filed_date": "01/20/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/21/2026", "transaction": "Restored to Good Standing", "filed_date": "01/21/2026", "description": "OnlineForm 5"}], "emails": ["CPAS@RDKTAX.COM"]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2717 ATWOOD LLC", "registered_effective_date": "01/28/2021", "status": "Organized", "status_date": "01/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 DUNNING ST\nMADISON\n,\nWI\n53704-5440", "entity_id": "T088964"}, "registered_agent": {"name": "IAN LEITE GURFIELD", "address": "230 DUNNING ST\nMADISON\n,\nWI\n53704-5440"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2021", "transaction": "Organized", "filed_date": "01/28/2021", "description": "E-Form"}, {"effective_date": "01/26/2022", "transaction": "Change of Registered Agent", "filed_date": "01/26/2022", "description": "OnlineForm 5"}, {"effective_date": "12/19/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "04/02/2023", "transaction": "Change of Registered Agent", "filed_date": "04/02/2023", "description": "OnlineForm 5"}], "emails": ["IGURFIELD@GMAIL.COM"]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2717 EDDY LLC", "registered_effective_date": "04/28/2017", "status": "Organized", "status_date": "04/28/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406", "entity_id": "T072951"}, "registered_agent": {"name": "ZACHARY ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2017", "transaction": "Organized", "filed_date": "04/28/2017", "description": "E-Form"}, {"effective_date": "04/26/2021", "transaction": "Change of Registered Agent", "filed_date": "04/26/2021", "description": "OnlineForm 5"}, {"effective_date": "06/21/2022", "transaction": "Change of Registered Agent", "filed_date": "06/21/2022", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}], "emails": ["LUKASZANK@ICLOUD.COM"]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2717 OUTDOORS LLC", "registered_effective_date": "12/17/2020", "status": "Organized", "status_date": "12/17/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5920 RINDT RD\nWESTBORO\n,\nWI\n54490-9456", "entity_id": "T088299"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2020", "transaction": "Organized", "filed_date": "12/17/2020", "description": "E-Form"}, {"effective_date": "01/03/2023", "transaction": "Change of Registered Agent", "filed_date": "01/03/2023", "description": "OnlineForm 5"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2717/19 N. 45TH ROBERT RYBACK LIMITED LIABILITY COMPANY", "registered_effective_date": "05/17/2017", "status": "Dissolved", "status_date": "04/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2060 S 96TH ST\nWEST ALLIS\n,\nWI\n53227-1425", "entity_id": "T073129"}, "registered_agent": {"name": "ROBERT RYBACK", "address": "2060 S 96TH ST\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2017", "transaction": "Organized", "filed_date": "05/17/2017", "description": "E-Form"}, {"effective_date": "04/22/2018", "transaction": "Change of Registered Agent", "filed_date": "04/22/2018", "description": "OnlineForm 5"}, {"effective_date": "06/27/2022", "transaction": "Change of Registered Agent", "filed_date": "06/27/2022", "description": "FM13-E-Form"}, {"effective_date": "05/11/2023", "transaction": "Change of Registered Agent", "filed_date": "05/11/2023", "description": "OnlineForm 5"}, {"effective_date": "04/26/2024", "transaction": "Change of Registered Agent", "filed_date": "04/26/2024", "description": "OnlineForm 5"}, {"effective_date": "04/11/2025", "transaction": "Articles of Dissolution", "filed_date": "04/16/2025", "description": ""}]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2718 N 58TH ST LLC", "registered_effective_date": "09/10/2012", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T057613"}, "registered_agent": {"name": "NICHOLAS MICHAEL HEIN", "address": "212 N 79TH ST\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2012", "transaction": "Organized", "filed_date": "09/10/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2718 QUINCY LLC", "registered_effective_date": "01/22/2024", "status": "Organized", "status_date": "01/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2935 S. LOGAN AVE\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "T106892"}, "registered_agent": {"name": "AMBER M. POKLAR", "address": "2935 S. LOGAN AVE.\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2024", "transaction": "Organized", "filed_date": "01/22/2024", "description": "E-Form"}, {"effective_date": "02/06/2025", "transaction": "Change of Registered Agent", "filed_date": "02/06/2025", "description": "OnlineForm 5"}], "emails": ["AMBERPOKLAR@GMAIL.COM"]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2718 SHOREWOOD DRIVE LLC", "registered_effective_date": "12/01/2022", "status": "Organized", "status_date": "12/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1934 ALGOMA BLVD\nOSHKOSH\n,\nWI\n54901-2104", "entity_id": "T100305"}, "registered_agent": {"name": "THOMAS KARRELS", "address": "1934 ALGOMA BLVD\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2022", "transaction": "Organized", "filed_date": "12/01/2022", "description": "E-Form"}, {"effective_date": "12/31/2023", "transaction": "Change of Registered Agent", "filed_date": "12/31/2023", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}], "emails": ["TOM@TKARRELS.COM"]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2718 SOMMERS AVENUE LLC", "registered_effective_date": "07/01/2021", "status": "Organized", "status_date": "07/01/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2519 S STOUGHTON RD\nMADISON\n,\nWI\n53716-3319", "entity_id": "T091853"}, "registered_agent": {"name": "EMERSON MENDIETA", "address": "2519 S STOUGHTON RD\nMADISON\n,\nWI\n53716-3319"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2021", "transaction": "Organized", "filed_date": "07/01/2021", "description": "E-Form"}, {"effective_date": "08/08/2022", "transaction": "Change of Registered Agent", "filed_date": "08/08/2022", "description": "OnlineForm 5"}, {"effective_date": "08/05/2023", "transaction": "Change of Registered Agent", "filed_date": "08/05/2023", "description": "OnlineForm 5"}, {"effective_date": "08/28/2024", "transaction": "Change of Registered Agent", "filed_date": "08/28/2024", "description": "OnlineForm 5"}], "emails": ["FMPROPERTIESMADISON@GMAIL.COM"]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "2719 GLENPARK DR. & 2425 N. SKYLARK DR. CONDOMINIUM ASSOCIATION, U.A.", "registered_effective_date": "12/19/2024", "status": "Incorporated/Qualified/Registered", "status_date": "12/19/2024", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "2719 GLENPARK DR.\nAPPLETON\n,\nWI\n54914", "entity_id": "T111809"}, "registered_agent": {"name": "GLENN W. REHA", "address": "2640 W. GLENPARK DR.\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/27/2024", "description": ""}]}
{"task_id": 295742, "worker_id": "details-extract-4", "ts": 1776119178, "record_type": "business_detail", "entity_details": {"entity_name": "271SMAINBARCJ LLC", "registered_effective_date": "12/14/2010", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T052543"}, "registered_agent": {"name": "JAY KELCEY STAMATES", "address": "702 S 2ND STREET\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2010", "transaction": "Organized", "filed_date": "12/14/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 298362, "worker_id": "details-extract-31", "ts": 1776119275, "record_type": "business_detail", "entity_details": {"entity_name": "47TH & STATE, LLC", "registered_effective_date": "04/16/2008", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8308 JACKSON PARK BLVD.\nWAUWATOSA\n,\nWI\n53213-1660\nUnited States of America", "entity_id": "F042023"}, "registered_agent": {"name": "DANIEL ZARWELL", "address": "8308 JACKSON PARK BLVD.\nWAUWATOSA\n,\nWI\n53213-1660"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2008", "transaction": "Organized", "filed_date": "04/21/2008", "description": "E-Form"}, {"effective_date": "06/12/2015", "transaction": "Change of Registered Agent", "filed_date": "06/12/2015", "description": "OnlineForm 5"}, {"effective_date": "06/06/2023", "transaction": "Change of Registered Agent", "filed_date": "06/06/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 298362, "worker_id": "details-extract-31", "ts": 1776119275, "record_type": "business_detail", "entity_details": {"entity_name": "47TH STREET INVESTMENT GROUP, LLC", "registered_effective_date": "09/30/2015", "status": "Restored to Good Standing", "status_date": "08/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "232 W COOK ST\nPORTAGE\n,\nWI\n53901-2106", "entity_id": "F053619"}, "registered_agent": {"name": "PAUL STOCKLEIN", "address": "622 W OLD HIGHWAY 16\nPARDEEVILLE\n,\nWI\n53954"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2015", "transaction": "Organized", "filed_date": "10/01/2015", "description": "E-Form"}, {"effective_date": "03/22/2018", "transaction": "Change of Registered Agent", "filed_date": "03/22/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "05/25/2021", "transaction": "Change of Registered Agent", "filed_date": "05/25/2021", "description": "OnlineForm 5"}, {"effective_date": "05/25/2021", "transaction": "Restored to Good Standing", "filed_date": "05/25/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/28/2023", "transaction": "Change of Registered Agent", "filed_date": "08/28/2023", "description": "OnlineForm 5"}, {"effective_date": "08/28/2023", "transaction": "Restored to Good Standing", "filed_date": "08/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "08/08/2025", "transaction": "Restored to Good Standing", "filed_date": "08/08/2025", "description": "OnlineForm 5"}, {"effective_date": "08/08/2025", "transaction": "Change of Registered Agent", "filed_date": "08/08/2025", "description": "OnlineForm 5"}], "emails": ["HOUSEINVESTMENTS51@GMAIL.COM"]}
{"task_id": 298362, "worker_id": "details-extract-31", "ts": 1776119275, "record_type": "business_detail", "entity_details": {"entity_name": "47TH STREET LLC", "registered_effective_date": "05/28/2015", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4812 W LLOYD ST\nMILWAUKEE\n,\nWI\n53208-1115", "entity_id": "F053020"}, "registered_agent": {"name": "NICHOLAS E REZNY", "address": "4812 W LLOYD ST\nMILWAUKEE\n,\nWI\n53208-1115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/28/2015", "transaction": "Organized", "filed_date": "05/28/2015", "description": "E-Form"}, {"effective_date": "10/02/2017", "transaction": "Change of Registered Agent", "filed_date": "10/02/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 298362, "worker_id": "details-extract-31", "ts": 1776119275, "record_type": "business_detail", "entity_details": {"entity_name": "47TH STREET PROPERTIES LLC", "registered_effective_date": "09/18/2025", "status": "Organized", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18 N WATERFORD DR\nSCHAUMBURG\n,\nIL\n60194\nUnited States of America", "entity_id": "F079630"}, "registered_agent": {"name": "JEFFREY PARKIN", "address": "19575 JANACEK COURT\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2025", "transaction": "Organized", "filed_date": "09/18/2025", "description": "E-Form"}], "emails": ["MBAKKER@LLTCPAS.COM"]}
{"task_id": 298362, "worker_id": "details-extract-31", "ts": 1776119275, "record_type": "business_detail", "entity_details": {"entity_name": "47TH STREET, LLC", "registered_effective_date": "09/11/2000", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2818 N. 69TH ST.\nMILWAUKEE\n,\nWI\n53210\nUnited States of America", "entity_id": "F031403"}, "registered_agent": {"name": "JAMES DAWSON", "address": "2818 N 69TH ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2000", "transaction": "Organized", "filed_date": "09/15/2000", "description": ""}, {"effective_date": "08/06/2004", "transaction": "Change of Registered Agent", "filed_date": "08/06/2004", "description": "FM516-E-Form"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": "***RECORD IMAGED***"}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/10/2010", "transaction": "Restored to Good Standing", "filed_date": "09/10/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 298362, "worker_id": "details-extract-31", "ts": 1776119275, "record_type": "business_detail", "entity_details": {"entity_name": "47TRUMP, LLC", "registered_effective_date": "12/29/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "155 N Union Street\nEvansville\n,\nWI\n53536\nUnited States of America", "entity_id": "F074358"}, "registered_agent": {"name": "DANIEL J. BUTCHER", "address": "155 S UNION STREET\nEVANSVILLE\n,\nWI\n53536"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2023", "transaction": "Organized", "filed_date": "01/02/2024", "description": "E-Form"}, {"effective_date": "03/13/2024", "transaction": "Amendment", "filed_date": "03/13/2024", "description": "OnlineForm 504"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298320, "worker_id": "details-extract-68", "ts": 1776119281, "record_type": "business_detail", "entity_details": {"entity_name": "46 NORTH ASTRONOMY CENTER INC.", "registered_effective_date": "10/03/2024", "status": "Incorporated/Qualified/Registered", "status_date": "10/03/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "PO BOX 97\nALTOONA\n,\nWI\n54720", "entity_id": "F076569"}, "registered_agent": {"name": "CHRIS RAND", "address": "PO BOX 97\nALTOONA\n,\nWI\n54720"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/03/2024", "description": "OnlineForm 102"}, {"effective_date": "12/30/2025", "transaction": "Change of Registered Agent", "filed_date": "12/30/2025", "description": "OnlineForm 5"}]}
{"task_id": 298320, "worker_id": "details-extract-68", "ts": 1776119281, "record_type": "business_detail", "entity_details": {"entity_name": "46 NORTH CANDLES LLC", "registered_effective_date": "10/01/2025", "status": "Organized", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5710 Southern Way\nEau Claire\n,\nWI\n54701\nUnited States of America", "entity_id": "F079600"}, "registered_agent": {"name": "CHRIS RAND", "address": "5710 SOUTHERN WAY\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2025", "transaction": "Organized", "filed_date": "09/16/2025", "description": "E-Form"}], "emails": ["CHRIS@46NORTHCANDLES.COM"]}
{"task_id": 298320, "worker_id": "details-extract-68", "ts": 1776119281, "record_type": "business_detail", "entity_details": {"entity_name": "46 NORTH ENVIRONMENTAL LLC", "registered_effective_date": "11/28/2016", "status": "Restored to Good Standing", "status_date": "12/18/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3430 PUDAS RD\nIRON RIVER\n,\nWI\n54847-6804", "entity_id": "F055708"}, "registered_agent": {"name": "LINDSAY HOGFELDT", "address": "3430 PUDAS RD\nIRON RIVER\n,\nWI\n54847"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2016", "transaction": "Organized", "filed_date": "11/28/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "12/18/2018", "transaction": "Change of Registered Agent", "filed_date": "12/18/2018", "description": "OnlineForm 5"}, {"effective_date": "12/18/2018", "transaction": "Restored to Good Standing", "filed_date": "12/18/2018", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}], "emails": ["LINDSAY@46NORTHENVIRONMENTAL.COM"]}
{"task_id": 298320, "worker_id": "details-extract-68", "ts": 1776119281, "record_type": "business_detail", "entity_details": {"entity_name": "46 NORTH GROUP, LLC", "registered_effective_date": "07/29/2016", "status": "Dissolved", "status_date": "11/08/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18 TERN CIR\nMADISON\n,\nWI\n53716-4403", "entity_id": "F055128"}, "registered_agent": {"name": "SORGE CPA AND BUSINESS ADVISORS, SC", "address": "5221 MONONA DR\nMADISON\n,\nWI\n53716-2721"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2016", "transaction": "Organized", "filed_date": "07/29/2016", "description": "E-Form"}, {"effective_date": "06/14/2017", "transaction": "Change of Registered Agent", "filed_date": "06/14/2017", "description": "OnlineForm 13"}, {"effective_date": "08/02/2017", "transaction": "Change of Registered Agent", "filed_date": "08/02/2017", "description": "OnlineForm 5"}, {"effective_date": "11/08/2017", "transaction": "Articles of Dissolution", "filed_date": "11/13/2017", "description": ""}]}
{"task_id": 298320, "worker_id": "details-extract-68", "ts": 1776119281, "record_type": "business_detail", "entity_details": {"entity_name": "46 NORTH MARINE SERVICES LLC", "registered_effective_date": "04/17/2015", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "603 E 8TH ST\nSUPERIOR\n,\nWI\n54880-3135", "entity_id": "F052797"}, "registered_agent": {"name": "KAREN A. BERTIE", "address": "603 E 8TH ST\nSUPERIOR\n,\nWI\n54880-3135"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2015", "transaction": "Organized", "filed_date": "04/17/2015", "description": "E-Form"}, {"effective_date": "06/14/2017", "transaction": "Change of Registered Agent", "filed_date": "06/14/2017", "description": "OnlineForm 5"}, {"effective_date": "06/20/2023", "transaction": "Change of Registered Agent", "filed_date": "06/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["K.BERTIE603@GMAIL.COM"]}
{"task_id": 298320, "worker_id": "details-extract-68", "ts": 1776119281, "record_type": "business_detail", "entity_details": {"entity_name": "46 NORTH STEM CENTER INCORPORATED", "registered_effective_date": "05/23/2024", "status": "Incorporated/Qualified/Registered", "status_date": "05/23/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "PO BOX 97\nALTOONA\n,\nWI\n54720-0097", "entity_id": "F075625"}, "registered_agent": {"name": "CHRIS RAND", "address": "PO BOX 97\nALTOONA\n,\nWI\n54720-0097"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/23/2024", "description": "OnlineForm 102"}, {"effective_date": "03/27/2026", "transaction": "Change of Registered Agent", "filed_date": "03/27/2026", "description": "OnlineForm 5"}]}
{"task_id": 298320, "worker_id": "details-extract-68", "ts": 1776119281, "record_type": "business_detail", "entity_details": {"entity_name": "46 NORTH, LLC", "registered_effective_date": "06/11/2018", "status": "Dissolved", "status_date": "01/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8688 N RIDGE DR\nHAYWARD\n,\nWI\n54843", "entity_id": "F059336"}, "registered_agent": {"name": "LUKE BEIRL", "address": "14343 W SKIERS LN\nHAYWARD\n,\nWI\n54843"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2018", "transaction": "Organized", "filed_date": "06/11/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2021", "description": "PUBLICATION"}, {"effective_date": "10/26/2021", "transaction": "Administrative Dissolution", "filed_date": "10/26/2021", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Restored to Good Standing", "filed_date": "06/21/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Certificate of Reinstatement", "filed_date": "06/21/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Change of Registered Agent", "filed_date": "06/21/2022", "description": "2022 516 AR"}, {"effective_date": "04/30/2023", "transaction": "Change of Registered Agent", "filed_date": "04/30/2023", "description": "OnlineForm 5"}, {"effective_date": "01/09/2025", "transaction": "Articles of Dissolution", "filed_date": "01/09/2025", "description": "OnlineForm 510"}]}
{"task_id": 297389, "worker_id": "details-extract-18", "ts": 1776119288, "record_type": "business_detail", "entity_details": {"entity_name": "THREE GS LLC", "registered_effective_date": "12/27/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T100700"}, "registered_agent": {"name": "GROVER THOMPSON III", "address": "6662 W FLORAL LANE\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2022", "transaction": "Organized", "filed_date": "12/27/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 297389, "worker_id": "details-extract-18", "ts": 1776119288, "record_type": "business_detail", "entity_details": {"entity_name": "3 G'S FREIGHT LOGISTICS LLC", "registered_effective_date": "01/05/2026", "status": "Organized", "status_date": "01/05/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3341 E Mallory Ave\nCUDAHY\n,\nWI\n53110\nUnited States of America", "entity_id": "T118285"}, "registered_agent": {"name": "TONY HETHER", "address": "3341 E MALLORY AVE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2026", "transaction": "Organized", "filed_date": "01/05/2026", "description": "E-Form"}], "emails": ["BIGTDADDY410@YAHOO.COM"]}
{"task_id": 297389, "worker_id": "details-extract-18", "ts": 1776119288, "record_type": "business_detail", "entity_details": {"entity_name": "3 G'S LAND SERVICE, LLC", "registered_effective_date": "06/03/2019", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7376 NEILS RD\nSTURGEON BAY\n,\nWI\n54235-9288", "entity_id": "T081239"}, "registered_agent": {"name": "BRIAN GEIBEL", "address": "7376 NEILS RD\nSTURGEON BAY\n,\nWI\n54235-9288"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2019", "transaction": "Organized", "filed_date": "06/03/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/17/2021", "transaction": "Change of Registered Agent", "filed_date": "04/17/2021", "description": "OnlineForm 5"}, {"effective_date": "04/17/2021", "transaction": "Restored to Good Standing", "filed_date": "04/17/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 297389, "worker_id": "details-extract-18", "ts": 1776119288, "record_type": "business_detail", "entity_details": {"entity_name": "3 G'S MOTORS LLC", "registered_effective_date": "12/16/2019", "status": "Organized", "status_date": "12/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 SKYLINE DR UNIT 1 W386\nARLINGTON\n,\nWI\n53911", "entity_id": "T083352"}, "registered_agent": {"name": "JOSE A CHAVEZ VILLALVAZO", "address": "101 SKYLINE DR UNIT 1 W386\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/16/2019", "transaction": "Organized", "filed_date": "12/16/2019", "description": "E-Form"}, {"effective_date": "12/17/2019", "transaction": "Change of Registered Agent", "filed_date": "12/17/2019", "description": "OnlineForm 13"}, {"effective_date": "11/03/2023", "transaction": "Change of Registered Agent", "filed_date": "11/03/2023", "description": "OnlineForm 5"}, {"effective_date": "03/21/2025", "transaction": "Amendment", "filed_date": "03/21/2025", "description": "OnlineForm 504 Old Name = 3 G'S MOTORS LLC  CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "11/13/2025", "transaction": "Amendment", "filed_date": "11/13/2025", "description": "OnlineForm 504 Old Name = MDH MOTORS GROUP LLC  CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}], "emails": ["USDLTITLES@GMAIL.COM"]}
{"task_id": 297389, "worker_id": "details-extract-18", "ts": 1776119288, "record_type": "business_detail", "entity_details": {"entity_name": "3 GS THEATRES, INC.", "registered_effective_date": "05/31/1973", "status": "Dissolved", "status_date": "03/17/1989", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T05913"}, "registered_agent": {"name": "G S GRENGS", "address": "PO BOX 183\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/1973", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/31/1973", "description": ""}, {"effective_date": "03/04/1976", "transaction": "Change of Registered Agent", "filed_date": "03/04/1976", "description": ""}, {"effective_date": "04/01/1982", "transaction": "In Bad Standing", "filed_date": "04/01/1982", "description": ""}, {"effective_date": "03/16/1989", "transaction": "Intent to Dissolve", "filed_date": "03/16/1989", "description": ""}, {"effective_date": "03/17/1989", "transaction": "Articles of Dissolution", "filed_date": "03/17/1989", "description": ""}]}
{"task_id": 297389, "worker_id": "details-extract-18", "ts": 1776119288, "record_type": "business_detail", "entity_details": {"entity_name": "3/GS CONSULTING INC.", "registered_effective_date": "06/19/2025", "status": "Incorporated/Qualified/Registered", "status_date": "06/19/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T114928"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/19/2025", "description": "E-Form"}]}
{"task_id": 297389, "worker_id": "details-extract-18", "ts": 1776119288, "record_type": "business_detail", "entity_details": {"entity_name": "3G SISTERS, LLC", "registered_effective_date": "02/23/2024", "status": "Dissolved", "status_date": "05/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "c/o CedarView LLC\nOne Persnickety Place\nPlymouth\n,\nWI\n53073\nUnited States of America", "entity_id": "T107418"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD, STE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2024", "transaction": "Organized", "filed_date": "02/23/2024", "description": "E-Form"}, {"effective_date": "05/17/2024", "transaction": "Articles of Dissolution", "filed_date": "05/17/2024", "description": ""}]}
{"task_id": 297389, "worker_id": "details-extract-18", "ts": 1776119288, "record_type": "business_detail", "entity_details": {"entity_name": "3G'S CARE SERVICE LLC", "registered_effective_date": "08/26/2024", "status": "Terminated", "status_date": "08/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1803 Shepherd Court 111\nWaukesha\n,\nWI\n53186\nUnited States of America", "entity_id": "T110216"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2024", "transaction": "Organized", "filed_date": "08/26/2024", "description": "E-Form"}, {"effective_date": "08/29/2024", "transaction": "Terminated", "filed_date": "08/29/2024", "description": "OnlineForm 510"}]}
{"task_id": 297389, "worker_id": "details-extract-18", "ts": 1776119288, "record_type": "business_detail", "entity_details": {"entity_name": "3G'S INVESTMENTS, LLC", "registered_effective_date": "11/14/2013", "status": "Administratively Dissolved", "status_date": "02/18/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10 LAMPLIGHTER WAY\nMADISON\n,\nWI\n53714\nUnited States of America", "entity_id": "T061292"}, "registered_agent": {"name": "ERIC GORDON", "address": "10 LAMPLIGHTER WAY\nMADISON\n,\nWI\n53714"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2013", "transaction": "Organized", "filed_date": "11/14/2013", "description": "E-Form"}, {"effective_date": "12/15/2014", "transaction": "Change of Registered Agent", "filed_date": "12/15/2014", "description": "FM516-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/19/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/19/2018", "description": ""}, {"effective_date": "02/18/2019", "transaction": "Administrative Dissolution", "filed_date": "02/18/2019", "description": ""}]}
{"task_id": 297389, "worker_id": "details-extract-18", "ts": 1776119288, "record_type": "business_detail", "entity_details": {"entity_name": "3G'S PAINTING LLC", "registered_effective_date": "03/04/2025", "status": "Organized", "status_date": "03/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N 6458 US HWY 51\nPortage\n,\nWI\n53901\nUnited States of America", "entity_id": "T113094"}, "registered_agent": {"name": "GLENN F GALETKA III", "address": "N 6458 US HWY 51\nPORTAGE\n,\nWI\n53901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2025", "transaction": "Organized", "filed_date": "03/04/2025", "description": "E-Form"}], "emails": ["GLENN.GALETKA@GMAIL.COM"]}
{"task_id": 297389, "worker_id": "details-extract-18", "ts": 1776119288, "record_type": "business_detail", "entity_details": {"entity_name": "3G'S RACING", "registered_effective_date": "", "status": "In Process", "status_date": "01/16/2024", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T106809"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 297389, "worker_id": "details-extract-18", "ts": 1776119288, "record_type": "business_detail", "entity_details": {"entity_name": "3GS PROPERTIES LLC", "registered_effective_date": "09/01/2020", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "50825 SPRUCE RD\nOSSEO\n,\nWI\n54758-7846", "entity_id": "T086792"}, "registered_agent": {"name": "NELS B. GUNDERSON", "address": "50825 SPRUCE RD.\nOSSEO\n,\nWI\n54758"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2020", "transaction": "Organized", "filed_date": "09/01/2020", "description": "E-Form"}, {"effective_date": "09/13/2023", "transaction": "Change of Registered Agent", "filed_date": "09/13/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["TRYSTAN@OSSEOAUTO.COM"]}
{"task_id": 294533, "worker_id": "details-extract-79", "ts": 1776119290, "record_type": "business_detail", "entity_details": {"entity_name": "19 GLENWAY LLC", "registered_effective_date": "07/13/2023", "status": "Dissolved", "status_date": "03/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6473 Revere Pass\nDeforest\n,\nWI\n53532\nUnited States of America", "entity_id": "O043248"}, "registered_agent": {"name": "CHRISTIAN C CHANSON", "address": "6473 REVERE PASS\nDEFOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2023", "transaction": "Organized", "filed_date": "07/13/2023", "description": "E-Form"}, {"effective_date": "03/25/2024", "transaction": "Articles of Dissolution", "filed_date": "03/25/2024", "description": "OnlineForm 510"}]}
{"task_id": 294533, "worker_id": "details-extract-79", "ts": 1776119290, "record_type": "business_detail", "entity_details": {"entity_name": "19 GRAPHICS, LLC", "registered_effective_date": "04/29/2013", "status": "Dissolved", "status_date": "06/10/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O028962"}, "registered_agent": {"name": "KENNETH BURNS JR", "address": "4315 WEST RAMSEY AVENUE,\nAPT. 36\nGLENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2013", "transaction": "Organized", "filed_date": "04/29/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "06/10/2015", "transaction": "Articles of Dissolution", "filed_date": "06/12/2015", "description": ""}]}
{"task_id": 296933, "worker_id": "details-extract-11", "ts": 1776119306, "record_type": "business_detail", "entity_details": {"entity_name": "34 & 42 SCHROEDER CT LLC", "registered_effective_date": "10/11/2024", "status": "Registered", "status_date": "10/11/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "S5525 WILLIAM DR\nEAU CLAIRE\n,\nWI\n54701\nUnited States of America", "entity_id": "T110869"}, "registered_agent": {"name": "PARACORP INCORPORATED", "address": "100 WILBURN RD. SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2024", "transaction": "Registered", "filed_date": "10/11/2024", "description": "OnlineForm 521"}, {"effective_date": "01/03/2025", "transaction": "Change of Registered Agent", "filed_date": "01/03/2025", "description": "FM13-E-Form"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "03/10/2026", "transaction": "Certificate of Reinstatement", "filed_date": "03/16/2026", "description": ""}, {"effective_date": "03/10/2026", "transaction": "Change of Registered Agent", "filed_date": "03/16/2026", "description": "FM 5 2025"}]}
{"task_id": 296933, "worker_id": "details-extract-11", "ts": 1776119306, "record_type": "business_detail", "entity_details": {"entity_name": "344 E STEWART STREET LLC", "registered_effective_date": "11/12/2019", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T083024"}, "registered_agent": {"name": "SANTO GALATI", "address": "3904 S LAKE DR\nSAINT FRANCIS\n,\nWI\n53235"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2019", "transaction": "Organized", "filed_date": "11/12/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 296933, "worker_id": "details-extract-11", "ts": 1776119306, "record_type": "business_detail", "entity_details": {"entity_name": "344 MAIN STREET, LLC", "registered_effective_date": "01/08/2007", "status": "Organized", "status_date": "01/08/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "293 W PARK DR\nTWIN LAKES\n,\nWI\n53181-9363\nUnited States of America", "entity_id": "T042303"}, "registered_agent": {"name": "DIANE MARKGRAF", "address": "293 W PARK DR\nTWIN LAKES\n,\nWI\n53181-9363"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2007", "transaction": "Organized", "filed_date": "01/10/2007", "description": "E-Form"}, {"effective_date": "01/08/2007", "transaction": "Statement of Correction", "filed_date": "02/06/2007", "description": ""}, {"effective_date": "02/25/2008", "transaction": "Change of Registered Agent", "filed_date": "02/25/2008", "description": "FM516-E-Form"}, {"effective_date": "02/24/2017", "transaction": "Change of Registered Agent", "filed_date": "02/24/2017", "description": "OnlineForm 5"}], "emails": ["dianemarkgraf@comcast.net"]}
{"task_id": 296933, "worker_id": "details-extract-11", "ts": 1776119306, "record_type": "business_detail", "entity_details": {"entity_name": "344 PINE, LLC", "registered_effective_date": "04/30/2001", "status": "Dissolved", "status_date": "05/05/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T031758"}, "registered_agent": {"name": "JOHN W. VAN NOTE", "address": "20 N. CARROLL STREET\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2001", "transaction": "Organized", "filed_date": "05/01/2001", "description": "eForm"}, {"effective_date": "05/05/2004", "transaction": "Articles of Dissolution", "filed_date": "05/10/2004", "description": ""}]}
{"task_id": 296933, "worker_id": "details-extract-11", "ts": 1776119306, "record_type": "business_detail", "entity_details": {"entity_name": "3440 ALVINA LLC", "registered_effective_date": "09/30/2025", "status": "Organized", "status_date": "09/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3440 W Alvina Ave\nMilwaukee\n,\nWI\n53221\nUnited States of America", "entity_id": "T116697"}, "registered_agent": {"name": "MOHAMMED ALI MEMON", "address": "4319 W TUMBLECREEK DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2025", "transaction": "Organized", "filed_date": "09/30/2025", "description": "E-Form"}], "emails": ["MMEMON1@GMAIL.COM"]}
{"task_id": 296933, "worker_id": "details-extract-11", "ts": 1776119306, "record_type": "business_detail", "entity_details": {"entity_name": "3440 SO. 12TH ST. LLC", "registered_effective_date": "04/06/2005", "status": "Administratively Dissolved", "status_date": "11/07/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10838 W. WISCONSIN AVE.\nWAUWATOSA\n,\nWI\n53226\nUnited States of America", "entity_id": "T038674"}, "registered_agent": {"name": "STEPHANIE A. ALLEN", "address": "10838 W. WISCONSIN AVE.\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2005", "transaction": "Organized", "filed_date": "04/08/2005", "description": "eForm"}, {"effective_date": "04/05/2010", "transaction": "Change of Registered Agent", "filed_date": "04/05/2010", "description": "FM13-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/19/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/31/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/31/2012", "description": "PUBLICATION"}, {"effective_date": "11/07/2012", "transaction": "Administrative Dissolution", "filed_date": "11/07/2012", "description": "PUBLICATION"}]}
{"task_id": 296933, "worker_id": "details-extract-11", "ts": 1776119306, "record_type": "business_detail", "entity_details": {"entity_name": "3440 WEST FOND DU LAC REAL ESTATE LLC", "registered_effective_date": "12/06/2023", "status": "Organized", "status_date": "12/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2462 BIRCH POINTE CIR\nGREEN BAY\n,\nWI\n54302\nUnited States of America", "entity_id": "T106252"}, "registered_agent": {"name": "XIAO LING HUANG", "address": "2462 BIRCH POINTE CIR\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2023", "transaction": "Organized", "filed_date": "12/06/2023", "description": "E-Form"}, {"effective_date": "12/11/2024", "transaction": "Change of Registered Agent", "filed_date": "12/11/2024", "description": "OnlineForm 5"}], "emails": ["XIAOLINGHUANG900626@GMAIL.COM"]}
{"task_id": 296933, "worker_id": "details-extract-11", "ts": 1776119306, "record_type": "business_detail", "entity_details": {"entity_name": "3440-3442 N. BOOTH STREET, LLC", "registered_effective_date": "04/09/2014", "status": "Restored to Good Standing", "status_date": "07/19/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 170053\nMILWAUKEE\n,\nWI\n53217-8000\nUnited States of America", "entity_id": "T062572"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 E MICHIGAN ST\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-5621"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2014", "transaction": "Organized", "filed_date": "04/09/2014", "description": "E-Form"}, {"effective_date": "10/03/2016", "transaction": "Change of Registered Agent", "filed_date": "10/03/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "07/19/2018", "transaction": "Restored to Good Standing", "filed_date": "07/19/2018", "description": "OnlineForm 5"}, {"effective_date": "06/18/2019", "transaction": "Change of Registered Agent", "filed_date": "06/18/2019", "description": "OnlineForm 5"}, {"effective_date": "06/29/2020", "transaction": "Change of Registered Agent", "filed_date": "06/29/2020", "description": "OnlineForm 5"}, {"effective_date": "05/05/2023", "transaction": "Change of Registered Agent", "filed_date": "05/05/2023", "description": "OnlineForm 5"}], "emails": ["WISERVICESMKE@GKLAW.COM"]}
{"task_id": 296933, "worker_id": "details-extract-11", "ts": 1776119306, "record_type": "business_detail", "entity_details": {"entity_name": "3440FRATNEY, LLC", "registered_effective_date": "10/19/2012", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T057929"}, "registered_agent": {"name": "JAMES V SALINSKY", "address": "3257 N CRAMER ST\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2012", "transaction": "Organized", "filed_date": "10/19/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 296933, "worker_id": "details-extract-11", "ts": 1776119306, "record_type": "business_detail", "entity_details": {"entity_name": "3441 SOUTH MEMORIAL DRIVE REAL ESTATE, LLC", "registered_effective_date": "12/14/2010", "status": "Registered", "status_date": "12/14/2010", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "BCS REAL ESTATE HOLDINGS LLC (FORMERLY INC.)\n400 GAY ST\nMANCHESTER\n,\nNH\n03103", "entity_id": "T052550"}, "registered_agent": {"name": "KYLE M. KIENIA", "address": "PLANT MANAGER\n3441 SOUTH MEMORIAL DRIVE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2010", "transaction": "Registered", "filed_date": "12/15/2010", "description": ""}, {"effective_date": "04/18/2016", "transaction": "Change of Registered Agent", "filed_date": "04/18/2016", "description": "FM 518-2016"}, {"effective_date": "03/29/2019", "transaction": "Change of Registered Agent", "filed_date": "03/29/2019", "description": "OnlineForm 5"}, {"effective_date": "02/14/2023", "transaction": "Change of Registered Agent", "filed_date": "02/14/2023", "description": "OnlineForm 5"}, {"effective_date": "03/03/2025", "transaction": "Change of Registered Agent", "filed_date": "03/03/2025", "description": "OnlineForm 5"}]}
{"task_id": 296933, "worker_id": "details-extract-11", "ts": 1776119306, "record_type": "business_detail", "entity_details": {"entity_name": "3444 PIERCE LLC", "registered_effective_date": "02/16/2004", "status": "Restored to Good Standing", "status_date": "05/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3647 S CHASE AVE\nMILWAUKEE\n,\nWI\n53207-3361\nUnited States of America", "entity_id": "T036319"}, "registered_agent": {"name": "MARY JANE MUTH", "address": "3647 S CHASE AVE\nMILWAUKEE\n,\nWI\n53207-3361"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2004", "transaction": "Organized", "filed_date": "02/18/2004", "description": "eForm"}, {"effective_date": "02/16/2006", "transaction": "Change of Registered Agent", "filed_date": "02/16/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "10/17/2013", "transaction": "Restored to Good Standing", "filed_date": "10/17/2013", "description": "E-Form"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "05/07/2022", "transaction": "Restored to Good Standing", "filed_date": "05/07/2022", "description": "OnlineForm 5"}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["MARBOO@AMERITECH.NET"]}
{"task_id": 296933, "worker_id": "details-extract-11", "ts": 1776119306, "record_type": "business_detail", "entity_details": {"entity_name": "3445 H1 LLC", "registered_effective_date": "04/02/2021", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "111 E WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53202-4815", "entity_id": "T090209"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2021", "transaction": "Organized", "filed_date": "04/02/2021", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Change of Registered Agent", "filed_date": "07/01/2022", "description": "OnlineForm 5"}, {"effective_date": "06/01/2023", "transaction": "Change of Registered Agent", "filed_date": "06/01/2023", "description": "OnlineForm 5"}, {"effective_date": "06/17/2024", "transaction": "Change of Registered Agent", "filed_date": "06/17/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Change of Registered Agent", "filed_date": "04/07/2026", "description": "OnlineForm 5"}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 296933, "worker_id": "details-extract-11", "ts": 1776119306, "record_type": "business_detail", "entity_details": {"entity_name": "3445 OAKLAND, LLC", "registered_effective_date": "08/03/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T070262"}, "registered_agent": {"name": "DANIEL J. KATZ", "address": "614 WEST BROWN DEER ROAD, SUITE 300\nBAYSIDE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2016", "transaction": "Organized", "filed_date": "08/03/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 296933, "worker_id": "details-extract-11", "ts": 1776119306, "record_type": "business_detail", "entity_details": {"entity_name": "3445 S1 LLC", "registered_effective_date": "04/02/2021", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P O BOX 511714\nMILWAUKEE\n,\nWI\n53203", "entity_id": "T090208"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2021", "transaction": "Organized", "filed_date": "04/02/2021", "description": "E-Form"}, {"effective_date": "09/16/2022", "transaction": "Change of Registered Agent", "filed_date": "09/16/2022", "description": "OnlineForm 5"}, {"effective_date": "06/01/2023", "transaction": "Change of Registered Agent", "filed_date": "06/01/2023", "description": "OnlineForm 5"}, {"effective_date": "06/17/2024", "transaction": "Change of Registered Agent", "filed_date": "06/17/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Change of Registered Agent", "filed_date": "04/07/2026", "description": "OnlineForm 5"}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 296933, "worker_id": "details-extract-11", "ts": 1776119306, "record_type": "business_detail", "entity_details": {"entity_name": "3446 N 11 ST LLC", "registered_effective_date": "04/05/2012", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5421 N GREENBAY AVE\nMILWAUKEE\n,\nWI\n53209\nUnited States of America", "entity_id": "T056333"}, "registered_agent": {"name": "VERONICA TAYLOR", "address": "5421 N GREEN BAY AVE\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2012", "transaction": "Organized", "filed_date": "04/05/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "03/05/2015", "transaction": "Restored to Good Standing", "filed_date": "03/05/2015", "description": "E-Form"}, {"effective_date": "03/05/2015", "transaction": "Change of Registered Agent", "filed_date": "03/05/2015", "description": "FM516-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}, {"effective_date": "09/17/2020", "transaction": "Restored to Good Standing", "filed_date": "09/18/2020", "description": ""}, {"effective_date": "09/17/2020", "transaction": "Certificate of Reinstatement", "filed_date": "09/18/2020", "description": ""}, {"effective_date": "09/17/2020", "transaction": "Change of Registered Agent", "filed_date": "09/18/2020", "description": "FM 516    2020"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}, {"effective_date": "09/07/2023", "transaction": "Restored to Good Standing", "filed_date": "09/13/2023", "description": ""}, {"effective_date": "09/07/2023", "transaction": "Certificate of Reinstatement", "filed_date": "09/13/2023", "description": ""}, {"effective_date": "09/07/2023", "transaction": "Change of Registered Agent", "filed_date": "09/13/2023", "description": "FM 5 2023"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 296933, "worker_id": "details-extract-11", "ts": 1776119306, "record_type": "business_detail", "entity_details": {"entity_name": "3448 PIERCE, LLC", "registered_effective_date": "03/04/2002", "status": "Dissolved", "status_date": "02/17/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16000 SKY CLIFF DR\nBROOKFIELD\n,\nWI\n53005-2870\nUnited States of America", "entity_id": "T032948"}, "registered_agent": {"name": "LORI A GENSCH", "address": "16000 SKY CLIFF DR\nBROOKFIELD\n,\nWI\n53005-2870"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2002", "transaction": "Organized", "filed_date": "03/05/2002", "description": "eForm"}, {"effective_date": "02/27/2017", "transaction": "Change of Registered Agent", "filed_date": "02/27/2017", "description": "OnlineForm 5"}, {"effective_date": "02/17/2020", "transaction": "Articles of Dissolution", "filed_date": "02/17/2020", "description": "OnlineForm 510"}]}
{"task_id": 296933, "worker_id": "details-extract-11", "ts": 1776119306, "record_type": "business_detail", "entity_details": {"entity_name": "3449-51 N. OAKLAND AVENUE, LLC", "registered_effective_date": "05/09/1996", "status": "Dissolved", "status_date": "05/12/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026185"}, "registered_agent": {"name": "MARTIN J COELLO", "address": "3342 W SOUTHWOOD DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/1996", "transaction": "Organized", "filed_date": "05/14/1996", "description": ""}, {"effective_date": "05/12/2004", "transaction": "Articles of Dissolution", "filed_date": "05/18/2004", "description": ""}]}
{"task_id": 296933, "worker_id": "details-extract-11", "ts": 1776119306, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY FOUR FORTY NINE CORPORATION", "registered_effective_date": "06/24/2005", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T039170"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/27/2005", "description": ""}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "07/17/2008", "transaction": "Resignation of Registered Agent", "filed_date": "07/22/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 295019, "worker_id": "details-extract-68", "ts": 1776119307, "record_type": "business_detail", "entity_details": {"entity_name": "1 MYVOTE, LLC", "registered_effective_date": "03/20/2015", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2425 MIDDLETON BEACH RD\nMIDDLETON\n,\nWI\n53562-2910", "entity_id": "O030798"}, "registered_agent": {"name": "SAMUEL THOMAS RAJKOWSKI", "address": "2425 MIDDLETON BEACH RD\nMIDDLETON\n,\nWI\n53562-2910"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2015", "transaction": "Organized", "filed_date": "03/20/2015", "description": "E-Form"}, {"effective_date": "03/12/2017", "transaction": "Change of Registered Agent", "filed_date": "03/12/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/18/2020", "transaction": "Restored to Good Standing", "filed_date": "01/18/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 295585, "worker_id": "details-extract-25", "ts": 1776119330, "record_type": "business_detail", "entity_details": {"entity_name": "22OZVENTURE, LLC", "registered_effective_date": "07/06/2021", "status": "Organized", "status_date": "07/06/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "501 S. NICOLET RD.\nAPPLETON\n,\nWI\n54914", "entity_id": "T091912"}, "registered_agent": {"name": "THIEL HOLDINGS, LLC", "address": "501 S. NICOLET RD.\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2021", "transaction": "Organized", "filed_date": "07/06/2021", "description": "E-Form"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}], "emails": ["ADAM.THIEL@THIEL-HOLDINGS.COM"]}
{"task_id": 296027, "worker_id": "details-extract-31", "ts": 1776119360, "record_type": "business_detail", "entity_details": {"entity_name": "2 EYEZ 4 PAWZ DOG WALKING AND PET SITTING LLC", "registered_effective_date": "05/25/2014", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2424 WHITE OAK TRAIL\nOREGON\n,\nWI\n53575\nUnited States of America", "entity_id": "T063033"}, "registered_agent": {"name": "TARA LYNN HOWARD", "address": "2424 WHITE OAK TR\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2014", "transaction": "Organized", "filed_date": "05/25/2014", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 295901, "worker_id": "details-extract-79", "ts": 1776119363, "record_type": "business_detail", "entity_details": {"entity_name": "2BG, INC.", "registered_effective_date": "09/27/2022", "status": "Restored to Good Standing", "status_date": "12/17/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "924 S COGSWELL DR\nSILVER LAKE\n,\nWI\n53170", "entity_id": "T099275"}, "registered_agent": {"name": "ANNE WEBB", "address": "924 S COGSWELL DR\nSILVER LAKE\n,\nWI\n53170"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/27/2022", "description": "E-Form"}, {"effective_date": "10/25/2022", "transaction": "Change of Registered Agent", "filed_date": "10/25/2022", "description": "FM13-E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "12/17/2024", "transaction": "Restored to Good Standing", "filed_date": "12/17/2024", "description": "Form16 OnlineForm"}, {"effective_date": "12/17/2024", "transaction": "Change of Registered Agent", "filed_date": "12/17/2024", "description": "Form16 OnlineForm"}, {"effective_date": "08/19/2025", "transaction": "Change of Registered Agent", "filed_date": "08/19/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 295901, "worker_id": "details-extract-79", "ts": 1776119363, "record_type": "business_detail", "entity_details": {"entity_name": "2 B GRAPHIC, LLC", "registered_effective_date": "10/22/2009", "status": "Restored to Good Standing", "status_date": "10/17/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3755 TIMBER LAKE RD\nEAST TROY\n,\nWI\n53120-1754\nUnited States of America", "entity_id": "T049498"}, "registered_agent": {"name": "T049498", "address": "W3755 TIMBER LAKE RD\nEAST TROY\n,\nWI\n53120-1754"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2009", "transaction": "Organized", "filed_date": "10/28/2009", "description": "E-Form"}, {"effective_date": "10/30/2016", "transaction": "Change of Registered Agent", "filed_date": "10/30/2016", "description": "OnlineForm 5"}, {"effective_date": "11/02/2017", "transaction": "Change of Registered Agent", "filed_date": "11/02/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/17/2022", "transaction": "Restored to Good Standing", "filed_date": "10/17/2022", "description": "OnlineForm 5"}], "emails": ["barb@2bgraphiccreativesolutions.com"]}
{"task_id": 295540, "worker_id": "details-extract-68", "ts": 1776119370, "record_type": "business_detail", "entity_details": {"entity_name": "21 FISKDALE LLC", "registered_effective_date": "11/02/2018", "status": "Dissolved", "status_date": "11/06/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T078711"}, "registered_agent": {"name": "TURNKEY HOLDINGS LLC", "address": "1360 REGENT\n#104\nMADISON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2018", "transaction": "Organized", "filed_date": "11/02/2018", "description": "E-Form"}, {"effective_date": "11/05/2018", "transaction": "Change of Registered Agent", "filed_date": "11/05/2018", "description": "OnlineForm 13"}, {"effective_date": "11/06/2018", "transaction": "Articles of Dissolution", "filed_date": "11/06/2018", "description": "OnlineForm 510"}]}
{"task_id": 295540, "worker_id": "details-extract-68", "ts": 1776119370, "record_type": "business_detail", "entity_details": {"entity_name": "21 FISKDALE LLC", "registered_effective_date": "11/06/2018", "status": "Dissolved", "status_date": "06/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T078740"}, "registered_agent": {"name": "TURNKEY HOLDINGS LLC", "address": "1360 REGENT\n#104\nMADISON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2018", "transaction": "Organized", "filed_date": "11/06/2018", "description": "E-Form"}, {"effective_date": "06/18/2020", "transaction": "Articles of Dissolution", "filed_date": "06/18/2020", "description": "OnlineForm 510"}]}
{"task_id": 295540, "worker_id": "details-extract-68", "ts": 1776119370, "record_type": "business_detail", "entity_details": {"entity_name": "21 FLOCK STUDIO LLC", "registered_effective_date": "09/14/2021", "status": "Dissolved", "status_date": "11/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T092943"}, "registered_agent": {"name": "PAMELA STANT", "address": "8501 GREENWAY BLVD\nAPT 204\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2021", "transaction": "Organized", "filed_date": "09/14/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "11/14/2023", "transaction": "Articles of Dissolution", "filed_date": "11/14/2023", "description": "OnlineForm 510"}]}
{"task_id": 295540, "worker_id": "details-extract-68", "ts": 1776119370, "record_type": "business_detail", "entity_details": {"entity_name": "21 FOR TOTS, INC.", "registered_effective_date": "07/07/1998", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "303 S. BLUEMOUND DRIVE\nAPPLETON\n,\nWI\n54914\nUnited States of America", "entity_id": "T028236"}, "registered_agent": {"name": "DAWN M CHRISTENSEN", "address": "303 S. BLUEMOUND DRIVE\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/07/1998", "description": ""}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/24/2008", "transaction": "Restored to Good Standing", "filed_date": "07/24/2008", "description": ""}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/23/2015", "transaction": "Change of Registered Agent", "filed_date": "07/23/2015", "description": "OnlineForm 5"}, {"effective_date": "07/23/2015", "transaction": "Restored to Good Standing", "filed_date": "07/23/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 295769, "worker_id": "details-extract-11", "ts": 1776119404, "record_type": "business_detail", "entity_details": {"entity_name": "2.7 STRATEGIES LLC", "registered_effective_date": "02/07/2019", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W67N250 EVERGREEN BLVD\nCEDARBURG\n,\nWI\n53012-2605", "entity_id": "T079771"}, "registered_agent": {"name": "LUKE J CHIARELLI", "address": "1509 N PROSPECT AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2019", "transaction": "Organized", "filed_date": "02/07/2019", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295769, "worker_id": "details-extract-11", "ts": 1776119404, "record_type": "business_detail", "entity_details": {"entity_name": "27 SEASIDE CO, LLC", "registered_effective_date": "10/07/2025", "status": "Organized", "status_date": "10/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W248 N5499 Executive Drive\nSussex\n,\nWI\n53089\nUnited States of America", "entity_id": "T116821"}, "registered_agent": {"name": "TYLER MORSE", "address": "W248 N5499 EXECUTIVE DRIVE\nSUSSEX\n,\nWI\n53089"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2025", "transaction": "Organized", "filed_date": "10/07/2025", "description": "E-Form"}], "emails": ["TMORSE@PRESTWICK-GROUP.COM"]}
{"task_id": 295769, "worker_id": "details-extract-11", "ts": 1776119404, "record_type": "business_detail", "entity_details": {"entity_name": "27 STEAK AND POTATO LLC", "registered_effective_date": "12/19/2022", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3158 S 27TH ST\nMILWAUKEE\n,\nWI\n53215", "entity_id": "T100570"}, "registered_agent": {"name": "OSAMA ABUSHANAB", "address": "3158 S 27TH ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2022", "transaction": "Organized", "filed_date": "12/19/2022", "description": "E-Form"}, {"effective_date": "12/19/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "OnlineForm 504 CHG REGD AGT ADDR"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295769, "worker_id": "details-extract-11", "ts": 1776119404, "record_type": "business_detail", "entity_details": {"entity_name": "27 STREET MOBIL LLC", "registered_effective_date": "05/21/2010", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6611 S 27TH STREET\nFRANKLIN\n,\nWI\n53132\nUnited States of America", "entity_id": "T051110"}, "registered_agent": {"name": "DAVINDER S TOOR", "address": "6611 S 27TH STREET\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2010", "transaction": "Organized", "filed_date": "05/21/2010", "description": "E-Form"}, {"effective_date": "09/20/2011", "transaction": "Change of Registered Agent", "filed_date": "09/20/2011", "description": "FM13-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "08/09/2013", "transaction": "Restored to Good Standing", "filed_date": "08/09/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "05/25/2015", "transaction": "Change of Registered Agent", "filed_date": "05/25/2015", "description": "OnlineForm 5"}, {"effective_date": "05/25/2015", "transaction": "Restored to Good Standing", "filed_date": "05/25/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 295769, "worker_id": "details-extract-11", "ts": 1776119404, "record_type": "business_detail", "entity_details": {"entity_name": "27 STREET PROPERTIES, LLC", "registered_effective_date": "11/11/2009", "status": "Administratively Dissolved", "status_date": "04/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "411 E. VERONA AVENUE\nVERONA\n,\nWI\n53593\nUnited States of America", "entity_id": "T049649"}, "registered_agent": {"name": "GREG G MEYERS", "address": "411 EAST VERONA AVENUE\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2009", "transaction": "Organized", "filed_date": "11/11/2009", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/18/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/17/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/17/2020", "description": "PUBLICATION"}, {"effective_date": "04/18/2020", "transaction": "Administrative Dissolution", "filed_date": "04/18/2020", "description": ""}]}
{"task_id": 295769, "worker_id": "details-extract-11", "ts": 1776119404, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-SEVEN SAC SELF-STORAGE GP CORPORATION", "registered_effective_date": "05/02/2002", "status": "Incorporated/Qualified/Registered", "status_date": "05/02/2002", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "207 E CLARENDON AVENUE\nPHOENIX\n,\nAZ\n85012\nUnited States of America", "entity_id": "T033215"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST. SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/03/2002", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/20/2023", "description": "Form 18"}]}
{"task_id": 295769, "worker_id": "details-extract-11", "ts": 1776119404, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-SEVEN SAC SELF-STORAGE LIMITED PARTNERSHIP", "registered_effective_date": "05/03/2002", "status": "Incorporated/Qualified/Registered", "status_date": "05/03/2002", "entity_type": "Foreign Limited Partnership", "period_of_existence": "PER", "principal_office_address": "207 E CLARENDON AVE\nPHOENIX\n,\nAZ\n85012", "entity_id": "T033216"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/03/2002", "description": ""}, {"effective_date": "12/03/2004", "transaction": "Amendment", "filed_date": "12/03/2004", "description": "CHGS REGD ADDRESS"}, {"effective_date": "12/14/2007", "transaction": "Amendment", "filed_date": "12/14/2007", "description": "CHGS REGD ADDRESS"}, {"effective_date": "09/29/2008", "transaction": "Amendment", "filed_date": "09/29/2008", "description": "CHGS PRINC OFC"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "04/03/2023", "transaction": "Change of Registered Agent", "filed_date": "04/03/2023", "description": "FM318-2023"}]}
{"task_id": 296912, "worker_id": "details-extract-4", "ts": 1776119409, "record_type": "business_detail", "entity_details": {"entity_name": "33JR TRUCKING LLC", "registered_effective_date": "11/03/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "n4783 county road j\nmenomonie\n,\nwi\n54751\nUnited States of America", "entity_id": "T105805"}, "registered_agent": {"name": "JOHN JERALD QUILLING", "address": "N4783 COUNTY ROAD J\nMENOMONIE\n,\nWI\n54751"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2023", "transaction": "Organized", "filed_date": "11/03/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "36 5TH STREET, LLC", "registered_effective_date": "11/25/2021", "status": "Organized", "status_date": "11/25/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "321 BREEZY ACRES\nLUXEMBURG\n,\nWI\n54217", "entity_id": "T094171"}, "registered_agent": {"name": "MICHAEL F MARTELL", "address": "321 BREEZY ACRES\nLUXEMBURG\n,\nWI\n54217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2021", "transaction": "Organized", "filed_date": "11/25/2021", "description": "E-Form"}, {"effective_date": "11/05/2022", "transaction": "Change of Registered Agent", "filed_date": "11/05/2022", "description": "OnlineForm 5"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}], "emails": ["MMARTELL2731@GMAIL.COM"]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 1/4 INC.", "registered_effective_date": "05/11/1979", "status": "Dissolved", "status_date": "06/14/1982", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T07645"}, "registered_agent": {"name": "RICHARD A ZILLMAN", "address": "111 S HAMILTON ST SUITE 30\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "06/14/1982", "transaction": "Articles of Dissolution", "filed_date": "06/14/1982", "description": ""}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 BBQ LLC", "registered_effective_date": "08/01/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4856 Heather Ridge Rd N\nOakdale\n,\nMN\n55128\nUnited States of America", "entity_id": "T104388"}, "registered_agent": {"name": "ANDREW BISCHEL", "address": "214 N MAIN ST.\nCADOTT\n,\nWI\n54727"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2023", "transaction": "Organized", "filed_date": "08/01/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 CALL CENTER SERVICES LLC", "registered_effective_date": "03/10/2021", "status": "Administratively Dissolved", "status_date": "05/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1520 S 74TH ST\nWEST ALLIS\n,\nWI\n53214-4726", "entity_id": "T089708"}, "registered_agent": {"name": "NELSON ESTUARDO CORADO RUANO", "address": "1520 S 74TH ST\nWEST ALLIS\n,\nWI\n53214-4726"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2021", "transaction": "Organized", "filed_date": "03/11/2021", "description": "E-Form"}, {"effective_date": "03/12/2022", "transaction": "Change of Registered Agent", "filed_date": "03/12/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2025", "description": ""}, {"effective_date": "05/28/2025", "transaction": "Administrative Dissolution", "filed_date": "05/28/2025", "description": ""}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 COMMERCIAL CLEANING LLC", "registered_effective_date": "04/14/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T084838"}, "registered_agent": {"name": "ROCHELLE ROGERS", "address": "4912 N. 54TH STREET\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2020", "transaction": "Organized", "filed_date": "04/14/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 CONSTRUCTION LLC", "registered_effective_date": "11/28/2023", "status": "Organized", "status_date": "11/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2639 W Saint Lawrence Ave\nBeloit\n,\nWI\n53511\nUnited States of America", "entity_id": "T106127"}, "registered_agent": {"name": "TANNER HENDRICKS", "address": "2639 W SAINT LAWRENCE AVE\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2023", "transaction": "Organized", "filed_date": "11/28/2023", "description": "E-Form"}, {"effective_date": "08/27/2025", "transaction": "Change of Registered Agent", "filed_date": "08/27/2025", "description": "OnlineForm 5"}], "emails": ["KRVA213@GMAIL.COM"]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 EAST CAMPUS MALL, LLC", "registered_effective_date": "02/26/2014", "status": "Organized", "status_date": "02/26/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "365 E CAMPUS MALL\nSTE 200\nMADISON\n,\nWI\n53715-1357\nUnited States of America", "entity_id": "T062151"}, "registered_agent": {"name": "JOHN TERRILL", "address": "365 E CAMPUS MALL\nSTE 200\nMADISON\n,\nWI\n53715-1357"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2014", "transaction": "Organized", "filed_date": "02/26/2014", "description": "E-Form"}, {"effective_date": "03/19/2015", "transaction": "Change of Registered Agent", "filed_date": "03/19/2015", "description": "FM516-E-Form"}, {"effective_date": "02/21/2017", "transaction": "Change of Registered Agent", "filed_date": "02/21/2017", "description": "OnlineForm 5"}, {"effective_date": "02/13/2023", "transaction": "Change of Registered Agent", "filed_date": "02/13/2023", "description": "OnlineForm 5"}, {"effective_date": "02/14/2024", "transaction": "Change of Registered Agent", "filed_date": "02/14/2024", "description": "OnlineForm 5"}, {"effective_date": "02/12/2025", "transaction": "Change of Registered Agent", "filed_date": "02/12/2025", "description": "OnlineForm 5"}], "emails": ["JTERRILL@SLBROWNFOUNDATION.ORG"]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 ENTERPRISES LLC", "registered_effective_date": "04/14/2017", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "803 LEXINGTON DR\nWAUNAKEE\n,\nWI\n53597", "entity_id": "T072803"}, "registered_agent": {"name": "HENRY SANDERS", "address": "803 LEXINGTON DR\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2017", "transaction": "Organized", "filed_date": "04/17/2017", "description": "E-Form"}, {"effective_date": "06/13/2018", "transaction": "Change of Registered Agent", "filed_date": "06/13/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "10/19/2021", "transaction": "Change of Registered Agent", "filed_date": "10/19/2021", "description": "OnlineForm 5"}, {"effective_date": "10/19/2021", "transaction": "Restored to Good Standing", "filed_date": "10/19/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}, {"effective_date": "08/19/2024", "transaction": "Restored to Good Standing", "filed_date": "08/20/2024", "description": ""}, {"effective_date": "08/19/2024", "transaction": "Certificate of Reinstatement", "filed_date": "08/20/2024", "description": ""}, {"effective_date": "08/19/2024", "transaction": "Change of Registered Agent", "filed_date": "08/20/2024", "description": "FM5-2024"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Change of Registered Agent", "filed_date": "04/06/2026", "description": "OnlineForm 5"}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["JEDSANBORN@CHARTER.NET"]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 FACILITATORS INC.", "registered_effective_date": "03/15/2024", "status": "Incorporated/Qualified/Registered", "status_date": "03/15/2024", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "5000 PLAZA ON THE LAKE\nSUITE 100\nAUSTIN\n,\nTX\n78746-1002\nUnited States of America", "entity_id": "T107743"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/21/2024", "description": ""}, {"effective_date": "12/19/2024", "transaction": "Change of Registered Agent", "filed_date": "12/19/2024", "description": "FM13-E-Form"}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 INVESTMENTS, LLC", "registered_effective_date": "12/24/2007", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N52W21488 TAYLORS WOODS DR\nMENOMONEE FALLS\n,\nWI\n53051\nUnited States of America", "entity_id": "T044564"}, "registered_agent": {"name": "JON FERRARO", "address": "N52 W21488 TAYLOR WOODS\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/24/2007", "transaction": "Organized", "filed_date": "12/24/2007", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "03/03/2015", "transaction": "Restored to Good Standing", "filed_date": "03/03/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 LOGISTICS INC.", "registered_effective_date": "11/04/2022", "status": "Administratively Dissolved", "status_date": "02/25/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099904"}, "registered_agent": {"name": "MOHAMED ALI", "address": "2839 CIMARRON TRL\nMADISON\n,\nWI\n53719-2412"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/04/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": ""}, {"effective_date": "02/25/2026", "transaction": "Administrative Dissolution", "filed_date": "02/25/2026", "description": ""}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 MARKETING, LLC", "registered_effective_date": "09/28/2011", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5430 HWY 73\nALMOND\n,\nWI\n54909\nUnited States of America", "entity_id": "T054786"}, "registered_agent": {"name": "JAMES L HUFFMAN", "address": "N5430 HWY 73\nALMOND\n,\nWI\n54909"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2011", "transaction": "Organized", "filed_date": "09/28/2011", "description": "E-Form"}, {"effective_date": "10/06/2016", "transaction": "Change of Registered Agent", "filed_date": "10/06/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 MEDIA FOUNDATION, INC.", "registered_effective_date": "07/13/2015", "status": "Restored to Good Standing", "status_date": "07/20/2022", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "PO BOX 842\nMADISON\n,\nWI\n53701", "entity_id": "T066694"}, "registered_agent": {"name": "JILL GADE", "address": "PO BOX 842\nMADISON\n,\nWI\n53701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/14/2015", "description": ""}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "09/28/2017", "transaction": "Restored to Good Standing", "filed_date": "09/28/2017", "description": "OnlineForm 5"}, {"effective_date": "09/28/2017", "transaction": "Change of Registered Agent", "filed_date": "09/28/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "07/24/2020", "transaction": "Restored to Good Standing", "filed_date": "07/24/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/20/2022", "transaction": "Change of Registered Agent", "filed_date": "07/20/2022", "description": "OnlineForm 5"}, {"effective_date": "07/20/2022", "transaction": "Restored to Good Standing", "filed_date": "07/20/2022", "description": "OnlineForm 5"}, {"effective_date": "09/07/2023", "transaction": "Change of Registered Agent", "filed_date": "09/07/2023", "description": "OnlineForm 5"}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 MOVING & TRUCKING LLC", "registered_effective_date": "08/11/2022", "status": "Restored to Good Standing", "status_date": "10/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5878 S HONEY CREEK DR\nAPT 2\nMILWAUKEE\n,\nWI\n53221", "entity_id": "T098535"}, "registered_agent": {"name": "MOHAMMAD DAWOUD", "address": "5878 S HONEY CREEK DR\nAPT 2\nMILWAUKEE\n,\nWI\n53221-4085"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2022", "transaction": "Organized", "filed_date": "08/11/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "10/24/2024", "transaction": "Change of Registered Agent", "filed_date": "10/24/2024", "description": "OnlineForm 5"}, {"effective_date": "10/24/2024", "transaction": "Restored to Good Standing", "filed_date": "10/24/2024", "description": "OnlineForm 5"}], "emails": ["THREESIXTYFIVEMOVING@GMAIL.COM"]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 PAINTING & RENOVATION LLC", "registered_effective_date": "12/04/2023", "status": "Restored to Good Standing", "status_date": "11/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "841 JUPITER DR\nAPT 109\nMADISON\n,\nWI\n53718\nUnited States of America", "entity_id": "T106216"}, "registered_agent": {"name": "LUIS MIGUEL ROMERO BRICENO", "address": "841 JUPITER DR\nAPT 109\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/04/2023", "transaction": "Organized", "filed_date": "12/04/2023", "description": "E-Form"}, {"effective_date": "12/13/2023", "transaction": "Amendment", "filed_date": "12/13/2023", "description": "OnlineForm 504 Old Name = 365 PAITING & RENOVATION LLC  CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "10/24/2024", "transaction": "Change of Registered Agent", "filed_date": "10/24/2024", "description": "FM13-E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/25/2025", "transaction": "Change of Registered Agent", "filed_date": "11/25/2025", "description": "OnlineForm 5"}, {"effective_date": "11/25/2025", "transaction": "Restored to Good Standing", "filed_date": "11/25/2025", "description": "OnlineForm 5"}], "emails": ["365PAINTINGRENOVATIONLLC@GMAIL.COM"]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 PROPERTY BROS LLC", "registered_effective_date": "08/22/2025", "status": "Organized", "status_date": "08/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3214 W. Fairmount Ave\nMilwaukee\n,\nWI\n53209\nUnited States of America", "entity_id": "T116027"}, "registered_agent": {"name": "KARAN JACKSON", "address": "3214 W. FAIRMOUNT AVE\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2025", "transaction": "Organized", "filed_date": "08/22/2025", "description": "E-Form"}], "emails": ["365PROPERTYBROSLLC@GMAIL.COM"]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 REMODELING LLC", "registered_effective_date": "08/19/2022", "status": "Administratively Dissolved", "status_date": "01/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T098658"}, "registered_agent": {"name": "ANDRES M VARGAS CARRUYO", "address": "809 KOTTKE DRIVE\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2022", "transaction": "Organized", "filed_date": "08/19/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/30/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/30/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/01/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/01/2025", "description": "PUBLICATION"}, {"effective_date": "01/30/2026", "transaction": "Administrative Dissolution", "filed_date": "01/30/2026", "description": ""}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 RENTAL EQUIPMENT LLC", "registered_effective_date": "03/16/2026", "status": "Organized", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2639 W Saint Lawrence Ave\nBeloit\n,\nWI\n53511\nUnited States of America", "entity_id": "T119717"}, "registered_agent": {"name": "TANNER HENDRICKS", "address": "2639 W SAINT LAWRENCE AVE\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2026", "transaction": "Organized", "filed_date": "03/16/2026", "description": "E-Form"}], "emails": ["CONSTRUCTIONLLC365@HOTMAIL.COM"]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 SEASONAL SERVICES, LLC", "registered_effective_date": "10/17/2019", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "605 OWEN RD\nMONONA\n,\nWI\n53716-3441", "entity_id": "T082716"}, "registered_agent": {"name": "NICHOLAS J LONIELLO ESQ", "address": "2921 LANDMARK PL\nSTE 425\nMADISON\n,\nWI\n53713-4248"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2019", "transaction": "Organized", "filed_date": "10/17/2019", "description": "E-Form"}, {"effective_date": "11/10/2020", "transaction": "Change of Registered Agent", "filed_date": "11/10/2020", "description": "OnlineForm 5"}, {"effective_date": "10/27/2022", "transaction": "Change of Registered Agent", "filed_date": "10/27/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 SERVICES LLC", "registered_effective_date": "08/02/2012", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T057325"}, "registered_agent": {"name": "JESSE ALEXANDER EVANS", "address": "637 N. PERRY PKWY\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2012", "transaction": "Organized", "filed_date": "08/02/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 SPORT, INC.", "registered_effective_date": "09/21/2018", "status": "Revocation/Termination of Certificate/Registration", "status_date": "04/08/2019", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "431 US HWY 70A E\nHILLSBOROUGH\n,\nNC\n27278\nUnited States of America", "entity_id": "T078286"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST STE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/24/2018", "description": ""}, {"effective_date": "04/08/2019", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "04/17/2019", "description": "RESULT OF MERGER TRANS CAP REP CREDITS TO 02 S120188"}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 SPORTS AND ENTERTAINMENT GROUP LLC", "registered_effective_date": "05/19/2016", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6132 EVERGLADE RD\nGREENVILLE\n,\nWI\n54942-8590", "entity_id": "T069598"}, "registered_agent": {"name": "TIM HARIKKALA", "address": "W6132 EVERGLADE RD\nGREENVILLE\n,\nWI\n54942-8590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2016", "transaction": "Organized", "filed_date": "05/20/2016", "description": "E-Form"}, {"effective_date": "06/23/2017", "transaction": "Change of Registered Agent", "filed_date": "06/23/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 TOURS, LLC", "registered_effective_date": "04/14/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T076541"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54034"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2018", "transaction": "Organized", "filed_date": "04/14/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 TOWING LLC", "registered_effective_date": "04/15/2014", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T062625"}, "registered_agent": {"name": "EQUANAS C JOHNSON", "address": "4315 W LISBON\nAPT 7\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2014", "transaction": "Organized", "filed_date": "04/21/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 TRANSPORT LLC", "registered_effective_date": "11/04/2024", "status": "Organized", "status_date": "11/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4108 CHESTNUT ST.\nDELAVAN\n,\nWI\n53115\nUnited States of America", "entity_id": "T111203"}, "registered_agent": {"name": "ANDREW PALM", "address": "4108 CHESTNUT ST.\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2024", "transaction": "Organized", "filed_date": "11/04/2024", "description": "E-Form"}], "emails": ["RWACHN@GMAIL.COM"]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 WIRELESS, LLC", "registered_effective_date": "06/06/2011", "status": "Withdrawal", "status_date": "02/20/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2859 PACES FERRY ROAD\nSUITE # 1850\nATLANTA\n,\nGA\n30339\nUnited States of America", "entity_id": "T053965"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2011", "transaction": "Registered", "filed_date": "06/13/2011", "description": ""}, {"effective_date": "01/31/2013", "transaction": "Change of Registered Agent", "filed_date": "01/31/2013", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "06/14/2016", "transaction": "Change of Registered Agent", "filed_date": "06/14/2016", "description": "FM13-E-Form"}, {"effective_date": "02/20/2020", "transaction": "Withdrawal", "filed_date": "02/20/2020", "description": "OnlineForm 524"}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365 YARD CARE, LLC", "registered_effective_date": "11/05/2021", "status": "Administratively Dissolved", "status_date": "04/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T093866"}, "registered_agent": {"name": "DAVID L LOKKER", "address": "12555 MAC ALISTER\nWAY UNIT 205\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2021", "transaction": "Organized", "filed_date": "11/05/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2025", "description": "PUBLICATION"}, {"effective_date": "04/27/2025", "transaction": "Administrative Dissolution", "filed_date": "04/27/2025", "description": ""}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365! AUTO SALES L.L.C.", "registered_effective_date": "05/13/2016", "status": "Restored to Good Standing", "status_date": "05/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1301 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53206-2730", "entity_id": "T069539"}, "registered_agent": {"name": "CHRISTOPHER CROSS JR", "address": "4276 N 29TH ST\nMILWAUKEE\n,\nWI\n53216-1818"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2016", "transaction": "Organized", "filed_date": "05/13/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}, {"effective_date": "06/26/2020", "transaction": "Restored to Good Standing", "filed_date": "06/29/2020", "description": ""}, {"effective_date": "06/26/2020", "transaction": "Certificate of Reinstatement", "filed_date": "06/29/2020", "description": ""}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "06/02/2022", "transaction": "Change of Registered Agent", "filed_date": "06/02/2022", "description": "OnlineForm 5"}, {"effective_date": "06/02/2022", "transaction": "Restored to Good Standing", "filed_date": "06/02/2022", "description": "OnlineForm 5"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "05/21/2025", "transaction": "Restored to Good Standing", "filed_date": "05/21/2025", "description": "OnlineForm 5"}], "emails": ["365AUTOSALESLLC@GMAIL.COM"]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365! LOGISTICS OF WI LLC", "registered_effective_date": "09/10/2019", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4276 N 29TH STREET\nMILWAUKEE\n,\nWI\n53216", "entity_id": "T082272"}, "registered_agent": {"name": "CHRISTOPHER CROSS", "address": "4276 N 29TH STREET\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/10/2019", "transaction": "Organized", "filed_date": "09/10/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}, {"effective_date": "10/17/2023", "transaction": "Restored to Good Standing", "filed_date": "10/24/2023", "description": ""}, {"effective_date": "10/17/2023", "transaction": "Certificate of Reinstatement", "filed_date": "10/24/2023", "description": ""}, {"effective_date": "10/17/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "FM 5-2023"}, {"effective_date": "10/17/2023", "transaction": "Amendment", "filed_date": "10/24/2023", "description": "Old Name = 365! LOGISTICS LLC"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "3650 E. SQUIRE AVE LLC", "registered_effective_date": "09/30/2024", "status": "Organized", "status_date": "09/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1309 Coffeen Ave STE 1200\nSheridan\n,\nWY\n82801\nUnited States of America", "entity_id": "T110685"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2024", "transaction": "Organized", "filed_date": "09/30/2024", "description": "E-Form"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "3650 S. 33RD ST. LLC", "registered_effective_date": "03/04/2011", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T053194"}, "registered_agent": {"name": "HOLLY MILTON", "address": "3743 S 91ST ST\nMILWAUKEE\n,\nWI\n53228-1607"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2011", "transaction": "Organized", "filed_date": "03/09/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "3650-52 S. 34TH ST. LLC", "registered_effective_date": "03/04/2011", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T053195"}, "registered_agent": {"name": "HOLLY MILTON", "address": "3743 S 91ST ST.\nMILWAUKEE\n,\nWI\n53228-1607"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2011", "transaction": "Organized", "filed_date": "03/09/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "3651 ALABAMA LLC", "registered_effective_date": "06/18/2025", "status": "Organized", "status_date": "06/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9770 W Edgerton Ave\nHales Corners\n,\nWI\n53130\nUnited States of America", "entity_id": "T114891"}, "registered_agent": {"name": "KEVIN SWAN", "address": "9770 W EDGERTON AVE\nHALES CORNERS\n,\nWI\n53130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2025", "transaction": "Organized", "filed_date": "06/18/2025", "description": "E-Form"}, {"effective_date": "04/11/2026", "transaction": "Change of Registered Agent", "filed_date": "04/11/2026", "description": "OnlineForm 5"}], "emails": ["EWANKLISK@GMAIL.COM"]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "3651 BELL STREET LLC", "registered_effective_date": "09/16/2021", "status": "Withdrawal", "status_date": "03/28/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "701 FINGER LAKES DRIVE\nWAKE FOREST\n,\nNC\n27587\nUnited States of America", "entity_id": "T093021"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2021", "transaction": "Registered", "filed_date": "09/16/2021", "description": "OnlineForm 521"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/28/2023", "transaction": "Withdrawal", "filed_date": "03/28/2023", "description": "OnlineForm 524"}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "36512 BLUFFVIEW, LLC", "registered_effective_date": "03/06/2012", "status": "Restored to Good Standing", "status_date": "01/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "36995 BLUFFVIEW DR\nPRAIRIE DU CHIEN\n,\nWI\n53821-9760\nUnited States of America", "entity_id": "T056031"}, "registered_agent": {"name": "BRIAN G. EDWARDS", "address": "36995 BLUFFVIEW DR\nPRAIRIE DU CHIEN\n,\nWI\n53821-9760"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2012", "transaction": "Organized", "filed_date": "03/06/2012", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/16/2017", "transaction": "Change of Registered Agent", "filed_date": "01/16/2017", "description": "OnlineForm 5"}, {"effective_date": "01/16/2017", "transaction": "Restored to Good Standing", "filed_date": "01/16/2017", "description": "OnlineForm 5"}, {"effective_date": "02/23/2023", "transaction": "Change of Registered Agent", "filed_date": "02/23/2023", "description": "OnlineForm 5"}], "emails": ["BRIANEDWARDS67@GMAIL.COM"]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "3653 S. 84TH STREET, LLC", "registered_effective_date": "10/18/2007", "status": "Administratively Dissolved", "status_date": "05/09/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12570 W LAKELAND DR\nBROOKFIELD\n,\nWI\n53151", "entity_id": "T044070"}, "registered_agent": {"name": "KAREN F. ZASTROW", "address": "13380 TREMONT STREET\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2007", "transaction": "Organized", "filed_date": "10/18/2007", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "05/09/2012", "transaction": "Administrative Dissolution", "filed_date": "05/09/2012", "description": "PUBLICATION"}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "36544 BLUFFVIEW, LLC", "registered_effective_date": "03/06/2012", "status": "Organized", "status_date": "03/06/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "36995 BLUFFVIEW DR\nPRAIRIE DU CHIEN\n,\nWI\n53821-9760\nUnited States of America", "entity_id": "T056032"}, "registered_agent": {"name": "BRIAN G. EDWARDS", "address": "36995 BLUFFVIEW DR\nPRAIRIE DU CHIEN\n,\nWI\n53821-9760"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2012", "transaction": "Organized", "filed_date": "03/06/2012", "description": "E-Form"}, {"effective_date": "01/17/2017", "transaction": "Change of Registered Agent", "filed_date": "01/17/2017", "description": "OnlineForm 5"}, {"effective_date": "02/23/2023", "transaction": "Change of Registered Agent", "filed_date": "02/23/2023", "description": "OnlineForm 5"}], "emails": ["BRIANEDWARDS67@GMAIL.COM"]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "3655 E EDGERTON AVENUE LLC", "registered_effective_date": "05/02/2022", "status": "Organized", "status_date": "05/02/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "29333 ELM ISLAND DR\nWATERFORD\n,\nWI\n53185-3369", "entity_id": "T096969"}, "registered_agent": {"name": "WILLIAMS SCHROEDER REALTY LLC", "address": "29333 ELM ISLAND DR\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2022", "transaction": "Organized", "filed_date": "05/02/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Change of Registered Agent", "filed_date": "01/01/2024", "description": "OnlineForm 5"}], "emails": ["WILLIAMSCHROEDEREALTY@GMAIL.COM"]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "3655 KETTLE COURT, LLC", "registered_effective_date": "06/13/2017", "status": "Organized", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3875 KETTLE CT E\nDELAFIELD\n,\nWI\n53018-2751", "entity_id": "T073377"}, "registered_agent": {"name": "JOHN BARKER", "address": "3875 KETTLE CT E\nDELAFIELD\n,\nWI\n53018-2751"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2017", "transaction": "Organized", "filed_date": "06/13/2017", "description": "E-Form"}, {"effective_date": "05/22/2018", "transaction": "Change of Registered Agent", "filed_date": "05/22/2018", "description": "OnlineForm 5"}, {"effective_date": "10/13/2020", "transaction": "Change of Registered Agent", "filed_date": "10/13/2020", "description": "OnlineForm 5"}, {"effective_date": "05/09/2023", "transaction": "Change of Registered Agent", "filed_date": "05/09/2023", "description": "OnlineForm 5"}], "emails": ["SHERRI@ARCONRING.COM"]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "3655 LLC", "registered_effective_date": "02/17/2026", "status": "Organized", "status_date": "02/17/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2551 N Wahl Ave\nMilwaukee\n,\nWI\n53211\nUnited States of America", "entity_id": "T119140"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2026", "transaction": "Organized", "filed_date": "02/17/2026", "description": "E-Form"}], "emails": ["BAYSIDEMGMTLLC@GMAIL.COM"]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "3655 VANL LLC", "registered_effective_date": "03/19/2021", "status": "Restored to Good Standing", "status_date": "02/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3126 S. 9TH ST.\nMILWAUKEE\n,\nWI\n53215", "entity_id": "T089925"}, "registered_agent": {"name": "LINDA M. VAN LANEN", "address": "3126 S 9TH ST\nMILWAUKEE\n,\nWI\n53215-4723"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2021", "transaction": "Organized", "filed_date": "03/19/2021", "description": "E-Form"}, {"effective_date": "03/26/2023", "transaction": "Change of Registered Agent", "filed_date": "03/26/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/23/2026", "transaction": "Restored to Good Standing", "filed_date": "02/23/2026", "description": "OnlineForm 5"}], "emails": ["44STANLEY@GMAIL.COM"]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "3656 BAILEY PARK, LLC", "registered_effective_date": "09/29/2021", "status": "Registered", "status_date": "09/29/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4212 COUNTY RD JJ\nBLACK EARTH\n,\nWI\n53515", "entity_id": "T093216"}, "registered_agent": {"name": "PAUL E KAWALEK", "address": "4212\nBLACK EARTH\n,\nWI\n53515"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2021", "transaction": "Registered", "filed_date": "09/30/2021", "description": ""}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "02/13/2024", "transaction": "Change of Registered Agent", "filed_date": "02/13/2024", "description": "OnlineForm 5"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "08/14/2025", "transaction": "Change of Registered Agent", "filed_date": "08/14/2025", "description": "OnlineForm 5"}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "3656 INVESTMENTS LLC", "registered_effective_date": "02/21/2018", "status": "Organized", "status_date": "02/21/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3656 RAYNOR AVE\nFRANKSVILLE\n,\nWI\n53126-9787", "entity_id": "T075941"}, "registered_agent": {"name": "DONNA M. BAILEY", "address": "3656 RAYNOR AVE\nFRANKSVILLE\n,\nWI\n53126-9787"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2018", "transaction": "Organized", "filed_date": "02/21/2018", "description": "E-Form"}, {"effective_date": "01/21/2019", "transaction": "Change of Registered Agent", "filed_date": "01/21/2019", "description": "OnlineForm 13"}, {"effective_date": "02/08/2019", "transaction": "Change of Registered Agent", "filed_date": "02/08/2019", "description": "OnlineForm 5"}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}], "emails": ["ORPHINKDB@AIM.COM"]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "3656/3658 N. WAYMAN COURT CONDOMINIUM OWNERS' ASSOCIATION, INC.", "registered_effective_date": "12/15/2023", "status": "Incorporated/Qualified/Registered", "status_date": "12/15/2023", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "3656 N. WAYMAN COURT\nGRAND CHUTE\n,\nWI\n54914", "entity_id": "T106295"}, "registered_agent": {"name": "DONALD L. SCHLEICHER", "address": "3656 N. WAYMAN COURT\nGRAND CHUTE\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/21/2023", "description": ""}, {"effective_date": "01/24/2024", "transaction": "Change of Registered Agent", "filed_date": "01/24/2024", "description": "FM13-E-Form"}, {"effective_date": "12/18/2024", "transaction": "Change of Registered Agent", "filed_date": "12/18/2024", "description": "OnlineForm 5"}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365ATHLETICS, LLC", "registered_effective_date": "09/06/2023", "status": "Organized", "status_date": "09/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "803 Lexington Dr.\nWaunakee\n,\nWI\n53597\nUnited States of America", "entity_id": "T104923"}, "registered_agent": {"name": "HENRY E SANDERS", "address": "803 LEXINGTON DR.\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2023", "transaction": "Organized", "filed_date": "09/06/2023", "description": "E-Form"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}], "emails": ["HSANDERS@MADISON365.ORG"]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365BEAST LLC", "registered_effective_date": "11/06/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T074750"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2017", "transaction": "Organized", "filed_date": "11/07/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}, {"effective_date": "12/28/2023", "transaction": "Resignation of Registered Agent", "filed_date": "12/29/2023", "description": ""}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365BFIT LLC", "registered_effective_date": "10/18/2024", "status": "Organized", "status_date": "10/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9317 WEST MORGAN AVE\nMILWAUKEE\n,\nWI\n53228\nUnited States of America", "entity_id": "T110960"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2024", "transaction": "Organized", "filed_date": "10/18/2024", "description": "E-Form"}], "emails": ["EFILE1234@INCFILE.COM"]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365IHUSTLE LLC", "registered_effective_date": "08/08/2018", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T077808"}, "registered_agent": {"name": "WARREN SPARKS", "address": "4071 N 94TH\nWAUWATOSA\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2018", "transaction": "Organized", "filed_date": "08/08/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365REPORTING, LLC", "registered_effective_date": "02/19/2015", "status": "Restored to Good Standing", "status_date": "04/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "148 GOLF COURSE DR\nWRIGHTSTOWN\n,\nWI\n54180-9606", "entity_id": "T065329"}, "registered_agent": {"name": "PAULA MARIE HUETTENRAUCH", "address": "148 GOLF COURSE DR\nWRIGHTSTOWN\n,\nWI\n54180-9606"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2015", "transaction": "Organized", "filed_date": "02/23/2015", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "04/17/2018", "transaction": "Restored to Good Standing", "filed_date": "04/17/2018", "description": "OnlineForm 5"}, {"effective_date": "04/17/2018", "transaction": "Change of Registered Agent", "filed_date": "04/17/2018", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "ELECTS APPLICABILITY"}, {"effective_date": "02/13/2023", "transaction": "Change of Registered Agent", "filed_date": "02/13/2023", "description": "OnlineForm 5"}, {"effective_date": "02/14/2024", "transaction": "Change of Registered Agent", "filed_date": "02/14/2024", "description": "OnlineForm 5"}], "emails": ["PAULA@365REPORTING.NET"]}
{"task_id": 297006, "worker_id": "details-extract-9", "ts": 1776119420, "record_type": "business_detail", "entity_details": {"entity_name": "365X LABORATORIES, LLC", "registered_effective_date": "04/10/2014", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5886 870TH STREET\nELK MOUND\n,\nWISCONSIN\n54739", "entity_id": "T062578"}, "registered_agent": {"name": "JOHN PHA", "address": "N5886 870TH STREET\nELK MOUND\n,\nWI\n54739"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2014", "transaction": "Organized", "filed_date": "04/10/2014", "description": "E-Form"}, {"effective_date": "07/07/2015", "transaction": "Change of Registered Agent", "filed_date": "07/07/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 297429, "worker_id": "details-extract-19", "ts": 1776119447, "record_type": "business_detail", "entity_details": {"entity_name": "3H OF WISCONSIN LLC", "registered_effective_date": "02/16/1996", "status": "Restored to Good Standing", "status_date": "01/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2355 GREEN MOUNTAIN CT\nLAS VEGAS\n,\nNV\n89135\nUnited States of America", "entity_id": "T025940"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/1996", "transaction": "Organized", "filed_date": "02/21/1996", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "03/29/2006", "transaction": "Change of Registered Agent", "filed_date": "03/29/2006", "description": "FM516-E-Form"}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "02/21/2017", "transaction": "Change of Registered Agent", "filed_date": "02/21/2017", "description": "OnlineForm 5"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "03/13/2018", "transaction": "Change of Registered Agent", "filed_date": "03/13/2018", "description": "OnlineForm 5"}, {"effective_date": "05/15/2023", "transaction": "Change of Registered Agent", "filed_date": "05/22/2023", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/18/2024", "transaction": "Change of Registered Agent", "filed_date": "01/18/2024", "description": "OnlineForm 5"}, {"effective_date": "01/18/2024", "transaction": "Restored to Good Standing", "filed_date": "01/18/2024", "description": "OnlineForm 5"}, {"effective_date": "01/19/2024", "transaction": "Amendment", "filed_date": "01/22/2024", "description": "CHGS PRIN OFF"}], "emails": ["LPAGENTS@LPLEGAL.COM"]}
{"task_id": 298506, "worker_id": "details-extract-18", "ts": 1776119533, "record_type": "business_detail", "entity_details": {"entity_name": "4 B'S TWIN PINES FARM, LLC", "registered_effective_date": "03/04/2005", "status": "Dissolved", "status_date": "06/03/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8470 RIVER LN\nCUSTER\n,\nWI\n54423-9792\nUnited States of America", "entity_id": "F037142"}, "registered_agent": {"name": "DALE F BOETTCHER", "address": "8300 HILLCREST RD\nCUSTER\n,\nWI\n54423"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2005", "transaction": "Organized", "filed_date": "03/08/2005", "description": "eForm"}, {"effective_date": "02/04/2009", "transaction": "Change of Registered Agent", "filed_date": "02/04/2009", "description": "FM516-E-Form"}, {"effective_date": "03/15/2016", "transaction": "Change of Registered Agent", "filed_date": "03/15/2016", "description": "OnlineForm 5"}, {"effective_date": "01/26/2017", "transaction": "Change of Registered Agent", "filed_date": "01/26/2017", "description": "OnlineForm 5"}, {"effective_date": "03/31/2020", "transaction": "Change of Registered Agent", "filed_date": "03/31/2020", "description": "OnlineForm 5"}, {"effective_date": "06/03/2020", "transaction": "Articles of Dissolution", "filed_date": "06/03/2020", "description": "OnlineForm 510"}]}
{"task_id": 298515, "worker_id": "details-extract-35", "ts": 1776119533, "record_type": "business_detail", "entity_details": {"entity_name": "4 C'S SECOND CHANCES LLC", "registered_effective_date": "02/07/2025", "status": "Organized", "status_date": "02/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "627 Gilman St\nPO BOX 115\nStanley\n,\nwi\n54768\nUnited States of America", "entity_id": "F077618"}, "registered_agent": {"name": "CHADWICK RISKUS", "address": "627 GILMAN ST\nPO BOX 115\nSTANLEY\n,\nWI\n54768"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2025", "transaction": "Organized", "filed_date": "02/10/2025", "description": "E-Form"}], "emails": ["BIGCRISKUS@YAHOO.COM"]}
{"task_id": 298670, "worker_id": "details-extract-11", "ts": 1776119550, "record_type": "business_detail", "entity_details": {"entity_name": "4G DEVELOPMENT LLC", "registered_effective_date": "02/21/2018", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F058668"}, "registered_agent": {"name": "FASAHAT H SHAH", "address": "19140 HI VIEW DR\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2018", "transaction": "Organized", "filed_date": "02/21/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 298714, "worker_id": "details-extract-18", "ts": 1776119556, "record_type": "business_detail", "entity_details": {"entity_name": "THE 4-H LEADERS' ASSOCIATION OF RICHLAND COUNTY, INC.", "registered_effective_date": "10/26/1988", "status": "Incorporated/Qualified/Registered", "status_date": "10/26/1988", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1100 HIGHWAY 14 WEST\nRICHLAND CENTER\n,\nWI\n53581\nUnited States of America", "entity_id": "F023213"}, "registered_agent": {"name": "SANDRA CAMPBELL", "address": "1100 HIGHWAY 14 WEST\nRICHLAND CENTER\n,\nWI\n53581"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/26/1988", "description": ""}, {"effective_date": "12/20/1991", "transaction": "Change of Registered Agent", "filed_date": "12/20/1991", "description": "FM 17-1991"}, {"effective_date": "02/07/2012", "transaction": "Change of Registered Agent", "filed_date": "02/07/2012", "description": "FM 17 2011"}, {"effective_date": "12/11/2023", "transaction": "Change of Registered Agent", "filed_date": "12/11/2023", "description": "OnlineForm 5"}, {"effective_date": "12/04/2025", "transaction": "Change of Registered Agent", "filed_date": "12/04/2025", "description": "OnlineForm 5"}]}
{"task_id": 294361, "worker_id": "details-extract-35", "ts": 1776119593, "record_type": "business_detail", "entity_details": {"entity_name": "14 O'BRIEN CT LLC", "registered_effective_date": "05/05/2011", "status": "Dissolved", "status_date": "03/22/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 11\nMC FARLAND\n,\nWI\n53558-0011\nUnited States of America", "entity_id": "O027205"}, "registered_agent": {"name": "BRIAN C SPANOS", "address": "5910 MAIN ST\nSTE 1\nMC FARLAND\n,\nWI\n53558-8946"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2011", "transaction": "Organized", "filed_date": "05/05/2011", "description": "E-Form"}, {"effective_date": "06/25/2015", "transaction": "Change of Registered Agent", "filed_date": "06/25/2015", "description": "OnlineForm 5"}, {"effective_date": "06/28/2017", "transaction": "Change of Registered Agent", "filed_date": "06/28/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "03/22/2021", "transaction": "Articles of Dissolution", "filed_date": "03/22/2021", "description": "OnlineForm 510"}]}
{"task_id": 294361, "worker_id": "details-extract-35", "ts": 1776119593, "record_type": "business_detail", "entity_details": {"entity_name": "FOURTEEN OAKS, INC.", "registered_effective_date": "09/14/1970", "status": "Incorporated/Qualified/Registered", "status_date": "09/14/1970", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "125 PARK PLACE AVE\nMUKWONAGO\n,\nWI\n53149-1307", "entity_id": "1F06490"}, "registered_agent": {"name": "JOSEPH W. KOSHOLLEK", "address": "125 PARK PLACE AVE\nMUKWONAGO\n,\nWI\n53149-1307"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/1970", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/14/1970", "description": ""}, {"effective_date": "01/31/2002", "transaction": "Change of Registered Agent", "filed_date": "01/31/2002", "description": "FM16-E-Form"}, {"effective_date": "08/14/2006", "transaction": "Change of Registered Agent", "filed_date": "08/14/2006", "description": "FM16-E-Form"}, {"effective_date": "07/30/2009", "transaction": "Change of Registered Agent", "filed_date": "07/30/2009", "description": "FM16-E-Form"}, {"effective_date": "08/29/2011", "transaction": "Change of Registered Agent", "filed_date": "08/29/2011", "description": "FM16-E-Form"}, {"effective_date": "09/24/2018", "transaction": "Change of Registered Agent", "filed_date": "09/24/2018", "description": "Form16 OnlineForm"}]}
{"task_id": 294361, "worker_id": "details-extract-35", "ts": 1776119593, "record_type": "business_detail", "entity_details": {"entity_name": "ONE 4 OLIVIA, LLC", "registered_effective_date": "07/11/2005", "status": "Dissolved", "status_date": "08/01/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022692"}, "registered_agent": {"name": "JOHNNY J VERNON", "address": "6633 W. FOREST HOME AVENUE\nGREENFIELD\n,\nWI\n53220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2005", "transaction": "Organized", "filed_date": "07/13/2005", "description": "eForm"}, {"effective_date": "08/01/2006", "transaction": "Articles of Dissolution", "filed_date": "08/04/2006", "description": ""}]}
{"task_id": 294401, "worker_id": "details-extract-18", "ts": 1776119595, "record_type": "business_detail", "entity_details": {"entity_name": "15 SPORTSMEN'S CLUB, INC.", "registered_effective_date": "12/29/1970", "status": "Administratively Dissolved", "status_date": "11/29/2007", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "W7781 CTH ZB\nONALASKA\n,\nWI\n54650\nUnited States of America", "entity_id": "6F06549"}, "registered_agent": {"name": "CLAIR RUSSELL", "address": "W7781 CTH ZB\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/1970", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/29/1970", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933050723"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933150417"}, {"effective_date": "04/10/1995", "transaction": "Restored to Good Standing", "filed_date": "04/10/1995", "description": ""}, {"effective_date": "04/10/1995", "transaction": "Certificate of Reinstatement", "filed_date": "04/10/1995", "description": ""}, {"effective_date": "04/10/1995", "transaction": "Change of Registered Agent", "filed_date": "04/10/1995", "description": "FM 17-1994"}, {"effective_date": "10/01/1996", "transaction": "Delinquent", "filed_date": "10/01/1996", "description": ""}, {"effective_date": "09/24/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2007", "description": ""}, {"effective_date": "11/29/2007", "transaction": "Administrative Dissolution", "filed_date": "11/29/2007", "description": ""}]}
{"task_id": 294401, "worker_id": "details-extract-18", "ts": 1776119595, "record_type": "business_detail", "entity_details": {"entity_name": "15 STARS, LLC", "registered_effective_date": "09/18/2023", "status": "Registered", "status_date": "09/18/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "417 WASHINGTON ST.\nCOLUMBUS\n,\nIN\n47201\nUnited States of America", "entity_id": "O043554"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 SOUTH BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2023", "transaction": "Registered", "filed_date": "09/18/2023", "description": "OnlineForm 521"}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "OnlineForm 5"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "08/14/2025", "transaction": "Change of Registered Agent", "filed_date": "08/14/2025", "description": "OnlineForm 5"}]}
{"task_id": 294401, "worker_id": "details-extract-18", "ts": 1776119595, "record_type": "business_detail", "entity_details": {"entity_name": "FIFTEEN SOUTH LINCOLN STREET, LLC", "registered_effective_date": "02/28/2008", "status": "Organized", "status_date": "02/28/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4731 REMER RD\nELKHORN\n,\nWI\n53121-4352\nUnited States of America", "entity_id": "F041823"}, "registered_agent": {"name": "DAVID JOHN RICHARDSON", "address": "W4731 REMER RD\nSTOP 1\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2008", "transaction": "Organized", "filed_date": "02/29/2008", "description": "E-Form"}, {"effective_date": "02/03/2016", "transaction": "Change of Registered Agent", "filed_date": "02/03/2016", "description": "OnlineForm 5"}, {"effective_date": "01/19/2017", "transaction": "Change of Registered Agent", "filed_date": "01/19/2017", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "02/23/2024", "transaction": "Change of Registered Agent", "filed_date": "02/23/2024", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["62DJRICH@GMAIL.COM"]}
{"task_id": 295362, "worker_id": "details-extract-9", "ts": 1776119627, "record_type": "business_detail", "entity_details": {"entity_name": "A ONE WHOLESALE LLC", "registered_effective_date": "08/29/2025", "status": "Organized", "status_date": "08/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6963 S CARMEL DR\nFRANKLIN\n,\nWI\n53132\nUnited States of America", "entity_id": "A118140"}, "registered_agent": {"name": "AMRITPAL SINGH BRAR", "address": "6963 S CARMEL DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2025", "transaction": "Organized", "filed_date": "08/29/2025", "description": "E-Form"}], "emails": ["MANNSERVICES@URBIZBOOK.COM"]}
{"task_id": 295362, "worker_id": "details-extract-9", "ts": 1776119627, "record_type": "business_detail", "entity_details": {"entity_name": "ONE WHEEL DRIVE CHICAGO, INC.", "registered_effective_date": "02/10/2023", "status": "Restored to Good Standing", "status_date": "02/02/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1405 81ST ST\nKENOSHA\n,\nWI\n53143-6394", "entity_id": "O042418"}, "registered_agent": {"name": "MARCIN MORDEL", "address": "1405 81ST ST\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/10/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/02/2025", "transaction": "Restored to Good Standing", "filed_date": "02/02/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 296058, "worker_id": "details-extract-35", "ts": 1776119656, "record_type": "business_detail", "entity_details": {"entity_name": "2 FT. DESIGN DATA LLC", "registered_effective_date": "05/29/2020", "status": "Terminated", "status_date": "11/24/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1314 S 1ST ST\nAPT 120\nMILWAUKEE\n,\nWI\n53204-2405", "entity_id": "T085390"}, "registered_agent": {"name": "REBECCA P HOLDERNESS", "address": "1007 W HISTORIC MITCHELL ST\nMILWAUKEE\n,\nWI\n53204-3308"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2020", "transaction": "Organized", "filed_date": "05/29/2020", "description": "E-Form"}, {"effective_date": "11/24/2021", "transaction": "Change of Registered Agent", "filed_date": "11/24/2021", "description": "OnlineForm 5"}, {"effective_date": "11/24/2021", "transaction": "Certificate of Conversion", "filed_date": "11/29/2021", "description": "FROM TYPE 12 TO UNL FGN"}, {"effective_date": "11/24/2021", "transaction": "Terminated", "filed_date": "11/29/2021", "description": "***BY CNV***"}]}
{"task_id": 295620, "worker_id": "details-extract-4", "ts": 1776119665, "record_type": "business_detail", "entity_details": {"entity_name": "23 N. PINCKNEY, LLC", "registered_effective_date": "01/19/2010", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19 N PINCKNEY ST\nMADISON\n,\nWI\n53703-2829\nUnited States of America", "entity_id": "T050130"}, "registered_agent": {"name": "CARLOS OSORIO", "address": "202 N. HAMILTON STREET\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2010", "transaction": "Organized", "filed_date": "01/19/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/23/2012", "transaction": "Restored to Good Standing", "filed_date": "01/23/2012", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "04/17/2019", "transaction": "Change of Registered Agent", "filed_date": "04/17/2019", "description": "OnlineForm 5"}, {"effective_date": "04/17/2019", "transaction": "Restored to Good Standing", "filed_date": "04/17/2019", "description": "OnlineForm 5"}, {"effective_date": "09/13/2019", "transaction": "Change of Registered Agent", "filed_date": "09/13/2019", "description": "OnlineForm 13"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295620, "worker_id": "details-extract-4", "ts": 1776119665, "record_type": "business_detail", "entity_details": {"entity_name": "23 NORTH FRANKLIN STREET, LLC", "registered_effective_date": "05/22/2007", "status": "Administratively Dissolved", "status_date": "11/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEKHAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "T043100"}, "registered_agent": {"name": "WISCONN INVESTMENTS, LLC", "address": "4916 CREEK HAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2007", "transaction": "Organized", "filed_date": "05/24/2007", "description": "E-Form"}, {"effective_date": "07/03/2009", "transaction": "Change of Registered Agent", "filed_date": "07/03/2009", "description": "FM516-E-Form"}, {"effective_date": "06/28/2011", "transaction": "Change of Registered Agent", "filed_date": "06/28/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/05/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/05/2014", "description": "PUBLICATION"}, {"effective_date": "11/05/2014", "transaction": "Administrative Dissolution", "filed_date": "11/05/2014", "description": "PUBLICATION"}]}
{"task_id": 295620, "worker_id": "details-extract-4", "ts": 1776119665, "record_type": "business_detail", "entity_details": {"entity_name": "23 NORTH INGERSOLL STREET, LLC", "registered_effective_date": "11/06/2009", "status": "Administratively Dissolved", "status_date": "05/06/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEK HAVEN RD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "T049618"}, "registered_agent": {"name": "WISCONN INVESTMENTS, LLC", "address": "4916 CREEK HAVEN RD\nCOTTAGE GROVE, WI\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2009", "transaction": "Organized", "filed_date": "11/11/2009", "description": "E-Form"}, {"effective_date": "01/19/2011", "transaction": "Change of Registered Agent", "filed_date": "01/19/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/06/2015", "description": "PUBLICATION"}, {"effective_date": "05/06/2015", "transaction": "Administrative Dissolution", "filed_date": "05/06/2015", "description": "PUBLICATION"}]}
{"task_id": 295620, "worker_id": "details-extract-4", "ts": 1776119665, "record_type": "business_detail", "entity_details": {"entity_name": "23 NORTH TRADING CO. LLC", "registered_effective_date": "06/06/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W743 Utley Rd\nMarkesan\n,\nWI\n53946\nUnited States of America", "entity_id": "T109075"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/06/2024", "transaction": "Organized", "filed_date": "06/06/2024", "description": "E-Form"}, {"effective_date": "08/23/2024", "transaction": "Amendment", "filed_date": "08/23/2024", "description": "OnlineForm 504 Old Name = 23 NORTH CO. LLC"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296838, "worker_id": "details-extract-11", "ts": 1776119708, "record_type": "business_detail", "entity_details": {"entity_name": "31 HUSTLE CO LLC", "registered_effective_date": "06/10/2025", "status": "Organized", "status_date": "06/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave STE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T114771"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2025", "transaction": "Organized", "filed_date": "06/10/2025", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 296838, "worker_id": "details-extract-11", "ts": 1776119708, "record_type": "business_detail", "entity_details": {"entity_name": "THREE-1 HOLDINGS, INC.", "registered_effective_date": "11/27/2024", "status": "Incorporated/Qualified/Registered", "status_date": "11/27/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W331S9112 HERITAGE HILL CT\nMUKWONAGO\n,\nWI\n53149-5609", "entity_id": "T111530"}, "registered_agent": {"name": "DANIEL ALEXANDER", "address": "W331S9112 HERITAGE HILL CT\nMUKWONAGO\n,\nWI\n53149-5609"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/29/2024", "description": ""}, {"effective_date": "12/23/2024", "transaction": "Change of Registered Agent", "filed_date": "12/23/2024", "description": "FM13-E-Form"}, {"effective_date": "12/23/2024", "transaction": "Change of Registered Agent", "filed_date": "12/23/2024", "description": "FM13-E-Form"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 297219, "worker_id": "details-extract-79", "ts": 1776119725, "record_type": "business_detail", "entity_details": {"entity_name": "3C2E LOGISTICS CORP.", "registered_effective_date": "09/04/2021", "status": "Dissolved", "status_date": "05/09/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "820 BUENA VISTA AVE\nWAUKESHA\n,\nWI\n53188", "entity_id": "T092819"}, "registered_agent": {"name": "RYAN DANIEL PATTERSON", "address": "820 BUENA VISTA AVE\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/04/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "Form16 OnlineForm"}, {"effective_date": "09/26/2023", "transaction": "Restored to Good Standing", "filed_date": "09/26/2023", "description": "Form16 OnlineForm"}, {"effective_date": "05/09/2024", "transaction": "Articles of Dissolution", "filed_date": "05/09/2024", "description": "OnlineForm 10"}]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "391 FINANCIAL, INC.", "registered_effective_date": "07/16/2019", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "4013 FRONTGAGE DR STE 104\nCOLUMBIA\n,\nMO\n65203\nUnited States of America", "entity_id": "T081671"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/16/2019", "description": ""}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "391 GARRISON, LLC", "registered_effective_date": "07/21/2025", "status": "Organized", "status_date": "07/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "391 Garrison Drive\nLake Geneva\n,\nWI\n53147\nUnited States of America", "entity_id": "T115450"}, "registered_agent": {"name": "NICHOLAS A. EGERT", "address": "835 GENEVA PARKWAY NORTH, SUITE 1\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2025", "transaction": "Organized", "filed_date": "07/21/2025", "description": "E-Form"}], "emails": ["INFO@EGERTLAWFIRM.COM"]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3910 75TH STREET, LLC", "registered_effective_date": "10/20/2021", "status": "Organized", "status_date": "10/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3910 75TH ST\nKENOSHA\n,\nWI\n53142-4308", "entity_id": "T093579"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2021", "transaction": "Organized", "filed_date": "10/20/2021", "description": "E-Form"}, {"effective_date": "07/13/2023", "transaction": "Change of Registered Agent", "filed_date": "07/13/2023", "description": "FM13-E-Form"}, {"effective_date": "09/22/2023", "transaction": "Change of Registered Agent", "filed_date": "09/22/2023", "description": "OnlineForm 5"}, {"effective_date": "09/27/2024", "transaction": "Change of Registered Agent", "filed_date": "09/27/2024", "description": "OnlineForm 5"}, {"effective_date": "10/28/2024", "transaction": "Change of Registered Agent", "filed_date": "10/28/2024", "description": "OnlineForm 5"}, {"effective_date": "10/22/2025", "transaction": "Change of Registered Agent", "filed_date": "10/22/2025", "description": "OnlineForm 5"}], "emails": ["STATREP@COGENCYGLOBAL.COM"]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3910 85TH STREET, LLC", "registered_effective_date": "04/08/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 WEST MONROE STREET, STE 1920\nCHICAGO\n,\nIL\n60606", "entity_id": "T108152"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2024", "transaction": "Organized", "filed_date": "04/08/2024", "description": ""}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3910 N. 41ST STREET MILWAUKEE, LLC", "registered_effective_date": "05/08/2017", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/11/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "6378 S. WOLFF CT.\nLITTLETON\n,\nCOLORADO\n80123\nUnited States of America", "entity_id": "T073038"}, "registered_agent": {"name": "NATE ARMSTRONG, HOMEINVEST", "address": "10125 W. NORTH AVE.\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2017", "transaction": "Registered", "filed_date": "05/08/2017", "description": "OnlineForm 521"}, {"effective_date": "08/11/2018", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/11/2018", "description": ""}, {"effective_date": "10/11/2018", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/11/2018", "description": ""}]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3910 SCHOFIELD AVENUE, LLC", "registered_effective_date": "04/04/2001", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 215\nPLOVER\n,\nWI\n54467-0215\nUnited States of America", "entity_id": "T031650"}, "registered_agent": {"name": "ROLAND LOKRE", "address": "PO BOX 215\nPLOVER\n,\nWI\n54467-0215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2001", "transaction": "Organized", "filed_date": "04/05/2001", "description": "eForm"}, {"effective_date": "06/15/2005", "transaction": "Change of Registered Agent", "filed_date": "06/15/2005", "description": "FM516-E-Form"}, {"effective_date": "06/15/2006", "transaction": "Change of Registered Agent", "filed_date": "06/15/2006", "description": "FM516-E-Form"}, {"effective_date": "06/11/2007", "transaction": "Change of Registered Agent", "filed_date": "06/11/2007", "description": "FM516-E-Form"}, {"effective_date": "06/22/2011", "transaction": "Change of Registered Agent", "filed_date": "06/22/2011", "description": "FM516-E-Form"}, {"effective_date": "05/08/2012", "transaction": "Change of Registered Agent", "filed_date": "05/08/2012", "description": "FM516-E-Form"}, {"effective_date": "06/25/2013", "transaction": "Change of Registered Agent", "filed_date": "06/25/2013", "description": "FM516-E-Form"}, {"effective_date": "06/19/2015", "transaction": "Change of Registered Agent", "filed_date": "06/19/2015", "description": "OnlineForm 5"}, {"effective_date": "06/26/2017", "transaction": "Change of Registered Agent", "filed_date": "06/26/2017", "description": "OnlineForm 5"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3911 LLC", "registered_effective_date": "03/06/2025", "status": "Organized", "status_date": "03/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2610 W VICTORY LN #3\nMILWAUKEE\n,\nWI\n53209\nUnited States of America", "entity_id": "T113135"}, "registered_agent": {"name": "TIFFANY GREEN", "address": "2610 W VICTORY LN #3\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2025", "transaction": "Organized", "filed_date": "03/06/2025", "description": "E-Form"}], "emails": ["TIFFANYGREEN89@YAHOO.COM"]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3911 TANNERY ROAD, LLC", "registered_effective_date": "09/24/2012", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "205 N 8TH ST\nMANITOWOC\n,\nWI\n54220-4605\nUnited States of America", "entity_id": "T057739"}, "registered_agent": {"name": "TERENCE P. FOX", "address": "205 N 8TH ST\nMANITOWOC\n,\nWI\n54220-4605"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2012", "transaction": "Organized", "filed_date": "09/24/2012", "description": "E-Form"}, {"effective_date": "08/23/2018", "transaction": "Change of Registered Agent", "filed_date": "08/23/2018", "description": "OnlineForm 5"}, {"effective_date": "08/19/2021", "transaction": "Change of Registered Agent", "filed_date": "08/19/2021", "description": "OnlineForm 5"}, {"effective_date": "09/09/2022", "transaction": "Change of Registered Agent", "filed_date": "09/09/2022", "description": "OnlineForm 5"}, {"effective_date": "12/28/2022", "transaction": "Amendment", "filed_date": "12/28/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "07/28/2023", "transaction": "Change of Registered Agent", "filed_date": "07/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3911 W. VLIET ST. LLC", "registered_effective_date": "10/17/2017", "status": "Administratively Dissolved", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "131 W WILSON ST\nSTE 503\nMADISON\n,\nWI\n53703-3233", "entity_id": "T074553"}, "registered_agent": {"name": "JUSTIN DOBSON", "address": "131 W WILSON ST\nSTE 503\nMADISON\n,\nWI\n53703-3233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2017", "transaction": "Organized", "filed_date": "10/17/2017", "description": "E-Form"}, {"effective_date": "12/13/2018", "transaction": "Change of Registered Agent", "filed_date": "12/13/2018", "description": "OnlineForm 5"}, {"effective_date": "10/24/2019", "transaction": "Change of Registered Agent", "filed_date": "10/24/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2024", "description": "PUBLICATION"}, {"effective_date": "04/26/2024", "transaction": "Administrative Dissolution", "filed_date": "04/26/2024", "description": ""}]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3912 COLORADO CT LLC", "registered_effective_date": "12/15/2023", "status": "Restored to Good Standing", "status_date": "10/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3912 COLORADO CT\nRACINE\n,\nWI\n53404\nUnited States of America", "entity_id": "T106371"}, "registered_agent": {"name": "ELSA CARRENO", "address": "3912 COLORADO CT\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2023", "transaction": "Organized", "filed_date": "12/15/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Restored to Good Standing", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["OFFICE@ATFSERVICESINC.COM"]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3912 MOTEL ROAD LLC", "registered_effective_date": "01/14/2015", "status": "Terminated", "status_date": "02/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2145 S 162ND ST\nNEW BERLIN\n,\nWI\n53151-2201", "entity_id": "T065003"}, "registered_agent": {"name": "ROBERTA MOELLER", "address": "2145 S 162ND ST\nNEW BERLIN\n,\nWI\n53151-2201"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2015", "transaction": "Organized", "filed_date": "01/14/2015", "description": "E-Form"}, {"effective_date": "01/29/2018", "transaction": "Change of Registered Agent", "filed_date": "01/29/2018", "description": "OnlineForm 5"}, {"effective_date": "11/04/2020", "transaction": "Change of Registered Agent", "filed_date": "11/04/2020", "description": "FM13-E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/27/2024", "transaction": "Terminated", "filed_date": "02/27/2024", "description": "OnlineForm 510"}]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3912 NORTH 37TH STREET LLC", "registered_effective_date": "02/24/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T089433"}, "registered_agent": {"name": "ANTONIO MAYFIELD", "address": "3912 N 37TH STREET\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2021", "transaction": "Organized", "filed_date": "02/24/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3912 PROPERTIES, LLC", "registered_effective_date": "05/18/2017", "status": "Restored to Good Standing", "status_date": "04/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 KEARNEY WAY\nWAUNAKEE\n,\nWI\n53597-1475", "entity_id": "T073148"}, "registered_agent": {"name": "MARIA FITZ-GIBBON", "address": "101 KEARNEY WAY\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2017", "transaction": "Organized", "filed_date": "05/19/2017", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/09/2020", "transaction": "Restored to Good Standing", "filed_date": "04/09/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "04/18/2024", "transaction": "Restored to Good Standing", "filed_date": "04/18/2024", "description": "OnlineForm 5"}, {"effective_date": "04/18/2024", "transaction": "Change of Registered Agent", "filed_date": "04/18/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/13/2026", "transaction": "Change of Registered Agent", "filed_date": "04/13/2026", "description": "OnlineForm 5"}, {"effective_date": "04/13/2026", "transaction": "Restored to Good Standing", "filed_date": "04/13/2026", "description": "OnlineForm 5"}], "emails": ["MARIA@MYVILLAGECENTER.COM"]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3913 STERLING DRIVE, LLC", "registered_effective_date": "03/09/2015", "status": "Restored to Good Standing", "status_date": "02/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2625 DAMON STREET\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "T065492"}, "registered_agent": {"name": "JUSTIN M HELD", "address": "2625 DAMON STREET\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2015", "transaction": "Organized", "filed_date": "03/09/2015", "description": "E-Form"}, {"effective_date": "01/19/2017", "transaction": "Change of Registered Agent", "filed_date": "01/19/2017", "description": "OnlineForm 5"}, {"effective_date": "03/02/2018", "transaction": "Change of Registered Agent", "filed_date": "03/02/2018", "description": "OnlineForm 5"}, {"effective_date": "11/09/2020", "transaction": "Change of Registered Agent", "filed_date": "11/09/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "02/24/2022", "transaction": "Restored to Good Standing", "filed_date": "02/24/2022", "description": "OnlineForm 5"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/05/2025", "transaction": "Change of Registered Agent", "filed_date": "02/05/2025", "description": "OnlineForm 5"}, {"effective_date": "02/05/2025", "transaction": "Restored to Good Standing", "filed_date": "02/05/2025", "description": "OnlineForm 5"}], "emails": ["TROY@ROCKETCONSTRUCTION.COM"]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3913 WEST PROSPECT AVENUE I, LLC", "registered_effective_date": "06/09/2009", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9000 W CHESTER ST\nSTE 350\nMILWAUKEE\n,\nWI\n53214-1373\nUnited States of America", "entity_id": "T048602"}, "registered_agent": {"name": "BRADLEY SCHWEBS", "address": "200 E WASHINGTON ST\nSTE 2A\nAPPLETON\n,\nWI\n54911-5468"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2009", "transaction": "Organized", "filed_date": "06/09/2009", "description": "E-Form"}, {"effective_date": "09/18/2009", "transaction": "Change of Registered Agent", "filed_date": "09/18/2009", "description": "FM13-E-Form"}, {"effective_date": "12/07/2009", "transaction": "Change of Registered Agent", "filed_date": "12/07/2009", "description": "FM13-E-Form"}, {"effective_date": "06/22/2011", "transaction": "Change of Registered Agent", "filed_date": "06/22/2011", "description": "FM516-E-Form"}, {"effective_date": "10/12/2011", "transaction": "Change of Registered Agent", "filed_date": "10/19/2011", "description": ""}, {"effective_date": "04/10/2013", "transaction": "Change of Registered Agent", "filed_date": "04/12/2013", "description": "FM13-E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3913 WEST PROSPECT AVENUE II, LLC", "registered_effective_date": "06/09/2009", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9000 W CHESTER ST\nSTE 350\nMILWAUKEE\n,\nWI\n53214-1373\nUnited States of America", "entity_id": "T048603"}, "registered_agent": {"name": "BRADLEY SCHWEBS", "address": "200 E WASHINGTON ST\nSTE 2A\nAPPLETON\n,\nWI\n54911-5468"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2009", "transaction": "Organized", "filed_date": "06/09/2009", "description": "E-Form"}, {"effective_date": "09/18/2009", "transaction": "Change of Registered Agent", "filed_date": "09/18/2009", "description": "FM13-E-Form"}, {"effective_date": "12/17/2009", "transaction": "Change of Registered Agent", "filed_date": "12/17/2009", "description": "FM13-E-Form"}, {"effective_date": "06/22/2011", "transaction": "Change of Registered Agent", "filed_date": "06/22/2011", "description": "FM516-E-Form"}, {"effective_date": "10/12/2011", "transaction": "Change of Registered Agent", "filed_date": "10/19/2011", "description": ""}, {"effective_date": "04/10/2013", "transaction": "Change of Registered Agent", "filed_date": "04/12/2013", "description": "FM13-E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3913 WEST PROSPECT AVENUE III, LLC", "registered_effective_date": "06/09/2009", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9000 W CHESTER ST\nSTE 350\nMILWAUKEE\n,\nWI\n53214-1373\nUnited States of America", "entity_id": "T048605"}, "registered_agent": {"name": "BRADLEY SCHWEBS", "address": "200 E WASHINGTON ST\nSTE 2A\nAPPLETON\n,\nWI\n54911-5468"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2009", "transaction": "Organized", "filed_date": "06/09/2009", "description": "E-Form"}, {"effective_date": "09/18/2009", "transaction": "Change of Registered Agent", "filed_date": "09/18/2009", "description": "FM13-E-Form"}, {"effective_date": "09/18/2009", "transaction": "Change of Registered Agent", "filed_date": "09/18/2009", "description": "FM13-E-Form"}, {"effective_date": "12/17/2009", "transaction": "Change of Registered Agent", "filed_date": "12/17/2009", "description": "FM13-E-Form"}, {"effective_date": "06/22/2011", "transaction": "Change of Registered Agent", "filed_date": "06/22/2011", "description": "FM516-E-Form"}, {"effective_date": "10/12/2011", "transaction": "Change of Registered Agent", "filed_date": "10/19/2011", "description": ""}, {"effective_date": "04/10/2013", "transaction": "Change of Registered Agent", "filed_date": "04/12/2013", "description": "FM13-E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3913 WEST PROSPECT AVENUE INVESTMENTS, LLC", "registered_effective_date": "02/23/2009", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2607 W. COLLEGE AVE.\nAPPLETON\n,\nWI\n54914\nUnited States of America", "entity_id": "T047775"}, "registered_agent": {"name": "JASON PUNZEL", "address": "2607 W. COLLEGE AVE.\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2009", "transaction": "Organized", "filed_date": "02/23/2009", "description": "E-Form"}, {"effective_date": "09/18/2009", "transaction": "Change of Registered Agent", "filed_date": "09/18/2009", "description": "FM13-E-Form"}, {"effective_date": "12/14/2009", "transaction": "Change of Registered Agent", "filed_date": "12/14/2009", "description": "FM13-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3913 WEST PROSPECT AVENUE IV, LLC", "registered_effective_date": "06/09/2009", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9000 W CHESTER ST\nSTE 350\nMILWAUKEE\n,\nWI\n53214-1373\nUnited States of America", "entity_id": "T048606"}, "registered_agent": {"name": "BRADLEY SCHWEBS", "address": "200 E WASHINGTON ST\nSTE 2A\nAPPLETON\n,\nWI\n54911-5468"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2009", "transaction": "Organized", "filed_date": "06/09/2009", "description": "E-Form"}, {"effective_date": "12/17/2009", "transaction": "Change of Registered Agent", "filed_date": "12/17/2009", "description": "FM13-E-Form"}, {"effective_date": "06/22/2011", "transaction": "Change of Registered Agent", "filed_date": "06/22/2011", "description": "FM516-E-Form"}, {"effective_date": "10/12/2011", "transaction": "Change of Registered Agent", "filed_date": "10/19/2011", "description": ""}, {"effective_date": "04/10/2013", "transaction": "Change of Registered Agent", "filed_date": "04/12/2013", "description": "FM13-E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3913 WEST PROSPECT AVENUE IX, LLC", "registered_effective_date": "06/16/2009", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9000 W CHESTER ST\nSTE 350\nMILWAUKEE\n,\nWI\n53214-1373\nUnited States of America", "entity_id": "T048660"}, "registered_agent": {"name": "BRADLEY SCHWEBS", "address": "200 E WASHINGTON ST\nSTE 2A\nAPPLETON\n,\nWI\n54911-5468"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2009", "transaction": "Organized", "filed_date": "06/16/2009", "description": "E-Form"}, {"effective_date": "09/18/2009", "transaction": "Change of Registered Agent", "filed_date": "09/18/2009", "description": "FM13-E-Form"}, {"effective_date": "07/27/2010", "transaction": "Change of Registered Agent", "filed_date": "07/27/2010", "description": "FM516-E-Form"}, {"effective_date": "06/22/2011", "transaction": "Change of Registered Agent", "filed_date": "06/22/2011", "description": "FM516-E-Form"}, {"effective_date": "10/12/2011", "transaction": "Change of Registered Agent", "filed_date": "10/19/2011", "description": ""}, {"effective_date": "04/10/2013", "transaction": "Change of Registered Agent", "filed_date": "04/12/2013", "description": "FM13-E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3913 WEST PROSPECT AVENUE V, LLC", "registered_effective_date": "06/09/2009", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9000 W CHESTER ST\nSTE 350\nMILWAUKEE\n,\nWI\n53214-1373\nUnited States of America", "entity_id": "T048607"}, "registered_agent": {"name": "BRADLEY SCHWEBS", "address": "200 E WASHINGTON ST\nSTE 2A\nAPPLETON\n,\nWI\n54911-5468"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2009", "transaction": "Organized", "filed_date": "06/09/2009", "description": "E-Form"}, {"effective_date": "09/18/2009", "transaction": "Change of Registered Agent", "filed_date": "09/18/2009", "description": "FM13-E-Form"}, {"effective_date": "12/17/2009", "transaction": "Change of Registered Agent", "filed_date": "12/17/2009", "description": "FM13-E-Form"}, {"effective_date": "06/22/2011", "transaction": "Change of Registered Agent", "filed_date": "06/22/2011", "description": "FM516-E-Form"}, {"effective_date": "10/12/2011", "transaction": "Change of Registered Agent", "filed_date": "10/19/2011", "description": ""}, {"effective_date": "04/10/2013", "transaction": "Change of Registered Agent", "filed_date": "04/12/2013", "description": "FM13-E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3913 WEST PROSPECT AVENUE VI, LLC", "registered_effective_date": "06/09/2009", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9000 W CHESTER ST\nSTE 350\nMILWAUKEE\n,\nWI\n53214-1373\nUnited States of America", "entity_id": "T048608"}, "registered_agent": {"name": "BRADLEY SCHWEBS", "address": "200 E WASHINGTON ST\nSTE 2A\nAPPLETON\n,\nWI\n54911-5468"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2009", "transaction": "Organized", "filed_date": "06/09/2009", "description": "E-Form"}, {"effective_date": "09/25/2009", "transaction": "Change of Registered Agent", "filed_date": "09/25/2009", "description": "FM13-E-Form"}, {"effective_date": "12/17/2009", "transaction": "Change of Registered Agent", "filed_date": "12/17/2009", "description": "FM13-E-Form"}, {"effective_date": "06/22/2011", "transaction": "Change of Registered Agent", "filed_date": "06/22/2011", "description": "FM516-E-Form"}, {"effective_date": "10/12/2011", "transaction": "Change of Registered Agent", "filed_date": "10/19/2011", "description": ""}, {"effective_date": "04/10/2013", "transaction": "Change of Registered Agent", "filed_date": "04/12/2013", "description": "FM13-E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3913 WEST PROSPECT AVENUE VII, LLC", "registered_effective_date": "06/09/2009", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9000 W CHESTER ST\nSTE 350\nMILWAUKEE\n,\nWI\n53214-1373\nUnited States of America", "entity_id": "T048609"}, "registered_agent": {"name": "BRADLEY SCHWEBS", "address": "200 E WASHINGTON ST\nSTE 2A\nAPPLETON\n,\nWI\n54911-5468"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2009", "transaction": "Organized", "filed_date": "06/09/2009", "description": "E-Form"}, {"effective_date": "09/18/2009", "transaction": "Change of Registered Agent", "filed_date": "09/18/2009", "description": "FM13-E-Form"}, {"effective_date": "12/17/2009", "transaction": "Change of Registered Agent", "filed_date": "12/17/2009", "description": "FM13-E-Form"}, {"effective_date": "06/22/2011", "transaction": "Change of Registered Agent", "filed_date": "06/22/2011", "description": "FM516-E-Form"}, {"effective_date": "10/12/2011", "transaction": "Change of Registered Agent", "filed_date": "10/19/2011", "description": ""}, {"effective_date": "04/10/2013", "transaction": "Change of Registered Agent", "filed_date": "04/12/2013", "description": "FM13-E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3913 WEST PROSPECT AVENUE VIII, LLC", "registered_effective_date": "06/10/2009", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9000 W CHESTER ST\nSTE 350\nMILWAUKEE\n,\nWI\n53214-1373\nUnited States of America", "entity_id": "T048622"}, "registered_agent": {"name": "BRADLEY SCHWEBS", "address": "200 E WASHINGTON ST\nSTE 2A\nAPPLETON\n,\nWI\n54911-5468"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2009", "transaction": "Organized", "filed_date": "06/10/2009", "description": "E-Form"}, {"effective_date": "09/18/2009", "transaction": "Change of Registered Agent", "filed_date": "09/18/2009", "description": "FM13-E-Form"}, {"effective_date": "12/22/2009", "transaction": "Change of Registered Agent", "filed_date": "12/22/2009", "description": "FM13-E-Form"}, {"effective_date": "06/22/2011", "transaction": "Change of Registered Agent", "filed_date": "06/22/2011", "description": "FM516-E-Form"}, {"effective_date": "10/12/2011", "transaction": "Change of Registered Agent", "filed_date": "10/19/2011", "description": ""}, {"effective_date": "04/10/2013", "transaction": "Change of Registered Agent", "filed_date": "04/12/2013", "description": "FM13-E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3913 WEST PROSPECT AVENUE X, LLC", "registered_effective_date": "07/09/2009", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 E WASHINGTON ST\nSTE 2A\nAPPLETON\n,\nWI\n54911-5468\nUnited States of America", "entity_id": "T048822"}, "registered_agent": {"name": "BRADLEY SCHWEBS", "address": "200 E WASHINGTON ST\nSTE 2A\nAPPLETON\n,\nWI\n54911-5468"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/09/2009", "transaction": "Organized", "filed_date": "07/09/2009", "description": "E-Form"}, {"effective_date": "09/18/2009", "transaction": "Change of Registered Agent", "filed_date": "09/18/2009", "description": "FM13-E-Form"}, {"effective_date": "12/23/2009", "transaction": "Change of Registered Agent", "filed_date": "12/23/2009", "description": "FM13-E-Form"}, {"effective_date": "10/28/2010", "transaction": "Change of Registered Agent", "filed_date": "10/28/2010", "description": "FM516-E-Form"}, {"effective_date": "10/12/2011", "transaction": "Change of Registered Agent", "filed_date": "10/19/2011", "description": ""}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "09/14/2012", "transaction": "Restored to Good Standing", "filed_date": "09/14/2012", "description": "E-Form"}, {"effective_date": "04/10/2013", "transaction": "Change of Registered Agent", "filed_date": "04/12/2013", "description": "FM13-E-Form"}, {"effective_date": "07/27/2015", "transaction": "Change of Registered Agent", "filed_date": "07/27/2015", "description": "OnlineForm 5"}, {"effective_date": "08/16/2017", "transaction": "Change of Registered Agent", "filed_date": "08/16/2017", "description": "OnlineForm 5"}, {"effective_date": "07/23/2018", "transaction": "Change of Registered Agent", "filed_date": "07/23/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3913 WEST PROSPECT AVENUE XI, LLC", "registered_effective_date": "09/01/2009", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 E WASHINGTON ST\nSTE 2A\nAPPLETON\n,\nWI\n54911-5468\nUnited States of America", "entity_id": "T049165"}, "registered_agent": {"name": "BRADLEY SCHWEBS", "address": "200 E WASHINGTON ST\nSTE 2A\nAPPLETON\n,\nWI\n54911-5468"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2009", "transaction": "Organized", "filed_date": "09/01/2009", "description": "E-Form"}, {"effective_date": "09/18/2009", "transaction": "Change of Registered Agent", "filed_date": "09/18/2009", "description": "FM13-E-Form"}, {"effective_date": "12/29/2009", "transaction": "Change of Registered Agent", "filed_date": "12/29/2009", "description": "FM13-E-Form"}, {"effective_date": "10/28/2010", "transaction": "Change of Registered Agent", "filed_date": "10/28/2010", "description": "FM516-E-Form"}, {"effective_date": "10/12/2011", "transaction": "Change of Registered Agent", "filed_date": "10/19/2011", "description": ""}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "09/14/2012", "transaction": "Restored to Good Standing", "filed_date": "09/14/2012", "description": "E-Form"}, {"effective_date": "04/10/2013", "transaction": "Change of Registered Agent", "filed_date": "04/12/2013", "description": "FM13-E-Form"}, {"effective_date": "07/27/2015", "transaction": "Change of Registered Agent", "filed_date": "07/27/2015", "description": "OnlineForm 5"}, {"effective_date": "08/16/2017", "transaction": "Change of Registered Agent", "filed_date": "08/16/2017", "description": "OnlineForm 5"}, {"effective_date": "07/23/2018", "transaction": "Change of Registered Agent", "filed_date": "07/23/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3914 COLORADO CT LLC", "registered_effective_date": "12/18/2023", "status": "Restored to Good Standing", "status_date": "10/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3914 COLORADO CT\nRACINE\n,\nWI\n53404\nUnited States of America", "entity_id": "T106397"}, "registered_agent": {"name": "ELSA CARRENO", "address": "3914 COLORADO CT\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2023", "transaction": "Organized", "filed_date": "12/18/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Restored to Good Standing", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["OFFICE@ATFSERVICESINC.COM"]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3917 ERIE LLC", "registered_effective_date": "05/04/2025", "status": "Organized", "status_date": "05/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S106W16806 Muskego Dam Drive\nMuskego\n,\nWI\n53150\nUnited States of America", "entity_id": "T114151"}, "registered_agent": {"name": "JOSEPH SCHWEITZER", "address": "S106W16806 MUSKEGO DAM DRIVE\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2025", "transaction": "Organized", "filed_date": "05/04/2025", "description": "E-Form"}], "emails": ["JOETHEBUILDER.WI@GMAIL.COM"]}
{"task_id": 297110, "worker_id": "details-extract-73", "ts": 1776119763, "record_type": "business_detail", "entity_details": {"entity_name": "3917 HYNEK LLC", "registered_effective_date": "08/22/2019", "status": "Dissolved", "status_date": "08/31/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T082077"}, "registered_agent": {"name": "BRANDON S GROSSE", "address": "ACCORD REALTY OF MADISON INC\n119 W WASHINGTON AVE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2019", "transaction": "Organized", "filed_date": "08/22/2019", "description": "E-Form"}, {"effective_date": "08/31/2020", "transaction": "Articles of Dissolution", "filed_date": "09/08/2020", "description": ""}]}
{"task_id": 297828, "worker_id": "details-extract-19", "ts": 1776119764, "record_type": "business_detail", "entity_details": {"entity_name": "3S&Z LLC", "registered_effective_date": "10/19/2020", "status": "Organized", "status_date": "10/19/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6 COCOA BEACH DR\nMADISON\n,\nWI\n53719", "entity_id": "T087452"}, "registered_agent": {"name": "SAMRAWIT GEBREHIWET", "address": "6 COCOA BEACH DR\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2020", "transaction": "Organized", "filed_date": "10/20/2020", "description": "E-Form"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}], "emails": ["BERHEMWB@GMAIL.COM"]}
{"task_id": 298057, "worker_id": "details-extract-6", "ts": 1776119784, "record_type": "business_detail", "entity_details": {"entity_name": "3Z CORPORATION", "registered_effective_date": "10/01/1993", "status": "Dissolved, Name Protected", "status_date": "01/02/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3037 WEEDEN CREEK RD\nSHEBOYGAN\n,\nWI\n53081-8996", "entity_id": "F025847"}, "registered_agent": {"name": "BARBARA A ZIEGELBAUER", "address": "3037 WEEDEN CREEK RD\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/01/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/28/1993", "description": ""}, {"effective_date": "03/07/1995", "transaction": "Change of Registered Agent", "filed_date": "03/07/1995", "description": "FM 16-1994"}, {"effective_date": "02/12/1999", "transaction": "Change of Registered Agent", "filed_date": "02/12/1999", "description": "FM 16 1998"}, {"effective_date": "03/09/2001", "transaction": "Change of Registered Agent", "filed_date": "03/09/2001", "description": "FM16-2000"}, {"effective_date": "12/05/2001", "transaction": "Change of Registered Agent", "filed_date": "12/05/2001", "description": "FM16-E-Form"}, {"effective_date": "12/13/2017", "transaction": "Change of Registered Agent", "filed_date": "12/13/2017", "description": "Form16 OnlineForm"}, {"effective_date": "01/16/2023", "transaction": "Change of Registered Agent", "filed_date": "01/16/2023", "description": "Form16 OnlineForm"}, {"effective_date": "12/26/2024", "transaction": "Change of Registered Agent", "filed_date": "12/26/2024", "description": "Form16 OnlineForm"}, {"effective_date": "01/13/2025", "transaction": "Amendment", "filed_date": "01/17/2025", "description": "Old Name = FRESH FLO CORPORATION"}, {"effective_date": "01/02/2026", "transaction": "Dissolved, name protected", "filed_date": "01/02/2026", "description": "OnlineForm 10"}]}
{"task_id": 298194, "worker_id": "details-extract-23", "ts": 1776119803, "record_type": "business_detail", "entity_details": {"entity_name": "435 ALGOMA BOULEVARD, LLC", "registered_effective_date": "07/05/2000", "status": "Dissolved", "status_date": "09/30/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "601 OREGON ST STE B\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "F031206"}, "registered_agent": {"name": "KELLY J. SCHWAB", "address": "303 PEARL AVENUE\nSUITE A\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2000", "transaction": "Organized", "filed_date": "07/10/2000", "description": ""}, {"effective_date": "02/16/2001", "transaction": "Change of Registered Agent", "filed_date": "02/21/2001", "description": "****RECORD IMAGED****"}, {"effective_date": "10/27/2010", "transaction": "Change of Registered Agent", "filed_date": "10/27/2010", "description": "FM516-E-Form"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "FM13-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "09/30/2016", "transaction": "Articles of Dissolution", "filed_date": "09/30/2016", "description": "OnlineForm 510"}]}
{"task_id": 298194, "worker_id": "details-extract-23", "ts": 1776119803, "record_type": "business_detail", "entity_details": {"entity_name": "435 BROADWAY LLC", "registered_effective_date": "12/15/2021", "status": "Organized", "status_date": "12/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "435 N BROADWAY\nSUITE D\nDE PERE\n,\nWI\n54115", "entity_id": "F068158"}, "registered_agent": {"name": "DOUG REICH", "address": "435 N BROADWAY\nSUITE D\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2021", "transaction": "Organized", "filed_date": "12/15/2021", "description": "E-Form"}, {"effective_date": "12/22/2022", "transaction": "Change of Registered Agent", "filed_date": "12/22/2022", "description": "OnlineForm 5"}, {"effective_date": "12/21/2023", "transaction": "Change of Registered Agent", "filed_date": "12/21/2023", "description": "OnlineForm 5"}, {"effective_date": "09/15/2025", "transaction": "Amendment", "filed_date": "09/15/2025", "description": "OnlineForm 504 CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["DREICH@ANTHONYCM.COM"]}
{"task_id": 298194, "worker_id": "details-extract-23", "ts": 1776119803, "record_type": "business_detail", "entity_details": {"entity_name": "435 CENTURY PLACE APARTMENTS, LLC", "registered_effective_date": "12/01/2020", "status": "Organized", "status_date": "12/01/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "707 LA CROSSE ST.\nOFC 102\nLA CROSSE\n,\nWI\n54601", "entity_id": "F065049"}, "registered_agent": {"name": "DNC HOLDINGS, LLC", "address": "707 LA CROSSE ST.\nOFC 102\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2020", "transaction": "Organized", "filed_date": "12/01/2020", "description": "E-Form"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}], "emails": ["NICK@ROUSHRENTALS.COM"]}
{"task_id": 298194, "worker_id": "details-extract-23", "ts": 1776119803, "record_type": "business_detail", "entity_details": {"entity_name": "435 MILSAP RD., L.L.C.", "registered_effective_date": "09/11/2017", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/01/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "34360 GATEWAY DRIVE\nPALM DESERT\n,\nCALIFORNIA\n92211\nUnited States of America", "entity_id": "F057232"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2017", "transaction": "Registered", "filed_date": "09/11/2017", "description": "OnlineForm 521"}, {"effective_date": "08/01/2019", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2019", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/01/2019", "description": ""}]}
{"task_id": 298194, "worker_id": "details-extract-23", "ts": 1776119803, "record_type": "business_detail", "entity_details": {"entity_name": "435 MILSAP RD., L.L.C.", "registered_effective_date": "09/07/2022", "status": "Registered", "status_date": "09/07/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "11720 EL CAMINO REAL\nSUITE 250\nSAN DIEGO\n,\nCA\n92130\nUnited States of America", "entity_id": "F070392"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2022", "transaction": "Registered", "filed_date": "09/07/2022", "description": "OnlineForm 521"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}]}
{"task_id": 298194, "worker_id": "details-extract-23", "ts": 1776119803, "record_type": "business_detail", "entity_details": {"entity_name": "435 PARTNERS, LLC", "registered_effective_date": "12/30/2002", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10060 W LOOMIS RD\nFRANKLIN\n,\nWI\n53132\nUnited States of America", "entity_id": "F033971"}, "registered_agent": {"name": "ICON DEVELOPMENT CORPORATION", "address": "10060 W. LOOMIS ROAD\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2002", "transaction": "Organized", "filed_date": "01/03/2003", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/26/2006", "transaction": "Restored to Good Standing", "filed_date": "10/26/2006", "description": "E-Form"}, {"effective_date": "11/02/2007", "transaction": "Change of Registered Agent", "filed_date": "11/02/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 298194, "worker_id": "details-extract-23", "ts": 1776119803, "record_type": "business_detail", "entity_details": {"entity_name": "435 S. SIERRA AVENUE, LLC", "registered_effective_date": "03/05/2014", "status": "Dissolved", "status_date": "02/17/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2 BOULDER CREEK CIRCLE\nMADISON\n,\nWI\n53717\nUnited States of America", "entity_id": "F050765"}, "registered_agent": {"name": "MICHAEL E. BANKS ESQ", "address": "148 E. WILSON ST.\nSUITE 200\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2014", "transaction": "Organized", "filed_date": "03/05/2014", "description": "E-Form"}, {"effective_date": "02/17/2017", "transaction": "Articles of Dissolution", "filed_date": "02/17/2017", "description": "OnlineForm 510"}]}
{"task_id": 298194, "worker_id": "details-extract-23", "ts": 1776119803, "record_type": "business_detail", "entity_details": {"entity_name": "435 SIXTH STREET, LLC", "registered_effective_date": "03/21/2022", "status": "Organized", "status_date": "03/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "625 BAY SHORE DR\nOSHKOSH\n,\nWI\n54901-5216", "entity_id": "F068995"}, "registered_agent": {"name": "JASON HIRSCHBERG ESQ", "address": "625 BAY SHORE DR\nOSHKOSH\n,\nWI\n54901-5216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2022", "transaction": "Organized", "filed_date": "03/21/2022", "description": "E-Form"}, {"effective_date": "03/13/2023", "transaction": "Change of Registered Agent", "filed_date": "03/13/2023", "description": "OnlineForm 5"}, {"effective_date": "01/11/2024", "transaction": "Change of Registered Agent", "filed_date": "01/11/2024", "description": "FM13-E-Form"}, {"effective_date": "08/18/2024", "transaction": "Change of Registered Agent", "filed_date": "08/18/2024", "description": "OnlineForm 5"}], "emails": ["MATTHEW@FARFROMWORKIN.COM"]}
{"task_id": 298194, "worker_id": "details-extract-23", "ts": 1776119803, "record_type": "business_detail", "entity_details": {"entity_name": "435 VINE STREET, LLC", "registered_effective_date": "02/15/2013", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4285 113TH ST\nCHIPPEWA FALLS\n,\nWI\n54729-6625\nUnited States of America", "entity_id": "F048983"}, "registered_agent": {"name": "JOSHUA J. BUSHLAND", "address": "4285 113TH ST\nCHIPPEWA FALLS\n,\nWI\n54729-6625"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2013", "transaction": "Organized", "filed_date": "02/20/2013", "description": "E-Form"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/15/2020", "transaction": "Restored to Good Standing", "filed_date": "01/15/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 298194, "worker_id": "details-extract-23", "ts": 1776119803, "record_type": "business_detail", "entity_details": {"entity_name": "435 WEST DOTY, LLC", "registered_effective_date": "11/22/2002", "status": "Organized", "status_date": "11/22/2002", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "505 N CARROLL ST\nMADISON\n,\nWI\n53703-1801\nUnited States of America", "entity_id": "F033828"}, "registered_agent": {"name": "JAMES V. RAPACZ", "address": "505 N CARROLL ST\nMADISON\n,\nWI\n53703-1801"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/2002", "transaction": "Organized", "filed_date": "11/26/2002", "description": "eForm"}, {"effective_date": "12/08/2008", "transaction": "Change of Registered Agent", "filed_date": "12/08/2008", "description": "FM516-E-Form"}, {"effective_date": "10/23/2017", "transaction": "Change of Registered Agent", "filed_date": "10/23/2017", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["JVRAPACZ@AOL.COM"]}
{"task_id": 298194, "worker_id": "details-extract-23", "ts": 1776119803, "record_type": "business_detail", "entity_details": {"entity_name": "4350 S UNION RD LLC", "registered_effective_date": "08/26/2025", "status": "Organized", "status_date": "08/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4315 Expo Dr\nManitowoc\n,\nWI\n54220\nUnited States of America", "entity_id": "F079433"}, "registered_agent": {"name": "JASON L HUBBARTT", "address": "4315 EXPO DR\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2025", "transaction": "Organized", "filed_date": "08/26/2025", "description": "E-Form"}], "emails": ["ACCOUNTING@HUBBARTTELECTRIC.COM"]}
{"task_id": 298194, "worker_id": "details-extract-23", "ts": 1776119803, "record_type": "business_detail", "entity_details": {"entity_name": "4351 GULF SHORE BOULEVARD 16 LLC", "registered_effective_date": "06/12/2025", "status": "Organized", "status_date": "06/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "195 S. Rite-Hite Way\nMilwaukee\n,\nWI\n53204\nUnited States of America", "entity_id": "F078767"}, "registered_agent": {"name": "MICHAEL M GREBE", "address": "195 S. RITE-HITE WAY\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2025", "transaction": "Organized", "filed_date": "06/12/2025", "description": "E-Form"}], "emails": ["MGREBE@RITEHITE.COM"]}
{"task_id": 298194, "worker_id": "details-extract-23", "ts": 1776119803, "record_type": "business_detail", "entity_details": {"entity_name": "4351 GULF SHORE BOULEVARD PH LLC", "registered_effective_date": "06/12/2025", "status": "Organized", "status_date": "06/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "195 S. Rite-Hite Way\nMilwaukee\n,\nWI\n53204\nUnited States of America", "entity_id": "F078766"}, "registered_agent": {"name": "MICHAEL M GREBE", "address": "195 S. RITE-HITE WAY\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2025", "transaction": "Organized", "filed_date": "06/12/2025", "description": "E-Form"}], "emails": ["MGREBE@RITEHITE.COM"]}
{"task_id": 298194, "worker_id": "details-extract-23", "ts": 1776119803, "record_type": "business_detail", "entity_details": {"entity_name": "4351 N 70TH ST, LLC", "registered_effective_date": "10/16/2006", "status": "Organized", "status_date": "10/16/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "602 S 9TH ST\nUNIT 1\nMILWAUKEE\n,\nWI\n53204-1308\nUnited States of America", "entity_id": "F039719"}, "registered_agent": {"name": "JUSTIN J. PETERS", "address": "602 S 9TH ST\nUNIT 1\nMILWAUKEE\n,\nWI\n53204-1308"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2006", "transaction": "Organized", "filed_date": "10/17/2006", "description": "E-Form"}, {"effective_date": "12/29/2011", "transaction": "Change of Registered Agent", "filed_date": "12/29/2011", "description": "FM516-E-Form"}, {"effective_date": "01/03/2014", "transaction": "Change of Registered Agent", "filed_date": "01/03/2014", "description": "FM516-E-Form"}, {"effective_date": "12/30/2016", "transaction": "Change of Registered Agent", "filed_date": "12/30/2016", "description": "OnlineForm 5"}, {"effective_date": "01/08/2018", "transaction": "Change of Registered Agent", "filed_date": "01/08/2018", "description": "OnlineForm 5"}, {"effective_date": "12/30/2019", "transaction": "Change of Registered Agent", "filed_date": "12/30/2019", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "12/25/2024", "transaction": "Change of Registered Agent", "filed_date": "12/25/2024", "description": "OnlineForm 5"}], "emails": ["JITPETERS13@GMAIL.COM"]}
{"task_id": 298194, "worker_id": "details-extract-23", "ts": 1776119803, "record_type": "business_detail", "entity_details": {"entity_name": "4351 WEST COLLEGE AVENUE, LLC", "registered_effective_date": "12/17/2012", "status": "Dissolved", "status_date": "11/28/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894\nUnited States of America", "entity_id": "F048706"}, "registered_agent": {"name": "ANDREW J DUMKE", "address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2012", "transaction": "Organized", "filed_date": "12/17/2012", "description": "E-Form"}, {"effective_date": "12/19/2017", "transaction": "Change of Registered Agent", "filed_date": "12/19/2017", "description": "OnlineForm 5"}, {"effective_date": "11/28/2018", "transaction": "Articles of Dissolution", "filed_date": "11/28/2018", "description": "OnlineForm 510"}]}
{"task_id": 298194, "worker_id": "details-extract-23", "ts": 1776119803, "record_type": "business_detail", "entity_details": {"entity_name": "4351-57 NORTH 40TH STREET, LLC", "registered_effective_date": "06/25/2003", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448\nUnited States of America", "entity_id": "F034633"}, "registered_agent": {"name": "SCOTT A CIMBALNIK", "address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2003", "transaction": "Organized", "filed_date": "06/27/2003", "description": "eForm"}, {"effective_date": "06/15/2005", "transaction": "Change of Registered Agent", "filed_date": "06/15/2005", "description": "FM516-E-Form"}, {"effective_date": "06/25/2012", "transaction": "Change of Registered Agent", "filed_date": "06/25/2012", "description": "FM516-E-Form"}, {"effective_date": "06/23/2017", "transaction": "Change of Registered Agent", "filed_date": "06/23/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 298194, "worker_id": "details-extract-23", "ts": 1776119803, "record_type": "business_detail", "entity_details": {"entity_name": "4353 BRITTA, LLC", "registered_effective_date": "12/27/2021", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1902 CAPITAL AVE\nMADISON\n,\nWI\n53705-1215", "entity_id": "F068248"}, "registered_agent": {"name": "MARILYN SINCABAN", "address": "1902 CAPITAL AVE.\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2021", "transaction": "Organized", "filed_date": "12/27/2021", "description": "E-Form"}, {"effective_date": "12/30/2021", "transaction": "Change of Registered Agent", "filed_date": "12/30/2021", "description": "FM13-E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/19/2023", "transaction": "Restored to Good Standing", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298194, "worker_id": "details-extract-23", "ts": 1776119803, "record_type": "business_detail", "entity_details": {"entity_name": "4353 LTD.", "registered_effective_date": "07/03/1989", "status": "Restored to Good Standing", "status_date": "08/23/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4353 S 108TH ST\nGREENFIELD\n,\nWI\n53228-2502", "entity_id": "F023642"}, "registered_agent": {"name": "DEREK PAIKOWSKI", "address": "4353 S 108TH ST\nGREENFIELD\n,\nWI\n53228-2502"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/03/1989", "description": "***RECORD IMAGED***"}, {"effective_date": "07/01/1991", "transaction": "Delinquent", "filed_date": "07/01/1991", "description": ""}, {"effective_date": "10/23/1991", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/23/1991", "description": "912021760"}, {"effective_date": "12/28/1991", "transaction": "Administrative Dissolution", "filed_date": "12/28/1991", "description": "912032171"}, {"effective_date": "02/23/1993", "transaction": "Restored to Good Standing", "filed_date": "02/25/1993", "description": ""}, {"effective_date": "02/23/1993", "transaction": "Certificate of Reinstatement", "filed_date": "02/25/1993", "description": ""}, {"effective_date": "02/23/1993", "transaction": "Change of Registered Agent", "filed_date": "02/25/1993", "description": "FM 16R 1992"}, {"effective_date": "07/01/1997", "transaction": "Delinquent", "filed_date": "07/01/1997", "description": ""}, {"effective_date": "07/13/1998", "transaction": "Restored to Good Standing", "filed_date": "07/13/1998", "description": ""}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": ""}, {"effective_date": "03/27/2008", "transaction": "Restored to Good Standing", "filed_date": "03/27/2008", "description": ""}, {"effective_date": "03/27/2008", "transaction": "Change of Registered Agent", "filed_date": "03/27/2008", "description": "FM 16 2007"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Restored to Good Standing", "filed_date": "06/18/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Certificate of Reinstatement", "filed_date": "06/18/2012", "description": ""}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "08/12/2013", "transaction": "Restored to Good Standing", "filed_date": "08/12/2013", "description": "E-Form"}, {"effective_date": "03/18/2015", "transaction": "Change of Registered Agent", "filed_date": "03/18/2015", "description": "FM13-E-Form"}, {"effective_date": "01/18/2017", "transaction": "Change of Registered Agent", "filed_date": "01/18/2017", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/23/2023", "transaction": "Change of Registered Agent", "filed_date": "08/23/2023", "description": "Form16 OnlineForm"}, {"effective_date": "08/23/2023", "transaction": "Restored to Good Standing", "filed_date": "08/23/2023", "description": "Form16 OnlineForm"}, {"effective_date": "08/07/2024", "transaction": "Change of Registered Agent", "filed_date": "08/07/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 298194, "worker_id": "details-extract-23", "ts": 1776119803, "record_type": "business_detail", "entity_details": {"entity_name": "4353 RICHARDS LLC", "registered_effective_date": "08/29/2012", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F048248"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "780 NORTH WATER STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2012", "transaction": "Organized", "filed_date": "08/29/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 298194, "worker_id": "details-extract-23", "ts": 1776119803, "record_type": "business_detail", "entity_details": {"entity_name": "4353 SAWYER, LLC", "registered_effective_date": "07/16/2024", "status": "Organized", "status_date": "07/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4353 N SAWYER RD\nOCONOMOWOC\n,\nWI\n53066-4561\nUnited States of America", "entity_id": "F076013"}, "registered_agent": {"name": "KRAWCZYK, DUGINSKI & ROHR, S.C.", "address": "16535 W BLUEMOUND RD\nSTE 310\nBROOKFIELD\n,\nWI\n53005-5911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2024", "transaction": "Organized", "filed_date": "07/16/2024", "description": "E-Form"}, {"effective_date": "09/25/2025", "transaction": "Change of Registered Agent", "filed_date": "09/25/2025", "description": "OnlineForm 5"}], "emails": ["MATT@KDRLAWYERS.COM"]}
{"task_id": 298194, "worker_id": "details-extract-23", "ts": 1776119803, "record_type": "business_detail", "entity_details": {"entity_name": "43560, LLC", "registered_effective_date": "02/10/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1541 110TH ST.\nPLEASANT PRAIRIE\n,\nWI\n53158", "entity_id": "F068657"}, "registered_agent": {"name": "ALEX GOLDIE", "address": "1541 110TH ST\nPLEASANT PRAIRIE\n,\nWI\n53158-4528"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2022", "transaction": "Organized", "filed_date": "02/10/2022", "description": "E-Form"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}, {"effective_date": "12/19/2024", "transaction": "Change of Registered Agent", "filed_date": "12/19/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298194, "worker_id": "details-extract-23", "ts": 1776119803, "record_type": "business_detail", "entity_details": {"entity_name": "4357 LLC", "registered_effective_date": "12/04/2021", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4357 N MARLBOROUGH DR\nSHOREWOOD\n,\nWI\n53211-1425", "entity_id": "F068072"}, "registered_agent": {"name": "FRANCIS JOHNSON", "address": "4357 N MARLBOROUGH DR\nSHOREWOOD\n,\nWI\n53211-1425"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2021", "transaction": "Organized", "filed_date": "12/04/2021", "description": "E-Form"}, {"effective_date": "09/28/2023", "transaction": "Change of Registered Agent", "filed_date": "09/28/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298194, "worker_id": "details-extract-23", "ts": 1776119803, "record_type": "business_detail", "entity_details": {"entity_name": "4359 N 48TH LLC", "registered_effective_date": "04/19/2012", "status": "Dissolved", "status_date": "06/03/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6848 BOLLINGER RD\nSAN JOSE\n,\nCA\n95129-2846\nUnited States of America", "entity_id": "F047696"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "901 S WHITNEY WAY\nMADISON\n,\nWI\n53711-2553"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2012", "transaction": "Organized", "filed_date": "04/19/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "05/28/2014", "transaction": "Restored to Good Standing", "filed_date": "05/28/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "01/10/2017", "transaction": "Restored to Good Standing", "filed_date": "01/10/2017", "description": "OnlineForm 5"}, {"effective_date": "01/10/2017", "transaction": "Change of Registered Agent", "filed_date": "01/10/2017", "description": "OnlineForm 5"}, {"effective_date": "06/03/2019", "transaction": "Articles of Dissolution", "filed_date": "06/11/2019", "description": ""}]}
{"task_id": 298194, "worker_id": "details-extract-23", "ts": 1776119803, "record_type": "business_detail", "entity_details": {"entity_name": "4359 SOUTH 84TH STREET, LLC", "registered_effective_date": "11/18/2025", "status": "Organized", "status_date": "11/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4359 South 84th Street\nGreenfield\n,\nWI\n53228\nUnited States of America", "entity_id": "F080107"}, "registered_agent": {"name": "MARIA JOHANNES", "address": "4359 SOUTH 84TH STREET\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2025", "transaction": "Organized", "filed_date": "11/18/2025", "description": "E-Form"}], "emails": ["MJOHANNES@UNITYSENIORLIVING.COM"]}
{"task_id": 298194, "worker_id": "details-extract-23", "ts": 1776119803, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR THREE FIVE FIVE HOLDINGS LLC", "registered_effective_date": "10/18/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F067704"}, "registered_agent": {"name": "MUHAMMAD AYESH", "address": "2321 W BIRCHWOOD AVE\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2021", "transaction": "Organized", "filed_date": "10/18/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 298387, "worker_id": "details-extract-12", "ts": 1776119814, "record_type": "business_detail", "entity_details": {"entity_name": "48IDA LLC", "registered_effective_date": "08/30/2007", "status": "Organized", "status_date": "08/30/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "254 N EMMBER LN\nMILWAUKEE\n,\nWI\n53233-2638\nUnited States of America", "entity_id": "F041119"}, "registered_agent": {"name": "JEFFREY GREGG C/O DAVID J. ROETTGERS", "address": "411 E WISCONSIN AVE\nSTE 1000\nMILWAUKEE\n,\nWI\n53202-4409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/30/2007", "transaction": "Organized", "filed_date": "09/04/2007", "description": ""}, {"effective_date": "09/27/2007", "transaction": "Amendment", "filed_date": "09/28/2007", "description": "Old Name = 48 IDA LLC"}, {"effective_date": "08/04/2008", "transaction": "Change of Registered Agent", "filed_date": "08/04/2008", "description": "FM516-E-Form"}, {"effective_date": "07/25/2013", "transaction": "Change of Registered Agent", "filed_date": "07/25/2013", "description": "FM516-E-Form"}, {"effective_date": "09/08/2015", "transaction": "Change of Registered Agent", "filed_date": "09/08/2015", "description": "OnlineForm 5"}, {"effective_date": "09/06/2017", "transaction": "Change of Registered Agent", "filed_date": "09/06/2017", "description": "OnlineForm 5"}, {"effective_date": "09/30/2019", "transaction": "Change of Registered Agent", "filed_date": "09/30/2019", "description": "OnlineForm 5"}, {"effective_date": "09/30/2023", "transaction": "Change of Registered Agent", "filed_date": "09/30/2023", "description": "OnlineForm 5"}, {"effective_date": "09/19/2025", "transaction": "Change of Registered Agent", "filed_date": "09/19/2025", "description": "OnlineForm 5"}], "emails": ["SARAH.STEWART@VONBRIESEN.COM"]}
{"task_id": 297591, "worker_id": "details-extract-35", "ts": 1776119884, "record_type": "business_detail", "entity_details": {"entity_name": "\"3\" MENTORS, INC.", "registered_effective_date": "08/16/2016", "status": "Withdrawal", "status_date": "12/01/2017", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "5701 GOLDEN HILLS DR\nMNPLS\n,\nMN\n55416\nUnited States of America", "entity_id": "T070361"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/18/2016", "description": ""}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "12/01/2017", "transaction": "Withdrawal", "filed_date": "12/08/2017", "description": ""}]}
{"task_id": 297591, "worker_id": "details-extract-35", "ts": 1776119884, "record_type": "business_detail", "entity_details": {"entity_name": "3 & ME PHOTOGRAPHY LLC", "registered_effective_date": "10/02/2024", "status": "Organized", "status_date": "10/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "604 E 9th St.\nMerrill\n,\nWI\n54452\nUnited States of America", "entity_id": "T110736"}, "registered_agent": {"name": "AUSTIN JON BROWN", "address": "604 E 9TH ST\nMERRILL\n,\nWI\n54452"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2024", "transaction": "Organized", "filed_date": "10/03/2024", "description": "E-Form"}], "emails": ["3ANDMEPHOTO@GMAIL.COM"]}
{"task_id": 297591, "worker_id": "details-extract-35", "ts": 1776119884, "record_type": "business_detail", "entity_details": {"entity_name": "3 ME GOS LLC", "registered_effective_date": "10/26/2022", "status": "Organized", "status_date": "10/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "36032 RAVINIA PARK BLVD\nOCONOMOWOC\n,\nWI\n53066", "entity_id": "T099738"}, "registered_agent": {"name": "MICHAEL KELLY", "address": "36032 RAVINIA PARK BLVD\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2022", "transaction": "Organized", "filed_date": "10/26/2022", "description": "E-Form"}, {"effective_date": "01/08/2024", "transaction": "Change of Registered Agent", "filed_date": "01/08/2024", "description": "OnlineForm 5"}], "emails": ["THE5MJKS@YAHOO.COM"]}
{"task_id": 297591, "worker_id": "details-extract-35", "ts": 1776119884, "record_type": "business_detail", "entity_details": {"entity_name": "3 ME GOS NORTH LLC", "registered_effective_date": "10/28/2025", "status": "Organized", "status_date": "10/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "36032 Ravinia Park Blvd\nOconomowoc\n,\nWI\n53066\nUnited States of America", "entity_id": "T117126"}, "registered_agent": {"name": "MICHELLE KELLY", "address": "36032 RAVINIA PARK BLVD\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2025", "transaction": "Organized", "filed_date": "10/28/2025", "description": "E-Form"}], "emails": ["MIKEBARKCPA@GMAIL.COM"]}
{"task_id": 297591, "worker_id": "details-extract-35", "ts": 1776119884, "record_type": "business_detail", "entity_details": {"entity_name": "3 MEN IN A TUB, LLC", "registered_effective_date": "08/21/2003", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 N 6TH AVE\nWEST BEND\n,\nWI\n53095\nUnited States of America", "entity_id": "T035418"}, "registered_agent": {"name": "MICHAEL J HAFEMAN", "address": "100 N 6TH AVE\nPO BOX 248\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2003", "transaction": "Organized", "filed_date": "08/25/2003", "description": "eForm"}, {"effective_date": "08/03/2007", "transaction": "Change of Registered Agent", "filed_date": "08/03/2007", "description": "FM516-E-Form"}, {"effective_date": "09/27/2013", "transaction": "Change of Registered Agent", "filed_date": "09/27/2013", "description": "FM516-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 297591, "worker_id": "details-extract-35", "ts": 1776119884, "record_type": "business_detail", "entity_details": {"entity_name": "3 MEN SIDING, INC.", "registered_effective_date": "10/14/1998", "status": "Administratively Dissolved", "status_date": "05/13/2009", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "553 S INDUSTRIAL DR\nHARTLAND\n,\nWI\n53029", "entity_id": "T028571"}, "registered_agent": {"name": "ANN WILKERSON", "address": "553 S INDUSTRIAL DR\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/16/1998", "description": ""}, {"effective_date": "03/09/2000", "transaction": "Change of Registered Agent", "filed_date": "03/09/2000", "description": "FM 16-1999"}, {"effective_date": "10/01/2001", "transaction": "Delinquent", "filed_date": "10/01/2001", "description": ""}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/13/2009", "description": "PUBLICATION"}, {"effective_date": "05/13/2009", "transaction": "Administrative Dissolution", "filed_date": "05/13/2009", "description": "PUBLICATION"}]}
{"task_id": 297591, "worker_id": "details-extract-35", "ts": 1776119884, "record_type": "business_detail", "entity_details": {"entity_name": "3M ENTERPRISES, LLC", "registered_effective_date": "02/13/1995", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T025140"}, "registered_agent": {"name": "PATRICK K MACKESEY", "address": "2910 LATHAM DR\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/1995", "transaction": "Organized", "filed_date": "02/15/1995", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 297591, "worker_id": "details-extract-35", "ts": 1776119884, "record_type": "business_detail", "entity_details": {"entity_name": "3M ENTERTAINMENT LLC", "registered_effective_date": "09/05/2012", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11901 W. RIO ST\nMILWAUKEE\n,\nWI\n53225-1040\nUnited States of America", "entity_id": "T057563"}, "registered_agent": {"name": "RAYMOND L LATHAN", "address": "11901 W RIO ST\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2012", "transaction": "Organized", "filed_date": "09/05/2012", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 297591, "worker_id": "details-extract-35", "ts": 1776119884, "record_type": "business_detail", "entity_details": {"entity_name": "3ME EVENTS LLC", "registered_effective_date": "08/08/2017", "status": "Restored to Good Standing", "status_date": "08/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5305 44TH AVE\nKENOSHA\n,\nWI\n53144", "entity_id": "T073875"}, "registered_agent": {"name": "BRANDON RIVERA", "address": "5305 44TH AVE\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2017", "transaction": "Organized", "filed_date": "08/08/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/30/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/30/2020", "description": "PUBLICATION"}, {"effective_date": "01/30/2021", "transaction": "Administrative Dissolution", "filed_date": "01/30/2021", "description": ""}, {"effective_date": "12/30/2022", "transaction": "Restored to Good Standing", "filed_date": "01/06/2023", "description": ""}, {"effective_date": "12/20/2022", "transaction": "Certificate of Reinstatement", "filed_date": "01/06/2023", "description": ""}, {"effective_date": "12/20/2022", "transaction": "Change of Registered Agent", "filed_date": "01/06/2023", "description": "FM 516-2022"}, {"effective_date": "08/25/2023", "transaction": "Change of Registered Agent", "filed_date": "08/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "08/21/2025", "transaction": "Restored to Good Standing", "filed_date": "08/21/2025", "description": "OnlineForm 5"}], "emails": ["DJBIZ@3MEEVENTS.COM"]}
{"task_id": 297591, "worker_id": "details-extract-35", "ts": 1776119884, "record_type": "business_detail", "entity_details": {"entity_name": "THE THREE MEADOWS LIMITED PARTNERSHIP", "registered_effective_date": "09/17/1998", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "7350 N RANGE LINE RD\nGLENDALE\n,\nWI\n53209\nUnited States of America", "entity_id": "T028481"}, "registered_agent": {"name": "JEROME E BECKER", "address": "7350 N RANGE LINE RD\nGLENDALE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/17/1998", "description": ""}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 297591, "worker_id": "details-extract-35", "ts": 1776119884, "record_type": "business_detail", "entity_details": {"entity_name": "THREE MEASURES OF MEAL, INC.", "registered_effective_date": "12/04/2014", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "N65 W22201 SRINGFIELD DRIVE\nLOT J13\nSUSSEX\n,\nWI\n53089", "entity_id": "T064488"}, "registered_agent": {"name": "JEAN M SCHNEIDER-SAUL", "address": "N65 W22201 SPRINGFIELD DRIVE\nLOT J13\nSUSSEX\n,\nWI\n53089"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/08/2014", "description": ""}, {"effective_date": "12/14/2015", "transaction": "Change of Registered Agent", "filed_date": "12/14/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 297591, "worker_id": "details-extract-35", "ts": 1776119884, "record_type": "business_detail", "entity_details": {"entity_name": "THREE MEOWS LLC", "registered_effective_date": "03/14/2019", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T080257"}, "registered_agent": {"name": "AMY LASALA", "address": "2082 E VISTA CIR\nDEPERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2019", "transaction": "Organized", "filed_date": "03/14/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295176, "worker_id": "details-extract-7", "ts": 1776119906, "record_type": "business_detail", "entity_details": {"entity_name": "ONE RBN WELLNESS, INCORPORATED", "registered_effective_date": "04/13/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "501 S. MAIN ST\nSHAWANO\n,\nWI\n54166", "entity_id": "O037173"}, "registered_agent": {"name": "DREW LACEFIELD", "address": "501 S. MAIN ST\nSHAWANO\n,\nWI\n54166"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/13/2020", "description": "OnlineForm 102"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 295078, "worker_id": "details-extract-37", "ts": 1776119914, "record_type": "business_detail", "entity_details": {"entity_name": "1 OLD GUY INC.", "registered_effective_date": "10/12/2021", "status": "Restored to Good Standing", "status_date": "10/24/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1434 RIDGEVIEW LN\nLITTLE CHUTE\n,\nWI\n54140", "entity_id": "O039781"}, "registered_agent": {"name": "LAWRENCE JOSEPH TEELING SR", "address": "1434 RIDGEVIEW LN\nLITTLE CHUTE\n,\nWI\n54140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/13/2021", "description": "E-Form"}, {"effective_date": "05/07/2023", "transaction": "Change of Registered Agent", "filed_date": "05/07/2023", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/24/2024", "transaction": "Restored to Good Standing", "filed_date": "10/24/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 295078, "worker_id": "details-extract-37", "ts": 1776119914, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OLD DOG LLC", "registered_effective_date": "06/11/2024", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "403 HIGH ST\nDANE\n,\nWI\n53529-9743\nUnited States of America", "entity_id": "O044913"}, "registered_agent": {"name": "MICHELLE ANDERSON WENDEL", "address": "403 HIGH ST\nDANE\n,\nWI\n53529-9743"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2024", "transaction": "Organized", "filed_date": "06/11/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Change of Registered Agent", "filed_date": "04/07/2026", "description": "OnlineForm 5"}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["MICHE.A.ANDERSON@GMAIL.COM"]}
{"task_id": 298667, "worker_id": "details-extract-12", "ts": 1776119926, "record_type": "business_detail", "entity_details": {"entity_name": "4 GAITS LLC", "registered_effective_date": "01/16/2013", "status": "Organized", "status_date": "01/16/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W256S5213 OAKDALE DR\nWAUKESHA\n,\nWI\n53189-9602\nUnited States of America", "entity_id": "F048844"}, "registered_agent": {"name": "JOHN M REMMERS", "address": "1601 E. RACINE AVE., STE. 200\nPO BOX 558\nWAUKESHA\n,\nWI\n53187-0558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2013", "transaction": "Organized", "filed_date": "01/16/2013", "description": "E-Form"}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}, {"effective_date": "03/08/2024", "transaction": "Change of Registered Agent", "filed_date": "03/08/2024", "description": "OnlineForm 5"}], "emails": ["JMR@CMLAWGROUP.COM"]}
{"task_id": 298667, "worker_id": "details-extract-12", "ts": 1776119926, "record_type": "business_detail", "entity_details": {"entity_name": "4G & AN L, LLC", "registered_effective_date": "12/20/2001", "status": "Dissolved", "status_date": "12/23/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F032724"}, "registered_agent": {"name": "MARK DILLON", "address": "10930 W. POTTER ROAD\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2001", "transaction": "Organized", "filed_date": "12/21/2001", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "12/23/2005", "transaction": "Articles of Dissolution", "filed_date": "12/30/2005", "description": ""}]}
{"task_id": 298667, "worker_id": "details-extract-12", "ts": 1776119926, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR GABLES FABRICATION, LLC", "registered_effective_date": "02/04/2025", "status": "Organized", "status_date": "02/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5648 US Hwy 14/61\nLa Crosse\n,\nWI\n54601\nUnited States of America", "entity_id": "F077564"}, "registered_agent": {"name": "DONALD JORGENSEN", "address": "W5648 US HWY 14/61\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2025", "transaction": "Organized", "filed_date": "02/04/2025", "description": "E-Form"}], "emails": ["JORGENSENDONNIE@GMAIL.COM"]}
{"task_id": 298667, "worker_id": "details-extract-12", "ts": 1776119926, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR GABLES LLC", "registered_effective_date": "09/30/2022", "status": "Restored to Good Standing", "status_date": "07/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "602 NE 1ST ST\nPO BOX 252\nMARION\n,\nWI\n54950-9220", "entity_id": "F070601"}, "registered_agent": {"name": "JULIA HERRO", "address": "608 NE 1ST ST\nMARION\n,\nWI\n54950-9220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2022", "transaction": "Organized", "filed_date": "09/30/2022", "description": "E-Form"}, {"effective_date": "08/09/2023", "transaction": "Change of Registered Agent", "filed_date": "08/09/2023", "description": "FM13-E-Form"}, {"effective_date": "08/09/2023", "transaction": "Change of Registered Agent", "filed_date": "08/09/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/30/2025", "transaction": "Restored to Good Standing", "filed_date": "07/30/2025", "description": "OnlineForm 5"}], "emails": ["TRISTANESTATESLLC@GMAIL.COM"]}
{"task_id": 298667, "worker_id": "details-extract-12", "ts": 1776119926, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR GABLES ON GREEN LAKE LLC", "registered_effective_date": "09/08/2024", "status": "Organized", "status_date": "09/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5662 S Hanover Way\nGreenwood Village\n,\nCO\n80111\nUnited States of America", "entity_id": "F076379"}, "registered_agent": {"name": "REBECCA RUTH STONE", "address": "W5284 LAUDERDALE DR\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2024", "transaction": "Organized", "filed_date": "09/08/2024", "description": "E-Form"}], "emails": ["REBECCA.R.STONE@GMAIL.COM"]}
{"task_id": 298667, "worker_id": "details-extract-12", "ts": 1776119926, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR GABLES, LLC", "registered_effective_date": "04/12/2010", "status": "Dissolved", "status_date": "06/30/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "714 BRIAR HILL RD\nMADISON\n,\nWI\n53711-1708\nUnited States of America", "entity_id": "F044703"}, "registered_agent": {"name": "DINA CORIGLIANO", "address": "714 BRIAR HILL RD\nMADISON\n,\nWI\n53711-1708"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2010", "transaction": "Organized", "filed_date": "04/12/2010", "description": "E-Form"}, {"effective_date": "05/07/2017", "transaction": "Change of Registered Agent", "filed_date": "05/07/2017", "description": "OnlineForm 5"}, {"effective_date": "06/30/2020", "transaction": "Articles of Dissolution", "filed_date": "06/10/2020", "description": "OnlineForm 510"}]}
{"task_id": 298667, "worker_id": "details-extract-12", "ts": 1776119926, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR GANDERS, INC.", "registered_effective_date": "09/24/1990", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "548 BROAD ST\nBELOIT\n,\nWI\n53511\nUnited States of America", "entity_id": "F024249"}, "registered_agent": {"name": "ROGER G BRYDEN", "address": "548 BROAD ST\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/24/1990", "description": ""}, {"effective_date": "07/01/1992", "transaction": "Delinquent", "filed_date": "07/01/1992", "description": ""}, {"effective_date": "10/13/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/1992", "description": "922091079"}, {"effective_date": "10/22/1992", "transaction": "Restored to Good Standing", "filed_date": "10/22/1992", "description": ""}, {"effective_date": "08/08/2001", "transaction": "Change of Registered Agent", "filed_date": "08/08/2001", "description": "FM16-E-Form"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "08/14/2007", "transaction": "Restored to Good Standing", "filed_date": "08/14/2007", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 298667, "worker_id": "details-extract-12", "ts": 1776119926, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR GATES MASSAGE LIMITED LIABILITY COMPANY", "registered_effective_date": "07/05/2005", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2631 80TH STREET SOUTH\nWISCONSIN RAPIDS\n,\nWI\n54494\nUnited States of America", "entity_id": "F037702"}, "registered_agent": {"name": "JEAN MARIE MAHER", "address": "2631 80TH STREET SOUTH\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2005", "transaction": "Organized", "filed_date": "07/07/2005", "description": "eForm"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/28/2009", "transaction": "Restored to Good Standing", "filed_date": "07/28/2009", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 298667, "worker_id": "details-extract-12", "ts": 1776119926, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR GAURA FARMS LLC", "registered_effective_date": "09/16/2020", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1662 COUNTY ROAD B\nGENOA CITY\n,\nWI\n53128-1935", "entity_id": "F064534"}, "registered_agent": {"name": "DAVID GAURA", "address": "W1662 COUNTY ROAD B\nGENOA CITY\n,\nWI\n53128"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2020", "transaction": "Organized", "filed_date": "09/16/2020", "description": "E-Form"}, {"effective_date": "05/02/2023", "transaction": "Change of Registered Agent", "filed_date": "05/02/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296185, "worker_id": "details-extract-3", "ts": 1776119968, "record_type": "business_detail", "entity_details": {"entity_name": "2JC LLC", "registered_effective_date": "10/02/2025", "status": "Organized", "status_date": "10/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "410 Hunt Club Way\nLake Geneva\n,\nWI\n53147\nUnited States of America", "entity_id": "T116734"}, "registered_agent": {"name": "BELL & ANDERSON LLC", "address": "410 HUNT CLUB WAY\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2025", "transaction": "Organized", "filed_date": "10/02/2025", "description": "E-Form"}], "emails": ["MALLEN@BELLANDERSONLAW.COM"]}
{"task_id": 295982, "worker_id": "details-extract-19", "ts": 1776119992, "record_type": "business_detail", "entity_details": {"entity_name": "2D PHOTO BOOTHS LLC", "registered_effective_date": "05/26/2025", "status": "Organized", "status_date": "05/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6004 Oriole Ln\nGreendale\n,\nWI\n53129\nUnited States of America", "entity_id": "T114526"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2025", "transaction": "Organized", "filed_date": "05/27/2025", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 295982, "worker_id": "details-extract-19", "ts": 1776119992, "record_type": "business_detail", "entity_details": {"entity_name": "2D PREMIER SUPPLIER LLC", "registered_effective_date": "11/03/2015", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S80 W20526 TYLER DR\nMUSKEGO\n,\nWI\n53150", "entity_id": "T067637"}, "registered_agent": {"name": "DONALD T BALL", "address": "S80 W20526 TYLER DR\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2015", "transaction": "Organized", "filed_date": "11/03/2015", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 295982, "worker_id": "details-extract-19", "ts": 1776119992, "record_type": "business_detail", "entity_details": {"entity_name": "2DPJ, LLC", "registered_effective_date": "01/14/2004", "status": "Organized", "status_date": "01/14/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P O Box 1530\nMilwaukee\n,\nWI\n53201-1530\nUnited States of America", "entity_id": "T036143"}, "registered_agent": {"name": "JOHN T. SCHLAGENHAUF", "address": "4375 N 127TH ST\nBROOKFIELD\n,\nWI\n53005-1819"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2004", "transaction": "Organized", "filed_date": "01/16/2004", "description": "eForm"}, {"effective_date": "03/20/2013", "transaction": "Change of Registered Agent", "filed_date": "03/20/2013", "description": "FM516-E-Form"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "02/08/2023", "transaction": "Change of Registered Agent", "filed_date": "02/08/2023", "description": "OnlineForm 5"}, {"effective_date": "03/18/2026", "transaction": "Change of Registered Agent", "filed_date": "03/18/2026", "description": "OnlineForm 5"}], "emails": ["J.SCHLAGENHAUF@BADGERTRUCK.COM"]}
{"task_id": 295982, "worker_id": "details-extract-19", "ts": 1776119992, "record_type": "business_detail", "entity_details": {"entity_name": "TWO D PROPERTIES, LLC", "registered_effective_date": "04/03/2001", "status": "Organized", "status_date": "04/03/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6153 WESTLAKE CT\nFOND DU LAC\n,\nWI\n54937\nUnited States of America", "entity_id": "T031635"}, "registered_agent": {"name": "DIANE M MAND", "address": "W6153 WESTLAKE CT\nFOND DU LAC\n,\nWI\n54937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2001", "transaction": "Organized", "filed_date": "04/05/2001", "description": ""}, {"effective_date": "06/20/2005", "transaction": "Change of Registered Agent", "filed_date": "06/20/2005", "description": "FM516-E-Form *****RECORD IMAGED***"}, {"effective_date": "05/16/2015", "transaction": "Change of Registered Agent", "filed_date": "05/16/2015", "description": "OnlineForm 5"}, {"effective_date": "05/09/2018", "transaction": "Change of Registered Agent", "filed_date": "05/09/2018", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}], "emails": ["DMAND@CHARTER.NET"]}
{"task_id": 298265, "worker_id": "details-extract-25", "ts": 1776120046, "record_type": "business_detail", "entity_details": {"entity_name": "454, LLC", "registered_effective_date": "07/13/2021", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11512 N PORT WASHINGTON RD\nSTE 201J\nMEQUON\n,\nWI\n53092-3481", "entity_id": "F066947"}, "registered_agent": {"name": "RICHARD K. STAHLE", "address": "11512 N PORT WASHINGTON RD\nSTE 201J\nMEQUON\n,\nWI\n53092-3481"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2021", "transaction": "Organized", "filed_date": "07/13/2021", "description": "E-Form"}, {"effective_date": "10/11/2022", "transaction": "Change of Registered Agent", "filed_date": "10/11/2022", "description": "OnlineForm 5"}, {"effective_date": "10/11/2023", "transaction": "Change of Registered Agent", "filed_date": "10/11/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298265, "worker_id": "details-extract-25", "ts": 1776120046, "record_type": "business_detail", "entity_details": {"entity_name": "454 REAL ESTATE, LLC", "registered_effective_date": "04/13/2026", "status": "Organized", "status_date": "04/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "404 213th Street\nStar Prairie\n,\nWI\n54026\nUnited States of America", "entity_id": "F081588"}, "registered_agent": {"name": "JOHN NORLANDER", "address": "404 213TH STREET\nSTAR PRAIRIE\n,\nWI\n54026"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2026", "transaction": "Organized", "filed_date": "04/13/2026", "description": "E-Form"}], "emails": ["MICHAEL.NORLANDER@GMAIL.COM"]}
{"task_id": 298265, "worker_id": "details-extract-25", "ts": 1776120046, "record_type": "business_detail", "entity_details": {"entity_name": "454 TYRANENA PARK, LLC", "registered_effective_date": "12/22/2012", "status": "Dissolved", "status_date": "02/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5306 CROSSMAN RD\nLAKE MILLS\n,\nWI\n53551-9653\nUnited States of America", "entity_id": "F048739"}, "registered_agent": {"name": "RICHARD WOLLIN", "address": "N5306 CROSSMAN RD\nLAKE MILLS\n,\nWI\n53551-9653"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2012", "transaction": "Organized", "filed_date": "12/22/2012", "description": "E-Form"}, {"effective_date": "12/27/2013", "transaction": "Change of Registered Agent", "filed_date": "12/27/2013", "description": "FM516-E-Form"}, {"effective_date": "12/21/2017", "transaction": "Change of Registered Agent", "filed_date": "12/21/2017", "description": "OnlineForm 5"}, {"effective_date": "11/17/2022", "transaction": "Change of Registered Agent", "filed_date": "11/17/2022", "description": "OnlineForm 5"}, {"effective_date": "02/08/2023", "transaction": "Articles of Dissolution", "filed_date": "02/08/2023", "description": "OnlineForm 510"}]}
{"task_id": 298265, "worker_id": "details-extract-25", "ts": 1776120046, "record_type": "business_detail", "entity_details": {"entity_name": "454 W GILMAN LLC", "registered_effective_date": "10/01/2013", "status": "Restored to Good Standing", "status_date": "12/03/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "22 LANGDON ST\nAPT 101\nMADISON\n,\nWI\n53703-1317\nUnited States of America", "entity_id": "F050079"}, "registered_agent": {"name": "REBECCA ANDERSON", "address": "22 LANGDON ST\nAPT 101\nMADISON\n,\nWI\n53703-1317"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2013", "transaction": "Organized", "filed_date": "10/01/2013", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "12/03/2018", "transaction": "Restored to Good Standing", "filed_date": "12/03/2018", "description": "OnlineForm 5"}, {"effective_date": "12/26/2019", "transaction": "Change of Registered Agent", "filed_date": "12/26/2019", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}], "emails": ["OFFICE@LAKETOWNE.COM"]}
{"task_id": 298265, "worker_id": "details-extract-25", "ts": 1776120046, "record_type": "business_detail", "entity_details": {"entity_name": "454 W MIFFLIN, LLC", "registered_effective_date": "05/10/2019", "status": "Organized", "status_date": "05/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P O BOX 6473\nMADISON\n,\nWI\n53716", "entity_id": "F061398"}, "registered_agent": {"name": "RICHARD LOFGREN", "address": "5223 TONYAWATHA TRL\nP O BOX 6473\nMADISON\n,\nWI\n53716-2918"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2019", "transaction": "Organized", "filed_date": "05/10/2019", "description": "E-Form"}, {"effective_date": "04/17/2020", "transaction": "Change of Registered Agent", "filed_date": "04/17/2020", "description": "OnlineForm 5"}, {"effective_date": "04/18/2023", "transaction": "Change of Registered Agent", "filed_date": "04/18/2023", "description": "OnlineForm 5"}, {"effective_date": "04/26/2025", "transaction": "Change of Registered Agent", "filed_date": "04/26/2025", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Change of Registered Agent", "filed_date": "04/01/2026", "description": "OnlineForm 5"}], "emails": ["LOFGRENPROPERTIES@GMAIL.COM"]}
{"task_id": 298265, "worker_id": "details-extract-25", "ts": 1776120046, "record_type": "business_detail", "entity_details": {"entity_name": "454 WEST HOLDING COMPANY, INC.", "registered_effective_date": "10/16/2006", "status": "Dissolved", "status_date": "03/30/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F039726"}, "registered_agent": {"name": "DANIEL E FLEMING", "address": "2960TRIVERTON PIKE\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/17/2006", "description": ""}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "03/30/2009", "transaction": "Articles of Dissolution", "filed_date": "04/02/2009", "description": ""}]}
{"task_id": 298265, "worker_id": "details-extract-25", "ts": 1776120046, "record_type": "business_detail", "entity_details": {"entity_name": "454 WEST, LLC", "registered_effective_date": "08/24/2006", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2960 TRIVERTON PIKE\nMADISON\n,\nWI\n53711\nUnited States of America", "entity_id": "F039517"}, "registered_agent": {"name": "DANIEL E. FLEMING", "address": "2960 TRIVERTON PIKE\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2006", "transaction": "Organized", "filed_date": "08/28/2006", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 298265, "worker_id": "details-extract-25", "ts": 1776120046, "record_type": "business_detail", "entity_details": {"entity_name": "4540 INC.", "registered_effective_date": "06/11/1985", "status": "Dissolved", "status_date": "06/25/1987", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F021547"}, "registered_agent": {"name": "RICHARD FLECK", "address": "4531 W FOREST HOME AVE\nMILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/11/1985", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "05/13/1987", "transaction": "Intent to Dissolve", "filed_date": "05/13/1987", "description": ""}, {"effective_date": "06/25/1987", "transaction": "Articles of Dissolution", "filed_date": "06/25/1987", "description": ""}]}
{"task_id": 298265, "worker_id": "details-extract-25", "ts": 1776120046, "record_type": "business_detail", "entity_details": {"entity_name": "4541 WINNEQUAH ASSOCIATES LLC", "registered_effective_date": "10/09/2008", "status": "Dissolved", "status_date": "12/28/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "C/O J.I. HOFMANN & ASSOCIATES\n420 SOUTH DIXIE HIGHWAY, SUITE 4B\nCORAL GABLES\n,\nFL\n33146-2228\nUnited States of America", "entity_id": "F042692"}, "registered_agent": {"name": "CHRISTOPHER B. HUGHES", "address": "222 W WASHINGTON AVE\nSTE 900\nMADISON\n,\nWI\n53703-2744"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2008", "transaction": "Organized", "filed_date": "10/09/2008", "description": "E-Form"}, {"effective_date": "11/12/2015", "transaction": "Change of Registered Agent", "filed_date": "11/12/2015", "description": "OnlineForm 5"}, {"effective_date": "01/03/2017", "transaction": "Change of Registered Agent", "filed_date": "01/03/2017", "description": "OnlineForm 5"}, {"effective_date": "12/28/2018", "transaction": "Articles of Dissolution", "filed_date": "12/28/2018", "description": "OnlineForm 510"}]}
{"task_id": 298265, "worker_id": "details-extract-25", "ts": 1776120046, "record_type": "business_detail", "entity_details": {"entity_name": "4541-4543 W 5 MILE PROPERTY, LLC", "registered_effective_date": "09/01/2008", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4569 W 5 MILE RD\nCALEDONIA\n,\nWI\n53108-9708\nUnited States of America", "entity_id": "F042350"}, "registered_agent": {"name": "KATHARINA HOFFMAN", "address": "4569 W 5 MILE RD\nCALEDONIA\n,\nWI\n53108-9708"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2008", "transaction": "Organized", "filed_date": "07/10/2008", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "02/04/2018", "transaction": "Restored to Good Standing", "filed_date": "02/04/2018", "description": "OnlineForm 5"}, {"effective_date": "02/04/2018", "transaction": "Change of Registered Agent", "filed_date": "02/04/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/23/2019", "transaction": "Restored to Good Standing", "filed_date": "07/23/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "09/28/2023", "transaction": "Restored to Good Standing", "filed_date": "09/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298265, "worker_id": "details-extract-25", "ts": 1776120046, "record_type": "business_detail", "entity_details": {"entity_name": "4543 WINNEQUAH ASSOCIATES LLC", "registered_effective_date": "10/09/2008", "status": "Dissolved", "status_date": "12/28/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "C/O KSDT & CO.\n9300 S. DADELAND BLVD., SUITE 600\nMIAMI\n,\nFL\n33156\nUnited States of America", "entity_id": "F042693"}, "registered_agent": {"name": "CHRISTOPHER B. HUGHES", "address": "222 W WASHINGTON AVE\nSTE 900\nMADISON\n,\nWI\n53703-2744"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2008", "transaction": "Organized", "filed_date": "10/09/2008", "description": "E-Form"}, {"effective_date": "11/12/2015", "transaction": "Change of Registered Agent", "filed_date": "11/12/2015", "description": "OnlineForm 5"}, {"effective_date": "01/03/2017", "transaction": "Change of Registered Agent", "filed_date": "01/03/2017", "description": "OnlineForm 5"}, {"effective_date": "12/28/2020", "transaction": "Articles of Dissolution", "filed_date": "12/28/2020", "description": "OnlineForm 510"}]}
{"task_id": 298265, "worker_id": "details-extract-25", "ts": 1776120046, "record_type": "business_detail", "entity_details": {"entity_name": "4543NEWHALL LLC", "registered_effective_date": "09/21/2023", "status": "Restored to Good Standing", "status_date": "08/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3512 N Oakland Ave\nShorewood\n,\nWI\n53211\nUnited States of America", "entity_id": "F073633"}, "registered_agent": {"name": "MAZEN SEDDICK", "address": "4318 N ALPINE AVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2023", "transaction": "Organized", "filed_date": "09/21/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "08/28/2025", "transaction": "Change of Registered Agent", "filed_date": "08/28/2025", "description": "OnlineForm 5"}, {"effective_date": "08/28/2025", "transaction": "Restored to Good Standing", "filed_date": "08/28/2025", "description": "OnlineForm 5"}], "emails": ["FATMA.SAAD.ISAWI@GMAIL.COM"]}
{"task_id": 298265, "worker_id": "details-extract-25", "ts": 1776120046, "record_type": "business_detail", "entity_details": {"entity_name": "4544 4546 ANDREA COURT LLC", "registered_effective_date": "07/18/2022", "status": "Organized", "status_date": "07/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 245\nVALDERS\n,\nWI\n54245", "entity_id": "F069970"}, "registered_agent": {"name": "CASSANDRA K WENZEL", "address": "203 S. LIBERTY STREET\nPO BOX 245\nVALDERS\n,\nWI\n54245"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2022", "transaction": "Organized", "filed_date": "07/18/2022", "description": "E-Form"}, {"effective_date": "11/07/2023", "transaction": "Change of Registered Agent", "filed_date": "11/07/2023", "description": "OnlineForm 5"}], "emails": ["WENZELPROPERTIES@GMAIL.COM"]}
{"task_id": 298265, "worker_id": "details-extract-25", "ts": 1776120046, "record_type": "business_detail", "entity_details": {"entity_name": "4544 ROUTE 50 LLC", "registered_effective_date": "03/19/2015", "status": "Administratively Dissolved", "status_date": "07/28/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F052643"}, "registered_agent": {"name": "MARC DUCHON", "address": "266 CENTER ST\nWILLIAMS BAY\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2015", "transaction": "Organized", "filed_date": "03/20/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2018", "description": "PUBLICATION"}, {"effective_date": "07/28/2018", "transaction": "Administrative Dissolution", "filed_date": "07/28/2018", "description": ""}]}
{"task_id": 298265, "worker_id": "details-extract-25", "ts": 1776120046, "record_type": "business_detail", "entity_details": {"entity_name": "4545 II LLC", "registered_effective_date": "11/15/2017", "status": "Organized", "status_date": "11/15/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3885 N BROOKFIELD RD STE 200\nBROOKFIELD\n,\nWI\n53045-1983", "entity_id": "F058075"}, "registered_agent": {"name": "BRIOHN PROPERTY MANAGEMENT, LLC", "address": "3885 N BROOKFIELD RD STE 200\nBROOKFIELD\n,\nWI\n53045-1983"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2017", "transaction": "Organized", "filed_date": "11/15/2017", "description": "E-Form"}, {"effective_date": "11/13/2018", "transaction": "Change of Registered Agent", "filed_date": "11/13/2018", "description": "OnlineForm 5"}, {"effective_date": "10/21/2020", "transaction": "Change of Registered Agent", "filed_date": "10/21/2020", "description": "OnlineForm 5"}, {"effective_date": "12/15/2022", "transaction": "Amendment", "filed_date": "12/20/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}], "emails": ["TASH@BRIOHN.COM"]}
{"task_id": 298265, "worker_id": "details-extract-25", "ts": 1776120046, "record_type": "business_detail", "entity_details": {"entity_name": "4545 LLC", "registered_effective_date": "03/30/2015", "status": "Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3885 N BROOKFIELD RD, STE 200\nBROOKFIELD\n,\nWI\n53045-1983", "entity_id": "F052703"}, "registered_agent": {"name": "BRIOHN PROPERTY MANAGEMENT, LLC", "address": "3885 N BROOKFIELD RD, STE 200\nBROOKFIELD\n,\nWI\n53045-1983"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2015", "transaction": "Organized", "filed_date": "03/30/2015", "description": "E-Form"}, {"effective_date": "06/08/2015", "transaction": "Change of Registered Agent", "filed_date": "06/08/2015", "description": "FM13-E-Form"}, {"effective_date": "01/31/2016", "transaction": "Change of Registered Agent", "filed_date": "01/31/2016", "description": "OnlineForm 5"}, {"effective_date": "03/20/2017", "transaction": "Change of Registered Agent", "filed_date": "03/20/2017", "description": "OnlineForm 5"}, {"effective_date": "11/27/2017", "transaction": "Articles of Dissolution", "filed_date": "11/27/2017", "description": "OnlineForm 510"}]}
{"task_id": 298265, "worker_id": "details-extract-25", "ts": 1776120046, "record_type": "business_detail", "entity_details": {"entity_name": "4546 LLC", "registered_effective_date": "06/30/2015", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2658 S KINNICKINNIC AVE\nMILWAUKEE\n,\nWI\n53207", "entity_id": "F053189"}, "registered_agent": {"name": "JASON CIEPLUCH", "address": "1411 W REDWING LANE UNIT F11\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2015", "transaction": "Organized", "filed_date": "06/30/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "06/30/2017", "transaction": "Restored to Good Standing", "filed_date": "06/30/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 298265, "worker_id": "details-extract-25", "ts": 1776120046, "record_type": "business_detail", "entity_details": {"entity_name": "4546 N. GREENVIEW LLC", "registered_effective_date": "08/15/2018", "status": "Restored to Good Standing", "status_date": "08/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "205 N 8TH ST\nMANITOWOC\n,\nWI\n54220-4605", "entity_id": "F059708"}, "registered_agent": {"name": "TERENCE P. FOX", "address": "205 N 8TH ST\nMANITOWOC\n,\nWI\n54220-4605"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2018", "transaction": "Organized", "filed_date": "08/15/2018", "description": "E-Form"}, {"effective_date": "08/12/2020", "transaction": "Change of Registered Agent", "filed_date": "08/12/2020", "description": "OnlineForm 5"}, {"effective_date": "09/15/2022", "transaction": "Change of Registered Agent", "filed_date": "09/15/2022", "description": "OnlineForm 5"}, {"effective_date": "07/28/2023", "transaction": "Change of Registered Agent", "filed_date": "07/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "08/28/2025", "transaction": "Restored to Good Standing", "filed_date": "08/28/2025", "description": "OnlineForm 5"}, {"effective_date": "08/28/2025", "transaction": "Change of Registered Agent", "filed_date": "08/28/2025", "description": "OnlineForm 5"}], "emails": ["ABRANDENBURG@KLFGLLP.COM"]}
{"task_id": 298265, "worker_id": "details-extract-25", "ts": 1776120046, "record_type": "business_detail", "entity_details": {"entity_name": "4548 LILL LLC", "registered_effective_date": "06/11/2025", "status": "Organized", "status_date": "06/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2950 COTSWOLD CIR\nROCKFORD\n,\nIL\n61114-6394\nUnited States of America", "entity_id": "F078747"}, "registered_agent": {"name": "MARTIN A URBAN", "address": "N4548 N LILL AVE\nPRINCETON\n,\nWI\n54968-8742"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2025", "transaction": "Organized", "filed_date": "06/11/2025", "description": "E-Form"}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["MAURBAN2000@YAHOO.COM"]}
{"task_id": 298265, "worker_id": "details-extract-25", "ts": 1776120046, "record_type": "business_detail", "entity_details": {"entity_name": "4549 N. 58TH STREET, LLC", "registered_effective_date": "09/23/2019", "status": "Terminated", "status_date": "11/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N77W22184 WOODED HILLS DR\nSUSSEX\n,\nWI\n53089-2164", "entity_id": "F062131"}, "registered_agent": {"name": "SANDRA JEAN HOLZHAUER", "address": "N77W22184 WOODED HILLS DR\nSUSSEX\n,\nWI\n53089-2164"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2019", "transaction": "Organized", "filed_date": "09/23/2019", "description": "E-Form"}, {"effective_date": "09/20/2020", "transaction": "Change of Registered Agent", "filed_date": "09/20/2020", "description": "OnlineForm 5"}, {"effective_date": "10/06/2021", "transaction": "Change of Registered Agent", "filed_date": "10/06/2021", "description": "OnlineForm 5"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}, {"effective_date": "11/10/2023", "transaction": "Terminated", "filed_date": "11/16/2023", "description": ""}]}
{"task_id": 298265, "worker_id": "details-extract-25", "ts": 1776120046, "record_type": "business_detail", "entity_details": {"entity_name": "454LLC", "registered_effective_date": "", "status": "In Process", "status_date": "09/01/2021", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "F067317"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 297614, "worker_id": "details-extract-3", "ts": 1776120057, "record_type": "business_detail", "entity_details": {"entity_name": "3 N 1 LLC", "registered_effective_date": "03/11/2005", "status": "Administratively Dissolved", "status_date": "07/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W358N4959 HARBOR CT\nOCONOMOWOC\n,\nWI\n53066-3283\nUnited States of America", "entity_id": "T038547"}, "registered_agent": {"name": "DAVE NOSEK", "address": "W358N4959 HARBOR CT\nOCONOMOWOC\n,\nWI\n53066-3283"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2005", "transaction": "Organized", "filed_date": "03/15/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/16/2007", "transaction": "Restored to Good Standing", "filed_date": "01/16/2007", "description": "E-Form"}, {"effective_date": "04/21/2009", "transaction": "Change of Registered Agent", "filed_date": "04/21/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "04/18/2011", "transaction": "Restored to Good Standing", "filed_date": "04/18/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "04/20/2013", "transaction": "Restored to Good Standing", "filed_date": "04/20/2013", "description": "E-Form"}, {"effective_date": "04/20/2013", "transaction": "Change of Registered Agent", "filed_date": "04/20/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "02/06/2018", "transaction": "Restored to Good Standing", "filed_date": "02/06/2018", "description": "OnlineForm 5"}, {"effective_date": "02/06/2018", "transaction": "Change of Registered Agent", "filed_date": "02/06/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2023", "description": "PUBLICATION"}, {"effective_date": "07/28/2023", "transaction": "Administrative Dissolution", "filed_date": "07/28/2023", "description": ""}]}
{"task_id": 297614, "worker_id": "details-extract-3", "ts": 1776120057, "record_type": "business_detail", "entity_details": {"entity_name": "3N1 PROPERTIES AND REMODELING, LLC", "registered_effective_date": "02/22/2025", "status": "Organized", "status_date": "02/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2530 Grassy Ln\nNeenah\n,\nWI\n54956-5083\nUnited States of America", "entity_id": "T112895"}, "registered_agent": {"name": "ANDRE MICHAL JUNGEN", "address": "2530 GRASSY LN\nNEENAH\n,\nWI\n54956-5083"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2025", "transaction": "Organized", "filed_date": "02/22/2025", "description": "E-Form"}], "emails": ["AJUNGEN@YAHOO.COM"]}
{"task_id": 295641, "worker_id": "details-extract-17", "ts": 1776120110, "record_type": "business_detail", "entity_details": {"entity_name": "248 L.L.C.", "registered_effective_date": "10/01/2014", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T064124"}, "registered_agent": {"name": "MICHAEL ROWSEY", "address": "3022 N. 22ND STREET\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2014", "transaction": "Organized", "filed_date": "10/01/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 295641, "worker_id": "details-extract-17", "ts": 1776120110, "record_type": "business_detail", "entity_details": {"entity_name": "24 8 SPORTS CONSULTING (FICT NAME) 24/8 SPORTS CONSULTING LLC (COMP NAME)", "registered_effective_date": "04/13/2020", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/14/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "3862 S LAKE DRIVE UNIT 302\nSAINT FRANCIS\n,\nWI\n53235\nUnited States of America", "entity_id": "T084832"}, "registered_agent": {"name": "CODY HALLOWELL", "address": "3862 S LAKE DRIVE UNIT 302\nSAINT FRANCIS\n,\nWI\n53235"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2020", "transaction": "Registered", "filed_date": "04/13/2020", "description": "OnlineForm 521"}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "10/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/14/2021", "description": "PUBLICATION"}, {"effective_date": "12/14/2021", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 295641, "worker_id": "details-extract-17", "ts": 1776120110, "record_type": "business_detail", "entity_details": {"entity_name": "24/8 ENTERPRISES LLC", "registered_effective_date": "04/08/2021", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1603 E OKLAHOMA AVE\nPO BOX 70454\nMILWAUKEE\n,\nWI\n53207", "entity_id": "T090322"}, "registered_agent": {"name": "CODY C HALLOWELL", "address": "1603 E OKLAHOMA AVE\nPO BOX 70454\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2021", "transaction": "Organized", "filed_date": "04/08/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Change of Registered Agent", "filed_date": "04/14/2023", "description": "OnlineForm 5"}, {"effective_date": "04/14/2023", "transaction": "Restored to Good Standing", "filed_date": "04/14/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295641, "worker_id": "details-extract-17", "ts": 1776120110, "record_type": "business_detail", "entity_details": {"entity_name": "248 CONKEY ST LLC", "registered_effective_date": "01/23/2026", "status": "Organized", "status_date": "01/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "250 Conkey St\nBurlington\n,\nWI\n53105\nUnited States of America", "entity_id": "T118669"}, "registered_agent": {"name": "BRYCE R KERKMAN", "address": "250 CONKEY ST\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2026", "transaction": "Organized", "filed_date": "01/23/2026", "description": "E-Form"}], "emails": ["BRYCEKERKMAN@GMAIL.COM"]}
{"task_id": 295641, "worker_id": "details-extract-17", "ts": 1776120110, "record_type": "business_detail", "entity_details": {"entity_name": "248 EAST MAIN, LLC", "registered_effective_date": "01/09/2006", "status": "Administratively Dissolved", "status_date": "05/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1524 E LAKESHORE\nTWIN LAKES\n,\nWI\n53181\nUnited States of America", "entity_id": "T040278"}, "registered_agent": {"name": "NANCY SAMUEL", "address": "1524 E LAKESHORE DR\nTWIN LAKES\n,\nWI\n53181-9556"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2006", "transaction": "Organized", "filed_date": "01/11/2006", "description": "E-Form"}, {"effective_date": "03/18/2008", "transaction": "Change of Registered Agent", "filed_date": "03/18/2008", "description": "FM516-E-Form"}, {"effective_date": "03/14/2012", "transaction": "Change of Registered Agent", "filed_date": "03/14/2012", "description": "FM516-E-Form"}, {"effective_date": "03/25/2016", "transaction": "Change of Registered Agent", "filed_date": "03/25/2016", "description": "OnlineForm 5"}, {"effective_date": "03/27/2017", "transaction": "Change of Registered Agent", "filed_date": "03/27/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2021", "description": ""}, {"effective_date": "05/30/2021", "transaction": "Administrative Dissolution", "filed_date": "05/30/2021", "description": ""}]}
{"task_id": 295641, "worker_id": "details-extract-17", "ts": 1776120110, "record_type": "business_detail", "entity_details": {"entity_name": "248 LANGDON STREET LLC", "registered_effective_date": "12/05/2007", "status": "Organized", "status_date": "12/05/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 620091\nMIDDLETON\n,\nWI\n53562-0091\nUnited States of America", "entity_id": "T044394"}, "registered_agent": {"name": "PAUL HOUDEN", "address": "PO BOX 620091\nMIDDLETON\n,\nWI\n53562-0091"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2007", "transaction": "Organized", "filed_date": "12/11/2007", "description": "E-Form"}, {"effective_date": "01/13/2011", "transaction": "Change of Registered Agent", "filed_date": "01/13/2011", "description": "FM516-E-Form"}, {"effective_date": "12/20/2011", "transaction": "Change of Registered Agent", "filed_date": "12/20/2011", "description": "FM516-E-Form"}, {"effective_date": "01/25/2014", "transaction": "Change of Registered Agent", "filed_date": "01/25/2014", "description": "FM516-E-Form"}, {"effective_date": "12/26/2018", "transaction": "Change of Registered Agent", "filed_date": "12/26/2018", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}], "emails": ["HOUDEN@TDS.NET"]}
{"task_id": 295641, "worker_id": "details-extract-17", "ts": 1776120110, "record_type": "business_detail", "entity_details": {"entity_name": "248 N HICKORY LLC", "registered_effective_date": "06/03/2019", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "104 S BROOKE ST\nFOND DU LAC\n,\nWI\n54935", "entity_id": "T081242"}, "registered_agent": {"name": "RONALD E BODA", "address": "104 S BROOKE ST\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2019", "transaction": "Organized", "filed_date": "06/03/2019", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "06/06/2022", "transaction": "Change of Registered Agent", "filed_date": "06/06/2022", "description": "OnlineForm 5"}, {"effective_date": "06/06/2022", "transaction": "Restored to Good Standing", "filed_date": "06/06/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 295641, "worker_id": "details-extract-17", "ts": 1776120110, "record_type": "business_detail", "entity_details": {"entity_name": "248 N. PRINCE LLC", "registered_effective_date": "06/13/2013", "status": "Organized", "status_date": "06/13/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W9597 BREIDSAN DR\nWHITEWATER\n,\nWI\n53190-3756\nUnited States of America", "entity_id": "T060048"}, "registered_agent": {"name": "ROBERT E FREIERMUTH", "address": "W9597 BREIDSAN DR\nWHITEWATER\n,\nWI\n53190-3756"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2013", "transaction": "Organized", "filed_date": "06/13/2013", "description": "E-Form"}, {"effective_date": "06/28/2017", "transaction": "Change of Registered Agent", "filed_date": "06/28/2017", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}], "emails": ["BOB@HSIRENTALS.COM"]}
{"task_id": 295641, "worker_id": "details-extract-17", "ts": 1776120110, "record_type": "business_detail", "entity_details": {"entity_name": "2481 9 3/4 AVE LLC", "registered_effective_date": "01/24/2024", "status": "Terminated", "status_date": "03/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "T106941"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2024", "transaction": "Organized", "filed_date": "01/24/2024", "description": "E-Form"}, {"effective_date": "03/28/2025", "transaction": "Terminated", "filed_date": "03/28/2025", "description": "OnlineForm 510"}]}
{"task_id": 295641, "worker_id": "details-extract-17", "ts": 1776120110, "record_type": "business_detail", "entity_details": {"entity_name": "2482 S 5TH LLC", "registered_effective_date": "", "status": "In Process", "status_date": "12/18/2025", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T118026"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295641, "worker_id": "details-extract-17", "ts": 1776120110, "record_type": "business_detail", "entity_details": {"entity_name": "2482 W CONCORDIA LLC", "registered_effective_date": "04/08/2022", "status": "Administratively Dissolved", "status_date": "10/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096490"}, "registered_agent": {"name": "JACOB NACHTRAB", "address": "10435 W PLUM TREE CIR #202\nHALES CORNERS\n,\nWI\n53130"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2022", "transaction": "Organized", "filed_date": "04/08/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2025", "description": "PUBLICATION"}, {"effective_date": "10/26/2025", "transaction": "Administrative Dissolution", "filed_date": "10/26/2025", "description": ""}]}
{"task_id": 295641, "worker_id": "details-extract-17", "ts": 1776120110, "record_type": "business_detail", "entity_details": {"entity_name": "2484 FAST PROPERTY LLC", "registered_effective_date": "03/30/2005", "status": "Administratively Dissolved", "status_date": "05/25/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7584 LOKKEN LN.\nVERONA\n,\nWI\n53593\nUnited States of America", "entity_id": "T038642"}, "registered_agent": {"name": "PAUL-JOHN WOOD", "address": "7584 LOKKEN LN.\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2005", "transaction": "Organized", "filed_date": "04/01/2005", "description": "eForm"}, {"effective_date": "03/09/2006", "transaction": "Change of Registered Agent", "filed_date": "03/09/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": ""}, {"effective_date": "05/25/2010", "transaction": "Administrative Dissolution", "filed_date": "05/25/2010", "description": ""}]}
{"task_id": 295641, "worker_id": "details-extract-17", "ts": 1776120110, "record_type": "business_detail", "entity_details": {"entity_name": "2484 HOLDINGS, INC.", "registered_effective_date": "09/23/2003", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2484 26TH AVE\nELK MOUND\n,\nWI\n54739-2004", "entity_id": "M059726"}, "registered_agent": {"name": "MARK CAMPBELL", "address": "2484 26TH AVE\nELK MOUND\n,\nWI\n54739-2004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/23/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/23/2003", "description": ""}, {"effective_date": "01/15/2004", "transaction": "Change of Registered Agent", "filed_date": "01/26/2004", "description": ""}, {"effective_date": "09/11/2006", "transaction": "Change of Registered Agent", "filed_date": "09/11/2006", "description": "FM16-E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "10/20/2008", "transaction": "Restored to Good Standing", "filed_date": "10/20/2008", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "10/28/2013", "transaction": "Restored to Good Standing", "filed_date": "10/28/2013", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/26/2016", "transaction": "Restored to Good Standing", "filed_date": "07/26/2016", "description": "Form16 OnlineForm"}, {"effective_date": "08/25/2017", "transaction": "Change of Registered Agent", "filed_date": "08/25/2017", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/12/2019", "transaction": "Restored to Good Standing", "filed_date": "07/12/2019", "description": "Form16 OnlineForm"}, {"effective_date": "07/22/2019", "transaction": "Amendment", "filed_date": "07/23/2019", "description": "Old Name = MRC TRANSPORT, INC."}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 295641, "worker_id": "details-extract-17", "ts": 1776120110, "record_type": "business_detail", "entity_details": {"entity_name": "2484 S 9TH ST LLC", "registered_effective_date": "11/21/2016", "status": "Organized", "status_date": "11/21/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10847 W CORONADO CT\nFRANKLIN\n,\nWI\n53132-2145", "entity_id": "T071269"}, "registered_agent": {"name": "ALAN REKOWSKI", "address": "10847 W CORONADO CT\nFRANKLIN\n,\nWI\n53132-2145"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2016", "transaction": "Organized", "filed_date": "11/21/2016", "description": "E-Form"}, {"effective_date": "10/24/2017", "transaction": "Change of Registered Agent", "filed_date": "10/24/2017", "description": "OnlineForm 5"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}, {"effective_date": "10/15/2024", "transaction": "Change of Registered Agent", "filed_date": "10/15/2024", "description": "OnlineForm 5"}], "emails": ["ALREKO85@YAHOO.COM"]}
{"task_id": 295641, "worker_id": "details-extract-17", "ts": 1776120110, "record_type": "business_detail", "entity_details": {"entity_name": "2485 LINEVILLE LLC", "registered_effective_date": "05/13/2020", "status": "Organized", "status_date": "05/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2300 LINEVILLE RD\nSTE 200\nGREEN BAY\n,\nWI\n54313", "entity_id": "T085190"}, "registered_agent": {"name": "JEFFREY P NOELDNER", "address": "2300 LINEVILLE RD\nSTE 200\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2020", "transaction": "Organized", "filed_date": "05/13/2020", "description": "E-Form"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "06/20/2023", "transaction": "Change of Registered Agent", "filed_date": "06/20/2023", "description": "OnlineForm 5"}], "emails": ["JN@MIDWESTEXPANSION.COM"]}
{"task_id": 295641, "worker_id": "details-extract-17", "ts": 1776120110, "record_type": "business_detail", "entity_details": {"entity_name": "2485 S 7TH STREET LLC", "registered_effective_date": "01/23/2025", "status": "Organized", "status_date": "01/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1017 W WASHINGTON BLVD\nUNIT 6H\nCHICAGO\n,\nIL\n60607\nUnited States of America", "entity_id": "T112358"}, "registered_agent": {"name": "MKE ESTATES LLC", "address": "19295 ALTA VISTA CIR\nBROOKFIELD\n,\nWI\n53045-4877"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2025", "transaction": "Organized", "filed_date": "01/23/2025", "description": "E-Form"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["MIKEP1135@GMAIL.COM"]}
{"task_id": 298495, "worker_id": "details-extract-25", "ts": 1776120159, "record_type": "business_detail", "entity_details": {"entity_name": "4 B, INCORPORATED", "registered_effective_date": "09/21/2000", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "457 N ADAMS ST\nST CROIX FALLS\n,\nWI\n54024\nUnited States of America", "entity_id": "F031426"}, "registered_agent": {"name": "BRADLEY F CHRISTMAN", "address": "457 N ADAMS\nST CROIX FALLS\n,\nWI\n54024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/27/2000", "description": ""}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": "*****RECORD IMAGED***"}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": ""}, {"effective_date": "12/10/2008", "transaction": "Restored to Good Standing", "filed_date": "12/10/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 298495, "worker_id": "details-extract-25", "ts": 1776120159, "record_type": "business_detail", "entity_details": {"entity_name": "4B INVESTMENTS LLC", "registered_effective_date": "05/19/2015", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F052964"}, "registered_agent": {"name": "STAN POPHAL", "address": "362 HIGHWAY F\nATHENS\n,\nWI\n54411-9143"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2015", "transaction": "Organized", "filed_date": "05/19/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 298495, "worker_id": "details-extract-25", "ts": 1776120159, "record_type": "business_detail", "entity_details": {"entity_name": "4BISCUITS LLC", "registered_effective_date": "01/11/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F068379"}, "registered_agent": {"name": "ANDREW LORGE", "address": "1009 WOODLAND CT\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2022", "transaction": "Organized", "filed_date": "01/11/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 298495, "worker_id": "details-extract-25", "ts": 1776120159, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR BIG OAKS LLC", "registered_effective_date": "03/08/2025", "status": "Organized", "status_date": "03/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1747 Burr Oak Road\nOshkosh\n,\nWI\n54904\nUnited States of America", "entity_id": "F077899"}, "registered_agent": {"name": "PAUL PFAFFENROTH", "address": "1747 BURR OAK ROAD\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2025", "transaction": "Organized", "filed_date": "03/08/2025", "description": "E-Form"}], "emails": ["P.PFAFFENROTH@GMAIL.COM"]}
{"task_id": 298113, "worker_id": "details-extract-11", "ts": 1776120165, "record_type": "business_detail", "entity_details": {"entity_name": "40 W. CEDARS STREET, LLC", "registered_effective_date": "05/09/2022", "status": "Organized", "status_date": "05/09/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 253\nPLATTEVILLE\n,\nWI\n53818-0253", "entity_id": "F069439"}, "registered_agent": {"name": "MICHAEL J OLDS", "address": "44 E MAIN ST\nPLATTEVILLE\n,\nWI\n53818-3215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2022", "transaction": "Organized", "filed_date": "05/09/2022", "description": "E-Form"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/18/2024", "transaction": "Change of Registered Agent", "filed_date": "07/18/2024", "description": "OnlineForm 5"}, {"effective_date": "08/07/2025", "transaction": "Change of Registered Agent", "filed_date": "08/07/2025", "description": "OnlineForm 5"}], "emails": ["JODYB@KOPPLAW.NET"]}
{"task_id": 298113, "worker_id": "details-extract-11", "ts": 1776120165, "record_type": "business_detail", "entity_details": {"entity_name": "40|WEST REALTY LLC", "registered_effective_date": "11/01/2025", "status": "Organized", "status_date": "11/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8494 S Nighthawk Trl\nOak Creek\n,\nWI\n53154\nUnited States of America", "entity_id": "F079973"}, "registered_agent": {"name": "NICHOLAS WEST", "address": "8494 S NIGHTHAWK TRL\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2025", "transaction": "Organized", "filed_date": "11/01/2025", "description": "E-Form"}], "emails": ["40WESTREALTY@GMAIL.COM"]}
{"task_id": 298113, "worker_id": "details-extract-11", "ts": 1776120165, "record_type": "business_detail", "entity_details": {"entity_name": "40WEIGHT LLC", "registered_effective_date": "01/15/2003", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F034034"}, "registered_agent": {"name": "M. JOEL GOLDFOOT", "address": "912 WILLIAMSON STREET\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2003", "transaction": "Organized", "filed_date": "01/17/2003", "description": "eForm"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 298113, "worker_id": "details-extract-11", "ts": 1776120165, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY WINKS INN LLC", "registered_effective_date": "04/20/2023", "status": "Organized", "status_date": "04/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11017 W Bluemound Rd\nWauwatosa\n,\nwi\n53226\nUnited States of America", "entity_id": "F072318"}, "registered_agent": {"name": "MARVIN METZGER", "address": "11017 W BLUEMOUND RD\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2023", "transaction": "Organized", "filed_date": "04/20/2023", "description": "E-Form"}], "emails": ["BUDM@TDS.NET"]}
{"task_id": 298113, "worker_id": "details-extract-11", "ts": 1776120165, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY WINKS, LLC", "registered_effective_date": "02/22/2019", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "516 W MILL ST\nWITHEE\n,\nWI\n54498-9789", "entity_id": "F060849"}, "registered_agent": {"name": "MICHELLE R HURST", "address": "516 W MILL ST\nWITHEE\n,\nWI\n54498-9789"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2019", "transaction": "Organized", "filed_date": "02/22/2019", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/27/2022", "transaction": "Restored to Good Standing", "filed_date": "01/27/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "04/08/2024", "transaction": "Change of Registered Agent", "filed_date": "04/08/2024", "description": "OnlineForm 5"}, {"effective_date": "04/08/2024", "transaction": "Restored to Good Standing", "filed_date": "04/08/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298113, "worker_id": "details-extract-11", "ts": 1776120165, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY WISCONSIN CORPORATION", "registered_effective_date": "02/22/1988", "status": "Withdrawal", "status_date": "04/28/2003", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "%ROXANE R MEILICKE\nW3966 NORTHWOODS TR\nWAUTOMA\n,\nWI\n54982\nUnited States of America", "entity_id": "F022862"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/22/1988", "description": ""}, {"effective_date": "03/08/1995", "transaction": "Change of Registered Agent", "filed_date": "03/14/1995", "description": ""}, {"effective_date": "04/28/2003", "transaction": "Withdrawal", "filed_date": "05/02/2003", "description": ""}]}
{"task_id": 298113, "worker_id": "details-extract-11", "ts": 1776120165, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY WISCONSIN CORPORATION", "registered_effective_date": "01/11/1918", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/26/1987", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "6100 WASECA ST\nDULUTH\n,\nMN\n55806\nUnited States of America", "entity_id": "2R00094"}, "registered_agent": {"name": "ROBERT B RADFORD", "address": "40 WISCONSIN ST\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/11/1918", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/11/1918", "description": ""}, {"effective_date": "01/15/1925", "transaction": "Amendment", "filed_date": "01/15/1925", "description": ""}, {"effective_date": "04/15/1927", "transaction": "Amendment", "filed_date": "04/15/1927", "description": "NAME CHG"}, {"effective_date": "03/19/1947", "transaction": "Amendment", "filed_date": "03/19/1947", "description": ""}, {"effective_date": "06/20/1952", "transaction": "Change of Registered Agent", "filed_date": "06/20/1952", "description": ""}, {"effective_date": "01/30/1959", "transaction": "Amendment", "filed_date": "01/30/1959", "description": ""}, {"effective_date": "04/22/1966", "transaction": "Change of Registered Agent", "filed_date": "04/22/1966", "description": ""}, {"effective_date": "07/20/1977", "transaction": "Change of Registered Agent", "filed_date": "07/20/1977", "description": ""}, {"effective_date": "09/08/1986", "transaction": "Amendment", "filed_date": "09/08/1986", "description": ""}, {"effective_date": "09/08/1986", "transaction": "Amendment", "filed_date": "09/08/1986", "description": ""}, {"effective_date": "09/08/1986", "transaction": "Amendment", "filed_date": "09/08/1986", "description": "NAME CHG, CHG REGD AGT"}, {"effective_date": "09/08/1987", "transaction": "Intent to Revoke/Terminate", "filed_date": "09/08/1987", "description": ""}, {"effective_date": "10/26/1987", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/26/1987", "description": ""}]}
{"task_id": 298113, "worker_id": "details-extract-11", "ts": 1776120165, "record_type": "business_detail", "entity_details": {"entity_name": "THE FORTY WOODWORKING LLC", "registered_effective_date": "02/09/2026", "status": "Organized", "status_date": "02/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "616 N Canterbury Dr\nAppleton\n,\nWI\n54915\nUnited States of America", "entity_id": "T118993"}, "registered_agent": {"name": "TANNER FREUND", "address": "616 N CANTERBURY DR\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2026", "transaction": "Organized", "filed_date": "02/09/2026", "description": "E-Form"}], "emails": ["THEFORTYWOODWORKING@GMAIL.COM"]}
{"task_id": 294539, "worker_id": "details-extract-25", "ts": 1776120192, "record_type": "business_detail", "entity_details": {"entity_name": "1-NINE-MEDIA LLC", "registered_effective_date": "10/03/2010", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5052 N.27TH STREET\nMILWAUKEE\n,\nWI\n53209\nUnited States of America", "entity_id": "O026741"}, "registered_agent": {"name": "BETTYE SCOTT", "address": "5052 N. 27TH STREET\nMILWAUKEE\n,\nWI\n53209-5515"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2010", "transaction": "Organized", "filed_date": "10/05/2010", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "02/06/2015", "transaction": "Restored to Good Standing", "filed_date": "02/06/2015", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 294539, "worker_id": "details-extract-25", "ts": 1776120192, "record_type": "business_detail", "entity_details": {"entity_name": "ONE 9 MOTORSPORTS LLC", "registered_effective_date": "04/12/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031919"}, "registered_agent": {"name": "AARON STOLP", "address": "10210 W BUNGALOW PKWY\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2016", "transaction": "Organized", "filed_date": "04/12/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 298561, "worker_id": "details-extract-79", "ts": 1776120211, "record_type": "business_detail", "entity_details": {"entity_name": "4-D COMPANY, INC.", "registered_effective_date": "10/18/1993", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2203 S 89TH ST\nWEST ALLIS\n,\nWI\n53227\nUnited States of America", "entity_id": "F025872"}, "registered_agent": {"name": "MARK J DUERR", "address": "2203 S 89TH ST\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/20/1993", "description": ""}, {"effective_date": "10/01/2003", "transaction": "Delinquent", "filed_date": "10/01/2003", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 298561, "worker_id": "details-extract-79", "ts": 1776120211, "record_type": "business_detail", "entity_details": {"entity_name": "4-D CONSTRUCTION, INC.", "registered_effective_date": "06/04/1968", "status": "Administratively Dissolved", "status_date": "09/16/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1610 PEARL ST\nWAUKESHA\n,\nWI\n53186\nUnited States of America", "entity_id": "1F05971"}, "registered_agent": {"name": "RALPH H SAGERT", "address": "1610 PEARL ST\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "06/04/1968", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/04/1968", "description": ""}, {"effective_date": "01/01/1974", "transaction": "In Bad Standing", "filed_date": "01/01/1974", "description": ""}, {"effective_date": "07/23/1974", "transaction": "Restored to Good Standing", "filed_date": "07/23/1974", "description": ""}, {"effective_date": "07/23/1974", "transaction": "Change of Registered Agent", "filed_date": "07/23/1974", "description": ""}, {"effective_date": "01/01/1977", "transaction": "In Bad Standing", "filed_date": "01/01/1977", "description": ""}, {"effective_date": "05/15/1979", "transaction": "Restored to Good Standing", "filed_date": "05/15/1979", "description": ""}, {"effective_date": "07/02/1986", "transaction": "Change of Registered Agent", "filed_date": "07/02/1986", "description": ""}, {"effective_date": "04/01/1988", "transaction": "In Bad Standing", "filed_date": "04/01/1988", "description": "NAD 4/20/93 RTN UND"}, {"effective_date": "07/12/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/1993", "description": "932141089"}, {"effective_date": "09/16/1993", "transaction": "Administrative Dissolution", "filed_date": "09/16/1993", "description": "932152459"}]}
{"task_id": 298561, "worker_id": "details-extract-79", "ts": 1776120211, "record_type": "business_detail", "entity_details": {"entity_name": "4-D CORPORATION", "registered_effective_date": "06/04/1969", "status": "Involuntarily Dissolved", "status_date": "10/14/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6F06205"}, "registered_agent": {"name": "ROBERT E COOK", "address": "660 E MASON\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/1969", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/04/1969", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "07/15/1993", "transaction": "Intent to Involuntary", "filed_date": "07/15/1993", "description": "933010880"}, {"effective_date": "10/14/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/14/1993", "description": "933110838"}]}
{"task_id": 298561, "worker_id": "details-extract-79", "ts": 1776120211, "record_type": "business_detail", "entity_details": {"entity_name": "4D CBD LLC", "registered_effective_date": "09/27/2021", "status": "Dissolved", "status_date": "03/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F067515"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2021", "transaction": "Organized", "filed_date": "09/27/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "03/16/2024", "transaction": "Articles of Dissolution", "filed_date": "03/16/2024", "description": "OnlineForm 510"}]}
{"task_id": 298561, "worker_id": "details-extract-79", "ts": 1776120211, "record_type": "business_detail", "entity_details": {"entity_name": "4D CONNECTIONS, LLC", "registered_effective_date": "10/08/2014", "status": "Organized", "status_date": "10/08/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S69W29451 VALLEY WOODS PASS\nMUKWONAGO\n,\nWI\n53149-9010", "entity_id": "F051771"}, "registered_agent": {"name": "DEANA LYNN KNUTESON", "address": "S69W29451 VALLEY WOODS PASS\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2014", "transaction": "Organized", "filed_date": "10/08/2014", "description": "E-Form"}, {"effective_date": "10/06/2017", "transaction": "Change of Registered Agent", "filed_date": "10/06/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["FOURDCONNECTIONSLLC@GMAIL.COM"]}
{"task_id": 298561, "worker_id": "details-extract-79", "ts": 1776120211, "record_type": "business_detail", "entity_details": {"entity_name": "4D CONSTRUCTION LLC", "registered_effective_date": "10/04/2010", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W182S6542 MUSKEGO DR\nMUSKEGO\n,\nWI\n53150-8533\nUnited States of America", "entity_id": "F045371"}, "registered_agent": {"name": "CHAD A DORSCHNER", "address": "W182S6542 MUSKEGO DR\nMUSKEGO\n,\nWI\n53150-8533"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2010", "transaction": "Organized", "filed_date": "10/04/2010", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/31/2013", "transaction": "Restored to Good Standing", "filed_date": "10/31/2013", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "11/06/2018", "transaction": "Restored to Good Standing", "filed_date": "11/06/2018", "description": "OnlineForm 5"}, {"effective_date": "11/06/2018", "transaction": "Change of Registered Agent", "filed_date": "11/06/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 298561, "worker_id": "details-extract-79", "ts": 1776120211, "record_type": "business_detail", "entity_details": {"entity_name": "4D CONSULTING LLC", "registered_effective_date": "08/31/2017", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2802 WIMBLEDON WAY\nMADISON\n,\nWI\n53713-3426", "entity_id": "F057178"}, "registered_agent": {"name": "CAROL FOSSUM", "address": "2802 WIMBLEDON WAY\nMADISON\n,\nWI\n53713-3426"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2017", "transaction": "Organized", "filed_date": "09/01/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "08/19/2019", "transaction": "Change of Registered Agent", "filed_date": "08/19/2019", "description": "OnlineForm 5"}, {"effective_date": "08/19/2019", "transaction": "Restored to Good Standing", "filed_date": "08/19/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 298561, "worker_id": "details-extract-79", "ts": 1776120211, "record_type": "business_detail", "entity_details": {"entity_name": "4DC SERVICES LLC", "registered_effective_date": "04/25/2011", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F046187"}, "registered_agent": {"name": "TREVOR WHITE", "address": "5926 S PACKARD AVE LOT 72\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2011", "transaction": "Organized", "filed_date": "04/25/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 298561, "worker_id": "details-extract-79", "ts": 1776120211, "record_type": "business_detail", "entity_details": {"entity_name": "THE FOUR D CORPORATION OF ILLINOIS, INC.", "registered_effective_date": "11/14/1991", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/28/1999", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "333 BRIDLE LN\nLAKE FOREST\n,\nIL\n60045\nUnited States of America", "entity_id": "F024837"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "44 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/15/1991", "description": ""}, {"effective_date": "08/28/1995", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/28/1995", "description": "954000503"}, {"effective_date": "08/23/1999", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/23/1999", "description": "994000805"}, {"effective_date": "10/28/1999", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/28/1999", "description": "994020761"}]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "256 BOUTIQUE LLC", "registered_effective_date": "05/01/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "256 Waverly Place Apt B\nWaukesha\n,\nWI\n53186\nUnited States of America", "entity_id": "T102860"}, "registered_agent": {"name": "SAMMANTHA VERHAGEN", "address": "256 WAVERLY PLACE APT B\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2023", "transaction": "Organized", "filed_date": "05/01/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "256 COMMUNICATIONS LLC", "registered_effective_date": "04/19/2019", "status": "Dissolved", "status_date": "07/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1223 W MAIN ST\nAPT 291\nSUN PRAIRIE\n,\nWI\n53590-1942", "entity_id": "T080744"}, "registered_agent": {"name": "EDWIN HICKS", "address": "1223 W MAIN ST\nAPT 291\nSUN PRAIRIE\n,\nWI\n53590-1942"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2019", "transaction": "Organized", "filed_date": "04/19/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "05/18/2021", "transaction": "Change of Registered Agent", "filed_date": "05/18/2021", "description": "OnlineForm 5"}, {"effective_date": "05/18/2021", "transaction": "Restored to Good Standing", "filed_date": "05/18/2021", "description": "OnlineForm 5"}, {"effective_date": "07/12/2021", "transaction": "Change of Registered Agent", "filed_date": "07/12/2021", "description": "FM13-E-Form"}, {"effective_date": "05/10/2022", "transaction": "Change of Registered Agent", "filed_date": "05/10/2022", "description": "OnlineForm 5"}, {"effective_date": "07/28/2023", "transaction": "Articles of Dissolution", "filed_date": "08/02/2023", "description": ""}]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "256 CRAFT COMPANY LLC", "registered_effective_date": "09/03/2025", "status": "Organized", "status_date": "09/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N92 W17420 Appleton Ave. Suite 103B PMB 6085\nMenomonee Falls\n,\nWI\n53051\nUnited States of America", "entity_id": "T116228"}, "registered_agent": {"name": "ENTITY PROTECT REGISTERED AGENT SERVICES LLC", "address": "N92W17420 APPLETON AVE. STE 103A\nMENOMONEE FALLS\n,\nWI\n53051-1363"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2025", "transaction": "Organized", "filed_date": "09/03/2025", "description": "E-Form"}], "emails": ["ENTITYPROTECT.WI@TAILORBRANDS.COM"]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "256 HOLDINGS, LLC", "registered_effective_date": "11/07/2017", "status": "Registered", "status_date": "11/07/2017", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "680 COMMERCE DR, SUITE 215\nWOODBURY\n,\nMN\n55125", "entity_id": "T074771"}, "registered_agent": {"name": "MICHAEL GIVENS", "address": "2212 CRESTVIEW DR\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2017", "transaction": "Registered", "filed_date": "11/08/2017", "description": ""}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "03/04/2025", "transaction": "Change of Registered Agent", "filed_date": "03/04/2025", "description": "OnlineForm 5"}, {"effective_date": "01/20/2026", "transaction": "Change of Registered Agent", "filed_date": "01/20/2026", "description": "FM13-E-Form"}, {"effective_date": "01/20/2026", "transaction": "Change of Registered Agent", "filed_date": "01/20/2026", "description": "OnlineForm 5"}]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "256 N. BENJAMIN DR. LLC", "registered_effective_date": "12/28/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T094621"}, "registered_agent": {"name": "KEN BURROWS", "address": "16865 W COUNTY HWY DD\nBIRCHWOOD\n,\nWI\n54817"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2021", "transaction": "Organized", "filed_date": "12/28/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "256 S PINE ST, LLC", "registered_effective_date": "12/30/2022", "status": "Restored to Good Standing", "status_date": "11/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "27234 WASHINGTON AVE\nWATERFORD\n,\nWI\n53185\nUnited States of America", "entity_id": "T100743"}, "registered_agent": {"name": "GARRETT RIGGS", "address": "27234 WASHINGTON AVE\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2022", "transaction": "Organized", "filed_date": "12/30/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "11/07/2024", "transaction": "Restored to Good Standing", "filed_date": "11/07/2024", "description": "OnlineForm 5"}, {"effective_date": "11/07/2024", "transaction": "Change of Registered Agent", "filed_date": "11/07/2024", "description": "OnlineForm 5"}], "emails": ["GARRETTRIGGS20@GMAIL.COM"]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "256 STUDIOS LLC", "registered_effective_date": "01/29/2022", "status": "Organized", "status_date": "01/29/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1405 SPRING ST\nSOBIESKI\n,\nWI\n54171", "entity_id": "T095204"}, "registered_agent": {"name": "JAMES D. KONRAD", "address": "1405 SPRING ST\nSOBIESKI\n,\nWI\n54171-9717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2022", "transaction": "Organized", "filed_date": "01/31/2022", "description": "E-Form"}, {"effective_date": "03/18/2023", "transaction": "Change of Registered Agent", "filed_date": "03/18/2023", "description": "OnlineForm 5"}, {"effective_date": "03/11/2024", "transaction": "Change of Registered Agent", "filed_date": "03/11/2024", "description": "OnlineForm 5"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["JAMESDKONRAD@GMAI.COM"]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "2560 COLD SPRING ROAD, LLC", "registered_effective_date": "07/26/2016", "status": "Organized", "status_date": "07/26/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2885 ALLIED ST\nGREEN BAY\n,\nWI\n54304-5543", "entity_id": "T070186"}, "registered_agent": {"name": "BRIAN FRANK KOWALKOWSKI", "address": "2885 ALLIED ST\nGREEN BAY\n,\nWI\n54304-5543"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2016", "transaction": "Organized", "filed_date": "07/26/2016", "description": "E-Form"}, {"effective_date": "07/27/2017", "transaction": "Change of Registered Agent", "filed_date": "07/27/2017", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}, {"effective_date": "08/20/2024", "transaction": "Change of Registered Agent", "filed_date": "08/20/2024", "description": "OnlineForm 5"}], "emails": ["KELLY@BRUNETTELLC.COM"]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "2560 WAREHOUSE FOX CROSSING, LLC", "registered_effective_date": "12/08/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T100404"}, "registered_agent": {"name": "DEBRA F. CAREW", "address": "1811 EDGEWOOD DRIVE\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2022", "transaction": "Organized", "filed_date": "12/08/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "2560, LLC", "registered_effective_date": "08/29/2001", "status": "Dissolved", "status_date": "05/18/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T032220"}, "registered_agent": {"name": "DOUGLAS J SCHACHT", "address": "2452 N. 68TH STREET\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2001", "transaction": "Organized", "filed_date": "08/30/2001", "description": "eForm"}, {"effective_date": "05/18/2004", "transaction": "Articles of Dissolution", "filed_date": "05/24/2004", "description": ""}]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "2560-62 N 61 LLC", "registered_effective_date": "01/15/2018", "status": "Restored to Good Standing", "status_date": "03/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1731 N 60TH ST\nMILWAUKEE\n,\nWI\n53208-1635", "entity_id": "T075488"}, "registered_agent": {"name": "DANIEL RAYMOND WILDE", "address": "1731 N 60TH ST\nMILWAUKEE\n,\nWI\n53208-1635"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2018", "transaction": "Organized", "filed_date": "01/15/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/31/2020", "transaction": "Restored to Good Standing", "filed_date": "01/31/2020", "description": "OnlineForm 5"}, {"effective_date": "01/31/2020", "transaction": "Change of Registered Agent", "filed_date": "01/31/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/19/2024", "transaction": "Change of Registered Agent", "filed_date": "03/19/2024", "description": "OnlineForm 5"}, {"effective_date": "03/19/2024", "transaction": "Restored to Good Standing", "filed_date": "03/19/2024", "description": "OnlineForm 5"}], "emails": ["DANISWILDE@GMAIL.COM"]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "2561 P, LLC", "registered_effective_date": "04/15/2002", "status": "Restored to Good Standing", "status_date": "04/04/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3270 N SHEPARD AVE\nMILWAUKEE\n,\nWI\n53211\nUnited States of America", "entity_id": "T033129"}, "registered_agent": {"name": "MILOSLAV NEZVAL", "address": "3270 N SHEPARD AVED\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2002", "transaction": "Organized", "filed_date": "04/16/2002", "description": "eForm"}, {"effective_date": "04/14/2004", "transaction": "Change of Registered Agent", "filed_date": "04/14/2004", "description": "FM516-E-Form"}, {"effective_date": "02/15/2005", "transaction": "Change of Registered Agent", "filed_date": "02/23/2005", "description": ""}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Restored to Good Standing", "filed_date": "07/14/2008", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Change of Registered Agent", "filed_date": "07/14/2008", "description": "FM 516 2008"}, {"effective_date": "04/21/2009", "transaction": "Change of Registered Agent", "filed_date": "04/21/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "05/06/2012", "transaction": "Restored to Good Standing", "filed_date": "05/06/2012", "description": "E-Form"}, {"effective_date": "05/06/2012", "transaction": "Change of Registered Agent", "filed_date": "05/06/2012", "description": "FM516-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "07/11/2014", "transaction": "Restored to Good Standing", "filed_date": "07/11/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "04/25/2017", "transaction": "Restored to Good Standing", "filed_date": "04/25/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "05/24/2020", "transaction": "Restored to Good Standing", "filed_date": "05/24/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/16/2023", "transaction": "Restored to Good Standing", "filed_date": "04/16/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/04/2026", "transaction": "Change of Registered Agent", "filed_date": "04/04/2026", "description": "OnlineForm 5"}, {"effective_date": "04/04/2026", "transaction": "Restored to Good Standing", "filed_date": "04/04/2026", "description": "OnlineForm 5"}], "emails": ["ODKAZ@YAHOO.COM"]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "2561 S 66TH ST LLC", "registered_effective_date": "11/27/2022", "status": "Organized", "status_date": "11/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8019 S 77TH ST\nFRANKLIN\n,\nWI\n53132", "entity_id": "T100228"}, "registered_agent": {"name": "MATHEW FRITTITTA", "address": "8019 S 77TH ST\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2022", "transaction": "Organized", "filed_date": "11/27/2022", "description": "E-Form"}, {"effective_date": "04/27/2023", "transaction": "Change of Registered Agent", "filed_date": "04/27/2023", "description": "FM13-E-Form"}, {"effective_date": "10/08/2024", "transaction": "Change of Registered Agent", "filed_date": "10/08/2024", "description": "OnlineForm 5"}], "emails": ["MATHEW.FRITTITTA@GMAIL.COM"]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "2562 PROSPECT - I, LLC", "registered_effective_date": "04/26/2007", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9001 N WHITE OAK LN\nSTE 300\nBAYSIDE\n,\nWI\n53217-1651\nUnited States of America", "entity_id": "T042940"}, "registered_agent": {"name": "DANIEL J. KATZ", "address": "9001 N WHITE OAK LN\nSTE 300\nBAYSIDE\n,\nWI\n53217-1651"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2007", "transaction": "Organized", "filed_date": "04/30/2007", "description": "E-Form"}, {"effective_date": "06/19/2015", "transaction": "Change of Registered Agent", "filed_date": "06/19/2015", "description": "OnlineForm 5"}, {"effective_date": "05/22/2017", "transaction": "Change of Registered Agent", "filed_date": "05/22/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "01/28/2025", "transaction": "Change of Registered Agent", "filed_date": "01/28/2025", "description": "OnlineForm 5"}, {"effective_date": "01/28/2025", "transaction": "Restored to Good Standing", "filed_date": "01/28/2025", "description": "OnlineForm 5"}, {"effective_date": "02/17/2025", "transaction": "Merger (survivor)", "filed_date": "02/18/2025", "description": "WITH (12) 2562 PROSPECT - II, LLC (T042941)"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "2562 PROSPECT - II, LLC", "registered_effective_date": "04/26/2007", "status": "Merged, acquired", "status_date": "02/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9001 N. WHITE OAK LN\nBAYSIDE\n,\nWI\n532171651\nUnited States of America", "entity_id": "T042941"}, "registered_agent": {"name": "DANIEL J. KATZ", "address": "9001 N. WHITE OAK LN.\nBAYSIDE\n,\nWI\n532171651"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2007", "transaction": "Organized", "filed_date": "04/30/2007", "description": "E-Form"}, {"effective_date": "06/04/2015", "transaction": "Change of Registered Agent", "filed_date": "06/04/2015", "description": "OnlineForm 5"}, {"effective_date": "05/22/2017", "transaction": "Change of Registered Agent", "filed_date": "05/22/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "07/23/2019", "transaction": "Restored to Good Standing", "filed_date": "07/23/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}, {"effective_date": "01/29/2025", "transaction": "Restored to Good Standing", "filed_date": "01/30/2025", "description": ""}, {"effective_date": "01/29/2025", "transaction": "Certificate of Reinstatement", "filed_date": "01/30/2025", "description": ""}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/30/2025", "description": "FM5-2024"}, {"effective_date": "02/17/2025", "transaction": "Merged (nonsurvivor", "filed_date": "02/18/2025", "description": "INTO (12) 2562 PROSPECT - I, LLC (T042940)"}]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "2563 BARTLETT, LLC", "registered_effective_date": "08/30/2021", "status": "Restored to Good Standing", "status_date": "11/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 511759\nMILWAUKEE\n,\nWI\n53203", "entity_id": "T092752"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2021", "transaction": "Organized", "filed_date": "08/30/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}, {"effective_date": "11/21/2024", "transaction": "Restored to Good Standing", "filed_date": "11/26/2024", "description": ""}, {"effective_date": "11/21/2024", "transaction": "Certificate of Reinstatement", "filed_date": "11/26/2024", "description": ""}, {"effective_date": "11/21/2024", "transaction": "Change of Registered Agent", "filed_date": "11/26/2024", "description": "FM5-2024"}, {"effective_date": "01/02/2026", "transaction": "Change of Registered Agent", "filed_date": "01/02/2026", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "2563 LLC", "registered_effective_date": "03/01/2016", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7448 N TEUTONIA AVE\nMILWAUKEE\n,\nWI\n53209-2008", "entity_id": "T068780"}, "registered_agent": {"name": "DAVID ERLANDSON", "address": "7448 N TEUTONIA AVE\nMILWAUKEE\n,\nWI\n53209-2008"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2016", "transaction": "Organized", "filed_date": "03/01/2016", "description": "E-Form"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "2563 SOUTH 90 LLC", "registered_effective_date": "03/19/2012", "status": "Dissolved", "status_date": "01/23/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "491 HUNTERS HILL TRAIL\nCOLGATE\n,\nWI\n53017\nUnited States of America", "entity_id": "T056118"}, "registered_agent": {"name": "STEPHANIE L MAYTAG", "address": "491 HUNTERS HILL TRAIL\nCOLGATE\n,\nWI\n53017"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2012", "transaction": "Organized", "filed_date": "03/22/2012", "description": "E-Form"}, {"effective_date": "01/23/2014", "transaction": "Articles of Dissolution", "filed_date": "01/30/2014", "description": ""}]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "2564 HUMBOLDT, LLC", "registered_effective_date": "02/14/2016", "status": "Restored to Good Standing", "status_date": "01/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "VANDELAY GROUP, LLC\nPO BOX 510437\nMILWAUKEE\n,\nWI\n53203", "entity_id": "T068625"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 E. MICHIGAN ST, STE. 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2016", "transaction": "Organized", "filed_date": "02/14/2016", "description": "E-Form"}, {"effective_date": "09/27/2016", "transaction": "Change of Registered Agent", "filed_date": "09/27/2016", "description": "OnlineForm 13"}, {"effective_date": "05/21/2019", "transaction": "Change of Registered Agent", "filed_date": "05/21/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/21/2023", "transaction": "Restored to Good Standing", "filed_date": "01/21/2023", "description": "OnlineForm 5"}, {"effective_date": "01/21/2023", "transaction": "Change of Registered Agent", "filed_date": "01/21/2023", "description": "OnlineForm 5"}, {"effective_date": "10/08/2024", "transaction": "Change of Registered Agent", "filed_date": "10/08/2024", "description": "OnlineForm 5"}], "emails": ["WISERVICESMKE@GKLAW.COM"]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "2564 N CRAMER LLC", "registered_effective_date": "09/03/2014", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3015 WACONIA LN\nMIDDLETON\n,\nWI\n53562-2442", "entity_id": "T063890"}, "registered_agent": {"name": "DENISE K O'HARA", "address": "3015 WACONIA LN\nMIDDLETON\n,\nWI\n53562-2442"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/03/2014", "transaction": "Organized", "filed_date": "09/03/2014", "description": "E-Form"}, {"effective_date": "10/10/2014", "transaction": "Amendment", "filed_date": "10/16/2014", "description": "Old Name = 2654 N. CRAMER, LLC"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "01/02/2018", "transaction": "Change of Registered Agent", "filed_date": "01/02/2018", "description": "OnlineForm 5"}, {"effective_date": "01/02/2018", "transaction": "Restored to Good Standing", "filed_date": "01/02/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "06/10/2020", "transaction": "Restored to Good Standing", "filed_date": "06/10/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "2564 N. LAKE DRIVE, LLC", "registered_effective_date": "12/23/2024", "status": "Organized", "status_date": "12/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 511759\nMILWAUKEE\n,\nWI\n53203\nUnited States of America", "entity_id": "T111866"}, "registered_agent": {"name": "MICHAEL ORGEMAN", "address": "111 E WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53202-4815"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2024", "transaction": "Organized", "filed_date": "12/23/2024", "description": "E-Form"}, {"effective_date": "10/28/2025", "transaction": "Change of Registered Agent", "filed_date": "10/28/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "2565 40TH, LLC", "registered_effective_date": "09/21/1999", "status": "Administratively Dissolved", "status_date": "11/25/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21495 WOODCHUCK LN\nBROOKFIELD\n,\nWI\n53045-4729\nUnited States of America", "entity_id": "T029605"}, "registered_agent": {"name": "JOHN D. NAYLOR", "address": "21495 WOODCHUCK LN\nBROOKFIELD\n,\nWI\n53045-4729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/1999", "transaction": "Organized", "filed_date": "09/24/1999", "description": ""}, {"effective_date": "07/26/2004", "transaction": "Change of Registered Agent", "filed_date": "07/26/2004", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "08/18/2018", "transaction": "Change of Registered Agent", "filed_date": "08/18/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2021", "description": ""}, {"effective_date": "11/25/2021", "transaction": "Administrative Dissolution", "filed_date": "11/25/2021", "description": ""}]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "2565 AUXILIARY TO THE VETERANS OF WORLD WAR I OF THE UNITED STATES OF AME RICA", "registered_effective_date": "06/18/1965", "status": "Incorporated/Qualified/Registered", "status_date": "06/18/1965", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T004254"}, "registered_agent": {"name": "FOR REFERENCE ONLY", "address": "XX\nXX\n,\nXX\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "2565 S. 65TH ST., LLC", "registered_effective_date": "04/01/2020", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S66 W14427 JANESVILLE RD.\nMUSKEGO\n,\nWI\n53150", "entity_id": "T084724"}, "registered_agent": {"name": "BRANDON BUNCHKOWSKI", "address": "S66 W14427 JANESVILLE RD.\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2020", "transaction": "Organized", "filed_date": "04/01/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/15/2022", "transaction": "Restored to Good Standing", "filed_date": "04/15/2022", "description": "OnlineForm 5"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "2565 SOUTH 9TH STREET LLC", "registered_effective_date": "03/03/2005", "status": "Terminated", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 SOUTHTOWNE CT\nSOUTH MILWAUKEE\n,\nWI\n53172-4101\nUnited States of America", "entity_id": "T038492"}, "registered_agent": {"name": "MARTHA LEON", "address": "1316 SOUTHTOWNE CT\nSOUTH MILWAUKEE\n,\nWI\n53172-4101"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2005", "transaction": "Organized", "filed_date": "03/07/2005", "description": "eForm"}, {"effective_date": "03/14/2006", "transaction": "Change of Registered Agent", "filed_date": "03/14/2006", "description": "FM516-E-Form"}, {"effective_date": "02/09/2007", "transaction": "Change of Registered Agent", "filed_date": "02/09/2007", "description": "FM516-E-Form"}, {"effective_date": "03/22/2014", "transaction": "Change of Registered Agent", "filed_date": "03/22/2014", "description": "FM516-E-Form"}, {"effective_date": "03/15/2017", "transaction": "Change of Registered Agent", "filed_date": "03/15/2017", "description": "OnlineForm 5"}, {"effective_date": "03/07/2018", "transaction": "Change of Registered Agent", "filed_date": "03/07/2018", "description": "OnlineForm 5"}, {"effective_date": "03/11/2021", "transaction": "Change of Registered Agent", "filed_date": "03/11/2021", "description": "OnlineForm 5"}, {"effective_date": "03/15/2023", "transaction": "Change of Registered Agent", "filed_date": "03/15/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Terminated", "filed_date": "01/16/2026", "description": "OnlineForm 510"}]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "2566 PROPERTIES, LLC", "registered_effective_date": "03/20/2025", "status": "Organized", "status_date": "03/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "840 BYRON DR\nOCONOMOWOC\n,\nWI\n53066-4363\nUnited States of America", "entity_id": "T113379"}, "registered_agent": {"name": "JASON CHRISTENSON", "address": "840 BYRON DR\nOCONOMOWOC\n,\nWI\n53066-4363"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2025", "transaction": "Organized", "filed_date": "03/20/2025", "description": "E-Form"}, {"effective_date": "03/20/2026", "transaction": "Change of Registered Agent", "filed_date": "03/20/2026", "description": "OnlineForm 5"}], "emails": ["JCHRISTENSON@RCH-COM.COM"]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "2566 S BRISBANE, LLC", "registered_effective_date": "01/01/2026", "status": "Organized", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "730 E Burleigh\nMilwaukee\n,\nWI\n53212\nUnited States of America", "entity_id": "T118186"}, "registered_agent": {"name": "KYLE PFISTER", "address": "730 E BURLEIGH\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2026", "transaction": "Organized", "filed_date": "12/30/2025", "description": "E-Form"}], "emails": ["KYLEPFISTER@GMAIL.COM"]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "2566 S. HOWELL, LLC", "registered_effective_date": "04/10/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2003 N. Bartlett Avenue\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "T102531"}, "registered_agent": {"name": "MARK KLASSEN", "address": "2003 N. BARTLETT AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2023", "transaction": "Organized", "filed_date": "04/10/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295675, "worker_id": "details-extract-18", "ts": 1776120264, "record_type": "business_detail", "entity_details": {"entity_name": "2566-68 N. 41ST STREET LLC", "registered_effective_date": "05/16/2002", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1070\nUnited States of America", "entity_id": "T033291"}, "registered_agent": {"name": "PETER L. BUTZER", "address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1070"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2002", "transaction": "Organized", "filed_date": "05/20/2002", "description": "eForm"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "05/05/2009", "transaction": "Restored to Good Standing", "filed_date": "05/05/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "08/25/2011", "transaction": "Restored to Good Standing", "filed_date": "08/25/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/05/2014", "transaction": "Restored to Good Standing", "filed_date": "06/05/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/07/2017", "transaction": "Restored to Good Standing", "filed_date": "06/07/2017", "description": "OnlineForm 5"}, {"effective_date": "06/07/2017", "transaction": "Change of Registered Agent", "filed_date": "06/07/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/25/2019", "transaction": "Restored to Good Standing", "filed_date": "04/25/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/20/2021", "transaction": "Restored to Good Standing", "filed_date": "04/20/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 296873, "worker_id": "details-extract-7", "ts": 1776120300, "record_type": "business_detail", "entity_details": {"entity_name": "32 GRIFFIN PROPERTIES LLC", "registered_effective_date": "03/02/2016", "status": "Administratively Dissolved", "status_date": "07/25/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T068788"}, "registered_agent": {"name": "GEDDY KRUEGER", "address": "546A E. POTTER AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2016", "transaction": "Organized", "filed_date": "03/02/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/25/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/25/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/25/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/25/2019", "description": "PUBLICATION"}, {"effective_date": "07/25/2019", "transaction": "Administrative Dissolution", "filed_date": "07/25/2019", "description": ""}]}
{"task_id": 296471, "worker_id": "details-extract-4", "ts": 1776120369, "record_type": "business_detail", "entity_details": {"entity_name": "2 RANDYS WHOLESALE LLC", "registered_effective_date": "04/16/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T090477"}, "registered_agent": {"name": "RANDY A SIMMONS", "address": "2233 N PORT WASHINGTON RD\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2021", "transaction": "Organized", "filed_date": "04/20/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 296471, "worker_id": "details-extract-4", "ts": 1776120369, "record_type": "business_detail", "entity_details": {"entity_name": "2RAY BROTHERS HOMECARE LLC", "registered_effective_date": "04/15/2025", "status": "Organized", "status_date": "04/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "25 E County Rd Y\n10\nOshkosh\n,\nWI\n54901\nUnited States of America", "entity_id": "T113831"}, "registered_agent": {"name": "FALALO TOURAY", "address": "25 E COUNTY RD Y\n10\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2025", "transaction": "Organized", "filed_date": "04/16/2025", "description": "E-Form"}], "emails": ["LALOTOURAY@YAHOO.COM"]}
{"task_id": 296471, "worker_id": "details-extract-4", "ts": 1776120369, "record_type": "business_detail", "entity_details": {"entity_name": "2RAY CARE SERVICE LLC", "registered_effective_date": "02/26/2021", "status": "Organized", "status_date": "02/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9027 W WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53226", "entity_id": "T089466"}, "registered_agent": {"name": "NORWI AISHA TOURAY", "address": "9027 W WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2021", "transaction": "Organized", "filed_date": "03/02/2021", "description": "E-Form"}, {"effective_date": "03/02/2023", "transaction": "Change of Registered Agent", "filed_date": "03/02/2023", "description": "OnlineForm 5"}, {"effective_date": "03/08/2024", "transaction": "Change of Registered Agent", "filed_date": "03/08/2024", "description": "OnlineForm 5"}, {"effective_date": "02/28/2026", "transaction": "Change of Registered Agent", "filed_date": "02/28/2026", "description": "OnlineForm 5"}], "emails": ["MELAYACLARK@GMAIL.COM"]}
{"task_id": 296471, "worker_id": "details-extract-4", "ts": 1776120369, "record_type": "business_detail", "entity_details": {"entity_name": "TWO RAMS AUTO SALES INC.", "registered_effective_date": "02/17/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T095558"}, "registered_agent": {"name": "LUIS A CAMACHO-GARCIA", "address": "101 SKYLINE DR. #1 W847\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/21/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 296471, "worker_id": "details-extract-4", "ts": 1776120369, "record_type": "business_detail", "entity_details": {"entity_name": "TWO RANDOM ENTERTAINMENT LLC", "registered_effective_date": "05/18/2008", "status": "Administratively Dissolved", "status_date": "11/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T045815"}, "registered_agent": {"name": "MONTAINE ANGELO FREEMAN", "address": "5855 N. 42ND STREET\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2008", "transaction": "Organized", "filed_date": "05/20/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/09/2011", "transaction": "Administrative Dissolution", "filed_date": "11/09/2011", "description": "PUBLICATION"}]}
{"task_id": 296471, "worker_id": "details-extract-4", "ts": 1776120369, "record_type": "business_detail", "entity_details": {"entity_name": "TWO RAVENS BARBELL LLC", "registered_effective_date": "05/09/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7752 State Park rd\nSherwood\n,\nWI\n54169\nUnited States of America", "entity_id": "T108680"}, "registered_agent": {"name": "MATTHEW MARK SWANSON", "address": "N7752 STATE PARK RD\nSHERWOOD\n,\nWI\n54169"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2024", "transaction": "Organized", "filed_date": "05/10/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296471, "worker_id": "details-extract-4", "ts": 1776120369, "record_type": "business_detail", "entity_details": {"entity_name": "TWO RAVENS ENTERPRISES LLC", "registered_effective_date": "12/29/2024", "status": "Organized", "status_date": "12/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7752 State Park Rd\nSherwood\n,\nWI\n54169-9641\nUnited States of America", "entity_id": "T111935"}, "registered_agent": {"name": "MATTHEW MARK SWANSON", "address": "N7752 STATE PARK RD\nSHERWOOD\n,\nWI\n54169-9641"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2024", "transaction": "Organized", "filed_date": "12/30/2024", "description": "E-Form"}], "emails": ["JENNYSWANSON42@HOTMAIL.COM"]}
{"task_id": 296471, "worker_id": "details-extract-4", "ts": 1776120369, "record_type": "business_detail", "entity_details": {"entity_name": "TWO RAVENS LLC", "registered_effective_date": "08/31/2011", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4331 VALLEY CT\nRHINELANDER\n,\nWI\n54501\nUnited States of America", "entity_id": "T054580"}, "registered_agent": {"name": "SCOTT EDWARD JACOBSON", "address": "4331 VALLEY CT\nRHINELANDER\n,\nWI\n54501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2011", "transaction": "Organized", "filed_date": "08/31/2011", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 296471, "worker_id": "details-extract-4", "ts": 1776120369, "record_type": "business_detail", "entity_details": {"entity_name": "TWO RAVENS PROPERTIES LLC", "registered_effective_date": "11/07/2023", "status": "Restored to Good Standing", "status_date": "10/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7752 State Park Rd\nSherwood\n,\nWI\n54169\nUnited States of America", "entity_id": "T105850"}, "registered_agent": {"name": "JENNIFER D SWANSON PHD", "address": "N7752 STATE PARK RD\nSHERWOOD\n,\nWI\n54169"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2023", "transaction": "Organized", "filed_date": "11/07/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/23/2025", "transaction": "Restored to Good Standing", "filed_date": "10/23/2025", "description": "OnlineForm 5"}], "emails": ["JENNYSWANSON42@HOTMAIL.COM"]}
{"task_id": 298181, "worker_id": "details-extract-9", "ts": 1776120423, "record_type": "business_detail", "entity_details": {"entity_name": "42 SOUTH MAIN STREET LLC", "registered_effective_date": "06/22/2025", "status": "Organized", "status_date": "06/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "500 S German St\nUnit 2\nMayville\n,\nWI\n53050-2368\nUnited States of America", "entity_id": "F078848"}, "registered_agent": {"name": "ADAM MICHAEL PERSHA", "address": "500 S GERMAN ST\nUNIT 2\nMAYVILLE\n,\nWI\n53050-2368"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2025", "transaction": "Organized", "filed_date": "06/23/2025", "description": "E-Form"}], "emails": ["AMPERSHA83@YAHOO.COM"]}
{"task_id": 298181, "worker_id": "details-extract-9", "ts": 1776120423, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY TWO SALES & SERVICE LLC", "registered_effective_date": "01/06/2016", "status": "Administratively Dissolved", "status_date": "07/25/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F054039"}, "registered_agent": {"name": "JOSHUA CHRISTENSEN", "address": "4740 S PENNSYLVANIA AVENUE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2016", "transaction": "Organized", "filed_date": "01/06/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/25/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/25/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/25/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/25/2019", "description": "PUBLICATION"}, {"effective_date": "07/25/2019", "transaction": "Administrative Dissolution", "filed_date": "07/25/2019", "description": ""}]}
{"task_id": 298181, "worker_id": "details-extract-9", "ts": 1776120423, "record_type": "business_detail", "entity_details": {"entity_name": "FORTYTWO ST. FRANCIS, LLC", "registered_effective_date": "01/29/2015", "status": "Dissolved", "status_date": "05/06/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13875 W MARQUETTE DR\nNEW BERLIN\n,\nWI\n53151-8047", "entity_id": "F052355"}, "registered_agent": {"name": "ANTHONY NILLES", "address": "13875 W MARQUETTE DR\nNEW BERLIN\n,\nWI\n53151-8047"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2015", "transaction": "Organized", "filed_date": "01/30/2015", "description": "E-Form"}, {"effective_date": "03/10/2016", "transaction": "Change of Registered Agent", "filed_date": "03/10/2016", "description": "OnlineForm 5"}, {"effective_date": "02/27/2017", "transaction": "Change of Registered Agent", "filed_date": "02/27/2017", "description": "OnlineForm 13"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "03/23/2020", "transaction": "Change of Registered Agent", "filed_date": "03/23/2020", "description": "OnlineForm 5"}, {"effective_date": "05/06/2021", "transaction": "Articles of Dissolution", "filed_date": "05/06/2021", "description": "OnlineForm 510"}]}
{"task_id": 297227, "worker_id": "details-extract-26", "ts": 1776120504, "record_type": "business_detail", "entity_details": {"entity_name": "$3 CAR WASH OF HARTFORD, LLC", "registered_effective_date": "07/11/2013", "status": "Dissolved", "status_date": "12/13/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3458 CRANE DR\nMEDFORD\n,\nWI\n54451-9309", "entity_id": "D051453"}, "registered_agent": {"name": "JOSEPH M. ZINK", "address": "N3458 CRANE DR\nMEDFORD\n,\nWI\n54451-9309"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2013", "transaction": "Organized", "filed_date": "07/11/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/28/2016", "transaction": "Restored to Good Standing", "filed_date": "07/28/2016", "description": "OnlineForm 5"}, {"effective_date": "07/28/2016", "transaction": "Change of Registered Agent", "filed_date": "07/28/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "05/20/2019", "transaction": "Restored to Good Standing", "filed_date": "05/20/2019", "description": "OnlineForm 5"}, {"effective_date": "05/20/2019", "transaction": "Change of Registered Agent", "filed_date": "05/20/2019", "description": "OnlineForm 5"}, {"effective_date": "12/13/2019", "transaction": "Articles of Dissolution", "filed_date": "12/20/2019", "description": ""}]}
{"task_id": 297227, "worker_id": "details-extract-26", "ts": 1776120504, "record_type": "business_detail", "entity_details": {"entity_name": "3 CACOS LLC", "registered_effective_date": "09/22/2025", "status": "Organized", "status_date": "09/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1125 Marion Ave\nRoom 9\nSouth Milwaukee\n,\nWI\n53172\nUnited States of America", "entity_id": "T116556"}, "registered_agent": {"name": "SAMUEL CARABALLO VAZQUEZ", "address": "1125 MARION AVE\nSOUTH MILWAUKEE\n,\nWI\n53172"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2025", "transaction": "Organized", "filed_date": "09/22/2025", "description": "E-Form"}], "emails": ["SCARABALLOVAZQUEZ@GMAIL.COM"]}
{"task_id": 297227, "worker_id": "details-extract-26", "ts": 1776120504, "record_type": "business_detail", "entity_details": {"entity_name": "3 CAMELS LLC", "registered_effective_date": "03/06/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5009 S 26TH ST\nMILWAUKEE\n,\nWI\n53221\nUnited States of America", "entity_id": "T107608"}, "registered_agent": {"name": "TARIK JAMAL", "address": "5009 S 26TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2024", "transaction": "Organized", "filed_date": "03/06/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297227, "worker_id": "details-extract-26", "ts": 1776120504, "record_type": "business_detail", "entity_details": {"entity_name": "3 CARMEL WAY LLC", "registered_effective_date": "05/06/2008", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "516 EDMUND STREET\nWATERFORD\n,\nWISCONSIN\n53185\nUnited States of America", "entity_id": "T045722"}, "registered_agent": {"name": "DONALD H MEALY", "address": "516 EDMUND STREET\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2008", "transaction": "Organized", "filed_date": "05/12/2008", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Change of Registered Agent", "filed_date": "07/01/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 297227, "worker_id": "details-extract-26", "ts": 1776120504, "record_type": "business_detail", "entity_details": {"entity_name": "3 CARRILLOS DRYWALL LLC", "registered_effective_date": "09/24/2024", "status": "Organized", "status_date": "09/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1956 S 59TH ST\nWEST ALLIS\n,\nWI\n53219\nUnited States of America", "entity_id": "T110623"}, "registered_agent": {"name": "HERIBERTO CARRILLO ALMEIDA", "address": "1956 S 59TH ST\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2024", "transaction": "Organized", "filed_date": "09/25/2024", "description": "E-Form"}], "emails": ["ALICIA@WISCONSINFS.COM"]}
{"task_id": 297227, "worker_id": "details-extract-26", "ts": 1776120504, "record_type": "business_detail", "entity_details": {"entity_name": "3 CATS LLC", "registered_effective_date": "03/27/2026", "status": "Organized", "status_date": "03/27/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1522 N Prospect Ave\nUnit 903\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "T119947"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "100 WILBURN RD STE 100\nSUN PRAIRIE\n,\nWI\n53590-1478"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2026", "transaction": "Organized", "filed_date": "03/27/2026", "description": "E-Form"}], "emails": ["DOCUMENTS@INCORP.COM"]}
{"task_id": 297227, "worker_id": "details-extract-26", "ts": 1776120504, "record_type": "business_detail", "entity_details": {"entity_name": "3 CATS MEDIA, LLC", "registered_effective_date": "02/05/2014", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5738 LONGFORD TERRACE\nFITCHBURG\n,\nWI\n53711\nUnited States of America", "entity_id": "T061927"}, "registered_agent": {"name": "MICHAEL E. BANKS ESQ", "address": "148 E. WILSON ST.\nSTE. 200\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2014", "transaction": "Organized", "filed_date": "02/05/2014", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 297227, "worker_id": "details-extract-26", "ts": 1776120504, "record_type": "business_detail", "entity_details": {"entity_name": "3C ACRES LLC", "registered_effective_date": "01/21/2026", "status": "Organized", "status_date": "01/21/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10 Pheasant Ct\nAppleton\n,\nWI\n54915\nUnited States of America", "entity_id": "T118611"}, "registered_agent": {"name": "COREY ERTL", "address": "10 PHEASANT CT\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2026", "transaction": "Organized", "filed_date": "01/21/2026", "description": "E-Form"}], "emails": ["COREY@AGSHIELDGROUP.COM"]}
{"task_id": 297227, "worker_id": "details-extract-26", "ts": 1776120504, "record_type": "business_detail", "entity_details": {"entity_name": "3C'S - A CREATIVE COMPASSIONATE COMMUNITY LLC", "registered_effective_date": "07/29/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2815 Arlington Avenue\nRacine\n,\nWI\n53403\nUnited States of America", "entity_id": "T104339"}, "registered_agent": {"name": "MICHELLE LEE ASBERRY", "address": "2815 ARLINGTON AVENUE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2023", "transaction": "Organized", "filed_date": "07/29/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297227, "worker_id": "details-extract-26", "ts": 1776120504, "record_type": "business_detail", "entity_details": {"entity_name": "3C, A Y & A B, LLC", "registered_effective_date": "08/03/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4029 County Road F\nRedgranite\n,\nWI\n54970\nUnited States of America", "entity_id": "T104415"}, "registered_agent": {"name": "CHARLOTTE NIGBOR", "address": "W4029 COUNTY ROAD F\nREDGRANITE\n,\nWI\n54970"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2023", "transaction": "Organized", "filed_date": "08/03/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297227, "worker_id": "details-extract-26", "ts": 1776120504, "record_type": "business_detail", "entity_details": {"entity_name": "3CARE4U LLC", "registered_effective_date": "02/19/2024", "status": "Organized", "status_date": "02/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2508 Crossing Meadows Dr\nManitowoc\n,\nWI\n54220\nUnited States of America", "entity_id": "T107310"}, "registered_agent": {"name": "MAIYOUA VANG", "address": "2508 CROSSING MEADOWS DR\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2024", "transaction": "Organized", "filed_date": "02/20/2024", "description": "E-Form"}], "emails": ["3CARE4U.PCA@GMAIL.COM"]}
{"task_id": 297227, "worker_id": "details-extract-26", "ts": 1776120504, "record_type": "business_detail", "entity_details": {"entity_name": "3CARING DIVINE HEARTS ASSISTED LIVING LLC", "registered_effective_date": "08/12/2014", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T063713"}, "registered_agent": {"name": "CAROLYN J BOYD-REED", "address": "1566 W. GRANGE AVE\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2014", "transaction": "Organized", "filed_date": "08/15/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 297227, "worker_id": "details-extract-26", "ts": 1776120504, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CANOERS LLC", "registered_effective_date": "07/24/2023", "status": "Organized", "status_date": "07/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1705 Patricia Cir\nSheboygan\n,\nWI\n53083\nUnited States of America", "entity_id": "T104237"}, "registered_agent": {"name": "BRYAN WILLIS DREPS", "address": "1705 PATRICIA CIR\nSHEBOYGAN\n,\nWI\n53083"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2023", "transaction": "Organized", "filed_date": "07/24/2023", "description": "E-Form"}], "emails": ["3CANOERSWI@GMAIL.COM"]}
{"task_id": 297227, "worker_id": "details-extract-26", "ts": 1776120504, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CARDINALS, LLC", "registered_effective_date": "02/27/2024", "status": "Organized", "status_date": "02/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15210 W GLENORA AVE\nNEW BERLIN\n,\nWI\n53151-5831\nUnited States of America", "entity_id": "T107485"}, "registered_agent": {"name": "LAURA M KATTNER", "address": "15210 W GLENORA AVE\nNEW BERLIN\n,\nWI\n53151-5831"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2024", "transaction": "Organized", "filed_date": "02/28/2024", "description": "E-Form"}, {"effective_date": "03/25/2025", "transaction": "Change of Registered Agent", "filed_date": "03/25/2025", "description": "OnlineForm 5"}], "emails": ["THREECARDINALS@YAHOO.COM"]}
{"task_id": 297227, "worker_id": "details-extract-26", "ts": 1776120504, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CASTLES AIR PARK BOOSTER CLUB, INCORPORATED", "registered_effective_date": "05/07/1964", "status": "Involuntarily Dissolved", "status_date": "10/14/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6T04059"}, "registered_agent": {"name": "LLOYD A BYINGTON", "address": "NO STREET ADDRESS\nWONEWOC\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/1964", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/07/1964", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "07/15/1993", "transaction": "Intent to Involuntary", "filed_date": "07/15/1993", "description": "933020167"}, {"effective_date": "10/14/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/14/1993", "description": "933120044"}]}
{"task_id": 297227, "worker_id": "details-extract-26", "ts": 1776120504, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CASTLES EAA CHAPTER 755, INC.", "registered_effective_date": "06/01/1982", "status": "Involuntarily Dissolved", "status_date": "10/14/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6T08617"}, "registered_agent": {"name": "RAY C FELDMAN JR", "address": "235 E STATE ST\nPO BOX 167\nMAUSTON\n,\nWI\n53948"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/01/1982", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "07/15/1993", "transaction": "Intent to Involuntary", "filed_date": "07/15/1993", "description": "933020168"}, {"effective_date": "10/14/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/14/1993", "description": "933120045"}]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "2 COLD ENTERTAINMENT, LLC", "registered_effective_date": "04/11/2013", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T059501"}, "registered_agent": {"name": "LEVAR JAMES RIDGEWAY", "address": "6162 W. GLENBROOK ROAD\nBROWN DEER\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2013", "transaction": "Organized", "filed_date": "04/11/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "2 COLUMBUS C, LLC", "registered_effective_date": "05/02/2012", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2714 4 1/2 MILE ROAD\nRACINE\n,\nWI\n53402\nUnited States of America", "entity_id": "T056596"}, "registered_agent": {"name": "FAHIM AJMERI", "address": "2714 4 HALF MILE ROAD\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2012", "transaction": "Organized", "filed_date": "05/02/2012", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "2 COUPLES PROPERTIES LLC", "registered_effective_date": "06/21/2017", "status": "Organized", "status_date": "06/21/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1816 20TH AVE\nRICE LAKE\n,\nWI\n54868-8523", "entity_id": "T073436"}, "registered_agent": {"name": "SUSAN REYNOLDS", "address": "1816 20TH AVE\nRICE LAKE\n,\nWI\n54868-8523"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2017", "transaction": "Organized", "filed_date": "06/21/2017", "description": "E-Form"}, {"effective_date": "05/29/2018", "transaction": "Change of Registered Agent", "filed_date": "05/29/2018", "description": "OnlineForm 5"}, {"effective_date": "04/27/2023", "transaction": "Change of Registered Agent", "filed_date": "04/27/2023", "description": "OnlineForm 5"}], "emails": ["SUE@JAKACCOUNTING.COM"]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "2 COUSINS PRO PAINTING L.L.C.", "registered_effective_date": "07/01/2014", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T063344"}, "registered_agent": {"name": "CHRISTOPHER HANNA", "address": "3600 BIRDSONG LN\nJANESVILLE\n,\nWI\n53548"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2014", "transaction": "Organized", "filed_date": "07/01/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "2COLD ARTS LLC", "registered_effective_date": "03/20/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8135 w mill rd\nmilwaukee\n,\nWI\n53218\nUnited States of America", "entity_id": "T102189"}, "registered_agent": {"name": "TAYVEON YEGGER", "address": "8135 W MILL RD\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2023", "transaction": "Organized", "filed_date": "03/20/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "2CON$ERVE LLC", "registered_effective_date": "03/17/2009", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9707 WILMOT ROAD\nPLEASANT PRAIRIE\n,\nWI\n53158\nUnited States of America", "entity_id": "T047959"}, "registered_agent": {"name": "MICHAEL KAYON", "address": "9707 WILMOT ROAD\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2009", "transaction": "Organized", "filed_date": "03/20/2009", "description": "E-Form"}, {"effective_date": "03/05/2011", "transaction": "Change of Registered Agent", "filed_date": "03/05/2011", "description": "FM516-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "2CONKT, LLC", "registered_effective_date": "01/27/2026", "status": "Organized", "status_date": "01/27/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7422 LONGMEADOW RD\nMADISON\n,\nWI\n53717", "entity_id": "T118718"}, "registered_agent": {"name": "GERALD J. KLODT", "address": "7422 LONGMEADOW RD\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2026", "transaction": "Organized", "filed_date": "02/02/2026", "description": ""}], "emails": ["GKLODT@XYTE.COM"]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "2CONNECT INC.", "registered_effective_date": "09/22/2012", "status": "Dissolved", "status_date": "12/11/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T057727"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST, FL 1ST\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/22/2012", "description": "E-Form"}, {"effective_date": "12/11/2013", "transaction": "Articles of Dissolution", "filed_date": "12/17/2013", "description": ""}]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "2COR1:10, LLC", "registered_effective_date": "04/08/2016", "status": "Administratively Dissolved", "status_date": "08/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1131 W 6TH AVE\nOSHKOSH\n,\nWI\n54902-5733", "entity_id": "T069163"}, "registered_agent": {"name": "RICHARD L WILSON", "address": "1131 W 6TH AVE\nOSHKOSH\n,\nWI\n54902-5733"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2016", "transaction": "Organized", "filed_date": "04/08/2016", "description": "E-Form"}, {"effective_date": "06/06/2017", "transaction": "Change of Registered Agent", "filed_date": "06/06/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/23/2019", "transaction": "Change of Registered Agent", "filed_date": "04/23/2019", "description": "OnlineForm 5"}, {"effective_date": "04/23/2019", "transaction": "Restored to Good Standing", "filed_date": "04/23/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2022", "description": ""}, {"effective_date": "08/26/2022", "transaction": "Administrative Dissolution", "filed_date": "08/26/2022", "description": ""}]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "TWO COAST TRADING POST LLC", "registered_effective_date": "08/23/2025", "status": "Organized", "status_date": "08/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10566 Country Walk Drive\nSister Bay\n,\nWI\n54234\nUnited States of America", "entity_id": "T116035"}, "registered_agent": {"name": "JOHN SMITH", "address": "10566 COUNTRY WALK DRIVE\nSISTER BAY\n,\nWI\n54234"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2025", "transaction": "Organized", "filed_date": "08/25/2025", "description": "E-Form"}], "emails": ["INCORPORATION@CORPORATEDOCFILING.COM"]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "TWO COATS PAINTING, LLC", "registered_effective_date": "01/13/2009", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 E COMMERCE BLVD\nLOT 19\nSLINGER\n,\nWI\n53086-9011\nUnited States of America", "entity_id": "T047468"}, "registered_agent": {"name": "STEVEN M. BUCHOLTZ", "address": "301 E COMMERCE BLVD LOT 19\nLOT 19\nSLINGER\n,\nWI\n53086"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2009", "transaction": "Organized", "filed_date": "01/13/2009", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/11/2013", "transaction": "Restored to Good Standing", "filed_date": "03/11/2013", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "03/07/2018", "transaction": "Change of Registered Agent", "filed_date": "03/07/2018", "description": "OnlineForm 5"}, {"effective_date": "03/07/2018", "transaction": "Restored to Good Standing", "filed_date": "03/07/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "01/15/2024", "transaction": "Change of Registered Agent", "filed_date": "01/15/2024", "description": "OnlineForm 5"}, {"effective_date": "01/15/2024", "transaction": "Restored to Good Standing", "filed_date": "01/15/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "TWO COLESLAW DADS LLC", "registered_effective_date": "09/29/2025", "status": "Organized", "status_date": "09/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "878 Settlers Circle\nSheboygan Falls\n,\nWI\n53085\nUnited States of America", "entity_id": "C135506"}, "registered_agent": {"name": "VBRCS, LLC", "address": "411 E. WISCONSIN AVENUE\nSUITE 1000\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/29/2025", "transaction": "Organized", "filed_date": "09/29/2025", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Amendment", "filed_date": "10/01/2025", "description": "OnlineForm 504 Old Name = COLESLAW LLC"}], "emails": ["VBRCS@VONBRIESEN.COM"]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "TWO COLTS AUTOMOTIVE LLC", "registered_effective_date": "01/17/2022", "status": "Restored to Good Standing", "status_date": "01/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "24922 70TH ST\nSALEM\n,\nWI\n53168", "entity_id": "T094990"}, "registered_agent": {"name": "DIEGO MUNOZ", "address": "21617 107TH ST BUILDING 1\nBRISTOL\n,\nWI\n53104"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2022", "transaction": "Organized", "filed_date": "01/17/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "01/21/2025", "transaction": "Restored to Good Standing", "filed_date": "01/21/2025", "description": "OnlineForm 5"}, {"effective_date": "01/21/2025", "transaction": "Change of Registered Agent", "filed_date": "01/21/2025", "description": "OnlineForm 5"}], "emails": ["TWOCOLTSAUTOMOTIVELLC@YAHOO.COM"]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "TWO COLTS RANCH, INC.", "registered_effective_date": "04/21/2010", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "21617 107TH STREET\nBRISTOL\n,\nWI\n53104", "entity_id": "T050873"}, "registered_agent": {"name": "JOANNE E. FREITAG", "address": "24418 75TH STREET\nSUITE B\nPADDOCK LAKE\n,\nWI\n53168"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/27/2010", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "10/03/2013", "transaction": "Restored to Good Standing", "filed_date": "10/03/2013", "description": "E-Form"}, {"effective_date": "10/03/2013", "transaction": "Change of Registered Agent", "filed_date": "10/03/2013", "description": "FM16-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/08/2016", "transaction": "Change of Registered Agent", "filed_date": "04/08/2016", "description": "Form16 OnlineForm"}, {"effective_date": "04/08/2016", "transaction": "Restored to Good Standing", "filed_date": "04/08/2016", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "TWO COMPANY'S RENTALS, LLC", "registered_effective_date": "01/11/2000", "status": "Dissolved", "status_date": "02/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W14075 PRAIRIE RD\nRIPON\n,\nWI\n54971-9523\nUnited States of America", "entity_id": "T029990"}, "registered_agent": {"name": "DOUGLAS J JACOBSON", "address": "W14075 PRAIRIE RD\nRIPON\n,\nWI\n54971-9523"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2000", "transaction": "Organized", "filed_date": "01/18/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "03/25/2004", "transaction": "Change of Registered Agent", "filed_date": "03/25/2004", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/24/2017", "transaction": "Restored to Good Standing", "filed_date": "01/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/24/2017", "transaction": "Change of Registered Agent", "filed_date": "01/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "01/16/2020", "transaction": "Restored to Good Standing", "filed_date": "01/16/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/19/2023", "transaction": "Restored to Good Standing", "filed_date": "01/19/2023", "description": "OnlineForm 5"}, {"effective_date": "01/19/2023", "transaction": "Change of Registered Agent", "filed_date": "01/19/2023", "description": "OnlineForm 5"}, {"effective_date": "02/12/2024", "transaction": "Articles of Dissolution", "filed_date": "02/12/2024", "description": "OnlineForm 510"}]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "TWO COMRADES LLC", "registered_effective_date": "02/08/2001", "status": "Dissolved", "status_date": "02/04/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "951 W RIVER RD\nMOSINEE\n,\nWI\n54455\nUnited States of America", "entity_id": "T031378"}, "registered_agent": {"name": "BETH CARMICHAEL", "address": "951 W RIVER RD\nMOSINEE\n,\nWI\n54455"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2001", "transaction": "Organized", "filed_date": "02/13/2001", "description": ""}, {"effective_date": "02/04/2005", "transaction": "Articles of Dissolution", "filed_date": "02/11/2005", "description": ""}]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "TWO COOK CREW LLC", "registered_effective_date": "12/07/2024", "status": "Organized", "status_date": "12/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "411 FALLS RD, STE 400\nGRAFTON\n,\nWI\n53024\nUnited States of America", "entity_id": "T111657"}, "registered_agent": {"name": "JUSTIN AARON COOK", "address": "2189 WISCONSIN AVE UNIT 105\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2024", "transaction": "Organized", "filed_date": "12/07/2024", "description": "E-Form"}, {"effective_date": "02/20/2025", "transaction": "Amendment", "filed_date": "02/20/2025", "description": "OnlineForm 504"}], "emails": ["KARNICUSCOLLECTIVE@GMAIL.COM"]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "TWO COOL GUYS, LLC", "registered_effective_date": "01/24/2003", "status": "Organized", "status_date": "01/24/2003", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2508 WAYNE ST\nSTEVENS POINT\n,\nWI\n54481-3979\nUnited States of America", "entity_id": "A045112"}, "registered_agent": {"name": "JOHN FORREST", "address": "2508 WAYNE ST\nSTEVENS POINT\n,\nWI\n54481-3979"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/24/2003", "transaction": "Organized", "filed_date": "01/28/2003", "description": "eForm"}, {"effective_date": "02/21/2003", "transaction": "Amendment", "filed_date": "02/27/2003", "description": "Old Name = ARCTIC AIR REFRIGERATION, LLC, CHGS REGD AGT"}, {"effective_date": "01/26/2006", "transaction": "Change of Registered Agent", "filed_date": "01/26/2006", "description": "FM516-E-Form"}, {"effective_date": "02/09/2017", "transaction": "Change of Registered Agent", "filed_date": "02/09/2017", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}], "emails": ["ARCTICAIRREF@YAHOO.COM"]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "TWO COOL KIDS, L.L.P.", "registered_effective_date": "04/24/2007", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "217 COTTAGE GROVE RD\nMADISON\n,\nWI\n53716", "entity_id": "T042879"}, "registered_agent": {"name": "HAWK SULLIVAN", "address": "4613 MAHER AVE\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2007", "transaction": "Registered", "filed_date": "04/30/2007", "description": ""}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2020", "description": ""}, {"effective_date": "07/09/2020", "transaction": "Restored to Good Standing", "filed_date": "07/17/2020", "description": ""}, {"effective_date": "07/09/2020", "transaction": "Change of Registered Agent", "filed_date": "07/17/2020", "description": "FM 616 2020"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "TWO COOL SISTAS LLC", "registered_effective_date": "05/08/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085136"}, "registered_agent": {"name": "SERENITY MEDINA", "address": "5215 W DEAN RD\nMILWAUKEE\n,\nWI\n53205-0000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2020", "transaction": "Organized", "filed_date": "05/08/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CORNERS LLC", "registered_effective_date": "02/16/2006", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1955 ATWOOD AVE\nMADISON\n,\nWI\n53704-5220\nUnited States of America", "entity_id": "T040515"}, "registered_agent": {"name": "ERIC M. SCHWARTZ", "address": "1955 ATWOOD AVE\nMADISON\n,\nWI\n53704-5220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2006", "transaction": "Organized", "filed_date": "02/17/2006", "description": "E-Form"}, {"effective_date": "03/13/2007", "transaction": "Change of Registered Agent", "filed_date": "03/13/2007", "description": "FM516-E-Form"}, {"effective_date": "07/09/2010", "transaction": "Change of Registered Agent", "filed_date": "07/15/2010", "description": ""}, {"effective_date": "02/28/2013", "transaction": "Change of Registered Agent", "filed_date": "02/28/2013", "description": "FM516-E-Form"}, {"effective_date": "03/21/2016", "transaction": "Change of Registered Agent", "filed_date": "03/21/2016", "description": "OnlineForm 5"}, {"effective_date": "03/15/2017", "transaction": "Change of Registered Agent", "filed_date": "03/15/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "TWO COUSINS CONSTRUCTION LLC", "registered_effective_date": "02/19/2026", "status": "Organized", "status_date": "02/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S1118 Sandhill Rd\nLa Farge\n,\nWI\n54639\nUnited States of America", "entity_id": "T119212"}, "registered_agent": {"name": "JEFF J SULLIVAN", "address": "2041 JULIE AVE\nSPARTA\n,\nWI\n54656"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2026", "transaction": "Organized", "filed_date": "02/19/2026", "description": "E-Form"}], "emails": ["JJSULLY4@YAHOO.COM"]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "TWO COUSINS RE HOLDINGS LLC", "registered_effective_date": "07/20/2021", "status": "Restored to Good Standing", "status_date": "11/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 WILBURN RD.\nSTE 110\nSUN PRAIRIE\n,\nWI\n53590", "entity_id": "T092111"}, "registered_agent": {"name": "DALE J GARCZYNSKI", "address": "100 WILBURN RD.\nSTE 110\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2021", "transaction": "Organized", "filed_date": "07/20/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/19/2023", "transaction": "Change of Registered Agent", "filed_date": "07/19/2023", "description": "OnlineForm 5"}, {"effective_date": "07/19/2023", "transaction": "Restored to Good Standing", "filed_date": "07/19/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "11/18/2025", "transaction": "Restored to Good Standing", "filed_date": "11/18/2025", "description": "OnlineForm 5"}], "emails": ["DALEGAR100@GMAIL.COM"]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "TWO COUSINS, LLC", "registered_effective_date": "10/16/2006", "status": "Restored to Good Standing", "status_date": "11/29/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "714 1/2 5TH ST\nMOSINEE\n,\nWI\n54455-1609\nUnited States of America", "entity_id": "T041860"}, "registered_agent": {"name": "DAVID E WOJDAC", "address": "207776 KRIS LN\nMOSINEE\n,\nWI\n54455"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2006", "transaction": "Organized", "filed_date": "10/18/2006", "description": "E-Form"}, {"effective_date": "11/19/2007", "transaction": "Change of Registered Agent", "filed_date": "11/23/2007", "description": ""}, {"effective_date": "11/29/2007", "transaction": "Change of Registered Agent", "filed_date": "11/29/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "11/29/2012", "transaction": "Restored to Good Standing", "filed_date": "11/29/2012", "description": "E-Form"}, {"effective_date": "04/24/2014", "transaction": "Change of Registered Agent", "filed_date": "04/24/2014", "description": "FM13-E-Form"}, {"effective_date": "11/14/2017", "transaction": "Change of Registered Agent", "filed_date": "11/14/2017", "description": "OnlineForm 5"}, {"effective_date": "06/06/2019", "transaction": "Change of Registered Agent", "filed_date": "06/06/2019", "description": "OnlineForm 13"}, {"effective_date": "03/09/2020", "transaction": "Change of Registered Agent", "filed_date": "03/09/2020", "description": "OnlineForm 5"}, {"effective_date": "12/08/2023", "transaction": "Change of Registered Agent", "filed_date": "12/08/2023", "description": "OnlineForm 5"}, {"effective_date": "06/11/2024", "transaction": "Change of Registered Agent", "filed_date": "06/11/2024", "description": "FM13-E-Form"}, {"effective_date": "12/30/2024", "transaction": "Change of Registered Agent", "filed_date": "12/30/2024", "description": "OnlineForm 5"}], "emails": ["BROOKE@LIFESTYLETAXLLC.COM"]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "TWO COWS CUSTARD OF WISCONSIN LLC", "registered_effective_date": "05/22/2024", "status": "Organized", "status_date": "05/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3244 PLEASANT HILL RD\nRICHFIELD\n,\nWI\n53076-9641", "entity_id": "T107948"}, "registered_agent": {"name": "DONALD A REUTER", "address": "3244 PLEASANT HILL RD\nRICHFIELD\n,\nWI\n53076-9641"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2024", "transaction": "Organized", "filed_date": "05/22/2024", "description": ""}, {"effective_date": "06/26/2025", "transaction": "Change of Registered Agent", "filed_date": "06/26/2025", "description": "OnlineForm 5"}], "emails": ["SHANEBRYANTMUSIC@HOTMAIL.COM"]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "TWO'S A COMPANY LLC", "registered_effective_date": "07/25/1996", "status": "Dissolved", "status_date": "08/03/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026370"}, "registered_agent": {"name": "SANDRA A SCHIEBLE", "address": "430 W PRAIRIE ST\nCOLUMBUS\n,\nWI\n53925"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/1996", "transaction": "Organized", "filed_date": "07/30/1996", "description": ""}, {"effective_date": "08/03/2004", "transaction": "Articles of Dissolution", "filed_date": "08/09/2004", "description": ""}]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "TWO'S COMPANY RESTAURANT & LOUNGE LLC", "registered_effective_date": "03/12/2014", "status": "Restored to Good Standing", "status_date": "03/31/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "213 MAIN ST\nMOSINEE\n,\nWI\n54455-1443\nUnited States of America", "entity_id": "T062289"}, "registered_agent": {"name": "CRAIG D. ZIEMANSKI", "address": "213 MAIN ST\nMOSINEE\n,\nWI\n54455-1443"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2014", "transaction": "Organized", "filed_date": "03/12/2014", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/13/2017", "transaction": "Restored to Good Standing", "filed_date": "01/13/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/18/2019", "transaction": "Change of Registered Agent", "filed_date": "01/18/2019", "description": "OnlineForm 5"}, {"effective_date": "01/18/2019", "transaction": "Restored to Good Standing", "filed_date": "01/18/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "01/26/2024", "transaction": "Change of Registered Agent", "filed_date": "01/26/2024", "description": "OnlineForm 5"}, {"effective_date": "01/26/2024", "transaction": "Restored to Good Standing", "filed_date": "01/26/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/31/2026", "transaction": "Restored to Good Standing", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["TWOSMOSINEE@GMAIL.COM"]}
{"task_id": 295945, "worker_id": "details-extract-79", "ts": 1776120560, "record_type": "business_detail", "entity_details": {"entity_name": "TWO'S COMPANY RESTAURANT & LOUNGE, LLC", "registered_effective_date": "01/28/2003", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "213 MAIN STREET\nMOSINEE\n,\nWI\n54455\nUnited States of America", "entity_id": "T034446"}, "registered_agent": {"name": "CRAIG D. ZIEMANSKI", "address": "213 MAIN STREET\nMOSINEE\n,\nWI\n54455"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2003", "transaction": "Organized", "filed_date": "01/30/2003", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "04/18/2006", "transaction": "Restored to Good Standing", "filed_date": "04/18/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "02/04/2008", "transaction": "Restored to Good Standing", "filed_date": "02/04/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 296484, "worker_id": "details-extract-33", "ts": 1776120582, "record_type": "business_detail", "entity_details": {"entity_name": "2RN.HEADBANDS LLC", "registered_effective_date": "04/07/2020", "status": "Dissolved", "status_date": "04/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T084771"}, "registered_agent": {"name": "MCKENNA KOSHY", "address": "7400 W STATE STREET\nAPT 407\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2020", "transaction": "Organized", "filed_date": "04/07/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/26/2022", "transaction": "Articles of Dissolution", "filed_date": "04/26/2022", "description": "OnlineForm 510"}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "3 L, INC.", "registered_effective_date": "01/28/1960", "status": "Administratively Dissolved", "status_date": "10/15/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "624 GILLETTE ST\nLACROSSE\n,\nWI\n54603\nUnited States of America", "entity_id": "1T03392"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/1960", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/28/1960", "description": ""}, {"effective_date": "07/31/1970", "transaction": "Change of Registered Agent", "filed_date": "07/31/1970", "description": ""}, {"effective_date": "04/15/1980", "transaction": "Change of Registered Agent", "filed_date": "04/15/1980", "description": ""}, {"effective_date": "03/21/1983", "transaction": "Change of Registered Agent", "filed_date": "03/21/1983", "description": ""}, {"effective_date": "01/01/1984", "transaction": "In Bad Standing", "filed_date": "01/01/1984", "description": ""}, {"effective_date": "02/17/1984", "transaction": "Restored to Good Standing", "filed_date": "02/17/1984", "description": ""}, {"effective_date": "02/17/1984", "transaction": "Restored to Good Standing", "filed_date": "02/17/1984", "description": ""}, {"effective_date": "03/15/1989", "transaction": "Change of Registered Agent", "filed_date": "03/15/1989", "description": ""}, {"effective_date": "06/24/1991", "transaction": "Resignation of Registered Agent", "filed_date": "07/01/1991", "description": ""}, {"effective_date": "01/01/1992", "transaction": "Delinquent", "filed_date": "01/01/1992", "description": "NAD 04/14/92 RTN UND"}, {"effective_date": "08/10/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/10/1992", "description": "922052252"}, {"effective_date": "10/15/1992", "transaction": "Administrative Dissolution", "filed_date": "10/15/1992", "description": "922080455"}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "3 LIL PIGGIES BBQ INC.", "registered_effective_date": "01/18/2022", "status": "Dissolved", "status_date": "01/30/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T095008"}, "registered_agent": {"name": "SHARI KIRSCH", "address": "487 S GOOD HOPE RD\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/18/2022", "description": "E-Form"}, {"effective_date": "01/30/2023", "transaction": "Articles of Dissolution", "filed_date": "01/30/2023", "description": "OnlineForm 10"}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "3 LIMES, LLC", "registered_effective_date": "08/04/2014", "status": "Restored to Good Standing", "status_date": "11/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10981 MARIAN ROAD\nLANCASTER\n,\nWISCONSIN\n53813", "entity_id": "T063609"}, "registered_agent": {"name": "KATHLEEN DITMANSON ADAMS", "address": "10981 MARIAN ROAD\nLANCASTER\n,\nWI\n53813"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2014", "transaction": "Organized", "filed_date": "08/05/2014", "description": "E-Form"}, {"effective_date": "08/06/2015", "transaction": "Change of Registered Agent", "filed_date": "08/06/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/23/2020", "transaction": "Change of Registered Agent", "filed_date": "07/23/2020", "description": "OnlineForm 5"}, {"effective_date": "07/23/2020", "transaction": "Restored to Good Standing", "filed_date": "07/23/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2023", "description": ""}, {"effective_date": "11/25/2023", "transaction": "Administrative Dissolution", "filed_date": "11/25/2023", "description": ""}, {"effective_date": "11/11/2024", "transaction": "Restored to Good Standing", "filed_date": "11/14/2024", "description": ""}, {"effective_date": "11/11/2024", "transaction": "Certificate of Reinstatement", "filed_date": "11/14/2024", "description": ""}, {"effective_date": "11/11/2024", "transaction": "Change of Registered Agent", "filed_date": "11/14/2024", "description": "FM5-2024"}, {"effective_date": "05/06/2025", "transaction": "Change of Registered Agent", "filed_date": "05/06/2025", "description": "FM13-E-Form"}, {"effective_date": "08/07/2025", "transaction": "Change of Registered Agent", "filed_date": "08/07/2025", "description": "FM13-E-Form"}], "emails": ["NOTMOM02@AOL.COM"]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "3 LIONS TRAVEL PLAZA LLC", "registered_effective_date": "09/27/2023", "status": "Dissolved", "status_date": "03/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 Moasis Dr\nLittle Chute\n,\nWI\n54140\nUnited States of America", "entity_id": "T105251"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2023", "transaction": "Organized", "filed_date": "09/27/2023", "description": "E-Form"}, {"effective_date": "03/04/2025", "transaction": "Articles of Dissolution", "filed_date": "03/04/2025", "description": "OnlineForm 510"}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "3 LIONS WISCONSIN INC.", "registered_effective_date": "09/28/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T105259"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/28/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "3 LITTLE DEVILS, INC.", "registered_effective_date": "03/31/1977", "status": "Dissolved", "status_date": "02/28/1978", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T06981"}, "registered_agent": {"name": "G F STEINER", "address": "3705 SPENCER LANE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/1978", "transaction": "Articles of Dissolution", "filed_date": "02/28/1978", "description": ""}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "3 LITTLE DEVILS, INC.", "registered_effective_date": "02/28/1978", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "S5780 HWY 123\nBARABOO\n,\nWI\n53913\nUnited States of America", "entity_id": "1T07274"}, "registered_agent": {"name": "JOEL BORNITZKE", "address": "S5780 HWY 123\nBARABOO\n,\nWI\n53913"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "02/28/1978", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/28/1978", "description": ""}, {"effective_date": "10/19/1978", "transaction": "Change of Registered Agent", "filed_date": "10/19/1978", "description": ""}, {"effective_date": "01/01/1983", "transaction": "In Bad Standing", "filed_date": "01/01/1983", "description": ""}, {"effective_date": "05/05/1983", "transaction": "Restored to Good Standing", "filed_date": "05/05/1983", "description": ""}, {"effective_date": "01/01/1986", "transaction": "In Bad Standing", "filed_date": "01/01/1986", "description": ""}, {"effective_date": "03/20/1986", "transaction": "Restored to Good Standing", "filed_date": "03/20/1986", "description": ""}, {"effective_date": "04/06/1990", "transaction": "Change of Registered Agent", "filed_date": "04/06/1990", "description": ""}, {"effective_date": "01/01/1992", "transaction": "Delinquent", "filed_date": "01/01/1992", "description": ""}, {"effective_date": "04/14/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/1992", "description": "922031299"}, {"effective_date": "06/01/1992", "transaction": "Restored to Good Standing", "filed_date": "06/01/1992", "description": ""}, {"effective_date": "01/01/1997", "transaction": "Delinquent", "filed_date": "01/01/1997", "description": ""}, {"effective_date": "03/03/1997", "transaction": "Restored to Good Standing", "filed_date": "03/03/1997", "description": ""}, {"effective_date": "03/03/1997", "transaction": "Change of Registered Agent", "filed_date": "03/03/1997", "description": "FM 16 -1997"}, {"effective_date": "01/01/2002", "transaction": "Delinquent", "filed_date": "01/01/2002", "description": ""}, {"effective_date": "02/18/2002", "transaction": "Restored to Good Standing", "filed_date": "02/18/2002", "description": ""}, {"effective_date": "01/01/2004", "transaction": "Delinquent", "filed_date": "01/01/2004", "description": ""}, {"effective_date": "03/19/2007", "transaction": "Restored to Good Standing", "filed_date": "03/19/2007", "description": ""}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "02/04/2010", "transaction": "Restored to Good Standing", "filed_date": "02/04/2010", "description": "E-Form"}, {"effective_date": "02/04/2010", "transaction": "Change of Registered Agent", "filed_date": "02/04/2010", "description": "FM16-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "3 LITTLE PIGS, LLC", "registered_effective_date": "12/16/2011", "status": "Dissolved", "status_date": "06/18/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "808 WEILER\nBURLINGTON\n,\nWI\n53105\nUnited States of America", "entity_id": "T055375"}, "registered_agent": {"name": "DAVID KARCZEWSKI", "address": "808 WEILER ROAD\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2011", "transaction": "Organized", "filed_date": "12/16/2011", "description": "E-Form"}, {"effective_date": "06/18/2015", "transaction": "Articles of Dissolution", "filed_date": "06/18/2015", "description": "OnlineForm 510"}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "3L INVESTMENTS LLC", "registered_effective_date": "11/16/2020", "status": "Dissolved", "status_date": "12/07/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9721 SWEET AUTUMN DR\nVERONA\n,\nWI\n53593", "entity_id": "T087865"}, "registered_agent": {"name": "LEI WAN", "address": "9721 SWEET AUTUMN DR\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2020", "transaction": "Organized", "filed_date": "11/17/2020", "description": "E-Form"}, {"effective_date": "12/07/2021", "transaction": "Articles of Dissolution", "filed_date": "12/07/2021", "description": "OnlineForm 510"}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LIBRA'S L.L.C.", "registered_effective_date": "02/08/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T089145"}, "registered_agent": {"name": "DANIEP PHILIP JOHNS", "address": "E6932 240TH AVE5\nMENOMONIE\n,\nWI\n54751"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2021", "transaction": "Organized", "filed_date": "02/08/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LIL BAKESTERS LLC", "registered_effective_date": "05/21/2019", "status": "Dissolved", "status_date": "05/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7849 FOXWATER BLVD\nWATERFORD\n,\nWI\n53185", "entity_id": "T081117"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2019", "transaction": "Organized", "filed_date": "05/21/2019", "description": "E-Form"}, {"effective_date": "06/29/2020", "transaction": "Change of Registered Agent", "filed_date": "06/29/2020", "description": "OnlineForm 5"}, {"effective_date": "03/16/2023", "transaction": "Change of Registered Agent", "filed_date": "03/16/2023", "description": "FM13-E-Form"}, {"effective_date": "05/16/2023", "transaction": "Articles of Dissolution", "filed_date": "05/16/2023", "description": "OnlineForm 510"}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LIL BIRDS LLC", "registered_effective_date": "02/18/2024", "status": "Organized", "status_date": "02/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4245 S Whitnall Ave\nMilwaukee\n,\nWI\n53207\nUnited States of America", "entity_id": "T107299"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2024", "transaction": "Organized", "filed_date": "02/18/2024", "description": "E-Form"}, {"effective_date": "03/24/2025", "transaction": "Change of Registered Agent", "filed_date": "03/24/2025", "description": "OnlineForm 5"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LIL' ANGELS, LLC", "registered_effective_date": "04/26/2013", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T059638"}, "registered_agent": {"name": "CAROL A. MESSNER", "address": "1750 ELDORADO DR., APT 2\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2013", "transaction": "Organized", "filed_date": "04/26/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LIL' BIRDIES LLC", "registered_effective_date": "10/20/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099665"}, "registered_agent": {"name": "MARA LYNN WELNETZ", "address": "9919 POLIFKA RD\nWHITELAW\n,\nWI\n54247"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2022", "transaction": "Organized", "filed_date": "10/20/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LINDENS, LLC", "registered_effective_date": "12/20/2021", "status": "Restored to Good Standing", "status_date": "11/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6713 COLONY DR\nMADISON\n,\nWI\n53717", "entity_id": "T094517"}, "registered_agent": {"name": "ZUBIN GAGRAT", "address": "6713 COLONY DR\nMADISON\n,\nWI\n53717-1124"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2021", "transaction": "Organized", "filed_date": "12/20/2021", "description": "E-Form"}, {"effective_date": "10/24/2022", "transaction": "Change of Registered Agent", "filed_date": "10/24/2022", "description": "OnlineForm 5"}, {"effective_date": "11/26/2023", "transaction": "Change of Registered Agent", "filed_date": "11/26/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/03/2025", "transaction": "Change of Registered Agent", "filed_date": "11/03/2025", "description": "OnlineForm 5"}, {"effective_date": "11/03/2025", "transaction": "Restored to Good Standing", "filed_date": "11/03/2025", "description": "OnlineForm 5"}], "emails": ["ZBOO32@GMAIL.COM"]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LINE DESIGN LLC", "registered_effective_date": "06/24/2016", "status": "Restored to Good Standing", "status_date": "04/18/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N59W24386 QUAIL RUN LN\nSUSSEX\n,\nWI\n53089-5053", "entity_id": "T069913"}, "registered_agent": {"name": "ELISEO CARMONA JR.", "address": "N59W24386 QUAIL RUN LN\nSUSSEX\n,\nWI\n53089"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2016", "transaction": "Organized", "filed_date": "06/24/2016", "description": "E-Form"}, {"effective_date": "10/29/2017", "transaction": "Change of Registered Agent", "filed_date": "10/29/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "09/25/2019", "transaction": "Restored to Good Standing", "filed_date": "09/25/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/19/2021", "transaction": "Restored to Good Standing", "filed_date": "04/19/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/18/2023", "transaction": "Change of Registered Agent", "filed_date": "04/18/2023", "description": "OnlineForm 5"}, {"effective_date": "04/18/2023", "transaction": "Restored to Good Standing", "filed_date": "04/18/2023", "description": "OnlineForm 5"}, {"effective_date": "12/11/2024", "transaction": "Change of Registered Agent", "filed_date": "12/11/2024", "description": "FM13-E-Form"}, {"effective_date": "12/19/2025", "transaction": "Change of Registered Agent", "filed_date": "12/19/2025", "description": "OnlineForm 5"}], "emails": ["ECARMONAJR@GMAIL.COM"]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LION APPRAISALS, INC.", "registered_effective_date": "06/24/2004", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "NONE\n,", "entity_id": "T037119"}, "registered_agent": {"name": "STUART - CAIRNS", "address": "17 ARIAL CIR\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/25/2004", "description": ""}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "08/22/2006", "transaction": "Restored to Good Standing", "filed_date": "08/22/2006", "description": "E-Form"}, {"effective_date": "08/22/2006", "transaction": "Change of Registered Agent", "filed_date": "08/22/2006", "description": "FM16-E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LIONS PUB LLC", "registered_effective_date": "10/15/2010", "status": "Restored to Good Standing", "status_date": "10/19/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9719 W RUBY AVE\nWAUWATOSA\n,\nWI\n53225\nUnited States of America", "entity_id": "T052096"}, "registered_agent": {"name": "CHRISTOPHER TINKER", "address": "9719 W RUBY AVE\nWAUWATOSA\n,\nWI\n53225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/2010", "transaction": "Organized", "filed_date": "10/15/2010", "description": "E-Form"}, {"effective_date": "09/08/2015", "transaction": "Change of Registered Agent", "filed_date": "09/15/2015", "description": ""}, {"effective_date": "10/29/2016", "transaction": "Change of Registered Agent", "filed_date": "10/29/2016", "description": "OnlineForm 5"}, {"effective_date": "10/27/2017", "transaction": "Change of Registered Agent", "filed_date": "10/27/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/19/2020", "transaction": "Restored to Good Standing", "filed_date": "10/19/2020", "description": "OnlineForm 5"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}], "emails": ["CHERI@BATPCPA.COM"]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE ARTISTS LLC", "registered_effective_date": "02/09/2025", "status": "Organized", "status_date": "02/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3324 Smock Ave\nMedford\n,\nWI\n54451\nUnited States of America", "entity_id": "T112649"}, "registered_agent": {"name": "EMILY ANN BREHM", "address": "W3324 SMOCK AVE\nMEDFORD\n,\nWI\n54451"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2025", "transaction": "Organized", "filed_date": "02/09/2025", "description": "E-Form"}], "emails": ["THREE3LITTLEARTISTS@GMAIL.COM"]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE BEES, LLC", "registered_effective_date": "11/30/2016", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "824 E GREEN BAY ST\nSHAWANO\n,\nWISCONSIN\n54166", "entity_id": "T071353"}, "registered_agent": {"name": "MELANIE SUE BUENNING", "address": "824 EAST GREEN BAY STREET\nSHAWANO\n,\nWI\n54166-2538"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2016", "transaction": "Organized", "filed_date": "11/30/2016", "description": "E-Form"}, {"effective_date": "01/24/2018", "transaction": "Change of Registered Agent", "filed_date": "01/24/2018", "description": "OnlineForm 13"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "12/31/2018", "transaction": "Restored to Good Standing", "filed_date": "12/31/2018", "description": "OnlineForm 5"}, {"effective_date": "12/31/2018", "transaction": "Change of Registered Agent", "filed_date": "12/31/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE BIRDS BOUTIQUE LLC", "registered_effective_date": "11/16/2016", "status": "Dissolved", "status_date": "03/27/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1538 N 50TH PL\nMILWAUKEE\n,\nWI\n53208-2203", "entity_id": "T071220"}, "registered_agent": {"name": "KRISTY LYNN HUNTER", "address": "1538 N 50TH PLACE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2016", "transaction": "Organized", "filed_date": "11/16/2016", "description": "E-Form"}, {"effective_date": "03/27/2019", "transaction": "Articles of Dissolution", "filed_date": "04/03/2019", "description": ""}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE BIRDS DAYCARE, LLC", "registered_effective_date": "05/25/2022", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "333 DODGE ST\nMINERAL POINT\n,\nWI\n53565", "entity_id": "T097359"}, "registered_agent": {"name": "ALICIA MARIE GILKES", "address": "333 DODGE ST\nMINERAL POINT\n,\nWI\n53565"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2022", "transaction": "Organized", "filed_date": "05/25/2022", "description": "E-Form"}, {"effective_date": "12/12/2023", "transaction": "Change of Registered Agent", "filed_date": "12/12/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE BIRDS DEV ONE, LLC", "registered_effective_date": "08/17/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T092549"}, "registered_agent": {"name": "KURT ANDERSON", "address": "11201 12TH STREET\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2021", "transaction": "Organized", "filed_date": "08/17/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE BIRDS FARM, LLC", "registered_effective_date": "09/15/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T086965"}, "registered_agent": {"name": "BOBBIE HARRISON-VOGEL", "address": "14570 W MEADOWSHIRE DR\nNEW BERLIN\n,\nWI\n53151-2480"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2020", "transaction": "Organized", "filed_date": "09/15/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE BIRDS IMPORTS LLC", "registered_effective_date": "01/25/2017", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5122 N LYDELL AVE\nWHITEFISH BAY\n,\nWI\n53217-5532", "entity_id": "T071903"}, "registered_agent": {"name": "SANDRA LEE HELLER-WAHL", "address": "5122 N LYDELL AVE\nWHITEFISH BAY\n,\nWI\n53217-5532"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2017", "transaction": "Organized", "filed_date": "01/27/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/21/2019", "transaction": "Change of Registered Agent", "filed_date": "01/21/2019", "description": "OnlineForm 5"}, {"effective_date": "01/21/2019", "transaction": "Restored to Good Standing", "filed_date": "01/21/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "03/31/2021", "transaction": "Restored to Good Standing", "filed_date": "03/31/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["SHELLERWAHL@GMAIL.COM"]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE BIRDS LEARNING CENTER LLC", "registered_effective_date": "09/16/2021", "status": "Organized", "status_date": "09/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N63W15354 POCAHONTAS DR\nMENOMONEE FALLS\n,\nWI\n53051", "entity_id": "T093003"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2021", "transaction": "Organized", "filed_date": "09/16/2021", "description": "E-Form"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE BIRDS MEDIA LLC", "registered_effective_date": "04/03/2026", "status": "Organized", "status_date": "04/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7693 Almor Drive\nVerona\n,\nWi\n53593\nUnited States of America", "entity_id": "T120105"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2026", "transaction": "Organized", "filed_date": "04/03/2026", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE BIRDS NUTRITION LLC", "registered_effective_date": "05/31/2022", "status": "Administratively Dissolved", "status_date": "10/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097450"}, "registered_agent": {"name": "LUELLA MARIE KRAUTKRAMER", "address": "1920 CROOKS AVE\nKAUKAUNA\n,\nWI\n54130-3267"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2022", "transaction": "Organized", "filed_date": "05/31/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2025", "description": "PUBLICATION"}, {"effective_date": "10/26/2025", "transaction": "Administrative Dissolution", "filed_date": "10/26/2025", "description": ""}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE BIRDS PHOTOGRAPHY, LLC", "registered_effective_date": "03/25/2013", "status": "Dissolved", "status_date": "02/21/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W228N3591 WYNDEMERE DRIVE\nPEWAUKEE\n,\nWI\n53072\nUnited States of America", "entity_id": "T059345"}, "registered_agent": {"name": "JACOB ANDREW LEECH", "address": "W228N3591 WYNDEMERE DRIVE\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2013", "transaction": "Organized", "filed_date": "03/25/2013", "description": "E-Form"}, {"effective_date": "02/02/2014", "transaction": "Change of Registered Agent", "filed_date": "02/02/2014", "description": "FM516-E-Form"}, {"effective_date": "03/18/2015", "transaction": "Change of Registered Agent", "filed_date": "03/18/2015", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "02/21/2017", "transaction": "Articles of Dissolution", "filed_date": "02/21/2017", "description": "OnlineForm 510"}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE BIRDS PROPERTIES LLC", "registered_effective_date": "04/28/2021", "status": "Dissolved", "status_date": "06/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "213 BATES ST\nSAUK CITY\n,\nWI\n53583-1147", "entity_id": "T090706"}, "registered_agent": {"name": "JAY FISHER", "address": "213 BATES ST\nSAUK CITY\n,\nWI\n53583-1147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2021", "transaction": "Organized", "filed_date": "04/28/2021", "description": "E-Form"}, {"effective_date": "06/14/2022", "transaction": "Change of Registered Agent", "filed_date": "06/14/2022", "description": "OnlineForm 5"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}, {"effective_date": "06/19/2024", "transaction": "Articles of Dissolution", "filed_date": "06/19/2024", "description": "OnlineForm 510"}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE BIRDS VR LLC", "registered_effective_date": "12/07/2023", "status": "Organized", "status_date": "12/07/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5380 HUNT CLUB RD\nWIND POINT\n,\nWI\n53402-2337\nUnited States of America", "entity_id": "T106269"}, "registered_agent": {"name": "SCOTT FOSTER", "address": "5380 HUNT CLUB RD\nWIND POINT\n,\nWI\n53402-2337"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2023", "transaction": "Organized", "filed_date": "12/08/2023", "description": "E-Form"}, {"effective_date": "12/27/2024", "transaction": "Change of Registered Agent", "filed_date": "12/27/2024", "description": "OnlineForm 5"}], "emails": ["SCOTTF@FOSTERMFGCORP.COM"]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE BIRDS YOGA, LLC", "registered_effective_date": "07/19/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T070116"}, "registered_agent": {"name": "BOBBIE J HARRISON-VOGEL", "address": "14570 W MEADOWSHIRE DR\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2016", "transaction": "Organized", "filed_date": "07/19/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE BIRDS, LLC", "registered_effective_date": "11/19/2013", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "340 N MILITARY AVE\nGREEN BAY\n,\nWI\n54303-3301\nUnited States of America", "entity_id": "T061333"}, "registered_agent": {"name": "PAM VERI", "address": "N1278 BLUE HERON WAY\nKESHENA\n,\nWI\n54135"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2013", "transaction": "Organized", "filed_date": "11/21/2013", "description": "E-Form"}, {"effective_date": "10/15/2017", "transaction": "Change of Registered Agent", "filed_date": "10/15/2017", "description": "OnlineForm 5"}, {"effective_date": "10/25/2018", "transaction": "Change of Registered Agent", "filed_date": "10/25/2018", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE DRAGONS BAKERY, LLC", "registered_effective_date": "11/29/2025", "status": "Organized", "status_date": "11/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5014 58th St\nKenosha\n,\nWI\n53144\nUnited States of America", "entity_id": "T117673"}, "registered_agent": {"name": "JADE A WIESE", "address": "5014 58TH ST\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2025", "transaction": "Organized", "filed_date": "11/29/2025", "description": "E-Form"}], "emails": ["THREELITTLEDRAGONSBAKERY@GMAIL.COM"]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE FISH, LLC", "registered_effective_date": "05/18/2020", "status": "Organized", "status_date": "05/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6022 COUNTY HIGHWAY M S\nELK MOUND\n,\nWI\n54739-4152", "entity_id": "T085239"}, "registered_agent": {"name": "LYNDON JEROME", "address": "6022 COUNTY HIGHWAY M S\nELK MOUND\n,\nWI\n54739"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2020", "transaction": "Organized", "filed_date": "05/18/2020", "description": "E-Form"}, {"effective_date": "06/11/2023", "transaction": "Change of Registered Agent", "filed_date": "06/11/2023", "description": "OnlineForm 5"}], "emails": ["LYNDONSCUSTOMHOMES@GMAIL.COM"]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE FLAMES STUDIO LLC", "registered_effective_date": "03/27/2026", "status": "Organized", "status_date": "03/27/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "622 Featherwood Pass\nSun Prairie\n,\nWI\n53590\nUnited States of America", "entity_id": "T119964"}, "registered_agent": {"name": "ALISON JO MARKHAM", "address": "622 FEATHERWOOD PASS\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2026", "transaction": "Organized", "filed_date": "03/27/2026", "description": "E-Form"}], "emails": ["GEIERMARKHAM@YAHOO.COM"]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE FOXES LLC", "registered_effective_date": "12/19/2022", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "207 ELIZABETH ST\nSEYMOUR\n,\nWI\n54165-1303", "entity_id": "T100581"}, "registered_agent": {"name": "RACHEL ANN NORMAN", "address": "207 ELIZABETH ST\nSEYMOUR\n,\nWI\n54165-1303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2022", "transaction": "Organized", "filed_date": "12/19/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Change of Registered Agent", "filed_date": "01/01/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["LOVEROXBASE@GMAIL.COM"]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE MONKEYS LLC", "registered_effective_date": "02/14/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T083782"}, "registered_agent": {"name": "JAMES RAPPÉ", "address": "2121 N TERRACE AV\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2020", "transaction": "Organized", "filed_date": "01/18/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE MONKEYS LLC", "registered_effective_date": "02/21/2005", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "322 N. WATER ST.\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T038414"}, "registered_agent": {"name": "BRADLY D. BRUNSON", "address": "2719 NORTH FARWELL AVENUE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2005", "transaction": "Organized", "filed_date": "02/23/2005", "description": "eForm"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE PIGS CORPORATION", "registered_effective_date": "12/05/1985", "status": "Dissolved", "status_date": "10/02/1992", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "161 W JEFFERSON ST\nSPRING GREEN\n,\nWI\n53588\nUnited States of America", "entity_id": "T019894"}, "registered_agent": {"name": "ALLAN C PECKHAM", "address": "161 W JEFFERSON ST\nSPRING GREEN\n,\nWI\n53588"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/05/1985", "description": ""}, {"effective_date": "12/26/1989", "transaction": "Amendment", "filed_date": "12/26/1989", "description": "CONVERT TO CLOSE CORP"}, {"effective_date": "10/02/1992", "transaction": "Articles of Dissolution", "filed_date": "10/05/1992", "description": ""}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE PIGS DAY CARE LLC", "registered_effective_date": "08/18/2014", "status": "Organized", "status_date": "08/18/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2912 S 12TH ST\nMILWAUKEE\n,\nWI\n53215-3820", "entity_id": "T063752"}, "registered_agent": {"name": "MARIA REYES HERNANDEZ", "address": "2912 S 12TH ST\nMILWAUKEE\n,\nWI\n53215-3820"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2014", "transaction": "Organized", "filed_date": "08/18/2014", "description": "E-Form"}, {"effective_date": "09/10/2015", "transaction": "Change of Registered Agent", "filed_date": "09/10/2015", "description": "OnlineForm 5"}, {"effective_date": "09/18/2017", "transaction": "Change of Registered Agent", "filed_date": "09/18/2017", "description": "OnlineForm 5"}, {"effective_date": "09/11/2018", "transaction": "Change of Registered Agent", "filed_date": "09/11/2018", "description": "OnlineForm 5"}, {"effective_date": "09/07/2023", "transaction": "Change of Registered Agent", "filed_date": "09/07/2023", "description": "OnlineForm 5"}], "emails": ["MARIA.REYES39@YAHOO.COM"]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE PIGS TREE SERVICE AND LANDSCAPING, LLC", "registered_effective_date": "07/29/2020", "status": "Administratively Dissolved", "status_date": "01/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T086284"}, "registered_agent": {"name": "JAMES HAMILTON", "address": "N3453 LIBERTY ST\nMONTELLO\n,\nWI\n53949"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2020", "transaction": "Organized", "filed_date": "07/29/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2023", "description": "PUBLICATION"}, {"effective_date": "01/25/2024", "transaction": "Administrative Dissolution", "filed_date": "01/25/2024", "description": ""}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE PIGS, LLC", "registered_effective_date": "06/08/2019", "status": "Organized", "status_date": "06/08/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1265 PAR 3 DR\nCATO\n,\nWI\n54230", "entity_id": "T081309"}, "registered_agent": {"name": "KRISTINA BIGGS", "address": "1265 PAR 3 DR\nCATO\n,\nWI\n54230-8346"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2019", "transaction": "Organized", "filed_date": "06/08/2019", "description": "E-Form"}, {"effective_date": "07/21/2020", "transaction": "Change of Registered Agent", "filed_date": "07/21/2020", "description": "OnlineForm 5"}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Change of Registered Agent", "filed_date": "07/01/2024", "description": "OnlineForm 5"}, {"effective_date": "10/03/2025", "transaction": "Change of Registered Agent", "filed_date": "10/03/2025", "description": "OnlineForm 5"}], "emails": ["THREELITTLEPIGSPROPERTIES@GMAIL.COM"]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE SHEEP CANDLE CO. LLC", "registered_effective_date": "03/01/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T095750"}, "registered_agent": {"name": "SHANA R WINIUS", "address": "580 W HENRY ST\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2022", "transaction": "Organized", "filed_date": "03/01/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE SPARROWS LLC", "registered_effective_date": "01/10/2024", "status": "Organized", "status_date": "01/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N100W5946 Oxford Dr\nCedarburg\n,\nWI\n53012-1449\nUnited States of America", "entity_id": "T106742"}, "registered_agent": {"name": "MEGAN MARIE HANUSA", "address": "N100W5946 OXFORD DR\nCEDARBURG\n,\nWI\n53012-1449"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2024", "transaction": "Organized", "filed_date": "01/10/2024", "description": "E-Form"}], "emails": ["MEGSHANUSA@GMAIL.COM"]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLE WOMEN LEASING, INC.", "registered_effective_date": "09/10/1980", "status": "Involuntarily Dissolved", "status_date": "10/16/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T08054"}, "registered_agent": {"name": "JUDITH D OLSON", "address": "PO BOX 47\nFRANKSVILLE\n,\nWI\n53126"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/1982", "transaction": "In Bad Standing", "filed_date": "07/01/1982", "description": ""}, {"effective_date": "07/17/1990", "transaction": "Intent to Involuntary", "filed_date": "07/17/1990", "description": "902090362"}, {"effective_date": "10/16/1990", "transaction": "Involuntary Dissolution", "filed_date": "10/16/1990", "description": "902170272"}]}
{"task_id": 297559, "worker_id": "details-extract-12", "ts": 1776120607, "record_type": "business_detail", "entity_details": {"entity_name": "THREE LITTLES DESIGNS LLC", "registered_effective_date": "05/07/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "628 Deresch St\nAntigo\n,\nWI\n54409\nUnited States of America", "entity_id": "T103007"}, "registered_agent": {"name": "SARAH L NELSON", "address": "628 DERESCH ST\nANTIGO\n,\nWI\n54409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2023", "transaction": "Organized", "filed_date": "05/07/2023", "description": "E-Form"}, {"effective_date": "09/29/2024", "transaction": "Change of Registered Agent", "filed_date": "09/29/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298159, "worker_id": "details-extract-11", "ts": 1776120612, "record_type": "business_detail", "entity_details": {"entity_name": "426 LLC", "registered_effective_date": "08/08/2012", "status": "Restored to Good Standing", "status_date": "08/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2500 W. SUNSET DRIVE\nWAUKESHA\n,\nWI\n53189\nUnited States of America", "entity_id": "F048174"}, "registered_agent": {"name": "GARY NEVERMANN", "address": "2500 W. SUNSET DR\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2012", "transaction": "Organized", "filed_date": "08/08/2012", "description": "E-Form"}, {"effective_date": "09/16/2015", "transaction": "Change of Registered Agent", "filed_date": "09/16/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/26/2018", "transaction": "Change of Registered Agent", "filed_date": "07/26/2018", "description": "OnlineForm 5"}, {"effective_date": "07/26/2018", "transaction": "Restored to Good Standing", "filed_date": "07/26/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "12/30/2020", "transaction": "Restored to Good Standing", "filed_date": "12/30/2020", "description": "OnlineForm 5"}, {"effective_date": "08/04/2023", "transaction": "Change of Registered Agent", "filed_date": "08/04/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "08/25/2025", "transaction": "Restored to Good Standing", "filed_date": "08/25/2025", "description": "OnlineForm 5"}], "emails": ["GARYN@NEVSINK.COM"]}
{"task_id": 298159, "worker_id": "details-extract-11", "ts": 1776120612, "record_type": "business_detail", "entity_details": {"entity_name": "426 BEACH LLC", "registered_effective_date": "08/12/2009", "status": "Restored to Good Standing", "status_date": "07/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406\nUnited States of America", "entity_id": "F043819"}, "registered_agent": {"name": "LUKAS ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2009", "transaction": "Organized", "filed_date": "08/12/2009", "description": "E-Form"}, {"effective_date": "07/30/2015", "transaction": "Change of Registered Agent", "filed_date": "07/30/2015", "description": "OnlineForm 5"}, {"effective_date": "07/28/2020", "transaction": "Change of Registered Agent", "filed_date": "07/28/2020", "description": "OnlineForm 5"}, {"effective_date": "07/19/2022", "transaction": "Change of Registered Agent", "filed_date": "07/19/2022", "description": "OnlineForm 5"}, {"effective_date": "09/11/2023", "transaction": "Change of Registered Agent", "filed_date": "09/11/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/17/2025", "transaction": "Restored to Good Standing", "filed_date": "07/17/2025", "description": "OnlineForm 5"}], "emails": ["LUKASZANK@ICLOUD.COM"]}
{"task_id": 298159, "worker_id": "details-extract-11", "ts": 1776120612, "record_type": "business_detail", "entity_details": {"entity_name": "426 E. SMITH STREET, LLC", "registered_effective_date": "05/09/1996", "status": "Dissolved", "status_date": "05/24/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F027661"}, "registered_agent": {"name": "STEVEN M HALL", "address": "4523 N 107 ST\nWAUWATOSA\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/1996", "transaction": "Organized", "filed_date": "05/14/1996", "description": ""}, {"effective_date": "05/24/2004", "transaction": "Articles of Dissolution", "filed_date": "05/26/2004", "description": ""}]}
{"task_id": 298159, "worker_id": "details-extract-11", "ts": 1776120612, "record_type": "business_detail", "entity_details": {"entity_name": "426 GROVE STREET LLC", "registered_effective_date": "01/21/2022", "status": "Restored to Good Standing", "status_date": "05/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "414 S PARK ST\nOCONOMOWOC\n,\nWI\n53066-3549", "entity_id": "F068479"}, "registered_agent": {"name": "ADAM K RHODEE", "address": "414 S PARK ST\nOCONOMOWOC\n,\nWI\n53066-3549"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2022", "transaction": "Organized", "filed_date": "01/21/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "05/30/2024", "transaction": "Change of Registered Agent", "filed_date": "05/30/2024", "description": "OnlineForm 5"}, {"effective_date": "05/30/2024", "transaction": "Restored to Good Standing", "filed_date": "05/30/2024", "description": "OnlineForm 5"}], "emails": ["ADAMRHODEE@YAHOO.COM"]}
{"task_id": 298159, "worker_id": "details-extract-11", "ts": 1776120612, "record_type": "business_detail", "entity_details": {"entity_name": "426 LAKE AVENUE, INC.", "registered_effective_date": "08/01/1977", "status": "Involuntarily Dissolved", "status_date": "08/02/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1F08876"}, "registered_agent": {"name": "MANNY S BROWN", "address": "426 LAKE AVENUE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1979", "transaction": "In Bad Standing", "filed_date": "01/01/1979", "description": ""}, {"effective_date": "05/03/1988", "transaction": "Intent to Involuntary", "filed_date": "05/03/1988", "description": ""}, {"effective_date": "08/02/1988", "transaction": "Involuntary Dissolution", "filed_date": "08/02/1988", "description": ""}]}
{"task_id": 298159, "worker_id": "details-extract-11", "ts": 1776120612, "record_type": "business_detail", "entity_details": {"entity_name": "426 NORTH 33RD STREET LLC", "registered_effective_date": "10/16/2013", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F050164"}, "registered_agent": {"name": "DAVID HENDERSON", "address": "6517 W WISCONSIN AVE\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2013", "transaction": "Organized", "filed_date": "10/16/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 298159, "worker_id": "details-extract-11", "ts": 1776120612, "record_type": "business_detail", "entity_details": {"entity_name": "426 S. 8TH STREET, LLC", "registered_effective_date": "02/19/2014", "status": "Dissolved", "status_date": "12/31/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2 BOULDER CREEK CIR\nMADISON\n,\nWI\n53717-2702\nUnited States of America", "entity_id": "F050709"}, "registered_agent": {"name": "MICHAEL E. BANKS ESQ", "address": "148 E WILSON ST\nSTE 200\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2014", "transaction": "Organized", "filed_date": "02/19/2014", "description": "E-Form"}, {"effective_date": "01/19/2017", "transaction": "Change of Registered Agent", "filed_date": "01/19/2017", "description": "OnlineForm 5"}, {"effective_date": "01/31/2018", "transaction": "Change of Registered Agent", "filed_date": "01/31/2018", "description": "OnlineForm 5"}, {"effective_date": "12/31/2018", "transaction": "Articles of Dissolution", "filed_date": "11/09/2018", "description": "OnlineForm 510"}]}
{"task_id": 298159, "worker_id": "details-extract-11", "ts": 1776120612, "record_type": "business_detail", "entity_details": {"entity_name": "426 SPARTAN PROPERTIES LLC", "registered_effective_date": "09/15/2003", "status": "Dissolved", "status_date": "09/11/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 ROYAL AVENUE\nSUITE 302\nMADISON\n,\nWI\n53713\nUnited States of America", "entity_id": "F034848"}, "registered_agent": {"name": "JASON M WEBER", "address": "2800 ROYAL AVENUE\nSUITE 302\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2003", "transaction": "Organized", "filed_date": "08/28/2003", "description": "eForm"}, {"effective_date": "08/22/2005", "transaction": "Change of Registered Agent", "filed_date": "08/22/2005", "description": "FM516-E-Form"}, {"effective_date": "09/11/2007", "transaction": "Articles of Dissolution", "filed_date": "09/13/2007", "description": ""}]}
{"task_id": 298159, "worker_id": "details-extract-11", "ts": 1776120612, "record_type": "business_detail", "entity_details": {"entity_name": "4260 CAPITAL CIRCLE BUILDING LLC", "registered_effective_date": "04/10/2015", "status": "Dissolved", "status_date": "12/31/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 MIDLAND CT\nSTE 101\nJANESVILLE\n,\nWI\n53546-2318", "entity_id": "F052761"}, "registered_agent": {"name": "FREDERICK L WESNER", "address": "100 S MAIN ST\nJANESVILLE\n,\nWI\n53545-3925"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/10/2015", "transaction": "Organized", "filed_date": "04/10/2015", "description": "E-Form"}, {"effective_date": "06/10/2016", "transaction": "Change of Registered Agent", "filed_date": "06/10/2016", "description": "OnlineForm 5"}, {"effective_date": "07/08/2016", "transaction": "Amendment", "filed_date": "07/08/2016", "description": "OnlineForm 504 Old Name = FAE HOLDINGS 459132R, LLC"}, {"effective_date": "06/12/2017", "transaction": "Change of Registered Agent", "filed_date": "06/12/2017", "description": "OnlineForm 5"}, {"effective_date": "06/18/2021", "transaction": "Change of Registered Agent", "filed_date": "06/18/2021", "description": "OnlineForm 5"}, {"effective_date": "12/31/2021", "transaction": "Articles of Dissolution", "filed_date": "12/09/2021", "description": ""}]}
{"task_id": 298159, "worker_id": "details-extract-11", "ts": 1776120612, "record_type": "business_detail", "entity_details": {"entity_name": "4260 CAPITAL CIRCLE LLC", "registered_effective_date": "07/19/2006", "status": "Dissolved", "status_date": "12/31/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 MIDLAND CT\nSTE 101\nJANESVILLE\n,\nWI\n53546-2318\nUnited States of America", "entity_id": "T041440"}, "registered_agent": {"name": "THOMAS V. LASSE", "address": "400 MIDLAND CT\nSTE 101\nJANESVILLE\n,\nWI\n53546-2318"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/19/2006", "transaction": "Organized", "filed_date": "07/21/2006", "description": "E-Form"}, {"effective_date": "07/08/2016", "transaction": "Amendment", "filed_date": "07/08/2016", "description": "OnlineForm 504 Old Name = 2233 HUMES ROAD LLC"}, {"effective_date": "09/28/2017", "transaction": "Change of Registered Agent", "filed_date": "09/28/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2021", "transaction": "Articles of Dissolution", "filed_date": "12/09/2021", "description": ""}]}
{"task_id": 298159, "worker_id": "details-extract-11", "ts": 1776120612, "record_type": "business_detail", "entity_details": {"entity_name": "4260 TOWNHOUSE LLC", "registered_effective_date": "05/15/2025", "status": "Organized", "status_date": "05/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "311 W LOCUST ST\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "F078504"}, "registered_agent": {"name": "JAMIL SARSOUR", "address": "311 W LOCUST ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2025", "transaction": "Organized", "filed_date": "05/15/2025", "description": "E-Form"}], "emails": ["EFILE1234@INCFILE.COM"]}
{"task_id": 298159, "worker_id": "details-extract-11", "ts": 1776120612, "record_type": "business_detail", "entity_details": {"entity_name": "4260 WARWICK WAY, LLC", "registered_effective_date": "01/26/2010", "status": "Administratively Dissolved", "status_date": "08/06/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEK HAVEN RD\nCOTTAGE GROVE, WI\n,\nWI\n53527\nUnited States of America", "entity_id": "F044381"}, "registered_agent": {"name": "WISCONN INVESTMENTS, LLC", "address": "4916 CREEK HAVEN RD\nCOTTAGE GROVE, WI\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2010", "transaction": "Organized", "filed_date": "02/01/2010", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/25/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/25/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/06/2014", "description": "PUBLICATION"}, {"effective_date": "08/06/2014", "transaction": "Administrative Dissolution", "filed_date": "08/06/2014", "description": "PUBLICATION"}]}
{"task_id": 298159, "worker_id": "details-extract-11", "ts": 1776120612, "record_type": "business_detail", "entity_details": {"entity_name": "4261 N. 63RD STREET, LLC", "registered_effective_date": "03/19/2014", "status": "Restored to Good Standing", "status_date": "01/22/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3939 W MCKINLEY AVE\nMILWAUKEE\n,\nWI\n53208-2863\nUnited States of America", "entity_id": "F050842"}, "registered_agent": {"name": "GERALD R. JONAS", "address": "3939 W MCKINLEY AVE\nMILWAUKEE\n,\nWI\n53208-2863"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2014", "transaction": "Organized", "filed_date": "03/19/2014", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/22/2019", "transaction": "Restored to Good Standing", "filed_date": "01/22/2019", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}], "emails": ["BSCHROEDER@JONASBUILDERS.COM"]}
{"task_id": 298159, "worker_id": "details-extract-11", "ts": 1776120612, "record_type": "business_detail", "entity_details": {"entity_name": "4262 COUNTY Z DODGEVILLE LLC", "registered_effective_date": "11/01/2017", "status": "Dissolved", "status_date": "11/05/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F057515"}, "registered_agent": {"name": "DOUGLAS PETERSON", "address": "2334 BEDNER RD\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2017", "transaction": "Organized", "filed_date": "11/02/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "11/05/2019", "transaction": "Articles of Dissolution", "filed_date": "11/05/2019", "description": "OnlineForm 510"}]}
{"task_id": 298159, "worker_id": "details-extract-11", "ts": 1776120612, "record_type": "business_detail", "entity_details": {"entity_name": "4264 N. 27TH, LLC", "registered_effective_date": "04/22/2019", "status": "Restored to Good Standing", "status_date": "04/10/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10136 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53224", "entity_id": "F061261"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2019", "transaction": "Organized", "filed_date": "04/22/2019", "description": "E-Form"}, {"effective_date": "06/10/2020", "transaction": "Change of Registered Agent", "filed_date": "06/10/2020", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/14/2024", "transaction": "Change of Registered Agent", "filed_date": "07/14/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/10/2026", "transaction": "Restored to Good Standing", "filed_date": "04/10/2026", "description": "OnlineForm 5"}], "emails": ["BETH@BERRADAPROPERTIES.COM"]}
{"task_id": 298159, "worker_id": "details-extract-11", "ts": 1776120612, "record_type": "business_detail", "entity_details": {"entity_name": "4265 CLEMENT LLC", "registered_effective_date": "09/08/2010", "status": "Organized", "status_date": "09/08/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O BOX 170870\nMILWAUKEE\n,\nWI\n53217\nUnited States of America", "entity_id": "F045283"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2010", "transaction": "Organized", "filed_date": "09/08/2010", "description": "E-Form"}, {"effective_date": "05/12/2015", "transaction": "Change of Registered Agent", "filed_date": "05/12/2015", "description": "FM13-E-Form"}, {"effective_date": "09/11/2015", "transaction": "Change of Registered Agent", "filed_date": "09/11/2015", "description": "OnlineForm 5"}, {"effective_date": "08/07/2017", "transaction": "Change of Registered Agent", "filed_date": "08/07/2017", "description": "OnlineForm 5"}, {"effective_date": "10/20/2020", "transaction": "Change of Registered Agent", "filed_date": "10/20/2020", "description": "FM13-E-Form"}, {"effective_date": "08/20/2021", "transaction": "Change of Registered Agent", "filed_date": "08/20/2021", "description": "OnlineForm 5"}, {"effective_date": "01/09/2023", "transaction": "Change of Registered Agent", "filed_date": "01/09/2023", "description": "OnlineForm 5"}, {"effective_date": "09/19/2024", "transaction": "Change of Registered Agent", "filed_date": "09/19/2024", "description": "OnlineForm 5"}, {"effective_date": "08/06/2025", "transaction": "Change of Registered Agent", "filed_date": "08/06/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 298159, "worker_id": "details-extract-11", "ts": 1776120612, "record_type": "business_detail", "entity_details": {"entity_name": "4265 S 22ND ST LLC", "registered_effective_date": "10/02/2024", "status": "Organized", "status_date": "10/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4252 S 22nd St\nMilwaukee\n,\nWI\n53221\nUnited States of America", "entity_id": "F076557"}, "registered_agent": {"name": "IRMA OLIVA", "address": "4252 S 22ND ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2024", "transaction": "Organized", "filed_date": "10/02/2024", "description": "E-Form"}], "emails": ["22NDRENTAL@GMAIL.COM"]}
{"task_id": 298159, "worker_id": "details-extract-11", "ts": 1776120612, "record_type": "business_detail", "entity_details": {"entity_name": "4266N64 LLC", "registered_effective_date": "07/17/2024", "status": "Organized", "status_date": "07/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F076017"}, "registered_agent": {"name": "Michael A Cerns", "address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2024", "transaction": "Organized", "filed_date": "07/23/2024", "description": ""}], "emails": ["MACVETTE67@GMAIL.COM"]}
{"task_id": 298159, "worker_id": "details-extract-11", "ts": 1776120612, "record_type": "business_detail", "entity_details": {"entity_name": "4269-71 NORTH 27TH STREET LLC", "registered_effective_date": "12/22/2012", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3900 W BROWN DEER RD STE A113\nBROWN DEER\n,\nWI\n53209\nUnited States of America", "entity_id": "F048740"}, "registered_agent": {"name": "LATASHA A WOODSON", "address": "3900 W BROWN DEER RD STE A113\nBROWN DEER\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2012", "transaction": "Organized", "filed_date": "12/22/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "05/04/2015", "transaction": "Restored to Good Standing", "filed_date": "05/04/2015", "description": "E-Form"}, {"effective_date": "05/04/2015", "transaction": "Change of Registered Agent", "filed_date": "05/04/2015", "description": "FM516-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}, {"effective_date": "12/07/2020", "transaction": "Restored to Good Standing", "filed_date": "12/17/2020", "description": ""}, {"effective_date": "12/07/2020", "transaction": "Certificate of Reinstatement", "filed_date": "12/17/2020", "description": ""}, {"effective_date": "12/07/2020", "transaction": "Change of Registered Agent", "filed_date": "12/17/2020", "description": "FM 516-2020"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/20/2022", "transaction": "Restored to Good Standing", "filed_date": "12/20/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 298159, "worker_id": "details-extract-11", "ts": 1776120612, "record_type": "business_detail", "entity_details": {"entity_name": "426MJ, LLC", "registered_effective_date": "07/05/2013", "status": "Withdrawal", "status_date": "12/13/2017", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "3111 W 167TH ST\nHAZEL CREST\n,\nIL\n60429", "entity_id": "F049662"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2013", "transaction": "Registered", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "03/14/2016", "transaction": "Change of Registered Agent", "filed_date": "03/14/2016", "description": "OnlineForm 5"}, {"effective_date": "02/21/2017", "transaction": "Change of Registered Agent", "filed_date": "02/21/2017", "description": "OnlineForm 5"}, {"effective_date": "12/13/2017", "transaction": "Withdrawal", "filed_date": "12/18/2017", "description": ""}]}
{"task_id": 297257, "worker_id": "details-extract-17", "ts": 1776120623, "record_type": "business_detail", "entity_details": {"entity_name": "3D 4D ULTRASOUNDS LLC", "registered_effective_date": "09/27/2011", "status": "Administratively Dissolved", "status_date": "09/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T054779"}, "registered_agent": {"name": "LORRAINE PARADINOVICH", "address": "8490 W OLD LOOMIS RD\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2011", "transaction": "Organized", "filed_date": "10/03/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}]}
{"task_id": 298096, "worker_id": "details-extract-37", "ts": 1776120679, "record_type": "business_detail", "entity_details": {"entity_name": "40 FOXES LLC", "registered_effective_date": "03/06/2018", "status": "Organized", "status_date": "03/06/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2226 N 57TH ST\nMILWAUKEE\n,\nWI\n53208-1032", "entity_id": "F058760"}, "registered_agent": {"name": "ATESH ATICI", "address": "2226 N 57TH ST\nMILWAUKEE\n,\nWI\n53208-1032"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2018", "transaction": "Organized", "filed_date": "03/09/2018", "description": "E-Form"}, {"effective_date": "02/02/2019", "transaction": "Change of Registered Agent", "filed_date": "02/02/2019", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}], "emails": ["ATESHATICI@GMAIL.COM"]}
{"task_id": 298099, "worker_id": "details-extract-26", "ts": 1776120681, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY INSIGHTS, INC.", "registered_effective_date": "11/08/2024", "status": "Incorporated/Qualified/Registered", "status_date": "11/08/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "161 S 6TH ST STE 400\nMILWAUKEE\n,\nWI\n53215", "entity_id": "F076859"}, "registered_agent": {"name": "ALONDRA CUARENTA", "address": "161 S 6TH ST STE 400\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/08/2024", "description": "E-Form"}]}
{"task_id": 297623, "worker_id": "details-extract-17", "ts": 1776120710, "record_type": "business_detail", "entity_details": {"entity_name": "3 NAILS PROPERTIES LLC", "registered_effective_date": "01/15/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E10651A COUNTY ROAD W\nBARABOO\n,\nWI\n53913\nUnited States of America", "entity_id": "T106804"}, "registered_agent": {"name": "TRENT ZIMMERMAN", "address": "E10651A COUNTY ROAD W\nBARABOO\n,\nWI\n53913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2024", "transaction": "Organized", "filed_date": "01/17/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297623, "worker_id": "details-extract-17", "ts": 1776120710, "record_type": "business_detail", "entity_details": {"entity_name": "THREE NAILS COMPANY LLC", "registered_effective_date": "", "status": "Name Conflict", "status_date": "03/09/2026", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T119581"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 297623, "worker_id": "details-extract-17", "ts": 1776120710, "record_type": "business_detail", "entity_details": {"entity_name": "THREE NAILS CONSTRUCTION LLC", "registered_effective_date": "07/01/2024", "status": "Organized", "status_date": "07/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "239 S Walnut St\nMayville\n,\nWI\n53050\nUnited States of America", "entity_id": "T109247"}, "registered_agent": {"name": "BRANDON THOMAS LUKES", "address": "239 S WALNUT ST\nMAYVILLE\n,\nWI\n53050"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2024", "transaction": "Organized", "filed_date": "06/19/2024", "description": "E-Form"}], "emails": ["WOLFSHADOW2623@GMAIL.COM"]}
{"task_id": 297623, "worker_id": "details-extract-17", "ts": 1776120710, "record_type": "business_detail", "entity_details": {"entity_name": "THREE NAILS DESIGN + BUILD, LLC", "registered_effective_date": "06/04/2024", "status": "Organized", "status_date": "06/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "107 Cardinal Way\nRidgeway\n,\nWI\n53582\nUnited States of America", "entity_id": "C128830"}, "registered_agent": {"name": "EDDIE KIELER", "address": "107 CARDINAL WAY\nRIDGEWAY\n,\nWI\n53582"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/04/2024", "transaction": "Organized", "filed_date": "06/04/2024", "description": "E-Form"}, {"effective_date": "06/11/2024", "transaction": "Amendment", "filed_date": "06/11/2024", "description": "OnlineForm 504 Old Name = CROSSROADS DEVELOPMENT, LLC"}, {"effective_date": "04/17/2025", "transaction": "Amendment", "filed_date": "04/17/2025", "description": "OnlineForm 504 Old Name = CROSSROAD DEVELOPMENT GROUP LLC  CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}], "emails": ["ECKIELER@GMAIL.COM"]}
{"task_id": 297623, "worker_id": "details-extract-17", "ts": 1776120710, "record_type": "business_detail", "entity_details": {"entity_name": "THREE NAILS LLC", "registered_effective_date": "03/27/2020", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "181 CEDAR ST\nWAUSAUKEE\n,\nWI\n54177", "entity_id": "T084666"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913-7889"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2020", "transaction": "Organized", "filed_date": "03/27/2020", "description": "E-Form"}, {"effective_date": "04/14/2020", "transaction": "Change of Registered Agent", "filed_date": "04/14/2020", "description": "FM13-E-Form"}, {"effective_date": "04/14/2021", "transaction": "Change of Registered Agent", "filed_date": "04/14/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Change of Registered Agent", "filed_date": "09/13/2023", "description": "OnlineForm 5"}, {"effective_date": "09/13/2023", "transaction": "Restored to Good Standing", "filed_date": "09/13/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["KEITH@HAYSTACKAPPAREL.COM"]}
{"task_id": 297623, "worker_id": "details-extract-17", "ts": 1776120710, "record_type": "business_detail", "entity_details": {"entity_name": "THREE NAILS PAINT AND REMODELING LLC", "registered_effective_date": "05/21/2015", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1344 LUCILLE AVE.\nTWIN LAKES\n,\nWI\n53181", "entity_id": "T066236"}, "registered_agent": {"name": "JOSE I. MENDOZA", "address": "1344 LUCILLE AVE.\nTWIN LAKES\n,\nWI\n53181"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2015", "transaction": "Organized", "filed_date": "05/21/2015", "description": "E-Form"}, {"effective_date": "06/23/2016", "transaction": "Change of Registered Agent", "filed_date": "06/23/2016", "description": "OnlineForm 5"}, {"effective_date": "05/25/2018", "transaction": "Change of Registered Agent", "filed_date": "05/25/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "05/01/2020", "transaction": "Restored to Good Standing", "filed_date": "05/01/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/20/2022", "transaction": "Restored to Good Standing", "filed_date": "04/20/2022", "description": "OnlineForm 5"}, {"effective_date": "04/20/2022", "transaction": "Change of Registered Agent", "filed_date": "04/20/2022", "description": "OnlineForm 5"}, {"effective_date": "07/14/2023", "transaction": "Change of Registered Agent", "filed_date": "07/14/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 297623, "worker_id": "details-extract-17", "ts": 1776120710, "record_type": "business_detail", "entity_details": {"entity_name": "THREE NAILS SERVICES LLC", "registered_effective_date": "03/30/2026", "status": "Organized", "status_date": "03/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5734 Parker Ct.\nAppleton\n,\nWI\n54915\nUnited States of America", "entity_id": "T120020"}, "registered_agent": {"name": "KYLE R KROLL", "address": "W5734 PARKER CT.\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2026", "transaction": "Organized", "filed_date": "03/30/2026", "description": "E-Form"}], "emails": ["KYL737@GMAIL.COM"]}
{"task_id": 298430, "worker_id": "details-extract-19", "ts": 1776120722, "record_type": "business_detail", "entity_details": {"entity_name": "49 PARK HEIGHTS CT LLC", "registered_effective_date": "08/29/2011", "status": "Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 144\nMC FARLAND\n,\nWI\n53558-0144\nUnited States of America", "entity_id": "F046714"}, "registered_agent": {"name": "BRIAN SPANOS", "address": "PO BOX 144\nMC FARLAND\n,\nWI\n53558-0144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2011", "transaction": "Organized", "filed_date": "08/29/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/23/2013", "transaction": "Restored to Good Standing", "filed_date": "07/23/2013", "description": "E-Form"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "FM516-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "08/19/2016", "transaction": "Restored to Good Standing", "filed_date": "08/19/2016", "description": "OnlineForm 5"}, {"effective_date": "08/19/2016", "transaction": "Change of Registered Agent", "filed_date": "08/19/2016", "description": "OnlineForm 5"}, {"effective_date": "09/11/2017", "transaction": "Change of Registered Agent", "filed_date": "09/11/2017", "description": "OnlineForm 5"}, {"effective_date": "09/10/2018", "transaction": "Articles of Dissolution", "filed_date": "09/17/2018", "description": ""}]}
{"task_id": 298430, "worker_id": "details-extract-19", "ts": 1776120722, "record_type": "business_detail", "entity_details": {"entity_name": "49 PROPERTIES LLC", "registered_effective_date": "02/12/2025", "status": "Organized", "status_date": "02/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3841 Pioneer Rd\nPO BOX 269\nRichfield\n,\nWI\n53076\nUnited States of America", "entity_id": "F077662"}, "registered_agent": {"name": "JEROME D MUELLER", "address": "3841 PIONEER RD\nRICHFIELD\n,\nWI\n53076"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2025", "transaction": "Organized", "filed_date": "02/12/2025", "description": "E-Form"}], "emails": ["49PROPERTIESLLC@GMAIL.COM"]}
{"task_id": 298886, "worker_id": "details-extract-3", "ts": 1776120760, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR M DEVELOPMENTS, LLC", "registered_effective_date": "06/02/2014", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "830 SPRING HILLS CT\nDE PERE\n,\nWI\n54115-8370\nUnited States of America", "entity_id": "F051210"}, "registered_agent": {"name": "MATTHEW S. LASEE", "address": "830 SPRING HILLS CT\nDE PERE\n,\nWI\n54115-8370"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2014", "transaction": "Organized", "filed_date": "06/04/2014", "description": "E-Form"}, {"effective_date": "02/23/2018", "transaction": "Change of Registered Agent", "filed_date": "02/23/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "06/06/2019", "transaction": "Restored to Good Standing", "filed_date": "06/06/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "10/12/2021", "transaction": "Restored to Good Standing", "filed_date": "10/12/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/26/2024", "transaction": "Change of Registered Agent", "filed_date": "04/26/2024", "description": "OnlineForm 5"}, {"effective_date": "04/26/2024", "transaction": "Restored to Good Standing", "filed_date": "04/26/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294928, "worker_id": "details-extract-33", "ts": 1776120796, "record_type": "business_detail", "entity_details": {"entity_name": "1K FREIGHT LLC", "registered_effective_date": "11/04/2021", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1212 DAVID ST\nRACINE\n,\nWI\n53404", "entity_id": "S137615"}, "registered_agent": {"name": "LOIS JOHNSON", "address": "1212 DAVID ST\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/04/2021", "transaction": "Organized", "filed_date": "11/04/2021", "description": "E-Form"}, {"effective_date": "04/12/2022", "transaction": "Amendment", "filed_date": "04/12/2022", "description": "OnlineForm 504 Old Name = SNOWBROS LLC"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/16/2023", "transaction": "Restored to Good Standing", "filed_date": "10/16/2023", "description": ""}, {"effective_date": "10/16/2023", "transaction": "Change of Registered Agent", "filed_date": "10/16/2023", "description": "FM 5 2023"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295347, "worker_id": "details-extract-9", "ts": 1776120814, "record_type": "business_detail", "entity_details": {"entity_name": "1W2H, L.L.C.", "registered_effective_date": "09/13/2001", "status": "Administratively Dissolved", "status_date": "02/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "924 240TH ST BOX 236\nDRESSER\n,\nWI\n54009\nUnited States of America", "entity_id": "O020074"}, "registered_agent": {"name": "TERRANCE D RACINE", "address": "924 240TH ST BOX 236\nDRESSER\n,\nWI\n54009"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2001", "transaction": "Organized", "filed_date": "09/19/2001", "description": ""}, {"effective_date": "10/18/2005", "transaction": "Change of Registered Agent", "filed_date": "10/18/2005", "description": "FM516-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/24/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/06/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/06/2013", "description": "PUBLICATION"}, {"effective_date": "02/05/2014", "transaction": "Administrative Dissolution", "filed_date": "02/05/2014", "description": "PUBLICATION"}]}
{"task_id": 297271, "worker_id": "details-extract-18", "ts": 1776120833, "record_type": "business_detail", "entity_details": {"entity_name": "3 D INVESTMENTS, LLC", "registered_effective_date": "12/22/2008", "status": "Dissolved", "status_date": "09/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W141 N9350 FOUNTAIN BLVD.\nMENOMONEE FALLS\n,\nWI\n53051\nUnited States of America", "entity_id": "T047308"}, "registered_agent": {"name": "DAWN CARRANZA", "address": "W141N9350 FOUNTAIN BLVD PO BOX 325\nPO BOX  325\nMENOMONEE FALLS\n,\nWI\n53052"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2008", "transaction": "Organized", "filed_date": "12/22/2008", "description": "E-Form"}, {"effective_date": "11/23/2009", "transaction": "Change of Registered Agent", "filed_date": "11/23/2009", "description": "FM516-E-Form"}, {"effective_date": "11/15/2011", "transaction": "Change of Registered Agent", "filed_date": "11/15/2011", "description": "FM516-E-Form"}, {"effective_date": "11/28/2023", "transaction": "Change of Registered Agent", "filed_date": "11/28/2023", "description": "OnlineForm 5"}, {"effective_date": "09/03/2024", "transaction": "Articles of Dissolution", "filed_date": "09/03/2024", "description": "OnlineForm 510"}]}
{"task_id": 297271, "worker_id": "details-extract-18", "ts": 1776120833, "record_type": "business_detail", "entity_details": {"entity_name": "3 DIMENSIONS SALON, LLC", "registered_effective_date": "04/04/1995", "status": "Dissolved", "status_date": "01/29/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "449 S YELLOWSTONE DR #113\nSUITE 113\nMADISON\n,\nWI\n53719\nUnited States of America", "entity_id": "T025264"}, "registered_agent": {"name": "KATHY MORRIS", "address": "449 S YELLOWSTONE DR #113\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/1995", "transaction": "Organized", "filed_date": "04/05/1995", "description": ""}, {"effective_date": "09/29/2004", "transaction": "Change of Registered Agent", "filed_date": "09/29/2004", "description": "FM 516 2004"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "05/20/2008", "transaction": "Restored to Good Standing", "filed_date": "05/20/2008", "description": "E-Form"}, {"effective_date": "05/27/2009", "transaction": "Change of Registered Agent", "filed_date": "05/27/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/15/2011", "transaction": "Restored to Good Standing", "filed_date": "04/15/2011", "description": "E-Form"}, {"effective_date": "04/15/2011", "transaction": "Change of Registered Agent", "filed_date": "04/15/2011", "description": "FM516-E-Form"}, {"effective_date": "01/29/2013", "transaction": "Articles of Dissolution", "filed_date": "02/04/2013", "description": ""}]}
{"task_id": 297271, "worker_id": "details-extract-18", "ts": 1776120833, "record_type": "business_detail", "entity_details": {"entity_name": "3-D INVESTMENTS OF FOND DU LAC, INC.", "registered_effective_date": "10/28/1991", "status": "Dissolved", "status_date": "06/09/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W6974 COUNTY ROAD OO\nFOND DU LAC\n,\nWI\n54937\nUnited States of America", "entity_id": "T023024"}, "registered_agent": {"name": "DENNIS J OSBORN", "address": "W6974 CTY TRK OO\nFOND DU LAC\n,\nWI\n54937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/29/1991", "description": ""}, {"effective_date": "10/01/1993", "transaction": "Delinquent", "filed_date": "10/01/1993", "description": ""}, {"effective_date": "01/28/1994", "transaction": "Restored to Good Standing", "filed_date": "01/28/1994", "description": ""}, {"effective_date": "01/28/1994", "transaction": "Change of Registered Agent", "filed_date": "01/28/1994", "description": "FM 16R 1993"}, {"effective_date": "02/07/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/07/1994", "description": "942010636"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "01/04/2006", "transaction": "Restored to Good Standing", "filed_date": "01/04/2006", "description": "E-Form"}, {"effective_date": "01/04/2006", "transaction": "Change of Registered Agent", "filed_date": "01/04/2006", "description": "FM16-E-Form"}, {"effective_date": "06/09/2006", "transaction": "Change of Registered Agent", "filed_date": "06/14/2006", "description": ""}, {"effective_date": "12/22/2006", "transaction": "Change of Registered Agent", "filed_date": "12/22/2006", "description": "FM16-E-Form"}, {"effective_date": "06/09/2008", "transaction": "Articles of Dissolution", "filed_date": "06/11/2008", "description": ""}]}
{"task_id": 297271, "worker_id": "details-extract-18", "ts": 1776120833, "record_type": "business_detail", "entity_details": {"entity_name": "3-DIAMONDS ENTERPRISES LLC", "registered_effective_date": "05/05/2005", "status": "Administratively Dissolved", "status_date": "08/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3106 13TH LANE\nUNIT-H\nKENOSHA\n,\nWI\n53144\nUnited States of America", "entity_id": "T038877"}, "registered_agent": {"name": "BRIAN R. ROGNSTAD", "address": "3106 13TH LANE\nUNIT-H\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2005", "transaction": "Organized", "filed_date": "05/09/2005", "description": "eForm"}, {"effective_date": "07/04/2015", "transaction": "Change of Registered Agent", "filed_date": "07/04/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/20/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/20/2018", "description": ""}, {"effective_date": "08/20/2018", "transaction": "Administrative Dissolution", "filed_date": "08/20/2018", "description": ""}]}
{"task_id": 297271, "worker_id": "details-extract-18", "ts": 1776120833, "record_type": "business_detail", "entity_details": {"entity_name": "3-DIMENSIONAL CONTRACT CLEANING SERVICES LLC", "registered_effective_date": "12/08/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T075091"}, "registered_agent": {"name": "DAISY LEE OLLIE", "address": "3041 NORTH 28TH STREET\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2017", "transaction": "Organized", "filed_date": "12/08/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 297271, "worker_id": "details-extract-18", "ts": 1776120833, "record_type": "business_detail", "entity_details": {"entity_name": "3D IMPACT, INC.", "registered_effective_date": "11/20/2003", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "8550 S. LIBERTY LANE #2715\nOAK CREEK\n,\nWI\n53154\nUnited States of America", "entity_id": "T035884"}, "registered_agent": {"name": "DEXTER SCHASSBERGER", "address": "2727 N. GRANDVIEW BLVD, SUITE 204\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/26/2003", "description": ""}, {"effective_date": "12/15/2004", "transaction": "Change of Registered Agent", "filed_date": "12/15/2004", "description": "FM16-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 297271, "worker_id": "details-extract-18", "ts": 1776120833, "record_type": "business_detail", "entity_details": {"entity_name": "3D INDUSTRIAL RENTALS, LLC", "registered_effective_date": "03/21/2019", "status": "Registered", "status_date": "03/21/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "220 INDUSTRIAL DR\nMAYSVILLE\n,\nGA\n30558\nUnited States of America", "entity_id": "T080355"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2019", "transaction": "Registered", "filed_date": "03/21/2019", "description": "OnlineForm 521"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "03/20/2024", "transaction": "Change of Registered Agent", "filed_date": "03/20/2024", "description": "OnlineForm 5"}]}
{"task_id": 297271, "worker_id": "details-extract-18", "ts": 1776120833, "record_type": "business_detail", "entity_details": {"entity_name": "3D INNOVATIONS, LLC", "registered_effective_date": "04/07/2008", "status": "Administratively Dissolved", "status_date": "11/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T045440"}, "registered_agent": {"name": "ERIC SEILER", "address": "1626B W. PEARL ST.\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2008", "transaction": "Organized", "filed_date": "04/07/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/09/2011", "transaction": "Administrative Dissolution", "filed_date": "11/09/2011", "description": "PUBLICATION"}]}
{"task_id": 297271, "worker_id": "details-extract-18", "ts": 1776120833, "record_type": "business_detail", "entity_details": {"entity_name": "3D INVESTMENTS, LLC", "registered_effective_date": "03/06/2026", "status": "Organized", "status_date": "03/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 Creske Ave\nSte A\nRothschild\n,\nWI\n54474-7904\nUnited States of America", "entity_id": "T119530"}, "registered_agent": {"name": "SLI PROPERTIES, LLC", "address": "301 CRESKE AVE STE A\nROTHSCHILD\n,\nWI\n54474"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2026", "transaction": "Organized", "filed_date": "03/06/2026", "description": "E-Form"}], "emails": ["JUSTIN.JOHNSON@HPIPROPERTIESLLC.COM"]}
{"task_id": 297271, "worker_id": "details-extract-18", "ts": 1776120833, "record_type": "business_detail", "entity_details": {"entity_name": "3D/INTERNATIONAL, INC.", "registered_effective_date": "12/28/1990", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/06/1991", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1900 W LOOP SOUTH\nSTE 600\nHOUSTON\n,\nTX\n77027\nUnited States of America", "entity_id": "T022522"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "44 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/28/1990", "description": ""}, {"effective_date": "10/01/1991", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/01/1991", "description": ""}, {"effective_date": "12/06/1991", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/06/1991", "description": ""}]}
{"task_id": 297271, "worker_id": "details-extract-18", "ts": 1776120833, "record_type": "business_detail", "entity_details": {"entity_name": "3D/INTERNATIONAL, INC.", "registered_effective_date": "06/02/2003", "status": "Withdrawal", "status_date": "11/01/2022", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "16055 SPACE CENTER BLVD STE 725\nHOUSTON\n,\nTX\n77062\nUnited States of America", "entity_id": "T034478"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/03/2003", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "11/01/2022", "transaction": "Withdrawal", "filed_date": "11/02/2022", "description": ""}]}
{"task_id": 297271, "worker_id": "details-extract-18", "ts": 1776120833, "record_type": "business_detail", "entity_details": {"entity_name": "3DIFY LLC", "registered_effective_date": "01/02/2024", "status": "Organized", "status_date": "01/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "980 Stead Dr\nMenasha\n,\nWI\n54952\nUnited States of America", "entity_id": "T106624"}, "registered_agent": {"name": "CHRISTOPHER PAUL APPLEBY", "address": "980 STEAD DR\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2024", "transaction": "Organized", "filed_date": "01/03/2024", "description": "E-Form"}, {"effective_date": "12/05/2025", "transaction": "Change of Registered Agent", "filed_date": "12/05/2025", "description": "OnlineForm 5"}], "emails": ["3DIFYLLC@GMAIL.COM"]}
{"task_id": 297271, "worker_id": "details-extract-18", "ts": 1776120833, "record_type": "business_detail", "entity_details": {"entity_name": "THREE D INVESTMENT CORP.", "registered_effective_date": "02/15/1993", "status": "Dissolved", "status_date": "04/11/2005", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "406 KARLS LN\nDANE\n,\nWI\n53529\nUnited States of America", "entity_id": "T023799"}, "registered_agent": {"name": "DARRELL K STATZ", "address": "406 KARLS LN\nDANE\n,\nWI\n53529"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/16/1993", "description": ""}, {"effective_date": "02/28/1997", "transaction": "Change of Registered Agent", "filed_date": "02/28/1997", "description": "FM 16 1997"}, {"effective_date": "03/10/1998", "transaction": "Change of Registered Agent", "filed_date": "03/10/1998", "description": "FM 16 1998"}, {"effective_date": "02/15/2002", "transaction": "Change of Registered Agent", "filed_date": "02/15/2002", "description": "FM16-E-Form"}, {"effective_date": "04/11/2005", "transaction": "Articles of Dissolution", "filed_date": "04/18/2005", "description": ""}]}
{"task_id": 297271, "worker_id": "details-extract-18", "ts": 1776120833, "record_type": "business_detail", "entity_details": {"entity_name": "THREE D'S INDUSTRIES LLC", "registered_effective_date": "04/04/2021", "status": "Restored to Good Standing", "status_date": "04/11/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3965 NEIGHBORLY LN\nABRAMS\n,\nWI\n54101", "entity_id": "T090232"}, "registered_agent": {"name": "JORDAN DOLLAR", "address": "3965 NEIGHBORLY LN\nABRAMS\n,\nWI\n54101"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2021", "transaction": "Organized", "filed_date": "04/04/2021", "description": "E-Form"}, {"effective_date": "04/23/2023", "transaction": "Change of Registered Agent", "filed_date": "04/23/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/11/2026", "transaction": "Change of Registered Agent", "filed_date": "04/11/2026", "description": "OnlineForm 5"}, {"effective_date": "04/11/2026", "transaction": "Restored to Good Standing", "filed_date": "04/11/2026", "description": "OnlineForm 5"}], "emails": ["JORDANDOLLAR10@GMAIL.COM"]}
{"task_id": 297271, "worker_id": "details-extract-18", "ts": 1776120833, "record_type": "business_detail", "entity_details": {"entity_name": "THREE DIAMOND REAL ESTATE LLC", "registered_effective_date": "01/16/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1332 STONERIDGE RD\nAPT 37\nWAUPACA\n,\nWI\n54981\nUnited States of America", "entity_id": "T101019"}, "registered_agent": {"name": "CARLOS ALBERTO VELEZ NEGRON", "address": "1332 STONERIDGE RD\nAPT 37\nWAUPACA\n,\nWI\n54981"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2023", "transaction": "Organized", "filed_date": "01/17/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 297271, "worker_id": "details-extract-18", "ts": 1776120833, "record_type": "business_detail", "entity_details": {"entity_name": "THREE DIAMONDS CARPENTRY LLC", "registered_effective_date": "01/19/2021", "status": "Restored to Good Standing", "status_date": "03/11/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2422 W GRANT ST\nMILWAUKEE\n,\nWI\n53215", "entity_id": "T088815"}, "registered_agent": {"name": "CARLOS PIZANO LUNA", "address": "2422 W GRANT ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2021", "transaction": "Organized", "filed_date": "01/19/2021", "description": "E-Form"}, {"effective_date": "03/14/2023", "transaction": "Change of Registered Agent", "filed_date": "03/14/2023", "description": "OnlineForm 5"}, {"effective_date": "02/25/2024", "transaction": "Change of Registered Agent", "filed_date": "02/25/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/11/2026", "transaction": "Restored to Good Standing", "filed_date": "03/11/2026", "description": "OnlineForm 5"}], "emails": ["THREEDIAMONDSCARPENTRY@GMAIL.COM"]}
{"task_id": 297271, "worker_id": "details-extract-18", "ts": 1776120833, "record_type": "business_detail", "entity_details": {"entity_name": "THREE DIAMONDS INC.", "registered_effective_date": "07/01/1994", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5179 2ND CROSSING RD.\nPO BOX 641\nFLORENCE\n,\nWI\n54121\nUnited States of America", "entity_id": "S045693"}, "registered_agent": {"name": "DIONE MILLS", "address": "5179 2ND CROSSING RD.\nPO BOX 641\nFLORENCE\n,\nWI\n54121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/01/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/30/1994", "description": "**NO FILE STAMP**"}, {"effective_date": "10/15/1997", "transaction": "Change of Registered Agent", "filed_date": "10/15/1997", "description": "FM 16 1997"}, {"effective_date": "09/14/1998", "transaction": "Change of Registered Agent", "filed_date": "09/14/1998", "description": "FM 16 1998"}, {"effective_date": "10/24/2000", "transaction": "Change of Registered Agent", "filed_date": "10/24/2000", "description": "FM 16-2000"}, {"effective_date": "09/28/2001", "transaction": "Change of Registered Agent", "filed_date": "09/28/2001", "description": "FM16-E-Form"}, {"effective_date": "10/25/2002", "transaction": "Change of Registered Agent", "filed_date": "10/25/2002", "description": "FM 16 2002"}, {"effective_date": "09/08/2003", "transaction": "Change of Registered Agent", "filed_date": "09/08/2003", "description": "FM16-E-Form"}, {"effective_date": "09/27/2005", "transaction": "Change of Registered Agent", "filed_date": "09/27/2005", "description": "FM16-E-Form"}, {"effective_date": "10/13/2005", "transaction": "Amendment", "filed_date": "10/19/2005", "description": "Old Name = SUE'S CHUCK WAGON, INC."}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "08/09/2007", "transaction": "Restored to Good Standing", "filed_date": "08/09/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 297271, "worker_id": "details-extract-18", "ts": 1776120833, "record_type": "business_detail", "entity_details": {"entity_name": "THREE DIAMONDS ORCHARD, LLC", "registered_effective_date": "06/27/2025", "status": "Organized", "status_date": "06/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4734 COUNTY ROAD C\nFENCE\n,\nWI\n54120-9630\nUnited States of America", "entity_id": "T115054"}, "registered_agent": {"name": "CHRISTOPHER J. OLSEN", "address": "4734 COUNTY ROAD C\nFENCE\n,\nWI\n54120-9630"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2025", "transaction": "Organized", "filed_date": "06/27/2025", "description": "E-Form"}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["CHRIS.OLSEN.1611@GMAIL.COM"]}
{"task_id": 297271, "worker_id": "details-extract-18", "ts": 1776120833, "record_type": "business_detail", "entity_details": {"entity_name": "THREE DIMENSIONS, INC.", "registered_effective_date": "01/29/1992", "status": "Administratively Dissolved", "status_date": "06/20/1996", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "6311 UPPER PARKWAY N\nWAUWATOSA\n,\nWI\n53213\nUnited States of America", "entity_id": "T023181"}, "registered_agent": {"name": "VIRGINIA M DAVIS", "address": "6311 UPPER PKWY N\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/30/1992", "description": ""}, {"effective_date": "01/01/1996", "transaction": "Delinquent", "filed_date": "01/01/1996", "description": ""}, {"effective_date": "04/15/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/15/1996", "description": "962031867"}, {"effective_date": "06/20/1996", "transaction": "Administrative Dissolution", "filed_date": "06/20/1996", "description": "962040929"}]}
{"task_id": 296128, "worker_id": "details-extract-2", "ts": 1776120869, "record_type": "business_detail", "entity_details": {"entity_name": "2HR LLC", "registered_effective_date": "08/16/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T073967"}, "registered_agent": {"name": "JASON P HIATT", "address": "12950 LEE CT\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2017", "transaction": "Organized", "filed_date": "08/16/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 296128, "worker_id": "details-extract-2", "ts": 1776120869, "record_type": "business_detail", "entity_details": {"entity_name": "2HR LEARNING WI, INC.", "registered_effective_date": "10/31/2025", "status": "Incorporated/Qualified/Registered", "status_date": "10/31/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T117197"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE\nSTE. 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/31/2025", "description": "E-Form"}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "350 LLC", "registered_effective_date": "01/10/2006", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "646 S. 2ND STREET\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "T040287"}, "registered_agent": {"name": "JOSEPH J. SANFELIPPO", "address": "646 S. 2ND STREET\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2006", "transaction": "Organized", "filed_date": "01/12/2006", "description": "E-Form"}, {"effective_date": "07/02/2013", "transaction": "Change of Registered Agent", "filed_date": "07/09/2013", "description": "FM13-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "350 ADVISORS, LLC", "registered_effective_date": "07/01/2007", "status": "Administratively Dissolved", "status_date": "02/06/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "605 NORTH EIGHTH STREET, STE. 350\nSHEBOYGAN\n,\nWI\n53081\nUnited States of America", "entity_id": "C069148"}, "registered_agent": {"name": "SHAWN G. RICE", "address": "RICE & BOHROFEN, S.C.\n605 N. EIGHTH ST., SUITE 350\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/01/2007", "transaction": "Organized", "filed_date": "06/26/2007", "description": "E-Form"}, {"effective_date": "12/10/2007", "transaction": "Amendment", "filed_date": "12/17/2007", "description": "Old Name = CARDS, ETC., LLC"}, {"effective_date": "09/29/2009", "transaction": "Change of Registered Agent", "filed_date": "09/29/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/18/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/18/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/30/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/30/2012", "description": "PUBLICATION"}, {"effective_date": "02/06/2013", "transaction": "Administrative Dissolution", "filed_date": "02/06/2013", "description": "PUBLICATION"}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "350 BUSINESS PARK DRIVE LLC", "registered_effective_date": "04/21/2021", "status": "Restored to Good Standing", "status_date": "04/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "901 DEMING WAY\nSUITE 102\nMADISON\n,\nWI\n53717", "entity_id": "T090574"}, "registered_agent": {"name": "KEVIN CAREY", "address": "901 DEMING WAY\nSUITE 102\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2021", "transaction": "Organized", "filed_date": "04/21/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "04/22/2024", "transaction": "Change of Registered Agent", "filed_date": "04/22/2024", "description": "OnlineForm 5"}, {"effective_date": "04/22/2024", "transaction": "Restored to Good Standing", "filed_date": "04/22/2024", "description": "OnlineForm 5"}], "emails": ["KEVINCAREY100@GMAIL.COM"]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "350 EAST MAIN STREET, LLC", "registered_effective_date": "08/22/2018", "status": "Restored to Good Standing", "status_date": "08/02/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1910 CORAL TREE CT\nBRANDON\n,\nFL\n33511-8375", "entity_id": "T077957"}, "registered_agent": {"name": "CHARLES KIRSCH", "address": "155 S JEFFERSON ST\nLANCASTER\n,\nWI\n53813"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2018", "transaction": "Organized", "filed_date": "08/22/2018", "description": "E-Form"}, {"effective_date": "07/30/2019", "transaction": "Change of Registered Agent", "filed_date": "07/30/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/02/2021", "transaction": "Restored to Good Standing", "filed_date": "08/02/2021", "description": "OnlineForm 5"}, {"effective_date": "08/02/2021", "transaction": "Change of Registered Agent", "filed_date": "08/02/2021", "description": "OnlineForm 5"}, {"effective_date": "09/11/2023", "transaction": "Change of Registered Agent", "filed_date": "09/11/2023", "description": "OnlineForm 5"}], "emails": ["MKLASS0408@GMAIL.COM"]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "350 ENTERPRISE AVE, LLC", "registered_effective_date": "12/04/2025", "status": "Organized", "status_date": "12/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "350 Enterprise Ave\nBelleville\n,\nWI\n53508\nUnited States of America", "entity_id": "T117766"}, "registered_agent": {"name": "KIRK SKINNER", "address": "N1538 N. DAISY DRIVE\nGENOA CITY\n,\nWI\n53128"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2025", "transaction": "Organized", "filed_date": "12/04/2025", "description": "E-Form"}], "emails": ["KSKINNERGROUP@GMAIL.COM"]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "350 HAWKINS PEAK RD. LLC", "registered_effective_date": "12/28/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T094622"}, "registered_agent": {"name": "KEN BURROWS", "address": "16865 W COUNTY HWY DD\nBIRCHWOOD\n,\nWI\n54817"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2021", "transaction": "Organized", "filed_date": "12/28/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "350 NO. PLANKINTON COMPANY", "registered_effective_date": "12/15/1950", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3920 N FRATNEY STREET\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "1T02465"}, "registered_agent": {"name": "PHILLIP KURMAN", "address": "431 N WATER ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/1950", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/15/1950", "description": ""}, {"effective_date": "06/04/1953", "transaction": "Change of Registered Agent", "filed_date": "06/04/1953", "description": ""}, {"effective_date": "10/01/1982", "transaction": "In Bad Standing", "filed_date": "10/01/1982", "description": ""}, {"effective_date": "06/26/1985", "transaction": "Intent to Dissolve", "filed_date": "06/26/1985", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902011012"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902110975"}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "350 NORTH KOELLER, LLC", "registered_effective_date": "11/18/2005", "status": "Dissolved", "status_date": "11/14/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "222 OHIO STREET\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "T039982"}, "registered_agent": {"name": "ANDREW J. DUMKE", "address": "222 OHIO STREET\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2005", "transaction": "Organized", "filed_date": "11/22/2005", "description": "eForm"}, {"effective_date": "12/19/2006", "transaction": "Change of Registered Agent", "filed_date": "12/19/2006", "description": "FM516-E-Form"}, {"effective_date": "11/14/2008", "transaction": "Articles of Dissolution", "filed_date": "11/18/2008", "description": ""}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "350 NORTH SUNNY SLOPE ROAD HOLDINGS, LLC", "registered_effective_date": "06/30/2010", "status": "Withdrawal", "status_date": "11/03/2011", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "C/O CWCAPITAL\n7501 WISCONSIN AVE   STE 500 WEST\nBETHESDA\n,\nMD\n20814", "entity_id": "T051373"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2010", "transaction": "Registered", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "08/22/2011", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/22/2011", "description": "NOTICE IMAGED"}, {"effective_date": "11/03/2011", "transaction": "Withdrawal", "filed_date": "11/04/2011", "description": ""}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "350 SAINT PAUL, LLC", "registered_effective_date": "03/31/1997", "status": "Restored to Good Standing", "status_date": "01/21/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1256 CAPITOL DRIVE\nSUITE 700  #389\nPEWAUKEE\n,\nWI\n53072\nUnited States of America", "entity_id": "T027017"}, "registered_agent": {"name": "SAMUEL THURNER", "address": "1256 CAPITOL DRIVE\nSUITE 700  #389\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/1997", "transaction": "Organized", "filed_date": "04/02/1997", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Restored to Good Standing", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/29/2008", "transaction": "Restored to Good Standing", "filed_date": "01/29/2008", "description": "E-Form"}, {"effective_date": "01/29/2008", "transaction": "Change of Registered Agent", "filed_date": "01/29/2008", "description": "FM516-E-Form"}, {"effective_date": "04/14/2009", "transaction": "Change of Registered Agent", "filed_date": "04/14/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/21/2011", "transaction": "Restored to Good Standing", "filed_date": "01/21/2011", "description": "E-Form"}, {"effective_date": "03/30/2012", "transaction": "Change of Registered Agent", "filed_date": "03/30/2012", "description": "FM516-E-Form"}, {"effective_date": "11/18/2021", "transaction": "Change of Registered Agent", "filed_date": "11/18/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Change of Registered Agent", "filed_date": "04/01/2024", "description": "FM5-2024"}, {"effective_date": "02/26/2025", "transaction": "Change of Registered Agent", "filed_date": "02/26/2025", "description": "FM5-2025"}], "emails": ["VIPOA@AOL.COM"]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "350 SOUTHWEST ROAD LLC", "registered_effective_date": "09/18/2003", "status": "Dissolved", "status_date": "07/18/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "30 ELMER ST\nPLATTEVILLE\n,\nWI\n53818\nUnited States of America", "entity_id": "T035567"}, "registered_agent": {"name": "LOIS SAVAGE", "address": "30 ELMER ST\nPLATTEVILLE\n,\nWI\n53818"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2003", "transaction": "Organized", "filed_date": "09/22/2003", "description": "eForm"}, {"effective_date": "11/29/2005", "transaction": "Change of Registered Agent", "filed_date": "11/29/2005", "description": "FM 516 2005"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "08/17/2007", "transaction": "Restored to Good Standing", "filed_date": "08/17/2007", "description": ""}, {"effective_date": "07/18/2014", "transaction": "Articles of Dissolution", "filed_date": "07/22/2014", "description": ""}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "350 TERRACE DR W LLC", "registered_effective_date": "04/16/2022", "status": "Organized", "status_date": "04/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13025 GOLF PKWY\nBROOKFIELD\n,\nWI\n53005-8007", "entity_id": "T096662"}, "registered_agent": {"name": "SURAJ KODGI AMASEBAIL", "address": "13025 GOLF PKWY\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2022", "transaction": "Organized", "filed_date": "04/16/2022", "description": "E-Form"}, {"effective_date": "04/23/2023", "transaction": "Change of Registered Agent", "filed_date": "04/23/2023", "description": "OnlineForm 5"}], "emails": ["350TERRACEDRW@GMAIL.COM"]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "350 W LAYTON, LLC", "registered_effective_date": "09/18/2025", "status": "Organized", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13900 Fontana St\nOverland Park\n,\nKS\n66224\nUnited States of America", "entity_id": "T116494"}, "registered_agent": {"name": "JACK ENEA", "address": "511 N. BROADWAY, STE 1100\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2025", "transaction": "Organized", "filed_date": "09/18/2025", "description": "E-Form"}], "emails": ["JACK.ENEA@HUSCHBLACKWELL.COM"]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "350 WEST CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "04/17/1998", "status": "Incorporated/Qualified/Registered", "status_date": "04/17/1998", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "816 WALSH ROAD\nMADISON\n,\nWI\n53714\nUnited States of America", "entity_id": "T028041"}, "registered_agent": {"name": "360 COMMERCIAL REAL ESTATE INC.", "address": "816 WALSH ROAD\nMADISON\n,\nWI\n53714"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/17/1998", "description": ""}, {"effective_date": "08/05/1999", "transaction": "Change of Registered Agent", "filed_date": "08/05/1999", "description": "FM 17 1999"}, {"effective_date": "05/20/2013", "transaction": "Change of Registered Agent", "filed_date": "05/20/2013", "description": "FM17-E-Form"}, {"effective_date": "01/27/2015", "transaction": "Change of Registered Agent", "filed_date": "02/03/2015", "description": "FM13-E-Form"}, {"effective_date": "05/06/2020", "transaction": "Change of Registered Agent", "filed_date": "05/06/2020", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "06/13/2024", "transaction": "Change of Registered Agent", "filed_date": "06/13/2024", "description": "OnlineForm 5"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "350 WEST LLC", "registered_effective_date": "08/04/2014", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/06/2016", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "401 E SILVER SPRING DR\nWHITEFISH BAY\n,\nWI\n53217", "entity_id": "T063619"}, "registered_agent": {"name": "SUSAN FREDMAN", "address": "401 E SILVER SPRING DR\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2014", "transaction": "Registered", "filed_date": "08/07/2014", "description": ""}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "12/06/2016", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/06/2016", "description": ""}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "350 WISCONSIN ACTION, INC.", "registered_effective_date": "04/27/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2921 LANDMARK PLACE, STE 215, #407\nMADISON\n,\nWI\n53713", "entity_id": "T096904"}, "registered_agent": {"name": "STAFFORD ROSENBAUM LLP", "address": "222 W WASHINGTON AVE STE 900\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/28/2022", "description": ""}, {"effective_date": "05/05/2023", "transaction": "Change of Registered Agent", "filed_date": "05/05/2023", "description": "OnlineForm 5"}, {"effective_date": "06/25/2024", "transaction": "Change of Registered Agent", "filed_date": "06/25/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "350 WISCONSIN, INC.", "registered_effective_date": "08/16/2016", "status": "Incorporated/Qualified/Registered", "status_date": "08/16/2016", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2921 LANDMARK PL, SUITE 215 #407\nMADISON\n,\nWI\n53713-4248", "entity_id": "T070363"}, "registered_agent": {"name": "WILLIAM BACKES", "address": "2921 LANDMARK PL, SUITE 215 #407\nMADISON\n,\nWI\n53713-4248"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/16/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/18/2016", "description": ""}, {"effective_date": "09/05/2017", "transaction": "Change of Registered Agent", "filed_date": "09/05/2017", "description": "OnlineForm 5"}, {"effective_date": "07/20/2019", "transaction": "Change of Registered Agent", "filed_date": "07/20/2019", "description": "OnlineForm 5"}, {"effective_date": "03/11/2022", "transaction": "Amendment", "filed_date": "03/18/2022", "description": "Old Name = 350 MADISON, INC."}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}, {"effective_date": "07/31/2024", "transaction": "Change of Registered Agent", "filed_date": "07/31/2024", "description": "OnlineForm 5"}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3500 BYRON AVE LLC", "registered_effective_date": "01/24/2019", "status": "Restored to Good Standing", "status_date": "11/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1318 NIELDS CT\nRACINE\n,\nWI\n53404", "entity_id": "T079617"}, "registered_agent": {"name": "ELSA CARRENO", "address": "1318 NIELDS CT\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2019", "transaction": "Organized", "filed_date": "01/24/2019", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}, {"effective_date": "11/08/2023", "transaction": "Restored to Good Standing", "filed_date": "11/15/2023", "description": ""}, {"effective_date": "11/08/2023", "transaction": "Certificate of Reinstatement", "filed_date": "11/15/2023", "description": ""}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/15/2023", "description": "FM 5 2023"}, {"effective_date": "03/30/2024", "transaction": "Change of Registered Agent", "filed_date": "03/30/2024", "description": "OnlineForm 5"}], "emails": ["OFFICE@ATFSERVICESINC.COM"]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3500 CENTRAL, LLC", "registered_effective_date": "07/24/2018", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211", "entity_id": "T077626"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211-3825"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2018", "transaction": "Organized", "filed_date": "07/24/2018", "description": "E-Form"}, {"effective_date": "07/29/2020", "transaction": "Change of Registered Agent", "filed_date": "07/29/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3500 CORBEN, LLC", "registered_effective_date": "04/13/2022", "status": "Organized", "status_date": "04/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3500 CORBEN CT\nMADISON\n,\nWI\n53704-2571", "entity_id": "T096585"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST. SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2022", "transaction": "Organized", "filed_date": "04/13/2022", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "05/12/2023", "transaction": "Change of Registered Agent", "filed_date": "05/12/2023", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3500 FINGER ROAD, WI, LLC", "registered_effective_date": "01/25/2024", "status": "Organized", "status_date": "01/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR\nSTE 100\nLAS VEGAS\n,\nNV\n89121-2257\nUnited States of America", "entity_id": "T106951"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2024", "transaction": "Organized", "filed_date": "01/25/2024", "description": "E-Form"}, {"effective_date": "02/04/2025", "transaction": "Change of Registered Agent", "filed_date": "02/04/2025", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3500 HOYT, L.L.C.", "registered_effective_date": "06/04/2002", "status": "Withdrawal", "status_date": "02/08/2007", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "211 S WALNUT ST\nMUNCIE\n,\nIN\n47305", "entity_id": "T033366"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2002", "transaction": "Registered", "filed_date": "06/14/2002", "description": ""}, {"effective_date": "02/08/2007", "transaction": "Withdrawal", "filed_date": "02/13/2007", "description": ""}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3500 LILLY, LLC", "registered_effective_date": "03/04/2002", "status": "Dissolved", "status_date": "02/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16000 SKY CLIFF DR\nBROOKFIELD\n,\nWI\n53005-2870\nUnited States of America", "entity_id": "T032945"}, "registered_agent": {"name": "LORI A GENSCH", "address": "16000 SKY CLIFF DR\nBROOKFIELD\n,\nWI\n53005-2870"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2002", "transaction": "Organized", "filed_date": "03/05/2002", "description": "eForm"}, {"effective_date": "02/27/2017", "transaction": "Change of Registered Agent", "filed_date": "02/27/2017", "description": "OnlineForm 5"}, {"effective_date": "02/14/2022", "transaction": "Articles of Dissolution", "filed_date": "02/17/2022", "description": ""}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3500 MEACHEM LLC", "registered_effective_date": "02/07/2023", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3839 BLOSSOM DR\nRACINE\n,\nWI\n53406\nUnited States of America", "entity_id": "T101405"}, "registered_agent": {"name": "TARAL PATEL", "address": "3839 BLOSSOM DR\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2023", "transaction": "Organized", "filed_date": "02/07/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3500 W ELM ST LLC", "registered_effective_date": "03/23/2015", "status": "Restored to Good Standing", "status_date": "01/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7223 N PIERRON RD\nGLENDALE\n,\nWI\n53209-2155", "entity_id": "T065653"}, "registered_agent": {"name": "DANIEL H BRUCKNER", "address": "7223 N PIERRON RD\nGLENDALE\n,\nWI\n53209-2155"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2015", "transaction": "Organized", "filed_date": "03/24/2015", "description": "E-Form"}, {"effective_date": "02/29/2016", "transaction": "Change of Registered Agent", "filed_date": "02/29/2016", "description": "OnlineForm 5"}, {"effective_date": "10/19/2017", "transaction": "Change of Registered Agent", "filed_date": "10/19/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/25/2022", "transaction": "Restored to Good Standing", "filed_date": "01/25/2022", "description": "OnlineForm 5"}, {"effective_date": "03/10/2023", "transaction": "Change of Registered Agent", "filed_date": "03/10/2023", "description": "OnlineForm 5"}], "emails": ["ABBY@GLEXC.COM"]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3500 W. HOPE, LLC", "registered_effective_date": "10/01/2018", "status": "Dissolved", "status_date": "11/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "221 ROSECRANS AVE\nAPT 2\nMANHATTAN BEACH\n,\nCA\n90266-3277", "entity_id": "T078214"}, "registered_agent": {"name": "MPI PROPERTY MANAGEMENT, LLC", "address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213-3937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2018", "transaction": "Organized", "filed_date": "09/16/2018", "description": "E-Form"}, {"effective_date": "10/31/2019", "transaction": "Change of Registered Agent", "filed_date": "10/31/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "11/10/2023", "transaction": "Articles of Dissolution", "filed_date": "11/10/2023", "description": "OnlineForm 510"}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3500 WEST NATIONAL AVENUE, LLC", "registered_effective_date": "02/03/2005", "status": "Organized", "status_date": "02/03/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3524 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53215-1025\nUnited States of America", "entity_id": "T038321"}, "registered_agent": {"name": "JOANNA BAUTCH", "address": "3524 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2005", "transaction": "Organized", "filed_date": "02/07/2005", "description": "eForm"}, {"effective_date": "04/05/2011", "transaction": "Change of Registered Agent", "filed_date": "04/05/2011", "description": "FM516-E-Form"}, {"effective_date": "06/08/2012", "transaction": "Change of Registered Agent", "filed_date": "06/08/2012", "description": "FM516-E-Form"}, {"effective_date": "02/02/2016", "transaction": "Change of Registered Agent", "filed_date": "02/02/2016", "description": "OnlineForm 5"}, {"effective_date": "03/13/2017", "transaction": "Change of Registered Agent", "filed_date": "03/13/2017", "description": "OnlineForm 5"}, {"effective_date": "03/14/2018", "transaction": "Change of Registered Agent", "filed_date": "03/14/2018", "description": "OnlineForm 5"}, {"effective_date": "03/14/2019", "transaction": "Change of Registered Agent", "filed_date": "03/14/2019", "description": "OnlineForm 5"}, {"effective_date": "03/30/2022", "transaction": "Change of Registered Agent", "filed_date": "03/30/2022", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "04/08/2024", "transaction": "Change of Registered Agent", "filed_date": "04/08/2024", "description": "OnlineForm 5"}], "emails": ["JOANNA@VIACDC.ORG"]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3501 MARCY LLC", "registered_effective_date": "02/04/2025", "status": "Organized", "status_date": "02/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3501 Marcy Rd\nMadison\n,\nWI\n53704\nUnited States of America", "entity_id": "T112555"}, "registered_agent": {"name": "VICTOR L MCCOY", "address": "4918 FEENSTRA RD\nMARSHALL\n,\nWI\n53559-9752"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2025", "transaction": "Organized", "filed_date": "02/04/2025", "description": "E-Form"}, {"effective_date": "03/19/2026", "transaction": "Change of Registered Agent", "filed_date": "03/19/2026", "description": "OnlineForm 5"}], "emails": ["SLIC.WISCONSIN@GMAIL.COM"]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3501 MILWAUKEE LLC", "registered_effective_date": "04/09/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T076474"}, "registered_agent": {"name": "JIN PARK", "address": "2213 W NORTH AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2018", "transaction": "Organized", "filed_date": "04/09/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3501 N 6TH LLC", "registered_effective_date": "11/21/2023", "status": "Organized", "status_date": "11/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3501 N 6th st\nMilwaukee\n,\nWI\n53212\nUnited States of America", "entity_id": "T106050"}, "registered_agent": {"name": "YUHL PATTERSON II", "address": "3501 N 6TH ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2023", "transaction": "Organized", "filed_date": "11/21/2023", "description": "E-Form"}], "emails": ["YUHLPAT@GMAIL.COM"]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3501 S 86TH STREET LLC", "registered_effective_date": "06/27/2019", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1715 LINNERUD DR\nUNIT 71\nSUN PRAIRIE\n,\nWI\n53590", "entity_id": "T081511"}, "registered_agent": {"name": "TODD THIERMANN", "address": "1715 LINNERUD DR\nUNIT 71\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2019", "transaction": "Organized", "filed_date": "06/27/2019", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "06/22/2022", "transaction": "Restored to Good Standing", "filed_date": "06/22/2022", "description": "OnlineForm 5"}, {"effective_date": "06/22/2022", "transaction": "Change of Registered Agent", "filed_date": "06/22/2022", "description": "OnlineForm 5"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "03/22/2023", "transaction": "Resignation of Registered Agent", "filed_date": "03/29/2023", "description": ""}, {"effective_date": "04/11/2023", "transaction": "Change of Registered Agent", "filed_date": "04/11/2023", "description": "FM13-E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "12/15/2024", "transaction": "Restored to Good Standing", "filed_date": "12/15/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3501 W. NORTH AVENUE, LLC", "registered_effective_date": "12/12/2002", "status": "Restored to Good Standing", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2331 NTH 39TH STREET\nMILWAUKEE\n,\nWI\n53210\nUnited States of America", "entity_id": "T034194"}, "registered_agent": {"name": "JOHNNY MOUTRY JR", "address": "2331 NTH 39TH STREET\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2002", "transaction": "Organized", "filed_date": "12/16/2002", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "06/20/2008", "transaction": "Restored to Good Standing", "filed_date": "06/20/2008", "description": ""}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "01/21/2010", "transaction": "Restored to Good Standing", "filed_date": "01/21/2010", "description": "E-Form"}, {"effective_date": "01/21/2010", "transaction": "Change of Registered Agent", "filed_date": "01/21/2010", "description": "FM516-E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "11/13/2013", "transaction": "Restored to Good Standing", "filed_date": "11/13/2013", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "10/19/2017", "transaction": "Restored to Good Standing", "filed_date": "10/19/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2017", "transaction": "Change of Registered Agent", "filed_date": "10/19/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "03/17/2020", "transaction": "Restored to Good Standing", "filed_date": "03/17/2020", "description": "OnlineForm 5"}, {"effective_date": "03/17/2020", "transaction": "Change of Registered Agent", "filed_date": "03/17/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "07/10/2022", "transaction": "Restored to Good Standing", "filed_date": "07/10/2022", "description": "OnlineForm 5"}, {"effective_date": "07/10/2022", "transaction": "Change of Registered Agent", "filed_date": "07/10/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Change of Registered Agent", "filed_date": "03/15/2024", "description": "OnlineForm 5"}, {"effective_date": "03/15/2024", "transaction": "Restored to Good Standing", "filed_date": "03/15/2024", "description": "OnlineForm 5"}, {"effective_date": "12/05/2024", "transaction": "Change of Registered Agent", "filed_date": "12/05/2024", "description": "OnlineForm 5"}], "emails": ["NCHC@BIWI.RR.COM"]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3501, LLC", "registered_effective_date": "11/06/2018", "status": "Restored to Good Standing", "status_date": "12/30/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1617 35TH ST\nKENOSHA\n,\nWI\n53140-5205", "entity_id": "T078694"}, "registered_agent": {"name": "LISSA N. GITTENS", "address": "1617 35TH ST\nKENOSHA\n,\nWI\n53140-5205"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2018", "transaction": "Organized", "filed_date": "11/06/2018", "description": "E-Form"}, {"effective_date": "12/13/2019", "transaction": "Change of Registered Agent", "filed_date": "12/13/2019", "description": "OnlineForm 5"}, {"effective_date": "09/24/2021", "transaction": "Change of Registered Agent", "filed_date": "09/24/2021", "description": "FM13-E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Restored to Good Standing", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "12/31/2023", "transaction": "Change of Registered Agent", "filed_date": "12/31/2023", "description": "OnlineForm 5"}, {"effective_date": "12/22/2024", "transaction": "Change of Registered Agent", "filed_date": "12/22/2024", "description": "OnlineForm 5"}], "emails": ["THEBEERGARDENSLLC@GMAIL.COM"]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3501-3503 N 14TH LLC", "registered_effective_date": "02/19/2026", "status": "Organized", "status_date": "02/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5618 W Melvina Street\nMilwaukee\n,\nWI\n53216\nUnited States of America", "entity_id": "T119210"}, "registered_agent": {"name": "DIANE WADE", "address": "5618 W MELVINA STREET\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2026", "transaction": "Organized", "filed_date": "02/20/2026", "description": "E-Form"}], "emails": ["REALESTATE.AGEE@GMAIL.COM"]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3503 CCL LLC", "registered_effective_date": "07/17/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7509 Elayne Dr\nEau Claire\n,\nWI\n54701\nUnited States of America", "entity_id": "T104140"}, "registered_agent": {"name": "ANNA RENAE GOEBEL", "address": "7509 ELAYNE DR\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2023", "transaction": "Organized", "filed_date": "07/17/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3503 PHOTOGRAPHY LLC", "registered_effective_date": "09/16/2008", "status": "Administratively Dissolved", "status_date": "11/25/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3503 N 6TH ST\nSHEBOYGAN\n,\nWI\n53083-3106\nUnited States of America", "entity_id": "T046676"}, "registered_agent": {"name": "MATTHEW SCOTT MOELLER", "address": "3503 N 6TH ST\nSHEBOYGAN\n,\nWI\n53083-3106"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2008", "transaction": "Organized", "filed_date": "09/16/2008", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "08/12/2013", "transaction": "Restored to Good Standing", "filed_date": "08/12/2013", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "07/18/2018", "transaction": "Restored to Good Standing", "filed_date": "07/18/2018", "description": "OnlineForm 5"}, {"effective_date": "07/18/2018", "transaction": "Change of Registered Agent", "filed_date": "07/18/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2021", "description": ""}, {"effective_date": "11/25/2021", "transaction": "Administrative Dissolution", "filed_date": "11/25/2021", "description": ""}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3504 LLC", "registered_effective_date": "09/02/2011", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "241 W JUNIPER DR\nGRAFTON\n,\nWI\n53024-2235\nUnited States of America", "entity_id": "T054597"}, "registered_agent": {"name": "MARK LIESKE, LLC", "address": "241 W JUNIPER DR\nGRAFTON\n,\nWI\n53024-2235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/2011", "transaction": "Organized", "filed_date": "09/02/2011", "description": "E-Form"}, {"effective_date": "12/18/2012", "transaction": "Change of Registered Agent", "filed_date": "12/18/2012", "description": "FM516-E-Form"}, {"effective_date": "08/10/2015", "transaction": "Change of Registered Agent", "filed_date": "08/10/2015", "description": "OnlineForm 5"}, {"effective_date": "08/02/2018", "transaction": "Change of Registered Agent", "filed_date": "08/02/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3504 N 48TH, LLC", "registered_effective_date": "06/06/2023", "status": "Organized", "status_date": "06/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4217 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53216-3527\nUnited States of America", "entity_id": "T103461"}, "registered_agent": {"name": "CEDRIC D. GUY", "address": "4217 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53216-3527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2023", "transaction": "Organized", "filed_date": "06/06/2023", "description": "E-Form"}, {"effective_date": "07/02/2024", "transaction": "Change of Registered Agent", "filed_date": "07/02/2024", "description": "OnlineForm 5"}, {"effective_date": "04/18/2025", "transaction": "Change of Registered Agent", "filed_date": "04/18/2025", "description": "OnlineForm 5"}], "emails": ["CEDRICGUY52@YAHOO.COM"]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3504 S HOWELL AVENUE LLC", "registered_effective_date": "01/15/2026", "status": "Organized", "status_date": "01/15/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6814 144TH AVENUE\nKENOSHA\n,\nWI\n53142\nUnited States of America", "entity_id": "T118511"}, "registered_agent": {"name": "DANIEL GAMEZ", "address": "6814 144TH AVENUE\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2026", "transaction": "Organized", "filed_date": "01/15/2026", "description": "E-Form"}], "emails": ["OSTERJ@PPGPARTNERS.NET"]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3504 S. CLEMENT, LLC", "registered_effective_date": "09/27/2010", "status": "Restored to Good Standing", "status_date": "07/29/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12005 W HAMPTON AVE\nMILWAUKEE\n,\nWI\n53225-3611\nUnited States of America", "entity_id": "T051953"}, "registered_agent": {"name": "MICHAEL RIVECCA", "address": "4964 N WOODBURN ST\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2010", "transaction": "Organized", "filed_date": "09/27/2010", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/29/2016", "transaction": "Restored to Good Standing", "filed_date": "07/29/2016", "description": "OnlineForm 5"}, {"effective_date": "07/29/2016", "transaction": "Change of Registered Agent", "filed_date": "07/29/2016", "description": "OnlineForm 5"}, {"effective_date": "07/31/2017", "transaction": "Change of Registered Agent", "filed_date": "07/31/2017", "description": "OnlineForm 5"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}, {"effective_date": "07/26/2024", "transaction": "Change of Registered Agent", "filed_date": "07/26/2024", "description": "OnlineForm 5"}], "emails": ["MIKERIVECCA@GMAIL.COM"]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3505 BAY LLC", "registered_effective_date": "10/18/2024", "status": "Organized", "status_date": "10/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1348 Hastings St\nGreen Bay\n,\nWI\n54301\nUnited States of America", "entity_id": "T110962"}, "registered_agent": {"name": "JULIO SALVADOR GOVEA CISNEROS", "address": "1348 HASTINGS ST\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2024", "transaction": "Organized", "filed_date": "10/18/2024", "description": "E-Form"}], "emails": ["GJULIOSALVADOR@YAHOO.COM"]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3505 COMMERCE CT LLC", "registered_effective_date": "02/24/2025", "status": "Organized", "status_date": "02/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6151 Rawley Point Drive\nGreenville\n,\nWI\n54942\nUnited States of America", "entity_id": "T112906"}, "registered_agent": {"name": "ELIZABETH RACHUBINSKI", "address": "W6151 RAWLEY POINT DRIVE\nGREENVILLE\n,\nWI\n54942"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2025", "transaction": "Organized", "filed_date": "02/24/2025", "description": "E-Form"}], "emails": ["EERACHUBINSKI@GMAIL.COM"]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3505 KIEHNAU, LLC", "registered_effective_date": "04/19/2006", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1734 MAPLE RD\nGRAFTON\n,\nWI\n53024-9633\nUnited States of America", "entity_id": "T040920"}, "registered_agent": {"name": "TOM A MAYER", "address": "1734 MAPLE RD\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2006", "transaction": "Organized", "filed_date": "04/21/2006", "description": "E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}, {"effective_date": "04/02/2012", "transaction": "Restored to Good Standing", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "04/02/2012", "transaction": "Certificate of Reinstatement", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "06/06/2016", "transaction": "Change of Registered Agent", "filed_date": "06/06/2016", "description": "OnlineForm 5"}, {"effective_date": "06/06/2016", "transaction": "Restored to Good Standing", "filed_date": "06/06/2016", "description": "OnlineForm 5"}, {"effective_date": "06/29/2017", "transaction": "Change of Registered Agent", "filed_date": "06/29/2017", "description": "OnlineForm 5"}, {"effective_date": "01/02/2024", "transaction": "Change of Registered Agent", "filed_date": "01/02/2024", "description": "OnlineForm 5"}, {"effective_date": "09/25/2024", "transaction": "Change of Registered Agent", "filed_date": "09/25/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3505 PRAIRIE LLC", "registered_effective_date": "02/21/2013", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T059035"}, "registered_agent": {"name": "MILLY LEE", "address": "1213 NORTH SHERMAN AVE, UNIT 357\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2013", "transaction": "Organized", "filed_date": "02/21/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3505 SCHROEDER DRIVE LLC", "registered_effective_date": "05/10/2022", "status": "Organized", "status_date": "05/10/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2223 FAIRMONT ST\nMANITOWOC\n,\nWI\n54220-2524", "entity_id": "T097117"}, "registered_agent": {"name": "CHRISTOPHER LEE SCHULTZ", "address": "2223 FAIRMONT ST\nMANITOWOC\n,\nWI\n54220-2524"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2022", "transaction": "Organized", "filed_date": "05/10/2022", "description": "E-Form"}, {"effective_date": "06/15/2023", "transaction": "Change of Registered Agent", "filed_date": "06/15/2023", "description": "OnlineForm 5"}], "emails": ["SCHULTZ_2002@HOTMAIL.COM"]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3505 SPRING STREET, LLC", "registered_effective_date": "06/18/2008", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3505 SPRING STREET\nRACINE\n,\nWI\n53405\nUnited States of America", "entity_id": "T046060"}, "registered_agent": {"name": "NIMER MUSAITIF", "address": "3505 SPRING STREET\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2008", "transaction": "Organized", "filed_date": "06/23/2008", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "05/09/2011", "transaction": "Restored to Good Standing", "filed_date": "05/09/2011", "description": "E-Form"}, {"effective_date": "08/20/2013", "transaction": "Change of Registered Agent", "filed_date": "08/20/2013", "description": "FM516-E-Form"}, {"effective_date": "07/13/2016", "transaction": "Change of Registered Agent", "filed_date": "07/13/2016", "description": "OnlineForm 5"}, {"effective_date": "04/18/2020", "transaction": "Change of Registered Agent", "filed_date": "04/18/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3506 N. 92ND STREET, LLC", "registered_effective_date": "04/24/2008", "status": "Dissolved", "status_date": "01/09/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T045611"}, "registered_agent": {"name": "BRIAN BLANK", "address": "7500 WEST NORTH AVENUE\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2008", "transaction": "Organized", "filed_date": "04/24/2008", "description": "E-Form"}, {"effective_date": "01/09/2009", "transaction": "Articles of Dissolution", "filed_date": "01/12/2009", "description": ""}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3508 N 11TH ST LLC", "registered_effective_date": "05/16/2024", "status": "Organized", "status_date": "05/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15850 W BLUEMOUND RD\nSTE 204\nBROOKFIELD\n,\nWI\n53005-6007\nUnited States of America", "entity_id": "T108769"}, "registered_agent": {"name": "ZIMMER & RENS LLC", "address": "15850 W BLUEMOUND RD\nSTE 204\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2024", "transaction": "Organized", "filed_date": "05/16/2024", "description": "E-Form"}, {"effective_date": "07/10/2025", "transaction": "Change of Registered Agent", "filed_date": "07/10/2025", "description": "OnlineForm 5"}, {"effective_date": "12/02/2025", "transaction": "Change of Registered Agent", "filed_date": "12/02/2025", "description": "FM13-E-Form"}], "emails": ["INFO@ZRLAWYERS.COM"]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3508 W. 20TH AVENUE, LLC", "registered_effective_date": "06/28/2013", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3504 W 20TH AVE\nOSHKOSH\n,\nWI\n54904-9268\nUnited States of America", "entity_id": "T060191"}, "registered_agent": {"name": "LINDA C CARLSON", "address": "3508 W 20TH AVE\nOSHKOSH\n,\nWI\n54904-9268"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2013", "transaction": "Organized", "filed_date": "06/28/2013", "description": "E-Form"}, {"effective_date": "06/18/2014", "transaction": "Change of Registered Agent", "filed_date": "06/18/2014", "description": "FM516-E-Form"}, {"effective_date": "06/11/2015", "transaction": "Change of Registered Agent", "filed_date": "06/11/2015", "description": "OnlineForm 5"}, {"effective_date": "06/18/2018", "transaction": "Change of Registered Agent", "filed_date": "06/18/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/20/2023", "transaction": "Restored to Good Standing", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3508-3510 NORTH JUANITA LANE CONDOMINIUM ASSOCIATION, U.A.", "registered_effective_date": "08/18/2010", "status": "Incorporated/Qualified/Registered", "status_date": "08/18/2010", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T051697"}, "registered_agent": {"name": "WAYNE D SPORTSMAN", "address": "3508 N JUANITA LN\nAPPLETON\n,\nWI\n549118455"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/18/2010", "description": ""}]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "35085 FAIRVIEW LLC", "registered_effective_date": "01/14/2021", "status": "Organized", "status_date": "01/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "35085 FAIRVIEW RD\nOCONOMOWOC\n,\nWI\n53066-3312", "entity_id": "T088754"}, "registered_agent": {"name": "JOSEPH BEATTY", "address": "35085 FAIRVIEW RD\nOCONOMOWOC\n,\nWI\n53066-3312"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2021", "transaction": "Organized", "filed_date": "01/15/2021", "description": "E-Form"}, {"effective_date": "02/20/2022", "transaction": "Change of Registered Agent", "filed_date": "02/20/2022", "description": "OnlineForm 5"}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "OnlineForm 5"}, {"effective_date": "03/11/2024", "transaction": "Change of Registered Agent", "filed_date": "03/11/2024", "description": "OnlineForm 5"}], "emails": ["JAB125@GMAIL.COM"]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "3509-3511 E RIVER DRIVE LLC", "registered_effective_date": "08/15/2016", "status": "Restored to Good Standing", "status_date": "07/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2931 MADRID DR\nGREEN BAY\n,\nWI\n54311-6667", "entity_id": "D057818"}, "registered_agent": {"name": "DALE MLEZIVA", "address": "2931 MADRID DR\nGREEN BAY\n,\nWI\n54311-6667"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/15/2016", "transaction": "Organized", "filed_date": "08/15/2016", "description": "E-Form"}, {"effective_date": "07/26/2022", "transaction": "Change of Registered Agent", "filed_date": "07/26/2022", "description": "OnlineForm 5"}, {"effective_date": "08/01/2022", "transaction": "Change of Registered Agent", "filed_date": "08/08/2022", "description": "FM-13"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "OnlineForm 504 Old Name = DOLORIS MLEZIVA RENTALS, LLC  CHG REGD AGT CHG REGD AGT ADDR"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/17/2025", "transaction": "Restored to Good Standing", "filed_date": "07/17/2025", "description": "OnlineForm 5"}], "emails": ["DALE255@YAHOO.COM"]}
{"task_id": 296965, "worker_id": "details-extract-35", "ts": 1776120952, "record_type": "business_detail", "entity_details": {"entity_name": "35091 LLC", "registered_effective_date": "08/09/2012", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "322 W STATE STREET\nMILWAUKEE\n,\nWI\n53203\nUnited States of America", "entity_id": "T057379"}, "registered_agent": {"name": "RONALD - SOLOMON", "address": "322 W. STATE STREET\nOFFICE # 201\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2012", "transaction": "Organized", "filed_date": "08/09/2012", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 298006, "worker_id": "details-extract-1", "ts": 1776120972, "record_type": "business_detail", "entity_details": {"entity_name": "3XX GCO, LLC", "registered_effective_date": "02/12/2024", "status": "Organized", "status_date": "02/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "752 MEMORIAL DR\nSTURGEON BAY\n,\nWI\n54235-2658\nUnited States of America", "entity_id": "T107197"}, "registered_agent": {"name": "THOMAS S REYNOLDS II", "address": "752 MEMORIAL DR\nSTURGEON BAY\n,\nWI\n54235-2658"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2024", "transaction": "Organized", "filed_date": "02/12/2024", "description": "E-Form"}, {"effective_date": "02/06/2025", "transaction": "Change of Registered Agent", "filed_date": "02/06/2025", "description": "OnlineForm 5"}], "emails": ["TREYNOLDS@HANSENREYNOLDS.COM"]}
{"task_id": 298211, "worker_id": "details-extract-35", "ts": 1776121011, "record_type": "business_detail", "entity_details": {"entity_name": "43 MANAGEMENT, LLC", "registered_effective_date": "03/22/2025", "status": "Organized", "status_date": "03/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3265 BURLAWN PKWY\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "F078033"}, "registered_agent": {"name": "MICHAEL WEBER", "address": "3265 BURLAWN PKWY\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2025", "transaction": "Organized", "filed_date": "03/22/2025", "description": "E-Form"}, {"effective_date": "03/24/2026", "transaction": "Change of Registered Agent", "filed_date": "03/24/2026", "description": "OnlineForm 5"}], "emails": ["MIKE@MGWEBER.COM"]}
{"task_id": 298211, "worker_id": "details-extract-35", "ts": 1776121011, "record_type": "business_detail", "entity_details": {"entity_name": "43 MODERNIZATION PARTNERS, LLC", "registered_effective_date": "03/07/2022", "status": "Registered", "status_date": "03/07/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "35 W. WACKER DR.\nSUITE 3300\nCHICAGO\n,\nILLINOIS\n60601\nUnited States of America", "entity_id": "F068864"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2022", "transaction": "Registered", "filed_date": "03/07/2022", "description": "OnlineForm 521"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/23/2023", "transaction": "Change of Registered Agent", "filed_date": "03/23/2023", "description": "OnlineForm 5"}]}
{"task_id": 298211, "worker_id": "details-extract-35", "ts": 1776121011, "record_type": "business_detail", "entity_details": {"entity_name": "43 MOTO LLC", "registered_effective_date": "05/10/2023", "status": "Organized", "status_date": "05/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "909 N. 8th St.\nSuite 100\nSheboygan\n,\nWI\n53081\nUnited States of America", "entity_id": "F072513"}, "registered_agent": {"name": "ANTHONY J RESIMIUS", "address": "ROHDE DALES LLP\n909 N 8TH ST SUITE 100\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2023", "transaction": "Organized", "filed_date": "05/10/2023", "description": "E-Form"}, {"effective_date": "11/21/2024", "transaction": "Change of Registered Agent", "filed_date": "11/21/2024", "description": "OnlineForm 5"}], "emails": ["AGENT@ROHDEDALES.COM"]}
{"task_id": 297245, "worker_id": "details-extract-79", "ts": 1776121055, "record_type": "business_detail", "entity_details": {"entity_name": "3 C'S COFFEE CAFE LLC", "registered_effective_date": "08/08/2022", "status": "Restored to Good Standing", "status_date": "07/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1028 PHILLIPS PL\nSAINT GERMAIN\n,\nWI\n54558-9764", "entity_id": "T098487"}, "registered_agent": {"name": "ANGELA GARCIA", "address": "1360 N 42ND ST.\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2022", "transaction": "Organized", "filed_date": "08/08/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/02/2024", "transaction": "Restored to Good Standing", "filed_date": "07/02/2024", "description": "OnlineForm 5"}, {"effective_date": "07/02/2024", "transaction": "Change of Registered Agent", "filed_date": "07/02/2024", "description": "OnlineForm 5"}], "emails": ["JEDIKNIGHT55@YAHOO.COM"]}
{"task_id": 297245, "worker_id": "details-extract-79", "ts": 1776121055, "record_type": "business_detail", "entity_details": {"entity_name": "3 C'S CONSULTING LLC", "registered_effective_date": "01/03/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6106 Mary Lane\nWeston\n,\nWI\n54476\nUnited States of America", "entity_id": "T106632"}, "registered_agent": {"name": "JILL N KRUGER", "address": "6106 MARY LANE\nWESTON\n,\nWI\n54476"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2024", "transaction": "Organized", "filed_date": "01/03/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297245, "worker_id": "details-extract-79", "ts": 1776121055, "record_type": "business_detail", "entity_details": {"entity_name": "3 C'S DEVELOPMENTS LIMITED LIABILITY COMPANY", "registered_effective_date": "11/19/2008", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1203 COLUMBUS CIRCLE\nJANESVILLE\n,\nWI\n53545\nUnited States of America", "entity_id": "T047112"}, "registered_agent": {"name": "DENISE L CARPENTER MS.", "address": "1203 COLUMBUS CIRCLE\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2008", "transaction": "Organized", "filed_date": "11/19/2008", "description": "E-Form"}, {"effective_date": "11/09/2009", "transaction": "Change of Registered Agent", "filed_date": "11/09/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "10/10/2014", "transaction": "Restored to Good Standing", "filed_date": "10/10/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 297245, "worker_id": "details-extract-79", "ts": 1776121055, "record_type": "business_detail", "entity_details": {"entity_name": "3 C'S INVESTMENTS, L.L.C.", "registered_effective_date": "04/21/2000", "status": "Restored to Good Standing", "status_date": "06/04/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1614 PLAINFIELD AVE\nJANESVILLE\n,\nWI\n53545-0282\nUnited States of America", "entity_id": "T030330"}, "registered_agent": {"name": "AMY MCCANN BADERTSCHER", "address": "1614 PLAINFIELD AVE\nJANESVILLE\n,\nWI\n53545-0282"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2000", "transaction": "Organized", "filed_date": "04/26/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "06/19/2006", "transaction": "Change of Registered Agent", "filed_date": "06/19/2006", "description": "FM516-E-Form"}, {"effective_date": "05/30/2015", "transaction": "Change of Registered Agent", "filed_date": "05/30/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Change of Registered Agent", "filed_date": "07/01/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "06/04/2021", "transaction": "Restored to Good Standing", "filed_date": "06/04/2021", "description": "OnlineForm 5"}, {"effective_date": "04/25/2022", "transaction": "Change of Registered Agent", "filed_date": "04/25/2022", "description": "OnlineForm 5"}, {"effective_date": "06/06/2023", "transaction": "Change of Registered Agent", "filed_date": "06/06/2023", "description": "OnlineForm 5"}], "emails": ["AKMCCANNFLOORS@GMAIL.COM"]}
{"task_id": 297245, "worker_id": "details-extract-79", "ts": 1776121055, "record_type": "business_detail", "entity_details": {"entity_name": "3 C'S RANCH LLC", "registered_effective_date": "12/17/2025", "status": "Organized", "status_date": "12/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S4571 County HWY A\nLa Farge\n,\nWI\n54639\nUnited States of America", "entity_id": "T117986"}, "registered_agent": {"name": "JORI CAMPBELL", "address": "E14753 STATE HIGHWAY 82\nLA FARGE\n,\nWI\n54639"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2025", "transaction": "Organized", "filed_date": "12/17/2025", "description": "E-Form"}], "emails": ["CAMPBELL.JORI31@GMAIL.COM"]}
{"task_id": 297245, "worker_id": "details-extract-79", "ts": 1776121055, "record_type": "business_detail", "entity_details": {"entity_name": "3C SERVICES LLC", "registered_effective_date": "01/27/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T095162"}, "registered_agent": {"name": "ANDREW JOHN VORUZ", "address": "778 S LINCOLN ST.\nELKHART LAKE\n,\nWI\n53020"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2022", "transaction": "Organized", "filed_date": "01/27/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 297245, "worker_id": "details-extract-79", "ts": 1776121055, "record_type": "business_detail", "entity_details": {"entity_name": "3C'S - A CREATIVE COMPASSIONATE COMMUNITY LLC", "registered_effective_date": "07/29/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2815 Arlington Avenue\nRacine\n,\nWI\n53403\nUnited States of America", "entity_id": "T104339"}, "registered_agent": {"name": "MICHELLE LEE ASBERRY", "address": "2815 ARLINGTON AVENUE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2023", "transaction": "Organized", "filed_date": "07/29/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297245, "worker_id": "details-extract-79", "ts": 1776121055, "record_type": "business_detail", "entity_details": {"entity_name": "3C'S CARTS, CONCESSIONS, & CATERING, LLC", "registered_effective_date": "05/20/2009", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T048488"}, "registered_agent": {"name": "CSC-LAWYERS INCORPORATING SERVICE COMPANY", "address": "8040 EXCELSIOR DR STE 400\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2009", "transaction": "Organized", "filed_date": "05/21/2009", "description": ""}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 297245, "worker_id": "details-extract-79", "ts": 1776121055, "record_type": "business_detail", "entity_details": {"entity_name": "3C'S CLEANING COMPANY LLC", "registered_effective_date": "07/03/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085891"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2020", "transaction": "Organized", "filed_date": "07/03/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 297245, "worker_id": "details-extract-79", "ts": 1776121055, "record_type": "business_detail", "entity_details": {"entity_name": "3CST LLC", "registered_effective_date": "09/28/2023", "status": "Organized", "status_date": "09/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4448 Hillside Rd\nEgg Harbor\n,\nWI\n54209\nUnited States of America", "entity_id": "T105284"}, "registered_agent": {"name": "TODD MATTHEW RASMUSSEN", "address": "4448 HILLSIDE RD\nEGG HARBOR\n,\nWI\n54209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2023", "transaction": "Organized", "filed_date": "09/28/2023", "description": "E-Form"}], "emails": ["TRAZ_RASMUSSEN@YAHOO.COM"]}
{"task_id": 297245, "worker_id": "details-extract-79", "ts": 1776121055, "record_type": "business_detail", "entity_details": {"entity_name": "THE THREE CS CACHE LLC", "registered_effective_date": "04/12/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3628 LANNON RD\nSHEBOYGAN\n,\nWI\n53083\nUnited States of America", "entity_id": "T108249"}, "registered_agent": {"name": "CINDA LANGHOFF", "address": "3628 LANNON RD\nSHEBOYGAN\n,\nWI\n53083"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2024", "transaction": "Organized", "filed_date": "04/12/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297245, "worker_id": "details-extract-79", "ts": 1776121055, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CS OF STEVENS POINT, INC.", "registered_effective_date": "10/16/2003", "status": "Dissolved", "status_date": "11/05/2018", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "3156 DANS DR\nSTEVENS POINT\n,\nWI\n54481-5425", "entity_id": "T035708"}, "registered_agent": {"name": "WEN YAN CHENG", "address": "3156 DANS DR\nSTEVENS POINT\n,\nWI\n54481-5425"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/17/2003", "description": ""}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "11/09/2009", "transaction": "Restored to Good Standing", "filed_date": "11/09/2009", "description": "E-Form"}, {"effective_date": "11/08/2011", "transaction": "Change of Registered Agent", "filed_date": "11/08/2011", "description": "FM16-E-Form"}, {"effective_date": "11/14/2017", "transaction": "Change of Registered Agent", "filed_date": "11/14/2017", "description": "Form16 OnlineForm"}, {"effective_date": "11/05/2018", "transaction": "Articles of Dissolution", "filed_date": "11/12/2018", "description": ""}]}
{"task_id": 294407, "worker_id": "details-extract-7", "ts": 1776121074, "record_type": "business_detail", "entity_details": {"entity_name": "ONE-FIVE YANKEE, INC.", "registered_effective_date": "03/16/1978", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2193 SUNRISE DR UNIT D\nAPPLETON\n,\nWI\n549148766\nUnited States of America", "entity_id": "6O03914"}, "registered_agent": {"name": "ROBERT M SIGMAN", "address": "2193 SUNRISE DR UNIT D\nAPPLETON\n,\nWI\n549148766"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/1978", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/16/1978", "description": ""}, {"effective_date": "01/01/2004", "transaction": "Delinquent", "filed_date": "01/01/2004", "description": ""}, {"effective_date": "07/28/2005", "transaction": "Restored to Good Standing", "filed_date": "07/28/2005", "description": ""}, {"effective_date": "07/28/2005", "transaction": "Change of Registered Agent", "filed_date": "07/28/2005", "description": "FM 17 2005"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "03/07/2007", "transaction": "Restored to Good Standing", "filed_date": "03/07/2007", "description": ""}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 294854, "worker_id": "details-extract-1", "ts": 1776121092, "record_type": "business_detail", "entity_details": {"entity_name": "ONE IDENTITY LLC", "registered_effective_date": "09/19/2025", "status": "Registered", "status_date": "09/19/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "20 ENTERPRISE SUITE 100\nALISO VIEJO\n,\nCA\n92656", "entity_id": "O047137"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2025", "transaction": "Registered", "filed_date": "09/22/2025", "description": ""}]}
{"task_id": 294833, "worker_id": "details-extract-35", "ts": 1776121094, "record_type": "business_detail", "entity_details": {"entity_name": "1HS MONTECH JV LLC", "registered_effective_date": "10/21/2024", "status": "Organized", "status_date": "10/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3215 W State Street\nSuite 309B1\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "O045502"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 SOUTH BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2024", "transaction": "Organized", "filed_date": "10/21/2024", "description": "E-Form"}, {"effective_date": "11/11/2025", "transaction": "Change of Registered Agent", "filed_date": "11/11/2025", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 297116, "worker_id": "details-extract-73", "ts": 1776121240, "record_type": "business_detail", "entity_details": {"entity_name": "3970 CORPORATION", "registered_effective_date": "10/01/1993", "status": "Administratively Dissolved", "status_date": "03/29/1996", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "C039263"}, "registered_agent": {"name": "GREG GRISWOLD", "address": "3202 W BELTLINE HWY\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/01/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/01/1993", "description": ""}, {"effective_date": "10/28/1994", "transaction": "Amendment", "filed_date": "11/02/1994", "description": "NAME CHG"}, {"effective_date": "10/01/1995", "transaction": "Delinquent", "filed_date": "10/01/1995", "description": "****RECORD IMAGED****"}, {"effective_date": "01/23/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/23/1996", "description": "962011819"}, {"effective_date": "03/29/1996", "transaction": "Administrative Dissolution", "filed_date": "03/29/1996", "description": "962020780"}]}
{"task_id": 297116, "worker_id": "details-extract-73", "ts": 1776121240, "record_type": "business_detail", "entity_details": {"entity_name": "3975 KINGAN LLC", "registered_effective_date": "05/27/2009", "status": "Restored to Good Standing", "status_date": "04/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6055 S HOWELL AVE\nMILWAUKEE\n,\nWI\n53207-6233\nUnited States of America", "entity_id": "T048526"}, "registered_agent": {"name": "GEORGE N PAPAS", "address": "6055 S HOWELL AVE\n6055 S HOWELL AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2009", "transaction": "Organized", "filed_date": "05/27/2009", "description": "E-Form"}, {"effective_date": "06/18/2017", "transaction": "Change of Registered Agent", "filed_date": "06/18/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/15/2019", "transaction": "Restored to Good Standing", "filed_date": "04/15/2019", "description": "OnlineForm 5"}, {"effective_date": "05/15/2023", "transaction": "Change of Registered Agent", "filed_date": "05/15/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/19/2025", "transaction": "Restored to Good Standing", "filed_date": "04/19/2025", "description": "OnlineForm 5"}, {"effective_date": "04/19/2025", "transaction": "Change of Registered Agent", "filed_date": "04/19/2025", "description": "OnlineForm 5"}], "emails": ["GEORGE@PAPASBAKERY.COM"]}
{"task_id": 297116, "worker_id": "details-extract-73", "ts": 1776121240, "record_type": "business_detail", "entity_details": {"entity_name": "3975-2800, LLC", "registered_effective_date": "12/19/2002", "status": "Restored to Good Standing", "status_date": "11/06/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1661 N WATER ST\nSTE 301\nMILWAUKEE\n,\nWI\n53202-2086\nUnited States of America", "entity_id": "T034234"}, "registered_agent": {"name": "ROBERT M. KUESEL", "address": "1661 N WATER ST\nSTE 301\nMILWAUKEE\n,\nWI\n53202-2086"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2002", "transaction": "Organized", "filed_date": "12/23/2002", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "10/22/2009", "transaction": "Restored to Good Standing", "filed_date": "10/22/2009", "description": "E-Form"}, {"effective_date": "10/22/2009", "transaction": "Change of Registered Agent", "filed_date": "10/22/2009", "description": "FM516-E-Form"}, {"effective_date": "10/30/2014", "transaction": "Change of Registered Agent", "filed_date": "10/30/2014", "description": "FM516-E-Form"}, {"effective_date": "12/30/2015", "transaction": "Change of Registered Agent", "filed_date": "12/30/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "11/06/2017", "transaction": "Restored to Good Standing", "filed_date": "11/06/2017", "description": "OnlineForm 5"}, {"effective_date": "12/21/2022", "transaction": "Change of Registered Agent", "filed_date": "12/21/2022", "description": "OnlineForm 5"}, {"effective_date": "12/22/2023", "transaction": "Change of Registered Agent", "filed_date": "12/22/2023", "description": "OnlineForm 5"}], "emails": ["PHEIN@VRAKASCPAS.COM"]}
{"task_id": 297116, "worker_id": "details-extract-73", "ts": 1776121240, "record_type": "business_detail", "entity_details": {"entity_name": "3979 N30, LLC", "registered_effective_date": "08/15/2024", "status": "Organized", "status_date": "08/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4024 N 39TH ST\nMILWAUKEE\n,\nWI\n53216-1641\nUnited States of America", "entity_id": "T110068"}, "registered_agent": {"name": "LUCIOUS L. THOMAS", "address": "4024 N 39TH ST\nMILWAUKEE\n,\nWI\n53216-1641"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2024", "transaction": "Organized", "filed_date": "08/15/2024", "description": "E-Form"}, {"effective_date": "09/22/2025", "transaction": "Change of Registered Agent", "filed_date": "09/22/2025", "description": "OnlineForm 5"}], "emails": ["PCTHOMA136@GMAIL.COM"]}
{"task_id": 296958, "worker_id": "details-extract-37", "ts": 1776121270, "record_type": "business_detail", "entity_details": {"entity_name": "34 T & A, INC.", "registered_effective_date": "08/03/1989", "status": "Administratively Dissolved", "status_date": "12/28/1991", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T021782"}, "registered_agent": {"name": "LARRY C HARTJES", "address": "6948 HWY 34\nRUDOLPH\n,\nWI\n54475"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/03/1989", "description": ""}, {"effective_date": "07/01/1991", "transaction": "Delinquent", "filed_date": "07/01/1991", "description": ""}, {"effective_date": "10/23/1991", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/23/1991", "description": "912021410"}, {"effective_date": "12/28/1991", "transaction": "Administrative Dissolution", "filed_date": "12/28/1991", "description": "912050057"}]}
{"task_id": 296958, "worker_id": "details-extract-37", "ts": 1776121270, "record_type": "business_detail", "entity_details": {"entity_name": "34 TENNESSEE AVENUE, LLC", "registered_effective_date": "07/05/2000", "status": "Administratively Dissolved", "status_date": "09/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "601 OREGON ST STE B\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "T030633"}, "registered_agent": {"name": "DENNIS E SCHWAB", "address": "601 OREGON ST STE B\nOSHKOSH\n,\nWI\n54902-5979"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2000", "transaction": "Organized", "filed_date": "07/10/2000", "description": ""}, {"effective_date": "02/16/2001", "transaction": "Change of Registered Agent", "filed_date": "02/21/2001", "description": ""}, {"effective_date": "10/04/2007", "transaction": "Change of Registered Agent", "filed_date": "10/04/2007", "description": "FM516-E-Form ***RECORD IMAGED***"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}]}
{"task_id": 296958, "worker_id": "details-extract-37", "ts": 1776121270, "record_type": "business_detail", "entity_details": {"entity_name": "34 TRUCK & AUTO, INC.", "registered_effective_date": "04/19/1989", "status": "Restored to Good Standing", "status_date": "04/23/2010", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "6948 STATE HIGHWAY 13 34\nRUDOLPH\n,\nWI\n54475-9530", "entity_id": "T021630"}, "registered_agent": {"name": "JACOB R SLATTERY", "address": "6948 STATE HIGHWAY 13 34\nRUDOLPH\n,\nWI\n54475-9530"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/19/1989", "description": ""}, {"effective_date": "08/17/2004", "transaction": "Change of Registered Agent", "filed_date": "08/17/2004", "description": "FM 16 2004"}, {"effective_date": "06/26/2007", "transaction": "Change of Registered Agent", "filed_date": "06/26/2007", "description": "FM16-E-Form"}, {"effective_date": "06/04/2008", "transaction": "Change of Registered Agent", "filed_date": "06/04/2008", "description": "FM16-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/23/2010", "transaction": "Restored to Good Standing", "filed_date": "04/23/2010", "description": "E-Form"}, {"effective_date": "04/24/2012", "transaction": "Change of Registered Agent", "filed_date": "04/24/2012", "description": "FM16-E-Form"}, {"effective_date": "04/29/2013", "transaction": "Change of Registered Agent", "filed_date": "04/29/2013", "description": "FM16-E-Form"}, {"effective_date": "04/29/2017", "transaction": "Change of Registered Agent", "filed_date": "04/29/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/30/2019", "transaction": "Change of Registered Agent", "filed_date": "04/30/2019", "description": "Form16 OnlineForm"}, {"effective_date": "04/27/2023", "transaction": "Change of Registered Agent", "filed_date": "04/27/2023", "description": "Form16 OnlineForm"}, {"effective_date": "06/27/2025", "transaction": "Change of Registered Agent", "filed_date": "06/27/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 296958, "worker_id": "details-extract-37", "ts": 1776121270, "record_type": "business_detail", "entity_details": {"entity_name": "34TH AVE., INC.", "registered_effective_date": "12/29/1995", "status": "Dissolved", "status_date": "11/18/1998", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "7071 CYPRESS CT\nFRANKLIN\n,\nWI\n53132\nUnited States of America", "entity_id": "T025855"}, "registered_agent": {"name": "EUGENE R RICK", "address": "7071 CYPRESS CT\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/04/1996", "description": ""}, {"effective_date": "11/18/1998", "transaction": "Articles of Dissolution", "filed_date": "11/24/1998", "description": ""}]}
{"task_id": 296958, "worker_id": "details-extract-37", "ts": 1776121270, "record_type": "business_detail", "entity_details": {"entity_name": "34TH AVE., INC.", "registered_effective_date": "04/18/1973", "status": "Dissolved", "status_date": "05/15/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3332 W LINCOLN AVE\nMILWAUKEE\n,\nWI\n53215\nUnited States of America", "entity_id": "1T05887"}, "registered_agent": {"name": "ROBERT R PICK", "address": "3332 W LINCOLN AVE\nMILWAUKEE\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/1973", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/18/1973", "description": ""}, {"effective_date": "01/01/1977", "transaction": "In Bad Standing", "filed_date": "01/01/1977", "description": ""}, {"effective_date": "04/04/1977", "transaction": "Restored to Good Standing", "filed_date": "04/04/1977", "description": ""}, {"effective_date": "06/29/1977", "transaction": "Change of Registered Agent", "filed_date": "06/29/1977", "description": ""}, {"effective_date": "05/16/1994", "transaction": "Change of Registered Agent", "filed_date": "05/16/1994", "description": "FM 16-1994"}, {"effective_date": "05/15/1995", "transaction": "Articles of Dissolution", "filed_date": "05/16/1995", "description": ""}]}
{"task_id": 296958, "worker_id": "details-extract-37", "ts": 1776121270, "record_type": "business_detail", "entity_details": {"entity_name": "34TH ST LLC", "registered_effective_date": "05/20/2020", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2691 S 7TH ST\nMILWAUKEE\n,\nWI\n53215", "entity_id": "T085278"}, "registered_agent": {"name": "MICHAEL COLEMAN", "address": "2691 S 7TH ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2020", "transaction": "Organized", "filed_date": "05/20/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "05/23/2022", "transaction": "Change of Registered Agent", "filed_date": "05/23/2022", "description": "OnlineForm 5"}, {"effective_date": "05/23/2022", "transaction": "Restored to Good Standing", "filed_date": "05/23/2022", "description": "OnlineForm 5"}, {"effective_date": "01/31/2024", "transaction": "Change of Registered Agent", "filed_date": "01/31/2024", "description": "FM13-E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "07/10/2024", "transaction": "Change of Registered Agent", "filed_date": "07/10/2024", "description": "OnlineForm 5"}, {"effective_date": "07/10/2024", "transaction": "Restored to Good Standing", "filed_date": "07/10/2024", "description": "OnlineForm 5"}, {"effective_date": "01/08/2026", "transaction": "Change of Registered Agent", "filed_date": "01/08/2026", "description": "FM13-E-Form"}, {"effective_date": "01/28/2026", "transaction": "Amendment", "filed_date": "01/28/2026", "description": "OnlineForm 504"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296958, "worker_id": "details-extract-37", "ts": 1776121270, "record_type": "business_detail", "entity_details": {"entity_name": "34TH STREET LLC", "registered_effective_date": "08/22/2025", "status": "Organized", "status_date": "08/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3900 W. Brown Deer Rd. Ste. A113\nBrown Deer\n,\nWI\n53209\nUnited States of America", "entity_id": "T116025"}, "registered_agent": {"name": "LATASHA WOODSON", "address": "3900 W. BROWN DEER RD.STE A113\nBROWN DEER\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2025", "transaction": "Organized", "filed_date": "08/22/2025", "description": "E-Form"}], "emails": ["LATASHAHINES2@YAHOO.COM"]}
{"task_id": 296958, "worker_id": "details-extract-37", "ts": 1776121270, "record_type": "business_detail", "entity_details": {"entity_name": "34TH STREET TR LLC", "registered_effective_date": "05/12/2021", "status": "Restored to Good Standing", "status_date": "09/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N651 NORMAN RD\nKEWAUNEE\n,\nWI\n54216", "entity_id": "T090998"}, "registered_agent": {"name": "BRETT HARTMAN", "address": "N651 NORMAN RD\nKEWAUNEE\n,\nWI\n54216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2021", "transaction": "Organized", "filed_date": "05/12/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}, {"effective_date": "09/04/2025", "transaction": "Restored to Good Standing", "filed_date": "09/09/2025", "description": ""}, {"effective_date": "09/04/2025", "transaction": "Certificate of Reinstatement", "filed_date": "09/09/2025", "description": ""}, {"effective_date": "09/04/2025", "transaction": "Change of Registered Agent", "filed_date": "09/09/2025", "description": "FM5-2025"}], "emails": ["BRETTHARTMANDEV@GMAIL.COM"]}
{"task_id": 298207, "worker_id": "details-extract-33", "ts": 1776121285, "record_type": "business_detail", "entity_details": {"entity_name": "43 INVESTMENTS LLC", "registered_effective_date": "11/25/2024", "status": "Organized", "status_date": "11/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "Rizzo & Diersen SC\n3505 30th Avenue\nKenosha\n,\nWI\n53144\nUnited States of America", "entity_id": "F076979"}, "registered_agent": {"name": "PIERMARIO BERTOLOTTO", "address": "3505 30TH AVE\nKENOSHA\n,\nWI\n53144-1650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2024", "transaction": "Organized", "filed_date": "11/25/2024", "description": "E-Form"}, {"effective_date": "10/28/2025", "transaction": "Change of Registered Agent", "filed_date": "10/28/2025", "description": "OnlineForm 5"}], "emails": ["AJR@RIZZOLAW.COM"]}
{"task_id": 298288, "worker_id": "details-extract-7", "ts": 1776121293, "record_type": "business_detail", "entity_details": {"entity_name": "45 RUBI REDS, LLC", "registered_effective_date": "05/14/2021", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "232259\nCOUNTY ROAD Q\nRINGLE\n,\nWI\n54471", "entity_id": "F066503"}, "registered_agent": {"name": "JENNIFER ZIMMERMANN", "address": "232259\nCOUNTY ROAD Q\nRINGLE\n,\nWI\n54471"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2021", "transaction": "Organized", "filed_date": "05/14/2021", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 298490, "worker_id": "details-extract-11", "ts": 1776121313, "record_type": "business_detail", "entity_details": {"entity_name": "4BD LLC", "registered_effective_date": "05/23/2011", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F046296"}, "registered_agent": {"name": "BETH ANN DOW", "address": "2215 SCHOOL ST\nTWO RIVERS\n,\nWI\n54241"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2011", "transaction": "Organized", "filed_date": "05/23/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 295895, "worker_id": "details-extract-79", "ts": 1776121319, "record_type": "business_detail", "entity_details": {"entity_name": "2 B'S AND AN S LLP", "registered_effective_date": "01/21/2009", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "2108 CHICAGO DR\nARK DALE\n,\nWI\n54613", "entity_id": "T047427"}, "registered_agent": {"name": "TIMOTHY BUCHANAN", "address": "2108 CHICAGO DR\nARKDALE\n,\nWI\n54613"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2009", "transaction": "Registered", "filed_date": "01/27/2009", "description": ""}, {"effective_date": "02/25/2019", "transaction": "Change of Registered Agent", "filed_date": "02/25/2019", "description": "FM 616-2019"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 295895, "worker_id": "details-extract-79", "ts": 1776121319, "record_type": "business_detail", "entity_details": {"entity_name": "2 B'S AUTO LLC", "registered_effective_date": "10/27/2025", "status": "Organized", "status_date": "10/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5500 N Cook St\nMcFarland\n,\nWI\n53558\nUnited States of America", "entity_id": "T117124"}, "registered_agent": {"name": "NAOMI A BEAHM", "address": "5500 N COOK ST\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2025", "transaction": "Organized", "filed_date": "10/27/2025", "description": "E-Form"}], "emails": ["ZOEANDNAOMI@YAHOO.COM"]}
{"task_id": 295895, "worker_id": "details-extract-79", "ts": 1776121319, "record_type": "business_detail", "entity_details": {"entity_name": "2 BALD GUYS WOODWERX LLC", "registered_effective_date": "09/23/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099225"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2022", "transaction": "Organized", "filed_date": "09/23/2022", "description": "E-Form"}, {"effective_date": "11/16/2023", "transaction": "Change of Registered Agent", "filed_date": "11/16/2023", "description": "FM13-E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}, {"effective_date": "12/22/2025", "transaction": "Resignation of Registered Agent", "filed_date": "12/30/2025", "description": ""}]}
{"task_id": 295895, "worker_id": "details-extract-79", "ts": 1776121319, "record_type": "business_detail", "entity_details": {"entity_name": "2 BANDERAS LLC", "registered_effective_date": "02/14/2023", "status": "Restored to Good Standing", "status_date": "05/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S 72 West 16373 Janesville Rd\nMuskego\n,\nWI\n53150\nUnited States of America", "entity_id": "T101534"}, "registered_agent": {"name": "JOSE A CAMACHO", "address": "W205S8251 PASADENA DR\nMUSKEGO\n,\nWI\n53150-7610"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2023", "transaction": "Organized", "filed_date": "02/14/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "05/27/2025", "transaction": "Change of Registered Agent", "filed_date": "05/27/2025", "description": "OnlineForm 5"}, {"effective_date": "05/27/2025", "transaction": "Restored to Good Standing", "filed_date": "05/27/2025", "description": "OnlineForm 5"}], "emails": ["JCAMACHO11@ME.COM"]}
{"task_id": 295895, "worker_id": "details-extract-79", "ts": 1776121319, "record_type": "business_detail", "entity_details": {"entity_name": "2 BAR H RANCH LLC", "registered_effective_date": "09/18/2025", "status": "Organized", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6902 Deer Shiners Dr\nGleason\n,\nWI\n54435\nUnited States of America", "entity_id": "T116486"}, "registered_agent": {"name": "KIM EDWARD HALL", "address": "N6902 DEER SHINERS DR\nGLEASON\n,\nWI\n54435"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2025", "transaction": "Organized", "filed_date": "09/19/2025", "description": "E-Form"}], "emails": ["2BARHRANCH23@GMAIL.COM"]}
{"task_id": 295895, "worker_id": "details-extract-79", "ts": 1776121319, "record_type": "business_detail", "entity_details": {"entity_name": "2 BARNEY CT, LLC", "registered_effective_date": "04/24/2012", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1910VANDENBERG LN.\nKAUKAUNA\n,\nWI\n54130\nUnited States of America", "entity_id": "T056499"}, "registered_agent": {"name": "DANIEL L THEIMER", "address": "1910 VANDENBERG LN\nKAUKAUNA\n,\nWI\n54130-1952"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2012", "transaction": "Organized", "filed_date": "04/24/2012", "description": "E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "OnlineForm 5"}, {"effective_date": "06/20/2017", "transaction": "Change of Registered Agent", "filed_date": "06/20/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 295895, "worker_id": "details-extract-79", "ts": 1776121319, "record_type": "business_detail", "entity_details": {"entity_name": "2 BAUBLES LLC", "registered_effective_date": "10/16/2003", "status": "Dissolved", "status_date": "11/04/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N106W15736 ADAMS COURT\nGERMANTOWN\n,\nWI\n53022\nUnited States of America", "entity_id": "T035705"}, "registered_agent": {"name": "NATALIE BARTOSZEWICZ", "address": "N106W15736 ADAMS COURT\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2003", "transaction": "Organized", "filed_date": "10/20/2003", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/24/2006", "transaction": "Restored to Good Standing", "filed_date": "10/24/2006", "description": "E-Form"}, {"effective_date": "10/24/2006", "transaction": "Change of Registered Agent", "filed_date": "10/24/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "11/04/2010", "transaction": "Articles of Dissolution", "filed_date": "11/08/2010", "description": ""}]}
{"task_id": 295895, "worker_id": "details-extract-79", "ts": 1776121319, "record_type": "business_detail", "entity_details": {"entity_name": "2 BAY STREET, LLC", "registered_effective_date": "04/02/2013", "status": "Administratively Dissolved", "status_date": "08/24/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1766 HARPSICHORD WAY\nHENDERSON\n,\nNV\n89012-7215\nUnited States of America", "entity_id": "T059418"}, "registered_agent": {"name": "WAYNE GAZZO", "address": "7548 196TH ST\nCHIPPEWA FALLS\n,\nWI\n54729-6496"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2013", "transaction": "Organized", "filed_date": "04/02/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/17/2015", "transaction": "Restored to Good Standing", "filed_date": "04/17/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "01/25/2018", "transaction": "Change of Registered Agent", "filed_date": "01/25/2018", "description": "OnlineForm 5"}, {"effective_date": "01/25/2018", "transaction": "Restored to Good Standing", "filed_date": "01/25/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2020", "description": ""}, {"effective_date": "08/24/2020", "transaction": "Administrative Dissolution", "filed_date": "08/24/2020", "description": ""}]}
{"task_id": 295895, "worker_id": "details-extract-79", "ts": 1776121319, "record_type": "business_detail", "entity_details": {"entity_name": "2BALLWEGSISTERS, LLC", "registered_effective_date": "03/11/2019", "status": "Restored to Good Standing", "status_date": "02/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8627 HORNUNG RD\nSAUK CITY\n,\nWI\n53583-9540", "entity_id": "T080212"}, "registered_agent": {"name": "DEANNA M BALLWEG", "address": "8627 HORNUNG RD\nSAUK CITY\n,\nWI\n53583"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2019", "transaction": "Organized", "filed_date": "03/12/2019", "description": ""}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/15/2021", "transaction": "Restored to Good Standing", "filed_date": "02/15/2021", "description": "OnlineForm 5"}, {"effective_date": "05/11/2023", "transaction": "Change of Registered Agent", "filed_date": "05/11/2023", "description": "OnlineForm 5"}], "emails": ["DEANNA@FIRSTWEBER.COM"]}
{"task_id": 295895, "worker_id": "details-extract-79", "ts": 1776121319, "record_type": "business_detail", "entity_details": {"entity_name": "2BAY LLC", "registered_effective_date": "12/14/2021", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "911 MOORING LINE DR\nCHIPPEWA FALLS\n,\nWI\n54729-4518", "entity_id": "T094440"}, "registered_agent": {"name": "JESSE ZEPPLIN", "address": "911 MOORING LINE DR\nCHIPPEWA FALLS\n,\nWI\n54729-4518"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2021", "transaction": "Organized", "filed_date": "12/14/2021", "description": "E-Form"}, {"effective_date": "02/06/2023", "transaction": "Change of Registered Agent", "filed_date": "02/06/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295895, "worker_id": "details-extract-79", "ts": 1776121319, "record_type": "business_detail", "entity_details": {"entity_name": "TWO B'S & A BLADE LAWNCUTTING LLC", "registered_effective_date": "05/07/2014", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4070 COOPERSTOWN RD\nDENMARK\n,\nWI\n54208", "entity_id": "T062861"}, "registered_agent": {"name": "BRANDON COLE", "address": "4070 COOPERSTOWN RD\nDENMARK\n,\nWI\n54208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2014", "transaction": "Organized", "filed_date": "05/07/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/12/2017", "transaction": "Restored to Good Standing", "filed_date": "06/12/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/10/2020", "transaction": "Change of Registered Agent", "filed_date": "04/10/2020", "description": "OnlineForm 5"}, {"effective_date": "04/10/2020", "transaction": "Restored to Good Standing", "filed_date": "04/10/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2023", "description": "PUBLICATION"}, {"effective_date": "10/26/2023", "transaction": "Administrative Dissolution", "filed_date": "10/26/2023", "description": ""}, {"effective_date": "05/23/2024", "transaction": "Restored to Good Standing", "filed_date": "05/29/2024", "description": ""}, {"effective_date": "05/23/2024", "transaction": "Certificate of Reinstatement", "filed_date": "05/29/2024", "description": ""}, {"effective_date": "05/23/2024", "transaction": "Change of Registered Agent", "filed_date": "05/29/2024", "description": "FM5-2024"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295895, "worker_id": "details-extract-79", "ts": 1776121319, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BAD DUDES, INC.", "registered_effective_date": "06/10/2015", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "580 STATE ROAD 11\nHAZEL GREEN\n,\nWI\n53811-9388", "entity_id": "T078916"}, "registered_agent": {"name": "GERNERT P AMES", "address": "580 STATE ROAD 11\nHAZEL GREEN\n,\nWI\n53811-9388"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/10/2015", "description": "INC DATE FROM HOME STATE"}, {"effective_date": "11/23/2018", "transaction": "Certificate of Conversion", "filed_date": "11/28/2018", "description": "FROM UNL FGN"}, {"effective_date": "06/27/2019", "transaction": "Change of Registered Agent", "filed_date": "06/27/2019", "description": "Form16 OnlineForm"}, {"effective_date": "05/19/2023", "transaction": "Change of Registered Agent", "filed_date": "05/19/2023", "description": "Form16 OnlineForm"}, {"effective_date": "06/27/2024", "transaction": "Change of Registered Agent", "filed_date": "06/27/2024", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295895, "worker_id": "details-extract-79", "ts": 1776121319, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BAILEYS ON THE ROCKS LLC", "registered_effective_date": "10/26/2022", "status": "Organized", "status_date": "10/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4861 ESCARPMENT TER\nSHERWOOD\n,\nWI\n54169-9760", "entity_id": "T099743"}, "registered_agent": {"name": "JAMIE LEE EWALD", "address": "W4861 ESCARPMENT TER\nSHERWOOD\n,\nWI\n54169-9760"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2022", "transaction": "Organized", "filed_date": "10/26/2022", "description": "E-Form"}, {"effective_date": "12/01/2023", "transaction": "Change of Registered Agent", "filed_date": "12/01/2023", "description": "OnlineForm 5"}], "emails": ["BAILEYSONTHEROCKSCOTTAGES@GMAIL.COM"]}
{"task_id": 295895, "worker_id": "details-extract-79", "ts": 1776121319, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BALD GUYS AUTO LLC", "registered_effective_date": "09/14/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "525 South Taylor Street\nGreen Bay\n,\nWI\n54303\nUnited States of America", "entity_id": "T105049"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2023", "transaction": "Organized", "filed_date": "09/14/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295895, "worker_id": "details-extract-79", "ts": 1776121319, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BALD GUYS ROOFING L.L.C.", "registered_effective_date": "03/27/2000", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030262"}, "registered_agent": {"name": "CHRISTOPHER M GETLINGER", "address": "817 N BAY RIDGE RD\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2000", "transaction": "Organized", "filed_date": "03/31/2000", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": "*****RECORD IMAGED***"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 295895, "worker_id": "details-extract-79", "ts": 1776121319, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BARN FARM LLC", "registered_effective_date": "06/19/2018", "status": "Terminated", "status_date": "07/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S7304 GARDNER RD\nVIROQUA\n,\nWI\n54665-7787", "entity_id": "T077272"}, "registered_agent": {"name": "JUDITH A. COLLISON", "address": "S 7304 GARDNER RD\nVIROQUA\n,\nWI\n54665"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2018", "transaction": "Organized", "filed_date": "06/21/2018", "description": "E-Form"}, {"effective_date": "04/17/2020", "transaction": "Change of Registered Agent", "filed_date": "04/17/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "07/22/2024", "transaction": "Terminated", "filed_date": "07/21/2024", "description": "OnlineForm 510"}]}
{"task_id": 295895, "worker_id": "details-extract-79", "ts": 1776121319, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BATCHES BAKERY LLC", "registered_effective_date": "10/29/2019", "status": "Dissolved", "status_date": "06/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1817 S 64TH ST\nWEST ALLIS\n,\nWI\n53214-4908", "entity_id": "T082865"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2019", "transaction": "Organized", "filed_date": "10/29/2019", "description": "E-Form"}, {"effective_date": "11/16/2021", "transaction": "Change of Registered Agent", "filed_date": "11/16/2021", "description": "OnlineForm 5"}, {"effective_date": "06/27/2023", "transaction": "Articles of Dissolution", "filed_date": "06/27/2023", "description": "OnlineForm 510"}, {"effective_date": "01/12/2024", "transaction": "Resignation of Registered Agent", "filed_date": "01/16/2024", "description": ""}]}
{"task_id": 298397, "worker_id": "details-extract-6", "ts": 1776121325, "record_type": "business_detail", "entity_details": {"entity_name": "48 SOUNDS GREAT, LLC", "registered_effective_date": "12/30/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F068280"}, "registered_agent": {"name": "BRADLEY PASKO", "address": "1899 KNOB RD\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2021", "transaction": "Organized", "filed_date": "12/30/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 298397, "worker_id": "details-extract-6", "ts": 1776121325, "record_type": "business_detail", "entity_details": {"entity_name": "48ST LLC", "registered_effective_date": "03/12/2015", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4812 W LLOYD ST\nMILWAUKEE\n,\nWISCONSIN\n53208", "entity_id": "F052614"}, "registered_agent": {"name": "NICHOLAS REZNY", "address": "4812 W LLOYD ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2015", "transaction": "Organized", "filed_date": "03/12/2015", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 298397, "worker_id": "details-extract-6", "ts": 1776121325, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY-EIGHT STATES FREIGHT SYSTEM, INC.", "registered_effective_date": "02/27/1980", "status": "Dissolved", "status_date": "02/27/1980", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1F09650"}, "registered_agent": {"name": "DANIEL D KAUFMAN", "address": "803 FOREST CT\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/1980", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/27/1980", "description": ""}, {"effective_date": "02/27/1980", "transaction": "Articles of Dissolution", "filed_date": "02/27/1980", "description": "INCOMPLETE - NO R/D RECORDING"}]}
{"task_id": 298198, "worker_id": "details-extract-18", "ts": 1776121338, "record_type": "business_detail", "entity_details": {"entity_name": "439 ELM STREET, LLC", "registered_effective_date": "02/27/2017", "status": "Organized", "status_date": "02/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3310 MILLER ST\nSTE B\nEAU CLAIRE\n,\nWI\n54701-2937", "entity_id": "F056169"}, "registered_agent": {"name": "NATHAN LEE WINBERG", "address": "3310 MILLER ST\nSTE B\nEAU CLAIRE\n,\nWI\n54701-2937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2017", "transaction": "Organized", "filed_date": "02/27/2017", "description": "E-Form"}, {"effective_date": "01/31/2018", "transaction": "Change of Registered Agent", "filed_date": "01/31/2018", "description": "OnlineForm 5"}, {"effective_date": "01/21/2019", "transaction": "Change of Registered Agent", "filed_date": "01/21/2019", "description": "OnlineForm 5"}, {"effective_date": "03/04/2022", "transaction": "Change of Registered Agent", "filed_date": "03/04/2022", "description": "OnlineForm 5"}, {"effective_date": "03/17/2023", "transaction": "Change of Registered Agent", "filed_date": "03/17/2023", "description": "OnlineForm 5"}], "emails": ["NATE@CVECPRO.COM"]}
{"task_id": 298198, "worker_id": "details-extract-18", "ts": 1776121338, "record_type": "business_detail", "entity_details": {"entity_name": "439 EUROPE LAKE ROAD, L.L.C.", "registered_effective_date": "04/21/1997", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "38 ABBOTSFORD ROAD\nWINNETKA\n,\nIL\n60093\nUnited States of America", "entity_id": "F028390"}, "registered_agent": {"name": "COLLIN J DAHL", "address": "2350 MAPLE DRIVE, SUITE 100\nPO BOX 259\nSISTER BAY\n,\nWI\n54234"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/1997", "transaction": "Organized", "filed_date": "04/25/1997", "description": ""}, {"effective_date": "02/09/1998", "transaction": "Change of Registered Agent", "filed_date": "02/16/1998", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "04/22/2009", "transaction": "Restored to Good Standing", "filed_date": "04/22/2009", "description": "E-Form"}, {"effective_date": "04/22/2009", "transaction": "Change of Registered Agent", "filed_date": "04/22/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 298198, "worker_id": "details-extract-18", "ts": 1776121338, "record_type": "business_detail", "entity_details": {"entity_name": "439 GILBERT LLC", "registered_effective_date": "02/11/2026", "status": "Organized", "status_date": "02/11/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 Fairfax St #101\nEau Claire\n,\nWI\n54701\nUnited States of America", "entity_id": "F080915"}, "registered_agent": {"name": "ZACHARY ZANK", "address": "1316 FAIRFAX ST #101\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2026", "transaction": "Organized", "filed_date": "02/11/2026", "description": "E-Form"}], "emails": ["ZZANK22@ICLOUD.COM"]}
{"task_id": 298198, "worker_id": "details-extract-18", "ts": 1776121338, "record_type": "business_detail", "entity_details": {"entity_name": "439 N HARRISON LLC", "registered_effective_date": "08/08/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1614 Sherwood Drive\nCedarburg\n,\nWI\n53012\nUnited States of America", "entity_id": "F073276"}, "registered_agent": {"name": "RICHARD TYLER BROWN", "address": "1614 SHERWOOD DRIVE\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2023", "transaction": "Organized", "filed_date": "08/08/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298198, "worker_id": "details-extract-18", "ts": 1776121338, "record_type": "business_detail", "entity_details": {"entity_name": "439 RUBICON LLC", "registered_effective_date": "12/27/2022", "status": "Organized", "status_date": "12/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4189 BECKER RD\nJUNEAU\n,\nWI\n53039", "entity_id": "F071286"}, "registered_agent": {"name": "EMILY GEHRING", "address": "N4189 BECKER RD\nJUNEAU\n,\nWI\n53039"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2022", "transaction": "Organized", "filed_date": "12/27/2022", "description": "E-Form"}, {"effective_date": "01/31/2024", "transaction": "Change of Registered Agent", "filed_date": "01/31/2024", "description": "OnlineForm 5"}], "emails": ["EMILYB328@GMAIL.COM"]}
{"task_id": 298198, "worker_id": "details-extract-18", "ts": 1776121338, "record_type": "business_detail", "entity_details": {"entity_name": "439 TRUCKING LLC", "registered_effective_date": "10/08/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F067626"}, "registered_agent": {"name": "439 TRUCKING LLC", "address": "3818 N. 37TH STREET\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/08/2021", "transaction": "Organized", "filed_date": "10/08/2021", "description": "E-Form"}, {"effective_date": "11/01/2021", "transaction": "Amendment", "filed_date": "11/01/2021", "description": "OnlineForm 504 Old Name = 439 LLC  CHG REGD AGT CHG REGD AGT ADDR"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 298884, "worker_id": "details-extract-18", "ts": 1776121394, "record_type": "business_detail", "entity_details": {"entity_name": "4M BISON FARM, LLC", "registered_effective_date": "09/19/2012", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5697 SKUNK HOLLOW ROAD\nRIPON\n,\nWI\n54971\nUnited States of America", "entity_id": "F048328"}, "registered_agent": {"name": "MARIAN L. MILDEBRANDT", "address": "N5697 SKUNK HOLLOW ROAD\nRIPON\n,\nWI\n54971"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2012", "transaction": "Organized", "filed_date": "09/19/2012", "description": "E-Form"}, {"effective_date": "08/24/2015", "transaction": "Change of Registered Agent", "filed_date": "08/24/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/06/2019", "transaction": "Restored to Good Standing", "filed_date": "07/06/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 298884, "worker_id": "details-extract-18", "ts": 1776121394, "record_type": "business_detail", "entity_details": {"entity_name": "4M BUILDING SOLUTIONS, INC.", "registered_effective_date": "01/08/2015", "status": "Withdrawal", "status_date": "03/08/2022", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "2827 CLARK AVE\nST LOUIS\n,\nMO\n63103\nUnited States of America", "entity_id": "F052247"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/09/2015", "description": ""}, {"effective_date": "07/08/2015", "transaction": "Change of Registered Agent", "filed_date": "07/08/2015", "description": "FM13-E-Form"}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "Bulk Filing"}, {"effective_date": "03/24/2020", "transaction": "Change of Registered Agent", "filed_date": "03/24/2020", "description": "Form 18"}, {"effective_date": "03/08/2022", "transaction": "Withdrawal", "filed_date": "03/15/2022", "description": ""}]}
{"task_id": 298884, "worker_id": "details-extract-18", "ts": 1776121394, "record_type": "business_detail", "entity_details": {"entity_name": "4M BUILDING SOLUTIONS, INC.", "registered_effective_date": "12/06/2022", "status": "Withdrawal", "status_date": "03/28/2023", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "2827 CLARK AVE\nST LOUIS\n,\nMO\n63103", "entity_id": "F071013"}, "registered_agent": {"name": "COGENCY GLOBAL INC", "address": "901 S WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/07/2022", "description": ""}, {"effective_date": "03/28/2023", "transaction": "Withdrawal", "filed_date": "03/29/2023", "description": ""}]}
{"task_id": 298884, "worker_id": "details-extract-18", "ts": 1776121394, "record_type": "business_detail", "entity_details": {"entity_name": "4M BUILDING SOLUTIONS, LLC", "registered_effective_date": "03/28/2023", "status": "Registered", "status_date": "03/28/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2827 CLARK AVE\nST LOUIS\n,\nMO\n63103", "entity_id": "F072129"}, "registered_agent": {"name": "COGENCY GLOBAL INC", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2023", "transaction": "Registered", "filed_date": "03/29/2023", "description": ""}, {"effective_date": "07/13/2023", "transaction": "Change of Registered Agent", "filed_date": "07/13/2023", "description": "FM13-E-Form"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "08/14/2024", "transaction": "Change of Registered Agent", "filed_date": "08/14/2024", "description": "OnlineForm 5"}]}
{"task_id": 298884, "worker_id": "details-extract-18", "ts": 1776121394, "record_type": "business_detail", "entity_details": {"entity_name": "4MBS PROPERTIES LLC", "registered_effective_date": "09/11/2018", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "110 BROOKWOOD RD\nWOODSIDE\n,\nCA\n94062", "entity_id": "F059879"}, "registered_agent": {"name": "VCORP SERVICES LLC", "address": "301 S BEDFORD ST  STE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2018", "transaction": "Organized", "filed_date": "09/12/2018", "description": ""}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}, {"effective_date": "02/09/2022", "transaction": "Restored to Good Standing", "filed_date": "02/15/2022", "description": ""}, {"effective_date": "02/09/2022", "transaction": "Certificate of Reinstatement", "filed_date": "02/15/2022", "description": ""}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 295717, "worker_id": "details-extract-18", "ts": 1776121433, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SIX CODE, LLC", "registered_effective_date": "01/16/2008", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2502 COOLIDGE ST\nMADISON\n,\nWI\n53704-4507\nUnited States of America", "entity_id": "K037546"}, "registered_agent": {"name": "ALEXANDER PRESLEY KENDRICK", "address": "2502 COOLIDGE ST\nMADISON\n,\nWI\n53704-4507"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/16/2008", "transaction": "Organized", "filed_date": "01/16/2008", "description": "E-Form"}, {"effective_date": "07/29/2011", "transaction": "Amendment", "filed_date": "08/05/2011", "description": "Old Name = KENDRICK WEB DESIGN, LLC"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/17/2017", "transaction": "Change of Registered Agent", "filed_date": "01/17/2017", "description": "OnlineForm 5"}, {"effective_date": "01/17/2017", "transaction": "Restored to Good Standing", "filed_date": "01/17/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Restored to Good Standing", "filed_date": "03/14/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 294513, "worker_id": "details-extract-37", "ts": 1776121441, "record_type": "business_detail", "entity_details": {"entity_name": "18 WEST, LLC", "registered_effective_date": "11/07/2014", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O030441"}, "registered_agent": {"name": "LLOYD WILLIAMS", "address": "W289 N520 ELMHURST ROAD\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2014", "transaction": "Organized", "filed_date": "11/07/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 294513, "worker_id": "details-extract-37", "ts": 1776121441, "record_type": "business_detail", "entity_details": {"entity_name": "18 WHEELER LLC", "registered_effective_date": "03/15/2023", "status": "Dissolved", "status_date": "02/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7710 S LENOX AVE\nOAK CREEK\n,\nWI\n53154\nUnited States of America", "entity_id": "O042600"}, "registered_agent": {"name": "PARVINDER SINGH", "address": "7710 S LENOX AVE\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2023", "transaction": "Organized", "filed_date": "03/15/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/01/2025", "transaction": "Articles of Dissolution", "filed_date": "02/01/2025", "description": "OnlineForm 510"}]}
{"task_id": 294513, "worker_id": "details-extract-37", "ts": 1776121441, "record_type": "business_detail", "entity_details": {"entity_name": "18 WHEELER TRUCK WASH LLC", "registered_effective_date": "10/26/2023", "status": "Restored to Good Standing", "status_date": "01/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8014 County Road F\nBerlin\n,\nWI\n54923\nUnited States of America", "entity_id": "O043757"}, "registered_agent": {"name": "BRIAN F. RETZLAFF", "address": "N8014 COUNTY ROAD F\nBERLIN\n,\nWI\n54923"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2023", "transaction": "Organized", "filed_date": "10/26/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "01/08/2026", "transaction": "Change of Registered Agent", "filed_date": "01/08/2026", "description": "OnlineForm 5"}, {"effective_date": "01/08/2026", "transaction": "Restored to Good Standing", "filed_date": "01/08/2026", "description": "OnlineForm 5"}], "emails": ["BRETZLAFFTRUCKING@YAHOO.COM"]}
{"task_id": 294513, "worker_id": "details-extract-37", "ts": 1776121441, "record_type": "business_detail", "entity_details": {"entity_name": "18 WHEELS TRUCKING LLC", "registered_effective_date": "04/14/2015", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7461 PRIVETT RD\nSAUK CITY\n,\nWI\n53583-9591", "entity_id": "O030872"}, "registered_agent": {"name": "JAY ROOT", "address": "7461 PRIVETT RD\nSAUK CITY\n,\nWI\n53583-9591"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2015", "transaction": "Organized", "filed_date": "04/14/2015", "description": "E-Form"}, {"effective_date": "05/06/2017", "transaction": "Change of Registered Agent", "filed_date": "05/06/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 294513, "worker_id": "details-extract-37", "ts": 1776121441, "record_type": "business_detail", "entity_details": {"entity_name": "18W HOLDINGS INC.", "registered_effective_date": "10/17/2019", "status": "Incorporated/Qualified/Registered", "status_date": "10/17/2019", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1 JEFFERSON ROAD\nPO BOX 5304\nPARSIPPANY\n,\nNEW JERSEY\n07054\nUnited States of America", "entity_id": "O036505"}, "registered_agent": {"name": "COGENCY GLOBAL, INC.", "address": "100 WILBURN RD STE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/18/2019", "description": ""}, {"effective_date": "03/10/2023", "transaction": "Change of Registered Agent", "filed_date": "03/10/2023", "description": "Form 18"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "08/02/2023", "description": "BULK FILING"}, {"effective_date": "02/06/2024", "transaction": "Change of Registered Agent", "filed_date": "02/06/2024", "description": "Form 18"}]}
{"task_id": 294513, "worker_id": "details-extract-37", "ts": 1776121441, "record_type": "business_detail", "entity_details": {"entity_name": "18WHEELSMA INC.", "registered_effective_date": "10/10/2024", "status": "Incorporated/Qualified/Registered", "status_date": "10/10/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "W5779 COUNTY RD OO\nGREENWOOD\n,\nWI\n54437", "entity_id": "O045457"}, "registered_agent": {"name": "SHANNON KAYHART", "address": "W5779 COUNTY ROAD OO\nGREENWOOD\n,\nWI\n54437"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/15/2024", "description": ""}, {"effective_date": "02/15/2026", "transaction": "Change of Registered Agent", "filed_date": "02/15/2026", "description": "OnlineForm 5"}]}
{"task_id": 294513, "worker_id": "details-extract-37", "ts": 1776121441, "record_type": "business_detail", "entity_details": {"entity_name": "EIGHTEEN WHEEL ENTERPRISES LLC", "registered_effective_date": "09/23/1998", "status": "Organized", "status_date": "09/23/1998", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6003 STATE ROAD 76\nOSHKOSH\n,\nWI\n54904-9710\nUnited States of America", "entity_id": "E027920"}, "registered_agent": {"name": "RONALD M. JANKOWSKI", "address": "6003 STATE ROAD 76\nOSHKOSH\n,\nWI\n54904-9710"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/1998", "transaction": "Organized", "filed_date": "09/24/1998", "description": ""}, {"effective_date": "09/30/1998", "transaction": "Amendment", "filed_date": "10/05/1998", "description": "CHGS REGD OFFICE"}, {"effective_date": "03/26/2004", "transaction": "Change of Registered Agent", "filed_date": "03/30/2004", "description": ""}, {"effective_date": "07/23/2008", "transaction": "Change of Registered Agent", "filed_date": "07/23/2008", "description": "FM516-E-Form"}, {"effective_date": "09/01/2015", "transaction": "Change of Registered Agent", "filed_date": "09/01/2015", "description": "OnlineForm 5"}, {"effective_date": "09/07/2018", "transaction": "Change of Registered Agent", "filed_date": "09/07/2018", "description": "OnlineForm 5"}, {"effective_date": "10/06/2023", "transaction": "Change of Registered Agent", "filed_date": "10/06/2023", "description": "OnlineForm 5"}, {"effective_date": "07/16/2024", "transaction": "Change of Registered Agent", "filed_date": "07/16/2024", "description": "OnlineForm 5"}], "emails": ["EVANS@VALLEYEXPRESS.NET"]}
{"task_id": 298955, "worker_id": "details-extract-9", "ts": 1776121514, "record_type": "business_detail", "entity_details": {"entity_name": "4 OAKS, LIMITED", "registered_effective_date": "06/21/1976", "status": "Involuntarily Dissolved", "status_date": "06/14/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1F08574"}, "registered_agent": {"name": "CHARLES W VIAU", "address": "4 OAKS LTD ROUTE 1\nARKDALE\n,\nWI\n54613"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1978", "transaction": "In Bad Standing", "filed_date": "01/01/1978", "description": ""}, {"effective_date": "03/15/1988", "transaction": "Intent to Involuntary", "filed_date": "03/15/1988", "description": ""}, {"effective_date": "06/14/1988", "transaction": "Involuntary Dissolution", "filed_date": "06/14/1988", "description": ""}]}
{"task_id": 298955, "worker_id": "details-extract-9", "ts": 1776121514, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR OAK HILLS, LLC", "registered_effective_date": "05/20/2015", "status": "Restored to Good Standing", "status_date": "06/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W14565 BURTON RD\nHIXTON\n,\nWI\n54635-8201", "entity_id": "F052970"}, "registered_agent": {"name": "TODD STALHEIM", "address": "W14565 BURTON RD\nHIXTON\n,\nWI\n54635-8201"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2015", "transaction": "Organized", "filed_date": "05/20/2015", "description": "E-Form"}, {"effective_date": "01/12/2017", "transaction": "Change of Registered Agent", "filed_date": "01/12/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "06/30/2021", "transaction": "Restored to Good Standing", "filed_date": "06/30/2021", "description": "OnlineForm 5"}, {"effective_date": "01/02/2023", "transaction": "Change of Registered Agent", "filed_date": "01/02/2023", "description": "OnlineForm 5"}], "emails": ["TODD.STALHEIM@GMAIL.COM"]}
{"task_id": 298955, "worker_id": "details-extract-9", "ts": 1776121514, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR OAKS ACCOUNTING AND ADVISORY SERVICES, LLC", "registered_effective_date": "11/01/2021", "status": "Restored to Good Standing", "status_date": "10/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3538 SILVERADO TRL\nDE PERE\n,\nWI\n54115-9505", "entity_id": "F067818"}, "registered_agent": {"name": "CARL CASTELIC", "address": "3538 SILVERADO TRL\nDE PERE\n,\nWI\n54115-9505"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2021", "transaction": "Organized", "filed_date": "11/01/2021", "description": "E-Form"}, {"effective_date": "12/13/2022", "transaction": "Change of Registered Agent", "filed_date": "12/13/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Restored to Good Standing", "filed_date": "10/14/2024", "description": "OnlineForm 5"}, {"effective_date": "10/14/2024", "transaction": "Change of Registered Agent", "filed_date": "10/14/2024", "description": "OnlineForm 5"}, {"effective_date": "10/13/2025", "transaction": "Change of Registered Agent", "filed_date": "10/13/2025", "description": "OnlineForm 5"}], "emails": ["CARL@FOUROAKSACCOUNTING.COM"]}
{"task_id": 298955, "worker_id": "details-extract-9", "ts": 1776121514, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR OAKS AG LLC", "registered_effective_date": "10/31/2024", "status": "Organized", "status_date": "10/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8783 BASSWOOD RD\nBEAVER DAM\n,\nWI\n53916-9352\nUnited States of America", "entity_id": "F076793"}, "registered_agent": {"name": "BRUCE WALKER", "address": "N8783 BASSWOOD RD\nN8783 BASSWOOD ROAD\nBEAVER DAM\n,\nWI\n53916-9352"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2024", "transaction": "Organized", "filed_date": "10/31/2024", "description": "E-Form"}, {"effective_date": "12/15/2025", "transaction": "Change of Registered Agent", "filed_date": "12/15/2025", "description": "OnlineForm 5"}], "emails": ["MOOVINGMILK@GMAIL.COM"]}
{"task_id": 298955, "worker_id": "details-extract-9", "ts": 1776121514, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR OAKS CONSTRUCTION, LLC", "registered_effective_date": "05/29/2013", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F049495"}, "registered_agent": {"name": "JUSTIN A. GORNIAK", "address": "118 VALLEY DRIVE\nJAMESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2013", "transaction": "Organized", "filed_date": "05/29/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 298955, "worker_id": "details-extract-9", "ts": 1776121514, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR OAKS DESIGN LLC", "registered_effective_date": "07/12/2017", "status": "Restored to Good Standing", "status_date": "10/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6972 LUCHT RD\nAMHERST\n,\nWI\n54406-9158", "entity_id": "F056922"}, "registered_agent": {"name": "ADAM D MIELKE", "address": "6972 LUCHT RD\nAMHERST\n,\nWI\n54406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2017", "transaction": "Organized", "filed_date": "07/12/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "04/27/2020", "transaction": "Change of Registered Agent", "filed_date": "04/27/2020", "description": "OnlineForm 5"}, {"effective_date": "04/27/2020", "transaction": "Restored to Good Standing", "filed_date": "04/27/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "10/20/2021", "transaction": "Restored to Good Standing", "filed_date": "10/20/2021", "description": "OnlineForm 5"}, {"effective_date": "09/19/2023", "transaction": "Change of Registered Agent", "filed_date": "09/19/2023", "description": "OnlineForm 5"}], "emails": ["ADAM@FOUROAKSCABLE.COM"]}
{"task_id": 298955, "worker_id": "details-extract-9", "ts": 1776121514, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR OAKS ENTERPRISES WISCONSIN LIMITED PARTNERSHIP", "registered_effective_date": "05/17/1985", "status": "Administratively Dissolved", "status_date": "10/26/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "SUITE 208\n10401 W LINCOLN AVE\nWEST ALLIS\n,\nWI\n53227\nUnited States of America", "entity_id": "F021424"}, "registered_agent": {"name": "MARK A KUJATH", "address": "SUITE 208\n10401 W LINCOLN AVE\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/17/1985", "description": ""}, {"effective_date": "06/19/1987", "transaction": "Amendment", "filed_date": "06/19/1987", "description": "WTD LTD PTR, ADDS LTD PTR"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2025", "description": "PUBLICATION"}, {"effective_date": "10/26/2025", "transaction": "Administrative Dissolution", "filed_date": "10/26/2025", "description": ""}]}
{"task_id": 298955, "worker_id": "details-extract-9", "ts": 1776121514, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR OAKS FARM, LLC", "registered_effective_date": "02/04/2003", "status": "Organized", "status_date": "02/04/2003", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 12TH AVENUE\nPO BOX 768\nNEW GLARUS\n,\nWI\n53574-0768\nUnited States of America", "entity_id": "F034106"}, "registered_agent": {"name": "KRIS KUBLY", "address": "301 12TH AVENUE\nP.O. BOX 768\nNEW GLARUS\n,\nWI\n53574-0768"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2003", "transaction": "Organized", "filed_date": "02/06/2003", "description": "eForm"}, {"effective_date": "02/27/2007", "transaction": "Change of Registered Agent", "filed_date": "02/27/2007", "description": "FM516-E-Form"}, {"effective_date": "03/08/2018", "transaction": "Change of Registered Agent", "filed_date": "03/08/2018", "description": "OnlineForm 5"}, {"effective_date": "03/15/2023", "transaction": "Change of Registered Agent", "filed_date": "03/15/2023", "description": "OnlineForm 5"}], "emails": ["KKUBLY@TDS.NET"]}
{"task_id": 298955, "worker_id": "details-extract-9", "ts": 1776121514, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR OAKS FITNESS LLC", "registered_effective_date": "01/23/2022", "status": "Restored to Good Standing", "status_date": "01/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4543 AMSDEN RD\nRIO\n,\nWI\n53960", "entity_id": "F068495"}, "registered_agent": {"name": "JENNIFER PEARL LUDER", "address": "W4543 AMSDEN RD\nRIO\n,\nWI\n53960"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2022", "transaction": "Organized", "filed_date": "01/23/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/13/2025", "transaction": "Change of Registered Agent", "filed_date": "01/13/2025", "description": "OnlineForm 5"}, {"effective_date": "01/13/2025", "transaction": "Restored to Good Standing", "filed_date": "01/13/2025", "description": "OnlineForm 5"}], "emails": ["JENNIFER.LUDER@HOTMAIL.COM"]}
{"task_id": 298955, "worker_id": "details-extract-9", "ts": 1776121514, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR OAKS L.L.C.", "registered_effective_date": "03/31/2014", "status": "Restored to Good Standing", "status_date": "02/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4543 AMSDEN RD\nRIO\n,\nWI\n53960-9564\nUnited States of America", "entity_id": "F050933"}, "registered_agent": {"name": "JENNIFER PEARL LUDER", "address": "W4543 AMSDEN RD\nRIO\n,\nWI\n53960-9564"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2014", "transaction": "Organized", "filed_date": "04/04/2014", "description": ""}, {"effective_date": "02/03/2017", "transaction": "Change of Registered Agent", "filed_date": "02/03/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/26/2024", "transaction": "Restored to Good Standing", "filed_date": "02/26/2024", "description": "OnlineForm 5"}, {"effective_date": "02/26/2024", "transaction": "Change of Registered Agent", "filed_date": "02/26/2024", "description": "OnlineForm 5"}], "emails": ["FOUROAKSLLC@GMAIL.COM"]}
{"task_id": 298955, "worker_id": "details-extract-9", "ts": 1776121514, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR OAKS LIVING LLC", "registered_effective_date": "08/23/2025", "status": "Organized", "status_date": "08/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1085 Horns Corners Rd.\nP.O. Box 154\nCedarburg\n,\nWI\n53012-4406\nUnited States of America", "entity_id": "F079413"}, "registered_agent": {"name": "DIANE E FREEMAN STEINBERG", "address": "1085 HORNS CORNERS RD.\nP.O. BOX 154\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2025", "transaction": "Organized", "filed_date": "08/25/2025", "description": "E-Form"}], "emails": ["FOUROAKSLIVING@YAHOO.COM"]}
{"task_id": 298955, "worker_id": "details-extract-9", "ts": 1776121514, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR OAKS PARTNERS, LLC", "registered_effective_date": "08/20/2007", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "777 E. WISCONSIN AVENUE\nSUITE 3500\nMILWAUKEE\n,\nWI\n53022\nUnited States of America", "entity_id": "F041066"}, "registered_agent": {"name": "JAMES P. CONNELLY", "address": "C/O FOLEY & LARDNER LLP\n777 EAST WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2007", "transaction": "Organized", "filed_date": "08/22/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "08/11/2009", "transaction": "Restored to Good Standing", "filed_date": "08/11/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 298955, "worker_id": "details-extract-9", "ts": 1776121514, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR OAKS REALTY, LLC", "registered_effective_date": "06/01/1999", "status": "Dissolved", "status_date": "02/21/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "578 LEBARON LANE\nFOND DU LAC\n,\nWI\n54935\nUnited States of America", "entity_id": "F030118"}, "registered_agent": {"name": "MARK E HUTTER", "address": "578 LEBARON LANE\nP O BOX 1012\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/1999", "transaction": "Organized", "filed_date": "06/07/1999", "description": "***RECORD IMAGED***"}, {"effective_date": "06/22/2004", "transaction": "Change of Registered Agent", "filed_date": "06/22/2004", "description": "FM516-E-Form"}, {"effective_date": "05/04/2006", "transaction": "Change of Registered Agent", "filed_date": "05/04/2006", "description": "FM516-E-Form"}, {"effective_date": "06/08/2011", "transaction": "Change of Registered Agent", "filed_date": "06/08/2011", "description": "FM516-E-Form"}, {"effective_date": "02/21/2014", "transaction": "Articles of Dissolution", "filed_date": "02/28/2014", "description": ""}]}
{"task_id": 296833, "worker_id": "details-extract-2", "ts": 1776121529, "record_type": "business_detail", "entity_details": {"entity_name": "3/1 CONSTRUCTION, INC.", "registered_effective_date": "09/17/2003", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T035549"}, "registered_agent": {"name": "STEVE KOVACS", "address": "N1575 HWY H\nPALMYRA\n,\nWI\n53156"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/23/2003", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 296833, "worker_id": "details-extract-2", "ts": 1776121529, "record_type": "business_detail", "entity_details": {"entity_name": "31 CONSTRUCTION AND MANAGEMENT LLC", "registered_effective_date": "12/04/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "838 11th St\nMonroe\n,\nWI\n53566\nUnited States of America", "entity_id": "T106208"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2023", "transaction": "Organized", "filed_date": "12/04/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 296833, "worker_id": "details-extract-2", "ts": 1776121529, "record_type": "business_detail", "entity_details": {"entity_name": "THE THREE AND ONE COMPANY, LLP", "registered_effective_date": "06/18/1998", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "W281 N7093 HUNTINGTON CT\nHARTLAND\n,\nWI\n530299613\nUnited States of America", "entity_id": "T028262"}, "registered_agent": {"name": "ROBERT H WATERS JR", "address": "W281 N7093  CT N\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/1998", "transaction": "Registered", "filed_date": "06/24/1998", "description": ""}, {"effective_date": "08/06/2018", "transaction": "Change of Registered Agent", "filed_date": "08/08/2018", "description": ""}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}, {"effective_date": "08/17/2020", "transaction": "Restored to Good Standing", "filed_date": "08/25/2020", "description": ""}, {"effective_date": "08/17/2020", "transaction": "Certificate of Reinstatement", "filed_date": "08/25/2020", "description": ""}, {"effective_date": "08/17/2020", "transaction": "Change of Registered Agent", "filed_date": "08/25/2020", "description": "FM 616 2020"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "01/12/2024", "transaction": "Restored to Good Standing", "filed_date": "01/18/2024", "description": ""}, {"effective_date": "01/12/2024", "transaction": "Change of Registered Agent", "filed_date": "01/18/2024", "description": "FM616-2023"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 296833, "worker_id": "details-extract-2", "ts": 1776121529, "record_type": "business_detail", "entity_details": {"entity_name": "THREE & ONE CONSTRUCTION AND DESIGN, INC.", "registered_effective_date": "03/18/1991", "status": "Administratively Dissolved", "status_date": "07/08/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "P O BOX 158\nDURAND\n,\nWI\n54736\nUnited States of America", "entity_id": "T022657"}, "registered_agent": {"name": "MARGARET S BUCHHOLTZ", "address": "PO BOX 158\nDURAND\n,\nWI\n54736"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/20/1991", "description": ""}, {"effective_date": "06/18/1992", "transaction": "Change of Registered Agent", "filed_date": "06/23/1992", "description": ""}, {"effective_date": "01/01/1995", "transaction": "Delinquent", "filed_date": "01/01/1995", "description": ""}, {"effective_date": "04/13/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/1995", "description": "952021675"}, {"effective_date": "04/28/1995", "transaction": "Restored to Good Standing", "filed_date": "04/28/1995", "description": ""}, {"effective_date": "04/28/1995", "transaction": "Change of Registered Agent", "filed_date": "04/28/1995", "description": "FM 16 1995"}, {"effective_date": "01/01/1997", "transaction": "Delinquent", "filed_date": "01/01/1997", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/08/2008", "description": "PUBLICATION"}, {"effective_date": "07/08/2008", "transaction": "Administrative Dissolution", "filed_date": "07/08/2008", "description": "PUBLICATION"}]}
{"task_id": 297303, "worker_id": "details-extract-26", "ts": 1776121533, "record_type": "business_detail", "entity_details": {"entity_name": "3E ENTERPRISES LLC", "registered_effective_date": "04/11/2001", "status": "Dissolved", "status_date": "06/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2397 SQUIRE LN\nSTOUGHTON\n,\nWI\n53589-2948\nUnited States of America", "entity_id": "T031613"}, "registered_agent": {"name": "MARY ERIE", "address": "2397 SQUIRE LN\nSTOUGHTON\n,\nWI\n53589-2948"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2001", "transaction": "Organized", "filed_date": "04/12/2001", "description": "eForm"}, {"effective_date": "06/28/2015", "transaction": "Change of Registered Agent", "filed_date": "06/28/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/17/2018", "transaction": "Restored to Good Standing", "filed_date": "04/17/2018", "description": "OnlineForm 5"}, {"effective_date": "06/26/2019", "transaction": "Change of Registered Agent", "filed_date": "06/26/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/19/2022", "transaction": "Restored to Good Standing", "filed_date": "04/19/2022", "description": "OnlineForm 5"}, {"effective_date": "06/25/2022", "transaction": "Articles of Dissolution", "filed_date": "06/25/2022", "description": "OnlineForm 510"}]}
{"task_id": 297170, "worker_id": "details-extract-3", "ts": 1776121536, "record_type": "business_detail", "entity_details": {"entity_name": "3 APPLES, LLC", "registered_effective_date": "12/22/2015", "status": "Organized", "status_date": "12/22/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N540 US HIGHWAY 51\nARLINGTON\n,\nWI\n53911-8542", "entity_id": "T068107"}, "registered_agent": {"name": "LAURIE NUTTLEMAN", "address": "N540 US HIGHWAY 51\nARLINGTON\n,\nWI\n53911-8542"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2015", "transaction": "Organized", "filed_date": "12/22/2015", "description": "E-Form"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "11/27/2023", "transaction": "Change of Registered Agent", "filed_date": "11/27/2023", "description": "OnlineForm 5"}], "emails": ["LAT5GTD@AOL.COM"]}
{"task_id": 297170, "worker_id": "details-extract-3", "ts": 1776121536, "record_type": "business_detail", "entity_details": {"entity_name": "THREE'S A COMPANY PRODUCTIONS LLC", "registered_effective_date": "08/11/2016", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W7815 SHORE ACRES RD\nLAKE MILLS\n,\nWI\n53551-9754", "entity_id": "T070326"}, "registered_agent": {"name": "KOREY ENSTAD", "address": "W7815 SHORE ACRES RD\nLAKE MILLS\n,\nWI\n53551-9754"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2016", "transaction": "Organized", "filed_date": "08/11/2016", "description": "E-Form"}, {"effective_date": "07/24/2017", "transaction": "Change of Registered Agent", "filed_date": "07/24/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 298377, "worker_id": "details-extract-6", "ts": 1776121675, "record_type": "business_detail", "entity_details": {"entity_name": "488 S GOOD HOPE RD LLC", "registered_effective_date": "07/26/2024", "status": "Organized", "status_date": "07/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "512 REDBIRD CIR\nDE PERE\n,\nWI\n54115-8785\nUnited States of America", "entity_id": "F076110"}, "registered_agent": {"name": "DEREK J BEAULEAU", "address": "512 REDBIRD CIR\nDE PERE\n,\nWI\n54115-8785"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2024", "transaction": "Organized", "filed_date": "07/26/2024", "description": "E-Form"}, {"effective_date": "12/04/2025", "transaction": "Change of Registered Agent", "filed_date": "12/04/2025", "description": "OnlineForm 5"}], "emails": ["DEREK@PULLENTAX.COM"]}
{"task_id": 298377, "worker_id": "details-extract-6", "ts": 1776121675, "record_type": "business_detail", "entity_details": {"entity_name": "488 SUNNYSLOPE LLC", "registered_effective_date": "09/13/2005", "status": "Organized", "status_date": "09/13/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19125 ALTA VISTA DR\nBROOKFIELD\n,\nWI\n53045-4884\nUnited States of America", "entity_id": "F037960"}, "registered_agent": {"name": "CHARLES F BOHL", "address": "19125 ALTA VISTA DR\nBROOKFIELD\n,\nWI\n53045-4884"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2005", "transaction": "Organized", "filed_date": "09/15/2005", "description": "eForm"}, {"effective_date": "09/10/2015", "transaction": "Change of Registered Agent", "filed_date": "09/10/2015", "description": "OnlineForm 5"}, {"effective_date": "08/29/2017", "transaction": "Change of Registered Agent", "filed_date": "08/29/2017", "description": "OnlineForm 5"}], "emails": ["cfbohl@yahoo.com"]}
{"task_id": 298377, "worker_id": "details-extract-6", "ts": 1776121675, "record_type": "business_detail", "entity_details": {"entity_name": "4883 S. PACKARD LLC", "registered_effective_date": "02/09/2005", "status": "Restored to Good Standing", "status_date": "03/23/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1331 W JANAT DR\nOAK CREEK\n,\nWI\n53154-1347\nUnited States of America", "entity_id": "F037041"}, "registered_agent": {"name": "REGINALD ZENIECKI", "address": "1331 W JANAT DR\nOAK CREEK\n,\nWI\n53154-1347"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2005", "transaction": "Organized", "filed_date": "02/11/2005", "description": "eForm"}, {"effective_date": "06/08/2009", "transaction": "Change of Registered Agent", "filed_date": "06/08/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "03/23/2016", "transaction": "Restored to Good Standing", "filed_date": "03/23/2016", "description": "OnlineForm 5"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/23/2016", "description": "OnlineForm 5"}, {"effective_date": "03/29/2018", "transaction": "Change of Registered Agent", "filed_date": "03/29/2018", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}], "emails": ["BREYNOLDS@FRANKANDFRANK.COM"]}
{"task_id": 298377, "worker_id": "details-extract-6", "ts": 1776121675, "record_type": "business_detail", "entity_details": {"entity_name": "4884 N 26TH ST MKE, LLC", "registered_effective_date": "06/24/2016", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 80071\nSAUKVILLE\n,\nWI\n53080", "entity_id": "F054959"}, "registered_agent": {"name": "ROSS SCHULTZ", "address": "6650 W STATE ST UNIT D #253\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2016", "transaction": "Organized", "filed_date": "06/24/2016", "description": "E-Form"}, {"effective_date": "02/06/2018", "transaction": "Change of Registered Agent", "filed_date": "02/06/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/11/2019", "transaction": "Restored to Good Standing", "filed_date": "04/11/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "07/06/2021", "transaction": "Restored to Good Standing", "filed_date": "07/06/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 298377, "worker_id": "details-extract-6", "ts": 1776121675, "record_type": "business_detail", "entity_details": {"entity_name": "4884 N 26TH ST MKE, LLC", "registered_effective_date": "07/01/2024", "status": "Organized", "status_date": "07/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6650 W STATE ST UNIT D #253\nMILWAUKEE\n,\nWI\n53213\nUnited States of America", "entity_id": "F075912"}, "registered_agent": {"name": "ROSS SCHULTZ", "address": "6650 W STATE ST UNIT D #253\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2024", "transaction": "Organized", "filed_date": "07/01/2024", "description": "E-Form"}], "emails": ["ROSS.SCHULTZ19@GMAIL.COM"]}
{"task_id": 298377, "worker_id": "details-extract-6", "ts": 1776121675, "record_type": "business_detail", "entity_details": {"entity_name": "4887 N. GREEN BAY AVENUE, LLC", "registered_effective_date": "07/02/2015", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4887 N. GREEN BAY AVE.\nMILWAUKEE\n,\nWI\n53209-5727", "entity_id": "F053207"}, "registered_agent": {"name": "JOHN MACON", "address": "4887 N GREEN BAY AVE\nMILWAUKEE\n,\nWI\n53209-5727"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2015", "transaction": "Organized", "filed_date": "07/02/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "08/29/2018", "transaction": "Change of Registered Agent", "filed_date": "08/29/2018", "description": "OnlineForm 5"}, {"effective_date": "08/29/2018", "transaction": "Restored to Good Standing", "filed_date": "08/29/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}, {"effective_date": "09/27/2021", "transaction": "Restored to Good Standing", "filed_date": "10/06/2021", "description": ""}, {"effective_date": "09/27/2021", "transaction": "Certificate of Reinstatement", "filed_date": "10/06/2021", "description": ""}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "09/12/2023", "transaction": "Change of Registered Agent", "filed_date": "09/12/2023", "description": "OnlineForm 5"}, {"effective_date": "09/12/2023", "transaction": "Restored to Good Standing", "filed_date": "09/12/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297040, "worker_id": "details-extract-68", "ts": 1776121722, "record_type": "business_detail", "entity_details": {"entity_name": "373 MAIN LLC", "registered_effective_date": "10/23/2025", "status": "Organized", "status_date": "10/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S2652 Canada Ridge Rd\nFOUNTAIN CITY\n,\nWI\n54629\nUnited States of America", "entity_id": "T117081"}, "registered_agent": {"name": "TAMARA A TOMAN", "address": "S2652 CANADA RIDGE ROAD\nFOUNTAIN CITY\n,\nWI\n54629"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2025", "transaction": "Organized", "filed_date": "10/23/2025", "description": "E-Form"}], "emails": ["TAMMY.TOMAN@YAHOO.COM"]}
{"task_id": 297040, "worker_id": "details-extract-68", "ts": 1776121722, "record_type": "business_detail", "entity_details": {"entity_name": "373 WHITE WATERS TRAIL LLC", "registered_effective_date": "10/28/2024", "status": "Organized", "status_date": "10/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3114 HARLAN CIR\nFITCHBURG\n,\nWI\n53711-7204\nUnited States of America", "entity_id": "T111085"}, "registered_agent": {"name": "DANIEL TENNEY / DRAWN UP DEVELOPMENT LLC", "address": "3114 HARLAN CIR\nFITCHBURG\n,\nWI\n53711-7204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2024", "transaction": "Organized", "filed_date": "10/28/2024", "description": "E-Form"}, {"effective_date": "10/23/2025", "transaction": "Change of Registered Agent", "filed_date": "10/23/2025", "description": "OnlineForm 5"}], "emails": ["DAN@MHBREALESTATE.COM"]}
{"task_id": 297040, "worker_id": "details-extract-68", "ts": 1776121722, "record_type": "business_detail", "entity_details": {"entity_name": "3730 N 11TH ST LLC", "registered_effective_date": "10/30/2024", "status": "Organized", "status_date": "10/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "37 70TH STREET\nBROOKLYN\n,\nNY\n11209\nUnited States of America", "entity_id": "T111126"}, "registered_agent": {"name": "SONIA MYLONAS", "address": "37 70TH STREET\nBROOKLYN\n,\nWI\n11209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2024", "transaction": "Organized", "filed_date": "10/31/2024", "description": "E-Form"}, {"effective_date": "11/03/2024", "transaction": "Amendment", "filed_date": "11/03/2024", "description": "OnlineForm 504 CHG REGD AGT"}], "emails": ["CATSEYEWEBS@GMAIL.COM"]}
{"task_id": 297040, "worker_id": "details-extract-68", "ts": 1776121722, "record_type": "business_detail", "entity_details": {"entity_name": "3731 KANSASVILLE LLC", "registered_effective_date": "02/26/2025", "status": "Organized", "status_date": "02/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "325 wellington Dr\nUnion Grove\n,\nWI\n53182\nUnited States of America", "entity_id": "T112977"}, "registered_agent": {"name": "KAMALJEET KAUR", "address": "325 WELLINGTON DR\nUNION GROVE\n,\nWI\n53182"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2025", "transaction": "Organized", "filed_date": "02/26/2025", "description": "E-Form"}], "emails": ["KARANVIR77@YAHOO.COM"]}
{"task_id": 297040, "worker_id": "details-extract-68", "ts": 1776121722, "record_type": "business_detail", "entity_details": {"entity_name": "3732 LLC", "registered_effective_date": "02/09/2016", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "241 W JUNIPER DR\nGRAFTON\n,\nWI\n53024-2235", "entity_id": "T068580"}, "registered_agent": {"name": "MARKLIESKE,LLC", "address": "241 W JUNIPER DR\nGRAFTON\n,\nWI\n53024-2235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2016", "transaction": "Organized", "filed_date": "02/09/2016", "description": "E-Form"}, {"effective_date": "03/07/2019", "transaction": "Change of Registered Agent", "filed_date": "03/07/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 297040, "worker_id": "details-extract-68", "ts": 1776121722, "record_type": "business_detail", "entity_details": {"entity_name": "3733 LLC", "registered_effective_date": "12/04/2013", "status": "Organized", "status_date": "12/04/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 757\nCEDARBURG\n,\nWI\n53012\nUnited States of America", "entity_id": "T061434"}, "registered_agent": {"name": "MARK LIESKE, LLC", "address": "241 W JUNIPER DR\nGRAFTON\n,\nWI\n53024-2235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2013", "transaction": "Organized", "filed_date": "12/04/2013", "description": "E-Form"}, {"effective_date": "12/09/2016", "transaction": "Change of Registered Agent", "filed_date": "12/09/2016", "description": "OnlineForm 5"}, {"effective_date": "12/26/2018", "transaction": "Change of Registered Agent", "filed_date": "12/26/2018", "description": "OnlineForm 5"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}], "emails": ["CDLTESTING@YAHOO.COM"]}
{"task_id": 297040, "worker_id": "details-extract-68", "ts": 1776121722, "record_type": "business_detail", "entity_details": {"entity_name": "3733 STANLEY STREET, LLC", "registered_effective_date": "11/08/2011", "status": "Dissolved", "status_date": "12/31/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3733 STANLEY ST\nSTEVENS POINT\n,\nWI\n54481-1322\nUnited States of America", "entity_id": "T055089"}, "registered_agent": {"name": "RONALD T. SKRENES", "address": "1257 MAIN STREET\nPO BOX 228\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2011", "transaction": "Organized", "filed_date": "11/08/2011", "description": "E-Form"}, {"effective_date": "12/31/2021", "transaction": "Articles of Dissolution", "filed_date": "12/31/2021", "description": "OnlineForm 510"}]}
{"task_id": 297040, "worker_id": "details-extract-68", "ts": 1776121722, "record_type": "business_detail", "entity_details": {"entity_name": "3734 SPEEDWAY LLC", "registered_effective_date": "04/26/2022", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "465 N BALDWIN ST\nMADISON\n,\nWI\n53703-1703", "entity_id": "T096854"}, "registered_agent": {"name": "JOHN FONTAIN, INC.", "address": "465 N BALDWIN ST\nMADISON\n,\nWI\n53703-1703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2022", "transaction": "Organized", "filed_date": "04/25/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/14/2024", "transaction": "Restored to Good Standing", "filed_date": "05/14/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["johnfontainrealty@gmail.com"]}
{"task_id": 297040, "worker_id": "details-extract-68", "ts": 1776121722, "record_type": "business_detail", "entity_details": {"entity_name": "3735 ARBUTUS, LLC", "registered_effective_date": "03/28/2005", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W265 S8555 RUSTIC VIEW LANE\nMUKWONAGO\n,\nWI\n53149\nUnited States of America", "entity_id": "T038626"}, "registered_agent": {"name": "RICHARD PUTLITZ", "address": "W265 S8555 RUSTIC VIEW LANE\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2005", "transaction": "Organized", "filed_date": "03/30/2005", "description": "eForm"}, {"effective_date": "03/21/2006", "transaction": "Change of Registered Agent", "filed_date": "03/21/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "04/15/2008", "transaction": "Restored to Good Standing", "filed_date": "04/15/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 297040, "worker_id": "details-extract-68", "ts": 1776121722, "record_type": "business_detail", "entity_details": {"entity_name": "3736 W. DOROTHY PLACE, LLC", "registered_effective_date": "01/12/2007", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12638 N RIVER FOREST DR\nMEQUON\n,\nWI\n53092-2536\nUnited States of America", "entity_id": "T042369"}, "registered_agent": {"name": "JAMES M. NELSON", "address": "12638 N RIVER FOREST DR\nMEQUON\n,\nWI\n53092-2536"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2007", "transaction": "Organized", "filed_date": "01/17/2007", "description": "E-Form"}, {"effective_date": "03/25/2009", "transaction": "Change of Registered Agent", "filed_date": "03/25/2009", "description": "FM516-E-Form"}, {"effective_date": "03/13/2017", "transaction": "Change of Registered Agent", "filed_date": "03/13/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 297040, "worker_id": "details-extract-68", "ts": 1776121722, "record_type": "business_detail", "entity_details": {"entity_name": "3736 WEST MITCHELL LLC", "registered_effective_date": "09/19/2002", "status": "Dissolved", "status_date": "09/15/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1200 ORCHARD LANE\nELM GROVE\n,\nWI\n53122\nUnited States of America", "entity_id": "T033834"}, "registered_agent": {"name": "ERIC A. DERMOND", "address": "1200 ORCHARD LANE\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2002", "transaction": "Organized", "filed_date": "09/23/2002", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "09/15/2006", "transaction": "Articles of Dissolution", "filed_date": "09/21/2006", "description": ""}]}
{"task_id": 297040, "worker_id": "details-extract-68", "ts": 1776121722, "record_type": "business_detail", "entity_details": {"entity_name": "3737 DOUGLAS STORAGE LLC", "registered_effective_date": "11/13/2020", "status": "Restored to Good Standing", "status_date": "11/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "735 W KNOX RD\nTEMPE\n,\nAZ\n85284", "entity_id": "T087836"}, "registered_agent": {"name": "MATTHEW BERGAUER", "address": "3737 DOUGLAS AVE\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2020", "transaction": "Organized", "filed_date": "11/16/2020", "description": ""}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/20/2023", "transaction": "Restored to Good Standing", "filed_date": "11/20/2023", "description": "OnlineForm 5"}, {"effective_date": "11/20/2023", "transaction": "Change of Registered Agent", "filed_date": "11/20/2023", "description": "OnlineForm 5"}], "emails": ["MATT@GLOBALTHERMOFORMING.COM"]}
{"task_id": 297040, "worker_id": "details-extract-68", "ts": 1776121722, "record_type": "business_detail", "entity_details": {"entity_name": "3737 LAKEFRONT LLC", "registered_effective_date": "03/09/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1509 North Prospect Ave\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "T107654"}, "registered_agent": {"name": "LUKE CHIARELLI", "address": "1509 NORTH PROSPECT AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2024", "transaction": "Organized", "filed_date": "03/09/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297040, "worker_id": "details-extract-68", "ts": 1776121722, "record_type": "business_detail", "entity_details": {"entity_name": "3737 N HOLTON LLC", "registered_effective_date": "07/10/2025", "status": "Organized", "status_date": "07/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3760 N. Holton St.\nMilwaukee\n,\nWI\n53212-1607\nUnited States of America", "entity_id": "T115277"}, "registered_agent": {"name": "PHIL MUMFORD JR", "address": "1444 N. 5TH STREET\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2025", "transaction": "Organized", "filed_date": "07/10/2025", "description": "E-Form"}], "emails": ["PHILJR@MUMFORDMETALCASTING.COM"]}
{"task_id": 297040, "worker_id": "details-extract-68", "ts": 1776121722, "record_type": "business_detail", "entity_details": {"entity_name": "3738WGALENA, LLC", "registered_effective_date": "07/12/2002", "status": "Restored to Good Standing", "status_date": "10/04/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1364\nUnited States of America", "entity_id": "T033547"}, "registered_agent": {"name": "AFFORDABLE RENTAL ASSOCIATES, LLC", "address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1364"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2002", "transaction": "Organized", "filed_date": "07/16/2002", "description": "eForm"}, {"effective_date": "08/24/2005", "transaction": "Change of Registered Agent", "filed_date": "08/24/2005", "description": "FM516-E-Form"}, {"effective_date": "09/26/2006", "transaction": "Change of Registered Agent", "filed_date": "09/26/2006", "description": "FM516-E-Form"}, {"effective_date": "09/21/2007", "transaction": "Change of Registered Agent", "filed_date": "09/21/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "07/12/2013", "transaction": "Restored to Good Standing", "filed_date": "07/12/2013", "description": "E-Form"}, {"effective_date": "07/12/2013", "transaction": "Change of Registered Agent", "filed_date": "07/12/2013", "description": "FM516-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/27/2016", "transaction": "Restored to Good Standing", "filed_date": "07/27/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "10/04/2018", "transaction": "Change of Registered Agent", "filed_date": "10/04/2018", "description": "OnlineForm 5"}, {"effective_date": "10/04/2018", "transaction": "Restored to Good Standing", "filed_date": "10/04/2018", "description": "OnlineForm 5"}, {"effective_date": "07/12/2023", "transaction": "Change of Registered Agent", "filed_date": "07/12/2023", "description": "OnlineForm 5"}], "emails": ["TIM@APARTMENTSMILWAUKEE.COM"]}
{"task_id": 297040, "worker_id": "details-extract-68", "ts": 1776121722, "record_type": "business_detail", "entity_details": {"entity_name": "3739 84TH STREET, LLC", "registered_effective_date": "01/15/2026", "status": "Organized", "status_date": "01/15/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "833 E. Michigan St.\nSuite 1800\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "T118505"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 E. MICHIGAN ST.\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2026", "transaction": "Organized", "filed_date": "01/15/2026", "description": "E-Form"}], "emails": ["WISERVICESMKE@GKLAW.COM"]}
{"task_id": 297040, "worker_id": "details-extract-68", "ts": 1776121722, "record_type": "business_detail", "entity_details": {"entity_name": "3739 N 17TH LLC", "registered_effective_date": "02/02/2021", "status": "Restored to Good Standing", "status_date": "02/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3900 W. BROWN DEER RD. STE A113\nBROWN DEER\n,\nWI\n53209", "entity_id": "T089069"}, "registered_agent": {"name": "LATASHA WOODSON", "address": "3900 W. BROWN DEER RD. STE A113\nBROWN DEER\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2021", "transaction": "Organized", "filed_date": "02/02/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}, {"effective_date": "02/27/2025", "transaction": "Restored to Good Standing", "filed_date": "03/05/2025", "description": ""}, {"effective_date": "02/27/2025", "transaction": "Certificate of Reinstatement", "filed_date": "03/05/2025", "description": ""}, {"effective_date": "02/27/2025", "transaction": "Change of Registered Agent", "filed_date": "03/05/2025", "description": "FM5 - 2025"}], "emails": ["latashahines2@yahoo.com"]}
{"task_id": 297040, "worker_id": "details-extract-68", "ts": 1776121722, "record_type": "business_detail", "entity_details": {"entity_name": "3739-3741 N. 87TH STREET, LLC", "registered_effective_date": "02/05/2007", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T042507"}, "registered_agent": {"name": "CARLENE ISABELL", "address": "3145 N. 53RD STREET\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2007", "transaction": "Organized", "filed_date": "02/06/2007", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 295536, "worker_id": "details-extract-9", "ts": 1776121743, "record_type": "business_detail", "entity_details": {"entity_name": "21 BELOW INCORPORATED", "registered_effective_date": "02/10/1986", "status": "Administratively Dissolved", "status_date": "10/15/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "637 WEST LAYTON AVE\nMILWAUKEE\n,\nWI\n53221\nUnited States of America", "entity_id": "T019982"}, "registered_agent": {"name": "KATHLEEN A STAWSKI", "address": "4803 S 2ND ST\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/10/1986", "description": ""}, {"effective_date": "01/01/1992", "transaction": "Delinquent", "filed_date": "01/01/1992", "description": "NAD 04/14/92 RTN UND"}, {"effective_date": "08/10/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/10/1992", "description": "922052265"}, {"effective_date": "10/15/1992", "transaction": "Administrative Dissolution", "filed_date": "10/15/1992", "description": "922080462"}]}
{"task_id": 295536, "worker_id": "details-extract-9", "ts": 1776121743, "record_type": "business_detail", "entity_details": {"entity_name": "21 BLVD LLC", "registered_effective_date": "02/01/2016", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T068477"}, "registered_agent": {"name": "F & L CORP.", "address": "777 E WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2016", "transaction": "Organized", "filed_date": "02/01/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 295536, "worker_id": "details-extract-9", "ts": 1776121743, "record_type": "business_detail", "entity_details": {"entity_name": "21 BUSINESS CONSULTING LLC", "registered_effective_date": "05/26/2025", "status": "Organized", "status_date": "05/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1704 Patriot Dr\nWausau\n,\nWI\n54403-5184\nUnited States of America", "entity_id": "T114528"}, "registered_agent": {"name": "TUAN UONG", "address": "1704 PATRIOT DR\nWAUSAU\n,\nWI\n54403-5184"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2025", "transaction": "Organized", "filed_date": "05/27/2025", "description": "E-Form"}], "emails": ["LIZACCOUNTSERVICES@AOL.COM"]}
{"task_id": 296308, "worker_id": "details-extract-2", "ts": 1776121771, "record_type": "business_detail", "entity_details": {"entity_name": "2M RESOURCES, LLC", "registered_effective_date": "11/07/2007", "status": "Restored to Good Standing", "status_date": "02/27/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7878 E GAINEY RANCH RD\nUNIT 41\nSCOTTSDALE\n,\nAZ\n85258-1769\nUnited States of America", "entity_id": "T044201"}, "registered_agent": {"name": "RICHARD A. WESTLEY", "address": "7633 GANSER WAY\nSTE 100\nMADISON\n,\nWI\n53719-2092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2007", "transaction": "Organized", "filed_date": "11/07/2007", "description": "E-Form"}, {"effective_date": "02/11/2017", "transaction": "Change of Registered Agent", "filed_date": "02/11/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "02/27/2020", "transaction": "Restored to Good Standing", "filed_date": "02/27/2020", "description": "OnlineForm 5"}, {"effective_date": "01/11/2023", "transaction": "Change of Registered Agent", "filed_date": "01/11/2023", "description": "OnlineForm 5"}], "emails": ["ZAJAC.JIM@GMAIL.COM"]}
{"task_id": 296480, "worker_id": "details-extract-3", "ts": 1776121775, "record_type": "business_detail", "entity_details": {"entity_name": "2R'S&J LLC", "registered_effective_date": "10/29/2004", "status": "Administratively Dissolved", "status_date": "05/07/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7940 N. 81ST STREET\nMILWAUKEE\n,\nWI\n53223\nUnited States of America", "entity_id": "T037789"}, "registered_agent": {"name": "RUSSELL J. MATICEK SR.", "address": "7940 NORTH 81ST STREET\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2004", "transaction": "Organized", "filed_date": "11/02/2004", "description": "eForm"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/23/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/23/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/07/2014", "description": "PUBLICATION"}, {"effective_date": "05/07/2014", "transaction": "Administrative Dissolution", "filed_date": "05/07/2014", "description": "PUBLICATION"}]}
{"task_id": 298293, "worker_id": "details-extract-79", "ts": 1776121895, "record_type": "business_detail", "entity_details": {"entity_name": "45 W. 15TH AVENUE, LLC", "registered_effective_date": "02/27/2006", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6928 COUNTY ROAD M\nWINNECONNE\n,\nWI\n54986-9767\nUnited States of America", "entity_id": "F038687"}, "registered_agent": {"name": "JULIE A YOST", "address": "6928 COUNTY ROAD M\nWINNECONNE\n,\nWI\n54986-9767"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2006", "transaction": "Organized", "filed_date": "03/01/2006", "description": "E-Form"}, {"effective_date": "03/07/2011", "transaction": "Change of Registered Agent", "filed_date": "03/07/2011", "description": "FM516-E-Form"}, {"effective_date": "04/12/2017", "transaction": "Change of Registered Agent", "filed_date": "04/12/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/23/2021", "transaction": "Restored to Good Standing", "filed_date": "01/23/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "04/16/2023", "transaction": "Restored to Good Standing", "filed_date": "04/16/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 298128, "worker_id": "details-extract-11", "ts": 1776121901, "record_type": "business_detail", "entity_details": {"entity_name": "41-BOWL-INC.", "registered_effective_date": "02/15/1960", "status": "Dissolved", "status_date": "07/27/2000", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "250 E WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "1F04536"}, "registered_agent": {"name": "THOMAS F KISSINGER", "address": "250 E WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/1960", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/15/1960", "description": ""}, {"effective_date": "10/04/1968", "transaction": "Change of Registered Agent", "filed_date": "10/04/1968", "description": ""}, {"effective_date": "01/01/1982", "transaction": "In Bad Standing", "filed_date": "01/01/1982", "description": ""}, {"effective_date": "03/03/1982", "transaction": "Restored to Good Standing", "filed_date": "03/03/1982", "description": ""}, {"effective_date": "05/30/1985", "transaction": "Change of Registered Agent", "filed_date": "05/30/1985", "description": ""}, {"effective_date": "03/03/1994", "transaction": "Change of Registered Agent", "filed_date": "03/03/1994", "description": "FM 16-1994"}, {"effective_date": "07/27/2000", "transaction": "Articles of Dissolution", "filed_date": "07/27/2000", "description": ""}]}
{"task_id": 298128, "worker_id": "details-extract-11", "ts": 1776121901, "record_type": "business_detail", "entity_details": {"entity_name": "41B HOLDINGS LLC", "registered_effective_date": "08/22/2025", "status": "Organized", "status_date": "08/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "391 N. Port Washington Road\nUnit 41B\nGrafton\n,\nWI\n53024\nUnited States of America", "entity_id": "F079403"}, "registered_agent": {"name": "WENDY A EASTMAN", "address": "391 N. PORT WASHINGTON ROAD\nUNIT 41B\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2025", "transaction": "Organized", "filed_date": "08/22/2025", "description": "E-Form"}], "emails": ["DAN@ATTORNEYEASTMAN.COM"]}
{"task_id": 298128, "worker_id": "details-extract-11", "ts": 1776121901, "record_type": "business_detail", "entity_details": {"entity_name": "41B INTERNATIONAL LLC", "registered_effective_date": "01/01/2020", "status": "Administratively Dissolved", "status_date": "07/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F062441"}, "registered_agent": {"name": "BO K KIM", "address": "53 DENEVEU CIR\nFOND DU LAC\n,\nWI\n54935-5457"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2020", "transaction": "Organized", "filed_date": "11/13/2019", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2023", "description": "PUBLICATION"}, {"effective_date": "07/28/2023", "transaction": "Administrative Dissolution", "filed_date": "07/28/2023", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "ONE EIGHT ONE, LLC", "registered_effective_date": "04/16/2024", "status": "Organized", "status_date": "04/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1210 SNOOKS LN\nPO BOX 430\nSAINT GERMAIN\n,\nWI\n54558-0430\nUnited States of America", "entity_id": "O044622"}, "registered_agent": {"name": "DANIEL W. KNITT", "address": "1210 SNOOKS LN\nPO BOX 430\nSAINT GERMAIN\n,\nWI\n54558-0430"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2024", "transaction": "Organized", "filed_date": "04/16/2024", "description": "E-Form"}, {"effective_date": "05/13/2025", "transaction": "Change of Registered Agent", "filed_date": "05/13/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["DAN.KNITT@GMAIL.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "18 18 18 18 LLC", "registered_effective_date": "02/02/2024", "status": "Organized", "status_date": "02/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8510 MANASOTA KEY RD\nENGLEWOOD\n,\nFL\n34223\nUnited States of America", "entity_id": "O044240"}, "registered_agent": {"name": "KAREN SUE HILES", "address": "4613 FOX BLUFF LANE\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2024", "transaction": "Organized", "filed_date": "02/02/2024", "description": "E-Form"}, {"effective_date": "02/12/2025", "transaction": "Change of Registered Agent", "filed_date": "02/12/2025", "description": "OnlineForm 5"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["KARENHILES@ME.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "18:16 TECHNOLOGIES, LLC", "registered_effective_date": "11/10/2018", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035210"}, "registered_agent": {"name": "LISA AARHUS", "address": "1939 JEFFERSON AVE\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2018", "transaction": "Organized", "filed_date": "11/10/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "181 ENTERPRISE LLC", "registered_effective_date": "12/03/2021", "status": "Restored to Good Standing", "status_date": "12/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S4405 ROLLEEN DR\nAUGUSTA\n,\nWI\n54722", "entity_id": "O040046"}, "registered_agent": {"name": "KEITH DANIEL EICK", "address": "S4405 ROLLEEN DR\nAUGUSTA\n,\nWI\n54722"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2021", "transaction": "Organized", "filed_date": "12/03/2021", "description": "E-Form"}, {"effective_date": "07/27/2023", "transaction": "Change of Registered Agent", "filed_date": "07/27/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/30/2024", "transaction": "Change of Registered Agent", "filed_date": "12/30/2024", "description": "OnlineForm 5"}, {"effective_date": "12/30/2024", "transaction": "Restored to Good Standing", "filed_date": "12/30/2024", "description": "OnlineForm 5"}, {"effective_date": "12/30/2025", "transaction": "Change of Registered Agent", "filed_date": "12/30/2025", "description": "OnlineForm 5"}], "emails": ["ONEEIGHTYONE@YAHOO.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "181 INFINITE LLC", "registered_effective_date": "03/18/2024", "status": "Organized", "status_date": "03/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "463 Cedar Street\nFond du Lac\n,\nWI\n54935\nUnited States of America", "entity_id": "O044467"}, "registered_agent": {"name": "MARIA PERL", "address": "463 CEDAR STREET\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2024", "transaction": "Organized", "filed_date": "03/18/2024", "description": "E-Form"}], "emails": ["SUE@BJFAB.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "181 MAIN FERRYVILLE, LLC", "registered_effective_date": "12/22/2014", "status": "Restored to Good Standing", "status_date": "11/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "220 EAST WISCONSIN AVE\nP.O. BOX 203\nREADSTOWN\n,\nWI\n54652", "entity_id": "O030558"}, "registered_agent": {"name": "MICHAEL CALLAWAY", "address": "220 EAST WISCONSIN AVENUE\nREADSTOWN\n,\nWI\n54652-8000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2014", "transaction": "Organized", "filed_date": "12/22/2014", "description": "E-Form"}, {"effective_date": "12/18/2015", "transaction": "Change of Registered Agent", "filed_date": "12/18/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/23/2017", "transaction": "Restored to Good Standing", "filed_date": "10/23/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "01/27/2020", "transaction": "Restored to Good Standing", "filed_date": "01/27/2020", "description": "OnlineForm 5"}, {"effective_date": "10/28/2020", "transaction": "Change of Registered Agent", "filed_date": "10/28/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "11/18/2025", "transaction": "Change of Registered Agent", "filed_date": "11/18/2025", "description": "OnlineForm 5"}, {"effective_date": "11/18/2025", "transaction": "Restored to Good Standing", "filed_date": "11/18/2025", "description": "OnlineForm 5"}], "emails": ["MCALLAWAY@RANDM-ENTERPRISES.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "181 NXT LLC", "registered_effective_date": "03/18/2024", "status": "Organized", "status_date": "03/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "463 Cedar Street\nFond du Lac\n,\nWI\n54935\nUnited States of America", "entity_id": "O044468"}, "registered_agent": {"name": "MARIA PERL", "address": "463 CEDAR STREET\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2024", "transaction": "Organized", "filed_date": "03/18/2024", "description": "E-Form"}], "emails": ["SUE@BJFAB.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1810 8TH STREET, LLC", "registered_effective_date": "10/19/2020", "status": "Dissolved", "status_date": "03/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894", "entity_id": "O037970"}, "registered_agent": {"name": "RIVER VALLEY ONE, LLC", "address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2020", "transaction": "Organized", "filed_date": "10/19/2020", "description": "E-Form"}, {"effective_date": "12/11/2021", "transaction": "Change of Registered Agent", "filed_date": "12/11/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "03/31/2025", "transaction": "Articles of Dissolution", "filed_date": "03/31/2025", "description": "OnlineForm 510"}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1810 HAMILTON PROPERTY GROUP, LLC", "registered_effective_date": "11/04/2025", "status": "Organized", "status_date": "11/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1810A Hamilton Street\nManitowoc\n,\nWI\n54220\nUnited States of America", "entity_id": "O047391"}, "registered_agent": {"name": "AKASHA J. MANTHE", "address": "1810A HAMILTON STREET\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2025", "transaction": "Organized", "filed_date": "11/04/2025", "description": "E-Form"}], "emails": ["AKASHAMANTHE8@GMAIL.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1810 LINCOLN LLC", "registered_effective_date": "09/06/2018", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11420 STADT RD\nMARSHFIELD\n,\nWI\n54449", "entity_id": "O034976"}, "registered_agent": {"name": "DRAXLER ENTITIES LLC", "address": "11420 STADT RD\nMARSHFIELD\n,\nWI\n54449"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2018", "transaction": "Organized", "filed_date": "09/06/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "09/29/2020", "transaction": "Restored to Good Standing", "filed_date": "09/29/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1810 NEUPERT, LLC", "registered_effective_date": "11/14/2002", "status": "Dissolved", "status_date": "11/30/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8407 SOUTHRIDGE DR\nROTHSCHILD\n,\nWI\n54474-1382\nUnited States of America", "entity_id": "O020759"}, "registered_agent": {"name": "SUSAN DOWTY-SCHROEDER", "address": "8407 SOUTHRIDGE DR\nROTHSCHILD\n,\nWI\n54474-1382"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2002", "transaction": "Organized", "filed_date": "11/18/2002", "description": "eForm"}, {"effective_date": "10/23/2006", "transaction": "Change of Registered Agent", "filed_date": "10/23/2006", "description": "FM516-E-Form"}, {"effective_date": "10/18/2016", "transaction": "Change of Registered Agent", "filed_date": "10/18/2016", "description": "OnlineForm 5"}, {"effective_date": "11/07/2017", "transaction": "Change of Registered Agent", "filed_date": "11/07/2017", "description": "OnlineForm 5"}, {"effective_date": "11/30/2020", "transaction": "Articles of Dissolution", "filed_date": "11/30/2020", "description": "OnlineForm 510"}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1810 PRIDDY STREET, LLC", "registered_effective_date": "11/04/2020", "status": "Organized", "status_date": "11/04/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "114 N DUNCAN RD\nBLOOMER\n,\nWI\n54724", "entity_id": "O038047"}, "registered_agent": {"name": "MICHAEL D POIRIER", "address": "114 N DUNCAN RD\nBLOOMER\n,\nWI\n54724"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2020", "transaction": "Organized", "filed_date": "11/04/2020", "description": "E-Form"}, {"effective_date": "12/14/2022", "transaction": "Change of Registered Agent", "filed_date": "12/14/2022", "description": "OnlineForm 5"}, {"effective_date": "12/19/2023", "transaction": "Change of Registered Agent", "filed_date": "12/19/2023", "description": "OnlineForm 5"}], "emails": ["MIKE715271@GMAIL.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1810 PROPERTIES LLC", "registered_effective_date": "10/03/2016", "status": "Organized", "status_date": "10/03/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12001 W DEARBOURN AVE.\nWAUWATOSA\n,\nWI\n53226-3821", "entity_id": "O032466"}, "registered_agent": {"name": "THOMAS KELLY", "address": "12001 W DEARBOURN AVE\nWAUWATOSA\n,\nWI\n53226-3821"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2016", "transaction": "Organized", "filed_date": "10/04/2016", "description": "E-Form"}, {"effective_date": "12/15/2017", "transaction": "Change of Registered Agent", "filed_date": "12/15/2017", "description": "OnlineForm 5"}, {"effective_date": "10/16/2018", "transaction": "Change of Registered Agent", "filed_date": "10/16/2018", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}], "emails": ["TKELLY@KELMANN.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1810 STATE LLC", "registered_effective_date": "03/20/2024", "status": "Restored to Good Standing", "status_date": "01/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4073 BROOKE ELIZABETH DR\nONALASKA\n,\nWI\n54650\nUnited States of America", "entity_id": "O044476"}, "registered_agent": {"name": "AUGUST J. WEBER", "address": "4073 BROOKE ELIZABETH DR\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2024", "transaction": "Organized", "filed_date": "03/20/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/20/2026", "transaction": "Change of Registered Agent", "filed_date": "01/20/2026", "description": "OnlineForm 5"}, {"effective_date": "01/20/2026", "transaction": "Restored to Good Standing", "filed_date": "01/20/2026", "description": "OnlineForm 5"}], "emails": ["AUGIEWEBER@GMAIL.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1810 STATE STREET LLC", "registered_effective_date": "03/18/2013", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O028852"}, "registered_agent": {"name": "DANIEL JOSEPH SCHMITZ", "address": "1810 STATE STREET\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2013", "transaction": "Organized", "filed_date": "03/18/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1810 W FAIRMOUNT AVE LLC", "registered_effective_date": "01/05/2017", "status": "Dissolved", "status_date": "08/01/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032776"}, "registered_agent": {"name": "LISA C. CROSS", "address": "1810 W FAIRMOUNT AVE\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2017", "transaction": "Organized", "filed_date": "01/05/2017", "description": "E-Form"}, {"effective_date": "08/01/2018", "transaction": "Articles of Dissolution", "filed_date": "08/01/2018", "description": "OnlineForm 510"}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1810 W. FOND DU LAC, LLC", "registered_effective_date": "11/05/2019", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1810 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53205-1146", "entity_id": "O036566"}, "registered_agent": {"name": "TRESSA JONES", "address": "N54W20922 CARTERS CROSSING CIR\nMENOMONEE FALLS\n,\nWI\n53051-6281"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2019", "transaction": "Organized", "filed_date": "11/05/2019", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "02/07/2023", "transaction": "Restored to Good Standing", "filed_date": "02/07/2023", "description": "OnlineForm 5"}, {"effective_date": "02/07/2023", "transaction": "Change of Registered Agent", "filed_date": "02/07/2023", "description": "OnlineForm 5"}, {"effective_date": "04/16/2024", "transaction": "Change of Registered Agent", "filed_date": "04/16/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1811 E KENWOOD BLVD 1813 LLC", "registered_effective_date": "09/06/2017", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1594 SKYLINE DR\nCEDARBURG\n,\nWI\n53012", "entity_id": "O033606"}, "registered_agent": {"name": "AARON WILSON", "address": "1594 SKYLINE DR\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2017", "transaction": "Organized", "filed_date": "09/06/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "08/30/2019", "transaction": "Change of Registered Agent", "filed_date": "08/30/2019", "description": "OnlineForm 5"}, {"effective_date": "08/30/2019", "transaction": "Restored to Good Standing", "filed_date": "08/30/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "11/08/2022", "transaction": "Change of Registered Agent", "filed_date": "11/08/2022", "description": "OnlineForm 5"}, {"effective_date": "11/08/2022", "transaction": "Restored to Good Standing", "filed_date": "11/08/2022", "description": "OnlineForm 5"}, {"effective_date": "10/15/2023", "transaction": "Change of Registered Agent", "filed_date": "10/15/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1811 INVESTIGATIONS AND CONSULTING LLC", "registered_effective_date": "10/22/2021", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9625 HARDING BLVD.\nWAUWATOSA\n,\nWI\n53226", "entity_id": "O039829"}, "registered_agent": {"name": "BENJAMIN ROY HRUZ", "address": "9625 HARDING BLVD\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2021", "transaction": "Organized", "filed_date": "10/21/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/29/2023", "transaction": "Restored to Good Standing", "filed_date": "10/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/29/2023", "transaction": "Change of Registered Agent", "filed_date": "10/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1811 N 14TH LLC", "registered_effective_date": "05/24/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1811 n 14th st 1817\nMilwaukee\n,\nWI\n53205\nUnited States of America", "entity_id": "O044825"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2024", "transaction": "Organized", "filed_date": "05/24/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1811 S. 84TH STREET, LLC", "registered_effective_date": "11/16/2006", "status": "Restored to Good Standing", "status_date": "10/04/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 N 76TH ST\nMILWAUKEE\n,\nWI\n53213\nUnited States of America", "entity_id": "O023761"}, "registered_agent": {"name": "WILLIAM HUETTNER", "address": "224 N 76TH ST\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2006", "transaction": "Organized", "filed_date": "11/20/2006", "description": "E-Form"}, {"effective_date": "10/29/2008", "transaction": "Change of Registered Agent", "filed_date": "10/29/2008", "description": "FM516-E-Form"}, {"effective_date": "09/09/2013", "transaction": "Change of Registered Agent", "filed_date": "09/09/2013", "description": "FM13-E-Form"}, {"effective_date": "01/09/2014", "transaction": "Change of Registered Agent", "filed_date": "01/16/2014", "description": ""}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/23/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/23/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/22/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/22/2018", "description": "PUBLICATION"}, {"effective_date": "04/24/2018", "transaction": "Administrative Dissolution", "filed_date": "04/24/2018", "description": ""}, {"effective_date": "10/04/2021", "transaction": "Restored to Good Standing", "filed_date": "10/18/2021", "description": ""}, {"effective_date": "10/04/2021", "transaction": "Certificate of Reinstatement", "filed_date": "10/18/2021", "description": ""}, {"effective_date": "10/04/2021", "transaction": "Change of Registered Agent", "filed_date": "10/18/2021", "description": "FM 516 - 2021"}, {"effective_date": "11/01/2023", "transaction": "Change of Registered Agent", "filed_date": "11/01/2023", "description": "OnlineForm 5"}], "emails": ["WHUETTNER@PMCWI.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1811-24 REINVESTMENT CO., LLC", "registered_effective_date": "12/29/2023", "status": "Dissolved", "status_date": "10/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4140 S. Carnaby Lane\nNew Berlin\n,\nWI\n53151\nUnited States of America", "entity_id": "O044057"}, "registered_agent": {"name": "JAMES KRIVA", "address": "4140 S. CARNABY LANE\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2023", "transaction": "Organized", "filed_date": "01/02/2024", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/22/2025", "transaction": "Articles of Dissolution", "filed_date": "10/22/2025", "description": "OnlineForm 510"}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1812 ASHLAND STREET, LLC", "registered_effective_date": "07/05/2000", "status": "Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "601 OREGON ST\nSUITE B\nOSHKOSH\n,\nWI\n54902-5979\nUnited States of America", "entity_id": "O019433"}, "registered_agent": {"name": "KELLY J. SCHWAB", "address": "303 PEARL AVENUE\nSUITE A\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2000", "transaction": "Organized", "filed_date": "07/10/2000", "description": ""}, {"effective_date": "02/16/2001", "transaction": "Change of Registered Agent", "filed_date": "02/21/2001", "description": "***RECORD IMAGED***"}, {"effective_date": "10/28/2010", "transaction": "Change of Registered Agent", "filed_date": "10/28/2010", "description": "FM516-E-Form"}, {"effective_date": "08/19/2015", "transaction": "Change of Registered Agent", "filed_date": "08/19/2015", "description": "OnlineForm 5"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "FM13-E-Form"}, {"effective_date": "12/12/2017", "transaction": "Articles of Dissolution", "filed_date": "12/12/2017", "description": "OnlineForm 510"}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1812 LLC", "registered_effective_date": "12/05/2014", "status": "Dissolved", "status_date": "04/03/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O030505"}, "registered_agent": {"name": "CHRISTYN GRACE ECKLOR", "address": "1812 WOODLAND AVE\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2014", "transaction": "Organized", "filed_date": "12/05/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "04/03/2017", "transaction": "Articles of Dissolution", "filed_date": "04/04/2017", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1812 MADISON STREET LLC", "registered_effective_date": "07/24/2015", "status": "Dissolved", "status_date": "09/15/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1202 REGENT ST\nMADISON\n,\nWI\n53715-3600", "entity_id": "O031134"}, "registered_agent": {"name": "JIM STOPPLE", "address": "1202 REGENT ST\nMADISON\n,\nWI\n53715-3600"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2015", "transaction": "Organized", "filed_date": "07/24/2015", "description": "E-Form"}, {"effective_date": "07/31/2016", "transaction": "Change of Registered Agent", "filed_date": "07/31/2016", "description": "OnlineForm 5"}, {"effective_date": "08/02/2017", "transaction": "Change of Registered Agent", "filed_date": "08/02/2017", "description": "OnlineForm 5"}, {"effective_date": "09/15/2022", "transaction": "Articles of Dissolution", "filed_date": "09/15/2022", "description": "OnlineForm 510"}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1812 OVERTURE RECORDS AND TAPES, INC.", "registered_effective_date": "04/26/1971", "status": "Involuntarily Dissolved", "status_date": "09/13/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5510 W. FLORIST AVENUE\nMILWAUKEE\n,\nWI\n53218\nUnited States of America", "entity_id": "1E08464"}, "registered_agent": {"name": "ALAN B DULBERGER", "address": "1433 E BRADY\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1978", "transaction": "In Bad Standing", "filed_date": "01/01/1978", "description": ""}, {"effective_date": "05/12/1978", "transaction": "Restored to Good Standing", "filed_date": "05/12/1978", "description": ""}, {"effective_date": "01/01/1980", "transaction": "In Bad Standing", "filed_date": "01/01/1980", "description": ""}, {"effective_date": "06/14/1988", "transaction": "Intent to Involuntary", "filed_date": "06/14/1988", "description": ""}, {"effective_date": "09/13/1988", "transaction": "Involuntary Dissolution", "filed_date": "09/13/1988", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1812 OVERTURE, INC.", "registered_effective_date": "11/09/1987", "status": "Administratively Dissolved", "status_date": "04/15/1994", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "2229 S 108TH ST\nWEST ALLIS\n,\nWI\n53227\nUnited States of America", "entity_id": "M036793"}, "registered_agent": {"name": "GENE L KNAACK", "address": "12751 W BELOIT RD\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/09/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/09/1987", "description": ""}, {"effective_date": "09/25/1989", "transaction": "Amendment", "filed_date": "09/25/1989", "description": "NAME CHG"}, {"effective_date": "10/01/1991", "transaction": "Delinquent", "filed_date": "10/01/1991", "description": ""}, {"effective_date": "01/27/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/27/1992", "description": "922011250"}, {"effective_date": "03/18/1992", "transaction": "Restored to Good Standing", "filed_date": "03/18/1992", "description": ""}, {"effective_date": "10/01/1993", "transaction": "Delinquent", "filed_date": "10/01/1993", "description": ""}, {"effective_date": "02/07/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/07/1994", "description": "942010031"}, {"effective_date": "04/15/1994", "transaction": "Administrative Dissolution", "filed_date": "04/15/1994", "description": "942030610"}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1812 RECORDS LLC", "registered_effective_date": "03/06/2014", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029775"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2014", "transaction": "Organized", "filed_date": "03/06/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1812-1816 RANDOLPH RD, LLC", "registered_effective_date": "06/23/2025", "status": "Organized", "status_date": "06/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2404 Lombard Avenue\nJanesville\n,\nWI\n53545\nUnited States of America", "entity_id": "O046682"}, "registered_agent": {"name": "ANN DRIES", "address": "2404 LOMBARD AVENUE\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2025", "transaction": "Organized", "filed_date": "06/23/2025", "description": "E-Form"}], "emails": ["PAULDRIES38@GMAIL.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1813 BRIGHTON BEACH LLC", "registered_effective_date": "04/10/2025", "status": "Organized", "status_date": "04/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1813 Brighton Beach Rd\nMenasha\n,\nWi\n54952\nUnited States of America", "entity_id": "O046318"}, "registered_agent": {"name": "DAVID G. MAYER, JR", "address": "5601 W GRANDE MARKET DR\nSUITE N\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2025", "transaction": "Organized", "filed_date": "04/10/2025", "description": "E-Form"}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["MAYER@MAYERLAW.LAW"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1813 LLC", "registered_effective_date": "03/03/2014", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2010 ESMOND RD\nEAU CLAIRE\n,\nWI\n54701-2505\nUnited States of America", "entity_id": "O029764"}, "registered_agent": {"name": "S. MIKE BOETTCHER", "address": "2010 ESMOND RD\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2014", "transaction": "Organized", "filed_date": "03/06/2014", "description": "E-Form"}, {"effective_date": "07/30/2014", "transaction": "Change of Registered Agent", "filed_date": "07/30/2014", "description": "FM13-E-Form"}, {"effective_date": "03/05/2015", "transaction": "Change of Registered Agent", "filed_date": "03/05/2015", "description": "FM516-E-Form"}, {"effective_date": "06/08/2016", "transaction": "Change of Registered Agent", "filed_date": "06/08/2016", "description": "FM13-E-Form"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "04/30/2018", "transaction": "Change of Registered Agent", "filed_date": "04/30/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "03/04/2020", "transaction": "Change of Registered Agent", "filed_date": "03/04/2020", "description": "OnlineForm 5"}, {"effective_date": "03/04/2020", "transaction": "Restored to Good Standing", "filed_date": "03/04/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1813 N MARSHALL LLC", "registered_effective_date": "12/08/2020", "status": "Dissolved", "status_date": "11/08/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038165"}, "registered_agent": {"name": "MICHAEL WHITTOW", "address": "6100 W STONEHEDGE DR\nAPT 270\nGREENFIELD\n,\nWI\n53220-4604"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2020", "transaction": "Organized", "filed_date": "12/08/2020", "description": "E-Form"}, {"effective_date": "11/08/2021", "transaction": "Articles of Dissolution", "filed_date": "11/08/2021", "description": "OnlineForm 510"}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1814 110TH AVENUE, LLC", "registered_effective_date": "12/08/2008", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/23/2009", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4132 PRAIRIE RIDGE RD\nEAGAN\n,\nMN\n55123", "entity_id": "O025373"}, "registered_agent": {"name": "MARIAN H COREY", "address": "244 BROADWAY\nAMERY\n,\nWI\n54001"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2008", "transaction": "Registered", "filed_date": "12/11/2008", "description": ""}, {"effective_date": "08/17/2009", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2009", "description": "Notice Image"}, {"effective_date": "10/23/2009", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/23/2009", "description": "Cert Imaged"}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1814 1ST STREET LLC", "registered_effective_date": "10/29/2024", "status": "Organized", "status_date": "10/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5335 W RIVER TRAIL RD\nMEQUON\n,\nWI\n53092-4876\nUnited States of America", "entity_id": "O045538"}, "registered_agent": {"name": "REGINA KRET", "address": "5335 W RIVER TRAIL RD\nMEQUON\n,\nWI\n53092-4876"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2024", "transaction": "Organized", "filed_date": "10/29/2024", "description": "E-Form"}, {"effective_date": "03/16/2026", "transaction": "Change of Registered Agent", "filed_date": "03/16/2026", "description": "OnlineForm 5"}], "emails": ["REGINA2785@YAHOO.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1814 BRAVO LLC", "registered_effective_date": "08/09/2024", "status": "Organized", "status_date": "08/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4120 S Abbott Ln\nNew Berlin\n,\nwi\n53151\nUnited States of America", "entity_id": "O045188"}, "registered_agent": {"name": "RODOLFO ALVARADO", "address": "4120 S ABBOTT LN\n4120 S ABBOTT LN\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2024", "transaction": "Organized", "filed_date": "08/09/2024", "description": "E-Form"}, {"effective_date": "03/04/2026", "transaction": "Change of Registered Agent", "filed_date": "03/04/2026", "description": "OnlineForm 5"}], "emails": ["RUDY137403@GMAIL.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1814 ELIZABETH STREET, LLC", "registered_effective_date": "03/12/2007", "status": "Registered", "status_date": "03/12/2007", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1814 ELIZABETH STREET\nGREEN BAY\n,\nWISCONSIN\n54302", "entity_id": "O024005"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2007", "transaction": "Registered", "filed_date": "03/15/2007", "description": ""}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "01/07/2023", "transaction": "Change of Registered Agent", "filed_date": "01/07/2023", "description": "OnlineForm 5"}, {"effective_date": "02/20/2025", "transaction": "Change of Registered Agent", "filed_date": "02/20/2025", "description": "FM13-E-Form"}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1814 PROPERTIES LLC", "registered_effective_date": "09/04/2025", "status": "Organized", "status_date": "09/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S8935 Stonebrook Dr\nEleva\n,\nWI\n54738\nUnited States of America", "entity_id": "O047036"}, "registered_agent": {"name": "JOSEPH ALLAN LARSON", "address": "S8935 STONEBROOK DRIVE\nELEVA\n,\nWI\n54738"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/2025", "transaction": "Organized", "filed_date": "09/04/2025", "description": "E-Form"}], "emails": ["JALARSON18@GMAIL.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1814 S 16TH ST LLC", "registered_effective_date": "01/14/2025", "status": "Organized", "status_date": "01/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10821 S Nicholson Rd\nOAK CREEK\n,\nWI\n53154\nUnited States of America", "entity_id": "O045893"}, "registered_agent": {"name": "BRETT L GARRETT", "address": "1711 W PLAINFIELD AVE\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/14/2025", "transaction": "Organized", "filed_date": "01/14/2025", "description": "E-Form"}, {"effective_date": "01/14/2025", "transaction": "Statement of Correction", "filed_date": "01/30/2025", "description": "Old Name = 1814 S 14TH ST LLC"}], "emails": ["BGARRETT@WI.RR.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1814 TRAINING, INC.", "registered_effective_date": "06/03/2013", "status": "Dissolved", "status_date": "05/14/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3116 SHADYSIDE DR\nSTOUGHTON\n,\nWI\n53589\nUnited States of America", "entity_id": "O029041"}, "registered_agent": {"name": "BRETT J HALLONGREN", "address": "3116 SHADYSIDE DRIVE\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/04/2013", "description": "E-Form"}, {"effective_date": "05/14/2015", "transaction": "Articles of Dissolution", "filed_date": "05/14/2015", "description": "OnlineForm 10"}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1815 55TH, LLC", "registered_effective_date": "05/23/2000", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2140 N 56TH ST\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "O019360"}, "registered_agent": {"name": "MGA PROPERTIES LLC", "address": "2140 N 56TH ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2000", "transaction": "Organized", "filed_date": "05/25/2000", "description": ""}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": "***RECORD IMAGED***"}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1815 ARLINGTON LLC", "registered_effective_date": "10/13/2015", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8421 113TH AVENUE\nPLEASANT PRAIRIE\n,\nWI\n53158", "entity_id": "O031350"}, "registered_agent": {"name": "JASON PIETSCH", "address": "8421 113TH AVENUE\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2015", "transaction": "Organized", "filed_date": "10/13/2015", "description": "E-Form"}, {"effective_date": "10/18/2016", "transaction": "Change of Registered Agent", "filed_date": "10/18/2016", "description": "OnlineForm 5"}, {"effective_date": "10/19/2017", "transaction": "Change of Registered Agent", "filed_date": "10/19/2017", "description": "OnlineForm 5"}, {"effective_date": "11/09/2018", "transaction": "Change of Registered Agent", "filed_date": "11/09/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1815 BADGER, LLC", "registered_effective_date": "10/10/2003", "status": "Restored to Good Standing", "status_date": "01/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2917 BUTTERCUP CT\nGREEN BAY\n,\nWI\n54313\nUnited States of America", "entity_id": "O021321"}, "registered_agent": {"name": "MARK A. KLEMP", "address": "2917 BUTTERCUP CT\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2003", "transaction": "Organized", "filed_date": "10/14/2003", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "07/24/2006", "transaction": "Restored to Good Standing", "filed_date": "07/24/2006", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/27/2008", "transaction": "Restored to Good Standing", "filed_date": "10/27/2008", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "03/11/2013", "transaction": "Restored to Good Standing", "filed_date": "03/11/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "11/16/2016", "transaction": "Restored to Good Standing", "filed_date": "11/16/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "10/11/2019", "transaction": "Change of Registered Agent", "filed_date": "10/11/2019", "description": "OnlineForm 5"}, {"effective_date": "10/11/2019", "transaction": "Restored to Good Standing", "filed_date": "10/11/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "12/03/2021", "transaction": "Restored to Good Standing", "filed_date": "12/03/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}, {"effective_date": "01/06/2025", "transaction": "Restored to Good Standing", "filed_date": "01/10/2025", "description": ""}, {"effective_date": "01/06/2025", "transaction": "Certificate of Reinstatement", "filed_date": "01/10/2025", "description": ""}, {"effective_date": "01/06/2025", "transaction": "Change of Registered Agent", "filed_date": "01/10/2025", "description": "FM5 - 2024"}], "emails": ["mklemp01@yahoo.com"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1815 EAST KENILWORTH PLACE CORP.", "registered_effective_date": "12/18/2003", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1815 E KENILWORTH PLACE\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "O021451"}, "registered_agent": {"name": "MICHAEL WINTERS", "address": "735 W. WISCONSIN AVE.\nSUITE 980\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/19/2003", "description": ""}, {"effective_date": "11/29/2005", "transaction": "Change of Registered Agent", "filed_date": "11/29/2005", "description": "FM16-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "03/25/2009", "transaction": "Resignation of Registered Agent", "filed_date": "03/30/2009", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": ""}, {"effective_date": "01/27/2011", "transaction": "Restored to Good Standing", "filed_date": "01/27/2011", "description": "E-Form"}, {"effective_date": "01/27/2011", "transaction": "Change of Registered Agent", "filed_date": "01/27/2011", "description": "FM16-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1815 N ASTOR LLC", "registered_effective_date": "08/29/2025", "status": "Organized", "status_date": "08/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1815 North Astor Street\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "O047006"}, "registered_agent": {"name": "DREW HALL", "address": "3045 NORTH BARTLETT AVENUE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2025", "transaction": "Organized", "filed_date": "08/29/2025", "description": "E-Form"}], "emails": ["DPHALL19@OUTLOOK.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1815 PROPERTIES LLC", "registered_effective_date": "04/01/2022", "status": "Organized", "status_date": "04/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 62\nTHIENSVILLE\n,\nWI\n53092", "entity_id": "O040700"}, "registered_agent": {"name": "PAMELA J. SEILER", "address": "4132 W HAVEN AVE\nMEQUON\n,\nWI\n53092-4810"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2022", "transaction": "Organized", "filed_date": "04/01/2022", "description": "E-Form"}, {"effective_date": "06/04/2023", "transaction": "Change of Registered Agent", "filed_date": "06/04/2023", "description": "OnlineForm 5"}], "emails": ["1815PROPERTIES@GMAIL.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1815 RENEW, LLC", "registered_effective_date": "08/18/2023", "status": "Organized", "status_date": "08/18/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "309 S MAIN ST\nJEFFERSON\n,\nWI\n53549-1772\nUnited States of America", "entity_id": "O043405"}, "registered_agent": {"name": "TOBY TULLY JR", "address": "309 S MAIN ST\nJEFFERSON\n,\nWI\n53549-1772"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2023", "transaction": "Organized", "filed_date": "08/18/2023", "description": "E-Form"}, {"effective_date": "07/24/2024", "transaction": "Change of Registered Agent", "filed_date": "07/24/2024", "description": "OnlineForm 5"}], "emails": ["TODD@EPIC-REAL.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1815 S. 63RD STREET, LLC", "registered_effective_date": "02/12/2013", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3510 W SAINT PAUL AVE\nSTOP 1\nMILWAUKEE\n,\nWI\n53208-4125\nUnited States of America", "entity_id": "O028750"}, "registered_agent": {"name": "ANGELA PROVO", "address": "3510 W SAINT PAUL AVE STOP 1\nMILWAUKEE\n,\nWI\n53208-4125"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2013", "transaction": "Organized", "filed_date": "02/12/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "04/09/2015", "transaction": "Restored to Good Standing", "filed_date": "04/09/2015", "description": "E-Form"}, {"effective_date": "04/09/2015", "transaction": "Change of Registered Agent", "filed_date": "04/09/2015", "description": "FM516-E-Form"}, {"effective_date": "12/14/2016", "transaction": "Change of Registered Agent", "filed_date": "12/14/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1815 SOUTH 35TH LLC", "registered_effective_date": "06/14/2021", "status": "Organized", "status_date": "06/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4631 COUNTY ROAD B\nMANITOWOC\n,\nWI\n54220-8902", "entity_id": "O039161"}, "registered_agent": {"name": "MICHAEL R LEWIS", "address": "4631 COUNTY ROAD B\nMANITOWOC\n,\nWI\n54220-8902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2021", "transaction": "Organized", "filed_date": "06/14/2021", "description": "E-Form"}, {"effective_date": "06/11/2022", "transaction": "Change of Registered Agent", "filed_date": "06/11/2022", "description": "OnlineForm 5"}, {"effective_date": "06/04/2023", "transaction": "Change of Registered Agent", "filed_date": "06/04/2023", "description": "OnlineForm 5"}, {"effective_date": "06/30/2024", "transaction": "Change of Registered Agent", "filed_date": "06/30/2024", "description": "OnlineForm 5"}, {"effective_date": "06/23/2025", "transaction": "Change of Registered Agent", "filed_date": "06/23/2025", "description": "OnlineForm 5"}], "emails": ["MLEWIS_486@YAHOO.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1815 SUNSET DRIVE LLC", "registered_effective_date": "12/13/2017", "status": "Dissolved", "status_date": "01/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O033954"}, "registered_agent": {"name": "CARLEEN KLEIN", "address": "300 S CENTER STREET\nBEAVER DAM\n,\nWI\n53916-2359"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2017", "transaction": "Organized", "filed_date": "12/13/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Articles of Dissolution", "filed_date": "01/13/2020", "description": "OnlineForm 510"}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1815 WEST POINT DRIVE, LLC", "registered_effective_date": "12/04/2025", "status": "Organized", "status_date": "12/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 W Monroe Street, Ste 1920\nChicago\n,\nIL\n60606\nUnited States of America", "entity_id": "O047550"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET, STE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2025", "transaction": "Organized", "filed_date": "12/04/2025", "description": "E-Form"}], "emails": ["COMPLIANCEMAIL@CSCGLOBAL.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1815CORE, LLC", "registered_effective_date": "04/24/2024", "status": "Organized", "status_date": "04/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 367\nFORT ATKINSON\n,\nWI\n53538\nUnited States of America", "entity_id": "O044667"}, "registered_agent": {"name": "EPIC PROPERTY MANAGEMENT LLC", "address": "14 S 3RD ST E\nFORT ATKINSON\n,\nWI\n53538-2235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2024", "transaction": "Organized", "filed_date": "04/24/2024", "description": "E-Form"}, {"effective_date": "04/02/2025", "transaction": "Change of Registered Agent", "filed_date": "04/02/2025", "description": "OnlineForm 5"}], "emails": ["CHERYL@EPIC-REAL.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1816 13TH LLC", "registered_effective_date": "07/07/2021", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1251 SCHEURING RD\nSUITE B\nDE PERE\n,\nWI\n54115", "entity_id": "O039287"}, "registered_agent": {"name": "MICHAEL ALLEN", "address": "1251 SCHEURING RD.\nSTE. B\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2021", "transaction": "Organized", "filed_date": "07/07/2021", "description": "E-Form"}, {"effective_date": "09/30/2022", "transaction": "Change of Registered Agent", "filed_date": "09/30/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1816 EAST KANE PLACE LLP", "registered_effective_date": "02/28/2019", "status": "Administratively Dissolved", "status_date": "07/28/2022", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "1614 E ROYAL PL\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O035597"}, "registered_agent": {"name": "ISABELLE NAYMAN-GOLDENBERG", "address": "1614 E ROYAL PL\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2019", "transaction": "Registered", "filed_date": "03/07/2019", "description": ""}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2022", "description": "PUBLICATION"}, {"effective_date": "07/28/2022", "transaction": "Administrative Dissolution", "filed_date": "07/28/2022", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1816 POST ROAD LIMITED PARTNERSHIP", "registered_effective_date": "06/23/1997", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "1616 SKYLINE DR\nSTEVENS POINT\n,\nWI\n54481\nUnited States of America", "entity_id": "O018067"}, "registered_agent": {"name": "SCOTT GILE", "address": "1616 SKYLINE DR\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/23/1997", "description": ""}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1816-1820 S 18TH ST, LLC", "registered_effective_date": "05/21/2021", "status": "Restored to Good Standing", "status_date": "04/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S59W31741 HEATHER DR\nNORTH PRAIRIE\n,\nWI\n53153-9452", "entity_id": "O039036"}, "registered_agent": {"name": "JOSEPH A. ABRUZZO", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2021", "transaction": "Organized", "filed_date": "05/21/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/22/2023", "transaction": "Restored to Good Standing", "filed_date": "05/22/2023", "description": "OnlineForm 5"}, {"effective_date": "05/22/2023", "transaction": "Change of Registered Agent", "filed_date": "05/22/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/13/2026", "transaction": "Restored to Good Standing", "filed_date": "04/13/2026", "description": "OnlineForm 5"}, {"effective_date": "04/13/2026", "transaction": "Change of Registered Agent", "filed_date": "04/13/2026", "description": "OnlineForm 5"}], "emails": ["JABRUZZO@LHLAWFIRM.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1817 - 1819 MILWAUKEE AVENUE, LLC", "registered_effective_date": "04/16/2007", "status": "Restored to Good Standing", "status_date": "01/05/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "212549 TRYBA RD\nHATLEY\n,\nWI\n54440-5222\nUnited States of America", "entity_id": "O024092"}, "registered_agent": {"name": "ALLEN WANTA", "address": "212549 TRYBA RD\nHATLEY\n,\nWI\n54440-5222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2007", "transaction": "Organized", "filed_date": "04/18/2007", "description": "E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}, {"effective_date": "01/05/2012", "transaction": "Restored to Good Standing", "filed_date": "01/11/2012", "description": ""}, {"effective_date": "01/05/2012", "transaction": "Certificate of Reinstatement", "filed_date": "01/11/2012", "description": ""}, {"effective_date": "06/23/2012", "transaction": "Change of Registered Agent", "filed_date": "06/23/2012", "description": "FM516-E-Form"}, {"effective_date": "06/28/2014", "transaction": "Change of Registered Agent", "filed_date": "06/28/2014", "description": "FM516-E-Form"}, {"effective_date": "06/28/2015", "transaction": "Change of Registered Agent", "filed_date": "06/28/2015", "description": "OnlineForm 5"}, {"effective_date": "07/06/2017", "transaction": "Change of Registered Agent", "filed_date": "07/06/2017", "description": "OnlineForm 5"}, {"effective_date": "06/30/2018", "transaction": "Change of Registered Agent", "filed_date": "06/30/2018", "description": "OnlineForm 5"}, {"effective_date": "06/30/2022", "transaction": "Change of Registered Agent", "filed_date": "06/30/2022", "description": "OnlineForm 5"}, {"effective_date": "06/22/2023", "transaction": "Change of Registered Agent", "filed_date": "06/22/2023", "description": "OnlineForm 5"}], "emails": ["WANTACONSTRUCTIONLLC@GMAIL.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1817 62ND STREET, LLC", "registered_effective_date": "07/16/2025", "status": "Organized", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6627 25th Avenue\nKenosha\n,\nWI\n53143\nUnited States of America", "entity_id": "O046780"}, "registered_agent": {"name": "JANINE MASON", "address": "6627 25TH AVENUE\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2025", "transaction": "Organized", "filed_date": "07/16/2025", "description": "E-Form"}], "emails": ["PACKERBACK10@REAGAN.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1817 75TH, LLC", "registered_effective_date": "11/15/1995", "status": "Organized", "status_date": "11/15/1995", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2022 N 72ND ST\nWAUWATOSA\n,\nWI\n53213-1828\nUnited States of America", "entity_id": "O017503"}, "registered_agent": {"name": "A. GALENA, LLC", "address": "2022 N 72ND ST\nWAUWATOSA\n,\nWI\n53213-1828"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/1995", "transaction": "Organized", "filed_date": "11/20/1995", "description": ""}, {"effective_date": "04/18/2002", "transaction": "Change of Registered Agent", "filed_date": "04/26/2002", "description": ""}, {"effective_date": "12/10/2004", "transaction": "Change of Registered Agent", "filed_date": "12/10/2004", "description": "FM516-E-Form"}, {"effective_date": "12/27/2005", "transaction": "Change of Registered Agent", "filed_date": "12/27/2005", "description": "FM516-E-Form"}, {"effective_date": "12/14/2011", "transaction": "Change of Registered Agent", "filed_date": "12/14/2011", "description": "FM516-E-Form"}, {"effective_date": "12/05/2016", "transaction": "Change of Registered Agent", "filed_date": "12/05/2016", "description": "OnlineForm 5"}, {"effective_date": "12/22/2022", "transaction": "Amendment", "filed_date": "12/22/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "12/10/2023", "transaction": "Change of Registered Agent", "filed_date": "12/10/2023", "description": "OnlineForm 5"}, {"effective_date": "12/14/2025", "transaction": "Change of Registered Agent", "filed_date": "12/14/2025", "description": "OnlineForm 5"}], "emails": ["HGIESE@AMERITECH.NET"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1817 LAFAYETTE LLC", "registered_effective_date": "11/10/2023", "status": "Organized", "status_date": "11/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1817 E. LAFAYETTE PL.\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "O043827"}, "registered_agent": {"name": "MICHAEL C. DAVIS", "address": "100 S. MAIN ST.\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2023", "transaction": "Organized", "filed_date": "11/10/2023", "description": "E-Form"}, {"effective_date": "12/14/2023", "transaction": "Amendment", "filed_date": "12/14/2023", "description": "OnlineForm 504"}], "emails": ["MDAVIS@NOWLAN.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1817 PARK STREET, LLC", "registered_effective_date": "04/14/2008", "status": "Dissolved", "status_date": "06/25/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1212 N. GAMMON ROAD\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "O024900"}, "registered_agent": {"name": "WALTER M BUBLITZ", "address": "N4136 RORY RD\nPOYNETTE\n,\nWI\n53955"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2008", "transaction": "Organized", "filed_date": "04/14/2008", "description": "E-Form"}, {"effective_date": "06/28/2012", "transaction": "Change of Registered Agent", "filed_date": "06/28/2012", "description": "FM516-E-Form"}, {"effective_date": "09/26/2013", "transaction": "Amendment", "filed_date": "10/02/2013", "description": "CHGS REGD AGT/OFC"}, {"effective_date": "06/25/2014", "transaction": "Articles of Dissolution", "filed_date": "07/01/2014", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1817-1817A E. NORWICH AVE., ST. FRANCIS, WI, L.L.C.", "registered_effective_date": "03/16/2006", "status": "Organized", "status_date": "03/16/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13630 ADELAIDE LN\nBROOKFIELD\n,\nWI\n53005-4964\nUnited States of America", "entity_id": "O023233"}, "registered_agent": {"name": "MATTHEW J. KNIGHT", "address": "13630 ADELAIDE LN\nBROOKFIELD\n,\nWI\n53005-4964"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2006", "transaction": "Organized", "filed_date": "03/20/2006", "description": "E-Form"}, {"effective_date": "03/30/2016", "transaction": "Change of Registered Agent", "filed_date": "03/30/2016", "description": "OnlineForm 5"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "03/10/2023", "transaction": "Change of Registered Agent", "filed_date": "03/10/2023", "description": "OnlineForm 5"}], "emails": ["BADGERMAN2017@GMAIL.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1817-19 MLK DR LLC", "registered_effective_date": "04/18/2018", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1849 N DR MARTIN LUTHER KING JR DR\nSTE 210\nMILWAUKEE\n,\nWI\n53212-3639", "entity_id": "O034484"}, "registered_agent": {"name": "CLIFTON PHELPS", "address": "1849 N DR MARTIN LUTHER KING JR DR\nSTE 210\nMILWAUKEE\n,\nWI\n53212-3639"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2018", "transaction": "Organized", "filed_date": "04/18/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "04/14/2021", "transaction": "Restored to Good Standing", "filed_date": "04/14/2021", "description": "OnlineForm 5"}, {"effective_date": "04/19/2022", "transaction": "Change of Registered Agent", "filed_date": "04/19/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "06/27/2024", "transaction": "Change of Registered Agent", "filed_date": "06/27/2024", "description": "OnlineForm 5"}, {"effective_date": "06/27/2024", "transaction": "Restored to Good Standing", "filed_date": "06/27/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1818 ACQUISITION LLC", "registered_effective_date": "01/23/2013", "status": "Restored to Good Standing", "status_date": "03/24/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10202 N ENTERPRISE DR\nMEQUON\n,\nWI\n53092-4636\nUnited States of America", "entity_id": "O028690"}, "registered_agent": {"name": "DANIEL P ARMBRUST", "address": "10202 N ENTERPRISE DR\nMEQUON\n,\nWI\n53092-4636"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2013", "transaction": "Organized", "filed_date": "01/23/2013", "description": "E-Form"}, {"effective_date": "03/05/2014", "transaction": "Change of Registered Agent", "filed_date": "03/05/2014", "description": "FM516-E-Form"}, {"effective_date": "03/24/2017", "transaction": "Change of Registered Agent", "filed_date": "03/24/2017", "description": "OnlineForm 5"}, {"effective_date": "03/09/2023", "transaction": "Change of Registered Agent", "filed_date": "03/09/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/24/2026", "transaction": "Restored to Good Standing", "filed_date": "03/24/2026", "description": "OnlineForm 5"}], "emails": ["DAN.ARMBRUST@GMISOLUTIONS.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1818 GALENA ST LLC", "registered_effective_date": "02/08/2022", "status": "Dissolved", "status_date": "03/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040375"}, "registered_agent": {"name": "AUDRA TUBIN", "address": "N37W26745 KOPMEIER DR\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2022", "transaction": "Organized", "filed_date": "02/08/2022", "description": "E-Form"}, {"effective_date": "03/23/2023", "transaction": "Articles of Dissolution", "filed_date": "03/23/2023", "description": "OnlineForm 510"}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1818 GALLUN OFFICE, LLC", "registered_effective_date": "01/19/2015", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1818 N WATER ST\nSTE 100\nMILWAUKEE\n,\nWI\n53202-1551", "entity_id": "O030615"}, "registered_agent": {"name": "JUSTIN SCHNOR", "address": "1818 N WATER ST\nSTE 100\nMILWAUKEE\n,\nWI\n53202-1551"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2015", "transaction": "Organized", "filed_date": "01/19/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/30/2017", "transaction": "Change of Registered Agent", "filed_date": "01/30/2017", "description": "OnlineForm 5"}, {"effective_date": "01/30/2017", "transaction": "Restored to Good Standing", "filed_date": "01/30/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "04/12/2019", "transaction": "Change of Registered Agent", "filed_date": "04/12/2019", "description": "OnlineForm 5"}, {"effective_date": "04/12/2019", "transaction": "Restored to Good Standing", "filed_date": "04/12/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1818 GRAND AVE LLC", "registered_effective_date": "07/10/2024", "status": "Organized", "status_date": "07/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "510 N 17TH AVE\nSTE A\nWAUSAU\n,\nWI\n54401-4254\nUnited States of America", "entity_id": "O045042"}, "registered_agent": {"name": "COLE J BRUNER", "address": "510 N 17TH AVE\nSTE A\nWAUSAU\n,\nWI\n54401-4254"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2024", "transaction": "Organized", "filed_date": "07/10/2024", "description": "E-Form"}, {"effective_date": "05/06/2025", "transaction": "Change of Registered Agent", "filed_date": "05/06/2025", "description": "FM13-E-Form"}, {"effective_date": "05/06/2025", "transaction": "Amendment", "filed_date": "05/06/2025", "description": "OnlineForm 504"}, {"effective_date": "08/26/2025", "transaction": "Change of Registered Agent", "filed_date": "08/26/2025", "description": "OnlineForm 5"}], "emails": ["CARL@RETIREWITHBUSKA.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1818 INVESTMENTS, LLP", "registered_effective_date": "01/08/2001", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "1020 STURGEON EDDY RD\nWAUSAU\n,\nWI\n54403", "entity_id": "O019696"}, "registered_agent": {"name": "SCOTT R WILLIAMS", "address": "1020 STURGEON EDDY RD\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2001", "transaction": "Registered", "filed_date": "01/11/2001", "description": "***RECORD IMAGED***"}, {"effective_date": "07/23/2018", "transaction": "Change of Registered Agent", "filed_date": "07/23/2018", "description": "FM 616-2018"}, {"effective_date": "07/30/2018", "transaction": "Change of Registered Agent", "filed_date": "08/01/2018", "description": ""}, {"effective_date": "04/18/2023", "transaction": "Change of Registered Agent", "filed_date": "04/10/2023", "description": "FM616-2023"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1818 L.L.C.", "registered_effective_date": "10/22/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O033781"}, "registered_agent": {"name": "JILL MARIE SOMMERS", "address": "1905 N WATER ST.\n#203\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2017", "transaction": "Organized", "filed_date": "10/30/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1818 MILTON AVENUE CONDOMINIUM OWNERS ASSOCIATION, INC.", "registered_effective_date": "07/01/2025", "status": "Incorporated/Qualified/Registered", "status_date": "07/01/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "100 SOUTH MAIN STREET\nJANESVILLE\n,\nWI\n53545", "entity_id": "O046720"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/01/2025", "description": "OnlineForm 102"}, {"effective_date": "11/24/2025", "transaction": "Resignation of Registered Agent", "filed_date": "11/28/2025", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1818 MLK DRIVE, LLC", "registered_effective_date": "10/11/2013", "status": "Organized", "status_date": "10/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1200 N. MAYFAIR RD\nSUITE 410\nMILWAUKEE\n,\nWI\n53226\nUnited States of America", "entity_id": "O029400"}, "registered_agent": {"name": "STEWART M WANGARD", "address": "1200 N. MAYFAIR RD SUITE 410\nMILWAUKEE\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2013", "transaction": "Organized", "filed_date": "10/11/2013", "description": "E-Form"}, {"effective_date": "05/19/2014", "transaction": "Change of Registered Agent", "filed_date": "05/19/2014", "description": "FM13-E-Form"}, {"effective_date": "11/29/2017", "transaction": "Change of Registered Agent", "filed_date": "11/29/2017", "description": "OnlineForm 5"}, {"effective_date": "10/26/2018", "transaction": "Change of Registered Agent", "filed_date": "10/26/2018", "description": "OnlineForm 5"}, {"effective_date": "12/27/2019", "transaction": "Change of Registered Agent", "filed_date": "12/27/2019", "description": "OnlineForm 5"}, {"effective_date": "12/08/2022", "transaction": "Change of Registered Agent", "filed_date": "12/08/2022", "description": "OnlineForm 5"}, {"effective_date": "12/16/2022", "transaction": "Amendment", "filed_date": "12/21/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}, {"effective_date": "12/17/2025", "transaction": "Change of Registered Agent", "filed_date": "12/17/2025", "description": "OnlineForm 5"}], "emails": ["AWHITE@WANGARD.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1818 NORTH WATER STREET, LLC", "registered_effective_date": "02/28/2005", "status": "Dissolved", "status_date": "11/17/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "252 E. HIGHLAND AVE\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "O022388"}, "registered_agent": {"name": "DAVID L BEHNKE", "address": "252 EAST HIGHLAND AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2005", "transaction": "Organized", "filed_date": "03/01/2005", "description": "eForm"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/27/2010", "transaction": "Restored to Good Standing", "filed_date": "01/27/2010", "description": "E-Form"}, {"effective_date": "01/27/2010", "transaction": "Change of Registered Agent", "filed_date": "01/27/2010", "description": "FM516-E-Form"}, {"effective_date": "05/23/2013", "transaction": "Change of Registered Agent", "filed_date": "05/29/2013", "description": "FM13-E-Form"}, {"effective_date": "11/17/2017", "transaction": "Articles of Dissolution", "filed_date": "11/17/2017", "description": "OnlineForm 510"}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1818 TJG, LLC", "registered_effective_date": "09/07/2022", "status": "Organized", "status_date": "09/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1607 WEBER CT\nHARTLAND\n,\nWI\n53029", "entity_id": "O041566"}, "registered_agent": {"name": "TERRY L GILES", "address": "1607 WEBER CT\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2022", "transaction": "Organized", "filed_date": "09/07/2022", "description": "E-Form"}, {"effective_date": "09/08/2023", "transaction": "Change of Registered Agent", "filed_date": "09/08/2023", "description": "OnlineForm 5"}], "emails": ["TLGILES@GILESENGR.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1818 TRADING COMPANY LLC", "registered_effective_date": "05/02/2025", "status": "Organized", "status_date": "05/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "250 W Water St\nShullsburg\n,\nWI\n53586\nUnited States of America", "entity_id": "O046444"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2025", "transaction": "Organized", "filed_date": "05/05/2025", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1818 VENTURES LLC", "registered_effective_date": "03/19/2018", "status": "Organized", "status_date": "03/19/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8W22520 JOHNSON DR\nSTE L\nWAUKESHA\n,\nWI\n53186-1668", "entity_id": "O034353"}, "registered_agent": {"name": "CARL P TOMICH", "address": "N8W22520 JOHNSON DR\nSTE L\nWAUKESHA\n,\nWI\n53186-1668"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2018", "transaction": "Organized", "filed_date": "03/19/2018", "description": "E-Form"}, {"effective_date": "03/30/2019", "transaction": "Change of Registered Agent", "filed_date": "03/30/2019", "description": "OnlineForm 5"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}, {"effective_date": "03/13/2025", "transaction": "Change of Registered Agent", "filed_date": "03/13/2025", "description": "OnlineForm 5"}], "emails": ["PETERJ@WESTRIDGEBUILDERS.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1818 W. STATE STREET, LLC", "registered_effective_date": "01/26/2005", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O022300"}, "registered_agent": {"name": "PACIFIC GROUP PROPERTIES, LLC", "address": "9469 N. WAVERLY DR.\nP.O. BOX 170852\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2005", "transaction": "Organized", "filed_date": "01/28/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1818 WEST NATIONAL AVENUE, LLC", "registered_effective_date": "11/06/2017", "status": "Administratively Dissolved", "status_date": "04/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "207 N MILWAUKEE ST\nMILWAUKEE\n,\nWI\n53202-5811", "entity_id": "O033835"}, "registered_agent": {"name": "SCOTT YAUCK", "address": "207 N MILWAUKEE ST\nMILWAUKEE\n,\nWI\n53202-5811"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2017", "transaction": "Organized", "filed_date": "11/06/2017", "description": "E-Form"}, {"effective_date": "12/19/2018", "transaction": "Change of Registered Agent", "filed_date": "12/19/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2023", "description": "PUBLICATION"}, {"effective_date": "04/27/2023", "transaction": "Administrative Dissolution", "filed_date": "04/27/2023", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1818, LLC", "registered_effective_date": "11/09/2023", "status": "Organized", "status_date": "11/09/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1519 Pheasant Ave\nTwin Lakes\n,\nWI\n53181\nUnited States of America", "entity_id": "O043816"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2023", "transaction": "Organized", "filed_date": "11/09/2023", "description": "E-Form"}], "emails": ["CTROSTIN@TKE-LAW.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1819 11TH AVENUE, LLC", "registered_effective_date": "09/16/2008", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "311 FINANCIAL WAY\nP.O BOX\nWAUSAU\n,\nWI\n54401\nUnited States of America", "entity_id": "O025211"}, "registered_agent": {"name": "ROLLY LOKRE", "address": "311 FINANCIAL WAY\nP.O BOX\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2008", "transaction": "Organized", "filed_date": "09/19/2008", "description": "E-Form"}, {"effective_date": "09/10/2011", "transaction": "Change of Registered Agent", "filed_date": "09/10/2011", "description": "FM516-E-Form"}, {"effective_date": "09/14/2015", "transaction": "Change of Registered Agent", "filed_date": "09/14/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1819 11TH AVENUE, LLC", "registered_effective_date": "08/14/2001", "status": "Dissolved", "status_date": "09/30/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "210 GRAND AVE\nWAUSAU\n,\nWI\n54403", "entity_id": "O020029"}, "registered_agent": {"name": "MELISSA SPRINGER", "address": "210 GRAND AVE\nPO BOX 2033\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2001", "transaction": "Organized", "filed_date": "08/15/2001", "description": "eForm"}, {"effective_date": "01/12/2005", "transaction": "Change of Registered Agent", "filed_date": "01/12/2005", "description": "FM 516 2004"}, {"effective_date": "09/30/2005", "transaction": "Articles of Dissolution", "filed_date": "10/05/2005", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1819 BADGER STREET, LLC", "registered_effective_date": "08/24/2004", "status": "Restored to Good Standing", "status_date": "07/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2917 BUTTERCUP CT\nGREEN BAY\n,\nWI\n54313-1388\nUnited States of America", "entity_id": "O021986"}, "registered_agent": {"name": "MARK A KLEMP", "address": "2917 BUTTERCUP CT\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2004", "transaction": "Organized", "filed_date": "08/26/2004", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/24/2006", "transaction": "Restored to Good Standing", "filed_date": "07/24/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/22/2008", "transaction": "Restored to Good Standing", "filed_date": "07/22/2008", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "03/11/2013", "transaction": "Restored to Good Standing", "filed_date": "03/11/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Restored to Good Standing", "filed_date": "07/17/2017", "description": "OnlineForm 5"}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Change of Registered Agent", "filed_date": "07/17/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "10/11/2019", "transaction": "Restored to Good Standing", "filed_date": "10/11/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/25/2021", "transaction": "Restored to Good Standing", "filed_date": "07/25/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/28/2023", "transaction": "Change of Registered Agent", "filed_date": "07/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/28/2023", "transaction": "Restored to Good Standing", "filed_date": "07/28/2023", "description": "OnlineForm 5"}], "emails": ["MKLEMP01@YAHOO.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1819 BOOT LAKE PROPERTIES, LLC", "registered_effective_date": "11/08/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1819 Boot Lake Rd.\nPark Falls\n,\nWI\n54552\nUnited States of America", "entity_id": "O043811"}, "registered_agent": {"name": "JACOB SMILEY", "address": "1819 BOOT LAKE RD.\nPARK FALLS\n,\nWI\n54552"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2023", "transaction": "Organized", "filed_date": "11/08/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1819 CAMBRIDGE LLC", "registered_effective_date": "06/08/2016", "status": "Dissolved", "status_date": "04/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "610 E PLEASANT ST\nMILWAUKEE\n,\nWI\n53202-2012", "entity_id": "O032122"}, "registered_agent": {"name": "ERIC J SEEGERS", "address": "610 E PLEASANT ST\nMILWAUKEE\n,\nWI\n53202-2012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2016", "transaction": "Organized", "filed_date": "06/08/2016", "description": "E-Form"}, {"effective_date": "06/21/2016", "transaction": "Merger (survivor)", "filed_date": "06/21/2016", "description": "O032125 (1819 CAMBRIDGE OLD LLC)"}, {"effective_date": "04/28/2017", "transaction": "Change of Registered Agent", "filed_date": "04/28/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/20/2021", "transaction": "Articles of Dissolution", "filed_date": "04/20/2021", "description": "OnlineForm 510"}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1819 CAMBRIDGE OLD LLC", "registered_effective_date": "06/09/2016", "status": "Merged, acquired", "status_date": "06/21/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032125"}, "registered_agent": {"name": "GEOFFREY C STONE", "address": "2731 NORTH HACKETT AVENUE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2016", "transaction": "Organized", "filed_date": "06/09/2016", "description": "E-Form"}, {"effective_date": "06/21/2016", "transaction": "Merged (nonsurvivor", "filed_date": "06/21/2016", "description": "O032122 (1819 CAMBRIDGE LLC)"}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1819 DURAND, INC.", "registered_effective_date": "08/23/1983", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1819 DURAND AVE\nRACINE\n,\nWI\n53403-3273", "entity_id": "1O04695"}, "registered_agent": {"name": "NARENDRA V SHAH", "address": "1819 DURAND AVE\nRACINE\n,\nWI\n53403-3273"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/23/1983", "description": ""}, {"effective_date": "10/08/1986", "transaction": "Change of Registered Agent", "filed_date": "10/08/1986", "description": ""}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": ""}, {"effective_date": "09/16/2002", "transaction": "Restored to Good Standing", "filed_date": "09/16/2002", "description": ""}, {"effective_date": "09/08/2006", "transaction": "Change of Registered Agent", "filed_date": "09/08/2006", "description": "FM16-E-Form"}, {"effective_date": "09/29/2017", "transaction": "Change of Registered Agent", "filed_date": "09/29/2017", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1819 LLC", "registered_effective_date": "03/30/2022", "status": "Withdrawal", "status_date": "04/24/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1800 JFK BLVD, STE 300\nPMB 94719\nPHILADELPHIA\n,\nPA\n19103\nUnited States of America", "entity_id": "O040695"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2022", "transaction": "Registered", "filed_date": "03/30/2022", "description": "OnlineForm 521"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Withdrawal", "filed_date": "05/01/2023", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1819 MIDDLETON, LLC", "registered_effective_date": "09/23/2009", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "43 SOUTH WATER STREET EAST\nFORT ATKINSON\n,\nWI\n53538\nUnited States of America", "entity_id": "O025970"}, "registered_agent": {"name": "SANDRA MAYER", "address": "43 SOUTH WATER STREET EAST\nFT. ATKINSON\n,\nWI\n53538"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2009", "transaction": "Organized", "filed_date": "09/24/2009", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1819 MIDWAY ROAD, LLC", "registered_effective_date": "04/08/2002", "status": "Dissolved", "status_date": "06/30/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O020398"}, "registered_agent": {"name": "LARRY LIND", "address": "17 PARK PLACE STE 100\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2002", "transaction": "Organized", "filed_date": "04/09/2002", "description": "eForm"}, {"effective_date": "04/08/2002", "transaction": "Statement of Correction", "filed_date": "04/25/2002", "description": "CHGS REGD OFC"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "06/30/2005", "transaction": "Articles of Dissolution", "filed_date": "07/07/2005", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1819 N 32ND LLC", "registered_effective_date": "03/14/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6001 W Center St\nSuite 208\nMilwaukee\n,\nWI\n53210\nUnited States of America", "entity_id": "O044443"}, "registered_agent": {"name": "NMW INVESTMENTS LLC", "address": "6001 W CENTER ST\nSUITE 208\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2024", "transaction": "Organized", "filed_date": "03/14/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1819 S 3RD ST NICK LLC", "registered_effective_date": "05/31/2018", "status": "Restored to Good Standing", "status_date": "04/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3764 S 96TH ST\nMILWAUKEE\n,\nWI\n53228-1439", "entity_id": "O034622"}, "registered_agent": {"name": "JAMES PERZACKI", "address": "3764 S. 96TH ST\nMILWAUKEE\n,\nWI\n53228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2018", "transaction": "Organized", "filed_date": "05/31/2018", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "04/18/2022", "transaction": "Restored to Good Standing", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/04/2025", "transaction": "Restored to Good Standing", "filed_date": "04/04/2025", "description": "OnlineForm 5"}, {"effective_date": "04/04/2025", "transaction": "Change of Registered Agent", "filed_date": "04/04/2025", "description": "OnlineForm 5"}], "emails": ["FFJIMP@YAHOO.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1819 ST. GEORGE STREET, LLC", "registered_effective_date": "04/03/2020", "status": "Organized", "status_date": "04/03/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1510 BROOKFIELD AVE\nGREEN BAY\n,\nWI\n54313", "entity_id": "O037137"}, "registered_agent": {"name": "JAMES J WIED", "address": "1510 BROOKFIELD AVE\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2020", "transaction": "Organized", "filed_date": "04/03/2020", "description": "E-Form"}, {"effective_date": "06/29/2021", "transaction": "Change of Registered Agent", "filed_date": "06/29/2021", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "NONAPPLICABILITY STATEMENT"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}], "emails": ["KDUQUAINE@4BCS.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1819 STEWART AVENUE, WAUSAU, LLC", "registered_effective_date": "03/29/1999", "status": "Dissolved", "status_date": "02/21/2000", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O018826"}, "registered_agent": {"name": "DERRICK J BUSHMAN", "address": "621 E GRAND AVE\nROSHOLT\n,\nWI\n54473"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/1999", "transaction": "Organized", "filed_date": "03/30/1999", "description": ""}, {"effective_date": "02/21/2000", "transaction": "Articles of Dissolution", "filed_date": "02/28/2000", "description": ""}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1819, L.L.C.", "registered_effective_date": "02/26/1998", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O018356"}, "registered_agent": {"name": "JOHN G KENT", "address": "903 MORNING GLORY LN\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/1998", "transaction": "Organized", "filed_date": "03/03/1998", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "1819-1821 N ARLINGTON, LLC", "registered_effective_date": "06/09/2022", "status": "Organized", "status_date": "06/09/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1575 N WARREN AVE\nMILWAUKEE\n,\nWI\n53202-2213", "entity_id": "O041106"}, "registered_agent": {"name": "AUSTEN L GROSS", "address": "1575 N WARREN AVE\nMILWAUKEE\n,\nWI\n53202-2213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2022", "transaction": "Organized", "filed_date": "06/09/2022", "description": "E-Form"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}, {"effective_date": "09/10/2025", "transaction": "Change of Registered Agent", "filed_date": "09/10/2025", "description": "OnlineForm 5"}], "emails": ["FIRSTWARDREALTY@GMAIL.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "181ERHINE LLC", "registered_effective_date": "03/12/2021", "status": "Restored to Good Standing", "status_date": "01/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6809 STATE ROAD 23\nPLYMOUTH\n,\nWI\n53073", "entity_id": "O038649"}, "registered_agent": {"name": "JESSE J. SCHNEIDER", "address": "181 E RHINE ST\nPO BOX 513\nELKHART LAKE\n,\nWI\n53020"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2021", "transaction": "Organized", "filed_date": "03/12/2021", "description": "E-Form"}, {"effective_date": "03/24/2022", "transaction": "Change of Registered Agent", "filed_date": "03/24/2022", "description": "OnlineForm 5"}, {"effective_date": "03/15/2023", "transaction": "Change of Registered Agent", "filed_date": "03/15/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/07/2026", "transaction": "Restored to Good Standing", "filed_date": "01/07/2026", "description": "OnlineForm 5"}], "emails": ["LAKECITYELKHART@GMAIL.COM"]}
{"task_id": 294482, "worker_id": "details-extract-4", "ts": 1776121907, "record_type": "business_detail", "entity_details": {"entity_name": "THE 1818, LLC", "registered_effective_date": "04/01/1997", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1818 N HUBBARD ST\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "O017984"}, "registered_agent": {"name": "TIM DIXON", "address": "1818 N HUBBARD ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/1997", "transaction": "Organized", "filed_date": "04/02/1997", "description": ""}, {"effective_date": "01/21/2004", "transaction": "Change of Registered Agent", "filed_date": "01/27/2004", "description": ""}, {"effective_date": "10/27/2004", "transaction": "Change of Registered Agent", "filed_date": "11/02/2004", "description": ""}, {"effective_date": "06/28/2005", "transaction": "Change of Registered Agent", "filed_date": "06/28/2005", "description": "FM516-E-Form"}, {"effective_date": "07/11/2006", "transaction": "Change of Registered Agent", "filed_date": "07/11/2006", "description": "FM516-E-Form"}, {"effective_date": "04/25/2007", "transaction": "Change of Registered Agent", "filed_date": "04/25/2007", "description": "FM516-E-Form"}, {"effective_date": "06/23/2011", "transaction": "Change of Registered Agent", "filed_date": "06/23/2011", "description": "FM516-E-Form"}, {"effective_date": "06/05/2015", "transaction": "Change of Registered Agent", "filed_date": "06/05/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "4.11 MANAGEMENT, LLC", "registered_effective_date": "07/15/2022", "status": "Organized", "status_date": "07/15/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3391 WOOD LAWN RD\nKENNAN\n,\nWI\n54537-9475", "entity_id": "F069955"}, "registered_agent": {"name": "LYNN REDFALL", "address": "N3391 WOOD LAWN RD\nKENNAN\n,\nWI\n54537-9475"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2022", "transaction": "Organized", "filed_date": "07/15/2022", "description": "E-Form"}, {"effective_date": "09/11/2023", "transaction": "Change of Registered Agent", "filed_date": "09/11/2023", "description": "OnlineForm 5"}, {"effective_date": "07/28/2024", "transaction": "Change of Registered Agent", "filed_date": "07/28/2024", "description": "OnlineForm 5"}], "emails": ["LREDFALL@GMAIL.COM"]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "41/12, LLC", "registered_effective_date": "05/17/2005", "status": "Restored to Good Standing", "status_date": "04/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9775 POPPS LN LOT 40\nCRIVITZ\n,\nWI\n54114-8010\nUnited States of America", "entity_id": "F037506"}, "registered_agent": {"name": "KEN THOMAS", "address": "N9775 POPPS LN LOT 40\nCRIVITZ\n,\nWI\n54114-8010"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2005", "transaction": "Organized", "filed_date": "05/19/2005", "description": "eForm"}, {"effective_date": "06/15/2009", "transaction": "Change of Registered Agent", "filed_date": "06/15/2009", "description": "FM516-E-Form"}, {"effective_date": "04/19/2012", "transaction": "Change of Registered Agent", "filed_date": "04/19/2012", "description": "FM13-E-Form"}, {"effective_date": "06/24/2015", "transaction": "Change of Registered Agent", "filed_date": "06/24/2015", "description": "OnlineForm 5"}, {"effective_date": "05/09/2019", "transaction": "Change of Registered Agent", "filed_date": "05/09/2019", "description": "OnlineForm 5"}, {"effective_date": "04/27/2020", "transaction": "Change of Registered Agent", "filed_date": "04/27/2020", "description": "OnlineForm 5"}, {"effective_date": "05/11/2021", "transaction": "Change of Registered Agent", "filed_date": "05/11/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}, {"effective_date": "04/19/2023", "transaction": "Restored to Good Standing", "filed_date": "04/19/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/25/2025", "transaction": "Restored to Good Standing", "filed_date": "04/25/2025", "description": "OnlineForm 5"}], "emails": ["KEN.THOMAS1753@GMAIL.COM"]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "41:10 PUBLISHING LLC", "registered_effective_date": "01/28/2022", "status": "Dissolved", "status_date": "12/31/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F068538"}, "registered_agent": {"name": "DARLENE SHIRER", "address": "6625 RESTON HEIGHTS DR.\nUNIT 2\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2022", "transaction": "Organized", "filed_date": "01/28/2022", "description": "E-Form"}, {"effective_date": "12/31/2023", "transaction": "Articles of Dissolution", "filed_date": "12/31/2023", "description": "OnlineForm 510"}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "41:10 THERAPY, LLC", "registered_effective_date": "01/01/2026", "status": "Organized", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2328 Highland Dr.\nDurand\n,\nWI\n54736\nUnited States of America", "entity_id": "F080483"}, "registered_agent": {"name": "ALISSA ROEMHILD", "address": "W2328 HIGHLAND DR.\nDURAND\n,\nWI\n54736"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2026", "transaction": "Organized", "filed_date": "01/01/2026", "description": "E-Form"}], "emails": ["AMROEMHILD@GMAIL.COM"]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 ASSET MANAGEMENT LLC", "registered_effective_date": "02/14/2016", "status": "Restored to Good Standing", "status_date": "02/07/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "32741 TERRITORIAL DR\nWATERFORD\n,\nWI\n53185-1031", "entity_id": "F054233"}, "registered_agent": {"name": "ROBERT ULANDER", "address": "32741 TERRITORIAL DR\nWATERFORD\n,\nWI\n53185-1031"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2016", "transaction": "Organized", "filed_date": "02/15/2016", "description": "E-Form"}, {"effective_date": "01/21/2017", "transaction": "Change of Registered Agent", "filed_date": "01/21/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "02/07/2019", "transaction": "Restored to Good Standing", "filed_date": "02/07/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Change of Registered Agent", "filed_date": "04/01/2023", "description": "OnlineForm 5"}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "OnlineForm 5"}, {"effective_date": "03/28/2025", "transaction": "Change of Registered Agent", "filed_date": "03/28/2025", "description": "OnlineForm 5"}, {"effective_date": "03/09/2026", "transaction": "Change of Registered Agent", "filed_date": "03/09/2026", "description": "OnlineForm 5"}], "emails": ["411ASSETMANAGEMENTLLC@GOOGLE.COM"]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 AUTO GROUP LLC", "registered_effective_date": "02/28/2017", "status": "Dissolved", "status_date": "02/24/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "288 MEADOWLARK RD\nFREDONIA\n,\nWI\n53021-9330", "entity_id": "F056173"}, "registered_agent": {"name": "JONI LYNN CHRISTENSEN", "address": "288 MEADOWLARK RD\nFREDONIA\n,\nWI\n53021-9330"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2017", "transaction": "Organized", "filed_date": "02/28/2017", "description": "E-Form"}, {"effective_date": "03/29/2018", "transaction": "Change of Registered Agent", "filed_date": "03/29/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "02/24/2020", "transaction": "Articles of Dissolution", "filed_date": "03/02/2020", "description": ""}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 COMMUNICATIONS CORPORATION", "registered_effective_date": "09/27/1984", "status": "Dissolved", "status_date": "02/04/1991", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "900 FOURTH AVE\nSUITE 800\nSEATTLE\n,\nWA\n98164\nUnited States of America", "entity_id": "F021135"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "44 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "09/27/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/27/1984", "description": ""}, {"effective_date": "07/01/1986", "transaction": "In Bad Standing", "filed_date": "07/01/1986", "description": ""}, {"effective_date": "11/11/1986", "transaction": "Restored to Good Standing", "filed_date": "11/11/1986", "description": ""}, {"effective_date": "09/11/1990", "transaction": "Change of Registered Agent", "filed_date": "09/11/1990", "description": ""}, {"effective_date": "02/04/1991", "transaction": "Articles of Dissolution", "filed_date": "02/04/1991", "description": ""}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 CONSULTING & SOLUTIONS L.L.C.", "registered_effective_date": "07/16/2014", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F051401"}, "registered_agent": {"name": "THOMAS MICHAEL KARTHAUSSER", "address": "N8590 BOOTH LAKE HEIGHTS\nEAST TROY\n,\nWI\n53120"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2014", "transaction": "Organized", "filed_date": "07/17/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 DARLENE, LLC", "registered_effective_date": "05/27/2022", "status": "Organized", "status_date": "05/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4410 SOUTHDOWN DR\nWATERFORD\n,\nWI\n53185", "entity_id": "F069624"}, "registered_agent": {"name": "DAVID KINDLER", "address": "4410 SOUTHDOWN DR\nWATERFORD\n,\nWI\n53185-3856"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2022", "transaction": "Organized", "filed_date": "05/27/2022", "description": "E-Form"}, {"effective_date": "05/01/2023", "transaction": "Change of Registered Agent", "filed_date": "05/01/2023", "description": "OnlineForm 5"}, {"effective_date": "04/29/2024", "transaction": "Change of Registered Agent", "filed_date": "04/29/2024", "description": "OnlineForm 5"}, {"effective_date": "05/09/2025", "transaction": "Change of Registered Agent", "filed_date": "05/09/2025", "description": "OnlineForm 5"}], "emails": ["LORIKINDLER@GMAIL.COM"]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 EAST MASON LIMITED PARTNERSHIP", "registered_effective_date": "08/12/1987", "status": "Certificate of Cancellation", "status_date": "02/23/1995", "entity_type": "Foreign Limited Partnership", "period_of_existence": "PER", "principal_office_address": "2001 ROSS AVE STE 3500\nDALLAS\n,\nWI\n75201\nUnited States of America", "entity_id": "C032441"}, "registered_agent": {"name": "FRANCIS S BRZEZINSKI", "address": "TRAMMELL CROW COMPANY\nONE PARK PLAZA STE 500 PARK PL\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/12/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/12/1987", "description": ""}, {"effective_date": "10/20/1987", "transaction": "Amendment", "filed_date": "10/20/1987", "description": "NAME CHG, CHG PRINC OFF"}, {"effective_date": "09/01/1992", "transaction": "Amendment", "filed_date": "09/01/1992", "description": "NAME CHG, CHGS LTD PARTNERSHIP OFFCE"}, {"effective_date": "02/23/1995", "transaction": "Certificate of Cancellation", "filed_date": "02/23/1995", "description": ""}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 EAST MASON, LLC", "registered_effective_date": "07/18/1996", "status": "Merged, acquired", "status_date": "01/25/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2131 W MICHIGAN ST\nMILWAUKEE\n,\nWI\n53233", "entity_id": "F027799"}, "registered_agent": {"name": "JOHN OGDEN JR", "address": "2131 W MICHIGAN ST\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/1996", "transaction": "Organized", "filed_date": "07/19/1996", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "01/09/2007", "transaction": "Restored to Good Standing", "filed_date": "01/09/2007", "description": ""}, {"effective_date": "01/09/2007", "transaction": "Change of Registered Agent", "filed_date": "01/09/2007", "description": "FM 516 2006"}, {"effective_date": "01/25/2007", "transaction": "Merged (nonsurvivor", "filed_date": "01/29/2007", "description": "12 H029170 (H0TEL METRO, LLC)"}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 FULTON STREET, LLC", "registered_effective_date": "02/20/2019", "status": "Organized", "status_date": "02/20/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2905 ELLIS ST\nEAU CLAIRE\n,\nWI\n54701-6349", "entity_id": "F060828"}, "registered_agent": {"name": "MELISSA GREER", "address": "2905 ELLIS ST\nEAU CLAIRE\n,\nWI\n54701-6349"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2019", "transaction": "Organized", "filed_date": "02/20/2019", "description": "E-Form"}, {"effective_date": "04/02/2020", "transaction": "Change of Registered Agent", "filed_date": "04/02/2020", "description": "OnlineForm 5"}, {"effective_date": "03/11/2023", "transaction": "Change of Registered Agent", "filed_date": "03/11/2023", "description": "OnlineForm 5"}], "emails": ["MELISSAKGREER@GMAIL.COM"]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 GRAND INVESTMENTS LLC", "registered_effective_date": "01/13/2010", "status": "Restored to Good Standing", "status_date": "01/19/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4040 N CALHOUN RD\nSTE 200\nBROOKFIELD\n,\nWI\n53005-1340\nUnited States of America", "entity_id": "F044348"}, "registered_agent": {"name": "NATHAN REMITZ", "address": "4040 N CALHOUN RD\nSTE 200\nBROOKFIELD\n,\nWI\n53005-1340"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2010", "transaction": "Organized", "filed_date": "01/21/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "02/21/2012", "transaction": "Restored to Good Standing", "filed_date": "02/21/2012", "description": "E-Form"}, {"effective_date": "02/21/2012", "transaction": "Change of Registered Agent", "filed_date": "02/21/2012", "description": "FM516-E-Form"}, {"effective_date": "02/28/2017", "transaction": "Change of Registered Agent", "filed_date": "02/28/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/19/2021", "transaction": "Restored to Good Standing", "filed_date": "01/19/2021", "description": "OnlineForm 5"}, {"effective_date": "01/10/2022", "transaction": "Change of Registered Agent", "filed_date": "01/10/2022", "description": "FM13-E-Form"}, {"effective_date": "02/07/2022", "transaction": "Change of Registered Agent", "filed_date": "02/07/2022", "description": "OnlineForm 5"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}], "emails": ["CHRISTINA@PATERALLC.COM"]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 GROUP LLC", "registered_effective_date": "01/26/2009", "status": "Administratively Dissolved", "status_date": "08/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F043054"}, "registered_agent": {"name": "CINZIA STOVER", "address": "6400 GISHOLT DRIVE, SUITE 203\nMONONA\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2009", "transaction": "Organized", "filed_date": "01/28/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/20/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/20/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/01/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/01/2012", "description": "PUBLICATION"}, {"effective_date": "08/08/2012", "transaction": "Administrative Dissolution", "filed_date": "08/08/2012", "description": "PUBLICATION"}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 INVESTMENTS - MILWAUKEE, LLC", "registered_effective_date": "02/17/2011", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F045919"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "address": "901 SOUTH WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2011", "transaction": "Organized", "filed_date": "02/17/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 KING PROPERTY, LLC", "registered_effective_date": "03/23/2009", "status": "Terminated", "status_date": "07/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "411 KING ST\nLA CROSSE\n,\nWI\n54601-4005\nUnited States of America", "entity_id": "F043280"}, "registered_agent": {"name": "ANTONY ABLAN", "address": "118048 BALSAM RD\nSTRATFORD\n,\nWI\n54484"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/23/2009", "transaction": "Organized", "filed_date": "03/23/2009", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "04/09/2013", "transaction": "Restored to Good Standing", "filed_date": "04/09/2013", "description": "E-Form"}, {"effective_date": "04/29/2013", "transaction": "Amendment", "filed_date": "05/03/2013", "description": "Old Name = 401 KING PROPERTY, LLC"}, {"effective_date": "03/17/2014", "transaction": "Change of Registered Agent", "filed_date": "03/17/2014", "description": "FM516-E-Form"}, {"effective_date": "03/10/2017", "transaction": "Change of Registered Agent", "filed_date": "03/10/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "09/17/2024", "transaction": "Restored to Good Standing", "filed_date": "09/17/2024", "description": "OnlineForm 5"}, {"effective_date": "09/17/2024", "transaction": "Change of Registered Agent", "filed_date": "09/17/2024", "description": "OnlineForm 5"}, {"effective_date": "07/21/2025", "transaction": "Terminated", "filed_date": "07/21/2025", "description": "OnlineForm 510"}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 MADISON AVENUE LLC", "registered_effective_date": "03/30/2001", "status": "Restored to Good Standing", "status_date": "03/09/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "411 MADISON AVE\nFORT ATKINSON\n,\nWI\n53538-1462\nUnited States of America", "entity_id": "F032000"}, "registered_agent": {"name": "JAMES BUCHTA", "address": "411 MADISON AVE\nFORT ATKINSON\n,\nWI\n53538-1462"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2001", "transaction": "Organized", "filed_date": "04/03/2001", "description": "****RECORD IMAGED****"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "03/09/2009", "transaction": "Restored to Good Standing", "filed_date": "03/09/2009", "description": "E-Form"}, {"effective_date": "03/01/2013", "transaction": "Change of Registered Agent", "filed_date": "03/01/2013", "description": "FM516-E-Form"}, {"effective_date": "03/26/2017", "transaction": "Change of Registered Agent", "filed_date": "03/26/2017", "description": "OnlineForm 5"}, {"effective_date": "03/15/2023", "transaction": "Change of Registered Agent", "filed_date": "03/15/2023", "description": "OnlineForm 5"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}], "emails": ["JBUCHTA@IDCNET.COM"]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 MAIN, LLC", "registered_effective_date": "02/18/2004", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6720 7TH ST\nKENOSHA\n,\nWI\n53144-7231\nUnited States of America", "entity_id": "F035533"}, "registered_agent": {"name": "CATHY L. KLAUS", "address": "6720 7TH ST\nKENOSHA\n,\nWI\n53144-7231"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2004", "transaction": "Organized", "filed_date": "02/20/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "09/26/2007", "transaction": "Restored to Good Standing", "filed_date": "09/26/2007", "description": ""}, {"effective_date": "09/26/2007", "transaction": "Change of Registered Agent", "filed_date": "09/26/2007", "description": "FM 516 2007"}, {"effective_date": "03/13/2008", "transaction": "Change of Registered Agent", "filed_date": "03/13/2008", "description": "FM516-E-Form"}, {"effective_date": "03/18/2009", "transaction": "Change of Registered Agent", "filed_date": "03/18/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "04/08/2016", "transaction": "Restored to Good Standing", "filed_date": "04/08/2016", "description": "OnlineForm 5"}, {"effective_date": "04/08/2016", "transaction": "Change of Registered Agent", "filed_date": "04/08/2016", "description": "OnlineForm 5"}, {"effective_date": "03/27/2017", "transaction": "Change of Registered Agent", "filed_date": "03/27/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 MARSHALL AVENUE, LLC", "registered_effective_date": "02/16/2012", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 593\nMUSKEGO\n,\nWI\n53150-0593\nUnited States of America", "entity_id": "F047408"}, "registered_agent": {"name": "JEREMY MONTPAS", "address": "P.O BOX 593\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2012", "transaction": "Organized", "filed_date": "02/16/2012", "description": "E-Form"}, {"effective_date": "06/29/2015", "transaction": "Change of Registered Agent", "filed_date": "06/29/2015", "description": "OnlineForm 5"}, {"effective_date": "02/10/2017", "transaction": "Change of Registered Agent", "filed_date": "02/10/2017", "description": "OnlineForm 5"}, {"effective_date": "01/21/2021", "transaction": "Change of Registered Agent", "filed_date": "01/21/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 MGMT LLC (FICT NAME) 411 MANAGEMENT LLC (COMP NAME)", "registered_effective_date": "06/13/2024", "status": "Registered", "status_date": "06/13/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "12400 W HAMPTON AVE\nBUTLER\n,\nWI\n53007\nUnited States of America", "entity_id": "F075780"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "12400 HAMPTON AVE\nBUTLER\n,\nWI\n53007"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2024", "transaction": "Registered", "filed_date": "06/13/2024", "description": "OnlineForm 521"}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 N 70TH, LLC", "registered_effective_date": "08/21/2010", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F045205"}, "registered_agent": {"name": "SCOTT A CIMBALNIK", "address": "7103 W. FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2010", "transaction": "Organized", "filed_date": "08/21/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 N RIVER ROAD LLC", "registered_effective_date": "03/26/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "411 N River Road\nWest Bend\n,\nWI\n53090\nUnited States of America", "entity_id": "F075105"}, "registered_agent": {"name": "PETER KAPLER", "address": "411 N RIVER ROAD\nWEST BEND\n,\nWI\n53090"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2024", "transaction": "Organized", "filed_date": "03/26/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 NEWCOMB LLC", "registered_effective_date": "09/12/2017", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "120 NORTH STREET\nSHARON\n,\nWI\n53585", "entity_id": "F057242"}, "registered_agent": {"name": "JASON LUDVIGSEN", "address": "120 NORTH ST\nSHARON\n,\nWI\n53585-7105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2017", "transaction": "Organized", "filed_date": "09/12/2017", "description": "E-Form"}, {"effective_date": "09/24/2021", "transaction": "Change of Registered Agent", "filed_date": "09/24/2021", "description": "OnlineForm 5"}, {"effective_date": "07/29/2022", "transaction": "Change of Registered Agent", "filed_date": "07/29/2022", "description": "OnlineForm 5"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 RIDGE, LLC", "registered_effective_date": "10/06/2020", "status": "Restored to Good Standing", "status_date": "06/19/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 777\nSTOUGHTON\n,\nWI\n53589", "entity_id": "T087260"}, "registered_agent": {"name": "WIG LLC", "address": "556 E MAIN ST\nSTOUGHTON\n,\nWI\n53589-1755"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/06/2020", "transaction": "Organized", "filed_date": "10/06/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "06/19/2023", "transaction": "Change of Registered Agent", "filed_date": "06/19/2023", "description": "OnlineForm 5"}, {"effective_date": "06/19/2023", "transaction": "Restored to Good Standing", "filed_date": "06/19/2023", "description": "OnlineForm 5"}, {"effective_date": "06/19/2023", "transaction": "Amendment", "filed_date": "06/21/2023", "description": "Old Name = 307 JEFFERSON LLC"}], "emails": ["WISCONSININVESTMENTGROUP@GMAIL.COM"]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 S 7TH STREET, LLC", "registered_effective_date": "04/18/2018", "status": "Organized", "status_date": "04/18/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "538 COLAN BLVD\nRICE LAKE\n,\nWI\n54868", "entity_id": "F059036"}, "registered_agent": {"name": "CASEY WATTERS", "address": "538 COLAN BLVD\nRICE LAKE\n,\nWI\n54868"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2018", "transaction": "Organized", "filed_date": "04/18/2018", "description": "E-Form"}, {"effective_date": "05/17/2023", "transaction": "Change of Registered Agent", "filed_date": "05/17/2023", "description": "OnlineForm 5"}], "emails": ["CASEY@CASEYSOLDIT.COM"]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 SOUTH BREARLY STREET, LLC", "registered_effective_date": "10/16/2006", "status": "Administratively Dissolved", "status_date": "05/06/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEK HAVEN RD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "F039717"}, "registered_agent": {"name": "WISCONN INVESTMENTS, LLC", "address": "4916 CREEK HAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2006", "transaction": "Organized", "filed_date": "10/18/2006", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/06/2015", "description": "PUBLICATION"}, {"effective_date": "05/06/2015", "transaction": "Administrative Dissolution", "filed_date": "05/06/2015", "description": "PUBLICATION"}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 SOUTH PATERSON STREET, LLC", "registered_effective_date": "12/28/2006", "status": "Administratively Dissolved", "status_date": "05/06/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEK HAVEN RD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "F040016"}, "registered_agent": {"name": "WISCONN INVESTMENTS, LLC", "address": "4916 CREEK HAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2006", "transaction": "Organized", "filed_date": "01/02/2007", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/06/2015", "description": "PUBLICATION"}, {"effective_date": "05/06/2015", "transaction": "Administrative Dissolution", "filed_date": "05/06/2015", "description": "PUBLICATION"}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 STATE STREET ASSOCIATES LLC", "registered_effective_date": "07/08/1999", "status": "Restored to Good Standing", "status_date": "09/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 E WASHINGTON AVE\nAPT 907\nMADISON\n,\nWI\n53703", "entity_id": "F030203"}, "registered_agent": {"name": "MARY LANG SOLLINGER", "address": "1010 E WASHINGTON AVE\nAPT 907\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/1999", "transaction": "Organized", "filed_date": "07/09/1999", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}, {"effective_date": "06/02/2011", "transaction": "Restored to Good Standing", "filed_date": "06/09/2011", "description": ""}, {"effective_date": "06/02/2011", "transaction": "Certificate of Reinstatement", "filed_date": "06/09/2011", "description": ""}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}, {"effective_date": "09/08/2022", "transaction": "Restored to Good Standing", "filed_date": "09/09/2022", "description": ""}, {"effective_date": "09/08/2022", "transaction": "Certificate of Reinstatement", "filed_date": "09/09/2022", "description": ""}, {"effective_date": "09/08/2022", "transaction": "Change of Registered Agent", "filed_date": "09/09/2022", "description": "FM 516 2022"}, {"effective_date": "09/21/2023", "transaction": "Change of Registered Agent", "filed_date": "09/21/2023", "description": "OnlineForm 5"}], "emails": ["SOLLINGERML@GMAIL.COM"]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 SUMMIT ROAD LLC", "registered_effective_date": "09/07/2023", "status": "Restored to Good Standing", "status_date": "07/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "710 ODANA LN\nMADISON\n,\nWI\n53711-2518\nUnited States of America", "entity_id": "F073514"}, "registered_agent": {"name": "DAVE VITALE", "address": "411 SUMMIT RD\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2023", "transaction": "Organized", "filed_date": "09/07/2023", "description": "E-Form"}, {"effective_date": "05/29/2024", "transaction": "Change of Registered Agent", "filed_date": "05/29/2024", "description": "FM13-E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/25/2025", "transaction": "Change of Registered Agent", "filed_date": "07/25/2025", "description": "OnlineForm 5"}, {"effective_date": "07/25/2025", "transaction": "Restored to Good Standing", "filed_date": "07/25/2025", "description": "OnlineForm 5"}, {"effective_date": "08/28/2025", "transaction": "Change of Registered Agent", "filed_date": "08/28/2025", "description": "FM13-E-Form"}], "emails": ["ODANAHILLS.MGMT@GMAIL.COM"]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 TECHNOLOGIES, LLC", "registered_effective_date": "01/02/2009", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1843 TAHOE PL\nONALASKA\n,\nWI\n54650\nUnited States of America", "entity_id": "F042974"}, "registered_agent": {"name": "LYNZI BALDNER", "address": "1843 TAHOE PL\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2009", "transaction": "Organized", "filed_date": "01/06/2009", "description": "E-Form"}, {"effective_date": "03/01/2011", "transaction": "Change of Registered Agent", "filed_date": "03/03/2011", "description": "FM13-E-Form"}, {"effective_date": "03/05/2011", "transaction": "Change of Registered Agent", "filed_date": "03/05/2011", "description": "FM516-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/18/2013", "transaction": "Restored to Good Standing", "filed_date": "01/18/2013", "description": "E-Form"}, {"effective_date": "01/18/2013", "transaction": "Change of Registered Agent", "filed_date": "01/18/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 TRAVIS LANE LLC", "registered_effective_date": "01/18/2013", "status": "Terminated", "status_date": "03/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 WILMONT DR\nWAUKESHA\n,\nWI\n53189-7960\nUnited States of America", "entity_id": "F048863"}, "registered_agent": {"name": "NICK WRBANATZ", "address": "200 WILMONT DR\nWAUKESHA\n,\nWI\n53189-7960"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2013", "transaction": "Organized", "filed_date": "01/18/2013", "description": "E-Form"}, {"effective_date": "01/17/2017", "transaction": "Change of Registered Agent", "filed_date": "01/17/2017", "description": "OnlineForm 5"}, {"effective_date": "03/06/2023", "transaction": "Terminated", "filed_date": "03/06/2023", "description": "OnlineForm 510"}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 W WISCONSIN LLC", "registered_effective_date": "11/02/2020", "status": "Organized", "status_date": "11/02/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "336 W WISCONSIN AVE\nOCONOMOWOC\n,\nWI\n53066", "entity_id": "F064864"}, "registered_agent": {"name": "ALISON REHM", "address": "336 W WISCONSIN AVE\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2020", "transaction": "Organized", "filed_date": "11/02/2020", "description": "E-Form"}, {"effective_date": "12/30/2023", "transaction": "Change of Registered Agent", "filed_date": "12/30/2023", "description": "OnlineForm 5"}], "emails": ["ALISONREHM@YAHOO.COM"]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 WATER STREET LLC", "registered_effective_date": "08/14/2015", "status": "Organized", "status_date": "08/14/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699", "entity_id": "F053393"}, "registered_agent": {"name": "JOHN STEVEN MOGENSEN", "address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2015", "transaction": "Organized", "filed_date": "08/14/2015", "description": "E-Form"}, {"effective_date": "08/31/2017", "transaction": "Change of Registered Agent", "filed_date": "08/31/2017", "description": "OnlineForm 5"}, {"effective_date": "09/25/2018", "transaction": "Change of Registered Agent", "filed_date": "09/25/2018", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "09/21/2023", "transaction": "Change of Registered Agent", "filed_date": "09/21/2023", "description": "OnlineForm 5"}], "emails": ["JEFFE@INVESTMENTREALTORS.COM"]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 WEST MAIN LLC", "registered_effective_date": "07/23/2020", "status": "Restored to Good Standing", "status_date": "07/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "411 W MAIN ST\nSTE 203\nMADISON\n,\nWI\n53703-3105", "entity_id": "F064146"}, "registered_agent": {"name": "SARA J ANDERSON", "address": "4917 WOODBURN DR\nMADISON\n,\nWI\n53711-1347"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2020", "transaction": "Organized", "filed_date": "07/23/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "11/01/2022", "transaction": "Restored to Good Standing", "filed_date": "11/01/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/25/2024", "transaction": "Restored to Good Standing", "filed_date": "07/25/2024", "description": "OnlineForm 5"}, {"effective_date": "07/25/2024", "transaction": "Change of Registered Agent", "filed_date": "07/25/2024", "description": "OnlineForm 5"}], "emails": ["SJANDERS75@GMAIL.COM"]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 WEST MAIN, LLC", "registered_effective_date": "05/22/2006", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F039119"}, "registered_agent": {"name": "CARY V. MCCORMICK", "address": "3310 LAKE MENDOTA DRIVE\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2006", "transaction": "Organized", "filed_date": "05/24/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411 WESTWOOD DRIVE, LLC", "registered_effective_date": "07/01/2004", "status": "Restored to Good Standing", "status_date": "11/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707\nUnited States of America", "entity_id": "F036114"}, "registered_agent": {"name": "CHARLES A GHIDORZI", "address": "2100 STEWART AVE\nSUITE 300\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2004", "transaction": "Organized", "filed_date": "07/06/2004", "description": "eForm"}, {"effective_date": "08/18/2010", "transaction": "Change of Registered Agent", "filed_date": "08/18/2010", "description": "FM516-E-Form"}, {"effective_date": "09/07/2011", "transaction": "Change of Registered Agent", "filed_date": "09/07/2011", "description": "FM516-E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "09/28/2018", "transaction": "Change of Registered Agent", "filed_date": "09/28/2018", "description": "OnlineForm 5"}, {"effective_date": "09/28/2018", "transaction": "Restored to Good Standing", "filed_date": "09/28/2018", "description": "OnlineForm 5"}, {"effective_date": "10/16/2023", "transaction": "Change of Registered Agent", "filed_date": "10/16/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "11/20/2025", "transaction": "Change of Registered Agent", "filed_date": "11/20/2025", "description": "OnlineForm 5"}, {"effective_date": "11/20/2025", "transaction": "Restored to Good Standing", "filed_date": "11/20/2025", "description": "OnlineForm 5"}], "emails": ["AP@GHIDORZI.COM"]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "4110 COMMODITIES LLC", "registered_effective_date": "08/05/2021", "status": "Dissolved", "status_date": "08/07/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4110 WINDCROSS DRIVE\nAPPLETON\n,\nWI\n54913", "entity_id": "F067121"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2021", "transaction": "Organized", "filed_date": "08/05/2021", "description": "E-Form"}, {"effective_date": "08/07/2023", "transaction": "Articles of Dissolution", "filed_date": "08/07/2023", "description": "OnlineForm 510"}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "4110 REAL ESTATE LLC", "registered_effective_date": "09/21/2021", "status": "Dissolved", "status_date": "08/07/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4110 N WINDCROSS DR\nAPPLETON\n,\nWI\n54913-6370", "entity_id": "F067479"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2021", "transaction": "Organized", "filed_date": "09/21/2021", "description": "E-Form"}, {"effective_date": "08/07/2023", "transaction": "Articles of Dissolution", "filed_date": "08/07/2023", "description": "OnlineForm 510"}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "4110-18 CALIFORNIA, LLC", "registered_effective_date": "04/20/2018", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 E MAIN ST\nSTE 4\nWAUNAKEE\n,\nWI\n53597-1196", "entity_id": "F059050"}, "registered_agent": {"name": "CHRISTOPHER W. DUREN ESQ", "address": "101 E MAIN ST\nSTE 4\nWAUNAKEE\n,\nWI\n53597-1196"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2018", "transaction": "Organized", "filed_date": "04/25/2018", "description": "E-Form"}, {"effective_date": "06/18/2019", "transaction": "Change of Registered Agent", "filed_date": "06/18/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "4111 AUTO LLC", "registered_effective_date": "01/31/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7413 25TH AVE\nKENOSHA\n,\nWI\n53143\nUnited States of America", "entity_id": "F074628"}, "registered_agent": {"name": "CRAIG RAMSAY", "address": "7413 25TH AVE\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2024", "transaction": "Organized", "filed_date": "01/31/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "4111 EAST TOWNE, LLC", "registered_effective_date": "10/06/2020", "status": "Dissolved", "status_date": "11/04/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F064679"}, "registered_agent": {"name": "KARA S PRANGE", "address": "N2718 PARADISE ROAD\nLODI\n,\nWI\n53555"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2020", "transaction": "Organized", "filed_date": "10/07/2020", "description": "E-Form"}, {"effective_date": "11/04/2021", "transaction": "Articles of Dissolution", "filed_date": "11/04/2021", "description": "OnlineForm 510"}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "4111 N. PT. WASHINGTON RD., LLC", "registered_effective_date": "12/03/2003", "status": "Dissolved", "status_date": "11/07/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4111 N. Pt. Washington Rd.\nMilwaukee\n,\nWI\n53212\nUnited States of America", "entity_id": "F035198"}, "registered_agent": {"name": "MERRICK FRUCHTMAN", "address": "5237 N. SANTA MONICA BLVD.\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2003", "transaction": "Organized", "filed_date": "12/05/2003", "description": "eForm"}, {"effective_date": "12/26/2003", "transaction": "Change of Registered Agent", "filed_date": "01/05/2004", "description": ""}, {"effective_date": "11/29/2004", "transaction": "Change of Registered Agent", "filed_date": "11/29/2004", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "12/08/2009", "transaction": "Restored to Good Standing", "filed_date": "12/08/2009", "description": "E-Form"}, {"effective_date": "12/08/2009", "transaction": "Change of Registered Agent", "filed_date": "12/08/2009", "description": "FM516-E-Form"}, {"effective_date": "11/07/2012", "transaction": "Articles of Dissolution", "filed_date": "11/13/2012", "description": ""}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "4112 W. CENTRAL AVENUE, LLC", "registered_effective_date": "04/11/2014", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8350 S 20TH ST\nOAK CREEK\n,\nWI\n53154-2708\nUnited States of America", "entity_id": "F050981"}, "registered_agent": {"name": "LARRY PLEVA", "address": "8350 S 20TH ST\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2014", "transaction": "Organized", "filed_date": "04/11/2014", "description": "E-Form"}, {"effective_date": "04/26/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "OnlineForm 5"}, {"effective_date": "05/11/2023", "transaction": "Change of Registered Agent", "filed_date": "05/11/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "4114 PRODUCTION HOUSE LLC", "registered_effective_date": "09/13/2012", "status": "Dissolved", "status_date": "09/02/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "330 ISLAND DR\n#2\nMADISON\n,\nWI\n53705\nUnited States of America", "entity_id": "F048306"}, "registered_agent": {"name": "SARAH GRACE HESCH", "address": "330 ISLAND DRIVE\n#2\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2012", "transaction": "Organized", "filed_date": "09/13/2012", "description": "E-Form"}, {"effective_date": "09/11/2013", "transaction": "Change of Registered Agent", "filed_date": "09/11/2013", "description": "FM516-E-Form"}, {"effective_date": "09/02/2015", "transaction": "Articles of Dissolution", "filed_date": "09/02/2015", "description": "OnlineForm 510"}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "4117 CHESTNUT, LLC", "registered_effective_date": "03/18/2008", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4117 CHESTNUT STREET\nDELAVAN\n,\nWI\n53115\nUnited States of America", "entity_id": "F041901"}, "registered_agent": {"name": "JENNIFER L. RIEMER", "address": "1624 HOBBS DRIVE, SUITE 1\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2008", "transaction": "Organized", "filed_date": "03/18/2008", "description": "E-Form"}, {"effective_date": "11/20/2009", "transaction": "Change of Registered Agent", "filed_date": "11/20/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "4117 N 7TH STREET LLC", "registered_effective_date": "04/13/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F063410"}, "registered_agent": {"name": "GWENDOLYN JONES", "address": "4117 N 7TH STREET\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2020", "transaction": "Organized", "filed_date": "04/13/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "4117 REDTAIL PASS LLC", "registered_effective_date": "09/20/2022", "status": "Restored to Good Standing", "status_date": "12/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3609 HEATHER COURT\nMIDDLETON\n,\nWI\n53562", "entity_id": "F070503"}, "registered_agent": {"name": "LETITIA A TOMASZEWSKI", "address": "3609 HEATHER COURT\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2022", "transaction": "Organized", "filed_date": "09/20/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "12/30/2024", "transaction": "Restored to Good Standing", "filed_date": "12/30/2024", "description": "OnlineForm 5"}, {"effective_date": "12/30/2024", "transaction": "Change of Registered Agent", "filed_date": "12/30/2024", "description": "OnlineForm 5"}], "emails": ["LETTYTARIN9@GMAIL.COM"]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "4118 S. AUSTIN ST. LLC", "registered_effective_date": "01/16/2017", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4118 S AUSTIN ST\nMILWAUKEE\n,\nWI\n53207-4424", "entity_id": "F055954"}, "registered_agent": {"name": "JOSHUA MICHAEL PEGORSCH", "address": "4118 S AUSTIN ST\nMILWAUKEE\n,\nWI\n53207-4424"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2017", "transaction": "Organized", "filed_date": "01/16/2017", "description": "E-Form"}, {"effective_date": "03/12/2018", "transaction": "Change of Registered Agent", "filed_date": "03/12/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "03/20/2020", "transaction": "Restored to Good Standing", "filed_date": "03/20/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "4119 N. 60TH STREET, LLC", "registered_effective_date": "01/06/2011", "status": "Organized", "status_date": "01/06/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3939 W MCKINLEY AVE\nMILWAUKEE\n,\nWI\n53208-2863\nUnited States of America", "entity_id": "H049019"}, "registered_agent": {"name": "4119 N 60TH STREET", "address": "3939 W MCKINLEY AVE\nAPT STE1\nMILWAUKEE\n,\nWI\n53208-2863"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/06/2011", "transaction": "Organized", "filed_date": "01/06/2011", "description": "E-Form"}, {"effective_date": "06/24/2013", "transaction": "Amendment", "filed_date": "06/28/2013", "description": "Old Name = HOWELL LAND, LLC"}, {"effective_date": "05/18/2018", "transaction": "Change of Registered Agent", "filed_date": "05/18/2018", "description": "OnlineForm 5"}, {"effective_date": "03/26/2019", "transaction": "Change of Registered Agent", "filed_date": "03/26/2019", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}], "emails": ["BSCHROEDER@JONASBUILDERS.COM"]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411HARRISON LLC", "registered_effective_date": "02/18/2026", "status": "Organized", "status_date": "02/18/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2228 willow pond way\ngrafton\n,\nWI\n53024\nUnited States of America", "entity_id": "F080980"}, "registered_agent": {"name": "MICHAEL L BURMESCH", "address": "W79N388 PRAIRIE VIEW ROAD\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2026", "transaction": "Organized", "filed_date": "02/18/2026", "description": "E-Form"}], "emails": ["BURMESCH.MIKE@GMAIL.COM"]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411NET.COMMUNICATIONS, LLC", "registered_effective_date": "11/24/2003", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8514 HAZELWOOD DR\nBETHESDA\n,\nMD\n20815\nUnited States of America", "entity_id": "F035171"}, "registered_agent": {"name": "THOMAS J. BARE", "address": "WEST FOUNDATION\n915 MEMORIAL DR\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2003", "transaction": "Organized", "filed_date": "11/26/2003", "description": "eForm"}, {"effective_date": "03/25/2010", "transaction": "Change of Registered Agent", "filed_date": "03/25/2010", "description": "FM516-E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "411VALUE LLC", "registered_effective_date": "08/13/2010", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F045182"}, "registered_agent": {"name": "RICHARD GASPARDO", "address": "2004 LENORA DRIVE\nWEST BEND\n,\nWI\n53090"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2010", "transaction": "Organized", "filed_date": "08/17/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR ELEVEN ESTHETICS LLC", "registered_effective_date": "11/18/2025", "status": "Organized", "status_date": "11/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5757 W Oklahoma Avenue\nUnit 106\nMilwaukee\n,\nWI\n53219\nUnited States of America", "entity_id": "F080108"}, "registered_agent": {"name": "GEANNA ELYSE ROBINSON", "address": "11212 W FOREST HOME AVENUE\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2025", "transaction": "Organized", "filed_date": "11/18/2025", "description": "E-Form"}], "emails": ["GEANNA.ROBINSON@YAHOO.COM"]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR ELEVEN EXCAVATION LLC", "registered_effective_date": "01/14/2026", "status": "Organized", "status_date": "01/14/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6177 County Road K\nOmro\n,\nWI\n54963\nUnited States of America", "entity_id": "F080638"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2026", "transaction": "Organized", "filed_date": "01/14/2026", "description": "E-Form"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR ELEVEN PHOTOGRAPHY LLC", "registered_effective_date": "06/25/2024", "status": "Organized", "status_date": "06/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "F075867"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/25/2024", "transaction": "Organized", "filed_date": "06/25/2024", "description": "E-Form"}, {"effective_date": "07/26/2024", "transaction": "Amendment", "filed_date": "07/31/2024", "description": "Old Name = FIVE FOOT PHOTOGRAPHY LLC"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "THE 411 COLLECTION LLC", "registered_effective_date": "08/18/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1733 N CAMBRIDGE AVE\nAPT 205\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T104649"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2023", "transaction": "Organized", "filed_date": "08/18/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "THE 411 LIVE INCORPORATED", "registered_effective_date": "02/16/2018", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "12201 W. BURLIEGH ST, SUITE 14\nWAUWATOSA\n,\nWISCONSIN\n53222", "entity_id": "T075884"}, "registered_agent": {"name": "LASHONDRA SCOTT", "address": "12201 W. BURLIEGH ST, SUITE 14\nSUITE 14\nWAUWATOSA\n,\nWI\n53222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/16/2018", "description": "OnlineForm 102"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Restored to Good Standing", "filed_date": "01/16/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/17/2023", "transaction": "Change of Registered Agent", "filed_date": "01/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/17/2023", "transaction": "Restored to Good Standing", "filed_date": "01/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}]}
{"task_id": 298118, "worker_id": "details-extract-34", "ts": 1776121944, "record_type": "business_detail", "entity_details": {"entity_name": "THE 4111 LLC", "registered_effective_date": "04/11/2012", "status": "Restored to Good Standing", "status_date": "07/03/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4111 STEWART AVE -OFFICE-\nWAUSAU\n,\nWISCONSIN\n54401\nUnited States of America", "entity_id": "T056393"}, "registered_agent": {"name": "SHAWN SWANSON", "address": "4111 STEWART AVE\nOFFICE\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2012", "transaction": "Organized", "filed_date": "04/11/2012", "description": "E-Form"}, {"effective_date": "05/28/2015", "transaction": "Change of Registered Agent", "filed_date": "05/28/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "05/23/2017", "transaction": "Restored to Good Standing", "filed_date": "05/23/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "07/03/2023", "transaction": "Change of Registered Agent", "filed_date": "07/03/2023", "description": "OnlineForm 5"}, {"effective_date": "07/03/2023", "transaction": "Restored to Good Standing", "filed_date": "07/03/2023", "description": "OnlineForm 5"}], "emails": ["SWANSONDLLC@GMAIL.COM"]}
{"task_id": 298868, "worker_id": "details-extract-2", "ts": 1776121954, "record_type": "business_detail", "entity_details": {"entity_name": "4LV INC.", "registered_effective_date": "06/18/2010", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "126 W. GRIFFITH ST.\nPO 266\nHUSTISFORD\n,\nWI\n53034\nUnited States of America", "entity_id": "F044963"}, "registered_agent": {"name": "RUTH E LEITZKE", "address": "126 W. GRIFFITH ST.\nPO 266\nHUSTISFORD\n,\nWI\n53034"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/24/2010", "description": ""}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "04/11/2013", "transaction": "Restored to Good Standing", "filed_date": "04/11/2013", "description": "E-Form"}, {"effective_date": "04/11/2013", "transaction": "Change of Registered Agent", "filed_date": "04/11/2013", "description": "FM16-E-Form"}, {"effective_date": "04/18/2014", "transaction": "Change of Registered Agent", "filed_date": "04/18/2014", "description": "FM16-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 294494, "worker_id": "details-extract-11", "ts": 1776121985, "record_type": "business_detail", "entity_details": {"entity_name": "18 - A DEVELOPMENT CORPORAITON", "registered_effective_date": "07/03/1979", "status": "Involuntarily Dissolved", "status_date": "10/16/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "675 N BARKER ROAD\nP O BOX 1850\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "1E10178"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "07/03/1979", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/03/1979", "description": ""}, {"effective_date": "09/13/1979", "transaction": "Restated Articles", "filed_date": "09/13/1979", "description": "NAME CHG"}, {"effective_date": "12/15/1980", "transaction": "Resignation of Registered Agent", "filed_date": "12/15/1980", "description": ""}, {"effective_date": "07/01/1982", "transaction": "In Bad Standing", "filed_date": "07/01/1982", "description": ""}, {"effective_date": "11/12/1982", "transaction": "Restored to Good Standing", "filed_date": "11/12/1982", "description": ""}, {"effective_date": "07/01/1984", "transaction": "In Bad Standing", "filed_date": "07/01/1984", "description": ""}, {"effective_date": "07/17/1990", "transaction": "Intent to Involuntary", "filed_date": "07/17/1990", "description": "902081911"}, {"effective_date": "10/16/1990", "transaction": "Involuntary Dissolution", "filed_date": "10/16/1990", "description": "902160712"}]}
{"task_id": 294494, "worker_id": "details-extract-11", "ts": 1776121985, "record_type": "business_detail", "entity_details": {"entity_name": "18 DEVELOPMENT, LLC", "registered_effective_date": "12/15/2005", "status": "Restored to Good Standing", "status_date": "02/28/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "770 N PARKWAY ST\nJEFFERSON\n,\nWI\n53549-1335\nUnited States of America", "entity_id": "E035008"}, "registered_agent": {"name": "JAMES T. CURRAN", "address": "770 N PARKWAY ST\nJEFFERSON\n,\nWI\n53549-1335"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2005", "transaction": "Organized", "filed_date": "12/19/2005", "description": "E-Form"}, {"effective_date": "11/28/2017", "transaction": "Change of Registered Agent", "filed_date": "11/28/2017", "description": "OnlineForm 5"}, {"effective_date": "12/15/2023", "transaction": "Change of Registered Agent", "filed_date": "12/15/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "02/28/2026", "transaction": "Change of Registered Agent", "filed_date": "02/28/2026", "description": "OnlineForm 5"}, {"effective_date": "02/28/2026", "transaction": "Restored to Good Standing", "filed_date": "02/28/2026", "description": "OnlineForm 5"}], "emails": ["JTCURRANOFFICE@GMAIL.COM"]}
{"task_id": 298563, "worker_id": "details-extract-19", "ts": 1776121986, "record_type": "business_detail", "entity_details": {"entity_name": "4 DESIGN, LLC", "registered_effective_date": "01/14/2016", "status": "Restored to Good Standing", "status_date": "12/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W159N6585 TAMARACK TRL\nMENOMONEE FALLS\n,\nWI\n53051-5056", "entity_id": "F054078"}, "registered_agent": {"name": "LISSA ROLENC", "address": "W159N6585 TAMARACK TRL\nTAMARACK TRAIL\nMENOMONEE FALLS\n,\nWI\n53051-5056"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2016", "transaction": "Organized", "filed_date": "01/19/2016", "description": "E-Form"}, {"effective_date": "04/05/2017", "transaction": "Change of Registered Agent", "filed_date": "04/05/2017", "description": "OnlineForm 5"}, {"effective_date": "03/23/2018", "transaction": "Change of Registered Agent", "filed_date": "03/23/2018", "description": "OnlineForm 5"}, {"effective_date": "02/04/2019", "transaction": "Change of Registered Agent", "filed_date": "02/04/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/22/2021", "transaction": "Change of Registered Agent", "filed_date": "01/22/2021", "description": "OnlineForm 5"}, {"effective_date": "01/22/2021", "transaction": "Restored to Good Standing", "filed_date": "01/22/2021", "description": "OnlineForm 5"}, {"effective_date": "01/25/2022", "transaction": "Change of Registered Agent", "filed_date": "01/25/2022", "description": "OnlineForm 5"}, {"effective_date": "03/04/2023", "transaction": "Change of Registered Agent", "filed_date": "03/04/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "12/22/2025", "transaction": "Restored to Good Standing", "filed_date": "12/22/2025", "description": "OnlineForm 5"}, {"effective_date": "12/22/2025", "transaction": "Change of Registered Agent", "filed_date": "12/22/2025", "description": "OnlineForm 5"}], "emails": ["LISSA.ROLENC@4DESIGNINTERIORS.COM"]}
{"task_id": 298563, "worker_id": "details-extract-19", "ts": 1776121986, "record_type": "business_detail", "entity_details": {"entity_name": "4D ENTERPRISES, INC.", "registered_effective_date": "04/04/2016", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1235 S. KIMP'S CT #23\nGREEN BAY\n,\nWI\n54313", "entity_id": "F054498"}, "registered_agent": {"name": "SHERRI L. DESSELL", "address": "3272 LIBBY LN\nSUAMICO\n,\nWI\n54313-4016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/05/2016", "description": "E-Form"}, {"effective_date": "06/21/2017", "transaction": "Change of Registered Agent", "filed_date": "06/21/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 298563, "worker_id": "details-extract-19", "ts": 1776121986, "record_type": "business_detail", "entity_details": {"entity_name": "4D EXTERIORSCAPES LLC", "registered_effective_date": "08/29/2015", "status": "Restored to Good Standing", "status_date": "07/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "419 MCCALL ST\nWAUKESHA\n,\nWI\n53186-5527", "entity_id": "F053469"}, "registered_agent": {"name": "DAMION DRAEGER", "address": "419 MCCALL ST.\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2015", "transaction": "Organized", "filed_date": "08/29/2015", "description": "E-Form"}, {"effective_date": "07/27/2017", "transaction": "Change of Registered Agent", "filed_date": "07/27/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "03/02/2022", "transaction": "Restored to Good Standing", "filed_date": "03/02/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}, {"effective_date": "09/26/2023", "transaction": "Restored to Good Standing", "filed_date": "09/26/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/26/2025", "transaction": "Restored to Good Standing", "filed_date": "07/26/2025", "description": "OnlineForm 5"}], "emails": ["4DEXTERIORSCAPES@GMAIL.COM"]}
{"task_id": 298563, "worker_id": "details-extract-19", "ts": 1776121986, "record_type": "business_detail", "entity_details": {"entity_name": "4DETROIT LLC", "registered_effective_date": "02/09/2015", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2708 EAST PLANK ROAD, #1\nAPPLETON\n,\nWI\n54915", "entity_id": "F052395"}, "registered_agent": {"name": "DAN WEINER", "address": "2708 EAST PLANK ROAD, #1\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2015", "transaction": "Organized", "filed_date": "02/09/2015", "description": "E-Form"}, {"effective_date": "03/13/2016", "transaction": "Change of Registered Agent", "filed_date": "03/13/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 298563, "worker_id": "details-extract-19", "ts": 1776121986, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR D ENTERPRISES, LLC", "registered_effective_date": "10/09/2003", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2003 W CAPITOL DR SUITE A&B\nMILWAUKEE\n,\nWI\n53206\nUnited States of America", "entity_id": "F035000"}, "registered_agent": {"name": "DARLENE ROCHELLE ROSE", "address": "2011 W CAPITOL DR\nMILWAUKEE\n,\nWI\n5321606"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2003", "transaction": "Organized", "filed_date": "10/13/2003", "description": "eForm"}, {"effective_date": "01/11/2005", "transaction": "Change of Registered Agent", "filed_date": "01/11/2005", "description": "FM516-E-Form"}, {"effective_date": "06/20/2005", "transaction": "Resignation of Registered Agent", "filed_date": "06/24/2005", "description": ""}, {"effective_date": "06/20/2005", "transaction": "Amendment", "filed_date": "06/24/2005", "description": "CHGS REGD AGT & ADDRESS"}, {"effective_date": "06/20/2005", "transaction": "Change of Registered Agent", "filed_date": "06/24/2005", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 298563, "worker_id": "details-extract-19", "ts": 1776121986, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR D'S ENTERPRISES, INC.", "registered_effective_date": "", "status": "Name Conflict", "status_date": "11/11/2003", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "F035110"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 298563, "worker_id": "details-extract-19", "ts": 1776121986, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR DEE FARMS, INC.", "registered_effective_date": "09/29/1953", "status": "Dissolved", "status_date": "06/10/1982", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1F05527"}, "registered_agent": {"name": "LEE DROSTER", "address": "ROUTE #1\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1980", "transaction": "In Bad Standing", "filed_date": "01/01/1980", "description": ""}, {"effective_date": "06/10/1982", "transaction": "Articles of Dissolution", "filed_date": "06/10/1982", "description": ""}]}
{"task_id": 295824, "worker_id": "details-extract-39", "ts": 1776122026, "record_type": "business_detail", "entity_details": {"entity_name": "TWO/NINE BEAUTY LLC", "registered_effective_date": "11/07/2022", "status": "Restored to Good Standing", "status_date": "12/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1676 STATE ROAD 33\nMAYVILLE\n,\nWI\n53050", "entity_id": "T099926"}, "registered_agent": {"name": "MIRANDA ALANAH STOCKE", "address": "W1676 STATE ROAD 33\nMAYVILLE\n,\nWI\n53050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2022", "transaction": "Organized", "filed_date": "11/07/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/11/2025", "transaction": "Change of Registered Agent", "filed_date": "12/11/2025", "description": "OnlineForm 5"}, {"effective_date": "12/11/2025", "transaction": "Restored to Good Standing", "filed_date": "12/11/2025", "description": "OnlineForm 5"}], "emails": ["TWO.NINEBEAUTY@GMAIL.COM"]}
{"task_id": 295757, "worker_id": "details-extract-11", "ts": 1776122037, "record_type": "business_detail", "entity_details": {"entity_name": "27 GENEVA LLC", "registered_effective_date": "06/12/2020", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1210 W MAPLE ST\nSTURGEON BAY\n,\nWI\n54235", "entity_id": "N052854"}, "registered_agent": {"name": "TARA R DUBOIS", "address": "1210 W MAPLE ST\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/12/2020", "transaction": "Organized", "filed_date": "06/12/2020", "description": "E-Form"}, {"effective_date": "05/11/2021", "transaction": "Change of Registered Agent", "filed_date": "05/11/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "03/08/2025", "transaction": "Restored to Good Standing", "filed_date": "03/08/2025", "description": "OnlineForm 5"}, {"effective_date": "03/08/2025", "transaction": "Change of Registered Agent", "filed_date": "03/08/2025", "description": "OnlineForm 5"}, {"effective_date": "03/24/2025", "transaction": "Amendment", "filed_date": "03/26/2025", "description": "Old Name = 928 GEORGIA LLC"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295757, "worker_id": "details-extract-11", "ts": 1776122037, "record_type": "business_detail", "entity_details": {"entity_name": "27 GRAND AVENUE, LLC", "registered_effective_date": "10/18/2022", "status": "Organized", "status_date": "10/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5621 TODD ROAD\nNEILLSVILLE\n,\nWI\n54456", "entity_id": "T099614"}, "registered_agent": {"name": "RW CORPORATE SERVICES, LLC", "address": "500 N. FIRST ST., STE 8000\nPO BOX 8050\nWAUSAU\n,\nWI\n54402-8050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2022", "transaction": "Organized", "filed_date": "10/18/2022", "description": "E-Form"}, {"effective_date": "01/10/2024", "transaction": "Change of Registered Agent", "filed_date": "01/10/2024", "description": "OnlineForm 5"}], "emails": ["RWCORP@RUDERWARE.COM"]}
{"task_id": 295968, "worker_id": "details-extract-79", "ts": 1776122038, "record_type": "business_detail", "entity_details": {"entity_name": "2D&B, LLC", "registered_effective_date": "02/29/2012", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6045 242ND AVENUE\nSALEM\n,\nWI\n53168\nUnited States of America", "entity_id": "T055986"}, "registered_agent": {"name": "BRIAN J BRAND", "address": "24901 70TH STREET\nSALEM\n,\nWI\n53168"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/29/2012", "transaction": "Organized", "filed_date": "02/29/2012", "description": "E-Form"}, {"effective_date": "06/28/2013", "transaction": "Change of Registered Agent", "filed_date": "06/28/2013", "description": "FM13-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 296077, "worker_id": "details-extract-35", "ts": 1776122069, "record_type": "business_detail", "entity_details": {"entity_name": "2 G CONTRACTING, LLC", "registered_effective_date": "06/02/2020", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "610 6TH ST\nIRON MOUNTAIN\n,\nMI\n49801", "entity_id": "T085434"}, "registered_agent": {"name": "FRANK GASPERINI", "address": "5173 BLUE MOON DRIVE\nAPT. 3\nEAGLE RIVER\n,\nWI\n54521"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2020", "transaction": "Organized", "filed_date": "06/02/2020", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 296077, "worker_id": "details-extract-35", "ts": 1776122069, "record_type": "business_detail", "entity_details": {"entity_name": "2GC INVESTMENTS, LLC", "registered_effective_date": "01/28/2026", "status": "Organized", "status_date": "01/28/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1718 East Fox Lane\nMilwaukee\n,\nWI\n53217\nUnited States of America", "entity_id": "T118765"}, "registered_agent": {"name": "HEATHER ERLANDSON", "address": "1718 EAST FOX LANE\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2026", "transaction": "Organized", "filed_date": "01/28/2026", "description": "E-Form"}], "emails": ["ERLANDSON1718@ICLOUD.COM"]}
{"task_id": 296077, "worker_id": "details-extract-35", "ts": 1776122069, "record_type": "business_detail", "entity_details": {"entity_name": "TWO G COMO, LLC", "registered_effective_date": "08/25/2021", "status": "Organized", "status_date": "08/25/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T092673"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2021", "transaction": "Organized", "filed_date": "08/25/2021", "description": "E-Form"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "372 LAWSON LLC", "registered_effective_date": "05/10/2022", "status": "Restored to Good Standing", "status_date": "04/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "456 SOUTH ST\nGREEN LAKE\n,\nWI\n54941-8833", "entity_id": "T097119"}, "registered_agent": {"name": "MATTHEW ROGATZ", "address": "456 SOUTH ST\nGREEN LAKE\n,\nWI\n54941-8833"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2022", "transaction": "Organized", "filed_date": "05/10/2022", "description": "E-Form"}, {"effective_date": "12/28/2022", "transaction": "Amendment", "filed_date": "12/28/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/04/2024", "transaction": "Change of Registered Agent", "filed_date": "04/04/2024", "description": "OnlineForm 5"}, {"effective_date": "04/04/2024", "transaction": "Restored to Good Standing", "filed_date": "04/04/2024", "description": "OnlineForm 5"}, {"effective_date": "04/27/2025", "transaction": "Change of Registered Agent", "filed_date": "04/27/2025", "description": "OnlineForm 5"}], "emails": ["MATTR@CHICAGOINDUSTRIALRE.COM"]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "372 S. PINE, LLC", "registered_effective_date": "05/08/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "228 Superior Ave.\nSheboygan\n,\nWI\n53081\nUnited States of America", "entity_id": "T108651"}, "registered_agent": {"name": "LINDA JO FELLENZ", "address": "228 SUPERIOR AVE.\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2024", "transaction": "Organized", "filed_date": "05/08/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3720 GLIDDEN DRIVE, LLC", "registered_effective_date": "05/19/2023", "status": "Restored to Good Standing", "status_date": "04/05/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "222680 Starflower Dr\nWausau\n,\nWI\n54401\nUnited States of America", "entity_id": "T103222"}, "registered_agent": {"name": "CHRISTOPHER PLATTA", "address": "222680 STARFLOWER DR\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2023", "transaction": "Organized", "filed_date": "05/19/2023", "description": "E-Form"}, {"effective_date": "06/10/2024", "transaction": "Change of Registered Agent", "filed_date": "06/10/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/05/2026", "transaction": "Restored to Good Standing", "filed_date": "04/05/2026", "description": "OnlineForm 5"}], "emails": ["CPLATTA1@GMAIL.COM"]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3721 LLC", "registered_effective_date": "07/12/2024", "status": "Organized", "status_date": "07/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO Box 892\nMilwaukee\n,\nWI\n53201\nUnited States of America", "entity_id": "T109572"}, "registered_agent": {"name": "HELLER LAW OFFICES, LLC", "address": "1031 N ASTOR ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2024", "transaction": "Organized", "filed_date": "07/12/2024", "description": "E-Form"}], "emails": ["MHELLER@HELLERLAWLLC.COM"]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3721 MAPLE, LLC", "registered_effective_date": "04/25/2022", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12123 W COUNTY LINE RD\nMILWAUKEE\n,\nWI\n53224-1000", "entity_id": "T096834"}, "registered_agent": {"name": "MARICELA BEAUDRY", "address": "12123 W COUNTY LINE RD\nMILWAUKEE\n,\nWI\n53224-1000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2022", "transaction": "Organized", "filed_date": "04/25/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["SBEAUDRY007@GMAIL.COM"]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3721 VPARTNERSHIP LLC", "registered_effective_date": "04/27/2018", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 892\nMILWAUKEE\n,\nWI\n53201-0892", "entity_id": "T076708"}, "registered_agent": {"name": "JAMES A METZ", "address": "3727 W VILLARD AVE\nMILWAUKEE\n,\nWI\n53209-4715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2018", "transaction": "Organized", "filed_date": "04/27/2018", "description": "E-Form"}, {"effective_date": "06/03/2019", "transaction": "Change of Registered Agent", "filed_date": "06/03/2019", "description": "OnlineForm 5"}, {"effective_date": "04/30/2023", "transaction": "Change of Registered Agent", "filed_date": "04/30/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3721 W VILLARD LLC", "registered_effective_date": "04/08/2019", "status": "Restored to Good Standing", "status_date": "09/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3727 W VILLARD AVE\nMILWAUKEE\n,\nWI\n53209", "entity_id": "T080607"}, "registered_agent": {"name": "JAMES METZ", "address": "3727 W VILLARD AVE\nMILWAUKEE\n,\nWI\n53209-4715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2019", "transaction": "Organized", "filed_date": "04/08/2019", "description": "E-Form"}, {"effective_date": "12/14/2020", "transaction": "Change of Registered Agent", "filed_date": "12/14/2020", "description": "OnlineForm 5"}, {"effective_date": "04/30/2023", "transaction": "Change of Registered Agent", "filed_date": "04/30/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "09/04/2025", "transaction": "Change of Registered Agent", "filed_date": "09/04/2025", "description": "OnlineForm 5"}, {"effective_date": "09/04/2025", "transaction": "Restored to Good Standing", "filed_date": "09/04/2025", "description": "OnlineForm 5"}], "emails": ["JAMESMETZ61@GMAIL.COM"]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3721 WEST ROOSEVELT LLC", "registered_effective_date": "11/24/2021", "status": "Administratively Dissolved", "status_date": "04/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T094170"}, "registered_agent": {"name": "JOHN AJAGU", "address": "7924 WEST BEECHWOOD AVE\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2021", "transaction": "Organized", "filed_date": "11/26/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2025", "description": "PUBLICATION"}, {"effective_date": "04/27/2025", "transaction": "Administrative Dissolution", "filed_date": "04/27/2025", "description": ""}]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3721-23 E LAYTON LLC", "registered_effective_date": "01/03/2006", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20390 W BARTON RD\nNEW BERLIN\n,\nWI\n53146\nUnited States of America", "entity_id": "T040230"}, "registered_agent": {"name": "TIMTOTHY SIDDERS MR.", "address": "20390 W BARTON RD\nNEW BERLIN\n,\nWI\n53146"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2006", "transaction": "Organized", "filed_date": "01/05/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "04/14/2009", "transaction": "Restored to Good Standing", "filed_date": "04/14/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3722 E MUNKWITZ AVE LLC", "registered_effective_date": "09/07/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T092829"}, "registered_agent": {"name": "JEREMY TRAD", "address": "1620 E CAPITOL DR UNIT 11608\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2021", "transaction": "Organized", "filed_date": "09/07/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3722 WEST PIERCE STREET, LLC", "registered_effective_date": "09/04/2012", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3722 W PIERCE ST\nMILWAUKEE\n,\nWI\n53215-1032\nUnited States of America", "entity_id": "T057545"}, "registered_agent": {"name": "RUPERT G KOTZE", "address": "3722 W PIERCE ST\nMILWAUKEE\n,\nWI\n53215-1032"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/2012", "transaction": "Organized", "filed_date": "09/04/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Restored to Good Standing", "filed_date": "07/22/2014", "description": "E-Form"}, {"effective_date": "08/28/2015", "transaction": "Change of Registered Agent", "filed_date": "08/28/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/08/2019", "transaction": "Change of Registered Agent", "filed_date": "07/08/2019", "description": "OnlineForm 5"}, {"effective_date": "07/08/2019", "transaction": "Restored to Good Standing", "filed_date": "07/08/2019", "description": "OnlineForm 5"}, {"effective_date": "07/20/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["RUPERT@KOTZECO.COM"]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3723 TIC D2, LLC", "registered_effective_date": "11/23/2020", "status": "Organized", "status_date": "11/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3027 S. WENTWORTH AVE.\nMILWAUKEE\n,\nWI\n53207", "entity_id": "T087958"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/2020", "transaction": "Organized", "filed_date": "11/23/2020", "description": "E-Form"}, {"effective_date": "12/17/2021", "transaction": "Change of Registered Agent", "filed_date": "12/17/2021", "description": "OnlineForm 5"}, {"effective_date": "01/12/2023", "transaction": "Change of Registered Agent", "filed_date": "01/12/2023", "description": "OnlineForm 5"}, {"effective_date": "12/14/2023", "transaction": "Change of Registered Agent", "filed_date": "12/14/2023", "description": "OnlineForm 5"}, {"effective_date": "12/23/2024", "transaction": "Change of Registered Agent", "filed_date": "12/23/2024", "description": "OnlineForm 5"}, {"effective_date": "10/29/2025", "transaction": "Change of Registered Agent", "filed_date": "10/29/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3723 TIC E1, LLC", "registered_effective_date": "11/23/2020", "status": "Organized", "status_date": "11/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "905 E CLARKE ST\nAPT 1\nMILWAUKEE\n,\nWI\n53212-3064", "entity_id": "T087957"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/2020", "transaction": "Organized", "filed_date": "11/23/2020", "description": "E-Form"}, {"effective_date": "12/17/2021", "transaction": "Change of Registered Agent", "filed_date": "12/17/2021", "description": "OnlineForm 5"}, {"effective_date": "01/12/2023", "transaction": "Change of Registered Agent", "filed_date": "01/12/2023", "description": "OnlineForm 5"}, {"effective_date": "12/14/2023", "transaction": "Change of Registered Agent", "filed_date": "12/14/2023", "description": "OnlineForm 5"}, {"effective_date": "12/26/2024", "transaction": "Change of Registered Agent", "filed_date": "12/26/2024", "description": "OnlineForm 5"}, {"effective_date": "10/29/2025", "transaction": "Change of Registered Agent", "filed_date": "10/29/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3723 TIC K3, LLC", "registered_effective_date": "11/23/2020", "status": "Organized", "status_date": "11/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "150 LAKEWOOD BLVD.\nMADISON\n,\nWI\n53704", "entity_id": "T087959"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/2020", "transaction": "Organized", "filed_date": "11/23/2020", "description": "E-Form"}, {"effective_date": "12/17/2021", "transaction": "Change of Registered Agent", "filed_date": "12/17/2021", "description": "OnlineForm 5"}, {"effective_date": "01/12/2023", "transaction": "Change of Registered Agent", "filed_date": "01/12/2023", "description": "OnlineForm 5"}, {"effective_date": "12/14/2023", "transaction": "Change of Registered Agent", "filed_date": "12/14/2023", "description": "OnlineForm 5"}, {"effective_date": "12/26/2024", "transaction": "Change of Registered Agent", "filed_date": "12/26/2024", "description": "OnlineForm 5"}, {"effective_date": "10/29/2025", "transaction": "Change of Registered Agent", "filed_date": "10/29/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3723 WASHINGTON LLC", "registered_effective_date": "09/21/2021", "status": "Administratively Dissolved", "status_date": "01/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T093088"}, "registered_agent": {"name": "JOHN U SCHNEIDER", "address": "1254 WEST BOULEVARD\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2021", "transaction": "Organized", "filed_date": "09/21/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2024", "description": "PUBLICATION"}, {"effective_date": "01/25/2025", "transaction": "Administrative Dissolution", "filed_date": "01/25/2025", "description": ""}]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3724 CALUMET AVE LLC", "registered_effective_date": "07/29/2022", "status": "Restored to Good Standing", "status_date": "10/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2702 AGRICULTURE DR\nAPT 102\nMADISON\n,\nWI\n53718-6787", "entity_id": "T098342"}, "registered_agent": {"name": "DAVID ZIELKE", "address": "410 MEADOW CREST TRL\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2022", "transaction": "Organized", "filed_date": "07/29/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "10/15/2024", "transaction": "Change of Registered Agent", "filed_date": "10/15/2024", "description": "OnlineForm 5"}, {"effective_date": "10/15/2024", "transaction": "Restored to Good Standing", "filed_date": "10/15/2024", "description": "OnlineForm 5"}], "emails": ["DAVID.ZIELKE@BADGERRED.COM"]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3724 EAST MILWAUKEE ST., LLC", "registered_effective_date": "08/26/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T070459"}, "registered_agent": {"name": "CHRISTINA ISACKSON", "address": "2620 N. PONTIAC DRIVE\nP.O. BOX 2000\nJANESVILLE\n,\nWI\n53547-2000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2016", "transaction": "Organized", "filed_date": "08/26/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3724 INVESTMENTS, LLC", "registered_effective_date": "07/01/2014", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4529 S BURRELL ST\nMILWAUKEE\n,\nWI\n53207-5807", "entity_id": "T063343"}, "registered_agent": {"name": "JOAN KELLY", "address": "4529 S BURRELL ST\nMILWAUKEE\n,\nWI\n53207-5807"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2014", "transaction": "Organized", "filed_date": "07/01/2014", "description": "E-Form"}, {"effective_date": "08/18/2015", "transaction": "Change of Registered Agent", "filed_date": "08/18/2015", "description": "OnlineForm 5"}, {"effective_date": "09/06/2016", "transaction": "Change of Registered Agent", "filed_date": "09/06/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "08/21/2019", "transaction": "Restored to Good Standing", "filed_date": "08/21/2019", "description": "OnlineForm 5"}, {"effective_date": "08/21/2019", "transaction": "Change of Registered Agent", "filed_date": "08/21/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "11/17/2021", "transaction": "Restored to Good Standing", "filed_date": "11/17/2021", "description": "OnlineForm 5"}, {"effective_date": "08/15/2023", "transaction": "Change of Registered Agent", "filed_date": "08/15/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3724 S. HERMAN ST., LLC", "registered_effective_date": "03/30/2009", "status": "Dissolved", "status_date": "05/03/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3724 S HERMAN ST\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "T048055"}, "registered_agent": {"name": "ROY REGER JR", "address": "3724 S. HERMAN ST.\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2009", "transaction": "Organized", "filed_date": "03/30/2009", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "05/03/2012", "transaction": "Articles of Dissolution", "filed_date": "05/09/2012", "description": ""}]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3724 ZEN LLC", "registered_effective_date": "03/01/2026", "status": "Organized", "status_date": "03/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3924 S Troy Ave\nSt. Francis\n,\nWI\n53235\nUnited States of America", "entity_id": "T119391"}, "registered_agent": {"name": "HAILEE PETTIT", "address": "3924 S TROY AVE\nST. FRANCIS\n,\nWI\n53235"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2026", "transaction": "Organized", "filed_date": "03/01/2026", "description": "E-Form"}], "emails": ["HAILEEPETTIT@GMAIL.COM"]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3725 LLC", "registered_effective_date": "01/05/2021", "status": "Organized", "status_date": "01/05/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 757\nCEDARBURG\n,\nWI\n53012", "entity_id": "T088552"}, "registered_agent": {"name": "MARK LIESKE, LLC", "address": "241 W JUNIPER DR\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2021", "transaction": "Organized", "filed_date": "01/05/2021", "description": "E-Form"}, {"effective_date": "03/08/2023", "transaction": "Change of Registered Agent", "filed_date": "03/08/2023", "description": "OnlineForm 5"}], "emails": ["CDLTESTING@YAHOO.COM"]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3725 REYNOLDS ROAD LLC", "registered_effective_date": "12/05/2008", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3725 REYNOLDS RD\nDODGEVILLE\n,\nWI\n53533-8643\nUnited States of America", "entity_id": "T047206"}, "registered_agent": {"name": "CYNTHIA R REYNOLDS", "address": "3725 REYNOLDS RD\nDODGEVILLE\n,\nWI\n53533-8643"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2008", "transaction": "Organized", "filed_date": "12/05/2008", "description": "E-Form"}, {"effective_date": "10/23/2017", "transaction": "Change of Registered Agent", "filed_date": "10/23/2017", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3725 T LLC", "registered_effective_date": "10/21/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099688"}, "registered_agent": {"name": "CHARLIE JONES JR", "address": "3725 N TEUTONIA AVE\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2022", "transaction": "Organized", "filed_date": "10/21/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3727 JOLLIET TRAIL, LLC", "registered_effective_date": "03/20/2025", "status": "Organized", "status_date": "03/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO Box 847\nSheboygan\n,\nWI\n53082\nUnited States of America", "entity_id": "T113378"}, "registered_agent": {"name": "TOM STOCCO", "address": "2520 E WOOD PL\nSHOREWOOD\n,\nWI\n53211-1749"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2025", "transaction": "Organized", "filed_date": "03/20/2025", "description": "E-Form"}, {"effective_date": "01/24/2026", "transaction": "Change of Registered Agent", "filed_date": "01/24/2026", "description": "OnlineForm 5"}], "emails": ["TMSTOCCO@NORTHTOWNPARTNERS.COM"]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3727 VILLARD, LLC", "registered_effective_date": "11/29/2012", "status": "Restored to Good Standing", "status_date": "02/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6151 S 108TH ST\nHALES CORNERS\n,\nWI\n53130-2524\nUnited States of America", "entity_id": "T058255"}, "registered_agent": {"name": "BRIAN DZIAK", "address": "6151 S 108TH ST\nHALES CORNERS\n,\nWI\n53130-2524"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2012", "transaction": "Organized", "filed_date": "11/29/2012", "description": "E-Form"}, {"effective_date": "11/04/2013", "transaction": "Change of Registered Agent", "filed_date": "11/04/2013", "description": "FM516-E-Form"}, {"effective_date": "01/09/2018", "transaction": "Change of Registered Agent", "filed_date": "01/09/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "02/16/2024", "transaction": "Change of Registered Agent", "filed_date": "02/16/2024", "description": "OnlineForm 5"}, {"effective_date": "02/16/2024", "transaction": "Restored to Good Standing", "filed_date": "02/16/2024", "description": "OnlineForm 5"}], "emails": ["BRIAN@JASCHILZ.COM"]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3727-3729 W WALNUT LLC", "registered_effective_date": "07/05/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097969"}, "registered_agent": {"name": "KATINA FULLER", "address": "7213 W. BRENTWOOD AVE\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2022", "transaction": "Organized", "filed_date": "07/05/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3728 FRATNEY LLC", "registered_effective_date": "11/30/2018", "status": "Organized", "status_date": "11/30/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4321 N NEWHALL ST\nSHOREWOOD\n,\nWI\n53211-1524", "entity_id": "T078984"}, "registered_agent": {"name": "JOSEPH S LESAGE", "address": "4321 N. NEWHALL ST.\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2018", "transaction": "Organized", "filed_date": "11/30/2018", "description": "E-Form"}, {"effective_date": "11/20/2019", "transaction": "Change of Registered Agent", "filed_date": "11/20/2019", "description": "OnlineForm 5"}, {"effective_date": "01/03/2022", "transaction": "Change of Registered Agent", "filed_date": "01/03/2022", "description": "OnlineForm 5"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}, {"effective_date": "10/08/2024", "transaction": "Change of Registered Agent", "filed_date": "10/08/2024", "description": "OnlineForm 5"}], "emails": ["VERDEINVESTMENTSMKE@GMAIL.COM"]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3729 N 58TH BLVD, LLC", "registered_effective_date": "05/21/2013", "status": "Organized", "status_date": "05/21/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17 FOXBORO CIR\nMADISON\n,\nWI\n53717-1201\nUnited States of America", "entity_id": "T059856"}, "registered_agent": {"name": "TAUSEEF AHMAD QURAISHI", "address": "17 FOXBORO CIR\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2013", "transaction": "Organized", "filed_date": "05/23/2013", "description": "E-Form"}, {"effective_date": "04/18/2015", "transaction": "Change of Registered Agent", "filed_date": "04/18/2015", "description": "FM516-E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}], "emails": ["TQURAISHI52@HOTMAIL.COM"]}
{"task_id": 297039, "worker_id": "details-extract-9", "ts": 1776122147, "record_type": "business_detail", "entity_details": {"entity_name": "3729 WEST KARSTENS, LLC", "registered_effective_date": "11/28/2022", "status": "Restored to Good Standing", "status_date": "01/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4309 DREXEL AVE\nMADISON\n,\nWI\n53716", "entity_id": "T100245"}, "registered_agent": {"name": "CALVIN BRACE", "address": "4309 DREXEL AVE.\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2022", "transaction": "Organized", "filed_date": "11/28/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "01/06/2025", "transaction": "Change of Registered Agent", "filed_date": "01/06/2025", "description": "OnlineForm 5"}, {"effective_date": "01/06/2025", "transaction": "Restored to Good Standing", "filed_date": "01/06/2025", "description": "OnlineForm 5"}], "emails": ["ACCESSHOUSINGMADISON@GMAIL.COM"]}
{"task_id": 298206, "worker_id": "details-extract-73", "ts": 1776122176, "record_type": "business_detail", "entity_details": {"entity_name": "43 HALLIE LLC", "registered_effective_date": "10/14/2022", "status": "Restored to Good Standing", "status_date": "04/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1812 BRACKETT AVE STE 4\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "F070704"}, "registered_agent": {"name": "JUAN-PABLO NUNEZ", "address": "1812 BRACKETT AVE STE 4\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2022", "transaction": "Organized", "filed_date": "10/17/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "04/28/2025", "transaction": "Restored to Good Standing", "filed_date": "04/28/2025", "description": "OnlineForm 5"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}], "emails": ["JP@JPNUNEZ.COM"]}
{"task_id": 298202, "worker_id": "details-extract-7", "ts": 1776122204, "record_type": "business_detail", "entity_details": {"entity_name": "43 DEGREES FOUNDRY AND MANUFACTURING, LLC", "registered_effective_date": "03/10/2021", "status": "Organized", "status_date": "03/10/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "126 MARTIN PL\nFOND DU LAC\n,\nWI\n54935-6203", "entity_id": "F065869"}, "registered_agent": {"name": "NICHOLAS J. SUGARS", "address": "126 MARTIN PL\nFOND DU LAC\n,\nWI\n54935-6203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2021", "transaction": "Organized", "filed_date": "03/10/2021", "description": "E-Form"}, {"effective_date": "02/05/2023", "transaction": "Change of Registered Agent", "filed_date": "02/05/2023", "description": "OnlineForm 5"}], "emails": ["NICK.SUGARS@43DFM.COM"]}
{"task_id": 298202, "worker_id": "details-extract-7", "ts": 1776122204, "record_type": "business_detail", "entity_details": {"entity_name": "43 DEGREES NORTH HOLDINGS, INC.", "registered_effective_date": "04/17/2013", "status": "Incorporated/Qualified/Registered", "status_date": "04/17/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W177 N9886 RIVERCREST DRIVE\nSUITE 101\nGERMANTOWN\n,\nWI\n53022", "entity_id": "F049299"}, "registered_agent": {"name": "VBRCS, LLC", "address": "411 EAST WISCONSIN AVENUE\nSUITE 1000\nMILWAUKEE\n,\nWI\n53202-4409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/18/2013", "description": ""}, {"effective_date": "06/24/2014", "transaction": "Change of Registered Agent", "filed_date": "06/24/2014", "description": "FM16-E-Form"}, {"effective_date": "06/26/2017", "transaction": "Change of Registered Agent", "filed_date": "06/26/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/28/2020", "transaction": "Change of Registered Agent", "filed_date": "04/28/2020", "description": "Form16 OnlineForm"}, {"effective_date": "06/12/2021", "transaction": "Statement of Correction", "filed_date": "03/04/2022", "description": "CORRECTS 2021 ANN RPT - PRIN OFF"}, {"effective_date": "06/13/2023", "transaction": "Change of Registered Agent", "filed_date": "06/13/2023", "description": "Form16 OnlineForm"}, {"effective_date": "06/30/2025", "transaction": "Change of Registered Agent", "filed_date": "06/30/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 298202, "worker_id": "details-extract-7", "ts": 1776122204, "record_type": "business_detail", "entity_details": {"entity_name": "43-DESIGNS, LLC", "registered_effective_date": "11/09/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F057562"}, "registered_agent": {"name": "CRAIG ALAN SCHULTZ", "address": "1111 RIDGE TOP DR\nWAUNAKEE\n,\nWI\n53597-3142"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2017", "transaction": "Organized", "filed_date": "11/09/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 298202, "worker_id": "details-extract-7", "ts": 1776122204, "record_type": "business_detail", "entity_details": {"entity_name": "43D PHOTOGRAPHY LLC", "registered_effective_date": "09/01/2004", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F036388"}, "registered_agent": {"name": "BRET A LEWANDOWSKI", "address": "1000-45TH ST LOWER\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2004", "transaction": "Organized", "filed_date": "09/03/2004", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 297077, "worker_id": "details-extract-23", "ts": 1776122236, "record_type": "business_detail", "entity_details": {"entity_name": "38/40 NORTHSIDE LLC", "registered_effective_date": "01/28/2020", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1045 HILLCREST LN\nOREGON\n,\nWI\n53575-2612", "entity_id": "T083913"}, "registered_agent": {"name": "JENNIFER S WILLIAMS", "address": "1045 HILLCREST LN\nOREGON\n,\nWI\n53575-2612"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2020", "transaction": "Organized", "filed_date": "01/28/2020", "description": "E-Form"}, {"effective_date": "01/25/2021", "transaction": "Change of Registered Agent", "filed_date": "01/25/2021", "description": "OnlineForm 5"}, {"effective_date": "02/10/2023", "transaction": "Change of Registered Agent", "filed_date": "02/10/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["HYDROKID1@YAHOO.COM"]}
{"task_id": 297077, "worker_id": "details-extract-23", "ts": 1776122236, "record_type": "business_detail", "entity_details": {"entity_name": "3840 GBR, LLC", "registered_effective_date": "11/14/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3920 N. Green Bay Road\nRacine\n,\nWI\n53404\nUnited States of America", "entity_id": "T105973"}, "registered_agent": {"name": "STEPHANY LICHTER", "address": "3920 N. GREEN BAY ROAD\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2023", "transaction": "Organized", "filed_date": "11/14/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 297077, "worker_id": "details-extract-23", "ts": 1776122236, "record_type": "business_detail", "entity_details": {"entity_name": "3840 N 6TH ST LLC", "registered_effective_date": "04/10/2019", "status": "Restored to Good Standing", "status_date": "04/24/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3914 N FARWELL AVE\nSHOREWOOD\n,\nWI\n53211", "entity_id": "T080633"}, "registered_agent": {"name": "MICHAEL R MARCOTT", "address": "3914 N FARWELL AVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2019", "transaction": "Organized", "filed_date": "04/10/2019", "description": "E-Form"}, {"effective_date": "04/18/2019", "transaction": "Change of Registered Agent", "filed_date": "04/18/2019", "description": "OnlineForm 13"}, {"effective_date": "07/12/2020", "transaction": "Change of Registered Agent", "filed_date": "07/12/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/24/2022", "transaction": "Restored to Good Standing", "filed_date": "04/24/2022", "description": "OnlineForm 5"}, {"effective_date": "04/12/2023", "transaction": "Change of Registered Agent", "filed_date": "04/12/2023", "description": "OnlineForm 5"}, {"effective_date": "07/24/2024", "transaction": "Change of Registered Agent", "filed_date": "07/24/2024", "description": "OnlineForm 5"}, {"effective_date": "05/25/2025", "transaction": "Change of Registered Agent", "filed_date": "05/25/2025", "description": "OnlineForm 5"}], "emails": ["MIKE@REDOAKREI.COM"]}
{"task_id": 297077, "worker_id": "details-extract-23", "ts": 1776122236, "record_type": "business_detail", "entity_details": {"entity_name": "3841 VINCENT STATION, LLC", "registered_effective_date": "02/26/2024", "status": "Organized", "status_date": "02/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3841 Vincent Station Drive\nOwensboro\n,\nKY\n42303\nUnited States of America", "entity_id": "T107451"}, "registered_agent": {"name": "MLF CORPORATE SERVICES LLC", "address": "2501 E ENTERPRISE AVE\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2024", "transaction": "Organized", "filed_date": "02/26/2024", "description": "E-Form"}, {"effective_date": "03/27/2025", "transaction": "Change of Registered Agent", "filed_date": "03/27/2025", "description": "OnlineForm 5"}], "emails": ["MLFCORP@MENNLAW.COM"]}
{"task_id": 297077, "worker_id": "details-extract-23", "ts": 1776122236, "record_type": "business_detail", "entity_details": {"entity_name": "3842S, LLC", "registered_effective_date": "07/27/2023", "status": "Organized", "status_date": "07/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR\nSTE 100\nLAS VEGAS\n,\nNV\n89121-2257\nUnited States of America", "entity_id": "T104298"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2023", "transaction": "Organized", "filed_date": "07/27/2023", "description": "E-Form"}, {"effective_date": "07/09/2025", "transaction": "Change of Registered Agent", "filed_date": "07/09/2025", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 297077, "worker_id": "details-extract-23", "ts": 1776122236, "record_type": "business_detail", "entity_details": {"entity_name": "3844 N 55TH ST, LLC", "registered_effective_date": "06/01/2018", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR\nSTE 100\nLAS VEGAS\n,\nNV\n89121-2257", "entity_id": "T077104"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2018", "transaction": "Organized", "filed_date": "06/01/2018", "description": "E-Form"}, {"effective_date": "06/29/2021", "transaction": "Change of Registered Agent", "filed_date": "06/29/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 297077, "worker_id": "details-extract-23", "ts": 1776122236, "record_type": "business_detail", "entity_details": {"entity_name": "3844 NORTH 24TH PLACE LLC", "registered_effective_date": "01/10/2013", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3900 W. BROWN DEER RD. STE. A\nMILWAUKEE\n,\nWI\n53209\nUnited States of America", "entity_id": "T058649"}, "registered_agent": {"name": "LATASHA A WOODSON", "address": "3900 W. BROWN DEER RD. STE. A\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2013", "transaction": "Organized", "filed_date": "01/10/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/23/2015", "transaction": "Restored to Good Standing", "filed_date": "01/23/2015", "description": "E-Form"}, {"effective_date": "01/23/2015", "transaction": "Change of Registered Agent", "filed_date": "01/23/2015", "description": "FM516-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "01/28/2019", "transaction": "Restored to Good Standing", "filed_date": "01/28/2019", "description": "OnlineForm 5"}, {"effective_date": "01/28/2019", "transaction": "Change of Registered Agent", "filed_date": "01/28/2019", "description": "OnlineForm 5"}, {"effective_date": "02/05/2020", "transaction": "Change of Registered Agent", "filed_date": "02/05/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "12/20/2022", "transaction": "Restored to Good Standing", "filed_date": "12/20/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 297077, "worker_id": "details-extract-23", "ts": 1776122236, "record_type": "business_detail", "entity_details": {"entity_name": "3845 BREMEN, LLC", "registered_effective_date": "04/25/2008", "status": "Dissolved", "status_date": "03/03/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11800 W. RIPLEY AVE.\nWAUWATOSA\n,\nWI\n53226\nUnited States of America", "entity_id": "T045615"}, "registered_agent": {"name": "PAT CORAGGIO", "address": "11800 W. RIPLEY AVE.\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2008", "transaction": "Organized", "filed_date": "04/25/2008", "description": "E-Form"}, {"effective_date": "04/30/2009", "transaction": "Change of Registered Agent", "filed_date": "04/30/2009", "description": "FM516-E-Form"}, {"effective_date": "08/10/2010", "transaction": "Change of Registered Agent", "filed_date": "08/10/2010", "description": "FM516-E-Form"}, {"effective_date": "04/18/2011", "transaction": "Change of Registered Agent", "filed_date": "04/18/2011", "description": "FM516-E-Form"}, {"effective_date": "06/12/2012", "transaction": "Change of Registered Agent", "filed_date": "06/12/2012", "description": "FM516-E-Form"}, {"effective_date": "06/02/2015", "transaction": "Change of Registered Agent", "filed_date": "06/02/2015", "description": "OnlineForm 5"}, {"effective_date": "06/30/2016", "transaction": "Change of Registered Agent", "filed_date": "06/30/2016", "description": "OnlineForm 5"}, {"effective_date": "03/03/2017", "transaction": "Articles of Dissolution", "filed_date": "03/06/2017", "description": ""}]}
{"task_id": 297077, "worker_id": "details-extract-23", "ts": 1776122236, "record_type": "business_detail", "entity_details": {"entity_name": "3845 SOUTH 75TH, LLC", "registered_effective_date": "02/15/2012", "status": "Restored to Good Standing", "status_date": "01/17/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "155 N 120TH ST\nWAUWATOSA\n,\nWI\n53226\nUnited States of America", "entity_id": "T055846"}, "registered_agent": {"name": "PAT CORAGGIO", "address": "155 N 120TH ST\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2012", "transaction": "Organized", "filed_date": "02/15/2012", "description": "E-Form"}, {"effective_date": "03/21/2013", "transaction": "Change of Registered Agent", "filed_date": "03/21/2013", "description": "FM13-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/17/2014", "transaction": "Restored to Good Standing", "filed_date": "01/17/2014", "description": "E-Form"}, {"effective_date": "02/17/2016", "transaction": "Change of Registered Agent", "filed_date": "02/17/2016", "description": "OnlineForm 5"}, {"effective_date": "02/27/2017", "transaction": "Change of Registered Agent", "filed_date": "02/27/2017", "description": "OnlineForm 5"}, {"effective_date": "01/25/2021", "transaction": "Change of Registered Agent", "filed_date": "01/25/2021", "description": "OnlineForm 5"}, {"effective_date": "02/07/2023", "transaction": "Change of Registered Agent", "filed_date": "02/07/2023", "description": "OnlineForm 5"}], "emails": ["PAT@CENTRALASSETMGT.COM"]}
{"task_id": 297077, "worker_id": "details-extract-23", "ts": 1776122236, "record_type": "business_detail", "entity_details": {"entity_name": "3846 N. PORT WASHINGTON AVENUE, LLC", "registered_effective_date": "06/07/2024", "status": "Restored to Good Standing", "status_date": "04/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1718 E FOX LN\nFOX POINT\n,\nWI\n53217-2856\nUnited States of America", "entity_id": "T109084"}, "registered_agent": {"name": "HEATHER ERLANDSON", "address": "1718 E FOX LN\nMILWAUKEE\n,\nWI\n53217-2856"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2024", "transaction": "Organized", "filed_date": "06/07/2024", "description": "E-Form"}, {"effective_date": "06/28/2024", "transaction": "Amendment", "filed_date": "06/28/2024", "description": "OnlineForm 504 CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/13/2026", "transaction": "Restored to Good Standing", "filed_date": "04/13/2026", "description": "OnlineForm 5"}, {"effective_date": "04/13/2026", "transaction": "Change of Registered Agent", "filed_date": "04/13/2026", "description": "OnlineForm 5"}], "emails": ["ERLANDSON1718@ICLOUD.COM"]}
{"task_id": 297077, "worker_id": "details-extract-23", "ts": 1776122236, "record_type": "business_detail", "entity_details": {"entity_name": "3848 N 14TH LLC", "registered_effective_date": "03/08/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T089646"}, "registered_agent": {"name": "LATASHA WOODSON", "address": "3900 W. BROWN DEER RD. STE A113\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2021", "transaction": "Organized", "filed_date": "03/08/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 297077, "worker_id": "details-extract-23", "ts": 1776122236, "record_type": "business_detail", "entity_details": {"entity_name": "384SBR LLC", "registered_effective_date": "05/13/2019", "status": "Organized", "status_date": "05/13/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "350 S HAMILTON ST\nUNIT 802\nMADISON\n,\nWI\n53703-4187", "entity_id": "T081029"}, "registered_agent": {"name": "JAMES I. STATZ", "address": "222 W WASHINGTON AVE\nSTE 900\nMADISON\n,\nWI\n53703-2744"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2019", "transaction": "Organized", "filed_date": "05/13/2019", "description": "E-Form"}, {"effective_date": "07/12/2020", "transaction": "Change of Registered Agent", "filed_date": "07/12/2020", "description": "OnlineForm 5"}, {"effective_date": "05/10/2023", "transaction": "Change of Registered Agent", "filed_date": "05/10/2023", "description": "OnlineForm 5"}, {"effective_date": "06/30/2025", "transaction": "Change of Registered Agent", "filed_date": "06/30/2025", "description": "OnlineForm 5"}], "emails": ["SWEBER@MERCHANTTRANSMISSION.COM"]}
{"task_id": 299076, "worker_id": "details-extract-17", "ts": 1776122269, "record_type": "business_detail", "entity_details": {"entity_name": "4R NUTRITION, LLC", "registered_effective_date": "08/03/2016", "status": "Dissolved", "status_date": "12/31/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W132N6321 MARACH RD\nMENOMONEE FALLS\n,\nWI\n53051-6022", "entity_id": "F055157"}, "registered_agent": {"name": "STEPHANIE LYNN RINKE", "address": "W132N6321 MARACH RD\nMENOMONEE FALLS\n,\nWI\n53051-6022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2016", "transaction": "Organized", "filed_date": "08/03/2016", "description": "E-Form"}, {"effective_date": "09/29/2017", "transaction": "Change of Registered Agent", "filed_date": "09/29/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2018", "transaction": "Change of Registered Agent", "filed_date": "12/31/2018", "description": "OnlineForm 5"}, {"effective_date": "12/31/2019", "transaction": "Articles of Dissolution", "filed_date": "12/31/2019", "description": "OnlineForm 510"}]}
{"task_id": 299076, "worker_id": "details-extract-17", "ts": 1776122269, "record_type": "business_detail", "entity_details": {"entity_name": "4RN AUTO LLC", "registered_effective_date": "01/31/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F068548"}, "registered_agent": {"name": "US OFFICE LEASING, INC.", "address": "1645 N SPRING ST\n#210\nBEAVER DAM\n,\nWI\n53916"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2022", "transaction": "Organized", "filed_date": "01/31/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294472, "worker_id": "details-extract-4", "ts": 1776122277, "record_type": "business_detail", "entity_details": {"entity_name": "17 REAL ESTATE, LLC", "registered_effective_date": "11/22/2016", "status": "Restored to Good Standing", "status_date": "10/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E5182 SYCAMORE ST\nEAU CLAIRE\n,\nWI\n54701-2327", "entity_id": "O032628"}, "registered_agent": {"name": "JASON JESPERSON", "address": "6082 WHITE OWL LN\nEAU CLAIRE\n,\nWI\n54701-4489"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/2016", "transaction": "Organized", "filed_date": "11/22/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "01/11/2019", "transaction": "Restored to Good Standing", "filed_date": "01/11/2019", "description": "OnlineForm 5"}, {"effective_date": "01/11/2019", "transaction": "Change of Registered Agent", "filed_date": "01/11/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/09/2024", "transaction": "Restored to Good Standing", "filed_date": "10/09/2024", "description": "OnlineForm 5"}, {"effective_date": "10/09/2024", "transaction": "Change of Registered Agent", "filed_date": "10/09/2024", "description": "OnlineForm 5"}, {"effective_date": "10/19/2025", "transaction": "Change of Registered Agent", "filed_date": "10/19/2025", "description": "OnlineForm 5"}], "emails": ["JJESPERSON@C21AFFILIATED.COM"]}
{"task_id": 294551, "worker_id": "details-extract-24", "ts": 1776122278, "record_type": "business_detail", "entity_details": {"entity_name": "1-9 YOUTH & FAMILY SERVICES, LLC", "registered_effective_date": "09/11/2017", "status": "Restored to Good Standing", "status_date": "07/03/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 1327\nMILWAUKEE\n,\nWI\n53201", "entity_id": "O033621"}, "registered_agent": {"name": "DOROTHY R. MCCOLLUM", "address": "4039 N 19TH PL\nMILWAUKEE\n,\nWI\n53209-6806"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2017", "transaction": "Organized", "filed_date": "09/11/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/03/2019", "transaction": "Restored to Good Standing", "filed_date": "07/03/2019", "description": "OnlineForm 5"}, {"effective_date": "07/03/2019", "transaction": "Change of Registered Agent", "filed_date": "07/03/2019", "description": "OnlineForm 5"}, {"effective_date": "09/01/2023", "transaction": "Change of Registered Agent", "filed_date": "09/01/2023", "description": "OnlineForm 5"}], "emails": ["PLACE191@OUTLOOK.COM"]}
{"task_id": 295044, "worker_id": "details-extract-25", "ts": 1776122313, "record_type": "business_detail", "entity_details": {"entity_name": "1NNOVATIVE FLOORING SOLUTION LLC", "registered_effective_date": "01/01/2026", "status": "Organized", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2223 FOX HEIGHTS LANE\n#102\nGREEN BAY\n,\nWI\n54304\nUnited States of America", "entity_id": "O047568"}, "registered_agent": {"name": "RUFINA PONCE AYALA", "address": "2223 FOX HEIGHTS LANE\n#102\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2026", "transaction": "Organized", "filed_date": "12/08/2025", "description": "E-Form"}], "emails": ["ACCT.RAMIREZ@OUTLOOK.COM"]}
{"task_id": 295044, "worker_id": "details-extract-25", "ts": 1776122313, "record_type": "business_detail", "entity_details": {"entity_name": "1NNOVATIVE GENERATION LLC", "registered_effective_date": "05/25/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039053"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2021", "transaction": "Organized", "filed_date": "05/25/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295554, "worker_id": "details-extract-7", "ts": 1776122344, "record_type": "business_detail", "entity_details": {"entity_name": "21 TABLES LLC", "registered_effective_date": "11/17/2005", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T039976"}, "registered_agent": {"name": "MICHAEL J. DUCHATEAU", "address": "3745 DOMINIC DR.\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2005", "transaction": "Organized", "filed_date": "11/21/2005", "description": "eForm"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 295554, "worker_id": "details-extract-7", "ts": 1776122344, "record_type": "business_detail", "entity_details": {"entity_name": "21 TEES LLC", "registered_effective_date": "08/04/2023", "status": "Organized", "status_date": "08/04/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1500 W NATIONAL AVE\nSTOP 2\nMILWAUKEE\n,\nWI\n53204-2160\nUnited States of America", "entity_id": "T104448"}, "registered_agent": {"name": "LEE NEVALA", "address": "1500 W NATIONAL AVE\nSTOP 2\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2023", "transaction": "Organized", "filed_date": "08/07/2023", "description": "E-Form"}, {"effective_date": "08/14/2024", "transaction": "Change of Registered Agent", "filed_date": "08/14/2024", "description": "OnlineForm 5"}], "emails": ["LEE@ALLSTARSCREENPRINTERS.COM"]}
{"task_id": 295554, "worker_id": "details-extract-7", "ts": 1776122344, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY ONE TREE FARM LLC", "registered_effective_date": "02/01/2021", "status": "Organized", "status_date": "02/01/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "516 EDIE CT\nHUDSON\n,\nWI\n54016", "entity_id": "T088662"}, "registered_agent": {"name": "DENNIS ARTHUR ST. AUBIN", "address": "516 EDIE CT\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2021", "transaction": "Organized", "filed_date": "01/09/2021", "description": "E-Form"}, {"effective_date": "02/09/2023", "transaction": "Change of Registered Agent", "filed_date": "02/09/2023", "description": "OnlineForm 5"}, {"effective_date": "02/19/2025", "transaction": "Change of Registered Agent", "filed_date": "02/19/2025", "description": "OnlineForm 5"}], "emails": ["STAUBIN.KELLY@GMAIL.COM"]}
{"task_id": 297161, "worker_id": "details-extract-23", "ts": 1776122404, "record_type": "business_detail", "entity_details": {"entity_name": "3A GLOBAL GROUP LLC", "registered_effective_date": "12/05/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T094286"}, "registered_agent": {"name": "JAMES ARYEETEY", "address": "5678 W BROWN DEER RD STE 200\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2021", "transaction": "Organized", "filed_date": "12/05/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 297863, "worker_id": "details-extract-1", "ts": 1776122447, "record_type": "business_detail", "entity_details": {"entity_name": "3TY\"S COCKTAILS LLC", "registered_effective_date": "07/02/2024", "status": "Organized", "status_date": "07/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1202 Chicory Way\nSun Prairie\n,\nWI\n53590\nUnited States of America", "entity_id": "T109455"}, "registered_agent": {"name": "RUBY VERCHER", "address": "1202 CHICORY WAY\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2024", "transaction": "Organized", "filed_date": "07/03/2024", "description": "E-Form"}], "emails": ["RVERCHER78@GMAIL.COM"]}
{"task_id": 295298, "worker_id": "details-extract-3", "ts": 1776122508, "record_type": "business_detail", "entity_details": {"entity_name": "1UP LLC", "registered_effective_date": "08/20/2020", "status": "Organized", "status_date": "08/20/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4214 WILHORN RD.\nNEKOOSA\n,\nWI\n54457", "entity_id": "O037704"}, "registered_agent": {"name": "BRIAN ROTTLER", "address": "4214 WILHORN RD\nNEKOOSA\n,\nWI\n54457"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2020", "transaction": "Organized", "filed_date": "08/20/2020", "description": "E-Form"}, {"effective_date": "08/12/2022", "transaction": "Change of Registered Agent", "filed_date": "08/12/2022", "description": "FM13-E-Form"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "08/01/2023", "description": "OnlineForm 5"}, {"effective_date": "08/05/2024", "transaction": "Change of Registered Agent", "filed_date": "08/05/2024", "description": "OnlineForm 5"}], "emails": ["BRIAN.ROTTLER@1UPRENTALS.COM"]}
{"task_id": 295298, "worker_id": "details-extract-3", "ts": 1776122508, "record_type": "business_detail", "entity_details": {"entity_name": "1 UP LAWN CARE LLC", "registered_effective_date": "04/14/2021", "status": "Administratively Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038826"}, "registered_agent": {"name": "CASSANDRA R ANDERSON", "address": "519 S LOCUST ST\nJANESVILLE\n,\nWI\n53548"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2021", "transaction": "Organized", "filed_date": "04/14/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2024", "description": "PUBLICATION"}, {"effective_date": "10/26/2024", "transaction": "Administrative Dissolution", "filed_date": "10/26/2024", "description": ""}]}
{"task_id": 295298, "worker_id": "details-extract-3", "ts": 1776122508, "record_type": "business_detail", "entity_details": {"entity_name": "1-UP FULFILLMENT LLC", "registered_effective_date": "11/15/2023", "status": "Dissolved", "status_date": "12/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "913 W Bruce Street\nMilwaukee\n,\nWI\n53204\nUnited States of America", "entity_id": "O043853"}, "registered_agent": {"name": "NAADW LLC", "address": "913 W BRUCE STREET\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2023", "transaction": "Organized", "filed_date": "11/16/2023", "description": "E-Form"}, {"effective_date": "12/30/2024", "transaction": "Articles of Dissolution", "filed_date": "12/30/2024", "description": "OnlineForm 510"}]}
{"task_id": 295298, "worker_id": "details-extract-3", "ts": 1776122508, "record_type": "business_detail", "entity_details": {"entity_name": "1UP INNOVATIONS, INC.", "registered_effective_date": "05/23/2013", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "W275N2536 WILDFLOWER RD\nPEWAUKEE\n,\nWI\n53072-4380", "entity_id": "O029026"}, "registered_agent": {"name": "ZACHARY THOMPSON", "address": "W275N2536 WILDFLOWER RD\nPEWAUKEE\n,\nWI\n53072-4380"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/30/2013", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "06/19/2018", "transaction": "Restored to Good Standing", "filed_date": "06/19/2018", "description": ""}, {"effective_date": "06/19/2018", "transaction": "Change of Registered Agent", "filed_date": "06/19/2018", "description": "FM 16-2018"}, {"effective_date": "07/01/2019", "transaction": "Change of Registered Agent", "filed_date": "07/01/2019", "description": "Form16 OnlineForm"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295298, "worker_id": "details-extract-3", "ts": 1776122508, "record_type": "business_detail", "entity_details": {"entity_name": "1UP IV LLC", "registered_effective_date": "09/24/2023", "status": "Dissolved", "status_date": "12/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWi\n54913\nUnited States of America", "entity_id": "O043589"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2023", "transaction": "Organized", "filed_date": "09/24/2023", "description": "E-Form"}, {"effective_date": "12/05/2024", "transaction": "Articles of Dissolution", "filed_date": "12/05/2024", "description": "OnlineForm 510"}]}
{"task_id": 295298, "worker_id": "details-extract-3", "ts": 1776122508, "record_type": "business_detail", "entity_details": {"entity_name": "1UP MARKETING LLC", "registered_effective_date": "05/06/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1036 W WASHINGTON ST\nWEST BEND\n,\nWI\n53095\nUnited States of America", "entity_id": "O044732"}, "registered_agent": {"name": "RACHAEL LACZNIAK", "address": "1036 W WASHINGTON ST\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2024", "transaction": "Organized", "filed_date": "05/06/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295298, "worker_id": "details-extract-3", "ts": 1776122508, "record_type": "business_detail", "entity_details": {"entity_name": "1UP POWERBAHN, LLC", "registered_effective_date": "08/23/2013", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1005 COMMERCIAL DR\nPO BOX 563\nDICKEYVILLE\n,\nWI\n53808", "entity_id": "O029255"}, "registered_agent": {"name": "ROBBIE LANGE", "address": "4218 WEST LN\nCUBA CITY\n,\nWI\n53807-9322"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2013", "transaction": "Organized", "filed_date": "08/23/2013", "description": "E-Form"}, {"effective_date": "06/23/2015", "transaction": "Change of Registered Agent", "filed_date": "06/23/2015", "description": "OnlineForm 5"}, {"effective_date": "07/27/2015", "transaction": "Change of Registered Agent", "filed_date": "07/27/2015", "description": "OnlineForm 5"}, {"effective_date": "04/15/2017", "transaction": "Change of Registered Agent", "filed_date": "04/15/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 295298, "worker_id": "details-extract-3", "ts": 1776122508, "record_type": "business_detail", "entity_details": {"entity_name": "1UP REMODELING LLC", "registered_effective_date": "06/07/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O034645"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2018", "transaction": "Organized", "filed_date": "06/11/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}, {"effective_date": "01/03/2024", "transaction": "Resignation of Registered Agent", "filed_date": "01/03/2024", "description": ""}]}
{"task_id": 295298, "worker_id": "details-extract-3", "ts": 1776122508, "record_type": "business_detail", "entity_details": {"entity_name": "1UP TIL SUNUP LLC", "registered_effective_date": "10/22/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037988"}, "registered_agent": {"name": "AARON RUIZ", "address": "1426A MISSOURI AVE\nSOUTH MILWAUKEE\n,\nWI\n53172"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2020", "transaction": "Organized", "filed_date": "10/22/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 295298, "worker_id": "details-extract-3", "ts": 1776122508, "record_type": "business_detail", "entity_details": {"entity_name": "1UP USA, LLC", "registered_effective_date": "09/26/2002", "status": "Dissolved", "status_date": "03/10/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4435 JEWELL LN\nPLATTEVILLE\n,\nWI\n53818-9681\nUnited States of America", "entity_id": "O020678"}, "registered_agent": {"name": "CAL PHILLIPS", "address": "4435 JEWELL LN\nPLATTEVILLE\n,\nWI\n53818-9681"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2002", "transaction": "Organized", "filed_date": "09/30/2002", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "08/14/2006", "transaction": "Restored to Good Standing", "filed_date": "08/14/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/25/2008", "transaction": "Restored to Good Standing", "filed_date": "07/25/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}, {"effective_date": "05/23/2016", "transaction": "Restored to Good Standing", "filed_date": "05/24/2016", "description": ""}, {"effective_date": "05/23/2016", "transaction": "Certificate of Reinstatement", "filed_date": "05/24/2016", "description": ""}, {"effective_date": "07/25/2016", "transaction": "Change of Registered Agent", "filed_date": "07/25/2016", "description": "OnlineForm 5"}, {"effective_date": "09/12/2017", "transaction": "Change of Registered Agent", "filed_date": "09/12/2017", "description": "OnlineForm 5"}, {"effective_date": "03/10/2021", "transaction": "Articles of Dissolution", "filed_date": "03/10/2021", "description": "OnlineForm 510"}]}
{"task_id": 295298, "worker_id": "details-extract-3", "ts": 1776122508, "record_type": "business_detail", "entity_details": {"entity_name": "1UP USA.COM, LLC", "registered_effective_date": "01/01/2012", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1505 LANGE DRIVE\nDICKEYVILLE\n,\nWI\n53808\nUnited States of America", "entity_id": "O027678"}, "registered_agent": {"name": "ROBBIE LANGE", "address": "1505 LANGE DR\nPO BOX 563\nDICKEYVILLE\n,\nWI\n53808"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2012", "transaction": "Organized", "filed_date": "12/19/2011", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "02/05/2014", "transaction": "Restored to Good Standing", "filed_date": "02/05/2014", "description": "E-Form"}, {"effective_date": "07/02/2015", "transaction": "Change of Registered Agent", "filed_date": "07/02/2015", "description": "FM516-E-Form"}, {"effective_date": "02/02/2022", "transaction": "Change of Registered Agent", "filed_date": "02/02/2022", "description": "OnlineForm 5"}, {"effective_date": "02/06/2023", "transaction": "Change of Registered Agent", "filed_date": "02/06/2023", "description": "OnlineForm 5"}, {"effective_date": "02/14/2024", "transaction": "Change of Registered Agent", "filed_date": "02/14/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["RLANGE@1UP-USA.COM"]}
{"task_id": 295298, "worker_id": "details-extract-3", "ts": 1776122508, "record_type": "business_detail", "entity_details": {"entity_name": "ONE UP CONSTRUCTION LLC", "registered_effective_date": "04/07/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037148"}, "registered_agent": {"name": "SCOTT DORRINGTON", "address": "624 13TH ST\nBARABOO\n,\nWI\n53913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2020", "transaction": "Organized", "filed_date": "04/07/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 295298, "worker_id": "details-extract-3", "ts": 1776122508, "record_type": "business_detail", "entity_details": {"entity_name": "ONE UP CREATIVE SOLUTIONS LLC", "registered_effective_date": "08/07/2009", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5771 HEARTHSTONE DRIVE\nAPPLETON\n,\nWI\n54915\nUnited States of America", "entity_id": "O025897"}, "registered_agent": {"name": "SARAH CHRISTOFFEL", "address": "W5771 HEARTHSTONE DRIVE\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2009", "transaction": "Organized", "filed_date": "08/11/2009", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 295298, "worker_id": "details-extract-3", "ts": 1776122508, "record_type": "business_detail", "entity_details": {"entity_name": "ONE UP MEDIA INC.", "registered_effective_date": "05/28/2020", "status": "Incorporated/Qualified/Registered", "status_date": "05/28/2020", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "7234 N GREEN BAY AVE\nUNIT 203\nGLENDALE\n,\nWI\n53209-2056", "entity_id": "O037331"}, "registered_agent": {"name": "MICHAEL EGLASH", "address": "7234 N GREEN BAY AVE\nUNIT 203\nGLENDALE\n,\nWI\n53209-2056"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/28/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/28/2020", "description": "E-Form"}, {"effective_date": "06/12/2021", "transaction": "Change of Registered Agent", "filed_date": "06/12/2021", "description": "Form16 OnlineForm"}, {"effective_date": "05/08/2023", "transaction": "Change of Registered Agent", "filed_date": "05/08/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 295298, "worker_id": "details-extract-3", "ts": 1776122508, "record_type": "business_detail", "entity_details": {"entity_name": "ONE UP PROTECTIVES, LLC", "registered_effective_date": "07/18/2022", "status": "Terminated", "status_date": "01/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O041300"}, "registered_agent": {"name": "SCOTT OLSON", "address": "6003 7TH AVE\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2022", "transaction": "Organized", "filed_date": "07/18/2022", "description": "E-Form"}, {"effective_date": "01/25/2024", "transaction": "Terminated", "filed_date": "01/25/2024", "description": "OnlineForm 510"}]}
{"task_id": 295298, "worker_id": "details-extract-3", "ts": 1776122508, "record_type": "business_detail", "entity_details": {"entity_name": "ONE UP PUBLISHING LLC", "registered_effective_date": "08/19/2020", "status": "Dissolved", "status_date": "10/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "444 CANYON DR\nAPT 23\nOCEANSIDE\n,\nCA\n92054", "entity_id": "O037702"}, "registered_agent": {"name": "WISCONSIN REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2020", "transaction": "Organized", "filed_date": "08/19/2020", "description": "E-Form"}, {"effective_date": "10/26/2022", "transaction": "Articles of Dissolution", "filed_date": "11/02/2022", "description": ""}]}
{"task_id": 295298, "worker_id": "details-extract-3", "ts": 1776122508, "record_type": "business_detail", "entity_details": {"entity_name": "ONE UP REALTY, LLC", "registered_effective_date": "11/30/2016", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2104 N HILLCREST PKWY\nALTOONA\n,\nWI\n54720-2563", "entity_id": "O032660"}, "registered_agent": {"name": "COLE STARK", "address": "2104 N HILLCREST PKWY\nALTOONA\n,\nWI\n54720-2563"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2016", "transaction": "Organized", "filed_date": "11/30/2016", "description": "E-Form"}, {"effective_date": "11/28/2017", "transaction": "Change of Registered Agent", "filed_date": "11/28/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 295298, "worker_id": "details-extract-3", "ts": 1776122508, "record_type": "business_detail", "entity_details": {"entity_name": "ONE UP TRAINING, LLC", "registered_effective_date": "09/22/2011", "status": "Restored to Good Standing", "status_date": "12/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12800 W FOREST DR\nNEW BERLIN\n,\nWI\n53151-2616\nUnited States of America", "entity_id": "O027507"}, "registered_agent": {"name": "HOLLY TAMM", "address": "12800 W FOREST DR\nNEW BERLIN\n,\nWI\n53151-2616"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2011", "transaction": "Organized", "filed_date": "09/22/2011", "description": "E-Form"}, {"effective_date": "08/02/2012", "transaction": "Change of Registered Agent", "filed_date": "08/02/2012", "description": "FM516-E-Form"}, {"effective_date": "08/06/2013", "transaction": "Change of Registered Agent", "filed_date": "08/09/2013", "description": "FM13-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "10/02/2015", "transaction": "Restored to Good Standing", "filed_date": "10/02/2015", "description": "OnlineForm 5"}, {"effective_date": "08/20/2017", "transaction": "Change of Registered Agent", "filed_date": "08/20/2017", "description": "OnlineForm 5"}, {"effective_date": "09/08/2023", "transaction": "Change of Registered Agent", "filed_date": "09/08/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "12/01/2025", "transaction": "Change of Registered Agent", "filed_date": "12/01/2025", "description": "OnlineForm 5"}, {"effective_date": "12/01/2025", "transaction": "Restored to Good Standing", "filed_date": "12/01/2025", "description": "OnlineForm 5"}], "emails": ["COACHT22@GMAIL.COM"]}
{"task_id": 298896, "worker_id": "details-extract-73", "ts": 1776122541, "record_type": "business_detail", "entity_details": {"entity_name": "4MNJ INVESTMENTS, LP", "registered_effective_date": "04/26/2012", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "PER", "principal_office_address": "N5105 635TH ST\nELLSWORTH\n,\nWI\n54011", "entity_id": "F047714"}, "registered_agent": {"name": "JOSEPH R PLUMMER", "address": "N5105 635TH ST\nELLSWORTH\n,\nWI\n54011"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/26/2012", "description": ""}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 298789, "worker_id": "details-extract-19", "ts": 1776122547, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR JOCKOS, LTD.", "registered_effective_date": "02/19/1988", "status": "Administratively Dissolved", "status_date": "06/24/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1931 APACHE LANE\nRHINELANDER\n,\nWI\n54501\nUnited States of America", "entity_id": "F022861"}, "registered_agent": {"name": "JAY A JACKOMINO", "address": "1931 APACHE LN\nRHINELANDER\n,\nWI\n54501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/19/1988", "description": ""}, {"effective_date": "02/24/1989", "transaction": "Change of Registered Agent", "filed_date": "02/24/1989", "description": ""}, {"effective_date": "01/01/1993", "transaction": "Delinquent", "filed_date": "01/01/1993", "description": ""}, {"effective_date": "04/19/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/19/1993", "description": "932071333"}, {"effective_date": "06/24/1993", "transaction": "Administrative Dissolution", "filed_date": "06/24/1993", "description": "932111033"}]}
{"task_id": 298789, "worker_id": "details-extract-19", "ts": 1776122547, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR JOKERS LLC", "registered_effective_date": "08/18/2009", "status": "Terminated", "status_date": "10/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "929 W BRUCE ST\nMILWAUKEE\n,\nWI\n53204-1320\nUnited States of America", "entity_id": "F043840"}, "registered_agent": {"name": "JAMES E BRITTAIN III", "address": "929 W BRUCE ST\nMILWAUKEE\n,\nWI\n53204-1320"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2009", "transaction": "Organized", "filed_date": "08/18/2009", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/27/2012", "transaction": "Restored to Good Standing", "filed_date": "07/27/2012", "description": "E-Form"}, {"effective_date": "07/21/2015", "transaction": "Change of Registered Agent", "filed_date": "07/21/2015", "description": "OnlineForm 5"}, {"effective_date": "08/17/2017", "transaction": "Change of Registered Agent", "filed_date": "08/17/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/28/2020", "transaction": "Restored to Good Standing", "filed_date": "07/28/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "10/06/2023", "transaction": "Terminated", "filed_date": "10/06/2023", "description": ""}]}
{"task_id": 297349, "worker_id": "details-extract-35", "ts": 1776122587, "record_type": "business_detail", "entity_details": {"entity_name": "3 FEET UNDER LLC", "registered_effective_date": "05/31/2022", "status": "Administratively Dissolved", "status_date": "10/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097438"}, "registered_agent": {"name": "STEPHANIE RICKETTS", "address": "2 E MIFFLIN STREET\nUNIT 181\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2022", "transaction": "Organized", "filed_date": "05/31/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2025", "description": "PUBLICATION"}, {"effective_date": "10/26/2025", "transaction": "Administrative Dissolution", "filed_date": "10/26/2025", "description": ""}]}
{"task_id": 297349, "worker_id": "details-extract-35", "ts": 1776122587, "record_type": "business_detail", "entity_details": {"entity_name": "3 FOLD ENTERPRISE LLC", "registered_effective_date": "02/23/2024", "status": "Organized", "status_date": "02/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3540 PLOVER RD\nWISCONSIN RAPIDS\n,\nWI\n54494-2154\nUnited States of America", "entity_id": "T107415"}, "registered_agent": {"name": "THOMAS VETRONE", "address": "3540 PLOVER RD\nWISCONSIN RAPIDS\n,\nWI\n54494-2154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2024", "transaction": "Organized", "filed_date": "02/23/2024", "description": "E-Form"}, {"effective_date": "03/10/2025", "transaction": "Change of Registered Agent", "filed_date": "03/10/2025", "description": "OnlineForm 5"}], "emails": ["APLUSLLC.TAMI@GMAIL.COM"]}
{"task_id": 297349, "worker_id": "details-extract-35", "ts": 1776122587, "record_type": "business_detail", "entity_details": {"entity_name": "3 FOLD INVESTMENTS, LLC", "registered_effective_date": "03/23/2010", "status": "Restored to Good Standing", "status_date": "03/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1991 ZION CHURCH RD\nMAYVILLE\n,\nWI\n53050-2707\nUnited States of America", "entity_id": "T050644"}, "registered_agent": {"name": "TROY S. KRUEGER", "address": "W1991 ZION CHURCH RD\nMAYVILLE\n,\nWI\n53050-2707"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2010", "transaction": "Organized", "filed_date": "03/23/2010", "description": "E-Form"}, {"effective_date": "03/17/2011", "transaction": "Change of Registered Agent", "filed_date": "03/17/2011", "description": "FM516-E-Form"}, {"effective_date": "04/29/2012", "transaction": "Change of Registered Agent", "filed_date": "04/29/2012", "description": "FM13-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "04/22/2014", "transaction": "Restored to Good Standing", "filed_date": "04/22/2014", "description": "E-Form"}, {"effective_date": "04/22/2014", "transaction": "Change of Registered Agent", "filed_date": "04/22/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "03/01/2016", "transaction": "Restored to Good Standing", "filed_date": "03/01/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "02/22/2019", "transaction": "Change of Registered Agent", "filed_date": "02/22/2019", "description": "OnlineForm 5"}, {"effective_date": "02/22/2019", "transaction": "Restored to Good Standing", "filed_date": "02/22/2019", "description": "OnlineForm 5"}, {"effective_date": "03/01/2021", "transaction": "Change of Registered Agent", "filed_date": "03/01/2021", "description": "OnlineForm 5"}, {"effective_date": "04/03/2022", "transaction": "Change of Registered Agent", "filed_date": "04/03/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/13/2024", "transaction": "Restored to Good Standing", "filed_date": "03/13/2024", "description": "OnlineForm 5"}, {"effective_date": "03/13/2024", "transaction": "Change of Registered Agent", "filed_date": "03/13/2024", "description": "OnlineForm 5"}], "emails": ["TKRUEGER1207@ME.COM"]}
{"task_id": 297349, "worker_id": "details-extract-35", "ts": 1776122587, "record_type": "business_detail", "entity_details": {"entity_name": "3 FORMS, LLC", "registered_effective_date": "08/18/2025", "status": "Organized", "status_date": "08/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5935 Milwaukee Street\nMadison\n,\nWI\n53718\nUnited States of America", "entity_id": "T115946"}, "registered_agent": {"name": "LEGALCORP SOLUTIONS, LLC", "address": "N92W17420 APPLETON AVE., STE 103E\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2025", "transaction": "Organized", "filed_date": "08/18/2025", "description": "E-Form"}, {"effective_date": "08/28/2025", "transaction": "Amendment", "filed_date": "08/28/2025", "description": "OnlineForm 504"}], "emails": ["INFO@LEGALCORPSOLUTIONS.COM"]}
{"task_id": 297349, "worker_id": "details-extract-35", "ts": 1776122587, "record_type": "business_detail", "entity_details": {"entity_name": "3 FOUNDERS CO. LLC", "registered_effective_date": "06/04/2025", "status": "Organized", "status_date": "06/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave STE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T114687"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2025", "transaction": "Organized", "filed_date": "06/04/2025", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 297349, "worker_id": "details-extract-35", "ts": 1776122587, "record_type": "business_detail", "entity_details": {"entity_name": "3 FOUR 5 CUSTOM CARPENTRY LLC", "registered_effective_date": "06/23/2025", "status": "Organized", "status_date": "06/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5307 McKenna Road\nMonona\n,\nWI\n53716-3040\nUnited States of America", "entity_id": "T114973"}, "registered_agent": {"name": "ENTITY PROTECT REGISTERED AGENT SERVICES LLC", "address": "N92W17420 APPLETON AVE. STE 103A\nMENOMONEE FALLS\n,\nWI\n53051-1363"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2025", "transaction": "Organized", "filed_date": "06/24/2025", "description": "E-Form"}], "emails": ["ENTITYPROTECT.WI@TAILORBRANDS.COM"]}
{"task_id": 297349, "worker_id": "details-extract-35", "ts": 1776122587, "record_type": "business_detail", "entity_details": {"entity_name": "3 FOXES CANDLE COMPANY LLC", "registered_effective_date": "10/23/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave  STE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T105629"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2023", "transaction": "Organized", "filed_date": "10/24/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 297349, "worker_id": "details-extract-35", "ts": 1776122587, "record_type": "business_detail", "entity_details": {"entity_name": "3FOLD IT, LLC", "registered_effective_date": "08/11/2006", "status": "Organized", "status_date": "08/11/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11220 W BURLEIGH ST STE 100\nWAUWATOSA\n,\nWI\n53222-3213\nUnited States of America", "entity_id": "T041539"}, "registered_agent": {"name": "MARC MARTINO", "address": "11220 W BURLEIGH ST STE 100\nWAUWATOSA\n,\nWI\n53222-3213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/11/2006", "transaction": "Organized", "filed_date": "08/15/2006", "description": "E-Form"}, {"effective_date": "06/24/2008", "transaction": "Change of Registered Agent", "filed_date": "06/24/2008", "description": "FM13-E-Form"}, {"effective_date": "07/30/2014", "transaction": "Amendment", "filed_date": "08/01/2014", "description": "Old Name = TECH ROOMS, LLC, CHGS REGD OFF"}, {"effective_date": "07/26/2017", "transaction": "Change of Registered Agent", "filed_date": "07/26/2017", "description": "OnlineForm 5"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}, {"effective_date": "04/11/2024", "transaction": "Amendment", "filed_date": "04/11/2024", "description": "OnlineForm 504 CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "01/06/2025", "transaction": "Amendment", "filed_date": "01/06/2025", "description": "OnlineForm 504 CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "07/19/2025", "transaction": "Change of Registered Agent", "filed_date": "07/19/2025", "description": "OnlineForm 5"}], "emails": ["MARC@3FOLDIT.COM"]}
{"task_id": 297349, "worker_id": "details-extract-35", "ts": 1776122587, "record_type": "business_detail", "entity_details": {"entity_name": "THREE FOODIES LLC", "registered_effective_date": "02/13/2018", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "906 SUMMER ST\nEAU CLAIRE\n,\nWI\n54701-4240", "entity_id": "T075831"}, "registered_agent": {"name": "NICHOLAS J WHITE", "address": "906 SUMMER ST\nEAU CLAIRE\n,\nWI\n54701-4240"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2018", "transaction": "Organized", "filed_date": "02/13/2018", "description": "E-Form"}, {"effective_date": "02/10/2019", "transaction": "Change of Registered Agent", "filed_date": "02/10/2019", "description": "OnlineForm 5"}, {"effective_date": "01/22/2020", "transaction": "Change of Registered Agent", "filed_date": "01/22/2020", "description": "OnlineForm 13"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/06/2021", "transaction": "Change of Registered Agent", "filed_date": "01/06/2021", "description": "OnlineForm 5"}, {"effective_date": "01/06/2021", "transaction": "Restored to Good Standing", "filed_date": "01/06/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 297349, "worker_id": "details-extract-35", "ts": 1776122587, "record_type": "business_detail", "entity_details": {"entity_name": "THREE FOR 3 LLC", "registered_effective_date": "12/07/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T088150"}, "registered_agent": {"name": "PRENTICE ALI YOUNG SR", "address": "11045 W ARCH CT\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2020", "transaction": "Organized", "filed_date": "12/07/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 297349, "worker_id": "details-extract-35", "ts": 1776122587, "record_type": "business_detail", "entity_details": {"entity_name": "THREE FOUNTAIN ESTATES, INC.", "registered_effective_date": "10/17/1972", "status": "Involuntarily Dissolved", "status_date": "06/14/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3405 KILKEENY\nCRYSTAL LAKE\n,\nIL\n60014\nUnited States of America", "entity_id": "1T05735"}, "registered_agent": {"name": "MRS. SOPHIE LOJESKI", "address": "ROUTE 2\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1978", "transaction": "In Bad Standing", "filed_date": "01/01/1978", "description": ""}, {"effective_date": "03/15/1988", "transaction": "Intent to Involuntary", "filed_date": "03/15/1988", "description": ""}, {"effective_date": "06/14/1988", "transaction": "Involuntary Dissolution", "filed_date": "06/14/1988", "description": ""}]}
{"task_id": 297349, "worker_id": "details-extract-35", "ts": 1776122587, "record_type": "business_detail", "entity_details": {"entity_name": "THREE FOUNTAINS ASSOCIATES LIMITED PARTNERSHIP", "registered_effective_date": "03/20/1986", "status": "Administratively Dissolved", "status_date": "07/28/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "212 EAST WASHINGTON AVE\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "T019977"}, "registered_agent": {"name": "RICHARD L DANNER", "address": "212 EAST WASHINGTON AVE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/20/1986", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2025", "description": "PUBLICATION"}, {"effective_date": "07/28/2025", "transaction": "Administrative Dissolution", "filed_date": "07/28/2025", "description": ""}]}
{"task_id": 297349, "worker_id": "details-extract-35", "ts": 1776122587, "record_type": "business_detail", "entity_details": {"entity_name": "THREE FOUNTAINS ASSOCIATES, LTD., A NEW JERSEY LIMITED PARTNERSHIP", "registered_effective_date": "12/21/1984", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign Limited Partnership", "period_of_existence": "PER", "principal_office_address": "%STONE RIVER HOLDING INC\nP O BOX 323 ROUTE 22\nBEDFORD\n,\nNY\n10506\nUnited States of America", "entity_id": "T019369"}, "registered_agent": {"name": "JONATHAN C AKED", "address": "ONE E MAIN ST STE 500\nP O BOX 2719\nMADISON\n,\nWI\n537012719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/21/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/21/1984", "description": ""}, {"effective_date": "04/20/1990", "transaction": "Amendment", "filed_date": "04/20/1990", "description": "CHGS REGD AGT & OFF & RECORD OFF"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}]}
{"task_id": 297349, "worker_id": "details-extract-35", "ts": 1776122587, "record_type": "business_detail", "entity_details": {"entity_name": "THREE FOUNTAINS LAND ASSOCIATES, LTD., A NEW JERSEY LIMITED PARTNERSHIP", "registered_effective_date": "12/21/1984", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/17/2023", "entity_type": "Foreign Limited Partnership", "period_of_existence": "PER", "principal_office_address": "C/O MEDINA-STANLEY ASSOCIATES\nRESEARCH PARK  33 WALL ST\nPRINCETON\n,\nNJ\n08540\nUnited States of America", "entity_id": "T019370"}, "registered_agent": {"name": "JOSEPH W BOUCHER", "address": "802 E GORHAM AVE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/21/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/21/1984", "description": ""}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "10/15/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/15/2023", "description": "PUBLICATION"}, {"effective_date": "12/17/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/17/2023", "description": ""}]}
{"task_id": 297349, "worker_id": "details-extract-35", "ts": 1776122587, "record_type": "business_detail", "entity_details": {"entity_name": "THREE-FOOT CLASSIC MODELS, INC.", "registered_effective_date": "10/02/2000", "status": "Dissolved", "status_date": "01/25/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1290 S. SILVER LAKE ST\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "T030936"}, "registered_agent": {"name": "WILLIAM R DAVIS", "address": "1290 S. SILVER LAKE ST\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/06/2000", "description": ""}, {"effective_date": "10/01/2003", "transaction": "Delinquent", "filed_date": "10/01/2003", "description": ""}, {"effective_date": "11/12/2003", "transaction": "Restored to Good Standing", "filed_date": "11/12/2003", "description": ""}, {"effective_date": "11/12/2003", "transaction": "Change of Registered Agent", "filed_date": "11/12/2003", "description": "FM 16 2003"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": "****RECORD IMAGED****"}, {"effective_date": "01/17/2007", "transaction": "Restored to Good Standing", "filed_date": "01/17/2007", "description": "E-Form"}, {"effective_date": "12/28/2007", "transaction": "Change of Registered Agent", "filed_date": "12/28/2007", "description": "FM16-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "01/22/2010", "transaction": "Restored to Good Standing", "filed_date": "01/22/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "01/02/2013", "transaction": "Restored to Good Standing", "filed_date": "01/02/2013", "description": "E-Form"}, {"effective_date": "01/02/2013", "transaction": "Change of Registered Agent", "filed_date": "01/02/2013", "description": "FM16-E-Form"}, {"effective_date": "01/25/2013", "transaction": "Articles of Dissolution", "filed_date": "01/31/2013", "description": ""}]}
{"task_id": 298642, "worker_id": "details-extract-7", "ts": 1776122601, "record_type": "business_detail", "entity_details": {"entity_name": "4 FLAGS WOOD AND METAL SHOPPE, LLC", "registered_effective_date": "07/24/2002", "status": "Dissolved", "status_date": "10/25/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5434 SCHOOL RD\nWAUBEKA\n,\nWI\n53021\nUnited States of America", "entity_id": "F033472"}, "registered_agent": {"name": "MICHAEL E MCMORROW", "address": "1017 GLEN OAKS LN STE 105\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2002", "transaction": "Organized", "filed_date": "08/02/2002", "description": ""}, {"effective_date": "10/10/2005", "transaction": "Change of Registered Agent", "filed_date": "10/10/2005", "description": "FM516-E-Form"}, {"effective_date": "10/25/2007", "transaction": "Articles of Dissolution", "filed_date": "10/30/2007", "description": ""}]}
{"task_id": 298642, "worker_id": "details-extract-7", "ts": 1776122601, "record_type": "business_detail", "entity_details": {"entity_name": "4 FLOWERS CLEANING SERVICES LLC", "registered_effective_date": "10/20/2018", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "108 W. PARKVIEW ST\nUNIT A\nCOTTAGE GROVE\n,\nWI\n53527", "entity_id": "F060086"}, "registered_agent": {"name": "INES ZUNIGA", "address": "108 W. PARKVIEW ST\nUNIT A\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2018", "transaction": "Organized", "filed_date": "10/20/2018", "description": "E-Form"}, {"effective_date": "06/11/2020", "transaction": "Change of Registered Agent", "filed_date": "06/11/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "09/06/2022", "transaction": "Restored to Good Standing", "filed_date": "09/06/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "02/27/2024", "transaction": "Change of Registered Agent", "filed_date": "02/27/2024", "description": "OnlineForm 5"}, {"effective_date": "02/27/2024", "transaction": "Restored to Good Standing", "filed_date": "02/27/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298642, "worker_id": "details-extract-7", "ts": 1776122601, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR FLAGS, INC.", "registered_effective_date": "01/23/1992", "status": "Dissolved", "status_date": "02/23/1998", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1019 S 10TH ST\nLA CROSSE\n,\nWI\n54601\nUnited States of America", "entity_id": "F024922"}, "registered_agent": {"name": "PATTY GILSTER", "address": "1463 GREEN BAY\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/24/1992", "description": ""}, {"effective_date": "07/27/1992", "transaction": "Change of Registered Agent", "filed_date": "07/31/1992", "description": ""}, {"effective_date": "01/01/1994", "transaction": "Delinquent", "filed_date": "01/01/1994", "description": ""}, {"effective_date": "04/26/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/26/1994", "description": "942020297"}, {"effective_date": "07/01/1994", "transaction": "Administrative Dissolution", "filed_date": "07/01/1994", "description": "942031264"}, {"effective_date": "07/14/1995", "transaction": "Restored to Good Standing", "filed_date": "07/18/1995", "description": ""}, {"effective_date": "07/14/1995", "transaction": "Certificate of Reinstatement", "filed_date": "07/18/1995", "description": ""}, {"effective_date": "07/14/1995", "transaction": "Change of Registered Agent", "filed_date": "07/18/1995", "description": "FM 16 1995"}, {"effective_date": "01/01/1998", "transaction": "Delinquent", "filed_date": "01/01/1998", "description": ""}, {"effective_date": "02/23/1998", "transaction": "Articles of Dissolution", "filed_date": "03/02/1998", "description": ""}]}
{"task_id": 298642, "worker_id": "details-extract-7", "ts": 1776122601, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR FLAGS, INC.", "registered_effective_date": "05/14/1979", "status": "Involuntarily Dissolved", "status_date": "11/01/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1F09398"}, "registered_agent": {"name": "RICHARD S MENKE", "address": "11430 W BLUEMOUND RD\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1981", "transaction": "In Bad Standing", "filed_date": "01/01/1981", "description": ""}, {"effective_date": "08/02/1988", "transaction": "Intent to Involuntary", "filed_date": "08/02/1988", "description": ""}, {"effective_date": "11/01/1988", "transaction": "Involuntary Dissolution", "filed_date": "11/01/1988", "description": ""}]}
{"task_id": 298642, "worker_id": "details-extract-7", "ts": 1776122601, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR FLAMES ENTERPRISES LLC", "registered_effective_date": "01/16/2026", "status": "Organized", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7082 St Rd 40\nElk Mound\n,\nWI\n54739\nUnited States of America", "entity_id": "F080646"}, "registered_agent": {"name": "BRIAN W COOMER", "address": "N7082 ST RD 40\nELK MOUND\n,\nWI\n54739"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2026", "transaction": "Organized", "filed_date": "01/16/2026", "description": "E-Form"}], "emails": ["GARDENPARKAPARTMENTS@HOTMAIL.COM"]}
{"task_id": 298642, "worker_id": "details-extract-7", "ts": 1776122601, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR FLAT, LLC", "registered_effective_date": "09/22/2020", "status": "Dissolved", "status_date": "11/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "702 N HIGH POINT RD STE 100\nMADISON\n,\nWI\n53717", "entity_id": "F064566"}, "registered_agent": {"name": "ANTHONY HEINRICHS", "address": "702 N HIGH POINT RD STE 100\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2020", "transaction": "Organized", "filed_date": "09/23/2020", "description": "E-Form"}, {"effective_date": "08/24/2021", "transaction": "Change of Registered Agent", "filed_date": "08/24/2021", "description": "OnlineForm 5"}, {"effective_date": "11/06/2023", "transaction": "Articles of Dissolution", "filed_date": "11/06/2023", "description": "OnlineForm 510"}]}
{"task_id": 298642, "worker_id": "details-extract-7", "ts": 1776122601, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR FLEET LLC", "registered_effective_date": "02/25/2016", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2335 EDDY LN\nEAU CLAIRE\n,\nWI\n54703-1003", "entity_id": "F054290"}, "registered_agent": {"name": "FOUR, LLC", "address": "2335 EDDY LN\nEAU CLAIRE\n,\nWI\n54703-1003"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2016", "transaction": "Organized", "filed_date": "02/25/2016", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 298642, "worker_id": "details-extract-7", "ts": 1776122601, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR FLOORS PROPERTIES, LLC", "registered_effective_date": "03/21/2025", "status": "Registered", "status_date": "03/21/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "30105 AMELIA DR\nAGOURA HILLS\n,\nCA\n91301\nUnited States of America", "entity_id": "F078031"}, "registered_agent": {"name": "TONG VAN", "address": "6114 W CAPITOL DR.\nSTE 210\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2025", "transaction": "Registered", "filed_date": "03/21/2025", "description": "OnlineForm 521"}]}
{"task_id": 298642, "worker_id": "details-extract-7", "ts": 1776122601, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR FLYWAYS OUTFITTERS, LLC", "registered_effective_date": "01/11/2009", "status": "Administratively Dissolved", "status_date": "05/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "413 5TH AVE N\nONALASKA\n,\nWI\n54650-2540\nUnited States of America", "entity_id": "F042996"}, "registered_agent": {"name": "AUDREY DIANE RUNCORN-WASLEY", "address": "413 5TH AVE N\nONALASKA\n,\nWI\n54650-2540"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2009", "transaction": "Organized", "filed_date": "01/11/2009", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/18/2012", "transaction": "Restored to Good Standing", "filed_date": "01/18/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/28/2014", "transaction": "Restored to Good Standing", "filed_date": "01/28/2014", "description": "E-Form"}, {"effective_date": "02/21/2016", "transaction": "Change of Registered Agent", "filed_date": "02/21/2016", "description": "OnlineForm 5"}, {"effective_date": "01/22/2017", "transaction": "Change of Registered Agent", "filed_date": "01/22/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2022", "description": ""}, {"effective_date": "05/28/2022", "transaction": "Administrative Dissolution", "filed_date": "05/28/2022", "description": ""}]}
{"task_id": 295271, "worker_id": "details-extract-11", "ts": 1776122606, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TYME HOME IMPROVEMENT SPECIALISTS, LLC", "registered_effective_date": "06/11/2018", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4346 N 17TH ST\nMILWAUKEE\n,\nWI\n53209", "entity_id": "O034657"}, "registered_agent": {"name": "WILSON TYMES", "address": "4346 N 17TH ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2018", "transaction": "Organized", "filed_date": "06/13/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}, {"effective_date": "01/12/2022", "transaction": "Restored to Good Standing", "filed_date": "01/13/2022", "description": ""}, {"effective_date": "01/12/2022", "transaction": "Certificate of Reinstatement", "filed_date": "01/13/2022", "description": ""}, {"effective_date": "01/12/2022", "transaction": "Change of Registered Agent", "filed_date": "01/13/2022", "description": "FM 516 2021"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "02/01/2024", "transaction": "Change of Registered Agent", "filed_date": "02/01/2024", "description": "OnlineForm 5"}, {"effective_date": "02/01/2024", "transaction": "Restored to Good Standing", "filed_date": "02/01/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295990, "worker_id": "details-extract-4", "ts": 1776122642, "record_type": "business_detail", "entity_details": {"entity_name": "2DX2 GEOTHERMAL SYSTEMS, INC.", "registered_effective_date": "12/22/2003", "status": "Dissolved", "status_date": "04/21/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1509 RAPIDS DRIVE, STE 1\nPO BOX 44125\nRACINE\n,\nWI\n53404\nUnited States of America", "entity_id": "T036023"}, "registered_agent": {"name": "MONA ARCHIBALD", "address": "1509 RAPIDS DRIVE, STE 1\nPO BOX 44125\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/05/2004", "description": ""}, {"effective_date": "01/13/2006", "transaction": "Change of Registered Agent", "filed_date": "01/13/2006", "description": "FM16-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/09/2009", "transaction": "Restored to Good Standing", "filed_date": "10/09/2009", "description": "E-Form"}, {"effective_date": "10/09/2009", "transaction": "Change of Registered Agent", "filed_date": "10/09/2009", "description": "FM16-E-Form"}, {"effective_date": "04/21/2011", "transaction": "Articles of Dissolution", "filed_date": "04/27/2011", "description": ""}]}
{"task_id": 296347, "worker_id": "details-extract-33", "ts": 1776122672, "record_type": "business_detail", "entity_details": {"entity_name": "2NUTZ4U, LLC", "registered_effective_date": "10/18/2005", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T039802"}, "registered_agent": {"name": "JESSICA M. MERTEN", "address": "909 F. QUINLAN DR\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2005", "transaction": "Organized", "filed_date": "10/20/2005", "description": "eForm"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 296347, "worker_id": "details-extract-33", "ts": 1776122672, "record_type": "business_detail", "entity_details": {"entity_name": "TWO NUTS IN A HUT LLC", "registered_effective_date": "09/21/2022", "status": "Terminated", "status_date": "12/12/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099192"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2022", "transaction": "Organized", "filed_date": "09/21/2022", "description": "E-Form"}, {"effective_date": "12/12/2023", "transaction": "Terminated", "filed_date": "12/19/2023", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "322 CORPORATION", "registered_effective_date": "03/27/1987", "status": "Administratively Dissolved", "status_date": "10/14/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "808 S 16TH ST\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "T020523"}, "registered_agent": {"name": "YOGESH R SHAH", "address": "808 S 16TH ST\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/27/1987", "description": ""}, {"effective_date": "01/01/1990", "transaction": "In Bad Standing", "filed_date": "01/01/1990", "description": "NAD 5/18/93 RTN UND 208"}, {"effective_date": "08/09/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/09/1993", "description": "932160010"}, {"effective_date": "10/14/1993", "transaction": "Administrative Dissolution", "filed_date": "10/14/1993", "description": "932181049"}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "322 LLC", "registered_effective_date": "04/29/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4823 Lake Drive\nHustisford\n,\nWI\n53034\nUnited States of America", "entity_id": "T108493"}, "registered_agent": {"name": "JOSEPH MICHAEL SHARP", "address": "N4823 LAKE DRIVE\nHUSTISFORD\n,\nWI\n53034"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2024", "transaction": "Organized", "filed_date": "04/30/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3/22 INVESTMENTS AND REALTY LLC", "registered_effective_date": "02/02/2008", "status": "Dissolved", "status_date": "09/13/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9047 NORTH JOYCE AVENUE\nMILWAUKEE\n,\nWI\n53224-1815\nUnited States of America", "entity_id": "T044902"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "address": "901 SOUTH WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2008", "transaction": "Organized", "filed_date": "02/02/2008", "description": "E-Form"}, {"effective_date": "09/13/2010", "transaction": "Articles of Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3/22 PROPERTIES, INC.", "registered_effective_date": "08/25/2009", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "9047 N JOYCE AVE\nMILWAUKEE\n,\nWI\n53224-1815", "entity_id": "T049105"}, "registered_agent": {"name": "LISA JOLLY", "address": "4448 NORTH 50TH STREET\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/31/2009", "description": ""}, {"effective_date": "08/09/2010", "transaction": "Change of Registered Agent", "filed_date": "08/09/2010", "description": "FM16-E-Form"}, {"effective_date": "03/05/2015", "transaction": "Change of Registered Agent", "filed_date": "03/05/2015", "description": "FM13-E-Form"}, {"effective_date": "03/10/2015", "transaction": "Change of Registered Agent", "filed_date": "03/10/2015", "description": "FM13-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/24/2015", "transaction": "Restored to Good Standing", "filed_date": "07/24/2015", "description": "E-Form"}, {"effective_date": "10/08/2016", "transaction": "Change of Registered Agent", "filed_date": "10/08/2016", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}, {"effective_date": "04/27/2020", "transaction": "Restored to Good Standing", "filed_date": "05/06/2020", "description": ""}, {"effective_date": "04/27/2020", "transaction": "Certificate of Reinstatement", "filed_date": "05/06/2020", "description": ""}, {"effective_date": "08/18/2020", "transaction": "Change of Registered Agent", "filed_date": "08/18/2020", "description": "Form16 OnlineForm"}, {"effective_date": "11/20/2020", "transaction": "Change of Registered Agent", "filed_date": "11/20/2020", "description": "FM13-E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "322 & 324 WILLIAM CIRCLE LLC", "registered_effective_date": "07/20/2012", "status": "Dissolved", "status_date": "01/27/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T057224"}, "registered_agent": {"name": "ALICE R HANDEL", "address": "784 GRACE STREET\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2012", "transaction": "Organized", "filed_date": "07/20/2012", "description": "E-Form"}, {"effective_date": "01/27/2014", "transaction": "Articles of Dissolution", "filed_date": "02/03/2014", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "322 BROADWAY, LLC", "registered_effective_date": "05/13/2016", "status": "Organized", "status_date": "05/13/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "117 N JEFFERSON ST\nSTE 200\nMILWAUKEE\n,\nWI\n53202-6160", "entity_id": "T069536"}, "registered_agent": {"name": "ROBERT JOSEPH", "address": "117 N JEFFERSON ST\nSTE 200\nMILWAUKEE\n,\nWI\n53202-6160"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2016", "transaction": "Organized", "filed_date": "05/13/2016", "description": "E-Form"}, {"effective_date": "06/28/2017", "transaction": "Change of Registered Agent", "filed_date": "06/28/2017", "description": "OnlineForm 5"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}, {"effective_date": "06/13/2025", "transaction": "Change of Registered Agent", "filed_date": "06/13/2025", "description": "OnlineForm 5"}], "emails": ["AMY@JOSEPHPROPERTYDEVELOPMENT.COM"]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "322 BURNHAM LLC", "registered_effective_date": "12/29/2021", "status": "Organized", "status_date": "12/29/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1603 E OKLAHOMA AVE\nUNIT 70403\nMILWAUKEE\n,\nWI\n53207-4613", "entity_id": "T094643"}, "registered_agent": {"name": "LUXSHORE LLC", "address": "1603 E OKLAHOMA AVE\nUNIT 70403\nMILWAUKEE\n,\nWI\n53207-4613"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2021", "transaction": "Organized", "filed_date": "12/29/2021", "description": "E-Form"}, {"effective_date": "12/22/2023", "transaction": "Change of Registered Agent", "filed_date": "12/22/2023", "description": "OnlineForm 5"}, {"effective_date": "12/17/2024", "transaction": "Change of Registered Agent", "filed_date": "12/17/2024", "description": "OnlineForm 5"}], "emails": ["LUXSHORE@GMAIL.COM"]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "322 CLUB, INC.", "registered_effective_date": "11/13/1967", "status": "Restored to Good Standing", "status_date": "03/28/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "322 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5662", "entity_id": "1T04653"}, "registered_agent": {"name": "WILLIAM W NOLTE II", "address": "322 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5662"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/1967", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/13/1967", "description": ""}, {"effective_date": "07/22/1969", "transaction": "Change of Registered Agent", "filed_date": "07/22/1969", "description": ""}, {"effective_date": "01/01/1971", "transaction": "In Bad Standing", "filed_date": "01/01/1971", "description": ""}, {"effective_date": "08/12/1980", "transaction": "Restored to Good Standing", "filed_date": "08/12/1980", "description": ""}, {"effective_date": "09/19/1980", "transaction": "Change of Registered Agent", "filed_date": "09/19/1980", "description": ""}, {"effective_date": "10/01/1988", "transaction": "In Bad Standing", "filed_date": "10/01/1988", "description": ""}, {"effective_date": "11/09/1988", "transaction": "Restored to Good Standing", "filed_date": "11/09/1988", "description": ""}, {"effective_date": "10/01/1992", "transaction": "Delinquent", "filed_date": "10/01/1992", "description": ""}, {"effective_date": "01/19/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/19/1993", "description": "932021581"}, {"effective_date": "02/03/1993", "transaction": "Restored to Good Standing", "filed_date": "02/03/1993", "description": ""}, {"effective_date": "10/24/2001", "transaction": "Change of Registered Agent", "filed_date": "10/24/2001", "description": "FM16-E-Form"}, {"effective_date": "11/06/2003", "transaction": "Change of Registered Agent", "filed_date": "11/06/2003", "description": "FM16-E-Form"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/25/2006", "transaction": "Restored to Good Standing", "filed_date": "10/25/2006", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/20/2008", "transaction": "Restored to Good Standing", "filed_date": "10/20/2008", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/04/2012", "transaction": "Restored to Good Standing", "filed_date": "12/04/2012", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "11/02/2015", "transaction": "Restored to Good Standing", "filed_date": "11/02/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "12/11/2017", "transaction": "Restored to Good Standing", "filed_date": "12/11/2017", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/07/2020", "transaction": "Restored to Good Standing", "filed_date": "10/07/2020", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "03/28/2025", "transaction": "Restored to Good Standing", "filed_date": "03/28/2025", "description": "Form16 OnlineForm"}, {"effective_date": "03/28/2025", "transaction": "Change of Registered Agent", "filed_date": "03/28/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "322 EAST JEFFERSON, LLC", "registered_effective_date": "12/13/2016", "status": "Organized", "status_date": "12/13/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "208 E JEFFERSON ST\nVIROQUA\n,\nWI\n54665-1615", "entity_id": "T071481"}, "registered_agent": {"name": "KATHY HANSON", "address": "208 E JEFFERSON ST\nVIROQUA\n,\nWI\n54665-1615"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2016", "transaction": "Organized", "filed_date": "12/13/2016", "description": "E-Form"}, {"effective_date": "12/18/2017", "transaction": "Change of Registered Agent", "filed_date": "12/18/2017", "description": "OnlineForm 5"}, {"effective_date": "11/13/2023", "transaction": "Change of Registered Agent", "filed_date": "11/13/2023", "description": "OnlineForm 5"}, {"effective_date": "11/25/2025", "transaction": "Change of Registered Agent", "filed_date": "11/25/2025", "description": "OnlineForm 5"}], "emails": ["KAHANS@GMAIL.COM"]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "322 INVESTMENT, LTD.", "registered_effective_date": "12/15/1967", "status": "Dissolved", "status_date": "05/26/1977", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T04666"}, "registered_agent": {"name": "A GERRARD PATTERSON", "address": "322 EAST COLLEGE AVE\nAPPLETON WI 54911\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/1977", "transaction": "Articles of Dissolution", "filed_date": "05/26/1977", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "322 N 41ST STREET, LLC", "registered_effective_date": "06/01/2017", "status": "Administratively Dissolved", "status_date": "08/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2810 S FRANKLIN CT\nNEW BERLIN\n,\nWI\n53151-3855", "entity_id": "T073276"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2017", "transaction": "Organized", "filed_date": "06/02/2017", "description": "E-Form"}, {"effective_date": "06/19/2018", "transaction": "Change of Registered Agent", "filed_date": "06/19/2018", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Resignation of Registered Agent", "filed_date": "01/06/2023", "description": ""}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": ""}, {"effective_date": "08/26/2024", "transaction": "Administrative Dissolution", "filed_date": "08/26/2024", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "322 N FRANKLIN, LLC", "registered_effective_date": "01/29/2021", "status": "Organized", "status_date": "01/29/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "861 E GLEN AVE\nWHITEFISH BAY\n,\nWI\n53217-5217", "entity_id": "T089000"}, "registered_agent": {"name": "322 N FRANKLIN LLC, MEMBER BY ROSS LEINWEBER, ITS MEMBER", "address": "861 E GLEN AVE\nWHITEFISH BAY\n,\nWI\n53217-5217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2021", "transaction": "Organized", "filed_date": "01/29/2021", "description": "E-Form"}, {"effective_date": "02/01/2021", "transaction": "Change of Registered Agent", "filed_date": "02/01/2021", "description": "FM13-E-Form"}, {"effective_date": "02/16/2023", "transaction": "Change of Registered Agent", "filed_date": "02/16/2023", "description": "OnlineForm 5"}, {"effective_date": "02/12/2024", "transaction": "Change of Registered Agent", "filed_date": "02/12/2024", "description": "OnlineForm 5"}, {"effective_date": "03/21/2026", "transaction": "Change of Registered Agent", "filed_date": "03/21/2026", "description": "OnlineForm 5"}], "emails": ["RL@BOLDCOASTCAPITAL.COM"]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "322 NORTH MAIN STREET LLC", "registered_effective_date": "10/14/2013", "status": "Dissolved", "status_date": "06/26/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5602 BONNER LANE\nPO BOX 370\nWALWORTH\n,\nWI\n53184\nUnited States of America", "entity_id": "T061026"}, "registered_agent": {"name": "MARY ANDERSON", "address": "W5602 BONNER LANE\nPO BOX 370\nWALWORTH\n,\nWI\n53184"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2013", "transaction": "Organized", "filed_date": "10/14/2013", "description": "E-Form"}, {"effective_date": "10/28/2015", "transaction": "Change of Registered Agent", "filed_date": "10/28/2015", "description": "OnlineForm 5"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "06/26/2020", "transaction": "Articles of Dissolution", "filed_date": "07/03/2020", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "322 S HAMILTON LLC", "registered_effective_date": "11/07/2025", "status": "Organized", "status_date": "11/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "601 Merryturn Rd,\nMadison\n,\nWI\n53714\nUnited States of America", "entity_id": "T117327"}, "registered_agent": {"name": "TINA MANDEVILLE", "address": "601 MERRYTURN RD,\nMADISON\n,\nWI\n53714"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2025", "transaction": "Organized", "filed_date": "11/07/2025", "description": "E-Form"}], "emails": ["PRECISE@CHORUS.NET"]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "322 S HAMILTON STREET LLC", "registered_effective_date": "08/29/2005", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T039538"}, "registered_agent": {"name": "EUGENE S DEVITT", "address": "28 E GILMAN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2005", "transaction": "Organized", "filed_date": "08/31/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "322 SOPER LLC", "registered_effective_date": "09/27/2012", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4122 VIDON DR.\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "T057768"}, "registered_agent": {"name": "ERIC A. HICKENBOTTOM", "address": "4122 VIDON DR.\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2012", "transaction": "Organized", "filed_date": "09/27/2012", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "322 STEELE STREET L.L.C.", "registered_effective_date": "05/26/2022", "status": "Restored to Good Standing", "status_date": "04/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6823 COUNTY ROAD H\nSTURGEON BAY\n,\nWI\n54235-8741", "entity_id": "T097386"}, "registered_agent": {"name": "ANDREW FRANK BRADLE", "address": "6823 COUNTY ROAD H\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2022", "transaction": "Organized", "filed_date": "05/26/2022", "description": "E-Form"}, {"effective_date": "06/23/2023", "transaction": "Change of Registered Agent", "filed_date": "06/23/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/20/2025", "transaction": "Restored to Good Standing", "filed_date": "04/20/2025", "description": "OnlineForm 5"}], "emails": ["AFBRADLE@GMAIL.COM"]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "322 VENTURES LIMITED, LLC", "registered_effective_date": "08/10/2016", "status": "Organized", "status_date": "08/10/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "322 RAEMISCH RD\nWAUNAKEE\n,\nWI\n53597-9665", "entity_id": "T070315"}, "registered_agent": {"name": "TARA WOLF", "address": "322 RAEMISCH RD\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/10/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/10/2016", "description": "E-Form"}, {"effective_date": "12/07/2017", "transaction": "Change of Registered Agent", "filed_date": "12/07/2017", "description": "Form16 OnlineForm"}, {"effective_date": "04/27/2018", "transaction": "Certificate of Conversion", "filed_date": "04/30/2018", "description": "FROM TYPE 01, Old Name = 322 VENTURES LIMITED"}, {"effective_date": "05/30/2018", "transaction": "Change of Registered Agent", "filed_date": "05/30/2018", "description": "OnlineForm 13"}, {"effective_date": "08/02/2023", "transaction": "Change of Registered Agent", "filed_date": "08/02/2023", "description": "OnlineForm 5"}, {"effective_date": "08/07/2024", "transaction": "Change of Registered Agent", "filed_date": "08/07/2024", "description": "OnlineForm 5"}], "emails": ["DEBBY@SYSTEMSINSTALL.COM"]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "322 WEST JOHNSON STREET, LLP", "registered_effective_date": "06/16/2015", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "2 E MIFFLIN ST\nSTE 901\nMADISON\n,\nWI\n53703", "entity_id": "T066494"}, "registered_agent": {"name": "NATHAN S BRAND", "address": "2 E MIFFLIN ST\nSTE 901\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2015", "transaction": "Registered", "filed_date": "06/18/2015", "description": ""}, {"effective_date": "05/19/2022", "transaction": "Change of Registered Agent", "filed_date": "05/19/2022", "description": "2022 616 AR"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "322 WEST WILSON STREET LLC", "registered_effective_date": "12/29/2004", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T038089"}, "registered_agent": {"name": "MARY T BINKLEY", "address": "5754 RIVER ROAD\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2004", "transaction": "Organized", "filed_date": "01/03/2005", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "322-324 N. 31ST ST. LLC", "registered_effective_date": "01/10/2003", "status": "Organized", "status_date": "01/10/2003", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3033 W MOUNT VERNON AVE\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "T034343"}, "registered_agent": {"name": "ROBERT H. WEILAND JR.", "address": "3033 W MOUNT VERNON AVE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2003", "transaction": "Organized", "filed_date": "01/14/2003", "description": "eForm"}, {"effective_date": "03/23/2004", "transaction": "Change of Registered Agent", "filed_date": "03/23/2004", "description": "FM516-E-Form"}, {"effective_date": "03/13/2007", "transaction": "Change of Registered Agent", "filed_date": "03/13/2007", "description": "FM516-E-Form"}, {"effective_date": "03/27/2017", "transaction": "Change of Registered Agent", "filed_date": "03/27/2017", "description": "OnlineForm 5"}, {"effective_date": "03/19/2023", "transaction": "Change of Registered Agent", "filed_date": "03/19/2023", "description": "OnlineForm 5"}, {"effective_date": "04/03/2024", "transaction": "Change of Registered Agent", "filed_date": "04/03/2024", "description": "FM5-2024"}], "emails": ["T-ROLL1@HOTMAIL.COM"]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "322-324 WEST COLLEGE AVENUE LLC", "registered_effective_date": "04/22/2002", "status": "Dissolved", "status_date": "06/23/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T033162"}, "registered_agent": {"name": "FIRST AMERICAN EXCHANGE CORPORATION OF WISCONSIN", "address": "330 W. COLLEGE AVENUE\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2002", "transaction": "Organized", "filed_date": "04/23/2002", "description": "eForm"}, {"effective_date": "06/23/2004", "transaction": "Articles of Dissolution", "filed_date": "06/28/2004", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3220 BARTLETT LLC", "registered_effective_date": "10/30/2018", "status": "Restored to Good Standing", "status_date": "02/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 638\nMILWAUKEE\n,\nWI\n53201", "entity_id": "T078560"}, "registered_agent": {"name": "IHSAN ATTA", "address": "3351 N HOLTON ST\nMILWAUKEE\n,\nWI\n53212-1651"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2018", "transaction": "Organized", "filed_date": "10/18/2018", "description": "E-Form"}, {"effective_date": "01/03/2020", "transaction": "Change of Registered Agent", "filed_date": "01/03/2020", "description": "OnlineForm 5"}, {"effective_date": "01/21/2023", "transaction": "Change of Registered Agent", "filed_date": "01/21/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "02/03/2026", "transaction": "Restored to Good Standing", "filed_date": "02/03/2026", "description": "OnlineForm 5"}], "emails": ["INFO@FALA7.COM"]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3220 COMMERCIAL AVENUE, LLC", "registered_effective_date": "06/02/2020", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3950 COMMERCIAL AVE\nMADISON\n,\nWI\n53714-1216", "entity_id": "T085441"}, "registered_agent": {"name": "KERRY E MCALLEN", "address": "3950 COMMERCIAL AVE\nMADISON\n,\nWI\n53714-1216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2020", "transaction": "Organized", "filed_date": "06/02/2020", "description": "E-Form"}, {"effective_date": "06/28/2021", "transaction": "Change of Registered Agent", "filed_date": "06/28/2021", "description": "OnlineForm 5"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3220 HIDDEN PLACE LLC", "registered_effective_date": "09/30/2002", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T033876"}, "registered_agent": {"name": "DANIEL D MATTOON", "address": "5500 FRIEDECK RD\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2002", "transaction": "Organized", "filed_date": "10/02/2002", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3220 HIDDEN PLACE, LLC", "registered_effective_date": "09/20/2024", "status": "Organized", "status_date": "09/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3525 STATE ROAD 93\nEAU CLAIRE\n,\nWI\n54701-7681\nUnited States of America", "entity_id": "T110563"}, "registered_agent": {"name": "LISA MATTOON", "address": "3525 STATE ROAD 93\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2024", "transaction": "Organized", "filed_date": "09/23/2024", "description": "E-Form"}, {"effective_date": "08/11/2025", "transaction": "Change of Registered Agent", "filed_date": "08/11/2025", "description": "OnlineForm 5"}], "emails": ["LMATTOON@PRESTIGEAUTOCORP.COM"]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3220 WEST PIERCE, LLC", "registered_effective_date": "12/21/2007", "status": "Administratively Dissolved", "status_date": "05/08/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4927 N LYDELL AVE\nGLENDALE\n,\nWI\n53217\nUnited States of America", "entity_id": "T044561"}, "registered_agent": {"name": "CASSIE BROOKS", "address": "4927 N. LYDELL AVENUE\nGLENDALE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2007", "transaction": "Organized", "filed_date": "12/21/2007", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/08/2013", "description": "PUBLICATION"}, {"effective_date": "05/08/2013", "transaction": "Administrative Dissolution", "filed_date": "05/08/2013", "description": "PUBLICATION"}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3221 2ND ST. S, LLC", "registered_effective_date": "12/20/2019", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5021 PRAIRIE VIEW DR\nWIS RAPIDS\n,\nWI\n54494", "entity_id": "T083431"}, "registered_agent": {"name": "NED KUBISIAK", "address": "5021 PRAIRIE VIEW DR\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/20/2019", "transaction": "Organized", "filed_date": "12/20/2019", "description": "E-Form"}, {"effective_date": "05/07/2020", "transaction": "Amendment", "filed_date": "05/07/2020", "description": "OnlineForm 504 Old Name = 3321 2ND ST.S, LLC  CHG REGD AGT CHG REGD AGT ADDR"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "11/02/2022", "transaction": "Restored to Good Standing", "filed_date": "11/02/2022", "description": "OnlineForm 5"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3221 N NEWHALL, LLC", "registered_effective_date": "11/19/2008", "status": "Organized", "status_date": "11/19/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "METRO INVESTMENTS\n3610 N. OAKLAND AVE.\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "T047107"}, "registered_agent": {"name": "BRUCE FIELD", "address": "3610 N OAKLAND AVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2008", "transaction": "Organized", "filed_date": "11/19/2008", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/18/2024", "transaction": "Change of Registered Agent", "filed_date": "10/18/2024", "description": "OnlineForm 5"}], "emails": ["BRUCE@METROINVESTMENTS.NET"]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3221N90 CORP.", "registered_effective_date": "01/09/2023", "status": "Dissolved", "status_date": "11/04/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1260 S SPRINGDALE RD\nWAUKESHA\n,\nWI\n53186", "entity_id": "T100888"}, "registered_agent": {"name": "JOHN STAPPAS", "address": "1260 S SPRINGDALE RD\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/09/2023", "description": "E-Form"}, {"effective_date": "02/13/2024", "transaction": "Change of Registered Agent", "filed_date": "02/13/2024", "description": "Form16 OnlineForm"}, {"effective_date": "11/04/2024", "transaction": "Articles of Dissolution", "filed_date": "11/04/2024", "description": "OnlineForm 10"}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3222 BRIAN STREET LLC", "registered_effective_date": "01/22/2013", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "T058754"}, "registered_agent": {"name": "MATTHEW T. MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2013", "transaction": "Organized", "filed_date": "01/22/2013", "description": "E-Form"}, {"effective_date": "03/28/2014", "transaction": "Change of Registered Agent", "filed_date": "03/28/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/16/2018", "description": "& 47 WI LLC'S INTO 12 M097646 (MTM HOLDINGS LLC)"}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3222 COMMERCE, LLC", "registered_effective_date": "08/20/2007", "status": "Merged, acquired", "status_date": "05/31/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3216 COMMERCE STREET\nLACROSSE\n,\nWI\n54603\nUnited States of America", "entity_id": "T043619"}, "registered_agent": {"name": "DAVID HENRY PRETASKY", "address": "3216 COMMERCE STREET\nLA CROSSE\n,\nWI\n54603"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2007", "transaction": "Organized", "filed_date": "08/22/2007", "description": "E-Form"}, {"effective_date": "09/23/2008", "transaction": "Change of Registered Agent", "filed_date": "09/23/2008", "description": "FM516-E-Form"}, {"effective_date": "05/31/2010", "transaction": "Merged (nonsurvivor", "filed_date": "05/17/2010", "description": "12C045024 (COMMERCIAL PROPERTIES PARTNERS, LLC)"}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3222 SPRINGFIELD, LLC", "registered_effective_date": "07/21/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2835 SOUTH MOORLAND ROAD\nNEW BERLINE\n,\nWI\n53151\nUnited States of America", "entity_id": "S149129"}, "registered_agent": {"name": "ANDREW L OTTO ESQ", "address": "2835 SOUTH MOORLAND ROAD\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/21/2023", "transaction": "Organized", "filed_date": "07/21/2023", "description": "E-Form"}, {"effective_date": "08/04/2023", "transaction": "Amendment", "filed_date": "08/04/2023", "description": "OnlineForm 504 Old Name = SFP SPRINGFIELD 2232, LLC"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3223 GRIFFIN LLC", "registered_effective_date": "05/12/2017", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T073084"}, "registered_agent": {"name": "CHRISTOPHER SMITH", "address": "11402 W. CHURCH STREET\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2017", "transaction": "Organized", "filed_date": "05/12/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3223 N 36ST WI LLC", "registered_effective_date": "06/10/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T109124"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2024", "transaction": "Organized", "filed_date": "06/10/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3223 PROPERTY LLC", "registered_effective_date": "08/15/2025", "status": "Organized", "status_date": "08/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO Box 1044\nMilwaukee\n,\nWI\n53201\nUnited States of America", "entity_id": "T115912"}, "registered_agent": {"name": "SHAW & ASSOCIATES LLC", "address": "4101 WEST HEMLOCK ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2025", "transaction": "Organized", "filed_date": "08/15/2025", "description": "E-Form"}, {"effective_date": "08/15/2025", "transaction": "Statement of Correction", "filed_date": "08/29/2025", "description": "COR ART ORG; REG AGT"}], "emails": ["LMSHAW715@GMAIL.COM"]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3223, LLC", "registered_effective_date": "03/05/2002", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "909 N 8TH ST STE 115\nSHEBOYGAN\n,\nWI\n53081", "entity_id": "T032953"}, "registered_agent": {"name": "PAUL GOTTSACKER", "address": "909 NORTH 8TH STREET\nSUITE 115\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2002", "transaction": "Organized", "filed_date": "03/06/2002", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3224 HUMBOLDT, LLC", "registered_effective_date": "04/28/2016", "status": "Dissolved", "status_date": "05/07/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4221 W LE GRANDE BLVD\nMEQUON\n,\nWI\n53092-5220", "entity_id": "T069370"}, "registered_agent": {"name": "MICHAEL S. SPEICH", "address": "4221 W LE GRANDE BLVD\nMEQUON\n,\nWI\n53092-5220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2016", "transaction": "Organized", "filed_date": "04/28/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "03/26/2019", "transaction": "Change of Registered Agent", "filed_date": "03/26/2019", "description": "OnlineForm 5"}, {"effective_date": "03/26/2019", "transaction": "Restored to Good Standing", "filed_date": "03/26/2019", "description": "OnlineForm 5"}, {"effective_date": "05/07/2019", "transaction": "Articles of Dissolution", "filed_date": "05/07/2019", "description": "OnlineForm 510"}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3224 WOLLMER ROAD LLC", "registered_effective_date": "02/26/2020", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5165 S BRENNAN DR\nNEW BERLIN\n,\nWI\n53146", "entity_id": "T084286"}, "registered_agent": {"name": "RIZWAN AHMAD", "address": "5165 S BRENNAN DR\nNEW BERLIN\n,\nWI\n53146"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2020", "transaction": "Organized", "filed_date": "02/26/2020", "description": "E-Form"}, {"effective_date": "01/21/2021", "transaction": "Change of Registered Agent", "filed_date": "01/21/2021", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "NONAPPLICABILITY STATEMENT"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "08/04/2024", "transaction": "Restored to Good Standing", "filed_date": "08/04/2024", "description": "OnlineForm 5"}, {"effective_date": "08/04/2024", "transaction": "Change of Registered Agent", "filed_date": "08/04/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3225 MENASHA AVENUE, LLC", "registered_effective_date": "01/11/2019", "status": "Organized", "status_date": "01/11/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MENASHA AVE.\nMANITOWOC\n,\nWI\n54220", "entity_id": "T079466"}, "registered_agent": {"name": "BRADLEY WALSKE", "address": "3225 MENASHA AVE.\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2019", "transaction": "Organized", "filed_date": "01/11/2019", "description": "E-Form"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "02/12/2024", "transaction": "Change of Registered Agent", "filed_date": "02/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}], "emails": ["BRAD.WALSKE@BACKUSELECTRIC.COM"]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3225 NORTH PIERCE, LLC", "registered_effective_date": "09/09/2020", "status": "Restored to Good Standing", "status_date": "11/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12700 W BLUEMOUND RD\nSUITE 125\nELM GROVE\n,\nWI\n53122", "entity_id": "T086873"}, "registered_agent": {"name": "JAMES A GUYETTE", "address": "12700 W BLUEMOUND RD STE 125\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2020", "transaction": "Organized", "filed_date": "09/09/2020", "description": "E-Form"}, {"effective_date": "08/14/2023", "transaction": "Change of Registered Agent", "filed_date": "08/14/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "11/20/2025", "transaction": "Change of Registered Agent", "filed_date": "11/20/2025", "description": "OnlineForm 5"}, {"effective_date": "11/20/2025", "transaction": "Restored to Good Standing", "filed_date": "11/20/2025", "description": "OnlineForm 5"}], "emails": ["WILL@HERNIAMOVERS.COM"]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3225 PIERCE LLC", "registered_effective_date": "10/07/2017", "status": "Dissolved", "status_date": "06/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7705 MARY ELLEN PL\nWAUWATOSA\n,\nWI\n53213-3466", "entity_id": "T074465"}, "registered_agent": {"name": "ANDREW R WIEGMAN", "address": "7705 MARY ELLEN PL\nWAUWATOSA\n,\nWI\n53213-3466"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2017", "transaction": "Organized", "filed_date": "10/07/2017", "description": "E-Form"}, {"effective_date": "03/13/2019", "transaction": "Change of Registered Agent", "filed_date": "03/13/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "06/08/2022", "transaction": "Articles of Dissolution", "filed_date": "06/09/2022", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3225 RANDOLPH ROAD, LLC", "registered_effective_date": "10/20/2004", "status": "Dissolved", "status_date": "08/17/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2620 NORTH PONTIAC DRIVE\nPO BOX 2980\nJANESVILLE\n,\nWI\n53547-2980\nUnited States of America", "entity_id": "T037734"}, "registered_agent": {"name": "JAMES R. THORPE", "address": "2620 N. PONTIAC DRIVE\nP.O. BOX 2980\nJANESVILLE\n,\nWI\n53547-2980"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2004", "transaction": "Organized", "filed_date": "10/22/2004", "description": "eForm"}, {"effective_date": "11/30/2005", "transaction": "Change of Registered Agent", "filed_date": "11/30/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "12/17/2010", "transaction": "Restored to Good Standing", "filed_date": "12/17/2010", "description": "E-Form"}, {"effective_date": "08/17/2011", "transaction": "Articles of Dissolution", "filed_date": "08/22/2011", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3225 SEYMOUR ROAD LLC", "registered_effective_date": "12/26/2012", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "T058505"}, "registered_agent": {"name": "THOMAS MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2012", "transaction": "Organized", "filed_date": "12/26/2012", "description": "E-Form"}, {"effective_date": "12/26/2013", "transaction": "Change of Registered Agent", "filed_date": "12/26/2013", "description": "FM516-E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/22/2018", "description": "& 34 WI LLC'S INTO 12 T071503 (TMM-LT LLC)"}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3225CONCORDIA LLC", "registered_effective_date": "05/26/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T091286"}, "registered_agent": {"name": "NIJINKIA HENDERSON", "address": "4561 N 24TH STREET\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2021", "transaction": "Organized", "filed_date": "05/27/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3226 CORP.", "registered_effective_date": "01/14/1980", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3226 COMMERCIAL AVE\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "1T07850"}, "registered_agent": {"name": "BRYON HAHN", "address": "238 DUNNING STR\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/1980", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/14/1980", "description": ""}, {"effective_date": "03/10/1980", "transaction": "Change of Registered Agent", "filed_date": "03/10/1980", "description": "****RECORD IMAGED****"}, {"effective_date": "01/01/1984", "transaction": "In Bad Standing", "filed_date": "01/01/1984", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902031957"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902130608"}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3226 HIDDEN PLACE LLC", "registered_effective_date": "09/30/2002", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T033877"}, "registered_agent": {"name": "DANIEL D MATTOON", "address": "5500 FRIEDECK RD\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2002", "transaction": "Organized", "filed_date": "10/02/2002", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3226 HIDDEN PLACE, LLC", "registered_effective_date": "09/23/2024", "status": "Organized", "status_date": "09/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3525 STATE ROAD 93\nEAU CLAIRE\n,\nWI\n54701-7681\nUnited States of America", "entity_id": "T110596"}, "registered_agent": {"name": "LISA MATTOON", "address": "3525 STATE ROAD 93\nEAU CLAIRE\n,\nWI\n54701-7681"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2024", "transaction": "Organized", "filed_date": "09/23/2024", "description": "E-Form"}, {"effective_date": "08/11/2025", "transaction": "Change of Registered Agent", "filed_date": "08/11/2025", "description": "OnlineForm 5"}], "emails": ["LMATTOON@PRESTIGEAUTOCORP.COM"]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3227 3229 N DR WILLIAM FINLAYSON ST 53212 LLC", "registered_effective_date": "10/08/2025", "status": "Organized", "status_date": "10/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3223 N Dr. William Finlayson St.\nMilwaukee\n,\nWI\n53212\nUnited States of America", "entity_id": "T116837"}, "registered_agent": {"name": "ROBERT ANTHONY ANTHONY THOMPSON", "address": "3223 N DR WILLIAM FINLAYSON ST.\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2025", "transaction": "Organized", "filed_date": "10/08/2025", "description": "E-Form"}], "emails": ["ANTHONY@PROFESSIONALPIRATES.LLC"]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3227 N. HUMBOLDT BLVD. LLC", "registered_effective_date": "12/31/2008", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7125 N GREEN TREE CT\nRIVER HILLS\n,\nWI\n53217-3708\nUnited States of America", "entity_id": "T047375"}, "registered_agent": {"name": "SANDY SWARTZBREG", "address": "7125 N GREEN TREE CT\nRIVER HILLS\n,\nWI\n53217-3708"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2008", "transaction": "Organized", "filed_date": "12/31/2008", "description": "E-Form"}, {"effective_date": "06/17/2010", "transaction": "Change of Registered Agent", "filed_date": "06/17/2010", "description": "FM13-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/25/2010", "transaction": "Restored to Good Standing", "filed_date": "10/25/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "11/19/2012", "transaction": "Restored to Good Standing", "filed_date": "11/19/2012", "description": "E-Form"}, {"effective_date": "11/19/2012", "transaction": "Change of Registered Agent", "filed_date": "11/19/2012", "description": "FM516-E-Form"}, {"effective_date": "01/06/2014", "transaction": "Change of Registered Agent", "filed_date": "01/06/2014", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "02/01/2016", "transaction": "Restored to Good Standing", "filed_date": "02/01/2016", "description": "OnlineForm 5"}, {"effective_date": "12/30/2016", "transaction": "Change of Registered Agent", "filed_date": "12/30/2016", "description": "OnlineForm 5"}, {"effective_date": "12/10/2017", "transaction": "Change of Registered Agent", "filed_date": "12/10/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3227 W WALNUT ST LLC", "registered_effective_date": "03/18/2022", "status": "Terminated", "status_date": "12/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096085"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2022", "transaction": "Organized", "filed_date": "03/18/2022", "description": "E-Form"}, {"effective_date": "02/15/2023", "transaction": "Change of Registered Agent", "filed_date": "02/15/2023", "description": "FM13-E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "12/21/2024", "transaction": "Terminated", "filed_date": "12/21/2024", "description": "OnlineForm 510"}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3228 LONDON LLC", "registered_effective_date": "05/22/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3228 London Rd.\nEau Claire\n,\nWI\n54701\nUnited States of America", "entity_id": "T108858"}, "registered_agent": {"name": "JESSE WERNER", "address": "3228 LONDON ROAD\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2024", "transaction": "Organized", "filed_date": "05/22/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3228 PINEY WOODS LLC", "registered_effective_date": "09/07/2007", "status": "Restored to Good Standing", "status_date": "08/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3228 COUNTY RD E\nREDGRANITE\n,\nWI\n54970-7009\nUnited States of America", "entity_id": "T043760"}, "registered_agent": {"name": "KEVIN J SCHUBERT", "address": "PO BOX 111\nWALES\n,\nWI\n53183"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2007", "transaction": "Organized", "filed_date": "09/07/2007", "description": "E-Form"}, {"effective_date": "08/08/2011", "transaction": "Change of Registered Agent", "filed_date": "08/08/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Change of Registered Agent", "filed_date": "04/01/2013", "description": "FM516-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/23/2015", "transaction": "Change of Registered Agent", "filed_date": "07/23/2015", "description": "OnlineForm 5"}, {"effective_date": "07/23/2015", "transaction": "Restored to Good Standing", "filed_date": "07/23/2015", "description": "OnlineForm 5"}, {"effective_date": "08/10/2016", "transaction": "Change of Registered Agent", "filed_date": "08/10/2016", "description": "OnlineForm 5"}, {"effective_date": "07/18/2019", "transaction": "Change of Registered Agent", "filed_date": "07/18/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/20/2024", "transaction": "Change of Registered Agent", "filed_date": "08/20/2024", "description": "OnlineForm 5"}, {"effective_date": "08/20/2024", "transaction": "Restored to Good Standing", "filed_date": "08/20/2024", "description": "OnlineForm 5"}], "emails": ["SCOTT3228@GMAIL.COM"]}
{"task_id": 296859, "worker_id": "details-extract-31", "ts": 1776122740, "record_type": "business_detail", "entity_details": {"entity_name": "3228 WI, LLC", "registered_effective_date": "03/24/2023", "status": "Organized", "status_date": "03/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 McLeod Dr. Suite 100\nLas Vegas\n,\nNV\n89121\nUnited States of America", "entity_id": "T102269"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2023", "transaction": "Organized", "filed_date": "03/24/2023", "description": "E-Form"}, {"effective_date": "03/10/2025", "transaction": "Change of Registered Agent", "filed_date": "03/10/2025", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 297831, "worker_id": "details-extract-73", "ts": 1776122741, "record_type": "business_detail", "entity_details": {"entity_name": "3T, 2M, INC.", "registered_effective_date": "08/19/1996", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "219 INDUSTRIAL DR\nCOLUMBUS\n,\nWI\n53925\nUnited States of America", "entity_id": "T026440"}, "registered_agent": {"name": "RONALD D WARMKA", "address": "219 INDUSTRIAL DRIVE\nCOLUMBUS\n,\nWI\n53925"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/23/1996", "description": ""}, {"effective_date": "07/01/1999", "transaction": "Delinquent", "filed_date": "07/01/1999", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": ""}, {"effective_date": "08/01/2008", "transaction": "Restored to Good Standing", "filed_date": "08/01/2008", "description": "E-Form"}, {"effective_date": "08/01/2008", "transaction": "Change of Registered Agent", "filed_date": "08/01/2008", "description": "FM16-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "08/02/2011", "transaction": "Restored to Good Standing", "filed_date": "08/02/2011", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 297627, "worker_id": "details-extract-18", "ts": 1776122745, "record_type": "business_detail", "entity_details": {"entity_name": "3 NEPHEWS EXPRESS INC.", "registered_effective_date": "02/26/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T107441"}, "registered_agent": {"name": "GEORGE LENORD HUNNICUTT JR", "address": "2003 MILLER ST\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/27/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297627, "worker_id": "details-extract-18", "ts": 1776122745, "record_type": "business_detail", "entity_details": {"entity_name": "3N EXPRESS LLC", "registered_effective_date": "11/03/2025", "status": "Organized", "status_date": "11/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4494 Linden Road\nOgema\n,\nWI\n54459\nUnited States of America", "entity_id": "T117241"}, "registered_agent": {"name": "KENNETH NIKKILA", "address": "W4494 LINDEN ROAD\nOGEMA\n,\nWI\n54459"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2025", "transaction": "Organized", "filed_date": "11/03/2025", "description": "E-Form"}], "emails": ["KRNIKKILA@MAIL.COM"]}
{"task_id": 298526, "worker_id": "details-extract-35", "ts": 1776122801, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR C DAIRY, LLC", "registered_effective_date": "01/06/2010", "status": "Restored to Good Standing", "status_date": "01/15/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4034 STATE HIGHWAY 85\nDURAND\n,\nWI\n54736-4944\nUnited States of America", "entity_id": "F044328"}, "registered_agent": {"name": "COREY A. BAUER", "address": "W4034 STATE HIGHWAY 85\nDURAND\n,\nWI\n54736-4944"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2010", "transaction": "Organized", "filed_date": "01/06/2010", "description": "E-Form"}, {"effective_date": "03/15/2017", "transaction": "Change of Registered Agent", "filed_date": "03/15/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/20/2021", "transaction": "Restored to Good Standing", "filed_date": "01/20/2021", "description": "OnlineForm 5"}, {"effective_date": "02/09/2023", "transaction": "Change of Registered Agent", "filed_date": "02/09/2023", "description": "OnlineForm 5"}, {"effective_date": "03/27/2024", "transaction": "Change of Registered Agent", "filed_date": "03/27/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/15/2026", "transaction": "Restored to Good Standing", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["GINABAUER@LIVE.COM"]}
{"task_id": 298106, "worker_id": "details-extract-17", "ts": 1776122804, "record_type": "business_detail", "entity_details": {"entity_name": "4.0 PROPERTIES LLC", "registered_effective_date": "02/10/2000", "status": "Dissolved", "status_date": "02/08/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3292 LEONARD POINT LN\nOSHKOSH\n,\nWI\n54904\nUnited States of America", "entity_id": "F030758"}, "registered_agent": {"name": "LORI L SCHWANDT", "address": "3292 LEONARD POINT LN\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2000", "transaction": "Organized", "filed_date": "02/16/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "07/03/2006", "transaction": "Restored to Good Standing", "filed_date": "07/03/2006", "description": ""}, {"effective_date": "07/03/2006", "transaction": "Change of Registered Agent", "filed_date": "07/03/2006", "description": "FM 516 2006"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "03/05/2008", "transaction": "Restored to Good Standing", "filed_date": "03/05/2008", "description": "E-Form"}, {"effective_date": "03/19/2010", "transaction": "Change of Registered Agent", "filed_date": "03/19/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/26/2013", "transaction": "Restored to Good Standing", "filed_date": "01/26/2013", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/08/2016", "transaction": "Articles of Dissolution", "filed_date": "02/18/2016", "description": ""}]}
{"task_id": 298106, "worker_id": "details-extract-17", "ts": 1776122804, "record_type": "business_detail", "entity_details": {"entity_name": "40+ CONSTRUCTION, LLC", "registered_effective_date": "04/11/2009", "status": "Administratively Dissolved", "status_date": "10/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9599 EAST HIGHWAY 2\nPOPLAR\n,\nWI\n54864\nUnited States of America", "entity_id": "F043365"}, "registered_agent": {"name": "KATIE PELTIER", "address": "9599 EAST US HIGHWAY 2\nPOPLAR\n,\nWI\n54864"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2009", "transaction": "Organized", "filed_date": "04/11/2009", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "07/02/2013", "transaction": "Restored to Good Standing", "filed_date": "07/02/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/22/2015", "transaction": "Restored to Good Standing", "filed_date": "04/22/2015", "description": "E-Form"}, {"effective_date": "04/22/2015", "transaction": "Change of Registered Agent", "filed_date": "04/22/2015", "description": "FM516-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/20/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/20/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/20/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/20/2018", "description": "PUBLICATION"}, {"effective_date": "10/20/2018", "transaction": "Administrative Dissolution", "filed_date": "10/20/2018", "description": ""}]}
{"task_id": 298106, "worker_id": "details-extract-17", "ts": 1776122804, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY PEOPLE PLUS INC.", "registered_effective_date": "09/18/1992", "status": "Administratively Dissolved", "status_date": "12/16/1994", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F025327"}, "registered_agent": {"name": "CHESTER L JONES", "address": "4728 N 29TH ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/21/1992", "description": ""}, {"effective_date": "07/01/1994", "transaction": "Delinquent", "filed_date": "07/01/1994", "description": ""}, {"effective_date": "10/11/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/1994", "description": "942050526"}, {"effective_date": "12/16/1994", "transaction": "Administrative Dissolution", "filed_date": "12/16/1994", "description": "942060650"}]}
{"task_id": 298106, "worker_id": "details-extract-17", "ts": 1776122804, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY PLUS L.L.C.", "registered_effective_date": "02/04/1998", "status": "Organized", "status_date": "02/04/1998", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W325S3403 MESA TRL\nDOUSMAN\n,\nWI\n53118-9782\nUnited States of America", "entity_id": "F029014"}, "registered_agent": {"name": "TIMOTHY E SCHMIDT", "address": "W325S3403 MESA TRL\nDOUSMAN\n,\nWI\n53118"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/1998", "transaction": "Organized", "filed_date": "02/10/1998", "description": ""}, {"effective_date": "04/10/2008", "transaction": "Change of Registered Agent", "filed_date": "04/10/2008", "description": "FM516-E-Form"}, {"effective_date": "03/27/2012", "transaction": "Change of Registered Agent", "filed_date": "03/27/2012", "description": "FM516-E-Form"}, {"effective_date": "03/13/2023", "transaction": "Change of Registered Agent", "filed_date": "03/13/2023", "description": "OnlineForm 5"}, {"effective_date": "03/25/2024", "transaction": "Change of Registered Agent", "filed_date": "03/25/2024", "description": "OnlineForm 5"}, {"effective_date": "02/15/2025", "transaction": "Change of Registered Agent", "filed_date": "02/15/2025", "description": "OnlineForm 5"}], "emails": ["TESCHMIDT66@GMAIL.COM"]}
{"task_id": 298106, "worker_id": "details-extract-17", "ts": 1776122804, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY PLUS OF SOUTHEASTERN WISCONSIN, INC.", "registered_effective_date": "11/17/1988", "status": "Restored to Good Standing", "status_date": "02/11/2022", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "8216 N 44TH ST\nBROWN DEER\n,\nWI\n53223\nUnited States of America", "entity_id": "F023262"}, "registered_agent": {"name": "DENNIS CHERNE", "address": "8216 N 44TH ST\nBROWN DEER\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/17/1988", "description": ""}, {"effective_date": "10/01/1991", "transaction": "In Bad Standing", "filed_date": "10/01/1991", "description": ""}, {"effective_date": "10/31/1991", "transaction": "Restored to Good Standing", "filed_date": "10/31/1991", "description": ""}, {"effective_date": "10/31/1991", "transaction": "Change of Registered Agent", "filed_date": "10/31/1991", "description": "FM 17R-1991"}, {"effective_date": "07/13/1998", "transaction": "Amendment", "filed_date": "07/13/1998", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}, {"effective_date": "02/11/2022", "transaction": "Restored to Good Standing", "filed_date": "02/18/2022", "description": ""}, {"effective_date": "02/11/2022", "transaction": "Certificate of Reinstatement", "filed_date": "02/18/2022", "description": ""}, {"effective_date": "02/11/2022", "transaction": "Change of Registered Agent", "filed_date": "02/18/2022", "description": "FM 17 2021"}, {"effective_date": "03/14/2022", "transaction": "Restated Articles", "filed_date": "03/21/2022", "description": ""}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "11/02/2024", "transaction": "Change of Registered Agent", "filed_date": "11/02/2024", "description": "OnlineForm 5"}, {"effective_date": "12/01/2025", "transaction": "Change of Registered Agent", "filed_date": "12/01/2025", "description": "OnlineForm 5"}]}
{"task_id": 298106, "worker_id": "details-extract-17", "ts": 1776122804, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY PLUS OF WISCONSIN, INC.", "registered_effective_date": "02/16/1979", "status": "Involuntarily Dissolved", "status_date": "09/30/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6F09325"}, "registered_agent": {"name": "ELLIOTT G HEUSER", "address": "12536 N JACQUELINE CT 34 W\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/1979", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/16/1979", "description": ""}, {"effective_date": "01/01/1987", "transaction": "In Bad Standing", "filed_date": "01/01/1987", "description": ""}, {"effective_date": "07/01/1993", "transaction": "Intent to Involuntary", "filed_date": "07/01/1993", "description": "933000721"}, {"effective_date": "09/30/1993", "transaction": "Involuntary Dissolution", "filed_date": "09/30/1993", "description": "933100686"}]}
{"task_id": 294365, "worker_id": "details-extract-11", "ts": 1776122905, "record_type": "business_detail", "entity_details": {"entity_name": "14 S MAIN LLC", "registered_effective_date": "01/04/2023", "status": "Organized", "status_date": "01/04/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1777 W. Main St.\nSte. 201\nSun Prairie\n,\nWI\n53590\nUnited States of America", "entity_id": "O042182"}, "registered_agent": {"name": "SCOTT WAGNER", "address": "1777 W. MAIN ST. SUITE 201\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2023", "transaction": "Organized", "filed_date": "01/04/2023", "description": "E-Form"}, {"effective_date": "03/27/2024", "transaction": "Change of Registered Agent", "filed_date": "03/27/2024", "description": "OnlineForm 5"}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}, {"effective_date": "03/20/2026", "transaction": "Change of Registered Agent", "filed_date": "03/20/2026", "description": "OnlineForm 5"}], "emails": ["WAGS@FIRSTWEBER.COM"]}
{"task_id": 294365, "worker_id": "details-extract-11", "ts": 1776122905, "record_type": "business_detail", "entity_details": {"entity_name": "14 SHERMAN LLC", "registered_effective_date": "04/18/2012", "status": "Restored to Good Standing", "status_date": "04/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1505 STACY LN\nFORT ATKINSON\n,\nWI\n53538-2841\nUnited States of America", "entity_id": "O027993"}, "registered_agent": {"name": "ERIN PATTERSON", "address": "1505 STACY LN\nFORT ATKINSON\n,\nWI\n53538-2841"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2012", "transaction": "Organized", "filed_date": "04/24/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/20/2014", "transaction": "Restored to Good Standing", "filed_date": "04/20/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2017", "transaction": "Change of Registered Agent", "filed_date": "06/22/2017", "description": "OnlineForm 5"}, {"effective_date": "06/22/2017", "transaction": "Restored to Good Standing", "filed_date": "06/22/2017", "description": "OnlineForm 5"}, {"effective_date": "04/23/2019", "transaction": "Change of Registered Agent", "filed_date": "04/23/2019", "description": "OnlineForm 5"}, {"effective_date": "04/21/2022", "transaction": "Change of Registered Agent", "filed_date": "04/21/2022", "description": "OnlineForm 5"}, {"effective_date": "04/22/2023", "transaction": "Change of Registered Agent", "filed_date": "04/22/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/09/2025", "transaction": "Restored to Good Standing", "filed_date": "04/09/2025", "description": "OnlineForm 5"}], "emails": ["ERINPADDYS@GMAIL.COM"]}
{"task_id": 294365, "worker_id": "details-extract-11", "ts": 1776122905, "record_type": "business_detail", "entity_details": {"entity_name": "14 SOUTH ARTISTS, INC.", "registered_effective_date": "05/11/2010", "status": "Incorporated/Qualified/Registered", "status_date": "05/11/2010", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "134 JANESVILLE ST.\nPO BOX 82\nOREGON\n,\nWI\n53575\nUnited States of America", "entity_id": "O026465"}, "registered_agent": {"name": "FRANCINE TOMPKINS", "address": "134 JANESVILLE ST\nPO BOX 82\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/14/2010", "description": ""}, {"effective_date": "07/24/2014", "transaction": "Change of Registered Agent", "filed_date": "07/24/2014", "description": "FM17-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Change of Registered Agent", "filed_date": "07/01/2015", "description": "OnlineForm 5"}, {"effective_date": "06/26/2017", "transaction": "Change of Registered Agent", "filed_date": "06/26/2017", "description": "OnlineForm 13"}, {"effective_date": "06/25/2018", "transaction": "Change of Registered Agent", "filed_date": "06/25/2018", "description": "OnlineForm 5"}, {"effective_date": "06/26/2019", "transaction": "Change of Registered Agent", "filed_date": "06/26/2019", "description": "OnlineForm 5"}, {"effective_date": "05/17/2021", "transaction": "Amendment", "filed_date": "05/24/2021", "description": ""}, {"effective_date": "06/24/2021", "transaction": "Change of Registered Agent", "filed_date": "06/24/2021", "description": "OnlineForm 5"}, {"effective_date": "06/07/2022", "transaction": "Change of Registered Agent", "filed_date": "06/07/2022", "description": "OnlineForm 5"}, {"effective_date": "05/22/2023", "transaction": "Change of Registered Agent", "filed_date": "05/22/2023", "description": "OnlineForm 5"}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}]}
{"task_id": 294365, "worker_id": "details-extract-11", "ts": 1776122905, "record_type": "business_detail", "entity_details": {"entity_name": "14 SOUTH CHARTER STREET LLC", "registered_effective_date": "12/05/2007", "status": "Organized", "status_date": "12/05/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 620091\nMIDDLETON\n,\nWI\n53562-0091\nUnited States of America", "entity_id": "O024567"}, "registered_agent": {"name": "PAUL HOUDEN", "address": "PO BOX 620091\nMIDDLETON\n,\nWI\n53562-0091"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2007", "transaction": "Organized", "filed_date": "12/11/2007", "description": "E-Form"}, {"effective_date": "01/17/2014", "transaction": "Change of Registered Agent", "filed_date": "01/17/2014", "description": "FM516-E-Form"}, {"effective_date": "12/26/2018", "transaction": "Change of Registered Agent", "filed_date": "12/26/2018", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}], "emails": ["HOUDEN@TDS.NET"]}
{"task_id": 297191, "worker_id": "details-extract-37", "ts": 1776122913, "record_type": "business_detail", "entity_details": {"entity_name": "#3 BAHR CIRCLE LLC", "registered_effective_date": "09/22/2008", "status": "Dissolved", "status_date": "01/31/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7451 HUNTERS COURT\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "N036615"}, "registered_agent": {"name": "THE HEARTLAND CONNECTION LLC", "address": "7451 HUNTERS COURT\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2008", "transaction": "Organized", "filed_date": "09/22/2008", "description": "E-Form"}, {"effective_date": "01/31/2012", "transaction": "Articles of Dissolution", "filed_date": "02/03/2012", "description": ""}]}
{"task_id": 297191, "worker_id": "details-extract-37", "ts": 1776122913, "record_type": "business_detail", "entity_details": {"entity_name": "3 B ACRES LLC", "registered_effective_date": "07/20/2018", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "402 PARK ST\nONTARIO\n,\nWISCONSIN\n54651", "entity_id": "T077603"}, "registered_agent": {"name": "KEVIN BAUMAN", "address": "E 14695 COUNTY RD F\nONTARIO\n,\nWI\n54651"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2018", "transaction": "Organized", "filed_date": "07/20/2018", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 297191, "worker_id": "details-extract-37", "ts": 1776122913, "record_type": "business_detail", "entity_details": {"entity_name": "3 B'S AT WHITE CREEK LLC", "registered_effective_date": "03/25/2025", "status": "Organized", "status_date": "03/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7347 S BUTTERFLY RD\nBELOIT\n,\nWI\n53511-8901\nUnited States of America", "entity_id": "T113458"}, "registered_agent": {"name": "CLYDE A BEIGHLEY JR", "address": "7347 S BUTTERFLY RD\nBELOIT\n,\nWI\n53511-8901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2025", "transaction": "Organized", "filed_date": "03/25/2025", "description": "E-Form"}, {"effective_date": "02/23/2026", "transaction": "Change of Registered Agent", "filed_date": "02/23/2026", "description": "OnlineForm 5"}], "emails": ["1POOLGUYAL@GMAIL.COM"]}
{"task_id": 297191, "worker_id": "details-extract-37", "ts": 1776122913, "record_type": "business_detail", "entity_details": {"entity_name": "3 BAD BOYZ LLC", "registered_effective_date": "07/25/2007", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T043436"}, "registered_agent": {"name": "DAWN E PEICHEL", "address": "2811 COUNTY ROAD H\nCUMBERLAND\n,\nWI\n54829"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2007", "transaction": "Organized", "filed_date": "07/27/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 297191, "worker_id": "details-extract-37", "ts": 1776122913, "record_type": "business_detail", "entity_details": {"entity_name": "3 BARNEY CT, LLC", "registered_effective_date": "04/24/2012", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1910 VANDENBERG LN\nKAUKAUNA\n,\nWI\n54130-1952\nUnited States of America", "entity_id": "T056506"}, "registered_agent": {"name": "DANIEL L, THEIMER", "address": "1910 VANDENBERG LN\nKAUKAUNA\n,\nWI\n54130-1952"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2012", "transaction": "Organized", "filed_date": "04/24/2012", "description": "E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "OnlineForm 5"}, {"effective_date": "06/20/2017", "transaction": "Change of Registered Agent", "filed_date": "06/20/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 297191, "worker_id": "details-extract-37", "ts": 1776122913, "record_type": "business_detail", "entity_details": {"entity_name": "3 BARRELS, LLC", "registered_effective_date": "11/20/2017", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N10296 HI LINE AVE\nSPENCER\n,\nWI\n54479-8999", "entity_id": "T074893"}, "registered_agent": {"name": "JUSTIN EDWARD KNECHT", "address": "N10296 HI LINE AVE\nSPENCER\n,\nWI\n54479-8999"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2017", "transaction": "Organized", "filed_date": "11/20/2017", "description": "E-Form"}, {"effective_date": "02/20/2019", "transaction": "Change of Registered Agent", "filed_date": "02/20/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "04/10/2022", "transaction": "Restored to Good Standing", "filed_date": "04/10/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "01/02/2024", "transaction": "Change of Registered Agent", "filed_date": "01/02/2024", "description": "OnlineForm 5"}, {"effective_date": "01/02/2024", "transaction": "Restored to Good Standing", "filed_date": "01/02/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 297191, "worker_id": "details-extract-37", "ts": 1776122913, "record_type": "business_detail", "entity_details": {"entity_name": "3-BAR-B CORPORATION", "registered_effective_date": "05/04/1977", "status": "Involuntarily Dissolved", "status_date": "10/14/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6T07018"}, "registered_agent": {"name": "EDWARD BUEHRING", "address": "1489 S SAND PIT ROAD\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/1977", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/04/1977", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "07/15/1993", "transaction": "Intent to Involuntary", "filed_date": "07/15/1993", "description": "933020165"}, {"effective_date": "10/14/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/14/1993", "description": "933120042"}]}
{"task_id": 297191, "worker_id": "details-extract-37", "ts": 1776122913, "record_type": "business_detail", "entity_details": {"entity_name": "3B ACQUISITIONS LLC", "registered_effective_date": "05/12/2015", "status": "Dissolved", "status_date": "05/16/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2000 HIGHLAND CT\nSLINGER\n,\nWI\n53086-9468", "entity_id": "T066129"}, "registered_agent": {"name": "SCOTT STORTZ", "address": "2000 HIGHLAND CT\nSLINGER\n,\nWI\n53086-9468"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2015", "transaction": "Organized", "filed_date": "05/12/2015", "description": "E-Form"}, {"effective_date": "04/25/2017", "transaction": "Change of Registered Agent", "filed_date": "04/25/2017", "description": "OnlineForm 5"}, {"effective_date": "05/16/2018", "transaction": "Articles of Dissolution", "filed_date": "05/16/2018", "description": "OnlineForm 510"}]}
{"task_id": 297191, "worker_id": "details-extract-37", "ts": 1776122913, "record_type": "business_detail", "entity_details": {"entity_name": "3BA TRUCKING, INC.", "registered_effective_date": "12/05/2008", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T047212"}, "registered_agent": {"name": "BRYANT AUSTIN", "address": "5712 W THURSTON AVE\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/05/2008", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 297191, "worker_id": "details-extract-37", "ts": 1776122913, "record_type": "business_detail", "entity_details": {"entity_name": "3BACK LLC", "registered_effective_date": "06/04/2010", "status": "Restored to Good Standing", "status_date": "05/22/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "129 MOURNING DOVE LN\nRACINE\n,\nWI\n53406-6398\nUnited States of America", "entity_id": "T051200"}, "registered_agent": {"name": "DOUGLAS SHIMP", "address": "129 MOURNING DOVE LN\nMOUNT PLEASANT\n,\nWI\n53406-6398"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2010", "transaction": "Organized", "filed_date": "06/04/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "12/28/2012", "transaction": "Restored to Good Standing", "filed_date": "12/28/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "03/19/2015", "transaction": "Restored to Good Standing", "filed_date": "03/19/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "05/22/2017", "transaction": "Restored to Good Standing", "filed_date": "05/22/2017", "description": "OnlineForm 5"}, {"effective_date": "05/22/2017", "transaction": "Change of Registered Agent", "filed_date": "05/22/2017", "description": "OnlineForm 5"}, {"effective_date": "05/22/2019", "transaction": "Change of Registered Agent", "filed_date": "05/22/2019", "description": "OnlineForm 5"}, {"effective_date": "12/16/2022", "transaction": "Amendment", "filed_date": "12/22/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}], "emails": ["DOUG.SHIMP@3BACK.COM"]}
{"task_id": 297191, "worker_id": "details-extract-37", "ts": 1776122913, "record_type": "business_detail", "entity_details": {"entity_name": "3BAF, INC.", "registered_effective_date": "12/18/2018", "status": "Incorporated/Qualified/Registered", "status_date": "12/18/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "9110 PRAIRIE VILLAGE DR\nKENOSHA\n,\nWI\n53142", "entity_id": "T079190"}, "registered_agent": {"name": "BRIAN J. FELLAND", "address": "9110 PRAIRIE VILLAGE DR\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/28/2018", "description": ""}, {"effective_date": "10/19/2019", "transaction": "Change of Registered Agent", "filed_date": "10/19/2019", "description": "Form16 OnlineForm"}, {"effective_date": "10/27/2023", "transaction": "Change of Registered Agent", "filed_date": "10/27/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 297191, "worker_id": "details-extract-37", "ts": 1776122913, "record_type": "business_detail", "entity_details": {"entity_name": "3BARN PRODUCTIONS, LLC", "registered_effective_date": "03/30/2017", "status": "Restored to Good Standing", "status_date": "02/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "737 SHADY LN\nOCONOMOWOC\n,\nWI\n53066-4174", "entity_id": "T072658"}, "registered_agent": {"name": "KEVIN PEHLER", "address": "737 SHADY LN\nOCONOMOWOC\n,\nWI\n53066-4174"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2017", "transaction": "Organized", "filed_date": "03/30/2017", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}, {"effective_date": "07/15/2021", "transaction": "Restored to Good Standing", "filed_date": "07/16/2021", "description": ""}, {"effective_date": "07/15/2021", "transaction": "Certificate of Reinstatement", "filed_date": "07/16/2021", "description": ""}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "02/01/2024", "transaction": "Change of Registered Agent", "filed_date": "02/01/2024", "description": "OnlineForm 5"}, {"effective_date": "02/01/2024", "transaction": "Restored to Good Standing", "filed_date": "02/01/2024", "description": "OnlineForm 5"}], "emails": ["KEVIN@3BARN.COM"]}
{"task_id": 297191, "worker_id": "details-extract-37", "ts": 1776122913, "record_type": "business_detail", "entity_details": {"entity_name": "THREE B ADVANTAGES, LLC", "registered_effective_date": "02/13/2015", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "906 WEST WEILAND AVE\nAPPLETON\n,\nWI\n54916", "entity_id": "T065278"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2015", "transaction": "Organized", "filed_date": "02/13/2015", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 297191, "worker_id": "details-extract-37", "ts": 1776122913, "record_type": "business_detail", "entity_details": {"entity_name": "THREE BALD GUYS, LLC", "registered_effective_date": "02/24/2021", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7006 MILWAUKEE AVE\nWAUWATOSA\n,\nWI\n53213", "entity_id": "T089426"}, "registered_agent": {"name": "CHRIS KNOWLTON", "address": "7006 MILWAUKEE AVE\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2021", "transaction": "Organized", "filed_date": "02/24/2021", "description": "E-Form"}, {"effective_date": "03/30/2022", "transaction": "Change of Registered Agent", "filed_date": "03/30/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 297191, "worker_id": "details-extract-37", "ts": 1776122913, "record_type": "business_detail", "entity_details": {"entity_name": "THREE BARES RENTAL LLC", "registered_effective_date": "05/11/2024", "status": "Organized", "status_date": "05/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "105 HILLTOP TRL W\nFORT ATKINSON\n,\nWI\n53538\nUnited States of America", "entity_id": "T108700"}, "registered_agent": {"name": "JACOB A BARE", "address": "105 HILLTOP TRL W\nFORT ATKINSON\n,\nWI\n53538"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2024", "transaction": "Organized", "filed_date": "05/11/2024", "description": "E-Form"}, {"effective_date": "02/23/2026", "transaction": "Change of Registered Agent", "filed_date": "02/23/2026", "description": "OnlineForm 5"}], "emails": ["JACOB@PARAMETER1.COM"]}
{"task_id": 297191, "worker_id": "details-extract-37", "ts": 1776122913, "record_type": "business_detail", "entity_details": {"entity_name": "THREE BARNS FULL, LLC", "registered_effective_date": "04/19/2018", "status": "Dissolved", "status_date": "12/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "415 WESTMORLAND BLVD\nMADISON\n,\nWI\n53711", "entity_id": "T076604"}, "registered_agent": {"name": "CHRISTOPHER T SCHICKEL", "address": "415 WESTMORLAND BLVD\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2018", "transaction": "Organized", "filed_date": "04/19/2018", "description": "E-Form"}, {"effective_date": "04/20/2019", "transaction": "Change of Registered Agent", "filed_date": "04/20/2019", "description": "OnlineForm 5"}, {"effective_date": "06/26/2023", "transaction": "Change of Registered Agent", "filed_date": "06/26/2023", "description": "OnlineForm 5"}, {"effective_date": "04/02/2024", "transaction": "Change of Registered Agent", "filed_date": "04/02/2024", "description": "OnlineForm 5"}, {"effective_date": "04/23/2025", "transaction": "Change of Registered Agent", "filed_date": "04/23/2025", "description": "OnlineForm 5"}, {"effective_date": "12/31/2025", "transaction": "Articles of Dissolution", "filed_date": "12/10/2025", "description": "OnlineForm 510"}]}
{"task_id": 297191, "worker_id": "details-extract-37", "ts": 1776122913, "record_type": "business_detail", "entity_details": {"entity_name": "THREE BAY AUTO LLC", "registered_effective_date": "11/11/2018", "status": "Restored to Good Standing", "status_date": "12/23/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3019 COUNTY ROAD BB\nMADISON\n,\nWI\n53718-6507", "entity_id": "T078796"}, "registered_agent": {"name": "BRADY JOHNSON", "address": "6956 COUNTRY LN\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/11/2018", "transaction": "Organized", "filed_date": "11/11/2018", "description": "E-Form"}, {"effective_date": "12/16/2019", "transaction": "Amendment", "filed_date": "12/16/2019", "description": "OnlineForm 504 Old Name = 3BAY AUTOMOTIVE LLC  CHG REGD AGT CHG REGD AGT ADDR"}, {"effective_date": "12/30/2019", "transaction": "Change of Registered Agent", "filed_date": "12/30/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/23/2022", "transaction": "Change of Registered Agent", "filed_date": "12/23/2022", "description": "OnlineForm 5"}, {"effective_date": "12/23/2022", "transaction": "Restored to Good Standing", "filed_date": "12/23/2022", "description": "OnlineForm 5"}, {"effective_date": "01/12/2024", "transaction": "Change of Registered Agent", "filed_date": "01/12/2024", "description": "OnlineForm 5"}], "emails": ["THREEBAYAUTO@GMAIL.COM"]}
{"task_id": 297191, "worker_id": "details-extract-37", "ts": 1776122913, "record_type": "business_detail", "entity_details": {"entity_name": "THREE BAY AUTOMOTIVE LLC", "registered_effective_date": "", "status": "Name Conflict", "status_date": "12/11/2019", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T083318"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 297191, "worker_id": "details-extract-37", "ts": 1776122913, "record_type": "business_detail", "entity_details": {"entity_name": "THREE BAYS, LP", "registered_effective_date": "07/31/2023", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2025", "entity_type": "Foreign Limited Partnership", "period_of_existence": "PER", "principal_office_address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T104374"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/01/2023", "description": ""}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "09/11/2024", "transaction": "Change of Registered Agent", "filed_date": "09/16/2024", "description": "FM 318-2024; CHG PRIN OFF"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}]}
{"task_id": 295693, "worker_id": "details-extract-26", "ts": 1776122926, "record_type": "business_detail", "entity_details": {"entity_name": "25 O'BRIEN CT LLC", "registered_effective_date": "08/29/2011", "status": "Administratively Dissolved", "status_date": "01/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 144\nMCFARLAND\n,\nWI\n53558-0144\nUnited States of America", "entity_id": "T054564"}, "registered_agent": {"name": "BRETT RIEMEN", "address": "PO BOX 144\nMCFARLAND\n,\nWI\n53558-0144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2011", "transaction": "Organized", "filed_date": "08/29/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/16/2013", "transaction": "Restored to Good Standing", "filed_date": "07/16/2013", "description": "E-Form"}, {"effective_date": "07/16/2013", "transaction": "Change of Registered Agent", "filed_date": "07/16/2013", "description": "FM516-E-Form"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "FM516-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "08/19/2016", "transaction": "Restored to Good Standing", "filed_date": "08/19/2016", "description": "OnlineForm 5"}, {"effective_date": "08/19/2016", "transaction": "Change of Registered Agent", "filed_date": "08/19/2016", "description": "OnlineForm 5"}, {"effective_date": "09/11/2017", "transaction": "Change of Registered Agent", "filed_date": "09/11/2017", "description": "OnlineForm 5"}, {"effective_date": "08/28/2018", "transaction": "Change of Registered Agent", "filed_date": "08/28/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2024", "description": "PUBLICATION"}, {"effective_date": "01/25/2025", "transaction": "Administrative Dissolution", "filed_date": "01/25/2025", "description": ""}]}
{"task_id": 295837, "worker_id": "details-extract-33", "ts": 1776122933, "record_type": "business_detail", "entity_details": {"entity_name": "29 OAK STORAGE LLC", "registered_effective_date": "05/04/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5904 Frontage Rd\nMenasha\n,\nWI\n54952\nUnited States of America", "entity_id": "T102969"}, "registered_agent": {"name": "LAURA L HALVERSON", "address": "W5904 FRONTAGE RD\nMENASHA\n,\nWI\n54952-9758"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2023", "transaction": "Organized", "filed_date": "05/04/2023", "description": "E-Form"}, {"effective_date": "11/25/2024", "transaction": "Change of Registered Agent", "filed_date": "11/25/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296385, "worker_id": "details-extract-25", "ts": 1776122964, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OWLS LLC", "registered_effective_date": "02/01/2014", "status": "Restored to Good Standing", "status_date": "01/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E22915 COUNTY RR\nAUGUSTA\n,\nWI\n54722", "entity_id": "T061896"}, "registered_agent": {"name": "THOMAS EHRKE", "address": "E22915 COUNTY RR\nAUGUSTA\n,\nWI\n54722"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/01/2014", "transaction": "Organized", "filed_date": "02/01/2014", "description": "E-Form"}, {"effective_date": "04/07/2014", "transaction": "Amendment", "filed_date": "04/08/2014", "description": "Old Name = TWOOWLS LLC"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "04/21/2016", "transaction": "Restored to Good Standing", "filed_date": "04/21/2016", "description": "OnlineForm 5"}, {"effective_date": "04/21/2016", "transaction": "Change of Registered Agent", "filed_date": "04/21/2016", "description": "OnlineForm 5"}, {"effective_date": "04/21/2016", "transaction": "Change of Registered Agent", "filed_date": "04/21/2016", "description": "FM13-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Change of Registered Agent", "filed_date": "04/01/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/21/2020", "transaction": "Restored to Good Standing", "filed_date": "01/21/2020", "description": "OnlineForm 5"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}, {"effective_date": "02/27/2024", "transaction": "Change of Registered Agent", "filed_date": "02/27/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/20/2026", "transaction": "Change of Registered Agent", "filed_date": "01/20/2026", "description": "OnlineForm 5"}, {"effective_date": "01/20/2026", "transaction": "Restored to Good Standing", "filed_date": "01/20/2026", "description": "OnlineForm 5"}], "emails": ["ONATRIPP22@GMAIL.COM"]}
{"task_id": 296491, "worker_id": "details-extract-18", "ts": 1776122974, "record_type": "business_detail", "entity_details": {"entity_name": "2 RUBIES DESIGNS LLC", "registered_effective_date": "11/08/2019", "status": "Organized", "status_date": "11/08/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1710 GRUMANN DR\nTOMAH\n,\nWI\n54660-1002", "entity_id": "T082994"}, "registered_agent": {"name": "ELIZABETH BENDER", "address": "1710 GRUMANN DR\nTOMAH\n,\nWI\n54660-1002"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2019", "transaction": "Organized", "filed_date": "11/08/2019", "description": "E-Form"}, {"effective_date": "12/30/2020", "transaction": "Change of Registered Agent", "filed_date": "12/30/2020", "description": "OnlineForm 5"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/16/2024", "transaction": "Change of Registered Agent", "filed_date": "10/16/2024", "description": "OnlineForm 5"}], "emails": ["ECKBENDER@GMAIL.COM"]}
{"task_id": 296491, "worker_id": "details-extract-18", "ts": 1776122974, "record_type": "business_detail", "entity_details": {"entity_name": "TWO RUBIES, INC.", "registered_effective_date": "09/13/2002", "status": "Dissolved", "status_date": "07/12/2004", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N64W22634 MAIN ST\nSUSSEX\n,\nWI\n53089", "entity_id": "T033813"}, "registered_agent": {"name": "DEEDEE SCHEEL", "address": "W28960 OLD OAK LN\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/16/2002", "description": ""}, {"effective_date": "07/12/2004", "transaction": "Articles of Dissolution", "filed_date": "07/14/2004", "description": ""}]}
{"task_id": 296848, "worker_id": "details-extract-19", "ts": 1776122987, "record_type": "business_detail", "entity_details": {"entity_name": "THREE&1 RESTORATION LLC", "registered_effective_date": "07/14/2015", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T066709"}, "registered_agent": {"name": "STEVE KOVACS", "address": "613 N TALIESIN RD\nWALES\n,\nWI\n53183"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2015", "transaction": "Organized", "filed_date": "07/14/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 297094, "worker_id": "details-extract-31", "ts": 1776122995, "record_type": "business_detail", "entity_details": {"entity_name": "38 LLC", "registered_effective_date": "05/22/2025", "status": "Organized", "status_date": "05/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "315 Main ST\nEllsworth\n,\nWI\n54011\nUnited States of America", "entity_id": "T114482"}, "registered_agent": {"name": "WYATT MCGRATH", "address": "315 MAIN ST\nELLSWORTH\n,\nWI\n54011"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2025", "transaction": "Organized", "filed_date": "05/22/2025", "description": "E-Form"}], "emails": ["WYATTMCGRATH11@GMAIL.COM"]}
{"task_id": 297588, "worker_id": "details-extract-25", "ts": 1776123068, "record_type": "business_detail", "entity_details": {"entity_name": "3M BBB, LLC", "registered_effective_date": "07/31/2024", "status": "Organized", "status_date": "07/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "936 8th ave\nBarron\n,\nWI\n54812\nUnited States of America", "entity_id": "T109818"}, "registered_agent": {"name": "KELLY HOFF", "address": "936 8TH AVE\nBARRON\n,\nWI\n54812"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2024", "transaction": "Organized", "filed_date": "07/31/2024", "description": "E-Form"}], "emails": ["KELLY@TEAMHOFF.COM"]}
{"task_id": 297588, "worker_id": "details-extract-25", "ts": 1776123068, "record_type": "business_detail", "entity_details": {"entity_name": "3M BUSINESS PRODUCTS SALES INCORPORATED", "registered_effective_date": "08/29/1958", "status": "Merged, acquired", "status_date": "07/15/1980", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "2T00478"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "222 W WASHINGTON AVE\nMADISON WI\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/1958", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/29/1958", "description": ""}, {"effective_date": "07/15/1980", "transaction": "Merged (nonsurvivor", "filed_date": "07/15/1980", "description": ""}]}
{"task_id": 297588, "worker_id": "details-extract-25", "ts": 1776123068, "record_type": "business_detail", "entity_details": {"entity_name": "3MBACK, LLC", "registered_effective_date": "05/07/2014", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5338 STATE HIGHWAY 57\nDE PERE\n,\nWI\n54115-9678", "entity_id": "T062871"}, "registered_agent": {"name": "MATTHEW K GIESE", "address": "5338 STATE HIGHWAY 57\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2014", "transaction": "Organized", "filed_date": "05/07/2014", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Change of Registered Agent", "filed_date": "07/01/2015", "description": "OnlineForm 5"}, {"effective_date": "10/03/2017", "transaction": "Change of Registered Agent", "filed_date": "10/03/2017", "description": "OnlineForm 13"}, {"effective_date": "11/08/2017", "transaction": "Change of Registered Agent", "filed_date": "11/08/2017", "description": "OnlineForm 13"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "07/31/2018", "transaction": "Restored to Good Standing", "filed_date": "07/31/2018", "description": "OnlineForm 5"}, {"effective_date": "10/07/2019", "transaction": "Change of Registered Agent", "filed_date": "10/07/2019", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297588, "worker_id": "details-extract-25", "ts": 1776123068, "record_type": "business_detail", "entity_details": {"entity_name": "3MBN, LLC", "registered_effective_date": "01/22/2007", "status": "Administratively Dissolved", "status_date": "05/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8897 RIVER RD\nWITTENBERG\n,\nWI\n54499-8330\nUnited States of America", "entity_id": "T042399"}, "registered_agent": {"name": "MICHAEL O. MARQUETTE", "address": "1830 W MASON ST\nSTE 3\nGREEN BAY\n,\nWI\n54303-2369"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2007", "transaction": "Organized", "filed_date": "01/24/2007", "description": "E-Form"}, {"effective_date": "12/22/2008", "transaction": "Change of Registered Agent", "filed_date": "12/29/2008", "description": "FM13-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "02/16/2009", "transaction": "Restored to Good Standing", "filed_date": "02/16/2009", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "01/19/2015", "transaction": "Restored to Good Standing", "filed_date": "01/19/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "12/21/2017", "transaction": "Restored to Good Standing", "filed_date": "12/21/2017", "description": "OnlineForm 5"}, {"effective_date": "12/21/2017", "transaction": "Change of Registered Agent", "filed_date": "12/21/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2023", "description": ""}, {"effective_date": "05/28/2023", "transaction": "Administrative Dissolution", "filed_date": "05/28/2023", "description": ""}]}
{"task_id": 297588, "worker_id": "details-extract-25", "ts": 1776123068, "record_type": "business_detail", "entity_details": {"entity_name": "THREE M BROKERAGE LLC", "registered_effective_date": "12/20/2013", "status": "Restored to Good Standing", "status_date": "10/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "22205 SCHROEDER RD\nKANSASVILLE\n,\nWI\n53139-9625\nUnited States of America", "entity_id": "T061572"}, "registered_agent": {"name": "MARK ANTHONY SZCZERBA II", "address": "22205 SCHROEDER RD\nKANSASVILLE\n,\nWI\n53139-9625"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2013", "transaction": "Organized", "filed_date": "12/20/2013", "description": "E-Form"}, {"effective_date": "10/31/2017", "transaction": "Change of Registered Agent", "filed_date": "10/31/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/21/2020", "transaction": "Restored to Good Standing", "filed_date": "10/21/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/25/2022", "transaction": "Restored to Good Standing", "filed_date": "10/25/2022", "description": "OnlineForm 5"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Change of Registered Agent", "filed_date": "10/14/2025", "description": "OnlineForm 5"}, {"effective_date": "10/14/2025", "transaction": "Restored to Good Standing", "filed_date": "10/14/2025", "description": "OnlineForm 5"}], "emails": ["THREEMBROKERAGE1@GMAIL.COM"]}
{"task_id": 298607, "worker_id": "details-extract-37", "ts": 1776123114, "record_type": "business_detail", "entity_details": {"entity_name": "4EMPOWERMENT LLC", "registered_effective_date": "06/09/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1190 KENWOOD ST\nGREEN BAY\n,\nWI\n54304", "entity_id": "F069715"}, "registered_agent": {"name": "EMMA PIERCE", "address": "1190 KENWOOD ST\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2022", "transaction": "Organized", "filed_date": "06/09/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "06/05/2024", "transaction": "Restored to Good Standing", "filed_date": "06/05/2024", "description": "OnlineForm 5"}, {"effective_date": "06/05/2024", "transaction": "Change of Registered Agent", "filed_date": "06/05/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298607, "worker_id": "details-extract-37", "ts": 1776123114, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR EMPTY MILK CANS, LLC", "registered_effective_date": "01/02/2002", "status": "Dissolved", "status_date": "03/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "702 N HIGH POINT RD\nSTE 100\nMADISON\n,\nWI\n53717-2282\nUnited States of America", "entity_id": "F032754"}, "registered_agent": {"name": "ANTHONY HEINRICHS", "address": "702 N HIGH POINT RD\nSTE 100\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2002", "transaction": "Organized", "filed_date": "01/03/2002", "description": "eForm"}, {"effective_date": "03/05/2004", "transaction": "Change of Registered Agent", "filed_date": "03/05/2004", "description": "FM 516 2004"}, {"effective_date": "03/14/2006", "transaction": "Change of Registered Agent", "filed_date": "03/14/2006", "description": "FM516-E-Form"}, {"effective_date": "01/28/2014", "transaction": "Change of Registered Agent", "filed_date": "01/28/2014", "description": "FM516-E-Form"}, {"effective_date": "02/02/2017", "transaction": "Change of Registered Agent", "filed_date": "02/02/2017", "description": "OnlineForm 5"}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}, {"effective_date": "03/19/2024", "transaction": "Articles of Dissolution", "filed_date": "03/19/2024", "description": "OnlineForm 510"}]}
{"task_id": 298852, "worker_id": "details-extract-73", "ts": 1776123130, "record_type": "business_detail", "entity_details": {"entity_name": "4 L FARMS LLC", "registered_effective_date": "03/04/2005", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3471 MAN CAL RD\nGREENLEAF\n,\nWI\n54126-9459\nUnited States of America", "entity_id": "F037149"}, "registered_agent": {"name": "RICK LAABS", "address": "3471 MAN CAL RD\nGREENLEAF\n,\nWI\n54126-9459"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2005", "transaction": "Organized", "filed_date": "03/08/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "02/20/2007", "transaction": "Restored to Good Standing", "filed_date": "02/20/2007", "description": "E-Form"}, {"effective_date": "02/20/2007", "transaction": "Change of Registered Agent", "filed_date": "02/20/2007", "description": "FM516-E-Form"}, {"effective_date": "03/07/2008", "transaction": "Change of Registered Agent", "filed_date": "03/07/2008", "description": "FM516-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "02/04/2010", "transaction": "Restored to Good Standing", "filed_date": "02/04/2010", "description": "E-Form"}, {"effective_date": "04/30/2017", "transaction": "Change of Registered Agent", "filed_date": "04/30/2017", "description": "OnlineForm 5"}, {"effective_date": "03/28/2018", "transaction": "Change of Registered Agent", "filed_date": "03/28/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 299196, "worker_id": "details-extract-17", "ts": 1776123162, "record_type": "business_detail", "entity_details": {"entity_name": "4UZ TRUCKING INC.", "registered_effective_date": "01/11/2023", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F071427"}, "registered_agent": {"name": "CURTIS L. EVANS", "address": "7841 W CENTER ST., APT. 1\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/11/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 299110, "worker_id": "details-extract-73", "ts": 1776123170, "record_type": "business_detail", "entity_details": {"entity_name": "4 S, L.L.C.", "registered_effective_date": "05/13/1996", "status": "Organized", "status_date": "05/13/1996", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "810 CARDINAL LN\nSTE 100\nHARTLAND\n,\nWI\n53029-2390\nUnited States of America", "entity_id": "F027674"}, "registered_agent": {"name": "FRANK W. BASTIAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/1996", "transaction": "Organized", "filed_date": "05/15/1996", "description": ""}, {"effective_date": "07/02/2004", "transaction": "Change of Registered Agent", "filed_date": "07/02/2004", "description": "FM516-E-Form"}, {"effective_date": "05/24/2005", "transaction": "Change of Registered Agent", "filed_date": "05/24/2005", "description": "FM516-E-Form"}, {"effective_date": "04/28/2006", "transaction": "Change of Registered Agent", "filed_date": "04/28/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2008", "transaction": "Change of Registered Agent", "filed_date": "04/07/2008", "description": "FM13-E-Form"}, {"effective_date": "06/11/2013", "transaction": "Change of Registered Agent", "filed_date": "06/11/2013", "description": "FM516-E-Form"}, {"effective_date": "05/28/2015", "transaction": "Change of Registered Agent", "filed_date": "05/28/2015", "description": "OnlineForm 5"}, {"effective_date": "05/19/2017", "transaction": "Change of Registered Agent", "filed_date": "05/19/2017", "description": "OnlineForm 5"}, {"effective_date": "05/01/2023", "transaction": "Change of Registered Agent", "filed_date": "05/01/2023", "description": "OnlineForm 5"}], "emails": ["FBASTIAN@LHLAWFIRM.COM"]}
{"task_id": 299110, "worker_id": "details-extract-73", "ts": 1776123170, "record_type": "business_detail", "entity_details": {"entity_name": "4S LOGISTICS LLC", "registered_effective_date": "12/06/2025", "status": "Organized", "status_date": "12/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6636 S Parkedge Cir\nFranklin\n,\nWI\n53132\nUnited States of America", "entity_id": "F080273"}, "registered_agent": {"name": "ESSKIN H SHERON", "address": "6636 S PARKEDGE CIR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2025", "transaction": "Organized", "filed_date": "12/08/2025", "description": "E-Form"}], "emails": ["SHERONESSKIN@GMAIL.COM"]}
{"task_id": 295087, "worker_id": "details-extract-18", "ts": 1776123217, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OUTDOOR LLC", "registered_effective_date": "07/12/2018", "status": "Organized", "status_date": "07/12/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4565 S 20TH ST\nMILWAUKEE\n,\nWI\n53221-2805", "entity_id": "O034775"}, "registered_agent": {"name": "JOHN BIELINSKI", "address": "4565 S 20TH ST\nMILWAUKEE\n,\nWI\n53221-2805"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2018", "transaction": "Organized", "filed_date": "07/12/2018", "description": "E-Form"}, {"effective_date": "08/20/2019", "transaction": "Change of Registered Agent", "filed_date": "08/20/2019", "description": "OnlineForm 5"}, {"effective_date": "08/17/2023", "transaction": "Change of Registered Agent", "filed_date": "08/17/2023", "description": "OnlineForm 5"}], "emails": ["JOHNBIELINSKI@GMAIL.COM"]}
{"task_id": 295087, "worker_id": "details-extract-18", "ts": 1776123217, "record_type": "business_detail", "entity_details": {"entity_name": "ONE OUTSOURCING, LLC", "registered_effective_date": "02/27/2019", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/16/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "3236 S. 27TH ST.\nMILWAUKEE\n,\nWI\n53215\nUnited States of America", "entity_id": "O035589"}, "registered_agent": {"name": "JUAN IPARRAGUIRRE", "address": "3236 S. 27TH ST.\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2019", "transaction": "Registered", "filed_date": "02/27/2019", "description": "OnlineForm 521"}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": ""}, {"effective_date": "10/16/2020", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/16/2020", "description": ""}]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "341, LLC", "registered_effective_date": "06/27/2008", "status": "Administratively Dissolved", "status_date": "11/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T046127"}, "registered_agent": {"name": "ALAN S GILANYI", "address": "E9068 STATE HWY 96\nPO BOX 5\nREADFIELD\n,\nWI\n54969"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2008", "transaction": "Organized", "filed_date": "06/30/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/09/2011", "transaction": "Administrative Dissolution", "filed_date": "11/09/2011", "description": "PUBLICATION"}]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "341 COLLEGE ST LLC", "registered_effective_date": "09/30/2021", "status": "Organized", "status_date": "09/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1045 HILLCREST LN\nOREGON\n,\nWI\n53575", "entity_id": "T093225"}, "registered_agent": {"name": "JENNIFER SUZANNE WILLIAMS", "address": "1045 HILLCREST LN\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2021", "transaction": "Organized", "filed_date": "09/30/2021", "description": "E-Form"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}], "emails": ["HYDROKID1@YAHOO.COM"]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "341 MINISTRIES, INC.", "registered_effective_date": "08/12/2020", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "680 RIVER OAKS TRAIL\nKRONENWETTER\n,\nWI\n54455", "entity_id": "T086515"}, "registered_agent": {"name": "JENNIFER JOHNSON", "address": "680 RIVER OAKS TRAIL\nKRONENWETTER\n,\nWI\n54455"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/12/2020", "description": "OnlineForm 102"}, {"effective_date": "09/11/2021", "transaction": "Change of Registered Agent", "filed_date": "09/11/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "341 PROPERTIES LLC", "registered_effective_date": "02/02/2026", "status": "Organized", "status_date": "02/02/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9506 Water Street\nNelsonville\n,\nWI\n54458\nUnited States of America", "entity_id": "T118850"}, "registered_agent": {"name": "MARC KENYON", "address": "9506 WATER STREET\nNELSONVILLE\n,\nWI\n54458"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2026", "transaction": "Organized", "filed_date": "02/02/2026", "description": "E-Form"}], "emails": ["INFO@MARSHFIELDLAW.COM"]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "341 PROPERTIES, LLC", "registered_effective_date": "06/27/2008", "status": "Administratively Dissolved", "status_date": "11/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T046128"}, "registered_agent": {"name": "ALAN S GILANYI", "address": "E9068 STATE HWY 96\nPO BOX 5\nREADFIELD\n,\nWI\n54969"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2008", "transaction": "Organized", "filed_date": "06/30/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/09/2011", "transaction": "Administrative Dissolution", "filed_date": "11/09/2011", "description": "PUBLICATION"}]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "341 RENTALS LLC", "registered_effective_date": "02/10/2026", "status": "Organized", "status_date": "02/10/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9506 Water Street\nNelsonville\n,\nWI\n54458\nUnited States of America", "entity_id": "T119008"}, "registered_agent": {"name": "MARC KENYON", "address": "9506 WATER STREET\nNELSONVILLE\n,\nWI\n54458"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2026", "transaction": "Organized", "filed_date": "02/10/2026", "description": "E-Form"}], "emails": ["INFO@MARSHFIELDLAW.COM"]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "341 TOWER DR LLC", "registered_effective_date": "10/22/2012", "status": "Organized", "status_date": "10/22/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5910 MAIN ST\nSTE 1\nMCFARLAND\n,\nWI\n53558-8904\nUnited States of America", "entity_id": "T057942"}, "registered_agent": {"name": "BRIAN SPANOS", "address": "5910 MAIN ST\nSTE 1\nMCFARLAND\n,\nWI\n53558-8904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2012", "transaction": "Organized", "filed_date": "10/22/2012", "description": "E-Form"}, {"effective_date": "10/30/2015", "transaction": "Change of Registered Agent", "filed_date": "10/30/2015", "description": "OnlineForm 5"}, {"effective_date": "11/01/2016", "transaction": "Change of Registered Agent", "filed_date": "11/01/2016", "description": "OnlineForm 5"}, {"effective_date": "10/23/2017", "transaction": "Change of Registered Agent", "filed_date": "10/23/2017", "description": "OnlineForm 5"}, {"effective_date": "11/29/2018", "transaction": "Change of Registered Agent", "filed_date": "11/29/2018", "description": "OnlineForm 5"}, {"effective_date": "11/21/2022", "transaction": "Change of Registered Agent", "filed_date": "11/21/2022", "description": "OnlineForm 5"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}], "emails": ["KIM@LAKESTONEPROPERTIES.COM"]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "3410 8TH STREET SOUTH, LLC", "registered_effective_date": "03/16/2023", "status": "Organized", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "875 N Michigan Ave\nSuite 3920\nChicago\n,\nIL\n60611\nUnited States of America", "entity_id": "T102123"}, "registered_agent": {"name": "CARLSON BLACK O'CALLAGHAN & BATTENBERG LLP", "address": "222 W. WASHINGTON AVE.\nSUITE 360\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2023", "transaction": "Organized", "filed_date": "03/16/2023", "description": "E-Form"}, {"effective_date": "02/03/2025", "transaction": "Change of Registered Agent", "filed_date": "02/03/2025", "description": "OnlineForm 5"}, {"effective_date": "01/20/2026", "transaction": "Change of Registered Agent", "filed_date": "01/20/2026", "description": "OnlineForm 5"}], "emails": ["STEVE.BATTENBERG@CARLSONBLACK.COM"]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "3410 BELL STREET, LLC", "registered_effective_date": "12/06/2006", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 MIDLAND COURT, STE. 101\nJANESVILLE\n,\nWI\n53546\nUnited States of America", "entity_id": "T042115"}, "registered_agent": {"name": "RANDALL J. WALTERS", "address": "400 MIDLAND COURT SUITE 101\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2006", "transaction": "Organized", "filed_date": "12/08/2006", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "3410 LLC", "registered_effective_date": "01/09/2017", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4227 N 21ST ST\nMILWAUKEE\n,\nWI\n53209", "entity_id": "T071733"}, "registered_agent": {"name": "ANTONIO MAYFIELD", "address": "4227 N 21ST STREET\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2017", "transaction": "Organized", "filed_date": "01/09/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/23/2020", "description": "PUBLICATION"}, {"effective_date": "07/23/2020", "transaction": "Administrative Dissolution", "filed_date": "07/23/2020", "description": ""}, {"effective_date": "11/23/2022", "transaction": "Restored to Good Standing", "filed_date": "11/30/2022", "description": ""}, {"effective_date": "11/23/2022", "transaction": "Certificate of Reinstatement", "filed_date": "11/30/2022", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "3410 MC KINLEY LLC", "registered_effective_date": "02/21/2024", "status": "Organized", "status_date": "02/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13425 WATERTOWN PLANK RD\nUNIT 305\nELM GROVE\n,\nWI\n53122-3015\nUnited States of America", "entity_id": "T107351"}, "registered_agent": {"name": "PATRICK J REITER", "address": "3410 W MCKINLEY BLVD\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2024", "transaction": "Organized", "filed_date": "02/21/2024", "description": "E-Form"}, {"effective_date": "03/16/2025", "transaction": "Change of Registered Agent", "filed_date": "03/16/2025", "description": "OnlineForm 5"}, {"effective_date": "02/09/2026", "transaction": "Change of Registered Agent", "filed_date": "02/09/2026", "description": "OnlineForm 5"}], "emails": ["PRMPROPERTIESLLC20@GMAIL.COM"]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "3410 MID VALLEY DRIVE LLC", "registered_effective_date": "02/19/2008", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2929 S CHASE AVE\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "T045029"}, "registered_agent": {"name": "MICHAEL T. LALONDE", "address": "2929 S. CHASE AVENUE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2008", "transaction": "Organized", "filed_date": "02/19/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "03/03/2010", "transaction": "Restored to Good Standing", "filed_date": "03/03/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "3411 16TH STREET LLC", "registered_effective_date": "08/04/2015", "status": "Dissolved", "status_date": "11/02/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4001 16TH STREET\nRACINE\n,\nWI\n53405", "entity_id": "T066866"}, "registered_agent": {"name": "ROBERT TREFFERT", "address": "4001 16TH STREET\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2015", "transaction": "Organized", "filed_date": "08/04/2015", "description": "E-Form"}, {"effective_date": "11/02/2017", "transaction": "Articles of Dissolution", "filed_date": "11/03/2017", "description": ""}]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "3411 HEAVEN MEDIA LLC", "registered_effective_date": "07/15/2020", "status": "Dissolved", "status_date": "08/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3902 DOLPHIN DR.\nMADISON\n,\nWI\n53719", "entity_id": "T086059"}, "registered_agent": {"name": "DAVID JAMES WILSON", "address": "3902 DOLPHIN DR.\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2020", "transaction": "Organized", "filed_date": "07/14/2020", "description": "E-Form"}, {"effective_date": "08/07/2022", "transaction": "Articles of Dissolution", "filed_date": "08/07/2022", "description": "OnlineForm 510"}]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "3411 LLC", "registered_effective_date": "11/18/2004", "status": "Administratively Dissolved", "status_date": "02/21/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 100947\nMILWAUKEE\n,\nWI\n53210\nUnited States of America", "entity_id": "T037850"}, "registered_agent": {"name": "BKE MANAGEMENT LLC", "address": "3431 N. 67TH STREET\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2004", "transaction": "Organized", "filed_date": "11/22/2004", "description": "eForm"}, {"effective_date": "06/28/2005", "transaction": "Change of Registered Agent", "filed_date": "07/05/2005", "description": ""}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "01/27/2009", "transaction": "Restored to Good Standing", "filed_date": "01/27/2009", "description": "E-Form"}, {"effective_date": "01/27/2009", "transaction": "Change of Registered Agent", "filed_date": "01/27/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": ""}, {"effective_date": "02/21/2012", "transaction": "Administrative Dissolution", "filed_date": "02/21/2012", "description": ""}]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "3411 NORTH 23RD STREET LLC", "registered_effective_date": "01/02/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3411 NORTH 23RD STREET\nMILWAUKEE\n,\nWi\n53206\nUnited States of America", "entity_id": "T100788"}, "registered_agent": {"name": "SHEILA SCOTT", "address": "7078 N 43RD STREET\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2023", "transaction": "Organized", "filed_date": "01/03/2023", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "3411 WEST LOCUST STREET LLC", "registered_effective_date": "01/28/2021", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4317 N 38TH ST\nMILWAUKEE\n,\nWI\n53216-1727", "entity_id": "T088961"}, "registered_agent": {"name": "ROBERT GARDNER", "address": "4317 N 38TH ST\nHOUSE\nMILWAUKEE\n,\nWI\n53216-1727"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2021", "transaction": "Organized", "filed_date": "02/01/2021", "description": "E-Form"}, {"effective_date": "03/28/2022", "transaction": "Change of Registered Agent", "filed_date": "03/28/2022", "description": "OnlineForm 5"}, {"effective_date": "03/01/2023", "transaction": "Change of Registered Agent", "filed_date": "03/01/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["GARDNER35@LIVE.COM"]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "34123 OAKWOOD DR LLC", "registered_effective_date": "08/26/2025", "status": "Organized", "status_date": "08/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3215 S Browns Lake Drive\nBurlington\n,\nWI\n53105\nUnited States of America", "entity_id": "T116087"}, "registered_agent": {"name": "ROBERT J ARNOLD", "address": "3215 S BROWNS LAKE DRIVE\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2025", "transaction": "Organized", "filed_date": "08/26/2025", "description": "E-Form"}], "emails": ["BOBARNOLDFE@YAHOO.COM"]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "3414 NEWHALL, LLC", "registered_effective_date": "10/09/2008", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3414 N NEWHALL ST\nMILWAUKEE\n,\nWI\n53211-2807\nUnited States of America", "entity_id": "T046818"}, "registered_agent": {"name": "WILLARD G. NEARY", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2008", "transaction": "Organized", "filed_date": "10/09/2008", "description": "E-Form"}, {"effective_date": "11/22/2017", "transaction": "Change of Registered Agent", "filed_date": "11/22/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "3414 PARTNERSHIP, L.L.P.", "registered_effective_date": "03/01/1996", "status": "Withdrawal", "status_date": "12/09/2004", "entity_type": "Domestic Limited Liability Partnership - Exempt", "period_of_existence": "PER", "principal_office_address": "3414 MONROE ST\nMADISON\n,\nWI\n53711\nUnited States of America", "entity_id": "T026009"}, "registered_agent": {"name": "RICHARD J ANDERSON", "address": "3414 MONROE ST\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/1996", "transaction": "Registered", "filed_date": "03/06/1996", "description": ""}, {"effective_date": "12/09/2004", "transaction": "Withdrawal", "filed_date": "12/14/2004", "description": ""}]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "3414 WEST WASHINGTON, LLC", "registered_effective_date": "01/13/2003", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3414 W WASHINGTON ST\nWEST BEND\n,\nWI\n53095", "entity_id": "T034359"}, "registered_agent": {"name": "JEFF HOFMEISTER", "address": "3414 W. WASHINGTON ST.\nWEST BEND\n,\nWI\n53090"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2003", "transaction": "Organized", "filed_date": "01/15/2003", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "3415 GREEN BAY RD LLC", "registered_effective_date": "09/28/2022", "status": "Restored to Good Standing", "status_date": "09/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3415 GREEN BAY RD\nPORT WASHINGTON\n,\nWI\n53074", "entity_id": "T099301"}, "registered_agent": {"name": "O'BRYON LAW FIRM, LLC", "address": "N95W16975 FALLS PARKWAY\nSUITE 3\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2022", "transaction": "Organized", "filed_date": "09/28/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/02/2025", "transaction": "Change of Registered Agent", "filed_date": "09/02/2025", "description": "OnlineForm 5"}, {"effective_date": "09/02/2025", "transaction": "Restored to Good Standing", "filed_date": "09/02/2025", "description": "OnlineForm 5"}], "emails": ["REGISTEREDAGENT@OBRYONLAWFIRM.COM"]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "3416 ENTERPRISES, LLC", "registered_effective_date": "03/10/2013", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3416 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53210-1935", "entity_id": "T059201"}, "registered_agent": {"name": "ISAAC WAYNE SAWYER", "address": "3416 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53210-1935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2013", "transaction": "Organized", "filed_date": "03/12/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "01/25/2017", "transaction": "Restored to Good Standing", "filed_date": "01/25/2017", "description": "OnlineForm 5"}, {"effective_date": "01/25/2017", "transaction": "Change of Registered Agent", "filed_date": "01/25/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "05/11/2019", "transaction": "Restored to Good Standing", "filed_date": "05/11/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "09/10/2021", "transaction": "Restored to Good Standing", "filed_date": "09/10/2021", "description": "OnlineForm 5"}, {"effective_date": "09/10/2021", "transaction": "Change of Registered Agent", "filed_date": "09/10/2021", "description": "OnlineForm 5"}, {"effective_date": "07/27/2023", "transaction": "Change of Registered Agent", "filed_date": "07/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "3416 WEST WELLS, INC.", "registered_effective_date": "02/11/1992", "status": "Administratively Dissolved", "status_date": "06/20/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "127 N 6TH AVENUE\nWEST BEND\n,\nWI\n53095\nUnited States of America", "entity_id": "T023211"}, "registered_agent": {"name": "JOHN C MARTH", "address": "127 N 6TH AVE\nPO BOX 534\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/11/1992", "description": ""}, {"effective_date": "01/01/1996", "transaction": "Delinquent", "filed_date": "01/01/1996", "description": "***RECORD IMAGED***"}, {"effective_date": "04/15/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/15/1996", "description": "962031868"}, {"effective_date": "06/20/1996", "transaction": "Administrative Dissolution", "filed_date": "06/20/1996", "description": "962040930"}]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "3417 NORTH 6TH STREET LLC", "registered_effective_date": "11/15/2010", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8280 N TEUTONIA AVE\nBROWN DEER\n,\nWI\n53209\nUnited States of America", "entity_id": "T052327"}, "registered_agent": {"name": "DAVID GRAF", "address": "8280 N. TEUTONIA AVE\nBROWN DEER\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2010", "transaction": "Organized", "filed_date": "11/15/2010", "description": "E-Form"}, {"effective_date": "09/26/2011", "transaction": "Change of Registered Agent", "filed_date": "09/26/2011", "description": "FM13-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "3417, LLC", "registered_effective_date": "07/07/2010", "status": "Dissolved", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S70W16927 HEDGEWOOD DR\nMUSKEGO\n,\nWI\n53150-9438\nUnited States of America", "entity_id": "T051405"}, "registered_agent": {"name": "RONALD DEGROOTE", "address": "S70W16927 HEDGEWOOD DR.\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2010", "transaction": "Organized", "filed_date": "07/13/2010", "description": "E-Form"}, {"effective_date": "09/29/2011", "transaction": "Change of Registered Agent", "filed_date": "09/29/2011", "description": "FM516-E-Form"}, {"effective_date": "08/05/2015", "transaction": "Change of Registered Agent", "filed_date": "08/05/2015", "description": "OnlineForm 5"}, {"effective_date": "09/29/2017", "transaction": "Change of Registered Agent", "filed_date": "09/29/2017", "description": "OnlineForm 5"}, {"effective_date": "10/06/2022", "transaction": "Change of Registered Agent", "filed_date": "10/06/2022", "description": "OnlineForm 5"}, {"effective_date": "09/15/2023", "transaction": "Change of Registered Agent", "filed_date": "09/15/2023", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Articles of Dissolution", "filed_date": "07/15/2025", "description": "OnlineForm 510"}]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "3419 MEI LLC", "registered_effective_date": "03/02/2022", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3419 W FOREST HOME AVE\nMILWAUKEE\n,\nWI\n53215-3531", "entity_id": "T095791"}, "registered_agent": {"name": "MULTICULTURAL ENTREPRENEURIAL INSTITUTE, INC.", "address": "3419 W FOREST HOME AVE\nMILWAUKEE\n,\nWI\n53215-3531"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2022", "transaction": "Organized", "filed_date": "03/02/2022", "description": "E-Form"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["SOLER@MULTICULTURALINSTITUTE.COM"]}
{"task_id": 296930, "worker_id": "details-extract-12", "ts": 1776123304, "record_type": "business_detail", "entity_details": {"entity_name": "3419 N 11TH LLC", "registered_effective_date": "11/14/2017", "status": "Dissolved", "status_date": "09/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "440 N BARRANCA AVE\nAPT 4231\nCOVINA\n,\nCA\n91723", "entity_id": "T074834"}, "registered_agent": {"name": "LEGALINC CORPORATE SERVICES INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2017", "transaction": "Organized", "filed_date": "11/14/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/28/2019", "transaction": "Restored to Good Standing", "filed_date": "10/28/2019", "description": "OnlineForm 5"}, {"effective_date": "10/21/2020", "transaction": "Change of Registered Agent", "filed_date": "10/21/2020", "description": "OnlineForm 5"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}, {"effective_date": "11/14/2023", "transaction": "Change of Registered Agent", "filed_date": "11/14/2023", "description": "FM13-E-Form"}, {"effective_date": "09/18/2024", "transaction": "Articles of Dissolution", "filed_date": "09/18/2024", "description": "OnlineForm 510"}]}
{"task_id": 299077, "worker_id": "details-extract-9", "ts": 1776123309, "record_type": "business_detail", "entity_details": {"entity_name": "4 ROBERTS LLC", "registered_effective_date": "04/17/2018", "status": "Organized", "status_date": "04/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "313 HIDDEN RIDGES CT\nCOMBINED LOCKS\n,\nWI\n54113-1338", "entity_id": "F059022"}, "registered_agent": {"name": "MICHAEL ROBERTS", "address": "313 HIDDEN RIDGES CT\nCOMBINED LOCKS\n,\nWI\n54113-1338"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2018", "transaction": "Organized", "filed_date": "04/17/2018", "description": "E-Form"}, {"effective_date": "09/26/2019", "transaction": "Change of Registered Agent", "filed_date": "09/26/2019", "description": "OnlineForm 5"}, {"effective_date": "04/29/2020", "transaction": "Change of Registered Agent", "filed_date": "04/29/2020", "description": "OnlineForm 5"}, {"effective_date": "06/26/2023", "transaction": "Change of Registered Agent", "filed_date": "06/26/2023", "description": "OnlineForm 5"}, {"effective_date": "08/08/2024", "transaction": "Change of Registered Agent", "filed_date": "08/08/2024", "description": "OnlineForm 5"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}], "emails": ["MDROBERTSFLOORS@GMAIL.COM"]}
{"task_id": 299077, "worker_id": "details-extract-9", "ts": 1776123309, "record_type": "business_detail", "entity_details": {"entity_name": "4 ROOTS PROPERTIES LLC", "registered_effective_date": "08/25/2025", "status": "Organized", "status_date": "08/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "505 moose trl\nMadison\n,\nWi\n53704\nUnited States of America", "entity_id": "F079432"}, "registered_agent": {"name": "ANGELICA NAVARRO GOMEZ", "address": "505 MOOSE TRL\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2025", "transaction": "Organized", "filed_date": "08/26/2025", "description": "E-Form"}], "emails": ["AGOMEZ13549@GMAIL.COM"]}
{"task_id": 299077, "worker_id": "details-extract-9", "ts": 1776123309, "record_type": "business_detail", "entity_details": {"entity_name": "4 ROSS INVESTMENTS II, LLC", "registered_effective_date": "04/20/2011", "status": "Restored to Good Standing", "status_date": "04/21/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3101 E ENTERPRISE AVE, SUITE A\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "F046169"}, "registered_agent": {"name": "JOHN A. ROSS", "address": "3101 E ENTERPRISE AVE, SUITE A\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2011", "transaction": "Organized", "filed_date": "04/20/2011", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/21/2017", "transaction": "Change of Registered Agent", "filed_date": "04/21/2017", "description": "OnlineForm 5"}, {"effective_date": "04/21/2017", "transaction": "Restored to Good Standing", "filed_date": "04/21/2017", "description": "OnlineForm 5"}, {"effective_date": "05/11/2023", "transaction": "Change of Registered Agent", "filed_date": "05/11/2023", "description": "OnlineForm 5"}, {"effective_date": "04/30/2025", "transaction": "Change of Registered Agent", "filed_date": "04/30/2025", "description": "OnlineForm 5"}], "emails": ["RALLEN@JROSSASSOC.COM"]}
{"task_id": 299077, "worker_id": "details-extract-9", "ts": 1776123309, "record_type": "business_detail", "entity_details": {"entity_name": "4 ROSS INVESTMENTS III, LLC", "registered_effective_date": "12/13/2012", "status": "Restored to Good Standing", "status_date": "05/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3101 E ENTERPRISE AVE, SUITE A\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "F048691"}, "registered_agent": {"name": "JOHN ROSS", "address": "3101 E ENTERPRISE AVE, SUITE A\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2012", "transaction": "Organized", "filed_date": "12/13/2012", "description": "E-Form"}, {"effective_date": "10/27/2014", "transaction": "Change of Registered Agent", "filed_date": "10/27/2014", "description": "FM516-E-Form"}, {"effective_date": "12/06/2016", "transaction": "Change of Registered Agent", "filed_date": "12/06/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "05/14/2025", "transaction": "Change of Registered Agent", "filed_date": "05/14/2025", "description": "OnlineForm 5"}, {"effective_date": "05/14/2025", "transaction": "Restored to Good Standing", "filed_date": "05/14/2025", "description": "OnlineForm 5"}], "emails": ["RALLEN@JROSSASSOC.COM"]}
{"task_id": 299077, "worker_id": "details-extract-9", "ts": 1776123309, "record_type": "business_detail", "entity_details": {"entity_name": "4 ROSS INVESTMENTS IV, LLC", "registered_effective_date": "07/29/2015", "status": "Organized", "status_date": "07/29/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3101 E ENTERPRISE AVE, SUITE A\nAPPLETON\n,\nWI\n54913", "entity_id": "F053324"}, "registered_agent": {"name": "JOHN A ROSS", "address": "3101 E ENTERPRISE AVE, SUITE A\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2015", "transaction": "Organized", "filed_date": "07/29/2015", "description": "E-Form"}, {"effective_date": "09/01/2016", "transaction": "Change of Registered Agent", "filed_date": "09/01/2016", "description": "OnlineForm 5"}, {"effective_date": "08/14/2023", "transaction": "Change of Registered Agent", "filed_date": "08/14/2023", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@JROSSASSOC.COM"]}
{"task_id": 299077, "worker_id": "details-extract-9", "ts": 1776123309, "record_type": "business_detail", "entity_details": {"entity_name": "4 ROSS INVESTMENTS V, LLC", "registered_effective_date": "06/02/2017", "status": "Organized", "status_date": "06/02/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3101 E ENTERPRISE AVE, SUITE A\nAPPLETON\n,\nWI\n54913", "entity_id": "F056726"}, "registered_agent": {"name": "JOHN A ROSS", "address": "3101 E ENTERPRISE AVE, SUITE A\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2017", "transaction": "Organized", "filed_date": "06/02/2017", "description": "E-Form"}, {"effective_date": "04/24/2018", "transaction": "Change of Registered Agent", "filed_date": "04/24/2018", "description": "OnlineForm 5"}, {"effective_date": "05/11/2023", "transaction": "Change of Registered Agent", "filed_date": "05/11/2023", "description": "OnlineForm 5"}, {"effective_date": "04/30/2025", "transaction": "Change of Registered Agent", "filed_date": "04/30/2025", "description": "OnlineForm 5"}], "emails": ["RALLEN@JROSSASSOC.COM"]}
{"task_id": 299077, "worker_id": "details-extract-9", "ts": 1776123309, "record_type": "business_detail", "entity_details": {"entity_name": "4 ROSS INVESTMENTS, LLC", "registered_effective_date": "03/26/2002", "status": "Organized", "status_date": "03/26/2002", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3101 E ENTERPRISE AVE, SUITE A\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "F033057"}, "registered_agent": {"name": "JOHN A. ROSS", "address": "3101 E ENTERPRISE AVE, SUITE A\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2002", "transaction": "Organized", "filed_date": "03/27/2002", "description": "eForm"}, {"effective_date": "01/30/2015", "transaction": "Change of Registered Agent", "filed_date": "01/30/2015", "description": "FM516-E-Form"}, {"effective_date": "02/28/2017", "transaction": "Change of Registered Agent", "filed_date": "02/28/2017", "description": "OnlineForm 5"}, {"effective_date": "02/15/2023", "transaction": "Change of Registered Agent", "filed_date": "02/15/2023", "description": "OnlineForm 5"}, {"effective_date": "02/11/2026", "transaction": "Change of Registered Agent", "filed_date": "02/11/2026", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@JROSSASSOC.COM"]}
{"task_id": 299077, "worker_id": "details-extract-9", "ts": 1776123309, "record_type": "business_detail", "entity_details": {"entity_name": "4ROSES LLC", "registered_effective_date": "01/15/2018", "status": "Organized", "status_date": "01/15/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913-7889", "entity_id": "F058444"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913-7889"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2018", "transaction": "Organized", "filed_date": "01/15/2018", "description": "E-Form"}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "03/27/2019", "transaction": "Change of Registered Agent", "filed_date": "03/27/2019", "description": "OnlineForm 5"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}, {"effective_date": "02/20/2025", "transaction": "Change of Registered Agent", "filed_date": "02/20/2025", "description": "OnlineForm 5"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 299077, "worker_id": "details-extract-9", "ts": 1776123309, "record_type": "business_detail", "entity_details": {"entity_name": "4ROSY LLC", "registered_effective_date": "01/02/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2131 160th Street\nChippewa Falls\n,\nWI\n54729\nUnited States of America", "entity_id": "F074388"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2024", "transaction": "Organized", "filed_date": "01/02/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 299077, "worker_id": "details-extract-9", "ts": 1776123309, "record_type": "business_detail", "entity_details": {"entity_name": "4ROTO, LLC", "registered_effective_date": "05/09/2017", "status": "Organized", "status_date": "05/09/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3253 MUNDELEIN PL\nTHE VILLAGES\n,\nFL\n32162-7118", "entity_id": "F056605"}, "registered_agent": {"name": "SANDY F. SCACCIA", "address": "W66N622 MADISON AVE\nCEDARBURG\n,\nWI\n53012-1842"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2017", "transaction": "Organized", "filed_date": "05/09/2017", "description": "E-Form"}, {"effective_date": "06/20/2018", "transaction": "Change of Registered Agent", "filed_date": "06/20/2018", "description": "OnlineForm 5"}, {"effective_date": "05/24/2023", "transaction": "Change of Registered Agent", "filed_date": "05/24/2023", "description": "OnlineForm 5"}, {"effective_date": "02/16/2026", "transaction": "Change of Registered Agent", "filed_date": "02/16/2026", "description": "OnlineForm 5"}], "emails": ["SSCACCIA@4ROTO.COM"]}
{"task_id": 299077, "worker_id": "details-extract-9", "ts": 1776123309, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR ROOTS SMALL ENGINE LLC", "registered_effective_date": "03/19/2026", "status": "Organized", "status_date": "03/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3615 Birnamwood Dr\nSlinger\n,\nWI\n53086\nUnited States of America", "entity_id": "F081329"}, "registered_agent": {"name": "MATTHEW DAHMS", "address": "3615 BIRNAMWOOD DR\nSLINGER\n,\nWI\n53086"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2026", "transaction": "Organized", "filed_date": "03/19/2026", "description": "E-Form"}], "emails": ["FOURROOTSSMALLENGINE@GMAIL.COM"]}
{"task_id": 299077, "worker_id": "details-extract-9", "ts": 1776123309, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR ROOTS VENTURES LLC", "registered_effective_date": "05/02/2025", "status": "Organized", "status_date": "05/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "626 Heron Drive\nMukwonago\n,\nWI\n53149\nUnited States of America", "entity_id": "F078394"}, "registered_agent": {"name": "KARI PESCH", "address": "626 HERON DRIVE\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2025", "transaction": "Organized", "filed_date": "05/02/2025", "description": "E-Form"}], "emails": ["KARI.MARIE.PESCH@GMAIL.COM"]}
{"task_id": 299077, "worker_id": "details-extract-9", "ts": 1776123309, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR ROSES PROPERTIES, LLC", "registered_effective_date": "11/02/2012", "status": "Organized", "status_date": "11/02/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "105 E WISCONSIN AVE\nSTE 101\nOCONOMOWOC\n,\nWI\n53066-3058\nUnited States of America", "entity_id": "F048511"}, "registered_agent": {"name": "THOMAS R. HESTER III", "address": "105 E WISCONSIN AVE\nSTE 101\nOCONOMOWOC\n,\nWI\n53066-3058"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2012", "transaction": "Organized", "filed_date": "11/02/2012", "description": "E-Form"}, {"effective_date": "03/01/2017", "transaction": "Change of Registered Agent", "filed_date": "03/01/2017", "description": "OnlineForm 5"}, {"effective_date": "01/05/2023", "transaction": "Change of Registered Agent", "filed_date": "01/05/2023", "description": "OnlineForm 5"}, {"effective_date": "12/20/2023", "transaction": "Change of Registered Agent", "filed_date": "12/20/2023", "description": "OnlineForm 5"}], "emails": ["TREYH@ROCKYROCOCO.COM"]}
{"task_id": 298203, "worker_id": "details-extract-2", "ts": 1776123378, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY-THREE ENTERPRISES, L.L.C.", "registered_effective_date": "03/03/1997", "status": "Dissolved", "status_date": "09/24/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 MARITIME DR STE 3C\nMANITOWOC\n,\nWI\n54220\nUnited States of America", "entity_id": "F028276"}, "registered_agent": {"name": "CHRISTOPHER C ALLIE", "address": "100 MARITIME DR STE 3C\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/1997", "transaction": "Organized", "filed_date": "03/06/1997", "description": ""}, {"effective_date": "07/13/2005", "transaction": "Change of Registered Agent", "filed_date": "07/13/2005", "description": "FM 516 2005"}, {"effective_date": "03/28/2006", "transaction": "Change of Registered Agent", "filed_date": "03/28/2006", "description": "FM516-E-Form"}, {"effective_date": "03/06/2007", "transaction": "Change of Registered Agent", "filed_date": "03/06/2007", "description": "FM516-E-Form"}, {"effective_date": "03/05/2011", "transaction": "Change of Registered Agent", "filed_date": "03/05/2011", "description": "FM516-E-Form"}, {"effective_date": "09/24/2014", "transaction": "Articles of Dissolution", "filed_date": "09/30/2014", "description": ""}]}
{"task_id": 298203, "worker_id": "details-extract-2", "ts": 1776123378, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR THREE EDUCATION, INC.", "registered_effective_date": "01/09/2024", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2025", "entity_type": "Foreign Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "875 PERIMETER DR, MS 3158\nMOSCOW\n,\nID\n838443158", "entity_id": "F074449"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/10/2024", "description": ""}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}]}
{"task_id": 298168, "worker_id": "details-extract-3", "ts": 1776123402, "record_type": "business_detail", "entity_details": {"entity_name": "42 FRAMING & DECKING, LLC", "registered_effective_date": "01/14/2003", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F034025"}, "registered_agent": {"name": "RICHARD W. TORHORST", "address": "500 COMMERCIAL COURT\nPO BOX 1300\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2003", "transaction": "Organized", "filed_date": "01/16/2003", "description": "eForm"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 298168, "worker_id": "details-extract-3", "ts": 1776123402, "record_type": "business_detail", "entity_details": {"entity_name": "42FI LLC", "registered_effective_date": "09/27/2017", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1605 POST RD\nPLOVER\n,\nWI\n54467", "entity_id": "F057322"}, "registered_agent": {"name": "KELLY WEEKLY", "address": "1605 POST RD\nPLOVER\n,\nWI\n54467-2636"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2017", "transaction": "Organized", "filed_date": "09/27/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/18/2019", "transaction": "Change of Registered Agent", "filed_date": "07/18/2019", "description": "OnlineForm 5"}, {"effective_date": "07/18/2019", "transaction": "Restored to Good Standing", "filed_date": "07/18/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "09/15/2021", "transaction": "Restored to Good Standing", "filed_date": "09/15/2021", "description": "OnlineForm 5"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298168, "worker_id": "details-extract-3", "ts": 1776123402, "record_type": "business_detail", "entity_details": {"entity_name": "42FY PROPERTY MANAGEMENT COMPANY LLC", "registered_effective_date": "07/19/2023", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5216 N 53RD ST\nMILWAUKEE\n,\nWI\n53218\nUnited States of America", "entity_id": "F073101"}, "registered_agent": {"name": "MILLISSA E SANDERS-HARRIS", "address": "5216 N 53RD ST\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2023", "transaction": "Organized", "filed_date": "07/20/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["42FYPROPERTYMANAGEMENT@GMAIL.COM"]}
{"task_id": 298168, "worker_id": "details-extract-3", "ts": 1776123402, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY-TWO FUEL COMPANY, LLC", "registered_effective_date": "11/13/2024", "status": "Organized", "status_date": "11/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12018 STATE HIGHWAY 42\nELLISON BAY\n,\nWI\n54210-9738\nUnited States of America", "entity_id": "F076886"}, "registered_agent": {"name": "SHEILA M. GERSEK", "address": "11813 LAKEVIEW RD\nELLISON BAY\n,\nWI\n54210-9780"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2024", "transaction": "Organized", "filed_date": "11/13/2024", "description": "E-Form"}, {"effective_date": "12/10/2025", "transaction": "Change of Registered Agent", "filed_date": "12/10/2025", "description": "OnlineForm 5"}], "emails": ["SBKCCG@AOL.COM"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430, LLC", "registered_effective_date": "10/29/2001", "status": "Restored to Good Standing", "status_date": "10/19/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2500 W SUNSET DR\nWAUKESHA\n,\nWI\n53189-6326\nUnited States of America", "entity_id": "F032567"}, "registered_agent": {"name": "GARY NEVERMANN", "address": "2500 W. SUNSET DR\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2001", "transaction": "Organized", "filed_date": "10/30/2001", "description": "eForm"}, {"effective_date": "12/23/2004", "transaction": "Change of Registered Agent", "filed_date": "12/23/2004", "description": "FM516-E-Form"}, {"effective_date": "10/20/2016", "transaction": "Change of Registered Agent", "filed_date": "10/20/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/23/2018", "transaction": "Restored to Good Standing", "filed_date": "10/23/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/19/2020", "transaction": "Restored to Good Standing", "filed_date": "10/19/2020", "description": "OnlineForm 5"}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/30/2023", "description": "OnlineForm 5"}], "emails": ["GARYN@NEVSINK.COM"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4:30 A.M., INC.", "registered_effective_date": "04/16/2002", "status": "Dissolved", "status_date": "06/10/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "608 N BRIDGE ST\nCHIPPEWA FALLS\n,\nWI\n54729-2423", "entity_id": "F033126"}, "registered_agent": {"name": "BRENDA SAWYER", "address": "608 N BRIDGE ST\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/17/2002", "description": ""}, {"effective_date": "01/13/2003", "transaction": "Change of Registered Agent", "filed_date": "01/21/2003", "description": ""}, {"effective_date": "09/25/2003", "transaction": "Change of Registered Agent", "filed_date": "09/25/2003", "description": "FM 16 2003"}, {"effective_date": "07/04/2017", "transaction": "Change of Registered Agent", "filed_date": "07/04/2017", "description": "Form16 OnlineForm"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "Form16 OnlineForm"}, {"effective_date": "06/10/2025", "transaction": "Articles of Dissolution", "filed_date": "06/10/2025", "description": "OnlineForm 10"}]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4:30 AM ON THE GO, LLC", "registered_effective_date": "06/07/2024", "status": "Organized", "status_date": "06/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "222 E LINDEN ST\nCHIPPEWA FALLS\n,\nWI\n54729-3127\nUnited States of America", "entity_id": "F075737"}, "registered_agent": {"name": "TRACY L. HEIDTKE", "address": "222 E LINDEN ST\nCHIPPEWA FALLS\n,\nWI\n54729-3127"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2024", "transaction": "Organized", "filed_date": "06/07/2024", "description": "E-Form"}, {"effective_date": "06/04/2025", "transaction": "Change of Registered Agent", "filed_date": "06/04/2025", "description": "OnlineForm 5"}], "emails": ["TLHEIDTKE@GMAIL.COM"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 AUER LLC", "registered_effective_date": "04/15/2008", "status": "Administratively Dissolved", "status_date": "11/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F042017"}, "registered_agent": {"name": "PAUL BACHOWSKI", "address": "2831 N. 1ST STREET\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2008", "transaction": "Organized", "filed_date": "04/15/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/09/2011", "transaction": "Administrative Dissolution", "filed_date": "11/09/2011", "description": "PUBLICATION"}]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 BOWEN LLC", "registered_effective_date": "03/24/2015", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4809 PLUMMERS POINT RD\nOSHKOSH\n,\nWI\n54904", "entity_id": "F052667"}, "registered_agent": {"name": "PATRICIA SPANO", "address": "4809 PLUMMERS POINT RD\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2015", "transaction": "Organized", "filed_date": "03/24/2015", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 CENTURY PLACE APARTMENTS, LLC", "registered_effective_date": "12/02/2020", "status": "Organized", "status_date": "12/02/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "707 LA CROSSE ST.\nOFC 102\nLA CROSSE\n,\nWI\n54601", "entity_id": "F065062"}, "registered_agent": {"name": "DNC HOLDINGS, LLC", "address": "707 LA CROSSE ST.\nOFC 102\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2020", "transaction": "Organized", "filed_date": "12/02/2020", "description": "E-Form"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}], "emails": ["NICK@ROUSHRENTALS.COM"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 CLARMAR LLC", "registered_effective_date": "10/13/2017", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "430 CLARMAR DR\nSUN PRAIRIE\n,\nWI\n53590-2614", "entity_id": "F057419"}, "registered_agent": {"name": "ROSS BUSSAN", "address": "430 CLARMAR DR\nSUN PRAIRIE\n,\nWI\n53590-2614"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2017", "transaction": "Organized", "filed_date": "10/13/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "12/10/2019", "transaction": "Change of Registered Agent", "filed_date": "12/10/2019", "description": "OnlineForm 5"}, {"effective_date": "12/10/2019", "transaction": "Restored to Good Standing", "filed_date": "12/10/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/26/2021", "transaction": "Restored to Good Standing", "filed_date": "10/26/2021", "description": "OnlineForm 5"}, {"effective_date": "11/14/2023", "transaction": "Change of Registered Agent", "filed_date": "11/14/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 EAST GRAND AVENUE HOLDINGS, LLC", "registered_effective_date": "08/20/2014", "status": "Organized", "status_date": "08/20/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "525 3RD ST\nSTE 300\nBELOIT\n,\nWI\n53511-6225", "entity_id": "F051552"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703-4655"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/20/2014", "transaction": "Organized", "filed_date": "08/20/2014", "description": "E-Form"}, {"effective_date": "09/08/2014", "transaction": "Amendment", "filed_date": "09/11/2014", "description": "Old Name = 430 GRAND AVENUE HOLDINGS, LLC"}, {"effective_date": "01/29/2015", "transaction": "Change of Registered Agent", "filed_date": "01/29/2015", "description": "FM13-E-Form"}, {"effective_date": "08/21/2015", "transaction": "Change of Registered Agent", "filed_date": "08/21/2015", "description": "OnlineForm 5"}, {"effective_date": "10/09/2017", "transaction": "Change of Registered Agent", "filed_date": "10/09/2017", "description": "OnlineForm 5"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "08/28/2023", "transaction": "Change of Registered Agent", "filed_date": "08/28/2023", "description": "OnlineForm 5"}, {"effective_date": "08/16/2024", "transaction": "Change of Registered Agent", "filed_date": "08/16/2024", "description": "OnlineForm 5"}], "emails": ["ABBEY.SCHILTZ@HENDRICKSGROUP.NET"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 FERRY LLC", "registered_effective_date": "05/20/2003", "status": "Dissolved", "status_date": "06/26/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1028 VILLAGE SQ\nALTOONA\n,\nWI\n54720-2557\nUnited States of America", "entity_id": "F034500"}, "registered_agent": {"name": "ROGER SCHULTE", "address": "1028 VILLAGE SQ\nALTOONA\n,\nWI\n54720-2557"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2003", "transaction": "Organized", "filed_date": "05/22/2003", "description": "eForm"}, {"effective_date": "07/06/2005", "transaction": "Change of Registered Agent", "filed_date": "07/06/2005", "description": "FM516-E-Form"}, {"effective_date": "07/02/2015", "transaction": "Change of Registered Agent", "filed_date": "07/02/2015", "description": "OnlineForm 5"}, {"effective_date": "06/28/2017", "transaction": "Change of Registered Agent", "filed_date": "06/28/2017", "description": "OnlineForm 5"}, {"effective_date": "06/26/2018", "transaction": "Articles of Dissolution", "filed_date": "06/26/2018", "description": "OnlineForm 510"}]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 FIRST AVENUE CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "07/31/2024", "status": "Incorporated/Qualified/Registered", "status_date": "07/31/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "430 FIRST AVE\nAPPLETON\n,\nWI\n54911", "entity_id": "F076078"}, "registered_agent": {"name": "DEREK LODA", "address": "430 FIRST AVE\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/05/2024", "description": ""}]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 FIRST AVENUE CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "", "status": "In Process", "status_date": "08/06/2024", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "F076176"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 HARRISON, LLC", "registered_effective_date": "03/28/2018", "status": "Restored to Good Standing", "status_date": "09/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "601 MERRYTURN RD\nMADISON\n,\nWI\n53714", "entity_id": "F058906"}, "registered_agent": {"name": "BOB HARRIS", "address": "513 SOUTH MONROE ST\nMONTICELLO\n,\nWI\n53714"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2018", "transaction": "Organized", "filed_date": "03/28/2018", "description": "E-Form"}, {"effective_date": "03/15/2019", "transaction": "Change of Registered Agent", "filed_date": "03/15/2019", "description": "OnlineForm 13"}, {"effective_date": "03/26/2019", "transaction": "Change of Registered Agent", "filed_date": "03/26/2019", "description": "OnlineForm 13"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/30/2021", "description": "PUBLICATION"}, {"effective_date": "07/30/2021", "transaction": "Administrative Dissolution", "filed_date": "07/30/2021", "description": ""}, {"effective_date": "09/15/2025", "transaction": "Restored to Good Standing", "filed_date": "09/18/2025", "description": ""}, {"effective_date": "09/15/2025", "transaction": "Certificate of Reinstatement", "filed_date": "09/18/2025", "description": ""}, {"effective_date": "09/15/2025", "transaction": "Change of Registered Agent", "filed_date": "09/18/2025", "description": "FM5-2025"}], "emails": ["PRECISE@CHORUS.NET"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 HIAWATHA LLC", "registered_effective_date": "08/07/2018", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "670 E LAKE AVE\nWISCONSIN DELLS\n,\nWI\n53965", "entity_id": "F059674"}, "registered_agent": {"name": "RICHARD KAWALEC", "address": "670 E LAKE AVE\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2018", "transaction": "Organized", "filed_date": "08/07/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}, {"effective_date": "09/27/2021", "transaction": "Restored to Good Standing", "filed_date": "10/05/2021", "description": ""}, {"effective_date": "09/27/2021", "transaction": "Certificate of Reinstatement", "filed_date": "10/05/2021", "description": ""}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 INVESTMENT LLC", "registered_effective_date": "09/09/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F067388"}, "registered_agent": {"name": "WEN HUA CHEN", "address": "5 HOLT PL\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2021", "transaction": "Organized", "filed_date": "09/09/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 JEFFERSON INVESTMENTS, LLC", "registered_effective_date": "06/10/2002", "status": "Dissolved", "status_date": "11/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "262 MEADOWSIDE CT\nPEWAUKEE\n,\nWI\n53072-2415\nUnited States of America", "entity_id": "F033323"}, "registered_agent": {"name": "PATRICK J ENDERLIN", "address": "262 MEADOWSIDE CT\nPEWAUKEE\n,\nWI\n53072-2415"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2002", "transaction": "Organized", "filed_date": "06/12/2002", "description": "eForm"}, {"effective_date": "06/07/2015", "transaction": "Change of Registered Agent", "filed_date": "06/07/2015", "description": "OnlineForm 5"}, {"effective_date": "05/01/2017", "transaction": "Change of Registered Agent", "filed_date": "05/01/2017", "description": "OnlineForm 5"}, {"effective_date": "11/15/2021", "transaction": "Articles of Dissolution", "filed_date": "11/15/2021", "description": "OnlineForm 510"}]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 MAIN ST LLC", "registered_effective_date": "06/12/2025", "status": "Organized", "status_date": "06/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 W MONROE STREET\nSUITE 1920\nCHICAGO\n,\nIL\n60606", "entity_id": "F078772"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2025", "transaction": "Organized", "filed_date": "06/13/2025", "description": ""}], "emails": ["COMPLIANCEMAIL@CSCGLOBAL.COM"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 N. BROAD, LLC", "registered_effective_date": "09/07/2006", "status": "Restored to Good Standing", "status_date": "01/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "430 BROAD ST\nLAKE GENEVA\n,\nWI\n53147-1814\nUnited States of America", "entity_id": "F039568"}, "registered_agent": {"name": "THOMAS ROMANO", "address": "430 BROAD ST\nLAKE GENEVA\n,\nWI\n53147-1814"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2006", "transaction": "Organized", "filed_date": "09/08/2006", "description": ""}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "11/28/2008", "transaction": "Restored to Good Standing", "filed_date": "11/28/2008", "description": "E-Form"}, {"effective_date": "11/28/2008", "transaction": "Change of Registered Agent", "filed_date": "11/28/2008", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "08/09/2011", "transaction": "Restored to Good Standing", "filed_date": "08/09/2011", "description": "E-Form"}, {"effective_date": "08/09/2011", "transaction": "Change of Registered Agent", "filed_date": "08/09/2011", "description": "FM516-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "06/27/2014", "transaction": "Restored to Good Standing", "filed_date": "06/27/2014", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "09/04/2017", "transaction": "Restored to Good Standing", "filed_date": "09/04/2017", "description": "OnlineForm 5"}, {"effective_date": "09/04/2017", "transaction": "Change of Registered Agent", "filed_date": "09/04/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/10/2021", "transaction": "Restored to Good Standing", "filed_date": "08/10/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "01/06/2025", "transaction": "Restored to Good Standing", "filed_date": "01/06/2025", "description": "OnlineForm 5"}, {"effective_date": "01/06/2025", "transaction": "Change of Registered Agent", "filed_date": "01/06/2025", "description": "OnlineForm 5"}, {"effective_date": "10/24/2025", "transaction": "Change of Registered Agent", "filed_date": "10/24/2025", "description": "OnlineForm 5"}], "emails": ["JANET@SOTOSCPA.COM"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 N. MAIN STREET, LLC", "registered_effective_date": "06/05/2013", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 1099\nOSHKOSH\n,\nWI\n54903-1099\nUnited States of America", "entity_id": "F049515"}, "registered_agent": {"name": "ERIC S. HOOPMAN", "address": "430 N MAIN ST\nOSHKOSH\n,\nWI\n54901-4924"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2013", "transaction": "Organized", "filed_date": "06/05/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/09/2015", "transaction": "Restored to Good Standing", "filed_date": "04/09/2015", "description": "E-Form"}, {"effective_date": "04/28/2016", "transaction": "Change of Registered Agent", "filed_date": "04/28/2016", "description": "OnlineForm 5"}, {"effective_date": "06/28/2017", "transaction": "Change of Registered Agent", "filed_date": "06/28/2017", "description": "OnlineForm 5"}, {"effective_date": "01/12/2018", "transaction": "Change of Registered Agent", "filed_date": "01/12/2018", "description": "OnlineForm 13"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "07/16/2021", "transaction": "Restored to Good Standing", "filed_date": "07/16/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "08/31/2023", "transaction": "Change of Registered Agent", "filed_date": "08/31/2023", "description": "OnlineForm 5"}, {"effective_date": "08/31/2023", "transaction": "Restored to Good Standing", "filed_date": "08/31/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["BHOOPMAN@BLACKTEAK.COM"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 NEWHALL LLC", "registered_effective_date": "12/06/2012", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "22 ALBION STREET\nEDGERTON\n,\nWI\n53534\nUnited States of America", "entity_id": "F048642"}, "registered_agent": {"name": "STEVEN BERENTSEN", "address": "22 ALBION STREET\nEDGERTON\n,\nWI\n53534"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2012", "transaction": "Organized", "filed_date": "12/06/2012", "description": "E-Form"}, {"effective_date": "12/23/2013", "transaction": "Change of Registered Agent", "filed_date": "12/23/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 NORTH, LLC", "registered_effective_date": "09/20/2011", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "308 3RD STREET S\nLA CROSSE\n,\nWI\n54601\nUnited States of America", "entity_id": "F046788"}, "registered_agent": {"name": "MARC R. FORTNEY", "address": "308 THIRD STREET SOUTH\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2011", "transaction": "Organized", "filed_date": "09/20/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/15/2013", "transaction": "Restored to Good Standing", "filed_date": "07/15/2013", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 PARTNERS LLP", "registered_effective_date": "07/08/1996", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "3305C N BALLARD RD\nAPPLETON\n,\nWI\n54911\nUnited States of America", "entity_id": "F027777"}, "registered_agent": {"name": "AMERICAN MANAGEMENT GROUP, INC.", "address": "3305C N BALLARD RD\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/1996", "transaction": "Registered", "filed_date": "07/12/1996", "description": ""}, {"effective_date": "03/31/2010", "transaction": "Amendment", "filed_date": "04/07/2010", "description": "CHGS REGD ADDRESS, CHGS PRINC ADDRESS"}, {"effective_date": "08/07/2018", "transaction": "Change of Registered Agent", "filed_date": "08/07/2018", "description": "FM 616-2018"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 SOUTH 2ND STREET, LLC", "registered_effective_date": "07/14/2003", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "430 S 2ND ST\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "F034697"}, "registered_agent": {"name": "GARY D SHOVERS", "address": "431 S 2ND ST\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2003", "transaction": "Organized", "filed_date": "07/16/2003", "description": "eForm"}, {"effective_date": "10/13/2004", "transaction": "Resignation of Registered Agent", "filed_date": "10/19/2004", "description": ""}, {"effective_date": "10/13/2004", "transaction": "Change of Registered Agent", "filed_date": "10/19/2004", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "05/30/2006", "transaction": "Restored to Good Standing", "filed_date": "05/30/2006", "description": ""}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "07/14/2010", "transaction": "Restored to Good Standing", "filed_date": "07/14/2010", "description": "E-Form"}, {"effective_date": "07/14/2010", "transaction": "Change of Registered Agent", "filed_date": "07/14/2010", "description": "FM516-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/13/2013", "transaction": "Restored to Good Standing", "filed_date": "08/13/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 SOUTH MARQUETTE, LLC", "registered_effective_date": "01/17/2006", "status": "Dissolved", "status_date": "01/24/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 203\nFERRYVILLE\n,\nWI\n54628-0203\nUnited States of America", "entity_id": "F038512"}, "registered_agent": {"name": "MIKE PELSLEY", "address": "59111 CT RED B\nPO BOX 203\nFERRYVILLE\n,\nWI\n54628"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2006", "transaction": "Organized", "filed_date": "01/19/2006", "description": "E-Form"}, {"effective_date": "03/20/2007", "transaction": "Change of Registered Agent", "filed_date": "03/20/2007", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "03/23/2009", "transaction": "Restored to Good Standing", "filed_date": "03/23/2009", "description": ""}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "02/03/2011", "transaction": "Restored to Good Standing", "filed_date": "02/03/2011", "description": ""}, {"effective_date": "02/03/2011", "transaction": "Change of Registered Agent", "filed_date": "02/03/2011", "description": "FM 516 2011"}, {"effective_date": "02/17/2016", "transaction": "Change of Registered Agent", "filed_date": "02/17/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/31/2018", "transaction": "Restored to Good Standing", "filed_date": "01/31/2018", "description": "OnlineForm 5"}, {"effective_date": "01/24/2019", "transaction": "Articles of Dissolution", "filed_date": "01/24/2019", "description": "OnlineForm 510"}]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 SPIDER LLC", "registered_effective_date": "07/08/2008", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/23/2009", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "P O BOX 7967\nMISSOULA\n,\nMT\n59807", "entity_id": "F042336"}, "registered_agent": {"name": "MICHAEL MACK", "address": "1109 N MAYFAIR RD STE 109\nMILWAUKEE\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2008", "transaction": "Registered", "filed_date": "07/09/2008", "description": ""}, {"effective_date": "08/17/2009", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2009", "description": "Notice Image"}, {"effective_date": "10/23/2009", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/23/2009", "description": "Cert Imaged"}]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 UNION STREET LLC", "registered_effective_date": "08/07/2008", "status": "Organized", "status_date": "08/07/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699\nUnited States of America", "entity_id": "F042454"}, "registered_agent": {"name": "JOHN S MOGENSEN", "address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2008", "transaction": "Organized", "filed_date": "08/07/2008", "description": "E-Form"}, {"effective_date": "08/31/2017", "transaction": "Change of Registered Agent", "filed_date": "08/31/2017", "description": "OnlineForm 5"}, {"effective_date": "09/25/2018", "transaction": "Change of Registered Agent", "filed_date": "09/25/2018", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "09/21/2023", "transaction": "Change of Registered Agent", "filed_date": "09/21/2023", "description": "OnlineForm 5"}], "emails": ["JEFFE@INVESTMENTREALTORS.COM"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 W DAYTON LLC", "registered_effective_date": "11/02/2007", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 694\nMADISON\n,\nWI\n53701-0694\nUnited States of America", "entity_id": "F041365"}, "registered_agent": {"name": "JOHN FONTAIN, INC.", "address": "465 N BALDWIN ST\nMADISON\n,\nWI\n53703-1703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2007", "transaction": "Organized", "filed_date": "11/02/2007", "description": "E-Form"}, {"effective_date": "12/05/2008", "transaction": "Change of Registered Agent", "filed_date": "12/05/2008", "description": "FM516-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "04/25/2011", "transaction": "Restored to Good Standing", "filed_date": "04/25/2011", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "06/24/2013", "transaction": "Restored to Good Standing", "filed_date": "06/24/2013", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "04/28/2016", "transaction": "Restored to Good Standing", "filed_date": "04/28/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "12/07/2017", "transaction": "Change of Registered Agent", "filed_date": "12/07/2017", "description": "OnlineForm 5"}, {"effective_date": "12/07/2017", "transaction": "Restored to Good Standing", "filed_date": "12/07/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/06/2019", "transaction": "Restored to Good Standing", "filed_date": "10/06/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/12/2022", "transaction": "Restored to Good Standing", "filed_date": "10/12/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 W MAIN, LLC", "registered_effective_date": "09/20/2013", "status": "Restored to Good Standing", "status_date": "07/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10 E DOTY ST\nSTE 300\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "F050024"}, "registered_agent": {"name": "URBAN LAND INTERESTS, LLC", "address": "10 E DOTY ST\nSTE 300\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2013", "transaction": "Organized", "filed_date": "09/20/2013", "description": "E-Form"}, {"effective_date": "10/03/2019", "transaction": "Change of Registered Agent", "filed_date": "10/03/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/26/2021", "transaction": "Change of Registered Agent", "filed_date": "07/26/2021", "description": "OnlineForm 5"}, {"effective_date": "07/26/2021", "transaction": "Restored to Good Standing", "filed_date": "07/26/2021", "description": "OnlineForm 5"}, {"effective_date": "08/04/2022", "transaction": "Change of Registered Agent", "filed_date": "08/04/2022", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}, {"effective_date": "10/16/2024", "transaction": "Change of Registered Agent", "filed_date": "10/16/2024", "description": "OnlineForm 5"}, {"effective_date": "07/21/2025", "transaction": "Change of Registered Agent", "filed_date": "07/21/2025", "description": "OnlineForm 5"}], "emails": ["ACCTGCOMPLIANCE@ULI.COM"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 WATER STREET LLC", "registered_effective_date": "08/22/2012", "status": "Organized", "status_date": "08/22/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699\nUnited States of America", "entity_id": "F048225"}, "registered_agent": {"name": "JOHN STEVEN MOGENSEN", "address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2012", "transaction": "Organized", "filed_date": "08/22/2012", "description": "E-Form"}, {"effective_date": "08/31/2017", "transaction": "Change of Registered Agent", "filed_date": "08/31/2017", "description": "OnlineForm 5"}, {"effective_date": "09/25/2018", "transaction": "Change of Registered Agent", "filed_date": "09/25/2018", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "09/21/2023", "transaction": "Change of Registered Agent", "filed_date": "09/21/2023", "description": "OnlineForm 5"}], "emails": ["JEFFE@INVESTMENTREALTORS.COM"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "430 WEST GILMAN STREET, LLC", "registered_effective_date": "10/25/2000", "status": "Dissolved", "status_date": "10/09/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4255 TWIN VALLEY RD\nMIDDLETON\n,\nWI\n53562-4349\nUnited States of America", "entity_id": "F031526"}, "registered_agent": {"name": "GREGORY R. HINKLEY", "address": "4255 TWIN VALLEY RD\nMIDDLETON\n,\nWI\n53562-4349"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2000", "transaction": "Organized", "filed_date": "10/31/2000", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": "****RECORD IMAGED****"}, {"effective_date": "01/14/2010", "transaction": "Restored to Good Standing", "filed_date": "01/14/2010", "description": "E-Form"}, {"effective_date": "01/14/2010", "transaction": "Change of Registered Agent", "filed_date": "01/14/2010", "description": "FM516-E-Form"}, {"effective_date": "09/20/2011", "transaction": "Change of Registered Agent", "filed_date": "09/20/2011", "description": "FM516-E-Form"}, {"effective_date": "02/13/2017", "transaction": "Change of Registered Agent", "filed_date": "02/13/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/09/2023", "transaction": "Articles of Dissolution", "filed_date": "10/12/2023", "description": ""}]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4300 CORP.", "registered_effective_date": "11/01/1950", "status": "Dissolved", "status_date": "09/01/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "10936 N. PORT WASHINGTON RD.\nSUITE #135\nMEQUON\n,\nWI\n53092", "entity_id": "1F03546"}, "registered_agent": {"name": "ARTHUR POST", "address": "10936 N. PORT WASHINGTON RD.\nSUITE #135\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/01/1950", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/01/1950", "description": ""}, {"effective_date": "01/23/1951", "transaction": "Amendment", "filed_date": "01/23/1951", "description": "NAME CHG"}, {"effective_date": "02/16/1951", "transaction": "Amendment", "filed_date": "02/16/1951", "description": ""}, {"effective_date": "10/06/1952", "transaction": "Amendment", "filed_date": "10/06/1952", "description": ""}, {"effective_date": "09/04/1962", "transaction": "Change of Registered Agent", "filed_date": "09/04/1962", "description": ""}, {"effective_date": "07/16/1969", "transaction": "Change of Registered Agent", "filed_date": "07/16/1969", "description": "****RECORD IMAGED****"}, {"effective_date": "04/03/1984", "transaction": "Change of Registered Agent", "filed_date": "04/03/1984", "description": ""}, {"effective_date": "11/09/1993", "transaction": "Change of Registered Agent", "filed_date": "11/09/1993", "description": "FM 16-1993"}, {"effective_date": "12/20/2005", "transaction": "Change of Registered Agent", "filed_date": "12/20/2005", "description": "FM16-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/18/2007", "transaction": "Restored to Good Standing", "filed_date": "10/18/2007", "description": "E-Form"}, {"effective_date": "12/22/2015", "transaction": "Change of Registered Agent", "filed_date": "12/22/2015", "description": "FM16-E-Form"}, {"effective_date": "12/13/2016", "transaction": "Change of Registered Agent", "filed_date": "12/13/2016", "description": "Form16 OnlineForm"}, {"effective_date": "09/01/2017", "transaction": "Articles of Dissolution", "filed_date": "09/01/2017", "description": "OnlineForm 10"}]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4300 DONGES LLC", "registered_effective_date": "08/28/2023", "status": "Registered", "status_date": "08/28/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "7028 S ENSENADA ST\nCENTENNIAL\n,\nCO\n80016", "entity_id": "F073447"}, "registered_agent": {"name": "PARACORP INCORPORATED", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2023", "transaction": "Registered", "filed_date": "09/05/2023", "description": ""}, {"effective_date": "03/06/2024", "transaction": "Change of Registered Agent", "filed_date": "03/06/2024", "description": "OnlineForm 5"}]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4300 N. 27TH STREET, LLC", "registered_effective_date": "11/03/2016", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10136 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53224-5191", "entity_id": "F055608"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/03/2016", "transaction": "Organized", "filed_date": "11/03/2016", "description": "E-Form"}, {"effective_date": "11/17/2016", "transaction": "Amendment", "filed_date": "11/17/2016", "description": "OnlineForm 504 Old Name = 4300 N. 27TH STREEET, LLC"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "05/02/2017", "transaction": "Resignation of Registered Agent", "filed_date": "05/03/2017", "description": ""}, {"effective_date": "11/09/2017", "transaction": "Change of Registered Agent", "filed_date": "11/09/2017", "description": "OnlineForm 13"}, {"effective_date": "01/26/2018", "transaction": "Change of Registered Agent", "filed_date": "01/26/2018", "description": "OnlineForm 13"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "11/16/2018", "transaction": "Restored to Good Standing", "filed_date": "11/16/2018", "description": "OnlineForm 5"}, {"effective_date": "11/16/2018", "transaction": "Change of Registered Agent", "filed_date": "11/16/2018", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "12/31/2023", "transaction": "Change of Registered Agent", "filed_date": "12/31/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4300 OAK LLC", "registered_effective_date": "08/28/2017", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211", "entity_id": "F057148"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "2551 N WAHL AVE\n2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211-3825"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2017", "transaction": "Organized", "filed_date": "08/28/2017", "description": "E-Form"}, {"effective_date": "07/29/2020", "transaction": "Change of Registered Agent", "filed_date": "07/29/2020", "description": "OnlineForm 5"}, {"effective_date": "07/23/2023", "transaction": "Change of Registered Agent", "filed_date": "07/23/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["TSCHAFER@WI.RR.COM"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4301 -21ST AVE, LLC", "registered_effective_date": "06/21/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F054945"}, "registered_agent": {"name": "PETER J WALSH", "address": "20800 SWENSON DR\nSUITE 300\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2016", "transaction": "Organized", "filed_date": "06/21/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4301 OAKLAND LLC", "registered_effective_date": "12/21/2022", "status": "Organized", "status_date": "12/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9001 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217-1651", "entity_id": "F071245"}, "registered_agent": {"name": "DANIEL J. KATZ", "address": "9001 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217-1651"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2022", "transaction": "Organized", "filed_date": "12/21/2022", "description": "E-Form"}, {"effective_date": "02/15/2024", "transaction": "Change of Registered Agent", "filed_date": "02/15/2024", "description": "OnlineForm 5"}], "emails": ["JENI@KATZPROP.COM"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4301 RICHARDS LLC", "registered_effective_date": "05/02/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3210 N PIERCE ST\nMILWAUKEE\n,\nWI\n53212", "entity_id": "F069378"}, "registered_agent": {"name": "JAMES A GUYETTE", "address": "3210 N PIERCE ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2022", "transaction": "Organized", "filed_date": "05/02/2022", "description": "E-Form"}, {"effective_date": "08/14/2023", "transaction": "Change of Registered Agent", "filed_date": "08/14/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4302 LLC", "registered_effective_date": "07/20/2016", "status": "Restored to Good Standing", "status_date": "09/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P O BOX 511714\nMILWAUKEE\n,\nWI\n53203", "entity_id": "F055079"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2016", "transaction": "Organized", "filed_date": "07/20/2016", "description": "E-Form"}, {"effective_date": "09/21/2017", "transaction": "Change of Registered Agent", "filed_date": "09/21/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "09/16/2022", "transaction": "Change of Registered Agent", "filed_date": "09/16/2022", "description": "OnlineForm 5"}, {"effective_date": "09/16/2022", "transaction": "Restored to Good Standing", "filed_date": "09/16/2022", "description": "OnlineForm 5"}, {"effective_date": "08/16/2023", "transaction": "Change of Registered Agent", "filed_date": "08/16/2023", "description": "OnlineForm 5"}, {"effective_date": "09/05/2024", "transaction": "Change of Registered Agent", "filed_date": "09/05/2024", "description": "OnlineForm 5"}, {"effective_date": "08/06/2025", "transaction": "Change of Registered Agent", "filed_date": "08/06/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4302 PROPERTIES LLC", "registered_effective_date": "01/27/2023", "status": "Restored to Good Standing", "status_date": "01/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8585 N PORT WASHINGTON RD\nFOX POINT\n,\nWI\n53217\nUnited States of America", "entity_id": "F071580"}, "registered_agent": {"name": "MIROSLAW PAWELEC", "address": "8585 N PORT WASHINGTON RD\nFOX POINT\n,\nWI\n53217-2236"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/27/2023", "transaction": "Organized", "filed_date": "01/27/2023", "description": "E-Form"}, {"effective_date": "06/24/2023", "transaction": "Amendment", "filed_date": "06/24/2023", "description": "OnlineForm 504 Old Name = 4302 N 104TH PROPERTIES LLC  CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/07/2026", "transaction": "Restored to Good Standing", "filed_date": "01/07/2026", "description": "OnlineForm 5"}, {"effective_date": "01/07/2026", "transaction": "Change of Registered Agent", "filed_date": "01/07/2026", "description": "OnlineForm 5"}], "emails": ["ACHATZ@ACHATZACCOUNTING.COM"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4302 STEWART AVE, LLC", "registered_effective_date": "05/05/2025", "status": "Organized", "status_date": "05/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4905 Stewart Ave\nWausau\n,\nWI\n54401\nUnited States of America", "entity_id": "F078425"}, "registered_agent": {"name": "CHRISTOPHER GARDIPEE", "address": "4905 STEWART AVE\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2025", "transaction": "Organized", "filed_date": "05/05/2025", "description": "E-Form"}], "emails": ["CHRIS@STEWARTAVECOLLISION.COM"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4302 TOKAY BOULEVARD LLC", "registered_effective_date": "07/31/2025", "status": "Organized", "status_date": "07/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "576 Gately Terrace\nMadison\n,\nWI\n53711\nUnited States of America", "entity_id": "F079209"}, "registered_agent": {"name": "CARL J STOCKLEIN", "address": "576 GATELY TERRACE\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2025", "transaction": "Organized", "filed_date": "07/31/2025", "description": "E-Form"}], "emails": ["JOEY.STOCKLEIN@GMAIL.COM"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4302 W. CAPITOL DRIVE, LLC", "registered_effective_date": "11/19/2003", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3380 N. 35TH STREET\nMILWAUKEE\n,\nWI\n53216\nUnited States of America", "entity_id": "F035148"}, "registered_agent": {"name": "MAKBUL SAJAN", "address": "4302 W CAPITOL DR\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2003", "transaction": "Organized", "filed_date": "11/21/2003", "description": "eForm"}, {"effective_date": "12/08/2003", "transaction": "Change of Registered Agent", "filed_date": "12/11/2003", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "06/27/2006", "transaction": "Restored to Good Standing", "filed_date": "06/27/2006", "description": "E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4305 IOWA AVE, LLC", "registered_effective_date": "01/22/2025", "status": "Organized", "status_date": "01/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3955 S Kirkwood Ave\nSaint Francis\n,\nWI\n53235\nUnited States of America", "entity_id": "F077469"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2025", "transaction": "Organized", "filed_date": "01/22/2025", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4305 KENNEDY DRIVE LLC", "registered_effective_date": "04/03/2023", "status": "Organized", "status_date": "04/03/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1753 76th St\nCaledonia\n,\nWI\n53108-9711\nUnited States of America", "entity_id": "F072156"}, "registered_agent": {"name": "KURT COVERDALE EBY", "address": "1753 76TH ST\nCALEDONIA\n,\nWI\n53108-9711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2023", "transaction": "Organized", "filed_date": "04/01/2023", "description": "E-Form"}, {"effective_date": "05/30/2024", "transaction": "Change of Registered Agent", "filed_date": "05/30/2024", "description": "OnlineForm 5"}], "emails": ["IBEBYU@OUTLOOK.COM"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4305 LLC", "registered_effective_date": "06/13/2005", "status": "Restored to Good Standing", "status_date": "05/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "909 N 8TH ST\nSTE 110\nSHEBOYGAN\n,\nWI\n53081-4056\nUnited States of America", "entity_id": "F037623"}, "registered_agent": {"name": "PAUL S GOTTSACKER", "address": "909 N 8TH ST\nSTE 110\nSHEBOYGAN\n,\nWI\n53081-4056"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2005", "transaction": "Organized", "filed_date": "06/15/2005", "description": "eForm"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "05/07/2010", "transaction": "Restored to Good Standing", "filed_date": "05/07/2010", "description": "E-Form"}, {"effective_date": "05/07/2010", "transaction": "Change of Registered Agent", "filed_date": "05/07/2010", "description": "FM516-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "06/03/2016", "transaction": "Restored to Good Standing", "filed_date": "06/03/2016", "description": "OnlineForm 5"}, {"effective_date": "02/13/2018", "transaction": "Change of Registered Agent", "filed_date": "02/13/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/03/2024", "transaction": "Restored to Good Standing", "filed_date": "05/03/2024", "description": "OnlineForm 5"}], "emails": ["paul@gottsackercommercial.com"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4305 N MARLBOROUGH, LLC", "registered_effective_date": "01/26/2021", "status": "Restored to Good Standing", "status_date": "03/15/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1415 2ND ST\nUNIT 408\nSARASOTA\n,\nFL\n34236-5103", "entity_id": "F065479"}, "registered_agent": {"name": "MICHAEL SPEICH", "address": "311 E ERIE ST\nUNIT 405\nMILWAUKEE\n,\nWI\n53202-6050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2021", "transaction": "Organized", "filed_date": "01/26/2021", "description": "E-Form"}, {"effective_date": "02/07/2022", "transaction": "Change of Registered Agent", "filed_date": "02/07/2022", "description": "OnlineForm 5"}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/20/2023", "description": "OnlineForm 5"}, {"effective_date": "03/19/2024", "transaction": "Change of Registered Agent", "filed_date": "03/19/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/15/2026", "transaction": "Restored to Good Standing", "filed_date": "03/15/2026", "description": "OnlineForm 5"}], "emails": ["MICHAEL.SPEICH@INSIGHT.COM"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4306 HIGH POINT BEACH LN LLC", "registered_effective_date": "05/03/2025", "status": "Organized", "status_date": "05/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N28W30251 Red Hawk Ct\nPewaukee\n,\nWI\n53072\nUnited States of America", "entity_id": "F078401"}, "registered_agent": {"name": "MAIGAN BUYESKE", "address": "N28W30251 RED HAWK CT\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2025", "transaction": "Organized", "filed_date": "05/03/2025", "description": "E-Form"}], "emails": ["MRANDMRSBUYESKE@GMAIL.COM"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4306, LLC", "registered_effective_date": "03/14/2005", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4306 W. LAYTON AVENUE\nGREENFIELD\n,\nWI\n53220\nUnited States of America", "entity_id": "F037192"}, "registered_agent": {"name": "NADIR N. DAYA", "address": "4306 W. LAYTON AVENUE\nGREENFIELD\n,\nWI\n53220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2005", "transaction": "Organized", "filed_date": "03/16/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "08/30/2007", "transaction": "Restored to Good Standing", "filed_date": "08/30/2007", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4307 21ST AVE., LLC", "registered_effective_date": "01/28/2025", "status": "Organized", "status_date": "01/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7030 Hazelcrest Dr.\nRacine\n,\nWI\n53402\nUnited States of America", "entity_id": "F077503"}, "registered_agent": {"name": "KIM HAMMEL", "address": "7030 HAZELCREST DR.\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2025", "transaction": "Organized", "filed_date": "01/28/2025", "description": "E-Form"}], "emails": ["AFFORDABLEFLOOR@SBCGLOBAL.NET"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4307 N91 LLC", "registered_effective_date": "10/31/2025", "status": "Organized", "status_date": "10/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2935 S Fish Hatchery Rd\n382\nMadison\n,\nWI\n53711\nUnited States of America", "entity_id": "F079967"}, "registered_agent": {"name": "HAYWARD PROPERTIES LLC", "address": "2935 S FISH HATCHERY RD\n382\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2025", "transaction": "Organized", "filed_date": "10/31/2025", "description": "E-Form"}], "emails": ["HAYWARDPROPERTIESMKE@GMAIL.COM"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4309 DAVID ROAD, LLC", "registered_effective_date": "05/23/2013", "status": "Organized", "status_date": "05/23/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "505 N. CARROLL STREET\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "F049474"}, "registered_agent": {"name": "MADISON SUBSIDIARY SERVICE, LLC", "address": "22 E. MIFFLIN STREET, SUITE 700\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2013", "transaction": "Organized", "filed_date": "05/23/2013", "description": "E-Form"}, {"effective_date": "05/23/2016", "transaction": "Change of Registered Agent", "filed_date": "05/23/2016", "description": "OnlineForm 5"}, {"effective_date": "07/11/2018", "transaction": "Change of Registered Agent", "filed_date": "07/11/2018", "description": "OnlineForm 13"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}], "emails": ["EKUFFEL@REINHARTLAW.COM"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4309 HARRISON ROAD, LLC", "registered_effective_date": "11/03/2021", "status": "Organized", "status_date": "11/03/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4309 HARRISON RD\nKENOSHA\n,\nWI\n53142", "entity_id": "F067841"}, "registered_agent": {"name": "MICHAEL GUSTIN", "address": "4309 HARRISON RD\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2021", "transaction": "Organized", "filed_date": "11/03/2021", "description": "E-Form"}, {"effective_date": "10/23/2022", "transaction": "Change of Registered Agent", "filed_date": "10/23/2022", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}], "emails": ["MGUSTIN428@GMAIL.COM"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4309 NEPTUNE COURT ARTS LLC", "registered_effective_date": "01/07/2014", "status": "Dissolved", "status_date": "02/19/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F050478"}, "registered_agent": {"name": "BARBARA ANNE LANDES", "address": "335 W DOTY ST, 205\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2014", "transaction": "Organized", "filed_date": "01/07/2014", "description": "E-Form"}, {"effective_date": "02/19/2015", "transaction": "Articles of Dissolution", "filed_date": "02/19/2015", "description": "OnlineForm 510"}]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "4309 NEPTUNE COURT, LLC", "registered_effective_date": "12/07/2007", "status": "Restored to Good Standing", "status_date": "02/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2701 VAN HISE AVE\nMADISON\n,\nWI\n53705-3741\nUnited States of America", "entity_id": "F041493"}, "registered_agent": {"name": "ANURADHA RANGASWAMY EBBE", "address": "2701 VAN HISE AVE\nMADISON\n,\nWI\n53705-3741"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2007", "transaction": "Organized", "filed_date": "12/13/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "11/23/2009", "transaction": "Restored to Good Standing", "filed_date": "11/23/2009", "description": "E-Form"}, {"effective_date": "11/23/2009", "transaction": "Change of Registered Agent", "filed_date": "11/23/2009", "description": "FM516-E-Form"}, {"effective_date": "12/12/2011", "transaction": "Change of Registered Agent", "filed_date": "12/12/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "01/07/2015", "transaction": "Restored to Good Standing", "filed_date": "01/07/2015", "description": "E-Form"}, {"effective_date": "12/13/2015", "transaction": "Change of Registered Agent", "filed_date": "12/13/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/28/2018", "transaction": "Restored to Good Standing", "filed_date": "10/28/2018", "description": "OnlineForm 5"}, {"effective_date": "12/06/2019", "transaction": "Change of Registered Agent", "filed_date": "12/06/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Restored to Good Standing", "filed_date": "12/14/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "02/16/2024", "transaction": "Change of Registered Agent", "filed_date": "02/16/2024", "description": "OnlineForm 5"}, {"effective_date": "02/16/2024", "transaction": "Restored to Good Standing", "filed_date": "02/16/2024", "description": "OnlineForm 5"}], "emails": ["ANUEBBE@ICLOUD.COM"]}
{"task_id": 298189, "worker_id": "details-extract-79", "ts": 1776123409, "record_type": "business_detail", "entity_details": {"entity_name": "THE \"4302 BUILDING\"(A LIMITED PARTNERSHIP)", "registered_effective_date": "07/26/1985", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "2333 MISTY LANE\nWAUKESHA\n,\nWI\n53186\nUnited States of America", "entity_id": "F021607"}, "registered_agent": {"name": "KENNETH F BARTELS", "address": "2333 MISTY LANE\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/26/1985", "description": "***RECORD IMAGED***"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 298894, "worker_id": "details-extract-7", "ts": 1776123435, "record_type": "business_detail", "entity_details": {"entity_name": "4ML RENTALS, LLC", "registered_effective_date": "05/15/2015", "status": "Restored to Good Standing", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9245 CONNELLY RD\nWHITEWATER\n,\nWI\n53190-3952", "entity_id": "F052946"}, "registered_agent": {"name": "MARCI LEE LILLY", "address": "N9245 CONNELLY RD\nWHITEWATER\n,\nWI\n53190-3952"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2015", "transaction": "Organized", "filed_date": "05/15/2015", "description": "E-Form"}, {"effective_date": "05/04/2017", "transaction": "Change of Registered Agent", "filed_date": "05/04/2017", "description": "OnlineForm 5"}, {"effective_date": "06/21/2023", "transaction": "Change of Registered Agent", "filed_date": "06/21/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/07/2025", "transaction": "Restored to Good Standing", "filed_date": "04/07/2025", "description": "OnlineForm 5"}], "emails": ["LILLY4@NETWURX.NET"]}
{"task_id": 298812, "worker_id": "details-extract-1", "ts": 1776123438, "record_type": "business_detail", "entity_details": {"entity_name": "4 K'S OF BROWN DEER, INC.", "registered_effective_date": "08/26/1983", "status": "Involuntarily Dissolved", "status_date": "10/16/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1F10797"}, "registered_agent": {"name": "LUCILLE KREBS", "address": "8065 N GREENVIEW CT\nBROWN DEER\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/26/1983", "description": ""}, {"effective_date": "07/01/1985", "transaction": "In Bad Standing", "filed_date": "07/01/1985", "description": ""}, {"effective_date": "07/17/1990", "transaction": "Intent to Involuntary", "filed_date": "07/17/1990", "description": "902071950"}, {"effective_date": "10/16/1990", "transaction": "Involuntary Dissolution", "filed_date": "10/16/1990", "description": "902160414"}]}
{"task_id": 298812, "worker_id": "details-extract-1", "ts": 1776123438, "record_type": "business_detail", "entity_details": {"entity_name": "4K BUILDERS LLC", "registered_effective_date": "02/25/2012", "status": "Dissolved", "status_date": "11/30/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E10113 SKUNK VALLEY RD\nSAUK CITY\n,\nWI\n53583\nUnited States of America", "entity_id": "F047448"}, "registered_agent": {"name": "KEVIN OLESON", "address": "E10113 SKUNK VALLEY RD\nSAUK CITY\n,\nWI\n53583"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2012", "transaction": "Organized", "filed_date": "02/25/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "02/05/2015", "transaction": "Restored to Good Standing", "filed_date": "02/05/2015", "description": "E-Form"}, {"effective_date": "02/05/2015", "transaction": "Change of Registered Agent", "filed_date": "02/05/2015", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "11/30/2017", "transaction": "Articles of Dissolution", "filed_date": "12/01/2017", "description": ""}]}
{"task_id": 294819, "worker_id": "details-extract-4", "ts": 1776123446, "record_type": "business_detail", "entity_details": {"entity_name": "1 HEALTH SOLUTIONS, LLC", "registered_effective_date": "02/20/2018", "status": "Organized", "status_date": "02/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3215 W. STATE STREET, SUITE 309B1\nMILWAUKEE\n,\nWI\n53208", "entity_id": "O034228"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST. SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2018", "transaction": "Organized", "filed_date": "02/20/2018", "description": "E-Form"}, {"effective_date": "09/10/2018", "transaction": "Amendment", "filed_date": "09/10/2018", "description": "OnlineForm 504"}, {"effective_date": "04/25/2019", "transaction": "Change of Registered Agent", "filed_date": "04/25/2019", "description": "OnlineForm 5"}, {"effective_date": "08/06/2019", "transaction": "Change of Registered Agent", "filed_date": "08/06/2019", "description": "OnlineForm 13"}, {"effective_date": "03/07/2023", "transaction": "Change of Registered Agent", "filed_date": "03/07/2023", "description": "OnlineForm 5"}, {"effective_date": "03/21/2024", "transaction": "Change of Registered Agent", "filed_date": "03/21/2024", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 294819, "worker_id": "details-extract-4", "ts": 1776123446, "record_type": "business_detail", "entity_details": {"entity_name": "1 HEART 2 ANOTHER LLC", "registered_effective_date": "01/05/2009", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O025418"}, "registered_agent": {"name": "MARILYNN DUNN", "address": "2718 N 49 ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2009", "transaction": "Organized", "filed_date": "01/05/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 294819, "worker_id": "details-extract-4", "ts": 1776123446, "record_type": "business_detail", "entity_details": {"entity_name": "1 HEART CPR TRAINING LLC", "registered_effective_date": "12/31/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038257"}, "registered_agent": {"name": "PARIS SHANTRIA JACKSON", "address": "3224 W AMERICAN DR.\nGREENFIELD\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2020", "transaction": "Organized", "filed_date": "01/04/2021", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 294819, "worker_id": "details-extract-4", "ts": 1776123446, "record_type": "business_detail", "entity_details": {"entity_name": "1 HEAVENLY DIVINE ADULT FAMILY HOMES, LLC", "registered_effective_date": "08/20/2014", "status": "Organized", "status_date": "08/20/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P O BOX 16545\nMILWAUKEE\n,\nWI\n53216", "entity_id": "F051556"}, "registered_agent": {"name": "KATHY SMITHJONES", "address": "2155 W MILL RD\nAPT 109\nMILWAUKEE\n,\nWI\n53209-3462"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/20/2014", "transaction": "Organized", "filed_date": "08/20/2014", "description": "E-Form"}, {"effective_date": "06/02/2015", "transaction": "Amendment", "filed_date": "06/08/2015", "description": "Old Name = FA' GLORIES ADULT FAMILY HOMES LLC"}, {"effective_date": "03/11/2016", "transaction": "Change of Registered Agent", "filed_date": "03/11/2016", "description": "OnlineForm 5"}, {"effective_date": "08/14/2020", "transaction": "Change of Registered Agent", "filed_date": "08/14/2020", "description": "OnlineForm 5"}, {"effective_date": "09/14/2023", "transaction": "Change of Registered Agent", "filed_date": "09/14/2023", "description": "OnlineForm 5"}], "emails": ["KATHYJ1968@GMAIL.COM"]}
{"task_id": 294819, "worker_id": "details-extract-4", "ts": 1776123446, "record_type": "business_detail", "entity_details": {"entity_name": "1 HELPING HANDS AFH, LLC", "registered_effective_date": "07/28/2018", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O034835"}, "registered_agent": {"name": "MCCLENDON CAPITAL GROUP LLC", "address": "5277 N 29TH ST UNIT 1\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2018", "transaction": "Organized", "filed_date": "07/28/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 294819, "worker_id": "details-extract-4", "ts": 1776123446, "record_type": "business_detail", "entity_details": {"entity_name": "1HEADLIGHT, LLC", "registered_effective_date": "05/30/2014", "status": "Dissolved", "status_date": "05/09/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "601 JUNCTION RD\nMADISON\n,\nWI\n53717-2155\nUnited States of America", "entity_id": "O030028"}, "registered_agent": {"name": "HEATHER MARIE MOSHER", "address": "514 SPRING GREEN DR\nCHIPPEWA FALLS\n,\nWI\n54729-2061"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/30/2014", "transaction": "Organized", "filed_date": "05/30/2014", "description": "E-Form"}, {"effective_date": "05/23/2017", "transaction": "Change of Registered Agent", "filed_date": "05/23/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "05/09/2022", "transaction": "Articles of Dissolution", "filed_date": "05/16/2022", "description": ""}]}
{"task_id": 294819, "worker_id": "details-extract-4", "ts": 1776123446, "record_type": "business_detail", "entity_details": {"entity_name": "1HEALTH - INTELLEKT JV, LLC", "registered_effective_date": "01/27/2020", "status": "Dissolved", "status_date": "02/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3215 W STATE ST\nSTE 309B1\nMILWAUKEE\n,\nWI\n53208-3364", "entity_id": "O036858"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "3215 W STATE ST\nSTE 309B1\nMILWAUKEE\n,\nWI\n53208-3364"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2020", "transaction": "Organized", "filed_date": "01/27/2020", "description": "E-Form"}, {"effective_date": "04/05/2022", "transaction": "Change of Registered Agent", "filed_date": "04/05/2022", "description": "OnlineForm 5"}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}, {"effective_date": "02/24/2023", "transaction": "Articles of Dissolution", "filed_date": "02/24/2023", "description": "OnlineForm 510"}]}
{"task_id": 294819, "worker_id": "details-extract-4", "ts": 1776123446, "record_type": "business_detail", "entity_details": {"entity_name": "1HEALTH.IO INC.", "registered_effective_date": "11/13/2020", "status": "Withdrawal", "status_date": "10/24/2023", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "201 SPEAR STREET\nSUITE 1100\nSAN FRANCISCO\n,\nCALIFORNIA\n94105\nUnited States of America", "entity_id": "V030561"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/13/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/20/2020", "description": ""}, {"effective_date": "02/02/2021", "transaction": "Amendment", "filed_date": "02/09/2021", "description": "Old Name = VITAGENE, INC."}, {"effective_date": "03/21/2023", "transaction": "Change of Registered Agent", "filed_date": "03/21/2023", "description": "Form 18"}, {"effective_date": "10/24/2023", "transaction": "Withdrawal", "filed_date": "10/30/2023", "description": ""}]}
{"task_id": 294819, "worker_id": "details-extract-4", "ts": 1776123446, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HEADLIGHT HOLDINGS, LLC", "registered_effective_date": "03/18/2015", "status": "Organized", "status_date": "03/18/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6221 W LAYTON AVE\nMILWAUKEE\n,\nWI\n53220-4609", "entity_id": "O030789"}, "registered_agent": {"name": "JEFF BINKERT", "address": "6221 W LAYTON AVE\nMILWAUKEE\n,\nWI\n53220-4609"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2015", "transaction": "Organized", "filed_date": "03/18/2015", "description": "E-Form"}, {"effective_date": "03/10/2016", "transaction": "Change of Registered Agent", "filed_date": "03/10/2016", "description": "OnlineForm 5"}, {"effective_date": "03/20/2017", "transaction": "Change of Registered Agent", "filed_date": "03/20/2017", "description": "OnlineForm 5"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "03/13/2023", "transaction": "Change of Registered Agent", "filed_date": "03/13/2023", "description": "OnlineForm 5"}], "emails": ["STACYL@HOUSEOFHARLEY.COM"]}
{"task_id": 294819, "worker_id": "details-extract-4", "ts": 1776123446, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HEADLIGHT POWER SPORTS, LLC", "registered_effective_date": "03/18/2015", "status": "Organized", "status_date": "03/18/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6221 W LAYTON AVE\nMILWAUKEE\n,\nWI\n53220-4609", "entity_id": "O030788"}, "registered_agent": {"name": "JEFF BINKERT", "address": "6221 W LAYTON AVE\nMILWAUKEE\n,\nWI\n53220-4609"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2015", "transaction": "Organized", "filed_date": "03/18/2015", "description": "E-Form"}, {"effective_date": "03/10/2016", "transaction": "Change of Registered Agent", "filed_date": "03/10/2016", "description": "OnlineForm 5"}, {"effective_date": "03/20/2017", "transaction": "Change of Registered Agent", "filed_date": "03/20/2017", "description": "OnlineForm 5"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "03/13/2023", "transaction": "Change of Registered Agent", "filed_date": "03/13/2023", "description": "OnlineForm 5"}], "emails": ["STACYL@HOUSEOFHARLEY.COM"]}
{"task_id": 294819, "worker_id": "details-extract-4", "ts": 1776123446, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HEALING HEART LLC", "registered_effective_date": "07/27/2013", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "136 N MILWAUKEE ST\nAPT 210\nMILWAUKEE\n,\nWI\n53202-6034\nUnited States of America", "entity_id": "O029184"}, "registered_agent": {"name": "DONNA STELTER", "address": "136 N MILWAUKEE ST\nAPT 210\nMILWAUKEE\n,\nWI\n53202-6034"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2013", "transaction": "Organized", "filed_date": "07/27/2013", "description": "E-Form"}, {"effective_date": "09/14/2017", "transaction": "Change of Registered Agent", "filed_date": "09/14/2017", "description": "OnlineForm 5"}, {"effective_date": "07/29/2019", "transaction": "Change of Registered Agent", "filed_date": "07/29/2019", "description": "OnlineForm 13"}, {"effective_date": "07/29/2019", "transaction": "Change of Registered Agent", "filed_date": "07/29/2019", "description": "OnlineForm 5"}, {"effective_date": "09/16/2021", "transaction": "Change of Registered Agent", "filed_date": "09/16/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294819, "worker_id": "details-extract-4", "ts": 1776123446, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HEALTH BENEFITS, LLC", "registered_effective_date": "08/21/2025", "status": "Registered", "status_date": "08/21/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "219 BRAILSFORD ST\nDANIEL ISLAND\n,\nSC\n29492\nUnited States of America", "entity_id": "O046972"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET STE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2025", "transaction": "Registered", "filed_date": "08/21/2025", "description": "OnlineForm 521"}, {"effective_date": "01/27/2026", "transaction": "Change of Registered Agent", "filed_date": "01/27/2026", "description": "OnlineForm 5"}]}
{"task_id": 294819, "worker_id": "details-extract-4", "ts": 1776123446, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HEALTH CONSULTING, LLC", "registered_effective_date": "08/16/2012", "status": "Dissolved", "status_date": "10/07/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O028286"}, "registered_agent": {"name": "BARBARA JONES", "address": "3498 N MCCARTHY ROAD\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2012", "transaction": "Organized", "filed_date": "08/16/2012", "description": "E-Form"}, {"effective_date": "10/07/2013", "transaction": "Articles of Dissolution", "filed_date": "10/11/2013", "description": ""}]}
{"task_id": 294819, "worker_id": "details-extract-4", "ts": 1776123446, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HEALTH PLAN OF WISCONSIN, INC.", "registered_effective_date": "12/22/1997", "status": "Merged, acquired", "status_date": "08/05/2003", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "6250 RIVER RD STE 3030\nROSEMONT\n,\nIL\n60018\nUnited States of America", "entity_id": "O018251"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8025 EXCELSIOR DR SUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/23/1997", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "08/05/2003", "transaction": "Merged (nonsurvivor", "filed_date": "08/05/2003", "description": "& 11 UNL FGNS INTO AN UNL FGN CORP"}]}
{"task_id": 294819, "worker_id": "details-extract-4", "ts": 1776123446, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HEALTH WI LLC", "registered_effective_date": "09/12/2018", "status": "Dissolved", "status_date": "08/27/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O034993"}, "registered_agent": {"name": "STACY DEPREY PURPER", "address": "219 STEELE STREET\nC/O ONE HEALTH WI\nALGOMA\n,\nWI\n54201"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2018", "transaction": "Organized", "filed_date": "09/13/2018", "description": "E-Form"}, {"effective_date": "05/09/2019", "transaction": "Change of Registered Agent", "filed_date": "05/09/2019", "description": "OnlineForm 13"}, {"effective_date": "08/27/2019", "transaction": "Articles of Dissolution", "filed_date": "08/27/2019", "description": "OnlineForm 510"}]}
{"task_id": 294819, "worker_id": "details-extract-4", "ts": 1776123446, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HEALTH WISCONSIN LLC", "registered_effective_date": "04/12/2019", "status": "Administratively Dissolved", "status_date": "10/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O035810"}, "registered_agent": {"name": "MICHAEL T. SWILLE", "address": "219 STEELE ST\nALGOMA\n,\nWI\n54201-1264"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2019", "transaction": "Organized", "filed_date": "04/12/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2022", "description": "PUBLICATION"}, {"effective_date": "10/26/2022", "transaction": "Administrative Dissolution", "filed_date": "10/26/2022", "description": ""}]}
{"task_id": 294819, "worker_id": "details-extract-4", "ts": 1776123446, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HEART AND MIND LLC", "registered_effective_date": "02/17/2022", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1101 EAST 3RD ST\nMERRILL\n,\nWI\n54452\nUnited States of America", "entity_id": "O040424"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE, SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2022", "transaction": "Registered", "filed_date": "02/17/2022", "description": "OnlineForm 521"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}]}
{"task_id": 294819, "worker_id": "details-extract-4", "ts": 1776123446, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HEART AND ONE SOUL PRODUCTIONS, INC.", "registered_effective_date": "11/11/1996", "status": "Administratively Dissolved", "status_date": "07/08/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O017826"}, "registered_agent": {"name": "DR RONNIE MARSHALL", "address": "10900 W BLUEMOUND RD\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/15/1996", "description": ""}, {"effective_date": "10/01/1998", "transaction": "Delinquent", "filed_date": "10/01/1998", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/08/2008", "description": "PUBLICATION"}, {"effective_date": "07/08/2008", "transaction": "Administrative Dissolution", "filed_date": "07/08/2008", "description": "PUBLICATION"}]}
{"task_id": 294819, "worker_id": "details-extract-4", "ts": 1776123446, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HEART FOR AUTISM, LLC", "registered_effective_date": "03/23/2018", "status": "Organized", "status_date": "03/23/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1141 N DOCTOR M.L.K. JR DR #1201\n1201\nMILWAUKEE\n,\nWI\n53203", "entity_id": "O034372"}, "registered_agent": {"name": "TAWANDA GARNER PAYNE", "address": "1141 N DOCTOR M.L.K. JR DR\n1201\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2018", "transaction": "Organized", "filed_date": "03/28/2018", "description": "E-Form"}, {"effective_date": "11/04/2020", "transaction": "Change of Registered Agent", "filed_date": "11/04/2020", "description": "FM13-E-Form"}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Change of Registered Agent", "filed_date": "04/01/2025", "description": "OnlineForm 5"}], "emails": ["TGARNERPAYNE@YAHOO.COM"]}
{"task_id": 294819, "worker_id": "details-extract-4", "ts": 1776123446, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HEART TEMPLE MINISTRIES INC.", "registered_effective_date": "08/07/2025", "status": "Incorporated/Qualified/Registered", "status_date": "08/07/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2228 EAST PARK PLACE\nMILWAUKEE\n,\nWI\n53211", "entity_id": "O046893"}, "registered_agent": {"name": "JESSICA MARIE MEYERS", "address": "2228 EAST PARK PLACE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/07/2025", "description": "OnlineForm 102"}]}
{"task_id": 294819, "worker_id": "details-extract-4", "ts": 1776123446, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HEART, INC.", "registered_effective_date": "01/23/2009", "status": "Dissolved", "status_date": "02/26/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "S5069 DURWARDS GLEN RD\nBARABOO\n,\nWI\n53913\nUnited States of America", "entity_id": "O025463"}, "registered_agent": {"name": "CASANDRA MAY", "address": "S5069 DURWARDS GLEN RD\nBARABOO\n,\nWI\n53913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/28/2009", "description": ""}, {"effective_date": "04/15/2015", "transaction": "Statement of Correction", "filed_date": "04/15/2015", "description": "2015 ANNUAL REPORT"}, {"effective_date": "03/10/2016", "transaction": "Change of Registered Agent", "filed_date": "03/10/2016", "description": "OnlineForm 5"}, {"effective_date": "02/25/2018", "transaction": "Change of Registered Agent", "filed_date": "02/25/2018", "description": "OnlineForm 5"}, {"effective_date": "03/04/2019", "transaction": "Change of Registered Agent", "filed_date": "03/04/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/18/2021", "transaction": "Change of Registered Agent", "filed_date": "01/18/2021", "description": "OnlineForm 5"}, {"effective_date": "01/18/2021", "transaction": "Restored to Good Standing", "filed_date": "01/18/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/19/2023", "transaction": "Change of Registered Agent", "filed_date": "01/19/2023", "description": "OnlineForm 5"}, {"effective_date": "01/19/2023", "transaction": "Restored to Good Standing", "filed_date": "01/19/2023", "description": "OnlineForm 5"}, {"effective_date": "02/26/2025", "transaction": "Articles of Dissolution", "filed_date": "03/03/2025", "description": ""}]}
{"task_id": 294819, "worker_id": "details-extract-4", "ts": 1776123446, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HEARTLAND, INC.", "registered_effective_date": "05/06/1993", "status": "Dissolved, Name Protected", "status_date": "01/29/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "26001 HEINZ RD\nWILLOW RIVER\n,\nMN\n55795\nUnited States of America", "entity_id": "C038730"}, "registered_agent": {"name": "ONE HEARTLAND", "address": "8440 N FIELDING RD,\nBAYSIDE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/06/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/06/1993", "description": ""}, {"effective_date": "06/04/1997", "transaction": "Change of Registered Agent", "filed_date": "06/04/1997", "description": "FM 17 1997"}, {"effective_date": "08/16/2000", "transaction": "Change of Registered Agent", "filed_date": "08/16/2000", "description": "FM 17 2000"}, {"effective_date": "08/27/2007", "transaction": "Change of Registered Agent", "filed_date": "08/27/2007", "description": "FM 17 2007"}, {"effective_date": "02/04/2008", "transaction": "Amendment", "filed_date": "02/08/2008", "description": "Old Name = CAMP HEARTLAND PROJECT, INC."}, {"effective_date": "09/25/2012", "transaction": "Change of Registered Agent", "filed_date": "09/25/2012", "description": "FM 17-2012"}, {"effective_date": "06/26/2013", "transaction": "Change of Registered Agent", "filed_date": "06/26/2013", "description": "FM17-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "05/16/2016", "transaction": "Restored to Good Standing", "filed_date": "05/16/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "05/17/2018", "transaction": "Restored to Good Standing", "filed_date": "05/17/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "12/07/2021", "transaction": "Restored to Good Standing", "filed_date": "12/07/2021", "description": "OnlineForm 5"}, {"effective_date": "12/07/2021", "transaction": "Change of Registered Agent", "filed_date": "12/07/2021", "description": "OnlineForm 5"}, {"effective_date": "05/09/2022", "transaction": "Change of Registered Agent", "filed_date": "05/09/2022", "description": "OnlineForm 5"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "01/29/2026", "transaction": "Dissolved, name protected", "filed_date": "01/29/2026", "description": "OnlineForm 110"}]}
{"task_id": 299182, "worker_id": "details-extract-20", "ts": 1776123462, "record_type": "business_detail", "entity_details": {"entity_name": "4U LLC", "registered_effective_date": "09/24/2007", "status": "Restored to Good Standing", "status_date": "07/26/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3100 MINNESOTA AVE\nSTEVENS POINT\n,\nWI\n54481-4830\nUnited States of America", "entity_id": "F041197"}, "registered_agent": {"name": "JACKIE KLEMAN", "address": "3100 MINNESOTA AVE\nSTEVENS POINT\n,\nWI\n54481-4830"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2007", "transaction": "Organized", "filed_date": "09/25/2007", "description": "E-Form"}, {"effective_date": "10/03/2008", "transaction": "Change of Registered Agent", "filed_date": "10/03/2008", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "08/04/2011", "transaction": "Restored to Good Standing", "filed_date": "08/04/2011", "description": "E-Form"}, {"effective_date": "08/04/2011", "transaction": "Change of Registered Agent", "filed_date": "08/04/2011", "description": "FM516-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/26/2013", "transaction": "Restored to Good Standing", "filed_date": "07/26/2013", "description": "E-Form"}, {"effective_date": "09/11/2014", "transaction": "Change of Registered Agent", "filed_date": "09/16/2014", "description": "FM13-E-Form"}, {"effective_date": "09/14/2017", "transaction": "Change of Registered Agent", "filed_date": "09/14/2017", "description": "OnlineForm 5"}, {"effective_date": "08/19/2023", "transaction": "Change of Registered Agent", "filed_date": "08/19/2023", "description": "OnlineForm 5"}], "emails": ["JACKIE@4UDAYSERVICE.COM"]}
{"task_id": 295715, "worker_id": "details-extract-9", "ts": 1776123555, "record_type": "business_detail", "entity_details": {"entity_name": "26 ACRE BLUFF LTD.", "registered_effective_date": "07/14/2025", "status": "Incorporated/Qualified/Registered", "status_date": "07/14/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "N5746 800TH ST\nELLSWORTH\n,\nWI\n54011", "entity_id": "T115321"}, "registered_agent": {"name": "HEATHER FJELSTAD", "address": "N5746 800TH ST\nELLSWORTH\n,\nWI\n54011"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/14/2025", "description": "OnlineForm 102"}]}
{"task_id": 295715, "worker_id": "details-extract-9", "ts": 1776123555, "record_type": "business_detail", "entity_details": {"entity_name": "26 AND OVER LLC", "registered_effective_date": "05/05/2020", "status": "Dissolved", "status_date": "05/15/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "516 RIVERSIDE DR\nFORT ATKINSON\n,\nWI\n53538", "entity_id": "T085076"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2020", "transaction": "Organized", "filed_date": "05/05/2020", "description": "E-Form"}, {"effective_date": "06/28/2021", "transaction": "Change of Registered Agent", "filed_date": "06/28/2021", "description": "OnlineForm 5"}, {"effective_date": "03/16/2023", "transaction": "Change of Registered Agent", "filed_date": "03/16/2023", "description": "FM13-E-Form"}, {"effective_date": "05/15/2023", "transaction": "Articles of Dissolution", "filed_date": "05/15/2023", "description": "OnlineForm 510"}]}
{"task_id": 295715, "worker_id": "details-extract-9", "ts": 1776123555, "record_type": "business_detail", "entity_details": {"entity_name": "26 ANGLES, LLC", "registered_effective_date": "10/18/2011", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T054922"}, "registered_agent": {"name": "BRANDON W GARAVET", "address": "34222 VENICE PARK ROAD\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2011", "transaction": "Organized", "filed_date": "10/19/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 295715, "worker_id": "details-extract-9", "ts": 1776123555, "record_type": "business_detail", "entity_details": {"entity_name": "26ANIMAL LLC", "registered_effective_date": "04/15/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "750 7th Ave\nGrafton\n,\nWi\n53024\nUnited States of America", "entity_id": "T102610"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2023", "transaction": "Organized", "filed_date": "04/15/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 296493, "worker_id": "details-extract-26", "ts": 1776123567, "record_type": "business_detail", "entity_details": {"entity_name": "2-R WELDING AND FABRICATING INC", "registered_effective_date": "10/10/1988", "status": "Administratively Dissolved", "status_date": "12/15/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1178 S MAIN ST\nSHAWANO\n,\nWI\n54166\nUnited States of America", "entity_id": "T021306"}, "registered_agent": {"name": "RICKEY FREI", "address": "1178 S MAIN ST\nSHAWANO\n,\nWI\n54166"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/10/1988", "description": ""}, {"effective_date": "01/23/1997", "transaction": "Change of Registered Agent", "filed_date": "01/23/1997", "description": "FM 16 1996"}, {"effective_date": "10/01/2000", "transaction": "Delinquent", "filed_date": "10/01/2000", "description": ""}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": ""}, {"effective_date": "12/15/2008", "transaction": "Administrative Dissolution", "filed_date": "12/15/2008", "description": ""}]}
{"task_id": 296793, "worker_id": "details-extract-6", "ts": 1776123576, "record_type": "business_detail", "entity_details": {"entity_name": "308 ADVISORS LLC", "registered_effective_date": "10/10/2024", "status": "Organized", "status_date": "10/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W308N1808 Westlake Cir\nDelafield\n,\nWI\n53018\nUnited States of America", "entity_id": "T110839"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2024", "transaction": "Organized", "filed_date": "10/10/2024", "description": "E-Form"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 296793, "worker_id": "details-extract-6", "ts": 1776123576, "record_type": "business_detail", "entity_details": {"entity_name": "308 BAUER, LLC", "registered_effective_date": "10/13/2008", "status": "Dissolved", "status_date": "11/22/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400-D GENESEE STREET\n4\nDELAFIELD\n,\nWI\n53018\nUnited States of America", "entity_id": "T046832"}, "registered_agent": {"name": "NANCY M BONNIWELL", "address": "400-D GENESEE STREET\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2008", "transaction": "Organized", "filed_date": "10/13/2008", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "07/20/2011", "transaction": "Restored to Good Standing", "filed_date": "07/20/2011", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/12/2012", "transaction": "Restored to Good Standing", "filed_date": "10/12/2012", "description": "E-Form"}, {"effective_date": "11/01/2016", "transaction": "Change of Registered Agent", "filed_date": "11/01/2016", "description": "OnlineForm 5"}, {"effective_date": "11/22/2017", "transaction": "Articles of Dissolution", "filed_date": "11/22/2017", "description": "OnlineForm 510"}]}
{"task_id": 296793, "worker_id": "details-extract-6", "ts": 1776123576, "record_type": "business_detail", "entity_details": {"entity_name": "308 BAY VIEW, LLC", "registered_effective_date": "11/30/2007", "status": "Dissolved", "status_date": "10/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 460\n751 GENEVA PARKWAY\nLAKE GENEVA\n,\nWI\n53147\nUnited States of America", "entity_id": "T044363"}, "registered_agent": {"name": "KEEFE & ASSOCIATES, INC.", "address": "751 GENEVA PARKWAY\nP.O. BOX 460\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2007", "transaction": "Organized", "filed_date": "11/30/2007", "description": "E-Form"}, {"effective_date": "10/16/2009", "transaction": "Articles of Dissolution", "filed_date": "10/20/2009", "description": ""}]}
{"task_id": 296793, "worker_id": "details-extract-6", "ts": 1776123576, "record_type": "business_detail", "entity_details": {"entity_name": "308 CEDAR LLC", "registered_effective_date": "02/13/2001", "status": "Organized", "status_date": "02/13/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2822 LONDON RD\nEAU CLAIRE\n,\nWI\n54701-6830\nUnited States of America", "entity_id": "T031397"}, "registered_agent": {"name": "NICHOLAS PATHOS", "address": "2822 LONDON RD\nEAU CLAIRE\n,\nWI\n54701-6830"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2001", "transaction": "Organized", "filed_date": "02/16/2001", "description": "****RECORD IMAGED****"}, {"effective_date": "03/31/2009", "transaction": "Change of Registered Agent", "filed_date": "03/31/2009", "description": "FM516-E-Form"}, {"effective_date": "03/14/2017", "transaction": "Change of Registered Agent", "filed_date": "03/14/2017", "description": "OnlineForm 5"}], "emails": ["RVPM@HOTMAIL.COM"]}
{"task_id": 296793, "worker_id": "details-extract-6", "ts": 1776123576, "record_type": "business_detail", "entity_details": {"entity_name": "308 CENTER STREET LIMITED LIABILITY COMPANY", "registered_effective_date": "04/03/2026", "status": "Organized", "status_date": "04/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1472 Hunder Coulee Rd\nStoddard\n,\nWI\n54658\nUnited States of America", "entity_id": "T120103"}, "registered_agent": {"name": "CHERYL LYNN JONES", "address": "N1472 HUNDER COULEE RD\nSTODDARD\n,\nWI\n54658"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2026", "transaction": "Organized", "filed_date": "04/03/2026", "description": "E-Form"}], "emails": ["CHERYLBOB1961@GMAIL.COM"]}
{"task_id": 296793, "worker_id": "details-extract-6", "ts": 1776123576, "record_type": "business_detail", "entity_details": {"entity_name": "308 GROVE STREET, LLC", "registered_effective_date": "08/09/2006", "status": "Dissolved", "status_date": "12/17/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 S CENTER ST\nBEAVER DAM\n,\nWI\n53916-2359\nUnited States of America", "entity_id": "T041523"}, "registered_agent": {"name": "CARLEEN L KLEIN", "address": "300 S CENTER ST\nBEAVER DAM\n,\nWI\n53916-2359"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2006", "transaction": "Organized", "filed_date": "08/11/2006", "description": "E-Form"}, {"effective_date": "05/22/2015", "transaction": "Change of Registered Agent", "filed_date": "05/22/2015", "description": "OnlineForm 5"}, {"effective_date": "12/13/2017", "transaction": "Change of Registered Agent", "filed_date": "12/13/2017", "description": "OnlineForm 5"}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "OnlineForm 5"}, {"effective_date": "12/17/2023", "transaction": "Articles of Dissolution", "filed_date": "12/17/2023", "description": "OnlineForm 510"}]}
{"task_id": 296793, "worker_id": "details-extract-6", "ts": 1776123576, "record_type": "business_detail", "entity_details": {"entity_name": "308 IMAGING LLC", "registered_effective_date": "10/10/2023", "status": "Organized", "status_date": "10/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "302 BEAUPRE ST\nALLOUEZ\n,\nWI\n54301-2407\nUnited States of America", "entity_id": "T105452"}, "registered_agent": {"name": "KENNETH FULLEM", "address": "302 BEAUPRE ST\nALLOUEZ\n,\nWI\n54301-2407"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2023", "transaction": "Organized", "filed_date": "10/10/2023", "description": "E-Form"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}], "emails": ["KFULLEM96@GMAIL.COM"]}
{"task_id": 296793, "worker_id": "details-extract-6", "ts": 1776123576, "record_type": "business_detail", "entity_details": {"entity_name": "308 INVESTMENTS LLC", "registered_effective_date": "06/13/2016", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1211 HILLVIEW DR\nLOT 132\nSULLIVAN\n,\nWISCONSIN\n53178", "entity_id": "T069795"}, "registered_agent": {"name": "FRED CARLSON", "address": "W1211 HILLVIEW DR,\nLOT 132\nSULLIVAN\n,\nWI\n53178"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2016", "transaction": "Organized", "filed_date": "06/13/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/24/2018", "transaction": "Change of Registered Agent", "filed_date": "04/24/2018", "description": "OnlineForm 5"}, {"effective_date": "04/24/2018", "transaction": "Restored to Good Standing", "filed_date": "04/24/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "11/25/2020", "transaction": "Restored to Good Standing", "filed_date": "11/25/2020", "description": "OnlineForm 5"}, {"effective_date": "11/25/2020", "transaction": "Change of Registered Agent", "filed_date": "11/25/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 296793, "worker_id": "details-extract-6", "ts": 1776123576, "record_type": "business_detail", "entity_details": {"entity_name": "308 JEFFERSON STREET LLC", "registered_effective_date": "08/10/2009", "status": "Administratively Dissolved", "status_date": "01/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1814 SKEELS AVE\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "T049019"}, "registered_agent": {"name": "DRB RENTALS LLC", "address": "1814 SKEELS AVE\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2009", "transaction": "Organized", "filed_date": "08/10/2009", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/30/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/30/2020", "description": "PUBLICATION"}, {"effective_date": "01/30/2021", "transaction": "Administrative Dissolution", "filed_date": "01/30/2021", "description": ""}]}
{"task_id": 296793, "worker_id": "details-extract-6", "ts": 1776123576, "record_type": "business_detail", "entity_details": {"entity_name": "308 MC CALL RESTORATION LLC", "registered_effective_date": "05/28/2017", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "308 MCCALL STREET\nWAUKESHA\n,\nWI\n53186", "entity_id": "T073251"}, "registered_agent": {"name": "NESS FLORES", "address": "308 MCCALL ST\nWAUKESHA\n,\nWI\n53186-5586"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/28/2017", "transaction": "Organized", "filed_date": "05/28/2017", "description": "E-Form"}, {"effective_date": "07/30/2018", "transaction": "Change of Registered Agent", "filed_date": "07/30/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 296793, "worker_id": "details-extract-6", "ts": 1776123576, "record_type": "business_detail", "entity_details": {"entity_name": "308 N. BLAIR, LLC", "registered_effective_date": "07/14/2000", "status": "Merged, acquired", "status_date": "09/20/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2132 FORDEM AVE\nSUITE 200\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "T030680"}, "registered_agent": {"name": "MAXKATY PROPERTIES LLC", "address": "2132 FORDEM AVE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2000", "transaction": "Organized", "filed_date": "07/19/2000", "description": "****RECORD IMAGED****"}, {"effective_date": "11/26/2007", "transaction": "Change of Registered Agent", "filed_date": "11/26/2007", "description": "FM516-E-Form"}, {"effective_date": "11/14/2008", "transaction": "Change of Registered Agent", "filed_date": "11/14/2008", "description": "FM516-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}, {"effective_date": "11/21/2011", "transaction": "Restored to Good Standing", "filed_date": "11/29/2011", "description": ""}, {"effective_date": "11/21/2011", "transaction": "Certificate of Reinstatement", "filed_date": "11/29/2011", "description": ""}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "08/26/2013", "transaction": "Restored to Good Standing", "filed_date": "08/26/2013", "description": ""}, {"effective_date": "08/26/2013", "transaction": "Change of Registered Agent", "filed_date": "08/26/2013", "description": "FM 516 2013"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "02/02/2016", "transaction": "Restored to Good Standing", "filed_date": "02/02/2016", "description": "OnlineForm 5"}, {"effective_date": "09/20/2016", "transaction": "Merged (nonsurvivor", "filed_date": "10/03/2016", "description": "& T030683, T030682, K029059, M070071, S057165, S057168, S057164 INTO R036830 RENAISSANCE PROPERTY GROUP, LLC (SEE SURV FOR DETAILS)"}]}
{"task_id": 296793, "worker_id": "details-extract-6", "ts": 1776123576, "record_type": "business_detail", "entity_details": {"entity_name": "308 NORTH BARSTOW STREET, LLC", "registered_effective_date": "03/08/2006", "status": "Restored to Good Standing", "status_date": "05/02/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699\nUnited States of America", "entity_id": "T040648"}, "registered_agent": {"name": "JOHN S. MOGENSEN", "address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2006", "transaction": "Organized", "filed_date": "03/10/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "05/02/2008", "transaction": "Restored to Good Standing", "filed_date": "05/02/2008", "description": "E-Form"}, {"effective_date": "02/20/2012", "transaction": "Change of Registered Agent", "filed_date": "02/20/2012", "description": "FM516-E-Form"}, {"effective_date": "02/22/2017", "transaction": "Change of Registered Agent", "filed_date": "02/22/2017", "description": "OnlineForm 5"}, {"effective_date": "01/31/2019", "transaction": "Change of Registered Agent", "filed_date": "01/31/2019", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}], "emails": ["JEFFE@INVESTMENTREALTORS.COM"]}
{"task_id": 296793, "worker_id": "details-extract-6", "ts": 1776123576, "record_type": "business_detail", "entity_details": {"entity_name": "308 OAK, LLC", "registered_effective_date": "03/15/2021", "status": "Restored to Good Standing", "status_date": "01/28/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 396\nGRAFTON\n,\nWI\n53024", "entity_id": "T089816"}, "registered_agent": {"name": "MIKE T LALONDE", "address": "W49N636 CEDAR RESERVE CIR\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2021", "transaction": "Organized", "filed_date": "03/15/2021", "description": "E-Form"}, {"effective_date": "02/15/2022", "transaction": "Change of Registered Agent", "filed_date": "02/15/2022", "description": "OnlineForm 5"}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/28/2026", "transaction": "Restored to Good Standing", "filed_date": "01/28/2026", "description": "OnlineForm 5"}, {"effective_date": "01/28/2026", "transaction": "Change of Registered Agent", "filed_date": "01/28/2026", "description": "OnlineForm 5"}], "emails": ["TRACYLALONDE@SBCGLOBAL.NET"]}
{"task_id": 296793, "worker_id": "details-extract-6", "ts": 1776123576, "record_type": "business_detail", "entity_details": {"entity_name": "308 OAKLAND AVENUE, LLC", "registered_effective_date": "11/08/2011", "status": "Dissolved", "status_date": "12/26/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T055086"}, "registered_agent": {"name": "RANDY CALLISON", "address": "1403 MOLE AVE\nJANESVILLE\n,\nWI\n53548"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2011", "transaction": "Organized", "filed_date": "11/08/2011", "description": "E-Form"}, {"effective_date": "12/26/2012", "transaction": "Articles of Dissolution", "filed_date": "01/03/2013", "description": ""}]}
{"task_id": 296793, "worker_id": "details-extract-6", "ts": 1776123576, "record_type": "business_detail", "entity_details": {"entity_name": "308 PAGE, LLC", "registered_effective_date": "12/18/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "889 Gallagher Ln\nStoughton\n,\nWI\n53589\nUnited States of America", "entity_id": "T106408"}, "registered_agent": {"name": "ANN M WUBBEN", "address": "889 GALLAGHER LN\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2023", "transaction": "Organized", "filed_date": "12/18/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 296793, "worker_id": "details-extract-6", "ts": 1776123576, "record_type": "business_detail", "entity_details": {"entity_name": "308 S BROOKS STREET LLC", "registered_effective_date": "05/18/2020", "status": "Restored to Good Standing", "status_date": "03/04/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "815 BASS LAKE RD\nSTOUGHTON\n,\nWI\n53589", "entity_id": "T085244"}, "registered_agent": {"name": "STEVEN P. KISH", "address": "815 BASS LAKE RD\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2020", "transaction": "Organized", "filed_date": "05/18/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/13/2023", "transaction": "Change of Registered Agent", "filed_date": "04/13/2023", "description": "OnlineForm 5"}, {"effective_date": "04/13/2023", "transaction": "Restored to Good Standing", "filed_date": "04/13/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "03/04/2026", "transaction": "Restored to Good Standing", "filed_date": "03/04/2026", "description": "OnlineForm 5"}], "emails": ["STEVEKISH2502@GMAIL.COM"]}
{"task_id": 296793, "worker_id": "details-extract-6", "ts": 1776123576, "record_type": "business_detail", "entity_details": {"entity_name": "308 S PATERSON, LLC", "registered_effective_date": "03/02/2025", "status": "Organized", "status_date": "03/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "852 Williamson St\nMadison\n,\nWI\n53703\nUnited States of America", "entity_id": "T113044"}, "registered_agent": {"name": "HOLLY L ALEXANDER", "address": "852 WILLIAMSON ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2025", "transaction": "Organized", "filed_date": "03/02/2025", "description": "E-Form"}], "emails": ["ALLALEX.HOLLY@GMAIL.COM"]}
{"task_id": 296793, "worker_id": "details-extract-6", "ts": 1776123576, "record_type": "business_detail", "entity_details": {"entity_name": "308 SYME AVE, LLC", "registered_effective_date": "01/29/2013", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1137 235TH ST\nBALDWIN\n,\nWI\n54002-7036\nUnited States of America", "entity_id": "T058819"}, "registered_agent": {"name": "VICKI LEA WILKE", "address": "1137 235TH ST.\nBALDWIN\n,\nWI\n54002"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2013", "transaction": "Organized", "filed_date": "01/29/2013", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/29/2016", "transaction": "Restored to Good Standing", "filed_date": "01/29/2016", "description": "OnlineForm 5"}, {"effective_date": "01/29/2016", "transaction": "Change of Registered Agent", "filed_date": "01/29/2016", "description": "OnlineForm 5"}, {"effective_date": "03/16/2017", "transaction": "Change of Registered Agent", "filed_date": "03/16/2017", "description": "OnlineForm 5"}, {"effective_date": "03/14/2023", "transaction": "Change of Registered Agent", "filed_date": "03/14/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 296793, "worker_id": "details-extract-6", "ts": 1776123576, "record_type": "business_detail", "entity_details": {"entity_name": "308 W ARNOLD LLC", "registered_effective_date": "10/29/2023", "status": "Organized", "status_date": "10/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "112 W 5th St\nMarshfield\n,\nWI\n54449\nUnited States of America", "entity_id": "T105724"}, "registered_agent": {"name": "RANDAL OPPMAN", "address": "112 W 5TH ST\nMARSHFIELD\n,\nWI\n54449"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2023", "transaction": "Organized", "filed_date": "10/29/2023", "description": "E-Form"}], "emails": ["ROPPMAN@DATAFLOWCORP.NET"]}
{"task_id": 296793, "worker_id": "details-extract-6", "ts": 1776123576, "record_type": "business_detail", "entity_details": {"entity_name": "308 WEST STOUT LLC", "registered_effective_date": "04/20/2018", "status": "Organized", "status_date": "04/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "308 W STOUT ST\nRICE LAKE\n,\nWI\n54868-1669", "entity_id": "T076621"}, "registered_agent": {"name": "MARY O'BRIEN", "address": "308 W STOUT ST\nRICE LAKE\n,\nWI\n54868-1669"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2018", "transaction": "Organized", "filed_date": "04/20/2018", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Change of Registered Agent", "filed_date": "07/01/2019", "description": "OnlineForm 5"}, {"effective_date": "05/23/2023", "transaction": "Change of Registered Agent", "filed_date": "05/23/2023", "description": "OnlineForm 5"}], "emails": ["MARY@CLASSICENT.COM"]}
{"task_id": 296793, "worker_id": "details-extract-6", "ts": 1776123576, "record_type": "business_detail", "entity_details": {"entity_name": "308-310 OWEN ROAD HOLDING LLC", "registered_effective_date": "03/18/2021", "status": "Organized", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9719 SANDHILL RD\nMIDDLETON\n,\nWI\n53562-5082", "entity_id": "T089887"}, "registered_agent": {"name": "MLF CORPORATE SERVICES LLC", "address": "2501 E ENTERPRISE AVE\nAPPLETON\n,\nWI\n54913-7805"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2021", "transaction": "Organized", "filed_date": "03/18/2021", "description": "E-Form"}, {"effective_date": "04/08/2021", "transaction": "Amendment", "filed_date": "04/08/2021", "description": "OnlineForm 504"}, {"effective_date": "03/22/2023", "transaction": "Change of Registered Agent", "filed_date": "03/22/2023", "description": "OnlineForm 5"}, {"effective_date": "06/26/2024", "transaction": "Change of Registered Agent", "filed_date": "06/26/2024", "description": "OnlineForm 5"}, {"effective_date": "03/27/2025", "transaction": "Change of Registered Agent", "filed_date": "03/27/2025", "description": "OnlineForm 5"}], "emails": ["MLFCORP@MENNLAW.COM"]}
{"task_id": 296793, "worker_id": "details-extract-6", "ts": 1776123576, "record_type": "business_detail", "entity_details": {"entity_name": "3083 NICOLET, LTD.", "registered_effective_date": "08/30/2019", "status": "Incorporated/Qualified/Registered", "status_date": "08/30/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "111 GRIFFIN ST\nELKHORN\n,\nWI\n53121-1231", "entity_id": "T082174"}, "registered_agent": {"name": "JACK OSTER CPA", "address": "5525 GREEN BAY RD\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/30/2019", "description": "E-Form"}, {"effective_date": "08/21/2023", "transaction": "Change of Registered Agent", "filed_date": "08/21/2023", "description": "Form16 OnlineForm"}, {"effective_date": "08/19/2024", "transaction": "Change of Registered Agent", "filed_date": "08/19/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 296793, "worker_id": "details-extract-6", "ts": 1776123576, "record_type": "business_detail", "entity_details": {"entity_name": "3084 GLACIER LLC", "registered_effective_date": "09/11/2006", "status": "Restored to Good Standing", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2630 W NORWAY DR\nMEQUON\n,\nWI\n53092-4941\nUnited States of America", "entity_id": "T041665"}, "registered_agent": {"name": "MATTHEW SCOTT COBURN", "address": "2630 W NORWAY DR\nMEQUON\n,\nWI\n53092-4941"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2006", "transaction": "Organized", "filed_date": "09/13/2006", "description": "E-Form"}, {"effective_date": "09/25/2017", "transaction": "Change of Registered Agent", "filed_date": "09/25/2017", "description": "OnlineForm 5"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/16/2025", "transaction": "Restored to Good Standing", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["MCOBURN@RWBAIRD.COM"]}
{"task_id": 296793, "worker_id": "details-extract-6", "ts": 1776123576, "record_type": "business_detail", "entity_details": {"entity_name": "3088 SUNNYSIDE, LLC", "registered_effective_date": "04/24/2018", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 BUSINESS PARK CIR\nSTOUGHTON\n,\nWI\n53589-3391", "entity_id": "T076664"}, "registered_agent": {"name": "TIMOTHY R MILLER", "address": "101 BUSINESS PARK CIR\nSTOUGHTON\n,\nWI\n53589-3391"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2018", "transaction": "Organized", "filed_date": "04/24/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "04/22/2021", "transaction": "Restored to Good Standing", "filed_date": "04/22/2021", "description": "OnlineForm 5"}, {"effective_date": "04/22/2021", "transaction": "Change of Registered Agent", "filed_date": "04/22/2021", "description": "OnlineForm 5"}, {"effective_date": "06/13/2023", "transaction": "Change of Registered Agent", "filed_date": "06/13/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296793, "worker_id": "details-extract-6", "ts": 1776123576, "record_type": "business_detail", "entity_details": {"entity_name": "THE 308S, LLC", "registered_effective_date": "09/22/2016", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1748 GOLF BRIDGE DR\nAPT 6\nNEENAH\n,\nWI\n54956-1490", "entity_id": "T070724"}, "registered_agent": {"name": "WILLIAM GENZ", "address": "1748 GOLF BRIDGE DR\nAPT 6\nNEENAH\n,\nWI\n54956-1490"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2016", "transaction": "Organized", "filed_date": "09/22/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "09/20/2018", "transaction": "Restored to Good Standing", "filed_date": "09/20/2018", "description": "OnlineForm 5"}, {"effective_date": "09/20/2018", "transaction": "Change of Registered Agent", "filed_date": "09/20/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/18/2022", "transaction": "Restored to Good Standing", "filed_date": "07/18/2022", "description": "OnlineForm 5"}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "FM13-E-Form"}, {"effective_date": "07/22/2023", "transaction": "Change of Registered Agent", "filed_date": "07/22/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["AMERICANJAM62@GMAIL.COM"]}
{"task_id": 297026, "worker_id": "details-extract-12", "ts": 1776123591, "record_type": "business_detail", "entity_details": {"entity_name": "36 PLUMBRIDGE LLC", "registered_effective_date": "01/13/2026", "status": "Organized", "status_date": "01/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "36 Plumbridge Cir\nHilton Head Island\n,\nSC\n29928\nUnited States of America", "entity_id": "T118455"}, "registered_agent": {"name": "HEINZELMAN LAW & TAX, S.C.", "address": "10033 N PORT WASHINGTON ROAD\nSUITE 275\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2026", "transaction": "Organized", "filed_date": "01/13/2026", "description": "E-Form"}], "emails": ["MEGAN@HEINZELMANLAW.COM"]}
{"task_id": 297115, "worker_id": "details-extract-2", "ts": 1776123616, "record_type": "business_detail", "entity_details": {"entity_name": "39600 BLOOMFIELD ROAD LLC", "registered_effective_date": "05/16/2006", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "150 LANCE DR\nPO BOX 70\nTWIN LAKES\n,\nWI\n53181\nUnited States of America", "entity_id": "T041103"}, "registered_agent": {"name": "WILLIAM GRIGGS", "address": "150 LANCE DR\nTWIN LAKES\n,\nWI\n53181"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2006", "transaction": "Organized", "filed_date": "05/18/2006", "description": "E-Form"}, {"effective_date": "05/24/2007", "transaction": "Change of Registered Agent", "filed_date": "05/24/2007", "description": "FM516-E-Form"}, {"effective_date": "06/17/2020", "transaction": "Change of Registered Agent", "filed_date": "06/17/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["VICTORIA@GRIGGSANDGRIGGS.COM"]}
{"task_id": 297115, "worker_id": "details-extract-2", "ts": 1776123616, "record_type": "business_detail", "entity_details": {"entity_name": "3961 NW 27TH AVENUE LLC", "registered_effective_date": "07/10/2025", "status": "Organized", "status_date": "07/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10936 North Port Washington Road # 105\nMequon\n,\nWI\n53092\nUnited States of America", "entity_id": "T115267"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2025", "transaction": "Organized", "filed_date": "07/10/2025", "description": "E-Form"}, {"effective_date": "02/25/2026", "transaction": "Change of Registered Agent", "filed_date": "02/25/2026", "description": "FM13-E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 297115, "worker_id": "details-extract-2", "ts": 1776123616, "record_type": "business_detail", "entity_details": {"entity_name": "3964 APPIAN WAY, L.L.C.", "registered_effective_date": "11/23/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T094138"}, "registered_agent": {"name": "MICHAEL CHOUGH", "address": "541 E ERIE ST, UNIT 306\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/2021", "transaction": "Organized", "filed_date": "11/23/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 294290, "worker_id": "details-extract-68", "ts": 1776123632, "record_type": "business_detail", "entity_details": {"entity_name": "12 PACK NATION LLC", "registered_effective_date": "06/13/2025", "status": "Organized", "status_date": "06/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2854 28th St\nBirchwood\n,\nWI\n54817\nUnited States of America", "entity_id": "O046634"}, "registered_agent": {"name": "JOEY LEONARD", "address": "2854 28TH ST\nBIRCHWOOD\n,\nWI\n54817"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2025", "transaction": "Organized", "filed_date": "06/13/2025", "description": "E-Form"}], "emails": ["JOEY@12PACKNATION.COM"]}
{"task_id": 294290, "worker_id": "details-extract-68", "ts": 1776123632, "record_type": "business_detail", "entity_details": {"entity_name": "12 PAW DESIGNS LLC", "registered_effective_date": "12/28/2020", "status": "Restored to Good Standing", "status_date": "11/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "220 E BREWSTER ST\nAPPLETON\n,\nWI\n54911", "entity_id": "O038247"}, "registered_agent": {"name": "LORRI JEAN RADES", "address": "220 E BREWSTER ST\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2020", "transaction": "Organized", "filed_date": "12/28/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/13/2022", "transaction": "Restored to Good Standing", "filed_date": "12/13/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "11/08/2025", "transaction": "Restored to Good Standing", "filed_date": "11/08/2025", "description": "OnlineForm 5"}, {"effective_date": "11/08/2025", "transaction": "Change of Registered Agent", "filed_date": "11/08/2025", "description": "OnlineForm 5"}], "emails": ["LORRI@12PAWDESIGNS.COM"]}
{"task_id": 294290, "worker_id": "details-extract-68", "ts": 1776123632, "record_type": "business_detail", "entity_details": {"entity_name": "12 POINT CUSTOM HUNTING BLINDS LLC", "registered_effective_date": "06/04/2019", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S65W13750 SHERWOOD CIR\nMUSKEGO\n,\nWI\n53150-2733", "entity_id": "O036021"}, "registered_agent": {"name": "WILLIAM CARROLL ALLBEE", "address": "S65W13750 SHERWOOD CIR\nMUSKEGO\n,\nWI\n53150-2733"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2019", "transaction": "Organized", "filed_date": "06/04/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "06/30/2021", "transaction": "Restored to Good Standing", "filed_date": "06/30/2021", "description": "OnlineForm 5"}, {"effective_date": "06/30/2021", "transaction": "Change of Registered Agent", "filed_date": "06/30/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 294290, "worker_id": "details-extract-68", "ts": 1776123632, "record_type": "business_detail", "entity_details": {"entity_name": "12 POINT FARMS LLC", "registered_effective_date": "01/08/2024", "status": "Organized", "status_date": "01/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3011 Sherman Rd\nJackson\n,\nWI\n53037\nUnited States of America", "entity_id": "O044098"}, "registered_agent": {"name": "RYAN FRYDACH", "address": "3011 SHERMAN RD\nJACKSON\n,\nWI\n53037"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2024", "transaction": "Organized", "filed_date": "01/08/2024", "description": "E-Form"}, {"effective_date": "02/20/2025", "transaction": "Change of Registered Agent", "filed_date": "02/20/2025", "description": "OnlineForm 5"}], "emails": ["RYANFRYDACH@YAHOO.COM"]}
{"task_id": 294290, "worker_id": "details-extract-68", "ts": 1776123632, "record_type": "business_detail", "entity_details": {"entity_name": "12-PAC, INC.", "registered_effective_date": "10/11/2007", "status": "Incorporated/Qualified/Registered", "status_date": "10/11/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "925 COMMERCE DR\nBLACK RIVER FALLS\n,\nWI\n54615-9204", "entity_id": "O024469"}, "registered_agent": {"name": "ADAM HAYDEN", "address": "925 COMMERCE DR\nBLACK RIVER FALLS\n,\nWI\n54615-9204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/11/2007", "description": "E-Form"}, {"effective_date": "03/30/2017", "transaction": "Change of Registered Agent", "filed_date": "03/30/2017", "description": "OnlineForm 13"}, {"effective_date": "03/28/2019", "transaction": "Change of Registered Agent", "filed_date": "03/28/2019", "description": "OnlineForm 13"}, {"effective_date": "12/16/2019", "transaction": "Change of Registered Agent", "filed_date": "12/16/2019", "description": "Form16 OnlineForm"}, {"effective_date": "12/21/2022", "transaction": "Change of Registered Agent", "filed_date": "12/21/2022", "description": "Form16 OnlineForm"}, {"effective_date": "11/28/2023", "transaction": "Change of Registered Agent", "filed_date": "11/28/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 294290, "worker_id": "details-extract-68", "ts": 1776123632, "record_type": "business_detail", "entity_details": {"entity_name": "12PLUS1, INC.", "registered_effective_date": "04/26/2017", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "301 CHEYENNE DR.\nWAUKESHA\n,\nWI\n53188", "entity_id": "O033164"}, "registered_agent": {"name": "JOSEPH W. NETTESHEIM", "address": "301 CHEYENNE DR.\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/26/2017", "description": "OnlineForm 102"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 294290, "worker_id": "details-extract-68", "ts": 1776123632, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE PARK LLC", "registered_effective_date": "02/05/2004", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1955 ATWOOD AVE, SUITE 201\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "N030919"}, "registered_agent": {"name": "ERIC M. SCHWARTZ", "address": "1955 ATWOOD AVE, SUITE 201\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/05/2004", "transaction": "Organized", "filed_date": "02/09/2004", "description": "eForm"}, {"effective_date": "03/24/2004", "transaction": "Amendment", "filed_date": "03/30/2004", "description": "Old Name = NESBITT ROAD LLC"}, {"effective_date": "07/09/2010", "transaction": "Change of Registered Agent", "filed_date": "07/15/2010", "description": ""}, {"effective_date": "03/01/2013", "transaction": "Change of Registered Agent", "filed_date": "03/01/2013", "description": "FM516-E-Form"}, {"effective_date": "03/21/2016", "transaction": "Change of Registered Agent", "filed_date": "03/21/2016", "description": "OnlineForm 5"}, {"effective_date": "03/15/2017", "transaction": "Change of Registered Agent", "filed_date": "03/15/2017", "description": "OnlineForm 5"}, {"effective_date": "03/30/2022", "transaction": "Change of Registered Agent", "filed_date": "03/30/2022", "description": "OnlineForm 5"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 294290, "worker_id": "details-extract-68", "ts": 1776123632, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE PERCENT LLC", "registered_effective_date": "03/06/2009", "status": "Withdrawal", "status_date": "09/07/2010", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "%BRIAN EWING\n649 MORGAN AVE STE 1H\nBROOKLYN\n,\nNY\n11222", "entity_id": "T047886"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2009", "transaction": "Registered", "filed_date": "03/09/2009", "description": ""}, {"effective_date": "08/16/2010", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2010", "description": "NOTICE IMAGED"}, {"effective_date": "09/07/2010", "transaction": "Withdrawal", "filed_date": "09/10/2010", "description": ""}]}
{"task_id": 294290, "worker_id": "details-extract-68", "ts": 1776123632, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE PINE RENTALS, LLC", "registered_effective_date": "08/08/2018", "status": "Terminated", "status_date": "03/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "610 BARNES ST\nRHINELANDER\n,\nWI\n54501-3515", "entity_id": "T077797"}, "registered_agent": {"name": "JASON HOFF", "address": "610 BARNES ST\nRHINELANDER\n,\nWI\n54501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2018", "transaction": "Organized", "filed_date": "08/08/2018", "description": "E-Form"}, {"effective_date": "07/18/2022", "transaction": "Change of Registered Agent", "filed_date": "07/18/2022", "description": "OnlineForm 5"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "OnlineForm 5"}, {"effective_date": "03/11/2025", "transaction": "Terminated", "filed_date": "03/11/2025", "description": "OnlineForm 510"}]}
{"task_id": 294290, "worker_id": "details-extract-68", "ts": 1776123632, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE PINES GV, LLC", "registered_effective_date": "03/12/2015", "status": "Withdrawal", "status_date": "03/05/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1910 W. NORTH AVE\nAPT 200\nCHICAGO\n,\nIL\n60622", "entity_id": "T065550"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2015", "transaction": "Registered", "filed_date": "03/13/2015", "description": ""}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "Bulk Filing"}, {"effective_date": "03/05/2020", "transaction": "Withdrawal", "filed_date": "03/12/2020", "description": ""}]}
{"task_id": 294290, "worker_id": "details-extract-68", "ts": 1776123632, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE PINES II CONDOMINIUM, INC.", "registered_effective_date": "03/18/1999", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "3635 TOWNLINE RD\nEAGLE RIVER\n,\nWI\n54521\nUnited States of America", "entity_id": "T029031"}, "registered_agent": {"name": "SHARON K LEE", "address": "3635 TOWNLINE RD\nEAGLE RIVER\n,\nWI\n54521"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/23/1999", "description": ""}, {"effective_date": "01/01/2003", "transaction": "Delinquent", "filed_date": "01/01/2003", "description": "***RECORD IMAGED***"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 294290, "worker_id": "details-extract-68", "ts": 1776123632, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE PINES RESORT, INC.", "registered_effective_date": "03/01/1976", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "ROUTE 3\nEAGLE RIVER\n,\nWI\n54221\nUnited States of America", "entity_id": "1T06667"}, "registered_agent": {"name": "WILLIAM L BETCHEY", "address": "NO STREET ADDRESS\nEAGLE RIVER\n,\nWI\n54521"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1979", "transaction": "In Bad Standing", "filed_date": "01/01/1979", "description": ""}, {"effective_date": "08/22/1980", "transaction": "Restored to Good Standing", "filed_date": "08/22/1980", "description": ""}, {"effective_date": "01/01/1982", "transaction": "In Bad Standing", "filed_date": "01/01/1982", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902061703"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902150922"}]}
{"task_id": 294290, "worker_id": "details-extract-68", "ts": 1776123632, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE PINES, INC.", "registered_effective_date": "06/02/1993", "status": "Dissolved", "status_date": "10/09/1998", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3637 TOWNLINE RD\nEAGLE RIVER\n,\nWI\n54521\nUnited States of America", "entity_id": "T023989"}, "registered_agent": {"name": "LESTER C KADLEC", "address": "3637 TOWNLINE RD\nEAGLE RIVER\n,\nWI\n54521"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/07/1993", "description": ""}, {"effective_date": "06/27/1997", "transaction": "Change of Registered Agent", "filed_date": "06/27/1997", "description": "FM 16 -1997"}, {"effective_date": "10/09/1998", "transaction": "Articles of Dissolution", "filed_date": "10/15/1998", "description": ""}]}
{"task_id": 294290, "worker_id": "details-extract-68", "ts": 1776123632, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE PINES, INC.", "registered_effective_date": "05/31/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097448"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/31/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 294290, "worker_id": "details-extract-68", "ts": 1776123632, "record_type": "business_detail", "entity_details": {"entity_name": "TWELVE PLUS ACRES, LLC", "registered_effective_date": "09/07/2005", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6613 MARINE CT\nMARQUETTE\n,\nWI\n53947\nUnited States of America", "entity_id": "T039580"}, "registered_agent": {"name": "BRIAN URBANOWSKI", "address": "6613 MARINE CT\nMARQUETTE\n,\nWI\n53947"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2005", "transaction": "Organized", "filed_date": "09/09/2005", "description": "eForm"}, {"effective_date": "08/15/2008", "transaction": "Change of Registered Agent", "filed_date": "08/15/2008", "description": "FM516-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/12/2012", "transaction": "Restored to Good Standing", "filed_date": "07/12/2012", "description": "E-Form"}, {"effective_date": "08/10/2015", "transaction": "Change of Registered Agent", "filed_date": "08/10/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 297529, "worker_id": "details-extract-37", "ts": 1776123633, "record_type": "business_detail", "entity_details": {"entity_name": "3KO HOLDINGS, LLC", "registered_effective_date": "11/01/2005", "status": "Dissolved", "status_date": "03/31/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1622 ATLANTA CIR\nMANITOWOC\n,\nWI\n54220-1729\nUnited States of America", "entity_id": "T039880"}, "registered_agent": {"name": "TANI L. KOHLMEIER", "address": "1622 ATLANTA CIR\nMANITOWOC\n,\nWI\n54220-1729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2005", "transaction": "Organized", "filed_date": "11/03/2005", "description": "eForm"}, {"effective_date": "10/25/2018", "transaction": "Change of Registered Agent", "filed_date": "10/25/2018", "description": "OnlineForm 5"}, {"effective_date": "03/31/2020", "transaction": "Articles of Dissolution", "filed_date": "03/31/2020", "description": "OnlineForm 510"}]}
{"task_id": 297529, "worker_id": "details-extract-37", "ts": 1776123633, "record_type": "business_detail", "entity_details": {"entity_name": "3KOPS STRONG, LLC", "registered_effective_date": "12/06/2017", "status": "Restored to Good Standing", "status_date": "10/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12730 ROBIN LN\nBROOKFIELD\n,\nWI\n53005-3136", "entity_id": "T075065"}, "registered_agent": {"name": "LINDA KOPPELMAN", "address": "12730 ROBIN LN\nBROOKFIELD\n,\nWI\n53005-3136"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/06/2017", "transaction": "Organized", "filed_date": "12/07/2017", "description": "E-Form"}, {"effective_date": "12/28/2018", "transaction": "Change of Registered Agent", "filed_date": "12/28/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/30/2021", "transaction": "Restored to Good Standing", "filed_date": "10/30/2021", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Amendment", "filed_date": "07/31/2023", "description": "OnlineForm 504 Old Name = 2KOPS HOLDINGS, LLC"}, {"effective_date": "08/04/2023", "transaction": "Change of Registered Agent", "filed_date": "08/04/2023", "description": "OnlineForm 5"}], "emails": ["LKOP@FUELSYS.COM"]}
{"task_id": 298459, "worker_id": "details-extract-4", "ts": 1776123699, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR A INVESTMENTS, LLC", "registered_effective_date": "09/16/2005", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "921 GRANBAKKEN WAY\nBOYCEVILLE\n,\nWI\n54725\nUnited States of America", "entity_id": "F037979"}, "registered_agent": {"name": "HAROLD W ANDERSON", "address": "921 GRANBAKKEN WAY\nBOYCEVILLE\n,\nWI\n54725"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2005", "transaction": "Organized", "filed_date": "09/20/2005", "description": "eForm"}, {"effective_date": "02/13/2007", "transaction": "Change of Registered Agent", "filed_date": "02/13/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "09/29/2008", "transaction": "Restored to Good Standing", "filed_date": "09/29/2008", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}, {"effective_date": "01/30/2014", "transaction": "Restored to Good Standing", "filed_date": "02/05/2014", "description": ""}, {"effective_date": "01/30/2014", "transaction": "Certificate of Reinstatement", "filed_date": "02/05/2014", "description": ""}, {"effective_date": "01/30/2014", "transaction": "Change of Registered Agent", "filed_date": "02/05/2014", "description": "FM 516 2013"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 298459, "worker_id": "details-extract-4", "ts": 1776123699, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR AIRFLOW, LLC", "registered_effective_date": "04/15/2025", "status": "Organized", "status_date": "04/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20865 Enterprise Ave\nBrookfield\n,\nwi\n53045\nUnited States of America", "entity_id": "F078236"}, "registered_agent": {"name": "STEVEN D ADKINS", "address": "20865 ENTERPRISE AVE\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2025", "transaction": "Organized", "filed_date": "04/15/2025", "description": "E-Form"}], "emails": ["STEVE.ADKINS@CSTONEONE.COM"]}
{"task_id": 298451, "worker_id": "details-extract-3", "ts": 1776123711, "record_type": "business_detail", "entity_details": {"entity_name": "4A AQUARIUM, LLC", "registered_effective_date": "06/21/2007", "status": "Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F040840"}, "registered_agent": {"name": "CARYN S ALEXANDER", "address": "S84W17750 ORCHARD CT\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2007", "transaction": "Organized", "filed_date": "06/22/2007", "description": "E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "08/11/2010", "transaction": "Articles of Dissolution", "filed_date": "08/12/2010", "description": ""}]}
{"task_id": 298451, "worker_id": "details-extract-3", "ts": 1776123711, "record_type": "business_detail", "entity_details": {"entity_name": "4A AQUARIUM, LLC", "registered_effective_date": "10/29/2011", "status": "Dissolved", "status_date": "01/02/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F046955"}, "registered_agent": {"name": "CARYN SUE ALEXANDER", "address": "S84W17750 ORCHARD CT\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2011", "transaction": "Organized", "filed_date": "10/29/2011", "description": "E-Form"}, {"effective_date": "01/02/2013", "transaction": "Articles of Dissolution", "filed_date": "01/07/2013", "description": ""}]}
{"task_id": 298451, "worker_id": "details-extract-3", "ts": 1776123711, "record_type": "business_detail", "entity_details": {"entity_name": "4AAA ENTERPRISES, LLC", "registered_effective_date": "08/31/2012", "status": "Organized", "status_date": "08/31/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4211 SHADY LN\nJUNCTION CITY\n,\nWI\n54443-9217\nUnited States of America", "entity_id": "F048262"}, "registered_agent": {"name": "SANDRA K ARNOLD", "address": "4211 SHADY LN\nJUNCTION CITY\n,\nWI\n54443-9217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2012", "transaction": "Organized", "filed_date": "09/05/2012", "description": "E-Form"}, {"effective_date": "09/24/2019", "transaction": "Change of Registered Agent", "filed_date": "09/24/2019", "description": "OnlineForm 5"}, {"effective_date": "09/28/2023", "transaction": "Change of Registered Agent", "filed_date": "09/28/2023", "description": "OnlineForm 5"}], "emails": ["SARNOLD0210@YAHOO.COM"]}
{"task_id": 298792, "worker_id": "details-extract-1", "ts": 1776123729, "record_type": "business_detail", "entity_details": {"entity_name": "4JR LLC", "registered_effective_date": "05/18/2007", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "541 HUMBOLDT AVE.\nSHEBOYGAN\n,\nWI\n53081\nUnited States of America", "entity_id": "F040688"}, "registered_agent": {"name": "RONALD S. ERLIEN", "address": "535 HUMBOLDT AVE\nP.O. BOX 447\nSHEBOYGAN\n,\nWI\n53082-0447"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2007", "transaction": "Organized", "filed_date": "05/22/2007", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 298792, "worker_id": "details-extract-1", "ts": 1776123729, "record_type": "business_detail", "entity_details": {"entity_name": "4 J RANCH, LLC", "registered_effective_date": "06/29/2004", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3635 DECATUR SYLVESTER RD\nMONROE\n,\nWI\n53566-8523\nUnited States of America", "entity_id": "F036105"}, "registered_agent": {"name": "JOHN W WILLIAMS", "address": "N3635 DECATUR SYLVESTER RD\nMONROE\n,\nWI\n53566-8523"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2004", "transaction": "Organized", "filed_date": "07/01/2004", "description": "eForm"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "05/10/2013", "transaction": "Restored to Good Standing", "filed_date": "05/10/2013", "description": "E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "OnlineForm 5"}, {"effective_date": "03/14/2018", "transaction": "Change of Registered Agent", "filed_date": "03/14/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "03/05/2020", "transaction": "Restored to Good Standing", "filed_date": "03/05/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "05/03/2022", "transaction": "Restored to Good Standing", "filed_date": "05/03/2022", "description": "OnlineForm 5"}, {"effective_date": "06/16/2024", "transaction": "Change of Registered Agent", "filed_date": "06/16/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298889, "worker_id": "details-extract-18", "ts": 1776123744, "record_type": "business_detail", "entity_details": {"entity_name": "4 \"M\" GRAINS TRADER L.L.C.", "registered_effective_date": "06/17/2011", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "706 KNOX ST.\nWAUSAU\n,\nWI\n54401\nUnited States of America", "entity_id": "F046410"}, "registered_agent": {"name": "BRETT G MUMFORD", "address": "706 KNOX ST.\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2011", "transaction": "Organized", "filed_date": "06/17/2011", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 298889, "worker_id": "details-extract-18", "ts": 1776123744, "record_type": "business_detail", "entity_details": {"entity_name": "4M GROUP, INC.", "registered_effective_date": "04/25/1996", "status": "Administratively Dissolved", "status_date": "11/12/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1137 NORTH SHERMAN AVE\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "F027625"}, "registered_agent": {"name": "MARTEE MIKALSON", "address": "1137 N SHERMAN AVE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/29/1996", "description": ""}, {"effective_date": "09/04/1997", "transaction": "Change of Registered Agent", "filed_date": "09/04/1997", "description": "FM 16 1997"}, {"effective_date": "04/01/2000", "transaction": "Delinquent", "filed_date": "04/01/2000", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/23/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/23/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/12/2008", "description": "PUBLICATION"}, {"effective_date": "11/12/2008", "transaction": "Administrative Dissolution", "filed_date": "11/12/2008", "description": "PUBLICATION"}]}
{"task_id": 294458, "worker_id": "details-extract-26", "ts": 1776123775, "record_type": "business_detail", "entity_details": {"entity_name": "17 DIRECT LLC", "registered_effective_date": "04/29/2011", "status": "Administratively Dissolved", "status_date": "11/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O027190"}, "registered_agent": {"name": "JEFFREY W PAYDEN", "address": "1311 HANOVER CT\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2011", "transaction": "Organized", "filed_date": "04/29/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/05/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/05/2014", "description": "PUBLICATION"}, {"effective_date": "11/05/2014", "transaction": "Administrative Dissolution", "filed_date": "11/05/2014", "description": "PUBLICATION"}]}
{"task_id": 294823, "worker_id": "details-extract-3", "ts": 1776123790, "record_type": "business_detail", "entity_details": {"entity_name": "ONE HILL AG ENTERPRISES LLC", "registered_effective_date": "10/10/2016", "status": "Administratively Dissolved", "status_date": "04/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O032501"}, "registered_agent": {"name": "TIMOTHY ROY KEPPLE", "address": "E11725 CITY VIEW ROAD\nBARABOO\n,\nWI\n53913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2016", "transaction": "Organized", "filed_date": "10/10/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/18/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/17/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/17/2020", "description": "PUBLICATION"}, {"effective_date": "04/18/2020", "transaction": "Administrative Dissolution", "filed_date": "04/18/2020", "description": ""}]}
{"task_id": 295127, "worker_id": "details-extract-37", "ts": 1776123802, "record_type": "business_detail", "entity_details": {"entity_name": "1 PYRAMID AT A TIME ENT. L.L.C.", "registered_effective_date": "06/11/2010", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026519"}, "registered_agent": {"name": "WILL R GLENN, SR", "address": "5331 N. SHERMAN BLVD.\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2010", "transaction": "Organized", "filed_date": "06/11/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 295649, "worker_id": "details-extract-33", "ts": 1776123822, "record_type": "business_detail", "entity_details": {"entity_name": "24GIG, INC.", "registered_effective_date": "05/28/2002", "status": "Withdrawal", "status_date": "01/02/2003", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "460 HERNDON PKWY STE 100\nHERNDON\n,\nVA\n20170", "entity_id": "T033336"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/28/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/03/2002", "description": ""}, {"effective_date": "01/02/2003", "transaction": "Withdrawal", "filed_date": "01/09/2003", "description": ""}]}
{"task_id": 295644, "worker_id": "details-extract-2", "ts": 1776123831, "record_type": "business_detail", "entity_details": {"entity_name": "24 BRIX PROPERTIES LLC", "registered_effective_date": "04/14/2014", "status": "Organized", "status_date": "04/14/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "147 3RD ST\nBARABOO\n,\nWI\n53913-2423\nUnited States of America", "entity_id": "T062616"}, "registered_agent": {"name": "RYAN KEITH", "address": "147 3RD ST\nBARABOO\n,\nWI\n53913-2423"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2014", "transaction": "Organized", "filed_date": "04/14/2014", "description": "E-Form"}, {"effective_date": "04/28/2017", "transaction": "Change of Registered Agent", "filed_date": "04/28/2017", "description": "OnlineForm 5"}, {"effective_date": "05/11/2023", "transaction": "Change of Registered Agent", "filed_date": "05/11/2023", "description": "OnlineForm 5"}], "emails": ["RYANPKEITH@GMAIL.COM"]}
{"task_id": 295644, "worker_id": "details-extract-2", "ts": 1776123831, "record_type": "business_detail", "entity_details": {"entity_name": "24BUCKS LLC", "registered_effective_date": "04/20/2020", "status": "Restored to Good Standing", "status_date": "04/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "833 E MICHIGAN ST\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-5621", "entity_id": "T084901"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST STE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2020", "transaction": "Organized", "filed_date": "04/20/2020", "description": "E-Form"}, {"effective_date": "07/07/2022", "transaction": "Change of Registered Agent", "filed_date": "07/07/2022", "description": "FM13-E-Form"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}, {"effective_date": "04/25/2023", "transaction": "Restored to Good Standing", "filed_date": "04/25/2023", "description": "OnlineForm 5"}, {"effective_date": "05/09/2023", "transaction": "Change of Registered Agent", "filed_date": "05/10/2023", "description": "FM13"}, {"effective_date": "05/20/2024", "transaction": "Change of Registered Agent", "filed_date": "05/20/2024", "description": "OnlineForm 5"}], "emails": ["CT@CTMAIL.WOLTERSKLUWER.COM"]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "2BE & CO. LIMITED LIABILITY COMPANY", "registered_effective_date": "10/30/2018", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T078659"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54034"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2018", "transaction": "Organized", "filed_date": "10/30/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "2 B ENTERPRISES, INC.", "registered_effective_date": "05/19/1998", "status": "Dissolved", "status_date": "07/09/2012", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "527 EATON ST\nLANCASTER\n,\nWI\n53813\nUnited States of America", "entity_id": "T028180"}, "registered_agent": {"name": "DAVID J BAUER", "address": "527 S EATON ST\nLANCASTER\n,\nWI\n53813"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/20/1998", "description": ""}, {"effective_date": "08/20/2004", "transaction": "Change of Registered Agent", "filed_date": "08/20/2004", "description": "FM 16 2004"}, {"effective_date": "06/06/2006", "transaction": "Change of Registered Agent", "filed_date": "06/06/2006", "description": "FM16-E-Form"}, {"effective_date": "06/27/2011", "transaction": "Change of Registered Agent", "filed_date": "06/27/2011", "description": "FM16-E-Form"}, {"effective_date": "07/09/2012", "transaction": "Articles of Dissolution", "filed_date": "07/10/2012", "description": ""}]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "2 BE EXPRESSIVE, LLC", "registered_effective_date": "03/17/2016", "status": "Dissolved", "status_date": "03/22/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "112 RIDGWAY CT\nAPT 4\nELKHORN\n,\nWI\n53121-1550", "entity_id": "T068945"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2016", "transaction": "Organized", "filed_date": "03/17/2016", "description": "E-Form"}, {"effective_date": "03/26/2017", "transaction": "Change of Registered Agent", "filed_date": "03/26/2017", "description": "OnlineForm 5"}, {"effective_date": "03/22/2020", "transaction": "Articles of Dissolution", "filed_date": "03/22/2020", "description": "OnlineForm 510"}]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "2 BEANS, LLC", "registered_effective_date": "04/10/2012", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T056384"}, "registered_agent": {"name": "CONSTANCE MCCANN", "address": "9370 S. SHORE RD.\nHARSHAW\n,\nWI\n54529"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2012", "transaction": "Organized", "filed_date": "04/13/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "2 BEANS, LLC", "registered_effective_date": "07/14/2004", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "C/O AARON UPTON\n1837 NORTH RIVERWALK WAY\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "T037222"}, "registered_agent": {"name": "AARON UPTON", "address": "C/O AARON UPTON\n1837 NORTH RIVERWALK WAY\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2004", "transaction": "Organized", "filed_date": "07/16/2004", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "03/16/2007", "transaction": "Restored to Good Standing", "filed_date": "03/16/2007", "description": "E-Form"}, {"effective_date": "03/16/2007", "transaction": "Change of Registered Agent", "filed_date": "03/16/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "2 BEE'S, LLC", "registered_effective_date": "08/20/2024", "status": "Organized", "status_date": "08/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1661 Harvestore Rd\nBrillion\n,\nWI\n54110\nUnited States of America", "entity_id": "T110132"}, "registered_agent": {"name": "COLLEEN M. VANDERLOOP", "address": "W1661 HARVESTORE RD\nBRILLION\n,\nWI\n54110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2024", "transaction": "Organized", "filed_date": "08/20/2024", "description": "E-Form"}], "emails": ["CVANDERLOOP20@GMAIL.COM"]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "2 BEST FRIENDS, LLC", "registered_effective_date": "02/09/2012", "status": "Dissolved", "status_date": "10/08/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1024 BIRCH LANE\nOSHKOSH\n,\nWI\n54901\nUnited States of America", "entity_id": "T055803"}, "registered_agent": {"name": "BENJAMIN VOLLBRECHT", "address": "1024 BIRCH LANE\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2012", "transaction": "Organized", "filed_date": "02/09/2012", "description": "E-Form"}, {"effective_date": "03/18/2013", "transaction": "Change of Registered Agent", "filed_date": "03/18/2013", "description": "FM516-E-Form"}, {"effective_date": "10/08/2014", "transaction": "Articles of Dissolution", "filed_date": "10/15/2014", "description": ""}]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "2B ETCHING, LLC", "registered_effective_date": "05/17/2006", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W10348 HWY O\nPORTAGE\n,\nWI\n53901\nUnited States of America", "entity_id": "T041113"}, "registered_agent": {"name": "DENISE LUANN BYRD", "address": "W10348 HWY O\nPORTAGE\n,\nWI\n53901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2006", "transaction": "Organized", "filed_date": "05/18/2006", "description": "E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "2BECCENTRIC2 LLC", "registered_effective_date": "03/14/2024", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1477 TINY TOWN RD\n#132\nCLARKSVILLE\n,\nTN\n37042\nUnited States of America", "entity_id": "T107757"}, "registered_agent": {"name": "TIFFANIE WILLIAMS", "address": "2975 N 21ST\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2024", "transaction": "Registered", "filed_date": "03/14/2024", "description": "OnlineForm 521"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "2BEEHEALTHY LLC", "registered_effective_date": "02/22/2015", "status": "Terminated", "status_date": "02/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9119 OAKWOOD LN\nMUKWONAGO\n,\nWI\n53149-1813", "entity_id": "T065342"}, "registered_agent": {"name": "JULIE CUDAHY", "address": "N9119 OAKWOOD LN\nMUKWONAGO\n,\nWI\n53149-1813"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2015", "transaction": "Organized", "filed_date": "02/22/2015", "description": "E-Form"}, {"effective_date": "06/15/2017", "transaction": "Change of Registered Agent", "filed_date": "06/15/2017", "description": "OnlineForm 5"}, {"effective_date": "02/06/2023", "transaction": "Terminated", "filed_date": "02/06/2023", "description": "OnlineForm 510"}]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BEAR ARMS LLC", "registered_effective_date": "01/06/2013", "status": "Administratively Dissolved", "status_date": "07/31/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T058608"}, "registered_agent": {"name": "SEBALD MILLWORK LLC", "address": "2557 N. DOUSMAN ST.\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2013", "transaction": "Organized", "filed_date": "01/06/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/29/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/29/2017", "description": "PUBLICATION"}, {"effective_date": "07/31/2017", "transaction": "Administrative Dissolution", "filed_date": "07/31/2017", "description": ""}]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BEAR BAY GETAWAY LLC", "registered_effective_date": "08/05/2020", "status": "Organized", "status_date": "08/05/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6204 STONE BRIDGE RD\nSHIOCTON\n,\nWI\n54170", "entity_id": "T086415"}, "registered_agent": {"name": "LISA LUANN ENGELS", "address": "N6204 STONE BRIDGE RD\nSHIOCTON\n,\nWI\n54170"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2020", "transaction": "Organized", "filed_date": "08/05/2020", "description": "E-Form"}, {"effective_date": "09/28/2021", "transaction": "Change of Registered Agent", "filed_date": "09/28/2021", "description": "OnlineForm 5"}, {"effective_date": "10/28/2023", "transaction": "Change of Registered Agent", "filed_date": "10/28/2023", "description": "OnlineForm 5"}], "emails": ["LDAMVELD@GMAIL.COM"]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BEAR CABIN LLC", "registered_effective_date": "01/04/2008", "status": "Dissolved", "status_date": "02/19/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "533 W MAIN ST APT 102\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "T044654"}, "registered_agent": {"name": "JOHN ERNEST ACCARDO", "address": "533 W MAIN ST APT 102\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2008", "transaction": "Organized", "filed_date": "01/09/2008", "description": "E-Form"}, {"effective_date": "03/28/2012", "transaction": "Change of Registered Agent", "filed_date": "03/28/2012", "description": "FM516-E-Form"}, {"effective_date": "02/19/2013", "transaction": "Articles of Dissolution", "filed_date": "02/26/2013", "description": ""}]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BEAR ENTERPRISES LLC", "registered_effective_date": "01/29/2009", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "407 23RD STREET\nCHETEK\n,\nWI\n54728\nUnited States of America", "entity_id": "T047594"}, "registered_agent": {"name": "KENNETH KOZANECKI", "address": "407 23RD STREET\nCHETEK\n,\nWI\n54728"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2009", "transaction": "Organized", "filed_date": "02/02/2009", "description": "E-Form"}, {"effective_date": "03/26/2010", "transaction": "Change of Registered Agent", "filed_date": "03/26/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BEAR LAKE ASSOCIATION, LTD.", "registered_effective_date": "04/23/1999", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1015 23RD ST\nCHETEK\n,\nWI\n54728\nUnited States of America", "entity_id": "T029162"}, "registered_agent": {"name": "CHRISTINE ZECHES", "address": "1015 23RD ST\nCHETEK\n,\nWI\n54728"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/27/1999", "description": ""}, {"effective_date": "04/01/2001", "transaction": "Delinquent", "filed_date": "04/01/2001", "description": ""}, {"effective_date": "05/16/2001", "transaction": "Restored to Good Standing", "filed_date": "05/16/2001", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "12/08/2006", "transaction": "Restored to Good Standing", "filed_date": "12/08/2006", "description": ""}, {"effective_date": "12/08/2006", "transaction": "Change of Registered Agent", "filed_date": "12/08/2006", "description": "FM17 2006 *****RECORD IMAGED***"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BEARDS PLEASE, LLC", "registered_effective_date": "02/26/2019", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N86W17258 JOSS PL\nMENOMONEE FALLS\n,\nWI\n53051-2727", "entity_id": "T080020"}, "registered_agent": {"name": "NATHAN COX", "address": "N86W17258 JOSS PL\nMENOMONEE FALLS\n,\nWI\n53051-2727"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2019", "transaction": "Organized", "filed_date": "02/26/2019", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "04/07/2022", "transaction": "Restored to Good Standing", "filed_date": "04/07/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "04/03/2024", "transaction": "Change of Registered Agent", "filed_date": "04/03/2024", "description": "OnlineForm 5"}, {"effective_date": "04/03/2024", "transaction": "Restored to Good Standing", "filed_date": "04/03/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BEARDS PLEASE, LLC", "registered_effective_date": "", "status": "In Process", "status_date": "02/26/2019", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T080016"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BEARS CONCRETE AND FINISHING LLC", "registered_effective_date": "08/06/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T086442"}, "registered_agent": {"name": "MARCUS TWO BEARS WILLIAMS", "address": "N5384 BEAR COURT\nDEPERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2020", "transaction": "Organized", "filed_date": "08/07/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BEARS FARM, LLC", "registered_effective_date": "09/23/2022", "status": "Restored to Good Standing", "status_date": "07/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7222 COUNTY ROAD NN\nMARIBEL\n,\nWI\n54227-9601", "entity_id": "T099223"}, "registered_agent": {"name": "JOSEPH SWETICH", "address": "7222 COUNTY ROAD NN\nMARIBEL\n,\nWI\n54227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2022", "transaction": "Organized", "filed_date": "09/23/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/24/2024", "transaction": "Restored to Good Standing", "filed_date": "07/24/2024", "description": "OnlineForm 5"}, {"effective_date": "07/24/2024", "transaction": "Change of Registered Agent", "filed_date": "07/24/2024", "description": "OnlineForm 5"}], "emails": ["JSWETICHJR@GMAIL.COM"]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BEARS KITCHEN LLC", "registered_effective_date": "03/20/2026", "status": "Organized", "status_date": "03/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N41W32909 Neptune Bight\nNashotah\n,\nWI\n53058\nUnited States of America", "entity_id": "T119819"}, "registered_agent": {"name": "JUSTIN ALLEN MCCOY", "address": "N41W32909 NEPTUNE BIGHT\nNASHOTAH\n,\nWI\n53058"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2026", "transaction": "Organized", "filed_date": "03/20/2026", "description": "E-Form"}], "emails": ["CHEFJUSTIN@THETWOBEARSKITCHEN.COM"]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BEARS ON THE BAY, LLC", "registered_effective_date": "08/26/1999", "status": "Dissolved", "status_date": "11/19/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T029549"}, "registered_agent": {"name": "ROBERT LEONOWICZ", "address": "6193 SANDY COVE RD\nLUXEMBURG\n,\nWI\n54217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/1999", "transaction": "Organized", "filed_date": "08/27/1999", "description": ""}, {"effective_date": "11/19/2004", "transaction": "Articles of Dissolution", "filed_date": "11/26/2004", "description": ""}]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BEARS SNOW PLOWING LLC", "registered_effective_date": "11/19/2021", "status": "Dissolved", "status_date": "12/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W60N982 GLENWOOD DR\nCEDARBURG\n,\nWI\n53012", "entity_id": "T094099"}, "registered_agent": {"name": "MITCHELL KAQUATOSH", "address": "W60N982 GLENWOOD DR\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2021", "transaction": "Organized", "filed_date": "11/19/2021", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/21/2024", "transaction": "Change of Registered Agent", "filed_date": "10/21/2024", "description": "OnlineForm 5"}, {"effective_date": "10/21/2024", "transaction": "Restored to Good Standing", "filed_date": "10/21/2024", "description": "OnlineForm 5"}, {"effective_date": "12/26/2024", "transaction": "Articles of Dissolution", "filed_date": "12/26/2024", "description": "OnlineForm 510"}]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BEARS, LLC", "registered_effective_date": "12/22/2006", "status": "Dissolved", "status_date": "10/31/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2935 S FISH HATCHERY RD\nSTE 113\nMADISON\n,\nWI\n53711-6434\nUnited States of America", "entity_id": "T042224"}, "registered_agent": {"name": "KENNETH J HEIM", "address": "2935 S FISH HATCHERY RD\nSTE 113\nMADISON\n,\nWI\n53711-6434"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2006", "transaction": "Organized", "filed_date": "12/27/2006", "description": "E-Form"}, {"effective_date": "12/19/2008", "transaction": "Change of Registered Agent", "filed_date": "12/19/2008", "description": "FM516-E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "11/23/2010", "transaction": "Restored to Good Standing", "filed_date": "11/23/2010", "description": "E-Form"}, {"effective_date": "11/23/2010", "transaction": "Change of Registered Agent", "filed_date": "11/23/2010", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "09/22/2016", "transaction": "Restored to Good Standing", "filed_date": "09/22/2016", "description": "OnlineForm 5"}, {"effective_date": "01/11/2017", "transaction": "Change of Registered Agent", "filed_date": "01/11/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/29/2019", "transaction": "Restored to Good Standing", "filed_date": "10/29/2019", "description": "OnlineForm 5"}, {"effective_date": "10/31/2019", "transaction": "Articles of Dissolution", "filed_date": "11/13/2019", "description": ""}]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BEDROOMS LLC", "registered_effective_date": "03/18/2002", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T032992"}, "registered_agent": {"name": "DAVID G. CONNOR", "address": "1134 6TH AVENUE\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2002", "transaction": "Organized", "filed_date": "03/19/2002", "description": "eForm"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BEELERS, LLC", "registered_effective_date": "09/28/2004", "status": "Dissolved", "status_date": "02/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "900 PINE HILL DR\nONEIDA\n,\nWI\n54155-9161\nUnited States of America", "entity_id": "T037618"}, "registered_agent": {"name": "LISA M WHEELER", "address": "900 PINE HILL DR\nONEIDA\n,\nWI\n54155"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2004", "transaction": "Organized", "filed_date": "09/30/2004", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "08/08/2006", "transaction": "Restored to Good Standing", "filed_date": "08/08/2006", "description": "E-Form"}, {"effective_date": "08/04/2015", "transaction": "Change of Registered Agent", "filed_date": "08/04/2015", "description": "OnlineForm 5"}, {"effective_date": "07/24/2017", "transaction": "Change of Registered Agent", "filed_date": "07/24/2017", "description": "OnlineForm 5"}, {"effective_date": "08/02/2018", "transaction": "Change of Registered Agent", "filed_date": "08/02/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/25/2021", "transaction": "Restored to Good Standing", "filed_date": "07/25/2021", "description": "OnlineForm 5"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}, {"effective_date": "02/25/2026", "transaction": "Articles of Dissolution", "filed_date": "02/25/2026", "description": "OnlineForm 510"}]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BEERS LLC", "registered_effective_date": "10/07/2016", "status": "Restored to Good Standing", "status_date": "10/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N73W22586 WHITE ASH CT\nSUSSEX\n,\nWI\n53089-2293", "entity_id": "T070883"}, "registered_agent": {"name": "PAUL STROHBUSCH", "address": "N73W22586 WHITE ASH CT\nSUSSEX\n,\nWI\n53089-2293"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2016", "transaction": "Organized", "filed_date": "10/07/2016", "description": "E-Form"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "10/27/2023", "transaction": "Change of Registered Agent", "filed_date": "10/27/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/15/2025", "transaction": "Restored to Good Standing", "filed_date": "10/15/2025", "description": "OnlineForm 5"}], "emails": ["BUSCH572@YAHOO.COM"]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BEES & A BUD LLC", "registered_effective_date": "12/09/2020", "status": "Restored to Good Standing", "status_date": "01/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1549 200TH AVE\nNEW RICHMOND\n,\nWI\n54017-7213", "entity_id": "T088197"}, "registered_agent": {"name": "CHRISTINE MARIE MELBY", "address": "1549 200TH AVE\nNEW RICHMOND\n,\nWI\n54017-7213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2020", "transaction": "Organized", "filed_date": "12/09/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Change of Registered Agent", "filed_date": "01/14/2023", "description": "OnlineForm 5"}, {"effective_date": "01/14/2023", "transaction": "Restored to Good Standing", "filed_date": "01/14/2023", "description": "OnlineForm 5"}], "emails": ["CHRISTINE@TWOBEESANDABUD.COM"]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BERRY CREATIVE LLC", "registered_effective_date": "11/01/2012", "status": "Dissolved", "status_date": "10/21/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T058042"}, "registered_agent": {"name": "MICHELLE BERRYMAN", "address": "5832 OSMUNDSEN CT\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2012", "transaction": "Organized", "filed_date": "11/01/2012", "description": "E-Form"}, {"effective_date": "10/21/2013", "transaction": "Articles of Dissolution", "filed_date": "10/25/2013", "description": ""}]}
{"task_id": 295899, "worker_id": "details-extract-31", "ts": 1776123874, "record_type": "business_detail", "entity_details": {"entity_name": "TWO BEST INVESTMENTS LLC", "registered_effective_date": "04/10/2009", "status": "Administratively Dissolved", "status_date": "11/07/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T048174"}, "registered_agent": {"name": "ERIK SKINDINGSRUD", "address": "4729 SUMPTER RD\nMILTON\n,\nWI\n53563"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2009", "transaction": "Organized", "filed_date": "04/16/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/19/2012", "description": ""}, {"effective_date": "08/31/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/31/2012", "description": "PUBLICATION"}, {"effective_date": "11/07/2012", "transaction": "Administrative Dissolution", "filed_date": "11/07/2012", "description": "PUBLICATION"}]}
{"task_id": 297256, "worker_id": "details-extract-30", "ts": 1776123897, "record_type": "business_detail", "entity_details": {"entity_name": "3D 3040 WAUWATOSA MOB, LLC", "registered_effective_date": "08/25/2021", "status": "Registered", "status_date": "08/25/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "100 S WACKER DRIVE\nSUITE 950\nCHICAGO\n,\nIL\n60606", "entity_id": "T092682"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2021", "transaction": "Registered", "filed_date": "08/26/2021", "description": ""}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "02/20/2023", "transaction": "Change of Registered Agent", "filed_date": "02/20/2023", "description": "OnlineForm 5"}]}
{"task_id": 298196, "worker_id": "details-extract-7", "ts": 1776123912, "record_type": "business_detail", "entity_details": {"entity_name": "437 BEACHFRONT LANE, LLC", "registered_effective_date": "04/06/2005", "status": "Administratively Dissolved", "status_date": "08/27/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "40 LAKEVIEW DRIVE\nLAKE BARRINGTON\n,\nIL\n60010\nUnited States of America", "entity_id": "F037309"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2005", "transaction": "Organized", "filed_date": "04/07/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "02/06/2009", "transaction": "Resignation of Registered Agent", "filed_date": "02/10/2009", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "10/15/2010", "transaction": "Restored to Good Standing", "filed_date": "10/15/2010", "description": "E-Form"}, {"effective_date": "10/15/2010", "transaction": "Change of Registered Agent", "filed_date": "10/15/2010", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Resignation of Registered Agent", "filed_date": "07/08/2011", "description": ""}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/25/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/25/2013", "description": ""}, {"effective_date": "08/27/2013", "transaction": "Administrative Dissolution", "filed_date": "08/27/2013", "description": ""}]}
{"task_id": 298196, "worker_id": "details-extract-7", "ts": 1776123912, "record_type": "business_detail", "entity_details": {"entity_name": "437 E MILL ST PLYMOUTH WI LLC DBA BIG BILLY'S", "registered_effective_date": "05/27/2020", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "437 E MILL ST\nPLYMOUTH\n,\nWI\n53073-1867", "entity_id": "F063734"}, "registered_agent": {"name": "LESTER HAHN", "address": "3035 SMITH LAKE RD\nWEST BEND\n,\nWI\n53090"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/27/2020", "transaction": "Organized", "filed_date": "05/27/2020", "description": "E-Form"}, {"effective_date": "04/19/2021", "transaction": "Change of Registered Agent", "filed_date": "04/19/2021", "description": "OnlineForm 5"}, {"effective_date": "05/27/2022", "transaction": "Amendment", "filed_date": "05/27/2022", "description": "OnlineForm 504 Old Name = 437 E MILL ST PLYMOUTH WI LLC  CHG REGD AGT CHG REGD AGT ADDR"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}, {"effective_date": "09/25/2023", "transaction": "Restored to Good Standing", "filed_date": "09/25/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 298196, "worker_id": "details-extract-7", "ts": 1776123912, "record_type": "business_detail", "entity_details": {"entity_name": "437 E MILL ST PROPERTY LLC", "registered_effective_date": "04/12/2021", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3035 SMITH LAKE RD\nWEST BEND\n,\nWI\n53090", "entity_id": "F066201"}, "registered_agent": {"name": "LESTER HAHN", "address": "3035 SMITH LAKE RD\nWEST BEND\n,\nWI\n53090"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2021", "transaction": "Organized", "filed_date": "04/12/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "09/14/2023", "transaction": "Change of Registered Agent", "filed_date": "09/14/2023", "description": "OnlineForm 5"}, {"effective_date": "09/14/2023", "transaction": "Restored to Good Standing", "filed_date": "09/14/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 298196, "worker_id": "details-extract-7", "ts": 1776123912, "record_type": "business_detail", "entity_details": {"entity_name": "437 FARNHAM LLC", "registered_effective_date": "09/26/2005", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3113 HAWKS HAVEN TRAIL\nDE FOREST\n,\nWI\n53532\nUnited States of America", "entity_id": "F038024"}, "registered_agent": {"name": "DEBRA J. BEVERS", "address": "3113 HAWKS HAVEN TRAIL\nDE FOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2005", "transaction": "Organized", "filed_date": "09/28/2005", "description": "eForm"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 298196, "worker_id": "details-extract-7", "ts": 1776123912, "record_type": "business_detail", "entity_details": {"entity_name": "437 GORHAM ACQUISITION, LLC", "registered_effective_date": "09/04/2024", "status": "Registered", "status_date": "09/04/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "15 EAST OAK STREET\nSUITE 310\nCHICAGO\n,\nIL\n60611\nUnited States of America", "entity_id": "F076352"}, "registered_agent": {"name": "BRIAN DOHMEN", "address": "214 SOUTH PUBLIC STREET\nELMWOOD\n,\nWI\n54740"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/2024", "transaction": "Registered", "filed_date": "09/04/2024", "description": "OnlineForm 521"}, {"effective_date": "01/21/2025", "transaction": "Change of Registered Agent", "filed_date": "01/21/2025", "description": "OnlineForm 5"}]}
{"task_id": 298196, "worker_id": "details-extract-7", "ts": 1776123912, "record_type": "business_detail", "entity_details": {"entity_name": "437 GORHAM INVESTOR, LLC", "registered_effective_date": "06/27/2024", "status": "Dissolved", "status_date": "09/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15 East Oak Street\nSuite 310\nChicago\n,\nIL\n60611\nUnited States of America", "entity_id": "F075884"}, "registered_agent": {"name": "BRIAN DOHMEN", "address": "214 SOUTH PUBLIC STREET\nELMWOOD\n,\nWI\n53740"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2024", "transaction": "Organized", "filed_date": "06/27/2024", "description": "E-Form"}, {"effective_date": "09/04/2024", "transaction": "Articles of Dissolution", "filed_date": "09/04/2024", "description": "OnlineForm 510"}]}
{"task_id": 298196, "worker_id": "details-extract-7", "ts": 1776123912, "record_type": "business_detail", "entity_details": {"entity_name": "437 GORHAM MANAGER, LLC", "registered_effective_date": "06/27/2024", "status": "Organized", "status_date": "06/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15 E OAK ST\nSTE 310\nCHICAGO\n,\nIL\n60611-1205\nUnited States of America", "entity_id": "F075885"}, "registered_agent": {"name": "BRIAN DOHMEN", "address": "214 S PUBLIC ST\nELMWOOD\n,\nWI\n54740-8916"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2024", "transaction": "Organized", "filed_date": "06/27/2024", "description": "E-Form"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}], "emails": ["LRUSSELL@KDLEGAL.COM"]}
{"task_id": 298196, "worker_id": "details-extract-7", "ts": 1776123912, "record_type": "business_detail", "entity_details": {"entity_name": "437 HUDSON STREET LLC", "registered_effective_date": "12/26/2012", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "F048755"}, "registered_agent": {"name": "THOMAS MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2012", "transaction": "Organized", "filed_date": "12/26/2012", "description": "E-Form"}, {"effective_date": "12/26/2013", "transaction": "Change of Registered Agent", "filed_date": "12/26/2013", "description": "FM516-E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/22/2018", "description": "& 34 WI LLC'S INTO 12 T071503 (TMM-LT LLC)"}]}
{"task_id": 298196, "worker_id": "details-extract-7", "ts": 1776123912, "record_type": "business_detail", "entity_details": {"entity_name": "437 PROSPECT, LLC", "registered_effective_date": "10/06/2022", "status": "Organized", "status_date": "10/06/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7559 N PIONEER RD\nFOND DU LAC\n,\nWI\n54937-9714", "entity_id": "F070637"}, "registered_agent": {"name": "ERIC FLOOD", "address": "N7559 N PIONEER RD\nFOND DU LAC\n,\nWI\n54937-9714"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2022", "transaction": "Organized", "filed_date": "10/06/2022", "description": "E-Form"}, {"effective_date": "11/06/2023", "transaction": "Change of Registered Agent", "filed_date": "11/06/2023", "description": "OnlineForm 5"}], "emails": ["EFLOOD@FLOODHOMESINC.COM"]}
{"task_id": 298196, "worker_id": "details-extract-7", "ts": 1776123912, "record_type": "business_detail", "entity_details": {"entity_name": "437 W WALWORTH L.L.C.", "registered_effective_date": "04/15/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2235 Oak Ridge Avenue\nEast Troy\n,\nWi\n53120\nUnited States of America", "entity_id": "F075284"}, "registered_agent": {"name": "PAUL M WOODSON", "address": "W2235 OAK RIDGE AVENUE\nEAST TROY\n,\nWI\n53120"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2024", "transaction": "Organized", "filed_date": "04/15/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298196, "worker_id": "details-extract-7", "ts": 1776123912, "record_type": "business_detail", "entity_details": {"entity_name": "437 YELLOWSTONE, LLC", "registered_effective_date": "11/25/2025", "status": "Organized", "status_date": "11/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7901 W. National Ave.\nSte C\nWest Allis\n,\nWI\n53214\nUnited States of America", "entity_id": "F080181"}, "registered_agent": {"name": "MSP/HERITAGE REGISTERED AGENT, LLC", "address": "7901 W. NATIONAL AVE.\nSTE C\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2025", "transaction": "Organized", "filed_date": "11/25/2025", "description": "E-Form"}], "emails": ["AGENT@HERITAGEAL.COM"]}
{"task_id": 298196, "worker_id": "details-extract-7", "ts": 1776123912, "record_type": "business_detail", "entity_details": {"entity_name": "437/439 N. WESTFIELD STREET, LLC", "registered_effective_date": "07/05/2000", "status": "Dissolved", "status_date": "07/22/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "43 W 6TH AVE\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "F031210"}, "registered_agent": {"name": "KELLY J SCHWAB", "address": "43 W 6TH AVE\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2000", "transaction": "Organized", "filed_date": "07/10/2000", "description": ""}, {"effective_date": "02/16/2001", "transaction": "Change of Registered Agent", "filed_date": "02/21/2001", "description": "****RECORD IMAGED****"}, {"effective_date": "10/26/2010", "transaction": "Change of Registered Agent", "filed_date": "10/26/2010", "description": "FM516-E-Form"}, {"effective_date": "08/19/2015", "transaction": "Change of Registered Agent", "filed_date": "08/19/2015", "description": "OnlineForm 5"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "FM13-E-Form"}, {"effective_date": "09/22/2017", "transaction": "Change of Registered Agent", "filed_date": "09/22/2017", "description": "OnlineForm 5"}, {"effective_date": "08/27/2020", "transaction": "Change of Registered Agent", "filed_date": "08/27/2020", "description": "OnlineForm 5"}, {"effective_date": "07/22/2021", "transaction": "Articles of Dissolution", "filed_date": "07/29/2021", "description": ""}]}
{"task_id": 298196, "worker_id": "details-extract-7", "ts": 1776123912, "record_type": "business_detail", "entity_details": {"entity_name": "4370 MILTON AVE., LLC", "registered_effective_date": "08/26/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F055258"}, "registered_agent": {"name": "CHRISTINA ISACKSON", "address": "2620 N. PONTIAC DRIVE\nP.O. BOX 2000\nJANESVILLE\n,\nWI\n53547-2000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2016", "transaction": "Organized", "filed_date": "08/26/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 298196, "worker_id": "details-extract-7", "ts": 1776123912, "record_type": "business_detail", "entity_details": {"entity_name": "4373 N 18TH ST, LIMITED LIABILITY COMPANY", "registered_effective_date": "04/13/2018", "status": "Dissolved", "status_date": "02/28/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F058953"}, "registered_agent": {"name": "ROGER J BAKKEN II REV LIV TRUST", "address": "N8537 SMITH ROAD\nBROOKLYN\n,\nWI\n53521"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2018", "transaction": "Organized", "filed_date": "04/13/2018", "description": "E-Form"}, {"effective_date": "04/23/2018", "transaction": "Change of Registered Agent", "filed_date": "04/23/2018", "description": "OnlineForm 13"}, {"effective_date": "02/28/2019", "transaction": "Articles of Dissolution", "filed_date": "02/28/2019", "description": "OnlineForm 510"}]}
{"task_id": 298196, "worker_id": "details-extract-7", "ts": 1776123912, "record_type": "business_detail", "entity_details": {"entity_name": "4374 50TH JTN LLC", "registered_effective_date": "06/07/2016", "status": "Restored to Good Standing", "status_date": "04/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5124 NATURE TRL\nRACINE\n,\nWI\n53403-4427", "entity_id": "F054878"}, "registered_agent": {"name": "DEAN ANTHONY FIORENTINO", "address": "5124 NATURE TRL\nRACINE\n,\nWI\n53403-4427"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2016", "transaction": "Organized", "filed_date": "06/07/2016", "description": "E-Form"}, {"effective_date": "06/11/2017", "transaction": "Change of Registered Agent", "filed_date": "06/11/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/24/2024", "transaction": "Change of Registered Agent", "filed_date": "04/24/2024", "description": "OnlineForm 5"}, {"effective_date": "04/24/2024", "transaction": "Restored to Good Standing", "filed_date": "04/24/2024", "description": "OnlineForm 5"}], "emails": ["DEAN_FIORENTINO@YAHOO.COM"]}
{"task_id": 298196, "worker_id": "details-extract-7", "ts": 1776123912, "record_type": "business_detail", "entity_details": {"entity_name": "4375 LLC", "registered_effective_date": "02/22/2020", "status": "Organized", "status_date": "02/22/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6633 SPRUCE LN\nWATERFORD\n,\nWI\n53185", "entity_id": "F062943"}, "registered_agent": {"name": "KENNETH OLSON", "address": "4375 S KANSAS AVE\nSAINT FRANCIS\n,\nWI\n53235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2020", "transaction": "Organized", "filed_date": "02/14/2020", "description": ""}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "01/09/2026", "transaction": "Change of Registered Agent", "filed_date": "01/09/2026", "description": "OnlineForm 5"}], "emails": ["KMLOGISTICSLLC@GMAIL.COM"]}
{"task_id": 298196, "worker_id": "details-extract-7", "ts": 1776123912, "record_type": "business_detail", "entity_details": {"entity_name": "4375 N 25TH ST, LLC", "registered_effective_date": "05/13/2014", "status": "Dissolved", "status_date": "09/26/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F051131"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2014", "transaction": "Organized", "filed_date": "05/13/2014", "description": "E-Form"}, {"effective_date": "09/26/2014", "transaction": "Articles of Dissolution", "filed_date": "10/02/2014", "description": ""}, {"effective_date": "01/20/2016", "transaction": "Resignation of Registered Agent", "filed_date": "01/27/2016", "description": ""}]}
{"task_id": 298196, "worker_id": "details-extract-7", "ts": 1776123912, "record_type": "business_detail", "entity_details": {"entity_name": "4377, LLC", "registered_effective_date": "09/25/2003", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4377 SOUTH 27TH STREET\nGREENFIELD\n,\nWI\n53221\nUnited States of America", "entity_id": "F034946"}, "registered_agent": {"name": "RON GEORGE HOFF", "address": "3554 MENOMONEE RIVER PARKWAY\nWAUWATOSA\n,\nWI\n53222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2003", "transaction": "Organized", "filed_date": "09/29/2003", "description": "eForm"}, {"effective_date": "02/11/2010", "transaction": "Change of Registered Agent", "filed_date": "02/11/2010", "description": "FM13-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/31/2013", "transaction": "Restored to Good Standing", "filed_date": "07/31/2013", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 298196, "worker_id": "details-extract-7", "ts": 1776123912, "record_type": "business_detail", "entity_details": {"entity_name": "", "registered_effective_date": "", "status": "", "status_date": "", "entity_type": "", "period_of_existence": "", "principal_office_address": "", "entity_id": "F043576"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": []}
{"task_id": 298196, "worker_id": "details-extract-7", "ts": 1776123912, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY THREE SEVENTY ONE CORPORATION", "registered_effective_date": "08/02/1995", "status": "Administratively Dissolved", "status_date": "05/13/2009", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "11412 N PORT WASHINGTON RD\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "F027082"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/07/1995", "description": ""}, {"effective_date": "09/09/1996", "transaction": "Change of Registered Agent", "filed_date": "09/09/1996", "description": "FM16 1996"}, {"effective_date": "09/09/1997", "transaction": "Change of Registered Agent", "filed_date": "09/09/1997", "description": "FM 16 1997"}, {"effective_date": "07/01/1999", "transaction": "Delinquent", "filed_date": "07/01/1999", "description": ""}, {"effective_date": "11/09/1999", "transaction": "Restored to Good Standing", "filed_date": "11/09/1999", "description": ""}, {"effective_date": "07/01/2001", "transaction": "Delinquent", "filed_date": "07/01/2001", "description": ""}, {"effective_date": "07/17/2008", "transaction": "Resignation of Registered Agent", "filed_date": "07/22/2008", "description": ""}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/13/2009", "description": "PUBLICATION"}, {"effective_date": "05/13/2009", "transaction": "Administrative Dissolution", "filed_date": "05/13/2009", "description": "PUBLICATION"}]}
{"task_id": 298196, "worker_id": "details-extract-7", "ts": 1776123912, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY THREE SEVENTY ONE SIXTY FIVE CORP.", "registered_effective_date": "08/20/1997", "status": "Dissolved", "status_date": "12/08/2000", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "9220 N PT CT\nMILWAUKEE\n,\nWI\n53217", "entity_id": "F028637"}, "registered_agent": {"name": "RANDY USOW", "address": "11412 N PORT WASHINGTON #202-5\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/22/1997", "description": ""}, {"effective_date": "07/01/1999", "transaction": "Delinquent", "filed_date": "07/01/1999", "description": ""}, {"effective_date": "01/10/2000", "transaction": "Restored to Good Standing", "filed_date": "01/10/2000", "description": ""}, {"effective_date": "12/08/2000", "transaction": "Articles of Dissolution", "filed_date": "12/13/2000", "description": ""}]}
{"task_id": 297007, "worker_id": "details-extract-68", "ts": 1776123960, "record_type": "business_detail", "entity_details": {"entity_name": "366 EAST LAKESIDE LLP", "registered_effective_date": "06/28/2005", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "513 N LAKE ST\nMADISON\n,\nWI\n53703", "entity_id": "T039189"}, "registered_agent": {"name": "HAROLD LANGHAMMER", "address": "513 N LAKE ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2005", "transaction": "Registered", "filed_date": "07/05/2005", "description": ""}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 297007, "worker_id": "details-extract-68", "ts": 1776123960, "record_type": "business_detail", "entity_details": {"entity_name": "3660 LLC", "registered_effective_date": "10/15/2007", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T044042"}, "registered_agent": {"name": "DANIEL S. WELYTOK", "address": "8712 N. SPRUCE ROAD\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/2007", "transaction": "Organized", "filed_date": "10/15/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 297007, "worker_id": "details-extract-68", "ts": 1776123960, "record_type": "business_detail", "entity_details": {"entity_name": "3660P LLC", "registered_effective_date": "05/05/2022", "status": "Restored to Good Standing", "status_date": "10/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "900 N CHICAGO AVE\nSOUTH MILWAUKEE\n,\nWI\n53172", "entity_id": "T097041"}, "registered_agent": {"name": "GARY VODNIK", "address": "900 N CHICAGO AVE\nSOUTH MILWAUKEE\n,\nWI\n53172-1627"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2022", "transaction": "Organized", "filed_date": "05/05/2022", "description": "E-Form"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "10/30/2025", "transaction": "Restored to Good Standing", "filed_date": "10/30/2025", "description": "OnlineForm 5"}], "emails": ["VODNIKHANDYMAN@GMAIL.COM"]}
{"task_id": 297007, "worker_id": "details-extract-68", "ts": 1776123960, "record_type": "business_detail", "entity_details": {"entity_name": "3664 E SQUIRE AVE LLC", "registered_effective_date": "09/07/2021", "status": "Restored to Good Standing", "status_date": "11/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3775 E PULASKI AVE\nCUHDAY\n,\nWI\n53110", "entity_id": "T092830"}, "registered_agent": {"name": "JEREMY TRAD", "address": "3775 E PULASKI AVE\nCUHDAY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2021", "transaction": "Organized", "filed_date": "09/07/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}, {"effective_date": "11/20/2024", "transaction": "Restored to Good Standing", "filed_date": "11/25/2024", "description": ""}, {"effective_date": "11/20/2024", "transaction": "Certificate of Reinstatement", "filed_date": "11/25/2024", "description": ""}, {"effective_date": "11/20/2024", "transaction": "Change of Registered Agent", "filed_date": "11/25/2024", "description": "FM5-2024"}], "emails": ["3664.squire@gmail.com"]}
{"task_id": 297007, "worker_id": "details-extract-68", "ts": 1776123960, "record_type": "business_detail", "entity_details": {"entity_name": "3665 E HAMMOND LLC", "registered_effective_date": "09/13/2018", "status": "Restored to Good Standing", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "876 CURTIS ST\nAPT 1008\nHONOLULU\n,\nHI\n96813-5152", "entity_id": "T078188"}, "registered_agent": {"name": "JOHN TALSKY", "address": "7111 W. EDGERTON AVE.\nGREENFIELD\n,\nWI\n53220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2018", "transaction": "Organized", "filed_date": "09/17/2018", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}, {"effective_date": "05/15/2023", "transaction": "Restored to Good Standing", "filed_date": "05/22/2023", "description": ""}, {"effective_date": "05/15/2023", "transaction": "Certificate of Reinstatement", "filed_date": "05/22/2023", "description": ""}, {"effective_date": "05/15/2023", "transaction": "Change of Registered Agent", "filed_date": "05/22/2023", "description": "FM 5 2022"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/16/2025", "transaction": "Change of Registered Agent", "filed_date": "07/16/2025", "description": "OnlineForm 5"}, {"effective_date": "07/16/2025", "transaction": "Restored to Good Standing", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["JOSHTALSKY@GMAIL.COM"]}
{"task_id": 297007, "worker_id": "details-extract-68", "ts": 1776123960, "record_type": "business_detail", "entity_details": {"entity_name": "3665 VENTURA CIRCLE LLC", "registered_effective_date": "01/05/2022", "status": "Restored to Good Standing", "status_date": "01/28/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5722 W NORTH AVE\nMILWAUKEE\n,\nWI\n53208", "entity_id": "T094764"}, "registered_agent": {"name": "JANINE DAGONS", "address": "4272 W HIGHLAND BLVD\nMILWAUKEE\n,\nWI\n53208-2712"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2022", "transaction": "Organized", "filed_date": "01/05/2022", "description": "E-Form"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/28/2026", "transaction": "Restored to Good Standing", "filed_date": "01/28/2026", "description": "OnlineForm 5"}], "emails": ["JDAGONS@YAHOO.COM"]}
{"task_id": 297007, "worker_id": "details-extract-68", "ts": 1776123960, "record_type": "business_detail", "entity_details": {"entity_name": "3667 TAYLOR LLC", "registered_effective_date": "08/17/2015", "status": "Restored to Good Standing", "status_date": "02/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4330 COUNTY ROAD J\nSHEBOYGAN FALLS\n,\nWI\n53085", "entity_id": "T066993"}, "registered_agent": {"name": "DANIEL WOLF", "address": "W4330 COUNTY ROAD J\nSHEBOYGAN FALLS\n,\nWI\n53085"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2015", "transaction": "Organized", "filed_date": "08/17/2015", "description": "E-Form"}, {"effective_date": "08/16/2017", "transaction": "Change of Registered Agent", "filed_date": "08/16/2017", "description": "OnlineForm 5"}, {"effective_date": "06/14/2020", "transaction": "Change of Registered Agent", "filed_date": "06/14/2020", "description": "FM13-E-Form"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}, {"effective_date": "12/26/2024", "transaction": "Change of Registered Agent", "filed_date": "12/26/2024", "description": "FM13-E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "02/09/2026", "transaction": "Restored to Good Standing", "filed_date": "02/09/2026", "description": "OnlineForm 5"}], "emails": ["GODSPROPERTY30@HOTMAIL.COM"]}
{"task_id": 297007, "worker_id": "details-extract-68", "ts": 1776123960, "record_type": "business_detail", "entity_details": {"entity_name": "3669 PROPERTY, LLC", "registered_effective_date": "07/08/2019", "status": "Restored to Good Standing", "status_date": "11/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7006 W. SUNSET BLVD.\nHOLLYWOOD\n,\nCA\n90028", "entity_id": "T081604"}, "registered_agent": {"name": "SIYAVOUSH SOLEIMANI", "address": "4614 E. WASHINGTON AVE\nMADISON\n,\nWI\n53704-3236"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2019", "transaction": "Organized", "filed_date": "07/08/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "11/12/2021", "transaction": "Restored to Good Standing", "filed_date": "11/12/2021", "description": "OnlineForm 5"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}], "emails": ["IHOP005.ACC@GMAIL.COM"]}
{"task_id": 298257, "worker_id": "details-extract-79", "ts": 1776123980, "record_type": "business_detail", "entity_details": {"entity_name": "(4) FOUR WHEEL DRIVE FOUNDATION", "registered_effective_date": "06/22/1948", "status": "Restored to Good Standing", "status_date": "06/24/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "325 FIFTEENTH STREET\nP.O. BOX 104\nCLINTONVILLE\n,\nWI\n54929\nUnited States of America", "entity_id": "6F03332"}, "registered_agent": {"name": "TERRY D. LORGE", "address": "325 FIFTEENTH STREET\nP.O. BOX 104\nCLINTONVILLE\n,\nWI\n54929"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/1948", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/22/1948", "description": ""}, {"effective_date": "05/25/1955", "transaction": "Change of Registered Agent", "filed_date": "05/25/1955", "description": ""}, {"effective_date": "03/25/1958", "transaction": "Change of Registered Agent", "filed_date": "03/25/1958", "description": ""}, {"effective_date": "07/30/1976", "transaction": "Change of Registered Agent", "filed_date": "07/30/1976", "description": ""}, {"effective_date": "03/08/1988", "transaction": "Change of Registered Agent", "filed_date": "03/08/1988", "description": ""}, {"effective_date": "08/13/1990", "transaction": "Change of Registered Agent", "filed_date": "08/13/1990", "description": "FM 17 (1990)"}, {"effective_date": "06/14/1995", "transaction": "Change of Registered Agent", "filed_date": "06/14/1995", "description": ""}, {"effective_date": "04/01/2004", "transaction": "Delinquent", "filed_date": "04/01/2004", "description": ""}, {"effective_date": "04/27/2004", "transaction": "Restored to Good Standing", "filed_date": "04/27/2004", "description": ""}, {"effective_date": "08/19/2005", "transaction": "Change of Registered Agent", "filed_date": "08/19/2005", "description": "FM 17 2005"}, {"effective_date": "07/09/2007", "transaction": "Change of Registered Agent", "filed_date": "07/09/2007", "description": "FM 17 2007"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "06/03/2020", "transaction": "Change of Registered Agent", "filed_date": "06/03/2020", "description": "OnlineForm 5"}, {"effective_date": "06/03/2020", "transaction": "Restored to Good Standing", "filed_date": "06/03/2020", "description": "OnlineForm 5"}, {"effective_date": "06/01/2021", "transaction": "Change of Registered Agent", "filed_date": "06/01/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "06/24/2024", "transaction": "Change of Registered Agent", "filed_date": "06/24/2024", "description": "OnlineForm 5"}, {"effective_date": "06/24/2024", "transaction": "Restored to Good Standing", "filed_date": "06/24/2024", "description": "OnlineForm 5"}, {"effective_date": "06/30/2025", "transaction": "Change of Registered Agent", "filed_date": "06/30/2025", "description": "OnlineForm 5"}]}
{"task_id": 298257, "worker_id": "details-extract-79", "ts": 1776123980, "record_type": "business_detail", "entity_details": {"entity_name": "44 W. 14TH AVENUE, LLC", "registered_effective_date": "02/02/2006", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "907 S MAIN ST\nOSHKOSH\n,\nWI\n54902-6017\nUnited States of America", "entity_id": "F038352"}, "registered_agent": {"name": "JAMES C. GOLLNICK", "address": "907 S MAIN ST\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2006", "transaction": "Organized", "filed_date": "02/06/2006", "description": "E-Form"}, {"effective_date": "02/26/2018", "transaction": "Change of Registered Agent", "filed_date": "02/26/2018", "description": "OnlineForm 5"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297373, "worker_id": "details-extract-31", "ts": 1776123998, "record_type": "business_detail", "entity_details": {"entity_name": "3G CAMPGROUND, INC.", "registered_effective_date": "10/23/2014", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2150 TUSCANY RIDGE DR\nDUBUQUE\n,\nIA\n52002", "entity_id": "T064308"}, "registered_agent": {"name": "DANIEL A. GANTZ", "address": "E10002 COUNTY ROAD P.\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/24/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/25/2016", "transaction": "Restored to Good Standing", "filed_date": "10/25/2016", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 297373, "worker_id": "details-extract-31", "ts": 1776123998, "record_type": "business_detail", "entity_details": {"entity_name": "3G CAPITAL INVESTMENTS, LLC", "registered_effective_date": "07/31/2023", "status": "Organized", "status_date": "07/31/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2720 Shady Lane Rd\nSaukville\n,\nWI\n53080\nUnited States of America", "entity_id": "T104372"}, "registered_agent": {"name": "ERIC DONALD TESKER", "address": "2720 SHADY LANE RD\nSAUKVILLE\n,\nWI\n53080"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2023", "transaction": "Organized", "filed_date": "07/31/2023", "description": "E-Form"}], "emails": ["ERICT@TESKER.COM"]}
{"task_id": 297373, "worker_id": "details-extract-31", "ts": 1776123998, "record_type": "business_detail", "entity_details": {"entity_name": "3G COMM, LLC", "registered_effective_date": "05/07/2002", "status": "Dissolved", "status_date": "06/25/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "500 W. CALUMET ST.\nAPPLETON\n,\nWI\n54915\nUnited States of America", "entity_id": "T032940"}, "registered_agent": {"name": "RICHARD J. SCHUCHART", "address": "500 W. CALUMET ST.\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2002", "transaction": "Organized", "filed_date": "05/08/2002", "description": "eForm"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "06/12/2008", "transaction": "Restored to Good Standing", "filed_date": "06/12/2008", "description": "E-Form"}, {"effective_date": "06/25/2009", "transaction": "Articles of Dissolution", "filed_date": "07/01/2009", "description": ""}]}
{"task_id": 297373, "worker_id": "details-extract-31", "ts": 1776123998, "record_type": "business_detail", "entity_details": {"entity_name": "3G CONSTRUCTION SERVICES, LLC", "registered_effective_date": "07/14/2017", "status": "Restored to Good Standing", "status_date": "02/03/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1000 KRISTY ST\nKAUKAUNA\n,\nWI\n54130-3854", "entity_id": "T073626"}, "registered_agent": {"name": "GREG M. VAN ELZEN", "address": "1000 KRISTY ST.\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2017", "transaction": "Organized", "filed_date": "07/14/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "11/25/2019", "transaction": "Restored to Good Standing", "filed_date": "11/25/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "02/03/2023", "transaction": "Change of Registered Agent", "filed_date": "02/03/2023", "description": "OnlineForm 5"}, {"effective_date": "02/03/2023", "transaction": "Restored to Good Standing", "filed_date": "02/03/2023", "description": "OnlineForm 5"}], "emails": ["GREGVANELZEN@GMAIL.COM"]}
{"task_id": 297373, "worker_id": "details-extract-31", "ts": 1776123998, "record_type": "business_detail", "entity_details": {"entity_name": "3G CREATIONS LLC", "registered_effective_date": "04/16/2021", "status": "Organized", "status_date": "04/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4825 INNOVATION DR\nDEFOREST\n,\nWI\n53532-2819", "entity_id": "T090501"}, "registered_agent": {"name": "ANDREA BONAPARTE", "address": "4825 INNOVATION DR\nDEFOREST\n,\nWI\n53532-2819"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2021", "transaction": "Organized", "filed_date": "04/22/2021", "description": "STUDENT ENTREPRENEUR"}, {"effective_date": "04/10/2023", "transaction": "Change of Registered Agent", "filed_date": "04/10/2023", "description": "OnlineForm 5"}, {"effective_date": "04/04/2024", "transaction": "Change of Registered Agent", "filed_date": "04/04/2024", "description": "OnlineForm 5"}], "emails": ["ANDREABONAPARTE1@GMAIL.COM"]}
{"task_id": 297373, "worker_id": "details-extract-31", "ts": 1776123998, "record_type": "business_detail", "entity_details": {"entity_name": "3G'S CARE SERVICE LLC", "registered_effective_date": "08/26/2024", "status": "Terminated", "status_date": "08/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1803 Shepherd Court 111\nWaukesha\n,\nWI\n53186\nUnited States of America", "entity_id": "T110216"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2024", "transaction": "Organized", "filed_date": "08/26/2024", "description": "E-Form"}, {"effective_date": "08/29/2024", "transaction": "Terminated", "filed_date": "08/29/2024", "description": "OnlineForm 510"}]}
{"task_id": 297373, "worker_id": "details-extract-31", "ts": 1776123998, "record_type": "business_detail", "entity_details": {"entity_name": "3GC SYSTEMS LLC", "registered_effective_date": "04/13/2010", "status": "Dissolved", "status_date": "03/15/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1970 SANDY SPRINGS RD\nDE PERE\n,\nWI\n54135\nUnited States of America", "entity_id": "T050821"}, "registered_agent": {"name": "DAVID CRAIG CORN", "address": "1970 SANDY SPRINGS RD\nDEPERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2010", "transaction": "Organized", "filed_date": "04/14/2010", "description": "E-Form"}, {"effective_date": "04/13/2010", "transaction": "Statement of Correction", "filed_date": "06/29/2011", "description": "CHGS REGD AGT"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/25/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/25/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/04/2013", "transaction": "Restored to Good Standing", "filed_date": "09/04/2013", "description": "E-Form"}, {"effective_date": "09/04/2013", "transaction": "Change of Registered Agent", "filed_date": "09/04/2013", "description": "FM516-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "06/27/2016", "transaction": "Restored to Good Standing", "filed_date": "06/27/2016", "description": "OnlineForm 5"}, {"effective_date": "06/27/2016", "transaction": "Change of Registered Agent", "filed_date": "06/27/2016", "description": "OnlineForm 5"}, {"effective_date": "03/15/2017", "transaction": "Articles of Dissolution", "filed_date": "03/15/2017", "description": "OnlineForm 510"}]}
{"task_id": 297373, "worker_id": "details-extract-31", "ts": 1776123998, "record_type": "business_detail", "entity_details": {"entity_name": "THREE G CONSULTING, LLC", "registered_effective_date": "07/16/2021", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6020 S BUCKHORN AVE\nUNIT 207\nCUDAHY\n,\nWI\n53110-3176", "entity_id": "T092064"}, "registered_agent": {"name": "RUBY J DENT", "address": "6020 S BUCKHORN AVE\nUNIT 207\nCUDAHY\n,\nWI\n53110-3176"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/16/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/16/2021", "description": "E-Form"}, {"effective_date": "08/16/2021", "transaction": "Certificate of Conversion", "filed_date": "08/18/2021", "description": "FROM TYPE 01; Old Name = THREE G CONSULTING, INC."}, {"effective_date": "10/24/2022", "transaction": "Change of Registered Agent", "filed_date": "10/24/2022", "description": "OnlineForm 5"}, {"effective_date": "09/07/2023", "transaction": "Change of Registered Agent", "filed_date": "09/07/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["THREEGCONSULTINGLLC274@GMAIL.COM"]}
{"task_id": 297373, "worker_id": "details-extract-31", "ts": 1776123998, "record_type": "business_detail", "entity_details": {"entity_name": "THREE G'S CONDOMINIUM, INC.", "registered_effective_date": "04/08/1981", "status": "Restored to Good Standing", "status_date": "04/10/2020", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2850 LOBELIA DR.\nGREEN BAY\n,\nWI\n54313\nUnited States of America", "entity_id": "6T08247"}, "registered_agent": {"name": "CHUCK BRYS", "address": "2850 LOBELIA DR.\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/1981", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/08/1981", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "06/18/1987", "transaction": "Restored to Good Standing", "filed_date": "06/18/1987", "description": ""}, {"effective_date": "04/01/1994", "transaction": "Delinquent", "filed_date": "04/01/1994", "description": "NAD (8/30/94) RTN UNDEL"}, {"effective_date": "11/15/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/15/1994", "description": "943040570"}, {"effective_date": "01/20/1995", "transaction": "Administrative Dissolution", "filed_date": "01/20/1995", "description": "953000368"}, {"effective_date": "06/19/1995", "transaction": "Restored to Good Standing", "filed_date": "06/19/1995", "description": ""}, {"effective_date": "06/19/1995", "transaction": "Certificate of Reinstatement", "filed_date": "06/19/1995", "description": ""}, {"effective_date": "06/19/2003", "transaction": "Change of Registered Agent", "filed_date": "06/19/2003", "description": "FM 17 2003"}, {"effective_date": "09/21/2010", "transaction": "Change of Registered Agent", "filed_date": "09/21/2010", "description": "FM 17-2010"}, {"effective_date": "06/01/2012", "transaction": "Change of Registered Agent", "filed_date": "06/01/2012", "description": "FM 17 2012"}, {"effective_date": "06/28/2015", "transaction": "Change of Registered Agent", "filed_date": "06/28/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/21/2018", "transaction": "Restored to Good Standing", "filed_date": "04/21/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/10/2020", "transaction": "Restored to Good Standing", "filed_date": "04/10/2020", "description": "OnlineForm 5"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}]}
{"task_id": 298463, "worker_id": "details-extract-2", "ts": 1776124025, "record_type": "business_detail", "entity_details": {"entity_name": "4AM LLC", "registered_effective_date": "07/08/2021", "status": "Restored to Good Standing", "status_date": "07/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "602 46TH ST\nKENOSHA\n,\nWI\n53140", "entity_id": "F066903"}, "registered_agent": {"name": "CHARLES BARBER III", "address": "602 46TH ST\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2021", "transaction": "Organized", "filed_date": "07/08/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "09/14/2023", "transaction": "Change of Registered Agent", "filed_date": "09/14/2023", "description": "OnlineForm 5"}, {"effective_date": "09/14/2023", "transaction": "Restored to Good Standing", "filed_date": "09/14/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Restored to Good Standing", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["BARBER3C@YAHOO.COM"]}
{"task_id": 298463, "worker_id": "details-extract-2", "ts": 1776124025, "record_type": "business_detail", "entity_details": {"entity_name": "4AM CONSULTING, LLC", "registered_effective_date": "09/02/2010", "status": "Restored to Good Standing", "status_date": "10/19/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 250286\nMILWAUKEE\n,\nWI\n53225-6502\nUnited States of America", "entity_id": "F045264"}, "registered_agent": {"name": "MOUTRY, ALISIA", "address": "10910 W. MEADOW CREEK CT.\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/2010", "transaction": "Organized", "filed_date": "09/02/2010", "description": "E-Form"}, {"effective_date": "07/22/2015", "transaction": "Change of Registered Agent", "filed_date": "07/22/2015", "description": "OnlineForm 5"}, {"effective_date": "08/08/2016", "transaction": "Change of Registered Agent", "filed_date": "08/08/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "10/19/2018", "transaction": "Restored to Good Standing", "filed_date": "10/19/2018", "description": "OnlineForm 5"}, {"effective_date": "10/19/2018", "transaction": "Change of Registered Agent", "filed_date": "10/19/2018", "description": "OnlineForm 5"}, {"effective_date": "04/22/2021", "transaction": "Change of Registered Agent", "filed_date": "04/22/2021", "description": "FM13-E-Form"}, {"effective_date": "08/27/2021", "transaction": "Change of Registered Agent", "filed_date": "08/27/2021", "description": "OnlineForm 5"}, {"effective_date": "01/06/2024", "transaction": "Change of Registered Agent", "filed_date": "01/06/2024", "description": "OnlineForm 5"}, {"effective_date": "08/05/2024", "transaction": "Change of Registered Agent", "filed_date": "08/05/2024", "description": "OnlineForm 5"}], "emails": ["ALISIAMOUTRY@GMAIL.COM"]}
{"task_id": 298463, "worker_id": "details-extract-2", "ts": 1776124025, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR AMIGOS LIMITED", "registered_effective_date": "02/17/1993", "status": "Dissolved", "status_date": "01/24/1994", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F025534"}, "registered_agent": {"name": "HENRY F STEED JR", "address": "3618 WRIGHT AVE\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/22/1993", "description": ""}, {"effective_date": "01/24/1994", "transaction": "Articles of Dissolution", "filed_date": "01/28/1994", "description": ""}]}
{"task_id": 298463, "worker_id": "details-extract-2", "ts": 1776124025, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR AMIGOS, LLC", "registered_effective_date": "01/31/2014", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9768 HAGAN LN\nSUMMIT LAKE\n,\nWI\n54485-9700\nUnited States of America", "entity_id": "F050568"}, "registered_agent": {"name": "MIKE TURNEY", "address": "N9768 HAGAN LANE\nSUMMIT LAKE\n,\nWI\n54485-9700"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2014", "transaction": "Organized", "filed_date": "01/23/2014", "description": "E-Form"}, {"effective_date": "02/01/2016", "transaction": "Change of Registered Agent", "filed_date": "02/01/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}, {"effective_date": "06/02/2022", "transaction": "Restored to Good Standing", "filed_date": "06/03/2022", "description": ""}, {"effective_date": "06/02/2022", "transaction": "Certificate of Reinstatement", "filed_date": "06/03/2022", "description": ""}, {"effective_date": "02/07/2023", "transaction": "Change of Registered Agent", "filed_date": "02/07/2023", "description": "OnlineForm 5"}, {"effective_date": "03/11/2024", "transaction": "Change of Registered Agent", "filed_date": "03/11/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 299078, "worker_id": "details-extract-18", "ts": 1776124068, "record_type": "business_detail", "entity_details": {"entity_name": "4 R PLANET, LLC", "registered_effective_date": "01/01/2023", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "500 Fortune Ave\nDe Pere\n,\nWI\n54115\nUnited States of America", "entity_id": "F071313"}, "registered_agent": {"name": "4TENVIRONMENTAL LLC", "address": "500 FORTUNE AVE\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2023", "transaction": "Organized", "filed_date": "12/30/2022", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 299078, "worker_id": "details-extract-18", "ts": 1776124068, "record_type": "business_detail", "entity_details": {"entity_name": "4R PLANET TRUSTCO, LLP", "registered_effective_date": "04/04/2019", "status": "Incorporated/Qualified/Registered", "status_date": "04/04/2019", "entity_type": "Domestic General Partnership", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T080552"}, "registered_agent": {"name": "KELLY YESSMAN VAN DEN HEUVEL", "address": "2303 LOST DAUPHIN RD\nDEPERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/04/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/05/2019", "description": ""}, {"effective_date": "07/23/2019", "transaction": "Amendment", "filed_date": "07/31/2019", "description": "Old Name = TRUE SUSTAINABILITY TRUSTCO, LLP"}]}
{"task_id": 299078, "worker_id": "details-extract-18", "ts": 1776124068, "record_type": "business_detail", "entity_details": {"entity_name": "4R PROPERTIES, LLC", "registered_effective_date": "03/20/2000", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "711 W NORTH ST\nPO BOX 238\nPOYNETTE\n,\nWI\n53955-8905\nUnited States of America", "entity_id": "F030862"}, "registered_agent": {"name": "STEVE MUELLER", "address": "PO BOX 238\nPOYNETTE\n,\nWI\n53955-0238"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2000", "transaction": "Organized", "filed_date": "03/23/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "04/06/2007", "transaction": "Change of Registered Agent", "filed_date": "04/06/2007", "description": "FM516-E-Form"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/23/2016", "description": "OnlineForm 5"}, {"effective_date": "02/03/2017", "transaction": "Change of Registered Agent", "filed_date": "02/03/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/05/2024", "transaction": "Restored to Good Standing", "filed_date": "03/05/2024", "description": "OnlineForm 5"}, {"effective_date": "03/05/2024", "transaction": "Change of Registered Agent", "filed_date": "03/05/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294936, "worker_id": "details-extract-79", "ts": 1776124093, "record_type": "business_detail", "entity_details": {"entity_name": "ONE KNIGHT TRUCKING, CORP.", "registered_effective_date": "11/26/1979", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "ROUTE 2\nLUXEMBURG\n,\nWI\n54217\nUnited States of America", "entity_id": "1O04123"}, "registered_agent": {"name": "STANLEY SCHNEIDER", "address": "ROUTE 2\nLUXEMBURG\n,\nWI\n54217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/1982", "transaction": "In Bad Standing", "filed_date": "10/01/1982", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902010571"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902110437"}]}
{"task_id": 295970, "worker_id": "details-extract-37", "ts": 1776124148, "record_type": "business_detail", "entity_details": {"entity_name": "2D DESIGNS, INC.", "registered_effective_date": "09/03/1993", "status": "Administratively Dissolved", "status_date": "12/21/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T024154"}, "registered_agent": {"name": "DOUGLAS SCHALLA", "address": "1543 HWY 143\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/07/1993", "description": ""}, {"effective_date": "07/01/1995", "transaction": "Delinquent", "filed_date": "07/01/1995", "description": ""}, {"effective_date": "10/16/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/16/1995", "description": "952061747"}, {"effective_date": "12/21/1995", "transaction": "Administrative Dissolution", "filed_date": "12/21/1995", "description": "952070905"}]}
{"task_id": 295970, "worker_id": "details-extract-37", "ts": 1776124148, "record_type": "business_detail", "entity_details": {"entity_name": "TWO-D DISTRIBUTING, LLC", "registered_effective_date": "05/01/2003", "status": "Dissolved", "status_date": "12/29/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W7246 HILLVIEW RD\nGREENVILLE\n,\nWI\n54942\nUnited States of America", "entity_id": "T034875"}, "registered_agent": {"name": "DENNIS M REIS", "address": "W7246 HILLVIEW RD\nGREENVILLE\n,\nWI\n54942"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2003", "transaction": "Organized", "filed_date": "05/06/2003", "description": ""}, {"effective_date": "12/29/2006", "transaction": "Articles of Dissolution", "filed_date": "01/04/2007", "description": ""}]}
{"task_id": 295896, "worker_id": "details-extract-79", "ts": 1776124154, "record_type": "business_detail", "entity_details": {"entity_name": "2B BUCKING BULLS, LLC", "registered_effective_date": "07/20/2009", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S14840 CANARY DR\nSTRUM\n,\nWI\n54770-9495\nUnited States of America", "entity_id": "T048883"}, "registered_agent": {"name": "VICKI L BERGER", "address": "S14840 CANARY DR\nSTRUM\n,\nWI\n54770-9495"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2009", "transaction": "Organized", "filed_date": "07/20/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/18/2011", "transaction": "Restored to Good Standing", "filed_date": "07/18/2011", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "08/03/2014", "transaction": "Restored to Good Standing", "filed_date": "08/03/2014", "description": "E-Form"}, {"effective_date": "08/03/2014", "transaction": "Change of Registered Agent", "filed_date": "08/03/2014", "description": "FM516-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "04/05/2017", "transaction": "Restored to Good Standing", "filed_date": "04/05/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/19/2018", "transaction": "Change of Registered Agent", "filed_date": "07/19/2018", "description": "OnlineForm 5"}, {"effective_date": "07/19/2018", "transaction": "Restored to Good Standing", "filed_date": "07/19/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Restored to Good Standing", "filed_date": "07/13/2021", "description": "OnlineForm 5"}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 295896, "worker_id": "details-extract-79", "ts": 1776124154, "record_type": "business_detail", "entity_details": {"entity_name": "2BBS WITH A BRUSH LLC", "registered_effective_date": "03/15/2019", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T080274"}, "registered_agent": {"name": "JOHANNA KELLY", "address": "515 12TH STREET\nBARABOO\n,\nWI\n53913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2019", "transaction": "Organized", "filed_date": "03/15/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295896, "worker_id": "details-extract-79", "ts": 1776124154, "record_type": "business_detail", "entity_details": {"entity_name": "TWO B'S & A BLADE LAWNCUTTING LLC", "registered_effective_date": "05/07/2014", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4070 COOPERSTOWN RD\nDENMARK\n,\nWI\n54208", "entity_id": "T062861"}, "registered_agent": {"name": "BRANDON COLE", "address": "4070 COOPERSTOWN RD\nDENMARK\n,\nWI\n54208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2014", "transaction": "Organized", "filed_date": "05/07/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/12/2017", "transaction": "Restored to Good Standing", "filed_date": "06/12/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/10/2020", "transaction": "Change of Registered Agent", "filed_date": "04/10/2020", "description": "OnlineForm 5"}, {"effective_date": "04/10/2020", "transaction": "Restored to Good Standing", "filed_date": "04/10/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2023", "description": "PUBLICATION"}, {"effective_date": "10/26/2023", "transaction": "Administrative Dissolution", "filed_date": "10/26/2023", "description": ""}, {"effective_date": "05/23/2024", "transaction": "Restored to Good Standing", "filed_date": "05/29/2024", "description": ""}, {"effective_date": "05/23/2024", "transaction": "Certificate of Reinstatement", "filed_date": "05/29/2024", "description": ""}, {"effective_date": "05/23/2024", "transaction": "Change of Registered Agent", "filed_date": "05/29/2024", "description": "FM5-2024"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296845, "worker_id": "details-extract-79", "ts": 1776124180, "record_type": "business_detail", "entity_details": {"entity_name": "31 OGDEN, LLC", "registered_effective_date": "05/31/2006", "status": "Withdrawal", "status_date": "04/17/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "720 EAST WISCONSIN AVENUE\nS650\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T041189"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2006", "transaction": "Registered", "filed_date": "06/01/2006", "description": ""}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "04/17/2019", "transaction": "Withdrawal", "filed_date": "04/17/2019", "description": "OnlineForm 524"}]}
{"task_id": 296882, "worker_id": "details-extract-17", "ts": 1776124182, "record_type": "business_detail", "entity_details": {"entity_name": "32 PAKVAN INC.", "registered_effective_date": "11/05/2007", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5168 NANNYBERRY DR\nFITCHBURG\n,\nWI\n53711", "entity_id": "T044193"}, "registered_agent": {"name": "NISHIT PATEL", "address": "5168 NANNYBERRY DR\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/06/2007", "description": ""}, {"effective_date": "11/18/2008", "transaction": "Change of Registered Agent", "filed_date": "11/18/2008", "description": "FM16-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "01/13/2012", "transaction": "Restored to Good Standing", "filed_date": "01/13/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/21/2014", "transaction": "Restored to Good Standing", "filed_date": "10/21/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/18/2016", "transaction": "Change of Registered Agent", "filed_date": "10/18/2016", "description": "Form16 OnlineForm"}, {"effective_date": "10/18/2016", "transaction": "Restored to Good Standing", "filed_date": "10/18/2016", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/07/2019", "transaction": "Change of Registered Agent", "filed_date": "10/07/2019", "description": "Form16 OnlineForm"}, {"effective_date": "10/07/2019", "transaction": "Restored to Good Standing", "filed_date": "10/07/2019", "description": "Form16 OnlineForm"}, {"effective_date": "04/29/2021", "transaction": "Amendment", "filed_date": "05/06/2021", "description": ""}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 297162, "worker_id": "details-extract-19", "ts": 1776124194, "record_type": "business_detail", "entity_details": {"entity_name": "3A HOLDINGS LLC", "registered_effective_date": "09/28/2001", "status": "Restored to Good Standing", "status_date": "02/10/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 W 5TH ST\nMARSHFIELD\n,\nWI\n54449\nUnited States of America", "entity_id": "T032322"}, "registered_agent": {"name": "SUSAN A NELSON", "address": "1010 W 5TH ST\nMARSHFIELD\n,\nWI\n54449"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2001", "transaction": "Organized", "filed_date": "10/01/2001", "description": "eForm"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "02/25/2009", "transaction": "Restored to Good Standing", "filed_date": "02/25/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/18/2011", "transaction": "Restored to Good Standing", "filed_date": "07/18/2011", "description": "E-Form"}, {"effective_date": "09/15/2015", "transaction": "Change of Registered Agent", "filed_date": "09/15/2015", "description": "OnlineForm 5"}, {"effective_date": "09/09/2016", "transaction": "Change of Registered Agent", "filed_date": "09/09/2016", "description": "OnlineForm 5"}, {"effective_date": "09/28/2017", "transaction": "Change of Registered Agent", "filed_date": "09/28/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "02/10/2020", "transaction": "Restored to Good Standing", "filed_date": "02/10/2020", "description": "OnlineForm 5"}, {"effective_date": "01/25/2022", "transaction": "Change of Registered Agent", "filed_date": "01/25/2022", "description": "OnlineForm 5"}, {"effective_date": "10/05/2023", "transaction": "Change of Registered Agent", "filed_date": "10/05/2023", "description": "OnlineForm 5"}], "emails": ["JSNELSON@GMAIL.COM"]}
{"task_id": 297288, "worker_id": "details-extract-73", "ts": 1776124212, "record_type": "business_detail", "entity_details": {"entity_name": "3DZ, LLC", "registered_effective_date": "05/19/2016", "status": "Withdrawal", "status_date": "05/04/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "167 TECHNOLOGY DRIVE\nIRVINE\n,\nCA\n92618\nUnited States of America", "entity_id": "T069600"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2016", "transaction": "Registered", "filed_date": "05/19/2016", "description": "OnlineForm 521"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "06/01/2018", "transaction": "Change of Registered Agent", "filed_date": "06/01/2018", "description": "OnlineForm 13"}, {"effective_date": "02/12/2020", "transaction": "Change of Registered Agent", "filed_date": "02/12/2020", "description": "OnlineForm 13"}, {"effective_date": "03/17/2020", "transaction": "Change of Registered Agent", "filed_date": "03/17/2020", "description": "OnlineForm 5"}, {"effective_date": "05/04/2020", "transaction": "Withdrawal", "filed_date": "05/04/2020", "description": "OnlineForm 524"}]}
{"task_id": 297288, "worker_id": "details-extract-73", "ts": 1776124212, "record_type": "business_detail", "entity_details": {"entity_name": "3D ZONE LLC", "registered_effective_date": "09/25/2025", "status": "Organized", "status_date": "09/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5437 N Cypress Dr\nMilton\n,\nWI\n53563\nUnited States of America", "entity_id": "T116609"}, "registered_agent": {"name": "MEIKLEJOHN CPA LLC", "address": "2830 KELLS WAY\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2025", "transaction": "Organized", "filed_date": "09/25/2025", "description": "E-Form"}, {"effective_date": "12/23/2025", "transaction": "Amendment", "filed_date": "12/23/2025", "description": "OnlineForm 504"}], "emails": ["MEIKLEJOHNCPA@GMAIL.COM"]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "361 GROUP CONSTRUCTION SERVICES, INC.", "registered_effective_date": "08/19/2004", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/24/2008", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "3330 EARHART DR STE 213\nCARROLLTON\n,\nTX\n75006\nUnited States of America", "entity_id": "T037417"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/24/2004", "description": ""}, {"effective_date": "08/18/2008", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2008", "description": "Notice Imaged"}, {"effective_date": "10/24/2008", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/24/2008", "description": "Cert Imaged"}, {"effective_date": "05/28/2013", "transaction": "Resignation of Registered Agent", "filed_date": "06/04/2013", "description": ""}]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3610 N OAKLAND, LLC", "registered_effective_date": "11/19/2008", "status": "Organized", "status_date": "11/19/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "METRO INVESTMENTS\n3610 N. OAKLAND AVE.\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "T047104"}, "registered_agent": {"name": "BRUCE FIELD", "address": "3610 N OAKLAND AVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2008", "transaction": "Organized", "filed_date": "11/19/2008", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/18/2024", "transaction": "Change of Registered Agent", "filed_date": "10/18/2024", "description": "OnlineForm 5"}], "emails": ["BRUCE@METROINVESTMENTS.NET"]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3610 SPENSER LANE LLC", "registered_effective_date": "10/01/2024", "status": "Organized", "status_date": "10/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "725 Heartland Trl\nSuite 300\nMadison\n,\nWI\n53717\nUnited States of America", "entity_id": "T110703"}, "registered_agent": {"name": "JOHN VAN NOTE", "address": "725 HEARTLAND TRL\nSUITE 300\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2024", "transaction": "Organized", "filed_date": "10/01/2024", "description": "E-Form"}, {"effective_date": "10/22/2025", "transaction": "Change of Registered Agent", "filed_date": "10/22/2025", "description": "OnlineForm 5"}], "emails": ["DAVID@ACCESSIBLEHOUSINGWI.COM"]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3611 60TH ST, LLC", "registered_effective_date": "07/28/2025", "status": "Organized", "status_date": "07/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3611 60th Street\nKenosha\n,\nWI\n53142\nUnited States of America", "entity_id": "T115580"}, "registered_agent": {"name": "VASKRSIJE JANKOVIC", "address": "3611 60TH STREET\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2025", "transaction": "Organized", "filed_date": "07/28/2025", "description": "E-Form"}], "emails": ["GRNJANKOVIC77@GMAIL.COM"]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3612 20TH STREET LLC", "registered_effective_date": "10/12/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T087337"}, "registered_agent": {"name": "HEATHER CRAWFORD", "address": "4401 1ST STREET\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2020", "transaction": "Organized", "filed_date": "10/12/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3612 20TH STREET LLC", "registered_effective_date": "08/04/2015", "status": "Dissolved", "status_date": "11/30/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4001 16TH STREET\nRACINE\n,\nWI\n53405", "entity_id": "T066865"}, "registered_agent": {"name": "ROBERT TREFFERT", "address": "4001 16TH STREET\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2015", "transaction": "Organized", "filed_date": "08/04/2015", "description": "E-Form"}, {"effective_date": "11/30/2016", "transaction": "Articles of Dissolution", "filed_date": "12/01/2016", "description": ""}]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3612 E UNDERWOOD LLC", "registered_effective_date": "02/03/2017", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T072004"}, "registered_agent": {"name": "SHERRY THOMAS", "address": "7811 S31ST ST\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2017", "transaction": "Organized", "filed_date": "02/03/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3612 E. UNDERWOOD, LLC", "registered_effective_date": "10/28/2010", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2640 MILLER ROAD\nFLORENCE\n,\nWI\n54121\nUnited States of America", "entity_id": "T052185"}, "registered_agent": {"name": "NICHOLAS STEPHEN PHILLIPS", "address": "2640 MILLER RD\nFLORENCE\n,\nWI\n54121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2010", "transaction": "Organized", "filed_date": "11/03/2010", "description": ""}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/25/2012", "transaction": "Restored to Good Standing", "filed_date": "10/25/2012", "description": "E-Form"}, {"effective_date": "10/25/2012", "transaction": "Change of Registered Agent", "filed_date": "10/25/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3612 MAPLE LANE LLC", "registered_effective_date": "11/22/2004", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "C/O FOLEY & LARDNER LLP\n777 EAST WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T037885"}, "registered_agent": {"name": "F & L CORP.", "address": "C/O FOLEY & LARDNER LLP\n777 EAST WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/2004", "transaction": "Organized", "filed_date": "11/24/2004", "description": "eForm"}, {"effective_date": "11/03/2011", "transaction": "Change of Registered Agent", "filed_date": "11/03/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3612 N 48TH, LLC", "registered_effective_date": "04/30/2013", "status": "Restored to Good Standing", "status_date": "05/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 PRAIRIE HILL CT\nMADISON\n,\nWI\n53719\nUnited States of America", "entity_id": "T059672"}, "registered_agent": {"name": "BIT360, INC.", "address": "21 PRAIRIE HILL CT\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2013", "transaction": "Organized", "filed_date": "04/30/2013", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}, {"effective_date": "03/15/2021", "transaction": "Restored to Good Standing", "filed_date": "03/26/2021", "description": ""}, {"effective_date": "03/15/2021", "transaction": "Certificate of Reinstatement", "filed_date": "03/26/2021", "description": ""}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "05/25/2023", "transaction": "Change of Registered Agent", "filed_date": "05/25/2023", "description": "OnlineForm 5"}, {"effective_date": "05/25/2023", "transaction": "Restored to Good Standing", "filed_date": "05/25/2023", "description": "OnlineForm 5"}, {"effective_date": "09/21/2024", "transaction": "Change of Registered Agent", "filed_date": "09/21/2024", "description": "OnlineForm 5"}], "emails": ["MHASHIM@BIT360.COM"]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3612 RUDOLPH ROAD LLC", "registered_effective_date": "08/07/2012", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER ST.\nEAU CLAIRE\n,\nWI\n54701\nUnited States of America", "entity_id": "T057356"}, "registered_agent": {"name": "THOMAS M MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2012", "transaction": "Organized", "filed_date": "08/07/2012", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3612 SOUTH 77TH, LLC", "registered_effective_date": "10/20/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T074593"}, "registered_agent": {"name": "JOEY D HAWIG", "address": "S82 W21005 FIRESIDE DR\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2017", "transaction": "Organized", "filed_date": "10/20/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3612, LLC", "registered_effective_date": "03/15/2010", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6740 S. 50TH STREET\nFRANKLIN\n,\nWI\n53132\nUnited States of America", "entity_id": "T050592"}, "registered_agent": {"name": "DONALD SCHULTZ", "address": "6740 S. 50TH STREET\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2010", "transaction": "Organized", "filed_date": "03/15/2010", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3612N94 LLC", "registered_effective_date": "10/20/2025", "status": "Organized", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1260 S Springdale Rd\nWaukesha\n,\nWI\n53186\nUnited States of America", "entity_id": "T117023"}, "registered_agent": {"name": "JS2 PROPERTY SOLUTIONS CORP.", "address": "1260 S SPRINGDALE RD\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2025", "transaction": "Organized", "filed_date": "10/20/2025", "description": "E-Form"}], "emails": ["JS2PROPERTYSOLUTIONS@GMAIL.COM"]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3613 KIPLING DR LLC", "registered_effective_date": "09/10/2007", "status": "Dissolved", "status_date": "07/29/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4192 MORRIS PARK RD.\nMCFARLAND\n,\nWI\n53558\nUnited States of America", "entity_id": "T043780"}, "registered_agent": {"name": "BRIAN C SPANOS", "address": "4192 MORRIS PARK RD\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2007", "transaction": "Organized", "filed_date": "09/10/2007", "description": "E-Form"}, {"effective_date": "07/27/2012", "transaction": "Change of Registered Agent", "filed_date": "07/27/2012", "description": "FM516-E-Form"}, {"effective_date": "07/29/2013", "transaction": "Articles of Dissolution", "filed_date": "07/31/2013", "description": ""}]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3613 NORTH 23RD, LLC", "registered_effective_date": "03/27/2013", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 HIDDEN VALLEY RD\nVERONA\n,\nWI\n53593-2287\nUnited States of America", "entity_id": "T059357"}, "registered_agent": {"name": "HANS W PAULSON", "address": "1316 HIDDEN VALLEY RD\nVERONA\n,\nWI\n53593-2287"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2013", "transaction": "Organized", "filed_date": "03/27/2013", "description": "E-Form"}, {"effective_date": "05/28/2014", "transaction": "Change of Registered Agent", "filed_date": "05/28/2014", "description": "FM516-E-Form"}, {"effective_date": "02/17/2015", "transaction": "Change of Registered Agent", "filed_date": "02/17/2015", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "04/14/2017", "transaction": "Restored to Good Standing", "filed_date": "04/14/2017", "description": "OnlineForm 5"}, {"effective_date": "04/14/2017", "transaction": "Change of Registered Agent", "filed_date": "04/14/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3613 NORTH 55TH STREET LLC", "registered_effective_date": "08/12/2008", "status": "Administratively Dissolved", "status_date": "02/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T046441"}, "registered_agent": {"name": "DEMETRIUS BEASLEY", "address": "5629 NORTH 91ST\nUNIT 306\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2008", "transaction": "Organized", "filed_date": "08/12/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/09/2011", "description": "PUBLICATION"}, {"effective_date": "02/08/2012", "transaction": "Administrative Dissolution", "filed_date": "02/08/2012", "description": "PUBLICATION"}]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3613 S 18TH LLC", "registered_effective_date": "09/15/2019", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "120 MORAINE DR\nELKHART LAKE\n,\nWI\n53020-1937", "entity_id": "T082334"}, "registered_agent": {"name": "CHRIS M MERKLEIN", "address": "120 MORAINE DR.\nELKHART LAKE\n,\nWI\n53020"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2019", "transaction": "Organized", "filed_date": "09/15/2019", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3614 E. RAMSEY AVENUE, LLC", "registered_effective_date": "06/23/2025", "status": "Organized", "status_date": "06/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1331 W. Janat Drive\nOak Creek\n,\nWI\n53154\nUnited States of America", "entity_id": "T114974"}, "registered_agent": {"name": "REGINALD L. ZENIECKI", "address": "1331 W. JANAT DRIVE\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2025", "transaction": "Organized", "filed_date": "06/23/2025", "description": "E-Form"}], "emails": ["REGGIESAMUSEMENTS@HOTMAIL.COM"]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3615-3617 PRINCESS PLACE LLC", "registered_effective_date": "12/28/2018", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2836 KNOLLCREST DR\nBURLINGTON\n,\nWI\n53105-9176", "entity_id": "T079267"}, "registered_agent": {"name": "RONALD R. JOHNSON", "address": "2836 KNOLLCREST DR\nBURLINGTON\n,\nWI\n53105-9176"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2018", "transaction": "Organized", "filed_date": "12/28/2018", "description": "E-Form"}, {"effective_date": "10/27/2020", "transaction": "Change of Registered Agent", "filed_date": "10/27/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3616 LAKE MENDOTA LLC", "registered_effective_date": "08/10/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T070316"}, "registered_agent": {"name": "TOD B. LINSTROTH", "address": "1 S. PINCKNEY ST., STE. 700\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2016", "transaction": "Organized", "filed_date": "08/10/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3616 LMD, LLC", "registered_effective_date": "07/26/2016", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3616 LAKE MENDOTA DR\nMADISON\n,\nWI\n53705-1475", "entity_id": "T070183"}, "registered_agent": {"name": "LINDA GRANATO", "address": "3616 LAKE MENDOTA DR.\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2016", "transaction": "Organized", "filed_date": "07/26/2016", "description": "E-Form"}, {"effective_date": "09/29/2017", "transaction": "Change of Registered Agent", "filed_date": "09/29/2017", "description": "OnlineForm 5"}, {"effective_date": "04/07/2021", "transaction": "Change of Registered Agent", "filed_date": "04/07/2021", "description": "OnlineForm 5"}, {"effective_date": "09/06/2023", "transaction": "Change of Registered Agent", "filed_date": "09/06/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3616 NORTH MURRAY, LLC", "registered_effective_date": "11/02/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099868"}, "registered_agent": {"name": "MICHAEL J STEFAN", "address": "260 NORTH LORD STREET\nUNIT 223\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2022", "transaction": "Organized", "filed_date": "11/02/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3618 MF LLC", "registered_effective_date": "02/05/2020", "status": "Registered", "status_date": "02/05/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "3618 MF LLC C/O KEY COMMERCIAL REAL ESTATE LLC\n3330 UNIVERSITY AVE., SUITE 300\nMADISON\n,\nWI\n53705\nUnited States of America", "entity_id": "M109563"}, "registered_agent": {"name": "CARLSON BLACK O'CALLAGHAN & BATTENBERG LLP", "address": "222 W. WASHINGTON AVE, STE. 360\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/05/2020", "transaction": "Registered", "filed_date": "02/05/2020", "description": "OnlineForm 521"}, {"effective_date": "04/08/2020", "transaction": "Amendment", "filed_date": "04/09/2020", "description": "Old Name = MW3630 LLC"}, {"effective_date": "03/29/2022", "transaction": "Change of Registered Agent", "filed_date": "03/29/2022", "description": "OnlineForm 5"}, {"effective_date": "03/08/2023", "transaction": "Change of Registered Agent", "filed_date": "03/08/2023", "description": "OnlineForm 5"}, {"effective_date": "03/18/2024", "transaction": "Change of Registered Agent", "filed_date": "03/18/2024", "description": "OnlineForm 5"}, {"effective_date": "02/24/2025", "transaction": "Change of Registered Agent", "filed_date": "02/24/2025", "description": "OnlineForm 5"}]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3618 N 14TH STREET, LLC", "registered_effective_date": "05/13/2014", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18240 ELKWOOD AVE\nFARMINGTON\n,\nMN\n55024\nUnited States of America", "entity_id": "T062920"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913-7889"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2014", "transaction": "Organized", "filed_date": "05/13/2014", "description": "E-Form"}, {"effective_date": "01/25/2017", "transaction": "Change of Registered Agent", "filed_date": "01/31/2017", "description": ""}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "04/13/2018", "transaction": "Change of Registered Agent", "filed_date": "04/13/2018", "description": "OnlineForm 5"}, {"effective_date": "04/13/2018", "transaction": "Restored to Good Standing", "filed_date": "04/13/2018", "description": "OnlineForm 5"}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "04/25/2019", "transaction": "Change of Registered Agent", "filed_date": "04/25/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3618 SIMONIS STREET, LLC", "registered_effective_date": "05/29/2020", "status": "Organized", "status_date": "05/29/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2201 MADISON ST\nSTEVENS POINT\n,\nWI\n54481-3835", "entity_id": "T085383"}, "registered_agent": {"name": "TIMOTHY J SCHIERL", "address": "2201 MADISON ST\nSTEVENS POINT\n,\nWI\n54481-3835"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2020", "transaction": "Organized", "filed_date": "05/29/2020", "description": "E-Form"}, {"effective_date": "06/29/2021", "transaction": "Change of Registered Agent", "filed_date": "06/29/2021", "description": "OnlineForm 5"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}, {"effective_date": "06/27/2025", "transaction": "Change of Registered Agent", "filed_date": "06/27/2025", "description": "OnlineForm 5"}], "emails": ["PENNYF@TEAMSCHIERL.COM"]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3618, LLC", "registered_effective_date": "03/14/2008", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3618 CALUMET AVE\nMANITOWOC\n,\nWI\n54220-5432\nUnited States of America", "entity_id": "T045239"}, "registered_agent": {"name": "WILLIAM W WOJTA", "address": "PO BOX 782\nMANITOWOC\n,\nWI\n54221-0782"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2008", "transaction": "Organized", "filed_date": "03/19/2008", "description": ""}, {"effective_date": "02/03/2009", "transaction": "Change of Registered Agent", "filed_date": "02/03/2009", "description": "FM516-E-Form"}, {"effective_date": "02/26/2016", "transaction": "Change of Registered Agent", "filed_date": "02/26/2016", "description": "OnlineForm 5"}, {"effective_date": "03/29/2018", "transaction": "Change of Registered Agent", "filed_date": "03/29/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3618N94 CORP.", "registered_effective_date": "10/03/2023", "status": "Dissolved", "status_date": "11/04/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T105348"}, "registered_agent": {"name": "JOHN STAPPAS", "address": "1260 S SPRINGDALE RD\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/03/2023", "description": "E-Form"}, {"effective_date": "11/04/2024", "transaction": "Articles of Dissolution", "filed_date": "11/04/2024", "description": "OnlineForm 10"}]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "3619 N MORRIS LLC", "registered_effective_date": "05/16/2016", "status": "Organized", "status_date": "05/16/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E8950A STATE HIGHWAY 56\nVIROQUA\n,\nWI\n54665", "entity_id": "T069538"}, "registered_agent": {"name": "NATHAN D. SCHULTZ", "address": "E8950A STATE HIGHWAY 56\nVIROQUA\n,\nWI\n54665-7177"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2016", "transaction": "Organized", "filed_date": "05/16/2016", "description": "E-Form"}, {"effective_date": "04/26/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "OnlineForm 5"}, {"effective_date": "04/20/2020", "transaction": "Change of Registered Agent", "filed_date": "04/20/2020", "description": "OnlineForm 5"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}, {"effective_date": "05/09/2024", "transaction": "Change of Registered Agent", "filed_date": "05/09/2024", "description": "OnlineForm 5"}, {"effective_date": "05/01/2025", "transaction": "Change of Registered Agent", "filed_date": "05/01/2025", "description": "OnlineForm 5"}], "emails": ["NATENOAHREALTY@GMAIL.COM"]}
{"task_id": 297002, "worker_id": "details-extract-35", "ts": 1776124221, "record_type": "business_detail", "entity_details": {"entity_name": "361AB CARRIAGE HOUSE LANE LLC", "registered_effective_date": "12/27/2023", "status": "Organized", "status_date": "12/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "355 Carriage House Lane\nPlymouth\n,\nWI\n53073\nUnited States of America", "entity_id": "T106506"}, "registered_agent": {"name": "M. BART WOLF", "address": "355 CARRIAGE HOUSE LN\nELKHART LAKE\n,\nWI\n53020-1961"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2023", "transaction": "Organized", "filed_date": "12/27/2023", "description": "E-Form"}, {"effective_date": "11/05/2024", "transaction": "Change of Registered Agent", "filed_date": "11/05/2024", "description": "OnlineForm 5"}], "emails": ["BWOLF28@YAHOO.COM"]}
{"task_id": 297971, "worker_id": "details-extract-17", "ts": 1776124249, "record_type": "business_detail", "entity_details": {"entity_name": "THREE WYSH CREATIONS, LLC", "registered_effective_date": "05/27/2021", "status": "Restored to Good Standing", "status_date": "04/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W329S8137 S. OAK TREE DR\nMUKWONAGO\n,\nWI\n53149", "entity_id": "T091267"}, "registered_agent": {"name": "JEFF L WYSOCKI", "address": "W329S8137 S. OAK TREE DR\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2021", "transaction": "Organized", "filed_date": "05/26/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "04/15/2024", "transaction": "Restored to Good Standing", "filed_date": "04/15/2024", "description": "OnlineForm 5"}, {"effective_date": "04/15/2024", "transaction": "Change of Registered Agent", "filed_date": "04/15/2024", "description": "OnlineForm 5"}], "emails": ["JWYSOCKI13@GMAIL.COM"]}
{"task_id": 298579, "worker_id": "details-extract-4", "ts": 1776124295, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR DUTCHMEN HOLDINGS, LLC", "registered_effective_date": "06/14/2011", "status": "Merged, acquired", "status_date": "03/03/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2189 HIGHWAY 175\nRICHFIELD\n,\nWI\n53076\nUnited States of America", "entity_id": "F046396"}, "registered_agent": {"name": "RANDALL J. CUPERY", "address": "2189 HIGHWAY 175\nRICHFIELD\n,\nWI\n53076"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2011", "transaction": "Organized", "filed_date": "06/14/2011", "description": "E-Form"}, {"effective_date": "03/03/2014", "transaction": "Merged (nonsurvivor", "filed_date": "03/03/2014", "description": "*EFILED* P050868 (PREFERRED HARDWOODS, LLC)"}, {"effective_date": "03/03/2014", "transaction": "Statement of Correction", "filed_date": "04/01/2014", "description": ""}]}
{"task_id": 298598, "worker_id": "details-extract-37", "ts": 1776124295, "record_type": "business_detail", "entity_details": {"entity_name": "4E DEVELOPMENT, LLC", "registered_effective_date": "02/01/2017", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7655 CARIMAUNEE DR\nPORTAGE\n,\nWI\n53901-9791", "entity_id": "F056032"}, "registered_agent": {"name": "JERRY FOELLMI", "address": "N7655 CARIMAUNEE DR\nPORTAGE\n,\nWI\n53901-9791"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2017", "transaction": "Organized", "filed_date": "01/30/2017", "description": "E-Form"}, {"effective_date": "01/31/2018", "transaction": "Change of Registered Agent", "filed_date": "01/31/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Restored to Good Standing", "filed_date": "01/16/2021", "description": "OnlineForm 5"}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 298832, "worker_id": "details-extract-73", "ts": 1776124328, "record_type": "business_detail", "entity_details": {"entity_name": "4K VENTURES LLC", "registered_effective_date": "06/07/2012", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E8802 VELTE RD.\nCLINTONVILLE\n,\nWI\n54929\nUnited States of America", "entity_id": "F047924"}, "registered_agent": {"name": "JODI KELLER", "address": "E8802 VELTE ROAD\nCLINTONVILLE\n,\nWI\n54929"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2012", "transaction": "Organized", "filed_date": "06/07/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/24/2014", "transaction": "Restored to Good Standing", "filed_date": "04/24/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 298832, "worker_id": "details-extract-73", "ts": 1776124328, "record_type": "business_detail", "entity_details": {"entity_name": "4K VISUALS LLC", "registered_effective_date": "05/06/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F069421"}, "registered_agent": {"name": "CHRISTOPHER WILLIAMS", "address": "6346 24TH AVE #1\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2022", "transaction": "Organized", "filed_date": "05/06/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 298993, "worker_id": "details-extract-6", "ts": 1776124345, "record_type": "business_detail", "entity_details": {"entity_name": "4 P & C VENTURES, LLC", "registered_effective_date": "07/29/2020", "status": "Organized", "status_date": "07/29/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W207N5510 CARTERS CROSSING CIR\nMENOMONEE FALLS\n,\nWI\n53051-6286", "entity_id": "F064182"}, "registered_agent": {"name": "CURTIS STUBLER", "address": "W207N5510 CARTERS CROSSING CIR\nMENOMONEE FALLS\n,\nWI\n53051-6286"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2020", "transaction": "Organized", "filed_date": "07/29/2020", "description": "E-Form"}, {"effective_date": "08/10/2021", "transaction": "Change of Registered Agent", "filed_date": "08/10/2021", "description": "OnlineForm 5"}, {"effective_date": "10/06/2023", "transaction": "Change of Registered Agent", "filed_date": "10/06/2023", "description": "OnlineForm 5"}], "emails": ["STEVE@SEYMOURCPA.COM"]}
{"task_id": 298993, "worker_id": "details-extract-6", "ts": 1776124345, "record_type": "business_detail", "entity_details": {"entity_name": "4P CONSTRUCTION, INC.", "registered_effective_date": "12/01/2017", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1270 JUNIPER LN\nOCONOMOWOC\n,\nWI\n53066-3100", "entity_id": "F058180"}, "registered_agent": {"name": "CARRIE PETERSEN", "address": "1270 JUNIPER LN\nOCONOMOWOC\n,\nWI\n53066-3100"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/01/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "11/19/2019", "transaction": "Restored to Good Standing", "filed_date": "11/19/2019", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/29/2022", "transaction": "Restored to Good Standing", "filed_date": "12/29/2022", "description": "Form16 OnlineForm"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 299100, "worker_id": "details-extract-2", "ts": 1776124361, "record_type": "business_detail", "entity_details": {"entity_name": "4SB LLC", "registered_effective_date": "10/12/2017", "status": "Organized", "status_date": "10/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "50966 N MAIN ST\nELEVA\n,\nWI\n54738", "entity_id": "F057411"}, "registered_agent": {"name": "KEVIN SCHULTZ", "address": "50966 N MAIN ST\nELEVA\n,\nWI\n54738"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2017", "transaction": "Organized", "filed_date": "10/12/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Change of Registered Agent", "filed_date": "01/01/2019", "description": "OnlineForm 5"}, {"effective_date": "11/13/2021", "transaction": "Change of Registered Agent", "filed_date": "11/13/2021", "description": "OnlineForm 5"}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/30/2023", "description": "OnlineForm 5"}], "emails": ["DRKEVINS@GMAIL.COM"]}
{"task_id": 299100, "worker_id": "details-extract-2", "ts": 1776124361, "record_type": "business_detail", "entity_details": {"entity_name": "4SBU LLC", "registered_effective_date": "08/24/2004", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W160N10945 MEADOW DRIVE\nGERMANTOWN\n,\nWI\n53022\nUnited States of America", "entity_id": "F036348"}, "registered_agent": {"name": "GERALD R HEIDENREICH", "address": "W160N10945 MEADOW DRIVE\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2004", "transaction": "Organized", "filed_date": "08/26/2004", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "09/06/2007", "transaction": "Restored to Good Standing", "filed_date": "09/06/2007", "description": "E-Form"}, {"effective_date": "09/06/2007", "transaction": "Change of Registered Agent", "filed_date": "09/06/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 294355, "worker_id": "details-extract-31", "ts": 1776124375, "record_type": "business_detail", "entity_details": {"entity_name": "FOURTEEN IP, INC.", "registered_effective_date": "05/14/2018", "status": "Incorporated/Qualified/Registered", "status_date": "05/14/2018", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "5728 MAJOR BLVD, SUITE 100\nORLANDO\n,\nFL\n32819\nUnited States of America", "entity_id": "F059185"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/15/2018", "description": ""}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/20/2023", "description": "Form 18"}, {"effective_date": "03/17/2026", "transaction": "Change of Registered Agent", "filed_date": "03/17/2026", "description": "Form 18"}]}
{"task_id": 294530, "worker_id": "details-extract-7", "ts": 1776124378, "record_type": "business_detail", "entity_details": {"entity_name": "19 DAYS HOMESTEAD LLC", "registered_effective_date": "03/12/2025", "status": "Organized", "status_date": "03/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "603 Granum St\nHolmen\n,\nWi\n54636\nUnited States of America", "entity_id": "O046170"}, "registered_agent": {"name": "PEG KONKOL", "address": "603 GRANUM ST\nHOLMEN\n,\nWI\n54636"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2025", "transaction": "Organized", "filed_date": "03/12/2025", "description": "E-Form"}], "emails": ["PEGGYKONKOL@GMAIL.COM"]}
{"task_id": 295820, "worker_id": "details-extract-18", "ts": 1776124383, "record_type": "business_detail", "entity_details": {"entity_name": "297 PEARSON DR, LLC", "registered_effective_date": "09/27/2019", "status": "Restored to Good Standing", "status_date": "10/01/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "926 S CUMBERLAND AVE\nPARK RIDGE\n,\nIL\n60068-4637", "entity_id": "T082491"}, "registered_agent": {"name": "LAW OFFICES OF SMITH & JANIK, LLC", "address": "326 E. MAIN STREET\nPO BOX 268\nTWIN LAKES\n,\nWI\n53181"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2019", "transaction": "Organized", "filed_date": "09/27/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "10/01/2021", "transaction": "Change of Registered Agent", "filed_date": "10/01/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Restored to Good Standing", "filed_date": "10/01/2021", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "08/08/2024", "transaction": "Change of Registered Agent", "filed_date": "08/08/2024", "description": "OnlineForm 5"}], "emails": ["DAVID.SMITH@SMITH-JANIK.COM"]}
{"task_id": 295820, "worker_id": "details-extract-18", "ts": 1776124383, "record_type": "business_detail", "entity_details": {"entity_name": "2970 LLC", "registered_effective_date": "05/12/2025", "status": "Organized", "status_date": "05/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3000 N Stowell Ave\nMilwaukee\n,\nWI\n53211\nUnited States of America", "entity_id": "T114289"}, "registered_agent": {"name": "UNDERWOOD LEGAL, LLC", "address": "2901 W BELTLINE HWY STE 204\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2025", "transaction": "Organized", "filed_date": "05/12/2025", "description": "E-Form"}], "emails": ["MATT@UNDERWOODLEGAL.COM"]}
{"task_id": 295820, "worker_id": "details-extract-18", "ts": 1776124383, "record_type": "business_detail", "entity_details": {"entity_name": "2970 N BREMEN, LLC", "registered_effective_date": "01/01/2026", "status": "Organized", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "730 E Burleigh\nMilwaukee\n,\nWI\n53212\nUnited States of America", "entity_id": "T118187"}, "registered_agent": {"name": "KYLE PFISTER", "address": "730 E BURLEIGH\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2026", "transaction": "Organized", "filed_date": "12/30/2025", "description": "E-Form"}], "emails": ["KYLEPFISTER@GMAIL.COM"]}
{"task_id": 295820, "worker_id": "details-extract-18", "ts": 1776124383, "record_type": "business_detail", "entity_details": {"entity_name": "2970 S LOGAN LLC", "registered_effective_date": "08/03/2022", "status": "Restored to Good Standing", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2926 S ELLEN ST\nMILWAUKEE\n,\nWI\n53207", "entity_id": "T098420"}, "registered_agent": {"name": "LUKE JOHN SALMON", "address": "2926 S ELLEN ST\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2022", "transaction": "Organized", "filed_date": "08/03/2022", "description": "E-Form"}, {"effective_date": "06/19/2024", "transaction": "Change of Registered Agent", "filed_date": "06/19/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/16/2025", "transaction": "Change of Registered Agent", "filed_date": "07/16/2025", "description": "OnlineForm 5"}, {"effective_date": "07/16/2025", "transaction": "Restored to Good Standing", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["LUKE@PARK22REALESTATE.COM.DSPS"]}
{"task_id": 295820, "worker_id": "details-extract-18", "ts": 1776124383, "record_type": "business_detail", "entity_details": {"entity_name": "2970-72 N. PROSPECT, LLC", "registered_effective_date": "09/22/2023", "status": "Restored to Good Standing", "status_date": "07/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W347N6606 ROAD J\nOCONOMOWOC\n,\nWI\n53066-6224\nUnited States of America", "entity_id": "T105176"}, "registered_agent": {"name": "REID WEBSTER", "address": "W347N6606 ROAD J\nOCONOMOWOC\n,\nWI\n53066-6224"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2023", "transaction": "Organized", "filed_date": "09/22/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/17/2025", "transaction": "Change of Registered Agent", "filed_date": "07/17/2025", "description": "OnlineForm 5"}, {"effective_date": "07/17/2025", "transaction": "Restored to Good Standing", "filed_date": "07/17/2025", "description": "OnlineForm 5"}], "emails": ["REIDMWEBSTER@GMAIL.COM"]}
{"task_id": 295820, "worker_id": "details-extract-18", "ts": 1776124383, "record_type": "business_detail", "entity_details": {"entity_name": "2971-73 N. FARWELL, LLC", "registered_effective_date": "03/30/2023", "status": "Restored to Good Standing", "status_date": "02/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W347N6606 ROAD J\nOCONOMOWOC\n,\nWI\n53066-6224\nUnited States of America", "entity_id": "T102363"}, "registered_agent": {"name": "REID WEBSTER", "address": "W347N6606 ROAD J\nOCONOMOWOC\n,\nWI\n53066-6224"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2023", "transaction": "Organized", "filed_date": "03/30/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/02/2025", "transaction": "Restored to Good Standing", "filed_date": "02/02/2025", "description": "OnlineForm 5"}, {"effective_date": "02/02/2025", "transaction": "Change of Registered Agent", "filed_date": "02/02/2025", "description": "OnlineForm 5"}], "emails": ["REIDMWEBSTER@GMAIL.COM"]}
{"task_id": 295820, "worker_id": "details-extract-18", "ts": 1776124383, "record_type": "business_detail", "entity_details": {"entity_name": "2972 N. 74TH STREET, LLC", "registered_effective_date": "08/11/2008", "status": "Restored to Good Standing", "status_date": "07/22/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2575 N. 91ST STREET\nWAUWATOSA\n,\nWI\n53226\nUnited States of America", "entity_id": "T046397"}, "registered_agent": {"name": "WILLIAM J. CHANDEK & ASSOCIATES, LLC", "address": "333 BISHOPS WAY, SUITE 150\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2008", "transaction": "Organized", "filed_date": "08/05/2008", "description": "E-Form"}, {"effective_date": "10/26/2009", "transaction": "Change of Registered Agent", "filed_date": "10/26/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "08/16/2012", "transaction": "Restored to Good Standing", "filed_date": "08/16/2012", "description": "E-Form"}, {"effective_date": "08/16/2012", "transaction": "Change of Registered Agent", "filed_date": "08/16/2012", "description": "FM516-E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/22/2022", "transaction": "Restored to Good Standing", "filed_date": "07/22/2022", "description": "OnlineForm 5"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}], "emails": ["WCHANDEK@CHANDEK-ASSOCIATES.COM"]}
{"task_id": 295820, "worker_id": "details-extract-18", "ts": 1776124383, "record_type": "business_detail", "entity_details": {"entity_name": "2973 N 36TH ST, LLC", "registered_effective_date": "08/25/2021", "status": "Dissolved", "status_date": "03/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T092667"}, "registered_agent": {"name": "CRAIG KONKLE", "address": "2832 N FREDERICK AV\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2021", "transaction": "Organized", "filed_date": "08/25/2021", "description": "E-Form"}, {"effective_date": "03/24/2023", "transaction": "Articles of Dissolution", "filed_date": "03/24/2023", "description": "OnlineForm 510"}]}
{"task_id": 295820, "worker_id": "details-extract-18", "ts": 1776124383, "record_type": "business_detail", "entity_details": {"entity_name": "2974 NORTH FRATNEY, LLC", "registered_effective_date": "07/29/2021", "status": "Restored to Good Standing", "status_date": "01/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2102 N BOOTH ST\nMILWAUKEE\n,\nWI\n53212-3406", "entity_id": "T092254"}, "registered_agent": {"name": "SHAWNETTE J SMART", "address": "2102 N BOOTH ST\nMILWAUKEE\n,\nWI\n53212-3406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2021", "transaction": "Organized", "filed_date": "07/29/2021", "description": "E-Form"}, {"effective_date": "04/03/2023", "transaction": "Change of Registered Agent", "filed_date": "04/03/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "01/24/2025", "transaction": "Restored to Good Standing", "filed_date": "01/24/2025", "description": "OnlineForm 5"}], "emails": ["SMARTMANAGEMENTMKE@GMAIL.COM"]}
{"task_id": 295820, "worker_id": "details-extract-18", "ts": 1776124383, "record_type": "business_detail", "entity_details": {"entity_name": "2975 SZ PARKWAY LLC", "registered_effective_date": "08/28/2019", "status": "Organized", "status_date": "08/28/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7239 CROSS COUNTRY RD\nVERONA\n,\nWI\n53593", "entity_id": "T082142"}, "registered_agent": {"name": "DAVID A GREENE", "address": "7239 CROSS COUNTRY RD\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2019", "transaction": "Organized", "filed_date": "08/28/2019", "description": "E-Form"}, {"effective_date": "10/02/2023", "transaction": "Change of Registered Agent", "filed_date": "10/02/2023", "description": "OnlineForm 5"}, {"effective_date": "12/16/2025", "transaction": "Change of Registered Agent", "filed_date": "12/16/2025", "description": "OnlineForm 5"}], "emails": ["DAVEGREENE1218@GMAIL.COM"]}
{"task_id": 295820, "worker_id": "details-extract-18", "ts": 1776124383, "record_type": "business_detail", "entity_details": {"entity_name": "2975-77 N. FARWELL AVENUE, LLC", "registered_effective_date": "09/14/2015", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "250 E WISCONSIN AVE\nSTE 1000\nMILWAUKEE\n,\nWI\n53202-4297", "entity_id": "T067217"}, "registered_agent": {"name": "JENNIFER M. HAYDEN", "address": "250 E WISCONSIN AVE\nSTE 1000\nMILWAUKEE\n,\nWI\n53202-4297"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2015", "transaction": "Organized", "filed_date": "09/14/2015", "description": "E-Form"}, {"effective_date": "02/12/2018", "transaction": "Change of Registered Agent", "filed_date": "02/12/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Change of Registered Agent", "filed_date": "07/10/2019", "description": "OnlineForm 5"}, {"effective_date": "07/10/2019", "transaction": "Restored to Good Standing", "filed_date": "07/10/2019", "description": "OnlineForm 5"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295820, "worker_id": "details-extract-18", "ts": 1776124383, "record_type": "business_detail", "entity_details": {"entity_name": "2975-77 N. PROSPECT AVENUE, LLC", "registered_effective_date": "09/14/2015", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "250 E WISCONSIN AVE\nSTE 1000\nMILWAUKEE\n,\nWI\n53202-4297", "entity_id": "T067219"}, "registered_agent": {"name": "JENNIFER M. HAYDEN", "address": "250 E WISCONSIN AVE\nSTE 1000\nMILWAUKEE\n,\nWI\n53202-4297"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2015", "transaction": "Organized", "filed_date": "09/14/2015", "description": "E-Form"}, {"effective_date": "02/12/2018", "transaction": "Change of Registered Agent", "filed_date": "02/12/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/11/2019", "transaction": "Restored to Good Standing", "filed_date": "07/11/2019", "description": "OnlineForm 5"}, {"effective_date": "07/11/2019", "transaction": "Change of Registered Agent", "filed_date": "07/11/2019", "description": "OnlineForm 5"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295820, "worker_id": "details-extract-18", "ts": 1776124383, "record_type": "business_detail", "entity_details": {"entity_name": "2975/2977 SOUTH WENTWORTH AVENUE, LLC", "registered_effective_date": "03/17/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2225 N 54TH ST\nMILWAUKEE\n,\nWI\n53208-1013\nUnited States of America", "entity_id": "T102140"}, "registered_agent": {"name": "BRITTON R SAUNDERS", "address": "2225 N 54TH ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2023", "transaction": "Organized", "filed_date": "03/17/2023", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Change of Registered Agent", "filed_date": "04/01/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295820, "worker_id": "details-extract-18", "ts": 1776124383, "record_type": "business_detail", "entity_details": {"entity_name": "2976 MLK, LLC", "registered_effective_date": "06/27/2011", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T054131"}, "registered_agent": {"name": "GATZKE & RUPPELT, S.C.", "address": "15710 W. NATIONAL AVE.\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2011", "transaction": "Organized", "filed_date": "06/27/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 295820, "worker_id": "details-extract-18", "ts": 1776124383, "record_type": "business_detail", "entity_details": {"entity_name": "2977 - 2979 N. OAKLAND AVENUE, LLC", "registered_effective_date": "03/26/2014", "status": "Organized", "status_date": "03/26/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11250 N RIVER RD\nMEQUON\n,\nWI\n53092-2120\nUnited States of America", "entity_id": "T062424"}, "registered_agent": {"name": "SALVATORE JLOCOCO", "address": "11250 N.RIVER RD\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2014", "transaction": "Organized", "filed_date": "03/26/2014", "description": "E-Form"}, {"effective_date": "02/02/2016", "transaction": "Change of Registered Agent", "filed_date": "02/02/2016", "description": "OnlineForm 5"}, {"effective_date": "02/10/2023", "transaction": "Change of Registered Agent", "filed_date": "02/10/2023", "description": "OnlineForm 5"}], "emails": ["SALANTONETTELOCOCO@ATT.NET"]}
{"task_id": 295820, "worker_id": "details-extract-18", "ts": 1776124383, "record_type": "business_detail", "entity_details": {"entity_name": "2977 29TH, LLC", "registered_effective_date": "12/11/1995", "status": "Restored to Good Standing", "status_date": "11/04/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4024 W ABBOTT AVE\nGREENFIELD\n,\nWI\n53221-3058\nUnited States of America", "entity_id": "T025777"}, "registered_agent": {"name": "JOHN J GESELL", "address": "4024 W ABBOTT AVE\nGREENFIELD\n,\nWI\n53221-3058"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/1995", "transaction": "Organized", "filed_date": "12/14/1995", "description": ""}, {"effective_date": "12/20/2004", "transaction": "Change of Registered Agent", "filed_date": "12/20/2004", "description": "FM516-E-Form"}, {"effective_date": "01/12/2007", "transaction": "Change of Registered Agent", "filed_date": "01/12/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "01/05/2009", "transaction": "Restored to Good Standing", "filed_date": "01/05/2009", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "11/08/2010", "transaction": "Restored to Good Standing", "filed_date": "11/08/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/03/2012", "transaction": "Restored to Good Standing", "filed_date": "10/03/2012", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "11/04/2015", "transaction": "Restored to Good Standing", "filed_date": "11/04/2015", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Change of Registered Agent", "filed_date": "01/01/2020", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}, {"effective_date": "12/26/2023", "transaction": "Change of Registered Agent", "filed_date": "12/26/2023", "description": "OnlineForm 5"}], "emails": ["ABGESELL@GMAIL.COM"]}
{"task_id": 295820, "worker_id": "details-extract-18", "ts": 1776124383, "record_type": "business_detail", "entity_details": {"entity_name": "2977 HACKETT LLC", "registered_effective_date": "05/11/2016", "status": "Dissolved", "status_date": "04/26/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T069508"}, "registered_agent": {"name": "PHILLIPS PROPERTY GROUP, LLC", "address": "3073 NORTH HACKETT AVENUE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2016", "transaction": "Organized", "filed_date": "05/11/2016", "description": "E-Form"}, {"effective_date": "04/26/2017", "transaction": "Articles of Dissolution", "filed_date": "04/26/2017", "description": "OnlineForm 510"}]}
{"task_id": 295820, "worker_id": "details-extract-18", "ts": 1776124383, "record_type": "business_detail", "entity_details": {"entity_name": "2977-79 FREDERICK AVE LLC", "registered_effective_date": "03/06/2017", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W56N733 MEADOW LN\nCEDARBURG\n,\nWI\n53012-1535", "entity_id": "T072361"}, "registered_agent": {"name": "H. BEN LEVY", "address": "C/O LEVY & LEVY S.C.\nN61 W6058 COLUMBIA ROAD\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2017", "transaction": "Organized", "filed_date": "03/07/2017", "description": "E-Form"}, {"effective_date": "03/07/2018", "transaction": "Change of Registered Agent", "filed_date": "03/07/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295820, "worker_id": "details-extract-18", "ts": 1776124383, "record_type": "business_detail", "entity_details": {"entity_name": "2977-79 N. 8TH STREET CORP.", "registered_effective_date": "02/25/1988", "status": "Administratively Dissolved", "status_date": "11/12/2008", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "3130 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "T020984"}, "registered_agent": {"name": "WILLIAM RIGDEN", "address": "3130 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/25/1988", "description": ""}, {"effective_date": "01/04/1989", "transaction": "Change of Registered Agent", "filed_date": "01/04/1989", "description": ""}, {"effective_date": "01/01/2000", "transaction": "Delinquent", "filed_date": "01/01/2000", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/23/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/23/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/12/2008", "description": "PUBLICATION"}, {"effective_date": "11/12/2008", "transaction": "Administrative Dissolution", "filed_date": "11/12/2008", "description": "PUBLICATION"}]}
{"task_id": 295820, "worker_id": "details-extract-18", "ts": 1776124383, "record_type": "business_detail", "entity_details": {"entity_name": "2979 N 30TH LLC", "registered_effective_date": "03/03/2025", "status": "Organized", "status_date": "03/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1345 N Jefferson St #179\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "T113066"}, "registered_agent": {"name": "BRAD PARADEIS", "address": "1345 N JEFFERSON ST #179\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2025", "transaction": "Organized", "filed_date": "03/03/2025", "description": "E-Form"}], "emails": ["BRADPARADEIS@YAHOO.COM"]}
{"task_id": 295820, "worker_id": "details-extract-18", "ts": 1776124383, "record_type": "business_detail", "entity_details": {"entity_name": "2979 PROPERTIES, LLC", "registered_effective_date": "09/04/2014", "status": "Restored to Good Standing", "status_date": "07/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2979 W 20TH AVE\nOSHKOSH\n,\nWI\n54904-8984", "entity_id": "T063896"}, "registered_agent": {"name": "MICHAEL KIRSCH", "address": "2979 W 20TH AVE\nOSHKOSH\n,\nWI\n54904-8984"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/2014", "transaction": "Organized", "filed_date": "09/04/2014", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Change of Registered Agent", "filed_date": "10/01/2015", "description": "OnlineForm 5"}, {"effective_date": "08/02/2017", "transaction": "Change of Registered Agent", "filed_date": "08/02/2017", "description": "OnlineForm 5"}, {"effective_date": "08/09/2018", "transaction": "Change of Registered Agent", "filed_date": "08/09/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/22/2020", "transaction": "Restored to Good Standing", "filed_date": "07/22/2020", "description": "OnlineForm 5"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/21/2025", "transaction": "Change of Registered Agent", "filed_date": "07/21/2025", "description": "OnlineForm 5"}, {"effective_date": "07/21/2025", "transaction": "Restored to Good Standing", "filed_date": "07/21/2025", "description": "OnlineForm 5"}], "emails": ["SARAHK@LANDSCAPESOLUTIONSWI.COM"]}
{"task_id": 295703, "worker_id": "details-extract-1", "ts": 1776124421, "record_type": "business_detail", "entity_details": {"entity_name": "25 YEARS LATER, LLC", "registered_effective_date": "04/18/2008", "status": "Restored to Good Standing", "status_date": "04/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "131 S 1ST ST\nMILWAUKEE\n,\nWI\n53204-1404\nUnited States of America", "entity_id": "T045549"}, "registered_agent": {"name": "ANNE ZIZZO", "address": "131 S 1ST ST\nMILWAUKEE\n,\nWI\n53204-1404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2008", "transaction": "Organized", "filed_date": "04/18/2008", "description": "E-Form"}, {"effective_date": "05/01/2009", "transaction": "Change of Registered Agent", "filed_date": "05/01/2009", "description": "FM516-E-Form"}, {"effective_date": "02/08/2011", "transaction": "Change of Registered Agent", "filed_date": "02/10/2011", "description": "FM13-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/27/2011", "transaction": "Restored to Good Standing", "filed_date": "04/27/2011", "description": "E-Form"}, {"effective_date": "08/01/2012", "transaction": "Change of Registered Agent", "filed_date": "08/01/2012", "description": "FM516-E-Form"}, {"effective_date": "10/22/2013", "transaction": "Change of Registered Agent", "filed_date": "10/22/2013", "description": "FM13-E-Form"}, {"effective_date": "12/10/2013", "transaction": "Change of Registered Agent", "filed_date": "12/17/2013", "description": "FM13-E-Form"}, {"effective_date": "06/29/2015", "transaction": "Change of Registered Agent", "filed_date": "06/29/2015", "description": "OnlineForm 5"}, {"effective_date": "06/20/2017", "transaction": "Change of Registered Agent", "filed_date": "06/20/2017", "description": "OnlineForm 5"}, {"effective_date": "06/07/2023", "transaction": "Change of Registered Agent", "filed_date": "06/07/2023", "description": "FM13-E-Form"}, {"effective_date": "03/22/2024", "transaction": "Change of Registered Agent", "filed_date": "03/22/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/09/2025", "transaction": "Change of Registered Agent", "filed_date": "04/09/2025", "description": "OnlineForm 5"}, {"effective_date": "04/09/2025", "transaction": "Restored to Good Standing", "filed_date": "04/09/2025", "description": "OnlineForm 5"}], "emails": ["ANNEZIZZO@ZIZZOGROUP.COM"]}
{"task_id": 295583, "worker_id": "details-extract-18", "ts": 1776124438, "record_type": "business_detail", "entity_details": {"entity_name": "22 MILLS ST LLC", "registered_effective_date": "12/01/2025", "status": "Organized", "status_date": "12/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 8th Street\nMadison\n,\nWI\n53597\nUnited States of America", "entity_id": "T117679"}, "registered_agent": {"name": "DEREK DAILEY", "address": "504 8TH STREET\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2025", "transaction": "Organized", "filed_date": "12/01/2025", "description": "E-Form"}], "emails": ["DAILEYPROPERTIESLLC@GMAIL.COM"]}
{"task_id": 295583, "worker_id": "details-extract-18", "ts": 1776124438, "record_type": "business_detail", "entity_details": {"entity_name": "22 MOTORWORKS INC.", "registered_effective_date": "09/09/2024", "status": "Incorporated/Qualified/Registered", "status_date": "09/09/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T110398"}, "registered_agent": {"name": "BRAHIM E YOUSFI", "address": "101 SKYLINE DR #1 W466\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/09/2024", "description": "E-Form"}]}
{"task_id": 295583, "worker_id": "details-extract-18", "ts": 1776124438, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY TWO MOONS LLC", "registered_effective_date": "08/23/2019", "status": "Dissolved", "status_date": "05/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1803 S SUNNYSLOPE RD\nNEW BERLIN\n,\nWI\n53151", "entity_id": "T082090"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2019", "transaction": "Organized", "filed_date": "08/23/2019", "description": "E-Form"}, {"effective_date": "08/03/2021", "transaction": "Change of Registered Agent", "filed_date": "08/03/2021", "description": "OnlineForm 5"}, {"effective_date": "09/21/2023", "transaction": "Change of Registered Agent", "filed_date": "09/21/2023", "description": "OnlineForm 5"}, {"effective_date": "05/21/2024", "transaction": "Articles of Dissolution", "filed_date": "05/21/2024", "description": "OnlineForm 510"}]}
{"task_id": 295869, "worker_id": "details-extract-33", "ts": 1776124464, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OF A KIND CLEANING, INC.", "registered_effective_date": "02/20/2006", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "NONE\n,", "entity_id": "T040531"}, "registered_agent": {"name": "KRISTY BOZIC", "address": "1533 SANDSTONE CIR\nEAGLE RIVER\n,\nWI\n54521"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/23/2006", "description": ""}, {"effective_date": "03/12/2008", "transaction": "Change of Registered Agent", "filed_date": "03/12/2008", "description": "FM16-E-Form"}, {"effective_date": "03/08/2011", "transaction": "Change of Registered Agent", "filed_date": "03/08/2011", "description": "FM16-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 295869, "worker_id": "details-extract-33", "ts": 1776124464, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OF A KIND DISPATCHING LLC", "registered_effective_date": "01/14/2021", "status": "Administratively Dissolved", "status_date": "07/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T088759"}, "registered_agent": {"name": "JASIMEN BANTY", "address": "920 MARQUETTE AVENUE\n304\nSOUTH MILWAUKEE\n,\nWI\n53172"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2021", "transaction": "Organized", "filed_date": "01/15/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/27/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/27/2024", "description": "PUBLICATION"}, {"effective_date": "07/27/2024", "transaction": "Administrative Dissolution", "filed_date": "07/27/2024", "description": ""}]}
{"task_id": 295869, "worker_id": "details-extract-33", "ts": 1776124464, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OF A KIND INC.", "registered_effective_date": "03/18/2008", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W3220 DUNDAS RD\nKAUKAUNA\n,\nWI\n54130-8785", "entity_id": "T045269"}, "registered_agent": {"name": "LINDA A FASSBENDER", "address": "W3220 DUNDAS RD\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/20/2008", "description": ""}, {"effective_date": "03/17/2009", "transaction": "Change of Registered Agent", "filed_date": "03/17/2009", "description": "FM16-E-Form"}, {"effective_date": "04/28/2011", "transaction": "Change of Registered Agent", "filed_date": "04/28/2011", "description": "FM16-E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/25/2021", "transaction": "Restored to Good Standing", "filed_date": "02/25/2021", "description": "Form16 OnlineForm"}, {"effective_date": "02/20/2023", "transaction": "Change of Registered Agent", "filed_date": "02/20/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295869, "worker_id": "details-extract-33", "ts": 1776124464, "record_type": "business_detail", "entity_details": {"entity_name": "TWO OF A KIND, INC.", "registered_effective_date": "01/22/1998", "status": "Dissolved", "status_date": "03/08/2004", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1321 SHARON ST\nJANESVILLE\n,\nWI\n53545\nUnited States of America", "entity_id": "T027854"}, "registered_agent": {"name": "CHERYL S RAMSTAD", "address": "1321 SHARON ST\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/29/1998", "description": ""}, {"effective_date": "04/05/2001", "transaction": "Change of Registered Agent", "filed_date": "04/05/2001", "description": "FM 16 2001"}, {"effective_date": "03/08/2004", "transaction": "Articles of Dissolution", "filed_date": "03/12/2004", "description": ""}]}
{"task_id": 296565, "worker_id": "details-extract-17", "ts": 1776124513, "record_type": "business_detail", "entity_details": {"entity_name": "2 TWISTED SISTERS L.L.C.", "registered_effective_date": "02/01/2011", "status": "Organized", "status_date": "02/01/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "112 S SPRING ST\nBEAVER DAM\n,\nWI\n53916-2303\nUnited States of America", "entity_id": "T052947"}, "registered_agent": {"name": "NANCY PTASCHINSKI", "address": "112 S SPRING ST\nBEAVER DAM\n,\nWI\n53916-2303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2011", "transaction": "Organized", "filed_date": "02/01/2011", "description": "E-Form"}, {"effective_date": "02/29/2016", "transaction": "Change of Registered Agent", "filed_date": "02/29/2016", "description": "OnlineForm 5"}, {"effective_date": "01/25/2017", "transaction": "Change of Registered Agent", "filed_date": "01/25/2017", "description": "OnlineForm 5"}, {"effective_date": "02/04/2018", "transaction": "Change of Registered Agent", "filed_date": "02/04/2018", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}], "emails": ["TWISTED4SISTERS@YAHOO.COM"]}
{"task_id": 296565, "worker_id": "details-extract-17", "ts": 1776124513, "record_type": "business_detail", "entity_details": {"entity_name": "2-TWENTY-2 ENTERPRISES, LLC", "registered_effective_date": "03/15/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096029"}, "registered_agent": {"name": "MASON CAMERON SERGENT", "address": "105 MEADOW LN\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2022", "transaction": "Organized", "filed_date": "03/15/2022", "description": "E-Form"}, {"effective_date": "03/15/2022", "transaction": "Statement of Correction", "filed_date": "03/30/2022", "description": "CORRECTS REG OFF"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 296565, "worker_id": "details-extract-17", "ts": 1776124513, "record_type": "business_detail", "entity_details": {"entity_name": "2TWENTY LLC", "registered_effective_date": "02/27/2025", "status": "Organized", "status_date": "02/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "201 N. Main St. Ste 2\nFort Atkinson\n,\nwi\n53538\nUnited States of America", "entity_id": "T112998"}, "registered_agent": {"name": "KATIE STAHL", "address": "201 N. MAIN ST STE 2\nFORT ATKINSON\n,\nWI\n53538"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2025", "transaction": "Organized", "filed_date": "02/27/2025", "description": "E-Form"}], "emails": ["CREAMERY201@GMAIL.COM"]}
{"task_id": 296565, "worker_id": "details-extract-17", "ts": 1776124513, "record_type": "business_detail", "entity_details": {"entity_name": "2TWENTY4 LLC", "registered_effective_date": "03/06/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T084415"}, "registered_agent": {"name": "SOVAJA KNOX", "address": "135 W WELLS ST APT 808\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2020", "transaction": "Organized", "filed_date": "03/06/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 296565, "worker_id": "details-extract-17", "ts": 1776124513, "record_type": "business_detail", "entity_details": {"entity_name": "2TWENTY5 SOLUTIONS LLC", "registered_effective_date": "12/17/2019", "status": "Dissolved", "status_date": "07/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T083375"}, "registered_agent": {"name": "CLAYTON CUSTER", "address": "1513 ADAMS ST\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2019", "transaction": "Organized", "filed_date": "12/26/2019", "description": "STUDENT ENTREPRENEUR"}, {"effective_date": "10/30/2020", "transaction": "Change of Registered Agent", "filed_date": "10/30/2020", "description": "FM13-E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "07/08/2022", "transaction": "Articles of Dissolution", "filed_date": "07/15/2022", "description": ""}]}
{"task_id": 296565, "worker_id": "details-extract-17", "ts": 1776124513, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TWIN ENTERPRISE LLC", "registered_effective_date": "04/05/2017", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T072730"}, "registered_agent": {"name": "RUTH WILLIAMS", "address": "8509 W RUBY AVE\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2017", "transaction": "Organized", "filed_date": "04/05/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 297269, "worker_id": "details-extract-23", "ts": 1776124534, "record_type": "business_detail", "entity_details": {"entity_name": "3 D GROUP, LLC", "registered_effective_date": "10/29/1999", "status": "Administratively Dissolved", "status_date": "02/22/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1508 THREE WOOD DR.\nMT. HOREB\n,\nWI\n53572\nUnited States of America", "entity_id": "T029690"}, "registered_agent": {"name": "DAVID CRAKER", "address": "1508 THREE WOOD DRIVE\nMT HOREB\n,\nWI\n53572"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/1999", "transaction": "Organized", "filed_date": "11/03/1999", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "08/24/2006", "transaction": "Restored to Good Standing", "filed_date": "08/24/2006", "description": "E-Form"}, {"effective_date": "08/24/2006", "transaction": "Change of Registered Agent", "filed_date": "08/24/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": "****RECORD IMAGED****"}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": ""}, {"effective_date": "02/22/2011", "transaction": "Administrative Dissolution", "filed_date": "02/22/2011", "description": ""}]}
{"task_id": 297269, "worker_id": "details-extract-23", "ts": 1776124534, "record_type": "business_detail", "entity_details": {"entity_name": "3-D GALLERY, LTD.", "registered_effective_date": "12/15/2000", "status": "Dissolved", "status_date": "09/08/2006", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1235 S. KIMPS COURT\nUNIT 27\nGREEN BAY\n,\nWI\n54313\nUnited States of America", "entity_id": "T031174"}, "registered_agent": {"name": "BRIAN R MUDD", "address": "130 E WALNUT ST 8TH FL\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/18/2000", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "09/08/2006", "transaction": "Articles of Dissolution", "filed_date": "09/14/2006", "description": ""}]}
{"task_id": 297269, "worker_id": "details-extract-23", "ts": 1776124534, "record_type": "business_detail", "entity_details": {"entity_name": "3-D GREENHOUSES INC.", "registered_effective_date": "03/24/2000", "status": "Administratively Dissolved", "status_date": "07/23/2020", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "S108W28220 MAPLE AVE\nMUKWONAGO\n,\nWI\n53149", "entity_id": "T030268"}, "registered_agent": {"name": "DOUG DEBACK", "address": "S108W28220 MAPLE AVE\nMUKWONAGO\n,\nWI\n53149-9111"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/29/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "01/01/2002", "transaction": "Delinquent", "filed_date": "01/01/2002", "description": ""}, {"effective_date": "04/01/2002", "transaction": "Restored to Good Standing", "filed_date": "04/01/2002", "description": ""}, {"effective_date": "01/30/2006", "transaction": "Change of Registered Agent", "filed_date": "01/30/2006", "description": "FM16-E-Form"}, {"effective_date": "02/26/2017", "transaction": "Change of Registered Agent", "filed_date": "02/26/2017", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/23/2020", "description": "PUBLICATION"}, {"effective_date": "07/23/2020", "transaction": "Administrative Dissolution", "filed_date": "07/23/2020", "description": ""}]}
{"task_id": 297269, "worker_id": "details-extract-23", "ts": 1776124534, "record_type": "business_detail", "entity_details": {"entity_name": "3D GENIE LLC", "registered_effective_date": "01/30/2026", "status": "Organized", "status_date": "01/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1204 58th Street, Lower\nKenosha\n,\nWI\n53140\nUnited States of America", "entity_id": "T118819"}, "registered_agent": {"name": "HEATHER ANN MARESCALCO", "address": "1204 58TH STREET, LOWER\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2026", "transaction": "Organized", "filed_date": "01/30/2026", "description": "E-Form"}], "emails": ["3DGENIE12@GMAIL.COM"]}
{"task_id": 298468, "worker_id": "details-extract-31", "ts": 1776124623, "record_type": "business_detail", "entity_details": {"entity_name": "4AR, LLC", "registered_effective_date": "09/10/2018", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10425 W NORTH AVE\nSTE 350\nMILWAUKEE\n,\nWI\n53226-2416", "entity_id": "F059862"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E Enterprise Ave, Suite 333\nAppleton\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2018", "transaction": "Organized", "filed_date": "09/10/2018", "description": "E-Form"}, {"effective_date": "08/01/2019", "transaction": "Change of Registered Agent", "filed_date": "08/14/2019", "description": "Bulk Filing"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/24/2020", "transaction": "Restored to Good Standing", "filed_date": "07/24/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 298468, "worker_id": "details-extract-31", "ts": 1776124623, "record_type": "business_detail", "entity_details": {"entity_name": "4 AROUND, LLC", "registered_effective_date": "02/08/2021", "status": "Dissolved", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8683 HIDDEN VALLEY RD\nCROSS PLAINS\n,\nWI\n53528-8822", "entity_id": "F065595"}, "registered_agent": {"name": "RICHARD ALBAUGH", "address": "8683 HIDDEN VALLEY RD\nCROSS PLAINS\n,\nWI\n53528-8822"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2021", "transaction": "Organized", "filed_date": "02/08/2021", "description": "E-Form"}, {"effective_date": "03/23/2022", "transaction": "Change of Registered Agent", "filed_date": "03/23/2022", "description": "OnlineForm 5"}, {"effective_date": "03/08/2023", "transaction": "Change of Registered Agent", "filed_date": "03/08/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Articles of Dissolution", "filed_date": "03/27/2026", "description": ""}]}
{"task_id": 298468, "worker_id": "details-extract-31", "ts": 1776124623, "record_type": "business_detail", "entity_details": {"entity_name": "4 ARUBA PROPERTIES, LLC", "registered_effective_date": "02/12/1996", "status": "Terminated", "status_date": "03/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "820 APPLE TREE LN\nBROOKFIELD\n,\nWI\n53005-6802\nUnited States of America", "entity_id": "F027473"}, "registered_agent": {"name": "ALAN F KOENIG", "address": "820 APPLE TREE LN\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/1996", "transaction": "Organized", "filed_date": "02/15/1996", "description": ""}, {"effective_date": "12/18/2001", "transaction": "Change of Registered Agent", "filed_date": "12/27/2001", "description": ""}, {"effective_date": "05/12/2004", "transaction": "Change of Registered Agent", "filed_date": "05/12/2004", "description": "FM516-E-Form"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/27/2006", "transaction": "Restored to Good Standing", "filed_date": "01/27/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "02/20/2008", "transaction": "Restored to Good Standing", "filed_date": "02/20/2008", "description": "E-Form"}, {"effective_date": "11/17/2011", "transaction": "Change of Registered Agent", "filed_date": "11/17/2011", "description": "FM516-E-Form"}, {"effective_date": "03/23/2017", "transaction": "Change of Registered Agent", "filed_date": "03/23/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/24/2020", "transaction": "Restored to Good Standing", "filed_date": "01/24/2020", "description": "OnlineForm 5"}, {"effective_date": "06/23/2023", "transaction": "Change of Registered Agent", "filed_date": "06/23/2023", "description": "OnlineForm 5"}, {"effective_date": "03/30/2024", "transaction": "Terminated", "filed_date": "03/30/2024", "description": "OnlineForm 510"}]}
{"task_id": 298468, "worker_id": "details-extract-31", "ts": 1776124623, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR ARROW LLC", "registered_effective_date": "07/11/2018", "status": "Restored to Good Standing", "status_date": "03/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "47640 DEL LA MATER RD\nGAYS MILLS\n,\nWI\n54631", "entity_id": "F059518"}, "registered_agent": {"name": "GEORGE MCKINNON", "address": "1379 SCOTSLAND LN\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2018", "transaction": "Organized", "filed_date": "07/11/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "08/12/2020", "transaction": "Change of Registered Agent", "filed_date": "08/12/2020", "description": "OnlineForm 5"}, {"effective_date": "08/12/2020", "transaction": "Restored to Good Standing", "filed_date": "08/12/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}, {"effective_date": "03/12/2024", "transaction": "Restored to Good Standing", "filed_date": "03/18/2024", "description": ""}, {"effective_date": "03/12/2024", "transaction": "Certificate of Reinstatement", "filed_date": "03/18/2024", "description": ""}, {"effective_date": "03/12/2024", "transaction": "Change of Registered Agent", "filed_date": "03/18/2024", "description": "FM5-2023"}, {"effective_date": "09/24/2024", "transaction": "Change of Registered Agent", "filed_date": "09/24/2024", "description": "OnlineForm 5"}, {"effective_date": "07/18/2025", "transaction": "Change of Registered Agent", "filed_date": "07/18/2025", "description": "FM13-E-Form"}], "emails": ["GEORGEM63@GMAIL.COM"]}
{"task_id": 298468, "worker_id": "details-extract-31", "ts": 1776124623, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR ARROWS INVESTMENTS, LLC", "registered_effective_date": "05/11/2004", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F035907"}, "registered_agent": {"name": "JOE BOWMAN", "address": "608 WOOD LAWN WAY\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2004", "transaction": "Organized", "filed_date": "05/13/2004", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 298686, "worker_id": "details-extract-1", "ts": 1776124623, "record_type": "business_detail", "entity_details": {"entity_name": "4 G TOWERS, LLC", "registered_effective_date": "06/11/2001", "status": "Withdrawal", "status_date": "05/23/2006", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "33 SHELDON ST\nMILTON\n,\nMA\n02186", "entity_id": "F032215"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2001", "transaction": "Registered", "filed_date": "06/15/2001", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "08/22/2005", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/22/2005", "description": "Notice Image"}, {"effective_date": "05/23/2006", "transaction": "Withdrawal", "filed_date": "05/25/2006", "description": ""}]}
{"task_id": 298686, "worker_id": "details-extract-1", "ts": 1776124623, "record_type": "business_detail", "entity_details": {"entity_name": "4-G TRANSPORTATION, INC.", "registered_effective_date": "01/02/1975", "status": "Involuntarily Dissolved", "status_date": "04/22/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1F08153"}, "registered_agent": {"name": "GERALD G GOGIN", "address": "N16TH W 1 HWY JJ\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1977", "transaction": "In Bad Standing", "filed_date": "01/01/1977", "description": ""}, {"effective_date": "01/22/1988", "transaction": "Intent to Involuntary", "filed_date": "01/22/1988", "description": ""}, {"effective_date": "04/22/1988", "transaction": "Involuntary Dissolution", "filed_date": "04/22/1988", "description": ""}]}
{"task_id": 298686, "worker_id": "details-extract-1", "ts": 1776124623, "record_type": "business_detail", "entity_details": {"entity_name": "4G TRUCKING LLC", "registered_effective_date": "04/30/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "126 Ramaker Ave\nCedar Grove\n,\nWI\n53013\nUnited States of America", "entity_id": "F072416"}, "registered_agent": {"name": "BRIAN GAUGER", "address": "126 RAMAKER AVE\nCEDAR GROVE\n,\nWI\n53013"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2023", "transaction": "Organized", "filed_date": "04/30/2023", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Change of Registered Agent", "filed_date": "04/01/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298966, "worker_id": "details-extract-35", "ts": 1776124642, "record_type": "business_detail", "entity_details": {"entity_name": "4 OLD FRIENDS L.L.C.", "registered_effective_date": "12/26/2012", "status": "Dissolved", "status_date": "01/02/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1190 W. RAWSON AVE.\nOAK CREEK\n,\nWI\n53154\nUnited States of America", "entity_id": "F048749"}, "registered_agent": {"name": "SAM PURPERO", "address": "1190 WEST RAWSON AVENUE\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2012", "transaction": "Organized", "filed_date": "12/26/2012", "description": "E-Form"}, {"effective_date": "01/03/2013", "transaction": "Change of Registered Agent", "filed_date": "01/07/2013", "description": "FM13-E-Form"}, {"effective_date": "05/02/2013", "transaction": "Change of Registered Agent", "filed_date": "05/08/2013", "description": "FM13-E-Form"}, {"effective_date": "07/18/2014", "transaction": "Change of Registered Agent", "filed_date": "07/18/2014", "description": "FM13-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "12/23/2014", "transaction": "Restored to Good Standing", "filed_date": "12/23/2014", "description": "E-Form"}, {"effective_date": "01/02/2015", "transaction": "Articles of Dissolution", "filed_date": "01/09/2015", "description": ""}]}
{"task_id": 298966, "worker_id": "details-extract-35", "ts": 1776124642, "record_type": "business_detail", "entity_details": {"entity_name": "4.O LLC", "registered_effective_date": "09/16/2025", "status": "Organized", "status_date": "09/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3050 W Franklin Terrace\nFranklin\n,\nWI\n53132\nUnited States of America", "entity_id": "F079605"}, "registered_agent": {"name": "WILLIAM ZIMMERMANN JR", "address": "3050 W FRANKLIN TERRACE\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2025", "transaction": "Organized", "filed_date": "09/16/2025", "description": "E-Form"}], "emails": ["ZIMMERMANNBILLY@YAHOO.COM"]}
{"task_id": 298462, "worker_id": "details-extract-17", "ts": 1776124672, "record_type": "business_detail", "entity_details": {"entity_name": "4 A LLC", "registered_effective_date": "07/20/2023", "status": "Organized", "status_date": "07/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWi\n54913\nUnited States of America", "entity_id": "F073105"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2023", "transaction": "Organized", "filed_date": "07/20/2023", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 298462, "worker_id": "details-extract-17", "ts": 1776124672, "record_type": "business_detail", "entity_details": {"entity_name": "4 ALL SEASONS CUSTOM EMBROIDERY LLC", "registered_effective_date": "03/27/2006", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F038817"}, "registered_agent": {"name": "LARRY DEAN GAPINSKI", "address": "N8323 CTY HWY CX\nPORTAGE\n,\nWI\n53901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2006", "transaction": "Organized", "filed_date": "03/28/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 298462, "worker_id": "details-extract-17", "ts": 1776124672, "record_type": "business_detail", "entity_details": {"entity_name": "4 ALL SEASONS LAWN CARE & SNOW REMOVAL L.L.C.", "registered_effective_date": "08/25/2009", "status": "Administratively Dissolved", "status_date": "02/04/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2708 RIVER RIDGE DR.\nWAUKESHA\n,\nWI\n53189\nUnited States of America", "entity_id": "F043871"}, "registered_agent": {"name": "THOMAS C DOLL", "address": "2708 RIVER RIDGE DR.\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2009", "transaction": "Organized", "filed_date": "08/25/2009", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/23/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/23/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/05/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/05/2014", "description": "PUBLICATION"}, {"effective_date": "02/04/2015", "transaction": "Administrative Dissolution", "filed_date": "02/04/2015", "description": "PUBLICATION"}]}
{"task_id": 298462, "worker_id": "details-extract-17", "ts": 1776124672, "record_type": "business_detail", "entity_details": {"entity_name": "4 ALL SERVICES LLC", "registered_effective_date": "11/28/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1910 DEBORAH LANE\nGREEN BAY\n,\nWI\n54302\nUnited States of America", "entity_id": "F074130"}, "registered_agent": {"name": "JUAN CORTES ROBLES", "address": "1910 DEBORAH LANE\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2023", "transaction": "Organized", "filed_date": "11/29/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298462, "worker_id": "details-extract-17", "ts": 1776124672, "record_type": "business_detail", "entity_details": {"entity_name": "4A'S LANDSCAPING AND CONCRETE LLC", "registered_effective_date": "08/10/2020", "status": "Dissolved", "status_date": "11/03/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F064265"}, "registered_agent": {"name": "FRANCISCO CABRERA RODRIGUEZ", "address": "1517 E MARION ST\nAPPLETON\n,\nWI\n54915-1065"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2020", "transaction": "Organized", "filed_date": "08/13/2020", "description": "E-Form"}, {"effective_date": "11/03/2020", "transaction": "Articles of Dissolution", "filed_date": "11/03/2020", "description": "OnlineForm 510"}]}
{"task_id": 298462, "worker_id": "details-extract-17", "ts": 1776124672, "record_type": "business_detail", "entity_details": {"entity_name": "4ALICE LLC", "registered_effective_date": "03/07/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F068865"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2022", "transaction": "Organized", "filed_date": "03/07/2022", "description": "E-Form"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "FM13-E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 298462, "worker_id": "details-extract-17", "ts": 1776124672, "record_type": "business_detail", "entity_details": {"entity_name": "4ALIGNMENT L.L.C.", "registered_effective_date": "08/09/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F070155"}, "registered_agent": {"name": "KIARA C PAGE", "address": "1948 BARRINGTON CIR\nSUN PRAIRIE\n,\nWI\n53590-3500"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2022", "transaction": "Organized", "filed_date": "08/09/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 298462, "worker_id": "details-extract-17", "ts": 1776124672, "record_type": "business_detail", "entity_details": {"entity_name": "4ALL STRUCTURES, LLC", "registered_effective_date": "08/17/2021", "status": "Organized", "status_date": "08/17/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10151 RIVER RD\nSURING\n,\nWI\n54174", "entity_id": "F067195"}, "registered_agent": {"name": "STEVEN FORAL", "address": "10151 RIVER RD\nSURING\n,\nWI\n54174"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2021", "transaction": "Organized", "filed_date": "08/17/2021", "description": "E-Form"}, {"effective_date": "01/18/2023", "transaction": "Change of Registered Agent", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "08/31/2023", "transaction": "Change of Registered Agent", "filed_date": "08/31/2023", "description": "OnlineForm 5"}], "emails": ["KERSTENLLC@GMAIL.COM"]}
{"task_id": 298462, "worker_id": "details-extract-17", "ts": 1776124672, "record_type": "business_detail", "entity_details": {"entity_name": "4ALL Y’ALL MEDIA LLC", "registered_effective_date": "09/08/2021", "status": "Restored to Good Standing", "status_date": "07/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5117 N. 23RD ST.\nMILWAUKEE\n,\nWI\n53209", "entity_id": "F067360"}, "registered_agent": {"name": "TROY HUMES JR", "address": "5117 N. 23RD ST.\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2021", "transaction": "Organized", "filed_date": "09/07/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "07/22/2024", "transaction": "Change of Registered Agent", "filed_date": "07/22/2024", "description": "OnlineForm 5"}, {"effective_date": "07/22/2024", "transaction": "Restored to Good Standing", "filed_date": "07/22/2024", "description": "OnlineForm 5"}], "emails": ["14TROY.HUMES@GMAIL.COM"]}
{"task_id": 298462, "worker_id": "details-extract-17", "ts": 1776124672, "record_type": "business_detail", "entity_details": {"entity_name": "4ALPHA CAPITAL LLC", "registered_effective_date": "10/29/2013", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F050209"}, "registered_agent": {"name": "JASON J D'ACQUISTO", "address": "300 N VAN BUREN ST\nSUITE 2\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2013", "transaction": "Organized", "filed_date": "10/29/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 299135, "worker_id": "details-extract-25", "ts": 1776124675, "record_type": "business_detail", "entity_details": {"entity_name": "4 TAKE LLC", "registered_effective_date": "10/02/2023", "status": "Organized", "status_date": "10/02/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9015 W Herbert Ave\nMilwaukee\n,\nWI\n53225\nUnited States of America", "entity_id": "F073706"}, "registered_agent": {"name": "ALYSSA WILSON", "address": "9015 W HERBERT AVE\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2023", "transaction": "Organized", "filed_date": "10/02/2023", "description": "E-Form"}], "emails": ["4TAKELLC@GMAIL.COM"]}
{"task_id": 299135, "worker_id": "details-extract-25", "ts": 1776124675, "record_type": "business_detail", "entity_details": {"entity_name": "4-TAN, LLC", "registered_effective_date": "02/06/2007", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7430 KEVIN DR\nWEST BEND\n,\nWI\n53090\nUnited States of America", "entity_id": "F040208"}, "registered_agent": {"name": "PATRICK L GONRING", "address": "7430 KEVIN DR\nWEST BEND\n,\nWI\n53090"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2007", "transaction": "Organized", "filed_date": "02/08/2007", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Restored to Good Standing", "filed_date": "09/09/2014", "description": "E-Form"}, {"effective_date": "02/04/2016", "transaction": "Change of Registered Agent", "filed_date": "02/04/2016", "description": "OnlineForm 5"}, {"effective_date": "02/23/2017", "transaction": "Change of Registered Agent", "filed_date": "02/23/2017", "description": "OnlineForm 5"}, {"effective_date": "02/18/2019", "transaction": "Change of Registered Agent", "filed_date": "02/18/2019", "description": "OnlineForm 5"}, {"effective_date": "01/26/2022", "transaction": "Change of Registered Agent", "filed_date": "01/26/2022", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 299135, "worker_id": "details-extract-25", "ts": 1776124675, "record_type": "business_detail", "entity_details": {"entity_name": "4TA LINE HAUL EXPRESS, INC.", "registered_effective_date": "05/20/2015", "status": "Incorporated/Qualified/Registered", "status_date": "05/20/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5532 SHOREWOOD HEIGHTS PKWY\nEAU CLAIRE\n,\nWI\n54703-6364", "entity_id": "F052967"}, "registered_agent": {"name": "SCOTT D FORTIER", "address": "5532 SHOREWOOD HEIGHTS PKWY\nEAU CLAIRE\n,\nWI\n54703-6364"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/20/2015", "description": "E-Form"}, {"effective_date": "06/27/2017", "transaction": "Change of Registered Agent", "filed_date": "06/27/2017", "description": "Form16 OnlineForm"}, {"effective_date": "06/21/2023", "transaction": "Change of Registered Agent", "filed_date": "06/21/2023", "description": "Form16 OnlineForm"}, {"effective_date": "06/12/2025", "transaction": "Change of Registered Agent", "filed_date": "06/12/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 299135, "worker_id": "details-extract-25", "ts": 1776124675, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR T. ACRES, LLC", "registered_effective_date": "06/12/2003", "status": "Dissolved", "status_date": "04/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8670 FISHMAN RD\nBURLINGTON\n,\nWI\n53105-9248\nUnited States of America", "entity_id": "F034582"}, "registered_agent": {"name": "JEAN", "address": "8670 FISHMAN RD\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2003", "transaction": "Organized", "filed_date": "06/18/2003", "description": ""}, {"effective_date": "05/04/2005", "transaction": "Change of Registered Agent", "filed_date": "05/04/2005", "description": "FM516-E-Form"}, {"effective_date": "09/29/2005", "transaction": "Change of Registered Agent", "filed_date": "10/05/2005", "description": ""}, {"effective_date": "04/18/2006", "transaction": "Change of Registered Agent", "filed_date": "04/18/2006", "description": "FM516-E-Form"}, {"effective_date": "05/10/2016", "transaction": "Change of Registered Agent", "filed_date": "05/10/2016", "description": "OnlineForm 5"}, {"effective_date": "04/25/2017", "transaction": "Change of Registered Agent", "filed_date": "04/25/2017", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "04/29/2024", "transaction": "Articles of Dissolution", "filed_date": "04/29/2024", "description": "OnlineForm 510"}]}
{"task_id": 297375, "worker_id": "details-extract-3", "ts": 1776124767, "record_type": "business_detail", "entity_details": {"entity_name": "3GE, LLC", "registered_effective_date": "05/22/2017", "status": "Restored to Good Standing", "status_date": "04/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6730 N. PURDY PKWY\nAPPLETON\n,\nWI\n54913", "entity_id": "T073178"}, "registered_agent": {"name": "JOSEPH NEILITZ", "address": "6730 N. PURDY PKWY\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2017", "transaction": "Organized", "filed_date": "05/22/2017", "description": "E-Form"}, {"effective_date": "06/14/2018", "transaction": "Change of Registered Agent", "filed_date": "06/14/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "12/02/2021", "transaction": "Change of Registered Agent", "filed_date": "12/02/2021", "description": "OnlineForm 5"}, {"effective_date": "12/02/2021", "transaction": "Restored to Good Standing", "filed_date": "12/02/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "10/15/2023", "transaction": "Restored to Good Standing", "filed_date": "10/15/2023", "description": "OnlineForm 5"}, {"effective_date": "10/15/2023", "transaction": "Change of Registered Agent", "filed_date": "10/15/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Restored to Good Standing", "filed_date": "04/14/2025", "description": "OnlineForm 5"}], "emails": ["JNEILITZ@GMAIL.COM"]}
{"task_id": 297375, "worker_id": "details-extract-3", "ts": 1776124767, "record_type": "business_detail", "entity_details": {"entity_name": "3 GEARS LLC", "registered_effective_date": "07/29/2021", "status": "Organized", "status_date": "07/29/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "333 BISHOPS WAY\nSUITE 160\nBROOKFIELD\n,\nWI\n53005", "entity_id": "T092256"}, "registered_agent": {"name": "ROBERT MICHAEL MANGEN", "address": "333 BISHOPS WAY\nSUITE 160\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2021", "transaction": "Organized", "filed_date": "07/29/2021", "description": "E-Form"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}], "emails": ["BOB@NORTHERNRENT.COM"]}
{"task_id": 297375, "worker_id": "details-extract-3", "ts": 1776124767, "record_type": "business_detail", "entity_details": {"entity_name": "3 GEN BUILDERS LLC", "registered_effective_date": "11/08/2024", "status": "Organized", "status_date": "11/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1632 College Ave\nRacine\n,\nWI\n53403\nUnited States of America", "entity_id": "T111269"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2024", "transaction": "Organized", "filed_date": "11/11/2024", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 297375, "worker_id": "details-extract-3", "ts": 1776124767, "record_type": "business_detail", "entity_details": {"entity_name": "3 GEN FARMS", "registered_effective_date": "", "status": "In Process", "status_date": "09/04/2019", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T082210"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 297375, "worker_id": "details-extract-3", "ts": 1776124767, "record_type": "business_detail", "entity_details": {"entity_name": "3 GEN REPAIR & SERVICE LLC", "registered_effective_date": "05/05/2011", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1869 LUDDEN DR\nCROSS PLAINS\n,\nWI\n53528-9443\nUnited States of America", "entity_id": "T053716"}, "registered_agent": {"name": "BRENT V. DUHR", "address": "1869 LUDDEN DR\nCROSS PLAINS\n,\nWI\n53528-9443"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2011", "transaction": "Organized", "filed_date": "05/05/2011", "description": "E-Form"}, {"effective_date": "04/27/2012", "transaction": "Change of Registered Agent", "filed_date": "04/27/2012", "description": "FM516-E-Form"}, {"effective_date": "06/12/2015", "transaction": "Change of Registered Agent", "filed_date": "06/12/2015", "description": "OnlineForm 5"}, {"effective_date": "06/20/2017", "transaction": "Change of Registered Agent", "filed_date": "06/20/2017", "description": "OnlineForm 5"}, {"effective_date": "04/27/2018", "transaction": "Change of Registered Agent", "filed_date": "04/27/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 297375, "worker_id": "details-extract-3", "ts": 1776124767, "record_type": "business_detail", "entity_details": {"entity_name": "3 GEN SERVICES LLC", "registered_effective_date": "01/02/2013", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8956 COUNTY ROAD LP\nMENASHA\n,\nWI\n54952-9415", "entity_id": "G048058"}, "registered_agent": {"name": "ADAM GREGORY GRIESBACH", "address": "N8956 COUNTY ROAD LP\nMENASHA\n,\nWI\n54952-9415"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/02/2013", "transaction": "Organized", "filed_date": "11/13/2012", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/14/2017", "transaction": "Restored to Good Standing", "filed_date": "03/14/2017", "description": "OnlineForm 5"}, {"effective_date": "03/14/2017", "transaction": "Change of Registered Agent", "filed_date": "03/14/2017", "description": "OnlineForm 5"}, {"effective_date": "06/15/2017", "transaction": "Amendment", "filed_date": "06/15/2017", "description": "OnlineForm 504 Old Name = GROUND CONTROL LLC"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 297375, "worker_id": "details-extract-3", "ts": 1776124767, "record_type": "business_detail", "entity_details": {"entity_name": "3 GENERATIONS CONCRETE LLC", "registered_effective_date": "12/26/2024", "status": "Organized", "status_date": "12/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "111 S Buckley St\nAlma Center\n,\nWI\n54611\nUnited States of America", "entity_id": "T111887"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2024", "transaction": "Organized", "filed_date": "12/26/2024", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 297375, "worker_id": "details-extract-3", "ts": 1776124767, "record_type": "business_detail", "entity_details": {"entity_name": "3 GENERATIONS FOUNDATION LLC", "registered_effective_date": "08/22/2024", "status": "Organized", "status_date": "08/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2535 n 5th st\nMilwaukee\n,\nWI\n53212\nUnited States of America", "entity_id": "T110172"}, "registered_agent": {"name": "LARIYAH RANDLE", "address": "2535 N 5TH ST\nMILWAUKEE\n,\nWI\n53212-2717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2024", "transaction": "Organized", "filed_date": "08/22/2024", "description": "E-Form"}, {"effective_date": "07/12/2025", "transaction": "Change of Registered Agent", "filed_date": "07/12/2025", "description": "OnlineForm 5"}], "emails": ["GILLESPIELARIYAH@GMAIL.COM"]}
{"task_id": 297375, "worker_id": "details-extract-3", "ts": 1776124767, "record_type": "business_detail", "entity_details": {"entity_name": "3 GENERATIONS HOME CARE, LLC", "registered_effective_date": "03/23/2017", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T072583"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 E MICHIGAN ST, STE 1800\nMILWAUKEE\n,\nWI\n53202-5615"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2017", "transaction": "Organized", "filed_date": "03/23/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 297375, "worker_id": "details-extract-3", "ts": 1776124767, "record_type": "business_detail", "entity_details": {"entity_name": "3 GENERATIONS SIDING LLC", "registered_effective_date": "09/13/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099029"}, "registered_agent": {"name": "YAHIR REYES", "address": "1787 19TH AVE\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2022", "transaction": "Organized", "filed_date": "09/12/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 297375, "worker_id": "details-extract-3", "ts": 1776124767, "record_type": "business_detail", "entity_details": {"entity_name": "3G ENDEAVORS, LLC", "registered_effective_date": "11/22/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T071279"}, "registered_agent": {"name": "ROBERT H ERNEST", "address": "1131 DUNSTAN COURT\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/2016", "transaction": "Organized", "filed_date": "11/22/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 297375, "worker_id": "details-extract-3", "ts": 1776124767, "record_type": "business_detail", "entity_details": {"entity_name": "3G ENERGY SYSTEMS LLC", "registered_effective_date": "10/26/2009", "status": "Dissolved", "status_date": "04/27/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "321 COVENTRY CIRCLE\nJOHNSON CREEK\n,\nWI\n53038\nUnited States of America", "entity_id": "T049530"}, "registered_agent": {"name": "JAMES GEHRKE", "address": "321 COVENTRY CIRCLE\nJOHNSON CREEK\n,\nWI\n53038"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2009", "transaction": "Organized", "filed_date": "10/26/2009", "description": "E-Form"}, {"effective_date": "12/31/2010", "transaction": "Change of Registered Agent", "filed_date": "12/31/2010", "description": "FM13-E-Form"}, {"effective_date": "04/27/2015", "transaction": "Articles of Dissolution", "filed_date": "04/29/2015", "description": ""}]}
{"task_id": 297375, "worker_id": "details-extract-3", "ts": 1776124767, "record_type": "business_detail", "entity_details": {"entity_name": "3G EQUITY VENTURES, LLC", "registered_effective_date": "04/26/2010", "status": "Dissolved", "status_date": "11/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W319N825 COBBLESTONE CT\nDELAFIELD\n,\nWI\n53018-2643\nUnited States of America", "entity_id": "T050893"}, "registered_agent": {"name": "JACOB GRISWOLD", "address": "W319N825 COBBLESTONE CT\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2010", "transaction": "Organized", "filed_date": "04/26/2010", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/05/2014", "transaction": "Restored to Good Standing", "filed_date": "06/05/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}, {"effective_date": "09/06/2018", "transaction": "Restored to Good Standing", "filed_date": "09/13/2018", "description": ""}, {"effective_date": "09/06/2018", "transaction": "Certificate of Reinstatement", "filed_date": "09/13/2018", "description": ""}, {"effective_date": "05/14/2019", "transaction": "Change of Registered Agent", "filed_date": "05/14/2019", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "11/04/2024", "transaction": "Articles of Dissolution", "filed_date": "11/04/2024", "description": "OnlineForm 510"}]}
{"task_id": 297375, "worker_id": "details-extract-3", "ts": 1776124767, "record_type": "business_detail", "entity_details": {"entity_name": "3G ESTATES LLC", "registered_effective_date": "01/31/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1759 GALENA DR\nPORT WASHINGTON\n,\nWI\n53074-2268\nUnited States of America", "entity_id": "T101265"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2023", "transaction": "Organized", "filed_date": "01/31/2023", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297375, "worker_id": "details-extract-3", "ts": 1776124767, "record_type": "business_detail", "entity_details": {"entity_name": "3GEN CUSTOM HOMES LLC", "registered_effective_date": "10/18/2023", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1255 Tamarack Way\nVerona\n,\nWI\n53593\nUnited States of America", "entity_id": "T105569"}, "registered_agent": {"name": "ADOLFO DIAZ", "address": "1255 TAMARACK WAY\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2023", "transaction": "Organized", "filed_date": "10/18/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["3GENCUSTOMHOMES@GMAIL.COM"]}
{"task_id": 297375, "worker_id": "details-extract-3", "ts": 1776124767, "record_type": "business_detail", "entity_details": {"entity_name": "3GEN LLC", "registered_effective_date": "02/03/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T088827"}, "registered_agent": {"name": "CIERRA MALONE", "address": "615 LATHROP AVE\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2021", "transaction": "Organized", "filed_date": "02/09/2021", "description": "STUDENT ENTREPRENEUR"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 297375, "worker_id": "details-extract-3", "ts": 1776124767, "record_type": "business_detail", "entity_details": {"entity_name": "THREE G ENTERPRISES, INC.", "registered_effective_date": "12/23/1997", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/29/1998", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "2540 SECOND ST NE\nMINNEAPOLIS\n,\nMN\n55418\nUnited States of America", "entity_id": "T027764"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "44 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/05/1998", "description": ""}, {"effective_date": "08/24/1998", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/24/1998", "description": "984001848"}, {"effective_date": "10/29/1998", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/29/1998", "description": "984010875"}]}
{"task_id": 297375, "worker_id": "details-extract-3", "ts": 1776124767, "record_type": "business_detail", "entity_details": {"entity_name": "THREE GEAR HOLDINGS, LLC", "registered_effective_date": "08/27/2025", "status": "Organized", "status_date": "08/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "330 E. Kilbourn Ave, Suite 1275\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "T116107"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 SOUTH BEDFORD STREET, SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2025", "transaction": "Organized", "filed_date": "08/27/2025", "description": "E-Form"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 297375, "worker_id": "details-extract-3", "ts": 1776124767, "record_type": "business_detail", "entity_details": {"entity_name": "THREE GEM PROPERTIES, LLC", "registered_effective_date": "12/21/2016", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N600 RUSK ROAD\nWATERTOWN\n,\nWI\n53098", "entity_id": "T071543"}, "registered_agent": {"name": "SEAN PATRICK DALEY", "address": "N600 RUSK ROAD\nWATERTOWN\n,\nWI\n53098"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2016", "transaction": "Organized", "filed_date": "12/21/2016", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 297375, "worker_id": "details-extract-3", "ts": 1776124767, "record_type": "business_detail", "entity_details": {"entity_name": "THREE GEMS ENTERPRISES, LLC", "registered_effective_date": "10/15/2007", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T044049"}, "registered_agent": {"name": "BETH CAVETT", "address": "5984 S. 37TH ST.\nGREENFIELD\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/2007", "transaction": "Organized", "filed_date": "10/15/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 297375, "worker_id": "details-extract-3", "ts": 1776124767, "record_type": "business_detail", "entity_details": {"entity_name": "THREE GEN LLC", "registered_effective_date": "01/28/2011", "status": "Dissolved", "status_date": "12/31/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "851 WINDCHIME WAY\nDE PERE\n,\nWI\n54115-7858\nUnited States of America", "entity_id": "T052914"}, "registered_agent": {"name": "RYAN M FRITSCH", "address": "851 WINDCHIME WAY\nDE PERE\n,\nWI\n54115-7858"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2011", "transaction": "Organized", "filed_date": "01/28/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/24/2013", "transaction": "Restored to Good Standing", "filed_date": "01/24/2013", "description": "E-Form"}, {"effective_date": "09/09/2013", "transaction": "Change of Registered Agent", "filed_date": "09/16/2013", "description": "FM13-E-Form"}, {"effective_date": "03/17/2016", "transaction": "Change of Registered Agent", "filed_date": "03/17/2016", "description": "OnlineForm 5"}, {"effective_date": "02/21/2017", "transaction": "Change of Registered Agent", "filed_date": "02/21/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2017", "transaction": "Articles of Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 297375, "worker_id": "details-extract-3", "ts": 1776124767, "record_type": "business_detail", "entity_details": {"entity_name": "THREE GENERATIONS LLC", "registered_effective_date": "07/17/2020", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2129 BIRCH RD\nKENOSHA\n,\nWI\n53140-1222", "entity_id": "T086118"}, "registered_agent": {"name": "PAUL VINCENT GAGLIARDI ESQ", "address": "24414 75TH STREET\nGAGLIARDI LAW LLP\nSALEM\n,\nWI\n53168"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2020", "transaction": "Organized", "filed_date": "07/17/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "08/04/2022", "transaction": "Change of Registered Agent", "filed_date": "08/04/2022", "description": "OnlineForm 5"}, {"effective_date": "08/04/2022", "transaction": "Restored to Good Standing", "filed_date": "08/04/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 297410, "worker_id": "details-extract-19", "ts": 1776124806, "record_type": "business_detail", "entity_details": {"entity_name": "3 H DOWSING INTERNATIONAL, LLC", "registered_effective_date": "05/11/2004", "status": "Dissolved", "status_date": "02/21/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W 10160 COUNTY ROAD C\nWAUTOMA\n,\nWI\n54982\nUnited States of America", "entity_id": "T036862"}, "registered_agent": {"name": "ANNELIESE E HAGEMANN", "address": "W10160 COUNTY RD C\nWAUTOMA\n,\nWI\n54982"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2004", "transaction": "Organized", "filed_date": "05/18/2004", "description": ""}, {"effective_date": "04/19/2005", "transaction": "Change of Registered Agent", "filed_date": "04/19/2005", "description": "FM516-E-Form"}, {"effective_date": "02/21/2012", "transaction": "Articles of Dissolution", "filed_date": "02/28/2012", "description": ""}]}
{"task_id": 297809, "worker_id": "details-extract-2", "ts": 1776124844, "record_type": "business_detail", "entity_details": {"entity_name": "3S GLOBAL, INC.", "registered_effective_date": "04/27/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T084971"}, "registered_agent": {"name": "ARUNA JHA", "address": "13400 W LINFIELD DR\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/27/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 297809, "worker_id": "details-extract-2", "ts": 1776124844, "record_type": "business_detail", "entity_details": {"entity_name": "3S GOLF, LTD.", "registered_effective_date": "10/17/2000", "status": "Dissolved", "status_date": "01/02/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030983"}, "registered_agent": {"name": "EDWIN D SEVERSON", "address": "2196 110TH AVE\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/24/2000", "description": ""}, {"effective_date": "10/01/2002", "transaction": "Delinquent", "filed_date": "10/01/2002", "description": ""}, {"effective_date": "01/02/2008", "transaction": "Articles of Dissolution", "filed_date": "01/07/2008", "description": ""}]}
{"task_id": 297922, "worker_id": "details-extract-7", "ts": 1776124848, "record_type": "business_detail", "entity_details": {"entity_name": "3-V LLC", "registered_effective_date": "01/03/2011", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T052684"}, "registered_agent": {"name": "DALE GERARD VENNE", "address": "10852 S RICHARD RD.\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2011", "transaction": "Organized", "filed_date": "01/03/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 297922, "worker_id": "details-extract-7", "ts": 1776124848, "record_type": "business_detail", "entity_details": {"entity_name": "3V, LLC", "registered_effective_date": "01/11/1996", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T025848"}, "registered_agent": {"name": "RICHARD G VAN EPEREN", "address": "P O BOX 131\nGREENLEAF\n,\nWI\n54126"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/1996", "transaction": "Organized", "filed_date": "01/17/1996", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 297172, "worker_id": "details-extract-4", "ts": 1776124873, "record_type": "business_detail", "entity_details": {"entity_name": "3 ARROWS COFFEE COMPANY LLC", "registered_effective_date": "05/21/2018", "status": "Restored to Good Standing", "status_date": "07/19/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "510 S VINCENT ST\nSAINT CROIX FALLS\n,\nWI\n54024-2206", "entity_id": "T076973"}, "registered_agent": {"name": "HEIDI HASKIN", "address": "510 S VINCENT ST\nSAINT CROIX FALLS\n,\nWI\n54024-2206"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2018", "transaction": "Organized", "filed_date": "05/21/2018", "description": "E-Form"}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "11/10/2020", "transaction": "Restored to Good Standing", "filed_date": "11/10/2020", "description": "OnlineForm 5"}, {"effective_date": "11/10/2020", "transaction": "Change of Registered Agent", "filed_date": "11/10/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "07/19/2022", "transaction": "Restored to Good Standing", "filed_date": "07/19/2022", "description": "OnlineForm 5"}, {"effective_date": "05/16/2023", "transaction": "Change of Registered Agent", "filed_date": "05/16/2023", "description": "OnlineForm 5"}, {"effective_date": "06/10/2024", "transaction": "Change of Registered Agent", "filed_date": "06/10/2024", "description": "OnlineForm 5"}, {"effective_date": "04/30/2025", "transaction": "Change of Registered Agent", "filed_date": "04/30/2025", "description": "OnlineForm 5"}], "emails": ["TYLERHASKIN7@GMAIL.COM"]}
{"task_id": 297172, "worker_id": "details-extract-4", "ts": 1776124873, "record_type": "business_detail", "entity_details": {"entity_name": "3 ARROWS COFFEE SHOP, LLC", "registered_effective_date": "01/01/2021", "status": "Restored to Good Standing", "status_date": "05/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "510 S VINCENT ST\nSAINT CROIX FALLS\n,\nWI\n54024-2206", "entity_id": "T088381"}, "registered_agent": {"name": "HEIDI HASKIN", "address": "510 S VINCENT ST\nSAINT CROIX FALLS\n,\nWI\n54024-2206"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2021", "transaction": "Organized", "filed_date": "12/23/2020", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "05/16/2023", "transaction": "Change of Registered Agent", "filed_date": "05/16/2023", "description": "OnlineForm 5"}, {"effective_date": "05/16/2023", "transaction": "Restored to Good Standing", "filed_date": "05/16/2023", "description": "OnlineForm 5"}, {"effective_date": "06/10/2024", "transaction": "Change of Registered Agent", "filed_date": "06/10/2024", "description": "OnlineForm 5"}], "emails": ["HEIDI@3ARROWSCOFFEESHOP.COM"]}
{"task_id": 297172, "worker_id": "details-extract-4", "ts": 1776124873, "record_type": "business_detail", "entity_details": {"entity_name": "3 ARROWS ROASTING, LLC", "registered_effective_date": "03/06/2020", "status": "Organized", "status_date": "03/06/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "510 S VINCENT ST\nSAINT CROIX FALLS\n,\nWI\n54024-2206", "entity_id": "T084432"}, "registered_agent": {"name": "TYLER HASKIN", "address": "510 S VINCENT ST\nSAINT CROIX FALLS\n,\nWI\n54024-2206"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2020", "transaction": "Organized", "filed_date": "03/06/2020", "description": "E-Form"}, {"effective_date": "01/25/2021", "transaction": "Change of Registered Agent", "filed_date": "01/25/2021", "description": "OnlineForm 5"}, {"effective_date": "03/21/2023", "transaction": "Change of Registered Agent", "filed_date": "03/21/2023", "description": "OnlineForm 5"}, {"effective_date": "06/10/2024", "transaction": "Change of Registered Agent", "filed_date": "06/10/2024", "description": "FM13-E-Form"}, {"effective_date": "02/20/2025", "transaction": "Change of Registered Agent", "filed_date": "02/20/2025", "description": "OnlineForm 5"}, {"effective_date": "03/23/2026", "transaction": "Change of Registered Agent", "filed_date": "03/23/2026", "description": "OnlineForm 5"}], "emails": ["TYLER@3AROASTING.COM"]}
{"task_id": 297172, "worker_id": "details-extract-4", "ts": 1776124873, "record_type": "business_detail", "entity_details": {"entity_name": "3 ARUBA PROPERTIES, LLC", "registered_effective_date": "02/12/1996", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "497 S MILWAUKEE ST\nFREDONIA\n,\nWI\n53021", "entity_id": "T025965"}, "registered_agent": {"name": "ATLAS PROPERTY MANAGEMENT LLC", "address": "497 S MILWAUKEE ST\nFREDONIA\n,\nWI\n53021"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/1996", "transaction": "Organized", "filed_date": "02/15/1996", "description": ""}, {"effective_date": "12/18/2001", "transaction": "Change of Registered Agent", "filed_date": "12/27/2001", "description": ""}, {"effective_date": "02/03/2004", "transaction": "Change of Registered Agent", "filed_date": "02/10/2004", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 297172, "worker_id": "details-extract-4", "ts": 1776124873, "record_type": "business_detail", "entity_details": {"entity_name": "3-ARCHANGELS TRANSPORTATION LLC", "registered_effective_date": "10/01/2018", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "27447 N LAKE DR.\nWATERFORD\n,\nWI\n53185", "entity_id": "T078388"}, "registered_agent": {"name": "RAFAEL REYES", "address": "27447 N LAKE DR\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2018", "transaction": "Organized", "filed_date": "10/01/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/19/2020", "transaction": "Restored to Good Standing", "filed_date": "10/19/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/23/2022", "transaction": "Restored to Good Standing", "filed_date": "12/23/2022", "description": "OnlineForm 5"}, {"effective_date": "11/07/2023", "transaction": "Change of Registered Agent", "filed_date": "11/07/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 297172, "worker_id": "details-extract-4", "ts": 1776124873, "record_type": "business_detail", "entity_details": {"entity_name": "THREE ARBORISTS, LLC", "registered_effective_date": "10/26/2012", "status": "Organized", "status_date": "10/26/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2733 GUST RD\nVERONA\n,\nWI\n53593\nUnited States of America", "entity_id": "B073597"}, "registered_agent": {"name": "STEVEN R BASSETT", "address": "2733 GUST RD\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/26/2012", "transaction": "Organized", "filed_date": "10/26/2012", "description": "E-Form"}, {"effective_date": "12/18/2012", "transaction": "Amendment", "filed_date": "12/27/2012", "description": "Old Name = BASSETT, SCHAFMAN & VICEN, LLC"}, {"effective_date": "12/11/2015", "transaction": "Change of Registered Agent", "filed_date": "12/11/2015", "description": "OnlineForm 5"}, {"effective_date": "12/15/2017", "transaction": "Change of Registered Agent", "filed_date": "12/15/2017", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}], "emails": ["JOHN@SRBASSETT.COM"]}
{"task_id": 297172, "worker_id": "details-extract-4", "ts": 1776124873, "record_type": "business_detail", "entity_details": {"entity_name": "THREE ARCH MEDIA LLC", "registered_effective_date": "05/21/2023", "status": "Organized", "status_date": "05/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1114 67th St\nKenosha\n,\nWI\n53143\nUnited States of America", "entity_id": "T103241"}, "registered_agent": {"name": "MIRANDA MORN", "address": "1114 67TH ST\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2023", "transaction": "Organized", "filed_date": "05/21/2023", "description": "E-Form"}], "emails": ["MIRANDAMORN@GMAIL.COM"]}
{"task_id": 297172, "worker_id": "details-extract-4", "ts": 1776124873, "record_type": "business_detail", "entity_details": {"entity_name": "THREE ARROW PROPERTIES, LLC", "registered_effective_date": "12/05/2023", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1549 BUNBURY DR\nTHOMPSON'S STATION\n,\nTENNESSEE\n37179\nUnited States of America", "entity_id": "T106237"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE, STE 108, MIDDLETON WI 53562\nSTE 108\nMIDDLETON,\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2023", "transaction": "Registered", "filed_date": "12/05/2023", "description": "OnlineForm 521"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2024", "description": ""}]}
{"task_id": 297172, "worker_id": "details-extract-4", "ts": 1776124873, "record_type": "business_detail", "entity_details": {"entity_name": "THREE ARROWS STUDIO LLC", "registered_effective_date": "05/27/2025", "status": "Organized", "status_date": "05/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4765 Three Meadows Dr\nBrookfield\n,\nWI\n53005\nUnited States of America", "entity_id": "T114541"}, "registered_agent": {"name": "ERIC JOHN STEFL", "address": "4765 THREE MEADOWS DR\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2025", "transaction": "Organized", "filed_date": "05/27/2025", "description": "E-Form"}], "emails": ["ERIC@THREEARROWSSTUDIO.COM"]}
{"task_id": 298833, "worker_id": "details-extract-18", "ts": 1776124927, "record_type": "business_detail", "entity_details": {"entity_name": "4K WAVES, LLC", "registered_effective_date": "04/17/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W192S7998 Ancient Oaks Dr\nMuskego\n,\nWI\n53150\nUnited States of America", "entity_id": "F075304"}, "registered_agent": {"name": "PAUL KAYE JR", "address": "W192S7998 ANCIENT OAKS DR\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2024", "transaction": "Organized", "filed_date": "04/18/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298833, "worker_id": "details-extract-18", "ts": 1776124927, "record_type": "business_detail", "entity_details": {"entity_name": "4K WISCONSIN, LLC", "registered_effective_date": "04/05/2024", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "123 Illinois St\nEau Claire\n,\nWI\n54703-5948\nUnited States of America", "entity_id": "F075207"}, "registered_agent": {"name": "IAN KRONBECK", "address": "123 ILLINOIS ST\nEAU CLAIRE\n,\nWI\n54703-5948"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2024", "transaction": "Organized", "filed_date": "04/05/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Change of Registered Agent", "filed_date": "04/07/2026", "description": "OnlineForm 5"}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["IKRONBECK@YAHOO.COM"]}
{"task_id": 299207, "worker_id": "details-extract-9", "ts": 1776124953, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR VALLEY PROPERTIES LLC", "registered_effective_date": "04/01/2025", "status": "Organized", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1278 Saint Patrick Way\nSun Prairie\n,\nWI\n53590\nUnited States of America", "entity_id": "F078109"}, "registered_agent": {"name": "CRAIG ALAN BUTLER", "address": "1278 SAINT PATRICK WAY\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2025", "transaction": "Organized", "filed_date": "04/01/2025", "description": "E-Form"}], "emails": ["CRAIGBUTLER1278@GMAIL.COM"]}
{"task_id": 299163, "worker_id": "details-extract-19", "ts": 1776124957, "record_type": "business_detail", "entity_details": {"entity_name": "4-U-2 DEFEND LLC", "registered_effective_date": "07/21/2011", "status": "Administratively Dissolved", "status_date": "09/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F046549"}, "registered_agent": {"name": "CHRISTINA PLUMMER", "address": "145 S. MARR ST\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2011", "transaction": "Organized", "filed_date": "07/21/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}]}
{"task_id": 299163, "worker_id": "details-extract-19", "ts": 1776124957, "record_type": "business_detail", "entity_details": {"entity_name": "4U2C, INC.", "registered_effective_date": "01/09/1997", "status": "Dissolved", "status_date": "03/23/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4627 68 AVE\nKENOSHA\n,\nWI\n53144\nUnited States of America", "entity_id": "F028166"}, "registered_agent": {"name": "JAMES A JOHNSON", "address": "4627 68TH AVE\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/13/1997", "description": ""}, {"effective_date": "05/11/2001", "transaction": "Change of Registered Agent", "filed_date": "05/11/2001", "description": "FM 16 2001"}, {"effective_date": "03/05/2002", "transaction": "Change of Registered Agent", "filed_date": "03/05/2002", "description": "FM16-E-Form"}, {"effective_date": "03/23/2007", "transaction": "Articles of Dissolution", "filed_date": "03/29/2007", "description": ""}]}
{"task_id": 295819, "worker_id": "details-extract-26", "ts": 1776125015, "record_type": "business_detail", "entity_details": {"entity_name": "2960 DECKER, LLC", "registered_effective_date": "10/21/2021", "status": "Organized", "status_date": "10/21/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "721 1ST ST\nSTE 500\nHUDSON\n,\nWI\n54016-1552", "entity_id": "C115607"}, "registered_agent": {"name": "RYAN C CARI", "address": "816 DOMINION DR\nSTE 100\nHUDSON\n,\nWI\n54016-9347"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/21/2021", "transaction": "Organized", "filed_date": "10/21/2021", "description": "E-Form"}, {"effective_date": "01/18/2023", "transaction": "Change of Registered Agent", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "06/13/2024", "transaction": "Amendment", "filed_date": "06/13/2024", "description": "OnlineForm 504 Old Name = CREST VIEW INVESTMENTS, LLC"}], "emails": ["JTHORESON@HEYWOODANDCARI.COM"]}
{"task_id": 295819, "worker_id": "details-extract-26", "ts": 1776125015, "record_type": "business_detail", "entity_details": {"entity_name": "2960 MANITOWOC ROAD, LLC", "registered_effective_date": "11/15/2022", "status": "Restored to Good Standing", "status_date": "11/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2074 RIVER POINT CT\nDE PERE\n,\nWI\n54115-7972", "entity_id": "T100062"}, "registered_agent": {"name": "DEWITT LLP", "address": "2391 HOLMGREN WAY\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2022", "transaction": "Organized", "filed_date": "11/15/2022", "description": "E-Form"}, {"effective_date": "12/08/2022", "transaction": "Amendment", "filed_date": "12/14/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "11/21/2024", "transaction": "Change of Registered Agent", "filed_date": "11/21/2024", "description": "OnlineForm 5"}, {"effective_date": "11/21/2024", "transaction": "Restored to Good Standing", "filed_date": "11/21/2024", "description": "OnlineForm 5"}], "emails": ["RECEPT-GREENBAY@DEWITTLLP.COM"]}
{"task_id": 295819, "worker_id": "details-extract-26", "ts": 1776125015, "record_type": "business_detail", "entity_details": {"entity_name": "2960 N 6TH ST LLC", "registered_effective_date": "04/25/2023", "status": "Dissolved", "status_date": "03/18/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "800 PALISADE AVE, APT 23C\nFORT LEE\n,\nNJ\n07024\nUnited States of America", "entity_id": "T102783"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2023", "transaction": "Organized", "filed_date": "04/25/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "06/29/2025", "transaction": "Change of Registered Agent", "filed_date": "06/29/2025", "description": "OnlineForm 5"}, {"effective_date": "06/29/2025", "transaction": "Restored to Good Standing", "filed_date": "06/29/2025", "description": "OnlineForm 5"}, {"effective_date": "03/18/2026", "transaction": "Articles of Dissolution", "filed_date": "03/18/2026", "description": "OnlineForm 510"}]}
{"task_id": 295819, "worker_id": "details-extract-26", "ts": 1776125015, "record_type": "business_detail", "entity_details": {"entity_name": "2962 N NEWHALL LLC", "registered_effective_date": "10/24/2011", "status": "Administratively Dissolved", "status_date": "05/06/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T054967"}, "registered_agent": {"name": "BENJAMIN CHECOTA", "address": "2302 E. NEWBERRY BLVD.\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2011", "transaction": "Organized", "filed_date": "10/24/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/06/2015", "description": "PUBLICATION"}, {"effective_date": "05/06/2015", "transaction": "Administrative Dissolution", "filed_date": "05/06/2015", "description": "PUBLICATION"}]}
{"task_id": 295819, "worker_id": "details-extract-26", "ts": 1776125015, "record_type": "business_detail", "entity_details": {"entity_name": "2963-65 N CRAMER, LLC", "registered_effective_date": "02/03/2016", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2963 N CRAMER ST\nMILWAUKEE\n,\nWI\n53211-3241", "entity_id": "T068518"}, "registered_agent": {"name": "JENNIFER HAYDEN, PETRIE + PETTIT S.C.", "address": "250 E WISCONSIN AVE\nSTE 1000\nMILWAUKEE\n,\nWI\n53202-4297"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2016", "transaction": "Organized", "filed_date": "02/03/2016", "description": "E-Form"}, {"effective_date": "03/28/2017", "transaction": "Change of Registered Agent", "filed_date": "03/28/2017", "description": "OnlineForm 5"}, {"effective_date": "02/13/2019", "transaction": "Change of Registered Agent", "filed_date": "02/13/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 295819, "worker_id": "details-extract-26", "ts": 1776125015, "record_type": "business_detail", "entity_details": {"entity_name": "2963/65 N. MURRAY 53211 LLC", "registered_effective_date": "08/02/2006", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2552 N. SUMMIT AVE.\nMILWAUKEE\n,\nWI\n53211\nUnited States of America", "entity_id": "T041493"}, "registered_agent": {"name": "SEAN CHRISTOPHER BURNS", "address": "2552 N. SUMMIT AVE.\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/02/2006", "transaction": "Organized", "filed_date": "08/04/2006", "description": "E-Form"}, {"effective_date": "04/10/2007", "transaction": "Amendment", "filed_date": "04/16/2007", "description": "Old Name = 2973/75 N. MURRAY 53211 LLC"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 295819, "worker_id": "details-extract-26", "ts": 1776125015, "record_type": "business_detail", "entity_details": {"entity_name": "2964 7TH, LLC", "registered_effective_date": "12/11/1995", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T025770"}, "registered_agent": {"name": "ROBERT J GESELL", "address": "7067 N 41ST ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/1995", "transaction": "Organized", "filed_date": "12/14/1995", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 295819, "worker_id": "details-extract-26", "ts": 1776125015, "record_type": "business_detail", "entity_details": {"entity_name": "2964 E & A, LLC", "registered_effective_date": "08/30/2021", "status": "Organized", "status_date": "08/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2964 W PRINCETON AVE\nEAU CLAIRE\n,\nWI\n54703-4120", "entity_id": "T092736"}, "registered_agent": {"name": "ERIK B STRAND", "address": "2964 W PRINCETON AVE\nEAU CLAIRE\n,\nWI\n54703-4120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2021", "transaction": "Organized", "filed_date": "08/30/2021", "description": "E-Form"}, {"effective_date": "07/25/2022", "transaction": "Change of Registered Agent", "filed_date": "07/25/2022", "description": "OnlineForm 5"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}], "emails": ["2964E.A@GMAIL.COM"]}
{"task_id": 295819, "worker_id": "details-extract-26", "ts": 1776125015, "record_type": "business_detail", "entity_details": {"entity_name": "2964 LLC", "registered_effective_date": "01/04/2016", "status": "Organized", "status_date": "01/04/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 757\nCEDARBURG\n,\nWI\n53012-0757", "entity_id": "T068215"}, "registered_agent": {"name": "MARKLIESKE,LLC", "address": "241 W JUNIPER DR\nGRAFTON\n,\nWI\n53024-2235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2016", "transaction": "Organized", "filed_date": "01/04/2016", "description": "E-Form"}, {"effective_date": "03/07/2019", "transaction": "Change of Registered Agent", "filed_date": "03/07/2019", "description": "OnlineForm 5"}, {"effective_date": "03/08/2023", "transaction": "Change of Registered Agent", "filed_date": "03/08/2023", "description": "OnlineForm 5"}], "emails": ["CDLTESTING@YAHOO.COM"]}
{"task_id": 295819, "worker_id": "details-extract-26", "ts": 1776125015, "record_type": "business_detail", "entity_details": {"entity_name": "2964 N. 74TH STREET, LLC", "registered_effective_date": "08/11/2008", "status": "Restored to Good Standing", "status_date": "08/16/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2575 N. 91ST STREET\nWAUWATOSA\n,\nWI\n53226\nUnited States of America", "entity_id": "T046398"}, "registered_agent": {"name": "WILLIAM J. CHANDEK & ASSOCIATES, LLC", "address": "333 BISHOPS WAY, SUITE 150\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2008", "transaction": "Organized", "filed_date": "08/05/2008", "description": "E-Form"}, {"effective_date": "10/26/2009", "transaction": "Change of Registered Agent", "filed_date": "10/26/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "08/16/2012", "transaction": "Restored to Good Standing", "filed_date": "08/16/2012", "description": "E-Form"}, {"effective_date": "08/16/2012", "transaction": "Change of Registered Agent", "filed_date": "08/16/2012", "description": "FM516-E-Form"}, {"effective_date": "09/28/2016", "transaction": "Change of Registered Agent", "filed_date": "09/28/2016", "description": "OnlineForm 5"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}], "emails": ["WCHANDEK@CHANDEK-ASSOCIATES.COM"]}
{"task_id": 295819, "worker_id": "details-extract-26", "ts": 1776125015, "record_type": "business_detail", "entity_details": {"entity_name": "2964-66 FREDERICK AVE LLC", "registered_effective_date": "03/07/2017", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W56N733 MEADOW LN\nCEDARBURG\n,\nWI\n53012-1535", "entity_id": "T072375"}, "registered_agent": {"name": "H. BEN LEVY", "address": "C/O LEVY & LEVY S.C.\nN61 W6058 COLUMBIA ROAD\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2017", "transaction": "Organized", "filed_date": "03/08/2017", "description": "E-Form"}, {"effective_date": "03/07/2018", "transaction": "Change of Registered Agent", "filed_date": "03/07/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295819, "worker_id": "details-extract-26", "ts": 1776125015, "record_type": "business_detail", "entity_details": {"entity_name": "2965 RICHARDS, LLC", "registered_effective_date": "01/01/1995", "status": "Restored to Good Standing", "status_date": "02/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213-3937\nUnited States of America", "entity_id": "T025039"}, "registered_agent": {"name": "JAMES BERANEK", "address": "6700 W. FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1995", "transaction": "Organized", "filed_date": "01/03/1995", "description": ""}, {"effective_date": "05/15/2006", "transaction": "Change of Registered Agent", "filed_date": "05/15/2006", "description": "FM516-E-Form"}, {"effective_date": "04/05/2013", "transaction": "Change of Registered Agent", "filed_date": "04/05/2013", "description": "FM516-E-Form"}, {"effective_date": "03/28/2014", "transaction": "Change of Registered Agent", "filed_date": "03/28/2014", "description": "FM516-E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/23/2023", "transaction": "Change of Registered Agent", "filed_date": "02/23/2023", "description": "OnlineForm 5"}, {"effective_date": "02/23/2023", "transaction": "Restored to Good Standing", "filed_date": "02/23/2023", "description": "OnlineForm 5"}, {"effective_date": "05/09/2024", "transaction": "Change of Registered Agent", "filed_date": "05/09/2024", "description": "OnlineForm 5"}], "emails": ["JB@MPIWI.COM"]}
{"task_id": 295819, "worker_id": "details-extract-26", "ts": 1776125015, "record_type": "business_detail", "entity_details": {"entity_name": "2965N124 LLC", "registered_effective_date": "08/21/2025", "status": "Organized", "status_date": "08/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1260 S Springdale Rd\nWaukesha\n,\nWI\n53186\nUnited States of America", "entity_id": "T116006"}, "registered_agent": {"name": "JS2 PROPERTY SOLUTIONS CORP.", "address": "1260 S SPRINGDALE ROAD\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2025", "transaction": "Organized", "filed_date": "08/21/2025", "description": "E-Form"}], "emails": ["JS2PROPERTYSOLUTIONS@GMAIL.COM"]}
{"task_id": 295819, "worker_id": "details-extract-26", "ts": 1776125015, "record_type": "business_detail", "entity_details": {"entity_name": "2966 28TH STREET LLC", "registered_effective_date": "10/02/2012", "status": "Dissolved", "status_date": "01/02/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T057793"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8040 EXCELSIOR DRIVE\nSUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2012", "transaction": "Organized", "filed_date": "10/02/2012", "description": "E-Form"}, {"effective_date": "01/02/2014", "transaction": "Articles of Dissolution", "filed_date": "01/09/2014", "description": ""}]}
{"task_id": 295819, "worker_id": "details-extract-26", "ts": 1776125015, "record_type": "business_detail", "entity_details": {"entity_name": "2966 S HERMAN, LLC", "registered_effective_date": "09/21/2015", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2265 S HOWELL AVE\nMILWAUKEE\n,\nWI\n53207-1325", "entity_id": "T067273"}, "registered_agent": {"name": "CAMERYNE ROBERTS", "address": "2265 S HOWELL AVE\nMILWAUKEE\n,\nWI\n53207-1325"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2015", "transaction": "Organized", "filed_date": "09/21/2015", "description": "E-Form"}, {"effective_date": "09/13/2016", "transaction": "Change of Registered Agent", "filed_date": "09/13/2016", "description": "OnlineForm 5"}, {"effective_date": "09/18/2017", "transaction": "Change of Registered Agent", "filed_date": "09/18/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 295819, "worker_id": "details-extract-26", "ts": 1776125015, "record_type": "business_detail", "entity_details": {"entity_name": "2966, LLC", "registered_effective_date": "01/07/2014", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T061680"}, "registered_agent": {"name": "MICHAEL ZAMBORINI JR", "address": "N33 W29328 MILLRIDGE ROAD\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2014", "transaction": "Organized", "filed_date": "01/13/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 295819, "worker_id": "details-extract-26", "ts": 1776125015, "record_type": "business_detail", "entity_details": {"entity_name": "2967 AIRPORT DRIVE PROPERTIES, LLC", "registered_effective_date": "12/08/2003", "status": "Administratively Dissolved", "status_date": "02/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2967 AIRPORT RD\nLA CROSSE\n,\nWI\n54603-3223\nUnited States of America", "entity_id": "T035961"}, "registered_agent": {"name": "BRIAN ELDER", "address": "2967 AIRPORT RD\nLA CROSSE\n,\nWI\n54603-3223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2003", "transaction": "Organized", "filed_date": "12/10/2003", "description": "eForm"}, {"effective_date": "03/01/2005", "transaction": "Change of Registered Agent", "filed_date": "03/01/2005", "description": "FM 516 2004"}, {"effective_date": "10/20/2005", "transaction": "Change of Registered Agent", "filed_date": "10/20/2005", "description": "FM516-E-Form"}, {"effective_date": "04/13/2009", "transaction": "Change of Registered Agent", "filed_date": "04/13/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/28/2011", "transaction": "Restored to Good Standing", "filed_date": "10/28/2011", "description": "E-Form"}, {"effective_date": "11/01/2017", "transaction": "Change of Registered Agent", "filed_date": "11/01/2017", "description": "OnlineForm 5"}, {"effective_date": "11/01/2018", "transaction": "Change of Registered Agent", "filed_date": "11/01/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "01/04/2021", "transaction": "Change of Registered Agent", "filed_date": "01/04/2021", "description": "OnlineForm 5"}, {"effective_date": "01/04/2021", "transaction": "Restored to Good Standing", "filed_date": "01/04/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": ""}, {"effective_date": "02/25/2024", "transaction": "Administrative Dissolution", "filed_date": "02/25/2024", "description": ""}]}
{"task_id": 295819, "worker_id": "details-extract-26", "ts": 1776125015, "record_type": "business_detail", "entity_details": {"entity_name": "2967 N. 75TH LLC", "registered_effective_date": "01/22/2015", "status": "Dissolved", "status_date": "11/18/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T065075"}, "registered_agent": {"name": "ERIC LUNDBERG", "address": "N112W16298 MEQUON RD\n101\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2015", "transaction": "Organized", "filed_date": "01/22/2015", "description": "E-Form"}, {"effective_date": "11/18/2015", "transaction": "Articles of Dissolution", "filed_date": "11/18/2015", "description": "OnlineForm 510"}]}
{"task_id": 295819, "worker_id": "details-extract-26", "ts": 1776125015, "record_type": "business_detail", "entity_details": {"entity_name": "2968 N SHEPARD AVE LLC", "registered_effective_date": "11/14/2024", "status": "Organized", "status_date": "11/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6650 W State St\nD107\nWauwatosa\n,\nWI\n53213\nUnited States of America", "entity_id": "M134663"}, "registered_agent": {"name": "BADGER MANAGEMENT LLC", "address": "6650 W STATE ST\nD107\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/14/2024", "transaction": "Organized", "filed_date": "11/15/2024", "description": "E-Form"}, {"effective_date": "05/22/2025", "transaction": "Amendment", "filed_date": "05/23/2025", "description": "Old Name = MKE 111 LLC"}], "emails": ["JOSH@BADGER-MANAGEMENT.COM"]}
{"task_id": 295819, "worker_id": "details-extract-26", "ts": 1776125015, "record_type": "business_detail", "entity_details": {"entity_name": "2968 N. NEWHALL, LLC", "registered_effective_date": "10/18/2023", "status": "Organized", "status_date": "10/18/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18700 PATTI LN\nBROOKFIELD\n,\nWI\n53045-3802\nUnited States of America", "entity_id": "T105564"}, "registered_agent": {"name": "JOHN PAUL CROAKE ESQ.", "address": "3515 TALLYHO LN\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2023", "transaction": "Organized", "filed_date": "10/19/2023", "description": "E-Form"}], "emails": ["JOHNPAULCROAKE@GMAIL.COM"]}
{"task_id": 295819, "worker_id": "details-extract-26", "ts": 1776125015, "record_type": "business_detail", "entity_details": {"entity_name": "2968 OAKLAND LLC", "registered_effective_date": "08/12/2022", "status": "Restored to Good Standing", "status_date": "01/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3477 N OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211", "entity_id": "T098549"}, "registered_agent": {"name": "SHANE ZOLPER", "address": "3477 N OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2022", "transaction": "Organized", "filed_date": "08/12/2022", "description": "E-Form"}, {"effective_date": "09/09/2022", "transaction": "Change of Registered Agent", "filed_date": "09/09/2022", "description": "FM13-E-Form"}, {"effective_date": "11/15/2022", "transaction": "Change of Registered Agent", "filed_date": "11/15/2022", "description": "FM13-E-Form"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "01/07/2026", "transaction": "Change of Registered Agent", "filed_date": "01/07/2026", "description": "OnlineForm 5"}, {"effective_date": "01/07/2026", "transaction": "Restored to Good Standing", "filed_date": "01/07/2026", "description": "OnlineForm 5"}], "emails": ["SHANEZOLPER@MAIL.COM"]}
{"task_id": 295819, "worker_id": "details-extract-26", "ts": 1776125015, "record_type": "business_detail", "entity_details": {"entity_name": "2969 CHASE AVENUE, LLC", "registered_effective_date": "08/23/2007", "status": "Restored to Good Standing", "status_date": "10/13/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6001 S ACE INDUSTRIAL DR\nCUDAHY\n,\nWI\n53110-2896\nUnited States of America", "entity_id": "T043648"}, "registered_agent": {"name": "JASON STEINER", "address": "6001 S ACE INDUSTRIAL DR\nCUDAHY\n,\nWI\n53110-2896"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2007", "transaction": "Organized", "filed_date": "08/23/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "10/13/2010", "transaction": "Restored to Good Standing", "filed_date": "10/13/2010", "description": "E-Form"}, {"effective_date": "03/05/2012", "transaction": "Change of Registered Agent", "filed_date": "03/08/2012", "description": ""}, {"effective_date": "08/07/2017", "transaction": "Change of Registered Agent", "filed_date": "08/07/2017", "description": "OnlineForm 5"}, {"effective_date": "08/15/2022", "transaction": "Change of Registered Agent", "filed_date": "08/15/2022", "description": "OnlineForm 5"}, {"effective_date": "08/14/2023", "transaction": "Change of Registered Agent", "filed_date": "08/14/2023", "description": "OnlineForm 5"}, {"effective_date": "08/12/2025", "transaction": "Change of Registered Agent", "filed_date": "08/12/2025", "description": "OnlineForm 5"}], "emails": ["JUDY.GRAU@ACEWORLDWIDE.COM"]}
{"task_id": 295819, "worker_id": "details-extract-26", "ts": 1776125015, "record_type": "business_detail", "entity_details": {"entity_name": "2969 INVESTMENTS LLC", "registered_effective_date": "02/19/2021", "status": "Restored to Good Standing", "status_date": "08/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1024 SUMMER BREEZE LN\nGREENVILLE\n,\nWI\n54942-8121", "entity_id": "T089347"}, "registered_agent": {"name": "MARSHALL WATRY", "address": "N1024 SUMMER BREEZE LN\nGREENVILLE\n,\nWI\n54942-8121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2021", "transaction": "Organized", "filed_date": "02/19/2021", "description": "E-Form"}, {"effective_date": "03/17/2022", "transaction": "Change of Registered Agent", "filed_date": "03/17/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "08/15/2024", "transaction": "Restored to Good Standing", "filed_date": "08/15/2024", "description": "OnlineForm 5"}, {"effective_date": "08/15/2024", "transaction": "Change of Registered Agent", "filed_date": "08/15/2024", "description": "OnlineForm 5"}, {"effective_date": "01/30/2025", "transaction": "Change of Registered Agent", "filed_date": "01/30/2025", "description": "OnlineForm 5"}], "emails": ["MARSHALL.WATRY@GMAIL.COM"]}
{"task_id": 295819, "worker_id": "details-extract-26", "ts": 1776125015, "record_type": "business_detail", "entity_details": {"entity_name": "29696-29697 LLC", "registered_effective_date": "02/08/2007", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W240N2385 PEWAUKEE RD\nWAUKESHA\n,\nWI\n53188-1010\nUnited States of America", "entity_id": "T042535"}, "registered_agent": {"name": "LEIGH PETERSON", "address": "W240N2385 PEWAUKEE RD\nWAUKESHA\n,\nWI\n53188-1010"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2007", "transaction": "Organized", "filed_date": "02/12/2007", "description": "E-Form"}, {"effective_date": "03/04/2008", "transaction": "Change of Registered Agent", "filed_date": "03/04/2008", "description": "FM516-E-Form"}, {"effective_date": "03/30/2014", "transaction": "Change of Registered Agent", "filed_date": "03/30/2014", "description": "FM516-E-Form"}, {"effective_date": "03/18/2017", "transaction": "Change of Registered Agent", "filed_date": "03/18/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 295797, "worker_id": "details-extract-7", "ts": 1776125030, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-EIGHT KITCHEN LLC", "registered_effective_date": "07/12/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T091975"}, "registered_agent": {"name": "DEONJTYA SEYMOUR", "address": "4902 22ND AVE\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2021", "transaction": "Organized", "filed_date": "07/15/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 295931, "worker_id": "details-extract-18", "ts": 1776125120, "record_type": "business_detail", "entity_details": {"entity_name": "2 CAPITOLS, LLC", "registered_effective_date": "11/02/2010", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "22 N CARROLL ST\nSTE 200\nMADISON\n,\nWI\n53703-2797\nUnited States of America", "entity_id": "T052220"}, "registered_agent": {"name": "STEPHEN P. HURLEY", "address": "33 E MAIN ST\nSTE 400\nMADISON\n,\nWI\n53703-3095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2010", "transaction": "Organized", "filed_date": "11/02/2010", "description": "E-Form"}, {"effective_date": "12/12/2017", "transaction": "Change of Registered Agent", "filed_date": "12/12/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/28/2019", "transaction": "Restored to Good Standing", "filed_date": "10/28/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295931, "worker_id": "details-extract-18", "ts": 1776125120, "record_type": "business_detail", "entity_details": {"entity_name": "2 CARING HEARTS, LLC", "registered_effective_date": "03/24/2009", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T047998"}, "registered_agent": {"name": "CARLA A SIVRAIS", "address": "1115 COLUMBUS ST\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2009", "transaction": "Organized", "filed_date": "03/27/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 295931, "worker_id": "details-extract-18", "ts": 1776125120, "record_type": "business_detail", "entity_details": {"entity_name": "2CA GAMES LLC", "registered_effective_date": "09/05/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "528 Chatham Ct\nNeenah\n,\nWI\n54956\nUnited States of America", "entity_id": "T104909"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2023", "transaction": "Organized", "filed_date": "09/05/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295931, "worker_id": "details-extract-18", "ts": 1776125120, "record_type": "business_detail", "entity_details": {"entity_name": "2CARE LLC", "registered_effective_date": "01/19/2006", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W24220 RIVERA LN\nGALESVILLE\n,\nWI\n54630\nUnited States of America", "entity_id": "T040340"}, "registered_agent": {"name": "ANGELA OLSTAD SHEPARD", "address": "W24220 RIVERA LN\nGALESVILLE\n,\nWI\n54630"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2006", "transaction": "Organized", "filed_date": "01/23/2006", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "02/12/2009", "transaction": "Restored to Good Standing", "filed_date": "02/12/2009", "description": "E-Form"}, {"effective_date": "02/12/2009", "transaction": "Change of Registered Agent", "filed_date": "02/12/2009", "description": "FM516-E-Form"}, {"effective_date": "04/29/2010", "transaction": "Change of Registered Agent", "filed_date": "04/29/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 295931, "worker_id": "details-extract-18", "ts": 1776125120, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CAMPS LLC", "registered_effective_date": "01/08/2008", "status": "Restored to Good Standing", "status_date": "02/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "603 GRANUM ST\nHOLMEN\n,\nWI\n54636\nUnited States of America", "entity_id": "T044676"}, "registered_agent": {"name": "MARGARET ROSE KONKOL", "address": "603 GRANUM ST\nHOLMEN\n,\nWI\n54636"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2008", "transaction": "Organized", "filed_date": "01/08/2008", "description": "E-Form"}, {"effective_date": "03/10/2010", "transaction": "Change of Registered Agent", "filed_date": "03/10/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/25/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/25/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/06/2014", "description": "PUBLICATION"}, {"effective_date": "08/06/2014", "transaction": "Administrative Dissolution", "filed_date": "08/06/2014", "description": "PUBLICATION"}, {"effective_date": "04/12/2021", "transaction": "Restored to Good Standing", "filed_date": "04/28/2021", "description": ""}, {"effective_date": "04/12/2021", "transaction": "Certificate of Reinstatement", "filed_date": "04/28/2021", "description": ""}, {"effective_date": "04/12/2021", "transaction": "Change of Registered Agent", "filed_date": "04/28/2021", "description": "FM 516 - 2021"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/06/2023", "transaction": "Restored to Good Standing", "filed_date": "02/06/2023", "description": ""}], "emails": ["peggykonkol@gmail.com"]}
{"task_id": 295931, "worker_id": "details-extract-18", "ts": 1776125120, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CAN DO IT, INC.", "registered_effective_date": "08/15/2011", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3210 DURAND AVE.\nRACINE\n,\nWI.\n53405", "entity_id": "T054417"}, "registered_agent": {"name": "JOHN P BALLARD", "address": "3427 WASHINGTON AVE\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/19/2011", "description": ""}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "10/31/2013", "transaction": "Restored to Good Standing", "filed_date": "10/31/2013", "description": "E-Form"}, {"effective_date": "10/31/2013", "transaction": "Change of Registered Agent", "filed_date": "10/31/2013", "description": "FM16-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "08/07/2015", "transaction": "Restored to Good Standing", "filed_date": "08/07/2015", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 295931, "worker_id": "details-extract-18", "ts": 1776125120, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CAN PROPERTIES LLC", "registered_effective_date": "09/08/2010", "status": "Restored to Good Standing", "status_date": "06/12/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 58\nBUTLER\n,\nWI\n53007", "entity_id": "T051831"}, "registered_agent": {"name": "MICHAEL J. WOODBURN", "address": "2616 S KINNICKINNIC AVE\nMILWAUKEE\n,\nWI\n53207-2102"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2010", "transaction": "Organized", "filed_date": "09/08/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}, {"effective_date": "06/12/2015", "transaction": "Restored to Good Standing", "filed_date": "06/16/2015", "description": ""}, {"effective_date": "06/12/2015", "transaction": "Certificate of Reinstatement", "filed_date": "06/16/2015", "description": ""}, {"effective_date": "06/12/2015", "transaction": "Change of Registered Agent", "filed_date": "06/16/2015", "description": "FM 516-2014"}, {"effective_date": "09/11/2015", "transaction": "Change of Registered Agent", "filed_date": "09/11/2015", "description": "OnlineForm 5"}, {"effective_date": "07/26/2016", "transaction": "Change of Registered Agent", "filed_date": "07/26/2016", "description": "OnlineForm 5"}, {"effective_date": "06/29/2017", "transaction": "Change of Registered Agent", "filed_date": "06/29/2017", "description": "OnlineForm 13"}, {"effective_date": "07/14/2022", "transaction": "Change of Registered Agent", "filed_date": "07/14/2022", "description": "OnlineForm 5"}, {"effective_date": "09/15/2023", "transaction": "Change of Registered Agent", "filed_date": "09/15/2023", "description": "OnlineForm 5"}], "emails": ["ATTYWOODBURN@GMAIL.COM"]}
{"task_id": 295931, "worker_id": "details-extract-18", "ts": 1776125120, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CAT AUDIO LABS LLC", "registered_effective_date": "01/11/2018", "status": "Restored to Good Standing", "status_date": "01/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T075451"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2018", "transaction": "Organized", "filed_date": "01/16/2018", "description": ""}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "01/12/2023", "transaction": "Change of Registered Agent", "filed_date": "01/12/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/08/2026", "transaction": "Restored to Good Standing", "filed_date": "01/08/2026", "description": "OnlineForm 5"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 295931, "worker_id": "details-extract-18", "ts": 1776125120, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CAVALIER GENTLEMEN LLC", "registered_effective_date": "", "status": "In Process", "status_date": "01/13/2016", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T068302"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 298142, "worker_id": "details-extract-26", "ts": 1776125153, "record_type": "business_detail", "entity_details": {"entity_name": "41 PARK HEIGHTS CT., LLC", "registered_effective_date": "05/24/2000", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F031069"}, "registered_agent": {"name": "VIRGINIA M BARTELT", "address": "2211 PARMENTER ST\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2000", "transaction": "Organized", "filed_date": "05/26/2000", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "203 LLC", "registered_effective_date": "10/23/2013", "status": "Restored to Good Standing", "status_date": "06/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "312 STATE ST\nLA CROSSE\n,\nWI\n54601-3222\nUnited States of America", "entity_id": "T061097"}, "registered_agent": {"name": "SKEMP LAW LLC", "address": "312 STATE ST\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2013", "transaction": "Organized", "filed_date": "10/23/2013", "description": "E-Form"}, {"effective_date": "12/04/2014", "transaction": "Change of Registered Agent", "filed_date": "12/04/2014", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/23/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/23/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/22/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/22/2018", "description": "PUBLICATION"}, {"effective_date": "04/24/2018", "transaction": "Administrative Dissolution", "filed_date": "04/24/2018", "description": ""}, {"effective_date": "05/28/2019", "transaction": "Restored to Good Standing", "filed_date": "06/04/2019", "description": ""}, {"effective_date": "05/28/2019", "transaction": "Certificate of Reinstatement", "filed_date": "06/04/2019", "description": ""}, {"effective_date": "05/28/2019", "transaction": "Change of Registered Agent", "filed_date": "06/04/2019", "description": "FM 516   2018 A/R"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}, {"effective_date": "12/30/2022", "transaction": "Restored to Good Standing", "filed_date": "01/06/2023", "description": ""}, {"effective_date": "12/20/2022", "transaction": "Certificate of Reinstatement", "filed_date": "01/06/2023", "description": ""}, {"effective_date": "12/20/2022", "transaction": "Change of Registered Agent", "filed_date": "01/06/2023", "description": "FM 516-2022"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "06/19/2025", "transaction": "Change of Registered Agent", "filed_date": "06/19/2025", "description": "OnlineForm 5"}, {"effective_date": "06/19/2025", "transaction": "Restored to Good Standing", "filed_date": "06/19/2025", "description": "OnlineForm 5"}], "emails": ["DANIELSKEMP@HOTMAIL.COM"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "203 2ND AVENUE SOUTH, LLC", "registered_effective_date": "08/07/2018", "status": "Terminated", "status_date": "06/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "609 FAIRWAY CREEK DR\nONALASKA\n,\nWI\n54650-8436", "entity_id": "T077790"}, "registered_agent": {"name": "BARBARA ANN SKOGEN", "address": "609 FAIRWAY CREEK DR\nONALASKA\n,\nWI\n54650-8436"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2018", "transaction": "Organized", "filed_date": "08/07/2018", "description": "E-Form"}, {"effective_date": "08/28/2020", "transaction": "Change of Registered Agent", "filed_date": "08/28/2020", "description": "OnlineForm 5"}, {"effective_date": "09/30/2021", "transaction": "Change of Registered Agent", "filed_date": "09/30/2021", "description": "OnlineForm 5"}, {"effective_date": "12/17/2023", "transaction": "Change of Registered Agent", "filed_date": "12/17/2023", "description": "OnlineForm 5"}, {"effective_date": "06/17/2024", "transaction": "Articles of Dissolution", "filed_date": "06/17/2024", "description": "OnlineForm 510"}, {"effective_date": "06/17/2024", "transaction": "Terminated", "filed_date": "06/17/2024", "description": "OnlineForm 510"}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "203 ARMENIA ST LLC", "registered_effective_date": "02/28/2024", "status": "Restored to Good Standing", "status_date": "04/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "904 Madison Ave\nFort Atkinson\n,\nWI\n53538\nUnited States of America", "entity_id": "T107497"}, "registered_agent": {"name": "ROBERT GARY JONAS", "address": "904 MADISON AVE\nFORT ATKINSON\n,\nWI\n53538"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2024", "transaction": "Organized", "filed_date": "02/28/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "04/13/2026", "transaction": "Restored to Good Standing", "filed_date": "04/13/2026", "description": "OnlineForm 5"}], "emails": ["RJONAS@DAYINSURANCEWI.COM"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "203 E. JAMES STREET LLC", "registered_effective_date": "05/17/2002", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210\nUnited States of America", "entity_id": "T033303"}, "registered_agent": {"name": "PETER L. BUTZER", "address": "7311 W. BURLEIGH STREET\nMILWAUKEE\n,\nWI\n53210-1070"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2002", "transaction": "Organized", "filed_date": "05/21/2002", "description": "eForm"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "05/05/2009", "transaction": "Restored to Good Standing", "filed_date": "05/05/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "203 ELMHURST WILLIAMS BAY LLC", "registered_effective_date": "10/12/2020", "status": "Organized", "status_date": "10/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "78 LACKEY DR\nWILLIAMS BAY\n,\nWI\n53191", "entity_id": "T087335"}, "registered_agent": {"name": "KRISTY KIRKWOOD", "address": "78 LACKEY DR\nWILLIAMS BAY\n,\nWI\n53191"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2020", "transaction": "Organized", "filed_date": "10/12/2020", "description": "E-Form"}, {"effective_date": "12/17/2023", "transaction": "Change of Registered Agent", "filed_date": "12/17/2023", "description": "OnlineForm 5"}], "emails": ["JK1836@YAHOO.COM"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "203 MAIN, LLC", "registered_effective_date": "02/08/2013", "status": "Organized", "status_date": "02/08/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "122 W WASHINGTON AVE\nSTE 350\nMADISON\n,\nWI\n53703-2758\nUnited States of America", "entity_id": "C084241"}, "registered_agent": {"name": "HOVDE PROPERTIES, LLC", "address": "122 W WASHINGTON AVE STE 350\nMADISON\n,\nWI\n53703-2758"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/08/2013", "transaction": "Organized", "filed_date": "02/08/2013", "description": "E-Form"}, {"effective_date": "01/17/2014", "transaction": "Change of Registered Agent", "filed_date": "01/17/2014", "description": "FM516-E-Form"}, {"effective_date": "02/03/2014", "transaction": "Change of Registered Agent", "filed_date": "02/07/2014", "description": "FM13-E-Form"}, {"effective_date": "02/10/2015", "transaction": "Change of Registered Agent", "filed_date": "02/10/2015", "description": "FM516-E-Form"}, {"effective_date": "03/31/2016", "transaction": "Change of Registered Agent", "filed_date": "03/31/2016", "description": "OnlineForm 5"}, {"effective_date": "04/05/2016", "transaction": "Amendment", "filed_date": "04/05/2016", "description": "OnlineForm 504 Old Name = COTTAGE GROVE LENDER, LLC"}, {"effective_date": "03/08/2018", "transaction": "Change of Registered Agent", "filed_date": "03/08/2018", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "03/11/2025", "transaction": "Change of Registered Agent", "filed_date": "03/11/2025", "description": "OnlineForm 5"}], "emails": ["MCONRAD@HOVDEPROPERTIES.COM"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "203 MARKET B, LLC", "registered_effective_date": "04/04/2023", "status": "Organized", "status_date": "04/04/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "333 BISHOPS WAY, SUITE 141\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "T102446"}, "registered_agent": {"name": "MARK R TOTH", "address": "949 GLENVIEW AVE\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2023", "transaction": "Organized", "filed_date": "04/04/2023", "description": "E-Form"}, {"effective_date": "06/03/2024", "transaction": "Change of Registered Agent", "filed_date": "06/03/2024", "description": "OnlineForm 5"}], "emails": ["LETIZIA@LAWINTOSA.COM"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "203 MARKET V, LLC", "registered_effective_date": "04/04/2023", "status": "Restored to Good Standing", "status_date": "08/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N60W39482 MARY LN\nOCONOMOWOC\n,\nWI\n53066-2116\nUnited States of America", "entity_id": "T102449"}, "registered_agent": {"name": "MICHAEL VEUM", "address": "N60W39482 MARY LN\nOCONOMOWOC\n,\nWI\n53066-2116"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2023", "transaction": "Organized", "filed_date": "04/04/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "08/28/2025", "transaction": "Change of Registered Agent", "filed_date": "08/28/2025", "description": "OnlineForm 5"}, {"effective_date": "08/28/2025", "transaction": "Restored to Good Standing", "filed_date": "08/28/2025", "description": "OnlineForm 5"}], "emails": ["LETIZIA@LAWINTOSA.COM"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "203 MARKET W, LLC", "registered_effective_date": "04/04/2023", "status": "Organized", "status_date": "04/04/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W380N6069 N LAKE RD\nOCONOMOWOC\n,\nWI\n53066-5905\nUnited States of America", "entity_id": "T102450"}, "registered_agent": {"name": "MICHAEL T WHITTAKER", "address": "W380N6069 N LAKE RD\nOCONOMOWOC\n,\nWI\n53066-5905"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2023", "transaction": "Organized", "filed_date": "04/04/2023", "description": "E-Form"}, {"effective_date": "04/29/2024", "transaction": "Change of Registered Agent", "filed_date": "04/29/2024", "description": "OnlineForm 5"}], "emails": ["LETIZIA@LAWINTOSA.COM"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "203 MILWAUKEE LLC", "registered_effective_date": "03/19/2026", "status": "Organized", "status_date": "03/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "512 22nd St\nMonroe\n,\nWI\n53566\nUnited States of America", "entity_id": "T119782"}, "registered_agent": {"name": "PAULA MARTY", "address": "512 22ND ST\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2026", "transaction": "Organized", "filed_date": "03/19/2026", "description": "E-Form"}], "emails": ["PAULA.MARTY1982@GMAIL.COM"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "203 N. MILITARY RD, LLC", "registered_effective_date": "07/01/2024", "status": "Organized", "status_date": "07/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5427 7 HILLS RD\nEDEN\n,\nWI\n53019-1556\nUnited States of America", "entity_id": "T109421"}, "registered_agent": {"name": "JULIE SCHMIDT", "address": "N5427 7 HILLS RD\nEDEN\n,\nWI\n53019-1556"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2024", "transaction": "Organized", "filed_date": "07/01/2024", "description": "E-Form"}, {"effective_date": "07/31/2025", "transaction": "Change of Registered Agent", "filed_date": "07/31/2025", "description": "OnlineForm 5"}], "emails": ["JULIESCHMIDT705@GMAIL.COM"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "203 PRAIRIE LLC", "registered_effective_date": "07/23/2019", "status": "Organized", "status_date": "07/23/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1024 TARRANT DR\nFONTANA\n,\nWI\n53125-1352", "entity_id": "T081736"}, "registered_agent": {"name": "JAMES HECKENDORF", "address": "1024 TARRANT DR\nFONTANA\n,\nWI\n53125-1352"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2019", "transaction": "Organized", "filed_date": "07/23/2019", "description": "E-Form"}, {"effective_date": "07/31/2020", "transaction": "Change of Registered Agent", "filed_date": "07/31/2020", "description": "OnlineForm 5"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "OnlineForm 5"}], "emails": ["JAMHECK@SBCGLOBAL.NET"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "203 SOUTH BALDWIN, LLC", "registered_effective_date": "11/10/1999", "status": "Restored to Good Standing", "status_date": "12/12/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "22 LANGDON ST\nAPT 101\nMADISON\n,\nWI\n53703-1317\nUnited States of America", "entity_id": "T029777"}, "registered_agent": {"name": "REBECCA M ANDERSON", "address": "22 LANGDON ST\nAPT 101\nMADISON\n,\nWI\n53703-1317"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/1999", "transaction": "Organized", "filed_date": "11/11/1999", "description": ""}, {"effective_date": "01/04/2006", "transaction": "Change of Registered Agent", "filed_date": "01/04/2006", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "12/27/2011", "transaction": "Change of Registered Agent", "filed_date": "12/27/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "12/12/2018", "transaction": "Restored to Good Standing", "filed_date": "12/12/2018", "description": "OnlineForm 5"}, {"effective_date": "12/26/2019", "transaction": "Change of Registered Agent", "filed_date": "12/26/2019", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}], "emails": ["OFFICE@LAKETOWNE.COM"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "203 WEST HIGHVIEW LLC", "registered_effective_date": "10/23/2023", "status": "Organized", "status_date": "10/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "203 W HIGHVIEW DR\nMEQUON\n,\nWI\n53092-5858", "entity_id": "T105644"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2023", "transaction": "Organized", "filed_date": "10/24/2023", "description": ""}], "emails": ["COMPLIANCEMAIL@CSCGLOBAL.COM"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "203-205 E. JAMES STREET, LLC", "registered_effective_date": "10/20/2004", "status": "Administratively Dissolved", "status_date": "12/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7311 W BURLEIGH STREET\nMILWAUKEE\n,\nWI\n53210-1070\nUnited States of America", "entity_id": "T037735"}, "registered_agent": {"name": "PETER L. BUTZER", "address": "7311 W. BURLEIGH STREET\nMILWAUKEE\n,\nWI\n53210-1070"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/20/2004", "transaction": "Organized", "filed_date": "10/22/2004", "description": "eForm"}, {"effective_date": "12/28/2004", "transaction": "Amendment", "filed_date": "12/29/2004", "description": "Old Name = 3007 N. 20TH STREET, LLC"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/11/2012", "transaction": "Administrative Dissolution", "filed_date": "12/11/2012", "description": ""}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2030 BUILDING, LLC", "registered_effective_date": "03/29/2007", "status": "Dissolved", "status_date": "03/05/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T042808"}, "registered_agent": {"name": "MARY ANNE COLLINS-SVOBODA", "address": "2030 SPRING STREET, UNIT 1\nSTOCKHOLM\n,\nWI\n54769"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2007", "transaction": "Organized", "filed_date": "04/02/2007", "description": "E-Form"}, {"effective_date": "03/05/2008", "transaction": "Articles of Dissolution", "filed_date": "03/11/2008", "description": ""}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2030 LLC", "registered_effective_date": "06/03/2020", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7448 N. TEUTONIA AVE.\nMILWAUKEE\n,\nWI\n53209", "entity_id": "T085464"}, "registered_agent": {"name": "DAVID ERLANDSON", "address": "7448 N. TEUTONIA AVE.\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2020", "transaction": "Organized", "filed_date": "06/03/2020", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2030 MARKET LLC", "registered_effective_date": "05/18/2018", "status": "Restored to Good Standing", "status_date": "04/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13150 JAY ST\nTREMPEALEAU\n,\nWI\n54661-8315", "entity_id": "T076954"}, "registered_agent": {"name": "SHANE O. ILSTRUP", "address": "13150 JAY ST, TREMPEALEAU, WI 54661, USA\nTREMPEALEAU\n,\nWI\n54661"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2018", "transaction": "Organized", "filed_date": "05/23/2018", "description": "E-Form"}, {"effective_date": "04/18/2019", "transaction": "Change of Registered Agent", "filed_date": "04/18/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/25/2022", "transaction": "Restored to Good Standing", "filed_date": "04/25/2022", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "05/06/2024", "transaction": "Change of Registered Agent", "filed_date": "05/06/2024", "description": "OnlineForm 5"}], "emails": ["SOILSTRUP@GMAIL.COM"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2030 NATIONAL TRANSPORT INC.", "registered_effective_date": "06/11/2024", "status": "Incorporated/Qualified/Registered", "status_date": "06/11/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "511 N VINE AVE\nAPT D\nMARSHFIELD\n,\nWI\n54449", "entity_id": "T109140"}, "registered_agent": {"name": "LUIS MANUEL CALDERON GOMES", "address": "511 N VINE AVE\nAPT D\nMARSHFIELD\n,\nWI\n54449-3016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/11/2024", "description": "E-Form"}, {"effective_date": "05/02/2025", "transaction": "Change of Registered Agent", "filed_date": "05/02/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2030 PINEHURST ROAD L.L.C.", "registered_effective_date": "03/20/2001", "status": "Administratively Dissolved", "status_date": "05/29/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8215 GREENWAY BLVD\nSUITE 500\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "S058683"}, "registered_agent": {"name": "T. WALL PROPERTIES L.L.C.", "address": "8215 GREENWAY BLVD.\nSUITE 500\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/20/2001", "transaction": "Organized", "filed_date": "03/21/2001", "description": "eForm"}, {"effective_date": "02/14/2002", "transaction": "Amendment", "filed_date": "02/20/2002", "description": "Old Name = 701 NORTH STOUGHTON ROAD L.L.C."}, {"effective_date": "07/28/2004", "transaction": "Change of Registered Agent", "filed_date": "07/28/2004", "description": "FM 516 2004"}, {"effective_date": "03/31/2006", "transaction": "Change of Registered Agent", "filed_date": "03/31/2006", "description": "FM516-E-Form"}, {"effective_date": "05/30/2007", "transaction": "Change of Registered Agent", "filed_date": "06/05/2007", "description": "FM13-E-Form"}, {"effective_date": "07/08/2008", "transaction": "Change of Registered Agent", "filed_date": "07/10/2008", "description": "FM13-E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/20/2011", "transaction": "Restored to Good Standing", "filed_date": "01/20/2011", "description": "E-Form"}, {"effective_date": "01/20/2011", "transaction": "Change of Registered Agent", "filed_date": "01/20/2011", "description": "FM516-E-Form"}, {"effective_date": "11/10/2011", "transaction": "Change of Registered Agent", "filed_date": "11/10/2011", "description": "FM13-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/29/2017", "description": ""}, {"effective_date": "05/29/2017", "transaction": "Administrative Dissolution", "filed_date": "05/29/2017", "description": ""}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2030 RAINBOW LAKE LN APT 312 LLC", "registered_effective_date": "11/01/2012", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3049 ST RD 164\nSLINGER\n,\nWI\n53086\nUnited States of America", "entity_id": "T058027"}, "registered_agent": {"name": "HUMBLE HUTS INC.", "address": "3049 STATE ROAD 164\nSLINGER\n,\nWI\n53086"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2012", "transaction": "Organized", "filed_date": "11/01/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "11/07/2014", "transaction": "Restored to Good Standing", "filed_date": "11/07/2014", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2030 STONEBRIDGE LLC", "registered_effective_date": "08/09/2022", "status": "Registered", "status_date": "08/09/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2035 STONEBRIDGE RD.\nWEST BEND\n,\nWI\n53095\nUnited States of America", "entity_id": "T098501"}, "registered_agent": {"name": "PETER NEHR", "address": "2035 STONEBRIDGE RD.\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2022", "transaction": "Registered", "filed_date": "08/09/2022", "description": "OnlineForm 521"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "OnlineForm 5"}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2030, LLC", "registered_effective_date": "01/03/2008", "status": "Dissolved", "status_date": "01/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "833 E MICHIGAN ST, STE 1800\nMILWAUKEE\n,\nWI\n53202-5615\nUnited States of America", "entity_id": "T044638"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 E MICHIGAN ST, STE 1800\nMILWAUKEE\n,\nWI\n53202-5615"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2008", "transaction": "Organized", "filed_date": "01/04/2008", "description": "E-Form"}, {"effective_date": "07/29/2009", "transaction": "Change of Registered Agent", "filed_date": "07/29/2009", "description": "FM516-E-Form"}, {"effective_date": "05/05/2010", "transaction": "Change of Registered Agent", "filed_date": "05/05/2010", "description": "FM516-E-Form"}, {"effective_date": "05/16/2016", "transaction": "Change of Registered Agent", "filed_date": "05/16/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "12/14/2018", "transaction": "Restored to Good Standing", "filed_date": "12/14/2018", "description": "OnlineForm 5"}, {"effective_date": "12/14/2018", "transaction": "Change of Registered Agent", "filed_date": "12/14/2018", "description": "OnlineForm 5"}, {"effective_date": "01/09/2019", "transaction": "Articles of Dissolution", "filed_date": "01/10/2019", "description": ""}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2030-2032 ADDERBURY LANE, LLC", "registered_effective_date": "07/03/2017", "status": "Restored to Good Standing", "status_date": "08/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "762 FOXFIELD RD\nOREGON\n,\nWI\n53575-3252", "entity_id": "T073534"}, "registered_agent": {"name": "FARIBA KIANI ANARAKI", "address": "762 FOXFIELD RD\nOREGON\n,\nWI\n53575-3252"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2017", "transaction": "Organized", "filed_date": "07/05/2017", "description": "E-Form"}, {"effective_date": "10/06/2018", "transaction": "Change of Registered Agent", "filed_date": "10/06/2018", "description": "OnlineForm 5"}, {"effective_date": "09/10/2023", "transaction": "Change of Registered Agent", "filed_date": "09/10/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "08/03/2025", "transaction": "Restored to Good Standing", "filed_date": "08/03/2025", "description": "OnlineForm 5"}], "emails": ["KIANI.ANARAKI@GMAIL.COM"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2030GRAF, LLC", "registered_effective_date": "07/09/2020", "status": "Restored to Good Standing", "status_date": "09/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P O BOX 170870\nMILWAUKEE\n,\nWI\n53217", "entity_id": "T085972"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/09/2020", "transaction": "Organized", "filed_date": "07/09/2020", "description": "E-Form"}, {"effective_date": "07/21/2020", "transaction": "Amendment", "filed_date": "07/21/2020", "description": "OnlineForm 504"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "09/16/2022", "transaction": "Change of Registered Agent", "filed_date": "09/16/2022", "description": "OnlineForm 5"}, {"effective_date": "09/16/2022", "transaction": "Restored to Good Standing", "filed_date": "09/16/2022", "description": "OnlineForm 5"}, {"effective_date": "08/16/2023", "transaction": "Change of Registered Agent", "filed_date": "08/16/2023", "description": "OnlineForm 5"}, {"effective_date": "09/20/2024", "transaction": "Change of Registered Agent", "filed_date": "09/20/2024", "description": "OnlineForm 5"}, {"effective_date": "09/25/2025", "transaction": "Change of Registered Agent", "filed_date": "09/25/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2031 MEADOW LANE, LLC", "registered_effective_date": "11/14/2025", "status": "Registered", "status_date": "11/14/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "450 SKOKIE BLVD, SUITE 604\nNORTHBROOK\n,\nIL\n60062", "entity_id": "T117468"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2025", "transaction": "Registered", "filed_date": "11/17/2025", "description": ""}, {"effective_date": "03/30/2026", "transaction": "Change of Registered Agent", "filed_date": "03/30/2026", "description": "OnlineForm 5"}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2031 S 5TH PL LLC", "registered_effective_date": "09/08/2025", "status": "Organized", "status_date": "09/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4407 S 20th St\nMilwaukee\n,\nWI\n53221\nUnited States of America", "entity_id": "T116328"}, "registered_agent": {"name": "JEFFREY LEMMER", "address": "4407 S 20TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2025", "transaction": "Organized", "filed_date": "09/08/2025", "description": "E-Form"}], "emails": ["NEWHALOPM@GMAIL.COM"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2031 W WELLS LLC", "registered_effective_date": "01/02/2014", "status": "Administratively Dissolved", "status_date": "05/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13203 GLOBE DR\nSTE 111\nMOUNT PLEASANT\n,\nWI\n53177-1616\nUnited States of America", "entity_id": "T061636"}, "registered_agent": {"name": "DINO ANTONOPOULOS, ESQ.", "address": "740 PILGRIM PKWY\nSTE 206\nELM GROVE\n,\nWI\n53122-2066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2014", "transaction": "Organized", "filed_date": "01/02/2014", "description": "E-Form"}, {"effective_date": "03/30/2017", "transaction": "Change of Registered Agent", "filed_date": "03/30/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "02/21/2022", "transaction": "Change of Registered Agent", "filed_date": "02/21/2022", "description": "OnlineForm 5"}, {"effective_date": "02/21/2022", "transaction": "Restored to Good Standing", "filed_date": "02/21/2022", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2025", "description": ""}, {"effective_date": "05/28/2025", "transaction": "Administrative Dissolution", "filed_date": "05/28/2025", "description": ""}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2031 W. WELLS ST. LLC", "registered_effective_date": "06/20/2008", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T046074"}, "registered_agent": {"name": "AARON DESJARDINS", "address": "2039 W. WELLS ST.\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2008", "transaction": "Organized", "filed_date": "06/20/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2031 WEBSTER, LLC", "registered_effective_date": "10/06/2016", "status": "Organized", "status_date": "10/06/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2031 S WEBSTER AVE\nGREEN BAY\n,\nWI\n54301-2237", "entity_id": "P068651"}, "registered_agent": {"name": "JULIE WYSS", "address": "2031 S WEBSTER AVE\nGREEN BAY\n,\nWI\n54301-2237"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/06/2016", "transaction": "Organized", "filed_date": "10/06/2016", "description": "E-Form"}, {"effective_date": "10/23/2017", "transaction": "Change of Registered Agent", "filed_date": "10/23/2017", "description": "OnlineForm 5"}, {"effective_date": "04/08/2021", "transaction": "Amendment", "filed_date": "04/08/2021", "description": "OnlineForm 504 Old Name = PBJS, LLC"}, {"effective_date": "12/11/2023", "transaction": "Change of Registered Agent", "filed_date": "12/11/2023", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}, {"effective_date": "11/04/2025", "transaction": "Change of Registered Agent", "filed_date": "11/04/2025", "description": "OnlineForm 5"}], "emails": ["PBJSRE@GMAIL.COM"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2032 MAIN, LLC", "registered_effective_date": "07/03/2013", "status": "Dissolved", "status_date": "04/09/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S42W33460 EDWARDS DR\nDOUSMAN\n,\nWI\n53118-9799\nUnited States of America", "entity_id": "T060222"}, "registered_agent": {"name": "BRENT P WILDER", "address": "S42W33460 EDWARDS DR\nDOUSMAN\n,\nWI\n53118-9799"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2013", "transaction": "Organized", "filed_date": "07/03/2013", "description": "E-Form"}, {"effective_date": "08/02/2015", "transaction": "Change of Registered Agent", "filed_date": "08/02/2015", "description": "OnlineForm 5"}, {"effective_date": "09/24/2017", "transaction": "Change of Registered Agent", "filed_date": "09/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/09/2020", "transaction": "Articles of Dissolution", "filed_date": "04/09/2020", "description": "OnlineForm 510"}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2032 MARATHON STREET, LLC", "registered_effective_date": "07/05/2000", "status": "Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "601 OREGON ST\nSUITE B\nOSHKOSH\n,\nWI\n54902-5979\nUnited States of America", "entity_id": "T030644"}, "registered_agent": {"name": "KELLY J. SCHWAB", "address": "303 PEARL AVENUE\nSUITE A\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2000", "transaction": "Organized", "filed_date": "07/10/2000", "description": ""}, {"effective_date": "02/16/2001", "transaction": "Change of Registered Agent", "filed_date": "02/21/2001", "description": "***RECORD IMAGED***"}, {"effective_date": "10/26/2010", "transaction": "Change of Registered Agent", "filed_date": "10/26/2010", "description": "FM516-E-Form"}, {"effective_date": "08/19/2015", "transaction": "Change of Registered Agent", "filed_date": "08/19/2015", "description": "OnlineForm 5"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "FM13-E-Form"}, {"effective_date": "12/12/2017", "transaction": "Articles of Dissolution", "filed_date": "12/12/2017", "description": "OnlineForm 510"}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2032 RUSK STREET, LLC", "registered_effective_date": "12/12/2017", "status": "Organized", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2013 RUSK ST\nMADISON\n,\nWI\n53704-5306", "entity_id": "T075132"}, "registered_agent": {"name": "ANGELA BLACK", "address": "2013 RUSK ST\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2017", "transaction": "Organized", "filed_date": "12/12/2017", "description": "E-Form"}, {"effective_date": "10/18/2018", "transaction": "Change of Registered Agent", "filed_date": "10/18/2018", "description": "OnlineForm 5"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}], "emails": ["ANGAFINA@ICLOUD.COM"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2032 W HADLEY LLC", "registered_effective_date": "02/02/2021", "status": "Restored to Good Standing", "status_date": "01/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4817 N ANITA AVE\nWHITEFISH BAY\n,\nWI\n53217", "entity_id": "T089071"}, "registered_agent": {"name": "LATASHA WOODSON", "address": "4817 N ANITA AVE\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2021", "transaction": "Organized", "filed_date": "02/02/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}, {"effective_date": "01/13/2026", "transaction": "Restored to Good Standing", "filed_date": "01/21/2026", "description": ""}, {"effective_date": "01/13/2026", "transaction": "Certificate of Reinstatement", "filed_date": "01/21/2026", "description": ""}, {"effective_date": "01/13/2026", "transaction": "Change of Registered Agent", "filed_date": "01/21/2026", "description": "FM 5-2026"}], "emails": ["latashahines2@yahoo.com"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2032 W. MICHIGAN LLC", "registered_effective_date": "06/20/2008", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T046071"}, "registered_agent": {"name": "THOMAS DESJARDINS", "address": "2039 W. WELLS ST.\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2008", "transaction": "Organized", "filed_date": "06/20/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2032 WISCONSIN ST LLC", "registered_effective_date": "11/18/2021", "status": "Restored to Good Standing", "status_date": "10/19/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2694W CTY RD J\nP O BOX 558\nMERCER\n,\nWI\n54547-9287", "entity_id": "T094069"}, "registered_agent": {"name": "FREDERICK J SCHELLGELL", "address": "2694W CTY RD J\nP O BOX 558\nMERCER\n,\nWI\n54547-9287"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2021", "transaction": "Organized", "filed_date": "11/18/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Restored to Good Standing", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["SCHELLGELLFRITZ@HOTMAIL.COM"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2032-34 MADERA STREET, LLC", "registered_effective_date": "12/19/2018", "status": "Dissolved", "status_date": "11/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17565 WEST LANE\nBROOKFIELD\n,\nWI\n53045", "entity_id": "T079201"}, "registered_agent": {"name": "ELEONORA E. RAMTHUN", "address": "17565 WEST LANE\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2018", "transaction": "Organized", "filed_date": "12/19/2018", "description": "E-Form"}, {"effective_date": "11/13/2023", "transaction": "Articles of Dissolution", "filed_date": "11/13/2023", "description": "OnlineForm 510"}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2032A LLC", "registered_effective_date": "12/17/2007", "status": "Restored to Good Standing", "status_date": "11/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3765 COUNTY RD N\nARKANSAW\n,\nWI\n54721-9327\nUnited States of America", "entity_id": "T044517"}, "registered_agent": {"name": "CARL E MORSBACH", "address": "N3765 COUNTY RD N\nARKANSAW\n,\nWI\n54721"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2007", "transaction": "Organized", "filed_date": "12/17/2007", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}, {"effective_date": "05/03/2018", "transaction": "Restored to Good Standing", "filed_date": "05/09/2018", "description": ""}, {"effective_date": "05/03/2018", "transaction": "Certificate of Reinstatement", "filed_date": "05/09/2018", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "06/20/2020", "transaction": "Restored to Good Standing", "filed_date": "06/20/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "12/31/2021", "transaction": "Restored to Good Standing", "filed_date": "12/31/2021", "description": "OnlineForm 5"}, {"effective_date": "12/31/2021", "transaction": "Change of Registered Agent", "filed_date": "12/31/2021", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "11/19/2024", "transaction": "Restored to Good Standing", "filed_date": "11/19/2024", "description": "OnlineForm 5"}, {"effective_date": "12/05/2025", "transaction": "Change of Registered Agent", "filed_date": "12/05/2025", "description": "OnlineForm 5"}], "emails": ["DOUG6765@YAHOO.COM"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2033 ASSOCIATES, LLP", "registered_effective_date": "09/30/1996", "status": "Withdrawal", "status_date": "01/27/2017", "entity_type": "Domestic Limited Liability Partnership - Exempt", "period_of_existence": "PER", "principal_office_address": "% F DAVID CAPPELL\n2033 W ST PAUL AVE\nMILWAUKEE\n,\nWI\n53233\nUnited States of America", "entity_id": "T026545"}, "registered_agent": {"name": "F DAVID CAPPELL", "address": "2033 W ST PAUL AVE\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/1996", "transaction": "Registered", "filed_date": "10/01/1996", "description": ""}, {"effective_date": "01/27/2017", "transaction": "Withdrawal", "filed_date": "02/01/2017", "description": ""}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2033 E WASHINGTON AVENUE LLC", "registered_effective_date": "09/08/2016", "status": "Administratively Dissolved", "status_date": "11/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1714 N SUNSET DR\nFLAGSTAFF\n,\nAZ\n86001-1363", "entity_id": "T070587"}, "registered_agent": {"name": "GALEN WILLIAM STIELSTRA", "address": "2601 DAHLE ST\nAPT 2\nMADISON\n,\nWI\n53704-4516"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2016", "transaction": "Organized", "filed_date": "09/09/2016", "description": "E-Form"}, {"effective_date": "09/12/2017", "transaction": "Change of Registered Agent", "filed_date": "09/12/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "07/15/2021", "transaction": "Restored to Good Standing", "filed_date": "07/15/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2024", "description": ""}, {"effective_date": "11/25/2024", "transaction": "Administrative Dissolution", "filed_date": "11/25/2024", "description": ""}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2033 W. SCOTT STREET LLC", "registered_effective_date": "02/01/2016", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2110 W SCOTT ST\nMILWAUKEE\n,\nWI\n53204-2077", "entity_id": "T068484"}, "registered_agent": {"name": "MICHELE BRIA", "address": "2110 W SCOTT ST\nMILWAUKEE\n,\nWI\n53204-2077"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2016", "transaction": "Organized", "filed_date": "02/01/2016", "description": "E-Form"}, {"effective_date": "02/02/2016", "transaction": "Change of Registered Agent", "filed_date": "02/02/2016", "description": "FM13-E-Form"}, {"effective_date": "09/26/2017", "transaction": "Change of Registered Agent", "filed_date": "09/26/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/21/2020", "transaction": "Restored to Good Standing", "filed_date": "01/21/2020", "description": "OnlineForm 5"}, {"effective_date": "01/09/2023", "transaction": "Change of Registered Agent", "filed_date": "01/09/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["MBRIA@JOURNEYHOUSE.ORG"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2033MUSKEGO, LLC", "registered_effective_date": "06/12/2003", "status": "Dissolved", "status_date": "08/15/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 FALLS RD STE 602\nGRAFTON\n,\nWI\n53024\nUnited States of America", "entity_id": "T035081"}, "registered_agent": {"name": "JOHN KITZKE", "address": "101 FALLS RD STE 602\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2003", "transaction": "Organized", "filed_date": "06/16/2003", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "03/27/2009", "transaction": "Restored to Good Standing", "filed_date": "03/27/2009", "description": "E-Form"}, {"effective_date": "03/27/2009", "transaction": "Change of Registered Agent", "filed_date": "03/27/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/09/2011", "transaction": "Administrative Dissolution", "filed_date": "11/09/2011", "description": "PUBLICATION"}, {"effective_date": "08/07/2014", "transaction": "Restored to Good Standing", "filed_date": "08/08/2014", "description": ""}, {"effective_date": "08/07/2014", "transaction": "Certificate of Reinstatement", "filed_date": "08/08/2014", "description": "FM 516-2014"}, {"effective_date": "08/07/2014", "transaction": "Change of Registered Agent", "filed_date": "08/08/2014", "description": "FM 516-2014"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "12/26/2016", "transaction": "Restored to Good Standing", "filed_date": "12/26/2016", "description": "OnlineForm 5"}, {"effective_date": "08/15/2017", "transaction": "Articles of Dissolution", "filed_date": "08/16/2017", "description": ""}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2034 MAIN LLC", "registered_effective_date": "11/07/2002", "status": "Dissolved", "status_date": "01/04/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2034 MAIN ST\nCROSS PLAINS\n,\nWI\n53528-8855\nUnited States of America", "entity_id": "T034060"}, "registered_agent": {"name": "MICHAEL J. ROESSLER", "address": "2034 MAIN ST\nCROSS PLAINS\n,\nWI\n53528-8855"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2002", "transaction": "Organized", "filed_date": "11/11/2002", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/31/2005", "transaction": "Restored to Good Standing", "filed_date": "10/31/2005", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/24/2008", "transaction": "Restored to Good Standing", "filed_date": "10/24/2008", "description": "E-Form"}, {"effective_date": "12/17/2009", "transaction": "Change of Registered Agent", "filed_date": "12/17/2009", "description": "FM516-E-Form"}, {"effective_date": "12/28/2012", "transaction": "Change of Registered Agent", "filed_date": "12/28/2012", "description": "FM516-E-Form"}, {"effective_date": "01/04/2021", "transaction": "Articles of Dissolution", "filed_date": "01/12/2021", "description": ""}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2034 RUSK STREET, LLC", "registered_effective_date": "12/20/2004", "status": "Merged, acquired", "status_date": "03/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1741 COMMERCIAL AVENUE\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "T038033"}, "registered_agent": {"name": "APEX REAL ESTATE HOLDINGS, LLC", "address": "1741 COMMERCIAL AVENUE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2004", "transaction": "Organized", "filed_date": "12/22/2004", "description": "eForm"}, {"effective_date": "10/25/2005", "transaction": "Change of Registered Agent", "filed_date": "10/25/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "11/23/2009", "transaction": "Restored to Good Standing", "filed_date": "11/23/2009", "description": "E-Form"}, {"effective_date": "11/23/2009", "transaction": "Change of Registered Agent", "filed_date": "11/23/2009", "description": "FM516-E-Form"}, {"effective_date": "11/22/2010", "transaction": "Change of Registered Agent", "filed_date": "11/22/2010", "description": "FM13-E-Form"}, {"effective_date": "03/12/2012", "transaction": "Merged (nonsurvivor", "filed_date": "03/12/2012", "description": "**E-FILED** & 12 A053550, & 12 A053487, & 12 T037586, & 12 A046207 INTO 12 A053483 (APEX INVESTMENT GROUP VI, LLC)"}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2035 ART + MEDIA STUDIO LLC", "registered_effective_date": "01/30/2016", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6729 W CAPITOL DR\nMILWAUKEE\n,\nWI\n53216-2041", "entity_id": "T068470"}, "registered_agent": {"name": "DUMAINE REID", "address": "6729 W CAPITOL DR\nMILWAUKEE\n,\nWI\n53216-2041"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2016", "transaction": "Organized", "filed_date": "01/30/2016", "description": "E-Form"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2035 S. 8 STREET, LLC", "registered_effective_date": "05/09/1996", "status": "Dissolved", "status_date": "05/19/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026182"}, "registered_agent": {"name": "STEVEN M HALL", "address": "4523 N 107 ST\nWAUWATOSA\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/1996", "transaction": "Organized", "filed_date": "05/14/1996", "description": ""}, {"effective_date": "05/19/2004", "transaction": "Articles of Dissolution", "filed_date": "05/25/2004", "description": ""}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2035 W WELLS LLC", "registered_effective_date": "01/02/2014", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13203 GLOBE DR\nSTE 111\nMOUNT PLEASANT\n,\nWI\n53177-1616\nUnited States of America", "entity_id": "T061637"}, "registered_agent": {"name": "DINO ANTONOPOULOS, ESQ.", "address": "740 PILGRIM PKWY\nSTE 206\nELM GROVE\n,\nWI\n53122-2066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2014", "transaction": "Organized", "filed_date": "01/02/2014", "description": "E-Form"}, {"effective_date": "03/30/2017", "transaction": "Change of Registered Agent", "filed_date": "03/30/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "02/21/2022", "transaction": "Change of Registered Agent", "filed_date": "02/21/2022", "description": "OnlineForm 5"}, {"effective_date": "02/21/2022", "transaction": "Restored to Good Standing", "filed_date": "02/21/2022", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2035 W. WELLS ST. LLC", "registered_effective_date": "06/20/2008", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T046075"}, "registered_agent": {"name": "ZACHERY DESJARDINS", "address": "2039 W. WELLS ST.\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2008", "transaction": "Organized", "filed_date": "06/20/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "20350 WATERTOWER BLVD., LLC", "registered_effective_date": "11/16/2000", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T031083"}, "registered_agent": {"name": "JAMES A JALOVEC", "address": "8555 W FOREST HOME AVE STE 204\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/16/2000", "transaction": "Organized", "filed_date": "11/17/2000", "description": ""}, {"effective_date": "11/16/2000", "transaction": "Statement of Correction", "filed_date": "08/21/2001", "description": "Old Name = 2350 WATERTOWER BLVD., L.L.C."}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2036 S 92ND STREET LLC", "registered_effective_date": "12/27/2007", "status": "Administratively Dissolved", "status_date": "02/21/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4927 N LYDELL AVE\nGLENDALE\n,\nWI\n53217\nUnited States of America", "entity_id": "T044586"}, "registered_agent": {"name": "CASSIE BROOKS", "address": "4927 N. LYDELL AVENUE\nGLENDALE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2007", "transaction": "Organized", "filed_date": "12/27/2007", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": ""}, {"effective_date": "02/21/2012", "transaction": "Administrative Dissolution", "filed_date": "02/21/2012", "description": ""}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2037 BYD LLC", "registered_effective_date": "06/02/2025", "status": "Organized", "status_date": "06/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave STE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T114646"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2025", "transaction": "Organized", "filed_date": "06/02/2025", "description": "E-Form"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2037 DEANE BLVD., LLC", "registered_effective_date": "02/15/2016", "status": "Organized", "status_date": "02/15/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2112 W CEDAR ST\nOAK CREEK\n,\nWI\n53154-1308", "entity_id": "T068632"}, "registered_agent": {"name": "RYAN CASPERSON", "address": "2112 W CEDAR ST\nOAK CREEK\n,\nWI\n53154-1308"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2016", "transaction": "Organized", "filed_date": "02/16/2016", "description": "E-Form"}, {"effective_date": "03/13/2017", "transaction": "Change of Registered Agent", "filed_date": "03/13/2017", "description": "OnlineForm 5"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "02/24/2024", "transaction": "Change of Registered Agent", "filed_date": "02/24/2024", "description": "OnlineForm 5"}, {"effective_date": "02/22/2025", "transaction": "Change of Registered Agent", "filed_date": "02/22/2025", "description": "OnlineForm 5"}, {"effective_date": "03/27/2026", "transaction": "Change of Registered Agent", "filed_date": "03/27/2026", "description": "OnlineForm 5"}], "emails": ["RYANNCASPERSON@GMAIL.COM"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2037 FARWELL LLC", "registered_effective_date": "10/27/2020", "status": "Organized", "status_date": "10/27/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19295 ALTA VISTA CIR\nBROOKFIELD\n,\nWI\n53045", "entity_id": "T087559"}, "registered_agent": {"name": "MICHAEL PIAS", "address": "19295 ALTA VISTA CIR\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2020", "transaction": "Organized", "filed_date": "10/27/2020", "description": "E-Form"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Change of Registered Agent", "filed_date": "01/01/2026", "description": "OnlineForm 5"}], "emails": ["MIKEP1135@GMAIL.COM"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2037 NATIONAL LLC", "registered_effective_date": "10/06/2006", "status": "Administratively Dissolved", "status_date": "02/21/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2039 W. NATIONAL AVE.\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "T041811"}, "registered_agent": {"name": "RAUL VAZQUEZ", "address": "2037 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2006", "transaction": "Organized", "filed_date": "10/10/2006", "description": "E-Form"}, {"effective_date": "10/19/2007", "transaction": "Change of Registered Agent", "filed_date": "10/19/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": ""}, {"effective_date": "02/21/2012", "transaction": "Administrative Dissolution", "filed_date": "02/21/2012", "description": ""}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2038 - 2040 TRUE LANE CONDOMINIUM ASSOCIATION, U.A.", "registered_effective_date": "10/28/2024", "status": "Incorporated/Qualified/Registered", "status_date": "10/28/2024", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T111081"}, "registered_agent": {"name": "LORI L LAMBERT", "address": "2040 TRUE LN\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/01/2024", "description": ""}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2038 S. 6 STREET, LLC", "registered_effective_date": "05/09/1996", "status": "Dissolved", "status_date": "05/24/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026181"}, "registered_agent": {"name": "STEVEN M HALL", "address": "4523 N 107 ST\nWAUWATOSA\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/1996", "transaction": "Organized", "filed_date": "05/14/1996", "description": ""}, {"effective_date": "05/24/2004", "transaction": "Articles of Dissolution", "filed_date": "05/26/2004", "description": ""}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2039 EAST LAKE SHORE, LLC", "registered_effective_date": "07/07/2020", "status": "Organized", "status_date": "07/07/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2015 N. RACINE AVE\nCHICAGO\n,\nIL\n60614", "entity_id": "T085936"}, "registered_agent": {"name": "UNIVERSAL REGISTERED AGENTS, INC.", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2020", "transaction": "Organized", "filed_date": "07/07/2020", "description": "E-Form"}, {"effective_date": "07/05/2023", "transaction": "Change of Registered Agent", "filed_date": "07/05/2023", "description": "OnlineForm 5"}, {"effective_date": "07/20/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "FM13-E-Form"}], "emails": ["MAILNOTIFICATION@URAGENTS.COM"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2039 LLC", "registered_effective_date": "01/22/2009", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16212 W ROGERS DR\nNEW BERLIN\n,\nWI\n53151-2247\nUnited States of America", "entity_id": "T047532"}, "registered_agent": {"name": "PHILIP SCHUENKE", "address": "16212 W ROGERS DR\nNEW BERLIN\n,\nWI\n53151-2247"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2009", "transaction": "Organized", "filed_date": "01/27/2009", "description": "E-Form"}, {"effective_date": "01/18/2017", "transaction": "Change of Registered Agent", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "2039 S 68TH ST LLC", "registered_effective_date": "07/10/2024", "status": "Organized", "status_date": "07/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2039 S 68th St\nWest Allis\n,\nWI\n53219\nUnited States of America", "entity_id": "T109531"}, "registered_agent": {"name": "DAYLEN ARMANI FISHER", "address": "2039 S 68TH ST\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2024", "transaction": "Organized", "filed_date": "07/10/2024", "description": "E-Form"}], "emails": ["DAYLEN.RENTALS@GMAIL.COM"]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "203RD STREET, LLC", "registered_effective_date": "05/11/2010", "status": "Dissolved", "status_date": "05/02/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "512 BAY ST\nCHIPPEWA FALLS\n,\nWI\n54729-2432\nUnited States of America", "entity_id": "T051011"}, "registered_agent": {"name": "PENNY ESLINGER", "address": "512 BAY ST\nCHIPPEWA FALLS\n,\nWI\n54729-2432"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2010", "transaction": "Organized", "filed_date": "05/11/2010", "description": "E-Form"}, {"effective_date": "06/05/2015", "transaction": "Change of Registered Agent", "filed_date": "06/05/2015", "description": "OnlineForm 5"}, {"effective_date": "06/15/2017", "transaction": "Change of Registered Agent", "filed_date": "06/15/2017", "description": "OnlineForm 5"}, {"effective_date": "05/02/2022", "transaction": "Articles of Dissolution", "filed_date": "05/06/2022", "description": ""}]}
{"task_id": 295492, "worker_id": "details-extract-12", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "TWO HUNDRED THREE SIXTH STREET, LLC", "registered_effective_date": "03/28/2005", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T038622"}, "registered_agent": {"name": "CSC-LAWYERS INCORPORATING SERVICE COMPANY", "address": "25 WEST MAIN STREET\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2005", "transaction": "Organized", "filed_date": "03/30/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 298104, "worker_id": "details-extract-1", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "40 NORTH MEDIA, LLC", "registered_effective_date": "03/25/2015", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F052675"}, "registered_agent": {"name": "CATHY LEE DESHANE", "address": "824 SOUTH CONCORD ROAD\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2015", "transaction": "Organized", "filed_date": "03/25/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 298104, "worker_id": "details-extract-1", "ts": 1776125157, "record_type": "business_detail", "entity_details": {"entity_name": "40NINE LLC", "registered_effective_date": "11/30/2022", "status": "Administratively Dissolved", "status_date": "02/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F071077"}, "registered_agent": {"name": "ANGELA BROOKS", "address": "3421 W VLIET ST\nBOX 649\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2022", "transaction": "Organized", "filed_date": "11/30/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": ""}, {"effective_date": "02/25/2026", "transaction": "Administrative Dissolution", "filed_date": "02/25/2026", "description": ""}]}
{"task_id": 296870, "worker_id": "details-extract-37", "ts": 1776125190, "record_type": "business_detail", "entity_details": {"entity_name": "@32 DEGREES, LLC", "registered_effective_date": "06/17/2004", "status": "Dissolved", "status_date": "11/08/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "A048310"}, "registered_agent": {"name": "JAMES HALDEMAN", "address": "W170N10347 LARKSPUR LN\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2004", "transaction": "Organized", "filed_date": "06/24/2004", "description": ""}, {"effective_date": "11/08/2004", "transaction": "Articles of Dissolution", "filed_date": "11/12/2004", "description": ""}]}
{"task_id": 296870, "worker_id": "details-extract-37", "ts": 1776125190, "record_type": "business_detail", "entity_details": {"entity_name": "32 DEERPARK RD LLC", "registered_effective_date": "08/07/2012", "status": "Restored to Good Standing", "status_date": "11/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4929 STATE ROUTE 91\nWYOMING\n,\nIL\n61491-9152\nUnited States of America", "entity_id": "T057362"}, "registered_agent": {"name": "KATIE SALM", "address": "2830 LARSEN RD\nNEENAH\n,\nWI\n54956-9501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2012", "transaction": "Organized", "filed_date": "08/07/2012", "description": "E-Form"}, {"effective_date": "08/24/2015", "transaction": "Change of Registered Agent", "filed_date": "08/24/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "11/26/2021", "transaction": "Restored to Good Standing", "filed_date": "11/26/2021", "description": "OnlineForm 5"}, {"effective_date": "11/06/2023", "transaction": "Change of Registered Agent", "filed_date": "11/06/2023", "description": "OnlineForm 5"}], "emails": ["WESTART4@YAHOO.COM"]}
{"task_id": 296870, "worker_id": "details-extract-37", "ts": 1776125190, "record_type": "business_detail", "entity_details": {"entity_name": "32 DEGREES OUTDOOR GROUP LLC", "registered_effective_date": "02/06/2018", "status": "Restored to Good Standing", "status_date": "01/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "962 MCGREGOR DR\nEAU CLAIRE\n,\nWI\n54703-3589", "entity_id": "T075758"}, "registered_agent": {"name": "ANTHONY J ALOIA", "address": "962 MCGREGOR DR\n962 MCGREGOR DRIVE\nEAU CLAIRE\n,\nWI\n54703-3589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2018", "transaction": "Organized", "filed_date": "02/06/2018", "description": "E-Form"}, {"effective_date": "03/10/2019", "transaction": "Change of Registered Agent", "filed_date": "03/10/2019", "description": "OnlineForm 13"}, {"effective_date": "03/26/2019", "transaction": "Change of Registered Agent", "filed_date": "03/26/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}, {"effective_date": "04/13/2022", "transaction": "Restored to Good Standing", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "04/13/2022", "transaction": "Certificate of Reinstatement", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "04/13/2022", "transaction": "Change of Registered Agent", "filed_date": "04/14/2022", "description": "FM 515 2022"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Restored to Good Standing", "filed_date": "03/15/2024", "description": "OnlineForm 5"}, {"effective_date": "03/15/2024", "transaction": "Change of Registered Agent", "filed_date": "03/15/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/19/2026", "transaction": "Change of Registered Agent", "filed_date": "01/19/2026", "description": "OnlineForm 5"}, {"effective_date": "01/19/2026", "transaction": "Restored to Good Standing", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["TONY@32DEGREESOUTDOORS.COM"]}
{"task_id": 296870, "worker_id": "details-extract-37", "ts": 1776125190, "record_type": "business_detail", "entity_details": {"entity_name": "32 DEGREEZ LLC", "registered_effective_date": "02/03/2006", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1072 LONE PINE RD\nADELL\n,\nWI\n53001-1376\nUnited States of America", "entity_id": "T040447"}, "registered_agent": {"name": "JUDY D HAHN", "address": "N1072 LONE PINE ROAD\nADELL\n,\nWI\n53001"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2006", "transaction": "Organized", "filed_date": "02/07/2006", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 296870, "worker_id": "details-extract-37", "ts": 1776125190, "record_type": "business_detail", "entity_details": {"entity_name": "32D DIVISION CONVENTION CORPORATION OF ROCK COUNTY", "registered_effective_date": "04/29/1985", "status": "Dissolved", "status_date": "06/27/1988", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "VETERANS OF FOREIGN WARS CLUB\n1015 CENTER AVE\nJANESVILLE\n,\nWI\n53545\nUnited States of America", "entity_id": "T019584"}, "registered_agent": {"name": "ERVIN J SARTELL JR", "address": "VETERANS OF FOREIGN WARS CLUB\n1015 CENTER AVE\nJANEVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/29/1985", "description": ""}, {"effective_date": "04/01/1988", "transaction": "In Bad Standing", "filed_date": "04/01/1988", "description": ""}, {"effective_date": "06/27/1988", "transaction": "Articles of Dissolution", "filed_date": "06/27/1988", "description": ""}]}
{"task_id": 296870, "worker_id": "details-extract-37", "ts": 1776125190, "record_type": "business_detail", "entity_details": {"entity_name": "32DESIGNS LLC", "registered_effective_date": "07/12/2017", "status": "Restored to Good Standing", "status_date": "07/24/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2509 NORTHWOOD RD\nSUAMICO\n,\nWI\n54313-7921", "entity_id": "T073610"}, "registered_agent": {"name": "REBECCA STANKEVITZ", "address": "2509 NORTHWOOD RD\nSUAMICO\n,\nWI\n54313-7921"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2017", "transaction": "Organized", "filed_date": "07/12/2017", "description": "E-Form"}, {"effective_date": "10/08/2018", "transaction": "Change of Registered Agent", "filed_date": "10/08/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/24/2020", "transaction": "Restored to Good Standing", "filed_date": "07/24/2020", "description": "OnlineForm 5"}, {"effective_date": "12/03/2021", "transaction": "Change of Registered Agent", "filed_date": "12/03/2021", "description": "OnlineForm 5"}, {"effective_date": "12/27/2022", "transaction": "Change of Registered Agent", "filed_date": "12/27/2022", "description": "OnlineForm 5"}, {"effective_date": "08/07/2023", "transaction": "Change of Registered Agent", "filed_date": "08/07/2023", "description": "OnlineForm 5"}], "emails": ["BECKY.STANKEVITZ@GMAIL.COM"]}
{"task_id": 296870, "worker_id": "details-extract-37", "ts": 1776125190, "record_type": "business_detail", "entity_details": {"entity_name": "32DOORS RE LLC", "registered_effective_date": "08/01/2025", "status": "Organized", "status_date": "08/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1776 Schaefer Cir\nAppleton\n,\nWI\n54915\nUnited States of America", "entity_id": "T115595"}, "registered_agent": {"name": "JACK P MAYER", "address": "1776 SCHAEFER CIR\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2025", "transaction": "Organized", "filed_date": "07/29/2025", "description": "E-Form"}], "emails": ["PLANETPELLET@AOL.COM"]}
{"task_id": 296870, "worker_id": "details-extract-37", "ts": 1776125190, "record_type": "business_detail", "entity_details": {"entity_name": "32DRS DEVELOPMENT, LLC", "registered_effective_date": "02/01/2022", "status": "Registered", "status_date": "02/01/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "614 N DUPONT HWY STE 210\nDOVER\n,\nDE\n19901", "entity_id": "T095279"}, "registered_agent": {"name": "DANE COUNTY TITLE COMPANY, LLC", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2022", "transaction": "Registered", "filed_date": "02/02/2022", "description": ""}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "FM13-E-Form"}]}
{"task_id": 296870, "worker_id": "details-extract-37", "ts": 1776125190, "record_type": "business_detail", "entity_details": {"entity_name": "32DRS FAMILY DENTAL 1, LLC", "registered_effective_date": "01/31/2022", "status": "Organized", "status_date": "01/31/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "614 N. DUPONT HWY.\nSUITE 210\nDOVER\n,\nDE\n19901", "entity_id": "T095220"}, "registered_agent": {"name": "DANE COUNTY TITLE COMPANY, LLC", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2022", "transaction": "Organized", "filed_date": "02/01/2022", "description": ""}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "FM13-E-Form"}], "emails": ["RA@ADVANCEDCORPAGENTS.COM"]}
{"task_id": 296870, "worker_id": "details-extract-37", "ts": 1776125190, "record_type": "business_detail", "entity_details": {"entity_name": "32DRS MANAGEMENT SOLUTIONS, LLC", "registered_effective_date": "01/31/2022", "status": "Registered", "status_date": "01/31/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "614 N DUPONT HWY STE 210\nDOVER\n,\nDE\n19901", "entity_id": "T095221"}, "registered_agent": {"name": "DANE COUNTY TITLE COMPANY, LLC", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2022", "transaction": "Registered", "filed_date": "02/01/2022", "description": ""}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "FM13-E-Form"}]}
{"task_id": 296870, "worker_id": "details-extract-37", "ts": 1776125190, "record_type": "business_detail", "entity_details": {"entity_name": "THE 32D DIVISION 1970 CONVENTION CORPORATION", "registered_effective_date": "11/26/1969", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6T05041"}, "registered_agent": {"name": "CARL E KOPISCHKIE", "address": "RR 3\nBOX 208B\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/26/1969", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/26/1969", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933052241 (RTN UNDEL)"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933151869"}]}
{"task_id": 298871, "worker_id": "details-extract-9", "ts": 1776125222, "record_type": "business_detail", "entity_details": {"entity_name": "4LYFE INVESTMENTS, LLC", "registered_effective_date": "07/25/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F070030"}, "registered_agent": {"name": "RAJANA QUINETTE BRITTON", "address": "7428 N 90TH STREET\nMILWAUKEE\n,\nWI\n53224-4006"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2022", "transaction": "Organized", "filed_date": "07/26/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 299260, "worker_id": "details-extract-7", "ts": 1776125260, "record_type": "business_detail", "entity_details": {"entity_name": "4WRD LLC", "registered_effective_date": "02/17/2014", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F050690"}, "registered_agent": {"name": "MICHAEL EARL HUTCHINSON", "address": "4908 N 60TH STREET\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2014", "transaction": "Organized", "filed_date": "02/17/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 299104, "worker_id": "details-extract-33", "ts": 1776125262, "record_type": "business_detail", "entity_details": {"entity_name": "4S FARMS LLC", "registered_effective_date": "10/25/2004", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F036574"}, "registered_agent": {"name": "JENNIFER M KRUEGER", "address": "2 E. MIFFLIN STREET, SUITE 800\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2004", "transaction": "Organized", "filed_date": "10/27/2004", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 299104, "worker_id": "details-extract-33", "ts": 1776125262, "record_type": "business_detail", "entity_details": {"entity_name": "4S FARMS LLC", "registered_effective_date": "11/29/2019", "status": "Organized", "status_date": "11/29/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5772 EMBER DR\nMONTELLO\n,\nWI\n53949-8177", "entity_id": "F062535"}, "registered_agent": {"name": "JOHN E SHIRLEY III", "address": "W5772 EMBER DR\nMONTELLO\n,\nWI\n53949-8177"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2019", "transaction": "Organized", "filed_date": "12/03/2019", "description": ""}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}], "emails": ["QUINN@ROBINSONREALTYCOMPANY.COM"]}
{"task_id": 299104, "worker_id": "details-extract-33", "ts": 1776125262, "record_type": "business_detail", "entity_details": {"entity_name": "4S FX SOLUTIONS, LLC", "registered_effective_date": "02/03/2020", "status": "Organized", "status_date": "02/03/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4921 TONYAWATHA TRL\nMONONA\n,\nWI\n53716-2503", "entity_id": "F062993"}, "registered_agent": {"name": "JASON SANSONE", "address": "4921 TONYAWATHA TRL\nMONONA\n,\nWI\n53716-2503"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2020", "transaction": "Organized", "filed_date": "02/03/2020", "description": "E-Form"}, {"effective_date": "01/05/2021", "transaction": "Change of Registered Agent", "filed_date": "01/05/2021", "description": "OnlineForm 5"}, {"effective_date": "01/09/2023", "transaction": "Change of Registered Agent", "filed_date": "01/09/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Change of Registered Agent", "filed_date": "01/01/2024", "description": "OnlineForm 5"}], "emails": ["SANSONE.JM@GMAIL.COM"]}
{"task_id": 298234, "worker_id": "details-extract-35", "ts": 1776125293, "record_type": "business_detail", "entity_details": {"entity_name": "449 BRADLEY, LLC", "registered_effective_date": "08/08/2005", "status": "Dissolved", "status_date": "09/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "614 WEST BROWN DEER ROAD #300\nMILWAUKEE\n,\nWI\n53217\nUnited States of America", "entity_id": "F037828"}, "registered_agent": {"name": "BRUCE M PECKERMAN", "address": "920 EAST MASON STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2005", "transaction": "Organized", "filed_date": "08/09/2005", "description": ""}, {"effective_date": "08/14/2007", "transaction": "Change of Registered Agent", "filed_date": "08/14/2007", "description": "FM516-E-Form"}, {"effective_date": "08/13/2007", "transaction": "Change of Registered Agent", "filed_date": "08/15/2007", "description": ""}, {"effective_date": "10/24/2008", "transaction": "Change of Registered Agent", "filed_date": "10/24/2008", "description": "FM516-E-Form"}, {"effective_date": "06/08/2009", "transaction": "Change of Registered Agent", "filed_date": "06/08/2009", "description": "FM13-E-Form"}, {"effective_date": "09/10/2010", "transaction": "Articles of Dissolution", "filed_date": "09/13/2010", "description": ""}]}
{"task_id": 298234, "worker_id": "details-extract-35", "ts": 1776125293, "record_type": "business_detail", "entity_details": {"entity_name": "449 DUNBAR AVENUE LLC", "registered_effective_date": "12/23/2024", "status": "Organized", "status_date": "12/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "135 LEGEND WAY\nWALES\n,\nWI\n53183\nUnited States of America", "entity_id": "F077203"}, "registered_agent": {"name": "ROBERT F EASTMAN JR", "address": "135 LEGEND WAY\nWALES\n,\nWI\n53183"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2024", "transaction": "Organized", "filed_date": "12/23/2024", "description": "E-Form"}], "emails": ["BOBEASTMAN11@GMAIL.COM"]}
{"task_id": 298234, "worker_id": "details-extract-35", "ts": 1776125293, "record_type": "business_detail", "entity_details": {"entity_name": "449 WEST STATE LLC", "registered_effective_date": "01/20/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "395 AMANDA ST\nBURLINGTON\n,\nWI\n53105-1152", "entity_id": "F068474"}, "registered_agent": {"name": "KATHLEEN M. WEIS", "address": "395 AMANDA ST\nBURLINGTON\n,\nWI\n53105-1152"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2022", "transaction": "Organized", "filed_date": "01/20/2022", "description": "E-Form"}, {"effective_date": "10/04/2023", "transaction": "Change of Registered Agent", "filed_date": "10/04/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298234, "worker_id": "details-extract-35", "ts": 1776125293, "record_type": "business_detail", "entity_details": {"entity_name": "4490 N. 84TH ST. LLC", "registered_effective_date": "01/19/2005", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F036950"}, "registered_agent": {"name": "CHRIS F KAPPL", "address": "PO BOX 647\n4785A LILLY RD.\nBUTLER\n,\nWI\n53007"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2005", "transaction": "Organized", "filed_date": "01/21/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 298234, "worker_id": "details-extract-35", "ts": 1776125293, "record_type": "business_detail", "entity_details": {"entity_name": "4490 VENTURE SERVICES, LLC", "registered_effective_date": "09/20/2017", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/11/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "111 N FAIRCHILD ST  STE 240\nMADISON\n,\nWI\n53703", "entity_id": "F057292"}, "registered_agent": {"name": "COGENCY GLOBAL, INC.", "address": "%DANE COUNTY TITLE COMPANY INC\n901 S WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2017", "transaction": "Registered", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "08/11/2018", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/11/2018", "description": ""}, {"effective_date": "10/11/2018", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/11/2018", "description": ""}]}
{"task_id": 298234, "worker_id": "details-extract-35", "ts": 1776125293, "record_type": "business_detail", "entity_details": {"entity_name": "4490 VENTURE SERVICES, LLC", "registered_effective_date": "12/20/2018", "status": "Registered", "status_date": "12/20/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1124 MERRILL SPRINGS ROAD\nMADISON\n,\nWI\n53705\nUnited States of America", "entity_id": "F060439"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2018", "transaction": "Registered", "filed_date": "12/20/2018", "description": "OnlineForm 521"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/11/2023", "transaction": "Change of Registered Agent", "filed_date": "07/11/2023", "description": "FM13-E-Form"}, {"effective_date": "03/27/2025", "transaction": "Change of Registered Agent", "filed_date": "03/27/2025", "description": "OnlineForm 5"}]}
{"task_id": 298234, "worker_id": "details-extract-35", "ts": 1776125293, "record_type": "business_detail", "entity_details": {"entity_name": "4490 VENTURES GP II, LLC", "registered_effective_date": "09/20/2017", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/11/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "111 N FAIRCHILD ST  STE 240\nMADISON\n,\nWI\n53703", "entity_id": "F057293"}, "registered_agent": {"name": "COGENCY GLOBAL, INC.", "address": "%DANE COUNTY TITLE COMPANY INC\n901 S WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2017", "transaction": "Registered", "filed_date": "09/26/2017", "description": ""}, {"effective_date": "08/11/2018", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/11/2018", "description": ""}, {"effective_date": "10/11/2018", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/11/2018", "description": ""}]}
{"task_id": 298234, "worker_id": "details-extract-35", "ts": 1776125293, "record_type": "business_detail", "entity_details": {"entity_name": "4490 VENTURES GP II, LLC", "registered_effective_date": "12/20/2018", "status": "Registered", "status_date": "12/20/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1124 MERRILL SPRINGS ROAD\nMADISON\n,\nWI\n53705\nUnited States of America", "entity_id": "F060437"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2018", "transaction": "Registered", "filed_date": "12/20/2018", "description": "OnlineForm 521"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/11/2023", "transaction": "Change of Registered Agent", "filed_date": "07/11/2023", "description": "FM13-E-Form"}, {"effective_date": "03/27/2025", "transaction": "Change of Registered Agent", "filed_date": "03/27/2025", "description": "OnlineForm 5"}]}
{"task_id": 298234, "worker_id": "details-extract-35", "ts": 1776125293, "record_type": "business_detail", "entity_details": {"entity_name": "4490 VENTURES GP, LLC", "registered_effective_date": "09/20/2017", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/11/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "111 N FAIRCHILD ST  STE 240\nMADISON\n,\nWI\n53703", "entity_id": "F057294"}, "registered_agent": {"name": "COGENCY GLOBAL, INC.", "address": "%DANE COUNTY TITLE COMPANY INC\n901 S WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2017", "transaction": "Registered", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "08/11/2018", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/11/2018", "description": ""}, {"effective_date": "10/11/2018", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/11/2018", "description": ""}]}
{"task_id": 298234, "worker_id": "details-extract-35", "ts": 1776125293, "record_type": "business_detail", "entity_details": {"entity_name": "4490 VENTURES GP, LLC", "registered_effective_date": "12/20/2018", "status": "Registered", "status_date": "12/20/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1124 MERRILL SPRINGS ROAD\nMADISON\n,\nWI\n53705\nUnited States of America", "entity_id": "F060440"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2018", "transaction": "Registered", "filed_date": "12/20/2018", "description": "OnlineForm 521"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/11/2023", "transaction": "Change of Registered Agent", "filed_date": "07/11/2023", "description": "FM13-E-Form"}, {"effective_date": "03/27/2025", "transaction": "Change of Registered Agent", "filed_date": "03/27/2025", "description": "OnlineForm 5"}]}
{"task_id": 298234, "worker_id": "details-extract-35", "ts": 1776125293, "record_type": "business_detail", "entity_details": {"entity_name": "4490 VENTURES II, L.P.", "registered_effective_date": "09/27/2017", "status": "Incorporated/Qualified/Registered", "status_date": "09/27/2017", "entity_type": "Foreign Limited Partnership", "period_of_existence": "PER", "principal_office_address": "1124 MERRILL SPRINGS RD\nMADISON\n,\nWI\n53705", "entity_id": "F057291"}, "registered_agent": {"name": "COGENCY GLOBAL INC", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "FM13-E-Form"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "10/12/2023", "transaction": "Change of Registered Agent", "filed_date": "10/12/2023", "description": "FM 318-2023"}, {"effective_date": "04/07/2025", "transaction": "Change of Registered Agent", "filed_date": "04/07/2025", "description": "FM 318-2025"}]}
{"task_id": 298234, "worker_id": "details-extract-35", "ts": 1776125293, "record_type": "business_detail", "entity_details": {"entity_name": "4490 VENTURES MANAGEMENT, LLC", "registered_effective_date": "05/08/2013", "status": "Withdrawal", "status_date": "12/15/2017", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "614 WALNUT ST  13TH FL\nMADISON\n,\nWI\n53726", "entity_id": "F049153"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2013", "transaction": "Registered", "filed_date": "05/09/2013", "description": ""}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "Bulk Filing"}, {"effective_date": "12/15/2017", "transaction": "Withdrawal", "filed_date": "12/18/2017", "description": ""}]}
{"task_id": 298234, "worker_id": "details-extract-35", "ts": 1776125293, "record_type": "business_detail", "entity_details": {"entity_name": "4490 VENTURES, L.P.", "registered_effective_date": "09/27/2017", "status": "Incorporated/Qualified/Registered", "status_date": "09/27/2017", "entity_type": "Foreign Limited Partnership", "period_of_existence": "PER", "principal_office_address": "1124 MERRILL SPRINGS RD\nMADISON\n,\nWI\n53705", "entity_id": "F057290"}, "registered_agent": {"name": "COGENCY GLOBAL INC", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n535901478"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "FM13-E-Form"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "10/12/2023", "transaction": "Change of Registered Agent", "filed_date": "10/12/2023", "description": "FM 318-2023"}, {"effective_date": "04/04/2025", "transaction": "Change of Registered Agent", "filed_date": "04/04/2025", "description": "FM 318-2025"}]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "2630 CALHOUN LLC", "registered_effective_date": "09/11/2024", "status": "Organized", "status_date": "09/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N51 W22180 Lisbon Rd\nSussex\n,\nWI\n53089\nUnited States of America", "entity_id": "T110430"}, "registered_agent": {"name": "SHARON GRIESE", "address": "N51 W22180 LISBON RD\nSUSSEX\n,\nWI\n53089"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2024", "transaction": "Organized", "filed_date": "09/11/2024", "description": "E-Form"}], "emails": ["SKGRIESE@YAHOO.COM"]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "2630 ERIE AVENUE, LLC", "registered_effective_date": "09/23/2008", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9676 MILLHOME LN\nKIEL\n,\nWI\n53042\nUnited States of America", "entity_id": "T046727"}, "registered_agent": {"name": "RITA M NIGRELLI", "address": "N9676 MILLHOME LN\nKIEL\n,\nWI\n53042"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2008", "transaction": "Organized", "filed_date": "09/23/2008", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}, {"effective_date": "10/17/2013", "transaction": "Restored to Good Standing", "filed_date": "10/22/2013", "description": ""}, {"effective_date": "10/17/2013", "transaction": "Certificate of Reinstatement", "filed_date": "10/22/2013", "description": ""}, {"effective_date": "10/17/2013", "transaction": "Change of Registered Agent", "filed_date": "10/22/2013", "description": "FM 516 2013"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "2630 N 67TH STREET, LLC", "registered_effective_date": "01/31/2024", "status": "Organized", "status_date": "01/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2035 COACHLIGHT CT\nDELAFIELD\n,\nWI\n53018-1254\nUnited States of America", "entity_id": "T107035"}, "registered_agent": {"name": "CHRIS NINES", "address": "2035 COACHLIGHT CT\nDELAFIELD\n,\nWI\n53018-1254"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2024", "transaction": "Organized", "filed_date": "01/31/2024", "description": "E-Form"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}], "emails": ["CHRISLNINES@GMAIL.COM"]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "26305 CREST DRIVE LLC", "registered_effective_date": "06/30/2023", "status": "Organized", "status_date": "06/30/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W300N7784 CHRISTINE LN\nSTE 400\nHARTLAND\n,\nWI\n53029-8012\nUnited States of America", "entity_id": "T103883"}, "registered_agent": {"name": "SUSAN C SCHNEIDER", "address": "W300N7784 CHRISTINE LN\nSTE 400\nHARTLAND\n,\nWI\n53029-8012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2023", "transaction": "Organized", "filed_date": "06/30/2023", "description": "E-Form"}, {"effective_date": "05/15/2025", "transaction": "Change of Registered Agent", "filed_date": "05/15/2025", "description": "OnlineForm 5"}], "emails": ["SUSAN@EIGROUPS.COM"]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "2631 H TIC, LLC", "registered_effective_date": "12/29/2022", "status": "Organized", "status_date": "12/29/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511714\nMILWAUKEE\n,\nWI\n53203\nUnited States of America", "entity_id": "T100724"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2022", "transaction": "Organized", "filed_date": "12/29/2022", "description": "E-Form"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}, {"effective_date": "12/23/2024", "transaction": "Change of Registered Agent", "filed_date": "12/23/2024", "description": "OnlineForm 5"}, {"effective_date": "10/30/2025", "transaction": "Change of Registered Agent", "filed_date": "10/30/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "2631 S TIC, LLC", "registered_effective_date": "12/29/2022", "status": "Organized", "status_date": "12/29/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809\nUnited States of America", "entity_id": "T100725"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2022", "transaction": "Organized", "filed_date": "12/29/2022", "description": "E-Form"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "12/23/2024", "transaction": "Change of Registered Agent", "filed_date": "12/23/2024", "description": "OnlineForm 5"}, {"effective_date": "10/30/2025", "transaction": "Change of Registered Agent", "filed_date": "10/30/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "2631, LLC", "registered_effective_date": "10/02/2010", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T052001"}, "registered_agent": {"name": "JOHN O GLADNEY", "address": "3910 W VLIET\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2010", "transaction": "Organized", "filed_date": "10/02/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "2632 3RD STREET, LLC", "registered_effective_date": "08/06/2021", "status": "Organized", "status_date": "08/06/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR STE 100\nLAS VEGAS\n,\nNV\n89121", "entity_id": "T092367"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2021", "transaction": "Organized", "filed_date": "08/06/2021", "description": "E-Form"}, {"effective_date": "07/14/2022", "transaction": "Change of Registered Agent", "filed_date": "07/14/2022", "description": "OnlineForm 5"}, {"effective_date": "07/13/2023", "transaction": "Change of Registered Agent", "filed_date": "07/13/2023", "description": "OnlineForm 5"}, {"effective_date": "08/27/2025", "transaction": "Change of Registered Agent", "filed_date": "08/27/2025", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "2632 N 49TH LLC", "registered_effective_date": "08/04/2016", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6648 N 78TH ST\nMILWAUKEE\n,\nWI\n53223-5626", "entity_id": "T070272"}, "registered_agent": {"name": "QURAN HASAN", "address": "6648 N 78TH ST\nMILWAUKEE\n,\nWI\n53223-5626"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2016", "transaction": "Organized", "filed_date": "08/04/2016", "description": "E-Form"}, {"effective_date": "03/29/2017", "transaction": "Change of Registered Agent", "filed_date": "03/29/2017", "description": "OnlineForm 13"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "12/21/2018", "transaction": "Restored to Good Standing", "filed_date": "12/21/2018", "description": "OnlineForm 5"}, {"effective_date": "12/21/2018", "transaction": "Change of Registered Agent", "filed_date": "12/21/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "2632 PROSPECT LLC", "registered_effective_date": "03/16/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096057"}, "registered_agent": {"name": "MICHAEL O'CONNOR", "address": "2025 N SUMMIT AVE\nSUITE 200\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2022", "transaction": "Organized", "filed_date": "03/16/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "2633 N. 2ND ST. LLC", "registered_effective_date": "06/11/2002", "status": "Dissolved", "status_date": "05/03/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3639 N MARYLAND AVE\nSHOREWOOD\n,\nWI\n53211", "entity_id": "T033406"}, "registered_agent": {"name": "JOSEPH R. PETERS", "address": "3539 N. MARYLAND AVE.\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2002", "transaction": "Organized", "filed_date": "06/13/2002", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "05/03/2006", "transaction": "Articles of Dissolution", "filed_date": "05/05/2006", "description": ""}]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "2633 N. 53RD STREET, LLC", "registered_effective_date": "11/19/2015", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12638 N RIVER FOREST DR\nMEQUON\n,\nWI\n53092-2536", "entity_id": "T067805"}, "registered_agent": {"name": "JAMES M. NELSON", "address": "12638 N RIVER FOREST DR\nMEQUON\n,\nWI\n53092-2536"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2015", "transaction": "Organized", "filed_date": "11/19/2015", "description": "E-Form"}, {"effective_date": "11/06/2017", "transaction": "Change of Registered Agent", "filed_date": "11/06/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "2634 MURRAY LLC", "registered_effective_date": "08/28/2024", "status": "Organized", "status_date": "08/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8152 N Ivy St\nBrown Deer\n,\nWI\n53223\nUnited States of America", "entity_id": "T110264"}, "registered_agent": {"name": "ATTY EMMANUEL MAMALAKIS", "address": "1375 INDIANWOOD DR\nBROOKFIELD\n,\nWI\n53005-5510"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2024", "transaction": "Organized", "filed_date": "08/28/2024", "description": "E-Form"}], "emails": ["EMAMA@MAMALAKISLAW.COM"]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "2634 N 34TH ST. LLC", "registered_effective_date": "06/18/2018", "status": "Administratively Dissolved", "status_date": "10/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T077263"}, "registered_agent": {"name": "AMANDA JONES", "address": "5252 S. PACKARD AVE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/18/2018", "transaction": "Organized", "filed_date": "06/18/2018", "description": "E-Form"}, {"effective_date": "06/26/2018", "transaction": "Amendment", "filed_date": "06/26/2018", "description": "OnlineForm 504 Old Name = 3634 N 34TH ST LLC"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2021", "description": "PUBLICATION"}, {"effective_date": "10/26/2021", "transaction": "Administrative Dissolution", "filed_date": "10/26/2021", "description": ""}]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "2635 FOND DU LAC LLC", "registered_effective_date": "05/26/2009", "status": "Administratively Dissolved", "status_date": "11/07/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T048522"}, "registered_agent": {"name": "MOHAMMAD CHOUDRY", "address": "2635 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2009", "transaction": "Organized", "filed_date": "05/27/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/19/2012", "description": ""}, {"effective_date": "08/31/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/31/2012", "description": "PUBLICATION"}, {"effective_date": "11/07/2012", "transaction": "Administrative Dissolution", "filed_date": "11/07/2012", "description": "PUBLICATION"}]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "2635 N NEWHALL, LLC", "registered_effective_date": "04/28/2016", "status": "Dissolved", "status_date": "01/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5461 N DANBURY RD\nWHITEFISH BAY\n,\nWI\n53217", "entity_id": "T069372"}, "registered_agent": {"name": "MICHAEL SPEICH", "address": "5461 N DANBURY RD\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2016", "transaction": "Organized", "filed_date": "04/28/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}, {"effective_date": "12/20/2019", "transaction": "Restored to Good Standing", "filed_date": "01/07/2020", "description": ""}, {"effective_date": "12/20/2019", "transaction": "Certificate of Reinstatement", "filed_date": "01/07/2020", "description": ""}, {"effective_date": "12/20/2019", "transaction": "Change of Registered Agent", "filed_date": "01/07/2020", "description": "FM 516 2019"}, {"effective_date": "01/26/2021", "transaction": "Articles of Dissolution", "filed_date": "01/26/2021", "description": "OnlineForm 510"}]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "2635-37 N. 35TH STREET LLC", "registered_effective_date": "12/19/2002", "status": "Dissolved", "status_date": "10/18/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6616 N TICHIGAN ROAD\nWATERFORD\n,\nWI\n53185", "entity_id": "T034235"}, "registered_agent": {"name": "PAUL J. KAMINSKI", "address": "6616 N. TICHIGAN ROAD\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2002", "transaction": "Organized", "filed_date": "12/23/2002", "description": "eForm"}, {"effective_date": "10/18/2005", "transaction": "Articles of Dissolution", "filed_date": "10/24/2005", "description": ""}]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "2636 LOGAN LLC", "registered_effective_date": "03/06/2025", "status": "Organized", "status_date": "03/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2601 East Olive Street\nShorewood\n,\nWI\n53211\nUnited States of America", "entity_id": "T113130"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 EAST WISCONSIN AVENUE\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2025", "transaction": "Organized", "filed_date": "03/06/2025", "description": "E-Form"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "2638 LUCKY MART LLC", "registered_effective_date": "08/30/2017", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2638 W LINCOLN AVE\nUPPR\nMILWAUKEE\n,\nWI\n53215-2477", "entity_id": "T074100"}, "registered_agent": {"name": "JOGINDER SINGH", "address": "2638 W LINCOLN AVE\nUPPR\nMILWAUKEE\n,\nWI\n53215-2477"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2017", "transaction": "Organized", "filed_date": "08/30/2017", "description": "E-Form"}, {"effective_date": "08/07/2018", "transaction": "Change of Registered Agent", "filed_date": "08/07/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "2638 N 47TH ST. LLC", "registered_effective_date": "09/25/2012", "status": "Restored to Good Standing", "status_date": "07/19/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N28W23000 ROUNDY DR\nSTE 203\nPEWAUKEE\n,\nWI\n53072-7300\nUnited States of America", "entity_id": "T057746"}, "registered_agent": {"name": "MICHAEL JOHN, LLC", "address": "N28W23000 ROUNDY DR\nSTE 203\nPEWAUKEE\n,\nWI\n53072-7300"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2012", "transaction": "Organized", "filed_date": "09/25/2012", "description": "E-Form"}, {"effective_date": "09/15/2015", "transaction": "Change of Registered Agent", "filed_date": "09/15/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/19/2018", "transaction": "Change of Registered Agent", "filed_date": "07/19/2018", "description": "OnlineForm 5"}, {"effective_date": "07/19/2018", "transaction": "Restored to Good Standing", "filed_date": "07/19/2018", "description": "OnlineForm 5"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}], "emails": ["MMINIX@KAZTEXCOS.COM"]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "2638 N FARWELL AVE LLC", "registered_effective_date": "12/27/2024", "status": "Organized", "status_date": "12/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W304N5324 Evelyn Court\nHartland\n,\nWI\n53029\nUnited States of America", "entity_id": "T111921"}, "registered_agent": {"name": "MCLENDON GROUP, LLC", "address": "W304N5324 EVELYN COURT\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2024", "transaction": "Organized", "filed_date": "12/27/2024", "description": "E-Form"}], "emails": ["DAEMCLENDON@GMAIL.COM"]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "2638 PROPERTY, LLC", "registered_effective_date": "06/11/2021", "status": "Organized", "status_date": "06/11/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 S BEDFORD ST., #1\nMADISON\n,\nWI\n53703", "entity_id": "T091550"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST #1,\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2021", "transaction": "Organized", "filed_date": "06/11/2021", "description": "E-Form"}, {"effective_date": "04/10/2023", "transaction": "Change of Registered Agent", "filed_date": "04/10/2023", "description": "OnlineForm 5"}, {"effective_date": "05/12/2025", "transaction": "Change of Registered Agent", "filed_date": "05/12/2025", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "2638, LLC", "registered_effective_date": "09/18/2020", "status": "Restored to Good Standing", "status_date": "03/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "731 N. JACKSON ST SUITE 200\nMILWAUKEE\n,\nWI\n53202", "entity_id": "N053429"}, "registered_agent": {"name": "NICHOLAS A. WALLS", "address": "731 N. JACKSON ST SUITE 200\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/18/2020", "transaction": "Organized", "filed_date": "09/18/2020", "description": "E-Form"}, {"effective_date": "08/11/2021", "transaction": "Change of Registered Agent", "filed_date": "08/11/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "03/08/2025", "transaction": "Change of Registered Agent", "filed_date": "03/08/2025", "description": "OnlineForm 5"}, {"effective_date": "03/08/2025", "transaction": "Restored to Good Standing", "filed_date": "03/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/07/2025", "transaction": "Amendment", "filed_date": "04/07/2025", "description": "OnlineForm 504 Old Name = NAW DISTRICT NETWORK OFFICE, LLC"}], "emails": ["NICHOLAS.WALLS@NM.COM"]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "2638-40 N 60TH ST LLC", "registered_effective_date": "10/10/2017", "status": "Organized", "status_date": "10/10/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17 FOXBORO CIR\nMADISON\n,\nWI\n53717-1201", "entity_id": "T074496"}, "registered_agent": {"name": "TAUSEEF AHMAD QURAISHI", "address": "17 FOXBORO CIR\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2017", "transaction": "Organized", "filed_date": "10/10/2017", "description": "E-Form"}, {"effective_date": "11/17/2018", "transaction": "Change of Registered Agent", "filed_date": "11/17/2018", "description": "OnlineForm 5"}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "OnlineForm 5"}], "emails": ["TQURAISHI52@HOTMAIL.COM"]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "2639 LLC", "registered_effective_date": "03/27/2015", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19655 HERON PASS\nBROOKFIELD\n,\nWI\n53045-8139", "entity_id": "T065705"}, "registered_agent": {"name": "SALEEM AMAN", "address": "19655 HERON PASS\nBROOKFIELD\n,\nWI\n53045-8139"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2015", "transaction": "Organized", "filed_date": "03/27/2015", "description": "E-Form"}, {"effective_date": "03/21/2016", "transaction": "Change of Registered Agent", "filed_date": "03/21/2016", "description": "OnlineForm 5"}, {"effective_date": "04/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/10/2017", "description": "OnlineForm 5"}, {"effective_date": "01/29/2019", "transaction": "Change of Registered Agent", "filed_date": "01/29/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295708, "worker_id": "details-extract-17", "ts": 1776125315, "record_type": "business_detail", "entity_details": {"entity_name": "2639 OAKLAND, LLC", "registered_effective_date": "01/21/2021", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P O BOX 511759\nMILWAUKEE\n,\nWI\n53203", "entity_id": "T088855"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2021", "transaction": "Organized", "filed_date": "01/21/2021", "description": "E-Form"}, {"effective_date": "05/26/2022", "transaction": "Change of Registered Agent", "filed_date": "05/26/2022", "description": "OnlineForm 5"}, {"effective_date": "02/27/2023", "transaction": "Change of Registered Agent", "filed_date": "02/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/02/2024", "transaction": "Change of Registered Agent", "filed_date": "04/02/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Change of Registered Agent", "filed_date": "04/07/2026", "description": "OnlineForm 5"}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294509, "worker_id": "details-extract-31", "ts": 1776125323, "record_type": "business_detail", "entity_details": {"entity_name": "18 S BASSETT LLC", "registered_effective_date": "03/06/2018", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O034299"}, "registered_agent": {"name": "JOSH LANGLOIS", "address": "444 W MAIN\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2018", "transaction": "Organized", "filed_date": "03/06/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 294509, "worker_id": "details-extract-31", "ts": 1776125323, "record_type": "business_detail", "entity_details": {"entity_name": "18 SPINNING WHEELS LLC", "registered_effective_date": "03/02/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O038578"}, "registered_agent": {"name": "SYLVA JUDSON", "address": "717 N WRIGHT RD\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2021", "transaction": "Organized", "filed_date": "03/02/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 294509, "worker_id": "details-extract-31", "ts": 1776125323, "record_type": "business_detail", "entity_details": {"entity_name": "18 SUMMERS, LLC", "registered_effective_date": "02/28/2025", "status": "Organized", "status_date": "02/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N164 Summer Hill Ct.\nWatertown\n,\nWI\n53098\nUnited States of America", "entity_id": "O046116"}, "registered_agent": {"name": "SHAWNA LEIGH JAEGER", "address": "N164 SUMMER HILL CT.\nWATERTOWN\n,\nWI\n53098"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2025", "transaction": "Organized", "filed_date": "02/28/2025", "description": "E-Form"}], "emails": ["SHAWNALJAEGER@GMAIL.COM"]}
{"task_id": 294509, "worker_id": "details-extract-31", "ts": 1776125323, "record_type": "business_detail", "entity_details": {"entity_name": "18S SOFTWARE INC.", "registered_effective_date": "12/06/2017", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "301 CAERNARVON RD\nWALES\n,\nWI\n53183-9624", "entity_id": "O033934"}, "registered_agent": {"name": "MATTHEW FENNIG", "address": "301 CAERNARVON RD\nWALES\n,\nWI\n53183-9624"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/06/2017", "transaction": "Organized", "filed_date": "12/06/2017", "description": "E-Form"}, {"effective_date": "04/06/2018", "transaction": "Certificate of Conversion", "filed_date": "04/12/2018", "description": "FROM TYPE 12; Old Name = 18 S SOFTWARE LLC, CHGS REGD AGT & OFF"}, {"effective_date": "01/02/2019", "transaction": "Change of Registered Agent", "filed_date": "01/02/2019", "description": "Form16 OnlineForm"}, {"effective_date": "05/29/2023", "transaction": "Change of Registered Agent", "filed_date": "05/29/2023", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294509, "worker_id": "details-extract-31", "ts": 1776125323, "record_type": "business_detail", "entity_details": {"entity_name": "ONE EIGHT STRATEGIC PARTNERS, LLC", "registered_effective_date": "12/14/2023", "status": "Organized", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2855 MEADOWSIDE CT\nBROOKFIELD\n,\nWI\n53005-3523\nUnited States of America", "entity_id": "O043974"}, "registered_agent": {"name": "MARK CHRISTOPHER WELCH", "address": "2855 MEADOWSIDE CT\nBROOKFIELD\n,\nWI\n53005-3523"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2023", "transaction": "Organized", "filed_date": "12/14/2023", "description": "E-Form"}, {"effective_date": "12/05/2024", "transaction": "Change of Registered Agent", "filed_date": "12/05/2024", "description": "OnlineForm 5"}], "emails": ["MARKCWELCH@YAHOO.COM"]}
{"task_id": 298639, "worker_id": "details-extract-3", "ts": 1776125547, "record_type": "business_detail", "entity_details": {"entity_name": "4 FIRES LLC", "registered_effective_date": "07/22/2024", "status": "Organized", "status_date": "07/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "190 W Meadow Dr\nOneida\n,\nWI\n54155\nUnited States of America", "entity_id": "F076080"}, "registered_agent": {"name": "JILL RENEE MARTUS-NINHAM", "address": "190 W MEADOW DR\nONEIDA\n,\nWI\n54155-9253"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2024", "transaction": "Organized", "filed_date": "07/23/2024", "description": "E-Form"}], "emails": ["JILLMNINHAM@GMAIL.COM"]}
{"task_id": 298639, "worker_id": "details-extract-3", "ts": 1776125547, "record_type": "business_detail", "entity_details": {"entity_name": "4 FISHER LLC", "registered_effective_date": "01/01/2016", "status": "Restored to Good Standing", "status_date": "02/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N11106 COUNTY ROAD H\nCAMP DOUGLAS\n,\nWI\n54618", "entity_id": "F054009"}, "registered_agent": {"name": "DAVID FISHER", "address": "N11106 COUNTY ROAD H\nCAMP DOUGLAS\n,\nWI\n54618"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2016", "transaction": "Organized", "filed_date": "12/30/2015", "description": "E-Form"}, {"effective_date": "03/10/2017", "transaction": "Change of Registered Agent", "filed_date": "03/10/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "02/12/2020", "transaction": "Restored to Good Standing", "filed_date": "02/12/2020", "description": "OnlineForm 5"}, {"effective_date": "01/25/2022", "transaction": "Change of Registered Agent", "filed_date": "01/25/2022", "description": "OnlineForm 5"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}, {"effective_date": "02/27/2025", "transaction": "Change of Registered Agent", "filed_date": "02/27/2025", "description": "OnlineForm 5"}], "emails": ["DFISHER@MWT.NET"]}
{"task_id": 298639, "worker_id": "details-extract-3", "ts": 1776125547, "record_type": "business_detail", "entity_details": {"entity_name": "4F INVESTMENTS, INC.", "registered_effective_date": "07/26/2009", "status": "Restored to Good Standing", "status_date": "08/08/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3089 SUMMER PL\nGREEN BAY\n,\nWISCONSIN\n54313-1381", "entity_id": "F043762"}, "registered_agent": {"name": "JOSEPH G. GRZELAK", "address": "3089 SUMMER PL\nGREEN BAY\n,\nWI\n54313-1381"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/26/2009", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/31/2014", "transaction": "Restored to Good Standing", "filed_date": "07/31/2014", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "08/08/2018", "transaction": "Change of Registered Agent", "filed_date": "08/08/2018", "description": "Form16 OnlineForm"}, {"effective_date": "08/08/2018", "transaction": "Restored to Good Standing", "filed_date": "08/08/2018", "description": "Form16 OnlineForm"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 298639, "worker_id": "details-extract-3", "ts": 1776125547, "record_type": "business_detail", "entity_details": {"entity_name": "4FI INVESTMENTS LLC", "registered_effective_date": "02/22/2025", "status": "Organized", "status_date": "02/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "335 W GROVE ST\nALMA CENTER\n,\nWI\n54611-9782\nUnited States of America", "entity_id": "F077753"}, "registered_agent": {"name": "ANDREW FREY", "address": "335 W GROVE ST\nALMA CENTER\n,\nWI\n54611-9782"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2025", "transaction": "Organized", "filed_date": "02/22/2025", "description": "E-Form"}, {"effective_date": "09/21/2025", "transaction": "Change of Registered Agent", "filed_date": "09/21/2025", "description": "FM13-E-Form"}, {"effective_date": "01/14/2026", "transaction": "Change of Registered Agent", "filed_date": "01/14/2026", "description": "OnlineForm 5"}], "emails": ["ABJFREY@YAHOO.COM"]}
{"task_id": 298639, "worker_id": "details-extract-3", "ts": 1776125547, "record_type": "business_detail", "entity_details": {"entity_name": "4FINANCE WISCONSIN, INC.", "registered_effective_date": "09/15/2015", "status": "Withdrawal", "status_date": "04/22/2020", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1320 CORNWALL ROAD, SUITE 204\nOAKVILLE\nONTARIO CANADA\n,\nXX\nL6J 7W5\nCanada", "entity_id": "F053542"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/16/2015", "description": ""}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "Bulk Filing"}, {"effective_date": "04/22/2020", "transaction": "Withdrawal", "filed_date": "04/29/2020", "description": ""}]}
{"task_id": 298639, "worker_id": "details-extract-3", "ts": 1776125547, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR FIVES LLC", "registered_effective_date": "04/24/2003", "status": "Dissolved", "status_date": "02/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "138 BUNTROCK AVE\nTHIENSVILLE\n,\nWI\n53092-1535\nUnited States of America", "entity_id": "F034401"}, "registered_agent": {"name": "GREG DEVORKIN", "address": "138 BUNTROCK AVE\nTHIENSVILLE\n,\nWI\n53092-1535"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2003", "transaction": "Organized", "filed_date": "04/28/2003", "description": "eForm"}, {"effective_date": "10/23/2003", "transaction": "Amendment", "filed_date": "10/24/2003", "description": "CHGS REGD AGT/OFC"}, {"effective_date": "09/02/2004", "transaction": "Change of Registered Agent", "filed_date": "09/09/2004", "description": ""}, {"effective_date": "01/03/2005", "transaction": "Change of Registered Agent", "filed_date": "01/03/2005", "description": "FM 516 2004"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "04/21/2010", "transaction": "Restored to Good Standing", "filed_date": "04/21/2010", "description": "E-Form"}, {"effective_date": "04/21/2010", "transaction": "Change of Registered Agent", "filed_date": "04/21/2010", "description": "FM516-E-Form"}, {"effective_date": "06/21/2017", "transaction": "Change of Registered Agent", "filed_date": "06/21/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "05/18/2020", "transaction": "Restored to Good Standing", "filed_date": "05/18/2020", "description": "OnlineForm 5"}, {"effective_date": "06/25/2021", "transaction": "Change of Registered Agent", "filed_date": "06/25/2021", "description": "OnlineForm 5"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}, {"effective_date": "02/03/2024", "transaction": "Articles of Dissolution", "filed_date": "02/03/2024", "description": "OnlineForm 510"}]}
{"task_id": 298577, "worker_id": "details-extract-37", "ts": 1776125564, "record_type": "business_detail", "entity_details": {"entity_name": "4 D SERVICES LLC", "registered_effective_date": "12/01/2007", "status": "Restored to Good Standing", "status_date": "04/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2895 NORTHWOODS DR\nPORT WASHINGTON\n,\nWI\n53074-9795\nUnited States of America", "entity_id": "F041287"}, "registered_agent": {"name": "BRANDON WERNER", "address": "2895 NORTHWOODS DR\nPORT WASHINGTON\n,\nWI\n53074-9795"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2007", "transaction": "Organized", "filed_date": "10/11/2007", "description": "E-Form"}, {"effective_date": "02/18/2018", "transaction": "Change of Registered Agent", "filed_date": "02/18/2018", "description": "OnlineForm 13"}, {"effective_date": "08/19/2019", "transaction": "Change of Registered Agent", "filed_date": "08/19/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/21/2020", "transaction": "Restored to Good Standing", "filed_date": "10/21/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "04/02/2025", "transaction": "Restored to Good Standing", "filed_date": "04/02/2025", "description": "OnlineForm 5"}, {"effective_date": "04/02/2025", "transaction": "Change of Registered Agent", "filed_date": "04/02/2025", "description": "OnlineForm 5"}], "emails": ["4DSERVICES.BW@GMAIL.COM"]}
{"task_id": 298577, "worker_id": "details-extract-37", "ts": 1776125564, "record_type": "business_detail", "entity_details": {"entity_name": "4-D.'S PIPELINE SERVICE LIMITED LIABILITY COMPANY", "registered_effective_date": "03/14/2011", "status": "Dissolved", "status_date": "01/21/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F046014"}, "registered_agent": {"name": "DON DULIAN", "address": "19295 CO HWY X\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2011", "transaction": "Organized", "filed_date": "03/15/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "01/21/2014", "transaction": "Articles of Dissolution", "filed_date": "01/28/2014", "description": ""}]}
{"task_id": 298577, "worker_id": "details-extract-37", "ts": 1776125564, "record_type": "business_detail", "entity_details": {"entity_name": "4D SOLUTIONS LLC", "registered_effective_date": "08/30/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F057164"}, "registered_agent": {"name": "ELIZABETH A ALBRECHT", "address": "4241 SARATOGA DRIVE\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2017", "transaction": "Organized", "filed_date": "08/30/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 298577, "worker_id": "details-extract-37", "ts": 1776125564, "record_type": "business_detail", "entity_details": {"entity_name": "4D SOLUTIONS LOGISTICS CORP.", "registered_effective_date": "02/02/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F074653"}, "registered_agent": {"name": "DARREN HARVEY", "address": "1112 CROWN POINTE CIR\nSUAMICO\n,\nWI\n54173"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/02/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298577, "worker_id": "details-extract-37", "ts": 1776125564, "record_type": "business_detail", "entity_details": {"entity_name": "4D SOLUTIONS, LLC", "registered_effective_date": "05/10/2021", "status": "Restored to Good Standing", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W7102 SCHOOL RD\nGREENVILLE\n,\nWI\n54942", "entity_id": "F066458"}, "registered_agent": {"name": "MATTHEW REYNEBEAU", "address": "W7102 SCHOOL RD\nGREENVILLE\n,\nWI\n54942"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2021", "transaction": "Organized", "filed_date": "05/10/2021", "description": "E-Form"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/07/2025", "transaction": "Restored to Good Standing", "filed_date": "04/07/2025", "description": "OnlineForm 5"}], "emails": ["MATT.REYNEBEAU@GMAIL.COM"]}
{"task_id": 298577, "worker_id": "details-extract-37", "ts": 1776125564, "record_type": "business_detail", "entity_details": {"entity_name": "4D SOLUTIONS, LLC", "registered_effective_date": "03/26/2012", "status": "Administratively Dissolved", "status_date": "05/29/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "842 N. PATRICIA STREET\nELKHORN\n,\nWI\n53121\nUnited States of America", "entity_id": "F047597"}, "registered_agent": {"name": "DANIEL WOJCIECHOWICZ IV", "address": "842 N. PATRICIA STREET\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2012", "transaction": "Organized", "filed_date": "03/26/2012", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/29/2017", "description": ""}, {"effective_date": "05/29/2017", "transaction": "Administrative Dissolution", "filed_date": "05/29/2017", "description": ""}]}
{"task_id": 298577, "worker_id": "details-extract-37", "ts": 1776125564, "record_type": "business_detail", "entity_details": {"entity_name": "4D'S AUTO LLC", "registered_effective_date": "03/19/2021", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 SKYLINE DR UNIT 1 W521\nARLINGTON\n,\nWI\n53911", "entity_id": "F065965"}, "registered_agent": {"name": "DESMOND R SPEARS", "address": "101 SKYLINE DR #1, W521\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2021", "transaction": "Organized", "filed_date": "03/19/2021", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 298577, "worker_id": "details-extract-37", "ts": 1776125564, "record_type": "business_detail", "entity_details": {"entity_name": "4DSTORE LLC", "registered_effective_date": "01/28/2025", "status": "Organized", "status_date": "01/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "102 E COOK ST\nNEW LONDON\n,\nWI\n54961\nUnited States of America", "entity_id": "F077511"}, "registered_agent": {"name": "WALGUENS BONIFACE SR", "address": "605 E BEACON AVE\nAPT 2\nNEW LONDON\n,\nWI\n54961-1511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2025", "transaction": "Organized", "filed_date": "01/29/2025", "description": "E-Form"}], "emails": ["WBONIFACE952@GMAIL.COM"]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "18-8-E, LLC", "registered_effective_date": "08/18/2020", "status": "Organized", "status_date": "08/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1032 BAY BEACH RD\nGREEN BAY\n,\nWI\n54302-1259", "entity_id": "O037693"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "200 S WASHINGTON ST STE 100\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2020", "transaction": "Organized", "filed_date": "08/18/2020", "description": "E-Form"}, {"effective_date": "09/21/2023", "transaction": "Change of Registered Agent", "filed_date": "09/21/2023", "description": "OnlineForm 5"}], "emails": ["WISERVICESGRB@GKLAW.COM"]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "188 E. MILL ST. LLC", "registered_effective_date": "07/11/2019", "status": "Organized", "status_date": "07/11/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "25270 MAPLE GROVE RD\nRICHLAND CENTER\n,\nWI\n53581", "entity_id": "O036145"}, "registered_agent": {"name": "TERESA ANN SCHNEIDER", "address": "25270 MAPLE GROVE RD\nRICHLAND CENTER\n,\nWI\n53581"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2019", "transaction": "Organized", "filed_date": "07/11/2019", "description": "E-Form"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}], "emails": ["T.RIZNER@HOTMAIL.COM"]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "1880 HILLSIDE DRIVE, LLC", "registered_effective_date": "12/19/2012", "status": "Dissolved", "status_date": "12/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2104 FIR ST\nGLENVIEW\n,\nIL\n60025-2815\nUnited States of America", "entity_id": "O028586"}, "registered_agent": {"name": "GEOFFREY B. MORRIS", "address": "PO BOX 294\nELLISON BAY\n,\nWI\n54210-0294"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2012", "transaction": "Organized", "filed_date": "12/19/2012", "description": "E-Form"}, {"effective_date": "10/20/2013", "transaction": "Change of Registered Agent", "filed_date": "10/20/2013", "description": "FM516-E-Form"}, {"effective_date": "07/15/2018", "transaction": "Change of Registered Agent", "filed_date": "07/15/2018", "description": "OnlineForm 13"}, {"effective_date": "10/20/2018", "transaction": "Change of Registered Agent", "filed_date": "10/20/2018", "description": "OnlineForm 5"}, {"effective_date": "12/14/2020", "transaction": "Articles of Dissolution", "filed_date": "12/18/2020", "description": ""}]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "1880 LIGHTHOUSE LLC", "registered_effective_date": "02/25/2013", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1880 N WISCONSIN ST\nPORT WASHINGTON\n,\nWI\n53074-1073\nUnited States of America", "entity_id": "O028789"}, "registered_agent": {"name": "MUZDALFAH ESSANI", "address": "1880 N WISCONSIN ST\nPORT WASHINGTON\n,\nWI\n53074-1073"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2013", "transaction": "Organized", "filed_date": "02/25/2013", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/24/2016", "transaction": "Restored to Good Standing", "filed_date": "02/24/2016", "description": "OnlineForm 5"}, {"effective_date": "02/24/2016", "transaction": "Change of Registered Agent", "filed_date": "02/24/2016", "description": "OnlineForm 5"}, {"effective_date": "05/31/2017", "transaction": "Change of Registered Agent", "filed_date": "05/31/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "02/24/2019", "transaction": "Restored to Good Standing", "filed_date": "02/24/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "1880 N. WISCONSIN LLC", "registered_effective_date": "10/21/2003", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/25/2007", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "19 S LASALLE ST STE 1000\nCHICAGO\n,\nIL\n60602", "entity_id": "O021346"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS INC", "address": "901 S WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2003", "transaction": "Registered", "filed_date": "10/22/2003", "description": ""}, {"effective_date": "08/20/2007", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2007", "description": "Notice Image"}, {"effective_date": "10/25/2007", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/25/2007", "description": "Cert Image"}]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "1880 PROJECT, LLC", "registered_effective_date": "09/29/2020", "status": "Organized", "status_date": "09/29/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "378 OGDEN RD\nREWEY\n,\nWI\n53580", "entity_id": "O037885"}, "registered_agent": {"name": "TROY WYATT", "address": "378 OGDEN RD\n378 OGDEN RD\nREWEY\n,\nWI\n53580"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2020", "transaction": "Organized", "filed_date": "09/29/2020", "description": "E-Form"}, {"effective_date": "09/30/2023", "transaction": "Change of Registered Agent", "filed_date": "09/30/2023", "description": "OnlineForm 5"}, {"effective_date": "11/28/2025", "transaction": "Change of Registered Agent", "filed_date": "11/28/2025", "description": "OnlineForm 5"}], "emails": ["1880PROJECT@GMAIL.COM"]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "1880 WAREHOUSE AND TRANSFER, LLC", "registered_effective_date": "10/16/2017", "status": "Organized", "status_date": "10/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1121 70TH AVE\nROBERTS\n,\nWI\n54023", "entity_id": "O033756"}, "registered_agent": {"name": "STEPHEN JAMES MCFARLAND", "address": "1121 70TH AVE\nROBERTS\n,\nWI\n54023"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2017", "transaction": "Organized", "filed_date": "10/16/2017", "description": "E-Form"}, {"effective_date": "12/11/2018", "transaction": "Change of Registered Agent", "filed_date": "12/11/2018", "description": "OnlineForm 13"}, {"effective_date": "12/27/2018", "transaction": "Change of Registered Agent", "filed_date": "12/27/2018", "description": "OnlineForm 5"}, {"effective_date": "10/04/2021", "transaction": "Change of Registered Agent", "filed_date": "10/04/2021", "description": "OnlineForm 5"}, {"effective_date": "01/15/2024", "transaction": "Change of Registered Agent", "filed_date": "01/15/2024", "description": "OnlineForm 5"}], "emails": ["STEVE@247LOGISTICS.US"]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "1880DOUGHBOYZ LLC", "registered_effective_date": "02/13/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "50683 N 2ND ST\nAPT 2\nELEVA\n,\nWI\n54738\nUnited States of America", "entity_id": "O044297"}, "registered_agent": {"name": "BRANDON KNIGHT", "address": "50683 N 2ND ST\nAPT 2\nELEVA\n,\nWI\n54738"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2024", "transaction": "Organized", "filed_date": "02/13/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "1881 EVENT PRODUCTIONS, LLC", "registered_effective_date": "08/14/2018", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691", "entity_id": "O034903"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2018", "transaction": "Organized", "filed_date": "08/15/2018", "description": ""}, {"effective_date": "09/26/2019", "transaction": "Change of Registered Agent", "filed_date": "09/26/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "1881 NUTRITION LLC", "registered_effective_date": "11/16/2019", "status": "Dissolved", "status_date": "08/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9993 250TH ST\nCADOTT\n,\nWI\n54727", "entity_id": "O036597"}, "registered_agent": {"name": "KATELYN STELZER", "address": "222 N BROADWAY ST\nSTANLEY\n,\nWI\n54768"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2019", "transaction": "Organized", "filed_date": "11/16/2019", "description": "E-Form"}, {"effective_date": "11/02/2021", "transaction": "Change of Registered Agent", "filed_date": "11/02/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "08/08/2024", "transaction": "Articles of Dissolution", "filed_date": "08/08/2024", "description": "OnlineForm 510"}]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "1881 NUTRITION STANLEY LLC", "registered_effective_date": "04/18/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "222 N Broadway St.\nStanley\n,\nWI\n54768\nUnited States of America", "entity_id": "O044638"}, "registered_agent": {"name": "DAISY MARIE DORN", "address": "222 N BROADWAY ST.\nSTANLEY\n,\nWI\n54768"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/18/2024", "transaction": "Organized", "filed_date": "04/18/2024", "description": "E-Form"}, {"effective_date": "04/24/2024", "transaction": "Amendment", "filed_date": "04/30/2024", "description": "Old Name = 1881 NUTRITON STANLEY LLC"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "1881 NUTRITON INCORPORATED", "registered_effective_date": "04/05/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O044564"}, "registered_agent": {"name": "DAISY MARIE DORN", "address": "222 N BROADWAY ST.\nSTANLEY\n,\nWI\n54768"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/05/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "1881 POLISHING & DETAILING LLC", "registered_effective_date": "10/12/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039773"}, "registered_agent": {"name": "BRANDON T FRANK", "address": "1881 NAGLE AVE\nMANITOWOC\n,\nWI\n54220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2021", "transaction": "Organized", "filed_date": "10/12/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "1881 SUNSET, LLC", "registered_effective_date": "09/17/2019", "status": "Restored to Good Standing", "status_date": "10/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "949 N GRANT ST\nPORT WASHINGTON\n,\nWI\n53074", "entity_id": "O036382"}, "registered_agent": {"name": "MARY KATHERINE PIERRINGER", "address": "949 N GRANT ST\nPORT WASHINGTON\n,\nWI\n53074"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2019", "transaction": "Organized", "filed_date": "09/17/2019", "description": "E-Form"}, {"effective_date": "10/13/2020", "transaction": "Change of Registered Agent", "filed_date": "10/13/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "10/02/2024", "transaction": "Change of Registered Agent", "filed_date": "10/02/2024", "description": "OnlineForm 5"}, {"effective_date": "10/02/2024", "transaction": "Restored to Good Standing", "filed_date": "10/02/2024", "description": "OnlineForm 5"}], "emails": ["PIERRINGER.KATEY@GMAIL.COM"]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "1881, LLC", "registered_effective_date": "10/11/2013", "status": "Dissolved", "status_date": "11/29/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3818 S 95TH ST\nMILWAUKEE\n,\nWI\n53228\nUnited States of America", "entity_id": "O029394"}, "registered_agent": {"name": "JACOB CHITEL", "address": "3818 S 95TH ST\nMILWAUKEE\n,\nWI\n53228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2013", "transaction": "Organized", "filed_date": "10/15/2013", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "11/29/2016", "transaction": "Articles of Dissolution", "filed_date": "11/29/2016", "description": "OnlineForm 510"}]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "1882 EAST MAIN, INC.", "registered_effective_date": "10/01/1942", "status": "Dissolved", "status_date": "04/29/1977", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1O03691"}, "registered_agent": {"name": "GORDON LAMPE", "address": "1882 E MAIN\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1977", "transaction": "In Bad Standing", "filed_date": "01/01/1977", "description": ""}, {"effective_date": "04/29/1977", "transaction": "Articles of Dissolution", "filed_date": "04/29/1977", "description": ""}]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "1884 HOMESTEAD LLC", "registered_effective_date": "09/14/2023", "status": "Restored to Good Standing", "status_date": "09/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "27727 DENOON RD\nWaterford\n,\nWI\n53185\nUnited States of America", "entity_id": "O043513"}, "registered_agent": {"name": "JOSHUA SEAMARS", "address": "27727 DENOON RD\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2023", "transaction": "Organized", "filed_date": "09/11/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "09/03/2025", "transaction": "Restored to Good Standing", "filed_date": "09/03/2025", "description": "OnlineForm 5"}], "emails": ["JSEAMARS@GMAIL.COM"]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "1885 CIVIC, LLC", "registered_effective_date": "05/03/2022", "status": "Dissolved", "status_date": "05/19/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040896"}, "registered_agent": {"name": "DOUGLAS WEAS", "address": "172 N. BROADWAY, SUITE 300\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2022", "transaction": "Organized", "filed_date": "05/03/2022", "description": "E-Form"}, {"effective_date": "05/19/2022", "transaction": "Articles of Dissolution", "filed_date": "05/19/2022", "description": "OnlineForm 510"}]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "1885 HOME LC", "registered_effective_date": "10/11/2023", "status": "Organized", "status_date": "10/11/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7211 Saint James St\nWauwatosa\n,\nWI\n53213\nUnited States of America", "entity_id": "O043673"}, "registered_agent": {"name": "JOSEPH PAUL HEINRICHS", "address": "7211 SAINT JAMES ST\nWAUWATOSA\n,\nWI\n53213-2758"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2023", "transaction": "Organized", "filed_date": "10/11/2023", "description": "E-Form"}, {"effective_date": "12/18/2024", "transaction": "Change of Registered Agent", "filed_date": "12/18/2024", "description": "OnlineForm 5"}, {"effective_date": "10/27/2025", "transaction": "Change of Registered Agent", "filed_date": "10/27/2025", "description": "OnlineForm 5"}], "emails": ["JOEY@1885HOME.COM"]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "1885 PLOVER ROAD, LLC", "registered_effective_date": "01/03/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWi\n54913\nUnited States of America", "entity_id": "O042172"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2023", "transaction": "Organized", "filed_date": "01/03/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "1886 FARMHOUSE LLC", "registered_effective_date": "03/27/2023", "status": "Organized", "status_date": "03/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20164 20TH AVE\nCHIPPEWA FALLS\n,\nWI\n54729\nUnited States of America", "entity_id": "O042670"}, "registered_agent": {"name": "MICHAEL ERICKSON", "address": "20164 20TH AVE\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/27/2023", "transaction": "Organized", "filed_date": "03/27/2023", "description": "E-Form"}, {"effective_date": "08/14/2023", "transaction": "Amendment", "filed_date": "08/14/2023", "description": "OnlineForm 504 Old Name = 1886 LLC"}], "emails": ["MIKE4ERICKSON@GMAIL.COM"]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "1886 WOOD PRODUCTS, LIMITED LIABILITY COMPANY", "registered_effective_date": "04/03/2024", "status": "Organized", "status_date": "04/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1603 Burr Oak Rd\nOshkosh\n,\nWI\n54904\nUnited States of America", "entity_id": "O044551"}, "registered_agent": {"name": "THOMAS P HENDRICKS", "address": "1603 BURR OAK RD\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2024", "transaction": "Organized", "filed_date": "04/03/2024", "description": "E-Form"}], "emails": ["TOM444HENDRICKS@GMAIL.COM"]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "1887 CONSULTING LLC", "registered_effective_date": "11/20/2021", "status": "Organized", "status_date": "11/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9 SAUKDALE TRL\nMADISON\n,\nWI\n53717-2301", "entity_id": "O039994"}, "registered_agent": {"name": "SCOTT LLOYD", "address": "9 SAUKDALE TRL\nMADISON\n,\nWI\n53717-2301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2021", "transaction": "Organized", "filed_date": "11/20/2021", "description": "E-Form"}, {"effective_date": "11/29/2022", "transaction": "Change of Registered Agent", "filed_date": "11/29/2022", "description": "OnlineForm 5"}, {"effective_date": "12/19/2023", "transaction": "Change of Registered Agent", "filed_date": "12/19/2023", "description": "OnlineForm 5"}], "emails": ["BLUEDOG1887-CONSULTINGLLC2@YAHOO.COM"]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "1888 LIVERY, LLC", "registered_effective_date": "03/04/2016", "status": "Restored to Good Standing", "status_date": "01/26/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "602 DWIGHT ST\nCHIPPEWA FALLS\n,\nWI\n54729-1003", "entity_id": "O031775"}, "registered_agent": {"name": "GREGORY R MISFELDT", "address": "602 DWIGHT ST\nCHIPPEWA FALLS\n,\nWI\n54729-1003"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2016", "transaction": "Organized", "filed_date": "03/07/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Restored to Good Standing", "filed_date": "01/14/2019", "description": "OnlineForm 5"}, {"effective_date": "01/14/2019", "transaction": "Change of Registered Agent", "filed_date": "01/14/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "02/01/2022", "transaction": "Restored to Good Standing", "filed_date": "02/01/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "05/02/2024", "transaction": "Restored to Good Standing", "filed_date": "05/02/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/26/2026", "transaction": "Restored to Good Standing", "filed_date": "01/26/2026", "description": "OnlineForm 5"}], "emails": ["gmisfeldt@northwesternbank.com"]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "1888 NORTH HUMBOLDT LLC", "registered_effective_date": "07/02/2008", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O025086"}, "registered_agent": {"name": "JAMES A METZ", "address": "1533 NORTH HUMBOLDT AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2008", "transaction": "Organized", "filed_date": "07/02/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "18880 QUAIL HOLLOW, LLC", "registered_effective_date": "07/17/2009", "status": "Dissolved", "status_date": "10/03/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 422\nMENOMONEE FALLS\n,\nWI\n53052-0422\nUnited States of America", "entity_id": "B064972"}, "registered_agent": {"name": "PHIL RITTER", "address": "PO BOX 422\nMENOMONEE FALLS\n,\nWI\n53052"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/17/2009", "transaction": "Organized", "filed_date": "07/17/2009", "description": "E-Form"}, {"effective_date": "10/22/2010", "transaction": "Change of Registered Agent", "filed_date": "10/22/2010", "description": "FM516-E-Form"}, {"effective_date": "07/26/2013", "transaction": "Change of Registered Agent", "filed_date": "08/02/2013", "description": "FM13-E-Form"}, {"effective_date": "08/20/2014", "transaction": "Change of Registered Agent", "filed_date": "08/20/2014", "description": "FM516-E-Form"}, {"effective_date": "11/04/2015", "transaction": "Change of Registered Agent", "filed_date": "11/04/2015", "description": "OnlineForm 5"}, {"effective_date": "11/13/2017", "transaction": "Change of Registered Agent", "filed_date": "11/13/2017", "description": "OnlineForm 5"}, {"effective_date": "07/15/2022", "transaction": "Amendment", "filed_date": "07/18/2022", "description": "CHGS REG AGT & OFF; Old Name = BHP CLEVELAND, LLC"}, {"effective_date": "11/14/2022", "transaction": "Change of Registered Agent", "filed_date": "11/14/2022", "description": "OnlineForm 5"}, {"effective_date": "10/03/2023", "transaction": "Articles of Dissolution", "filed_date": "10/03/2023", "description": "OnlineForm 510"}]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "18880 W BLUEMOUND RD, LLC", "registered_effective_date": "07/23/2004", "status": "Organized", "status_date": "07/23/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N42W27775 CHIPPEWA PASS\nPEWAUKEE\n,\nWI\n53072-2129\nUnited States of America", "entity_id": "E033310"}, "registered_agent": {"name": "RICHARD MCGUIRE", "address": "18880 W. BLUEMOUND RD\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2004", "transaction": "Organized", "filed_date": "07/27/2004", "description": "eForm"}, {"effective_date": "08/16/2014", "transaction": "Change of Registered Agent", "filed_date": "08/16/2014", "description": "FM516-E-Form"}, {"effective_date": "08/13/2015", "transaction": "Change of Registered Agent", "filed_date": "08/13/2015", "description": "OnlineForm 5"}, {"effective_date": "07/21/2017", "transaction": "Change of Registered Agent", "filed_date": "07/21/2017", "description": "OnlineForm 5"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}], "emails": ["MACKOPPS@GMAIL.COM"]}
{"task_id": 294489, "worker_id": "details-extract-73", "ts": 1776125607, "record_type": "business_detail", "entity_details": {"entity_name": "1889 DETROIT HARBOR, LLC", "registered_effective_date": "02/28/2018", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "579 EAST SIDE RD\nPO BOX 55\nWASHINGTON ISLAND\n,\nWI\n54246", "entity_id": "O034261"}, "registered_agent": {"name": "GREG REITER", "address": "579 EAST SIDE RD\nPO BOX 55\nWASHINGTON ISLAND\n,\nWI\n54246"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2018", "transaction": "Organized", "filed_date": "02/28/2018", "description": "E-Form"}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "01/31/2019", "transaction": "Change of Registered Agent", "filed_date": "01/31/2019", "description": "OnlineForm 5"}, {"effective_date": "08/07/2023", "transaction": "Change of Registered Agent", "filed_date": "08/07/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294718, "worker_id": "details-extract-31", "ts": 1776125620, "record_type": "business_detail", "entity_details": {"entity_name": "#1 ELECTRIC, LLC", "registered_effective_date": "02/27/2023", "status": "Restored to Good Standing", "status_date": "03/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "102 CIRCLE DR\nRANDOLPH\n,\nWI\n53956-1307\nUnited States of America", "entity_id": "N059066"}, "registered_agent": {"name": "SHAWN STOBBE", "address": "102 CIRCLE DR\nRANDOLPH\n,\nWI\n53956-1307"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2023", "transaction": "Organized", "filed_date": "02/27/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/09/2026", "transaction": "Change of Registered Agent", "filed_date": "03/09/2026", "description": "OnlineForm 5"}, {"effective_date": "03/09/2026", "transaction": "Restored to Good Standing", "filed_date": "03/09/2026", "description": "OnlineForm 5"}], "emails": ["BOBALOO93@GMAIL.COM"]}
{"task_id": 294718, "worker_id": "details-extract-31", "ts": 1776125620, "record_type": "business_detail", "entity_details": {"entity_name": "1ELEVEN1, LLC", "registered_effective_date": "01/18/2018", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5061 N. CUMBERLAND BLVD.\nWHITEFISH BAY\n,\nWI\n53217", "entity_id": "O034101"}, "registered_agent": {"name": "LOUISE BERG", "address": "5061 N CUMBERLAND BLVD.\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2018", "transaction": "Organized", "filed_date": "01/18/2018", "description": "E-Form"}, {"effective_date": "02/08/2023", "transaction": "Change of Registered Agent", "filed_date": "02/08/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 294718, "worker_id": "details-extract-31", "ts": 1776125620, "record_type": "business_detail", "entity_details": {"entity_name": "ONE ELEVATION LLC", "registered_effective_date": "06/21/2018", "status": "Restored to Good Standing", "status_date": "05/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3056 15TH AVE\nWISCONSIN DELLS\n,\nWI\n53965", "entity_id": "O034705"}, "registered_agent": {"name": "JAMES ROETHKE", "address": "3056 15TH AVE\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2018", "transaction": "Organized", "filed_date": "06/21/2018", "description": "E-Form"}, {"effective_date": "06/25/2019", "transaction": "Change of Registered Agent", "filed_date": "06/25/2019", "description": "OnlineForm 5"}, {"effective_date": "06/05/2023", "transaction": "Change of Registered Agent", "filed_date": "06/05/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "05/04/2025", "transaction": "Change of Registered Agent", "filed_date": "05/04/2025", "description": "OnlineForm 5"}, {"effective_date": "05/04/2025", "transaction": "Restored to Good Standing", "filed_date": "05/04/2025", "description": "OnlineForm 5"}], "emails": ["JROETHKE@REAGAN.COM"]}
{"task_id": 294718, "worker_id": "details-extract-31", "ts": 1776125620, "record_type": "business_detail", "entity_details": {"entity_name": "THE 1ELEVEN LLC", "registered_effective_date": "06/08/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "T103515"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2023", "transaction": "Organized", "filed_date": "06/08/2023", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295938, "worker_id": "details-extract-33", "ts": 1776125625, "record_type": "business_detail", "entity_details": {"entity_name": "2 CHICAS CLEANING L.L.C.", "registered_effective_date": "06/16/2022", "status": "Restored to Good Standing", "status_date": "04/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1107 EASTMAN AVE\nGREEN BAY\n,\nWI\n54302-1516", "entity_id": "T097712"}, "registered_agent": {"name": "DANIELA SANCHEZ SANTAMARIA", "address": "1107 EASTMAN AVE\nGREEN BAY\n,\nWI\n54302-1516"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2022", "transaction": "Organized", "filed_date": "06/17/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/30/2024", "transaction": "Change of Registered Agent", "filed_date": "04/30/2024", "description": "OnlineForm 5"}, {"effective_date": "04/30/2024", "transaction": "Restored to Good Standing", "filed_date": "04/30/2024", "description": "OnlineForm 5"}], "emails": ["2chicascleaningllc@gmail.com"]}
{"task_id": 295938, "worker_id": "details-extract-33", "ts": 1776125625, "record_type": "business_detail", "entity_details": {"entity_name": "2 CHICKS APIARY LLC", "registered_effective_date": "04/05/2023", "status": "Organized", "status_date": "04/05/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "628 Elm St.\nAntigo\n,\nWI\n54409\nUnited States of America", "entity_id": "T102495"}, "registered_agent": {"name": "JENNIFER M RENFRO", "address": "628 ELM ST\nANTIGO\n,\nWI\n54409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2023", "transaction": "Organized", "filed_date": "04/05/2023", "description": "E-Form"}, {"effective_date": "05/08/2024", "transaction": "Change of Registered Agent", "filed_date": "05/08/2024", "description": "OnlineForm 5"}], "emails": ["2CHICKSAPIARY@GMAIL.COM"]}
{"task_id": 295938, "worker_id": "details-extract-33", "ts": 1776125625, "record_type": "business_detail", "entity_details": {"entity_name": "2 CHIX & A BRUSH LLC", "registered_effective_date": "05/31/2017", "status": "Dissolved", "status_date": "12/31/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T073267"}, "registered_agent": {"name": "KATHRYN M SCHERGER", "address": "2540 ELDERBERRY LN\nRICHFIELD\n,\nWI\n53076"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2017", "transaction": "Organized", "filed_date": "05/31/2017", "description": "E-Form"}, {"effective_date": "12/31/2017", "transaction": "Articles of Dissolution", "filed_date": "12/28/2017", "description": ""}]}
{"task_id": 295938, "worker_id": "details-extract-33", "ts": 1776125625, "record_type": "business_detail", "entity_details": {"entity_name": "2 CHIX & A BRUSH LLC", "registered_effective_date": "01/16/2018", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W164N11536 CASTLE CT\nGERMANTOWN\n,\nWI\n53022-3317", "entity_id": "T075506"}, "registered_agent": {"name": "ANGELA E HEILGENDORF", "address": "W164N11536 CASTLE CT\nGERMANTOWN\n,\nWI\n53022-3317"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2018", "transaction": "Organized", "filed_date": "01/16/2018", "description": "E-Form"}, {"effective_date": "02/04/2019", "transaction": "Change of Registered Agent", "filed_date": "02/04/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295938, "worker_id": "details-extract-33", "ts": 1776125625, "record_type": "business_detail", "entity_details": {"entity_name": "2 CHUGS ENTERPRISES, LLC", "registered_effective_date": "09/01/2004", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T037494"}, "registered_agent": {"name": "JAMES E. VOSS", "address": "1245 MAIN STREET, SUITE 201\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2004", "transaction": "Organized", "filed_date": "09/03/2004", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 295938, "worker_id": "details-extract-33", "ts": 1776125625, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CHAIRS BEHAVIORAL HEALTH GROUP, A PSYCHOLOGY CORPORATION", "registered_effective_date": "", "status": "In Process", "status_date": "01/27/2023", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T101246"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295938, "worker_id": "details-extract-33", "ts": 1776125625, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CHAIRS, LLC", "registered_effective_date": "11/30/2005", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 S WILLOW RD\nNEW BERLIN\n,\nWI\n53146-2738\nUnited States of America", "entity_id": "T040049"}, "registered_agent": {"name": "KRIS A MULLIHAN", "address": "3225 S WILLOW RD\nNEW BERLIN\n,\nWI\n53146-2738"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2005", "transaction": "Organized", "filed_date": "12/02/2005", "description": "E-Form"}, {"effective_date": "12/13/2006", "transaction": "Change of Registered Agent", "filed_date": "12/13/2006", "description": "FM516-E-Form"}, {"effective_date": "12/14/2017", "transaction": "Change of Registered Agent", "filed_date": "12/14/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 295938, "worker_id": "details-extract-33", "ts": 1776125625, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CHATELAINES, LLC", "registered_effective_date": "07/20/2008", "status": "Restored to Good Standing", "status_date": "01/18/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "841 N. MAIN ST\nAPT 148\nVERONA\n,\nWI\n53593\nUnited States of America", "entity_id": "T046283"}, "registered_agent": {"name": "MARGARET A. SCHMIDT", "address": "841 N MAIN ST\nAPT 148\nVERONA\n,\nWI\n53593-1916"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2008", "transaction": "Organized", "filed_date": "07/20/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "11/22/2010", "transaction": "Restored to Good Standing", "filed_date": "11/22/2010", "description": "E-Form"}, {"effective_date": "11/22/2010", "transaction": "Change of Registered Agent", "filed_date": "11/22/2010", "description": "FM516-E-Form"}, {"effective_date": "09/29/2017", "transaction": "Change of Registered Agent", "filed_date": "09/29/2017", "description": "OnlineForm 5"}, {"effective_date": "09/12/2021", "transaction": "Change of Registered Agent", "filed_date": "09/12/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/24/2023", "transaction": "Restored to Good Standing", "filed_date": "07/24/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "01/18/2026", "transaction": "Restored to Good Standing", "filed_date": "01/18/2026", "description": "OnlineForm 5"}, {"effective_date": "01/18/2026", "transaction": "Change of Registered Agent", "filed_date": "01/18/2026", "description": "OnlineForm 5"}], "emails": ["HEALINGQUILT@HOTMAIL.COM"]}
{"task_id": 295938, "worker_id": "details-extract-33", "ts": 1776125625, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CHEESE, LLC", "registered_effective_date": "08/31/2001", "status": "Dissolved", "status_date": "05/11/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T032233"}, "registered_agent": {"name": "ROSE M. STEINMANN", "address": "409 HALLBERG STREET\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2001", "transaction": "Organized", "filed_date": "09/04/2001", "description": "eForm"}, {"effective_date": "05/11/2004", "transaction": "Articles of Dissolution", "filed_date": "05/17/2004", "description": ""}]}
{"task_id": 295938, "worker_id": "details-extract-33", "ts": 1776125625, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CHEF'S CUISINE LLC", "registered_effective_date": "01/30/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14825 Oeltjen Rd\nGrantsburg\n,\nWI\n54840\nUnited States of America", "entity_id": "T106999"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2024", "transaction": "Organized", "filed_date": "01/29/2024", "description": "E-Form"}, {"effective_date": "08/04/2025", "transaction": "Resignation of Registered Agent", "filed_date": "08/06/2025", "description": ""}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295938, "worker_id": "details-extract-33", "ts": 1776125625, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CHICAGO LLC", "registered_effective_date": "06/22/2016", "status": "Organized", "status_date": "06/22/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "311 E CHICAGO ST\nSTE 510\nMILWAUKEE\n,\nWI\n53202-5896", "entity_id": "T069881"}, "registered_agent": {"name": "ROBERT W KRAFT", "address": "311 E CHICAGO ST\nSTE 510\nMILWAUKEE\n,\nWI\n53202-5896"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2016", "transaction": "Organized", "filed_date": "06/22/2016", "description": "E-Form"}, {"effective_date": "06/20/2017", "transaction": "Change of Registered Agent", "filed_date": "06/20/2017", "description": "OnlineForm 5"}, {"effective_date": "05/18/2023", "transaction": "Change of Registered Agent", "filed_date": "05/18/2023", "description": "OnlineForm 5"}, {"effective_date": "06/13/2024", "transaction": "Change of Registered Agent", "filed_date": "06/13/2024", "description": "OnlineForm 5"}], "emails": ["JWIDMER@FIRSTPATHWAY.COM"]}
{"task_id": 295938, "worker_id": "details-extract-33", "ts": 1776125625, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CHICKAS AND A HAMMER LLC", "registered_effective_date": "04/03/2026", "status": "Organized", "status_date": "04/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "209\nS Maple Ave\nGreen Bay\n,\nWI\n54303\nUnited States of America", "entity_id": "T120112"}, "registered_agent": {"name": "MARIA JOSE BRITO BARREZUETA", "address": "209\nS MAPLE AVE\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2026", "transaction": "Organized", "filed_date": "04/06/2026", "description": "E-Form"}], "emails": ["NEW.MANAGEMENT.LB@GMAIL.COM"]}
{"task_id": 295938, "worker_id": "details-extract-33", "ts": 1776125625, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CHICKENS ONE HUTCH LLC", "registered_effective_date": "02/01/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2531 Jeanne Ln\nEau Claire\n,\nWI\n54703\nUnited States of America", "entity_id": "T101293"}, "registered_agent": {"name": "CHRISTINA LYNN JAY", "address": "2531 JEANNE LN\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2023", "transaction": "Organized", "filed_date": "02/02/2023", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295938, "worker_id": "details-extract-33", "ts": 1776125625, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CHICKS AND A BROOM LLC", "registered_effective_date": "06/24/2003", "status": "Dissolved", "status_date": "04/01/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W175 S7870 CASTLE GLEN CT\nMUSKEGO\n,\nWI\n53150\nUnited States of America", "entity_id": "T035062"}, "registered_agent": {"name": "JULIE DIANE ZIBA MRS", "address": "W175 S7870 CASTLE GLEN CT\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2003", "transaction": "Organized", "filed_date": "07/01/2003", "description": ""}, {"effective_date": "05/04/2005", "transaction": "Change of Registered Agent", "filed_date": "05/04/2005", "description": "FM516-E-Form"}, {"effective_date": "05/17/2006", "transaction": "Change of Registered Agent", "filed_date": "05/17/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "05/05/2008", "transaction": "Restored to Good Standing", "filed_date": "05/05/2008", "description": "E-Form"}, {"effective_date": "05/05/2008", "transaction": "Change of Registered Agent", "filed_date": "05/05/2008", "description": "FM516-E-Form"}, {"effective_date": "06/01/2011", "transaction": "Change of Registered Agent", "filed_date": "06/01/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Articles of Dissolution", "filed_date": "03/29/2012", "description": ""}]}
{"task_id": 295938, "worker_id": "details-extract-33", "ts": 1776125625, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CHICKS AND A BUCKET CORP.", "registered_effective_date": "04/29/2015", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4718 FREZZE LN\nMADISON\n,\nWI\n53718", "entity_id": "T066013"}, "registered_agent": {"name": "ROSA MARTINEZ", "address": "4718 FREESE LN\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/29/2015", "transaction": "Organized", "filed_date": "04/29/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "03/08/2018", "transaction": "Change of Registered Agent", "filed_date": "03/08/2018", "description": "OnlineForm 5"}, {"effective_date": "03/08/2018", "transaction": "Restored to Good Standing", "filed_date": "03/08/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "03/15/2020", "transaction": "Change of Registered Agent", "filed_date": "03/15/2020", "description": "OnlineForm 5"}, {"effective_date": "03/15/2020", "transaction": "Restored to Good Standing", "filed_date": "03/15/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}, {"effective_date": "08/19/2022", "transaction": "Restored to Good Standing", "filed_date": "08/22/2022", "description": ""}, {"effective_date": "08/19/2022", "transaction": "Certificate of Reinstatement", "filed_date": "08/22/2022", "description": ""}, {"effective_date": "08/19/2022", "transaction": "Change of Registered Agent", "filed_date": "08/22/2022", "description": "FM 516 - 2022"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/17/2024", "transaction": "Restored to Good Standing", "filed_date": "05/17/2024", "description": "OnlineForm 5"}, {"effective_date": "07/23/2024", "transaction": "Certificate of Conversion", "filed_date": "07/29/2024", "description": "FROM TYPE 12; Old Name = TWO CHICKS AND A BUCKET LLC; CHG REG AGT"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295938, "worker_id": "details-extract-33", "ts": 1776125625, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CHICKS AND A HOUSE LLC", "registered_effective_date": "09/27/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099283"}, "registered_agent": {"name": "JILL MULLANE", "address": "3120 ENGLER DRIVE\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2022", "transaction": "Organized", "filed_date": "09/27/2022", "description": "E-Form"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 295938, "worker_id": "details-extract-33", "ts": 1776125625, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CHICKS AND A ROOSTER LLC", "registered_effective_date": "07/30/2007", "status": "Dissolved", "status_date": "03/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2249 HALL RD\nHARTFORD\n,\nWI\n53027-9087\nUnited States of America", "entity_id": "T043472"}, "registered_agent": {"name": "AUDREY MACOMBER", "address": "2249 HALL RD\nHARTFORD\n,\nWI\n53027-9087"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/30/2007", "transaction": "Organized", "filed_date": "08/01/2007", "description": "E-Form"}, {"effective_date": "09/09/2015", "transaction": "Change of Registered Agent", "filed_date": "09/15/2015", "description": "FM 516 - 2015"}, {"effective_date": "07/22/2017", "transaction": "Change of Registered Agent", "filed_date": "07/22/2017", "description": "OnlineForm 5"}, {"effective_date": "03/23/2023", "transaction": "Articles of Dissolution", "filed_date": "03/23/2023", "description": "OnlineForm 510"}]}
{"task_id": 295938, "worker_id": "details-extract-33", "ts": 1776125625, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CHICKS AND A STOVE, LLP", "registered_effective_date": "08/20/2007", "status": "Certificate of Cancellation", "status_date": "08/08/2018", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "1313 NORTH ST\nSPARTA\n,\nWI\n54656", "entity_id": "T043330"}, "registered_agent": {"name": "SHERI ANN DICKINSON", "address": "1313 NORTH ST\nSPARTA\n,\nWI\n54656"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2007", "transaction": "Registered", "filed_date": "08/22/2007", "description": ""}, {"effective_date": "08/08/2018", "transaction": "Certificate of Cancellation", "filed_date": "08/14/2018", "description": ""}]}
{"task_id": 295938, "worker_id": "details-extract-33", "ts": 1776125625, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CHICKS BEAUTY CO LLC", "registered_effective_date": "02/22/2022", "status": "Administratively Dissolved", "status_date": "07/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T095647"}, "registered_agent": {"name": "MONICA ESCHER", "address": "S2634 COUNTY ROAD BD\nSUITE 3\nBARABOO\n,\nWI\n53913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2022", "transaction": "Organized", "filed_date": "02/22/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2025", "description": "PUBLICATION"}, {"effective_date": "07/28/2025", "transaction": "Administrative Dissolution", "filed_date": "07/28/2025", "description": ""}]}
{"task_id": 295938, "worker_id": "details-extract-33", "ts": 1776125625, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CHICKS BUYING HOMES LLC", "registered_effective_date": "01/01/2021", "status": "Restored to Good Standing", "status_date": "01/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1231 HICKORY DR\nPULASKI\n,\nWI\n54162", "entity_id": "T088307"}, "registered_agent": {"name": "CARRIE NOWAK", "address": "W1231 HICKORY DR\nPULASKI\n,\nWI\n54162"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2021", "transaction": "Organized", "filed_date": "12/18/2020", "description": "E-Form"}, {"effective_date": "02/21/2023", "transaction": "Change of Registered Agent", "filed_date": "02/21/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/09/2025", "transaction": "Restored to Good Standing", "filed_date": "01/09/2025", "description": "OnlineForm 5"}, {"effective_date": "01/09/2025", "transaction": "Change of Registered Agent", "filed_date": "01/09/2025", "description": "OnlineForm 5"}], "emails": ["BOBBIJO@KW.COM"]}
{"task_id": 295938, "worker_id": "details-extract-33", "ts": 1776125625, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CHICKS PALLET PICKS LLC", "registered_effective_date": "03/01/2025", "status": "Organized", "status_date": "03/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13917 Circle Dr\nMishicot\n,\nWI\n54228-9425\nUnited States of America", "entity_id": "T112776"}, "registered_agent": {"name": "CHERYL ELISABETH SKWOR", "address": "13917 CIRCLE DR\nMISHICOT\n,\nWI\n54228-9425"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2025", "transaction": "Organized", "filed_date": "02/16/2025", "description": "E-Form"}], "emails": ["CSKWOR4@GMAIL.COM"]}
{"task_id": 295938, "worker_id": "details-extract-33", "ts": 1776125625, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CHICKS, LLC", "registered_effective_date": "11/13/2020", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "620 N 3RD ST\nWAUSAU\n,\nWI\n54403-4831", "entity_id": "C110742"}, "registered_agent": {"name": "NICOLE CHICKERING", "address": "620 N 3RD ST.\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/13/2020", "transaction": "Organized", "filed_date": "11/13/2020", "description": "E-Form"}, {"effective_date": "11/30/2020", "transaction": "Amendment", "filed_date": "11/30/2020", "description": "OnlineForm 504 Old Name = CHICKERING HOLDINGS, LLC"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/08/2022", "transaction": "Restored to Good Standing", "filed_date": "12/08/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295938, "worker_id": "details-extract-33", "ts": 1776125625, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CHRIS' AUTO SALES, LLC", "registered_effective_date": "06/21/2007", "status": "Administratively Dissolved", "status_date": "11/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1616 ACADEMY AVE.\nSTEVENS POINT\n,\nWI\n54481\nUnited States of America", "entity_id": "T043267"}, "registered_agent": {"name": "CHRIS LOCKERY", "address": "1616 ACADEMY AVENUE\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2007", "transaction": "Organized", "filed_date": "06/25/2007", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/09/2011", "transaction": "Administrative Dissolution", "filed_date": "11/09/2011", "description": "PUBLICATION"}]}
{"task_id": 295938, "worker_id": "details-extract-33", "ts": 1776125625, "record_type": "business_detail", "entity_details": {"entity_name": "TWO-CHÉ DESIGN, LLC", "registered_effective_date": "06/22/2006", "status": "Dissolved", "status_date": "06/23/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "744 EDENBERRY LANE\nOREGON\n,\nWI\n53575\nUnited States of America", "entity_id": "T041302"}, "registered_agent": {"name": "EVAN A SCHULTZ", "address": "744 EDENBERRY LANE\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2006", "transaction": "Organized", "filed_date": "06/26/2006", "description": "E-Form"}, {"effective_date": "05/13/2010", "transaction": "Change of Registered Agent", "filed_date": "05/13/2010", "description": "FM516-E-Form"}, {"effective_date": "06/23/2014", "transaction": "Articles of Dissolution", "filed_date": "06/26/2014", "description": ""}]}
{"task_id": 295863, "worker_id": "details-extract-18", "ts": 1776125641, "record_type": "business_detail", "entity_details": {"entity_name": "2A ENTERPRISES LLC", "registered_effective_date": "04/23/2021", "status": "Organized", "status_date": "04/23/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3741 W. FIELDWOOD DR.\nJANESVILLE\n,\nWI\n53545", "entity_id": "T090624"}, "registered_agent": {"name": "WILLIAM F. SPRINGER", "address": "1 E MILWAUKEE ST SUITE 200\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2021", "transaction": "Organized", "filed_date": "04/23/2021", "description": "E-Form"}, {"effective_date": "06/14/2023", "transaction": "Change of Registered Agent", "filed_date": "06/14/2023", "description": "OnlineForm 5"}, {"effective_date": "07/30/2024", "transaction": "Change of Registered Agent", "filed_date": "07/30/2024", "description": "OnlineForm 5"}], "emails": ["WILL@TURKELAW.COM"]}
{"task_id": 295863, "worker_id": "details-extract-18", "ts": 1776125641, "record_type": "business_detail", "entity_details": {"entity_name": "2A ENTHUSIAST INDUSTRIES, LLC", "registered_effective_date": "02/14/2023", "status": "Restored to Good Standing", "status_date": "02/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "327 RANDOLPH DR., SUITE D\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "T101546"}, "registered_agent": {"name": "SA LAW AGENTS, INC.", "address": "2800 E. ENTERPRISE AVE.\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2023", "transaction": "Organized", "filed_date": "02/14/2023", "description": "E-Form"}, {"effective_date": "02/16/2023", "transaction": "Change of Registered Agent", "filed_date": "02/16/2023", "description": "FM13-E-Form"}, {"effective_date": "09/11/2023", "transaction": "Amendment", "filed_date": "09/11/2023", "description": "OnlineForm 504 CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/18/2025", "transaction": "Restored to Good Standing", "filed_date": "02/18/2025", "description": "OnlineForm 5"}], "emails": ["REGISTEREDAGENT@AMUNDSENDAVISLAW.COM"]}
{"task_id": 296639, "worker_id": "details-extract-4", "ts": 1776125664, "record_type": "business_detail", "entity_details": {"entity_name": "TWO VYBIRAL BROTHERS LLC", "registered_effective_date": "10/20/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099661"}, "registered_agent": {"name": "SAVANNA M WILBUR", "address": "7953 W FIERBRANTZ CT\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2022", "transaction": "Organized", "filed_date": "10/20/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 296666, "worker_id": "details-extract-6", "ts": 1776125682, "record_type": "business_detail", "entity_details": {"entity_name": "2WP LLC", "registered_effective_date": "03/26/2025", "status": "Organized", "status_date": "03/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "700 E TAFT AVE\nAPT 16\nORANGE\n,\nCA\n92865-4400\nUnited States of America", "entity_id": "T113467"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2025", "transaction": "Organized", "filed_date": "03/26/2025", "description": "E-Form"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 296666, "worker_id": "details-extract-6", "ts": 1776125682, "record_type": "business_detail", "entity_details": {"entity_name": "2W PROPERTIES LLC", "registered_effective_date": "02/10/2025", "status": "Organized", "status_date": "02/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5870 BIRCH LN\nRHINELANDER\n,\nWI\n54501-8989\nUnited States of America", "entity_id": "T112650"}, "registered_agent": {"name": "2WPROPERTIESLLC", "address": "5870 BIRCH LN\nRHINELANDER\n,\nWI\n54501-8989"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2025", "transaction": "Organized", "filed_date": "02/10/2025", "description": "E-Form"}, {"effective_date": "01/12/2026", "transaction": "Change of Registered Agent", "filed_date": "01/12/2026", "description": "OnlineForm 5"}], "emails": ["2WPROPERTIES@PROTON.ME"]}
{"task_id": 297374, "worker_id": "details-extract-35", "ts": 1776125721, "record_type": "business_detail", "entity_details": {"entity_name": "3-G DAIRY LLC", "registered_effective_date": "05/22/2017", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6309 CTY RD LL\nBELGIUM\n,\nWI\n53004", "entity_id": "T073179"}, "registered_agent": {"name": "LUKE GASSER", "address": "6309 COUNTY ROAD LL\nBELGIUM\n,\nWI\n53004-9702"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2017", "transaction": "Organized", "filed_date": "05/22/2017", "description": "E-Form"}, {"effective_date": "06/19/2019", "transaction": "Change of Registered Agent", "filed_date": "06/19/2019", "description": "OnlineForm 5"}, {"effective_date": "03/25/2024", "transaction": "Change of Registered Agent", "filed_date": "03/25/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297374, "worker_id": "details-extract-35", "ts": 1776125721, "record_type": "business_detail", "entity_details": {"entity_name": "3G DISTRIBUTION LLC", "registered_effective_date": "12/12/2019", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T083323"}, "registered_agent": {"name": "GREGORY ALTENBURG", "address": "8108 N SANTA MONICA BLVD\nFOX POINT\n,\nWI\n53217-2866"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2019", "transaction": "Organized", "filed_date": "12/12/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 297374, "worker_id": "details-extract-35", "ts": 1776125721, "record_type": "business_detail", "entity_details": {"entity_name": "THREE G'S DEVELOPMENT, LLC", "registered_effective_date": "06/10/2004", "status": "Dissolved", "status_date": "11/20/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "420 5TH AVE S\nLA CROSSE\n,\nWI\n54601-4590\nUnited States of America", "entity_id": "T037036"}, "registered_agent": {"name": "PHILLIP JAMES ADDIS", "address": "504 MAIN ST\nLA CROSSE\n,\nWI\n54601-4033"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2004", "transaction": "Organized", "filed_date": "06/14/2004", "description": "eForm"}, {"effective_date": "07/08/2005", "transaction": "Change of Registered Agent", "filed_date": "07/08/2005", "description": "FM516-E-Form"}, {"effective_date": "07/03/2006", "transaction": "Change of Registered Agent", "filed_date": "07/03/2006", "description": "FM516-E-Form"}, {"effective_date": "06/28/2007", "transaction": "Change of Registered Agent", "filed_date": "06/28/2007", "description": "FM516-E-Form"}, {"effective_date": "07/15/2008", "transaction": "Change of Registered Agent", "filed_date": "07/15/2008", "description": "FM516-E-Form"}, {"effective_date": "05/04/2011", "transaction": "Change of Registered Agent", "filed_date": "05/04/2011", "description": "FM516-E-Form"}, {"effective_date": "06/28/2012", "transaction": "Change of Registered Agent", "filed_date": "06/28/2012", "description": "FM516-E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "OnlineForm 5"}, {"effective_date": "07/20/2017", "transaction": "Change of Registered Agent", "filed_date": "07/20/2017", "description": "OnlineForm 5"}, {"effective_date": "11/20/2020", "transaction": "Articles of Dissolution", "filed_date": "11/20/2020", "description": "OnlineForm 510"}]}
{"task_id": 297894, "worker_id": "details-extract-2", "ts": 1776125733, "record_type": "business_detail", "entity_details": {"entity_name": "3 UTILITY SERVICES LLC", "registered_effective_date": "01/01/2019", "status": "Restored to Good Standing", "status_date": "01/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S110W36320 BURR OAK TRL\nEAGLE\n,\nWI\n53119-1871", "entity_id": "T079301"}, "registered_agent": {"name": "JACOB UNGER", "address": "S110W36320 BURR OAK TRL\nEAGLE\n,\nWI\n53119"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2019", "transaction": "Organized", "filed_date": "01/01/2019", "description": "E-Form"}, {"effective_date": "03/14/2023", "transaction": "Change of Registered Agent", "filed_date": "03/14/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/19/2026", "transaction": "Restored to Good Standing", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["JAKE@3UTILITYSERVICES.COM"]}
{"task_id": 298025, "worker_id": "details-extract-37", "ts": 1776125740, "record_type": "business_detail", "entity_details": {"entity_name": "3YG, LLC", "registered_effective_date": "02/14/2007", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1225 WASHINGTON\nOSHKOSH\n,\nWI\n54901\nUnited States of America", "entity_id": "T042576"}, "registered_agent": {"name": "RUSSELL G. SALZER", "address": "1225 WASHINGTON AVENUE\nPO BOX 856\nOSKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2007", "transaction": "Organized", "filed_date": "02/16/2007", "description": "E-Form"}, {"effective_date": "04/15/2008", "transaction": "Change of Registered Agent", "filed_date": "04/15/2008", "description": "FM516-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 298286, "worker_id": "details-extract-73", "ts": 1776125762, "record_type": "business_detail", "entity_details": {"entity_name": "45 PROMOTIONS, LLC", "registered_effective_date": "09/14/2009", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F043932"}, "registered_agent": {"name": "ROY HENNING", "address": "2629 N 65TH ST\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/14/2009", "transaction": "Organized", "filed_date": "09/14/2009", "description": "E-Form"}, {"effective_date": "02/22/2010", "transaction": "Amendment", "filed_date": "03/01/2010", "description": "Old Name = 45 PRODUCTIONS, LLC"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "197 CHURCH STREET, LLC", "registered_effective_date": "12/12/2019", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036684"}, "registered_agent": {"name": "MATT KUEHL", "address": "503 CENTER STREET\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2019", "transaction": "Organized", "filed_date": "12/12/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1970 (1970) WISCONSIN STATE LIONS CONVENTION CORPORATION", "registered_effective_date": "01/26/1970", "status": "Involuntarily Dissolved", "status_date": "09/30/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N06015"}, "registered_agent": {"name": "ALLEN W JOHNSTON", "address": "R 2\nBOX 225\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/1970", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/26/1970", "description": ""}, {"effective_date": "01/01/1987", "transaction": "In Bad Standing", "filed_date": "01/01/1987", "description": ""}, {"effective_date": "07/01/1993", "transaction": "Intent to Involuntary", "filed_date": "07/01/1993", "description": "933001611"}, {"effective_date": "09/30/1993", "transaction": "Involuntary Dissolution", "filed_date": "09/30/1993", "description": "933101524"}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1970 JML INVESTMENTS LLC", "registered_effective_date": "04/26/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1970 RAVINE CT\nSLINGER\n,\nWI\n53086-9153\nUnited States of America", "entity_id": "O042847"}, "registered_agent": {"name": "MICHAEL BECKER", "address": "1970 RAVINE CT\nSLINGER\n,\nWI\n53086-9153"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2023", "transaction": "Organized", "filed_date": "04/26/2023", "description": "E-Form"}, {"effective_date": "01/15/2025", "transaction": "Change of Registered Agent", "filed_date": "01/15/2025", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1970 LAWSON LLC", "registered_effective_date": "09/10/2021", "status": "Restored to Good Standing", "status_date": "11/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "456 SOUTH ST\nGREEN LAKE\n,\nWI\n54941-8833", "entity_id": "O039609"}, "registered_agent": {"name": "MATTHEW ROGATZ", "address": "456 SOUTH ST\nGREEN LAKE\n,\nWI\n54941-8833"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2021", "transaction": "Organized", "filed_date": "09/10/2021", "description": "E-Form"}, {"effective_date": "12/28/2022", "transaction": "Amendment", "filed_date": "12/28/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "11/08/2023", "transaction": "Restored to Good Standing", "filed_date": "11/08/2023", "description": "OnlineForm 5"}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "OnlineForm 5"}], "emails": ["MATTR@CHICAGOINDUSTRIALRE.COM"]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1970 S 16TH LLC", "registered_effective_date": "06/14/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4798 W Maple Leaf Cir\nGreenfield, WI 53220\nGreenfield\n,\nWI\n53220\nUnited States of America", "entity_id": "O044935"}, "registered_agent": {"name": "VICTOR AMAYA", "address": "4798 W MAPLE LEAF CIR\nGREENFIELD, WI 53220\nGREENFIELD\n,\nWI\n53220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2024", "transaction": "Organized", "filed_date": "06/17/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1970 S. 5 PLACE, LLC", "registered_effective_date": "05/09/1996", "status": "Dissolved", "status_date": "05/17/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O017661"}, "registered_agent": {"name": "STEVEN M HALL", "address": "4523 N 107 ST\nWAUWATOSA\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/1996", "transaction": "Organized", "filed_date": "05/14/1996", "description": ""}, {"effective_date": "05/17/2004", "transaction": "Articles of Dissolution", "filed_date": "05/20/2004", "description": ""}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "19700 W LINCOLN AVE LLC", "registered_effective_date": "08/10/2015", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031182"}, "registered_agent": {"name": "MARK LALONDE", "address": "19700 W LINCOLN AVE\nNEW BERLIN\n,\nWI\n53146"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2015", "transaction": "Organized", "filed_date": "08/10/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1971 (1971) WISCONSIN STATE LIONS CONVENTION, INC.", "registered_effective_date": "10/22/1969", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N05515"}, "registered_agent": {"name": "HENRY WALLACE", "address": "PO BOX 122\nGREEN BAY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/1969", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/22/1969", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933051689"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933151341"}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1971 CATHOLIC WAR VETERANS DEPARTMENT OF WISCONSIN CONVENTION CORPORATION", "registered_effective_date": "11/02/1970", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N06180"}, "registered_agent": {"name": "LYDIA M WASCOE", "address": "5511 N 34TH ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/1970", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/02/1970", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933051691"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933151343"}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1971 M.L.H L.L.C.", "registered_effective_date": "02/01/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8417 W Keefe Ave Uppr\nMilwaukee\n,\nWI\n53222\nUnited States of America", "entity_id": "O044234"}, "registered_agent": {"name": "MONTAL L HINTON SR", "address": "8417 W KEEFE AVE UPPR\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2024", "transaction": "Organized", "filed_date": "02/01/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1971 MILITARY ROAD, L.L.C.", "registered_effective_date": "04/25/2025", "status": "Organized", "status_date": "04/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1971 Military Road\nEagle River\n,\nWI\n54521\nUnited States of America", "entity_id": "O046413"}, "registered_agent": {"name": "JENNIFER L. RIEMER", "address": "1624 HOBBS DRIVE\nSTE. 1\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2025", "transaction": "Organized", "filed_date": "04/25/2025", "description": "E-Form"}], "emails": ["JRIEMER@THORPECHRISTIAN.COM"]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1971 S 79TH LLC", "registered_effective_date": "12/04/2019", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036657"}, "registered_agent": {"name": "DANIEL J KONICEK", "address": "7102 S WOELFEL RD\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2019", "transaction": "Organized", "filed_date": "12/04/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1972 LAKESHORE, LLC", "registered_effective_date": "06/24/2013", "status": "Terminated", "status_date": "09/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2000 LAKE SHORE RD\nGRAFTON\n,\nWI\n53024-9743\nUnited States of America", "entity_id": "O029086"}, "registered_agent": {"name": "LAWRENCE MACIOLEK", "address": "2000 LAKE SHORE RD\nGRAFTON\n,\nWI\n53024-9743"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2013", "transaction": "Organized", "filed_date": "06/24/2013", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "04/26/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "OnlineForm 5"}, {"effective_date": "04/26/2017", "transaction": "Restored to Good Standing", "filed_date": "04/26/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "06/02/2020", "transaction": "Restored to Good Standing", "filed_date": "06/02/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/13/2022", "transaction": "Restored to Good Standing", "filed_date": "04/13/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "09/19/2024", "transaction": "Terminated", "filed_date": "09/18/2024", "description": "OnlineForm 510"}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1972 V.F.W. STATE CONVENTION CORP.", "registered_effective_date": "10/15/1970", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N06170"}, "registered_agent": {"name": "HAROLD V FROEHLICH", "address": "322 E COLLEGE AVE\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/1970", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/15/1970", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933051690 RTN UNDL"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933151342"}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1972 WISCONSIN STATE LIONS CONVENTION, INC.", "registered_effective_date": "01/25/1971", "status": "Involuntarily Dissolved", "status_date": "09/30/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N06227"}, "registered_agent": {"name": "JOHN NEWBURY", "address": "1429 W LORAIN CT\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/1971", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/25/1971", "description": ""}, {"effective_date": "01/01/1987", "transaction": "In Bad Standing", "filed_date": "01/01/1987", "description": ""}, {"effective_date": "07/01/1993", "transaction": "Intent to Involuntary", "filed_date": "07/01/1993", "description": "933001613"}, {"effective_date": "09/30/1993", "transaction": "Involuntary Dissolution", "filed_date": "09/30/1993", "description": "933101526"}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "19725 W. EDGEWOOD DR. LLC", "registered_effective_date": "02/14/2000", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/25/2007", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "19725 W EDGEWOOD DR\nLANNON\n,\nWI\n53046", "entity_id": "N027457"}, "registered_agent": {"name": "M S MITTEN", "address": "19725 W EDGEWOOD DR\nLANNON\n,\nWI\n53046"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2000", "transaction": "Registered", "filed_date": "02/21/2000", "description": ""}, {"effective_date": "06/04/2001", "transaction": "Change of Registered Agent", "filed_date": "06/04/2001", "description": "FM 518-2001"}, {"effective_date": "03/23/2004", "transaction": "Change of Registered Agent", "filed_date": "03/23/2004", "description": "FM 518-2004"}, {"effective_date": "08/20/2007", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2007", "description": "Notice Image ***RECORD IMAGED***"}, {"effective_date": "10/25/2007", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/25/2007", "description": "Cert Image"}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1973 GRANDE PROMENADE CORPORATION", "registered_effective_date": "11/17/1972", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N06605"}, "registered_agent": {"name": "FRANK R SCHNEIDER", "address": "313 RIVOLI BLDG\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/1972", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/17/1972", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933051693 RTN UNDL"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933151345"}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1973 WISCONSIN STATE LIONS CONVENTION", "registered_effective_date": "01/18/1971", "status": "Involuntarily Dissolved", "status_date": "09/30/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N06223"}, "registered_agent": {"name": "WARREN ZANDER", "address": "5151 N 39TH ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/1971", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/18/1971", "description": ""}, {"effective_date": "01/01/1987", "transaction": "In Bad Standing", "filed_date": "01/01/1987", "description": ""}, {"effective_date": "07/01/1993", "transaction": "Intent to Involuntary", "filed_date": "07/01/1993", "description": "933001612"}, {"effective_date": "09/30/1993", "transaction": "Involuntary Dissolution", "filed_date": "09/30/1993", "description": "933101525"}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1973 WISCONSIN STATE LIONS CONVENTION CORPORATION", "registered_effective_date": "10/16/1972", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N06589"}, "registered_agent": {"name": "KENNETH H CONELL", "address": "415 BROAD\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/1972", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/16/1972", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933051692"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933151344"}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1974 HOLDINGS LLC", "registered_effective_date": "01/20/2025", "status": "Organized", "status_date": "01/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2536 Riverside Dr\nGreen Bay\n,\nWI\n54301-1950\nUnited States of America", "entity_id": "O045919"}, "registered_agent": {"name": "JAMES C. BOONE", "address": "2536 RIVERSIDE DR\nGREEN BAY\n,\nWI\n54301-1950"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2025", "transaction": "Organized", "filed_date": "01/20/2025", "description": "E-Form"}, {"effective_date": "03/11/2026", "transaction": "Change of Registered Agent", "filed_date": "03/11/2026", "description": "OnlineForm 5"}], "emails": ["MJW@MISSIONDRYWALLCO.COM"]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1974 MARINE FOOTBALL: A CLASS ABOVE, AN INCORPORATED CHARITY", "registered_effective_date": "04/18/2022", "status": "Incorporated/Qualified/Registered", "status_date": "04/18/2022", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2335 RIVERSIDE AVENUE\nMARINETTE\n,\nWISCONSIN\n54143", "entity_id": "O040798"}, "registered_agent": {"name": "CLAY TEASDALE", "address": "1610 SPRUCE STREET\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/18/2022", "description": "OnlineForm 102"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}, {"effective_date": "06/28/2024", "transaction": "Change of Registered Agent", "filed_date": "06/28/2024", "description": "FM13-E-Form"}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1974 V.F.W. STATE CONVENTION CORP.", "registered_effective_date": "02/12/1974", "status": "Involuntarily Dissolved", "status_date": "09/30/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N06876"}, "registered_agent": {"name": "GEORGE HASSINGER", "address": "1015 CENTER AVE\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/1974", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/12/1974", "description": ""}, {"effective_date": "01/01/1987", "transaction": "In Bad Standing", "filed_date": "01/01/1987", "description": ""}, {"effective_date": "07/01/1993", "transaction": "Intent to Involuntary", "filed_date": "07/01/1993", "description": "933001614"}, {"effective_date": "09/30/1993", "transaction": "Involuntary Dissolution", "filed_date": "09/30/1993", "description": "933101527"}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1974 WISCONSIN STATE LIONS CONVENTION CORPORATION", "registered_effective_date": "06/28/1973", "status": "Dissolved", "status_date": "12/06/1985", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N06748"}, "registered_agent": {"name": "L RHODES LEWIS", "address": "471 ROOSEVELT\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/1973", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/28/1973", "description": ""}, {"effective_date": "12/06/1985", "transaction": "Articles of Dissolution", "filed_date": "12/06/1985", "description": ""}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1975 DISABLED AMERICAN VETERANS, DEPARTMENT OF WISCONSIN CONVENTION CORPORATION", "registered_effective_date": "08/30/1974", "status": "Involuntarily Dissolved", "status_date": "10/29/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N07018"}, "registered_agent": {"name": "RICHARD E MARBES", "address": "1305 S CLAY\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/1974", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/30/1974", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "07/30/1993", "transaction": "Intent to Involuntary", "filed_date": "07/30/1993", "description": "933031749"}, {"effective_date": "10/29/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/29/1993", "description": "933131683"}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1975 REAL ESTATE LLC", "registered_effective_date": "02/13/2024", "status": "Restored to Good Standing", "status_date": "01/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1975 STATE ST\nRACINE\n,\nWI\n53404\nUnited States of America", "entity_id": "O044296"}, "registered_agent": {"name": "SATISH BHARDWAJ", "address": "1975 STATE ST\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2024", "transaction": "Organized", "filed_date": "02/13/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/19/2026", "transaction": "Change of Registered Agent", "filed_date": "01/19/2026", "description": "OnlineForm 5"}, {"effective_date": "01/19/2026", "transaction": "Restored to Good Standing", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["STATEBP@GMAIL.COM"]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1975 STATE HOLDING LLC", "registered_effective_date": "12/10/2020", "status": "Restored to Good Standing", "status_date": "12/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10435 S HUMMINGBIRD LN\nOAK CREEK\n,\nWI\n53154-6325", "entity_id": "O038173"}, "registered_agent": {"name": "SATISH BHARDWAJ", "address": "10435 S HUMMINGBIRD LN\nOAK CREEK\n,\nWI\n53154-6325"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2020", "transaction": "Organized", "filed_date": "12/10/2020", "description": "E-Form"}, {"effective_date": "12/05/2021", "transaction": "Change of Registered Agent", "filed_date": "12/05/2021", "description": "OnlineForm 5"}, {"effective_date": "03/15/2024", "transaction": "Change of Registered Agent", "filed_date": "03/15/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "12/15/2025", "transaction": "Change of Registered Agent", "filed_date": "12/15/2025", "description": "OnlineForm 5"}, {"effective_date": "12/15/2025", "transaction": "Restored to Good Standing", "filed_date": "12/15/2025", "description": "OnlineForm 5"}], "emails": ["STATEBP@GMAIL.COM"]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1975 STILLMAN OSHKOSH LLC", "registered_effective_date": "01/30/2014", "status": "Organized", "status_date": "01/30/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "615 S MAIN ST\nOSHKOSH\n,\nWI\n54902-6056\nUnited States of America", "entity_id": "O029672"}, "registered_agent": {"name": "NICHOLAS LANG", "address": "615 S MAIN ST\nOSHKOSH\n,\nWI\n54902-6056"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2014", "transaction": "Organized", "filed_date": "01/30/2014", "description": "E-Form"}, {"effective_date": "03/28/2016", "transaction": "Change of Registered Agent", "filed_date": "03/28/2016", "description": "OnlineForm 5"}, {"effective_date": "02/28/2017", "transaction": "Change of Registered Agent", "filed_date": "02/28/2017", "description": "OnlineForm 5"}, {"effective_date": "03/08/2018", "transaction": "Change of Registered Agent", "filed_date": "03/08/2018", "description": "OnlineForm 5"}, {"effective_date": "02/07/2022", "transaction": "Change of Registered Agent", "filed_date": "02/07/2022", "description": "OnlineForm 5"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "02/08/2023", "transaction": "Change of Registered Agent", "filed_date": "02/08/2023", "description": "OnlineForm 5"}], "emails": ["NICK@THEMORGANPARTNERS.COM"]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1976 AMERICAN LEGION CONVENTION CORPORATION", "registered_effective_date": "10/07/1975", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6O03615"}, "registered_agent": {"name": "FRANK R SCHNEIDER", "address": "924 CASS\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/1975", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/07/1975", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933051694 (RTN UNDEL)"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933151346"}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1976 ATWOOD AVENUE LLP", "registered_effective_date": "12/27/1999", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "2009 ATWOOD AVE\nSTE 2R\nMADISON\n,\nWI\n53704", "entity_id": "O019152"}, "registered_agent": {"name": "MARK JORGENSEN", "address": "2009 ATWOOD AVE\nSTE 2R\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/1999", "transaction": "Registered", "filed_date": "12/28/1999", "description": "***RECORD IMAGED***"}, {"effective_date": "10/25/2018", "transaction": "Change of Registered Agent", "filed_date": "10/25/2018", "description": "FM 616-2018"}, {"effective_date": "08/30/2021", "transaction": "Change of Registered Agent", "filed_date": "08/30/2021", "description": "FM13-E-Form"}, {"effective_date": "12/04/2023", "transaction": "Change of Registered Agent", "filed_date": "12/06/2023", "description": "FM616-2023"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1976 DEPARTMENT OF WISCONSIN CATHOLIC WAR VETERANS, INC.", "registered_effective_date": "03/25/1976", "status": "Involuntarily Dissolved", "status_date": "09/30/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6O03665"}, "registered_agent": {"name": "FRANK J OTT", "address": "9812 W PALMETTO AVE\nWAUWATOSA\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/1976", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/25/1976", "description": ""}, {"effective_date": "01/01/1987", "transaction": "In Bad Standing", "filed_date": "01/01/1987", "description": ""}, {"effective_date": "07/01/1993", "transaction": "Intent to Involuntary", "filed_date": "07/01/1993", "description": "933001610"}, {"effective_date": "09/30/1993", "transaction": "Involuntary Dissolution", "filed_date": "09/30/1993", "description": "933101523"}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1977 MESK LLC", "registered_effective_date": "06/03/2025", "status": "Registered", "status_date": "06/03/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "401 E JACKSON STREET SUITE 3300\nTAMPA\n,\nFLORIDA\n33602\nUnited States of America", "entity_id": "O046593"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2025", "transaction": "Registered", "filed_date": "06/03/2025", "description": "OnlineForm 521"}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1977 WISCONSIN STATE LIONS CONVENTION INC.", "registered_effective_date": "08/10/1976", "status": "Involuntarily Dissolved", "status_date": "10/29/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N07481"}, "registered_agent": {"name": "PHILIP F DOUVILLE", "address": "201 FOREST\nPO BOX 384\nWAUSAU\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/1976", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/10/1976", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "07/30/1993", "transaction": "Intent to Involuntary", "filed_date": "07/30/1993", "description": "933031750    RTND UNDEL"}, {"effective_date": "10/29/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/29/1993", "description": "933131684"}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1978 DIVISION L.L.C.", "registered_effective_date": "04/15/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2235 Oak Ridge Avenue\nEast Troy\n,\nwi\n53120\nUnited States of America", "entity_id": "O044618"}, "registered_agent": {"name": "PAUL M WOODSON", "address": "W2235 OAK RIDGE AVENUE\nEAST TROY\n,\nWI\n53120"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2024", "transaction": "Organized", "filed_date": "04/15/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1978 HOLDINGS LLC", "registered_effective_date": "07/08/2021", "status": "Restored to Good Standing", "status_date": "08/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "150 W PARK ST\nPO BOX 162\nGILLETT\n,\nWI\n54124", "entity_id": "O039297"}, "registered_agent": {"name": "JONATHAN COURCHAINE", "address": "150 W PARK ST\nPO BOX 162\nGILLETT\n,\nWI\n54124"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2021", "transaction": "Organized", "filed_date": "07/09/2021", "description": "E-Form"}, {"effective_date": "01/06/2023", "transaction": "Change of Registered Agent", "filed_date": "01/06/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/13/2024", "transaction": "Restored to Good Standing", "filed_date": "08/13/2024", "description": "OnlineForm 5"}], "emails": ["JILLCOUR17@YAHOO.COM"]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1978 S 6TH ST LLC", "registered_effective_date": "03/17/2025", "status": "Organized", "status_date": "03/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4407 S 20th St\nMilwaukee\n,\nWI\n53221\nUnited States of America", "entity_id": "O046203"}, "registered_agent": {"name": "CRYSTAL LEMMER", "address": "4407 S 20TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2025", "transaction": "Organized", "filed_date": "03/17/2025", "description": "E-Form"}], "emails": ["LEMMERJD@GMAIL.COM"]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1978 WISCONSIN STATE LIONS CONVENTION, INC.", "registered_effective_date": "08/23/1977", "status": "Involuntarily Dissolved", "status_date": "10/29/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N07700"}, "registered_agent": {"name": "LOUIS M BECKER JR", "address": "922 N BROADWAY\nDEPERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/1977", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/23/1977", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "07/30/1993", "transaction": "Intent to Involuntary", "filed_date": "07/30/1993", "description": "933031748"}, {"effective_date": "10/29/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/29/1993", "description": "933131682"}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1979 LLC", "registered_effective_date": "08/01/2017", "status": "Restored to Good Standing", "status_date": "07/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1098 GOLDEN OAKS DR\nHUDSON\n,\nWI\n54016-7135", "entity_id": "O033484"}, "registered_agent": {"name": "TERRY L TOWNSEND", "address": "1098 GOLDEN OAKS DR\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2017", "transaction": "Organized", "filed_date": "08/01/2017", "description": "E-Form"}, {"effective_date": "07/26/2018", "transaction": "Change of Registered Agent", "filed_date": "07/26/2018", "description": "OnlineForm 5"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/18/2025", "transaction": "Restored to Good Standing", "filed_date": "07/18/2025", "description": "OnlineForm 5"}], "emails": ["TTOWNSEND1354@GMAIL.COM"]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1979 MINERALS LIMITED PARTNERSHIP", "registered_effective_date": "03/16/1995", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign Limited Partnership", "period_of_existence": "PER", "principal_office_address": "1201 MARQUETTE AVE STE 110\nMINNEAPOLIS\n,\nMN\n55403\nUnited States of America", "entity_id": "N024144"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS INC", "address": "301 S. Bedford St. Suite 1\nMadison\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/16/1995", "description": ""}, {"effective_date": "08/21/1995", "transaction": "Amendment", "filed_date": "08/21/1995", "description": "CHGS REGD OFC"}, {"effective_date": "11/07/1995", "transaction": "Amendment", "filed_date": "11/07/1995", "description": "CHGS REGD AGT/OFC"}, {"effective_date": "04/15/2008", "transaction": "Amendment", "filed_date": "04/15/2008", "description": ""}, {"effective_date": "01/31/2013", "transaction": "Change of Registered Agent", "filed_date": "01/31/2013", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "1979 PROPERTIES, LLC", "registered_effective_date": "03/01/2018", "status": "Restored to Good Standing", "status_date": "01/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12730 ROBIN LN\nBROOKFIELD\n,\nWI\n53005-3136", "entity_id": "K050678"}, "registered_agent": {"name": "LINDA KOPPELMAN", "address": "12730 ROBIN LN\nBROOKFIELD\n,\nWI\n53005-3136"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/01/2018", "transaction": "Organized", "filed_date": "03/01/2018", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/28/2022", "transaction": "Restored to Good Standing", "filed_date": "01/28/2022", "description": "OnlineForm 5"}, {"effective_date": "01/28/2022", "transaction": "Change of Registered Agent", "filed_date": "01/28/2022", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Amendment", "filed_date": "07/31/2023", "description": "OnlineForm 504 Old Name = KOPPELMAN LEGACY HOLDINGS, LLC"}, {"effective_date": "08/04/2023", "transaction": "Change of Registered Agent", "filed_date": "08/04/2023", "description": "OnlineForm 5"}], "emails": ["LKOP@FUELSYS.COM"]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "NINETEEN SEVENTY FOUR LLC", "registered_effective_date": "05/24/2017", "status": "Restored to Good Standing", "status_date": "04/21/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11063 W BLUEMOUND RD\nWAUWATOSA\n,\nWI\n53226", "entity_id": "N047216"}, "registered_agent": {"name": "MARK R TOTH", "address": "949 GLENVIEW AVE\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2017", "transaction": "Organized", "filed_date": "05/24/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "04/21/2020", "transaction": "Restored to Good Standing", "filed_date": "04/21/2020", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}], "emails": ["LETIZIA@LAWINTOSA.COM"]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "THE (1971) 1971 CONVENTION CORPORATION, VETERANS OF FOREIGN WARS, DEPARTMENT OF WISCONSIN", "registered_effective_date": "10/16/1969", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N05512"}, "registered_agent": {"name": "ROBERT LARSEN", "address": "7525 36TH AVE\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/1969", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/16/1969", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933051688"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933151340"}]}
{"task_id": 294524, "worker_id": "details-extract-23", "ts": 1776125803, "record_type": "business_detail", "entity_details": {"entity_name": "THE 1975 V.F.W. CONVENTION CORPORATION", "registered_effective_date": "06/24/1974", "status": "Dissolved", "status_date": "08/06/1985", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6N06969"}, "registered_agent": {"name": "S TAISTO HAYRINEN", "address": "4216 MANDRAKE RD\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/1974", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/24/1974", "description": ""}, {"effective_date": "08/06/1985", "transaction": "Articles of Dissolution", "filed_date": "08/06/1985", "description": ""}]}
{"task_id": 298710, "worker_id": "details-extract-68", "ts": 1776125810, "record_type": "business_detail", "entity_details": {"entity_name": "4H HOLDINGS LLC", "registered_effective_date": "08/12/2015", "status": "Organized", "status_date": "08/12/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2767 ETHELYN CIR\nGREEN BAY\n,\nWI\n54313-9247", "entity_id": "F053382"}, "registered_agent": {"name": "WAYNE A HULTMAN", "address": "2767 ETHELYN CIRCLE\n2767 ETHELYN CIRCLE\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2015", "transaction": "Organized", "filed_date": "08/12/2015", "description": "E-Form"}, {"effective_date": "07/24/2017", "transaction": "Change of Registered Agent", "filed_date": "07/24/2017", "description": "OnlineForm 5"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "09/05/2023", "transaction": "Change of Registered Agent", "filed_date": "09/05/2023", "description": "OnlineForm 5"}], "emails": ["MANDW55@YAHOO.COM"]}
{"task_id": 298710, "worker_id": "details-extract-68", "ts": 1776125810, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR H'S HUNTING CLUB, LLC", "registered_effective_date": "01/10/2002", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1081 SW CIRCLE DRIVE\nSAINT CLOUD\n,\nWI\n53079\nUnited States of America", "entity_id": "F032786"}, "registered_agent": {"name": "KURT JOSEPH HELLMAN", "address": "W1081 SOUTHWEST CIRCLE DR\nST CLOUD\n,\nWI\n53079"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2002", "transaction": "Organized", "filed_date": "01/11/2002", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 296865, "worker_id": "details-extract-79", "ts": 1776125837, "record_type": "business_detail", "entity_details": {"entity_name": "328 330 EAST HARRIS STREET APPLETON LLC", "registered_effective_date": "09/27/2024", "status": "Organized", "status_date": "09/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1411 N 69TH ST\nWAUWATOSA\n,\nWI\n53213-2809\nUnited States of America", "entity_id": "T110675"}, "registered_agent": {"name": "JASON MYSE", "address": "1411 N 69TH ST\nWAUWATOSA\n,\nWI\n53213-2809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2024", "transaction": "Organized", "filed_date": "09/27/2024", "description": "E-Form"}, {"effective_date": "09/25/2025", "transaction": "Change of Registered Agent", "filed_date": "09/25/2025", "description": "OnlineForm 5"}], "emails": ["JMYSE@SBCGLOBAL.NET"]}
{"task_id": 296865, "worker_id": "details-extract-79", "ts": 1776125837, "record_type": "business_detail", "entity_details": {"entity_name": "328 CHIPPEWA STREET LLC", "registered_effective_date": "12/26/2012", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "T058498"}, "registered_agent": {"name": "THOMAS MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2012", "transaction": "Organized", "filed_date": "12/26/2012", "description": "E-Form"}, {"effective_date": "12/26/2013", "transaction": "Change of Registered Agent", "filed_date": "12/26/2013", "description": "FM516-E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/22/2018", "description": "& 34 WI LLC'S INTO 12 T071503 (TMM-LT LLC)"}]}
{"task_id": 296865, "worker_id": "details-extract-79", "ts": 1776125837, "record_type": "business_detail", "entity_details": {"entity_name": "328 E WALWORTH AVE, LLC", "registered_effective_date": "06/13/2011", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4149 EASTRIDGE DR\nJANESVILLE\n,\nWI\n53546\nUnited States of America", "entity_id": "T054006"}, "registered_agent": {"name": "ARBEN USENI", "address": "4149 EASTRIDGE DR\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2011", "transaction": "Organized", "filed_date": "06/13/2011", "description": "E-Form"}, {"effective_date": "05/24/2016", "transaction": "Change of Registered Agent", "filed_date": "05/24/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 296865, "worker_id": "details-extract-79", "ts": 1776125837, "record_type": "business_detail", "entity_details": {"entity_name": "328 POWERSPORTS LLC", "registered_effective_date": "01/16/2018", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3659 COUNTY ROAD O\nWATERTOWN\n,\nWI\n53098-4715", "entity_id": "T075507"}, "registered_agent": {"name": "MICHAEL J WIEDMEYER", "address": "W3659 COUNTY ROAD O\nWATERTOWN\n,\nWI\n53098"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2018", "transaction": "Organized", "filed_date": "01/16/2018", "description": "E-Form"}, {"effective_date": "02/01/2019", "transaction": "Change of Registered Agent", "filed_date": "02/01/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Restored to Good Standing", "filed_date": "03/15/2024", "description": "OnlineForm 5"}, {"effective_date": "03/15/2024", "transaction": "Change of Registered Agent", "filed_date": "03/15/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296865, "worker_id": "details-extract-79", "ts": 1776125837, "record_type": "business_detail", "entity_details": {"entity_name": "328 S MAIN STREET 54165, LLC", "registered_effective_date": "11/03/2023", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1470 Mohican Court\nGreen Bay\n,\nWI\n54313\nUnited States of America", "entity_id": "T105810"}, "registered_agent": {"name": "MICHAEL HEIN", "address": "1470 MOHICAN COURT\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2023", "transaction": "Organized", "filed_date": "11/03/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["M.HEIN1470@SBCGLOBAL.NET"]}
{"task_id": 296865, "worker_id": "details-extract-79", "ts": 1776125837, "record_type": "business_detail", "entity_details": {"entity_name": "328 THIRD STREET LLC", "registered_effective_date": "04/13/2010", "status": "Restored to Good Standing", "status_date": "04/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6508 POLENZ DR\nHORTONVILLE\n,\nWI\n54944-9120\nUnited States of America", "entity_id": "T050825"}, "registered_agent": {"name": "MICHAEL GREIL", "address": "W6508 POLENZ DR\nHORTONVILLE\n,\nWI\n54944-9120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2010", "transaction": "Organized", "filed_date": "04/13/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "08/07/2012", "transaction": "Restored to Good Standing", "filed_date": "08/07/2012", "description": "E-Form"}, {"effective_date": "08/07/2012", "transaction": "Change of Registered Agent", "filed_date": "08/07/2012", "description": "FM516-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "05/14/2014", "transaction": "Restored to Good Standing", "filed_date": "05/14/2014", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "06/06/2017", "transaction": "Restored to Good Standing", "filed_date": "06/06/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/13/2022", "transaction": "Restored to Good Standing", "filed_date": "04/13/2022", "description": "OnlineForm 5"}, {"effective_date": "04/30/2023", "transaction": "Change of Registered Agent", "filed_date": "04/30/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/29/2025", "transaction": "Restored to Good Standing", "filed_date": "04/29/2025", "description": "OnlineForm 5"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}], "emails": ["GREILENTERPRISESLLC@GMAIL.COM"]}
{"task_id": 296865, "worker_id": "details-extract-79", "ts": 1776125837, "record_type": "business_detail", "entity_details": {"entity_name": "328 W LINCOLN AVE LLC", "registered_effective_date": "01/06/2026", "status": "Organized", "status_date": "01/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4407 S 20th St\nMilwaukee\n,\nWI\n53221\nUnited States of America", "entity_id": "T118296"}, "registered_agent": {"name": "JEFFREY D LEMMER", "address": "4407 S 20TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2026", "transaction": "Organized", "filed_date": "01/06/2026", "description": "E-Form"}], "emails": ["LEMMERJD@GMAIL.COM"]}
{"task_id": 296865, "worker_id": "details-extract-79", "ts": 1776125837, "record_type": "business_detail", "entity_details": {"entity_name": "3280OAKLAND LLC", "registered_effective_date": "06/16/2012", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 170663\nMILWAUKEE\n,\nWI\n53217-8056\nUnited States of America", "entity_id": "T056706"}, "registered_agent": {"name": "A11 LLC", "address": "PO BOX 170663\nMILWAUKEE\n,\nWI\n53217-8056"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2012", "transaction": "Organized", "filed_date": "05/16/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "04/17/2015", "transaction": "Restored to Good Standing", "filed_date": "04/17/2015", "description": "E-Form"}, {"effective_date": "04/17/2015", "transaction": "Change of Registered Agent", "filed_date": "04/17/2015", "description": "FM516-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "04/12/2018", "transaction": "Change of Registered Agent", "filed_date": "04/12/2018", "description": "OnlineForm 5"}, {"effective_date": "04/12/2018", "transaction": "Restored to Good Standing", "filed_date": "04/12/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 296865, "worker_id": "details-extract-79", "ts": 1776125837, "record_type": "business_detail", "entity_details": {"entity_name": "3283 N 8 ST LLC", "registered_effective_date": "09/23/2019", "status": "Administratively Dissolved", "status_date": "01/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T082434"}, "registered_agent": {"name": "DAVID ROSS", "address": "3283 N 8TH ST\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2019", "transaction": "Organized", "filed_date": "09/24/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2022", "description": "PUBLICATION"}, {"effective_date": "01/25/2023", "transaction": "Administrative Dissolution", "filed_date": "01/25/2023", "description": ""}]}
{"task_id": 296865, "worker_id": "details-extract-79", "ts": 1776125837, "record_type": "business_detail", "entity_details": {"entity_name": "3284 N. BARTLETT AVE, LLC", "registered_effective_date": "06/06/2024", "status": "Organized", "status_date": "06/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6766 State Highway 57\nGreenleaf\n,\nWI\n54126\nUnited States of America", "entity_id": "T109065"}, "registered_agent": {"name": "ANDREW J. WITCPALEK", "address": "6766 STATE HIGHWAY 57\nGREENLEAF\n,\nWI\n54126"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2024", "transaction": "Organized", "filed_date": "06/06/2024", "description": "E-Form"}], "emails": ["LAWITS@NEW.RR.COM"]}
{"task_id": 296865, "worker_id": "details-extract-79", "ts": 1776125837, "record_type": "business_detail", "entity_details": {"entity_name": "3284 NORTH SHEPARD AVENUE, LLC", "registered_effective_date": "07/14/2006", "status": "Restored to Good Standing", "status_date": "07/15/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2367 N WAHL AVE\nAPT 2\nMILWAUKEE\n,\nWI\n53211-4529\nUnited States of America", "entity_id": "T041417"}, "registered_agent": {"name": "JACKIE PINKUS", "address": "2367 N WAHL AVE APT 2\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2006", "transaction": "Organized", "filed_date": "07/17/2006", "description": "E-Form"}, {"effective_date": "07/27/2015", "transaction": "Change of Registered Agent", "filed_date": "07/27/2015", "description": "OnlineForm 5"}, {"effective_date": "07/25/2017", "transaction": "Change of Registered Agent", "filed_date": "07/25/2017", "description": "OnlineForm 5"}, {"effective_date": "06/10/2019", "transaction": "Change of Registered Agent", "filed_date": "06/10/2019", "description": "OnlineForm 13"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/15/2019", "transaction": "Restored to Good Standing", "filed_date": "07/15/2019", "description": "OnlineForm 5"}, {"effective_date": "07/15/2019", "transaction": "Change of Registered Agent", "filed_date": "07/15/2019", "description": "OnlineForm 5"}, {"effective_date": "07/18/2022", "transaction": "Change of Registered Agent", "filed_date": "07/18/2022", "description": "OnlineForm 5"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/26/2024", "transaction": "Change of Registered Agent", "filed_date": "07/26/2024", "description": "OnlineForm 5"}], "emails": ["JACKIEPINKUS@ATT.NET"]}
{"task_id": 296865, "worker_id": "details-extract-79", "ts": 1776125837, "record_type": "business_detail", "entity_details": {"entity_name": "3284 OAKLAND AVENUE LLC", "registered_effective_date": "11/02/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099854"}, "registered_agent": {"name": "ANTON SCHMIRLER", "address": "1600 E BRISTLECONE DR\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2022", "transaction": "Organized", "filed_date": "11/02/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 296865, "worker_id": "details-extract-79", "ts": 1776125837, "record_type": "business_detail", "entity_details": {"entity_name": "3289 N 25TH LLC", "registered_effective_date": "05/29/2015", "status": "Dissolved", "status_date": "07/17/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3121 W WISCONSIN AVE\nSTE 3\nMILWAUKEE\n,\nWI\n53208-3976", "entity_id": "T066289"}, "registered_agent": {"name": "JALJ LLC", "address": "3121 W WISCONSIN AVE\nSTE 3\nMILWAUKEE\n,\nWI\n53208-3976"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2015", "transaction": "Organized", "filed_date": "05/29/2015", "description": "E-Form"}, {"effective_date": "06/12/2015", "transaction": "Change of Registered Agent", "filed_date": "06/12/2015", "description": "FM13-E-Form"}, {"effective_date": "04/26/2016", "transaction": "Change of Registered Agent", "filed_date": "04/26/2016", "description": "OnlineForm 5"}, {"effective_date": "04/26/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "OnlineForm 5"}, {"effective_date": "07/17/2019", "transaction": "Articles of Dissolution", "filed_date": "07/17/2019", "description": "OnlineForm 510"}]}
{"task_id": 296865, "worker_id": "details-extract-79", "ts": 1776125837, "record_type": "business_detail", "entity_details": {"entity_name": "3289 N 44TH ST LLC", "registered_effective_date": "07/10/2009", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T048830"}, "registered_agent": {"name": "LAURIE GRAYSON", "address": "3863 N 24TH ST\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2009", "transaction": "Organized", "filed_date": "07/10/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 296865, "worker_id": "details-extract-79", "ts": 1776125837, "record_type": "business_detail", "entity_details": {"entity_name": "328TH C/R CO., INC.", "registered_effective_date": "09/10/1991", "status": "Dissolved", "status_date": "10/13/2017", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1415 CHAPIN ST\nBELOIT\n,\nWI\n53511\nUnited States of America", "entity_id": "T022926"}, "registered_agent": {"name": "CAROL L ELLIOTT", "address": "1415 CHAPIN ST\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/10/1991", "description": ""}, {"effective_date": "07/01/1993", "transaction": "In Bad Standing", "filed_date": "07/01/1993", "description": ""}, {"effective_date": "07/30/1993", "transaction": "Restored to Good Standing", "filed_date": "07/30/1993", "description": ""}, {"effective_date": "09/07/1994", "transaction": "Change of Registered Agent", "filed_date": "09/07/1994", "description": "FM 17 1994"}, {"effective_date": "08/10/2012", "transaction": "Change of Registered Agent", "filed_date": "08/10/2012", "description": "FM17-E-Form"}, {"effective_date": "11/20/2013", "transaction": "Change of Registered Agent", "filed_date": "11/20/2013", "description": "FM 17-2013"}, {"effective_date": "10/13/2017", "transaction": "Articles of Dissolution", "filed_date": "10/16/2017", "description": ""}]}
{"task_id": 299369, "worker_id": "details-extract-6", "ts": 1776125877, "record_type": "business_detail", "entity_details": {"entity_name": "4 Z STORAGE LLC", "registered_effective_date": "10/10/2022", "status": "Organized", "status_date": "10/10/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1615 INNOVATION WAY\nHARTFORD\n,\nWI\n53027", "entity_id": "F070667"}, "registered_agent": {"name": "CRAIG ZELLER", "address": "1615 INNOVATION WAY\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2022", "transaction": "Organized", "filed_date": "10/10/2022", "description": "E-Form"}, {"effective_date": "11/11/2023", "transaction": "Change of Registered Agent", "filed_date": "11/11/2023", "description": "OnlineForm 5"}, {"effective_date": "10/05/2024", "transaction": "Change of Registered Agent", "filed_date": "10/05/2024", "description": "OnlineForm 5"}], "emails": ["CRAIG@ZELLERLLC.COM"]}
{"task_id": 299369, "worker_id": "details-extract-6", "ts": 1776125877, "record_type": "business_detail", "entity_details": {"entity_name": "4 Z'S FARM, LLC", "registered_effective_date": "12/21/2007", "status": "Restored to Good Standing", "status_date": "10/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "613 CENTRAL AVE\nDEERFIELD\n,\nWI\n53531-9625\nUnited States of America", "entity_id": "F041549"}, "registered_agent": {"name": "AMBER M BERGE", "address": "613 CENTRAL AVE\nDEERFIELD\n,\nWI\n53531"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2007", "transaction": "Organized", "filed_date": "12/21/2007", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/04/2012", "transaction": "Restored to Good Standing", "filed_date": "10/04/2012", "description": "E-Form"}, {"effective_date": "02/07/2018", "transaction": "Change of Registered Agent", "filed_date": "02/07/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "01/06/2020", "transaction": "Restored to Good Standing", "filed_date": "01/06/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "11/19/2021", "transaction": "Restored to Good Standing", "filed_date": "11/19/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "11/28/2023", "transaction": "Change of Registered Agent", "filed_date": "11/28/2023", "description": "OnlineForm 5"}, {"effective_date": "11/28/2023", "transaction": "Restored to Good Standing", "filed_date": "11/28/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/22/2025", "transaction": "Restored to Good Standing", "filed_date": "10/22/2025", "description": "OnlineForm 5"}, {"effective_date": "10/22/2025", "transaction": "Change of Registered Agent", "filed_date": "10/22/2025", "description": "OnlineForm 5"}], "emails": ["ABERGE@EDGEWOOD.EDU"]}
{"task_id": 298711, "worker_id": "details-extract-18", "ts": 1776125898, "record_type": "business_detail", "entity_details": {"entity_name": "4 HI HOPES, LLC", "registered_effective_date": "03/10/2006", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F038744"}, "registered_agent": {"name": "JEREMY DEAN NOVAK", "address": "1211 SOUTH 13 STREET\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2006", "transaction": "Organized", "filed_date": "03/14/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 298711, "worker_id": "details-extract-18", "ts": 1776125898, "record_type": "business_detail", "entity_details": {"entity_name": "4 HIGHLAND COURT, LLC", "registered_effective_date": "04/05/2021", "status": "Dissolved", "status_date": "05/05/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F066124"}, "registered_agent": {"name": "JOHN BARKER", "address": "3875 KETTLE CT E\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2021", "transaction": "Organized", "filed_date": "04/05/2021", "description": "E-Form"}, {"effective_date": "05/05/2022", "transaction": "Articles of Dissolution", "filed_date": "05/05/2022", "description": "OnlineForm 510"}]}
{"task_id": 298711, "worker_id": "details-extract-18", "ts": 1776125898, "record_type": "business_detail", "entity_details": {"entity_name": "4 HILLS ON THE RIVER, LLC", "registered_effective_date": "11/09/2023", "status": "Organized", "status_date": "11/09/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1000 S MARQUETTE RD\nSTE A\nPRAIRIE DU CHIEN\n,\nWI\n53821-2413\nUnited States of America", "entity_id": "F074004"}, "registered_agent": {"name": "KEITH A. HILL", "address": "61846 PARK VIEW DR\nPRAIRIE DU CHIEN\n,\nWI\n53821-9700"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2023", "transaction": "Organized", "filed_date": "11/09/2023", "description": "E-Form"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["NOELLE.HILL@EDWARDJONES.COM"]}
{"task_id": 298711, "worker_id": "details-extract-18", "ts": 1776125898, "record_type": "business_detail", "entity_details": {"entity_name": "4 HIRE CONTRACTING, LLC", "registered_effective_date": "05/07/2004", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F035889"}, "registered_agent": {"name": "STEVEN SCOTT", "address": "1240 MEADOW LN\nKEWASKUM\n,\nWI\n53040"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2004", "transaction": "Organized", "filed_date": "05/13/2004", "description": ""}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 298711, "worker_id": "details-extract-18", "ts": 1776125898, "record_type": "business_detail", "entity_details": {"entity_name": "4 HIRE, INC.", "registered_effective_date": "04/27/2020", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N6134 FAIRWAY DR\nLADYSMITH\n,\nWI\n54848", "entity_id": "F063500"}, "registered_agent": {"name": "CAROLYN SNYDER", "address": "213 MINER AVE W\nLADYSMITH\n,\nWI\n54848"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/04/2020", "description": ""}, {"effective_date": "05/05/2023", "transaction": "Change of Registered Agent", "filed_date": "05/05/2023", "description": "Form16 OnlineForm"}, {"effective_date": "07/24/2024", "transaction": "Change of Registered Agent", "filed_date": "07/24/2024", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298711, "worker_id": "details-extract-18", "ts": 1776125898, "record_type": "business_detail", "entity_details": {"entity_name": "4 HIRED MEN, LLC", "registered_effective_date": "09/03/2002", "status": "Organized", "status_date": "09/03/2002", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2784 DUTCHMAN RD\nGREEN BAY\n,\nWI\n54311\nUnited States of America", "entity_id": "F033586"}, "registered_agent": {"name": "JOSEPH HEYRMAN", "address": "2784 DUTCHMAN RD\n2784 DUTCHMAN RD\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2002", "transaction": "Organized", "filed_date": "09/06/2002", "description": ""}, {"effective_date": "08/17/2007", "transaction": "Change of Registered Agent", "filed_date": "08/17/2007", "description": "FM516-E-Form"}, {"effective_date": "10/20/2010", "transaction": "Change of Registered Agent", "filed_date": "10/20/2010", "description": "FM516-E-Form"}, {"effective_date": "08/31/2015", "transaction": "Change of Registered Agent", "filed_date": "08/31/2015", "description": "OnlineForm 5"}, {"effective_date": "08/27/2017", "transaction": "Change of Registered Agent", "filed_date": "08/27/2017", "description": "OnlineForm 5"}, {"effective_date": "09/08/2022", "transaction": "Change of Registered Agent", "filed_date": "09/08/2022", "description": "OnlineForm 5"}, {"effective_date": "09/13/2023", "transaction": "Change of Registered Agent", "filed_date": "09/13/2023", "description": "OnlineForm 5"}, {"effective_date": "08/04/2025", "transaction": "Change of Registered Agent", "filed_date": "08/04/2025", "description": "OnlineForm 5"}], "emails": ["JH8526573@GMAIL.COM"]}
{"task_id": 298711, "worker_id": "details-extract-18", "ts": 1776125898, "record_type": "business_detail", "entity_details": {"entity_name": "4 HIS WILL SERVICES, LLC", "registered_effective_date": "06/05/2017", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F056745"}, "registered_agent": {"name": "DONTE HENRY WALTERS JR", "address": "3610 BRECKENRIDGE CT\nAPT 1\nFITCHBURG\n,\nWI\n53713-3640"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2017", "transaction": "Organized", "filed_date": "06/05/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 298711, "worker_id": "details-extract-18", "ts": 1776125898, "record_type": "business_detail", "entity_details": {"entity_name": "4HIO INVESTMENTS LLC", "registered_effective_date": "12/03/2020", "status": "Restored to Good Standing", "status_date": "12/31/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1738 N 71ST ST\nWAUWATOSA\n,\nWI\n53213", "entity_id": "F065073"}, "registered_agent": {"name": "MARK JAMES CURRAN", "address": "1738 N 71ST ST\nWAUWATOSA\n,\nWI\n53213-2346"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2020", "transaction": "Organized", "filed_date": "12/03/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/31/2022", "transaction": "Restored to Good Standing", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}], "emails": ["MARKCURRAN@AOL.COM"]}
{"task_id": 298711, "worker_id": "details-extract-18", "ts": 1776125898, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR H'S INVESTMENTS, LLC", "registered_effective_date": "11/04/2004", "status": "Organized", "status_date": "11/04/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2517 N 84TH ST\nWAUWATOSA\n,\nWI\n53226-1905\nUnited States of America", "entity_id": "F036607"}, "registered_agent": {"name": "JAMES B. HANLEY, ESQ.", "address": "N94W17900 APPLETON AVE\nSTE 200\nMENOMONEE FALLS\n,\nWI\n53051-8022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2004", "transaction": "Organized", "filed_date": "11/08/2004", "description": "eForm"}, {"effective_date": "12/13/2007", "transaction": "Change of Registered Agent", "filed_date": "12/13/2007", "description": "FM516-E-Form"}, {"effective_date": "12/14/2007", "transaction": "Amendment", "filed_date": "12/21/2007", "description": ""}, {"effective_date": "12/05/2008", "transaction": "Change of Registered Agent", "filed_date": "12/05/2008", "description": "FM516-E-Form"}, {"effective_date": "12/07/2009", "transaction": "Change of Registered Agent", "filed_date": "12/07/2009", "description": "FM516-E-Form"}, {"effective_date": "02/09/2011", "transaction": "Change of Registered Agent", "filed_date": "02/09/2011", "description": "FM516-E-Form"}, {"effective_date": "12/26/2013", "transaction": "Change of Registered Agent", "filed_date": "12/26/2013", "description": "FM516-E-Form"}, {"effective_date": "12/08/2017", "transaction": "Change of Registered Agent", "filed_date": "12/08/2017", "description": "OnlineForm 5"}, {"effective_date": "12/03/2021", "transaction": "Change of Registered Agent", "filed_date": "12/03/2021", "description": "OnlineForm 5"}, {"effective_date": "12/06/2022", "transaction": "Change of Registered Agent", "filed_date": "12/06/2022", "description": "OnlineForm 5"}, {"effective_date": "12/07/2023", "transaction": "Change of Registered Agent", "filed_date": "12/07/2023", "description": "OnlineForm 5"}, {"effective_date": "12/20/2024", "transaction": "Change of Registered Agent", "filed_date": "12/20/2024", "description": "OnlineForm 5"}, {"effective_date": "12/30/2025", "transaction": "Change of Registered Agent", "filed_date": "12/30/2025", "description": "OnlineForm 5"}], "emails": ["MZARETZKY@NIEBLERPYZYK.COM"]}
{"task_id": 298711, "worker_id": "details-extract-18", "ts": 1776125898, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR HILLS LLC", "registered_effective_date": "11/02/2023", "status": "Organized", "status_date": "11/02/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3032 S Superior St\nMilwaukee\n,\nWI\n53207\nUnited States of America", "entity_id": "F073946"}, "registered_agent": {"name": "ERIK HILL", "address": "3032 S SUPERIOR ST\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2023", "transaction": "Organized", "filed_date": "11/02/2023", "description": "E-Form"}], "emails": ["HILLERIKR@GMAIL.COM"]}
{"task_id": 299383, "worker_id": "details-extract-33", "ts": 1776125908, "record_type": "business_detail", "entity_details": {"entity_name": "(5063RD) 5063RD GARRISON ASSOCIATION LTD.", "registered_effective_date": "11/07/1968", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6F06061"}, "registered_agent": {"name": "MYRON R MATTMILLER", "address": "176 W WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/1968", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/07/1968", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933050742 (RTN UNDEL)"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933150431"}]}
{"task_id": 299383, "worker_id": "details-extract-33", "ts": 1776125908, "record_type": "business_detail", "entity_details": {"entity_name": "50/60 DRIFT RENTALS LLC", "registered_effective_date": "09/23/2025", "status": "Organized", "status_date": "09/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N10653 Lakeshore Rd\nClintonville\n,\nWI\n54929\nUnited States of America", "entity_id": "F079669"}, "registered_agent": {"name": "COLE ALLEN HELBACH", "address": "N10653 LAKESHORE RD\nCLINTONVILLE\n,\nWI\n54929-9006"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2025", "transaction": "Organized", "filed_date": "09/24/2025", "description": "E-Form"}], "emails": ["5060DRIFTRENTALS@GMAIL.COM"]}
{"task_id": 299383, "worker_id": "details-extract-33", "ts": 1776125908, "record_type": "business_detail", "entity_details": {"entity_name": "506 BOWEN, LLC", "registered_effective_date": "04/15/2005", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "720 MERRITT AVE\nOSHKOSH\n,\nWI\n54901-5144", "entity_id": "F037346"}, "registered_agent": {"name": "MARK RATCHMAN", "address": "720 MERRITT AVE\nAPT A\nOSHKOSH\n,\nWI\n54901-5144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2005", "transaction": "Organized", "filed_date": "04/19/2005", "description": "eForm"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/27/2009", "transaction": "Restored to Good Standing", "filed_date": "04/27/2009", "description": ""}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/30/2015", "transaction": "Restored to Good Standing", "filed_date": "04/30/2015", "description": ""}, {"effective_date": "04/17/2019", "transaction": "Change of Registered Agent", "filed_date": "04/17/2019", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["MARKRATCHMAN@ICLOUD.COM"]}
{"task_id": 299383, "worker_id": "details-extract-33", "ts": 1776125908, "record_type": "business_detail", "entity_details": {"entity_name": "506 COFFEE COMPANY LLC", "registered_effective_date": "11/02/2018", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N44W7224 W POINTE ST\nCEDARBURG\n,\nWI\n53012-2285", "entity_id": "F060181"}, "registered_agent": {"name": "JOHN CARTER WISE", "address": "N44W7224 W POINTE ST\nCEDARBURG\n,\nWI\n53012-2285"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2018", "transaction": "Organized", "filed_date": "11/06/2018", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/18/2022", "transaction": "Restored to Good Standing", "filed_date": "10/18/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 299383, "worker_id": "details-extract-33", "ts": 1776125908, "record_type": "business_detail", "entity_details": {"entity_name": "506 FALCON CIRCLE LLC", "registered_effective_date": "07/10/2023", "status": "Organized", "status_date": "07/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "505 UNIVERSITY AVE\nOFC\nMADISON\n,\nWI\n53703-4936\nUnited States of America", "entity_id": "F073016"}, "registered_agent": {"name": "MITCH BLAZEK", "address": "505 UNIVERSITY AVE\nOFC\nMADISON\n,\nWI\n53703-4936"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2023", "transaction": "Organized", "filed_date": "07/11/2023", "description": "E-Form"}, {"effective_date": "07/22/2024", "transaction": "Change of Registered Agent", "filed_date": "07/22/2024", "description": "OnlineForm 5"}], "emails": ["BLAZEKPROPERTIES@GMAIL.COM"]}
{"task_id": 299383, "worker_id": "details-extract-33", "ts": 1776125908, "record_type": "business_detail", "entity_details": {"entity_name": "506 JAMIE STREET, LLC", "registered_effective_date": "07/16/2007", "status": "Administratively Dissolved", "status_date": "02/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F040923"}, "registered_agent": {"name": "LISA BAUMAN", "address": "1102A WILLOW SPRGS. RD.\nCOBB\n,\nWI\n53526"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2007", "transaction": "Organized", "filed_date": "07/18/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/09/2011", "description": "PUBLICATION"}, {"effective_date": "02/08/2012", "transaction": "Administrative Dissolution", "filed_date": "02/08/2012", "description": "PUBLICATION"}]}
{"task_id": 299383, "worker_id": "details-extract-33", "ts": 1776125908, "record_type": "business_detail", "entity_details": {"entity_name": "506 N LOCUST AVENUE, LLC", "registered_effective_date": "10/07/2021", "status": "Organized", "status_date": "10/07/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "506 LOCUST AVE\nOCONTO FALLS\n,\nWI\n54154-1073", "entity_id": "F067621"}, "registered_agent": {"name": "KATRINA MCDERMID", "address": "506 LOCUST AVE\nPO BOX 72\nOCONTO FALLS\n,\nWI\n54154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2021", "transaction": "Organized", "filed_date": "10/07/2021", "description": "E-Form"}, {"effective_date": "12/22/2022", "transaction": "Change of Registered Agent", "filed_date": "12/22/2022", "description": "OnlineForm 5"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/28/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "02/06/2024", "transaction": "Change of Registered Agent", "filed_date": "02/06/2024", "description": "OnlineForm 5"}], "emails": ["KATRINAMCDERMID@GMAIL.COM"]}
{"task_id": 299383, "worker_id": "details-extract-33", "ts": 1776125908, "record_type": "business_detail", "entity_details": {"entity_name": "506 N. PORT WASHINGTON RD., LLC", "registered_effective_date": "08/11/2008", "status": "Restored to Good Standing", "status_date": "08/16/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2575 N. 91ST STREET\nWAUWATOSA\n,\nWI\n53226\nUnited States of America", "entity_id": "F042450"}, "registered_agent": {"name": "WILLIAM J. CHANDEK & ASSOCIATES, LLC", "address": "333 BISHOPS WAY, SUITE 150\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2008", "transaction": "Organized", "filed_date": "08/05/2008", "description": "E-Form"}, {"effective_date": "10/26/2009", "transaction": "Change of Registered Agent", "filed_date": "10/26/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "08/16/2012", "transaction": "Restored to Good Standing", "filed_date": "08/16/2012", "description": "E-Form"}, {"effective_date": "08/16/2012", "transaction": "Change of Registered Agent", "filed_date": "08/16/2012", "description": "FM516-E-Form"}, {"effective_date": "09/28/2016", "transaction": "Change of Registered Agent", "filed_date": "09/28/2016", "description": "OnlineForm 5"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}], "emails": ["WCHANDEK@CHANDEK-ASSOCIATES.COM"]}
{"task_id": 299383, "worker_id": "details-extract-33", "ts": 1776125908, "record_type": "business_detail", "entity_details": {"entity_name": "506 PROSPECT PROPERTIES, LLC", "registered_effective_date": "03/05/2026", "status": "Organized", "status_date": "03/05/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2225 N. 63rd Street\nWauwatosa\n,\nWI\n53213\nUnited States of America", "entity_id": "F081155"}, "registered_agent": {"name": "SAMANTHA ZLEVOR", "address": "2225 N. 63RD STREET\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2026", "transaction": "Organized", "filed_date": "03/05/2026", "description": "E-Form"}], "emails": ["SAMANTHA.ZLEVOR@GMAIL.COM"]}
{"task_id": 299383, "worker_id": "details-extract-33", "ts": 1776125908, "record_type": "business_detail", "entity_details": {"entity_name": "506 STATE STREET LLC", "registered_effective_date": "08/07/2007", "status": "Restored to Good Standing", "status_date": "07/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 N MILLS ST\nMADISON\n,\nWI\n53715-1136\nUnited States of America", "entity_id": "T043538"}, "registered_agent": {"name": "JOSEPH D MCCORMICK", "address": "101 N MILLS ST\nMADISON\n,\nWI\n53715-1136"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/07/2007", "transaction": "Organized", "filed_date": "08/09/2007", "description": "E-Form"}, {"effective_date": "09/07/2007", "transaction": "Amendment", "filed_date": "09/11/2007", "description": "Old Name = 225 BELTLINE LLC"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "12/07/2012", "transaction": "Restored to Good Standing", "filed_date": "12/07/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "08/06/2014", "transaction": "Restored to Good Standing", "filed_date": "08/06/2014", "description": "E-Form"}, {"effective_date": "08/07/2015", "transaction": "Change of Registered Agent", "filed_date": "08/07/2015", "description": "OnlineForm 5"}, {"effective_date": "07/31/2016", "transaction": "Change of Registered Agent", "filed_date": "07/31/2016", "description": "OnlineForm 5"}, {"effective_date": "08/02/2017", "transaction": "Change of Registered Agent", "filed_date": "08/02/2017", "description": "OnlineForm 5"}, {"effective_date": "12/17/2018", "transaction": "Change of Registered Agent", "filed_date": "12/19/2018", "description": ""}, {"effective_date": "07/16/2019", "transaction": "Change of Registered Agent", "filed_date": "07/16/2019", "description": "OnlineForm 5"}, {"effective_date": "08/27/2020", "transaction": "Change of Registered Agent", "filed_date": "08/27/2020", "description": "FM13-E-Form"}, {"effective_date": "08/03/2021", "transaction": "Change of Registered Agent", "filed_date": "08/03/2021", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "Statement of Nonapplicability"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/24/2024", "transaction": "Restored to Good Standing", "filed_date": "07/24/2024", "description": "OnlineForm 5"}, {"effective_date": "07/24/2024", "transaction": "Change of Registered Agent", "filed_date": "07/24/2024", "description": "OnlineForm 5"}], "emails": ["INFO@JDMCCORMICK.COM"]}
{"task_id": 299383, "worker_id": "details-extract-33", "ts": 1776125908, "record_type": "business_detail", "entity_details": {"entity_name": "506 W MAIN, LLC", "registered_effective_date": "09/23/2013", "status": "Restored to Good Standing", "status_date": "07/19/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "448 W WASHINGTON AVE\nMADISON\n,\nWI\n53703-2731\nUnited States of America", "entity_id": "F050032"}, "registered_agent": {"name": "THOMAS KELLER", "address": "448 W WASHINGTON AVE\n448 W. WASHINGTON AVE.\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/23/2013", "transaction": "Organized", "filed_date": "09/23/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Amendment", "filed_date": "10/01/2015", "description": "OnlineForm 504 Old Name = 502-504 W MAIN, LLC"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/19/2016", "transaction": "Restored to Good Standing", "filed_date": "07/19/2016", "description": "OnlineForm 5"}, {"effective_date": "09/15/2017", "transaction": "Change of Registered Agent", "filed_date": "09/15/2017", "description": "OnlineForm 5"}, {"effective_date": "09/13/2021", "transaction": "Change of Registered Agent", "filed_date": "09/13/2021", "description": "OnlineForm 5"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "OnlineForm 5"}, {"effective_date": "07/16/2025", "transaction": "Change of Registered Agent", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["AP@KELLERREALESTATEGROUP.COM"]}
{"task_id": 299383, "worker_id": "details-extract-33", "ts": 1776125908, "record_type": "business_detail", "entity_details": {"entity_name": "506-520 EAST AVE LLC", "registered_effective_date": "06/23/2015", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3049 STATE ROAD 164\nSLINGER\n,\nWI\n53086", "entity_id": "F053152"}, "registered_agent": {"name": "HUMBLE HUTS INC.", "address": "3049 STATE ROAD 164\nSLINGER\n,\nWI\n53086"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2015", "transaction": "Organized", "filed_date": "06/23/2015", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 299383, "worker_id": "details-extract-33", "ts": 1776125908, "record_type": "business_detail", "entity_details": {"entity_name": "506070 ONEIDA LLC", "registered_effective_date": "12/09/2019", "status": "Organized", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2300 LINEVILLE RD\nSTE 200\nGREEN BAY\n,\nWI\n54313", "entity_id": "F062596"}, "registered_agent": {"name": "JEFFREY P NOELDNER", "address": "2300 LINEVILLE RD\nSTE 200\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2019", "transaction": "Organized", "filed_date": "12/09/2019", "description": "E-Form"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "12/21/2023", "transaction": "Change of Registered Agent", "filed_date": "12/21/2023", "description": "OnlineForm 5"}], "emails": ["JN@MIDWESTEXPANSION.COM"]}
{"task_id": 299383, "worker_id": "details-extract-33", "ts": 1776125908, "record_type": "business_detail", "entity_details": {"entity_name": "5061 PROPERTY LLC", "registered_effective_date": "11/02/2004", "status": "Dissolved", "status_date": "08/31/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3722 JUNGE PLUM DR W\nNAPLES\n,\nFL\n34114-2529\nUnited States of America", "entity_id": "F036615"}, "registered_agent": {"name": "LARRY L. RECTOR", "address": "5061 W. STATE ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2004", "transaction": "Organized", "filed_date": "11/04/2004", "description": "eForm"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "11/05/2009", "transaction": "Restored to Good Standing", "filed_date": "11/05/2009", "description": "E-Form"}, {"effective_date": "11/05/2009", "transaction": "Change of Registered Agent", "filed_date": "11/05/2009", "description": "FM516-E-Form"}, {"effective_date": "03/11/2011", "transaction": "Change of Registered Agent", "filed_date": "03/11/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/12/2015", "transaction": "Restored to Good Standing", "filed_date": "10/12/2015", "description": "OnlineForm 5"}, {"effective_date": "08/31/2016", "transaction": "Articles of Dissolution", "filed_date": "08/31/2016", "description": "OnlineForm 510"}]}
{"task_id": 299383, "worker_id": "details-extract-33", "ts": 1776125908, "record_type": "business_detail", "entity_details": {"entity_name": "5062 MILWAUKEE LLC", "registered_effective_date": "08/16/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F070217"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2022", "transaction": "Organized", "filed_date": "08/17/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 299383, "worker_id": "details-extract-33", "ts": 1776125908, "record_type": "business_detail", "entity_details": {"entity_name": "5062 NBR LLC", "registered_effective_date": "10/11/2021", "status": "Organized", "status_date": "10/11/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10936 N PORT WASHINGTON RD\nAPT 229\nMEQUON\n,\nWI\n53092-5031", "entity_id": "F067640"}, "registered_agent": {"name": "QUANTUM ASSET MANAGEMENT LLC", "address": "10936 N PORT WASHINGTON ROAD\n#229\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2021", "transaction": "Organized", "filed_date": "10/11/2021", "description": "E-Form"}, {"effective_date": "11/20/2022", "transaction": "Change of Registered Agent", "filed_date": "11/20/2022", "description": "OnlineForm 5"}, {"effective_date": "11/07/2023", "transaction": "Change of Registered Agent", "filed_date": "11/07/2023", "description": "OnlineForm 5"}, {"effective_date": "05/16/2024", "transaction": "Change of Registered Agent", "filed_date": "05/16/2024", "description": "FM13-E-Form"}, {"effective_date": "12/04/2024", "transaction": "Change of Registered Agent", "filed_date": "12/04/2024", "description": "FM13-E-Form"}, {"effective_date": "12/15/2025", "transaction": "Change of Registered Agent", "filed_date": "12/15/2025", "description": "OnlineForm 5"}], "emails": ["INFO@QAMPROPERTIES.COM"]}
{"task_id": 299383, "worker_id": "details-extract-33", "ts": 1776125908, "record_type": "business_detail", "entity_details": {"entity_name": "5067 LLC", "registered_effective_date": "01/27/2025", "status": "Organized", "status_date": "01/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "148 E MILWAUKEE ST\nSTE 1130\nJEFFERSON\n,\nWI\n53549\nUnited States of America", "entity_id": "F077500"}, "registered_agent": {"name": "REGISTERED AGENTS INC.", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2025", "transaction": "Organized", "filed_date": "01/27/2025", "description": "E-Form"}, {"effective_date": "01/22/2026", "transaction": "Change of Registered Agent", "filed_date": "01/22/2026", "description": "FM13-E-Form"}, {"effective_date": "03/28/2026", "transaction": "Change of Registered Agent", "filed_date": "03/28/2026", "description": "OnlineForm 5"}], "emails": ["AGENT@WISCONSINREGISTEREDAGENT.NET"]}
{"task_id": 299383, "worker_id": "details-extract-33", "ts": 1776125908, "record_type": "business_detail", "entity_details": {"entity_name": "506W7 LLC", "registered_effective_date": "09/12/2018", "status": "Administratively Dissolved", "status_date": "01/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F059876"}, "registered_agent": {"name": "JASON YOLO", "address": "126 W 12TH AVE,\nAPARTMENT A\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2018", "transaction": "Organized", "filed_date": "09/12/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2021", "description": "PUBLICATION"}, {"effective_date": "01/25/2022", "transaction": "Administrative Dissolution", "filed_date": "01/25/2022", "description": ""}]}
{"task_id": 299383, "worker_id": "details-extract-33", "ts": 1776125908, "record_type": "business_detail", "entity_details": {"entity_name": "FIFTY SIXTY ENTERPRISES, LLC", "registered_effective_date": "11/11/2020", "status": "Organized", "status_date": "11/11/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3816 VELP AVE. SUITE 4\nGREEN BAY\n,\nWI\n54313", "entity_id": "F064938"}, "registered_agent": {"name": "JOHN WEILAND", "address": "3816 VELP AVE STE 4\nGREEN BAY\n,\nWI\n54313-7120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2020", "transaction": "Organized", "filed_date": "11/11/2020", "description": "E-Form"}, {"effective_date": "12/31/2023", "transaction": "Change of Registered Agent", "filed_date": "12/31/2023", "description": "OnlineForm 5"}], "emails": ["SHELLY.WEILAND@BAYTRAILERDEPOT.COM"]}
{"task_id": 299383, "worker_id": "details-extract-33", "ts": 1776125908, "record_type": "business_detail", "entity_details": {"entity_name": "FIFTY SIXTY SIXTY TWO CORP.", "registered_effective_date": "08/20/1997", "status": "Dissolved", "status_date": "12/08/2000", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "11412 N PT WASHINGTON\nMEQUON\n,\nWI\n53092", "entity_id": "F028632"}, "registered_agent": {"name": "RANDY USOW", "address": "11412 N PORT WASHINGTON #202-5\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/22/1997", "description": ""}, {"effective_date": "07/01/1999", "transaction": "Delinquent", "filed_date": "07/01/1999", "description": ""}, {"effective_date": "01/10/2000", "transaction": "Restored to Good Standing", "filed_date": "01/10/2000", "description": ""}, {"effective_date": "12/08/2000", "transaction": "Articles of Dissolution", "filed_date": "12/13/2000", "description": ""}]}
{"task_id": 296563, "worker_id": "details-extract-7", "ts": 1776125974, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TULIPS, LLC", "registered_effective_date": "03/03/2010", "status": "Administratively Dissolved", "status_date": "05/29/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "207 S. MAIN ST\nVIROQUA\n,\nWI\n54665\nUnited States of America", "entity_id": "T050484"}, "registered_agent": {"name": "ERIKA ANNE HODAPP", "address": "207 S. MAIN STREET\nVIROQUA\n,\nWI\n54665"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2010", "transaction": "Organized", "filed_date": "03/03/2010", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "02/18/2013", "transaction": "Restored to Good Standing", "filed_date": "02/18/2013", "description": "E-Form"}, {"effective_date": "02/18/2013", "transaction": "Change of Registered Agent", "filed_date": "02/18/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/29/2017", "description": ""}, {"effective_date": "05/29/2017", "transaction": "Administrative Dissolution", "filed_date": "05/29/2017", "description": ""}]}
{"task_id": 296563, "worker_id": "details-extract-7", "ts": 1776125974, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TURNIPS, LLC", "registered_effective_date": "01/20/2022", "status": "Dissolved", "status_date": "03/26/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "123 BOXHORN DR\nMUKWONAGO\n,\nWI\n53149", "entity_id": "T095057"}, "registered_agent": {"name": "DAVID W. STOUT", "address": "123 BOXHORN DR\nMUKWONAGO\n,\nWI\n53149-4500"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2022", "transaction": "Organized", "filed_date": "01/20/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/28/2024", "transaction": "Change of Registered Agent", "filed_date": "02/28/2024", "description": "OnlineForm 5"}, {"effective_date": "02/28/2024", "transaction": "Restored to Good Standing", "filed_date": "02/28/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/20/2026", "transaction": "Change of Registered Agent", "filed_date": "03/20/2026", "description": "OnlineForm 5"}, {"effective_date": "03/20/2026", "transaction": "Restored to Good Standing", "filed_date": "03/20/2026", "description": "OnlineForm 5"}, {"effective_date": "03/26/2026", "transaction": "Articles of Dissolution", "filed_date": "03/25/2026", "description": "OnlineForm 510"}]}
{"task_id": 297207, "worker_id": "details-extract-79", "ts": 1776125986, "record_type": "business_detail", "entity_details": {"entity_name": "3BQ LLC", "registered_effective_date": "10/31/2018", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T078674"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54034"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2018", "transaction": "Organized", "filed_date": "10/31/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 298282, "worker_id": "details-extract-17", "ts": 1776126067, "record_type": "business_detail", "entity_details": {"entity_name": "4/5 LLC", "registered_effective_date": "04/07/2026", "status": "Organized", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4071 Kelly Rd\nLake Geneva\n,\nWI\n53147\nUnited States of America", "entity_id": "F081525"}, "registered_agent": {"name": "DAVID BURROUGH", "address": "W4071 KELLY RD\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2026", "transaction": "Organized", "filed_date": "04/07/2026", "description": "E-Form"}], "emails": ["DBURROUGHJR@GMAIL.COM"]}
{"task_id": 298282, "worker_id": "details-extract-17", "ts": 1776126067, "record_type": "business_detail", "entity_details": {"entity_name": "45LOGISTICS LLC", "registered_effective_date": "09/16/2022", "status": "Dissolved", "status_date": "01/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F070479"}, "registered_agent": {"name": "IESHA YOUNG", "address": "3139 N. 11TH ST\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2022", "transaction": "Organized", "filed_date": "09/16/2022", "description": "E-Form"}, {"effective_date": "11/15/2022", "transaction": "Change of Registered Agent", "filed_date": "11/15/2022", "description": "FM13-E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "01/13/2025", "transaction": "Articles of Dissolution", "filed_date": "01/13/2025", "description": "OnlineForm 510"}]}
{"task_id": 297713, "worker_id": "details-extract-12", "ts": 1776126074, "record_type": "business_detail", "entity_details": {"entity_name": "3P LLC", "registered_effective_date": "02/13/2019", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7251 COUNTY ROAD B\nSIREN\n,\nWI\n54872-9137", "entity_id": "T079855"}, "registered_agent": {"name": "ANDREW P HURSH", "address": "7251 COUNTY ROAD B\nSIREN\n,\nWI\n54872"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2019", "transaction": "Organized", "filed_date": "02/13/2019", "description": "E-Form"}, {"effective_date": "03/06/2020", "transaction": "Change of Registered Agent", "filed_date": "03/06/2020", "description": "OnlineForm 5"}, {"effective_date": "03/18/2023", "transaction": "Change of Registered Agent", "filed_date": "03/18/2023", "description": "OnlineForm 5"}, {"effective_date": "02/17/2024", "transaction": "Change of Registered Agent", "filed_date": "02/17/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297713, "worker_id": "details-extract-12", "ts": 1776126074, "record_type": "business_detail", "entity_details": {"entity_name": "THREE P, INC.", "registered_effective_date": "10/26/1993", "status": "Administratively Dissolved", "status_date": "11/29/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "313 PRICE PL STE 10\nMADISON\n,\nWI\n53705\nUnited States of America", "entity_id": "T024234"}, "registered_agent": {"name": "THOMAS J GEIER", "address": "STE 10\n313 PRICE PLACE\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/29/1993", "description": ""}, {"effective_date": "10/01/1996", "transaction": "Delinquent", "filed_date": "10/01/1996", "description": ""}, {"effective_date": "09/24/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2007", "description": ""}, {"effective_date": "11/29/2007", "transaction": "Administrative Dissolution", "filed_date": "11/29/2007", "description": ""}]}
{"task_id": 297713, "worker_id": "details-extract-12", "ts": 1776126074, "record_type": "business_detail", "entity_details": {"entity_name": "3P'S PAINTING & STAINING, LLC", "registered_effective_date": "10/31/2014", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4825 COUNTY ROAD P\nSTURGEON BAY\n,\nWISCONSIN\n54235", "entity_id": "T064374"}, "registered_agent": {"name": "LLOYD WILCOX", "address": "4825 COUNTY ROAD P\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2014", "transaction": "Organized", "filed_date": "10/31/2014", "description": "E-Form"}, {"effective_date": "01/03/2016", "transaction": "Change of Registered Agent", "filed_date": "01/03/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 297713, "worker_id": "details-extract-12", "ts": 1776126074, "record_type": "business_detail", "entity_details": {"entity_name": "3P'S TECHNOLOGY TUTORING, INC.", "registered_effective_date": "06/26/2015", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "397 PANTHER COURT\nWHITEWATER\n,\nWI\n53190-1566", "entity_id": "T066580"}, "registered_agent": {"name": "JENNY ANNE RULE", "address": "397 PANTHER COURT\nWHITEWATER\n,\nWI\n53190-1566"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/29/2015", "description": "E-Form"}, {"effective_date": "08/01/2016", "transaction": "Change of Registered Agent", "filed_date": "08/01/2016", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 297713, "worker_id": "details-extract-12", "ts": 1776126074, "record_type": "business_detail", "entity_details": {"entity_name": "3P'S UNLIMITED, LLC", "registered_effective_date": "04/28/2015", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1505 WASHINGTON AVENUE\nRACINE\n,\nWI\n53403", "entity_id": "T065983"}, "registered_agent": {"name": "YOLONDA SHERRELL BLAIR", "address": "1507 WASHINGTON AVENUE\nAPT 2\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2015", "transaction": "Organized", "filed_date": "04/28/2015", "description": "E-Form"}, {"effective_date": "07/14/2016", "transaction": "Change of Registered Agent", "filed_date": "07/14/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 297713, "worker_id": "details-extract-12", "ts": 1776126074, "record_type": "business_detail", "entity_details": {"entity_name": "3PSTHEBRAND LLC", "registered_effective_date": "11/03/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6245 w Leon tr.\nMilwaukee\n,\nWi\n53218\nUnited States of America", "entity_id": "T105815"}, "registered_agent": {"name": "BRANDON ANTOINE JORDAN", "address": "6245 W LEON TR\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2023", "transaction": "Organized", "filed_date": "11/03/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 297713, "worker_id": "details-extract-12", "ts": 1776126074, "record_type": "business_detail", "entity_details": {"entity_name": "THREE P SUPPLY LLC", "registered_effective_date": "02/10/2014", "status": "Administratively Dissolved", "status_date": "07/31/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T061973"}, "registered_agent": {"name": "PAUL BLOODHART", "address": "146 W DIVISION ST\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2014", "transaction": "Organized", "filed_date": "02/11/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/29/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/29/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/29/2017", "description": "PUBLICATION"}, {"effective_date": "07/31/2017", "transaction": "Administrative Dissolution", "filed_date": "07/31/2017", "description": ""}]}
{"task_id": 298110, "worker_id": "details-extract-9", "ts": 1776126083, "record_type": "business_detail", "entity_details": {"entity_name": "40 THIEVES TRADING COMPANY LLC", "registered_effective_date": "04/03/2006", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F038844"}, "registered_agent": {"name": "NICHOLAS DANIEL ABERNDROTH", "address": "1018 S. RIDGE LANE\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2006", "transaction": "Organized", "filed_date": "04/05/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 298110, "worker_id": "details-extract-9", "ts": 1776126083, "record_type": "business_detail", "entity_details": {"entity_name": "40 THIEVES: SAIPAN LLC", "registered_effective_date": "07/30/2019", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4632 RIDGE CREST RD UNIT 9\nSTURGEON BAY\n,\nWI\n54235", "entity_id": "F061845"}, "registered_agent": {"name": "JOSEPH S TACHOVSKY", "address": "4632 RIDGE CREST RD\nUNIT 9\nSTURGEON BAY\n,\nWI\n54235-8162"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/30/2019", "transaction": "Organized", "filed_date": "07/30/2019", "description": "E-Form"}, {"effective_date": "07/29/2020", "transaction": "Change of Registered Agent", "filed_date": "07/29/2020", "description": "OnlineForm 5"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["JOS.TACHOV@GMAIL.COM"]}
{"task_id": 298110, "worker_id": "details-extract-9", "ts": 1776126083, "record_type": "business_detail", "entity_details": {"entity_name": "40TH ST. HOUSE, LLC", "registered_effective_date": "03/19/2018", "status": "Administratively Dissolved", "status_date": "05/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3165 N 51ST BLVD\nMILWAUKEE\n,\nWI\n53216", "entity_id": "F058840"}, "registered_agent": {"name": "GLENN REINLE", "address": "3165 N. 51ST BLVD.\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2018", "transaction": "Organized", "filed_date": "03/19/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "03/11/2020", "transaction": "Restored to Good Standing", "filed_date": "03/11/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2025", "description": ""}, {"effective_date": "05/28/2025", "transaction": "Administrative Dissolution", "filed_date": "05/28/2025", "description": ""}]}
{"task_id": 298110, "worker_id": "details-extract-9", "ts": 1776126083, "record_type": "business_detail", "entity_details": {"entity_name": "40TH STREET INVESTMENTS, LLC", "registered_effective_date": "03/24/2020", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4011 80TH ST\nKENOSHA\n,\nWI\n53142-4955", "entity_id": "F063317"}, "registered_agent": {"name": "TODD TERRY", "address": "600 52ND ST\nSTE 320\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2020", "transaction": "Organized", "filed_date": "03/24/2020", "description": "E-Form"}, {"effective_date": "03/17/2021", "transaction": "Change of Registered Agent", "filed_date": "03/17/2021", "description": "OnlineForm 5"}, {"effective_date": "01/31/2022", "transaction": "Change of Registered Agent", "filed_date": "01/31/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 298110, "worker_id": "details-extract-9", "ts": 1776126083, "record_type": "business_detail", "entity_details": {"entity_name": "40TH STREET PROPERTIES LLC", "registered_effective_date": "11/19/2017", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7010 W OAKVIEW 115N CT\nMEQUON\n,\nWI\n53092", "entity_id": "F058096"}, "registered_agent": {"name": "WARNER LEE JACKSON", "address": "7010 W OAKVIEW 115N CT\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2017", "transaction": "Organized", "filed_date": "11/19/2017", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 298268, "worker_id": "details-extract-11", "ts": 1776126085, "record_type": "business_detail", "entity_details": {"entity_name": "457 FOURTH, LLC", "registered_effective_date": "12/16/2024", "status": "Terminated", "status_date": "12/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "457 4th Avenue\nOnalaska\n,\nWI\n54650\nUnited States of America", "entity_id": "F077142"}, "registered_agent": {"name": "JULIE L. DEYO", "address": "457 4TH AVENUE\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2024", "transaction": "Organized", "filed_date": "12/16/2024", "description": "E-Form"}, {"effective_date": "12/19/2024", "transaction": "Terminated", "filed_date": "12/19/2024", "description": "OnlineForm 510"}]}
{"task_id": 298268, "worker_id": "details-extract-11", "ts": 1776126085, "record_type": "business_detail", "entity_details": {"entity_name": "457 GROUP, LLC", "registered_effective_date": "12/01/2005", "status": "Organized", "status_date": "12/01/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1504 POPLAR LN\nWAUSAU\n,\nWI\n54403\nUnited States of America", "entity_id": "F038295"}, "registered_agent": {"name": "KEVIN KIEFFER", "address": "1504 POPLAR LN\n1504 POPLAR LN\nWAUSAU\n,\nWI\n54403-9339"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2005", "transaction": "Organized", "filed_date": "12/02/2005", "description": "E-Form"}, {"effective_date": "11/01/2012", "transaction": "Change of Registered Agent", "filed_date": "11/01/2012", "description": "FM516-E-Form"}, {"effective_date": "12/05/2017", "transaction": "Change of Registered Agent", "filed_date": "12/05/2017", "description": "OnlineForm 5"}, {"effective_date": "12/21/2023", "transaction": "Change of Registered Agent", "filed_date": "12/21/2023", "description": "OnlineForm 5"}, {"effective_date": "01/03/2025", "transaction": "Change of Registered Agent", "filed_date": "01/03/2025", "description": "OnlineForm 5"}, {"effective_date": "12/09/2025", "transaction": "Change of Registered Agent", "filed_date": "12/09/2025", "description": "OnlineForm 5"}], "emails": ["KEKIEFFER@CHARTER.NET"]}
{"task_id": 298268, "worker_id": "details-extract-11", "ts": 1776126085, "record_type": "business_detail", "entity_details": {"entity_name": "457 W. 12TH AVENUE LLC", "registered_effective_date": "02/04/2014", "status": "Organized", "status_date": "02/04/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1505 MARQUETTE AVE\nOSHKOSH\n,\nWI\n54901-0705\nUnited States of America", "entity_id": "F050626"}, "registered_agent": {"name": "BRADLEY HUNTER", "address": "1505 MARQUETTE AVE\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2014", "transaction": "Organized", "filed_date": "02/04/2014", "description": "E-Form"}, {"effective_date": "02/13/2023", "transaction": "Change of Registered Agent", "filed_date": "02/13/2023", "description": "OnlineForm 5"}, {"effective_date": "03/13/2024", "transaction": "Change of Registered Agent", "filed_date": "03/13/2024", "description": "OnlineForm 5"}], "emails": ["BRADHUNTER@HOTMAIL.COM"]}
{"task_id": 298268, "worker_id": "details-extract-11", "ts": 1776126085, "record_type": "business_detail", "entity_details": {"entity_name": "4570 S LOGAN, LLC", "registered_effective_date": "11/06/2014", "status": "Organized", "status_date": "11/06/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2751 N SHEPARD AVE\nMILWAUKEE\n,\nWI\n53211-3853", "entity_id": "F051940"}, "registered_agent": {"name": "WILLIAM STEVEN HAAS", "address": "2751 N SHEPARD AVE\nMILWAUKEE\n,\nWI\n53211-3853"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2014", "transaction": "Organized", "filed_date": "11/06/2014", "description": "E-Form"}, {"effective_date": "12/26/2018", "transaction": "Change of Registered Agent", "filed_date": "12/26/2018", "description": "OnlineForm 5"}, {"effective_date": "10/21/2023", "transaction": "Change of Registered Agent", "filed_date": "10/21/2023", "description": "OnlineForm 5"}], "emails": ["WSHAAS54@GMAIL.COM"]}
{"task_id": 298692, "worker_id": "details-extract-7", "ts": 1776126105, "record_type": "business_detail", "entity_details": {"entity_name": "4GZ, LLC", "registered_effective_date": "03/20/2014", "status": "Restored to Good Standing", "status_date": "03/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W309N7386 NORTHERN DANCER RUN\nHARTLAND\n,\nWI\n53029\nUnited States of America", "entity_id": "F050863"}, "registered_agent": {"name": "MICHAEL FORGE", "address": "W309N7386 NORTHERN DANCER RUN\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2014", "transaction": "Organized", "filed_date": "03/20/2014", "description": "E-Form"}, {"effective_date": "01/20/2017", "transaction": "Change of Registered Agent", "filed_date": "01/20/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}, {"effective_date": "03/24/2023", "transaction": "Restored to Good Standing", "filed_date": "03/24/2023", "description": "OnlineForm 5"}], "emails": ["MIKE@4GZ.COM"]}
{"task_id": 298692, "worker_id": "details-extract-7", "ts": 1776126105, "record_type": "business_detail", "entity_details": {"entity_name": "4GZ GRAINS, LLC", "registered_effective_date": "11/01/2013", "status": "Restored to Good Standing", "status_date": "10/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8241 COUNTY ROAD X\nWATERTOWN\n,\nWI\n53094-9575", "entity_id": "F050227"}, "registered_agent": {"name": "ALLEN GENZ", "address": "N8241 COUNTY ROAD X\nWATERTOWN\n,\nWI\n53094-9575"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2013", "transaction": "Organized", "filed_date": "11/06/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "12/22/2015", "transaction": "Restored to Good Standing", "filed_date": "12/22/2015", "description": "OnlineForm 5"}, {"effective_date": "02/09/2017", "transaction": "Change of Registered Agent", "filed_date": "02/09/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "01/21/2021", "transaction": "Restored to Good Standing", "filed_date": "01/21/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "10/16/2023", "transaction": "Change of Registered Agent", "filed_date": "10/16/2023", "description": "OnlineForm 5"}, {"effective_date": "10/16/2023", "transaction": "Restored to Good Standing", "filed_date": "10/16/2023", "description": "OnlineForm 5"}], "emails": ["ALLEN.GENZ@GMAIL.COM"]}
{"task_id": 299139, "worker_id": "details-extract-11", "ts": 1776126180, "record_type": "business_detail", "entity_details": {"entity_name": "4 TECH MANUFACTURING, INC.", "registered_effective_date": "07/26/2002", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "836 CHURCH ST\nBELOIT\n,\nWI\n53511\nUnited States of America", "entity_id": "F033475"}, "registered_agent": {"name": "WILLIAM DORR III", "address": "836 CHURCH ST\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/02/2002", "description": ""}, {"effective_date": "02/20/2006", "transaction": "Change of Registered Agent", "filed_date": "02/20/2006", "description": "FM16-E-Form"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 299139, "worker_id": "details-extract-11", "ts": 1776126180, "record_type": "business_detail", "entity_details": {"entity_name": "4T ENTERPRISE LLC", "registered_effective_date": "02/25/2026", "status": "Organized", "status_date": "02/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9531 W Darnel Ave\nMilwaukee\n,\nWI\n53224-2721\nUnited States of America", "entity_id": "F081080"}, "registered_agent": {"name": "ANTOINETTE R HUNT", "address": "9531 W DARNEL AVE\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2026", "transaction": "Organized", "filed_date": "02/25/2026", "description": "E-Form"}], "emails": ["TONIEHUNT@ICLOUD.COM"]}
{"task_id": 299139, "worker_id": "details-extract-11", "ts": 1776126180, "record_type": "business_detail", "entity_details": {"entity_name": "4TECH RESOURCES, LLC", "registered_effective_date": "01/02/2002", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1720 N EDGEWOOD AVENUE\nAPPLETON\n,\nWI\n54914\nUnited States of America", "entity_id": "F032755"}, "registered_agent": {"name": "HOC A LE", "address": "1720 N EDGEWOOD AVE\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2002", "transaction": "Organized", "filed_date": "01/03/2002", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/23/2006", "transaction": "Restored to Good Standing", "filed_date": "01/23/2006", "description": "E-Form"}, {"effective_date": "01/23/2006", "transaction": "Change of Registered Agent", "filed_date": "01/23/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 299139, "worker_id": "details-extract-11", "ts": 1776126180, "record_type": "business_detail", "entity_details": {"entity_name": "4TENVIRONMENTAL LLC", "registered_effective_date": "07/30/2019", "status": "Administratively Dissolved", "status_date": "01/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "500 FORTUNE AVE\nDE PERE\n,\nWI\n54115", "entity_id": "F061842"}, "registered_agent": {"name": "PHYLLIS LAUGHLIN", "address": "500 FORTUNE AVE\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/30/2019", "transaction": "Organized", "filed_date": "07/30/2019", "description": "E-Form"}, {"effective_date": "07/30/2020", "transaction": "Resignation of Registered Agent", "filed_date": "08/05/2020", "description": ""}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/18/2022", "transaction": "Change of Registered Agent", "filed_date": "08/18/2022", "description": "OnlineForm 5"}, {"effective_date": "08/18/2022", "transaction": "Restored to Good Standing", "filed_date": "08/18/2022", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/30/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/30/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/01/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/01/2025", "description": "PUBLICATION"}, {"effective_date": "01/30/2026", "transaction": "Administrative Dissolution", "filed_date": "01/30/2026", "description": ""}]}
{"task_id": 299139, "worker_id": "details-extract-11", "ts": 1776126180, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR TECHNOLOGIES INC.", "registered_effective_date": "09/08/2023", "status": "Incorporated/Qualified/Registered", "status_date": "09/08/2023", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "20807 BISCAYNE BLVD STE 102\nAVENTURA\n,\nFL\n33180\nUnited States of America", "entity_id": "F073475"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/15/2023", "description": ""}, {"effective_date": "03/22/2024", "transaction": "Change of Registered Agent", "filed_date": "03/22/2024", "description": "Form 18"}]}
{"task_id": 299139, "worker_id": "details-extract-11", "ts": 1776126180, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR-TEC MACHINE INC.", "registered_effective_date": "11/25/1985", "status": "Dissolved", "status_date": "12/29/1997", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "660 FOREST AVE\nP O BOX 160\nSHEBOYGAN FALLS\n,\nWI\n530850160\nUnited States of America", "entity_id": "F021764"}, "registered_agent": {"name": "WAYNE SCHLOSSER", "address": "660 FOREST AVE\nP O BOX 160\nSHEBOYGAN FALLS\n,\nWI\n530850160"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "11/25/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/25/1985", "description": ""}, {"effective_date": "01/31/1994", "transaction": "Change of Registered Agent", "filed_date": "01/31/1994", "description": "FM 16 1993"}, {"effective_date": "10/01/1997", "transaction": "Delinquent", "filed_date": "10/01/1997", "description": ""}, {"effective_date": "12/29/1997", "transaction": "Articles of Dissolution", "filed_date": "01/02/1998", "description": ""}]}
{"task_id": 295876, "worker_id": "details-extract-25", "ts": 1776126249, "record_type": "business_detail", "entity_details": {"entity_name": "2 ARUBA PROPERTIES, LLC", "registered_effective_date": "02/12/1996", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T025964"}, "registered_agent": {"name": "ARUBA PROPERTY MANAGEMENT CO LLC", "address": "2060 HIGHLAND DR\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/1996", "transaction": "Organized", "filed_date": "02/15/1996", "description": ""}, {"effective_date": "12/18/2001", "transaction": "Change of Registered Agent", "filed_date": "12/27/2001", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 295876, "worker_id": "details-extract-25", "ts": 1776126249, "record_type": "business_detail", "entity_details": {"entity_name": "TWO ARM'S MOVING LLC", "registered_effective_date": "10/30/2002", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T034005"}, "registered_agent": {"name": "GREGARY E MIINCH", "address": "1572 N. MAIN STREET\nWEST BEND\n,\nWI\n53090"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2002", "transaction": "Organized", "filed_date": "11/01/2002", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 295876, "worker_id": "details-extract-25", "ts": 1776126249, "record_type": "business_detail", "entity_details": {"entity_name": "TWO ARROWS, LLC", "registered_effective_date": "03/01/2017", "status": "Administratively Dissolved", "status_date": "07/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S8330 TODD RD\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "T072308"}, "registered_agent": {"name": "DAVID M STRASSMAN", "address": "S8330 TODD RD\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2017", "transaction": "Organized", "filed_date": "03/01/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}, {"effective_date": "02/22/2022", "transaction": "Restored to Good Standing", "filed_date": "02/28/2022", "description": ""}, {"effective_date": "02/22/2022", "transaction": "Certificate of Reinstatement", "filed_date": "02/28/2022", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2025", "description": "PUBLICATION"}, {"effective_date": "07/28/2025", "transaction": "Administrative Dissolution", "filed_date": "07/28/2025", "description": ""}]}
{"task_id": 297709, "worker_id": "details-extract-6", "ts": 1776126302, "record_type": "business_detail", "entity_details": {"entity_name": "3 POD INC.", "registered_effective_date": "11/20/2023", "status": "Restored to Good Standing", "status_date": "11/18/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "315 E DAPHNE RD\nFOX POINT\n,\nWI\n53217-4239", "entity_id": "T106035"}, "registered_agent": {"name": "KYLE DAVIS", "address": "315 E DAPHNE RD\nFOX POINT\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/20/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/18/2025", "transaction": "Change of Registered Agent", "filed_date": "11/18/2025", "description": "Form16 OnlineForm"}, {"effective_date": "11/18/2025", "transaction": "Restored to Good Standing", "filed_date": "11/18/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 297709, "worker_id": "details-extract-6", "ts": 1776126302, "record_type": "business_detail", "entity_details": {"entity_name": "3 POINT BOOKS LLC", "registered_effective_date": "01/06/2026", "status": "Organized", "status_date": "01/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1820 Us Highway 14\nWalworth\n,\nWI\n53184\nUnited States of America", "entity_id": "T118295"}, "registered_agent": {"name": "DUNCAN CLAYTON MCLEOD", "address": "N1820 HIGHWAY 14\nWALWORTH\n,\nWI\n53184"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2026", "transaction": "Organized", "filed_date": "01/06/2026", "description": "E-Form"}], "emails": ["3POINTBOOKS@GMAIL.COM"]}
{"task_id": 297709, "worker_id": "details-extract-6", "ts": 1776126302, "record_type": "business_detail", "entity_details": {"entity_name": "3 POINT CAPITAL LLC", "registered_effective_date": "08/20/2019", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 SKYLINE DR\nARLINGTON\n,\nWI\n53911-9521", "entity_id": "T082034"}, "registered_agent": {"name": "JULIO RAMOS", "address": "101 SKYLINE DR #1, W309\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2019", "transaction": "Organized", "filed_date": "08/20/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/01/2022", "transaction": "Restored to Good Standing", "filed_date": "07/01/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 297709, "worker_id": "details-extract-6", "ts": 1776126302, "record_type": "business_detail", "entity_details": {"entity_name": "3 POINT PLACE L.L.C.", "registered_effective_date": "08/27/1996", "status": "Dissolved", "status_date": "12/31/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "708 HEARTLAND TRAIL\nSUITE 1600\nMADISON\n,\nWI\n53717\nUnited States of America", "entity_id": "F027872"}, "registered_agent": {"name": "VANTA COMMERCIAL PROPERTIES L.L.C.", "address": "708 HEARTLAND TRAIL\nSUITE 1600\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/27/1996", "transaction": "Organized", "filed_date": "08/28/1996", "description": ""}, {"effective_date": "03/17/2005", "transaction": "Change of Registered Agent", "filed_date": "03/17/2005", "description": "FM 516 2004"}, {"effective_date": "07/12/2006", "transaction": "Amendment", "filed_date": "07/14/2006", "description": "Old Name = 4610 EAST WASHINGTON AVENUE LLC"}, {"effective_date": "09/25/2006", "transaction": "Change of Registered Agent", "filed_date": "09/25/2006", "description": "FM516-E-Form"}, {"effective_date": "05/30/2007", "transaction": "Change of Registered Agent", "filed_date": "06/05/2007", "description": "FM13-E-Form"}, {"effective_date": "07/08/2008", "transaction": "Change of Registered Agent", "filed_date": "07/08/2008", "description": "FM13-E-Form"}, {"effective_date": "08/18/2010", "transaction": "Change of Registered Agent", "filed_date": "08/18/2010", "description": "FM516-E-Form"}, {"effective_date": "08/15/2011", "transaction": "Change of Registered Agent", "filed_date": "08/15/2011", "description": "FM516-E-Form"}, {"effective_date": "09/29/2014", "transaction": "Change of Registered Agent", "filed_date": "09/29/2014", "description": "FM516-E-Form"}, {"effective_date": "12/31/2016", "transaction": "Articles of Dissolution", "filed_date": "12/29/2016", "description": "OnlineForm 510"}]}
{"task_id": 297709, "worker_id": "details-extract-6", "ts": 1776126302, "record_type": "business_detail", "entity_details": {"entity_name": "3 POINT PROPERTIES, LLC", "registered_effective_date": "10/19/2019", "status": "Organized", "status_date": "10/19/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5433 LAKE JULIA RD\nRHINELANDER\n,\nWI\n54501-3859", "entity_id": "T082738"}, "registered_agent": {"name": "BRUCE LADDUSIRE", "address": "5433 LAKE JULIA RD.\nRHINELANDER\n,\nWI\n54501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2019", "transaction": "Organized", "filed_date": "10/19/2019", "description": "E-Form"}, {"effective_date": "10/26/2020", "transaction": "Change of Registered Agent", "filed_date": "10/26/2020", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}], "emails": ["BLADDUSIRE@GMAIL.COM"]}
{"task_id": 297709, "worker_id": "details-extract-6", "ts": 1776126302, "record_type": "business_detail", "entity_details": {"entity_name": "3 POINT REALTY LLC", "registered_effective_date": "10/28/2022", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11220 W BURLEIGH ST\nSTE 100\nWAUWATOSA\n,\nWI\n53222-3225", "entity_id": "T099784"}, "registered_agent": {"name": "MICHAEL ZOLLICOFFER JR", "address": "2880 N. 117TH ST.\nWAUWATOSA\n,\nWI\n53222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2022", "transaction": "Organized", "filed_date": "10/28/2022", "description": "E-Form"}, {"effective_date": "12/14/2023", "transaction": "Change of Registered Agent", "filed_date": "12/14/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["MIKEZ@3POINTREALTYLLC.COM"]}
{"task_id": 297709, "worker_id": "details-extract-6", "ts": 1776126302, "record_type": "business_detail", "entity_details": {"entity_name": "3 POINTS TRIANGLE LLC", "registered_effective_date": "08/26/2024", "status": "Organized", "status_date": "08/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1301 RED TAIL DRIVE\nVERONA\n,\nWI\n53593\nUnited States of America", "entity_id": "T110218"}, "registered_agent": {"name": "TUNJI-LESI CPA, LLC", "address": "6314 ODANA RD. STE 14\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2024", "transaction": "Organized", "filed_date": "08/26/2024", "description": "E-Form"}], "emails": ["TUNJILESI@TUNJILESICPA.COM"]}
{"task_id": 297709, "worker_id": "details-extract-6", "ts": 1776126302, "record_type": "business_detail", "entity_details": {"entity_name": "3-POINT MORTGAGE INC.", "registered_effective_date": "03/21/2001", "status": "Dissolved", "status_date": "07/27/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "10012 W CAPITOL DR #204\nMILWAUKEE\n,\nWI\n53222\nUnited States of America", "entity_id": "T031568"}, "registered_agent": {"name": "KEVIN SMITH", "address": "10012 W CAPITOL DR #204\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/23/2001", "description": ""}, {"effective_date": "01/01/2003", "transaction": "Delinquent", "filed_date": "01/01/2003", "description": ""}, {"effective_date": "09/02/2003", "transaction": "Restored to Good Standing", "filed_date": "09/02/2003", "description": ""}, {"effective_date": "09/02/2003", "transaction": "Change of Registered Agent", "filed_date": "09/02/2003", "description": "FM 16 2003"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "02/07/2005", "transaction": "Restored to Good Standing", "filed_date": "02/07/2005", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "08/01/2007", "transaction": "Restored to Good Standing", "filed_date": "08/01/2007", "description": "E-Form"}, {"effective_date": "08/01/2007", "transaction": "Change of Registered Agent", "filed_date": "08/01/2007", "description": "FM16-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "02/03/2009", "transaction": "Restored to Good Standing", "filed_date": "02/03/2009", "description": "E-Form"}, {"effective_date": "07/27/2009", "transaction": "Articles of Dissolution", "filed_date": "07/29/2009", "description": ""}]}
{"task_id": 297709, "worker_id": "details-extract-6", "ts": 1776126302, "record_type": "business_detail", "entity_details": {"entity_name": "3-POINTS IN WISCONSIN, LLC (FICT NAME) 3-POINTS, LLC (COMP NAME)", "registered_effective_date": "11/06/2007", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "801 OAK CREEK DRIVE\nLOMBARD\n,\nIL\n60148", "entity_id": "T044200"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. Bedford St. Suite 1\nMadison\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2007", "transaction": "Registered", "filed_date": "11/07/2007", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "08/18/2014", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2014", "description": ""}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2022", "description": ""}]}
{"task_id": 297709, "worker_id": "details-extract-6", "ts": 1776126302, "record_type": "business_detail", "entity_details": {"entity_name": "3POINT REAL ESTATE SOLUTIONS, LLC", "registered_effective_date": "07/18/2012", "status": "Withdrawal", "status_date": "01/09/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "PAUL DAUTERIVE\nPO BOX 12733\nDALLAS\n,\nTX\n75225", "entity_id": "T057213"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2012", "transaction": "Registered", "filed_date": "07/19/2012", "description": ""}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "01/09/2015", "transaction": "Withdrawal", "filed_date": "01/12/2015", "description": ""}]}
{"task_id": 297709, "worker_id": "details-extract-6", "ts": 1776126302, "record_type": "business_detail", "entity_details": {"entity_name": "THREE POINT CONSULTING, LLC", "registered_effective_date": "01/02/2019", "status": "Dissolved", "status_date": "12/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13480 W LINFIELD DR\nNEW BERLIN\n,\nWI\n53151-6224", "entity_id": "T079214"}, "registered_agent": {"name": "JOSEPH P IZZO", "address": "13480 W LINFIELD DR\nNEW BERLIN\n,\nWI\n53151-6224"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2019", "transaction": "Organized", "filed_date": "12/19/2018", "description": "E-Form"}, {"effective_date": "02/02/2020", "transaction": "Change of Registered Agent", "filed_date": "02/02/2020", "description": "OnlineForm 5"}, {"effective_date": "03/09/2023", "transaction": "Change of Registered Agent", "filed_date": "03/09/2023", "description": "OnlineForm 5"}, {"effective_date": "12/31/2025", "transaction": "Articles of Dissolution", "filed_date": "12/19/2025", "description": "OnlineForm 510"}]}
{"task_id": 297709, "worker_id": "details-extract-6", "ts": 1776126302, "record_type": "business_detail", "entity_details": {"entity_name": "THREE POINT CUSTOM DESIGNS LLC", "registered_effective_date": "07/16/2019", "status": "Organized", "status_date": "07/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6611 N. 58TH ST\nMILWAUKEE\n,\nWI\n53223", "entity_id": "T081674"}, "registered_agent": {"name": "JEFFREY L KNOX", "address": "6611 N. 58TH ST\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2019", "transaction": "Organized", "filed_date": "07/16/2019", "description": "E-Form"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}, {"effective_date": "09/30/2024", "transaction": "Change of Registered Agent", "filed_date": "09/30/2024", "description": "OnlineForm 5"}], "emails": ["JKNOX@THREEPOINTCUSTOMDESIGNS.COM"]}
{"task_id": 297709, "worker_id": "details-extract-6", "ts": 1776126302, "record_type": "business_detail", "entity_details": {"entity_name": "THREE POINT DATA SOLUTIONS LLC", "registered_effective_date": "02/11/2026", "status": "Organized", "status_date": "02/11/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "824 Briody Street\nBurlington\n,\nWI\n53105\nUnited States of America", "entity_id": "T119033"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2026", "transaction": "Organized", "filed_date": "02/11/2026", "description": "E-Form"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 297709, "worker_id": "details-extract-6", "ts": 1776126302, "record_type": "business_detail", "entity_details": {"entity_name": "THREE POINT PRESS LLC", "registered_effective_date": "07/08/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T098011"}, "registered_agent": {"name": "MARVEL COLEMAN", "address": "8201 W. CAPITOL DR\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2022", "transaction": "Organized", "filed_date": "07/08/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 297709, "worker_id": "details-extract-6", "ts": 1776126302, "record_type": "business_detail", "entity_details": {"entity_name": "THREE POINT PROJECT LLC", "registered_effective_date": "11/30/2025", "status": "Organized", "status_date": "11/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "543 A J Allen Circle\n#4\nWales\n,\nWI\n53183\nUnited States of America", "entity_id": "T117678"}, "registered_agent": {"name": "ASHLEY TOMASZEWSKI", "address": "543 A J ALLEN CIRCLE\n#4\nWALES\n,\nWI\n53183"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2025", "transaction": "Organized", "filed_date": "11/30/2025", "description": "E-Form"}], "emails": ["THREEPOINTPROJECTWI@GMAIL.COM"]}
{"task_id": 297709, "worker_id": "details-extract-6", "ts": 1776126302, "record_type": "business_detail", "entity_details": {"entity_name": "THREE POINT SALES, LLC", "registered_effective_date": "01/01/2006", "status": "Dissolved", "status_date": "02/29/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6121 GREEN BAY ROAD, SUITE 240\nKENOSHA\n,\nWI\n53142\nUnited States of America", "entity_id": "T040096"}, "registered_agent": {"name": "PAUL B WOKWICZ", "address": "6121 GREEN BAY ROAD\nSUITE 240\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2006", "transaction": "Organized", "filed_date": "12/13/2005", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "02/16/2010", "transaction": "Restored to Good Standing", "filed_date": "02/16/2010", "description": "E-Form"}, {"effective_date": "02/29/2012", "transaction": "Articles of Dissolution", "filed_date": "03/06/2012", "description": ""}]}
{"task_id": 297709, "worker_id": "details-extract-6", "ts": 1776126302, "record_type": "business_detail", "entity_details": {"entity_name": "THREE POINT SOLUTIONS, INC.", "registered_effective_date": "03/18/2019", "status": "Incorporated/Qualified/Registered", "status_date": "03/18/2019", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "T080092"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAM)", "address": "2800 E ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/25/2019", "description": ""}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": ""}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "08/24/2023", "transaction": "Change of Registered Agent", "filed_date": "08/24/2023", "description": "Form 18"}, {"effective_date": "01/29/2024", "transaction": "Change of Registered Agent", "filed_date": "01/29/2024", "description": "Form 18"}]}
{"task_id": 297709, "worker_id": "details-extract-6", "ts": 1776126302, "record_type": "business_detail", "entity_details": {"entity_name": "THREE POINT TWO, INC.", "registered_effective_date": "05/23/2011", "status": "Administratively Dissolved", "status_date": "08/26/2014", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "54 N CHURCH ST\nRICHLAND CENTER\n,\nWI\n53581", "entity_id": "T053860"}, "registered_agent": {"name": "MATTHEW LEMCOOL", "address": "54 N CHURCH ST\nRICHLAND CENTER\n,\nWI\n53581"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/01/2011", "description": ""}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2014", "description": ""}, {"effective_date": "08/26/2014", "transaction": "Administrative Dissolution", "filed_date": "08/26/2014", "description": ""}]}
{"task_id": 297709, "worker_id": "details-extract-6", "ts": 1776126302, "record_type": "business_detail", "entity_details": {"entity_name": "THREE POINTS CLEANING, LLC", "registered_effective_date": "03/09/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5971 County Road K\nBlue Mounds\n,\nWI\n53517\nUnited States of America", "entity_id": "T101990"}, "registered_agent": {"name": "CARRIE ANN KRAMER", "address": "5971 COUNTY ROAD K\nBLUE MOUNDS\n,\nWI\n53517"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2023", "transaction": "Organized", "filed_date": "03/09/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 297709, "worker_id": "details-extract-6", "ts": 1776126302, "record_type": "business_detail", "entity_details": {"entity_name": "THREE POINTS LLC", "registered_effective_date": "06/25/2007", "status": "Administratively Dissolved", "status_date": "08/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6191 SUGAR MILL LN\nMOUND\n,\nMN\n55364-8624\nUnited States of America", "entity_id": "T043026"}, "registered_agent": {"name": "CYNTHIA ANN LANDON", "address": "87806 OLIVIA LN\nBAYFIELD\n,\nWI\n54814-4990"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2007", "transaction": "Organized", "filed_date": "06/27/2007", "description": "E-Form"}, {"effective_date": "07/10/2014", "transaction": "Change of Registered Agent", "filed_date": "07/10/2014", "description": "FM516-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": ""}, {"effective_date": "07/13/2017", "transaction": "Restored to Good Standing", "filed_date": "07/13/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "05/06/2020", "transaction": "Restored to Good Standing", "filed_date": "05/06/2020", "description": "OnlineForm 5"}, {"effective_date": "05/06/2020", "transaction": "Change of Registered Agent", "filed_date": "05/06/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2023", "description": ""}, {"effective_date": "08/26/2023", "transaction": "Administrative Dissolution", "filed_date": "08/26/2023", "description": ""}]}
{"task_id": 297709, "worker_id": "details-extract-6", "ts": 1776126302, "record_type": "business_detail", "entity_details": {"entity_name": "THREE POINTS NORTH, INC.", "registered_effective_date": "03/01/1973", "status": "Administratively Dissolved", "status_date": "11/20/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "HWY 42\nFISH CREEK\n,\nWI\n54212\nUnited States of America", "entity_id": "1R10050"}, "registered_agent": {"name": "RICHARD A HOYERMAN", "address": "HWY 42\nFISH CREEK\n,\nWI\n54212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/01/1973", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/01/1973", "description": ""}, {"effective_date": "01/01/1982", "transaction": "In Bad Standing", "filed_date": "01/01/1982", "description": ""}, {"effective_date": "09/01/1983", "transaction": "Restored to Good Standing", "filed_date": "09/01/1983", "description": ""}, {"effective_date": "09/02/1983", "transaction": "Change of Registered Agent", "filed_date": "09/02/1983", "description": ""}, {"effective_date": "09/02/1983", "transaction": "Amendment", "filed_date": "09/02/1983", "description": "CHG NAME"}, {"effective_date": "01/01/1986", "transaction": "In Bad Standing", "filed_date": "01/01/1986", "description": "NAD 05/18/92 RTN UND"}, {"effective_date": "09/15/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/15/1992", "description": "922060712"}, {"effective_date": "11/20/1992", "transaction": "Administrative Dissolution", "filed_date": "11/20/1992", "description": "922080730"}]}
{"task_id": 297709, "worker_id": "details-extract-6", "ts": 1776126302, "record_type": "business_detail", "entity_details": {"entity_name": "THREE POINTS NUTRITION LLC", "registered_effective_date": "01/04/2017", "status": "Dissolved", "status_date": "03/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "111 N 1ST ST\nHILBERT\n,\nWI\n54129-9548", "entity_id": "T071691"}, "registered_agent": {"name": "ANGELA HALDERSON", "address": "111 N 1ST ST\nHILBERT\n,\nWI\n54129-9548"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2017", "transaction": "Organized", "filed_date": "01/04/2017", "description": "E-Form"}, {"effective_date": "02/05/2018", "transaction": "Change of Registered Agent", "filed_date": "02/05/2018", "description": "OnlineForm 5"}, {"effective_date": "03/29/2023", "transaction": "Articles of Dissolution", "filed_date": "03/29/2023", "description": "OnlineForm 510"}]}
{"task_id": 297709, "worker_id": "details-extract-6", "ts": 1776126302, "record_type": "business_detail", "entity_details": {"entity_name": "THREE POINTS PUBLISHING, LLC", "registered_effective_date": "09/09/2013", "status": "Restored to Good Standing", "status_date": "07/01/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3846 S 37TH ST\nGREENFIELD\n,\nWI\n53221-1012", "entity_id": "T060749"}, "registered_agent": {"name": "JEFFREY MIRACOLA", "address": "3846 S 37TH ST\nGREENFIELD\n,\nWI\n53221-1012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2013", "transaction": "Organized", "filed_date": "09/12/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/01/2015", "transaction": "Restored to Good Standing", "filed_date": "07/01/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2015", "transaction": "Change of Registered Agent", "filed_date": "07/01/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2015", "transaction": "Change of Registered Agent", "filed_date": "07/01/2015", "description": "FM13-E-Form"}, {"effective_date": "07/21/2017", "transaction": "Change of Registered Agent", "filed_date": "07/21/2017", "description": "OnlineForm 5"}, {"effective_date": "08/03/2023", "transaction": "Change of Registered Agent", "filed_date": "08/03/2023", "description": "OnlineForm 5"}], "emails": ["INFO@THREEPOINTSPUBLISHING.COM"]}
{"task_id": 297709, "worker_id": "details-extract-6", "ts": 1776126302, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PONDS, LLC", "registered_effective_date": "11/12/2013", "status": "Restored to Good Standing", "status_date": "02/06/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2208 260TH AVE\nCUSHING\n,\nWI\n54006-3611", "entity_id": "T061280"}, "registered_agent": {"name": "ANDREW G JOHNSON", "address": "2208 260TH AVE\nCUSHING\n,\nWI\n54006-3611"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2013", "transaction": "Organized", "filed_date": "11/12/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}, {"effective_date": "02/06/2017", "transaction": "Restored to Good Standing", "filed_date": "02/09/2017", "description": ""}, {"effective_date": "02/06/2017", "transaction": "Certificate of Reinstatement", "filed_date": "02/09/2017", "description": ""}, {"effective_date": "01/24/2018", "transaction": "Change of Registered Agent", "filed_date": "01/24/2018", "description": "OnlineForm 5"}, {"effective_date": "12/30/2019", "transaction": "Change of Registered Agent", "filed_date": "12/30/2019", "description": "OnlineForm 5"}, {"effective_date": "11/21/2023", "transaction": "Change of Registered Agent", "filed_date": "11/21/2023", "description": "OnlineForm 5"}], "emails": ["ANDJOH78@HOTMAIL.COM"]}
{"task_id": 297709, "worker_id": "details-extract-6", "ts": 1776126302, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PONIES ENTERPRISE, LLC", "registered_effective_date": "12/12/2017", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "830 NEWTON ST\nBALDWIN\n,\nWI\n54002-9308", "entity_id": "T075143"}, "registered_agent": {"name": "JESSICA M JAGUSCH", "address": "830 NEWTON ST\nBALDWIN\n,\nWI\n54002-9308"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2017", "transaction": "Organized", "filed_date": "12/12/2017", "description": "E-Form"}, {"effective_date": "12/31/2018", "transaction": "Change of Registered Agent", "filed_date": "12/31/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 294546, "worker_id": "details-extract-68", "ts": 1776126326, "record_type": "business_detail", "entity_details": {"entity_name": "19TH CENTURY HOLDINGS, LLC", "registered_effective_date": "08/23/2006", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "N034074"}, "registered_agent": {"name": "MARK T. GARSOMBKE", "address": "W170 N7712 TRAILS END COURT\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2006", "transaction": "Organized", "filed_date": "08/25/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 294546, "worker_id": "details-extract-68", "ts": 1776126326, "record_type": "business_detail", "entity_details": {"entity_name": "19TH FRAME PHOTOGRAPHY LLC", "registered_effective_date": "07/29/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O037481"}, "registered_agent": {"name": "BRITTANY FINCH", "address": "7708 W. KEEFE AVE\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2020", "transaction": "Organized", "filed_date": "08/05/2020", "description": "STUDENT ENTREPRENEUR"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 294546, "worker_id": "details-extract-68", "ts": 1776126326, "record_type": "business_detail", "entity_details": {"entity_name": "19TH HOLE COUNTRY CLUB, LLC", "registered_effective_date": "07/15/2015", "status": "Restored to Good Standing", "status_date": "07/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1525 S 124TH ST\nNEW BERLIN\n,\nWI\n53151-1802", "entity_id": "O031111"}, "registered_agent": {"name": "SUSAN PIRLOT", "address": "3762 MAPLEWOOD CT\nHUBERTUS\n,\nWI\n53033"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2015", "transaction": "Organized", "filed_date": "07/15/2015", "description": "E-Form"}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "09/24/2019", "transaction": "Restored to Good Standing", "filed_date": "09/24/2019", "description": "OnlineForm 5"}, {"effective_date": "09/08/2023", "transaction": "Change of Registered Agent", "filed_date": "09/08/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/23/2025", "transaction": "Restored to Good Standing", "filed_date": "07/23/2025", "description": "OnlineForm 5"}], "emails": ["SHAYES3350@CHARTER.NET"]}
{"task_id": 294546, "worker_id": "details-extract-68", "ts": 1776126326, "record_type": "business_detail", "entity_details": {"entity_name": "19TH HOLE GOLF CLUB, LLC", "registered_effective_date": "09/20/2013", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2145 N 83RD ST\nWAUWATOSA\n,\nWI\n53213-1607\nUnited States of America", "entity_id": "O029337"}, "registered_agent": {"name": "EXECUTIVE GREENS", "address": "2145 N. 83RD ST\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2013", "transaction": "Organized", "filed_date": "09/20/2013", "description": "E-Form"}, {"effective_date": "08/10/2015", "transaction": "Change of Registered Agent", "filed_date": "08/10/2015", "description": "OnlineForm 5"}, {"effective_date": "08/15/2017", "transaction": "Change of Registered Agent", "filed_date": "08/15/2017", "description": "OnlineForm 5"}, {"effective_date": "01/13/2023", "transaction": "Change of Registered Agent", "filed_date": "01/13/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 294546, "worker_id": "details-extract-68", "ts": 1776126326, "record_type": "business_detail", "entity_details": {"entity_name": "19TH HOLE SUPPER CLUB INC.", "registered_effective_date": "12/22/1986", "status": "Administratively Dissolved", "status_date": "05/13/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "N020412"}, "registered_agent": {"name": "BETTY I BOLDT", "address": "7212 SILVER LAKE RD\nWAUTOMA\n,\nWI\n54982"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/22/1986", "description": ""}, {"effective_date": "10/01/1988", "transaction": "In Bad Standing", "filed_date": "10/01/1988", "description": ""}, {"effective_date": "03/08/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/08/1993", "description": "932042489"}, {"effective_date": "05/13/1993", "transaction": "Administrative Dissolution", "filed_date": "05/13/1993", "description": "932101243"}]}
{"task_id": 294546, "worker_id": "details-extract-68", "ts": 1776126326, "record_type": "business_detail", "entity_details": {"entity_name": "19TH HOLE TOURS & TRAVEL, LLC", "registered_effective_date": "04/07/2010", "status": "Administratively Dissolved", "status_date": "10/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "201 CARMICHAEL RD\nHUDSON\n,\nWI\n54016\nUnited States of America", "entity_id": "O026395"}, "registered_agent": {"name": "CHRIS HANSON", "address": "201 CARMICHAEL ROAD\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2010", "transaction": "Organized", "filed_date": "04/07/2010", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "10/19/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/19/2015", "description": "PUBLICATION"}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2017", "description": "PUBLICATION"}, {"effective_date": "10/24/2017", "transaction": "Administrative Dissolution", "filed_date": "10/24/2017", "description": ""}]}
{"task_id": 294546, "worker_id": "details-extract-68", "ts": 1776126326, "record_type": "business_detail", "entity_details": {"entity_name": "19TH HOLE, LLC", "registered_effective_date": "02/17/2010", "status": "Restored to Good Standing", "status_date": "02/07/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4997 COUNTY ROAD A\nAMHERST\n,\nWI\n54406-9385\nUnited States of America", "entity_id": "O026284"}, "registered_agent": {"name": "LONNIE KROGWOLD", "address": "4997 COUNTY ROAD A\nAMHERST\n,\nWI\n54406-9385"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2010", "transaction": "Organized", "filed_date": "02/23/2010", "description": "E-Form"}, {"effective_date": "02/02/2016", "transaction": "Change of Registered Agent", "filed_date": "02/02/2016", "description": "OnlineForm 5"}, {"effective_date": "02/04/2017", "transaction": "Change of Registered Agent", "filed_date": "02/04/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/07/2021", "transaction": "Restored to Good Standing", "filed_date": "02/07/2021", "description": "OnlineForm 5"}, {"effective_date": "03/01/2023", "transaction": "Change of Registered Agent", "filed_date": "03/01/2023", "description": "OnlineForm 5"}, {"effective_date": "03/14/2024", "transaction": "Change of Registered Agent", "filed_date": "03/14/2024", "description": "OnlineForm 5"}], "emails": ["LKROGWOLD@WI-NET.COM"]}
{"task_id": 294546, "worker_id": "details-extract-68", "ts": 1776126326, "record_type": "business_detail", "entity_details": {"entity_name": "19TH TEE, INC., THE", "registered_effective_date": "06/05/1981", "status": "Dissolved", "status_date": "09/14/1987", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1423 STATE ST\nRACINE\n,\nWI\n53404\nUnited States of America", "entity_id": "1N08659"}, "registered_agent": {"name": "ANTHONY J FALDUTO", "address": "1423 STATE ST\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "06/05/1981", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/05/1981", "description": ""}, {"effective_date": "09/03/1987", "transaction": "Intent to Dissolve", "filed_date": "09/03/1987", "description": ""}, {"effective_date": "09/14/1987", "transaction": "Articles of Dissolution", "filed_date": "09/14/1987", "description": ""}]}
{"task_id": 294546, "worker_id": "details-extract-68", "ts": 1776126326, "record_type": "business_detail", "entity_details": {"entity_name": "NINETEENTH CORNER LLC", "registered_effective_date": "05/24/2005", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1955 W CAPITOL DR\nMILWAUKEE\n,\nWI\n53206\nUnited States of America", "entity_id": "N032571"}, "registered_agent": {"name": "OMAR AHMAD", "address": "1955 W CAPITOL DR\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2005", "transaction": "Organized", "filed_date": "05/26/2005", "description": "eForm"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "05/29/2009", "transaction": "Restored to Good Standing", "filed_date": "05/29/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}, {"effective_date": "07/03/2012", "transaction": "Restored to Good Standing", "filed_date": "07/10/2012", "description": ""}, {"effective_date": "07/03/2012", "transaction": "Certificate of Reinstatement", "filed_date": "07/10/2012", "description": ""}, {"effective_date": "07/03/2012", "transaction": "Change of Registered Agent", "filed_date": "07/10/2012", "description": "FM 516 2012"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 294546, "worker_id": "details-extract-68", "ts": 1776126326, "record_type": "business_detail", "entity_details": {"entity_name": "NINETEENTH HOLE 1218, LLC", "registered_effective_date": "06/22/2021", "status": "Organized", "status_date": "06/22/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1624 HOBBS DR SUITE 1\nDELAVAN\n,\nWI\n53115", "entity_id": "N055158"}, "registered_agent": {"name": "DALE L. THORPE", "address": "1624 HOBBS DR\nSTE 1\nDELAVAN\n,\nWI\n53115-2000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2021", "transaction": "Organized", "filed_date": "06/22/2021", "description": "E-Form"}, {"effective_date": "06/29/2022", "transaction": "Change of Registered Agent", "filed_date": "06/29/2022", "description": "OnlineForm 5"}, {"effective_date": "06/20/2023", "transaction": "Change of Registered Agent", "filed_date": "06/20/2023", "description": "OnlineForm 5"}, {"effective_date": "06/18/2024", "transaction": "Change of Registered Agent", "filed_date": "06/18/2024", "description": "OnlineForm 5"}], "emails": ["MRAMIREZ@THORPECHRISTIAN.COM"]}
{"task_id": 294546, "worker_id": "details-extract-68", "ts": 1776126326, "record_type": "business_detail", "entity_details": {"entity_name": "THE 19TH GRILL, LLC", "registered_effective_date": "06/17/2015", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/10/2017", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "63 FARRELL ST N\nMAPLEWOOD\n,\nMN\n55119", "entity_id": "T066311"}, "registered_agent": {"name": "THOMAS D BROWN", "address": "1108 RIFLE RANGE RD\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2015", "transaction": "Registered", "filed_date": "06/18/2015", "description": ""}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "08/09/2017", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/09/2017", "description": ""}, {"effective_date": "10/10/2017", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/10/2017", "description": ""}]}
{"task_id": 294546, "worker_id": "details-extract-68", "ts": 1776126326, "record_type": "business_detail", "entity_details": {"entity_name": "THE 19TH GRILL, LLC", "registered_effective_date": "02/04/2021", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "63 FARRELL STREET N\nMAPLEWOOD\n,\nMN\n55119\nUnited States of America", "entity_id": "T089111"}, "registered_agent": {"name": "KEN BRAMHALL", "address": "N 6890 1230TH ST\nPRESCOTT\n,\nWI\n54021"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2021", "transaction": "Registered", "filed_date": "02/04/2021", "description": "OnlineForm 521"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "08/21/2023", "transaction": "Change of Registered Agent", "filed_date": "08/21/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2024", "description": ""}]}
{"task_id": 294546, "worker_id": "details-extract-68", "ts": 1776126326, "record_type": "business_detail", "entity_details": {"entity_name": "THE 19TH HOLE INC.", "registered_effective_date": "08/23/1996", "status": "Administratively Dissolved", "status_date": "02/11/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "N025005"}, "registered_agent": {"name": "KEVIN A BURKEL", "address": "571 CORNELIUS DR\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/27/1996", "description": ""}, {"effective_date": "07/01/1998", "transaction": "Delinquent", "filed_date": "07/01/1998", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/12/2008", "description": "PUBLICATION"}, {"effective_date": "02/11/2009", "transaction": "Administrative Dissolution", "filed_date": "02/11/2009", "description": "PUBLICATION"}]}
{"task_id": 297526, "worker_id": "details-extract-9", "ts": 1776126338, "record_type": "business_detail", "entity_details": {"entity_name": "3 K LAND & CATTLE, LLC", "registered_effective_date": "09/23/2009", "status": "Restored to Good Standing", "status_date": "08/29/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2231 153 RD\nLOYAL\n,\nWI\n54446-9622\nUnited States of America", "entity_id": "T049302"}, "registered_agent": {"name": "JANET KIEFFER", "address": "W2231 153 RD\nLOYAL\n,\nWI\n54446-9622"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2009", "transaction": "Organized", "filed_date": "09/23/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "08/29/2012", "transaction": "Restored to Good Standing", "filed_date": "08/29/2012", "description": "E-Form"}, {"effective_date": "09/15/2015", "transaction": "Change of Registered Agent", "filed_date": "09/15/2015", "description": "OnlineForm 5"}, {"effective_date": "08/31/2016", "transaction": "Change of Registered Agent", "filed_date": "08/31/2016", "description": "OnlineForm 5"}, {"effective_date": "09/19/2017", "transaction": "Change of Registered Agent", "filed_date": "09/19/2017", "description": "OnlineForm 5"}, {"effective_date": "08/09/2023", "transaction": "Change of Registered Agent", "filed_date": "08/09/2023", "description": "OnlineForm 5"}, {"effective_date": "12/23/2024", "transaction": "Change of Registered Agent", "filed_date": "12/23/2024", "description": "OnlineForm 5"}], "emails": ["STACIEH@REISCPA.COM"]}
{"task_id": 297526, "worker_id": "details-extract-9", "ts": 1776126338, "record_type": "business_detail", "entity_details": {"entity_name": "3K LAWNS, INC.", "registered_effective_date": "10/23/1990", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "13275 W WILBUR DR\nNEW BERLIN\n,\nWI\n53151\nUnited States of America", "entity_id": "G023285"}, "registered_agent": {"name": "BRUCE A LANGE", "address": "13275 W WILBUR DR\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "10/23/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/23/1990", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/13/2006", "transaction": "Restored to Good Standing", "filed_date": "10/13/2006", "description": "E-Form"}, {"effective_date": "10/13/2006", "transaction": "Change of Registered Agent", "filed_date": "10/13/2006", "description": "FM16-E-Form"}, {"effective_date": "06/07/2012", "transaction": "Amendment", "filed_date": "06/12/2012", "description": "Old Name = GREENRIDGE, INC."}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "11/25/2013", "transaction": "Restored to Good Standing", "filed_date": "11/25/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 297526, "worker_id": "details-extract-9", "ts": 1776126338, "record_type": "business_detail", "entity_details": {"entity_name": "3K LIQUOR, INC.", "registered_effective_date": "09/23/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T070743"}, "registered_agent": {"name": "VARINDER SINGH", "address": "1200 W. PILGRIM PKWY\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/23/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 297526, "worker_id": "details-extract-9", "ts": 1776126338, "record_type": "business_detail", "entity_details": {"entity_name": "3K LLC", "registered_effective_date": "12/18/2012", "status": "Organized", "status_date": "12/18/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3337 HIGHVIEW DR\nHUBERTUS\n,\nWI\n53033-9638\nUnited States of America", "entity_id": "T058427"}, "registered_agent": {"name": "KENNETH L. HEINS", "address": "3337 HIGHVIEW DR\nHUBERTUS\n,\nWI\n53033-9638"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2012", "transaction": "Organized", "filed_date": "12/18/2012", "description": "E-Form"}, {"effective_date": "11/04/2016", "transaction": "Change of Registered Agent", "filed_date": "11/04/2016", "description": "OnlineForm 5"}, {"effective_date": "10/24/2017", "transaction": "Change of Registered Agent", "filed_date": "10/24/2017", "description": "OnlineForm 5"}, {"effective_date": "11/15/2021", "transaction": "Change of Registered Agent", "filed_date": "11/15/2021", "description": "OnlineForm 5"}, {"effective_date": "11/24/2023", "transaction": "Change of Registered Agent", "filed_date": "11/24/2023", "description": "OnlineForm 5"}, {"effective_date": "03/16/2026", "transaction": "Change of Registered Agent", "filed_date": "03/16/2026", "description": "OnlineForm 5"}], "emails": ["KHEINS@KLHINDUSTRIES.COM"]}
{"task_id": 297714, "worker_id": "details-extract-3", "ts": 1776126342, "record_type": "business_detail", "entity_details": {"entity_name": "3 PT ACRES LLC", "registered_effective_date": "03/05/2025", "status": "Organized", "status_date": "03/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "229713 Cty Rd D\nBirnamwood\n,\nWI\n54414\nUnited States of America", "entity_id": "T113098"}, "registered_agent": {"name": "WYATT ESKER", "address": "229713 CTY RD D\nBIRNAMWOOD\n,\nWI\n54414"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2025", "transaction": "Organized", "filed_date": "03/05/2025", "description": "E-Form"}], "emails": ["ESKERWYATT@GMAIL.COM"]}
{"task_id": 297714, "worker_id": "details-extract-3", "ts": 1776126342, "record_type": "business_detail", "entity_details": {"entity_name": "3 PT. OUICK HITCH, LLC", "registered_effective_date": "06/18/2007", "status": "Dissolved", "status_date": "05/24/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3125 MAIN ST\nSTEVENS POINT\n,\nWI\n54481\nUnited States of America", "entity_id": "T043243"}, "registered_agent": {"name": "JERRY ALAN TWIT", "address": "3125 MAIN ST.\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2007", "transaction": "Organized", "filed_date": "06/20/2007", "description": "E-Form"}, {"effective_date": "05/24/2010", "transaction": "Articles of Dissolution", "filed_date": "05/25/2010", "description": ""}]}
{"task_id": 297714, "worker_id": "details-extract-3", "ts": 1776126342, "record_type": "business_detail", "entity_details": {"entity_name": "3P'S TECHNOLOGY TUTORING, INC.", "registered_effective_date": "06/26/2015", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "397 PANTHER COURT\nWHITEWATER\n,\nWI\n53190-1566", "entity_id": "T066580"}, "registered_agent": {"name": "JENNY ANNE RULE", "address": "397 PANTHER COURT\nWHITEWATER\n,\nWI\n53190-1566"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/29/2015", "description": "E-Form"}, {"effective_date": "08/01/2016", "transaction": "Change of Registered Agent", "filed_date": "08/01/2016", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 298569, "worker_id": "details-extract-4", "ts": 1776126381, "record_type": "business_detail", "entity_details": {"entity_name": "4-DK FARM, LLC", "registered_effective_date": "09/06/1995", "status": "Restored to Good Standing", "status_date": "07/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2057 COUNTY ROAD T\nHORTONVILLE\n,\nWI\n54944-9685\nUnited States of America", "entity_id": "F027132"}, "registered_agent": {"name": "CHERYL KUETTEL", "address": "N2057 COUNTY ROAD T\nHORTONVILLE\n,\nWI\n54944-9685"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/1995", "transaction": "Organized", "filed_date": "09/08/1995", "description": ""}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "08/07/2006", "transaction": "Restored to Good Standing", "filed_date": "08/07/2006", "description": ""}, {"effective_date": "09/11/2007", "transaction": "Change of Registered Agent", "filed_date": "09/11/2007", "description": "FM516-E-Form"}, {"effective_date": "09/11/2009", "transaction": "Change of Registered Agent", "filed_date": "09/11/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/27/2011", "transaction": "Restored to Good Standing", "filed_date": "07/27/2011", "description": "E-Form"}, {"effective_date": "08/05/2015", "transaction": "Change of Registered Agent", "filed_date": "08/05/2015", "description": "OnlineForm 5"}, {"effective_date": "08/23/2019", "transaction": "Change of Registered Agent", "filed_date": "08/23/2019", "description": "OnlineForm 5"}, {"effective_date": "09/12/2023", "transaction": "Change of Registered Agent", "filed_date": "09/12/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/25/2025", "transaction": "Restored to Good Standing", "filed_date": "07/25/2025", "description": "OnlineForm 5"}], "emails": ["CHERYL@KUETTELSEPTIC.COM"]}
{"task_id": 298454, "worker_id": "details-extract-6", "ts": 1776126387, "record_type": "business_detail", "entity_details": {"entity_name": "4A DIAZ DRYWALL LLC", "registered_effective_date": "03/05/2023", "status": "Restored to Good Standing", "status_date": "01/28/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "830 BROOK TROUT CT\nnekoosa\n,\nwi\n54457\nUnited States of America", "entity_id": "F071914"}, "registered_agent": {"name": "ARTURO DIAZ", "address": "830 BROOK TROUT CT\nNEKOOSA\n,\nWI\n54457"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2023", "transaction": "Organized", "filed_date": "03/05/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "01/28/2026", "transaction": "Change of Registered Agent", "filed_date": "01/28/2026", "description": "OnlineForm 5"}, {"effective_date": "01/28/2026", "transaction": "Restored to Good Standing", "filed_date": "01/28/2026", "description": "OnlineForm 5"}], "emails": ["A4DIAZ4200@GMAIL.COM"]}
{"task_id": 298454, "worker_id": "details-extract-6", "ts": 1776126387, "record_type": "business_detail", "entity_details": {"entity_name": "4ADOPTION INC.", "registered_effective_date": "07/26/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "W360S2729 SCUPPERNONG DR\nDOUSMAN\n,\nWI\n53118", "entity_id": "F049750"}, "registered_agent": {"name": "DAVID MARRIOTT", "address": "W360S2729 SCUPPERNONG DR\nDOUSMAN\n,\nWI\n53118"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/01/2013", "description": ""}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 298679, "worker_id": "details-extract-22", "ts": 1776126391, "record_type": "business_detail", "entity_details": {"entity_name": "4G MARKETING, LLC", "registered_effective_date": "11/21/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F071000"}, "registered_agent": {"name": "MERRITT W GRAHAM", "address": "317 S. 4TH ST., SUITE 307\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2022", "transaction": "Organized", "filed_date": "11/20/2022", "description": "E-Form"}, {"effective_date": "02/10/2023", "transaction": "Change of Registered Agent", "filed_date": "02/10/2023", "description": "FM13-E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295871, "worker_id": "details-extract-26", "ts": 1776126397, "record_type": "business_detail", "entity_details": {"entity_name": "2 AMIGOS TAQUERIA LLC", "registered_effective_date": "05/24/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T091203"}, "registered_agent": {"name": "ANARELI SANGABRIEL ANGEL", "address": "120 SILVER DR\nREEDSBURG\n,\nWI\n53959"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2021", "transaction": "Organized", "filed_date": "05/25/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295871, "worker_id": "details-extract-26", "ts": 1776126397, "record_type": "business_detail", "entity_details": {"entity_name": "2 AMIGOZ LLC", "registered_effective_date": "12/27/2022", "status": "Organized", "status_date": "12/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T100677"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2022", "transaction": "Organized", "filed_date": "12/27/2022", "description": "E-Form"}, {"effective_date": "04/05/2024", "transaction": "Change of Registered Agent", "filed_date": "04/05/2024", "description": "OnlineForm 5"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 295871, "worker_id": "details-extract-26", "ts": 1776126397, "record_type": "business_detail", "entity_details": {"entity_name": "2A MEDICAL, LLC", "registered_effective_date": "10/19/2006", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1510 WEBSTER AVENUE\nEAU CLAIRE\n,\nWI\n54701\nUnited States of America", "entity_id": "T041888"}, "registered_agent": {"name": "ANTHONY REINDERS", "address": "1510 WEBSTER AVENUE\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/19/2006", "transaction": "Organized", "filed_date": "10/23/2006", "description": "E-Form"}, {"effective_date": "07/12/2012", "transaction": "Amendment", "filed_date": "07/17/2012", "description": "Old Name = T&A VENTURES, LLC"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 295871, "worker_id": "details-extract-26", "ts": 1776126397, "record_type": "business_detail", "entity_details": {"entity_name": "2AM TREVI, LLC", "registered_effective_date": "12/13/2009", "status": "Restored to Good Standing", "status_date": "11/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "855 WALTER RUN\nWAUNAKEE\n,\nWI\n53597\nUnited States of America", "entity_id": "T049847"}, "registered_agent": {"name": "CHRISTOPHER DUREN", "address": "855 WALTER RUN\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2009", "transaction": "Organized", "filed_date": "12/13/2009", "description": "E-Form"}, {"effective_date": "12/30/2011", "transaction": "Change of Registered Agent", "filed_date": "12/30/2011", "description": "FM516-E-Form"}, {"effective_date": "12/26/2017", "transaction": "Change of Registered Agent", "filed_date": "12/26/2017", "description": "OnlineForm 5"}, {"effective_date": "12/19/2023", "transaction": "Change of Registered Agent", "filed_date": "12/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/11/2025", "transaction": "Restored to Good Standing", "filed_date": "11/11/2025", "description": "OnlineForm 5"}, {"effective_date": "11/11/2025", "transaction": "Change of Registered Agent", "filed_date": "11/11/2025", "description": "OnlineForm 5"}], "emails": ["CHRIS@DURENLAWOFFICE.COM"]}
{"task_id": 295871, "worker_id": "details-extract-26", "ts": 1776126397, "record_type": "business_detail", "entity_details": {"entity_name": "THE TWO AMIGOS LLC", "registered_effective_date": "02/18/2009", "status": "Dissolved", "status_date": "02/25/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T047743"}, "registered_agent": {"name": "SANTOS R MORENO, SR", "address": "813 OHIO ST\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2009", "transaction": "Organized", "filed_date": "02/18/2009", "description": "E-Form"}, {"effective_date": "02/25/2010", "transaction": "Articles of Dissolution", "filed_date": "03/02/2010", "description": ""}]}
{"task_id": 295871, "worker_id": "details-extract-26", "ts": 1776126397, "record_type": "business_detail", "entity_details": {"entity_name": "TWO AMIGOS MEXICAN GRILL INC.", "registered_effective_date": "07/02/2012", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T057075"}, "registered_agent": {"name": "ELENA MERCADO PRIETO", "address": "1282 MATHER ST\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 295871, "worker_id": "details-extract-26", "ts": 1776126397, "record_type": "business_detail", "entity_details": {"entity_name": "TWO AMIGOS STRIPING LLC", "registered_effective_date": "05/03/2015", "status": "Dissolved", "status_date": "05/25/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T066043"}, "registered_agent": {"name": "MATHEW JAMES MAIER", "address": "3201 SUNBROOK RD\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2015", "transaction": "Organized", "filed_date": "05/03/2015", "description": "E-Form"}, {"effective_date": "05/25/2016", "transaction": "Articles of Dissolution", "filed_date": "05/31/2016", "description": ""}]}
{"task_id": 295871, "worker_id": "details-extract-26", "ts": 1776126397, "record_type": "business_detail", "entity_details": {"entity_name": "TWO AMIGOS, INC.", "registered_effective_date": "02/07/1992", "status": "Administratively Dissolved", "status_date": "06/20/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1311 WEST LINCOLN AVE\nMILWAUKEE\n,\nWI\n53215\nUnited States of America", "entity_id": "T023202"}, "registered_agent": {"name": "RALPH P HIBBARD", "address": "3177 S 112TH ST\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/10/1992", "description": ""}, {"effective_date": "01/01/1995", "transaction": "Delinquent", "filed_date": "01/01/1995", "description": ""}, {"effective_date": "04/13/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/1995", "description": "952021725"}, {"effective_date": "06/20/1995", "transaction": "Administrative Dissolution", "filed_date": "06/20/1995", "description": "952031048"}]}
{"task_id": 296994, "worker_id": "details-extract-23", "ts": 1776126483, "record_type": "business_detail", "entity_details": {"entity_name": "35 TIRE & LUBE LLC", "registered_effective_date": "01/01/2026", "status": "Organized", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "25310 State Road 35\nWebster\n,\nWI\n54893-8532\nUnited States of America", "entity_id": "T117617"}, "registered_agent": {"name": "DUSTIN G JOHNSON", "address": "25310 WI 35\nWEBSTER\n,\nWI\n54893"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2026", "transaction": "Organized", "filed_date": "11/25/2025", "description": "E-Form"}], "emails": ["DUSTINRAM2500@GMAIL.COM"]}
{"task_id": 296994, "worker_id": "details-extract-23", "ts": 1776126483, "record_type": "business_detail", "entity_details": {"entity_name": "35TH - CONE, INC.", "registered_effective_date": "06/12/1980", "status": "Dissolved", "status_date": "06/12/1980", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T07987"}, "registered_agent": {"name": "ROBERT W BUHLER", "address": "2672 N 35TH ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/1980", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/12/1980", "description": ""}, {"effective_date": "06/12/1980", "transaction": "Articles of Dissolution", "filed_date": "06/12/1980", "description": "INCOMPLETE - NO R/D RECORDING"}]}
{"task_id": 296994, "worker_id": "details-extract-23", "ts": 1776126483, "record_type": "business_detail", "entity_details": {"entity_name": "35TH AND SILVER CITY LLC", "registered_effective_date": "07/10/2013", "status": "Organized", "status_date": "07/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6210 W GREENFIELD AVE\nWEST ALLIS\n,\nWI\n53214-5044\nUnited States of America", "entity_id": "T060268"}, "registered_agent": {"name": "LAKHWINDER SINGH", "address": "6210 W GREENFIELD AVE\nWEST ALLIS\n,\nWI\n53214-5044"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2013", "transaction": "Organized", "filed_date": "07/10/2013", "description": "E-Form"}, {"effective_date": "08/23/2017", "transaction": "Change of Registered Agent", "filed_date": "08/23/2017", "description": "OnlineForm 5"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}], "emails": ["BLUMIE1@YAHOO.COM"]}
{"task_id": 296994, "worker_id": "details-extract-23", "ts": 1776126483, "record_type": "business_detail", "entity_details": {"entity_name": "35TH AVENUE, LLC", "registered_effective_date": "01/07/2003", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5472 178TH ST\nCHIPPEWA FALLS\n,\nWI\n54729\nUnited States of America", "entity_id": "T034325"}, "registered_agent": {"name": "JUDITH A. HOLM MRS", "address": "5472 178TH STREET\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2003", "transaction": "Organized", "filed_date": "01/09/2003", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "02/16/2007", "transaction": "Restored to Good Standing", "filed_date": "02/16/2007", "description": "E-Form"}, {"effective_date": "02/16/2007", "transaction": "Change of Registered Agent", "filed_date": "02/16/2007", "description": "FM516-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 296994, "worker_id": "details-extract-23", "ts": 1776126483, "record_type": "business_detail", "entity_details": {"entity_name": "35TH FUEL LLC", "registered_effective_date": "04/28/2016", "status": "Organized", "status_date": "04/28/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2175 N 35TH ST\nMILWAUKEE\n,\nWI\n53208-1402", "entity_id": "T069361"}, "registered_agent": {"name": "ARSHDEEP SANDHAR", "address": "2175 N 35TH ST\nMILWAUKEE\n,\nWI\n53208-1402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2016", "transaction": "Organized", "filed_date": "04/28/2016", "description": "E-Form"}, {"effective_date": "08/23/2022", "transaction": "Change of Registered Agent", "filed_date": "08/23/2022", "description": "OnlineForm 5"}, {"effective_date": "08/02/2023", "transaction": "Change of Registered Agent", "filed_date": "08/02/2023", "description": "OnlineForm 5"}, {"effective_date": "06/10/2024", "transaction": "Change of Registered Agent", "filed_date": "06/10/2024", "description": "OnlineForm 5"}, {"effective_date": "09/08/2025", "transaction": "Change of Registered Agent", "filed_date": "09/08/2025", "description": "OnlineForm 5"}], "emails": ["BROTHERSPETROLINC@GMAIL.COM"]}
{"task_id": 296994, "worker_id": "details-extract-23", "ts": 1776126483, "record_type": "business_detail", "entity_details": {"entity_name": "35TH HOLDING LLC", "registered_effective_date": "10/24/2018", "status": "Restored to Good Standing", "status_date": "10/19/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 N 35TH ST\nMILWAUKEE\n,\nWI\n53208", "entity_id": "T078613"}, "registered_agent": {"name": "KLER'S PROPERTY ONE LLC", "address": "200 N 35TH ST\nMILWAUKEE\n,\nWI\n53208-4105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2018", "transaction": "Organized", "filed_date": "10/24/2018", "description": "E-Form"}, {"effective_date": "10/15/2020", "transaction": "Change of Registered Agent", "filed_date": "10/15/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Restored to Good Standing", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["MERRILLPARKPETRO@GMAIL.COM"]}
{"task_id": 296994, "worker_id": "details-extract-23", "ts": 1776126483, "record_type": "business_detail", "entity_details": {"entity_name": "35TH LLC", "registered_effective_date": "07/05/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4506 N. Mobile\nChicago\n,\nIL\n60630\nUnited States of America", "entity_id": "T103946"}, "registered_agent": {"name": "JON MIKI", "address": "6023 35TH AVE.\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2023", "transaction": "Organized", "filed_date": "07/05/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296994, "worker_id": "details-extract-23", "ts": 1776126483, "record_type": "business_detail", "entity_details": {"entity_name": "35TH STREET CONDOMINIUM ASSOCIATION, LTD.", "registered_effective_date": "02/17/2004", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2331 N 39TH ST\nMILWAUKEE\n,\nWI\n53210\nUnited States of America", "entity_id": "T036344"}, "registered_agent": {"name": "JOHNNY L MOUTRY JR", "address": "2331 N 39TH ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/18/2004", "description": ""}, {"effective_date": "08/03/2005", "transaction": "Change of Registered Agent", "filed_date": "08/03/2005", "description": "FM 17 2005"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "06/10/2008", "transaction": "Restored to Good Standing", "filed_date": "06/10/2008", "description": ""}, {"effective_date": "05/07/2009", "transaction": "Change of Registered Agent", "filed_date": "05/07/2009", "description": "FM 17 2009"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/29/2013", "transaction": "Restored to Good Standing", "filed_date": "01/29/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 296994, "worker_id": "details-extract-23", "ts": 1776126483, "record_type": "business_detail", "entity_details": {"entity_name": "35TH STREET ENTERPRISES, LLC", "registered_effective_date": "06/27/1996", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2321 MUSTANG WAY\nPO BOX 8458\nMADISON\n,\nWI\n53708\nUnited States of America", "entity_id": "T026325"}, "registered_agent": {"name": "M MATTHEWS JOHNSON", "address": "2321 MUSTANG WAY\nP O BOX 8458\nMADISON\n,\nWI\n53708"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/1996", "transaction": "Organized", "filed_date": "07/02/1996", "description": ""}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 296994, "worker_id": "details-extract-23", "ts": 1776126483, "record_type": "business_detail", "entity_details": {"entity_name": "35TH STREET HOLDINGS, LLC", "registered_effective_date": "04/27/2006", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5045 N 35TH ST\nMILWAUKEE\n,\nWI\n53209-5301\nUnited States of America", "entity_id": "T040970"}, "registered_agent": {"name": "JEFFREY BERKA", "address": "5045 N 35TH ST\nMILWAUKEE\n,\nWI\n53209-5301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2006", "transaction": "Organized", "filed_date": "05/01/2006", "description": "E-Form"}, {"effective_date": "08/24/2006", "transaction": "Change of Registered Agent", "filed_date": "08/29/2006", "description": ""}, {"effective_date": "07/05/2007", "transaction": "Change of Registered Agent", "filed_date": "07/05/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/29/2013", "transaction": "Restored to Good Standing", "filed_date": "04/29/2013", "description": "E-Form"}, {"effective_date": "06/20/2017", "transaction": "Change of Registered Agent", "filed_date": "06/20/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 296994, "worker_id": "details-extract-23", "ts": 1776126483, "record_type": "business_detail", "entity_details": {"entity_name": "35TH STREET LLC", "registered_effective_date": "11/01/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T074701"}, "registered_agent": {"name": "MIKE KASCHEL", "address": "12712 W ARDEN PL\nBUTLER\n,\nWI\n53007"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2017", "transaction": "Organized", "filed_date": "11/01/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 296994, "worker_id": "details-extract-23", "ts": 1776126483, "record_type": "business_detail", "entity_details": {"entity_name": "35TH STREET REAL ESTATE DEVELOPMENT, LLC", "registered_effective_date": "10/06/2004", "status": "Dissolved", "status_date": "02/07/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "626 EAST WISCONSIN AVENUE, SUITE 1020\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T037660"}, "registered_agent": {"name": "SUBSIDIARY SERVICE INC.", "address": "1000 NORTH WATER STREET, SUITE 2100\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/06/2004", "transaction": "Organized", "filed_date": "10/08/2004", "description": "eForm"}, {"effective_date": "11/24/2004", "transaction": "Amendment", "filed_date": "11/26/2004", "description": "Old Name = TOWER REAL ESTATE DEVELOPMENT, LLC"}, {"effective_date": "11/29/2004", "transaction": "Amendment", "filed_date": "11/30/2004", "description": "Old Name = INSOMNIA REAL ESTATE DEVELOPMENT, LLC"}, {"effective_date": "02/07/2007", "transaction": "Articles of Dissolution", "filed_date": "02/12/2007", "description": ""}]}
{"task_id": 296994, "worker_id": "details-extract-23", "ts": 1776126483, "record_type": "business_detail", "entity_details": {"entity_name": "35TH STREET REAL ESTATE HOLDINGS II, LLC", "registered_effective_date": "08/30/2004", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "626 EAST WISCONSIN AVENUE\nSUITE 1030\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T037472"}, "registered_agent": {"name": "SAMUEL D. DICKMAN", "address": "626 EAST WISCONSIN AVENUE, SUITE 1020\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/30/2004", "transaction": "Organized", "filed_date": "09/01/2004", "description": "eForm"}, {"effective_date": "10/07/2004", "transaction": "Amendment", "filed_date": "10/13/2004", "description": ""}, {"effective_date": "11/24/2004", "transaction": "Amendment", "filed_date": "11/26/2004", "description": "Old Name = TOWER REAL ESTATE HOLDINGS II, LLC"}, {"effective_date": "11/29/2004", "transaction": "Amendment", "filed_date": "11/30/2004", "description": "Old Name = HEARTBURN REAL ESTATE HOLDINGS II, LLC"}, {"effective_date": "02/14/2008", "transaction": "Change of Registered Agent", "filed_date": "02/18/2008", "description": "FM13-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 296994, "worker_id": "details-extract-23", "ts": 1776126483, "record_type": "business_detail", "entity_details": {"entity_name": "35TH STREET REAL ESTATE HOLDINGS, LLC", "registered_effective_date": "07/07/2004", "status": "Dissolved", "status_date": "02/07/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "626 EAST WISCONSIN AVENUE, SUITE 1020\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T037157"}, "registered_agent": {"name": "SUBSIDIARY SERVICE INC.", "address": "1000 NORTH WATER STREET, SUITE 2100\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/07/2004", "transaction": "Organized", "filed_date": "07/09/2004", "description": "eForm"}, {"effective_date": "10/07/2004", "transaction": "Amendment", "filed_date": "10/13/2004", "description": ""}, {"effective_date": "11/24/2004", "transaction": "Amendment", "filed_date": "11/26/2004", "description": "Old Name = TOWER REAL ESTATE HOLDINGS, LLC"}, {"effective_date": "11/29/2004", "transaction": "Amendment", "filed_date": "11/30/2004", "description": "Old Name = HEARTBURN REAL ESTATE HOLDINGS, LLC"}, {"effective_date": "02/07/2007", "transaction": "Articles of Dissolution", "filed_date": "02/12/2007", "description": ""}]}
{"task_id": 296994, "worker_id": "details-extract-23", "ts": 1776126483, "record_type": "business_detail", "entity_details": {"entity_name": "35TH STREET, INC.", "registered_effective_date": "01/23/1996", "status": "Administratively Dissolved", "status_date": "07/08/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T025913"}, "registered_agent": {"name": "WILLIAM F ZIMMERMANN", "address": "3434 W OKLAHOMA AVE\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/23/1996", "description": ""}, {"effective_date": "01/01/1998", "transaction": "Delinquent", "filed_date": "01/01/1998", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/08/2008", "description": "PUBLICATION"}, {"effective_date": "07/08/2008", "transaction": "Administrative Dissolution", "filed_date": "07/08/2008", "description": "PUBLICATION"}]}
{"task_id": 296994, "worker_id": "details-extract-23", "ts": 1776126483, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY FIFTH CORNER LLC", "registered_effective_date": "05/19/2005", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "THIRTY FIFTH CORNER LLC\n1334 N 35TH ST\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "T038956"}, "registered_agent": {"name": "OMAR AHMAD", "address": "1334 N 35TH ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2005", "transaction": "Organized", "filed_date": "05/23/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "05/09/2007", "transaction": "Restored to Good Standing", "filed_date": "05/09/2007", "description": "E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "05/29/2009", "transaction": "Restored to Good Standing", "filed_date": "05/29/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "05/31/2011", "transaction": "Restored to Good Standing", "filed_date": "05/31/2011", "description": "E-Form"}, {"effective_date": "06/19/2012", "transaction": "Change of Registered Agent", "filed_date": "06/19/2012", "description": "FM516-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 296994, "worker_id": "details-extract-23", "ts": 1776126483, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY FIFTH NORTH INC.", "registered_effective_date": "06/11/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T109151"}, "registered_agent": {"name": "KULVIR SINGH", "address": "1200 W PILGRIM PKWY\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/11/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296994, "worker_id": "details-extract-23", "ts": 1776126483, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTYFIFTH/SILVER SPRING LIMITED PARTNERSHIP", "registered_effective_date": "12/30/1997", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "7350 N RANGE LINE RD\nGLENDALE\n,\nWI\n53209\nUnited States of America", "entity_id": "T027747"}, "registered_agent": {"name": "JEROME E BECKER", "address": "7350 N RANGE LINE RD\nGLENDALE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/30/1997", "description": ""}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 299002, "worker_id": "details-extract-35", "ts": 1776126490, "record_type": "business_detail", "entity_details": {"entity_name": "4 A PLAN FINANCIAL, LLC", "registered_effective_date": "03/18/2020", "status": "Organized", "status_date": "03/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "111 S MAIN ST\nWEST BEND\n,\nWI\n53095", "entity_id": "F063288"}, "registered_agent": {"name": "MATTHEW ZULEGER", "address": "111 S MAIN ST\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2020", "transaction": "Organized", "filed_date": "03/18/2020", "description": "E-Form"}, {"effective_date": "03/01/2021", "transaction": "Change of Registered Agent", "filed_date": "03/01/2021", "description": "OnlineForm 5"}, {"effective_date": "02/07/2022", "transaction": "Change of Registered Agent", "filed_date": "02/07/2022", "description": "FM13-E-Form"}, {"effective_date": "03/03/2023", "transaction": "Change of Registered Agent", "filed_date": "03/03/2023", "description": "OnlineForm 5"}], "emails": ["INFO@CCBUSINESSMANAGEMENT.COM"]}
{"task_id": 299002, "worker_id": "details-extract-35", "ts": 1776126490, "record_type": "business_detail", "entity_details": {"entity_name": "4 PLAY, INC.", "registered_effective_date": "11/19/2003", "status": "Restored to Good Standing", "status_date": "10/23/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2337 29TH ST\nRICE LAKE\n,\nWI\n54868-9052", "entity_id": "F035145"}, "registered_agent": {"name": "DAVID B DIRKES", "address": "2337 29TH ST\nRICE LAKE\n,\nWI\n54868-9052"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/26/2003", "description": ""}, {"effective_date": "11/28/2005", "transaction": "Change of Registered Agent", "filed_date": "11/28/2005", "description": "FM16-E-Form"}, {"effective_date": "10/24/2017", "transaction": "Change of Registered Agent", "filed_date": "10/24/2017", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/23/2025", "transaction": "Restored to Good Standing", "filed_date": "10/23/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 299002, "worker_id": "details-extract-35", "ts": 1776126490, "record_type": "business_detail", "entity_details": {"entity_name": "4 PLUEMER, LLC", "registered_effective_date": "08/05/1997", "status": "Dissolved", "status_date": "07/27/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F028590"}, "registered_agent": {"name": "JOHN W PLUEMER", "address": "415 FLOWER CT\nPLATTEVILLE\n,\nWI\n53818"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/1997", "transaction": "Organized", "filed_date": "08/07/1997", "description": ""}, {"effective_date": "07/27/2004", "transaction": "Articles of Dissolution", "filed_date": "08/02/2004", "description": ""}]}
{"task_id": 299002, "worker_id": "details-extract-35", "ts": 1776126490, "record_type": "business_detail", "entity_details": {"entity_name": "4 PLUS WALLS, LLC", "registered_effective_date": "11/14/2005", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5304 AUTUMN LN\nMC FARLAND\n,\nWI\n53558\nUnited States of America", "entity_id": "F038235"}, "registered_agent": {"name": "JEFFERY R KRAMER", "address": "5304 AUTUMN LN\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2005", "transaction": "Organized", "filed_date": "11/16/2005", "description": "eForm"}, {"effective_date": "11/07/2006", "transaction": "Change of Registered Agent", "filed_date": "11/07/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 299002, "worker_id": "details-extract-35", "ts": 1776126490, "record_type": "business_detail", "entity_details": {"entity_name": "4-PLAY 4 WHEELERS, INC.", "registered_effective_date": "11/18/1980", "status": "Administratively Dissolved", "status_date": "02/21/2012", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "12549 TIMBER RIDGE DR\nPLEASANT PRAIRIE\n,\nWI\n53158\nUnited States of America", "entity_id": "6F09896"}, "registered_agent": {"name": "CAROL FIELD", "address": "12549 TIMBER RIDGE DR\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/1980", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/18/1980", "description": ""}, {"effective_date": "03/20/1987", "transaction": "Change of Registered Agent", "filed_date": "03/20/1987", "description": ""}, {"effective_date": "10/01/1993", "transaction": "In Bad Standing", "filed_date": "10/01/1993", "description": ""}, {"effective_date": "01/31/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/31/1994", "description": "943021074"}, {"effective_date": "03/18/1994", "transaction": "Restored to Good Standing", "filed_date": "03/18/1994", "description": ""}, {"effective_date": "03/18/1994", "transaction": "Change of Registered Agent", "filed_date": "03/18/1994", "description": "FM 17R-1993"}, {"effective_date": "02/03/1995", "transaction": "Change of Registered Agent", "filed_date": "02/03/1995", "description": "FM 17-1994"}, {"effective_date": "01/24/1996", "transaction": "Change of Registered Agent", "filed_date": "01/24/1996", "description": "FM 17 1995"}, {"effective_date": "03/26/1998", "transaction": "Change of Registered Agent", "filed_date": "03/26/1998", "description": "FM 17 1997"}, {"effective_date": "10/01/1999", "transaction": "Delinquent", "filed_date": "10/01/1999", "description": ""}, {"effective_date": "10/13/2000", "transaction": "Restored to Good Standing", "filed_date": "10/13/2000", "description": ""}, {"effective_date": "10/13/2000", "transaction": "Change of Registered Agent", "filed_date": "10/13/2000", "description": "FM 17 2000"}, {"effective_date": "04/11/2005", "transaction": "Change of Registered Agent", "filed_date": "04/11/2005", "description": "FM 17 2004"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": ""}, {"effective_date": "02/21/2012", "transaction": "Administrative Dissolution", "filed_date": "02/21/2012", "description": ""}]}
{"task_id": 299002, "worker_id": "details-extract-35", "ts": 1776126490, "record_type": "business_detail", "entity_details": {"entity_name": "4-PLAY SPORTS BAR & GRILL, LLC", "registered_effective_date": "03/31/2008", "status": "Dissolved", "status_date": "03/18/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "C4640 HWY. 97\nP O BOX 35\nSTRATFORD\n,\nWI\n54484-0035\nUnited States of America", "entity_id": "F041949"}, "registered_agent": {"name": "DARNELL L. LEFFEL", "address": "C4640 HWY 97\nP O BOX 35\nSTRATFORD\n,\nWI\n54484-0035"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2008", "transaction": "Organized", "filed_date": "03/31/2008", "description": "E-Form"}, {"effective_date": "02/28/2013", "transaction": "Change of Registered Agent", "filed_date": "02/28/2013", "description": "FM516-E-Form"}, {"effective_date": "01/20/2014", "transaction": "Change of Registered Agent", "filed_date": "01/20/2014", "description": "FM516-E-Form"}, {"effective_date": "03/18/2015", "transaction": "Articles of Dissolution", "filed_date": "03/24/2015", "description": ""}]}
{"task_id": 299002, "worker_id": "details-extract-35", "ts": 1776126490, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR PLY CONSTRUCTION, INCORPORATED", "registered_effective_date": "07/11/1984", "status": "Dissolved", "status_date": "10/10/1985", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1F11124"}, "registered_agent": {"name": "NYLE C NETA SR", "address": "130 BROADVIEW DR\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/11/1984", "description": ""}, {"effective_date": "10/10/1985", "transaction": "Articles of Dissolution", "filed_date": "10/10/1985", "description": ""}]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "#1 TOWING & HAULING, LLC", "registered_effective_date": "01/08/2019", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4945 N 42 STREET\nMILWAUKEE\n,\nWI\n53209", "entity_id": "N049828"}, "registered_agent": {"name": "TAMARA WASHINGTON", "address": "4945 N 42 STREET\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2019", "transaction": "Organized", "filed_date": "01/08/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}, {"effective_date": "06/30/2022", "transaction": "Restored to Good Standing", "filed_date": "07/08/2022", "description": ""}, {"effective_date": "06/30/2022", "transaction": "Certificate of Reinstatement", "filed_date": "07/08/2022", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "1 TO 1 CARDS LLC", "registered_effective_date": "10/24/2012", "status": "Dissolved", "status_date": "11/12/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "456 MYSTIC DRIVE\nHORTONVILLE\n,\nWI\n54944\nUnited States of America", "entity_id": "O028427"}, "registered_agent": {"name": "BRIAN RAMSAY", "address": "456 MYSTIC DRIVE\nHORTONVILLE\n,\nWI\n54944"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2012", "transaction": "Organized", "filed_date": "10/24/2012", "description": "E-Form"}, {"effective_date": "11/12/2014", "transaction": "Articles of Dissolution", "filed_date": "11/18/2014", "description": ""}]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "1 TO 1 UNITED SERVICES, INC.", "registered_effective_date": "03/11/2005", "status": "Dissolved", "status_date": "07/24/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "6310-24TH AVE.\nKENOSHA\n,\nWI\n53143\nUnited States of America", "entity_id": "O022437"}, "registered_agent": {"name": "BRENDA J BEASCOCHEA", "address": "6310 24TH AVE\nPO BOX 765 KENOSHA, WI 53141\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/18/2005", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "02/05/2007", "transaction": "Restored to Good Standing", "filed_date": "02/05/2007", "description": "E-Form"}, {"effective_date": "04/07/2008", "transaction": "Change of Registered Agent", "filed_date": "04/07/2008", "description": "FM16-E-Form"}, {"effective_date": "07/24/2008", "transaction": "Articles of Dissolution", "filed_date": "07/30/2008", "description": ""}]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "1 TO 1 WOOD WORKS LLC", "registered_effective_date": "05/18/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7427 330th Street\nSpring Valley\n,\nWI\n54767\nUnited States of America", "entity_id": "O042958"}, "registered_agent": {"name": "KIRK LAWRENCE GUDMUNSEN", "address": "N7427 330TH STREET\nSPRING VALLEY\n,\nWI\n54767"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2023", "transaction": "Organized", "filed_date": "05/18/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "1 TO 3 INC.", "registered_effective_date": "06/17/2004", "status": "Dissolved", "status_date": "06/09/2011", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1526 CHANDLER ST\nMADISON\n,\nWI\n53711", "entity_id": "O021852"}, "registered_agent": {"name": "MICHAEL ARNY", "address": "1526 CHANDLER ST\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/22/2004", "description": ""}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/09/2011", "transaction": "Articles of Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "1 TOUCH MULTISERVICES, LLC", "registered_effective_date": "05/31/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O034576"}, "registered_agent": {"name": "ROBIN HEDIGER", "address": "3332 S. 60TH ST\nMILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2018", "transaction": "Organized", "filed_date": "06/01/2018", "description": ""}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "1 TOUCH ORGANIZING, LLC", "registered_effective_date": "03/23/2014", "status": "Restored to Good Standing", "status_date": "02/02/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2233 W BARLEY WAY\nAPPLETON\n,\nWI\n54913-8182", "entity_id": "O029812"}, "registered_agent": {"name": "SARA CAMPANA", "address": "2233 W BARLEY WAY\nAPPLETON\n,\nWI\n54913-8182"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2014", "transaction": "Organized", "filed_date": "03/23/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/02/2016", "transaction": "Restored to Good Standing", "filed_date": "02/02/2016", "description": "OnlineForm 5"}, {"effective_date": "01/05/2017", "transaction": "Change of Registered Agent", "filed_date": "01/05/2017", "description": "OnlineForm 5"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}, {"effective_date": "02/10/2024", "transaction": "Change of Registered Agent", "filed_date": "02/10/2024", "description": "OnlineForm 5"}, {"effective_date": "01/14/2026", "transaction": "Change of Registered Agent", "filed_date": "01/14/2026", "description": "OnlineForm 5"}], "emails": ["SARA@1TOUCHORGANIZING.COM"]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "1 TOWING LLC", "registered_effective_date": "12/10/2019", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036676"}, "registered_agent": {"name": "JORGE L COLON JR", "address": "8321 W WHITAKER AVE\nGREENFIELD\n,\nWI\n53220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2019", "transaction": "Organized", "filed_date": "12/10/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "1TO10ANDTHEN LLC", "registered_effective_date": "06/01/2018", "status": "Terminated", "status_date": "05/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "333 E JUNIPER CT\nMEQUON\n,\nWI\n53092-6256", "entity_id": "O034624"}, "registered_agent": {"name": "FARZAD DIBA", "address": "333 E JUNIPER CT\nMEQUON\n,\nWI\n53092-6256"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2018", "transaction": "Organized", "filed_date": "06/01/2018", "description": "E-Form"}, {"effective_date": "04/19/2019", "transaction": "Change of Registered Agent", "filed_date": "04/19/2019", "description": "OnlineForm 5"}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}, {"effective_date": "05/20/2025", "transaction": "Terminated", "filed_date": "05/20/2025", "description": "OnlineForm 510"}]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "1TO1IT LLC", "registered_effective_date": "12/09/2015", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1921 22ND AVE\nKENOSHA\n,\nWI\n53140-4600", "entity_id": "O031518"}, "registered_agent": {"name": "JAMES R MCDONALD", "address": "1921 22ND AVE\nKENOSHA\n,\nWI\n53140-4600"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2015", "transaction": "Organized", "filed_date": "12/09/2015", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "1TOUCH LLC", "registered_effective_date": "01/19/2023", "status": "Restored to Good Standing", "status_date": "02/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4246 N 27TH ST\nMILWAUKEE\n,\nWI\n53216\nUnited States of America", "entity_id": "O042270"}, "registered_agent": {"name": "DARIAN L. DOTSON", "address": "4246 N 27TH ST\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2023", "transaction": "Organized", "filed_date": "01/19/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/21/2025", "transaction": "Change of Registered Agent", "filed_date": "02/21/2025", "description": "OnlineForm 5"}, {"effective_date": "02/21/2025", "transaction": "Restored to Good Standing", "filed_date": "02/21/2025", "description": "OnlineForm 5"}], "emails": ["1TOUCH2324@GMAIL.COM"]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TO GROW ON, LLC", "registered_effective_date": "10/11/2006", "status": "Dissolved", "status_date": "12/13/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "923 BEECHWOOD AVENUE\nWAUKESHA\n,\nWI\n53186\nUnited States of America", "entity_id": "O023682"}, "registered_agent": {"name": "CHRISTEL E. BENNETT", "address": "923 BEECHWOOD AVENUE\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2006", "transaction": "Organized", "filed_date": "10/13/2006", "description": "E-Form"}, {"effective_date": "12/13/2010", "transaction": "Articles of Dissolution", "filed_date": "12/15/2010", "description": ""}]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TO ONE COMMUNICATIONS, INCORPORATED", "registered_effective_date": "10/24/1994", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/31/1996", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1509 GOVERNMENT ST\nMOBILE\n,\nAL\n36604\nUnited States of America", "entity_id": "O017134"}, "registered_agent": {"name": "THE PRENTICE-HALL CORPORATION SYSTEM, INC.", "address": "25 W MAIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/27/1994", "description": ""}, {"effective_date": "12/26/1995", "transaction": "Change of Registered Agent", "filed_date": "12/28/1995", "description": ""}, {"effective_date": "08/26/1996", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/26/1996", "description": "964001109"}, {"effective_date": "10/31/1996", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/31/1996", "description": "964010514"}]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TOAD PHOTOGRAPHY INCORPORATED", "registered_effective_date": "", "status": "Name Conflict", "status_date": "06/16/2023", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "O042829"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TOAD PHOTOGRAPHY LLC", "registered_effective_date": "05/05/2022", "status": "Restored to Good Standing", "status_date": "06/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4205 TANGLEWOOD DR\nJANESVILLE\n,\nWI\n53546", "entity_id": "O040917"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2022", "transaction": "Organized", "filed_date": "05/05/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "06/18/2024", "transaction": "Change of Registered Agent", "filed_date": "06/18/2024", "description": "OnlineForm 5"}, {"effective_date": "06/18/2024", "transaction": "Restored to Good Standing", "filed_date": "06/18/2024", "description": "OnlineForm 5"}, {"effective_date": "06/05/2025", "transaction": "Change of Registered Agent", "filed_date": "06/05/2025", "description": "OnlineForm 5"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TOO MANY LLC", "registered_effective_date": "08/19/2025", "status": "Organized", "status_date": "08/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2726 Beechwood Ct.\nAppleton\n,\nWI\n54911\nUnited States of America", "entity_id": "O046957"}, "registered_agent": {"name": "KYLE GLEN ULLSPERGER", "address": "2726 BEECHWOOD CT.\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2025", "transaction": "Organized", "filed_date": "08/19/2025", "description": "E-Form"}], "emails": ["ULLSPERGERKYLE@GMAIL.COM"]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TOUCH CARE INC.", "registered_effective_date": "04/25/2013", "status": "Administratively Dissolved", "status_date": "10/24/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O028955"}, "registered_agent": {"name": "JANICE BROWN", "address": "4529 NORTH 37TH.STREET\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/25/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/25/2013", "description": "E-Form"}, {"effective_date": "09/16/2013", "transaction": "Amendment", "filed_date": "09/23/2013", "description": "Old Name = ONE TOUCH CARE HOME HEALTH AGENCY INC."}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2017", "description": "PUBLICATION"}, {"effective_date": "10/24/2017", "transaction": "Administrative Dissolution", "filed_date": "10/24/2017", "description": ""}]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TOUCH CLEANING SERVICE LLC", "registered_effective_date": "10/04/2006", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1226 N DANZ AVE. LOT 65\nGREEN BAY\n,\nWI\n54302\nUnited States of America", "entity_id": "O023665"}, "registered_agent": {"name": "ANA M ORTEGA MORENO", "address": "1226 N DANZ AVE LOT 65\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2006", "transaction": "Organized", "filed_date": "10/06/2006", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TOUCH CLEANING SERVICE, LLC", "registered_effective_date": "05/19/2014", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O029989"}, "registered_agent": {"name": "MALAYA BELL", "address": "5531 N 26TH\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2014", "transaction": "Organized", "filed_date": "05/22/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}, {"effective_date": "01/07/2022", "transaction": "Restored to Good Standing", "filed_date": "01/10/2022", "description": ""}, {"effective_date": "01/07/2022", "transaction": "Certificate of Reinstatement", "filed_date": "01/10/2022", "description": ""}, {"effective_date": "01/07/2022", "transaction": "Change of Registered Agent", "filed_date": "01/10/2022", "description": "FM 516 2021"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TOUCH MISSIONARY BAPTIST CHURCH INC.", "registered_effective_date": "03/01/2017", "status": "Administratively Dissolved", "status_date": "05/28/2023", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "3624 N 77TH ST\nMILWAUKEE\n,\nWISCONSIN\n53222", "entity_id": "O032963"}, "registered_agent": {"name": "RUSSELL SMITH", "address": "3624 N 77TH ST\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/01/2017", "description": "OnlineForm 102"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "04/24/2019", "transaction": "Change of Registered Agent", "filed_date": "04/24/2019", "description": "OnlineForm 5"}, {"effective_date": "04/24/2019", "transaction": "Restored to Good Standing", "filed_date": "04/24/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2023", "description": ""}, {"effective_date": "05/28/2023", "transaction": "Administrative Dissolution", "filed_date": "05/28/2023", "description": ""}]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TOUCH NETWORK, INC.", "registered_effective_date": "06/21/2001", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/31/2002", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "502 N DIVISION ST\nCARSON CITY\n,\nNV\n89703", "entity_id": "O019955"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS INC", "address": "901 S WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/28/2001", "description": ""}, {"effective_date": "08/26/2002", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/26/2002", "description": "20024001735"}, {"effective_date": "10/31/2002", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/31/2002", "description": "20024011099     ***RECORD IMAGED***"}]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TOUCH PAINTING LLC", "registered_effective_date": "04/26/2015", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4125 W CHERRYWOOD LN\nMILWAUKEE\n,\nWI\n53209-1003", "entity_id": "O030899"}, "registered_agent": {"name": "MARCIS LINDEMS", "address": "4125 W CHERRYWOOD LN\nMILWAUKEE\n,\nWI\n53209-1003"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2015", "transaction": "Organized", "filed_date": "04/26/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "01/17/2018", "transaction": "Restored to Good Standing", "filed_date": "01/17/2018", "description": "OnlineForm 5"}, {"effective_date": "01/17/2018", "transaction": "Change of Registered Agent", "filed_date": "01/17/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TOUCH SOLUTIONS LLC", "registered_effective_date": "05/06/2021", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N67W24969 STONEGATE CT\nAPT 208\nSUSSEX\n,\nWI\n53089-2582", "entity_id": "O038951"}, "registered_agent": {"name": "ALEXIS RASZEJA", "address": "N67W24969 STONEGATE CT\nAPT 208\nSUSSEX\n,\nWI\n53089-2582"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2021", "transaction": "Organized", "filed_date": "05/06/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "06/22/2023", "transaction": "Change of Registered Agent", "filed_date": "06/22/2023", "description": "OnlineForm 5"}, {"effective_date": "06/22/2023", "transaction": "Restored to Good Standing", "filed_date": "06/22/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TOUCH WISCONSIN, INC.", "registered_effective_date": "07/22/1985", "status": "Administratively Dissolved", "status_date": "04/08/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O015002"}, "registered_agent": {"name": "ROBERT O LAMEY", "address": "N8548 HWY 53\nHOLMEN\n,\nWI\n54636"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/22/1985", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "02/01/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/01/1993", "description": "932030285"}, {"effective_date": "04/08/1993", "transaction": "Administrative Dissolution", "filed_date": "04/08/1993", "description": "932011524"}]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "ONE TOUGH BADGER LLC", "registered_effective_date": "04/02/2020", "status": "Restored to Good Standing", "status_date": "06/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "598 PEBBLESTONE CIR\nHOBART\n,\nWI\n54155-9370", "entity_id": "O037135"}, "registered_agent": {"name": "AMUNDSEN DAVIS, LLC", "address": "2800 E. ENTERPRISE AVENUE\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2020", "transaction": "Organized", "filed_date": "04/02/2020", "description": "E-Form"}, {"effective_date": "08/24/2020", "transaction": "Change of Registered Agent", "filed_date": "08/24/2020", "description": "FM13-E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "03/23/2023", "transaction": "Change of Registered Agent", "filed_date": "03/23/2023", "description": "OnlineForm 5"}, {"effective_date": "03/23/2023", "transaction": "Restored to Good Standing", "filed_date": "03/23/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "06/30/2025", "transaction": "Restored to Good Standing", "filed_date": "06/30/2025", "description": "OnlineForm 5"}], "emails": ["REGISTEREDAGENT@AMUNDSENDAVISLAW.COM"]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "ONE-TO-ONE OF WISCONSIN, INC.", "registered_effective_date": "10/17/1980", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6O04261"}, "registered_agent": {"name": "FLOYD E FAULKNER", "address": "1919 AMERICAN CT\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/1980", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/17/1980", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933051700 RTN UNDL"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933151352"}]}
{"task_id": 295261, "worker_id": "details-extract-17", "ts": 1776126493, "record_type": "business_detail", "entity_details": {"entity_name": "THE ONE TO ONE TEAM, LLC", "registered_effective_date": "01/01/2004", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O021388"}, "registered_agent": {"name": "AMY M BATES", "address": "N74W23414 S. RIDGEVIEW CIRCLE\nSUSSEX\n,\nWI\n53089"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2004", "transaction": "Organized", "filed_date": "11/19/2003", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 297447, "worker_id": "details-extract-33", "ts": 1776126600, "record_type": "business_detail", "entity_details": {"entity_name": "THREE I ENGINEERING INC", "registered_effective_date": "10/22/2014", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/06/2016", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "2425 W INDIANA ST\nEVANSVILLE\n,\nIN\n47712\nUnited States of America", "entity_id": "T064127"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8020 EXCELSIOR DR STE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/27/2014", "description": ""}, {"effective_date": "08/17/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2015", "description": ""}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "12/06/2016", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/06/2016", "description": ""}]}
{"task_id": 297978, "worker_id": "details-extract-3", "ts": 1776126635, "record_type": "business_detail", "entity_details": {"entity_name": "3X5 SOFTWARE, LLC", "registered_effective_date": "06/28/2005", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3X5 SOFTWARE LLC\n1126 SPAIGHT STREET\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "T039184"}, "registered_agent": {"name": "PRESTON H AUSTIN", "address": "3X5 SOFTWARE LLC\n1126 SPAIGHT STREET\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2005", "transaction": "Organized", "filed_date": "06/30/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "05/08/2007", "transaction": "Restored to Good Standing", "filed_date": "05/08/2007", "description": "E-Form"}, {"effective_date": "05/08/2007", "transaction": "Change of Registered Agent", "filed_date": "05/08/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/13/2011", "transaction": "Restored to Good Standing", "filed_date": "06/13/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}, {"effective_date": "07/18/2014", "transaction": "Restored to Good Standing", "filed_date": "07/23/2014", "description": ""}, {"effective_date": "07/18/2014", "transaction": "Certificate of Reinstatement", "filed_date": "07/23/2014", "description": ""}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 299067, "worker_id": "details-extract-79", "ts": 1776126647, "record_type": "business_detail", "entity_details": {"entity_name": "4 REAL DEAL LLC", "registered_effective_date": "07/21/2011", "status": "Dissolved", "status_date": "09/25/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F046550"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST, FL 1ST\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2011", "transaction": "Organized", "filed_date": "07/22/2011", "description": "E-Form"}, {"effective_date": "09/25/2012", "transaction": "Articles of Dissolution", "filed_date": "09/27/2012", "description": ""}]}
{"task_id": 299067, "worker_id": "details-extract-79", "ts": 1776126647, "record_type": "business_detail", "entity_details": {"entity_name": "4 REAL ENTERTAINMENT LLC", "registered_effective_date": "11/05/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F055617"}, "registered_agent": {"name": "KONG PHENG VUE", "address": "1519 HYDE AVENUE\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2016", "transaction": "Organized", "filed_date": "11/05/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 299067, "worker_id": "details-extract-79", "ts": 1776126647, "record_type": "business_detail", "entity_details": {"entity_name": "4 REASON’S LLC", "registered_effective_date": "04/27/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F069339"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2022", "transaction": "Organized", "filed_date": "04/27/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 299067, "worker_id": "details-extract-79", "ts": 1776126647, "record_type": "business_detail", "entity_details": {"entity_name": "4 REASONS COMMUNITY GROUP LLC", "registered_effective_date": "06/23/2017", "status": "Administratively Dissolved", "status_date": "10/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "313 N PLANKINTON AVE\nSTE 207\nMILWAUKEE\n,\nWI\n53203-3104", "entity_id": "F056834"}, "registered_agent": {"name": "MELODY HIGH", "address": "313 N PLANKINTON AVE\nSTE 207\nMILWAUKEE\n,\nWI\n53203-3104"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/23/2017", "transaction": "Organized", "filed_date": "06/23/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "12/06/2019", "transaction": "Restored to Good Standing", "filed_date": "12/06/2019", "description": "OnlineForm 5"}, {"effective_date": "12/06/2019", "transaction": "Change of Registered Agent", "filed_date": "12/06/2019", "description": "OnlineForm 5"}, {"effective_date": "10/05/2020", "transaction": "Amendment", "filed_date": "10/12/2020", "description": "Old Name = 4 REASONS INVESTMENTS LLC, REG AGT CHG, REG OFF CHG"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/28/2022", "transaction": "Restored to Good Standing", "filed_date": "04/28/2022", "description": "OnlineForm 5"}, {"effective_date": "04/28/2022", "transaction": "Change of Registered Agent", "filed_date": "04/28/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2025", "description": "PUBLICATION"}, {"effective_date": "10/26/2025", "transaction": "Administrative Dissolution", "filed_date": "10/26/2025", "description": ""}]}
{"task_id": 299067, "worker_id": "details-extract-79", "ts": 1776126647, "record_type": "business_detail", "entity_details": {"entity_name": "4 REASONS PRESCHOOL LLC", "registered_effective_date": "01/01/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F064968"}, "registered_agent": {"name": "MELODY WILEY", "address": "200 S EXECUTIVE DRIVE\nSUITE 101\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2021", "transaction": "Organized", "filed_date": "11/17/2020", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 299067, "worker_id": "details-extract-79", "ts": 1776126647, "record_type": "business_detail", "entity_details": {"entity_name": "4 REEL 1 STOP BOUTIQUE LLC", "registered_effective_date": "02/24/2022", "status": "Administratively Dissolved", "status_date": "07/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F068775"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2022", "transaction": "Organized", "filed_date": "02/24/2022", "description": "E-Form"}, {"effective_date": "12/13/2023", "transaction": "Resignation of Registered Agent", "filed_date": "12/18/2023", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2025", "description": "PUBLICATION"}, {"effective_date": "07/28/2025", "transaction": "Administrative Dissolution", "filed_date": "07/28/2025", "description": ""}]}
{"task_id": 299067, "worker_id": "details-extract-79", "ts": 1776126647, "record_type": "business_detail", "entity_details": {"entity_name": "4 REEL BRACKETS, LLC", "registered_effective_date": "04/30/2020", "status": "Organized", "status_date": "04/30/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6390 OAKMAN RD.\nJUNEAU\n,\nWI\n53039", "entity_id": "F063538"}, "registered_agent": {"name": "STEVE SCHULTZ", "address": "W6390 OAKMAN RD.\nJUNEAU\n,\nWI\n53039"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2020", "transaction": "Organized", "filed_date": "04/30/2020", "description": "E-Form"}, {"effective_date": "04/27/2023", "transaction": "Change of Registered Agent", "filed_date": "04/27/2023", "description": "OnlineForm 5"}], "emails": ["4REELBRACKETS@GMAIL.COM"]}
{"task_id": 299067, "worker_id": "details-extract-79", "ts": 1776126647, "record_type": "business_detail", "entity_details": {"entity_name": "4 RENTALS LLC", "registered_effective_date": "06/05/2018", "status": "Organized", "status_date": "06/05/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "290 ELMER ST\nPLATTEVILLE\n,\nWI\n53818-1732", "entity_id": "F059306"}, "registered_agent": {"name": "JAMES RIEGE", "address": "290 ELMER ST\nPLATTEVILLE\n,\nWI\n53818-1732"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2018", "transaction": "Organized", "filed_date": "06/05/2018", "description": "E-Form"}, {"effective_date": "06/04/2019", "transaction": "Change of Registered Agent", "filed_date": "06/04/2019", "description": "OnlineForm 5"}, {"effective_date": "05/23/2023", "transaction": "Change of Registered Agent", "filed_date": "05/23/2023", "description": "OnlineForm 5"}, {"effective_date": "06/03/2024", "transaction": "Change of Registered Agent", "filed_date": "06/03/2024", "description": "OnlineForm 5"}], "emails": ["RIEGEJIM@GMAIL.COM"]}
{"task_id": 299067, "worker_id": "details-extract-79", "ts": 1776126647, "record_type": "business_detail", "entity_details": {"entity_name": "4 RESTAURANT & LOUNGE L.L.C.", "registered_effective_date": "12/15/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F068154"}, "registered_agent": {"name": "JUSTIN GRACE", "address": "7861 W CALDWELL CT\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2021", "transaction": "Organized", "filed_date": "12/15/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 299067, "worker_id": "details-extract-79", "ts": 1776126647, "record_type": "business_detail", "entity_details": {"entity_name": "4 RETIREMENT, LLC", "registered_effective_date": "02/16/2015", "status": "Administratively Dissolved", "status_date": "05/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13723 HIGHWAY AT\nLICKING\n,\nMO\n65542", "entity_id": "F052452"}, "registered_agent": {"name": "CORINNE Y BENSON C/O JAKE HARMSEN", "address": "N8245 SALES RD\nVAN DYNE\n,\nWI\n54979-9716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2015", "transaction": "Organized", "filed_date": "02/16/2015", "description": "E-Form"}, {"effective_date": "03/24/2016", "transaction": "Change of Registered Agent", "filed_date": "03/24/2016", "description": "OnlineForm 5"}, {"effective_date": "03/22/2017", "transaction": "Change of Registered Agent", "filed_date": "03/22/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": ""}, {"effective_date": "05/23/2020", "transaction": "Administrative Dissolution", "filed_date": "05/23/2020", "description": ""}]}
{"task_id": 299067, "worker_id": "details-extract-79", "ts": 1776126647, "record_type": "business_detail", "entity_details": {"entity_name": "4 REZNET LLC", "registered_effective_date": "07/15/2010", "status": "Administratively Dissolved", "status_date": "02/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F045063"}, "registered_agent": {"name": "MATTHEW JOHN MANN", "address": "110 MAPLEWOOD CT\nAPT 3 28\nBLACK RIVER FALLS\n,\nWI\n54615"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2010", "transaction": "Organized", "filed_date": "07/15/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/24/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/06/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/06/2013", "description": "PUBLICATION"}, {"effective_date": "02/05/2014", "transaction": "Administrative Dissolution", "filed_date": "02/05/2014", "description": "PUBLICATION"}]}
{"task_id": 299067, "worker_id": "details-extract-79", "ts": 1776126647, "record_type": "business_detail", "entity_details": {"entity_name": "4REAL CLEANING COMPANY LLC", "registered_effective_date": "12/19/2019", "status": "Restored to Good Standing", "status_date": "12/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3558 N 11TH ST\nMILWAUKEE\n,\nWI\n53206", "entity_id": "F062674"}, "registered_agent": {"name": "ARVELL LOCKHART", "address": "3558 N 11TH ST\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2019", "transaction": "Organized", "filed_date": "12/20/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2023", "description": "PUBLICATION"}, {"effective_date": "04/27/2023", "transaction": "Administrative Dissolution", "filed_date": "04/27/2023", "description": ""}, {"effective_date": "12/26/2024", "transaction": "Restored to Good Standing", "filed_date": "01/03/2025", "description": ""}, {"effective_date": "12/26/2024", "transaction": "Certificate of Reinstatement", "filed_date": "01/03/2025", "description": ""}, {"effective_date": "12/26/2024", "transaction": "Change of Registered Agent", "filed_date": "01/03/2025", "description": "FM5-2024"}], "emails": ["4REALCLEANINGSERVICELLC@GMAIL.COM"]}
{"task_id": 299067, "worker_id": "details-extract-79", "ts": 1776126647, "record_type": "business_detail", "entity_details": {"entity_name": "4REALM INTERACTIVE LLC", "registered_effective_date": "05/28/2016", "status": "Dissolved", "status_date": "06/02/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F054838"}, "registered_agent": {"name": "SAMUEL CARABALLO VAZQUEZ", "address": "1004A SOUTH 22ND STREET\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/28/2016", "transaction": "Organized", "filed_date": "06/01/2016", "description": "E-Form"}, {"effective_date": "06/02/2016", "transaction": "Articles of Dissolution", "filed_date": "06/02/2016", "description": "OnlineForm 510"}]}
{"task_id": 299067, "worker_id": "details-extract-79", "ts": 1776126647, "record_type": "business_detail", "entity_details": {"entity_name": "4RENT, LLC", "registered_effective_date": "09/19/2005", "status": "Restored to Good Standing", "status_date": "07/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3842 HIDDEN VALLEY LN\nGREEN BAY\n,\nWI\n54311-9654\nUnited States of America", "entity_id": "F037990"}, "registered_agent": {"name": "MICHAEL FRONSEE", "address": "3842 HIDDEN VALLEY LN\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2005", "transaction": "Organized", "filed_date": "09/21/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}, {"effective_date": "02/28/2011", "transaction": "Restored to Good Standing", "filed_date": "03/03/2011", "description": ""}, {"effective_date": "02/28/2011", "transaction": "Certificate of Reinstatement", "filed_date": "03/03/2011", "description": ""}, {"effective_date": "02/28/2011", "transaction": "Change of Registered Agent", "filed_date": "03/03/2011", "description": "FM 516 2010"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "04/17/2015", "transaction": "Restored to Good Standing", "filed_date": "04/17/2015", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/14/2017", "transaction": "Restored to Good Standing", "filed_date": "07/14/2017", "description": "OnlineForm 5"}, {"effective_date": "07/14/2017", "transaction": "Change of Registered Agent", "filed_date": "07/14/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/08/2023", "transaction": "Change of Registered Agent", "filed_date": "08/08/2023", "description": "OnlineForm 5"}, {"effective_date": "08/08/2023", "transaction": "Restored to Good Standing", "filed_date": "08/08/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Restored to Good Standing", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["MIKEFRONSEE@TECH4.COM"]}
{"task_id": 299067, "worker_id": "details-extract-79", "ts": 1776126647, "record_type": "business_detail", "entity_details": {"entity_name": "4RESULTS MARKETING, LLC", "registered_effective_date": "06/21/2013", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/21/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "135 BENNING DR\nDESTIN\n,\nFL\n32541", "entity_id": "F049597"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2013", "transaction": "Registered", "filed_date": "06/24/2013", "description": ""}, {"effective_date": "12/26/2013", "transaction": "Change of Registered Agent", "filed_date": "01/03/2014", "description": ""}, {"effective_date": "08/18/2014", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2014", "description": ""}, {"effective_date": "08/17/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2015", "description": ""}, {"effective_date": "08/17/2015", "transaction": "Resignation of Registered Agent", "filed_date": "08/20/2015", "description": ""}, {"effective_date": "10/21/2015", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/21/2015", "description": ""}]}
{"task_id": 299067, "worker_id": "details-extract-79", "ts": 1776126647, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR REALTY, INC.", "registered_effective_date": "07/07/1961", "status": "Dissolved", "status_date": "12/26/1986", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "611 E WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "1F04746"}, "registered_agent": {"name": "FREDERICK J HOFMEISTER", "address": "2212 W STATE\nMILWAUKEE\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1980", "transaction": "In Bad Standing", "filed_date": "01/01/1980", "description": ""}, {"effective_date": "12/26/1986", "transaction": "Restored to Good Standing", "filed_date": "12/26/1986", "description": ""}, {"effective_date": "12/26/1986", "transaction": "Intent to Dissolve", "filed_date": "12/26/1986", "description": ""}, {"effective_date": "12/26/1986", "transaction": "Articles of Dissolution", "filed_date": "12/26/1986", "description": ""}]}
{"task_id": 299067, "worker_id": "details-extract-79", "ts": 1776126647, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR REEL SPORTS AND MORE LLC", "registered_effective_date": "12/11/2023", "status": "Organized", "status_date": "12/11/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "588 SW CERESCO ST\nBERLIN\n,\nWI\n54923\nUnited States of America", "entity_id": "F074227"}, "registered_agent": {"name": "KEVIN RESOP", "address": "588 SW CERESCO ST\nBERLIN\n,\nWI\n54923"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2023", "transaction": "Organized", "filed_date": "12/11/2023", "description": "E-Form"}], "emails": ["KR4729@YMAIL.COM"]}
{"task_id": 299067, "worker_id": "details-extract-79", "ts": 1776126647, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR REELS CREATIVE LLC", "registered_effective_date": "09/20/2022", "status": "Organized", "status_date": "09/20/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2313 HOARD ST\nMADISON\n,\nWI\n53704", "entity_id": "F070501"}, "registered_agent": {"name": "TY THOMAS", "address": "2313 HOARD ST\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2022", "transaction": "Organized", "filed_date": "09/20/2022", "description": "E-Form"}, {"effective_date": "10/10/2023", "transaction": "Change of Registered Agent", "filed_date": "10/10/2023", "description": "OnlineForm 5"}, {"effective_date": "09/16/2024", "transaction": "Change of Registered Agent", "filed_date": "09/16/2024", "description": "OnlineForm 5"}, {"effective_date": "09/09/2025", "transaction": "Change of Registered Agent", "filed_date": "09/09/2025", "description": "OnlineForm 5"}], "emails": ["FOURREELSCREATIVE@GMAIL.COM"]}
{"task_id": 299067, "worker_id": "details-extract-79", "ts": 1776126647, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR REELS, LLC", "registered_effective_date": "09/15/2016", "status": "Restored to Good Standing", "status_date": "08/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8981 S BLACKBIRD TRL\nFRANKLIN\n,\nWI\n53132-8588", "entity_id": "F055377"}, "registered_agent": {"name": "PAT EHLERS", "address": "8981 S BLACKBIRD TRL\nFRANKLIN\n,\nWI\n53132-8588"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2016", "transaction": "Organized", "filed_date": "09/15/2016", "description": "E-Form"}, {"effective_date": "09/16/2017", "transaction": "Change of Registered Agent", "filed_date": "09/16/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "03/26/2020", "transaction": "Restored to Good Standing", "filed_date": "03/26/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/18/2022", "transaction": "Restored to Good Standing", "filed_date": "07/18/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/07/2024", "transaction": "Change of Registered Agent", "filed_date": "08/07/2024", "description": "OnlineForm 5"}, {"effective_date": "08/07/2024", "transaction": "Restored to Good Standing", "filed_date": "08/07/2024", "description": "OnlineForm 5"}], "emails": ["PAT@THEFLYFISHERS.COM"]}
{"task_id": 299067, "worker_id": "details-extract-79", "ts": 1776126647, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR REVS, INC.", "registered_effective_date": "10/30/1997", "status": "Dissolved", "status_date": "09/27/1999", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F028796"}, "registered_agent": {"name": "MARC N PACK", "address": "712 E SILVER SPRING DR\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/05/1997", "description": ""}, {"effective_date": "09/27/1999", "transaction": "Articles of Dissolution", "filed_date": "10/01/1999", "description": ""}]}
{"task_id": 298683, "worker_id": "details-extract-18", "ts": 1776126688, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR G QUALITY CONTROL ASSOCIATES, AND SERVICES, INC.", "registered_effective_date": "09/04/1980", "status": "Administratively Dissolved", "status_date": "09/15/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2637 SOUTH 63RD STREET\nMILWAUKEE\n,\nWI\n53219\nUnited States of America", "entity_id": "1F09814"}, "registered_agent": {"name": "RUTH E LIPOVSEK", "address": "2637 S 63RD STR\nMILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/1980", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/04/1980", "description": ""}, {"effective_date": "07/01/1991", "transaction": "Delinquent", "filed_date": "07/01/1991", "description": ""}, {"effective_date": "10/23/1991", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/23/1991", "description": "912021819"}, {"effective_date": "10/31/1991", "transaction": "Restored to Good Standing", "filed_date": "10/31/1991", "description": ""}, {"effective_date": "07/01/1997", "transaction": "Delinquent", "filed_date": "07/01/1997", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": ""}, {"effective_date": "09/15/2008", "transaction": "Administrative Dissolution", "filed_date": "09/15/2008", "description": ""}]}
{"task_id": 297961, "worker_id": "details-extract-6", "ts": 1776126705, "record_type": "business_detail", "entity_details": {"entity_name": "3 WOMEN & A MOP, LLC", "registered_effective_date": "03/22/2002", "status": "Dissolved", "status_date": "09/19/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E11984 COUNTY RD. T\nBARABOO\n,\nWI\n53913\nUnited States of America", "entity_id": "T033029"}, "registered_agent": {"name": "ANTHONY PERRY", "address": "E11984 COUNTY RD. T\nBARABOO\n,\nWI\n53913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2002", "transaction": "Organized", "filed_date": "03/25/2002", "description": "eForm"}, {"effective_date": "05/04/2005", "transaction": "Change of Registered Agent", "filed_date": "05/04/2005", "description": "FM 516 2005"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "09/19/2008", "transaction": "Articles of Dissolution", "filed_date": "09/24/2008", "description": ""}]}
{"task_id": 297961, "worker_id": "details-extract-6", "ts": 1776126705, "record_type": "business_detail", "entity_details": {"entity_name": "3 WORLD TRANSPORTATION LLC", "registered_effective_date": "04/13/2025", "status": "Organized", "status_date": "04/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6962 N 78th CT\nMilwaukee\n,\nWI\n53223\nUnited States of America", "entity_id": "T113789"}, "registered_agent": {"name": "TRESEAN WORLD", "address": "6962 N 78TH CT\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2025", "transaction": "Organized", "filed_date": "04/13/2025", "description": "E-Form"}], "emails": ["TRESEANSS@GMAIL.COM"]}
{"task_id": 297961, "worker_id": "details-extract-6", "ts": 1776126705, "record_type": "business_detail", "entity_details": {"entity_name": "3 WORLD TRUCKING LLC", "registered_effective_date": "11/09/2022", "status": "Restored to Good Standing", "status_date": "12/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12065 W JANESVILLE RD\nSTE 300D\nHALES CORNERS\n,\nWI\n53130", "entity_id": "T099973"}, "registered_agent": {"name": "MEDLIN ZHEGROVA", "address": "12065 W JANESVILLE RD\nSUITE 300D\nHALES CORNERS\n,\nWI\n53130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2022", "transaction": "Organized", "filed_date": "11/10/2022", "description": "E-Form"}, {"effective_date": "10/31/2023", "transaction": "Change of Registered Agent", "filed_date": "10/31/2023", "description": "OnlineForm 5"}, {"effective_date": "03/14/2025", "transaction": "Amendment", "filed_date": "03/14/2025", "description": "OnlineForm 504 CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "12/17/2025", "transaction": "Change of Registered Agent", "filed_date": "12/17/2025", "description": "OnlineForm 5"}, {"effective_date": "12/17/2025", "transaction": "Restored to Good Standing", "filed_date": "12/17/2025", "description": "OnlineForm 5"}], "emails": ["INFO@3WORLDTRUCKING.COM"]}
{"task_id": 297961, "worker_id": "details-extract-6", "ts": 1776126705, "record_type": "business_detail", "entity_details": {"entity_name": "THREE WOMEN, INC.", "registered_effective_date": "02/09/2009", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "442 E WELL ST\nELLSWORTH\n,\nWI\n54011\nUnited States of America", "entity_id": "T047663"}, "registered_agent": {"name": "STEVE SCHUTZ", "address": "442 E WELL ST\nELLSWORTH\n,\nWI\n54011"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/10/2009", "description": ""}, {"effective_date": "09/25/2009", "transaction": "Amendment", "filed_date": "09/30/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Change of Registered Agent", "filed_date": "07/11/2011", "description": "FM17-2011"}, {"effective_date": "03/14/2016", "transaction": "Change of Registered Agent", "filed_date": "03/14/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "04/25/2018", "transaction": "Restored to Good Standing", "filed_date": "04/25/2018", "description": ""}, {"effective_date": "07/15/2022", "transaction": "Change of Registered Agent", "filed_date": "07/02/2022", "description": "FM13-E-Form"}, {"effective_date": "01/30/2023", "transaction": "Amendment", "filed_date": "02/06/2023", "description": ""}, {"effective_date": "05/08/2023", "transaction": "Change of Registered Agent", "filed_date": "05/08/2023", "description": "FM 5 2023"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 297961, "worker_id": "details-extract-6", "ts": 1776126705, "record_type": "business_detail", "entity_details": {"entity_name": "THREE WOODS CARPENTRY LLC", "registered_effective_date": "12/27/2011", "status": "Restored to Good Standing", "status_date": "11/07/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2962 S CONNIE LN\nNEW BERLIN\n,\nWI\n53151-3827\nUnited States of America", "entity_id": "T055446"}, "registered_agent": {"name": "JONATHAN PRESTON WOOD", "address": "2962 S CONNIE LN\nNEW BERLIN\n,\nWI\n53151-3827"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2011", "transaction": "Organized", "filed_date": "12/27/2011", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "11/07/2016", "transaction": "Change of Registered Agent", "filed_date": "11/07/2016", "description": "OnlineForm 5"}, {"effective_date": "11/07/2016", "transaction": "Restored to Good Standing", "filed_date": "11/07/2016", "description": "OnlineForm 5"}, {"effective_date": "01/02/2018", "transaction": "Change of Registered Agent", "filed_date": "01/02/2018", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "12/25/2023", "transaction": "Change of Registered Agent", "filed_date": "12/25/2023", "description": "OnlineForm 5"}], "emails": ["WOODJONATHAN340@GMAIL.COM"]}
{"task_id": 297961, "worker_id": "details-extract-6", "ts": 1776126705, "record_type": "business_detail", "entity_details": {"entity_name": "THREE WORKER BEES LLC", "registered_effective_date": "", "status": "In Process", "status_date": "03/06/2020", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T084445"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 297961, "worker_id": "details-extract-6", "ts": 1776126705, "record_type": "business_detail", "entity_details": {"entity_name": "THREE WORKING MEN LLC", "registered_effective_date": "09/26/2001", "status": "Dissolved", "status_date": "10/02/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1131 S 14TH ST\nPRAIRIE DU CHIEN\n,\nWI\n53821\nUnited States of America", "entity_id": "T032309"}, "registered_agent": {"name": "GARY BARTOW", "address": "1131 S14TH ST\nPRAIRIE DU CHIEN\n,\nWI\n53821"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2001", "transaction": "Organized", "filed_date": "09/27/2001", "description": "eForm"}, {"effective_date": "09/19/2005", "transaction": "Change of Registered Agent", "filed_date": "09/19/2005", "description": "FM516-E-Form"}, {"effective_date": "10/02/2006", "transaction": "Articles of Dissolution", "filed_date": "10/06/2006", "description": ""}]}
{"task_id": 297961, "worker_id": "details-extract-6", "ts": 1776126705, "record_type": "business_detail", "entity_details": {"entity_name": "THREE WOULD BE LLC", "registered_effective_date": "01/19/2024", "status": "Organized", "status_date": "01/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3009 LOOKOUT LN\nHORTONVILLE\n,\nWI\n54944\nUnited States of America", "entity_id": "T106857"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2024", "transaction": "Organized", "filed_date": "01/19/2024", "description": "E-Form"}], "emails": ["EFILE1234@INCFILE.COM"]}
{"task_id": 298527, "worker_id": "details-extract-31", "ts": 1776126746, "record_type": "business_detail", "entity_details": {"entity_name": "4 C'S ESTATE PLANNING L.L.C.", "registered_effective_date": "10/14/2009", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1047 N LYNNDALE DR\nSTE 1C\nAPPLETON\n,\nWI\n54914-3059\nUnited States of America", "entity_id": "F044041"}, "registered_agent": {"name": "CHRISTOPHER HUDZIAK", "address": "1047 N LYNNDALE DR\nSTE 1C\nAPPLETON\n,\nWI\n54914-3059"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2009", "transaction": "Organized", "filed_date": "10/14/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/10/2012", "transaction": "Restored to Good Standing", "filed_date": "12/10/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/21/2016", "transaction": "Restored to Good Standing", "filed_date": "12/21/2016", "description": "OnlineForm 5"}, {"effective_date": "12/31/2017", "transaction": "Change of Registered Agent", "filed_date": "12/31/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 298527, "worker_id": "details-extract-31", "ts": 1776126746, "record_type": "business_detail", "entity_details": {"entity_name": "4C ELECTRICAL CONTRACTORS LLC", "registered_effective_date": "03/16/2012", "status": "Administratively Dissolved", "status_date": "07/25/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2001 E GLENDALE AVE\nAPPLETON\n,\nWI\n54911\nUnited States of America", "entity_id": "F047555"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2001 E GLENDALE AVE.\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/16/2012", "transaction": "Organized", "filed_date": "03/16/2012", "description": "E-Form"}, {"effective_date": "03/05/2015", "transaction": "Change of Registered Agent", "filed_date": "03/05/2015", "description": "FM516-E-Form"}, {"effective_date": "05/09/2016", "transaction": "Amendment", "filed_date": "05/12/2016", "description": "Old Name = 4C ENERGY CONTROL SOLUTIONS LLC"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/25/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/25/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/25/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/25/2019", "description": "PUBLICATION"}, {"effective_date": "07/25/2019", "transaction": "Administrative Dissolution", "filed_date": "07/25/2019", "description": ""}]}
{"task_id": 298527, "worker_id": "details-extract-31", "ts": 1776126746, "record_type": "business_detail", "entity_details": {"entity_name": "4C ENERGY LLC", "registered_effective_date": "01/02/2025", "status": "Organized", "status_date": "01/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4692 BLUFF RD\nEAST TROY\n,\nWI\n53120\nUnited States of America", "entity_id": "F077277"}, "registered_agent": {"name": "KEVIN COOPER", "address": "W4692 BLUFF RD\nEAST TROY\n,\nWI\n53120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2025", "transaction": "Organized", "filed_date": "01/02/2025", "description": "E-Form"}, {"effective_date": "03/29/2026", "transaction": "Change of Registered Agent", "filed_date": "03/29/2026", "description": "OnlineForm 5"}], "emails": ["4CENERGYLLC@GMAIL.COM"]}
{"task_id": 298527, "worker_id": "details-extract-31", "ts": 1776126746, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR C ENGINEERING, LLC", "registered_effective_date": "05/02/2007", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "138 E. PINE VIEW CT\nEDGERTON\n,\nWI\n53534\nUnited States of America", "entity_id": "F040345"}, "registered_agent": {"name": "WILLIAM ROBERT CHWALA", "address": "138 E. PINE VIEW CT.\nEDGERTON\n,\nWI\n53534"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2007", "transaction": "Organized", "filed_date": "05/03/2007", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 298527, "worker_id": "details-extract-31", "ts": 1776126746, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR CEDARS FOUNDATION, INC.", "registered_effective_date": "06/22/1998", "status": "Dissolved", "status_date": "01/05/2015", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2 KILNER BAY DR\nSUPERIOR\n,\nWI\n54880\nUnited States of America", "entity_id": "F029301"}, "registered_agent": {"name": "WILLIAM P ROGERS", "address": "2 KILNER BAY DR\nSUPERIOR\n,\nWI\n54880"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/22/1998", "description": ""}, {"effective_date": "08/27/2002", "transaction": "Change of Registered Agent", "filed_date": "08/27/2002", "description": "FM 17 2002"}, {"effective_date": "01/05/2015", "transaction": "Articles of Dissolution", "filed_date": "01/12/2015", "description": ""}]}
{"task_id": 298527, "worker_id": "details-extract-31", "ts": 1776126746, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR CEE INDUSTRIES, LLC", "registered_effective_date": "07/23/2003", "status": "Organized", "status_date": "07/23/2003", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "534 HIGHLAND AVENUE\nP.O. BOX 432\nBROWNSVILLE\n,\nWI\n53006-0432\nUnited States of America", "entity_id": "F034719"}, "registered_agent": {"name": "JOANN KATHRYN GOUIN", "address": "534 HIGHLAND AVENUE\nPO BOX 432\nBROWNSVILLE\n,\nWI\n53006-0432"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2003", "transaction": "Organized", "filed_date": "07/25/2003", "description": "eForm"}, {"effective_date": "01/11/2005", "transaction": "Amendment", "filed_date": "01/18/2005", "description": "CHGS REGD OFC"}, {"effective_date": "09/22/2006", "transaction": "Change of Registered Agent", "filed_date": "09/22/2006", "description": "FM516-E-Form"}, {"effective_date": "09/23/2015", "transaction": "Change of Registered Agent", "filed_date": "09/23/2015", "description": "OnlineForm 5"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}], "emails": ["JOANNGOUIN@OUTLOOK.COM"]}
{"task_id": 298527, "worker_id": "details-extract-31", "ts": 1776126746, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR CELLULAR CORPORATION", "registered_effective_date": "04/25/1997", "status": "Withdrawal", "status_date": "03/30/1999", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "%KEITH MATHEWS AMER CELLULAR\n1375 E WOODFIELD RD STE 700\nSCHAUMBURG\n,\nIL\n60173\nUnited States of America", "entity_id": "F028394"}, "registered_agent": {"name": "ADDRESS FOR SERVICE OF PROCESS", "address": "***SEE 07 SCREEN***\nNO CITY\n,\nXX\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/01/1997", "description": ""}, {"effective_date": "12/14/1998", "transaction": "Merged (nonsurvivor", "filed_date": "12/15/1998", "description": "& 1 UNL FGN CORP & 4 OTHER CORPS"}, {"effective_date": "12/14/1998", "transaction": "Utility line for long descriptions", "filed_date": "12/15/1998", "description": "INTO 2M044737 (MARATHON CELLULAR"}, {"effective_date": "12/14/1998", "transaction": "Utility line for long descriptions", "filed_date": "12/15/1998", "description": "CORPORATION) SEE SURV FOR DETAILS"}, {"effective_date": "03/30/1999", "transaction": "Withdrawal", "filed_date": "03/31/1999", "description": ""}]}
{"task_id": 299261, "worker_id": "details-extract-37", "ts": 1776126746, "record_type": "business_detail", "entity_details": {"entity_name": "4 W'S OF WISCONSIN, INC.", "registered_effective_date": "09/02/1983", "status": "Dissolved", "status_date": "01/16/1985", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1F10802"}, "registered_agent": {"name": "KEITH W WOLFGRAM", "address": "103 LINDEN ST\nLAKE MILLS\n,\nWI\n53551"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/02/1983", "description": ""}, {"effective_date": "12/19/1984", "transaction": "Intent to Dissolve", "filed_date": "12/19/1984", "description": ""}, {"effective_date": "01/16/1985", "transaction": "Articles of Dissolution", "filed_date": "01/16/1985", "description": ""}]}
{"task_id": 299294, "worker_id": "details-extract-19", "ts": 1776126747, "record_type": "business_detail", "entity_details": {"entity_name": "4X PROPERTIES LLC", "registered_effective_date": "12/13/2018", "status": "Restored to Good Standing", "status_date": "10/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5801 PLEASANT VALLEY RD\nPLATTEVILLE\n,\nWI\n53818", "entity_id": "F060393"}, "registered_agent": {"name": "ADAM WIEGMANN", "address": "5801 PLEASANT VALLEY RD\nPLATTEVILLE\n,\nWI\n53818"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2018", "transaction": "Organized", "filed_date": "12/13/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/13/2021", "transaction": "Restored to Good Standing", "filed_date": "12/13/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Restored to Good Standing", "filed_date": "10/14/2024", "description": "OnlineForm 5"}, {"effective_date": "10/14/2024", "transaction": "Change of Registered Agent", "filed_date": "10/14/2024", "description": "OnlineForm 5"}], "emails": ["ADAM@4XINNOVATIONS.COM"]}
{"task_id": 294386, "worker_id": "details-extract-2", "ts": 1776126776, "record_type": "business_detail", "entity_details": {"entity_name": "15 DOTS, LLC", "registered_effective_date": "10/01/2018", "status": "Terminated", "status_date": "08/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9251 BOMAR AVE.\nNEENAH\n,\nWI\n54956-9389", "entity_id": "N049379"}, "registered_agent": {"name": "ANDREW J. ROSSMEISSL", "address": "800 NORTH LYNNDALE DRIVE\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/01/2018", "transaction": "Organized", "filed_date": "10/01/2018", "description": "E-Form"}, {"effective_date": "01/29/2019", "transaction": "Amendment", "filed_date": "01/29/2019", "description": "OnlineForm 504 Old Name = NQRV PARTNERS, LLC"}, {"effective_date": "10/11/2019", "transaction": "Change of Registered Agent", "filed_date": "10/11/2019", "description": "OnlineForm 5"}, {"effective_date": "07/11/2023", "transaction": "Change of Registered Agent", "filed_date": "07/11/2023", "description": "FM13-E-Form"}, {"effective_date": "08/01/2024", "transaction": "Certificate of Conversion", "filed_date": "08/07/2024", "description": "TO UNL FGN"}, {"effective_date": "08/01/2024", "transaction": "Terminated", "filed_date": "08/07/2024", "description": "BY CNV"}]}
{"task_id": 295520, "worker_id": "details-extract-8", "ts": 1776126806, "record_type": "business_detail", "entity_details": {"entity_name": "20 VOLGA 9004 LINCOLN, LLC", "registered_effective_date": "12/02/2021", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2325 STONE WOOD COURT\nCUMMING\n,\nGEORGIA\n30041\nUnited States of America", "entity_id": "T094254"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2021", "transaction": "Registered", "filed_date": "12/02/2021", "description": "OnlineForm 521"}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}, {"effective_date": "08/16/2023", "transaction": "Change of Registered Agent", "filed_date": "08/16/2023", "description": "FM13-E-Form"}, {"effective_date": "02/18/2024", "transaction": "Change of Registered Agent", "filed_date": "02/18/2024", "description": "OnlineForm 5"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}]}
{"task_id": 296084, "worker_id": "details-extract-6", "ts": 1776126833, "record_type": "business_detail", "entity_details": {"entity_name": "2GJF, LLP", "registered_effective_date": "02/14/2007", "status": "Restored to Good Standing", "status_date": "02/09/2022", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "3624 GEORGE STREET\nLA CROSSE\n,\nWI\n54603", "entity_id": "T042583"}, "registered_agent": {"name": "SEAN O'FLAHERTY", "address": "201 MAIN ST  SUITE 205\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2007", "transaction": "Registered", "filed_date": "02/15/2007", "description": ""}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": ""}, {"effective_date": "05/23/2020", "transaction": "Administrative Dissolution", "filed_date": "05/23/2020", "description": ""}, {"effective_date": "06/01/2020", "transaction": "Restored to Good Standing", "filed_date": "06/02/2020", "description": ""}, {"effective_date": "06/01/2020", "transaction": "Certificate of Reinstatement", "filed_date": "06/02/2020", "description": ""}, {"effective_date": "06/01/2020", "transaction": "Change of Registered Agent", "filed_date": "06/02/2020", "description": "FM 616   2020"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "02/09/2022", "transaction": "Restored to Good Standing", "filed_date": "02/09/2022", "description": ""}, {"effective_date": "04/12/2023", "transaction": "Change of Registered Agent", "filed_date": "04/12/2023", "description": "FM616-2023"}, {"effective_date": "04/01/2024", "transaction": "Change of Registered Agent", "filed_date": "04/01/2024", "description": "FM616-2024"}, {"effective_date": "03/11/2025", "transaction": "Change of Registered Agent", "filed_date": "03/14/2025", "description": "FM316-2025"}]}
{"task_id": 297846, "worker_id": "details-extract-23", "ts": 1776126948, "record_type": "business_detail", "entity_details": {"entity_name": "3T HOLDINGS, LLC", "registered_effective_date": "12/28/2022", "status": "Organized", "status_date": "12/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1625 S. BROADWAY\nDE PERE\n,\nWI\n54115", "entity_id": "T100707"}, "registered_agent": {"name": "DALTON TIELENS", "address": "1625 S. BROADWAY\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2022", "transaction": "Organized", "filed_date": "12/28/2022", "description": "E-Form"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}], "emails": ["MATTHEW.LENSMIRE@WELCOMPANIES.COM"]}
{"task_id": 297846, "worker_id": "details-extract-23", "ts": 1776126948, "record_type": "business_detail", "entity_details": {"entity_name": "3THIRTY12 LLC", "registered_effective_date": "03/17/2026", "status": "Organized", "status_date": "03/17/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "551 West Main Street\nSuite 200\nMadison\n,\nWI\n53703\nUnited States of America", "entity_id": "T119720"}, "registered_agent": {"name": "BRIAN HORNUNG", "address": "551 W MAIN STREET\nSUITE 200\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2026", "transaction": "Organized", "filed_date": "03/17/2026", "description": "E-Form"}], "emails": ["BHORNUNG1782@GMAIL.COM"]}
{"task_id": 297846, "worker_id": "details-extract-23", "ts": 1776126948, "record_type": "business_detail", "entity_details": {"entity_name": "THREE THREADS LLC", "registered_effective_date": "03/21/2025", "status": "Organized", "status_date": "03/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "78 Enterprise Rd\nUnit G\nDELAFIELD\n,\nWI\n53018\nUnited States of America", "entity_id": "T113400"}, "registered_agent": {"name": "SIERRA KRAMER", "address": "820 BREWSTER DRIVE\nAPT 7\nLAKE MILLS\n,\nWI\n53551"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2025", "transaction": "Organized", "filed_date": "03/21/2025", "description": "E-Form"}], "emails": ["KINLEYANDMAE@GMAIL.COM"]}
{"task_id": 297112, "worker_id": "details-extract-26", "ts": 1776126973, "record_type": "business_detail", "entity_details": {"entity_name": "3930 N BROOKFIELD RD LLC", "registered_effective_date": "02/06/2026", "status": "Organized", "status_date": "02/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2145 North 90th Street\nWauwatosa\n,\nWI\n53226\nUnited States of America", "entity_id": "T118954"}, "registered_agent": {"name": "KELLY K. SIDHU", "address": "2145 NORTH 90TH STREET\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2026", "transaction": "Organized", "filed_date": "02/06/2026", "description": "E-Form"}], "emails": ["KACYNSKI@HOTMAIL.COM"]}
{"task_id": 297112, "worker_id": "details-extract-26", "ts": 1776126973, "record_type": "business_detail", "entity_details": {"entity_name": "3932 E. PUETZ, LLC", "registered_effective_date": "11/29/2009", "status": "Organized", "status_date": "11/29/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "910 LAKE DR\nSOUTH MILWAUKEE\n,\nWI\n53172-1736\nUnited States of America", "entity_id": "I025909"}, "registered_agent": {"name": "BENNETT ANDREW", "address": "910 LAKE DR\nSOUTH MILWAUKEE\n,\nWI\n53172-1736"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/29/2009", "transaction": "Organized", "filed_date": "11/29/2009", "description": "E-Form"}, {"effective_date": "02/09/2011", "transaction": "Change of Registered Agent", "filed_date": "02/09/2011", "description": "FM516-E-Form"}, {"effective_date": "05/06/2011", "transaction": "Amendment", "filed_date": "05/12/2011", "description": "Old Name = IT PLUS, LLC"}, {"effective_date": "12/28/2017", "transaction": "Change of Registered Agent", "filed_date": "12/28/2017", "description": "OnlineForm 5"}, {"effective_date": "11/19/2024", "transaction": "Change of Registered Agent", "filed_date": "11/19/2024", "description": "OnlineForm 5"}], "emails": ["BANDREW@METALCUTPRODUCTS.COM"]}
{"task_id": 297112, "worker_id": "details-extract-26", "ts": 1776126973, "record_type": "business_detail", "entity_details": {"entity_name": "3933 LLC", "registered_effective_date": "06/03/2014", "status": "Organized", "status_date": "06/03/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 757\nCEDARBURG\n,\nWI\n53012", "entity_id": "T063103"}, "registered_agent": {"name": "MARK LIESKE, LLC", "address": "241 W JUNIPER DR\nGRAFTON\n,\nWI\n53024-2235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2014", "transaction": "Organized", "filed_date": "06/03/2014", "description": "E-Form"}, {"effective_date": "07/07/2015", "transaction": "Change of Registered Agent", "filed_date": "07/07/2015", "description": "OnlineForm 5"}, {"effective_date": "06/23/2017", "transaction": "Change of Registered Agent", "filed_date": "06/23/2017", "description": "OnlineForm 5"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}], "emails": ["CDLTESTING@YAHOO.COM"]}
{"task_id": 297112, "worker_id": "details-extract-26", "ts": 1776126973, "record_type": "business_detail", "entity_details": {"entity_name": "3933 THERAPY LLC", "registered_effective_date": "05/05/2022", "status": "Organized", "status_date": "05/05/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3970 N OAKLAND AVE SUITE 504\nSHOREWOOD\n,\nWI\n53211", "entity_id": "T097059"}, "registered_agent": {"name": "NICHOLAS JON WIESMUELLER", "address": "3970 N OAKLAND AVE SUITE 504\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2022", "transaction": "Organized", "filed_date": "05/05/2022", "description": "E-Form"}, {"effective_date": "06/15/2023", "transaction": "Change of Registered Agent", "filed_date": "06/15/2023", "description": "OnlineForm 5"}], "emails": ["NWIESMUELLER@GMAIL.COM"]}
{"task_id": 297112, "worker_id": "details-extract-26", "ts": 1776126973, "record_type": "business_detail", "entity_details": {"entity_name": "3933-37 NORTH 76TH STREET, LLC", "registered_effective_date": "06/24/2003", "status": "Organized", "status_date": "06/24/2003", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448\nUnited States of America", "entity_id": "T035142"}, "registered_agent": {"name": "SCOTT A CIMBALNIK", "address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2003", "transaction": "Organized", "filed_date": "06/26/2003", "description": "eForm"}, {"effective_date": "06/15/2005", "transaction": "Change of Registered Agent", "filed_date": "06/15/2005", "description": "FM516-E-Form"}, {"effective_date": "06/25/2012", "transaction": "Change of Registered Agent", "filed_date": "06/25/2012", "description": "FM516-E-Form"}, {"effective_date": "06/23/2017", "transaction": "Change of Registered Agent", "filed_date": "06/23/2017", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}], "emails": ["SCOTT1974SAC@GMAIL.COM"]}
{"task_id": 297112, "worker_id": "details-extract-26", "ts": 1776126973, "record_type": "business_detail", "entity_details": {"entity_name": "3934 VHR, LLC", "registered_effective_date": "09/01/2010", "status": "Dissolved", "status_date": "01/28/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5898 WOODS EDGE RD\nFITCHBURG\n,\nWI\n53711-5145\nUnited States of America", "entity_id": "T051731"}, "registered_agent": {"name": "AUDREY M WILLIAMSON", "address": "5898 WOODS EDGE RD\nFITCHBURG\n,\nWI\n53711-5145"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2010", "transaction": "Organized", "filed_date": "08/24/2010", "description": "E-Form"}, {"effective_date": "09/06/2017", "transaction": "Change of Registered Agent", "filed_date": "09/06/2017", "description": "OnlineForm 5"}, {"effective_date": "01/28/2018", "transaction": "Articles of Dissolution", "filed_date": "01/28/2018", "description": "OnlineForm 510"}]}
{"task_id": 297112, "worker_id": "details-extract-26", "ts": 1776126973, "record_type": "business_detail", "entity_details": {"entity_name": "3935 LLC", "registered_effective_date": "09/23/2014", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8200 W BROWN DEER RD\nMILWAUKEE\n,\nWI\n53223-1706", "entity_id": "T064049"}, "registered_agent": {"name": "ANUP K KHULLAR", "address": "8200 W BROWN DEER RD\nSTE 301\nMILWAUKEE\n,\nWI\n53223-1712"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2014", "transaction": "Organized", "filed_date": "09/23/2014", "description": "E-Form"}, {"effective_date": "08/20/2015", "transaction": "Change of Registered Agent", "filed_date": "08/20/2015", "description": "OnlineForm 5"}, {"effective_date": "07/24/2017", "transaction": "Change of Registered Agent", "filed_date": "07/24/2017", "description": "OnlineForm 5"}, {"effective_date": "08/30/2023", "transaction": "Change of Registered Agent", "filed_date": "08/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297112, "worker_id": "details-extract-26", "ts": 1776126973, "record_type": "business_detail", "entity_details": {"entity_name": "3937 N SHERMAN, LLC", "registered_effective_date": "08/15/2024", "status": "Organized", "status_date": "08/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4024 N 39TH ST\nMILWAUKEE\n,\nWI\n53216-1641\nUnited States of America", "entity_id": "T110070"}, "registered_agent": {"name": "LUCIOUS L. THOMAS", "address": "4024 N 39TH ST\nMILWAUKEE\n,\nWI\n53216-1641"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2024", "transaction": "Organized", "filed_date": "08/15/2024", "description": "E-Form"}, {"effective_date": "09/22/2025", "transaction": "Change of Registered Agent", "filed_date": "09/22/2025", "description": "OnlineForm 5"}], "emails": ["PCTHOMA136@GMAIL.COM"]}
{"task_id": 297112, "worker_id": "details-extract-26", "ts": 1776126973, "record_type": "business_detail", "entity_details": {"entity_name": "3939 NORTH MURRAY, LLC", "registered_effective_date": "01/22/2002", "status": "Dissolved", "status_date": "04/01/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2648 N SUMMIT AVE\nMILWAUKEE\n,\nWI\n53211", "entity_id": "T032782"}, "registered_agent": {"name": "ROXANNE KUPFER", "address": "2648 N. SUMMIT AVE.\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2002", "transaction": "Organized", "filed_date": "01/23/2002", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Articles of Dissolution", "filed_date": "04/08/2005", "description": ""}]}
{"task_id": 297112, "worker_id": "details-extract-26", "ts": 1776126973, "record_type": "business_detail", "entity_details": {"entity_name": "3939 WEST COLLEGE, LLC", "registered_effective_date": "11/21/2017", "status": "Restored to Good Standing", "status_date": "10/05/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "187 E BECHER ST\nSUITE F\nMILWAUKEE\n,\nWI\n53207-1245", "entity_id": "T074917"}, "registered_agent": {"name": "NOEL KEGEL", "address": "187 E BECHER ST\nSUITE F\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2017", "transaction": "Organized", "filed_date": "11/21/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Change of Registered Agent", "filed_date": "07/01/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/05/2021", "transaction": "Restored to Good Standing", "filed_date": "10/05/2021", "description": "OnlineForm 5"}, {"effective_date": "10/05/2021", "transaction": "Change of Registered Agent", "filed_date": "10/05/2021", "description": "OnlineForm 5"}, {"effective_date": "03/09/2023", "transaction": "Change of Registered Agent", "filed_date": "03/09/2023", "description": "OnlineForm 5"}, {"effective_date": "12/16/2025", "transaction": "Change of Registered Agent", "filed_date": "12/16/2025", "description": "OnlineForm 5"}], "emails": ["ANDY.DOEBELE@WHEELANDSPROCKET.COM"]}
{"task_id": 298283, "worker_id": "details-extract-6", "ts": 1776126978, "record_type": "business_detail", "entity_details": {"entity_name": "45 MEATS HOLDINGS, LLC", "registered_effective_date": "12/10/2020", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1000 E RIVERVIEW EXPY\nSTE 170\nWISCONSIN RAPIDS\n,\nWI\n54494-5471", "entity_id": "H067833"}, "registered_agent": {"name": "JENNIFER ZIMMERMANN", "address": "232259 COUNTY ROAD Q\nCOUNTY ROAD Q\nRINGLE\n,\nWI\n54471"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/10/2020", "transaction": "Organized", "filed_date": "12/11/2020", "description": "E-Form"}, {"effective_date": "04/14/2021", "transaction": "Amendment", "filed_date": "04/14/2021", "description": "OnlineForm 504 Old Name = HWY 45 MERCANTILE HOLDINGS, LLC"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "11/03/2023", "transaction": "Restored to Good Standing", "filed_date": "11/03/2023", "description": "OnlineForm 5"}, {"effective_date": "11/03/2023", "transaction": "Change of Registered Agent", "filed_date": "11/03/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298283, "worker_id": "details-extract-6", "ts": 1776126978, "record_type": "business_detail", "entity_details": {"entity_name": "45 MEATS, LLC", "registered_effective_date": "04/14/2021", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1000 E RIVERVIEW EXPY\nSTE 170\nWISCONSIN RAPIDS\n,\nWI\n54494-5471", "entity_id": "F066225"}, "registered_agent": {"name": "JENNIFER ZIMMERMANN", "address": "232259 COUNTY ROAD Q\nRINGLE\n,\nWI\n54471"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2021", "transaction": "Organized", "filed_date": "04/14/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "11/03/2023", "transaction": "Restored to Good Standing", "filed_date": "11/03/2023", "description": "OnlineForm 5"}, {"effective_date": "11/03/2023", "transaction": "Change of Registered Agent", "filed_date": "11/03/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 298283, "worker_id": "details-extract-6", "ts": 1776126978, "record_type": "business_detail", "entity_details": {"entity_name": "45 MERCANTILE, LLC", "registered_effective_date": "12/10/2020", "status": "Restored to Good Standing", "status_date": "01/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "232259 COUNTY ROAD Q\nRINGLE\n,\nWI\n54471", "entity_id": "H067832"}, "registered_agent": {"name": "JENNIFER ZIMMERMANN", "address": "232259 COUNTY ROAD Q\nRINGLE\n,\nWI\n54471"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/10/2020", "transaction": "Organized", "filed_date": "12/10/2020", "description": "E-Form"}, {"effective_date": "04/14/2021", "transaction": "Amendment", "filed_date": "04/14/2021", "description": "OnlineForm 504 Old Name = HWY 45 MERCANTILE, LLC"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/25/2022", "transaction": "Restored to Good Standing", "filed_date": "10/25/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Change of Registered Agent", "filed_date": "01/14/2025", "description": "OnlineForm 5"}, {"effective_date": "01/14/2025", "transaction": "Restored to Good Standing", "filed_date": "01/14/2025", "description": "OnlineForm 5"}], "emails": ["JENNZ@CATCHALLSOLUTIONS.COM"]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3-D CAD, LLC", "registered_effective_date": "11/04/2004", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17257 LAKE COURT\nGALESVILLE\n,\nWI\n54630\nUnited States of America", "entity_id": "T037821"}, "registered_agent": {"name": "PAUL DOKKEN", "address": "17257 LAKE COURT DRIVE\nGALESVILLE\n,\nWI\n54630"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2004", "transaction": "Organized", "filed_date": "11/08/2004", "description": "eForm"}, {"effective_date": "10/18/2005", "transaction": "Change of Registered Agent", "filed_date": "10/18/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3-D CIRCUITS, INC.", "registered_effective_date": "01/18/1984", "status": "Administratively Dissolved", "status_date": "07/29/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "313 OAK ST\nSLINGER\n,\nWI\n53086\nUnited States of America", "entity_id": "1T09114"}, "registered_agent": {"name": "CLARA M O'LEARY", "address": "313 OAK ST\nSLINGER\n,\nWI\n53086"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/18/1984", "description": ""}, {"effective_date": "01/01/1986", "transaction": "In Bad Standing", "filed_date": "01/01/1986", "description": ""}, {"effective_date": "02/18/1986", "transaction": "Restored to Good Standing", "filed_date": "02/18/1986", "description": ""}, {"effective_date": "01/01/1988", "transaction": "In Bad Standing", "filed_date": "01/01/1988", "description": "NAD 2/22/93 RTN UND"}, {"effective_date": "05/24/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/24/1993", "description": "932090084"}, {"effective_date": "07/29/1993", "transaction": "Administrative Dissolution", "filed_date": "07/29/1993", "description": "932121733"}]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3-D COMPUTER SOLUTIONS LLC", "registered_effective_date": "07/10/2006", "status": "Dissolved", "status_date": "03/30/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 WEST THIRD STREET BOX 413\nFOX LAKE\n,\nWI\n53933\nUnited States of America", "entity_id": "T041375"}, "registered_agent": {"name": "BRADLEY A DEBOER", "address": "300 W THIRD ST\nBOX 413\nFOX LAKE\n,\nWI\n53933-9603"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2006", "transaction": "Organized", "filed_date": "07/12/2006", "description": "E-Form"}, {"effective_date": "09/09/2007", "transaction": "Change of Registered Agent", "filed_date": "09/09/2007", "description": "FM13-E-Form"}, {"effective_date": "09/09/2007", "transaction": "Change of Registered Agent", "filed_date": "09/12/2007", "description": "FM13-E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/30/2008", "transaction": "Restored to Good Standing", "filed_date": "07/30/2008", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/31/2019", "transaction": "Restored to Good Standing", "filed_date": "07/31/2019", "description": "OnlineForm 5"}, {"effective_date": "03/30/2020", "transaction": "Articles of Dissolution", "filed_date": "04/06/2020", "description": ""}]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3-D CONCEPTS, INC.", "registered_effective_date": "11/27/2001", "status": "Incorporated/Qualified/Registered", "status_date": "11/27/2001", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W239N5974 MAPLE AVE\nAPT 233\nSUSSEX\n,\nWI\n53089-5139", "entity_id": "T032524"}, "registered_agent": {"name": "KARL J ZINNER", "address": "W239N5974 MAPLE AVE\nAPT 233\nSUSSEX\n,\nWI\n53089-5139"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/29/2001", "description": ""}, {"effective_date": "01/07/2003", "transaction": "Change of Registered Agent", "filed_date": "01/07/2003", "description": "FM16-E-Form"}, {"effective_date": "01/13/2010", "transaction": "Change of Registered Agent", "filed_date": "01/13/2010", "description": "FM16-E-Form"}, {"effective_date": "12/30/2016", "transaction": "Change of Registered Agent", "filed_date": "12/30/2016", "description": "Form16 OnlineForm"}, {"effective_date": "12/30/2017", "transaction": "Change of Registered Agent", "filed_date": "12/30/2017", "description": "Form16 OnlineForm"}, {"effective_date": "12/30/2017", "transaction": "Statement of Correction", "filed_date": "01/30/2018", "description": "2017 ANNUL REPORT"}, {"effective_date": "12/30/2018", "transaction": "Change of Registered Agent", "filed_date": "12/30/2018", "description": "Form16 OnlineForm"}, {"effective_date": "12/30/2023", "transaction": "Change of Registered Agent", "filed_date": "12/30/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3-D CONSTRUCTION & INVESTMENT PROPERTIES LLC", "registered_effective_date": "03/04/2014", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T062198"}, "registered_agent": {"name": "DANIEL DALE DOUGLAS", "address": "N5735 FRANCES CIR\nALBANY\n,\nWI\n53502"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2014", "transaction": "Organized", "filed_date": "03/04/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3-D CONTROL, INC.", "registered_effective_date": "01/19/1996", "status": "Revocation/Termination of Certificate/Registration", "status_date": "11/30/2006", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "10219 SAND SAGE NW\nALBUQUERQUE\n,\nNM\n87114\nUnited States of America", "entity_id": "T025906"}, "registered_agent": {"name": "DONALD EDWARD HANKINS", "address": "1056 TERRACE DR\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/19/1996", "description": ""}, {"effective_date": "09/26/2005", "transaction": "Intent to Revoke/Terminate", "filed_date": "09/26/2005", "description": "Notice Image"}, {"effective_date": "09/25/2006", "transaction": "Intent to Revoke/Terminate", "filed_date": "09/25/2006", "description": "Notice Image"}, {"effective_date": "11/30/2006", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "11/30/2006", "description": "Cert Image"}]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3-D CORPORATION", "registered_effective_date": "02/01/1995", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "801 MICHIGAN AVE\nSTEVENS POINT\n,\nWI\n54481-3139", "entity_id": "T025059"}, "registered_agent": {"name": "BARBARA GREGORY", "address": "801 MICHIGAN AVE\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/18/1995", "description": ""}, {"effective_date": "01/01/1997", "transaction": "Delinquent", "filed_date": "01/01/1997", "description": ""}, {"effective_date": "05/14/1997", "transaction": "Restored to Good Standing", "filed_date": "05/14/1997", "description": ""}, {"effective_date": "05/14/1997", "transaction": "Change of Registered Agent", "filed_date": "05/14/1997", "description": "FM 16 -1997"}, {"effective_date": "03/21/2002", "transaction": "Change of Registered Agent", "filed_date": "03/21/2002", "description": "FM16-E-Form"}, {"effective_date": "03/29/2004", "transaction": "Change of Registered Agent", "filed_date": "03/29/2004", "description": "FM16-E-Form"}, {"effective_date": "04/02/2017", "transaction": "Change of Registered Agent", "filed_date": "04/02/2017", "description": "Form16 OnlineForm"}, {"effective_date": "01/05/2023", "transaction": "Change of Registered Agent", "filed_date": "01/05/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3-D COUNTRY, INC.", "registered_effective_date": "04/26/1999", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "3751 CREAMERY RD. STE 2\nDE PERE\n,\nWI\n54115\nUnited States of America", "entity_id": "T029167"}, "registered_agent": {"name": "GEROGE B VERHAAGH JR.", "address": "3751 CREAMERY RD. STE 2\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/29/1999", "description": ""}, {"effective_date": "05/13/1999", "transaction": "Change of Registered Agent", "filed_date": "05/20/1999", "description": ""}, {"effective_date": "04/01/2001", "transaction": "Delinquent", "filed_date": "04/01/2001", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}, {"effective_date": "06/30/2008", "transaction": "Restored to Good Standing", "filed_date": "07/08/2008", "description": ""}, {"effective_date": "06/30/2008", "transaction": "Certificate of Reinstatement", "filed_date": "07/08/2008", "description": ""}, {"effective_date": "07/07/2009", "transaction": "Change of Registered Agent", "filed_date": "07/07/2009", "description": "FM16-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "05/31/2011", "transaction": "Restored to Good Standing", "filed_date": "05/31/2011", "description": "E-Form"}, {"effective_date": "05/13/2012", "transaction": "Change of Registered Agent", "filed_date": "05/13/2012", "description": "FM16-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3-D&C ENTERPRISE, LLC", "registered_effective_date": "05/02/2008", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "R5818 COUNTY HWY H\nATHENS\n,\nWI\n54411\nUnited States of America", "entity_id": "T045696"}, "registered_agent": {"name": "DEREK WENDTLAND", "address": "R5818 COUNTY HWY H\nATHENS\n,\nWI\n54411"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2008", "transaction": "Organized", "filed_date": "05/07/2008", "description": "E-Form"}, {"effective_date": "06/03/2010", "transaction": "Change of Registered Agent", "filed_date": "06/03/2010", "description": "FM516-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3D CAD CONSULTANTS LLC", "registered_effective_date": "09/04/2008", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1223 16TH AVE\nDEER PARK\n,\nWI\n54007-2904\nUnited States of America", "entity_id": "T046603"}, "registered_agent": {"name": "JON R RILEY", "address": "1223 16TH AVE\nDEER PARK\n,\nWI\n54007-2904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/2008", "transaction": "Organized", "filed_date": "09/04/2008", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "03/27/2013", "transaction": "Restored to Good Standing", "filed_date": "03/27/2013", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "08/26/2015", "transaction": "Restored to Good Standing", "filed_date": "08/26/2015", "description": "OnlineForm 5"}, {"effective_date": "03/26/2017", "transaction": "Change of Registered Agent", "filed_date": "03/26/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3D CAPTURE, LLC", "registered_effective_date": "06/15/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T091590"}, "registered_agent": {"name": "REXX IGUNBOR", "address": "735 N. WATER STREET\nSUITE 1230\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2021", "transaction": "Organized", "filed_date": "06/17/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3D CARPENTRY LLC", "registered_effective_date": "06/26/2007", "status": "Administratively Dissolved", "status_date": "11/07/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1127 CO A\nDEER PARK\n,\nWI\n54007\nUnited States of America", "entity_id": "T043290"}, "registered_agent": {"name": "JASON ROBERT KLAUS DAWSON", "address": "1127 CO. RD. A\nDEER PARK\n,\nWI\n54007"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2007", "transaction": "Organized", "filed_date": "06/27/2007", "description": "E-Form"}, {"effective_date": "07/11/2008", "transaction": "Change of Registered Agent", "filed_date": "07/11/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/19/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/31/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/31/2012", "description": "PUBLICATION"}, {"effective_date": "11/07/2012", "transaction": "Administrative Dissolution", "filed_date": "11/07/2012", "description": "PUBLICATION"}]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3D CG, LLC", "registered_effective_date": "05/04/2022", "status": "Organized", "status_date": "05/04/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "913 CEDAR CT\nVERONA\n,\nWI\n53593", "entity_id": "T097016"}, "registered_agent": {"name": "NATHANIEL JASON LOKAI ALBRIGHT", "address": "913 CEDAR CT\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2022", "transaction": "Organized", "filed_date": "05/04/2022", "description": "E-Form"}, {"effective_date": "05/02/2023", "transaction": "Change of Registered Agent", "filed_date": "05/02/2023", "description": "OnlineForm 5"}], "emails": ["NATHANIELJLA@GMAIL.COM"]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3D CHEESE SHAPES, INC.", "registered_effective_date": "04/04/2005", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1518 REDSTONE TRAILS\nAPT 6\nGREEN BAY\n,\nWI\n54313\nUnited States of America", "entity_id": "T038679"}, "registered_agent": {"name": "ROBERT ALAN SKALETSKI", "address": "1518 REDSTONE TRAILS\nAPT 6\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/05/2005", "description": ""}, {"effective_date": "04/12/2006", "transaction": "Change of Registered Agent", "filed_date": "04/12/2006", "description": "FM16-E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3D CLEAN LIVING LLC", "registered_effective_date": "02/25/2026", "status": "Organized", "status_date": "02/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2888 Busston Rd\nCottage Grove\n,\nWI\n53527-9603\nUnited States of America", "entity_id": "T119322"}, "registered_agent": {"name": "KYLE DUERST", "address": "2888 BUSSTON ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2026", "transaction": "Organized", "filed_date": "02/25/2026", "description": "E-Form"}], "emails": ["KYLEDUERST@GMAIL.COM"]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3D CLEANING SERVICES LLC", "registered_effective_date": "09/24/2023", "status": "Organized", "status_date": "09/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3226 Randolph Rd\nApt 3\nJanesville\n,\nWI\n53546-1275\nUnited States of America", "entity_id": "T105190"}, "registered_agent": {"name": "DANIELLE WILLIAMS", "address": "3226 RANDOLPH RD\nAPT 3\nJANESVILLE\n,\nWI\n53546-1275"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2023", "transaction": "Organized", "filed_date": "09/24/2023", "description": "E-Form"}], "emails": ["3DCLEANING608@GMAIL.COM"]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3D COMPUTER SERVICE, LLC", "registered_effective_date": "01/04/2008", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17022 ANN AVE\nMENOMONEE FALLS\n,\nWI\n53051\nUnited States of America", "entity_id": "T044653"}, "registered_agent": {"name": "CLINT MACIOLEK", "address": "17022 ANN AVE.\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/04/2008", "transaction": "Organized", "filed_date": "01/04/2008", "description": "E-Form"}, {"effective_date": "05/03/2010", "transaction": "Amendment", "filed_date": "05/06/2010", "description": "Old Name = 3D HOME INSPECTIONS, LLC"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/25/2011", "transaction": "Restored to Good Standing", "filed_date": "01/25/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3D CONCEPTS 2 DESIGN, INC.", "registered_effective_date": "04/05/2001", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T031655"}, "registered_agent": {"name": "RICHARD KIEFER", "address": "1051 FOND DU LAC AVE\nKEWASKUM\n,\nWI\n53040"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/10/2001", "description": ""}, {"effective_date": "04/01/2003", "transaction": "Delinquent", "filed_date": "04/01/2003", "description": "****RECORD IMAGED****"}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3D CONCRETE LLC", "registered_effective_date": "04/27/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T090695"}, "registered_agent": {"name": "FLORENCIO BRAVO", "address": "1315 W WASHINGTON ST\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2021", "transaction": "Organized", "filed_date": "04/27/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3D CONSTRUCTION DH LLC", "registered_effective_date": "03/02/2009", "status": "Organized", "status_date": "03/02/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2764 WHIPPOORWILL DR\nGREEN BAY\n,\nWI\n54304-1324\nUnited States of America", "entity_id": "T047829"}, "registered_agent": {"name": "RENEE KATHRYN HEDSAND", "address": "916 WILLARD DR\nSTE 140\nGREEN BAY\n,\nWI\n54304-6223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/02/2009", "transaction": "Organized", "filed_date": "03/03/2009", "description": "E-Form"}, {"effective_date": "03/24/2016", "transaction": "Change of Registered Agent", "filed_date": "03/24/2016", "description": "OnlineForm 5"}, {"effective_date": "02/22/2017", "transaction": "Change of Registered Agent", "filed_date": "02/22/2017", "description": "OnlineForm 5"}, {"effective_date": "03/23/2019", "transaction": "Change of Registered Agent", "filed_date": "03/23/2019", "description": "OnlineForm 5"}, {"effective_date": "03/04/2022", "transaction": "Change of Registered Agent", "filed_date": "03/04/2022", "description": "OnlineForm 5"}, {"effective_date": "03/07/2023", "transaction": "Change of Registered Agent", "filed_date": "03/07/2023", "description": "OnlineForm 5"}, {"effective_date": "03/25/2024", "transaction": "Change of Registered Agent", "filed_date": "03/25/2024", "description": "OnlineForm 5"}, {"effective_date": "11/13/2025", "transaction": "Amendment", "filed_date": "11/13/2025", "description": "OnlineForm 504 Old Name = THREE D CONSTUCTION, LLC"}], "emails": ["RENEE@HEDSANDCPA.COM"]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3D CONSTRUCTION GROUP, LLC", "registered_effective_date": "02/20/2012", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T055883"}, "registered_agent": {"name": "JOSEPH DILLS, SR", "address": "4487 N. 21ST STREET\nMILWAUKEE\n,\nWI\n53209-6304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2012", "transaction": "Organized", "filed_date": "02/20/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3D CONSTRUCTION, INCORPORATED", "registered_effective_date": "12/18/1990", "status": "Restored to Good Standing", "status_date": "01/02/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "20911 WHITE ASH RD\nSTE C\nUNION GROVE\n,\nWI\n53182-7303", "entity_id": "T022495"}, "registered_agent": {"name": "NEIL DEMANT", "address": "20911 WHITE ASH RD STE. C\nUNION GROVE\n,\nWI\n53182"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/18/1990", "description": "***RECORD IMAGED***"}, {"effective_date": "02/14/2000", "transaction": "Change of Registered Agent", "filed_date": "02/14/2000", "description": "FM 16 1999"}, {"effective_date": "06/14/2001", "transaction": "Restated Articles", "filed_date": "06/20/2001", "description": "CHGS REGD OFC"}, {"effective_date": "10/29/2001", "transaction": "Change of Registered Agent", "filed_date": "10/29/2001", "description": "FM16-E-Form"}, {"effective_date": "11/02/2004", "transaction": "Change of Registered Agent", "filed_date": "11/02/2004", "description": "FM16-E-Form"}, {"effective_date": "10/29/2007", "transaction": "Change of Registered Agent", "filed_date": "10/29/2007", "description": "FM16-E-Form"}, {"effective_date": "10/28/2015", "transaction": "Change of Registered Agent", "filed_date": "10/28/2015", "description": "FM16-E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/06/2019", "transaction": "Change of Registered Agent", "filed_date": "12/06/2019", "description": "Form16 OnlineForm"}, {"effective_date": "12/06/2019", "transaction": "Restored to Good Standing", "filed_date": "12/06/2019", "description": "Form16 OnlineForm"}, {"effective_date": "03/22/2021", "transaction": "Change of Registered Agent", "filed_date": "03/22/2021", "description": "FM13-E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "10/17/2022", "transaction": "Restored to Good Standing", "filed_date": "10/17/2022", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "01/02/2025", "transaction": "Change of Registered Agent", "filed_date": "01/02/2025", "description": "Form16 OnlineForm"}, {"effective_date": "01/02/2025", "transaction": "Restored to Good Standing", "filed_date": "01/02/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3D CONSULTING, LLC", "registered_effective_date": "10/12/1998", "status": "Organized", "status_date": "10/12/1998", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8206 SOUTHRIDGE DR\nROTHSCHILD\n,\nWI\n54474-1377\nUnited States of America", "entity_id": "T028560"}, "registered_agent": {"name": "DONALD D DASSOW", "address": "8206 SOUTHRIDGE DR\nROTHSCHILD\n,\nWI\n54474-1377"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/1998", "transaction": "Organized", "filed_date": "10/13/1998", "description": ""}, {"effective_date": "10/27/2004", "transaction": "Change of Registered Agent", "filed_date": "10/27/2004", "description": "FM516-E-Form"}, {"effective_date": "12/06/2018", "transaction": "Change of Registered Agent", "filed_date": "12/06/2018", "description": "OnlineForm 5"}, {"effective_date": "12/04/2023", "transaction": "Change of Registered Agent", "filed_date": "12/04/2023", "description": "OnlineForm 5"}, {"effective_date": "12/12/2025", "transaction": "Change of Registered Agent", "filed_date": "12/12/2025", "description": "OnlineForm 5"}], "emails": ["DON@3DCONSULTINGLLC.COM"]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3D CONTROL WISCONSIN, INC.", "registered_effective_date": "04/27/2005", "status": "Restored to Good Standing", "status_date": "04/13/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N8211 STATE ROAD 108\nMINDORO\n,\nWI\n54644-1515", "entity_id": "T038818"}, "registered_agent": {"name": "DONALD E HANKINS", "address": "N8211 STATE ROAD 108\nMINDORO\n,\nWI\n54644-1515"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/04/2005", "description": ""}, {"effective_date": "06/20/2006", "transaction": "Change of Registered Agent", "filed_date": "06/20/2006", "description": "FM16-E-Form"}, {"effective_date": "05/19/2016", "transaction": "Change of Registered Agent", "filed_date": "05/19/2016", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "06/07/2018", "transaction": "Restored to Good Standing", "filed_date": "06/07/2018", "description": "Form16 OnlineForm"}, {"effective_date": "06/07/2018", "transaction": "Change of Registered Agent", "filed_date": "06/07/2018", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/22/2021", "transaction": "Change of Registered Agent", "filed_date": "04/22/2021", "description": "Form16 OnlineForm"}, {"effective_date": "04/22/2021", "transaction": "Restored to Good Standing", "filed_date": "04/22/2021", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "01/03/2025", "transaction": "Restored to Good Standing", "filed_date": "01/03/2025", "description": "Form16 OnlineForm"}, {"effective_date": "01/03/2025", "transaction": "Change of Registered Agent", "filed_date": "01/03/2025", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/13/2026", "transaction": "Restored to Good Standing", "filed_date": "04/13/2026", "description": "Form16 OnlineForm"}, {"effective_date": "04/13/2026", "transaction": "Change of Registered Agent", "filed_date": "04/13/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3D CRAFT CO, LLC", "registered_effective_date": "12/04/2025", "status": "Organized", "status_date": "12/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4015 S Woelfel Rd\nNew Berlin\n,\nWI\n53146\nUnited States of America", "entity_id": "T117769"}, "registered_agent": {"name": "CURTIS ALLEN BECK", "address": "4015 S WOELFEL RD\nNEW BERLIN\n,\nWI\n53146"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2025", "transaction": "Organized", "filed_date": "12/04/2025", "description": "E-Form"}], "emails": ["CURTIS.BECK.71@GMAIL.COM"]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3D CREATIONS, LLC", "registered_effective_date": "05/19/2012", "status": "Dissolved", "status_date": "07/01/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T056742"}, "registered_agent": {"name": "MATTHEW THOMAS JURANITCH", "address": "7105 104TH AVE. UNIT H\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2012", "transaction": "Organized", "filed_date": "05/19/2012", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Articles of Dissolution", "filed_date": "07/09/2013", "description": ""}]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3D CREATURES LLC", "registered_effective_date": "08/03/2025", "status": "Organized", "status_date": "08/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "604 Fairview Ave\nNeenah\n,\nWI\n54956\nUnited States of America", "entity_id": "T115679"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2025", "transaction": "Organized", "filed_date": "08/03/2025", "description": "E-Form"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3D CURVES, LLC", "registered_effective_date": "06/29/2021", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S73W31310 SPRING LAKE DR.\nMUKWONAGO\n,\nWI\n53149", "entity_id": "T091818"}, "registered_agent": {"name": "RICHARD RUSCHER", "address": "S73W31310 SPRING LAKE DR\nMUKWONAGO\n,\nWI\n53149-8697"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2021", "transaction": "Organized", "filed_date": "06/29/2021", "description": "E-Form"}, {"effective_date": "04/16/2022", "transaction": "Change of Registered Agent", "filed_date": "04/16/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3D CUSTOM ALUMINUM, LLC", "registered_effective_date": "07/15/2009", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N115 LESSOR NAVARINO RD\nSHIOCTON\n,\nWI\n54170-9600\nUnited States of America", "entity_id": "T048863"}, "registered_agent": {"name": "DENNIS DIEMEL", "address": "N115 LESSOR NAVARINO RD\nSHIOCTON\n,\nWI\n54170"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2009", "transaction": "Organized", "filed_date": "07/20/2009", "description": "E-Form"}, {"effective_date": "12/09/2009", "transaction": "Change of Registered Agent", "filed_date": "12/09/2009", "description": "FM13-E-Form"}, {"effective_date": "08/08/2015", "transaction": "Change of Registered Agent", "filed_date": "08/08/2015", "description": "OnlineForm 5"}, {"effective_date": "07/22/2017", "transaction": "Change of Registered Agent", "filed_date": "07/22/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/22/2019", "transaction": "Change of Registered Agent", "filed_date": "07/22/2019", "description": "OnlineForm 5"}, {"effective_date": "07/22/2019", "transaction": "Restored to Good Standing", "filed_date": "07/22/2019", "description": "OnlineForm 5"}, {"effective_date": "07/28/2023", "transaction": "Change of Registered Agent", "filed_date": "07/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["DENSWELDING@CENTURYTEL.NET"]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3D CUSTOM HOME DESIGN, LLC", "registered_effective_date": "02/03/2009", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W191 S7043 WENTLAND DRIVE\nMUSKEGO\n,\nWI\n53150\nUnited States of America", "entity_id": "T047624"}, "registered_agent": {"name": "BRADY BAEHRING", "address": "W191 S7043 WENTLAND DR.\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2009", "transaction": "Organized", "filed_date": "02/03/2009", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3D CUSTOM HOME IMPROVEMENTS, LLC", "registered_effective_date": "06/23/2010", "status": "Organized", "status_date": "06/23/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1340 HARRIS DR\nWAUKESHA\n,\nWI\n53186-8108\nUnited States of America", "entity_id": "T051334"}, "registered_agent": {"name": "DAN LEVERANCE", "address": "1340 HARRIS DR\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2010", "transaction": "Organized", "filed_date": "06/23/2010", "description": "E-Form"}, {"effective_date": "05/08/2017", "transaction": "Change of Registered Agent", "filed_date": "05/08/2017", "description": "OnlineForm 5"}, {"effective_date": "04/23/2023", "transaction": "Change of Registered Agent", "filed_date": "04/23/2023", "description": "OnlineForm 5"}, {"effective_date": "05/06/2025", "transaction": "Change of Registered Agent", "filed_date": "05/06/2025", "description": "OnlineForm 5"}], "emails": ["JACKY.LEVERANCE@GMAIL.COM"]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3D CUSTOM HOMES LLC", "registered_effective_date": "11/14/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T071188"}, "registered_agent": {"name": "OCONN INVESTMENTS LLC", "address": "110 STUART STREET\nCOLUMBUS\n,\nWI\n53925"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2016", "transaction": "Organized", "filed_date": "11/14/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 297265, "worker_id": "details-extract-4", "ts": 1776126979, "record_type": "business_detail", "entity_details": {"entity_name": "3D CUSTOM LLC", "registered_effective_date": "01/27/2026", "status": "Organized", "status_date": "01/27/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1234 therbrook st\nchippewa falls\n,\nWI\n54729\nUnited States of America", "entity_id": "T118735"}, "registered_agent": {"name": "ALEXANDER JAMES THOMAS MICHAELSON", "address": "1234 THERBROOK ST\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2026", "transaction": "Organized", "filed_date": "01/28/2026", "description": "E-Form"}], "emails": ["3DCUSTOMLLCEC@GMAIL.COM"]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "440 & CO. LLC", "registered_effective_date": "10/24/2025", "status": "Organized", "status_date": "10/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E4762 County Road B\nSpring Green\n,\nWI\n53588\nUnited States of America", "entity_id": "F079905"}, "registered_agent": {"name": "JEKKA ALT", "address": "E4762 COUNTY ROAD B\nSPRING GREEN\n,\nWI\n53588"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2025", "transaction": "Organized", "filed_date": "10/24/2025", "description": "E-Form"}], "emails": ["JEKKALT@GMAIL.COM"]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "440 CORP.", "registered_effective_date": "08/25/1986", "status": "Administratively Dissolved", "status_date": "05/27/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F022123"}, "registered_agent": {"name": "JOHN V KITZKE", "address": "SUITE 850\n111 E WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/25/1986", "description": ""}, {"effective_date": "07/01/1989", "transaction": "In Bad Standing", "filed_date": "07/01/1989", "description": ""}, {"effective_date": "03/22/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/1993", "description": "932051519"}, {"effective_date": "05/27/1993", "transaction": "Administrative Dissolution", "filed_date": "05/27/1993", "description": "932101971"}]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "4 FORTY 4 CORPORATION", "registered_effective_date": "01/10/1979", "status": "Dissolved", "status_date": "03/09/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "720 MAIN ST\nMUKWONAGO\n,\nWI\n53149\nUnited States of America", "entity_id": "1F09296"}, "registered_agent": {"name": "JOHN W THEISEN", "address": "720 MAIN ST\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "01/10/1979", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/10/1979", "description": ""}, {"effective_date": "01/01/1983", "transaction": "In Bad Standing", "filed_date": "01/01/1983", "description": ""}, {"effective_date": "08/03/1983", "transaction": "Restored to Good Standing", "filed_date": "08/03/1983", "description": ""}, {"effective_date": "01/01/1985", "transaction": "In Bad Standing", "filed_date": "01/01/1985", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902021568"}, {"effective_date": "06/20/1990", "transaction": "Restored to Good Standing", "filed_date": "06/20/1990", "description": ""}, {"effective_date": "08/02/1990", "transaction": "Change of Registered Agent", "filed_date": "08/02/1990", "description": ""}, {"effective_date": "04/11/1995", "transaction": "Change of Registered Agent", "filed_date": "04/11/1995", "description": "FM 16 1995"}, {"effective_date": "06/23/2004", "transaction": "Change of Registered Agent", "filed_date": "06/23/2004", "description": "FM 16 2004"}, {"effective_date": "04/03/2008", "transaction": "Change of Registered Agent", "filed_date": "04/03/2008", "description": "FM16-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "02/17/2010", "transaction": "Restored to Good Standing", "filed_date": "02/17/2010", "description": "E-Form"}, {"effective_date": "02/17/2010", "transaction": "Change of Registered Agent", "filed_date": "02/17/2010", "description": "FM16-E-Form"}, {"effective_date": "03/09/2011", "transaction": "Articles of Dissolution", "filed_date": "03/10/2011", "description": ""}]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "4 FORTY 4 INC.", "registered_effective_date": "09/05/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F062038"}, "registered_agent": {"name": "CHRIS J. TREBATOSKI", "address": "1110 N. OLD WORLD 3RD ST.\nSUITE 400\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/05/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "440 CAPITAL CORPORATION", "registered_effective_date": "10/31/1996", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/29/1998", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "5420 LBJ FREEWAY STE 440\nDALLAS\n,\nTX\n75240\nUnited States of America", "entity_id": "F028007"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/01/1996", "description": ""}, {"effective_date": "08/24/1998", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/24/1998", "description": "984000707"}, {"effective_date": "10/29/1998", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/29/1998", "description": "984010347"}, {"effective_date": "06/01/2010", "transaction": "Resignation of Registered Agent", "filed_date": "06/03/2010", "description": ""}]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "440 COMMERCE, LLC", "registered_effective_date": "01/03/2011", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F045727"}, "registered_agent": {"name": "ROGER W. MCDOWELL", "address": "440 COMMERCE STREET\nWEST SALEM\n,\nWI\n54669"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2011", "transaction": "Organized", "filed_date": "01/03/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "440 GRANDVIEW, LLC", "registered_effective_date": "08/20/2018", "status": "Dissolved", "status_date": "07/27/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5964 JOSEPH CT\nFOND DU LAC\n,\nWI\n54937-8203", "entity_id": "F059746"}, "registered_agent": {"name": "JERRY L. O'CONNOR", "address": "N5964 JOSEPH CT\nFOND DU LAC\n,\nWI\n54937-8203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2018", "transaction": "Organized", "filed_date": "08/21/2018", "description": "E-Form"}, {"effective_date": "07/17/2019", "transaction": "Change of Registered Agent", "filed_date": "07/17/2019", "description": "OnlineForm 5"}, {"effective_date": "07/27/2020", "transaction": "Articles of Dissolution", "filed_date": "07/27/2020", "description": "OnlineForm 510"}]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "440 LAKE LLC", "registered_effective_date": "09/17/2025", "status": "Organized", "status_date": "09/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 Fairfax St #101\nEau Claire\n,\nWI\n54701\nUnited States of America", "entity_id": "F079619"}, "registered_agent": {"name": "ZACHARY ZANK", "address": "1316 FAIRFAX ST #101\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2025", "transaction": "Organized", "filed_date": "09/17/2025", "description": "E-Form"}], "emails": ["ZZANK22@ICLOUD.COM"]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "440 MADISON WEST PROJECT-WISCONSIN, LLC", "registered_effective_date": "02/18/2004", "status": "Dissolved", "status_date": "06/23/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E3447 HWY 14-60\nSPRING GREEN\n,\nWI\n53588\nUnited States of America", "entity_id": "F035527"}, "registered_agent": {"name": "JOSEPH HUBER", "address": "E3447 HWY 14-60\nSPRING GREEN\n,\nWI\n53588"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2004", "transaction": "Organized", "filed_date": "02/20/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "02/21/2006", "transaction": "Restored to Good Standing", "filed_date": "02/21/2006", "description": ""}, {"effective_date": "02/21/2006", "transaction": "Change of Registered Agent", "filed_date": "02/21/2006", "description": "FM 516 2006"}, {"effective_date": "06/23/2009", "transaction": "Articles of Dissolution", "filed_date": "06/26/2009", "description": ""}]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "440 PRESTON LANE, LLC", "registered_effective_date": "12/30/2018", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1276 COUNTY RD E\nREDGRANITE\n,\nWI\n54970-8541", "entity_id": "F060484"}, "registered_agent": {"name": "JON M KRUEGER", "address": "PO BOX 856\nWAUTOMA\n,\nWI\n54982"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2018", "transaction": "Organized", "filed_date": "12/30/2018", "description": "E-Form"}, {"effective_date": "01/17/2020", "transaction": "Change of Registered Agent", "filed_date": "01/17/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "11/29/2023", "transaction": "Change of Registered Agent", "filed_date": "11/29/2023", "description": "OnlineForm 5"}, {"effective_date": "11/29/2023", "transaction": "Restored to Good Standing", "filed_date": "11/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "440 SCIENCE DRIVE HOLDINGS, LLC", "registered_effective_date": "08/18/2011", "status": "Withdrawal", "status_date": "06/14/2012", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "% CW CAPITAL\n7501 WISCONSIN AVE STE 500W\nBETHESDA\n,\nMD\n20814", "entity_id": "F046667"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2011", "transaction": "Registered", "filed_date": "08/19/2011", "description": ""}, {"effective_date": "06/14/2012", "transaction": "Withdrawal", "filed_date": "06/15/2012", "description": ""}]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "440 SCIENCE DRIVE II LLC", "registered_effective_date": "06/15/2011", "status": "Dissolved", "status_date": "08/30/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F046402"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.", "address": "907 S. WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2011", "transaction": "Organized", "filed_date": "06/15/2011", "description": "E-Form"}, {"effective_date": "08/30/2011", "transaction": "Articles of Dissolution", "filed_date": "09/01/2011", "description": ""}]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "440 W. DAYTON STREET, LLC", "registered_effective_date": "04/29/1999", "status": "Dissolved", "status_date": "07/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3595 RICHIE RD\nVERONA\n,\nWI\n53593-9649\nUnited States of America", "entity_id": "F030050"}, "registered_agent": {"name": "DANIEL J BOHL", "address": "3595 RICHIE RD\nVERONA\n,\nWI\n53593-9649"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/1999", "transaction": "Organized", "filed_date": "05/05/1999", "description": ""}, {"effective_date": "03/01/2004", "transaction": "Change of Registered Agent", "filed_date": "03/05/2004", "description": ""}, {"effective_date": "09/23/2005", "transaction": "Change of Registered Agent", "filed_date": "09/23/2005", "description": "FM516-E-Form"}, {"effective_date": "05/07/2007", "transaction": "Change of Registered Agent", "filed_date": "05/07/2007", "description": "FM516-E-Form"}, {"effective_date": "05/19/2008", "transaction": "Change of Registered Agent", "filed_date": "05/19/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "05/01/2015", "transaction": "Restored to Good Standing", "filed_date": "05/01/2015", "description": "E-Form"}, {"effective_date": "04/27/2017", "transaction": "Change of Registered Agent", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "07/21/2023", "transaction": "Articles of Dissolution", "filed_date": "07/27/2023", "description": ""}]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "4400 MELVINA JTN LLC", "registered_effective_date": "03/03/2015", "status": "Organized", "status_date": "03/03/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5124 NATURE TRL\nMT PLEASANT\n,\nWI\n53403-4427", "entity_id": "F052559"}, "registered_agent": {"name": "DEAN ANTHONY FIORENTINO", "address": "5124 NATURE TRL\nMT PLEASANT\n,\nWI\n53403-4427"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2015", "transaction": "Organized", "filed_date": "03/03/2015", "description": "E-Form"}, {"effective_date": "03/30/2017", "transaction": "Change of Registered Agent", "filed_date": "03/30/2017", "description": "OnlineForm 5"}, {"effective_date": "04/09/2023", "transaction": "Change of Registered Agent", "filed_date": "04/09/2023", "description": "OnlineForm 5"}, {"effective_date": "03/21/2026", "transaction": "Change of Registered Agent", "filed_date": "03/21/2026", "description": "OnlineForm 5"}], "emails": ["DEAN_FIORENTINO@YAHOO.COM"]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "4400 PACKAGING, INC.", "registered_effective_date": "02/27/1987", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1500 S. LINCOLN MEMORIAL DR.\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "F022374"}, "registered_agent": {"name": "ROY N COOK", "address": "1500 S LINCOLN MEMORIAL DR\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "02/27/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/27/1987", "description": ""}, {"effective_date": "01/01/1993", "transaction": "Delinquent", "filed_date": "01/01/1993", "description": ""}, {"effective_date": "04/19/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/19/1993", "description": "932071336"}, {"effective_date": "06/24/1993", "transaction": "Administrative Dissolution", "filed_date": "06/24/1993", "description": "932111035"}, {"effective_date": "05/25/1995", "transaction": "Restored to Good Standing", "filed_date": "05/30/1995", "description": ""}, {"effective_date": "05/25/1995", "transaction": "Certificate of Reinstatement", "filed_date": "05/30/1995", "description": "****RECORD IMAGED****"}, {"effective_date": "05/25/1995", "transaction": "Change of Registered Agent", "filed_date": "05/30/1995", "description": "FM 16-1995"}, {"effective_date": "05/26/1995", "transaction": "Amendment", "filed_date": "06/02/1995", "description": ""}, {"effective_date": "04/09/1997", "transaction": "Change of Registered Agent", "filed_date": "04/09/1997", "description": "FM 16 1997"}, {"effective_date": "04/27/2000", "transaction": "Change of Registered Agent", "filed_date": "04/27/2000", "description": "FM16-2000"}, {"effective_date": "04/25/2002", "transaction": "Change of Registered Agent", "filed_date": "04/25/2002", "description": "FM16-E-Form"}, {"effective_date": "01/01/2004", "transaction": "Delinquent", "filed_date": "01/01/2004", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "4401 GREAT WOLF LLC", "registered_effective_date": "03/11/2010", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "477 DUNLAY ST\nWOOD DALE\n,\nIL\n60191-2127\nUnited States of America", "entity_id": "F044569"}, "registered_agent": {"name": "ANDREW H. MORGAN ESQ.", "address": "529 ONTARIO AVE\nONTARIO AVE.\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2010", "transaction": "Organized", "filed_date": "03/11/2010", "description": "E-Form"}, {"effective_date": "03/16/2012", "transaction": "Change of Registered Agent", "filed_date": "03/16/2012", "description": "FM516-E-Form"}, {"effective_date": "12/05/2014", "transaction": "Change of Registered Agent", "filed_date": "12/05/2014", "description": "FM516-E-Form"}, {"effective_date": "12/07/2017", "transaction": "Change of Registered Agent", "filed_date": "12/07/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/17/2023", "transaction": "Change of Registered Agent", "filed_date": "01/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/17/2023", "transaction": "Restored to Good Standing", "filed_date": "01/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["AHMORGAN@CHARLTONLAWFIRM.COM"]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "4401 NORTH AVENUE, LLC", "registered_effective_date": "01/25/2002", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2331 N 39TH ST\nMILWAUKEE\n,\nWI\n53210\nUnited States of America", "entity_id": "F032832"}, "registered_agent": {"name": "JOHNNY L MOUTRY JR", "address": "2331 N 39TH ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2002", "transaction": "Organized", "filed_date": "01/28/2002", "description": "eForm"}, {"effective_date": "06/24/2003", "transaction": "Change of Registered Agent", "filed_date": "06/30/2003", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "02/16/2005", "transaction": "Restored to Good Standing", "filed_date": "02/16/2005", "description": ""}, {"effective_date": "02/16/2005", "transaction": "Change of Registered Agent", "filed_date": "02/16/2005", "description": "FM 516 2005"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "06/20/2008", "transaction": "Restored to Good Standing", "filed_date": "06/20/2008", "description": ""}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/21/2010", "transaction": "Restored to Good Standing", "filed_date": "01/21/2010", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/29/2013", "transaction": "Restored to Good Standing", "filed_date": "01/29/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}, {"effective_date": "11/16/2017", "transaction": "Restored to Good Standing", "filed_date": "11/24/2017", "description": ""}, {"effective_date": "11/16/2017", "transaction": "Certificate of Reinstatement", "filed_date": "11/24/2017", "description": ""}, {"effective_date": "11/16/2017", "transaction": "Change of Registered Agent", "filed_date": "11/24/2017", "description": "FM 516-2017"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/23/2019", "transaction": "Restored to Good Standing", "filed_date": "01/23/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "4401 NORTH GREEN BAY ROAD, INC.", "registered_effective_date": "02/28/1996", "status": "Withdrawal", "status_date": "10/19/1998", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "%INVESCO REALTY LINCOLN CENTRE\n5400 LBJ FREEWAY LB2 STE 1200\nDALLAS\n,\nTX\n75240\nUnited States of America", "entity_id": "F027470"}, "registered_agent": {"name": "ADDRESS FOR SERVICE OF PROCESS", "address": "***SEE 07 SCREEN***\nNO CITY\n,\nXX\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/28/1996", "description": ""}, {"effective_date": "08/24/1998", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/24/1998", "description": "984000708"}, {"effective_date": "10/19/1998", "transaction": "Withdrawal", "filed_date": "10/23/1998", "description": ""}]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "4402-4406 GRAY ROAD CONDOMINIUM UNIT OWNERS ASSSOCIATION, INC.", "registered_effective_date": "06/11/2025", "status": "Incorporated/Qualified/Registered", "status_date": "06/11/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4402 GRAY ROAD\nDEFOREST\n,\nWI\n53532", "entity_id": "F078760"}, "registered_agent": {"name": "LAURIE RICHARD", "address": "545 FLAMBEAU PKWY\nDEFOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/11/2025", "description": "OnlineForm 102"}]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "4403 BUCKEYE RD LLC", "registered_effective_date": "12/18/2025", "status": "Organized", "status_date": "12/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4405 Buckeye Rd\nMadison\n,\nWI\n53716-2201\nUnited States of America", "entity_id": "F080376"}, "registered_agent": {"name": "NATALIA MARIA MESSNER", "address": "4405 BUCKEYE RD\nMADISON\n,\nWI\n53716-2201"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2025", "transaction": "Organized", "filed_date": "12/18/2025", "description": "E-Form"}], "emails": ["4403BUCKEYERD@PROTON.ME"]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "4404 LLC", "registered_effective_date": "04/23/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F054621"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2016", "transaction": "Organized", "filed_date": "04/25/2016", "description": "E-Form"}, {"effective_date": "10/10/2017", "transaction": "Change of Registered Agent", "filed_date": "10/10/2017", "description": "OnlineForm 13"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}, {"effective_date": "08/18/2023", "transaction": "Resignation of Registered Agent", "filed_date": "08/25/2023", "description": ""}]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "4404 OKLAHOMA LLC", "registered_effective_date": "11/17/2022", "status": "Restored to Good Standing", "status_date": "10/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "725 E QUAIL CT\nOAK CREEK\n,\nWI\n53154-5795", "entity_id": "F070985"}, "registered_agent": {"name": "MARK S. NELSON SR", "address": "725 E QUAIL CT\nOAK CREEK\n,\nWI\n53154-5795"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/17/2022", "transaction": "Organized", "filed_date": "11/17/2022", "description": "E-Form"}, {"effective_date": "02/20/2023", "transaction": "Amendment", "filed_date": "02/20/2023", "description": "OnlineForm 504 Old Name = 4727 HOWELL LLC"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/08/2025", "transaction": "Change of Registered Agent", "filed_date": "10/08/2025", "description": "OnlineForm 5"}, {"effective_date": "10/08/2025", "transaction": "Restored to Good Standing", "filed_date": "10/08/2025", "description": "OnlineForm 5"}], "emails": ["MARK@NTATAX.COM"]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "4405 KENNEDY DRIVE, LLC", "registered_effective_date": "06/12/2003", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S33W35713 MEADOW TRL\nDOUSMAN\n,\nWI\n53118-9631\nUnited States of America", "entity_id": "F034584"}, "registered_agent": {"name": "E JOSEPH KERSHEK", "address": "S33W35713 MEADOW TRL\nDOUSMAN\n,\nWI\n53118-9631"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2003", "transaction": "Organized", "filed_date": "06/16/2003", "description": "eForm"}, {"effective_date": "05/17/2005", "transaction": "Change of Registered Agent", "filed_date": "05/17/2005", "description": "FM516-E-Form"}, {"effective_date": "04/16/2011", "transaction": "Change of Registered Agent", "filed_date": "04/16/2011", "description": "FM516-E-Form"}, {"effective_date": "06/03/2019", "transaction": "Change of Registered Agent", "filed_date": "06/03/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "4405 LAYTON AVE., LLC", "registered_effective_date": "11/26/2018", "status": "Registered", "status_date": "11/26/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4900 NW 2ND AVE\nMIAMI\n,\nFL\n33127\nUnited States of America", "entity_id": "F060288"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590-1478"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/26/2018", "transaction": "Registered", "filed_date": "11/26/2018", "description": "OnlineForm 521"}, {"effective_date": "08/01/2019", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2019", "description": ""}, {"effective_date": "02/03/2023", "transaction": "Change of Registered Agent", "filed_date": "02/03/2023", "description": "OnlineForm 5"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "FM13-E-Form"}, {"effective_date": "03/05/2024", "transaction": "Change of Registered Agent", "filed_date": "03/05/2024", "description": "OnlineForm 5"}]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "4405 ODANA LLC", "registered_effective_date": "09/23/2021", "status": "Organized", "status_date": "09/23/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2828 SYLVAN AVE\nMADISON\n,\nWI\n53705", "entity_id": "F067496"}, "registered_agent": {"name": "NINA GOLDBERGER", "address": "2828 SYLVAN AVE\nMADISON\n,\nWI\n53705-5228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2021", "transaction": "Organized", "filed_date": "09/23/2021", "description": "E-Form"}, {"effective_date": "08/31/2023", "transaction": "Change of Registered Agent", "filed_date": "08/31/2023", "description": "OnlineForm 5"}, {"effective_date": "08/23/2024", "transaction": "Change of Registered Agent", "filed_date": "08/23/2024", "description": "OnlineForm 5"}], "emails": ["NJGOLDBERGER33@GMAIL.COM"]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "4405 STEWART AVE LLC", "registered_effective_date": "08/12/2022", "status": "Restored to Good Standing", "status_date": "01/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "115 S 84TH AVE\nWAUSAU\n,\nWI\n54401-8434", "entity_id": "F070175"}, "registered_agent": {"name": "THOMAS KRAUTKRAMER", "address": "115 S 84TH AVE\nWAUSAU\n,\nWI\n54401-8434"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2022", "transaction": "Organized", "filed_date": "08/12/2022", "description": "E-Form"}, {"effective_date": "10/03/2023", "transaction": "Change of Registered Agent", "filed_date": "10/03/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "01/09/2026", "transaction": "Restored to Good Standing", "filed_date": "01/09/2026", "description": "OnlineForm 5"}, {"effective_date": "01/09/2026", "transaction": "Change of Registered Agent", "filed_date": "01/09/2026", "description": "OnlineForm 5"}], "emails": ["TOM.KRAMER@IRONWORKERLLC.COM"]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "4408 CAMPUS LLC", "registered_effective_date": "04/30/2012", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST #101\nEAU CLAIRE\n,\nWI\n54701\nUnited States of America", "entity_id": "F047744"}, "registered_agent": {"name": "JOHNATHAN F ZANK", "address": "1316 FAIRFAX ST\n#101\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2012", "transaction": "Organized", "filed_date": "04/30/2012", "description": "E-Form"}, {"effective_date": "06/25/2013", "transaction": "Change of Registered Agent", "filed_date": "06/25/2013", "description": "FM516-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "05/02/2016", "transaction": "Restored to Good Standing", "filed_date": "05/02/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "4409 NORTH 88TH STREET, LLC", "registered_effective_date": "09/12/2005", "status": "Restored to Good Standing", "status_date": "07/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448\nUnited States of America", "entity_id": "F037955"}, "registered_agent": {"name": "SCOTT A CIMBALNIK", "address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2005", "transaction": "Organized", "filed_date": "09/14/2005", "description": "eForm"}, {"effective_date": "09/18/2012", "transaction": "Change of Registered Agent", "filed_date": "09/18/2012", "description": "FM516-E-Form"}, {"effective_date": "08/20/2017", "transaction": "Change of Registered Agent", "filed_date": "08/20/2017", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/21/2025", "transaction": "Restored to Good Standing", "filed_date": "07/21/2025", "description": "OnlineForm 5"}], "emails": ["SCOTT1974SAC@GMAIL.COM"]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "440PRODUCTIONS CORPORATION", "registered_effective_date": "09/24/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4656 N 66TH ST\nMILWAUKEE\n,\nWI\n53218", "entity_id": "F062143"}, "registered_agent": {"name": "ANTHONY WILLIAMS", "address": "4656 N 66TH ST\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/24/2019", "description": "OnlineForm 102"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 298225, "worker_id": "details-extract-12", "ts": 1776126994, "record_type": "business_detail", "entity_details": {"entity_name": "440TH STREET, LLC", "registered_effective_date": "01/07/2003", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5472 178TH ST\nCHIPPEWA FALLS\n,\nWI\n54729\nUnited States of America", "entity_id": "F033996"}, "registered_agent": {"name": "JUDITH A. HOLM", "address": "5472 178TH STREET\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2003", "transaction": "Organized", "filed_date": "01/09/2003", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "02/26/2007", "transaction": "Restored to Good Standing", "filed_date": "02/26/2007", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 298864, "worker_id": "details-extract-17", "ts": 1776127010, "record_type": "business_detail", "entity_details": {"entity_name": "4L RENTALS LLC", "registered_effective_date": "01/08/2021", "status": "Restored to Good Standing", "status_date": "03/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7706 COUNTY ROAD H\nIRMA\n,\nWI\n54442", "entity_id": "F065332"}, "registered_agent": {"name": "BRENT D LOKA", "address": "N7706 CTY RD H\nIRMA\n,\nWI\n54442-9741"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2021", "transaction": "Organized", "filed_date": "01/08/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "03/23/2023", "transaction": "Restored to Good Standing", "filed_date": "03/23/2023", "description": "OnlineForm 5"}, {"effective_date": "03/23/2023", "transaction": "Change of Registered Agent", "filed_date": "03/23/2023", "description": "OnlineForm 5"}, {"effective_date": "02/13/2024", "transaction": "Change of Registered Agent", "filed_date": "02/13/2024", "description": "OnlineForm 5"}], "emails": ["ACE5369@FRONTIER.COM"]}
{"task_id": 295650, "worker_id": "details-extract-33", "ts": 1776127043, "record_type": "business_detail", "entity_details": {"entity_name": "24 HOUR AUTO UNLOCK INC.", "registered_effective_date": "02/25/2015", "status": "Dissolved", "status_date": "02/24/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T065377"}, "registered_agent": {"name": "NICOLAS CRUZ", "address": "204 GENEVA ST\nWILLIAMS BAY\n,\nWI\n53191"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/25/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "02/24/2017", "transaction": "Articles of Dissolution", "filed_date": "02/27/2017", "description": ""}]}
{"task_id": 295650, "worker_id": "details-extract-33", "ts": 1776127043, "record_type": "business_detail", "entity_details": {"entity_name": "24 HOUR HOME COMFORT SERVICES, INC.", "registered_effective_date": "09/06/1985", "status": "Restored to Good Standing", "status_date": "08/07/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "310 SUNNYSIDE DR\nMILTON\n,\nWI\n53563", "entity_id": "P023680"}, "registered_agent": {"name": "THOMAS R PAVLIK", "address": "310 SUNNYSIDE DR\nMILTON\n,\nWI\n53563"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "09/06/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/06/1985", "description": "***RECORD IMAGED***"}, {"effective_date": "07/01/1989", "transaction": "In Bad Standing", "filed_date": "07/01/1989", "description": ""}, {"effective_date": "09/15/1989", "transaction": "Restored to Good Standing", "filed_date": "09/15/1989", "description": ""}, {"effective_date": "09/20/1996", "transaction": "Change of Registered Agent", "filed_date": "09/20/1996", "description": "FM 16-1996"}, {"effective_date": "04/07/1997", "transaction": "Restated Articles", "filed_date": "04/11/1997", "description": "NAME CHG, CHGS RGD AGT"}, {"effective_date": "07/14/1998", "transaction": "Merger (survivor)", "filed_date": "07/14/1998", "description": ""}, {"effective_date": "09/27/2001", "transaction": "Change of Registered Agent", "filed_date": "09/27/2001", "description": "FM16-E-Form"}, {"effective_date": "07/05/2011", "transaction": "Merger (survivor)", "filed_date": "07/11/2011", "description": "UNL FGN CORP, Old Name = PAVLIK BROTHERS HEATING & COOLING, INC."}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "10/22/2012", "transaction": "Restored to Good Standing", "filed_date": "10/22/2012", "description": "E-Form"}, {"effective_date": "06/11/2013", "transaction": "Amendment", "filed_date": "06/17/2013", "description": "Old Name = 24/7 HOME COMFORT SERVICES, INC."}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "08/07/2017", "transaction": "Restored to Good Standing", "filed_date": "08/07/2017", "description": "Form16 OnlineForm"}, {"effective_date": "08/08/2023", "transaction": "Change of Registered Agent", "filed_date": "08/08/2023", "description": "Form16 OnlineForm"}, {"effective_date": "08/12/2025", "transaction": "Change of Registered Agent", "filed_date": "08/12/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 295650, "worker_id": "details-extract-33", "ts": 1776127043, "record_type": "business_detail", "entity_details": {"entity_name": "24 HOUR NURSING LLC", "registered_effective_date": "02/28/2022", "status": "Administratively Dissolved", "status_date": "07/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T095719"}, "registered_agent": {"name": "KAREN DENISE TUCKER", "address": "10221 W. CONGRESS APT.\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2022", "transaction": "Organized", "filed_date": "02/28/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2025", "description": "PUBLICATION"}, {"effective_date": "07/28/2025", "transaction": "Administrative Dissolution", "filed_date": "07/28/2025", "description": ""}]}
{"task_id": 295650, "worker_id": "details-extract-33", "ts": 1776127043, "record_type": "business_detail", "entity_details": {"entity_name": "24 HOUR PRISTINE JANITORIAL SERVICES CORP.", "registered_effective_date": "01/16/2009", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/22/2010", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "6255 W MONTROSE AVE UNIT 1W\nCHICAGO\n,\nIL\n60634", "entity_id": "T047495"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.", "address": "901 S. WHITNEY WAY\nMADISON\n,\nWI\n53711-2553"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/26/2009", "description": ""}, {"effective_date": "04/07/2009", "transaction": "Change of Registered Agent", "filed_date": "04/10/2009", "description": "FM13-E-Form"}, {"effective_date": "08/16/2010", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2010", "description": "NOTICE IMAGED"}, {"effective_date": "10/22/2010", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/22/2010", "description": "Cert imaged"}]}
{"task_id": 295650, "worker_id": "details-extract-33", "ts": 1776127043, "record_type": "business_detail", "entity_details": {"entity_name": "24 HOURGLASS CONCIERGE AND EVENTS SERVICES LLC", "registered_effective_date": "06/28/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T091815"}, "registered_agent": {"name": "GRACE C. ALLEN", "address": "2310 S GREEN BAY RD\nSUITE C\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2021", "transaction": "Organized", "filed_date": "07/07/2021", "description": "STUDENT ENTREPRENEUR"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295650, "worker_id": "details-extract-33", "ts": 1776127043, "record_type": "business_detail", "entity_details": {"entity_name": "24 HOURS FOR HAITI, INC.", "registered_effective_date": "07/15/2010", "status": "Administratively Dissolved", "status_date": "02/05/2014", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "W6979 FOX DR\nFOND DU LAC\n,\nWI\n54937", "entity_id": "T051463"}, "registered_agent": {"name": "PERRY PICHARD", "address": "W6979 FOX DR\nFOND DU LAC\n,\nWI\n54937"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/19/2010", "description": ""}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/24/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/06/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/06/2013", "description": "PUBLICATION"}, {"effective_date": "02/05/2014", "transaction": "Administrative Dissolution", "filed_date": "02/05/2014", "description": "PUBLICATION"}]}
{"task_id": 295650, "worker_id": "details-extract-33", "ts": 1776127043, "record_type": "business_detail", "entity_details": {"entity_name": "24 HR LOCKOUTS", "registered_effective_date": "11/06/2017", "status": "Withdrawal", "status_date": "03/20/2018", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "1001 AVENIDA PICO C329\nSAN CLEMENTE\n,\nCA\n92673", "entity_id": "T074739"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/09/2017", "description": ""}, {"effective_date": "03/20/2018", "transaction": "Withdrawal", "filed_date": "03/27/2018", "description": ""}]}
{"task_id": 295650, "worker_id": "details-extract-33", "ts": 1776127043, "record_type": "business_detail", "entity_details": {"entity_name": "24 HRS NURSING CARE INC.", "registered_effective_date": "07/12/2001", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T032048"}, "registered_agent": {"name": "SAHEED B QUADIR", "address": "4544 N 85TH  ST\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/13/2001", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Delinquent", "filed_date": "07/01/2003", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 295650, "worker_id": "details-extract-33", "ts": 1776127043, "record_type": "business_detail", "entity_details": {"entity_name": "24-HOUR CARE, LLC", "registered_effective_date": "03/26/2012", "status": "Revocation/Termination of Certificate/Registration", "status_date": "11/25/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "11420 DANDAR ST #200\nGALENA\n,\nIL\n61036", "entity_id": "T056215"}, "registered_agent": {"name": "SUSAN FRIEDERICK", "address": "2005 S MAIN ST\nHAZEL GREEN\n,\nWI\n53811"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2012", "transaction": "Registered", "filed_date": "03/30/2012", "description": ""}, {"effective_date": "03/26/2013", "transaction": "Change of Registered Agent", "filed_date": "03/26/2013", "description": "FM 518-2013"}, {"effective_date": "09/21/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "09/21/2015", "description": ""}, {"effective_date": "11/25/2015", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "11/25/2015", "description": ""}]}
{"task_id": 295650, "worker_id": "details-extract-33", "ts": 1776127043, "record_type": "business_detail", "entity_details": {"entity_name": "24HOUREDEALS LLC", "registered_effective_date": "08/05/2002", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T033646"}, "registered_agent": {"name": "JOEL LARRY POLSTER", "address": "1905 RAE LN\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2002", "transaction": "Organized", "filed_date": "08/07/2002", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 295650, "worker_id": "details-extract-33", "ts": 1776127043, "record_type": "business_detail", "entity_details": {"entity_name": "24HOUREDU LLC", "registered_effective_date": "02/12/2024", "status": "Organized", "status_date": "02/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2816 E APPLE HILL BLVD\nAPPLETON\n,\nWI\n54913-7886\nUnited States of America", "entity_id": "T107196"}, "registered_agent": {"name": "JEREMY MEADOWS", "address": "2816 E APPLE HILL BLVD\nAPPLETON\n,\nWI\n54913-7886"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2024", "transaction": "Organized", "filed_date": "02/12/2024", "description": "E-Form"}, {"effective_date": "01/30/2025", "transaction": "Change of Registered Agent", "filed_date": "01/30/2025", "description": "OnlineForm 5"}], "emails": ["JRMEADOWS@LIVE.COM"]}
{"task_id": 295650, "worker_id": "details-extract-33", "ts": 1776127043, "record_type": "business_detail", "entity_details": {"entity_name": "24HOURNURSE LLC", "registered_effective_date": "07/10/2023", "status": "Withdrawal", "status_date": "03/17/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2222 W. GRAND RIVER AVE  STE A\nOKEMOS\n,\nMI\n48864\nUnited States of America", "entity_id": "T104015"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2023", "transaction": "Registered", "filed_date": "07/10/2023", "description": "OnlineForm 521"}, {"effective_date": "01/24/2024", "transaction": "Change of Registered Agent", "filed_date": "01/24/2024", "description": "OnlineForm 5"}, {"effective_date": "03/17/2026", "transaction": "Withdrawal", "filed_date": "03/17/2026", "description": "OnlineForm 524"}]}
{"task_id": 295650, "worker_id": "details-extract-33", "ts": 1776127043, "record_type": "business_detail", "entity_details": {"entity_name": "24HR ELITE LOGISTICS INC.", "registered_effective_date": "04/03/2018", "status": "Dissolved", "status_date": "06/18/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3700 W WELLS ST\nMILWAUKEE\n,\nWI\n53208-3105", "entity_id": "T076404"}, "registered_agent": {"name": "OVB LAW & CONSULTING, S.C.", "address": "826 N PLANKINTON AVE.\nSUITE 600\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/03/2018", "description": "E-Form"}, {"effective_date": "05/07/2020", "transaction": "Change of Registered Agent", "filed_date": "05/07/2020", "description": "Form16 OnlineForm"}, {"effective_date": "10/21/2022", "transaction": "Change of Registered Agent", "filed_date": "10/21/2022", "description": "Form16 OnlineForm"}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "Form16 OnlineForm"}, {"effective_date": "08/09/2023", "transaction": "Change of Registered Agent", "filed_date": "08/09/2023", "description": "FM13-E-Form"}, {"effective_date": "05/23/2024", "transaction": "Change of Registered Agent", "filed_date": "05/23/2024", "description": "Form16 OnlineForm"}, {"effective_date": "06/18/2024", "transaction": "Articles of Dissolution", "filed_date": "06/18/2024", "description": "OnlineForm 10"}]}
{"task_id": 295650, "worker_id": "details-extract-33", "ts": 1776127043, "record_type": "business_detail", "entity_details": {"entity_name": "24HR ELITE TRUCKING INC.", "registered_effective_date": "03/07/2018", "status": "Dissolved", "status_date": "06/18/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1129 GREENWAY LN\nWEST BEND\n,\nWI\n53090", "entity_id": "T076081"}, "registered_agent": {"name": "OVB LAW & CONSULTING, S.C.", "address": "826 N PLANKINTON AVE.\nSUITE 600\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/07/2018", "description": "E-Form"}, {"effective_date": "02/10/2022", "transaction": "Change of Registered Agent", "filed_date": "02/10/2022", "description": "Form16 OnlineForm"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "Form16 OnlineForm"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "FM13-E-Form"}, {"effective_date": "03/11/2024", "transaction": "Change of Registered Agent", "filed_date": "03/11/2024", "description": "Form16 OnlineForm"}, {"effective_date": "06/18/2024", "transaction": "Articles of Dissolution", "filed_date": "06/18/2024", "description": "OnlineForm 10"}]}
{"task_id": 295650, "worker_id": "details-extract-33", "ts": 1776127043, "record_type": "business_detail", "entity_details": {"entity_name": "24HR EMERGENCY CLEANUP SERVICES LLC", "registered_effective_date": "01/03/2012", "status": "Restored to Good Standing", "status_date": "01/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W225S7930 GUTHRIE DR\nBIG BEND\n,\nWI\n53103\nUnited States of America", "entity_id": "T055484"}, "registered_agent": {"name": "GENEVIEVE PARKER", "address": "W225S7930 GUTHRIE DR\nBIG BEND\n,\nWI\n53103"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2012", "transaction": "Organized", "filed_date": "01/03/2012", "description": "E-Form"}, {"effective_date": "03/09/2012", "transaction": "Change of Registered Agent", "filed_date": "03/14/2012", "description": "FM13-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "06/30/2014", "transaction": "Restored to Good Standing", "filed_date": "06/30/2014", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/11/2019", "transaction": "Change of Registered Agent", "filed_date": "01/11/2019", "description": "OnlineForm 5"}, {"effective_date": "01/11/2019", "transaction": "Restored to Good Standing", "filed_date": "01/11/2019", "description": "OnlineForm 5"}, {"effective_date": "03/25/2020", "transaction": "Change of Registered Agent", "filed_date": "03/25/2020", "description": "OnlineForm 5"}, {"effective_date": "03/03/2023", "transaction": "Change of Registered Agent", "filed_date": "03/03/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/20/2026", "transaction": "Restored to Good Standing", "filed_date": "01/20/2026", "description": "OnlineForm 5"}], "emails": ["WICLEANUP@YAHOO.COM"]}
{"task_id": 295650, "worker_id": "details-extract-33", "ts": 1776127043, "record_type": "business_detail", "entity_details": {"entity_name": "24HR ENTREPRENEUR LLC", "registered_effective_date": "05/11/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2925 W ORIOLE DR\nMILWAUKEE\n,\nWI\n53209", "entity_id": "T090949"}, "registered_agent": {"name": "SHEENA JOHNSON", "address": "2925 W ORIOLE DR\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2021", "transaction": "Organized", "filed_date": "05/11/2021", "description": "E-Form"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295650, "worker_id": "details-extract-33", "ts": 1776127043, "record_type": "business_detail", "entity_details": {"entity_name": "24HR. TOWING & RECOVERY, INC.", "registered_effective_date": "10/25/2011", "status": "Restored to Good Standing", "status_date": "10/25/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4025 W MILL RD\nMILWAUKEE\n,\nWI\n53209", "entity_id": "T054993"}, "registered_agent": {"name": "OVB LAW & CONSULTING, S.C.", "address": "826 N PLANKINTON AVE.\nSUITE 600\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/25/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "11/18/2013", "transaction": "Restored to Good Standing", "filed_date": "11/18/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/19/2015", "transaction": "Restored to Good Standing", "filed_date": "10/19/2015", "description": "E-Form"}, {"effective_date": "10/19/2015", "transaction": "Change of Registered Agent", "filed_date": "10/19/2015", "description": "FM16-E-Form"}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "Form16 OnlineForm"}, {"effective_date": "01/24/2018", "transaction": "Change of Registered Agent", "filed_date": "01/24/2018", "description": "OnlineForm 13"}, {"effective_date": "10/16/2018", "transaction": "Change of Registered Agent", "filed_date": "10/16/2018", "description": "OnlineForm 13"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "01/27/2020", "transaction": "Change of Registered Agent", "filed_date": "01/27/2020", "description": "Form16 OnlineForm"}, {"effective_date": "01/27/2020", "transaction": "Restored to Good Standing", "filed_date": "01/27/2020", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/25/2021", "transaction": "Change of Registered Agent", "filed_date": "10/25/2021", "description": "Form16 OnlineForm"}, {"effective_date": "10/25/2021", "transaction": "Restored to Good Standing", "filed_date": "10/25/2021", "description": "Form16 OnlineForm"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "FM13-E-Form"}, {"effective_date": "12/05/2023", "transaction": "Change of Registered Agent", "filed_date": "12/05/2023", "description": "Form16 OnlineForm"}, {"effective_date": "11/11/2024", "transaction": "Change of Registered Agent", "filed_date": "11/11/2024", "description": "Form16 OnlineForm"}, {"effective_date": "01/07/2026", "transaction": "Change of Registered Agent", "filed_date": "01/07/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 295650, "worker_id": "details-extract-33", "ts": 1776127043, "record_type": "business_detail", "entity_details": {"entity_name": "24HRDOC MEDICAL GROUP, P.A.", "registered_effective_date": "07/15/2025", "status": "Incorporated/Qualified/Registered", "status_date": "07/15/2025", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "3050 POST OAK BLVD\nHOUSTON\n,\nTX\n77056\nUnited States of America", "entity_id": "T115343"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/18/2025", "description": ""}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "Form 18"}]}
{"task_id": 295650, "worker_id": "details-extract-33", "ts": 1776127043, "record_type": "business_detail", "entity_details": {"entity_name": "24HRS 7 CLEANING SERVICES LLC", "registered_effective_date": "05/22/2025", "status": "Organized", "status_date": "05/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1107 S 34TH ST\nMILWAUKEE\n,\nWI\n53215\nUnited States of America", "entity_id": "T114485"}, "registered_agent": {"name": "JENNIFER LOPEZ MALTA", "address": "1107 S 34TH ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2025", "transaction": "Organized", "filed_date": "05/22/2025", "description": "E-Form"}], "emails": ["TWENTYFOURSEVENHRS@GMAIL.COM"]}
{"task_id": 295650, "worker_id": "details-extract-33", "ts": 1776127043, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-FOUR HOUR FOUNDATION, INC.", "registered_effective_date": "05/11/1976", "status": "Restored to Good Standing", "status_date": "04/11/2020", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "153 GREEN BAY RD.\nTHIENSVILLE\n,\nWI\n53092\nUnited States of America", "entity_id": "6T06726"}, "registered_agent": {"name": "SHIRLEY SCHULTZ", "address": "153 GREEN BAY ROAD\nTHIENSVILLE\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/1976", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/11/1976", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "03/18/1988", "transaction": "Restored to Good Standing", "filed_date": "03/18/1988", "description": ""}, {"effective_date": "04/01/1989", "transaction": "In Bad Standing", "filed_date": "04/01/1989", "description": ""}, {"effective_date": "07/12/1989", "transaction": "Restored to Good Standing", "filed_date": "07/12/1989", "description": ""}, {"effective_date": "07/12/1989", "transaction": "Change of Registered Agent", "filed_date": "07/12/1989", "description": "FM 17 1989"}, {"effective_date": "07/07/1992", "transaction": "Change of Registered Agent", "filed_date": "07/07/1992", "description": ""}, {"effective_date": "08/03/1992", "transaction": "Change of Registered Agent", "filed_date": "08/03/1992", "description": "FM 16 1992"}, {"effective_date": "08/24/1993", "transaction": "Change of Registered Agent", "filed_date": "08/24/1993", "description": "FM 17-1993"}, {"effective_date": "06/01/1995", "transaction": "Change of Registered Agent", "filed_date": "06/01/1995", "description": "FM 17 1995"}, {"effective_date": "07/25/2000", "transaction": "Change of Registered Agent", "filed_date": "07/25/2000", "description": "FM 17 2000"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "05/24/2005", "transaction": "Restored to Good Standing", "filed_date": "05/24/2005", "description": ""}, {"effective_date": "05/24/2005", "transaction": "Change of Registered Agent", "filed_date": "05/24/2005", "description": "FM 17 2005"}, {"effective_date": "07/19/2011", "transaction": "Change of Registered Agent", "filed_date": "07/19/2011", "description": "FM17-2011"}, {"effective_date": "05/22/2015", "transaction": "Change of Registered Agent", "filed_date": "05/22/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/11/2020", "transaction": "Restored to Good Standing", "filed_date": "04/11/2020", "description": "OnlineForm 5"}, {"effective_date": "05/06/2021", "transaction": "Change of Registered Agent", "filed_date": "05/06/2021", "description": "OnlineForm 5"}, {"effective_date": "05/22/2022", "transaction": "Change of Registered Agent", "filed_date": "05/22/2022", "description": "OnlineForm 5"}, {"effective_date": "06/11/2023", "transaction": "Change of Registered Agent", "filed_date": "06/11/2023", "description": "OnlineForm 5"}, {"effective_date": "06/30/2024", "transaction": "Change of Registered Agent", "filed_date": "06/30/2024", "description": "OnlineForm 5"}, {"effective_date": "05/22/2025", "transaction": "Change of Registered Agent", "filed_date": "05/22/2025", "description": "OnlineForm 5"}]}
{"task_id": 296665, "worker_id": "details-extract-1", "ts": 1776127065, "record_type": "business_detail", "entity_details": {"entity_name": "2 WOMAN & A MOP CLEANING SERVICES, LLC", "registered_effective_date": "06/12/2013", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T060037"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "8040 EXCELSIOR DRIVE\nSUITE 400\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2013", "transaction": "Organized", "filed_date": "06/12/2013", "description": "E-Form"}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 296665, "worker_id": "details-extract-1", "ts": 1776127065, "record_type": "business_detail", "entity_details": {"entity_name": "2 WOMEN WEB SALES LLC", "registered_effective_date": "09/07/2007", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T043762"}, "registered_agent": {"name": "JUNE SILBER", "address": "N9641 EMERALD LN\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2007", "transaction": "Organized", "filed_date": "09/11/2007", "description": ""}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 296665, "worker_id": "details-extract-1", "ts": 1776127065, "record_type": "business_detail", "entity_details": {"entity_name": "2WORLDRECORDS, LLC", "registered_effective_date": "06/23/2017", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12605 W NORTH AVE #268\nBROOKFIELD\n,\nWI\n53005-4629", "entity_id": "T073467"}, "registered_agent": {"name": "ARTHUR LAW OFFICE LLC", "address": "790 N MILWAUKEE ST SUITE 339\nMILWAUKEE\n,\nWI\n53202-3724"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2017", "transaction": "Organized", "filed_date": "06/23/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "05/16/2020", "transaction": "Change of Registered Agent", "filed_date": "05/16/2020", "description": "OnlineForm 5"}, {"effective_date": "05/16/2020", "transaction": "Restored to Good Standing", "filed_date": "05/16/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 296665, "worker_id": "details-extract-1", "ts": 1776127065, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WOLF STUDIOS LLC", "registered_effective_date": "", "status": "In Process", "status_date": "01/06/2020", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T083587"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 296665, "worker_id": "details-extract-1", "ts": 1776127065, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WOLVES ACADEMY, LLC", "registered_effective_date": "01/13/2025", "status": "Organized", "status_date": "01/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2368 Stonehaven Dr\nSun Prairie\n,\nWI\n53590\nUnited States of America", "entity_id": "T112160"}, "registered_agent": {"name": "CHRISTOPHER SOULIER", "address": "2368 STONEHAVEN DR\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2025", "transaction": "Organized", "filed_date": "01/13/2025", "description": "E-Form"}], "emails": ["CHRIS.TRIPLEIMPACT@GMAIL.COM"]}
{"task_id": 296665, "worker_id": "details-extract-1", "ts": 1776127065, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WOLVES ESPORTS AND ENTERTAINMENT INC.", "registered_effective_date": "01/24/2020", "status": "Administratively Dissolved", "status_date": "07/28/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T083857"}, "registered_agent": {"name": "KEVIN WOLF", "address": "N3124 RIVER RIDGE ROAD\nWALDO\n,\nWI\n53093"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/24/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2023", "description": "PUBLICATION"}, {"effective_date": "07/28/2023", "transaction": "Administrative Dissolution", "filed_date": "07/28/2023", "description": ""}]}
{"task_id": 296665, "worker_id": "details-extract-1", "ts": 1776127065, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WOLVES INVESTMENTS LLC", "registered_effective_date": "10/29/2025", "status": "Organized", "status_date": "10/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3477 N Lake Dr\nMilwaukee\n,\nWI\n53211\nUnited States of America", "entity_id": "T117145"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2025", "transaction": "Organized", "filed_date": "10/29/2025", "description": "E-Form"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 296665, "worker_id": "details-extract-1", "ts": 1776127065, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WOMEN & A MOP, LLC", "registered_effective_date": "07/18/2002", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T033571"}, "registered_agent": {"name": "SWEDLEEN L MASON", "address": "8910 W HAMPTON\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2002", "transaction": "Organized", "filed_date": "07/25/2002", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 296665, "worker_id": "details-extract-1", "ts": 1776127065, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WOMEN & A TOTE, LLC", "registered_effective_date": "01/23/2008", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T044817"}, "registered_agent": {"name": "STEPHANIE L. PECK", "address": "2879 EXCHANGE STREET\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2008", "transaction": "Organized", "filed_date": "01/23/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 296665, "worker_id": "details-extract-1", "ts": 1776127065, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WOMEN AND A BROOM L.L.C.", "registered_effective_date": "04/09/2014", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T062575"}, "registered_agent": {"name": "VICKIE LEA VERSTEGEN", "address": "1200 THELEN AVE\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2014", "transaction": "Organized", "filed_date": "04/09/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 296665, "worker_id": "details-extract-1", "ts": 1776127065, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WOMEN AND A BRUSH, LLC", "registered_effective_date": "03/22/2011", "status": "Administratively Dissolved", "status_date": "08/06/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T053340"}, "registered_agent": {"name": "TONYA YOUNG", "address": "2024 E PARK PLACE #2\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2011", "transaction": "Organized", "filed_date": "03/22/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/25/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/25/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/06/2014", "description": "PUBLICATION"}, {"effective_date": "08/06/2014", "transaction": "Administrative Dissolution", "filed_date": "08/06/2014", "description": "PUBLICATION"}]}
{"task_id": 296665, "worker_id": "details-extract-1", "ts": 1776127065, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WOMEN AND A TRUCK LLC", "registered_effective_date": "12/01/2025", "status": "Organized", "status_date": "12/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10314W.Custer avenue\nMilwaukee\n,\nWI\n53225\nUnited States of America", "entity_id": "T117688"}, "registered_agent": {"name": "ELLA JONES", "address": "10314W. CUSTER AVENUE\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/01/2025", "transaction": "Organized", "filed_date": "12/01/2025", "description": "E-Form"}, {"effective_date": "12/16/2025", "transaction": "Change of Registered Agent", "filed_date": "12/16/2025", "description": "FM13-E-Form"}, {"effective_date": "12/17/2025", "transaction": "Amendment", "filed_date": "12/17/2025", "description": "OnlineForm 504 Old Name = TWO WOMEN IN A TRUCK LLC  CHG REGD AGT"}], "emails": ["ELLEJONES117@GMAIL.COM"]}
{"task_id": 296665, "worker_id": "details-extract-1", "ts": 1776127065, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WOMEN CLEAN TEAM LLC", "registered_effective_date": "07/07/2014", "status": "Dissolved", "status_date": "04/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6529 MILWAUKEE AVE\nWATERFORD\n,\nWI\n53185", "entity_id": "T063386"}, "registered_agent": {"name": "CARLA CARLSON", "address": "6529 MILWAUKEE AVE\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2014", "transaction": "Organized", "filed_date": "07/07/2014", "description": "E-Form"}, {"effective_date": "07/25/2015", "transaction": "Change of Registered Agent", "filed_date": "07/25/2015", "description": "OnlineForm 5"}, {"effective_date": "04/23/2020", "transaction": "Articles of Dissolution", "filed_date": "04/29/2020", "description": ""}]}
{"task_id": 296665, "worker_id": "details-extract-1", "ts": 1776127065, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WORDS IN FINNISH, INC.", "registered_effective_date": "03/18/2011", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "PO BOX 628006\nMIDDLETON\n,\nWI\n53562-8006\nUnited States of America", "entity_id": "T053306"}, "registered_agent": {"name": "NBSC CORPORATE SERVICES, LLC", "address": "401 CHARMANY DRIVE, STE 310\nPO BOX 5510\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/24/2011", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 296665, "worker_id": "details-extract-1", "ts": 1776127065, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WORLDS ONE HEART CHILDCARE CENTER II LLC", "registered_effective_date": "05/03/2017", "status": "Dissolved", "status_date": "09/25/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T073000"}, "registered_agent": {"name": "LULA GOLDEN", "address": "2445 PARK AVE\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2017", "transaction": "Organized", "filed_date": "05/11/2017", "description": "E-Form"}, {"effective_date": "09/25/2017", "transaction": "Articles of Dissolution", "filed_date": "09/25/2017", "description": "OnlineForm 510"}]}
{"task_id": 296665, "worker_id": "details-extract-1", "ts": 1776127065, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WORLDS ONE HEART CHILDCARE CENTER LLC", "registered_effective_date": "05/01/2015", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "952 LINCOLN AVE\nBELOIT\n,\nWI\n53511", "entity_id": "T065206"}, "registered_agent": {"name": "LULA B GOLDEN", "address": "952 LINCOLN AVE\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2015", "transaction": "Organized", "filed_date": "02/06/2015", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "06/07/2022", "transaction": "Restored to Good Standing", "filed_date": "06/07/2022", "description": "OnlineForm 5"}, {"effective_date": "05/15/2023", "transaction": "Change of Registered Agent", "filed_date": "05/15/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296665, "worker_id": "details-extract-1", "ts": 1776127065, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WORLDS ONE HEART DAYCARE LLC", "registered_effective_date": "01/09/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "932 Washburn St\nBeloit\n,\nWI\n53511\nUnited States of America", "entity_id": "T100887"}, "registered_agent": {"name": "JEANINE WILLIAMS", "address": "932 WASHBURN ST\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2023", "transaction": "Organized", "filed_date": "01/09/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 296665, "worker_id": "details-extract-1", "ts": 1776127065, "record_type": "business_detail", "entity_details": {"entity_name": "TWO WORLDS ONE HEART LLC", "registered_effective_date": "06/14/2024", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1613 Park Ave.\nBeloit\n,\nWI\n53511\nUnited States of America", "entity_id": "T109209"}, "registered_agent": {"name": "CARMELA M HYDE-PULLIAM", "address": "1824 EDAN CT.\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2024", "transaction": "Organized", "filed_date": "06/17/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["CARMELAH1@YAHOO.COM"]}
{"task_id": 296665, "worker_id": "details-extract-1", "ts": 1776127065, "record_type": "business_detail", "entity_details": {"entity_name": "TWO-WORLD SERVICE COMPANY, LLC", "registered_effective_date": "11/05/2009", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5907 EMSTAN HILLS ROAD\nRACINE\n,\nWISCONSIN\n53406\nUnited States of America", "entity_id": "T049610"}, "registered_agent": {"name": "STEPHEN OGUNGBE", "address": "5907 EMSTAN HILLS ROAD\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2009", "transaction": "Organized", "filed_date": "11/11/2009", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/13/2012", "transaction": "Restored to Good Standing", "filed_date": "10/13/2012", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "10/26/2016", "transaction": "Change of Registered Agent", "filed_date": "10/26/2016", "description": "OnlineForm 5"}, {"effective_date": "10/26/2016", "transaction": "Restored to Good Standing", "filed_date": "10/26/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 299435, "worker_id": "details-extract-2", "ts": 1776127068, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE ONE MOTORSPORTS LLC", "registered_effective_date": "01/19/2023", "status": "Restored to Good Standing", "status_date": "01/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "203 Sheldon St\nCambridge\n,\nWI\n53523-9432\nUnited States of America", "entity_id": "F071508"}, "registered_agent": {"name": "ZACHERY RYAN BODEN", "address": "203 SHELDON ST\nCAMBRIDGE\n,\nWI\n53523-9432"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2023", "transaction": "Organized", "filed_date": "01/19/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/07/2026", "transaction": "Restored to Good Standing", "filed_date": "01/07/2026", "description": "OnlineForm 5"}], "emails": ["ZACHBODENRACING@GMAIL.COM"]}
{"task_id": 294528, "worker_id": "details-extract-17", "ts": 1776127104, "record_type": "business_detail", "entity_details": {"entity_name": "19 BREW LLC", "registered_effective_date": "11/29/2022", "status": "Organized", "status_date": "11/29/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2248 DEMING WAY\nSTE 200\nMIDDLETON\n,\nWI\n53562-5503", "entity_id": "O041997"}, "registered_agent": {"name": "JOHN J MCEWAN", "address": "2248 DEMING WAY\nSUITE 200\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/29/2022", "transaction": "Organized", "filed_date": "11/29/2022", "description": "E-Form"}, {"effective_date": "02/03/2023", "transaction": "Amendment", "filed_date": "02/03/2023", "description": "OnlineForm 504 Old Name = 19 BUCKS LLC"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}], "emails": ["JMCEWAN@LIVESEYCO.COM"]}
{"task_id": 294528, "worker_id": "details-extract-17", "ts": 1776127104, "record_type": "business_detail", "entity_details": {"entity_name": "19 BUCKS INC.", "registered_effective_date": "09/27/2024", "status": "Incorporated/Qualified/Registered", "status_date": "09/27/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "16401 W GREENFIELD AVE\nNEW BERLIN\n,\nWI\n53151-1422", "entity_id": "O045397"}, "registered_agent": {"name": "HAGEN CPA, LLC", "address": "4525 WOODGATE DR\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/27/2024", "description": "E-Form"}, {"effective_date": "08/13/2025", "transaction": "Change of Registered Agent", "filed_date": "08/13/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 294528, "worker_id": "details-extract-17", "ts": 1776127104, "record_type": "business_detail", "entity_details": {"entity_name": "ONE:NINE LLC (FICT NAME) ONE:NINE BOUTIQUE, LLC (COMP NAME)", "registered_effective_date": "12/31/2018", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/01/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2250 BADGER DRIVE\nHUDSON\n,\nWI\n54016\nUnited States of America", "entity_id": "O035373"}, "registered_agent": {"name": "RACHEL CHADIMA", "address": "2250 BADGER DRIVE\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2018", "transaction": "Registered", "filed_date": "12/31/2018", "description": "OnlineForm 521"}, {"effective_date": "08/01/2019", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2019", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/01/2019", "description": ""}]}
{"task_id": 294783, "worker_id": "details-extract-73", "ts": 1776127109, "record_type": "business_detail", "entity_details": {"entity_name": "1 GEORGE'S TOWING INC.", "registered_effective_date": "07/01/2006", "status": "Dissolved", "status_date": "08/12/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5927 W. APPLETON AVE\nMILWAUKEE\n,\nWI\n53210\nUnited States of America", "entity_id": "O023408"}, "registered_agent": {"name": "JOHN M GOODNETTER", "address": "5927 W APPLETON AVE\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/12/2006", "description": ""}, {"effective_date": "08/08/2007", "transaction": "Change of Registered Agent", "filed_date": "08/08/2007", "description": "FM16-E-Form"}, {"effective_date": "08/12/2011", "transaction": "Articles of Dissolution", "filed_date": "08/17/2011", "description": ""}]}
{"task_id": 294783, "worker_id": "details-extract-73", "ts": 1776127109, "record_type": "business_detail", "entity_details": {"entity_name": "1GENERALSTORE INC.", "registered_effective_date": "04/11/2018", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2021", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "315 MONTAUK AVE.\nBROOKLYN\n,\nNY\n11208\nUnited States of America", "entity_id": "O034459"}, "registered_agent": {"name": "Resident Agents Inc. (Fict Name) Registered Agents Inc. (Corp Name)", "address": "2800 E Enterprise Ave\nSuite 333\nAppleton\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/12/2018", "description": ""}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "10/14/2021", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2021", "description": ""}]}
{"task_id": 294783, "worker_id": "details-extract-73", "ts": 1776127109, "record_type": "business_detail", "entity_details": {"entity_name": "ONE GENEVA CONDOMINIUM OWNERS' ASSOCIATION, INC.", "registered_effective_date": "04/22/2025", "status": "Incorporated/Qualified/Registered", "status_date": "04/22/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "69 N. WALWORTH AVENUE\nWILLIAMS BAY\n,\nWISCONSIN\n53191", "entity_id": "O046388"}, "registered_agent": {"name": "SWEET & MAIER, S.C.", "address": "114 N. CHURCH STREET\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/22/2025", "description": "OnlineForm 102"}]}
{"task_id": 295629, "worker_id": "details-extract-79", "ts": 1776127123, "record_type": "business_detail", "entity_details": {"entity_name": "23 WALWORTH AVENUE, LLC", "registered_effective_date": "06/21/2010", "status": "Dissolved", "status_date": "07/08/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9197 FEDYN ROAD\nLADYSMITH\n,\nWI\n54848\nUnited States of America", "entity_id": "T051319"}, "registered_agent": {"name": "WILLIAM C. FUCIK", "address": "N9197 FEDYN ROAD\nLADYSMITH\n,\nWI\n54848"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2010", "transaction": "Organized", "filed_date": "06/21/2010", "description": "E-Form"}, {"effective_date": "07/08/2013", "transaction": "Articles of Dissolution", "filed_date": "07/12/2013", "description": ""}]}
{"task_id": 295629, "worker_id": "details-extract-79", "ts": 1776127123, "record_type": "business_detail", "entity_details": {"entity_name": "23 WEST OAK STREET, LLC", "registered_effective_date": "11/22/2010", "status": "Administratively Dissolved", "status_date": "05/07/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T052390"}, "registered_agent": {"name": "LESTER BERNS", "address": "858 SHAWANO AVENUE\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/2010", "transaction": "Organized", "filed_date": "11/22/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/23/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/23/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/07/2014", "description": "PUBLICATION"}, {"effective_date": "05/07/2014", "transaction": "Administrative Dissolution", "filed_date": "05/07/2014", "description": "PUBLICATION"}]}
{"task_id": 296059, "worker_id": "details-extract-25", "ts": 1776127166, "record_type": "business_detail", "entity_details": {"entity_name": "2 FUNGI'S MUSHROOMS LLC", "registered_effective_date": "12/29/2010", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7003 NORTH 81ST STREET\nWAUSAU\n,\nWI\n54403\nUnited States of America", "entity_id": "T052659"}, "registered_agent": {"name": "STEVEN JOHN HOWE", "address": "7003 NORTH 81ST STREET\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2010", "transaction": "Organized", "filed_date": "12/29/2010", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 296059, "worker_id": "details-extract-25", "ts": 1776127166, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FULL HOUSES LLC", "registered_effective_date": "09/23/2015", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 W MAIN ST\nWAUKESHA\n,\nWI\n53186-4604", "entity_id": "T067295"}, "registered_agent": {"name": "ADAM MCCARTHY", "address": "200 W MAIN ST\nWAUKESHA\n,\nWI\n53186-4604"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2015", "transaction": "Organized", "filed_date": "09/23/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "11/02/2017", "transaction": "Restored to Good Standing", "filed_date": "11/02/2017", "description": "OnlineForm 5"}, {"effective_date": "11/02/2017", "transaction": "Change of Registered Agent", "filed_date": "11/02/2017", "description": "OnlineForm 5"}, {"effective_date": "09/03/2018", "transaction": "Change of Registered Agent", "filed_date": "09/03/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 296059, "worker_id": "details-extract-25", "ts": 1776127166, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FUN LLC", "registered_effective_date": "11/19/2012", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "863 DAISY CIR\nHUDSON\n,\nWI\n54016\nUnited States of America", "entity_id": "T058186"}, "registered_agent": {"name": "STEPHANIE KAREN WEBER", "address": "863 DAISY CIR\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2012", "transaction": "Organized", "filed_date": "11/19/2012", "description": "E-Form"}, {"effective_date": "04/05/2014", "transaction": "Change of Registered Agent", "filed_date": "04/05/2014", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 296059, "worker_id": "details-extract-25", "ts": 1776127166, "record_type": "business_detail", "entity_details": {"entity_name": "TWO THE FUTURE, INC.", "registered_effective_date": "12/20/1985", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T019911"}, "registered_agent": {"name": "JAMES GLORVIGEN", "address": "2002 E MILWAUKEE ST\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/20/1985", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": "NAD 2/8/93 RTN UND"}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUBLICATION 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION 965000001"}]}
{"task_id": 297703, "worker_id": "details-extract-11", "ts": 1776127185, "record_type": "business_detail", "entity_details": {"entity_name": "3 PINES DESIGNS LLC", "registered_effective_date": "02/19/2018", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T075906"}, "registered_agent": {"name": "WILDFLOWER ADVENTURES IN DESIGN LLC", "address": "5014 VIOLET LN\nMADISON\n,\nWI\n53714"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2018", "transaction": "Organized", "filed_date": "02/19/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 297703, "worker_id": "details-extract-11", "ts": 1776127185, "record_type": "business_detail", "entity_details": {"entity_name": "3P INSIGHTS, LLC", "registered_effective_date": "07/17/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T086107"}, "registered_agent": {"name": "JENNIFER MIRIAM KUKLENSKI PHD", "address": "310 MAPLE ST\nHURLEY\n,\nWI\n54534-1144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/17/2020", "transaction": "Organized", "filed_date": "07/17/2020", "description": "E-Form"}, {"effective_date": "10/31/2020", "transaction": "Amendment", "filed_date": "10/23/2020", "description": "OnlineForm 504 Old Name = 3P CONSULTING, LLC"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 297703, "worker_id": "details-extract-11", "ts": 1776127185, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PILLARS DEVELOPMENT, LLC", "registered_effective_date": "05/01/2019", "status": "Organized", "status_date": "05/01/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "410 N MAIN ST\nDOUSMAN\n,\nWI\n53118-8853", "entity_id": "T080884"}, "registered_agent": {"name": "MARK STRAUTMAN", "address": "410 N MAIN ST\nDOUSMAN\n,\nWI\n53118-8853"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2019", "transaction": "Organized", "filed_date": "05/01/2019", "description": "E-Form"}, {"effective_date": "06/08/2020", "transaction": "Change of Registered Agent", "filed_date": "06/08/2020", "description": "OnlineForm 5"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "06/13/2023", "transaction": "Change of Registered Agent", "filed_date": "06/13/2023", "description": "OnlineForm 5"}, {"effective_date": "06/30/2025", "transaction": "Change of Registered Agent", "filed_date": "06/30/2025", "description": "OnlineForm 5"}], "emails": ["MCURRAN@THREEPILLARS.ORG"]}
{"task_id": 297703, "worker_id": "details-extract-11", "ts": 1776127185, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PILLARS RISK MANAGEMENT LLC", "registered_effective_date": "06/01/2021", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1 PARKER PL\nSTE 600\nJANESVILLE\n,\nWI\n53545-4080", "entity_id": "T091346"}, "registered_agent": {"name": "WILLIAM J SUTHERLAND", "address": "1 PARKER PL\nSTE 600\nJANESVILLE\n,\nWI\n53545-4080"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2021", "transaction": "Organized", "filed_date": "06/01/2021", "description": "E-Form"}, {"effective_date": "05/30/2023", "transaction": "Change of Registered Agent", "filed_date": "05/30/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["WSUTHERLAND@THREEPILLARSWM.COM"]}
{"task_id": 297703, "worker_id": "details-extract-11", "ts": 1776127185, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PILLARS TECHNOLOGY SOLUTIONS LLC", "registered_effective_date": "01/06/2012", "status": "Administratively Dissolved", "status_date": "05/25/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2701 INTERNATIONAL LANE, SUITE 201\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "T055518"}, "registered_agent": {"name": "JEFFREY J. GRADY", "address": "2701 INTERNATIONAL LANE\nSUITE 201\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2012", "transaction": "Organized", "filed_date": "01/06/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/22/2014", "transaction": "Restored to Good Standing", "filed_date": "01/22/2014", "description": "E-Form"}, {"effective_date": "01/22/2014", "transaction": "Change of Registered Agent", "filed_date": "01/22/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "03/08/2016", "transaction": "Restored to Good Standing", "filed_date": "03/08/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/25/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/25/2019", "description": ""}, {"effective_date": "05/25/2019", "transaction": "Administrative Dissolution", "filed_date": "05/25/2019", "description": ""}]}
{"task_id": 297703, "worker_id": "details-extract-11", "ts": 1776127185, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PILLARS WEALTH MANAGEMENT LLC", "registered_effective_date": "03/04/2015", "status": "Restored to Good Standing", "status_date": "01/14/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1 PARKER PL\nSTE 600\nJANESVILLE\n,\nWI\n53545-4080", "entity_id": "T065459"}, "registered_agent": {"name": "WILLIAM J SUTHERLAND", "address": "1 PARKER PL\nSTE 600\nJANESVILLE\n,\nWI\n53545-4080"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2015", "transaction": "Organized", "filed_date": "03/04/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/11/2018", "transaction": "Change of Registered Agent", "filed_date": "01/11/2018", "description": "OnlineForm 5"}, {"effective_date": "01/11/2018", "transaction": "Restored to Good Standing", "filed_date": "01/11/2018", "description": "OnlineForm 5"}, {"effective_date": "12/21/2022", "transaction": "Amendment", "filed_date": "12/21/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "02/03/2023", "transaction": "Change of Registered Agent", "filed_date": "02/03/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Restored to Good Standing", "filed_date": "01/14/2026", "description": "OnlineForm 5"}], "emails": ["WSUTHERLAND@THREEPILLARSWM.COM"]}
{"task_id": 297703, "worker_id": "details-extract-11", "ts": 1776127185, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PILLARS, LLC", "registered_effective_date": "08/01/2020", "status": "Organized", "status_date": "08/01/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1517 S 12TH ST\nSHEBOYGAN\n,\nWI\n53081-5243", "entity_id": "T086339"}, "registered_agent": {"name": "MICHAEL R NAUSCHULTZ", "address": "1026 FLORIDA AVE.\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2020", "transaction": "Organized", "filed_date": "08/03/2020", "description": "E-Form"}, {"effective_date": "10/02/2023", "transaction": "Change of Registered Agent", "filed_date": "10/02/2023", "description": "OnlineForm 5"}, {"effective_date": "12/04/2024", "transaction": "Change of Registered Agent", "filed_date": "12/04/2024", "description": "OnlineForm 5"}, {"effective_date": "11/11/2025", "transaction": "Change of Registered Agent", "filed_date": "11/11/2025", "description": "OnlineForm 5"}], "emails": ["MICHAEL@3PILLARSMASSAGE.COM"]}
{"task_id": 297703, "worker_id": "details-extract-11", "ts": 1776127185, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PIN PROPERTIES, LLC", "registered_effective_date": "10/27/2003", "status": "Restored to Good Standing", "status_date": "11/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1707 DEWBERRY DR\nMADISON\n,\nWI\n53719-4432\nUnited States of America", "entity_id": "T035756"}, "registered_agent": {"name": "JOYCE E BERANEK", "address": "1707 DEWBERRY DR\nMADISON\n,\nWI\n53719-4432"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2003", "transaction": "Organized", "filed_date": "10/31/2003", "description": ""}, {"effective_date": "11/24/2003", "transaction": "Change of Registered Agent", "filed_date": "12/02/2003", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "11/10/2006", "transaction": "Restored to Good Standing", "filed_date": "11/10/2006", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "11/18/2011", "transaction": "Restored to Good Standing", "filed_date": "11/18/2011", "description": "E-Form"}, {"effective_date": "11/18/2011", "transaction": "Change of Registered Agent", "filed_date": "11/18/2011", "description": "FM516-E-Form"}, {"effective_date": "12/10/2013", "transaction": "Change of Registered Agent", "filed_date": "12/10/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "12/14/2017", "transaction": "Change of Registered Agent", "filed_date": "12/14/2017", "description": "OnlineForm 5"}, {"effective_date": "12/14/2017", "transaction": "Restored to Good Standing", "filed_date": "12/14/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "11/14/2019", "transaction": "Restored to Good Standing", "filed_date": "11/14/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "11/11/2024", "transaction": "Restored to Good Standing", "filed_date": "11/11/2024", "description": "OnlineForm 5"}, {"effective_date": "11/11/2024", "transaction": "Change of Registered Agent", "filed_date": "11/11/2024", "description": "OnlineForm 5"}], "emails": ["ESUDGOR@YAHOO.COM"]}
{"task_id": 297703, "worker_id": "details-extract-11", "ts": 1776127185, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PINES CARPENTRY L.L.C.", "registered_effective_date": "05/09/2006", "status": "Administratively Dissolved", "status_date": "11/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "130 NATHAN CT.\nOMRO\n,\nWI\n54963\nUnited States of America", "entity_id": "T041054"}, "registered_agent": {"name": "MARK WILLIAM PENDERGAST", "address": "130 NATHAN CT.\nOMRO\n,\nWI\n54963"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2006", "transaction": "Organized", "filed_date": "05/11/2006", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/09/2011", "transaction": "Administrative Dissolution", "filed_date": "11/09/2011", "description": "PUBLICATION"}]}
{"task_id": 297703, "worker_id": "details-extract-11", "ts": 1776127185, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PINES CONSTRUCTION LLC", "registered_effective_date": "09/02/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T098871"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/2022", "transaction": "Organized", "filed_date": "09/02/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 297703, "worker_id": "details-extract-11", "ts": 1776127185, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PINES CONSTRUCTION, LLC", "registered_effective_date": "12/06/1999", "status": "Dissolved", "status_date": "11/08/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T029837"}, "registered_agent": {"name": "MICHAEL G WAGNER", "address": "303 PARK ST\nP O BOX 296\nMONTFORT\n,\nWI\n53569"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/1999", "transaction": "Organized", "filed_date": "12/08/1999", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "11/08/2005", "transaction": "Articles of Dissolution", "filed_date": "11/14/2005", "description": ""}]}
{"task_id": 297703, "worker_id": "details-extract-11", "ts": 1776127185, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PINES FARM, INC.", "registered_effective_date": "06/08/1990", "status": "Dissolved", "status_date": "12/16/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "65 S VIRGINIA ST\nCRYSTAL LAKE\n,\nIL\n60014\nUnited States of America", "entity_id": "N021840"}, "registered_agent": {"name": "DONALD KLANG", "address": "CTY HWY V\nP O BOX 7\nCAZENOVIA\n,\nWI\n53924"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/08/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/08/1990", "description": ""}, {"effective_date": "04/01/1992", "transaction": "Delinquent", "filed_date": "04/01/1992", "description": "NAD 7/13/92 RTN UND"}, {"effective_date": "10/20/1995", "transaction": "Restored to Good Standing", "filed_date": "10/20/1995", "description": ""}, {"effective_date": "10/19/1995", "transaction": "Amendment", "filed_date": "10/24/1995", "description": "NAME CHG, CHGS REGD AGT & OFF"}, {"effective_date": "05/21/2007", "transaction": "Change of Registered Agent", "filed_date": "05/21/2007", "description": "FM16-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/22/2010", "transaction": "Restored to Good Standing", "filed_date": "04/22/2010", "description": "E-Form"}, {"effective_date": "12/16/2010", "transaction": "Articles of Dissolution", "filed_date": "12/22/2010", "description": ""}]}
{"task_id": 297703, "worker_id": "details-extract-11", "ts": 1776127185, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PINES GIFTS, LLC", "registered_effective_date": "05/08/2020", "status": "Organized", "status_date": "05/08/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E2107 450TH AVE\nMENOMONIE\n,\nWI\n54751-6102", "entity_id": "T085148"}, "registered_agent": {"name": "BETH ANN HEIN", "address": "E2107 450TH AVE\nMENOMONIE\n,\nWI\n54751"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2020", "transaction": "Organized", "filed_date": "05/08/2020", "description": "E-Form"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}], "emails": ["THREEPINESGIFTS@GMAIL.COM"]}
{"task_id": 297703, "worker_id": "details-extract-11", "ts": 1776127185, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PINES LAWN CARE, LLC", "registered_effective_date": "07/27/2022", "status": "Restored to Good Standing", "status_date": "07/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5415 IONA BEACH RD\nEAU CLAIRE\n,\nWI\n54703", "entity_id": "T098322"}, "registered_agent": {"name": "NOAH W VLCEK", "address": "5415 IONA BEACH RD\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2022", "transaction": "Organized", "filed_date": "07/27/2022", "description": "E-Form"}, {"effective_date": "12/26/2023", "transaction": "Change of Registered Agent", "filed_date": "12/26/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Restored to Good Standing", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["3PINESLC@GMAIL.COM"]}
{"task_id": 297703, "worker_id": "details-extract-11", "ts": 1776127185, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PINES LLC", "registered_effective_date": "06/20/2021", "status": "Restored to Good Standing", "status_date": "05/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "503 W JEFFERSON ST\nPORT WASHINGTON\n,\nWI\n53074-1422", "entity_id": "T091674"}, "registered_agent": {"name": "JILL M. EERNISSE", "address": "503 W. JEFFERSON ST.\nPORT WASHINGTON\n,\nWI\n53074"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2021", "transaction": "Organized", "filed_date": "06/20/2021", "description": "E-Form"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "Statement of Nonapplicability"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/02/2024", "transaction": "Restored to Good Standing", "filed_date": "05/02/2024", "description": "OnlineForm 5"}], "emails": ["JILLEERNISSE@GMAIL.COM"]}
{"task_id": 297703, "worker_id": "details-extract-11", "ts": 1776127185, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PINES PAINTING, LLC", "registered_effective_date": "05/23/2023", "status": "Restored to Good Standing", "status_date": "04/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10397 CENTER ST\nBOULDER JUNCTION\n,\nWI\n54512-9438\nUnited States of America", "entity_id": "T103268"}, "registered_agent": {"name": "LAURA E. SCHUENEMANN", "address": "10397 CENTER ST\nBOULDER JUNCTION\n,\nWI\n54512-9438"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2023", "transaction": "Organized", "filed_date": "05/23/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/10/2025", "transaction": "Change of Registered Agent", "filed_date": "04/10/2025", "description": "OnlineForm 5"}, {"effective_date": "04/10/2025", "transaction": "Restored to Good Standing", "filed_date": "04/10/2025", "description": "OnlineForm 5"}], "emails": ["LESCHUENEMANN@GMAIL.COM"]}
{"task_id": 297703, "worker_id": "details-extract-11", "ts": 1776127185, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PINES PROPERTIES, LLC", "registered_effective_date": "06/01/2022", "status": "Dissolved", "status_date": "11/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691", "entity_id": "T097468"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2022", "transaction": "Organized", "filed_date": "06/01/2022", "description": "E-Form"}, {"effective_date": "05/31/2023", "transaction": "Change of Registered Agent", "filed_date": "05/31/2023", "description": "OnlineForm 5"}, {"effective_date": "11/11/2025", "transaction": "Articles of Dissolution", "filed_date": "11/11/2025", "description": "OnlineForm 510"}]}
{"task_id": 297703, "worker_id": "details-extract-11", "ts": 1776127185, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PINES REAL ESTATE & INVESTMENT, LLC", "registered_effective_date": "06/25/2013", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T060155"}, "registered_agent": {"name": "CHRISTINA PAULETTE", "address": "2402 RIDGEVIEW DRIVE, #204\nEAU CLARE\n,\nWI\n54071"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2013", "transaction": "Organized", "filed_date": "06/26/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 297703, "worker_id": "details-extract-11", "ts": 1776127185, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PINES REALTY LLC", "registered_effective_date": "03/14/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10407 BROUWER TRAIL\nPO BOX 592\nBOULDER JUNCTION\n,\nWI\n54512\nUnited States of America", "entity_id": "T102063"}, "registered_agent": {"name": "JULIE ANN ENGELS", "address": "10407 BROUWER TRAIL\nPO BOX 592\nBOULDER JUNCTION\n,\nWI\n54512"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2023", "transaction": "Organized", "filed_date": "03/14/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 297703, "worker_id": "details-extract-11", "ts": 1776127185, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PINES RENTALS, LLC", "registered_effective_date": "12/02/2021", "status": "Restored to Good Standing", "status_date": "01/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5076 DEER RUN TRL\nDE PERE\n,\nWI\n54115-8471", "entity_id": "T094255"}, "registered_agent": {"name": "TERESA A SCHREIBER", "address": "N5076 DEER RUN TRL\nDE PERE\n,\nWI\n54115-8471"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2021", "transaction": "Organized", "filed_date": "12/02/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "12/06/2023", "transaction": "Restored to Good Standing", "filed_date": "12/06/2023", "description": "OnlineForm 5"}, {"effective_date": "12/06/2023", "transaction": "Change of Registered Agent", "filed_date": "12/06/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "01/19/2026", "transaction": "Restored to Good Standing", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["SCHREIBERFIVE5@AOL.COM"]}
{"task_id": 297703, "worker_id": "details-extract-11", "ts": 1776127185, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PINES VENTURES, LLC", "registered_effective_date": "06/02/2025", "status": "Organized", "status_date": "06/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2710 Catherine Drive\nRacine\n,\nWI\n53402\nUnited States of America", "entity_id": "T114647"}, "registered_agent": {"name": "JOHN W. KRAHN", "address": "2710 CATHERINE DRIVE\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2025", "transaction": "Organized", "filed_date": "06/02/2025", "description": "E-Form"}], "emails": ["JOHN.KRAHN@AOL.COM"]}
{"task_id": 297703, "worker_id": "details-extract-11", "ts": 1776127185, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PINES WOODWORKING LLC", "registered_effective_date": "01/21/2023", "status": "Restored to Good Standing", "status_date": "02/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W11008 Olden RD\nPickett\n,\nWI\n54964\nUnited States of America", "entity_id": "T101102"}, "registered_agent": {"name": "BENJAMIN JOEL NELSON", "address": "W11008 OLDEN RD\nPICKETT\n,\nWI\n54964"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2023", "transaction": "Organized", "filed_date": "01/21/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/05/2025", "transaction": "Restored to Good Standing", "filed_date": "02/05/2025", "description": "OnlineForm 5"}], "emails": ["BENJNELSON88@GMAIL.COM"]}
{"task_id": 297703, "worker_id": "details-extract-11", "ts": 1776127185, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PINES, LLC", "registered_effective_date": "01/01/2005", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "724 RIVERSIDE DR N\nHUDSON\n,\nWI\n54016-1120\nUnited States of America", "entity_id": "T037865"}, "registered_agent": {"name": "ROGER HUMPHREY", "address": "724 RIVERSIDE DR N\nHUDSON\n,\nWI\n54016-1120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2005", "transaction": "Organized", "filed_date": "11/19/2004", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "02/16/2007", "transaction": "Restored to Good Standing", "filed_date": "02/16/2007", "description": "E-Form"}, {"effective_date": "02/16/2007", "transaction": "Change of Registered Agent", "filed_date": "02/16/2007", "description": "FM516-E-Form"}, {"effective_date": "01/30/2015", "transaction": "Change of Registered Agent", "filed_date": "01/30/2015", "description": "FM516-E-Form"}, {"effective_date": "02/28/2017", "transaction": "Change of Registered Agent", "filed_date": "02/28/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 296519, "worker_id": "details-extract-79", "ts": 1776127186, "record_type": "business_detail", "entity_details": {"entity_name": "2 SMILES AND A VACUUM LLC", "registered_effective_date": "01/16/2009", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10402 W BIRCH AVE\nMILWAUKEE\n,\nWI\n53225\nUnited States of America", "entity_id": "T047496"}, "registered_agent": {"name": "TAMARAN JACKSON", "address": "10402 W BIRCH AVE\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2009", "transaction": "Organized", "filed_date": "01/23/2009", "description": "E-Form"}, {"effective_date": "03/16/2010", "transaction": "Change of Registered Agent", "filed_date": "03/16/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 296519, "worker_id": "details-extract-79", "ts": 1776127186, "record_type": "business_detail", "entity_details": {"entity_name": "2 SMOKE BBQ LLC", "registered_effective_date": "11/14/2025", "status": "Organized", "status_date": "11/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "827 Connie Rd\nBaraboo\n,\nWI\n53913\nUnited States of America", "entity_id": "T117455"}, "registered_agent": {"name": "TODD ROBERT NEILSON", "address": "827 CONNIE RD\nBARABOO\n,\nWI\n53913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2025", "transaction": "Organized", "filed_date": "11/14/2025", "description": "E-Form"}], "emails": ["NEILSON232@YAHOO.COM"]}
{"task_id": 296519, "worker_id": "details-extract-79", "ts": 1776127186, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SMALL TOWN GIRLS INC.", "registered_effective_date": "01/18/2016", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W7321 GROSSEN RD\nMONTICELLO\n,\nWI\n53570-9574", "entity_id": "T068327"}, "registered_agent": {"name": "ROBERTA BAYRHOFFER", "address": "W7321 GROSSEN RD\nMONTICELLO\n,\nWI\n53570-9574"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2016", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/19/2016", "description": "E-Form"}, {"effective_date": "03/16/2017", "transaction": "Change of Registered Agent", "filed_date": "03/16/2017", "description": "Form16 OnlineForm"}, {"effective_date": "01/29/2018", "transaction": "Change of Registered Agent", "filed_date": "01/29/2018", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 296519, "worker_id": "details-extract-79", "ts": 1776127186, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SMOOVE LOGISTICS LLC", "registered_effective_date": "01/28/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5127 N 46TH ST\nMILWAUKEE\n,\nWI\n53218-4413", "entity_id": "T095195"}, "registered_agent": {"name": "DONALD LOCKE JR", "address": "5127 N 46TH ST\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2022", "transaction": "Organized", "filed_date": "01/28/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/24/2024", "transaction": "Change of Registered Agent", "filed_date": "01/24/2024", "description": "OnlineForm 5"}, {"effective_date": "01/24/2024", "transaction": "Restored to Good Standing", "filed_date": "01/24/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298649, "worker_id": "details-extract-7", "ts": 1776127287, "record_type": "business_detail", "entity_details": {"entity_name": "4 F'S SAKE LLC", "registered_effective_date": "07/28/2025", "status": "Organized", "status_date": "07/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO Box 3\nHatley\n,\nWI\n54440\nUnited States of America", "entity_id": "F079177"}, "registered_agent": {"name": "CURT FURMANEK", "address": "4725 COUNTY ROAD T\nAMHERST\n,\nWI\n54406"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2025", "transaction": "Organized", "filed_date": "07/28/2025", "description": "E-Form"}], "emails": ["CFURM4@GMAIL.COM"]}
{"task_id": 297695, "worker_id": "details-extract-37", "ts": 1776127305, "record_type": "business_detail", "entity_details": {"entity_name": "3 PAR, LLC", "registered_effective_date": "03/03/2008", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2102 STATE ROAD 44\nMARKESAN\n,\nWI\n53946\nUnited States of America", "entity_id": "T045128"}, "registered_agent": {"name": "PAUL SALZWEDEL", "address": "W2102 STATE ROAD 44\nMARKESAN\n,\nWI\n53946-7737"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2008", "transaction": "Organized", "filed_date": "03/05/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "03/09/2010", "transaction": "Restored to Good Standing", "filed_date": "03/09/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/06/2013", "transaction": "Restored to Good Standing", "filed_date": "03/06/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/28/2016", "transaction": "Restored to Good Standing", "filed_date": "01/28/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/24/2019", "transaction": "Restored to Good Standing", "filed_date": "01/24/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/25/2021", "transaction": "Change of Registered Agent", "filed_date": "02/25/2021", "description": "OnlineForm 5"}, {"effective_date": "02/25/2021", "transaction": "Restored to Good Standing", "filed_date": "02/25/2021", "description": "OnlineForm 5"}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}, {"effective_date": "03/05/2024", "transaction": "Change of Registered Agent", "filed_date": "03/05/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297695, "worker_id": "details-extract-37", "ts": 1776127305, "record_type": "business_detail", "entity_details": {"entity_name": "3 PARTNERS DRYWALL & PAINTING LLC", "registered_effective_date": "03/29/2020", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1122 S 17TH ST\nMILWAUKEE\n,\nWI\n53204-2012", "entity_id": "T084685"}, "registered_agent": {"name": "FRANCISCO J TORRES HERNANDEZ", "address": "1122 S 17TH ST\nMILWAUKEE\n,\nWI\n53204-2012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2020", "transaction": "Organized", "filed_date": "03/30/2020", "description": "E-Form"}, {"effective_date": "08/26/2021", "transaction": "Change of Registered Agent", "filed_date": "08/26/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/19/2024", "transaction": "Change of Registered Agent", "filed_date": "03/19/2024", "description": "OnlineForm 5"}, {"effective_date": "03/19/2024", "transaction": "Restored to Good Standing", "filed_date": "03/19/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297695, "worker_id": "details-extract-37", "ts": 1776127305, "record_type": "business_detail", "entity_details": {"entity_name": "3 PAYNE ENTERPRISES, LLC", "registered_effective_date": "03/17/2021", "status": "Organized", "status_date": "03/17/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "320 N BURR OAK AVE\nOREGON\n,\nWI\n53575", "entity_id": "T089866"}, "registered_agent": {"name": "DAVID R PAYNE", "address": "320 N BURR OAK AVE.\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2021", "transaction": "Organized", "filed_date": "03/17/2021", "description": "E-Form"}, {"effective_date": "03/16/2022", "transaction": "Change of Registered Agent", "filed_date": "03/16/2022", "description": "OnlineForm 5"}, {"effective_date": "03/10/2023", "transaction": "Change of Registered Agent", "filed_date": "03/10/2023", "description": "OnlineForm 5"}, {"effective_date": "01/28/2025", "transaction": "Change of Registered Agent", "filed_date": "01/28/2025", "description": "OnlineForm 5"}], "emails": ["DAVE@GARYWILESAUTO.COM"]}
{"task_id": 297695, "worker_id": "details-extract-37", "ts": 1776127305, "record_type": "business_detail", "entity_details": {"entity_name": "3-PART HARMONY, LLC", "registered_effective_date": "10/31/2005", "status": "Dissolved", "status_date": "10/15/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2977 BAY SETTLEMENT RD\nGREEN BAY\n,\nWI\n54311-7303\nUnited States of America", "entity_id": "I022706"}, "registered_agent": {"name": "VICTORIA J. LINSSEN", "address": "2977 BAY SETTLEMENT RD\nGREEN BAY\n,\nWI\n54311-7303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/31/2005", "transaction": "Organized", "filed_date": "11/02/2005", "description": "eForm"}, {"effective_date": "11/01/2006", "transaction": "Change of Registered Agent", "filed_date": "11/01/2006", "description": "FM516-E-Form"}, {"effective_date": "03/26/2016", "transaction": "Amendment", "filed_date": "03/26/2016", "description": "OnlineForm 504 Old Name = INTERIOR MOTIVES CONSIGNMENT GALLERY, LLC  CHG REGD AGT ADDR"}, {"effective_date": "10/14/2017", "transaction": "Change of Registered Agent", "filed_date": "10/14/2017", "description": "OnlineForm 5"}, {"effective_date": "10/15/2018", "transaction": "Articles of Dissolution", "filed_date": "10/15/2018", "description": "OnlineForm 510"}]}
{"task_id": 297695, "worker_id": "details-extract-37", "ts": 1776127305, "record_type": "business_detail", "entity_details": {"entity_name": "3P ADMINISTRATORS INC.", "registered_effective_date": "01/17/2006", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "2850 MIDWEST DR\nSTE 106\nONALASKA\n,\nWI\n54650-6751", "entity_id": "T040317"}, "registered_agent": {"name": "PATTI S RING", "address": "2850 MIDWEST DR\nSTE 106\nONALASKA\n,\nWI\n54650-6751"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/23/2006", "description": ""}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "02/10/2009", "transaction": "Restored to Good Standing", "filed_date": "02/10/2009", "description": "E-Form"}, {"effective_date": "10/28/2009", "transaction": "Change of Registered Agent", "filed_date": "10/30/2009", "description": ""}, {"effective_date": "03/12/2010", "transaction": "Change of Registered Agent", "filed_date": "03/12/2010", "description": "FM16-E-Form"}, {"effective_date": "02/14/2011", "transaction": "Change of Registered Agent", "filed_date": "02/14/2011", "description": "FM16-E-Form"}, {"effective_date": "01/29/2015", "transaction": "Change of Registered Agent", "filed_date": "01/29/2015", "description": "FM16-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/29/2018", "transaction": "Restored to Good Standing", "filed_date": "01/29/2018", "description": "Form16 OnlineForm"}, {"effective_date": "01/29/2018", "transaction": "Change of Registered Agent", "filed_date": "01/29/2018", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 297695, "worker_id": "details-extract-37", "ts": 1776127305, "record_type": "business_detail", "entity_details": {"entity_name": "3PA INVESTMENTS L.L.C.", "registered_effective_date": "09/13/2018", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T078174"}, "registered_agent": {"name": "PATRICK DOCKINS", "address": "4279 N70TH ST.\nMILW.\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2018", "transaction": "Organized", "filed_date": "09/17/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 297695, "worker_id": "details-extract-37", "ts": 1776127305, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PAINTED BIRDS LLC", "registered_effective_date": "05/04/2016", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "809 CHESHIRE CASTLE WAY\nVERONA\n,\nWI\n53593-2254", "entity_id": "T069430"}, "registered_agent": {"name": "KIM MARIE SCHAAF", "address": "809 CHESHIRE CASTLE WAY\nVERONA\n,\nWI\n53593-2254"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2016", "transaction": "Organized", "filed_date": "05/04/2016", "description": "E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 297695, "worker_id": "details-extract-37", "ts": 1776127305, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PALMS PROPERTY VENTURES, LLC", "registered_effective_date": "06/17/2025", "status": "Organized", "status_date": "06/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2942 North Hackett Avenue\nMilwaukee\n,\nWI\n53211\nUnited States of America", "entity_id": "T114878"}, "registered_agent": {"name": "JENNIFER KLOEHN", "address": "2942 NORTH HACKETT AVENUE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2025", "transaction": "Organized", "filed_date": "06/17/2025", "description": "E-Form"}], "emails": ["J.KLOEHN@SBCGLOBAL.NET"]}
{"task_id": 297695, "worker_id": "details-extract-37", "ts": 1776127305, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PARTY MONKEYS, LLC", "registered_effective_date": "11/12/2018", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "914 COUNTRY CLUB RD\nGREEN BAY\n,\nWI\n54313-4917", "entity_id": "T078803"}, "registered_agent": {"name": "DANIEL MORRIS", "address": "914 COUNTRY CLUB RD\nGREEN BAY\n,\nWI\n54313-4917"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2018", "transaction": "Organized", "filed_date": "11/12/2018", "description": "E-Form"}, {"effective_date": "12/26/2020", "transaction": "Change of Registered Agent", "filed_date": "12/26/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 297695, "worker_id": "details-extract-37", "ts": 1776127305, "record_type": "business_detail", "entity_details": {"entity_name": "THREE PAT'S, LLC", "registered_effective_date": "08/09/2023", "status": "Organized", "status_date": "08/09/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2352 18th St\nRice Lake\n,\nWI\n54868\nUnited States of America", "entity_id": "T104519"}, "registered_agent": {"name": "PATRICK C RANKIN", "address": "2352 18TH ST\nRICE LAKE\n,\nWI\n54868"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2023", "transaction": "Organized", "filed_date": "08/09/2023", "description": "E-Form"}, {"effective_date": "09/24/2024", "transaction": "Change of Registered Agent", "filed_date": "09/24/2024", "description": "OnlineForm 5"}], "emails": ["SUE@RICELAKETAX.COM"]}
{"task_id": 298304, "worker_id": "details-extract-3", "ts": 1776127327, "record_type": "business_detail", "entity_details": {"entity_name": "467 BHANK LLC", "registered_effective_date": "10/21/2019", "status": "Organized", "status_date": "10/21/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "467 E. BANK STREET\nFOND DU LAC\n,\nWI\n54935", "entity_id": "F062294"}, "registered_agent": {"name": "CAMERON S. KURER", "address": "9595 MULLEN LANE\nALLENTON\n,\nWI\n53002"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2019", "transaction": "Organized", "filed_date": "10/21/2019", "description": "E-Form"}, {"effective_date": "03/19/2020", "transaction": "Change of Registered Agent", "filed_date": "03/19/2020", "description": "FM13-E-Form"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}, {"effective_date": "10/27/2025", "transaction": "Change of Registered Agent", "filed_date": "10/27/2025", "description": "OnlineForm 5"}], "emails": ["CAMKURER@GMAIL.COM"]}
{"task_id": 298304, "worker_id": "details-extract-3", "ts": 1776127327, "record_type": "business_detail", "entity_details": {"entity_name": "467 HAIR DESIGN LLC", "registered_effective_date": "06/22/2018", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "467 HILL ST\nUNIT 1\nGREEN LAKE\n,\nWI\n54941", "entity_id": "F059411"}, "registered_agent": {"name": "DAWN HUNDT", "address": "W 565\nBADTKE LANE\nRIPON\n,\nWI\n54971"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2018", "transaction": "Organized", "filed_date": "06/26/2018", "description": ""}, {"effective_date": "07/29/2019", "transaction": "Change of Registered Agent", "filed_date": "07/29/2019", "description": "FM 5 2019"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "06/21/2021", "transaction": "Restored to Good Standing", "filed_date": "06/21/2021", "description": "OnlineForm 5"}, {"effective_date": "06/21/2023", "transaction": "Change of Registered Agent", "filed_date": "06/21/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 298304, "worker_id": "details-extract-3", "ts": 1776127327, "record_type": "business_detail", "entity_details": {"entity_name": "4673-75 N. 76TH ST. L.L.C.", "registered_effective_date": "05/23/2005", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F037532"}, "registered_agent": {"name": "CHRIS F KAPPL", "address": "4785A LILLY RD.\nPO BOX 647\nBUTLER\n,\nWI\n53007"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2005", "transaction": "Organized", "filed_date": "05/25/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 298304, "worker_id": "details-extract-3", "ts": 1776127327, "record_type": "business_detail", "entity_details": {"entity_name": "4677 N 66TH LLC", "registered_effective_date": "08/14/2006", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6615 CHARLES ST\nRACINE\n,\nWI\n53402-1571\nUnited States of America", "entity_id": "F039461"}, "registered_agent": {"name": "BETH GENRICH GEISSLER", "address": "6615 CHARLES ST\nRACINE\n,\nWI\n53402-1571"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2006", "transaction": "Organized", "filed_date": "08/16/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "08/17/2010", "transaction": "Restored to Good Standing", "filed_date": "08/17/2010", "description": "E-Form"}, {"effective_date": "08/17/2010", "transaction": "Change of Registered Agent", "filed_date": "08/17/2010", "description": "FM516-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "05/22/2013", "transaction": "Restored to Good Standing", "filed_date": "05/22/2013", "description": "E-Form"}, {"effective_date": "05/22/2013", "transaction": "Change of Registered Agent", "filed_date": "05/22/2013", "description": "FM516-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "08/10/2015", "transaction": "Restored to Good Standing", "filed_date": "08/10/2015", "description": "OnlineForm 5"}, {"effective_date": "08/10/2015", "transaction": "Change of Registered Agent", "filed_date": "08/10/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2018", "description": ""}, {"effective_date": "10/18/2018", "transaction": "Change of Registered Agent", "filed_date": "10/18/2018", "description": "OnlineForm 5"}, {"effective_date": "10/18/2018", "transaction": "Restored to Good Standing", "filed_date": "10/18/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "08/25/2021", "transaction": "Restored to Good Standing", "filed_date": "08/25/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 298304, "worker_id": "details-extract-3", "ts": 1776127327, "record_type": "business_detail", "entity_details": {"entity_name": "4678 N 49TH ST, WI - LLC", "registered_effective_date": "11/29/2022", "status": "Organized", "status_date": "11/29/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR\nSUITE 100\nLAS VEGAS\n,\nNV\n89121", "entity_id": "F071061"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2022", "transaction": "Organized", "filed_date": "11/29/2022", "description": "E-Form"}, {"effective_date": "01/24/2024", "transaction": "Change of Registered Agent", "filed_date": "01/24/2024", "description": "OnlineForm 5"}, {"effective_date": "11/21/2024", "transaction": "Change of Registered Agent", "filed_date": "11/21/2024", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 298304, "worker_id": "details-extract-3", "ts": 1776127327, "record_type": "business_detail", "entity_details": {"entity_name": "4678 N 49TH STR LLC", "registered_effective_date": "10/22/2025", "status": "Organized", "status_date": "10/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15850 W. Bluemound Road\nSuite 204\nBrookfield\n,\nWI\n53005\nUnited States of America", "entity_id": "F079889"}, "registered_agent": {"name": "ZIMMER & RENS LLC", "address": "15850 W. BLUEMOUND ROAD\nSUITE 204\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2025", "transaction": "Organized", "filed_date": "10/22/2025", "description": "E-Form"}], "emails": ["MAGGIE.CASH@ZRLAWYERS.COM"]}
{"task_id": 298304, "worker_id": "details-extract-3", "ts": 1776127327, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR HUNDRED SIXTY-SEVENTH (467TH) BOMBARDMENT GROUP (HEAVY) ASSOCIATION, LTD.", "registered_effective_date": "10/17/1986", "status": "Restored to Good Standing", "status_date": "08/13/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4355 CAMPBELL RD\nPENNSBURG\n,\nPA\n18073\nUnited States of America", "entity_id": "F022196"}, "registered_agent": {"name": "JAY TAYLOR", "address": "29396 253RD ST\nHOLCOMBE\n,\nWI\n54745"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/17/1986", "description": ""}, {"effective_date": "01/06/1992", "transaction": "Change of Registered Agent", "filed_date": "01/06/1992", "description": "FM 17-1991"}, {"effective_date": "10/01/1995", "transaction": "Delinquent", "filed_date": "10/01/1995", "description": "NAD (1/23/96) RTND UNDEL"}, {"effective_date": "02/09/1996", "transaction": "Restored to Good Standing", "filed_date": "02/09/1996", "description": ""}, {"effective_date": "02/09/1996", "transaction": "Change of Registered Agent", "filed_date": "02/09/1996", "description": "FM 17 -1995"}, {"effective_date": "12/30/2002", "transaction": "Change of Registered Agent", "filed_date": "12/30/2002", "description": "FM 17 2002"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/28/2009", "transaction": "Restored to Good Standing", "filed_date": "10/28/2009", "description": ""}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "11/21/2013", "transaction": "Restored to Good Standing", "filed_date": "11/21/2013", "description": "E-Form"}, {"effective_date": "11/21/2013", "transaction": "Change of Registered Agent", "filed_date": "11/21/2013", "description": "FM17-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "12/30/2016", "transaction": "Change of Registered Agent", "filed_date": "12/30/2016", "description": "OnlineForm 5"}, {"effective_date": "12/30/2016", "transaction": "Restored to Good Standing", "filed_date": "12/30/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}, {"effective_date": "01/06/2020", "transaction": "Restored to Good Standing", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "01/06/2020", "transaction": "Certificate of Reinstatement", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "01/06/2020", "transaction": "Change of Registered Agent", "filed_date": "01/13/2020", "description": "FM 17 2019 (ZIP CODE)"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}, {"effective_date": "08/13/2025", "transaction": "Restored to Good Standing", "filed_date": "08/18/2025", "description": ""}, {"effective_date": "08/13/2025", "transaction": "Certificate of Reinstatement", "filed_date": "08/18/2025", "description": ""}, {"effective_date": "08/13/2025", "transaction": "Change of Registered Agent", "filed_date": "08/18/2025", "description": "FM5 - 2024"}, {"effective_date": "08/28/2025", "transaction": "Restated Articles", "filed_date": "09/03/2025", "description": "REG AGT CHG; PRIN OFF CHG"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}]}
{"task_id": 298304, "worker_id": "details-extract-3", "ts": 1776127327, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR HUNDRED SIXTY-SEVENTH BOMBARDMENT GROUP (HEAVY) ASSOCIATION, LTD.", "registered_effective_date": "", "status": "In Process", "status_date": "08/13/2025", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "F078858"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295967, "worker_id": "details-extract-31", "ts": 1776127333, "record_type": "business_detail", "entity_details": {"entity_name": "2 DA MAX MOTORCYCLE CLUB INC.", "registered_effective_date": "12/18/2013", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "3757 S 22ND ST\nMILWAUKEE\n,\nWI\n53221", "entity_id": "T061532"}, "registered_agent": {"name": "DYWAYNE EVANS", "address": "3757 S 22ND ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/26/2013", "description": ""}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 295967, "worker_id": "details-extract-31", "ts": 1776127333, "record_type": "business_detail", "entity_details": {"entity_name": "2 DADS LLC", "registered_effective_date": "11/18/2021", "status": "Dissolved", "status_date": "10/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "331 LUEPKE WAY\nMEDFORD\n,\nWI\n54451", "entity_id": "T094058"}, "registered_agent": {"name": "DOUGLAS F GASEK", "address": "331 LUEPKE WAY\nMEDFORD\n,\nWI\n54451"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2021", "transaction": "Organized", "filed_date": "11/18/2021", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/09/2024", "transaction": "Restored to Good Standing", "filed_date": "10/09/2024", "description": "OnlineForm 5"}, {"effective_date": "10/09/2024", "transaction": "Articles of Dissolution", "filed_date": "10/09/2024", "description": "OnlineForm 510"}, {"effective_date": "10/09/2024", "transaction": "Change of Registered Agent", "filed_date": "10/09/2024", "description": "OnlineForm 5"}]}
{"task_id": 295967, "worker_id": "details-extract-31", "ts": 1776127333, "record_type": "business_detail", "entity_details": {"entity_name": "2 DAUGHTERS THAT CARE LLC", "registered_effective_date": "", "status": "In Process", "status_date": "01/25/2019", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T079627"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295967, "worker_id": "details-extract-31", "ts": 1776127333, "record_type": "business_detail", "entity_details": {"entity_name": "2DA IGLESIA PENTECOSTAL JEHOVA RAFA, INC.", "registered_effective_date": "05/22/2025", "status": "Incorporated/Qualified/Registered", "status_date": "05/22/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4700 MCFARLAND CT\nMCFARLAND\n,\nWI\n53558", "entity_id": "T114468"}, "registered_agent": {"name": "IGLESIA PENTECOSTAL JEHOVA RAFA INC.", "address": "4700 MCFARLAND CT\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/22/2025", "description": "OnlineForm 102"}, {"effective_date": "04/13/2026", "transaction": "Change of Registered Agent", "filed_date": "04/13/2026", "description": "OnlineForm 5"}]}
{"task_id": 295967, "worker_id": "details-extract-31", "ts": 1776127333, "record_type": "business_detail", "entity_details": {"entity_name": "2DA IGLESIA REDIMIDOS EN CRISTO INC.", "registered_effective_date": "11/10/2019", "status": "Administratively Dissolved", "status_date": "02/25/2023", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1769 STATE ST\nRACINE\n,\nWISCONSIN\n53404", "entity_id": "T082030"}, "registered_agent": {"name": "GERARDO MARTINEZ CRESPO", "address": "1769 STATE ST.\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/19/2019", "description": "OnlineForm 102"}, {"effective_date": "07/19/2021", "transaction": "Restated Articles", "filed_date": "07/26/2021", "description": "CHGS REG AGT & PRIN OFF"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2022", "description": ""}, {"effective_date": "02/25/2023", "transaction": "Administrative Dissolution", "filed_date": "02/25/2023", "description": ""}]}
{"task_id": 295967, "worker_id": "details-extract-31", "ts": 1776127333, "record_type": "business_detail", "entity_details": {"entity_name": "2DAD INVESTMENTS, LLC", "registered_effective_date": "09/16/2024", "status": "Organized", "status_date": "09/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "25 W. Main Street, Suite 800\nMadison\n,\nWI\n53703\nUnited States of America", "entity_id": "T110489"}, "registered_agent": {"name": "NEIL S SCHADLE ESQ", "address": "25 W. MAIN STREET, SUITE 800\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2024", "transaction": "Organized", "filed_date": "09/16/2024", "description": "E-Form"}], "emails": ["NSCHADLE@DEWITTLLP.COM"]}
{"task_id": 295967, "worker_id": "details-extract-31", "ts": 1776127333, "record_type": "business_detail", "entity_details": {"entity_name": "2DADZPIZZA LLC", "registered_effective_date": "06/12/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T068913"}, "registered_agent": {"name": "NICHOLAS GLENIS", "address": "7621 MARSHAL RD\nCOLUMBUS\n,\nWI\n53925"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2016", "transaction": "Organized", "filed_date": "03/14/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 295967, "worker_id": "details-extract-31", "ts": 1776127333, "record_type": "business_detail", "entity_details": {"entity_name": "2DAMAR DRIVE, LLC", "registered_effective_date": "02/26/2025", "status": "Organized", "status_date": "02/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "314 5th Avenue\nEau Claire\n,\nWI\n54703\nUnited States of America", "entity_id": "T112960"}, "registered_agent": {"name": "MARY S FREEBERG", "address": "314 5TH AVENUE\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2025", "transaction": "Organized", "filed_date": "02/26/2025", "description": "E-Form"}], "emails": ["GRAZFREE@GMAIL.COM"]}
{"task_id": 295967, "worker_id": "details-extract-31", "ts": 1776127333, "record_type": "business_detail", "entity_details": {"entity_name": "2DAYS FOODS LLC", "registered_effective_date": "10/03/2015", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T067382"}, "registered_agent": {"name": "JOSEPH L RIZZO", "address": "921 CHANNEL TUNNEL CT\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2015", "transaction": "Organized", "filed_date": "10/03/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 295967, "worker_id": "details-extract-31", "ts": 1776127333, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DADS AND A DRIVING SCHOOL LLC", "registered_effective_date": "05/26/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "24417 75th St\nPaddock Lake\n,\nWI\n53168\nUnited States of America", "entity_id": "T108903"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2024", "transaction": "Organized", "filed_date": "05/28/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295967, "worker_id": "details-extract-31", "ts": 1776127333, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DADS LLP", "registered_effective_date": "08/04/2011", "status": "Withdrawal", "status_date": "05/20/2015", "entity_type": "Domestic Limited Liability Partnership - Exempt", "period_of_existence": "PER", "principal_office_address": "8624 N 63RD ST\nBROWN DEER\n,\nWI\n53223", "entity_id": "T054418"}, "registered_agent": {"name": "TIMOTHY KOHMAN", "address": "8624 N 63RD ST\nBROWN DEER\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2011", "transaction": "Registered", "filed_date": "08/10/2011", "description": ""}, {"effective_date": "05/20/2015", "transaction": "Withdrawal", "filed_date": "05/21/2015", "description": ""}]}
{"task_id": 295967, "worker_id": "details-extract-31", "ts": 1776127333, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DAISYS BOUTIQUE LLC", "registered_effective_date": "01/14/2018", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T075487"}, "registered_agent": {"name": "EMILY JAYNE KING", "address": "S31 DEER RUN RD\nMONDOVI\n,\nWI\n54755-7872"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2018", "transaction": "Organized", "filed_date": "01/14/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 295967, "worker_id": "details-extract-31", "ts": 1776127333, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DAMES L.L.C.", "registered_effective_date": "01/03/2012", "status": "Dissolved", "status_date": "08/01/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T055489"}, "registered_agent": {"name": "DIANE LOUISE DICKS", "address": "N55 W34657 ROAD E\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2012", "transaction": "Organized", "filed_date": "01/06/2012", "description": "E-Form"}, {"effective_date": "08/01/2012", "transaction": "Articles of Dissolution", "filed_date": "08/07/2012", "description": ""}]}
{"task_id": 295967, "worker_id": "details-extract-31", "ts": 1776127333, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DAUGHTERS HOLDINGS LLC", "registered_effective_date": "02/16/2026", "status": "Organized", "status_date": "02/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "403 Blackburn Bay Dr\nVerona\n,\nWI\n53593-2310\nUnited States of America", "entity_id": "T119122"}, "registered_agent": {"name": "JARED JAMES MARKIEWICZ", "address": "403 BLACKBURN BAY DRIVE\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2026", "transaction": "Organized", "filed_date": "02/16/2026", "description": "E-Form"}], "emails": ["JARED@FITMADTOWN.COM"]}
{"task_id": 295967, "worker_id": "details-extract-31", "ts": 1776127333, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DAUGHTERS TURF SCIENCE LLC", "registered_effective_date": "10/13/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T087355"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2020", "transaction": "Organized", "filed_date": "10/13/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 295967, "worker_id": "details-extract-31", "ts": 1776127333, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DAUGHTERS, LLC", "registered_effective_date": "04/21/2011", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4416 SEQUOIA DR\nSTEVENS POINT\n,\nWI\n54481\nUnited States of America", "entity_id": "T053604"}, "registered_agent": {"name": "THOMAS O'MALLEY", "address": "4416 SEQUOIA DR\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2011", "transaction": "Organized", "filed_date": "04/21/2011", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "05/17/2016", "transaction": "Restored to Good Standing", "filed_date": "05/17/2016", "description": "OnlineForm 5"}, {"effective_date": "05/17/2016", "transaction": "Change of Registered Agent", "filed_date": "05/17/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 295967, "worker_id": "details-extract-31", "ts": 1776127333, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DAY HOME IMPROVEMENTS LLC", "registered_effective_date": "10/20/2015", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T067523"}, "registered_agent": {"name": "GARRETT MARTELL", "address": "939 GENESEE ST LOWER\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2015", "transaction": "Organized", "filed_date": "10/20/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 295967, "worker_id": "details-extract-31", "ts": 1776127333, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DAY PAINTING LLC", "registered_effective_date": "01/13/2014", "status": "Restored to Good Standing", "status_date": "01/04/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1701 PEARL ST\nSTE 3\nWAUKESHA\n,\nWI\n53186-5600\nUnited States of America", "entity_id": "T061732"}, "registered_agent": {"name": "GARRETT MARTELL", "address": "1701 PEARL ST\nSTE 3\nWAUKESHA\n,\nWI\n53186-5600"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2014", "transaction": "Organized", "filed_date": "01/13/2014", "description": "E-Form"}, {"effective_date": "03/17/2015", "transaction": "Change of Registered Agent", "filed_date": "03/17/2015", "description": "FM516-E-Form"}, {"effective_date": "02/10/2016", "transaction": "Change of Registered Agent", "filed_date": "02/10/2016", "description": "OnlineForm 5"}, {"effective_date": "02/09/2017", "transaction": "Change of Registered Agent", "filed_date": "02/09/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/04/2021", "transaction": "Change of Registered Agent", "filed_date": "01/04/2021", "description": "OnlineForm 5"}, {"effective_date": "01/04/2021", "transaction": "Restored to Good Standing", "filed_date": "01/04/2021", "description": "OnlineForm 5"}, {"effective_date": "02/16/2023", "transaction": "Change of Registered Agent", "filed_date": "02/16/2023", "description": "OnlineForm 5"}], "emails": ["GARRETT.TWODAY@GMAIL.COM"]}
{"task_id": 295967, "worker_id": "details-extract-31", "ts": 1776127333, "record_type": "business_detail", "entity_details": {"entity_name": "TWO DAYS MANAGEMENT LLC", "registered_effective_date": "07/16/2008", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1724 W AMBERWOOD DR\nPHOENIX\n,\nAZ\n85045\nUnited States of America", "entity_id": "T046256"}, "registered_agent": {"name": "NATHAN DAY", "address": "578 232ND AVE\nSOMERSET\n,\nWI\n54025"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2008", "transaction": "Organized", "filed_date": "07/18/2008", "description": ""}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "08/06/2010", "transaction": "Restored to Good Standing", "filed_date": "08/06/2010", "description": "E-Form"}, {"effective_date": "08/06/2010", "transaction": "Change of Registered Agent", "filed_date": "08/06/2010", "description": "FM516-E-Form"}, {"effective_date": "10/02/2011", "transaction": "Change of Registered Agent", "filed_date": "10/02/2011", "description": "FM516-E-Form"}, {"effective_date": "12/18/2012", "transaction": "Change of Registered Agent", "filed_date": "12/18/2012", "description": "FM516-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 299426, "worker_id": "details-extract-3", "ts": 1776127359, "record_type": "business_detail", "entity_details": {"entity_name": "51 DE PERE STREET, LLC", "registered_effective_date": "02/23/2021", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6800 N PURDY PKWY\nAPPLETON\n,\nWI\n54913-7845", "entity_id": "F065719"}, "registered_agent": {"name": "THOMAS PURDY", "address": "6800 N PURDY PKWY\nAPPLETON\n,\nWI\n54913-7845"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2021", "transaction": "Organized", "filed_date": "02/23/2021", "description": "E-Form"}, {"effective_date": "03/28/2022", "transaction": "Change of Registered Agent", "filed_date": "03/28/2022", "description": "OnlineForm 5"}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/20/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 299009, "worker_id": "details-extract-26", "ts": 1776127364, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR P'S LLC", "registered_effective_date": "09/20/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F055403"}, "registered_agent": {"name": "JOSHUA M PIERRE", "address": "PO BOX 322\n655 BROOKWOOD DR\nSEYMOUR\n,\nWI\n54165"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2016", "transaction": "Organized", "filed_date": "09/20/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 299009, "worker_id": "details-extract-26", "ts": 1776127364, "record_type": "business_detail", "entity_details": {"entity_name": "THE FOUR P'S, LLC", "registered_effective_date": "12/15/2021", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5873 RIVERSIDE DR\nGREENDALE\n,\nWI\n53129", "entity_id": "T094463"}, "registered_agent": {"name": "JAMIE VICTORIA PETERS", "address": "5873 RIVERSIDE DR\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2021", "transaction": "Organized", "filed_date": "12/15/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}, {"effective_date": "12/13/2023", "transaction": "Restored to Good Standing", "filed_date": "12/13/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 299009, "worker_id": "details-extract-26", "ts": 1776127364, "record_type": "business_detail", "entity_details": {"entity_name": "4 P'S IN A POD LLC", "registered_effective_date": "07/01/2004", "status": "Dissolved", "status_date": "12/31/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1930 W BLUEMOUND RD\nSTE B\nWAUKESHA\n,\nWI\n53186-8756\nUnited States of America", "entity_id": "F036116"}, "registered_agent": {"name": "MARGARETT M. PAUL", "address": "1930 W BLUEMOUND RD\nSTE B\nWAUKESHA\n,\nWI\n53186-8756"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2004", "transaction": "Organized", "filed_date": "07/06/2004", "description": "eForm"}, {"effective_date": "09/19/2005", "transaction": "Change of Registered Agent", "filed_date": "09/19/2005", "description": "FM516-E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "09/08/2008", "transaction": "Restored to Good Standing", "filed_date": "09/08/2008", "description": "E-Form"}, {"effective_date": "09/27/2016", "transaction": "Change of Registered Agent", "filed_date": "09/27/2016", "description": "OnlineForm 5"}, {"effective_date": "09/23/2018", "transaction": "Change of Registered Agent", "filed_date": "09/23/2018", "description": "OnlineForm 5"}, {"effective_date": "12/31/2020", "transaction": "Articles of Dissolution", "filed_date": "11/24/2020", "description": "OnlineForm 510"}]}
{"task_id": 299009, "worker_id": "details-extract-26", "ts": 1776127364, "record_type": "business_detail", "entity_details": {"entity_name": "4PS ADVENTURES LLC", "registered_effective_date": "07/21/2025", "status": "Organized", "status_date": "07/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "43511 Monahan RD\nSoldiers Grove\n,\nWI\n54655\nUnited States of America", "entity_id": "F079104"}, "registered_agent": {"name": "RYAN THOMAS PIEPENHAGEN", "address": "2800 E ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2025", "transaction": "Organized", "filed_date": "07/21/2025", "description": "E-Form"}], "emails": ["RYANPIEPENHAGEN@GMAIL.COM"]}
{"task_id": 299009, "worker_id": "details-extract-26", "ts": 1776127364, "record_type": "business_detail", "entity_details": {"entity_name": "4PS VENTURES LLC", "registered_effective_date": "07/09/2025", "status": "Organized", "status_date": "07/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "43511 Monahan RD\nSoldiers Grove\n,\nWI\n54655\nUnited States of America", "entity_id": "F078986"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/09/2025", "transaction": "Organized", "filed_date": "07/09/2025", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 298374, "worker_id": "details-extract-33", "ts": 1776127393, "record_type": "business_detail", "entity_details": {"entity_name": "485 FALL CREEK DE PERE DE LLC", "registered_effective_date": "08/29/2025", "status": "Registered", "status_date": "08/29/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "111 S ELGIN AVE\nTULSA\n,\nOKLAHOMA\n74120\nUnited States of America", "entity_id": "F079475"}, "registered_agent": {"name": "REGISTERED AGENTS INC", "address": "2800 E ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2025", "transaction": "Registered", "filed_date": "08/29/2025", "description": "OnlineForm 521"}]}
{"task_id": 298374, "worker_id": "details-extract-33", "ts": 1776127393, "record_type": "business_detail", "entity_details": {"entity_name": "485 FALL CREEK MILWAUKEE DE LLC", "registered_effective_date": "08/29/2025", "status": "Registered", "status_date": "08/29/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "111 S ELGIN AVE\nTULSA\n,\nOKLAHOMA\n74120\nUnited States of America", "entity_id": "F079487"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2025", "transaction": "Registered", "filed_date": "08/29/2025", "description": "OnlineForm 521"}, {"effective_date": "10/24/2025", "transaction": "Resignation of Registered Agent", "filed_date": "10/29/2025", "description": ""}]}
{"task_id": 298374, "worker_id": "details-extract-33", "ts": 1776127393, "record_type": "business_detail", "entity_details": {"entity_name": "485 SHERIDAN LLC", "registered_effective_date": "08/30/2002", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F033587"}, "registered_agent": {"name": "CSC-LAWYERS INCORPORATING SERVICE COMPANY", "address": "25 W MAIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2002", "transaction": "Organized", "filed_date": "09/03/2002", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 298374, "worker_id": "details-extract-33", "ts": 1776127393, "record_type": "business_detail", "entity_details": {"entity_name": "485 SL, LLC", "registered_effective_date": "11/09/2017", "status": "Restored to Good Standing", "status_date": "12/05/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "485 WALDECK DR\nTWIN LAKES\n,\nWI\n53181-9776", "entity_id": "F057559"}, "registered_agent": {"name": "HOWARD S. DAKOFF", "address": "485 WALDECK DR\nTWIN LAKES\n,\nWI\n53181-9776"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2017", "transaction": "Organized", "filed_date": "11/10/2017", "description": "E-Form"}, {"effective_date": "11/09/2018", "transaction": "Change of Registered Agent", "filed_date": "11/09/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "12/11/2020", "transaction": "Restored to Good Standing", "filed_date": "12/11/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "12/05/2023", "transaction": "Change of Registered Agent", "filed_date": "12/05/2023", "description": "OnlineForm 5"}, {"effective_date": "12/05/2023", "transaction": "Restored to Good Standing", "filed_date": "12/05/2023", "description": "OnlineForm 5"}], "emails": ["HOWARDFRDA@HOTMAIL.COM"]}
{"task_id": 298374, "worker_id": "details-extract-33", "ts": 1776127393, "record_type": "business_detail", "entity_details": {"entity_name": "485 TOMAHAWK LLC", "registered_effective_date": "07/12/2023", "status": "Organized", "status_date": "07/12/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "634 STRUCK ST\nMADISON\n,\nWI\n53719-1316\nUnited States of America", "entity_id": "F073033"}, "registered_agent": {"name": "MAX PETERNELL", "address": "634 STRUCK ST\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2023", "transaction": "Organized", "filed_date": "07/12/2023", "description": "E-Form"}, {"effective_date": "07/22/2024", "transaction": "Change of Registered Agent", "filed_date": "07/22/2024", "description": "OnlineForm 5"}], "emails": ["MAXP@BRUNERREALTYINC.COM"]}
{"task_id": 298374, "worker_id": "details-extract-33", "ts": 1776127393, "record_type": "business_detail", "entity_details": {"entity_name": "485 TOMAHAWK TRAIL RENTAL LLC", "registered_effective_date": "10/20/2025", "status": "Organized", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "634 Struck St\nMadison\n,\nWI\n53719\nUnited States of America", "entity_id": "F079859"}, "registered_agent": {"name": "STACY BRUNER", "address": "634 STRUCK ST\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2025", "transaction": "Organized", "filed_date": "10/20/2025", "description": "E-Form"}], "emails": ["STACYB@BRUNERREALTYINC.COM"]}
{"task_id": 298374, "worker_id": "details-extract-33", "ts": 1776127393, "record_type": "business_detail", "entity_details": {"entity_name": "4850 HELGESEN DRIVE, LLC", "registered_effective_date": "01/25/2022", "status": "Restored to Good Standing", "status_date": "01/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4850 HELGESEN DR\nMADISON\n,\nWI\n53718-6773", "entity_id": "F068516"}, "registered_agent": {"name": "COGENCY GLOBAL INC", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2022", "transaction": "Organized", "filed_date": "01/26/2022", "description": ""}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}, {"effective_date": "07/13/2023", "transaction": "Change of Registered Agent", "filed_date": "07/13/2023", "description": "FM13-E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/28/2025", "transaction": "Change of Registered Agent", "filed_date": "01/28/2025", "description": "OnlineForm 5"}, {"effective_date": "01/28/2025", "transaction": "Restored to Good Standing", "filed_date": "01/28/2025", "description": "OnlineForm 5"}], "emails": ["SOP@COGENCYGLOBAL.COM"]}
{"task_id": 298374, "worker_id": "details-extract-33", "ts": 1776127393, "record_type": "business_detail", "entity_details": {"entity_name": "4854 N 19TH PL MKE LLC", "registered_effective_date": "08/21/2015", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 80071\nSAUKVILLE\n,\nWI\n53080-0071", "entity_id": "F053424"}, "registered_agent": {"name": "ROSS SCHULTZ", "address": "6650 W STATE ST UNIT D #253\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2015", "transaction": "Organized", "filed_date": "08/21/2015", "description": "E-Form"}, {"effective_date": "09/07/2016", "transaction": "Change of Registered Agent", "filed_date": "09/07/2016", "description": "OnlineForm 5"}, {"effective_date": "02/06/2018", "transaction": "Change of Registered Agent", "filed_date": "02/06/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/10/2020", "transaction": "Restored to Good Standing", "filed_date": "07/10/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 298374, "worker_id": "details-extract-33", "ts": 1776127393, "record_type": "business_detail", "entity_details": {"entity_name": "4854 N 19TH PL MKE, LLC", "registered_effective_date": "11/05/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6650 W State St STE D #253\nMilwaukee\n,\nWI\n53213\nUnited States of America", "entity_id": "F073959"}, "registered_agent": {"name": "ROSS SCHULTZ", "address": "6650 W STATE ST STE D #253\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2023", "transaction": "Organized", "filed_date": "11/05/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298374, "worker_id": "details-extract-33", "ts": 1776127393, "record_type": "business_detail", "entity_details": {"entity_name": "4857 MANAGEMENT LLC", "registered_effective_date": "03/20/2022", "status": "Organized", "status_date": "03/20/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1105 ROLLING GREEN DR\nWAUKESHA\n,\nWI\n53186", "entity_id": "F068979"}, "registered_agent": {"name": "GARRETT D MAAS", "address": "1105 ROLLING GREEN DR\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2022", "transaction": "Organized", "filed_date": "03/20/2022", "description": "E-Form"}, {"effective_date": "02/15/2023", "transaction": "Change of Registered Agent", "filed_date": "02/15/2023", "description": "OnlineForm 5"}], "emails": ["GARRETTMAAS@GMAIL.COM"]}
{"task_id": 298374, "worker_id": "details-extract-33", "ts": 1776127393, "record_type": "business_detail", "entity_details": {"entity_name": "4857 W. DIVERSEY AVENUE, LLC", "registered_effective_date": "01/31/2017", "status": "Organized", "status_date": "01/31/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7062 CHAPEL DR\nWHITEWATER\n,\nWI\n53190-4483", "entity_id": "F056041"}, "registered_agent": {"name": "THEODORE N. JOHNSON ESQ", "address": "GODFREY, LEIBSLE, BLACKBOURN & HOWARTH, S.C.\n354 SEYMOUR COURT\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2017", "transaction": "Organized", "filed_date": "01/31/2017", "description": "E-Form"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "03/20/2024", "transaction": "Change of Registered Agent", "filed_date": "03/20/2024", "description": "OnlineForm 5"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}], "emails": ["TJOHNSON@GODFREYLAW.COM"]}
{"task_id": 295733, "worker_id": "details-extract-3", "ts": 1776127431, "record_type": "business_detail", "entity_details": {"entity_name": "26 SOUTH THIRD LLC", "registered_effective_date": "06/28/2007", "status": "Restored to Good Standing", "status_date": "04/20/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "715 FREMONT ST\nLAKE MILLS\n,\nWI\n53551-1023\nUnited States of America", "entity_id": "T043301"}, "registered_agent": {"name": "ELIZABETH M. ZAMBO", "address": "715 FREMONT ST\nLAKE MILLS\n,\nWI\n53551-1023"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2007", "transaction": "Organized", "filed_date": "06/29/2007", "description": "E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/20/2009", "transaction": "Restored to Good Standing", "filed_date": "04/20/2009", "description": "E-Form"}, {"effective_date": "06/12/2015", "transaction": "Change of Registered Agent", "filed_date": "06/12/2015", "description": "OnlineForm 5"}, {"effective_date": "05/24/2017", "transaction": "Change of Registered Agent", "filed_date": "05/24/2017", "description": "OnlineForm 5"}, {"effective_date": "06/05/2023", "transaction": "Change of Registered Agent", "filed_date": "06/05/2023", "description": "OnlineForm 5"}, {"effective_date": "06/10/2024", "transaction": "Change of Registered Agent", "filed_date": "06/10/2024", "description": "OnlineForm 5"}, {"effective_date": "05/09/2025", "transaction": "Change of Registered Agent", "filed_date": "05/09/2025", "description": "OnlineForm 5"}], "emails": ["SFZ36S3W@GMAIL.COM"]}
{"task_id": 295733, "worker_id": "details-extract-3", "ts": 1776127431, "record_type": "business_detail", "entity_details": {"entity_name": "26 STONEHAVEN, LLC", "registered_effective_date": "09/25/2024", "status": "Organized", "status_date": "09/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1605 ENTERPRISE LN\nSUN PRAIRIE\n,\nWI\n53590\nUnited States of America", "entity_id": "T110631"}, "registered_agent": {"name": "AJ BLIMLING", "address": "1605 ENTERPRISE LN\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2024", "transaction": "Organized", "filed_date": "09/25/2024", "description": "E-Form"}, {"effective_date": "09/10/2025", "transaction": "Change of Registered Agent", "filed_date": "09/10/2025", "description": "OnlineForm 5"}], "emails": ["26STONEHAVEN@GMAIL.COM"]}
{"task_id": 296368, "worker_id": "details-extract-11", "ts": 1776127459, "record_type": "business_detail", "entity_details": {"entity_name": "2OFB, LLC", "registered_effective_date": "07/14/2010", "status": "Administratively Dissolved", "status_date": "11/21/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "240 STANDISH COURT\nMADISON\n,\nWI\n53705\nUnited States of America", "entity_id": "T051450"}, "registered_agent": {"name": "JESSE CLARK", "address": "240 STANDISH COURT\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2010", "transaction": "Organized", "filed_date": "07/19/2010", "description": "E-Form"}, {"effective_date": "09/27/2011", "transaction": "Change of Registered Agent", "filed_date": "09/27/2011", "description": "FM516-E-Form"}, {"effective_date": "12/27/2013", "transaction": "Change of Registered Agent", "filed_date": "12/27/2013", "description": "FM516-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "08/29/2015", "transaction": "Restored to Good Standing", "filed_date": "08/29/2015", "description": "OnlineForm 5"}, {"effective_date": "08/29/2015", "transaction": "Change of Registered Agent", "filed_date": "08/29/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2018", "description": ""}, {"effective_date": "11/21/2018", "transaction": "Administrative Dissolution", "filed_date": "11/21/2018", "description": ""}]}
{"task_id": 296368, "worker_id": "details-extract-11", "ts": 1776127459, "record_type": "business_detail", "entity_details": {"entity_name": "2OFFICIAL ENTERTAINMENT L.L.C.", "registered_effective_date": "03/27/2019", "status": "Restored to Good Standing", "status_date": "03/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1937 N 32ND ST\nMILWAUKEE\n,\nWI\n53208", "entity_id": "T080446"}, "registered_agent": {"name": "ANTHONY MCKENZIE", "address": "1937 N 32ND ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2019", "transaction": "Organized", "filed_date": "03/27/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/04/2021", "transaction": "Change of Registered Agent", "filed_date": "02/04/2021", "description": "OnlineForm 5"}, {"effective_date": "02/04/2021", "transaction": "Restored to Good Standing", "filed_date": "02/04/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}, {"effective_date": "03/30/2026", "transaction": "Restored to Good Standing", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "03/30/2026", "transaction": "Certificate of Reinstatement", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "03/30/2026", "transaction": "Change of Registered Agent", "filed_date": "04/01/2026", "description": "FM 5-2026"}], "emails": ["AJSTYLIST2@GMAIL.COM"]}
{"task_id": 296656, "worker_id": "details-extract-26", "ts": 1776127467, "record_type": "business_detail", "entity_details": {"entity_name": "2 W FULTON STREET LLC", "registered_effective_date": "04/14/2011", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "202 W MAIN ST\nSUN PRAIRIE\n,\nWI\n53590-2908\nUnited States of America", "entity_id": "T053539"}, "registered_agent": {"name": "DAVID BAEHR", "address": "202 W MAIN ST\nSUN PRAIRIE\n,\nWI\n53590-2908"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2011", "transaction": "Organized", "filed_date": "04/14/2011", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "06/30/2014", "transaction": "Restored to Good Standing", "filed_date": "06/30/2014", "description": "E-Form"}, {"effective_date": "07/20/2015", "transaction": "Change of Registered Agent", "filed_date": "07/20/2015", "description": "OnlineForm 5"}, {"effective_date": "04/27/2017", "transaction": "Change of Registered Agent", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/26/2019", "transaction": "Change of Registered Agent", "filed_date": "04/26/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "05/05/2022", "transaction": "Restored to Good Standing", "filed_date": "05/05/2022", "description": "OnlineForm 5"}, {"effective_date": "05/05/2022", "transaction": "Change of Registered Agent", "filed_date": "05/05/2022", "description": "OnlineForm 5"}, {"effective_date": "11/13/2023", "transaction": "Change of Registered Agent", "filed_date": "11/13/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 296656, "worker_id": "details-extract-26", "ts": 1776127467, "record_type": "business_detail", "entity_details": {"entity_name": "2W FARMS, LLC", "registered_effective_date": "03/28/2012", "status": "Restored to Good Standing", "status_date": "02/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8225 STATE ROAD 79\nBOYCEVILLE\n,\nWI\n54725-5017\nUnited States of America", "entity_id": "T056243"}, "registered_agent": {"name": "RALPH G. WILLIAMS III", "address": "N8225 STATE ROAD 79\nBOYCEVILLE\n,\nWI\n54725-5017"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2012", "transaction": "Organized", "filed_date": "03/28/2012", "description": "E-Form"}, {"effective_date": "03/11/2014", "transaction": "Change of Registered Agent", "filed_date": "03/11/2014", "description": "FM516-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Change of Registered Agent", "filed_date": "04/01/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "02/07/2022", "transaction": "Restored to Good Standing", "filed_date": "02/07/2022", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "01/28/2025", "transaction": "Change of Registered Agent", "filed_date": "01/28/2025", "description": "OnlineForm 5"}, {"effective_date": "04/03/2026", "transaction": "Change of Registered Agent", "filed_date": "04/03/2026", "description": "OnlineForm 5"}], "emails": ["NORTHOF8@YAHOO.COM"]}
{"task_id": 296489, "worker_id": "details-extract-12", "ts": 1776127498, "record_type": "business_detail", "entity_details": {"entity_name": "2RS LLC", "registered_effective_date": "03/12/2023", "status": "Restored to Good Standing", "status_date": "06/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "742 Dorbe St\nEau Claire\n,\nWI\n54701\nUnited States of America", "entity_id": "T102025"}, "registered_agent": {"name": "TWIN LAKES ACCOUNTING AND TAX SERVICES LLC", "address": "2760 23 1/2 ST\nRICE LAKE\n,\nWI\n54868"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2023", "transaction": "Organized", "filed_date": "03/12/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "06/03/2025", "transaction": "Change of Registered Agent", "filed_date": "06/03/2025", "description": "OnlineForm 5"}, {"effective_date": "06/03/2025", "transaction": "Restored to Good Standing", "filed_date": "06/03/2025", "description": "OnlineForm 5"}], "emails": ["DEBRA@TWINLAKESACCOUNTING.COM"]}
{"task_id": 296489, "worker_id": "details-extract-12", "ts": 1776127498, "record_type": "business_detail", "entity_details": {"entity_name": "2 RS ROOFING, LLC", "registered_effective_date": "07/02/2008", "status": "Dissolved", "status_date": "10/15/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 OLD INDIAN TRAIL\nDEFOREST\n,\nWI\n53532\nUnited States of America", "entity_id": "T046163"}, "registered_agent": {"name": "SCOTT M MILLER", "address": "504 OLD INDIAN TRAIL\nDEFOREST\n,\nWI\n53532-3077"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2008", "transaction": "Organized", "filed_date": "07/02/2008", "description": "E-Form"}, {"effective_date": "09/24/2011", "transaction": "Change of Registered Agent", "filed_date": "09/24/2011", "description": "FM516-E-Form"}, {"effective_date": "10/15/2014", "transaction": "Articles of Dissolution", "filed_date": "10/21/2014", "description": ""}]}
{"task_id": 296489, "worker_id": "details-extract-12", "ts": 1776127498, "record_type": "business_detail", "entity_details": {"entity_name": "2R'S&J LLC", "registered_effective_date": "10/29/2004", "status": "Administratively Dissolved", "status_date": "05/07/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7940 N. 81ST STREET\nMILWAUKEE\n,\nWI\n53223\nUnited States of America", "entity_id": "T037789"}, "registered_agent": {"name": "RUSSELL J. MATICEK SR.", "address": "7940 NORTH 81ST STREET\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2004", "transaction": "Organized", "filed_date": "11/02/2004", "description": "eForm"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/23/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/23/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/07/2014", "description": "PUBLICATION"}, {"effective_date": "05/07/2014", "transaction": "Administrative Dissolution", "filed_date": "05/07/2014", "description": "PUBLICATION"}]}
{"task_id": 296489, "worker_id": "details-extract-12", "ts": 1776127498, "record_type": "business_detail", "entity_details": {"entity_name": "2RSQUARED, LLC", "registered_effective_date": "01/27/2021", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 453\nMEQUON\n,\nWI\n53092-0453", "entity_id": "T088943"}, "registered_agent": {"name": "CARL L RICCIARDI", "address": "P.O. 453\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2021", "transaction": "Organized", "filed_date": "01/27/2021", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 296489, "worker_id": "details-extract-12", "ts": 1776127498, "record_type": "business_detail", "entity_details": {"entity_name": "TWO RS MACHINERY, INC.", "registered_effective_date": "12/28/2020", "status": "Restored to Good Standing", "status_date": "12/10/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "370 STEARNS RD\nP O BOX 582\nFONTANA\n,\nWI\n53125", "entity_id": "T088408"}, "registered_agent": {"name": "EDWIN M RAYNOR", "address": "370 STEARNS RD\nP O BOX 582\nFONTANA\n,\nWI\n53125"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/29/2020", "description": ""}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/10/2024", "transaction": "Change of Registered Agent", "filed_date": "12/10/2024", "description": "Form16 OnlineForm"}, {"effective_date": "12/10/2024", "transaction": "Restored to Good Standing", "filed_date": "12/10/2024", "description": "Form16 OnlineForm"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 297810, "worker_id": "details-extract-9", "ts": 1776127502, "record_type": "business_detail", "entity_details": {"entity_name": "3 SHARKS 3946, LLC", "registered_effective_date": "03/29/2026", "status": "Organized", "status_date": "03/29/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3946 N. 93rd St.\nMilwaukee\n,\nWI\n53222\nUnited States of America", "entity_id": "T119980"}, "registered_agent": {"name": "DANIEL J. FIORENZA", "address": "111 E. WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2026", "transaction": "Organized", "filed_date": "03/29/2026", "description": "E-Form"}], "emails": ["DFIORENZA@LHLAWFIRM.COM"]}
{"task_id": 297810, "worker_id": "details-extract-9", "ts": 1776127502, "record_type": "business_detail", "entity_details": {"entity_name": "3 SHARKS 4120, LLC", "registered_effective_date": "05/05/2019", "status": "Organized", "status_date": "05/05/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N85W16110 APPLETON AVE\nPO BOX 991\nMENOMONEE FALLS\n,\nWI\n53052", "entity_id": "T080936"}, "registered_agent": {"name": "DANIEL J. FIORENZA", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2019", "transaction": "Organized", "filed_date": "05/05/2019", "description": "E-Form"}, {"effective_date": "04/26/2023", "transaction": "Change of Registered Agent", "filed_date": "04/26/2023", "description": "OnlineForm 5"}, {"effective_date": "12/05/2025", "transaction": "Change of Registered Agent", "filed_date": "12/05/2025", "description": "OnlineForm 5"}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["DFIORENZA@LHLAWFIRM.COM"]}
{"task_id": 297810, "worker_id": "details-extract-9", "ts": 1776127502, "record_type": "business_detail", "entity_details": {"entity_name": "3 SHARKS 5100, LLC", "registered_effective_date": "09/13/2020", "status": "Organized", "status_date": "09/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N85W16110 APPLETON AVE\nPO BOX 991\nMENOMONEE FALLS\n,\nWI\n53052", "entity_id": "T086933"}, "registered_agent": {"name": "DANIEL J. FIORENZA", "address": "111 EAST WISCONSIN AVENUE\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2020", "transaction": "Organized", "filed_date": "09/13/2020", "description": "E-Form"}, {"effective_date": "07/29/2023", "transaction": "Change of Registered Agent", "filed_date": "07/29/2023", "description": "OnlineForm 5"}, {"effective_date": "12/05/2025", "transaction": "Change of Registered Agent", "filed_date": "12/05/2025", "description": "OnlineForm 5"}], "emails": ["DFIORENZA@LHLAWFIRM.COM"]}
{"task_id": 297810, "worker_id": "details-extract-9", "ts": 1776127502, "record_type": "business_detail", "entity_details": {"entity_name": "3 SHARKS 8822, LLC", "registered_effective_date": "08/26/2019", "status": "Organized", "status_date": "08/26/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N85W16110 APPLETON AVE\nPO BOX 991\nMENOMONEE FALLS\n,\nWI\n53052", "entity_id": "T082105"}, "registered_agent": {"name": "DANIEL J. FIORENZA", "address": "111 EAST WISCONSIN AVENUE\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2019", "transaction": "Organized", "filed_date": "08/26/2019", "description": "E-Form"}, {"effective_date": "07/29/2023", "transaction": "Change of Registered Agent", "filed_date": "07/29/2023", "description": "OnlineForm 5"}, {"effective_date": "12/05/2025", "transaction": "Change of Registered Agent", "filed_date": "12/05/2025", "description": "OnlineForm 5"}], "emails": ["DFIORENZA@LHLAWFIRM.COM"]}
{"task_id": 297810, "worker_id": "details-extract-9", "ts": 1776127502, "record_type": "business_detail", "entity_details": {"entity_name": "3 SHARKS 8928, LLC", "registered_effective_date": "11/04/2021", "status": "Organized", "status_date": "11/04/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N85W16110 APPLETON AVE\nPO BOX 991\nMENOMONEE FALLS\n,\nWI\n53052", "entity_id": "T093835"}, "registered_agent": {"name": "DANIEL J. FIORENZA", "address": "111 EAST WISCONSIN AVENUE\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2021", "transaction": "Organized", "filed_date": "11/04/2021", "description": "E-Form"}, {"effective_date": "12/09/2023", "transaction": "Change of Registered Agent", "filed_date": "12/09/2023", "description": "OnlineForm 5"}, {"effective_date": "12/05/2025", "transaction": "Change of Registered Agent", "filed_date": "12/05/2025", "description": "OnlineForm 5"}], "emails": ["DFIORENZA@LHLAWFIRM.COM"]}
{"task_id": 297810, "worker_id": "details-extract-9", "ts": 1776127502, "record_type": "business_detail", "entity_details": {"entity_name": "3 SHARKS 9101, LLC", "registered_effective_date": "02/17/2020", "status": "Organized", "status_date": "02/17/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N85W16110 APPLETON AVE\nPO BOX 991\nMENOMONEE FALLS\n,\nWI\n53052", "entity_id": "T084147"}, "registered_agent": {"name": "DANIEL J. FIORENZA", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2020", "transaction": "Organized", "filed_date": "02/17/2020", "description": "E-Form"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "12/05/2025", "transaction": "Change of Registered Agent", "filed_date": "12/05/2025", "description": "OnlineForm 5"}, {"effective_date": "01/27/2026", "transaction": "Change of Registered Agent", "filed_date": "01/27/2026", "description": "OnlineForm 5"}], "emails": ["DFIORENZA@LHLAWFIRM.COM"]}
{"task_id": 297810, "worker_id": "details-extract-9", "ts": 1776127502, "record_type": "business_detail", "entity_details": {"entity_name": "3 SHARKS 9815, LLC", "registered_effective_date": "04/20/2023", "status": "Organized", "status_date": "04/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N85W16110 APPLETON AVE\nPO BOX 991\nMenomonee Falls\n,\nWI\n53052\nUnited States of America", "entity_id": "T102701"}, "registered_agent": {"name": "DANIEL J. FIORENZA", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2023", "transaction": "Organized", "filed_date": "04/20/2023", "description": "E-Form"}, {"effective_date": "12/05/2025", "transaction": "Change of Registered Agent", "filed_date": "12/05/2025", "description": "OnlineForm 5"}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["DFIORENZA@LHLAWFIRM.COM"]}
{"task_id": 297810, "worker_id": "details-extract-9", "ts": 1776127502, "record_type": "business_detail", "entity_details": {"entity_name": "3 SHARKS 99TH STREET, LLC", "registered_effective_date": "08/06/2021", "status": "Organized", "status_date": "08/06/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N85W16110 APPLETON AVE\nPO BOX 991\nMENOMONEE FALLS\n,\nWI\n53052", "entity_id": "T092373"}, "registered_agent": {"name": "DANIEL J. FIORENZA", "address": "111 EAST WISCONSIN AVENUE\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2021", "transaction": "Organized", "filed_date": "08/06/2021", "description": "E-Form"}, {"effective_date": "07/29/2023", "transaction": "Change of Registered Agent", "filed_date": "07/29/2023", "description": "OnlineForm 5"}, {"effective_date": "12/05/2025", "transaction": "Change of Registered Agent", "filed_date": "12/05/2025", "description": "OnlineForm 5"}], "emails": ["DFIORENZA@LHLAWFIRM.COM"]}
{"task_id": 297810, "worker_id": "details-extract-9", "ts": 1776127502, "record_type": "business_detail", "entity_details": {"entity_name": "3 SHARKS INVESTMENT, LLC", "registered_effective_date": "07/12/2024", "status": "Organized", "status_date": "07/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N85W16110 APPLETON AVE\nMENOMONEE FALLS\n,\nWI\n53052-0016\nUnited States of America", "entity_id": "T109565"}, "registered_agent": {"name": "DANIEL J. FIORENZA", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2024", "transaction": "Organized", "filed_date": "07/12/2024", "description": "E-Form"}, {"effective_date": "03/11/2026", "transaction": "Change of Registered Agent", "filed_date": "03/11/2026", "description": "OnlineForm 5"}], "emails": ["DFIORENZA@LHLAWFIRM.COM"]}
{"task_id": 297810, "worker_id": "details-extract-9", "ts": 1776127502, "record_type": "business_detail", "entity_details": {"entity_name": "3 SHARKS JUNIPER, LLC", "registered_effective_date": "07/12/2022", "status": "Organized", "status_date": "07/12/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P O BOX 991\nMENOMONEE FALLS\n,\nWI\n53052", "entity_id": "T098055"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2022", "transaction": "Organized", "filed_date": "07/12/2022", "description": "E-Form"}, {"effective_date": "08/11/2023", "transaction": "Change of Registered Agent", "filed_date": "08/11/2023", "description": "OnlineForm 5"}, {"effective_date": "09/20/2024", "transaction": "Change of Registered Agent", "filed_date": "09/20/2024", "description": "OnlineForm 5"}, {"effective_date": "09/25/2025", "transaction": "Change of Registered Agent", "filed_date": "09/25/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 297810, "worker_id": "details-extract-9", "ts": 1776127502, "record_type": "business_detail", "entity_details": {"entity_name": "3 SHARKS PROPERTIES, LLC", "registered_effective_date": "10/28/2018", "status": "Organized", "status_date": "10/28/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N85W16110 APPLETON AVE\nP.O. BOX 991\nMENOMONEE FALLS\n,\nWI\n53052", "entity_id": "T078644"}, "registered_agent": {"name": "DANIEL J. FIORENZA", "address": "111 EAST WISCONSIN AVENUE\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2018", "transaction": "Organized", "filed_date": "10/28/2018", "description": "E-Form"}, {"effective_date": "10/19/2020", "transaction": "Change of Registered Agent", "filed_date": "10/19/2020", "description": "OnlineForm 5"}, {"effective_date": "12/09/2023", "transaction": "Change of Registered Agent", "filed_date": "12/09/2023", "description": "OnlineForm 5"}, {"effective_date": "11/10/2025", "transaction": "Change of Registered Agent", "filed_date": "11/10/2025", "description": "OnlineForm 5"}, {"effective_date": "11/12/2025", "transaction": "Change of Registered Agent", "filed_date": "11/12/2025", "description": "FM13-E-Form"}, {"effective_date": "12/04/2025", "transaction": "Change of Registered Agent", "filed_date": "12/04/2025", "description": "FM13-E-Form"}], "emails": ["DFIORENZA@LHLAWFIRM.COM"]}
{"task_id": 297810, "worker_id": "details-extract-9", "ts": 1776127502, "record_type": "business_detail", "entity_details": {"entity_name": "3 SHEEP FARMS LLC", "registered_effective_date": "05/31/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T077091"}, "registered_agent": {"name": "TODD HUEMPFNER", "address": "W3747 COUNTY HWY WH\nMALONE\n,\nWI\n53049"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2018", "transaction": "Organized", "filed_date": "05/31/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 297810, "worker_id": "details-extract-9", "ts": 1776127502, "record_type": "business_detail", "entity_details": {"entity_name": "3 SHEPHERDS LLC", "registered_effective_date": "12/29/2022", "status": "Organized", "status_date": "12/29/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1016 ASTER CT\nDE PERE\n,\nWI\n54115-7693\nUnited States of America", "entity_id": "T100721"}, "registered_agent": {"name": "ERIC SNYDER", "address": "1016 ASTER CT\nDE PERE\n,\nWI\n54115-7693"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2022", "transaction": "Organized", "filed_date": "12/29/2022", "description": "E-Form"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "Statement of Nonapplicability"}, {"effective_date": "12/30/2023", "transaction": "Change of Registered Agent", "filed_date": "12/30/2023", "description": "OnlineForm 5"}], "emails": ["EBASS14@GMAIL.COM"]}
{"task_id": 297810, "worker_id": "details-extract-9", "ts": 1776127502, "record_type": "business_detail", "entity_details": {"entity_name": "3 SHORES LLC", "registered_effective_date": "01/05/2022", "status": "Terminated", "status_date": "03/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3233 NICOLET DR\nGREEN BAY\n,\nWI\n54311-7209", "entity_id": "T094771"}, "registered_agent": {"name": "BRIDGET GERONDALE", "address": "3233 NICOLET DR\nGREEN BAY\n,\nWI\n54311-7209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2022", "transaction": "Organized", "filed_date": "01/06/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/26/2024", "transaction": "Change of Registered Agent", "filed_date": "02/26/2024", "description": "OnlineForm 5"}, {"effective_date": "02/26/2024", "transaction": "Restored to Good Standing", "filed_date": "02/26/2024", "description": "OnlineForm 5"}, {"effective_date": "03/10/2025", "transaction": "Terminated", "filed_date": "03/10/2025", "description": "OnlineForm 510"}]}
{"task_id": 297810, "worker_id": "details-extract-9", "ts": 1776127502, "record_type": "business_detail", "entity_details": {"entity_name": "3 SHOT ALLIANCE, INC.", "registered_effective_date": "01/22/2026", "status": "Incorporated/Qualified/Registered", "status_date": "01/22/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "W1375 POND RD\nRUBICON\n,\nWI\n53078", "entity_id": "T118639"}, "registered_agent": {"name": "BRAD WATERS", "address": "870 TARA HILL WEST\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2026", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/22/2026", "description": "OnlineForm 102"}, {"effective_date": "04/08/2026", "transaction": "Restated Articles", "filed_date": "04/09/2026", "description": ""}]}
{"task_id": 297810, "worker_id": "details-extract-9", "ts": 1776127502, "record_type": "business_detail", "entity_details": {"entity_name": "3S HOLDINGS LLC", "registered_effective_date": "02/13/2006", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T040489"}, "registered_agent": {"name": "NICHOLAS CARL OLSON", "address": "S1113 W. REDSTONE DR\nLA VALLE\n,\nWI\n53941"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2006", "transaction": "Organized", "filed_date": "02/14/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 297810, "worker_id": "details-extract-9", "ts": 1776127502, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SHADES OF BLACK APPAREL LLC", "registered_effective_date": "10/24/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099715"}, "registered_agent": {"name": "SAMANTHA ANN HIGHTOWER", "address": "1081 N 46TH ST\nMILWAUKEE\n,\nWI\n53208-3121"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2022", "transaction": "Organized", "filed_date": "10/24/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 297810, "worker_id": "details-extract-9", "ts": 1776127502, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SHADES OF GREY PROFESSIONAL WINDOW TINTING, LLC", "registered_effective_date": "07/05/2005", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3630 N 77TH ST.\nMILWAUKEE\n,\nWI\n53222\nUnited States of America", "entity_id": "T039215"}, "registered_agent": {"name": "MICHAEL D. WITT", "address": "3630 N 77TH ST.\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2005", "transaction": "Organized", "filed_date": "07/07/2005", "description": "eForm"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "01/06/2009", "transaction": "Restored to Good Standing", "filed_date": "01/06/2009", "description": "E-Form"}, {"effective_date": "01/06/2009", "transaction": "Change of Registered Agent", "filed_date": "01/06/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 297810, "worker_id": "details-extract-9", "ts": 1776127502, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SHEEPS BREWING COMPANY, LLC", "registered_effective_date": "08/22/2011", "status": "Restored to Good Standing", "status_date": "07/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "813 LINDEN RD\nKOHLER\n,\nWI\n53044\nUnited States of America", "entity_id": "T054510"}, "registered_agent": {"name": "GRANT PAULY", "address": "1837 NORTH AVE\nSHEBOYGAN\n,\nWI\n53083"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2011", "transaction": "Organized", "filed_date": "08/22/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/15/2013", "transaction": "Restored to Good Standing", "filed_date": "07/15/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/25/2015", "transaction": "Change of Registered Agent", "filed_date": "07/25/2015", "description": "OnlineForm 5"}, {"effective_date": "07/25/2015", "transaction": "Restored to Good Standing", "filed_date": "07/25/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/12/2018", "transaction": "Change of Registered Agent", "filed_date": "07/12/2018", "description": "OnlineForm 5"}, {"effective_date": "07/12/2018", "transaction": "Restored to Good Standing", "filed_date": "07/12/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/26/2022", "transaction": "Restored to Good Standing", "filed_date": "07/26/2022", "description": "OnlineForm 5"}, {"effective_date": "07/26/2022", "transaction": "Change of Registered Agent", "filed_date": "07/26/2022", "description": "OnlineForm 5"}, {"effective_date": "07/27/2023", "transaction": "Change of Registered Agent", "filed_date": "07/27/2023", "description": "OnlineForm 5"}], "emails": ["GPAULY@3SHEEPSBREWING.COM"]}
{"task_id": 297810, "worker_id": "details-extract-9", "ts": 1776127502, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SHEETS INDUSTRIES LLC", "registered_effective_date": "03/14/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096023"}, "registered_agent": {"name": "WISCONSIN REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2022", "transaction": "Organized", "filed_date": "03/14/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 297810, "worker_id": "details-extract-9", "ts": 1776127502, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SHEETS LLC", "registered_effective_date": "12/02/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T100334"}, "registered_agent": {"name": "JACK RUSSELL LAFFERTY", "address": "82 S BROWN ST\nRHINELANDER\n,\nWI\n54501"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2022", "transaction": "Organized", "filed_date": "12/02/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 297810, "worker_id": "details-extract-9", "ts": 1776127502, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SHEETS LLC", "registered_effective_date": "04/14/2014", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2422 S HOWELL AVE\nMILWAUKEE\n,\nWI\n53207-1603\nUnited States of America", "entity_id": "T062612"}, "registered_agent": {"name": "SHAWN T LEET", "address": "2422 S HOWELL AVE\nMILWAUKEE\n,\nWI\n53207-1603"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2014", "transaction": "Organized", "filed_date": "04/14/2014", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "08/27/2018", "transaction": "Restored to Good Standing", "filed_date": "08/27/2018", "description": "OnlineForm 5"}, {"effective_date": "08/27/2018", "transaction": "Change of Registered Agent", "filed_date": "08/27/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 297810, "worker_id": "details-extract-9", "ts": 1776127502, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SHEETS LLC", "registered_effective_date": "", "status": "Name Conflict", "status_date": "12/19/2024", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T111818"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 297810, "worker_id": "details-extract-9", "ts": 1776127502, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SHEETS TO THE WIND LLC", "registered_effective_date": "02/04/2015", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T065189"}, "registered_agent": {"name": "PAUL G WELHOUSE", "address": "4204 WESTBROOK COURT\nONEIDA\n,\nWI\n54155"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2015", "transaction": "Organized", "filed_date": "02/04/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 297427, "worker_id": "details-extract-19", "ts": 1776127518, "record_type": "business_detail", "entity_details": {"entity_name": "3 HUBBARD STREET, LLC", "registered_effective_date": "01/13/2025", "status": "Organized", "status_date": "01/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5335 W RIVER TRAIL RD\nMEQUON\n,\nWI\n53092-4876\nUnited States of America", "entity_id": "T112190"}, "registered_agent": {"name": "REGINA KRET TRUSTEE", "address": "5335 W RIVER TRAIL RD\nMEQUON\n,\nWI\n53092-4876"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2025", "transaction": "Organized", "filed_date": "01/14/2025", "description": "E-Form"}, {"effective_date": "03/16/2026", "transaction": "Change of Registered Agent", "filed_date": "03/16/2026", "description": "OnlineForm 5"}], "emails": ["REGINA2785@YAHOO.COM"]}
{"task_id": 297427, "worker_id": "details-extract-19", "ts": 1776127518, "record_type": "business_detail", "entity_details": {"entity_name": "3 HUNGRY BOYS TRUCKING LLC", "registered_effective_date": "05/14/2015", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2639 COUNTY ROAD Z\nLOT B12\nDOUSMAN\n,\nWI\n53118-9410", "entity_id": "T066157"}, "registered_agent": {"name": "BRETT ALAN MELAAS", "address": "N2639 COUNTY ROAD Z\nLOT B12\nDOUSMAN\n,\nWI\n53118-9410"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2015", "transaction": "Organized", "filed_date": "05/14/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "06/08/2017", "transaction": "Change of Registered Agent", "filed_date": "06/08/2017", "description": "OnlineForm 5"}, {"effective_date": "06/08/2017", "transaction": "Restored to Good Standing", "filed_date": "06/08/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 297427, "worker_id": "details-extract-19", "ts": 1776127518, "record_type": "business_detail", "entity_details": {"entity_name": "THREE HUNGRY KIDS, LLC", "registered_effective_date": "07/31/2000", "status": "Dissolved", "status_date": "12/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5390 W ASHLAND WAY\nFRANKLIN\n,\nWI\n53132-8132\nUnited States of America", "entity_id": "T030752"}, "registered_agent": {"name": "MICHAEL MCDONAGH", "address": "731 N JACKSON ST\nSTE 900\nMILWAUKEE\n,\nWI\n53202-4613"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2000", "transaction": "Organized", "filed_date": "08/01/2000", "description": ""}, {"effective_date": "06/13/2005", "transaction": "Change of Registered Agent", "filed_date": "06/13/2005", "description": "FM516-E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "11/19/2008", "transaction": "Restored to Good Standing", "filed_date": "11/19/2008", "description": "E-Form"}, {"effective_date": "11/19/2008", "transaction": "Change of Registered Agent", "filed_date": "11/19/2008", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "12/05/2011", "transaction": "Change of Registered Agent", "filed_date": "12/05/2011", "description": "FM516-E-Form"}, {"effective_date": "09/25/2017", "transaction": "Change of Registered Agent", "filed_date": "09/25/2017", "description": "OnlineForm 5"}, {"effective_date": "12/08/2022", "transaction": "Amendment", "filed_date": "12/15/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "12/31/2024", "transaction": "Articles of Dissolution", "filed_date": "12/27/2024", "description": "OnlineForm 510"}]}
{"task_id": 297751, "worker_id": "details-extract-4", "ts": 1776127528, "record_type": "business_detail", "entity_details": {"entity_name": "3 QUEENS, LLC", "registered_effective_date": "02/26/2013", "status": "Dissolved", "status_date": "03/09/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "176 HWY 23\nBRIGGSVILLE\n,\nWI\n53920\nUnited States of America", "entity_id": "T059071"}, "registered_agent": {"name": "KENNETH E. SAVELEY", "address": "176 HWY 23\nBRIGGSVILLE\n,\nWI\n53920"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2013", "transaction": "Organized", "filed_date": "03/01/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "02/09/2015", "transaction": "Restored to Good Standing", "filed_date": "02/09/2015", "description": "E-Form"}, {"effective_date": "03/09/2016", "transaction": "Articles of Dissolution", "filed_date": "03/09/2016", "description": "OnlineForm 510"}]}
{"task_id": 297751, "worker_id": "details-extract-4", "ts": 1776127528, "record_type": "business_detail", "entity_details": {"entity_name": "THREE QUEENS OF CLEAN, LLC", "registered_effective_date": "05/11/2022", "status": "Dissolved", "status_date": "05/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097141"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2022", "transaction": "Organized", "filed_date": "05/11/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/30/2024", "transaction": "Articles of Dissolution", "filed_date": "06/06/2024", "description": ""}]}
{"task_id": 298419, "worker_id": "details-extract-7", "ts": 1776127560, "record_type": "business_detail", "entity_details": {"entity_name": "49'ERS SOCIAL CLUB INCORPORATED", "registered_effective_date": "11/17/1954", "status": "Dissolved", "status_date": "04/20/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "3431 W LINCOLN AVE\nMILWAUKEE\n,\nWI\n53215\nUnited States of America", "entity_id": "6C06635"}, "registered_agent": {"name": "LEO G. LE TENDRE", "address": "4413 S LOGAN AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/17/1954", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/17/1954", "description": ""}, {"effective_date": "02/10/1970", "transaction": "Change of Registered Agent", "filed_date": "02/10/1970", "description": ""}, {"effective_date": "03/06/1980", "transaction": "Restated Articles", "filed_date": "03/06/1980", "description": "CHG NAME, CHG PRINC OFFICE, CHG REGD"}, {"effective_date": "03/06/1980", "transaction": "Utility line for long descriptions", "filed_date": "03/06/1980", "description": "AGT/ADDRESS"}, {"effective_date": "01/05/1989", "transaction": "Change of Registered Agent", "filed_date": "01/05/1989", "description": "FM 17 1988"}, {"effective_date": "04/20/1993", "transaction": "Articles of Dissolution", "filed_date": "04/20/1993", "description": ""}]}
{"task_id": 297205, "worker_id": "details-extract-37", "ts": 1776127629, "record_type": "business_detail", "entity_details": {"entity_name": "3 BOURBONEERS LLC", "registered_effective_date": "06/26/2025", "status": "Organized", "status_date": "06/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO Box 194\nOnalaska\n,\nWI\n54650\nUnited States of America", "entity_id": "T115044"}, "registered_agent": {"name": "ETHAN HUNTER JERUE", "address": "2114 KRAUSE ROAD\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2025", "transaction": "Organized", "filed_date": "06/27/2025", "description": "E-Form"}], "emails": ["DRINK@3BOURBONEERS.COM"]}
{"task_id": 297205, "worker_id": "details-extract-37", "ts": 1776127629, "record_type": "business_detail", "entity_details": {"entity_name": "3 BOYS AND A TRUCK INC.", "registered_effective_date": "08/07/2012", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T057354"}, "registered_agent": {"name": "PAOLA B RODRIGUEZ", "address": "1733 SHOOP STREET\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/07/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 297205, "worker_id": "details-extract-37", "ts": 1776127629, "record_type": "business_detail", "entity_details": {"entity_name": "3 BOYS AND A TRUCK INC.", "registered_effective_date": "02/21/2017", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T072185"}, "registered_agent": {"name": "JUAN ANTONIO RODRIGUEZ", "address": "1733 SHOOP ST\nRACINE\n,\nWI\n53404"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/21/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 297205, "worker_id": "details-extract-37", "ts": 1776127629, "record_type": "business_detail", "entity_details": {"entity_name": "3 BOYS LLC", "registered_effective_date": "04/23/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2106 MADISON AVE\nMARSHFIELD\n,\nWI\n54449-5441", "entity_id": "T090617"}, "registered_agent": {"name": "RANDAL OPPMAN", "address": "112 W 5TH ST\nMARSHFIELD\n,\nWI\n54449"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2021", "transaction": "Organized", "filed_date": "04/23/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "09/24/2023", "transaction": "Change of Registered Agent", "filed_date": "09/24/2023", "description": "OnlineForm 5"}, {"effective_date": "09/24/2023", "transaction": "Restored to Good Standing", "filed_date": "09/24/2023", "description": "OnlineForm 5"}, {"effective_date": "05/27/2024", "transaction": "Change of Registered Agent", "filed_date": "05/27/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297205, "worker_id": "details-extract-37", "ts": 1776127629, "record_type": "business_detail", "entity_details": {"entity_name": "3 BOYS PROPERTY, LLC", "registered_effective_date": "12/30/2019", "status": "Restored to Good Standing", "status_date": "11/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "550 S COURT ST\nPLATTEVILLE\n,\nWI\n53818-3428", "entity_id": "T083512"}, "registered_agent": {"name": "JOHN NIEHAUS", "address": "550 S COURT ST\nPLATTEVILLE\n,\nWI\n53818-3428"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2019", "transaction": "Organized", "filed_date": "12/30/2019", "description": "E-Form"}, {"effective_date": "12/30/2020", "transaction": "Change of Registered Agent", "filed_date": "12/30/2020", "description": "OnlineForm 5"}, {"effective_date": "01/15/2023", "transaction": "Change of Registered Agent", "filed_date": "01/15/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/11/2025", "transaction": "Restored to Good Standing", "filed_date": "11/11/2025", "description": "OnlineForm 5"}], "emails": ["NIEHAUSJO@UWPLATT.EDU"]}
{"task_id": 297205, "worker_id": "details-extract-37", "ts": 1776127629, "record_type": "business_detail", "entity_details": {"entity_name": "3 BOYS, LLC", "registered_effective_date": "08/30/2004", "status": "Dissolved", "status_date": "09/02/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "172 N. BROADWAY\nSUITE #300\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T037474"}, "registered_agent": {"name": "DOUGLAS J. WEAS", "address": "172 N. BROADWAY\nSUITE #300\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2004", "transaction": "Organized", "filed_date": "09/01/2004", "description": "eForm"}, {"effective_date": "08/13/2007", "transaction": "Change of Registered Agent", "filed_date": "08/13/2007", "description": "FM516-E-Form"}, {"effective_date": "09/02/2020", "transaction": "Articles of Dissolution", "filed_date": "09/02/2020", "description": "OnlineForm 510"}]}
{"task_id": 297205, "worker_id": "details-extract-37", "ts": 1776127629, "record_type": "business_detail", "entity_details": {"entity_name": "3-BOYS CONSTRUCTION, LLC", "registered_effective_date": "05/24/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2748 N 60TH ST\nMILWAUKEE\n,\nWI\n53210-2101", "entity_id": "T091217"}, "registered_agent": {"name": "RAMIRO PEREZ CAPETILLO", "address": "2748 N 60TH ST\nMILWAUKEE\n,\nWI\n53210-2101"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2021", "transaction": "Organized", "filed_date": "05/25/2021", "description": "E-Form"}, {"effective_date": "06/01/2022", "transaction": "Change of Registered Agent", "filed_date": "06/01/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "10/02/2024", "transaction": "Change of Registered Agent", "filed_date": "10/02/2024", "description": "OnlineForm 5"}, {"effective_date": "10/02/2024", "transaction": "Restored to Good Standing", "filed_date": "10/02/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297205, "worker_id": "details-extract-37", "ts": 1776127629, "record_type": "business_detail", "entity_details": {"entity_name": "THREE BOATER GIRLS, LLC", "registered_effective_date": "04/02/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T076375"}, "registered_agent": {"name": "JENNIFER ANN ANTHON", "address": "107 RIDGELINE DR\nCOLUMBUS\n,\nWI\n53925"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2018", "transaction": "Organized", "filed_date": "04/02/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 297205, "worker_id": "details-extract-37", "ts": 1776127629, "record_type": "business_detail", "entity_details": {"entity_name": "THREE BONS, LLC", "registered_effective_date": "12/31/2008", "status": "Dissolved", "status_date": "10/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4530 CHURCH RD\nCONOVER\n,\nWI\n54519-9328\nUnited States of America", "entity_id": "T047372"}, "registered_agent": {"name": "JAMES F. BONSON", "address": "4530 CHURCH RD\nCONOVER\n,\nWI\n54519-9328"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2008", "transaction": "Organized", "filed_date": "12/31/2008", "description": "E-Form"}, {"effective_date": "10/17/2011", "transaction": "Change of Registered Agent", "filed_date": "10/17/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/22/2013", "transaction": "Restored to Good Standing", "filed_date": "10/22/2013", "description": "E-Form"}, {"effective_date": "10/28/2015", "transaction": "Change of Registered Agent", "filed_date": "10/28/2015", "description": "OnlineForm 5"}, {"effective_date": "11/02/2017", "transaction": "Change of Registered Agent", "filed_date": "11/02/2017", "description": "OnlineForm 5"}, {"effective_date": "10/25/2018", "transaction": "Change of Registered Agent", "filed_date": "10/25/2018", "description": "OnlineForm 5"}, {"effective_date": "10/16/2019", "transaction": "Articles of Dissolution", "filed_date": "10/16/2019", "description": "OnlineForm 510"}]}
{"task_id": 297205, "worker_id": "details-extract-37", "ts": 1776127629, "record_type": "business_detail", "entity_details": {"entity_name": "THREE BOOS FOR YOU LLC", "registered_effective_date": "07/09/2014", "status": "Restored to Good Standing", "status_date": "07/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "106 WALNUT ST\nBARABOO\n,\nWI\n53913-2554", "entity_id": "T063410"}, "registered_agent": {"name": "BROOKE HILL", "address": "620 COMMERCE AVE\nBARABOO\n,\nWI\n53913-9187"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/09/2014", "transaction": "Organized", "filed_date": "07/09/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/26/2016", "transaction": "Restored to Good Standing", "filed_date": "07/26/2016", "description": "OnlineForm 5"}, {"effective_date": "10/23/2017", "transaction": "Change of Registered Agent", "filed_date": "10/23/2017", "description": "OnlineForm 5"}, {"effective_date": "04/29/2019", "transaction": "Amendment", "filed_date": "04/29/2019", "description": "OnlineForm 504 Old Name = TWO BOOS FOR YOU, LLC  CHG REGD AGT ADDR"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "04/20/2020", "transaction": "Restored to Good Standing", "filed_date": "04/20/2020", "description": "OnlineForm 5"}, {"effective_date": "04/20/2020", "transaction": "Change of Registered Agent", "filed_date": "04/20/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/27/2021", "transaction": "Restored to Good Standing", "filed_date": "07/27/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/20/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "OnlineForm 5"}, {"effective_date": "07/20/2023", "transaction": "Restored to Good Standing", "filed_date": "07/20/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2024", "transaction": "Change of Registered Agent", "filed_date": "08/14/2024", "description": "OnlineForm 5"}], "emails": ["RTTHOMPSON@MBECPA.COM"]}
{"task_id": 297205, "worker_id": "details-extract-37", "ts": 1776127629, "record_type": "business_detail", "entity_details": {"entity_name": "THREE BOSS DAIRY, LLC", "registered_effective_date": "06/01/2005", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10284 NAUGART DR.\nATHENS\n,\nWI\n54411\nUnited States of America", "entity_id": "T039029"}, "registered_agent": {"name": "ELIZABETH M. KIRCHNER", "address": "10284 NAUGART DRIVE\nATHENS\n,\nWI\n54411"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2005", "transaction": "Organized", "filed_date": "06/03/2005", "description": "eForm"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 297205, "worker_id": "details-extract-37", "ts": 1776127629, "record_type": "business_detail", "entity_details": {"entity_name": "THREE BOUDOIR LLC", "registered_effective_date": "09/15/2022", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1150 NW 72ND AVE TOWER I STE 455 #1612\nMIAMI\n,\nFL\n33126", "entity_id": "T099096"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2022", "transaction": "Registered", "filed_date": "09/16/2022", "description": ""}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "02/03/2023", "transaction": "Change of Registered Agent", "filed_date": "02/03/2023", "description": "OnlineForm 5"}, {"effective_date": "01/26/2024", "transaction": "Change of Registered Agent", "filed_date": "01/26/2024", "description": "FM13-E-Form"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2024", "description": ""}]}
{"task_id": 297205, "worker_id": "details-extract-37", "ts": 1776127629, "record_type": "business_detail", "entity_details": {"entity_name": "THREE BOYZ LLC", "registered_effective_date": "04/24/2019", "status": "Organized", "status_date": "04/24/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "152 E PARK ST.\nP.O. BOX 134\nFORESTVILLE\n,\nWI\n54213", "entity_id": "T080811"}, "registered_agent": {"name": "MARY S. JAHNKE", "address": "152 E. PARK ST.\nP.O. BOX 134\nFORESTVILLE\n,\nWI\n54213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2019", "transaction": "Organized", "filed_date": "04/24/2019", "description": "E-Form"}, {"effective_date": "04/25/2020", "transaction": "Change of Registered Agent", "filed_date": "04/25/2020", "description": "OnlineForm 5"}, {"effective_date": "05/05/2023", "transaction": "Change of Registered Agent", "filed_date": "05/05/2023", "description": "OnlineForm 5"}, {"effective_date": "07/12/2024", "transaction": "Change of Registered Agent", "filed_date": "07/12/2024", "description": "FM5-2024"}], "emails": ["MARY.JAHNKE3@GMAIL.COM"]}
{"task_id": 299463, "worker_id": "details-extract-26", "ts": 1776127658, "record_type": "business_detail", "entity_details": {"entity_name": "52EIGHTY, LLC", "registered_effective_date": "10/23/2012", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4667 RIVER ROAD\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "F048469"}, "registered_agent": {"name": "LYNNE A. BROCK", "address": "4667 RIVER ROAD\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2012", "transaction": "Organized", "filed_date": "10/23/2012", "description": "E-Form"}, {"effective_date": "12/28/2015", "transaction": "Change of Registered Agent", "filed_date": "12/28/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 295085, "worker_id": "details-extract-19", "ts": 1776127701, "record_type": "business_detail", "entity_details": {"entity_name": "ONE O SOLUTIONS LLC", "registered_effective_date": "09/27/2024", "status": "Organized", "status_date": "09/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7435 S 50TH ST\nFRANKLIN\n,\nWI\n53132", "entity_id": "O045361"}, "registered_agent": {"name": "JASON OSTROWSKI", "address": "7435 S 50TH ST\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2024", "transaction": "Certificate of Conversion", "filed_date": "10/02/2024", "description": "FROM UNL FGN"}, {"effective_date": "09/27/2024", "transaction": "Organized", "filed_date": "10/02/2024", "description": "BY CNV"}], "emails": ["ostrowski.jason@gmail.com"]}
{"task_id": 299405, "worker_id": "details-extract-6", "ts": 1776127747, "record_type": "business_detail", "entity_details": {"entity_name": "50 SHADES DE GRIS LLC", "registered_effective_date": "08/07/2023", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "107 Washington st\nArcadia\n,\nWi\n54612\nUnited States of America", "entity_id": "F073261"}, "registered_agent": {"name": "IVAN SALGADO", "address": "107 WASHINGTON ST\nARCADIA\n,\nWI\n54612"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2023", "transaction": "Organized", "filed_date": "08/07/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["CPTLEVIKBD@GMAIL.COM"]}
{"task_id": 299405, "worker_id": "details-extract-6", "ts": 1776127747, "record_type": "business_detail", "entity_details": {"entity_name": "50 SHADES OF CURVY, LLC", "registered_effective_date": "08/25/2020", "status": "Administratively Dissolved", "status_date": "01/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F063905"}, "registered_agent": {"name": "JHOTONNE TANESHA RICHARDSON", "address": "6634 W MILL RD\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2020", "transaction": "Organized", "filed_date": "06/23/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2023", "description": "PUBLICATION"}, {"effective_date": "01/25/2024", "transaction": "Administrative Dissolution", "filed_date": "01/25/2024", "description": ""}]}
{"task_id": 299405, "worker_id": "details-extract-6", "ts": 1776127747, "record_type": "business_detail", "entity_details": {"entity_name": "50 SHADES OF FLY BEAUTY BAR LLC", "registered_effective_date": "01/16/2018", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4642 W. MELVINA ST\nMILWAUKEE\n,\nWI\n53216", "entity_id": "F058117"}, "registered_agent": {"name": "VONDRA HAMILTON", "address": "4642 W. MELVINA ST\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2018", "transaction": "Organized", "filed_date": "01/16/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "08/05/2020", "transaction": "Restored to Good Standing", "filed_date": "08/05/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 299405, "worker_id": "details-extract-6", "ts": 1776127747, "record_type": "business_detail", "entity_details": {"entity_name": "50 SHADES OF POLISH BY MEL LLC", "registered_effective_date": "06/05/2019", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1421 RACINE ST SUITE B\nDELAVAN\n,\nWI\n53115", "entity_id": "F061552"}, "registered_agent": {"name": "MELISSA G MAK", "address": "1421 RACINE ST SUITE B\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2019", "transaction": "Organized", "filed_date": "06/05/2019", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 299405, "worker_id": "details-extract-6", "ts": 1776127747, "record_type": "business_detail", "entity_details": {"entity_name": "50 STAR CREATIONS, LLC", "registered_effective_date": "03/15/2023", "status": "Organized", "status_date": "03/15/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11752 Hall Ct\nArbor Vitae\n,\nWI\n54568\nUnited States of America", "entity_id": "F072018"}, "registered_agent": {"name": "SHANNON LEE WIESENDANGER", "address": "11752 HALL CT\nARBOR VITAE\n,\nWI\n54568"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2023", "transaction": "Organized", "filed_date": "03/15/2023", "description": "E-Form"}, {"effective_date": "02/24/2024", "transaction": "Change of Registered Agent", "filed_date": "02/24/2024", "description": "OnlineForm 5"}], "emails": ["50STARCREATIONS@GMAIL.COM"]}
{"task_id": 299405, "worker_id": "details-extract-6", "ts": 1776127747, "record_type": "business_detail", "entity_details": {"entity_name": "50 STAR PLUS COMMUNICATIONS", "registered_effective_date": "", "status": "In Process", "status_date": "05/08/2003", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "F034444"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 299405, "worker_id": "details-extract-6", "ts": 1776127747, "record_type": "business_detail", "entity_details": {"entity_name": "50 STATES REAL ESTATE, INC.", "registered_effective_date": "02/23/1979", "status": "Revocation/Termination of Certificate/Registration", "status_date": "11/16/1981", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "2F01019"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "222 W WASHINGTON AVE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/1981", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "11/16/1981", "description": ""}]}
{"task_id": 299405, "worker_id": "details-extract-6", "ts": 1776127747, "record_type": "business_detail", "entity_details": {"entity_name": "50 STRAWBERRIES INC.", "registered_effective_date": "01/25/2024", "status": "Incorporated/Qualified/Registered", "status_date": "01/25/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "329 YOSEMITE AVE\nHARTFORD\n,\nWI\n53027", "entity_id": "F074567"}, "registered_agent": {"name": "EDMUND MORAN", "address": "329 YOSEMITE AVE\nHARTFORD\n,\nWI\n53027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/25/2024", "description": "E-Form"}, {"effective_date": "05/06/2025", "transaction": "Change of Registered Agent", "filed_date": "05/06/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 299405, "worker_id": "details-extract-6", "ts": 1776127747, "record_type": "business_detail", "entity_details": {"entity_name": "FIFTY SHADES OF SATISFACTION INC.", "registered_effective_date": "11/26/2022", "status": "Administratively Dissolved", "status_date": "02/25/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F071038"}, "registered_agent": {"name": "ALAYAH ROSS", "address": "215 N MAIN STREET\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/26/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/28/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": ""}, {"effective_date": "02/25/2026", "transaction": "Administrative Dissolution", "filed_date": "02/25/2026", "description": ""}]}
{"task_id": 299405, "worker_id": "details-extract-6", "ts": 1776127747, "record_type": "business_detail", "entity_details": {"entity_name": "FIFTY STATES DISTRIBUTORS, INC.", "registered_effective_date": "11/03/1965", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "7513 41ST AVE\nKENOSHA\n,\nWI\n53142", "entity_id": "1F05500"}, "registered_agent": {"name": "DANIEL R MARTINO II", "address": "7513 41ST AVE\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "11/03/1965", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/03/1965", "description": ""}, {"effective_date": "01/01/1971", "transaction": "In Bad Standing", "filed_date": "01/01/1971", "description": ""}, {"effective_date": "09/29/1971", "transaction": "Restored to Good Standing", "filed_date": "09/29/1971", "description": ""}, {"effective_date": "10/27/1971", "transaction": "Change of Registered Agent", "filed_date": "10/27/1971", "description": "(NO FILED STAMP PG)"}, {"effective_date": "03/15/1978", "transaction": "Amendment", "filed_date": "03/15/1978", "description": ""}, {"effective_date": "10/01/1984", "transaction": "In Bad Standing", "filed_date": "10/01/1984", "description": ""}, {"effective_date": "12/11/1984", "transaction": "Restored to Good Standing", "filed_date": "12/11/1984", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "11/01/2006", "transaction": "Restored to Good Standing", "filed_date": "11/01/2006", "description": "E-Form"}, {"effective_date": "11/01/2006", "transaction": "Change of Registered Agent", "filed_date": "11/01/2006", "description": "FM16-E-Form"}, {"effective_date": "12/14/2006", "transaction": "Restated Articles", "filed_date": "12/15/2006", "description": ""}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "11/23/2009", "transaction": "Restored to Good Standing", "filed_date": "11/23/2009", "description": "E-Form"}, {"effective_date": "10/24/2011", "transaction": "Change of Registered Agent", "filed_date": "10/24/2011", "description": "FM16-E-Form"}, {"effective_date": "12/24/2012", "transaction": "Change of Registered Agent", "filed_date": "12/24/2012", "description": "FM16-E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "12/16/2021", "transaction": "Restored to Good Standing", "filed_date": "12/16/2021", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 296050, "worker_id": "details-extract-23", "ts": 1776127764, "record_type": "business_detail", "entity_details": {"entity_name": "2 FLY FISHES BAIT & TACKLE, LLC", "registered_effective_date": "12/31/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T088488"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.\nGREEN BAY\n,\nWI\n54301-1900"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2020", "transaction": "Organized", "filed_date": "12/31/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 296050, "worker_id": "details-extract-23", "ts": 1776127764, "record_type": "business_detail", "entity_details": {"entity_name": "2F, LLC", "registered_effective_date": "", "status": "Name Conflict", "status_date": "07/02/2002", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T033502"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 296050, "worker_id": "details-extract-23", "ts": 1776127764, "record_type": "business_detail", "entity_details": {"entity_name": "2F, LLC", "registered_effective_date": "12/14/2001", "status": "Dissolved", "status_date": "12/23/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T032618"}, "registered_agent": {"name": "MARK DILLON", "address": "10930  W. POTTER ROAD, SUITE A\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2001", "transaction": "Organized", "filed_date": "12/17/2001", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "12/23/2005", "transaction": "Articles of Dissolution", "filed_date": "12/30/2005", "description": ""}]}
{"task_id": 296050, "worker_id": "details-extract-23", "ts": 1776127764, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FLATTS, LLC", "registered_effective_date": "10/06/2016", "status": "Dissolved", "status_date": "12/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W7374 CREE CT\nWAUTOMA\n,\nWI\n54982-7315", "entity_id": "T070867"}, "registered_agent": {"name": "REBECCA A. FLATT", "address": "W7374 CREE CT\nWAUTOMA\n,\nWI\n54982-7315"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2016", "transaction": "Organized", "filed_date": "10/06/2016", "description": "E-Form"}, {"effective_date": "09/19/2017", "transaction": "Change of Registered Agent", "filed_date": "09/19/2017", "description": "OnlineForm 13"}, {"effective_date": "12/16/2017", "transaction": "Change of Registered Agent", "filed_date": "12/16/2017", "description": "OnlineForm 5"}, {"effective_date": "12/18/2020", "transaction": "Articles of Dissolution", "filed_date": "12/18/2020", "description": "OnlineForm 510"}]}
{"task_id": 297203, "worker_id": "details-extract-35", "ts": 1776127794, "record_type": "business_detail", "entity_details": {"entity_name": "3B'S MASSAGE AND BODYWORK L.L.C.", "registered_effective_date": "07/20/2015", "status": "Organized", "status_date": "07/20/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "811 N LYNNDALE DR\nSTE 2B\nAPPLETON\n,\nWI\n54914-3085", "entity_id": "T066739"}, "registered_agent": {"name": "VICTORIA ANN BUELOW", "address": "32 SPENCER VILLAGE CT\nGRAND CHUTE\n,\nWI\n54914-4617"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2015", "transaction": "Organized", "filed_date": "07/20/2015", "description": "E-Form"}, {"effective_date": "08/06/2017", "transaction": "Change of Registered Agent", "filed_date": "08/06/2017", "description": "OnlineForm 5"}, {"effective_date": "09/23/2019", "transaction": "Change of Registered Agent", "filed_date": "09/23/2019", "description": "OnlineForm 5"}, {"effective_date": "09/11/2023", "transaction": "Change of Registered Agent", "filed_date": "09/11/2023", "description": "OnlineForm 5"}], "emails": ["LBUELOW001@NEW.RR.COM"]}
{"task_id": 297203, "worker_id": "details-extract-35", "ts": 1776127794, "record_type": "business_detail", "entity_details": {"entity_name": "3BM PARTNERS LLC", "registered_effective_date": "03/12/2013", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T059232"}, "registered_agent": {"name": "JONATHAN J KRAVIT", "address": "8149 N GREEN BAY AVE\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2013", "transaction": "Organized", "filed_date": "03/12/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 296936, "worker_id": "details-extract-25", "ts": 1776127837, "record_type": "business_detail", "entity_details": {"entity_name": "347 HIGHLAND LLC", "registered_effective_date": "05/18/2015", "status": "Terminated", "status_date": "04/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511272\nNEW BERLIN\n,\nWI\n53151-2072", "entity_id": "T066185"}, "registered_agent": {"name": "MARK R TOTH", "address": "SCHMIDLKOFER, TOTH, LOEB & DROSEN LLC\n949 GLENVIEW AVENUE\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2015", "transaction": "Organized", "filed_date": "05/18/2015", "description": "E-Form"}, {"effective_date": "06/11/2020", "transaction": "Change of Registered Agent", "filed_date": "06/11/2020", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "11/18/2024", "transaction": "Change of Registered Agent", "filed_date": "11/18/2024", "description": "OnlineForm 5"}, {"effective_date": "04/08/2026", "transaction": "Terminated", "filed_date": "04/08/2026", "description": "OnlineForm 510"}]}
{"task_id": 296936, "worker_id": "details-extract-25", "ts": 1776127837, "record_type": "business_detail", "entity_details": {"entity_name": "347 UNITED LLC", "registered_effective_date": "06/13/2024", "status": "Organized", "status_date": "06/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 S Madison St Apt 3\nGreen Bay\n,\nWI\n54301\nUnited States of America", "entity_id": "T109174"}, "registered_agent": {"name": "JAVAR CLARK", "address": "3318 LEOPOLD WAY\nAPT C\nMADISON\n,\nWI\n53713-4373"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2024", "transaction": "Organized", "filed_date": "06/14/2024", "description": "E-Form"}, {"effective_date": "06/29/2025", "transaction": "Change of Registered Agent", "filed_date": "06/29/2025", "description": "OnlineForm 5"}], "emails": ["CONTACT@347UNITED.COM"]}
{"task_id": 296936, "worker_id": "details-extract-25", "ts": 1776127837, "record_type": "business_detail", "entity_details": {"entity_name": "3473 OAKLAND, LLC", "registered_effective_date": "04/11/2017", "status": "Restored to Good Standing", "status_date": "10/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "VANDELAY GROUP, LLC\nPO BOX 510437\nMILWAUKEE\n,\nWI\n53203-0082", "entity_id": "T072785"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 E MICHIGAN ST, STE 1800\nMILWAUKEE\n,\nWI\n53202-5621"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2017", "transaction": "Organized", "filed_date": "04/11/2017", "description": "E-Form"}, {"effective_date": "05/21/2019", "transaction": "Change of Registered Agent", "filed_date": "05/21/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "10/29/2021", "transaction": "Change of Registered Agent", "filed_date": "10/29/2021", "description": "OnlineForm 5"}, {"effective_date": "10/29/2021", "transaction": "Restored to Good Standing", "filed_date": "10/29/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "10/29/2023", "transaction": "Restored to Good Standing", "filed_date": "10/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/29/2023", "transaction": "Change of Registered Agent", "filed_date": "10/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/08/2024", "transaction": "Change of Registered Agent", "filed_date": "10/08/2024", "description": "OnlineForm 5"}, {"effective_date": "12/14/2025", "transaction": "Change of Registered Agent", "filed_date": "12/14/2025", "description": "OnlineForm 5"}], "emails": ["WISERVICESMKE@GKLAW.COM"]}
{"task_id": 296936, "worker_id": "details-extract-25", "ts": 1776127837, "record_type": "business_detail", "entity_details": {"entity_name": "3474-78 N. 2ND ST. LLC", "registered_effective_date": "09/09/2009", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S83W19518 APOLLO DRIVE\nMUSKEGO\n,\nWI\n53150\nUnited States of America", "entity_id": "T049212"}, "registered_agent": {"name": "ERIC WIZA", "address": "S83W19518 APOLLO DRIVE\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2009", "transaction": "Organized", "filed_date": "09/09/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "02/14/2012", "transaction": "Restored to Good Standing", "filed_date": "02/14/2012", "description": "E-Form"}, {"effective_date": "02/14/2012", "transaction": "Change of Registered Agent", "filed_date": "02/14/2012", "description": "FM516-E-Form"}, {"effective_date": "03/05/2013", "transaction": "Change of Registered Agent", "filed_date": "03/05/2013", "description": "FM13-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "08/07/2013", "transaction": "Restored to Good Standing", "filed_date": "08/07/2013", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Restored to Good Standing", "filed_date": "07/11/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 296936, "worker_id": "details-extract-25", "ts": 1776127837, "record_type": "business_detail", "entity_details": {"entity_name": "3475 KK, LLC", "registered_effective_date": "02/21/2024", "status": "Organized", "status_date": "02/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3475 S Kinnickinnic Ave\nMilwaukee\n,\nWI\n53207\nUnited States of America", "entity_id": "T107353"}, "registered_agent": {"name": "ROB ZELLERMAYER", "address": "3475 S KINNICKINNIC AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2024", "transaction": "Organized", "filed_date": "02/21/2024", "description": "E-Form"}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["ROB@BUSBYSMKE.COM"]}
{"task_id": 296936, "worker_id": "details-extract-25", "ts": 1776127837, "record_type": "business_detail", "entity_details": {"entity_name": "3476 OAKLAND AVE., LLC", "registered_effective_date": "11/06/2000", "status": "Organized", "status_date": "11/06/2000", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 N CASS ST\nMILWAUKEE\n,\nWI\n53202-3356\nUnited States of America", "entity_id": "T031044"}, "registered_agent": {"name": "JAMES L WIECHMANN", "address": "1010 N CASS ST\nMILWAUKEE\n,\nWI\n53202-3356"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2000", "transaction": "Organized", "filed_date": "11/07/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "10/25/2017", "transaction": "Change of Registered Agent", "filed_date": "10/25/2017", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}], "emails": ["SARAH@WEUHOMES.COM"]}
{"task_id": 296936, "worker_id": "details-extract-25", "ts": 1776127837, "record_type": "business_detail", "entity_details": {"entity_name": "3478 DOWNER, LLC", "registered_effective_date": "02/14/2023", "status": "Restored to Good Standing", "status_date": "01/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3477 N. Oakland Ave.\nMilwaukee\n,\nWI\n53211\nUnited States of America", "entity_id": "T101537"}, "registered_agent": {"name": "NICHOLAS ZOLPER", "address": "3477 N. OAKLAND AVE.\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2023", "transaction": "Organized", "filed_date": "02/14/2023", "description": "E-Form"}, {"effective_date": "02/27/2024", "transaction": "Change of Registered Agent", "filed_date": "02/27/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/23/2026", "transaction": "Restored to Good Standing", "filed_date": "01/23/2026", "description": "OnlineForm 5"}], "emails": ["INFO@ZOLPERPROPERTIES.COM"]}
{"task_id": 298596, "worker_id": "details-extract-1", "ts": 1776127877, "record_type": "business_detail", "entity_details": {"entity_name": "THE 4 E'S BIG SPOON DINER LLC", "registered_effective_date": "07/31/2014", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T063587"}, "registered_agent": {"name": "LISA LYNN ERICKSON", "address": "142 E MAIN ST\nBRANDON\n,\nWI\n53919"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2014", "transaction": "Organized", "filed_date": "07/31/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "425, INC.", "registered_effective_date": "02/14/2012", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "8902 RED HAWK CIR\nMT PLEASANT\n,\nWI\n53406\nUnited States of America", "entity_id": "F047395"}, "registered_agent": {"name": "JUAN GOMEZ", "address": "8902 RED HAWK CIR\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/14/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "02/09/2014", "transaction": "Restored to Good Standing", "filed_date": "02/09/2014", "description": "E-Form"}, {"effective_date": "04/11/2014", "transaction": "Amendment", "filed_date": "04/14/2014", "description": ""}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "42/57 APPAREL COMPANY, LLC", "registered_effective_date": "04/28/2023", "status": "Dissolved", "status_date": "12/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3746 RUSTIC HEIGHTS CT\nGREEN BAY\n,\nWI\n54313\nUnited States of America", "entity_id": "F072397"}, "registered_agent": {"name": "RW CORPORATE SERVICES, LLC", "address": "500 N 1ST ST\nSTE 8000\nWAUSAU\n,\nWI\n54403-4871"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2023", "transaction": "Organized", "filed_date": "04/28/2023", "description": "E-Form"}, {"effective_date": "06/16/2024", "transaction": "Change of Registered Agent", "filed_date": "06/16/2024", "description": "OnlineForm 5"}, {"effective_date": "12/26/2024", "transaction": "Articles of Dissolution", "filed_date": "12/26/2024", "description": "OnlineForm 510"}]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "42/57 SPLIT, LLC", "registered_effective_date": "05/16/2012", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5581 GORDON RD\nSTURGEON BAY\n,\nWI\n54235\nUnited States of America", "entity_id": "F047825"}, "registered_agent": {"name": "COLLIN J. DAHL", "address": "2350 MAPLE DRIVE, SUITE 100\nPO BOX 259\nSISTER BAY\n,\nWI\n54234"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2012", "transaction": "Organized", "filed_date": "05/16/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Restored to Good Standing", "filed_date": "09/09/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "425 BROADWAY LLC", "registered_effective_date": "04/27/2023", "status": "Organized", "status_date": "04/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4406 SUMAC LN\nEau Claire\n,\nWI\n54701\nUnited States of America", "entity_id": "F072383"}, "registered_agent": {"name": "JULIE BROWN HIETALA", "address": "4406 SUMAC LN\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2023", "transaction": "Organized", "filed_date": "04/27/2023", "description": "E-Form"}, {"effective_date": "07/11/2025", "transaction": "Change of Registered Agent", "filed_date": "07/11/2025", "description": "OnlineForm 5"}], "emails": ["ECHOMEFINDER@GMAIL.COM"]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "425 E SMITH ST, LLC", "registered_effective_date": "02/21/2014", "status": "Organized", "status_date": "02/21/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 70727\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "F050720"}, "registered_agent": {"name": "THOMAS BLOCK", "address": "3042 S SUPERIOR ST\nMILWAUKEE\n,\nWI\n53207-3064"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2014", "transaction": "Organized", "filed_date": "02/21/2014", "description": "E-Form"}, {"effective_date": "02/13/2016", "transaction": "Change of Registered Agent", "filed_date": "02/13/2016", "description": "OnlineForm 5"}, {"effective_date": "01/16/2017", "transaction": "Change of Registered Agent", "filed_date": "01/16/2017", "description": "OnlineForm 5"}, {"effective_date": "02/16/2022", "transaction": "Change of Registered Agent", "filed_date": "02/16/2022", "description": "OnlineForm 5"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}], "emails": ["BLOCKRENTALMANAGEMENT@GMAIL.COM"]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "425 E. MILWAUKEE ST., LLC", "registered_effective_date": "05/27/2005", "status": "Dissolved", "status_date": "02/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4543 HEARTHSTONE DR\nJANESVILLE\n,\nWI\n53546-2166\nUnited States of America", "entity_id": "F037555"}, "registered_agent": {"name": "DAVID FLEIG", "address": "4543 HEARTHSTONE DR\nJANESVILLE\n,\nWI\n53546-2166"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2005", "transaction": "Organized", "filed_date": "06/01/2005", "description": "eForm"}, {"effective_date": "06/21/2006", "transaction": "Change of Registered Agent", "filed_date": "06/21/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/24/2012", "transaction": "Restored to Good Standing", "filed_date": "04/24/2012", "description": "E-Form"}, {"effective_date": "05/08/2017", "transaction": "Change of Registered Agent", "filed_date": "05/08/2017", "description": "OnlineForm 5"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}, {"effective_date": "02/25/2026", "transaction": "Articles of Dissolution", "filed_date": "02/25/2026", "description": "OnlineForm 510"}]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "425 HOLLY, LLC", "registered_effective_date": "08/31/2023", "status": "Organized", "status_date": "08/31/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6939 MARINER DR\nRACINE\n,\nWI\n53406-4090\nUnited States of America", "entity_id": "F073462"}, "registered_agent": {"name": "THOMAS ORTH", "address": "6939 MARINER DR\nRACINE\n,\nWI\n53406-4090"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2023", "transaction": "Organized", "filed_date": "08/31/2023", "description": "E-Form"}, {"effective_date": "07/25/2024", "transaction": "Change of Registered Agent", "filed_date": "07/25/2024", "description": "OnlineForm 5"}, {"effective_date": "09/30/2025", "transaction": "Change of Registered Agent", "filed_date": "09/30/2025", "description": "OnlineForm 5"}], "emails": ["AMOLINARO@WPIRACINE.COM"]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "425 HOLY HILL LLC", "registered_effective_date": "02/10/2025", "status": "Organized", "status_date": "02/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "425 Holy Hill Rd\nTwin Lakes\n,\nWI\n53181-9611\nUnited States of America", "entity_id": "F077606"}, "registered_agent": {"name": "ALLEN JOHNSON", "address": "425 HOLY HILL RD\nTWIN LAKES\n,\nWI\n53181-9611"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2025", "transaction": "Organized", "filed_date": "02/07/2025", "description": "E-Form"}], "emails": ["425HOLYHILL@GMAIL.COM"]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "425 INVESTMENTS, LLC", "registered_effective_date": "04/08/2026", "status": "Organized", "status_date": "04/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5049 County Road M\nSheboygan Falls\n,\nWI\n53085\nUnited States of America", "entity_id": "F081530"}, "registered_agent": {"name": "ELI R. SCHUEFFNER", "address": "N5049 COUNTY ROAD M\nSHEBOYGAN FALLS\n,\nWI\n53085"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2026", "transaction": "Organized", "filed_date": "04/08/2026", "description": "E-Form"}], "emails": ["ELISCHUEFFNER@GMAIL.COM"]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "425 LAPHAM, LLC", "registered_effective_date": "07/21/2014", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/16/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "856 ARMOUR RD\nOCONOMOWOC\n,\nWI\n53066", "entity_id": "F051422"}, "registered_agent": {"name": "ROBERT GUGLIELMI", "address": "1543 MILWAUKEE ST\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2014", "transaction": "Registered", "filed_date": "07/24/2014", "description": ""}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "02/21/2017", "transaction": "Change of Registered Agent", "filed_date": "02/21/2017", "description": "OnlineForm 5"}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": ""}, {"effective_date": "10/16/2020", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/16/2020", "description": ""}]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "425 MAIN LLC", "registered_effective_date": "07/20/2020", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "215 BROOKVIEW CT\nLUXEMBURG\n,\nWI\n54217", "entity_id": "F064099"}, "registered_agent": {"name": "BROCK AGAMAITE", "address": "215 BROOKVIEW CT\nLUXEMBURG\n,\nWI\n54217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2020", "transaction": "Organized", "filed_date": "07/20/2020", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "425 MEADOW LANE, LLC", "registered_effective_date": "10/26/2010", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "833 LYNNEWOOD DRIVE\nWAUKESHA\n,\nWI\n53188\nUnited States of America", "entity_id": "F045452"}, "registered_agent": {"name": "LYN SCHULZ", "address": "833 LYNNEWOOD DRIVE\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2010", "transaction": "Organized", "filed_date": "10/26/2010", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "425 N WASHBURN, LLC", "registered_effective_date": "11/07/2022", "status": "Organized", "status_date": "11/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "263 N. WASHBURN STREET\nPO BOX 3507\nOSHKOSH\n,\nWI\n54903", "entity_id": "F070903"}, "registered_agent": {"name": "CHRISTOPHER S POMMERENING", "address": "263 N. WASHBURN STREET\nPO BOX 3507\nOSHKOSH\n,\nWI\n54903"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/07/2022", "transaction": "Organized", "filed_date": "11/07/2022", "description": "E-Form"}, {"effective_date": "11/24/2023", "transaction": "Change of Registered Agent", "filed_date": "11/24/2023", "description": "OnlineForm 5"}, {"effective_date": "12/03/2024", "transaction": "Change of Registered Agent", "filed_date": "12/03/2024", "description": "OnlineForm 5"}], "emails": ["HWY41OSHKOSH4BIZ@GMAIL.COM"]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "425 NATIONAL LLC", "registered_effective_date": "01/01/2004", "status": "Dissolved", "status_date": "03/05/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1737 N PALMER STREET\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "F035274"}, "registered_agent": {"name": "TIMOTHY J OLSON", "address": "1737 N PALMER STREET\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2004", "transaction": "Organized", "filed_date": "12/26/2003", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "04/10/2006", "transaction": "Restored to Good Standing", "filed_date": "04/10/2006", "description": "E-Form"}, {"effective_date": "04/10/2006", "transaction": "Change of Registered Agent", "filed_date": "04/10/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "03/05/2009", "transaction": "Articles of Dissolution", "filed_date": "03/10/2009", "description": ""}]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "425 OAK LLC", "registered_effective_date": "10/10/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F070655"}, "registered_agent": {"name": "JDPM LLC", "address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2022", "transaction": "Organized", "filed_date": "10/10/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "425 PAPERJACK LLC", "registered_effective_date": "04/10/2024", "status": "Dissolved", "status_date": "05/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1348 Island View Drive\nNew Richmond\n,\nWI\n54017\nUnited States of America", "entity_id": "F075242"}, "registered_agent": {"name": "DAVID TYVOLL", "address": "1348 ISLAND VIEW DRIVE\nNEW RICHMOND\n,\nWI\n54017"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2024", "transaction": "Organized", "filed_date": "04/10/2024", "description": "E-Form"}, {"effective_date": "05/30/2024", "transaction": "Articles of Dissolution", "filed_date": "05/30/2024", "description": "OnlineForm 510"}]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "425 PARK LLC", "registered_effective_date": "01/20/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "395 AMANDA ST\nBURLINGTON\n,\nWI\n53105-1152", "entity_id": "F068475"}, "registered_agent": {"name": "KATHLEEN M. WEIS", "address": "395 AMANDA ST\nBURLINGTON\n,\nWI\n53105-1152"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2022", "transaction": "Organized", "filed_date": "01/20/2022", "description": "E-Form"}, {"effective_date": "10/04/2023", "transaction": "Change of Registered Agent", "filed_date": "10/04/2023", "description": "OnlineForm 5"}, {"effective_date": "03/23/2024", "transaction": "Change of Registered Agent", "filed_date": "03/23/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "425 ROGERS, LLC", "registered_effective_date": "10/10/2023", "status": "Restored to Good Standing", "status_date": "11/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7401 WELTON DR\nMADISON\n,\nWI\n53719-3021\nUnited States of America", "entity_id": "F073757"}, "registered_agent": {"name": "ABBY HUDSON", "address": "7401 WELTON DR\nMADISON\n,\nWI\n53719-3021"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2023", "transaction": "Organized", "filed_date": "10/10/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/05/2025", "transaction": "Change of Registered Agent", "filed_date": "11/05/2025", "description": "OnlineForm 5"}, {"effective_date": "11/05/2025", "transaction": "Restored to Good Standing", "filed_date": "11/05/2025", "description": "OnlineForm 5"}], "emails": ["HUDSONABBYGAIL@GMAIL.COM"]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "425 S. 74TH STREET LLC", "registered_effective_date": "09/23/2010", "status": "Administratively Dissolved", "status_date": "11/21/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4537 SOUTH 117TH STREET\nGREENFIELD\n,\nWI\n53228\nUnited States of America", "entity_id": "F045335"}, "registered_agent": {"name": "SANDY SWARTZBERG", "address": "700 NORTH WATER STREET\nSUITE 1400\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2010", "transaction": "Organized", "filed_date": "09/23/2010", "description": "E-Form"}, {"effective_date": "09/30/2011", "transaction": "Change of Registered Agent", "filed_date": "09/30/2011", "description": "FM516-E-Form"}, {"effective_date": "07/31/2012", "transaction": "Change of Registered Agent", "filed_date": "07/31/2012", "description": "FM516-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/04/2015", "transaction": "Change of Registered Agent", "filed_date": "09/04/2015", "description": "OnlineForm 5"}, {"effective_date": "09/04/2015", "transaction": "Restored to Good Standing", "filed_date": "09/04/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2018", "description": ""}, {"effective_date": "11/21/2018", "transaction": "Administrative Dissolution", "filed_date": "11/21/2018", "description": ""}]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "425 S. MONROE LLC", "registered_effective_date": "02/08/2016", "status": "Restored to Good Standing", "status_date": "01/09/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "425 S MONROE AVE\nGREEN BAY\n,\nWI\n54301", "entity_id": "F054214"}, "registered_agent": {"name": "ROBERT L. VERTZ", "address": "425 S MONROE AVE\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2016", "transaction": "Organized", "filed_date": "02/08/2016", "description": "E-Form"}, {"effective_date": "03/02/2017", "transaction": "Change of Registered Agent", "filed_date": "03/02/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/09/2020", "transaction": "Restored to Good Standing", "filed_date": "01/09/2020", "description": "OnlineForm 5"}, {"effective_date": "03/23/2021", "transaction": "Change of Registered Agent", "filed_date": "03/23/2021", "description": "OnlineForm 5"}, {"effective_date": "03/09/2023", "transaction": "Change of Registered Agent", "filed_date": "03/09/2023", "description": "OnlineForm 5"}, {"effective_date": "08/19/2024", "transaction": "Change of Registered Agent", "filed_date": "08/19/2024", "description": "OnlineForm 5"}], "emails": ["BOBVERTZ@AOL.COM"]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "425 SECOND AVENUE SOUTH, LLC", "registered_effective_date": "11/19/2007", "status": "Administratively Dissolved", "status_date": "02/25/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "425 SECOND AVENUE SOUTH\nONALASKA\n,\nWI\n54650\nUnited States of America", "entity_id": "F041439"}, "registered_agent": {"name": "MIGUEL GUERRERO", "address": "1802 ADAMS ST\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2007", "transaction": "Organized", "filed_date": "11/20/2007", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "07/22/2011", "transaction": "Restored to Good Standing", "filed_date": "07/22/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2014", "description": ""}, {"effective_date": "02/24/2015", "transaction": "Administrative Dissolution", "filed_date": "02/24/2015", "description": ""}, {"effective_date": "01/18/2018", "transaction": "Restored to Good Standing", "filed_date": "01/19/2018", "description": ""}, {"effective_date": "01/18/2018", "transaction": "Certificate of Reinstatement", "filed_date": "01/19/2018", "description": ""}, {"effective_date": "01/18/2018", "transaction": "Change of Registered Agent", "filed_date": "01/19/2018", "description": "FM 516-2017"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2020", "description": ""}, {"effective_date": "02/25/2021", "transaction": "Administrative Dissolution", "filed_date": "02/25/2021", "description": ""}]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "425 W WALNUT LLC", "registered_effective_date": "05/22/2024", "status": "Organized", "status_date": "05/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "425 W WALNUT ST\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "F075608"}, "registered_agent": {"name": "CARLA Y CROSS", "address": "1815 N VEL R PHILLIPS AVE\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2024", "transaction": "Organized", "filed_date": "05/22/2024", "description": "E-Form"}], "emails": ["CCROSS@CROSS-MANAGEMENT.COM"]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "425 WI LLC", "registered_effective_date": "12/26/2025", "status": "Organized", "status_date": "12/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "49 East 2nd Street\nSuperior\n,\nWI\n54880\nUnited States of America", "entity_id": "F080428"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2025", "transaction": "Organized", "filed_date": "12/26/2025", "description": "E-Form"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "425-427 PARK HILL DRIVE, LLC", "registered_effective_date": "12/22/2021", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 180282\nDELAFIELD\n,\nWI\n53018-0282", "entity_id": "F068228"}, "registered_agent": {"name": "MAGALIE MILLER", "address": "PO  BOX 180282\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2021", "transaction": "Organized", "filed_date": "12/22/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "06/11/2024", "transaction": "Change of Registered Agent", "filed_date": "06/11/2024", "description": "OnlineForm 5"}, {"effective_date": "06/11/2024", "transaction": "Restored to Good Standing", "filed_date": "06/11/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "425/427 N. WESTFIELD STREET, LLC", "registered_effective_date": "07/05/2000", "status": "Dissolved", "status_date": "07/22/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "43 W 6TH AVE\nOSHKOSH\n,\nWI\n54902-6035\nUnited States of America", "entity_id": "F031208"}, "registered_agent": {"name": "KELLY J SCHWAB", "address": "43 W 6TH AVE\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2000", "transaction": "Organized", "filed_date": "07/10/2000", "description": ""}, {"effective_date": "02/16/2001", "transaction": "Change of Registered Agent", "filed_date": "02/21/2001", "description": "****RECORD IMAGED****"}, {"effective_date": "10/26/2010", "transaction": "Change of Registered Agent", "filed_date": "10/26/2010", "description": "FM516-E-Form"}, {"effective_date": "08/19/2015", "transaction": "Change of Registered Agent", "filed_date": "08/19/2015", "description": "OnlineForm 5"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "FM13-E-Form"}, {"effective_date": "09/22/2017", "transaction": "Change of Registered Agent", "filed_date": "09/22/2017", "description": "OnlineForm 5"}, {"effective_date": "08/27/2020", "transaction": "Change of Registered Agent", "filed_date": "08/27/2020", "description": "OnlineForm 5"}, {"effective_date": "07/22/2021", "transaction": "Articles of Dissolution", "filed_date": "07/29/2021", "description": ""}]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "4250 LLC", "registered_effective_date": "02/17/2026", "status": "Registered", "status_date": "02/17/2026", "entity_type": "Foreign Registered Name", "period_of_existence": "", "principal_office_address": "", "entity_id": "F080962"}, "registered_agent": {"name": "File a Registered Agent/Office Update Form", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2026", "transaction": "Registered", "filed_date": "02/23/2026", "description": ""}]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "4250 SO. 14TH STREET, LLC", "registered_effective_date": "05/03/2023", "status": "Restored to Good Standing", "status_date": "04/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1717 W GREEN TREE ROAD UNIT 208\nAPT 208\nGLENDALE\n,\nWI\n53209", "entity_id": "F071513"}, "registered_agent": {"name": "GONZALO BARINAGA", "address": "1717 W GREEN TREE ROAD UNIT 208\nAPT 208\nGLENDALE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2023", "transaction": "Organized", "filed_date": "05/03/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/09/2025", "transaction": "Restored to Good Standing", "filed_date": "04/09/2025", "description": "OnlineForm 5"}, {"effective_date": "04/09/2025", "transaction": "Change of Registered Agent", "filed_date": "04/09/2025", "description": "OnlineForm 5"}], "emails": ["GBARINAGA86@GMAIL.COM"]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "4251 N. 74TH STREET, LLC", "registered_effective_date": "07/22/2019", "status": "Terminated", "status_date": "11/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N77W22184 WOODED HILLS DR\nSUSSEX\n,\nWI\n53089-2164", "entity_id": "F061783"}, "registered_agent": {"name": "SANDY HOLZHAUER", "address": "N77W22184 WOODED HILLS DR\nSUSSEX\n,\nWI\n53089-2164"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2019", "transaction": "Organized", "filed_date": "07/22/2019", "description": "E-Form"}, {"effective_date": "10/06/2021", "transaction": "Change of Registered Agent", "filed_date": "10/06/2021", "description": "OnlineForm 5"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}, {"effective_date": "11/10/2023", "transaction": "Terminated", "filed_date": "11/16/2023", "description": ""}]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "4252 DONCASTER DRIVE LLC", "registered_effective_date": "07/25/2025", "status": "Organized", "status_date": "07/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "725 Heartland Trail\nSuite 300\nMadison\n,\nWI\n53717\nUnited States of America", "entity_id": "F079163"}, "registered_agent": {"name": "JOHN VAN NOTE", "address": "725 HEARTLAND TRAIL\nSUITE 300\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2025", "transaction": "Organized", "filed_date": "07/25/2025", "description": "E-Form"}], "emails": ["DAVIDGORDON716@GMAIL.COM"]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "4252 NORTH TEUTONIA PROPERTY, LLC", "registered_effective_date": "05/25/2012", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3306 W HIGHLAND BLVD\nMILWAUKEE\n,\nWI\n53208", "entity_id": "F047876"}, "registered_agent": {"name": "ELIJA MOHAMMAD RASHAED", "address": "3306 W HIGHLAND BLVD\nPO BOX 080466\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2012", "transaction": "Organized", "filed_date": "05/25/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}, {"effective_date": "11/18/2015", "transaction": "Restored to Good Standing", "filed_date": "11/24/2015", "description": ""}, {"effective_date": "11/18/2015", "transaction": "Certificate of Reinstatement", "filed_date": "11/24/2015", "description": ""}, {"effective_date": "11/18/2015", "transaction": "Change of Registered Agent", "filed_date": "11/24/2015", "description": "FM 516 - 2015"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "4252 SOUTHTOWNE LLC", "registered_effective_date": "10/25/2016", "status": "Organized", "status_date": "10/25/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6427 MARKGRAFF RD\nFALL CREEK\n,\nWI\n54742-2618", "entity_id": "F055571"}, "registered_agent": {"name": "AMY SATHER", "address": "6427 MARKGRAFF RD\nFALL CREEK\n,\nWI\n54742-2618"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2016", "transaction": "Organized", "filed_date": "10/25/2016", "description": "E-Form"}, {"effective_date": "07/30/2020", "transaction": "Change of Registered Agent", "filed_date": "07/30/2020", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["ASATHER@IRRA-GATOR.COM"]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "4254 LLC", "registered_effective_date": "01/22/2019", "status": "Dissolved", "status_date": "07/16/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10350 S. MOCKINGBIRD LANE\nOAK CREEK\n,\nWI\n53154", "entity_id": "F060635"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54034"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2019", "transaction": "Organized", "filed_date": "01/22/2019", "description": "E-Form"}, {"effective_date": "07/16/2020", "transaction": "Articles of Dissolution", "filed_date": "07/21/2020", "description": ""}]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "4256 WARWICK WAY LLC", "registered_effective_date": "06/14/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "542 PIPER DR\nMADISON\n,\nWI\n53711", "entity_id": "F066725"}, "registered_agent": {"name": "CARISSA WEGNER", "address": "542 PIPER DR\nMADISON\n,\nWI\n53711-1319"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2021", "transaction": "Organized", "filed_date": "06/14/2021", "description": "E-Form"}, {"effective_date": "05/18/2022", "transaction": "Change of Registered Agent", "filed_date": "05/18/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/28/2024", "transaction": "Restored to Good Standing", "filed_date": "04/28/2024", "description": "OnlineForm 5"}, {"effective_date": "04/28/2024", "transaction": "Change of Registered Agent", "filed_date": "04/28/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298158, "worker_id": "details-extract-79", "ts": 1776127945, "record_type": "business_detail", "entity_details": {"entity_name": "4257 ACKER ROAD LLC", "registered_effective_date": "08/29/2003", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1621 BELD ST\nMADISON\n,\nWI\n53715-2113\nUnited States of America", "entity_id": "F034856"}, "registered_agent": {"name": "LAWRENCE J SCHMIDT", "address": "1621 BELD ST\nMADISON\n,\nWI\n53715-2113"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2003", "transaction": "Organized", "filed_date": "09/03/2003", "description": "eForm"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "07/22/2011", "transaction": "Restored to Good Standing", "filed_date": "07/22/2011", "description": "E-Form"}, {"effective_date": "07/23/2015", "transaction": "Change of Registered Agent", "filed_date": "07/23/2015", "description": "OnlineForm 5"}, {"effective_date": "09/07/2017", "transaction": "Change of Registered Agent", "filed_date": "09/07/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 298885, "worker_id": "details-extract-26", "ts": 1776127947, "record_type": "business_detail", "entity_details": {"entity_name": "4M CARPENTRY LLC", "registered_effective_date": "12/06/2024", "status": "Organized", "status_date": "12/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7907 Kiely Way\nNeenah\n,\nWI\n54956\nUnited States of America", "entity_id": "F077069"}, "registered_agent": {"name": "GEORGE R MUELLER", "address": "7907 KIELY WAY\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2024", "transaction": "Organized", "filed_date": "12/09/2024", "description": "E-Form"}], "emails": ["GM@NEW.RR.COM"]}
{"task_id": 298885, "worker_id": "details-extract-26", "ts": 1776127947, "record_type": "business_detail", "entity_details": {"entity_name": "4M CONSULTING, LLC", "registered_effective_date": "10/14/2003", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F034999"}, "registered_agent": {"name": "RICHARD A. WESTLEY", "address": "7633 GANSER WAY SUITE 100\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2003", "transaction": "Organized", "filed_date": "10/16/2003", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 298885, "worker_id": "details-extract-26", "ts": 1776127947, "record_type": "business_detail", "entity_details": {"entity_name": "4M CUSTOM PAINTING & REPAIR LLC", "registered_effective_date": "08/19/2024", "status": "Organized", "status_date": "08/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5209 Corozalla Dr\nWeston\n,\nWI\n54476-2959\nUnited States of America", "entity_id": "F076252"}, "registered_agent": {"name": "MARY KATHERINE MEYERHOFF", "address": "5209 COROZALLA DR\nWESTON\n,\nWI\n54476-2959"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2024", "transaction": "Organized", "filed_date": "08/19/2024", "description": "E-Form"}], "emails": ["MEYERHOFF83@GMAIL.COM"]}
{"task_id": 298885, "worker_id": "details-extract-26", "ts": 1776127947, "record_type": "business_detail", "entity_details": {"entity_name": "4MCDANIEL LLC", "registered_effective_date": "11/08/2021", "status": "Organized", "status_date": "11/08/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "F067877"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2021", "transaction": "Organized", "filed_date": "11/08/2021", "description": "E-Form"}, {"effective_date": "10/02/2023", "transaction": "Change of Registered Agent", "filed_date": "10/02/2023", "description": "OnlineForm 5"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 298885, "worker_id": "details-extract-26", "ts": 1776127947, "record_type": "business_detail", "entity_details": {"entity_name": "4MCL, INC.", "registered_effective_date": "07/29/2019", "status": "Withdrawal", "status_date": "09/04/2024", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "5201 CONGRESS AVENUE #100\nBOCA RATON\n,\nFL\n33071\nUnited States of America", "entity_id": "C105321"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/29/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/01/2019", "description": ""}, {"effective_date": "03/24/2020", "transaction": "Change of Registered Agent", "filed_date": "03/24/2020", "description": "Form 18"}, {"effective_date": "02/02/2021", "transaction": "Amendment", "filed_date": "02/09/2021", "description": "CHG PRINC OFFICE, Old Name = CHAMPION SOLUTIONS GROUP, INC."}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "Form 18"}, {"effective_date": "01/24/2024", "transaction": "Change of Registered Agent", "filed_date": "01/24/2024", "description": "BULK FILING"}, {"effective_date": "03/22/2024", "transaction": "Change of Registered Agent", "filed_date": "03/22/2024", "description": "Form 18"}, {"effective_date": "09/04/2024", "transaction": "Withdrawal", "filed_date": "09/05/2024", "description": ""}]}
{"task_id": 298885, "worker_id": "details-extract-26", "ts": 1776127947, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR MCCANNS, LLC", "registered_effective_date": "05/02/2019", "status": "Organized", "status_date": "05/02/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6610 COOPER AVE\nMIDDLETON\n,\nWI\n53562-3354", "entity_id": "F061337"}, "registered_agent": {"name": "MICHAEL MCCANN", "address": "6610 COOPER AVE\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2019", "transaction": "Organized", "filed_date": "05/02/2019", "description": "E-Form"}, {"effective_date": "04/23/2023", "transaction": "Change of Registered Agent", "filed_date": "04/23/2023", "description": "OnlineForm 5"}], "emails": ["MMCCANNWI@GMAIL.COM"]}
{"task_id": 299329, "worker_id": "details-extract-35", "ts": 1776127963, "record_type": "business_detail", "entity_details": {"entity_name": "4 YOUR COMFORT LLC", "registered_effective_date": "08/25/2020", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14484 RAIL HOLLOW RD\nWOODMAN\n,\nWI\n53827", "entity_id": "F064380"}, "registered_agent": {"name": "CLAUDIU BURJA", "address": "14484 RAIL HOLLOW RD\nWOODMAN\n,\nWI\n53827"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2020", "transaction": "Organized", "filed_date": "08/25/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "02/08/2023", "transaction": "Change of Registered Agent", "filed_date": "02/08/2023", "description": "OnlineForm 5"}, {"effective_date": "02/08/2023", "transaction": "Restored to Good Standing", "filed_date": "02/08/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 299329, "worker_id": "details-extract-35", "ts": 1776127963, "record_type": "business_detail", "entity_details": {"entity_name": "4 YOUR HOME LLC", "registered_effective_date": "01/23/2013", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8218 62ND AVE\nKENOSHA\n,\nWI\n53142-1844\nUnited States of America", "entity_id": "F048876"}, "registered_agent": {"name": "DARREN J. MATEL", "address": "8218 62ND AVE\nKENOSHA\n,\nWI\n53142-1844"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2013", "transaction": "Organized", "filed_date": "01/23/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "02/06/2015", "transaction": "Restored to Good Standing", "filed_date": "02/06/2015", "description": "E-Form"}, {"effective_date": "02/09/2016", "transaction": "Change of Registered Agent", "filed_date": "02/09/2016", "description": "OnlineForm 5"}, {"effective_date": "03/22/2017", "transaction": "Change of Registered Agent", "filed_date": "03/22/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 299329, "worker_id": "details-extract-35", "ts": 1776127963, "record_type": "business_detail", "entity_details": {"entity_name": "4YOURLOGOS LLC", "registered_effective_date": "07/17/2023", "status": "Organized", "status_date": "07/17/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4901 W. Forest Home Ave\nMilwaukee\n,\nWI\n53219\nUnited States of America", "entity_id": "F073072"}, "registered_agent": {"name": "KYLE ADAMCZYK", "address": "4901 W. FOREST HOME AVE\nMILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2023", "transaction": "Organized", "filed_date": "07/17/2023", "description": "E-Form"}, {"effective_date": "07/18/2024", "transaction": "Change of Registered Agent", "filed_date": "07/18/2024", "description": "OnlineForm 5"}], "emails": ["KYLE@4YOURLOGOS.COM"]}
{"task_id": 293671, "worker_id": "details-extract-37", "ts": 1776127982, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO LIFE LLC", "registered_effective_date": "03/06/2020", "status": "Dissolved", "status_date": "01/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "Z006614"}, "registered_agent": {"name": "MATT WALLACE", "address": "3301 WATFORD WAY\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2020", "transaction": "Organized", "filed_date": "03/06/2020", "description": "E-Form"}, {"effective_date": "01/14/2021", "transaction": "Articles of Dissolution", "filed_date": "01/14/2021", "description": "OnlineForm 510"}]}
{"task_id": 293671, "worker_id": "details-extract-37", "ts": 1776127982, "record_type": "business_detail", "entity_details": {"entity_name": "ZERO LINT DRYER VENT CLEANING LLC", "registered_effective_date": "07/28/2021", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "119 S 116TH ST\nWEST ALLIS\n,\nWI\n53214-1002", "entity_id": "Z007122"}, "registered_agent": {"name": "STEAMDRY COMPLETE CARPET CARE AND DUCT CLEAN INC.", "address": "119 S 116TH ST\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2021", "transaction": "Organized", "filed_date": "07/28/2021", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296345, "worker_id": "details-extract-73", "ts": 1776128048, "record_type": "business_detail", "entity_details": {"entity_name": "2 NS, LLC", "registered_effective_date": "03/14/2007", "status": "Restored to Good Standing", "status_date": "01/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "714 BLUEMOUND RD\nWAUKESHA\n,\nWI\n53188-1662\nUnited States of America", "entity_id": "T042726"}, "registered_agent": {"name": "THEODORE C. HERTEL", "address": "714 BLUEMOUND RD\nWAUKESHA\n,\nWI\n53188-1662"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2007", "transaction": "Organized", "filed_date": "03/16/2007", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/04/2013", "transaction": "Restored to Good Standing", "filed_date": "01/04/2013", "description": "E-Form"}, {"effective_date": "03/27/2017", "transaction": "Change of Registered Agent", "filed_date": "03/27/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/23/2023", "transaction": "Change of Registered Agent", "filed_date": "01/23/2023", "description": "OnlineForm 5"}, {"effective_date": "01/23/2023", "transaction": "Restored to Good Standing", "filed_date": "01/23/2023", "description": "OnlineForm 5"}], "emails": ["LORI.MDO@GMAIL.COM"]}
{"task_id": 296236, "worker_id": "details-extract-1", "ts": 1776128073, "record_type": "business_detail", "entity_details": {"entity_name": "2 KRAFTY KOOKOOS LLC", "registered_effective_date": "02/25/2017", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T072259"}, "registered_agent": {"name": "MELANIE STAUDE", "address": "428 SARATOGA DR\nJOHNSON CREEK\n,\nWI\n53038"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2017", "transaction": "Organized", "filed_date": "02/25/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 296236, "worker_id": "details-extract-1", "ts": 1776128073, "record_type": "business_detail", "entity_details": {"entity_name": "2K REAL ESTATE, LLC", "registered_effective_date": "01/17/2025", "status": "Organized", "status_date": "01/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "505 W MADISON ST\nDarien\n,\nWI\n53114\nUnited States of America", "entity_id": "T112247"}, "registered_agent": {"name": "DAVID J KOLNIK", "address": "505 W MADISON ST\nDARIEN\n,\nWI\n53114"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2025", "transaction": "Organized", "filed_date": "01/17/2025", "description": "E-Form"}], "emails": ["JOE@KOLNIK.COM"]}
{"task_id": 296236, "worker_id": "details-extract-1", "ts": 1776128073, "record_type": "business_detail", "entity_details": {"entity_name": "2K'S ROCK'N ACRES, LLC", "registered_effective_date": "07/18/2012", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "180 COUNTY RD. T NORTH\nAMHERST JUNCTION\n,\nWI\n54407-9090\nUnited States of America", "entity_id": "T057197"}, "registered_agent": {"name": "CANDICE KAMIN", "address": "180 COUNTY ROAD T NORTH\nAMHERST JUNCTION\n,\nWI\n54407"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2012", "transaction": "Organized", "filed_date": "07/18/2012", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 296236, "worker_id": "details-extract-1", "ts": 1776128073, "record_type": "business_detail", "entity_details": {"entity_name": "TWO K RENTALS LLC", "registered_effective_date": "01/11/2016", "status": "Restored to Good Standing", "status_date": "01/30/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "606 VINEYARD DR\nCAMBRIDGE\n,\nWI\n53523", "entity_id": "T068280"}, "registered_agent": {"name": "TYREE GAMBLE", "address": "606 VINEYARD DR\nCAMBRIDGE\n,\nWI\n53523"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2016", "transaction": "Organized", "filed_date": "01/11/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/30/2018", "transaction": "Change of Registered Agent", "filed_date": "01/30/2018", "description": "OnlineForm 5"}, {"effective_date": "01/30/2018", "transaction": "Restored to Good Standing", "filed_date": "01/30/2018", "description": "OnlineForm 5"}, {"effective_date": "02/05/2023", "transaction": "Change of Registered Agent", "filed_date": "02/05/2023", "description": "OnlineForm 5"}, {"effective_date": "03/06/2025", "transaction": "Change of Registered Agent", "filed_date": "03/06/2025", "description": "FM13-E-Form"}, {"effective_date": "03/06/2025", "transaction": "Change of Registered Agent", "filed_date": "03/06/2025", "description": "OnlineForm 5"}, {"effective_date": "03/17/2026", "transaction": "Change of Registered Agent", "filed_date": "03/17/2026", "description": "OnlineForm 5"}], "emails": ["TYREE.GAMBLE13@GMAIL.COM"]}
{"task_id": 296522, "worker_id": "details-extract-25", "ts": 1776128136, "record_type": "business_detail", "entity_details": {"entity_name": "2 SPADES LANDSCAPING LLC", "registered_effective_date": "07/22/2025", "status": "Organized", "status_date": "07/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1516 Sheridan rd.\nKenosha\n,\nWI\n53140\nUnited States of America", "entity_id": "T115484"}, "registered_agent": {"name": "JOSUE RODRIGUEZ", "address": "1516 SHERIDAN RD.\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2025", "transaction": "Organized", "filed_date": "07/23/2025", "description": "E-Form"}], "emails": ["SPADESLANDSCAPING2@GMAIL.COM"]}
{"task_id": 296522, "worker_id": "details-extract-25", "ts": 1776128136, "record_type": "business_detail", "entity_details": {"entity_name": "2 SPECS, LLC", "registered_effective_date": "06/17/2021", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1321 PARKVIEW DRIVE\nNEW RICHMOND\n,\nWISCONSIN\n54017", "entity_id": "T091625"}, "registered_agent": {"name": "THOMAS KOOP", "address": "1321 PARKVIEW DR\nNEW RICHMOND\n,\nWI\n54017"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2021", "transaction": "Organized", "filed_date": "06/17/2021", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 296522, "worker_id": "details-extract-25", "ts": 1776128136, "record_type": "business_detail", "entity_details": {"entity_name": "2SPITEU INC.", "registered_effective_date": "06/18/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T081416"}, "registered_agent": {"name": "JACK GUDERYON", "address": "W5469 COUNTY ROAD F\nWALDO\n,\nWI\n53093"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/19/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 296522, "worker_id": "details-extract-25", "ts": 1776128136, "record_type": "business_detail", "entity_details": {"entity_name": "2SPUTZIES, LLC", "registered_effective_date": "11/02/2015", "status": "Administratively Dissolved", "status_date": "02/17/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2818 MORNING GLORY PLACE\nONALASKA\n,\nWI WISCONSIN\n54650", "entity_id": "T067578"}, "registered_agent": {"name": "DAVID JAMES BALDUZZI", "address": "2818 MORNING GLORY PLACE\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2015", "transaction": "Organized", "filed_date": "11/02/2015", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/18/2019", "description": ""}, {"effective_date": "02/17/2020", "transaction": "Administrative Dissolution", "filed_date": "02/17/2020", "description": ""}]}
{"task_id": 296522, "worker_id": "details-extract-25", "ts": 1776128136, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SPARROWS PHOTOGRAPHY LLC", "registered_effective_date": "07/18/2017", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "140 S CENTRAL AVE\nMARSHFIELD\n,\nWI\n54449-2833", "entity_id": "T073652"}, "registered_agent": {"name": "CORI LEE DREXLER", "address": "140 S CENTRAL AVE\nMARSHFIELD\n,\nWI\n54449-2833"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2017", "transaction": "Organized", "filed_date": "07/18/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/22/2019", "transaction": "Change of Registered Agent", "filed_date": "07/22/2019", "description": "OnlineForm 5"}, {"effective_date": "07/22/2019", "transaction": "Restored to Good Standing", "filed_date": "07/22/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "10/26/2022", "transaction": "Restored to Good Standing", "filed_date": "10/26/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296522, "worker_id": "details-extract-25", "ts": 1776128136, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SPARROWS TATTOO CO LLC", "registered_effective_date": "10/07/2024", "status": "Organized", "status_date": "10/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N64W13099 Mill Rd\nMenomonee Falls\n,\nWI\n53051\nUnited States of America", "entity_id": "T110785"}, "registered_agent": {"name": "TRACY SMITH", "address": "W173N9170 SAINT FRANCIS DR\nUNIT 3\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2024", "transaction": "Organized", "filed_date": "10/07/2024", "description": "E-Form"}], "emails": ["TRACYMARIETATTOO@GMAIL.COM"]}
{"task_id": 296522, "worker_id": "details-extract-25", "ts": 1776128136, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SPARROWS, INC.", "registered_effective_date": "07/24/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "PO BOX 183\nSHARON\n,\nWI\n53585", "entity_id": "T060385"}, "registered_agent": {"name": "ALLAN T EDWARDS", "address": "195 PRAIRIE ST\nSHARON\n,\nWI\n53585"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/30/2013", "description": ""}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 296522, "worker_id": "details-extract-25", "ts": 1776128136, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SPRINGS FAMILY FARM LLC", "registered_effective_date": "03/11/2015", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T065512"}, "registered_agent": {"name": "SARAH WHITE", "address": "7502 AIRPORT ROAD\nLANCASTER\n,\nWI\n53813"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2015", "transaction": "Organized", "filed_date": "03/11/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 296522, "worker_id": "details-extract-25", "ts": 1776128136, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SPROUTS TRUCKING LLC", "registered_effective_date": "02/13/2025", "status": "Organized", "status_date": "02/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1214 S 25TH ST\nMILWAUKEE\n,\nWI\n53204-1942\nUnited States of America", "entity_id": "T112732"}, "registered_agent": {"name": "ADRIAN ANTONIO SANCHEZ SANCHEZ", "address": "1214 S 25TH ST\nMILWAUKEE\n,\nWI\n53204-1942"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2025", "transaction": "Organized", "filed_date": "02/13/2025", "description": "E-Form"}, {"effective_date": "01/12/2026", "transaction": "Change of Registered Agent", "filed_date": "01/12/2026", "description": "OnlineForm 5"}], "emails": ["SSADRIAN14@GMAIL.COM"]}
{"task_id": 298501, "worker_id": "details-extract-73", "ts": 1776128317, "record_type": "business_detail", "entity_details": {"entity_name": "4 BOOMERS TRANSPORT, LLC", "registered_effective_date": "09/26/2017", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N88W35958 MAPLETON RD\nOCONOMOWOC\n,\nWI\n53066-9632", "entity_id": "F057316"}, "registered_agent": {"name": "PAUL B HARE", "address": "N88W35958 MAPLETON RD\nOCONOMOWOC\n,\nWI\n53066-9632"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2017", "transaction": "Organized", "filed_date": "09/26/2017", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 298501, "worker_id": "details-extract-73", "ts": 1776128317, "record_type": "business_detail", "entity_details": {"entity_name": "4 BOYS CHILLIN' LLC", "registered_effective_date": "04/04/2016", "status": "Organized", "status_date": "04/04/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S76W12975 CAMBRIDGE CT W\nMUSKEGO\n,\nWI\n53150-4005", "entity_id": "F054504"}, "registered_agent": {"name": "BRIAN VANNESS", "address": "S76W12975 CAMBRIDGE CT. W\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2016", "transaction": "Organized", "filed_date": "04/04/2016", "description": "E-Form"}, {"effective_date": "04/30/2017", "transaction": "Change of Registered Agent", "filed_date": "04/30/2017", "description": "OnlineForm 5"}, {"effective_date": "04/22/2023", "transaction": "Change of Registered Agent", "filed_date": "04/22/2023", "description": "OnlineForm 5"}, {"effective_date": "04/29/2024", "transaction": "Change of Registered Agent", "filed_date": "04/29/2024", "description": "OnlineForm 5"}], "emails": ["KEALOHASHAVEICE@GMAIL.COM"]}
{"task_id": 298501, "worker_id": "details-extract-73", "ts": 1776128317, "record_type": "business_detail", "entity_details": {"entity_name": "4 BOYS HOME SOLUTIONS LLC", "registered_effective_date": "06/04/2025", "status": "Organized", "status_date": "06/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3344 N. 6th Street\nMilwaukee\n,\nWi\n53212\nUnited States of America", "entity_id": "F078683"}, "registered_agent": {"name": "JOHN CLIFTON STOKES", "address": "3344 N. 6TH STREET\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2025", "transaction": "Organized", "filed_date": "06/04/2025", "description": "E-Form"}], "emails": ["4BOYSOLUTIONS@MAIL.COM"]}
{"task_id": 298501, "worker_id": "details-extract-73", "ts": 1776128317, "record_type": "business_detail", "entity_details": {"entity_name": "4 BOYS LLC", "registered_effective_date": "09/11/2019", "status": "Dissolved", "status_date": "09/12/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F062067"}, "registered_agent": {"name": "TOM A BLOECHEL", "address": "8724 GOLF COURSE RD\nBOX 68\nSAYNER\n,\nWI\n54560"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2019", "transaction": "Organized", "filed_date": "09/11/2019", "description": "E-Form"}, {"effective_date": "09/12/2019", "transaction": "Articles of Dissolution", "filed_date": "09/12/2019", "description": "OnlineForm 510"}]}
{"task_id": 298501, "worker_id": "details-extract-73", "ts": 1776128317, "record_type": "business_detail", "entity_details": {"entity_name": "4 BOYS OUTDOORS LLC", "registered_effective_date": "06/26/2018", "status": "Administratively Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4650 W SPENCER ST\nSTE L\nAPPLETON\n,\nWI\n54914-9106", "entity_id": "F059433"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2018", "transaction": "Organized", "filed_date": "06/26/2018", "description": "E-Form"}, {"effective_date": "06/20/2019", "transaction": "Change of Registered Agent", "filed_date": "06/20/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "12/20/2023", "transaction": "Resignation of Registered Agent", "filed_date": "12/20/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2024", "description": "PUBLICATION"}, {"effective_date": "10/26/2024", "transaction": "Administrative Dissolution", "filed_date": "10/26/2024", "description": ""}]}
{"task_id": 298501, "worker_id": "details-extract-73", "ts": 1776128317, "record_type": "business_detail", "entity_details": {"entity_name": "4 BOYZ REALTY L.L.C.", "registered_effective_date": "04/22/2014", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1807 E MEMORY LN\nAPPLETON\n,\nWI\n54913-7750", "entity_id": "F051024"}, "registered_agent": {"name": "LISA DIANNE CRUZ", "address": "1807 E MEMORY LN\nAPPLETON\n,\nWI\n54913-7750"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2014", "transaction": "Organized", "filed_date": "04/22/2014", "description": "E-Form"}, {"effective_date": "06/29/2015", "transaction": "Change of Registered Agent", "filed_date": "06/29/2015", "description": "OnlineForm 5"}, {"effective_date": "06/01/2016", "transaction": "Change of Registered Agent", "filed_date": "06/01/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 298501, "worker_id": "details-extract-73", "ts": 1776128317, "record_type": "business_detail", "entity_details": {"entity_name": "4 THE BOYS PAINTING AND DRYWALL LLC", "registered_effective_date": "02/20/2025", "status": "Organized", "status_date": "02/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "734 Portage St\nStevens Point\n,\nWI\n54481\nUnited States of America", "entity_id": "F077729"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2025", "transaction": "Organized", "filed_date": "02/20/2025", "description": "E-Form"}, {"effective_date": "01/20/2026", "transaction": "Change of Registered Agent", "filed_date": "01/20/2026", "description": "OnlineForm 5"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 298501, "worker_id": "details-extract-73", "ts": 1776128317, "record_type": "business_detail", "entity_details": {"entity_name": "4 THE BOYS, LLC", "registered_effective_date": "04/10/2024", "status": "Organized", "status_date": "04/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1256 Centennial Centre Blvd\nHobart\n,\nWI\n54155\nUnited States of America", "entity_id": "F075248"}, "registered_agent": {"name": "SAWYER STIMPSON", "address": "1256 CENTENNIAL CENTRE BLVD\nHOBART\n,\nWI\n54155"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2024", "transaction": "Organized", "filed_date": "04/10/2024", "description": "E-Form"}], "emails": ["LCLARK@LEXINGTONNEIGHBORHOODS.COM"]}
{"task_id": 298501, "worker_id": "details-extract-73", "ts": 1776128317, "record_type": "business_detail", "entity_details": {"entity_name": "4BOYS WOODWORKING LLC", "registered_effective_date": "05/12/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F061406"}, "registered_agent": {"name": "RUSSELL WAYNE JOACHIM", "address": "2090 CORMORANT LN\nGREEN BAY\n,\nWI\n54313-4018"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2019", "transaction": "Organized", "filed_date": "05/12/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 298501, "worker_id": "details-extract-73", "ts": 1776128317, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR BORGS LLC", "registered_effective_date": "03/06/2021", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2466 N 47TH ST\nMILWAUKEE\n,\nWI\n53210-2901", "entity_id": "F065828"}, "registered_agent": {"name": "PETER BORG PHD", "address": "2466 N 47TH ST\nMILWAUKEE\n,\nWI\n53210-2901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2021", "transaction": "Organized", "filed_date": "03/06/2021", "description": "E-Form"}, {"effective_date": "04/03/2023", "transaction": "Change of Registered Agent", "filed_date": "04/03/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298501, "worker_id": "details-extract-73", "ts": 1776128317, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR BOYS REAL ESTATE HOLDINGS LLC", "registered_effective_date": "05/06/2021", "status": "Restored to Good Standing", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3113 S 13TH ST\nMILWAUKEE\n,\nWI\n53215", "entity_id": "F066436"}, "registered_agent": {"name": "PAVAN GORANTLA", "address": "3113 S 13TH ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2021", "transaction": "Organized", "filed_date": "05/07/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "11/20/2023", "transaction": "Change of Registered Agent", "filed_date": "11/20/2023", "description": "OnlineForm 5"}, {"effective_date": "11/20/2023", "transaction": "Restored to Good Standing", "filed_date": "11/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/07/2025", "transaction": "Change of Registered Agent", "filed_date": "04/07/2025", "description": "OnlineForm 5"}, {"effective_date": "04/07/2025", "transaction": "Restored to Good Standing", "filed_date": "04/07/2025", "description": "OnlineForm 5"}], "emails": ["MILWAUKEE@SWEETSMILESWI.COM"]}
{"task_id": 298501, "worker_id": "details-extract-73", "ts": 1776128317, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR BOYS, INC.", "registered_effective_date": "06/09/1986", "status": "Administratively Dissolved", "status_date": "06/25/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F021953"}, "registered_agent": {"name": "LINDA H MAXWELL", "address": "9832 NORTH LAMPLIGHTER LANE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/09/1986", "description": ""}, {"effective_date": "04/01/1988", "transaction": "In Bad Standing", "filed_date": "04/01/1988", "description": ""}, {"effective_date": "04/20/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/20/1993", "description": "932070038"}, {"effective_date": "06/25/1993", "transaction": "Administrative Dissolution", "filed_date": "06/25/1993", "description": "932111711"}]}
{"task_id": 298501, "worker_id": "details-extract-73", "ts": 1776128317, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR BOYZ PROPERTIES, LLC", "registered_effective_date": "07/18/2013", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F049714"}, "registered_agent": {"name": "JEFF J BERKEN", "address": "3200 TRANQUIL WAY\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2013", "transaction": "Organized", "filed_date": "07/18/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 298389, "worker_id": "details-extract-2", "ts": 1776128459, "record_type": "business_detail", "entity_details": {"entity_name": "4 OF 8 KEYES, LLC", "registered_effective_date": "01/20/2005", "status": "Dissolved", "status_date": "02/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 960\nNEENAH\n,\nWI\n54957-0960\nUnited States of America", "entity_id": "F036956"}, "registered_agent": {"name": "SUSAN DE RUYTER", "address": "674 CEDAR ST\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2005", "transaction": "Organized", "filed_date": "01/24/2005", "description": "eForm"}, {"effective_date": "03/05/2007", "transaction": "Change of Registered Agent", "filed_date": "03/05/2007", "description": "FM516-E-Form"}, {"effective_date": "04/04/2008", "transaction": "Change of Registered Agent", "filed_date": "04/04/2008", "description": "FM516-E-Form"}, {"effective_date": "03/20/2012", "transaction": "Change of Registered Agent", "filed_date": "03/20/2012", "description": "FM516-E-Form"}, {"effective_date": "03/30/2016", "transaction": "Change of Registered Agent", "filed_date": "03/30/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/30/2018", "transaction": "Restored to Good Standing", "filed_date": "01/30/2018", "description": "OnlineForm 5"}, {"effective_date": "01/30/2018", "transaction": "Change of Registered Agent", "filed_date": "01/30/2018", "description": "OnlineForm 5"}, {"effective_date": "03/18/2019", "transaction": "Change of Registered Agent", "filed_date": "03/18/2019", "description": "OnlineForm 5"}, {"effective_date": "03/09/2021", "transaction": "Change of Registered Agent", "filed_date": "03/09/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/08/2023", "transaction": "Articles of Dissolution", "filed_date": "02/08/2023", "description": "OnlineForm 510"}]}
{"task_id": 295842, "worker_id": "details-extract-6", "ts": 1776128481, "record_type": "business_detail", "entity_details": {"entity_name": "29 TO THE MOON LLC", "registered_effective_date": "10/13/2010", "status": "Restored to Good Standing", "status_date": "03/22/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1105 GRAND AVE\nSTE 3H\nSCHOFIELD\n,\nWI\n54476-1168\nUnited States of America", "entity_id": "T052077"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2010", "transaction": "Organized", "filed_date": "10/13/2010", "description": "E-Form"}, {"effective_date": "07/23/2012", "transaction": "Change of Registered Agent", "filed_date": "07/25/2012", "description": ""}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "03/22/2014", "transaction": "Restored to Good Standing", "filed_date": "03/22/2014", "description": "E-Form"}, {"effective_date": "05/20/2015", "transaction": "Change of Registered Agent", "filed_date": "05/20/2015", "description": "OnlineForm 5"}, {"effective_date": "01/10/2017", "transaction": "Change of Registered Agent", "filed_date": "01/10/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2018", "transaction": "Change of Registered Agent", "filed_date": "12/31/2018", "description": "OnlineForm 5"}, {"effective_date": "05/22/2019", "transaction": "Change of Registered Agent", "filed_date": "05/22/2019", "description": "OnlineForm 13"}, {"effective_date": "01/01/2021", "transaction": "Change of Registered Agent", "filed_date": "01/01/2021", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "01/10/2025", "transaction": "Change of Registered Agent", "filed_date": "01/10/2025", "description": "OnlineForm 5"}], "emails": ["AGENT@WISCONSINREGISTEREDAGENT.NET"]}
{"task_id": 295842, "worker_id": "details-extract-6", "ts": 1776128481, "record_type": "business_detail", "entity_details": {"entity_name": "29 TRANSPORT LLC", "registered_effective_date": "09/25/2006", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N14680 CTY HWY NN\nSTANLEY\n,\nWI\n54768\nUnited States of America", "entity_id": "T041743"}, "registered_agent": {"name": "RICHARD D GOODMAN", "address": "N14680 CTY. HWY NN\nSTANLEY\n,\nWI\n54768"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2006", "transaction": "Organized", "filed_date": "09/27/2006", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 295842, "worker_id": "details-extract-6", "ts": 1776128481, "record_type": "business_detail", "entity_details": {"entity_name": "29TEN SALON LLC", "registered_effective_date": "11/20/2013", "status": "Restored to Good Standing", "status_date": "11/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2910 N BROOKFIELD RD\nBROOKFIELD\n,\nWI\n53045-3324\nUnited States of America", "entity_id": "T061348"}, "registered_agent": {"name": "KATIE SCHMITT", "address": "2910 N BROOKFIELD RD\nBROOKFIELD\n,\nWI\n53045-3324"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2013", "transaction": "Organized", "filed_date": "11/20/2013", "description": "E-Form"}, {"effective_date": "12/27/2017", "transaction": "Change of Registered Agent", "filed_date": "12/27/2017", "description": "OnlineForm 5"}, {"effective_date": "11/21/2019", "transaction": "Change of Registered Agent", "filed_date": "11/21/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "11/05/2021", "transaction": "Restored to Good Standing", "filed_date": "11/05/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "11/11/2024", "transaction": "Change of Registered Agent", "filed_date": "11/11/2024", "description": "OnlineForm 5"}, {"effective_date": "11/11/2024", "transaction": "Restored to Good Standing", "filed_date": "11/11/2024", "description": "OnlineForm 5"}], "emails": ["KATIE@29TENSALON.COM"]}
{"task_id": 295842, "worker_id": "details-extract-6", "ts": 1776128481, "record_type": "business_detail", "entity_details": {"entity_name": "29TH AND AUER ONE STOP LLC", "registered_effective_date": "03/16/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T089833"}, "registered_agent": {"name": "TREVON NEAL", "address": "3177 N 29TH STREET\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2021", "transaction": "Organized", "filed_date": "03/16/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 295842, "worker_id": "details-extract-6", "ts": 1776128481, "record_type": "business_detail", "entity_details": {"entity_name": "29TH COURT PROPERTY MANAGMENT GROUP, LLC", "registered_effective_date": "02/01/2005", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "611 MAIN ST\nONALASKA\n,\nWI\n54650\nUnited States of America", "entity_id": "T038197"}, "registered_agent": {"name": "RENEE E DETTMANN", "address": "611 MAIN ST\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2005", "transaction": "Organized", "filed_date": "01/20/2005", "description": "eForm"}, {"effective_date": "10/31/2005", "transaction": "Change of Registered Agent", "filed_date": "11/04/2005", "description": ""}, {"effective_date": "02/16/2006", "transaction": "Change of Registered Agent", "filed_date": "02/16/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 295842, "worker_id": "details-extract-6", "ts": 1776128481, "record_type": "business_detail", "entity_details": {"entity_name": "29TH STATION GROUP LLC", "registered_effective_date": "12/11/2024", "status": "Organized", "status_date": "12/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6180 OVERLOOK CT\nGREENDALE\n,\nWI\n53129-2134\nUnited States of America", "entity_id": "T111710"}, "registered_agent": {"name": "STEPHANIE S MARES", "address": "6180 OVERLOOK CT\nGREENDALE\n,\nWI\n53129-2134"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2024", "transaction": "Organized", "filed_date": "12/11/2024", "description": "E-Form"}, {"effective_date": "10/29/2025", "transaction": "Change of Registered Agent", "filed_date": "10/29/2025", "description": "OnlineForm 5"}], "emails": ["GREG@29THSTATIONGROUP.COM"]}
{"task_id": 295842, "worker_id": "details-extract-6", "ts": 1776128481, "record_type": "business_detail", "entity_details": {"entity_name": "29TH STREET ASSOCIATES LLC", "registered_effective_date": "08/23/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T074046"}, "registered_agent": {"name": "CUSTOM COMPUTER APPLICATIONS, INC.", "address": "3401 EAST PUETZ RD\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2017", "transaction": "Organized", "filed_date": "08/23/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 295842, "worker_id": "details-extract-6", "ts": 1776128481, "record_type": "business_detail", "entity_details": {"entity_name": "29TH STREET INC.", "registered_effective_date": "08/10/2007", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2428 W HOLT AVE\nMILWAUKEE\n,\nWI\n53215", "entity_id": "T043569"}, "registered_agent": {"name": "CALVIN S RAYFORD", "address": "2428 W HOLT AVE\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/10/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/13/2007", "description": ""}, {"effective_date": "09/11/2008", "transaction": "Amendment", "filed_date": "09/12/2008", "description": "Old Name = THE HOUSE ALUMNI ASSOCIATION, INC. , CHGS REGD AGT & ADDRESS, CHGS PRINC ADDRESS"}, {"effective_date": "01/09/2009", "transaction": "Amendment", "filed_date": "01/12/2009", "description": "CHGS PRINC ADDRESS"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/20/2011", "description": ""}, {"effective_date": "11/22/2011", "transaction": "Administrative Dissolution", "filed_date": "11/22/2011", "description": ""}, {"effective_date": "06/29/2016", "transaction": "Restored to Good Standing", "filed_date": "06/30/2016", "description": ""}, {"effective_date": "06/29/2016", "transaction": "Certificate of Reinstatement", "filed_date": "06/30/2016", "description": ""}, {"effective_date": "06/29/2016", "transaction": "Change of Registered Agent", "filed_date": "06/30/2016", "description": "FM 17-2015"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 295842, "worker_id": "details-extract-6", "ts": 1776128481, "record_type": "business_detail", "entity_details": {"entity_name": "29TH STREET INVESTMENTS LLC", "registered_effective_date": "10/03/2013", "status": "Dissolved", "status_date": "12/26/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T060934"}, "registered_agent": {"name": "WENDY SLOCUM", "address": "622 N. WATER STREET SUITE 200\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2013", "transaction": "Organized", "filed_date": "10/03/2013", "description": "E-Form"}, {"effective_date": "12/26/2014", "transaction": "Articles of Dissolution", "filed_date": "01/05/2015", "description": ""}]}
{"task_id": 295842, "worker_id": "details-extract-6", "ts": 1776128481, "record_type": "business_detail", "entity_details": {"entity_name": "29TH STREET LLC", "registered_effective_date": "11/24/2025", "status": "Organized", "status_date": "11/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3900 W. Brown Deer Rd. Ste A113\nBrown Deer\n,\nWI\n53209\nUnited States of America", "entity_id": "T117612"}, "registered_agent": {"name": "LATASHA WOODSON", "address": "3900 W. BROWN DEER RD. STE A113\nBROWN DEER\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2025", "transaction": "Organized", "filed_date": "11/24/2025", "description": "E-Form"}], "emails": ["LATASHAHINES2@YAHOO.COM"]}
{"task_id": 295842, "worker_id": "details-extract-6", "ts": 1776128481, "record_type": "business_detail", "entity_details": {"entity_name": "29TH STREET MANAGEMENT COMPANY, LLC", "registered_effective_date": "01/15/2015", "status": "Dissolved", "status_date": "12/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "842 FOX RUN CT\nOREGON\n,\nWI\n53575-3508", "entity_id": "T065009"}, "registered_agent": {"name": "RICHARD A HANZEL", "address": "842 FOX RUN CT\nOREGON\n,\nWI\n53575-3508"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2015", "transaction": "Organized", "filed_date": "01/15/2015", "description": "E-Form"}, {"effective_date": "02/24/2017", "transaction": "Change of Registered Agent", "filed_date": "02/24/2017", "description": "OnlineForm 5"}, {"effective_date": "12/08/2022", "transaction": "Articles of Dissolution", "filed_date": "12/08/2022", "description": "OnlineForm 510"}]}
{"task_id": 295842, "worker_id": "details-extract-6", "ts": 1776128481, "record_type": "business_detail", "entity_details": {"entity_name": "29TH STREET VENTURE LLC", "registered_effective_date": "04/24/1997", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T027106"}, "registered_agent": {"name": "C E MESSANA", "address": "W141N4868 GOLDEN FIELDS CT\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/1997", "transaction": "Organized", "filed_date": "04/29/1997", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 295842, "worker_id": "details-extract-6", "ts": 1776128481, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-NINE TRANSPORT, LLC", "registered_effective_date": "01/27/2023", "status": "Restored to Good Standing", "status_date": "05/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E598 State Road 29\nMenomonie\n,\nWI\n54751\nUnited States of America", "entity_id": "T101212"}, "registered_agent": {"name": "DANA LAHTI", "address": "E598 STATE ROAD 29\nMENOMONIE\n,\nWI\n54751"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2023", "transaction": "Organized", "filed_date": "01/27/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "05/02/2025", "transaction": "Restored to Good Standing", "filed_date": "05/02/2025", "description": "OnlineForm 5"}], "emails": ["TWENTYNINETRANSPORT@GMAIL.COM"]}
{"task_id": 295842, "worker_id": "details-extract-6", "ts": 1776128481, "record_type": "business_detail", "entity_details": {"entity_name": "TWONINE TRAILDESIGN LLC", "registered_effective_date": "10/28/2023", "status": "Organized", "status_date": "10/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6068 Steve Javenkowski Rd\nThree Lakes\n,\nWI\n54562\nUnited States of America", "entity_id": "T105720"}, "registered_agent": {"name": "CODY SERRANO", "address": "6068 STEVE JAVENKOWSKI RD\nTHREE LAKES\n,\nWI\n54562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2023", "transaction": "Organized", "filed_date": "10/28/2023", "description": "E-Form"}], "emails": ["29TRAILWERX@GMAIL.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5/10 CORPORATION", "registered_effective_date": "05/23/1986", "status": "Administratively Dissolved", "status_date": "04/10/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "735 W WISCONSIN AVE #900\nMILWAUKEE\n,\nWI\n53233\nUnited States of America", "entity_id": "F021986"}, "registered_agent": {"name": "CHARLES J WEBER", "address": "1126 S 70TH ST     S406\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "05/23/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/23/1986", "description": ""}, {"effective_date": "08/17/1993", "transaction": "Change of Registered Agent", "filed_date": "08/17/1993", "description": "FM 16 1993"}, {"effective_date": "04/01/1996", "transaction": "Delinquent", "filed_date": "04/01/1996", "description": ""}, {"effective_date": "09/24/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2007", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/05/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/05/2007", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/08/2008", "description": "PUBLICATION"}, {"effective_date": "04/10/2008", "transaction": "Administrative Dissolution", "filed_date": "04/10/2008", "description": "PUBLICATION"}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510, LLC", "registered_effective_date": "12/29/2020", "status": "Restored to Good Standing", "status_date": "02/07/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "448 W WASHINGTON AVE\nMADISON\n,\nWI\n53703-2731", "entity_id": "F065250"}, "registered_agent": {"name": "THOMAS KELLER", "address": "448 W WASHINGTON AVE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2020", "transaction": "Organized", "filed_date": "12/29/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "02/07/2023", "transaction": "Change of Registered Agent", "filed_date": "02/07/2023", "description": "OnlineForm 5"}, {"effective_date": "02/07/2023", "transaction": "Restored to Good Standing", "filed_date": "02/07/2023", "description": "OnlineForm 5"}, {"effective_date": "10/31/2023", "transaction": "Change of Registered Agent", "filed_date": "10/31/2023", "description": "OnlineForm 5"}], "emails": ["THOMAS@KELLERREALESTATEGROUP.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5 BILLION IN DIAMONDS LTD. CO.", "registered_effective_date": "01/22/2025", "status": "Organized", "status_date": "01/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1839 N. 54th Street\nMilwaukee\n,\nWI\n53208\nUnited States of America", "entity_id": "F077460"}, "registered_agent": {"name": "DAVID MICHAELS", "address": "1839 N 54TH ST\nMILWAUKEE\n,\nWI\n53208-1659"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2025", "transaction": "Organized", "filed_date": "01/22/2025", "description": "E-Form"}, {"effective_date": "01/19/2026", "transaction": "Change of Registered Agent", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["FIVEBILLIONINDIAMONDS@GMAIL.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5 HUNDRED PLUS LLC", "registered_effective_date": "08/08/2025", "status": "Organized", "status_date": "08/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8527 W HAYES AVE\nWEST ALLIS\n,\nWI\n53227\nUnited States of America", "entity_id": "F079275"}, "registered_agent": {"name": "JORGE ADRIAN HUERTA", "address": "8527 W HAYES AVE\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2025", "transaction": "Organized", "filed_date": "08/08/2025", "description": "E-Form"}], "emails": ["JHFIVEHUNDRED@GMAIL.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5 TEN CONSULTING LLC", "registered_effective_date": "05/09/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F061393"}, "registered_agent": {"name": "PABLO LANDER", "address": "629 MCLEAN DRIVE\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2019", "transaction": "Organized", "filed_date": "05/09/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 BRIDGE STREET, LLC", "registered_effective_date": "01/10/2008", "status": "Organized", "status_date": "01/10/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4163 124TH ST.\nCHIPPEWA FALLS\n,\nWI\n54729\nUnited States of America", "entity_id": "F041613"}, "registered_agent": {"name": "JEREMY STARY", "address": "4163 124TH ST.\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2008", "transaction": "Organized", "filed_date": "01/10/2008", "description": "E-Form"}, {"effective_date": "04/06/2009", "transaction": "Change of Registered Agent", "filed_date": "04/06/2009", "description": "FM516-E-Form"}, {"effective_date": "03/12/2014", "transaction": "Change of Registered Agent", "filed_date": "03/12/2014", "description": "FM516-E-Form"}, {"effective_date": "03/30/2017", "transaction": "Change of Registered Agent", "filed_date": "03/30/2017", "description": "OnlineForm 5"}, {"effective_date": "03/10/2021", "transaction": "Change of Registered Agent", "filed_date": "03/10/2021", "description": "OnlineForm 5"}, {"effective_date": "03/22/2023", "transaction": "Change of Registered Agent", "filed_date": "03/22/2023", "description": "OnlineForm 5"}, {"effective_date": "03/20/2024", "transaction": "Change of Registered Agent", "filed_date": "03/20/2024", "description": "OnlineForm 5"}], "emails": ["STARYCONSTRUCTION4@YAHOO.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 COPPER STREET LLC", "registered_effective_date": "06/28/2021", "status": "Dissolved", "status_date": "05/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "DEWITT LLP\n25 W. MAIN STREET, SUITE 800\nMADISON\n,\nWI\n53703", "entity_id": "T091792"}, "registered_agent": {"name": "JOHN DUNCAN VARDA", "address": "DEWITT LLP\n25 W. MAIN STREET, SUITE 800\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/28/2021", "transaction": "Organized", "filed_date": "06/28/2021", "description": "E-Form"}, {"effective_date": "07/08/2022", "transaction": "Change of Registered Agent", "filed_date": "07/08/2022", "description": "OnlineForm 5"}, {"effective_date": "08/23/2022", "transaction": "Amendment", "filed_date": "08/23/2022", "description": "OnlineForm 504 Old Name = 216 COPPER STREET LLC"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}, {"effective_date": "05/23/2024", "transaction": "Change of Registered Agent", "filed_date": "05/23/2024", "description": "OnlineForm 5"}, {"effective_date": "05/05/2025", "transaction": "Articles of Dissolution", "filed_date": "05/05/2025", "description": "OnlineForm 510"}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 COUNTRY CLUB LANE LLC", "registered_effective_date": "08/07/2023", "status": "Restored to Good Standing", "status_date": "11/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "520 COUNTRY CLUB LN\nONALASKA\n,\nWI\n54650\nUnited States of America", "entity_id": "F073255"}, "registered_agent": {"name": "JOE LAUX", "address": "520 COUNTRY CLUB LANE\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2023", "transaction": "Organized", "filed_date": "08/07/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "11/09/2025", "transaction": "Change of Registered Agent", "filed_date": "11/09/2025", "description": "OnlineForm 5"}, {"effective_date": "11/09/2025", "transaction": "Restored to Good Standing", "filed_date": "11/09/2025", "description": "OnlineForm 5"}], "emails": ["JOE@JOELAUX.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 CREATIVE, LLC", "registered_effective_date": "06/14/2002", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "510 COLLEGE AVE.\nRACINE\n,\nWI\n53403\nUnited States of America", "entity_id": "F033339"}, "registered_agent": {"name": "WYANT LAW OFFICES S.C.", "address": "510 COLLEGE AVE.\nRACINE\n,\nWI\n53401-1301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2002", "transaction": "Organized", "filed_date": "06/18/2002", "description": "eForm"}, {"effective_date": "04/28/2004", "transaction": "Change of Registered Agent", "filed_date": "04/28/2004", "description": "FM516-E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "05/03/2007", "transaction": "Restored to Good Standing", "filed_date": "05/03/2007", "description": "E-Form"}, {"effective_date": "11/16/2011", "transaction": "Change of Registered Agent", "filed_date": "11/16/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 DISCOVERY LLC", "registered_effective_date": "06/30/2020", "status": "Organized", "status_date": "06/30/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "510 DISCOVERY DR\nNEENAH\n,\nWI\n54956-4885", "entity_id": "F063970"}, "registered_agent": {"name": "TAMARA DIEHL", "address": "510 DISCOVERY DR\nNEENAH\n,\nWI\n54956-4885"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2020", "transaction": "Organized", "filed_date": "06/30/2020", "description": "E-Form"}, {"effective_date": "04/23/2021", "transaction": "Change of Registered Agent", "filed_date": "04/23/2021", "description": "OnlineForm 5"}, {"effective_date": "05/30/2023", "transaction": "Change of Registered Agent", "filed_date": "05/30/2023", "description": "OnlineForm 5"}, {"effective_date": "05/22/2024", "transaction": "Change of Registered Agent", "filed_date": "05/22/2024", "description": "OnlineForm 5"}], "emails": ["DIEHL.TAMMY@GMAIL.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 DUNN, LLC", "registered_effective_date": "11/23/2020", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "420 SUMMIT AVENUE\nSAINT PAUL\n,\nMN\n55102\nUnited States of America", "entity_id": "F065001"}, "registered_agent": {"name": "JOHN RUPP", "address": "2799 27TH STREET\nBIRCHWOOD\n,\nWI\n54187"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/2020", "transaction": "Registered", "filed_date": "11/23/2020", "description": "OnlineForm 521"}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "10/11/2022", "transaction": "Change of Registered Agent", "filed_date": "10/11/2022", "description": "OnlineForm 5"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 E LINUS LLC", "registered_effective_date": "11/11/2025", "status": "Organized", "status_date": "11/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3042 S Superior St\nMilwaukee\n,\nWI\n53207\nUnited States of America", "entity_id": "F080058"}, "registered_agent": {"name": "BLOCK PROPERTIES, LLC", "address": "3042 S SUPERIOR\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2025", "transaction": "Organized", "filed_date": "11/11/2025", "description": "E-Form"}], "emails": ["BLOCKRENTALMANAGEMENT@GMAIL.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 E. NEW YORK AVENUE, LLC", "registered_effective_date": "08/18/2000", "status": "Dissolved", "status_date": "08/23/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "601 OREGON ST SUITE B\nOSHKOSH\n,\nWI\n54902-5979\nUnited States of America", "entity_id": "F031350"}, "registered_agent": {"name": "KELLY J. SCHWAB", "address": "303 PEARL AVE\nSTE A\nOSHKOSH\n,\nWI\n54901-4774"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2000", "transaction": "Organized", "filed_date": "08/21/2000", "description": ""}, {"effective_date": "02/16/2001", "transaction": "Change of Registered Agent", "filed_date": "02/20/2001", "description": "****RECORD IMAGED****"}, {"effective_date": "10/27/2010", "transaction": "Change of Registered Agent", "filed_date": "10/27/2010", "description": "FM516-E-Form"}, {"effective_date": "08/19/2015", "transaction": "Change of Registered Agent", "filed_date": "08/19/2015", "description": "OnlineForm 5"}, {"effective_date": "03/24/2016", "transaction": "Change of Registered Agent", "filed_date": "03/31/2016", "description": "FM13-E-Form"}, {"effective_date": "09/22/2017", "transaction": "Change of Registered Agent", "filed_date": "09/22/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "08/23/2019", "transaction": "Articles of Dissolution", "filed_date": "08/28/2019", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 HWY 35 MODEL LLC", "registered_effective_date": "03/31/2011", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1358 HUNGERFORD PT\nST CROIX FALLS\n,\nWI\n54024-8105\nUnited States of America", "entity_id": "F046083"}, "registered_agent": {"name": "DAVID ROBINSON", "address": "1358 HUNGERFORD PT\nST CROIX FALLS\n,\nWI\n54024-8105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2011", "transaction": "Organized", "filed_date": "03/31/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "04/02/2013", "transaction": "Restored to Good Standing", "filed_date": "04/02/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 JUNCTION ROAD L.L.C.", "registered_effective_date": "12/21/2004", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8215 GREENWAY BLVD\nSUITE 500\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "F036811"}, "registered_agent": {"name": "T. WALL PROPERTIES L.L.C.", "address": "8215 GREENWAY BLVD., STE 500\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2004", "transaction": "Organized", "filed_date": "12/23/2004", "description": "eForm"}, {"effective_date": "11/30/2005", "transaction": "Change of Registered Agent", "filed_date": "11/30/2005", "description": "FM516-E-Form"}, {"effective_date": "12/06/2006", "transaction": "Change of Registered Agent", "filed_date": "12/06/2006", "description": "FM516-E-Form"}, {"effective_date": "05/30/2007", "transaction": "Change of Registered Agent", "filed_date": "06/05/2007", "description": "FM13-E-Form"}, {"effective_date": "07/08/2008", "transaction": "Change of Registered Agent", "filed_date": "07/10/2008", "description": "FM13-E-Form"}, {"effective_date": "01/27/2010", "transaction": "Change of Registered Agent", "filed_date": "01/27/2010", "description": "FM516-E-Form"}, {"effective_date": "11/09/2011", "transaction": "Change of Registered Agent", "filed_date": "11/09/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 LAKE STREET, LLC", "registered_effective_date": "10/09/2019", "status": "Organized", "status_date": "10/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3367 ORCHARD AVE.\nGREEN LAKE\n,\nWI\n54941", "entity_id": "F062236"}, "registered_agent": {"name": "DANIEL F. BIERMAN", "address": "W3367 ORCHARD AVE.\nGREEN LAKE\n,\nWI\n54941"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2019", "transaction": "Organized", "filed_date": "10/09/2019", "description": "E-Form"}, {"effective_date": "11/06/2023", "transaction": "Change of Registered Agent", "filed_date": "11/06/2023", "description": "OnlineForm 5"}], "emails": ["DANLAKEREAL@GMAIL.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 MAIN STREET, LLC", "registered_effective_date": "06/14/2016", "status": "Organized", "status_date": "06/14/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "424 LINCOLN ST\nKEWAUNEE\n,\nWI\n54216", "entity_id": "F054916"}, "registered_agent": {"name": "MARY WOLSKE", "address": "424 LINCOLN ST\nKEWAUNEE\n,\nWI\n54216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2016", "transaction": "Organized", "filed_date": "06/14/2016", "description": "E-Form"}, {"effective_date": "05/05/2017", "transaction": "Change of Registered Agent", "filed_date": "05/05/2017", "description": "OnlineForm 5"}, {"effective_date": "06/08/2021", "transaction": "Change of Registered Agent", "filed_date": "06/08/2021", "description": "OnlineForm 5"}, {"effective_date": "05/02/2023", "transaction": "Change of Registered Agent", "filed_date": "05/02/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Change of Registered Agent", "filed_date": "10/01/2024", "description": "OnlineForm 5"}, {"effective_date": "12/22/2025", "transaction": "Change of Registered Agent", "filed_date": "12/22/2025", "description": "OnlineForm 5"}], "emails": ["PAMELAJPRIDE@GMAIL.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 MEADOW VIEW ROAD, LLC", "registered_effective_date": "11/22/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6720 Century Avenue, Apt. 106\nMiddleton\n,\nWI\n53562\nUnited States of America", "entity_id": "F074090"}, "registered_agent": {"name": "NANCY GERHARD", "address": "6720 CENTURY AVENUE, APT. 106\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/2023", "transaction": "Organized", "filed_date": "11/22/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 N 17TH AVE LLC", "registered_effective_date": "07/10/2024", "status": "Organized", "status_date": "07/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "510 N 17TH AVE\nWAUSAU\n,\nWI\n54401-4200\nUnited States of America", "entity_id": "F075968"}, "registered_agent": {"name": "COLE J BRUNER", "address": "510 N 17TH AVE\nSTE A\nWAUSAU\n,\nWI\n54401-4254"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2024", "transaction": "Organized", "filed_date": "07/10/2024", "description": "E-Form"}, {"effective_date": "05/06/2025", "transaction": "Change of Registered Agent", "filed_date": "05/06/2025", "description": "FM13-E-Form"}, {"effective_date": "05/06/2025", "transaction": "Amendment", "filed_date": "05/06/2025", "description": "OnlineForm 504"}, {"effective_date": "08/25/2025", "transaction": "Change of Registered Agent", "filed_date": "08/25/2025", "description": "OnlineForm 5"}], "emails": ["CARL@RETIREWITHBUSKA.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 N FRANKLIN, LLC", "registered_effective_date": "05/06/2016", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3076 HIDDEN VIEW TRL\nVERONA\n,\nWI\n53593-9188", "entity_id": "F054710"}, "registered_agent": {"name": "MICHELLE L NEUENDORF", "address": "3076 HIDDEN VIEW TRL\nVERONA\n,\nWI\n53593-9188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2016", "transaction": "Organized", "filed_date": "05/06/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/19/2018", "transaction": "Change of Registered Agent", "filed_date": "04/19/2018", "description": "OnlineForm 5"}, {"effective_date": "04/19/2018", "transaction": "Restored to Good Standing", "filed_date": "04/19/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/14/2020", "transaction": "Restored to Good Standing", "filed_date": "04/14/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 N MAPLE AVE PROPERTY LLC", "registered_effective_date": "12/08/2025", "status": "Organized", "status_date": "12/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3336 STAR CREEK CT\nGREEN BAY\n,\nWI\n54311\nUnited States of America", "entity_id": "F080290"}, "registered_agent": {"name": "SUO SUO YOU", "address": "652 LINCOLN RDG\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2025", "transaction": "Organized", "filed_date": "12/08/2025", "description": "E-Form"}, {"effective_date": "01/18/2026", "transaction": "Change of Registered Agent", "filed_date": "01/18/2026", "description": "FM13-E-Form"}], "emails": ["SERVICE10038@GMAIL.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 N ROLLING MEADOWS, LLC", "registered_effective_date": "06/26/2017", "status": "Restored to Good Standing", "status_date": "12/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7937 OWENS RD\nMINOCQUA\n,\nWI\n54548", "entity_id": "F056840"}, "registered_agent": {"name": "BETTERS & ASSOCIATES, S.C.", "address": "21095 WATERTOWN RD.\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2017", "transaction": "Organized", "filed_date": "06/26/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "02/25/2020", "transaction": "Restored to Good Standing", "filed_date": "02/25/2020", "description": "OnlineForm 5"}, {"effective_date": "02/25/2020", "transaction": "Change of Registered Agent", "filed_date": "02/25/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "05/05/2021", "transaction": "Restored to Good Standing", "filed_date": "05/05/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "12/04/2023", "transaction": "Restored to Good Standing", "filed_date": "12/04/2023", "description": "OnlineForm 5"}, {"effective_date": "12/04/2023", "transaction": "Change of Registered Agent", "filed_date": "12/04/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "12/18/2025", "transaction": "Restored to Good Standing", "filed_date": "12/18/2025", "description": "OnlineForm 5"}, {"effective_date": "12/18/2025", "transaction": "Change of Registered Agent", "filed_date": "12/18/2025", "description": "OnlineForm 5"}], "emails": ["BETTERSADMIN@BETTERSTAX.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 NORTH 8TH STREET LLC", "registered_effective_date": "07/22/2016", "status": "Organized", "status_date": "07/22/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 1\nHILBERT\n,\nWI\n54129-0001", "entity_id": "F055097"}, "registered_agent": {"name": "HILBERT PROPERTY MANAGEMENT, LLC", "address": "439 W MAIN ST\nHILBERT\n,\nWI\n54129-9297"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2016", "transaction": "Organized", "filed_date": "07/22/2016", "description": "E-Form"}, {"effective_date": "08/11/2017", "transaction": "Change of Registered Agent", "filed_date": "08/11/2017", "description": "OnlineForm 5"}, {"effective_date": "09/21/2018", "transaction": "Change of Registered Agent", "filed_date": "09/21/2018", "description": "OnlineForm 5"}, {"effective_date": "09/27/2021", "transaction": "Change of Registered Agent", "filed_date": "09/27/2021", "description": "OnlineForm 5"}, {"effective_date": "09/23/2022", "transaction": "Change of Registered Agent", "filed_date": "09/23/2022", "description": "OnlineForm 5"}, {"effective_date": "09/15/2023", "transaction": "Change of Registered Agent", "filed_date": "09/15/2023", "description": "OnlineForm 5"}, {"effective_date": "09/26/2025", "transaction": "Change of Registered Agent", "filed_date": "09/26/2025", "description": "OnlineForm 5"}], "emails": ["TODDTHIEL@MCKINLEYRESERVE.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 PLAZA DR LLC", "registered_effective_date": "05/22/2024", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "510 PLAZA DR\nMARSHALL\n,\nWI\n53559-8514\nUnited States of America", "entity_id": "F075593"}, "registered_agent": {"name": "PETRIT USENI", "address": "510 PLAZA DR\nMARSHALL\n,\nWI\n53559-8514"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2024", "transaction": "Organized", "filed_date": "05/22/2024", "description": "E-Form"}, {"effective_date": "02/24/2026", "transaction": "Amendment", "filed_date": "02/24/2026", "description": "OnlineForm 504 CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Change of Registered Agent", "filed_date": "04/07/2026", "description": "OnlineForm 5"}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["SHIRLEYSWISCONSIN@GMAIL.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 PRAIRIE STREET LLC", "registered_effective_date": "03/18/2009", "status": "Restored to Good Standing", "status_date": "03/03/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2679 ZURFLUH RD\nALBANY\n,\nWI\n53502-9735\nUnited States of America", "entity_id": "F043255"}, "registered_agent": {"name": "SCOTT WESTERN", "address": "W2679 ZURFLUH RD\nALBANY\n,\nWI\n53502"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2009", "transaction": "Organized", "filed_date": "03/18/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/20/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/20/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "04/01/2012", "transaction": "Restored to Good Standing", "filed_date": "04/01/2012", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Change of Registered Agent", "filed_date": "04/01/2012", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/03/2015", "transaction": "Restored to Good Standing", "filed_date": "03/03/2015", "description": "E-Form"}, {"effective_date": "05/08/2016", "transaction": "Change of Registered Agent", "filed_date": "05/08/2016", "description": "OnlineForm 5"}, {"effective_date": "03/13/2017", "transaction": "Change of Registered Agent", "filed_date": "03/13/2017", "description": "OnlineForm 5"}, {"effective_date": "03/25/2023", "transaction": "Change of Registered Agent", "filed_date": "03/25/2023", "description": "OnlineForm 5"}, {"effective_date": "03/16/2024", "transaction": "Change of Registered Agent", "filed_date": "03/16/2024", "description": "OnlineForm 5"}], "emails": ["SWESTERN608@GMAIL.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 RIVER STREET LLC", "registered_effective_date": "11/24/2015", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 FLAMBEAU PKWY\nDEFOREST\n,\nWI\n53532-1013", "entity_id": "F053854"}, "registered_agent": {"name": "WILL C SPARKS III", "address": "504 FLAMBEAU PKWY\nDEFOREST\n,\nWI\n53532-1013"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2015", "transaction": "Organized", "filed_date": "11/24/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "10/12/2018", "transaction": "Restored to Good Standing", "filed_date": "10/12/2018", "description": "OnlineForm 5"}, {"effective_date": "10/12/2018", "transaction": "Change of Registered Agent", "filed_date": "10/12/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 RIVER STREET WAUPACA OPERATOR, LLC", "registered_effective_date": "11/13/2018", "status": "Organized", "status_date": "11/13/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "510 RIVER ST\nWAUPACA\n,\nWI\n54981", "entity_id": "F060240"}, "registered_agent": {"name": "JUDITHA A. ROUNSEVILLE", "address": "510 RIVER ST\nWAUPACA\n,\nWI\n54981"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2018", "transaction": "Organized", "filed_date": "11/13/2018", "description": "E-Form"}, {"effective_date": "12/31/2019", "transaction": "Change of Registered Agent", "filed_date": "12/31/2019", "description": "OnlineForm 5"}, {"effective_date": "11/10/2020", "transaction": "Change of Registered Agent", "filed_date": "11/10/2020", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}, {"effective_date": "12/20/2023", "transaction": "Change of Registered Agent", "filed_date": "12/20/2023", "description": "OnlineForm 5"}], "emails": ["JAROUNSEVILLE@WAUPACAELDERCARE.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 RIVER STREET WAUPACA, LLC", "registered_effective_date": "11/13/2018", "status": "Organized", "status_date": "11/13/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "510 RIVER ST\nWAUPACA\n,\nWI\n54981-1011", "entity_id": "F060239"}, "registered_agent": {"name": "JOHN ROUNSEVILLE", "address": "510 RIVER ST\nWAUPACA\n,\nWI\n54981-1011"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2018", "transaction": "Organized", "filed_date": "11/13/2018", "description": "E-Form"}, {"effective_date": "12/31/2019", "transaction": "Change of Registered Agent", "filed_date": "12/31/2019", "description": "OnlineForm 5"}, {"effective_date": "11/10/2020", "transaction": "Change of Registered Agent", "filed_date": "11/10/2020", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}, {"effective_date": "09/30/2023", "transaction": "Change of Registered Agent", "filed_date": "09/30/2023", "description": "FM13-E-Form"}, {"effective_date": "12/20/2023", "transaction": "Change of Registered Agent", "filed_date": "12/20/2023", "description": "OnlineForm 5"}], "emails": ["ROUNJ@WAUPACAELDERCARE.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 S. 70TH ST. LLC", "registered_effective_date": "09/30/2009", "status": "Administratively Dissolved", "status_date": "11/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7305 W WELLS ST\nWAUWATOSA\n,\nWI\n53213-3609\nUnited States of America", "entity_id": "F043993"}, "registered_agent": {"name": "ROCHELLE ANNE RUPNICK", "address": "7305 W WELLS ST\nWAUWATOSA\n,\nWI\n53213-3609"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2009", "transaction": "Organized", "filed_date": "09/30/2009", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "08/13/2012", "transaction": "Restored to Good Standing", "filed_date": "08/13/2012", "description": "E-Form"}, {"effective_date": "09/30/2014", "transaction": "Change of Registered Agent", "filed_date": "09/30/2014", "description": "FM516-E-Form"}, {"effective_date": "09/29/2015", "transaction": "Change of Registered Agent", "filed_date": "09/29/2015", "description": "OnlineForm 5"}, {"effective_date": "09/07/2017", "transaction": "Change of Registered Agent", "filed_date": "09/07/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2024", "description": ""}, {"effective_date": "11/25/2024", "transaction": "Administrative Dissolution", "filed_date": "11/25/2024", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 S. WEST AVENUE LLC", "registered_effective_date": "03/28/2011", "status": "Dissolved", "status_date": "01/26/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F046070"}, "registered_agent": {"name": "ERIC DELZER", "address": "314 S. HARTWELL AVENUE\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2011", "transaction": "Organized", "filed_date": "03/28/2011", "description": "E-Form"}, {"effective_date": "01/26/2012", "transaction": "Articles of Dissolution", "filed_date": "02/01/2012", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 W ORCHARD LLC", "registered_effective_date": "03/09/2005", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F037171"}, "registered_agent": {"name": "BEN KRALL", "address": "5761 FINCH LANE\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2005", "transaction": "Organized", "filed_date": "03/11/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 WATER STREET LLC", "registered_effective_date": "02/10/2025", "status": "Organized", "status_date": "02/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 Water Street\nEau Claire\n,\nWI\n54703\nUnited States of America", "entity_id": "F077629"}, "registered_agent": {"name": "JOHN STEVEN MOGENSEN", "address": "224 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2025", "transaction": "Organized", "filed_date": "02/10/2025", "description": "E-Form"}], "emails": ["MICHELLE@INVESTMENTREALTORS.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510 WEST STREET, LLC", "registered_effective_date": "01/28/2009", "status": "Restored to Good Standing", "status_date": "01/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "217325 COUNTY ROAD H\nEDGAR\n,\nWI\n54426-5522\nUnited States of America", "entity_id": "F043066"}, "registered_agent": {"name": "SCOTT G. BORCHARDT", "address": "217325 COUNTY HIGHWAY H\nEDGAR\n,\nWI\n54426"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2009", "transaction": "Organized", "filed_date": "01/28/2009", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/28/2020", "transaction": "Restored to Good Standing", "filed_date": "01/28/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "09/08/2022", "transaction": "Restored to Good Standing", "filed_date": "09/08/2022", "description": "OnlineForm 5"}, {"effective_date": "09/08/2022", "transaction": "Change of Registered Agent", "filed_date": "09/08/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "01/28/2025", "transaction": "Change of Registered Agent", "filed_date": "01/28/2025", "description": "OnlineForm 5"}, {"effective_date": "01/28/2025", "transaction": "Restored to Good Standing", "filed_date": "01/28/2025", "description": "OnlineForm 5"}], "emails": ["PEACHES2153@GMAIL.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510/512 E. LOCUST LLC", "registered_effective_date": "04/09/2026", "status": "Organized", "status_date": "04/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSte 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "F081546"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2026", "transaction": "Organized", "filed_date": "04/09/2026", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5100 BAR LLC", "registered_effective_date": "12/17/2010", "status": "Dissolved", "status_date": "10/06/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 45431\nMADISON\n,\nWI\n53744-5431\nUnited States of America", "entity_id": "F045663"}, "registered_agent": {"name": "STEVE RACEK", "address": "PO BOX 45431\nMADISON\n,\nWI\n53744-5431"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2010", "transaction": "Organized", "filed_date": "12/22/2010", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "12/13/2018", "transaction": "Change of Registered Agent", "filed_date": "12/13/2018", "description": "OnlineForm 5"}, {"effective_date": "12/13/2018", "transaction": "Restored to Good Standing", "filed_date": "12/13/2018", "description": "OnlineForm 5"}, {"effective_date": "10/06/2020", "transaction": "Articles of Dissolution", "filed_date": "10/13/2020", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5100 ERLING LLC", "registered_effective_date": "12/17/2010", "status": "Restored to Good Standing", "status_date": "12/13/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 45431\nMADISON\n,\nWI\n53744-5431\nUnited States of America", "entity_id": "F045662"}, "registered_agent": {"name": "STEVE RACEK", "address": "PO BOX 45431\nMADISON\n,\nWI\n53744-5431"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2010", "transaction": "Organized", "filed_date": "12/22/2010", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "12/13/2018", "transaction": "Change of Registered Agent", "filed_date": "12/13/2018", "description": "OnlineForm 5"}, {"effective_date": "12/13/2018", "transaction": "Restored to Good Standing", "filed_date": "12/13/2018", "description": "OnlineForm 5"}, {"effective_date": "10/23/2019", "transaction": "Change of Registered Agent", "filed_date": "10/23/2019", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}], "emails": ["SDRACEK@MAILBAG.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5100 LLC", "registered_effective_date": "12/06/2013", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8200 W BROWN DEER RD\nMILWAUKEE\n,\nWI\n53223-1710\nUnited States of America", "entity_id": "F050363"}, "registered_agent": {"name": "ANUP K KHULLAR", "address": "8200 W BROWNDEER ROAD\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2013", "transaction": "Organized", "filed_date": "12/06/2013", "description": "E-Form"}, {"effective_date": "11/06/2018", "transaction": "Change of Registered Agent", "filed_date": "11/06/2018", "description": "OnlineForm 5"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5100 LLC", "registered_effective_date": "07/08/2004", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1400 WEST SILVER SPRING DRIVE\nMILWAUKEE\n,\nWI\n53209\nUnited States of America", "entity_id": "F036071"}, "registered_agent": {"name": "LAWDOCK, INC.", "address": "411 EAST WISCONSIN AVENUE\nSUITE 2040\nMILWAUKEE\n,\nWI\n53202-4497"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2004", "transaction": "Organized", "filed_date": "07/12/2004", "description": "eForm"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5100 N 67TH ST LLC", "registered_effective_date": "10/01/2009", "status": "Dissolved", "status_date": "10/29/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4410 S REGAL MANOR DR\nNEW BERLIN\n,\nWI\n53151-9213\nUnited States of America", "entity_id": "F044000"}, "registered_agent": {"name": "DENICE ANDREA LUCAS", "address": "4410 S REGAL MANOR DRIVE\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2009", "transaction": "Organized", "filed_date": "10/01/2009", "description": "E-Form"}, {"effective_date": "10/29/2018", "transaction": "Articles of Dissolution", "filed_date": "11/05/2018", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5101 DEVELOPMENT LLC", "registered_effective_date": "09/21/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F070516"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE, SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2022", "transaction": "Organized", "filed_date": "09/21/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5101 JABER, LLC", "registered_effective_date": "10/01/2007", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "811 E FOREST HILL AVE\nOAK CREEK\n,\nWI\n53154\nUnited States of America", "entity_id": "F041237"}, "registered_agent": {"name": "YASSER JABER", "address": "811 E FOREST HILL AVE\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2007", "transaction": "Organized", "filed_date": "10/02/2007", "description": "E-Form"}, {"effective_date": "01/10/2011", "transaction": "Change of Registered Agent", "filed_date": "01/10/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5101 MINERAL POINT LLC", "registered_effective_date": "11/17/2023", "status": "Organized", "status_date": "11/17/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3408 Circle Close\nMadison\n,\nWI\n53705\nUnited States of America", "entity_id": "F074063"}, "registered_agent": {"name": "CHASIDEY L. MARTIN", "address": "3408 CIRCLE CLOSE\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2023", "transaction": "Organized", "filed_date": "11/17/2023", "description": "E-Form"}, {"effective_date": "10/06/2024", "transaction": "Change of Registered Agent", "filed_date": "10/06/2024", "description": "OnlineForm 5"}], "emails": ["CHASMARTINPROPERTIES@GMAIL.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5101 MOBIL, LLC", "registered_effective_date": "10/01/2007", "status": "Dissolved", "status_date": "05/20/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "811 E FOREST HILL AVE\nOAK CREEK\n,\nWI\n53154\nUnited States of America", "entity_id": "F041238"}, "registered_agent": {"name": "YASSER JABER", "address": "811 E FOREST HILL AVE\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2007", "transaction": "Organized", "filed_date": "10/02/2007", "description": "E-Form"}, {"effective_date": "01/10/2011", "transaction": "Change of Registered Agent", "filed_date": "01/10/2011", "description": "FM516-E-Form"}, {"effective_date": "05/20/2011", "transaction": "Articles of Dissolution", "filed_date": "05/24/2011", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5101 N 124TH - R LLC", "registered_effective_date": "03/25/2025", "status": "Organized", "status_date": "03/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "333 N Lake Road, #605\nOconomowoc\n,\nWI\n53006\nUnited States of America", "entity_id": "F078046"}, "registered_agent": {"name": "MICHAEL CORNING", "address": "333 N LAKE ROAD, #605\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2025", "transaction": "Organized", "filed_date": "03/25/2025", "description": "E-Form"}], "emails": ["MJCORNING@HOTMAIL.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5101 S DIVISION RD LLC", "registered_effective_date": "02/27/2014", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "624 OAK LODGE RD\nWATERFORD\n,\nWI\n53185-4400", "entity_id": "F050741"}, "registered_agent": {"name": "TODD TRIEGLAFF", "address": "624 OAK LODGE RD\nWIND LAKE\n,\nWI\n53185-4400"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2014", "transaction": "Organized", "filed_date": "02/27/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/02/2016", "transaction": "Restored to Good Standing", "filed_date": "02/02/2016", "description": "OnlineForm 5"}, {"effective_date": "02/02/2016", "transaction": "Change of Registered Agent", "filed_date": "02/02/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/16/2018", "transaction": "Change of Registered Agent", "filed_date": "01/16/2018", "description": "OnlineForm 5"}, {"effective_date": "01/16/2018", "transaction": "Restored to Good Standing", "filed_date": "01/16/2018", "description": "OnlineForm 5"}, {"effective_date": "03/25/2019", "transaction": "Change of Registered Agent", "filed_date": "03/25/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/18/2022", "transaction": "Restored to Good Standing", "filed_date": "01/18/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/26/2024", "transaction": "Restored to Good Standing", "filed_date": "02/26/2024", "description": "OnlineForm 5"}, {"effective_date": "02/26/2024", "transaction": "Change of Registered Agent", "filed_date": "02/26/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5101 SHAWANO TERRACE CORPORATION", "registered_effective_date": "10/05/2007", "status": "Administratively Dissolved", "status_date": "05/09/2012", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F041267"}, "registered_agent": {"name": "GAVIN LANGHAMMER", "address": "5101 SHAWANO TERRACE\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/10/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "05/09/2012", "transaction": "Administrative Dissolution", "filed_date": "05/09/2012", "description": "PUBLICATION"}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5101 SOUTH 108TH LLC", "registered_effective_date": "01/14/2010", "status": "Dissolved", "status_date": "04/16/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "850 W. NORTH SHORE DR.\nHARTLAND\n,\nWI\n53029\nUnited States of America", "entity_id": "E040098"}, "registered_agent": {"name": "RANDALL R TIEDT", "address": "850 W. NORTH SHORE DRIVE\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/14/2010", "transaction": "Organized", "filed_date": "01/21/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "02/28/2012", "transaction": "Restored to Good Standing", "filed_date": "02/28/2012", "description": "E-Form"}, {"effective_date": "03/16/2012", "transaction": "Amendment", "filed_date": "03/23/2012", "description": "Old Name = 8749 INDIAN MOUND TRAIL LLC"}, {"effective_date": "04/16/2013", "transaction": "Articles of Dissolution", "filed_date": "04/23/2013", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5101 WIRELESS, LLC", "registered_effective_date": "11/09/2009", "status": "Administratively Dissolved", "status_date": "05/07/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5101-B S 108TH ST\nHALES CORNERS\n,\nWI\n53130\nUnited States of America", "entity_id": "F044119"}, "registered_agent": {"name": "BASSIM FARHOUD", "address": "5101-B SOUTH 108TH STREET\nHALES CORNERS\n,\nWI\n53130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2009", "transaction": "Organized", "filed_date": "11/09/2009", "description": "E-Form"}, {"effective_date": "05/19/2010", "transaction": "Change of Registered Agent", "filed_date": "05/24/2010", "description": "FM13-E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/23/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/23/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/07/2014", "description": "PUBLICATION"}, {"effective_date": "05/07/2014", "transaction": "Administrative Dissolution", "filed_date": "05/07/2014", "description": "PUBLICATION"}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5102 FLAMBEAU, LLC", "registered_effective_date": "07/05/2007", "status": "Administratively Dissolved", "status_date": "02/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F040881"}, "registered_agent": {"name": "PAUL D STRAUSS II", "address": "5102 FLAMBEAU RD\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2007", "transaction": "Organized", "filed_date": "07/09/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/09/2011", "description": "PUBLICATION"}, {"effective_date": "02/08/2012", "transaction": "Administrative Dissolution", "filed_date": "02/08/2012", "description": "PUBLICATION"}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5104 25TH AVENUE, LLC", "registered_effective_date": "06/09/2021", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6706 5TH. AVE\nKENOSHA\n,\nWI\n53143", "entity_id": "F066697"}, "registered_agent": {"name": "ALVIN SCHVETZ", "address": "6706 5TH. AVE.\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2021", "transaction": "Organized", "filed_date": "06/09/2021", "description": "E-Form"}, {"effective_date": "10/24/2022", "transaction": "Change of Registered Agent", "filed_date": "10/24/2022", "description": "FM13-E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "09/06/2023", "transaction": "Change of Registered Agent", "filed_date": "09/06/2023", "description": "OnlineForm 5"}, {"effective_date": "09/06/2023", "transaction": "Restored to Good Standing", "filed_date": "09/06/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5104 LIGHTHOUSE COVE LLC", "registered_effective_date": "09/19/2006", "status": "Organized", "status_date": "09/19/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8875 GREENMEADOW LN\nGREENDALE\n,\nWI\n53129-1550\nUnited States of America", "entity_id": "F039607"}, "registered_agent": {"name": "JEFFREY M. BALES", "address": "8875 GREENMEADOW LN\nGREENDALE\n,\nWI\n53129-1550"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2006", "transaction": "Organized", "filed_date": "09/20/2006", "description": "E-Form"}, {"effective_date": "09/19/2017", "transaction": "Change of Registered Agent", "filed_date": "09/19/2017", "description": "OnlineForm 5"}], "emails": ["jeffbales7@aol.com"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5104 WISCONSIN LLC", "registered_effective_date": "06/15/2021", "status": "Restored to Good Standing", "status_date": "04/17/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3477 N OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211", "entity_id": "F066734"}, "registered_agent": {"name": "SHANE ZOLPER", "address": "3477 N OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2021", "transaction": "Organized", "filed_date": "06/15/2021", "description": "E-Form"}, {"effective_date": "10/26/2021", "transaction": "Change of Registered Agent", "filed_date": "10/26/2021", "description": "FM13-E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/17/2023", "transaction": "Restored to Good Standing", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/17/2023", "transaction": "Change of Registered Agent", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/07/2026", "transaction": "Change of Registered Agent", "filed_date": "01/07/2026", "description": "FM13-E-Form"}], "emails": ["SHANEZOLPER@GMAIL.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5104, LLC", "registered_effective_date": "01/24/2019", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5104 N 19TH PL\nMILWAUKEE\n,\nWI\n53209", "entity_id": "F060652"}, "registered_agent": {"name": "EDDIE F ELLIS", "address": "5104 N 19TH PL\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2019", "transaction": "Organized", "filed_date": "01/24/2019", "description": "E-Form"}, {"effective_date": "03/20/2020", "transaction": "Change of Registered Agent", "filed_date": "03/20/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}, {"effective_date": "12/27/2024", "transaction": "Restored to Good Standing", "filed_date": "01/06/2025", "description": ""}, {"effective_date": "12/27/2024", "transaction": "Certificate of Reinstatement", "filed_date": "01/06/2025", "description": ""}, {"effective_date": "12/27/2024", "transaction": "Change of Registered Agent", "filed_date": "01/06/2025", "description": "FM 5 2024"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5105 EXCEEDING LLC", "registered_effective_date": "02/13/2025", "status": "Organized", "status_date": "02/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8200 W. Brown Deer Road\nSuite 301\nMilwaukee\n,\nWI\n53223\nUnited States of America", "entity_id": "F077674"}, "registered_agent": {"name": "ANUP K KHULLAR", "address": "8200 W. BROWN DEER ROAD\nSUITE 301\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2025", "transaction": "Organized", "filed_date": "02/13/2025", "description": "E-Form"}], "emails": ["ANDYKHULLAR@GMAIL.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5105 HAZELCREST, LLC", "registered_effective_date": "06/06/2019", "status": "Restored to Good Standing", "status_date": "05/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7709 WELTON DR\nMADISON\n,\nWI\n53719-3027", "entity_id": "F061554"}, "registered_agent": {"name": "DAZHI ZHANG", "address": "7709 WELTON DR\nMADISON\n,\nWI\n53719-3027"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2019", "transaction": "Organized", "filed_date": "06/06/2019", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/01/2024", "transaction": "Restored to Good Standing", "filed_date": "05/01/2024", "description": "OnlineForm 5"}], "emails": ["TMARKETPROPERTY@GMAIL.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5105 N LAKE DRIVE, LLC", "registered_effective_date": "07/09/2013", "status": "Administratively Dissolved", "status_date": "11/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F049676"}, "registered_agent": {"name": "RICHARD RUVIN", "address": "5215 N IRONWOOD\n#204\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/09/2013", "transaction": "Organized", "filed_date": "07/09/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": ""}, {"effective_date": "11/27/2017", "transaction": "Administrative Dissolution", "filed_date": "11/27/2017", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5106-5108 W. WELLS, LLC", "registered_effective_date": "12/11/2008", "status": "Restored to Good Standing", "status_date": "11/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2616 N 90TH ST\nWAUWATOSA\n,\nWI\n53226-1813\nUnited States of America", "entity_id": "F042895"}, "registered_agent": {"name": "MOLLY STAMPER", "address": "2616 N 90TH ST\nWAUWATOSA\n,\nWI\n53226-1813"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2008", "transaction": "Organized", "filed_date": "12/16/2008", "description": "E-Form"}, {"effective_date": "11/06/2009", "transaction": "Change of Registered Agent", "filed_date": "11/06/2009", "description": "FM516-E-Form"}, {"effective_date": "03/05/2011", "transaction": "Change of Registered Agent", "filed_date": "03/05/2011", "description": "FM516-E-Form"}, {"effective_date": "03/25/2017", "transaction": "Change of Registered Agent", "filed_date": "03/25/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "11/01/2022", "transaction": "Restored to Good Standing", "filed_date": "11/01/2022", "description": "OnlineForm 5"}], "emails": ["stamper4@att.net"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5107 22ND AVENUE, LLC", "registered_effective_date": "06/02/2021", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5640 82ND ST\nKENOSHA\n,\nWI\n53142-4119", "entity_id": "F066638"}, "registered_agent": {"name": "DAVID METTEN", "address": "5640 82ND ST\nKENOSHA\n,\nWI\n53142-4119"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2021", "transaction": "Organized", "filed_date": "06/02/2021", "description": "E-Form"}, {"effective_date": "12/08/2022", "transaction": "Change of Registered Agent", "filed_date": "12/08/2022", "description": "OnlineForm 5"}, {"effective_date": "08/03/2023", "transaction": "Change of Registered Agent", "filed_date": "08/03/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["SMETTEN456@GMAIL.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5107 CAPITAL, LLC", "registered_effective_date": "01/21/2026", "status": "Organized", "status_date": "01/21/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "311 W. White Oak Way\nMequon\n,\nWI\n53092\nUnited States of America", "entity_id": "F080705"}, "registered_agent": {"name": "JASON R. HANDAL", "address": "311 W. WHITE OAK WAY\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2026", "transaction": "Organized", "filed_date": "01/21/2026", "description": "E-Form"}], "emails": ["JASON@KINDOASIS.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5107 LLC", "registered_effective_date": "05/25/2005", "status": "Administratively Dissolved", "status_date": "10/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10335 WEST OKLAHOMA AVENUE\nSUITE 200\nGREENFIELD\n,\nWI\n53227\nUnited States of America", "entity_id": "F037543"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2005", "transaction": "Organized", "filed_date": "05/26/2005", "description": "eForm"}, {"effective_date": "06/14/2012", "transaction": "Change of Registered Agent", "filed_date": "06/14/2012", "description": "FM516-E-Form"}, {"effective_date": "10/10/2012", "transaction": "Resignation of Registered Agent", "filed_date": "10/17/2012", "description": ""}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "10/19/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/19/2015", "description": "PUBLICATION"}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2017", "description": "PUBLICATION"}, {"effective_date": "10/24/2017", "transaction": "Administrative Dissolution", "filed_date": "10/24/2017", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5108 N 24TH ST LLC", "registered_effective_date": "06/20/2017", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7700 W BLUEMOUND RD\nWAUWATOSA\n,\nWI\n53213-3440", "entity_id": "F056821"}, "registered_agent": {"name": "JOSEPH K HULJAK", "address": "7700 W BLUEMOUND RD\nWAUWATOSA\n,\nWI\n53213-3440"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2017", "transaction": "Organized", "filed_date": "06/20/2017", "description": "E-Form"}, {"effective_date": "05/31/2018", "transaction": "Change of Registered Agent", "filed_date": "05/31/2018", "description": "OnlineForm 5"}, {"effective_date": "07/30/2019", "transaction": "Change of Registered Agent", "filed_date": "07/30/2019", "description": "OnlineForm 5"}, {"effective_date": "02/18/2021", "transaction": "Change of Registered Agent", "filed_date": "02/18/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5108 STEWART AVENUE, LLC", "registered_effective_date": "12/12/2002", "status": "Restored to Good Standing", "status_date": "11/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707\nUnited States of America", "entity_id": "F033906"}, "registered_agent": {"name": "CHARLES A GHIDORZI", "address": "2100 STEWART AVE\nSUITE 300\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2002", "transaction": "Organized", "filed_date": "12/16/2002", "description": "eForm"}, {"effective_date": "12/29/2004", "transaction": "Change of Registered Agent", "filed_date": "12/29/2004", "description": "FM516-E-Form"}, {"effective_date": "11/29/2011", "transaction": "Change of Registered Agent", "filed_date": "11/29/2011", "description": "FM516-E-Form"}, {"effective_date": "12/13/2012", "transaction": "Change of Registered Agent", "filed_date": "12/13/2012", "description": "FM516-E-Form"}, {"effective_date": "01/08/2018", "transaction": "Change of Registered Agent", "filed_date": "01/08/2018", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "12/15/2023", "transaction": "Change of Registered Agent", "filed_date": "12/15/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/24/2025", "transaction": "Restored to Good Standing", "filed_date": "11/24/2025", "description": "OnlineForm 5"}, {"effective_date": "11/24/2025", "transaction": "Change of Registered Agent", "filed_date": "11/24/2025", "description": "OnlineForm 5"}], "emails": ["AP@GHIDORZI.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5108 W. BLUEMOUND RD. LLC", "registered_effective_date": "07/31/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F064192"}, "registered_agent": {"name": "VALDEMAR ESCOBAR", "address": "3621 S. CHEROKEE WAY\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2020", "transaction": "Organized", "filed_date": "07/31/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "5109 STATE STREET LLC", "registered_effective_date": "01/22/2025", "status": "Organized", "status_date": "01/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1604 Alta Vista Ave.\nWauwatosa\n,\nWI\n53213-2318\nUnited States of America", "entity_id": "F077467"}, "registered_agent": {"name": "STEVEN J. ROLFE", "address": "1604 ALTA VISTA AVE.\nWAUWATOSA\n,\nWI\n53213-2318"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2025", "transaction": "Organized", "filed_date": "01/22/2025", "description": "E-Form"}], "emails": ["SROLFE@MIDLANDCD.COM"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "510AFC LLC", "registered_effective_date": "12/17/2008", "status": "Administratively Dissolved", "status_date": "05/07/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W COURT ST\nELKHORN\n,\nWI\n53121\nUnited States of America", "entity_id": "F042914"}, "registered_agent": {"name": "ELKHORN SENIOR WELLNESS CENTER LLC", "address": "504 WEST COURT STREET\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2008", "transaction": "Organized", "filed_date": "12/17/2008", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "02/22/2011", "transaction": "Restored to Good Standing", "filed_date": "02/22/2011", "description": "E-Form"}, {"effective_date": "02/22/2011", "transaction": "Change of Registered Agent", "filed_date": "02/22/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/23/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/23/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/07/2014", "description": "PUBLICATION"}, {"effective_date": "05/07/2014", "transaction": "Administrative Dissolution", "filed_date": "05/07/2014", "description": "PUBLICATION"}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE & TEN TAP, LLC", "registered_effective_date": "02/19/2003", "status": "Dissolved", "status_date": "02/07/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W63N674 WASHINGTON AVE  SUITE B\nCEDARBURG\n,\nWI\n53012\nUnited States of America", "entity_id": "F034161"}, "registered_agent": {"name": "LANCE A LICHTER", "address": "W63N674 WASHINGTON AVE\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2003", "transaction": "Organized", "filed_date": "02/25/2003", "description": ""}, {"effective_date": "03/31/2006", "transaction": "Change of Registered Agent", "filed_date": "03/31/2006", "description": "FM516-E-Form"}, {"effective_date": "02/07/2008", "transaction": "Articles of Dissolution", "filed_date": "02/13/2008", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE & TEN TAVERN, INC.", "registered_effective_date": "05/13/1981", "status": "Administratively Dissolved", "status_date": "06/16/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1850 N WATER ST\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "1F10047"}, "registered_agent": {"name": "JAMES F DOUGLAS", "address": "617 N 67TH ST\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "05/13/1981", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/13/1981", "description": ""}, {"effective_date": "04/01/1992", "transaction": "Delinquent", "filed_date": "04/01/1992", "description": ""}, {"effective_date": "07/13/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/1992", "description": "922051268"}, {"effective_date": "07/29/1992", "transaction": "Restored to Good Standing", "filed_date": "07/29/1992", "description": ""}, {"effective_date": "08/04/1998", "transaction": "Resignation of Registered Agent", "filed_date": "08/10/1998", "description": ""}, {"effective_date": "04/01/2000", "transaction": "Delinquent", "filed_date": "04/01/2000", "description": ""}, {"effective_date": "05/02/2000", "transaction": "Restored to Good Standing", "filed_date": "05/02/2000", "description": ""}, {"effective_date": "05/02/2000", "transaction": "Change of Registered Agent", "filed_date": "05/02/2000", "description": "FM 16 2000"}, {"effective_date": "04/01/2002", "transaction": "Delinquent", "filed_date": "04/01/2002", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE TEN EAST LLC", "registered_effective_date": "10/07/2005", "status": "Restored to Good Standing", "status_date": "11/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "905 OREGON ST\nOSHKOSH\n,\nWI\n54902-6454\nUnited States of America", "entity_id": "F038081"}, "registered_agent": {"name": "BRIAN BURNS", "address": "905 OREGON ST.\nOSHKOSH\n,\nWI\n54902-6454"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2005", "transaction": "Organized", "filed_date": "10/11/2005", "description": "eForm"}, {"effective_date": "12/26/2017", "transaction": "Change of Registered Agent", "filed_date": "12/26/2017", "description": "OnlineForm 5"}, {"effective_date": "12/09/2023", "transaction": "Change of Registered Agent", "filed_date": "12/09/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/09/2025", "transaction": "Restored to Good Standing", "filed_date": "11/09/2025", "description": "OnlineForm 5"}], "emails": ["BBURNS1750@SBCGLOBAL.NET"]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE-TEN SOUTH 72ND, LLC", "registered_effective_date": "02/13/2012", "status": "Dissolved", "status_date": "04/01/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F047393"}, "registered_agent": {"name": "SHAWN WEILEP", "address": "3150 S 44TH ST\nMILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2012", "transaction": "Organized", "filed_date": "02/16/2012", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Articles of Dissolution", "filed_date": "04/05/2013", "description": ""}]}
{"task_id": 299413, "worker_id": "details-extract-68", "ts": 1776128517, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE/TEN REAL ESTATE DEVELOPMENT LLC", "registered_effective_date": "01/16/2020", "status": "Organized", "status_date": "01/16/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10127 DUNKELOW RD\nFRANKSVILLE\n,\nWI\n53126-9511", "entity_id": "F062879"}, "registered_agent": {"name": "ERIC KAPLAN NESTOR", "address": "10127 DUNKELOW RD\nFRANKSVILLE\n,\nWI\n53126"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2020", "transaction": "Organized", "filed_date": "01/16/2020", "description": "E-Form"}, {"effective_date": "01/29/2023", "transaction": "Change of Registered Agent", "filed_date": "01/29/2023", "description": "OnlineForm 5"}], "emails": ["EKNESTOR@GMAIL.COM"]}
{"task_id": 297274, "worker_id": "details-extract-12", "ts": 1776128534, "record_type": "business_detail", "entity_details": {"entity_name": "3-D LAND DEVELOPEMENT LLP", "registered_effective_date": "02/07/2000", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "306 SCOTT ST\nMAZOMANIE\n,\nWI\n53560", "entity_id": "T030087"}, "registered_agent": {"name": "TERRANCE DOYLE", "address": "306 SCOTT ST\nMAZOMANIE\n,\nWI\n53560"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2000", "transaction": "Registered", "filed_date": "02/11/2000", "description": "****RECORD IMAGED****"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 297274, "worker_id": "details-extract-12", "ts": 1776128534, "record_type": "business_detail", "entity_details": {"entity_name": "3-D'S LEASING, LIMITED PARTNERSHIP", "registered_effective_date": "07/01/1999", "status": "Dissolved", "status_date": "12/31/2023", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM 12/31/2050", "principal_office_address": "1127 RIVERTON DR\nMUKWONAGO\n,\nWI\n53149\nUnited States of America", "entity_id": "T029330"}, "registered_agent": {"name": "KENNETH E SCHOBERG", "address": "1127 RIVERTON DR\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/01/1999", "description": "****RECORD IMAGED****"}, {"effective_date": "12/31/2023", "transaction": "Articles of Dissolution", "filed_date": "12/20/2023", "description": ""}]}
{"task_id": 297274, "worker_id": "details-extract-12", "ts": 1776128534, "record_type": "business_detail", "entity_details": {"entity_name": "3-D, LLC", "registered_effective_date": "", "status": "In Process", "status_date": "11/15/1999", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T029789"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 297274, "worker_id": "details-extract-12", "ts": 1776128534, "record_type": "business_detail", "entity_details": {"entity_name": "3D LAB PROPERTIES, LLC", "registered_effective_date": "11/15/2021", "status": "Organized", "status_date": "11/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 N 17TH AVE\nSTE 200\nWAUSAU\n,\nWI\n54401-4750", "entity_id": "T093997"}, "registered_agent": {"name": "JACKIE LUCHT", "address": "301 N 17TH AVE STE 200\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2021", "transaction": "Organized", "filed_date": "11/15/2021", "description": "E-Form"}, {"effective_date": "11/22/2022", "transaction": "Change of Registered Agent", "filed_date": "11/22/2022", "description": "OnlineForm 5"}, {"effective_date": "10/31/2023", "transaction": "Change of Registered Agent", "filed_date": "10/31/2023", "description": "OnlineForm 5"}], "emails": ["JACKIE@WAUSAUSMILES.COM"]}
{"task_id": 297274, "worker_id": "details-extract-12", "ts": 1776128534, "record_type": "business_detail", "entity_details": {"entity_name": "3D LAND INVESTMENTS LLC", "registered_effective_date": "05/03/2024", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "505 Island View Cir\nNeosho\n,\nWI\n53059\nUnited States of America", "entity_id": "T108564"}, "registered_agent": {"name": "JESSE PAUL DECKERT", "address": "505 ISLAND VIEW CIR\nNEOSHO\n,\nWI\n53059"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2024", "transaction": "Organized", "filed_date": "05/03/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["DECKERJP@GMAIL.COM"]}
{"task_id": 297274, "worker_id": "details-extract-12", "ts": 1776128534, "record_type": "business_detail", "entity_details": {"entity_name": "3D LAND MANAGEMENT LLC", "registered_effective_date": "05/11/2021", "status": "Organized", "status_date": "05/11/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "641 W. THIRD ST.\nP.O. BOX 112\nWALDO\n,\nWI\n53093", "entity_id": "T090966"}, "registered_agent": {"name": "JASON W PARRISH", "address": "326 N 15TH ST\nOOSTBURG\n,\nWI\n53070"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2021", "transaction": "Organized", "filed_date": "05/11/2021", "description": "E-Form"}, {"effective_date": "05/30/2023", "transaction": "Change of Registered Agent", "filed_date": "05/30/2023", "description": "OnlineForm 5"}, {"effective_date": "08/07/2025", "transaction": "Change of Registered Agent", "filed_date": "08/07/2025", "description": "FM13-E-Form"}], "emails": ["JASPAR87@HOTMAIL.COM"]}
{"task_id": 297274, "worker_id": "details-extract-12", "ts": 1776128534, "record_type": "business_detail", "entity_details": {"entity_name": "3D LANDSCAPES LLC", "registered_effective_date": "12/25/2021", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1216 GOMER DR\nBEAVER DAM\n,\nWI\n53916", "entity_id": "T094587"}, "registered_agent": {"name": "DUSTIN WINCHESTER", "address": "433 WINNEBAGO AVE\nPORTAGE\n,\nWI\n53901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/25/2021", "transaction": "Organized", "filed_date": "12/25/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "01/04/2024", "transaction": "Change of Registered Agent", "filed_date": "01/04/2024", "description": "OnlineForm 5"}, {"effective_date": "01/04/2024", "transaction": "Restored to Good Standing", "filed_date": "01/04/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 297274, "worker_id": "details-extract-12", "ts": 1776128534, "record_type": "business_detail", "entity_details": {"entity_name": "3D LANDSCAPING LLC", "registered_effective_date": "08/08/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "160 W. Progress Dr\n293\nWest Bend\n,\nWI\n53095\nUnited States of America", "entity_id": "T104505"}, "registered_agent": {"name": "DEAON DAVIS", "address": "160 PROGRESS DR\n293\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2023", "transaction": "Organized", "filed_date": "08/09/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297274, "worker_id": "details-extract-12", "ts": 1776128534, "record_type": "business_detail", "entity_details": {"entity_name": "3D LASER PRODUCTS LLC", "registered_effective_date": "01/13/2014", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "217 2ND AVE SW\nMILLTOWN\n,\nWI\n54858-9020\nUnited States of America", "entity_id": "T061740"}, "registered_agent": {"name": "RICHARD H PEDERSON", "address": "217 2ND AVE SW\nMILLTOWN\n,\nWI\n54858-9020"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2014", "transaction": "Organized", "filed_date": "01/13/2014", "description": "E-Form"}, {"effective_date": "03/10/2015", "transaction": "Change of Registered Agent", "filed_date": "03/16/2015", "description": ""}, {"effective_date": "02/15/2016", "transaction": "Change of Registered Agent", "filed_date": "02/15/2016", "description": "FM13-E-Form"}, {"effective_date": "03/27/2017", "transaction": "Change of Registered Agent", "filed_date": "03/27/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "04/12/2020", "transaction": "Restored to Good Standing", "filed_date": "04/12/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 297274, "worker_id": "details-extract-12", "ts": 1776128534, "record_type": "business_detail", "entity_details": {"entity_name": "3D LEAN LLC", "registered_effective_date": "01/25/2021", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "717 FOXFIELD RD\nOREGON\n,\nWI\n53575", "entity_id": "T088917"}, "registered_agent": {"name": "J BROOKE CAYA", "address": "717 FOXFIELD RD\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2021", "transaction": "Organized", "filed_date": "01/25/2021", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 297274, "worker_id": "details-extract-12", "ts": 1776128534, "record_type": "business_detail", "entity_details": {"entity_name": "3D LEATHERWORKS LLC", "registered_effective_date": "03/08/2004", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T036461"}, "registered_agent": {"name": "DAVID M DOBBS", "address": "300 TRAVIS LN #19\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2004", "transaction": "Organized", "filed_date": "03/10/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 297274, "worker_id": "details-extract-12", "ts": 1776128534, "record_type": "business_detail", "entity_details": {"entity_name": "3D LIVESTOCK HAULING LLC", "registered_effective_date": "08/19/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T092572"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2021", "transaction": "Organized", "filed_date": "08/19/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "10/13/2023", "transaction": "Resignation of Registered Agent", "filed_date": "10/13/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 297274, "worker_id": "details-extract-12", "ts": 1776128534, "record_type": "business_detail", "entity_details": {"entity_name": "3D LOGISTICS LLC", "registered_effective_date": "11/08/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14314 58th Rd Building 4\nSturtevant\n,\nWI\n53177\nUnited States of America", "entity_id": "T105879"}, "registered_agent": {"name": "SINAJ MICHAEL MALIAKAL", "address": "14314 58TH RD BUILDING 4\nSTURTEVANT\n,\nWI\n53177"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2023", "transaction": "Organized", "filed_date": "11/08/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "403, LTD.", "registered_effective_date": "01/27/1995", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "8405 W LISBON AVENUE\nMILWAUKEE\n,\nWI\n53222\nUnited States of America", "entity_id": "F026711"}, "registered_agent": {"name": "WILLIAM BERLAND", "address": "8405 W LISBON AVENUE\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "01/27/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/31/1995", "description": ""}, {"effective_date": "01/01/2003", "transaction": "Delinquent", "filed_date": "01/01/2003", "description": ""}, {"effective_date": "02/03/2003", "transaction": "Restored to Good Standing", "filed_date": "02/03/2003", "description": "E-Form"}, {"effective_date": "02/01/2005", "transaction": "Change of Registered Agent", "filed_date": "02/01/2005", "description": "FM16-E-Form"}, {"effective_date": "08/03/2005", "transaction": "Change of Registered Agent", "filed_date": "08/08/2005", "description": ""}, {"effective_date": "04/06/2006", "transaction": "Change of Registered Agent", "filed_date": "04/06/2006", "description": "FM16-E-Form"}, {"effective_date": "04/24/2007", "transaction": "Change of Registered Agent", "filed_date": "04/24/2007", "description": "FM16-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "10/22/2009", "transaction": "Restored to Good Standing", "filed_date": "10/22/2009", "description": "E-Form"}, {"effective_date": "10/22/2009", "transaction": "Change of Registered Agent", "filed_date": "10/22/2009", "description": "FM16-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "403 28TH AVE W LLC", "registered_effective_date": "11/22/2021", "status": "Restored to Good Standing", "status_date": "01/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2007 SEWARD ST\nEVANSTON\n,\nIL\n60202-1982", "entity_id": "F067982"}, "registered_agent": {"name": "JANE O STAHMER", "address": "3605 SUNSET DR\nMADISON\n,\nWI\n53705-1432"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/2021", "transaction": "Organized", "filed_date": "11/22/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "01/17/2024", "transaction": "Restored to Good Standing", "filed_date": "01/17/2024", "description": "OnlineForm 5"}, {"effective_date": "01/17/2024", "transaction": "Change of Registered Agent", "filed_date": "01/17/2024", "description": "OnlineForm 5"}, {"effective_date": "12/08/2024", "transaction": "Change of Registered Agent", "filed_date": "12/08/2024", "description": "OnlineForm 5"}], "emails": ["JOHN@JHBRANDSCPAS.COM"]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "403 4TH STREET EAST LLC", "registered_effective_date": "04/21/2011", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1556 N TOWN HALL RD\nEAU CLAIRE\n,\nWI\n54703-9018\nUnited States of America", "entity_id": "F046172"}, "registered_agent": {"name": "CHARLES A CHRISTOPHERSON", "address": "1556 N TOWN HALL RD\nEAU CLAIRE\n,\nWI\n54703-9018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2011", "transaction": "Organized", "filed_date": "04/21/2011", "description": "E-Form"}, {"effective_date": "05/04/2012", "transaction": "Change of Registered Agent", "filed_date": "05/04/2012", "description": "FM516-E-Form"}, {"effective_date": "06/16/2015", "transaction": "Change of Registered Agent", "filed_date": "06/16/2015", "description": "OnlineForm 5"}, {"effective_date": "06/18/2017", "transaction": "Change of Registered Agent", "filed_date": "06/18/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "403 6TH ST. N., LLC", "registered_effective_date": "10/20/1999", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "413 6TH ST N\nHUDSON\n,\nWI\n54016-1016\nUnited States of America", "entity_id": "F030461"}, "registered_agent": {"name": "DAVID D ALWIN", "address": "413 6TH ST N\nHUDSON\n,\nWI\n54016-1016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/1999", "transaction": "Organized", "filed_date": "10/25/1999", "description": ""}, {"effective_date": "12/10/1999", "transaction": "Change of Registered Agent", "filed_date": "12/14/1999", "description": ""}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": "****RECORD IMAGED****"}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "10/13/2010", "transaction": "Restored to Good Standing", "filed_date": "10/13/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/15/2012", "transaction": "Restored to Good Standing", "filed_date": "10/15/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "12/12/2014", "transaction": "Restored to Good Standing", "filed_date": "12/12/2014", "description": "E-Form"}, {"effective_date": "12/04/2017", "transaction": "Change of Registered Agent", "filed_date": "12/04/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/20/2023", "transaction": "Restored to Good Standing", "filed_date": "10/20/2023", "description": "OnlineForm 5"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "403 GROVE, LLC", "registered_effective_date": "12/28/2022", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "645 MARY AVE\nREEDSBURG\n,\nWI\n53959", "entity_id": "F071294"}, "registered_agent": {"name": "DEBORAH A ANDERSON", "address": "645 MARY AVE\nREEDSBURG\n,\nWI\n53959"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2022", "transaction": "Organized", "filed_date": "12/28/2022", "description": "E-Form"}, {"effective_date": "01/25/2024", "transaction": "Change of Registered Agent", "filed_date": "01/25/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "403 HOLTZMAN RD LLC", "registered_effective_date": "10/12/2018", "status": "Organized", "status_date": "10/12/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10 E DOTY ST\nSTE 300\nMADISON\n,\nWI\n53703-5120", "entity_id": "F060044"}, "registered_agent": {"name": "URBAN LAND INTERESTS LLC", "address": "10 E DOTY ST\nSUITE 300\nMADISON\n,\nWI\n53703-5120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2018", "transaction": "Organized", "filed_date": "10/12/2018", "description": "E-Form"}, {"effective_date": "04/30/2019", "transaction": "Change of Registered Agent", "filed_date": "04/30/2019", "description": "OnlineForm 13"}, {"effective_date": "12/18/2019", "transaction": "Change of Registered Agent", "filed_date": "12/18/2019", "description": "OnlineForm 5"}, {"effective_date": "05/15/2023", "transaction": "Change of Registered Agent", "filed_date": "05/15/2023", "description": "OnlineForm 5"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}, {"effective_date": "11/24/2025", "transaction": "Change of Registered Agent", "filed_date": "11/24/2025", "description": "OnlineForm 5"}], "emails": ["ACCTGCOMPLIANCE@ULI.COM"]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "403 LABS, LLC", "registered_effective_date": "03/15/2007", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/21/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "17145 J W BLUEMOUND RD STE 200\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "F040387"}, "registered_agent": {"name": "D.J. VOGEL", "address": "13400 BISHOPS LANE, #300\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2007", "transaction": "Registered", "filed_date": "03/21/2007", "description": ""}, {"effective_date": "04/20/2011", "transaction": "Change of Registered Agent", "filed_date": "04/20/2011", "description": "FM 518-2011"}, {"effective_date": "02/12/2014", "transaction": "Change of Registered Agent", "filed_date": "02/12/2014", "description": "FM13-E-Form"}, {"effective_date": "05/19/2014", "transaction": "Change of Registered Agent", "filed_date": "05/19/2014", "description": "FM 518-2014"}, {"effective_date": "03/24/2015", "transaction": "Change of Registered Agent", "filed_date": "03/24/2015", "description": "FM13-E-Form"}, {"effective_date": "08/17/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2015", "description": ""}, {"effective_date": "10/21/2015", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/21/2015", "description": ""}]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "403 MAIN, LLC", "registered_effective_date": "08/25/2003", "status": "Dissolved", "status_date": "06/13/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "401 MAIN ST.\nRACINE\n,\nWI\n53403-1030\nUnited States of America", "entity_id": "F034842"}, "registered_agent": {"name": "NORMAN E SEEGER", "address": "401 MAIN ST\nRACINE\n,\nWI\n53403-1030"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2003", "transaction": "Organized", "filed_date": "08/27/2003", "description": "eForm"}, {"effective_date": "08/15/2017", "transaction": "Change of Registered Agent", "filed_date": "08/15/2017", "description": "OnlineForm 5"}, {"effective_date": "06/13/2019", "transaction": "Articles of Dissolution", "filed_date": "06/13/2019", "description": "OnlineForm 510"}]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "403 METROPOLITAN LLC", "registered_effective_date": "04/16/2003", "status": "Administratively Dissolved", "status_date": "06/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F034365"}, "registered_agent": {"name": "FIRST AMERICAN EXCHANGE CORP OF WISCONSIN", "address": "330 W COLLEGE AVE\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2003", "transaction": "Organized", "filed_date": "04/18/2003", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "06/15/2009", "transaction": "Administrative Dissolution", "filed_date": "06/15/2009", "description": ""}]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "403 N. MAPLE STREET, LLC", "registered_effective_date": "11/29/2016", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "330 EAST KILBOURN AVENUE\nTWO PLAZA EAST SUITE 1085\nMILWAUKEE\n,\nWI\n53202", "entity_id": "F055714"}, "registered_agent": {"name": "MICHAEL S. POLSKY, RECEIVER", "address": "2 PLZ EAST SUITE 1085 330 E KILBOURN AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2016", "transaction": "Organized", "filed_date": "11/29/2016", "description": "E-Form"}, {"effective_date": "12/18/2017", "transaction": "Change of Registered Agent", "filed_date": "12/18/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2018", "transaction": "Change of Registered Agent", "filed_date": "12/31/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "403 RD LLC", "registered_effective_date": "04/25/2017", "status": "Restored to Good Standing", "status_date": "04/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 626\nAPPLETON\n,\nWI\n54912", "entity_id": "S113823"}, "registered_agent": {"name": "BENJAMIN LAFROMBOIS", "address": "W7771 SPRING RD\nGREENVILLE\n,\nWI\n54942-8619"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/25/2017", "transaction": "Organized", "filed_date": "04/25/2017", "description": "E-Form"}, {"effective_date": "07/12/2018", "transaction": "Change of Registered Agent", "filed_date": "07/12/2018", "description": "OnlineForm 5"}, {"effective_date": "08/07/2023", "transaction": "Change of Registered Agent", "filed_date": "08/07/2023", "description": "OnlineForm 5"}, {"effective_date": "08/07/2023", "transaction": "Amendment", "filed_date": "08/07/2023", "description": "OnlineForm 504 Old Name = 76 & SHADY LLC"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/25/2025", "transaction": "Restored to Good Standing", "filed_date": "04/25/2025", "description": "OnlineForm 5"}], "emails": ["BEN@LAFROMBOISLLC.COM"]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "403 SOUTH STREET LLC", "registered_effective_date": "05/04/2017", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2505 N 124TH ST\nSTE 215\nBROOKFIELD\n,\nWI\n53005-4677", "entity_id": "F056577"}, "registered_agent": {"name": "RAMKRISHNA SUBEDI", "address": "2505 N 124TH ST\nSTE 215\nBROOKFIELD\n,\nWI\n53005-4677"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2017", "transaction": "Organized", "filed_date": "05/04/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/20/2019", "transaction": "Restored to Good Standing", "filed_date": "04/20/2019", "description": "OnlineForm 5"}, {"effective_date": "04/20/2019", "transaction": "Change of Registered Agent", "filed_date": "04/20/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "403 VV LLC", "registered_effective_date": "08/25/2025", "status": "Organized", "status_date": "08/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 217\n9063 WOODRUFF RD\nWOODRUFF\n,\nWI\n54568\nUnited States of America", "entity_id": "F079429"}, "registered_agent": {"name": "MARY K SCRIVNER JR", "address": "PO BOX 217\n9063 WOODRUFF RD\nWOODRUFF\n,\nWI\n54568"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2025", "transaction": "Organized", "filed_date": "08/25/2025", "description": "E-Form"}], "emails": ["SCRIVNERCPA@DNET.NET"]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "403 W. MAIN ST., LLC", "registered_effective_date": "03/25/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F069045"}, "registered_agent": {"name": "BRAD VAN DEN BOGART", "address": "40 COUNTY ROAD Y N\nMAYVILLE\n,\nWI\n53050"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2022", "transaction": "Organized", "filed_date": "03/25/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "403 WEST GRAND, LLC", "registered_effective_date": "06/25/2008", "status": "Dissolved", "status_date": "07/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6730 W LOWES CREEK RD\nEAU CLAIRE\n,\nWI\n54701-8902\nUnited States of America", "entity_id": "F042303"}, "registered_agent": {"name": "MICHAEL D. SCHEPPKE", "address": "6730 W LOWES CREEK RD\nEAU CLAIRE\n,\nWI\n54701-8902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2008", "transaction": "Organized", "filed_date": "06/25/2008", "description": "E-Form"}, {"effective_date": "06/01/2010", "transaction": "Change of Registered Agent", "filed_date": "06/01/2010", "description": "FM516-E-Form"}, {"effective_date": "04/25/2016", "transaction": "Change of Registered Agent", "filed_date": "04/25/2016", "description": "OnlineForm 5"}, {"effective_date": "05/07/2017", "transaction": "Change of Registered Agent", "filed_date": "05/07/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Articles of Dissolution", "filed_date": "07/01/2024", "description": "OnlineForm 510"}]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "403 WEST WASH LLC", "registered_effective_date": "03/11/2026", "status": "Organized", "status_date": "03/11/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. Box 259324\nMadison\n,\nWI\n53725\nUnited States of America", "entity_id": "F081223"}, "registered_agent": {"name": "MAX A. MEIER", "address": "2921 LANDMARK PLACE\nSUITE 425\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2026", "transaction": "Organized", "filed_date": "03/11/2026", "description": "E-Form"}], "emails": ["MAX@MADLEGAL.COM"]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "403-05 AUER, LLC", "registered_effective_date": "04/06/2006", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F038870"}, "registered_agent": {"name": "JASON T CLEEREMAN", "address": "1840 N. FARWELL AVENUE\nSUITE 201\nMILWAUKEE\n,\nWI\n53202-1716"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2006", "transaction": "Organized", "filed_date": "04/10/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "4030 RIVER ROAD, LLC", "registered_effective_date": "01/10/2025", "status": "Organized", "status_date": "01/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1621 Skeels Avenue\nEau Claire\n,\nWI\n54701\nUnited States of America", "entity_id": "F077346"}, "registered_agent": {"name": "MARK A. CONNELL", "address": "1621 SKEELS AVENUE\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2025", "transaction": "Organized", "filed_date": "01/10/2025", "description": "E-Form"}], "emails": ["CONSMAC22@GMAIL.COM"]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "4030 ROCKWELL DRIVE, LLC", "registered_effective_date": "07/21/2023", "status": "Organized", "status_date": "07/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "725 HEARTLAND TRL\nSUITE 300\nMADISON\n,\nWI\n53717\nUnited States of America", "entity_id": "F073115"}, "registered_agent": {"name": "JOHN VAN NOTE", "address": "725 HEARTLAND TRL\nSUITE 300\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2023", "transaction": "Organized", "filed_date": "07/21/2023", "description": "E-Form"}, {"effective_date": "07/17/2024", "transaction": "Change of Registered Agent", "filed_date": "07/17/2024", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["JOHN@MWP-LAW.COM"]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "4031 COMMERCIAL, LLC", "registered_effective_date": "12/02/2019", "status": "Restored to Good Standing", "status_date": "03/30/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4031 COMMERCIAL DR\nJANESVILLE\n,\nWI\n53545", "entity_id": "F062548"}, "registered_agent": {"name": "HAGEN CPA, LLC", "address": "4525 WOODGATE DR\nJANESVILLE\n,\nWI\n53546-8203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2019", "transaction": "Organized", "filed_date": "12/02/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2023", "description": "PUBLICATION"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "03/30/2023", "transaction": "Restored to Good Standing", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "11/15/2023", "transaction": "Change of Registered Agent", "filed_date": "11/15/2023", "description": "OnlineForm 5"}, {"effective_date": "12/06/2024", "transaction": "Change of Registered Agent", "filed_date": "12/06/2024", "description": "OnlineForm 5"}], "emails": ["HAGENADMIN@HAGEN-CPA.COM"]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "4031 N38, LLC", "registered_effective_date": "08/15/2024", "status": "Organized", "status_date": "08/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4024 N 39TH ST\nMILWAUKEE\n,\nWI\n53216-1641\nUnited States of America", "entity_id": "F076235"}, "registered_agent": {"name": "LUCIOUS L. THOMAS", "address": "4024 N 39TH ST\nMILWAUKEE\n,\nWI\n53216-1641"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2024", "transaction": "Organized", "filed_date": "08/15/2024", "description": "E-Form"}, {"effective_date": "09/22/2025", "transaction": "Change of Registered Agent", "filed_date": "09/22/2025", "description": "OnlineForm 5"}], "emails": ["PCTHOMA136@GMAIL.COM"]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "4032 - 34 N. SHERMAN BLVD., LLC", "registered_effective_date": "08/11/2008", "status": "Restored to Good Standing", "status_date": "08/16/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2575 N. 91ST STREET\nWAUWATOSA\n,\nWI\n53226\nUnited States of America", "entity_id": "F042440"}, "registered_agent": {"name": "WILLIAM J. CHANDEK & ASSOCIATES, LLC", "address": "333 BISHOPS WAY, SUITE 150\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2008", "transaction": "Organized", "filed_date": "08/05/2008", "description": "E-Form"}, {"effective_date": "10/26/2009", "transaction": "Change of Registered Agent", "filed_date": "10/26/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "08/16/2012", "transaction": "Restored to Good Standing", "filed_date": "08/16/2012", "description": "E-Form"}, {"effective_date": "08/16/2012", "transaction": "Change of Registered Agent", "filed_date": "08/16/2012", "description": "FM516-E-Form"}, {"effective_date": "09/28/2016", "transaction": "Change of Registered Agent", "filed_date": "09/28/2016", "description": "OnlineForm 5"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}], "emails": ["WCHANDEK@CHANDEK-ASSOCIATES.COM"]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "4032 DOWNER LLC", "registered_effective_date": "01/18/2024", "status": "Organized", "status_date": "01/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4920 N LAKE DR\nWHITEFISH BAY\n,\nWI\n53217-6069\nUnited States of America", "entity_id": "F074507"}, "registered_agent": {"name": "MICHAEL ANDREW WEBER", "address": "4920 N LAKE DR\nWHITEFISH BAY\n,\nWI\n53217-6069"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2024", "transaction": "Organized", "filed_date": "01/18/2024", "description": "E-Form"}, {"effective_date": "05/29/2025", "transaction": "Change of Registered Agent", "filed_date": "05/29/2025", "description": "OnlineForm 5"}], "emails": ["KWEBER@ISCORP.COM"]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "4032 N39, LLC", "registered_effective_date": "08/15/2024", "status": "Organized", "status_date": "08/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4024 N 39TH ST\nMILWAUKEE\n,\nWI\n53216-1641\nUnited States of America", "entity_id": "F076238"}, "registered_agent": {"name": "LUCIOUS L. THOMAS", "address": "4024 N 39TH ST\nMILWAUKEE\n,\nWI\n53216-1641"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2024", "transaction": "Organized", "filed_date": "08/15/2024", "description": "E-Form"}, {"effective_date": "09/22/2025", "transaction": "Change of Registered Agent", "filed_date": "09/22/2025", "description": "OnlineForm 5"}], "emails": ["PCTHOMA136@GMAIL.COM"]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "4033 NORTH PETIT ROAD LLC", "registered_effective_date": "07/22/2021", "status": "Organized", "status_date": "07/22/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1249 N FRANKLIN PL\nSTE 300\nMILWAUKEE\n,\nWI\n53202-3392", "entity_id": "F067016"}, "registered_agent": {"name": "GINA MITTNACHT", "address": "1249 N FRANKLIN PL\nSTE 300\nMILWAUKEE\n,\nWI\n53202-3392"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2021", "transaction": "Organized", "filed_date": "07/22/2021", "description": "E-Form"}, {"effective_date": "11/16/2021", "transaction": "Change of Registered Agent", "filed_date": "11/16/2021", "description": "FM13-E-Form"}, {"effective_date": "07/26/2022", "transaction": "Change of Registered Agent", "filed_date": "07/26/2022", "description": "OnlineForm 5"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["ALICIAB@WSPCLEMENT.COM"]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "4034 - 4036 N. 61ST STREET, LLC", "registered_effective_date": "08/11/2008", "status": "Restored to Good Standing", "status_date": "08/16/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2575 N. 91ST STREET\nWAUWATOSA\n,\nWI\n53226\nUnited States of America", "entity_id": "F042441"}, "registered_agent": {"name": "WILLIAM J. CHANDEK & ASSOCIATES, LLC", "address": "333 BISHOPS WAY, SUITE 150\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2008", "transaction": "Organized", "filed_date": "08/05/2008", "description": "E-Form"}, {"effective_date": "10/26/2009", "transaction": "Change of Registered Agent", "filed_date": "10/26/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "08/16/2012", "transaction": "Restored to Good Standing", "filed_date": "08/16/2012", "description": "E-Form"}, {"effective_date": "08/16/2012", "transaction": "Change of Registered Agent", "filed_date": "08/16/2012", "description": "FM516-E-Form"}, {"effective_date": "09/28/2016", "transaction": "Change of Registered Agent", "filed_date": "09/28/2016", "description": "OnlineForm 5"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}], "emails": ["WCHANDEK@CHANDEK-ASSOCIATES.COM"]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "4034 STATE HIGHWAY 67, LLC", "registered_effective_date": "10/07/2010", "status": "Organized", "status_date": "10/07/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4046 E STATE ROAD 67\nBELOIT\n,\nWI\n53511-9745\nUnited States of America", "entity_id": "F045389"}, "registered_agent": {"name": "STEVEN STAUBER", "address": "4046 E STATE ROAD 67\nBELOIT\n,\nWI\n53511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2010", "transaction": "Organized", "filed_date": "10/07/2010", "description": "E-Form"}, {"effective_date": "10/07/2010", "transaction": "Statement of Correction", "filed_date": "12/21/2010", "description": ""}, {"effective_date": "10/20/2011", "transaction": "Change of Registered Agent", "filed_date": "10/20/2011", "description": "FM516-E-Form"}, {"effective_date": "11/21/2017", "transaction": "Change of Registered Agent", "filed_date": "11/21/2017", "description": "OnlineForm 5"}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "OnlineForm 5"}], "emails": ["SHSTAUBER@AOL.COM"]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "4035 DOWNER LLC", "registered_effective_date": "04/05/2018", "status": "Restored to Good Standing", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "807 E SAUK RD\nGRAFTON\n,\nWI\n53024", "entity_id": "F058950"}, "registered_agent": {"name": "KIRK THODE", "address": "807 E SAUK RD\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2018", "transaction": "Organized", "filed_date": "04/05/2018", "description": "E-Form"}, {"effective_date": "04/26/2020", "transaction": "Change of Registered Agent", "filed_date": "04/26/2020", "description": "OnlineForm 5"}, {"effective_date": "04/26/2021", "transaction": "Change of Registered Agent", "filed_date": "04/26/2021", "description": "OnlineForm 5"}, {"effective_date": "05/23/2022", "transaction": "Change of Registered Agent", "filed_date": "05/23/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/26/2024", "transaction": "Change of Registered Agent", "filed_date": "04/26/2024", "description": "OnlineForm 5"}, {"effective_date": "04/26/2024", "transaction": "Restored to Good Standing", "filed_date": "04/26/2024", "description": "OnlineForm 5"}], "emails": ["KIRKTHODE@GMAIL.COM"]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "4035 S 41ST ST LLC", "registered_effective_date": "06/02/2021", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4327 W TESCH AVE\nMILWAUKEE\n,\nWI\n53220-2767", "entity_id": "F066642"}, "registered_agent": {"name": "KYLE EGIDE", "address": "4327 W. TESCH AVE.\nGREENFIELD\n,\nWI\n53220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2021", "transaction": "Organized", "filed_date": "06/09/2021", "description": "E-Form"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "4036 CORPORATION", "registered_effective_date": "11/04/1966", "status": "Dissolved", "status_date": "12/30/1980", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1F05653"}, "registered_agent": {"name": "JAMES A GROH M D", "address": "4036 NORTH 51ST BOULEVARD\nMILWAUKEE WI\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/1980", "transaction": "Articles of Dissolution", "filed_date": "12/30/1980", "description": ""}]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "4036 WEEDEN CREEK RD OWNER LLC", "registered_effective_date": "02/03/2021", "status": "Registered", "status_date": "02/03/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1800 AVENUE OF THE STARS, SUITE 1400\nLOS ANGELES\n,\nCA\n90067\nUnited States of America", "entity_id": "F065546"}, "registered_agent": {"name": "UNITED AGENT GROUP INC.", "address": "301 S. BEDFORD ST., STE. 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2021", "transaction": "Registered", "filed_date": "02/03/2021", "description": "OnlineForm 521"}, {"effective_date": "02/27/2023", "transaction": "Change of Registered Agent", "filed_date": "02/27/2023", "description": "OnlineForm 5"}, {"effective_date": "07/18/2024", "transaction": "Change of Registered Agent", "filed_date": "07/18/2024", "description": "FM13-E-Form"}]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "4037 EAGLE PINES ROAD, LLC", "registered_effective_date": "08/01/2023", "status": "Terminated", "status_date": "07/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 McLeod Dr\nLas Vegas\n,\nNV\n89121\nUnited States of America", "entity_id": "F073207"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2023", "transaction": "Organized", "filed_date": "08/01/2023", "description": "E-Form"}, {"effective_date": "07/23/2025", "transaction": "Terminated", "filed_date": "07/23/2025", "description": "OnlineForm 510"}]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "4037 N. 60TH STREET, LLC", "registered_effective_date": "08/11/2008", "status": "Restored to Good Standing", "status_date": "08/16/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2575 N. 91ST STREET\nWAUWATOSA\n,\nWI\n53226\nUnited States of America", "entity_id": "F042442"}, "registered_agent": {"name": "HOMER BAYLOR", "address": "2575 N. 91ST\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2008", "transaction": "Organized", "filed_date": "08/05/2008", "description": "E-Form"}, {"effective_date": "10/26/2009", "transaction": "Change of Registered Agent", "filed_date": "10/26/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "08/16/2012", "transaction": "Restored to Good Standing", "filed_date": "08/16/2012", "description": "E-Form"}, {"effective_date": "08/16/2012", "transaction": "Change of Registered Agent", "filed_date": "08/16/2012", "description": "FM516-E-Form"}, {"effective_date": "12/22/2014", "transaction": "Change of Registered Agent", "filed_date": "12/22/2014", "description": "FM13-E-Form"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}], "emails": ["WCHANDEK@CHANDEK-ASSOCIATES.COM"]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "4038 LLC", "registered_effective_date": "10/24/2022", "status": "Organized", "status_date": "10/24/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4038 HOFFMANN RD.\nPLYMOUTH\n,\nWI\n53073", "entity_id": "F070767"}, "registered_agent": {"name": "DAVID GASS", "address": "ROHDE DALES LLP\n909 N. 8TH ST., SUITE 100\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2022", "transaction": "Organized", "filed_date": "10/24/2022", "description": "E-Form"}, {"effective_date": "12/16/2022", "transaction": "Amendment", "filed_date": "12/22/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/25/2024", "transaction": "Change of Registered Agent", "filed_date": "10/25/2024", "description": "OnlineForm 5"}], "emails": ["AGENT@ROHDEDALES.COM"]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "4038 N39, LLC", "registered_effective_date": "08/15/2024", "status": "Organized", "status_date": "08/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4024 N 39TH ST\nMILWAUKEE\n,\nWI\n53216-1641\nUnited States of America", "entity_id": "F076239"}, "registered_agent": {"name": "LUCIOUS L. THOMAS", "address": "4024 N 39TH ST\nMILWAUKEE\n,\nWI\n53216-1641"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2024", "transaction": "Organized", "filed_date": "08/15/2024", "description": "E-Form"}, {"effective_date": "09/22/2025", "transaction": "Change of Registered Agent", "filed_date": "09/22/2025", "description": "OnlineForm 5"}], "emails": ["PCTHOMA136@GMAIL.COM"]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "4038/46 N. 51ST, LLC", "registered_effective_date": "08/01/2008", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3722 W BURNHAM STREET\nMILWAUKEE\n,\nWI\n53215\nUnited States of America", "entity_id": "F042430"}, "registered_agent": {"name": "ROBERT C. MARKING", "address": "3722 W. BURNHAM ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2008", "transaction": "Organized", "filed_date": "08/01/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "02/22/2011", "transaction": "Restored to Good Standing", "filed_date": "02/22/2011", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "04/18/2013", "transaction": "Restored to Good Standing", "filed_date": "04/18/2013", "description": "E-Form"}, {"effective_date": "04/18/2013", "transaction": "Change of Registered Agent", "filed_date": "04/18/2013", "description": "FM516-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 298084, "worker_id": "details-extract-9", "ts": 1776128567, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY THIRTY FIVE SIXTY EIGHT, CORP.", "registered_effective_date": "10/29/1992", "status": "Dissolved", "status_date": "12/08/2000", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5150 N PORT WASHINGTON RD 160\nMILWAUKEE\n,\nWI\n53217\nUnited States of America", "entity_id": "F025380"}, "registered_agent": {"name": "RANDY USOW", "address": "11412 N PORT WASHINGTON RD\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/30/1992", "description": ""}, {"effective_date": "03/02/1993", "transaction": "Change of Registered Agent", "filed_date": "03/03/1993", "description": ""}, {"effective_date": "01/08/1997", "transaction": "Change of Registered Agent", "filed_date": "01/08/1997", "description": "FM16 1996"}, {"effective_date": "03/30/1998", "transaction": "Change of Registered Agent", "filed_date": "03/30/1998", "description": "FM 16 1997"}, {"effective_date": "10/01/1999", "transaction": "Delinquent", "filed_date": "10/01/1999", "description": ""}, {"effective_date": "11/10/1999", "transaction": "Restored to Good Standing", "filed_date": "11/10/1999", "description": ""}, {"effective_date": "12/08/2000", "transaction": "Articles of Dissolution", "filed_date": "12/13/2000", "description": ""}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 LLC", "registered_effective_date": "11/01/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2039 W GREENFIELD AVE\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "F073929"}, "registered_agent": {"name": "METHAQ A. ABDULLAH", "address": "2039 W GREENFIELD AVE\nMILWAUKKE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2023", "transaction": "Organized", "filed_date": "11/01/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR & TWENTY LLC", "registered_effective_date": "02/09/2011", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10 S ALLEN ST\nMADISON\n,\nWI\n53726-3948\nUnited States of America", "entity_id": "F045892"}, "registered_agent": {"name": "JILL LONG", "address": "10 S ALLEN ST\nMADISON\n,\nWI\n53726-3948"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2011", "transaction": "Organized", "filed_date": "02/09/2011", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "02/04/2015", "transaction": "Restored to Good Standing", "filed_date": "02/04/2015", "description": "E-Form"}, {"effective_date": "02/04/2015", "transaction": "Change of Registered Agent", "filed_date": "02/04/2015", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "08/30/2017", "transaction": "Change of Registered Agent", "filed_date": "08/30/2017", "description": "OnlineForm 5"}, {"effective_date": "08/30/2017", "transaction": "Restored to Good Standing", "filed_date": "08/30/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 12TH STREET LLC", "registered_effective_date": "12/17/2019", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4511 WASHINGTON ST\nWISCONSIN RAPIDS\n,\nWI\n54494-6863", "entity_id": "F062654"}, "registered_agent": {"name": "PATRICK ANHALT", "address": "4511 WASHINGTON ST\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2019", "transaction": "Organized", "filed_date": "12/17/2019", "description": "E-Form"}, {"effective_date": "11/06/2023", "transaction": "Change of Registered Agent", "filed_date": "11/06/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 BAR LLC", "registered_effective_date": "10/04/2024", "status": "Organized", "status_date": "10/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "220 S Water St\nStoughton\n,\nWI\n53589\nUnited States of America", "entity_id": "F076582"}, "registered_agent": {"name": "KRISTEN ZOERNER", "address": "220 S WATER ST\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2024", "transaction": "Organized", "filed_date": "10/07/2024", "description": "E-Form"}, {"effective_date": "10/28/2025", "transaction": "Change of Registered Agent", "filed_date": "10/28/2025", "description": "OnlineForm 5"}], "emails": ["THE420BARLLC@GMAIL.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 BROAD LLC", "registered_effective_date": "06/20/2025", "status": "Organized", "status_date": "06/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "905 Oregon St\nOshkosh\n,\nWI\n54902\nUnited States of America", "entity_id": "F078836"}, "registered_agent": {"name": "MATT P MIKKELSEN", "address": "905 OREGON S\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2025", "transaction": "Organized", "filed_date": "06/20/2025", "description": "E-Form"}], "emails": ["TEAMVELOCITY99@GMAIL.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 BUDDY LLC", "registered_effective_date": "02/07/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F063025"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2020", "transaction": "Organized", "filed_date": "02/07/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 CALIFORNIA HOLDINGS, LLC", "registered_effective_date": "01/04/2018", "status": "Organized", "status_date": "01/04/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5505 CHESTNUT LN\nMCFARLAND\n,\nWI\n53558-8902", "entity_id": "F058378"}, "registered_agent": {"name": "KEVIN J. PALMERSHEIM", "address": "222 W WASHINGTON AVE\nSTE 900\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2018", "transaction": "Organized", "filed_date": "01/04/2018", "description": "E-Form"}, {"effective_date": "03/01/2019", "transaction": "Change of Registered Agent", "filed_date": "03/01/2019", "description": "OnlineForm 5"}, {"effective_date": "12/06/2022", "transaction": "Amendment", "filed_date": "12/12/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "02/23/2023", "transaction": "Change of Registered Agent", "filed_date": "02/23/2023", "description": "OnlineForm 5"}, {"effective_date": "03/18/2025", "transaction": "Change of Registered Agent", "filed_date": "03/18/2025", "description": "OnlineForm 5"}, {"effective_date": "02/16/2026", "transaction": "Change of Registered Agent", "filed_date": "02/16/2026", "description": "OnlineForm 5"}], "emails": ["ETHOMPSON@STAFFORDLAW.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 CENTURY PLACE APARTMENTS, LLC", "registered_effective_date": "09/12/2024", "status": "Organized", "status_date": "09/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "707 La Crosse St. OFC 102\nLa Crosse\n,\nWI\n54601-4772\nUnited States of America", "entity_id": "F076419"}, "registered_agent": {"name": "NICHOLAS A ROUSH", "address": "707 LA CROSSE ST.\nOFC 102\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2024", "transaction": "Organized", "filed_date": "09/12/2024", "description": "E-Form"}, {"effective_date": "07/23/2025", "transaction": "Change of Registered Agent", "filed_date": "07/23/2025", "description": "OnlineForm 5"}], "emails": ["NICK@ROUSHRENTALS.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 COLLECTIVE, LLC", "registered_effective_date": "04/06/2026", "status": "Registered", "status_date": "04/06/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "N76W36331 SADDLEBROOK LANE\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "F081502"}, "registered_agent": {"name": "ADAM SEIDEL", "address": "N76W36331 SADDLEBROOK LANE\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2026", "transaction": "Registered", "filed_date": "04/06/2026", "description": "OnlineForm 521"}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 DA HIGH-WAY, LLC", "registered_effective_date": "09/15/2019", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3709 N 15TH ST\nMILWAUKEE\n,\nWI\n53206", "entity_id": "F062080"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2019", "transaction": "Organized", "filed_date": "09/15/2019", "description": "E-Form"}, {"effective_date": "09/24/2020", "transaction": "Change of Registered Agent", "filed_date": "09/24/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "09/09/2022", "transaction": "Restored to Good Standing", "filed_date": "09/09/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 EAST BOLIVAR, LLC", "registered_effective_date": "08/16/2002", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F033534"}, "registered_agent": {"name": "DAVID A. LEONARD", "address": "4218 S. GRIFFIN AVENUE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2002", "transaction": "Organized", "filed_date": "08/20/2002", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 EAST STREET MINI STORAGE, LLC", "registered_effective_date": "02/14/2023", "status": "Organized", "status_date": "02/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19 E 3RD ST\nSUPERIOR\n,\nWI\n54880-3023\nUnited States of America", "entity_id": "F071727"}, "registered_agent": {"name": "DAWN EVANS", "address": "19 E 3RD ST\nSUPERIOR\n,\nWI\n54880-3023"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2023", "transaction": "Organized", "filed_date": "02/14/2023", "description": "E-Form"}, {"effective_date": "04/22/2024", "transaction": "Change of Registered Agent", "filed_date": "04/22/2024", "description": "OnlineForm 5"}], "emails": ["DAWN@DETRANSPORTS.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 FOREST AVENUE, LLC", "registered_effective_date": "09/16/2009", "status": "Dissolved", "status_date": "07/24/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1717 TWIN OAKS LN.\nSHEBOYGAN\n,\nWI\n53083-3345\nUnited States of America", "entity_id": "F043942"}, "registered_agent": {"name": "JAMES R. FISCHER", "address": "1717 TWIN OAKS LN.\nSHEBOYGAN\n,\nWI\n53083-3345"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2009", "transaction": "Organized", "filed_date": "09/16/2009", "description": "E-Form"}, {"effective_date": "07/24/2012", "transaction": "Articles of Dissolution", "filed_date": "07/31/2012", "description": ""}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 GRANT ST, LLC", "registered_effective_date": "05/06/2022", "status": "Organized", "status_date": "05/06/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "902 ROYSTER OAKS DR., STE 105\nMADISON\n,\nWI\n53714", "entity_id": "F069431"}, "registered_agent": {"name": "MOVIN' OUT, INC.", "address": "902 ROYSTER OAKS DR., STE 105\nMADISON\n,\nWI\n53714"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2022", "transaction": "Organized", "filed_date": "05/06/2022", "description": "E-Form"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}], "emails": ["FINANCE@MOVIN-OUT.ORG"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 GRANT, LLC", "registered_effective_date": "08/23/2018", "status": "Dissolved", "status_date": "06/23/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2105 MADISON ST\nMADISON\n,\nWI\n53711", "entity_id": "F059764"}, "registered_agent": {"name": "HENRY D. JASEN", "address": "2105 MADISON ST.\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2018", "transaction": "Organized", "filed_date": "08/23/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/22/2020", "transaction": "Restored to Good Standing", "filed_date": "07/22/2020", "description": "OnlineForm 5"}, {"effective_date": "06/23/2022", "transaction": "Articles of Dissolution", "filed_date": "06/23/2022", "description": "OnlineForm 510"}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 JUNEAU LLC", "registered_effective_date": "07/01/2022", "status": "Dissolved", "status_date": "08/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5697 WESTWATER CIR\nNEW LISBON\n,\nWI\n53950", "entity_id": "F069849"}, "registered_agent": {"name": "JASON OLIVER", "address": "W5697 WESTWATER CIR\nNEW LISBON\n,\nWI\n53950"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2022", "transaction": "Organized", "filed_date": "07/01/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/25/2024", "transaction": "Change of Registered Agent", "filed_date": "07/25/2024", "description": "OnlineForm 5"}, {"effective_date": "07/25/2024", "transaction": "Restored to Good Standing", "filed_date": "07/25/2024", "description": "OnlineForm 5"}, {"effective_date": "08/01/2025", "transaction": "Articles of Dissolution", "filed_date": "08/01/2025", "description": "OnlineForm 510"}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 KR3W LLC", "registered_effective_date": "11/01/2016", "status": "Restored to Good Standing", "status_date": "12/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 FIEDLER LN\nUNIT 22\nMADISON\n,\nWI\n53713", "entity_id": "F055602"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2016", "transaction": "Organized", "filed_date": "11/01/2016", "description": "E-Form"}, {"effective_date": "03/04/2019", "transaction": "Change of Registered Agent", "filed_date": "03/04/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "12/10/2020", "transaction": "Restored to Good Standing", "filed_date": "12/10/2020", "description": "OnlineForm 5"}, {"effective_date": "01/10/2023", "transaction": "Change of Registered Agent", "filed_date": "01/10/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/02/2024", "transaction": "Restored to Good Standing", "filed_date": "12/02/2024", "description": "OnlineForm 5"}], "emails": ["EFILE1234@INCFILE.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 LAKE, LLC", "registered_effective_date": "06/28/2017", "status": "Organized", "status_date": "06/28/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5201 E TERRACE DR\nSTE 300\nMADISON\n,\nWI\n53718-8362", "entity_id": "F056855"}, "registered_agent": {"name": "JOHN W. THODE", "address": "5201 E TERRACE DR\nSTE 300\nMADISON\n,\nWI\n53718-8362"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2017", "transaction": "Organized", "filed_date": "06/28/2017", "description": "E-Form"}, {"effective_date": "06/18/2018", "transaction": "Change of Registered Agent", "filed_date": "06/18/2018", "description": "OnlineForm 5"}, {"effective_date": "06/08/2021", "transaction": "Change of Registered Agent", "filed_date": "06/08/2021", "description": "OnlineForm 5"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}], "emails": ["D.BREUNIG@HORIZONDBM.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 MADONNA LLC", "registered_effective_date": "10/29/2021", "status": "Organized", "status_date": "10/29/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4516 CHICORY RD\nRACINE\n,\nWI\n53403-3971", "entity_id": "F067798"}, "registered_agent": {"name": "DAVID KNABEL", "address": "4516 CHICORY RD\nRACINE\n,\nWI\n53403-3971"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2021", "transaction": "Organized", "filed_date": "10/29/2021", "description": "E-Form"}, {"effective_date": "11/04/2022", "transaction": "Change of Registered Agent", "filed_date": "11/04/2022", "description": "OnlineForm 5"}, {"effective_date": "11/13/2023", "transaction": "Change of Registered Agent", "filed_date": "11/13/2023", "description": "OnlineForm 5"}], "emails": ["KNABELK@GMAIL.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 MEADOWBROOK, LLC", "registered_effective_date": "09/26/2003", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "420 MEADOWBROOK DR\nWEST BEND\n,\nWI\n53090\nUnited States of America", "entity_id": "F034950"}, "registered_agent": {"name": "T. J. OSOWSKI", "address": "420 MEADOWBROOK DRIVE\nWEST BEND\n,\nWI\n53090"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2003", "transaction": "Organized", "filed_date": "09/30/2003", "description": "eForm"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 N 4TH STREET, LLC", "registered_effective_date": "11/20/2020", "status": "Organized", "status_date": "11/20/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "808 CARMICHAEL RD\nAPT 309\nHUDSON\n,\nWI\n54016-7759", "entity_id": "F064991"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2020", "transaction": "Organized", "filed_date": "11/20/2020", "description": "E-Form"}, {"effective_date": "11/24/2021", "transaction": "Change of Registered Agent", "filed_date": "11/24/2021", "description": "OnlineForm 5"}, {"effective_date": "11/27/2023", "transaction": "Change of Registered Agent", "filed_date": "11/27/2023", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 NORTH MAIN STREET, LLC", "registered_effective_date": "09/30/2022", "status": "Restored to Good Standing", "status_date": "09/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 W MONROE ST\nSUITE 2105\nCHICAGO\n,\nIL\n60606", "entity_id": "F070606"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703-4655"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2022", "transaction": "Organized", "filed_date": "09/30/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "09/18/2024", "transaction": "Change of Registered Agent", "filed_date": "09/18/2024", "description": "OnlineForm 5"}, {"effective_date": "09/18/2024", "transaction": "Restored to Good Standing", "filed_date": "09/18/2024", "description": "OnlineForm 5"}, {"effective_date": "01/23/2025", "transaction": "Change of Registered Agent", "filed_date": "01/23/2025", "description": "FM13-E-Form"}, {"effective_date": "09/08/2025", "transaction": "Change of Registered Agent", "filed_date": "09/08/2025", "description": "OnlineForm 5"}], "emails": ["ANNUALREPORTS@CSCGLOBAL.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 PITT STREET LLC", "registered_effective_date": "12/26/2012", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "F048759"}, "registered_agent": {"name": "THOMAS MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2012", "transaction": "Organized", "filed_date": "12/26/2012", "description": "E-Form"}, {"effective_date": "12/26/2013", "transaction": "Change of Registered Agent", "filed_date": "12/26/2013", "description": "FM516-E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/22/2018", "description": "& 34 WI LLC'S INTO 12 T071503 (TMM-LT LLC)"}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 S PARK LLC", "registered_effective_date": "08/26/2021", "status": "Restored to Good Standing", "status_date": "07/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1360 REGENT ST\n#104\nMADISON\n,\nWI\n53715", "entity_id": "F067273"}, "registered_agent": {"name": "VILAS PARK LLC", "address": "1360 REGENT ST\n#104\nMADISON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2021", "transaction": "Organized", "filed_date": "08/26/2021", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/25/2024", "transaction": "Change of Registered Agent", "filed_date": "07/25/2024", "description": "OnlineForm 5"}, {"effective_date": "07/25/2024", "transaction": "Restored to Good Standing", "filed_date": "07/25/2024", "description": "OnlineForm 5"}], "emails": ["BEN@VILASPARK.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 SIXTH STREET, LLC", "registered_effective_date": "06/14/2011", "status": "Dissolved", "status_date": "05/30/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F046393"}, "registered_agent": {"name": "LEE M. JARAMILLO", "address": "5226 CLOVER LANE\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2011", "transaction": "Organized", "filed_date": "06/14/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "05/30/2013", "transaction": "Articles of Dissolution", "filed_date": "06/03/2013", "description": ""}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 SOUTH KOELLER, LLC", "registered_effective_date": "11/14/2016", "status": "Dissolved", "status_date": "11/28/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894", "entity_id": "F055649"}, "registered_agent": {"name": "FRED JACQUES", "address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2016", "transaction": "Organized", "filed_date": "11/14/2016", "description": "E-Form"}, {"effective_date": "12/19/2017", "transaction": "Change of Registered Agent", "filed_date": "12/19/2017", "description": "OnlineForm 5"}, {"effective_date": "11/28/2018", "transaction": "Articles of Dissolution", "filed_date": "11/28/2018", "description": "OnlineForm 510"}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 STATE STREET LLC", "registered_effective_date": "01/07/2022", "status": "Organized", "status_date": "01/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "241 LANGDON ST\nSTE A\nMADISON\n,\nWI\n53703-1275", "entity_id": "F068358"}, "registered_agent": {"name": "RYAN OSBORN", "address": "241 LANGDON ST\nSTE A\nMADISON\n,\nWI\n53703-1275"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2022", "transaction": "Organized", "filed_date": "01/07/2022", "description": "E-Form"}, {"effective_date": "07/04/2023", "transaction": "Change of Registered Agent", "filed_date": "07/04/2023", "description": "OnlineForm 5"}, {"effective_date": "08/21/2025", "transaction": "Change of Registered Agent", "filed_date": "08/21/2025", "description": "OnlineForm 5"}], "emails": ["RYAN_OSBORN@HOTMAIL.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 W ILLINOIS BUTTERNUT WI LLC", "registered_effective_date": "04/20/2023", "status": "Restored to Good Standing", "status_date": "12/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "420 W ILLINOIS ST\nBUTTERNUT\n,\nWI\n54514\nUnited States of America", "entity_id": "F072325"}, "registered_agent": {"name": "MANUEL ROLON JR", "address": "420 W ILLINOIS ST\nBUTTERNUT\n,\nWI\n54514"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2023", "transaction": "Organized", "filed_date": "04/20/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "12/08/2025", "transaction": "Change of Registered Agent", "filed_date": "12/08/2025", "description": "OnlineForm 5"}, {"effective_date": "12/08/2025", "transaction": "Restored to Good Standing", "filed_date": "12/08/2025", "description": "OnlineForm 5"}], "emails": ["MAXROLON@YAHOO.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 W KEEFE LLC", "registered_effective_date": "05/24/2022", "status": "Restored to Good Standing", "status_date": "04/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W238N1690 ROCKWOOD DR\nSTE 100\nWAUKESHA\n,\nWI\n53188", "entity_id": "F069593"}, "registered_agent": {"name": "AUDRA TUBIN", "address": "W238N1690 ROCKWOOD DR\nSTE 100\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2022", "transaction": "Organized", "filed_date": "05/24/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/29/2024", "transaction": "Restored to Good Standing", "filed_date": "04/29/2024", "description": "OnlineForm 5"}, {"effective_date": "04/09/2025", "transaction": "Change of Registered Agent", "filed_date": "04/09/2025", "description": "OnlineForm 5"}], "emails": ["OFFICE@DEDICATEDCM.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 WASHINGTON LLC", "registered_effective_date": "03/16/2011", "status": "Restored to Good Standing", "status_date": "03/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406\nUnited States of America", "entity_id": "F046021"}, "registered_agent": {"name": "ZACHARY ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2011", "transaction": "Organized", "filed_date": "03/16/2011", "description": "E-Form"}, {"effective_date": "01/26/2021", "transaction": "Change of Registered Agent", "filed_date": "01/26/2021", "description": "OnlineForm 5"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}, {"effective_date": "02/22/2024", "transaction": "Change of Registered Agent", "filed_date": "02/22/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/13/2026", "transaction": "Restored to Good Standing", "filed_date": "03/13/2026", "description": "OnlineForm 5"}, {"effective_date": "03/13/2026", "transaction": "Change of Registered Agent", "filed_date": "03/13/2026", "description": "OnlineForm 5"}], "emails": ["LUKASZANK@ICLOUD.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 WAUGOO LLC", "registered_effective_date": "08/04/2012", "status": "Restored to Good Standing", "status_date": "07/25/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "130 STATE ST\nUNIT 1623\nOSHKOSH\n,\nWI\n54903-4206\nUnited States of America", "entity_id": "F048161"}, "registered_agent": {"name": "MATT MIKKELSEN", "address": "905 OREGON ST\nUNIT 1623\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2012", "transaction": "Organized", "filed_date": "08/04/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "08/05/2014", "transaction": "Restored to Good Standing", "filed_date": "08/05/2014", "description": "E-Form"}, {"effective_date": "08/05/2014", "transaction": "Change of Registered Agent", "filed_date": "08/05/2014", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Change of Registered Agent", "filed_date": "10/01/2015", "description": "OnlineForm 5"}, {"effective_date": "08/08/2016", "transaction": "Change of Registered Agent", "filed_date": "08/08/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/25/2018", "transaction": "Restored to Good Standing", "filed_date": "07/25/2018", "description": ""}, {"effective_date": "08/02/2023", "transaction": "Change of Registered Agent", "filed_date": "08/02/2023", "description": "FM 5-2023"}, {"effective_date": "07/19/2024", "transaction": "Change of Registered Agent", "filed_date": "07/19/2024", "description": "OnlineForm 5"}, {"effective_date": "10/16/2024", "transaction": "Change of Registered Agent", "filed_date": "10/22/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["TEAMVELOCITY99@GMAIL.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 WEST ST. PAUL CORPORATION", "registered_effective_date": "07/23/1987", "status": "Administratively Dissolved", "status_date": "04/06/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "420 W ST PAUL ST\nMILWAUKEE\n,\nWI\n53203\nUnited States of America", "entity_id": "F022587"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "07/23/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/23/1987", "description": ""}, {"effective_date": "07/01/1990", "transaction": "In Bad Standing", "filed_date": "07/01/1990", "description": ""}, {"effective_date": "08/17/1990", "transaction": "Restored to Good Standing", "filed_date": "08/17/1990", "description": ""}, {"effective_date": "11/27/1990", "transaction": "Resignation of Registered Agent", "filed_date": "11/27/1990", "description": ""}, {"effective_date": "07/01/1992", "transaction": "Delinquent", "filed_date": "07/01/1992", "description": "NAD 10/13/92 RTN UND"}, {"effective_date": "01/29/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/29/1993", "description": "932021901"}, {"effective_date": "04/06/1993", "transaction": "Administrative Dissolution", "filed_date": "04/06/1993", "description": "932010988"}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 WEST, LLC", "registered_effective_date": "02/11/2002", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1202 REGENT ST\nMADISON\n,\nWI\n53715\nUnited States of America", "entity_id": "M055985"}, "registered_agent": {"name": "MICHEAL FISHER", "address": "1202 REGENT ST\nMADISON\n,\nWI\n53715-3600"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/11/2002", "transaction": "Organized", "filed_date": "02/12/2002", "description": "eForm"}, {"effective_date": "09/09/2004", "transaction": "Amendment", "filed_date": "09/14/2004", "description": "Old Name = MAD FISH, LLC"}, {"effective_date": "04/06/2006", "transaction": "Change of Registered Agent", "filed_date": "04/06/2006", "description": "FM516-E-Form"}, {"effective_date": "03/02/2020", "transaction": "Change of Registered Agent", "filed_date": "03/02/2020", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "04/18/2024", "transaction": "Change of Registered Agent", "filed_date": "04/18/2024", "description": "FM13-E-Form"}, {"effective_date": "04/18/2024", "transaction": "Change of Registered Agent", "filed_date": "04/18/2024", "description": "FM13-E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}, {"effective_date": "03/18/2026", "transaction": "Change of Registered Agent", "filed_date": "03/18/2026", "description": "OnlineForm 5"}], "emails": ["TERIH@MADISONPROPERTY.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 WILSON ACQUISITION, LLC", "registered_effective_date": "11/16/2023", "status": "Organized", "status_date": "11/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15 E OAK ST\nSTE 310\nCHICAGO\n,\nIL\n60611-1205\nUnited States of America", "entity_id": "F074055"}, "registered_agent": {"name": "BRIAN DOHMEN", "address": "214 S PUBLIC ST\nELMWOOD\n,\nWI\n54740-8916"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2023", "transaction": "Organized", "filed_date": "11/16/2023", "description": "E-Form"}, {"effective_date": "02/04/2025", "transaction": "Change of Registered Agent", "filed_date": "02/04/2025", "description": "OnlineForm 5"}], "emails": ["LRUSSELL@KDLEGAL.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 WILSON INVESTOR, LLC", "registered_effective_date": "11/08/2023", "status": "Organized", "status_date": "11/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15 E Oak St\nSte 310\nChicago\n,\nIL\n60611-1205\nUnited States of America", "entity_id": "F073992"}, "registered_agent": {"name": "BRIAN DOHMEN", "address": "214 S PUBLIC ST\nELMWOOD\n,\nWI\n54740-8916"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2023", "transaction": "Organized", "filed_date": "11/08/2023", "description": "E-Form"}, {"effective_date": "10/02/2025", "transaction": "Change of Registered Agent", "filed_date": "10/02/2025", "description": "OnlineForm 5"}], "emails": ["LRUSSELL@KDLEGAL.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420 WILSON MANAGER, LLC", "registered_effective_date": "11/08/2023", "status": "Organized", "status_date": "11/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15 E Oak St\nSte 310\nChicago\n,\nIL\n60611-1205\nUnited States of America", "entity_id": "F073991"}, "registered_agent": {"name": "BRIAN DOHMEN", "address": "214 S PUBLIC ST\nELMWOOD\n,\nWI\n54740-8916"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2023", "transaction": "Organized", "filed_date": "11/08/2023", "description": "E-Form"}, {"effective_date": "10/02/2025", "transaction": "Change of Registered Agent", "filed_date": "10/02/2025", "description": "OnlineForm 5"}], "emails": ["LRUSSELL@KDLEGAL.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420-22 WATER STREET, INC.", "registered_effective_date": "07/01/1982", "status": "Administratively Dissolved", "status_date": "09/24/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "420-22 WATER ST\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "1F10401"}, "registered_agent": {"name": "SHERYL BOYD", "address": "2610 HAANSTAD RD\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "07/01/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/01/1982", "description": ""}, {"effective_date": "07/01/1984", "transaction": "In Bad Standing", "filed_date": "07/01/1984", "description": ""}, {"effective_date": "01/08/1985", "transaction": "Restored to Good Standing", "filed_date": "01/08/1985", "description": ""}, {"effective_date": "03/13/1985", "transaction": "Change of Registered Agent", "filed_date": "03/13/1985", "description": ""}, {"effective_date": "07/01/1986", "transaction": "In Bad Standing", "filed_date": "07/01/1986", "description": "922060373   ***RECORD IMAGED***"}, {"effective_date": "07/20/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/20/1992", "description": ""}, {"effective_date": "09/24/1992", "transaction": "Administrative Dissolution", "filed_date": "09/24/1992", "description": "922071395"}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420-426 MANCHESTER, LLC", "registered_effective_date": "05/27/2022", "status": "Organized", "status_date": "05/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4410 SOUTHDOWN DR\nWATERFORD\n,\nWI\n53185", "entity_id": "F069625"}, "registered_agent": {"name": "DAVID A KINDLER", "address": "4410 SOUTHDOWN DR\nWATERFORD\n,\nWI\n53185-3856"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2022", "transaction": "Organized", "filed_date": "05/27/2022", "description": "E-Form"}, {"effective_date": "05/01/2023", "transaction": "Change of Registered Agent", "filed_date": "05/01/2023", "description": "OnlineForm 5"}, {"effective_date": "04/29/2024", "transaction": "Change of Registered Agent", "filed_date": "04/29/2024", "description": "OnlineForm 5"}, {"effective_date": "05/09/2025", "transaction": "Change of Registered Agent", "filed_date": "05/09/2025", "description": "OnlineForm 5"}], "emails": ["LORIKINDLER@GMAIL.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "4200 107TH LLC", "registered_effective_date": "01/01/2005", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F036861"}, "registered_agent": {"name": "TRACY D JOHNSON", "address": "11138 W GREENFIELD AV\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2005", "transaction": "Organized", "filed_date": "01/04/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "4200 COUNTY LINE ROAD, INC.", "registered_effective_date": "11/24/1981", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4200 COUNTY LINE ROAD, INC\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "1F10215"}, "registered_agent": {"name": "SANDRA S RUFFALO", "address": "407 W SILVER SPRING DR\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "11/24/1981", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/24/1981", "description": ""}, {"effective_date": "09/14/1982", "transaction": "Change of Registered Agent", "filed_date": "09/14/1982", "description": ""}, {"effective_date": "10/01/1983", "transaction": "In Bad Standing", "filed_date": "10/01/1983", "description": ""}, {"effective_date": "12/12/1983", "transaction": "Restored to Good Standing", "filed_date": "12/12/1983", "description": ""}, {"effective_date": "10/01/1985", "transaction": "In Bad Standing", "filed_date": "10/01/1985", "description": ""}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902051909"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902101652   ***RECORD IMAGED***"}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "4200 LLC", "registered_effective_date": "04/04/2007", "status": "Restored to Good Standing", "status_date": "05/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "909 N 8TH ST\nSTE 110\nSHEBOYGAN\n,\nWI\n53081-4056\nUnited States of America", "entity_id": "F040491"}, "registered_agent": {"name": "PAUL S GOTTSACKER", "address": "909 N 8TH ST\nSTE 110\nSHEBOYGAN\n,\nWI\n53081-4056"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2007", "transaction": "Organized", "filed_date": "04/06/2007", "description": "E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "12/03/2009", "transaction": "Restored to Good Standing", "filed_date": "12/03/2009", "description": "E-Form"}, {"effective_date": "12/03/2009", "transaction": "Change of Registered Agent", "filed_date": "12/03/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "06/03/2016", "transaction": "Restored to Good Standing", "filed_date": "06/03/2016", "description": "OnlineForm 5"}, {"effective_date": "02/13/2018", "transaction": "Change of Registered Agent", "filed_date": "02/13/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "05/13/2021", "transaction": "Restored to Good Standing", "filed_date": "05/13/2021", "description": "OnlineForm 5"}], "emails": ["paul@gottsackercommercial.com"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "4200 MKE LLC", "registered_effective_date": "08/10/2020", "status": "Restored to Good Standing", "status_date": "09/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "F064267"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "4200 S 1ST PL\nSTE 333\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2020", "transaction": "Organized", "filed_date": "08/10/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "10/13/2022", "transaction": "Restored to Good Standing", "filed_date": "10/13/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "09/04/2024", "transaction": "Change of Registered Agent", "filed_date": "09/04/2024", "description": "OnlineForm 5"}, {"effective_date": "09/04/2024", "transaction": "Restored to Good Standing", "filed_date": "09/04/2024", "description": "OnlineForm 5"}], "emails": ["4200MKELLC@GMAIL.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "4200 NORTH 51ST INC.", "registered_effective_date": "11/13/2018", "status": "Restored to Good Standing", "status_date": "10/10/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4020 N 128TH ST\nBROOKFIELD\n,\nWI\n53005", "entity_id": "F060246"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/13/2018", "description": "OnlineForm 102"}, {"effective_date": "06/12/2019", "transaction": "Amendment", "filed_date": "06/17/2019", "description": ""}, {"effective_date": "11/13/2023", "transaction": "Change of Registered Agent", "filed_date": "11/13/2023", "description": "OnlineForm 5"}, {"effective_date": "08/26/2025", "transaction": "Change of Registered Agent", "filed_date": "08/26/2025", "description": "FM13-E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/10/2025", "transaction": "Restored to Good Standing", "filed_date": "10/10/2025", "description": "OnlineForm 5"}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "4200 W KIEHNAU AVE, LLC", "registered_effective_date": "03/27/2025", "status": "Organized", "status_date": "03/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19167 W MAIN ST\nLANNON\n,\nWI\n53046\nUnited States of America", "entity_id": "F078069"}, "registered_agent": {"name": "WARREN J HEIR, JR", "address": "19167 W MAIN ST\nLANNON\n,\nWI\n53046"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2025", "transaction": "Organized", "filed_date": "03/27/2025", "description": "E-Form"}], "emails": ["CHPRS4LIFE@GMAIL.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "4201 BUILDING, LLP", "registered_effective_date": "03/27/2003", "status": "Dissolved", "status_date": "01/25/2019", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "4121 TERMINAL DR\nMCFARLAND\n,\nWI\n53558", "entity_id": "F034288"}, "registered_agent": {"name": "EDWARD E WALTHER", "address": "4121 TERMINAL DR\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2003", "transaction": "Registered", "filed_date": "04/03/2003", "description": ""}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/25/2019", "transaction": "Articles of Dissolution", "filed_date": "02/01/2019", "description": ""}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "4201 LIEN ROAD LLC", "registered_effective_date": "01/22/2018", "status": "Registered", "status_date": "01/22/2018", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "444 WEST LAKE\nSUITE 4400\nCHICAGO\n,\nIL\n60606\nUnited States of America", "entity_id": "F058489"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2018", "transaction": "Registered", "filed_date": "01/22/2018", "description": "OnlineForm 521"}, {"effective_date": "02/21/2023", "transaction": "Change of Registered Agent", "filed_date": "02/21/2023", "description": "FM13-E-Form"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "08/25/2023", "transaction": "Change of Registered Agent", "filed_date": "08/25/2023", "description": "OnlineForm 5"}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "4201 PROPERTY, LLC", "registered_effective_date": "03/08/2012", "status": "Organized", "status_date": "03/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 W CUSTER AVE\nMILWAUKEE\n,\nWI\n53209-4951\nUnited States of America", "entity_id": "F047510"}, "registered_agent": {"name": "THOMAS L RYAN", "address": "2800 W CUSTER AVE\n2800 WEST CUSTER AVENUE\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2012", "transaction": "Organized", "filed_date": "03/08/2012", "description": "E-Form"}, {"effective_date": "02/27/2016", "transaction": "Change of Registered Agent", "filed_date": "02/27/2016", "description": "OnlineForm 5"}, {"effective_date": "03/14/2017", "transaction": "Change of Registered Agent", "filed_date": "03/14/2017", "description": "OnlineForm 5"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["TOM.RYAN@JONCOIND.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "4201 W MORGAN LLC", "registered_effective_date": "07/19/2016", "status": "Dissolved", "status_date": "10/01/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4201 W MORGAN AVE\nAPT 3\nMILWAUKEE\n,\nWI\n53221-1086", "entity_id": "F055075"}, "registered_agent": {"name": "JOHN LORENZ", "address": "4201 W MORGAN AVE\nAPT 3\nMILWAUKEE\n,\nWI\n53221-1086"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2016", "transaction": "Organized", "filed_date": "07/20/2016", "description": "E-Form"}, {"effective_date": "09/04/2017", "transaction": "Change of Registered Agent", "filed_date": "09/04/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Articles of Dissolution", "filed_date": "10/03/2018", "description": ""}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "4202 VENTURE, LLC", "registered_effective_date": "08/16/2004", "status": "Organized", "status_date": "08/16/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2349 WILLIAMS POINT DR\nSTOUGHTON\n,\nWI\n53589-2836\nUnited States of America", "entity_id": "F036319"}, "registered_agent": {"name": "RAYMOND MALY", "address": "2349 WILLIAMS POINT DR\nSTOUGHTON\n,\nWI\n53589-2836"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2004", "transaction": "Organized", "filed_date": "08/18/2004", "description": "eForm"}, {"effective_date": "08/03/2005", "transaction": "Change of Registered Agent", "filed_date": "08/03/2005", "description": "FM516-E-Form"}, {"effective_date": "07/21/2017", "transaction": "Change of Registered Agent", "filed_date": "07/21/2017", "description": "OnlineForm 5"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}], "emails": ["RAYMALY1566@GMAIL.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "4203 LLC", "registered_effective_date": "02/03/2016", "status": "Administratively Dissolved", "status_date": "05/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "613 N TALIESIN RD\nWALES\n,\nWI\n53183-9702", "entity_id": "F054195"}, "registered_agent": {"name": "STEVE KOVACS", "address": "613 N TALIESIN RD\nWALES\n,\nWI\n53183-9702"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2016", "transaction": "Organized", "filed_date": "02/03/2016", "description": "E-Form"}, {"effective_date": "03/17/2017", "transaction": "Change of Registered Agent", "filed_date": "03/17/2017", "description": "OnlineForm 13"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "07/02/2018", "transaction": "Change of Registered Agent", "filed_date": "07/02/2018", "description": "OnlineForm 5"}, {"effective_date": "07/02/2018", "transaction": "Restored to Good Standing", "filed_date": "07/02/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2021", "description": ""}, {"effective_date": "05/30/2021", "transaction": "Administrative Dissolution", "filed_date": "05/30/2021", "description": ""}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "4203 N 13TH ST - OUROBOROS INVESTMENTS LLC", "registered_effective_date": "10/07/2025", "status": "Dissolved", "status_date": "11/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1620 E. Capitol Drive\nP.O. Box 71221\nMilwaukee\n,\nWI\n53211\nUnited States of America", "entity_id": "F079779"}, "registered_agent": {"name": "OUROBOROS INVESTMENTS LLC", "address": "1620 E. CAPITOL DRIVE\nPO BOX 71221\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2025", "transaction": "Organized", "filed_date": "10/07/2025", "description": "E-Form"}, {"effective_date": "11/15/2025", "transaction": "Articles of Dissolution", "filed_date": "11/15/2025", "description": "OnlineForm 510"}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "4205 104TH, LLC", "registered_effective_date": "06/25/2008", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4510 DANBURY DR\nP.O. BOX 2492\nBROOKFIELD\n,\nWI\n53045", "entity_id": "F042298"}, "registered_agent": {"name": "DAN P. ROHLOFF", "address": "4510 DANBURY DR\nP O BOX 2492\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2008", "transaction": "Organized", "filed_date": "06/25/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/09/2011", "transaction": "Administrative Dissolution", "filed_date": "11/09/2011", "description": "PUBLICATION"}, {"effective_date": "08/24/2018", "transaction": "Restored to Good Standing", "filed_date": "08/29/2018", "description": ""}, {"effective_date": "08/24/2018", "transaction": "Certificate of Reinstatement", "filed_date": "08/29/2018", "description": ""}, {"effective_date": "08/24/2018", "transaction": "Change of Registered Agent", "filed_date": "08/29/2018", "description": "FM 516-2018"}, {"effective_date": "05/02/2019", "transaction": "Change of Registered Agent", "filed_date": "05/02/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "4207 COTTAGE LLC", "registered_effective_date": "10/10/2018", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9202 HIDDEN BLOSSOM LN\nUNIT 601\nFISH CREEK\n,\nWI\n54212-9750", "entity_id": "F060033"}, "registered_agent": {"name": "JAMES D. KEUCK", "address": "9202 HIDDEN BLOSSOM LN\nUNIT 601\nFISH CREEK\n,\nWI\n54212-9750"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2018", "transaction": "Organized", "filed_date": "10/10/2018", "description": "E-Form"}, {"effective_date": "10/16/2019", "transaction": "Change of Registered Agent", "filed_date": "10/16/2019", "description": "OnlineForm 5"}, {"effective_date": "01/13/2023", "transaction": "Change of Registered Agent", "filed_date": "01/13/2023", "description": "OnlineForm 5"}, {"effective_date": "12/16/2023", "transaction": "Change of Registered Agent", "filed_date": "12/16/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "4208 W. VILLARD, LLC", "registered_effective_date": "11/03/2016", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10136 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53224-5191", "entity_id": "F055609"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2016", "transaction": "Organized", "filed_date": "11/03/2016", "description": "E-Form"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "12/22/2017", "transaction": "Change of Registered Agent", "filed_date": "12/22/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "12/31/2023", "transaction": "Change of Registered Agent", "filed_date": "12/31/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "4209 FARWELL LLC", "registered_effective_date": "04/18/2019", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19100 KILLARNEY WAY\nBROOKFIELD\n,\nWI\n53045", "entity_id": "F061242"}, "registered_agent": {"name": "ASHOK CHOITHANI MD", "address": "19100 KILLARNEY WAY\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2019", "transaction": "Organized", "filed_date": "04/18/2019", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "05/25/2022", "transaction": "Restored to Good Standing", "filed_date": "05/25/2022", "description": "OnlineForm 5"}, {"effective_date": "06/13/2023", "transaction": "Change of Registered Agent", "filed_date": "06/13/2023", "description": "OnlineForm 5"}, {"effective_date": "06/20/2024", "transaction": "Change of Registered Agent", "filed_date": "06/20/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "4209 N. 68TH ST, LLC", "registered_effective_date": "03/03/2022", "status": "Administratively Dissolved", "status_date": "07/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F068842"}, "registered_agent": {"name": "DOTIES HILL", "address": "4209 N. 68TH STREET\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2022", "transaction": "Organized", "filed_date": "03/03/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2025", "description": "PUBLICATION"}, {"effective_date": "07/28/2025", "transaction": "Administrative Dissolution", "filed_date": "07/28/2025", "description": ""}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "4209 W FLORIST LLC", "registered_effective_date": "03/08/2021", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2310 W LAGOON CT\nMEQUON\n,\nWI\n53092", "entity_id": "F065849"}, "registered_agent": {"name": "JACQUELINE TAMIM", "address": "2310 W LAGOON CT\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2021", "transaction": "Organized", "filed_date": "03/08/2021", "description": "E-Form"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "420SMOKABLES LLC", "registered_effective_date": "01/25/2021", "status": "Dissolved", "status_date": "10/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3799 VERMEIREN RD\nOCONTO\n,\nWI\n54153", "entity_id": "F065467"}, "registered_agent": {"name": "MARY BRANDNER", "address": "3799 VERMEIREN RD\nOCONTO\n,\nWI\n54153"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2021", "transaction": "Organized", "filed_date": "01/25/2021", "description": "E-Form"}, {"effective_date": "10/26/2022", "transaction": "Articles of Dissolution", "filed_date": "10/26/2022", "description": "OnlineForm 510"}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR TWENTY WALNUT LLC", "registered_effective_date": "06/03/2025", "status": "Organized", "status_date": "06/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2902 Perry St\nMadison\n,\nWI\n53713\nUnited States of America", "entity_id": "F078667"}, "registered_agent": {"name": "JEFFREY KEITH JOHNSON", "address": "2902 PERRY ST\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2025", "transaction": "Organized", "filed_date": "06/03/2025", "description": "E-Form"}], "emails": ["JJOHN100@ICLOUD.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR TWO ZERO GENETICS LLC", "registered_effective_date": "05/08/2025", "status": "Organized", "status_date": "05/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13489 sugarbush ct\nLac Du Flambeau\n,\nWI\n54538\nUnited States of America", "entity_id": "F078447"}, "registered_agent": {"name": "JOSEPH F COBB", "address": "13489 SUGARBUSH CT\nLAC DU FLAMBEAU\n,\nWI\n54538"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2025", "transaction": "Organized", "filed_date": "05/08/2025", "description": "E-Form"}], "emails": ["NAC70@LIVE.COM"]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "FOURTWENTY SMOKEHOUSE LLC", "registered_effective_date": "08/21/2012", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W868 CTH CCC\nST. CLOUD\n,\nWI\n53079\nUnited States of America", "entity_id": "F048216"}, "registered_agent": {"name": "MATTHEW GREGORY ABLER", "address": "W868 CTH CCC\nST. CLOUD\n,\nWI\n53079"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2012", "transaction": "Organized", "filed_date": "08/27/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Restored to Good Standing", "filed_date": "10/06/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 298153, "worker_id": "details-extract-19", "ts": 1776128597, "record_type": "business_detail", "entity_details": {"entity_name": "THE 420 COLLECTIVE LLC", "registered_effective_date": "10/12/2023", "status": "Dissolved", "status_date": "12/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "777 N Jefferson St\nMilwaukee\n,\nWi\n53202\nUnited States of America", "entity_id": "T105482"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2023", "transaction": "Organized", "filed_date": "10/12/2023", "description": "E-Form"}, {"effective_date": "12/26/2023", "transaction": "Articles of Dissolution", "filed_date": "12/26/2023", "description": "OnlineForm 510"}]}
{"task_id": 295905, "worker_id": "details-extract-11", "ts": 1776128641, "record_type": "business_detail", "entity_details": {"entity_name": "2-B KING STREET, LLC", "registered_effective_date": "04/24/2019", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "200 N MAIN ST\nOREGON\n,\nWI\n53575-1447", "entity_id": "K052645"}, "registered_agent": {"name": "GORMAN & COMPANY", "address": "200 N MAIN ST\nOREGON\n,\nWI\n53575-1447"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/24/2019", "transaction": "Organized", "filed_date": "04/24/2019", "description": "E-Form"}, {"effective_date": "04/26/2019", "transaction": "Amendment", "filed_date": "04/26/2019", "description": "OnlineForm 504 Old Name = KING STREET, LLC"}, {"effective_date": "06/23/2020", "transaction": "Change of Registered Agent", "filed_date": "06/23/2020", "description": "OnlineForm 5"}, {"effective_date": "05/18/2023", "transaction": "Change of Registered Agent", "filed_date": "05/18/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295905, "worker_id": "details-extract-11", "ts": 1776128641, "record_type": "business_detail", "entity_details": {"entity_name": "2BK RESTAURANT GROUP LLC", "registered_effective_date": "01/10/2018", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T075443"}, "registered_agent": {"name": "CHAD KARY", "address": "221 AIRPORT ROAD\nSHAWANO\n,\nWI\n54166"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2018", "transaction": "Organized", "filed_date": "01/10/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 297341, "worker_id": "details-extract-3", "ts": 1776128691, "record_type": "business_detail", "entity_details": {"entity_name": "THREE F GROUP, INC.", "registered_effective_date": "03/15/1996", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5204 MAHER AVE\nMADISON\n,\nWI\n53716\nUnited States of America", "entity_id": "M045906"}, "registered_agent": {"name": "JERRY FILLNER", "address": "5204 MAHER AVE\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/15/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/20/1996", "description": ""}, {"effective_date": "04/27/1998", "transaction": "Change of Registered Agent", "filed_date": "04/27/1998", "description": "FM 16 1998"}, {"effective_date": "01/01/2000", "transaction": "Delinquent", "filed_date": "01/01/2000", "description": ""}, {"effective_date": "01/27/2003", "transaction": "Restored to Good Standing", "filed_date": "01/28/2003", "description": ""}, {"effective_date": "01/27/2003", "transaction": "Amendment", "filed_date": "01/28/2003", "description": "Old Name = MADISON INTERNATIONAL SPEEDWAY INC."}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 299492, "worker_id": "details-extract-25", "ts": 1776128692, "record_type": "business_detail", "entity_details": {"entity_name": "537 AND 539 2ND AVENUE CONDOMINIUM OWNERS ASSOCIATION, INC.", "registered_effective_date": "06/02/2011", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "537 2ND AVE.\nWEST BEND\n,\nWI\n53095-4011\nUnited States of America", "entity_id": "F046347"}, "registered_agent": {"name": "REBECCA SIERACKI", "address": "537 2ND AVE\nWEST BEND\n,\nWI\n53095-4011"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/08/2011", "description": ""}, {"effective_date": "06/02/2015", "transaction": "Change of Registered Agent", "filed_date": "06/02/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 299492, "worker_id": "details-extract-25", "ts": 1776128692, "record_type": "business_detail", "entity_details": {"entity_name": "537 ATLAS, LLC", "registered_effective_date": "12/20/1999", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F030612"}, "registered_agent": {"name": "JAMES E HOPKINS", "address": "3335 EGRE RD\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/1999", "transaction": "Organized", "filed_date": "12/21/1999", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 299492, "worker_id": "details-extract-25", "ts": 1776128692, "record_type": "business_detail", "entity_details": {"entity_name": "537 E BROWN STREET LLC", "registered_effective_date": "04/21/2018", "status": "Restored to Good Standing", "status_date": "05/03/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "827 SUNSET AVE\nWAUPUN\n,\nWI\n53963-1747", "entity_id": "F059054"}, "registered_agent": {"name": "RANDALL LEE DYKSTRA", "address": "827 SUNSET AVE\nWAUPUN\n,\nWI\n53963-1747"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2018", "transaction": "Organized", "filed_date": "04/21/2018", "description": "E-Form"}, {"effective_date": "07/05/2019", "transaction": "Change of Registered Agent", "filed_date": "07/05/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "05/03/2021", "transaction": "Restored to Good Standing", "filed_date": "05/03/2021", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}], "emails": ["RLDYKSTRA@CHARTER.NET"]}
{"task_id": 299492, "worker_id": "details-extract-25", "ts": 1776128692, "record_type": "business_detail", "entity_details": {"entity_name": "537 N DIVISION STREET LLC", "registered_effective_date": "05/08/2012", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F047784"}, "registered_agent": {"name": "DAN DENNIS VAN DEN WYNGAARD", "address": "1117 HARRISON ST\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2012", "transaction": "Organized", "filed_date": "05/08/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 299492, "worker_id": "details-extract-25", "ts": 1776128692, "record_type": "business_detail", "entity_details": {"entity_name": "537 N MAIN STREET LLC", "registered_effective_date": "09/30/2019", "status": "Organized", "status_date": "09/30/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 W NEW YORK AVENUE\nOSHKOSH\n,\nWI\n54901", "entity_id": "F062180"}, "registered_agent": {"name": "OLSON LEGAL GROUP LLC", "address": "21 W NEW YORK AVENUE\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2019", "transaction": "Organized", "filed_date": "10/01/2019", "description": "E-Form"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}, {"effective_date": "08/12/2025", "transaction": "Change of Registered Agent", "filed_date": "08/12/2025", "description": "OnlineForm 5"}], "emails": ["NATE@OLSONLEGALGROUP.COM"]}
{"task_id": 299492, "worker_id": "details-extract-25", "ts": 1776128692, "record_type": "business_detail", "entity_details": {"entity_name": "537-539 HARVARD COURT LLC", "registered_effective_date": "08/30/2023", "status": "Organized", "status_date": "08/30/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5605 Sandpiper Ln\nMadison\n,\nWI\n53716\nUnited States of America", "entity_id": "F073455"}, "registered_agent": {"name": "BECKY CALVERT", "address": "5605 SANDPIPER LN\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2023", "transaction": "Organized", "filed_date": "08/30/2023", "description": "E-Form"}], "emails": ["PETECALPROPERTIES@GMAIL.COM"]}
{"task_id": 299492, "worker_id": "details-extract-25", "ts": 1776128692, "record_type": "business_detail", "entity_details": {"entity_name": "53703 LLC", "registered_effective_date": "07/15/2025", "status": "Organized", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "725 E. Johnson Street\nMadison\n,\nWI\n53703\nUnited States of America", "entity_id": "F079046"}, "registered_agent": {"name": "JEFFREY J. HOUDEN", "address": "725 E. JOHNSON STREET\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2025", "transaction": "Organized", "filed_date": "07/15/2025", "description": "E-Form"}], "emails": ["JEFFH@SPMADISON.COM"]}
{"task_id": 299492, "worker_id": "details-extract-25", "ts": 1776128692, "record_type": "business_detail", "entity_details": {"entity_name": "5371 91ST STREET, LLC", "registered_effective_date": "02/02/2016", "status": "Restored to Good Standing", "status_date": "03/21/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10136 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53224-5191", "entity_id": "F054183"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/02/2016", "transaction": "Organized", "filed_date": "02/02/2016", "description": "E-Form"}, {"effective_date": "02/02/2016", "transaction": "Amendment", "filed_date": "02/02/2016", "description": "OnlineForm 504 Old Name = 5731 91ST STREET, LLC"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "03/21/2018", "transaction": "Restored to Good Standing", "filed_date": "03/21/2018", "description": "OnlineForm 5"}, {"effective_date": "03/21/2018", "transaction": "Change of Registered Agent", "filed_date": "03/21/2018", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}], "emails": ["BETH@BERRADAPROPERTIES.COM"]}
{"task_id": 299492, "worker_id": "details-extract-25", "ts": 1776128692, "record_type": "business_detail", "entity_details": {"entity_name": "5372 MOTOR VEHICLES LLC", "registered_effective_date": "04/14/2016", "status": "Administratively Dissolved", "status_date": "08/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7575 REAR N TEUTONIA AVE\nMILWAUKEE\n,\nWI\n53209", "entity_id": "F054574"}, "registered_agent": {"name": "PHILLIP JONES", "address": "7575 REAR N TEUTONIA AVE\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2016", "transaction": "Organized", "filed_date": "04/14/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/19/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/19/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/19/2019", "description": "PUBLICATION"}, {"effective_date": "10/19/2019", "transaction": "Administrative Dissolution", "filed_date": "10/19/2019", "description": ""}, {"effective_date": "04/20/2020", "transaction": "Restored to Good Standing", "filed_date": "04/21/2020", "description": ""}, {"effective_date": "04/20/2020", "transaction": "Certificate of Reinstatement", "filed_date": "04/21/2020", "description": ""}, {"effective_date": "04/20/2020", "transaction": "Change of Registered Agent", "filed_date": "04/21/2020", "description": "FM 516    2020"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": ""}, {"effective_date": "08/26/2024", "transaction": "Administrative Dissolution", "filed_date": "08/26/2024", "description": ""}]}
{"task_id": 299492, "worker_id": "details-extract-25", "ts": 1776128692, "record_type": "business_detail", "entity_details": {"entity_name": "5373 N PORT WASHINGTON RD, LLC", "registered_effective_date": "05/20/2004", "status": "Organized", "status_date": "05/20/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "833 N JEFFERSON ST\nMILWAUKEE\n,\nWI\n53202-3709\nUnited States of America", "entity_id": "F035956"}, "registered_agent": {"name": "SUSAN LITTLEFIELD", "address": "833 N JEFFERSON ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2004", "transaction": "Organized", "filed_date": "05/24/2004", "description": "eForm"}, {"effective_date": "05/22/2015", "transaction": "Change of Registered Agent", "filed_date": "05/22/2015", "description": "OnlineForm 5"}, {"effective_date": "08/18/2017", "transaction": "Change of Registered Agent", "filed_date": "08/18/2017", "description": "OnlineForm 5"}, {"effective_date": "04/19/2019", "transaction": "Change of Registered Agent", "filed_date": "04/19/2019", "description": "OnlineForm 5"}, {"effective_date": "04/30/2024", "transaction": "Change of Registered Agent", "filed_date": "04/30/2024", "description": "OnlineForm 5"}], "emails": ["susie@elsas.com"]}
{"task_id": 299492, "worker_id": "details-extract-25", "ts": 1776128692, "record_type": "business_detail", "entity_details": {"entity_name": "5375 BLUE RIDGE LLC", "registered_effective_date": "08/22/2024", "status": "Organized", "status_date": "08/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21990 US Highway 151\nMineral Point\n,\nWI\n53565\nUnited States of America", "entity_id": "F076280"}, "registered_agent": {"name": "ROXANNE HULL", "address": "2217 COUNTY RD N\nSTOUGHTON\n,\nWI\n53589-3429"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2024", "transaction": "Organized", "filed_date": "08/22/2024", "description": "E-Form"}, {"effective_date": "09/30/2025", "transaction": "Change of Registered Agent", "filed_date": "09/30/2025", "description": "OnlineForm 5"}], "emails": ["ROXANNE@BLACKSTONECATTLE.COM"]}
{"task_id": 298166, "worker_id": "details-extract-68", "ts": 1776128738, "record_type": "business_detail", "entity_details": {"entity_name": "42 DEVELOPMENT LLC", "registered_effective_date": "01/13/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1631 N DOUGLAS ST\nAPPLETON\n,\nWI\n54914", "entity_id": "F068405"}, "registered_agent": {"name": "CODY REYNOLDS", "address": "1631 N DOUGLAS ST\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2022", "transaction": "Organized", "filed_date": "01/13/2022", "description": "E-Form"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "02/11/2024", "transaction": "Change of Registered Agent", "filed_date": "02/11/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298093, "worker_id": "details-extract-9", "ts": 1776128774, "record_type": "business_detail", "entity_details": {"entity_name": "40+ CONSTRUCTION, LLC", "registered_effective_date": "04/11/2009", "status": "Administratively Dissolved", "status_date": "10/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9599 EAST HIGHWAY 2\nPOPLAR\n,\nWI\n54864\nUnited States of America", "entity_id": "F043365"}, "registered_agent": {"name": "KATIE PELTIER", "address": "9599 EAST US HIGHWAY 2\nPOPLAR\n,\nWI\n54864"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2009", "transaction": "Organized", "filed_date": "04/11/2009", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "07/02/2013", "transaction": "Restored to Good Standing", "filed_date": "07/02/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/22/2015", "transaction": "Restored to Good Standing", "filed_date": "04/22/2015", "description": "E-Form"}, {"effective_date": "04/22/2015", "transaction": "Change of Registered Agent", "filed_date": "04/22/2015", "description": "FM516-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/20/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/20/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/20/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/20/2018", "description": "PUBLICATION"}, {"effective_date": "10/20/2018", "transaction": "Administrative Dissolution", "filed_date": "10/20/2018", "description": ""}]}
{"task_id": 298093, "worker_id": "details-extract-9", "ts": 1776128774, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY CARROTS, INC.", "registered_effective_date": "06/02/1977", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/26/1987", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "ONE EAST FIRST STREET\nRENO\n,\nNV\n89501\nUnited States of America", "entity_id": "2F00958"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "222 W WASHINGTON AV\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/1977", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/02/1977", "description": ""}, {"effective_date": "09/08/1987", "transaction": "Intent to Revoke/Terminate", "filed_date": "09/08/1987", "description": ""}, {"effective_date": "10/26/1987", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/26/1987", "description": ""}]}
{"task_id": 298093, "worker_id": "details-extract-9", "ts": 1776128774, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY CENTURY FERTILITY LLC", "registered_effective_date": "01/21/2013", "status": "Dissolved", "status_date": "02/05/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6946 CHICAGO AVE\nWAUTOMA\n,\nWI\n54982-7872\nUnited States of America", "entity_id": "F048865"}, "registered_agent": {"name": "MACKENZY R. NABER", "address": "W6946 CHICAGO AVE\nWAUTOMA\n,\nWI\n54982-7872"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2013", "transaction": "Organized", "filed_date": "01/24/2013", "description": "E-Form"}, {"effective_date": "02/05/2015", "transaction": "Change of Registered Agent", "filed_date": "02/05/2015", "description": "FM516-E-Form"}, {"effective_date": "02/08/2016", "transaction": "Change of Registered Agent", "filed_date": "02/08/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "02/01/2018", "transaction": "Change of Registered Agent", "filed_date": "02/01/2018", "description": "OnlineForm 5"}, {"effective_date": "02/01/2018", "transaction": "Restored to Good Standing", "filed_date": "02/01/2018", "description": "OnlineForm 5"}, {"effective_date": "02/05/2018", "transaction": "Articles of Dissolution", "filed_date": "02/12/2018", "description": ""}]}
{"task_id": 298093, "worker_id": "details-extract-9", "ts": 1776128774, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY CLUB, INC.", "registered_effective_date": "12/03/1971", "status": "Restored to Good Standing", "status_date": "03/28/1996", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "16516 CTY HWY R\nMARIBEL\n,\nWI\n54227\nUnited States of America", "entity_id": "6F06739"}, "registered_agent": {"name": "ANDREW GOODPASTER", "address": "16516 CTY HWY R\nMARIBEL\n,\nWI\n54227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/1971", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/03/1971", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "12/14/1987", "transaction": "Restored to Good Standing", "filed_date": "12/14/1987", "description": ""}, {"effective_date": "12/18/1987", "transaction": "Change of Registered Agent", "filed_date": "12/18/1987", "description": ""}, {"effective_date": "01/06/1992", "transaction": "Change of Registered Agent", "filed_date": "01/06/1992", "description": "FM 17-1991"}, {"effective_date": "10/01/1995", "transaction": "Delinquent", "filed_date": "10/01/1995", "description": ""}, {"effective_date": "01/23/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/23/1996", "description": "963010163"}, {"effective_date": "03/28/1996", "transaction": "Restored to Good Standing", "filed_date": "03/28/1996", "description": ""}, {"effective_date": "04/10/2000", "transaction": "Change of Registered Agent", "filed_date": "04/10/2000", "description": "FM 17 1999"}, {"effective_date": "08/27/2004", "transaction": "Change of Registered Agent", "filed_date": "08/27/2004", "description": "FM 17 2003"}, {"effective_date": "03/13/2009", "transaction": "Change of Registered Agent", "filed_date": "03/13/2009", "description": "FM 17 2008"}, {"effective_date": "11/01/2020", "transaction": "Change of Registered Agent", "filed_date": "11/01/2020", "description": "OnlineForm 5"}, {"effective_date": "11/22/2023", "transaction": "Change of Registered Agent", "filed_date": "11/22/2023", "description": "OnlineForm 5"}, {"effective_date": "02/24/2025", "transaction": "Change of Registered Agent", "filed_date": "02/24/2025", "description": "OnlineForm 5"}]}
{"task_id": 298093, "worker_id": "details-extract-9", "ts": 1776128774, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR ZERO CYCLES LLC", "registered_effective_date": "01/03/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4208 MAHER AVE\nMADISON\n,\nWI\n53716", "entity_id": "F068306"}, "registered_agent": {"name": "KRISTIN ZARR", "address": "4208 MAHER AVE\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2022", "transaction": "Organized", "filed_date": "01/03/2022", "description": "E-Form"}, {"effective_date": "03/09/2023", "transaction": "Change of Registered Agent", "filed_date": "03/09/2023", "description": "FM13-E-Form"}, {"effective_date": "03/09/2023", "transaction": "Change of Registered Agent", "filed_date": "03/09/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298904, "worker_id": "details-extract-9", "ts": 1776128804, "record_type": "business_detail", "entity_details": {"entity_name": "4 M VAN ASTEN, LLC", "registered_effective_date": "04/27/2005", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F037394"}, "registered_agent": {"name": "KRISTINE M. VAN ASTEN", "address": "2601 W. COLLEGE AVENUE\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2005", "transaction": "Organized", "filed_date": "04/29/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 298904, "worker_id": "details-extract-9", "ts": 1776128804, "record_type": "business_detail", "entity_details": {"entity_name": "4M VENTURES, LLC", "registered_effective_date": "02/12/2008", "status": "Administratively Dissolved", "status_date": "03/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7938 E. STATE RD. 59\nMILTON\n,\nWI\n53563\nUnited States of America", "entity_id": "F041754"}, "registered_agent": {"name": "KURT ALAN MILLER", "address": "7938 EAST STATE ROAD 59\nMILTON\n,\nWI\n53563"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2008", "transaction": "Organized", "filed_date": "02/12/2008", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}]}
{"task_id": 298849, "worker_id": "details-extract-3", "ts": 1776128805, "record_type": "business_detail", "entity_details": {"entity_name": "4L CORP.", "registered_effective_date": "03/06/1997", "status": "Administratively Dissolved", "status_date": "06/16/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1111 S 10TH ST\nWATERTOWN\n,\nWI\n53094\nUnited States of America", "entity_id": "F028292"}, "registered_agent": {"name": "NEAL LOEB", "address": "1111 S 10TH ST\nPO BOX 229\nWATERTOWN\n,\nWI\n53094"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/07/1997", "description": ""}, {"effective_date": "05/04/1998", "transaction": "Change of Registered Agent", "filed_date": "05/04/1998", "description": "FM 16 1998"}, {"effective_date": "01/01/2000", "transaction": "Delinquent", "filed_date": "01/01/2000", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}]}
{"task_id": 298849, "worker_id": "details-extract-3", "ts": 1776128805, "record_type": "business_detail", "entity_details": {"entity_name": "4L CORPORATION", "registered_effective_date": "06/25/1993", "status": "Administratively Dissolved", "status_date": "09/22/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F025720"}, "registered_agent": {"name": "JAMES N PHILLIPS", "address": "780 N WATER ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/25/1993", "description": ""}, {"effective_date": "04/01/1995", "transaction": "Delinquent", "filed_date": "04/01/1995", "description": ""}, {"effective_date": "07/18/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/18/1995", "description": "952040734"}, {"effective_date": "09/22/1995", "transaction": "Administrative Dissolution", "filed_date": "09/22/1995", "description": "952050534"}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "272 EAST CAPITOL LLC", "registered_effective_date": "12/27/2002", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/30/2003", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "8700 W BRYN MAWR STE 800S\nCHICAGO\n,\nIL\n60631", "entity_id": "T034284"}, "registered_agent": {"name": "LEXIS NEXIS DOCUMENT SOLUTIONS INC", "address": "901 S WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2002", "transaction": "Registered", "filed_date": "12/30/2002", "description": ""}, {"effective_date": "08/25/2003", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/25/2003", "description": "Notice Image"}, {"effective_date": "10/30/2003", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/30/2003", "description": "Cert Image"}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "272 MOVERS LLC", "registered_effective_date": "01/09/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8130 County Highway II\nSparta\n,\nWi\n54656\nUnited States of America", "entity_id": "T100884"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2023", "transaction": "Organized", "filed_date": "01/09/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2720 ALMESBURY LLC", "registered_effective_date": "01/09/2023", "status": "Restored to Good Standing", "status_date": "02/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5723 State Road 83\nHartland\n,\nWI\n53029\nUnited States of America", "entity_id": "T100889"}, "registered_agent": {"name": "WILLIAM LUTERBACH", "address": "5723 STATE ROAD 83\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2023", "transaction": "Organized", "filed_date": "01/09/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "02/13/2026", "transaction": "Change of Registered Agent", "filed_date": "02/13/2026", "description": "OnlineForm 5"}, {"effective_date": "02/13/2026", "transaction": "Restored to Good Standing", "filed_date": "02/13/2026", "description": "OnlineForm 5"}], "emails": ["SK@SCHOBERLAW.COM"]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2720 BUS, LLC", "registered_effective_date": "04/07/2021", "status": "Organized", "status_date": "04/07/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 69\nNASHOTAH\n,\nWI\n53058", "entity_id": "T090293"}, "registered_agent": {"name": "DELBERT W VANSTONE JR", "address": "3800 RED CHAPEL CT\nNASHOTAH\n,\nWI\n53058"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2021", "transaction": "Organized", "filed_date": "04/07/2021", "description": "E-Form"}, {"effective_date": "04/19/2022", "transaction": "Change of Registered Agent", "filed_date": "04/19/2022", "description": "OnlineForm 5"}, {"effective_date": "06/08/2023", "transaction": "Change of Registered Agent", "filed_date": "06/08/2023", "description": "OnlineForm 5"}, {"effective_date": "06/13/2024", "transaction": "Change of Registered Agent", "filed_date": "06/13/2024", "description": "OnlineForm 5"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}], "emails": ["BUD.VANSTONE@GMAIL.COM"]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2720 KILBOURN, LLC", "registered_effective_date": "08/20/2002", "status": "Dissolved", "status_date": "08/23/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "735 W WISCONSIN AVE STE 610\nMILWAUKEE\n,\nWI\n53233\nUnited States of America", "entity_id": "T033708"}, "registered_agent": {"name": "GARY TAXMAN", "address": "735 W WISCONSIN AVE STE 610\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2002", "transaction": "Organized", "filed_date": "08/22/2002", "description": "eForm"}, {"effective_date": "01/03/2005", "transaction": "Change of Registered Agent", "filed_date": "01/03/2005", "description": "FM 516 2004"}, {"effective_date": "08/23/2007", "transaction": "Articles of Dissolution", "filed_date": "08/28/2007", "description": ""}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2720 POMONA LLC", "registered_effective_date": "09/15/2014", "status": "Restored to Good Standing", "status_date": "07/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406", "entity_id": "T063984"}, "registered_agent": {"name": "LUKAS ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2014", "transaction": "Organized", "filed_date": "09/15/2014", "description": "E-Form"}, {"effective_date": "07/30/2015", "transaction": "Change of Registered Agent", "filed_date": "07/30/2015", "description": "OnlineForm 5"}, {"effective_date": "07/28/2020", "transaction": "Change of Registered Agent", "filed_date": "07/28/2020", "description": "OnlineForm 5"}, {"effective_date": "07/19/2022", "transaction": "Change of Registered Agent", "filed_date": "07/19/2022", "description": "OnlineForm 5"}, {"effective_date": "09/28/2023", "transaction": "Change of Registered Agent", "filed_date": "09/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/17/2025", "transaction": "Change of Registered Agent", "filed_date": "07/17/2025", "description": "OnlineForm 5"}, {"effective_date": "07/17/2025", "transaction": "Restored to Good Standing", "filed_date": "07/17/2025", "description": "OnlineForm 5"}], "emails": ["LUKASZANK@ICLOUD.COM"]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2720, LLC", "registered_effective_date": "05/18/2012", "status": "Administratively Dissolved", "status_date": "10/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "408 E. SILVER SPRING DR.\nWHITEFISH BAY\n,\nWI\n53217\nUnited States of America", "entity_id": "T056735"}, "registered_agent": {"name": "SCOTT T. NILES", "address": "14355 W. PARK AVE\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2012", "transaction": "Organized", "filed_date": "05/18/2012", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2017", "description": "PUBLICATION"}, {"effective_date": "10/24/2017", "transaction": "Administrative Dissolution", "filed_date": "10/24/2017", "description": ""}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2721 AND 2725 HARVEY STREET LLC", "registered_effective_date": "02/12/2009", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8045 MORGAN AVE. NORTH\nSTILLWATER\n,\nMN\n55082\nUnited States of America", "entity_id": "T047695"}, "registered_agent": {"name": "BRENT R. JOHNSON", "address": "400 2ND STREET, STE 210\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2009", "transaction": "Organized", "filed_date": "02/12/2009", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}, {"effective_date": "10/09/2020", "transaction": "Restored to Good Standing", "filed_date": "10/14/2020", "description": ""}, {"effective_date": "10/09/2020", "transaction": "Certificate of Reinstatement", "filed_date": "10/14/2020", "description": ""}, {"effective_date": "10/09/2020", "transaction": "Change of Registered Agent", "filed_date": "10/14/2020", "description": "FM 516 2020"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2721 HEMSTOCK, LLC", "registered_effective_date": "10/22/2007", "status": "Administratively Dissolved", "status_date": "12/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1629 CALEDONIA STREET\nLA CROSSE\n,\nWI\n54601\nUnited States of America", "entity_id": "T044084"}, "registered_agent": {"name": "SEAN O'FLAHERTY", "address": "201 MAIN STREET, 10TH FLOOR\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2007", "transaction": "Organized", "filed_date": "10/22/2007", "description": "E-Form"}, {"effective_date": "01/12/2009", "transaction": "Change of Registered Agent", "filed_date": "01/12/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/11/2012", "transaction": "Administrative Dissolution", "filed_date": "12/11/2012", "description": ""}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2721 INVESTING LLC", "registered_effective_date": "07/02/2025", "status": "Organized", "status_date": "07/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T115164"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2025", "transaction": "Organized", "filed_date": "07/02/2025", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2721 MKE LLC", "registered_effective_date": "04/13/2026", "status": "Organized", "status_date": "04/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1505 W. Atkinson Av\nMilwaukee\n,\nWI\n53206\nUnited States of America", "entity_id": "T120263"}, "registered_agent": {"name": "LARRY N SCRUGGS JR", "address": "1505 W. ATKINSON AV\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2026", "transaction": "Organized", "filed_date": "04/13/2026", "description": "E-Form"}], "emails": ["ADVANCEDPROPLLC@AOL.COM"]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2721 TOWNSEND, LLC", "registered_effective_date": "01/02/2004", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T036093"}, "registered_agent": {"name": "JOHN C. TAYLOR", "address": "10629 NORTH HADDENSTONE PLACE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2004", "transaction": "Organized", "filed_date": "01/06/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2722NMLK LLC", "registered_effective_date": "05/03/2013", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T059703"}, "registered_agent": {"name": "RONEY & KNUPP, LLC", "address": "230 W WELLS\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2013", "transaction": "Organized", "filed_date": "05/03/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2723 & 2725 WASHINGTON AVE. LLC", "registered_effective_date": "07/15/2009", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "424 CHERRY HILL DR\nMOUNT PLEASANT\n,\nWI\n53406-3524\nUnited States of America", "entity_id": "T048864"}, "registered_agent": {"name": "PATRICK A. NEIS OR KATHEIRNE M. NEIS", "address": "424 CHERRY HILL DR\nMOUNT PLEASANT\n,\nWI\n53406-3524"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2009", "transaction": "Organized", "filed_date": "07/15/2009", "description": "E-Form"}, {"effective_date": "08/01/2013", "transaction": "Change of Registered Agent", "filed_date": "08/01/2013", "description": "FM516-E-Form"}, {"effective_date": "08/04/2015", "transaction": "Change of Registered Agent", "filed_date": "08/04/2015", "description": "OnlineForm 5"}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "OnlineForm 5"}, {"effective_date": "09/09/2019", "transaction": "Change of Registered Agent", "filed_date": "09/09/2019", "description": "OnlineForm 5"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2723 N 50TH ST MKE, LLC", "registered_effective_date": "06/06/2023", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "226 PROSPECT PARK W. #151\nBROOKLYN\n,\nNY\n11215\nUnited States of America", "entity_id": "T103459"}, "registered_agent": {"name": "RANDY ROSEN", "address": "10936 N. PORT WASHINGTON RD.\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2023", "transaction": "Registered", "filed_date": "06/06/2023", "description": "OnlineForm 521"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2024", "description": ""}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2724 HAMPTON LLC", "registered_effective_date": "10/05/2023", "status": "Registered", "status_date": "10/05/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "925 TOWER AVENUE\nSUPERIOR\n,\nWI\n54880\nUnited States of America", "entity_id": "T105390"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.", "address": "100 WILBURN RD\nSUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2023", "transaction": "Registered", "filed_date": "10/05/2023", "description": "OnlineForm 521"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2724 N MURRAY, LLC", "registered_effective_date": "11/19/2008", "status": "Restored to Good Standing", "status_date": "10/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "METRO INVESTMENTS\n3610 N. OAKLAND AVE.\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "T047111"}, "registered_agent": {"name": "BRUCE FIELD", "address": "METRO INVESTMENTS\n3610 N OAKLAND\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2008", "transaction": "Organized", "filed_date": "11/19/2008", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/17/2024", "transaction": "Restored to Good Standing", "filed_date": "10/17/2024", "description": "OnlineForm 5"}, {"effective_date": "10/17/2024", "transaction": "Change of Registered Agent", "filed_date": "10/17/2024", "description": "OnlineForm 5"}], "emails": ["BRUCE@METROINVESTMENTS.NET"]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2724 PRAIS ST. LLC", "registered_effective_date": "05/11/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3989 Snake Island Rd\nSturgeon Bay\n,\nWI\n54235\nUnited States of America", "entity_id": "T103092"}, "registered_agent": {"name": "JOSEPH E. INNIS", "address": "3989 SNAKE ISLAND RD\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2023", "transaction": "Organized", "filed_date": "05/11/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2724 SHEBOYGAN, LLC", "registered_effective_date": "02/24/2010", "status": "Organized", "status_date": "02/24/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "909 N 8TH ST\nSTE 110\nSHEBOYGAN\n,\nWI\n53081-4056\nUnited States of America", "entity_id": "T050420"}, "registered_agent": {"name": "PAUL GOTTSACKER", "address": "909 N 8TH ST\nSTE 110\nSHEBOYGAN\n,\nWI\n53081-4056"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2010", "transaction": "Organized", "filed_date": "03/02/2010", "description": "E-Form"}, {"effective_date": "03/22/2017", "transaction": "Change of Registered Agent", "filed_date": "03/22/2017", "description": "OnlineForm 5"}, {"effective_date": "02/13/2018", "transaction": "Change of Registered Agent", "filed_date": "02/13/2018", "description": "OnlineForm 5"}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/20/2023", "description": "OnlineForm 5"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}], "emails": ["PAUL@GOTTSACKERCOMMERCIAL.COM"]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2725 LYNN TERRACE, LLC", "registered_effective_date": "11/16/2000", "status": "Dissolved", "status_date": "12/30/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T031081"}, "registered_agent": {"name": "ANN C COOPER", "address": "3 OCONTO CT\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2000", "transaction": "Organized", "filed_date": "11/22/2000", "description": ""}, {"effective_date": "12/30/2004", "transaction": "Articles of Dissolution", "filed_date": "01/05/2005", "description": ""}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2725 MARSHALL COURT, LLC", "registered_effective_date": "10/04/2018", "status": "Dissolved", "status_date": "06/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 E. WASHINGTON AVE.\nSUITE 101\nMADISON\n,\nWISCONSIN\n53703", "entity_id": "T078426"}, "registered_agent": {"name": "HELEN H. BRADBURY", "address": "1010 E. WASHINGTON AVE., STE. 101\nSUITE 101\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2018", "transaction": "Organized", "filed_date": "10/04/2018", "description": "E-Form"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "12/14/2024", "transaction": "Change of Registered Agent", "filed_date": "12/14/2024", "description": "OnlineForm 5"}, {"effective_date": "06/23/2025", "transaction": "Articles of Dissolution", "filed_date": "06/23/2025", "description": "OnlineForm 510"}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2725 WISCONSIN LLC", "registered_effective_date": "08/30/2017", "status": "Dissolved", "status_date": "01/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "624 N 24TH ST\nMILWAUKEE\n,\nWI\n53233-1801", "entity_id": "T074097"}, "registered_agent": {"name": "KEITH STANLEY", "address": "624 N 24TH ST\nMILWAUKEE\n,\nWI\n53233-1801"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2017", "transaction": "Organized", "filed_date": "08/30/2017", "description": "E-Form"}, {"effective_date": "09/20/2018", "transaction": "Change of Registered Agent", "filed_date": "09/20/2018", "description": "OnlineForm 5"}, {"effective_date": "01/25/2022", "transaction": "Articles of Dissolution", "filed_date": "01/25/2022", "description": "OnlineForm 510"}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2725MD LLC", "registered_effective_date": "01/23/2020", "status": "Restored to Good Standing", "status_date": "01/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4330 GOLF TER\nSTE 100\nEAU CLAIRE\n,\nWI\n54701-7984", "entity_id": "T083842"}, "registered_agent": {"name": "PATRICK HULL", "address": "4330 GOLF TER\nSUITE 100\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2020", "transaction": "Organized", "filed_date": "01/23/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/19/2022", "transaction": "Restored to Good Standing", "filed_date": "01/19/2022", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "04/13/2024", "transaction": "Change of Registered Agent", "filed_date": "04/13/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/20/2026", "transaction": "Restored to Good Standing", "filed_date": "01/20/2026", "description": "OnlineForm 5"}], "emails": ["PATRICK@GREENPOINTCO.COM"]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2726 OAKLAND, LLC", "registered_effective_date": "04/06/2014", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2808 W RIVERLAND DR\nMEQUON\n,\nWI\n53092", "entity_id": "T062536"}, "registered_agent": {"name": "KENT", "address": "2808 W RIVERLAND DR\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2014", "transaction": "Organized", "filed_date": "04/06/2014", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Change of Registered Agent", "filed_date": "07/01/2015", "description": "OnlineForm 5"}, {"effective_date": "07/05/2017", "transaction": "Change of Registered Agent", "filed_date": "07/05/2017", "description": "OnlineForm 5"}, {"effective_date": "09/15/2020", "transaction": "Change of Registered Agent", "filed_date": "09/15/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/06/2024", "transaction": "Restored to Good Standing", "filed_date": "05/06/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2727 HUMBOLDT LLC", "registered_effective_date": "01/03/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T094720"}, "registered_agent": {"name": "KEVIN RICKSTROM", "address": "101 N 73RD\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2022", "transaction": "Organized", "filed_date": "01/03/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2727 PARTNERS, LLC", "registered_effective_date": "06/29/2005", "status": "Dissolved", "status_date": "10/16/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "172 N. BROADWAY\nSUITE #300\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T039198"}, "registered_agent": {"name": "DOUGLAS J. WEAS", "address": "172 N. BROADWAY\nSUITE #300\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2005", "transaction": "Organized", "filed_date": "07/01/2005", "description": "eForm"}, {"effective_date": "05/23/2007", "transaction": "Change of Registered Agent", "filed_date": "05/23/2007", "description": "FM516-E-Form"}, {"effective_date": "10/16/2013", "transaction": "Articles of Dissolution", "filed_date": "10/22/2013", "description": ""}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2727 PIERCE LLC", "registered_effective_date": "02/20/2013", "status": "Restored to Good Standing", "status_date": "04/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3477 N OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211-2824\nUnited States of America", "entity_id": "T058928"}, "registered_agent": {"name": "KEVIN RICKSTROM", "address": "3477 N OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211-2824"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2013", "transaction": "Organized", "filed_date": "02/26/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "03/02/2015", "transaction": "Restored to Good Standing", "filed_date": "03/02/2015", "description": "E-Form"}, {"effective_date": "02/03/2016", "transaction": "Change of Registered Agent", "filed_date": "02/03/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "03/02/2018", "transaction": "Change of Registered Agent", "filed_date": "03/02/2018", "description": "OnlineForm 5"}, {"effective_date": "03/02/2018", "transaction": "Restored to Good Standing", "filed_date": "03/02/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "09/17/2020", "transaction": "Restored to Good Standing", "filed_date": "09/17/2020", "description": "OnlineForm 5"}, {"effective_date": "08/15/2021", "transaction": "Change of Registered Agent", "filed_date": "08/15/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "08/18/2023", "transaction": "Change of Registered Agent", "filed_date": "08/18/2023", "description": "OnlineForm 5"}, {"effective_date": "08/18/2023", "transaction": "Restored to Good Standing", "filed_date": "08/18/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}, {"effective_date": "04/09/2026", "transaction": "Restored to Good Standing", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["SHANEZOLPER@GMAIL.COM"]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2727 PROPERTIES, LLC", "registered_effective_date": "03/18/2015", "status": "Restored to Good Standing", "status_date": "02/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2727 W CLEVELAND AVE\nMILWAUKEE\n,\nWI\n53215-2956", "entity_id": "T065612"}, "registered_agent": {"name": "LARRY TRAN", "address": "8418 S FOUNTAIN CT\nFRANKLIN\n,\nWI\n53132-2712"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/18/2015", "transaction": "Registered", "filed_date": "03/24/2015", "description": ""}, {"effective_date": "10/31/2018", "transaction": "Certificate of Conversion", "filed_date": "11/07/2018", "description": "FROM TYPE 14, Old Name = 2727 PROPERTIES, LLP, CHG REG AGT/OFF"}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Change of Registered Agent", "filed_date": "01/14/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "02/08/2024", "transaction": "Restored to Good Standing", "filed_date": "02/08/2024", "description": "OnlineForm 5"}, {"effective_date": "02/08/2024", "transaction": "Change of Registered Agent", "filed_date": "02/08/2024", "description": "OnlineForm 5"}], "emails": ["TIFFANY@KMJTAX.COM"]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2727 SOUTH 11TH STREET, LLC", "registered_effective_date": "01/09/2020", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1778 MINERAL SPRINGS BLVD\nOCONOMOWOC\n,\nWI\n53066-4871", "entity_id": "T083648"}, "registered_agent": {"name": "JOHN BEFUS", "address": "1778 MINERAL SPRINGS BLVD.\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2020", "transaction": "Organized", "filed_date": "01/09/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "03/03/2022", "transaction": "Restored to Good Standing", "filed_date": "03/03/2022", "description": "OnlineForm 5"}, {"effective_date": "03/03/2022", "transaction": "Change of Registered Agent", "filed_date": "03/03/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2727-29 N. MARTIN LUTHER KING JR. DRIVE CORP.", "registered_effective_date": "02/25/1988", "status": "Administratively Dissolved", "status_date": "06/20/1996", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "3130 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "T020998"}, "registered_agent": {"name": "WILLIAM RIGDEN", "address": "3130 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/25/1988", "description": ""}, {"effective_date": "01/04/1989", "transaction": "Change of Registered Agent", "filed_date": "01/04/1989", "description": ""}, {"effective_date": "01/01/1996", "transaction": "Delinquent", "filed_date": "01/01/1996", "description": ""}, {"effective_date": "04/15/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/15/1996", "description": "962031928"}, {"effective_date": "06/20/1996", "transaction": "Administrative Dissolution", "filed_date": "06/20/1996", "description": "962040964"}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2728 DAVEY STREET, LLC", "registered_effective_date": "09/04/2015", "status": "Restored to Good Standing", "status_date": "08/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16409 91ST AVE\nCHIPPEWA FALLS\n,\nWI\n54729-5278", "entity_id": "T067145"}, "registered_agent": {"name": "KEVIN J KOEHN", "address": "16409 91ST AVE\nCHIPPEWA FALLS\n,\nWI\n54729-5278"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/2015", "transaction": "Organized", "filed_date": "09/04/2015", "description": "E-Form"}, {"effective_date": "09/14/2016", "transaction": "Change of Registered Agent", "filed_date": "09/14/2016", "description": "OnlineForm 5"}, {"effective_date": "09/29/2017", "transaction": "Change of Registered Agent", "filed_date": "09/29/2017", "description": "OnlineForm 5"}, {"effective_date": "09/23/2019", "transaction": "Change of Registered Agent", "filed_date": "09/23/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/04/2024", "transaction": "Change of Registered Agent", "filed_date": "08/04/2024", "description": "OnlineForm 5"}, {"effective_date": "08/04/2024", "transaction": "Restored to Good Standing", "filed_date": "08/04/2024", "description": "OnlineForm 5"}], "emails": ["KKOEHN@AMBFI.COM"]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2728 INVESTMENTS LLC", "registered_effective_date": "05/30/2018", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "257 BENNETT AVE\nLONG BEACH\n,\nCA\n90803", "entity_id": "T077073"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/30/2018", "transaction": "Organized", "filed_date": "05/30/2018", "description": "E-Form"}, {"effective_date": "06/25/2019", "transaction": "Change of Registered Agent", "filed_date": "06/25/2019", "description": "OnlineForm 5"}, {"effective_date": "03/15/2023", "transaction": "Change of Registered Agent", "filed_date": "03/15/2023", "description": "FM13-E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "07/02/2024", "transaction": "Restored to Good Standing", "filed_date": "07/02/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2728 LLC", "registered_effective_date": "02/11/2015", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "241 W JUNIPER DR\nGRAFTON\n,\nWI\n53024-2235", "entity_id": "T065260"}, "registered_agent": {"name": "MARK LIESKE, LLC", "address": "241 W. JUNIPER DR\nGRAFTON\n,\nWI\n53024-2235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2015", "transaction": "Organized", "filed_date": "02/11/2015", "description": "E-Form"}, {"effective_date": "03/01/2018", "transaction": "Change of Registered Agent", "filed_date": "03/01/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2728 N 7TH LLC", "registered_effective_date": "06/11/2014", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T063157"}, "registered_agent": {"name": "JOHN COONS", "address": "3900 W BROWN DEER RD STE A258\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2014", "transaction": "Organized", "filed_date": "06/11/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2728 N MURRAY, LLC", "registered_effective_date": "11/19/2008", "status": "Organized", "status_date": "11/19/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "METRO INVESTMENTS\n3610 N. OAKLAND AVE.\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "T047110"}, "registered_agent": {"name": "BRUCE FIELD", "address": "3610 N OAKLAND AVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2008", "transaction": "Organized", "filed_date": "11/19/2008", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/17/2024", "transaction": "Change of Registered Agent", "filed_date": "10/17/2024", "description": "OnlineForm 5"}], "emails": ["BRUCE@METROINVESTMENTS.NET"]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2728 N. 7TH ST. LLC", "registered_effective_date": "09/07/2004", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1565 S. 36TH ST.\nMILWAUKEE\n,\nWI\n53215\nUnited States of America", "entity_id": "T037515"}, "registered_agent": {"name": "CONSTANCE O. ANDERSON", "address": "1565 S. 36TH ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2004", "transaction": "Organized", "filed_date": "09/09/2004", "description": "eForm"}, {"effective_date": "11/09/2010", "transaction": "Change of Registered Agent", "filed_date": "11/09/2010", "description": "FM516-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/17/2012", "transaction": "Restored to Good Standing", "filed_date": "07/17/2012", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2728-30 N. 92ND STREET LLC", "registered_effective_date": "05/16/2002", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210\nUnited States of America", "entity_id": "T033299"}, "registered_agent": {"name": "PETER L. BUTZER", "address": "7311 W. BURLEIGH STREET\nMILWAUKEE\n,\nWI\n53210-1070"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2002", "transaction": "Organized", "filed_date": "05/20/2002", "description": "eForm"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "05/05/2009", "transaction": "Restored to Good Standing", "filed_date": "05/05/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "05/23/2011", "transaction": "Restored to Good Standing", "filed_date": "05/23/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "27286 IRONWORKS RD, LLC", "registered_effective_date": "02/25/2022", "status": "Organized", "status_date": "02/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W231N1129 COUNTY ROAD F\nWAUKESHA\n,\nWI\n53186", "entity_id": "T095709"}, "registered_agent": {"name": "CHARLES J FOLKMAN JR", "address": "W231N1129 COUNTY ROAD F\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2022", "transaction": "Organized", "filed_date": "02/25/2022", "description": "E-Form"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}], "emails": ["PAYABLES@LFGEORGE.COM"]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2729 AGNES STREET, LLC", "registered_effective_date": "07/23/2018", "status": "Dissolved", "status_date": "04/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3624 OAKWOOD HILLS PKWY\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "T077618"}, "registered_agent": {"name": "WILLIAM S. MILNE", "address": "3624 OAKWOOD HILLS PKWY\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2018", "transaction": "Organized", "filed_date": "07/23/2018", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/12/2021", "transaction": "Restored to Good Standing", "filed_date": "08/12/2021", "description": "OnlineForm 5"}, {"effective_date": "01/17/2023", "transaction": "Statement of Authority", "filed_date": "01/18/2023", "description": ""}, {"effective_date": "04/01/2024", "transaction": "Articles of Dissolution", "filed_date": "04/01/2024", "description": "OnlineForm 510"}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2729 NW 28TH STREET LLC", "registered_effective_date": "12/24/2025", "status": "Organized", "status_date": "12/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10936 North Port Washington Road 105\nMequon\n,\nWI\n53092\nUnited States of America", "entity_id": "T118114"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/24/2025", "transaction": "Organized", "filed_date": "12/24/2025", "description": "E-Form"}, {"effective_date": "02/25/2026", "transaction": "Change of Registered Agent", "filed_date": "02/25/2026", "description": "FM13-E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "2729 WASHINGTON, LLC", "registered_effective_date": "06/04/2004", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T037001"}, "registered_agent": {"name": "DANIEL G. AIELLO", "address": "6019 NORTH BERKELEY BOULEVARD\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2004", "transaction": "Organized", "filed_date": "06/08/2004", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "27296 SUNSHINE, LLC", "registered_effective_date": "07/12/2022", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W9344 S. CEDAR ROAD\nCAMBRIDGE\n,\nWI\n53523", "entity_id": "T098062"}, "registered_agent": {"name": "HOWARD G. OLSON", "address": "W9344 S. CEDAR ROAD\nCAMBRIDGE\n,\nWI\n53523"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2022", "transaction": "Organized", "filed_date": "07/12/2022", "description": "E-Form"}, {"effective_date": "08/02/2023", "transaction": "Change of Registered Agent", "filed_date": "08/02/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "272ND STREET WESTOSHA LLC", "registered_effective_date": "08/06/2009", "status": "Restored to Good Standing", "status_date": "07/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2035 NEWMAN RD\nMOUNT PLEASANT\n,\nWI\n53406-2335\nUnited States of America", "entity_id": "T048998"}, "registered_agent": {"name": "SUSANNAH HUBER", "address": "2035 NEWMAN RD\nMOUNT PLEASANT\n,\nWI\n53406-2335"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2009", "transaction": "Organized", "filed_date": "08/06/2009", "description": "E-Form"}, {"effective_date": "02/02/2014", "transaction": "Change of Registered Agent", "filed_date": "02/02/2014", "description": "FM516-E-Form"}, {"effective_date": "10/06/2014", "transaction": "Change of Registered Agent", "filed_date": "10/06/2014", "description": "FM516-E-Form"}, {"effective_date": "09/23/2015", "transaction": "Change of Registered Agent", "filed_date": "09/23/2015", "description": "OnlineForm 5"}, {"effective_date": "09/02/2016", "transaction": "Change of Registered Agent", "filed_date": "09/02/2016", "description": "OnlineForm 5"}, {"effective_date": "09/20/2017", "transaction": "Change of Registered Agent", "filed_date": "09/20/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/12/2019", "transaction": "Restored to Good Standing", "filed_date": "07/12/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Restored to Good Standing", "filed_date": "07/14/2023", "description": "OnlineForm 5"}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Change of Registered Agent", "filed_date": "07/14/2023", "description": "OnlineForm 5"}], "emails": ["801MELVINMGR@GMAIL.COM"]}
{"task_id": 295743, "worker_id": "details-extract-79", "ts": 1776128832, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY SEVEN TWENTY EIGHT CORPORATION", "registered_effective_date": "01/22/2001", "status": "Dissolved", "status_date": "11/27/2002", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "#202-5\n11412 N PORT WASHINGTON\nMEQUON\n,\nWI\n53092", "entity_id": "T030781"}, "registered_agent": {"name": "RANDY USOW", "address": "%AAPM SERVICES\n5678 W BROWN DEER RD # 2 POB 240678\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/25/2001", "description": ""}, {"effective_date": "11/27/2002", "transaction": "Articles of Dissolution", "filed_date": "11/29/2002", "description": ""}]}
{"task_id": 295643, "worker_id": "details-extract-33", "ts": 1776128927, "record_type": "business_detail", "entity_details": {"entity_name": "24 ASSET MANAGEMENT CORP", "registered_effective_date": "09/15/2009", "status": "Withdrawal", "status_date": "10/11/2016", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "13155 SW 42ND STREET\nSUITE 200\nMIAMI\n,\nFLORIDA\n33175\nUnited States of America", "entity_id": "T049251"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/16/2009", "description": ""}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "10/11/2016", "transaction": "Withdrawal", "filed_date": "10/11/2016", "description": ""}]}
{"task_id": 295643, "worker_id": "details-extract-33", "ts": 1776128927, "record_type": "business_detail", "entity_details": {"entity_name": "24 ASSET MANAGEMENT CORP", "registered_effective_date": "05/07/2024", "status": "Incorporated/Qualified/Registered", "status_date": "05/07/2024", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "13155 SW 42ND STREET\nSUITE 200\nMIAMI\n,\nFL\n33175\nUnited States of America", "entity_id": "T108646"}, "registered_agent": {"name": "INCORP SERVICES INC", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/13/2024", "description": ""}, {"effective_date": "01/30/2025", "transaction": "Change of Registered Agent", "filed_date": "01/30/2025", "description": "Form 18"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "Form 18"}]}
{"task_id": 296844, "worker_id": "details-extract-4", "ts": 1776128966, "record_type": "business_detail", "entity_details": {"entity_name": "31 NOUVELLE LLC", "registered_effective_date": "04/11/2020", "status": "Administratively Dissolved", "status_date": "10/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T084815"}, "registered_agent": {"name": "MALLORY A BUTLER", "address": "9175 W SURA LN\nUNIT 310\nGREENFIELD\n,\nWI\n53228-3478"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2020", "transaction": "Organized", "filed_date": "04/11/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2023", "description": "PUBLICATION"}, {"effective_date": "10/26/2023", "transaction": "Administrative Dissolution", "filed_date": "10/26/2023", "description": ""}]}
{"task_id": 298144, "worker_id": "details-extract-26", "ts": 1776129036, "record_type": "business_detail", "entity_details": {"entity_name": "41 RED ROCKET, LLC", "registered_effective_date": "04/14/2004", "status": "Dissolved", "status_date": "12/31/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1533 RIVERSIDE DR\nGREEN BAY\n,\nWI\n54301-2310\nUnited States of America", "entity_id": "F035786"}, "registered_agent": {"name": "ANTHONY WIED", "address": "1533 RIVERSIDE DR\nGREEN BAY\n,\nWI\n54301-2310"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2004", "transaction": "Organized", "filed_date": "04/16/2004", "description": "eForm"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "07/18/2011", "transaction": "Restored to Good Standing", "filed_date": "07/18/2011", "description": "E-Form"}, {"effective_date": "07/18/2011", "transaction": "Change of Registered Agent", "filed_date": "07/18/2011", "description": "FM516-E-Form"}, {"effective_date": "06/28/2012", "transaction": "Change of Registered Agent", "filed_date": "06/28/2012", "description": "FM516-E-Form"}, {"effective_date": "06/29/2015", "transaction": "Change of Registered Agent", "filed_date": "06/29/2015", "description": "OnlineForm 5"}, {"effective_date": "06/22/2017", "transaction": "Change of Registered Agent", "filed_date": "06/22/2017", "description": "OnlineForm 5"}, {"effective_date": "04/24/2019", "transaction": "Amendment", "filed_date": "04/24/2019", "description": "OnlineForm 504 CHG REGD AGT CHG REGD AGT ADDR"}, {"effective_date": "05/30/2019", "transaction": "Merger (survivor)", "filed_date": "06/05/2019", "description": "12 R039805 (RED ROCKET PROPERTIES, LLC)"}, {"effective_date": "06/07/2019", "transaction": "Change of Registered Agent", "filed_date": "06/07/2019", "description": "OnlineForm 5"}, {"effective_date": "04/23/2020", "transaction": "Change of Registered Agent", "filed_date": "04/23/2020", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Articles of Dissolution", "filed_date": "12/29/2022", "description": "OnlineForm 510"}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 LLC", "registered_effective_date": "01/07/2011", "status": "Administratively Dissolved", "status_date": "08/06/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "C078612"}, "registered_agent": {"name": "CHARLES ERIC FOWLKES", "address": "311 E. WISCONSIN AVE.\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/07/2011", "transaction": "Organized", "filed_date": "01/07/2011", "description": "E-Form"}, {"effective_date": "05/12/2011", "transaction": "Amendment", "filed_date": "05/18/2011", "description": "Old Name = CEF HOLDING LLC"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/25/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/25/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/06/2014", "description": "PUBLICATION"}, {"effective_date": "08/06/2014", "transaction": "Administrative Dissolution", "filed_date": "08/06/2014", "description": "PUBLICATION"}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 11TH, LLC", "registered_effective_date": "03/28/2019", "status": "Dissolved", "status_date": "11/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR\nSUITE 100\nLAS VEGAS\n,\nNV\n89121", "entity_id": "T080456"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/28/2019", "transaction": "Organized", "filed_date": "03/28/2019", "description": "E-Form"}, {"effective_date": "04/08/2019", "transaction": "Amendment", "filed_date": "04/08/2019", "description": "OnlineForm 504 Old Name = 31111CH, LLC"}, {"effective_date": "03/31/2020", "transaction": "Change of Registered Agent", "filed_date": "03/31/2020", "description": "OnlineForm 5"}, {"effective_date": "11/14/2022", "transaction": "Articles of Dissolution", "filed_date": "11/14/2022", "description": "OnlineForm 510"}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 ADJUSTING LLC", "registered_effective_date": "01/30/2016", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T068468"}, "registered_agent": {"name": "TANIA NIGH", "address": "2707 S SUPERIOR ST\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2016", "transaction": "Organized", "filed_date": "01/30/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 CHICAGO CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "05/07/2007", "status": "Incorporated/Qualified/Registered", "status_date": "05/07/2007", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "WEAS DEVELOPMENT COMPANY\n172 N BROADWAY #300\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T043008"}, "registered_agent": {"name": "DOUGLAS J. WEAS", "address": "172 N BROADWAY\nSUITE #300\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/08/2007", "description": ""}, {"effective_date": "07/11/2008", "transaction": "Change of Registered Agent", "filed_date": "07/11/2008", "description": "FM 17 2008"}, {"effective_date": "05/01/2019", "transaction": "Change of Registered Agent", "filed_date": "05/01/2019", "description": "OnlineForm 5"}, {"effective_date": "05/04/2023", "transaction": "Change of Registered Agent", "filed_date": "05/04/2023", "description": "OnlineForm 5"}, {"effective_date": "12/15/2025", "transaction": "Change of Registered Agent", "filed_date": "12/15/2025", "description": "OnlineForm 5"}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 CHICAGO, LLC", "registered_effective_date": "03/14/2005", "status": "Dissolved", "status_date": "08/08/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "172 N. BROADWAY\nSUITE #300\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T038552"}, "registered_agent": {"name": "DOUGLAS J. WEAS", "address": "172 N. BROADWAY\nSUITE #300\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2005", "transaction": "Organized", "filed_date": "03/16/2005", "description": "eForm"}, {"effective_date": "02/05/2007", "transaction": "Change of Registered Agent", "filed_date": "02/05/2007", "description": "FM516-E-Form"}, {"effective_date": "01/21/2013", "transaction": "Change of Registered Agent", "filed_date": "01/21/2013", "description": "FM516-E-Form"}, {"effective_date": "08/08/2017", "transaction": "Articles of Dissolution", "filed_date": "08/08/2017", "description": "OnlineForm 510"}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 COLLEGE AVE, LLC", "registered_effective_date": "02/05/2016", "status": "Organized", "status_date": "02/05/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "311 E COLLEGE AVE\nAPPLETON\n,\nWI\n54911-5714", "entity_id": "T068537"}, "registered_agent": {"name": "LINDA SCHRAGE", "address": "311 E COLLEGE AVE\nAPPLETON\n,\nWI\n54911-5714"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2016", "transaction": "Organized", "filed_date": "02/05/2016", "description": "E-Form"}, {"effective_date": "10/24/2017", "transaction": "Change of Registered Agent", "filed_date": "10/24/2017", "description": "OnlineForm 5"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}], "emails": ["LINDA@MUDANDPRINTS.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 DW RETAIL, LLC", "registered_effective_date": "07/17/2008", "status": "Dissolved", "status_date": "08/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "172 N. BROADWAY\nSUITE #300\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T046272"}, "registered_agent": {"name": "DOUGLAS J. WEAS", "address": "172 NORTH BROADWAY\nSUITE #300\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2008", "transaction": "Organized", "filed_date": "07/18/2008", "description": "E-Form"}, {"effective_date": "07/18/2008", "transaction": "Change of Registered Agent", "filed_date": "07/23/2008", "description": "FM13-E-Form"}, {"effective_date": "08/07/2009", "transaction": "Change of Registered Agent", "filed_date": "08/07/2009", "description": "FM516-E-Form"}, {"effective_date": "08/08/2012", "transaction": "Articles of Dissolution", "filed_date": "08/09/2012", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 E MAIN STREET LLC", "registered_effective_date": "07/17/2012", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1103 LAKEFIELD ROAD\nGRAFTON\n,\nWI\n53024\nUnited States of America", "entity_id": "T057189"}, "registered_agent": {"name": "MARK C DUBOIS", "address": "1103 LAKEFIELD RD\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2012", "transaction": "Organized", "filed_date": "07/17/2012", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 E. JOHNSON, LLC", "registered_effective_date": "12/05/1997", "status": "Organized", "status_date": "12/05/1997", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "411 WISCONSIN AVE\nMADISON\n,\nWI\n53703-1413\nUnited States of America", "entity_id": "U015158"}, "registered_agent": {"name": "CHRISTOPHER FORBES CULVER", "address": "411 WISCONSIN AVE\nMADISON\n,\nWI\n53703-1413"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/05/1997", "transaction": "Organized", "filed_date": "12/08/1997", "description": ""}, {"effective_date": "06/11/2004", "transaction": "Amendment", "filed_date": "06/14/2004", "description": "Old Name = UPLAND HOLDINGS, LLC"}, {"effective_date": "02/18/2009", "transaction": "Change of Registered Agent", "filed_date": "02/18/2009", "description": "FM516-E-Form"}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}], "emails": ["UPLANDHOLDINGS.CC@GMAIL.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 ERIE 405 LLC", "registered_effective_date": "02/18/2022", "status": "Restored to Good Standing", "status_date": "02/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N57W34503 NICKELS POINT RD\nOCONOMOWOC\n,\nWI\n53066-2537", "entity_id": "T095591"}, "registered_agent": {"name": "PAUL JONES", "address": "N57W34503 NICKELS POINT RD\nOCONOMOWOC\n,\nWI\n53066-2537"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2022", "transaction": "Organized", "filed_date": "02/18/2022", "description": "E-Form"}, {"effective_date": "04/23/2023", "transaction": "Change of Registered Agent", "filed_date": "04/23/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/04/2025", "transaction": "Change of Registered Agent", "filed_date": "02/04/2025", "description": "OnlineForm 5"}, {"effective_date": "02/04/2025", "transaction": "Restored to Good Standing", "filed_date": "02/04/2025", "description": "OnlineForm 5"}], "emails": ["PAULJJONES82@GMAIL.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 ERIE 406 LLC", "registered_effective_date": "02/24/2023", "status": "Restored to Good Standing", "status_date": "02/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N57W34503 Nickels Point Rd\nOconomowoc\n,\nWI\n53066\nUnited States of America", "entity_id": "T101715"}, "registered_agent": {"name": "PAUL J. JONES", "address": "N57W34503 NICKELS POINT RD\nUNIT 406\nOCONOMOWOC\n,\nWI\n53066-2537"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2023", "transaction": "Organized", "filed_date": "02/24/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/04/2025", "transaction": "Change of Registered Agent", "filed_date": "02/04/2025", "description": "OnlineForm 5"}, {"effective_date": "02/04/2025", "transaction": "Restored to Good Standing", "filed_date": "02/04/2025", "description": "OnlineForm 5"}], "emails": ["PAULJJONES82@GMAIL.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 ERIE STREET, INC", "registered_effective_date": "07/02/2015", "status": "Incorporated/Qualified/Registered", "status_date": "07/02/2015", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "215 WEST ILLINOIS STREET\nST. CHARLES\n,\nIL\n60174\nUnited States of America", "entity_id": "T066622"}, "registered_agent": {"name": "KATHRYN BROWN", "address": "10539 N. WOOD CREST DRIVE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/07/2015", "description": ""}, {"effective_date": "02/10/2018", "transaction": "Change of Registered Agent", "filed_date": "02/10/2018", "description": "Form 18"}, {"effective_date": "02/08/2019", "transaction": "Change of Registered Agent", "filed_date": "02/08/2019", "description": "Form 18"}, {"effective_date": "02/27/2023", "transaction": "Change of Registered Agent", "filed_date": "02/27/2023", "description": "Form 18"}, {"effective_date": "03/14/2024", "transaction": "Change of Registered Agent", "filed_date": "03/14/2024", "description": "Form 18"}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 EXT INC.", "registered_effective_date": "12/17/2012", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T058409"}, "registered_agent": {"name": "BRANDON DOMACK", "address": "3280 LEE SOUTH CT\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/17/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 FIFTH LLC", "registered_effective_date": "12/27/2019", "status": "Organized", "status_date": "12/27/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "465 GRIFFIN BLVD.\nAMERY\n,\nWI\n54001", "entity_id": "T083487"}, "registered_agent": {"name": "UNIPUNCH PRODUCTS, INC.", "address": "465 GRIFFIN BLVD\nAMERY\n,\nWI\n54001"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2019", "transaction": "Organized", "filed_date": "12/27/2019", "description": "E-Form"}, {"effective_date": "11/23/2021", "transaction": "Change of Registered Agent", "filed_date": "11/23/2021", "description": "OnlineForm 5"}, {"effective_date": "06/19/2023", "transaction": "Change of Registered Agent", "filed_date": "06/19/2023", "description": "OnlineForm 5"}], "emails": ["JOSH@NEWVILLE.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 FLAG RESCUE PROJECT, INC.", "registered_effective_date": "08/22/2005", "status": "Administratively Dissolved", "status_date": "11/22/2011", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "306 E DEAN AVE\nMADISON\n,\nWI\n53716", "entity_id": "T039496"}, "registered_agent": {"name": "MICHELLE CONWAY", "address": "306 E DEAN AVE\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/29/2005", "description": ""}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/20/2011", "description": ""}, {"effective_date": "11/22/2011", "transaction": "Administrative Dissolution", "filed_date": "11/22/2011", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 HOLDINGS, LLC", "registered_effective_date": "05/22/2019", "status": "Organized", "status_date": "05/22/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2450 CEDAR DR\nPLOVER\n,\nWI\n54467", "entity_id": "T081129"}, "registered_agent": {"name": "JOSHUA CISEWSKI", "address": "2450 CEDAR DR\nPLOVER\n,\nWI\n54467"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2019", "transaction": "Organized", "filed_date": "05/22/2019", "description": "E-Form"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}, {"effective_date": "06/11/2024", "transaction": "Change of Registered Agent", "filed_date": "06/11/2024", "description": "OnlineForm 5"}], "emails": ["SALES.629@FASTSIGNS.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 INTERNATIONAL DISC, INC.", "registered_effective_date": "09/09/1983", "status": "Administratively Dissolved", "status_date": "09/24/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5965 STEELE RD.\nP O BOX 271\nLAKE GENEVA\n,\nWI\n53147\nUnited States of America", "entity_id": "1T09009"}, "registered_agent": {"name": "GEORGE C ADAMS", "address": "STEELE RD LYONS PO BOX 271\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/09/1983", "description": ""}, {"effective_date": "07/01/1986", "transaction": "In Bad Standing", "filed_date": "07/01/1986", "description": ""}, {"effective_date": "07/20/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/20/1992", "description": "922052403"}, {"effective_date": "09/24/1992", "transaction": "Administrative Dissolution", "filed_date": "09/24/1992", "description": "922071604"}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 INTERNATIONAL, INC.", "registered_effective_date": "06/10/1983", "status": "Administratively Dissolved", "status_date": "12/04/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "STEELE RD\nLAKE GENEVA\n,\nWI\n53147\nUnited States of America", "entity_id": "1T08927"}, "registered_agent": {"name": "GEORGE C ADAMS", "address": "P O BOX 271\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "06/10/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/10/1983", "description": ""}, {"effective_date": "04/01/1986", "transaction": "In Bad Standing", "filed_date": "04/01/1986", "description": "NAD 6/1/92 RTN UND"}, {"effective_date": "09/29/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/29/1992", "description": "922061191"}, {"effective_date": "12/04/1992", "transaction": "Administrative Dissolution", "filed_date": "12/04/1992", "description": "922081004"}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 INVESTMENTS LLC", "registered_effective_date": "09/12/2018", "status": "Dissolved", "status_date": "01/02/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19167 W MAIN ST\nLANNON\n,\nWI\n53046-9701", "entity_id": "T078158"}, "registered_agent": {"name": "WARREN J HEIR JR", "address": "19167 W MAIN ST\nLANNON\n,\nWI\n53046-9701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2018", "transaction": "Organized", "filed_date": "09/12/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/28/2020", "transaction": "Restored to Good Standing", "filed_date": "07/28/2020", "description": "OnlineForm 5"}, {"effective_date": "07/28/2020", "transaction": "Change of Registered Agent", "filed_date": "07/28/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/25/2022", "transaction": "Restored to Good Standing", "filed_date": "07/25/2022", "description": "OnlineForm 5"}, {"effective_date": "09/18/2023", "transaction": "Change of Registered Agent", "filed_date": "09/18/2023", "description": "OnlineForm 5"}, {"effective_date": "01/02/2026", "transaction": "Articles of Dissolution", "filed_date": "01/02/2026", "description": "OnlineForm 510"}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 INVESTORS, LLC", "registered_effective_date": "04/27/2005", "status": "Dissolved", "status_date": "06/28/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W331 N6220 HIGHWAY C\nNASHOTAH\n,\nWI\n53058\nUnited States of America", "entity_id": "T038832"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES LLC", "address": "780 NORTH WATER STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2005", "transaction": "Organized", "filed_date": "04/29/2005", "description": "eForm"}, {"effective_date": "08/04/2008", "transaction": "Change of Registered Agent", "filed_date": "08/04/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "06/28/2010", "transaction": "Articles of Dissolution", "filed_date": "06/30/2010", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 JONES ST LLC", "registered_effective_date": "11/16/2021", "status": "Organized", "status_date": "11/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2694W CTY RD J\nP O BOX 558\nMERCER\n,\nWI\n54547", "entity_id": "T094023"}, "registered_agent": {"name": "FREDERICK J SCHELLGELL", "address": "2694W CTY RD J\nP O BOX 558\nMERCER\n,\nWI\n54547"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2021", "transaction": "Organized", "filed_date": "11/16/2021", "description": "E-Form"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["SCHELLGELLFRITZ@HOTMAIL.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 LOCUST LLC", "registered_effective_date": "01/16/2025", "status": "Organized", "status_date": "01/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "311 W LOCUST ST\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "T112237"}, "registered_agent": {"name": "JAMIL SARSOUR", "address": "311 W LOCUST ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2025", "transaction": "Organized", "filed_date": "01/16/2025", "description": "E-Form"}], "emails": ["EFILE1234@INCFILE.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 MAIN HOLMEN LLC", "registered_effective_date": "05/06/2016", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5548 OLSON RD\nHOLMEN\n,\nWI\n54636-9107", "entity_id": "T069455"}, "registered_agent": {"name": "KAREN MCCATHIE", "address": "W5548 OLSON RD\nHOLMEN\n,\nWI\n54636-9107"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2016", "transaction": "Organized", "filed_date": "05/06/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "05/03/2018", "transaction": "Change of Registered Agent", "filed_date": "05/03/2018", "description": "OnlineForm 5"}, {"effective_date": "05/03/2018", "transaction": "Restored to Good Standing", "filed_date": "05/03/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "06/24/2024", "transaction": "Change of Registered Agent", "filed_date": "06/24/2024", "description": "OnlineForm 5"}, {"effective_date": "06/24/2024", "transaction": "Restored to Good Standing", "filed_date": "06/24/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 MAIN STREET, LLC", "registered_effective_date": "07/11/2002", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T033538"}, "registered_agent": {"name": "CSC-LAWYERS INCORPORATING SERVICE COMPANY", "address": "25 W MAIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2002", "transaction": "Organized", "filed_date": "07/12/2002", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 MALL DRIVE, LLC", "registered_effective_date": "01/14/2008", "status": "Dissolved", "status_date": "01/25/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894\nUnited States of America", "entity_id": "T044736"}, "registered_agent": {"name": "RANDALL SCHMIEDEL", "address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2008", "transaction": "Organized", "filed_date": "01/14/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "01/19/2011", "transaction": "Restored to Good Standing", "filed_date": "01/19/2011", "description": "E-Form"}, {"effective_date": "01/19/2011", "transaction": "Change of Registered Agent", "filed_date": "01/19/2011", "description": "FM516-E-Form"}, {"effective_date": "05/07/2012", "transaction": "Change of Registered Agent", "filed_date": "05/07/2012", "description": "FM516-E-Form"}, {"effective_date": "05/22/2017", "transaction": "Change of Registered Agent", "filed_date": "05/22/2017", "description": "OnlineForm 5"}, {"effective_date": "01/25/2018", "transaction": "Articles of Dissolution", "filed_date": "01/25/2018", "description": "OnlineForm 510"}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 N. BLAIR, LLC", "registered_effective_date": "07/14/2000", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "ONE SHERMAN AVE\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "T030678"}, "registered_agent": {"name": "MAXKATY PROPERTIES LLC", "address": "ONE SHERMAN AVE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2000", "transaction": "Organized", "filed_date": "07/19/2000", "description": ""}, {"effective_date": "12/03/2007", "transaction": "Change of Registered Agent", "filed_date": "12/03/2007", "description": "FM516-E-Form"}, {"effective_date": "11/14/2008", "transaction": "Change of Registered Agent", "filed_date": "11/14/2008", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 N. LOCUST ST, LLC", "registered_effective_date": "01/21/2026", "status": "Organized", "status_date": "01/21/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5675 W. NATURES LN\nAPPLETON\n,\nWI\n54914\nUnited States of America", "entity_id": "T118619"}, "registered_agent": {"name": "KRAZY KRUEGER PROPERTIES, LLC", "address": "5675 W. NATURES LN\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2026", "transaction": "Organized", "filed_date": "01/21/2026", "description": "E-Form"}], "emails": ["FREESPIRITINK1@GMAIL.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 NORTH HANCOCK STREET LLC", "registered_effective_date": "08/28/2024", "status": "Organized", "status_date": "08/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "85 OAK GROVE DR\nMADISON\n,\nWI\n53717-2517\nUnited States of America", "entity_id": "T110255"}, "registered_agent": {"name": "RICHARD J BERANEK", "address": "85 OAK GROVE DR\nMADISON\n,\nWI\n53717-2517"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2024", "transaction": "Organized", "filed_date": "08/28/2024", "description": "E-Form"}, {"effective_date": "03/11/2026", "transaction": "Change of Registered Agent", "filed_date": "03/11/2026", "description": "OnlineForm 5"}], "emails": ["MEGAN@ROCPASC.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 PACKARD COMMUNICATIONS HOLDINGS LLC", "registered_effective_date": "10/24/2019", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T082826"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2019", "transaction": "Organized", "filed_date": "10/24/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 PARTNERS, LLC", "registered_effective_date": "03/14/2005", "status": "Dissolved", "status_date": "08/08/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "172 N. BROADWAY\nSUITE #300\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T038553"}, "registered_agent": {"name": "DOUGLAS J. WEAS", "address": "172 N. BROADWAY\nSUITE #300\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2005", "transaction": "Organized", "filed_date": "03/16/2005", "description": "eForm"}, {"effective_date": "02/05/2007", "transaction": "Change of Registered Agent", "filed_date": "02/05/2007", "description": "FM516-E-Form"}, {"effective_date": "01/31/2012", "transaction": "Change of Registered Agent", "filed_date": "01/31/2012", "description": "FM516-E-Form"}, {"effective_date": "08/08/2017", "transaction": "Articles of Dissolution", "filed_date": "08/08/2017", "description": "OnlineForm 510"}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 PLEASANT LLC", "registered_effective_date": "06/20/2024", "status": "Organized", "status_date": "06/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S92 W27720 Edgewood Avenue\nMukwonago\n,\nwi\n53149\nUnited States of America", "entity_id": "T109281"}, "registered_agent": {"name": "CRAIG HEIN", "address": "S92 W27720 EDGEWOOD AVENUE\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2024", "transaction": "Organized", "filed_date": "06/20/2024", "description": "E-Form"}], "emails": ["CRAIGH424@GMAIL.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 PLEASANT STREET, OCONOMOWOC, WI LLC", "registered_effective_date": "05/13/2009", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "980 GRANDVIEW CT\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "T048413"}, "registered_agent": {"name": "LINDA CAROL VLASAK", "address": "980 GRANDVIEW COURT\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2009", "transaction": "Organized", "filed_date": "05/13/2009", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 PROPERTIES LLC", "registered_effective_date": "12/16/2015", "status": "Dissolved", "status_date": "12/31/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2774 CHAR LA MAR DR\nGREEN BAY\n,\nWI\n54311-6598", "entity_id": "T068044"}, "registered_agent": {"name": "KATHLEEN JADIN", "address": "2774 CHAR LA MAR DR\nGREEN BAY\n,\nWI\n54311-6598"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2015", "transaction": "Organized", "filed_date": "12/16/2015", "description": "E-Form"}, {"effective_date": "12/09/2017", "transaction": "Change of Registered Agent", "filed_date": "12/09/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2019", "transaction": "Articles of Dissolution", "filed_date": "12/20/2019", "description": "OnlineForm 510"}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 REAL ESTATE HOLDINGS LLC", "registered_effective_date": "09/11/2019", "status": "Restored to Good Standing", "status_date": "07/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19167 W MAIN ST\nLANNON\n,\nWI\n53046-9701", "entity_id": "T082291"}, "registered_agent": {"name": "WARREN J HEIR JR", "address": "19167 W MAIN ST\nLANNON\n,\nWI\n53046-9701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2019", "transaction": "Organized", "filed_date": "09/11/2019", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/25/2022", "transaction": "Restored to Good Standing", "filed_date": "07/25/2022", "description": "OnlineForm 5"}, {"effective_date": "09/18/2023", "transaction": "Change of Registered Agent", "filed_date": "09/18/2023", "description": "OnlineForm 5"}], "emails": ["JOSHUA.BOELDT@KKCPA.INFO"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 RENTAL LLC", "registered_effective_date": "01/31/2011", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5981 COBB RD\nELKHORN\n,\nWI\n53121\nUnited States of America", "entity_id": "T052937"}, "registered_agent": {"name": "JOHN E NEIGHBORS", "address": "N5981 COBB RD\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2011", "transaction": "Organized", "filed_date": "01/31/2011", "description": "E-Form"}, {"effective_date": "04/09/2013", "transaction": "Change of Registered Agent", "filed_date": "04/09/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 RETAIL, LLC", "registered_effective_date": "04/10/2007", "status": "Dissolved", "status_date": "04/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T042867"}, "registered_agent": {"name": "DOUGLAS J. WEAS", "address": "10400 INNOVATION DRIVE\nSUITE 220\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2007", "transaction": "Organized", "filed_date": "04/11/2007", "description": "E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/16/2010", "transaction": "Articles of Dissolution", "filed_date": "04/20/2010", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 S 9TH AVE, LLC", "registered_effective_date": "02/15/2012", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4343 CHATHAM PL\nGREEN BAY\n,\nWI\n54313-7375\nUnited States of America", "entity_id": "T055855"}, "registered_agent": {"name": "UMANG GAUTAM", "address": "4343 CHATHAM PL\nGREEN BAY\n,\nWI\n54313-7375"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2012", "transaction": "Organized", "filed_date": "02/15/2012", "description": "E-Form"}, {"effective_date": "03/09/2017", "transaction": "Change of Registered Agent", "filed_date": "03/09/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 SARATOGA AVENUE, LLC", "registered_effective_date": "08/16/2001", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3006 SHOREWOOD DR\nOSHKOSH\n,\nWI\n54901-1648\nUnited States of America", "entity_id": "T032173"}, "registered_agent": {"name": "DAVID L. BUSH", "address": "3006 SHOREWOOD DR\nOSHKOSH\n,\nWI\n54901-1648"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2001", "transaction": "Organized", "filed_date": "08/17/2001", "description": "eForm"}, {"effective_date": "09/20/2005", "transaction": "Change of Registered Agent", "filed_date": "09/20/2005", "description": "FM516-E-Form"}, {"effective_date": "09/29/2008", "transaction": "Change of Registered Agent", "filed_date": "09/29/2008", "description": "FM516-E-Form"}, {"effective_date": "10/02/2017", "transaction": "Change of Registered Agent", "filed_date": "10/02/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/12/2021", "transaction": "Restored to Good Standing", "filed_date": "07/12/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 SPORTS LLC", "registered_effective_date": "10/02/2020", "status": "Administratively Dissolved", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T087216"}, "registered_agent": {"name": "CURTIS CHARLES BEALS", "address": "3424 N 77TH ST\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2020", "transaction": "Organized", "filed_date": "10/02/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2024", "description": "PUBLICATION"}, {"effective_date": "04/26/2024", "transaction": "Administrative Dissolution", "filed_date": "04/26/2024", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 SUPERIOR, LLC", "registered_effective_date": "08/03/2016", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "123 HIGHLAND CT\nNEENAH\n,\nWI\n54956-9731", "entity_id": "T070258"}, "registered_agent": {"name": "ANDY GLATCZAK", "address": "123 HIGHLAND CT\nNEENAH\n,\nWI\n54956-9731"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2016", "transaction": "Organized", "filed_date": "08/03/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "12/20/2018", "transaction": "Restored to Good Standing", "filed_date": "12/20/2018", "description": "OnlineForm 5"}, {"effective_date": "12/20/2018", "transaction": "Change of Registered Agent", "filed_date": "12/20/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/29/2023", "transaction": "Restored to Good Standing", "filed_date": "08/29/2023", "description": "OnlineForm 5"}, {"effective_date": "08/29/2023", "transaction": "Change of Registered Agent", "filed_date": "08/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["NL_SNIPER747@YAHOO.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 TAFT, LLC", "registered_effective_date": "12/05/2008", "status": "Restored to Good Standing", "status_date": "10/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "311 TAFT STREET\nPO BOX 176\nPALMYRA\n,\nWI\n53156\nUnited States of America", "entity_id": "L045411"}, "registered_agent": {"name": "DENISE LOVELL", "address": "311 TAFT STREET\nPO BOX 176\nPALMYRA\n,\nWI\n53156"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/05/2008", "transaction": "Organized", "filed_date": "12/05/2008", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "12/29/2011", "transaction": "Restored to Good Standing", "filed_date": "12/29/2011", "description": "E-Form"}, {"effective_date": "02/29/2012", "transaction": "Amendment", "filed_date": "03/06/2012", "description": "Old Name = LOVE'S PRECISION TORQUE, LLC"}, {"effective_date": "11/02/2012", "transaction": "Change of Registered Agent", "filed_date": "11/02/2012", "description": "FM516-E-Form"}, {"effective_date": "12/10/2013", "transaction": "Change of Registered Agent", "filed_date": "12/10/2013", "description": "FM516-E-Form"}, {"effective_date": "12/09/2015", "transaction": "Change of Registered Agent", "filed_date": "12/09/2015", "description": "OnlineForm 5"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/18/2024", "transaction": "Restored to Good Standing", "filed_date": "10/18/2024", "description": "OnlineForm 5"}], "emails": ["DENISE@HYTORCNORTH.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 TALMADGE LLC", "registered_effective_date": "08/21/2013", "status": "Restored to Good Standing", "status_date": "07/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406\nUnited States of America", "entity_id": "T060604"}, "registered_agent": {"name": "LUKAS ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2013", "transaction": "Organized", "filed_date": "08/21/2013", "description": "E-Form"}, {"effective_date": "07/30/2015", "transaction": "Change of Registered Agent", "filed_date": "07/30/2015", "description": "OnlineForm 5"}, {"effective_date": "07/28/2020", "transaction": "Change of Registered Agent", "filed_date": "07/28/2020", "description": "OnlineForm 5"}, {"effective_date": "07/19/2022", "transaction": "Change of Registered Agent", "filed_date": "07/19/2022", "description": "OnlineForm 5"}, {"effective_date": "09/21/2023", "transaction": "Change of Registered Agent", "filed_date": "09/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/17/2025", "transaction": "Restored to Good Standing", "filed_date": "07/17/2025", "description": "OnlineForm 5"}], "emails": ["LUKASZANK@ICLOUD.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311 WEST WASH LLC", "registered_effective_date": "03/01/2024", "status": "Organized", "status_date": "03/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "311 W Washington Ave\nMadison\n,\nWI\n53703-2764\nUnited States of America", "entity_id": "T107518"}, "registered_agent": {"name": "SCOTT ANDERSON", "address": "311 W WASHINGTON AVE\nMADISON\n,\nWI\n53703-2764"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2024", "transaction": "Organized", "filed_date": "03/01/2024", "description": "E-Form"}, {"effective_date": "02/05/2025", "transaction": "Change of Registered Agent", "filed_date": "02/05/2025", "description": "OnlineForm 5"}], "emails": ["SCOTT@TFGMONEY.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311-FOODS, INC", "registered_effective_date": "10/13/1988", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "128 E BURLEIGH ST\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "T021274"}, "registered_agent": {"name": "SANDRA MARIE JOHNSON-JONES", "address": "128 E BURLEIGH ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/13/1988", "description": ""}, {"effective_date": "11/15/1993", "transaction": "Change of Registered Agent", "filed_date": "11/15/1993", "description": "FM 16 1993"}, {"effective_date": "03/11/2002", "transaction": "Change of Registered Agent", "filed_date": "03/11/2002", "description": "FM 16 2001"}, {"effective_date": "10/01/2004", "transaction": "Delinquent", "filed_date": "10/01/2004", "description": ""}, {"effective_date": "01/11/2005", "transaction": "Restored to Good Standing", "filed_date": "01/11/2005", "description": ""}, {"effective_date": "01/11/2005", "transaction": "Change of Registered Agent", "filed_date": "01/11/2005", "description": "FM 16 2004"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3110 ALLERTON CORPORATION", "registered_effective_date": "02/13/1957", "status": "Dissolved", "status_date": "05/03/1985", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1H04583"}, "registered_agent": {"name": "RAYMOND HAISSIG", "address": "2515 E WHITTAKER AVE\nST FRANCIS\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/13/1957", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/13/1957", "description": ""}, {"effective_date": "09/18/1980", "transaction": "Amendment", "filed_date": "09/18/1980", "description": "NAME CHG"}, {"effective_date": "01/01/1982", "transaction": "In Bad Standing", "filed_date": "01/01/1982", "description": ""}, {"effective_date": "05/13/1982", "transaction": "Restored to Good Standing", "filed_date": "05/13/1982", "description": ""}, {"effective_date": "06/09/1982", "transaction": "Change of Registered Agent", "filed_date": "06/09/1982", "description": ""}, {"effective_date": "01/01/1984", "transaction": "In Bad Standing", "filed_date": "01/01/1984", "description": ""}, {"effective_date": "03/22/1984", "transaction": "Restored to Good Standing", "filed_date": "03/22/1984", "description": ""}, {"effective_date": "12/26/1984", "transaction": "Intent to Dissolve", "filed_date": "12/26/1984", "description": ""}, {"effective_date": "05/03/1985", "transaction": "Articles of Dissolution", "filed_date": "05/03/1985", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3110 BLAKELEY AVE., EAU CLAIRE, WI 54701, LLC", "registered_effective_date": "01/04/2021", "status": "Organized", "status_date": "01/04/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3128 CATUR LN\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "T088527"}, "registered_agent": {"name": "ERIC R. OLSON", "address": "3128 CATUR LN\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/04/2021", "transaction": "Organized", "filed_date": "01/04/2021", "description": "E-Form"}, {"effective_date": "01/04/2021", "transaction": "Statement of Correction", "filed_date": "03/10/2021", "description": "Old Name = 3110 BLAKELY AVE., EAU CLAIRE, WI 54701 LLC"}, {"effective_date": "01/16/2023", "transaction": "Change of Registered Agent", "filed_date": "01/16/2023", "description": "OnlineForm 5"}], "emails": ["EOLSON119@GMAIL.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3110 MARIGOLD AVE, LLC", "registered_effective_date": "11/21/2023", "status": "Terminated", "status_date": "02/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3877 TOWN HALL RD\nWISCONSIN RAPIDS\n,\nWI\n54495-9271\nUnited States of America", "entity_id": "T106058"}, "registered_agent": {"name": "WENDY WILSON", "address": "3877 TOWN HALL RD\nWISCONSIN RAPIDS\n,\nWI\n54495-9271"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2023", "transaction": "Organized", "filed_date": "11/21/2023", "description": "E-Form"}, {"effective_date": "10/24/2024", "transaction": "Change of Registered Agent", "filed_date": "10/24/2024", "description": "OnlineForm 5"}, {"effective_date": "02/03/2026", "transaction": "Terminated", "filed_date": "02/03/2026", "description": "OnlineForm 510"}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3110 N EAST RIVER DR, LLC", "registered_effective_date": "02/18/2019", "status": "Organized", "status_date": "02/18/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5406 WILLOW SPRINGS RD\nLA GRANGE\n,\nIL\n60525-7013", "entity_id": "T079914"}, "registered_agent": {"name": "WANDA M. FURTYO", "address": "841 N ELM PARK DR\nEXELAND\n,\nWI\n54835"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2019", "transaction": "Organized", "filed_date": "02/18/2019", "description": "E-Form"}, {"effective_date": "04/04/2023", "transaction": "Change of Registered Agent", "filed_date": "04/12/2023", "description": "FM5-2023"}], "emails": ["WFURTYO@YAHOO.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3110 SERVICES, LLC", "registered_effective_date": "12/29/2025", "status": "Organized", "status_date": "12/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1606 S 88TH ST\n#10\nMILWAUKEE\n,\nWI\n53214\nUnited States of America", "entity_id": "T118150"}, "registered_agent": {"name": "ABRAHANS MOISES OVIEDO GRATEROL", "address": "1606 S 88TH ST\n#10\nMILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2025", "transaction": "Organized", "filed_date": "12/29/2025", "description": "E-Form"}, {"effective_date": "01/09/2026", "transaction": "Amendment", "filed_date": "01/09/2026", "description": "OnlineForm 504"}, {"effective_date": "01/15/2026", "transaction": "Amendment", "filed_date": "01/15/2026", "description": "OnlineForm 504"}, {"effective_date": "03/04/2026", "transaction": "Amendment", "filed_date": "03/04/2026", "description": "OnlineForm 504 CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}], "emails": ["ABRAHANSOVIEDO@GMAIL.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3110 W SCOTT LLC", "registered_effective_date": "07/15/2024", "status": "Organized", "status_date": "07/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1013 S 32nd St\nMilwaukee\n,\nWI\n53215\nUnited States of America", "entity_id": "T109601"}, "registered_agent": {"name": "LUZ E VAZQUEZ", "address": "1013 S 32ND ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2024", "transaction": "Organized", "filed_date": "07/15/2024", "description": "E-Form"}], "emails": ["LV8941@YAHOO.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3110 W. WELLS, LLC", "registered_effective_date": "01/02/2002", "status": "Merged, acquired", "status_date": "12/16/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4532 N WILSON DRIVE\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "T032679"}, "registered_agent": {"name": "4522 W. GREENFIELD AVENUE, LLC", "address": "4532 N. WILSON DRIVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2002", "transaction": "Organized", "filed_date": "01/03/2002", "description": "eForm"}, {"effective_date": "03/25/2004", "transaction": "Change of Registered Agent", "filed_date": "03/25/2004", "description": "FM 516 2004"}, {"effective_date": "01/24/2006", "transaction": "Change of Registered Agent", "filed_date": "01/24/2006", "description": "FM516-E-Form"}, {"effective_date": "03/05/2007", "transaction": "Change of Registered Agent", "filed_date": "03/05/2007", "description": "FM516-E-Form"}, {"effective_date": "04/06/2009", "transaction": "Change of Registered Agent", "filed_date": "04/06/2009", "description": "FM516-E-Form"}, {"effective_date": "03/16/2011", "transaction": "Change of Registered Agent", "filed_date": "03/16/2011", "description": "FM516-E-Form"}, {"effective_date": "03/22/2012", "transaction": "Change of Registered Agent", "filed_date": "03/22/2012", "description": "FM516-E-Form"}, {"effective_date": "12/16/2016", "transaction": "Merged (nonsurvivor", "filed_date": "12/19/2016", "description": "& 6 OTHERS INTO B058551 (BAY VILLAGE, LLC), SEE SURV FOR DETAILS"}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3111 8TH STREET, LLC", "registered_effective_date": "10/06/2014", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "262 W GRAND AVE\nSTE 15\nWISCONSIN RAPIDS\n,\nWI\n54495", "entity_id": "T064156"}, "registered_agent": {"name": "JOHN JAMES LAMB", "address": "262 W GRAND AVE\nSTE 15\nWISCONSIN RAPIDS\n,\nWI\n54495"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2014", "transaction": "Organized", "filed_date": "10/09/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/17/2016", "transaction": "Restored to Good Standing", "filed_date": "10/17/2016", "description": "OnlineForm 5"}, {"effective_date": "12/05/2017", "transaction": "Change of Registered Agent", "filed_date": "12/05/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "12/27/2019", "transaction": "Restored to Good Standing", "filed_date": "12/27/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "12/21/2021", "transaction": "Restored to Good Standing", "filed_date": "12/21/2021", "description": "OnlineForm 5"}, {"effective_date": "12/21/2021", "transaction": "Change of Registered Agent", "filed_date": "12/21/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3111 BURNHAM LLC", "registered_effective_date": "09/15/2024", "status": "Organized", "status_date": "09/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W167N5020 GREY LOG LN\nMenomonee Falls\n,\nWI\n53051-6675\nUnited States of America", "entity_id": "T110479"}, "registered_agent": {"name": "JASLEEN GHUMAN", "address": "10711 W OKLAHOMA AVE\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2024", "transaction": "Organized", "filed_date": "09/15/2024", "description": "E-Form"}, {"effective_date": "10/25/2024", "transaction": "Change of Registered Agent", "filed_date": "10/25/2024", "description": "FM13-E-Form"}], "emails": ["JASLEENG49@GMAIL.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3111 CONSULTING, LLC", "registered_effective_date": "01/24/2018", "status": "Organized", "status_date": "01/24/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3111 S SUPERIOR ST\nMILWAUKEE\n,\nWI\n53207-3055", "entity_id": "T075618"}, "registered_agent": {"name": "MICHAEL BARAN", "address": "3111 S SUPERIOR ST\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2018", "transaction": "Organized", "filed_date": "01/24/2018", "description": "E-Form"}, {"effective_date": "02/16/2023", "transaction": "Change of Registered Agent", "filed_date": "02/16/2023", "description": "OnlineForm 5"}], "emails": ["CORDAGE.SCHEMER-00@ICLOUD.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3111 LLC", "registered_effective_date": "10/10/2002", "status": "Dissolved", "status_date": "05/03/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T033919"}, "registered_agent": {"name": "TIMOTHY J. RANDALL", "address": "GUTGLASS ERICKSON BONVILLE SEIBEL & FALKNER\n735 NORTH WATER STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2002", "transaction": "Organized", "filed_date": "10/14/2002", "description": "eForm"}, {"effective_date": "05/03/2005", "transaction": "Articles of Dissolution", "filed_date": "05/10/2005", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3111 WHEELOCK DRIVE, LLC", "registered_effective_date": "04/09/2019", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1349 - 23RD ST.\nRACINE\n,\nWI\n53403", "entity_id": "T080617"}, "registered_agent": {"name": "MATTHEW GLEASON", "address": "1349 23RD ST\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2019", "transaction": "Organized", "filed_date": "04/09/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/16/2021", "transaction": "Restored to Good Standing", "filed_date": "04/16/2021", "description": "OnlineForm 5"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3112 GLENDALE, LLC", "registered_effective_date": "07/27/2015", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2808 W RIVERLAND DR\nMEQUON\n,\nWI\n53092", "entity_id": "T066796"}, "registered_agent": {"name": "KENTON R BURTCH", "address": "2808 W RIVERLAND DR\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2015", "transaction": "Organized", "filed_date": "07/27/2015", "description": "E-Form"}, {"effective_date": "11/13/2017", "transaction": "Change of Registered Agent", "filed_date": "11/13/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "08/10/2020", "transaction": "Restored to Good Standing", "filed_date": "08/10/2020", "description": "OnlineForm 5"}, {"effective_date": "08/10/2020", "transaction": "Change of Registered Agent", "filed_date": "08/10/2020", "description": "OnlineForm 5"}, {"effective_date": "12/30/2023", "transaction": "Change of Registered Agent", "filed_date": "12/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3112 HIDDEN LAKE ROAD LLC", "registered_effective_date": "07/11/2023", "status": "Organized", "status_date": "07/11/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 N. Corporate Drive\nSuite 190\nBrookfield\n,\nWI\n53045\nUnited States of America", "entity_id": "T104036"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 EAST MICHIGAN STREET\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2023", "transaction": "Organized", "filed_date": "07/11/2023", "description": "E-Form"}], "emails": ["WISERVICESMKE@GKLAW.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3112-14 LAMBORN AVENUE, LLC", "registered_effective_date": "09/12/2012", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1517 BELKNAP STREET\nSUPERIOR\n,\nWI\n54880-5370\nUnited States of America", "entity_id": "T057636"}, "registered_agent": {"name": "BRUCE A LURYE", "address": "1517 BELKNAP STREET\nSUPERIOR\n,\nWI\n54880-5370"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/12/2012", "transaction": "Organized", "filed_date": "09/12/2012", "description": "E-Form"}, {"effective_date": "09/12/2012", "transaction": "Statement of Correction", "filed_date": "12/06/2012", "description": "Old Name = 3212-14 LAMBORN AVENUE, LLC"}, {"effective_date": "08/20/2015", "transaction": "Change of Registered Agent", "filed_date": "08/20/2015", "description": "OnlineForm 5"}, {"effective_date": "07/27/2017", "transaction": "Change of Registered Agent", "filed_date": "07/27/2017", "description": "OnlineForm 5"}, {"effective_date": "08/05/2019", "transaction": "Change of Registered Agent", "filed_date": "08/05/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3113 EAST MCCORMICK DRIVE, LLC", "registered_effective_date": "11/19/2021", "status": "Registered", "status_date": "11/19/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "230 W MONROE ST\nSUITE 2105\nCHICAGO\n,\nIL\n60606\nUnited States of America", "entity_id": "T094097"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2021", "transaction": "Registered", "filed_date": "11/19/2021", "description": "OnlineForm 521"}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/09/2023", "transaction": "Change of Registered Agent", "filed_date": "02/10/2023", "description": "FM5 - 2023"}, {"effective_date": "08/01/2024", "transaction": "Change of Registered Agent", "filed_date": "08/01/2024", "description": "OnlineForm 5"}, {"effective_date": "02/20/2025", "transaction": "Change of Registered Agent", "filed_date": "02/20/2025", "description": "FM13-E-Form"}, {"effective_date": "04/01/2025", "transaction": "Change of Registered Agent", "filed_date": "04/01/2025", "description": "OnlineForm 5"}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3113 EATON, LLC", "registered_effective_date": "12/23/2025", "status": "Organized", "status_date": "12/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5118 Pine Grove Road\nDenmark\n,\nWI\n54208\nUnited States of America", "entity_id": "T118085"}, "registered_agent": {"name": "TAMMY S. JOSKI", "address": "5118 PINE GROVE ROAD\nDENMARK\n,\nWI\n54208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2025", "transaction": "Organized", "filed_date": "12/23/2025", "description": "E-Form"}], "emails": ["TAMMYNJFB@GMAIL.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3113 WBH, LLC", "registered_effective_date": "09/22/2016", "status": "Restored to Good Standing", "status_date": "07/27/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3001 W BELTLINE HWY\nSTE 202\nMADISON\n,\nWI\n53713-2832", "entity_id": "T070731"}, "registered_agent": {"name": "BRADLEY L. HUTTER", "address": "3001 W BELTLINE HWY\nSTE 202\nMADISON\n,\nWI\n53713-2832"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2016", "transaction": "Organized", "filed_date": "09/22/2016", "description": "E-Form"}, {"effective_date": "09/19/2017", "transaction": "Change of Registered Agent", "filed_date": "09/19/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/27/2021", "transaction": "Restored to Good Standing", "filed_date": "07/27/2021", "description": "OnlineForm 5"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}], "emails": ["HLI@MIGLLC.BIZ"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3114 PHILLIPS AVENUE, LLC", "registered_effective_date": "08/02/2019", "status": "Organized", "status_date": "08/02/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3114 PHILLIPS AVE\nRACINE\n,\nWI\n53403", "entity_id": "T081848"}, "registered_agent": {"name": "ROBERT A. GLEASON", "address": "3114 PHILLIPS AVE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2019", "transaction": "Organized", "filed_date": "08/02/2019", "description": "E-Form"}, {"effective_date": "09/17/2020", "transaction": "Change of Registered Agent", "filed_date": "09/17/2020", "description": "OnlineForm 5"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}, {"effective_date": "01/09/2025", "transaction": "Change of Registered Agent", "filed_date": "01/09/2025", "description": "OnlineForm 5"}], "emails": ["GLEASONPROPERTIESRACINE@GMAIL.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3114 UNION AVE., L.L.C.", "registered_effective_date": "02/22/2001", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/31/2002", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "350 N CLARK ST STE 300\nCHICAGO\n,\nIL\n60610", "entity_id": "T031451"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "44 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2001", "transaction": "Registered", "filed_date": "02/23/2001", "description": ""}, {"effective_date": "08/26/2002", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/26/2002", "description": "20024000011"}, {"effective_date": "10/31/2002", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/31/2002", "description": "20024010283    ***RECORD IMAGED***"}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3114 UNION AVE., L.L.C.", "registered_effective_date": "12/27/2002", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/24/2008", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "FORTUNE FUNDING LLC\n350 MADISON AVE STE 20B\nNEW YORK\n,\nNY\n10017", "entity_id": "T034276"}, "registered_agent": {"name": "CT CORPORATION SYSTEM", "address": "8040 EXCELSIOR DRIVE, SUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2002", "transaction": "Registered", "filed_date": "01/07/2003", "description": ""}, {"effective_date": "07/01/2003", "transaction": "Change of Registered Agent", "filed_date": "07/01/2003", "description": "Bulk Filing-Image"}, {"effective_date": "08/20/2007", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2007", "description": "Notice Image"}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "08/18/2008", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2008", "description": "Notice Imaged"}, {"effective_date": "10/24/2008", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/24/2008", "description": "Cert Imaged"}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3115 ROEMER LLC (FICT NAME) RADS CORP LLC (CORP NAME)", "registered_effective_date": "", "status": "In Process", "status_date": "01/05/2023", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T095748"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3115-17 LAMBORN AVENUE, LLC", "registered_effective_date": "09/12/2012", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1517 BELKNAP STREET\nSUPERIOR\n,\nWI\n54880-5370\nUnited States of America", "entity_id": "T057633"}, "registered_agent": {"name": "BRUCE A LURYE", "address": "1517 BELKNAP STREET\nSUPERIOR\n,\nWI\n54880-5370"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2012", "transaction": "Organized", "filed_date": "09/12/2012", "description": "E-Form"}, {"effective_date": "08/20/2015", "transaction": "Change of Registered Agent", "filed_date": "08/20/2015", "description": "OnlineForm 5"}, {"effective_date": "07/27/2017", "transaction": "Change of Registered Agent", "filed_date": "07/27/2017", "description": "OnlineForm 5"}, {"effective_date": "08/05/2019", "transaction": "Change of Registered Agent", "filed_date": "08/05/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "311552 LLC", "registered_effective_date": "05/05/2023", "status": "Restored to Good Standing", "status_date": "04/10/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1775 41ST AVE\nKENOSHA\n,\nWI\n53144-1221\nUnited States of America", "entity_id": "T102988"}, "registered_agent": {"name": "ALBERT LOCANTE", "address": "1775 41ST AVE\nAPT KENOSHA\nKENOSHA\n,\nWI\n53144-1221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2023", "transaction": "Organized", "filed_date": "05/05/2023", "description": "E-Form"}, {"effective_date": "05/09/2024", "transaction": "Change of Registered Agent", "filed_date": "05/09/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/10/2026", "transaction": "Restored to Good Standing", "filed_date": "04/10/2026", "description": "OnlineForm 5"}, {"effective_date": "04/10/2026", "transaction": "Change of Registered Agent", "filed_date": "04/10/2026", "description": "OnlineForm 5"}], "emails": ["NANCY.LOCANTE@GMAIL.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3116 CHERRY STREET, INC.", "registered_effective_date": "05/01/1997", "status": "Administratively Dissolved", "status_date": "02/11/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T027065"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "XX\nXX\n,\nXX\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/28/1997", "description": ""}, {"effective_date": "04/01/1999", "transaction": "Delinquent", "filed_date": "04/01/1999", "description": ""}, {"effective_date": "09/19/2000", "transaction": "Resignation of Registered Agent", "filed_date": "09/21/2000", "description": "****RECORD IMAGED****"}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/12/2008", "description": "PUBLICATION"}, {"effective_date": "02/11/2009", "transaction": "Administrative Dissolution", "filed_date": "02/11/2009", "description": "PUBLICATION"}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3116 DOWNER, LLC", "registered_effective_date": "09/08/2003", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W332 S5375 HOOD PKWY\nNORTH PRAIRIE\n,\nWI\n53153\nUnited States of America", "entity_id": "T035510"}, "registered_agent": {"name": "STEVEN NIKOLAS", "address": "W332 S5375 HOOD PKWY\nNORTH PRAIRIE\n,\nWI\n53153"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2003", "transaction": "Organized", "filed_date": "09/09/2003", "description": "eForm"}, {"effective_date": "09/09/2005", "transaction": "Change of Registered Agent", "filed_date": "09/09/2005", "description": "FM516-E-Form"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "01/25/2008", "transaction": "Restored to Good Standing", "filed_date": "01/25/2008", "description": "E-Form"}, {"effective_date": "01/25/2008", "transaction": "Change of Registered Agent", "filed_date": "01/25/2008", "description": "FM516-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/26/2010", "transaction": "Restored to Good Standing", "filed_date": "07/26/2010", "description": "E-Form"}, {"effective_date": "07/26/2010", "transaction": "Change of Registered Agent", "filed_date": "07/26/2010", "description": "FM516-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/18/2012", "transaction": "Restored to Good Standing", "filed_date": "07/18/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "03/06/2015", "transaction": "Restored to Good Standing", "filed_date": "03/06/2015", "description": "E-Form"}, {"effective_date": "03/06/2015", "transaction": "Change of Registered Agent", "filed_date": "03/06/2015", "description": "FM516-E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3116-18 LAMBORN AVENUE, LLC", "registered_effective_date": "09/12/2012", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1517 BELKNAP STREET\nSUPERIOR\n,\nWI\n54880-5370\nUnited States of America", "entity_id": "T057635"}, "registered_agent": {"name": "BRUCE A LURYE", "address": "1517 BELKNAP STREET\nSUPERIOR\n,\nWI\n54880-5370"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2012", "transaction": "Organized", "filed_date": "09/12/2012", "description": "E-Form"}, {"effective_date": "08/20/2015", "transaction": "Change of Registered Agent", "filed_date": "08/20/2015", "description": "OnlineForm 5"}, {"effective_date": "07/27/2017", "transaction": "Change of Registered Agent", "filed_date": "07/27/2017", "description": "OnlineForm 5"}, {"effective_date": "08/05/2019", "transaction": "Change of Registered Agent", "filed_date": "08/05/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3117 DELAVAN LLC", "registered_effective_date": "06/27/2022", "status": "Restored to Good Standing", "status_date": "07/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4811 EMERSON AVE STE 207\nPALATINE\n,\nIL\n60067", "entity_id": "T097840"}, "registered_agent": {"name": "WILLIAM PAWLOWSKI", "address": "3117 S SHORE DR\nDELAVAN\n,\nWI\n53115-3511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2022", "transaction": "Organized", "filed_date": "06/27/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "07/08/2024", "transaction": "Change of Registered Agent", "filed_date": "07/08/2024", "description": "OnlineForm 5"}, {"effective_date": "07/08/2024", "transaction": "Restored to Good Standing", "filed_date": "07/08/2024", "description": "OnlineForm 5"}], "emails": ["WILL@BASELINEDISTRIBUTION.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3118 CHASE, LLC", "registered_effective_date": "11/19/2015", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2615 S SUPERIOR ST\nMILWAUKEE\n,\nWI\n53207-2325", "entity_id": "T067800"}, "registered_agent": {"name": "SAM LEAF", "address": "2615 S SUPERIOR ST\nMILWAUKEE\n,\nWI\n53207-2325"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2015", "transaction": "Organized", "filed_date": "11/19/2015", "description": "E-Form"}, {"effective_date": "12/28/2017", "transaction": "Change of Registered Agent", "filed_date": "12/28/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Restored to Good Standing", "filed_date": "10/01/2019", "description": "OnlineForm 5"}, {"effective_date": "05/03/2022", "transaction": "Change of Registered Agent", "filed_date": "05/03/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "11/30/2023", "description": "OnlineForm 5"}, {"effective_date": "11/30/2023", "transaction": "Restored to Good Standing", "filed_date": "11/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3118 NORTH OAKLAND AVENUE LLC", "registered_effective_date": "03/05/2019", "status": "Organized", "status_date": "03/05/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W180N5325 MARCY RD\nMENOMONEE FALLS\n,\nWI\n53051-6525", "entity_id": "T080120"}, "registered_agent": {"name": "BLAZE PROPERTIES, LLC", "address": "W180N5325 MARCY RD\nMENOMONEE FALLS\n,\nWI\n53051-6525"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2019", "transaction": "Organized", "filed_date": "03/05/2019", "description": "E-Form"}, {"effective_date": "03/25/2021", "transaction": "Change of Registered Agent", "filed_date": "03/25/2021", "description": "OnlineForm 5"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "02/21/2024", "transaction": "Change of Registered Agent", "filed_date": "02/21/2024", "description": "OnlineForm 5"}], "emails": ["SALES@BLAZELANDSCAPE.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3118 S HANSON AVE LLC", "registered_effective_date": "08/25/2021", "status": "Organized", "status_date": "08/25/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8647 JACKSON PARK BLVD\nWAUWATOSA\n,\nWI\n53226", "entity_id": "T092668"}, "registered_agent": {"name": "JOELLEN HEGWOOD", "address": "8647 JACKSON PARK BLVD\nWAUWATOSA\n,\nWI\n53226-2707"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2021", "transaction": "Organized", "filed_date": "08/25/2021", "description": "E-Form"}, {"effective_date": "08/21/2023", "transaction": "Change of Registered Agent", "filed_date": "08/21/2023", "description": "OnlineForm 5"}, {"effective_date": "11/10/2024", "transaction": "Change of Registered Agent", "filed_date": "11/10/2024", "description": "OnlineForm 5"}], "emails": ["JOJOHEGWOOD1@GMAIL.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3118 S. 7TH LLC", "registered_effective_date": "03/12/2015", "status": "Dissolved", "status_date": "02/12/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T065542"}, "registered_agent": {"name": "DAVID A. WILSON", "address": "2228 E PARK PL.\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2015", "transaction": "Organized", "filed_date": "03/12/2015", "description": "E-Form"}, {"effective_date": "02/12/2016", "transaction": "Articles of Dissolution", "filed_date": "02/12/2016", "description": "OnlineForm 510"}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3119 60TH AVENUE, LLC", "registered_effective_date": "03/20/2024", "status": "Organized", "status_date": "03/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1833 SUNSET RIDGE RD\nGLENVIEW\n,\nIL\n60025-2276\nUnited States of America", "entity_id": "T107855"}, "registered_agent": {"name": "MOHAMED NOORULLAH", "address": "3119 60TH ST\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2024", "transaction": "Organized", "filed_date": "03/20/2024", "description": "E-Form"}, {"effective_date": "05/12/2025", "transaction": "Change of Registered Agent", "filed_date": "05/12/2025", "description": "OnlineForm 5"}], "emails": ["IRFAN@CTNAINC.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3119 N SHEPARD LLC", "registered_effective_date": "10/07/2022", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2816 E KENWOOD BLVD\nMILWAUKEE\n,\nWI\n53211", "entity_id": "T099464"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703-4655"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2022", "transaction": "Organized", "filed_date": "10/10/2022", "description": "E-Form"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "05/31/2024", "transaction": "Change of Registered Agent", "filed_date": "05/31/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3119 PALMER LLC", "registered_effective_date": "07/01/2011", "status": "Restored to Good Standing", "status_date": "10/17/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1231 E BRADY ST\nMILWAUKEE\n,\nWI\n53202-1602\nUnited States of America", "entity_id": "T054172"}, "registered_agent": {"name": "CARYN CROSS", "address": "1231 E BRADY ST\nMILWAUKEE\n,\nWI\n53202-1602"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2011", "transaction": "Organized", "filed_date": "07/01/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "10/17/2013", "transaction": "Restored to Good Standing", "filed_date": "10/17/2013", "description": "E-Form"}, {"effective_date": "08/22/2017", "transaction": "Change of Registered Agent", "filed_date": "08/22/2017", "description": "OnlineForm 5"}, {"effective_date": "11/28/2023", "transaction": "Change of Registered Agent", "filed_date": "11/28/2023", "description": "OnlineForm 5"}], "emails": ["MARBO@AMERITECH.NET"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "3119WESTVLIETST LLC", "registered_effective_date": "03/03/2025", "status": "Organized", "status_date": "03/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2204 EAST PARK PLACE\nMILWAUKEE\n,\nWI\n53211\nUnited States of America", "entity_id": "T113069"}, "registered_agent": {"name": "CODY MICHAEL KMETZ", "address": "2204 EAST PARK PLACE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2025", "transaction": "Organized", "filed_date": "03/03/2025", "description": "E-Form"}, {"effective_date": "01/17/2026", "transaction": "Amendment", "filed_date": "01/17/2026", "description": "OnlineForm 504 CHG REGD AGT ADDR CHG REGD AGT EML"}], "emails": ["MIL.REINVESTMENTS@GMAIL.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY ONE FOURTEEN FAIRMONT CORP.", "registered_effective_date": "08/20/1997", "status": "Administratively Dissolved", "status_date": "05/13/2009", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "11412 N PORT WASHINGTON RD\nMEQUON\n,\nWI\n53092", "entity_id": "T027414"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/22/1997", "description": ""}, {"effective_date": "07/01/1999", "transaction": "Delinquent", "filed_date": "07/01/1999", "description": ""}, {"effective_date": "12/20/1999", "transaction": "Restored to Good Standing", "filed_date": "12/20/1999", "description": ""}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": ""}, {"effective_date": "07/17/2008", "transaction": "Resignation of Registered Agent", "filed_date": "07/22/2008", "description": ""}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/13/2009", "description": "PUBLICATION"}, {"effective_date": "05/13/2009", "transaction": "Administrative Dissolution", "filed_date": "05/13/2009", "description": "PUBLICATION"}]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTYONE 18 HOLDINGS LLC", "registered_effective_date": "08/30/2023", "status": "Restored to Good Standing", "status_date": "11/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9535 4 MILE RD\nFRANKSVILLE\n,\nWI\n53126-9404\nUnited States of America", "entity_id": "T104841"}, "registered_agent": {"name": "ISMAEL MALDONADO", "address": "9535 4 MILE RD\nFRANKSVILLE\n,\nWI\n53126-9404"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2023", "transaction": "Organized", "filed_date": "08/31/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "11/23/2025", "transaction": "Restored to Good Standing", "filed_date": "11/23/2025", "description": "OnlineForm 5"}, {"effective_date": "11/23/2025", "transaction": "Change of Registered Agent", "filed_date": "11/23/2025", "description": "OnlineForm 5"}], "emails": ["DAWN.MALDONADO@GMAIL.COM"]}
{"task_id": 296822, "worker_id": "details-extract-37", "ts": 1776129057, "record_type": "business_detail", "entity_details": {"entity_name": "THREE ELEVEN BAR & BISTRO LLC", "registered_effective_date": "05/27/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "311 STEELE ST.\nALGOMA\n,\nWI\n54201", "entity_id": "T097419"}, "registered_agent": {"name": "MATTHEW DUESCHER", "address": "313 STEELE STREET APT. A\nALGOMA\n,\nWI\n54201"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2022", "transaction": "Organized", "filed_date": "05/27/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/25/2024", "transaction": "Change of Registered Agent", "filed_date": "04/25/2024", "description": "OnlineForm 5"}, {"effective_date": "04/25/2024", "transaction": "Restored to Good Standing", "filed_date": "04/25/2024", "description": "OnlineForm 5"}, {"effective_date": "12/12/2024", "transaction": "Change of Registered Agent", "filed_date": "12/12/2024", "description": "FM13-E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298576, "worker_id": "details-extract-18", "ts": 1776129137, "record_type": "business_detail", "entity_details": {"entity_name": "4-D RANCH SOUTH, LLC", "registered_effective_date": "10/21/2010", "status": "Restored to Good Standing", "status_date": "10/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5491 SCHUMAN RD\nCROSS PLAINS\n,\nWI\n53528-9361\nUnited States of America", "entity_id": "F045440"}, "registered_agent": {"name": "MARY SUSAN DICKERT", "address": "5491 SCHUMAN RD\nCROSS PLAINS\n,\nWI\n53528-9361"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2010", "transaction": "Organized", "filed_date": "10/22/2010", "description": "E-Form"}, {"effective_date": "12/06/2011", "transaction": "Change of Registered Agent", "filed_date": "12/06/2011", "description": "FM13-E-Form"}, {"effective_date": "10/26/2017", "transaction": "Change of Registered Agent", "filed_date": "10/26/2017", "description": "OnlineForm 5"}, {"effective_date": "12/05/2023", "transaction": "Change of Registered Agent", "filed_date": "12/05/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/21/2025", "transaction": "Restored to Good Standing", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["BARZALT.MD@GMAIL.COM"]}
{"task_id": 298576, "worker_id": "details-extract-18", "ts": 1776129137, "record_type": "business_detail", "entity_details": {"entity_name": "4-D RANCH, LLC", "registered_effective_date": "10/21/2010", "status": "Restored to Good Standing", "status_date": "10/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5491 SCHUMAN RD\nCROSS PLAINS\n,\nWI\n53528-9361\nUnited States of America", "entity_id": "F045439"}, "registered_agent": {"name": "MARY SUSAN DICKERT", "address": "5491 SCHUMAN RD\nCROSS PLAINS\n,\nWI\n53528-9361"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2010", "transaction": "Organized", "filed_date": "10/22/2010", "description": "E-Form"}, {"effective_date": "12/06/2011", "transaction": "Change of Registered Agent", "filed_date": "12/06/2011", "description": "FM13-E-Form"}, {"effective_date": "10/26/2017", "transaction": "Change of Registered Agent", "filed_date": "10/26/2017", "description": "OnlineForm 5"}, {"effective_date": "12/05/2023", "transaction": "Change of Registered Agent", "filed_date": "12/05/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/21/2025", "transaction": "Restored to Good Standing", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["BARZALT.MD@GMAIL.COM"]}
{"task_id": 298576, "worker_id": "details-extract-18", "ts": 1776129137, "record_type": "business_detail", "entity_details": {"entity_name": "4-D RENTAL, LLC", "registered_effective_date": "03/10/1999", "status": "Dissolved", "status_date": "11/12/2003", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F029922"}, "registered_agent": {"name": "DEBRA J KOCH", "address": "235 MARY ST\nMAYVILLE\n,\nWI\n53050"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/1999", "transaction": "Organized", "filed_date": "03/15/1999", "description": ""}, {"effective_date": "11/12/2003", "transaction": "Articles of Dissolution", "filed_date": "11/18/2003", "description": ""}]}
{"task_id": 298576, "worker_id": "details-extract-18", "ts": 1776129137, "record_type": "business_detail", "entity_details": {"entity_name": "4-DREAMS KAF LLC", "registered_effective_date": "10/03/2025", "status": "Organized", "status_date": "10/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4411 N Ardmore Ave\nShorewood\n,\nWI\n53211\nUnited States of America", "entity_id": "F079745"}, "registered_agent": {"name": "ELISABETH SHOCK", "address": "4411 N ARDMORE AVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2025", "transaction": "Organized", "filed_date": "10/03/2025", "description": "E-Form"}], "emails": ["BETSY.SHOCK.FIRST@GMAIL.COM"]}
{"task_id": 298576, "worker_id": "details-extract-18", "ts": 1776129137, "record_type": "business_detail", "entity_details": {"entity_name": "4D RETREAT LLC", "registered_effective_date": "02/24/2023", "status": "Restored to Good Standing", "status_date": "03/05/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "540 Island View Cir\nHustisford\n,\nWI\n53034\nUnited States of America", "entity_id": "F071823"}, "registered_agent": {"name": "DENNIS SCHMIDT", "address": "540 ISLAND VIEW CIR\nHUSTISFORD\n,\nWI\n53034"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2023", "transaction": "Organized", "filed_date": "02/24/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/05/2026", "transaction": "Restored to Good Standing", "filed_date": "03/05/2026", "description": "OnlineForm 5"}], "emails": ["DENJEN51@OUTLOOK.COM"]}
{"task_id": 298576, "worker_id": "details-extract-18", "ts": 1776129137, "record_type": "business_detail", "entity_details": {"entity_name": "4DRIVERS LLC", "registered_effective_date": "02/19/2026", "status": "Organized", "status_date": "02/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N92W17420 Appleton Ave\n103 #424\nMenomonee Falls\n,\nWI\n53051\nUnited States of America", "entity_id": "F080998"}, "registered_agent": {"name": "CASHAY HARRIS", "address": "2956 N HOLTON STREET\nUNIT B\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2026", "transaction": "Organized", "filed_date": "02/19/2026", "description": "E-Form"}], "emails": ["CASHHARRIS10@GMAIL.COM"]}
{"task_id": 298576, "worker_id": "details-extract-18", "ts": 1776129137, "record_type": "business_detail", "entity_details": {"entity_name": "4DRYWALL SOLUTIONS LLC", "registered_effective_date": "10/14/2025", "status": "Organized", "status_date": "10/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2425 S 14th St\nMilwaukee\n,\nWI\n53215\nUnited States of America", "entity_id": "F079823"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2025", "transaction": "Organized", "filed_date": "10/14/2025", "description": "E-Form"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 298267, "worker_id": "details-extract-79", "ts": 1776129216, "record_type": "business_detail", "entity_details": {"entity_name": "4-5-6 LAUNDRY, LLC", "registered_effective_date": "01/14/2025", "status": "Dissolved", "status_date": "04/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1483 Navigator Way\nUnit 50\nDe Pere\n,\nWI\n54115\nUnited States of America", "entity_id": "F077378"}, "registered_agent": {"name": "EZEKIEL DYLAN MINEAU", "address": "1483 NAVIGATOR WAY\nUNIT 50\nDE PERE\n,\nWI\n54115-7240"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2025", "transaction": "Organized", "filed_date": "01/14/2025", "description": "E-Form"}, {"effective_date": "04/10/2025", "transaction": "Articles of Dissolution", "filed_date": "04/10/2025", "description": "OnlineForm 510"}]}
{"task_id": 298267, "worker_id": "details-extract-79", "ts": 1776129216, "record_type": "business_detail", "entity_details": {"entity_name": "456 HIGH AVENUE, LLC", "registered_effective_date": "07/05/2000", "status": "Dissolved", "status_date": "08/31/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "43 W 6TH AVE\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "F031217"}, "registered_agent": {"name": "KELLY J SCHWAB", "address": "43 W 6TH AVE\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2000", "transaction": "Organized", "filed_date": "07/10/2000", "description": ""}, {"effective_date": "02/16/2001", "transaction": "Change of Registered Agent", "filed_date": "02/21/2001", "description": ""}, {"effective_date": "10/05/2007", "transaction": "Change of Registered Agent", "filed_date": "10/05/2007", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "08/19/2015", "transaction": "Change of Registered Agent", "filed_date": "08/19/2015", "description": "OnlineForm 5"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "FM13-E-Form"}, {"effective_date": "09/22/2017", "transaction": "Change of Registered Agent", "filed_date": "09/22/2017", "description": "OnlineForm 5"}, {"effective_date": "09/01/2020", "transaction": "Change of Registered Agent", "filed_date": "09/01/2020", "description": "OnlineForm 5"}, {"effective_date": "08/31/2021", "transaction": "Articles of Dissolution", "filed_date": "08/31/2021", "description": "OnlineForm 510"}]}
{"task_id": 298267, "worker_id": "details-extract-79", "ts": 1776129216, "record_type": "business_detail", "entity_details": {"entity_name": "456 HOME RENOVATION LLC", "registered_effective_date": "02/14/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2105 81st St\nSomerset\n,\nWI\n54025-7569\nUnited States of America", "entity_id": "F074760"}, "registered_agent": {"name": "BRIAN J LINDAHL", "address": "2105 81ST ST\nSOMERSET\n,\nWI\n54025-7569"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2024", "transaction": "Organized", "filed_date": "02/15/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298267, "worker_id": "details-extract-79", "ts": 1776129216, "record_type": "business_detail", "entity_details": {"entity_name": "456 LINCOLN, LLC", "registered_effective_date": "10/20/1997", "status": "Dissolved", "status_date": "12/19/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3943 S 106TH ST\nGREENFIELD\n,\nWI\n53228", "entity_id": "F028781"}, "registered_agent": {"name": "MARY P O'CONNELL WILLIAMS", "address": "3943 S 106TH ST\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/1997", "transaction": "Organized", "filed_date": "10/23/1997", "description": ""}, {"effective_date": "07/03/2000", "transaction": "Change of Registered Agent", "filed_date": "07/07/2000", "description": ""}, {"effective_date": "12/19/2005", "transaction": "Articles of Dissolution", "filed_date": "12/22/2005", "description": ""}]}
{"task_id": 298267, "worker_id": "details-extract-79", "ts": 1776129216, "record_type": "business_detail", "entity_details": {"entity_name": "456 N. WASHINGTON ST. LLC", "registered_effective_date": "11/03/2025", "status": "Organized", "status_date": "11/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. Box 424\nJanesville\n,\nWI\n53547\nUnited States of America", "entity_id": "F079980"}, "registered_agent": {"name": "DENNIS JONES", "address": "615 N. CROSBY AVE.\nJANESVILLE\n,\nWI\n53548"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2025", "transaction": "Organized", "filed_date": "11/03/2025", "description": "E-Form"}], "emails": ["DR_DENNIS_JONES@MYYAHOO.COM"]}
{"task_id": 298267, "worker_id": "details-extract-79", "ts": 1776129216, "record_type": "business_detail", "entity_details": {"entity_name": "456 PLATT ST LLC", "registered_effective_date": "01/04/2021", "status": "Restored to Good Standing", "status_date": "08/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N14036 BLOOM RD\nFAIRCHILD\n,\nWI\n54741-8825", "entity_id": "F065290"}, "registered_agent": {"name": "GENE STENULSON", "address": "N14036 BLOOM RD\nFAIRCHILD\n,\nWI\n54741"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2021", "transaction": "Organized", "filed_date": "01/04/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}, {"effective_date": "08/01/2024", "transaction": "Restored to Good Standing", "filed_date": "08/07/2024", "description": ""}, {"effective_date": "08/01/2024", "transaction": "Certificate of Reinstatement", "filed_date": "08/07/2024", "description": ""}, {"effective_date": "08/01/2024", "transaction": "Change of Registered Agent", "filed_date": "08/07/2024", "description": "FM5 - 2024"}, {"effective_date": "01/19/2026", "transaction": "Change of Registered Agent", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["MSTENULSON@GMSELECTRIC.NET"]}
{"task_id": 298267, "worker_id": "details-extract-79", "ts": 1776129216, "record_type": "business_detail", "entity_details": {"entity_name": "456 RENTALS LLC", "registered_effective_date": "11/08/2011", "status": "Dissolved", "status_date": "12/09/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3065 N 124TH ST\nSUITE 203\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "F046998"}, "registered_agent": {"name": "TODD WHITTAKER", "address": "12845 W BURLEIGH ROAD\nSUITE C\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2011", "transaction": "Organized", "filed_date": "11/08/2011", "description": "E-Form"}, {"effective_date": "12/09/2013", "transaction": "Articles of Dissolution", "filed_date": "12/13/2013", "description": ""}]}
{"task_id": 298267, "worker_id": "details-extract-79", "ts": 1776129216, "record_type": "business_detail", "entity_details": {"entity_name": "456 SOUTH PARK AVE. LLC", "registered_effective_date": "08/16/2012", "status": "Restored to Good Standing", "status_date": "09/06/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3773 RED OAK CT\nOSHKOSH\n,\nWI\n54902-8827\nUnited States of America", "entity_id": "F048209"}, "registered_agent": {"name": "MARK LLOYD", "address": "3773 RED OAK CT\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2012", "transaction": "Organized", "filed_date": "08/16/2012", "description": "E-Form"}, {"effective_date": "07/26/2015", "transaction": "Change of Registered Agent", "filed_date": "07/26/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "09/06/2018", "transaction": "Change of Registered Agent", "filed_date": "09/06/2018", "description": "OnlineForm 5"}, {"effective_date": "09/06/2018", "transaction": "Restored to Good Standing", "filed_date": "09/06/2018", "description": "OnlineForm 5"}, {"effective_date": "09/10/2023", "transaction": "Change of Registered Agent", "filed_date": "09/10/2023", "description": "OnlineForm 5"}, {"effective_date": "09/27/2024", "transaction": "Change of Registered Agent", "filed_date": "09/27/2024", "description": "OnlineForm 5"}], "emails": ["LLOYDJU.UWO@GMAIL.COM"]}
{"task_id": 298267, "worker_id": "details-extract-79", "ts": 1776129216, "record_type": "business_detail", "entity_details": {"entity_name": "456 UNION, LLC", "registered_effective_date": "08/02/2022", "status": "Organized", "status_date": "08/02/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR STE 100\nLAS VEGAS\n,\nNV\n89121", "entity_id": "F070083"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2022", "transaction": "Organized", "filed_date": "08/02/2022", "description": "E-Form"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "08/01/2023", "description": "OnlineForm 5"}, {"effective_date": "08/26/2025", "transaction": "Change of Registered Agent", "filed_date": "08/26/2025", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 298267, "worker_id": "details-extract-79", "ts": 1776129216, "record_type": "business_detail", "entity_details": {"entity_name": "4560 4562 W MILL LLC", "registered_effective_date": "12/15/2021", "status": "Organized", "status_date": "12/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2310 W LAGOON CT\nMEQUON\n,\nWI\n53092-5518", "entity_id": "F068165"}, "registered_agent": {"name": "JACQUELINE TAMIM", "address": "2310 W LAGOON CT\nMEQUON\n,\nWI\n53092-5518"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2021", "transaction": "Organized", "filed_date": "12/15/2021", "description": "E-Form"}, {"effective_date": "10/30/2022", "transaction": "Change of Registered Agent", "filed_date": "10/30/2022", "description": "OnlineForm 5"}, {"effective_date": "12/04/2023", "transaction": "Change of Registered Agent", "filed_date": "12/04/2023", "description": "OnlineForm 5"}], "emails": ["TAMIMJACKIE@GMAIL.COM"]}
{"task_id": 298267, "worker_id": "details-extract-79", "ts": 1776129216, "record_type": "business_detail", "entity_details": {"entity_name": "4561 BUTLER MANAGEMENT LLC", "registered_effective_date": "12/10/2025", "status": "Organized", "status_date": "12/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17075 Sanctuary Trl\nBrookfield\n,\nWI\n53005-5752\nUnited States of America", "entity_id": "F080303"}, "registered_agent": {"name": "BRIAN HAEBERLE", "address": "17075 SANCTUARY TRAIL\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2025", "transaction": "Organized", "filed_date": "12/10/2025", "description": "E-Form"}], "emails": ["BRIANHAEBERLE@GMAIL.COM"]}
{"task_id": 298267, "worker_id": "details-extract-79", "ts": 1776129216, "record_type": "business_detail", "entity_details": {"entity_name": "4561 N 124TH LLC", "registered_effective_date": "09/05/2025", "status": "Organized", "status_date": "09/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1505 Sunset Drive\nElm Grove\n,\nWI\n53122\nUnited States of America", "entity_id": "F079530"}, "registered_agent": {"name": "MARC MCSORLEY", "address": "1505 SUNSET DRIVE\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2025", "transaction": "Organized", "filed_date": "09/05/2025", "description": "E-Form"}], "emails": ["MARC@MCSORLEY-MCSORLEY.COM"]}
{"task_id": 298267, "worker_id": "details-extract-79", "ts": 1776129216, "record_type": "business_detail", "entity_details": {"entity_name": "4562-72 NORTH SHERMAN BOULEVARD, LLC", "registered_effective_date": "06/24/2003", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448\nUnited States of America", "entity_id": "F034628"}, "registered_agent": {"name": "SCOTT A CIMBALNIK", "address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2003", "transaction": "Organized", "filed_date": "06/26/2003", "description": "eForm"}, {"effective_date": "06/15/2005", "transaction": "Change of Registered Agent", "filed_date": "06/15/2005", "description": "FM516-E-Form"}, {"effective_date": "06/25/2012", "transaction": "Change of Registered Agent", "filed_date": "06/25/2012", "description": "FM516-E-Form"}, {"effective_date": "06/23/2017", "transaction": "Change of Registered Agent", "filed_date": "06/23/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 298267, "worker_id": "details-extract-79", "ts": 1776129216, "record_type": "business_detail", "entity_details": {"entity_name": "4564 TRILLIUM LN., LLC", "registered_effective_date": "05/23/2022", "status": "Organized", "status_date": "05/23/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE., SUITE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "F069578"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2022", "transaction": "Organized", "filed_date": "05/23/2022", "description": "E-Form"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "05/25/2023", "transaction": "Change of Registered Agent", "filed_date": "05/25/2023", "description": "OnlineForm 5"}, {"effective_date": "04/24/2025", "transaction": "Change of Registered Agent", "filed_date": "04/24/2025", "description": "OnlineForm 5"}], "emails": ["ADMINSUPPORT@CORPORATEDIRECT.COM"]}
{"task_id": 298267, "worker_id": "details-extract-79", "ts": 1776129216, "record_type": "business_detail", "entity_details": {"entity_name": "4567 N 48TH ST, LLC", "registered_effective_date": "10/10/2017", "status": "Restored to Good Standing", "status_date": "05/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 PRAIRIE HILL CT\nMADISON\n,\nWI\n53719-4122", "entity_id": "F057396"}, "registered_agent": {"name": "BIT360, INC.", "address": "21 PRAIRIE HILL CT\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2017", "transaction": "Organized", "filed_date": "10/10/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/24/2019", "transaction": "Restored to Good Standing", "filed_date": "10/24/2019", "description": "OnlineForm 5"}, {"effective_date": "10/24/2019", "transaction": "Change of Registered Agent", "filed_date": "10/24/2019", "description": "OnlineForm 5"}, {"effective_date": "09/02/2021", "transaction": "Change of Registered Agent", "filed_date": "09/02/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "05/25/2023", "transaction": "Change of Registered Agent", "filed_date": "05/25/2023", "description": "OnlineForm 5"}, {"effective_date": "05/25/2023", "transaction": "Restored to Good Standing", "filed_date": "05/25/2023", "description": "OnlineForm 5"}, {"effective_date": "09/21/2024", "transaction": "Change of Registered Agent", "filed_date": "09/21/2024", "description": "OnlineForm 5"}], "emails": ["MHASHIM@BIT360.COM"]}
{"task_id": 298267, "worker_id": "details-extract-79", "ts": 1776129216, "record_type": "business_detail", "entity_details": {"entity_name": "4569 MMS, LLC", "registered_effective_date": "08/10/1998", "status": "Dissolved", "status_date": "08/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4542 N 103ST\nWAUWATOSA\n,\nWI\n53225\nUnited States of America", "entity_id": "F029445"}, "registered_agent": {"name": "MARLYS M SEIDER", "address": "4542 N 103 ST\nWAUWATOSA\n,\nWI\n53225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/1998", "transaction": "Organized", "filed_date": "08/11/1998", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "01/08/2007", "transaction": "Restored to Good Standing", "filed_date": "01/08/2007", "description": ""}, {"effective_date": "01/08/2007", "transaction": "Change of Registered Agent", "filed_date": "01/08/2007", "description": "FM 516 2006   ***RECORD IMAGED***"}, {"effective_date": "08/11/2009", "transaction": "Articles of Dissolution", "filed_date": "08/12/2009", "description": ""}]}
{"task_id": 298267, "worker_id": "details-extract-79", "ts": 1776129216, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY FIVE SIXTY THREE CORPORATION", "registered_effective_date": "06/21/2005", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F037658"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/22/2005", "description": ""}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "07/17/2008", "transaction": "Resignation of Registered Agent", "filed_date": "07/22/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 295660, "worker_id": "details-extract-17", "ts": 1776129228, "record_type": "business_detail", "entity_details": {"entity_name": "2.4 REALTY, LLC", "registered_effective_date": "08/10/2000", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2410 MILWAUKEE ST.\nDELAFIELD\n,\nWI\n53018\nUnited States of America", "entity_id": "T030778"}, "registered_agent": {"name": "ROBERT J TARANTINO", "address": "2410 MILWAUKEE ST.\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2000", "transaction": "Organized", "filed_date": "08/14/2000", "description": ""}, {"effective_date": "10/22/2004", "transaction": "Change of Registered Agent", "filed_date": "10/22/2004", "description": "FM516-E-Form"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "06/25/2007", "transaction": "Restored to Good Standing", "filed_date": "06/25/2007", "description": "E-Form"}, {"effective_date": "06/25/2007", "transaction": "Change of Registered Agent", "filed_date": "06/25/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "08/28/2008", "transaction": "Restored to Good Standing", "filed_date": "08/28/2008", "description": "E-Form"}, {"effective_date": "08/28/2008", "transaction": "Change of Registered Agent", "filed_date": "08/28/2008", "description": "FM516-E-Form *****RECORD IMAGED***"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 295660, "worker_id": "details-extract-17", "ts": 1776129228, "record_type": "business_detail", "entity_details": {"entity_name": "24 RIDGEWOOD, LLC", "registered_effective_date": "04/24/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 McLeod Dr\nSte 100\nLas Vegas\n,\nNV\n89121\nUnited States of America", "entity_id": "T102755"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2023", "transaction": "Organized", "filed_date": "04/24/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 297486, "worker_id": "details-extract-7", "ts": 1776129300, "record_type": "business_detail", "entity_details": {"entity_name": "3J'S HOME IMPROVEMENT LLC", "registered_effective_date": "08/01/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3916 N 25th St.\nMilwaukee\n,\nWI\n53206\nUnited States of America", "entity_id": "T104390"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2023", "transaction": "Organized", "filed_date": "08/01/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297854, "worker_id": "details-extract-11", "ts": 1776129333, "record_type": "business_detail", "entity_details": {"entity_name": "3T PROPERTIES, LLC", "registered_effective_date": "03/21/2002", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1709 TERRACE DR.\nGREENVILLE\n,\nWI\n54942\nUnited States of America", "entity_id": "T033025"}, "registered_agent": {"name": "TONY VANDERLOOP", "address": "N1709 TERRACE DR\nGREENVILLE\n,\nWI\n54942"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2002", "transaction": "Organized", "filed_date": "03/21/2002", "description": "eForm"}, {"effective_date": "07/11/2005", "transaction": "Change of Registered Agent", "filed_date": "07/11/2005", "description": "FM 516 2005"}, {"effective_date": "07/17/2006", "transaction": "Change of Registered Agent", "filed_date": "07/17/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/29/2008", "transaction": "Restored to Good Standing", "filed_date": "01/29/2008", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 297854, "worker_id": "details-extract-11", "ts": 1776129333, "record_type": "business_detail", "entity_details": {"entity_name": "3T PUBLISHING LLC", "registered_effective_date": "12/16/2019", "status": "Organized", "status_date": "12/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15513 74TH ST\nKENOSHA\n,\nWI\n53142-8826", "entity_id": "T083358"}, "registered_agent": {"name": "RICK ALEXANDER", "address": "15513 74TH ST\nKENOSHA\n,\nWI\n53142-8826"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2019", "transaction": "Organized", "filed_date": "12/16/2019", "description": "E-Form"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}], "emails": ["EMSINKEYS@AOL.COM"]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "462 ENTERTAINMENT LLC", "registered_effective_date": "05/09/2022", "status": "Administratively Dissolved", "status_date": "10/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F069442"}, "registered_agent": {"name": "LEONARD CARTER", "address": "5470 N. 58TH ST.\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2022", "transaction": "Organized", "filed_date": "05/09/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2025", "description": "PUBLICATION"}, {"effective_date": "10/26/2025", "transaction": "Administrative Dissolution", "filed_date": "10/26/2025", "description": ""}]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "462 N. WASHINGTON ST. LLC", "registered_effective_date": "11/03/2025", "status": "Organized", "status_date": "11/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. Box 424\nJanesville\n,\nWI\n53547\nUnited States of America", "entity_id": "F079981"}, "registered_agent": {"name": "DENNIS JONES", "address": "615 N. CROSBY AVE.\nJANESVILLE\n,\nWI\n53548"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2025", "transaction": "Organized", "filed_date": "11/03/2025", "description": "E-Form"}], "emails": ["DR_DENNIS_JONES@MYYAHOO.COM"]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "462 WATER LLC", "registered_effective_date": "01/09/2014", "status": "Restored to Good Standing", "status_date": "01/20/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "462 WATER ST\nPRAIRIE DU SAC\n,\nWI\n53578-1127\nUnited States of America", "entity_id": "F050496"}, "registered_agent": {"name": "JONATHAN CODY", "address": "462 WATER ST\nPRAIRIE DU SAC\n,\nWI\n53578-1127"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2014", "transaction": "Organized", "filed_date": "01/09/2014", "description": "E-Form"}, {"effective_date": "03/09/2015", "transaction": "Change of Registered Agent", "filed_date": "03/09/2015", "description": "FM516-E-Form"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/20/2020", "transaction": "Restored to Good Standing", "filed_date": "01/20/2020", "description": "OnlineForm 5"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}], "emails": ["DCCODY@GMAIL.COM"]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "4620 LAKE WFB LLC", "registered_effective_date": "09/11/2024", "status": "Organized", "status_date": "09/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "790 N. Water St.\nSte. 2500\nMilwaukee\n,\nWI\n53202-3509\nUnited States of America", "entity_id": "F076409"}, "registered_agent": {"name": "JONATHAN LULJAK", "address": "790 N. WATER ST.\nSTE. 2500\nMILWAUKEE\n,\nWI\n53202-3509"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2024", "transaction": "Organized", "filed_date": "09/11/2024", "description": "E-Form"}], "emails": ["JTLULJAK@MICHAELBEST.COM"]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "4620 SOMERS LLC", "registered_effective_date": "10/01/2025", "status": "Organized", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4510-7TH St\nKenosha\n,\nwi\n53144\nUnited States of America", "entity_id": "F079728"}, "registered_agent": {"name": "CARL D. HOLBORN", "address": "4510-7TH ST\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2025", "transaction": "Organized", "filed_date": "10/01/2025", "description": "E-Form"}], "emails": ["CARL.D.HOLBORN@GMAIL.COM"]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "4620, LLC", "registered_effective_date": "11/14/2006", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4620 CTY RD U\nPLYMOUTH\n,\nWI\n53073\nUnited States of America", "entity_id": "F039843"}, "registered_agent": {"name": "JAMES J. TULIUS", "address": "W4620 COUNTY ROAD U\nPLYMOUTH\n,\nWI\n53073"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2006", "transaction": "Organized", "filed_date": "11/16/2006", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/09/2008", "transaction": "Restored to Good Standing", "filed_date": "10/09/2008", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "4621 FOREST HOME, LLC", "registered_effective_date": "02/10/2012", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6929 S HARVARD DR\nFRANKLIN\n,\nWI\n53132-2048\nUnited States of America", "entity_id": "F047384"}, "registered_agent": {"name": "RABIA MIAN", "address": "6929 S HARVARD DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2012", "transaction": "Organized", "filed_date": "02/10/2012", "description": "E-Form"}, {"effective_date": "01/22/2013", "transaction": "Change of Registered Agent", "filed_date": "01/22/2013", "description": "FM516-E-Form"}, {"effective_date": "02/22/2017", "transaction": "Change of Registered Agent", "filed_date": "02/22/2017", "description": "OnlineForm 5"}, {"effective_date": "03/10/2023", "transaction": "Change of Registered Agent", "filed_date": "03/10/2023", "description": "OnlineForm 5"}, {"effective_date": "02/29/2024", "transaction": "Change of Registered Agent", "filed_date": "02/29/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["MBAKKER@LLTCPAS.COM"]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "4621 LLC", "registered_effective_date": "01/21/1998", "status": "Organized", "status_date": "01/21/1998", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12770 W SILVER SPRING DR\nBUTLER\n,\nWI\n53007-1008\nUnited States of America", "entity_id": "F028976"}, "registered_agent": {"name": "JEFFREY J MILLER", "address": "12770 W SILVER SPRING DR\nBUTLER\n,\nWI\n53007-1008"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/1998", "transaction": "Organized", "filed_date": "01/27/1998", "description": ""}, {"effective_date": "04/02/2004", "transaction": "Change of Registered Agent", "filed_date": "04/02/2004", "description": "FM516-E-Form"}, {"effective_date": "02/28/2005", "transaction": "Change of Registered Agent", "filed_date": "02/28/2005", "description": "FM516-E-Form"}, {"effective_date": "04/06/2006", "transaction": "Change of Registered Agent", "filed_date": "04/06/2006", "description": "FM516-E-Form"}, {"effective_date": "02/27/2007", "transaction": "Change of Registered Agent", "filed_date": "02/27/2007", "description": "FM516-E-Form"}, {"effective_date": "03/05/2008", "transaction": "Change of Registered Agent", "filed_date": "03/05/2008", "description": "FM516-E-Form  ***RECORD IMAGED***"}, {"effective_date": "04/23/2009", "transaction": "Change of Registered Agent", "filed_date": "04/23/2009", "description": "FM516-E-Form"}, {"effective_date": "03/31/2011", "transaction": "Change of Registered Agent", "filed_date": "03/31/2011", "description": "FM516-E-Form"}, {"effective_date": "04/03/2012", "transaction": "Change of Registered Agent", "filed_date": "04/03/2012", "description": "FM516-E-Form"}, {"effective_date": "05/21/2015", "transaction": "Change of Registered Agent", "filed_date": "05/21/2015", "description": "FM13-E-Form"}, {"effective_date": "03/14/2017", "transaction": "Change of Registered Agent", "filed_date": "03/14/2017", "description": "OnlineForm 5"}, {"effective_date": "06/29/2022", "transaction": "Change of Registered Agent", "filed_date": "06/29/2022", "description": "OnlineForm 5"}, {"effective_date": "03/16/2023", "transaction": "Change of Registered Agent", "filed_date": "03/16/2023", "description": "OnlineForm 5"}], "emails": ["JMILLER@KELBEBROS.COM"]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "4621 N 127TH ST, LLC", "registered_effective_date": "02/16/2024", "status": "Organized", "status_date": "02/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511037\nMILWAUKEE\n,\nWI\n53203\nUnited States of America", "entity_id": "F074780"}, "registered_agent": {"name": "ALEXANDRA HANSON", "address": "1000 E CENTER ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2024", "transaction": "Organized", "filed_date": "02/16/2024", "description": "E-Form"}, {"effective_date": "02/18/2025", "transaction": "Change of Registered Agent", "filed_date": "02/18/2025", "description": "OnlineForm 5"}, {"effective_date": "02/23/2026", "transaction": "Change of Registered Agent", "filed_date": "02/23/2026", "description": "OnlineForm 5"}], "emails": ["ADMIN@MKEACCOUNTING.COM"]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "4621 YAHARA DRIVE LLC", "registered_effective_date": "12/23/2016", "status": "Organized", "status_date": "12/23/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2935 S FISH HATCHERY RD\nAPT 381\nFITCHBURG\n,\nWI\n53711-6434", "entity_id": "F055843"}, "registered_agent": {"name": "DAVID A. SCHUTZ", "address": "9165 DAVIES ROAD\nMINOCQUA\n,\nWI\n54548"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2016", "transaction": "Organized", "filed_date": "12/29/2016", "description": "E-Form"}, {"effective_date": "10/17/2017", "transaction": "Change of Registered Agent", "filed_date": "10/17/2017", "description": "OnlineForm 5"}, {"effective_date": "10/26/2021", "transaction": "Change of Registered Agent", "filed_date": "10/26/2021", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "FM13-E-Form"}], "emails": ["SCHUTZ@CHORUS.NET"]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "4622 68TH AVENUE LLC", "registered_effective_date": "11/18/2002", "status": "Revocation/Termination of Certificate/Registration", "status_date": "11/24/2010", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4622 68TH AVE\nKENOSHA\n,\nWI\n53144", "entity_id": "F033815"}, "registered_agent": {"name": "HEIDE PETERSON", "address": "4622 68TH AVE\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2002", "transaction": "Registered", "filed_date": "11/19/2002", "description": ""}, {"effective_date": "09/20/2010", "transaction": "Intent to Revoke/Terminate", "filed_date": "09/20/2010", "description": "NOTICE IMAGED"}, {"effective_date": "11/24/2010", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "11/24/2010", "description": "Cert Imaged"}]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "4622 68TH AVENUE, LLC", "registered_effective_date": "04/01/2019", "status": "Restored to Good Standing", "status_date": "04/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4523 4TH ST\nKENOSHA\n,\nWI\n53144", "entity_id": "F061125"}, "registered_agent": {"name": "DON BOXX", "address": "4523 4TH ST\n4TH STREET\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2019", "transaction": "Organized", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/24/2024", "transaction": "Change of Registered Agent", "filed_date": "04/24/2024", "description": "OnlineForm 5"}, {"effective_date": "04/24/2024", "transaction": "Restored to Good Standing", "filed_date": "04/24/2024", "description": "OnlineForm 5"}], "emails": ["DBOXX@WI.RR.COM"]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "4622 W LLC", "registered_effective_date": "07/21/2024", "status": "Organized", "status_date": "07/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4624 W Howard Ave\nMilwaukee\n,\nWI\n53220\nUnited States of America", "entity_id": "F076068"}, "registered_agent": {"name": "ANETA MILLER", "address": "4624 W HOWARD AVE\nMILWAUKEE\n,\nWI\n53220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2024", "transaction": "Organized", "filed_date": "07/21/2024", "description": "E-Form"}], "emails": ["ANETA.MILLER16@GMAIL.COM"]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "462253 LAND, LLC", "registered_effective_date": "12/21/2017", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4622 N OAKLAND AVE\nWHITEFISH BAY\n,\nWI\n53211-1231", "entity_id": "F058291"}, "registered_agent": {"name": "ELLEN MARY ANGELO", "address": "4622 N OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211-1231"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2017", "transaction": "Organized", "filed_date": "12/21/2017", "description": "E-Form"}, {"effective_date": "12/16/2018", "transaction": "Change of Registered Agent", "filed_date": "12/16/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "4623 N 41ST ST, LLC", "registered_effective_date": "05/23/2013", "status": "Organized", "status_date": "05/23/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17 FOXBORO CIR\nMADISON\n,\nWI\n53717-1201\nUnited States of America", "entity_id": "F049469"}, "registered_agent": {"name": "TAUSEEF AHMAD QURAISHI", "address": "17 FOXBORO CIR\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2013", "transaction": "Organized", "filed_date": "05/29/2013", "description": "E-Form"}, {"effective_date": "05/28/2014", "transaction": "Change of Registered Agent", "filed_date": "05/28/2014", "description": "FM516-E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}], "emails": ["TQURAISHI52@HOTMAIL.COM"]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "4623-4625 TRIPOLI LLC", "registered_effective_date": "08/02/2024", "status": "Organized", "status_date": "08/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4623 W TRIPOLI AVE\nMILWAUKEE\n,\nWI\n53220\nUnited States of America", "entity_id": "F076154"}, "registered_agent": {"name": "CHRISTIAN E ROCHA", "address": "4623 W TRIPOLI AVE\nMILWAUKEE\n,\nWI\n53220"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2024", "transaction": "Organized", "filed_date": "08/02/2024", "description": "E-Form"}], "emails": ["ROCHACRHISTIAN072316@GMAIL.COM"]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "4624 PARKWAY, LLC", "registered_effective_date": "11/05/2004", "status": "Administratively Dissolved", "status_date": "05/09/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4920 SOUTH 124 STREET\nGREENFIELD\n,\nWI\n53228\nUnited States of America", "entity_id": "F036626"}, "registered_agent": {"name": "VALERIE L. GALLAWAY", "address": "4920 S. 124TH STREET\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2004", "transaction": "Organized", "filed_date": "11/09/2004", "description": "eForm"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "05/09/2012", "transaction": "Administrative Dissolution", "filed_date": "05/09/2012", "description": "PUBLICATION"}]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "4625 NORTH 126TH STREET LLC", "registered_effective_date": "03/05/2019", "status": "Organized", "status_date": "03/05/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W180N5325 MARCY RD\nMENOMONEE FALLS\n,\nWI\n53051-6525", "entity_id": "F060923"}, "registered_agent": {"name": "BLAZE PROPERTIES, LLC", "address": "W180N5325 MARCY RD\nMENOMONEE FALLS\n,\nWI\n53051-6525"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2019", "transaction": "Organized", "filed_date": "03/05/2019", "description": "E-Form"}, {"effective_date": "03/26/2021", "transaction": "Change of Registered Agent", "filed_date": "03/26/2021", "description": "OnlineForm 5"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "02/21/2024", "transaction": "Change of Registered Agent", "filed_date": "02/21/2024", "description": "OnlineForm 5"}], "emails": ["SALES@BLAZELANDSCAPE.COM"]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "4625 TAYLOR INC.", "registered_effective_date": "04/27/2021", "status": "Incorporated/Qualified/Registered", "status_date": "04/27/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4625 TAYLOR AVE\nMOUNT PLEASANT\n,\nWI\n53405-4646", "entity_id": "F066341"}, "registered_agent": {"name": "HAGEN CPA, LLC", "address": "4525 WOODGATE DR\nJANESVILLE\n,\nWI\n53546-8203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/27/2021", "description": "E-Form"}, {"effective_date": "04/17/2023", "transaction": "Change of Registered Agent", "filed_date": "04/17/2023", "description": "Form16 OnlineForm"}, {"effective_date": "05/21/2024", "transaction": "Change of Registered Agent", "filed_date": "05/21/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "4626 N RIVER PARK LLC", "registered_effective_date": "10/18/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F067708"}, "registered_agent": {"name": "SCHLOEMER AGENT, LLC", "address": "143 S MAIN ST\nWEST BEND\n,\nWI\n53095-3367"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2021", "transaction": "Organized", "filed_date": "10/18/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "4626 N. LAKE LLC", "registered_effective_date": "05/13/2013", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4626 N LAKE DR\nMILWAUKEE\n,\nWI\n53211-1254\nUnited States of America", "entity_id": "F049425"}, "registered_agent": {"name": "KATHLEEN RUIDL", "address": "4626 N LAKE DR\nWHITEFISH BAY\n,\nWI\n53211-1254"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2013", "transaction": "Organized", "filed_date": "05/13/2013", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "05/04/2016", "transaction": "Restored to Good Standing", "filed_date": "05/04/2016", "description": "OnlineForm 5"}, {"effective_date": "12/11/2018", "transaction": "Change of Registered Agent", "filed_date": "12/11/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Restored to Good Standing", "filed_date": "03/18/2021", "description": "OnlineForm 5"}, {"effective_date": "02/11/2022", "transaction": "Change of Registered Agent", "filed_date": "02/11/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/04/2023", "transaction": "Restored to Good Standing", "filed_date": "04/04/2023", "description": "OnlineForm 5"}, {"effective_date": "04/04/2023", "transaction": "Change of Registered Agent", "filed_date": "04/04/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "4627 N. 27, LLC", "registered_effective_date": "08/13/2019", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10136 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53224", "entity_id": "F061921"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2019", "transaction": "Organized", "filed_date": "08/13/2019", "description": "E-Form"}, {"effective_date": "09/21/2020", "transaction": "Change of Registered Agent", "filed_date": "09/21/2020", "description": "OnlineForm 5"}, {"effective_date": "10/07/2023", "transaction": "Change of Registered Agent", "filed_date": "10/07/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "4627 WI-MKE, LLC", "registered_effective_date": "10/25/2018", "status": "Dissolved", "status_date": "12/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR STE 100\nSUITE 100\nLAS VEGAS\n,\nNV\n89121", "entity_id": "F060129"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2018", "transaction": "Organized", "filed_date": "10/25/2018", "description": "E-Form"}, {"effective_date": "12/16/2021", "transaction": "Articles of Dissolution", "filed_date": "12/16/2021", "description": "OnlineForm 510"}]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "4629 N 49TH ST LLC", "registered_effective_date": "10/04/2024", "status": "Organized", "status_date": "10/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3748 Yates St\nDenver\n,\nCO\n80212\nUnited States of America", "entity_id": "F076577"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590-1478"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2024", "transaction": "Organized", "filed_date": "10/04/2024", "description": "E-Form"}], "emails": ["DOCUMENTS@INCORP.COM"]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "4629 WILBUR, LLC", "registered_effective_date": "12/07/2017", "status": "Organized", "status_date": "12/07/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2571 N 66TH ST\nWAUWATOSA\n,\nWI\n53213-1434", "entity_id": "F058229"}, "registered_agent": {"name": "TERRANCE NICKASCH", "address": "2571 N 66TH ST\nWAUWATOSA\n,\nWI\n53213-1434"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2017", "transaction": "Organized", "filed_date": "12/07/2017", "description": "E-Form"}, {"effective_date": "11/07/2018", "transaction": "Change of Registered Agent", "filed_date": "11/07/2018", "description": "OnlineForm 5"}, {"effective_date": "11/07/2023", "transaction": "Change of Registered Agent", "filed_date": "11/07/2023", "description": "OnlineForm 5"}, {"effective_date": "10/17/2025", "transaction": "Change of Registered Agent", "filed_date": "10/17/2025", "description": "OnlineForm 5"}], "emails": ["JMACCT@TDS.NET"]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY SIX TWENTY HALE CORP.", "registered_effective_date": "08/20/1997", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "11412 N PT WASHINGTON\nMEQUON\n,\nWI\n53019", "entity_id": "F028633"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/22/1997", "description": ""}, {"effective_date": "07/01/1999", "transaction": "Delinquent", "filed_date": "07/01/1999", "description": ""}, {"effective_date": "01/10/2000", "transaction": "Restored to Good Standing", "filed_date": "01/10/2000", "description": ""}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": ""}, {"effective_date": "01/14/2003", "transaction": "Restored to Good Standing", "filed_date": "01/14/2003", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/17/2008", "transaction": "Resignation of Registered Agent", "filed_date": "07/22/2008", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 298299, "worker_id": "details-extract-4", "ts": 1776129352, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR SIX TWO LOGISTICS LLC", "registered_effective_date": "04/08/2015", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F052740"}, "registered_agent": {"name": "DANIEL KEVIN KNUEPPEL", "address": "4314 N 64TH STREET\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2015", "transaction": "Organized", "filed_date": "04/08/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3 D'S HOLDING LLC", "registered_effective_date": "03/08/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W387N8355 Northern Ledge Road\nOconomowoc\n,\nWI\n53066\nUnited States of America", "entity_id": "T107596"}, "registered_agent": {"name": "DEAN ROSSEY JR", "address": "W387N8355 NORTHERN LEDGE ROAD\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2024", "transaction": "Organized", "filed_date": "03/08/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3 D'S MOTORS, INC.", "registered_effective_date": "07/20/1993", "status": "Administratively Dissolved", "status_date": "12/21/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T024073"}, "registered_agent": {"name": "DUNCAN LA PLANT JR", "address": "3402 N 99TH ST\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/22/1993", "description": ""}, {"effective_date": "07/01/1995", "transaction": "Delinquent", "filed_date": "07/01/1995", "description": ""}, {"effective_date": "10/16/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/16/1995", "description": "952061690"}, {"effective_date": "12/21/1995", "transaction": "Administrative Dissolution", "filed_date": "12/21/1995", "description": "952070865"}]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3-D SANDING, INC.", "registered_effective_date": "01/02/1992", "status": "Administratively Dissolved", "status_date": "07/01/1994", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T023133"}, "registered_agent": {"name": "DONALD DEDRICK", "address": "5911 N 36TH ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/06/1992", "description": ""}, {"effective_date": "01/01/1994", "transaction": "Delinquent", "filed_date": "01/01/1994", "description": ""}, {"effective_date": "04/26/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/26/1994", "description": "942021199"}, {"effective_date": "07/01/1994", "transaction": "Administrative Dissolution", "filed_date": "07/01/1994", "description": "942031709"}]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3-D SERVICES, INC.", "registered_effective_date": "", "status": "In Process", "status_date": "04/10/1986", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T020068"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3-D SIDING LLC", "registered_effective_date": "12/17/2014", "status": "Organized", "status_date": "12/17/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W310S113 MAPLE AVE\nWAUKESHA\n,\nWI\n53188-9340", "entity_id": "T064757"}, "registered_agent": {"name": "DARYL LLOYD", "address": "W310S113 MAPLE AVE\nW310S113 MAPLE AVE, WAUKESHA, WI, 53188, UNITED STATES\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2014", "transaction": "Organized", "filed_date": "12/17/2014", "description": "E-Form"}, {"effective_date": "12/29/2015", "transaction": "Change of Registered Agent", "filed_date": "12/29/2015", "description": "OnlineForm 5"}, {"effective_date": "12/26/2016", "transaction": "Change of Registered Agent", "filed_date": "12/26/2016", "description": "OnlineForm 5"}, {"effective_date": "12/31/2019", "transaction": "Change of Registered Agent", "filed_date": "12/31/2019", "description": "OnlineForm 5"}, {"effective_date": "12/13/2022", "transaction": "Change of Registered Agent", "filed_date": "12/13/2022", "description": "OnlineForm 5"}, {"effective_date": "12/30/2023", "transaction": "Change of Registered Agent", "filed_date": "12/30/2023", "description": "OnlineForm 5"}], "emails": ["KRISTYLLOYD130@YAHOO.COM"]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3-D SOLUTIONS, INC.", "registered_effective_date": "09/07/1995", "status": "Administratively Dissolved", "status_date": "01/25/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1904 MAC ARTHUR RD\nWAUKESHA\n,\nWI\n53188-5722", "entity_id": "T025593"}, "registered_agent": {"name": "DENNIS E. ARROWOOD", "address": "1904 MAC ARTHUR RD\nWAUKESHA\n,\nWI\n53188-5722"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/07/1995", "transaction": "Organized", "filed_date": "09/08/1995", "description": ""}, {"effective_date": "01/01/2003", "transaction": "Certificate of Conversion", "filed_date": "12/30/2002", "description": "FROM TYPE 12 Old Name = 3-D SOLUTIONS, LLC, CHGS REGD AGT & ADDRESS"}, {"effective_date": "10/07/2003", "transaction": "Change of Registered Agent", "filed_date": "10/07/2003", "description": "FM16-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "08/13/2010", "transaction": "Restored to Good Standing", "filed_date": "08/13/2010", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "05/14/2018", "transaction": "Change of Registered Agent", "filed_date": "05/14/2018", "description": "Form16 OnlineForm"}, {"effective_date": "05/14/2018", "transaction": "Restored to Good Standing", "filed_date": "05/14/2018", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2021", "description": "PUBLICATION"}, {"effective_date": "01/25/2022", "transaction": "Administrative Dissolution", "filed_date": "01/25/2022", "description": ""}]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3-D'S LEASING, LIMITED PARTNERSHIP", "registered_effective_date": "07/01/1999", "status": "Dissolved", "status_date": "12/31/2023", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM 12/31/2050", "principal_office_address": "1127 RIVERTON DR\nMUKWONAGO\n,\nWI\n53149\nUnited States of America", "entity_id": "T029330"}, "registered_agent": {"name": "KENNETH E SCHOBERG", "address": "1127 RIVERTON DR\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/01/1999", "description": "****RECORD IMAGED****"}, {"effective_date": "12/31/2023", "transaction": "Articles of Dissolution", "filed_date": "12/20/2023", "description": ""}]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3-D'S RESORT CONDOMINIUM, INC.", "registered_effective_date": "01/15/1985", "status": "Restored to Good Standing", "status_date": "03/06/2023", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "5241 DAM LAKE ROAD\nEAGLE RIVER, WI\n,\nWI\n54521\nUnited States of America", "entity_id": "T019428"}, "registered_agent": {"name": "TOM KOPPA", "address": "13660 W LINFIELD CT\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/15/1985", "description": ""}, {"effective_date": "01/01/1987", "transaction": "In Bad Standing", "filed_date": "01/01/1987", "description": ""}, {"effective_date": "03/09/1988", "transaction": "Restored to Good Standing", "filed_date": "03/09/1988", "description": ""}, {"effective_date": "03/29/1989", "transaction": "Change of Registered Agent", "filed_date": "03/29/1989", "description": "FM 17 1989"}, {"effective_date": "04/22/1996", "transaction": "Change of Registered Agent", "filed_date": "04/22/1996", "description": "FM 17 1996"}, {"effective_date": "11/10/2000", "transaction": "Change of Registered Agent", "filed_date": "11/10/2000", "description": "FM 17 2000"}, {"effective_date": "01/01/2003", "transaction": "Delinquent", "filed_date": "01/01/2003", "description": ""}, {"effective_date": "03/10/2003", "transaction": "Restored to Good Standing", "filed_date": "03/10/2003", "description": ""}, {"effective_date": "03/10/2003", "transaction": "Change of Registered Agent", "filed_date": "03/10/2003", "description": "FM 17 2003"}, {"effective_date": "04/02/2004", "transaction": "Change of Registered Agent", "filed_date": "04/02/2004", "description": "FM 17 2004"}, {"effective_date": "04/17/2009", "transaction": "Change of Registered Agent", "filed_date": "04/17/2009", "description": "FM 17 2009"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/30/2012", "transaction": "Restored to Good Standing", "filed_date": "01/30/2012", "description": ""}, {"effective_date": "01/18/2019", "transaction": "Change of Registered Agent", "filed_date": "01/18/2019", "description": "OnlineForm 5"}, {"effective_date": "07/10/2019", "transaction": "Change of Registered Agent", "filed_date": "07/10/2019", "description": "OnlineForm 13"}, {"effective_date": "02/02/2020", "transaction": "Change of Registered Agent", "filed_date": "02/02/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "03/06/2023", "transaction": "Restored to Good Standing", "filed_date": "03/06/2023", "description": "OnlineForm 5"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "OnlineForm 5"}, {"effective_date": "05/14/2025", "transaction": "Change of Registered Agent", "filed_date": "05/14/2025", "description": "OnlineForm 5"}]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3D SECURITIES AGENCY, LLC", "registered_effective_date": "02/06/2026", "status": "Organized", "status_date": "02/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2001 S. West Ave\nWaukesha\n,\nWI\n53189\nUnited States of America", "entity_id": "T118944"}, "registered_agent": {"name": "TRINIDA BYNUM", "address": "2001 S. WEST AVE\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2026", "transaction": "Organized", "filed_date": "02/06/2026", "description": "E-Form"}], "emails": ["3DSECURITIESAGENCY@GMAIL.COM"]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3D SERVICES GROUP, INC.", "registered_effective_date": "07/05/1990", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/20/1991", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "318 WREXHAM\nNO 4\nMAUMEE\n,\nOH\n43537\nUnited States of America", "entity_id": "T022068"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/05/1990", "description": ""}, {"effective_date": "05/23/1991", "transaction": "Resignation of Registered Agent", "filed_date": "05/24/1991", "description": ""}, {"effective_date": "10/15/1991", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/15/1991", "description": ""}, {"effective_date": "12/20/1991", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/20/1991", "description": ""}]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3D SERVICES LLC", "registered_effective_date": "03/25/2019", "status": "Restored to Good Standing", "status_date": "02/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1401 PARKSIDE DR.\nMENASHA\n,\nWI\n54952", "entity_id": "T080392"}, "registered_agent": {"name": "CRAIG E KORTH", "address": "1401 PARKSIDE DR.\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2019", "transaction": "Organized", "filed_date": "03/25/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/21/2021", "transaction": "Restored to Good Standing", "filed_date": "01/21/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/18/2023", "transaction": "Change of Registered Agent", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "01/18/2023", "transaction": "Restored to Good Standing", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/04/2025", "transaction": "Change of Registered Agent", "filed_date": "02/04/2025", "description": "OnlineForm 5"}, {"effective_date": "02/04/2025", "transaction": "Restored to Good Standing", "filed_date": "02/04/2025", "description": "OnlineForm 5"}], "emails": ["SUZANNE.KRATZ@KERBERROSE.COM"]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3D SHOWCASE WISCONSIN, LLC", "registered_effective_date": "04/07/2017", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T072742"}, "registered_agent": {"name": "TRAVIS T. YANAGIDA", "address": "935 S. 21ST AVE.\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2017", "transaction": "Organized", "filed_date": "04/07/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3D SITEWERX LLC", "registered_effective_date": "03/22/2021", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2191 28TH AVE\nRICE LAKE\n,\nWI\n54868-1104", "entity_id": "T089969"}, "registered_agent": {"name": "HEATHER LARSON", "address": "2191 28TH AVE\nRICE LAKE\n,\nWI\n54868"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2021", "transaction": "Organized", "filed_date": "03/22/2021", "description": "E-Form"}, {"effective_date": "03/21/2023", "transaction": "Change of Registered Agent", "filed_date": "03/21/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3D SOLUTIONS GROUP LLC", "registered_effective_date": "07/16/2021", "status": "Organized", "status_date": "07/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16396 56TH AVE\nCHIPPEWA FALLS\n,\nWI\n54729", "entity_id": "T092050"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2021", "transaction": "Organized", "filed_date": "07/16/2021", "description": "E-Form"}, {"effective_date": "03/21/2023", "transaction": "Change of Registered Agent", "filed_date": "03/21/2023", "description": "FM13-E-Form"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}, {"effective_date": "09/30/2024", "transaction": "Change of Registered Agent", "filed_date": "09/30/2024", "description": "OnlineForm 5"}, {"effective_date": "09/20/2025", "transaction": "Change of Registered Agent", "filed_date": "09/20/2025", "description": "OnlineForm 5"}], "emails": ["MCLAUGHLIN.MATTHEW.000@GMAIL.COM"]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3D SONS AUTO INC.", "registered_effective_date": "09/06/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T098913"}, "registered_agent": {"name": "DERRICK R WOODS", "address": "735 N WISCONSIN ST UNIT 142\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/06/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3D SPORTS AGENCY LLC", "registered_effective_date": "02/07/2020", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11962A COUNTY ROAD V\nN/A\nMARSHFIELD\n,\nWI\n54449", "entity_id": "T084043"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562-2779"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2020", "transaction": "Organized", "filed_date": "02/10/2020", "description": "E-Form"}, {"effective_date": "03/13/2021", "transaction": "Change of Registered Agent", "filed_date": "03/13/2021", "description": "OnlineForm 5"}, {"effective_date": "03/07/2023", "transaction": "Change of Registered Agent", "filed_date": "03/07/2023", "description": "FM13-E-Form"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "03/31/2024", "transaction": "Change of Registered Agent", "filed_date": "03/31/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3D SPORTS PERFORMANCE INC.", "registered_effective_date": "07/01/2003", "status": "Dissolved", "status_date": "03/10/2021", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "133492 COUNTY ROAD L\nATHENS\n,\nWI\n54411", "entity_id": "T035174"}, "registered_agent": {"name": "MARY CAROL REPKING", "address": "133492 COUNTY ROAD L\nATHENS\n,\nWI\n54411-9100"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/10/2003", "description": ""}, {"effective_date": "09/26/2005", "transaction": "Change of Registered Agent", "filed_date": "09/26/2005", "description": "FM16-E-Form"}, {"effective_date": "09/12/2006", "transaction": "Change of Registered Agent", "filed_date": "09/12/2006", "description": "FM16-E-Form"}, {"effective_date": "09/06/2017", "transaction": "Change of Registered Agent", "filed_date": "09/06/2017", "description": "Form16 OnlineForm"}, {"effective_date": "09/29/2019", "transaction": "Change of Registered Agent", "filed_date": "09/29/2019", "description": "Form16 OnlineForm"}, {"effective_date": "03/10/2021", "transaction": "Articles of Dissolution", "filed_date": "03/17/2021", "description": ""}]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3D STONES & SURFACES LLC", "registered_effective_date": "06/14/2023", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14314 58th Rd Building 4\nSturtevant\n,\nWI\n53177\nUnited States of America", "entity_id": "T103614"}, "registered_agent": {"name": "SINAJ MICHAEL MALIAKAL", "address": "14314 58TH RD BUILDING 4\nSTURTEVANT\n,\nWI\n53177"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2023", "transaction": "Organized", "filed_date": "06/15/2023", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Change of Registered Agent", "filed_date": "04/06/2026", "description": "OnlineForm 5"}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["ADMIN@CLEARTAXCONSULTING.COM"]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3D STRATEGIES, LLC", "registered_effective_date": "12/11/1998", "status": "Restored to Good Standing", "status_date": "10/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17984 54TH AVE\nCHIPPEWA FALLS\n,\nWI\n54729-8753\nUnited States of America", "entity_id": "T028736"}, "registered_agent": {"name": "MAUREEN CARLSON", "address": "17984 54TH AVE\nCHIPPEWA FALLS\n,\nWI\n54729-8753"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/11/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/14/1998", "description": ""}, {"effective_date": "11/23/1999", "transaction": "Change of Registered Agent", "filed_date": "11/23/1999", "description": "FM 16 1999"}, {"effective_date": "12/12/2000", "transaction": "Change of Registered Agent", "filed_date": "12/12/2000", "description": "FM 16-2000"}, {"effective_date": "10/26/2001", "transaction": "Change of Registered Agent", "filed_date": "10/26/2001", "description": "FM16-E-Form"}, {"effective_date": "09/22/2009", "transaction": "Change of Registered Agent", "filed_date": "09/22/2009", "description": "FM13-E-Form"}, {"effective_date": "02/10/2013", "transaction": "Certificate of Conversion", "filed_date": "02/11/2013", "description": "FROM TYPE 01 Old Name = 3D STRATEGIES, INC."}, {"effective_date": "09/20/2015", "transaction": "Change of Registered Agent", "filed_date": "09/20/2015", "description": "FM13-E-Form"}, {"effective_date": "11/20/2016", "transaction": "Change of Registered Agent", "filed_date": "11/20/2016", "description": "OnlineForm 5"}, {"effective_date": "10/15/2017", "transaction": "Change of Registered Agent", "filed_date": "10/15/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Restored to Good Standing", "filed_date": "10/24/2023", "description": "OnlineForm 5"}], "emails": ["MAUREEN.CARLSON@CHARTER.NET"]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3D'S ALL IN 1 LLC", "registered_effective_date": "09/13/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T082314"}, "registered_agent": {"name": "JAMIE M DENN", "address": "12169 PICKEREL PT\nGRANTSBURG\n,\nWI\n54840-8410"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2019", "transaction": "Organized", "filed_date": "09/13/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3D'S FIREWOOD PROCESSING LLC", "registered_effective_date": "10/31/2012", "status": "Organized", "status_date": "10/31/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4981 MORNER RD\nPRENTICE\n,\nWI\n54556-9538\nUnited States of America", "entity_id": "T058023"}, "registered_agent": {"name": "JASON HARTMANN", "address": "W4981 MORNER RD\nPRENTICE, WI 54556\nPRENTICE\n,\nWI\n54556"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2012", "transaction": "Organized", "filed_date": "10/31/2012", "description": "E-Form"}, {"effective_date": "12/18/2015", "transaction": "Change of Registered Agent", "filed_date": "12/18/2015", "description": "OnlineForm 5"}, {"effective_date": "01/08/2019", "transaction": "Change of Registered Agent", "filed_date": "01/08/2019", "description": "OnlineForm 5"}, {"effective_date": "11/07/2023", "transaction": "Change of Registered Agent", "filed_date": "11/07/2023", "description": "OnlineForm 5"}], "emails": ["HARTMAN62699@YAHOO.COM"]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3D'S OF MADISON, INC.", "registered_effective_date": "07/23/1984", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1T09300"}, "registered_agent": {"name": "JOYCE M DEVRIES", "address": "1935 MONROE ST\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/23/1984", "description": ""}, {"effective_date": "06/12/1986", "transaction": "Change of Registered Agent", "filed_date": "06/12/1986", "description": ""}, {"effective_date": "07/01/1986", "transaction": "In Bad Standing", "filed_date": "07/01/1986", "description": "NAD 07/20/1992 RTN UND"}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUB 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION 965000001"}]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3D’S DENTAL PRINT STUDIO, LLC", "registered_effective_date": "10/15/2025", "status": "Organized", "status_date": "10/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6211 Winnequah Road\nMonona\n,\nWI\n53716\nUnited States of America", "entity_id": "T116928"}, "registered_agent": {"name": "BRETT J. CLARK", "address": "6211 WINNEQUAH ROAD\nMONONA\n,\nWI\n53716"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/2025", "transaction": "Organized", "filed_date": "10/15/2025", "description": "E-Form"}], "emails": ["DRCLARK@TCDMADISON.COM"]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3DS CLEANING SERVICES LLC", "registered_effective_date": "08/10/2018", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T077827"}, "registered_agent": {"name": "KHAM KHOUNANAN", "address": "1601 S. LOCUST ST.\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2018", "transaction": "Organized", "filed_date": "08/10/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3DS MOBILE CLEANING N SHRINK WRAPPING LLC", "registered_effective_date": "09/30/2021", "status": "Administratively Dissolved", "status_date": "01/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T092823"}, "registered_agent": {"name": "JAMIE M DENN", "address": "21303 COUNTY ROAD M\nGRANTSBURG\n,\nWI\n54840"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2021", "transaction": "Organized", "filed_date": "09/05/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2024", "description": "PUBLICATION"}, {"effective_date": "01/25/2025", "transaction": "Administrative Dissolution", "filed_date": "01/25/2025", "description": ""}]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3DS RESORT LLC", "registered_effective_date": "01/25/2015", "status": "Dissolved", "status_date": "04/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "C/O T5 REAL ESTATE SOLUTIONS\nPO BOX 628313\nMIDDLETON\n,\nWI\n53562", "entity_id": "T065092"}, "registered_agent": {"name": "TIMOTHY CAREY", "address": "C/O T5 REAL ESTATE SOLUTIONS LLC\nPO BOX 628313\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2015", "transaction": "Organized", "filed_date": "01/25/2015", "description": "E-Form"}, {"effective_date": "11/23/2022", "transaction": "Amendment", "filed_date": "11/25/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}, {"effective_date": "04/13/2026", "transaction": "Articles of Dissolution", "filed_date": "04/13/2026", "description": "OnlineForm 510"}]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3DSTEVE STUDIOS LLC", "registered_effective_date": "03/02/2026", "status": "Organized", "status_date": "03/02/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15335 J P Ln\nKiel\n,\nWI\n53042-9505\nUnited States of America", "entity_id": "T119418"}, "registered_agent": {"name": "STEVEN V PETRUZATES", "address": "15335 J P LANE\nKIEL\n,\nWI\n53042"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2026", "transaction": "Organized", "filed_date": "03/02/2026", "description": "E-Form"}], "emails": ["PETRUZATES@TDS.NET"]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "3DSTRATA LLC", "registered_effective_date": "12/13/2012", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T058379"}, "registered_agent": {"name": "TYE TRAVIS GRIBB PHD", "address": "2915 SOUTH SYENE ROAD\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2012", "transaction": "Organized", "filed_date": "12/13/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "THREE D SAWMILL, LLC", "registered_effective_date": "04/28/2003", "status": "Dissolved", "status_date": "04/21/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8849 N WHITE POTATO LK RD\nPOUND\n,\nWI\n54161\nUnited States of America", "entity_id": "T034862"}, "registered_agent": {"name": "DOUGLAS V. HINTHER", "address": "8849 N WHITE POTATO LK RD\nPOUND\n,\nWI\n54161"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2003", "transaction": "Organized", "filed_date": "04/30/2003", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "05/09/2007", "transaction": "Restored to Good Standing", "filed_date": "05/09/2007", "description": "E-Form"}, {"effective_date": "05/09/2007", "transaction": "Change of Registered Agent", "filed_date": "05/09/2007", "description": "FM516-E-Form"}, {"effective_date": "04/21/2009", "transaction": "Articles of Dissolution", "filed_date": "04/24/2009", "description": ""}]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "THREE-D SAC SELF-STORAGE GP CORPORATION", "registered_effective_date": "08/03/2004", "status": "Incorporated/Qualified/Registered", "status_date": "08/03/2004", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "207 E. CLARENDON\nPHOENIX\n,\nARIZONA\n85012\nUnited States of America", "entity_id": "T037338"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD ST. SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/04/2004", "description": ""}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/20/2023", "description": "Form 18"}]}
{"task_id": 297281, "worker_id": "details-extract-23", "ts": 1776129359, "record_type": "business_detail", "entity_details": {"entity_name": "THREE-D SAC SELF-STORAGE LIMITED PARTNERSHIP", "registered_effective_date": "08/04/2004", "status": "Incorporated/Qualified/Registered", "status_date": "08/04/2004", "entity_type": "Foreign Limited Partnership", "period_of_existence": "PER", "principal_office_address": "207 E CLARENDON AVE\nPHOENIX\n,\nAZ\n85012", "entity_id": "T037337"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/04/2004", "description": ""}, {"effective_date": "12/14/2007", "transaction": "Amendment", "filed_date": "12/14/2007", "description": "CHGS REGD ADDRESS"}, {"effective_date": "09/26/2008", "transaction": "Amendment", "filed_date": "09/26/2008", "description": "CHGS PRINC ADDRESS"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "04/03/2023", "transaction": "Change of Registered Agent", "filed_date": "04/03/2023", "description": "FM318-2023"}]}
{"task_id": 298620, "worker_id": "details-extract-4", "ts": 1776129383, "record_type": "business_detail", "entity_details": {"entity_name": "4E Z MOVING LLC", "registered_effective_date": "02/19/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4752 Club Grounds Road\nJuneau\n,\nWI\n53039\nUnited States of America", "entity_id": "F074800"}, "registered_agent": {"name": "TROY BRANDON EMMRICH", "address": "W4752 CLUB GROUNDS ROAD\nJUNEAU\n,\nWI\n53039"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2024", "transaction": "Organized", "filed_date": "02/19/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 299510, "worker_id": "details-extract-23", "ts": 1776129465, "record_type": "business_detail", "entity_details": {"entity_name": "53PRIME, LLC", "registered_effective_date": "06/19/2017", "status": "Dissolved", "status_date": "03/30/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11441 N MULBERRY DR\nMEQUON\n,\nWI\n53092-3032", "entity_id": "F056813"}, "registered_agent": {"name": "MARK F. KING", "address": "7500 W STATE ST\nSTE 300\nWAUWATOSA\n,\nWI\n53213-2670"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2017", "transaction": "Organized", "filed_date": "06/19/2017", "description": "E-Form"}, {"effective_date": "06/19/2018", "transaction": "Change of Registered Agent", "filed_date": "06/19/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/16/2020", "transaction": "Restored to Good Standing", "filed_date": "04/16/2020", "description": "OnlineForm 5"}, {"effective_date": "03/30/2022", "transaction": "Articles of Dissolution", "filed_date": "03/30/2022", "description": "OnlineForm 510"}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "324, LLC", "registered_effective_date": "03/18/2022", "status": "Organized", "status_date": "03/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "308 3RD ST S\nLA CROSSE\n,\nWI\n54601", "entity_id": "T096087"}, "registered_agent": {"name": "MARC R FORTNEY", "address": "308 3RD ST S\nLA CROSSE\n,\nWI\n54601-4007"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2022", "transaction": "Organized", "filed_date": "03/18/2022", "description": "E-Form"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}], "emails": ["MFORTNEY@FORTNEYCOMPANIES.COM"]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "324 2ND AVENUE NORTH LLC", "registered_effective_date": "07/23/2020", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4800 OVERLOOK DR\nMILTON\n,\nWI\n53563", "entity_id": "T086213"}, "registered_agent": {"name": "KASSANDRA STREHLOW", "address": "4800 OVERLOOK DR\nMILTON\n,\nWI\n53563"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2020", "transaction": "Organized", "filed_date": "07/23/2020", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "324 BAUER, LLC", "registered_effective_date": "10/13/2008", "status": "Dissolved", "status_date": "11/22/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400-D GENESEE STREET\nDELAFIELD\n,\nWI\n53018\nUnited States of America", "entity_id": "T046831"}, "registered_agent": {"name": "NANCY M BONNIWELL", "address": "400-D GENESEE STREET\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2008", "transaction": "Organized", "filed_date": "10/13/2008", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "07/20/2011", "transaction": "Restored to Good Standing", "filed_date": "07/20/2011", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/12/2012", "transaction": "Restored to Good Standing", "filed_date": "10/12/2012", "description": "E-Form"}, {"effective_date": "11/01/2016", "transaction": "Change of Registered Agent", "filed_date": "11/01/2016", "description": "OnlineForm 5"}, {"effective_date": "11/22/2017", "transaction": "Articles of Dissolution", "filed_date": "11/22/2017", "description": "OnlineForm 510"}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "324 CHICAGO L.L.C.", "registered_effective_date": "06/23/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097553"}, "registered_agent": {"name": "LASHON STEVENS", "address": "927 RACINE ST\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2022", "transaction": "Organized", "filed_date": "06/24/2022", "description": ""}, {"effective_date": "07/11/2022", "transaction": "Change of Registered Agent", "filed_date": "07/11/2022", "description": "FM13-E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "324 DATA, LLC", "registered_effective_date": "11/11/2013", "status": "Administratively Dissolved", "status_date": "04/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2001 W BELTLINE HWY\nSTE 200\nMADISON\n,\nWI\n53713-2366\nUnited States of America", "entity_id": "T061270"}, "registered_agent": {"name": "ASCENDANT HOLDINGS, LLC", "address": "2001 W BELTLINE HWY\nSTE 200\nMADISON\n,\nWI\n53713-2366"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2013", "transaction": "Organized", "filed_date": "11/11/2013", "description": "E-Form"}, {"effective_date": "12/30/2014", "transaction": "Change of Registered Agent", "filed_date": "12/30/2014", "description": "FM516-E-Form"}, {"effective_date": "01/03/2017", "transaction": "Change of Registered Agent", "filed_date": "01/03/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2022", "description": "PUBLICATION"}, {"effective_date": "04/27/2022", "transaction": "Administrative Dissolution", "filed_date": "04/27/2022", "description": ""}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "324 E. WISCONSIN AVE MANAGEMENT, LLC", "registered_effective_date": "08/27/2020", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "96 FRENEAU AVENUE\nMATAWAN\n,\nNJ\n07747\nUnited States of America", "entity_id": "T086718"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2020", "transaction": "Registered", "filed_date": "08/27/2020", "description": "OnlineForm 521"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2024", "description": ""}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "324 EAST WALWORTH LIMITED LIABILITY COMPANY", "registered_effective_date": "10/21/2014", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6819 CARDIGAN WAY\nROCKFORD\n,\nIL\n61114-8146", "entity_id": "T064282"}, "registered_agent": {"name": "JEANENE WELKER", "address": "2957 DARTMOUTH DR\nJANESVILLE\n,\nWI\n53548-2799"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2014", "transaction": "Organized", "filed_date": "10/21/2014", "description": "E-Form"}, {"effective_date": "04/14/2018", "transaction": "Change of Registered Agent", "filed_date": "04/14/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/20/2019", "transaction": "Restored to Good Standing", "filed_date": "10/20/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "324 ENTERPRISES LLC", "registered_effective_date": "05/13/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085183"}, "registered_agent": {"name": "KEVIN BELDON KELLOGG", "address": "324 JAY STREET\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2020", "transaction": "Organized", "filed_date": "05/13/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "324 FUR, LLC", "registered_effective_date": "01/17/2011", "status": "Dissolved", "status_date": "09/17/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "318 FUR DR\nWISCONSIN DELLS\n,\nWI\n53965-8649\nUnited States of America", "entity_id": "T052805"}, "registered_agent": {"name": "DAVID P. BOLGER", "address": "318 FUR DR\nWISCONSIN DELLS\n,\nWI\n53965-8649"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2011", "transaction": "Organized", "filed_date": "01/17/2011", "description": "E-Form"}, {"effective_date": "02/03/2016", "transaction": "Change of Registered Agent", "filed_date": "02/03/2016", "description": "OnlineForm 5"}, {"effective_date": "02/18/2017", "transaction": "Change of Registered Agent", "filed_date": "02/18/2017", "description": "OnlineForm 5"}, {"effective_date": "09/17/2019", "transaction": "Articles of Dissolution", "filed_date": "09/17/2019", "description": "OnlineForm 510"}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "324 GILBERT AVENUE LLC", "registered_effective_date": "09/17/2007", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "T043833"}, "registered_agent": {"name": "MATTHEW T. MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2007", "transaction": "Organized", "filed_date": "09/17/2007", "description": "E-Form"}, {"effective_date": "09/22/2008", "transaction": "Change of Registered Agent", "filed_date": "09/22/2008", "description": "FM516-E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/16/2018", "description": "& 47 WI LLC'S INTO 12 M097646 (MTM HOLDINGS LLC)"}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "324 LAKE STREET, LLC", "registered_effective_date": "10/05/2020", "status": "Organized", "status_date": "10/05/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 E GRAND AVE\nPORT WASHINGTON\n,\nWI\n53074", "entity_id": "T087221"}, "registered_agent": {"name": "MICHAEL G. ANSAY", "address": "101 E. GRAND AVE.\nPORT WASHINGTON\n,\nWI\n53074"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2020", "transaction": "Organized", "filed_date": "10/05/2020", "description": "E-Form"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "11/17/2023", "transaction": "Change of Registered Agent", "filed_date": "11/17/2023", "description": "OnlineForm 5"}, {"effective_date": "12/03/2024", "transaction": "Change of Registered Agent", "filed_date": "12/03/2024", "description": "OnlineForm 5"}], "emails": ["ORRIE.VANDENLANGENBERG@ANSAY.COM"]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "324 N MONROE LLC", "registered_effective_date": "01/04/2023", "status": "Organized", "status_date": "01/04/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1777 W. Main St.\nSte. 201\nSun Prairie\n,\nWI\n53590\nUnited States of America", "entity_id": "T100823"}, "registered_agent": {"name": "SCOTT WAGNER", "address": "2910 PEBBLE VALLEY CT\nSTE 201\nSUN PRAIRIE\n,\nWI\n53590-9337"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2023", "transaction": "Organized", "filed_date": "01/04/2023", "description": "E-Form"}, {"effective_date": "03/27/2024", "transaction": "Change of Registered Agent", "filed_date": "03/27/2024", "description": "OnlineForm 5"}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["WAGS@FIRSTWEBER.COM"]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "324 N WIS, LLC", "registered_effective_date": "04/21/2022", "status": "Organized", "status_date": "04/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1509 N MILWAUKEE AVE\nLIBERTYVILLE\n,\nIL\n60048-1306", "entity_id": "T096758"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.", "address": "100 WILBURN RD.\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2022", "transaction": "Organized", "filed_date": "04/21/2022", "description": "E-Form"}, {"effective_date": "07/06/2023", "transaction": "Change of Registered Agent", "filed_date": "07/06/2023", "description": "OnlineForm 5"}, {"effective_date": "06/18/2024", "transaction": "Change of Registered Agent", "filed_date": "06/18/2024", "description": "OnlineForm 5"}, {"effective_date": "06/26/2025", "transaction": "Change of Registered Agent", "filed_date": "06/26/2025", "description": "OnlineForm 5"}], "emails": ["GCATELOTTI@RASI.COM"]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "324 NORA STREET, LLC", "registered_effective_date": "06/15/2017", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T073388"}, "registered_agent": {"name": "FORNELLIES, LLC", "address": "710 CLYDE ST\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2017", "transaction": "Organized", "filed_date": "06/19/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "324 PROPERTIES LLC", "registered_effective_date": "03/23/2024", "status": "Organized", "status_date": "03/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2503 1/2 Wisconsin St\nSturtevant\n,\nWI\n53177\nUnited States of America", "entity_id": "T107923"}, "registered_agent": {"name": "MAXWELL MALKMUS", "address": "2503 1/2 WISCONSIN ST\nSTURTEVANT\n,\nWI\n53177"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2024", "transaction": "Organized", "filed_date": "03/26/2024", "description": "E-Form"}, {"effective_date": "02/09/2025", "transaction": "Change of Registered Agent", "filed_date": "02/09/2025", "description": "OnlineForm 5"}], "emails": ["MAXMALKMUS71@GMAIL.COM"]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "324 REALTY INVESTMENTS LLC", "registered_effective_date": "07/12/2021", "status": "Organized", "status_date": "07/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "615 KETTLE RDG\nCOLGATE\n,\nWI\n53017-9110", "entity_id": "T091965"}, "registered_agent": {"name": "BRIAN J MAYR", "address": "615 KETTLE RDG\nCOLGATE\n,\nWI\n53017-9110"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2021", "transaction": "Organized", "filed_date": "07/19/2021", "description": ""}, {"effective_date": "07/30/2022", "transaction": "Change of Registered Agent", "filed_date": "07/30/2022", "description": "OnlineForm 5"}, {"effective_date": "09/14/2023", "transaction": "Change of Registered Agent", "filed_date": "09/14/2023", "description": "OnlineForm 5"}], "emails": ["BMAYR2018@GMAIL.COM"]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "324 SOUTH SECOND, LLC", "registered_effective_date": "01/07/2013", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2660 N LILLY RD\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "T058618"}, "registered_agent": {"name": "MARK THATCHER", "address": "2660 LILLY RD\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2013", "transaction": "Organized", "filed_date": "01/07/2013", "description": "E-Form"}, {"effective_date": "01/27/2014", "transaction": "Change of Registered Agent", "filed_date": "01/27/2014", "description": "FM13-E-Form"}, {"effective_date": "03/18/2015", "transaction": "Change of Registered Agent", "filed_date": "03/18/2015", "description": "FM516-E-Form"}, {"effective_date": "02/05/2016", "transaction": "Change of Registered Agent", "filed_date": "02/05/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "324 SOUTH WATER STREET LLC", "registered_effective_date": "02/01/2022", "status": "Restored to Good Standing", "status_date": "01/17/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 N FRANKLIN ST\nSTOUGHTON\n,\nWI\n53589-1810", "entity_id": "T095209"}, "registered_agent": {"name": "CHARLES R CROSS", "address": "224 N FRANKLIN ST\nSTOUGHTON\n,\nWI\n53589-1810"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2022", "transaction": "Organized", "filed_date": "01/29/2022", "description": "E-Form"}, {"effective_date": "08/19/2023", "transaction": "Change of Registered Agent", "filed_date": "08/19/2023", "description": "OnlineForm 5"}, {"effective_date": "02/14/2024", "transaction": "Change of Registered Agent", "filed_date": "02/14/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/17/2026", "transaction": "Restored to Good Standing", "filed_date": "01/17/2026", "description": "OnlineForm 5"}], "emails": ["CHUCKPATTI.CROSS@GMAIL.COM"]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "324 STATE LLC", "registered_effective_date": "08/09/2021", "status": "Restored to Good Standing", "status_date": "10/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4660 NORTH ARDMORE AVE.\nMILWAUKEE, WI 53211\nMILWAUKEE\n,\nWI\n53211", "entity_id": "T092396"}, "registered_agent": {"name": "ATHINA M. TASE", "address": "4660 N ARDMORE AVE\nWHITEFISH BAY\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2021", "transaction": "Organized", "filed_date": "08/09/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "10/20/2023", "transaction": "Restored to Good Standing", "filed_date": "10/20/2023", "description": "OnlineForm 5"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}], "emails": ["MPTASE@GMAIL.COM"]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "324 W VINE, LLC", "registered_effective_date": "07/02/2018", "status": "Dissolved", "status_date": "08/24/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "324 W VINE ST\nMILWAUKEE\n,\nWI\n53212-3606", "entity_id": "T077441"}, "registered_agent": {"name": "ROBIN SHELLOW", "address": "324 W VINE ST\nMILWAUKEE\n,\nWI\n53212-3606"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2018", "transaction": "Organized", "filed_date": "07/02/2018", "description": "E-Form"}, {"effective_date": "08/05/2019", "transaction": "Change of Registered Agent", "filed_date": "08/05/2019", "description": "OnlineForm 5"}, {"effective_date": "08/24/2022", "transaction": "Articles of Dissolution", "filed_date": "08/24/2022", "description": "OnlineForm 510"}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "324 WASH, LLC", "registered_effective_date": "01/10/2013", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7659 N. LONGVIEW DRIVE\nGLENDALE\n,\nWI\n53209\nUnited States of America", "entity_id": "T058648"}, "registered_agent": {"name": "DONALD J. GRAL ESQ", "address": "LAW OFFICES OF DONALD J. GRAL, LLC\n1437 N. PROSPECT AVENUE, SUITE 100\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2013", "transaction": "Organized", "filed_date": "01/10/2013", "description": "E-Form"}, {"effective_date": "01/27/2014", "transaction": "Change of Registered Agent", "filed_date": "01/27/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "324 WILLIAMS ST LLC", "registered_effective_date": "12/10/2018", "status": "Restored to Good Standing", "status_date": "02/04/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1307 E BROADWAY\nWAUKESHA\n,\nWI\n53186", "entity_id": "T079080"}, "registered_agent": {"name": "DIMITRIOS DAKOLIAS", "address": "1307 E BROADWAY\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2018", "transaction": "Organized", "filed_date": "12/10/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "02/04/2021", "transaction": "Change of Registered Agent", "filed_date": "02/04/2021", "description": "OnlineForm 5"}, {"effective_date": "02/04/2021", "transaction": "Restored to Good Standing", "filed_date": "02/04/2021", "description": "OnlineForm 5"}, {"effective_date": "10/27/2023", "transaction": "Change of Registered Agent", "filed_date": "10/27/2023", "description": "OnlineForm 5"}], "emails": ["DIMDAK@ME.COM"]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "3240 BARTLETT LLC", "registered_effective_date": "08/28/2024", "status": "Organized", "status_date": "08/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8152 N Ivy St\nBrown Deer\n,\nWI\n53223\nUnited States of America", "entity_id": "T110265"}, "registered_agent": {"name": "ATTY EMMANUEL MAMALAKIS", "address": "1375 INDIANWOOD DR\nBROOKFIELD\n,\nWI\n53005-5510"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2024", "transaction": "Organized", "filed_date": "08/28/2024", "description": "E-Form"}], "emails": ["EMAMA@MAMALAKISLAW.COM"]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "3240 JULIA LLC", "registered_effective_date": "11/13/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T074824"}, "registered_agent": {"name": "BEN A EREZ", "address": "342 N WATER ST\n600\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2017", "transaction": "Organized", "filed_date": "11/13/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "3240 N RICHARDS ST LLC", "registered_effective_date": "02/22/2022", "status": "Dissolved", "status_date": "03/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T095637"}, "registered_agent": {"name": "AUDRA TUBIN", "address": "N37W26745 KOPMEIER DR\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2022", "transaction": "Organized", "filed_date": "02/22/2022", "description": "E-Form"}, {"effective_date": "03/23/2023", "transaction": "Articles of Dissolution", "filed_date": "03/23/2023", "description": "OnlineForm 510"}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "3240 N. 29 ST. LLC", "registered_effective_date": "05/24/2006", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6412 W. NORTH AVENUE\nWAUWATOSA\n,\nWI\n53213\nUnited States of America", "entity_id": "T041141"}, "registered_agent": {"name": "HEARTLAND REAL ESTATE MANAGEMENT, INC.", "address": "6412 W. NORTH AVENUE\nWAUWATOSA\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2006", "transaction": "Organized", "filed_date": "05/26/2006", "description": "E-Form"}, {"effective_date": "06/30/2008", "transaction": "Change of Registered Agent", "filed_date": "07/07/2008", "description": "FM13-E-Form"}, {"effective_date": "06/30/2008", "transaction": "Change of Registered Agent", "filed_date": "07/07/2008", "description": "FM13-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "3242 HD HOLDINGS, LLC", "registered_effective_date": "07/29/2014", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5852 NORTH SHORE DR\nWHITEFISH BAY\n,\nWI\n53217", "entity_id": "T063564"}, "registered_agent": {"name": "TODD DAVIES", "address": "5852 NORTH SHORE DR\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2014", "transaction": "Organized", "filed_date": "07/29/2014", "description": "E-Form"}, {"effective_date": "09/16/2015", "transaction": "Change of Registered Agent", "filed_date": "09/16/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "3242 LLC", "registered_effective_date": "01/01/2000", "status": "Restored to Good Standing", "status_date": "03/22/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1986 FALK DR\nADELL\n,\nWI\n53001-1421\nUnited States of America", "entity_id": "T029951"}, "registered_agent": {"name": "EDWARD HAKES FERRIS", "address": "N1986 FALK DR\nADELL\n,\nWI\n53001-1421"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2000", "transaction": "Organized", "filed_date": "01/05/2000", "description": ""}, {"effective_date": "03/29/2004", "transaction": "Change of Registered Agent", "filed_date": "03/29/2004", "description": "FM 516 2004"}, {"effective_date": "04/05/2006", "transaction": "Change of Registered Agent", "filed_date": "04/05/2006", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "03/22/2014", "transaction": "Restored to Good Standing", "filed_date": "03/22/2014", "description": "E-Form"}, {"effective_date": "09/21/2015", "transaction": "Change of Registered Agent", "filed_date": "09/21/2015", "description": "OnlineForm 5"}, {"effective_date": "12/27/2017", "transaction": "Change of Registered Agent", "filed_date": "12/27/2017", "description": "OnlineForm 5"}, {"effective_date": "01/29/2023", "transaction": "Change of Registered Agent", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/16/2024", "transaction": "Change of Registered Agent", "filed_date": "07/16/2024", "description": "OnlineForm 5"}], "emails": ["EDWRDFERRIS@AOL.COM"]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "3243 LLC", "registered_effective_date": "09/27/2016", "status": "Organized", "status_date": "09/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 757\nCEDARBURG\n,\nWI\n53012", "entity_id": "T070763"}, "registered_agent": {"name": "MARK LIESKE, LLC", "address": "241 W JUNIPER DR\nGRAFTON\n,\nWI\n53024-2235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2016", "transaction": "Organized", "filed_date": "09/27/2016", "description": "E-Form"}, {"effective_date": "09/22/2017", "transaction": "Change of Registered Agent", "filed_date": "09/22/2017", "description": "OnlineForm 5"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}], "emails": ["CDLTESTING@YAHOO.COM"]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "3244 N. BOOTH STREET, LLC", "registered_effective_date": "06/21/2005", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T039128"}, "registered_agent": {"name": "JAMES MELDMAN", "address": "10501 N. MAGNOLIA LANE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2005", "transaction": "Organized", "filed_date": "06/23/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "3244-46 OAKLAND LLC", "registered_effective_date": "05/07/2025", "status": "Organized", "status_date": "05/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 N Cass St\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "T114228"}, "registered_agent": {"name": "JAMES L WIECHMANN", "address": "1010 N CASS ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2025", "transaction": "Organized", "filed_date": "05/07/2025", "description": "E-Form"}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["SARAH@WEUHOMES.COM"]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "3245 BUFFUM LLC", "registered_effective_date": "10/22/2009", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1231 E BRADY ST\nMILWAUKEE\n,\nWI\n53202-1602\nUnited States of America", "entity_id": "T049494"}, "registered_agent": {"name": "CARYN CROSS", "address": "1231 E BRADY ST\nMILWAUKEE\n,\nWI\n53202-1602"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2009", "transaction": "Organized", "filed_date": "10/22/2009", "description": "E-Form"}, {"effective_date": "11/16/2009", "transaction": "Change of Registered Agent", "filed_date": "11/16/2009", "description": "FM13-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/17/2013", "transaction": "Restored to Good Standing", "filed_date": "10/17/2013", "description": "E-Form"}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "OnlineForm 5"}, {"effective_date": "11/28/2023", "transaction": "Change of Registered Agent", "filed_date": "11/28/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "3245 DWELL DEVELOPMENT LLC", "registered_effective_date": "07/14/2020", "status": "Organized", "status_date": "07/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2379 N HOLTON ST\nMILWAUKEE\n,\nWI\n53212", "entity_id": "T086055"}, "registered_agent": {"name": "DWELL DEVELOPMENT LLC", "address": "2379 N HOLTON ST\nMILWAUKEE\n,\nWI\n53212-3355"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2020", "transaction": "Organized", "filed_date": "07/14/2020", "description": "E-Form"}, {"effective_date": "03/09/2022", "transaction": "Change of Registered Agent", "filed_date": "03/09/2022", "description": "OnlineForm 5"}, {"effective_date": "04/17/2023", "transaction": "Change of Registered Agent", "filed_date": "04/17/2023", "description": "OnlineForm 5"}], "emails": ["PAUL@MCKENNABROKER.COM"]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "3245 LLC", "registered_effective_date": "07/11/2022", "status": "Organized", "status_date": "07/11/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1200 E CAPITOL DR\nSUITE 200\nMILWAUKEE\n,\nWI\n53211", "entity_id": "T098046"}, "registered_agent": {"name": "MARK KIVLEY", "address": "1200 E CAPITOL DR\nSUITE 200\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2022", "transaction": "Organized", "filed_date": "07/11/2022", "description": "E-Form"}, {"effective_date": "07/27/2023", "transaction": "Change of Registered Agent", "filed_date": "07/27/2023", "description": "OnlineForm 5"}], "emails": ["ADMIN@LAKESIDEREALTORS.COM"]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "3245 NORTH 45TH STREET LLC", "registered_effective_date": "10/13/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T070934"}, "registered_agent": {"name": "ROBERTHENRY DAVIS SR", "address": "4654 NORTH 108TH STREET\nWAUWATOSA\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2016", "transaction": "Organized", "filed_date": "10/13/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "3245 OAKLAND LLC", "registered_effective_date": "03/28/2018", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1840 N FARWELL AVE\nSTE A\nMILWAUKEE\n,\nWI\n53202-3693", "entity_id": "T076339"}, "registered_agent": {"name": "VLADIMIR SHUK", "address": "1840 N FARWELL AVE\nSTE A\nMILWAUKEE\n,\nWI\n53202-3693"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2018", "transaction": "Organized", "filed_date": "03/28/2018", "description": "E-Form"}, {"effective_date": "03/17/2019", "transaction": "Change of Registered Agent", "filed_date": "03/17/2019", "description": "OnlineForm 5"}, {"effective_date": "02/17/2020", "transaction": "Change of Registered Agent", "filed_date": "02/17/2020", "description": "OnlineForm 5"}, {"effective_date": "03/28/2022", "transaction": "Change of Registered Agent", "filed_date": "03/28/2022", "description": "OnlineForm 5"}, {"effective_date": "03/22/2023", "transaction": "Change of Registered Agent", "filed_date": "03/22/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "3245 SOUTH 12TH STREET, LLC", "registered_effective_date": "09/01/2011", "status": "Dissolved", "status_date": "06/25/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1579 S 38TH ST\nSTE 9\nMILWAUKEE\n,\nWI\n53215-1752\nUnited States of America", "entity_id": "T054594"}, "registered_agent": {"name": "NATHAN W. ECKLEY", "address": "8741 W. NATIONAL AVENUE\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2011", "transaction": "Organized", "filed_date": "09/01/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/14/2013", "transaction": "Restored to Good Standing", "filed_date": "07/14/2013", "description": "E-Form"}, {"effective_date": "07/14/2013", "transaction": "Change of Registered Agent", "filed_date": "07/14/2013", "description": "FM516-E-Form"}, {"effective_date": "09/02/2015", "transaction": "Change of Registered Agent", "filed_date": "09/02/2015", "description": "OnlineForm 5"}, {"effective_date": "09/13/2016", "transaction": "Change of Registered Agent", "filed_date": "09/13/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "01/04/2019", "transaction": "Restored to Good Standing", "filed_date": "01/04/2019", "description": "OnlineForm 5"}, {"effective_date": "01/04/2019", "transaction": "Change of Registered Agent", "filed_date": "01/04/2019", "description": "OnlineForm 5"}, {"effective_date": "05/09/2019", "transaction": "Change of Registered Agent", "filed_date": "05/09/2019", "description": "OnlineForm 13"}, {"effective_date": "06/25/2019", "transaction": "Articles of Dissolution", "filed_date": "06/25/2019", "description": "OnlineForm 510"}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "3246 LLC", "registered_effective_date": "01/01/2000", "status": "Restored to Good Standing", "status_date": "03/22/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1986 FALK DR\nADELL\n,\nWI\n53001-1421\nUnited States of America", "entity_id": "T029950"}, "registered_agent": {"name": "EDWARD HAKES FERRIS", "address": "N1986 FALK DR\nADELL\n,\nWI\n53001-1421"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2000", "transaction": "Organized", "filed_date": "01/05/2000", "description": ""}, {"effective_date": "03/25/2004", "transaction": "Change of Registered Agent", "filed_date": "03/25/2004", "description": "FM 516 2004  ****RECORD IMAGED****"}, {"effective_date": "03/05/2009", "transaction": "Change of Registered Agent", "filed_date": "03/05/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "03/22/2014", "transaction": "Restored to Good Standing", "filed_date": "03/22/2014", "description": "E-Form"}, {"effective_date": "09/21/2015", "transaction": "Change of Registered Agent", "filed_date": "09/21/2015", "description": "OnlineForm 5"}, {"effective_date": "12/27/2017", "transaction": "Change of Registered Agent", "filed_date": "12/27/2017", "description": "OnlineForm 5"}, {"effective_date": "01/29/2023", "transaction": "Change of Registered Agent", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/16/2024", "transaction": "Change of Registered Agent", "filed_date": "07/16/2024", "description": "OnlineForm 5"}], "emails": ["EDWRDFERRIS@AOL.COM"]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "3246N28 LLC", "registered_effective_date": "12/29/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3321 N Oakland Ave\nMilwaukee\n,\nWI\n53221\nUnited States of America", "entity_id": "T106551"}, "registered_agent": {"name": "SCOTT PETITJEAN", "address": "3321 N OAKLAND AVE\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2023", "transaction": "Organized", "filed_date": "12/29/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "3247 COUNTY H, LLC", "registered_effective_date": "09/17/2021", "status": "Organized", "status_date": "09/17/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1446 TECHNY RD\nNORTHBROOK\n,\nIL\n60062-5447", "entity_id": "T093040"}, "registered_agent": {"name": "SWEET & MAIER, S.C.", "address": "114 N. CHURCH ST.\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2021", "transaction": "Organized", "filed_date": "09/17/2021", "description": "E-Form"}, {"effective_date": "09/12/2023", "transaction": "Change of Registered Agent", "filed_date": "09/12/2023", "description": "OnlineForm 5"}, {"effective_date": "08/13/2024", "transaction": "Change of Registered Agent", "filed_date": "08/13/2024", "description": "OnlineForm 5"}], "emails": ["CGREEN@WISCLAW.COM"]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "3248 S 7TH STREET LLC", "registered_effective_date": "10/16/2014", "status": "Dissolved", "status_date": "04/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "32 TRIBUTE AVE\nHUDSON\n,\nWI\n54016-8719", "entity_id": "C089384"}, "registered_agent": {"name": "DKF ENTERPRISES, LLC", "address": "32 TRIBUTE AVE\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/16/2014", "transaction": "Organized", "filed_date": "10/16/2014", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/15/2018", "transaction": "Change of Registered Agent", "filed_date": "10/15/2018", "description": "OnlineForm 5"}, {"effective_date": "10/15/2018", "transaction": "Restored to Good Standing", "filed_date": "10/15/2018", "description": "OnlineForm 5"}, {"effective_date": "09/11/2020", "transaction": "Amendment", "filed_date": "09/11/2020", "description": "OnlineForm 504 Old Name = COLE FARNHAM PROPERTY, LLC  CHG REGD AGT"}, {"effective_date": "10/25/2022", "transaction": "Change of Registered Agent", "filed_date": "10/25/2022", "description": "OnlineForm 5"}, {"effective_date": "11/16/2023", "transaction": "Change of Registered Agent", "filed_date": "11/16/2023", "description": "OnlineForm 5"}, {"effective_date": "04/03/2026", "transaction": "Articles of Dissolution", "filed_date": "04/03/2026", "description": "OnlineForm 510"}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "3249 MILWAUKEE STREET, LLC", "registered_effective_date": "04/14/2008", "status": "Dissolved", "status_date": "06/25/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1212 N. GAMMON ROAD\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "T045508"}, "registered_agent": {"name": "WALTER M BUBLITZ", "address": "N4136 RORY RD\nPOYNETTE\n,\nWI\n53955"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2008", "transaction": "Organized", "filed_date": "04/14/2008", "description": "E-Form"}, {"effective_date": "06/28/2012", "transaction": "Change of Registered Agent", "filed_date": "06/28/2012", "description": "FM516-E-Form"}, {"effective_date": "09/26/2013", "transaction": "Amendment", "filed_date": "10/02/2013", "description": "CHGS REGD AGT/OFC"}, {"effective_date": "06/25/2014", "transaction": "Articles of Dissolution", "filed_date": "07/01/2014", "description": ""}]}
{"task_id": 296861, "worker_id": "details-extract-31", "ts": 1776129489, "record_type": "business_detail", "entity_details": {"entity_name": "3249 S KINNICKINNIC LLC", "registered_effective_date": "12/18/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T075193"}, "registered_agent": {"name": "CHARLES FRANKLIN DOUGHTY IV", "address": "3229 S SPRINGFIELD AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2017", "transaction": "Organized", "filed_date": "12/18/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP ACQUISITIONS LLC", "registered_effective_date": "03/29/2022", "status": "Organized", "status_date": "03/29/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004", "entity_id": "T096272"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2022", "transaction": "Organized", "filed_date": "03/29/2022", "description": "E-Form"}, {"effective_date": "12/13/2022", "transaction": "Change of Registered Agent", "filed_date": "12/13/2022", "description": "FM13-E-Form"}, {"effective_date": "04/04/2023", "transaction": "Change of Registered Agent", "filed_date": "04/04/2023", "description": "OnlineForm 5"}, {"effective_date": "01/08/2024", "transaction": "Change of Registered Agent", "filed_date": "01/08/2024", "description": "OnlineForm 5"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "OnlineForm 5"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP APPLETON INDUSTRIAL LLC", "registered_effective_date": "03/18/2025", "status": "Organized", "status_date": "03/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004\nUnited States of America", "entity_id": "T113344"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2025", "transaction": "Organized", "filed_date": "03/18/2025", "description": "E-Form"}, {"effective_date": "03/04/2026", "transaction": "Change of Registered Agent", "filed_date": "03/04/2026", "description": "OnlineForm 5"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP APPLETON INDUSTRIAL MM LLC", "registered_effective_date": "03/18/2025", "status": "Organized", "status_date": "03/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004\nUnited States of America", "entity_id": "T113345"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2025", "transaction": "Organized", "filed_date": "03/18/2025", "description": "E-Form"}, {"effective_date": "03/04/2026", "transaction": "Change of Registered Agent", "filed_date": "03/04/2026", "description": "OnlineForm 5"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP CLEV GREEN LLC", "registered_effective_date": "02/03/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T095316"}, "registered_agent": {"name": "DEREK J TAYLOR", "address": "C/O HUSCH BLACKWELL LLC\n511 N BROADWAY, SUITE 1100\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2022", "transaction": "Organized", "filed_date": "02/03/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP CRYSTAL LAKE LLC", "registered_effective_date": "11/18/2024", "status": "Organized", "status_date": "11/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004\nUnited States of America", "entity_id": "T111399"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2024", "transaction": "Organized", "filed_date": "11/18/2024", "description": "E-Form"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}, {"effective_date": "12/30/2025", "transaction": "Change of Registered Agent", "filed_date": "12/30/2025", "description": "OnlineForm 5"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP CRYSTAL LAKE MM LLC", "registered_effective_date": "06/26/2025", "status": "Organized", "status_date": "06/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W. Juneau Avenue\nMilwaukee\n,\nWI\n53203\nUnited States of America", "entity_id": "T115036"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W. JUNEAU AVENUE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2025", "transaction": "Organized", "filed_date": "06/26/2025", "description": "E-Form"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP DEERFIELD WB LLC", "registered_effective_date": "10/10/2023", "status": "Organized", "status_date": "10/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W. Juneau Ave.\nMilwaukee\n,\nWI\n53203\nUnited States of America", "entity_id": "T105447"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W. JUNEAU AVE.\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2023", "transaction": "Organized", "filed_date": "10/10/2023", "description": "E-Form"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP DEERFIELD WB MM LLC", "registered_effective_date": "11/06/2023", "status": "Organized", "status_date": "11/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004\nUnited States of America", "entity_id": "T105839"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2023", "transaction": "Organized", "filed_date": "11/06/2023", "description": "E-Form"}, {"effective_date": "10/14/2024", "transaction": "Change of Registered Agent", "filed_date": "10/14/2024", "description": "OnlineForm 5"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP DOUSMAN LLC", "registered_effective_date": "10/23/2025", "status": "Organized", "status_date": "10/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W. Juneau Avenue\nMilwaukee\n,\nWI\n53203\nUnited States of America", "entity_id": "T117094"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W. JUNEAU AVENUE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2025", "transaction": "Organized", "filed_date": "10/23/2025", "description": "E-Form"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP DOUSMAN MM LLC", "registered_effective_date": "10/27/2025", "status": "Organized", "status_date": "10/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W. Juneau Avenue\nMilwaukee\n,\nWI\n53203\nUnited States of America", "entity_id": "T117115"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W. JUNEAU AVENUE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2025", "transaction": "Organized", "filed_date": "10/27/2025", "description": "E-Form"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP GRAFTON TRIANGLE LLC", "registered_effective_date": "12/17/2021", "status": "Organized", "status_date": "12/17/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203", "entity_id": "T094485"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2021", "transaction": "Organized", "filed_date": "12/17/2021", "description": "E-Form"}, {"effective_date": "12/13/2022", "transaction": "Change of Registered Agent", "filed_date": "12/13/2022", "description": "FM13-E-Form"}, {"effective_date": "12/14/2022", "transaction": "Amendment", "filed_date": "12/20/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "10/02/2023", "transaction": "Change of Registered Agent", "filed_date": "10/02/2023", "description": "OnlineForm 5"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP HARTLAND EQUITY FUND LLC", "registered_effective_date": "07/02/2024", "status": "Organized", "status_date": "07/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004\nUnited States of America", "entity_id": "T109436"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2024", "transaction": "Organized", "filed_date": "07/02/2024", "description": "E-Form"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}, {"effective_date": "11/05/2025", "transaction": "Change of Registered Agent", "filed_date": "11/05/2025", "description": "OnlineForm 5"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP HARTLAND LLC", "registered_effective_date": "11/09/2023", "status": "Organized", "status_date": "11/09/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004\nUnited States of America", "entity_id": "T105910"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2023", "transaction": "Organized", "filed_date": "11/09/2023", "description": "E-Form"}, {"effective_date": "10/14/2024", "transaction": "Change of Registered Agent", "filed_date": "10/14/2024", "description": "OnlineForm 5"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP HARTLAND SENIOR LLC", "registered_effective_date": "07/02/2024", "status": "Organized", "status_date": "07/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004\nUnited States of America", "entity_id": "T109446"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2024", "transaction": "Organized", "filed_date": "07/02/2024", "description": "E-Form"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}, {"effective_date": "11/05/2025", "transaction": "Change of Registered Agent", "filed_date": "11/05/2025", "description": "OnlineForm 5"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP HONEYCREEK LLC", "registered_effective_date": "07/22/2022", "status": "Organized", "status_date": "07/22/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004", "entity_id": "T098230"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2022", "transaction": "Organized", "filed_date": "07/22/2022", "description": "E-Form"}, {"effective_date": "12/13/2022", "transaction": "Change of Registered Agent", "filed_date": "12/13/2022", "description": "FM13-E-Form"}, {"effective_date": "12/13/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP INVESTMENTS LLC", "registered_effective_date": "11/03/2021", "status": "Organized", "status_date": "11/03/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203", "entity_id": "T093812"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2021", "transaction": "Organized", "filed_date": "11/03/2021", "description": "E-Form"}, {"effective_date": "12/13/2022", "transaction": "Change of Registered Agent", "filed_date": "12/13/2022", "description": "FM13-E-Form"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "10/02/2023", "transaction": "Change of Registered Agent", "filed_date": "10/02/2023", "description": "OnlineForm 5"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP JF LLC", "registered_effective_date": "03/04/2022", "status": "Organized", "status_date": "03/04/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004", "entity_id": "T095829"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/04/2022", "transaction": "Organized", "filed_date": "03/04/2022", "description": "E-Form"}, {"effective_date": "04/05/2022", "transaction": "Amendment", "filed_date": "04/05/2022", "description": "OnlineForm 504 Old Name = 3LP STONEY BROOK LLC"}, {"effective_date": "12/13/2022", "transaction": "Change of Registered Agent", "filed_date": "12/13/2022", "description": "FM13-E-Form"}, {"effective_date": "12/13/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "04/04/2023", "transaction": "Change of Registered Agent", "filed_date": "04/04/2023", "description": "OnlineForm 5"}, {"effective_date": "05/20/2024", "transaction": "Change of Registered Agent", "filed_date": "05/20/2024", "description": "OnlineForm 5"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "OnlineForm 5"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP JS LLC", "registered_effective_date": "06/14/2022", "status": "Organized", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004", "entity_id": "T097664"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2022", "transaction": "Organized", "filed_date": "06/14/2022", "description": "E-Form"}, {"effective_date": "12/13/2022", "transaction": "Change of Registered Agent", "filed_date": "12/13/2022", "description": "FM13-E-Form"}, {"effective_date": "12/13/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "04/04/2023", "transaction": "Change of Registered Agent", "filed_date": "04/04/2023", "description": "OnlineForm 5"}, {"effective_date": "05/20/2024", "transaction": "Change of Registered Agent", "filed_date": "05/20/2024", "description": "OnlineForm 5"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP JUNEAU EE LLC", "registered_effective_date": "12/19/2023", "status": "Organized", "status_date": "12/19/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203\nUnited States of America", "entity_id": "T106413"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2023", "transaction": "Organized", "filed_date": "12/19/2023", "description": "E-Form"}, {"effective_date": "10/14/2024", "transaction": "Change of Registered Agent", "filed_date": "10/14/2024", "description": "OnlineForm 5"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP MADISON MM LLC", "registered_effective_date": "07/09/2025", "status": "Organized", "status_date": "07/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W. Juneau Avenue\nMilwaukee\n,\nWI\n53203\nUnited States of America", "entity_id": "T115257"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W. JUNEAU AVENUE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/09/2025", "transaction": "Organized", "filed_date": "07/09/2025", "description": "E-Form"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP MEQUON SENIOR LLC", "registered_effective_date": "12/09/2021", "status": "Organized", "status_date": "12/09/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203", "entity_id": "T094363"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2021", "transaction": "Organized", "filed_date": "12/09/2021", "description": "E-Form"}, {"effective_date": "12/13/2022", "transaction": "Change of Registered Agent", "filed_date": "12/13/2022", "description": "FM13-E-Form"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "10/02/2023", "transaction": "Change of Registered Agent", "filed_date": "10/02/2023", "description": "OnlineForm 5"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP POINTER HOTEL LLC", "registered_effective_date": "10/22/2021", "status": "Organized", "status_date": "10/22/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203", "entity_id": "T093637"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2021", "transaction": "Organized", "filed_date": "10/22/2021", "description": "E-Form"}, {"effective_date": "12/13/2022", "transaction": "Change of Registered Agent", "filed_date": "12/13/2022", "description": "FM13-E-Form"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "10/03/2023", "transaction": "Change of Registered Agent", "filed_date": "10/03/2023", "description": "OnlineForm 5"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP PRIVATE CREDIT FUND I LLC", "registered_effective_date": "01/17/2024", "status": "Organized", "status_date": "01/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004\nUnited States of America", "entity_id": "T106834"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2024", "transaction": "Organized", "filed_date": "01/17/2024", "description": "E-Form"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "OnlineForm 5"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP PRIVATE CREDIT FUND II LLC", "registered_effective_date": "01/17/2024", "status": "Organized", "status_date": "01/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004\nUnited States of America", "entity_id": "T106835"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2024", "transaction": "Organized", "filed_date": "01/17/2024", "description": "E-Form"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "OnlineForm 5"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP RAMSEY INDUSTRIAL LLC", "registered_effective_date": "01/09/2024", "status": "Organized", "status_date": "01/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004\nUnited States of America", "entity_id": "T106727"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2024", "transaction": "Organized", "filed_date": "01/09/2024", "description": "E-Form"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "OnlineForm 5"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP RAMSEY INDUSTRIAL MM LLC", "registered_effective_date": "01/12/2024", "status": "Organized", "status_date": "01/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004\nUnited States of America", "entity_id": "T106783"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2024", "transaction": "Organized", "filed_date": "01/12/2024", "description": "E-Form"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "OnlineForm 5"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP RED ELEPHANT LLC", "registered_effective_date": "06/22/2022", "status": "Organized", "status_date": "06/22/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004", "entity_id": "T097775"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2022", "transaction": "Organized", "filed_date": "06/22/2022", "description": "E-Form"}, {"effective_date": "12/13/2022", "transaction": "Change of Registered Agent", "filed_date": "12/13/2022", "description": "FM13-E-Form"}, {"effective_date": "04/04/2023", "transaction": "Change of Registered Agent", "filed_date": "04/04/2023", "description": "OnlineForm 5"}, {"effective_date": "05/20/2024", "transaction": "Change of Registered Agent", "filed_date": "05/20/2024", "description": "OnlineForm 5"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP SAUKVILLE LLC", "registered_effective_date": "11/21/2022", "status": "Organized", "status_date": "11/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203", "entity_id": "T100178"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2022", "transaction": "Organized", "filed_date": "11/21/2022", "description": "E-Form"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "NONAPPLICABILITY STATEMENT"}, {"effective_date": "10/02/2023", "transaction": "Change of Registered Agent", "filed_date": "10/02/2023", "description": "OnlineForm 5"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP SEYMOUR OC LLC", "registered_effective_date": "04/26/2024", "status": "Organized", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004\nUnited States of America", "entity_id": "T108465"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2024", "transaction": "Organized", "filed_date": "04/26/2024", "description": "E-Form"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}, {"effective_date": "06/02/2025", "transaction": "Change of Registered Agent", "filed_date": "06/02/2025", "description": "OnlineForm 5"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP SHOREWOOD LLC", "registered_effective_date": "06/03/2022", "status": "Organized", "status_date": "06/03/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004", "entity_id": "T097506"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/03/2022", "transaction": "Organized", "filed_date": "06/03/2022", "description": "E-Form"}, {"effective_date": "12/13/2022", "transaction": "Change of Registered Agent", "filed_date": "12/13/2022", "description": "FM13-E-Form"}, {"effective_date": "12/13/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "04/04/2023", "transaction": "Change of Registered Agent", "filed_date": "04/04/2023", "description": "OnlineForm 5"}, {"effective_date": "05/20/2024", "transaction": "Change of Registered Agent", "filed_date": "05/20/2024", "description": "OnlineForm 5"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP SLINGER LLC", "registered_effective_date": "09/08/2022", "status": "Organized", "status_date": "09/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004", "entity_id": "T098971"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/08/2022", "transaction": "Organized", "filed_date": "09/08/2022", "description": "E-Form"}, {"effective_date": "12/13/2022", "transaction": "Change of Registered Agent", "filed_date": "12/13/2022", "description": "FM13-E-Form"}, {"effective_date": "08/04/2023", "transaction": "Amendment", "filed_date": "08/04/2023", "description": "OnlineForm 504 Old Name = THEATRE TERRACE LLC  CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP STRATEGIC INVESTORS LLC", "registered_effective_date": "07/24/2025", "status": "Organized", "status_date": "07/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W. Juneau Avenue\nMilwaukee\n,\nWI\n53203\nUnited States of America", "entity_id": "T115520"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W. JUNEAU AVENUE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2025", "transaction": "Organized", "filed_date": "07/24/2025", "description": "E-Form"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP STRATEGIC INVESTORS MANAGER LLC", "registered_effective_date": "08/07/2025", "status": "Organized", "status_date": "08/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W. Juneau Avenue\nMilwaukee\n,\nWI\n53203\nUnited States of America", "entity_id": "T115760"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W. JUNEAU AVENUE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2025", "transaction": "Organized", "filed_date": "08/07/2025", "description": "E-Form"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP THE OAKS ON MARIA LLC", "registered_effective_date": "05/28/2024", "status": "Organized", "status_date": "05/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004\nUnited States of America", "entity_id": "T108919"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/28/2024", "transaction": "Organized", "filed_date": "05/28/2024", "description": "E-Form"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}, {"effective_date": "06/02/2025", "transaction": "Change of Registered Agent", "filed_date": "06/02/2025", "description": "OnlineForm 5"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP WALWORTH INDUSTRIAL LLC", "registered_effective_date": "10/10/2024", "status": "Organized", "status_date": "10/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004\nUnited States of America", "entity_id": "T110854"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2024", "transaction": "Organized", "filed_date": "10/10/2024", "description": "E-Form"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}, {"effective_date": "12/23/2025", "transaction": "Change of Registered Agent", "filed_date": "12/23/2025", "description": "OnlineForm 5"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP WALWORTH INDUSTRIAL MM LLC", "registered_effective_date": "10/10/2024", "status": "Organized", "status_date": "10/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004\nUnited States of America", "entity_id": "T110855"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2024", "transaction": "Organized", "filed_date": "10/10/2024", "description": "E-Form"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}, {"effective_date": "12/23/2025", "transaction": "Change of Registered Agent", "filed_date": "12/23/2025", "description": "OnlineForm 5"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP WAUWATOSA LLC", "registered_effective_date": "09/10/2024", "status": "Organized", "status_date": "09/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004\nUnited States of America", "entity_id": "T110420"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2024", "transaction": "Organized", "filed_date": "09/10/2024", "description": "E-Form"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}, {"effective_date": "11/05/2025", "transaction": "Change of Registered Agent", "filed_date": "11/05/2025", "description": "OnlineForm 5"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP WAUWATOSA MM LLC", "registered_effective_date": "11/18/2024", "status": "Organized", "status_date": "11/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004\nUnited States of America", "entity_id": "T111398"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2024", "transaction": "Organized", "filed_date": "11/18/2024", "description": "E-Form"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}, {"effective_date": "12/30/2025", "transaction": "Change of Registered Agent", "filed_date": "12/30/2025", "description": "OnlineForm 5"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP WEST ALLIS LLC", "registered_effective_date": "03/01/2023", "status": "Organized", "status_date": "03/01/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004\nUnited States of America", "entity_id": "T101798"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2023", "transaction": "Organized", "filed_date": "03/01/2023", "description": "E-Form"}, {"effective_date": "01/08/2024", "transaction": "Change of Registered Agent", "filed_date": "01/08/2024", "description": "OnlineForm 5"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "OnlineForm 5"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP WEST ALLIS MM LLC", "registered_effective_date": "09/05/2023", "status": "Organized", "status_date": "09/05/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004\nUnited States of America", "entity_id": "T104905"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2023", "transaction": "Organized", "filed_date": "09/05/2023", "description": "E-Form"}, {"effective_date": "10/14/2024", "transaction": "Change of Registered Agent", "filed_date": "10/14/2024", "description": "OnlineForm 5"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP WEST BEND FT LLC", "registered_effective_date": "10/04/2023", "status": "Organized", "status_date": "10/04/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004\nUnited States of America", "entity_id": "T105368"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203-1004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2023", "transaction": "Organized", "filed_date": "10/04/2023", "description": "E-Form"}, {"effective_date": "10/14/2024", "transaction": "Change of Registered Agent", "filed_date": "10/14/2024", "description": "OnlineForm 5"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 297566, "worker_id": "details-extract-12", "ts": 1776129509, "record_type": "business_detail", "entity_details": {"entity_name": "3LP WI LLC", "registered_effective_date": "11/21/2022", "status": "Organized", "status_date": "11/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203", "entity_id": "T100177"}, "registered_agent": {"name": "BEN STRECKERT", "address": "504 W JUNEAU AVE\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2022", "transaction": "Organized", "filed_date": "11/21/2022", "description": "E-Form"}, {"effective_date": "10/02/2023", "transaction": "Change of Registered Agent", "filed_date": "10/02/2023", "description": "OnlineForm 5"}, {"effective_date": "02/17/2025", "transaction": "Change of Registered Agent", "filed_date": "02/17/2025", "description": "FM13-E-Form"}], "emails": ["BSTRECKERT@THREELEAFDEVELOPMENT.COM"]}
{"task_id": 296122, "worker_id": "details-extract-18", "ts": 1776129539, "record_type": "business_detail", "entity_details": {"entity_name": "2H, LLC", "registered_effective_date": "06/07/1994", "status": "Terminated", "status_date": "04/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "421 BRYCE CANYON CIR\nMADISON\n,\nWI\n53705-2409\nUnited States of America", "entity_id": "T024655"}, "registered_agent": {"name": "MARK HERRLING", "address": "421 BRYCE CANYON CIR\nMADISON\n,\nWI\n53705-2409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/1994", "transaction": "Organized", "filed_date": "06/10/1994", "description": ""}, {"effective_date": "04/19/2005", "transaction": "Change of Registered Agent", "filed_date": "04/19/2005", "description": "FM516-E-Form"}, {"effective_date": "04/25/2016", "transaction": "Change of Registered Agent", "filed_date": "04/25/2016", "description": "OnlineForm 5"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/15/2021", "transaction": "Restored to Good Standing", "filed_date": "04/15/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "05/14/2023", "transaction": "Restored to Good Standing", "filed_date": "05/14/2023", "description": "OnlineForm 5"}, {"effective_date": "05/14/2023", "transaction": "Change of Registered Agent", "filed_date": "05/14/2023", "description": "OnlineForm 5"}, {"effective_date": "04/05/2024", "transaction": "Terminated", "filed_date": "04/05/2024", "description": "OnlineForm 510"}]}
{"task_id": 296202, "worker_id": "details-extract-9", "ts": 1776129551, "record_type": "business_detail", "entity_details": {"entity_name": "2JT, LLC", "registered_effective_date": "11/01/2006", "status": "Dissolved", "status_date": "03/07/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1006 S BARCLAY ST\nMILWAUKEE\n,\nWI\n53204-1838\nUnited States of America", "entity_id": "T041956"}, "registered_agent": {"name": "LARRY ERLICH", "address": "1351 EAST MAIN STREET\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2006", "transaction": "Organized", "filed_date": "11/03/2006", "description": "E-Form"}, {"effective_date": "01/06/2009", "transaction": "Change of Registered Agent", "filed_date": "01/06/2009", "description": "FM516-E-Form"}, {"effective_date": "09/28/2009", "transaction": "Amendment", "filed_date": "10/05/2009", "description": ""}, {"effective_date": "08/10/2011", "transaction": "Change of Registered Agent", "filed_date": "08/10/2011", "description": "FM13-E-Form"}, {"effective_date": "10/17/2012", "transaction": "Change of Registered Agent", "filed_date": "10/17/2012", "description": "FM516-E-Form"}, {"effective_date": "10/15/2013", "transaction": "Change of Registered Agent", "filed_date": "10/15/2013", "description": "FM516-E-Form"}, {"effective_date": "01/26/2014", "transaction": "Change of Registered Agent", "filed_date": "01/30/2014", "description": "FM13-E-Form"}, {"effective_date": "10/16/2018", "transaction": "Change of Registered Agent", "filed_date": "10/16/2018", "description": "OnlineForm 13"}, {"effective_date": "10/19/2018", "transaction": "Change of Registered Agent", "filed_date": "10/19/2018", "description": "OnlineForm 13"}, {"effective_date": "03/07/2019", "transaction": "Articles of Dissolution", "filed_date": "03/07/2019", "description": "OnlineForm 510"}]}
{"task_id": 296202, "worker_id": "details-extract-9", "ts": 1776129551, "record_type": "business_detail", "entity_details": {"entity_name": "2-J'S TAVERN, INC.", "registered_effective_date": "06/21/1991", "status": "Administratively Dissolved", "status_date": "09/14/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T022807"}, "registered_agent": {"name": "JAMES E UJAZDOWSKI", "address": "52 DEPERE ST\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/24/1991", "description": ""}, {"effective_date": "04/01/1993", "transaction": "Delinquent", "filed_date": "04/01/1993", "description": ""}, {"effective_date": "07/09/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/1993", "description": "932131670"}, {"effective_date": "09/14/1993", "transaction": "Administrative Dissolution", "filed_date": "09/14/1993", "description": "932152312"}]}
{"task_id": 296279, "worker_id": "details-extract-17", "ts": 1776129553, "record_type": "business_detail", "entity_details": {"entity_name": "2LY NAILS & SPA L.L.C.", "registered_effective_date": "09/27/2014", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9535 W GRANGE AVE\nHALES CORNERS\n,\nWI\n53130-1637", "entity_id": "T064083"}, "registered_agent": {"name": "ANHKHOA VU NGUYEN", "address": "9535 W GRANGE AVE\nHALES CORNERS\n,\nWI\n53130-1637"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2014", "transaction": "Organized", "filed_date": "09/27/2014", "description": "E-Form"}, {"effective_date": "10/07/2014", "transaction": "Change of Registered Agent", "filed_date": "10/07/2014", "description": "FM13-E-Form"}, {"effective_date": "09/19/2016", "transaction": "Change of Registered Agent", "filed_date": "09/19/2016", "description": "OnlineForm 13"}, {"effective_date": "08/23/2017", "transaction": "Change of Registered Agent", "filed_date": "08/23/2017", "description": "OnlineForm 5"}, {"effective_date": "06/11/2019", "transaction": "Change of Registered Agent", "filed_date": "06/11/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 296279, "worker_id": "details-extract-17", "ts": 1776129553, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LYN, LLC", "registered_effective_date": "06/04/2003", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S1793A CTY HWY A\nBARABOO\n,\nWI\n53913\nUnited States of America", "entity_id": "T035040"}, "registered_agent": {"name": "DENNIS G. JAMESON", "address": "S1793A CTY HWY A\nBARABOO\n,\nWI\n53913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2003", "transaction": "Organized", "filed_date": "06/06/2003", "description": "eForm"}, {"effective_date": "08/06/2004", "transaction": "Change of Registered Agent", "filed_date": "08/06/2004", "description": "FM 516 2004"}, {"effective_date": "07/02/2012", "transaction": "Change of Registered Agent", "filed_date": "07/02/2012", "description": "FM516-E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 297060, "worker_id": "details-extract-19", "ts": 1776129576, "record_type": "business_detail", "entity_details": {"entity_name": "37 NORTH VENTURES, INC.", "registered_effective_date": "09/02/1975", "status": "Dissolved", "status_date": "01/01/2003", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "840 N STATE ROAD 37\nMONDOVI\n,\nWI\n54755\nUnited States of America", "entity_id": "1B13653"}, "registered_agent": {"name": "JOHN M KRAMCHUSTER", "address": "840 N STATE RD 37\nMONDOVI\n,\nWI\n54755"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "09/02/1975", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/02/1975", "description": ""}, {"effective_date": "08/24/1983", "transaction": "Change of Registered Agent", "filed_date": "08/24/1983", "description": ""}, {"effective_date": "10/21/1992", "transaction": "Change of Registered Agent", "filed_date": "10/23/1992", "description": ""}, {"effective_date": "08/15/2001", "transaction": "Change of Registered Agent", "filed_date": "08/15/2001", "description": "FM16-E-Form"}, {"effective_date": "07/08/2002", "transaction": "Amendment", "filed_date": "07/16/2002", "description": "Old Name = BUILDERS' MILLWORK, INC."}, {"effective_date": "01/01/2003", "transaction": "Articles of Dissolution", "filed_date": "12/18/2002", "description": ""}]}
{"task_id": 297251, "worker_id": "details-extract-18", "ts": 1776129591, "record_type": "business_detail", "entity_details": {"entity_name": "3C, A Y & A B, LLC", "registered_effective_date": "08/03/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4029 County Road F\nRedgranite\n,\nWI\n54970\nUnited States of America", "entity_id": "T104415"}, "registered_agent": {"name": "CHARLOTTE NIGBOR", "address": "W4029 COUNTY ROAD F\nREDGRANITE\n,\nWI\n54970"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2023", "transaction": "Organized", "filed_date": "08/03/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297251, "worker_id": "details-extract-18", "ts": 1776129591, "record_type": "business_detail", "entity_details": {"entity_name": "THREE CYCLE MEDIA L.L.C.", "registered_effective_date": "03/24/2011", "status": "Dissolved", "status_date": "12/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "236 W MAIN ST\nCAMBRIDGE\n,\nWI\n53523-9145\nUnited States of America", "entity_id": "T053353"}, "registered_agent": {"name": "TODD JAMES RANK", "address": "236 W MAIN ST\n#\nCAMBRIDGE\n,\nWI\n53523-9145"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2011", "transaction": "Organized", "filed_date": "03/24/2011", "description": "E-Form"}, {"effective_date": "05/06/2011", "transaction": "Change of Registered Agent", "filed_date": "05/06/2011", "description": "FM13-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "01/21/2015", "transaction": "Restored to Good Standing", "filed_date": "01/21/2015", "description": "E-Form"}, {"effective_date": "02/15/2019", "transaction": "Change of Registered Agent", "filed_date": "02/15/2019", "description": "OnlineForm 5"}, {"effective_date": "02/11/2022", "transaction": "Change of Registered Agent", "filed_date": "02/11/2022", "description": "OnlineForm 5"}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "03/05/2025", "transaction": "Change of Registered Agent", "filed_date": "03/05/2025", "description": "OnlineForm 5"}, {"effective_date": "12/31/2025", "transaction": "Articles of Dissolution", "filed_date": "12/19/2025", "description": "OnlineForm 510"}]}
{"task_id": 298092, "worker_id": "details-extract-11", "ts": 1776129629, "record_type": "business_detail", "entity_details": {"entity_name": "40 BLUE LLC", "registered_effective_date": "03/11/2013", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1043 A E POTTER AVE\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "F049098"}, "registered_agent": {"name": "JESSICA ANN VALONA", "address": "1043 E POTTER AVE\nMILWAUKEE\n,\nWI\n53207-1813"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2013", "transaction": "Organized", "filed_date": "03/11/2013", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/20/2016", "transaction": "Restored to Good Standing", "filed_date": "01/20/2016", "description": "OnlineForm 5"}, {"effective_date": "04/11/2017", "transaction": "Change of Registered Agent", "filed_date": "04/11/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 297590, "worker_id": "details-extract-2", "ts": 1776129656, "record_type": "business_detail", "entity_details": {"entity_name": "3 MD HOLDINGS, LLC", "registered_effective_date": "10/10/2014", "status": "Restored to Good Standing", "status_date": "04/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1835 E EDGEWOOD DR\nSTE 10562\nAPPLETON\n,\nWI\n54913-9407", "entity_id": "T064198"}, "registered_agent": {"name": "DOUG BARTELT", "address": "1835 E. EDGEWOOD DR.\nSTE 10562\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2014", "transaction": "Organized", "filed_date": "10/10/2014", "description": "E-Form"}, {"effective_date": "01/21/2018", "transaction": "Change of Registered Agent", "filed_date": "01/21/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "02/12/2020", "transaction": "Restored to Good Standing", "filed_date": "02/12/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "09/16/2023", "transaction": "Restored to Good Standing", "filed_date": "09/16/2023", "description": "OnlineForm 5"}, {"effective_date": "09/16/2023", "transaction": "Change of Registered Agent", "filed_date": "09/16/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Change of Registered Agent", "filed_date": "04/14/2025", "description": "OnlineForm 5"}, {"effective_date": "04/14/2025", "transaction": "Restored to Good Standing", "filed_date": "04/14/2025", "description": "OnlineForm 5"}, {"effective_date": "10/30/2025", "transaction": "Change of Registered Agent", "filed_date": "10/30/2025", "description": "FM13-E-Form"}], "emails": ["3MDHOLDINGSLLC@CHARTER.NET"]}
{"task_id": 297590, "worker_id": "details-extract-2", "ts": 1776129656, "record_type": "business_detail", "entity_details": {"entity_name": "3M DEVELOPMENT PARTNERSHIP, LLP", "registered_effective_date": "01/22/2001", "status": "Withdrawal", "status_date": "01/11/2017", "entity_type": "Domestic Limited Liability Partnership - Exempt", "period_of_existence": "PER", "principal_office_address": "7622 W HAMPSTEAD CT\nMIDDLETON\n,\nWI\n53562", "entity_id": "T031293"}, "registered_agent": {"name": "ERIC E RICE", "address": "7622 W HAMPSTEAD CT\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2001", "transaction": "Registered", "filed_date": "01/23/2001", "description": "***RECORD IMAGED***"}, {"effective_date": "01/11/2017", "transaction": "Withdrawal", "filed_date": "01/12/2017", "description": ""}]}
{"task_id": 297590, "worker_id": "details-extract-2", "ts": 1776129656, "record_type": "business_detail", "entity_details": {"entity_name": "3M DYNAPRO INC.", "registered_effective_date": "01/19/1993", "status": "Merged, acquired", "status_date": "06/30/2001", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "7025 W MARCIA RD\nMILWAUKEE\n,\nWI\n53223\nUnited States of America", "entity_id": "D023849"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "44 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/19/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/20/1993", "description": ""}, {"effective_date": "07/26/1993", "transaction": "Amendment", "filed_date": "07/26/1993", "description": ""}, {"effective_date": "07/18/2000", "transaction": "Amendment", "filed_date": "07/20/2000", "description": "Old Name = DYNAPRO THIN FILM PRODUCTS INC."}, {"effective_date": "01/11/2001", "transaction": "Change of Registered Agent", "filed_date": "01/12/2001", "description": ""}, {"effective_date": "06/30/2001", "transaction": "Merged (nonsurvivor", "filed_date": "06/29/2001", "description": "UNL FGN CORP"}]}
{"task_id": 297590, "worker_id": "details-extract-2", "ts": 1776129656, "record_type": "business_detail", "entity_details": {"entity_name": "3MD COMMUNICATIONS, LLC", "registered_effective_date": "04/16/2008", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "361 FALLS RD #567\nGRAFTON\n,\nWI\n53024\nUnited States of America", "entity_id": "T045528"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC.", "address": "2800 E ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2008", "transaction": "Organized", "filed_date": "04/16/2008", "description": "E-Form"}, {"effective_date": "01/05/2010", "transaction": "Change of Registered Agent", "filed_date": "01/05/2010", "description": "FM516-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "06/08/2011", "transaction": "Restored to Good Standing", "filed_date": "06/08/2011", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/27/2015", "transaction": "Restored to Good Standing", "filed_date": "04/27/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "06/06/2017", "transaction": "Restored to Good Standing", "filed_date": "06/06/2017", "description": "OnlineForm 5"}, {"effective_date": "02/09/2018", "transaction": "Change of Registered Agent", "filed_date": "02/09/2018", "description": "OnlineForm 13"}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "03/28/2019", "transaction": "Change of Registered Agent", "filed_date": "03/28/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/23/2021", "transaction": "Restored to Good Standing", "filed_date": "04/23/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 297590, "worker_id": "details-extract-2", "ts": 1776129656, "record_type": "business_detail", "entity_details": {"entity_name": "3MD REAL ESTATE HOLDINGS, INC.", "registered_effective_date": "03/05/2008", "status": "Merged, acquired", "status_date": "05/11/2012", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "226 NAUTICAL DRIVE\nP O BOX 227\nSTURGEON BAY\n,\nWI\n54235\nUnited States of America", "entity_id": "T045153"}, "registered_agent": {"name": "DANIEL SCHOTT", "address": "226 NAUTICAL DRIVE\nP O BOX 227\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/05/2008", "description": "E-Form"}, {"effective_date": "07/22/2010", "transaction": "Change of Registered Agent", "filed_date": "07/22/2010", "description": "FM 16-2010"}, {"effective_date": "03/21/2011", "transaction": "Change of Registered Agent", "filed_date": "03/21/2011", "description": "FM16-E-Form"}, {"effective_date": "05/11/2012", "transaction": "Merged (nonsurvivor", "filed_date": "05/11/2012", "description": "INTO UNL FGN"}]}
{"task_id": 297590, "worker_id": "details-extract-2", "ts": 1776129656, "record_type": "business_detail", "entity_details": {"entity_name": "3MD THOMAS LLC", "registered_effective_date": "11/20/2017", "status": "Administratively Dissolved", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3200 S KENNEDY DR\nSTURTEVANT\n,\nWI\n53177-2813", "entity_id": "T074901"}, "registered_agent": {"name": "DANNIEBELLE T THOMAS", "address": "3200 S KENNEDY DR\nSTURTEVANT\n,\nWI\n53177-2813"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2017", "transaction": "Organized", "filed_date": "11/21/2017", "description": "E-Form"}, {"effective_date": "02/07/2018", "transaction": "Change of Registered Agent", "filed_date": "02/07/2018", "description": "OnlineForm 13"}, {"effective_date": "12/31/2018", "transaction": "Change of Registered Agent", "filed_date": "12/31/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2024", "description": "PUBLICATION"}, {"effective_date": "04/26/2024", "transaction": "Administrative Dissolution", "filed_date": "04/26/2024", "description": ""}]}
{"task_id": 298499, "worker_id": "details-extract-6", "ts": 1776129662, "record_type": "business_detail", "entity_details": {"entity_name": "4B METALWORKS, LLC", "registered_effective_date": "02/01/2016", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F054176"}, "registered_agent": {"name": "BRIAN N SMITH", "address": "N1977 COUNTY ROAD XX\nBERLIN\n,\nWI\n54923"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2016", "transaction": "Organized", "filed_date": "02/01/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 296521, "worker_id": "details-extract-37", "ts": 1776129704, "record_type": "business_detail", "entity_details": {"entity_name": "2 SOAR, L.L.C.", "registered_effective_date": "08/07/2013", "status": "Dissolved", "status_date": "08/20/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2705 ENLOE ST\nHUDSON\n,\nWI\n54016-8173\nUnited States of America", "entity_id": "T060486"}, "registered_agent": {"name": "NANCY LAWTON SHIRLEY", "address": "2705 ENLOE ST\nHUDSON\n,\nWI\n54016-8173"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2013", "transaction": "Organized", "filed_date": "08/12/2013", "description": "E-Form"}, {"effective_date": "08/06/2015", "transaction": "Change of Registered Agent", "filed_date": "08/06/2015", "description": "OnlineForm 5"}, {"effective_date": "09/08/2017", "transaction": "Change of Registered Agent", "filed_date": "09/08/2017", "description": "OnlineForm 5"}, {"effective_date": "08/20/2019", "transaction": "Articles of Dissolution", "filed_date": "08/20/2019", "description": "OnlineForm 510"}]}
{"task_id": 296521, "worker_id": "details-extract-37", "ts": 1776129704, "record_type": "business_detail", "entity_details": {"entity_name": "2 SONS REMODELING LLC", "registered_effective_date": "01/27/2016", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T068440"}, "registered_agent": {"name": "MICHAEL JAMES MOSCICKI", "address": "17748 W JACOBS DR\nNEW BERLIN\n,\nWI\n53146"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2016", "transaction": "Organized", "filed_date": "01/27/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 296521, "worker_id": "details-extract-37", "ts": 1776129704, "record_type": "business_detail", "entity_details": {"entity_name": "2 SONS TRUCKING LLC", "registered_effective_date": "04/07/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4429 NORTH 68TH STREET\nMILWAUKEE\n,\nWI\n53218\nUnited States of America", "entity_id": "T102516"}, "registered_agent": {"name": "ADONIS PHOENIX", "address": "4429 NORTH 68TH STREET\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2023", "transaction": "Organized", "filed_date": "04/07/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 296521, "worker_id": "details-extract-37", "ts": 1776129704, "record_type": "business_detail", "entity_details": {"entity_name": "2 SOUTH BARSTOW STREET, LLC", "registered_effective_date": "03/24/2011", "status": "Dissolved", "status_date": "05/12/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 WATER STREET\nSUITE 3\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "T053350"}, "registered_agent": {"name": "JOHN S. MOGENSEN", "address": "301 WATER STREET\nSUITE 3\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2011", "transaction": "Organized", "filed_date": "03/30/2011", "description": "E-Form"}, {"effective_date": "02/20/2012", "transaction": "Change of Registered Agent", "filed_date": "02/20/2012", "description": "FM516-E-Form"}, {"effective_date": "05/12/2014", "transaction": "Articles of Dissolution", "filed_date": "05/19/2014", "description": ""}]}
{"task_id": 296521, "worker_id": "details-extract-37", "ts": 1776129704, "record_type": "business_detail", "entity_details": {"entity_name": "2 SOUTH BARSTOW, LLC", "registered_effective_date": "12/15/2008", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T047263"}, "registered_agent": {"name": "JOHN A. MOSS", "address": "425 HUDSON STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2008", "transaction": "Organized", "filed_date": "12/15/2008", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 296521, "worker_id": "details-extract-37", "ts": 1776129704, "record_type": "business_detail", "entity_details": {"entity_name": "2 SOUTH BEDFORD LLC", "registered_effective_date": "06/14/2007", "status": "Restored to Good Standing", "status_date": "11/09/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5501 FEMRITE DR\nMADISON\n,\nWI\n53718-6837\nUnited States of America", "entity_id": "T043231"}, "registered_agent": {"name": "DAVID H MEIER", "address": "5501 FEMRITE DR\nMADISON\n,\nWI\n53718-6837"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2007", "transaction": "Organized", "filed_date": "06/15/2007", "description": "E-Form"}, {"effective_date": "06/18/2008", "transaction": "Change of Registered Agent", "filed_date": "06/18/2008", "description": "FM516-E-Form"}, {"effective_date": "05/31/2017", "transaction": "Change of Registered Agent", "filed_date": "05/31/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "05/23/2021", "transaction": "Restored to Good Standing", "filed_date": "05/23/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "11/09/2023", "transaction": "Restored to Good Standing", "filed_date": "11/09/2023", "description": "OnlineForm 5"}, {"effective_date": "11/09/2023", "transaction": "Change of Registered Agent", "filed_date": "11/09/2023", "description": "OnlineForm 5"}], "emails": ["DMEIER@GOBADGERBUS.COM"]}
{"task_id": 296521, "worker_id": "details-extract-37", "ts": 1776129704, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SOCKS PROPERTIES, LLC", "registered_effective_date": "09/09/2004", "status": "Organized", "status_date": "09/09/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6520 TRAILS EDGE CT\nDEFOREST\n,\nWI\n53532-8804\nUnited States of America", "entity_id": "T037531"}, "registered_agent": {"name": "RICHARD L DERR", "address": "6520 TRAILS EDGE CT\nDEFOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2004", "transaction": "Organized", "filed_date": "09/13/2004", "description": "eForm"}, {"effective_date": "09/18/2017", "transaction": "Change of Registered Agent", "filed_date": "09/18/2017", "description": "OnlineForm 5"}, {"effective_date": "08/28/2021", "transaction": "Change of Registered Agent", "filed_date": "08/28/2021", "description": "OnlineForm 5"}, {"effective_date": "09/02/2023", "transaction": "Change of Registered Agent", "filed_date": "09/02/2023", "description": "OnlineForm 5"}], "emails": ["TWOSOCKSPROPERTIES@CHARTER.NET"]}
{"task_id": 296521, "worker_id": "details-extract-37", "ts": 1776129704, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SOLUTIONS, LLC", "registered_effective_date": "03/02/2017", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "450 WEBERTOWN AVE\nSTRATFORD\n,\nWI\n54484-9103", "entity_id": "T072309"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2017", "transaction": "Organized", "filed_date": "03/02/2017", "description": "E-Form"}, {"effective_date": "03/21/2018", "transaction": "Change of Registered Agent", "filed_date": "03/21/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 296521, "worker_id": "details-extract-37", "ts": 1776129704, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SONS GROUP, LLC", "registered_effective_date": "07/18/2022", "status": "Restored to Good Standing", "status_date": "02/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1754 MEMORIAL DR\nGREEN BAY\n,\nWI\n54303", "entity_id": "T098147"}, "registered_agent": {"name": "PAULA RAMOS BRANDINI", "address": "1754 MEMORIAL DR\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2022", "transaction": "Organized", "filed_date": "07/18/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "02/18/2025", "transaction": "Restored to Good Standing", "filed_date": "02/18/2025", "description": "OnlineForm 5"}, {"effective_date": "02/18/2025", "transaction": "Change of Registered Agent", "filed_date": "02/18/2025", "description": "OnlineForm 5"}], "emails": ["PBRANDINI@YAHOO.COM"]}
{"task_id": 296521, "worker_id": "details-extract-37", "ts": 1776129704, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SONS LAND MANAGEMENT LLC", "registered_effective_date": "07/06/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097982"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2022", "transaction": "Organized", "filed_date": "07/06/2022", "description": "E-Form"}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/20/2023", "description": "FM13-E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296521, "worker_id": "details-extract-37", "ts": 1776129704, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SONS LLC", "registered_effective_date": "03/10/2008", "status": "Administratively Dissolved", "status_date": "08/10/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T045205"}, "registered_agent": {"name": "PENNY LASHAWN WILLIS", "address": "5220 N 27TH ST\nMILWAUKEE\n,\nWI\n53209-4935"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2008", "transaction": "Organized", "filed_date": "03/13/2008", "description": "E-Form"}, {"effective_date": "02/05/2009", "transaction": "Change of Registered Agent", "filed_date": "02/06/2009", "description": "FM13-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/10/2011", "description": "PUBLICATION"}, {"effective_date": "08/10/2011", "transaction": "Administrative Dissolution", "filed_date": "08/10/2011", "description": "PUBLICATION"}]}
{"task_id": 296521, "worker_id": "details-extract-37", "ts": 1776129704, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SONS RISING, LLC", "registered_effective_date": "01/20/1999", "status": "Restored to Good Standing", "status_date": "01/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2241 OURTOWN RD\nSHEBOYGAN FALLS\n,\nWI\n53085-2742\nUnited States of America", "entity_id": "T028848"}, "registered_agent": {"name": "MARILYN MERSBERGER", "address": "W2241 OURTOWN RD\nSHEBOYGAN FALLS\n,\nWI\n53085-2742"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/1999", "transaction": "Organized", "filed_date": "01/25/1999", "description": ""}, {"effective_date": "04/07/2005", "transaction": "Change of Registered Agent", "filed_date": "04/07/2005", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "08/29/2016", "transaction": "Amendment", "filed_date": "08/29/2016", "description": "OnlineForm 504"}, {"effective_date": "01/23/2020", "transaction": "Change of Registered Agent", "filed_date": "01/23/2020", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/19/2026", "transaction": "Restored to Good Standing", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["MLMERSH1958@GMAIL.COM"]}
{"task_id": 296521, "worker_id": "details-extract-37", "ts": 1776129704, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SONS TIMBER HOMESTEAD LLC", "registered_effective_date": "04/04/2026", "status": "Organized", "status_date": "04/04/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1578 Falcon Way\nSheboygan Falls\n,\nWI\n53085\nUnited States of America", "entity_id": "T120119"}, "registered_agent": {"name": "RICHARD PFISTER", "address": "1578 FALCON WAY\nSHEBOYGAN FALLS\n,\nWI\n53085"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2026", "transaction": "Organized", "filed_date": "04/04/2026", "description": "E-Form"}], "emails": ["RICHARD_PFISTER@HOTMAIL.COM"]}
{"task_id": 296521, "worker_id": "details-extract-37", "ts": 1776129704, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SOUTHWEST UNITED, INC.", "registered_effective_date": "10/02/1985", "status": "Withdrawal", "status_date": "04/16/1987", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "4441 W AIRPORT FREEWAY\nIRVING\n,\nTX\n75062\nUnited States of America", "entity_id": "T019821"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "222 W WASHINGTON AVE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/02/1985", "description": ""}, {"effective_date": "04/16/1987", "transaction": "Withdrawal", "filed_date": "04/16/1987", "description": ""}]}
{"task_id": 298814, "worker_id": "details-extract-9", "ts": 1776129710, "record_type": "business_detail", "entity_details": {"entity_name": "4KD, LLC", "registered_effective_date": "04/01/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F061119"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "901 S. WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2019", "transaction": "Organized", "filed_date": "04/02/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 298814, "worker_id": "details-extract-9", "ts": 1776129710, "record_type": "business_detail", "entity_details": {"entity_name": "4 K'S DEVELOPMENT LLC", "registered_effective_date": "07/12/2002", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1111 ASHWAUBENON ST\nGREEN BAY\n,\nWI\n54304", "entity_id": "F033427"}, "registered_agent": {"name": "PAUL A KRAMER", "address": "1111 ASHWAUBENON STREET\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2002", "transaction": "Organized", "filed_date": "07/16/2002", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 298814, "worker_id": "details-extract-9", "ts": 1776129710, "record_type": "business_detail", "entity_details": {"entity_name": "4 K'S OF DC, LLC", "registered_effective_date": "01/08/2014", "status": "Restored to Good Standing", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5607 CLARK LAKE DR\nSTURGEON BAY\n,\nWI\n54235-9561", "entity_id": "F050484"}, "registered_agent": {"name": "KENT KRISHKA", "address": "5607 CLARK LAKE DR\nSTURGEON BAY\n,\nWI\n54235-9561"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2014", "transaction": "Organized", "filed_date": "01/13/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "11/30/2016", "transaction": "Restored to Good Standing", "filed_date": "11/30/2016", "description": "OnlineForm 5"}, {"effective_date": "11/30/2016", "transaction": "Change of Registered Agent", "filed_date": "11/30/2016", "description": "OnlineForm 5"}, {"effective_date": "01/17/2017", "transaction": "Change of Registered Agent", "filed_date": "01/17/2017", "description": "OnlineForm 5"}, {"effective_date": "01/25/2018", "transaction": "Change of Registered Agent", "filed_date": "01/25/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "03/16/2020", "transaction": "Restored to Good Standing", "filed_date": "03/16/2020", "description": "OnlineForm 5"}, {"effective_date": "02/25/2023", "transaction": "Change of Registered Agent", "filed_date": "02/25/2023", "description": "OnlineForm 5"}, {"effective_date": "03/09/2024", "transaction": "Change of Registered Agent", "filed_date": "03/09/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "04/01/2026", "transaction": "Restored to Good Standing", "filed_date": "04/01/2026", "description": "OnlineForm 5"}], "emails": ["KAKRISHKA@GMAIL.COM"]}
{"task_id": 298651, "worker_id": "details-extract-31", "ts": 1776129718, "record_type": "business_detail", "entity_details": {"entity_name": "4 FUTURE INVESTMENTS, INCORPORATED", "registered_effective_date": "", "status": "Consent Required", "status_date": "07/28/1989", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "F023684"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 298651, "worker_id": "details-extract-31", "ts": 1776129718, "record_type": "business_detail", "entity_details": {"entity_name": "4 THE FUN OF IT ATV CLUB INC.", "registered_effective_date": "07/01/2025", "status": "Incorporated/Qualified/Registered", "status_date": "07/01/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "W529 HIGHLAND AVE\nGENOA CITY\n,\nWI\n53128", "entity_id": "F078674"}, "registered_agent": {"name": "TERRY WEBER", "address": "W529 HIGHLAND AVE\nGENOA CITY\n,\nWI\n53128"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/03/2025", "description": "OnlineForm 102"}]}
{"task_id": 298651, "worker_id": "details-extract-31", "ts": 1776129718, "record_type": "business_detail", "entity_details": {"entity_name": "4FUN LLC", "registered_effective_date": "10/14/2025", "status": "Organized", "status_date": "10/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N431 ARNOLD CREEK RD\nMERRILLAN\n,\nWI\n54754\nUnited States of America", "entity_id": "F079817"}, "registered_agent": {"name": "JEFFREY S ELLIOTT", "address": "N431 ARNOLD CREEK RD\nMERRILLAN\n,\nWI\n54754"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2025", "transaction": "Organized", "filed_date": "10/14/2025", "description": "E-Form"}], "emails": ["WOODWORKER95@CENTURYTEL.NET"]}
{"task_id": 298651, "worker_id": "details-extract-31", "ts": 1776129718, "record_type": "business_detail", "entity_details": {"entity_name": "4FUR LLC", "registered_effective_date": "03/13/2025", "status": "Organized", "status_date": "03/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1757 County Road A\nWaupaca\n,\nWi\n54981\nUnited States of America", "entity_id": "F077946"}, "registered_agent": {"name": "RON BROOKS", "address": "N1757 COUNTY ROAD A\nWAUPACA\n,\nWI\n54981"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2025", "transaction": "Organized", "filed_date": "03/13/2025", "description": "E-Form"}], "emails": ["RBROOKS1855@GMAIL.COM"]}
{"task_id": 298651, "worker_id": "details-extract-31", "ts": 1776129718, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR FULLERS CORPORATION", "registered_effective_date": "02/13/1990", "status": "Administratively Dissolved", "status_date": "11/12/2008", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "920 MAIN ST\nSTEVENS POINT\n,\nWI\n54481\nUnited States of America", "entity_id": "F023906"}, "registered_agent": {"name": "JAMES FULLER", "address": "920 MAIN ST\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/13/1990", "description": ""}, {"effective_date": "01/01/2000", "transaction": "Delinquent", "filed_date": "01/01/2000", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/23/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/23/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/12/2008", "description": "PUBLICATION"}, {"effective_date": "11/12/2008", "transaction": "Administrative Dissolution", "filed_date": "11/12/2008", "description": "PUBLICATION"}]}
{"task_id": 296226, "worker_id": "details-extract-73", "ts": 1776129873, "record_type": "business_detail", "entity_details": {"entity_name": "2 K HOME IMPROVEMENT LLC", "registered_effective_date": "05/10/2013", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T059788"}, "registered_agent": {"name": "WILLIAM J KAIOULA", "address": "4233 MILWAUKEE ST\nMADISON\n,\nWI\n53714"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2013", "transaction": "Organized", "filed_date": "05/15/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 296226, "worker_id": "details-extract-73", "ts": 1776129873, "record_type": "business_detail", "entity_details": {"entity_name": "2K HORSE & CATTLE COMPANY LLC", "registered_effective_date": "02/04/2025", "status": "Organized", "status_date": "02/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2661 COUNTY HWY F\nHELENVILLE\n,\nWI\n53137\nUnited States of America", "entity_id": "T111908"}, "registered_agent": {"name": "DAVID KAMBER", "address": "N2661 COUNTY HWY F\nHELENVILLE\n,\nWI\n53137"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2025", "transaction": "Organized", "filed_date": "02/04/2025", "description": "E-Form"}, {"effective_date": "01/20/2026", "transaction": "Change of Registered Agent", "filed_date": "01/20/2026", "description": "OnlineForm 5"}], "emails": ["DKAMBER66@GMAIL.COM"]}
{"task_id": 296226, "worker_id": "details-extract-73", "ts": 1776129873, "record_type": "business_detail", "entity_details": {"entity_name": "2K HORSE & CATTLE COMPANY, INC.", "registered_effective_date": "04/10/2001", "status": "Dissolved", "status_date": "12/31/2024", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "N2661 COUNTY ROAD F\nHELENVILLE\n,\nWI\n53137-9780", "entity_id": "T031687"}, "registered_agent": {"name": "DAVID R KAMBER", "address": "N2661 COUNTY ROAD F\nHELENVILLE\n,\nWI\n53137-9780"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/11/2001", "description": "*****RECORD IMAGED***"}, {"effective_date": "03/23/2005", "transaction": "Change of Registered Agent", "filed_date": "03/23/2005", "description": "FM16-E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "05/08/2008", "transaction": "Restored to Good Standing", "filed_date": "05/08/2008", "description": "E-Form"}, {"effective_date": "05/08/2008", "transaction": "Change of Registered Agent", "filed_date": "05/08/2008", "description": "FM16-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}, {"effective_date": "07/01/2011", "transaction": "Restored to Good Standing", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "07/01/2011", "transaction": "Certificate of Reinstatement", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "06/12/2013", "transaction": "Restored to Good Standing", "filed_date": "06/12/2013", "description": "E-Form"}, {"effective_date": "06/12/2013", "transaction": "Change of Registered Agent", "filed_date": "06/12/2013", "description": "FM16-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}, {"effective_date": "08/29/2018", "transaction": "Restored to Good Standing", "filed_date": "09/06/2018", "description": ""}, {"effective_date": "08/29/2018", "transaction": "Certificate of Reinstatement", "filed_date": "09/06/2018", "description": ""}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "05/14/2020", "transaction": "Change of Registered Agent", "filed_date": "05/14/2020", "description": "Form16 OnlineForm"}, {"effective_date": "05/14/2020", "transaction": "Restored to Good Standing", "filed_date": "05/14/2020", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "12/27/2023", "transaction": "Restored to Good Standing", "filed_date": "12/27/2023", "description": "Form16 OnlineForm"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "Form16 OnlineForm"}, {"effective_date": "12/31/2024", "transaction": "Articles of Dissolution", "filed_date": "12/04/2024", "description": "OnlineForm 10"}, {"effective_date": "12/31/2024", "transaction": "Statement of Correction", "filed_date": "01/10/2025", "description": "WAIVES RIGHT TO NAME PROTECTION"}]}
{"task_id": 296226, "worker_id": "details-extract-73", "ts": 1776129873, "record_type": "business_detail", "entity_details": {"entity_name": "2K HORSE LOGGING LLC", "registered_effective_date": "08/19/2024", "status": "Organized", "status_date": "08/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W7285 County Road M\nOgema\n,\nWI\n54459\nUnited States of America", "entity_id": "T110104"}, "registered_agent": {"name": "JORDAN KURTH", "address": "W7285 COUNTY ROAD M\nOGEMA\n,\nWI\n54459"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2024", "transaction": "Organized", "filed_date": "08/19/2024", "description": "E-Form"}], "emails": ["JORDAN9KURTH@GMAIL.COM"]}
{"task_id": 299490, "worker_id": "details-extract-31", "ts": 1776129888, "record_type": "business_detail", "entity_details": {"entity_name": "535 LLC", "registered_effective_date": "10/10/2006", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 RIVERFRONT DRIVE, SUITE 230\nSHEBOYGAN\n,\nWI\n53081\nUnited States of America", "entity_id": "F039633"}, "registered_agent": {"name": "ERIC SCOTT ZUFELT", "address": "630 RIVERFRONT DRIVE\nSUITE 230\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2006", "transaction": "Organized", "filed_date": "09/27/2006", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 299490, "worker_id": "details-extract-31", "ts": 1776129888, "record_type": "business_detail", "entity_details": {"entity_name": "535 LLC", "registered_effective_date": "06/29/2020", "status": "Dissolved", "status_date": "05/24/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F063954"}, "registered_agent": {"name": "OMAR AHMAD", "address": "231 E. NORTH AVENUE\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2020", "transaction": "Organized", "filed_date": "06/29/2020", "description": "E-Form"}, {"effective_date": "05/24/2021", "transaction": "Articles of Dissolution", "filed_date": "05/28/2021", "description": ""}]}
{"task_id": 299490, "worker_id": "details-extract-31", "ts": 1776129888, "record_type": "business_detail", "entity_details": {"entity_name": "535 ELMHURST LLC", "registered_effective_date": "06/06/2005", "status": "Administratively Dissolved", "status_date": "10/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10335 WEST OKLAHOMA AVENUE\nSUITE 200\nGREENFIELD\n,\nWI\n53227\nUnited States of America", "entity_id": "F037587"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2005", "transaction": "Organized", "filed_date": "06/08/2005", "description": "eForm"}, {"effective_date": "06/14/2012", "transaction": "Change of Registered Agent", "filed_date": "06/14/2012", "description": "FM516-E-Form"}, {"effective_date": "10/10/2012", "transaction": "Resignation of Registered Agent", "filed_date": "10/17/2012", "description": ""}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "10/19/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/19/2015", "description": "PUBLICATION"}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2017", "description": "PUBLICATION"}, {"effective_date": "10/24/2017", "transaction": "Administrative Dissolution", "filed_date": "10/24/2017", "description": ""}]}
{"task_id": 299490, "worker_id": "details-extract-31", "ts": 1776129888, "record_type": "business_detail", "entity_details": {"entity_name": "535 GRAND, LLC", "registered_effective_date": "09/17/2019", "status": "Restored to Good Standing", "status_date": "11/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "949 N GRANT ST\nPORT WASHINGTON\n,\nWI\n53074-1459", "entity_id": "F062089"}, "registered_agent": {"name": "MARY KATHERINE PIERRINGER", "address": "949 N GRANT ST\nPORT WASHINGTON\n,\nWI\n53074"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2019", "transaction": "Organized", "filed_date": "09/17/2019", "description": "E-Form"}, {"effective_date": "10/13/2020", "transaction": "Change of Registered Agent", "filed_date": "10/13/2020", "description": "OnlineForm 5"}, {"effective_date": "10/21/2021", "transaction": "Change of Registered Agent", "filed_date": "10/21/2021", "description": "OnlineForm 5"}, {"effective_date": "11/02/2023", "transaction": "Change of Registered Agent", "filed_date": "11/02/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "11/18/2025", "transaction": "Change of Registered Agent", "filed_date": "11/18/2025", "description": "OnlineForm 5"}, {"effective_date": "11/18/2025", "transaction": "Restored to Good Standing", "filed_date": "11/18/2025", "description": "OnlineForm 5"}], "emails": ["PIERRINGER.KATEY@GMAIL.COM"]}
{"task_id": 299490, "worker_id": "details-extract-31", "ts": 1776129888, "record_type": "business_detail", "entity_details": {"entity_name": "535 LAKESHORE LLC", "registered_effective_date": "02/15/2018", "status": "Restored to Good Standing", "status_date": "05/22/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1415 KEYSTONE AVE.\nRIVER FOREST\n,\nIL\n60305", "entity_id": "F058632"}, "registered_agent": {"name": "DAVID T. SMITH ESQ", "address": "326 E. MAIN STREET\nP.O. BOX 268\nTWIN LAKES\n,\nWI\n53181"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2018", "transaction": "Organized", "filed_date": "02/15/2018", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "05/22/2023", "transaction": "Restored to Good Standing", "filed_date": "05/22/2023", "description": "OnlineForm 5"}, {"effective_date": "05/22/2023", "transaction": "Change of Registered Agent", "filed_date": "05/22/2023", "description": "OnlineForm 5"}, {"effective_date": "03/11/2026", "transaction": "Change of Registered Agent", "filed_date": "03/11/2026", "description": "OnlineForm 5"}], "emails": ["DAVID.SMITH@DAVIDSMITHLAWLLC.COM"]}
{"task_id": 299490, "worker_id": "details-extract-31", "ts": 1776129888, "record_type": "business_detail", "entity_details": {"entity_name": "535 LINDEN CIRCLE LLC", "registered_effective_date": "03/14/2017", "status": "Dissolved", "status_date": "10/02/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F056281"}, "registered_agent": {"name": "KRUG & RENS, LLC", "address": "6650 W STATE ST.\n312\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2017", "transaction": "Organized", "filed_date": "03/14/2017", "description": "E-Form"}, {"effective_date": "10/02/2017", "transaction": "Articles of Dissolution", "filed_date": "10/02/2017", "description": "OnlineForm 510"}]}
{"task_id": 299490, "worker_id": "details-extract-31", "ts": 1776129888, "record_type": "business_detail", "entity_details": {"entity_name": "535 MUNSERT LLC", "registered_effective_date": "01/01/2026", "status": "Organized", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "535 N. Munsert Ave\nOconto Falls\n,\nWI\n54154\nUnited States of America", "entity_id": "F080286"}, "registered_agent": {"name": "MARCUS VANDERLEEST", "address": "535 N. MUNSERT AVE\nOCONTO FALLS\n,\nWI\n54154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2026", "transaction": "Organized", "filed_date": "12/08/2025", "description": "E-Form"}], "emails": ["SARA@VANDERLEESTDENTAL.COM"]}
{"task_id": 299490, "worker_id": "details-extract-31", "ts": 1776129888, "record_type": "business_detail", "entity_details": {"entity_name": "5353 LIMITED PARTNERSHIP", "registered_effective_date": "01/18/1985", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "PER", "principal_office_address": "1422 N 4TH ST\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "F021288"}, "registered_agent": {"name": "ROBERT C SCHMIDT JR", "address": "1122 N. EDISON ST.\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/18/1985", "description": ""}, {"effective_date": "08/29/1994", "transaction": "Amendment", "filed_date": "08/29/1994", "description": "CHGS REGT OFC & RECORD OFC   ***RECORD IMAGED***"}, {"effective_date": "12/15/2015", "transaction": "Change of Registered Agent", "filed_date": "12/16/2015", "description": "FM13-E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 299490, "worker_id": "details-extract-31", "ts": 1776129888, "record_type": "business_detail", "entity_details": {"entity_name": "5353 OF MILWAUKEE, INC.", "registered_effective_date": "04/17/2003", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1122 N EDISON ST\nMILWAUKEE\n,\nWI\n53202-3135", "entity_id": "F034376"}, "registered_agent": {"name": "ROBERT C SCHMIDT", "address": "1122 NORTH EDISON STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/18/2003", "description": ""}, {"effective_date": "07/12/2006", "transaction": "Change of Registered Agent", "filed_date": "07/12/2006", "description": "FM16-E-Form"}, {"effective_date": "07/03/2008", "transaction": "Change of Registered Agent", "filed_date": "07/03/2008", "description": "FM16-E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/06/2018", "transaction": "Change of Registered Agent", "filed_date": "04/06/2018", "description": "Form16 OnlineForm"}, {"effective_date": "04/06/2018", "transaction": "Restored to Good Standing", "filed_date": "04/06/2018", "description": "Form16 OnlineForm"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 299490, "worker_id": "details-extract-31", "ts": 1776129888, "record_type": "business_detail", "entity_details": {"entity_name": "5353PWR LLC", "registered_effective_date": "04/09/2016", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "408 EAST RAVINE BAYE ROAD\nBAYSIDE\n,\nWI\n53217", "entity_id": "F054530"}, "registered_agent": {"name": "ATWAHL ASSET MANAGEMENT SERVICES, INC.", "address": "408 E RAVINE BAYE ROAD\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2016", "transaction": "Organized", "filed_date": "04/09/2016", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 299490, "worker_id": "details-extract-31", "ts": 1776129888, "record_type": "business_detail", "entity_details": {"entity_name": "5354 N. 91ST ST. L.L.C.", "registered_effective_date": "02/14/2005", "status": "Administratively Dissolved", "status_date": "05/25/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4785  LILLY RD. SUITE A\nPO BOX 647\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "F037057"}, "registered_agent": {"name": "EVERGREEN COMMUNITIES L.L.C.", "address": "4785 LILLY RD. SUITE A\nPO BOX 647\nBUTLER\n,\nWI\n53007"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2005", "transaction": "Organized", "filed_date": "02/16/2005", "description": "eForm"}, {"effective_date": "10/11/2006", "transaction": "Change of Registered Agent", "filed_date": "10/11/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": ""}, {"effective_date": "05/25/2010", "transaction": "Administrative Dissolution", "filed_date": "05/25/2010", "description": ""}]}
{"task_id": 299490, "worker_id": "details-extract-31", "ts": 1776129888, "record_type": "business_detail", "entity_details": {"entity_name": "5355 S. 27TH STREET, LLC", "registered_effective_date": "08/01/2012", "status": "Dissolved", "status_date": "09/20/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F048139"}, "registered_agent": {"name": "CENTRAL ASSET MANAGEMENT, LLC", "address": "11800 W. RIPLEY AVE\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2012", "transaction": "Organized", "filed_date": "08/01/2012", "description": "E-Form"}, {"effective_date": "09/20/2013", "transaction": "Articles of Dissolution", "filed_date": "09/26/2013", "description": ""}]}
{"task_id": 297964, "worker_id": "details-extract-68", "ts": 1776129933, "record_type": "business_detail", "entity_details": {"entity_name": "3W RANCH, LLC", "registered_effective_date": "03/28/2012", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8225 STATE ROAD 79\nBOYCEVILLE\n,\nWI\n54725-5017\nUnited States of America", "entity_id": "T056242"}, "registered_agent": {"name": "RALPH WILLIAMS LLL", "address": "N8225 STATE ROAD 79\nBOYCEVILLE\n,\nWI\n54725-5017"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2012", "transaction": "Organized", "filed_date": "03/28/2012", "description": "E-Form"}, {"effective_date": "03/02/2017", "transaction": "Change of Registered Agent", "filed_date": "03/02/2017", "description": "OnlineForm 5"}, {"effective_date": "02/04/2019", "transaction": "Change of Registered Agent", "filed_date": "02/04/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "02/07/2022", "transaction": "Change of Registered Agent", "filed_date": "02/07/2022", "description": "OnlineForm 5"}, {"effective_date": "02/07/2022", "transaction": "Restored to Good Standing", "filed_date": "02/07/2022", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 297964, "worker_id": "details-extract-68", "ts": 1776129933, "record_type": "business_detail", "entity_details": {"entity_name": "THREE WRENS BOUTIQUE LLC", "registered_effective_date": "03/13/2019", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1061 E THORNE LN\nFOX POINT\n,\nWI\n53217-3647", "entity_id": "W071951"}, "registered_agent": {"name": "MARGARET ELIZABETH CAIN", "address": "1061 E THORNE LN\nFOX POINT\n,\nWI\n53217-3647"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/13/2019", "transaction": "Organized", "filed_date": "03/13/2019", "description": "E-Form"}, {"effective_date": "04/12/2019", "transaction": "Amendment", "filed_date": "04/12/2019", "description": "OnlineForm 504 Old Name = WREN BOUTIQUE LLC"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "01/28/2022", "transaction": "Restored to Good Standing", "filed_date": "01/28/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "3 WIDE PROMOTIONS LLC", "registered_effective_date": "11/12/2025", "status": "Organized", "status_date": "11/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "119 W Water St\nBeaver Dam\n,\nWI\n53916\nUnited States of America", "entity_id": "T117411"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2025", "transaction": "Organized", "filed_date": "11/12/2025", "description": "E-Form"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "3 WILLOW LAKE LLC", "registered_effective_date": "07/10/2006", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 12\nMCFARLAND\n,\nWI\n53558-0012\nUnited States of America", "entity_id": "T041388"}, "registered_agent": {"name": "DAVID W BISBEE", "address": "PO BOX 12\nMCFARLAND\n,\nWI\n53558-0012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2006", "transaction": "Organized", "filed_date": "07/12/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "12/08/2008", "transaction": "Restored to Good Standing", "filed_date": "12/08/2008", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/25/2012", "transaction": "Restored to Good Standing", "filed_date": "07/25/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "08/18/2014", "transaction": "Restored to Good Standing", "filed_date": "08/18/2014", "description": "E-Form"}, {"effective_date": "09/17/2015", "transaction": "Change of Registered Agent", "filed_date": "09/17/2015", "description": "OnlineForm 5"}, {"effective_date": "08/04/2016", "transaction": "Change of Registered Agent", "filed_date": "08/04/2016", "description": "OnlineForm 5"}, {"effective_date": "11/20/2020", "transaction": "Change of Registered Agent", "filed_date": "11/20/2020", "description": "OnlineForm 5"}, {"effective_date": "09/17/2021", "transaction": "Change of Registered Agent", "filed_date": "09/17/2021", "description": "OnlineForm 5"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "3 WINGS LLC", "registered_effective_date": "01/09/2006", "status": "Restored to Good Standing", "status_date": "03/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1424 AVONDALE DR\nGREEN BAY\n,\nWI\n54313-5904\nUnited States of America", "entity_id": "T040279"}, "registered_agent": {"name": "ABBY MCNICOLL", "address": "1424 AVONDALE DR\nGREEN BAY\n,\nWI\n54313-5904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2006", "transaction": "Organized", "filed_date": "01/11/2006", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "02/14/2013", "transaction": "Restored to Good Standing", "filed_date": "02/14/2013", "description": "E-Form"}, {"effective_date": "02/26/2014", "transaction": "Change of Registered Agent", "filed_date": "02/26/2014", "description": "FM516-E-Form"}, {"effective_date": "03/14/2017", "transaction": "Change of Registered Agent", "filed_date": "03/14/2017", "description": "OnlineForm 5"}, {"effective_date": "03/22/2018", "transaction": "Change of Registered Agent", "filed_date": "03/22/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/04/2024", "transaction": "Change of Registered Agent", "filed_date": "03/04/2024", "description": "OnlineForm 5"}, {"effective_date": "03/04/2024", "transaction": "Restored to Good Standing", "filed_date": "03/04/2024", "description": "OnlineForm 5"}], "emails": ["ABBYWING29@GMAIL.COM"]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "3 WIRE AVIATION LLC", "registered_effective_date": "04/01/2008", "status": "Dissolved", "status_date": "05/22/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4606 S. ATLANTIS DR.\nJANESVILLE\n,\nWI\n53546\nUnited States of America", "entity_id": "T045388"}, "registered_agent": {"name": "STEPHEN BARRY KING JR.", "address": "4606 S. ATLANTIS DR.\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2008", "transaction": "Organized", "filed_date": "04/01/2008", "description": "E-Form"}, {"effective_date": "04/27/2009", "transaction": "Change of Registered Agent", "filed_date": "04/27/2009", "description": "FM516-E-Form"}, {"effective_date": "06/23/2014", "transaction": "Change of Registered Agent", "filed_date": "06/23/2014", "description": "FM516-E-Form"}, {"effective_date": "06/25/2015", "transaction": "Change of Registered Agent", "filed_date": "06/25/2015", "description": "OnlineForm 5"}, {"effective_date": "05/22/2017", "transaction": "Articles of Dissolution", "filed_date": "05/22/2017", "description": "OnlineForm 510"}]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "3 WIRE, LLC", "registered_effective_date": "01/10/2012", "status": "Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4606 S ATLANTIS DR\nJANESVILLE\n,\nWI\n53546-9124\nUnited States of America", "entity_id": "T055548"}, "registered_agent": {"name": "STEPHEN B KING JR", "address": "4606 S ATLANTIS DR\nJANESVILLE\n,\nWI\n53546-9124"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2012", "transaction": "Organized", "filed_date": "01/10/2012", "description": "E-Form"}, {"effective_date": "03/19/2013", "transaction": "Change of Registered Agent", "filed_date": "03/19/2013", "description": "FM516-E-Form"}, {"effective_date": "04/06/2017", "transaction": "Change of Registered Agent", "filed_date": "04/06/2017", "description": "OnlineForm 5"}, {"effective_date": "03/16/2022", "transaction": "Articles of Dissolution", "filed_date": "03/16/2022", "description": "OnlineForm 510"}]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "3 WIRE, LLC", "registered_effective_date": "09/01/2006", "status": "Dissolved", "status_date": "09/08/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4606 S. ATLANTIS DR.\nJANESVILLE\n,\nWI\n53546\nUnited States of America", "entity_id": "T041638"}, "registered_agent": {"name": "STEPHEN B. KING JR.", "address": "4606 S. ATLANTIS DR\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2006", "transaction": "Organized", "filed_date": "09/06/2006", "description": "E-Form"}, {"effective_date": "08/24/2009", "transaction": "Change of Registered Agent", "filed_date": "08/24/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "09/08/2011", "transaction": "Articles of Dissolution", "filed_date": "09/12/2011", "description": ""}]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "3 WISE GUYS AUTO LLC", "registered_effective_date": "09/19/2024", "status": "Organized", "status_date": "09/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 N MAIN ST\nADAMS\n,\nWI\n53910-9477\nUnited States of America", "entity_id": "T110543"}, "registered_agent": {"name": "SCOTT LOWREY", "address": "300 N MAIN ST\nADAMS\n,\nWI\n53910-9477"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2024", "transaction": "Organized", "filed_date": "09/19/2024", "description": "E-Form"}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["3WISEGUYSAUTOLLC@GMAIL.COM"]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "3 WISE GUYS LLC", "registered_effective_date": "07/22/2024", "status": "Organized", "status_date": "07/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 North Main Street\nAdams\n,\nWI\n53910\nUnited States of America", "entity_id": "T109686"}, "registered_agent": {"name": "SCOTT DAVID LOWREY", "address": "300 NORTH MAIN STREET\nADAMS\n,\nWI\n53910"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2024", "transaction": "Organized", "filed_date": "07/22/2024", "description": "E-Form"}], "emails": ["3WISEGUYSLLC@GMAIL.COM"]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "3 WISE MEN RENTALS, LLC", "registered_effective_date": "11/19/2024", "status": "Organized", "status_date": "11/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "703 Franklin St.\nWausau\n,\nWI\n54403\nUnited States of America", "entity_id": "T111424"}, "registered_agent": {"name": "JON RADTKE", "address": "703 FRANKLIN ST.\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2024", "transaction": "Organized", "filed_date": "11/20/2024", "description": "E-Form"}], "emails": ["JRADTKE703@GMAIL.COM"]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "3 WISE MEN, LLC", "registered_effective_date": "01/26/2015", "status": "Restored to Good Standing", "status_date": "03/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6090 HWYS 35 & 61\nPOTOSI\n,\nWI\n53820", "entity_id": "T065095"}, "registered_agent": {"name": "3 WISE MEN LLC", "address": "6090 U.S. HWY 61 POTOSI WI USA\nPOTOSI\n,\nWI\n53820"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2015", "transaction": "Organized", "filed_date": "01/26/2015", "description": "E-Form"}, {"effective_date": "09/25/2016", "transaction": "Change of Registered Agent", "filed_date": "09/25/2016", "description": "OnlineForm 13"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Restored to Good Standing", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "01/18/2017", "transaction": "Change of Registered Agent", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "03/23/2021", "transaction": "Restored to Good Standing", "filed_date": "03/23/2021", "description": "OnlineForm 5"}, {"effective_date": "03/15/2022", "transaction": "Change of Registered Agent", "filed_date": "03/15/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/19/2024", "transaction": "Change of Registered Agent", "filed_date": "03/19/2024", "description": "OnlineForm 5"}, {"effective_date": "03/19/2024", "transaction": "Restored to Good Standing", "filed_date": "03/19/2024", "description": "OnlineForm 5"}], "emails": ["FAGERKEITH@GMAIL.COM"]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "3WIGIRLZ LLC", "registered_effective_date": "06/07/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085504"}, "registered_agent": {"name": "KARI E TIMM", "address": "W5404 KENOSHA DR\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2020", "transaction": "Organized", "filed_date": "06/07/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "3WISKIDS OF WISCONSIN, INC.", "registered_effective_date": "08/25/2017", "status": "Restored to Good Standing", "status_date": "07/12/2024", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "N2777 ALPHORN LN\nAPPLETON\n,\nWI\n54913-9772", "entity_id": "T074057"}, "registered_agent": {"name": "TRAVIS MARTZAHL", "address": "N2777 ALPHORN LN\nAPPLETON\n,\nWI\n54913-9772"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/28/2017", "description": "E-Form"}, {"effective_date": "12/31/2019", "transaction": "Change of Registered Agent", "filed_date": "12/31/2019", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/12/2024", "transaction": "Restored to Good Standing", "filed_date": "07/12/2024", "description": "Form16 OnlineForm"}, {"effective_date": "07/12/2024", "transaction": "Change of Registered Agent", "filed_date": "07/12/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "THE THREE WISE MEN LLC", "registered_effective_date": "07/02/2007", "status": "Administratively Dissolved", "status_date": "02/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T043314"}, "registered_agent": {"name": "THOMAS E. KLEIST JR.", "address": "600 CAMP STREET\nBARABOO\n,\nWI\n53913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2007", "transaction": "Organized", "filed_date": "07/03/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/09/2011", "description": "PUBLICATION"}, {"effective_date": "02/08/2012", "transaction": "Administrative Dissolution", "filed_date": "02/08/2012", "description": "PUBLICATION"}]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "THREE WI T'S, LLC", "registered_effective_date": "12/01/2020", "status": "Organized", "status_date": "12/01/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "625 E MARYLAND ST\nSAINT CROIX FALLS\n,\nWI\n54024-9456", "entity_id": "T088070"}, "registered_agent": {"name": "TODD ANDERSON", "address": "625 E MARYLAND ST\nSAINT CROIX FALLS\n,\nWI\n54024-9456"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2020", "transaction": "Organized", "filed_date": "12/01/2020", "description": "E-Form"}, {"effective_date": "12/22/2021", "transaction": "Change of Registered Agent", "filed_date": "12/22/2021", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}], "emails": ["TODDA@CARLSONSV.COM"]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "THREE WILLOWS COFFEE HAUS & ROASTERY LLC", "registered_effective_date": "12/12/2005", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5717 HWY 51 S\nPO BOX 274\nSCHOFIELD\n,\nWI\n54476-0274\nUnited States of America", "entity_id": "T040109"}, "registered_agent": {"name": "HOPE D WIERZBA", "address": "5717 HWY 51 S\nPO BOX 274\nSCHOFIELD\n,\nWI\n54476"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/12/2005", "transaction": "Organized", "filed_date": "12/14/2005", "description": "E-Form"}, {"effective_date": "01/08/2007", "transaction": "Amendment", "filed_date": "01/16/2007", "description": "Old Name = THREE WILLOWS COFFEE HOUS & ROASTERY LLC"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "THREE WILLOWS EQUINE LLC", "registered_effective_date": "10/19/2023", "status": "Restored to Good Standing", "status_date": "11/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N26723 Thompson Valley Rd\nArcadia\n,\nWI\n54612\nUnited States of America", "entity_id": "T105579"}, "registered_agent": {"name": "JULIE KENDHAMMER", "address": "115 LEONARD ST N\nPO BOX 157\nWEST SALEM\n,\nWI\n54669"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2023", "transaction": "Organized", "filed_date": "10/19/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/24/2025", "transaction": "Change of Registered Agent", "filed_date": "11/24/2025", "description": "OnlineForm 5"}, {"effective_date": "11/24/2025", "transaction": "Restored to Good Standing", "filed_date": "11/24/2025", "description": "OnlineForm 5"}], "emails": ["JULIE@JULIESTAXSERVICES.COM"]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "THREE WILLOWS FARM LLC", "registered_effective_date": "01/07/2019", "status": "Restored to Good Standing", "status_date": "06/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E10611 COUNTY RD W\nBARABOO\n,\nWI\n53913-9260", "entity_id": "T079372"}, "registered_agent": {"name": "MICHAEL KLINGENMEYER", "address": "E10611 COUNTY RD W\nBARABOO\n,\nWI\n53913-9260"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2019", "transaction": "Organized", "filed_date": "01/07/2019", "description": "E-Form"}, {"effective_date": "03/27/2020", "transaction": "Change of Registered Agent", "filed_date": "03/27/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "02/03/2023", "transaction": "Restored to Good Standing", "filed_date": "02/03/2023", "description": "OnlineForm 5"}, {"effective_date": "02/03/2023", "transaction": "Change of Registered Agent", "filed_date": "02/03/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "06/27/2025", "transaction": "Restored to Good Standing", "filed_date": "06/27/2025", "description": "OnlineForm 5"}], "emails": ["MKLINGENMEYER@HOTMAIL.COM"]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "THREE WILLOWS LLC", "registered_effective_date": "01/29/2021", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N26723 THOMPSON VALLEY RD\nARCADIA\n,\nWI\n54612-8122", "entity_id": "T089004"}, "registered_agent": {"name": "JULIE KENDHAMMER", "address": "115 LEONARD ST N\nWEST SALEM\n,\nWI\n54669"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2021", "transaction": "Organized", "filed_date": "01/29/2021", "description": "E-Form"}, {"effective_date": "08/31/2023", "transaction": "Change of Registered Agent", "filed_date": "08/31/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "THREE WILLOWS, L.L.C.", "registered_effective_date": "03/12/1996", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "L029282"}, "registered_agent": {"name": "WILLIAM KNUEPPEL", "address": "824 FOREST AVE\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/12/1996", "transaction": "Organized", "filed_date": "03/12/1996", "description": ""}, {"effective_date": "05/28/1996", "transaction": "Amendment", "filed_date": "05/31/1996", "description": "NAME CHG"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "THREE WINES MEN LLC", "registered_effective_date": "08/31/2015", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T067096"}, "registered_agent": {"name": "TYLER QUINN", "address": "5313 LARSE RD\nGRATIOT\n,\nWI\n53541"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2015", "transaction": "Organized", "filed_date": "08/31/2015", "description": "E-Form"}, {"effective_date": "10/04/2015", "transaction": "Amendment", "filed_date": "10/04/2015", "description": "OnlineForm 504 CHG REGD AGT CHG REGD AGT ADDR"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "THREE WISE MEN OF WISCONSIN, LLC", "registered_effective_date": "03/12/2020", "status": "Dissolved", "status_date": "03/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "758 S LINCOLN ST.\nELKHART LAKE\n,\nWI\n53020", "entity_id": "T084518"}, "registered_agent": {"name": "DAVID GASS", "address": "ROHDE DALES LLP\n909 N. 8TH ST., SUITE 100\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2020", "transaction": "Organized", "filed_date": "03/12/2020", "description": "E-Form"}, {"effective_date": "12/12/2023", "transaction": "Change of Registered Agent", "filed_date": "12/12/2023", "description": "OnlineForm 5"}, {"effective_date": "03/04/2024", "transaction": "Articles of Dissolution", "filed_date": "03/04/2024", "description": "OnlineForm 510"}]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "THREE WISE’S HOLDINGS LLC", "registered_effective_date": "08/23/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T070427"}, "registered_agent": {"name": "LISA ELLEN WISE", "address": "5314 FALLING LEAVES LANE\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2016", "transaction": "Organized", "filed_date": "08/26/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "THREE WISEMEN TAVERN GROUP, LLC", "registered_effective_date": "04/20/2006", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "903 ARMOUR RD\nOCONOMOWOC\n,\nWI\n53066-3962\nUnited States of America", "entity_id": "T040932"}, "registered_agent": {"name": "DEVIN PIEHL", "address": "903 ARMOUR RD\nOCONOMOWOC\n,\nWI\n53066-3962"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2006", "transaction": "Organized", "filed_date": "04/24/2006", "description": "E-Form"}, {"effective_date": "12/21/2006", "transaction": "Change of Registered Agent", "filed_date": "12/27/2006", "description": ""}, {"effective_date": "03/14/2008", "transaction": "Change of Registered Agent", "filed_date": "03/14/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/22/2009", "transaction": "Restored to Good Standing", "filed_date": "04/22/2009", "description": "E-Form"}, {"effective_date": "06/14/2012", "transaction": "Change of Registered Agent", "filed_date": "06/14/2012", "description": "FM516-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "04/07/2015", "transaction": "Restored to Good Standing", "filed_date": "04/07/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "01/04/2018", "transaction": "Change of Registered Agent", "filed_date": "01/04/2018", "description": "OnlineForm 5"}, {"effective_date": "01/04/2018", "transaction": "Restored to Good Standing", "filed_date": "01/04/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "THREE WISEMEN WOOD SERVICES LLC", "registered_effective_date": "08/24/2010", "status": "Administratively Dissolved", "status_date": "09/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T051698"}, "registered_agent": {"name": "TAX MANAGEMENT SERVICES, INC.", "address": "828 CHERRY STREET\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2010", "transaction": "Organized", "filed_date": "08/26/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/10/2013", "transaction": "Administrative Dissolution", "filed_date": "09/10/2013", "description": ""}]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "THREE WISHES CHILD CARE CENTER, INC.", "registered_effective_date": "02/19/1985", "status": "Administratively Dissolved", "status_date": "06/09/1994", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "306 N BROOKS ST\nMADISON\n,\nWI\n53715\nUnited States of America", "entity_id": "U013017"}, "registered_agent": {"name": "DAWN RAVEY-SOLTERMAN", "address": "1 W GILMAN\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/19/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/19/1985", "description": ""}, {"effective_date": "07/25/1986", "transaction": "Amendment", "filed_date": "07/25/1986", "description": "NAME CHG"}, {"effective_date": "01/01/1990", "transaction": "In Bad Standing", "filed_date": "01/01/1990", "description": "NAD (1/18/94) RTND UNDEL"}, {"effective_date": "04/04/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/04/1994", "description": "943001582"}, {"effective_date": "06/09/1994", "transaction": "Administrative Dissolution", "filed_date": "06/09/1994", "description": "943001795"}]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "THREE WISHES LTD.", "registered_effective_date": "01/12/1994", "status": "Administratively Dissolved", "status_date": "03/10/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "400 LAKE PARK PL\nLAKE MILLS\n,\nWI\n53551\nUnited States of America", "entity_id": "T024365"}, "registered_agent": {"name": "PAMELA M GEIB", "address": "400 LAKE PARK PL\nLAKE MILLS\n,\nWI\n53551"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/13/1994", "description": ""}, {"effective_date": "02/07/1995", "transaction": "Change of Registered Agent", "filed_date": "02/07/1995", "description": "FM 16 1995"}, {"effective_date": "02/23/1996", "transaction": "Change of Registered Agent", "filed_date": "02/23/1996", "description": "FM 16 -1996"}, {"effective_date": "01/01/1998", "transaction": "Delinquent", "filed_date": "01/01/1998", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": ""}, {"effective_date": "03/10/2008", "transaction": "Administrative Dissolution", "filed_date": "03/10/2008", "description": ""}]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "THREE WISHES, LLC", "registered_effective_date": "06/07/2010", "status": "Administratively Dissolved", "status_date": "08/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "304 E SILVER SPRING DR\nWHITEFISH BAY\n,\nWI\n53217-5221\nUnited States of America", "entity_id": "T051211"}, "registered_agent": {"name": "KATHERINE GEBEL", "address": "304 E SILVER SPRING DR\nWHITEFISH BAY\n,\nWI\n53217-5221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2010", "transaction": "Organized", "filed_date": "06/07/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}, {"effective_date": "09/30/2013", "transaction": "Restored to Good Standing", "filed_date": "10/03/2013", "description": ""}, {"effective_date": "09/30/2013", "transaction": "Certificate of Reinstatement", "filed_date": "10/03/2013", "description": ""}, {"effective_date": "09/30/2013", "transaction": "Change of Registered Agent", "filed_date": "10/03/2013", "description": "FM 516 2013"}, {"effective_date": "06/25/2015", "transaction": "Change of Registered Agent", "filed_date": "06/25/2015", "description": "OnlineForm 5"}, {"effective_date": "05/02/2016", "transaction": "Change of Registered Agent", "filed_date": "05/02/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/19/2018", "transaction": "Restored to Good Standing", "filed_date": "04/19/2018", "description": "OnlineForm 5"}, {"effective_date": "04/19/2018", "transaction": "Change of Registered Agent", "filed_date": "04/19/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2021", "description": ""}, {"effective_date": "08/26/2021", "transaction": "Administrative Dissolution", "filed_date": "08/26/2021", "description": ""}]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "THREE WITCHES FARM AND STABLES, LLC", "registered_effective_date": "05/30/2007", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S7563 RILEY RD\nREADSTOWN\n,\nWI\n54652-8030\nUnited States of America", "entity_id": "T043145"}, "registered_agent": {"name": "LORI LYNN ICENOGLE", "address": "S7563 RILEY RD\nREADSTOWN\n,\nWI\n54652-8030"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/30/2007", "transaction": "Organized", "filed_date": "06/01/2007", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "05/02/2011", "transaction": "Restored to Good Standing", "filed_date": "05/02/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "04/10/2014", "transaction": "Restored to Good Standing", "filed_date": "04/10/2014", "description": "E-Form"}, {"effective_date": "07/28/2017", "transaction": "Change of Registered Agent", "filed_date": "07/28/2017", "description": "OnlineForm 5"}, {"effective_date": "05/29/2023", "transaction": "Change of Registered Agent", "filed_date": "05/29/2023", "description": "OnlineForm 5"}, {"effective_date": "06/02/2024", "transaction": "Change of Registered Agent", "filed_date": "06/02/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["LORI@ICENOGLE.NET"]}
{"task_id": 297955, "worker_id": "details-extract-3", "ts": 1776129971, "record_type": "business_detail", "entity_details": {"entity_name": "THREE WIVES LEARNING ACADEMY LLC", "registered_effective_date": "02/07/2022", "status": "Dissolved", "status_date": "04/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3738 S 60TH ST\nMILWAUKEE\n,\nWI\n53220", "entity_id": "T095375"}, "registered_agent": {"name": "SHERIKA LIPSEY-MUEX", "address": "3738 S 60TH ST\nMILWAUKEE\n,\nWI\n53220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2022", "transaction": "Organized", "filed_date": "02/08/2022", "description": "E-Form"}, {"effective_date": "05/06/2022", "transaction": "Change of Registered Agent", "filed_date": "05/06/2022", "description": "FM13-E-Form"}, {"effective_date": "02/17/2023", "transaction": "Change of Registered Agent", "filed_date": "02/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/09/2024", "transaction": "Articles of Dissolution", "filed_date": "04/09/2024", "description": "OnlineForm 510"}]}
{"task_id": 299010, "worker_id": "details-extract-11", "ts": 1776130009, "record_type": "business_detail", "entity_details": {"entity_name": "4P TRAVEL, LLC", "registered_effective_date": "08/28/2018", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F059794"}, "registered_agent": {"name": "BRIAN PRIGGE", "address": "1631 FOX RIVER RUN\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2018", "transaction": "Organized", "filed_date": "08/28/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 298888, "worker_id": "details-extract-68", "ts": 1776130029, "record_type": "business_detail", "entity_details": {"entity_name": "4 M FARMS, LLC", "registered_effective_date": "02/11/1998", "status": "Restored to Good Standing", "status_date": "02/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7502 PATTON RD\nDEFOREST\n,\nWI\n53532-1844\nUnited States of America", "entity_id": "F029035"}, "registered_agent": {"name": "BRIAN MEINHOLZ", "address": "7502 PATTON RD\nDEFOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/1998", "transaction": "Organized", "filed_date": "02/16/1998", "description": ""}, {"effective_date": "02/13/2016", "transaction": "Change of Registered Agent", "filed_date": "02/13/2016", "description": "OnlineForm 5"}, {"effective_date": "02/27/2017", "transaction": "Change of Registered Agent", "filed_date": "02/27/2017", "description": "OnlineForm 5"}, {"effective_date": "02/15/2019", "transaction": "Change of Registered Agent", "filed_date": "02/15/2019", "description": "OnlineForm 5"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/23/2026", "transaction": "Restored to Good Standing", "filed_date": "02/23/2026", "description": "OnlineForm 5"}, {"effective_date": "02/23/2026", "transaction": "Change of Registered Agent", "filed_date": "02/23/2026", "description": "OnlineForm 5"}], "emails": ["BRIAN@BLUESTARDAIRYFARMS.COM"]}
{"task_id": 298888, "worker_id": "details-extract-68", "ts": 1776130029, "record_type": "business_detail", "entity_details": {"entity_name": "4M FAMILY TALENT, LLC", "registered_effective_date": "10/05/2006", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F039684"}, "registered_agent": {"name": "KYLE T. KEARNEY", "address": "132 VILAS HIBBARD PARKWAY\nLODI\n,\nWI\n53555"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2006", "transaction": "Organized", "filed_date": "10/09/2006", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 298888, "worker_id": "details-extract-68", "ts": 1776130029, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR M FAMILY PARTNERSHIP, LP", "registered_effective_date": "12/02/2015", "status": "Delinquent", "status_date": "10/01/2024", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM 12/31/2060", "principal_office_address": "11693 TIPPERARY LN\nELLISON BAY\n,\nWI\n54210", "entity_id": "F053878"}, "registered_agent": {"name": "MICHAEL J MCCOY", "address": "11693 TIPPERARY LN\nELLISON BAY\n,\nWI\n54210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/02/2015", "description": ""}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2026", "description": "PUBLICATION"}]}
{"task_id": 298888, "worker_id": "details-extract-68", "ts": 1776130029, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR M. FARMS, INC.", "registered_effective_date": "06/28/1968", "status": "Dissolved", "status_date": "05/04/1981", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1F05719"}, "registered_agent": {"name": "CLIFFORD VOIGTS", "address": "R D 1\nPLATTEVILLE WI\n,\nWI\n53818"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/1981", "transaction": "Articles of Dissolution", "filed_date": "05/04/1981", "description": ""}]}
{"task_id": 299546, "worker_id": "details-extract-26", "ts": 1776130067, "record_type": "business_detail", "entity_details": {"entity_name": "54 P&G, LLC", "registered_effective_date": "01/26/2004", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2131 WHITE PINE DR\nWISCONSIN RAPIDS\n,\nWI\n54494-9157\nUnited States of America", "entity_id": "F035418"}, "registered_agent": {"name": "GARY GLAZA", "address": "2131 WHITE PINE DR\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2004", "transaction": "Organized", "filed_date": "01/28/2004", "description": "eForm"}, {"effective_date": "04/18/2012", "transaction": "Change of Registered Agent", "filed_date": "04/18/2012", "description": "FM516-E-Form"}, {"effective_date": "02/13/2023", "transaction": "Change of Registered Agent", "filed_date": "02/13/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294422, "worker_id": "details-extract-23", "ts": 1776130109, "record_type": "business_detail", "entity_details": {"entity_name": "16 DAYS, INC.", "registered_effective_date": "04/29/2024", "status": "Incorporated/Qualified/Registered", "status_date": "04/29/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "10206 COUNTY RD Z\nAMHERST JUNCTION\n,\nWI\n54407", "entity_id": "O044693"}, "registered_agent": {"name": "BENJAMIN A LAWS", "address": "10206 COUNTY RD Z\nAMHERST JUNCTION\n,\nWI\n54407"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/03/2024", "description": ""}, {"effective_date": "09/16/2024", "transaction": "Amendment", "filed_date": "09/19/2024", "description": "CHG REG & PRIN OFF"}, {"effective_date": "06/26/2025", "transaction": "Change of Registered Agent", "filed_date": "06/26/2025", "description": "OnlineForm 5"}]}
{"task_id": 294422, "worker_id": "details-extract-23", "ts": 1776130109, "record_type": "business_detail", "entity_details": {"entity_name": "16 DEVELOPMENT, LLC", "registered_effective_date": "06/01/2016", "status": "Administratively Dissolved", "status_date": "08/24/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2310 PARMENTER ST\nAPT 404\nMIDDLETON\n,\nWI\n53562-2672", "entity_id": "O032093"}, "registered_agent": {"name": "REIJO HUNTER WAHLIN", "address": "2310 PARMENTER ST\nAPT 404\nMIDDLETON\n,\nWI\n53562-2672"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2016", "transaction": "Organized", "filed_date": "06/02/2016", "description": "E-Form"}, {"effective_date": "06/02/2017", "transaction": "Change of Registered Agent", "filed_date": "06/02/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2020", "description": ""}, {"effective_date": "08/24/2020", "transaction": "Administrative Dissolution", "filed_date": "08/24/2020", "description": ""}]}
{"task_id": 294422, "worker_id": "details-extract-23", "ts": 1776130109, "record_type": "business_detail", "entity_details": {"entity_name": "16D CONSTRUCTION LLC", "registered_effective_date": "01/23/2024", "status": "Organized", "status_date": "01/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9050 N PELHAM PKWY\nBAYSIDE\n,\nWI\n53217-1855\nUnited States of America", "entity_id": "O044179"}, "registered_agent": {"name": "ROBERT J RIENZI", "address": "9050 N. PELHAM PARKWAY\nBAYSIDE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2024", "transaction": "Organized", "filed_date": "01/23/2024", "description": "E-Form"}, {"effective_date": "05/13/2025", "transaction": "Change of Registered Agent", "filed_date": "05/13/2025", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "FM13-E-Form"}, {"effective_date": "03/21/2026", "transaction": "Change of Registered Agent", "filed_date": "03/21/2026", "description": "FM13-E-Form"}], "emails": ["RIENZIROBERT@GMAIL.COM"]}
{"task_id": 294422, "worker_id": "details-extract-23", "ts": 1776130109, "record_type": "business_detail", "entity_details": {"entity_name": "16D SOLUTIONS LLC", "registered_effective_date": "10/03/2011", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "246 PLUM TREE LANE\nSOMERSET\n,\nWI\n54025\nUnited States of America", "entity_id": "O027528"}, "registered_agent": {"name": "JEREMY DAVID GREEDER", "address": "246 PLUM TREE LANE\nSOMERSET\n,\nWI\n54025"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2011", "transaction": "Organized", "filed_date": "10/04/2011", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/22/2016", "transaction": "Restored to Good Standing", "filed_date": "12/22/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 298453, "worker_id": "details-extract-19", "ts": 1776130113, "record_type": "business_detail", "entity_details": {"entity_name": "4 ACES ACADEMY LLC", "registered_effective_date": "10/18/2007", "status": "Administratively Dissolved", "status_date": "05/09/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F041311"}, "registered_agent": {"name": "STEVEN J. COLLINS", "address": "340 N. KENSINGTON DR. #3\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2007", "transaction": "Organized", "filed_date": "10/18/2007", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "05/09/2012", "transaction": "Administrative Dissolution", "filed_date": "05/09/2012", "description": "PUBLICATION"}]}
{"task_id": 298453, "worker_id": "details-extract-19", "ts": 1776130113, "record_type": "business_detail", "entity_details": {"entity_name": "4 ACES BRIDGE CLUB, LLC", "registered_effective_date": "07/08/2015", "status": "Organized", "status_date": "07/08/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9390 N REGENT RD\nMILWAUKEE\n,\nWI\n53217-1367", "entity_id": "F053223"}, "registered_agent": {"name": "JOHN PERELES", "address": "9390 N REGENT RD\nBAYSIDE\n,\nWI\n53217-1367"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2015", "transaction": "Organized", "filed_date": "07/08/2015", "description": "E-Form"}, {"effective_date": "09/19/2017", "transaction": "Change of Registered Agent", "filed_date": "09/19/2017", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}], "emails": ["JRPERELES@GMAIL.COM"]}
{"task_id": 298453, "worker_id": "details-extract-19", "ts": 1776130113, "record_type": "business_detail", "entity_details": {"entity_name": "4 ACES LLC", "registered_effective_date": "05/14/2013", "status": "Organized", "status_date": "05/14/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3332 ASH LAKE TRL\nAPPLETON\n,\nWI\n54913-7920\nUnited States of America", "entity_id": "F049435"}, "registered_agent": {"name": "TREVOR W. PFRANG", "address": "N3332 ASH LAKE TRL\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2013", "transaction": "Organized", "filed_date": "05/14/2013", "description": "E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/20/2018", "transaction": "Change of Registered Agent", "filed_date": "04/20/2018", "description": "OnlineForm 5"}, {"effective_date": "12/22/2022", "transaction": "Amendment", "filed_date": "12/22/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}], "emails": ["TPFRANG@HOTMAIL.COM"]}
{"task_id": 298453, "worker_id": "details-extract-19", "ts": 1776130113, "record_type": "business_detail", "entity_details": {"entity_name": "4 ACEZ BARBERSHOP, LLC", "registered_effective_date": "12/23/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2316 PIED PIPER LANE\nWAUSAU\n,\nWI\n54403", "entity_id": "F068239"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2021", "transaction": "Organized", "filed_date": "12/23/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "07/08/2024", "transaction": "Resignation of Registered Agent", "filed_date": "07/11/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 298453, "worker_id": "details-extract-19", "ts": 1776130113, "record_type": "business_detail", "entity_details": {"entity_name": "4 ACRES FLOWERS LLC", "registered_effective_date": "05/15/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5128 Wangsness Road\nDeForest\n,\nWI\n53532\nUnited States of America", "entity_id": "F075531"}, "registered_agent": {"name": "H&R POWERRS LLC", "address": "2273 MCCOY ROAD\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2024", "transaction": "Organized", "filed_date": "05/15/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298453, "worker_id": "details-extract-19", "ts": 1776130113, "record_type": "business_detail", "entity_details": {"entity_name": "4-ACRE REMODELING LLC", "registered_effective_date": "11/01/2008", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5128 WANGSNESS RD\nDEFOREST\n,\nWI\n53532-9719\nUnited States of America", "entity_id": "F042745"}, "registered_agent": {"name": "DAVID TROY STARKENBURG", "address": "W5128 WANGSNESS RD\nDEFOREST\n,\nWI\n53532-9719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2008", "transaction": "Organized", "filed_date": "10/31/2008", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/14/2013", "transaction": "Restored to Good Standing", "filed_date": "10/14/2013", "description": "E-Form"}, {"effective_date": "04/23/2017", "transaction": "Change of Registered Agent", "filed_date": "04/23/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "12/20/2019", "transaction": "Restored to Good Standing", "filed_date": "12/20/2019", "description": "OnlineForm 5"}, {"effective_date": "12/20/2019", "transaction": "Change of Registered Agent", "filed_date": "12/20/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 298453, "worker_id": "details-extract-19", "ts": 1776130113, "record_type": "business_detail", "entity_details": {"entity_name": "4A'S CREATIONS, LLC", "registered_effective_date": "11/16/2017", "status": "Restored to Good Standing", "status_date": "11/06/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "109 BEACH HAVEN COVE\nCEDAR POINT\n,\nNC\n28584-7208", "entity_id": "F058083"}, "registered_agent": {"name": "BETH PETERS", "address": "W8151 ELM POINT RD\nLAKE MILLS\n,\nWI\n53551-9711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2017", "transaction": "Organized", "filed_date": "11/16/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "11/06/2019", "transaction": "Change of Registered Agent", "filed_date": "11/06/2019", "description": "OnlineForm 5"}, {"effective_date": "11/06/2019", "transaction": "Restored to Good Standing", "filed_date": "11/06/2019", "description": "OnlineForm 5"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}], "emails": ["APRIL@4ASCREATIONS.COM"]}
{"task_id": 298453, "worker_id": "details-extract-19", "ts": 1776130113, "record_type": "business_detail", "entity_details": {"entity_name": "4ACRE ONLINE LLC", "registered_effective_date": "08/20/2009", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F043850"}, "registered_agent": {"name": "ROBIN ANN STARKENBURG", "address": "W5128 WANGSNESS RD\nDE FOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2009", "transaction": "Organized", "filed_date": "08/20/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 298453, "worker_id": "details-extract-19", "ts": 1776130113, "record_type": "business_detail", "entity_details": {"entity_name": "4ACSHORT LLC", "registered_effective_date": "03/02/2023", "status": "Organized", "status_date": "03/02/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4008 Oak Park Rd\nDeerfield\n,\nWI\n53531\nUnited States of America", "entity_id": "F071895"}, "registered_agent": {"name": "ERIC LARSON", "address": "4008 OAK PARK RD\nDEERFIELD\n,\nWI\n53531"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2023", "transaction": "Organized", "filed_date": "03/02/2023", "description": "E-Form"}], "emails": ["LARSONET9@GMAIL.COM"]}
{"task_id": 298453, "worker_id": "details-extract-19", "ts": 1776130113, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR ACES PROPERTIES, LLC", "registered_effective_date": "01/20/2023", "status": "Organized", "status_date": "01/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4465 MILTON AVE., SUITE 103\nJANESVILLE\n,\nWI\n53546\nUnited States of America", "entity_id": "F071509"}, "registered_agent": {"name": "MARK E. ROBINSON", "address": "4465 MILTON AVE.\nSUITE 103\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/20/2023", "transaction": "Organized", "filed_date": "01/20/2023", "description": "E-Form"}, {"effective_date": "01/26/2023", "transaction": "Amendment", "filed_date": "01/26/2023", "description": "OnlineForm 504 Old Name = FOUR AVES PROPERTIES, LLC"}, {"effective_date": "03/11/2024", "transaction": "Change of Registered Agent", "filed_date": "03/11/2024", "description": "OnlineForm 5"}, {"effective_date": "01/16/2025", "transaction": "Change of Registered Agent", "filed_date": "01/16/2025", "description": "OnlineForm 5"}, {"effective_date": "01/09/2026", "transaction": "Change of Registered Agent", "filed_date": "01/09/2026", "description": "OnlineForm 5"}], "emails": ["LAWFIRMMER@OUTLOOK.COM"]}
{"task_id": 298453, "worker_id": "details-extract-19", "ts": 1776130113, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR ACES, LTD.", "registered_effective_date": "04/26/1990", "status": "Dissolved", "status_date": "06/26/1998", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "FOUR ACES LTD\n54 SOUTH 3RD STREET\nBARRON\n,\nWI\n54812\nUnited States of America", "entity_id": "F024092"}, "registered_agent": {"name": "CATHERINE HERRMAN", "address": "54 S THIRD ST\nBARRON\n,\nWI\n54812"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "04/26/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/26/1990", "description": ""}, {"effective_date": "09/03/1991", "transaction": "Change of Registered Agent", "filed_date": "09/05/1991", "description": ""}, {"effective_date": "06/26/1998", "transaction": "Articles of Dissolution", "filed_date": "06/30/1998", "description": ""}]}
{"task_id": 298453, "worker_id": "details-extract-19", "ts": 1776130113, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR ACORNS LLC", "registered_effective_date": "07/12/2020", "status": "Restored to Good Standing", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2137 PINE GROVE RD\nPLATTEVILLE\n,\nWI\n53818-9665", "entity_id": "F064052"}, "registered_agent": {"name": "NORTH FAMILY HOLDINGS, LLC", "address": "2137 PINE GROVE RD\nPLATTEVILLE\n,\nWI\n53818-9665"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2020", "transaction": "Organized", "filed_date": "07/12/2020", "description": "E-Form"}, {"effective_date": "08/12/2021", "transaction": "Change of Registered Agent", "filed_date": "08/12/2021", "description": "OnlineForm 5"}, {"effective_date": "07/23/2023", "transaction": "Change of Registered Agent", "filed_date": "07/23/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/16/2025", "transaction": "Restored to Good Standing", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["MIKENORTHMAN@GMAIL.COM"]}
{"task_id": 298453, "worker_id": "details-extract-19", "ts": 1776130113, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR ACRE HOLDING, LLC", "registered_effective_date": "12/10/2020", "status": "Organized", "status_date": "12/10/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1490 RIVERS EDGE TRAIL\nALTOONA\n,\nWI\n54720", "entity_id": "F065123"}, "registered_agent": {"name": "RW CORPORATE SERVICES, LLC", "address": "500 N. FIRST ST., STE 8000\nPO BOX 8050\nWAUSAU\n,\nWI\n54402-8050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2020", "transaction": "Organized", "filed_date": "12/10/2020", "description": "E-Form"}, {"effective_date": "06/23/2022", "transaction": "Change of Registered Agent", "filed_date": "06/23/2022", "description": "FM13-E-Form"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}], "emails": ["RWCORP@RUDERWARE.COM"]}
{"task_id": 298453, "worker_id": "details-extract-19", "ts": 1776130113, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR ACRES RECYCLING, INC.", "registered_effective_date": "01/29/2007", "status": "Administratively Dissolved", "status_date": "08/10/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F040099"}, "registered_agent": {"name": "VICTOR STIBB", "address": "600 ROBIN RD # 16\nWAUPUN\n,\nWI\n53963"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/18/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/02/2007", "description": ""}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/10/2011", "description": "PUBLICATION"}, {"effective_date": "08/10/2011", "transaction": "Administrative Dissolution", "filed_date": "08/10/2011", "description": "PUBLICATION"}]}
{"task_id": 297522, "worker_id": "details-extract-2", "ts": 1776130201, "record_type": "business_detail", "entity_details": {"entity_name": "3K HOMES, INC.", "registered_effective_date": "02/16/2004", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1709 W. RIVER OAK LN.\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "T036317"}, "registered_agent": {"name": "RAYMOND LADD", "address": "225 E FAIRMOUNT AVE\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/23/2004", "description": ""}, {"effective_date": "07/22/2005", "transaction": "Change of Registered Agent", "filed_date": "07/22/2005", "description": "FM 16 2005"}, {"effective_date": "03/26/2009", "transaction": "Change of Registered Agent", "filed_date": "03/26/2009", "description": "FM16-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "LIMITED 262 LLC", "registered_effective_date": "04/11/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "L064823"}, "registered_agent": {"name": "JOSEPH T THOMPSON", "address": "260 W BROADWAY\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2019", "transaction": "Organized", "filed_date": "04/11/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2 SIX 2 LOUNGE LLC", "registered_effective_date": "04/24/2006", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T040949"}, "registered_agent": {"name": "MELVIN BUMPUS JR", "address": "7430 WEST GRANTOSA DRIVE\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2006", "transaction": "Organized", "filed_date": "04/26/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "26.2 ANALYTICS, LLC", "registered_effective_date": "10/08/2015", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 510403\nNEW BERLIN\n,\nWI\n53151-0403", "entity_id": "T067419"}, "registered_agent": {"name": "MARK BLOCK", "address": "PO BOX 510403\nNEW BERLIN\n,\nWI\n53151-0403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2015", "transaction": "Organized", "filed_date": "10/08/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "01/09/2018", "transaction": "Restored to Good Standing", "filed_date": "01/09/2018", "description": "OnlineForm 5"}, {"effective_date": "01/09/2018", "transaction": "Change of Registered Agent", "filed_date": "01/09/2018", "description": "OnlineForm 5"}, {"effective_date": "01/09/2019", "transaction": "Change of Registered Agent", "filed_date": "01/09/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 ATTACK VBC LLC", "registered_effective_date": "10/12/2018", "status": "Organized", "status_date": "10/12/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3987 WINDEMERE DR\nCOLGATE\n,\nWI\n53017-9142", "entity_id": "T078497"}, "registered_agent": {"name": "JENNIFER BRANDENBURG", "address": "3987 WINDEMERE DR\nCOLGATE\n,\nWI\n53017-9142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2018", "transaction": "Organized", "filed_date": "10/12/2018", "description": "E-Form"}, {"effective_date": "10/29/2023", "transaction": "Change of Registered Agent", "filed_date": "10/29/2023", "description": "OnlineForm 5"}], "emails": ["DAN_JEN_BRANDENBURG@HOTMAIL.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 BOUTIQUE LLC", "registered_effective_date": "09/19/2023", "status": "Organized", "status_date": "09/19/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWi\n54913\nUnited States of America", "entity_id": "T105119"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2023", "transaction": "Organized", "filed_date": "09/19/2023", "description": "E-Form"}, {"effective_date": "08/21/2025", "transaction": "Change of Registered Agent", "filed_date": "08/21/2025", "description": "OnlineForm 5"}], "emails": ["KELLIE.BLACKMON@262BOUTIQUE.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 BREWBECUE LLC", "registered_effective_date": "04/14/2014", "status": "Administratively Dissolved", "status_date": "10/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T062617"}, "registered_agent": {"name": "JASON CALDWELL", "address": "9254 CAMP LAKE RD\nSALEM\n,\nWI\n53168"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2014", "transaction": "Organized", "filed_date": "04/14/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2017", "description": "PUBLICATION"}, {"effective_date": "10/24/2017", "transaction": "Administrative Dissolution", "filed_date": "10/24/2017", "description": ""}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 CONSTRUCTION LLC", "registered_effective_date": "05/07/2025", "status": "Organized", "status_date": "05/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3520 s 25th St\nMilwaukee\n,\nWI\n53221\nUnited States of America", "entity_id": "T114232"}, "registered_agent": {"name": "ALEJANDRO PRADO", "address": "3520 S 25TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2025", "transaction": "Organized", "filed_date": "05/07/2025", "description": "E-Form"}], "emails": ["PRADO728@ICLOUD.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 CREATIONS LLC", "registered_effective_date": "11/17/2022", "status": "Organized", "status_date": "11/17/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4606 83RD ST\nKENOSHA\n,\nWI\n53142", "entity_id": "T100113"}, "registered_agent": {"name": "RACHEL R LANG", "address": "4606 83RD ST\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2022", "transaction": "Organized", "filed_date": "11/17/2022", "description": "E-Form"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}], "emails": ["262CREATIONSLLC@GMAIL.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 DETAIL, LLC", "registered_effective_date": "08/08/2010", "status": "Organized", "status_date": "08/08/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7128 SHERRY LN\nWATERFORD\n,\nWI\n53185\nUnited States of America", "entity_id": "A063499"}, "registered_agent": {"name": "ANDREW SCALZO", "address": "14955 W VERA CRUZ CT\nNEW BERLIN\n,\nWI\n53151-4354"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/08/2010", "transaction": "Organized", "filed_date": "08/08/2010", "description": "E-Form"}, {"effective_date": "06/19/2018", "transaction": "Amendment", "filed_date": "06/19/2018", "description": "OnlineForm 504 Old Name = AJS CUSTOM SOLUTIONS LLC"}, {"effective_date": "09/26/2018", "transaction": "Change of Registered Agent", "filed_date": "09/26/2018", "description": "OnlineForm 5"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}, {"effective_date": "08/03/2025", "transaction": "Change of Registered Agent", "filed_date": "08/03/2025", "description": "OnlineForm 5"}], "emails": ["ANDREW.SCALZO@GMAIL.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 DETAILING LLC", "registered_effective_date": "10/26/2023", "status": "Organized", "status_date": "10/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2611 65th Dr\nFranksville\n,\nWI\n53126\nUnited States of America", "entity_id": "T105686"}, "registered_agent": {"name": "JAMES FRIESEMA", "address": "2611 65TH DR.\nFRANKSVILLE\n,\nWI\n53126"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2023", "transaction": "Organized", "filed_date": "10/26/2023", "description": "E-Form"}, {"effective_date": "10/12/2024", "transaction": "Change of Registered Agent", "filed_date": "10/12/2024", "description": "OnlineForm 5"}], "emails": ["JFRIESEMA50@GMAIL.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 EAST ARNDT STREET LLC", "registered_effective_date": "08/11/2011", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2701 LOST LN\nOMRO\n,\nWI\n54963-9202\nUnited States of America", "entity_id": "T054462"}, "registered_agent": {"name": "BRIAN ROGERS", "address": "2701 LOST LN\nOMRO\n,\nWI\n54963-9202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2011", "transaction": "Organized", "filed_date": "08/11/2011", "description": "E-Form"}, {"effective_date": "09/19/2012", "transaction": "Change of Registered Agent", "filed_date": "09/19/2012", "description": "FM516-E-Form"}, {"effective_date": "09/13/2015", "transaction": "Change of Registered Agent", "filed_date": "09/13/2015", "description": "OnlineForm 5"}, {"effective_date": "09/01/2017", "transaction": "Change of Registered Agent", "filed_date": "09/01/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 EYES, LLC", "registered_effective_date": "08/21/2023", "status": "Organized", "status_date": "08/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5007 S HOWELL AVE\nSUITE 240\nMILWAUKEE\n,\nWI\n53207-6157\nUnited States of America", "entity_id": "T104682"}, "registered_agent": {"name": "WILLIAM C SMITH", "address": "2249 S ALDRICH ST\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2023", "transaction": "Organized", "filed_date": "08/21/2023", "description": "E-Form"}, {"effective_date": "08/08/2024", "transaction": "Change of Registered Agent", "filed_date": "08/08/2024", "description": "OnlineForm 5"}], "emails": ["WCSMITH.EYEOPT@GMAIL.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 FAMILY DENTAL, S.C.", "registered_effective_date": "06/02/2025", "status": "Incorporated/Qualified/Registered", "status_date": "06/02/2025", "entity_type": "Service Corporation", "period_of_existence": "PER", "principal_office_address": "2713 BURRIES ROAD\nHARTLAND\n,\nWI\n53029", "entity_id": "T114642"}, "registered_agent": {"name": "SAMUEL WEITZEL BEHREND", "address": "2713 BURRIES ROAD\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/03/2025", "description": ""}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "OnlineForm 12"}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 HANDYMAN SERVICE LLC", "registered_effective_date": "02/14/2022", "status": "Organized", "status_date": "02/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8011 57TH AVE\nKENOSHA\n,\nWI\n53142", "entity_id": "T095497"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2022", "transaction": "Organized", "filed_date": "02/14/2022", "description": "E-Form"}, {"effective_date": "03/12/2023", "transaction": "Change of Registered Agent", "filed_date": "03/12/2023", "description": "OnlineForm 5"}, {"effective_date": "02/28/2024", "transaction": "Change of Registered Agent", "filed_date": "02/28/2024", "description": "OnlineForm 5"}, {"effective_date": "06/30/2025", "transaction": "Change of Registered Agent", "filed_date": "06/30/2025", "description": "OnlineForm 5"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 INDUSTRIES, LLC", "registered_effective_date": "03/06/2013", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2373 S. 75TH ST\nWEST ALLIS\n,\nWI\n53219\nUnited States of America", "entity_id": "T059157"}, "registered_agent": {"name": "DENNIS PATRICK BUBLITZ", "address": "2373 S. 75TH ST\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2013", "transaction": "Organized", "filed_date": "03/06/2013", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 INVESTMENTS, LLC", "registered_effective_date": "01/08/2015", "status": "Dissolved", "status_date": "01/02/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "842 CLAY ST\nWOODSTOCK\n,\nIL\n60098-2804", "entity_id": "T064936"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "8040 EXCELSIOR DR\nSTE 400\nMADISON\n,\nWI\n53717-2915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2015", "transaction": "Organized", "filed_date": "01/08/2015", "description": "E-Form"}, {"effective_date": "04/07/2015", "transaction": "Change of Registered Agent", "filed_date": "04/07/2015", "description": "FM13-E-Form"}, {"effective_date": "05/15/2017", "transaction": "Change of Registered Agent", "filed_date": "05/15/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/16/2019", "transaction": "Change of Registered Agent", "filed_date": "01/16/2019", "description": "OnlineForm 5"}, {"effective_date": "01/16/2019", "transaction": "Restored to Good Standing", "filed_date": "01/16/2019", "description": "OnlineForm 5"}, {"effective_date": "01/02/2020", "transaction": "Articles of Dissolution", "filed_date": "01/02/2020", "description": "OnlineForm 510"}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 LINDEN ST, LLC", "registered_effective_date": "08/23/2022", "status": "Terminated", "status_date": "05/31/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T098703"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2022", "transaction": "Organized", "filed_date": "08/23/2022", "description": "E-Form"}, {"effective_date": "05/31/2023", "transaction": "Terminated", "filed_date": "05/31/2023", "description": "OnlineForm 510"}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 LOGISTICAL SOLUTIONS LLC", "registered_effective_date": "10/15/2022", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9214 HOLLYHOCK LN\nRACINE\n,\nWI\n53406-3003", "entity_id": "T099168"}, "registered_agent": {"name": "ANDREW M MATSON", "address": "9214 HOLLYHOCK LN\nRACINE\n,\nWI\n53406-3003"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/2022", "transaction": "Organized", "filed_date": "09/20/2022", "description": "E-Form"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 MAID LLC", "registered_effective_date": "02/19/2024", "status": "Terminated", "status_date": "04/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9506 62nd place\nKenosha\n,\nWI\n53142\nUnited States of America", "entity_id": "T107318"}, "registered_agent": {"name": "KEVIN WILLIAM MAYFIELD", "address": "9506 62ND PLACE\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2024", "transaction": "Organized", "filed_date": "02/20/2024", "description": "E-Form"}, {"effective_date": "04/06/2025", "transaction": "Terminated", "filed_date": "04/06/2025", "description": "OnlineForm 510"}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 MOMS RESOURCES INCORPORATED", "registered_effective_date": "02/01/2025", "status": "Incorporated/Qualified/Registered", "status_date": "02/01/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "7959 26TH AVE\nKENOSHA\n,\nWI\n53143", "entity_id": "T112434"}, "registered_agent": {"name": "ALANNA SCHUMACHER", "address": "7959 26TH AVE\nKENOSHA\n,\nWI\n53143"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/27/2025", "description": "OnlineForm 102"}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 MOVING ENTERPRISE L.L.C.", "registered_effective_date": "09/03/2019", "status": "Restored to Good Standing", "status_date": "09/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5841 N MEADOWS DR.\nRACINE\n,\nWI\n53402", "entity_id": "T082198"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2019", "transaction": "Organized", "filed_date": "09/03/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/19/2021", "transaction": "Restored to Good Standing", "filed_date": "08/19/2021", "description": "OnlineForm 5"}, {"effective_date": "10/02/2023", "transaction": "Change of Registered Agent", "filed_date": "10/02/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "09/16/2025", "transaction": "Change of Registered Agent", "filed_date": "09/16/2025", "description": "OnlineForm 5"}, {"effective_date": "09/16/2025", "transaction": "Restored to Good Standing", "filed_date": "09/16/2025", "description": "OnlineForm 5"}], "emails": ["J_GRAY1986@YAHOO.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 PARTNERS, LLC", "registered_effective_date": "06/20/2016", "status": "Dissolved", "status_date": "04/21/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T069849"}, "registered_agent": {"name": "ANDY S. ANDERSON", "address": "2175 COACHMEN COURT\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2016", "transaction": "Organized", "filed_date": "06/20/2016", "description": "E-Form"}, {"effective_date": "04/21/2017", "transaction": "Articles of Dissolution", "filed_date": "04/21/2017", "description": "OnlineForm 510"}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 PROPERTIES LLC", "registered_effective_date": "06/20/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097737"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2022", "transaction": "Organized", "filed_date": "06/20/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 PURSUIT LLC", "registered_effective_date": "01/17/2025", "status": "Organized", "status_date": "01/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W238N6274 Park Ct\nSussex\n,\nWi\n53089\nUnited States of America", "entity_id": "N063401"}, "registered_agent": {"name": "CODY RETLICH", "address": "W238N6274 PARK CT\nSUSSEX\n,\nWI\n53089"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/17/2025", "transaction": "Organized", "filed_date": "01/17/2025", "description": "E-Form"}, {"effective_date": "01/27/2025", "transaction": "Amendment", "filed_date": "01/28/2025", "description": "Old Name = NON-TYPICAL HITMAN LLC"}], "emails": ["CODY@MIDWESTAERIALPRODUCTION.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 RECORDING STUDIOS LLC", "registered_effective_date": "09/16/2025", "status": "Organized", "status_date": "09/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1441 Old Fancher Road\nMount Pleasant\n,\nWI\n53406\nUnited States of America", "entity_id": "T116461"}, "registered_agent": {"name": "TYLER DAVIS", "address": "1441 OLD FANCHER ROAD\nMOUNT PLEASANT\n,\nWI\n53406"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2025", "transaction": "Organized", "filed_date": "09/16/2025", "description": "E-Form"}], "emails": ["TJDAVIS23@YAHOO.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 RENO KREW LLC", "registered_effective_date": "12/28/2024", "status": "Organized", "status_date": "12/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W274N1892 OAK SPRING CT\nPEWAUKEE\n,\nWI\n53072\nUnited States of America", "entity_id": "T111928"}, "registered_agent": {"name": "LUKE THOMAS BAUMANN", "address": "W274N1892 OAK SPRING CT\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2024", "transaction": "Organized", "filed_date": "12/28/2024", "description": "E-Form"}], "emails": ["LUKEBAUMANN8@YAHOO.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 RENTALS, LLC", "registered_effective_date": "05/17/2022", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W250S7725 CENTER DR\nMUKWONAGO\n,\nWI\n53149-8597", "entity_id": "T097237"}, "registered_agent": {"name": "SHAUN SMITH", "address": "W250S7725 CENTER DR\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2022", "transaction": "Organized", "filed_date": "05/17/2022", "description": "E-Form"}, {"effective_date": "07/04/2023", "transaction": "Change of Registered Agent", "filed_date": "07/04/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 SPORTS COLLECTIBLES LLC", "registered_effective_date": "03/01/2018", "status": "Administratively Dissolved", "status_date": "07/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T076018"}, "registered_agent": {"name": "JEFFREY S. BREITENFIELD", "address": "830 W. MAIN ST. - #H\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2018", "transaction": "Organized", "filed_date": "03/01/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/30/2021", "description": "PUBLICATION"}, {"effective_date": "07/30/2021", "transaction": "Administrative Dissolution", "filed_date": "07/30/2021", "description": ""}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 STUDIOS LLP", "registered_effective_date": "04/23/2012", "status": "Administratively Dissolved", "status_date": "08/24/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "923 WOOD RD #204\nKENOSHA\n,\nWI\n53144", "entity_id": "T056482"}, "registered_agent": {"name": "MICHAEL PINCIKOWSKI", "address": "923 WOOD RD #204\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2012", "transaction": "Registered", "filed_date": "04/26/2012", "description": ""}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2020", "description": ""}, {"effective_date": "08/24/2020", "transaction": "Administrative Dissolution", "filed_date": "08/24/2020", "description": ""}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262 TRUCKING LLC", "registered_effective_date": "09/15/2021", "status": "Restored to Good Standing", "status_date": "12/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3215 20TH ST\nRACINE\n,\nWI\n53405", "entity_id": "T092990"}, "registered_agent": {"name": "ENDEL M WILLIAMS", "address": "3215 20TH ST\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2021", "transaction": "Organized", "filed_date": "09/15/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/21/2023", "transaction": "Restored to Good Standing", "filed_date": "07/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "12/16/2025", "transaction": "Restored to Good Standing", "filed_date": "12/16/2025", "description": "OnlineForm 5"}, {"effective_date": "12/16/2025", "transaction": "Change of Registered Agent", "filed_date": "12/16/2025", "description": "OnlineForm 5"}], "emails": ["ENDEL_WILLIAMS@YAHOO.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2620 ARTHUR, LLC", "registered_effective_date": "01/28/2021", "status": "Terminated", "status_date": "02/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 580030\nPLEASANT PRAIRIE\n,\nWI\n53158", "entity_id": "T088977"}, "registered_agent": {"name": "BRIAN PAUL STUHT", "address": "PO BOX 580030\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2021", "transaction": "Organized", "filed_date": "01/28/2021", "description": "E-Form"}, {"effective_date": "06/21/2021", "transaction": "Change of Registered Agent", "filed_date": "06/21/2021", "description": "FM13-E-Form"}, {"effective_date": "03/21/2023", "transaction": "Change of Registered Agent", "filed_date": "03/21/2023", "description": "OnlineForm 5"}, {"effective_date": "02/25/2025", "transaction": "Terminated", "filed_date": "02/25/2025", "description": "OnlineForm 510"}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2620 ASSOCIATES, INC.", "registered_effective_date": "01/19/1990", "status": "Administratively Dissolved", "status_date": "06/16/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4300 PENN CT\nBROOKFIELD\n,\nWI\n53045\nUnited States of America", "entity_id": "T022010"}, "registered_agent": {"name": "DAVID J CARTER", "address": "4300 PENN CT\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/19/1990", "description": ""}, {"effective_date": "04/16/1993", "transaction": "Change of Registered Agent", "filed_date": "04/16/1993", "description": "FM 16-1993"}, {"effective_date": "01/01/2001", "transaction": "Delinquent", "filed_date": "01/01/2001", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2620 MONROE STREET, LLC", "registered_effective_date": "09/23/2013", "status": "Organized", "status_date": "09/23/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2428 PERRY ST\nMADISON\n,\nWI\n53713-2449\nUnited States of America", "entity_id": "T060858"}, "registered_agent": {"name": "FRED ROUSE", "address": "2428 PERRY ST\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2013", "transaction": "Organized", "filed_date": "09/24/2013", "description": "E-Form"}, {"effective_date": "08/12/2014", "transaction": "Change of Registered Agent", "filed_date": "08/12/2014", "description": "FM516-E-Form"}, {"effective_date": "08/03/2015", "transaction": "Change of Registered Agent", "filed_date": "08/03/2015", "description": "OnlineForm 5"}, {"effective_date": "08/10/2016", "transaction": "Change of Registered Agent", "filed_date": "08/10/2016", "description": "OnlineForm 5"}, {"effective_date": "08/15/2017", "transaction": "Change of Registered Agent", "filed_date": "08/15/2017", "description": "OnlineForm 5"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "08/01/2023", "description": "OnlineForm 5"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}], "emails": ["KAREN@ROUSECOMMUNITY.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2620 SILVER SPRING LLC", "registered_effective_date": "07/29/2010", "status": "Restored to Good Standing", "status_date": "07/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2620 W SILVER SPRING DR\nMILWAUKEE\n,\nWI\n53209-4220\nUnited States of America", "entity_id": "T051556"}, "registered_agent": {"name": "STEVEN L TIPTON", "address": "2620 W SILVER SPRING DR\nMILWAUKEE\n,\nWI\n53209-4220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2010", "transaction": "Organized", "filed_date": "07/29/2010", "description": "E-Form"}, {"effective_date": "09/14/2011", "transaction": "Change of Registered Agent", "filed_date": "09/19/2011", "description": "FM13-E-Form"}, {"effective_date": "08/07/2012", "transaction": "Change of Registered Agent", "filed_date": "08/07/2012", "description": "FM516-E-Form"}, {"effective_date": "07/21/2015", "transaction": "Change of Registered Agent", "filed_date": "07/21/2015", "description": "OnlineForm 5"}, {"effective_date": "10/10/2017", "transaction": "Change of Registered Agent", "filed_date": "10/10/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "OnlineForm 5"}, {"effective_date": "07/26/2023", "transaction": "Restored to Good Standing", "filed_date": "07/26/2023", "description": "OnlineForm 5"}, {"effective_date": "03/06/2024", "transaction": "Change of Registered Agent", "filed_date": "03/06/2024", "description": "FM13-E-Form"}, {"effective_date": "09/15/2025", "transaction": "Change of Registered Agent", "filed_date": "09/15/2025", "description": "OnlineForm 5"}], "emails": ["GENUINETIP@ICLOUD.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2620-22 EAST KENWOOD BOULEVARD CONDOMINIUMS INC.", "registered_effective_date": "07/08/2020", "status": "Incorporated/Qualified/Registered", "status_date": "07/08/2020", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2622 E KENWOOD BOULEVARD\nMILWAUKEE\n,\nWI\n53211", "entity_id": "T085962"}, "registered_agent": {"name": "BERNARD ZINCK", "address": "2622 E KENWOOD BOULEVARD\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/08/2020", "description": "OnlineForm 102"}, {"effective_date": "08/22/2023", "transaction": "Change of Registered Agent", "filed_date": "08/22/2023", "description": "OnlineForm 5"}, {"effective_date": "09/10/2024", "transaction": "Change of Registered Agent", "filed_date": "09/10/2024", "description": "OnlineForm 5"}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2620-50, LLC", "registered_effective_date": "07/06/2005", "status": "Administratively Dissolved", "status_date": "11/23/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1888 N. WATER ST. APT. 101\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T039212"}, "registered_agent": {"name": "CASSIE J BROOKS", "address": "1888 N. WATER STREET APT 101\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2005", "transaction": "Organized", "filed_date": "07/08/2005", "description": "eForm"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": ""}, {"effective_date": "11/23/2010", "transaction": "Administrative Dissolution", "filed_date": "11/23/2010", "description": ""}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2621 EAST CLAIREMONT, LLC", "registered_effective_date": "03/03/2016", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2321 E CLAIREMONT AVE\nEAU CLAIRE\n,\nWI\n54701-6747", "entity_id": "T068804"}, "registered_agent": {"name": "KEVIN J GIETMAN", "address": "7030 TIMBER RIDGE CIR\n2321 E. CLAIREMONT AVE EAU CLAIRE, WI 54701\nEAU CLAIRE\n,\nWI\n54701-8908"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2016", "transaction": "Organized", "filed_date": "03/03/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "03/12/2018", "transaction": "Restored to Good Standing", "filed_date": "03/12/2018", "description": "OnlineForm 5"}, {"effective_date": "03/12/2018", "transaction": "Change of Registered Agent", "filed_date": "03/12/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Restored to Good Standing", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["KEVIN@SHOEDOCTORFOOTWEAR.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2621 MARYLAND LLC", "registered_effective_date": "06/08/2024", "status": "Organized", "status_date": "06/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4454 N Maryland Ave\nShorewood\n,\nWI\n53211\nUnited States of America", "entity_id": "T109097"}, "registered_agent": {"name": "DANIEL D MICKELSEN", "address": "4454 N MARYLAND AVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2024", "transaction": "Organized", "filed_date": "06/11/2024", "description": "E-Form"}], "emails": ["DANIEL.MICKELSEN@GMAIL.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2621 MT ZION LLC", "registered_effective_date": "01/04/2023", "status": "Organized", "status_date": "01/04/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1777 W. Main St.\nSte. 201\nSun Prairie\n,\nWI\n53590\nUnited States of America", "entity_id": "T100822"}, "registered_agent": {"name": "SCOTT WAGNER", "address": "1777 W. MAIN ST. SUITE 201\nSTE 201\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2023", "transaction": "Organized", "filed_date": "01/04/2023", "description": "E-Form"}, {"effective_date": "03/27/2024", "transaction": "Change of Registered Agent", "filed_date": "03/27/2024", "description": "OnlineForm 5"}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}, {"effective_date": "03/20/2026", "transaction": "Change of Registered Agent", "filed_date": "03/20/2026", "description": "OnlineForm 5"}], "emails": ["WAGS@FIRSTWEBER.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2621-2623 N HUMBOLDT LLC", "registered_effective_date": "02/12/2009", "status": "Dissolved", "status_date": "03/17/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12375 W HOLMES AVE\nGREENFIELD\n,\nWI\n53228\nUnited States of America", "entity_id": "T047685"}, "registered_agent": {"name": "RUSSEL D. KILPS", "address": "12375 WEST HOLMES AVENUE\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2009", "transaction": "Organized", "filed_date": "02/12/2009", "description": "E-Form"}, {"effective_date": "03/17/2017", "transaction": "Articles of Dissolution", "filed_date": "03/17/2017", "description": "OnlineForm 510"}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2622 CRAIG ROAD HOLDINGS, LLC", "registered_effective_date": "03/18/2021", "status": "Withdrawal", "status_date": "06/29/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "900 19TH STREET NW, 8TH FL\nWASHINGTON\n,\nDC\n20006", "entity_id": "T089919"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2021", "transaction": "Registered", "filed_date": "03/19/2021", "description": ""}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "01/24/2023", "transaction": "Change of Registered Agent", "filed_date": "01/24/2023", "description": "OnlineForm 5"}, {"effective_date": "06/29/2023", "transaction": "Withdrawal", "filed_date": "06/30/2023", "description": ""}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2622 KENDALL LLC", "registered_effective_date": "10/18/2023", "status": "Organized", "status_date": "10/18/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2625 Kendall Ave\nMadison\n,\nWI\n53705\nUnited States of America", "entity_id": "T105570"}, "registered_agent": {"name": "ROBERT DOUGLAS LAUER", "address": "2625 KENDALL AVE\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2023", "transaction": "Organized", "filed_date": "10/18/2023", "description": "E-Form"}], "emails": ["RDLAUER@GMAIL.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2622 N 22ND ST LLC", "registered_effective_date": "10/11/2022", "status": "Restored to Good Standing", "status_date": "10/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W238N1690 ROCKWOOD DR\nSTE 100\nWAUKESHA\n,\nWI\n53188", "entity_id": "T099493"}, "registered_agent": {"name": "AUDRA TUBIN", "address": "W238N1690 ROCKWOOD DR\nSTE 100\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2022", "transaction": "Organized", "filed_date": "10/11/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/30/2024", "transaction": "Change of Registered Agent", "filed_date": "10/30/2024", "description": "OnlineForm 5"}, {"effective_date": "10/30/2024", "transaction": "Restored to Good Standing", "filed_date": "10/30/2024", "description": "OnlineForm 5"}, {"effective_date": "10/28/2025", "transaction": "Change of Registered Agent", "filed_date": "10/28/2025", "description": "OnlineForm 5"}], "emails": ["AUDRA@DEDICATEDCM.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2622 N NEWHALL, LLC", "registered_effective_date": "11/27/2013", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13360 W FOUNTAIN DR\nNEW BERLIN\n,\nWI\n53151-3966\nUnited States of America", "entity_id": "T061396"}, "registered_agent": {"name": "MARK LAZAR", "address": "13360 W FOUNTAIN DR\nNEW BERLIN\n,\nWI\n53151-3966"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2013", "transaction": "Organized", "filed_date": "11/27/2013", "description": "E-Form"}, {"effective_date": "12/28/2016", "transaction": "Change of Registered Agent", "filed_date": "12/28/2016", "description": "OnlineForm 5"}, {"effective_date": "12/17/2017", "transaction": "Change of Registered Agent", "filed_date": "12/17/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2018", "transaction": "Change of Registered Agent", "filed_date": "10/19/2018", "description": "OnlineForm 5"}, {"effective_date": "11/18/2019", "transaction": "Change of Registered Agent", "filed_date": "11/18/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2622 OAKWOOD BEACH LLC", "registered_effective_date": "05/09/2018", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W2622 OAKWOOD BEACH RD\nMARKESAN\n,\nWI\n53946-8902", "entity_id": "T076844"}, "registered_agent": {"name": "RICHARD PAULSEN", "address": "W2622 OAKWOOD BEACH RD\nMARKESAN\n,\nWI\n53946"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2018", "transaction": "Organized", "filed_date": "05/11/2018", "description": "E-Form"}, {"effective_date": "06/04/2019", "transaction": "Change of Registered Agent", "filed_date": "06/04/2019", "description": "OnlineForm 5"}, {"effective_date": "08/04/2023", "transaction": "Change of Registered Agent", "filed_date": "08/04/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2622 STOWELL LLC", "registered_effective_date": "12/21/2022", "status": "Organized", "status_date": "12/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9001 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217-1651", "entity_id": "T100619"}, "registered_agent": {"name": "DANIEL J. KATZ", "address": "9001 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217-1651"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2022", "transaction": "Organized", "filed_date": "12/21/2022", "description": "E-Form"}, {"effective_date": "11/29/2023", "transaction": "Change of Registered Agent", "filed_date": "11/29/2023", "description": "OnlineForm 5"}], "emails": ["JENI@KATZPROP.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2622-2624 SOUTH FULTON STREET CONDOMINIUM ASSOCIATION, INC.", "registered_effective_date": "02/02/2018", "status": "Administratively Dissolved", "status_date": "05/30/2021", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2622-2624 SOUTH FULTON STREET\nMILWAUKEE\n,\nWI\n53207", "entity_id": "T075720"}, "registered_agent": {"name": "BENJAMIN BAST", "address": "W350 N6763 BALTIC PASS\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/02/2018", "description": "OnlineForm 102"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2021", "description": ""}, {"effective_date": "05/30/2021", "transaction": "Administrative Dissolution", "filed_date": "05/30/2021", "description": ""}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "26220 LOOMIS ROAD LLC", "registered_effective_date": "03/09/2006", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "26220 W LOOMIS RD\nWIND LAKE\n,\nWI\n53185\nUnited States of America", "entity_id": "T040661"}, "registered_agent": {"name": "AMANDIP SINGH", "address": "26220 W LOOMIS RD\nWIND LAKE\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2006", "transaction": "Organized", "filed_date": "03/13/2006", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "11/03/2009", "transaction": "Restored to Good Standing", "filed_date": "11/03/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "02/18/2011", "transaction": "Restored to Good Standing", "filed_date": "02/18/2011", "description": "E-Form"}, {"effective_date": "02/18/2011", "transaction": "Change of Registered Agent", "filed_date": "02/18/2011", "description": "FM516-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2623 NORTH BARTLETT LLC", "registered_effective_date": "12/22/2017", "status": "Organized", "status_date": "12/22/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1609 LINCOLN AVE\nWAUKESHA\n,\nWI\n53186-5379", "entity_id": "T075258"}, "registered_agent": {"name": "MARK A LALONDE", "address": "1609 LINCOLN AVE\nWAUKESHA\n,\nWI\n53186-5379"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2017", "transaction": "Organized", "filed_date": "12/22/2017", "description": "E-Form"}, {"effective_date": "12/21/2018", "transaction": "Change of Registered Agent", "filed_date": "12/21/2018", "description": "OnlineForm 5"}, {"effective_date": "12/19/2023", "transaction": "Change of Registered Agent", "filed_date": "12/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["SDORNIAK@LCIWI.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2624 BUFFUM, LLC", "registered_effective_date": "01/01/1995", "status": "Restored to Good Standing", "status_date": "02/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213-3937\nUnited States of America", "entity_id": "T025032"}, "registered_agent": {"name": "JAMES BERANEK", "address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213-3937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1995", "transaction": "Organized", "filed_date": "01/03/1995", "description": ""}, {"effective_date": "05/15/2006", "transaction": "Change of Registered Agent", "filed_date": "05/15/2006", "description": "FM516-E-Form"}, {"effective_date": "04/05/2013", "transaction": "Change of Registered Agent", "filed_date": "04/05/2013", "description": "FM516-E-Form"}, {"effective_date": "03/28/2014", "transaction": "Change of Registered Agent", "filed_date": "03/28/2014", "description": "FM516-E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/23/2023", "transaction": "Change of Registered Agent", "filed_date": "02/23/2023", "description": "OnlineForm 5"}, {"effective_date": "02/23/2023", "transaction": "Restored to Good Standing", "filed_date": "02/23/2023", "description": "OnlineForm 5"}], "emails": ["JB@MPIWI.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2624 W. IOWA, INC.", "registered_effective_date": "07/05/2022", "status": "Dissolved", "status_date": "04/10/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097952"}, "registered_agent": {"name": "MARK HILDEBRAND", "address": "N1704 HEYSE RD.\nWHITEWATER\n,\nWI\n53190"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/05/2022", "description": "E-Form"}, {"effective_date": "04/10/2023", "transaction": "Articles of Dissolution", "filed_date": "04/10/2023", "description": "OnlineForm 10"}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2624 W. IOWA, INC.", "registered_effective_date": "", "status": "Name Conflict", "status_date": "06/05/2023", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T103447"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2625 CHURCH ST LLC", "registered_effective_date": "02/06/2018", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4510 RIVER DR\nPLOVER\n,\nWI\n54467", "entity_id": "T075755"}, "registered_agent": {"name": "DAVID NORTHWOOD", "address": "4510 RIVER DR\nPLOVER\n,\nWI\n54467"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2018", "transaction": "Organized", "filed_date": "02/06/2018", "description": "E-Form"}, {"effective_date": "03/28/2019", "transaction": "Change of Registered Agent", "filed_date": "03/28/2019", "description": "OnlineForm 5"}, {"effective_date": "03/05/2021", "transaction": "Change of Registered Agent", "filed_date": "03/05/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2625 DOWNER, LLC", "registered_effective_date": "11/05/2012", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T058058"}, "registered_agent": {"name": "F & L CORP.", "address": "777 EAST WISCONSIN AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/05/2012", "transaction": "Organized", "filed_date": "11/05/2012", "description": "E-Form"}, {"effective_date": "11/07/2012", "transaction": "Amendment", "filed_date": "11/08/2012", "description": "Old Name = 2655 DOWNER, LLC"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2625 S PINE AVE LLC", "registered_effective_date": "09/06/2021", "status": "Restored to Good Standing", "status_date": "03/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 70727\nMILWAUKEE\n,\nWI\n53207", "entity_id": "T092827"}, "registered_agent": {"name": "THOMAS BLOCK", "address": "3042 S SUPERIOR ST\nMILWAUKEE\n,\nWI\n53207-3064"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2021", "transaction": "Organized", "filed_date": "09/06/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "03/12/2024", "transaction": "Restored to Good Standing", "filed_date": "03/12/2024", "description": "OnlineForm 5"}, {"effective_date": "03/12/2024", "transaction": "Change of Registered Agent", "filed_date": "03/12/2024", "description": "OnlineForm 5"}, {"effective_date": "07/13/2025", "transaction": "Change of Registered Agent", "filed_date": "07/13/2025", "description": "OnlineForm 5"}], "emails": ["BLOCKRENTALMANAGEMENT@GMAIL.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2625 WEST ALLIS WI LLC", "registered_effective_date": "07/22/2021", "status": "Registered", "status_date": "07/22/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1221 BRICKELL AVENUE, SUITE 1400\nMIAMI\n,\nFL\n33131\nUnited States of America", "entity_id": "T092150"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2021", "transaction": "Registered", "filed_date": "07/22/2021", "description": "OnlineForm 521"}, {"effective_date": "12/16/2021", "transaction": "Change of Registered Agent", "filed_date": "12/16/2021", "description": "FM13-E-Form"}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}, {"effective_date": "07/13/2023", "transaction": "Change of Registered Agent", "filed_date": "07/13/2023", "description": "FM13-E-Form"}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "26253 STATE & MEMORIAL, LLC", "registered_effective_date": "11/19/2021", "status": "Organized", "status_date": "11/19/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "431 N ADAMS ST\nHINSDALE\n,\nIL\n60521-3129", "entity_id": "T094094"}, "registered_agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2021", "transaction": "Organized", "filed_date": "11/19/2021", "description": "E-Form"}, {"effective_date": "10/31/2022", "transaction": "Change of Registered Agent", "filed_date": "10/31/2022", "description": "OnlineForm 5"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}], "emails": ["SLB@WB-LEGAL.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2626 CHAMPION RD LLC", "registered_effective_date": "02/09/2021", "status": "Organized", "status_date": "02/09/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2135 FOX FIELD CT\nDE PERE\n,\nWI\n54115", "entity_id": "T089168"}, "registered_agent": {"name": "CHRIS JANUSIEWICZ", "address": "2135 FOX FIELD CT\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2021", "transaction": "Organized", "filed_date": "02/09/2021", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Change of Registered Agent", "filed_date": "01/01/2022", "description": "OnlineForm 5"}, {"effective_date": "02/25/2023", "transaction": "Change of Registered Agent", "filed_date": "02/25/2023", "description": "OnlineForm 5"}, {"effective_date": "03/07/2024", "transaction": "Change of Registered Agent", "filed_date": "03/07/2024", "description": "OnlineForm 5"}], "emails": ["SAVCHRIS@HOTMAIL.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2626 COOLIDGE STREET, LLC", "registered_effective_date": "11/06/2009", "status": "Administratively Dissolved", "status_date": "05/06/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEK HAVEN RD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "T049617"}, "registered_agent": {"name": "WISCONN INVESTMENTS, LLC", "address": "4916 CREEK HAVEN RD\nCOTTAGE GROVE, WI\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2009", "transaction": "Organized", "filed_date": "11/11/2009", "description": "E-Form"}, {"effective_date": "01/19/2011", "transaction": "Change of Registered Agent", "filed_date": "01/19/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/06/2015", "description": "PUBLICATION"}, {"effective_date": "05/06/2015", "transaction": "Administrative Dissolution", "filed_date": "05/06/2015", "description": "PUBLICATION"}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2626 LONDON ROAD, LLC", "registered_effective_date": "08/03/2016", "status": "Organized", "status_date": "08/03/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2822 LONDON RD\nEAU CLAIRE\n,\nWI\n54701-6830", "entity_id": "T070268"}, "registered_agent": {"name": "NICHOLAS PATHOS", "address": "2822 LONDON RD\nEAU CLAIRE\n,\nWI\n54701-6830"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2016", "transaction": "Organized", "filed_date": "08/03/2016", "description": "E-Form"}, {"effective_date": "09/15/2016", "transaction": "Change of Registered Agent", "filed_date": "09/15/2016", "description": "OnlineForm 13"}, {"effective_date": "09/20/2017", "transaction": "Change of Registered Agent", "filed_date": "09/20/2017", "description": "OnlineForm 5"}, {"effective_date": "09/22/2023", "transaction": "Change of Registered Agent", "filed_date": "09/22/2023", "description": "OnlineForm 5"}], "emails": ["RVPM@HOTMAIL.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2626 SYLVANIA LLC", "registered_effective_date": "05/11/2021", "status": "Organized", "status_date": "05/11/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4701B W ELECTRIC AVE\nWEST MILWAUKEE\n,\nWI\n53219", "entity_id": "T090958"}, "registered_agent": {"name": "DRAGAN RADETA", "address": "4701B W ELECTRIC AVE\nWEST MILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/11/2021", "transaction": "Organized", "filed_date": "05/11/2021", "description": "E-Form"}, {"effective_date": "06/08/2022", "transaction": "Change of Registered Agent", "filed_date": "06/08/2022", "description": "OnlineForm 5"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@MMEXPRESSWI.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2626 WAUWATOSA AVENUE, LLC", "registered_effective_date": "07/14/2025", "status": "Organized", "status_date": "07/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11415 N. Justin Drive\nMequon\n,\nWI\n53092\nUnited States of America", "entity_id": "T115304"}, "registered_agent": {"name": "JAY L. MACKMAN", "address": "11415 N. JUSTIN DRIVE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2025", "transaction": "Organized", "filed_date": "07/14/2025", "description": "E-Form"}], "emails": ["TMJAYDOC@GMAIL.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2627 N 36TH LLC", "registered_effective_date": "09/11/2007", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T043784"}, "registered_agent": {"name": "SHARON D NORWOOD", "address": "4728 N 74TH ST\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2007", "transaction": "Organized", "filed_date": "09/11/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2627 S KK LLC", "registered_effective_date": "11/06/2008", "status": "Restored to Good Standing", "status_date": "12/02/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2050 W GOOD HOPE RD\nGLENDALE\n,\nWI\n53209-2801\nUnited States of America", "entity_id": "T046994"}, "registered_agent": {"name": "STEVE A NEUFELD", "address": "2050 W GOOD HOPE RD\nGLENDALE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2008", "transaction": "Organized", "filed_date": "11/06/2008", "description": "E-Form"}, {"effective_date": "11/20/2008", "transaction": "Change of Registered Agent", "filed_date": "11/20/2008", "description": "FM13-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "12/02/2011", "transaction": "Restored to Good Standing", "filed_date": "12/02/2011", "description": "E-Form"}, {"effective_date": "12/25/2012", "transaction": "Change of Registered Agent", "filed_date": "12/25/2012", "description": "FM516-E-Form"}, {"effective_date": "11/24/2015", "transaction": "Change of Registered Agent", "filed_date": "11/24/2015", "description": "FM13-E-Form"}, {"effective_date": "12/08/2017", "transaction": "Change of Registered Agent", "filed_date": "12/08/2017", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}, {"effective_date": "11/21/2025", "transaction": "Change of Registered Agent", "filed_date": "11/21/2025", "description": "OnlineForm 5"}], "emails": ["STEVENEUFELD4@GMAIL.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2627 SOUTH ONEIDA LLC", "registered_effective_date": "11/27/2012", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2300 LINEVILLE RD\nSUITE 200\nGREEN BAY\n,\nWI\n54313\nUnited States of America", "entity_id": "T058231"}, "registered_agent": {"name": "JEFFREY P. NOELDNER", "address": "2300 LINEVILLE ROAD\nSUITE 200\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2012", "transaction": "Organized", "filed_date": "11/28/2012", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2627 W BECHER STREET, LLC", "registered_effective_date": "08/13/2021", "status": "Organized", "status_date": "08/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W151N7409 WOOD VIEW DR\nMENOMONEE FALLS\n,\nWI\n53051-4663", "entity_id": "T092497"}, "registered_agent": {"name": "JUDE S AMARASINGHE", "address": "W151N7409 WOOD VIEW DR\nMENOMONEE FALLS\n,\nWI\n53051-4663"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2021", "transaction": "Organized", "filed_date": "08/16/2021", "description": "E-Form"}, {"effective_date": "08/01/2022", "transaction": "Change of Registered Agent", "filed_date": "08/01/2022", "description": "OnlineForm 5"}, {"effective_date": "08/11/2023", "transaction": "Change of Registered Agent", "filed_date": "08/11/2023", "description": "OnlineForm 5"}], "emails": ["SHENAL360@GMAIL.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2628 ARROWHEAD, LLC", "registered_effective_date": "03/07/2022", "status": "Organized", "status_date": "03/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "735 N WATER ST\nSTE 926\nMILWAUKEE\n,\nWI\n53202-4111", "entity_id": "T095856"}, "registered_agent": {"name": "PERRY G. ZEEB", "address": "735 N WATER ST\nSTE 926\nMILWAUKEE\n,\nWI\n53202-4111"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2022", "transaction": "Organized", "filed_date": "03/07/2022", "description": "E-Form"}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}], "emails": ["PGGAMBLER@AOL.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2628 PROSPECT LLC", "registered_effective_date": "12/14/2011", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2430 N LAKE DR\nMILWAUKEE\n,\nWI\n53211-4509\nUnited States of America", "entity_id": "T055357"}, "registered_agent": {"name": "JOSH MINKIN", "address": "2430 N LAKE DR\nMILWAUKEE\n,\nWI\n53211-4509"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2011", "transaction": "Organized", "filed_date": "12/14/2011", "description": "E-Form"}, {"effective_date": "12/06/2015", "transaction": "Change of Registered Agent", "filed_date": "12/06/2015", "description": "OnlineForm 5"}, {"effective_date": "11/27/2017", "transaction": "Change of Registered Agent", "filed_date": "11/27/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2628 W JUNEAU LLC", "registered_effective_date": "04/13/2025", "status": "Organized", "status_date": "04/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1013 S 32ND ST\nMILWAUKEE\n,\nWI\n53215\nUnited States of America", "entity_id": "T113790"}, "registered_agent": {"name": "LUZ E VAZQUEZ", "address": "1013 S 32ND ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2025", "transaction": "Organized", "filed_date": "04/13/2025", "description": "E-Form"}], "emails": ["MKEYOURHOMELLC@GMAIL.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "2629 JOHN AVE LLC", "registered_effective_date": "07/30/2021", "status": "Dissolved", "status_date": "05/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3470 WASHINGTON DRIVE\nSUITE 209\nEAGAN\n,\nWI\n55122", "entity_id": "T092261"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/30/2021", "transaction": "Organized", "filed_date": "07/30/2021", "description": "E-Form"}, {"effective_date": "07/24/2023", "transaction": "Resignation of Registered Agent", "filed_date": "07/31/2023", "description": ""}, {"effective_date": "05/16/2024", "transaction": "Articles of Dissolution", "filed_date": "05/16/2024", "description": "OnlineForm 510"}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262BASEBALL LLC", "registered_effective_date": "09/27/2024", "status": "Organized", "status_date": "09/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 Walton Avenue\nRacine\n,\nWI\n53402\nUnited States of America", "entity_id": "T110676"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2024", "transaction": "Organized", "filed_date": "09/27/2024", "description": "E-Form"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262BREAKZ LLC", "registered_effective_date": "04/06/2026", "status": "Organized", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "730 Monticello Dr\nRacine\n,\nWI\n53402\nUnited States of America", "entity_id": "T120132"}, "registered_agent": {"name": "MICHAEL RENE NAVARRO", "address": "730 MONTICELLO DR\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2026", "transaction": "Organized", "filed_date": "04/06/2026", "description": "E-Form"}], "emails": ["M.JBREKZ@GMAIL.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262EATS LLC", "registered_effective_date": "09/27/2018", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T078347"}, "registered_agent": {"name": "RALPH NUDI", "address": "7520 39TH AVE\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2018", "transaction": "Organized", "filed_date": "09/27/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262HOMEBUYERS LLC", "registered_effective_date": "04/27/2025", "status": "Organized", "status_date": "04/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14129 Alexandra Dr\nSturtevant\n,\nWI\n53177\nUnited States of America", "entity_id": "T114034"}, "registered_agent": {"name": "BRADY COBURN CLARK", "address": "14129 ALEXANDRA DR\nSTURTEVANT\n,\nWI\n53177"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2025", "transaction": "Organized", "filed_date": "04/27/2025", "description": "E-Form"}], "emails": ["BRADYCLARK1414@GMAIL.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262INSIDER LLC", "registered_effective_date": "02/03/2016", "status": "Organized", "status_date": "02/03/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "645 N MAJESA HILLS LN\nSAUKVILLE\n,\nWI\n53080-2253", "entity_id": "T068511"}, "registered_agent": {"name": "MATTHEW ANTHONY HERMANS", "address": "645 N MAJESA HILLS LN\nSAUKVILLE\n,\nWI\n53080-2253"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2016", "transaction": "Organized", "filed_date": "02/03/2016", "description": "E-Form"}, {"effective_date": "03/12/2017", "transaction": "Change of Registered Agent", "filed_date": "03/12/2017", "description": "OnlineForm 5"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}], "emails": ["4925HERMANM@GMAIL.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262MOTORSPORTS LLC", "registered_effective_date": "11/02/2025", "status": "Organized", "status_date": "11/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7128 Sherry Ln\nWaterford\n,\nWI\n53185\nUnited States of America", "entity_id": "T117227"}, "registered_agent": {"name": "ANDREW SCALZO", "address": "7128 SHERRY LN\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2025", "transaction": "Organized", "filed_date": "11/02/2025", "description": "E-Form"}], "emails": ["262MOTORSPORTS@GMAIL.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262MOVERSRUS LLC", "registered_effective_date": "03/21/2025", "status": "Organized", "status_date": "03/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7619 Sheridan Rd\nKenosha\n,\nWI\n53143\nUnited States of America", "entity_id": "T113397"}, "registered_agent": {"name": "DERRICK SHAQUIL MCGLORN", "address": "5200 BISCAYNE AVE\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2025", "transaction": "Organized", "filed_date": "03/21/2025", "description": "E-Form"}], "emails": ["MCGLORNDERRICK0@GMAIL.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "262PHARMA INC.", "registered_effective_date": "12/08/2025", "status": "Incorporated/Qualified/Registered", "status_date": "12/08/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T117812"}, "registered_agent": {"name": "ROGER SANDS CPA", "address": "815 VERDANT DRIVE\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/08/2025", "description": "E-Form"}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "THE 262 STUDIO LLC", "registered_effective_date": "02/08/2022", "status": "Restored to Good Standing", "status_date": "01/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1213 SUPERIOR STREET\nRACINE\n,\nWI\n53404", "entity_id": "T095387"}, "registered_agent": {"name": "YAMILLE MEDEROS", "address": "1213 SUPERIOR ST\nRACINE\n,\nWI\n53404-3167"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2022", "transaction": "Organized", "filed_date": "02/08/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "01/23/2025", "transaction": "Change of Registered Agent", "filed_date": "01/23/2025", "description": "OnlineForm 5"}, {"effective_date": "01/23/2025", "transaction": "Restored to Good Standing", "filed_date": "01/23/2025", "description": "OnlineForm 5"}], "emails": ["THE262STUDIO@GMAIL.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY SIX TWENTY SEVEN LLC", "registered_effective_date": "06/19/2019", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2627 BEECHWOOD CT.\nAPPLETON\n,\nWI\n54911", "entity_id": "T081435"}, "registered_agent": {"name": "JAMES P. PETERSON", "address": "4786 N. CRAMER ST.\nWHITEFISH BAY\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2019", "transaction": "Organized", "filed_date": "06/19/2019", "description": "E-Form"}, {"effective_date": "04/19/2021", "transaction": "Change of Registered Agent", "filed_date": "04/19/2021", "description": "OnlineForm 5"}, {"effective_date": "04/23/2023", "transaction": "Change of Registered Agent", "filed_date": "04/23/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["JPETERSON@FOLEY.COM"]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY SIX TWENTY THREE LINWAL CORP.", "registered_effective_date": "08/20/1997", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "11412 N PORT WASHINGTON #202-S\nMEQUON\n,\nWI\n53092", "entity_id": "T027412"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/22/1997", "description": ""}, {"effective_date": "07/01/1999", "transaction": "Delinquent", "filed_date": "07/01/1999", "description": ""}, {"effective_date": "12/08/1999", "transaction": "Restored to Good Standing", "filed_date": "12/08/1999", "description": ""}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": ""}, {"effective_date": "01/14/2003", "transaction": "Restored to Good Standing", "filed_date": "01/14/2003", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/17/2008", "transaction": "Resignation of Registered Agent", "filed_date": "07/22/2008", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 295707, "worker_id": "details-extract-25", "ts": 1776130226, "record_type": "business_detail", "entity_details": {"entity_name": "TWO-SIX-TWO REAL ESTATE LLC", "registered_effective_date": "05/31/2016", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1723 COLLEGE AVE\nRACINE\n,\nWI\n53403-2749", "entity_id": "T069687"}, "registered_agent": {"name": "BRETT BRITTEN", "address": "1723 COLLEGE AVE\nRACINE\n,\nWI\n53403-2749"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2016", "transaction": "Organized", "filed_date": "05/31/2016", "description": "E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/09/2020", "transaction": "Restored to Good Standing", "filed_date": "06/09/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 298524, "worker_id": "details-extract-33", "ts": 1776130268, "record_type": "business_detail", "entity_details": {"entity_name": "4C'S BARBER COLLEGE LLC", "registered_effective_date": "08/31/2017", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1859 TAYLOR AVE\nRACINE\n,\nWI\n53403", "entity_id": "F057176"}, "registered_agent": {"name": "ANDRE RANDLE SR", "address": "1859 TAYLOR AVE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2017", "transaction": "Organized", "filed_date": "09/01/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "09/24/2019", "transaction": "Restored to Good Standing", "filed_date": "09/24/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 296972, "worker_id": "details-extract-12", "ts": 1776130268, "record_type": "business_detail", "entity_details": {"entity_name": "THE 357 LLC", "registered_effective_date": "01/06/2022", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9601 HILL CREEK DR\nVERONA\n,\nWI\n53593-7982", "entity_id": "T094790"}, "registered_agent": {"name": "STEPHANIE RENEE BEALE", "address": "9601 HILL CREEK DR\nVERONA\n,\nWI\n53593-7982"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2022", "transaction": "Organized", "filed_date": "01/06/2022", "description": "E-Form"}, {"effective_date": "03/16/2023", "transaction": "Change of Registered Agent", "filed_date": "03/16/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 296972, "worker_id": "details-extract-12", "ts": 1776130268, "record_type": "business_detail", "entity_details": {"entity_name": "357 ENTERPRISES LLC", "registered_effective_date": "09/01/2019", "status": "Restored to Good Standing", "status_date": "08/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21391 W OAKCREST DR\nNEW BERLIN\n,\nWI\n53146-2918", "entity_id": "T082068"}, "registered_agent": {"name": "DALE HARTUNG", "address": "21391 W. OAKCREST DR.\nNEW BERLIN\n,\nWI\n53146"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2019", "transaction": "Organized", "filed_date": "08/22/2019", "description": "E-Form"}, {"effective_date": "08/03/2020", "transaction": "Change of Registered Agent", "filed_date": "08/03/2020", "description": "OnlineForm 5"}, {"effective_date": "09/21/2023", "transaction": "Change of Registered Agent", "filed_date": "09/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "08/16/2025", "transaction": "Change of Registered Agent", "filed_date": "08/16/2025", "description": "OnlineForm 5"}, {"effective_date": "08/16/2025", "transaction": "Restored to Good Standing", "filed_date": "08/16/2025", "description": "OnlineForm 5"}], "emails": ["DALE@DGHARTUNG.COM"]}
{"task_id": 296972, "worker_id": "details-extract-12", "ts": 1776130268, "record_type": "business_detail", "entity_details": {"entity_name": "357 WHISPERING RIDGE, LLC", "registered_effective_date": "01/04/2017", "status": "Dissolved", "status_date": "10/14/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T071687"}, "registered_agent": {"name": "JOHN BARKER", "address": "3776 KETTLE COURT EAST\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2017", "transaction": "Organized", "filed_date": "01/04/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "10/14/2019", "transaction": "Articles of Dissolution", "filed_date": "10/14/2019", "description": "OnlineForm 510"}]}
{"task_id": 296972, "worker_id": "details-extract-12", "ts": 1776130268, "record_type": "business_detail", "entity_details": {"entity_name": "3570 E. PLANKINTON LLC", "registered_effective_date": "10/16/2013", "status": "Restored to Good Standing", "status_date": "11/17/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1331 W JANAT DR\nOAK CREEK\n,\nWI\n53154-1347\nUnited States of America", "entity_id": "T061048"}, "registered_agent": {"name": "REGINALD L. ZENIECKI", "address": "1331 W JANAT DR\nOAK CREEK\n,\nWI\n53154-1347"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2013", "transaction": "Organized", "filed_date": "10/22/2013", "description": "E-Form"}, {"effective_date": "12/28/2017", "transaction": "Change of Registered Agent", "filed_date": "12/28/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "11/17/2023", "transaction": "Change of Registered Agent", "filed_date": "11/17/2023", "description": "OnlineForm 5"}, {"effective_date": "11/17/2023", "transaction": "Restored to Good Standing", "filed_date": "11/17/2023", "description": "OnlineForm 5"}], "emails": ["BREYNOLDS@FRANKANDFRANK.COM"]}
{"task_id": 296972, "worker_id": "details-extract-12", "ts": 1776130268, "record_type": "business_detail", "entity_details": {"entity_name": "3573-79 CLEMENT LLC", "registered_effective_date": "04/25/2016", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3600 S CLEMENT AVE\nMILWAUKEE\n,\nWI\n53207-3566", "entity_id": "T069311"}, "registered_agent": {"name": "LAKHWINDER SINGH", "address": "3600 S CLEMENT AVE\nMILWAUKEE\n,\nWI\n53207-3566"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2016", "transaction": "Organized", "filed_date": "04/25/2016", "description": "E-Form"}, {"effective_date": "08/05/2017", "transaction": "Change of Registered Agent", "filed_date": "08/05/2017", "description": "OnlineForm 5"}, {"effective_date": "05/25/2023", "transaction": "Change of Registered Agent", "filed_date": "05/25/2023", "description": "OnlineForm 5"}, {"effective_date": "03/19/2025", "transaction": "Change of Registered Agent", "filed_date": "03/19/2025", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296972, "worker_id": "details-extract-12", "ts": 1776130268, "record_type": "business_detail", "entity_details": {"entity_name": "3575 OAKLAND LLC", "registered_effective_date": "05/29/2012", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7701 N TEUTONIA AVE\nBROWN DEER\n,\nWI\n53209-1737\nUnited States of America", "entity_id": "T056808"}, "registered_agent": {"name": "3575 OAKLAND, SHOREWOOD, WI L.L.C.", "address": "7701 N TEUTONIA AVE\nBROWN DEER\n,\nWI\n53209-1737"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2012", "transaction": "Organized", "filed_date": "05/29/2012", "description": "E-Form"}, {"effective_date": "06/19/2015", "transaction": "Change of Registered Agent", "filed_date": "06/19/2015", "description": "OnlineForm 5"}, {"effective_date": "05/22/2017", "transaction": "Change of Registered Agent", "filed_date": "05/22/2017", "description": "OnlineForm 5"}, {"effective_date": "01/22/2019", "transaction": "Change of Registered Agent", "filed_date": "01/22/2019", "description": "OnlineForm 13"}, {"effective_date": "04/22/2019", "transaction": "Change of Registered Agent", "filed_date": "04/22/2019", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 296972, "worker_id": "details-extract-12", "ts": 1776130268, "record_type": "business_detail", "entity_details": {"entity_name": "3575 OAKLAND, SHOREWOOD, WI L.L.C.", "registered_effective_date": "10/09/2018", "status": "Organized", "status_date": "10/09/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7701 N TEUTONIA AVE\nBROWN DEER\n,\nWI\n53209-1737", "entity_id": "T078462"}, "registered_agent": {"name": "JAMES MELDMAN", "address": "7701 N TEUTONIA AVE\nBROWN DEER\n,\nWI\n53209-1737"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2018", "transaction": "Organized", "filed_date": "10/09/2018", "description": "E-Form"}, {"effective_date": "10/16/2019", "transaction": "Change of Registered Agent", "filed_date": "10/16/2019", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}], "emails": ["ACCOUNTSRECEIVABLE@JMREMODELINGWI.COM"]}
{"task_id": 296972, "worker_id": "details-extract-12", "ts": 1776130268, "record_type": "business_detail", "entity_details": {"entity_name": "3577 BAILEY, LLC", "registered_effective_date": "02/20/2013", "status": "Organized", "status_date": "02/20/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "220 NORTH ST\nSUN PRAIRIE\n,\nWI\n53590\nUnited States of America", "entity_id": "T059016"}, "registered_agent": {"name": "HEIDI KUHMAN", "address": "220 NORTH ST\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2013", "transaction": "Organized", "filed_date": "02/20/2013", "description": "E-Form"}, {"effective_date": "11/18/2013", "transaction": "Change of Registered Agent", "filed_date": "11/25/2013", "description": "FM13-E-Form"}, {"effective_date": "03/19/2014", "transaction": "Change of Registered Agent", "filed_date": "03/19/2014", "description": "FM516-E-Form"}, {"effective_date": "01/31/2017", "transaction": "Change of Registered Agent", "filed_date": "01/31/2017", "description": "OnlineForm 5"}, {"effective_date": "06/22/2022", "transaction": "Change of Registered Agent", "filed_date": "06/22/2022", "description": "FM13-E-Form"}, {"effective_date": "03/03/2023", "transaction": "Change of Registered Agent", "filed_date": "03/03/2023", "description": "OnlineForm 5"}, {"effective_date": "03/07/2024", "transaction": "Change of Registered Agent", "filed_date": "03/07/2024", "description": "OnlineForm 5"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}], "emails": ["HKUHMAN@GMAIL.COM"]}
{"task_id": 296972, "worker_id": "details-extract-12", "ts": 1776130268, "record_type": "business_detail", "entity_details": {"entity_name": "357SIG LLC", "registered_effective_date": "06/20/2012", "status": "Restored to Good Standing", "status_date": "11/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2617 COVALL ST\nMADISON\n,\nWI\n53713-1019\nUnited States of America", "entity_id": "T056985"}, "registered_agent": {"name": "MICHAEL STIER", "address": "2617 COVALL ST\nMADISON\n,\nWI\n53713-1019"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2012", "transaction": "Organized", "filed_date": "06/20/2012", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Change of Registered Agent", "filed_date": "07/01/2015", "description": "OnlineForm 5"}, {"effective_date": "06/30/2018", "transaction": "Change of Registered Agent", "filed_date": "06/30/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "11/10/2023", "transaction": "Restored to Good Standing", "filed_date": "11/10/2023", "description": "OnlineForm 5"}, {"effective_date": "11/10/2023", "transaction": "Change of Registered Agent", "filed_date": "11/10/2023", "description": "OnlineForm 5"}], "emails": ["MA84STIER@HOTMAIL.COM"]}
{"task_id": 296972, "worker_id": "details-extract-12", "ts": 1776130268, "record_type": "business_detail", "entity_details": {"entity_name": "THE .357 STRING BAND LLC", "registered_effective_date": "02/07/2006", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2935 N. WEIL ST. #3\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "T040460"}, "registered_agent": {"name": "DEREK WILLIAM DUNN", "address": "2935 N. WEIL ST. #3\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2006", "transaction": "Organized", "filed_date": "02/09/2006", "description": "E-Form"}, {"effective_date": "03/14/2007", "transaction": "Change of Registered Agent", "filed_date": "03/14/2007", "description": "FM13-E-Form"}, {"effective_date": "07/10/2007", "transaction": "Change of Registered Agent", "filed_date": "07/10/2007", "description": "FM13-E-Form"}, {"effective_date": "08/20/2008", "transaction": "Change of Registered Agent", "filed_date": "08/20/2008", "description": "FM13-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 297919, "worker_id": "details-extract-4", "ts": 1776130300, "record_type": "business_detail", "entity_details": {"entity_name": "3 VINES PROPERTY, LLC", "registered_effective_date": "07/16/2024", "status": "Terminated", "status_date": "04/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4539 Chicago Ave\nConover\n,\nWI\n54519\nUnited States of America", "entity_id": "T109628"}, "registered_agent": {"name": "CASONDRA L TREVINO", "address": "4539 CHICAGO AVE\nCONOVER\n,\nWI\n54519"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2024", "transaction": "Organized", "filed_date": "07/16/2024", "description": "E-Form"}, {"effective_date": "04/03/2025", "transaction": "Terminated", "filed_date": "04/03/2025", "description": "OnlineForm 510"}]}
{"task_id": 297919, "worker_id": "details-extract-4", "ts": 1776130300, "record_type": "business_detail", "entity_details": {"entity_name": "3 VIOLETS & CO. LLC", "registered_effective_date": "07/18/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T092073"}, "registered_agent": {"name": "KENISHA BAKER", "address": "529 90TH ST\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2021", "transaction": "Organized", "filed_date": "07/18/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 297919, "worker_id": "details-extract-4", "ts": 1776130300, "record_type": "business_detail", "entity_details": {"entity_name": "3VILLAGESTUDIOS LLC", "registered_effective_date": "06/17/2010", "status": "Dissolved", "status_date": "04/18/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7953 W LAKE POINTE DR\nFRANKLIN\n,\nWI\n53132-8529\nUnited States of America", "entity_id": "T051296"}, "registered_agent": {"name": "DOUGLAS HAMILTON", "address": "7953 W LAKE POINTE DR\nFRANKLIN\n,\nWI\n53132-8529"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2010", "transaction": "Organized", "filed_date": "06/17/2010", "description": "E-Form"}, {"effective_date": "05/23/2015", "transaction": "Change of Registered Agent", "filed_date": "05/23/2015", "description": "OnlineForm 5"}, {"effective_date": "05/05/2016", "transaction": "Change of Registered Agent", "filed_date": "05/05/2016", "description": "OnlineForm 5"}, {"effective_date": "05/06/2017", "transaction": "Change of Registered Agent", "filed_date": "05/06/2017", "description": "OnlineForm 5"}, {"effective_date": "04/18/2019", "transaction": "Articles of Dissolution", "filed_date": "04/18/2019", "description": "OnlineForm 510"}]}
{"task_id": 297919, "worker_id": "details-extract-4", "ts": 1776130300, "record_type": "business_detail", "entity_details": {"entity_name": "3VISIONS GROUP LLC (FICT NAME) 3VISIONS LLC (COMP NAME)", "registered_effective_date": "02/13/2026", "status": "Registered", "status_date": "02/13/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "11220 W. BURLEIGH STREET\nSUITE 100\nWAUWATOSA\n,\nWI\n53222\nUnited States of America", "entity_id": "T119090"}, "registered_agent": {"name": "3VISIONS, LP", "address": "11220 W. BURLEIGH STREET\nSUITE 100\nWAUWATOSA\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2026", "transaction": "Registered", "filed_date": "02/13/2026", "description": "OnlineForm 521"}]}
{"task_id": 297919, "worker_id": "details-extract-4", "ts": 1776130300, "record_type": "business_detail", "entity_details": {"entity_name": "3VISIONS, LP", "registered_effective_date": "09/07/2023", "status": "Incorporated/Qualified/Registered", "status_date": "09/07/2023", "entity_type": "Domestic Limited Partnership", "period_of_existence": "PER", "principal_office_address": "11220 W BURLEIGH STREET\nSUITE 100\nWAUWATOSA\n,\nWI\n53222\nUnited States of America", "entity_id": "T104933"}, "registered_agent": {"name": "THE REAL ESTATE EDGE, LLC", "address": "10223 KAY PKWY\nHALES CORNERS\n,\nWI\n53130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/07/2023", "transaction": "Organized", "filed_date": "09/07/2023", "description": "E-Form"}, {"effective_date": "09/05/2024", "transaction": "Change of Registered Agent", "filed_date": "09/05/2024", "description": "OnlineForm 5"}, {"effective_date": "11/11/2024", "transaction": "Certificate of Conversion", "filed_date": "11/12/2024", "description": "FROM TYPE 12; Old Name = 3VISIONS LLC; CHGS REG AGT"}, {"effective_date": "12/05/2025", "transaction": "Amendment", "filed_date": "12/06/2025", "description": "CHG REG AGT & PRIN OFF ADDR"}, {"effective_date": "02/09/2026", "transaction": "Change of Registered Agent", "filed_date": "02/09/2026", "description": "FM13-E-Form"}]}
{"task_id": 297919, "worker_id": "details-extract-4", "ts": 1776130300, "record_type": "business_detail", "entity_details": {"entity_name": "THREE VIEW CONDOMINIUM ASSOCIATION U.A.", "registered_effective_date": "09/23/2011", "status": "Incorporated/Qualified/Registered", "status_date": "09/23/2011", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "919 ROBIN LN\nOCONTO FALLS\n,\nWI\n54154", "entity_id": "T054753"}, "registered_agent": {"name": "ROBERT H LENTZ JR", "address": "919 ROBIN LN\nOCONTO FALLS\n,\nWI\n54154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/28/2011", "description": ""}]}
{"task_id": 297919, "worker_id": "details-extract-4", "ts": 1776130300, "record_type": "business_detail", "entity_details": {"entity_name": "THREE VIEW CONDOMINIUMS HOMEOWNER'S ASSOCIATION, INC.", "registered_effective_date": "10/22/2003", "status": "Dissolved", "status_date": "02/20/2007", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1050 GLORY RD STE A\nGREEN BAY\n,\nWI\n54304", "entity_id": "T035733"}, "registered_agent": {"name": "MICHAEL KRAJEWSKI", "address": "1050 GLORY RD STE A\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/27/2003", "description": ""}, {"effective_date": "02/20/2007", "transaction": "Articles of Dissolution", "filed_date": "02/26/2007", "description": ""}]}
{"task_id": 297919, "worker_id": "details-extract-4", "ts": 1776130300, "record_type": "business_detail", "entity_details": {"entity_name": "THREE VILLAGES ASSOCIATION, U.A.", "registered_effective_date": "04/03/2026", "status": "Incorporated/Qualified/Registered", "status_date": "04/03/2026", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T119919"}, "registered_agent": {"name": "JACQUELINE TRIMBORN", "address": "W235S6720 SALEM COURT\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/03/2026", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/09/2026", "description": ""}]}
{"task_id": 299146, "worker_id": "details-extract-7", "ts": 1776130328, "record_type": "business_detail", "entity_details": {"entity_name": "4TLOTG INC.", "registered_effective_date": "02/12/2025", "status": "Incorporated/Qualified/Registered", "status_date": "02/12/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1660 SOUTH CHURCH ST SUITE 274\nWATERTOWN\n,\nWI\n53094", "entity_id": "F077651"}, "registered_agent": {"name": "ATTORNEY JAMES HILLER", "address": "1660 SOUTH CHURCH ST SUITE 274\nWATERTOWN\n,\nWI\n53094"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/12/2025", "description": "OnlineForm 102"}, {"effective_date": "02/20/2026", "transaction": "Change of Registered Agent", "filed_date": "02/20/2026", "description": "OnlineForm 5"}]}
{"task_id": 298895, "worker_id": "details-extract-73", "ts": 1776130335, "record_type": "business_detail", "entity_details": {"entity_name": "4M MACHINE, LLC", "registered_effective_date": "11/27/2006", "status": "Organized", "status_date": "11/27/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5021 AMY AVE\nSTE 5\nKAUKAUNA\n,\nWI\n54130-8528\nUnited States of America", "entity_id": "F039877"}, "registered_agent": {"name": "DANIEL MEYERHOFER", "address": "W5021 AMY AVE STE 5\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2006", "transaction": "Organized", "filed_date": "11/29/2006", "description": "E-Form"}, {"effective_date": "10/29/2013", "transaction": "Change of Registered Agent", "filed_date": "10/29/2013", "description": "FM516-E-Form"}, {"effective_date": "11/23/2015", "transaction": "Change of Registered Agent", "filed_date": "11/23/2015", "description": "OnlineForm 5"}, {"effective_date": "10/20/2017", "transaction": "Change of Registered Agent", "filed_date": "10/20/2017", "description": "OnlineForm 5"}, {"effective_date": "11/05/2023", "transaction": "Change of Registered Agent", "filed_date": "11/05/2023", "description": "OnlineForm 5"}], "emails": ["4MMACHINELLC@GMAIL.COM"]}
{"task_id": 298895, "worker_id": "details-extract-73", "ts": 1776130335, "record_type": "business_detail", "entity_details": {"entity_name": "4M MARKETING LLC", "registered_effective_date": "05/22/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F061475"}, "registered_agent": {"name": "MACKENZIE MARIE HANUS", "address": "2931 HIDDEN LAKE LN\nGREEN BAY\n,\nWI\n54313-8167"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2019", "transaction": "Organized", "filed_date": "05/22/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 298895, "worker_id": "details-extract-73", "ts": 1776130335, "record_type": "business_detail", "entity_details": {"entity_name": "4M&M INVESTMENTS, INC.", "registered_effective_date": "10/22/2012", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4103 W GOOD HOPE RD\nMILWAUKEE\n,\nWI\n53209", "entity_id": "F048471"}, "registered_agent": {"name": "DANNY PATRICK JONES JR", "address": "2535 WEST HIGHLAND AVE\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/24/2012", "description": ""}, {"effective_date": "11/09/2012", "transaction": "Change of Registered Agent", "filed_date": "11/14/2012", "description": "FM13-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 298895, "worker_id": "details-extract-73", "ts": 1776130335, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR-M MANAGEMENT, INC.", "registered_effective_date": "06/27/1989", "status": "Dissolved", "status_date": "08/11/2006", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W4686 PEBBLE DR\nELKHORN\n,\nWI\n53121\nUnited States of America", "entity_id": "F023632"}, "registered_agent": {"name": "KENNETH D MORELAND", "address": "W4686 PEBBLE DR\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/27/1989", "description": ""}, {"effective_date": "09/21/2001", "transaction": "Change of Registered Agent", "filed_date": "09/21/2001", "description": "FM 16 2001"}, {"effective_date": "05/03/2002", "transaction": "Change of Registered Agent", "filed_date": "05/03/2002", "description": "FM16-E-Form"}, {"effective_date": "08/11/2006", "transaction": "Articles of Dissolution", "filed_date": "08/16/2006", "description": ""}]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "261 CHURCH ST LLC", "registered_effective_date": "12/07/2022", "status": "Organized", "status_date": "12/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "620 S WAYFARE TRL\nOCONOMOWOC\n,\nWI\n53066-8754", "entity_id": "T100386"}, "registered_agent": {"name": "SUSAN SPENCER", "address": "620 S WAYFARE TRL\nOCONOMOWOC\n,\nWI\n53066-8754"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2022", "transaction": "Organized", "filed_date": "12/07/2022", "description": "E-Form"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}], "emails": ["SSPENCER6@WI.RR.COM"]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "261 FEARLESS CLUB MILWAUKEE, INC.", "registered_effective_date": "11/19/2021", "status": "Dissolved", "status_date": "01/21/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "12810 W MEADOW LANE\nNEW BERLIN\n,\nWI\n53151", "entity_id": "T094102"}, "registered_agent": {"name": "ANNE COFFMAN", "address": "12810 W MEADOW LANE\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/19/2021", "description": "OnlineForm 102"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "01/21/2024", "transaction": "Articles of Dissolution", "filed_date": "01/21/2024", "description": "OnlineForm 110"}]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "261 MORRIS COURT LLC", "registered_effective_date": "12/05/2024", "status": "Organized", "status_date": "12/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "261 MORRIS CT\nFOND DU LAC\n,\nWI\n54935-5661\nUnited States of America", "entity_id": "T111617"}, "registered_agent": {"name": "ERIC EVERSON", "address": "261 MORRIS CT\nSTE 100\nFOND DU LAC\n,\nWI\n54935-5661"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2024", "transaction": "Organized", "filed_date": "12/05/2024", "description": "E-Form"}, {"effective_date": "10/31/2025", "transaction": "Change of Registered Agent", "filed_date": "10/31/2025", "description": "OnlineForm 5"}], "emails": ["STACEY@EVERSON-LAW.COM"]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2610 MLK LLC", "registered_effective_date": "04/21/2023", "status": "Restored to Good Standing", "status_date": "04/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "810 N DR MARTIN LUTHER KING JR DR\nMILWAUKEE\n,\nWI\n53203-1701\nUnited States of America", "entity_id": "T102724"}, "registered_agent": {"name": "DEVOUGAS LAW GROUP, LLC", "address": "1037 W MCKINLEY AVE\nAPT 300\nMILWAUKEE\n,\nWI\n53205-2530"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2023", "transaction": "Organized", "filed_date": "04/21/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/19/2025", "transaction": "Change of Registered Agent", "filed_date": "04/19/2025", "description": "OnlineForm 5"}, {"effective_date": "04/19/2025", "transaction": "Restored to Good Standing", "filed_date": "04/19/2025", "description": "OnlineForm 5"}], "emails": ["STEVEN.DEVOUGAS@DEVOUGASLAW.COM"]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2610 STEWART AVENUE, LLC", "registered_effective_date": "12/13/1999", "status": "Restored to Good Standing", "status_date": "03/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707\nUnited States of America", "entity_id": "T029875"}, "registered_agent": {"name": "CHARLES A GHIDORZI", "address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/1999", "transaction": "Organized", "filed_date": "12/17/1999", "description": ""}, {"effective_date": "02/13/2002", "transaction": "Change of Registered Agent", "filed_date": "02/19/2002", "description": ""}, {"effective_date": "12/29/2004", "transaction": "Change of Registered Agent", "filed_date": "12/29/2004", "description": "FM516-E-Form"}, {"effective_date": "11/29/2011", "transaction": "Change of Registered Agent", "filed_date": "11/29/2011", "description": "FM516-E-Form"}, {"effective_date": "01/08/2018", "transaction": "Change of Registered Agent", "filed_date": "01/08/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "OnlineForm 5"}, {"effective_date": "03/29/2024", "transaction": "Restored to Good Standing", "filed_date": "03/29/2024", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}, {"effective_date": "11/24/2025", "transaction": "Change of Registered Agent", "filed_date": "11/24/2025", "description": "OnlineForm 5"}], "emails": ["AP@GHIDORZI.COM"]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2610, LLC", "registered_effective_date": "06/12/2000", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1224 EAST BRADY ST\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T030555"}, "registered_agent": {"name": "JULILLY W KOHLER", "address": "1224 E BRADY ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2000", "transaction": "Organized", "filed_date": "06/13/2000", "description": ""}, {"effective_date": "07/21/2004", "transaction": "Change of Registered Agent", "filed_date": "07/21/2004", "description": "FM 516 2004"}, {"effective_date": "05/19/2005", "transaction": "Change of Registered Agent", "filed_date": "05/19/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": "****RECORD IMAGED****"}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2610JOSEPH LLC", "registered_effective_date": "03/23/2026", "status": "Organized", "status_date": "03/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1825 Monroe St\nMadison\n,\nWI\n53711\nUnited States of America", "entity_id": "T119848"}, "registered_agent": {"name": "MATT WEYGANDT", "address": "1825 MONROE ST\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2026", "transaction": "Organized", "filed_date": "03/23/2026", "description": "E-Form"}], "emails": ["MATT@BARRIQUESMARKET.COM"]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2611 BUILDING PARTNERSHIP, LLP", "registered_effective_date": "07/08/2004", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "2611 LIBAL ST\nGREEN BAY\n,\nWI\n54301", "entity_id": "T037172"}, "registered_agent": {"name": "HAROLD W SEAL", "address": "2611 LIBAL ST\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2004", "transaction": "Registered", "filed_date": "07/12/2004", "description": ""}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2611 N 52ND ST, LLC", "registered_effective_date": "05/22/2013", "status": "Organized", "status_date": "05/22/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17 FOXBORO CIR\nMADISON\n,\nWI\n53717-1201\nUnited States of America", "entity_id": "T059877"}, "registered_agent": {"name": "TAUSEEF AHMAD QURAISHI", "address": "17 FOXBORO CIR\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2013", "transaction": "Organized", "filed_date": "05/28/2013", "description": "E-Form"}, {"effective_date": "04/18/2015", "transaction": "Change of Registered Agent", "filed_date": "04/18/2015", "description": "FM516-E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}], "emails": ["TQURAISHI52@HOTMAIL.COM"]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2611 N OAKLAND AVE LLC", "registered_effective_date": "06/23/2023", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2613 N Oakland Ave\nMilwaukee\n,\nWI\n53211\nUnited States of America", "entity_id": "T103758"}, "registered_agent": {"name": "NIKI ROBINSON", "address": "2613 N OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2023", "transaction": "Organized", "filed_date": "06/23/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["NIKI333@GMAIL.COM"]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2611 PRESTON RD LLC", "registered_effective_date": "12/01/2017", "status": "Restored to Good Standing", "status_date": "10/22/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4928 GOLFVIEW DR\nCHIPPEWA FALLS\n,\nWI\n54729", "entity_id": "T075023"}, "registered_agent": {"name": "GREGORY D EISENHUTH", "address": "4928 GOLFVIEW DR\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2017", "transaction": "Organized", "filed_date": "12/01/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "10/15/2020", "transaction": "Restored to Good Standing", "filed_date": "10/15/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/22/2022", "transaction": "Restored to Good Standing", "filed_date": "10/22/2022", "description": "OnlineForm 5"}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/30/2023", "description": "OnlineForm 5"}, {"effective_date": "12/30/2024", "transaction": "Change of Registered Agent", "filed_date": "12/30/2024", "description": "OnlineForm 5"}], "emails": ["GREG.EISENHUTH@YAHOO.COM"]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2611 SEYMOUR LLC", "registered_effective_date": "04/28/2017", "status": "Organized", "status_date": "04/28/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406", "entity_id": "T072950"}, "registered_agent": {"name": "LUKAS ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2017", "transaction": "Organized", "filed_date": "04/28/2017", "description": "E-Form"}, {"effective_date": "04/26/2021", "transaction": "Change of Registered Agent", "filed_date": "04/26/2021", "description": "OnlineForm 5"}, {"effective_date": "06/21/2022", "transaction": "Change of Registered Agent", "filed_date": "06/21/2022", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}], "emails": ["LUKASZANK@ICLOUD.COM"]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2611 SHORELINE PARTNERS, L.L.C.", "registered_effective_date": "06/24/2015", "status": "Organized", "status_date": "06/24/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1624 HOBBS DR\nSTE 1\nDELAVAN\n,\nWI\n53115-2000", "entity_id": "T066553"}, "registered_agent": {"name": "SCOTT T CHRISTIAN", "address": "1624 HOBBS DR\nSTE 1\nDELAVAN\n,\nWI\n53115-2000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2015", "transaction": "Organized", "filed_date": "06/24/2015", "description": "E-Form"}, {"effective_date": "06/27/2017", "transaction": "Change of Registered Agent", "filed_date": "06/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/28/2023", "transaction": "Change of Registered Agent", "filed_date": "04/28/2023", "description": "OnlineForm 5"}, {"effective_date": "06/20/2024", "transaction": "Change of Registered Agent", "filed_date": "06/20/2024", "description": "OnlineForm 5"}], "emails": ["CHAKALA@THORPECHRISTIAN.COM"]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2612 GREVES, LLC", "registered_effective_date": "07/10/2006", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "126 S 2ND ST\nMILWAUKEE\n,\nWI\n53204-4308\nUnited States of America", "entity_id": "T041386"}, "registered_agent": {"name": "BRIAN JOST", "address": "126 S 2ND ST\nMILWAUKEE\n,\nWI\n53204-4308"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2006", "transaction": "Organized", "filed_date": "07/12/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/31/2008", "transaction": "Restored to Good Standing", "filed_date": "07/31/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/19/2010", "transaction": "Restored to Good Standing", "filed_date": "07/19/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "07/17/2013", "transaction": "Restored to Good Standing", "filed_date": "07/17/2013", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "10/04/2016", "transaction": "Restored to Good Standing", "filed_date": "10/04/2016", "description": "OnlineForm 5"}, {"effective_date": "10/02/2017", "transaction": "Change of Registered Agent", "filed_date": "10/02/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "02/06/2024", "transaction": "Change of Registered Agent", "filed_date": "02/06/2024", "description": "OnlineForm 5"}, {"effective_date": "02/06/2024", "transaction": "Restored to Good Standing", "filed_date": "02/06/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2612 LLC", "registered_effective_date": "11/15/2002", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W332 N6391 CTY RD C\nNASHOTAH\n,\nWI\n53058\nUnited States of America", "entity_id": "T034030"}, "registered_agent": {"name": "D0NALD L FELDBRUEGGE", "address": "W332 N6391 CTY RD C\nNASHOTAH\n,\nWI\n53058"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2002", "transaction": "Organized", "filed_date": "11/20/2002", "description": ""}, {"effective_date": "12/23/2004", "transaction": "Change of Registered Agent", "filed_date": "12/23/2004", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/23/2014", "transaction": "Restored to Good Standing", "filed_date": "10/23/2014", "description": "E-Form"}, {"effective_date": "12/16/2015", "transaction": "Change of Registered Agent", "filed_date": "12/16/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/17/2018", "transaction": "Restored to Good Standing", "filed_date": "10/17/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2612 PROPERTY LLC", "registered_effective_date": "10/26/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099735"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2022", "transaction": "Organized", "filed_date": "10/26/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2612 W CLYBOURN LLC", "registered_effective_date": "03/25/2025", "status": "Organized", "status_date": "03/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21450 Lees Ct\nBrookfield\n,\nWI\n53045\nUnited States of America", "entity_id": "T113455"}, "registered_agent": {"name": "FLOYD BOWIE", "address": "21450 LEES CT\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2025", "transaction": "Organized", "filed_date": "03/25/2025", "description": "E-Form"}], "emails": ["FD1BOWIE@GMAIL.COM"]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2612-14 SAEMANN AVENUE INVESTMENT LLC", "registered_effective_date": "11/14/2017", "status": "Restored to Good Standing", "status_date": "01/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1315 WOODVIEW AVE\nSHEBOYGAN\n,\nWI\n53081-7837", "entity_id": "T074842"}, "registered_agent": {"name": "NATHAN STAUBER", "address": "1315 WOODVIEW AVE\nSHEBOYGAN\n,\nWI\n53081-7837"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2017", "transaction": "Organized", "filed_date": "11/14/2017", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/15/2021", "transaction": "Restored to Good Standing", "filed_date": "10/15/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "01/30/2024", "transaction": "Change of Registered Agent", "filed_date": "01/30/2024", "description": "OnlineForm 5"}, {"effective_date": "01/30/2024", "transaction": "Restored to Good Standing", "filed_date": "01/30/2024", "description": "OnlineForm 5"}], "emails": ["NATHANSTAUBER@GMAIL.COM"]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2613 - 2615 N MILLBROOK ROAD CONDOMINIUM OWNERS' ASSOCIATION, INC.", "registered_effective_date": "10/24/2025", "status": "Incorporated/Qualified/Registered", "status_date": "10/24/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2613 N MILL BROOK ROAD\nAPPLETON\n,\nWI\n54914", "entity_id": "T117102"}, "registered_agent": {"name": "ALLAN L BIESE", "address": "2613 N MILL BROOK ROAD\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/30/2025", "description": ""}]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2613 E. CLAIREMONT, LLC", "registered_effective_date": "08/03/2016", "status": "Organized", "status_date": "08/03/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2822 LONDON RD\nEAU CLAIRE\n,\nWI\n54701-6830", "entity_id": "T070265"}, "registered_agent": {"name": "NICHOLAS PATHOS", "address": "2822 LONDON RD\nEAU CLAIRE\n,\nWI\n54701-6830"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2016", "transaction": "Organized", "filed_date": "08/03/2016", "description": "E-Form"}, {"effective_date": "09/15/2016", "transaction": "Change of Registered Agent", "filed_date": "09/15/2016", "description": "OnlineForm 13"}, {"effective_date": "09/20/2017", "transaction": "Change of Registered Agent", "filed_date": "09/20/2017", "description": "OnlineForm 5"}, {"effective_date": "09/22/2023", "transaction": "Change of Registered Agent", "filed_date": "09/22/2023", "description": "OnlineForm 5"}], "emails": ["RVPM@HOTMAIL.COM"]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2613 FAIRFIELD PLACE, LLC", "registered_effective_date": "01/13/2012", "status": "Restored to Good Standing", "status_date": "02/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8001 TERRACE AVE.\nSTE. 202\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "T055574"}, "registered_agent": {"name": "STEVE COHAN", "address": "8001 TERRACE AVE\nSTE 202\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2012", "transaction": "Organized", "filed_date": "01/13/2012", "description": "E-Form"}, {"effective_date": "02/02/2017", "transaction": "Change of Registered Agent", "filed_date": "02/02/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/18/2019", "transaction": "Restored to Good Standing", "filed_date": "01/18/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/18/2023", "transaction": "Change of Registered Agent", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "01/18/2023", "transaction": "Restored to Good Standing", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/19/2025", "transaction": "Restored to Good Standing", "filed_date": "02/19/2025", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["STEVE.COHAN@ICONDIGITALUSA.COM"]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2614 HEATHER, LLC", "registered_effective_date": "01/21/2026", "status": "Organized", "status_date": "01/21/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5675 W. NATURES LN\nAPPLETON\n,\nWI\n54914\nUnited States of America", "entity_id": "T118617"}, "registered_agent": {"name": "KRAZY KRUEGER PROPERTIES, LLC", "address": "5675 W. NATURES LN\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2026", "transaction": "Organized", "filed_date": "01/21/2026", "description": "E-Form"}], "emails": ["FREESPIRITINK1@GMAIL.COM"]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2614 INVESTMENT LLC", "registered_effective_date": "11/04/2014", "status": "Dissolved", "status_date": "10/21/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1200 E. CAPITOL DRIVE\nPO BOX 170492\nMILWAUKEE\n,\nWI\n53217-8041", "entity_id": "T064406"}, "registered_agent": {"name": "GRAIG GOLDMAN", "address": "1200 E CAPITOL DR\nMILWAUKEE\n,\nWI\n53211-1867"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2014", "transaction": "Organized", "filed_date": "11/04/2014", "description": "E-Form"}, {"effective_date": "11/26/2015", "transaction": "Change of Registered Agent", "filed_date": "11/26/2015", "description": "OnlineForm 5"}, {"effective_date": "12/15/2018", "transaction": "Change of Registered Agent", "filed_date": "12/15/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/21/2020", "transaction": "Articles of Dissolution", "filed_date": "10/21/2020", "description": "OnlineForm 510"}]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2614 N 48TH LLC", "registered_effective_date": "04/26/2024", "status": "Organized", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3500 Sunset Ave\nApt D-13\nOcean\n,\nNJ\n07712-3955\nUnited States of America", "entity_id": "T108459"}, "registered_agent": {"name": "SONOCO REALTY LLC", "address": "12134 W BELMAR DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2024", "transaction": "Organized", "filed_date": "04/27/2024", "description": "E-Form"}], "emails": ["SONOCO1414@GMAIL.COM"]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2614 SEIFERTH LLC", "registered_effective_date": "12/12/2018", "status": "Organized", "status_date": "12/12/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2614 SEIFERTH RD\nMADISON\n,\nWI\n53716-3305", "entity_id": "T079104"}, "registered_agent": {"name": "DOUG BEILFUSS", "address": "2614 SEIFERTH RD\nMADISON\n,\nWI\n53716-3305"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2018", "transaction": "Organized", "filed_date": "12/12/2018", "description": "E-Form"}, {"effective_date": "12/30/2019", "transaction": "Change of Registered Agent", "filed_date": "12/30/2019", "description": "OnlineForm 5"}, {"effective_date": "12/21/2023", "transaction": "Change of Registered Agent", "filed_date": "12/21/2023", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}], "emails": ["DOUG@CUSTOMTIMBERFRAMES.COM"]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2614 WEST MASON STREET, LLC", "registered_effective_date": "09/18/2019", "status": "Registered", "status_date": "09/18/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "113 FOURTH STREET\nFILLMORE\n,\nCA\n93015", "entity_id": "T082388"}, "registered_agent": {"name": "CAPITOL CORPORATE SERVICES INC", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2019", "transaction": "Registered", "filed_date": "09/19/2019", "description": ""}, {"effective_date": "02/07/2023", "transaction": "Change of Registered Agent", "filed_date": "02/07/2023", "description": "OnlineForm 5"}, {"effective_date": "01/21/2025", "transaction": "Change of Registered Agent", "filed_date": "01/21/2025", "description": "OnlineForm 5"}, {"effective_date": "02/18/2026", "transaction": "Change of Registered Agent", "filed_date": "02/18/2026", "description": "OnlineForm 5"}]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2615 5TH AVE LLC", "registered_effective_date": "04/30/2007", "status": "Dissolved", "status_date": "06/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2616 5TH AVE\nSOUTH MILWAUKEE\n,\nWI\n53172", "entity_id": "T042957"}, "registered_agent": {"name": "TIMOTHY ROBERT HOPKINS", "address": "2616 5TH AVE\nSOUTH MILWAUKEE\n,\nWI\n53172"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2007", "transaction": "Organized", "filed_date": "05/02/2007", "description": "E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/15/2009", "transaction": "Restored to Good Standing", "filed_date": "04/20/2009", "description": ""}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "06/09/2011", "transaction": "Articles of Dissolution", "filed_date": "06/13/2011", "description": ""}]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2615 MILTON LLC", "registered_effective_date": "11/08/2023", "status": "Restored to Good Standing", "status_date": "10/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7250 Bradley St\nLake Tomahawk\n,\nWI\n54539\nUnited States of America", "entity_id": "T105883"}, "registered_agent": {"name": "VED PARKASH", "address": "7250 BRADLEY ST\nLAKE TOMAHAWK\n,\nWI\n54539"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2023", "transaction": "Organized", "filed_date": "11/08/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Restored to Good Standing", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["ANNUALREPORT@ABACUSCONSULTING.CO"]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2615 N BUFFUM LLC", "registered_effective_date": "02/07/2023", "status": "Restored to Good Standing", "status_date": "07/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3709 ROUND TREE WAY\nPLANO\n,\nTX\n75025\nUnited States of America", "entity_id": "T101398"}, "registered_agent": {"name": "KENJI DANGERFIELD", "address": "2615 N BUFFUM ST\nMILWAUKEE\n,\nWI\n53212-2912"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2023", "transaction": "Organized", "filed_date": "02/07/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "07/11/2025", "transaction": "Change of Registered Agent", "filed_date": "07/11/2025", "description": "OnlineForm 5"}, {"effective_date": "07/11/2025", "transaction": "Restored to Good Standing", "filed_date": "07/11/2025", "description": "OnlineForm 5"}], "emails": ["DFIELD.KEN1@GMAIL.COM"]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2615 VICTORY LANE, LLC", "registered_effective_date": "12/23/2015", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2808 W RIVERLAND DR\nMEQUON\n,\nWI\n53092", "entity_id": "T068124"}, "registered_agent": {"name": "KENTON BURTCH", "address": "2808 W RIVERLAND DR\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2015", "transaction": "Organized", "filed_date": "12/23/2015", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/17/2018", "transaction": "Change of Registered Agent", "filed_date": "10/17/2018", "description": "OnlineForm 5"}, {"effective_date": "10/17/2018", "transaction": "Restored to Good Standing", "filed_date": "10/17/2018", "description": "OnlineForm 5"}, {"effective_date": "04/13/2020", "transaction": "Change of Registered Agent", "filed_date": "04/13/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2615 WAUWATOSA LLC", "registered_effective_date": "06/23/2023", "status": "Terminated", "status_date": "03/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11905 W Ripley Ave\nWauwatosa\n,\nWI\n53226\nUnited States of America", "entity_id": "T103761"}, "registered_agent": {"name": "TY JAMES BELL", "address": "11905 W RIPLEY AVE\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2023", "transaction": "Organized", "filed_date": "06/23/2023", "description": "E-Form"}, {"effective_date": "03/11/2024", "transaction": "Terminated", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2615/2710 WESTVIEW LIMITED PARTNERSHIP", "registered_effective_date": "04/06/1999", "status": "Administratively Dissolved", "status_date": "08/26/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "6515 GRAND TETON PLZ STE 240\nMADISON\n,\nWI\n53719\nUnited States of America", "entity_id": "T029092"}, "registered_agent": {"name": "KENNETH S KERYLUK", "address": "6515 GRAND TETON PLZ STE 240\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/06/1999", "description": "****RECORD IMAGED****"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": ""}, {"effective_date": "08/26/2025", "transaction": "Administrative Dissolution", "filed_date": "08/26/2025", "description": ""}]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2616 5TH AVE LLP", "registered_effective_date": "05/19/2009", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "2616 5TH AVE\nSOUTH MILWAUKEE\n,\nWI\n53172", "entity_id": "T048464"}, "registered_agent": {"name": "SHERICE KRUEGER", "address": "2616 5TH AVE\nSOUTH MILWAUKEE\n,\nWI\n53172"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2009", "transaction": "Registered", "filed_date": "05/22/2009", "description": ""}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2616 LATHROP, LLC", "registered_effective_date": "06/09/2021", "status": "Restored to Good Standing", "status_date": "07/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "600 52ND ST\nSTE 320\nKENOSHA\n,\nWI\n53140-3411", "entity_id": "T091502"}, "registered_agent": {"name": "ANTHONY NUDO", "address": "600 52ND ST\nSTE 320\nKENOSHA\n,\nWI\n53140-3411"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2021", "transaction": "Organized", "filed_date": "06/09/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2024", "description": "PUBLICATION"}, {"effective_date": "10/26/2024", "transaction": "Administrative Dissolution", "filed_date": "10/26/2024", "description": ""}, {"effective_date": "07/21/2025", "transaction": "Restored to Good Standing", "filed_date": "07/24/2025", "description": ""}, {"effective_date": "07/21/2025", "transaction": "Certificate of Reinstatement", "filed_date": "07/24/2025", "description": ""}, {"effective_date": "07/21/2025", "transaction": "Change of Registered Agent", "filed_date": "07/24/2025", "description": "FM5-2025"}, {"effective_date": "04/13/2026", "transaction": "Change of Registered Agent", "filed_date": "04/13/2026", "description": "OnlineForm 5"}], "emails": ["ANTHONY@LAWMIDWEST.COM"]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2616 LLC", "registered_effective_date": "11/25/2018", "status": "Organized", "status_date": "11/25/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2616 S KINNICKINNIC AVE\nMILWAUKEE\n,\nWI\n53207-2102", "entity_id": "T078921"}, "registered_agent": {"name": "MICHAEL J WOODBURN", "address": "2616 S KINNICKINNIC AVE\nMILWAUKEE\n,\nWI\n53207-2102"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2018", "transaction": "Organized", "filed_date": "11/25/2018", "description": "E-Form"}, {"effective_date": "12/23/2019", "transaction": "Change of Registered Agent", "filed_date": "12/23/2019", "description": "OnlineForm 5"}, {"effective_date": "10/16/2020", "transaction": "Change of Registered Agent", "filed_date": "10/16/2020", "description": "OnlineForm 5"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}], "emails": ["ATTYWOODBURN@GMAIL.COM"]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2616 SOUTH 67TH LLC", "registered_effective_date": "07/22/2013", "status": "Restored to Good Standing", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4230 NORTH OAKLAND AVENUE #187\nMILWAUKEE\n,\nWI\n53211", "entity_id": "T060350"}, "registered_agent": {"name": "PAULA NELSON", "address": "4230 NORTH OAKLAND\n#187\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2013", "transaction": "Organized", "filed_date": "07/22/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}, {"effective_date": "05/01/2023", "transaction": "Restored to Good Standing", "filed_date": "05/08/2023", "description": ""}, {"effective_date": "05/01/2023", "transaction": "Certificate of Reinstatement", "filed_date": "05/08/2023", "description": ""}, {"effective_date": "05/01/2023", "transaction": "Change of Registered Agent", "filed_date": "05/08/2023", "description": "FM 5 - 2022"}, {"effective_date": "07/28/2023", "transaction": "Change of Registered Agent", "filed_date": "07/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/16/2025", "transaction": "Change of Registered Agent", "filed_date": "07/16/2025", "description": "OnlineForm 5"}, {"effective_date": "07/16/2025", "transaction": "Restored to Good Standing", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["REPGROUPMKE@GMAIL.COM"]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2616 WEST WISCONSIN AVENUE, LLC", "registered_effective_date": "09/11/2009", "status": "Dissolved", "status_date": "10/01/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2976 N MARTIN LUTHER KING DR\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "T049221"}, "registered_agent": {"name": "TIFFANY THOMAS", "address": "2976 N MARTIN LUTHER KING DR\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2009", "transaction": "Organized", "filed_date": "09/11/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "08/13/2012", "transaction": "Restored to Good Standing", "filed_date": "08/13/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}, {"effective_date": "06/03/2016", "transaction": "Restored to Good Standing", "filed_date": "06/07/2016", "description": ""}, {"effective_date": "06/03/2016", "transaction": "Certificate of Reinstatement", "filed_date": "06/07/2016", "description": ""}, {"effective_date": "06/03/2016", "transaction": "Change of Registered Agent", "filed_date": "06/07/2016", "description": "FM 516-2015"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "08/23/2017", "transaction": "Change of Registered Agent", "filed_date": "08/23/2017", "description": "OnlineForm 5"}, {"effective_date": "08/23/2017", "transaction": "Restored to Good Standing", "filed_date": "08/23/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Articles of Dissolution", "filed_date": "10/01/2019", "description": "OnlineForm 510"}]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2616-18 W. FOND DU LAC AVENUE CORP.", "registered_effective_date": "02/25/1988", "status": "Administratively Dissolved", "status_date": "06/20/1995", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "3130 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "T021000"}, "registered_agent": {"name": "WILLIAM RIGDEN", "address": "3130 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/25/1988", "description": ""}, {"effective_date": "01/04/1989", "transaction": "Change of Registered Agent", "filed_date": "01/04/1989", "description": ""}, {"effective_date": "01/01/1995", "transaction": "Delinquent", "filed_date": "01/01/1995", "description": ""}, {"effective_date": "04/13/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/1995", "description": "952021732"}, {"effective_date": "06/20/1995", "transaction": "Administrative Dissolution", "filed_date": "06/20/1995", "description": "952031053"}]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2617 CLUB, LTD.", "registered_effective_date": "10/18/2004", "status": "Restored to Good Standing", "status_date": "11/04/2013", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1578 STRONGS AVE\nSTEVENS POINT\n,\nWI\n54481\nUnited States of America", "entity_id": "T037718"}, "registered_agent": {"name": "TIM KROGMAN", "address": "1578 STRONGS AVE\nSTEVENS POINT\n,\nWI\n54481"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/22/2004", "description": ""}, {"effective_date": "01/25/2008", "transaction": "Change of Registered Agent", "filed_date": "01/25/2008", "description": "FM 17 2007"}, {"effective_date": "03/21/2011", "transaction": "Change of Registered Agent", "filed_date": "03/21/2011", "description": "FM17-2010"}, {"effective_date": "02/10/2012", "transaction": "Change of Registered Agent", "filed_date": "02/10/2012", "description": "FM 17 2011"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "11/04/2013", "transaction": "Restored to Good Standing", "filed_date": "11/04/2013", "description": ""}, {"effective_date": "11/04/2013", "transaction": "Change of Registered Agent", "filed_date": "11/04/2013", "description": ""}, {"effective_date": "10/28/2014", "transaction": "Change of Registered Agent", "filed_date": "10/28/2014", "description": "FM17-E-Form"}, {"effective_date": "11/05/2015", "transaction": "Change of Registered Agent", "filed_date": "11/05/2015", "description": "OnlineForm 5"}, {"effective_date": "10/30/2021", "transaction": "Change of Registered Agent", "filed_date": "10/30/2021", "description": "OnlineForm 5"}, {"effective_date": "11/18/2022", "transaction": "Change of Registered Agent", "filed_date": "11/18/2022", "description": "OnlineForm 5"}, {"effective_date": "12/08/2023", "transaction": "Change of Registered Agent", "filed_date": "12/08/2023", "description": "OnlineForm 5"}, {"effective_date": "11/12/2024", "transaction": "Change of Registered Agent", "filed_date": "11/12/2024", "description": "OnlineForm 5"}]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2617 ENT LLC", "registered_effective_date": "07/02/2015", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T066623"}, "registered_agent": {"name": "KONRAD B BENJAMIN SR", "address": "2617 N RICHARDS ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2015", "transaction": "Organized", "filed_date": "07/02/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2617 N BUFFUM LLC", "registered_effective_date": "03/09/2005", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T038522"}, "registered_agent": {"name": "BEN KRALL", "address": "5761 FINCH LANE\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2005", "transaction": "Organized", "filed_date": "03/11/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2617 SESSIONS ST LLC", "registered_effective_date": "06/07/2018", "status": "Dissolved", "status_date": "06/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T077155"}, "registered_agent": {"name": "PAUL ALLEN CANFIELD", "address": "3838 LONDON RD\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2018", "transaction": "Organized", "filed_date": "06/07/2018", "description": "E-Form"}, {"effective_date": "06/20/2018", "transaction": "Articles of Dissolution", "filed_date": "06/20/2018", "description": "OnlineForm 510"}]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2618 NORTH SUMMIT LLC", "registered_effective_date": "06/30/2003", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2123 W MICHIGAN ST\nMILWAUKEE\n,\nWI\n53233\nUnited States of America", "entity_id": "T035156"}, "registered_agent": {"name": "JOHN OGDEN JR", "address": "2123 W. MICHIGAN ST.\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2003", "transaction": "Organized", "filed_date": "07/02/2003", "description": "eForm"}, {"effective_date": "05/10/2005", "transaction": "Change of Registered Agent", "filed_date": "05/10/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2618 STOWELL LLC", "registered_effective_date": "12/21/2022", "status": "Organized", "status_date": "12/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9001 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217-1651", "entity_id": "T100618"}, "registered_agent": {"name": "DANIEL J. KATZ", "address": "9001 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217-1651"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2022", "transaction": "Organized", "filed_date": "12/21/2022", "description": "E-Form"}, {"effective_date": "12/01/2023", "transaction": "Change of Registered Agent", "filed_date": "12/01/2023", "description": "OnlineForm 5"}], "emails": ["JENI@KATZPROP.COM"]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2619 LLC", "registered_effective_date": "05/14/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T081041"}, "registered_agent": {"name": "MARTIN LUTHER KING ECONOMIC DEVELOPMENT CORPORATION", "address": "2745 N DR MARTIN LUTHER KING DR\nMILWAUKEE\n,\nWI\n53212-2380"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2019", "transaction": "Organized", "filed_date": "05/14/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2619 N. OAKLAND LLC", "registered_effective_date": "10/24/2012", "status": "Dissolved", "status_date": "07/11/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2530 W. DEAN RD\nRIVER HILLS\n,\nWI\n53217\nUnited States of America", "entity_id": "T057962"}, "registered_agent": {"name": "DAPHNE A. HERRICK", "address": "2530 W. DEAN RD\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2012", "transaction": "Organized", "filed_date": "10/24/2012", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/26/2015", "transaction": "Restored to Good Standing", "filed_date": "10/26/2015", "description": "OnlineForm 5"}, {"effective_date": "07/11/2017", "transaction": "Articles of Dissolution", "filed_date": "07/11/2017", "description": "OnlineForm 510"}]}
{"task_id": 295706, "worker_id": "details-extract-18", "ts": 1776130392, "record_type": "business_detail", "entity_details": {"entity_name": "2619 OAKLAND, LLC", "registered_effective_date": "05/09/2017", "status": "Organized", "status_date": "05/09/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2619 N OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211-3571", "entity_id": "T073045"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2017", "transaction": "Organized", "filed_date": "05/09/2017", "description": "E-Form"}, {"effective_date": "04/27/2018", "transaction": "Change of Registered Agent", "filed_date": "04/27/2018", "description": "OnlineForm 5"}, {"effective_date": "05/31/2023", "transaction": "Change of Registered Agent", "filed_date": "05/31/2023", "description": "OnlineForm 5"}, {"effective_date": "06/13/2024", "transaction": "Change of Registered Agent", "filed_date": "06/13/2024", "description": "OnlineForm 5"}, {"effective_date": "06/18/2025", "transaction": "Change of Registered Agent", "filed_date": "06/18/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294970, "worker_id": "details-extract-29", "ts": 1776130400, "record_type": "business_detail", "entity_details": {"entity_name": "1 LLC", "registered_effective_date": "", "status": "Name Conflict", "status_date": "11/18/2015", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "O031455"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 294970, "worker_id": "details-extract-29", "ts": 1776130400, "record_type": "business_detail", "entity_details": {"entity_name": "1L LLC", "registered_effective_date": "09/22/2020", "status": "Organized", "status_date": "09/22/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1111 S 10TH ST\nWATERTOWN\n,\nWI\n53094", "entity_id": "O037852"}, "registered_agent": {"name": "BRUCE LOEB", "address": "1111 S 10TH ST\nWATERTOWN\n,\nWI\n53094-4911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2020", "transaction": "Organized", "filed_date": "09/22/2020", "description": "E-Form"}, {"effective_date": "11/24/2022", "transaction": "Change of Registered Agent", "filed_date": "11/24/2022", "description": "OnlineForm 5"}, {"effective_date": "10/21/2023", "transaction": "Change of Registered Agent", "filed_date": "10/21/2023", "description": "OnlineForm 5"}, {"effective_date": "08/22/2024", "transaction": "Change of Registered Agent", "filed_date": "08/22/2024", "description": "OnlineForm 5"}, {"effective_date": "08/25/2025", "transaction": "Change of Registered Agent", "filed_date": "08/25/2025", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING-LOEBCO@LOEBCO.COM"]}
{"task_id": 295690, "worker_id": "details-extract-4", "ts": 1776130418, "record_type": "business_detail", "entity_details": {"entity_name": "25 LAKE STREET, LLP", "registered_effective_date": "11/30/2005", "status": "Withdrawal", "status_date": "11/03/2017", "entity_type": "Domestic Limited Liability Partnership - Exempt", "period_of_existence": "PER", "principal_office_address": "495 RIVER ST\nPATERSON\n,\nNJ\n07524", "entity_id": "T040036"}, "registered_agent": {"name": "REX A EWALD", "address": "1750 10TH ST\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2005", "transaction": "Registered", "filed_date": "12/05/2005", "description": ""}, {"effective_date": "11/03/2017", "transaction": "Withdrawal", "filed_date": "11/09/2017", "description": ""}]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "353 CARGO CORPORATION", "registered_effective_date": "02/28/2015", "status": "Administratively Dissolved", "status_date": "07/23/2020", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "6200 GISHOLT DR\nMADISON\n,\nWI\n53713-4833", "entity_id": "T065418"}, "registered_agent": {"name": "FELIX CLEMENTS", "address": "3213 GREGORY ST\nMADISON\n,\nWI\n53711-1820"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/28/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "02/16/2017", "transaction": "Change of Registered Agent", "filed_date": "02/16/2017", "description": "Form16 OnlineForm"}, {"effective_date": "02/16/2017", "transaction": "Restored to Good Standing", "filed_date": "02/16/2017", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/23/2020", "description": "PUBLICATION"}, {"effective_date": "07/23/2020", "transaction": "Administrative Dissolution", "filed_date": "07/23/2020", "description": ""}]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "353 PARTNERS LLC", "registered_effective_date": "11/03/2025", "status": "Organized", "status_date": "11/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12610 W North Ct\nNew Berlin\n,\nWI\n53151-9059\nUnited States of America", "entity_id": "T117244"}, "registered_agent": {"name": "DAVID J CHURCH", "address": "12610 W NORTH CT\nNEW BERLIN\n,\nWI\n53151-9059"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2025", "transaction": "Organized", "filed_date": "11/03/2025", "description": "E-Form"}], "emails": ["DCHURCH23@ATT.NET"]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "3530 N. 4TH ST. LLC", "registered_effective_date": "08/14/2012", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3530 N. 4TH ST.\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "T057418"}, "registered_agent": {"name": "RACHEL YOUNG", "address": "1977 W. PURDUE ST.\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2012", "transaction": "Organized", "filed_date": "08/16/2012", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "3530 OMNI DRIVE, LLC", "registered_effective_date": "05/08/2019", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3530 OMNI DR\nOSHKOSH\n,\nWI\n54904-8512", "entity_id": "T080969"}, "registered_agent": {"name": "DAVID MILLER", "address": "3530 OMNI DR\nOSHKOSH\n,\nWI\n54904-8512"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2019", "transaction": "Organized", "filed_date": "05/08/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "05/21/2021", "transaction": "Restored to Good Standing", "filed_date": "05/21/2021", "description": "OnlineForm 5"}, {"effective_date": "08/15/2023", "transaction": "Change of Registered Agent", "filed_date": "08/15/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "3530 PLEASANT VALLEY, LLC", "registered_effective_date": "06/11/2013", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3530 PLEASANT VALLEY RD\nWEST BEND\n,\nWI\n53095-9273\nUnited States of America", "entity_id": "T060023"}, "registered_agent": {"name": "JOHN R. PEIL", "address": "3530 PLEASANT VALLEY RD\nWEST BEND\n,\nWI\n53095-9273"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2013", "transaction": "Organized", "filed_date": "06/11/2013", "description": "E-Form"}, {"effective_date": "05/19/2015", "transaction": "Change of Registered Agent", "filed_date": "05/19/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "05/17/2017", "transaction": "Change of Registered Agent", "filed_date": "05/17/2017", "description": "OnlineForm 5"}, {"effective_date": "05/17/2017", "transaction": "Restored to Good Standing", "filed_date": "05/17/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "05/03/2022", "transaction": "Restored to Good Standing", "filed_date": "05/03/2022", "description": "OnlineForm 5"}, {"effective_date": "05/03/2022", "transaction": "Change of Registered Agent", "filed_date": "05/03/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "3531 TEUTONIA LLC", "registered_effective_date": "01/27/2011", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12033 W WILBUR AVE\nGREENFIELD\n,\nWI\n53228-1067\nUnited States of America", "entity_id": "T052906"}, "registered_agent": {"name": "SURJIT TOOR", "address": "3565 N TEUTONIA AVE\nMILWAUKEE\n,\nWI\n53206-2330"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2011", "transaction": "Organized", "filed_date": "01/27/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "08/09/2013", "transaction": "Restored to Good Standing", "filed_date": "08/09/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "05/05/2015", "transaction": "Restored to Good Standing", "filed_date": "05/05/2015", "description": "E-Form"}, {"effective_date": "06/05/2017", "transaction": "Change of Registered Agent", "filed_date": "06/05/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "3532 MEACHEM ROAD LLC", "registered_effective_date": "09/01/1999", "status": "Dissolved", "status_date": "12/05/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T029556"}, "registered_agent": {"name": "JOSEPH C MRAZEK SR", "address": "3525 SPRING LAKE DR\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/1999", "transaction": "Organized", "filed_date": "09/08/1999", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "12/05/2005", "transaction": "Articles of Dissolution", "filed_date": "12/08/2005", "description": ""}]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "3532 S HOWELL AVE LLC", "registered_effective_date": "12/06/2022", "status": "Restored to Good Standing", "status_date": "06/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4407 S 20TH ST\nMILWAUKEE\n,\nWI\n53221-2301", "entity_id": "T100372"}, "registered_agent": {"name": "NEW HALO PROPERTY MANAGEMENT LLC", "address": "4407 S 20TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2022", "transaction": "Organized", "filed_date": "12/06/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "06/13/2025", "transaction": "Change of Registered Agent", "filed_date": "06/13/2025", "description": "OnlineForm 5"}, {"effective_date": "06/13/2025", "transaction": "Restored to Good Standing", "filed_date": "06/13/2025", "description": "OnlineForm 5"}], "emails": ["LEMMERJD@GMAIL.COM"]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "35320 PABST ROAD LLC", "registered_effective_date": "01/13/2010", "status": "Dissolved", "status_date": "04/16/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "850 W. NORTH SHORE DRIVE\nHARTLAND\n,\nWI\n53029\nUnited States of America", "entity_id": "O026197"}, "registered_agent": {"name": "RANDALL R TIEDT", "address": "850 W. NORTH SHORE DRIVE\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/13/2010", "transaction": "Organized", "filed_date": "01/21/2010", "description": "E-Form"}, {"effective_date": "12/30/2010", "transaction": "Amendment", "filed_date": "01/07/2011", "description": "Old Name = 1518 N. STOUGHTON ROAD LLC"}, {"effective_date": "04/16/2013", "transaction": "Articles of Dissolution", "filed_date": "04/23/2013", "description": ""}]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "3533 CRAMER LLC", "registered_effective_date": "01/06/2023", "status": "Organized", "status_date": "01/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3600 Leo Ln\nRacine\n,\nWI\n53406\nUnited States of America", "entity_id": "T100858"}, "registered_agent": {"name": "STEVEN R TAJNAI", "address": "3600 LEO LN\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2023", "transaction": "Organized", "filed_date": "01/06/2023", "description": "E-Form"}, {"effective_date": "12/26/2025", "transaction": "Change of Registered Agent", "filed_date": "12/26/2025", "description": "OnlineForm 5"}], "emails": ["STAJNAI@GMAIL.COM"]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "3533 NORTH 1ST STREET, LLC", "registered_effective_date": "07/28/2000", "status": "Dissolved", "status_date": "06/20/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030732"}, "registered_agent": {"name": "THOMAS J NITSCHKE", "address": "NITSCHKE & SIKA SC\n1818 N WATER ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2000", "transaction": "Organized", "filed_date": "08/02/2000", "description": ""}, {"effective_date": "06/20/2001", "transaction": "Articles of Dissolution", "filed_date": "06/25/2001", "description": ""}]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "3534 ACQUISITION, LLC", "registered_effective_date": "01/07/2022", "status": "Organized", "status_date": "01/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "401 EAST KILBOURN AVENUE\nSUITE 201\nMILWAUKEE\n,\nWI\n53202", "entity_id": "T094816"}, "registered_agent": {"name": "VBRCS, LLC", "address": "411 EAST WISCONSIN AVENUE\nSUITE 1000\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2022", "transaction": "Organized", "filed_date": "01/07/2022", "description": "E-Form"}, {"effective_date": "03/22/2023", "transaction": "Change of Registered Agent", "filed_date": "03/22/2023", "description": "OnlineForm 5"}, {"effective_date": "03/30/2025", "transaction": "Change of Registered Agent", "filed_date": "03/30/2025", "description": "OnlineForm 5"}], "emails": ["VBR.REGISTEREDAGENT@VONBRIESEN.COM"]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "3535 14TH AVE LLC", "registered_effective_date": "03/13/2026", "status": "Organized", "status_date": "03/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3535 14TH AVE\nKENOSHA\n,\nWI\n53140\nUnited States of America", "entity_id": "T119673"}, "registered_agent": {"name": "JOSEPH RUDD", "address": "3535 14TH AVE\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2026", "transaction": "Organized", "filed_date": "03/13/2026", "description": "E-Form"}], "emails": ["J.R.REALESTATE.VENTURES@GMAIL.COM"]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "3535 ABCEEC CIELO AZ LLC", "registered_effective_date": "06/26/2025", "status": "Organized", "status_date": "06/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3446 Glacier Ridge Rd\nMiddleton\n,\nWI\n53562\nUnited States of America", "entity_id": "T115042"}, "registered_agent": {"name": "SCHEMMEL LAW, LLC", "address": "1001 FOURIER DRIVE\nSTE. 202\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2025", "transaction": "Organized", "filed_date": "06/26/2025", "description": "E-Form"}], "emails": ["MARK@SCHEMMELLAWLLC.COM"]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "3535 ABCEEC STONE RIDGE LLC", "registered_effective_date": "10/16/2024", "status": "Organized", "status_date": "10/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3446 GLACIER RIDGE RD\nMIDDLETON\n,\nWI\n53562-1860\nUnited States of America", "entity_id": "T110914"}, "registered_agent": {"name": "SCHEMMEL LAW, LLC", "address": "1001 FOURIER DR. STE 202\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/16/2024", "transaction": "Organized", "filed_date": "10/16/2024", "description": "E-Form"}, {"effective_date": "07/09/2025", "transaction": "Amendment", "filed_date": "07/09/2025", "description": "OnlineForm 504 Old Name = 3535 STONE RIDGE LLC  CHG REGD AGT ADDR CHG REGD AGT EML"}], "emails": ["MARK@SCHEMMELLAWLLC.COM"]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "3535 ARIZONA LLC", "registered_effective_date": "07/01/2021", "status": "Organized", "status_date": "07/01/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3446 GLACIER RIDGE RD\nMIDDLETON\n,\nWI\n53562", "entity_id": "T091856"}, "registered_agent": {"name": "SCHEMMEL LAW, LLC", "address": "1001 FOURIER DR. STE 202\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2021", "transaction": "Organized", "filed_date": "07/01/2021", "description": "E-Form"}, {"effective_date": "11/15/2022", "transaction": "Change of Registered Agent", "filed_date": "11/15/2022", "description": "OnlineForm 5"}, {"effective_date": "09/05/2023", "transaction": "Change of Registered Agent", "filed_date": "09/05/2023", "description": "OnlineForm 5"}, {"effective_date": "07/16/2025", "transaction": "Change of Registered Agent", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["MARK@SCHEMMELLAWLLC.COM"]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "3535 BOSTON STORE LLC", "registered_effective_date": "03/22/2023", "status": "Organized", "status_date": "03/22/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3446 GLACIER RIDGE RD\nMIDDLETON\n,\nWI\n53562-1860\nUnited States of America", "entity_id": "T102223"}, "registered_agent": {"name": "SCHEMMEL LAW, LLC", "address": "1001 FOURIER DR.\nSTE 202\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2023", "transaction": "Organized", "filed_date": "03/22/2023", "description": "E-Form"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}, {"effective_date": "02/13/2025", "transaction": "Change of Registered Agent", "filed_date": "02/13/2025", "description": "OnlineForm 5"}], "emails": ["MARK@SCHEMMELLAWLLC.COM"]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "3535 BROOKFIELD GOLF PARKWAY LLC", "registered_effective_date": "03/22/2023", "status": "Organized", "status_date": "03/22/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3446 GLACIER RIDGE RD\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "T102222"}, "registered_agent": {"name": "SCHEMMEL LAW, LLC", "address": "1001 FOURIER DR\nSTE 202\nMADISON\n,\nWI\n53717-1958"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2023", "transaction": "Organized", "filed_date": "03/22/2023", "description": "E-Form"}, {"effective_date": "07/30/2024", "transaction": "Change of Registered Agent", "filed_date": "07/30/2024", "description": "OnlineForm 5"}, {"effective_date": "02/13/2025", "transaction": "Change of Registered Agent", "filed_date": "02/13/2025", "description": "OnlineForm 5"}], "emails": ["MARK@SCHEMMELLAWLLC.COM"]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "3535 BROOKFIELD LLC", "registered_effective_date": "07/01/2021", "status": "Organized", "status_date": "07/01/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3446 GLACIER RIDGE RD\nMIDDLETON\n,\nWI\n53562-1860", "entity_id": "T091857"}, "registered_agent": {"name": "SCHEMMEL LAW, LLC", "address": "1001 FOURIER DR. STE 202\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2021", "transaction": "Organized", "filed_date": "07/01/2021", "description": "E-Form"}, {"effective_date": "11/15/2022", "transaction": "Change of Registered Agent", "filed_date": "11/15/2022", "description": "OnlineForm 5"}, {"effective_date": "09/05/2023", "transaction": "Change of Registered Agent", "filed_date": "09/05/2023", "description": "OnlineForm 5"}, {"effective_date": "07/16/2025", "transaction": "Change of Registered Agent", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["MARK@SCHEMMELLAWLLC.COM"]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "3535 LLC", "registered_effective_date": "06/15/1999", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2551 N. WAHL AVE.\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T029327"}, "registered_agent": {"name": "THOMAS M SCHAFER", "address": "2551 NORTH WAHL AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/1999", "transaction": "Organized", "filed_date": "06/16/1999", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "03/21/2006", "transaction": "Restored to Good Standing", "filed_date": "03/21/2006", "description": "E-Form"}, {"effective_date": "03/21/2006", "transaction": "Change of Registered Agent", "filed_date": "03/21/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": "***RECORD IMAGED***"}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "3535 MAYFAIR 2023 LLC", "registered_effective_date": "11/14/2023", "status": "Organized", "status_date": "11/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3446 GLACIER RIDGE RD\nMIDDLETON\n,\nWI\n53562-1860\nUnited States of America", "entity_id": "T105963"}, "registered_agent": {"name": "SCHEMMEL LAW, LLC", "address": "1001 FOURIER DR. STE 202\nMADISON\n,\nWI\n53717-1958"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2023", "transaction": "Organized", "filed_date": "11/14/2023", "description": "E-Form"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["MARK@SCHEMMELLAWLLC.COM"]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "3535 NORTH CAROLINA LLC", "registered_effective_date": "07/01/2021", "status": "Organized", "status_date": "07/01/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3446 GLACIER RIDGE RD\nMIDDLETON\n,\nWI\n53562", "entity_id": "T091855"}, "registered_agent": {"name": "SCHEMMEL LAW, LLC", "address": "1001 FOURIER DR. STE 202\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2021", "transaction": "Organized", "filed_date": "07/01/2021", "description": "E-Form"}, {"effective_date": "11/15/2022", "transaction": "Change of Registered Agent", "filed_date": "11/15/2022", "description": "OnlineForm 5"}, {"effective_date": "09/05/2023", "transaction": "Change of Registered Agent", "filed_date": "09/05/2023", "description": "OnlineForm 5"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}, {"effective_date": "07/16/2025", "transaction": "Change of Registered Agent", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["MARK@SCHEMMELLAWLLC.COM"]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "3535 SHOPKO LLC", "registered_effective_date": "07/01/2021", "status": "Organized", "status_date": "07/01/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3446 GLACIER RIDGE RD\nMIDDLETON\n,\nWI\n53562", "entity_id": "T091854"}, "registered_agent": {"name": "SCHEMMEL LAW, LLC", "address": "1001 FOURIER DR. STE 202\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2021", "transaction": "Organized", "filed_date": "07/01/2021", "description": "E-Form"}, {"effective_date": "11/15/2022", "transaction": "Change of Registered Agent", "filed_date": "11/15/2022", "description": "OnlineForm 5"}, {"effective_date": "09/05/2023", "transaction": "Change of Registered Agent", "filed_date": "09/05/2023", "description": "OnlineForm 5"}, {"effective_date": "07/30/2024", "transaction": "Change of Registered Agent", "filed_date": "07/30/2024", "description": "OnlineForm 5"}, {"effective_date": "07/16/2025", "transaction": "Change of Registered Agent", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["MARK@SCHEMMELLAWLLC.COM"]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "3535 WEEDEN, LLC", "registered_effective_date": "02/12/2016", "status": "Organized", "status_date": "02/12/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3535 WEEDEN CREEK RD\nSHEBOYGAN\n,\nWI\n53081-8486", "entity_id": "T068615"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2016", "transaction": "Organized", "filed_date": "02/12/2016", "description": "E-Form"}, {"effective_date": "01/26/2017", "transaction": "Change of Registered Agent", "filed_date": "01/26/2017", "description": "OnlineForm 5"}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}, {"effective_date": "04/09/2024", "transaction": "Change of Registered Agent", "filed_date": "04/09/2024", "description": "OnlineForm 5"}, {"effective_date": "03/12/2025", "transaction": "Change of Registered Agent", "filed_date": "03/12/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "3536 TAC LANE LLC", "registered_effective_date": "10/21/2020", "status": "Administratively Dissolved", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T087486"}, "registered_agent": {"name": "STEPHEN LIVINGSTON", "address": "3536 TAC LN\nEAGLE RIVER\n,\nWI\n54521-7526"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2020", "transaction": "Organized", "filed_date": "10/21/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2024", "description": "PUBLICATION"}, {"effective_date": "04/26/2024", "transaction": "Administrative Dissolution", "filed_date": "04/26/2024", "description": ""}]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "3538 S HOWELL LLC", "registered_effective_date": "09/13/2018", "status": "Restored to Good Standing", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "876 CURTIS ST\nAPT 1008\nHONOLULU\n,\nHI\n96813-5152", "entity_id": "T078185"}, "registered_agent": {"name": "JOHN TALSKY", "address": "7111 W. EDGERTON AVE.\nGREENFIELD\n,\nWI\n53220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2018", "transaction": "Organized", "filed_date": "09/17/2018", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}, {"effective_date": "04/09/2024", "transaction": "Restored to Good Standing", "filed_date": "04/15/2024", "description": ""}, {"effective_date": "04/09/2024", "transaction": "Certificate of Reinstatement", "filed_date": "04/15/2024", "description": ""}, {"effective_date": "04/09/2024", "transaction": "Change of Registered Agent", "filed_date": "04/15/2024", "description": "FM5-2023"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/16/2025", "transaction": "Change of Registered Agent", "filed_date": "07/16/2025", "description": "OnlineForm 5"}, {"effective_date": "07/16/2025", "transaction": "Restored to Good Standing", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["JOSHTALSKY@GMAIL.COM"]}
{"task_id": 296968, "worker_id": "details-extract-35", "ts": 1776130494, "record_type": "business_detail", "entity_details": {"entity_name": "3539 MERRITT STREET, LLC", "registered_effective_date": "02/18/2020", "status": "Organized", "status_date": "02/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4216 SAINT CLAIR ST\nMADISON\n,\nWI\n53711-1555", "entity_id": "T084160"}, "registered_agent": {"name": "ANDREW CRONE", "address": "4216 SAINT CLAIR ST\nMADISON\n,\nWI\n53711-1555"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2020", "transaction": "Organized", "filed_date": "02/18/2020", "description": "E-Form"}, {"effective_date": "01/27/2021", "transaction": "Change of Registered Agent", "filed_date": "01/27/2021", "description": "OnlineForm 5"}, {"effective_date": "12/21/2022", "transaction": "Amendment", "filed_date": "12/21/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "06/12/2024", "transaction": "Change of Registered Agent", "filed_date": "06/12/2024", "description": "FM13-E-Form"}, {"effective_date": "02/04/2025", "transaction": "Change of Registered Agent", "filed_date": "02/04/2025", "description": "OnlineForm 5"}], "emails": ["ACRONE28@GMAIL.COM"]}
{"task_id": 298103, "worker_id": "details-extract-73", "ts": 1776130545, "record_type": "business_detail", "entity_details": {"entity_name": "40 MANAGEMENT CO., LLC", "registered_effective_date": "12/27/2005", "status": "Administratively Dissolved", "status_date": "05/06/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "701 W. WATERFORD AVE.\nMILWAUKEE\n,\nWI\n53221\nUnited States of America", "entity_id": "F038401"}, "registered_agent": {"name": "LAWRENCE J. SCHNEIDER SR.", "address": "701 W. WATERFORD\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2005", "transaction": "Organized", "filed_date": "12/29/2005", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/06/2015", "description": "PUBLICATION"}, {"effective_date": "05/06/2015", "transaction": "Administrative Dissolution", "filed_date": "05/06/2015", "description": "PUBLICATION"}]}
{"task_id": 298103, "worker_id": "details-extract-73", "ts": 1776130545, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY MULES AND A PROMISE, LIMITED", "registered_effective_date": "05/27/1992", "status": "Administratively Dissolved", "status_date": "09/22/1995", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1629 CENTER ST\nRACINE\n,\nWI\n53403\nUnited States of America", "entity_id": "F025162"}, "registered_agent": {"name": "TERRON J COLEMAN", "address": "1629 CENTER ST\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/29/1992", "description": ""}, {"effective_date": "04/01/1995", "transaction": "Delinquent", "filed_date": "04/01/1995", "description": ""}, {"effective_date": "07/18/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/18/1995", "description": "952040727"}, {"effective_date": "09/22/1995", "transaction": "Administrative Dissolution", "filed_date": "09/22/1995", "description": "952050529"}]}
{"task_id": 298171, "worker_id": "details-extract-19", "ts": 1776130585, "record_type": "business_detail", "entity_details": {"entity_name": "4 2 IT US, LLC", "registered_effective_date": "03/23/2007", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "622 LAUDAN BLVD\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "F040412"}, "registered_agent": {"name": "PATRICIA A BRANDOW", "address": "622 LAUDAN BLVD.\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2007", "transaction": "Organized", "filed_date": "03/27/2007", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Change of Registered Agent", "filed_date": "04/01/2008", "description": "FM516-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "02/13/2013", "transaction": "Restored to Good Standing", "filed_date": "02/13/2013", "description": "E-Form"}, {"effective_date": "07/06/2016", "transaction": "Change of Registered Agent", "filed_date": "07/06/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 298171, "worker_id": "details-extract-19", "ts": 1776130585, "record_type": "business_detail", "entity_details": {"entity_name": "42 INSIGHT, LLC", "registered_effective_date": "05/12/2019", "status": "Administratively Dissolved", "status_date": "08/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8298 SMITH CREEK RD\nCRIVITZ\n,\nWI\n54114", "entity_id": "F061408"}, "registered_agent": {"name": "WENDY BOE", "address": "N8298 SMITH CREEK RD\nCRIVITZ\n,\nWI\n54114"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2019", "transaction": "Organized", "filed_date": "05/12/2019", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2023", "description": ""}, {"effective_date": "08/26/2023", "transaction": "Administrative Dissolution", "filed_date": "08/26/2023", "description": ""}]}
{"task_id": 298171, "worker_id": "details-extract-19", "ts": 1776130585, "record_type": "business_detail", "entity_details": {"entity_name": "42 INSURANCE AGENCY LLC", "registered_effective_date": "05/18/2014", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8298 SMITH CREEK RD\nCRIVITZ\n,\nWI\n54114-8641", "entity_id": "F051148"}, "registered_agent": {"name": "WENDY BOE", "address": "N8298 SMITH CREEK RD\nCRIVITZ\n,\nWI\n54114-8641"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2014", "transaction": "Organized", "filed_date": "05/21/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "06/01/2016", "transaction": "Restored to Good Standing", "filed_date": "06/01/2016", "description": "OnlineForm 5"}, {"effective_date": "06/01/2016", "transaction": "Change of Registered Agent", "filed_date": "06/01/2016", "description": "OnlineForm 5"}, {"effective_date": "05/03/2017", "transaction": "Change of Registered Agent", "filed_date": "05/03/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 298171, "worker_id": "details-extract-19", "ts": 1776130585, "record_type": "business_detail", "entity_details": {"entity_name": "42 INVESTMENT PROPERTIES, LLC", "registered_effective_date": "07/26/2007", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3918 ENTERPRISE DR\nSHEBOYGAN\n,\nWI\n53083-2070\nUnited States of America", "entity_id": "F040969"}, "registered_agent": {"name": "SHEBOYGAN FLOORING & FURNITURE, INC.", "address": "3918 ENTERPRISE DR\nSHEBOYGAN\n,\nWI\n53083-2070"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2007", "transaction": "Organized", "filed_date": "07/30/2007", "description": "E-Form"}, {"effective_date": "08/19/2015", "transaction": "Change of Registered Agent", "filed_date": "08/19/2015", "description": "OnlineForm 5"}, {"effective_date": "09/19/2017", "transaction": "Change of Registered Agent", "filed_date": "09/19/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 298171, "worker_id": "details-extract-19", "ts": 1776130585, "record_type": "business_detail", "entity_details": {"entity_name": "42 INVESTORS, LLC", "registered_effective_date": "05/31/2018", "status": "Organized", "status_date": "05/31/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10 TERRACE CT\nSUITE 500\nMADISON\n,\nWI\n53718", "entity_id": "F059276"}, "registered_agent": {"name": "MARK RUDNICKI", "address": "2 BUTTONWOOD CT\nMADISON\n,\nWI\n53718-2156"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2018", "transaction": "Organized", "filed_date": "05/31/2018", "description": "E-Form"}, {"effective_date": "06/10/2019", "transaction": "Change of Registered Agent", "filed_date": "07/24/2019", "description": "2019 FM 5 - CHG REG OFC"}, {"effective_date": "06/28/2024", "transaction": "Change of Registered Agent", "filed_date": "06/28/2024", "description": "OnlineForm 5"}], "emails": ["SGAUTHIER@STEVENSCONSTRUCTION.COM"]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "460 CALHOUN, LLC", "registered_effective_date": "12/23/2016", "status": "Restored to Good Standing", "status_date": "12/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5300 S 108TH ST\nSTE 1\nHALES CORNERS\n,\nWI\n53130-1368", "entity_id": "F055844"}, "registered_agent": {"name": "JOHN J. WIMMER", "address": "5300 S. 108TH. ST.\nSTE 1\nHALES CORNERS\n,\nWI\n53130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2016", "transaction": "Organized", "filed_date": "12/23/2016", "description": "E-Form"}, {"effective_date": "12/26/2017", "transaction": "Change of Registered Agent", "filed_date": "12/26/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/27/2022", "transaction": "Restored to Good Standing", "filed_date": "12/27/2022", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "12/29/2025", "transaction": "Change of Registered Agent", "filed_date": "12/29/2025", "description": "OnlineForm 5"}], "emails": ["ANNE@WIMMERCOMMUNITIES.COM"]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "460 CEDAR STREET LLC", "registered_effective_date": "03/02/2001", "status": "Restored to Good Standing", "status_date": "09/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "440 CEDAR ST\nPLATTEVILLE\n,\nWI\n53818", "entity_id": "F031920"}, "registered_agent": {"name": "DARBY KRUSER", "address": "440 CEDAR ST\nPLATTEVILLE\n,\nWI\n53818"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2001", "transaction": "Organized", "filed_date": "03/07/2001", "description": "****RECORD IMAGED****"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}, {"effective_date": "03/02/2012", "transaction": "Restored to Good Standing", "filed_date": "03/08/2012", "description": ""}, {"effective_date": "03/02/2012", "transaction": "Certificate of Reinstatement", "filed_date": "03/08/2012", "description": ""}, {"effective_date": "03/02/2012", "transaction": "Change of Registered Agent", "filed_date": "03/08/2012", "description": "FM 516 2012"}, {"effective_date": "05/15/2013", "transaction": "Change of Registered Agent", "filed_date": "05/15/2013", "description": "FM516-2013"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "02/25/2022", "transaction": "Restored to Good Standing", "filed_date": "02/25/2022", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}, {"effective_date": "09/05/2025", "transaction": "Restored to Good Standing", "filed_date": "09/10/2025", "description": ""}, {"effective_date": "09/05/2025", "transaction": "Certificate of Reinstatement", "filed_date": "09/10/2025", "description": ""}, {"effective_date": "09/05/2025", "transaction": "Change of Registered Agent", "filed_date": "09/10/2025", "description": "FM 5-2025"}], "emails": ["pingpongbruce515@gmail.com"]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "460 COTTONWOOD LLC", "registered_effective_date": "01/31/2013", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "590A PROGRESS DR\nHARTLAND\n,\nWI\n53029-2304\nUnited States of America", "entity_id": "T058839"}, "registered_agent": {"name": "PAUL TRAPP", "address": "590A PROGRESS DR\nHARTLAND\n,\nWI\n53029-2304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/31/2013", "transaction": "Organized", "filed_date": "01/31/2013", "description": "E-Form"}, {"effective_date": "01/31/2013", "transaction": "Statement of Correction", "filed_date": "05/22/2013", "description": "Old Name = 360 COTTONWOOD LLC"}, {"effective_date": "08/24/2015", "transaction": "Change of Registered Agent", "filed_date": "08/24/2015", "description": "OnlineForm 5"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/13/2017", "transaction": "Restored to Good Standing", "filed_date": "01/13/2017", "description": "OnlineForm 5"}, {"effective_date": "01/13/2017", "transaction": "Change of Registered Agent", "filed_date": "01/13/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "01/20/2020", "transaction": "Restored to Good Standing", "filed_date": "01/20/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "460 LINCOLN LLC", "registered_effective_date": "12/19/2024", "status": "Organized", "status_date": "12/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406\nUnited States of America", "entity_id": "F077184"}, "registered_agent": {"name": "LUKAS ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2024", "transaction": "Organized", "filed_date": "12/19/2024", "description": "E-Form"}, {"effective_date": "10/29/2025", "transaction": "Change of Registered Agent", "filed_date": "10/29/2025", "description": "OnlineForm 5"}], "emails": ["LUKASZANK@ICLOUD.COM"]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "460 WEST PORTER LLC", "registered_effective_date": "12/12/2024", "status": "Organized", "status_date": "12/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "210 N Main St. Suite 205\nPO Box 221\nDeForest\n,\nWI\n53532\nUnited States of America", "entity_id": "F077120"}, "registered_agent": {"name": "LAURIE A HENRY", "address": "210 N MAIN ST. SUITE 205\nPO BOX 221\nDEFOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2024", "transaction": "Organized", "filed_date": "12/12/2024", "description": "E-Form"}], "emails": ["LAURIE.HENRY@YAHARAPROPERTYMANAGEMENT.COM"]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4600 AMERICAN PARKWAY, LLC", "registered_effective_date": "01/07/2019", "status": "Restored to Good Standing", "status_date": "03/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1111 DEMING WAY\nSTE 103\nMADISON\n,\nWI\n53717-2904", "entity_id": "F060529"}, "registered_agent": {"name": "ERIC A. HEITING", "address": "1111 DEMING WAY\nSUITE 103\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2019", "transaction": "Organized", "filed_date": "01/07/2019", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Change of Registered Agent", "filed_date": "04/01/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/26/2024", "transaction": "Change of Registered Agent", "filed_date": "03/26/2024", "description": "OnlineForm 5"}, {"effective_date": "03/26/2024", "transaction": "Restored to Good Standing", "filed_date": "03/26/2024", "description": "OnlineForm 5"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}], "emails": ["KKINDLER@COMPASSPROPERTIES.COM"]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4600 GREEN BAY ROAD, LLC", "registered_effective_date": "11/11/2003", "status": "Administratively Dissolved", "status_date": "02/26/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1111 - 55TH STREET, #3\nKENOSHA\n,\nWI\n53140\nUnited States of America", "entity_id": "F035111"}, "registered_agent": {"name": "DONALD L. NUDI", "address": "1111 - 55TH STREET, #3\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2003", "transaction": "Organized", "filed_date": "11/13/2003", "description": "eForm"}, {"effective_date": "10/03/2005", "transaction": "Change of Registered Agent", "filed_date": "10/10/2005", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2006", "transaction": "Restored to Good Standing", "filed_date": "10/11/2006", "description": "E-Form"}, {"effective_date": "10/11/2006", "transaction": "Change of Registered Agent", "filed_date": "10/11/2006", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "11/12/2008", "transaction": "Restored to Good Standing", "filed_date": "11/12/2008", "description": "E-Form"}, {"effective_date": "11/12/2008", "transaction": "Change of Registered Agent", "filed_date": "11/12/2008", "description": "FM516-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2012", "description": ""}, {"effective_date": "02/26/2013", "transaction": "Administrative Dissolution", "filed_date": "02/26/2013", "description": ""}]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4600 LOOMIS RD. PROPERTY, L.L.C.", "registered_effective_date": "11/10/2005", "status": "Restored to Good Standing", "status_date": "10/29/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "150 N SUNNY SLOPE RD\nSTE 240\nBROOKFIELD\n,\nWI\n53005-4816\nUnited States of America", "entity_id": "F038208"}, "registered_agent": {"name": "MARK E. CARSTENSEN", "address": "150 N SUNNY SLOPE RD\nSTE 240\nBROOKFIELD\n,\nWI\n53005-4816"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2005", "transaction": "Organized", "filed_date": "11/14/2005", "description": "eForm"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/29/2013", "transaction": "Restored to Good Standing", "filed_date": "10/29/2013", "description": "E-Form"}, {"effective_date": "10/29/2013", "transaction": "Change of Registered Agent", "filed_date": "10/29/2013", "description": "FM516-E-Form"}, {"effective_date": "12/02/2014", "transaction": "Change of Registered Agent", "filed_date": "12/02/2014", "description": "FM516-E-Form"}, {"effective_date": "11/16/2015", "transaction": "Change of Registered Agent", "filed_date": "11/16/2015", "description": "OnlineForm 5"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}], "emails": ["MARK@MECCD.COM"]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4600 LOOMIS ROAD MOB, LLC", "registered_effective_date": "09/27/2023", "status": "Restored to Good Standing", "status_date": "10/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2021 PARKSIDE DR\nSCHAUMBURG\n,\nIL\n60173-5913\nUnited States of America", "entity_id": "F073675"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2023", "transaction": "Organized", "filed_date": "09/27/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "10/28/2025", "transaction": "Change of Registered Agent", "filed_date": "10/28/2025", "description": "OnlineForm 5"}, {"effective_date": "10/28/2025", "transaction": "Restored to Good Standing", "filed_date": "10/28/2025", "description": "OnlineForm 5"}], "emails": ["NKEARNEY@BOLERCO.COM"]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4600 PUERTO NORTE LLC", "registered_effective_date": "10/11/2023", "status": "Restored to Good Standing", "status_date": "10/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4600 N PORT WASHINGTON RD\nGLENDALE\n,\nWI\n53212\nUnited States of America", "entity_id": "F073781"}, "registered_agent": {"name": "NICHOLAS PLUMMER", "address": "4600 N PORT WASHINGTON RD\nGLENDALE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2023", "transaction": "Organized", "filed_date": "10/11/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Restored to Good Standing", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["NICK.PLUMMER@CASAEARLYLEARNING.COM"]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4600 RIB MOUNTAIN LLC", "registered_effective_date": "10/03/2023", "status": "Terminated", "status_date": "12/11/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4600 RIB MOUNTAIN DRIVE\nWAUSAU\n,\nWI\n54401\nUnited States of America", "entity_id": "F073712"}, "registered_agent": {"name": "JIYEN SHIN", "address": "4600 RIB MOUNTAIN DRIVE\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2023", "transaction": "Organized", "filed_date": "10/04/2023", "description": "E-Form"}, {"effective_date": "12/11/2023", "transaction": "Terminated", "filed_date": "12/11/2023", "description": "OnlineForm 510"}]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4600 RM MOUNTAIN LLC", "registered_effective_date": "11/20/2023", "status": "Registered", "status_date": "11/20/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "327 NO 17TH AVE, STE 303\nWAUSAU\n,\nWI\n54401\nUnited States of America", "entity_id": "F074076"}, "registered_agent": {"name": "PEGGY A BUCKMAN", "address": "327 N 17TH AVENUE STE 303\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2023", "transaction": "Registered", "filed_date": "11/20/2023", "description": "OnlineForm 521"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "08/14/2024", "transaction": "Change of Registered Agent", "filed_date": "08/14/2024", "description": "OnlineForm 5"}, {"effective_date": "01/21/2025", "transaction": "Change of Registered Agent", "filed_date": "01/21/2025", "description": "OnlineForm 5"}, {"effective_date": "05/15/2025", "transaction": "Change of Registered Agent", "filed_date": "05/15/2025", "description": "FM13-E-Form"}, {"effective_date": "01/14/2026", "transaction": "Change of Registered Agent", "filed_date": "01/14/2026", "description": "OnlineForm 5"}]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4600 SHERIDAN ROAD, LLC", "registered_effective_date": "07/29/2019", "status": "Restored to Good Standing", "status_date": "07/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16703 WELLINGTON LAKES CIR\nFORT MYERS\n,\nFL\n33908-7626", "entity_id": "F061835"}, "registered_agent": {"name": "JANET L HELF", "address": "4600 SHERIDAN RD\nKENOSHA\n,\nWI\n53140-3324"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2019", "transaction": "Organized", "filed_date": "07/29/2019", "description": "E-Form"}, {"effective_date": "08/21/2020", "transaction": "Change of Registered Agent", "filed_date": "08/21/2020", "description": "OnlineForm 5"}, {"effective_date": "06/17/2021", "transaction": "Change of Registered Agent", "filed_date": "06/17/2021", "description": "FM13-E-Form"}, {"effective_date": "09/30/2021", "transaction": "Change of Registered Agent", "filed_date": "09/30/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/01/2024", "transaction": "Change of Registered Agent", "filed_date": "07/01/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Restored to Good Standing", "filed_date": "07/01/2024", "description": "OnlineForm 5"}, {"effective_date": "07/17/2025", "transaction": "Change of Registered Agent", "filed_date": "07/17/2025", "description": "OnlineForm 5"}], "emails": ["HELFJANET@GMAIL.COM"]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4600 W FOND DU LAC LLC", "registered_effective_date": "02/10/2021", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "143 S MAIN ST\nWEST BEND\n,\nWI\n53095", "entity_id": "F065623"}, "registered_agent": {"name": "SCHLOEMER AGENT", "address": "143 S MAIN ST\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2021", "transaction": "Organized", "filed_date": "02/10/2021", "description": "E-Form"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "03/26/2024", "transaction": "Change of Registered Agent", "filed_date": "03/26/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4600 W. BURNHAM LLC", "registered_effective_date": "07/15/2005", "status": "Withdrawal", "status_date": "08/04/2014", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "CHRISTOPHER E CANNONITO\n7030 W 63RD ST\nCHICAGO\n,\nIL\n60638", "entity_id": "F037748"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2005", "transaction": "Registered", "filed_date": "07/18/2005", "description": ""}, {"effective_date": "05/01/2008", "transaction": "Change of Registered Agent", "filed_date": "05/01/2008", "description": "Bulk Filing"}, {"effective_date": "05/01/2008", "transaction": "Change of Registered Agent", "filed_date": "05/02/2008", "description": ""}, {"effective_date": "01/20/2011", "transaction": "Change of Registered Agent", "filed_date": "01/20/2011", "description": "FM13-E-Form"}, {"effective_date": "08/04/2014", "transaction": "Withdrawal", "filed_date": "08/11/2014", "description": ""}]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4601 HELGESEN DR LLC", "registered_effective_date": "08/25/2019", "status": "Organized", "status_date": "08/25/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2799 WILLOW CT\nMCFARLAND\n,\nWI\n53558-9269", "entity_id": "F061981"}, "registered_agent": {"name": "RYAN NEERLAND", "address": "2799 WILLOW CT\nMCFARLAND\n,\nWI\n53558-9269"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2019", "transaction": "Organized", "filed_date": "08/25/2019", "description": "E-Form"}, {"effective_date": "09/07/2020", "transaction": "Change of Registered Agent", "filed_date": "09/07/2020", "description": "OnlineForm 5"}, {"effective_date": "08/12/2023", "transaction": "Change of Registered Agent", "filed_date": "08/12/2023", "description": "OnlineForm 5"}], "emails": ["RYAN@KWIKKILL.NET"]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4601 KAPPUS DRIVE, LLC", "registered_effective_date": "11/23/1998", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER ST.\nEAU CLAIRE\n,\nWISCONSIN\n54703\nUnited States of America", "entity_id": "F029663"}, "registered_agent": {"name": "MATTHEW T. MCHUGH", "address": "630 WATER ST.\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/1998", "transaction": "Organized", "filed_date": "11/30/1998", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "11/14/2006", "transaction": "Restored to Good Standing", "filed_date": "11/14/2006", "description": ""}, {"effective_date": "01/17/2008", "transaction": "Change of Registered Agent", "filed_date": "01/17/2008", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "06/15/2015", "transaction": "Change of Registered Agent", "filed_date": "06/15/2015", "description": "FM13-E-Form"}, {"effective_date": "12/15/2015", "transaction": "Change of Registered Agent", "filed_date": "12/15/2015", "description": "OnlineForm 5"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/16/2018", "description": "& 47 WI LLC'S INTO 12 M097646 (MTM HOLDINGS LLC)"}]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4601 NORTH OAKLAND, LLC", "registered_effective_date": "10/05/2012", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6425 NORMANDY LN\nMADISON\n,\nWI\n53719-1133\nUnited States of America", "entity_id": "F048399"}, "registered_agent": {"name": "LIPING MU", "address": "6425 NORMANDY LN\nMADISON\n,\nWI\n53719-1133"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2012", "transaction": "Organized", "filed_date": "10/05/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "03/23/2015", "transaction": "Restored to Good Standing", "filed_date": "03/23/2015", "description": "E-Form"}, {"effective_date": "03/23/2015", "transaction": "Change of Registered Agent", "filed_date": "03/23/2015", "description": "FM516-E-Form"}, {"effective_date": "12/02/2015", "transaction": "Change of Registered Agent", "filed_date": "12/02/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "11/15/2017", "transaction": "Restored to Good Standing", "filed_date": "11/15/2017", "description": "OnlineForm 5"}, {"effective_date": "03/27/2020", "transaction": "Change of Registered Agent", "filed_date": "03/27/2020", "description": "OnlineForm 5"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4601 TOMPKINS DRIVE LLC", "registered_effective_date": "12/04/2017", "status": "Restored to Good Standing", "status_date": "10/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11520 E CREEK RD\nDARIEN\n,\nWI\n53114-1111", "entity_id": "F058198"}, "registered_agent": {"name": "MARK MEMBRINO", "address": "11520 E CREEK RD\nDARIEN\n,\nWI\n53114-1111"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2017", "transaction": "Organized", "filed_date": "12/04/2017", "description": "E-Form"}, {"effective_date": "10/15/2019", "transaction": "Change of Registered Agent", "filed_date": "10/15/2019", "description": "OnlineForm 5"}, {"effective_date": "12/21/2022", "transaction": "Amendment", "filed_date": "12/21/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/18/2024", "transaction": "Change of Registered Agent", "filed_date": "10/18/2024", "description": "OnlineForm 5"}, {"effective_date": "10/18/2024", "transaction": "Restored to Good Standing", "filed_date": "10/18/2024", "description": "OnlineForm 5"}, {"effective_date": "11/06/2025", "transaction": "Change of Registered Agent", "filed_date": "11/06/2025", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@MARSHALLPARKUSA.COM"]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4601 WEST NORTH LLC", "registered_effective_date": "03/11/2010", "status": "Restored to Good Standing", "status_date": "03/12/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3309 COLLINS LN\nLOUISVILLE\n,\nKY\n40245-1629\nUnited States of America", "entity_id": "F044568"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703-4655"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2010", "transaction": "Organized", "filed_date": "03/17/2010", "description": ""}, {"effective_date": "03/02/2015", "transaction": "Change of Registered Agent", "filed_date": "03/02/2015", "description": "FM13-E-Form"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "03/12/2019", "transaction": "Restored to Good Standing", "filed_date": "03/12/2019", "description": "OnlineForm 5"}, {"effective_date": "02/07/2023", "transaction": "Change of Registered Agent", "filed_date": "02/07/2023", "description": "OnlineForm 5"}, {"effective_date": "09/26/2024", "transaction": "Change of Registered Agent", "filed_date": "09/26/2024", "description": "FM13-E-Form"}, {"effective_date": "01/27/2025", "transaction": "Change of Registered Agent", "filed_date": "01/27/2025", "description": "OnlineForm 5"}, {"effective_date": "01/13/2026", "transaction": "Change of Registered Agent", "filed_date": "01/13/2026", "description": "OnlineForm 5"}], "emails": ["CCAGGINS@BFCOMPANIES.COM"]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4602 ELGAR, LLC", "registered_effective_date": "09/02/2008", "status": "Dissolved", "status_date": "10/25/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "25 WEST MAIN STREET\nSUITE 300\nMADISON\n,\nWI\n53703-3329\nUnited States of America", "entity_id": "F042541"}, "registered_agent": {"name": "JOSEPH P. BARTOL", "address": "STROUD, WILLINK & HOWARD, LLC\n25 WEST MAIN STREET, SUITE 300\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/2008", "transaction": "Organized", "filed_date": "09/02/2008", "description": "E-Form"}, {"effective_date": "10/25/2010", "transaction": "Articles of Dissolution", "filed_date": "10/26/2010", "description": ""}]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "46025377 HOLMES INVESTMENTS LLC", "registered_effective_date": "03/20/2019", "status": "Restored to Good Standing", "status_date": "03/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7526 W APPLETON AVE\nMILWAUKEE\n,\nWI\n53216", "entity_id": "F061049"}, "registered_agent": {"name": "360 BARBER & BEAUTY HAIR SALON", "address": "7526 W APPLETON AVE\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2019", "transaction": "Organized", "filed_date": "03/20/2019", "description": "E-Form"}, {"effective_date": "03/06/2020", "transaction": "Change of Registered Agent", "filed_date": "03/06/2020", "description": "OnlineForm 5"}, {"effective_date": "03/11/2023", "transaction": "Change of Registered Agent", "filed_date": "03/11/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/30/2026", "transaction": "Restored to Good Standing", "filed_date": "03/30/2026", "description": "OnlineForm 5"}], "emails": ["46025377HOLMESINV@GMAIL.COM"]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4603 KAPPUS DRIVE, LLC", "registered_effective_date": "11/23/1998", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER ST.\nEAU CLAIRE\n,\nWISCONSIN\n54703\nUnited States of America", "entity_id": "F029664"}, "registered_agent": {"name": "MATTHEW T. MCHUGH", "address": "630 WATER ST.\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/1998", "transaction": "Organized", "filed_date": "11/30/1998", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "11/14/2006", "transaction": "Restored to Good Standing", "filed_date": "11/14/2006", "description": ""}, {"effective_date": "01/17/2008", "transaction": "Change of Registered Agent", "filed_date": "01/17/2008", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "06/15/2015", "transaction": "Change of Registered Agent", "filed_date": "06/15/2015", "description": "FM13-E-Form"}, {"effective_date": "12/15/2015", "transaction": "Change of Registered Agent", "filed_date": "12/15/2015", "description": "OnlineForm 5"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/16/2018", "description": "& 47 WI LLC'S INTO 12 M097646 (MTM HOLDINGS LLC)"}]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4604 24TH ST JTN LLC", "registered_effective_date": "06/26/2017", "status": "Restored to Good Standing", "status_date": "04/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5124 NATURE TRL\nRACINE\n,\nWI\n53403-4427", "entity_id": "F056767"}, "registered_agent": {"name": "DEAN FIORENTINO", "address": "5124 NATURE TRL\nMOUNT PLEASANT\n,\nWI\n53403-4427"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2017", "transaction": "Organized", "filed_date": "06/10/2017", "description": "E-Form"}, {"effective_date": "05/12/2018", "transaction": "Change of Registered Agent", "filed_date": "05/12/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/24/2024", "transaction": "Change of Registered Agent", "filed_date": "04/24/2024", "description": "OnlineForm 5"}, {"effective_date": "04/24/2024", "transaction": "Restored to Good Standing", "filed_date": "04/24/2024", "description": "OnlineForm 5"}], "emails": ["DEAN_FIORENTINO@YAHOO.COM"]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4604N69 LLC", "registered_effective_date": "07/17/2024", "status": "Organized", "status_date": "07/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210", "entity_id": "F076028"}, "registered_agent": {"name": "Michael A Cerns", "address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2024", "transaction": "Organized", "filed_date": "07/22/2024", "description": ""}], "emails": ["macvette67@gmail.com"]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4605 NORTH LANNON ROAD LLC", "registered_effective_date": "03/05/2019", "status": "Restored to Good Standing", "status_date": "03/30/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W180N5325 MARCY RD\nMENOMONEE FALLS\n,\nWI\n53051-6525", "entity_id": "F060917"}, "registered_agent": {"name": "BLAZE PROPERTIES, LLC", "address": "W180N5325 MARCY RD\nMENOMONEE FALLS\n,\nWI\n53051-6525"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2019", "transaction": "Organized", "filed_date": "03/05/2019", "description": "E-Form"}, {"effective_date": "03/04/2020", "transaction": "Change of Registered Agent", "filed_date": "03/04/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "03/30/2022", "transaction": "Restored to Good Standing", "filed_date": "03/30/2022", "description": "OnlineForm 5"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "02/21/2024", "transaction": "Change of Registered Agent", "filed_date": "02/21/2024", "description": "OnlineForm 5"}], "emails": ["SALES@BLAZELANDSCAPE.COM"]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4605 PAWNEE PASS, LLC", "registered_effective_date": "12/17/2020", "status": "Restored to Good Standing", "status_date": "10/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "725 HEARTLAND TRL\nSTE 300\nMADISON\n,\nWI\n53717-1966", "entity_id": "F065172"}, "registered_agent": {"name": "JOHN VAN NOTE", "address": "725 HEARTLAND TRL\nSUITE 300\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2020", "transaction": "Organized", "filed_date": "12/17/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/21/2022", "transaction": "Change of Registered Agent", "filed_date": "10/21/2022", "description": "OnlineForm 5"}, {"effective_date": "10/21/2022", "transaction": "Restored to Good Standing", "filed_date": "10/21/2022", "description": "OnlineForm 5"}, {"effective_date": "11/06/2023", "transaction": "Change of Registered Agent", "filed_date": "11/06/2023", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}, {"effective_date": "10/22/2025", "transaction": "Change of Registered Agent", "filed_date": "10/22/2025", "description": "OnlineForm 5"}], "emails": ["DAVID@ACCESSIBLEHOUSINGWI.COM"]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4606 PFLAUM ROAD, LLC", "registered_effective_date": "02/18/2015", "status": "Organized", "status_date": "02/18/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "313 S MAIN ST\nDEERFIELD\n,\nWI\n53531-9507", "entity_id": "F052465"}, "registered_agent": {"name": "KEVIN WALSKE", "address": "313 S MAIN ST\nDEERFIELD\n,\nWI\n53531-9507"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2015", "transaction": "Organized", "filed_date": "02/18/2015", "description": "E-Form"}, {"effective_date": "03/26/2017", "transaction": "Change of Registered Agent", "filed_date": "03/26/2017", "description": "OnlineForm 5"}, {"effective_date": "02/05/2023", "transaction": "Change of Registered Agent", "filed_date": "02/05/2023", "description": "OnlineForm 5"}], "emails": ["IMPALAPOWER@HOTMAIL.COM"]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4606 TAYLOR, LLC", "registered_effective_date": "07/17/2006", "status": "Restored to Good Standing", "status_date": "08/27/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "909 N 8TH ST\nSTE 110\nSHEBOYGAN\n,\nWI\n53081-4056\nUnited States of America", "entity_id": "F039348"}, "registered_agent": {"name": "PAUL GOTTSACKER", "address": "909 N 8TH ST\nSUITE 110\nSHEBOYGAN\n,\nWI\n53081-4056"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2006", "transaction": "Organized", "filed_date": "07/19/2006", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "08/27/2011", "transaction": "Restored to Good Standing", "filed_date": "08/27/2011", "description": "E-Form"}, {"effective_date": "08/27/2011", "transaction": "Change of Registered Agent", "filed_date": "08/27/2011", "description": "FM516-E-Form"}, {"effective_date": "09/15/2015", "transaction": "Change of Registered Agent", "filed_date": "09/15/2015", "description": "OnlineForm 5"}, {"effective_date": "08/03/2016", "transaction": "Change of Registered Agent", "filed_date": "08/03/2016", "description": "OnlineForm 5"}, {"effective_date": "07/22/2018", "transaction": "Change of Registered Agent", "filed_date": "07/22/2018", "description": "OnlineForm 5"}, {"effective_date": "09/16/2019", "transaction": "Change of Registered Agent", "filed_date": "09/16/2019", "description": "OnlineForm 5"}, {"effective_date": "04/21/2022", "transaction": "Change of Registered Agent", "filed_date": "04/21/2022", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}], "emails": ["PAUL@GOTTSACKERCOMMERCIAL.COM"]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4607 W VILLARD LLC", "registered_effective_date": "04/04/2024", "status": "Organized", "status_date": "04/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4607 W VILLARD AVE\nMILWAUKEE\n,\nWI\n53218-4457\nUnited States of America", "entity_id": "F075196"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2024", "transaction": "Organized", "filed_date": "04/04/2024", "description": "E-Form"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4608 TAYLOR AVE LLC", "registered_effective_date": "10/09/2020", "status": "Restored to Good Standing", "status_date": "12/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1718 KREMER AVE\nRACINE\n,\nWI\n53402", "entity_id": "F064711"}, "registered_agent": {"name": "CHRIS WELCH", "address": "1718 KREMER AVE\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2020", "transaction": "Organized", "filed_date": "10/09/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "03/06/2023", "transaction": "Restored to Good Standing", "filed_date": "03/06/2023", "description": "OnlineForm 5"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "12/09/2025", "transaction": "Change of Registered Agent", "filed_date": "12/09/2025", "description": "OnlineForm 5"}, {"effective_date": "12/09/2025", "transaction": "Restored to Good Standing", "filed_date": "12/09/2025", "description": "OnlineForm 5"}], "emails": ["CWELCH@MISCOMM.COM"]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4609 MILWAUKEE STREET, LLC", "registered_effective_date": "02/02/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "725 HEARTLAND TRL\nSUITE 300\nMADISON\n,\nWI\n53717\nUnited States of America", "entity_id": "F071640"}, "registered_agent": {"name": "JOHN VAN NOTE", "address": "725 HEARTLAND TRL\nSUITE 300\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2023", "transaction": "Organized", "filed_date": "02/02/2023", "description": "E-Form"}, {"effective_date": "02/19/2024", "transaction": "Change of Registered Agent", "filed_date": "02/19/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4609 SPEROS LANE, LLC", "registered_effective_date": "11/23/1998", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701-7990\nUnited States of America", "entity_id": "F029666"}, "registered_agent": {"name": "MARK W HELD", "address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701-7990"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/1998", "transaction": "Organized", "filed_date": "11/30/1998", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "11/14/2006", "transaction": "Restored to Good Standing", "filed_date": "11/14/2006", "description": ""}, {"effective_date": "01/17/2008", "transaction": "Change of Registered Agent", "filed_date": "01/17/2008", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "11/03/2017", "transaction": "Change of Registered Agent", "filed_date": "11/03/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 298297, "worker_id": "details-extract-25", "ts": 1776130655, "record_type": "business_detail", "entity_details": {"entity_name": "4609 TRIANGLE STREET LLC", "registered_effective_date": "04/18/2015", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6909 RAYWOOD RD\nMADISON\n,\nWI\n53713-1545", "entity_id": "T065899"}, "registered_agent": {"name": "MARK LOEFFELHOLZ", "address": "6909 RAYWOOD RD\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/18/2015", "transaction": "Organized", "filed_date": "04/18/2015", "description": "E-Form"}, {"effective_date": "04/27/2015", "transaction": "Amendment", "filed_date": "04/29/2015", "description": "Old Name = 2801 TRIANGLE STREET LLC"}, {"effective_date": "06/04/2017", "transaction": "Change of Registered Agent", "filed_date": "06/04/2017", "description": "OnlineForm 5"}, {"effective_date": "06/18/2023", "transaction": "Change of Registered Agent", "filed_date": "06/18/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["MARK@FORWARDELECTRIC.COM"]}
{"task_id": 299578, "worker_id": "details-extract-2", "ts": 1776130703, "record_type": "business_detail", "entity_details": {"entity_name": "5 AND 5 LACROSSE LLC", "registered_effective_date": "07/11/2016", "status": "Administratively Dissolved", "status_date": "01/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F055034"}, "registered_agent": {"name": "LIAM ROBERT BYRNES", "address": "2545 NORTH STOWELL AVENUE\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2016", "transaction": "Organized", "filed_date": "07/11/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/18/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/18/2019", "description": "PUBLICATION"}, {"effective_date": "01/18/2020", "transaction": "Administrative Dissolution", "filed_date": "01/18/2020", "description": ""}]}
{"task_id": 299578, "worker_id": "details-extract-2", "ts": 1776130703, "record_type": "business_detail", "entity_details": {"entity_name": "55 LACORONA MM, LLC", "registered_effective_date": "09/13/2006", "status": "Dissolved", "status_date": "10/10/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F039579"}, "registered_agent": {"name": "STEVEN R. SCHNOLL", "address": "C/O GENERAL CAPITAL GROUP\n6938 N. SANTA MONICA BOULEVARD\nFOX POINT\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2006", "transaction": "Organized", "filed_date": "09/14/2006", "description": "E-Form"}, {"effective_date": "10/10/2007", "transaction": "Articles of Dissolution", "filed_date": "10/12/2007", "description": ""}]}
{"task_id": 299578, "worker_id": "details-extract-2", "ts": 1776130703, "record_type": "business_detail", "entity_details": {"entity_name": "55 LACORONA, LLC", "registered_effective_date": "09/13/2006", "status": "Dissolved", "status_date": "10/10/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F039580"}, "registered_agent": {"name": "STEVEN R. SCHNOLL", "address": "C/O GENERAL CAPITAL GROUP\n6938 N. SANTA MONICA BOULEVARD\nFOX POINT\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2006", "transaction": "Organized", "filed_date": "09/14/2006", "description": "E-Form"}, {"effective_date": "10/10/2007", "transaction": "Articles of Dissolution", "filed_date": "10/12/2007", "description": ""}]}
{"task_id": 299578, "worker_id": "details-extract-2", "ts": 1776130703, "record_type": "business_detail", "entity_details": {"entity_name": "55 LAND DEVELOPMENT LLC", "registered_effective_date": "03/02/1998", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F029076"}, "registered_agent": {"name": "DANIEL J PAMPERIN", "address": "2401 VELP AVE\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/1998", "transaction": "Organized", "filed_date": "03/06/1998", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 299578, "worker_id": "details-extract-2", "ts": 1776130703, "record_type": "business_detail", "entity_details": {"entity_name": "55 LLC", "registered_effective_date": "03/27/2026", "status": "Organized", "status_date": "03/27/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "F081406"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2026", "transaction": "Organized", "filed_date": "03/27/2026", "description": "E-Form"}], "emails": ["INFO@NATIONALREGISTEREDAGENTSERVICE.COM"]}
{"task_id": 295985, "worker_id": "details-extract-31", "ts": 1776130728, "record_type": "business_detail", "entity_details": {"entity_name": "2 D'S ON THE AVENUE, L.L.P.", "registered_effective_date": "01/24/2002", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "1000 5TH AVE\nANTIGO\n,\nWI\n54409", "entity_id": "T032795"}, "registered_agent": {"name": "DEANNA L SORANO", "address": "614 LINCOLN ST\nANTIGO\n,\nWI\n54409"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2002", "transaction": "Registered", "filed_date": "01/30/2002", "description": ""}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "521, INC.", "registered_effective_date": "09/12/2013", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "6109 RIVA RD\nMADISON\n,\nWI\n53711\nUnited States of America", "entity_id": "F049979"}, "registered_agent": {"name": "CABELL GATHMAN", "address": "6109 RIVA RD\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/18/2013", "description": ""}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "521 ADVENTURES LLC", "registered_effective_date": "04/10/2018", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1765 N. ELSTON AVE\nSUITE 226\nCHICAGO\n,\nIL\n60642-1501", "entity_id": "F058978"}, "registered_agent": {"name": "ALEXANDER PEARSALL", "address": "505 W. WATER ST.\nPRINCETON\n,\nWI\n54968"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2018", "transaction": "Organized", "filed_date": "04/10/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/20/2020", "transaction": "Restored to Good Standing", "filed_date": "04/20/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/18/2023", "transaction": "Change of Registered Agent", "filed_date": "04/18/2023", "description": "OnlineForm 5"}, {"effective_date": "04/18/2023", "transaction": "Restored to Good Standing", "filed_date": "04/18/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "521 BROADWAY STREET LLC", "registered_effective_date": "12/26/2012", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "F048754"}, "registered_agent": {"name": "THOMAS MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2012", "transaction": "Organized", "filed_date": "12/26/2012", "description": "E-Form"}, {"effective_date": "12/26/2013", "transaction": "Change of Registered Agent", "filed_date": "12/26/2013", "description": "FM516-E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/22/2018", "description": "& 34 WI LLC'S INTO 12 T071503 (TMM-LT LLC)"}]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "521 CUSTOM CREATIONS LLC", "registered_effective_date": "09/20/2019", "status": "Restored to Good Standing", "status_date": "08/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 TENNY AVE\nWAUKESHA\n,\nWI\n53186", "entity_id": "F062118"}, "registered_agent": {"name": "JEFFREY TAEGE", "address": "400 TENNY AVE\nWAUKESHA\n,\nWI\n53186-6413"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2019", "transaction": "Organized", "filed_date": "09/20/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "07/18/2022", "transaction": "Restored to Good Standing", "filed_date": "07/18/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/22/2024", "transaction": "Change of Registered Agent", "filed_date": "08/22/2024", "description": "OnlineForm 5"}, {"effective_date": "08/22/2024", "transaction": "Restored to Good Standing", "filed_date": "08/22/2024", "description": "OnlineForm 5"}], "emails": ["JEFFREYTAEGE@GMAIL.COM"]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "521 DIMENSIONS LLC", "registered_effective_date": "08/18/2011", "status": "Organized", "status_date": "08/18/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "488 MILWAUKEE AVE\nBURLINGTON\n,\nWI\n53105-1253\nUnited States of America", "entity_id": "F046663"}, "registered_agent": {"name": "JAY ROGERS", "address": "488 MILWAUKEE AVE\nBURLINGTON\n,\nWI\n53105-1253"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2011", "transaction": "Organized", "filed_date": "08/24/2011", "description": "E-Form"}, {"effective_date": "07/23/2015", "transaction": "Change of Registered Agent", "filed_date": "07/23/2015", "description": "OnlineForm 5"}, {"effective_date": "07/24/2017", "transaction": "Change of Registered Agent", "filed_date": "07/24/2017", "description": "OnlineForm 5"}, {"effective_date": "09/20/2018", "transaction": "Change of Registered Agent", "filed_date": "09/20/2018", "description": "OnlineForm 5"}, {"effective_date": "08/03/2021", "transaction": "Change of Registered Agent", "filed_date": "08/03/2021", "description": "OnlineForm 5"}, {"effective_date": "08/07/2023", "transaction": "Change of Registered Agent", "filed_date": "08/07/2023", "description": "OnlineForm 5"}], "emails": ["JAY@521DIMENSIONS.COM"]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "521 DUNBAR LLC", "registered_effective_date": "01/06/2016", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S37W22211 CRESTVIEW DR\nWAUKESHA\n,\nWI\n53189-8004", "entity_id": "F054035"}, "registered_agent": {"name": "RAUL PEREZ", "address": "S37W22211 CRESTVIEW DR\nWAUKESHA\n,\nWI\n53189-8004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2016", "transaction": "Organized", "filed_date": "01/06/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "03/22/2018", "transaction": "Change of Registered Agent", "filed_date": "03/22/2018", "description": "OnlineForm 5"}, {"effective_date": "03/22/2018", "transaction": "Restored to Good Standing", "filed_date": "03/22/2018", "description": "OnlineForm 5"}, {"effective_date": "01/25/2019", "transaction": "Change of Registered Agent", "filed_date": "01/25/2019", "description": "OnlineForm 5"}, {"effective_date": "03/22/2023", "transaction": "Change of Registered Agent", "filed_date": "03/22/2023", "description": "OnlineForm 5"}, {"effective_date": "02/16/2024", "transaction": "Change of Registered Agent", "filed_date": "02/16/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "521 E GARFIELD LLC", "registered_effective_date": "02/03/2022", "status": "Organized", "status_date": "02/03/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2112 N HUBBARD ST\nMILWAUKEE\n,\nWI\n53212-3342", "entity_id": "F068581"}, "registered_agent": {"name": "BRIAN SCHWEPPE", "address": "2112 N HUBBARD ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2022", "transaction": "Organized", "filed_date": "02/03/2022", "description": "E-Form"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "03/17/2025", "transaction": "Change of Registered Agent", "filed_date": "03/17/2025", "description": "OnlineForm 5"}], "emails": ["BRIAN@THEFRGTEAM.COM"]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "521 E GRAND CHIPPEWA FALLS LLC", "registered_effective_date": "12/08/2017", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11584 57TH AVE\nCHIPPEWA FALLS\n,\nWI\n54729-3992", "entity_id": "F058235"}, "registered_agent": {"name": "CRS RENTAL PROPERTIES LLC", "address": "11584 57TH AVE\nCHIPPEWA FALLS\n,\nWI\n54729-3992"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2017", "transaction": "Organized", "filed_date": "12/08/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "12/30/2019", "transaction": "Change of Registered Agent", "filed_date": "12/30/2019", "description": "OnlineForm 5"}, {"effective_date": "12/30/2019", "transaction": "Restored to Good Standing", "filed_date": "12/30/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "12/10/2021", "transaction": "Restored to Good Standing", "filed_date": "12/10/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "12/15/2023", "transaction": "Restored to Good Standing", "filed_date": "12/15/2023", "description": "OnlineForm 5"}, {"effective_date": "12/15/2023", "transaction": "Change of Registered Agent", "filed_date": "12/15/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "521 EAST MIFFLIN STREET, LLC", "registered_effective_date": "04/12/2007", "status": "Administratively Dissolved", "status_date": "11/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEKHAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "F040525"}, "registered_agent": {"name": "WISCONN INVESTMENTS, LLC", "address": "4916 CREEK HAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2007", "transaction": "Organized", "filed_date": "04/16/2007", "description": "E-Form"}, {"effective_date": "07/03/2009", "transaction": "Change of Registered Agent", "filed_date": "07/03/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/05/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/05/2014", "description": "PUBLICATION"}, {"effective_date": "11/05/2014", "transaction": "Administrative Dissolution", "filed_date": "11/05/2014", "description": "PUBLICATION"}]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "521 EAST WASHINGTON AVE LLC", "registered_effective_date": "07/23/2018", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "505 UNIVERSITY AVE\nOFC\nMADISON\n,\nWI\n53703-4936", "entity_id": "F059590"}, "registered_agent": {"name": "LESLIE OROSZ", "address": "505 UNIVERSITY AVE\nOFC\nMADISON\n,\nWI\n53703-4936"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2018", "transaction": "Organized", "filed_date": "07/23/2018", "description": "E-Form"}, {"effective_date": "07/23/2018", "transaction": "Change of Registered Agent", "filed_date": "07/23/2018", "description": "OnlineForm 13"}, {"effective_date": "07/18/2019", "transaction": "Change of Registered Agent", "filed_date": "07/18/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "521 KIMBERLY LLC", "registered_effective_date": "10/22/2013", "status": "Dissolved", "status_date": "10/15/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1711 W. COLLEGE AVE\nAPPLETON\n,\nWI\n54914-4946\nUnited States of America", "entity_id": "F050184"}, "registered_agent": {"name": "TROY DEWITT", "address": "1711 W COLLEGE AVE\nAPPLETON\n,\nWI\n54914-4946"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2013", "transaction": "Organized", "filed_date": "10/22/2013", "description": "E-Form"}, {"effective_date": "12/26/2017", "transaction": "Change of Registered Agent", "filed_date": "12/26/2017", "description": "OnlineForm 5"}, {"effective_date": "10/15/2018", "transaction": "Articles of Dissolution", "filed_date": "10/15/2018", "description": "OnlineForm 510"}]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "521 MEADOW VIEW ROAD, LLC", "registered_effective_date": "11/22/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6720 Century Avenue, Apt. 106\nMiddleton\n,\nWI\n53562\nUnited States of America", "entity_id": "F074091"}, "registered_agent": {"name": "NANCY GERHARD", "address": "6720 CENTURY AVENUE, APT. 106\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/22/2023", "transaction": "Organized", "filed_date": "11/22/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "521 N GRANT AVE LLC", "registered_effective_date": "02/26/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1715 Linnerud Drive\nNo. 71\nSun Prairie\n,\nWI\n53590\nUnited States of America", "entity_id": "F074863"}, "registered_agent": {"name": "KRAMER, ELKINS & WATT, LLC", "address": "2801 COHO STREET\nSUITE 300\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2024", "transaction": "Organized", "filed_date": "02/26/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "521 NORTH 28TH AVENUE, LLC", "registered_effective_date": "02/18/2002", "status": "Restored to Good Standing", "status_date": "04/05/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707\nUnited States of America", "entity_id": "F032914"}, "registered_agent": {"name": "CHARLES A GHIDORZI", "address": "2100 STEWART AVE\nSTE 300\nWAUSAU\n,\nWI\n54401-1707"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2002", "transaction": "Organized", "filed_date": "02/19/2002", "description": "eForm"}, {"effective_date": "12/11/2002", "transaction": "Amendment", "filed_date": "12/18/2002", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "04/05/2007", "transaction": "Restored to Good Standing", "filed_date": "04/05/2007", "description": "E-Form"}, {"effective_date": "04/05/2007", "transaction": "Change of Registered Agent", "filed_date": "04/05/2007", "description": "FM516-E-Form"}, {"effective_date": "03/20/2012", "transaction": "Change of Registered Agent", "filed_date": "03/20/2012", "description": "FM516-E-Form"}, {"effective_date": "03/20/2017", "transaction": "Change of Registered Agent", "filed_date": "03/20/2017", "description": "OnlineForm 5"}, {"effective_date": "04/10/2023", "transaction": "Change of Registered Agent", "filed_date": "04/10/2023", "description": "OnlineForm 5"}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "OnlineForm 5"}, {"effective_date": "03/19/2025", "transaction": "Change of Registered Agent", "filed_date": "03/19/2025", "description": "OnlineForm 5"}, {"effective_date": "03/05/2026", "transaction": "Change of Registered Agent", "filed_date": "03/05/2026", "description": "OnlineForm 5"}], "emails": ["AP@GHIDORZI.COM"]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "521 PROPERTIES LLC", "registered_effective_date": "07/20/2025", "status": "Organized", "status_date": "07/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "492 Laurelwood Ct\nPewaukee\n,\nWI\n53072\nUnited States of America", "entity_id": "F079094"}, "registered_agent": {"name": "CAMERON DOUGLAS HAWTHORNE NAAB", "address": "492 LAURELWOOD CT\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2025", "transaction": "Organized", "filed_date": "07/21/2025", "description": "E-Form"}], "emails": ["CAMERONDHNAAB@GMAIL.COM"]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "521 STATE STREET, LLC", "registered_effective_date": "10/25/2000", "status": "Restored to Good Standing", "status_date": "04/17/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "502 N EAU CLAIRE AVE\nMADISON\n,\nWI\n53705-2804\nUnited States of America", "entity_id": "F031524"}, "registered_agent": {"name": "KEVIN KLAGOS", "address": "6414 SHENANDOAH WAY\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2000", "transaction": "Organized", "filed_date": "10/31/2000", "description": ""}, {"effective_date": "02/01/2005", "transaction": "Change of Registered Agent", "filed_date": "02/01/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "04/17/2007", "transaction": "Restored to Good Standing", "filed_date": "04/23/2007", "description": ""}, {"effective_date": "04/17/2007", "transaction": "Change of Registered Agent", "filed_date": "04/23/2007", "description": "FM 516 2006"}, {"effective_date": "04/17/2007", "transaction": "Change of Registered Agent", "filed_date": "04/24/2007", "description": ""}, {"effective_date": "12/13/2007", "transaction": "Change of Registered Agent", "filed_date": "12/13/2007", "description": "FM516-E-Form"}, {"effective_date": "12/23/2011", "transaction": "Change of Registered Agent", "filed_date": "12/23/2011", "description": "FM516-E-Form"}, {"effective_date": "10/30/2017", "transaction": "Change of Registered Agent", "filed_date": "10/30/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}, {"effective_date": "10/22/2025", "transaction": "Change of Registered Agent", "filed_date": "10/22/2025", "description": "OnlineForm 5"}], "emails": ["KJKLAGOS@GMAIL.COM"]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "521 W NORTH LLC", "registered_effective_date": "07/19/2024", "status": "Organized", "status_date": "07/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "507 WEST NORTH AVENUE\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "F076058"}, "registered_agent": {"name": "VBRCS, LLC", "address": "411 E WISCONSIN AVENUE #1000\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2024", "transaction": "Organized", "filed_date": "07/19/2024", "description": "E-Form"}, {"effective_date": "08/27/2025", "transaction": "Amendment", "filed_date": "08/27/2025", "description": "OnlineForm 504 CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}], "emails": ["SARAH.STEWART@VONBRIESEN.COM"]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "521 WEST MAIN STREET LLC", "registered_effective_date": "12/05/2007", "status": "Dissolved", "status_date": "11/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 620091\nMIDDLETON\n,\nWI\n53562-0091\nUnited States of America", "entity_id": "F041487"}, "registered_agent": {"name": "PAUL HOUDEN", "address": "PO BOX 620091\nMIDDLETON\n,\nWI\n53562-0091"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2007", "transaction": "Organized", "filed_date": "12/11/2007", "description": "E-Form"}, {"effective_date": "01/17/2014", "transaction": "Change of Registered Agent", "filed_date": "01/17/2014", "description": "FM516-E-Form"}, {"effective_date": "12/26/2018", "transaction": "Change of Registered Agent", "filed_date": "12/26/2018", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "11/22/2024", "transaction": "Articles of Dissolution", "filed_date": "11/26/2024", "description": ""}]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "521 WEST WILSON STREET LLC", "registered_effective_date": "09/07/2011", "status": "Administratively Dissolved", "status_date": "09/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F046737"}, "registered_agent": {"name": "JEREL ADAMS", "address": "714 WESTON AVE\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2011", "transaction": "Organized", "filed_date": "09/07/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "521 WHITEWATER LLC", "registered_effective_date": "06/16/2022", "status": "Organized", "status_date": "06/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 620298\nMIDDLETON\n,\nWI\n53562-0298", "entity_id": "F069754"}, "registered_agent": {"name": "TYSON HALL", "address": "8613 FAIRWAY PL\nMIDDLETON\n,\nWI\n53562-2503"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2022", "transaction": "Organized", "filed_date": "06/16/2022", "description": "E-Form"}, {"effective_date": "04/30/2023", "transaction": "Change of Registered Agent", "filed_date": "04/30/2023", "description": "OnlineForm 5"}, {"effective_date": "05/01/2024", "transaction": "Change of Registered Agent", "filed_date": "05/01/2024", "description": "OnlineForm 5"}, {"effective_date": "04/26/2025", "transaction": "Change of Registered Agent", "filed_date": "04/26/2025", "description": "OnlineForm 5"}], "emails": ["TYSON@MASTERSHALL.COM"]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "521 WILSON LLC", "registered_effective_date": "03/31/2025", "status": "Organized", "status_date": "03/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "139 W WILSON ST\nSTE 105\nMADISON\n,\nWI\n53703-3236\nUnited States of America", "entity_id": "F078100"}, "registered_agent": {"name": "PHILIP K HEES", "address": "139 W WILSON ST\nSTE 105\nMADISON\n,\nWI\n53703-3236"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2025", "transaction": "Organized", "filed_date": "03/31/2025", "description": "E-Form"}, {"effective_date": "01/14/2026", "transaction": "Change of Registered Agent", "filed_date": "01/14/2026", "description": "OnlineForm 5"}], "emails": ["JXMADISON@AOL.COM"]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "521/523, LLC", "registered_effective_date": "02/04/2026", "status": "Organized", "status_date": "02/04/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3549 Lakeshore Dr.\nLa Crosse\n,\nWI\n54601\nUnited States of America", "entity_id": "F080855"}, "registered_agent": {"name": "MARY L SCHEEL", "address": "3549 LAKESHORE DR.\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2026", "transaction": "Organized", "filed_date": "02/04/2026", "description": "E-Form"}], "emails": ["MSCHEEL@C21AFFILIATED.COM"]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "5210 COTTAGE GROVE RD LLC", "registered_effective_date": "08/30/2011", "status": "Organized", "status_date": "08/30/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4804 MAHER AVE\nMADISON\n,\nWI\n53716-2234\nUnited States of America", "entity_id": "F046719"}, "registered_agent": {"name": "TIMOTHY G ZEIER", "address": "4804 MAHER AVE\nMADISON\n,\nWI\n53716-2234"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2011", "transaction": "Organized", "filed_date": "09/06/2011", "description": "E-Form"}, {"effective_date": "07/29/2015", "transaction": "Change of Registered Agent", "filed_date": "07/29/2015", "description": "OnlineForm 5"}, {"effective_date": "08/01/2017", "transaction": "Change of Registered Agent", "filed_date": "08/01/2017", "description": "OnlineForm 5"}, {"effective_date": "12/07/2022", "transaction": "Amendment", "filed_date": "12/13/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "08/02/2023", "transaction": "Change of Registered Agent", "filed_date": "08/02/2023", "description": "OnlineForm 5"}], "emails": ["TIMOTHYZEIER@YAHOO.COM"]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "5211 LLC", "registered_effective_date": "06/25/2007", "status": "Restored to Good Standing", "status_date": "06/29/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5211 W LOOMIS RD\nGREENDALE\n,\nWI\n53129-1409\nUnited States of America", "entity_id": "F040851"}, "registered_agent": {"name": "JILL LEGGETT STELLMACHER", "address": "5211 W LOOMIS RD\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2007", "transaction": "Organized", "filed_date": "06/27/2007", "description": "E-Form"}, {"effective_date": "07/11/2007", "transaction": "Change of Registered Agent", "filed_date": "07/13/2007", "description": "FM13-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/30/2010", "transaction": "Restored to Good Standing", "filed_date": "04/30/2010", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/21/2015", "transaction": "Restored to Good Standing", "filed_date": "04/21/2015", "description": "E-Form"}, {"effective_date": "06/28/2019", "transaction": "Change of Registered Agent", "filed_date": "06/28/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "06/29/2021", "transaction": "Restored to Good Standing", "filed_date": "06/29/2021", "description": "OnlineForm 5"}, {"effective_date": "12/15/2021", "transaction": "Change of Registered Agent", "filed_date": "12/15/2021", "description": "FM13-E-Form"}, {"effective_date": "06/19/2023", "transaction": "Change of Registered Agent", "filed_date": "06/19/2023", "description": "OnlineForm 5"}], "emails": ["JSTELLMACHER@FARMERSAGENT.COM"]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "5211 NORTH SANTA MONICA BOULEVARD LLC", "registered_effective_date": "05/10/2010", "status": "Restored to Good Standing", "status_date": "04/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10936 N PORT WASHINGTON RD\nSTE 105\nMEQUON\n,\nWI\n53092-5031\nUnited States of America", "entity_id": "F044808"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE  STE 333\n105\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/10/2010", "transaction": "Organized", "filed_date": "05/10/2010", "description": "E-Form"}, {"effective_date": "05/23/2016", "transaction": "Amendment", "filed_date": "05/26/2016", "description": "Old Name = FIFTY TWO ELEVEN NORTH SANTA MONICA BOULEVARD, LLC"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}, {"effective_date": "02/25/2026", "transaction": "Change of Registered Agent", "filed_date": "02/25/2026", "description": "FM13-E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/09/2026", "transaction": "Restored to Good Standing", "filed_date": "04/09/2026", "description": "OnlineForm 5"}, {"effective_date": "04/09/2026", "transaction": "Change of Registered Agent", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["LKATZLKATZ@AOL.COM"]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "5211 OLD MIDDLETON DRIVE, LLC", "registered_effective_date": "08/17/2010", "status": "Organized", "status_date": "08/17/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3605 SIGNATURE DR.\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "F045185"}, "registered_agent": {"name": "PAUL HOUDEN", "address": "3605 SIGNATURE DR\nMIDDLETON\n,\nWI\n53562-2310"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2010", "transaction": "Organized", "filed_date": "08/17/2010", "description": "E-Form"}, {"effective_date": "08/27/2015", "transaction": "Change of Registered Agent", "filed_date": "08/27/2015", "description": "OnlineForm 5"}, {"effective_date": "12/27/2018", "transaction": "Change of Registered Agent", "filed_date": "12/27/2018", "description": "OnlineForm 5"}, {"effective_date": "10/12/2023", "transaction": "Change of Registered Agent", "filed_date": "10/12/2023", "description": "OnlineForm 5"}, {"effective_date": "07/18/2024", "transaction": "Change of Registered Agent", "filed_date": "07/18/2024", "description": "OnlineForm 5"}], "emails": ["HOUDEN@TDS.NET"]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "5212 AUTO SALES LLC", "registered_effective_date": "03/23/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F066001"}, "registered_agent": {"name": "GERRARD M GARRETT", "address": "101 SKYLINE DR #1, W741\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2021", "transaction": "Organized", "filed_date": "03/23/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "5212 MORMON COULEE ROAD LLC", "registered_effective_date": "08/26/2019", "status": "Restored to Good Standing", "status_date": "03/26/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "505 KING ST\nSTE 300\nLA CROSSE\n,\nWI\n54601", "entity_id": "F061985"}, "registered_agent": {"name": "MATT M. KLOS", "address": "505 KING ST\nSTE 300\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2019", "transaction": "Organized", "filed_date": "08/26/2019", "description": "E-Form"}, {"effective_date": "08/23/2020", "transaction": "Change of Registered Agent", "filed_date": "08/23/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}, {"effective_date": "03/26/2026", "transaction": "Restored to Good Standing", "filed_date": "03/27/2026", "description": ""}, {"effective_date": "03/26/2026", "transaction": "Certificate of Reinstatement", "filed_date": "03/27/2026", "description": ""}, {"effective_date": "03/26/2026", "transaction": "Change of Registered Agent", "filed_date": "03/27/2026", "description": "FM-5 2025"}], "emails": ["mmk@haleskemp.com"]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "5212 MORMON COULEE ROAD LLC", "registered_effective_date": "05/06/2014", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F051101"}, "registered_agent": {"name": "JODI ANGEL", "address": "5212 MORMON COULEE ROAD\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2014", "transaction": "Organized", "filed_date": "05/06/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "5215 W. VILLARD AVE., LLC", "registered_effective_date": "05/07/2002", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3605 W. VILLARD AVE.\nPO BOX 091104\nMILWAUKEE\n,\nWI\n53209\nUnited States of America", "entity_id": "F033183"}, "registered_agent": {"name": "JABEZ UNLIMITED INVESTMENTS INC", "address": "3605 W VILLARD AVE\nP O BOX 091104\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2002", "transaction": "Organized", "filed_date": "05/09/2002", "description": "eForm"}, {"effective_date": "06/16/2004", "transaction": "Change of Registered Agent", "filed_date": "06/21/2004", "description": ""}, {"effective_date": "05/16/2007", "transaction": "Change of Registered Agent", "filed_date": "05/16/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "5217 LITTLE CEDAR LLC", "registered_effective_date": "05/03/2023", "status": "Organized", "status_date": "05/03/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10201 N ENTERPRISE DR\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "F072460"}, "registered_agent": {"name": "HELLER LAW OFFICES, LLC", "address": "1031 N ASTOR ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2023", "transaction": "Organized", "filed_date": "05/03/2023", "description": "E-Form"}], "emails": ["MHELLER@HELLERLAWLLC.COM"]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "5217 W MILL RD LLC", "registered_effective_date": "03/08/2017", "status": "Restored to Good Standing", "status_date": "01/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4480 W TERRY AVE\nBROWN DEER\n,\nWI\n53223-3136", "entity_id": "F056246"}, "registered_agent": {"name": "MORBA LLC", "address": "4480 W TERRY AVE\nBROWN DEER\n,\nWI\n53223-3136"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2017", "transaction": "Organized", "filed_date": "03/09/2017", "description": "E-Form"}, {"effective_date": "03/12/2018", "transaction": "Change of Registered Agent", "filed_date": "03/12/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/26/2021", "transaction": "Restored to Good Standing", "filed_date": "01/26/2021", "description": "OnlineForm 5"}, {"effective_date": "03/15/2023", "transaction": "Change of Registered Agent", "filed_date": "03/15/2023", "description": "OnlineForm 5"}], "emails": ["PATRICIA_BANUELOS99@YAHOO.COM"]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "5217-19 SOUTH 26TH STREET LLC", "registered_effective_date": "09/22/2025", "status": "Organized", "status_date": "09/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "27334 Foxhaven Drive\nWind Lake\n,\nWI\n53185\nUnited States of America", "entity_id": "F079655"}, "registered_agent": {"name": "DENISE HOLTERMAN", "address": "27334 FOXHAVEN DRIVE\nWIND LAKE\n,\nWI\n53185"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2025", "transaction": "Organized", "filed_date": "09/22/2025", "description": "E-Form"}], "emails": ["THEHOLTERMANS@TDS.NET"]}
{"task_id": 299450, "worker_id": "details-extract-1", "ts": 1776130770, "record_type": "business_detail", "entity_details": {"entity_name": "5219 W LISBON AVE, LLC", "registered_effective_date": "12/11/2019", "status": "Organized", "status_date": "12/11/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5219 W LISBON AVE\nMILWAUKEE\n,\nWI\n53210", "entity_id": "F062615"}, "registered_agent": {"name": "KYLE FONJEMIE", "address": "790 NORTH WATER STREET\nSUITE 1950\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2019", "transaction": "Organized", "filed_date": "12/11/2019", "description": "E-Form"}, {"effective_date": "10/07/2020", "transaction": "Change of Registered Agent", "filed_date": "10/07/2020", "description": "OnlineForm 5"}, {"effective_date": "12/02/2022", "transaction": "Amendment", "filed_date": "12/05/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "10/10/2023", "transaction": "Change of Registered Agent", "filed_date": "10/10/2023", "description": "OnlineForm 5"}, {"effective_date": "01/02/2026", "transaction": "Change of Registered Agent", "filed_date": "01/02/2026", "description": "FM13-E-Form"}], "emails": ["KFONJEMIE@HINSHAWLAW.COM"]}
{"task_id": 297530, "worker_id": "details-extract-18", "ts": 1776130793, "record_type": "business_detail", "entity_details": {"entity_name": "THREE K PROPERTIES LLC", "registered_effective_date": "02/09/2017", "status": "Restored to Good Standing", "status_date": "01/11/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "255 SUNNY HILL LN\nOCONOMOWOC\n,\nWI\n53066-4253", "entity_id": "T072063"}, "registered_agent": {"name": "MATTHEW KING", "address": "255 SUNNY HILL LN\n255 SUNNY HILL LANE\nOCONOMOWOC\n,\nWI\n53066-4253"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2017", "transaction": "Organized", "filed_date": "02/09/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "10/29/2019", "transaction": "Change of Registered Agent", "filed_date": "10/29/2019", "description": "OnlineForm 5"}, {"effective_date": "10/29/2019", "transaction": "Restored to Good Standing", "filed_date": "10/29/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/26/2021", "transaction": "Restored to Good Standing", "filed_date": "02/26/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/11/2023", "transaction": "Change of Registered Agent", "filed_date": "01/11/2023", "description": "OnlineForm 5"}, {"effective_date": "01/11/2023", "transaction": "Restored to Good Standing", "filed_date": "01/11/2023", "description": "OnlineForm 5"}, {"effective_date": "03/12/2024", "transaction": "Change of Registered Agent", "filed_date": "03/12/2024", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["KING.P.MATT@GMAIL.COM"]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "252, LLC", "registered_effective_date": "03/23/2007", "status": "Organized", "status_date": "03/23/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6938 N SANTA MONICA BLVD.\nFOX POINT\n,\nWI\n53217-3942\nUnited States of America", "entity_id": "T042780"}, "registered_agent": {"name": "GENERAL CAPITAL MANAGEMENT, INC.", "address": "6938 N SANTA MONICA BLVD.\nFOX POINT\n,\nWI\n53217-3942"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2007", "transaction": "Organized", "filed_date": "03/26/2007", "description": "E-Form"}, {"effective_date": "03/16/2011", "transaction": "Change of Registered Agent", "filed_date": "03/16/2011", "description": "FM516-E-Form"}, {"effective_date": "03/17/2017", "transaction": "Change of Registered Agent", "filed_date": "03/17/2017", "description": "OnlineForm 5"}, {"effective_date": "03/05/2021", "transaction": "Change of Registered Agent", "filed_date": "03/05/2021", "description": "OnlineForm 5"}, {"effective_date": "12/14/2022", "transaction": "Amendment", "filed_date": "12/20/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "02/06/2023", "transaction": "Change of Registered Agent", "filed_date": "02/06/2023", "description": "OnlineForm 5"}], "emails": ["JBERSCH@GENERALCAPITALGROUP.COM"]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "25:2 SOLUTIONS LLC", "registered_effective_date": "03/05/2021", "status": "Registered", "status_date": "03/05/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "T089603"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2021", "transaction": "Registered", "filed_date": "03/05/2021", "description": "OnlineForm 521"}, {"effective_date": "01/18/2023", "transaction": "Change of Registered Agent", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "09/19/2025", "transaction": "Change of Registered Agent", "filed_date": "09/19/2025", "description": "OnlineForm 5"}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "252 CASCADE LLC", "registered_effective_date": "03/15/2024", "status": "Organized", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15775 Forest Blvd N\nHugo\n,\nMN\n55038\nUnited States of America", "entity_id": "T107782"}, "registered_agent": {"name": "FRANK FABIO", "address": "252 CASCADE ST S\nOSCEOLA\n,\nWI\n54020"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2024", "transaction": "Organized", "filed_date": "03/15/2024", "description": "E-Form"}], "emails": ["252CASCADE@GMAIL.COM"]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "252 DUNNING INVESTORS LLC", "registered_effective_date": "03/10/2024", "status": "Organized", "status_date": "03/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO Box 628313\nMiddleton\n,\nWI\n53562\nUnited States of America", "entity_id": "T107661"}, "registered_agent": {"name": "TIMOTHY CAREY", "address": "T5 REAL ESTATE SOLUTIONS\nPO BOX 628313\nMIDDLETON\n,\nWI\n53562-4430"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2024", "transaction": "Organized", "filed_date": "03/10/2024", "description": "E-Form"}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["DONNA@T5RE.COM"]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "252 HIGH STREET, LLC", "registered_effective_date": "08/04/2021", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "252 HIGH ST\nMINERAL POINT\n,\nWI\n53565-1210", "entity_id": "T092343"}, "registered_agent": {"name": "ELIZABETH A. CARTER", "address": "252 HIGH ST\nMINERAL POINT\n,\nWI\n53565-1210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2021", "transaction": "Organized", "filed_date": "08/04/2021", "description": "E-Form"}, {"effective_date": "09/10/2022", "transaction": "Change of Registered Agent", "filed_date": "09/10/2022", "description": "OnlineForm 5"}, {"effective_date": "08/09/2023", "transaction": "Change of Registered Agent", "filed_date": "08/09/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "252 KEEFE, LLC", "registered_effective_date": "03/12/2002", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T032985"}, "registered_agent": {"name": "THOMAS J. RAMSTACK", "address": "914 EAST GARFIELD AVENUE\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2002", "transaction": "Organized", "filed_date": "03/13/2002", "description": "eForm"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "252 S FRANKLIN STREET LLC", "registered_effective_date": "03/26/2024", "status": "Organized", "status_date": "03/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6515 GRAND TETON PLZ\nSTE 241\nMADISON\n,\nWI\n53719-1048\nUnited States of America", "entity_id": "T107972"}, "registered_agent": {"name": "WEXLAND EQUITY HOLDINGS MP LLC", "address": "6515 GRAND TETON PLZ\nSTE 241\nMADISON\n,\nWI\n53719-1048"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2024", "transaction": "Organized", "filed_date": "03/26/2024", "description": "E-Form"}, {"effective_date": "12/30/2025", "transaction": "Change of Registered Agent", "filed_date": "12/30/2025", "description": "OnlineForm 5"}], "emails": ["ADMIN@WEXLANDEQUITY.COM"]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2520 ARLINGTON APARTMENTS LLC", "registered_effective_date": "12/31/2019", "status": "Organized", "status_date": "12/31/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2501 PARMENTER ST STE 300B\nMIDDLETON\n,\nWI\n53562", "entity_id": "T083523"}, "registered_agent": {"name": "2520 ARLINGTON APARTMENTS MM LLC", "address": "2501 PARMENTER ST STE 300B\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2019", "transaction": "Organized", "filed_date": "12/31/2019", "description": "E-Form"}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "OnlineForm 5"}, {"effective_date": "10/28/2025", "transaction": "Change of Registered Agent", "filed_date": "10/28/2025", "description": "OnlineForm 5"}], "emails": ["DSA@COMMONWEALTHCO.NET"]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2520 ARLINGTON APARTMENTS MM LLC", "registered_effective_date": "12/31/2019", "status": "Organized", "status_date": "12/31/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2501 PARMENTER ST STE 300B\nMIDDLETON\n,\nWI\n53562", "entity_id": "T083520"}, "registered_agent": {"name": "COMMONWEALTH HOLDINGS II, LLC", "address": "2501 PARMENTER ST STE 300B\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2019", "transaction": "Organized", "filed_date": "12/31/2019", "description": "E-Form"}, {"effective_date": "12/23/2020", "transaction": "Amendment", "filed_date": "12/23/2020", "description": "OnlineForm 504"}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "OnlineForm 5"}, {"effective_date": "10/28/2025", "transaction": "Change of Registered Agent", "filed_date": "10/28/2025", "description": "OnlineForm 5"}], "emails": ["DSA@COMMONWEALTHCO.NET"]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2520 E. CRESCENT, LLC", "registered_effective_date": "04/13/2006", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T040874"}, "registered_agent": {"name": "N-FINITY LIMITED PARTERSHIP", "address": "1030 MAIN STREET\nUNION GROVE\n,\nWI\n53182"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2006", "transaction": "Organized", "filed_date": "04/17/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2520 STOWELL LLC", "registered_effective_date": "10/17/2024", "status": "Organized", "status_date": "10/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 North Cass Street\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "T110935"}, "registered_agent": {"name": "JAMES LESTER WIECHMANN", "address": "1010 NORTH CASS STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2024", "transaction": "Organized", "filed_date": "10/17/2024", "description": "E-Form"}], "emails": ["AMELIA.MESIROW@GMAIL.COM"]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2520 SULLIVAN AVENUE LLC", "registered_effective_date": "03/30/2005", "status": "Dissolved", "status_date": "06/13/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1712 BELLEWOOD DR\nWAUNAKEE\n,\nWI\n53597\nUnited States of America", "entity_id": "T038649"}, "registered_agent": {"name": "HAVILAND PARTNERS INC.", "address": "1712 BELLEWOOD DR.\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2005", "transaction": "Organized", "filed_date": "04/01/2005", "description": "eForm"}, {"effective_date": "02/27/2007", "transaction": "Change of Registered Agent", "filed_date": "02/27/2007", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "10/15/2010", "transaction": "Restored to Good Standing", "filed_date": "10/15/2010", "description": "E-Form"}, {"effective_date": "10/15/2010", "transaction": "Change of Registered Agent", "filed_date": "10/15/2010", "description": "FM516-E-Form"}, {"effective_date": "03/17/2011", "transaction": "Change of Registered Agent", "filed_date": "03/17/2011", "description": "FM516-E-Form"}, {"effective_date": "03/05/2012", "transaction": "Change of Registered Agent", "filed_date": "03/05/2012", "description": "FM516-E-Form"}, {"effective_date": "06/13/2013", "transaction": "Articles of Dissolution", "filed_date": "06/19/2013", "description": ""}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2520 WAUSAU LLC", "registered_effective_date": "09/30/2009", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5411 NAUGART DR\nMERRILL\n,\nWI\n54452-7779\nUnited States of America", "entity_id": "T049358"}, "registered_agent": {"name": "JESS FREDRICK KUFAHL", "address": "5411 NAUGART DR\nMERRILL\n,\nWI\n54452-7779"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2009", "transaction": "Organized", "filed_date": "09/30/2009", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "09/04/2012", "transaction": "Restored to Good Standing", "filed_date": "09/04/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "04/30/2015", "transaction": "Restored to Good Standing", "filed_date": "04/30/2015", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "07/18/2017", "transaction": "Change of Registered Agent", "filed_date": "07/18/2017", "description": "OnlineForm 5"}, {"effective_date": "07/18/2017", "transaction": "Restored to Good Standing", "filed_date": "07/18/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "07/27/2020", "transaction": "Change of Registered Agent", "filed_date": "07/27/2020", "description": "OnlineForm 5"}, {"effective_date": "07/27/2020", "transaction": "Restored to Good Standing", "filed_date": "07/27/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2520, LLC", "registered_effective_date": "02/28/2018", "status": "Restored to Good Standing", "status_date": "01/28/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5623 SHENANDOAH DR\nWAUNAKEE\n,\nWI\n53597-2315", "entity_id": "T076004"}, "registered_agent": {"name": "JAMES LUNDGREN", "address": "5623 SHENANDOAH DR\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2018", "transaction": "Organized", "filed_date": "02/28/2018", "description": "E-Form"}, {"effective_date": "05/15/2018", "transaction": "Amendment", "filed_date": "05/15/2018", "description": "OnlineForm 504"}, {"effective_date": "02/03/2019", "transaction": "Change of Registered Agent", "filed_date": "02/03/2019", "description": "OnlineForm 5"}, {"effective_date": "01/14/2021", "transaction": "Change of Registered Agent", "filed_date": "01/21/2021", "description": ""}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "03/01/2022", "transaction": "Restored to Good Standing", "filed_date": "03/01/2022", "description": "OnlineForm 5"}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/28/2026", "transaction": "Change of Registered Agent", "filed_date": "01/28/2026", "description": "OnlineForm 5"}, {"effective_date": "01/28/2026", "transaction": "Restored to Good Standing", "filed_date": "01/28/2026", "description": "OnlineForm 5"}], "emails": ["STONE.JUSTIN@GMAIL.COM"]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2520-22 S. 5 PLACE, LLC", "registered_effective_date": "05/09/1996", "status": "Dissolved", "status_date": "05/21/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026180"}, "registered_agent": {"name": "STEVEN M HALL", "address": "4523 N 107 ST\nWAUWATOSA\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/1996", "transaction": "Organized", "filed_date": "05/14/1996", "description": ""}, {"effective_date": "05/21/2004", "transaction": "Articles of Dissolution", "filed_date": "05/26/2004", "description": ""}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2520A S 8TH LLC", "registered_effective_date": "06/20/2015", "status": "Administratively Dissolved", "status_date": "10/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T066526"}, "registered_agent": {"name": "LARRY BISHOP", "address": "1039 W HISTORIC MITCHEL ST\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2015", "transaction": "Organized", "filed_date": "06/20/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/20/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/20/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/20/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/20/2018", "description": "PUBLICATION"}, {"effective_date": "10/20/2018", "transaction": "Administrative Dissolution", "filed_date": "10/20/2018", "description": ""}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2520N124STLLC", "registered_effective_date": "03/21/2023", "status": "Organized", "status_date": "03/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1440 Blue Ridge Blvd\nElm Grove\n,\nWI\n53122\nUnited States of America", "entity_id": "T102207"}, "registered_agent": {"name": "THOMAS H DWYER", "address": "1440 BLUE RIDGE BLVD\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2023", "transaction": "Organized", "filed_date": "03/21/2023", "description": "E-Form"}], "emails": ["THDWYER@GMAIL.COM"]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2520S8TH LLC", "registered_effective_date": "05/29/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P0 Box 848\nMENOMONEE FALLS\n,\nWI\n53052\nUnited States of America", "entity_id": "T108948"}, "registered_agent": {"name": "BHAVANI KARRA", "address": "N48W16101 LOAN OAK LANE\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2024", "transaction": "Organized", "filed_date": "05/29/2024", "description": "E-Form"}, {"effective_date": "04/23/2025", "transaction": "Change of Registered Agent", "filed_date": "04/23/2025", "description": "FM13-E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2521 E LSD LLC", "registered_effective_date": "07/17/2023", "status": "Organized", "status_date": "07/17/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2405 E LAKESHORE DR\nTWIN LAKES\n,\nWI\n53181-9307\nUnited States of America", "entity_id": "T104126"}, "registered_agent": {"name": "KIM LEWIS", "address": "2405 E LAKESHORE DR\nTWIN LAKES\n,\nWI\n53181-9307"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2023", "transaction": "Organized", "filed_date": "07/17/2023", "description": "E-Form"}, {"effective_date": "10/03/2024", "transaction": "Change of Registered Agent", "filed_date": "10/03/2024", "description": "OnlineForm 5"}], "emails": ["LEWLEVLAW@GMAIL.COM"]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2521 LAKE SHORE DRIVE WEST, LLC", "registered_effective_date": "09/04/2014", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1411 ELLIS AVE\nASHLAND\n,\nWI\n54806", "entity_id": "T063897"}, "registered_agent": {"name": "SHERRI KARL VENERO", "address": "1411 ELLIS AVE\nASHLAND\n,\nWI\n54806"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/2014", "transaction": "Organized", "filed_date": "09/04/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "11/15/2016", "transaction": "Restored to Good Standing", "filed_date": "11/15/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}, {"effective_date": "09/17/2020", "transaction": "Restored to Good Standing", "filed_date": "09/24/2020", "description": ""}, {"effective_date": "09/17/2020", "transaction": "Certificate of Reinstatement", "filed_date": "09/24/2020", "description": ""}, {"effective_date": "09/17/2020", "transaction": "Change of Registered Agent", "filed_date": "09/24/2020", "description": "FM 516-2020"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "FM13-E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2521 WEST LAKESHORE DRIVE, LLC", "registered_effective_date": "06/26/2008", "status": "Dissolved", "status_date": "01/07/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "77655 N HOUGHTON PT RD\nWASHBURN\n,\nWI\n54891-4443\nUnited States of America", "entity_id": "T046120"}, "registered_agent": {"name": "DEBORAH O'LEARY", "address": "77655 N HOUGHTON POINT RD\nWASHBURN\n,\nWI\n54891"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2008", "transaction": "Organized", "filed_date": "06/26/2008", "description": "E-Form"}, {"effective_date": "09/10/2010", "transaction": "Change of Registered Agent", "filed_date": "09/10/2010", "description": "FM13-E-Form"}, {"effective_date": "01/07/2013", "transaction": "Articles of Dissolution", "filed_date": "01/11/2013", "description": ""}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2521 WOODWORKS, LLC", "registered_effective_date": "05/03/2020", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "605 VALLEY ST\nMOUNT HOREB\n,\nWI\n53572-2265", "entity_id": "T085055"}, "registered_agent": {"name": "KYLE BALLWEG", "address": "605 VALLEY ST\nMOUNT HOREB\n,\nWI\n53572-2265"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2020", "transaction": "Organized", "filed_date": "05/03/2020", "description": "E-Form"}, {"effective_date": "04/20/2021", "transaction": "Change of Registered Agent", "filed_date": "04/20/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["2521WOODWORKS@GMAIL.COM"]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2521-23 N.MURRAY AVE, LLC", "registered_effective_date": "03/13/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2004 N DOCTOR M.L.K. JR DR\nMILWAUKEE\n,\nWI\n53212\nUnited States of America", "entity_id": "T102045"}, "registered_agent": {"name": "ANNA-MARIA VEYTSMAN", "address": "2004 N DOCTOR M.L.K. JR DR.\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2023", "transaction": "Organized", "filed_date": "03/13/2023", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2521S14, LLC", "registered_effective_date": "01/13/2004", "status": "Restored to Good Standing", "status_date": "10/09/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1364\nUnited States of America", "entity_id": "T036137"}, "registered_agent": {"name": "AFFORDABLE RENTAL ASSOCIATES, LLC", "address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1364"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2004", "transaction": "Organized", "filed_date": "01/15/2004", "description": "eForm"}, {"effective_date": "02/07/2006", "transaction": "Change of Registered Agent", "filed_date": "02/07/2006", "description": "FM516-E-Form"}, {"effective_date": "03/13/2007", "transaction": "Change of Registered Agent", "filed_date": "03/13/2007", "description": "FM516-E-Form"}, {"effective_date": "03/07/2008", "transaction": "Change of Registered Agent", "filed_date": "03/07/2008", "description": "FM516-E-Form"}, {"effective_date": "03/28/2011", "transaction": "Change of Registered Agent", "filed_date": "03/28/2011", "description": "FM516-E-Form"}, {"effective_date": "01/26/2012", "transaction": "Change of Registered Agent", "filed_date": "01/26/2012", "description": "FM516-E-Form"}, {"effective_date": "04/25/2013", "transaction": "Change of Registered Agent", "filed_date": "04/25/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "03/23/2015", "transaction": "Restored to Good Standing", "filed_date": "03/23/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}, {"effective_date": "10/09/2018", "transaction": "Restored to Good Standing", "filed_date": "10/16/2018", "description": ""}, {"effective_date": "10/09/2018", "transaction": "Certificate of Reinstatement", "filed_date": "10/16/2018", "description": ""}, {"effective_date": "01/03/2019", "transaction": "Change of Registered Agent", "filed_date": "01/03/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Change of Registered Agent", "filed_date": "01/01/2020", "description": "OnlineForm 5"}, {"effective_date": "01/09/2023", "transaction": "Change of Registered Agent", "filed_date": "01/09/2023", "description": "OnlineForm 5"}, {"effective_date": "01/09/2024", "transaction": "Change of Registered Agent", "filed_date": "01/09/2024", "description": "OnlineForm 5"}], "emails": ["TIM@APARTMENTSMILWAUKEE.COM"]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2522 BRISBANE AVE, LLC", "registered_effective_date": "09/10/2008", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2987 S CALIFORNIA\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "T046632"}, "registered_agent": {"name": "PETER PROMERSBERGER", "address": "2987 S CALIFORNIA ST\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2008", "transaction": "Organized", "filed_date": "09/16/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}, {"effective_date": "09/29/2011", "transaction": "Restored to Good Standing", "filed_date": "10/06/2011", "description": ""}, {"effective_date": "09/29/2011", "transaction": "Certificate of Reinstatement", "filed_date": "10/06/2011", "description": ""}, {"effective_date": "09/29/2011", "transaction": "Change of Registered Agent", "filed_date": "10/06/2011", "description": "FM 516 2011"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "08/28/2014", "transaction": "Restored to Good Standing", "filed_date": "08/28/2014", "description": "E-Form"}, {"effective_date": "09/10/2015", "transaction": "Change of Registered Agent", "filed_date": "09/10/2015", "description": "OnlineForm 5"}, {"effective_date": "09/27/2016", "transaction": "Change of Registered Agent", "filed_date": "09/27/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2522 W WELLS, LLC", "registered_effective_date": "12/09/2009", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7451 N BEACH CT\nFOX POINT\n,\nWI\n53217\nUnited States of America", "entity_id": "T049824"}, "registered_agent": {"name": "JENO CATALDO", "address": "7451 N BEACH CT\nFOX POINT\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2009", "transaction": "Organized", "filed_date": "12/09/2009", "description": "E-Form"}, {"effective_date": "09/06/2011", "transaction": "Change of Registered Agent", "filed_date": "09/08/2011", "description": "FM13-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/11/2012", "transaction": "Administrative Dissolution", "filed_date": "12/11/2012", "description": ""}, {"effective_date": "05/08/2013", "transaction": "Restored to Good Standing", "filed_date": "05/14/2013", "description": ""}, {"effective_date": "05/08/2013", "transaction": "Certificate of Reinstatement", "filed_date": "05/14/2013", "description": ""}, {"effective_date": "05/08/2013", "transaction": "Change of Registered Agent", "filed_date": "05/14/2013", "description": "FM 516 2012"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2523 34TH ST, LLC", "registered_effective_date": "03/02/2023", "status": "Restored to Good Standing", "status_date": "02/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "503 N MADISON ST\nCHILTON\n,\nWI\n53014\nUnited States of America", "entity_id": "T101824"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2023", "transaction": "Organized", "filed_date": "03/02/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/03/2025", "transaction": "Restored to Good Standing", "filed_date": "02/03/2025", "description": "OnlineForm 5"}, {"effective_date": "02/03/2025", "transaction": "Change of Registered Agent", "filed_date": "02/03/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "FM13-E-Form"}], "emails": ["AGENT@WISCONSINREGISTEREDAGENT.NET"]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2523 BREMEN LLC", "registered_effective_date": "04/22/2015", "status": "Restored to Good Standing", "status_date": "04/17/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3477 N OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211-2824", "entity_id": "T065943"}, "registered_agent": {"name": "SHANE ZOLPER", "address": "3477 N OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211-2824"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2015", "transaction": "Organized", "filed_date": "04/22/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "05/23/2017", "transaction": "Change of Registered Agent", "filed_date": "05/23/2017", "description": "OnlineForm 5"}, {"effective_date": "05/23/2017", "transaction": "Restored to Good Standing", "filed_date": "05/23/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/27/2021", "transaction": "Restored to Good Standing", "filed_date": "04/27/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/17/2023", "transaction": "Restored to Good Standing", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/17/2023", "transaction": "Change of Registered Agent", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/14/2026", "transaction": "Change of Registered Agent", "filed_date": "01/14/2026", "description": "OnlineForm 5"}], "emails": ["SHANEZOLPER@GMAIL.COM"]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2523 EAST WEBSTER, LLP", "registered_effective_date": "05/10/2001", "status": "Withdrawal", "status_date": "12/30/2009", "entity_type": "Domestic Limited Liability Partnership - Exempt", "period_of_existence": "PER", "principal_office_address": "1007 N CASS ST\nMILWAUKEE\n,\nWI\n53202", "entity_id": "T031823"}, "registered_agent": {"name": "JOHN B CRICHTON", "address": "1007 N CASS ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2001", "transaction": "Registered", "filed_date": "05/15/2001", "description": "****RECORD IMAGED****"}, {"effective_date": "12/30/2009", "transaction": "Withdrawal", "filed_date": "01/04/2010", "description": ""}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2523 LAKE DR., LLC", "registered_effective_date": "10/18/2001", "status": "Administratively Dissolved", "status_date": "04/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "614 W BROWN DEER RD\nSTE 300\nMILWAUKEE\n,\nWI\n53217-1622\nUnited States of America", "entity_id": "T032409"}, "registered_agent": {"name": "DANIEL J KATZ", "address": "614 W BROWN DEER RD\n# 300\nBAYSIDE\n,\nWI\n53217-1622"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2001", "transaction": "Organized", "filed_date": "10/23/2001", "description": ""}, {"effective_date": "12/20/2006", "transaction": "Change of Registered Agent", "filed_date": "12/27/2006", "description": ""}, {"effective_date": "10/25/2017", "transaction": "Change of Registered Agent", "filed_date": "10/25/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2025", "description": "PUBLICATION"}, {"effective_date": "04/27/2025", "transaction": "Administrative Dissolution", "filed_date": "04/27/2025", "description": ""}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2523 LAKE DRIVE LLC", "registered_effective_date": "05/21/2015", "status": "Restored to Good Standing", "status_date": "07/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "614 W BROWN DEER RD\nSTE 300\nBAYSIDE\n,\nWI\n53217-1622", "entity_id": "T066227"}, "registered_agent": {"name": "MICHAEL ORGEMAN", "address": "111 E WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53202-4815"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2015", "transaction": "Organized", "filed_date": "05/21/2015", "description": "E-Form"}, {"effective_date": "05/22/2017", "transaction": "Change of Registered Agent", "filed_date": "05/22/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "10/13/2022", "transaction": "Restored to Good Standing", "filed_date": "10/13/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": ""}, {"effective_date": "07/17/2025", "transaction": "Change of Registered Agent", "filed_date": "07/17/2025", "description": "OnlineForm 5"}, {"effective_date": "07/17/2025", "transaction": "Restored to Good Standing", "filed_date": "07/17/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2523 SOUTH 12TH STREET, LLC", "registered_effective_date": "08/29/2007", "status": "Administratively Dissolved", "status_date": "02/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T043684"}, "registered_agent": {"name": "CRAIG A. WILSON", "address": "20800 SWENSON DRIVE\nSUITE 475\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2007", "transaction": "Organized", "filed_date": "08/29/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/09/2011", "description": "PUBLICATION"}, {"effective_date": "02/08/2012", "transaction": "Administrative Dissolution", "filed_date": "02/08/2012", "description": "PUBLICATION"}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2524 ARTHUR, LLC", "registered_effective_date": "12/19/2000", "status": "Dissolved", "status_date": "12/01/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1107 N MOONLIGHT DR\nALTOONA\n,\nWI\n54701-7301\nUnited States of America", "entity_id": "T031179"}, "registered_agent": {"name": "CRAIG MOE", "address": "1107 N MOONLIGHT DR\nALTOONA\n,\nWI\n54701-7301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2000", "transaction": "Organized", "filed_date": "12/27/2000", "description": ""}, {"effective_date": "01/10/2007", "transaction": "Change of Registered Agent", "filed_date": "01/10/2007", "description": "FM516-E-Form"}, {"effective_date": "12/01/2008", "transaction": "Articles of Dissolution", "filed_date": "12/02/2008", "description": "****RECORD IMAGED****"}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2524 N BARTLETT, LLC", "registered_effective_date": "11/19/2008", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "METRO INVESTMENTS\n3610 N. OAKLAND AVE.\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "T047103"}, "registered_agent": {"name": "BRUCE FIELD", "address": "METRO INVESTMENTS\n3610 N OAKLAND\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2008", "transaction": "Organized", "filed_date": "11/19/2008", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2525 62ND STREET HOLDING, LLC", "registered_effective_date": "03/22/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "206 OZARK TRL\nMADISON\n,\nWI\n53705-2533", "entity_id": "T096148"}, "registered_agent": {"name": "BRAD PAPINEAU", "address": "206 OZARK TRL\nMADISON\n,\nWI\n53705-2533"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2022", "transaction": "Organized", "filed_date": "03/22/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "04/11/2024", "transaction": "Restored to Good Standing", "filed_date": "04/11/2024", "description": "OnlineForm 5"}, {"effective_date": "04/11/2024", "transaction": "Change of Registered Agent", "filed_date": "04/11/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2525 AIRPORT LLC", "registered_effective_date": "07/16/2008", "status": "Administratively Dissolved", "status_date": "02/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T046252"}, "registered_agent": {"name": "GERALD GILBERT", "address": "3700 TERRA COURT\nSUITE 5\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2008", "transaction": "Organized", "filed_date": "07/16/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/09/2011", "description": "PUBLICATION"}, {"effective_date": "02/08/2012", "transaction": "Administrative Dissolution", "filed_date": "02/08/2012", "description": "PUBLICATION"}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2525 NORTH RICHARDS STREET, LLC", "registered_effective_date": "12/30/2011", "status": "Terminated", "status_date": "04/12/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2413 W RAWSON AVE\nOAK CREEK\n,\nWI\n53154-1323\nUnited States of America", "entity_id": "T055467"}, "registered_agent": {"name": "DEBORAH LUETZOW", "address": "2413 W RAWSON AVE\nOAK CREEK\n,\nWI\n53154-1323"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2011", "transaction": "Organized", "filed_date": "12/30/2011", "description": "E-Form"}, {"effective_date": "10/04/2012", "transaction": "Change of Registered Agent", "filed_date": "10/10/2012", "description": ""}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/20/2013", "transaction": "Restored to Good Standing", "filed_date": "10/20/2013", "description": "E-Form"}, {"effective_date": "11/09/2016", "transaction": "Change of Registered Agent", "filed_date": "11/09/2016", "description": "OnlineForm 5"}, {"effective_date": "10/24/2017", "transaction": "Change of Registered Agent", "filed_date": "10/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/12/2023", "transaction": "Terminated", "filed_date": "04/19/2023", "description": ""}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2525 SOUTH 14TH STREET, LLC", "registered_effective_date": "10/20/2022", "status": "Organized", "status_date": "10/20/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2532 S 14TH ST\nSHEBOYGAN\n,\nWI\n53081-6225", "entity_id": "T099653"}, "registered_agent": {"name": "DAVID GASS", "address": "ROHDE DALES LLP\n909 N. 8TH ST., SUITE 100\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2022", "transaction": "Organized", "filed_date": "10/20/2022", "description": "E-Form"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}], "emails": ["AGENT@ROHDEDALES.COM"]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2525 TIPPERARY TRAIL, LLC", "registered_effective_date": "03/10/2022", "status": "Organized", "status_date": "03/10/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5560 COUNTY ROAD ZM\nSTE 4\nONALASKA\n,\nWI\n54650-1301", "entity_id": "T095948"}, "registered_agent": {"name": "SANDY KJOME", "address": "N5560 COUNTY ROAD ZM\nSTE 4\nONALASKA\n,\nWI\n54650-1301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2022", "transaction": "Organized", "filed_date": "03/10/2022", "description": "E-Form"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "03/17/2026", "transaction": "Change of Registered Agent", "filed_date": "03/17/2026", "description": "OnlineForm 5"}], "emails": ["SANDY@MDSFAMILYOFFICE.COM"]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2525 W. CAPITOL DRIVE, LLC", "registered_effective_date": "03/21/2002", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13500 WATERTOWN PLANK RD STE 102\nELM GROVE\n,\nWI\n53122", "entity_id": "T033030"}, "registered_agent": {"name": "CHRISTOPHER S. CARSON", "address": "STE 102\n13500 WATERTOWN PLANK RD\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2002", "transaction": "Organized", "filed_date": "03/22/2002", "description": "eForm"}, {"effective_date": "05/12/2004", "transaction": "Change of Registered Agent", "filed_date": "05/12/2004", "description": "FM 516 2004"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2525 W. CAPITOL, LLC", "registered_effective_date": "01/02/2017", "status": "Organized", "status_date": "01/02/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10136 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53224-5191", "entity_id": "T071656"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/02/2017", "transaction": "Organized", "filed_date": "01/02/2017", "description": "E-Form"}, {"effective_date": "01/02/2017", "transaction": "Amendment", "filed_date": "01/02/2017", "description": "OnlineForm 504 Old Name = 2505 W. CAPITOL, LLC"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "03/23/2018", "transaction": "Change of Registered Agent", "filed_date": "03/23/2018", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}], "emails": ["BETH@BERRADAPROPERTIES.COM"]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2526 FARWELL, LLC", "registered_effective_date": "05/01/2001", "status": "Restored to Good Standing", "status_date": "05/03/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511190\nMILWAUKEE\n,\nWI\n53203-0201\nUnited States of America", "entity_id": "T031767"}, "registered_agent": {"name": "RALPH G. GORENSTEIN", "address": "2545 N MARYLAND AVE APT102\nP.O. BOX 511190\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2001", "transaction": "Organized", "filed_date": "05/02/2001", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "05/03/2006", "transaction": "Restored to Good Standing", "filed_date": "05/03/2006", "description": "E-Form"}, {"effective_date": "05/03/2006", "transaction": "Change of Registered Agent", "filed_date": "05/03/2006", "description": "FM516-E-Form"}, {"effective_date": "06/19/2012", "transaction": "Change of Registered Agent", "filed_date": "06/19/2012", "description": "FM516-E-Form"}, {"effective_date": "02/13/2015", "transaction": "Change of Registered Agent", "filed_date": "02/13/2015", "description": "FM516-E-Form"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}], "emails": ["AMANDA@BELLAPT.COM"]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2526, LLC", "registered_effective_date": "08/01/2022", "status": "Organized", "status_date": "08/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1235 E SAUK RD\nGRAFTON\n,\nWI\n53024-9753", "entity_id": "T098381"}, "registered_agent": {"name": "MAGGIE A KUSCH", "address": "1235 E SAUK RD\nGRAFTON\n,\nWI\n53024-9753"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2022", "transaction": "Organized", "filed_date": "08/01/2022", "description": "E-Form"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "OnlineForm 5"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}], "emails": ["PAT@KRACCOUNTING.NET"]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2526-2528 NORTH MARYLAND AVENUE LLC", "registered_effective_date": "07/15/2010", "status": "Organized", "status_date": "07/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1111 W LAYTON AVE\nMILWAUKEE\n,\nWI\n53221-2431\nUnited States of America", "entity_id": "T051455"}, "registered_agent": {"name": "GREGORY LEIN", "address": "1111 W LAYTON AVE\nMILWAUKEE\n,\nWI\n53221-2431"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2010", "transaction": "Organized", "filed_date": "07/15/2010", "description": "E-Form"}, {"effective_date": "09/29/2017", "transaction": "Change of Registered Agent", "filed_date": "09/29/2017", "description": "OnlineForm 5"}, {"effective_date": "05/15/2018", "transaction": "Change of Registered Agent", "filed_date": "05/15/2018", "description": "OnlineForm 13"}, {"effective_date": "09/27/2018", "transaction": "Change of Registered Agent", "filed_date": "09/27/2018", "description": "OnlineForm 5"}, {"effective_date": "09/28/2023", "transaction": "Change of Registered Agent", "filed_date": "09/28/2023", "description": "OnlineForm 5"}], "emails": ["JULIE.BGLEIN@GMAIL.COM"]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2527 DEERFIELD LLC", "registered_effective_date": "07/16/2008", "status": "Administratively Dissolved", "status_date": "02/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T046254"}, "registered_agent": {"name": "GERALD GILBERT", "address": "3700 TERRA COURT\nSUITE 5\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2008", "transaction": "Organized", "filed_date": "07/16/2008", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/09/2011", "description": "PUBLICATION"}, {"effective_date": "02/08/2012", "transaction": "Administrative Dissolution", "filed_date": "02/08/2012", "description": "PUBLICATION"}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2527 LAKE DR., LLC", "registered_effective_date": "10/18/2001", "status": "Administratively Dissolved", "status_date": "04/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "614 W BROWN DEER RD\nSTE 300\nMILWAUKEE\n,\nWI\n53217-1622\nUnited States of America", "entity_id": "T032410"}, "registered_agent": {"name": "DANIEL J KATZ", "address": "614 W BROWN DEER RD\n# 300\nBAYSIDE\n,\nWI\n53217-1622"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2001", "transaction": "Organized", "filed_date": "10/23/2001", "description": ""}, {"effective_date": "12/19/2006", "transaction": "Change of Registered Agent", "filed_date": "12/26/2006", "description": ""}, {"effective_date": "11/01/2017", "transaction": "Change of Registered Agent", "filed_date": "11/01/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2025", "description": "PUBLICATION"}, {"effective_date": "04/27/2025", "transaction": "Administrative Dissolution", "filed_date": "04/27/2025", "description": ""}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2527 LAKE DRIVE LLC", "registered_effective_date": "05/21/2015", "status": "Restored to Good Standing", "status_date": "04/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9001 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217-1651", "entity_id": "T066228"}, "registered_agent": {"name": "DANIEL J. KATZ", "address": "9001 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217-1651"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2015", "transaction": "Organized", "filed_date": "05/21/2015", "description": "E-Form"}, {"effective_date": "05/22/2017", "transaction": "Change of Registered Agent", "filed_date": "05/22/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/02/2025", "transaction": "Restored to Good Standing", "filed_date": "04/02/2025", "description": "OnlineForm 5"}, {"effective_date": "04/02/2025", "transaction": "Change of Registered Agent", "filed_date": "04/02/2025", "description": "OnlineForm 5"}], "emails": ["DANIELJKATZ56@GMAIL.COM"]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2527 LINCOLN, LLC", "registered_effective_date": "10/20/1997", "status": "Dissolved", "status_date": "09/16/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8866 WOODBRIDGE DR.\nGREENDALE\n,\nWI\n53129\nUnited States of America", "entity_id": "T027546"}, "registered_agent": {"name": "MARY P.O'CONNELL WILLIAMS", "address": "8866 WOODBRIDGE DR.\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/1997", "transaction": "Organized", "filed_date": "10/23/1997", "description": ""}, {"effective_date": "07/03/2000", "transaction": "Change of Registered Agent", "filed_date": "07/07/2000", "description": ""}, {"effective_date": "01/05/2006", "transaction": "Change of Registered Agent", "filed_date": "01/05/2006", "description": "FM516-E-Form"}, {"effective_date": "12/28/2007", "transaction": "Change of Registered Agent", "filed_date": "12/28/2007", "description": "FM516-E-Form"}, {"effective_date": "11/19/2008", "transaction": "Change of Registered Agent", "filed_date": "11/19/2008", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "01/06/2011", "transaction": "Change of Registered Agent", "filed_date": "01/06/2011", "description": "FM516-E-Form"}, {"effective_date": "09/16/2011", "transaction": "Articles of Dissolution", "filed_date": "09/22/2011", "description": ""}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2527 LLC", "registered_effective_date": "03/08/2002", "status": "Dissolved", "status_date": "03/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1020 W. NATIONAL AVE\nPO BOX 04313\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "T032975"}, "registered_agent": {"name": "DMO MGT, LLC", "address": "1020 W. NATIONAL AVE\nPO BOX 04313\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2002", "transaction": "Organized", "filed_date": "03/11/2002", "description": "eForm"}, {"effective_date": "02/02/2004", "transaction": "Change of Registered Agent", "filed_date": "02/02/2004", "description": "FM516-E-Form"}, {"effective_date": "03/08/2007", "transaction": "Change of Registered Agent", "filed_date": "03/08/2007", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "02/19/2009", "transaction": "Restored to Good Standing", "filed_date": "02/19/2009", "description": "E-Form"}, {"effective_date": "03/26/2011", "transaction": "Change of Registered Agent", "filed_date": "03/26/2011", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "03/10/2014", "transaction": "Articles of Dissolution", "filed_date": "03/17/2014", "description": ""}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2527 N FRATNEY LLC", "registered_effective_date": "12/04/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "361 Falls Rd #682\nGrafton\n,\nWI\n53024\nUnited States of America", "entity_id": "T106226"}, "registered_agent": {"name": "JOHN R POWELL JR", "address": "2527 N FRATNEY ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2023", "transaction": "Organized", "filed_date": "12/04/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2527 W. MICHIGAN ST. LLC", "registered_effective_date": "03/11/2003", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 647\nBUTLER\n,\nWI\n53007", "entity_id": "T034621"}, "registered_agent": {"name": "CHRISTOPHER F. KAPPL", "address": "4785A W LILLY RD\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2003", "transaction": "Organized", "filed_date": "03/13/2003", "description": "eForm"}, {"effective_date": "05/05/2004", "transaction": "Change of Registered Agent", "filed_date": "05/05/2004", "description": "FM 516 2004"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2528 EAST WASHINGTON, L.L.C.", "registered_effective_date": "12/01/1998", "status": "Restored to Good Standing", "status_date": "01/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4508 W MONTROSE AVE\nCHICAGO\n,\nIL\n60641-2025\nUnited States of America", "entity_id": "T028696"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703-4655"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/1998", "transaction": "Organized", "filed_date": "12/02/1998", "description": ""}, {"effective_date": "03/08/2004", "transaction": "Change of Registered Agent", "filed_date": "03/08/2004", "description": "Bulk Filing-Image"}, {"effective_date": "05/01/2008", "transaction": "Change of Registered Agent", "filed_date": "05/01/2008", "description": "Bulk Filing"}, {"effective_date": "10/14/2011", "transaction": "Change of Registered Agent", "filed_date": "10/14/2011", "description": "FM516-E-Form"}, {"effective_date": "06/30/2017", "transaction": "Change of Registered Agent", "filed_date": "06/30/2017", "description": "OnlineForm 13"}, {"effective_date": "11/14/2017", "transaction": "Change of Registered Agent", "filed_date": "11/14/2017", "description": "OnlineForm 5"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "01/16/2024", "transaction": "Change of Registered Agent", "filed_date": "01/16/2024", "description": "OnlineForm 5"}, {"effective_date": "01/16/2024", "transaction": "Restored to Good Standing", "filed_date": "01/16/2024", "description": "OnlineForm 5"}], "emails": ["SS@CAPITOLNEWSAGENCY.COM"]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2529 4TH, LLC", "registered_effective_date": "12/11/1995", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T025772"}, "registered_agent": {"name": "ROBERT J GESELL", "address": "7067 N 41ST ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/1995", "transaction": "Organized", "filed_date": "12/14/1995", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "2529-35 W. HOPKINS STREET, LLC", "registered_effective_date": "02/11/2004", "status": "Administratively Dissolved", "status_date": "05/25/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2158 N. 35th Street\nMilwaukee\n,\nWI\n53208\nUnited States of America", "entity_id": "T036299"}, "registered_agent": {"name": "KEVIN J. ANDERSON", "address": "2158 N. 35TH STREET\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2004", "transaction": "Organized", "filed_date": "02/13/2004", "description": "eForm"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": ""}, {"effective_date": "05/25/2010", "transaction": "Administrative Dissolution", "filed_date": "05/25/2010", "description": ""}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-FIVE TWENTY-THREE POTTERY LLC", "registered_effective_date": "09/06/2023", "status": "Terminated", "status_date": "07/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2523 N Booth St.\nMilwaukee\n,\nWI\n53212\nUnited States of America", "entity_id": "T104927"}, "registered_agent": {"name": "CAITLIN JANE TINNON", "address": "2523 N BOOTH ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2023", "transaction": "Organized", "filed_date": "09/06/2023", "description": "E-Form"}, {"effective_date": "07/15/2024", "transaction": "Terminated", "filed_date": "07/15/2024", "description": "OnlineForm 510"}]}
{"task_id": 295671, "worker_id": "details-extract-26", "ts": 1776130803, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FIFTY-TWO FLYING CLUB", "registered_effective_date": "05/02/1966", "status": "Involuntarily Dissolved", "status_date": "10/14/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6T04404"}, "registered_agent": {"name": "NORMAN T KRANZUSCH", "address": "2940 N MORRISON ST\nAPPLETON\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/1966", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/02/1966", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "07/15/1993", "transaction": "Intent to Involuntary", "filed_date": "07/15/1993", "description": "933020221"}, {"effective_date": "10/14/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/14/1993", "description": "933120097"}]}
{"task_id": 298595, "worker_id": "details-extract-25", "ts": 1776130858, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR EAST GROUP, LLC", "registered_effective_date": "08/17/2005", "status": "Dissolved", "status_date": "07/12/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F037866"}, "registered_agent": {"name": "JOHN DAHMEN", "address": "812 HENRY STREET\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2005", "transaction": "Organized", "filed_date": "08/19/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2007", "transaction": "Articles of Dissolution", "filed_date": "07/13/2007", "description": ""}]}
{"task_id": 299068, "worker_id": "details-extract-35", "ts": 1776130923, "record_type": "business_detail", "entity_details": {"entity_name": "4 R FUTURE, INC.", "registered_effective_date": "02/27/2008", "status": "Restored to Good Standing", "status_date": "04/12/2023", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "322 W WISCONSIN ST\nPO BOX 426\nPORTAGE\n,\nWI\n53901", "entity_id": "F041815"}, "registered_agent": {"name": "JEREMY S. RUSCH", "address": "322 W WISCONSIN ST\nPORTAGE\n,\nWI\n53901-2138"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/27/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "04/30/2010", "transaction": "Restored to Good Standing", "filed_date": "04/30/2010", "description": "E-Form"}, {"effective_date": "04/30/2010", "transaction": "Change of Registered Agent", "filed_date": "04/30/2010", "description": "FM16-E-Form"}, {"effective_date": "03/10/2016", "transaction": "Change of Registered Agent", "filed_date": "03/10/2016", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "01/16/2020", "transaction": "Change of Registered Agent", "filed_date": "01/16/2020", "description": "Form16 OnlineForm"}, {"effective_date": "01/16/2020", "transaction": "Restored to Good Standing", "filed_date": "01/16/2020", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "04/12/2023", "transaction": "Restored to Good Standing", "filed_date": "04/12/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 299068, "worker_id": "details-extract-35", "ts": 1776130923, "record_type": "business_detail", "entity_details": {"entity_name": "4R FARM LLC", "registered_effective_date": "03/17/2025", "status": "Organized", "status_date": "03/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1232 Earney Road\nAlma\n,\nWI\n54610\nUnited States of America", "entity_id": "F077987"}, "registered_agent": {"name": "GEORGIA LORRAINE RITSCHER", "address": "W1232 EARNEY ROAD\nALMA\n,\nWI\n54610"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2025", "transaction": "Organized", "filed_date": "03/17/2025", "description": "E-Form"}], "emails": ["GEORGIA.BIRTZER62@GMAIL.COM"]}
{"task_id": 299068, "worker_id": "details-extract-35", "ts": 1776130923, "record_type": "business_detail", "entity_details": {"entity_name": "4R'S FARMS, LLC", "registered_effective_date": "05/18/2006", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F039102"}, "registered_agent": {"name": "RAY J KRAMER", "address": "N3466 HIGHWAY E\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2006", "transaction": "Organized", "filed_date": "05/22/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 LLC", "registered_effective_date": "07/06/2020", "status": "Organized", "status_date": "07/06/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "509 ONTARIO AVE\nSHEBOYGAN\n,\nWI\n53081", "entity_id": "F064000"}, "registered_agent": {"name": "THEODORE R THIEME", "address": "509 ONTARIO AVE\nSHEBOYGAN\n,\nWI\n53081-4151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2020", "transaction": "Organized", "filed_date": "07/06/2020", "description": "E-Form"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/11/2025", "transaction": "Change of Registered Agent", "filed_date": "07/11/2025", "description": "OnlineForm 5"}], "emails": ["MYNAMESTED@YAHOO.COM"]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE-15, LLC", "registered_effective_date": "12/19/2013", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5603 SURREY LANE\nWAUNAKEE\n,\nWI\n53597\nUnited States of America", "entity_id": "F050422"}, "registered_agent": {"name": "JOHN LEJA", "address": "5603 SURREY LANE\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2013", "transaction": "Organized", "filed_date": "12/19/2013", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "5-15 MAIN STREET LLC", "registered_effective_date": "03/07/2017", "status": "Registered", "status_date": "03/07/2017", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "12 WASHINGTON STREET\nWELLESLEY\n,\nMA\n02481\nUnited States of America", "entity_id": "F056236"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2017", "transaction": "Registered", "filed_date": "03/07/2017", "description": "OnlineForm 521"}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "5.15 MEDIA LLC", "registered_effective_date": "05/30/2025", "status": "Organized", "status_date": "05/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "613 N Glover Rd\nHudson\n,\nWI\n54016\nUnited States of America", "entity_id": "F078634"}, "registered_agent": {"name": "LUKE KONRAD NELSON", "address": "613 N GLOVER RD\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/30/2025", "transaction": "Organized", "filed_date": "05/30/2025", "description": "E-Form"}], "emails": ["LNELSON24WI@GMAIL.COM"]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 6TH STREET, LLC", "registered_effective_date": "08/07/2006", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F039445"}, "registered_agent": {"name": "JAMES R. SPODICK", "address": "5440 RIVER HILLS\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2006", "transaction": "Organized", "filed_date": "08/09/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 BEAUTY SUPPLY L.L.C.", "registered_effective_date": "08/01/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F064194"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2020", "transaction": "Organized", "filed_date": "08/01/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}, {"effective_date": "10/13/2023", "transaction": "Resignation of Registered Agent", "filed_date": "10/13/2023", "description": ""}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 CENTER STREET LLC", "registered_effective_date": "03/09/2017", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "118 S 2ND ST\nDELAVAN\n,\nWI\n53115-1715", "entity_id": "F056254"}, "registered_agent": {"name": "STEVEN R LAZARCZYK", "address": "118 S 2ND ST\nDELAVAN\n,\nWI\n53115-1715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2017", "transaction": "Organized", "filed_date": "03/09/2017", "description": "E-Form"}, {"effective_date": "01/30/2018", "transaction": "Change of Registered Agent", "filed_date": "01/30/2018", "description": "OnlineForm 5"}, {"effective_date": "04/21/2020", "transaction": "Change of Registered Agent", "filed_date": "04/21/2020", "description": "OnlineForm 5"}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "OnlineForm 5"}, {"effective_date": "03/05/2024", "transaction": "Change of Registered Agent", "filed_date": "03/05/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 CLARK LLC", "registered_effective_date": "07/10/2015", "status": "Merged, acquired", "status_date": "04/07/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F053242"}, "registered_agent": {"name": "CHRISTOPHER M HALE", "address": "N588 HOWARD RD.\nWHITEWATER\n,\nWI\n53190"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2015", "transaction": "Organized", "filed_date": "07/10/2015", "description": "E-Form"}, {"effective_date": "04/07/2016", "transaction": "Merged (nonsurvivor", "filed_date": "04/07/2016", "description": "*EFILED* W059956 (WHITEWATER HOUSING SERVICES, LLC))"}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 CONSULTING LLC", "registered_effective_date": "12/07/2013", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 121\nUNION\n,\nIL\n60180-0121\nUnited States of America", "entity_id": "F050368"}, "registered_agent": {"name": "JEFF FARMER", "address": "3655 SCHNEIDER DR\nSTOUGHTON\n,\nWI\n53589-3032"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2013", "transaction": "Organized", "filed_date": "12/07/2013", "description": "E-Form"}, {"effective_date": "12/23/2015", "transaction": "Change of Registered Agent", "filed_date": "12/23/2015", "description": "OnlineForm 5"}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "OnlineForm 5"}, {"effective_date": "12/29/2017", "transaction": "Statement of Correction", "filed_date": "03/29/2018", "description": "CORRECTS 2017 A/R - PRIN OFF"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 E CENTRALIA LLC", "registered_effective_date": "01/09/2025", "status": "Organized", "status_date": "01/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19755 BRADON TRL W\nBROOKFIELD\n,\nWI\n53045-8135\nUnited States of America", "entity_id": "F077332"}, "registered_agent": {"name": "MICHAEL R BOEDEKER", "address": "19755 BRADON TRL W\nBROOKFIELD\n,\nWI\n53045-8135"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2025", "transaction": "Organized", "filed_date": "01/09/2025", "description": "E-Form"}, {"effective_date": "02/24/2026", "transaction": "Change of Registered Agent", "filed_date": "02/24/2026", "description": "OnlineForm 5"}], "emails": ["BOEDEKER.MICHAEL@GMAIL.COM"]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 E HOWARD AVE LLC", "registered_effective_date": "03/19/2016", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F054406"}, "registered_agent": {"name": "KRZYSZTOF SEMKLO", "address": "513 E HOWARD AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2016", "transaction": "Organized", "filed_date": "03/22/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 EAST MIFFLIN STREET, LLC", "registered_effective_date": "04/12/2007", "status": "Administratively Dissolved", "status_date": "11/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEKHAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "F040524"}, "registered_agent": {"name": "WISCONN INVESTMENTS, LLC", "address": "4916 CREEK HAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2007", "transaction": "Organized", "filed_date": "04/16/2007", "description": "E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "07/03/2009", "transaction": "Restored to Good Standing", "filed_date": "07/03/2009", "description": "E-Form"}, {"effective_date": "07/03/2009", "transaction": "Change of Registered Agent", "filed_date": "07/03/2009", "description": "FM516-E-Form"}, {"effective_date": "06/28/2011", "transaction": "Change of Registered Agent", "filed_date": "06/28/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/05/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/05/2014", "description": "PUBLICATION"}, {"effective_date": "11/05/2014", "transaction": "Administrative Dissolution", "filed_date": "11/05/2014", "description": "PUBLICATION"}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 GAMMON, LLC", "registered_effective_date": "02/04/2004", "status": "Dissolved", "status_date": "05/30/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "222 W WASHINGTON AVE ST 370\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "F035469"}, "registered_agent": {"name": "BRUCE NEVIASER", "address": "222 W WASHINGTON AVE STE 370\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2004", "transaction": "Organized", "filed_date": "02/06/2004", "description": "eForm"}, {"effective_date": "05/21/2004", "transaction": "Change of Registered Agent", "filed_date": "05/25/2004", "description": ""}, {"effective_date": "05/30/2006", "transaction": "Articles of Dissolution", "filed_date": "06/05/2006", "description": ""}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 GOLD LLC", "registered_effective_date": "01/15/2026", "status": "Organized", "status_date": "01/15/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W147 Eureka Lock Road\nOmro\n,\nWI\n54963\nUnited States of America", "entity_id": "F080650"}, "registered_agent": {"name": "BRANDON L BONFIGLIO", "address": "W147 EUREKA LOCK ROAD\nOMRO\n,\nWI\n54963"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2026", "transaction": "Organized", "filed_date": "01/15/2026", "description": "E-Form"}], "emails": ["BLBONFIGLIO@GMAIL.COM"]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 HOLDINGS, LLC", "registered_effective_date": "03/04/2020", "status": "Restored to Good Standing", "status_date": "01/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4015 80TH ST\nKENOSHA\n,\nWI\n53142-4936", "entity_id": "F063193"}, "registered_agent": {"name": "MARTHA L MILLS", "address": "4015 80TH ST\nKENOSHA\n,\nWI\n53142-4936"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2020", "transaction": "Organized", "filed_date": "03/04/2020", "description": "E-Form"}, {"effective_date": "01/29/2021", "transaction": "Change of Registered Agent", "filed_date": "01/29/2021", "description": "OnlineForm 5"}, {"effective_date": "12/28/2022", "transaction": "Amendment", "filed_date": "12/28/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Amendment", "filed_date": "12/27/2023", "description": "OnlineForm 504"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/19/2026", "transaction": "Change of Registered Agent", "filed_date": "01/19/2026", "description": "OnlineForm 5"}, {"effective_date": "01/19/2026", "transaction": "Restored to Good Standing", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["ANNUALREPORTS@BEARREG.COM"]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 JACKSON STREET, LLC", "registered_effective_date": "07/05/2000", "status": "Dissolved", "status_date": "07/22/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "43 W 6TH AVE\nOSHKOSH\n,\nWI\n54902-6035\nUnited States of America", "entity_id": "F031205"}, "registered_agent": {"name": "KELLY J SCHWAB", "address": "43 W 6TH AVE\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2000", "transaction": "Organized", "filed_date": "07/10/2000", "description": ""}, {"effective_date": "02/16/2001", "transaction": "Change of Registered Agent", "filed_date": "02/21/2001", "description": ""}, {"effective_date": "10/05/2007", "transaction": "Change of Registered Agent", "filed_date": "10/05/2007", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "08/19/2015", "transaction": "Change of Registered Agent", "filed_date": "08/19/2015", "description": "OnlineForm 5"}, {"effective_date": "03/24/2016", "transaction": "Change of Registered Agent", "filed_date": "03/31/2016", "description": "FM13-E-Form"}, {"effective_date": "09/22/2017", "transaction": "Change of Registered Agent", "filed_date": "09/22/2017", "description": "OnlineForm 5"}, {"effective_date": "08/25/2020", "transaction": "Change of Registered Agent", "filed_date": "08/25/2020", "description": "OnlineForm 5"}, {"effective_date": "07/22/2021", "transaction": "Articles of Dissolution", "filed_date": "07/29/2021", "description": ""}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 MILITARY LLC", "registered_effective_date": "11/22/2017", "status": "Organized", "status_date": "11/22/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "103 JOHN ST\nOCONTO FALLS\n,\nWI\n54154-1044", "entity_id": "O033878"}, "registered_agent": {"name": "MAUREEN P. O'CONNOR", "address": "103 JOHN ST\nOCONTO FALLS\n,\nWI\n54154-1044"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/22/2017", "transaction": "Organized", "filed_date": "11/22/2017", "description": "E-Form"}, {"effective_date": "01/25/2018", "transaction": "Amendment", "filed_date": "01/25/2018", "description": "OnlineForm 504 Old Name = 1709 E. NORWICH AVENUE LLC  CHG REGD AGT"}, {"effective_date": "10/17/2018", "transaction": "Change of Registered Agent", "filed_date": "10/17/2018", "description": "OnlineForm 5"}, {"effective_date": "10/22/2023", "transaction": "Change of Registered Agent", "filed_date": "10/22/2023", "description": "OnlineForm 5"}], "emails": ["GREENBAYCHIRO@HOTMAIL.COM"]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 N. LAKE STREET LLC", "registered_effective_date": "05/29/2019", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F061503"}, "registered_agent": {"name": "LESLIE I. OROSZ", "address": "505 UNIVERSITY AVENUE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2019", "transaction": "Organized", "filed_date": "05/30/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 P TIC, LLC", "registered_effective_date": "08/01/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5679 Ashbourne Ln\nFitchburg\n,\nWI\n53711\nUnited States of America", "entity_id": "F073214"}, "registered_agent": {"name": "JASON THAM", "address": "5679 ASHBOURNE LN\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2023", "transaction": "Organized", "filed_date": "08/01/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 REALTY GROUP LLC", "registered_effective_date": "06/30/2017", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2529 GOLF AVE\nRACINE\n,\nWI\n53404-1638", "entity_id": "F056878"}, "registered_agent": {"name": "JON S. HERREMAN", "address": "731 N JACKSON ST\nSTE 900\nMILWAUKEE\n,\nWI\n53202-4613"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2017", "transaction": "Organized", "filed_date": "06/30/2017", "description": "E-Form"}, {"effective_date": "06/03/2019", "transaction": "Change of Registered Agent", "filed_date": "06/03/2019", "description": "OnlineForm 5"}, {"effective_date": "06/29/2021", "transaction": "Change of Registered Agent", "filed_date": "06/29/2021", "description": "OnlineForm 5"}, {"effective_date": "05/22/2023", "transaction": "Change of Registered Agent", "filed_date": "05/22/2023", "description": "OnlineForm 5"}, {"effective_date": "06/24/2024", "transaction": "Change of Registered Agent", "filed_date": "06/24/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 SECOND AVENUE LLC", "registered_effective_date": "12/26/2012", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "F048757"}, "registered_agent": {"name": "THOMAS MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2012", "transaction": "Organized", "filed_date": "12/26/2012", "description": "E-Form"}, {"effective_date": "12/26/2013", "transaction": "Change of Registered Agent", "filed_date": "12/26/2013", "description": "FM516-E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/22/2018", "description": "& 34 WI LLC'S INTO 12 T071503 (TMM-LT LLC)"}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 SHADY LANE LLC", "registered_effective_date": "12/04/2009", "status": "Dissolved", "status_date": "12/30/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "29 E WATER ST\nKIEL\n,\nWI\n53042-1421\nUnited States of America", "entity_id": "F044230"}, "registered_agent": {"name": "RITA M NIGRELLI", "address": "29 E WATER ST\nKIEL\n,\nWI\n53042-1421"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2009", "transaction": "Organized", "filed_date": "12/04/2009", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/03/2013", "transaction": "Restored to Good Standing", "filed_date": "10/03/2013", "description": "E-Form"}, {"effective_date": "10/03/2013", "transaction": "Change of Registered Agent", "filed_date": "10/03/2013", "description": "FM516-E-Form"}, {"effective_date": "12/29/2015", "transaction": "Change of Registered Agent", "filed_date": "12/29/2015", "description": "OnlineForm 5"}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "12/30/2019", "transaction": "Articles of Dissolution", "filed_date": "12/30/2019", "description": "OnlineForm 510"}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 SOUTH FEW CONDOMINIUM ASSOCIATION, LLC", "registered_effective_date": "02/17/2020", "status": "Restored to Good Standing", "status_date": "01/21/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1218 SPAIGHT ST.\nMADISON\n,\nWI\n53703", "entity_id": "F063081"}, "registered_agent": {"name": "ANETTE HANSEN", "address": "1218 SPAIGHT ST\nMADISON\n,\nWI\n53703-3749"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2020", "transaction": "Organized", "filed_date": "02/17/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/05/2023", "transaction": "Restored to Good Standing", "filed_date": "03/05/2023", "description": "OnlineForm 5"}, {"effective_date": "03/05/2023", "transaction": "Change of Registered Agent", "filed_date": "03/05/2023", "description": "OnlineForm 5"}, {"effective_date": "03/04/2024", "transaction": "Change of Registered Agent", "filed_date": "03/04/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/21/2026", "transaction": "Restored to Good Standing", "filed_date": "01/21/2026", "description": "OnlineForm 5"}], "emails": ["ABHANDSON@YAHOO.COM"]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 STATE STREET II, LLC", "registered_effective_date": "03/19/2020", "status": "Organized", "status_date": "03/19/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 N MILLS ST\nMADISON\n,\nWI\n53715-1136", "entity_id": "F063293"}, "registered_agent": {"name": "JOSEPH MCCORMICK", "address": "101 N MILLS ST\nMADISON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2020", "transaction": "Organized", "filed_date": "03/19/2020", "description": "E-Form"}, {"effective_date": "12/23/2020", "transaction": "Merger (survivor)", "filed_date": "12/28/2020", "description": "12 F031544 (515 STATE STREET, LLC )"}, {"effective_date": "03/17/2021", "transaction": "Change of Registered Agent", "filed_date": "03/17/2021", "description": "OnlineForm 5"}, {"effective_date": "01/31/2022", "transaction": "Change of Registered Agent", "filed_date": "01/31/2022", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "Statement of Nonapplicability"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}], "emails": ["INFO@JDMCCORMICK.COM"]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 STATE STREET, LLC", "registered_effective_date": "11/01/2000", "status": "Merged, acquired", "status_date": "12/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 N MILLS ST\nMADISON\n,\nWI\n53715-1136\nUnited States of America", "entity_id": "F031544"}, "registered_agent": {"name": "JOSEPH D. MCCORMICK", "address": "101 N MILLS ST\nMADISON\n,\nWI\n53715-1136"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2000", "transaction": "Organized", "filed_date": "11/07/2000", "description": "****RECORD IMAGED****"}, {"effective_date": "12/09/2008", "transaction": "Change of Registered Agent", "filed_date": "12/09/2008", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/26/2015", "transaction": "Restored to Good Standing", "filed_date": "10/26/2015", "description": "OnlineForm 5"}, {"effective_date": "11/09/2017", "transaction": "Change of Registered Agent", "filed_date": "11/09/2017", "description": "OnlineForm 5"}, {"effective_date": "07/15/2020", "transaction": "Change of Registered Agent", "filed_date": "07/15/2020", "description": "FM13-E-Form"}, {"effective_date": "12/23/2020", "transaction": "Merged (nonsurvivor", "filed_date": "12/28/2020", "description": "12 F063293 (515 STATE STREET II, LLC)"}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 W MINERAL STREET, LLC", "registered_effective_date": "02/23/2016", "status": "Restored to Good Standing", "status_date": "03/17/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S24W22817 MORNINGSIDE DR\nWAUKESHA\n,\nWI\n53186-6302", "entity_id": "F054277"}, "registered_agent": {"name": "IWONA CAMP", "address": "S24W22817 MORNINGSIDE DR\nWAUKESHA\n,\nWI\n53186-6302"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2016", "transaction": "Organized", "filed_date": "02/23/2016", "description": "E-Form"}, {"effective_date": "03/26/2017", "transaction": "Change of Registered Agent", "filed_date": "03/26/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "03/17/2022", "transaction": "Restored to Good Standing", "filed_date": "03/17/2022", "description": "OnlineForm 5"}, {"effective_date": "01/18/2023", "transaction": "Change of Registered Agent", "filed_date": "01/18/2023", "description": "OnlineForm 5"}], "emails": ["CAMPSRENTALS@GMAIL.COM"]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 WELLS, LLC", "registered_effective_date": "06/09/2005", "status": "Dissolved", "status_date": "08/31/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "505 WELLS STREET\nP. O. BOX 180410\nDELAFIELD\n,\nWI\n53018\nUnited States of America", "entity_id": "F037605"}, "registered_agent": {"name": "ROBERT A. LANG", "address": "505 WELLS STREET\nP. O. BOX 180410\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2005", "transaction": "Organized", "filed_date": "06/13/2005", "description": "eForm"}, {"effective_date": "04/25/2006", "transaction": "Change of Registered Agent", "filed_date": "04/25/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "08/31/2010", "transaction": "Articles of Dissolution", "filed_date": "09/02/2010", "description": ""}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 WELLS, LLC", "registered_effective_date": "10/23/2013", "status": "Administratively Dissolved", "status_date": "04/27/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "515 A WELLS ST\nPO BOX 180555\nDELAFIELD\n,\nWI\n53018\nUnited States of America", "entity_id": "F050186"}, "registered_agent": {"name": "DAVID J MARTIN", "address": "515 A WELLS ST\nPO BOX 180555\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/23/2013", "transaction": "Organized", "filed_date": "10/23/2013", "description": "E-Form"}, {"effective_date": "12/18/2014", "transaction": "Change of Registered Agent", "filed_date": "12/18/2014", "description": "FM516-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/30/2017", "transaction": "Restored to Good Standing", "filed_date": "10/30/2017", "description": "OnlineForm 5"}, {"effective_date": "10/23/2013", "transaction": "Statement of Correction", "filed_date": "04/23/2018", "description": "Old Name = 515 WELLS LLC"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/21/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/21/2021", "description": "PUBLICATION"}, {"effective_date": "04/27/2021", "transaction": "Administrative Dissolution", "filed_date": "04/27/2021", "description": ""}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 WEST AVE, LLC", "registered_effective_date": "12/21/2010", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "515 WEST AVE N\nLA CROSSE\n,\nWI\n54601-3543\nUnited States of America", "entity_id": "F045672"}, "registered_agent": {"name": "MIGUEL A. GUERRERO", "address": "1802 ADAMS ST\nLA CROSSE\n,\nWI\n54601-5817"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2010", "transaction": "Organized", "filed_date": "12/21/2010", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/19/2014", "transaction": "Restored to Good Standing", "filed_date": "12/19/2014", "description": "E-Form"}, {"effective_date": "12/19/2014", "transaction": "Change of Registered Agent", "filed_date": "12/19/2014", "description": "FM516-E-Form"}, {"effective_date": "11/30/2017", "transaction": "Change of Registered Agent", "filed_date": "11/30/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 WEST MIFFLIN LLC", "registered_effective_date": "03/02/2017", "status": "Organized", "status_date": "03/02/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "516 E WASHINGTON AVE\nSTE 1\nMADISON\n,\nWI\n53703-2974", "entity_id": "F056196"}, "registered_agent": {"name": "JEE, LLC", "address": "516 E WASHINGTON AVE\nSTE 1\nMADISON\n,\nWI\n53703-2974"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2017", "transaction": "Organized", "filed_date": "03/02/2017", "description": "E-Form"}, {"effective_date": "01/25/2018", "transaction": "Change of Registered Agent", "filed_date": "01/25/2018", "description": "OnlineForm 5"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "03/28/2024", "transaction": "Change of Registered Agent", "filed_date": "03/28/2024", "description": "OnlineForm 5"}], "emails": ["CONTACT@URECWEB.COM"]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515 WEST NORTH SHORE, LLC", "registered_effective_date": "09/22/2020", "status": "Organized", "status_date": "09/22/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N30W22377 GREEN RD. STE A\nWAUKESHA\n,\nWI\n53186", "entity_id": "F064575"}, "registered_agent": {"name": "MARK G SELLERS", "address": "N30W22377 GREEN RD\nSTE A\nWAUKESHA\n,\nWI\n53186-8869"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2020", "transaction": "Organized", "filed_date": "09/22/2020", "description": "E-Form"}, {"effective_date": "08/05/2021", "transaction": "Change of Registered Agent", "filed_date": "08/05/2021", "description": "OnlineForm 5"}, {"effective_date": "09/15/2023", "transaction": "Change of Registered Agent", "filed_date": "09/15/2023", "description": "OnlineForm 5"}, {"effective_date": "08/08/2024", "transaction": "Change of Registered Agent", "filed_date": "08/08/2024", "description": "OnlineForm 5"}], "emails": ["KIM.SPECKIN@ALLIGATORCOMPANIES.COM"]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515-6 WESTMOUNT LLC", "registered_effective_date": "03/17/2015", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F052629"}, "registered_agent": {"name": "GINGER M HAUSER", "address": "3173 FJESTAD LN\nMC FARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2015", "transaction": "Organized", "filed_date": "03/17/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "5150 COMMERCE, LLC", "registered_effective_date": "09/22/2024", "status": "Organized", "status_date": "09/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5910 ROBIN DR\nEAGLE RIVER\n,\nWI\n54521-9529\nUnited States of America", "entity_id": "F076488"}, "registered_agent": {"name": "TRACIE MARIE VAN HOUTEN", "address": "5910 ROBIN DR\nEAGLE RIVER\n,\nWI\n54521-9529"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2024", "transaction": "Organized", "filed_date": "09/22/2024", "description": "E-Form"}, {"effective_date": "09/30/2025", "transaction": "Change of Registered Agent", "filed_date": "09/30/2025", "description": "OnlineForm 5"}], "emails": ["TRACIEVH@GMAIL.COM"]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "5150 EXPRESS, LLC", "registered_effective_date": "05/16/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F054773"}, "registered_agent": {"name": "CHAD REYNOLDS", "address": "W5876 LAKE ST\nPO BOX 657\nPACKWAUKEE\n,\nWI\n53953"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2016", "transaction": "Organized", "filed_date": "05/16/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "5150 FARMS LLC", "registered_effective_date": "10/13/2022", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6450 MARKGRAFF RD\nFALL CREEK\n,\nWI\n54742-2618", "entity_id": "F070692"}, "registered_agent": {"name": "JOSHUA MAAS", "address": "6450 MARKGRAFF RD\nFALL CREEK\n,\nWI\n54742-2618"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2022", "transaction": "Organized", "filed_date": "10/13/2022", "description": "E-Form"}, {"effective_date": "12/12/2023", "transaction": "Change of Registered Agent", "filed_date": "12/12/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "5150 HOLDINGS LLC", "registered_effective_date": "10/10/2011", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F046883"}, "registered_agent": {"name": "JACOB DOLHUN", "address": "8309 W. ROGERS STREET\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2011", "transaction": "Organized", "filed_date": "10/10/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "5150 HOLDINGS, LLC", "registered_effective_date": "08/18/2006", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T041494"}, "registered_agent": {"name": "JACOB DOLHUN", "address": "1225 S. 41ST STREET\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/2006", "transaction": "Organized", "filed_date": "08/22/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "5150 INVESTORS, LLC", "registered_effective_date": "09/29/2022", "status": "Restored to Good Standing", "status_date": "07/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "792 LOIS DR.\nSUN PRAIRIE\n,\nWI\n53590", "entity_id": "F070594"}, "registered_agent": {"name": "MCCARTY LAW LLP", "address": "2401 E ENTERPRISE AVE\nAPPLETON\n,\nWI\n54913-7887"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2022", "transaction": "Organized", "filed_date": "09/29/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/24/2024", "transaction": "Change of Registered Agent", "filed_date": "07/24/2024", "description": "OnlineForm 5"}, {"effective_date": "07/24/2024", "transaction": "Restored to Good Standing", "filed_date": "07/24/2024", "description": "OnlineForm 5"}], "emails": ["MICHAEL@CENTRIX-ENERGY.COM"]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "5150 NORTH, LLC", "registered_effective_date": "09/22/2024", "status": "Organized", "status_date": "09/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5910 ROBIN DR\nEAGLE RIVER\n,\nWI\n54521-9529\nUnited States of America", "entity_id": "F076487"}, "registered_agent": {"name": "TRACIE MARIE VAN HOUTEN", "address": "5910 ROBIN DR\nEAGLE RIVER\n,\nWI\n54521-9529"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2024", "transaction": "Organized", "filed_date": "09/22/2024", "description": "E-Form"}, {"effective_date": "09/30/2025", "transaction": "Change of Registered Agent", "filed_date": "09/30/2025", "description": "OnlineForm 5"}], "emails": ["TRACIEVH@GMAIL.COM"]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "5150 SOUTH, LLC", "registered_effective_date": "09/22/2024", "status": "Organized", "status_date": "09/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5910 ROBIN DR\nEAGLE RIVER\n,\nWI\n54521-9529\nUnited States of America", "entity_id": "F076486"}, "registered_agent": {"name": "TRACIE MARIE VAN HOUTEN", "address": "5910 ROBIN DR\nEAGLE RIVER\n,\nWI\n54521-9529"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2024", "transaction": "Organized", "filed_date": "09/22/2024", "description": "E-Form"}, {"effective_date": "09/30/2025", "transaction": "Change of Registered Agent", "filed_date": "09/30/2025", "description": "OnlineForm 5"}], "emails": ["TRACIEVH@GMAIL.COM"]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "5151 N 35TH STREET LLC", "registered_effective_date": "11/03/2009", "status": "Administratively Dissolved", "status_date": "02/25/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8685 N DEAN CIRCLE\nRIVER HILLS\n,\nWI\n53217\nUnited States of America", "entity_id": "F044100"}, "registered_agent": {"name": "AMIT RAY", "address": "8685 N DEAN CIRCLE\nRIVER HILLS\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2009", "transaction": "Organized", "filed_date": "11/03/2009", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/23/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/23/2013", "description": ""}, {"effective_date": "02/25/2014", "transaction": "Administrative Dissolution", "filed_date": "02/25/2014", "description": ""}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "5151 N. 45TH LLC", "registered_effective_date": "02/14/2020", "status": "Administratively Dissolved", "status_date": "07/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F063058"}, "registered_agent": {"name": "THE RIGHT WAY FAMILY HOME, INC.", "address": "20720 WATERTOWN ROAD\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2020", "transaction": "Organized", "filed_date": "02/14/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2023", "description": "PUBLICATION"}, {"effective_date": "07/28/2023", "transaction": "Administrative Dissolution", "filed_date": "07/28/2023", "description": ""}]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "5152 NORTH 105TH STREET LLC", "registered_effective_date": "03/05/2019", "status": "Organized", "status_date": "03/05/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W180N5325 MARCY RD\nMENOMONEE FALLS\n,\nWI\n53051-6525", "entity_id": "F060919"}, "registered_agent": {"name": "BLAZE PROPERTIES, LLC", "address": "W180N5325 MARCY RD\nMENOMONEE FALLS\n,\nWI\n53051-6525"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2019", "transaction": "Organized", "filed_date": "03/05/2019", "description": "E-Form"}, {"effective_date": "03/04/2020", "transaction": "Change of Registered Agent", "filed_date": "03/04/2020", "description": "OnlineForm 5"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "02/21/2024", "transaction": "Change of Registered Agent", "filed_date": "02/21/2024", "description": "OnlineForm 5"}], "emails": ["SALES@BLAZELANDSCAPE.COM"]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "5152, LLC", "registered_effective_date": "04/20/2019", "status": "Organized", "status_date": "04/20/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7365 N. RIVER RD.\nRIVER HILLS\n,\nWI\n53217", "entity_id": "F061254"}, "registered_agent": {"name": "COLIN E. COMER", "address": "7365 N. RIVER RD.\nRIVER HILLS\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2019", "transaction": "Organized", "filed_date": "04/20/2019", "description": "E-Form"}, {"effective_date": "07/10/2023", "transaction": "Change of Registered Agent", "filed_date": "07/10/2023", "description": "OnlineForm 5"}], "emails": ["DHILKER@HILKERASSOCIATES.COM"]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "515517 ALAN DRIVE LLC", "registered_effective_date": "06/17/2025", "status": "Organized", "status_date": "06/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "207 N 8th Street\nMOUNT HOREB\n,\nWI\n53572\nUnited States of America", "entity_id": "F078812"}, "registered_agent": {"name": "MARK NORTMAN", "address": "207 N 8TH STREET\nMOUNT HOREB\n,\nWI\n53572"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2025", "transaction": "Organized", "filed_date": "06/17/2025", "description": "E-Form"}], "emails": ["NORTMANM@FIRSTWEBER.COM"]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "5157/5159 N 45TH LLC", "registered_effective_date": "02/14/2020", "status": "Restored to Good Standing", "status_date": "10/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8021 W. TOWER AVE\nMILWAUKEE\n,\nWI\n53223", "entity_id": "F063059"}, "registered_agent": {"name": "MONA WILLIAMS", "address": "8021 W. TOWER AVE\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2020", "transaction": "Organized", "filed_date": "02/14/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2023", "description": "PUBLICATION"}, {"effective_date": "07/28/2023", "transaction": "Administrative Dissolution", "filed_date": "07/28/2023", "description": ""}, {"effective_date": "10/09/2025", "transaction": "Restored to Good Standing", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "10/09/2025", "transaction": "Certificate of Reinstatement", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "10/09/2025", "transaction": "Change of Registered Agent", "filed_date": "10/14/2025", "description": "FM-5 2025"}], "emails": ["monawilliams98@yahoo.com"]}
{"task_id": 299418, "worker_id": "details-extract-6", "ts": 1776130932, "record_type": "business_detail", "entity_details": {"entity_name": "FIFTY-ONE FIFTY LLC", "registered_effective_date": "12/06/2018", "status": "Restored to Good Standing", "status_date": "10/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "117 W CAPITOL DR\nAPPLETON\n,\nWI\n54911-1020", "entity_id": "F060348"}, "registered_agent": {"name": "ANDREW BESCH", "address": "117 W CAPITOL DR\nAPPLETON\n,\nWI\n54911-1020"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2018", "transaction": "Organized", "filed_date": "12/06/2018", "description": "E-Form"}, {"effective_date": "12/31/2019", "transaction": "Change of Registered Agent", "filed_date": "12/31/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/22/2021", "transaction": "Restored to Good Standing", "filed_date": "10/22/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}, {"effective_date": "10/20/2023", "transaction": "Restored to Good Standing", "filed_date": "10/20/2023", "description": "OnlineForm 5"}], "emails": ["ANDY@BESCHPLUMBING.COM"]}
{"task_id": 298687, "worker_id": "details-extract-37", "ts": 1776130961, "record_type": "business_detail", "entity_details": {"entity_name": "\"4\" GUYS RETREAT L.L.C.", "registered_effective_date": "07/01/2014", "status": "Terminated", "status_date": "04/04/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S5795 WILLENBERG RD\nDE SOTO\n,\nWI\n54624-6111", "entity_id": "F051297"}, "registered_agent": {"name": "ALAN P. PETERSON", "address": "S5795 WILLENBERG RD\nDE SOTO\n,\nWI\n54624-6111"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2014", "transaction": "Organized", "filed_date": "06/19/2014", "description": "E-Form"}, {"effective_date": "09/27/2016", "transaction": "Change of Registered Agent", "filed_date": "09/27/2016", "description": "OnlineForm 5"}, {"effective_date": "09/15/2017", "transaction": "Change of Registered Agent", "filed_date": "09/15/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/26/2021", "transaction": "Restored to Good Standing", "filed_date": "07/26/2021", "description": "OnlineForm 5"}, {"effective_date": "09/27/2023", "transaction": "Change of Registered Agent", "filed_date": "09/27/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "04/04/2026", "transaction": "Terminated", "filed_date": "04/04/2026", "description": "OnlineForm 510"}]}
{"task_id": 298687, "worker_id": "details-extract-37", "ts": 1776130961, "record_type": "business_detail", "entity_details": {"entity_name": "4 GUYS FORMALWEAR, INC.", "registered_effective_date": "11/02/1992", "status": "Dissolved", "status_date": "12/31/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3120 53RD ST S\nWISCONSIN RAPIDS\n,\nWI\n54494-7132", "entity_id": "F025381"}, "registered_agent": {"name": "4 GUYS FORMALWEAR, INC", "address": "3120 53RD ST S\nWISCONSIN RAPIDS\n,\nWI\n54494-7132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/03/1992", "description": ""}, {"effective_date": "11/19/2001", "transaction": "Change of Registered Agent", "filed_date": "11/19/2001", "description": "FM16-E-Form"}, {"effective_date": "12/05/2016", "transaction": "Change of Registered Agent", "filed_date": "12/05/2016", "description": "Form16 OnlineForm"}, {"effective_date": "12/05/2017", "transaction": "Change of Registered Agent", "filed_date": "12/05/2017", "description": "Form16 OnlineForm"}, {"effective_date": "12/31/2018", "transaction": "Articles of Dissolution", "filed_date": "10/25/2018", "description": "OnlineForm 10"}]}
{"task_id": 298687, "worker_id": "details-extract-37", "ts": 1776130961, "record_type": "business_detail", "entity_details": {"entity_name": "4 GUYS HOLDINGS LLC", "registered_effective_date": "08/03/2012", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/21/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2000 NORTH RACINE AVE STE 4400\nCHICAGO\n,\nIL\n60614", "entity_id": "F048160"}, "registered_agent": {"name": "PETER ANTHONY JOHNSON", "address": "W3773 PARKER DR\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2012", "transaction": "Registered", "filed_date": "08/10/2012", "description": ""}, {"effective_date": "08/17/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2015", "description": ""}, {"effective_date": "10/21/2015", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/21/2015", "description": ""}]}
{"task_id": 298687, "worker_id": "details-extract-37", "ts": 1776130961, "record_type": "business_detail", "entity_details": {"entity_name": "4 GUYS HOLDINGS LLC", "registered_effective_date": "01/06/2023", "status": "Registered", "status_date": "01/06/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1307 SHERMER RD\nNORTHBROOK\n,\nIL\n60062\nUnited States of America", "entity_id": "F071385"}, "registered_agent": {"name": "RIZZO & DIERSEN, S.C.", "address": "3505 30TH AVE\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2023", "transaction": "Registered", "filed_date": "01/06/2023", "description": "OnlineForm 521"}, {"effective_date": "05/14/2024", "transaction": "Change of Registered Agent", "filed_date": "05/14/2024", "description": "OnlineForm 5"}, {"effective_date": "01/20/2025", "transaction": "Change of Registered Agent", "filed_date": "01/20/2025", "description": "OnlineForm 5"}]}
{"task_id": 298687, "worker_id": "details-extract-37", "ts": 1776130961, "record_type": "business_detail", "entity_details": {"entity_name": "4 GUYS WITH GUITARS LLC", "registered_effective_date": "03/06/2025", "status": "Organized", "status_date": "03/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17495 BARD LN\nBROOKFIELD\n,\nWI\n53045-1256\nUnited States of America", "entity_id": "F077877"}, "registered_agent": {"name": "KEVIN GLADE HENDRICKS", "address": "17495 BARD LN\nBROOKFIELD\n,\nWI\n53045-1256"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2025", "transaction": "Organized", "filed_date": "03/06/2025", "description": "E-Form"}, {"effective_date": "01/30/2026", "transaction": "Change of Registered Agent", "filed_date": "01/30/2026", "description": "OnlineForm 5"}], "emails": ["4GUYSWITHGUITARS@GMAIL.COM"]}
{"task_id": 298687, "worker_id": "details-extract-37", "ts": 1776130961, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR GUYS TWO GALS, INC.", "registered_effective_date": "03/30/1992", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W2526 FIELDSIDE CT\nAPPLETON\n,\nWI\n54915\nUnited States of America", "entity_id": "F025024"}, "registered_agent": {"name": "GUY DE SHANRY", "address": "W2526 FIELDSIDE CT\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/1992", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/01/1992", "description": ""}, {"effective_date": "01/01/1995", "transaction": "Delinquent", "filed_date": "01/01/1995", "description": ""}, {"effective_date": "04/13/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/1995", "description": "952020633"}, {"effective_date": "06/20/1995", "transaction": "Administrative Dissolution", "filed_date": "06/20/1995", "description": "952030478"}, {"effective_date": "07/13/1995", "transaction": "Restored to Good Standing", "filed_date": "07/14/1995", "description": ""}, {"effective_date": "07/13/1995", "transaction": "Certificate of Reinstatement", "filed_date": "07/14/1995", "description": ""}, {"effective_date": "04/13/1999", "transaction": "Change of Registered Agent", "filed_date": "04/13/1999", "description": "FM 16 1999"}, {"effective_date": "01/01/2003", "transaction": "Delinquent", "filed_date": "01/01/2003", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 298687, "worker_id": "details-extract-37", "ts": 1776130961, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR GUYS, INC.", "registered_effective_date": "12/10/1990", "status": "Administratively Dissolved", "status_date": "03/26/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F024330"}, "registered_agent": {"name": "DUWAYNE HUNDT", "address": "1019 SOUTH 22ND STREET\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/10/1990", "description": ""}, {"effective_date": "10/01/1992", "transaction": "Delinquent", "filed_date": "10/01/1992", "description": ""}, {"effective_date": "01/19/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/19/1993", "description": "932020605"}, {"effective_date": "03/26/1993", "transaction": "Administrative Dissolution", "filed_date": "03/26/1993", "description": "932010362"}]}
{"task_id": 298687, "worker_id": "details-extract-37", "ts": 1776130961, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR GUYZ IN DINNER JACKETS, LLC", "registered_effective_date": "01/26/2006", "status": "Restored to Good Standing", "status_date": "01/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1145 SCHOOL DR.\nWAUKESHA\n,\nWI\n53189\nUnited States of America", "entity_id": "F038544"}, "registered_agent": {"name": "AARON J. SCHMIDT", "address": "1145 SCHOOL DR\nWAUKESHA\n,\nWI\n53189-7262"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2006", "transaction": "Organized", "filed_date": "01/30/2006", "description": "E-Form"}, {"effective_date": "03/30/2017", "transaction": "Change of Registered Agent", "filed_date": "03/30/2017", "description": "OnlineForm 5"}, {"effective_date": "03/03/2018", "transaction": "Change of Registered Agent", "filed_date": "03/03/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/20/2020", "transaction": "Restored to Good Standing", "filed_date": "01/20/2020", "description": "OnlineForm 5"}, {"effective_date": "02/07/2023", "transaction": "Change of Registered Agent", "filed_date": "02/07/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "01/20/2026", "transaction": "Change of Registered Agent", "filed_date": "01/20/2026", "description": "OnlineForm 5"}, {"effective_date": "01/20/2026", "transaction": "Restored to Good Standing", "filed_date": "01/20/2026", "description": "OnlineForm 5"}], "emails": ["AARON@FOURGUYZ.COM"]}
{"task_id": 298687, "worker_id": "details-extract-37", "ts": 1776130961, "record_type": "business_detail", "entity_details": {"entity_name": "THE 4 GUYZ, LLC", "registered_effective_date": "03/23/2006", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "840 NORTH 3RD STREET\nSUITE 301\nMILWAUKEE\n,\nWI\n53203\nUnited States of America", "entity_id": "F038807"}, "registered_agent": {"name": "JAMES AARON SKIBA MR.", "address": "1724 NORTH 51ST STREET\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2006", "transaction": "Organized", "filed_date": "03/27/2006", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 298687, "worker_id": "details-extract-37", "ts": 1776130961, "record_type": "business_detail", "entity_details": {"entity_name": "THE FOUR GUYS L.L.P.", "registered_effective_date": "05/17/1996", "status": "Dissolved", "status_date": "06/01/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "N3223 CR-J\nFORT ATKINSON\n,\nWI\n53538\nUnited States of America", "entity_id": "W036655"}, "registered_agent": {"name": "ERIC KIERNAN", "address": "120 N FRATERNITY LN\nWHITEWATER\n,\nWI\n53190"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/17/1996", "transaction": "Registered", "filed_date": "05/23/1996", "description": ""}, {"effective_date": "07/01/1996", "transaction": "Amendment", "filed_date": "07/08/1996", "description": "NAME CHG"}, {"effective_date": "06/01/2020", "transaction": "Articles of Dissolution", "filed_date": "06/03/2020", "description": ""}]}
{"task_id": 299728, "worker_id": "details-extract-3", "ts": 1776130983, "record_type": "business_detail", "entity_details": {"entity_name": "59 REID TERRACE FOND DU LAC LLC", "registered_effective_date": "07/11/2019", "status": "Restored to Good Standing", "status_date": "07/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 N. MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901-4892", "entity_id": "F061734"}, "registered_agent": {"name": "PETER JUNGBACKER", "address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2019", "transaction": "Organized", "filed_date": "07/11/2019", "description": "E-Form"}, {"effective_date": "09/30/2020", "transaction": "Change of Registered Agent", "filed_date": "09/30/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/02/2023", "transaction": "Change of Registered Agent", "filed_date": "08/02/2023", "description": "OnlineForm 5"}, {"effective_date": "08/02/2023", "transaction": "Restored to Good Standing", "filed_date": "08/02/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Restored to Good Standing", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["PJUNGBACKER@ALEXANDERBISHOP.COM"]}
{"task_id": 299728, "worker_id": "details-extract-3", "ts": 1776130983, "record_type": "business_detail", "entity_details": {"entity_name": "59 RUBYRED DRIVE LLC", "registered_effective_date": "10/04/2021", "status": "Organized", "status_date": "10/04/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3934 MACKVILLE RD\nAPPLETON\n,\nWI\n54913-8300", "entity_id": "F067585"}, "registered_agent": {"name": "DALE L. SKOVERA", "address": "W3934 MACKVILLE RD\nAPPLETON\n,\nWI\n54913-8300"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2021", "transaction": "Organized", "filed_date": "10/04/2021", "description": "E-Form"}, {"effective_date": "05/15/2023", "transaction": "Change of Registered Agent", "filed_date": "05/15/2023", "description": "OnlineForm 5"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}], "emails": ["SK60AVETTE@GMAIL.COM"]}
{"task_id": 298491, "worker_id": "details-extract-11", "ts": 1776131019, "record_type": "business_detail", "entity_details": {"entity_name": "\"4 BEATS\", INC.", "registered_effective_date": "09/05/1985", "status": "Dissolved", "status_date": "04/19/2002", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "9736 N SERNS ROAD\nMILTON\n,\nWI\n53563\nUnited States of America", "entity_id": "F021659"}, "registered_agent": {"name": "LORIE SCHOBERLE", "address": "9736 N SERNS RD\nMILTON\n,\nWI\n53563"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/05/1985", "description": ""}, {"effective_date": "04/08/1986", "transaction": "Amendment", "filed_date": "04/08/1986", "description": ""}, {"effective_date": "10/28/1993", "transaction": "Change of Registered Agent", "filed_date": "10/28/1993", "description": "FM 17 1993"}, {"effective_date": "09/28/2001", "transaction": "Change of Registered Agent", "filed_date": "09/28/2001", "description": "FM 17 2001"}, {"effective_date": "04/19/2002", "transaction": "Articles of Dissolution", "filed_date": "04/29/2002", "description": ""}]}
{"task_id": 298491, "worker_id": "details-extract-11", "ts": 1776131019, "record_type": "business_detail", "entity_details": {"entity_name": "4 BEARS FISHING, LLC", "registered_effective_date": "06/14/2022", "status": "Organized", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E13950 STELTER RD.\nFALL CREEK\n,\nWI\n54742", "entity_id": "F069741"}, "registered_agent": {"name": "NATHAN R. MCVEY", "address": "E13950 STELTER RD\nFALL CREEK\n,\nWI\n54742-4323"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2022", "transaction": "Organized", "filed_date": "06/14/2022", "description": "E-Form"}, {"effective_date": "06/15/2023", "transaction": "Change of Registered Agent", "filed_date": "06/15/2023", "description": "OnlineForm 5"}, {"effective_date": "06/03/2024", "transaction": "Change of Registered Agent", "filed_date": "06/03/2024", "description": "OnlineForm 5"}], "emails": ["BETH.A.MCVEY@GMAIL.COM"]}
{"task_id": 298491, "worker_id": "details-extract-11", "ts": 1776131019, "record_type": "business_detail", "entity_details": {"entity_name": "4 BEES BRIGADE, INC.", "registered_effective_date": "10/01/2018", "status": "Restored to Good Standing", "status_date": "10/14/2023", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1731 MADISON ST\nLA CROSSE\n,\nWI\n54601", "entity_id": "F059786"}, "registered_agent": {"name": "CHARLES A. BERENDES", "address": "1731 MADISON ST\nLA CROSSE\n,\nWI\n54601-4975"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/04/2018", "description": ""}, {"effective_date": "12/10/2021", "transaction": "Change of Registered Agent", "filed_date": "12/10/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Restored to Good Standing", "filed_date": "10/14/2023", "description": "OnlineForm 5"}, {"effective_date": "10/14/2023", "transaction": "Change of Registered Agent", "filed_date": "10/14/2023", "description": "OnlineForm 5"}]}
{"task_id": 298491, "worker_id": "details-extract-11", "ts": 1776131019, "record_type": "business_detail", "entity_details": {"entity_name": "4 BENNYS OF LAWRENCE LLC", "registered_effective_date": "06/21/2016", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1426 GRANT ST\nDE PERE\n,\nWI\n54115-9578", "entity_id": "F054942"}, "registered_agent": {"name": "STEVE BENOIT", "address": "1426 GRANT ST\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2016", "transaction": "Organized", "filed_date": "06/21/2016", "description": "E-Form"}, {"effective_date": "06/28/2017", "transaction": "Change of Registered Agent", "filed_date": "06/28/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/09/2019", "transaction": "Change of Registered Agent", "filed_date": "05/09/2019", "description": "OnlineForm 5"}, {"effective_date": "05/09/2019", "transaction": "Restored to Good Standing", "filed_date": "05/09/2019", "description": "OnlineForm 5"}, {"effective_date": "04/29/2023", "transaction": "Change of Registered Agent", "filed_date": "04/29/2023", "description": "OnlineForm 5"}, {"effective_date": "06/06/2024", "transaction": "Change of Registered Agent", "filed_date": "06/06/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Change of Registered Agent", "filed_date": "04/07/2026", "description": "OnlineForm 5"}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["STEVIEB269@GMAIL.COM"]}
{"task_id": 298491, "worker_id": "details-extract-11", "ts": 1776131019, "record_type": "business_detail", "entity_details": {"entity_name": "4B ENTERPRISES LLC", "registered_effective_date": "06/08/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "160 LYNNE TRL\nOREGON\n,\nWI\n53575-3419\nUnited States of America", "entity_id": "F072741"}, "registered_agent": {"name": "TREVOR BELLRICHARD", "address": "126 W LINCOLN ST\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2023", "transaction": "Organized", "filed_date": "06/08/2023", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298491, "worker_id": "details-extract-11", "ts": 1776131019, "record_type": "business_detail", "entity_details": {"entity_name": "4BESTIMPRINTS LLC", "registered_effective_date": "02/15/2026", "status": "Organized", "status_date": "02/15/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "343 Lake Kegonsa Rd\nOregon\n,\nWI\n53575\nUnited States of America", "entity_id": "F080949"}, "registered_agent": {"name": "TARA M PEARSON", "address": "343 LAKE KEGONSA RD\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2026", "transaction": "Organized", "filed_date": "02/15/2026", "description": "E-Form"}], "emails": ["TARAPEARSON555@GMAIL.COM"]}
{"task_id": 298491, "worker_id": "details-extract-11", "ts": 1776131019, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR BEARDED DOGS, INC.", "registered_effective_date": "10/07/2020", "status": "Restored to Good Standing", "status_date": "10/25/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3001 W LAYTON AVE\nGREENFIELD\n,\nWI\n53221-2628", "entity_id": "F064696"}, "registered_agent": {"name": "JON NEAL", "address": "3001 W LAYTON AVE\nGREENFIELD\n,\nWI\n53221-2628"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/07/2020", "description": "E-Form"}, {"effective_date": "12/13/2021", "transaction": "Change of Registered Agent", "filed_date": "12/13/2021", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "Form16 OnlineForm"}, {"effective_date": "10/25/2023", "transaction": "Restored to Good Standing", "filed_date": "10/25/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 298491, "worker_id": "details-extract-11", "ts": 1776131019, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR BEARS - BELONGER LLC", "registered_effective_date": "08/24/2007", "status": "Dissolved", "status_date": "10/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "35517 OAK KNOLL ROAD\nBURLINGTON\n,\nWI\n53105\nUnited States of America", "entity_id": "F041086"}, "registered_agent": {"name": "ELMER HANSON", "address": "35517 OAK KNOLL ROAD\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2007", "transaction": "Organized", "filed_date": "08/28/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/09/2009", "transaction": "Restored to Good Standing", "filed_date": "07/09/2009", "description": "E-Form"}, {"effective_date": "10/12/2010", "transaction": "Articles of Dissolution", "filed_date": "10/14/2010", "description": ""}]}
{"task_id": 298491, "worker_id": "details-extract-11", "ts": 1776131019, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR BEARS - TCI I LLC", "registered_effective_date": "01/06/2011", "status": "Administratively Dissolved", "status_date": "08/11/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9983 JARGON AVE\nSPARTA\n,\nWI\n54656\nUnited States of America", "entity_id": "F045752"}, "registered_agent": {"name": "ELMER HANSON", "address": "9963 JARGON AVE\nSPARTA\n,\nWI\n54656"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2011", "transaction": "Organized", "filed_date": "01/06/2011", "description": "E-Form"}, {"effective_date": "03/29/2012", "transaction": "Change of Registered Agent", "filed_date": "03/29/2012", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/08/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/08/2015", "description": "PUBLICATION"}, {"effective_date": "08/11/2015", "transaction": "Administrative Dissolution", "filed_date": "08/11/2015", "description": "PUBLICATION"}]}
{"task_id": 298491, "worker_id": "details-extract-11", "ts": 1776131019, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR BEARS CAMPER LLC", "registered_effective_date": "04/24/2021", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "110 STRATFORD WAY\nHUDSON\n,\nWI\n54016", "entity_id": "F066328"}, "registered_agent": {"name": "MICHAEL WARNER", "address": "110 STRATFORD WAY\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2021", "transaction": "Organized", "filed_date": "04/24/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "08/17/2023", "transaction": "Restored to Good Standing", "filed_date": "08/17/2023", "description": "OnlineForm 5"}, {"effective_date": "08/17/2023", "transaction": "Change of Registered Agent", "filed_date": "08/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 298491, "worker_id": "details-extract-11", "ts": 1776131019, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR BEARS CONSTRUCTION, INC.", "registered_effective_date": "07/28/2006", "status": "Dissolved", "status_date": "02/10/2015", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "1429 FRANKLIN STREET\nONALASKA\n,\nWI\n54650\nUnited States of America", "entity_id": "F039415"}, "registered_agent": {"name": "ELMER L HANSON JR", "address": "1429 FRANKLIN STREET\nONALASKA\n,\nWI\n54650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/31/2006", "description": ""}, {"effective_date": "09/11/2007", "transaction": "Change of Registered Agent", "filed_date": "09/11/2007", "description": "FM16-E-Form"}, {"effective_date": "04/06/2009", "transaction": "Restated Articles", "filed_date": "04/07/2009", "description": "CHGS REGD AGT & ADDRESS"}, {"effective_date": "10/08/2009", "transaction": "Change of Registered Agent", "filed_date": "10/08/2009", "description": "FM16-E-Form"}, {"effective_date": "09/23/2011", "transaction": "Change of Registered Agent", "filed_date": "09/23/2011", "description": "FM16-E-Form"}, {"effective_date": "10/28/2013", "transaction": "Change of Registered Agent", "filed_date": "10/28/2013", "description": "FM16-E-Form"}, {"effective_date": "02/10/2015", "transaction": "Articles of Dissolution", "filed_date": "02/16/2015", "description": ""}]}
{"task_id": 298491, "worker_id": "details-extract-11", "ts": 1776131019, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR BEARS RESIDENTIAL, LLC", "registered_effective_date": "05/18/2007", "status": "Dissolved", "status_date": "01/23/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "35517 OAK KNOLL ROAD\nBURLINGTON\n,\nWI\n53105\nUnited States of America", "entity_id": "F040689"}, "registered_agent": {"name": "JEFFREY P. OVERTON", "address": "35517 OAK KNOLL ROAD\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2007", "transaction": "Organized", "filed_date": "05/22/2007", "description": "E-Form"}, {"effective_date": "01/23/2009", "transaction": "Articles of Dissolution", "filed_date": "01/26/2009", "description": ""}]}
{"task_id": 298491, "worker_id": "details-extract-11", "ts": 1776131019, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR BEARS WINERY LLC", "registered_effective_date": "03/18/2014", "status": "Registered", "status_date": "03/18/2014", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2277 FAIR OAKS BLVD\nSUITE 395\nSACRAMENTO\n,\nCA\n95825", "entity_id": "F050843"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS INC", "address": "301 S. BEDFORD ST. SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2014", "transaction": "Registered", "filed_date": "03/24/2014", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "03/07/2023", "transaction": "Change of Registered Agent", "filed_date": "03/07/2023", "description": "OnlineForm 5"}]}
{"task_id": 298491, "worker_id": "details-extract-11", "ts": 1776131019, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR BEES, LLC", "registered_effective_date": "04/24/2014", "status": "Dissolved", "status_date": "10/22/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W228S2323 ORIOLE DR\nWAUKESHA\n,\nWI\n53186-6371\nUnited States of America", "entity_id": "F051041"}, "registered_agent": {"name": "CHRISTOPHER R. BUCKLEY", "address": "W228S2323 ORIOLE DR\nWAUKESHA\n,\nWI\n53186-6371"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2014", "transaction": "Organized", "filed_date": "04/24/2014", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/18/2018", "transaction": "Change of Registered Agent", "filed_date": "04/18/2018", "description": "OnlineForm 5"}, {"effective_date": "04/18/2018", "transaction": "Restored to Good Standing", "filed_date": "04/18/2018", "description": "OnlineForm 5"}, {"effective_date": "10/22/2018", "transaction": "Articles of Dissolution", "filed_date": "10/23/2018", "description": ""}]}
{"task_id": 298491, "worker_id": "details-extract-11", "ts": 1776131019, "record_type": "business_detail", "entity_details": {"entity_name": "THE 4 BEE'S CORPORATION", "registered_effective_date": "01/11/1982", "status": "Administratively Dissolved", "status_date": "08/20/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "ROUTE 4\nPLYMOUTH\n,\nWI\n53703\nUnited States of America", "entity_id": "1F10258"}, "registered_agent": {"name": "C MICHAEL HAUSMAN", "address": "825 N JEFFERSON ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/11/1982", "description": ""}, {"effective_date": "06/08/1982", "transaction": "Change of Registered Agent", "filed_date": "06/08/1982", "description": ""}, {"effective_date": "01/01/1989", "transaction": "In Bad Standing", "filed_date": "01/01/1989", "description": "NAD 3/15/93 RTN UND"}, {"effective_date": "06/15/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/15/1993", "description": "932091530"}, {"effective_date": "08/20/1993", "transaction": "Administrative Dissolution", "filed_date": "08/20/1993", "description": "932150548"}]}
{"task_id": 295788, "worker_id": "details-extract-35", "ts": 1776131021, "record_type": "business_detail", "entity_details": {"entity_name": "28 BUCKS INC.", "registered_effective_date": "05/17/2024", "status": "Incorporated/Qualified/Registered", "status_date": "05/17/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1610 LINCOLN AVE\nWAUKESHA\n,\nWI\n53186", "entity_id": "T108782"}, "registered_agent": {"name": "HAGEN CPA, LLC", "address": "4525 WOODGATE DR\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/17/2024", "description": "E-Form"}, {"effective_date": "07/15/2024", "transaction": "Amendment", "filed_date": "07/19/2024", "description": ""}, {"effective_date": "05/20/2025", "transaction": "Change of Registered Agent", "filed_date": "05/20/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 295874, "worker_id": "details-extract-33", "ts": 1776131032, "record_type": "business_detail", "entity_details": {"entity_name": "2A PRODUCTS LLC", "registered_effective_date": "03/17/2023", "status": "Organized", "status_date": "03/17/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "964 250TH AVE Ste 2\nLuck\n,\nWI\n54853\nUnited States of America", "entity_id": "T102126"}, "registered_agent": {"name": "TERRY VAN ATTA", "address": "964 250TH AVE STE 2\nLUCK\n,\nWI\n54853"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2023", "transaction": "Organized", "filed_date": "03/16/2023", "description": "E-Form"}, {"effective_date": "02/26/2024", "transaction": "Change of Registered Agent", "filed_date": "02/26/2024", "description": "OnlineForm 5"}], "emails": ["WI2APRODUCTS@GMAIL.COM"]}
{"task_id": 295874, "worker_id": "details-extract-33", "ts": 1776131032, "record_type": "business_detail", "entity_details": {"entity_name": "2A PROPERTIES LLC", "registered_effective_date": "11/10/2004", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S304 MCKAY AVENUE\nPOB 157\nSPRING VALLEY\n,\nWI\n54767\nUnited States of America", "entity_id": "T037845"}, "registered_agent": {"name": "DEAN R AAMODT", "address": "S304 MCKAY AVENUE\nPOB 157\nSPRING VALLEY\n,\nWI\n54767"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2004", "transaction": "Organized", "filed_date": "11/12/2004", "description": "eForm"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 297200, "worker_id": "details-extract-23", "ts": 1776131074, "record_type": "business_detail", "entity_details": {"entity_name": "3BJLL INVESTMENTS LLC", "registered_effective_date": "09/10/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9619 Ancient Oak Lane\n# 212\nVerona\n,\nWI\n53593\nUnited States of America", "entity_id": "T104973"}, "registered_agent": {"name": "JAYSON C BROWN", "address": "9619 ANCIENT OAK LANE\n# 212\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2023", "transaction": "Organized", "filed_date": "09/10/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297239, "worker_id": "details-extract-11", "ts": 1776131100, "record_type": "business_detail", "entity_details": {"entity_name": "3CM, INC.", "registered_effective_date": "02/23/2007", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T042637"}, "registered_agent": {"name": "BUFFI C MITCHELL", "address": "114 HILLTOP DR\nRICE LAKE\n,\nWI\n54868"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/26/2007", "description": ""}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 297239, "worker_id": "details-extract-11", "ts": 1776131100, "record_type": "business_detail", "entity_details": {"entity_name": "3C MERCI, INC.", "registered_effective_date": "04/09/2010", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 7021\nMADISON\n,\nWI\n53704-7021\nUnited States of America", "entity_id": "T050796"}, "registered_agent": {"name": "ROBERT V. PETERSHACK", "address": "AXLEY BRYNELSON, LLP\n2 E. MIFFLIN ST., SUITE 200\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/09/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/13/2012", "transaction": "Restored to Good Standing", "filed_date": "04/13/2012", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 297239, "worker_id": "details-extract-11", "ts": 1776131100, "record_type": "business_detail", "entity_details": {"entity_name": "3CMBOOKS LLC", "registered_effective_date": "03/11/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5318 w. Mill Rd.\nMilwaukee\n,\nWi\n53218\nUnited States of America", "entity_id": "T107692"}, "registered_agent": {"name": "BRANDON MCDUFFIE", "address": "5318 W. MILL RD.\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2024", "transaction": "Organized", "filed_date": "03/11/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 297977, "worker_id": "details-extract-18", "ts": 1776131113, "record_type": "business_detail", "entity_details": {"entity_name": "3X4 MS LLC", "registered_effective_date": "03/05/2019", "status": "Terminated", "status_date": "11/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W307S8614 WOODLAND DR\nMUKWONAGO\n,\nWI\n53149", "entity_id": "T080117"}, "registered_agent": {"name": "STEVE WATTLES", "address": "W307S8614 WOODLAND DR\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2019", "transaction": "Organized", "filed_date": "03/05/2019", "description": "E-Form"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/03/2025", "transaction": "Restored to Good Standing", "filed_date": "02/03/2025", "description": "OnlineForm 5"}, {"effective_date": "11/05/2025", "transaction": "Terminated", "filed_date": "11/05/2025", "description": "OnlineForm 510"}]}
{"task_id": 298029, "worker_id": "details-extract-17", "ts": 1776131116, "record_type": "business_detail", "entity_details": {"entity_name": "3YK, LLC", "registered_effective_date": "07/19/2004", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T037249"}, "registered_agent": {"name": "ROY KLEISCH", "address": "2758 COUNTY ROAD HH\nANTIGO\n,\nWI\n54409"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2004", "transaction": "Organized", "filed_date": "07/21/2004", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 297710, "worker_id": "details-extract-2", "ts": 1776131136, "record_type": "business_detail", "entity_details": {"entity_name": "3-P PRODUCTIONS, INC.", "registered_effective_date": "08/20/1985", "status": "Administratively Dissolved", "status_date": "04/08/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T019769"}, "registered_agent": {"name": "JOHN H WELLS", "address": "ROUTE #2 BOX 186\nFENNIMORE\n,\nWI\n53809"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/20/1985", "description": ""}, {"effective_date": "07/01/1987", "transaction": "In Bad Standing", "filed_date": "07/01/1987", "description": ""}, {"effective_date": "02/01/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/01/1993", "description": "932030482"}, {"effective_date": "04/08/1993", "transaction": "Administrative Dissolution", "filed_date": "04/08/1993", "description": "932011390"}]}
{"task_id": 297710, "worker_id": "details-extract-2", "ts": 1776131136, "record_type": "business_detail", "entity_details": {"entity_name": "3P PROPERTIES LLC", "registered_effective_date": "08/10/2016", "status": "Organized", "status_date": "08/10/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "823 ENTERPRISE DR\nVERONA\n,\nWI\n53593-1919", "entity_id": "T070318"}, "registered_agent": {"name": "DAVID J. PAVLIK", "address": "823 ENTERPRISE DR\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2016", "transaction": "Organized", "filed_date": "08/10/2016", "description": "E-Form"}, {"effective_date": "09/25/2017", "transaction": "Change of Registered Agent", "filed_date": "09/25/2017", "description": "OnlineForm 5"}, {"effective_date": "08/11/2023", "transaction": "Change of Registered Agent", "filed_date": "08/11/2023", "description": "OnlineForm 5"}], "emails": ["3PPROPERTIESLLC@GMAIL.COM"]}
{"task_id": 297710, "worker_id": "details-extract-2", "ts": 1776131136, "record_type": "business_detail", "entity_details": {"entity_name": "3P'S PAINTING & STAINING, LLC", "registered_effective_date": "10/31/2014", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4825 COUNTY ROAD P\nSTURGEON BAY\n,\nWISCONSIN\n54235", "entity_id": "T064374"}, "registered_agent": {"name": "LLOYD WILCOX", "address": "4825 COUNTY ROAD P\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2014", "transaction": "Organized", "filed_date": "10/31/2014", "description": "E-Form"}, {"effective_date": "01/03/2016", "transaction": "Change of Registered Agent", "filed_date": "01/03/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 297710, "worker_id": "details-extract-2", "ts": 1776131136, "record_type": "business_detail", "entity_details": {"entity_name": "3PP PLUS LIMITED PARTNERSHIP", "registered_effective_date": "10/18/2001", "status": "Restored to Good Standing", "status_date": "12/09/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "PER", "principal_office_address": "702 N BLACKHAWK AVE\nSUITE 109\nMADISON\n,\nWI\n53705", "entity_id": "T032358"}, "registered_agent": {"name": "KURTIS D WELTON", "address": "702 N BLACKHAWK AVE\nSUITE 109\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/18/2001", "description": ""}, {"effective_date": "12/30/2002", "transaction": "Amendment", "filed_date": "12/30/2002", "description": ""}, {"effective_date": "04/02/2013", "transaction": "Change of Registered Agent", "filed_date": "04/08/2013", "description": "FM13-E-Form"}, {"effective_date": "11/27/2017", "transaction": "Amendment", "filed_date": "11/27/2017", "description": "CHGS TERM"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "01/02/2024", "transaction": "Change of Registered Agent", "filed_date": "01/02/2024", "description": "FM316-2023"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "12/09/2025", "transaction": "Restored to Good Standing", "filed_date": "12/09/2025", "description": ""}]}
{"task_id": 298284, "worker_id": "details-extract-4", "ts": 1776131208, "record_type": "business_detail", "entity_details": {"entity_name": "45 NORTH CAPITAL LLC", "registered_effective_date": "12/19/2019", "status": "Organized", "status_date": "12/19/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3840 2ND ST.\nWEYERHAEUSER\n,\nWI\n54895", "entity_id": "F062672"}, "registered_agent": {"name": "KYLE CZEKALSKI", "address": "N3840 2ND ST\nWEYERHAEUSER\n,\nWI\n54895-4424"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2019", "transaction": "Organized", "filed_date": "12/19/2019", "description": "E-Form"}, {"effective_date": "11/05/2020", "transaction": "Change of Registered Agent", "filed_date": "11/05/2020", "description": "OnlineForm 5"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}, {"effective_date": "12/03/2024", "transaction": "Change of Registered Agent", "filed_date": "12/03/2024", "description": "OnlineForm 5"}], "emails": ["CHELSEA.EWALD@CENTERLINEUSA.COM"]}
{"task_id": 298284, "worker_id": "details-extract-4", "ts": 1776131208, "record_type": "business_detail", "entity_details": {"entity_name": "45 NORTH LIMITED", "registered_effective_date": "04/11/2018", "status": "Dissolved", "status_date": "05/29/2018", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F058982"}, "registered_agent": {"name": "NICHOLAS DIFFERT", "address": "3042 S 50TH STREET\nMILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/11/2018", "description": "E-Form"}, {"effective_date": "05/29/2018", "transaction": "Articles of Dissolution", "filed_date": "06/04/2018", "description": ""}]}
{"task_id": 298284, "worker_id": "details-extract-4", "ts": 1776131208, "record_type": "business_detail", "entity_details": {"entity_name": "45 NORTH LLC", "registered_effective_date": "08/10/2018", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1628 S CALHOUN RD.\nNEW BERLIN\n,\nWI\n53151", "entity_id": "F058983"}, "registered_agent": {"name": "NICHOLAS DIFFERT", "address": "1628 S CALHOUN RD.\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2018", "transaction": "Organized", "filed_date": "08/10/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/11/2021", "transaction": "Restored to Good Standing", "filed_date": "09/11/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 298284, "worker_id": "details-extract-4", "ts": 1776131208, "record_type": "business_detail", "entity_details": {"entity_name": "45 NORTH LLC", "registered_effective_date": "09/26/2005", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F038022"}, "registered_agent": {"name": "SCOTT D FELL", "address": "9552 LAKE BERNICE DRIVE\nKEWASKUM\n,\nWI\n53040"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2005", "transaction": "Organized", "filed_date": "09/28/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 298284, "worker_id": "details-extract-4", "ts": 1776131208, "record_type": "business_detail", "entity_details": {"entity_name": "45 NORTH LLC", "registered_effective_date": "12/09/2024", "status": "Organized", "status_date": "12/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "242768 SchoolHouse Lane\nHamburg\n,\nWI\n54411\nUnited States of America", "entity_id": "F077089"}, "registered_agent": {"name": "MARY SANDRINI", "address": "242768 SCHOOLHOUSE LANE\nHAMBURG\n,\nWI\n54411"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2024", "transaction": "Organized", "filed_date": "12/09/2024", "description": "E-Form"}], "emails": ["MMSANDRINI@GMAIL.COM"]}
{"task_id": 298284, "worker_id": "details-extract-4", "ts": 1776131208, "record_type": "business_detail", "entity_details": {"entity_name": "45 NOW RENTALS, LLC", "registered_effective_date": "02/17/2010", "status": "Organized", "status_date": "02/17/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N888 DAHLKE RD\nANTIGO\n,\nWI\n54409-9300\nUnited States of America", "entity_id": "N038121"}, "registered_agent": {"name": "JACOB J WALDNER", "address": "N888 DAHLKE RD\nAPARTMENT, SUITE, UNIT, ETC. (OPTIO\nANTIGO\n,\nWI\n54409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/17/2010", "transaction": "Organized", "filed_date": "02/17/2010", "description": "E-Form"}, {"effective_date": "04/12/2010", "transaction": "Amendment", "filed_date": "04/15/2010", "description": "Old Name = NOW RENTALS, LLC"}, {"effective_date": "03/29/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "OnlineForm 5"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "03/14/2023", "transaction": "Change of Registered Agent", "filed_date": "03/14/2023", "description": "OnlineForm 5"}, {"effective_date": "04/04/2024", "transaction": "Change of Registered Agent", "filed_date": "04/04/2024", "description": "OnlineForm 5"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}], "emails": ["WALDNER.SONS.CONST@LIVE.COM"]}
{"task_id": 298284, "worker_id": "details-extract-4", "ts": 1776131208, "record_type": "business_detail", "entity_details": {"entity_name": "45°NORTH COMMUNICATIONS LLC", "registered_effective_date": "03/06/2025", "status": "Organized", "status_date": "03/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "790 N Milwaukee St Ste 302 #376494\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "F077881"}, "registered_agent": {"name": "DANIEL MCGRAIL", "address": "739 TIMBER RIDGE CT\nFONTANA\n,\nWI\n53125"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2025", "transaction": "Organized", "filed_date": "03/06/2025", "description": "E-Form"}], "emails": ["MCGRAILLAW@SBCGLOBAL.NET"]}
{"task_id": 298284, "worker_id": "details-extract-4", "ts": 1776131208, "record_type": "business_detail", "entity_details": {"entity_name": "45N 89W, LLC", "registered_effective_date": "04/04/2013", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "331 E MAIN ST\nOMRO\n,\nWI\n54963-1419\nUnited States of America", "entity_id": "F049234"}, "registered_agent": {"name": "STEVEN STRUENSEE", "address": "331 E MAIN ST\nOMRO\n,\nWI\n54963-1419"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2013", "transaction": "Organized", "filed_date": "04/04/2013", "description": "E-Form"}, {"effective_date": "06/30/2017", "transaction": "Change of Registered Agent", "filed_date": "06/30/2017", "description": "OnlineForm 5"}, {"effective_date": "05/05/2023", "transaction": "Change of Registered Agent", "filed_date": "05/05/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["CMR@NTD.NET"]}
{"task_id": 298681, "worker_id": "details-extract-35", "ts": 1776131236, "record_type": "business_detail", "entity_details": {"entity_name": "4 GOD'S GLORY LLC", "registered_effective_date": "03/12/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "319 Haglin Ave\nCameron\n,\nWI\n54822\nUnited States of America", "entity_id": "F071982"}, "registered_agent": {"name": "TASHA ANN SENNE", "address": "319 HAGLIN AVE\nCAMERON\n,\nWI\n54822"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2023", "transaction": "Organized", "filed_date": "03/12/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 298681, "worker_id": "details-extract-35", "ts": 1776131236, "record_type": "business_detail", "entity_details": {"entity_name": "4 GOLDEN SPOONS, LLC", "registered_effective_date": "05/28/2009", "status": "Organized", "status_date": "05/28/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W11494 REYNOLDS RD\nLODI\n,\nWI\n53555-9786\nUnited States of America", "entity_id": "F043553"}, "registered_agent": {"name": "KATHY SELLNER", "address": "W11494 REYNOLDS RD\nLODI\n,\nWI\n53555-9786"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/28/2009", "transaction": "Organized", "filed_date": "05/28/2009", "description": "E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "OnlineForm 5"}, {"effective_date": "04/30/2023", "transaction": "Change of Registered Agent", "filed_date": "04/30/2023", "description": "OnlineForm 5"}], "emails": ["KATHYSELLNER2@GMAIL.COM"]}
{"task_id": 298681, "worker_id": "details-extract-35", "ts": 1776131236, "record_type": "business_detail", "entity_details": {"entity_name": "4GONE LLC", "registered_effective_date": "09/01/2005", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F037926"}, "registered_agent": {"name": "KATHLEEN A. STARK", "address": "808 WALNUT STREET\nBARABOO\n,\nWI\n53913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2005", "transaction": "Organized", "filed_date": "09/06/2005", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 298681, "worker_id": "details-extract-35", "ts": 1776131236, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR GOALS, LLC", "registered_effective_date": "10/03/2015", "status": "Restored to Good Standing", "status_date": "12/17/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20865 ENTERPRISE AVE\nBROOKFIELD\n,\nWI\n53045-5209", "entity_id": "F053627"}, "registered_agent": {"name": "STEVE ONE ADKINS", "address": "20865 ENTERPRISE AVE\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2015", "transaction": "Organized", "filed_date": "10/03/2015", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/17/2019", "transaction": "Change of Registered Agent", "filed_date": "12/17/2019", "description": "OnlineForm 5"}, {"effective_date": "12/17/2019", "transaction": "Restored to Good Standing", "filed_date": "12/17/2019", "description": "OnlineForm 5"}, {"effective_date": "12/26/2023", "transaction": "Change of Registered Agent", "filed_date": "12/26/2023", "description": "OnlineForm 5"}, {"effective_date": "10/10/2024", "transaction": "Change of Registered Agent", "filed_date": "10/10/2024", "description": "OnlineForm 5"}], "emails": ["BOB.ANDERSON@CSTONEONE.COM"]}
{"task_id": 298681, "worker_id": "details-extract-35", "ts": 1776131236, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR GOLD HOLDINGS, LLC", "registered_effective_date": "07/20/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F056966"}, "registered_agent": {"name": "JUSTIN LOUIS GOLDSTEIN", "address": "4725 HIGHVIEW CT\nMILTON\n,\nWI\n53563-8521"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2017", "transaction": "Organized", "filed_date": "07/20/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 298681, "worker_id": "details-extract-35", "ts": 1776131236, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR GOLDENS LOGGING & LUMBER LLC", "registered_effective_date": "01/31/2021", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4459 W TOWNLINE RD\nMARINETTE\n,\nWI\n54143-9660", "entity_id": "F065520"}, "registered_agent": {"name": "LARRY STERZING", "address": "N4459  W. TOWNLINE RD\nMARINETTE\n,\nWI\n54143"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2021", "transaction": "Organized", "filed_date": "01/31/2021", "description": "E-Form"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "04/05/2024", "transaction": "Change of Registered Agent", "filed_date": "04/05/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298681, "worker_id": "details-extract-35", "ts": 1776131236, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR GOOD REASONS, LLC", "registered_effective_date": "08/03/2015", "status": "Dissolved", "status_date": "02/01/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W302N6590 LILLIAN DR\nHARTLAND\n,\nWI\n53029-9090", "entity_id": "F053340"}, "registered_agent": {"name": "MICHAEL CORNELL", "address": "W302N6590 LILLIAN DR\nHARTLAND\n,\nWI\n53029-9090"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2015", "transaction": "Organized", "filed_date": "08/03/2015", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/19/2018", "transaction": "Restored to Good Standing", "filed_date": "07/19/2018", "description": "OnlineForm 5"}, {"effective_date": "07/19/2018", "transaction": "Change of Registered Agent", "filed_date": "07/19/2018", "description": "OnlineForm 5"}, {"effective_date": "02/01/2019", "transaction": "Articles of Dissolution", "filed_date": "02/01/2019", "description": "OnlineForm 510"}]}
{"task_id": 298681, "worker_id": "details-extract-35", "ts": 1776131236, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR GOSPELS MISSIONARY BAPTIST CHURCH, INC.", "registered_effective_date": "10/29/1984", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "2336 W CHERRY ST\nMILWAUKEE\n,\nWI\n53205\nUnited States of America", "entity_id": "F021179"}, "registered_agent": {"name": "LILLIE B HIGHES", "address": "3409 N 45TH ST\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/29/1984", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933050781"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933150468"}]}
{"task_id": 299669, "worker_id": "details-extract-25", "ts": 1776131299, "record_type": "business_detail", "entity_details": {"entity_name": "5842 LLC", "registered_effective_date": "01/25/2006", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2564N. 64TH STREET\nWAUWATOSA\n,\nWI\n53213-1406\nUnited States of America", "entity_id": "F038532"}, "registered_agent": {"name": "DALE OWEN HALVORSON", "address": "2564 N. 64TH STREET\nWAUWATOSA\n,\nWI\n53213-1406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2006", "transaction": "Organized", "filed_date": "01/27/2006", "description": "E-Form"}, {"effective_date": "02/11/2008", "transaction": "Change of Registered Agent", "filed_date": "02/11/2008", "description": "FM13-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "07/01/2009", "transaction": "Restored to Good Standing", "filed_date": "07/01/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 299669, "worker_id": "details-extract-25", "ts": 1776131299, "record_type": "business_detail", "entity_details": {"entity_name": "5842 N. 76TH STREET, LLC", "registered_effective_date": "12/17/2015", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10136 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53224-5191", "entity_id": "F053962"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2015", "transaction": "Organized", "filed_date": "12/17/2015", "description": "E-Form"}, {"effective_date": "12/12/2016", "transaction": "Articles of Dissolution", "filed_date": "12/12/2016", "description": "OnlineForm 510"}, {"effective_date": "01/17/2017", "transaction": "Revocation of Dissolution Proceedings", "filed_date": "01/27/2017", "description": ""}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "11/10/2017", "transaction": "Restored to Good Standing", "filed_date": "11/10/2017", "description": "OnlineForm 5"}, {"effective_date": "11/16/2018", "transaction": "Change of Registered Agent", "filed_date": "11/16/2018", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "12/31/2023", "transaction": "Change of Registered Agent", "filed_date": "12/31/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 299669, "worker_id": "details-extract-25", "ts": 1776131299, "record_type": "business_detail", "entity_details": {"entity_name": "5844 DOUGLAS AVENUE, LLC", "registered_effective_date": "06/09/2011", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5000 5 MILE ROAD\nRACINE\n,\nWI\n53402\nUnited States of America", "entity_id": "F046370"}, "registered_agent": {"name": "DANIEL J. PETTIT", "address": "7418 WASHINGTON AVENUE\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2011", "transaction": "Organized", "filed_date": "06/15/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "01/02/2014", "transaction": "Restored to Good Standing", "filed_date": "01/02/2014", "description": "E-Form"}, {"effective_date": "01/02/2014", "transaction": "Change of Registered Agent", "filed_date": "01/02/2014", "description": "FM516-E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 299669, "worker_id": "details-extract-25", "ts": 1776131299, "record_type": "business_detail", "entity_details": {"entity_name": "5846 N 69 LLC", "registered_effective_date": "11/11/2021", "status": "Organized", "status_date": "11/11/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8555 CASHIO ST\nAPT. 303\nLOS ANGELES\n,\nCA\n90035", "entity_id": "F067906"}, "registered_agent": {"name": "JACQUELINE TAMIM", "address": "2310 W LAGOON CT.\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2021", "transaction": "Organized", "filed_date": "11/11/2021", "description": "E-Form"}, {"effective_date": "12/06/2023", "transaction": "Change of Registered Agent", "filed_date": "12/06/2023", "description": "OnlineForm 5"}, {"effective_date": "12/29/2025", "transaction": "Change of Registered Agent", "filed_date": "12/29/2025", "description": "OnlineForm 5"}], "emails": ["KOLET555@YAHOO.COM"]}
{"task_id": 299669, "worker_id": "details-extract-25", "ts": 1776131299, "record_type": "business_detail", "entity_details": {"entity_name": "5848 N 71ST, LLC", "registered_effective_date": "05/29/2009", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F043555"}, "registered_agent": {"name": "PROVIDIAN DEVELOPMENT GROUP LLC", "address": "12009 247TH AVE\nTREVOR\n,\nWI\n53179"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2009", "transaction": "Organized", "filed_date": "05/29/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "3 STAGE SPORT CARDS AND COINS CO.", "registered_effective_date": "02/25/2025", "status": "Incorporated/Qualified/Registered", "status_date": "02/25/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T112938"}, "registered_agent": {"name": "SCOTT M HELGERSON", "address": "3800 STATE ROAD 16\nSUITE 193\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/25/2025", "description": "E-Form"}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "3 STAR ENTERPRISES, INC.", "registered_effective_date": "05/13/1997", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "114 N LINCOLN ST\nELKHORN\n,\nWI\n53121\nUnited States of America", "entity_id": "T027097"}, "registered_agent": {"name": "JOHN HOFFMAN", "address": "114 N LINCOLN ST\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/14/1997", "description": ""}, {"effective_date": "09/03/1998", "transaction": "Change of Registered Agent", "filed_date": "09/03/1998", "description": "FM 16 1998"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "3 STAR MECHANICAL, INC.", "registered_effective_date": "04/06/1993", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "1509 EMIL ST\nMADISON\n,\nWI\n53713\nUnited States of America", "entity_id": "T023892"}, "registered_agent": {"name": "BRYAN D WOODS", "address": "22 E MIFFLIN ST STE 400\nPO BOX 990\nMADISON\n,\nWI\n537010990"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/09/1993", "description": ""}, {"effective_date": "06/14/1999", "transaction": "Change of Registered Agent", "filed_date": "06/14/1999", "description": "FM 16 1999"}, {"effective_date": "05/08/2002", "transaction": "Change of Registered Agent", "filed_date": "05/08/2002", "description": "FM16-E-Form"}, {"effective_date": "04/01/2004", "transaction": "Delinquent", "filed_date": "04/01/2004", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "3 STAR PROPERTIES, LLC", "registered_effective_date": "02/18/2014", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3130 HARLAN CIR\nFITCHBURG\n,\nWI\n53711-7204", "entity_id": "T062053"}, "registered_agent": {"name": "DAVID E. MYLREA", "address": "3130 HARLAN CIR\nFITCHBURG\n,\nWI\n53711-7204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2014", "transaction": "Organized", "filed_date": "02/18/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "03/04/2016", "transaction": "Change of Registered Agent", "filed_date": "03/04/2016", "description": "OnlineForm 5"}, {"effective_date": "03/04/2016", "transaction": "Restored to Good Standing", "filed_date": "03/04/2016", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "02/12/2018", "transaction": "Change of Registered Agent", "filed_date": "02/12/2018", "description": "OnlineForm 5"}, {"effective_date": "02/12/2018", "transaction": "Restored to Good Standing", "filed_date": "02/12/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "3 STAR REALTY INC.", "registered_effective_date": "03/04/1996", "status": "Administratively Dissolved", "status_date": "06/16/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W6462 NEWLAND RD\nBLACK CREEK\n,\nWI\n54106\nUnited States of America", "entity_id": "T026008"}, "registered_agent": {"name": "JOHN EVERSON", "address": "W6462 NEWLAND RD\nP O BOX 223\nBLACK CREEK\n,\nWI\n54106"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/06/1996", "description": ""}, {"effective_date": "01/01/2000", "transaction": "Delinquent", "filed_date": "01/01/2000", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "3 STAR SMILE LLC", "registered_effective_date": "05/03/2010", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T050951"}, "registered_agent": {"name": "JILL MARIE GAULKE", "address": "517 LAWSON SCHOOL ROAD #5\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2010", "transaction": "Organized", "filed_date": "05/03/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "3 STAR TRUCKING LLC", "registered_effective_date": "10/31/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T087630"}, "registered_agent": {"name": "JOSE J PEREZ", "address": "2821 BLUE SPRUCE DR\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2020", "transaction": "Organized", "filed_date": "11/03/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "3 STAR, LLC", "registered_effective_date": "10/04/2013", "status": "Organized", "status_date": "10/04/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4200 N 18TH ST\nMILWAUKEE\n,\nWI\n53209-6826\nUnited States of America", "entity_id": "T060948"}, "registered_agent": {"name": "DAVID CARNIE", "address": "4200 N 18TH ST\nMILWAUKEE\n,\nWI\n53209-6826"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2013", "transaction": "Organized", "filed_date": "10/09/2013", "description": ""}, {"effective_date": "10/18/2017", "transaction": "Change of Registered Agent", "filed_date": "10/18/2017", "description": "OnlineForm 5"}, {"effective_date": "11/01/2023", "transaction": "Change of Registered Agent", "filed_date": "11/01/2023", "description": "OnlineForm 5"}], "emails": ["DCARNIE@TWC.COM"]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "3 STATE GROUP L.L.C.", "registered_effective_date": "03/28/2020", "status": "Organized", "status_date": "03/28/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4605 STONEWOOD DR\nOSHKOSH\n,\nWI\n54902-7487", "entity_id": "T084676"}, "registered_agent": {"name": "THOMAS COPPOLA", "address": "4605 STONEWOOD DR\nOSHKOSH\n,\nWI\n54902-7487"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2020", "transaction": "Organized", "filed_date": "03/28/2020", "description": "E-Form"}, {"effective_date": "02/26/2021", "transaction": "Change of Registered Agent", "filed_date": "02/26/2021", "description": "OnlineForm 5"}, {"effective_date": "03/30/2023", "transaction": "Change of Registered Agent", "filed_date": "03/30/2023", "description": "OnlineForm 5"}], "emails": ["4712HELP@GMAIL.COM"]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "3 STEP IT, INC.", "registered_effective_date": "09/29/2011", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/23/2013", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "687 W LANCASTER AVE\nWAYNE\n,\nPA\n19087\nUnited States of America", "entity_id": "T054799"}, "registered_agent": {"name": "CSC-LAWYERS INCORPORATING SERVICE COMPANY (FICT NAME) CORPORATION SERVICE COMPANY (CORP NAME)", "address": "8040 EXCELSIOR DR STE 400\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/30/2011", "description": ""}, {"effective_date": "08/19/2013", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/19/2013", "description": ""}, {"effective_date": "10/23/2013", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/23/2013", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "3 STEP ORGANIZER LTD.", "registered_effective_date": "01/09/2015", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N7413 SPRING STREET\nTAYCHEEDAH\n,\nWI\n54935\nUnited States of America", "entity_id": "T064944"}, "registered_agent": {"name": "JOAN K BARTH", "address": "N7413 SPRING STREET\nTAYCHEEDAH\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/09/2015", "description": "E-Form"}, {"effective_date": "02/29/2016", "transaction": "Change of Registered Agent", "filed_date": "02/29/2016", "description": "FM16-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "3 STEP SPORTS LLC", "registered_effective_date": "01/27/2020", "status": "Registered", "status_date": "01/27/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "500 UNICORN PARK DRIVE\nFLOOR 5\nWOBURN\n,\nMASSACHUSETTS\n01801\nUnited States of America", "entity_id": "T083892"}, "registered_agent": {"name": "FILEJET INC.", "address": "2300 RIVERSIDE DR. STE 300\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2020", "transaction": "Registered", "filed_date": "01/27/2020", "description": "OnlineForm 521"}, {"effective_date": "03/03/2023", "transaction": "Change of Registered Agent", "filed_date": "03/03/2023", "description": "OnlineForm 5"}, {"effective_date": "05/02/2023", "transaction": "Amendment", "filed_date": "05/03/2023", "description": "CHGS PRIN OFF"}, {"effective_date": "01/08/2024", "transaction": "Change of Registered Agent", "filed_date": "01/08/2024", "description": "OnlineForm 5"}, {"effective_date": "09/11/2024", "transaction": "Amendment", "filed_date": "09/16/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Change of Registered Agent", "filed_date": "01/14/2025", "description": "FM13-E-Form"}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "3 STONES FARM, LLC", "registered_effective_date": "05/02/2024", "status": "Organized", "status_date": "05/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10225 Philippines Road\nSouth Wayne\n,\nWI\n53587\nUnited States of America", "entity_id": "T108551"}, "registered_agent": {"name": "ROBB R. LEACH", "address": "916 17TH AVENUE\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2024", "transaction": "Organized", "filed_date": "05/02/2024", "description": "E-Form"}, {"effective_date": "06/24/2025", "transaction": "Change of Registered Agent", "filed_date": "06/24/2025", "description": "OnlineForm 5"}], "emails": ["SAAARYGH@WEKZ.NET"]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "3 STRANDS LLC", "registered_effective_date": "06/14/2017", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T073394"}, "registered_agent": {"name": "KORRI REED", "address": "400 N. RICHMOND ST.\nSUITE 312\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2017", "transaction": "Organized", "filed_date": "06/15/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "3 STRANDS UNITED LLC", "registered_effective_date": "08/21/2017", "status": "Administratively Dissolved", "status_date": "11/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7759 RACINE AVE\nMUSKEGO\n,\nWI\n53150", "entity_id": "T074012"}, "registered_agent": {"name": "CHRISTOPHER D BARTH", "address": "S74W16860 JANESVILLE RD #794\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2017", "transaction": "Organized", "filed_date": "08/21/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/16/2019", "transaction": "Change of Registered Agent", "filed_date": "07/16/2019", "description": "OnlineForm 5"}, {"effective_date": "07/16/2019", "transaction": "Restored to Good Standing", "filed_date": "07/16/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "12/15/2021", "transaction": "Change of Registered Agent", "filed_date": "12/15/2021", "description": "OnlineForm 5"}, {"effective_date": "12/15/2021", "transaction": "Restored to Good Standing", "filed_date": "12/15/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2024", "description": ""}, {"effective_date": "11/25/2024", "transaction": "Administrative Dissolution", "filed_date": "11/25/2024", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "3 STREET PROPERTIES LLC", "registered_effective_date": "08/02/2006", "status": "Administratively Dissolved", "status_date": "02/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "918 HAMILTON STREET\nWAUSAU\n,\nWI\n54403\nUnited States of America", "entity_id": "T041488"}, "registered_agent": {"name": "AARON A HOENISCH", "address": "918 HAMILTON STREET\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/2006", "transaction": "Organized", "filed_date": "08/03/2006", "description": "E-Form"}, {"effective_date": "09/25/2007", "transaction": "Change of Registered Agent", "filed_date": "09/25/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/09/2011", "description": "PUBLICATION"}, {"effective_date": "02/08/2012", "transaction": "Administrative Dissolution", "filed_date": "02/08/2012", "description": "PUBLICATION"}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "3 STRINGS CAMPGROUND, LLC", "registered_effective_date": "08/04/2009", "status": "Organized", "status_date": "08/04/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2351 TOWN HALL RD\nBELLEVUE\n,\nWI\n54311-6445\nUnited States of America", "entity_id": "T048976"}, "registered_agent": {"name": "DAVE SMET", "address": "2351 TOWN HALL RD\nBELLEVUE\n,\nWI\n54311-6445"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2009", "transaction": "Organized", "filed_date": "08/04/2009", "description": "E-Form"}, {"effective_date": "08/04/2010", "transaction": "Change of Registered Agent", "filed_date": "08/05/2010", "description": ""}, {"effective_date": "08/30/2010", "transaction": "Change of Registered Agent", "filed_date": "08/30/2010", "description": "FM516-E-Form"}, {"effective_date": "07/25/2011", "transaction": "Change of Registered Agent", "filed_date": "07/25/2011", "description": "FM516-E-Form"}, {"effective_date": "10/06/2015", "transaction": "Change of Registered Agent", "filed_date": "10/06/2015", "description": "FM5-2015"}, {"effective_date": "07/16/2019", "transaction": "Change of Registered Agent", "filed_date": "07/16/2019", "description": "OnlineForm 5"}], "emails": ["whiteysmet@yahoo.com"]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "3 STRIPE PRODUCTIONS LLC", "registered_effective_date": "03/06/2013", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5229 ROBERTS DR\nGREENDALE\n,\nWI\n53129-2819\nUnited States of America", "entity_id": "T059161"}, "registered_agent": {"name": "WILLIAM O'DWYER", "address": "5229 ROBERTS DR\nGREENDALE\n,\nWI\n53129-2819"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2013", "transaction": "Organized", "filed_date": "03/13/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/26/2015", "transaction": "Restored to Good Standing", "filed_date": "01/26/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "02/28/2017", "transaction": "Change of Registered Agent", "filed_date": "02/28/2017", "description": "OnlineForm 5"}, {"effective_date": "02/28/2017", "transaction": "Restored to Good Standing", "filed_date": "02/28/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "02/03/2019", "transaction": "Restored to Good Standing", "filed_date": "02/03/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "3 STRIPES 1 STOP SHOP LLC", "registered_effective_date": "02/21/2017", "status": "Administratively Dissolved", "status_date": "07/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T072196"}, "registered_agent": {"name": "RAYMOND JOSEPH SIMS", "address": "1931 W HAMPTON AVE\nMILWAUKEE\n,\nWI\n53209-5733"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2017", "transaction": "Organized", "filed_date": "02/23/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/23/2020", "description": "PUBLICATION"}, {"effective_date": "07/23/2020", "transaction": "Administrative Dissolution", "filed_date": "07/23/2020", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "3-STREAMS SOLUTIONS LLC", "registered_effective_date": "07/01/2016", "status": "Dissolved", "status_date": "08/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3833 BAKER FORD RD.\nPLATTEVILLE\n,\nWI\n53818", "entity_id": "T069566"}, "registered_agent": {"name": "WILLIAM FRANK LAPACEK", "address": "3833 BAKER FORD ROAD\nPLATTEVILLE\n,\nWI\n53818"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2016", "transaction": "Organized", "filed_date": "05/17/2016", "description": "E-Form"}, {"effective_date": "08/30/2021", "transaction": "Articles of Dissolution", "filed_date": "09/07/2021", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "3S TRAINING SYSTEMS LLC", "registered_effective_date": "02/01/2021", "status": "Restored to Good Standing", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "728 24TH ST N\nLA CROSSE\n,\nWI\n54601", "entity_id": "T089030"}, "registered_agent": {"name": "COLTON LUSTY", "address": "728 24TH ST N\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2021", "transaction": "Organized", "filed_date": "02/01/2021", "description": "E-Form"}, {"effective_date": "04/03/2023", "transaction": "Change of Registered Agent", "filed_date": "04/03/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}, {"effective_date": "04/01/2026", "transaction": "Restored to Good Standing", "filed_date": "04/01/2026", "description": "OnlineForm 5"}], "emails": ["EFILE1234@INCFILE.COM"]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "3STEPS HOMEBUYER LLC", "registered_effective_date": "01/06/2026", "status": "Organized", "status_date": "01/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N16W22360 WATERTOWN RD\nUNIT 5024\nWAUKESHA\n,\nWI\n53186\nUnited States of America", "entity_id": "T118306"}, "registered_agent": {"name": "FASAHAT SHAH", "address": "N16W22350 WATERTOWN RD\nUNIT 5024\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2026", "transaction": "Organized", "filed_date": "01/06/2026", "description": "E-Form"}], "emails": ["SONNYSHAH1@GMAIL.BOM"]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "THE THREE STAR, INC.", "registered_effective_date": "05/10/1956", "status": "Administratively Dissolved", "status_date": "01/10/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3215 TOWER AVE\nSUPERIOR\n,\nWI\n54880\nUnited States of America", "entity_id": "1T02918"}, "registered_agent": {"name": "J A HENNESSY", "address": "3215 TOWER AVE\nSUPERIOR\n,\nWI\n54880"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/1956", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/10/1956", "description": ""}, {"effective_date": "07/08/1957", "transaction": "Amendment", "filed_date": "07/08/1957", "description": "STOCK INCREASE"}, {"effective_date": "11/01/1962", "transaction": "Change of Registered Agent", "filed_date": "11/01/1962", "description": ""}, {"effective_date": "01/01/1973", "transaction": "In Bad Standing", "filed_date": "01/01/1973", "description": ""}, {"effective_date": "08/07/1980", "transaction": "Restored to Good Standing", "filed_date": "08/07/1980", "description": ""}, {"effective_date": "04/01/1982", "transaction": "In Bad Standing", "filed_date": "04/01/1982", "description": ""}, {"effective_date": "06/18/1982", "transaction": "Restored to Good Standing", "filed_date": "06/18/1982", "description": ""}, {"effective_date": "04/01/1996", "transaction": "Delinquent", "filed_date": "04/01/1996", "description": ""}, {"effective_date": "09/24/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2007", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/05/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/05/2007", "description": "RTND UNDELIVERABLE"}, {"effective_date": "01/10/2008", "transaction": "Administrative Dissolution", "filed_date": "01/10/2008", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "THREE S TRUCKING LLC", "registered_effective_date": "03/09/2012", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4892 COUNTY ROAD O\nAPPLETON\n,\nWI\n54913-8310\nUnited States of America", "entity_id": "T056015"}, "registered_agent": {"name": "JUSTIN RINGLER", "address": "W4892 COUNTY ROAD O\nAPPLETON\n,\nWI\n54913-8310"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2012", "transaction": "Organized", "filed_date": "03/09/2012", "description": "E-Form"}, {"effective_date": "01/18/2013", "transaction": "Change of Registered Agent", "filed_date": "01/18/2013", "description": "FM13-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "02/13/2014", "transaction": "Restored to Good Standing", "filed_date": "02/13/2014", "description": "E-Form"}, {"effective_date": "05/20/2015", "transaction": "Change of Registered Agent", "filed_date": "05/20/2015", "description": "OnlineForm 5"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Restored to Good Standing", "filed_date": "01/15/2018", "description": "OnlineForm 5"}, {"effective_date": "01/15/2018", "transaction": "Change of Registered Agent", "filed_date": "01/15/2018", "description": "OnlineForm 5"}, {"effective_date": "01/23/2020", "transaction": "Change of Registered Agent", "filed_date": "01/23/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/29/2023", "transaction": "Change of Registered Agent", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "01/29/2023", "transaction": "Restored to Good Standing", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["JUSTIN@GVRECYCLING.COM"]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "THREE STACK SHACK, LLC", "registered_effective_date": "10/31/2013", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T061188"}, "registered_agent": {"name": "SHAWN D COLLIER", "address": "5824 N. 67TH STREET\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2013", "transaction": "Organized", "filed_date": "10/31/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "THREE STAR DEVELOPMENT, L.L.C.", "registered_effective_date": "11/14/2000", "status": "Dissolved", "status_date": "07/26/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21582 OAKCREST DR\nNEW BERLIN\n,\nWI\n53146\nUnited States of America", "entity_id": "T031066"}, "registered_agent": {"name": "COLLEEN HORNER", "address": "21582 OAKCREST DR\nNEW BERLIN\n,\nWI\n53146"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2000", "transaction": "Organized", "filed_date": "11/20/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "01/10/2006", "transaction": "Change of Registered Agent", "filed_date": "01/10/2006", "description": "FM516-E-Form"}, {"effective_date": "07/13/2009", "transaction": "Change of Registered Agent", "filed_date": "07/13/2009", "description": "FM516-E-Form"}, {"effective_date": "07/26/2011", "transaction": "Articles of Dissolution", "filed_date": "08/02/2011", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "THREE STAR FARMS INC.", "registered_effective_date": "02/14/1980", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W1168 VAN ASTEN ROAD\nKAUKAUNA\n,\nWI\n54130\nUnited States of America", "entity_id": "1T07882"}, "registered_agent": {"name": "C J (LES) KILSDONK", "address": "W1168 VAN ASTEN ROAD\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/1980", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/14/1980", "description": ""}, {"effective_date": "01/01/1983", "transaction": "In Bad Standing", "filed_date": "01/01/1983", "description": ""}, {"effective_date": "04/19/1983", "transaction": "Restored to Good Standing", "filed_date": "04/19/1983", "description": ""}, {"effective_date": "04/19/1983", "transaction": "Restored to Good Standing", "filed_date": "04/19/1983", "description": ""}, {"effective_date": "04/19/1983", "transaction": "Change of Registered Agent", "filed_date": "04/19/1983", "description": ""}, {"effective_date": "04/14/1993", "transaction": "Change of Registered Agent", "filed_date": "04/14/1993", "description": "FM-16  1993"}, {"effective_date": "01/01/2004", "transaction": "Delinquent", "filed_date": "01/01/2004", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "THREE STAR INC. OF MILWAUKEE", "registered_effective_date": "06/17/2009", "status": "Dissolved", "status_date": "09/12/2012", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "NONE\n,", "entity_id": "T048669"}, "registered_agent": {"name": "MURAD M ALI", "address": "5310 S OLD ORCHARD CT\nNEW BERLIN\n,\nWI\n53146"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/17/2009", "description": "E-Form"}, {"effective_date": "09/06/2012", "transaction": "Change of Registered Agent", "filed_date": "09/06/2012", "description": "FM16-E-Form"}, {"effective_date": "09/12/2012", "transaction": "Articles of Dissolution", "filed_date": "09/13/2012", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "THREE STAR INVESTMENTS LLC", "registered_effective_date": "05/26/2023", "status": "Organized", "status_date": "05/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5310 S Old Orchard Ct\nNew Berlin\n,\nWi\n53146\nUnited States of America", "entity_id": "T103333"}, "registered_agent": {"name": "MURAD ALI", "address": "5310 S OLD ORCHARD CT\nNEW BERLIN\n,\nWI\n53146"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2023", "transaction": "Organized", "filed_date": "05/26/2023", "description": "E-Form"}], "emails": ["MAX.BUSN@GMAIL.COM"]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "THREE STAR LLC", "registered_effective_date": "02/25/2009", "status": "Dissolved", "status_date": "01/26/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6635 W WARNIMOUNT AVE\nMILWAUKEE\n,\nWI\n53220\nUnited States of America", "entity_id": "T047797"}, "registered_agent": {"name": "BASSIM ALSAAED", "address": "6635 W WARNIMOUNT AVE\nMILWAUKEE\n,\nWI\n53220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2009", "transaction": "Organized", "filed_date": "02/26/2009", "description": "E-Form"}, {"effective_date": "02/19/2010", "transaction": "Change of Registered Agent", "filed_date": "02/19/2010", "description": "FM516-E-Form"}, {"effective_date": "01/26/2011", "transaction": "Articles of Dissolution", "filed_date": "02/01/2011", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "THREE STAR LLM PETROLEUM LLC", "registered_effective_date": "02/11/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T095461"}, "registered_agent": {"name": "MANAV ADHIKARI", "address": "2278 BAY SETTLEMENT RD\nGREENBAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2022", "transaction": "Organized", "filed_date": "02/11/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "THREE STAR MOTORS EXPORT LLC", "registered_effective_date": "11/16/2018", "status": "Dissolved", "status_date": "11/24/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T078873"}, "registered_agent": {"name": "ZAHID ASLAM", "address": "101 SKYLINE DR UNIT W045\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2018", "transaction": "Organized", "filed_date": "11/16/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "11/24/2020", "transaction": "Articles of Dissolution", "filed_date": "11/24/2020", "description": "OnlineForm 510"}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "THREE STAR PETROLEUM INC.", "registered_effective_date": "09/18/2023", "status": "Restored to Good Standing", "status_date": "11/07/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1331 W NATIONAL AVE\nAPT 244\nMILWAUKEE\n,\nWI\n53204-2174", "entity_id": "T105088"}, "registered_agent": {"name": "BALJINDER SINGH", "address": "1331 W NATIONAL AVE\nAPT 244\nMILWAUKEE\n,\nWI\n53204-2174"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/19/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "11/07/2025", "transaction": "Change of Registered Agent", "filed_date": "11/07/2025", "description": "Form16 OnlineForm"}, {"effective_date": "11/07/2025", "transaction": "Restored to Good Standing", "filed_date": "11/07/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "THREE STAR ROOFING LLC", "registered_effective_date": "04/26/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10198 QUAKER VALLEY ROAD\nCAZENOVIA\n,\nWI\n53924\nUnited States of America", "entity_id": "T108468"}, "registered_agent": {"name": "JONAS R BEACHY", "address": "10198 QUAKER VALLEY ROAD\nCAZENOVIA\n,\nWI\n53924"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2024", "transaction": "Organized", "filed_date": "04/26/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "THREE STATE LEASING (FICT NAME) TSL, LTD. (CORP NAME)", "registered_effective_date": "12/29/2006", "status": "Withdrawal", "status_date": "03/24/2014", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "5217 MONROE ST\nP O BOX 23100\nTOLEDO\n,\nOH\n43623\nUnited States of America", "entity_id": "T042287"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/29/2006", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/04/2007", "description": ""}, {"effective_date": "12/29/2006", "transaction": "True Name", "filed_date": "01/04/2007", "description": "True Name = TSL, LTD."}, {"effective_date": "08/20/2007", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2007", "description": "Notice Image"}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "08/18/2008", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2008", "description": "Notice Imaged"}, {"effective_date": "08/17/2009", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2009", "description": "Notice Image"}, {"effective_date": "02/16/2011", "transaction": "Change of Registered Agent", "filed_date": "02/22/2011", "description": ""}, {"effective_date": "06/19/2012", "transaction": "Change of Registered Agent", "filed_date": "06/21/2012", "description": "FM13-E-Form"}, {"effective_date": "01/30/2014", "transaction": "Change of Registered Agent", "filed_date": "02/05/2014", "description": ""}, {"effective_date": "03/24/2014", "transaction": "Withdrawal", "filed_date": "03/31/2014", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "THREE STATES DRYWALL SERVICES CORPORATION", "registered_effective_date": "06/30/2003", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T035170"}, "registered_agent": {"name": "LUIS M GOMEZ", "address": "559 MARIGOLD DR\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/09/2003", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "THREE STONES CONCRETE LIFTING AND RESTORATION LLC", "registered_effective_date": "06/02/2022", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2716 LAKESHORE DR\nSHEBOYGAN\n,\nWI\n53081-6826", "entity_id": "T097485"}, "registered_agent": {"name": "ZACHARY LEONARD", "address": "2716 LAKESHORE DR\nSHEBOYGAN\n,\nWI\n53081-6826"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2022", "transaction": "Organized", "filed_date": "06/02/2022", "description": "E-Form"}, {"effective_date": "08/08/2022", "transaction": "Change of Registered Agent", "filed_date": "08/08/2022", "description": "FM13-E-Form"}, {"effective_date": "04/11/2023", "transaction": "Change of Registered Agent", "filed_date": "04/11/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "THREE STONES REALTY, LLC", "registered_effective_date": "05/21/2019", "status": "Dissolved", "status_date": "06/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1044 BENDING BRAE DR\nPEWAUKEE\n,\nWI\n53072-6313", "entity_id": "T081101"}, "registered_agent": {"name": "MOLLY MORRIS", "address": "1044 BENDING BRAE DR\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2019", "transaction": "Organized", "filed_date": "05/21/2019", "description": "E-Form"}, {"effective_date": "06/16/2020", "transaction": "Change of Registered Agent", "filed_date": "06/16/2020", "description": "OnlineForm 5"}, {"effective_date": "06/23/2022", "transaction": "Change of Registered Agent", "filed_date": "06/23/2022", "description": "OnlineForm 5"}, {"effective_date": "06/29/2023", "transaction": "Articles of Dissolution", "filed_date": "06/29/2023", "description": "OnlineForm 510"}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "THREE STONES, LLC", "registered_effective_date": "05/20/2019", "status": "Organized", "status_date": "05/20/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1044 BENDING BRAE DR\nPEWAUKEE\n,\nWI\n53072-6313", "entity_id": "T081100"}, "registered_agent": {"name": "MOLLY MORRIS", "address": "1044 BENDING BRAE DR\nPEWAUKEE\n,\nWI\n53072-6313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/20/2019", "transaction": "Organized", "filed_date": "05/20/2019", "description": "E-Form"}, {"effective_date": "05/28/2019", "transaction": "Amendment", "filed_date": "05/28/2019", "description": "OnlineForm 504 Old Name = THE MK GROUP, LLC"}, {"effective_date": "06/23/2022", "transaction": "Change of Registered Agent", "filed_date": "06/23/2022", "description": "OnlineForm 5"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}], "emails": ["MOLLYANN476@GMAIL.COM"]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "THREE STOOGES, LLC", "registered_effective_date": "06/20/2016", "status": "Administratively Dissolved", "status_date": "10/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7120 W GOOD HOPE RD\nMILWAUKEE\n,\nWI\n53223-4611", "entity_id": "T069857"}, "registered_agent": {"name": "CURTIS HOFF", "address": "7120 W GOOD HOPE RD\nMILWAUKEE\n,\nWI\n53223-4611"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2016", "transaction": "Organized", "filed_date": "06/20/2016", "description": "E-Form"}, {"effective_date": "05/03/2017", "transaction": "Change of Registered Agent", "filed_date": "05/03/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2025", "description": "PUBLICATION"}, {"effective_date": "10/26/2025", "transaction": "Administrative Dissolution", "filed_date": "10/26/2025", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "THREE STOOGES, LLC", "registered_effective_date": "07/07/2004", "status": "Dissolved", "status_date": "08/17/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T037173"}, "registered_agent": {"name": "JESSICA J. ZERBST", "address": "BELL, GIERHART & MOORE, S.C.\n44 E. MIFFLIN ST., SUITE 1000, PO BOX 1807\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2004", "transaction": "Organized", "filed_date": "07/09/2004", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "08/17/2006", "transaction": "Articles of Dissolution", "filed_date": "08/22/2006", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "THREE STORIES, LLC", "registered_effective_date": "11/17/2015", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2905 N NEWHALL ST\nSTE 401\nMILWAUKEE\n,\nWI\n53211-3224", "entity_id": "T067767"}, "registered_agent": {"name": "SBRK SERVICES LLC", "address": "675 N BARKER RD\nSTE 300\nBROOKFIELD\n,\nWI\n53045-5911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2015", "transaction": "Organized", "filed_date": "11/17/2015", "description": "E-Form"}, {"effective_date": "11/27/2017", "transaction": "Change of Registered Agent", "filed_date": "11/27/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "THREE STORY STUDIO, LLC", "registered_effective_date": "10/05/2012", "status": "Organized", "status_date": "10/05/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N53W27761 BANTRY RD\nSUSSEX\n,\nWI\n53089-4533\nUnited States of America", "entity_id": "T057821"}, "registered_agent": {"name": "KRISTIN PATRICIA DUNTEMAN", "address": "N53W27761 BANTRY RD\nSUSSEX\n,\nWI\n53089-4533"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/05/2012", "transaction": "Organized", "filed_date": "10/09/2012", "description": "E-Form"}, {"effective_date": "12/27/2017", "transaction": "Change of Registered Agent", "filed_date": "12/27/2017", "description": "OnlineForm 5"}, {"effective_date": "12/17/2023", "transaction": "Change of Registered Agent", "filed_date": "12/17/2023", "description": "OnlineForm 5"}], "emails": ["KRISTIN@THREESTORYSTUDIO.COM"]}
{"task_id": 297822, "worker_id": "details-extract-79", "ts": 1776131322, "record_type": "business_detail", "entity_details": {"entity_name": "THREE STRANDS TRADING COMPANY LLC", "registered_effective_date": "04/01/2025", "status": "Organized", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "318 Grove St\nSparta\n,\nWI\n54656\nUnited States of America", "entity_id": "T113573"}, "registered_agent": {"name": "RYAN DAVID HOFFMANN", "address": "318 GROVE ST\nSPARTA\n,\nWI\n54656"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2025", "transaction": "Organized", "filed_date": "04/01/2025", "description": "E-Form"}], "emails": ["RYANHOFFMANN1994@GMAIL.COM"]}
{"task_id": 295879, "worker_id": "details-extract-25", "ts": 1776131336, "record_type": "business_detail", "entity_details": {"entity_name": "2A USA LLC", "registered_effective_date": "03/30/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T090133"}, "registered_agent": {"name": "ALEXANDER FREEMAN", "address": "W246S7005 MAPLE HILL DR\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2021", "transaction": "Organized", "filed_date": "03/30/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 295879, "worker_id": "details-extract-25", "ts": 1776131336, "record_type": "business_detail", "entity_details": {"entity_name": "TWO AUTHENTIC SOLUTIONS LLC", "registered_effective_date": "09/29/2022", "status": "Restored to Good Standing", "status_date": "07/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3513 N 100TH ST\nMILWAUKEE\n,\nWI\n53222", "entity_id": "T099321"}, "registered_agent": {"name": "TJ OWENS", "address": "3513 N 100TH ST\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2022", "transaction": "Organized", "filed_date": "09/29/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/23/2024", "transaction": "Change of Registered Agent", "filed_date": "07/23/2024", "description": "OnlineForm 5"}, {"effective_date": "07/23/2024", "transaction": "Restored to Good Standing", "filed_date": "07/23/2024", "description": "OnlineForm 5"}], "emails": ["TJOWENS5678@GMAIL.COM"]}
{"task_id": 297525, "worker_id": "details-extract-12", "ts": 1776131391, "record_type": "business_detail", "entity_details": {"entity_name": "3K KREATIONS LLC", "registered_effective_date": "07/19/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T090476"}, "registered_agent": {"name": "SHANNON BROWN-ANDERSON", "address": "3727A N 11TH ST\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2021", "transaction": "Organized", "filed_date": "07/26/2021", "description": ""}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 297602, "worker_id": "details-extract-2", "ts": 1776131429, "record_type": "business_detail", "entity_details": {"entity_name": "3MP LLC", "registered_effective_date": "03/23/2012", "status": "Organized", "status_date": "03/23/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1201 OCHS CT\nWATERTOWN\n,\nWI\n53098-3203\nUnited States of America", "entity_id": "T056199"}, "registered_agent": {"name": "MARK POTTS", "address": "1201 OCHS CT\nWATERTOWN\n,\nWI\n53098"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2012", "transaction": "Organized", "filed_date": "03/23/2012", "description": "E-Form"}, {"effective_date": "01/22/2017", "transaction": "Change of Registered Agent", "filed_date": "01/22/2017", "description": "OnlineForm 5"}, {"effective_date": "10/21/2019", "transaction": "Change of Registered Agent", "filed_date": "10/21/2019", "description": "OnlineForm 5"}, {"effective_date": "03/05/2023", "transaction": "Change of Registered Agent", "filed_date": "03/05/2023", "description": "OnlineForm 5"}, {"effective_date": "03/10/2024", "transaction": "Change of Registered Agent", "filed_date": "03/10/2024", "description": "OnlineForm 5"}], "emails": ["MNMRUS1@GMAIL.COM"]}
{"task_id": 297602, "worker_id": "details-extract-2", "ts": 1776131429, "record_type": "business_detail", "entity_details": {"entity_name": "3M PRECISION, LLC", "registered_effective_date": "07/23/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T086229"}, "registered_agent": {"name": "JUSTIN M MILLER", "address": "W173N9507 ERIKA RD\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2020", "transaction": "Organized", "filed_date": "07/23/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 297602, "worker_id": "details-extract-2", "ts": 1776131429, "record_type": "business_detail", "entity_details": {"entity_name": "3M PROPERTIES, LLC", "registered_effective_date": "04/19/2006", "status": "Restored to Good Standing", "status_date": "05/19/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2409 110TH AVE\nWOODVILLE\n,\nWI\n54028\nUnited States of America", "entity_id": "T040921"}, "registered_agent": {"name": "JAMES G. MYER", "address": "2409 110TH AVE\nWOODVILLE\n,\nWI\n54028-7017"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2006", "transaction": "Organized", "filed_date": "04/21/2006", "description": "E-Form"}, {"effective_date": "05/07/2015", "transaction": "Change of Registered Agent", "filed_date": "05/07/2015", "description": "FM516-E-Form"}, {"effective_date": "04/10/2018", "transaction": "Change of Registered Agent", "filed_date": "04/10/2018", "description": "OnlineForm 13"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/15/2019", "transaction": "Change of Registered Agent", "filed_date": "04/15/2019", "description": "OnlineForm 5"}, {"effective_date": "04/15/2019", "transaction": "Restored to Good Standing", "filed_date": "04/15/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/19/2022", "transaction": "Change of Registered Agent", "filed_date": "05/19/2022", "description": "OnlineForm 5"}, {"effective_date": "05/19/2022", "transaction": "Restored to Good Standing", "filed_date": "05/19/2022", "description": "OnlineForm 5"}, {"effective_date": "04/22/2023", "transaction": "Change of Registered Agent", "filed_date": "04/22/2023", "description": "OnlineForm 5"}], "emails": ["JIMGMYER@GMAIL.COM"]}
{"task_id": 297602, "worker_id": "details-extract-2", "ts": 1776131429, "record_type": "business_detail", "entity_details": {"entity_name": "3M PROPERTY MANAGEMENT LLC", "registered_effective_date": "01/30/2021", "status": "Organized", "status_date": "01/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "929 N 8TH ST SUITE A\nSHEBOYGAN\n,\nWI\n53081", "entity_id": "T089009"}, "registered_agent": {"name": "MELISSA MOONEY", "address": "929 N 8TH ST SUITE A\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2021", "transaction": "Organized", "filed_date": "01/30/2021", "description": "E-Form"}, {"effective_date": "01/03/2023", "transaction": "Change of Registered Agent", "filed_date": "01/03/2023", "description": "OnlineForm 5"}, {"effective_date": "02/11/2024", "transaction": "Change of Registered Agent", "filed_date": "02/11/2024", "description": "OnlineForm 5"}], "emails": ["3MPROPERTYMANAGEMENTLLC@GMAIL.COM"]}
{"task_id": 298239, "worker_id": "details-extract-35", "ts": 1776131435, "record_type": "business_detail", "entity_details": {"entity_name": "44 EAST MAIN STREET, LLC", "registered_effective_date": "02/11/2005", "status": "Restored to Good Standing", "status_date": "02/03/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "44 EAST MAIN STREET\nPO BOX 253\nPLATTEVILLE\n,\nWI\n53818\nUnited States of America", "entity_id": "F037052"}, "registered_agent": {"name": "THOMAS H. GEYER", "address": "140 HIGHPOINT CIRCLE\nPLATTEVILLE\n,\nWI\n53818"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/11/2005", "transaction": "Organized", "filed_date": "02/15/2005", "description": "eForm"}, {"effective_date": "01/29/2008", "transaction": "Change of Registered Agent", "filed_date": "01/29/2008", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/03/2016", "transaction": "Restored to Good Standing", "filed_date": "02/03/2016", "description": "OnlineForm 5"}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "03/06/2025", "transaction": "Change of Registered Agent", "filed_date": "03/06/2025", "description": "FM13-E-Form"}], "emails": ["THOMASG@KOPPLAW.NET"]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "412 INC.", "registered_effective_date": "02/14/2014", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/21/2015", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "SANKATY ADVISORS LLC\nJOHN HANCOCK TOWER 200 CLARENDON ST\nBOSTON\n,\nMA\n02116", "entity_id": "S101030"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8020 EXCELSIOR DR STE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/14/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/18/2014", "description": ""}, {"effective_date": "03/18/2014", "transaction": "Amendment", "filed_date": "03/19/2014", "description": "Old Name = SAGER CREEK ACQUISITION CORP., CHGS PRINC OFC"}, {"effective_date": "03/18/2014", "transaction": "True Name", "filed_date": "03/19/2014", "description": "True Name = ALLENS, INC."}, {"effective_date": "07/02/2014", "transaction": "Amendment", "filed_date": "07/03/2014", "description": "Old Name = ALLENS, INC., A DELAWARE CORPORATION (FICT NAME) ALLENS, INC. (CORP NAME)"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "04/17/2015", "transaction": "Amendment", "filed_date": "04/23/2015", "description": "Old Name = SAGER CREEK VEGETABLE COMPANY, CHGS PRINC OFC"}, {"effective_date": "08/17/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2015", "description": ""}, {"effective_date": "10/21/2015", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/21/2015", "description": ""}]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "412 LLC", "registered_effective_date": "08/27/2025", "status": "Organized", "status_date": "08/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5011 Highland Drive\nMcFarland\n,\nWI\n53558\nUnited States of America", "entity_id": "F079450"}, "registered_agent": {"name": "DEANN SCHAEFER", "address": "5011 HIGHLAND DRIVE\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2025", "transaction": "Organized", "filed_date": "08/27/2025", "description": "E-Form"}], "emails": ["DESCHAEFER@HOTMAIL.COM"]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "4 1/2 ACRE FARM LLC", "registered_effective_date": "01/21/2013", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6834 EAST RIVER ROAD\nBRILLION\n,\nWI\n54110\nUnited States of America", "entity_id": "F048867"}, "registered_agent": {"name": "TONJA PALMER", "address": "N6834 EAST RIVER ROAD\nBRILLION\n,\nWI\n54110"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2013", "transaction": "Organized", "filed_date": "01/21/2013", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "4 1/2 PLATES LLC", "registered_effective_date": "12/01/2003", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2725 ATWOOD AVENUE\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "F035188"}, "registered_agent": {"name": "SARAH M. MINASIAN", "address": "2725 ATWOOD AVENUE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2003", "transaction": "Organized", "filed_date": "12/03/2003", "description": "eForm"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/30/2007", "transaction": "Restored to Good Standing", "filed_date": "10/30/2007", "description": "E-Form"}, {"effective_date": "01/30/2013", "transaction": "Change of Registered Agent", "filed_date": "01/30/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "412 3RD ST E LLC", "registered_effective_date": "11/30/2017", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "910 15TH AVE W\nASHLAND\n,\nWI\n54806-2749", "entity_id": "F058161"}, "registered_agent": {"name": "JACK STERLING HOGLUND", "address": "910 15TH AVE W\nASHLAND\n,\nWI\n54806-2749"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2017", "transaction": "Organized", "filed_date": "11/30/2017", "description": "E-Form"}, {"effective_date": "11/07/2018", "transaction": "Change of Registered Agent", "filed_date": "11/07/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "412 AND 416 SUNSET AVENUE CONDOMINIUM OWNERS ASSOCIATION, INC.", "registered_effective_date": "06/02/2011", "status": "Restored to Good Standing", "status_date": "05/08/2013", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "412 SUNSET AVE.\nHARTFORD\n,\nWI\n53027\nUnited States of America", "entity_id": "F046346"}, "registered_agent": {"name": "CAROL BORNHOFER", "address": "412 SUNSET AVE\nHARTFORD\n,\nWI\n53027-2352"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/08/2011", "description": ""}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "05/08/2013", "transaction": "Restored to Good Standing", "filed_date": "05/08/2013", "description": ""}, {"effective_date": "05/19/2014", "transaction": "Change of Registered Agent", "filed_date": "05/19/2014", "description": "FM17-E-Form"}, {"effective_date": "06/02/2015", "transaction": "Change of Registered Agent", "filed_date": "06/02/2015", "description": "OnlineForm 5"}, {"effective_date": "04/25/2018", "transaction": "Change of Registered Agent", "filed_date": "04/25/2018", "description": "OnlineForm 5"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "412 CHURCH LLC", "registered_effective_date": "11/02/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F067824"}, "registered_agent": {"name": "JDPM LLC", "address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2021", "transaction": "Organized", "filed_date": "11/02/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "412 E CHEYENNE ST LLC", "registered_effective_date": "05/24/2021", "status": "Organized", "status_date": "05/24/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "117 COUNTY ROAD M\nSTAR PRAIRIE\n,\nWI\n54026", "entity_id": "F066570"}, "registered_agent": {"name": "RYAN C. CARI", "address": "816 DOMINION DR\nSTE 100\nHUDSON\n,\nWI\n54016-9347"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2021", "transaction": "Organized", "filed_date": "05/24/2021", "description": "E-Form"}, {"effective_date": "06/24/2022", "transaction": "Change of Registered Agent", "filed_date": "06/24/2022", "description": "FM13-E-Form"}, {"effective_date": "07/29/2022", "transaction": "Change of Registered Agent", "filed_date": "07/29/2022", "description": "OnlineForm 5"}, {"effective_date": "05/31/2023", "transaction": "Change of Registered Agent", "filed_date": "05/31/2023", "description": "OnlineForm 5"}], "emails": ["JTHORESON@HEYWOODANDCARI.COM"]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "412 INVESTMENTS, LLC", "registered_effective_date": "05/22/2007", "status": "Dissolved", "status_date": "08/04/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "120 S WRIGHT ST\nDELAVAN\n,\nWI\n53115-2012\nUnited States of America", "entity_id": "F040700"}, "registered_agent": {"name": "JAMES KYLE", "address": "120 S WRIGHT ST\nDELAVAN\n,\nWI\n53115-2012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2007", "transaction": "Organized", "filed_date": "05/24/2007", "description": "E-Form"}, {"effective_date": "06/02/2008", "transaction": "Change of Registered Agent", "filed_date": "06/02/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "05/01/2012", "transaction": "Restored to Good Standing", "filed_date": "05/01/2012", "description": "E-Form"}, {"effective_date": "05/01/2012", "transaction": "Change of Registered Agent", "filed_date": "05/01/2012", "description": "FM516-E-Form"}, {"effective_date": "05/05/2017", "transaction": "Change of Registered Agent", "filed_date": "05/05/2017", "description": "OnlineForm 5"}, {"effective_date": "08/04/2021", "transaction": "Articles of Dissolution", "filed_date": "08/04/2021", "description": "OnlineForm 510"}]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "412 MARQUETTE AVENUE LLC", "registered_effective_date": "10/22/2009", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "321 LAKEVIEW ROAD\nSOUTH MILWAUKEE\n,\nWI\n53172\nUnited States of America", "entity_id": "F044061"}, "registered_agent": {"name": "BRENT JAY BLUNDELL SR", "address": "321 LAKEVIEW ROAD\nSOUTH MILWAUKEE\n,\nWI\n53172"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2009", "transaction": "Organized", "filed_date": "10/22/2009", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "11/23/2013", "transaction": "Restored to Good Standing", "filed_date": "11/23/2013", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "412 MARQUETTE AVENUE, LLC", "registered_effective_date": "09/13/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F067421"}, "registered_agent": {"name": "BRENT JAY BLUNDELL, SR.", "address": "321 LAKEVIEW ROAD\nSOUTH MILWAUKEE\n,\nWI\n53172"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2021", "transaction": "Organized", "filed_date": "09/14/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "412 PROPERTIES LLC", "registered_effective_date": "02/20/2025", "status": "Organized", "status_date": "02/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W9180 WILDERNESS PL\nCAMBRIDGE\n,\nWI\n53523-9048\nUnited States of America", "entity_id": "F077737"}, "registered_agent": {"name": "MATTHEW S HENSEL", "address": "W9180 WILDERNESS PL\nCAMBRIDGE\n,\nWI\n53523-9048"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2025", "transaction": "Organized", "filed_date": "02/20/2025", "description": "E-Form"}, {"effective_date": "03/25/2026", "transaction": "Change of Registered Agent", "filed_date": "03/25/2026", "description": "OnlineForm 5"}], "emails": ["MATTH@JONESDAIRYFARM.COM"]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "412 S 6TH AVENUE LLC", "registered_effective_date": "05/30/2008", "status": "Dissolved", "status_date": "08/04/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W344 CTY HWY DW\nTHERESA\n,\nWI\n53091\nUnited States of America", "entity_id": "F042197"}, "registered_agent": {"name": "WENDY J PETERS", "address": "W344 CTY HWY DW\nTHERESA\n,\nWI\n53091"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/30/2008", "transaction": "Organized", "filed_date": "05/30/2008", "description": "E-Form"}, {"effective_date": "08/04/2010", "transaction": "Articles of Dissolution", "filed_date": "08/05/2010", "description": ""}]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "412 SOUTH JANESVILLE STREET, LLC", "registered_effective_date": "01/06/2015", "status": "Administratively Dissolved", "status_date": "07/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9505 BRAUN RD\nSTURTEVANT\n,\nWI\n53177-2902", "entity_id": "F052220"}, "registered_agent": {"name": "KURT KLINGENMEYER", "address": "9505 BRAUN RD\nSTURTEVANT\n,\nWI\n53177-2902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2015", "transaction": "Organized", "filed_date": "01/07/2015", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "03/30/2018", "transaction": "Change of Registered Agent", "filed_date": "03/30/2018", "description": "OnlineForm 5"}, {"effective_date": "03/30/2018", "transaction": "Restored to Good Standing", "filed_date": "03/30/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/30/2021", "description": "PUBLICATION"}, {"effective_date": "07/30/2021", "transaction": "Administrative Dissolution", "filed_date": "07/30/2021", "description": ""}]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "412 SOUTH WELLS BUILDING CORPORATION", "registered_effective_date": "03/31/1968", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/30/1978", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "2F00646"}, "registered_agent": {"name": "WILLIAM SALTZ", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/1978", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/30/1978", "description": ""}]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "412 STATE STREET LLC", "registered_effective_date": "01/01/2023", "status": "Restored to Good Standing", "status_date": "03/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "324 E LINDBERGH ST\nAPPLETON\n,\nWI\n54911-2830", "entity_id": "F071168"}, "registered_agent": {"name": "EDWARD KRUEGER", "address": "324 E LINDBERGH ST\nPO BOX 471\nAPPLETON\n,\nWI\n54911-2830"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2023", "transaction": "Organized", "filed_date": "12/13/2022", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "03/05/2025", "transaction": "Change of Registered Agent", "filed_date": "03/05/2025", "description": "OnlineForm 5"}, {"effective_date": "03/05/2025", "transaction": "Restored to Good Standing", "filed_date": "03/05/2025", "description": "OnlineForm 5"}, {"effective_date": "03/25/2026", "transaction": "Change of Registered Agent", "filed_date": "03/25/2026", "description": "OnlineForm 5"}], "emails": ["EJKCONSUL@AOL.COM"]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "412 W DOTY, LLC", "registered_effective_date": "04/30/2020", "status": "Restored to Good Standing", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9 OAKWOOD CIR\nMADISON\n,\nWI\n53719", "entity_id": "F063530"}, "registered_agent": {"name": "BRETT D HOEFT", "address": "9 OAKWOOD CIR\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2020", "transaction": "Organized", "filed_date": "04/30/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "10/26/2022", "transaction": "Restored to Good Standing", "filed_date": "10/26/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/26/2024", "transaction": "Change of Registered Agent", "filed_date": "04/26/2024", "description": "OnlineForm 5"}, {"effective_date": "04/26/2024", "transaction": "Restored to Good Standing", "filed_date": "04/26/2024", "description": "OnlineForm 5"}, {"effective_date": "03/19/2026", "transaction": "Change of Registered Agent", "filed_date": "03/19/2026", "description": "OnlineForm 5"}], "emails": ["BELLEPROPMADTOWN@GMAIL.COM"]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "412 W SEYMOUR STREET LLC", "registered_effective_date": "12/31/2019", "status": "Restored to Good Standing", "status_date": "10/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1511 OREGON ST\nOSHKOSH\n,\nWI\n54902", "entity_id": "F062735"}, "registered_agent": {"name": "FOX VALLEY REGISTERED AGENT LLC", "address": "1511 OREGON ST\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/31/2019", "transaction": "Organized", "filed_date": "12/31/2019", "description": "E-Form"}, {"effective_date": "12/23/2020", "transaction": "Change of Registered Agent", "filed_date": "12/23/2020", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "11/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/27/2025", "transaction": "Restored to Good Standing", "filed_date": "10/27/2025", "description": "OnlineForm 5"}], "emails": ["ADMIN@BLUEFROGPM.COM"]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "412 WELLS, LLC", "registered_effective_date": "02/02/2021", "status": "Organized", "status_date": "02/02/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "FOX, O'NEILL & SHANNON, S.C.\n622 N. WATER STREET, SUITE 500\nMILWAUKEE\n,\nWI\n53202", "entity_id": "F065532"}, "registered_agent": {"name": "MICHAEL KOUTNIK", "address": "FOX, O'NEILL & SHANNON, S.C.\n622 N. WATER STREET, SUITE 500\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2021", "transaction": "Organized", "filed_date": "02/02/2021", "description": "E-Form"}, {"effective_date": "02/05/2023", "transaction": "Change of Registered Agent", "filed_date": "02/05/2023", "description": "OnlineForm 5"}, {"effective_date": "04/02/2025", "transaction": "Change of Registered Agent", "filed_date": "04/02/2025", "description": "OnlineForm 5"}, {"effective_date": "01/14/2026", "transaction": "Change of Registered Agent", "filed_date": "01/14/2026", "description": "OnlineForm 5"}], "emails": ["412WELLS@GMAIL.COM"]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "4120 OKLAHOMA LLC", "registered_effective_date": "10/26/2005", "status": "Dissolved", "status_date": "12/28/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1334 N. 123RD STREET\nWAUWATOSA\n,\nWI\n53226\nUnited States of America", "entity_id": "F038146"}, "registered_agent": {"name": "SARA SCHIEG", "address": "1334 N. 123RD STREET\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2005", "transaction": "Organized", "filed_date": "10/28/2005", "description": "eForm"}, {"effective_date": "12/14/2006", "transaction": "Change of Registered Agent", "filed_date": "12/14/2006", "description": "FM516-E-Form"}, {"effective_date": "12/31/2013", "transaction": "Change of Registered Agent", "filed_date": "12/31/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "12/28/2017", "transaction": "Articles of Dissolution", "filed_date": "12/28/2017", "description": "OnlineForm 510"}]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "4120 ROBIN LLC", "registered_effective_date": "07/31/2013", "status": "Restored to Good Standing", "status_date": "07/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701-3406\nUnited States of America", "entity_id": "F049768"}, "registered_agent": {"name": "LUKAS ZANK", "address": "1316 FAIRFAX ST\nSTE 101\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2013", "transaction": "Organized", "filed_date": "07/31/2013", "description": "E-Form"}, {"effective_date": "07/30/2015", "transaction": "Change of Registered Agent", "filed_date": "07/30/2015", "description": "OnlineForm 5"}, {"effective_date": "07/28/2020", "transaction": "Change of Registered Agent", "filed_date": "07/28/2020", "description": "OnlineForm 5"}, {"effective_date": "07/19/2022", "transaction": "Change of Registered Agent", "filed_date": "07/19/2022", "description": "OnlineForm 5"}, {"effective_date": "09/15/2023", "transaction": "Change of Registered Agent", "filed_date": "09/15/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/17/2025", "transaction": "Change of Registered Agent", "filed_date": "07/17/2025", "description": "OnlineForm 5"}, {"effective_date": "07/17/2025", "transaction": "Restored to Good Standing", "filed_date": "07/17/2025", "description": "OnlineForm 5"}], "emails": ["LUKASZANK@ICLOUD.COM"]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "4120-4122 NEWHALL LLC", "registered_effective_date": "08/07/2018", "status": "Organized", "status_date": "08/07/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W8627 COUNTY ROAD C\nGLENBEULAH\n,\nWI\n53023-1317", "entity_id": "F059579"}, "registered_agent": {"name": "NOAH KAUFMAN", "address": "W8627 COUNTY ROAD C\nGLENBEULAH\n,\nWI\n53023-1317"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2018", "transaction": "Organized", "filed_date": "07/21/2018", "description": "E-Form"}, {"effective_date": "08/04/2020", "transaction": "Change of Registered Agent", "filed_date": "08/04/2020", "description": "OnlineForm 5"}, {"effective_date": "08/03/2021", "transaction": "Change of Registered Agent", "filed_date": "08/03/2021", "description": "OnlineForm 5"}, {"effective_date": "09/09/2023", "transaction": "Change of Registered Agent", "filed_date": "09/09/2023", "description": "OnlineForm 5"}, {"effective_date": "09/14/2024", "transaction": "Change of Registered Agent", "filed_date": "09/14/2024", "description": "OnlineForm 5"}], "emails": ["4120.4122NEWHALL@GMAIL.COM"]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "4120A LLC", "registered_effective_date": "01/20/2009", "status": "Administratively Dissolved", "status_date": "08/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F043027"}, "registered_agent": {"name": "EVERGREEN COMMUNITIES L.L.C.", "address": "4785 LILLY RD SUITE A\nPO BOX 647\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2009", "transaction": "Organized", "filed_date": "01/20/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/20/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/20/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/01/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/01/2012", "description": "PUBLICATION"}, {"effective_date": "08/08/2012", "transaction": "Administrative Dissolution", "filed_date": "08/08/2012", "description": "PUBLICATION"}]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "4121 ETB LLC", "registered_effective_date": "05/27/2008", "status": "Restored to Good Standing", "status_date": "04/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20925 HIGHLAND PASS\nBROOKFIELD\n,\nWI\n53045\nUnited States of America", "entity_id": "F042178"}, "registered_agent": {"name": "STEVEN MUELLER", "address": "20925 HIGHLAND PASS\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/2008", "transaction": "Organized", "filed_date": "05/27/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "04/13/2011", "transaction": "Restored to Good Standing", "filed_date": "04/13/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/19/2013", "transaction": "Restored to Good Standing", "filed_date": "04/19/2013", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/26/2016", "transaction": "Restored to Good Standing", "filed_date": "04/26/2016", "description": "OnlineForm 5"}, {"effective_date": "04/27/2017", "transaction": "Change of Registered Agent", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "04/25/2025", "transaction": "Change of Registered Agent", "filed_date": "04/25/2025", "description": "OnlineForm 5"}, {"effective_date": "04/25/2025", "transaction": "Restored to Good Standing", "filed_date": "04/25/2025", "description": "OnlineForm 5"}], "emails": ["SMUELLER2013@GMAIL.COM"]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "4121 LLC", "registered_effective_date": "11/30/2017", "status": "Organized", "status_date": "11/30/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 757\nCEDARBURG\n,\nWI\n53012", "entity_id": "F058170"}, "registered_agent": {"name": "MARK LIESKE, LLC", "address": "241 W JUNIPER DR\nGRAFTON\n,\nWI\n53024-2235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2017", "transaction": "Organized", "filed_date": "11/30/2017", "description": "E-Form"}, {"effective_date": "12/26/2018", "transaction": "Change of Registered Agent", "filed_date": "12/26/2018", "description": "OnlineForm 5"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}], "emails": ["CDLTESTING@YAHOO.COM"]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "4121S10 LLC", "registered_effective_date": "11/27/2025", "status": "Organized", "status_date": "11/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10325 W BUNGALOW PKWY\nMilwaukee\n,\nWI\n53214\nUnited States of America", "entity_id": "F080195"}, "registered_agent": {"name": "MIRIAM MEXICANO", "address": "10325 WEST BUNGALOW PARKWAY\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2025", "transaction": "Organized", "filed_date": "11/28/2025", "description": "E-Form"}], "emails": ["MIRIAM8357@YAHOO.COM"]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "4123 NORTH 16TH STREET, LLC", "registered_effective_date": "06/09/2005", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F037599"}, "registered_agent": {"name": "PAUL GRANT", "address": "6428 WASHINGTON BOULEVARD\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2005", "transaction": "Organized", "filed_date": "06/13/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "4124 N 46TH, LLC", "registered_effective_date": "09/08/2025", "status": "Organized", "status_date": "09/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "746 E. Beaumont Avenue\nWhitefish Bay\n,\nWI\n53217\nUnited States of America", "entity_id": "F079550"}, "registered_agent": {"name": "GERARD F. TIMMS", "address": "746 E. BEAUMONT AVENUE\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2025", "transaction": "Organized", "filed_date": "09/08/2025", "description": "E-Form"}, {"effective_date": "09/09/2025", "transaction": "Change of Registered Agent", "filed_date": "09/09/2025", "description": "FM13-E-Form"}], "emails": ["GTIMMS1976@GMAIL.COM"]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "4124 W. FOND DU LAC, LLC", "registered_effective_date": "03/21/2014", "status": "Dissolved", "status_date": "12/12/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10136 W FOND DU LAC AVE. GATE B\nMILWAUKEE\n,\nWI\n53224\nUnited States of America", "entity_id": "F050868"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8020 EXCELSIOR DRIVE\nSUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2014", "transaction": "Organized", "filed_date": "03/21/2014", "description": "E-Form"}, {"effective_date": "10/21/2015", "transaction": "Change of Registered Agent", "filed_date": "10/28/2015", "description": "FM13-E-Form"}, {"effective_date": "12/12/2016", "transaction": "Articles of Dissolution", "filed_date": "12/12/2016", "description": "OnlineForm 510"}]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "4125 ASSOCIATES, LLC", "registered_effective_date": "04/29/1998", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4125 N 124TH STREET\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "F029216"}, "registered_agent": {"name": "BRIAN L HANSON", "address": "4125 N 124TH ST\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/1998", "transaction": "Organized", "filed_date": "04/30/1998", "description": ""}, {"effective_date": "05/03/2006", "transaction": "Change of Registered Agent", "filed_date": "05/03/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": "****RECORD IMAGED****"}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "4125 LLC", "registered_effective_date": "04/05/2004", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "497 SO. MILWAUKEE ST\nFREDONIA\n,\nWI\n53021\nUnited States of America", "entity_id": "F035749"}, "registered_agent": {"name": "ATLAS PROPERTY MANAGEMENT LLC", "address": "497 SO. MILWAUKEE\nFREDONIA\n,\nWI\n53021"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2004", "transaction": "Organized", "filed_date": "04/07/2004", "description": "eForm"}, {"effective_date": "07/06/2005", "transaction": "Change of Registered Agent", "filed_date": "07/06/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "4126 CLEMENT LLC", "registered_effective_date": "06/16/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F054927"}, "registered_agent": {"name": "AMIR EREZ", "address": "3751 S. HERMAN ST.\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2016", "transaction": "Organized", "filed_date": "06/16/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "4126 LLC", "registered_effective_date": "06/14/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6644 North 58th street\nMilwaukee\n,\nWI\n53223\nUnited States of America", "entity_id": "F075797"}, "registered_agent": {"name": "TIMOTHY T PERNELL", "address": "6644 NORTH 58TH STREET\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2024", "transaction": "Organized", "filed_date": "06/14/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "4128 S. 13TH STREET PROPERTY, LLC", "registered_effective_date": "07/17/2020", "status": "Organized", "status_date": "07/17/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19 JOHNSON TER\nWILLIAMS BAY\n,\nWI\n53191", "entity_id": "F064092"}, "registered_agent": {"name": "DAVID GREGORNIK", "address": "19 JOHNSON TER\nWILLIAMS BAY\n,\nWI\n53191"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2020", "transaction": "Organized", "filed_date": "07/17/2020", "description": "E-Form"}, {"effective_date": "09/10/2021", "transaction": "Change of Registered Agent", "filed_date": "09/10/2021", "description": "OnlineForm 5"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}, {"effective_date": "08/13/2024", "transaction": "Change of Registered Agent", "filed_date": "08/13/2024", "description": "OnlineForm 5"}, {"effective_date": "10/20/2024", "transaction": "Change of Registered Agent", "filed_date": "10/20/2024", "description": "FM13-E-Form"}, {"effective_date": "07/31/2025", "transaction": "Change of Registered Agent", "filed_date": "07/31/2025", "description": "OnlineForm 5"}], "emails": ["EASTSIDESTORAGE@CHARTER.NET"]}
{"task_id": 298119, "worker_id": "details-extract-37", "ts": 1776131533, "record_type": "business_detail", "entity_details": {"entity_name": "4129 N. NEWHALL STREET, LLC", "registered_effective_date": "02/15/2016", "status": "Restored to Good Standing", "status_date": "01/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4629 N LAKE DR\nMILWAUKEE\n,\nWI\n53211-1255", "entity_id": "F054238"}, "registered_agent": {"name": "FRANK GALKA", "address": "4629 N LAKE DR\nMILWAUKEE\n,\nWI\n53211-1255"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2016", "transaction": "Organized", "filed_date": "02/15/2016", "description": "E-Form"}, {"effective_date": "02/03/2017", "transaction": "Change of Registered Agent", "filed_date": "02/03/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/23/2020", "transaction": "Restored to Good Standing", "filed_date": "01/23/2020", "description": "OnlineForm 5"}, {"effective_date": "02/10/2023", "transaction": "Change of Registered Agent", "filed_date": "02/10/2023", "description": "OnlineForm 5"}, {"effective_date": "04/15/2025", "transaction": "Change of Registered Agent", "filed_date": "04/15/2025", "description": "OnlineForm 5"}], "emails": ["FRANK@DRFRANKGALKA.COM"]}
{"task_id": 294466, "worker_id": "details-extract-26", "ts": 1776131580, "record_type": "business_detail", "entity_details": {"entity_name": "17 LANGDON STREET, LLC", "registered_effective_date": "02/15/2010", "status": "Restored to Good Standing", "status_date": "01/19/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "120 W GORHAM ST\nMADISON\n,\nWI\n53703-2075\nUnited States of America", "entity_id": "O026277"}, "registered_agent": {"name": "SBA MANAGEMENT SERVICES INC.", "address": "120 W GORHAM ST\nMADISON\n,\nWI\n53703-2075"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2010", "transaction": "Organized", "filed_date": "02/15/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/19/2012", "transaction": "Restored to Good Standing", "filed_date": "01/19/2012", "description": "E-Form"}, {"effective_date": "02/19/2014", "transaction": "Change of Registered Agent", "filed_date": "02/19/2014", "description": "FM13-E-Form"}, {"effective_date": "01/25/2018", "transaction": "Change of Registered Agent", "filed_date": "01/25/2018", "description": "OnlineForm 5"}, {"effective_date": "06/07/2022", "transaction": "Change of Registered Agent", "filed_date": "06/07/2022", "description": "FM13-E-Form"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "11/13/2024", "transaction": "Change of Registered Agent", "filed_date": "11/13/2024", "description": "OnlineForm 5"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}, {"effective_date": "12/11/2025", "transaction": "Change of Registered Agent", "filed_date": "12/11/2025", "description": "FM13-E-Form"}, {"effective_date": "01/30/2026", "transaction": "Change of Registered Agent", "filed_date": "01/30/2026", "description": "OnlineForm 5"}], "emails": ["CWHEDON@STEVEBROWNAPTS.COM"]}
{"task_id": 294470, "worker_id": "details-extract-2", "ts": 1776131580, "record_type": "business_detail", "entity_details": {"entity_name": "SEVENTEEN PILLOWS PROJECT LLC", "registered_effective_date": "04/28/2020", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2461 SUNBEAM CT\nKRONENWETTER\n,\nWI\n54455-7276", "entity_id": "S127832"}, "registered_agent": {"name": "TAMARA NIEWOLNY", "address": "2461 SUNBEAM CT\nKRONENWETTER\n,\nWI\n54455"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2020", "transaction": "Organized", "filed_date": "04/28/2020", "description": "E-Form"}, {"effective_date": "07/04/2021", "transaction": "Change of Registered Agent", "filed_date": "07/04/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Change of Registered Agent", "filed_date": "07/01/2023", "description": "OnlineForm 5"}, {"effective_date": "07/02/2024", "transaction": "Change of Registered Agent", "filed_date": "07/02/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295065, "worker_id": "details-extract-6", "ts": 1776131599, "record_type": "business_detail", "entity_details": {"entity_name": "ONE O EIGHT MEDIA LLC", "registered_effective_date": "07/08/2019", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "333 WEST BROWN DEER ROAD\nUNIT G #596\nMILWAUKEE\n,\nWI\n53217", "entity_id": "O036128"}, "registered_agent": {"name": "KATUNG M ADUWAK", "address": "2651 N PALMER ST\nMILWAUKEE\n,\nWI\n53212-2833"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2019", "transaction": "Organized", "filed_date": "07/08/2019", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 295844, "worker_id": "details-extract-2", "ts": 1776131622, "record_type": "business_detail", "entity_details": {"entity_name": "29 VEAL, LLC", "registered_effective_date": "12/01/2000", "status": "Dissolved", "status_date": "10/29/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W13406 CTY RD D\nBOWLER\n,\nWI\n54416\nUnited States of America", "entity_id": "T031117"}, "registered_agent": {"name": "WILLIAM HERMANN", "address": "W13406 CTY RD D\nBOWLER\n,\nWI\n54416"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2000", "transaction": "Organized", "filed_date": "12/08/2000", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/27/2006", "transaction": "Restored to Good Standing", "filed_date": "10/27/2006", "description": "E-Form"}, {"effective_date": "10/27/2006", "transaction": "Change of Registered Agent", "filed_date": "10/27/2006", "description": "FM516-E-Form"}, {"effective_date": "10/29/2007", "transaction": "Articles of Dissolution", "filed_date": "11/01/2007", "description": ""}]}
{"task_id": 296219, "worker_id": "details-extract-33", "ts": 1776131651, "record_type": "business_detail", "entity_details": {"entity_name": "2 K AUTOMOTIVE, LLC", "registered_effective_date": "03/18/2015", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T065607"}, "registered_agent": {"name": "KILLIS GAYHEART", "address": "1750 22 AVE.\nKENOSA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2015", "transaction": "Organized", "filed_date": "03/18/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 296219, "worker_id": "details-extract-33", "ts": 1776131651, "record_type": "business_detail", "entity_details": {"entity_name": "TWO KAYS TRANSPORTATION, INC.", "registered_effective_date": "03/29/1994", "status": "Administratively Dissolved", "status_date": "06/20/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T024495"}, "registered_agent": {"name": "DANE THOMPSON", "address": "8317 W DENVER AVE\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/31/1994", "description": ""}, {"effective_date": "01/01/1996", "transaction": "Delinquent", "filed_date": "01/01/1996", "description": ""}, {"effective_date": "04/15/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/15/1996", "description": "962031925"}, {"effective_date": "06/20/1996", "transaction": "Administrative Dissolution", "filed_date": "06/20/1996", "description": "962040961"}]}
{"task_id": 297578, "worker_id": "details-extract-31", "ts": 1776131691, "record_type": "business_detail", "entity_details": {"entity_name": "3M1 KATE, LLC", "registered_effective_date": "10/23/2002", "status": "Restored to Good Standing", "status_date": "01/12/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1380 GRUBER RD\nGREEN BAY\n,\nWI\n54313-8949\nUnited States of America", "entity_id": "T033970"}, "registered_agent": {"name": "MICHAEL JOHN LESSUISE", "address": "1086 HOKS RIDGE LN\n1086 HOKS RIDGE LN\nDE PERE\n,\nWI\n54115-7615"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2002", "transaction": "Organized", "filed_date": "10/25/2002", "description": "eForm"}, {"effective_date": "03/09/2005", "transaction": "Change of Registered Agent", "filed_date": "03/09/2005", "description": "FM 516 2004"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "01/12/2007", "transaction": "Restored to Good Standing", "filed_date": "01/12/2007", "description": "E-Form"}, {"effective_date": "01/12/2007", "transaction": "Change of Registered Agent", "filed_date": "01/12/2007", "description": "FM516-E-Form"}, {"effective_date": "10/23/2007", "transaction": "Change of Registered Agent", "filed_date": "10/23/2007", "description": "FM516-E-Form"}, {"effective_date": "10/15/2018", "transaction": "Change of Registered Agent", "filed_date": "10/15/2018", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "12/05/2024", "transaction": "Change of Registered Agent", "filed_date": "12/05/2024", "description": "OnlineForm 5"}, {"effective_date": "10/19/2025", "transaction": "Change of Registered Agent", "filed_date": "10/19/2025", "description": "OnlineForm 5"}], "emails": ["MLESSUISE@NOVOBP.COM"]}
{"task_id": 297572, "worker_id": "details-extract-79", "ts": 1776131693, "record_type": "business_detail", "entity_details": {"entity_name": "3L VENTURES LLC", "registered_effective_date": "08/17/2022", "status": "Dissolved", "status_date": "03/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6259 STATE ROAD 35 AND 81\nLANCASTER\n,\nWI\n53813-9701", "entity_id": "T098626"}, "registered_agent": {"name": "TYLER LANDON", "address": "6259 STATE ROAD 35 AND 81\nLANCASTER\n,\nWI\n53813-9701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2022", "transaction": "Organized", "filed_date": "08/17/2022", "description": "E-Form"}, {"effective_date": "08/07/2023", "transaction": "Change of Registered Agent", "filed_date": "08/07/2023", "description": "OnlineForm 5"}, {"effective_date": "03/08/2024", "transaction": "Articles of Dissolution", "filed_date": "03/08/2024", "description": "OnlineForm 510"}]}
{"task_id": 298247, "worker_id": "details-extract-19", "ts": 1776131733, "record_type": "business_detail", "entity_details": {"entity_name": "FORTYFOUR/MEADOWS LIMITED PARTNERSHIP", "registered_effective_date": "12/30/1997", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "7350 N RANGE LINE RD\nGLENDALE\n,\nWI\n53209\nUnited States of America", "entity_id": "F028905"}, "registered_agent": {"name": "JEROME E BECKER", "address": "7350 N RANGE LINE RD\nGLENDALE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/30/1997", "description": ""}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402, LLC", "registered_effective_date": "12/12/2005", "status": "Organized", "status_date": "12/12/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8430 402ND AVE\nGENOA CITY\n,\nWI\n53128\nUnited States of America", "entity_id": "F038337"}, "registered_agent": {"name": "JOANNA GARBER", "address": "8430 402ND AVE\nGENOA CITY\n,\nWI\n53128"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2005", "transaction": "Organized", "filed_date": "12/13/2005", "description": "E-Form"}, {"effective_date": "12/04/2017", "transaction": "Change of Registered Agent", "filed_date": "12/04/2017", "description": "OnlineForm 5"}, {"effective_date": "11/13/2019", "transaction": "Change of Registered Agent", "filed_date": "11/13/2019", "description": "OnlineForm 5"}, {"effective_date": "11/16/2020", "transaction": "Change of Registered Agent", "filed_date": "11/16/2020", "description": "OnlineForm 5"}, {"effective_date": "10/27/2024", "transaction": "Change of Registered Agent", "filed_date": "10/27/2024", "description": "OnlineForm 5"}], "emails": ["JOANNAGARBER@GMAIL.COM"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402 13TH AVE W, LLC", "registered_effective_date": "09/23/2020", "status": "Dissolved", "status_date": "06/30/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR\nSTE 100\nLAS VEGAS\n,\nNV\n89121", "entity_id": "F064587"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2020", "transaction": "Organized", "filed_date": "09/23/2020", "description": "E-Form"}, {"effective_date": "09/02/2021", "transaction": "Change of Registered Agent", "filed_date": "09/02/2021", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Articles of Dissolution", "filed_date": "06/19/2023", "description": ""}]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402 20TH LLC", "registered_effective_date": "01/21/2019", "status": "Organized", "status_date": "01/21/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3825 E CALUMET STREET STE 400 #299\nAPPLETON\n,\nWI\n54915", "entity_id": "F060633"}, "registered_agent": {"name": "BRIAN A. KRAUSE", "address": "51 PARK PL\nSUITE 33\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2019", "transaction": "Organized", "filed_date": "01/21/2019", "description": "E-Form"}, {"effective_date": "03/31/2020", "transaction": "Change of Registered Agent", "filed_date": "03/31/2020", "description": "OnlineForm 5"}, {"effective_date": "03/03/2023", "transaction": "Change of Registered Agent", "filed_date": "03/03/2023", "description": "OnlineForm 5"}], "emails": ["KRAUSELAW@ATT.NET"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402 404 23RD STREET SOUTH PROPERTY LLC", "registered_effective_date": "01/06/2023", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5411 County Road B\nLa Crosse\n,\nWI\n54601\nUnited States of America", "entity_id": "F071383"}, "registered_agent": {"name": "JOSHUA DANIEL TOLTZMAN", "address": "W5411 COUNTY ROAD B\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2023", "transaction": "Organized", "filed_date": "01/06/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["JOSHTOLTZMAN@GMAIL.COM"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402 CENTER ST, LLC", "registered_effective_date": "09/27/2017", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "116 CENTER STREET\nP.O. BOX 367\nWONEWOC\n,\nWI\n53968", "entity_id": "F057323"}, "registered_agent": {"name": "STEVEN A ROY", "address": "116 CENTER ST\nWONEWOC\n,\nWI\n53968"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2017", "transaction": "Organized", "filed_date": "09/27/2017", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402 E PARKWAY, LLC", "registered_effective_date": "06/10/2013", "status": "Dissolved", "status_date": "05/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894\nUnited States of America", "entity_id": "F049535"}, "registered_agent": {"name": "ANDREW J DUMKE", "address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/10/2013", "transaction": "Organized", "filed_date": "06/10/2013", "description": "E-Form"}, {"effective_date": "05/16/2014", "transaction": "Change of Registered Agent", "filed_date": "05/16/2014", "description": "FM516-E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "OnlineForm 5"}, {"effective_date": "06/15/2017", "transaction": "Change of Registered Agent", "filed_date": "06/15/2017", "description": "OnlineForm 5"}, {"effective_date": "05/13/2022", "transaction": "Articles of Dissolution", "filed_date": "05/13/2022", "description": "OnlineForm 510"}]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402 EAST WISCONSIN AVENUE LIMITED LIABILITY COMPANY", "registered_effective_date": "06/13/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "760 W 16th St Ste A1\nCosta Mesa\n,\nCA\n92627\nUnited States of America", "entity_id": "F075784"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2024", "transaction": "Organized", "filed_date": "06/13/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402 ELLIOT, LLC", "registered_effective_date": "09/28/2010", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "307 WATERLOO RD\nMARSHALL\n,\nWI\n53559\nUnited States of America", "entity_id": "F045348"}, "registered_agent": {"name": "DALE D. HORNE", "address": "307 WATERLOO RD\nMARSHALL\n,\nWI\n53559-9613"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2010", "transaction": "Organized", "filed_date": "09/28/2010", "description": "E-Form"}, {"effective_date": "11/04/2017", "transaction": "Change of Registered Agent", "filed_date": "11/04/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402 FLATS MANAGER, LLC", "registered_effective_date": "07/19/2022", "status": "Organized", "status_date": "07/19/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4011 80TH ST.\nKENOSHA\n,\nWI\n53142", "entity_id": "F069983"}, "registered_agent": {"name": "UNIVERSAL REGISTERED AGENTS, INC.", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2022", "transaction": "Organized", "filed_date": "07/19/2022", "description": "E-Form"}, {"effective_date": "07/25/2022", "transaction": "Change of Registered Agent", "filed_date": "07/25/2022", "description": "FM13-E-Form"}, {"effective_date": "11/16/2022", "transaction": "Amendment", "filed_date": "11/16/2022", "description": "OnlineForm 504"}, {"effective_date": "11/16/2022", "transaction": "Amendment", "filed_date": "11/17/2022", "description": "ELECTS NON-APPLICABILITY"}, {"effective_date": "07/20/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "FM13-E-Form"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}], "emails": ["INFO@URAGENTS.COM"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402 FLATS, LLC", "registered_effective_date": "07/19/2022", "status": "Organized", "status_date": "07/19/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4011 80TH ST.\nKENOSHA\n,\nWI\n53142", "entity_id": "F069982"}, "registered_agent": {"name": "UNIVERSAL REGISTERED AGENTS, INC.", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2022", "transaction": "Organized", "filed_date": "07/19/2022", "description": "E-Form"}, {"effective_date": "07/25/2022", "transaction": "Change of Registered Agent", "filed_date": "07/25/2022", "description": "FM13-E-Form"}, {"effective_date": "11/16/2022", "transaction": "Amendment", "filed_date": "11/17/2022", "description": "ELECTS NON-APPLICABILITY"}, {"effective_date": "07/20/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "FM13-E-Form"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}], "emails": ["INFO@URAGENTS.COM"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402 GRAHAM 1ST FLOOR, LLC", "registered_effective_date": "01/08/2021", "status": "Organized", "status_date": "01/08/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3506 OAKWOOD MALL DR\nSTE B\nEAU CLAIRE\n,\nWI\n54701-2639", "entity_id": "F065337"}, "registered_agent": {"name": "STUART SCHAEFER", "address": "3506 OAKWOOD MALL DR\nSTE B\nEAU CLAIRE\n,\nWI\n54701-2639"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2021", "transaction": "Organized", "filed_date": "01/08/2021", "description": "E-Form"}, {"effective_date": "04/22/2022", "transaction": "Change of Registered Agent", "filed_date": "04/22/2022", "description": "OnlineForm 5"}, {"effective_date": "02/20/2023", "transaction": "Change of Registered Agent", "filed_date": "02/20/2023", "description": "OnlineForm 5"}, {"effective_date": "03/20/2025", "transaction": "Change of Registered Agent", "filed_date": "03/20/2025", "description": "OnlineForm 5"}], "emails": ["STUART@NAICOMMONWEAL.COM"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402 HOLDINGS, LLC", "registered_effective_date": "11/29/2022", "status": "Organized", "status_date": "11/29/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4015 80TH ST\nKENOSHA\n,\nWI\n53142-4936", "entity_id": "F071063"}, "registered_agent": {"name": "STEPHEN R MILLS", "address": "4015 80TH ST\nKENOSHA\n,\nWI\n53142-4936"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2022", "transaction": "Organized", "filed_date": "11/29/2022", "description": "E-Form"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "12/18/2024", "transaction": "Change of Registered Agent", "filed_date": "12/18/2024", "description": "OnlineForm 5"}], "emails": ["ANNUALREPORTS@BEARREG.COM"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402 MAIN STREET, INC.", "registered_effective_date": "12/26/2007", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "402 MAIN ST\nALLENTON\n,\nWI\n53002-1024", "entity_id": "F041554"}, "registered_agent": {"name": "MICHAEL DUCHELLE", "address": "4775 FONTANA RD\nWEST BEND\n,\nWI\n53095-9265"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/27/2007", "description": "E-Form"}, {"effective_date": "01/25/2008", "transaction": "Restated Articles", "filed_date": "01/30/2008", "description": "CHGS REGD AGT & ADDRESS"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "08/26/2016", "transaction": "Restored to Good Standing", "filed_date": "08/26/2016", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "11/12/2018", "transaction": "Change of Registered Agent", "filed_date": "11/12/2018", "description": "Form16 OnlineForm"}, {"effective_date": "11/12/2018", "transaction": "Restored to Good Standing", "filed_date": "11/12/2018", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "11/23/2020", "transaction": "Restored to Good Standing", "filed_date": "11/23/2020", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402 MENOMONIE LLC", "registered_effective_date": "08/08/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F057051"}, "registered_agent": {"name": "NATHAN SCHUSTER", "address": "331 EAST MAIN STREET\nSUITE 202\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2017", "transaction": "Organized", "filed_date": "08/08/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402 N 64TH ST LLC", "registered_effective_date": "03/25/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2044 SUNSET CT\nWAUWATOSA\n,\nWI\n53226-2750", "entity_id": "F069037"}, "registered_agent": {"name": "MICHAEL J KREJCAREK", "address": "2044 SUNSET CT\nWAUWATOSA\n,\nWI\n53226-2750"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2022", "transaction": "Organized", "filed_date": "03/25/2022", "description": "E-Form"}, {"effective_date": "03/23/2023", "transaction": "Change of Registered Agent", "filed_date": "03/23/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402 NORTH MAIN STREET, LLC", "registered_effective_date": "07/13/2020", "status": "Restored to Good Standing", "status_date": "07/20/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1224 COUNTY ROAD M\nRIVER FALLS\n,\nWI\n54022", "entity_id": "F064056"}, "registered_agent": {"name": "JONATHAN L. FILARSKY", "address": "1224 COUNTY ROAD M\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2020", "transaction": "Organized", "filed_date": "07/13/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/20/2022", "transaction": "Restored to Good Standing", "filed_date": "07/20/2022", "description": "OnlineForm 5"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "OnlineForm 5"}], "emails": ["SARA.FILARSKY@GMAIL.COM"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402 PINE RIDGE LLC", "registered_effective_date": "12/22/2015", "status": "Restored to Good Standing", "status_date": "07/06/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "402 PINE RIDGE DR\nSHELL LAKE\n,\nWI\n54871-8726", "entity_id": "F053983"}, "registered_agent": {"name": "TIMOTHY J. QUENAN", "address": "402 PINE RIDGE DR.\nSHELL LAKE\n,\nWI\n54871-8726"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2015", "transaction": "Organized", "filed_date": "12/22/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/27/2017", "transaction": "Change of Registered Agent", "filed_date": "10/27/2017", "description": "OnlineForm 5"}, {"effective_date": "10/27/2017", "transaction": "Restored to Good Standing", "filed_date": "10/27/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "01/09/2020", "transaction": "Restored to Good Standing", "filed_date": "01/09/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "07/06/2022", "transaction": "Restored to Good Standing", "filed_date": "07/06/2022", "description": "OnlineForm 5"}, {"effective_date": "07/04/2023", "transaction": "Change of Registered Agent", "filed_date": "07/04/2023", "description": "FM13-E-Form"}, {"effective_date": "06/29/2024", "transaction": "Change of Registered Agent", "filed_date": "06/29/2024", "description": "OnlineForm 5"}, {"effective_date": "12/04/2024", "transaction": "Change of Registered Agent", "filed_date": "12/04/2024", "description": "OnlineForm 5"}], "emails": ["402PINERIDGELLC@COMCAST.NET"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402 PIPELINE LLC", "registered_effective_date": "07/20/2025", "status": "Dissolved", "status_date": "11/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1482 S 84th St\nApt A450\nWest Allis\n,\nWI\n53214-4404\nUnited States of America", "entity_id": "F079095"}, "registered_agent": {"name": "KARSTEN C BAILEY", "address": "1482 SOUTH 84TH STREET\nA450\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2025", "transaction": "Organized", "filed_date": "07/21/2025", "description": "E-Form"}, {"effective_date": "09/04/2025", "transaction": "Amendment", "filed_date": "09/05/2025", "description": ""}, {"effective_date": "11/21/2025", "transaction": "Articles of Dissolution", "filed_date": "11/21/2025", "description": "OnlineForm 510"}]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402 PIPELINE, INC.", "registered_effective_date": "03/05/2026", "status": "Incorporated/Qualified/Registered", "status_date": "03/05/2026", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1482 SOUTH 84TH STREET\nA450\nWEST ALLIS\n,\nWI\n53214", "entity_id": "F081149"}, "registered_agent": {"name": "KARSTEN C BAILEY", "address": "1482 SOUTH 84TH STREET\nA450\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2026", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/06/2026", "description": ""}]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402 PLEASANT LLC", "registered_effective_date": "08/29/2017", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "503 E CONANT ST\nPORTAGE\n,\nWI\n53901-2244", "entity_id": "F057159"}, "registered_agent": {"name": "MICHAEL DEAN GRESS", "address": "503 E CONANT ST\nPORTAGE\n,\nWI\n53901-2244"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2017", "transaction": "Organized", "filed_date": "08/29/2017", "description": "E-Form"}, {"effective_date": "09/28/2018", "transaction": "Change of Registered Agent", "filed_date": "09/28/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/18/2022", "transaction": "Restored to Good Standing", "filed_date": "07/18/2022", "description": "OnlineForm 5"}, {"effective_date": "11/16/2023", "transaction": "Change of Registered Agent", "filed_date": "11/16/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402 S PARK LLC", "registered_effective_date": "12/28/2015", "status": "Restored to Good Standing", "status_date": "10/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1360 REGENT ST\n#104\nMADISON\n,\nWI\n53715", "entity_id": "F053998"}, "registered_agent": {"name": "VILAS PARK LLC", "address": "1360 REGENT ST\n#104\nMADISON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2015", "transaction": "Organized", "filed_date": "12/28/2015", "description": "E-Form"}, {"effective_date": "10/27/2016", "transaction": "Change of Registered Agent", "filed_date": "10/27/2016", "description": "OnlineForm 5"}, {"effective_date": "01/18/2023", "transaction": "Change of Registered Agent", "filed_date": "01/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/27/2025", "transaction": "Restored to Good Standing", "filed_date": "10/27/2025", "description": "OnlineForm 5"}], "emails": ["BEN@VILASPARK.COM"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402 THIRD STREET, LLC", "registered_effective_date": "07/17/1998", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F029397"}, "registered_agent": {"name": "ROLAND R MCNUTT", "address": "131 SCOTT ST\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/1998", "transaction": "Organized", "filed_date": "07/20/1998", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402 VENTURES, LLC", "registered_effective_date": "02/18/2021", "status": "Registered", "status_date": "02/18/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "115 CANOPY STREET #101\nLINCOLN\n,\nNEBRASKA\n68508\nUnited States of America", "entity_id": "F065676"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2021", "transaction": "Registered", "filed_date": "02/18/2021", "description": "OnlineForm 521"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "01/22/2024", "transaction": "Change of Registered Agent", "filed_date": "01/22/2024", "description": "FM13-E-Form"}, {"effective_date": "07/18/2024", "transaction": "Change of Registered Agent", "filed_date": "07/18/2024", "description": "OnlineForm 5"}, {"effective_date": "03/27/2025", "transaction": "Change of Registered Agent", "filed_date": "03/27/2025", "description": "OnlineForm 5"}]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402 WATER STREET LLC", "registered_effective_date": "03/14/2023", "status": "Organized", "status_date": "03/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 Water St\nEAU CLAIRE\n,\nWI\n54703-5699\nUnited States of America", "entity_id": "F071999"}, "registered_agent": {"name": "JOHN STEVEN MOGENSEN", "address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2023", "transaction": "Organized", "filed_date": "03/14/2023", "description": "E-Form"}, {"effective_date": "02/19/2024", "transaction": "Change of Registered Agent", "filed_date": "02/19/2024", "description": "OnlineForm 5"}], "emails": ["JEFFE@INVESTMENTREALTORS.COM"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402-10 E WASHINGTON LLC", "registered_effective_date": "11/01/2009", "status": "Organized", "status_date": "11/01/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18659 IBEAM RD\nSPARTA\n,\nWI\n54656-5714\nUnited States of America", "entity_id": "F044037"}, "registered_agent": {"name": "ANDREW WILLETT", "address": "18659 IBEAM RD\nSPARTA\n,\nWI\n54656"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2009", "transaction": "Organized", "filed_date": "10/13/2009", "description": "E-Form"}, {"effective_date": "10/19/2009", "transaction": "Change of Registered Agent", "filed_date": "10/22/2009", "description": "FM13-E-Form"}, {"effective_date": "11/18/2010", "transaction": "Change of Registered Agent", "filed_date": "11/18/2010", "description": "FM516-E-Form"}, {"effective_date": "10/21/2011", "transaction": "Change of Registered Agent", "filed_date": "10/21/2011", "description": "FM516-E-Form"}, {"effective_date": "12/13/2011", "transaction": "Amendment", "filed_date": "12/19/2011", "description": ""}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "12/01/2022", "transaction": "Amendment", "filed_date": "12/02/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "FM13-E-Form"}, {"effective_date": "10/06/2024", "transaction": "Change of Registered Agent", "filed_date": "10/06/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Change of Registered Agent", "filed_date": "06/12/2025", "description": "FM13-E-Form"}], "emails": ["ANDY.WILLETT7@GMAIL.COM"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "402-404 N. 64TH STREET L.L.C.", "registered_effective_date": "08/31/2016", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2622 S 162ND ST\nNEW BERLIN\n,\nWI\n53151-2810", "entity_id": "F055290"}, "registered_agent": {"name": "JASON VANCE", "address": "2622 S 162ND ST\nNEW BERLIN\n,\nWI\n53151-2810"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2016", "transaction": "Organized", "filed_date": "08/31/2016", "description": "E-Form"}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "4020 HIGHWAY 42/57, LLC", "registered_effective_date": "01/25/2013", "status": "Dissolved", "status_date": "07/19/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2185 SLEEPY HOLLOW RD\nKEWAUNEE\n,\nWI\n54216-9645\nUnited States of America", "entity_id": "F048887"}, "registered_agent": {"name": "MARIA MILANO", "address": "N2185 SLEEPY HOLLOW RD\nKEWAUNEE\n,\nWI\n54216-9645"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2013", "transaction": "Organized", "filed_date": "01/25/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "02/11/2015", "transaction": "Restored to Good Standing", "filed_date": "02/11/2015", "description": "E-Form"}, {"effective_date": "02/11/2015", "transaction": "Change of Registered Agent", "filed_date": "02/11/2015", "description": "FM516-E-Form"}, {"effective_date": "02/13/2018", "transaction": "Change of Registered Agent", "filed_date": "02/13/2018", "description": "OnlineForm 5"}, {"effective_date": "07/19/2021", "transaction": "Articles of Dissolution", "filed_date": "07/23/2021", "description": ""}]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "4020 NORTH AVENUE, LLC", "registered_effective_date": "06/09/2009", "status": "Dissolved", "status_date": "07/25/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9200 W LAYTON AVE APT B302\nGREENFIELD\n,\nWI\n53228-4373\nUnited States of America", "entity_id": "F043600"}, "registered_agent": {"name": "CHARLES E METZGER", "address": "9200 W LAYTON AVE APT B302\nGREENFIELD\n,\nWI\n53228-4373"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2009", "transaction": "Organized", "filed_date": "06/11/2009", "description": "E-Form"}, {"effective_date": "05/22/2015", "transaction": "Change of Registered Agent", "filed_date": "05/22/2015", "description": "OnlineForm 5"}, {"effective_date": "07/25/2016", "transaction": "Articles of Dissolution", "filed_date": "07/25/2016", "description": ""}]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "4021 INVESTMENTS LLC", "registered_effective_date": "12/13/2016", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 480\nJACKSON\n,\nWI\n53037-0480", "entity_id": "F055781"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913-7889"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2016", "transaction": "Organized", "filed_date": "12/13/2016", "description": "E-Form"}, {"effective_date": "04/02/2017", "transaction": "Change of Registered Agent", "filed_date": "04/02/2017", "description": "OnlineForm 13"}, {"effective_date": "11/24/2017", "transaction": "Change of Registered Agent", "filed_date": "11/24/2017", "description": "OnlineForm 5"}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "09/05/2019", "transaction": "Change of Registered Agent", "filed_date": "09/05/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "4021 NORTH 52ND STREET, LLC", "registered_effective_date": "09/24/2013", "status": "Dissolved", "status_date": "04/23/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F050043"}, "registered_agent": {"name": "GREGORY V. WARREN MD", "address": "335 E MAHN CT\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2013", "transaction": "Organized", "filed_date": "09/24/2013", "description": "E-Form"}, {"effective_date": "04/23/2015", "transaction": "Articles of Dissolution", "filed_date": "04/27/2015", "description": ""}]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "4021KK LLC", "registered_effective_date": "02/25/2024", "status": "Organized", "status_date": "02/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4021 S KINNICKINNIC AVE\nST. FRANCIS\n,\nWI\n53235\nUnited States of America", "entity_id": "F074855"}, "registered_agent": {"name": "RENATA BUNGER", "address": "4021 S KINNICKINNIC AVE\nST FRANCIS\n,\nWI\n53235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2024", "transaction": "Organized", "filed_date": "02/25/2024", "description": "E-Form"}, {"effective_date": "01/16/2025", "transaction": "Change of Registered Agent", "filed_date": "01/16/2025", "description": "OnlineForm 5"}, {"effective_date": "01/21/2026", "transaction": "Change of Registered Agent", "filed_date": "01/21/2026", "description": "OnlineForm 5"}], "emails": ["RENATA@LEANDESIGNWERKS.COM"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "4022 DOLPHIN LLC", "registered_effective_date": "06/13/2023", "status": "Organized", "status_date": "06/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4549 DEERING TRL\nMIDDLETON\n,\nWI\n53562-5301\nUnited States of America", "entity_id": "F072784"}, "registered_agent": {"name": "MITCHELL J BLOSE", "address": "4549 DEERING TRL\nMIDDLETON\n,\nWI\n53562-5301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2023", "transaction": "Organized", "filed_date": "06/13/2023", "description": "E-Form"}, {"effective_date": "03/15/2026", "transaction": "Change of Registered Agent", "filed_date": "03/15/2026", "description": "OnlineForm 5"}], "emails": ["MBLOSE79@GMAIL.COM"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "4022 LOGISTICS LLC", "registered_effective_date": "04/30/2019", "status": "Organized", "status_date": "04/30/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333,\nAPPLETON\n,\nWI\n54913", "entity_id": "F061312"}, "registered_agent": {"name": "WISCONSIN REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333,\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/30/2019", "transaction": "Organized", "filed_date": "04/30/2019", "description": "E-Form"}, {"effective_date": "01/10/2021", "transaction": "Amendment", "filed_date": "01/10/2021", "description": "OnlineForm 504 Old Name = FORTY TWENTY TWO LLC"}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}], "emails": ["4022LOGISTICS@GMAIL.COM"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "4022 OAKLAND AVENUE LLC", "registered_effective_date": "01/06/2026", "status": "Organized", "status_date": "01/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4022 N Oakland Ave\nMilwaukee\n,\nWI\n53211\nUnited States of America", "entity_id": "F080529"}, "registered_agent": {"name": "SCOTT SCHAEFER", "address": "4022 N OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2026", "transaction": "Organized", "filed_date": "01/06/2026", "description": "E-Form"}], "emails": ["SCOTT@HEARDHOSP.COM"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "4023 E. ELM RD. LLC", "registered_effective_date": "06/09/2006", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P. O. BOX 080473\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "F039200"}, "registered_agent": {"name": "DOUGLAS P. LAWINGER", "address": "699 S. OAK PARK CT.\nP. O. BOX 080473\nMILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2006", "transaction": "Organized", "filed_date": "06/13/2006", "description": "E-Form"}, {"effective_date": "07/03/2007", "transaction": "Change of Registered Agent", "filed_date": "07/03/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "4024 N 98TH ST, LLC", "registered_effective_date": "02/02/2015", "status": "Restored to Good Standing", "status_date": "02/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12425 KNOLL RD\nELM GROVE\n,\nWI\n53122-2657", "entity_id": "F052379"}, "registered_agent": {"name": "GEORGE STALEOS", "address": "12425 KNOLL RD\nELM GROVE\n,\nWI\n53122-2657"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2015", "transaction": "Organized", "filed_date": "02/02/2015", "description": "E-Form"}, {"effective_date": "03/26/2019", "transaction": "Change of Registered Agent", "filed_date": "03/26/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/26/2024", "transaction": "Restored to Good Standing", "filed_date": "02/26/2024", "description": "OnlineForm 5"}, {"effective_date": "02/26/2024", "transaction": "Change of Registered Agent", "filed_date": "02/26/2024", "description": "OnlineForm 5"}], "emails": ["GSTALEOS@AOL.COM"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "4024 N39, LLC", "registered_effective_date": "08/15/2024", "status": "Organized", "status_date": "08/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4024 N 39TH ST\nMILWAUKEE\n,\nWI\n53216-1641\nUnited States of America", "entity_id": "F076236"}, "registered_agent": {"name": "LUCIOUS L. THOMAS", "address": "4024 N 39TH ST\nMILWAUKEE\n,\nWI\n53216-1641"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2024", "transaction": "Organized", "filed_date": "08/15/2024", "description": "E-Form"}, {"effective_date": "09/22/2025", "transaction": "Change of Registered Agent", "filed_date": "09/22/2025", "description": "OnlineForm 5"}], "emails": ["PCTHOMA136@GMAIL.COM"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "4024 NORTH 15TH STREET, LLC", "registered_effective_date": "06/09/2005", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F037598"}, "registered_agent": {"name": "PAUL GRANT", "address": "6428 WASHINGTON BOULEVARD\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2005", "transaction": "Organized", "filed_date": "06/13/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "4025 NORTH SAWYER ROAD LLC", "registered_effective_date": "10/01/2021", "status": "Organized", "status_date": "10/01/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1249 N FRANKLIN PL\nSTE 300\nMILWAUKEE\n,\nWI\n53202-3392", "entity_id": "F067570"}, "registered_agent": {"name": "GINA MITTNACHT", "address": "1249 N FRANKLIN PL\nSTE 300\nMILWAUKEE\n,\nWI\n53202-3392"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2021", "transaction": "Organized", "filed_date": "10/01/2021", "description": "E-Form"}, {"effective_date": "11/22/2022", "transaction": "Change of Registered Agent", "filed_date": "11/22/2022", "description": "OnlineForm 5"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}], "emails": ["GINAM@WSPCLEMENT.COM"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "4025 S LLC", "registered_effective_date": "03/19/2024", "status": "Organized", "status_date": "03/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "30733 Fairway Drive\nWaterford\n,\nWI\n53185\nUnited States of America", "entity_id": "F075051"}, "registered_agent": {"name": "DALE SCHNEIDER", "address": "30733 FAIRWAY DRIVE\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2024", "transaction": "Organized", "filed_date": "03/19/2024", "description": "E-Form"}, {"effective_date": "08/29/2025", "transaction": "Change of Registered Agent", "filed_date": "08/29/2025", "description": "OnlineForm 5"}], "emails": ["KRISM_OF3@YAHOO.COM"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "4025 SKYVIEW DR LLC", "registered_effective_date": "02/19/2026", "status": "Organized", "status_date": "02/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4025 Skyview Drive\nJanesville\n,\nWI\n53546\nUnited States of America", "entity_id": "F080996"}, "registered_agent": {"name": "BAYLEY CAMPBELL", "address": "4025 SKYVIEW DRIVE\nJANESVILLE\n,\nWI\n53546"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2026", "transaction": "Organized", "filed_date": "02/19/2026", "description": "E-Form"}], "emails": ["BAYLEYCAMPBELL@YAHOO.COM"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "4025 STORE LLC", "registered_effective_date": "02/27/2025", "status": "Organized", "status_date": "02/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4025 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210\nUnited States of America", "entity_id": "F077794"}, "registered_agent": {"name": "JAMIL SARSOUR", "address": "311 W LOCUST ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2025", "transaction": "Organized", "filed_date": "02/27/2025", "description": "E-Form"}], "emails": ["EFILE1234@INCFILE.COM"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "4025 W MILL RD LLC", "registered_effective_date": "03/13/2018", "status": "Dissolved", "status_date": "11/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3700 W WELLS ST.\nMILWAUKEE\n,\nWI\n53208", "entity_id": "F058798"}, "registered_agent": {"name": "OVB LAW & CONSULTING, S.C.", "address": "826 N PLANKINTON AVE.\nSUITE 600\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2018", "transaction": "Organized", "filed_date": "03/13/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "08/20/2020", "transaction": "Restored to Good Standing", "filed_date": "08/20/2020", "description": "OnlineForm 5"}, {"effective_date": "02/10/2022", "transaction": "Change of Registered Agent", "filed_date": "02/10/2022", "description": "OnlineForm 5"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "OnlineForm 5"}, {"effective_date": "08/09/2023", "transaction": "Change of Registered Agent", "filed_date": "08/09/2023", "description": "FM13-E-Form"}, {"effective_date": "03/15/2024", "transaction": "Change of Registered Agent", "filed_date": "03/15/2024", "description": "OnlineForm 5"}, {"effective_date": "11/11/2024", "transaction": "Articles of Dissolution", "filed_date": "11/11/2024", "description": "OnlineForm 510"}]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "4026 FIEBRANTZ LLC", "registered_effective_date": "06/19/2025", "status": "Organized", "status_date": "06/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4056 N 67th St\nMilwaukee\n,\nWI\n53216\nUnited States of America", "entity_id": "F078819"}, "registered_agent": {"name": "KIMBERLY LYONS", "address": "4056 N 67TH ST\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2025", "transaction": "Organized", "filed_date": "06/19/2025", "description": "E-Form"}], "emails": ["KIMKYESHABERLY@SBCGLOBAL.NET"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "4026 SHERIDAN ROAD LLC", "registered_effective_date": "03/02/2023", "status": "Organized", "status_date": "03/02/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "177 Knightsbridge Dr\nMundelein\n,\nIL\n60060\nUnited States of America", "entity_id": "F071890"}, "registered_agent": {"name": "DAVID T. SMITH ESQ", "address": "326 E. MAIN STREET\nPO BOX 268\nTWIN LAKES\n,\nWI\n53181"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2023", "transaction": "Organized", "filed_date": "03/02/2023", "description": "E-Form"}, {"effective_date": "03/11/2026", "transaction": "Change of Registered Agent", "filed_date": "03/11/2026", "description": "OnlineForm 5"}], "emails": ["DAVID.SMITH@DAVIDSMITHLAWLLC.COM"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "4027 N38, LLC", "registered_effective_date": "08/15/2024", "status": "Organized", "status_date": "08/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4024 N 39TH ST\nMILWAUKEE\n,\nWI\n53216-1641\nUnited States of America", "entity_id": "F076234"}, "registered_agent": {"name": "LUCIOUS L. THOMAS", "address": "4024 N 39TH ST\nMILWAUKEE\n,\nWI\n53216-1641"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2024", "transaction": "Organized", "filed_date": "08/15/2024", "description": "E-Form"}, {"effective_date": "09/22/2025", "transaction": "Change of Registered Agent", "filed_date": "09/22/2025", "description": "OnlineForm 5"}], "emails": ["PCTHOMA136@GMAIL.COM"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "4027 S US HWY 51, LLC", "registered_effective_date": "07/12/2017", "status": "Organized", "status_date": "07/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4031 S US HIGHWAY 51\nJANESVILLE\n,\nWI\n53546-9115", "entity_id": "F056925"}, "registered_agent": {"name": "WHILDEN R. HUGHES", "address": "4031 S US HIGHWAY 51\nJANESVILLE\n,\nWI\n53546-9115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2017", "transaction": "Organized", "filed_date": "07/12/2017", "description": "E-Form"}, {"effective_date": "07/31/2018", "transaction": "Change of Registered Agent", "filed_date": "07/31/2018", "description": "OnlineForm 5"}, {"effective_date": "10/24/2023", "transaction": "Change of Registered Agent", "filed_date": "10/24/2023", "description": "OnlineForm 5"}, {"effective_date": "07/31/2025", "transaction": "Change of Registered Agent", "filed_date": "07/31/2025", "description": "OnlineForm 5"}], "emails": ["JULIANNEMBURNS@GMAIL.COM"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "4027 WILLIAMS LLC", "registered_effective_date": "06/24/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6825 W BROWN DEER RD\nUNIT 242383\nMILWAUKEE\n,\nWI\n53224-6113", "entity_id": "F069801"}, "registered_agent": {"name": "SCOTT WILLIAMS", "address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2022", "transaction": "Organized", "filed_date": "06/24/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "07/09/2024", "transaction": "Change of Registered Agent", "filed_date": "07/09/2024", "description": "OnlineForm 5"}, {"effective_date": "07/09/2024", "transaction": "Restored to Good Standing", "filed_date": "07/09/2024", "description": "OnlineForm 5"}, {"effective_date": "01/15/2025", "transaction": "Change of Registered Agent", "filed_date": "01/21/2025", "description": ""}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "4028 BURLEIGH LLC", "registered_effective_date": "10/31/2024", "status": "Organized", "status_date": "10/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4216 W. Monrovia Way\nMilwaukee\n,\nWI\n53209\nUnited States of America", "entity_id": "F076800"}, "registered_agent": {"name": "OCTAVIAH MUHAMMAD", "address": "4216 W. MONROVIA WAY\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2024", "transaction": "Organized", "filed_date": "10/31/2024", "description": "E-Form"}], "emails": ["SAFARAMINA2@GMAIL.COM"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "4029 N39, LLC", "registered_effective_date": "08/15/2024", "status": "Organized", "status_date": "08/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4024 N 39TH ST\nMILWAUKEE\n,\nWI\n53216-1641\nUnited States of America", "entity_id": "F076237"}, "registered_agent": {"name": "LUCIOUS L. THOMAS", "address": "4024 N 39TH ST\nMILWAUKEE\n,\nWI\n53216-1641"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2024", "transaction": "Organized", "filed_date": "08/15/2024", "description": "E-Form"}, {"effective_date": "09/22/2025", "transaction": "Change of Registered Agent", "filed_date": "09/22/2025", "description": "OnlineForm 5"}], "emails": ["PCTHOMA136@GMAIL.COM"]}
{"task_id": 298083, "worker_id": "details-extract-1", "ts": 1776131735, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY TWENTY NINE FORTY SEVEN CORP.", "registered_effective_date": "08/20/1997", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "11412 N PORT WASHINGTON RD\nMEQUON\n,\nWI\n53092", "entity_id": "F028625"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/22/1997", "description": ""}, {"effective_date": "07/01/1999", "transaction": "Delinquent", "filed_date": "07/01/1999", "description": ""}, {"effective_date": "12/20/1999", "transaction": "Restored to Good Standing", "filed_date": "12/20/1999", "description": ""}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": ""}, {"effective_date": "01/14/2003", "transaction": "Restored to Good Standing", "filed_date": "01/14/2003", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/17/2008", "transaction": "Resignation of Registered Agent", "filed_date": "07/22/2008", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 298669, "worker_id": "details-extract-19", "ts": 1776131756, "record_type": "business_detail", "entity_details": {"entity_name": "4G CONSULTING LLC", "registered_effective_date": "07/22/2022", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "800 PLATT AVE\nLAKE GENEVA\n,\nWI\n53147-1042", "entity_id": "F070022"}, "registered_agent": {"name": "MILAN GAVRAN", "address": "800 PLATT AVE\nLAKE GENEVA\n,\nWI\n53147-1042"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2022", "transaction": "Organized", "filed_date": "07/22/2022", "description": "E-Form"}, {"effective_date": "08/11/2023", "transaction": "Change of Registered Agent", "filed_date": "08/11/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["MGAVRAN@COMCAST.NET"]}
{"task_id": 299541, "worker_id": "details-extract-9", "ts": 1776131841, "record_type": "business_detail", "entity_details": {"entity_name": "5 AND 4 KIDS, INC.", "registered_effective_date": "06/24/1991", "status": "Administratively Dissolved", "status_date": "09/15/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "665 E NETHERWOOD\nOREGON\n,\nWI\n53575\nUnited States of America", "entity_id": "K023967"}, "registered_agent": {"name": "DONNA THAYER", "address": "665 E NETHERWOOD\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/24/1991", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/25/1991", "description": ""}, {"effective_date": "03/04/1996", "transaction": "Amendment", "filed_date": "03/04/1996", "description": "NAME CHG"}, {"effective_date": "04/01/1997", "transaction": "Delinquent", "filed_date": "04/01/1997", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": ""}, {"effective_date": "09/15/2008", "transaction": "Administrative Dissolution", "filed_date": "09/15/2008", "description": ""}]}
{"task_id": 299638, "worker_id": "details-extract-26", "ts": 1776131871, "record_type": "business_detail", "entity_details": {"entity_name": "579 COUNTY ROAD N, LLC", "registered_effective_date": "11/30/2012", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/21/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1325 EAGANDALE CT\nEAGAN\n,\nMN\n55121", "entity_id": "F048623"}, "registered_agent": {"name": "DALE G SIMMONS", "address": "585 CTY RD N\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2012", "transaction": "Registered", "filed_date": "12/03/2012", "description": ""}, {"effective_date": "08/19/2013", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/19/2013", "description": ""}, {"effective_date": "08/18/2014", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2014", "description": ""}, {"effective_date": "08/17/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2015", "description": ""}, {"effective_date": "10/21/2015", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/21/2015", "description": ""}]}
{"task_id": 299638, "worker_id": "details-extract-26", "ts": 1776131871, "record_type": "business_detail", "entity_details": {"entity_name": "5791 N TEUTONIA - WI, LLC", "registered_effective_date": "02/10/2022", "status": "Organized", "status_date": "02/10/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR STE 100\nLAS VEGAS\n,\nNV\n89121", "entity_id": "F068651"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2022", "transaction": "Organized", "filed_date": "02/10/2022", "description": "E-Form"}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/20/2023", "description": "OnlineForm 5"}, {"effective_date": "02/18/2025", "transaction": "Change of Registered Agent", "filed_date": "02/18/2025", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 299638, "worker_id": "details-extract-26", "ts": 1776131871, "record_type": "business_detail", "entity_details": {"entity_name": "5791 STUBBINS LLC", "registered_effective_date": "10/09/2020", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14810 W CTY RD K\nHAYWARD\n,\nWI\n54843", "entity_id": "F064712"}, "registered_agent": {"name": "DANIELE HOPPER", "address": "14810 W CTY RD K\nHAYWARD\n,\nWI\n54843"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2020", "transaction": "Organized", "filed_date": "10/09/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Restored to Good Standing", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 298631, "worker_id": "details-extract-35", "ts": 1776131879, "record_type": "business_detail", "entity_details": {"entity_name": "4 FAITH, FAMILY & WELLNESS LLC", "registered_effective_date": "08/20/2016", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18 E WASHINGTON ST\nSTE A\nWEST BEND\n,\nWI\n53095-2522", "entity_id": "F055235"}, "registered_agent": {"name": "SALBERG LAW FIRM, LLC", "address": "18 E WASHINGTON ST\nSTE A\nWEST BEND\n,\nWI\n53095-2514"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2016", "transaction": "Organized", "filed_date": "08/20/2016", "description": "E-Form"}, {"effective_date": "08/24/2017", "transaction": "Change of Registered Agent", "filed_date": "08/24/2017", "description": "OnlineForm 5"}, {"effective_date": "08/19/2018", "transaction": "Change of Registered Agent", "filed_date": "08/19/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 298631, "worker_id": "details-extract-35", "ts": 1776131879, "record_type": "business_detail", "entity_details": {"entity_name": "4 FAMILY AMHERST LLC", "registered_effective_date": "12/18/2023", "status": "Restored to Good Standing", "status_date": "10/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9348 NELSON ST\nAMHERST JCT\n,\nWI\n54407\nUnited States of America", "entity_id": "F074287"}, "registered_agent": {"name": "MICHAEL J GARSKE", "address": "9348 NELSON ST\nAMHERST JCT\n,\nWI\n54407"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/18/2023", "transaction": "Organized", "filed_date": "12/18/2023", "description": "E-Form"}, {"effective_date": "12/19/2023", "transaction": "Amendment", "filed_date": "12/19/2023", "description": "OnlineForm 504 Old Name = 4 FAMILY LLC"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/26/2025", "transaction": "Restored to Good Standing", "filed_date": "10/26/2025", "description": "OnlineForm 5"}], "emails": ["FNMHARDSURFACESUPPLY@GMAIL.COM"]}
{"task_id": 298631, "worker_id": "details-extract-35", "ts": 1776131879, "record_type": "business_detail", "entity_details": {"entity_name": "4 FAN SOLUTIONS LLC", "registered_effective_date": "01/21/2021", "status": "Administratively Dissolved", "status_date": "07/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "822 E WASHINGTON AVE\nAPT APT.1025\nMADISON\n,\nWI\n53703-6500", "entity_id": "F065435"}, "registered_agent": {"name": "RYAN FLACK", "address": "822 E WASHINGTON AVE\nAPT APT.1025\nMADISON\n,\nWI\n53703-6500"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2021", "transaction": "Organized", "filed_date": "01/21/2021", "description": "E-Form"}, {"effective_date": "03/02/2022", "transaction": "Change of Registered Agent", "filed_date": "03/02/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2025", "description": "PUBLICATION"}, {"effective_date": "07/28/2025", "transaction": "Administrative Dissolution", "filed_date": "07/28/2025", "description": ""}]}
{"task_id": 298631, "worker_id": "details-extract-35", "ts": 1776131879, "record_type": "business_detail", "entity_details": {"entity_name": "4 FAWN LLC", "registered_effective_date": "04/01/2021", "status": "Restored to Good Standing", "status_date": "09/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N193 ARROWHEAD RD\nFREMONT\n,\nWI\n54940", "entity_id": "F066099"}, "registered_agent": {"name": "KATHERINE COPPERSMITH", "address": "N193 ARROWHEAD RD\nFREMONT\n,\nWI\n54940"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2021", "transaction": "Organized", "filed_date": "04/01/2021", "description": "E-Form"}, {"effective_date": "06/11/2021", "transaction": "Change of Registered Agent", "filed_date": "06/11/2021", "description": "FM13-E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}, {"effective_date": "09/06/2024", "transaction": "Restored to Good Standing", "filed_date": "09/11/2024", "description": ""}, {"effective_date": "09/06/2024", "transaction": "Certificate of Reinstatement", "filed_date": "09/11/2024", "description": ""}, {"effective_date": "09/06/2024", "transaction": "Change of Registered Agent", "filed_date": "09/11/2024", "description": "FM-5 2024"}], "emails": ["COPPERSMITHKATIE@GMAIL.COM"]}
{"task_id": 298631, "worker_id": "details-extract-35", "ts": 1776131879, "record_type": "business_detail", "entity_details": {"entity_name": "4 THE FAN LLC", "registered_effective_date": "11/25/2014", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F052021"}, "registered_agent": {"name": "DAN ZIMPRICH", "address": "45 EAST TOWNE MALL\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2014", "transaction": "Organized", "filed_date": "11/28/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 298631, "worker_id": "details-extract-35", "ts": 1776131879, "record_type": "business_detail", "entity_details": {"entity_name": "4-FAMILY CHILD & DEVELOPMENT CENTER, INC.", "registered_effective_date": "03/11/2002", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F032992"}, "registered_agent": {"name": "TAMARAH GETER", "address": "3807 N 38TH ST\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/15/2002", "description": ""}, {"effective_date": "01/01/2004", "transaction": "Delinquent", "filed_date": "01/01/2004", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 298631, "worker_id": "details-extract-35", "ts": 1776131879, "record_type": "business_detail", "entity_details": {"entity_name": "4FAM RECORDS LLC", "registered_effective_date": "08/06/2018", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F059659"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "XX\nXX\n,\nWI\n000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2018", "transaction": "Organized", "filed_date": "08/08/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}, {"effective_date": "12/29/2023", "transaction": "Resignation of Registered Agent", "filed_date": "12/29/2023", "description": ""}]}
{"task_id": 298631, "worker_id": "details-extract-35", "ts": 1776131879, "record_type": "business_detail", "entity_details": {"entity_name": "4FAMILY LLC", "registered_effective_date": "03/19/2008", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F041907"}, "registered_agent": {"name": "JOHN BRANT WRUCK", "address": "331 DALE AVE\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/19/2008", "transaction": "Organized", "filed_date": "03/19/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 298631, "worker_id": "details-extract-35", "ts": 1776131879, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR FALLS LLC", "registered_effective_date": "02/14/2000", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F030649"}, "registered_agent": {"name": "TODD G WEHMEYER", "address": "39170 RIVERS EDGE CT\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2000", "transaction": "Organized", "filed_date": "02/17/2000", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": "*****RECORD IMAGED***"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 298631, "worker_id": "details-extract-35", "ts": 1776131879, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR FAMILIA LLC", "registered_effective_date": "04/23/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8413 66TH ST\nKenosha\n,\nWI\n53142-8244\nUnited States of America", "entity_id": "F075355"}, "registered_agent": {"name": "JESSE PARKER", "address": "8413 66TH ST\nKENOSHA\n,\nWI\n53142-8244"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2024", "transaction": "Organized", "filed_date": "04/24/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298631, "worker_id": "details-extract-35", "ts": 1776131879, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR FATHOMS LLC", "registered_effective_date": "03/27/2015", "status": "Restored to Good Standing", "status_date": "02/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3270 N 126TH ST\nBROOKFIELD\n,\nWI\n53005-3116", "entity_id": "F052684"}, "registered_agent": {"name": "KRISTYN EITEL", "address": "3270 N 126TH ST\nBROOKFIELD\n,\nWI\n53005-3116"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2015", "transaction": "Organized", "filed_date": "03/27/2015", "description": "E-Form"}, {"effective_date": "01/18/2017", "transaction": "Change of Registered Agent", "filed_date": "01/18/2017", "description": "OnlineForm 5"}, {"effective_date": "02/01/2021", "transaction": "Change of Registered Agent", "filed_date": "02/01/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "02/29/2024", "transaction": "Change of Registered Agent", "filed_date": "02/29/2024", "description": "OnlineForm 5"}, {"effective_date": "02/29/2024", "transaction": "Restored to Good Standing", "filed_date": "02/29/2024", "description": "OnlineForm 5"}, {"effective_date": "03/20/2025", "transaction": "Change of Registered Agent", "filed_date": "03/20/2025", "description": "OnlineForm 5"}, {"effective_date": "03/27/2026", "transaction": "Change of Registered Agent", "filed_date": "03/27/2026", "description": "OnlineForm 5"}], "emails": ["JTURK@TOROMOJO.COM"]}
{"task_id": 295373, "worker_id": "details-extract-68", "ts": 1776131905, "record_type": "business_detail", "entity_details": {"entity_name": "1WSOLUTIONS LLC", "registered_effective_date": "01/13/2011", "status": "Dissolved", "status_date": "02/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4942 N DIVERSEY BLVD\nWHITEFISH BAY\n,\nWI\n53217-5921\nUnited States of America", "entity_id": "O026956"}, "registered_agent": {"name": "BLANE WOODARD", "address": "4942 N DIVERSEY BLVD\nWHITEFISH BAY\n,\nWI\n53217-5921"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2011", "transaction": "Organized", "filed_date": "01/13/2011", "description": "E-Form"}, {"effective_date": "01/31/2016", "transaction": "Change of Registered Agent", "filed_date": "01/31/2016", "description": "OnlineForm 5"}, {"effective_date": "02/23/2017", "transaction": "Change of Registered Agent", "filed_date": "02/23/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/23/2024", "transaction": "Articles of Dissolution", "filed_date": "02/23/2024", "description": "OnlineForm 510"}]}
{"task_id": 295581, "worker_id": "details-extract-37", "ts": 1776131909, "record_type": "business_detail", "entity_details": {"entity_name": "22 KENOSHA CORP.", "registered_effective_date": "03/12/2003", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T034630"}, "registered_agent": {"name": "CSC-LAWYERS INCORPORATING SERVICE COMPANY", "address": "25 W MAIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/13/2003", "description": ""}, {"effective_date": "07/28/2003", "transaction": "Change of Registered Agent", "filed_date": "08/04/2003", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 297311, "worker_id": "details-extract-19", "ts": 1776132005, "record_type": "business_detail", "entity_details": {"entity_name": "3 EMBERS, LLC", "registered_effective_date": "03/02/2021", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W307N8511 LASKIN RD\nHARTLAND\n,\nWI\n53029", "entity_id": "T089535"}, "registered_agent": {"name": "CODY ALIMONDI", "address": "W307N8511 LASKIN RD\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2021", "transaction": "Organized", "filed_date": "03/02/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/29/2023", "transaction": "Change of Registered Agent", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "01/29/2023", "transaction": "Restored to Good Standing", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["CODY.ALIMONDI@OUTLOOK.COM"]}
{"task_id": 297311, "worker_id": "details-extract-19", "ts": 1776132005, "record_type": "business_detail", "entity_details": {"entity_name": "3E MOBILE SOLUTIONS, LLC", "registered_effective_date": "12/23/2014", "status": "Organized", "status_date": "12/23/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 S BEAUMONT AVE\nBROOKFIELD\n,\nWI\n53005", "entity_id": "T064808"}, "registered_agent": {"name": "THOMAS ENGLER", "address": "100 S BEAUMONT AVE\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2014", "transaction": "Organized", "filed_date": "12/23/2014", "description": "E-Form"}, {"effective_date": "10/22/2015", "transaction": "Change of Registered Agent", "filed_date": "10/22/2015", "description": "OnlineForm 5"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "10/21/2021", "transaction": "Change of Registered Agent", "filed_date": "10/21/2021", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}], "emails": ["TENGLER@DDEPOT.COM"]}
{"task_id": 297311, "worker_id": "details-extract-19", "ts": 1776132005, "record_type": "business_detail", "entity_details": {"entity_name": "3EMINEE, LLC", "registered_effective_date": "11/16/2006", "status": "Dissolved", "status_date": "10/15/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "501 SIXTH ST.\nRACINE\n,\nWI\n53403\nUnited States of America", "entity_id": "T042031"}, "registered_agent": {"name": "MICHAEL A. WALTON", "address": "5348 WIND POINT RD.\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2006", "transaction": "Organized", "filed_date": "11/17/2006", "description": ""}, {"effective_date": "01/04/2008", "transaction": "Change of Registered Agent", "filed_date": "01/04/2008", "description": "FM516-E-Form"}, {"effective_date": "11/05/2008", "transaction": "Change of Registered Agent", "filed_date": "11/05/2008", "description": "FM516-E-Form"}, {"effective_date": "11/06/2012", "transaction": "Change of Registered Agent", "filed_date": "11/06/2012", "description": "FM516-E-Form"}, {"effective_date": "11/17/2016", "transaction": "Change of Registered Agent", "filed_date": "11/17/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/15/2018", "transaction": "Articles of Dissolution", "filed_date": "10/15/2018", "description": "OnlineForm 510"}]}
{"task_id": 297311, "worker_id": "details-extract-19", "ts": 1776132005, "record_type": "business_detail", "entity_details": {"entity_name": "THREE EMIGOS, LLC", "registered_effective_date": "02/23/2009", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5402 WINDING CREEK DRIVE\nWESTON\n,\nWI\n54476\nUnited States of America", "entity_id": "T047769"}, "registered_agent": {"name": "KERRY LYNN BLOEMERS", "address": "5402 WINDING CREEK DRIVE\nWESTON\n,\nWI\n54476"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2009", "transaction": "Organized", "filed_date": "02/24/2009", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 297958, "worker_id": "details-extract-73", "ts": 1776132008, "record_type": "business_detail", "entity_details": {"entity_name": "3W, LLC", "registered_effective_date": "02/07/2012", "status": "Dissolved", "status_date": "04/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "605 GROSSMAN DRIVE\nSCHOFIELD\n,\nWI\n54476-1891\nUnited States of America", "entity_id": "T055783"}, "registered_agent": {"name": "DAN WEINKAUF", "address": "605 GROSSMAN DRIVE\nSCHOFIELD\n,\nWI\n54476"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2012", "transaction": "Organized", "filed_date": "02/07/2012", "description": "E-Form"}, {"effective_date": "04/09/2014", "transaction": "Articles of Dissolution", "filed_date": "04/16/2014", "description": ""}]}
{"task_id": 295714, "worker_id": "details-extract-35", "ts": 1776132009, "record_type": "business_detail", "entity_details": {"entity_name": "269-TREVOR, LLC", "registered_effective_date": "10/06/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099424"}, "registered_agent": {"name": "PAUL PERKINS", "address": "11919 182ND AVE.\nBRISTOL\n,\nWI\n53104-9667"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2022", "transaction": "Organized", "filed_date": "10/06/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 295714, "worker_id": "details-extract-35", "ts": 1776132009, "record_type": "business_detail", "entity_details": {"entity_name": "2690 COMPASS PLANT LLC", "registered_effective_date": "01/30/2013", "status": "Organized", "status_date": "01/30/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1305 NISHISHIN TRL\nMONONA\n,\nWI\n53716\nUnited States of America", "entity_id": "T058829"}, "registered_agent": {"name": "TERI BELL", "address": "1305 NISHISHIN TRL\nMONONA\n,\nWI\n53716-2956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2013", "transaction": "Organized", "filed_date": "01/30/2013", "description": "E-Form"}, {"effective_date": "02/14/2017", "transaction": "Change of Registered Agent", "filed_date": "02/14/2017", "description": "OnlineForm 5"}, {"effective_date": "02/21/2019", "transaction": "Change of Registered Agent", "filed_date": "02/21/2019", "description": "OnlineForm 5"}, {"effective_date": "02/03/2022", "transaction": "Change of Registered Agent", "filed_date": "02/03/2022", "description": "OnlineForm 5"}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}, {"effective_date": "02/19/2024", "transaction": "Change of Registered Agent", "filed_date": "02/19/2024", "description": "OnlineForm 5"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}], "emails": ["ADABELLPROPERTIES@GMAIL.COM"]}
{"task_id": 295714, "worker_id": "details-extract-35", "ts": 1776132009, "record_type": "business_detail", "entity_details": {"entity_name": "2691 FIREBUSH LANE, LLC", "registered_effective_date": "11/14/2012", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "702 N BLACKHAWK AVE\nMADISON\n,\nWI\n53705-3357\nUnited States of America", "entity_id": "T058145"}, "registered_agent": {"name": "KURTIS D. WELTON", "address": "702 N BLACKHAWK AVE\nSTE 109\nMADISON\n,\nWI\n53705-3357"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2012", "transaction": "Organized", "filed_date": "11/14/2012", "description": "E-Form"}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 295714, "worker_id": "details-extract-35", "ts": 1776132009, "record_type": "business_detail", "entity_details": {"entity_name": "2691S9TH LLC", "registered_effective_date": "04/14/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nAPPLETON\n,\nWI\n54913", "entity_id": "T090438"}, "registered_agent": {"name": "WISCONSIN REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2021", "transaction": "Organized", "filed_date": "04/15/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Change of Registered Agent", "filed_date": "03/15/2024", "description": "OnlineForm 5"}, {"effective_date": "03/15/2024", "transaction": "Restored to Good Standing", "filed_date": "03/15/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295714, "worker_id": "details-extract-35", "ts": 1776132009, "record_type": "business_detail", "entity_details": {"entity_name": "2692 BOTANICAL LLC", "registered_effective_date": "02/13/2024", "status": "Organized", "status_date": "02/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2692 BOTANICAL DRIVE\nSUITE 100\nFITCHBURG\n,\nWI\n53711\nUnited States of America", "entity_id": "T107218"}, "registered_agent": {"name": "EDWARD HOYT", "address": "2692 BOTANICAL DRIVE\nSUITE 100\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2024", "transaction": "Organized", "filed_date": "02/13/2024", "description": "E-Form"}, {"effective_date": "04/25/2025", "transaction": "Change of Registered Agent", "filed_date": "04/25/2025", "description": "OnlineForm 5"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["NED@RAGTAGVENTURES.COM"]}
{"task_id": 295714, "worker_id": "details-extract-35", "ts": 1776132009, "record_type": "business_detail", "entity_details": {"entity_name": "26929 97TH PLACE LLC", "registered_effective_date": "10/14/2013", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5602 BONNER LANE\nPO BOX 370\nWALWORTH\n,\nWI\n53184\nUnited States of America", "entity_id": "T061025"}, "registered_agent": {"name": "MARY ANDERSON", "address": "W5602 BONNER LANE\nPO BOX 370\nWALWORTH\n,\nWI\n53184"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2013", "transaction": "Organized", "filed_date": "10/14/2013", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 295714, "worker_id": "details-extract-35", "ts": 1776132009, "record_type": "business_detail", "entity_details": {"entity_name": "2696 LLC", "registered_effective_date": "10/28/2012", "status": "Dissolved", "status_date": "11/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T057985"}, "registered_agent": {"name": "WALTER NATHAN MARTI", "address": "N3760 JAMBERRY LANE\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2012", "transaction": "Organized", "filed_date": "10/28/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "11/10/2014", "transaction": "Articles of Dissolution", "filed_date": "11/13/2014", "description": ""}]}
{"task_id": 295714, "worker_id": "details-extract-35", "ts": 1776132009, "record_type": "business_detail", "entity_details": {"entity_name": "26966 103RD PLACE LLC", "registered_effective_date": "03/25/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "24406 85TH ST\nSALEM\n,\nWI\n53168-8412", "entity_id": "T096221"}, "registered_agent": {"name": "DANIEL CHRISTOPHER MIGACZ", "address": "24406 85TH ST\nSALEM\n,\nWI\n53168-8412"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2022", "transaction": "Organized", "filed_date": "03/25/2022", "description": "E-Form"}, {"effective_date": "02/10/2023", "transaction": "Change of Registered Agent", "filed_date": "02/10/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295714, "worker_id": "details-extract-35", "ts": 1776132009, "record_type": "business_detail", "entity_details": {"entity_name": "2697 BULLSEYE LLC", "registered_effective_date": "10/17/2025", "status": "Organized", "status_date": "10/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1045 Hillcrest Ln\nOregon\n,\nWI\n53575\nUnited States of America", "entity_id": "T116336"}, "registered_agent": {"name": "JENNIFER SUZANNE WILLIAMS", "address": "1045 HILLCREST LN\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2025", "transaction": "Organized", "filed_date": "09/09/2025", "description": "E-Form"}], "emails": ["HYDROKID1@YAHOO.COM"]}
{"task_id": 295714, "worker_id": "details-extract-35", "ts": 1776132009, "record_type": "business_detail", "entity_details": {"entity_name": "2699 S KINNICKINNIC LLC", "registered_effective_date": "10/08/2019", "status": "Organized", "status_date": "10/08/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2699 S KINNICKINNIC AVE\nMILWAUKEE\n,\nWI\n53207", "entity_id": "T082604"}, "registered_agent": {"name": "MARK NIELSEN", "address": "2699 S KINNICKINNIC AVE.\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2019", "transaction": "Organized", "filed_date": "10/08/2019", "description": "E-Form"}, {"effective_date": "02/28/2022", "transaction": "Change of Registered Agent", "filed_date": "02/28/2022", "description": "OnlineForm 5"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}, {"effective_date": "01/26/2025", "transaction": "Change of Registered Agent", "filed_date": "01/26/2025", "description": "OnlineForm 5"}], "emails": ["MVNIELSEN@GMAIL.COM"]}
{"task_id": 298386, "worker_id": "details-extract-23", "ts": 1776132053, "record_type": "business_detail", "entity_details": {"entity_name": "#48 HERITAGE LAKE LLC", "registered_effective_date": "05/09/2022", "status": "Organized", "status_date": "05/09/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3431 ENTERPRISE DR\nSHEBOYGAN\n,\nWI\n53083", "entity_id": "N057224"}, "registered_agent": {"name": "BRUCE JACOBS", "address": "3431 ENTERPRISE DR\nSHEBOYGAN\n,\nWI\n53083"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2022", "transaction": "Organized", "filed_date": "05/09/2022", "description": "E-Form"}, {"effective_date": "05/17/2023", "transaction": "Change of Registered Agent", "filed_date": "05/17/2023", "description": "OnlineForm 5"}], "emails": ["BRUCE@LEAKINGTHETRUTH.COM"]}
{"task_id": 298386, "worker_id": "details-extract-23", "ts": 1776132053, "record_type": "business_detail", "entity_details": {"entity_name": "48 HARBOR TOWN LLC", "registered_effective_date": "03/12/2026", "status": "Organized", "status_date": "03/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "36 Plumbridge Cir\nHilton Head Island\n,\nSC\n29928\nUnited States of America", "entity_id": "F081239"}, "registered_agent": {"name": "HEINZELMAN LAW & TAX, S.C.", "address": "10033 N PORT WASHINGTON ROAD\nSUITE 275\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2026", "transaction": "Organized", "filed_date": "03/12/2026", "description": "E-Form"}], "emails": ["MEGAN@HEINZELMANLAW.COM"]}
{"task_id": 299420, "worker_id": "details-extract-4", "ts": 1776132125, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE SEVENTEEN, L.L.C.", "registered_effective_date": "02/02/2000", "status": "Organized", "status_date": "02/02/2000", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N48W6100 SPRING ST\nCEDARBURG\n,\nWI\n53012-2437\nUnited States of America", "entity_id": "F030724"}, "registered_agent": {"name": "MELINDA WIRTH", "address": "N48W6100 SPRING ST\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2000", "transaction": "Organized", "filed_date": "02/08/2000", "description": ""}, {"effective_date": "02/13/2006", "transaction": "Change of Registered Agent", "filed_date": "02/13/2006", "description": "FM516-E-Form"}, {"effective_date": "02/15/2007", "transaction": "Change of Registered Agent", "filed_date": "02/15/2007", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "03/08/2010", "transaction": "Change of Registered Agent", "filed_date": "03/08/2010", "description": "FM516-E-Form"}, {"effective_date": "01/24/2017", "transaction": "Change of Registered Agent", "filed_date": "01/24/2017", "description": "OnlineForm 5"}, {"effective_date": "02/29/2024", "transaction": "Change of Registered Agent", "filed_date": "02/29/2024", "description": "OnlineForm 5"}, {"effective_date": "05/10/2025", "transaction": "Change of Registered Agent", "filed_date": "05/10/2025", "description": "OnlineForm 5"}, {"effective_date": "03/16/2026", "transaction": "Change of Registered Agent", "filed_date": "03/16/2026", "description": "OnlineForm 5"}], "emails": ["WITHTWELVEGROUP@GMAIL.COM"]}
{"task_id": 299420, "worker_id": "details-extract-4", "ts": 1776132125, "record_type": "business_detail", "entity_details": {"entity_name": "5:17 WELLNESS, LLC", "registered_effective_date": "11/17/2021", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "122B N. PIONEER PARK RD\nWESTFIELD\n,\nWI\n53964", "entity_id": "F067953"}, "registered_agent": {"name": "SUSAN KERKMAN", "address": "151 60TH ST\nCALEDONIA\n,\nWI\n53108-9779"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2021", "transaction": "Organized", "filed_date": "11/17/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/21/2023", "transaction": "Restored to Good Standing", "filed_date": "10/21/2023", "description": "OnlineForm 5"}, {"effective_date": "10/21/2023", "transaction": "Change of Registered Agent", "filed_date": "10/21/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 299420, "worker_id": "details-extract-4", "ts": 1776132125, "record_type": "business_detail", "entity_details": {"entity_name": "51/70 DEVELOPMENT COMPANY (A LIMITED PARTNERSHIP)", "registered_effective_date": "11/13/1984", "status": "Delinquent", "status_date": "10/01/2024", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "1818 GRAND AVE\nWAUSAU\n,\nWI\n54401\nUnited States of America", "entity_id": "F021100"}, "registered_agent": {"name": "JACK R WILLIAMS", "address": "1818 GRAND AVE\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/13/1984", "description": ""}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2026", "description": "PUBLICATION"}]}
{"task_id": 299420, "worker_id": "details-extract-4", "ts": 1776132125, "record_type": "business_detail", "entity_details": {"entity_name": "517 - 519 WALWORTH STREET, LLC", "registered_effective_date": "12/11/2019", "status": "Organized", "status_date": "12/11/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2447 SHADY SIDE DR\nLAKE GENEVA\n,\nWI\n53147-3815", "entity_id": "F062613"}, "registered_agent": {"name": "NIKI CEISEL", "address": "N2447 SHADY SIDE DR\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2019", "transaction": "Organized", "filed_date": "12/11/2019", "description": "E-Form"}, {"effective_date": "11/12/2021", "transaction": "Change of Registered Agent", "filed_date": "11/12/2021", "description": "OnlineForm 5"}, {"effective_date": "11/03/2023", "transaction": "Change of Registered Agent", "filed_date": "11/03/2023", "description": "OnlineForm 5"}], "emails": ["NIKICEISEL@YAHOO.COM"]}
{"task_id": 299420, "worker_id": "details-extract-4", "ts": 1776132125, "record_type": "business_detail", "entity_details": {"entity_name": "517 BEAUTY LOUNGE LLC", "registered_effective_date": "07/10/2020", "status": "Administratively Dissolved", "status_date": "01/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F064048"}, "registered_agent": {"name": "SHARRON J JONES", "address": "9009 W BELOIT RD.\nAPT 319\nMILWAUKEE\n,\nWI\n53227"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2020", "transaction": "Organized", "filed_date": "07/10/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2023", "description": "PUBLICATION"}, {"effective_date": "01/25/2024", "transaction": "Administrative Dissolution", "filed_date": "01/25/2024", "description": ""}]}
{"task_id": 299420, "worker_id": "details-extract-4", "ts": 1776132125, "record_type": "business_detail", "entity_details": {"entity_name": "517 BLANCHE, LLC", "registered_effective_date": "10/01/2008", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4047 SUNSET HILL RD\nHUBERTUS\n,\nWI\n53033-9468\nUnited States of America", "entity_id": "F042657"}, "registered_agent": {"name": "PAUL R. REICHER", "address": "4047 SUNSET HILL RD\nHUBERTUS\n,\nWI\n53033-9468"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2008", "transaction": "Organized", "filed_date": "10/06/2008", "description": "E-Form"}, {"effective_date": "12/18/2015", "transaction": "Change of Registered Agent", "filed_date": "12/18/2015", "description": "OnlineForm 5"}, {"effective_date": "11/07/2019", "transaction": "Change of Registered Agent", "filed_date": "11/07/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 299420, "worker_id": "details-extract-4", "ts": 1776132125, "record_type": "business_detail", "entity_details": {"entity_name": "517 COR LLC", "registered_effective_date": "11/15/2010", "status": "Restored to Good Standing", "status_date": "02/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9217 N JOHN PAUL RD\nMILTON\n,\nWI\n53563-9267\nUnited States of America", "entity_id": "F045529"}, "registered_agent": {"name": "DAVID BOIE", "address": "9217 N JOHN PAUL RD\nMILTON\n,\nWI\n53563-9267"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2010", "transaction": "Organized", "filed_date": "11/17/2010", "description": "E-Form"}, {"effective_date": "11/17/2016", "transaction": "Change of Registered Agent", "filed_date": "11/17/2016", "description": "OnlineForm 5"}, {"effective_date": "10/30/2017", "transaction": "Change of Registered Agent", "filed_date": "10/30/2017", "description": "OnlineForm 5"}, {"effective_date": "11/21/2021", "transaction": "Change of Registered Agent", "filed_date": "11/21/2021", "description": "OnlineForm 5"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "02/23/2026", "transaction": "Restored to Good Standing", "filed_date": "02/23/2026", "description": "OnlineForm 5"}], "emails": ["BOIEC@CENTURYTEL.NET"]}
{"task_id": 299420, "worker_id": "details-extract-4", "ts": 1776132125, "record_type": "business_detail", "entity_details": {"entity_name": "517 DIVISION STREET LLC", "registered_effective_date": "11/19/2001", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F032624"}, "registered_agent": {"name": "RICHARD H GOLDBERG", "address": "108 S WEBSTER ST STE 300\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2001", "transaction": "Organized", "filed_date": "11/20/2001", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 299420, "worker_id": "details-extract-4", "ts": 1776132125, "record_type": "business_detail", "entity_details": {"entity_name": "517 E RAWSON, LLC", "registered_effective_date": "09/08/2023", "status": "Registered", "status_date": "09/08/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2560 LORD BALTIMORE DR\nBALTIMORE\n,\nMD\n21244\nUnited States of America", "entity_id": "F073517"}, "registered_agent": {"name": "GREG FAX", "address": "2000 PEWAUKEE ROAD\nSUITE A\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2023", "transaction": "Registered", "filed_date": "09/08/2023", "description": "OnlineForm 521"}]}
{"task_id": 299420, "worker_id": "details-extract-4", "ts": 1776132125, "record_type": "business_detail", "entity_details": {"entity_name": "517 ELIZABETH STREET PROPERTY LLC", "registered_effective_date": "01/16/2018", "status": "Organized", "status_date": "01/16/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "517 ELIZABETH ST\nWATERFORD\n,\nWI\n53185", "entity_id": "F058451"}, "registered_agent": {"name": "NORMAN NELSON", "address": "517 ELIZABETH ST.\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2018", "transaction": "Organized", "filed_date": "01/16/2018", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Change of Registered Agent", "filed_date": "04/01/2019", "description": "OnlineForm 5"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "OnlineForm 5"}], "emails": ["NORMCO_HVAC@YAHOO.COM"]}
{"task_id": 299420, "worker_id": "details-extract-4", "ts": 1776132125, "record_type": "business_detail", "entity_details": {"entity_name": "517 GRAND CANYON, LLC", "registered_effective_date": "03/23/2023", "status": "Registered", "status_date": "03/23/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "300 JAMES ROBERTSON PARKWAY\n6TH FLOOR\nNASHVILLE\n,\nTN\n37201\nUnited States of America", "entity_id": "R085992"}, "registered_agent": {"name": "PARACORP INCORPORATED", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2023", "transaction": "Registered", "filed_date": "03/23/2023", "description": "OnlineForm 521"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "FM13-E-Form"}, {"effective_date": "03/19/2024", "transaction": "Change of Registered Agent", "filed_date": "03/19/2024", "description": "OnlineForm 5"}]}
{"task_id": 299420, "worker_id": "details-extract-4", "ts": 1776132125, "record_type": "business_detail", "entity_details": {"entity_name": "517 N. SEGOE LLC", "registered_effective_date": "09/26/2017", "status": "Registered", "status_date": "09/26/2017", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "33 BOYLSTON STREET\nSUITE 3000\nCHESTNUT HILL\n,\nMA\n02467\nUnited States of America", "entity_id": "F057315"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. BEDFORD STREET, SUITE 1\nSUITE 3000\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2017", "transaction": "Registered", "filed_date": "09/26/2017", "description": "OnlineForm 521"}, {"effective_date": "01/23/2023", "transaction": "Change of Registered Agent", "filed_date": "01/23/2023", "description": "OnlineForm 5"}, {"effective_date": "02/05/2024", "transaction": "Change of Registered Agent", "filed_date": "02/05/2024", "description": "OnlineForm 5"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}]}
{"task_id": 299420, "worker_id": "details-extract-4", "ts": 1776132125, "record_type": "business_detail", "entity_details": {"entity_name": "517 TASMAN LLC", "registered_effective_date": "11/04/2024", "status": "Organized", "status_date": "11/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "606 E Mifflin Street\nMadison\n,\nWI\n53703\nUnited States of America", "entity_id": "F076812"}, "registered_agent": {"name": "NICK GOIKOVICH", "address": "606 E MIFFLIN\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2024", "transaction": "Organized", "filed_date": "11/04/2024", "description": "E-Form"}], "emails": ["NICKGOIKOVICH21@YAHOO.COM"]}
{"task_id": 299420, "worker_id": "details-extract-4", "ts": 1776132125, "record_type": "business_detail", "entity_details": {"entity_name": "517 W NORTH ST. LLC", "registered_effective_date": "04/30/2007", "status": "Dissolved", "status_date": "08/24/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "517 W NORTH ST\nSTE 100\nDE FOREST\n,\nWI\n53532-1090\nUnited States of America", "entity_id": "T042958"}, "registered_agent": {"name": "TERRENCE P CHRISTIANSON", "address": "517 W NORTH ST\nSTE 100\nDE FOREST\n,\nWI\n53532-1090"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/30/2007", "transaction": "Organized", "filed_date": "05/02/2007", "description": "E-Form"}, {"effective_date": "04/30/2007", "transaction": "Statement of Correction", "filed_date": "06/12/2007", "description": "Old Name = TC AND BG L.L.C."}, {"effective_date": "06/23/2008", "transaction": "Change of Registered Agent", "filed_date": "06/23/2008", "description": "FM516-E-Form"}, {"effective_date": "04/29/2013", "transaction": "Change of Registered Agent", "filed_date": "04/29/2013", "description": "FM516-E-Form"}, {"effective_date": "06/04/2015", "transaction": "Change of Registered Agent", "filed_date": "06/04/2015", "description": "OnlineForm 5"}, {"effective_date": "05/03/2016", "transaction": "Change of Registered Agent", "filed_date": "05/03/2016", "description": "OnlineForm 5"}, {"effective_date": "05/21/2018", "transaction": "Change of Registered Agent", "filed_date": "05/21/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "08/24/2020", "transaction": "Articles of Dissolution", "filed_date": "08/31/2020", "description": ""}]}
{"task_id": 299420, "worker_id": "details-extract-4", "ts": 1776132125, "record_type": "business_detail", "entity_details": {"entity_name": "517 WATER STREET ADVENTURES LLC", "registered_effective_date": "07/25/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "517 W. Water St.\nPrinceton\n,\nWI\n54968\nUnited States of America", "entity_id": "F073141"}, "registered_agent": {"name": "ALEXANDER PEARSALL", "address": "517 W. WATER ST.\nPRINCETON\n,\nWI\n54968"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2023", "transaction": "Organized", "filed_date": "07/25/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 299420, "worker_id": "details-extract-4", "ts": 1776132125, "record_type": "business_detail", "entity_details": {"entity_name": "517-519 DRIES LLC", "registered_effective_date": "05/04/2011", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W144N10761 LINCOLN DR\nGERMANTOWN\n,\nWI\n53022-4398\nUnited States of America", "entity_id": "F046224"}, "registered_agent": {"name": "THOMAS WILLIAM FOHT", "address": "W144N10761 LINCOLN DR\nGERMANTOWN\n,\nWI\n53022-4398"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2011", "transaction": "Organized", "filed_date": "05/10/2011", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "06/18/2018", "transaction": "Change of Registered Agent", "filed_date": "06/18/2018", "description": "OnlineForm 5"}, {"effective_date": "06/18/2018", "transaction": "Restored to Good Standing", "filed_date": "06/18/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 299420, "worker_id": "details-extract-4", "ts": 1776132125, "record_type": "business_detail", "entity_details": {"entity_name": "5170 IDLE LLC", "registered_effective_date": "06/25/2018", "status": "Organized", "status_date": "06/25/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P O BOX 511714\nMILWAUKEE\n,\nWI\n53203", "entity_id": "F059425"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2018", "transaction": "Organized", "filed_date": "06/25/2018", "description": "E-Form"}, {"effective_date": "06/20/2019", "transaction": "Change of Registered Agent", "filed_date": "06/20/2019", "description": "OnlineForm 5"}, {"effective_date": "01/03/2023", "transaction": "Change of Registered Agent", "filed_date": "01/03/2023", "description": "OnlineForm 5"}, {"effective_date": "06/20/2024", "transaction": "Change of Registered Agent", "filed_date": "06/20/2024", "description": "OnlineForm 5"}, {"effective_date": "06/16/2025", "transaction": "Change of Registered Agent", "filed_date": "06/16/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 299420, "worker_id": "details-extract-4", "ts": 1776132125, "record_type": "business_detail", "entity_details": {"entity_name": "5170 LLC", "registered_effective_date": "10/20/2025", "status": "Organized", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "p.o. box 757\ncedarburg\n,\nwi\n53012\nUnited States of America", "entity_id": "F079869"}, "registered_agent": {"name": "MARK LIESKE, LLC", "address": "241 W. JUNIPER DR\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2025", "transaction": "Organized", "filed_date": "10/20/2025", "description": "E-Form"}], "emails": ["CDLTESTING@YAHOO.COM"]}
{"task_id": 299420, "worker_id": "details-extract-4", "ts": 1776132125, "record_type": "business_detail", "entity_details": {"entity_name": "5170 N 66TH ST LLC", "registered_effective_date": "03/25/2010", "status": "Dissolved", "status_date": "03/11/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4410 S REGAL MANOR DR\nNEW BERLIN\n,\nWI\n53151-9213\nUnited States of America", "entity_id": "F044628"}, "registered_agent": {"name": "DENICE ANDREA LUCAS", "address": "4410 S REGAL MANOR DR\nNEW BERLIN\n,\nWI\n53151-9213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/25/2010", "transaction": "Organized", "filed_date": "03/25/2010", "description": "E-Form"}, {"effective_date": "03/25/2010", "transaction": "Statement of Correction", "filed_date": "03/29/2010", "description": "Old Name = 5710 N 66TH ST LLC"}, {"effective_date": "01/31/2017", "transaction": "Change of Registered Agent", "filed_date": "01/31/2017", "description": "OnlineForm 5"}, {"effective_date": "03/11/2019", "transaction": "Articles of Dissolution", "filed_date": "03/15/2019", "description": ""}]}
{"task_id": 299420, "worker_id": "details-extract-4", "ts": 1776132125, "record_type": "business_detail", "entity_details": {"entity_name": "5171 NORTH SANTA MONICA BOULEVARD LLC", "registered_effective_date": "05/25/2016", "status": "Restored to Good Standing", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10936 N PORT WASHINGTON RD\nSTE 105\nMEQUON\n,\nWI\n53092-5031", "entity_id": "F054824"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2016", "transaction": "Organized", "filed_date": "05/25/2016", "description": "E-Form"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/07/2025", "transaction": "Restored to Good Standing", "filed_date": "04/07/2025", "description": "OnlineForm 5"}, {"effective_date": "02/25/2026", "transaction": "Change of Registered Agent", "filed_date": "02/25/2026", "description": "FM13-E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 299420, "worker_id": "details-extract-4", "ts": 1776132125, "record_type": "business_detail", "entity_details": {"entity_name": "5175 HIGH CROSSING BLVD L.L.C.", "registered_effective_date": "08/12/1996", "status": "Dissolved", "status_date": "12/31/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "708 HEARTLAND TRAIL\nSUITE 1600\nMADISON\n,\nWI\n53717\nUnited States of America", "entity_id": "F027840"}, "registered_agent": {"name": "VANTA COMMERCIAL PROPERTIES L.L.C.", "address": "708 HEARTLAND TRAIL\nSUITE 1600\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/12/1996", "transaction": "Organized", "filed_date": "08/12/1996", "description": ""}, {"effective_date": "06/13/2001", "transaction": "Amendment", "filed_date": "06/19/2001", "description": "Old Name = 5175 HIGH CROSSING BLVD. L.L.C."}, {"effective_date": "02/14/2005", "transaction": "Change of Registered Agent", "filed_date": "02/14/2005", "description": "FM 516 2004"}, {"effective_date": "09/25/2006", "transaction": "Change of Registered Agent", "filed_date": "09/25/2006", "description": "FM516-E-Form"}, {"effective_date": "05/31/2007", "transaction": "Change of Registered Agent", "filed_date": "06/05/2007", "description": "FM13-E-Form"}, {"effective_date": "07/16/2008", "transaction": "Change of Registered Agent", "filed_date": "07/17/2008", "description": "FM13-E-Form"}, {"effective_date": "08/18/2010", "transaction": "Change of Registered Agent", "filed_date": "08/18/2010", "description": "FM516-E-Form"}, {"effective_date": "08/15/2011", "transaction": "Change of Registered Agent", "filed_date": "08/15/2011", "description": "FM516-E-Form"}, {"effective_date": "09/29/2014", "transaction": "Change of Registered Agent", "filed_date": "09/29/2014", "description": "FM516-E-Form"}, {"effective_date": "12/31/2016", "transaction": "Articles of Dissolution", "filed_date": "12/29/2016", "description": "OnlineForm 510"}]}
{"task_id": 299420, "worker_id": "details-extract-4", "ts": 1776132125, "record_type": "business_detail", "entity_details": {"entity_name": "5176 WEST RADCLIFFE DRIVE LLC", "registered_effective_date": "11/02/2020", "status": "Organized", "status_date": "11/02/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7821 N 60TH ST, UNIT C\nP. O. BOX 242172\nMILWAUKEE\n,\nWI\n53224", "entity_id": "F064876"}, "registered_agent": {"name": "TOB WATSIN", "address": "7821 N 60TH ST, UNIT C\nP. O. BOX 242172\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2020", "transaction": "Organized", "filed_date": "11/02/2020", "description": "E-Form"}, {"effective_date": "11/12/2021", "transaction": "Change of Registered Agent", "filed_date": "11/12/2021", "description": "OnlineForm 5"}, {"effective_date": "10/27/2023", "transaction": "Change of Registered Agent", "filed_date": "10/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/14/2025", "transaction": "Change of Registered Agent", "filed_date": "01/14/2025", "description": "OnlineForm 5"}], "emails": ["BAYSOLCORP@YAHOO.COM"]}
{"task_id": 299420, "worker_id": "details-extract-4", "ts": 1776132125, "record_type": "business_detail", "entity_details": {"entity_name": "5178 RID LLC", "registered_effective_date": "03/24/2010", "status": "Administratively Dissolved", "status_date": "08/07/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F044625"}, "registered_agent": {"name": "MY THI TRAM LE", "address": "515 JUNCTION RD\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/24/2010", "transaction": "Organized", "filed_date": "03/30/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/26/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/26/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/07/2013", "description": "PUBLICATION"}, {"effective_date": "08/07/2013", "transaction": "Administrative Dissolution", "filed_date": "08/07/2013", "description": "PUBLICATION"}]}
{"task_id": 299420, "worker_id": "details-extract-4", "ts": 1776132125, "record_type": "business_detail", "entity_details": {"entity_name": "517GH, LLC", "registered_effective_date": "07/12/2024", "status": "Dissolved", "status_date": "11/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "417 ALFRED ST\nATHENS\n,\nWI\n54411", "entity_id": "F075989"}, "registered_agent": {"name": "KIMBERLY K HELLER", "address": "417 ALFRED ST\nATHENS\n,\nWI\n5411"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2024", "transaction": "Organized", "filed_date": "07/18/2024", "description": ""}, {"effective_date": "11/29/2024", "transaction": "Articles of Dissolution", "filed_date": "11/29/2024", "description": "OnlineForm 510"}]}
{"task_id": 299618, "worker_id": "details-extract-3", "ts": 1776132150, "record_type": "business_detail", "entity_details": {"entity_name": "56POINTS LLC", "registered_effective_date": "04/12/2025", "status": "Organized", "status_date": "04/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "F078219"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2025", "transaction": "Organized", "filed_date": "04/12/2025", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 299604, "worker_id": "details-extract-73", "ts": 1776132179, "record_type": "business_detail", "entity_details": {"entity_name": "56 BOXWOOD LLC", "registered_effective_date": "12/27/2019", "status": "Organized", "status_date": "12/27/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "465 GRIFFIN BLVD.\nAMERY\n,\nWI\n54001", "entity_id": "F062715"}, "registered_agent": {"name": "UNIPUNCH PRODUCTS, INC.", "address": "465 GRIFFIN BLVD\nAMERY\n,\nWI\n54001"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2019", "transaction": "Organized", "filed_date": "12/27/2019", "description": "E-Form"}, {"effective_date": "12/30/2020", "transaction": "Change of Registered Agent", "filed_date": "12/30/2020", "description": "OnlineForm 5"}, {"effective_date": "11/23/2021", "transaction": "Change of Registered Agent", "filed_date": "11/23/2021", "description": "OnlineForm 5"}, {"effective_date": "06/19/2023", "transaction": "Change of Registered Agent", "filed_date": "06/19/2023", "description": "OnlineForm 5"}], "emails": ["JOSH@NEWVILLE.COM"]}
{"task_id": 299604, "worker_id": "details-extract-73", "ts": 1776132179, "record_type": "business_detail", "entity_details": {"entity_name": "56 BURLEIGH BEER & FOOD LLC", "registered_effective_date": "04/30/2024", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5602 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210\nUnited States of America", "entity_id": "F075401"}, "registered_agent": {"name": "HARMANDEEP SINGH", "address": "5602 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/30/2024", "transaction": "Organized", "filed_date": "04/30/2024", "description": "E-Form"}, {"effective_date": "04/30/2024", "transaction": "Amendment", "filed_date": "04/30/2024", "description": "OnlineForm 504 Old Name = 56 BURLEIGH FOOD & BEER LLC"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Change of Registered Agent", "filed_date": "04/06/2026", "description": "OnlineForm 5"}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["HS20183606@GMAIL.COM"]}
{"task_id": 299604, "worker_id": "details-extract-73", "ts": 1776132179, "record_type": "business_detail", "entity_details": {"entity_name": "56 BURLEIGH FOOD & BEER LLC", "registered_effective_date": "03/26/2024", "status": "Dissolved", "status_date": "04/30/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5606 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210\nUnited States of America", "entity_id": "F075109"}, "registered_agent": {"name": "TEJINDER P RAJPUT", "address": "5606 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2024", "transaction": "Organized", "filed_date": "03/26/2024", "description": "E-Form"}, {"effective_date": "04/30/2024", "transaction": "Articles of Dissolution", "filed_date": "04/30/2024", "description": "OnlineForm 510"}]}
{"task_id": 295609, "worker_id": "details-extract-17", "ts": 1776132227, "record_type": "business_detail", "entity_details": {"entity_name": "23 CLUB LLC", "registered_effective_date": "07/29/2025", "status": "Organized", "status_date": "07/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "280 N Shore Dr\nOxford\n,\nWI\n53952-8712\nUnited States of America", "entity_id": "T115603"}, "registered_agent": {"name": "ATHENA L JOHNSON", "address": "280 NORTHSHORE DR\nOXFORD\n,\nWI\n53952"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2025", "transaction": "Organized", "filed_date": "07/29/2025", "description": "E-Form"}], "emails": ["ATHENALJOHNSON94@GMAIL.COM"]}
{"task_id": 295609, "worker_id": "details-extract-17", "ts": 1776132227, "record_type": "business_detail", "entity_details": {"entity_name": "23'S CLEATS 4 KIDZ INCORPORATED", "registered_effective_date": "03/10/2024", "status": "Incorporated/Qualified/Registered", "status_date": "03/10/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "3148 ROCKCRESS CIR\nGREEN BAY\n,\nWI\n54311", "entity_id": "T107658"}, "registered_agent": {"name": "JAMES GERCZAK", "address": "3148 ROCKCRESS CIR\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/10/2024", "description": "OnlineForm 102"}, {"effective_date": "02/27/2025", "transaction": "Change of Registered Agent", "filed_date": "02/27/2025", "description": "OnlineForm 5"}]}
{"task_id": 299671, "worker_id": "details-extract-11", "ts": 1776132228, "record_type": "business_detail", "entity_details": {"entity_name": "5860-62 BRIDGE ROAD LLC", "registered_effective_date": "01/30/2021", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W60N1025 SHEBOYGAN RD\nCEDARBURG\n,\nWI\n53012-1428", "entity_id": "F065515"}, "registered_agent": {"name": "DAVID D. LANDERS", "address": "W60N1025 SHEBOYGAN RD\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/30/2021", "transaction": "Organized", "filed_date": "01/30/2021", "description": "E-Form"}, {"effective_date": "03/22/2021", "transaction": "Amendment", "filed_date": "03/22/2021", "description": "OnlineForm 504 Old Name = 5960-62 BRIDGE STREET LLC"}, {"effective_date": "12/11/2023", "transaction": "Change of Registered Agent", "filed_date": "12/11/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 299671, "worker_id": "details-extract-11", "ts": 1776132228, "record_type": "business_detail", "entity_details": {"entity_name": "5861 N 74TH LLC", "registered_effective_date": "03/07/2017", "status": "Restored to Good Standing", "status_date": "01/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4480 W TERRY AVE\nBROWN DEER\n,\nWI\n53223-3136", "entity_id": "F056242"}, "registered_agent": {"name": "MORBA LLC", "address": "4480 W TERRY AVE\nBROWN DEER\n,\nWI\n53223-3136"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2017", "transaction": "Organized", "filed_date": "03/07/2017", "description": "E-Form"}, {"effective_date": "03/12/2018", "transaction": "Change of Registered Agent", "filed_date": "03/12/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/26/2021", "transaction": "Restored to Good Standing", "filed_date": "01/26/2021", "description": "OnlineForm 5"}, {"effective_date": "03/15/2023", "transaction": "Change of Registered Agent", "filed_date": "03/15/2023", "description": "OnlineForm 5"}], "emails": ["PATRICIA_BANUELOS99@YAHOO.COM"]}
{"task_id": 299671, "worker_id": "details-extract-11", "ts": 1776132228, "record_type": "business_detail", "entity_details": {"entity_name": "5861-5863 N 32ND ST LLC", "registered_effective_date": "09/18/2015", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7700 W BLUEMOUND RD\nWAUWATOSA\n,\nWI\n53213", "entity_id": "L056960"}, "registered_agent": {"name": "JOSEPH K HULJAK", "address": "7700 W BLUEMOUND RD\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/18/2015", "transaction": "Organized", "filed_date": "09/18/2015", "description": "E-Form"}, {"effective_date": "02/16/2016", "transaction": "Amendment", "filed_date": "02/16/2016", "description": "OnlineForm 504 Old Name = LAUNCH PAD VENTURES I LLC"}, {"effective_date": "08/11/2016", "transaction": "Change of Registered Agent", "filed_date": "08/11/2016", "description": "OnlineForm 5"}, {"effective_date": "07/21/2017", "transaction": "Change of Registered Agent", "filed_date": "07/21/2017", "description": "OnlineForm 5"}, {"effective_date": "08/29/2018", "transaction": "Change of Registered Agent", "filed_date": "08/29/2018", "description": "OnlineForm 5"}, {"effective_date": "11/02/2020", "transaction": "Amendment", "filed_date": "11/02/2020", "description": "OnlineForm 504 Old Name = LAUNCHPAD VENTURES 1LLC  CHG REGD AGT CHG REGD AGT ADDR"}, {"effective_date": "02/19/2021", "transaction": "Amendment", "filed_date": "02/19/2021", "description": "OnlineForm 504 Old Name = 5861-5863 N 43RD ST LLC"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 299671, "worker_id": "details-extract-11", "ts": 1776132228, "record_type": "business_detail", "entity_details": {"entity_name": "5862 NORTH 63 LLC", "registered_effective_date": "08/12/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F070182"}, "registered_agent": {"name": "PAUL MARGERIE", "address": "12970 W BLUEMOUND RD\nSTE 103\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2022", "transaction": "Organized", "filed_date": "08/12/2022", "description": "E-Form"}, {"effective_date": "08/12/2022", "transaction": "Statement of Correction", "filed_date": "09/19/2022", "description": ""}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 299671, "worker_id": "details-extract-11", "ts": 1776132228, "record_type": "business_detail", "entity_details": {"entity_name": "5862 NORTH 65TH STREET LLC", "registered_effective_date": "05/17/2023", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4565 W DONGES LN\nBROWN DEER\n,\nWI\n53223-1443\nUnited States of America", "entity_id": "F072571"}, "registered_agent": {"name": "LOUIS CHATFIELD", "address": "4565 W DONGES LN\nBROWN DEER\n,\nWI\n53223-1443"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2023", "transaction": "Organized", "filed_date": "05/17/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Change of Registered Agent", "filed_date": "04/06/2026", "description": "OnlineForm 5"}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["LOUIS.CHATFIELD@GMAIL.COM"]}
{"task_id": 299671, "worker_id": "details-extract-11", "ts": 1776132228, "record_type": "business_detail", "entity_details": {"entity_name": "5867 N. TEUTONIA, LLC", "registered_effective_date": "12/19/2018", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10136 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53224-5191", "entity_id": "F060429"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2018", "transaction": "Organized", "filed_date": "12/19/2018", "description": "E-Form"}, {"effective_date": "11/19/2019", "transaction": "Change of Registered Agent", "filed_date": "11/19/2019", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "12/31/2023", "transaction": "Change of Registered Agent", "filed_date": "12/31/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 299671, "worker_id": "details-extract-11", "ts": 1776132228, "record_type": "business_detail", "entity_details": {"entity_name": "FIFTY EIGHT SIXTY TWO THIRTY SIX CORP.", "registered_effective_date": "08/20/1997", "status": "Dissolved", "status_date": "12/08/2000", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "11412 N PORT WASHINGTON #202-S\nMEQUON\n,\nWI\n53092", "entity_id": "F028636"}, "registered_agent": {"name": "RANDY USOW", "address": "11412 N PORT WASHINGTON #202-5\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/22/1997", "description": ""}, {"effective_date": "07/01/1999", "transaction": "Delinquent", "filed_date": "07/01/1999", "description": ""}, {"effective_date": "12/08/1999", "transaction": "Restored to Good Standing", "filed_date": "12/08/1999", "description": ""}, {"effective_date": "12/08/2000", "transaction": "Articles of Dissolution", "filed_date": "12/13/2000", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "290 AUTO WHOLESALE LLC", "registered_effective_date": "12/20/2018", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 SKYLINE DR #1 UNIT 131\nARLINGTON\n,\nWI\n53911", "entity_id": "T079230"}, "registered_agent": {"name": "JESUS ARRIAGA", "address": "101 SKYLINE DR UNIT W131\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2018", "transaction": "Organized", "filed_date": "12/20/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "11/20/2020", "transaction": "Restored to Good Standing", "filed_date": "11/20/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "290 CLAR LIN LLC", "registered_effective_date": "08/11/2020", "status": "Organized", "status_date": "08/11/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "531 BRIARHILL LANE\nGLENVIEW\n,\nIL\n60025", "entity_id": "T086489"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2020", "transaction": "Organized", "filed_date": "08/11/2020", "description": "E-Form"}, {"effective_date": "07/10/2023", "transaction": "Change of Registered Agent", "filed_date": "07/10/2023", "description": "OnlineForm 5"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "290 DS, LLC", "registered_effective_date": "12/12/2016", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "290 DEPOT ST\nSCANDINAVIA\n,\nWI\n54977", "entity_id": "T071457"}, "registered_agent": {"name": "DANE COUNTY TITLE COMPANY, LLC", "address": "901 S WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/12/2016", "transaction": "Organized", "filed_date": "12/12/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "12/11/2018", "transaction": "Restored to Good Standing", "filed_date": "12/11/2018", "description": "OnlineForm 5"}, {"effective_date": "12/11/2018", "transaction": "Change of Registered Agent", "filed_date": "12/11/2018", "description": "OnlineForm 5"}, {"effective_date": "11/22/2019", "transaction": "Change of Registered Agent", "filed_date": "11/22/2019", "description": "OnlineForm 13"}, {"effective_date": "03/10/2021", "transaction": "Amendment", "filed_date": "03/11/2021", "description": "Old Name = 290 DEPOT ST, LLC, CHGS REG AGT & OFF"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "290 INDUSTRIAL, LLC", "registered_effective_date": "02/26/2024", "status": "Organized", "status_date": "02/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "290 Industrial Drive\nWaupaca\n,\nWI\n54981\nUnited States of America", "entity_id": "T107448"}, "registered_agent": {"name": "MLF CORPORATE SERVICES LLC", "address": "2501 E ENTERPRISE AVE\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2024", "transaction": "Organized", "filed_date": "02/26/2024", "description": "E-Form"}, {"effective_date": "03/27/2025", "transaction": "Change of Registered Agent", "filed_date": "03/27/2025", "description": "OnlineForm 5"}], "emails": ["MLFCORP@MENNLAW.COM"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "290 MOTORS LLC", "registered_effective_date": "03/01/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 SKYLINE DR #1, W008\nARLINGTON\n,\nWI\n53911\nUnited States of America", "entity_id": "T101799"}, "registered_agent": {"name": "STEPHON A ALLEN", "address": "101 SKYLINE DR #1, W008\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2023", "transaction": "Organized", "filed_date": "03/01/2023", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "290 SEVENTEENTH LLC", "registered_effective_date": "08/19/2017", "status": "Organized", "status_date": "08/19/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "290 SEVENTEENTH ST.\nFOND DU LAC\n,\nWI\n54935", "entity_id": "T073999"}, "registered_agent": {"name": "CAMERON S KURER", "address": "9595 MULLEN LANE\nALLENTON\n,\nWI\n53002"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2017", "transaction": "Organized", "filed_date": "08/19/2017", "description": "E-Form"}, {"effective_date": "03/19/2020", "transaction": "Change of Registered Agent", "filed_date": "03/19/2020", "description": "FM13-E-Form"}, {"effective_date": "09/18/2023", "transaction": "Change of Registered Agent", "filed_date": "09/18/2023", "description": "OnlineForm 5"}], "emails": ["CAMKURER@GMAIL.COM"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2900 BURLING 3N LLC", "registered_effective_date": "01/30/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "919 S 7th St\nPrairie Du Chien\n,\nWI\n53821\nUnited States of America", "entity_id": "T101256"}, "registered_agent": {"name": "DANIEL BENDER", "address": "919 S 7TH ST\nPRAIRIE DU CHIEN\n,\nWI\n53821"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2023", "transaction": "Organized", "filed_date": "01/30/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2900 CORPORATION", "registered_effective_date": "12/17/1987", "status": "Merged, acquired", "status_date": "01/18/1989", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "2900 S 166TH ST\nNEW BERLIN\n,\nWI\n53151\nUnited States of America", "entity_id": "T020878"}, "registered_agent": {"name": "THOMAS J HENKELS", "address": "2900 S 166TH ST\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/17/1987", "description": ""}, {"effective_date": "01/18/1989", "transaction": "Merged (nonsurvivor", "filed_date": "01/18/1989", "description": "1R024926 (RAND BRIGHT CORPORATION)"}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2900 HUNTER HILL SH, LLC", "registered_effective_date": "03/20/2018", "status": "Dissolved", "status_date": "01/22/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "613 WILLIAMSON ST\nSTE 210\nMADISON\n,\nWI\n53703-3515", "entity_id": "T076152"}, "registered_agent": {"name": "TIM RIKKERS", "address": "613 WILLIAMSON ST\nSUITE 210\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2018", "transaction": "Organized", "filed_date": "03/20/2018", "description": "E-Form"}, {"effective_date": "09/12/2019", "transaction": "Change of Registered Agent", "filed_date": "09/12/2019", "description": "OnlineForm 5"}, {"effective_date": "03/17/2020", "transaction": "Change of Registered Agent", "filed_date": "03/17/2020", "description": "OnlineForm 5"}, {"effective_date": "01/22/2021", "transaction": "Articles of Dissolution", "filed_date": "01/22/2021", "description": "OnlineForm 510"}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2900 NORTH 12TH STREET CORP.", "registered_effective_date": "02/25/1988", "status": "Administratively Dissolved", "status_date": "06/20/1995", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "3130 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "T020991"}, "registered_agent": {"name": "WILLIAM RIGDEN", "address": "3130 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/25/1988", "description": ""}, {"effective_date": "01/04/1989", "transaction": "Change of Registered Agent", "filed_date": "01/04/1989", "description": ""}, {"effective_date": "01/01/1995", "transaction": "Delinquent", "filed_date": "01/01/1995", "description": ""}, {"effective_date": "04/13/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/1995", "description": "952021729"}, {"effective_date": "06/20/1995", "transaction": "Administrative Dissolution", "filed_date": "06/20/1995", "description": "952031050"}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2900 PROPERTIES, LLC", "registered_effective_date": "03/27/2001", "status": "Restored to Good Standing", "status_date": "02/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2801 HOOVER AVE\nPLOVER\n,\nWI\n54467-3129\nUnited States of America", "entity_id": "T031596"}, "registered_agent": {"name": "MARVIN WORZELLA", "address": "2801 HOOVER AVE\nPLOVER\n,\nWI\n54467-3129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2001", "transaction": "Organized", "filed_date": "03/28/2001", "description": "eForm"}, {"effective_date": "06/01/2004", "transaction": "Change of Registered Agent", "filed_date": "06/01/2004", "description": "FM 516 2004"}, {"effective_date": "04/22/2010", "transaction": "Change of Registered Agent", "filed_date": "04/22/2010", "description": "FM516-E-Form"}, {"effective_date": "03/21/2018", "transaction": "Change of Registered Agent", "filed_date": "03/21/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "02/12/2021", "transaction": "Restored to Good Standing", "filed_date": "02/12/2021", "description": "OnlineForm 5"}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "OnlineForm 5"}], "emails": ["STEVE@WORZELLAS.COM"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2900 RUSSET, LLC", "registered_effective_date": "01/03/2022", "status": "Organized", "status_date": "01/03/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2714 4 1/2 MILE ROAD\nRACINE\n,\nWI\n53402", "entity_id": "T094706"}, "registered_agent": {"name": "AKIL AJMERI", "address": "2714 4 1/2 MILE ROAD\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2022", "transaction": "Organized", "filed_date": "01/03/2022", "description": "E-Form"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}], "emails": ["AKILAJMERI@GMAIL.COM"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2900 S 11 LLC", "registered_effective_date": "07/24/2007", "status": "Administratively Dissolved", "status_date": "02/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T043432"}, "registered_agent": {"name": "A-1 PROPERTY MANAGEMENT, LLC", "address": "5760 S. 108TH ST.\n#255\nHALES CORNERS\n,\nWI\n53130"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2007", "transaction": "Organized", "filed_date": "07/26/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/09/2011", "description": "PUBLICATION"}, {"effective_date": "02/08/2012", "transaction": "Administrative Dissolution", "filed_date": "02/08/2012", "description": "PUBLICATION"}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2900 S 11TH ST LLC", "registered_effective_date": "05/09/2012", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T056660"}, "registered_agent": {"name": "JAMES D SMITH", "address": "606 E JUNEAU AVE, 510694\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2012", "transaction": "Organized", "filed_date": "05/09/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2900 S 160TH OWNER LP", "registered_effective_date": "10/07/2021", "status": "Incorporated/Qualified/Registered", "status_date": "10/07/2021", "entity_type": "Foreign Limited Partnership", "period_of_existence": "PER", "principal_office_address": "1800 AVENUE OF THE STARS\nSUITE 1400\nLOS ANGELES\n,\nCA\n90067", "entity_id": "T093331"}, "registered_agent": {"name": "UNITED AGENT GROUP INC.", "address": "301 S. BEDFORD ST., STE. 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/07/2021", "description": ""}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "FM 318 2023"}, {"effective_date": "07/18/2024", "transaction": "Change of Registered Agent", "filed_date": "07/18/2024", "description": "FM13-E-Form"}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2900 W 36TH STREET LLC", "registered_effective_date": "05/02/2024", "status": "Withdrawal", "status_date": "05/05/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1636 N WELLS STREET\n#3215\nCHICAGO\n,\nIL\n60614\nUnited States of America", "entity_id": "T108549"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2024", "transaction": "Registered", "filed_date": "05/02/2024", "description": "OnlineForm 521"}, {"effective_date": "05/05/2025", "transaction": "Withdrawal", "filed_date": "05/08/2025", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2900 WEST LISBON REAL ESTATE, LLC", "registered_effective_date": "11/24/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T087980"}, "registered_agent": {"name": "CHARANJIT KAUR", "address": "2962 W. YORKSHIRE CR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2020", "transaction": "Organized", "filed_date": "11/24/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2900 WEST LISBON, LLC", "registered_effective_date": "11/24/2020", "status": "Restored to Good Standing", "status_date": "07/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2900 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208", "entity_id": "T087979"}, "registered_agent": {"name": "CHARANJIT KAUR", "address": "2962 W YORKSHIRE CIR\nFRANKLIN\n,\nWI\n53132-7004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2020", "transaction": "Organized", "filed_date": "11/24/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "04/11/2023", "transaction": "Restored to Good Standing", "filed_date": "04/11/2023", "description": "OnlineForm 5"}, {"effective_date": "04/11/2023", "transaction": "Change of Registered Agent", "filed_date": "04/11/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "07/18/2025", "transaction": "Restored to Good Standing", "filed_date": "07/18/2025", "description": "OnlineForm 5"}, {"effective_date": "07/18/2025", "transaction": "Change of Registered Agent", "filed_date": "07/18/2025", "description": "OnlineForm 5"}], "emails": ["2900WESTLISBONLLC@GMAIL.COM"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2901 - 240TH AVENUE PROPERTY LLC", "registered_effective_date": "01/29/2024", "status": "Organized", "status_date": "01/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4261 98TH ST\nPLEASANT PRAIRIE\n,\nWI\n53158-3743\nUnited States of America", "entity_id": "T107002"}, "registered_agent": {"name": "GARY R. EPPING", "address": "4261 98TH ST\nPLEASANT PRAIRIE\n,\nWI\n53158-3743"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2024", "transaction": "Organized", "filed_date": "01/29/2024", "description": "E-Form"}, {"effective_date": "02/25/2025", "transaction": "Change of Registered Agent", "filed_date": "02/25/2025", "description": "OnlineForm 5"}], "emails": ["EPPINGDG@SBCGLOBAL.NET"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2901 CONSULTING GROUP LLC", "registered_effective_date": "09/25/2024", "status": "Organized", "status_date": "09/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5688 Kinsale Drive\nFitchburg\n,\nWI\n53711\nUnited States of America", "entity_id": "T110637"}, "registered_agent": {"name": "STEPHEN ARNOLD", "address": "5688 KINSALE DRIVE\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2024", "transaction": "Organized", "filed_date": "09/25/2024", "description": "E-Form"}], "emails": ["STEPHENARNOLD2901@GMAIL.COM"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2901 CROSSROADS DRIVE L.L.C.", "registered_effective_date": "03/22/2001", "status": "Dissolved", "status_date": "11/29/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "708 HEARTLAND TRAIL\nSUITE 1600\nMADISON\n,\nWI\n53717\nUnited States of America", "entity_id": "T031575"}, "registered_agent": {"name": "VANTA COMMERCIAL PROPERTIES L.L.C.", "address": "708 HEARTLAND TRAIL, SUITE 1600\nPO BOX 7700\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2001", "transaction": "Organized", "filed_date": "03/23/2001", "description": "eForm"}, {"effective_date": "06/07/2004", "transaction": "Change of Registered Agent", "filed_date": "06/07/2004", "description": "FM 516 2004"}, {"effective_date": "03/31/2006", "transaction": "Change of Registered Agent", "filed_date": "03/31/2006", "description": "FM516-E-Form"}, {"effective_date": "05/30/2007", "transaction": "Change of Registered Agent", "filed_date": "06/05/2007", "description": "FM13-E-Form"}, {"effective_date": "07/16/2008", "transaction": "Change of Registered Agent", "filed_date": "07/17/2008", "description": "FM13-E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/20/2011", "transaction": "Restored to Good Standing", "filed_date": "01/20/2011", "description": "E-Form"}, {"effective_date": "01/20/2011", "transaction": "Change of Registered Agent", "filed_date": "01/20/2011", "description": "FM516-E-Form"}, {"effective_date": "11/10/2011", "transaction": "Change of Registered Agent", "filed_date": "11/10/2011", "description": "FM13-E-Form"}, {"effective_date": "12/08/2015", "transaction": "Change of Registered Agent", "filed_date": "12/09/2015", "description": "FM13-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/10/2016", "transaction": "Restored to Good Standing", "filed_date": "02/10/2016", "description": "OnlineForm 5"}, {"effective_date": "11/29/2017", "transaction": "Articles of Dissolution", "filed_date": "11/29/2017", "description": "OnlineForm 510"}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2901 DURAND AVENUE LLC", "registered_effective_date": "11/03/2016", "status": "Restored to Good Standing", "status_date": "04/27/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19315 COMPTON LN\nBROOKFIELD\n,\nWI\n53045-8129", "entity_id": "T071113"}, "registered_agent": {"name": "BACHAN SINGH", "address": "19315 COMPTON LN\nBROOKFIELD\n,\nWI\n53045-8129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2016", "transaction": "Organized", "filed_date": "11/03/2016", "description": "E-Form"}, {"effective_date": "10/17/2017", "transaction": "Change of Registered Agent", "filed_date": "10/17/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "04/27/2021", "transaction": "Change of Registered Agent", "filed_date": "04/27/2021", "description": "OnlineForm 5"}, {"effective_date": "04/27/2021", "transaction": "Restored to Good Standing", "filed_date": "04/27/2021", "description": "OnlineForm 5"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}, {"effective_date": "12/06/2024", "transaction": "Change of Registered Agent", "filed_date": "12/06/2024", "description": "OnlineForm 5"}, {"effective_date": "11/20/2025", "transaction": "Change of Registered Agent", "filed_date": "11/20/2025", "description": "OnlineForm 5"}], "emails": ["HPETT@HA.CPA"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2901 FRATNEY MANAGEMENT LLC", "registered_effective_date": "01/02/2015", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2901 N FRATNEY ST\nMILWAUKEE\n,\nWI\n53212", "entity_id": "T064904"}, "registered_agent": {"name": "BRADLEY KILLAM", "address": "2901 N FRATNEY ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2015", "transaction": "Organized", "filed_date": "01/08/2015", "description": ""}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "01/26/2018", "transaction": "Restored to Good Standing", "filed_date": "01/26/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2901 FRED LLC", "registered_effective_date": "08/28/2024", "status": "Organized", "status_date": "08/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8152 N Ivy St\nBrown Deer\n,\nWI\n53223\nUnited States of America", "entity_id": "T110266"}, "registered_agent": {"name": "ATTY EMMANUEL MAMALAKIS", "address": "1375 INDIANWOOD DR\nBROOKFIELD\n,\nWI\n53005-5510"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2024", "transaction": "Organized", "filed_date": "08/29/2024", "description": "E-Form"}], "emails": ["EMAMA@MAMALAKISLAW.COM"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2901 LLC", "registered_effective_date": "03/04/2009", "status": "Administratively Dissolved", "status_date": "08/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T047849"}, "registered_agent": {"name": "INNA GOKHMAN", "address": "11505 N. RIVER RD\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2009", "transaction": "Organized", "filed_date": "03/09/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/20/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/20/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/01/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/01/2012", "description": "PUBLICATION"}, {"effective_date": "08/08/2012", "transaction": "Administrative Dissolution", "filed_date": "08/08/2012", "description": "PUBLICATION"}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2901 MALL DRIVE, LLC", "registered_effective_date": "09/07/2006", "status": "Dissolved", "status_date": "09/20/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11800 W. RIPLEY AVE.\nWAUWATOSA\n,\nWI\n53226\nUnited States of America", "entity_id": "T041653"}, "registered_agent": {"name": "MICHAEL R GOETZ", "address": "11800 W. RIPLEY AVE.\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/07/2006", "transaction": "Organized", "filed_date": "09/11/2006", "description": "E-Form"}, {"effective_date": "10/02/2007", "transaction": "Amendment", "filed_date": "10/09/2007", "description": "Old Name = 2069 CAMBRIDGE, LLC , CHGS REGD AGT"}, {"effective_date": "08/04/2008", "transaction": "Change of Registered Agent", "filed_date": "08/04/2008", "description": "FM516-E-Form"}, {"effective_date": "07/28/2009", "transaction": "Change of Registered Agent", "filed_date": "07/28/2009", "description": "FM516-E-Form"}, {"effective_date": "02/05/2013", "transaction": "Change of Registered Agent", "filed_date": "02/05/2013", "description": "FM516-E-Form"}, {"effective_date": "09/20/2013", "transaction": "Articles of Dissolution", "filed_date": "09/26/2013", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2901 N 23RD ST LLC", "registered_effective_date": "07/15/2009", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "MARK TISHBERG\n788 N JEFFERSON ST #716\nMILWAUKEE\n,\nWI\n53202", "entity_id": "T048856"}, "registered_agent": {"name": "MICHAEL L CHERNIN", "address": "735 N WATER ST STE 1400\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2009", "transaction": "Organized", "filed_date": "07/15/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}, {"effective_date": "06/22/2015", "transaction": "Restored to Good Standing", "filed_date": "06/23/2015", "description": ""}, {"effective_date": "06/22/2015", "transaction": "Certificate of Reinstatement", "filed_date": "06/23/2015", "description": ""}, {"effective_date": "06/22/2015", "transaction": "Change of Registered Agent", "filed_date": "06/23/2015", "description": "FM 516-2014"}, {"effective_date": "09/21/2015", "transaction": "Change of Registered Agent", "filed_date": "09/21/2015", "description": "FM 516 - 2015"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2901 PROGRESS LLC", "registered_effective_date": "07/13/2017", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 1602\nMILWAUKEE\n,\nWI\n53201-1602", "entity_id": "T073620"}, "registered_agent": {"name": "LCM FUNDS REAL ESTATE LLC", "address": "PO BOX 1602\nMILWAUKEE\n,\nWI\n53201-1602"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2017", "transaction": "Organized", "filed_date": "07/13/2017", "description": "E-Form"}, {"effective_date": "11/29/2018", "transaction": "Change of Registered Agent", "filed_date": "11/29/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2901 RICHARDS, LLC", "registered_effective_date": "12/11/1995", "status": "Restored to Good Standing", "status_date": "11/04/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4024 W ABBOTT AVE\nMILWAUKEE\n,\nWI\n53221-3058\nUnited States of America", "entity_id": "T025783"}, "registered_agent": {"name": "JOHN GESELL", "address": "4024 W ABBOTT AVE\n4024 W ABBOTT AVE\nGREENFIELD\n,\nWI\n53221-3058"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/1995", "transaction": "Organized", "filed_date": "12/14/1995", "description": ""}, {"effective_date": "12/20/2004", "transaction": "Change of Registered Agent", "filed_date": "12/20/2004", "description": "FM516-E-Form"}, {"effective_date": "01/12/2007", "transaction": "Change of Registered Agent", "filed_date": "01/12/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "01/05/2009", "transaction": "Restored to Good Standing", "filed_date": "01/05/2009", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "11/08/2010", "transaction": "Restored to Good Standing", "filed_date": "11/08/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/03/2012", "transaction": "Restored to Good Standing", "filed_date": "10/03/2012", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "11/04/2015", "transaction": "Restored to Good Standing", "filed_date": "11/04/2015", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Change of Registered Agent", "filed_date": "01/01/2020", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}, {"effective_date": "12/26/2023", "transaction": "Change of Registered Agent", "filed_date": "12/26/2023", "description": "OnlineForm 5"}, {"effective_date": "02/07/2026", "transaction": "Change of Registered Agent", "filed_date": "02/07/2026", "description": "OnlineForm 5"}], "emails": ["JJGESELL59@GMAIL.COM"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2901 S. 38TH ST., LLC", "registered_effective_date": "05/28/2013", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T059899"}, "registered_agent": {"name": "KEITH MORO", "address": "W198 N11522 JAMESTREE ROAD\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/28/2013", "transaction": "Organized", "filed_date": "05/28/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2901 SOUTH CHICAGO MANAGEMENT CORP.", "registered_effective_date": "03/31/2005", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901-4892", "entity_id": "T038661"}, "registered_agent": {"name": "J PETER JUNGBACKER", "address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901-4892"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "02/05/2007", "transaction": "Restored to Good Standing", "filed_date": "02/05/2007", "description": "E-Form"}, {"effective_date": "02/05/2007", "transaction": "Change of Registered Agent", "filed_date": "02/05/2007", "description": "FM16-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/30/2013", "transaction": "Restored to Good Standing", "filed_date": "01/30/2013", "description": "E-Form"}, {"effective_date": "03/15/2017", "transaction": "Change of Registered Agent", "filed_date": "03/15/2017", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2901 SOUTH CHICAGO, LLC", "registered_effective_date": "03/30/2005", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901-4892\nUnited States of America", "entity_id": "T038641"}, "registered_agent": {"name": "J. PETER JUNGBACKER", "address": "300 N MAIN ST\nSTE 300\nOSHKOSH\n,\nWI\n54901-4892"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2005", "transaction": "Organized", "filed_date": "04/01/2005", "description": "eForm"}, {"effective_date": "06/12/2006", "transaction": "Change of Registered Agent", "filed_date": "06/12/2006", "description": "FM516-E-Form"}, {"effective_date": "07/02/2007", "transaction": "Change of Registered Agent", "filed_date": "07/02/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Change of Registered Agent", "filed_date": "04/01/2011", "description": "FM516-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/30/2013", "transaction": "Restored to Good Standing", "filed_date": "01/30/2013", "description": "E-Form"}, {"effective_date": "03/15/2017", "transaction": "Change of Registered Agent", "filed_date": "03/15/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2901 STEVENS LLC", "registered_effective_date": "05/16/2017", "status": "Restored to Good Standing", "status_date": "05/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5802 S HILL DR\nMADISON\n,\nWI\n53705-4446", "entity_id": "T073117"}, "registered_agent": {"name": "EMORY WEDEL", "address": "5802 S HILL DR\nMADISON\n,\nWI\n53705-4446"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2017", "transaction": "Organized", "filed_date": "05/16/2017", "description": "E-Form"}, {"effective_date": "06/21/2018", "transaction": "Change of Registered Agent", "filed_date": "06/21/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "07/15/2020", "transaction": "Restored to Good Standing", "filed_date": "07/15/2020", "description": "OnlineForm 5"}, {"effective_date": "12/06/2023", "transaction": "Change of Registered Agent", "filed_date": "12/06/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "05/05/2025", "transaction": "Restored to Good Standing", "filed_date": "05/05/2025", "description": "OnlineForm 5"}], "emails": ["EMORY.WEDEL@GMAIL.COM"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2901 WBH, LLC", "registered_effective_date": "09/22/2016", "status": "Restored to Good Standing", "status_date": "07/27/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3001 W BELTLINE HWY\nSTE 202\nMADISON\n,\nWI\n53713-2832", "entity_id": "T070729"}, "registered_agent": {"name": "BRADLEY L. HUTTER", "address": "3001 W. BELTLINE HWY STE 202\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2016", "transaction": "Organized", "filed_date": "09/22/2016", "description": "E-Form"}, {"effective_date": "09/23/2016", "transaction": "Change of Registered Agent", "filed_date": "09/23/2016", "description": "OnlineForm 13"}, {"effective_date": "09/19/2017", "transaction": "Change of Registered Agent", "filed_date": "09/19/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/27/2021", "transaction": "Restored to Good Standing", "filed_date": "07/27/2021", "description": "OnlineForm 5"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}], "emails": ["HLI@MIGLLC.BIZ"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2901, LLC", "registered_effective_date": "07/18/2015", "status": "Restored to Good Standing", "status_date": "07/20/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "773 UNIVERSITY AVE\n209\nMADISON\n,\nWI\n53715", "entity_id": "T066736"}, "registered_agent": {"name": "GREGORY RICE", "address": "209 UNIVERSITY AVE\n209\nMADISON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2015", "transaction": "Organized", "filed_date": "07/18/2015", "description": "E-Form"}, {"effective_date": "08/11/2016", "transaction": "Change of Registered Agent", "filed_date": "08/11/2016", "description": "OnlineForm 5"}, {"effective_date": "08/27/2018", "transaction": "Change of Registered Agent", "filed_date": "08/27/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/20/2022", "transaction": "Restored to Good Standing", "filed_date": "07/20/2022", "description": "OnlineForm 5"}, {"effective_date": "08/18/2023", "transaction": "Change of Registered Agent", "filed_date": "08/18/2023", "description": "OnlineForm 5"}, {"effective_date": "08/26/2024", "transaction": "Change of Registered Agent", "filed_date": "08/26/2024", "description": "OnlineForm 5"}], "emails": ["PATRICK@EMI-MGMT.COM"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2902 EAST WASHINGTON AVENUE LLC", "registered_effective_date": "09/12/2018", "status": "Restored to Good Standing", "status_date": "01/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2856 E WASHINGTON AVE\nMADISON\n,\nWI\n53704-5141", "entity_id": "T078165"}, "registered_agent": {"name": "ANNE NEUJAHR MORRISON", "address": "2856 E WASHINGTON AVE\nMADISON\n,\nWI\n53704-5141"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2018", "transaction": "Organized", "filed_date": "09/12/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/01/2020", "transaction": "Restored to Good Standing", "filed_date": "07/01/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Change of Registered Agent", "filed_date": "07/01/2020", "description": "OnlineForm 5"}, {"effective_date": "01/21/2021", "transaction": "Change of Registered Agent", "filed_date": "01/21/2021", "description": "FM13-E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "01/20/2023", "transaction": "Restored to Good Standing", "filed_date": "01/20/2023", "description": "OnlineForm 5"}, {"effective_date": "01/20/2023", "transaction": "Change of Registered Agent", "filed_date": "01/20/2023", "description": "OnlineForm 5"}, {"effective_date": "10/03/2023", "transaction": "Change of Registered Agent", "filed_date": "10/03/2023", "description": "OnlineForm 5"}, {"effective_date": "09/25/2025", "transaction": "Change of Registered Agent", "filed_date": "09/25/2025", "description": "OnlineForm 5"}], "emails": ["ANNE@NEWYEARINVESTMENTS.COM"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2902 MOTHER SIMPSON WAY, LLC", "registered_effective_date": "07/07/2003", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "571 E FOXDALE RD\nMILWAUKEE\n,\nWI\n53217-3935\nUnited States of America", "entity_id": "M059221"}, "registered_agent": {"name": "YOUSEF J EID", "address": "571 E FOXDALE RD\nMILWAUKEE\n,\nWI\n53217-3935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/07/2003", "transaction": "Organized", "filed_date": "07/09/2003", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "09/29/2006", "transaction": "Restored to Good Standing", "filed_date": "09/29/2006", "description": ""}, {"effective_date": "10/30/2006", "transaction": "Change of Registered Agent", "filed_date": "11/03/2006", "description": ""}, {"effective_date": "04/27/2007", "transaction": "Amendment", "filed_date": "05/03/2007", "description": "Old Name = MORTGAGE DOCUMENTS, LLC"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "06/16/2009", "transaction": "Restored to Good Standing", "filed_date": "06/16/2009", "description": "E-Form"}, {"effective_date": "06/16/2009", "transaction": "Change of Registered Agent", "filed_date": "06/16/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2902 STARR AVENUE, LLC", "registered_effective_date": "12/17/2024", "status": "Organized", "status_date": "12/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2902 Starr Avenue\nEau Claire\n,\nWI\n54703\nUnited States of America", "entity_id": "T111772"}, "registered_agent": {"name": "KIMBERLY A HAYS", "address": "2902 STARR AVENUE\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2024", "transaction": "Organized", "filed_date": "12/17/2024", "description": "E-Form"}], "emails": ["HAYSSPECIALTIES@YAHOO.COM"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2902 WEST MENOMONIE ST LLC", "registered_effective_date": "07/25/2019", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9500 MURPHY LN\nEAU CLAIRE\n,\nWI\n54703-9272", "entity_id": "T081756"}, "registered_agent": {"name": "ROBERT A FLYNN", "address": "9500 MURPHY LN\nEAU CLAIRE\n,\nWI\n54703-9272"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2019", "transaction": "Organized", "filed_date": "07/25/2019", "description": "E-Form"}, {"effective_date": "07/28/2020", "transaction": "Change of Registered Agent", "filed_date": "07/28/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2903-05 NORTH 60TH STREET, LLC", "registered_effective_date": "12/29/2003", "status": "Organized", "status_date": "12/29/2003", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448\nUnited States of America", "entity_id": "T036065"}, "registered_agent": {"name": "SCOTT CIMBALNIK", "address": "6125 W. BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2003", "transaction": "Organized", "filed_date": "01/02/2004", "description": "eForm"}, {"effective_date": "11/02/2005", "transaction": "Change of Registered Agent", "filed_date": "11/02/2005", "description": "FM516-E-Form"}, {"effective_date": "12/14/2012", "transaction": "Change of Registered Agent", "filed_date": "12/14/2012", "description": "FM516-E-Form"}, {"effective_date": "12/08/2017", "transaction": "Change of Registered Agent", "filed_date": "12/08/2017", "description": "OnlineForm 5"}, {"effective_date": "11/03/2023", "transaction": "Change of Registered Agent", "filed_date": "11/03/2023", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}], "emails": ["SCOTT1974SAC@GMAIL.COM"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2904 114TH, LLC", "registered_effective_date": "02/09/2007", "status": "Dissolved", "status_date": "02/19/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T042554"}, "registered_agent": {"name": "BRAD A. PARADEIS", "address": "125 N. EXECUTIVE DR.\nSUITE 101\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2007", "transaction": "Organized", "filed_date": "02/12/2007", "description": "E-Form"}, {"effective_date": "02/19/2008", "transaction": "Articles of Dissolution", "filed_date": "02/21/2008", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2904 BOBBIE LLC", "registered_effective_date": "05/24/2025", "status": "Organized", "status_date": "05/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "406 Corydon Road\nEau Claire\n,\nWI\n54701\nUnited States of America", "entity_id": "T114519"}, "registered_agent": {"name": "SIVACHANDRAN SAMBANDHAN BALU", "address": "406 CORYDON ROAD\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2025", "transaction": "Organized", "filed_date": "05/27/2025", "description": "E-Form"}], "emails": ["SIVABALUC@GMAIL.COM"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2904 MILTON AVE (JANESVILLE), LLC", "registered_effective_date": "03/03/2011", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 391\nJANESVILLE\n,\nWI\n53547\nUnited States of America", "entity_id": "S090705"}, "registered_agent": {"name": "ERIC SHERDELL", "address": "464 MIDLAND RD\nJANESVILLE\n,\nWI\n53546-2345"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/03/2011", "transaction": "Organized", "filed_date": "03/03/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/29/2013", "transaction": "Restored to Good Standing", "filed_date": "01/29/2013", "description": "E-Form"}, {"effective_date": "02/23/2015", "transaction": "Change of Registered Agent", "filed_date": "02/23/2015", "description": "FM516-E-Form"}, {"effective_date": "02/02/2016", "transaction": "Change of Registered Agent", "filed_date": "02/02/2016", "description": "OnlineForm 5"}, {"effective_date": "01/20/2017", "transaction": "Change of Registered Agent", "filed_date": "01/20/2017", "description": "OnlineForm 5"}, {"effective_date": "02/16/2023", "transaction": "Change of Registered Agent", "filed_date": "02/16/2023", "description": "OnlineForm 5"}, {"effective_date": "11/25/2024", "transaction": "Amendment", "filed_date": "11/26/2024", "description": "Old Name = SPONGE SPA, LLC"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2904 S 84TH ST, LLC", "registered_effective_date": "11/17/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T094053"}, "registered_agent": {"name": "GURINDER S NAGRA", "address": "6980 S 35TH STREET\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2021", "transaction": "Organized", "filed_date": "11/17/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2904 TLP INVESTMENTS LLC", "registered_effective_date": "11/12/2014", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T064489"}, "registered_agent": {"name": "TABITHA PERRY", "address": "1751 N. 18TH ST\nMILWAUKEE\n,\nWI\n53205"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2014", "transaction": "Organized", "filed_date": "11/12/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2904 W WISCONSIN LLC", "registered_effective_date": "05/13/2015", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2904 W WISCONSIN AVE\nAPT 2\nMILWAUKEE\n,\nWI\n53208-3917", "entity_id": "T066149"}, "registered_agent": {"name": "HELLER LAW OFFICES, LLC", "address": "1031 N ASTOR ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2015", "transaction": "Organized", "filed_date": "05/14/2015", "description": "E-Form"}, {"effective_date": "06/01/2017", "transaction": "Change of Registered Agent", "filed_date": "06/01/2017", "description": "OnlineForm 5"}, {"effective_date": "04/28/2019", "transaction": "Change of Registered Agent", "filed_date": "04/28/2019", "description": "OnlineForm 5"}, {"effective_date": "04/19/2022", "transaction": "Change of Registered Agent", "filed_date": "04/19/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2905 JONES STREET, LLC", "registered_effective_date": "08/29/2008", "status": "Administratively Dissolved", "status_date": "09/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "617 E. WALWORTH AVENUE\nP.O. BOX 445\nDELAVAN\n,\nWI\n53115\nUnited States of America", "entity_id": "T046561"}, "registered_agent": {"name": "EDWARD F. THOMPSON", "address": "617 E WALWORTH AVE\nP.O. BOX 445\nDELAVAN\n,\nWI\n53115-1248"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2008", "transaction": "Organized", "filed_date": "08/29/2008", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2905 MONROE LLC", "registered_effective_date": "10/01/2013", "status": "Restored to Good Standing", "status_date": "12/03/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "22 LANGDON ST\nAPT 101\nMADISON\n,\nWI\n53703-1317\nUnited States of America", "entity_id": "T060914"}, "registered_agent": {"name": "REBECCA ANDERSON", "address": "22 LANGDON ST\nAPT 101\nMADISON\n,\nWI\n53703-1317"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2013", "transaction": "Organized", "filed_date": "10/01/2013", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "12/03/2018", "transaction": "Restored to Good Standing", "filed_date": "12/03/2018", "description": "OnlineForm 5"}, {"effective_date": "12/26/2019", "transaction": "Change of Registered Agent", "filed_date": "12/26/2019", "description": "OnlineForm 5"}, {"effective_date": "12/19/2023", "transaction": "Change of Registered Agent", "filed_date": "12/19/2023", "description": "OnlineForm 5"}], "emails": ["OFFICE@LAKETOWNE.COM"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2905 PIONEER, LLC", "registered_effective_date": "01/08/2018", "status": "Restored to Good Standing", "status_date": "03/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2515 MALL DR\nEAU CLAIRE\n,\nWI\n54701-6814", "entity_id": "T075406"}, "registered_agent": {"name": "MICHAEL S LUECK", "address": "2515 MALL DR\n2515 MALL DR\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2018", "transaction": "Organized", "filed_date": "01/08/2018", "description": "E-Form"}, {"effective_date": "03/31/2019", "transaction": "Change of Registered Agent", "filed_date": "03/31/2019", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "06/22/2024", "transaction": "Change of Registered Agent", "filed_date": "06/22/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/20/2026", "transaction": "Change of Registered Agent", "filed_date": "03/20/2026", "description": "OnlineForm 5"}, {"effective_date": "03/20/2026", "transaction": "Restored to Good Standing", "filed_date": "03/20/2026", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@A1EXPRESSRENTAL.COM"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2905 UNIVERSAL ST. LLC", "registered_effective_date": "04/07/2021", "status": "Dissolved", "status_date": "02/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3807A STATE ROAD 21\nOSHKOSH\n,\nWI\n54904", "entity_id": "T090306"}, "registered_agent": {"name": "THOMAS RUSCH", "address": "3807A STATE ROAD 21\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2021", "transaction": "Organized", "filed_date": "04/07/2021", "description": "E-Form"}, {"effective_date": "06/08/2023", "transaction": "Change of Registered Agent", "filed_date": "06/08/2023", "description": "OnlineForm 5"}, {"effective_date": "02/02/2024", "transaction": "Articles of Dissolution", "filed_date": "02/02/2024", "description": "OnlineForm 510"}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2905 WISCONSIN LLC", "registered_effective_date": "05/09/2001", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2904 W WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "T031817"}, "registered_agent": {"name": "JAMES CROSBIE", "address": "2904 W WISCONSIN AVE UNIT 2\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2001", "transaction": "Organized", "filed_date": "05/10/2001", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "07/17/2008", "transaction": "Restored to Good Standing", "filed_date": "07/17/2008", "description": "E-Form"}, {"effective_date": "07/17/2008", "transaction": "Change of Registered Agent", "filed_date": "07/17/2008", "description": "FM516-E-Form"}, {"effective_date": "03/14/2010", "transaction": "Change of Registered Agent", "filed_date": "03/16/2010", "description": "FM13-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "10/19/2010", "transaction": "Restored to Good Standing", "filed_date": "10/19/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/23/2012", "transaction": "Restored to Good Standing", "filed_date": "04/23/2012", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}, {"effective_date": "03/20/2020", "transaction": "Restored to Good Standing", "filed_date": "03/23/2020", "description": ""}, {"effective_date": "03/20/2020", "transaction": "Certificate of Reinstatement", "filed_date": "03/23/2020", "description": ""}, {"effective_date": "03/20/2020", "transaction": "Change of Registered Agent", "filed_date": "03/23/2020", "description": "FM 516    2019"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2905, LLC", "registered_effective_date": "07/29/2002", "status": "Dissolved", "status_date": "09/17/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1204 GLENVIEW\nWAUWATOSA\n,\nWI\n53213", "entity_id": "T033624"}, "registered_agent": {"name": "JAMES I MINOR", "address": "1204 GLENVIEW\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2002", "transaction": "Organized", "filed_date": "07/31/2002", "description": "eForm"}, {"effective_date": "02/21/2003", "transaction": "Change of Registered Agent", "filed_date": "02/26/2003", "description": ""}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "08/21/2006", "transaction": "Restored to Good Standing", "filed_date": "08/21/2006", "description": ""}, {"effective_date": "09/17/2019", "transaction": "Articles of Dissolution", "filed_date": "09/20/2019", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2906 MARKETPLACE, LLC", "registered_effective_date": "02/19/2025", "status": "Organized", "status_date": "02/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9195 CARDINAL CREST LN\nNEW GLARUS\n,\nWI\n53574-9618\nUnited States of America", "entity_id": "T112828"}, "registered_agent": {"name": "VERNON J. JESSE", "address": "33 E MAIN ST\nSTE 500\nMADISON\n,\nWI\n53703-2287"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2025", "transaction": "Organized", "filed_date": "02/19/2025", "description": "E-Form"}, {"effective_date": "03/04/2026", "transaction": "Change of Registered Agent", "filed_date": "03/04/2026", "description": "OnlineForm 5"}], "emails": ["JAUSTIN@STORMGUARDRC.COM"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2906 N 76TH ST LLC", "registered_effective_date": "06/14/2013", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T060058"}, "registered_agent": {"name": "ROBERT RASMUSSEN", "address": "8280 N TEUTONIA AVE\nBROWN DEER\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2013", "transaction": "Organized", "filed_date": "06/14/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2906 NEWHALL, LLC", "registered_effective_date": "04/28/2016", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5461 N DANBURY RD\nWHITEFISH\n,\nWI\n53217", "entity_id": "T069368"}, "registered_agent": {"name": "MICHAEL SPEICH", "address": "5461 N DANBURY RD\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2016", "transaction": "Organized", "filed_date": "04/28/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}, {"effective_date": "12/20/2019", "transaction": "Restored to Good Standing", "filed_date": "01/07/2020", "description": ""}, {"effective_date": "12/20/2019", "transaction": "Certificate of Reinstatement", "filed_date": "01/07/2020", "description": ""}, {"effective_date": "12/20/2019", "transaction": "Change of Registered Agent", "filed_date": "01/07/2020", "description": "FM 516 2019"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2906 WILLOW ROAD, LLC", "registered_effective_date": "10/17/2022", "status": "Organized", "status_date": "10/17/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2906 WILLOW ROAD\nLAKE GENEVA\n,\nWI\n53147", "entity_id": "T099578"}, "registered_agent": {"name": "THEODORE N. JOHNSON", "address": "354 SEYMOUR CT\nELKHORN\n,\nWI\n53121-4236"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2022", "transaction": "Organized", "filed_date": "10/17/2022", "description": "E-Form"}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "11/30/2023", "description": "OnlineForm 5"}], "emails": ["TJOHNSON@GODFREYLAW.COM"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2907 KING JAMES WAY LLC", "registered_effective_date": "12/14/2008", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T047256"}, "registered_agent": {"name": "MOHAMMAD RAHMAN", "address": "14 MILLSTONE RD\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/2008", "transaction": "Organized", "filed_date": "12/17/2008", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2907 ROOT RIVER LLC", "registered_effective_date": "08/12/2022", "status": "Restored to Good Standing", "status_date": "09/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2875 ROOT RIVER PKWY\nWEST ALLIS\n,\nWI\n53227-2921", "entity_id": "T098542"}, "registered_agent": {"name": "THEODORE SPARANGIS", "address": "2875 ROOT RIVER PKWY\nWEST ALLIS\n,\nWI\n53227-2921"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2022", "transaction": "Organized", "filed_date": "08/12/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/02/2025", "transaction": "Restored to Good Standing", "filed_date": "09/02/2025", "description": "OnlineForm 5"}, {"effective_date": "09/02/2025", "transaction": "Change of Registered Agent", "filed_date": "09/02/2025", "description": "OnlineForm 5"}], "emails": ["TED.SPARANGIS@HOTMAIL.COM"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2907-2911 OAKLAND MKE, LLC", "registered_effective_date": "12/04/2025", "status": "Organized", "status_date": "12/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8726 W Mallard Ct\nFranklin\n,\nWI\n53132\nUnited States of America", "entity_id": "T117756"}, "registered_agent": {"name": "PRAVEEN MADIRAJU", "address": "8726 W MALLARD CT\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2025", "transaction": "Organized", "filed_date": "12/04/2025", "description": "E-Form"}], "emails": ["PMADIRAJU@GMAIL.COM"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2907/09 NORTH 35TH STREET LLC", "registered_effective_date": "06/05/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "140 RICHARDSON STREET\n3R\nBROOKLYN\n,\nNY\n11211\nUnited States of America", "entity_id": "T103448"}, "registered_agent": {"name": "AVIAD COHEN", "address": "2907-2909 NORTH 35TH STREET\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2023", "transaction": "Organized", "filed_date": "06/05/2023", "description": "E-Form"}, {"effective_date": "02/13/2025", "transaction": "Change of Registered Agent", "filed_date": "02/13/2025", "description": "FM13-E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2908 CHINA BUFFET, INC.", "registered_effective_date": "10/31/2011", "status": "Dissolved", "status_date": "04/12/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T055018"}, "registered_agent": {"name": "MU DIAN DONG", "address": "2908 PIONEER AVE\nRICE LAKE\n,\nWI\n54868"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/01/2011", "description": "E-Form"}, {"effective_date": "04/12/2013", "transaction": "Articles of Dissolution", "filed_date": "04/18/2013", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2908 N 22ND STREET, LLC", "registered_effective_date": "02/07/2012", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1070\nUnited States of America", "entity_id": "T055779"}, "registered_agent": {"name": "PETER BUTZER", "address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1070"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2012", "transaction": "Organized", "filed_date": "02/07/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "02/03/2015", "transaction": "Restored to Good Standing", "filed_date": "02/03/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "03/01/2017", "transaction": "Change of Registered Agent", "filed_date": "03/01/2017", "description": "OnlineForm 5"}, {"effective_date": "03/01/2017", "transaction": "Restored to Good Standing", "filed_date": "03/01/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2908 N. 48TH STREET, LLC", "registered_effective_date": "01/12/2007", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12638 N RIVER FOREST DR\nMEQUON\n,\nWI\n53092-2536\nUnited States of America", "entity_id": "T042366"}, "registered_agent": {"name": "JAMES M. NELSON", "address": "12638 N RIVER FOREST DR\nMEQUON\n,\nWI\n53092-2536"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2007", "transaction": "Organized", "filed_date": "01/17/2007", "description": "E-Form"}, {"effective_date": "02/15/2008", "transaction": "Change of Registered Agent", "filed_date": "02/15/2008", "description": "FM516-E-Form"}, {"effective_date": "03/13/2017", "transaction": "Change of Registered Agent", "filed_date": "03/13/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2908 ONTARIO, LLC", "registered_effective_date": "12/23/2025", "status": "Organized", "status_date": "12/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5118 Pine Grove Road\nDenmark\n,\nWI\n54208\nUnited States of America", "entity_id": "T118083"}, "registered_agent": {"name": "TAMMY S. JOSKI", "address": "5118 PINE GROVE ROAD\nDENMARK\n,\nWI\n54208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2025", "transaction": "Organized", "filed_date": "12/23/2025", "description": "E-Form"}], "emails": ["TAMMYNJFB@GMAIL.COM"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2908 REALTY, LLC", "registered_effective_date": "02/26/2009", "status": "Dissolved", "status_date": "10/27/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2908 PIONEER AVE\nRICE LAKE\n,\nWI\n54868\nUnited States of America", "entity_id": "T047802"}, "registered_agent": {"name": "RONG LIN", "address": "2908 PIONEER AVE\nRICE LAKE\n,\nWI\n54868"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2009", "transaction": "Organized", "filed_date": "03/04/2009", "description": ""}, {"effective_date": "02/01/2010", "transaction": "Change of Registered Agent", "filed_date": "02/01/2010", "description": "FM516-E-Form"}, {"effective_date": "10/27/2011", "transaction": "Articles of Dissolution", "filed_date": "11/02/2011", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2908, LLC", "registered_effective_date": "12/07/2007", "status": "Organized", "status_date": "12/07/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13005 W BLUEMOUND RD\nBROOKFIELD\n,\nWI\n53005-8000\nUnited States of America", "entity_id": "T044428"}, "registered_agent": {"name": "JAMES GERACIE", "address": "13005 W BLUEMOUND RD\nBROOKFIELD\n,\nWI\n53005-8000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2007", "transaction": "Organized", "filed_date": "12/13/2007", "description": "E-Form"}, {"effective_date": "12/29/2009", "transaction": "Change of Registered Agent", "filed_date": "12/29/2009", "description": "FM516-E-Form"}, {"effective_date": "10/25/2010", "transaction": "Change of Registered Agent", "filed_date": "10/25/2010", "description": "FM13-E-Form"}, {"effective_date": "10/23/2019", "transaction": "Change of Registered Agent", "filed_date": "10/23/2019", "description": "OnlineForm 5"}, {"effective_date": "11/03/2023", "transaction": "Change of Registered Agent", "filed_date": "11/03/2023", "description": "OnlineForm 5"}], "emails": ["JIM@DONEDEAL.COM"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2909 FRED LLC", "registered_effective_date": "08/28/2024", "status": "Organized", "status_date": "08/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8152 N Ivy St\nBrown Deer\n,\nWI\n53223\nUnited States of America", "entity_id": "T110267"}, "registered_agent": {"name": "ATTY EMMANUEL MAMALAKIS", "address": "1375 INDIANWOOD DR\nBROOKFIELD\n,\nWI\n53005-5510"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2024", "transaction": "Organized", "filed_date": "08/29/2024", "description": "E-Form"}], "emails": ["EMAMA@MAMALAKISLAW.COM"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2909 PERRY ST, LLC", "registered_effective_date": "10/11/2016", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "625 N SEGOE RD\nSTE 103\nMADISON\n,\nWI\n53705-3194", "entity_id": "T070906"}, "registered_agent": {"name": "PETER W FRAUTSCHI", "address": "625 N SEGOE RD\nSTE 103\nMADISON\n,\nWI\n53705-3194"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2016", "transaction": "Organized", "filed_date": "10/11/2016", "description": "E-Form"}, {"effective_date": "10/20/2017", "transaction": "Change of Registered Agent", "filed_date": "10/20/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2909 RUBY AVENUE PARTNERSHIP L.L.C.", "registered_effective_date": "11/14/2018", "status": "Restored to Good Standing", "status_date": "11/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2901 RUBY AVE\nRACINE\n,\nWI\n53402-4207", "entity_id": "T078830"}, "registered_agent": {"name": "SHERMAN J. FOERTSCH", "address": "2901 RUBY AVE\nRACINE\n,\nWI\n53402-4207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2018", "transaction": "Organized", "filed_date": "11/15/2018", "description": "E-Form"}, {"effective_date": "12/27/2019", "transaction": "Change of Registered Agent", "filed_date": "12/27/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "11/13/2023", "transaction": "Restored to Good Standing", "filed_date": "11/13/2023", "description": "OnlineForm 5"}, {"effective_date": "11/13/2023", "transaction": "Change of Registered Agent", "filed_date": "11/13/2023", "description": "OnlineForm 5"}], "emails": ["STURMCPA@AOL.COM"]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2909 SERVICES, INC.", "registered_effective_date": "07/27/1995", "status": "Dissolved", "status_date": "11/16/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "16107 SUNSHINE LANE\nKIEL\n,\nWI\n53042\nUnited States of America", "entity_id": "T025513"}, "registered_agent": {"name": "FRANKLIN G BREUNINGER JR", "address": "16107 SUNSHINE LN\nKIEL\n,\nWI\n53042"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/31/1995", "description": ""}, {"effective_date": "07/01/2001", "transaction": "Delinquent", "filed_date": "07/01/2001", "description": ""}, {"effective_date": "11/26/2003", "transaction": "Restored to Good Standing", "filed_date": "11/26/2003", "description": ""}, {"effective_date": "11/26/2003", "transaction": "Change of Registered Agent", "filed_date": "11/26/2003", "description": "FM 16 2003"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "10/07/2005", "transaction": "Restored to Good Standing", "filed_date": "10/07/2005", "description": "E-Form"}, {"effective_date": "10/07/2005", "transaction": "Change of Registered Agent", "filed_date": "10/07/2005", "description": "FM16-E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "11/16/2009", "transaction": "Articles of Dissolution", "filed_date": "11/19/2009", "description": ""}]}
{"task_id": 295813, "worker_id": "details-extract-7", "ts": 1776132240, "record_type": "business_detail", "entity_details": {"entity_name": "2909 WILLIAMS LLC", "registered_effective_date": "01/23/2023", "status": "Restored to Good Standing", "status_date": "02/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213\nUnited States of America", "entity_id": "T101134"}, "registered_agent": {"name": "SCOTT WILLIAMS", "address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2023", "transaction": "Organized", "filed_date": "01/23/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/01/2025", "transaction": "Change of Registered Agent", "filed_date": "02/01/2025", "description": "OnlineForm 5"}, {"effective_date": "02/01/2025", "transaction": "Restored to Good Standing", "filed_date": "02/01/2025", "description": "OnlineForm 5"}], "emails": ["SCOTTY.A.WILLIAMS@GMAIL.COM"]}
{"task_id": 295505, "worker_id": "details-extract-31", "ts": 1776132243, "record_type": "business_detail", "entity_details": {"entity_name": "20 GRAND CLUB, INC.", "registered_effective_date": "05/01/1974", "status": "Involuntarily Dissolved", "status_date": "10/14/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6T06145"}, "registered_agent": {"name": "ARTHUR BACON", "address": "3952 N 19TH\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/1974", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/01/1974", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "07/15/1993", "transaction": "Intent to Involuntary", "filed_date": "07/15/1993", "description": "933020218 (RTN UNDEL)"}, {"effective_date": "10/14/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/14/1993", "description": "933120094"}]}
{"task_id": 295505, "worker_id": "details-extract-31", "ts": 1776132243, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY GRAND LLC", "registered_effective_date": "11/01/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T093772"}, "registered_agent": {"name": "LAKEISHA MONIQUE WOODS", "address": "2315 GENEVA ST\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2021", "transaction": "Organized", "filed_date": "11/01/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295505, "worker_id": "details-extract-31", "ts": 1776132243, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY GRAND LUX LLC", "registered_effective_date": "11/24/2021", "status": "Dissolved", "status_date": "12/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1307 DOUGLAS AVE\nRACINE\n,\nWI\n53402-5016", "entity_id": "T094155"}, "registered_agent": {"name": "CORTNEY MARSHALL", "address": "1307 DOUGLAS AVE\nRACINE\n,\nWI\n53402-5016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/24/2021", "transaction": "Organized", "filed_date": "11/24/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "05/17/2024", "transaction": "Restored to Good Standing", "filed_date": "05/17/2024", "description": "OnlineForm 5"}, {"effective_date": "05/17/2024", "transaction": "Change of Registered Agent", "filed_date": "05/17/2024", "description": "OnlineForm 5"}, {"effective_date": "12/05/2024", "transaction": "Articles of Dissolution", "filed_date": "12/05/2024", "description": "OnlineForm 510"}]}
{"task_id": 297008, "worker_id": "details-extract-79", "ts": 1776132315, "record_type": "business_detail", "entity_details": {"entity_name": "367 CUSTOMS INC.", "registered_effective_date": "08/23/2018", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1540 MEADOWLARK LN\nPRAIRIE DU SAC\n,\nWI\n53578-1362", "entity_id": "T077972"}, "registered_agent": {"name": "DARYL K BERGEN", "address": "651 21ST ST\nUNIT 25\nPRAIRIE DU SAC\n,\nWI\n53578-1251"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/23/2018", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 297008, "worker_id": "details-extract-79", "ts": 1776132315, "record_type": "business_detail", "entity_details": {"entity_name": "3672 IONA LLC", "registered_effective_date": "08/03/2007", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T043515"}, "registered_agent": {"name": "JOHN J WATKINSON JR", "address": "3707 E MUNKWITZ AVE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/03/2007", "transaction": "Organized", "filed_date": "08/07/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 297008, "worker_id": "details-extract-79", "ts": 1776132315, "record_type": "business_detail", "entity_details": {"entity_name": "3674 A, LLC", "registered_effective_date": "06/11/2003", "status": "Dissolved", "status_date": "04/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511190\nMILWAUKEE\n,\nWI\n53203-0201\nUnited States of America", "entity_id": "T035073"}, "registered_agent": {"name": "RALPH G. GORENSTEIN", "address": "2545 N. MARYLAND 102\nP.O. BOX 511190\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2003", "transaction": "Organized", "filed_date": "06/13/2003", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "05/04/2006", "transaction": "Restored to Good Standing", "filed_date": "05/04/2006", "description": "E-Form"}, {"effective_date": "06/19/2012", "transaction": "Change of Registered Agent", "filed_date": "06/19/2012", "description": "FM516-E-Form"}, {"effective_date": "02/13/2015", "transaction": "Change of Registered Agent", "filed_date": "02/13/2015", "description": "FM516-E-Form"}, {"effective_date": "04/16/2021", "transaction": "Articles of Dissolution", "filed_date": "04/16/2021", "description": "OnlineForm 510"}]}
{"task_id": 297008, "worker_id": "details-extract-79", "ts": 1776132315, "record_type": "business_detail", "entity_details": {"entity_name": "3675 E PULASKI LLC", "registered_effective_date": "12/20/2021", "status": "Organized", "status_date": "12/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1579 S 38TH ST\nSTE 9\nMILWAUKEE\n,\nWI\n53215", "entity_id": "T094522"}, "registered_agent": {"name": "NATHAN ECKLEY", "address": "8741 W NATIONAL AVE\nWEST ALLIS\n,\nWI\n53227-1609"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2021", "transaction": "Organized", "filed_date": "12/20/2021", "description": "E-Form"}, {"effective_date": "11/18/2022", "transaction": "Change of Registered Agent", "filed_date": "11/18/2022", "description": "OnlineForm 5"}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/30/2023", "description": "OnlineForm 5"}], "emails": ["NATHAN.ECKLEY@AFFELDTLAW.COM"]}
{"task_id": 297008, "worker_id": "details-extract-79", "ts": 1776132315, "record_type": "business_detail", "entity_details": {"entity_name": "3677 E SQUIRE AVE LLC", "registered_effective_date": "03/25/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096213"}, "registered_agent": {"name": "JEREMY TRAD", "address": "1620 EAST CAPITOL DRIVE\nUNIT 11608\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2022", "transaction": "Organized", "filed_date": "03/25/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 298312, "worker_id": "details-extract-17", "ts": 1776132330, "record_type": "business_detail", "entity_details": {"entity_name": "46FARWELL L.L.C.", "registered_effective_date": "01/30/2009", "status": "Dissolved", "status_date": "03/02/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5634 POLWORTH ST\nFITCHBURG\n,\nWI\n53711", "entity_id": "F043081"}, "registered_agent": {"name": "RICHARD PETERSEN", "address": "5634 POLWORTH ST\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/30/2009", "transaction": "Organized", "filed_date": "01/30/2009", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "03/02/2020", "transaction": "Articles of Dissolution", "filed_date": "03/09/2020", "description": ""}]}
{"task_id": 297371, "worker_id": "details-extract-73", "ts": 1776132388, "record_type": "business_detail", "entity_details": {"entity_name": "3 GALS' HUNGRY HUT INC.", "registered_effective_date": "07/03/1995", "status": "Dissolved", "status_date": "09/24/1997", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "901 SMEDAL DR\nSTOUGHTON\n,\nWI\n53589\nUnited States of America", "entity_id": "T025464"}, "registered_agent": {"name": "SANDRA EMERSON", "address": "901 SMEDAL DR\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/07/1995", "description": ""}, {"effective_date": "09/24/1997", "transaction": "Articles of Dissolution", "filed_date": "09/29/1997", "description": ""}]}
{"task_id": 297371, "worker_id": "details-extract-73", "ts": 1776132388, "record_type": "business_detail", "entity_details": {"entity_name": "3 GARCIAS LLC", "registered_effective_date": "12/04/2020", "status": "Administratively Dissolved", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T088127"}, "registered_agent": {"name": "JOEL GARCIA GARCIA", "address": "436 MOORLAND RD APT 201\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/04/2020", "transaction": "Organized", "filed_date": "12/04/2020", "description": "E-Form"}, {"effective_date": "09/13/2021", "transaction": "Amendment", "filed_date": "09/14/2021", "description": "Old Name = THE 3 GARCIAS LLC"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2024", "description": "PUBLICATION"}, {"effective_date": "04/26/2024", "transaction": "Administrative Dissolution", "filed_date": "04/26/2024", "description": ""}]}
{"task_id": 297371, "worker_id": "details-extract-73", "ts": 1776132388, "record_type": "business_detail", "entity_details": {"entity_name": "3 GARCIAS LLC", "registered_effective_date": "10/27/2025", "status": "Organized", "status_date": "10/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1101 Magnolia Ln\nMadison\n,\nWI\n53713\nUnited States of America", "entity_id": "T117121"}, "registered_agent": {"name": "JOEL GARCIA GARCIA", "address": "1101 MAGNOLIA LN\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2025", "transaction": "Organized", "filed_date": "10/27/2025", "description": "E-Form"}], "emails": ["MIREYAJIMENEZ838@GMAIL.COM"]}
{"task_id": 297371, "worker_id": "details-extract-73", "ts": 1776132388, "record_type": "business_detail", "entity_details": {"entity_name": "THREE G ACQUISITIONS LLC", "registered_effective_date": "05/02/2006", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T041007"}, "registered_agent": {"name": "GARY NORMAN STROMBECK", "address": "305 BADGER DR.\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2006", "transaction": "Organized", "filed_date": "05/04/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 297371, "worker_id": "details-extract-73", "ts": 1776132388, "record_type": "business_detail", "entity_details": {"entity_name": "THREE G AUTO L.L.C.", "registered_effective_date": "08/01/1997", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T027372"}, "registered_agent": {"name": "GORDON VERGERONT", "address": "1462 E WASHINGTON\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/1997", "transaction": "Organized", "filed_date": "08/04/1997", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 297371, "worker_id": "details-extract-73", "ts": 1776132388, "record_type": "business_detail", "entity_details": {"entity_name": "THREE GABLES CONSIGNMENT LLC", "registered_effective_date": "03/28/2006", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "176 E. RHINE ST.\nPO BOX 216\nELKHART LAKE\n,\nWI\n53020\nUnited States of America", "entity_id": "T040780"}, "registered_agent": {"name": "KATHLEEN CAROL BALDIKOSKI", "address": "176 E. RHINE ST.\nP.O. BOX 216\nELKHART LAKE\n,\nWI\n53020"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2006", "transaction": "Organized", "filed_date": "03/30/2006", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "01/11/2011", "transaction": "Restored to Good Standing", "filed_date": "01/11/2011", "description": "E-Form"}, {"effective_date": "04/02/2012", "transaction": "Change of Registered Agent", "filed_date": "04/02/2012", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "08/14/2014", "transaction": "Restored to Good Standing", "filed_date": "08/14/2014", "description": "E-Form"}, {"effective_date": "08/14/2014", "transaction": "Change of Registered Agent", "filed_date": "08/14/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 297371, "worker_id": "details-extract-73", "ts": 1776132388, "record_type": "business_detail", "entity_details": {"entity_name": "THREE GABLES, INC.", "registered_effective_date": "02/15/2012", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "NONE\nWAUWATOSA\n,\nWI\n53213\nUnited States of America", "entity_id": "T055852"}, "registered_agent": {"name": "THOMAS ANDERSON", "address": "7814 W. WRIGHT STREET\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/15/2012", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 297371, "worker_id": "details-extract-73", "ts": 1776132388, "record_type": "business_detail", "entity_details": {"entity_name": "THREE GAITS, INC.", "registered_effective_date": "10/11/1983", "status": "Restored to Good Standing", "status_date": "10/02/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "3741 STATE ROAD 138\nSTOUGHTON\n,\nWI\n53589\nUnited States of America", "entity_id": "6T09034"}, "registered_agent": {"name": "JOLIE HOPE, EXECUTIVE DIRECTOR", "address": "3741 STATE ROAD 138\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/11/1983", "description": ""}, {"effective_date": "03/06/1984", "transaction": "Amendment", "filed_date": "03/06/1984", "description": ""}, {"effective_date": "03/22/1984", "transaction": "Amendment", "filed_date": "03/22/1984", "description": ""}, {"effective_date": "01/09/1987", "transaction": "Change of Registered Agent", "filed_date": "01/09/1987", "description": ""}, {"effective_date": "01/23/1989", "transaction": "Change of Registered Agent", "filed_date": "01/23/1989", "description": "FM 17 (1988)"}, {"effective_date": "02/06/1991", "transaction": "Change of Registered Agent", "filed_date": "02/06/1991", "description": "FM 17-1990"}, {"effective_date": "02/17/1995", "transaction": "Change of Registered Agent", "filed_date": "02/17/1995", "description": "FM 17 1994"}, {"effective_date": "12/29/1997", "transaction": "Change of Registered Agent", "filed_date": "12/29/1997", "description": "FM 17-1997"}, {"effective_date": "12/23/1999", "transaction": "Change of Registered Agent", "filed_date": "12/23/1999", "description": "FM 17 1999"}, {"effective_date": "02/20/2001", "transaction": "Change of Registered Agent", "filed_date": "02/20/2001", "description": "FM 17-2000"}, {"effective_date": "11/05/2008", "transaction": "Change of Registered Agent", "filed_date": "11/05/2008", "description": "FM 172008"}, {"effective_date": "04/05/2011", "transaction": "Change of Registered Agent", "filed_date": "04/05/2011", "description": "FM17-2010"}, {"effective_date": "04/02/2012", "transaction": "Change of Registered Agent", "filed_date": "04/02/2012", "description": "FM 17 2011"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/26/2015", "transaction": "Change of Registered Agent", "filed_date": "10/26/2015", "description": "OnlineForm 5"}, {"effective_date": "10/26/2015", "transaction": "Restored to Good Standing", "filed_date": "10/26/2015", "description": "OnlineForm 5"}, {"effective_date": "01/03/2020", "transaction": "Change of Registered Agent", "filed_date": "01/03/2020", "description": "OnlineForm 5"}, {"effective_date": "12/14/2020", "transaction": "Change of Registered Agent", "filed_date": "12/14/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "11/22/2023", "transaction": "Restored to Good Standing", "filed_date": "11/22/2023", "description": "OnlineForm 5"}, {"effective_date": "11/22/2023", "transaction": "Change of Registered Agent", "filed_date": "11/22/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/02/2025", "transaction": "Restored to Good Standing", "filed_date": "10/02/2025", "description": "OnlineForm 5"}]}
{"task_id": 297371, "worker_id": "details-extract-73", "ts": 1776132388, "record_type": "business_detail", "entity_details": {"entity_name": "THREE GALS ONE GUY, LLC", "registered_effective_date": "09/16/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099086"}, "registered_agent": {"name": "CORPORATE SERVICE CENTER, INC.", "address": "2300 RIVERSIDE DR.\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2022", "transaction": "Organized", "filed_date": "09/16/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 299172, "worker_id": "details-extract-19", "ts": 1776132400, "record_type": "business_detail", "entity_details": {"entity_name": "4-U BUILDERS, INC.", "registered_effective_date": "04/26/1993", "status": "Administratively Dissolved", "status_date": "02/11/2009", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "3200 TWIN WILLOW CT\nAPPLETON\n,\nWI\n54914\nUnited States of America", "entity_id": "F025622"}, "registered_agent": {"name": "MICHAEL SZTUCZKO", "address": "3200 TWIN WILLOW CT\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/28/1993", "description": ""}, {"effective_date": "04/01/1995", "transaction": "Delinquent", "filed_date": "04/01/1995", "description": ""}, {"effective_date": "07/18/1995", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/18/1995", "description": "952040735"}, {"effective_date": "09/19/1995", "transaction": "Restored to Good Standing", "filed_date": "09/19/1995", "description": ""}, {"effective_date": "09/19/1995", "transaction": "Change of Registered Agent", "filed_date": "09/19/1995", "description": "FM 16 -1995"}, {"effective_date": "04/01/1997", "transaction": "Delinquent", "filed_date": "04/01/1997", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/12/2008", "description": "PUBLICATION"}, {"effective_date": "02/11/2009", "transaction": "Administrative Dissolution", "filed_date": "02/11/2009", "description": "PUBLICATION"}]}
{"task_id": 299265, "worker_id": "details-extract-26", "ts": 1776132411, "record_type": "business_detail", "entity_details": {"entity_name": "4 W'S OF WISCONSIN, INC.", "registered_effective_date": "09/02/1983", "status": "Dissolved", "status_date": "01/16/1985", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1F10802"}, "registered_agent": {"name": "KEITH W WOLFGRAM", "address": "103 LINDEN ST\nLAKE MILLS\n,\nWI\n53551"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/02/1983", "description": ""}, {"effective_date": "12/19/1984", "transaction": "Intent to Dissolve", "filed_date": "12/19/1984", "description": ""}, {"effective_date": "01/16/1985", "transaction": "Articles of Dissolution", "filed_date": "01/16/1985", "description": ""}]}
{"task_id": 299622, "worker_id": "details-extract-33", "ts": 1776132458, "record_type": "business_detail", "entity_details": {"entity_name": "56TH AVENUE PROPERTIES, LLC", "registered_effective_date": "06/28/2013", "status": "Administratively Dissolved", "status_date": "08/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4221 BENNINGTON CT\nEAU CLAIRE\n,\nWI\n54703-4110\nUnited States of America", "entity_id": "F049631"}, "registered_agent": {"name": "TAMMY DRAKE", "address": "4221 BENNINGTON CT\nEAU CLAIRE\n,\nWI\n54703-4110"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2013", "transaction": "Organized", "filed_date": "06/28/2013", "description": "E-Form"}, {"effective_date": "08/28/2016", "transaction": "Change of Registered Agent", "filed_date": "08/28/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/05/2019", "transaction": "Change of Registered Agent", "filed_date": "06/05/2019", "description": "OnlineForm 5"}, {"effective_date": "06/05/2019", "transaction": "Restored to Good Standing", "filed_date": "06/05/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2022", "description": ""}, {"effective_date": "08/26/2022", "transaction": "Administrative Dissolution", "filed_date": "08/26/2022", "description": ""}]}
{"task_id": 299622, "worker_id": "details-extract-33", "ts": 1776132458, "record_type": "business_detail", "entity_details": {"entity_name": "56TH STREET LLC", "registered_effective_date": "10/20/2021", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F067727"}, "registered_agent": {"name": "AVK LAW, LLC", "address": "117 N JEFFERSON STREET\nSUITE 201\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2021", "transaction": "Organized", "filed_date": "10/20/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295846, "worker_id": "details-extract-11", "ts": 1776132521, "record_type": "business_detail", "entity_details": {"entity_name": "29XDESIGN LLC", "registered_effective_date": "10/28/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T099778"}, "registered_agent": {"name": "CORTNEY GLAUS", "address": "E9562 690TH AVE\nELK MOUND\n,\nWI\n54739"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2022", "transaction": "Organized", "filed_date": "10/28/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 299491, "worker_id": "details-extract-2", "ts": 1776132531, "record_type": "business_detail", "entity_details": {"entity_name": "536 GERMANIA LLC", "registered_effective_date": "06/23/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F063922"}, "registered_agent": {"name": "JUAN PABLO NUNEZ", "address": "1812 BRACKETT AVE STE 4\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2020", "transaction": "Organized", "filed_date": "06/23/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 299491, "worker_id": "details-extract-2", "ts": 1776132531, "record_type": "business_detail", "entity_details": {"entity_name": "536 N. RICHMOND, LLC", "registered_effective_date": "10/26/2011", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1184 AVA CT\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "F046946"}, "registered_agent": {"name": "BRAD W. WESSLEY", "address": "1184 AVA CT\nNEEAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2011", "transaction": "Organized", "filed_date": "10/26/2011", "description": "E-Form"}, {"effective_date": "10/29/2013", "transaction": "Change of Registered Agent", "filed_date": "10/29/2013", "description": "FM516-E-Form"}, {"effective_date": "11/14/2013", "transaction": "Change of Registered Agent", "filed_date": "11/21/2013", "description": ""}, {"effective_date": "10/16/2014", "transaction": "Change of Registered Agent", "filed_date": "10/16/2014", "description": "FM13-E-Form"}, {"effective_date": "10/27/2015", "transaction": "Change of Registered Agent", "filed_date": "10/27/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 299491, "worker_id": "details-extract-2", "ts": 1776132531, "record_type": "business_detail", "entity_details": {"entity_name": "536 PRINCETON STREET LLC", "registered_effective_date": "09/17/2007", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "F041178"}, "registered_agent": {"name": "MATTHEW T. MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2007", "transaction": "Organized", "filed_date": "09/17/2007", "description": "E-Form"}, {"effective_date": "09/22/2008", "transaction": "Change of Registered Agent", "filed_date": "09/22/2008", "description": "FM516-E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/16/2018", "description": "& 47 WI LLC'S INTO 12 M097646 (MTM HOLDINGS LLC)"}]}
{"task_id": 299491, "worker_id": "details-extract-2", "ts": 1776132531, "record_type": "business_detail", "entity_details": {"entity_name": "536 UNIVERSITY AVE LLC", "registered_effective_date": "02/22/2016", "status": "Organized", "status_date": "02/22/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 6473\nMADISON\n,\nWI\n53716-0473", "entity_id": "F054269"}, "registered_agent": {"name": "RICH LOFGREN", "address": "5223 TONYAWATHA TRL\nP O BOX 6473\nMADISON\n,\nWI\n53716-2918"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2016", "transaction": "Organized", "filed_date": "02/22/2016", "description": "E-Form"}, {"effective_date": "01/25/2018", "transaction": "Change of Registered Agent", "filed_date": "01/25/2018", "description": "OnlineForm 5"}, {"effective_date": "01/22/2021", "transaction": "Change of Registered Agent", "filed_date": "01/22/2021", "description": "OnlineForm 5"}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "02/11/2024", "transaction": "Change of Registered Agent", "filed_date": "02/11/2024", "description": "OnlineForm 5"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["LOFGRENPROPERTIES@GMAIL.COM"]}
{"task_id": 299491, "worker_id": "details-extract-2", "ts": 1776132531, "record_type": "business_detail", "entity_details": {"entity_name": "536 WEBSTER, LLC", "registered_effective_date": "06/05/2020", "status": "Organized", "status_date": "06/05/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W79N388 PRAIRIE VIEW RD\nCEDARBURG\n,\nWI\n53012-2871", "entity_id": "F063804"}, "registered_agent": {"name": "MICHAEL L BURMESCH", "address": "W79N388 PRAIRIE VIEW RD\nCEDARBURG\n,\nWI\n53012-2871"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2020", "transaction": "Organized", "filed_date": "06/05/2020", "description": "E-Form"}, {"effective_date": "06/21/2021", "transaction": "Change of Registered Agent", "filed_date": "06/21/2021", "description": "OnlineForm 5"}, {"effective_date": "05/30/2023", "transaction": "Change of Registered Agent", "filed_date": "05/30/2023", "description": "OnlineForm 5"}, {"effective_date": "02/02/2026", "transaction": "Change of Registered Agent", "filed_date": "02/02/2026", "description": "OnlineForm 5"}], "emails": ["BURMESCH.MIKE@GMAIL.COM"]}
{"task_id": 299491, "worker_id": "details-extract-2", "ts": 1776132531, "record_type": "business_detail", "entity_details": {"entity_name": "5362 EAGLE POINT LLC", "registered_effective_date": "11/21/2022", "status": "Administratively Dissolved", "status_date": "02/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F071006"}, "registered_agent": {"name": "JOHN DEROSA", "address": "RENTAL RESOURCES OF EAU CLAIRE\n800 WISCONSIN STREET, BUILDING F13, SUITE 06\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2022", "transaction": "Organized", "filed_date": "11/21/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": ""}, {"effective_date": "02/25/2026", "transaction": "Administrative Dissolution", "filed_date": "02/25/2026", "description": ""}]}
{"task_id": 299491, "worker_id": "details-extract-2", "ts": 1776132531, "record_type": "business_detail", "entity_details": {"entity_name": "5363 91ST, LLC", "registered_effective_date": "09/30/2015", "status": "Organized", "status_date": "09/30/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10136 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53224-5191", "entity_id": "F053611"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2015", "transaction": "Organized", "filed_date": "09/30/2015", "description": "E-Form"}, {"effective_date": "10/21/2015", "transaction": "Change of Registered Agent", "filed_date": "10/28/2015", "description": "FM13-E-Form"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "08/28/2018", "transaction": "Change of Registered Agent", "filed_date": "08/28/2018", "description": "OnlineForm 5"}, {"effective_date": "10/07/2023", "transaction": "Change of Registered Agent", "filed_date": "10/07/2023", "description": "OnlineForm 5"}], "emails": ["BETH@BERRADAPROPERTIES.COM"]}
{"task_id": 299491, "worker_id": "details-extract-2", "ts": 1776132531, "record_type": "business_detail", "entity_details": {"entity_name": "5364 HWY 36, LLC", "registered_effective_date": "07/26/2011", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5904 CHRISTINE COURT\nBURLINGTON\n,\nWI\n53105\nUnited States of America", "entity_id": "F046569"}, "registered_agent": {"name": "BRADLEY P LOIS", "address": "5904 CHRISTINE COURT\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2011", "transaction": "Organized", "filed_date": "07/26/2011", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "09/22/2015", "transaction": "Restored to Good Standing", "filed_date": "09/22/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 299491, "worker_id": "details-extract-2", "ts": 1776132531, "record_type": "business_detail", "entity_details": {"entity_name": "FIFTY THREE SIXTY SIX SIXTY CORP.", "registered_effective_date": "08/20/1997", "status": "Dissolved", "status_date": "12/08/2000", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "9220 N PT CT\nMILWAUKEE\n,\nWI\n53217", "entity_id": "F028635"}, "registered_agent": {"name": "RANDY USOW", "address": "11412 N PORT WASHINGTON #202-5\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/22/1997", "description": ""}, {"effective_date": "07/01/1999", "transaction": "Delinquent", "filed_date": "07/01/1999", "description": ""}, {"effective_date": "01/10/2000", "transaction": "Restored to Good Standing", "filed_date": "01/10/2000", "description": ""}, {"effective_date": "12/08/2000", "transaction": "Articles of Dissolution", "filed_date": "12/13/2000", "description": ""}]}
{"task_id": 295573, "worker_id": "details-extract-12", "ts": 1776132533, "record_type": "business_detail", "entity_details": {"entity_name": "22 CHEVAUX LLC", "registered_effective_date": "02/09/2017", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15864W SAND LAKE RD\nSTONE LAKE\n,\nWI\n54876-4092", "entity_id": "T072062"}, "registered_agent": {"name": "AMY R LORBECKI", "address": "15864W SAND LAKE RD\nSTONE LAKE\n,\nWI\n54876-4092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2017", "transaction": "Organized", "filed_date": "02/09/2017", "description": "E-Form"}, {"effective_date": "09/05/2018", "transaction": "Change of Registered Agent", "filed_date": "09/05/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 295573, "worker_id": "details-extract-12", "ts": 1776132533, "record_type": "business_detail", "entity_details": {"entity_name": "22 CONNECTS L.L.C.", "registered_effective_date": "12/08/2023", "status": "Dissolved", "status_date": "11/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "59 W Sedgemeadow St\nElkhorn\n,\nWI\n53121\nUnited States of America", "entity_id": "T106281"}, "registered_agent": {"name": "KEITH ANTUAN STAPLE", "address": "59 W SEDGEMEADOW ST\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2023", "transaction": "Organized", "filed_date": "12/08/2023", "description": "E-Form"}, {"effective_date": "11/19/2024", "transaction": "Articles of Dissolution", "filed_date": "11/19/2024", "description": "OnlineForm 510"}]}
{"task_id": 295573, "worker_id": "details-extract-12", "ts": 1776132533, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY TWO CLV CORPORATION", "registered_effective_date": "05/07/2025", "status": "Incorporated/Qualified/Registered", "status_date": "05/07/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T114226"}, "registered_agent": {"name": "BENJAMIN A TRACHSEL", "address": "1396 SAINT ANDREWS DRIVE\nALTOONA\n,\nWI\n54720"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/07/2025", "description": "E-Form"}]}
{"task_id": 297353, "worker_id": "details-extract-19", "ts": 1776132604, "record_type": "business_detail", "entity_details": {"entity_name": "3FS, L.L.C.", "registered_effective_date": "03/07/2019", "status": "Restored to Good Standing", "status_date": "01/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P O BOX 20187\nSEDONA\n,\nAZ\n86341", "entity_id": "T080157"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2019", "transaction": "Organized", "filed_date": "03/07/2019", "description": "E-Form"}, {"effective_date": "01/24/2020", "transaction": "Change of Registered Agent", "filed_date": "01/24/2020", "description": "OnlineForm 5"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "11/01/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": ""}, {"effective_date": "03/31/2024", "transaction": "Change of Registered Agent", "filed_date": "03/31/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/23/2026", "transaction": "Restored to Good Standing", "filed_date": "01/23/2026", "description": "OnlineForm 5"}], "emails": ["SMALLBUSINESSTEAM@WOLTERSKLUWER.COM"]}
{"task_id": 297353, "worker_id": "details-extract-19", "ts": 1776132604, "record_type": "business_detail", "entity_details": {"entity_name": "3F SOLUTIONS, LLC", "registered_effective_date": "05/04/2016", "status": "Organized", "status_date": "05/04/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5851 STATE ROAD 50\nLAKE GENEVA\n,\nWI\n53147-3639", "entity_id": "T069432"}, "registered_agent": {"name": "THOMAS G. GARDINER", "address": "500 COMMERCIAL CT.\nSUITE 300\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2016", "transaction": "Organized", "filed_date": "05/04/2016", "description": "E-Form"}, {"effective_date": "06/28/2021", "transaction": "Change of Registered Agent", "filed_date": "06/28/2021", "description": "OnlineForm 5"}, {"effective_date": "05/15/2023", "transaction": "Change of Registered Agent", "filed_date": "05/15/2023", "description": "OnlineForm 5"}], "emails": ["SCROWN@GKWWLAW.COM"]}
{"task_id": 297353, "worker_id": "details-extract-19", "ts": 1776132604, "record_type": "business_detail", "entity_details": {"entity_name": "3F STORAGE LLC", "registered_effective_date": "12/04/2024", "status": "Dissolved", "status_date": "02/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "316 Green St\nPardeeville\n,\nWi\n53954\nUnited States of America", "entity_id": "T111605"}, "registered_agent": {"name": "KRISTI FEHRMAN", "address": "316 GREEN ST\nPARDEEVILLE\n,\nWI\n53954"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2024", "transaction": "Organized", "filed_date": "12/04/2024", "description": "E-Form"}, {"effective_date": "02/24/2025", "transaction": "Articles of Dissolution", "filed_date": "02/27/2025", "description": ""}]}
{"task_id": 298458, "worker_id": "details-extract-2", "ts": 1776132690, "record_type": "business_detail", "entity_details": {"entity_name": "4A HOME IMPROVEMENT & LANDSCAPING LLC", "registered_effective_date": "05/09/2023", "status": "Restored to Good Standing", "status_date": "09/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1009 s 29th st\nMilwaukee\n,\nWi\n53215\nUnited States of America", "entity_id": "F072507"}, "registered_agent": {"name": "ENRIQUE OCTAVIO JIMENEZ", "address": "1009 S 29TH ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2023", "transaction": "Organized", "filed_date": "05/09/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "09/08/2025", "transaction": "Restored to Good Standing", "filed_date": "09/08/2025", "description": "OnlineForm 5"}], "emails": ["ALCARAZENRIQUE@YAHOO.COM"]}
{"task_id": 298458, "worker_id": "details-extract-2", "ts": 1776132690, "record_type": "business_detail", "entity_details": {"entity_name": "4A HOMES LLC", "registered_effective_date": "03/31/2008", "status": "Dissolved", "status_date": "12/01/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "315 N 113TH ST\nWAUWATOSA\n,\nWI\n53226\nUnited States of America", "entity_id": "F041946"}, "registered_agent": {"name": "PETER SCOTT DEVOS", "address": "315 N 113TH ST\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2008", "transaction": "Organized", "filed_date": "03/31/2008", "description": "E-Form"}, {"effective_date": "03/30/2011", "transaction": "Change of Registered Agent", "filed_date": "03/30/2011", "description": "FM516-E-Form"}, {"effective_date": "08/01/2011", "transaction": "Change of Registered Agent", "filed_date": "08/01/2011", "description": "FM13-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/17/2014", "transaction": "Restored to Good Standing", "filed_date": "01/17/2014", "description": "E-Form"}, {"effective_date": "12/01/2014", "transaction": "Articles of Dissolution", "filed_date": "12/04/2014", "description": ""}]}
{"task_id": 298458, "worker_id": "details-extract-2", "ts": 1776132690, "record_type": "business_detail", "entity_details": {"entity_name": "4A HOMES LLC", "registered_effective_date": "01/31/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F062976"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2020", "transaction": "Organized", "filed_date": "01/31/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}, {"effective_date": "01/04/2024", "transaction": "Resignation of Registered Agent", "filed_date": "01/04/2024", "description": ""}]}
{"task_id": 298458, "worker_id": "details-extract-2", "ts": 1776132690, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR A'S HELPING LIVES L.L.C.", "registered_effective_date": "12/07/2022", "status": "Restored to Good Standing", "status_date": "10/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W299S8681 STATE RD 83\nMUKWONAGO\n,\nWI\n53149", "entity_id": "F071137"}, "registered_agent": {"name": "ALBERT CALDERON III", "address": "W299S8681 STATE RD 83\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2022", "transaction": "Organized", "filed_date": "12/07/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "10/16/2025", "transaction": "Restored to Good Standing", "filed_date": "10/16/2025", "description": "OnlineForm 5"}, {"effective_date": "10/16/2025", "transaction": "Change of Registered Agent", "filed_date": "10/16/2025", "description": "OnlineForm 5"}], "emails": ["AGILSON1710@GMAIL.COM"]}
{"task_id": 299453, "worker_id": "details-extract-4", "ts": 1776132710, "record_type": "business_detail", "entity_details": {"entity_name": "524, LLC", "registered_effective_date": "01/07/2005", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N20 W22961 WATERTOWN ROAD\nWAUKESHA\n,\nWI\n53186\nUnited States of America", "entity_id": "F036897"}, "registered_agent": {"name": "DONALD J. MURN", "address": "N20 W22961 WATERTOWN ROAD\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2005", "transaction": "Organized", "filed_date": "01/11/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "02/19/2007", "transaction": "Restored to Good Standing", "filed_date": "02/19/2007", "description": "E-Form"}, {"effective_date": "03/21/2008", "transaction": "Change of Registered Agent", "filed_date": "03/21/2008", "description": "FM516-E-Form"}, {"effective_date": "09/30/2011", "transaction": "Change of Registered Agent", "filed_date": "09/30/2011", "description": "FM13-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 299453, "worker_id": "details-extract-4", "ts": 1776132710, "record_type": "business_detail", "entity_details": {"entity_name": "524 BLUEMOUND ROAD, LLC", "registered_effective_date": "06/22/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F066783"}, "registered_agent": {"name": "THOMAS J. BEAUDRY", "address": "1422 PEARL STREET\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2021", "transaction": "Organized", "filed_date": "06/22/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 299453, "worker_id": "details-extract-4", "ts": 1776132710, "record_type": "business_detail", "entity_details": {"entity_name": "524 E LINUS L.L.C.", "registered_effective_date": "08/05/2022", "status": "Restored to Good Standing", "status_date": "08/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7014 HILLCREST DR\nWAUWATOSA\n,\nWI\n53213-1949", "entity_id": "F070123"}, "registered_agent": {"name": "LOUIS F FIX", "address": "7014 HILLCREST DR\nWAUWATOSA\n,\nWI\n53213-1949"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2022", "transaction": "Organized", "filed_date": "08/05/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/05/2024", "transaction": "Change of Registered Agent", "filed_date": "08/05/2024", "description": "OnlineForm 5"}, {"effective_date": "08/05/2024", "transaction": "Restored to Good Standing", "filed_date": "08/05/2024", "description": "OnlineForm 5"}], "emails": ["FIXLOUIS82@YAHOO.COM"]}
{"task_id": 299453, "worker_id": "details-extract-4", "ts": 1776132710, "record_type": "business_detail", "entity_details": {"entity_name": "524 EAST UNION AVENUE, LLC", "registered_effective_date": "06/14/2013", "status": "Organized", "status_date": "06/14/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "207026 OLD HIGHWAY 51\nMOSINEE\n,\nWISCONSIN\n54455\nUnited States of America", "entity_id": "F049561"}, "registered_agent": {"name": "JEROME EBENSPERGER", "address": "207026 OLD HIGHWAY 51\nMOSINEE\n,\nWI\n54455"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2013", "transaction": "Organized", "filed_date": "06/14/2013", "description": "E-Form"}, {"effective_date": "05/18/2019", "transaction": "Change of Registered Agent", "filed_date": "05/18/2019", "description": "OnlineForm 5"}, {"effective_date": "04/22/2023", "transaction": "Change of Registered Agent", "filed_date": "04/22/2023", "description": "OnlineForm 5"}], "emails": ["MRE785@GMAIL.COM"]}
{"task_id": 299453, "worker_id": "details-extract-4", "ts": 1776132710, "record_type": "business_detail", "entity_details": {"entity_name": "524 FITNESS LLC", "registered_effective_date": "01/04/2017", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F055900"}, "registered_agent": {"name": "CHARLES J WISCHMANN", "address": "138 KELLIE MARIE CT\nREEDSBURG\n,\nWI\n53959"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2017", "transaction": "Organized", "filed_date": "01/04/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 299453, "worker_id": "details-extract-4", "ts": 1776132710, "record_type": "business_detail", "entity_details": {"entity_name": "524 FOURTH AVENUE LLC", "registered_effective_date": "07/22/2013", "status": "Organized", "status_date": "07/22/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1052 MAIN ST\nSTE 203\nSTEVENS POINT\n,\nWI\n54481-2848\nUnited States of America", "entity_id": "F049726"}, "registered_agent": {"name": "MIKE BEACOM", "address": "1052 MAIN ST\nSTE 203\nSTEVENS POINT\n,\nWI\n54481-2848"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/22/2013", "transaction": "Organized", "filed_date": "07/22/2013", "description": "E-Form"}, {"effective_date": "12/18/2014", "transaction": "Change of Registered Agent", "filed_date": "12/18/2014", "description": "FM516-E-Form"}, {"effective_date": "12/29/2017", "transaction": "Change of Registered Agent", "filed_date": "12/29/2017", "description": "OnlineForm 5"}, {"effective_date": "08/18/2023", "transaction": "Change of Registered Agent", "filed_date": "08/18/2023", "description": "OnlineForm 5"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}], "emails": ["MANAGER@POINTHOUSING.COM"]}
{"task_id": 299453, "worker_id": "details-extract-4", "ts": 1776132710, "record_type": "business_detail", "entity_details": {"entity_name": "524 HARRISON, LLC", "registered_effective_date": "06/12/2015", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942-9706", "entity_id": "F053099"}, "registered_agent": {"name": "JAY DUBB PROPERTY MANAGEMENT, LLC", "address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942-9706"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2015", "transaction": "Organized", "filed_date": "06/12/2015", "description": "E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "FM13-E-Form"}, {"effective_date": "06/14/2017", "transaction": "Change of Registered Agent", "filed_date": "06/14/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 299453, "worker_id": "details-extract-4", "ts": 1776132710, "record_type": "business_detail", "entity_details": {"entity_name": "524 KINGS LYNN RD LLC", "registered_effective_date": "12/12/2023", "status": "Organized", "status_date": "12/12/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2008 Buckingham Rd\nStoughton\n,\nWI\n53589\nUnited States of America", "entity_id": "F074241"}, "registered_agent": {"name": "JONATHAN AARON SCHROERLUCKE", "address": "2008 BUCKINGHAM RD\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2023", "transaction": "Organized", "filed_date": "12/13/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Change of Registered Agent", "filed_date": "01/01/2025", "description": "OnlineForm 5"}, {"effective_date": "12/11/2025", "transaction": "Change of Registered Agent", "filed_date": "12/11/2025", "description": "OnlineForm 5"}], "emails": ["TROY@CMAACCT.COM"]}
{"task_id": 299453, "worker_id": "details-extract-4", "ts": 1776132710, "record_type": "business_detail", "entity_details": {"entity_name": "524 MERRITT LLC", "registered_effective_date": "03/16/2021", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942", "entity_id": "F065918"}, "registered_agent": {"name": "JDPM LLC", "address": "N2004 GREENVILLE DR\nGREENVILLE\n,\nWI\n54942"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2021", "transaction": "Organized", "filed_date": "03/16/2021", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 299453, "worker_id": "details-extract-4", "ts": 1776132710, "record_type": "business_detail", "entity_details": {"entity_name": "524 MILWAUKEE LLC", "registered_effective_date": "07/12/2010", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1606 E BEVERLY RD\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "F045052"}, "registered_agent": {"name": "DIETER WEGNER", "address": "1606 E BEVERLY RD\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2010", "transaction": "Organized", "filed_date": "07/13/2010", "description": ""}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}, {"effective_date": "08/24/2017", "transaction": "Restored to Good Standing", "filed_date": "08/29/2017", "description": ""}, {"effective_date": "08/24/2017", "transaction": "Certificate of Reinstatement", "filed_date": "08/29/2017", "description": ""}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/25/2018", "transaction": "Restored to Good Standing", "filed_date": "07/25/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "07/26/2021", "transaction": "Change of Registered Agent", "filed_date": "07/26/2021", "description": "OnlineForm 5"}, {"effective_date": "07/26/2021", "transaction": "Restored to Good Standing", "filed_date": "07/26/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 299453, "worker_id": "details-extract-4", "ts": 1776132710, "record_type": "business_detail", "entity_details": {"entity_name": "524 N KOELLER STREET, LLC", "registered_effective_date": "09/03/2009", "status": "Dissolved", "status_date": "08/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894\nUnited States of America", "entity_id": "F043907"}, "registered_agent": {"name": "RIVER VALLEY ONE, LLC", "address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2009", "transaction": "Organized", "filed_date": "09/03/2009", "description": "E-Form"}, {"effective_date": "11/12/2009", "transaction": "Change of Registered Agent", "filed_date": "11/12/2009", "description": "FM13-E-Form"}, {"effective_date": "10/25/2010", "transaction": "Change of Registered Agent", "filed_date": "10/25/2010", "description": "FM516-E-Form"}, {"effective_date": "09/29/2015", "transaction": "Change of Registered Agent", "filed_date": "09/29/2015", "description": "OnlineForm 5"}, {"effective_date": "09/19/2018", "transaction": "Change of Registered Agent", "filed_date": "09/19/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/28/2024", "transaction": "Articles of Dissolution", "filed_date": "08/28/2024", "description": "OnlineForm 510"}]}
{"task_id": 299453, "worker_id": "details-extract-4", "ts": 1776132710, "record_type": "business_detail", "entity_details": {"entity_name": "524 NORTH CLARK, LLC", "registered_effective_date": "10/31/2024", "status": "Organized", "status_date": "10/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1515 E TRACY ST\nAPPLETON\n,\nWI\n54915-3748\nUnited States of America", "entity_id": "F076791"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2024", "transaction": "Organized", "filed_date": "10/31/2024", "description": "E-Form"}, {"effective_date": "11/18/2025", "transaction": "Change of Registered Agent", "filed_date": "11/18/2025", "description": "OnlineForm 5"}], "emails": ["SERVICE@ENTITYEDGE.COM"]}
{"task_id": 299453, "worker_id": "details-extract-4", "ts": 1776132710, "record_type": "business_detail", "entity_details": {"entity_name": "524 PROPERTIES LLC", "registered_effective_date": "04/07/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N972 Quarry View Dr\nHortonville\n,\nWI\n54944\nUnited States of America", "entity_id": "F075222"}, "registered_agent": {"name": "JOSHUA CHRISTOPHER CANNER", "address": "N972 QUARRY VIEW DR\nHORTONVILLE\n,\nWI\n54944"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2024", "transaction": "Organized", "filed_date": "04/08/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 299453, "worker_id": "details-extract-4", "ts": 1776132710, "record_type": "business_detail", "entity_details": {"entity_name": "524 S 2ND LLC", "registered_effective_date": "02/08/2018", "status": "Restored to Good Standing", "status_date": "01/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1606 E BEVERLY RD\nMILWAUKEE\n,\nWI\n53211", "entity_id": "F058596"}, "registered_agent": {"name": "DIETER WEGNER", "address": "1606 E BEVERLY RD\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2018", "transaction": "Organized", "filed_date": "02/08/2018", "description": "E-Form"}, {"effective_date": "05/14/2019", "transaction": "Change of Registered Agent", "filed_date": "05/14/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/26/2021", "transaction": "Restored to Good Standing", "filed_date": "01/26/2021", "description": "OnlineForm 5"}, {"effective_date": "07/20/2022", "transaction": "Change of Registered Agent", "filed_date": "07/20/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/12/2024", "transaction": "Change of Registered Agent", "filed_date": "01/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/12/2024", "transaction": "Restored to Good Standing", "filed_date": "01/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}], "emails": ["JENNY@MOELLERTAX.COM"]}
{"task_id": 299453, "worker_id": "details-extract-4", "ts": 1776132710, "record_type": "business_detail", "entity_details": {"entity_name": "524 VALLEY ROAD LLC", "registered_effective_date": "03/09/2012", "status": "Organized", "status_date": "03/09/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5602 BONNER LN\nPO BOX 370\nWALWORTH\n,\nWI\n53184\nUnited States of America", "entity_id": "F047515"}, "registered_agent": {"name": "MARY ANDERSON", "address": "W5602 BONNER LN\nP.O. BOX 370\nWALWORTH\n,\nWI\n53184"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2012", "transaction": "Organized", "filed_date": "03/09/2012", "description": "E-Form"}, {"effective_date": "02/03/2017", "transaction": "Change of Registered Agent", "filed_date": "02/03/2017", "description": "OnlineForm 5"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}], "emails": ["MARY@MSDEUTSCH.COM"]}
{"task_id": 299453, "worker_id": "details-extract-4", "ts": 1776132710, "record_type": "business_detail", "entity_details": {"entity_name": "524 VILLA STREET, LLC", "registered_effective_date": "08/05/2009", "status": "Organized", "status_date": "08/05/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "606 6TH ST\nRACINE\n,\nWI\n53403-1120\nUnited States of America", "entity_id": "F043802"}, "registered_agent": {"name": "EDWARD SCHARDING", "address": "524 VILLA ST\nHOUSE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2009", "transaction": "Organized", "filed_date": "08/10/2009", "description": "E-Form"}, {"effective_date": "01/11/2016", "transaction": "Change of Registered Agent", "filed_date": "01/11/2016", "description": "OnlineForm 5"}, {"effective_date": "09/13/2017", "transaction": "Change of Registered Agent", "filed_date": "09/13/2017", "description": "OnlineForm 5"}, {"effective_date": "09/05/2023", "transaction": "Change of Registered Agent", "filed_date": "09/05/2023", "description": "OnlineForm 5"}, {"effective_date": "08/27/2024", "transaction": "Change of Registered Agent", "filed_date": "08/27/2024", "description": "OnlineForm 5"}, {"effective_date": "08/13/2025", "transaction": "Change of Registered Agent", "filed_date": "08/13/2025", "description": "OnlineForm 5"}], "emails": ["ADMIN@FEINERPLUMBING.COM"]}
{"task_id": 299453, "worker_id": "details-extract-4", "ts": 1776132710, "record_type": "business_detail", "entity_details": {"entity_name": "524/526 CHICAGO AVE, LLC", "registered_effective_date": "10/09/2020", "status": "Restored to Good Standing", "status_date": "12/12/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1351 MORRISON ST\nMADISON\n,\nWI\n53703-3981", "entity_id": "F064713"}, "registered_agent": {"name": "SUE KLEIN", "address": "3758 E WASHINGTON AVE\nMADISON\n,\nWI\n53704-3647"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2020", "transaction": "Organized", "filed_date": "10/09/2020", "description": "E-Form"}, {"effective_date": "02/11/2022", "transaction": "Change of Registered Agent", "filed_date": "02/11/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "12/12/2023", "transaction": "Restored to Good Standing", "filed_date": "12/12/2023", "description": "OnlineForm 5"}, {"effective_date": "12/12/2023", "transaction": "Change of Registered Agent", "filed_date": "12/12/2023", "description": "OnlineForm 5"}], "emails": ["SUE@KLEINSFLORAL.COM"]}
{"task_id": 299453, "worker_id": "details-extract-4", "ts": 1776132710, "record_type": "business_detail", "entity_details": {"entity_name": "5241 VIENNA LLC", "registered_effective_date": "03/09/2023", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W10758 CARDINAL RD\nPOYNETTE\n,\nWI\n53955-9533\nUnited States of America", "entity_id": "F071965"}, "registered_agent": {"name": "TERRY WENGER", "address": "7579 S MEIXNER RD\n7579 S. MEIXNER ROAD DEFOREST, WI 53532\nDEFOREST\n,\nWI\n53532-2309"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2023", "transaction": "Organized", "filed_date": "03/09/2023", "description": "E-Form"}, {"effective_date": "03/28/2024", "transaction": "Change of Registered Agent", "filed_date": "03/28/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["KKEENE@TRICOUNTYPAVING.COM"]}
{"task_id": 299453, "worker_id": "details-extract-4", "ts": 1776132710, "record_type": "business_detail", "entity_details": {"entity_name": "5243 N TEUTONIA AVE - WI, LLC", "registered_effective_date": "07/25/2023", "status": "Organized", "status_date": "07/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 McLeod Dr\nSuite 100\nLas Vegas\n,\nNV\n89121\nUnited States of America", "entity_id": "F073152"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2023", "transaction": "Organized", "filed_date": "07/25/2023", "description": "E-Form"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 299453, "worker_id": "details-extract-4", "ts": 1776132710, "record_type": "business_detail", "entity_details": {"entity_name": "5247/5959 MILWAUKEE, LLC", "registered_effective_date": "04/13/2010", "status": "Restored to Good Standing", "status_date": "04/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1160 W WISCONSIN AVE\nOCONOMOWOC\n,\nWI\n53066-2629\nUnited States of America", "entity_id": "F044708"}, "registered_agent": {"name": "MICHAEL ALSTAD", "address": "1160 W WISCONSIN AVE\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2010", "transaction": "Organized", "filed_date": "04/13/2010", "description": "E-Form"}, {"effective_date": "06/16/2017", "transaction": "Change of Registered Agent", "filed_date": "06/16/2017", "description": "OnlineForm 5"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/11/2025", "transaction": "Restored to Good Standing", "filed_date": "04/11/2025", "description": "OnlineForm 5"}], "emails": ["XTREMEFISHER@AOL.COM"]}
{"task_id": 299453, "worker_id": "details-extract-4", "ts": 1776132710, "record_type": "business_detail", "entity_details": {"entity_name": "5249 N. SHORELAND LLC", "registered_effective_date": "08/16/2023", "status": "Organized", "status_date": "08/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "433 PHILLIP CIR\nFORSYTH\n,\nIL\n62535-9796\nUnited States of America", "entity_id": "F073344"}, "registered_agent": {"name": "SEYMOUR & ASSOCIATES, S.C.", "address": "600 52ND ST\nSTE 210\nKENOSHA\n,\nWI\n53140-3423"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2023", "transaction": "Organized", "filed_date": "08/16/2023", "description": "E-Form"}, {"effective_date": "07/20/2024", "transaction": "Change of Registered Agent", "filed_date": "07/20/2024", "description": "OnlineForm 5"}], "emails": ["STEVE@SEYMOURCPA.COM"]}
{"task_id": 298828, "worker_id": "details-extract-3", "ts": 1776132713, "record_type": "business_detail", "entity_details": {"entity_name": "4K REAL ESTATE, LLC", "registered_effective_date": "03/10/2023", "status": "Organized", "status_date": "03/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9278 KELLESVIG RD\nMOUNT HOREB\n,\nWI\n53572-1583\nUnited States of America", "entity_id": "F071976"}, "registered_agent": {"name": "STEVEN KELLESVIG", "address": "9278 KELLESVIG RD\nMOUNT HOREB\n,\nWI\n53572-1583"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2023", "transaction": "Organized", "filed_date": "03/10/2023", "description": "E-Form"}, {"effective_date": "02/10/2024", "transaction": "Change of Registered Agent", "filed_date": "02/10/2024", "description": "OnlineForm 5"}], "emails": ["SKELLESVIG@DAVEJONESINC.COM"]}
{"task_id": 298828, "worker_id": "details-extract-3", "ts": 1776132713, "record_type": "business_detail", "entity_details": {"entity_name": "4K RENTALS, LLC", "registered_effective_date": "02/06/2008", "status": "Administratively Dissolved", "status_date": "05/28/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "460 N. BEAUMONT AVE.\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "F041733"}, "registered_agent": {"name": "BRENDA M MOSEHART", "address": "460 N. BEAUMONT AVE.\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2008", "transaction": "Organized", "filed_date": "02/07/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/01/2011", "transaction": "Restored to Good Standing", "filed_date": "03/01/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/25/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/25/2014", "description": ""}, {"effective_date": "05/28/2014", "transaction": "Administrative Dissolution", "filed_date": "05/28/2014", "description": ""}]}
{"task_id": 298828, "worker_id": "details-extract-3", "ts": 1776132713, "record_type": "business_detail", "entity_details": {"entity_name": "4K RENTALS, LLC", "registered_effective_date": "03/18/2020", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5548 GLENWOOD AVE\nSTEVENS POINT\n,\nWI\n54482-8577", "entity_id": "F063290"}, "registered_agent": {"name": "KARI A KUSSOW", "address": "5548 GLENWOOD AVE\nSTEVENS POINT\n,\nWI\n54482"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2020", "transaction": "Organized", "filed_date": "03/18/2020", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/24/2023", "transaction": "Change of Registered Agent", "filed_date": "01/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/24/2023", "transaction": "Restored to Good Standing", "filed_date": "01/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298828, "worker_id": "details-extract-3", "ts": 1776132713, "record_type": "business_detail", "entity_details": {"entity_name": "4K RESIDENTIAL PROPERTIES, LLC", "registered_effective_date": "09/14/2004", "status": "Restored to Good Standing", "status_date": "07/18/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1260 W MAIN AVE\nDE PERE\n,\nWI\n54115-9534\nUnited States of America", "entity_id": "F036430"}, "registered_agent": {"name": "4K RESIDENTIAL PROPERTIES", "address": "1260 W MAIN AVE\nDE PERE\n,\nWI\n54115-9534"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2004", "transaction": "Organized", "filed_date": "09/16/2004", "description": "eForm"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "08/08/2008", "transaction": "Restored to Good Standing", "filed_date": "08/08/2008", "description": "E-Form"}, {"effective_date": "07/22/2015", "transaction": "Change of Registered Agent", "filed_date": "07/22/2015", "description": "OnlineForm 5"}, {"effective_date": "08/10/2017", "transaction": "Change of Registered Agent", "filed_date": "08/10/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/18/2019", "transaction": "Restored to Good Standing", "filed_date": "07/18/2019", "description": "OnlineForm 5"}, {"effective_date": "09/11/2023", "transaction": "Change of Registered Agent", "filed_date": "09/11/2023", "description": "OnlineForm 5"}], "emails": ["MARTHA@CPRSERVICESINC.COM"]}
{"task_id": 299335, "worker_id": "details-extract-33", "ts": 1776132721, "record_type": "business_detail", "entity_details": {"entity_name": "4YUM4, LLP", "registered_effective_date": "03/28/2013", "status": "Administratively Dissolved", "status_date": "05/23/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "2711 E GRANGE AVE\nCUDAHY\n,\nWI\n53110", "entity_id": "F049194"}, "registered_agent": {"name": "MARISSA WOODSIDE", "address": "2711 E GRANGE AVE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2013", "transaction": "Registered", "filed_date": "04/04/2013", "description": ""}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": ""}, {"effective_date": "05/23/2020", "transaction": "Administrative Dissolution", "filed_date": "05/23/2020", "description": ""}]}
{"task_id": 297102, "worker_id": "details-extract-11", "ts": 1776132776, "record_type": "business_detail", "entity_details": {"entity_name": "38TEN ACQUISITIONS LLC", "registered_effective_date": "06/16/2021", "status": "Organized", "status_date": "06/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "818 S. PARK ST.\nMADISON\n,\nWI\n53715", "entity_id": "T091619"}, "registered_agent": {"name": "JACOB KLEIN", "address": "818 S PARK ST\nMADISON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2021", "transaction": "Organized", "filed_date": "06/16/2021", "description": "E-Form"}, {"effective_date": "05/10/2023", "transaction": "Change of Registered Agent", "filed_date": "05/10/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Change of Registered Agent", "filed_date": "07/01/2024", "description": "OnlineForm 5"}], "emails": ["JACOB@JTKLEIN.COM"]}
{"task_id": 297102, "worker_id": "details-extract-11", "ts": 1776132776, "record_type": "business_detail", "entity_details": {"entity_name": "38TEN PARMENTER DEVELOPER, LLC", "registered_effective_date": "07/26/2022", "status": "Organized", "status_date": "07/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "818 S. PARK STREET\nMADISON\n,\nWI\n53715", "entity_id": "T098308"}, "registered_agent": {"name": "JACOB KLEIN", "address": "818 S. PARK ST.\nMADISON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2022", "transaction": "Organized", "filed_date": "07/26/2022", "description": "E-Form"}, {"effective_date": "10/10/2023", "transaction": "Change of Registered Agent", "filed_date": "10/10/2023", "description": "OnlineForm 5"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}], "emails": ["JACOB@JTKLEIN.COM"]}
{"task_id": 297102, "worker_id": "details-extract-11", "ts": 1776132776, "record_type": "business_detail", "entity_details": {"entity_name": "38TEN PARMENTER II MM, LLC", "registered_effective_date": "10/06/2022", "status": "Organized", "status_date": "10/06/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "818 S PARK ST\nMADISON\n,\nWI\n53711", "entity_id": "T099441"}, "registered_agent": {"name": "JACOB KLEIN", "address": "818 S. PARK ST.\nMADISON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2022", "transaction": "Organized", "filed_date": "10/06/2022", "description": "E-Form"}, {"effective_date": "01/03/2024", "transaction": "Change of Registered Agent", "filed_date": "01/03/2024", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}], "emails": ["JACOB@JTKLEIN.COM"]}
{"task_id": 297102, "worker_id": "details-extract-11", "ts": 1776132776, "record_type": "business_detail", "entity_details": {"entity_name": "38TEN PARMENTER II, LLC", "registered_effective_date": "10/04/2022", "status": "Organized", "status_date": "10/04/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "818 S PARK ST\nMADISON\n,\nWI\n53711", "entity_id": "T099391"}, "registered_agent": {"name": "JACOB KLEIN", "address": "818 S. PARK ST.\nMADISON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2022", "transaction": "Organized", "filed_date": "10/04/2022", "description": "E-Form"}, {"effective_date": "10/10/2022", "transaction": "Amendment", "filed_date": "10/10/2022", "description": "OnlineForm 504"}, {"effective_date": "01/03/2024", "transaction": "Change of Registered Agent", "filed_date": "01/03/2024", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}], "emails": ["JACOB@JTKLEIN.COM"]}
{"task_id": 297102, "worker_id": "details-extract-11", "ts": 1776132776, "record_type": "business_detail", "entity_details": {"entity_name": "38TEN PARMENTER LLC", "registered_effective_date": "11/21/2019", "status": "Organized", "status_date": "11/21/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "818 S. PARK ST.\nMADISON\n,\nWI\n53715", "entity_id": "T083127"}, "registered_agent": {"name": "JACOB KLEIN", "address": "818 S. PARK ST.\nMADISON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2019", "transaction": "Organized", "filed_date": "11/21/2019", "description": "E-Form"}, {"effective_date": "08/26/2022", "transaction": "Amendment", "filed_date": "08/26/2022", "description": "OnlineForm 504"}, {"effective_date": "01/03/2024", "transaction": "Change of Registered Agent", "filed_date": "01/03/2024", "description": "OnlineForm 5"}], "emails": ["JACOB@JTKLEIN.COM"]}
{"task_id": 297102, "worker_id": "details-extract-11", "ts": 1776132776, "record_type": "business_detail", "entity_details": {"entity_name": "38TEN PARMENTER MM LLC", "registered_effective_date": "05/21/2021", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "818 S. PARK STREET\nMADISON\n,\nWI\n53715", "entity_id": "T091169"}, "registered_agent": {"name": "JACOB THOMAS KLEIN", "address": "818 S. PARK ST.\nMADISON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2021", "transaction": "Organized", "filed_date": "05/21/2021", "description": "E-Form"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "05/10/2023", "transaction": "Change of Registered Agent", "filed_date": "05/10/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["JACOB@JTKLEIN.COM"]}
{"task_id": 297102, "worker_id": "details-extract-11", "ts": 1776132776, "record_type": "business_detail", "entity_details": {"entity_name": "38TH AVENUE, LLC", "registered_effective_date": "03/10/2010", "status": "Dissolved", "status_date": "03/31/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1431 40TH AVENUE\nKENOSHA\n,\nWI\n53144\nUnited States of America", "entity_id": "T050552"}, "registered_agent": {"name": "JODEE RIZZITANO", "address": "1431 40TH AVENUE\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2010", "transaction": "Organized", "filed_date": "03/16/2010", "description": "E-Form"}, {"effective_date": "12/29/2011", "transaction": "Change of Registered Agent", "filed_date": "12/29/2011", "description": "FM516-E-Form"}, {"effective_date": "03/31/2017", "transaction": "Articles of Dissolution", "filed_date": "03/31/2017", "description": "OnlineForm 510"}]}
{"task_id": 297102, "worker_id": "details-extract-11", "ts": 1776132776, "record_type": "business_detail", "entity_details": {"entity_name": "38TH STREET INVESTMENT DE PERE DE LLC", "registered_effective_date": "08/29/2025", "status": "Registered", "status_date": "08/29/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "111 S ELGIN AVE\nTULSA\n,\nOKLAHOMA\n74120\nUnited States of America", "entity_id": "T116154"}, "registered_agent": {"name": "REGISTERED AGENTS INC", "address": "2800 E ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2025", "transaction": "Registered", "filed_date": "08/29/2025", "description": "OnlineForm 521"}]}
{"task_id": 297102, "worker_id": "details-extract-11", "ts": 1776132776, "record_type": "business_detail", "entity_details": {"entity_name": "38TH STREET MART, LLC", "registered_effective_date": "05/01/2023", "status": "Organized", "status_date": "05/01/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3745 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53215", "entity_id": "T102864"}, "registered_agent": {"name": "JESSICA JIMENEZ", "address": "3745 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2023", "transaction": "Organized", "filed_date": "05/08/2023", "description": ""}], "emails": ["38THSTREETMART@GMAIL.COM"]}
{"task_id": 297102, "worker_id": "details-extract-11", "ts": 1776132776, "record_type": "business_detail", "entity_details": {"entity_name": "38TH STREET MOTORS LLC", "registered_effective_date": "09/12/2006", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T041676"}, "registered_agent": {"name": "JAY OLSEN", "address": "1553 SOUTH 38TH STREET\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2006", "transaction": "Organized", "filed_date": "09/14/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 297102, "worker_id": "details-extract-11", "ts": 1776132776, "record_type": "business_detail", "entity_details": {"entity_name": "38TH STREET REAL ESTATE, LLC", "registered_effective_date": "05/10/2021", "status": "Terminated", "status_date": "06/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR STE 100\nLAS VEGAS\n,\nNV\n89121", "entity_id": "T090924"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2021", "transaction": "Organized", "filed_date": "05/10/2021", "description": "E-Form"}, {"effective_date": "06/09/2022", "transaction": "Change of Registered Agent", "filed_date": "06/09/2022", "description": "OnlineForm 5"}, {"effective_date": "06/19/2023", "transaction": "Change of Registered Agent", "filed_date": "06/19/2023", "description": "OnlineForm 5"}, {"effective_date": "06/06/2024", "transaction": "Terminated", "filed_date": "06/06/2024", "description": "OnlineForm 510"}]}
{"task_id": 297102, "worker_id": "details-extract-11", "ts": 1776132776, "record_type": "business_detail", "entity_details": {"entity_name": "38TH STREET, LLC", "registered_effective_date": "08/10/2022", "status": "Registered", "status_date": "08/10/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "12575 ULINE DRIVE\nPLEASANT PRAIRIE\n,\nWI\n53158\nUnited States of America", "entity_id": "T098515"}, "registered_agent": {"name": "CT CORPORATION", "address": "8040 EXCLESIOR DRIVE\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2022", "transaction": "Registered", "filed_date": "08/10/2022", "description": "OnlineForm 521"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}, {"effective_date": "02/27/2024", "transaction": "Change of Registered Agent", "filed_date": "02/27/2024", "description": "OnlineForm 5"}]}
{"task_id": 297102, "worker_id": "details-extract-11", "ts": 1776132776, "record_type": "business_detail", "entity_details": {"entity_name": "THE (38TH) THIRTY-EIGHTH ANNUAL AMERICAN LEGION STATE BOWLING TOURNAMENT, INC.", "registered_effective_date": "12/14/1964", "status": "Involuntarily Dissolved", "status_date": "11/19/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6T04165"}, "registered_agent": {"name": "A L ANDERSON", "address": "1508 BRAWLEY ST\nSTEVENS POINT\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/14/1964", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/14/1964", "description": ""}, {"effective_date": "10/01/1987", "transaction": "In Bad Standing", "filed_date": "10/01/1987", "description": ""}, {"effective_date": "08/20/1993", "transaction": "Intent to Involuntary", "filed_date": "08/20/1993", "description": "933052240"}, {"effective_date": "11/19/1993", "transaction": "Involuntary Dissolution", "filed_date": "11/19/1993", "description": "933151868"}]}
{"task_id": 297102, "worker_id": "details-extract-11", "ts": 1776132776, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY-EIGHTH & FLORIST CORPORATION", "registered_effective_date": "09/17/1962", "status": "Involuntarily Dissolved", "status_date": "04/22/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3931 W. CENTER STREET\nMILWAUKEE\n,\nWI\n53210\nUnited States of America", "entity_id": "1T03810"}, "registered_agent": {"name": "HAROLD B STEIN", "address": "125 E WELLS\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1977", "transaction": "In Bad Standing", "filed_date": "01/01/1977", "description": ""}, {"effective_date": "01/22/1988", "transaction": "Intent to Involuntary", "filed_date": "01/22/1988", "description": ""}, {"effective_date": "04/22/1988", "transaction": "Involuntary Dissolution", "filed_date": "04/22/1988", "description": ""}]}
{"task_id": 297102, "worker_id": "details-extract-11", "ts": 1776132776, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTY-EIGHTH FLOOR LIMITED LIABILITY COMPANY", "registered_effective_date": "02/01/2023", "status": "Organized", "status_date": "02/01/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4764 W INTEGRITY WAY\nAPT 238\nAPPLETON\n,\nWI\n54913-8464", "entity_id": "T101275"}, "registered_agent": {"name": "ISAIAH THERN", "address": "W6698 SCHOOL RD\nGREENVILLE\n,\nWI\n54942"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2023", "transaction": "Organized", "filed_date": "02/07/2023", "description": ""}, {"effective_date": "03/31/2024", "transaction": "Change of Registered Agent", "filed_date": "03/31/2024", "description": "OnlineForm 5"}, {"effective_date": "03/26/2025", "transaction": "Change of Registered Agent", "filed_date": "03/26/2025", "description": "OnlineForm 5"}, {"effective_date": "03/22/2026", "transaction": "Change of Registered Agent", "filed_date": "03/22/2026", "description": "OnlineForm 5"}], "emails": ["ITHERN77@GMAIL.COM"]}
{"task_id": 297102, "worker_id": "details-extract-11", "ts": 1776132776, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTYEIGHTH/NORTH LIMITED PARTNERSHIP", "registered_effective_date": "12/30/1997", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "7350 N RANGE LINE RD\nGLENDALE\n,\nWI\n53209\nUnited States of America", "entity_id": "T027745"}, "registered_agent": {"name": "JEROME E BECKER", "address": "7350 N RANGE LINE RD\nGLENDALE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/30/1997", "description": ""}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 297102, "worker_id": "details-extract-11", "ts": 1776132776, "record_type": "business_detail", "entity_details": {"entity_name": "THIRTYEIGHTH/SOUTH LIMITED PARTNERSHIP", "registered_effective_date": "12/30/1997", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "7350 N RANGE LINE RD\nGLENDALE\n,\nWI\n53209\nUnited States of America", "entity_id": "T027746"}, "registered_agent": {"name": "JEROME E BECKER", "address": "7350 N RANGE LINE RD\nGLENDALE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/30/1997", "description": ""}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "164 & MAIN, INC.", "registered_effective_date": "11/20/2024", "status": "Dissolved, Name Protected", "status_date": "02/25/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N68W36046 COUNTY ROAD K\nOCONOMOWOC\n,\nWI\n53066-1149", "entity_id": "O045656"}, "registered_agent": {"name": "RECKMEYER LAW, LLC", "address": "4701 N PORT WASHINGTON RD\nMILWAUKEE\n,\nWI\n53212-1090"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/20/2024", "description": "E-Form"}, {"effective_date": "12/31/2025", "transaction": "Change of Registered Agent", "filed_date": "12/31/2025", "description": "Form16 OnlineForm"}, {"effective_date": "02/25/2026", "transaction": "Dissolved, name protected", "filed_date": "02/25/2026", "description": "OnlineForm 10"}]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "164 BROAD STREET WI LLC", "registered_effective_date": "10/29/2015", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O031388"}, "registered_agent": {"name": "RANDY DARRELL LANDEEN", "address": "825 LAKE STREET\nPRESCOTT\n,\nWI\n54021"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2015", "transaction": "Organized", "filed_date": "11/04/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "164 FOURTH ST., LLC", "registered_effective_date": "06/17/2016", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1015 LOCHTYN RDG\nWALES\n,\nWI\n53183-9652", "entity_id": "O032157"}, "registered_agent": {"name": "ROBERT R DUNN", "address": "1015 LOCHTYN RIDGE RD.\nWALES\n,\nWI\n53183"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2016", "transaction": "Organized", "filed_date": "06/17/2016", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "164 OF WAUKESHA GP, INC.", "registered_effective_date": "02/27/2004", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4425 N PORT WASHINGTON RD\nSUITE 405\nGLENDALE\n,\nWI\n53212\nUnited States of America", "entity_id": "O021605"}, "registered_agent": {"name": "ROBERT A. PATCH", "address": "4425 N PORT WASHINGTON RD\nSUITE 405\nGLENDALE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/03/2004", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "06/26/2007", "transaction": "Restored to Good Standing", "filed_date": "06/26/2007", "description": "E-Form"}, {"effective_date": "06/26/2007", "transaction": "Change of Registered Agent", "filed_date": "06/26/2007", "description": "FM16-E-Form"}, {"effective_date": "03/04/2008", "transaction": "Change of Registered Agent", "filed_date": "03/04/2008", "description": "FM16-E-Form"}, {"effective_date": "05/12/2010", "transaction": "Change of Registered Agent", "filed_date": "05/12/2010", "description": "FM16-E-Form"}, {"effective_date": "03/31/2011", "transaction": "Change of Registered Agent", "filed_date": "03/31/2011", "description": "FM16-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "164 OF WAUKESHA LIMITED PARTNERSHIP", "registered_effective_date": "03/03/2004", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM 12/31/2034", "principal_office_address": "243 E BUFFALO ST\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O021613"}, "registered_agent": {"name": "ROBERT A PATCH", "address": "243 E BUFFALO ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/03/2004", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "164 S. LAKE STREET, LLC", "registered_effective_date": "05/25/2022", "status": "Organized", "status_date": "05/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12801 N FOX HOLLOW RD\nMEQUON\n,\nWI\n53097-1804", "entity_id": "O041034"}, "registered_agent": {"name": "ANGELO FALLUCCA", "address": "12801 N FOX HOLLOW RD\nMEQUON\n,\nWI\n53097-1804"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2022", "transaction": "Organized", "filed_date": "05/25/2022", "description": "E-Form"}, {"effective_date": "05/21/2023", "transaction": "Change of Registered Agent", "filed_date": "05/21/2023", "description": "OnlineForm 5"}], "emails": ["AFALLUCCA@FALLUCCA.US"]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "164 SELF STORAGE LLC", "registered_effective_date": "01/10/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036791"}, "registered_agent": {"name": "AMY HUDSON", "address": "6508 W. LINCOLN AVENUE\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2020", "transaction": "Organized", "filed_date": "01/10/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "164 VENTURES, LLP", "registered_effective_date": "06/27/2006", "status": "Withdrawal", "status_date": "01/31/2012", "entity_type": "Domestic Limited Liability Partnership - Exempt", "period_of_existence": "PER", "principal_office_address": "W232S7530 BIG BEND DR\nBIG BEND\n,\nWI\n53103", "entity_id": "O023457"}, "registered_agent": {"name": "PAUL VAN HENKELUM", "address": "W232S7530 BIG BEND DR\nBIG BEND\n,\nWI\n53103"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2006", "transaction": "Registered", "filed_date": "06/28/2006", "description": ""}, {"effective_date": "01/31/2012", "transaction": "Withdrawal", "filed_date": "02/06/2012", "description": ""}]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "1640 MCKINLEY LLC", "registered_effective_date": "03/05/2025", "status": "Organized", "status_date": "03/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "863 E Broadway Drive\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "O046133"}, "registered_agent": {"name": "EMRO LAW, LLC", "address": "1101 E. SOUTH RIVER STREET\nSUITE 103\nAPPLETON\n,\nWI\n54915"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2025", "transaction": "Organized", "filed_date": "03/05/2025", "description": "E-Form"}], "emails": ["SEMRO@EMROLAW.COM"]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "1640 N. MFC, LLC", "registered_effective_date": "11/29/2017", "status": "Restored to Good Standing", "status_date": "12/30/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1800 N DR WILLIAM FINLAYSON ST\nMILWAUKEE\n,\nWI\n53212", "entity_id": "O033890"}, "registered_agent": {"name": "TYCC PROPERTIES, LLC", "address": "1800 N DR WILLIAM FINLAYSON ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2017", "transaction": "Organized", "filed_date": "11/29/2017", "description": "E-Form"}, {"effective_date": "03/31/2019", "transaction": "Change of Registered Agent", "filed_date": "03/31/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "12/30/2020", "transaction": "Restored to Good Standing", "filed_date": "12/30/2020", "description": "OnlineForm 5"}, {"effective_date": "12/30/2020", "transaction": "Change of Registered Agent", "filed_date": "12/30/2020", "description": "OnlineForm 5"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/15/2024", "transaction": "Change of Registered Agent", "filed_date": "07/15/2024", "description": "OnlineForm 5"}], "emails": ["TROY.REESE@TLREESE.COM"]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "1640 SHAWANO AVENUE LLC", "registered_effective_date": "08/27/2019", "status": "Organized", "status_date": "08/27/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "640 N VEL R PHILLIPS AVE\nSUITE 200\nMILWAUKEE\n,\nWI\n53203", "entity_id": "O036316"}, "registered_agent": {"name": "JEFF HOEHN", "address": "640 N VEL R PHILLIPS AVE\nSUITE 200\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2019", "transaction": "Organized", "filed_date": "08/27/2019", "description": "E-Form"}, {"effective_date": "09/29/2020", "transaction": "Change of Registered Agent", "filed_date": "09/29/2020", "description": "OnlineForm 5"}, {"effective_date": "02/09/2023", "transaction": "Change of Registered Agent", "filed_date": "02/09/2023", "description": "OnlineForm 5"}], "emails": ["BPURTELL@NSHOREHC.COM"]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "1640 WILLARD DRIVE, LLC", "registered_effective_date": "08/17/2018", "status": "Organized", "status_date": "08/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4405 FOX BLUFF LN\nMIDDLETON\n,\nWI\n53562", "entity_id": "O034918"}, "registered_agent": {"name": "RICHARD J. DIVELBISS", "address": "4405 FOX BLUFF LN\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2018", "transaction": "Organized", "filed_date": "08/17/2018", "description": "E-Form"}, {"effective_date": "09/04/2019", "transaction": "Change of Registered Agent", "filed_date": "09/04/2019", "description": "OnlineForm 5"}, {"effective_date": "08/23/2022", "transaction": "Change of Registered Agent", "filed_date": "08/23/2022", "description": "OnlineForm 5"}, {"effective_date": "09/30/2023", "transaction": "Change of Registered Agent", "filed_date": "09/30/2023", "description": "OnlineForm 5"}], "emails": ["LINDSAY@SARISFOUNDATION.ORG"]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "16405 W LINCOLN OWNER LP", "registered_effective_date": "10/07/2021", "status": "Incorporated/Qualified/Registered", "status_date": "10/07/2021", "entity_type": "Foreign Limited Partnership", "period_of_existence": "PER", "principal_office_address": "1800 AVENUE OF THE STARS\nSUITE 1400\nLOS ANGELES\n,\nCA\n90067", "entity_id": "O039745"}, "registered_agent": {"name": "UNITED AGENT GROUP INC.", "address": "301 S. BEDFORD ST., STE. 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/07/2021", "description": ""}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "FM 318-2023"}, {"effective_date": "07/18/2024", "transaction": "Change of Registered Agent", "filed_date": "07/18/2024", "description": "FM13-E-Form"}]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "1641 7TH AVENUE, LLC", "registered_effective_date": "05/21/2014", "status": "Organized", "status_date": "05/21/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1395 CEDARTON PKWY\nGRAFTON\n,\nWI\n53024-9558", "entity_id": "O029994"}, "registered_agent": {"name": "KENNETH WEGNER", "address": "1395 CEDARTON PKWY\nGRAFTON\n,\nWI\n53024-9558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2014", "transaction": "Organized", "filed_date": "05/21/2014", "description": "E-Form"}, {"effective_date": "06/10/2015", "transaction": "Change of Registered Agent", "filed_date": "06/10/2015", "description": "OnlineForm 5"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "06/20/2023", "transaction": "Change of Registered Agent", "filed_date": "06/20/2023", "description": "OnlineForm 5"}], "emails": ["KWEGNER2@GMAIL.COM"]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "1641 N. MFC, LLC", "registered_effective_date": "11/29/2017", "status": "Restored to Good Standing", "status_date": "03/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1800 N DR WILLIAM FINLAYSON ST\nMILWAUKEE\n,\nWI\n53212", "entity_id": "O033891"}, "registered_agent": {"name": "TYCC PROPERTIES, LLC", "address": "1800 N DR WILLIAM FINLAYSON ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2017", "transaction": "Organized", "filed_date": "11/29/2017", "description": "E-Form"}, {"effective_date": "03/31/2019", "transaction": "Change of Registered Agent", "filed_date": "03/31/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "12/30/2020", "transaction": "Restored to Good Standing", "filed_date": "12/30/2020", "description": "OnlineForm 5"}, {"effective_date": "12/30/2020", "transaction": "Change of Registered Agent", "filed_date": "12/30/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "03/29/2023", "transaction": "Restored to Good Standing", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/15/2024", "transaction": "Change of Registered Agent", "filed_date": "07/15/2024", "description": "OnlineForm 5"}], "emails": ["TROY.REESE@TLREESE.COM"]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "1641 S. MAIN STREET, LLC", "registered_effective_date": "06/07/2018", "status": "Restored to Good Standing", "status_date": "04/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1641 S MAIN ST\nOSHKOSH\n,\nWI\n54902-6913", "entity_id": "O034646"}, "registered_agent": {"name": "GARY BOOKS", "address": "1641 S MAIN ST\nOSHKOSH\n,\nWI\n54902-6913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2018", "transaction": "Organized", "filed_date": "06/07/2018", "description": "E-Form"}, {"effective_date": "04/17/2019", "transaction": "Change of Registered Agent", "filed_date": "04/17/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/18/2022", "transaction": "Restored to Good Standing", "filed_date": "04/18/2022", "description": "OnlineForm 5"}, {"effective_date": "05/03/2023", "transaction": "Change of Registered Agent", "filed_date": "05/03/2023", "description": "OnlineForm 5"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}], "emails": ["SALES@SCHOOLSTATIONERS.COM"]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "16424 TIMBERLAKES DRIVE, LLC", "registered_effective_date": "05/15/2018", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1792 SCARLET OAK TRL\nOSHKOSH\n,\nWI\n54904-8885", "entity_id": "O034564"}, "registered_agent": {"name": "PAUL W COOK", "address": "1792 SCARLET OAK TRL\nOSHKOSH\n,\nWI\n54904-8885"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2018", "transaction": "Organized", "filed_date": "05/15/2018", "description": "E-Form"}, {"effective_date": "04/21/2019", "transaction": "Change of Registered Agent", "filed_date": "04/21/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "1643 NORTH ASTOR, LLC", "registered_effective_date": "01/28/2004", "status": "Administratively Dissolved", "status_date": "08/10/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "735 N WATER ST STE 727\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O021533"}, "registered_agent": {"name": "DENNIS BURGENER", "address": "735 N WATER ST STE 727\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2004", "transaction": "Organized", "filed_date": "01/30/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "12/03/2007", "transaction": "Restored to Good Standing", "filed_date": "12/03/2007", "description": ""}, {"effective_date": "12/03/2007", "transaction": "Change of Registered Agent", "filed_date": "12/03/2007", "description": "FM 516 2007"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/10/2011", "description": "PUBLICATION"}, {"effective_date": "08/10/2011", "transaction": "Administrative Dissolution", "filed_date": "08/10/2011", "description": "PUBLICATION"}]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "1644 S. 18 ST. LLC", "registered_effective_date": "05/24/2006", "status": "Dissolved", "status_date": "08/16/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O023379"}, "registered_agent": {"name": "HELEN LUKIC", "address": "6412 W. NORTH AVENUE\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2006", "transaction": "Organized", "filed_date": "05/26/2006", "description": "E-Form"}, {"effective_date": "08/16/2007", "transaction": "Articles of Dissolution", "filed_date": "08/20/2007", "description": ""}]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "1645 N. SPRING STREET, LLC", "registered_effective_date": "12/13/2006", "status": "Organized", "status_date": "12/13/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "718 PARK AVE\nBEAVER DAM\n,\nWI\n53916-2204\nUnited States of America", "entity_id": "O023816"}, "registered_agent": {"name": "TODD HEDBERG", "address": "718 PARK AVE\nBEAVER DAM\n,\nWI\n53916-2204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2006", "transaction": "Organized", "filed_date": "12/15/2006", "description": "E-Form"}, {"effective_date": "01/03/2017", "transaction": "Change of Registered Agent", "filed_date": "01/03/2017", "description": "OnlineForm 5"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}], "emails": ["AMY@BILGRI.COM"]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "1645 SOUTH 83RD LLC", "registered_effective_date": "11/12/2024", "status": "Organized", "status_date": "11/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1573 N 119th St\nMilwaukee\n,\nWI\n53226-3241\nUnited States of America", "entity_id": "O045615"}, "registered_agent": {"name": "ELLIOT LUND", "address": "1573 N 119TH ST\nMILWAUKEE\n,\nWI\n53226-3241"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2024", "transaction": "Organized", "filed_date": "11/12/2024", "description": "E-Form"}], "emails": ["ELLIOT@COAST3CAPITAL.COM"]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "1646 PROSPECT, LLC", "registered_effective_date": "01/26/2009", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9001 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217\nUnited States of America", "entity_id": "O025470"}, "registered_agent": {"name": "DANIEL KATZ", "address": "9001 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2009", "transaction": "Organized", "filed_date": "01/26/2009", "description": "E-Form"}, {"effective_date": "12/15/2011", "transaction": "Amendment", "filed_date": "12/16/2011", "description": ""}, {"effective_date": "03/30/2017", "transaction": "Change of Registered Agent", "filed_date": "03/30/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/24/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Certificate of Reinstatement", "filed_date": "10/24/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/24/2025", "description": "FM 5-2025"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["JENI@KATZPROP.COM"]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "1646 W. PAULSON ROAD, LLC", "registered_effective_date": "04/25/2016", "status": "Organized", "status_date": "04/25/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2931 MADRID DR\nGREEN BAY\n,\nWI\n54311", "entity_id": "O031949"}, "registered_agent": {"name": "DALE D. MLEZIVA", "address": "2931 MADRID DR\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2016", "transaction": "Organized", "filed_date": "04/25/2016", "description": "E-Form"}, {"effective_date": "04/22/2023", "transaction": "Change of Registered Agent", "filed_date": "04/22/2023", "description": "OnlineForm 5"}], "emails": ["DALE255@YAHOO.COM"]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "1649 JACKSON LLC", "registered_effective_date": "10/17/2024", "status": "Organized", "status_date": "10/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 North Cass Street\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "O045491"}, "registered_agent": {"name": "JAMES LESTER WIECHMANN", "address": "1010 NORTH CASS STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2024", "transaction": "Organized", "filed_date": "10/17/2024", "description": "E-Form"}], "emails": ["AMELIA.MESIROW@GMAIL.COM"]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "1649 N. MFC, LLC", "registered_effective_date": "11/29/2017", "status": "Restored to Good Standing", "status_date": "03/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1800 N DR WILLIAM FINLAYSON ST\nMILWAUKEE\n,\nWI\n53212", "entity_id": "O033892"}, "registered_agent": {"name": "TYCC PROPERTIES, LLC", "address": "1800 N DR WILLIAM FINLAYSON ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2017", "transaction": "Organized", "filed_date": "11/29/2017", "description": "E-Form"}, {"effective_date": "03/31/2019", "transaction": "Change of Registered Agent", "filed_date": "03/31/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "12/30/2020", "transaction": "Restored to Good Standing", "filed_date": "12/30/2020", "description": "OnlineForm 5"}, {"effective_date": "12/30/2020", "transaction": "Change of Registered Agent", "filed_date": "12/30/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "03/29/2023", "transaction": "Restored to Good Standing", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/15/2024", "transaction": "Change of Registered Agent", "filed_date": "07/15/2024", "description": "OnlineForm 5"}], "emails": ["TROY.REESE@TLREESE.COM"]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "1649 PERRY AVENUE LLC", "registered_effective_date": "11/02/2006", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O023735"}, "registered_agent": {"name": "N-FINITY LP", "address": "1020 MAIN STREET\nUNION GROVE\n,\nWI\n53182"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2006", "transaction": "Organized", "filed_date": "11/06/2006", "description": "E-Form"}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 294413, "worker_id": "details-extract-9", "ts": 1776132836, "record_type": "business_detail", "entity_details": {"entity_name": "1649 S. WEBSTER, LLC", "registered_effective_date": "08/06/2018", "status": "Dissolved", "status_date": "04/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 5634\nDE PERE\n,\nWI\n54115", "entity_id": "O034862"}, "registered_agent": {"name": "JOHN DELEERS", "address": "2016 CRIMSON WAY\nDEPERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2018", "transaction": "Organized", "filed_date": "08/06/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "04/14/2021", "transaction": "Change of Registered Agent", "filed_date": "04/14/2021", "description": "OnlineForm 5"}, {"effective_date": "04/14/2021", "transaction": "Restored to Good Standing", "filed_date": "04/14/2021", "description": "OnlineForm 5"}, {"effective_date": "02/16/2022", "transaction": "Change of Registered Agent", "filed_date": "02/16/2022", "description": "FM13-E-Form"}, {"effective_date": "04/21/2022", "transaction": "Articles of Dissolution", "filed_date": "04/21/2022", "description": "OnlineForm 510"}]}
{"task_id": 296591, "worker_id": "details-extract-23", "ts": 1776132849, "record_type": "business_detail", "entity_details": {"entity_name": "2U MOBILE TIRE SERVICE LLC", "registered_effective_date": "10/06/2021", "status": "Organized", "status_date": "10/06/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5834 N RIVER FOREST DR\nGLENDALE\n,\nWI\n53209-4524", "entity_id": "C115394"}, "registered_agent": {"name": "NICHOLAS PATRICK", "address": "5834 N RIVER FOREST DR\nGLENDALE\n,\nWI\n53209-4524"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/06/2021", "transaction": "Organized", "filed_date": "10/06/2021", "description": "E-Form"}, {"effective_date": "02/10/2022", "transaction": "Amendment", "filed_date": "02/17/2022", "description": "Old Name = COME2U MOBILE TIRE SERVICE LLC"}, {"effective_date": "05/01/2023", "transaction": "Change of Registered Agent", "filed_date": "05/01/2023", "description": "OnlineForm 5"}], "emails": ["COME2UMOBILETIRESERVICE@YAHOO.COM"]}
{"task_id": 295582, "worker_id": "details-extract-79", "ts": 1776132857, "record_type": "business_detail", "entity_details": {"entity_name": "22 LAKES BREWING COMPANY, LLC", "registered_effective_date": "03/06/2018", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "107 W FULTON ST\nWAUPACA\n,\nWI\n54981-1514", "entity_id": "T076064"}, "registered_agent": {"name": "JOHN F PARENT", "address": "N2683 BROWNE LN\nWAUPACA\n,\nWI\n54981-8392"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2018", "transaction": "Organized", "filed_date": "03/06/2018", "description": "E-Form"}, {"effective_date": "04/02/2018", "transaction": "Amendment", "filed_date": "04/04/2018", "description": "CHGS RGD OFC"}, {"effective_date": "03/05/2019", "transaction": "Change of Registered Agent", "filed_date": "03/05/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 295582, "worker_id": "details-extract-79", "ts": 1776132857, "record_type": "business_detail", "entity_details": {"entity_name": "22 LAKES, LLC", "registered_effective_date": "07/05/2023", "status": "Restored to Good Standing", "status_date": "11/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1222 W FULTON ST\nWAUPACA\n,\nWI\n54981\nUnited States of America", "entity_id": "T103939"}, "registered_agent": {"name": "JACOB LAMB", "address": "1222 W FULTON ST\nWAUPACA\n,\nWI\n54981"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2023", "transaction": "Organized", "filed_date": "07/05/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "11/20/2025", "transaction": "Change of Registered Agent", "filed_date": "11/20/2025", "description": "OnlineForm 5"}, {"effective_date": "11/20/2025", "transaction": "Restored to Good Standing", "filed_date": "11/20/2025", "description": "OnlineForm 5"}], "emails": ["CARMEN@BRUNETTELLC.COM"]}
{"task_id": 295582, "worker_id": "details-extract-79", "ts": 1776132857, "record_type": "business_detail", "entity_details": {"entity_name": "22 LANGDON, LLC", "registered_effective_date": "02/19/1999", "status": "Restored to Good Standing", "status_date": "02/09/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "22 LANGDON ST\nAPT 101\nMADISON\n,\nWI\n53703-1317\nUnited States of America", "entity_id": "T028948"}, "registered_agent": {"name": "REBECCA M ANDERSON", "address": "22 LANGDON ST\nAPT 101\nMADISON\n,\nWI\n53703-1317"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/1999", "transaction": "Organized", "filed_date": "02/25/1999", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "02/09/2007", "transaction": "Restored to Good Standing", "filed_date": "02/09/2007", "description": "E-Form"}, {"effective_date": "02/09/2007", "transaction": "Change of Registered Agent", "filed_date": "02/09/2007", "description": "FM516-E-Form ***RECORD IMAGED***"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/20/2023", "description": "OnlineForm 5"}], "emails": ["OFFICE@LAKETOWNE.COM"]}
{"task_id": 295582, "worker_id": "details-extract-79", "ts": 1776132857, "record_type": "business_detail", "entity_details": {"entity_name": "22 LATHROP LLC", "registered_effective_date": "11/06/2014", "status": "Organized", "status_date": "11/06/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "634 STRUCK ST\nMADISON\n,\nWI\n53719-1316", "entity_id": "T064423"}, "registered_agent": {"name": "MATT LINDHOLM", "address": "634 STRUCK ST\nMADISON\n,\nWI\n53719-1316"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2014", "transaction": "Organized", "filed_date": "11/06/2014", "description": "E-Form"}, {"effective_date": "11/06/2014", "transaction": "Change of Registered Agent", "filed_date": "11/06/2014", "description": "FM13-E-Form"}, {"effective_date": "11/09/2015", "transaction": "Change of Registered Agent", "filed_date": "11/09/2015", "description": "OnlineForm 5"}, {"effective_date": "12/13/2016", "transaction": "Change of Registered Agent", "filed_date": "12/13/2016", "description": "OnlineForm 5"}, {"effective_date": "11/05/2017", "transaction": "Change of Registered Agent", "filed_date": "11/05/2017", "description": "OnlineForm 5"}, {"effective_date": "12/30/2018", "transaction": "Change of Registered Agent", "filed_date": "12/30/2018", "description": "OnlineForm 5"}, {"effective_date": "11/02/2022", "transaction": "Change of Registered Agent", "filed_date": "11/02/2022", "description": "OnlineForm 5"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}, {"effective_date": "11/26/2025", "transaction": "Change of Registered Agent", "filed_date": "11/26/2025", "description": "OnlineForm 5"}], "emails": ["MATTHEWL@BRUNERREALTYINC.COM"]}
{"task_id": 295582, "worker_id": "details-extract-79", "ts": 1776132857, "record_type": "business_detail", "entity_details": {"entity_name": "22L MUSIC GROUP L.L.C.", "registered_effective_date": "03/07/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T095857"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/2022", "transaction": "Organized", "filed_date": "03/07/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 297554, "worker_id": "details-extract-18", "ts": 1776132896, "record_type": "business_detail", "entity_details": {"entity_name": "3LD LLC", "registered_effective_date": "07/31/2020", "status": "Organized", "status_date": "07/31/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2935 N BALLARD RD STE 2\nAPPLETON\n,\nWI\n54911", "entity_id": "T086334"}, "registered_agent": {"name": "DAVID DONZE", "address": "2935 N BALLARD RD, STE 2\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2020", "transaction": "Organized", "filed_date": "07/31/2020", "description": "E-Form"}, {"effective_date": "07/12/2023", "transaction": "Change of Registered Agent", "filed_date": "07/12/2023", "description": "OnlineForm 5"}], "emails": ["DAVID@DONZECPA.COM"]}
{"task_id": 297554, "worker_id": "details-extract-18", "ts": 1776132896, "record_type": "business_detail", "entity_details": {"entity_name": "3LDIEHL, LLC", "registered_effective_date": "11/18/2013", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6233 BANKERS RD. #19\nRACINE\n,\nWI\n53403", "entity_id": "T061319"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "C/O: GODFREY & KAHN, S.C.\nONE EAST MAIN STREET, SUITE 500\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2013", "transaction": "Organized", "filed_date": "11/21/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "12/30/2015", "transaction": "Restored to Good Standing", "filed_date": "12/30/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 294743, "worker_id": "details-extract-1", "ts": 1776132941, "record_type": "business_detail", "entity_details": {"entity_name": "#1 FAN, INC.", "registered_effective_date": "10/08/1987", "status": "Administratively Dissolved", "status_date": "12/09/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1702 W WASHINGTON ST\nWEST BEND\n,\nWI\n53095\nUnited States of America", "entity_id": "N020705"}, "registered_agent": {"name": "MICHAEL D TRAVIS", "address": "1702 W WASHINGTON ST\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/08/1987", "description": ""}, {"effective_date": "10/01/1990", "transaction": "In Bad Standing", "filed_date": "10/01/1990", "description": "NAD 6/14/93 RTN UND"}, {"effective_date": "10/04/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/04/1993", "description": "932161299"}, {"effective_date": "12/09/1993", "transaction": "Administrative Dissolution", "filed_date": "12/09/1993", "description": "932182092"}]}
{"task_id": 294743, "worker_id": "details-extract-1", "ts": 1776132941, "record_type": "business_detail", "entity_details": {"entity_name": "1 FAITH HOLDINGS LLC", "registered_effective_date": "04/07/2022", "status": "Restored to Good Standing", "status_date": "06/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 W BRENTWOOD LN\nGLENDALE\n,\nWI\n53217", "entity_id": "O040734"}, "registered_agent": {"name": "DON THURMOND", "address": "1010 W BRENTWOOD LN\nGLENDALE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2022", "transaction": "Organized", "filed_date": "04/07/2022", "description": "E-Form"}, {"effective_date": "06/23/2023", "transaction": "Change of Registered Agent", "filed_date": "06/23/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "06/30/2025", "transaction": "Change of Registered Agent", "filed_date": "06/30/2025", "description": "OnlineForm 5"}, {"effective_date": "06/30/2025", "transaction": "Restored to Good Standing", "filed_date": "06/30/2025", "description": "OnlineForm 5"}], "emails": ["ACHATZ@ACHATZACCOUNTING.COM"]}
{"task_id": 294743, "worker_id": "details-extract-1", "ts": 1776132941, "record_type": "business_detail", "entity_details": {"entity_name": "1 FATHER 2 SONS LAWN/SNOW SERVICE, LLC", "registered_effective_date": "11/02/2010", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O026811"}, "registered_agent": {"name": "ANTRAUN JAMAR TURNER", "address": "3918 N. 16TH STREET\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2010", "transaction": "Organized", "filed_date": "11/05/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 294743, "worker_id": "details-extract-1", "ts": 1776132941, "record_type": "business_detail", "entity_details": {"entity_name": "ONE FAITH ACQUISITIONS INC.", "registered_effective_date": "01/05/2012", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "1567 S 76TH ST\nWEST ALLIS\n,\nWI\n53214", "entity_id": "O027716"}, "registered_agent": {"name": "SHARENA WARD", "address": "1567 S 76TH ST\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/11/2012", "description": ""}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 294743, "worker_id": "details-extract-1", "ts": 1776132941, "record_type": "business_detail", "entity_details": {"entity_name": "ONE FAMILY @ A TIME/LOVE ACADEMY INCORPORATED", "registered_effective_date": "08/28/2001", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "6830 WEST VILLARD AVE\nSUITE 304\nMILWAUKEE\n,\nWI\n53218", "entity_id": "O020050"}, "registered_agent": {"name": "SHELEELA WILLIAMS", "address": "6830 WEST VILLARD AVE\nSUITE 304\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/28/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/04/2001", "description": ""}, {"effective_date": "07/08/2003", "transaction": "Amendment", "filed_date": "07/17/2003", "description": "Old Name = ONE DAY @ A TIME / LOVE ACADEMY INCORPORATED"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}, {"effective_date": "04/17/2017", "transaction": "Restored to Good Standing", "filed_date": "04/21/2017", "description": ""}, {"effective_date": "04/17/2017", "transaction": "Certificate of Reinstatement", "filed_date": "04/21/2017", "description": ""}, {"effective_date": "04/17/2017", "transaction": "Change of Registered Agent", "filed_date": "04/21/2017", "description": "FM 17-2016"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}, {"effective_date": "06/16/2023", "transaction": "Restored to Good Standing", "filed_date": "06/23/2023", "description": ""}, {"effective_date": "06/16/2023", "transaction": "Certificate of Reinstatement", "filed_date": "06/23/2023", "description": ""}, {"effective_date": "06/16/2023", "transaction": "Change of Registered Agent", "filed_date": "06/23/2023", "description": "FM 5 2022"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 294743, "worker_id": "details-extract-1", "ts": 1776132941, "record_type": "business_detail", "entity_details": {"entity_name": "ONE FAMILY ASSISTED LIVING LLC", "registered_effective_date": "11/13/2023", "status": "Organized", "status_date": "11/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1828 S 31st ST\nMILWAUKEE\n,\nWI\n53215\nUnited States of America", "entity_id": "O043835"}, "registered_agent": {"name": "AHMED ASAF ALRMAOW", "address": "1828 S 31ST ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/13/2023", "transaction": "Organized", "filed_date": "11/13/2023", "description": "E-Form"}, {"effective_date": "01/11/2024", "transaction": "Amendment", "filed_date": "01/11/2024", "description": "OnlineForm 504 Old Name = ONE FAMILY ASISSTED LIVING LLC  CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "10/16/2025", "transaction": "Change of Registered Agent", "filed_date": "10/16/2025", "description": "OnlineForm 5"}], "emails": ["AALREMAWE@GMAIL.COM"]}
{"task_id": 294743, "worker_id": "details-extract-1", "ts": 1776132941, "record_type": "business_detail", "entity_details": {"entity_name": "ONE FAMILY FINANCIAL LLC", "registered_effective_date": "06/20/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "315 SUMNER ST #80\nGENOA CITY\n,\nWI\n53128\nUnited States of America", "entity_id": "O044958"}, "registered_agent": {"name": "JEREMY D CLAYTON", "address": "315 SUMNER ST #80\nGENOA CITY\n,\nWI\n53128"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2024", "transaction": "Organized", "filed_date": "06/20/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294743, "worker_id": "details-extract-1", "ts": 1776132941, "record_type": "business_detail", "entity_details": {"entity_name": "ONE FAMILY LLC", "registered_effective_date": "11/21/2023", "status": "Organized", "status_date": "11/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "900 SUPERIOR AVE\nTOMAH\n,\nWI\n54660\nUnited States of America", "entity_id": "O043879"}, "registered_agent": {"name": "JUSTIN SACIA", "address": "610 GLENDALE AVE\nTOMAH\n,\nWI\n54660"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2023", "transaction": "Organized", "filed_date": "11/21/2023", "description": "E-Form"}], "emails": ["JPSACIA@GMAIL.COM"]}
{"task_id": 294743, "worker_id": "details-extract-1", "ts": 1776132941, "record_type": "business_detail", "entity_details": {"entity_name": "ONE FAMILY PRENATAL CARE COORDINATOR SERVICES LLC", "registered_effective_date": "09/20/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039674"}, "registered_agent": {"name": "CLENTERIA TONI DAVIS", "address": "4902 NORTH 78TH STREET\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2021", "transaction": "Organized", "filed_date": "09/21/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294743, "worker_id": "details-extract-1", "ts": 1776132941, "record_type": "business_detail", "entity_details": {"entity_name": "ONE FAMILY UNITED IN FAITH, INC.", "registered_effective_date": "02/18/2013", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "710 W MITCHELL ST\nMILWAUKEE\n,\nWI\n53206", "entity_id": "O028771"}, "registered_agent": {"name": "JAEUN LEE", "address": "1810 W WISCONSIN AVE #102B\nMILWAUKEE\n,\nWI\n53233"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/25/2013", "description": ""}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 294743, "worker_id": "details-extract-1", "ts": 1776132941, "record_type": "business_detail", "entity_details": {"entity_name": "ONE FAMILY URBAN GARDENS LLC", "registered_effective_date": "03/26/2019", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "323A N 41ST ST\nUNIT A\nMILWAUKEE\n,\nWI\n53208-3749", "entity_id": "O035736"}, "registered_agent": {"name": "PHILLIP KURZ", "address": "323A N 41ST ST\nUNIT A\nMILWAUKEE\n,\nWI\n53208-3749"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2019", "transaction": "Organized", "filed_date": "03/26/2019", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/21/2022", "transaction": "Change of Registered Agent", "filed_date": "01/21/2022", "description": "OnlineForm 5"}, {"effective_date": "01/21/2022", "transaction": "Restored to Good Standing", "filed_date": "01/21/2022", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["PFK4TP@MSN.COM"]}
{"task_id": 294743, "worker_id": "details-extract-1", "ts": 1776132941, "record_type": "business_detail", "entity_details": {"entity_name": "ONE FAMILY'S MEDICINE LLC", "registered_effective_date": "03/10/2026", "status": "Organized", "status_date": "03/10/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6717 Shawpokasic St\nNeopit\n,\nWI\n54150\nUnited States of America", "entity_id": "O048168"}, "registered_agent": {"name": "DESIRAE ANN GRIGNON", "address": "W6717 SHAWPOKASIC ST\nNEOPIT\n,\nWI\n54150"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2026", "transaction": "Organized", "filed_date": "03/10/2026", "description": "E-Form"}], "emails": ["DESIRAEANN1008@GMAIL.COM"]}
{"task_id": 299444, "worker_id": "details-extract-26", "ts": 1776133018, "record_type": "business_detail", "entity_details": {"entity_name": "51 VA MANAGEMENT LLC", "registered_effective_date": "04/28/2022", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4 BRIGHTON RD SUITE 204\nCLIFTON\n,\nNJ\n07012\nUnited States of America", "entity_id": "F069348"}, "registered_agent": {"name": "VCORP AGENT SERVICES, INC.", "address": "301 S. BEDFORD ST., SUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2022", "transaction": "Registered", "filed_date": "04/28/2022", "description": "OnlineForm 521"}, {"effective_date": "03/08/2023", "transaction": "Change of Registered Agent", "filed_date": "03/08/2023", "description": "OnlineForm 5"}, {"effective_date": "07/20/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "FM13-E-Form"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/17/2024", "transaction": "Certificate of Reinstatement", "filed_date": "12/17/2024", "description": ""}, {"effective_date": "12/17/2024", "transaction": "Change of Registered Agent", "filed_date": "12/17/2024", "description": "FM 5 2024"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}]}
{"task_id": 297456, "worker_id": "details-extract-73", "ts": 1776133092, "record_type": "business_detail", "entity_details": {"entity_name": "3 IN 1 CLEANING LLC", "registered_effective_date": "04/09/2014", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T062567"}, "registered_agent": {"name": "DAIJANA CARRASCO", "address": "411 PRAIRIE WAY\nWRIGHTSTOWN\n,\nWI\n54180"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2014", "transaction": "Organized", "filed_date": "04/09/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 297456, "worker_id": "details-extract-73", "ts": 1776133092, "record_type": "business_detail", "entity_details": {"entity_name": "3 IN 1 LOGISTICS LLC", "registered_effective_date": "03/03/2022", "status": "Administratively Dissolved", "status_date": "07/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T095808"}, "registered_agent": {"name": "MARY BARTELS", "address": "2811 MILTON AVE\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2022", "transaction": "Organized", "filed_date": "03/03/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2025", "description": "PUBLICATION"}, {"effective_date": "07/28/2025", "transaction": "Administrative Dissolution", "filed_date": "07/28/2025", "description": ""}]}
{"task_id": 297456, "worker_id": "details-extract-73", "ts": 1776133092, "record_type": "business_detail", "entity_details": {"entity_name": "3 IN 1, INC.", "registered_effective_date": "05/05/1976", "status": "Involuntarily Dissolved", "status_date": "09/13/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "ROUTE 4\nMONDOVI\n,\nWI\n54755\nUnited States of America", "entity_id": "1T06722"}, "registered_agent": {"name": "RONALD RIESTERER", "address": "ROUTE #4\nMONDOVI\n,\nWI\n54755"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1978", "transaction": "In Bad Standing", "filed_date": "01/01/1978", "description": ""}, {"effective_date": "08/04/1978", "transaction": "Restored to Good Standing", "filed_date": "08/04/1978", "description": ""}, {"effective_date": "01/01/1980", "transaction": "In Bad Standing", "filed_date": "01/01/1980", "description": ""}, {"effective_date": "06/14/1988", "transaction": "Intent to Involuntary", "filed_date": "06/14/1988", "description": ""}, {"effective_date": "09/13/1988", "transaction": "Involuntary Dissolution", "filed_date": "09/13/1988", "description": ""}]}
{"task_id": 297456, "worker_id": "details-extract-73", "ts": 1776133092, "record_type": "business_detail", "entity_details": {"entity_name": "3 IN SHOW LLC", "registered_effective_date": "05/16/2025", "status": "Organized", "status_date": "05/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4906 Ross Ave\nWeston\n,\nWI\n54476\nUnited States of America", "entity_id": "T114382"}, "registered_agent": {"name": "LOLEEPAO XIONG", "address": "4906 ROSS AVE\nWESTON\n,\nWI\n54476"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2025", "transaction": "Organized", "filed_date": "05/19/2025", "description": "E-Form"}], "emails": ["3INCHSHOW@GMAIL.COM"]}
{"task_id": 297456, "worker_id": "details-extract-73", "ts": 1776133092, "record_type": "business_detail", "entity_details": {"entity_name": "3 IN THE TREE, LLC", "registered_effective_date": "01/04/2021", "status": "Restored to Good Standing", "status_date": "01/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1595 W 11TH LN\nFRIENDSHIP\n,\nWI\n53934-9420", "entity_id": "T088542"}, "registered_agent": {"name": "EDWARD WELLS", "address": "1595 W 11TH LN\nFRIENDSHIP\n,\nWI\n53934-9420"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2021", "transaction": "Organized", "filed_date": "01/04/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/08/2023", "transaction": "Change of Registered Agent", "filed_date": "02/08/2023", "description": "OnlineForm 5"}, {"effective_date": "02/08/2023", "transaction": "Restored to Good Standing", "filed_date": "02/08/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/07/2026", "transaction": "Restored to Good Standing", "filed_date": "01/07/2026", "description": "OnlineForm 5"}, {"effective_date": "01/07/2026", "transaction": "Change of Registered Agent", "filed_date": "01/07/2026", "description": "OnlineForm 5"}], "emails": ["EDWELLS68@YAHOO.COM"]}
{"task_id": 297456, "worker_id": "details-extract-73", "ts": 1776133092, "record_type": "business_detail", "entity_details": {"entity_name": "3I.NET, INC.", "registered_effective_date": "08/28/1996", "status": "Administratively Dissolved", "status_date": "02/11/2009", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026416"}, "registered_agent": {"name": "JAMES S CARLSON", "address": "1824 N WATER ST #505\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/03/1996", "description": ""}, {"effective_date": "07/01/1998", "transaction": "Delinquent", "filed_date": "07/01/1998", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/12/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/12/2008", "description": "PUBLICATION"}, {"effective_date": "02/11/2009", "transaction": "Administrative Dissolution", "filed_date": "02/11/2009", "description": "PUBLICATION"}]}
{"task_id": 297456, "worker_id": "details-extract-73", "ts": 1776133092, "record_type": "business_detail", "entity_details": {"entity_name": "THREE IN A MILLION LLC", "registered_effective_date": "04/01/2019", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N81W6301 ARBOR DR\nCEDARBURG\n,\nWI\n53012-1379", "entity_id": "T080505"}, "registered_agent": {"name": "THOMAS P HENNINGS", "address": "N81W6301 ARBOR DR\nCEDARBURG\n,\nWI\n53012-1379"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2019", "transaction": "Organized", "filed_date": "04/01/2019", "description": "E-Form"}, {"effective_date": "06/29/2020", "transaction": "Change of Registered Agent", "filed_date": "06/29/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "06/10/2024", "transaction": "Restored to Good Standing", "filed_date": "06/10/2024", "description": "OnlineForm 5"}, {"effective_date": "06/10/2024", "transaction": "Change of Registered Agent", "filed_date": "06/10/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297456, "worker_id": "details-extract-73", "ts": 1776133092, "record_type": "business_detail", "entity_details": {"entity_name": "THREE IN ONE CONSTRUCTION, LLC", "registered_effective_date": "12/28/2009", "status": "Organized", "status_date": "12/28/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "103 LEONARD ST N\nWEST SALEM\n,\nWI\n54669-1624\nUnited States of America", "entity_id": "T049955"}, "registered_agent": {"name": "JARED MILLER", "address": "103 LEONARD ST N\nWEST SALEM\n,\nWI\n54669-1624"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2009", "transaction": "Organized", "filed_date": "12/28/2009", "description": "E-Form"}, {"effective_date": "01/13/2011", "transaction": "Change of Registered Agent", "filed_date": "01/13/2011", "description": "FM516-E-Form"}, {"effective_date": "12/31/2012", "transaction": "Change of Registered Agent", "filed_date": "12/31/2012", "description": "FM516-E-Form"}, {"effective_date": "01/04/2014", "transaction": "Change of Registered Agent", "filed_date": "01/04/2014", "description": "FM516-E-Form"}, {"effective_date": "11/02/2017", "transaction": "Change of Registered Agent", "filed_date": "11/02/2017", "description": "OnlineForm 5"}, {"effective_date": "11/20/2023", "transaction": "Change of Registered Agent", "filed_date": "11/20/2023", "description": "OnlineForm 5"}], "emails": ["JARED@3IN1CONSTRUCTION.NET"]}
{"task_id": 297456, "worker_id": "details-extract-73", "ts": 1776133092, "record_type": "business_detail", "entity_details": {"entity_name": "THREE IN ONE GOD INVESTMENTS INC.", "registered_effective_date": "02/04/2021", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "PO BOX 240984\nMILWAUKEE\n,\nWI\n53224", "entity_id": "T089113"}, "registered_agent": {"name": "DARRYL MOORE", "address": "PO BOX 240984\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/04/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/04/2021", "description": "E-Form"}, {"effective_date": "04/15/2021", "transaction": "Change of Registered Agent", "filed_date": "04/15/2021", "description": "FM13-E-Form"}, {"effective_date": "04/06/2022", "transaction": "Change of Registered Agent", "filed_date": "04/06/2022", "description": "FM13-E-Form"}, {"effective_date": "08/02/2022", "transaction": "Change of Registered Agent", "filed_date": "08/02/2022", "description": "FM13-E-Form"}, {"effective_date": "10/15/2022", "transaction": "Change of Registered Agent", "filed_date": "10/14/2022", "description": "FM13-E-Form"}, {"effective_date": "10/18/2022", "transaction": "Change of Registered Agent", "filed_date": "10/18/2022", "description": "FM13-E-Form"}, {"effective_date": "12/06/2022", "transaction": "Change of Registered Agent", "filed_date": "12/06/2022", "description": "FM13-E-Form"}, {"effective_date": "12/08/2022", "transaction": "Change of Registered Agent", "filed_date": "12/08/2022", "description": "FM13-E-Form"}, {"effective_date": "12/14/2022", "transaction": "Change of Registered Agent", "filed_date": "12/14/2022", "description": "FM13-E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "11/18/2023", "transaction": "Change of Registered Agent", "filed_date": "11/18/2023", "description": "Form16 OnlineForm"}, {"effective_date": "11/18/2023", "transaction": "Restored to Good Standing", "filed_date": "11/18/2023", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 297456, "worker_id": "details-extract-73", "ts": 1776133092, "record_type": "business_detail", "entity_details": {"entity_name": "THREE IN ONE HOME IMPROVEMENT, LLC", "registered_effective_date": "08/17/2017", "status": "Restored to Good Standing", "status_date": "11/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2973 S 10TH ST\nMILWAUKEE\n,\nWI\n53215", "entity_id": "T073983"}, "registered_agent": {"name": "SILVINO CALZADA", "address": "2973 S 10TH ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/17/2017", "transaction": "Organized", "filed_date": "08/17/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}, {"effective_date": "11/13/2020", "transaction": "Restored to Good Standing", "filed_date": "11/30/2020", "description": ""}, {"effective_date": "11/13/2020", "transaction": "Certificate of Reinstatement", "filed_date": "11/30/2020", "description": ""}, {"effective_date": "11/13/2020", "transaction": "Change of Registered Agent", "filed_date": "11/30/2020", "description": "FM 516-2020"}, {"effective_date": "09/14/2023", "transaction": "Change of Registered Agent", "filed_date": "09/14/2023", "description": "OnlineForm 5"}], "emails": ["SCRLUZ8@GMAIL.COM"]}
{"task_id": 297456, "worker_id": "details-extract-73", "ts": 1776133092, "record_type": "business_detail", "entity_details": {"entity_name": "THREE IN ONE LEASING CO.", "registered_effective_date": "10/23/2023", "status": "Incorporated/Qualified/Registered", "status_date": "10/23/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "103 LEONARD ST. N\nWEST SALEM\n,\nWI\n54669", "entity_id": "T105632"}, "registered_agent": {"name": "JARED MILLER", "address": "103 LEONARD ST N\nWEST SALEM\n,\nWI\n54669"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/24/2023", "description": "E-Form"}]}
{"task_id": 297456, "worker_id": "details-extract-73", "ts": 1776133092, "record_type": "business_detail", "entity_details": {"entity_name": "THREE IN ONE, LLC", "registered_effective_date": "09/27/2025", "status": "Organized", "status_date": "09/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2631 N Bartlett Ave\nMilwaukee\n,\nWI\n53211\nUnited States of America", "entity_id": "T116660"}, "registered_agent": {"name": "CAMERON JC CARRINGTON", "address": "2631 N BARTLETT AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2025", "transaction": "Organized", "filed_date": "09/27/2025", "description": "E-Form"}], "emails": ["CAMERONJCC75@GMAIL.COM"]}
{"task_id": 297456, "worker_id": "details-extract-73", "ts": 1776133092, "record_type": "business_detail", "entity_details": {"entity_name": "THREE IN PINK LLC", "registered_effective_date": "02/23/2015", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T065348"}, "registered_agent": {"name": "SUSAN STOFFEL", "address": "W196N11465 SHADOW WOOD DR\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2015", "transaction": "Organized", "filed_date": "02/23/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 297456, "worker_id": "details-extract-73", "ts": 1776133092, "record_type": "business_detail", "entity_details": {"entity_name": "THREE INNOVATIONS LLC", "registered_effective_date": "01/28/2009", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "659 N 77TH STREET\nWAUWATOSA\n,\nWI\n53213\nUnited States of America", "entity_id": "T047585"}, "registered_agent": {"name": "MATTHEW MCELLIGOTT", "address": "659 N 77TH STREET\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2009", "transaction": "Organized", "filed_date": "01/28/2009", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Restored to Good Standing", "filed_date": "10/08/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "04/14/2014", "transaction": "Restored to Good Standing", "filed_date": "04/14/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 297456, "worker_id": "details-extract-73", "ts": 1776133092, "record_type": "business_detail", "entity_details": {"entity_name": "THREE INVESTMENT BROTHERS LLC", "registered_effective_date": "05/18/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085255"}, "registered_agent": {"name": "AMIR LOCKE", "address": "2707 N 41ST ST\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2020", "transaction": "Organized", "filed_date": "05/18/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 297456, "worker_id": "details-extract-73", "ts": 1776133092, "record_type": "business_detail", "entity_details": {"entity_name": "THREE-IN-ONE, LLC", "registered_effective_date": "08/02/1996", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026403"}, "registered_agent": {"name": "PAULETTE STAVROU-BAZZELL", "address": "1358 WILLIAMSON ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/02/1996", "transaction": "Organized", "filed_date": "08/08/1996", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 298883, "worker_id": "details-extract-1", "ts": 1776133128, "record_type": "business_detail", "entity_details": {"entity_name": "4 MAAC INVESTMENTS, LLC", "registered_effective_date": "12/28/2016", "status": "Restored to Good Standing", "status_date": "11/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1923 PARIS LN\nDE PERE\n,\nWI\n54115-4072", "entity_id": "F055853"}, "registered_agent": {"name": "ANDY BRICE", "address": "1923 PARIS LN\nDE PERE\n,\nWI\n54115-4072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2016", "transaction": "Organized", "filed_date": "12/28/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/18/2018", "transaction": "Restored to Good Standing", "filed_date": "10/18/2018", "description": "OnlineForm 5"}, {"effective_date": "10/18/2018", "transaction": "Change of Registered Agent", "filed_date": "10/18/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/25/2021", "transaction": "Restored to Good Standing", "filed_date": "10/25/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "11/05/2024", "transaction": "Change of Registered Agent", "filed_date": "11/05/2024", "description": "OnlineForm 5"}, {"effective_date": "11/05/2024", "transaction": "Restored to Good Standing", "filed_date": "11/05/2024", "description": "OnlineForm 5"}], "emails": ["BRICE@BRICEELECTRICWI.COM"]}
{"task_id": 298883, "worker_id": "details-extract-1", "ts": 1776133128, "record_type": "business_detail", "entity_details": {"entity_name": "4MAC, INC.", "registered_effective_date": "08/21/2017", "status": "Dissolved", "status_date": "12/09/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "410 W MCMILLAN ST\nMARSHFIELD\n,\nWI\n54449", "entity_id": "F057122"}, "registered_agent": {"name": "MARCIE AMAR", "address": "410 W MCMILLAN ST\nMARSHFIELD\n,\nWI\n54449"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/22/2017", "description": ""}, {"effective_date": "09/24/2019", "transaction": "Change of Registered Agent", "filed_date": "09/24/2019", "description": "OnlineForm 5"}, {"effective_date": "09/13/2022", "transaction": "Change of Registered Agent", "filed_date": "09/13/2022", "description": "OnlineForm 5"}, {"effective_date": "07/28/2023", "transaction": "Change of Registered Agent", "filed_date": "07/28/2023", "description": "OnlineForm 5"}, {"effective_date": "12/09/2024", "transaction": "Articles of Dissolution", "filed_date": "12/10/2024", "description": ""}]}
{"task_id": 298883, "worker_id": "details-extract-1", "ts": 1776133128, "record_type": "business_detail", "entity_details": {"entity_name": "4MACFAM, LLC", "registered_effective_date": "05/26/2012", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4173 COUNTY ROAD P\nCROSS PLAINS\n,\nWI\n53528-9186\nUnited States of America", "entity_id": "F047877"}, "registered_agent": {"name": "STEVEN MCKENZIE", "address": "4173 COUNTY ROAD P\nCROSS PLAINS\n,\nWI\n53528-9186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2012", "transaction": "Organized", "filed_date": "05/26/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "06/02/2014", "transaction": "Restored to Good Standing", "filed_date": "06/02/2014", "description": "E-Form"}, {"effective_date": "08/03/2016", "transaction": "Change of Registered Agent", "filed_date": "08/03/2016", "description": "OnlineForm 5"}, {"effective_date": "08/03/2017", "transaction": "Change of Registered Agent", "filed_date": "08/03/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/15/2019", "transaction": "Change of Registered Agent", "filed_date": "04/15/2019", "description": "OnlineForm 5"}, {"effective_date": "04/15/2019", "transaction": "Restored to Good Standing", "filed_date": "04/15/2019", "description": "OnlineForm 5"}, {"effective_date": "12/24/2023", "transaction": "Change of Registered Agent", "filed_date": "12/24/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["STANLEYMCKENZIE@GMAIL.COM"]}
{"task_id": 298883, "worker_id": "details-extract-1", "ts": 1776133128, "record_type": "business_detail", "entity_details": {"entity_name": "4MACFAM, LLC", "registered_effective_date": "", "status": "Name Conflict", "status_date": "04/08/2025", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "F078163"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 298883, "worker_id": "details-extract-1", "ts": 1776133128, "record_type": "business_detail", "entity_details": {"entity_name": "4MAN BUILDERS, LLC", "registered_effective_date": "01/12/2016", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F054064"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54034"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2016", "transaction": "Organized", "filed_date": "01/12/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 298883, "worker_id": "details-extract-1", "ts": 1776133128, "record_type": "business_detail", "entity_details": {"entity_name": "4MATIV TECHNOLOGIES, INC.", "registered_effective_date": "04/23/2025", "status": "Incorporated/Qualified/Registered", "status_date": "04/23/2025", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "959 DAYTON AVE\nST. PAUL\n,\nMN\n55104\nUnited States of America", "entity_id": "F078312"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/28/2025", "description": ""}]}
{"task_id": 298883, "worker_id": "details-extract-1", "ts": 1776133128, "record_type": "business_detail", "entity_details": {"entity_name": "4MAY PARTNERS L.L.C.", "registered_effective_date": "09/12/2023", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "6808 UNIVERSITY AVE STE 108 #716\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "F073553"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2023", "transaction": "Registered", "filed_date": "09/12/2023", "description": "OnlineForm 521"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2024", "description": ""}]}
{"task_id": 298883, "worker_id": "details-extract-1", "ts": 1776133128, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR MAN CHESS, LLC", "registered_effective_date": "05/24/2010", "status": "Organized", "status_date": "05/24/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8500 GREENWAY BLVD\nSTE 202\nMIDDLETON\n,\nWI\n53562-4713\nUnited States of America", "entity_id": "F044872"}, "registered_agent": {"name": "THOMAS DEBECK", "address": "8500 GREENWAY BLVD\nSTE 202\nMIDDLETON\n,\nWI\n53562-4713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2010", "transaction": "Organized", "filed_date": "05/24/2010", "description": "E-Form"}, {"effective_date": "06/17/2014", "transaction": "Change of Registered Agent", "filed_date": "06/17/2014", "description": "FM516-E-Form"}, {"effective_date": "06/19/2015", "transaction": "Change of Registered Agent", "filed_date": "06/19/2015", "description": "OnlineForm 5"}, {"effective_date": "06/27/2017", "transaction": "Change of Registered Agent", "filed_date": "06/27/2017", "description": "OnlineForm 5"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}], "emails": ["JANICE@SPEEDWAYSG.COM"]}
{"task_id": 298883, "worker_id": "details-extract-1", "ts": 1776133128, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR MARKS LLC", "registered_effective_date": "01/23/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "197 N Main st.\nRosholt\n,\nWI\n54473\nUnited States of America", "entity_id": "F071539"}, "registered_agent": {"name": "STEVEN J RUTTA", "address": "197 N MAIN ST.\nROSHOLT\n,\nWI\n54473"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2023", "transaction": "Organized", "filed_date": "01/24/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 298883, "worker_id": "details-extract-1", "ts": 1776133128, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR MATERNA LLC", "registered_effective_date": "02/07/2011", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2073 COUNTY HWY A\nBELGIUM\n,\nWI\n53004\nUnited States of America", "entity_id": "F045878"}, "registered_agent": {"name": "MICHAEL MATERNA", "address": "2073 COUNTY HWY A\nBELGIUM\n,\nWI\n53004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2011", "transaction": "Organized", "filed_date": "02/07/2011", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 298883, "worker_id": "details-extract-1", "ts": 1776133128, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR MEN REALTY L.L.C.", "registered_effective_date": "08/06/2018", "status": "Organized", "status_date": "08/06/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1807 E MEMORY LN\nAPPLETON\n,\nWI\n54913-7750", "entity_id": "F059661"}, "registered_agent": {"name": "LISA DIANNE CRUZ", "address": "1807 E MEMORY LN\nAPPLETON\n,\nWI\n54913-7750"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2018", "transaction": "Organized", "filed_date": "08/06/2018", "description": "E-Form"}, {"effective_date": "08/09/2019", "transaction": "Change of Registered Agent", "filed_date": "08/09/2019", "description": "OnlineForm 5"}, {"effective_date": "08/25/2023", "transaction": "Change of Registered Agent", "filed_date": "08/25/2023", "description": "OnlineForm 5"}], "emails": ["STCRUZ1@GMAIL.COM"]}
{"task_id": 298883, "worker_id": "details-extract-1", "ts": 1776133128, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR MEN ROOFING L.L.C.", "registered_effective_date": "03/18/2010", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1122 E. WALNUT ST\nGREEN BAY\n,\nWI\n54301\nUnited States of America", "entity_id": "F044595"}, "registered_agent": {"name": "FEDERICO SUAREZ", "address": "1122 E WALNUT ST\nGREEN BAY\n,\nWI\n54301-4408"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2010", "transaction": "Organized", "filed_date": "03/24/2010", "description": "E-Form"}, {"effective_date": "08/24/2011", "transaction": "Change of Registered Agent", "filed_date": "08/24/2011", "description": "FM516-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "02/07/2013", "transaction": "Restored to Good Standing", "filed_date": "02/07/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 296705, "worker_id": "details-extract-33", "ts": 1776133148, "record_type": "business_detail", "entity_details": {"entity_name": "2X'S & UP, LLC", "registered_effective_date": "09/22/2014", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T064036"}, "registered_agent": {"name": "MARIO ANGELO BALLI", "address": "2813 W. NATIONAL AVENUE\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2014", "transaction": "Organized", "filed_date": "09/22/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 296916, "worker_id": "details-extract-4", "ts": 1776133161, "record_type": "business_detail", "entity_details": {"entity_name": "33 N. MAIN, LLC", "registered_effective_date": "01/01/2009", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T047374"}, "registered_agent": {"name": "DAVID R. DINKEL", "address": "33 N. MAIN ST.\nPO BOX 198\nDEERFIELD\n,\nWI\n53531"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2009", "transaction": "Organized", "filed_date": "12/31/2008", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 297178, "worker_id": "details-extract-37", "ts": 1776133179, "record_type": "business_detail", "entity_details": {"entity_name": "3-A X RAY, INC.", "registered_effective_date": "06/22/1979", "status": "Dissolved", "status_date": "07/17/1986", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1336 CRESTON PARK DR\nJANESVILLE\n,\nWI\n53545\nUnited States of America", "entity_id": "1T07684"}, "registered_agent": {"name": "MARY K AGARD", "address": "1336 CRESTON PARK DR\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/1979", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/22/1979", "description": ""}, {"effective_date": "06/07/1985", "transaction": "Change of Registered Agent", "filed_date": "06/07/1985", "description": ""}, {"effective_date": "07/17/1986", "transaction": "Intent to Dissolve", "filed_date": "07/17/1986", "description": ""}, {"effective_date": "07/17/1986", "transaction": "Articles of Dissolution", "filed_date": "07/17/1986", "description": ""}]}
{"task_id": 297178, "worker_id": "details-extract-37", "ts": 1776133179, "record_type": "business_detail", "entity_details": {"entity_name": "THREE AXIS AVIATION LLC", "registered_effective_date": "06/05/2024", "status": "Restored to Good Standing", "status_date": "04/03/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "790 N Milwaukee St Ste 302 #454154\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "T109061"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2024", "transaction": "Organized", "filed_date": "06/06/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/03/2026", "transaction": "Restored to Good Standing", "filed_date": "04/03/2026", "description": "OnlineForm 5"}, {"effective_date": "04/03/2026", "transaction": "Change of Registered Agent", "filed_date": "04/03/2026", "description": "OnlineForm 5"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 297571, "worker_id": "details-extract-11", "ts": 1776133185, "record_type": "business_detail", "entity_details": {"entity_name": "3 LUXE THREADS LLC", "registered_effective_date": "06/24/2020", "status": "Dissolved", "status_date": "04/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "284 GILLETT ST\nFOND DU LAC\n,\nWI\n54935", "entity_id": "T085725"}, "registered_agent": {"name": "TANYA DOMASK", "address": "284 GILLETT ST\nFOND DU LAC\n,\nWI\n54935-4323"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2020", "transaction": "Organized", "filed_date": "06/23/2020", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/25/2024", "transaction": "Change of Registered Agent", "filed_date": "04/25/2024", "description": "OnlineForm 5"}, {"effective_date": "04/25/2024", "transaction": "Restored to Good Standing", "filed_date": "04/25/2024", "description": "OnlineForm 5"}, {"effective_date": "04/28/2025", "transaction": "Articles of Dissolution", "filed_date": "04/28/2025", "description": "OnlineForm 510"}]}
{"task_id": 298998, "worker_id": "details-extract-4", "ts": 1776133275, "record_type": "business_detail", "entity_details": {"entity_name": "4 PHASE TECHNOLOGY LLC", "registered_effective_date": "02/03/2012", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "700 RUSSELL STREET\nDEFOREST\n,\nWI\n53532\nUnited States of America", "entity_id": "F047351"}, "registered_agent": {"name": "TIMOTHY SCHUELLER", "address": "700 RUSSELL ST\nDEFOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2012", "transaction": "Organized", "filed_date": "02/03/2012", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "234 BROADWAY 103 LLC", "registered_effective_date": "03/03/2025", "status": "Organized", "status_date": "03/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4820 N Oakland Ave\nWhitefish Bay\n,\nWI\n53217\nUnited States of America", "entity_id": "T113059"}, "registered_agent": {"name": "JOHN GAPINSKI", "address": "4820 N OAKLAND AVE\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2025", "transaction": "Organized", "filed_date": "03/03/2025", "description": "E-Form"}], "emails": ["JOHN@GAPINSKI.COM"]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "234 BW UNIT 100, LLC", "registered_effective_date": "02/07/2020", "status": "Organized", "status_date": "02/07/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7659 N LONGVIEW DR\nGLENDALE\n,\nWI\n53209-1863", "entity_id": "T084047"}, "registered_agent": {"name": "LAW OFFICES OF DONALD J. GRAL, LLC", "address": "1437 N PROSPECT AVE\nSTE 100\nMILWAUKEE\n,\nWI\n53202-3051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2020", "transaction": "Organized", "filed_date": "02/07/2020", "description": "E-Form"}, {"effective_date": "03/09/2023", "transaction": "Change of Registered Agent", "filed_date": "03/09/2023", "description": "OnlineForm 5"}, {"effective_date": "02/11/2025", "transaction": "Change of Registered Agent", "filed_date": "02/11/2025", "description": "OnlineForm 5"}], "emails": ["LAW@GRALLAW.COM"]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "234 FLORIDA, LLC", "registered_effective_date": "03/12/2007", "status": "Restored to Good Standing", "status_date": "01/19/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "234 W FLORIDA ST\nSTE 302\nMILWAUKEE\n,\nWI\n53204-1659\nUnited States of America", "entity_id": "T042702"}, "registered_agent": {"name": "234 FLORIDA LLC", "address": "234 W FLORIDA ST\nSTE 302\nMILWAUKEE\n,\nWI\n53204-1659"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2007", "transaction": "Organized", "filed_date": "03/14/2007", "description": "E-Form"}, {"effective_date": "03/13/2009", "transaction": "Change of Registered Agent", "filed_date": "03/13/2009", "description": "FM516-E-Form"}, {"effective_date": "03/11/2009", "transaction": "Change of Registered Agent", "filed_date": "03/13/2009", "description": "FM13-E-Form"}, {"effective_date": "07/30/2015", "transaction": "Change of Registered Agent", "filed_date": "07/30/2015", "description": "OnlineForm 5"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/19/2017", "transaction": "Change of Registered Agent", "filed_date": "01/19/2017", "description": "OnlineForm 5"}, {"effective_date": "01/19/2017", "transaction": "Restored to Good Standing", "filed_date": "01/19/2017", "description": "OnlineForm 5"}, {"effective_date": "02/23/2022", "transaction": "Change of Registered Agent", "filed_date": "02/23/2022", "description": "OnlineForm 5"}, {"effective_date": "02/13/2023", "transaction": "Change of Registered Agent", "filed_date": "02/13/2023", "description": "OnlineForm 5"}], "emails": ["OFFICEMANAGER@PIEPERPROPERTIES.COM"]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "234 MADISON, LLC", "registered_effective_date": "02/19/2010", "status": "Dissolved", "status_date": "01/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "235 N EXECUTIVE DR SUITE 240\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "T050375"}, "registered_agent": {"name": "BURKERT LAW GROUP LLC", "address": "235 N EXECUTIVE DR\nSTE 240\nBROOKFIELD\n,\nWI\n53005-6000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2010", "transaction": "Organized", "filed_date": "02/22/2010", "description": "E-Form"}, {"effective_date": "03/27/2011", "transaction": "Change of Registered Agent", "filed_date": "03/27/2011", "description": "FM516-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "02/09/2018", "transaction": "Change of Registered Agent", "filed_date": "02/09/2018", "description": "OnlineForm 5"}, {"effective_date": "02/09/2018", "transaction": "Restored to Good Standing", "filed_date": "02/09/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2022", "description": ""}, {"effective_date": "05/28/2022", "transaction": "Administrative Dissolution", "filed_date": "05/28/2022", "description": ""}, {"effective_date": "10/26/2023", "transaction": "Restored to Good Standing", "filed_date": "11/01/2023", "description": ""}, {"effective_date": "10/26/2023", "transaction": "Certificate of Reinstatement", "filed_date": "11/01/2023", "description": ""}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "11/01/2023", "description": "FM5-2023"}, {"effective_date": "07/31/2024", "transaction": "Change of Registered Agent", "filed_date": "07/31/2024", "description": "OnlineForm 5"}, {"effective_date": "01/30/2025", "transaction": "Articles of Dissolution", "filed_date": "01/30/2025", "description": "OnlineForm 510"}]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "234 MARION AVENUE, LLC", "registered_effective_date": "02/20/2012", "status": "Restored to Good Standing", "status_date": "01/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S106W16109 LOOMIS DR\nMUSKEGO\n,\nWI\n53150-5626\nUnited States of America", "entity_id": "T055877"}, "registered_agent": {"name": "RICHARD MONTPAS", "address": "S106W16109 LOOMIS DR\nMUSKEGO\n,\nWI\n53150-5626"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2012", "transaction": "Organized", "filed_date": "02/24/2012", "description": "E-Form"}, {"effective_date": "03/08/2012", "transaction": "Change of Registered Agent", "filed_date": "03/14/2012", "description": "FM13-E-Form"}, {"effective_date": "02/03/2016", "transaction": "Change of Registered Agent", "filed_date": "02/03/2016", "description": "OnlineForm 5"}, {"effective_date": "02/05/2017", "transaction": "Change of Registered Agent", "filed_date": "02/05/2017", "description": "OnlineForm 5"}, {"effective_date": "02/06/2020", "transaction": "Change of Registered Agent", "filed_date": "02/06/2020", "description": "OnlineForm 5"}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "02/13/2024", "transaction": "Change of Registered Agent", "filed_date": "02/13/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/20/2026", "transaction": "Restored to Good Standing", "filed_date": "01/20/2026", "description": "OnlineForm 5"}], "emails": ["LUV_MY_WESTIES@YAHOO.COM"]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "234 MASTER, LLC", "registered_effective_date": "12/30/2008", "status": "Dissolved", "status_date": "11/28/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "234 W. FLORIDA ST., SUITE 307\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "T047359"}, "registered_agent": {"name": "ANN PIEPER EISENBROWN", "address": "234 W. FLORIDA ST., SUITE 307\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2008", "transaction": "Organized", "filed_date": "12/30/2008", "description": "E-Form"}, {"effective_date": "12/07/2009", "transaction": "Change of Registered Agent", "filed_date": "12/07/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/16/2013", "transaction": "Restored to Good Standing", "filed_date": "10/16/2013", "description": "E-Form"}, {"effective_date": "07/30/2015", "transaction": "Change of Registered Agent", "filed_date": "07/30/2015", "description": "OnlineForm 5"}, {"effective_date": "12/30/2015", "transaction": "Change of Registered Agent", "filed_date": "12/30/2015", "description": "OnlineForm 5"}, {"effective_date": "11/08/2016", "transaction": "Change of Registered Agent", "filed_date": "11/08/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "11/28/2018", "transaction": "Articles of Dissolution", "filed_date": "11/30/2018", "description": ""}]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "234 N. BROADWAY LLC", "registered_effective_date": "01/03/2008", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3951 N STOWELL AVE\nSHOREWOOD\n,\nWI\n53211-2461\nUnited States of America", "entity_id": "T044640"}, "registered_agent": {"name": "MICHAEL C. LUEDER", "address": "3951 N STOWELL AVE\nSHOREWOOD\n,\nWI\n53211-2461"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2008", "transaction": "Organized", "filed_date": "01/03/2008", "description": "E-Form"}, {"effective_date": "06/24/2018", "transaction": "Change of Registered Agent", "filed_date": "06/24/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "234 N. GROVE, LLC", "registered_effective_date": "06/15/2021", "status": "Organized", "status_date": "06/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "617 E. MAIN ST\nBOX G\nREEDSBURG\n,\nWI\n53959", "entity_id": "T091600"}, "registered_agent": {"name": "DON LICHTE", "address": "2175 E. MAIN ST\nREEDSBURG\n,\nWI\n53959"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2021", "transaction": "Organized", "filed_date": "06/18/2021", "description": "E-Form"}, {"effective_date": "05/30/2023", "transaction": "Change of Registered Agent", "filed_date": "05/30/2023", "description": "OnlineForm 5"}], "emails": ["DLICHTE@RUCLS.NET"]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "234 NEWHALL LLC", "registered_effective_date": "12/06/2012", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T058307"}, "registered_agent": {"name": "RICHARD BERENTSEN", "address": "1110 SWEETBRIAR DR\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2012", "transaction": "Organized", "filed_date": "12/06/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "234 ORCHARD DR LLC", "registered_effective_date": "04/16/2020", "status": "Dissolved", "status_date": "04/19/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T084868"}, "registered_agent": {"name": "TERESA DUERST HAUFLE", "address": "681 HILLCREST DR\nOREGON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2020", "transaction": "Organized", "filed_date": "04/16/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "04/19/2023", "transaction": "Articles of Dissolution", "filed_date": "04/19/2023", "description": "OnlineForm 510"}]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "234 S WATER LLC", "registered_effective_date": "10/09/2014", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "201 E. PITTSBURGH AVE\nSTE 201\nMILWAUKEE\n,\nWISCONSIN\n53204", "entity_id": "T064186"}, "registered_agent": {"name": "DAVID WINOGRAD", "address": "201 E. PITTSBURGH AVE STE 201\nPO BOX 1602\nMILWAUKEE\n,\nWI\n53201"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/09/2014", "transaction": "Organized", "filed_date": "10/09/2014", "description": "E-Form"}, {"effective_date": "11/16/2015", "transaction": "Amendment", "filed_date": "11/16/2015", "description": "OnlineForm 504 Old Name = 236 S WATER LLC"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "234 SUMMIT AVENUE LLC", "registered_effective_date": "01/10/2025", "status": "Organized", "status_date": "01/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "109 Trails Edge Ct.\nHartland\n,\nWI\n53029\nUnited States of America", "entity_id": "T112138"}, "registered_agent": {"name": "STEVEN LANDMANN", "address": "109 TRAILS EDGE CT.\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2025", "transaction": "Organized", "filed_date": "01/10/2025", "description": "E-Form"}], "emails": ["STEVENLANDMANN@GMAIL.COM"]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "234 TREMONT, LLC", "registered_effective_date": "07/28/2017", "status": "Restored to Good Standing", "status_date": "07/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "234 TREMONT ST\nMAUSTON\n,\nWI\n53948-1310", "entity_id": "T073765"}, "registered_agent": {"name": "VICKI J. WARDS", "address": "234 TREMONT ST\n234 TREMONT STREET\nMAUSTON\n,\nWI\n53948-1310"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2017", "transaction": "Organized", "filed_date": "07/28/2017", "description": "E-Form"}, {"effective_date": "01/24/2019", "transaction": "Change of Registered Agent", "filed_date": "01/24/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/22/2020", "transaction": "Restored to Good Standing", "filed_date": "07/22/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/22/2024", "transaction": "Change of Registered Agent", "filed_date": "07/22/2024", "description": "OnlineForm 5"}, {"effective_date": "07/22/2024", "transaction": "Restored to Good Standing", "filed_date": "07/22/2024", "description": "OnlineForm 5"}, {"effective_date": "07/23/2025", "transaction": "Change of Registered Agent", "filed_date": "07/23/2025", "description": "OnlineForm 5"}], "emails": ["VWARDS@SBCGLOBAL.NET"]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "234 WARREN LLC", "registered_effective_date": "07/23/2021", "status": "Terminated", "status_date": "09/12/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "234 WARREN RD\nBURLINGTON\n,\nWI\n53105", "entity_id": "T092158"}, "registered_agent": {"name": "CARLSON & ASSOCIATES CPAS, INC.", "address": "924 WILLIAMS ST\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2021", "transaction": "Organized", "filed_date": "07/23/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/05/2023", "transaction": "Change of Registered Agent", "filed_date": "08/05/2023", "description": "OnlineForm 5"}, {"effective_date": "08/05/2023", "transaction": "Restored to Good Standing", "filed_date": "08/05/2023", "description": "OnlineForm 5"}, {"effective_date": "09/12/2023", "transaction": "Terminated", "filed_date": "09/12/2023", "description": "OnlineForm 510"}]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "234 WISCONSIN, INC.", "registered_effective_date": "08/24/2010", "status": "Restored to Good Standing", "status_date": "07/22/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2500 N MAYFAIR RD\nSTE M118\nWAUWATOSA\n,\nWI\n53226-1411", "entity_id": "T051730"}, "registered_agent": {"name": "NIKKI STEPHENS", "address": "2500 N MAYFAIR RD\nSTE M118\nWAUWATOSA\n,\nWI\n53226-1411"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/24/2010", "transaction": "Organized", "filed_date": "08/24/2010", "description": "E-Form"}, {"effective_date": "01/25/2012", "transaction": "Certificate of Conversion", "filed_date": "01/31/2012", "description": "FROM TYPE 12 Old Name = 234 WISCONSIN LLC, CHGS REGD AGT/OFC"}, {"effective_date": "10/29/2012", "transaction": "Change of Registered Agent", "filed_date": "10/29/2012", "description": "FM16-E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/26/2018", "transaction": "Restored to Good Standing", "filed_date": "07/26/2018", "description": "Form16 OnlineForm"}, {"effective_date": "07/26/2018", "transaction": "Change of Registered Agent", "filed_date": "07/26/2018", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "02/26/2021", "transaction": "Restored to Good Standing", "filed_date": "02/26/2021", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "12/07/2022", "transaction": "Change of Registered Agent", "filed_date": "12/07/2022", "description": "Form16 OnlineForm"}, {"effective_date": "12/07/2022", "transaction": "Restored to Good Standing", "filed_date": "12/07/2022", "description": "Form16 OnlineForm"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/22/2025", "transaction": "Change of Registered Agent", "filed_date": "07/22/2025", "description": "Form16 OnlineForm"}, {"effective_date": "07/22/2025", "transaction": "Restored to Good Standing", "filed_date": "07/22/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "234-236 N. 3RD AVENUE LLC", "registered_effective_date": "07/29/2019", "status": "Restored to Good Standing", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "30 N 7TH AVE\nSTURGEON BAY\n,\nWI\n54235", "entity_id": "T081784"}, "registered_agent": {"name": "SHIRLEY WEESE YOUNG", "address": "30 N 7TH AVE\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2019", "transaction": "Organized", "filed_date": "07/30/2019", "description": ""}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/25/2021", "transaction": "Restored to Good Standing", "filed_date": "08/25/2021", "description": ""}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/27/2023", "transaction": "Change of Registered Agent", "filed_date": "07/27/2023", "description": "OnlineForm 5"}, {"effective_date": "07/27/2023", "transaction": "Restored to Good Standing", "filed_date": "07/27/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/16/2025", "transaction": "Change of Registered Agent", "filed_date": "07/16/2025", "description": "OnlineForm 5"}, {"effective_date": "07/16/2025", "transaction": "Restored to Good Standing", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["SHIRLEYWEESEYOUNG11@GMAIL.COM"]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "2340 ASSOCIATES, LLC", "registered_effective_date": "09/15/2003", "status": "Organized", "status_date": "09/15/2003", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "136 E WALKER ST\nMILWAUKEE\n,\nWI\n53204-1854\nUnited States of America", "entity_id": "T035534"}, "registered_agent": {"name": "MAURICE S. MEYERS", "address": "136 E WALKER ST\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/15/2003", "transaction": "Organized", "filed_date": "09/22/2003", "description": ""}, {"effective_date": "08/28/2007", "transaction": "Change of Registered Agent", "filed_date": "08/28/2007", "description": "FM516-E-Form"}, {"effective_date": "08/07/2008", "transaction": "Change of Registered Agent", "filed_date": "08/07/2008", "description": "FM516-E-Form"}, {"effective_date": "08/18/2014", "transaction": "Change of Registered Agent", "filed_date": "08/18/2014", "description": "FM516-E-Form"}, {"effective_date": "04/26/2019", "transaction": "Change of Registered Agent", "filed_date": "04/26/2019", "description": "OnlineForm 5"}, {"effective_date": "02/09/2022", "transaction": "Change of Registered Agent", "filed_date": "02/09/2022", "description": "OnlineForm 5"}, {"effective_date": "07/21/2023", "transaction": "Change of Registered Agent", "filed_date": "07/21/2023", "description": "OnlineForm 5"}], "emails": ["SUE@THEPRIMESITE.NET"]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "2340 GMEINER ROAD LLC", "registered_effective_date": "12/22/2025", "status": "Organized", "status_date": "12/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T118062"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2025", "transaction": "Organized", "filed_date": "12/22/2025", "description": "E-Form"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "2340 LLC", "registered_effective_date": "04/05/2004", "status": "Dissolved", "status_date": "04/04/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "430 N MONTGOMERY\nPORT WASHINGTON\n,\nWI\n53074\nUnited States of America", "entity_id": "T036643"}, "registered_agent": {"name": "ATLAS PROPERTY MANAGEMENT, LLC", "address": "430 N MONTGOMERY\nPORT WASHINGTON\n,\nWI\n53074"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2004", "transaction": "Organized", "filed_date": "04/07/2004", "description": "eForm"}, {"effective_date": "07/06/2005", "transaction": "Change of Registered Agent", "filed_date": "07/06/2005", "description": "FM516-E-Form"}, {"effective_date": "12/10/2007", "transaction": "Change of Registered Agent", "filed_date": "12/10/2007", "description": "FM516-E-Form"}, {"effective_date": "03/30/2009", "transaction": "Change of Registered Agent", "filed_date": "03/30/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "05/21/2012", "transaction": "Restored to Good Standing", "filed_date": "05/21/2012", "description": "E-Form"}, {"effective_date": "05/21/2012", "transaction": "Change of Registered Agent", "filed_date": "05/21/2012", "description": "FM516-E-Form"}, {"effective_date": "04/04/2013", "transaction": "Articles of Dissolution", "filed_date": "04/11/2013", "description": ""}]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "2341 INVESTMENTS, LLP", "registered_effective_date": "12/17/2012", "status": "Restored to Good Standing", "status_date": "11/10/2025", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "316 N ROLLING MEADOWS DR\nFOND DU LAC\n,\nWI\n54937", "entity_id": "T058411"}, "registered_agent": {"name": "BRIAN TWOHIG", "address": "316 N ROLLING MEADOWS DR\nFOND DU LAC\n,\nWI\n54937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2012", "transaction": "Registered", "filed_date": "12/19/2012", "description": ""}, {"effective_date": "11/21/2023", "transaction": "Change of Registered Agent", "filed_date": "11/21/2023", "description": "FM 616 2023"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "11/10/2025", "transaction": "Restored to Good Standing", "filed_date": "11/13/2025", "description": ""}, {"effective_date": "11/10/2025", "transaction": "Change of Registered Agent", "filed_date": "11/13/2025", "description": "FM 616-2025"}]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "2341-A S 17TH LLC", "registered_effective_date": "01/05/2006", "status": "Administratively Dissolved", "status_date": "03/13/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20390 W BARTON RD\nNEW BERLIN\n,\nWI\n53146\nUnited States of America", "entity_id": "T040254"}, "registered_agent": {"name": "TIMOTHY P SIDDERS", "address": "20390 W BARTON RD\nNEW BERLIN\n,\nWI\n53146"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2006", "transaction": "Organized", "filed_date": "01/09/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "04/14/2009", "transaction": "Restored to Good Standing", "filed_date": "04/14/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Administrative Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "23417 N SHORE DRIVE LLC", "registered_effective_date": "02/16/2022", "status": "Organized", "status_date": "02/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3223 W DICKENS AVE\nCHICAGO\n,\nIL\n60647-3701", "entity_id": "T095549"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590-1478"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2022", "transaction": "Organized", "filed_date": "02/17/2022", "description": "E-Form"}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "OnlineForm 5"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "FM13-E-Form"}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "OnlineForm 5"}, {"effective_date": "02/02/2025", "transaction": "Change of Registered Agent", "filed_date": "02/02/2025", "description": "OnlineForm 5"}], "emails": ["ACCTGCONCEPTS@OUTLOOK.COM"]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "2342-2348 KK LLC", "registered_effective_date": "04/12/2023", "status": "Restored to Good Standing", "status_date": "11/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4660 N Ardmore Ave\nMilwaukee\n,\nWI\n53211-1110\nUnited States of America", "entity_id": "T102570"}, "registered_agent": {"name": "ATHINA M TASE", "address": "4660 N ARDMORE AVE\nMILWAUKEE\n,\nWI\n53211-1110"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2023", "transaction": "Organized", "filed_date": "04/12/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "11/11/2025", "transaction": "Restored to Good Standing", "filed_date": "11/11/2025", "description": "OnlineForm 5"}], "emails": ["EMTASE@GMAIL.COM"]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "2343 S 68TH ST. LLC", "registered_effective_date": "03/04/2011", "status": "Administratively Dissolved", "status_date": "03/11/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T053196"}, "registered_agent": {"name": "HOLLY MILTON", "address": "3743 S 91ST ST\nMILWAUKEE\n,\nWI\n53228-1607"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2011", "transaction": "Organized", "filed_date": "03/09/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Administrative Dissolution", "filed_date": "03/11/2014", "description": ""}]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "2343 S 82ND LLC", "registered_effective_date": "09/21/2016", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 340857\nMILWAUKEE\n,\nWI\n53234-0857", "entity_id": "T070714"}, "registered_agent": {"name": "ANTHONY ADAMS", "address": "4823 W ANTHONY DR\nMILWAUKEE\n,\nWI\n53219-4710"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2016", "transaction": "Organized", "filed_date": "09/21/2016", "description": "E-Form"}, {"effective_date": "07/21/2017", "transaction": "Change of Registered Agent", "filed_date": "07/21/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "2343 VERLIN ROAD LLC", "registered_effective_date": "02/03/2022", "status": "Restored to Good Standing", "status_date": "01/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "395 W LAKE ST\nELMHURST\n,\nIL\n60126-1508", "entity_id": "T095307"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2022", "transaction": "Organized", "filed_date": "02/03/2022", "description": "E-Form"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/13/2025", "transaction": "Restored to Good Standing", "filed_date": "01/13/2025", "description": "OnlineForm 5"}, {"effective_date": "01/13/2025", "transaction": "Change of Registered Agent", "filed_date": "01/13/2025", "description": "OnlineForm 5"}], "emails": ["STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "2344 BUFFUM, LLC", "registered_effective_date": "12/13/2002", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T034204"}, "registered_agent": {"name": "THOMAS J. RAMSTACK", "address": "914 EAST GARFIELD AVENUE\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2002", "transaction": "Organized", "filed_date": "12/17/2002", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "2344 CORPORATION", "registered_effective_date": "12/21/1967", "status": "Administratively Dissolved", "status_date": "08/19/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3245 N 124TH\nMILWAUKEE\n,\nWI\n53222\nUnited States of America", "entity_id": "1T04671"}, "registered_agent": {"name": "ARTHUR GEORGE", "address": "3245 N 124TH\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "12/21/1967", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/21/1967", "description": ""}, {"effective_date": "05/22/1974", "transaction": "Change of Registered Agent", "filed_date": "05/22/1974", "description": ""}, {"effective_date": "10/01/1990", "transaction": "In Bad Standing", "filed_date": "10/01/1990", "description": ""}, {"effective_date": "06/14/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/14/1993", "description": "932140349"}, {"effective_date": "08/19/1993", "transaction": "Administrative Dissolution", "filed_date": "08/19/1993", "description": "932150423"}]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "2344 E OK LLC", "registered_effective_date": "08/12/2025", "status": "Organized", "status_date": "08/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3914 N Ridgefield Cir\nShorewood\n,\nWI\n53211\nUnited States of America", "entity_id": "T115840"}, "registered_agent": {"name": "MATT CIBULA", "address": "3914 N RIDGEFIELD CIR\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2025", "transaction": "Organized", "filed_date": "08/12/2025", "description": "E-Form"}], "emails": ["MATT@THECIBULAGROUP.COM"]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "2344 N 44TH STREET LLC", "registered_effective_date": "06/08/2010", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T051226"}, "registered_agent": {"name": "JOYCE A. EVANS", "address": "4761 N 56TH STREET\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2010", "transaction": "Organized", "filed_date": "06/09/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "2344 NORTH GRANT LLC", "registered_effective_date": "02/18/2026", "status": "Organized", "status_date": "02/18/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "236 W. Keefe Avenue\nMilwaukee\n,\nWI\n53212\nUnited States of America", "entity_id": "T119183"}, "registered_agent": {"name": "ANDRE AVANT", "address": "236 W. KEEFE AVENUE\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2026", "transaction": "Organized", "filed_date": "02/18/2026", "description": "E-Form"}], "emails": ["ANDRE@STREAMLINEELECTRICALDESIGN.COM"]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "2344 OLIVE PM LLC", "registered_effective_date": "06/04/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7714 w Potomac Ave\nMilwaukee\n,\nWi\n53222\nUnited States of America", "entity_id": "T103436"}, "registered_agent": {"name": "TINA WILLIAMS", "address": "7714 W POTOMAC AVE\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2023", "transaction": "Organized", "filed_date": "06/04/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "2345 BOWEN ST, LLC", "registered_effective_date": "05/18/2016", "status": "Restored to Good Standing", "status_date": "04/10/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "740 LEEWARD CT W\nOSHKOSH\n,\nWI\n54901-2036", "entity_id": "T069585"}, "registered_agent": {"name": "HEATHER HOLLY-PINNOW", "address": "740 LEEWARD CT W\nOSHKOSH\n,\nWI\n54901-2036"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2016", "transaction": "Organized", "filed_date": "05/18/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/18/2018", "transaction": "Change of Registered Agent", "filed_date": "04/18/2018", "description": "OnlineForm 5"}, {"effective_date": "04/18/2018", "transaction": "Restored to Good Standing", "filed_date": "04/18/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/10/2020", "transaction": "Restored to Good Standing", "filed_date": "04/10/2020", "description": "OnlineForm 5"}, {"effective_date": "05/16/2023", "transaction": "Change of Registered Agent", "filed_date": "05/16/2023", "description": "OnlineForm 5"}], "emails": ["HPINNOW@ICLOUD.COM"]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "2345 N OAKLAND LLC", "registered_effective_date": "09/18/2024", "status": "Organized", "status_date": "09/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2345 N Oakland Ave\nMilwaukee\n,\nWI\n53211\nUnited States of America", "entity_id": "T110533"}, "registered_agent": {"name": "BRUNO COSTA PIVETTI", "address": "2345 N OAKLAND AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2024", "transaction": "Organized", "filed_date": "09/18/2024", "description": "E-Form"}, {"effective_date": "08/15/2025", "transaction": "Change of Registered Agent", "filed_date": "08/15/2025", "description": "OnlineForm 5"}], "emails": ["BEYONDFRONTIERSRE@GMAIL.COM"]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "2345 WEST RYAN ROAD HOLDINGS, LLC", "registered_effective_date": "11/13/2012", "status": "Withdrawal", "status_date": "12/17/2015", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "% CWCAPITAL ASSET MANAGEMENT, LLC\n7501 WISCONSIN AVE STE 500 W\nBETHESDA\n,\nMD\n20814", "entity_id": "T058142"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2012", "transaction": "Registered", "filed_date": "11/14/2012", "description": ""}, {"effective_date": "05/01/2014", "transaction": "Change of Registered Agent", "filed_date": "05/01/2014", "description": "BULK FILING"}, {"effective_date": "12/17/2015", "transaction": "Withdrawal", "filed_date": "12/23/2015", "description": ""}]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "2345, LLC", "registered_effective_date": "01/28/1997", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T026842"}, "registered_agent": {"name": "SONYA JACKSON", "address": "2736 N PALMER ST\nMILWAUKEE\n,\nWI\n532122427"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/1997", "transaction": "Organized", "filed_date": "01/29/1997", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "2346 BREMEN LLC", "registered_effective_date": "06/21/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T069874"}, "registered_agent": {"name": "BRIANNE PAIGE ANDERSON", "address": "1221 E OKLAHOMA AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2016", "transaction": "Organized", "filed_date": "06/21/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "2346 SECOND CHANCE LLC", "registered_effective_date": "06/11/2025", "status": "Organized", "status_date": "06/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "605 ROTHE STREET\nGreen Bay\n,\nWI\n54302\nUnited States of America", "entity_id": "T114797"}, "registered_agent": {"name": "MENI FRIED", "address": "605 ROTHE ST\nGREEN BAY\n,\nWI\n54302"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2025", "transaction": "Organized", "filed_date": "06/11/2025", "description": "E-Form"}], "emails": ["NEALVE@ATT.NET"]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "2346-50 ALLIED DRIVE, LLC", "registered_effective_date": "06/19/2000", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2201 WAUNONA WAY\nMADISON\n,\nWI\n53713\nUnited States of America", "entity_id": "T030575"}, "registered_agent": {"name": "MICHAEL E HOLCOMB", "address": "1135 E. MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2000", "transaction": "Organized", "filed_date": "06/20/2000", "description": ""}, {"effective_date": "02/27/2003", "transaction": "Change of Registered Agent", "filed_date": "03/05/2003", "description": ""}, {"effective_date": "06/18/2004", "transaction": "Change of Registered Agent", "filed_date": "06/18/2004", "description": "FM516-E-Form"}, {"effective_date": "06/17/2004", "transaction": "Change of Registered Agent", "filed_date": "06/22/2004", "description": ""}, {"effective_date": "11/18/2005", "transaction": "Change of Registered Agent", "filed_date": "11/18/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "2347 SOUTH26, LLC", "registered_effective_date": "10/10/2003", "status": "Dissolved", "status_date": "08/15/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 FALLS ROAD, SUITE 602\nGRAFTON\n,\nWI\n53024\nUnited States of America", "entity_id": "T035677"}, "registered_agent": {"name": "JOHN V KITZKE", "address": "101 FALLS ROAD, SUITE 602\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2003", "transaction": "Organized", "filed_date": "10/14/2003", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "03/29/2007", "transaction": "Restored to Good Standing", "filed_date": "03/29/2007", "description": "E-Form"}, {"effective_date": "03/29/2007", "transaction": "Change of Registered Agent", "filed_date": "03/29/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "04/17/2012", "transaction": "Restored to Good Standing", "filed_date": "04/17/2012", "description": "E-Form"}, {"effective_date": "04/17/2012", "transaction": "Change of Registered Agent", "filed_date": "04/17/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "08/13/2014", "transaction": "Restored to Good Standing", "filed_date": "08/13/2014", "description": "E-Form"}, {"effective_date": "08/13/2014", "transaction": "Change of Registered Agent", "filed_date": "08/13/2014", "description": "FM516-E-Form"}, {"effective_date": "08/15/2017", "transaction": "Articles of Dissolution", "filed_date": "08/16/2017", "description": ""}]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "2347PROPERTIES LIMITED LIABILITY COMPANY", "registered_effective_date": "02/22/2024", "status": "Organized", "status_date": "02/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8021 W Sunbury Ct\nMILWAUKEE\n,\nWI\n53219\nUnited States of America", "entity_id": "T107381"}, "registered_agent": {"name": "BRIAN P BROSSEAU", "address": "8021 W SUNBURY CT\nMILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2024", "transaction": "Organized", "filed_date": "02/22/2024", "description": "E-Form"}], "emails": ["2347PROPERTIES@GMAIL.COM"]}
{"task_id": 295601, "worker_id": "details-extract-25", "ts": 1776133364, "record_type": "business_detail", "entity_details": {"entity_name": "2349 LLC", "registered_effective_date": "01/20/2011", "status": "Dissolved", "status_date": "02/27/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8200 W BROWNDEER\nMILWAUKEE\n,\nWI\n53223\nUnited States of America", "entity_id": "T052826"}, "registered_agent": {"name": "KAVITA S KHULLAR", "address": "8200 W BROWNDEER\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2011", "transaction": "Organized", "filed_date": "01/20/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "03/04/2013", "transaction": "Restored to Good Standing", "filed_date": "03/04/2013", "description": "E-Form"}, {"effective_date": "03/04/2013", "transaction": "Change of Registered Agent", "filed_date": "03/04/2013", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/10/2016", "transaction": "Restored to Good Standing", "filed_date": "02/10/2016", "description": "OnlineForm 5"}, {"effective_date": "02/27/2017", "transaction": "Articles of Dissolution", "filed_date": "02/28/2017", "description": ""}]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "550 8TH AVENUE MONROE, WI LLC", "registered_effective_date": "09/03/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F049930"}, "registered_agent": {"name": "RICHARD J. DIVELBISS", "address": "434 S. YELLOWSTONE DR.\nSUITE 101\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2013", "transaction": "Organized", "filed_date": "09/03/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "550 BLACKHAWK LLC", "registered_effective_date": "07/21/2005", "status": "Organized", "status_date": "07/21/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1305  BLOOMINGFIELD DR\nWHITEWATER\n,\nWI\n53190\nUnited States of America", "entity_id": "F037763"}, "registered_agent": {"name": "ELIZABETH A WINN", "address": "1305 W BLOOMINGFIELD DR\nWHITEWATER\n,\nWI\n53190"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2005", "transaction": "Organized", "filed_date": "07/25/2005", "description": "eForm"}, {"effective_date": "09/22/2011", "transaction": "Change of Registered Agent", "filed_date": "09/22/2011", "description": "FM516-E-Form"}, {"effective_date": "08/21/2015", "transaction": "Change of Registered Agent", "filed_date": "08/21/2015", "description": "OnlineForm 5"}, {"effective_date": "08/17/2017", "transaction": "Change of Registered Agent", "filed_date": "08/17/2017", "description": "OnlineForm 5"}, {"effective_date": "08/12/2022", "transaction": "Change of Registered Agent", "filed_date": "08/12/2022", "description": "OnlineForm 5"}, {"effective_date": "09/18/2023", "transaction": "Change of Registered Agent", "filed_date": "09/18/2023", "description": "OnlineForm 5"}, {"effective_date": "09/03/2024", "transaction": "Change of Registered Agent", "filed_date": "09/03/2024", "description": "OnlineForm 5"}], "emails": ["LIZWINN100@HOTMAIL.COM"]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "550 BRAUND ST LLC", "registered_effective_date": "07/11/2024", "status": "Organized", "status_date": "07/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "115 N Main St\nPO Box 42\nStoddard\n,\nWI\n54658\nUnited States of America", "entity_id": "F075980"}, "registered_agent": {"name": "JOHNS, FLAHERTY & COLLINS, S.C.", "address": "205 5TH AVE S STE 600\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2024", "transaction": "Organized", "filed_date": "07/11/2024", "description": "E-Form"}], "emails": ["GENERAL@JOHNSFLAHERTY.COM"]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "550 CORD LLC", "registered_effective_date": "04/26/2005", "status": "Organized", "status_date": "04/26/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8514 BLACKWOLF DR\nMADISON\n,\nWI\n53717-2624\nUnited States of America", "entity_id": "F037391"}, "registered_agent": {"name": "ADAM DOUGLAS BRADLEY", "address": "8514 BLACKWOLF DR\nMADISON\n,\nWI\n53717-2624"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/26/2005", "transaction": "Organized", "filed_date": "04/28/2005", "description": "eForm"}, {"effective_date": "05/15/2006", "transaction": "Change of Registered Agent", "filed_date": "05/15/2006", "description": "FM516-E-Form"}, {"effective_date": "06/25/2007", "transaction": "Change of Registered Agent", "filed_date": "06/25/2007", "description": "FM516-E-Form"}, {"effective_date": "04/18/2011", "transaction": "Change of Registered Agent", "filed_date": "04/18/2011", "description": "FM516-E-Form"}, {"effective_date": "06/23/2017", "transaction": "Change of Registered Agent", "filed_date": "06/23/2017", "description": "OnlineForm 5"}], "emails": ["emilybradley24@gmail.com"]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "550 MOUNT VERNON STREET, LLC", "registered_effective_date": "09/10/2001", "status": "Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "601 OREGON ST\nSUITE B\nOSHKOSH\n,\nWI\n54902-5979\nUnited States of America", "entity_id": "F032443"}, "registered_agent": {"name": "KELLY J. SCHWAB", "address": "303 PEARL AVENUE\nSUITE A\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2001", "transaction": "Organized", "filed_date": "09/11/2001", "description": "eForm"}, {"effective_date": "10/27/2010", "transaction": "Change of Registered Agent", "filed_date": "10/27/2010", "description": "FM516-E-Form"}, {"effective_date": "08/19/2015", "transaction": "Change of Registered Agent", "filed_date": "08/19/2015", "description": "OnlineForm 5"}, {"effective_date": "03/24/2016", "transaction": "Change of Registered Agent", "filed_date": "03/31/2016", "description": "FM13-E-Form"}, {"effective_date": "12/12/2017", "transaction": "Articles of Dissolution", "filed_date": "12/12/2017", "description": "OnlineForm 510"}]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "550 NORTH MAIN STREET, LLC", "registered_effective_date": "11/01/2006", "status": "Administratively Dissolved", "status_date": "05/07/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4916 CREEK HAVEN RD\nCOTTAGE GROVE\n,\nWI\n53527\nUnited States of America", "entity_id": "F039793"}, "registered_agent": {"name": "WISCONN INVESTMENTS, LLC", "address": "4916 CREEK HAVEN ROAD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2006", "transaction": "Organized", "filed_date": "11/03/2006", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/23/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/23/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/07/2014", "description": "PUBLICATION"}, {"effective_date": "05/07/2014", "transaction": "Administrative Dissolution", "filed_date": "05/07/2014", "description": "PUBLICATION"}]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "550 ON MAIN, LLC", "registered_effective_date": "11/29/2000", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F031612"}, "registered_agent": {"name": "MARK E ROBINSON", "address": "303 E COURT ST\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2000", "transaction": "Organized", "filed_date": "11/29/2000", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": "*****RECORD IMAGED***"}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "550 W. MIFFLIN STREET LLC", "registered_effective_date": "10/19/2018", "status": "Restored to Good Standing", "status_date": "12/27/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3165 E WASHINGTON AVE\nMADISON\n,\nWI\n53704", "entity_id": "F060084"}, "registered_agent": {"name": "JULIUS COLEMAN", "address": "3165 E WASHINGTON AVE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2018", "transaction": "Organized", "filed_date": "10/19/2018", "description": "E-Form"}, {"effective_date": "11/01/2019", "transaction": "Change of Registered Agent", "filed_date": "11/01/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2022", "description": ""}, {"effective_date": "12/27/2022", "transaction": "Change of Registered Agent", "filed_date": "12/27/2022", "description": "OnlineForm 5"}, {"effective_date": "12/27/2022", "transaction": "Restored to Good Standing", "filed_date": "12/27/2022", "description": "OnlineForm 5"}, {"effective_date": "11/17/2023", "transaction": "Change of Registered Agent", "filed_date": "11/17/2023", "description": "OnlineForm 5"}, {"effective_date": "02/05/2025", "transaction": "Change of Registered Agent", "filed_date": "02/05/2025", "description": "OnlineForm 5"}], "emails": ["JULIUS.COLEMANATER@GMAIL.COM"]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "550 WARRIORS LLC", "registered_effective_date": "10/12/2020", "status": "Dissolved", "status_date": "12/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F064720"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2020", "transaction": "Organized", "filed_date": "10/12/2020", "description": "E-Form"}, {"effective_date": "12/30/2021", "transaction": "Articles of Dissolution", "filed_date": "12/13/2021", "description": "OnlineForm 510"}]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "550 WATER STREET LLC", "registered_effective_date": "02/22/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F065709"}, "registered_agent": {"name": "LEA CULVER", "address": "N834 CLUB CIRCLE DRIVE\nPRAIRIE DU SAC\n,\nWI\n53578"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2021", "transaction": "Organized", "filed_date": "02/22/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "5500 - 46TH STREET, LLC", "registered_effective_date": "10/22/2018", "status": "Organized", "status_date": "10/22/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3114 PHILLIPS AVE\nRACINE\n,\nWI\n53403", "entity_id": "F060093"}, "registered_agent": {"name": "ROBERT A GLEASON", "address": "3114 PHILLIPS AVE\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2018", "transaction": "Organized", "filed_date": "10/22/2018", "description": "E-Form"}, {"effective_date": "12/09/2020", "transaction": "Change of Registered Agent", "filed_date": "12/09/2020", "description": "OnlineForm 5"}, {"effective_date": "01/03/2023", "transaction": "Change of Registered Agent", "filed_date": "01/03/2023", "description": "OnlineForm 5"}], "emails": ["GLEASONPROPERTIESRACINE@GMAIL.COM"]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "5500 GREENWOOD PLAZA BLVD L.L.C.", "registered_effective_date": "03/25/2005", "status": "Dissolved", "status_date": "03/30/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2310 CROSSROADS DR., SUITE 5000\nMADISON\n,\nWI\n53718\nUnited States of America", "entity_id": "F037213"}, "registered_agent": {"name": "TERRENCE R WALL", "address": "2310 CROSSROADS DR., SUITE 5000\nPO BOX 7700\nMADISON\n,\nWI\n53707-7700"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2005", "transaction": "Organized", "filed_date": "03/29/2005", "description": "eForm"}, {"effective_date": "03/31/2006", "transaction": "Change of Registered Agent", "filed_date": "03/31/2006", "description": "FM516-E-Form"}, {"effective_date": "03/30/2007", "transaction": "Articles of Dissolution", "filed_date": "04/06/2007", "description": ""}]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "5500 LINCOLN ASSOCIATES, LLC", "registered_effective_date": "06/01/2000", "status": "Restored to Good Standing", "status_date": "11/29/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2330 S COMMERCE DR\nNEW BERLIN\n,\nWI\n53151-2716\nUnited States of America", "entity_id": "K028960"}, "registered_agent": {"name": "PATRICK KUSCH", "address": "2330 S. COMMERCE DR.\n2330 S. COMMERCE DR.\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/01/2000", "transaction": "Organized", "filed_date": "06/07/2000", "description": ""}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "07/25/2007", "transaction": "Restored to Good Standing", "filed_date": "07/25/2007", "description": "***RECORD IMAGED***"}, {"effective_date": "01/08/2008", "transaction": "Amendment", "filed_date": "10/14/2008", "description": "Old Name = KUSCH INVESTMENTS, LLC"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "11/29/2012", "transaction": "Restored to Good Standing", "filed_date": "11/29/2012", "description": "E-Form"}, {"effective_date": "11/29/2012", "transaction": "Change of Registered Agent", "filed_date": "11/29/2012", "description": "FM516-E-Form"}, {"effective_date": "06/17/2015", "transaction": "Change of Registered Agent", "filed_date": "06/17/2015", "description": "OnlineForm 5"}, {"effective_date": "07/07/2017", "transaction": "Change of Registered Agent", "filed_date": "07/07/2017", "description": "OnlineForm 5"}, {"effective_date": "07/09/2018", "transaction": "Change of Registered Agent", "filed_date": "07/09/2018", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "11/13/2025", "transaction": "Change of Registered Agent", "filed_date": "11/13/2025", "description": "OnlineForm 5"}], "emails": ["PATRICKK@REGENCYJS.COM"]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "5500 NOBEL DRIVE, LLC", "registered_effective_date": "09/20/2012", "status": "Dissolved", "status_date": "09/11/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "120 E LAKESIDE ST\nSTE 200\nMADISON\n,\nWI\n53715-2014\nUnited States of America", "entity_id": "F048337"}, "registered_agent": {"name": "SCOTT E KELLY", "address": "120 E LAKESIDE ST\nSTE 200\nMADISON\n,\nWI\n53715-2014"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/20/2012", "transaction": "Organized", "filed_date": "09/20/2012", "description": "E-Form"}, {"effective_date": "09/27/2018", "transaction": "Change of Registered Agent", "filed_date": "09/27/2018", "description": "OnlineForm 5"}, {"effective_date": "09/11/2019", "transaction": "Articles of Dissolution", "filed_date": "09/11/2019", "description": "OnlineForm 510"}]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "5500 WEST ZELLMAN COURT, LLP", "registered_effective_date": "03/22/1999", "status": "Administratively Dissolved", "status_date": "07/23/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "P O BOX 2033\nWAUSAU\n,\nWI\n544022033\nUnited States of America", "entity_id": "F029950"}, "registered_agent": {"name": "ROLAND R LOCKRE", "address": "131 SCOTT ST\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/1999", "transaction": "Registered", "filed_date": "03/23/1999", "description": "***RECORD IMAGED***"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/23/2020", "description": "PUBLICATION"}, {"effective_date": "07/23/2020", "transaction": "Administrative Dissolution", "filed_date": "07/23/2020", "description": ""}]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "5500, INC.", "registered_effective_date": "07/12/1977", "status": "Involuntarily Dissolved", "status_date": "10/16/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "ROMA DISCO 22 INC 5500\n5701 22ND AVE\nKENOSHA\n,\nWI\n53140\nUnited States of America", "entity_id": "1F08855"}, "registered_agent": {"name": "JOSEPH MADRIGRANO JR", "address": "6225  - 22ND\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "07/12/1977", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/12/1977", "description": ""}, {"effective_date": "01/01/1979", "transaction": "In Bad Standing", "filed_date": "01/01/1979", "description": ""}, {"effective_date": "06/05/1980", "transaction": "Restored to Good Standing", "filed_date": "06/05/1980", "description": ""}, {"effective_date": "07/01/1982", "transaction": "In Bad Standing", "filed_date": "07/01/1982", "description": ""}, {"effective_date": "07/17/1990", "transaction": "Intent to Involuntary", "filed_date": "07/17/1990", "description": "902080846"}, {"effective_date": "10/16/1990", "transaction": "Involuntary Dissolution", "filed_date": "10/16/1990", "description": "902161585   ***RECORD IMAGED***"}]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "5501 CORPORATION", "registered_effective_date": "05/07/1968", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "809 S 60TH ST STE 203\nMILWAUKEE\n,\nWI\n53214\nUnited States of America", "entity_id": "1F05945"}, "registered_agent": {"name": "EUGENE A SCHMITZ", "address": "809 S 60TH ST STE 203\nWEST ALLIS\n,\nWI\n532143365"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/1968", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/07/1968", "description": ""}, {"effective_date": "09/30/1981", "transaction": "Change of Registered Agent", "filed_date": "09/30/1981", "description": ""}, {"effective_date": "04/01/1992", "transaction": "Delinquent", "filed_date": "04/01/1992", "description": ""}, {"effective_date": "07/13/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/1992", "description": "922051267"}, {"effective_date": "09/01/1992", "transaction": "Restored to Good Standing", "filed_date": "09/01/1992", "description": ""}, {"effective_date": "04/01/1994", "transaction": "Delinquent", "filed_date": "04/01/1994", "description": ""}, {"effective_date": "08/16/1994", "transaction": "Restored to Good Standing", "filed_date": "08/16/1994", "description": ""}, {"effective_date": "06/06/1997", "transaction": "Change of Registered Agent", "filed_date": "06/06/1997", "description": "FM 16 1997"}, {"effective_date": "05/08/2002", "transaction": "Change of Registered Agent", "filed_date": "05/08/2002", "description": "FM16-E-Form"}, {"effective_date": "06/20/2005", "transaction": "Change of Registered Agent", "filed_date": "06/20/2005", "description": "FM16-E-Form   ***RECORD IMAGED***"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "5501 H LLC", "registered_effective_date": "01/14/2026", "status": "Organized", "status_date": "01/14/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P. O. Box 511714\nMilwaukee\n,\nWI\n53203\nUnited States of America", "entity_id": "F080632"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 EAST WISCONSIN AVENUE\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2026", "transaction": "Organized", "filed_date": "01/14/2026", "description": "E-Form"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "5501 MILL LLC", "registered_effective_date": "02/14/2024", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "7401 BUSH LAKE RD\nEDINA\n,\nMN\n55439\nUnited States of America", "entity_id": "F074756"}, "registered_agent": {"name": "GAVKHAR MAMEDALIEVA", "address": "5407 W MILL RD\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2024", "transaction": "Registered", "filed_date": "02/14/2024", "description": "OnlineForm 521"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "5501 N 76TH LLC", "registered_effective_date": "03/18/2008", "status": "Restored to Good Standing", "status_date": "01/20/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448\nUnited States of America", "entity_id": "F041903"}, "registered_agent": {"name": "SCOTT A CIMBALNIK", "address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2008", "transaction": "Organized", "filed_date": "03/18/2008", "description": "E-Form"}, {"effective_date": "01/29/2013", "transaction": "Change of Registered Agent", "filed_date": "01/29/2013", "description": "FM516-E-Form"}, {"effective_date": "03/26/2017", "transaction": "Change of Registered Agent", "filed_date": "03/26/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/20/2022", "transaction": "Restored to Good Standing", "filed_date": "01/20/2022", "description": "OnlineForm 5"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}], "emails": ["SCOTT1974SAC@GMAIL.COM"]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "5501 S LLC", "registered_effective_date": "01/14/2026", "status": "Organized", "status_date": "01/14/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2551 N Wahl Ave\nMilwaukee\n,\nWI\n53211\nUnited States of America", "entity_id": "F080626"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "THOMAS SCHAFER\n2551 N WAHL AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2026", "transaction": "Organized", "filed_date": "01/14/2026", "description": "E-Form"}], "emails": ["BAYSIDEMGMTLLC@GMAIL.COM"]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "5502 E SUMMER ST HARTFORD LLC", "registered_effective_date": "01/27/2022", "status": "Dissolved", "status_date": "01/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F068532"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE\nSUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2022", "transaction": "Organized", "filed_date": "01/27/2022", "description": "E-Form"}, {"effective_date": "01/28/2022", "transaction": "Articles of Dissolution", "filed_date": "01/28/2022", "description": "OnlineForm 510"}]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "5505 NOGALES, LLC", "registered_effective_date": "12/23/2014", "status": "Organized", "status_date": "12/23/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4949 S 110TH ST\nGREENFIELD\n,\nWI\n53228-3100", "entity_id": "F052161"}, "registered_agent": {"name": "TERRY MATCHULAT", "address": "4949 S 110TH ST\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2014", "transaction": "Organized", "filed_date": "12/23/2014", "description": "E-Form"}, {"effective_date": "12/10/2015", "transaction": "Change of Registered Agent", "filed_date": "12/10/2015", "description": "OnlineForm 5"}, {"effective_date": "12/12/2016", "transaction": "Change of Registered Agent", "filed_date": "12/12/2016", "description": "OnlineForm 5"}, {"effective_date": "12/14/2017", "transaction": "Change of Registered Agent", "filed_date": "12/14/2017", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}], "emails": ["TMATCHULAT@EVERBRITE.COM"]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "5506 23RD AVE LLC", "registered_effective_date": "01/22/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "28433 N Fremont Center Rd\nMundelein\n,\nIL\n60060\nUnited States of America", "entity_id": "F074534"}, "registered_agent": {"name": "DANIEL MIGACZ", "address": "24406 85TH ST\nSALEM\n,\nWI\n53168"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/22/2024", "transaction": "Organized", "filed_date": "01/22/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "5506 DONGES BAY RD LLC", "registered_effective_date": "10/04/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F055479"}, "registered_agent": {"name": "RONNY STROLI", "address": "7240 W GOOD HOPE RD\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2016", "transaction": "Organized", "filed_date": "10/04/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "5506 LLC", "registered_effective_date": "12/17/2024", "status": "Organized", "status_date": "12/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave STE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "F077159"}, "registered_agent": {"name": "NORTH SEA CAPITAL LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2024", "transaction": "Organized", "filed_date": "12/17/2024", "description": "E-Form"}], "emails": ["NORTHSEACAPITALLLC@GMAIL.COM"]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "5506-5530 TA INVESTMENTS, LLC", "registered_effective_date": "07/19/2013", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14134 N BRIDAL PATH CT\nMEQUON\n,\nWI\n53097-1770", "entity_id": "F049718"}, "registered_agent": {"name": "ADRIAN HARRIS", "address": "14134 N BRIDAL PATH CT\nMEQUON\n,\nWI\n53097-1770"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2013", "transaction": "Organized", "filed_date": "07/24/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "10/20/2015", "transaction": "Restored to Good Standing", "filed_date": "10/20/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2018", "description": ""}, {"effective_date": "10/12/2018", "transaction": "Change of Registered Agent", "filed_date": "10/12/2018", "description": "OnlineForm 5"}, {"effective_date": "10/12/2018", "transaction": "Restored to Good Standing", "filed_date": "10/12/2018", "description": "OnlineForm 5"}, {"effective_date": "02/24/2024", "transaction": "Change of Registered Agent", "filed_date": "02/24/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["TAINVESTS@GMAIL.COM"]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "5509 KRONCKE DRIVE, LLC", "registered_effective_date": "07/27/2021", "status": "Restored to Good Standing", "status_date": "07/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "725 HEARTLAND TRL\nSUITE 300\nMADISON\n,\nWI\n53717", "entity_id": "F067039"}, "registered_agent": {"name": "JOHN VAN NOTE", "address": "725 HEARTLAND TRL\nSUITE 300\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/2021", "transaction": "Organized", "filed_date": "07/27/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}, {"effective_date": "07/24/2023", "transaction": "Restored to Good Standing", "filed_date": "07/24/2023", "description": "OnlineForm 5"}, {"effective_date": "07/17/2024", "transaction": "Change of Registered Agent", "filed_date": "07/17/2024", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["JOHN@MWP-LAW.COM"]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "5509 N 20TH LLC", "registered_effective_date": "01/12/2021", "status": "Organized", "status_date": "01/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "143 S MAIN ST\nWEST BEND\n,\nWI\n53095-3367", "entity_id": "F065356"}, "registered_agent": {"name": "SCHLOEMER AGENT", "address": "143 S MAIN ST\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2021", "transaction": "Organized", "filed_date": "01/12/2021", "description": "E-Form"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "03/26/2024", "transaction": "Change of Registered Agent", "filed_date": "03/26/2024", "description": "OnlineForm 5"}], "emails": ["PAM@SCHLOEMERLAW.COM"]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "5509, LLC", "registered_effective_date": "02/10/2015", "status": "Dissolved", "status_date": "06/25/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "26 SCHROEDER CT\nMADISON\n,\nWI\n53711-2503", "entity_id": "F052423"}, "registered_agent": {"name": "WILLIAM HOWARD SCHIEL", "address": "26 SCHROEDER CT\nMADISON\n,\nWI\n53711-2503"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/10/2015", "transaction": "Organized", "filed_date": "02/10/2015", "description": "E-Form"}, {"effective_date": "03/09/2015", "transaction": "Amendment", "filed_date": "03/11/2015", "description": "Old Name = 5509 PARTNERS, LLC"}, {"effective_date": "03/24/2017", "transaction": "Change of Registered Agent", "filed_date": "03/24/2017", "description": "OnlineForm 5"}, {"effective_date": "06/25/2019", "transaction": "Articles of Dissolution", "filed_date": "06/25/2019", "description": "OnlineForm 510"}]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "550PERFORMANCE LLC", "registered_effective_date": "01/07/2020", "status": "Organized", "status_date": "01/07/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3183 WILLOW LN\nHILBERT\n,\nWI\n54129-9559", "entity_id": "F062791"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2020", "transaction": "Organized", "filed_date": "01/07/2020", "description": "E-Form"}, {"effective_date": "03/11/2021", "transaction": "Change of Registered Agent", "filed_date": "03/11/2021", "description": "OnlineForm 5"}, {"effective_date": "03/07/2023", "transaction": "Change of Registered Agent", "filed_date": "03/07/2023", "description": "FM13-E-Form"}, {"effective_date": "03/12/2023", "transaction": "Change of Registered Agent", "filed_date": "03/12/2023", "description": "OnlineForm 5"}], "emails": ["SUPPORT@550PERFORMANCE.COM"]}
{"task_id": 299557, "worker_id": "details-extract-19", "ts": 1776133434, "record_type": "business_detail", "entity_details": {"entity_name": "550TH STREET LLC", "registered_effective_date": "10/08/2024", "status": "Organized", "status_date": "10/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N22175 County Road D\nEttrick\n,\nWI\n54627\nUnited States of America", "entity_id": "F076613"}, "registered_agent": {"name": "BRENDA M STEIN", "address": "N22175 COUNTY ROAD D\nETTRICK\n,\nWI\n54627"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2024", "transaction": "Organized", "filed_date": "10/08/2024", "description": "E-Form"}], "emails": ["RBSTEINDAIRY@GMAIL.COM"]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "382 ELK MEADOW TRAIL, LLC", "registered_effective_date": "09/12/2024", "status": "Organized", "status_date": "09/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "382 ELK MEADOW TRL\nBIG SKY\n,\nMT\n59716-7803\nUnited States of America", "entity_id": "T110449"}, "registered_agent": {"name": "SCOTT CHRISTIAN", "address": "1624 HOBBS DR\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2024", "transaction": "Organized", "filed_date": "09/12/2024", "description": "E-Form"}, {"effective_date": "09/24/2025", "transaction": "Change of Registered Agent", "filed_date": "09/24/2025", "description": "OnlineForm 5"}], "emails": ["CHAKALA@THORPECHRISTIAN.COM"]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "382 HENDERSON CT, LLC", "registered_effective_date": "04/25/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1467 SUNRISE RD\nOREGON\n,\nWI\n53575-2419", "entity_id": "T096840"}, "registered_agent": {"name": "LOUISA H ENZ", "address": "1467 SUNRISE RD\nOREGON\n,\nWI\n53575-2419"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2022", "transaction": "Organized", "filed_date": "04/25/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/13/2024", "transaction": "Change of Registered Agent", "filed_date": "05/13/2024", "description": "OnlineForm 5"}, {"effective_date": "05/13/2024", "transaction": "Restored to Good Standing", "filed_date": "05/13/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "3820 KINZIE LLC", "registered_effective_date": "12/30/2014", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3820 KINZIE AVE\nRACINE\n,\nWI\n53405", "entity_id": "T064854"}, "registered_agent": {"name": "MARTHA AIELLO", "address": "1108 56TH STREET\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2014", "transaction": "Organized", "filed_date": "12/30/2014", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "3820 LLC", "registered_effective_date": "03/22/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T089974"}, "registered_agent": {"name": "VERNON EASLEY JR", "address": "3820 W LISBON\nLOWER\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2021", "transaction": "Organized", "filed_date": "03/23/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "3820 WEST IONA TERRACE, LLC", "registered_effective_date": "09/12/2005", "status": "Administratively Dissolved", "status_date": "01/27/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4300 W LINCOLN AVE #215\nMILWAUKEE\n,\nWI\n532190215\nUnited States of America", "entity_id": "T039599"}, "registered_agent": {"name": "MICHAEL STANIC", "address": "4300 W LINCOLN AVE #215\nP O BOX 340215\nMILWAUKEE\n,\nWI\n532190215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2005", "transaction": "Organized", "filed_date": "09/14/2005", "description": "eForm"}, {"effective_date": "07/26/2006", "transaction": "Change of Registered Agent", "filed_date": "07/26/2006", "description": "FM516-E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}, {"effective_date": "10/29/2014", "transaction": "Restored to Good Standing", "filed_date": "10/30/2014", "description": ""}, {"effective_date": "10/29/2014", "transaction": "Certificate of Reinstatement", "filed_date": "10/30/2014", "description": ""}, {"effective_date": "10/29/2014", "transaction": "Change of Registered Agent", "filed_date": "10/30/2014", "description": "FM 516-2014"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/27/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/27/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/27/2017", "description": "PUBLICATION"}, {"effective_date": "01/27/2018", "transaction": "Administrative Dissolution", "filed_date": "01/27/2018", "description": ""}]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "3821 GALE ROAD, LLC", "registered_effective_date": "03/10/2011", "status": "Dissolved", "status_date": "03/07/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T053235"}, "registered_agent": {"name": "RICHARD J. BECK", "address": "3422 NORTH BEAUMONT AVE.\nWATERFORD\n,\nWI\n53185"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2011", "transaction": "Organized", "filed_date": "03/10/2011", "description": "E-Form"}, {"effective_date": "03/07/2012", "transaction": "Articles of Dissolution", "filed_date": "03/13/2012", "description": ""}]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "3821 WEST HAMPTON AVE, LLC", "registered_effective_date": "11/05/2012", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/23/2013", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "5113 W 98TH ST #193\nBLOOMINGTON\n,\nMN\n55437", "entity_id": "T058068"}, "registered_agent": {"name": "JASON ANDERSON", "address": "6057 S ILLINOIS AVE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2012", "transaction": "Registered", "filed_date": "11/06/2012", "description": ""}, {"effective_date": "08/19/2013", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/19/2013", "description": ""}, {"effective_date": "10/23/2013", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/23/2013", "description": ""}]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "3822 MINERAL POINT ROAD, LLC", "registered_effective_date": "05/23/2023", "status": "Organized", "status_date": "05/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3822 MINERAL POINT RD\nMADISON\n,\nWI\n53705-5122\nUnited States of America", "entity_id": "T103281"}, "registered_agent": {"name": "RICHARD JACOBS", "address": "3822 MINERAL POINT RD\nMADISON\n,\nWI\n53705-5122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2023", "transaction": "Organized", "filed_date": "05/23/2023", "description": "E-Form"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}], "emails": ["RICKJACOBS612@GMAIL.COM"]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "3822 N 22ND LLC", "registered_effective_date": "09/08/2013", "status": "Dissolved", "status_date": "04/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19 BURR LANE\nHOLMES\n,\nNY\n12531\nUnited States of America", "entity_id": "T060742"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2013", "transaction": "Organized", "filed_date": "09/08/2013", "description": "E-Form"}, {"effective_date": "04/27/2016", "transaction": "Articles of Dissolution", "filed_date": "05/04/2016", "description": ""}, {"effective_date": "05/23/2018", "transaction": "Resignation of Registered Agent", "filed_date": "05/30/2018", "description": ""}]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "3822 W CAPITOL DR, LLC", "registered_effective_date": "12/07/2015", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4024 N 39TH ST\nMILWAUKEE\n,\nWI\n53216-1641", "entity_id": "T067944"}, "registered_agent": {"name": "SALLIE K THOMAS", "address": "4024 N 39TH ST\nMILWAUKEE\n,\nWI\n53216-1641"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2015", "transaction": "Organized", "filed_date": "12/07/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "12/28/2017", "transaction": "Change of Registered Agent", "filed_date": "12/28/2017", "description": "OnlineForm 5"}, {"effective_date": "12/28/2017", "transaction": "Restored to Good Standing", "filed_date": "12/28/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "3822 W CAPITOL, LLC", "registered_effective_date": "08/15/2024", "status": "Organized", "status_date": "08/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4024 N 39TH ST\nMILWAUKEE\n,\nWI\n53216-1641\nUnited States of America", "entity_id": "T110069"}, "registered_agent": {"name": "LUCIOUS L. THOMAS", "address": "4024 N 39TH ST\nMILWAUKEE\n,\nWI\n53216-1641"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2024", "transaction": "Organized", "filed_date": "08/15/2024", "description": "E-Form"}, {"effective_date": "09/22/2025", "transaction": "Change of Registered Agent", "filed_date": "09/22/2025", "description": "OnlineForm 5"}], "emails": ["PCTHOMA136@GMAIL.COM"]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "3823-25 WEST WALNUT LLC", "registered_effective_date": "07/02/2009", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8440 N PORT WASHINGTON RD\nFOX POINT\n,\nWI\n53217-2231\nUnited States of America", "entity_id": "T048776"}, "registered_agent": {"name": "DONNEVA FALSON", "address": "8440 N PORT WASHINGTON RD\nMILWAUKEE\n,\nWI\n53217-2231"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2009", "transaction": "Organized", "filed_date": "07/07/2009", "description": "E-Form"}, {"effective_date": "10/26/2016", "transaction": "Change of Registered Agent", "filed_date": "10/26/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "10/03/2018", "transaction": "Restored to Good Standing", "filed_date": "10/03/2018", "description": "OnlineForm 5"}, {"effective_date": "10/03/2018", "transaction": "Change of Registered Agent", "filed_date": "10/03/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/10/2021", "transaction": "Restored to Good Standing", "filed_date": "07/10/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "3824 14TH AVE LLC", "registered_effective_date": "07/11/2024", "status": "Organized", "status_date": "07/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6905 Green Bay Rd\nSUITE 104\nKENOSHA\n,\nWI\n53142\nUnited States of America", "entity_id": "T109547"}, "registered_agent": {"name": "CHRISTOPHER S INFUSINO", "address": "6633 GREEN BAY RD\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2024", "transaction": "Organized", "filed_date": "07/11/2024", "description": "E-Form"}], "emails": ["INFUSINOCPA@YAHOO.COM"]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "3824-26 N 13TH LLC", "registered_effective_date": "06/01/2018", "status": "Administratively Dissolved", "status_date": "10/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T077112"}, "registered_agent": {"name": "TYRON M SMITH", "address": "7109 W. MARION ST.\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2018", "transaction": "Organized", "filed_date": "06/01/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2021", "description": "PUBLICATION"}, {"effective_date": "10/26/2021", "transaction": "Administrative Dissolution", "filed_date": "10/26/2021", "description": ""}]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "3824-26 N 6TH LLC", "registered_effective_date": "12/03/2022", "status": "Organized", "status_date": "12/03/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2520 N. 10TH ST.\nMILWAUKEE\n,\nWI\n53206", "entity_id": "T100337"}, "registered_agent": {"name": "FATIMA LASTER", "address": "2520 N. 10TH ST.\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2022", "transaction": "Organized", "filed_date": "12/05/2022", "description": "E-Form"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}], "emails": ["273234WAUWATOSA@GMAIL.COM"]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "3825 LLC", "registered_effective_date": "01/24/2003", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21565 GREENDALE DR\nWAUKESHA\n,\nWI\n53186-2013\nUnited States of America", "entity_id": "T034426"}, "registered_agent": {"name": "LEONARD T DEWANE", "address": "21565 GREENDALE DR\nWAUKESHA\n,\nWI\n53186-2013"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2003", "transaction": "Organized", "filed_date": "01/28/2003", "description": "eForm"}, {"effective_date": "02/07/2003", "transaction": "Change of Registered Agent", "filed_date": "02/12/2003", "description": ""}, {"effective_date": "01/31/2006", "transaction": "Change of Registered Agent", "filed_date": "01/31/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "03/13/2009", "transaction": "Restored to Good Standing", "filed_date": "03/13/2009", "description": "E-Form"}, {"effective_date": "02/06/2017", "transaction": "Change of Registered Agent", "filed_date": "02/06/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "03/10/2020", "transaction": "Change of Registered Agent", "filed_date": "03/10/2020", "description": "OnlineForm 5"}, {"effective_date": "03/10/2020", "transaction": "Restored to Good Standing", "filed_date": "03/10/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "3825 NORTH 60TH LLC", "registered_effective_date": "01/21/2018", "status": "Dissolved", "status_date": "02/05/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N60W15040 BOBOLINK AVE\nMENOMONEE FALLS\n,\nWI\n53051-5904", "entity_id": "T075561"}, "registered_agent": {"name": "BROOKFIELD INVESTMENT PROPERTIES LLC", "address": "N60W15040 BOBOLINK AVE\nMENOMONEE FALLS\n,\nWI\n53051-5904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2018", "transaction": "Organized", "filed_date": "01/21/2018", "description": "E-Form"}, {"effective_date": "02/23/2019", "transaction": "Change of Registered Agent", "filed_date": "02/23/2019", "description": "OnlineForm 5"}, {"effective_date": "02/05/2021", "transaction": "Articles of Dissolution", "filed_date": "02/05/2021", "description": "OnlineForm 510"}]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "3825 ROOSEVELT LLC", "registered_effective_date": "02/02/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T095288"}, "registered_agent": {"name": "DAVID S DORDEK", "address": "11616 W NORTH AVE\nSUITE A\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2022", "transaction": "Organized", "filed_date": "02/03/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "3825 W MARION LLC", "registered_effective_date": "04/19/2012", "status": "Dissolved", "status_date": "06/03/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6848 BOLLINGER RD\nSAN JOSE\n,\nCA\n95129-2846\nUnited States of America", "entity_id": "T056454"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "901 S WHITNEY WAY\nMADISON\n,\nWI\n53711-2553"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2012", "transaction": "Organized", "filed_date": "04/19/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "05/28/2014", "transaction": "Restored to Good Standing", "filed_date": "05/28/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "01/10/2017", "transaction": "Restored to Good Standing", "filed_date": "01/10/2017", "description": "OnlineForm 5"}, {"effective_date": "01/10/2017", "transaction": "Change of Registered Agent", "filed_date": "01/10/2017", "description": "OnlineForm 5"}, {"effective_date": "06/03/2019", "transaction": "Articles of Dissolution", "filed_date": "06/11/2019", "description": ""}]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "3825 W. MILL ROAD, LLC", "registered_effective_date": "01/20/2020", "status": "Organized", "status_date": "01/20/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1609 LINCOLN AVE\nWAUKESHA\n,\nWI\n53186-5379", "entity_id": "T083789"}, "registered_agent": {"name": "MARK LALONDE", "address": "1609 LINCOLN AVE\nWAUKESHA\n,\nWI\n53186-5379"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2020", "transaction": "Organized", "filed_date": "01/20/2020", "description": "E-Form"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/07/2026", "transaction": "Change of Registered Agent", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["SDORNIAK@LCIWI.COM"]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "3826 JMI, LLC", "registered_effective_date": "09/10/2010", "status": "Organized", "status_date": "09/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3622 GARFOOT RD\nMOUNT HOREB\n,\nWI\n53572-1108\nUnited States of America", "entity_id": "T051843"}, "registered_agent": {"name": "MICHAEL DIX", "address": "3622 GARFOOT RD\nMOUNT HOREB\n,\nWI\n53572"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2010", "transaction": "Organized", "filed_date": "09/10/2010", "description": "E-Form"}, {"effective_date": "09/29/2017", "transaction": "Change of Registered Agent", "filed_date": "09/29/2017", "description": "OnlineForm 5"}, {"effective_date": "04/13/2018", "transaction": "Change of Registered Agent", "filed_date": "04/13/2018", "description": "OnlineForm 13"}, {"effective_date": "08/11/2023", "transaction": "Change of Registered Agent", "filed_date": "08/11/2023", "description": "OnlineForm 5"}], "emails": ["MFC5602@GMAIL.COM"]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "3826 TIPPERARY LLC", "registered_effective_date": "11/02/2006", "status": "Administratively Dissolved", "status_date": "05/09/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N3997 WILDCAT ROAD\nPOYNETTE\n,\nWI\n53955\nUnited States of America", "entity_id": "T041964"}, "registered_agent": {"name": "NOELLE C. STEVENS", "address": "N3997 WILDCAT ROAD\nPOYNETTE\n,\nWI\n53955"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2006", "transaction": "Organized", "filed_date": "11/06/2006", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "05/09/2012", "transaction": "Administrative Dissolution", "filed_date": "05/09/2012", "description": "PUBLICATION"}]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "3827 N HUMBOLDT, LLC", "registered_effective_date": "11/19/2008", "status": "Organized", "status_date": "11/19/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "METRO INVESTMENTS\n3610 N. OAKLAND AVE.\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "T047101"}, "registered_agent": {"name": "BRUCE FIELD", "address": "3610 N OAKLAND AVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2008", "transaction": "Organized", "filed_date": "11/19/2008", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/17/2024", "transaction": "Change of Registered Agent", "filed_date": "10/17/2024", "description": "OnlineForm 5"}], "emails": ["BRUCE@METROINVESTMENTS.NET"]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "3827 S. PENNSYLVANIA AVE., LLC", "registered_effective_date": "10/22/2014", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T064287"}, "registered_agent": {"name": "MARK O. RUSTEBAKKE", "address": "1919 DIVISION STREET\nEAST TROY\n,\nWI\n53120"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2014", "transaction": "Organized", "filed_date": "10/23/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "3827 VLIET LLC", "registered_effective_date": "09/10/2018", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T078126"}, "registered_agent": {"name": "STEPHAN J LESURE SR", "address": "9314 W EDGEWATER DR\nMILWAUKEE\n,\nWI\n53224-5259"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2018", "transaction": "Organized", "filed_date": "09/10/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "3827 W 123 ALSIP LLC", "registered_effective_date": "10/09/2023", "status": "Organized", "status_date": "10/09/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6454 Brandywood Trl\nSun Prairie\n,\nWI\n53590\nUnited States of America", "entity_id": "T105429"}, "registered_agent": {"name": "GREGORY COOK", "address": "6454 BRANDYWOOD TRL\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2023", "transaction": "Organized", "filed_date": "10/09/2023", "description": "E-Form"}, {"effective_date": "12/11/2023", "transaction": "Change of Registered Agent", "filed_date": "12/11/2023", "description": "FM13-E-Form"}, {"effective_date": "11/25/2024", "transaction": "Change of Registered Agent", "filed_date": "11/25/2024", "description": "OnlineForm 5"}, {"effective_date": "11/10/2025", "transaction": "Change of Registered Agent", "filed_date": "11/10/2025", "description": "OnlineForm 5"}], "emails": ["INFO@COOKERENTERPRISESLLC.COM"]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "3829 SOUTH CHICAGO, LLC", "registered_effective_date": "04/11/2024", "status": "Registered", "status_date": "04/11/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "600 3RD AVENUE\n21ST FLOOR\nNEW YORK\n,\nNY\n10016", "entity_id": "T108221"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2024", "transaction": "Registered", "filed_date": "04/11/2024", "description": ""}, {"effective_date": "03/27/2025", "transaction": "Change of Registered Agent", "filed_date": "03/27/2025", "description": "OnlineForm 5"}]}
{"task_id": 297075, "worker_id": "details-extract-6", "ts": 1776133491, "record_type": "business_detail", "entity_details": {"entity_name": "382EA, INC.", "registered_effective_date": "01/11/2010", "status": "Administratively Dissolved", "status_date": "08/07/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T050060"}, "registered_agent": {"name": "CHARLES HEATH", "address": "1031 NORTH EDGE TRAIL\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/11/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/26/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/26/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/07/2013", "description": "PUBLICATION"}, {"effective_date": "08/07/2013", "transaction": "Administrative Dissolution", "filed_date": "08/07/2013", "description": "PUBLICATION"}]}
{"task_id": 297715, "worker_id": "details-extract-19", "ts": 1776133556, "record_type": "business_detail", "entity_details": {"entity_name": "3 PUTT GROUP, LLC", "registered_effective_date": "04/04/2018", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W236N8529 CLUBHOUSE CIR\nLISBON\n,\nWI\n53089-1553", "entity_id": "T076407"}, "registered_agent": {"name": "ROB MCDONALD", "address": "W235N8518 CLUBHOUSE CIR\nSUSSEX\n,\nWI\n53089-1553"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2018", "transaction": "Organized", "filed_date": "04/04/2018", "description": "E-Form"}, {"effective_date": "09/29/2019", "transaction": "Change of Registered Agent", "filed_date": "09/29/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "06/03/2022", "transaction": "Restored to Good Standing", "filed_date": "06/03/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/15/2024", "transaction": "Restored to Good Standing", "filed_date": "04/15/2024", "description": "OnlineForm 5"}, {"effective_date": "04/15/2024", "transaction": "Change of Registered Agent", "filed_date": "04/15/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297715, "worker_id": "details-extract-19", "ts": 1776133556, "record_type": "business_detail", "entity_details": {"entity_name": "3 PUTT POKER THE OFFICIAL SCORECARD GAME LLC", "registered_effective_date": "02/09/2018", "status": "Administratively Dissolved", "status_date": "07/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T075792"}, "registered_agent": {"name": "DEAN PASKEY", "address": "1815 CONANT STREET\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2018", "transaction": "Organized", "filed_date": "02/09/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/30/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/30/2021", "description": "PUBLICATION"}, {"effective_date": "07/30/2021", "transaction": "Administrative Dissolution", "filed_date": "07/30/2021", "description": ""}]}
{"task_id": 297715, "worker_id": "details-extract-19", "ts": 1776133556, "record_type": "business_detail", "entity_details": {"entity_name": "3 PUTT TRUCKING LLC", "registered_effective_date": "04/18/2009", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4528 N. CTY. RD. M\nEVANSVILLE\n,\nWI\n53536\nUnited States of America", "entity_id": "T048227"}, "registered_agent": {"name": "ALLEN DALE REYNOLDS", "address": "4528 N COUNTY ROAD M\nEVANSVILLE\n,\nWI\n53536"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2009", "transaction": "Organized", "filed_date": "04/21/2009", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 297715, "worker_id": "details-extract-19", "ts": 1776133556, "record_type": "business_detail", "entity_details": {"entity_name": "3 PUTTZ, LLC", "registered_effective_date": "01/05/2016", "status": "Dissolved", "status_date": "10/23/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T068234"}, "registered_agent": {"name": "ERIC HJORTNESS", "address": "851 RACINE STREET\nSUITE B\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2016", "transaction": "Organized", "filed_date": "01/05/2016", "description": "E-Form"}, {"effective_date": "10/23/2017", "transaction": "Articles of Dissolution", "filed_date": "10/23/2017", "description": "OnlineForm 510"}]}
{"task_id": 297715, "worker_id": "details-extract-19", "ts": 1776133556, "record_type": "business_detail", "entity_details": {"entity_name": "3P'S UNLIMITED, LLC", "registered_effective_date": "04/28/2015", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1505 WASHINGTON AVENUE\nRACINE\n,\nWI\n53403", "entity_id": "T065983"}, "registered_agent": {"name": "YOLONDA SHERRELL BLAIR", "address": "1507 WASHINGTON AVENUE\nAPT 2\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2015", "transaction": "Organized", "filed_date": "04/28/2015", "description": "E-Form"}, {"effective_date": "07/14/2016", "transaction": "Change of Registered Agent", "filed_date": "07/14/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 297715, "worker_id": "details-extract-19", "ts": 1776133556, "record_type": "business_detail", "entity_details": {"entity_name": "THREE-PUTT PROPERTIES, LLC", "registered_effective_date": "03/11/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T089738"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST STE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2021", "transaction": "Organized", "filed_date": "03/11/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 297715, "worker_id": "details-extract-19", "ts": 1776133556, "record_type": "business_detail", "entity_details": {"entity_name": "THREE-PUTT, LLC", "registered_effective_date": "11/09/1999", "status": "Administratively Dissolved", "status_date": "12/12/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1607 RIVER RIDGE RD\nRIVER FALLS\n,\nWI\n54022\nUnited States of America", "entity_id": "T029766"}, "registered_agent": {"name": "GERALD E MORROW", "address": "1607 RIVER RIDGE RD\nRIVER FALLS\n,\nWI\n54022"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/1999", "transaction": "Organized", "filed_date": "11/15/1999", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "03/06/2008", "transaction": "Restored to Good Standing", "filed_date": "03/06/2008", "description": ""}, {"effective_date": "03/06/2008", "transaction": "Change of Registered Agent", "filed_date": "03/06/2008", "description": "FM 516 2007  ****RECORD IMAGED****"}, {"effective_date": "12/01/2009", "transaction": "Change of Registered Agent", "filed_date": "12/01/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/12/2017", "transaction": "Administrative Dissolution", "filed_date": "12/12/2017", "description": ""}]}
{"task_id": 298761, "worker_id": "details-extract-68", "ts": 1776133560, "record_type": "business_detail", "entity_details": {"entity_name": "4I WEST COAST LLC", "registered_effective_date": "12/23/2013", "status": "Dissolved", "status_date": "12/31/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 COMMERCE ST\nOSHKOSH\n,\nWI\n54901-4864\nUnited States of America", "entity_id": "F050430"}, "registered_agent": {"name": "DAVID SEEKINGS", "address": "101 COMMERCE ST\nOSHKOSH\n,\nWI\n54901-4864"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2013", "transaction": "Organized", "filed_date": "12/23/2013", "description": "E-Form"}, {"effective_date": "09/13/2018", "transaction": "Change of Registered Agent", "filed_date": "09/13/2018", "description": "OnlineForm 5"}, {"effective_date": "12/31/2021", "transaction": "Articles of Dissolution", "filed_date": "12/31/2021", "description": "OnlineForm 510"}]}
{"task_id": 299074, "worker_id": "details-extract-1", "ts": 1776133589, "record_type": "business_detail", "entity_details": {"entity_name": "4 R'S LAND LLC", "registered_effective_date": "02/20/2009", "status": "Dissolved", "status_date": "12/21/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2930 W. COLLEGE AVE\nAPPLETON\n,\nWI\n54914\nUnited States of America", "entity_id": "F043157"}, "registered_agent": {"name": "SHERRY REZNER", "address": "2930 W. COLLEGE AVE\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2009", "transaction": "Organized", "filed_date": "02/25/2009", "description": "E-Form"}, {"effective_date": "12/21/2016", "transaction": "Articles of Dissolution", "filed_date": "12/21/2016", "description": "OnlineForm 510"}]}
{"task_id": 299409, "worker_id": "details-extract-37", "ts": 1776133658, "record_type": "business_detail", "entity_details": {"entity_name": "50 WEST 6TH STREET, LLC", "registered_effective_date": "05/05/2015", "status": "Organized", "status_date": "05/05/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894", "entity_id": "F052888"}, "registered_agent": {"name": "ANDREW DUMKE", "address": "230 OHIO ST\nSTE 200\nOSHKOSH\n,\nWI\n54902-5894"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2015", "transaction": "Organized", "filed_date": "05/05/2015", "description": "E-Form"}, {"effective_date": "06/06/2017", "transaction": "Change of Registered Agent", "filed_date": "06/06/2017", "description": "OnlineForm 13"}, {"effective_date": "06/15/2017", "transaction": "Change of Registered Agent", "filed_date": "06/15/2017", "description": "OnlineForm 5"}, {"effective_date": "06/26/2017", "transaction": "Change of Registered Agent", "filed_date": "06/26/2017", "description": "OnlineForm 13"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}], "emails": ["APRIL@NORTHPOINTEDEV.COM"]}
{"task_id": 299409, "worker_id": "details-extract-37", "ts": 1776133658, "record_type": "business_detail", "entity_details": {"entity_name": "50 WHITCOMB CIRCLE CONDOMINIUM OWNERS ASSOCIATION, INC.", "registered_effective_date": "06/30/2004", "status": "Restored to Good Standing", "status_date": "07/08/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "6273 UNIVERSITY AVE STE E\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "F036107"}, "registered_agent": {"name": "PRIMA 12, LLC", "address": "6273 UNIVERSITY AVE STE E\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/07/2004", "description": ""}, {"effective_date": "09/01/2006", "transaction": "Change of Registered Agent", "filed_date": "09/01/2006", "description": "FM 17 2006"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "05/22/2008", "transaction": "Restored to Good Standing", "filed_date": "05/22/2008", "description": ""}, {"effective_date": "05/08/2016", "transaction": "Change of Registered Agent", "filed_date": "05/08/2016", "description": "OnlineForm 5"}, {"effective_date": "06/23/2017", "transaction": "Change of Registered Agent", "filed_date": "06/23/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/05/2019", "transaction": "Restored to Good Standing", "filed_date": "05/05/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": ""}, {"effective_date": "07/08/2025", "transaction": "Change of Registered Agent", "filed_date": "07/08/2025", "description": "OnlineForm 5"}, {"effective_date": "07/08/2025", "transaction": "Restored to Good Standing", "filed_date": "07/08/2025", "description": "OnlineForm 5"}]}
{"task_id": 299409, "worker_id": "details-extract-37", "ts": 1776133658, "record_type": "business_detail", "entity_details": {"entity_name": "50 WOLVERTON AVE LLC", "registered_effective_date": "08/30/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F057162"}, "registered_agent": {"name": "BRIAN R. PURTELL", "address": "DEWITT ROSS & STEVENS S.C.\n2 EAST MIFFLIN STREET, SUITE 600\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2017", "transaction": "Organized", "filed_date": "08/30/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 299409, "worker_id": "details-extract-37", "ts": 1776133658, "record_type": "business_detail", "entity_details": {"entity_name": "50+WEWIN, INC.", "registered_effective_date": "09/02/2003", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "7101 N YATES RD\nFOX POINT\n,\nWI\n53217", "entity_id": "F034860"}, "registered_agent": {"name": "MARK S TISHBERG", "address": "611 N BROADWAY ST # 304\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/05/2003", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "08/21/2006", "transaction": "Restored to Good Standing", "filed_date": "08/21/2006", "description": ""}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 299706, "worker_id": "details-extract-68", "ts": 1776133660, "record_type": "business_detail", "entity_details": {"entity_name": "5956 N 91ST STREET LLC", "registered_effective_date": "06/11/2018", "status": "Restored to Good Standing", "status_date": "06/15/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6000 N 91ST ST\nMILWAUKEE\n,\nWI\n53225-1738", "entity_id": "F059337"}, "registered_agent": {"name": "KATHLEEN G TOMASINI REVOCABLE TRUST", "address": "6000 N 91ST ST\nMILWAUKEE\n,\nWI\n53225-1738"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2018", "transaction": "Organized", "filed_date": "06/11/2018", "description": "E-Form"}, {"effective_date": "05/09/2019", "transaction": "Change of Registered Agent", "filed_date": "05/09/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "06/15/2021", "transaction": "Change of Registered Agent", "filed_date": "06/15/2021", "description": "OnlineForm 5"}, {"effective_date": "06/15/2021", "transaction": "Restored to Good Standing", "filed_date": "06/15/2021", "description": "OnlineForm 5"}, {"effective_date": "06/20/2023", "transaction": "Change of Registered Agent", "filed_date": "06/20/2023", "description": "OnlineForm 5"}], "emails": ["MICHELLE@MJCONSTRUCTION.US"]}
{"task_id": 299706, "worker_id": "details-extract-68", "ts": 1776133660, "record_type": "business_detail", "entity_details": {"entity_name": "5959 HAASE ROAD LLC", "registered_effective_date": "08/23/2004", "status": "Restored to Good Standing", "status_date": "11/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5959 HAASE RD\nDEFOREST\n,\nWI\n53532-2976\nUnited States of America", "entity_id": "F036343"}, "registered_agent": {"name": "SARAH POPE", "address": "5959 HAASE RD\nDEFOREST\n,\nWI\n53532-2976"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2004", "transaction": "Organized", "filed_date": "08/25/2004", "description": "eForm"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/08/2010", "transaction": "Restored to Good Standing", "filed_date": "09/08/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "11/12/2012", "transaction": "Restored to Good Standing", "filed_date": "11/12/2012", "description": "E-Form"}, {"effective_date": "09/04/2013", "transaction": "Change of Registered Agent", "filed_date": "09/04/2013", "description": "FM516-E-Form"}, {"effective_date": "02/05/2015", "transaction": "Change of Registered Agent", "filed_date": "02/05/2015", "description": "FM516-E-Form"}, {"effective_date": "09/11/2018", "transaction": "Change of Registered Agent", "filed_date": "09/11/2018", "description": "OnlineForm 5"}, {"effective_date": "10/07/2022", "transaction": "Amendment", "filed_date": "10/13/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "09/28/2023", "transaction": "Change of Registered Agent", "filed_date": "09/28/2023", "description": "OnlineForm 5"}, {"effective_date": "09/25/2024", "transaction": "Change of Registered Agent", "filed_date": "09/25/2024", "description": "OnlineForm 5"}], "emails": ["SARAHPOPE@SERVPROOFMADISON.COM"]}
{"task_id": 298375, "worker_id": "details-extract-15", "ts": 1776133665, "record_type": "business_detail", "entity_details": {"entity_name": "486 HILL LLC", "registered_effective_date": "05/02/2023", "status": "Organized", "status_date": "05/02/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "456 SOUTH ST\nGREEN LAKE\n,\nWI\n54941-8833\nUnited States of America", "entity_id": "F072436"}, "registered_agent": {"name": "MATTHEW ROGATZ", "address": "456 SOUTH ST\nGREEN LAKE\n,\nWI\n54941-8833"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2023", "transaction": "Organized", "filed_date": "05/02/2023", "description": "E-Form"}, {"effective_date": "04/26/2025", "transaction": "Change of Registered Agent", "filed_date": "04/26/2025", "description": "OnlineForm 5"}], "emails": ["MATTR@CHICAGOINDUSTRIALRE.COM"]}
{"task_id": 298375, "worker_id": "details-extract-15", "ts": 1776133665, "record_type": "business_detail", "entity_details": {"entity_name": "4860 STREET INVESTMENT, LLC", "registered_effective_date": "04/11/2007", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N73W32438 RIVER RD\nHARTLAND\n,\nWI\n53029-9726\nUnited States of America", "entity_id": "F040517"}, "registered_agent": {"name": "JAMES H MEYER", "address": "N73W32438 RIVER RD\nHARTLAND\n,\nWI\n53029-9726"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2007", "transaction": "Organized", "filed_date": "04/13/2007", "description": "E-Form"}, {"effective_date": "05/19/2008", "transaction": "Change of Registered Agent", "filed_date": "05/19/2008", "description": "FM516-E-Form"}, {"effective_date": "09/07/2010", "transaction": "Change of Registered Agent", "filed_date": "09/07/2010", "description": "FM516-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "04/11/2015", "transaction": "Restored to Good Standing", "filed_date": "04/11/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "10/06/2017", "transaction": "Restored to Good Standing", "filed_date": "10/06/2017", "description": "OnlineForm 5"}, {"effective_date": "10/06/2017", "transaction": "Change of Registered Agent", "filed_date": "10/06/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "07/05/2019", "transaction": "Restored to Good Standing", "filed_date": "07/05/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 298375, "worker_id": "details-extract-15", "ts": 1776133665, "record_type": "business_detail", "entity_details": {"entity_name": "4860-4862 LLC", "registered_effective_date": "10/18/2022", "status": "Administratively Dissolved", "status_date": "02/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F070723"}, "registered_agent": {"name": "CARL MCAFEE", "address": "4860 WEST FON DU LAC AVE\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/18/2022", "transaction": "Organized", "filed_date": "10/18/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2025", "description": ""}, {"effective_date": "02/25/2026", "transaction": "Administrative Dissolution", "filed_date": "02/25/2026", "description": ""}]}
{"task_id": 298375, "worker_id": "details-extract-15", "ts": 1776133665, "record_type": "business_detail", "entity_details": {"entity_name": "4861 N 24TH ST MKE, LLC", "registered_effective_date": "12/12/2016", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6650 W. STATE ST. UNIT D #253\nMILWAUKEE\n,\nWI\n53213", "entity_id": "F055772"}, "registered_agent": {"name": "ROSS SCHULTZ", "address": "6650 W STATE ST UNIT D #253\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2016", "transaction": "Organized", "filed_date": "12/12/2016", "description": "E-Form"}, {"effective_date": "02/06/2018", "transaction": "Change of Registered Agent", "filed_date": "02/06/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "11/21/2019", "transaction": "Restored to Good Standing", "filed_date": "11/21/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "05/05/2022", "transaction": "Restored to Good Standing", "filed_date": "05/05/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "07/01/2024", "transaction": "Restored to Good Standing", "filed_date": "07/01/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Change of Registered Agent", "filed_date": "07/01/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298375, "worker_id": "details-extract-15", "ts": 1776133665, "record_type": "business_detail", "entity_details": {"entity_name": "4864 SOUTH 10TH ST. L.L.C.", "registered_effective_date": "12/17/2001", "status": "Organized", "status_date": "12/17/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5552 S. 108TH ST.\nSUITE 105\nHALES CORNERS\n,\nWI\n53130\nUnited States of America", "entity_id": "F032703"}, "registered_agent": {"name": "KENNETH R. SIDELLO", "address": "5552 S 108TH ST\nSUITE 105\nHALES CORNERS\n,\nWI\n53130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2001", "transaction": "Organized", "filed_date": "12/18/2001", "description": "eForm"}, {"effective_date": "12/28/2017", "transaction": "Change of Registered Agent", "filed_date": "12/28/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "12/10/2024", "transaction": "Change of Registered Agent", "filed_date": "12/10/2024", "description": "OnlineForm 5"}], "emails": ["KEN@SIDELLOPROPERTY.COM"]}
{"task_id": 298375, "worker_id": "details-extract-15", "ts": 1776133665, "record_type": "business_detail", "entity_details": {"entity_name": "4865 MOHAWK LLC", "registered_effective_date": "10/08/2021", "status": "Organized", "status_date": "10/08/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10936 N PORT WASHINGTON RD 229\nMEQUON\n,\nWI\n53092", "entity_id": "F067627"}, "registered_agent": {"name": "QUANTUM ASSET MANAGEMENT LLC", "address": "10936 N PORT WASHINGTON RD\n#229\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2021", "transaction": "Organized", "filed_date": "10/08/2021", "description": "E-Form"}, {"effective_date": "12/18/2022", "transaction": "Change of Registered Agent", "filed_date": "12/18/2022", "description": "OnlineForm 5"}, {"effective_date": "11/07/2023", "transaction": "Change of Registered Agent", "filed_date": "11/07/2023", "description": "OnlineForm 5"}, {"effective_date": "03/11/2024", "transaction": "Change of Registered Agent", "filed_date": "03/11/2024", "description": "FM13-E-Form"}, {"effective_date": "12/04/2024", "transaction": "Change of Registered Agent", "filed_date": "12/04/2024", "description": "FM13-E-Form"}, {"effective_date": "12/15/2025", "transaction": "Change of Registered Agent", "filed_date": "12/15/2025", "description": "OnlineForm 5"}], "emails": ["INFO@QAMPROPERTIES.COM"]}
{"task_id": 298375, "worker_id": "details-extract-15", "ts": 1776133665, "record_type": "business_detail", "entity_details": {"entity_name": "4865 N. MOHAWK AVE LLC", "registered_effective_date": "04/15/2014", "status": "Dissolved", "status_date": "05/15/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F050877"}, "registered_agent": {"name": "DAVID TAMPA", "address": "13840 BLUEMOUND RD\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/15/2014", "transaction": "Organized", "filed_date": "04/02/2014", "description": "E-Form"}, {"effective_date": "05/15/2015", "transaction": "Articles of Dissolution", "filed_date": "05/15/2015", "description": ""}]}
{"task_id": 298375, "worker_id": "details-extract-15", "ts": 1776133665, "record_type": "business_detail", "entity_details": {"entity_name": "4867 LILLY ROAD, LLC", "registered_effective_date": "12/19/2006", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W145N7275 NORTHWOOD DRIVE\nP.O. BOX 330\nMENOMONEE FALLS\n,\nWI\n53052-0330\nUnited States of America", "entity_id": "F039983"}, "registered_agent": {"name": "MICHAEL J BRACHMANN", "address": "W145N7275 NORTHWOOD DRIVE\nPO BOX 330\nMENOMONEE FALLS\n,\nWI\n53052-0330"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2006", "transaction": "Organized", "filed_date": "12/20/2006", "description": "E-Form"}, {"effective_date": "11/29/2012", "transaction": "Change of Registered Agent", "filed_date": "11/29/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 298375, "worker_id": "details-extract-15", "ts": 1776133665, "record_type": "business_detail", "entity_details": {"entity_name": "4868 CAVE POINT DRIVE, LLC", "registered_effective_date": "03/16/2015", "status": "Organized", "status_date": "03/16/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "354 SEYMOUR CT\nELKHORN\n,\nWI\n53121-4236", "entity_id": "F052619"}, "registered_agent": {"name": "THEODORE N JOHNSON", "address": "354 SEYMOUR CT\nELKHORN\n,\nWI\n53121-4236"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2015", "transaction": "Organized", "filed_date": "03/16/2015", "description": "E-Form"}, {"effective_date": "03/30/2017", "transaction": "Change of Registered Agent", "filed_date": "03/30/2017", "description": "OnlineForm 5"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "03/20/2024", "transaction": "Change of Registered Agent", "filed_date": "03/20/2024", "description": "OnlineForm 5"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}], "emails": ["TJOHNSON@GODFREYLAW.COM"]}
{"task_id": 298375, "worker_id": "details-extract-15", "ts": 1776133665, "record_type": "business_detail", "entity_details": {"entity_name": "4868 N HWY 81, LLC", "registered_effective_date": "06/12/2023", "status": "Organized", "status_date": "06/12/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "313 Winter Street\nPO Box 367\nSuperior\n,\nWI\n54880\nUnited States of America", "entity_id": "F072775"}, "registered_agent": {"name": "JEFFREY FOSTER", "address": "313 WINTER STREET\nPO BOX 367\nSUPERIOR\n,\nWI\n54880"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2023", "transaction": "Organized", "filed_date": "06/12/2023", "description": "E-Form"}, {"effective_date": "06/26/2024", "transaction": "Change of Registered Agent", "filed_date": "06/26/2024", "description": "OnlineForm 5"}], "emails": ["CHAD@JEFFFOSTERTRUCKING.COM"]}
{"task_id": 298375, "worker_id": "details-extract-15", "ts": 1776133665, "record_type": "business_detail", "entity_details": {"entity_name": "4869 N 57TH ST, WI - LLC", "registered_effective_date": "12/20/2022", "status": "Organized", "status_date": "12/20/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR\nSUITE 100\nLAS VEGAS\n,\nNV\n89121", "entity_id": "F071228"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2022", "transaction": "Organized", "filed_date": "12/21/2022", "description": "E-Form"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 298375, "worker_id": "details-extract-15", "ts": 1776133665, "record_type": "business_detail", "entity_details": {"entity_name": "4869 NORTH 55TH STREET, LLC", "registered_effective_date": "12/29/2003", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N53 W21875 REDBUD LN\nMENOMONEE FALLS\n,\nWI\n53051\nUnited States of America", "entity_id": "F035302"}, "registered_agent": {"name": "SCOTT A CIMBALNIK", "address": "N53 W21875 REDBUD LN\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2003", "transaction": "Organized", "filed_date": "01/02/2004", "description": "eForm"}, {"effective_date": "11/02/2005", "transaction": "Change of Registered Agent", "filed_date": "11/02/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 299101, "worker_id": "details-extract-12", "ts": 1776133680, "record_type": "business_detail", "entity_details": {"entity_name": "4 S CONSTRUCTION, INC.", "registered_effective_date": "10/05/2015", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F053633"}, "registered_agent": {"name": "STEPHEN WHITSTON", "address": "316 SOUTH LAKE STREET\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/05/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/05/2015", "description": "E-Form"}, {"effective_date": "10/19/2015", "transaction": "Amendment", "filed_date": "10/23/2015", "description": "Old Name = 4S COMMUNICATION, INC."}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 299101, "worker_id": "details-extract-12", "ts": 1776133680, "record_type": "business_detail", "entity_details": {"entity_name": "4 SCHMIDTS AND GIGGLES BBQ, LLC", "registered_effective_date": "06/02/2020", "status": "Restored to Good Standing", "status_date": "07/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 241\nSHERWOOD\n,\nWI\n54169-0241", "entity_id": "F063779"}, "registered_agent": {"name": "CHRISTINA M SCHMIDT", "address": "N7942 LAKE BREEZE DR\nSHERWOOD\n,\nWI\n54169-9623"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2020", "transaction": "Organized", "filed_date": "06/02/2020", "description": "E-Form"}, {"effective_date": "06/03/2021", "transaction": "Change of Registered Agent", "filed_date": "06/03/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "07/02/2024", "transaction": "Restored to Good Standing", "filed_date": "07/02/2024", "description": "OnlineForm 5"}, {"effective_date": "07/02/2024", "transaction": "Change of Registered Agent", "filed_date": "07/02/2024", "description": "OnlineForm 5"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}], "emails": ["CRAIG@WATERTAXINC.COM"]}
{"task_id": 299101, "worker_id": "details-extract-12", "ts": 1776133680, "record_type": "business_detail", "entity_details": {"entity_name": "4S CABINETRY LLC ,", "registered_effective_date": "05/15/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8875 W Willow Pointe Pkwy\nFranklin\n,\nWI\n53132-8551\nUnited States of America", "entity_id": "F075530"}, "registered_agent": {"name": "ZORAN ATLIJA", "address": "8875 W WILLOW POINTE PKWY\nFRANKLIN\n,\nWI\n53132-8551"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2024", "transaction": "Organized", "filed_date": "05/15/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 299101, "worker_id": "details-extract-12", "ts": 1776133680, "record_type": "business_detail", "entity_details": {"entity_name": "4S CONSTRUCTION, LLC", "registered_effective_date": "12/23/1996", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F028120"}, "registered_agent": {"name": "ROBERT W SCHMIDT", "address": "W3270 PETIT RD\nMAYVILLE\n,\nWI\n53050"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/1996", "transaction": "Organized", "filed_date": "12/26/1996", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 299101, "worker_id": "details-extract-12", "ts": 1776133680, "record_type": "business_detail", "entity_details": {"entity_name": "4S CONSULTING, LLC", "registered_effective_date": "03/06/2018", "status": "Organized", "status_date": "03/06/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4921 TONYAWATHA TRL\nMONONA\n,\nWI\n53716-2503", "entity_id": "F058761"}, "registered_agent": {"name": "JASON SANSONE", "address": "4921 TONYAWATHA TRL\nMONONA\n,\nWI\n53716-2503"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2018", "transaction": "Organized", "filed_date": "03/06/2018", "description": "E-Form"}, {"effective_date": "02/06/2019", "transaction": "Change of Registered Agent", "filed_date": "02/06/2019", "description": "OnlineForm 5"}, {"effective_date": "01/09/2023", "transaction": "Change of Registered Agent", "filed_date": "01/09/2023", "description": "OnlineForm 5"}], "emails": ["SANSONE.JM@GMAIL.COM"]}
{"task_id": 299101, "worker_id": "details-extract-12", "ts": 1776133680, "record_type": "business_detail", "entity_details": {"entity_name": "4SCO GROUP LLC", "registered_effective_date": "10/28/2020", "status": "Registered", "status_date": "10/28/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "8341 N KIDDER RD\nEDGERTON\n,\nWI\n53534\nUnited States of America", "entity_id": "F064841"}, "registered_agent": {"name": "LAURA HUNT", "address": "8341 N KIDDER RD\nEDGERTON\n,\nWI\n53534"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2020", "transaction": "Registered", "filed_date": "10/28/2020", "description": "OnlineForm 521"}, {"effective_date": "08/13/2023", "transaction": "Change of Registered Agent", "filed_date": "08/13/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}]}
{"task_id": 299101, "worker_id": "details-extract-12", "ts": 1776133680, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR S CORP. OF CLINTONVILLE", "registered_effective_date": "06/17/1985", "status": "Dissolved", "status_date": "02/19/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "199 7TH ST\nCLINTONVILLE\n,\nWI\n54929-1737", "entity_id": "F021550"}, "registered_agent": {"name": "JOHN P SCHAFER", "address": "199 7TH ST\nCLINTONVILLE\n,\nWI\n54929-1737"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/17/1985", "description": ""}, {"effective_date": "07/13/1993", "transaction": "Change of Registered Agent", "filed_date": "07/13/1993", "description": "FM 16-1993"}, {"effective_date": "06/03/1997", "transaction": "Change of Registered Agent", "filed_date": "06/03/1997", "description": "FM 16 1997"}, {"effective_date": "08/23/2011", "transaction": "Change of Registered Agent", "filed_date": "08/23/2011", "description": "FM16-2011"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/29/2013", "transaction": "Restored to Good Standing", "filed_date": "04/29/2013", "description": "E-Form"}, {"effective_date": "04/29/2013", "transaction": "Change of Registered Agent", "filed_date": "04/29/2013", "description": "FM16-E-Form"}, {"effective_date": "04/01/2017", "transaction": "Change of Registered Agent", "filed_date": "04/01/2017", "description": "Form16 OnlineForm"}, {"effective_date": "02/19/2019", "transaction": "Articles of Dissolution", "filed_date": "02/19/2019", "description": "OnlineForm 10"}]}
{"task_id": 299101, "worker_id": "details-extract-12", "ts": 1776133680, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR SCHULS LLC", "registered_effective_date": "05/16/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2141 East Rawson Avenue\nOak Creek\n,\nWI\n53154\nUnited States of America", "entity_id": "F075542"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2024", "transaction": "Organized", "filed_date": "05/16/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 299101, "worker_id": "details-extract-12", "ts": 1776133680, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR SCOOPS, INC.", "registered_effective_date": "10/29/2009", "status": "Restored to Good Standing", "status_date": "10/20/2020", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2993 TRELKA LN\nJUNCTION CITY\n,\nWI\n54443-9618", "entity_id": "F044081"}, "registered_agent": {"name": "MARY SOIK", "address": "2993 TRELKA LN\nJUNCTION CITY\n,\nWI\n54443-9618"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/29/2009", "description": "E-Form"}, {"effective_date": "12/26/2017", "transaction": "Change of Registered Agent", "filed_date": "12/26/2017", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/20/2020", "transaction": "Restored to Good Standing", "filed_date": "10/20/2020", "description": "Form16 OnlineForm"}, {"effective_date": "01/08/2023", "transaction": "Change of Registered Agent", "filed_date": "01/08/2023", "description": "Form16 OnlineForm"}, {"effective_date": "12/12/2023", "transaction": "Change of Registered Agent", "filed_date": "12/12/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 299101, "worker_id": "details-extract-12", "ts": 1776133680, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR SCORE PROPERTIES LLC", "registered_effective_date": "10/07/2014", "status": "Organized", "status_date": "10/07/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "121 S MAIN ST\nJEFFERSON\n,\nWI\n53549-1631", "entity_id": "F051769"}, "registered_agent": {"name": "NICHOLAS J ANSAY", "address": "121 S MAIN ST\nJEFFERSON\n,\nWI\n53549-1631"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2014", "transaction": "Organized", "filed_date": "10/07/2014", "description": "E-Form"}, {"effective_date": "12/05/2018", "transaction": "Change of Registered Agent", "filed_date": "12/05/2018", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}], "emails": ["NICKANSAY@MILLERANSAY.COM"]}
{"task_id": 295115, "worker_id": "details-extract-11", "ts": 1776133697, "record_type": "business_detail", "entity_details": {"entity_name": "1PM LLC", "registered_effective_date": "02/20/2024", "status": "Organized", "status_date": "02/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3480 N Shore Dr\nHubertus\n,\nWI\n53033-9510\nUnited States of America", "entity_id": "O044331"}, "registered_agent": {"name": "DAVID MICHAEL MICHALSKI", "address": "3480 N SHORE DR\nHUBERTUS\n,\nWI\n53033-9510"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2024", "transaction": "Organized", "filed_date": "02/20/2024", "description": "E-Form"}, {"effective_date": "11/22/2025", "transaction": "Change of Registered Agent", "filed_date": "11/22/2025", "description": "OnlineForm 5"}, {"effective_date": "01/13/2026", "transaction": "Change of Registered Agent", "filed_date": "01/13/2026", "description": "OnlineForm 5"}], "emails": ["DAVIDMICHALSKI@GMAIL.COM"]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4/80TH ARTILLERY 1968 REUNION GROUP, INC.", "registered_effective_date": "03/13/2017", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "5630 N VISTA LN\nJANESVILLE\n,\nWI\n53548", "entity_id": "F056272"}, "registered_agent": {"name": "ROGER OREN", "address": "5630 N VISTA LANE\nJANESVILLE\n,\nWI\n53548"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/15/2017", "description": ""}, {"effective_date": "03/21/2019", "transaction": "Change of Registered Agent", "filed_date": "03/21/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "480 CAPITAL LLC", "registered_effective_date": "01/26/2026", "status": "Registered", "status_date": "01/26/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "120 W. HARVEST DRIVE\nLINCOLN\n,\nNE\n68521\nUnited States of America", "entity_id": "F080750"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET, SUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2026", "transaction": "Registered", "filed_date": "01/26/2026", "description": "OnlineForm 521"}]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "480 CARDINAL, LLC", "registered_effective_date": "08/06/2018", "status": "Dissolved", "status_date": "11/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "31679 MUSCOVY RD\nHARTLAND\n,\nWI\n53029", "entity_id": "F059663"}, "registered_agent": {"name": "THOMAS TOUCHETT", "address": "31679 MUSCOVY RD\nHARTLAND\n,\nWI\n53029-9707"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2018", "transaction": "Organized", "filed_date": "08/06/2018", "description": "E-Form"}, {"effective_date": "08/22/2019", "transaction": "Change of Registered Agent", "filed_date": "08/22/2019", "description": "OnlineForm 5"}, {"effective_date": "08/10/2020", "transaction": "Change of Registered Agent", "filed_date": "08/10/2020", "description": "OnlineForm 5"}, {"effective_date": "11/21/2022", "transaction": "Articles of Dissolution", "filed_date": "11/25/2022", "description": ""}]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "480 IRENE STREET, LLC", "registered_effective_date": "05/09/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F069438"}, "registered_agent": {"name": "MICHAEL J OLDS", "address": "PO BOX 253\n44 E. MAIN STREET\nPLATTEVILLE\n,\nWI\n53818"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2022", "transaction": "Organized", "filed_date": "05/09/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "480 MADISON ST LLC", "registered_effective_date": "12/17/2016", "status": "Organized", "status_date": "12/17/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 500\nWALWORTH\n,\nWI\n53184-0500", "entity_id": "F055807"}, "registered_agent": {"name": "BRIAN SCHULTZ", "address": "513 FAIRVIEW DR\nWALWORTH\n,\nWI\n53184-5640"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2016", "transaction": "Organized", "filed_date": "12/17/2016", "description": "E-Form"}, {"effective_date": "07/29/2019", "transaction": "Change of Registered Agent", "filed_date": "07/29/2019", "description": "OnlineForm 13"}, {"effective_date": "10/14/2019", "transaction": "Change of Registered Agent", "filed_date": "10/14/2019", "description": "OnlineForm 5"}, {"effective_date": "01/22/2023", "transaction": "Change of Registered Agent", "filed_date": "01/22/2023", "description": "OnlineForm 5"}, {"effective_date": "02/10/2024", "transaction": "Change of Registered Agent", "filed_date": "02/10/2024", "description": "OnlineForm 5"}, {"effective_date": "10/26/2024", "transaction": "Change of Registered Agent", "filed_date": "10/26/2024", "description": "OnlineForm 5"}, {"effective_date": "01/19/2026", "transaction": "Change of Registered Agent", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["INFO@BRIDGEWATERAPPRAISALGROUP.COM"]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "480 MOTORS LLC", "registered_effective_date": "08/06/2020", "status": "Registered", "status_date": "08/06/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "101 SKYLINE DR #1 W570\nARLINGTON\n,\nWI\n53911\nUnited States of America", "entity_id": "F064239"}, "registered_agent": {"name": "MARK H BROOKS", "address": "101 SKYLINE DR #1 W570\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2020", "transaction": "Registered", "filed_date": "08/06/2020", "description": "OnlineForm 521"}, {"effective_date": "02/24/2023", "transaction": "Change of Registered Agent", "filed_date": "02/24/2023", "description": "OnlineForm 5"}]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "480 PILGRIM DEVELOPMENT, LLC", "registered_effective_date": "11/12/2010", "status": "Organized", "status_date": "11/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1428 FOX RIVER DR\nDE PERE\n,\nWI\n54115-2435\nUnited States of America", "entity_id": "F045519"}, "registered_agent": {"name": "JENNIFER SMET", "address": "1428 FOX RIVER DR\nDE PERE\n,\nWI\n54115-2435"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2010", "transaction": "Organized", "filed_date": "11/15/2010", "description": "E-Form"}, {"effective_date": "11/10/2015", "transaction": "Change of Registered Agent", "filed_date": "11/10/2015", "description": "OnlineForm 5"}, {"effective_date": "10/26/2016", "transaction": "Change of Registered Agent", "filed_date": "10/26/2016", "description": "OnlineForm 5"}, {"effective_date": "10/18/2018", "transaction": "Change of Registered Agent", "filed_date": "10/18/2018", "description": "OnlineForm 5"}, {"effective_date": "12/11/2019", "transaction": "Change of Registered Agent", "filed_date": "12/11/2019", "description": "OnlineForm 5"}, {"effective_date": "01/30/2024", "transaction": "Change of Registered Agent", "filed_date": "01/30/2024", "description": "OnlineForm 5"}], "emails": ["SMETPROPERTIES@AOL.COM"]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "480 PRATT REAL ESTATE HOLDINGS, LLC", "registered_effective_date": "02/19/2020", "status": "Organized", "status_date": "02/19/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "480 N PRATT RD\nMONTICELLO\n,\nWI\n53570", "entity_id": "F063087"}, "registered_agent": {"name": "DANYELLE BOLLIG", "address": "480 N PRATT RD\nMONTICELLO\n,\nWI\n53570"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2020", "transaction": "Organized", "filed_date": "02/19/2020", "description": "E-Form"}, {"effective_date": "03/17/2021", "transaction": "Change of Registered Agent", "filed_date": "03/17/2021", "description": "OnlineForm 5"}, {"effective_date": "03/22/2022", "transaction": "Change of Registered Agent", "filed_date": "03/22/2022", "description": "OnlineForm 5"}, {"effective_date": "03/24/2023", "transaction": "Change of Registered Agent", "filed_date": "03/24/2023", "description": "OnlineForm 5"}, {"effective_date": "02/15/2024", "transaction": "Change of Registered Agent", "filed_date": "02/15/2024", "description": "OnlineForm 5"}], "emails": ["DANYELLE@MONTICELLOVET.COM"]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "480 PUBLISHING, LLC", "registered_effective_date": "02/16/2025", "status": "Organized", "status_date": "02/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2523 Richardson St\nFitchburg\n,\nWI\n53711-5474\nUnited States of America", "entity_id": "F077679"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2025", "transaction": "Organized", "filed_date": "02/14/2025", "description": "E-Form"}, {"effective_date": "03/17/2025", "transaction": "Change of Registered Agent", "filed_date": "03/17/2025", "description": "FM13-E-Form"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "480 TOWNLINE, LLC", "registered_effective_date": "08/06/2014", "status": "Restored to Good Standing", "status_date": "07/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W8455 BROWN DEER DR\nWAUTOMA\n,\nWI\n54982-7175", "entity_id": "F051492"}, "registered_agent": {"name": "FINLEY ZERTLER", "address": "W8455 BROWN DEER DR\nWAUTOMA\n,\nWI\n54982-7175"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2014", "transaction": "Organized", "filed_date": "08/06/2014", "description": "E-Form"}, {"effective_date": "08/17/2015", "transaction": "Change of Registered Agent", "filed_date": "08/17/2015", "description": "OnlineForm 5"}, {"effective_date": "09/01/2016", "transaction": "Change of Registered Agent", "filed_date": "09/01/2016", "description": "OnlineForm 5"}, {"effective_date": "05/14/2018", "transaction": "Change of Registered Agent", "filed_date": "05/14/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "08/21/2019", "transaction": "Change of Registered Agent", "filed_date": "08/21/2019", "description": "OnlineForm 5"}, {"effective_date": "08/21/2019", "transaction": "Restored to Good Standing", "filed_date": "08/21/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/22/2024", "transaction": "Restored to Good Standing", "filed_date": "07/22/2024", "description": "OnlineForm 5"}, {"effective_date": "07/22/2024", "transaction": "Change of Registered Agent", "filed_date": "07/22/2024", "description": "OnlineForm 5"}], "emails": ["WAUTOMAFITNESS247@GMAIL.COM"]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "480 VOLT PROPERTIES, LLC", "registered_effective_date": "06/04/2019", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5246 186TH ST\nCHIPPEWA FALLS\n,\nWI\n54729", "entity_id": "F061538"}, "registered_agent": {"name": "DAVID SCOTT HANSON", "address": "5246 186TH ST\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/04/2019", "transaction": "Organized", "filed_date": "06/04/2019", "description": "E-Form"}, {"effective_date": "06/19/2019", "transaction": "Amendment", "filed_date": "06/19/2019", "description": "OnlineForm 504 Old Name = 480 BOLT PROPERTIES, LLC"}, {"effective_date": "05/17/2020", "transaction": "Change of Registered Agent", "filed_date": "05/17/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}, {"effective_date": "11/04/2024", "transaction": "Restored to Good Standing", "filed_date": "11/08/2024", "description": ""}, {"effective_date": "11/04/2024", "transaction": "Certificate of Reinstatement", "filed_date": "11/08/2024", "description": ""}, {"effective_date": "11/04/2024", "transaction": "Change of Registered Agent", "filed_date": "11/08/2024", "description": "FM 5 - 2024"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4800 CLARK LAKE, LLC", "registered_effective_date": "06/13/2022", "status": "Organized", "status_date": "06/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 422\nMENOMONEE FALLS\n,\nWI\n53052-0422", "entity_id": "F069734"}, "registered_agent": {"name": "PHIL RITTER", "address": "N53W16124 WALDENS PASS\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2022", "transaction": "Organized", "filed_date": "06/13/2022", "description": "E-Form"}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "OnlineForm 5"}, {"effective_date": "11/03/2024", "transaction": "Change of Registered Agent", "filed_date": "11/03/2024", "description": "OnlineForm 5"}, {"effective_date": "11/07/2025", "transaction": "Change of Registered Agent", "filed_date": "11/07/2025", "description": "OnlineForm 5"}], "emails": ["CTR2CTS@GMAIL.COM"]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4800 FOND DU LAC LLC", "registered_effective_date": "05/10/2024", "status": "Organized", "status_date": "05/10/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4616 W HAMPTON AVE\nMILWAUKEE\n,\nWI\n53218\nUnited States of America", "entity_id": "F075484"}, "registered_agent": {"name": "SUKHVIR SINGH LEHAL", "address": "4616 W HAMPTON AVE\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/10/2024", "transaction": "Organized", "filed_date": "05/10/2024", "description": "E-Form"}, {"effective_date": "06/24/2025", "transaction": "Change of Registered Agent", "filed_date": "06/24/2025", "description": "OnlineForm 5"}], "emails": ["MANNSERVICES@URBIZBOOK.COM"]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4800 HOLDING, LLC", "registered_effective_date": "05/07/2015", "status": "Dissolved", "status_date": "12/15/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "P065652"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "200 S WASHINGTON ST, STE 100\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/07/2015", "transaction": "Organized", "filed_date": "05/07/2015", "description": "E-FILED AS DOM BUS"}, {"effective_date": "07/20/2015", "transaction": "Certificate of Conversion", "filed_date": "07/21/2015", "description": "E-FILED FROM DOM BUS; Old Name = PROSPECT & CASALOMA HOLDING COMPANY"}, {"effective_date": "12/15/2016", "transaction": "Articles of Dissolution", "filed_date": "12/15/2016", "description": "OnlineForm 510"}]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4800 INDUSTRIAL LLC", "registered_effective_date": "10/17/2024", "status": "Organized", "status_date": "10/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 North Cass Street\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "F076683"}, "registered_agent": {"name": "JAMES LESTER WIECHMANN", "address": "1010 NORTH CASS STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2024", "transaction": "Organized", "filed_date": "10/17/2024", "description": "E-Form"}], "emails": ["AMELIA.MESIROW@GMAIL.COM"]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4800 N 76TH STREET, LLC", "registered_effective_date": "04/25/2006", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "320 E BUFFALO ST\nSUITE 700\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "F038962"}, "registered_agent": {"name": "THOMAS W CUNNINGHAM", "address": "320 E. BUFFALO ST.\nSUITE 700\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2006", "transaction": "Organized", "filed_date": "04/26/2006", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4800 PENICK ROAD, LLC", "registered_effective_date": "01/26/2016", "status": "Restored to Good Standing", "status_date": "03/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1310 CHARLES AVE\nALGONQUIN\n,\nIL\n60102-3770", "entity_id": "F054145"}, "registered_agent": {"name": "AMUNDSEN DAVIS, LLC", "address": "ATTN: MICHAEL T. VAN SOMEREN, ESQ.\n111 E. KILBOURN AVE, SUITE 1400\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2016", "transaction": "Organized", "filed_date": "01/26/2016", "description": "E-Form"}, {"effective_date": "02/06/2017", "transaction": "Change of Registered Agent", "filed_date": "02/06/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "03/10/2023", "transaction": "Change of Registered Agent", "filed_date": "03/10/2023", "description": "OnlineForm 5"}, {"effective_date": "03/10/2023", "transaction": "Restored to Good Standing", "filed_date": "03/10/2023", "description": "OnlineForm 5"}, {"effective_date": "03/31/2026", "transaction": "Change of Registered Agent", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["MVANSOMEREN@AMUNDSENDAVISLAW.COM"]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4800 PROPERTIES LLC", "registered_effective_date": "05/21/2002", "status": "Restored to Good Standing", "status_date": "08/30/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "500 W HAMPTON AVE\nAPT 112\nMILWAUKEE\n,\nWI\n53217-5414\nUnited States of America", "entity_id": "F033250"}, "registered_agent": {"name": "WILLIAM GRIFFITHS", "address": "17345 CIVIC DR.\n#1967\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2002", "transaction": "Organized", "filed_date": "05/23/2002", "description": "eForm"}, {"effective_date": "06/14/2007", "transaction": "Change of Registered Agent", "filed_date": "06/14/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "06/10/2010", "transaction": "Restored to Good Standing", "filed_date": "06/10/2010", "description": "E-Form"}, {"effective_date": "06/09/2011", "transaction": "Change of Registered Agent", "filed_date": "06/09/2011", "description": "FM516-E-Form"}, {"effective_date": "06/27/2012", "transaction": "Change of Registered Agent", "filed_date": "06/29/2012", "description": "FM13-E-Form"}, {"effective_date": "06/13/2014", "transaction": "Change of Registered Agent", "filed_date": "06/13/2014", "description": "FM516-E-Form"}, {"effective_date": "05/03/2016", "transaction": "Change of Registered Agent", "filed_date": "05/03/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "08/30/2019", "transaction": "Change of Registered Agent", "filed_date": "08/30/2019", "description": "OnlineForm 5"}, {"effective_date": "08/30/2019", "transaction": "Restored to Good Standing", "filed_date": "08/30/2019", "description": "OnlineForm 5"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}], "emails": ["WEGCCIM05@HOTMAIL.COM"]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4800 SOUTH 6TH STREET LLC", "registered_effective_date": "04/22/2005", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2617 ARBORETUM DR\nMADISON\n,\nWI\n53713-1009\nUnited States of America", "entity_id": "F037372"}, "registered_agent": {"name": "STEVEN A ELKIND", "address": "2617 ARBORETUM DR\nMADISON\n,\nWI\n53713-1009"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2005", "transaction": "Organized", "filed_date": "04/26/2005", "description": "eForm"}, {"effective_date": "06/25/2017", "transaction": "Change of Registered Agent", "filed_date": "06/25/2017", "description": "OnlineForm 5"}, {"effective_date": "01/19/2023", "transaction": "Change of Registered Agent", "filed_date": "01/19/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4800 WEST PROSPECT AVE, LLC", "registered_effective_date": "12/08/2014", "status": "Restored to Good Standing", "status_date": "10/19/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4800 W PROSPECT AVE\nAPPLETON\n,\nWI\n54914-8900", "entity_id": "F052064"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2014", "transaction": "Organized", "filed_date": "12/08/2014", "description": "E-Form"}, {"effective_date": "01/09/2017", "transaction": "Change of Registered Agent", "filed_date": "01/09/2017", "description": "OnlineForm 13"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/19/2017", "transaction": "Change of Registered Agent", "filed_date": "10/19/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2017", "transaction": "Restored to Good Standing", "filed_date": "10/19/2017", "description": "OnlineForm 5"}, {"effective_date": "12/16/2018", "transaction": "Change of Registered Agent", "filed_date": "12/16/2018", "description": "OnlineForm 5"}, {"effective_date": "06/25/2020", "transaction": "Change of Registered Agent", "filed_date": "06/25/2020", "description": "FM13-E-Form"}, {"effective_date": "12/02/2022", "transaction": "Change of Registered Agent", "filed_date": "12/02/2022", "description": "OnlineForm 5"}, {"effective_date": "12/06/2023", "transaction": "Change of Registered Agent", "filed_date": "12/06/2023", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4800 WOODLAND DRIVE, LLC", "registered_effective_date": "06/27/2017", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F056843"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "200 S WASHINGTON STREET\nSUITE 100\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2017", "transaction": "Organized", "filed_date": "06/27/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4801 COGENT FLAGLER LLC", "registered_effective_date": "08/04/2021", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/14/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "444 SKOKIE BLVD., STE. 301\nWILMETTE\n,\nIL\n60091\nUnited States of America", "entity_id": "F067109"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2021", "transaction": "Registered", "filed_date": "08/04/2021", "description": "OnlineForm 521"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/16/2023", "transaction": "Change of Registered Agent", "filed_date": "03/16/2023", "description": "OnlineForm 5"}, {"effective_date": "03/15/2024", "transaction": "Change of Registered Agent", "filed_date": "03/15/2024", "description": "OnlineForm 5"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "10/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/14/2025", "description": "PUBLICATION"}, {"effective_date": "12/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4801 EXPO, LLC", "registered_effective_date": "08/24/2015", "status": "Organized", "status_date": "08/24/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "100 MARITIME DR\nSTE 3C\nMANITOWOC\n,\nWI\n54220-6824", "entity_id": "F053440"}, "registered_agent": {"name": "TRENT R NELSON", "address": "100 MARITIME DR\nSTE 3C\nMANITOWOC\n,\nWI\n54220-6824"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2015", "transaction": "Organized", "filed_date": "08/24/2015", "description": "E-Form"}, {"effective_date": "09/28/2016", "transaction": "Change of Registered Agent", "filed_date": "09/28/2016", "description": "OnlineForm 5"}, {"effective_date": "09/13/2017", "transaction": "Change of Registered Agent", "filed_date": "09/13/2017", "description": "OnlineForm 5"}, {"effective_date": "09/17/2019", "transaction": "Change of Registered Agent", "filed_date": "09/17/2019", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/03/2023", "transaction": "Change of Registered Agent", "filed_date": "10/03/2023", "description": "OnlineForm 5"}], "emails": ["CARRIE@PARKREGENCYMANAGEMENT.COM"]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4801 ROSS AVENUE, LLC", "registered_effective_date": "10/21/2022", "status": "Organized", "status_date": "10/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224938 SAHARA DR\nRINGLE\n,\nWI\n54471", "entity_id": "F070752"}, "registered_agent": {"name": "MARCIA S HABECK", "address": "224938 SAHARA DR\nRINGLE\n,\nWI\n54471"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/21/2022", "transaction": "Organized", "filed_date": "10/21/2022", "description": "E-Form"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/18/2024", "transaction": "Change of Registered Agent", "filed_date": "10/18/2024", "description": "OnlineForm 5"}], "emails": ["SCOTTSENTERPRISES@GMAIL.COM"]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4801 WASHINGTON AVE LLC", "registered_effective_date": "03/18/2019", "status": "Withdrawal", "status_date": "09/20/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "222 WEST ADAMS STREET\nSUITE 3050\nCHICAGO\n,\nIL\n60606\nUnited States of America", "entity_id": "F061034"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2019", "transaction": "Registered", "filed_date": "03/19/2019", "description": ""}, {"effective_date": "07/21/2020", "transaction": "Change of Registered Agent", "filed_date": "07/21/2020", "description": "OnlineForm 5"}, {"effective_date": "09/20/2022", "transaction": "Withdrawal", "filed_date": "09/20/2022", "description": "OnlineForm 524"}]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4801-4803 APPLE ROAD CONDOMINIUM U.A.", "registered_effective_date": "05/05/2008", "status": "Incorporated/Qualified/Registered", "status_date": "05/05/2008", "entity_type": "Miscellaneous", "period_of_existence": "PER", "principal_office_address": "4801 APPLE RD\nAPPLETON\n,\nWI\n549139321", "entity_id": "F042101"}, "registered_agent": {"name": "PHILLIP C ROMENESKO", "address": "4801 APPLE RD\nAPPLETON\n,\nWI\n549139321"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/09/2008", "description": ""}]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4801-4803 MILWAUKEE STREET LLC", "registered_effective_date": "11/15/2021", "status": "Restored to Good Standing", "status_date": "10/22/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5605 SANDPIPER LN\nMADISON\n,\nWI\n53716", "entity_id": "F067926"}, "registered_agent": {"name": "BECKY CALVERT", "address": "5605 SANDPIPER LN\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2021", "transaction": "Organized", "filed_date": "11/15/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/22/2023", "transaction": "Change of Registered Agent", "filed_date": "10/22/2023", "description": "OnlineForm 5"}, {"effective_date": "10/22/2023", "transaction": "Restored to Good Standing", "filed_date": "10/22/2023", "description": "OnlineForm 5"}], "emails": ["PETECALPROPERTIES@GMAIL.COM"]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4801AB, LLC", "registered_effective_date": "06/09/2022", "status": "Organized", "status_date": "06/09/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4801 COTTAGE GROVE RD\nMADISON\n,\nWI\n53716", "entity_id": "F069711"}, "registered_agent": {"name": "MATTHEW E. KUTZ", "address": "604 RIVER PL\nMONONA\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/09/2022", "transaction": "Organized", "filed_date": "06/09/2022", "description": "E-Form"}, {"effective_date": "06/07/2023", "transaction": "Change of Registered Agent", "filed_date": "06/07/2023", "description": "OnlineForm 5"}, {"effective_date": "06/27/2024", "transaction": "Change of Registered Agent", "filed_date": "06/27/2024", "description": "OnlineForm 5"}], "emails": ["MKUTZDDS@GMAIL.COM"]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4802 FOREST RUN L.L.C.", "registered_effective_date": "12/04/2002", "status": "Restored to Good Standing", "status_date": "11/28/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4810 FOREST RUN ROAD\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "F033840"}, "registered_agent": {"name": "WILLIAM E. HESS", "address": "4810 FOREST RUN RD\nMADISON\n,\nWI\n53704-7336"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2002", "transaction": "Organized", "filed_date": "12/06/2002", "description": "eForm"}, {"effective_date": "12/18/2008", "transaction": "Change of Registered Agent", "filed_date": "12/18/2008", "description": "FM516-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "11/28/2011", "transaction": "Restored to Good Standing", "filed_date": "11/28/2011", "description": "E-Form"}, {"effective_date": "11/28/2011", "transaction": "Change of Registered Agent", "filed_date": "11/28/2011", "description": "FM516-E-Form"}, {"effective_date": "04/20/2016", "transaction": "Change of Registered Agent", "filed_date": "04/20/2016", "description": "FM13-E-Form"}, {"effective_date": "12/31/2020", "transaction": "Change of Registered Agent", "filed_date": "12/31/2020", "description": "FM13-E-Form"}, {"effective_date": "10/25/2022", "transaction": "Change of Registered Agent", "filed_date": "10/25/2022", "description": "OnlineForm 5"}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "11/30/2023", "description": "OnlineForm 5"}, {"effective_date": "10/19/2024", "transaction": "Change of Registered Agent", "filed_date": "10/19/2024", "description": "OnlineForm 5"}, {"effective_date": "01/06/2026", "transaction": "Merger (survivor)", "filed_date": "01/07/2026", "description": "WITH: (F025783) 4810 FOREST RUN, LLC (12) & (W050845) WALL FAMILY HOLDINGS, LLC (12)"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4802 MOHAWK LLC", "registered_effective_date": "09/27/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F062169"}, "registered_agent": {"name": "KRAWCZYK, DUGINSKI & ROHR, S.C.", "address": "16620 WEST BLUEMOUND ROAD\nSUITE 500\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2019", "transaction": "Organized", "filed_date": "09/27/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4803 TRIANGLE, LLC", "registered_effective_date": "04/19/1996", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/27/2005", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "4533 W NORTH AVE\nMELROSE PARK\n,\nIL\n60160\nUnited States of America", "entity_id": "F027618"}, "registered_agent": {"name": "SCOTT J GRADY", "address": "20800 SWENSON DR STE 475\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/1996", "transaction": "Registered", "filed_date": "04/25/1996", "description": ""}, {"effective_date": "02/19/1998", "transaction": "Change of Registered Agent", "filed_date": "02/19/1998", "description": "FM 518-1998"}, {"effective_date": "03/12/1999", "transaction": "Change of Registered Agent", "filed_date": "03/12/1999", "description": "FM 518-1999"}, {"effective_date": "08/23/2004", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/23/2004", "description": "Notice Image"}, {"effective_date": "08/22/2005", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/22/2005", "description": "Notice Image"}, {"effective_date": "10/27/2005", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/27/2005", "description": "Cert Image   ***RECORD IMAGED***"}]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4804 SPRING STREET LLC", "registered_effective_date": "07/15/2014", "status": "Organized", "status_date": "07/15/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1908 CLEVELAND AVE\nRACINE\n,\nWI\n53405-3838", "entity_id": "F051396"}, "registered_agent": {"name": "JAMES FOX", "address": "1908 CLEVELAND AVE\nRACINE\n,\nWI\n53405-3838"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2014", "transaction": "Organized", "filed_date": "07/15/2014", "description": "E-Form"}, {"effective_date": "09/29/2015", "transaction": "Change of Registered Agent", "filed_date": "09/29/2015", "description": "OnlineForm 5"}, {"effective_date": "09/28/2017", "transaction": "Change of Registered Agent", "filed_date": "09/28/2017", "description": "OnlineForm 5"}, {"effective_date": "09/28/2023", "transaction": "Change of Registered Agent", "filed_date": "09/28/2023", "description": "OnlineForm 5"}], "emails": ["JFOX17@WI.RR.COM"]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4804 TURNER LLC", "registered_effective_date": "12/05/2023", "status": "Organized", "status_date": "12/05/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3701 Shiloh rd\nDeforest\n,\nWi\n53532\nUnited States of America", "entity_id": "F074175"}, "registered_agent": {"name": "RILEY JACOBS", "address": "3701 SHILOH RD\nDEFOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2023", "transaction": "Organized", "filed_date": "12/05/2023", "description": "E-Form"}], "emails": ["JACOBS727@GMAIL.COM"]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4805 DUTCH MILL LLC", "registered_effective_date": "09/01/2021", "status": "Organized", "status_date": "09/01/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "924 E MIFFLIN ST\nMADISON\n,\nWI\n53703", "entity_id": "F067320"}, "registered_agent": {"name": "JASON STANDISH", "address": "924 E MIFFLIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/2021", "transaction": "Organized", "filed_date": "09/01/2021", "description": "E-Form"}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}], "emails": ["JSTANDISH@CHARTER.NET"]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4805 N SHERMAN, LLC", "registered_effective_date": "02/13/2014", "status": "Dissolved", "status_date": "12/12/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10136 W. FOND DU LAC AVE. GATE B\nMILWAUKEE\n,\nWI\n53224\nUnited States of America", "entity_id": "F050677"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8020 EXCELSIOR DRIVE\nSUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2014", "transaction": "Organized", "filed_date": "02/13/2014", "description": "E-Form"}, {"effective_date": "10/21/2015", "transaction": "Change of Registered Agent", "filed_date": "10/28/2015", "description": "FM13-E-Form"}, {"effective_date": "12/12/2016", "transaction": "Articles of Dissolution", "filed_date": "12/12/2016", "description": "OnlineForm 510"}]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4805 SHERMAN BLVD, LLC", "registered_effective_date": "07/30/2010", "status": "Administratively Dissolved", "status_date": "02/05/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F045133"}, "registered_agent": {"name": "MARVIN D WILSON", "address": "2323 S 90TH STREET\nUNIT 1\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/30/2010", "transaction": "Organized", "filed_date": "07/30/2010", "description": "E-Form"}, {"effective_date": "09/02/2010", "transaction": "Change of Registered Agent", "filed_date": "09/02/2010", "description": "FM13-E-Form"}, {"effective_date": "02/07/2011", "transaction": "Change of Registered Agent", "filed_date": "02/10/2011", "description": "FM13-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/24/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/06/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/06/2013", "description": "PUBLICATION"}, {"effective_date": "02/05/2014", "transaction": "Administrative Dissolution", "filed_date": "02/05/2014", "description": "PUBLICATION"}]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4806 HOLIDAY DR. LLC", "registered_effective_date": "08/29/2006", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5802 S HILL DR\nMADISON\n,\nWI\n53705-4446\nUnited States of America", "entity_id": "F039529"}, "registered_agent": {"name": "EMORY WEDEL", "address": "5802 S HILL DR\nMADISON\n,\nWI\n53705-4446"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2006", "transaction": "Organized", "filed_date": "08/31/2006", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": ""}, {"effective_date": "09/05/2013", "transaction": "Restored to Good Standing", "filed_date": "09/05/2013", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "05/16/2017", "transaction": "Change of Registered Agent", "filed_date": "05/16/2017", "description": "OnlineForm 5"}, {"effective_date": "05/16/2017", "transaction": "Restored to Good Standing", "filed_date": "05/16/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/20/2018", "transaction": "Restored to Good Standing", "filed_date": "07/20/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/15/2020", "transaction": "Restored to Good Standing", "filed_date": "07/15/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4806 N 64TH LLC", "registered_effective_date": "05/07/2015", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "412 E SILVER SPRING DR\nWHITEFISH BAY\n,\nWI\n53217", "entity_id": "F052901"}, "registered_agent": {"name": "ANGELA WALTERS", "address": "412 E SILVER SPRING DR\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2015", "transaction": "Organized", "filed_date": "05/11/2015", "description": "E-Form"}, {"effective_date": "06/30/2016", "transaction": "Change of Registered Agent", "filed_date": "06/30/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4808 FOOD PANTRY INC.", "registered_effective_date": "05/29/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F075660"}, "registered_agent": {"name": "SUKHVIR S LEHAL", "address": "4616 W HAMPTON AVE\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/29/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298369, "worker_id": "details-extract-7", "ts": 1776133708, "record_type": "business_detail", "entity_details": {"entity_name": "4808 PANTRY LLC", "registered_effective_date": "05/24/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4616 W HAMPTON AVE\nMILWAUKEE\n,\nWI\n53218\nUnited States of America", "entity_id": "F075635"}, "registered_agent": {"name": "SUKHVIR SINGH LEHAL", "address": "4616 W HAMPTON AVE\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/24/2024", "transaction": "Organized", "filed_date": "05/24/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295687, "worker_id": "details-extract-33", "ts": 1776133715, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-FIVE IN LLC", "registered_effective_date": "09/10/2002", "status": "Dissolved", "status_date": "08/10/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N33 W7030 BUCHANAN STREET\nCEDARBURG\n,\nWI\n53012\nUnited States of America", "entity_id": "T033799"}, "registered_agent": {"name": "JOE FAZIO III", "address": "N33 W7030 BUCHANAN\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2002", "transaction": "Organized", "filed_date": "09/12/2002", "description": "eForm"}, {"effective_date": "09/25/2007", "transaction": "Change of Registered Agent", "filed_date": "09/25/2007", "description": "FM516-E-Form"}, {"effective_date": "08/10/2009", "transaction": "Articles of Dissolution", "filed_date": "08/12/2009", "description": ""}]}
{"task_id": 295935, "worker_id": "details-extract-23", "ts": 1776133732, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CEDARS LLC", "registered_effective_date": "02/06/2025", "status": "Organized", "status_date": "02/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5115 176th St\nChippewa Falls\n,\nWI\n54729\nUnited States of America", "entity_id": "T112603"}, "registered_agent": {"name": "THOMAS POLZIN", "address": "5115 176TH ST\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2025", "transaction": "Organized", "filed_date": "02/06/2025", "description": "E-Form"}], "emails": ["TTSJPOLZIN@SBCGLOBAL.NET"]}
{"task_id": 295935, "worker_id": "details-extract-23", "ts": 1776133732, "record_type": "business_detail", "entity_details": {"entity_name": "TWO CENTS MILWAUKEE LLC", "registered_effective_date": "08/12/2009", "status": "Administratively Dissolved", "status_date": "11/26/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "831 W NATIONAL AVE.\nMILWAUKEE\n,\nWI\n53204\nUnited States of America", "entity_id": "T049033"}, "registered_agent": {"name": "KATELYND E DONOGHUE", "address": "831 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2009", "transaction": "Organized", "filed_date": "08/17/2009", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/24/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2013", "description": ""}, {"effective_date": "11/26/2013", "transaction": "Administrative Dissolution", "filed_date": "11/26/2013", "description": ""}]}
{"task_id": 296312, "worker_id": "details-extract-1", "ts": 1776133740, "record_type": "business_detail", "entity_details": {"entity_name": "2M VENTURES LLC", "registered_effective_date": "03/23/2018", "status": "Restored to Good Standing", "status_date": "01/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W318S3150 SQUIRE RD\nWAUKESHA\n,\nWI\n53189", "entity_id": "T076288"}, "registered_agent": {"name": "MICHAEL J MCBRIDE", "address": "W318S3150 SQUIRE RD\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2018", "transaction": "Organized", "filed_date": "03/23/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}, {"effective_date": "01/06/2025", "transaction": "Restored to Good Standing", "filed_date": "01/10/2025", "description": ""}, {"effective_date": "01/06/2025", "transaction": "Certificate of Reinstatement", "filed_date": "01/10/2025", "description": ""}, {"effective_date": "01/06/2025", "transaction": "Change of Registered Agent", "filed_date": "01/10/2025", "description": "FM 5 2025"}, {"effective_date": "03/26/2026", "transaction": "Change of Registered Agent", "filed_date": "03/26/2026", "description": "OnlineForm 5"}], "emails": ["MIKE@MCBRIDEEXCAVATING.COM"]}
{"task_id": 296869, "worker_id": "details-extract-11", "ts": 1776133771, "record_type": "business_detail", "entity_details": {"entity_name": "32 CHILL ENTERPRISES LLC", "registered_effective_date": "08/21/2023", "status": "Organized", "status_date": "08/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2717 Sussex Ln\nWaukesha\n,\nWI\n53188\nUnited States of America", "entity_id": "T104666"}, "registered_agent": {"name": "STEVEN M VAN TRIESTE", "address": "2717 SUSSEX LN\nWAUKESHA\n,\nWI\n53188-1336"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2023", "transaction": "Organized", "filed_date": "08/21/2023", "description": "E-Form"}, {"effective_date": "09/22/2024", "transaction": "Change of Registered Agent", "filed_date": "09/22/2024", "description": "OnlineForm 5"}], "emails": ["SVANTRIESTE@SBCGLOBAL.NET"]}
{"task_id": 296869, "worker_id": "details-extract-11", "ts": 1776133771, "record_type": "business_detail", "entity_details": {"entity_name": "32 CHROME SHOP INC.", "registered_effective_date": "01/31/2007", "status": "Dissolved", "status_date": "01/15/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1335 ROCKWELL RD\nGREEN BAY\n,\nWI\n54313\nUnited States of America", "entity_id": "T042483"}, "registered_agent": {"name": "JOSEPH COPPOLA IV", "address": "1335 ROCKWELL ROAD\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/31/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/01/2007", "description": ""}, {"effective_date": "08/15/2007", "transaction": "Change of Registered Agent", "filed_date": "08/15/2007", "description": "FM13-E-Form"}, {"effective_date": "12/29/2008", "transaction": "Change of Registered Agent", "filed_date": "12/29/2008", "description": "FM13-E-Form"}, {"effective_date": "05/31/2012", "transaction": "Change of Registered Agent", "filed_date": "05/31/2012", "description": "FM13-E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/10/2013", "transaction": "Restored to Good Standing", "filed_date": "01/10/2013", "description": "E-Form"}, {"effective_date": "01/15/2015", "transaction": "Articles of Dissolution", "filed_date": "01/21/2015", "description": ""}]}
{"task_id": 297517, "worker_id": "details-extract-7", "ts": 1776133793, "record_type": "business_detail", "entity_details": {"entity_name": "3K CONSTRUCTION LLC", "registered_effective_date": "07/02/2009", "status": "Restored to Good Standing", "status_date": "08/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13817 N HILLSIDE DR\nMEQUON\n,\nWI\n53097-1420\nUnited States of America", "entity_id": "T048777"}, "registered_agent": {"name": "JOE STEVEN KELLY", "address": "13817 N HILLSIDE DR\nMEQUON\n,\nWI\n53097-1420"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2009", "transaction": "Organized", "filed_date": "07/02/2009", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "09/03/2013", "transaction": "Restored to Good Standing", "filed_date": "09/03/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "04/04/2017", "transaction": "Change of Registered Agent", "filed_date": "04/04/2017", "description": "OnlineForm 5"}, {"effective_date": "04/04/2017", "transaction": "Restored to Good Standing", "filed_date": "04/04/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/08/2019", "transaction": "Restored to Good Standing", "filed_date": "07/08/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "07/21/2022", "transaction": "Restored to Good Standing", "filed_date": "07/21/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/09/2024", "transaction": "Restored to Good Standing", "filed_date": "08/09/2024", "description": "OnlineForm 5"}, {"effective_date": "08/09/2024", "transaction": "Change of Registered Agent", "filed_date": "08/09/2024", "description": "OnlineForm 5"}], "emails": ["3KCONSTRUCT@GMAIL.COM"]}
{"task_id": 297517, "worker_id": "details-extract-7", "ts": 1776133793, "record_type": "business_detail", "entity_details": {"entity_name": "3K CONTROLS LLC", "registered_effective_date": "12/12/2006", "status": "Organized", "status_date": "12/12/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2906 BUTTERCUP CT\nGREEN BAY\n,\nWI\n54313-1388\nUnited States of America", "entity_id": "R046671"}, "registered_agent": {"name": "KEITH KITTOE", "address": "2906 BUTTERCUP CT\nGREEN BAY\n,\nWI\n54313-1388"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/12/2006", "transaction": "Organized", "filed_date": "12/13/2006", "description": "E-Form"}, {"effective_date": "12/18/2006", "transaction": "Change of Registered Agent", "filed_date": "12/21/2006", "description": ""}, {"effective_date": "10/29/2007", "transaction": "Change of Registered Agent", "filed_date": "10/29/2007", "description": "FM516-E-Form"}, {"effective_date": "03/10/2010", "transaction": "Change of Registered Agent", "filed_date": "03/10/2010", "description": "FM13-E-Form"}, {"effective_date": "06/25/2012", "transaction": "Change of Registered Agent", "filed_date": "06/25/2012", "description": "FM13-E-Form"}, {"effective_date": "09/07/2012", "transaction": "Amendment", "filed_date": "09/12/2012", "description": "Old Name = RCSLOT, LLC"}, {"effective_date": "12/06/2012", "transaction": "Change of Registered Agent", "filed_date": "12/06/2012", "description": "FM516-E-Form"}, {"effective_date": "05/03/2013", "transaction": "Change of Registered Agent", "filed_date": "05/03/2013", "description": "FM13-E-Form"}, {"effective_date": "09/12/2013", "transaction": "Change of Registered Agent", "filed_date": "09/12/2013", "description": "FM13-E-Form"}, {"effective_date": "12/03/2015", "transaction": "Change of Registered Agent", "filed_date": "12/03/2015", "description": "OnlineForm 5"}, {"effective_date": "01/19/2017", "transaction": "Change of Registered Agent", "filed_date": "01/19/2017", "description": "OnlineForm 5"}, {"effective_date": "12/11/2023", "transaction": "Change of Registered Agent", "filed_date": "12/11/2023", "description": "OnlineForm 5"}], "emails": ["3KCONTROLS@GMAIL.COM"]}
{"task_id": 296269, "worker_id": "details-extract-4", "ts": 1776133815, "record_type": "business_detail", "entity_details": {"entity_name": "2 LOCOS LLC", "registered_effective_date": "11/06/2023", "status": "Restored to Good Standing", "status_date": "01/14/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "124 LEONARD ST S\nWEST SALEM\n,\nWI\n54669-1621\nUnited States of America", "entity_id": "T105846"}, "registered_agent": {"name": "JEREMY STEVEN BECK", "address": "124 LEONARD ST S\nWEST SALEM\n,\nWI\n54669-1621"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2023", "transaction": "Organized", "filed_date": "11/06/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Change of Registered Agent", "filed_date": "01/14/2026", "description": "OnlineForm 5"}, {"effective_date": "01/14/2026", "transaction": "Restored to Good Standing", "filed_date": "01/14/2026", "description": "OnlineForm 5"}], "emails": ["JBECK2212@YAHOO.COM"]}
{"task_id": 296269, "worker_id": "details-extract-4", "ts": 1776133815, "record_type": "business_detail", "entity_details": {"entity_name": "2 LOONS CAFE, LLC", "registered_effective_date": "10/06/2003", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W380 N6368 FLORENCE LN\nOCONOMOWOC\n,\nWI\n53066", "entity_id": "T035651"}, "registered_agent": {"name": "TINA HOHLFELD", "address": "W380N6368 FLORENCE LN\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2003", "transaction": "Organized", "filed_date": "10/07/2003", "description": ""}, {"effective_date": "04/18/2005", "transaction": "Change of Registered Agent", "filed_date": "04/18/2005", "description": "FM 516 2004"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 296269, "worker_id": "details-extract-4", "ts": 1776133815, "record_type": "business_detail", "entity_details": {"entity_name": "2 LOONS SERVICES, LLC", "registered_effective_date": "07/10/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "980 S. Archers Way\nNekoosa\n,\nWI\n54457\nUnited States of America", "entity_id": "T104025"}, "registered_agent": {"name": "JEFFREY MALCOM WILLIAMS", "address": "980 S. ARCHERS WAY\nNEKOOSA\n,\nWI\n54457"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2023", "transaction": "Organized", "filed_date": "07/10/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296269, "worker_id": "details-extract-4", "ts": 1776133815, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LO-CATE, LLC", "registered_effective_date": "10/07/2015", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1208 BAY SHORE LN\nDELAFIELD\n,\nWI\n53018-1608", "entity_id": "T067409"}, "registered_agent": {"name": "LORI DORO", "address": "1208 BAY SHORE LN\nDELAFIELD\n,\nWI\n53018-1608"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2015", "transaction": "Organized", "filed_date": "10/07/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "11/14/2018", "transaction": "Restored to Good Standing", "filed_date": "11/14/2018", "description": "OnlineForm 5"}, {"effective_date": "11/14/2018", "transaction": "Change of Registered Agent", "filed_date": "11/14/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "08/16/2021", "transaction": "Restored to Good Standing", "filed_date": "08/16/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 296269, "worker_id": "details-extract-4", "ts": 1776133815, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LOAFERS, LLC", "registered_effective_date": "09/16/2025", "status": "Organized", "status_date": "09/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "34120 Spring Prairie Road\nBurlington\n,\nWI\n53105\nUnited States of America", "entity_id": "T116438"}, "registered_agent": {"name": "DAVID W THOMPSON", "address": "34120 SPRING PRAIRIE ROAD\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2025", "transaction": "Organized", "filed_date": "09/16/2025", "description": "E-Form"}], "emails": ["DTHOMPSON@CLINICPSYCH.COM"]}
{"task_id": 296269, "worker_id": "details-extract-4", "ts": 1776133815, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LOONS, LLC", "registered_effective_date": "01/02/2022", "status": "Restored to Good Standing", "status_date": "05/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9701 PINE ISLE DR\nPHILLIPS\n,\nWI\n54555", "entity_id": "T094693"}, "registered_agent": {"name": "KATHLEEN C. LOCHNER", "address": "N9701 PINE ISLE DR\nPHILLIPS\n,\nWI\n54555-7880"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2022", "transaction": "Organized", "filed_date": "01/02/2022", "description": "E-Form"}, {"effective_date": "02/24/2023", "transaction": "Change of Registered Agent", "filed_date": "02/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "05/09/2025", "transaction": "Restored to Good Standing", "filed_date": "05/09/2025", "description": "OnlineForm 5"}], "emails": ["KCLOCHNER@HOTMAIL.COM"]}
{"task_id": 296269, "worker_id": "details-extract-4", "ts": 1776133815, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LOOSE SCREWS LLC", "registered_effective_date": "10/19/2015", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W299S5790 WINDCREST DR\nWAUKESHA\n,\nWI\n53189-9030", "entity_id": "T067513"}, "registered_agent": {"name": "ANDREW FALK", "address": "W299S5790 WINDCREST DR\nWAUKESHA\n,\nWI\n53189-9030"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2015", "transaction": "Organized", "filed_date": "10/19/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/20/2017", "transaction": "Restored to Good Standing", "filed_date": "10/20/2017", "description": "OnlineForm 5"}, {"effective_date": "10/20/2017", "transaction": "Change of Registered Agent", "filed_date": "10/20/2017", "description": "OnlineForm 5"}, {"effective_date": "12/14/2023", "transaction": "Change of Registered Agent", "filed_date": "12/14/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["LAKECOUNTRY2003@GMAIL.COM"]}
{"task_id": 296269, "worker_id": "details-extract-4", "ts": 1776133815, "record_type": "business_detail", "entity_details": {"entity_name": "TWO LORDS LIMITED", "registered_effective_date": "02/20/2024", "status": "Registered", "status_date": "02/20/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "T107334"}, "registered_agent": {"name": "WISCONSIN REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2024", "transaction": "Registered", "filed_date": "02/21/2024", "description": ""}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "09/15/2025", "transaction": "Change of Registered Agent", "filed_date": "09/15/2025", "description": "OnlineForm 5"}]}
{"task_id": 298306, "worker_id": "details-extract-68", "ts": 1776133842, "record_type": "business_detail", "entity_details": {"entity_name": "469 MARSHALL LLC", "registered_effective_date": "03/22/2016", "status": "Organized", "status_date": "03/22/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "469 MARSHALL AVE.\nFOND DU LAC\n,\nWI\n54935", "entity_id": "F054423"}, "registered_agent": {"name": "CAMERON S. KURER", "address": "9595 MULLEN LANE\nALLENTON\n,\nWI\n53002"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/22/2016", "transaction": "Organized", "filed_date": "03/22/2016", "description": "E-Form"}, {"effective_date": "03/29/2016", "transaction": "Amendment", "filed_date": "03/29/2016", "description": "OnlineForm 504 Old Name = 469 MARSHALL AVE. LLC"}, {"effective_date": "02/22/2023", "transaction": "Change of Registered Agent", "filed_date": "02/22/2023", "description": "OnlineForm 5"}], "emails": ["CAMKURER@GMAIL.COM"]}
{"task_id": 298306, "worker_id": "details-extract-68", "ts": 1776133842, "record_type": "business_detail", "entity_details": {"entity_name": "469 PROPERTIES, LLC", "registered_effective_date": "11/19/2010", "status": "Organized", "status_date": "11/19/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "417 S MONROE ST\nSTOUGHTON\n,\nWI\n53589-2163\nUnited States of America", "entity_id": "F045562"}, "registered_agent": {"name": "SCOTT D. SOWLLES", "address": "417 S. MONROE ST.\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2010", "transaction": "Organized", "filed_date": "11/23/2010", "description": "E-Form"}, {"effective_date": "12/21/2017", "transaction": "Change of Registered Agent", "filed_date": "12/21/2017", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}], "emails": ["SDS417@CHARTER.NET"]}
{"task_id": 298306, "worker_id": "details-extract-68", "ts": 1776133842, "record_type": "business_detail", "entity_details": {"entity_name": "4691-93 SOUTH 110TH STREET, LLC", "registered_effective_date": "01/25/2005", "status": "Organized", "status_date": "01/25/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 510845\nNEW BERLIN\n,\nWI\n53151-0845\nUnited States of America", "entity_id": "F036891"}, "registered_agent": {"name": "DONALD R. KITTEN", "address": "12885 W BELOIT RD\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2005", "transaction": "Organized", "filed_date": "01/27/2005", "description": "eForm"}, {"effective_date": "07/25/2006", "transaction": "Change of Registered Agent", "filed_date": "07/25/2006", "description": "FM516-E-Form"}, {"effective_date": "02/26/2007", "transaction": "Change of Registered Agent", "filed_date": "02/26/2007", "description": "FM516-E-Form"}, {"effective_date": "03/24/2021", "transaction": "Change of Registered Agent", "filed_date": "03/24/2021", "description": "OnlineForm 5"}, {"effective_date": "02/27/2024", "transaction": "Change of Registered Agent", "filed_date": "02/27/2024", "description": "OnlineForm 5"}, {"effective_date": "01/28/2025", "transaction": "Change of Registered Agent", "filed_date": "01/28/2025", "description": "OnlineForm 5"}], "emails": ["DONMGMTAPTS@AOL.COM"]}
{"task_id": 299544, "worker_id": "details-extract-30", "ts": 1776133916, "record_type": "business_detail", "entity_details": {"entity_name": "54 NINTH L.L.C.", "registered_effective_date": "01/11/2002", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "411 BILLINGS AVE\nPRAIRIE DU SAC\n,\nWI\n53578-2118\nUnited States of America", "entity_id": "F032780"}, "registered_agent": {"name": "MICHAEL MEIXELSPERGER", "address": "411 BILLINGS AVE\nPRAIRIE DU SAC\n,\nWI\n53578-2118"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2002", "transaction": "Organized", "filed_date": "01/14/2002", "description": "eForm"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "05/04/2007", "transaction": "Restored to Good Standing", "filed_date": "05/04/2007", "description": ""}, {"effective_date": "05/04/2007", "transaction": "Change of Registered Agent", "filed_date": "05/04/2007", "description": "FM 516 2007"}, {"effective_date": "02/22/2008", "transaction": "Change of Registered Agent", "filed_date": "02/22/2008", "description": "FM516-E-Form"}, {"effective_date": "02/08/2017", "transaction": "Change of Registered Agent", "filed_date": "02/08/2017", "description": "OnlineForm 5"}, {"effective_date": "02/07/2023", "transaction": "Change of Registered Agent", "filed_date": "02/07/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["PRAIRIELAUNDRY@GMAIL.COM"]}
{"task_id": 299944, "worker_id": "details-extract-18", "ts": 1776133991, "record_type": "business_detail", "entity_details": {"entity_name": "5FREDS, INC.", "registered_effective_date": "06/24/2013", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F049599"}, "registered_agent": {"name": "MARK FREDRICKSON", "address": "909 VISTA RIDGE DR\nMOUNT HOREB\n,\nWI\n53572"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/24/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 299944, "worker_id": "details-extract-18", "ts": 1776133991, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE FRAME STUDIOS LLC", "registered_effective_date": "02/16/2025", "status": "Organized", "status_date": "02/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W275N5976 Green Meadow Rd\nsussex\n,\nWI\n53089\nUnited States of America", "entity_id": "F077688"}, "registered_agent": {"name": "JAMES MICHAEL KOEPPEN", "address": "W275N5976 GREEN MEADOW RD\nSUSSEX\n,\nWI\n53089-3356"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2025", "transaction": "Organized", "filed_date": "02/16/2025", "description": "E-Form"}], "emails": ["TRUECREATIVE0316@GMAIL.COM"]}
{"task_id": 299944, "worker_id": "details-extract-18", "ts": 1776133991, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE FRIENDS, LLC", "registered_effective_date": "11/11/2003", "status": "Organized", "status_date": "11/11/2003", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5687 KLAVER ST\nGREEN LAKE\n,\nWI\n54941\nUnited States of America", "entity_id": "F035113"}, "registered_agent": {"name": "DREW DIEDRICH", "address": "N5687 KLAVER ST\nGREEN LAKE\n,\nWI\n54941"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2003", "transaction": "Organized", "filed_date": "11/13/2003", "description": "eForm"}, {"effective_date": "12/10/2017", "transaction": "Change of Registered Agent", "filed_date": "12/10/2017", "description": "OnlineForm 5"}, {"effective_date": "10/26/2021", "transaction": "Change of Registered Agent", "filed_date": "10/26/2021", "description": "OnlineForm 5"}], "emails": ["drewdiedrich@gmail.com"]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "317 CORPORATION", "registered_effective_date": "06/18/1987", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T020656"}, "registered_agent": {"name": "ROBERT J MCNEIL", "address": "S317 HIGHWAY 83\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/1987", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/18/1987", "description": ""}, {"effective_date": "04/01/1989", "transaction": "In Bad Standing", "filed_date": "04/01/1989", "description": "NAD 4/27/93 RTN UND"}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUB 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION 965000001"}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "317, LLC", "registered_effective_date": "05/01/2019", "status": "Organized", "status_date": "05/01/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "500 N. FIRST ST., SUITE 8000\nWAUSAU\n,\nWI\n54403", "entity_id": "T080889"}, "registered_agent": {"name": "RW CORPORATE SERVICES, LLC", "address": "500 N. FIRST STREET, STE 8000\nPO BOX 8050\nWAUSAU\n,\nWI\n54402-8050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2019", "transaction": "Organized", "filed_date": "05/01/2019", "description": "E-Form"}, {"effective_date": "02/01/2021", "transaction": "Change of Registered Agent", "filed_date": "02/01/2021", "description": "FM13-E-Form"}, {"effective_date": "04/19/2021", "transaction": "Change of Registered Agent", "filed_date": "04/19/2021", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "10/18/2024", "transaction": "Change of Registered Agent", "filed_date": "10/18/2024", "description": "FM13-E-Form"}, {"effective_date": "10/23/2024", "transaction": "Amendment", "filed_date": "10/23/2024", "description": "OnlineForm 504"}, {"effective_date": "06/03/2025", "transaction": "Change of Registered Agent", "filed_date": "06/03/2025", "description": "OnlineForm 5"}], "emails": ["ASEERING@RUDERWARE.COM"]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SEVENTEEN COMPANY LLC", "registered_effective_date": "09/27/2001", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W316 N8545 SUNSET WAY\nHARTLAND\n,\nWI\n53029\nUnited States of America", "entity_id": "T032315"}, "registered_agent": {"name": "JAMES D. MAXWELL III", "address": "W316N8545 SUNSET WAY\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2001", "transaction": "Organized", "filed_date": "09/28/2001", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "317 ANDREWS STREET, LLC", "registered_effective_date": "03/10/2009", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W8984 S LAKE RD\nWILLARD\n,\nWI\n54493\nUnited States of America", "entity_id": "T047899"}, "registered_agent": {"name": "KENNETH J SMITH", "address": "W8984 S LAKE ROAD\nWILLARD\n,\nWI\n54493"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2009", "transaction": "Organized", "filed_date": "03/10/2009", "description": "E-Form"}, {"effective_date": "02/17/2014", "transaction": "Change of Registered Agent", "filed_date": "02/17/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "317 BROADWAY, LLC", "registered_effective_date": "08/13/2004", "status": "Dissolved", "status_date": "01/28/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "16000 SKY CLIFF DRIVE\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "T037391"}, "registered_agent": {"name": "LORI GENSCH", "address": "16000 SKY CLIFF DRIVE\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2004", "transaction": "Organized", "filed_date": "08/17/2004", "description": "eForm"}, {"effective_date": "09/15/2015", "transaction": "Change of Registered Agent", "filed_date": "09/15/2015", "description": "OnlineForm 5"}, {"effective_date": "01/28/2019", "transaction": "Articles of Dissolution", "filed_date": "01/28/2019", "description": "OnlineForm 510"}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "317 CLARENCE LLC", "registered_effective_date": "09/14/2021", "status": "Organized", "status_date": "09/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1641 FAIRVIEW LN\nFORT ATKINSON\n,\nWI\n53538", "entity_id": "T092945"}, "registered_agent": {"name": "ANTHONY BRUS", "address": "N1641 FAIRVIEW LN\nFORT ATKINSON\n,\nWI\n53538"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2021", "transaction": "Organized", "filed_date": "09/14/2021", "description": "E-Form"}, {"effective_date": "07/19/2022", "transaction": "Change of Registered Agent", "filed_date": "07/19/2022", "description": "OnlineForm 5"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}], "emails": ["ANTHONYJBRUS@GMAIL.COM"]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "317 DEBS ROAD, LLC", "registered_effective_date": "02/14/2020", "status": "Terminated", "status_date": "03/04/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1017 SHASTA DR\nMADISON\n,\nWI\n53704", "entity_id": "D065921"}, "registered_agent": {"name": "KIM G PAPIERNIAK", "address": "1017 SHASTA DR.\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/14/2020", "transaction": "Organized", "filed_date": "02/14/2020", "description": "E-Form"}, {"effective_date": "02/24/2020", "transaction": "Amendment", "filed_date": "02/17/2020", "description": "OnlineForm 504 Old Name = DEBS ROAD, LLC"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/28/2022", "transaction": "Restored to Good Standing", "filed_date": "01/28/2022", "description": "OnlineForm 5"}, {"effective_date": "03/04/2023", "transaction": "Terminated", "filed_date": "03/04/2023", "description": "OnlineForm 510"}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "317 E. JOHNSON, LLC", "registered_effective_date": "05/26/2004", "status": "Restored to Good Standing", "status_date": "05/28/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "411 WISCONSIN AVE\nMADISON\n,\nWI\n53703-1413\nUnited States of America", "entity_id": "T036961"}, "registered_agent": {"name": "CHRISTOPHER CULVER", "address": "411 WISCONSIN AVE\nMADISON\n,\nWI\n53703-1413"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2004", "transaction": "Organized", "filed_date": "05/28/2004", "description": "eForm"}, {"effective_date": "07/08/2008", "transaction": "Change of Registered Agent", "filed_date": "07/08/2008", "description": "FM516-E-Form"}, {"effective_date": "06/30/2014", "transaction": "Change of Registered Agent", "filed_date": "06/30/2014", "description": "FM516-E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "OnlineForm 5"}, {"effective_date": "07/03/2017", "transaction": "Change of Registered Agent", "filed_date": "07/03/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/28/2019", "transaction": "Restored to Good Standing", "filed_date": "05/28/2019", "description": "OnlineForm 5"}, {"effective_date": "07/31/2020", "transaction": "Change of Registered Agent", "filed_date": "07/31/2020", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Change of Registered Agent", "filed_date": "12/29/2022", "description": "OnlineForm 5"}], "emails": ["UPLANDHOLDINGS.CC@GMAIL.COM"]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "317 EAST JEFFERSON LLC", "registered_effective_date": "03/01/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T089429"}, "registered_agent": {"name": "STEVEN WILLIAMS", "address": "317 E. JEFFERSON\nVIROQUA\n,\nWI\n54665"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2021", "transaction": "Organized", "filed_date": "02/24/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "317 GLENWAY LLC", "registered_effective_date": "09/06/2024", "status": "Organized", "status_date": "09/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8908 SHAMROCK LN\nNEW GLARUS\n,\nWI\n53574\nUnited States of America", "entity_id": "T110373"}, "registered_agent": {"name": "SARA KEKULA", "address": "N8908 SHAMROCK LN\nNEW GLARUS\n,\nWI\n53574"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/2024", "transaction": "Organized", "filed_date": "09/06/2024", "description": "E-Form"}, {"effective_date": "09/25/2025", "transaction": "Change of Registered Agent", "filed_date": "09/25/2025", "description": "OnlineForm 5"}], "emails": ["SARA.KEKULA@GMAIL.COM"]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "317 INTERIORS, LLC", "registered_effective_date": "07/20/2017", "status": "Dissolved", "status_date": "06/17/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T073696"}, "registered_agent": {"name": "ASHA JANAN JOHNSON", "address": "4223 N. 68TH ST\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2017", "transaction": "Organized", "filed_date": "07/20/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "06/17/2020", "transaction": "Articles of Dissolution", "filed_date": "06/17/2020", "description": "OnlineForm 510"}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "317 KOHLMAN ROAD LLC", "registered_effective_date": "12/04/2024", "status": "Organized", "status_date": "12/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "395 W LAKE ST\nELMHURST\n,\nIL\n60126-1508\nUnited States of America", "entity_id": "T111601"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 SOUTH BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2024", "transaction": "Organized", "filed_date": "12/04/2024", "description": "E-Form"}, {"effective_date": "12/31/2025", "transaction": "Change of Registered Agent", "filed_date": "12/31/2025", "description": "OnlineForm 5"}], "emails": ["INFO@CTADVANTAGE.COM"]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "317 N 110TH LLC", "registered_effective_date": "04/13/2012", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8083 CHATEAU DR\nEGG HARBOR\n,\nWI\n54209-9655\nUnited States of America", "entity_id": "T056411"}, "registered_agent": {"name": "HARRY J. NELSON", "address": "8083 CHATEAU DR\nEGG HARBOR\n,\nWI\n54209-9655"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2012", "transaction": "Organized", "filed_date": "04/13/2012", "description": "E-Form"}, {"effective_date": "06/24/2015", "transaction": "Change of Registered Agent", "filed_date": "06/24/2015", "description": "OnlineForm 5"}, {"effective_date": "06/30/2017", "transaction": "Change of Registered Agent", "filed_date": "06/30/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "317 N. CHURCH STREET LLC", "registered_effective_date": "05/06/2014", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6011 S. RAILROAD ST.\nP.O. BOX 248\nLYONS\n,\nWI\n53148", "entity_id": "T062850"}, "registered_agent": {"name": "DANIEL L. JACOBSEN", "address": "6011 S. RAILROAD ST.\nP.O. BOX 248\nLYONS\n,\nWI\n53148"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2014", "transaction": "Organized", "filed_date": "05/06/2014", "description": "E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "317 N. HIGH ST LLC", "registered_effective_date": "04/24/2021", "status": "Dissolved", "status_date": "05/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6725 SEYBOLD RD\nAPT B\nMADISON\n,\nWI\n53719-1309", "entity_id": "T090634"}, "registered_agent": {"name": "ADER VILORIA", "address": "6725 SEYBOLD RD\nAPT B\nMADISON\n,\nWI\n53719-1309"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2021", "transaction": "Organized", "filed_date": "04/24/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/17/2023", "transaction": "Change of Registered Agent", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "04/17/2023", "transaction": "Restored to Good Standing", "filed_date": "04/17/2023", "description": "OnlineForm 5"}, {"effective_date": "05/14/2024", "transaction": "Articles of Dissolution", "filed_date": "05/14/2024", "description": "OnlineForm 510"}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "317 RED CEDAR, LLC", "registered_effective_date": "09/19/2013", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2677 8TH ST\nCUMBERLAND\n,\nWI\n54829-9243\nUnited States of America", "entity_id": "T060832"}, "registered_agent": {"name": "ELIZABETH ALBERG", "address": "2677 8TH ST\nCUMBERLAND\n,\nWI\n54829-9243"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/19/2013", "transaction": "Organized", "filed_date": "09/19/2013", "description": "E-Form"}, {"effective_date": "08/10/2015", "transaction": "Change of Registered Agent", "filed_date": "08/10/2015", "description": "OnlineForm 5"}, {"effective_date": "09/26/2017", "transaction": "Change of Registered Agent", "filed_date": "09/26/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "317 SCHILLER L.L.P.", "registered_effective_date": "07/14/2006", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "2740 S 9TH PL\nMILWAUKEE\n,\nWI\n53215", "entity_id": "T041416"}, "registered_agent": {"name": "DALE BLUVSTEIN", "address": "2740 S 9TH PL\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2006", "transaction": "Registered", "filed_date": "07/19/2006", "description": ""}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "317 SUMMIT AVENUE, LLC", "registered_effective_date": "02/15/2013", "status": "Restored to Good Standing", "status_date": "04/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4285 113TH ST\nCHIPPEWA FALLS\n,\nWI\n54729\nUnited States of America", "entity_id": "T058979"}, "registered_agent": {"name": "JOSHUA J. BUSHLAND", "address": "4285 113TH ST\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2013", "transaction": "Organized", "filed_date": "02/20/2013", "description": "E-Form"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "07/15/2019", "transaction": "Restored to Good Standing", "filed_date": "07/15/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "05/11/2021", "transaction": "Restored to Good Standing", "filed_date": "05/11/2021", "description": "OnlineForm 5"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "04/06/2025", "transaction": "Restored to Good Standing", "filed_date": "04/06/2025", "description": "OnlineForm 5"}], "emails": ["KAREN.BUSHLAND@YAHOO.COM"]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "317 W STATE ST LLC", "registered_effective_date": "06/24/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W156 N11606 Pilgrim Rd\nGermantown\n,\nWI\n53022\nUnited States of America", "entity_id": "T109317"}, "registered_agent": {"name": "MATTHEW JOHNSON", "address": "W156 N11606 PILGRIM RD\nGERMANTOWN\n,\nWI\n53022"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/24/2024", "transaction": "Organized", "filed_date": "06/24/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "317 WASHINGTON, LLC", "registered_effective_date": "04/17/2023", "status": "Terminated", "status_date": "07/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 McLeod Dr\nSuite 100\nLas Vegas\n,\nNV\n89121\nUnited States of America", "entity_id": "T102639"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2023", "transaction": "Organized", "filed_date": "04/17/2023", "description": "E-Form"}, {"effective_date": "07/14/2023", "transaction": "Terminated", "filed_date": "07/14/2023", "description": "OnlineForm 510"}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "317 WASHINGTON, LLC", "registered_effective_date": "07/28/2023", "status": "Organized", "status_date": "07/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12535 N CENTER DR\nMEQUON\n,\nWI\n53092", "entity_id": "T104354"}, "registered_agent": {"name": "LOUISE REZ", "address": "12535 N CENTER DR\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2023", "transaction": "Organized", "filed_date": "08/03/2023", "description": "**BY CNV**"}, {"effective_date": "07/28/2023", "transaction": "Certificate of Conversion", "filed_date": "08/03/2023", "description": "FROM UNL FGN"}, {"effective_date": "08/17/2024", "transaction": "Change of Registered Agent", "filed_date": "08/17/2024", "description": "FM13-E-Form"}, {"effective_date": "08/23/2024", "transaction": "Amendment", "filed_date": "08/23/2024", "description": "OnlineForm 504"}], "emails": ["LOUISEREZ@ATT.NET"]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "317 WEST GORHAM STREET, LLC", "registered_effective_date": "03/05/2002", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10 E DOTY ST, STE 300\nMADISON\n,\nWI\n53703-5120\nUnited States of America", "entity_id": "T032951"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 E MICHIGAN ST\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-5621"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2002", "transaction": "Organized", "filed_date": "03/06/2002", "description": "eForm"}, {"effective_date": "06/28/2005", "transaction": "Change of Registered Agent", "filed_date": "06/28/2005", "description": "FM516-E-Form"}, {"effective_date": "02/08/2006", "transaction": "Change of Registered Agent", "filed_date": "02/08/2006", "description": "FM516-E-Form"}, {"effective_date": "02/14/2007", "transaction": "Change of Registered Agent", "filed_date": "02/14/2007", "description": "FM516-E-Form"}, {"effective_date": "12/25/2012", "transaction": "Change of Registered Agent", "filed_date": "12/25/2012", "description": "FM516-E-Form"}, {"effective_date": "06/29/2018", "transaction": "Change of Registered Agent", "filed_date": "06/29/2018", "description": "OnlineForm 5"}, {"effective_date": "04/30/2019", "transaction": "Change of Registered Agent", "filed_date": "04/30/2019", "description": "OnlineForm 13"}, {"effective_date": "03/09/2020", "transaction": "Change of Registered Agent", "filed_date": "03/09/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "317-319 FREDONIA AVENUE LLC", "registered_effective_date": "12/04/2024", "status": "Organized", "status_date": "12/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1802 N GREEN BAY RD\nGRAFTON\n,\nWI\n53024-9647\nUnited States of America", "entity_id": "T111598"}, "registered_agent": {"name": "SCOTT HOLLRITH", "address": "1802 N GREEN BAY RD\nGRAFTON\n,\nWI\n53024-9647"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2024", "transaction": "Organized", "filed_date": "12/04/2024", "description": "E-Form"}, {"effective_date": "10/19/2025", "transaction": "Change of Registered Agent", "filed_date": "10/19/2025", "description": "OnlineForm 5"}], "emails": ["SHOLLRITH@YAHOO.COM"]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "3170 N 126TH, LLC", "registered_effective_date": "06/01/2020", "status": "Dissolved", "status_date": "07/06/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085423"}, "registered_agent": {"name": "BRANDON BUNCHKOWSKI", "address": "3170 N. 126TH ST.\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2020", "transaction": "Organized", "filed_date": "06/01/2020", "description": "E-Form"}, {"effective_date": "07/06/2020", "transaction": "Articles of Dissolution", "filed_date": "07/10/2020", "description": ""}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "3170 YEAGER DRIVE, LLC", "registered_effective_date": "12/11/2024", "status": "Organized", "status_date": "12/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1510 Brookfield Ave\nGreen Bay\n,\nWI\n54313\nUnited States of America", "entity_id": "T111714"}, "registered_agent": {"name": "JAMES J WIED", "address": "1510 BROOKFIELD AVE\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2024", "transaction": "Organized", "filed_date": "12/11/2024", "description": "E-Form"}, {"effective_date": "11/06/2025", "transaction": "Change of Registered Agent", "filed_date": "11/06/2025", "description": "OnlineForm 5"}], "emails": ["KDUQUAINE@4BCS.COM"]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "31703, LLC", "registered_effective_date": "08/19/2003", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T035407"}, "registered_agent": {"name": "DANIEL P MADIGAN", "address": "804 S MADISON ST\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2003", "transaction": "Organized", "filed_date": "08/21/2003", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "3171 SPRINGFIELD DRIVE, LLC", "registered_effective_date": "11/28/2022", "status": "Organized", "status_date": "11/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N26W30235 MAPLE AVE\nPEWAUKEE\n,\nWI\n53072-4256", "entity_id": "T100232"}, "registered_agent": {"name": "CULLY R. WHITE", "address": "N26W30235 MAPLE AVE\nPEWAUKEE\n,\nWI\n53072-4256"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2022", "transaction": "Organized", "filed_date": "11/28/2022", "description": "E-Form"}, {"effective_date": "12/28/2022", "transaction": "Amendment", "filed_date": "12/28/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}], "emails": ["CULLYWHITE@GMAIL.COM"]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "3172 WILLIAMS LLC", "registered_effective_date": "05/31/2020", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6825 W BROWN DEER RD\nUNIT 242383\nMILWAUKEE\n,\nWI\n53224-6113", "entity_id": "T085412"}, "registered_agent": {"name": "SCOTT WILLIAMS", "address": "6825 W BROWN DEER RD\nSTE 242383\nMILWAUKEE\n,\nWI\n53223-2101"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2020", "transaction": "Organized", "filed_date": "05/31/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "07/05/2022", "transaction": "Restored to Good Standing", "filed_date": "07/05/2022", "description": "OnlineForm 5"}, {"effective_date": "07/05/2022", "transaction": "Change of Registered Agent", "filed_date": "07/05/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "07/09/2024", "transaction": "Change of Registered Agent", "filed_date": "07/09/2024", "description": "OnlineForm 5"}, {"effective_date": "07/09/2024", "transaction": "Restored to Good Standing", "filed_date": "07/09/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "3172N45 LLC", "registered_effective_date": "07/15/2024", "status": "Organized", "status_date": "07/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2745 N AVONDALE BLVD\nMILWAUKEE\n,\nWI\n53210", "entity_id": "T109597"}, "registered_agent": {"name": "MICHAEL A CERNS", "address": "2745 N AVONDALE BLVD\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2024", "transaction": "Organized", "filed_date": "07/19/2024", "description": ""}], "emails": ["MACVETTE67@GMAIL.COM"]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "3173 30TH LLC", "registered_effective_date": "08/12/2024", "status": "Organized", "status_date": "08/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S74W15537 CHERRYWOOD CT\nMUSKEGO\n,\nWI\n53150-7941\nUnited States of America", "entity_id": "T110019"}, "registered_agent": {"name": "ALLEN G ROTH", "address": "S74W15537 CHERRYWOOD CT\nMUSKEGO\n,\nWI\n53150-7941"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2024", "transaction": "Organized", "filed_date": "08/12/2024", "description": "E-Form"}, {"effective_date": "07/16/2025", "transaction": "Change of Registered Agent", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["TAMALOVANIGARA@YAHOO.COM"]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "3173 N 35 ST LLC", "registered_effective_date": "04/05/2021", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3173 N 35TH ST\nMILWAUKEE\n,\nWI\n53216-3705", "entity_id": "T090241"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/05/2021", "transaction": "Organized", "filed_date": "04/05/2021", "description": "E-Form"}, {"effective_date": "05/04/2022", "transaction": "Change of Registered Agent", "filed_date": "05/04/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "3174 N 11, LLC", "registered_effective_date": "07/02/2009", "status": "Dissolved", "status_date": "07/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "333 BISHOPS WAY\nSUITE 141\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "T048782"}, "registered_agent": {"name": "NATIONAL MANAGEMENT LLC", "address": "333 BISHOPS WAY\nSUITE 141\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2009", "transaction": "Organized", "filed_date": "07/02/2009", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "08/27/2012", "transaction": "Restored to Good Standing", "filed_date": "08/27/2012", "description": "E-Form"}, {"effective_date": "01/21/2014", "transaction": "Resignation of Registered Agent", "filed_date": "01/28/2014", "description": ""}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "07/09/2015", "transaction": "Change of Registered Agent", "filed_date": "07/09/2015", "description": "OnlineForm 5"}, {"effective_date": "07/09/2015", "transaction": "Restored to Good Standing", "filed_date": "07/09/2015", "description": "OnlineForm 5"}, {"effective_date": "07/20/2018", "transaction": "Articles of Dissolution", "filed_date": "07/20/2018", "description": "OnlineForm 510"}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "3174 S HOWELL, LLC", "registered_effective_date": "06/30/2014", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2995 S HERMAN ST\nMILWAUKEE\n,\nWI\n53207-2471", "entity_id": "T063334"}, "registered_agent": {"name": "JONATHAN ANDERSON", "address": "2995 S HERMAN ST\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2014", "transaction": "Organized", "filed_date": "06/30/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}, {"effective_date": "09/12/2019", "transaction": "Restored to Good Standing", "filed_date": "09/25/2019", "description": ""}, {"effective_date": "09/12/2019", "transaction": "Certificate of Reinstatement", "filed_date": "09/25/2019", "description": ""}, {"effective_date": "09/12/2019", "transaction": "Change of Registered Agent", "filed_date": "09/25/2019", "description": "FM 516 2019"}, {"effective_date": "07/05/2021", "transaction": "Change of Registered Agent", "filed_date": "07/05/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Restored to Good Standing", "filed_date": "04/14/2023", "description": "OnlineForm 5"}, {"effective_date": "04/14/2023", "transaction": "Change of Registered Agent", "filed_date": "04/14/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["JONTHALES@GMAIL.COM"]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "3175 ATLAS AVE, LLC", "registered_effective_date": "08/14/2018", "status": "Organized", "status_date": "08/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "242 WYLDEBERRY LN\nOSHKOSH\n,\nWI\n54904-7676", "entity_id": "T077874"}, "registered_agent": {"name": "PATRICIA P. SHEA", "address": "242 WYLDEBERRY LN\nAPT OSHKOSH\nOSHKOSH\n,\nWI\n54904-7676"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2018", "transaction": "Organized", "filed_date": "08/14/2018", "description": "E-Form"}, {"effective_date": "07/16/2019", "transaction": "Change of Registered Agent", "filed_date": "07/16/2019", "description": "OnlineForm 5"}, {"effective_date": "08/07/2023", "transaction": "Change of Registered Agent", "filed_date": "08/07/2023", "description": "OnlineForm 5"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}], "emails": ["PSHEA@SHEAELECTRICLLC.COM"]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "3175 LLC", "registered_effective_date": "12/17/2014", "status": "Restored to Good Standing", "status_date": "12/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1998 US HIGHWAY 45 N\nEAGLE RIVER\n,\nWI\n54521-8869", "entity_id": "T064759"}, "registered_agent": {"name": "STEVE S STRAUSS", "address": "1998 US HIGHWAY 45 N\nEAGLE RIVER\n,\nWI\n54521"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2014", "transaction": "Organized", "filed_date": "12/17/2014", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "11/10/2020", "transaction": "Restored to Good Standing", "filed_date": "11/10/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "06/02/2023", "transaction": "Restored to Good Standing", "filed_date": "06/02/2023", "description": "OnlineForm 5"}, {"effective_date": "06/02/2023", "transaction": "Change of Registered Agent", "filed_date": "06/02/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/01/2025", "transaction": "Restored to Good Standing", "filed_date": "12/01/2025", "description": "OnlineForm 5"}], "emails": ["CAPTAINSTEVE.5727@GMAIL.COM"]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "3175 N 35TH, LLC", "registered_effective_date": "01/24/2018", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2808 W RIVERLAND DR\nMEQUON\n,\nWI\n53092", "entity_id": "T075597"}, "registered_agent": {"name": "KENTON BURTCH", "address": "2808 W RIVERLAND DR\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2018", "transaction": "Organized", "filed_date": "01/24/2018", "description": "E-Form"}, {"effective_date": "01/28/2019", "transaction": "Change of Registered Agent", "filed_date": "01/28/2019", "description": "OnlineForm 5"}, {"effective_date": "04/13/2020", "transaction": "Change of Registered Agent", "filed_date": "04/13/2020", "description": "OnlineForm 5"}, {"effective_date": "12/30/2023", "transaction": "Change of Registered Agent", "filed_date": "12/30/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "3175 NORTH 30TH ST LLC", "registered_effective_date": "11/04/2025", "status": "Organized", "status_date": "11/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2204 E Park Pl\nMilwaukee\n,\nWI\n53211-3747\nUnited States of America", "entity_id": "T117268"}, "registered_agent": {"name": "CODY MICHAEL KMETZ", "address": "2204 EAST PARK PLACE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/04/2025", "transaction": "Organized", "filed_date": "11/05/2025", "description": "E-Form"}], "emails": ["MIL.REINVESTMENTS@GMAIL.COM"]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "3176 BOOTH LLC", "registered_effective_date": "02/06/2026", "status": "Organized", "status_date": "02/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1313 N. Franklin Pl., Apt 1801\nMilwaukee\n,\nWI\n53202-2989\nUnited States of America", "entity_id": "T118948"}, "registered_agent": {"name": "HALFWASSEN & ASSOCIATES, LLC", "address": "1313 N. FRANKLIN PL., APT 1801\nMILWAUKEE\n,\nWI\n53202-2989"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2026", "transaction": "Organized", "filed_date": "02/06/2026", "description": "E-Form"}], "emails": ["BRENT@HALFWASSEN.COM"]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "3176 BOOTH, LLC", "registered_effective_date": "12/18/2015", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "833 E. MICHIGAN ST., SUITE 1800\nMILWAUKEE\n,\nWI\n53202", "entity_id": "T068075"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 E. MICHIGAN ST., SUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2015", "transaction": "Organized", "filed_date": "12/18/2015", "description": "E-Form"}, {"effective_date": "11/08/2016", "transaction": "Change of Registered Agent", "filed_date": "11/08/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "3176 WILLIAMS LLC", "registered_effective_date": "07/12/2021", "status": "Restored to Good Standing", "status_date": "08/11/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6825 W BROWN DEER RD\nUNIT 242383\nMILWAUKEE\n,\nWI\n53224-6113", "entity_id": "T091979"}, "registered_agent": {"name": "SCOTT WILLIAMS", "address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2021", "transaction": "Organized", "filed_date": "07/12/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/11/2023", "transaction": "Change of Registered Agent", "filed_date": "08/11/2023", "description": "OnlineForm 5"}, {"effective_date": "08/11/2023", "transaction": "Restored to Good Standing", "filed_date": "08/11/2023", "description": "OnlineForm 5"}, {"effective_date": "01/10/2025", "transaction": "Change of Registered Agent", "filed_date": "01/10/2025", "description": "OnlineForm 5"}], "emails": ["SCOTTY.A.WILLIAMS@GMAIL.COM"]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "3177 E WASHINGTON AVE LLC", "registered_effective_date": "03/31/2022", "status": "Restored to Good Standing", "status_date": "07/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2509 PERRY ST\nMADISON\n,\nWI\n53713", "entity_id": "T096334"}, "registered_agent": {"name": "CARL WELTER", "address": "2509 PERRY ST\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2022", "transaction": "Organized", "filed_date": "03/31/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "07/25/2024", "transaction": "Change of Registered Agent", "filed_date": "07/25/2024", "description": "OnlineForm 5"}, {"effective_date": "07/25/2024", "transaction": "Restored to Good Standing", "filed_date": "07/25/2024", "description": "OnlineForm 5"}], "emails": ["NANNIWELTER@GMAIL.COM"]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "3177 N HUMBOLDT, LLC", "registered_effective_date": "12/23/2022", "status": "Restored to Good Standing", "status_date": "01/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "440 W. VLIET ST.\nMILWAUKEE\n,\nWI\n53212", "entity_id": "O042126"}, "registered_agent": {"name": "ANTHONY LANGTIMM", "address": "440 W VLIET ST\nMILWAUKEE\n,\nWI\n53212-4016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/23/2022", "transaction": "Organized", "filed_date": "12/23/2022", "description": "E-Form"}, {"effective_date": "12/23/2022", "transaction": "Amendment", "filed_date": "12/23/2022", "description": "OnlineForm 504 Old Name = 117 N. HUMBOLDT, LLC"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Change of Registered Agent", "filed_date": "01/14/2025", "description": "OnlineForm 5"}, {"effective_date": "01/14/2025", "transaction": "Restored to Good Standing", "filed_date": "01/14/2025", "description": "OnlineForm 5"}], "emails": ["TONY@ASCENTWELLNESSPROGRAM.COM"]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "3178 FRATNEY, LLC", "registered_effective_date": "06/30/2020", "status": "Organized", "status_date": "06/30/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511714\nMILWAUKEE\n,\nWI\n53203", "entity_id": "T085836"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2020", "transaction": "Organized", "filed_date": "06/30/2020", "description": "E-Form"}, {"effective_date": "06/15/2021", "transaction": "Change of Registered Agent", "filed_date": "06/15/2021", "description": "OnlineForm 5"}, {"effective_date": "06/01/2023", "transaction": "Change of Registered Agent", "filed_date": "06/01/2023", "description": "OnlineForm 5"}, {"effective_date": "06/17/2024", "transaction": "Change of Registered Agent", "filed_date": "06/17/2024", "description": "OnlineForm 5"}, {"effective_date": "06/19/2025", "transaction": "Change of Registered Agent", "filed_date": "06/19/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "3178 N BOOTH LLC", "registered_effective_date": "01/14/2015", "status": "Dissolved", "status_date": "03/29/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T064993"}, "registered_agent": {"name": "VANTAGE PROPERTY MANAGEMENT, LLC", "address": "3720 N. FRATNEY ST\nUNIT 2G\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2015", "transaction": "Organized", "filed_date": "01/14/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "03/29/2017", "transaction": "Articles of Dissolution", "filed_date": "03/29/2017", "description": "OnlineForm 510"}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "31795 MUSCOVY LLC", "registered_effective_date": "05/11/2015", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "31795 MUSCOVY ROAD\nCHENEQUA\n,\nWI\n53029", "entity_id": "Z005441"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 EAST MICHIGAN STREET\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/11/2015", "transaction": "Organized", "filed_date": "05/11/2015", "description": "E-Form"}, {"effective_date": "06/30/2017", "transaction": "Change of Registered Agent", "filed_date": "06/30/2017", "description": "OnlineForm 5"}, {"effective_date": "06/29/2023", "transaction": "Change of Registered Agent", "filed_date": "06/29/2023", "description": "OnlineForm 5"}, {"effective_date": "02/13/2024", "transaction": "Amendment", "filed_date": "02/13/2024", "description": "OnlineForm 504 Old Name = ZFIC 5, LLC  CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "317N92 LLC", "registered_effective_date": "08/05/2024", "status": "Organized", "status_date": "08/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2745 N AVONDALE BLVD\nMILWAUKEE\n,\nWI\n53210", "entity_id": "T109625"}, "registered_agent": {"name": "MICHAEL A CERNS", "address": "2745 N AVONDALE BLVD\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2024", "transaction": "Organized", "filed_date": "08/09/2024", "description": ""}], "emails": ["MACVETTE67@GMAIL.COM"]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "THE 317 BUILDING, LLC", "registered_effective_date": "08/13/2021", "status": "Administratively Dissolved", "status_date": "01/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T092485"}, "registered_agent": {"name": "ANTHONY WILTGEN", "address": "3404 BAY HIGHLANDS DR\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/13/2021", "transaction": "Organized", "filed_date": "08/13/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2024", "description": "PUBLICATION"}, {"effective_date": "01/25/2025", "transaction": "Administrative Dissolution", "filed_date": "01/25/2025", "description": ""}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "THREE SEVENTEEN 01 LTD.", "registered_effective_date": "02/05/2002", "status": "Dissolved", "status_date": "02/17/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5055 RAY ROAD SUITE 10\nCHANDLER\n,\nAZ\n85226\nUnited States of America", "entity_id": "T032785"}, "registered_agent": {"name": "RYAN VANDENBERG", "address": "20670 WATERTOWN RD\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/06/2002", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "06/28/2007", "transaction": "Restored to Good Standing", "filed_date": "06/28/2007", "description": "E-Form"}, {"effective_date": "06/28/2007", "transaction": "Change of Registered Agent", "filed_date": "06/28/2007", "description": "FM16-E-Form"}, {"effective_date": "04/11/2008", "transaction": "Change of Registered Agent", "filed_date": "04/11/2008", "description": "FM16-E-Form"}, {"effective_date": "02/17/2011", "transaction": "Articles of Dissolution", "filed_date": "02/23/2011", "description": ""}]}
{"task_id": 296828, "worker_id": "details-extract-17", "ts": 1776134031, "record_type": "business_detail", "entity_details": {"entity_name": "THREE: SEVENTEEN PHOTOGRAPHY LLC", "registered_effective_date": "12/28/2015", "status": "Restored to Good Standing", "status_date": "11/03/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "387 EAGLE LAKE AVE\nMUKWONAGO\n,\nWI\n53149-1163", "entity_id": "T068155"}, "registered_agent": {"name": "NATALIE MELKA", "address": "387 EAGLE LAKE AVE\nMUKWONAGO\n,\nWI\n53149"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2015", "transaction": "Organized", "filed_date": "12/28/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "11/03/2017", "transaction": "Change of Registered Agent", "filed_date": "11/03/2017", "description": "OnlineForm 5"}, {"effective_date": "11/03/2017", "transaction": "Restored to Good Standing", "filed_date": "11/03/2017", "description": "OnlineForm 5"}, {"effective_date": "01/02/2023", "transaction": "Change of Registered Agent", "filed_date": "01/02/2023", "description": "OnlineForm 5"}], "emails": ["3.17PHOTOG@GMAIL.COM"]}
{"task_id": 296113, "worker_id": "details-extract-3", "ts": 1776134041, "record_type": "business_detail", "entity_details": {"entity_name": "2H CAPITAL LLC", "registered_effective_date": "05/04/2021", "status": "Restored to Good Standing", "status_date": "04/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9611 W FORRESTER CT\nMEQUON\n,\nWI\n53097", "entity_id": "T090844"}, "registered_agent": {"name": "HUIFANG JIA", "address": "9611 W FORRESTER CT\nMEQUON\n,\nWI\n53097"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2021", "transaction": "Organized", "filed_date": "05/04/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}, {"effective_date": "04/21/2023", "transaction": "Restored to Good Standing", "filed_date": "04/21/2023", "description": "OnlineForm 5"}], "emails": ["VIVIXBJIA@GMAIL.COM"]}
{"task_id": 296113, "worker_id": "details-extract-3", "ts": 1776134041, "record_type": "business_detail", "entity_details": {"entity_name": "2HCO, INC.", "registered_effective_date": "02/01/1982", "status": "Dissolved", "status_date": "03/22/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "421 BRYCE CANYON CIR\nMADISON\n,\nWI\n53705-2409", "entity_id": "1S23165"}, "registered_agent": {"name": "MARK S HERRLING", "address": "421 BRYCE CANYON CIR\nMADISON\n,\nWI\n53705-2409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/01/1982", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/01/1982", "description": ""}, {"effective_date": "02/02/2007", "transaction": "Change of Registered Agent", "filed_date": "02/02/2007", "description": "FM16-E-Form"}, {"effective_date": "01/17/2017", "transaction": "Change of Registered Agent", "filed_date": "01/17/2017", "description": "Form16 OnlineForm"}, {"effective_date": "03/02/2021", "transaction": "Amendment", "filed_date": "03/09/2021", "description": "Old Name = STRUCK & IRWIN FENCE, INC."}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "02/15/2022", "transaction": "Restored to Good Standing", "filed_date": "02/15/2022", "description": "Form16 OnlineForm"}, {"effective_date": "02/15/2022", "transaction": "Change of Registered Agent", "filed_date": "02/15/2022", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/22/2024", "transaction": "Restored to Good Standing", "filed_date": "03/22/2024", "description": "Form16 OnlineForm"}, {"effective_date": "03/22/2024", "transaction": "Articles of Dissolution", "filed_date": "03/22/2024", "description": "OnlineForm 10"}, {"effective_date": "03/22/2024", "transaction": "Change of Registered Agent", "filed_date": "03/22/2024", "description": "Form16 OnlineForm"}]}
{"task_id": 297625, "worker_id": "details-extract-1", "ts": 1776134095, "record_type": "business_detail", "entity_details": {"entity_name": "3NC, LLC", "registered_effective_date": "06/01/2004", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T036984"}, "registered_agent": {"name": "CARLTON D. STANSBURY", "address": "10850 W. PARK PLACE, SUITE 530\nMILWAUKEE\n,\nWI\n53224"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2004", "transaction": "Organized", "filed_date": "06/03/2004", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 297625, "worker_id": "details-extract-1", "ts": 1776134095, "record_type": "business_detail", "entity_details": {"entity_name": "3N COMPANY L.L.C.", "registered_effective_date": "03/28/2015", "status": "Restored to Good Standing", "status_date": "11/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S81W23645 SUNSET VIEW DR\nBIG BEND\n,\nWI\n53103", "entity_id": "T065711"}, "registered_agent": {"name": "MARK NOVAK", "address": "S81W23645 SUNSET VIEW DR\nBIG BEND\n,\nWI\n53103-9210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2015", "transaction": "Organized", "filed_date": "03/28/2015", "description": "E-Form"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "03/31/2019", "transaction": "Change of Registered Agent", "filed_date": "03/31/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "11/19/2024", "transaction": "Restored to Good Standing", "filed_date": "11/19/2024", "description": "OnlineForm 5"}, {"effective_date": "11/19/2024", "transaction": "Change of Registered Agent", "filed_date": "11/19/2024", "description": "OnlineForm 5"}], "emails": ["MNOVAK73@GMAIL.COM"]}
{"task_id": 299594, "worker_id": "details-extract-31", "ts": 1776134126, "record_type": "business_detail", "entity_details": {"entity_name": "561 FRANKLIN LLC", "registered_effective_date": "02/13/2001", "status": "Organized", "status_date": "02/13/2001", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2822 LONDON RD\nEAU CLAIRE\n,\nWI\n54701-6830\nUnited States of America", "entity_id": "F031858"}, "registered_agent": {"name": "NICHOLAS PATHOS", "address": "2822 LONDON RD\nEAU CLAIRE\n,\nWI\n54701-6830"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2001", "transaction": "Organized", "filed_date": "02/16/2001", "description": "*****RECORD IMAGED***"}, {"effective_date": "03/30/2009", "transaction": "Change of Registered Agent", "filed_date": "03/30/2009", "description": "FM516-E-Form"}, {"effective_date": "03/07/2018", "transaction": "Change of Registered Agent", "filed_date": "03/07/2018", "description": "OnlineForm 5"}], "emails": ["RVPM@HOTMAIL.COM"]}
{"task_id": 299594, "worker_id": "details-extract-31", "ts": 1776134126, "record_type": "business_detail", "entity_details": {"entity_name": "561 JEAN, LLC", "registered_effective_date": "02/15/2002", "status": "Dissolved", "status_date": "08/16/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "365 WESTMOOR DRIVE\nBROOKFIELD\n,\nWI\n53005", "entity_id": "F032910"}, "registered_agent": {"name": "JEANETTE CORK", "address": "365 WESTMOOR DRIVE\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2002", "transaction": "Organized", "filed_date": "02/18/2002", "description": "eForm"}, {"effective_date": "03/25/2004", "transaction": "Change of Registered Agent", "filed_date": "03/25/2004", "description": "FM 516 2004"}, {"effective_date": "08/16/2005", "transaction": "Articles of Dissolution", "filed_date": "08/23/2005", "description": ""}]}
{"task_id": 299594, "worker_id": "details-extract-31", "ts": 1776134126, "record_type": "business_detail", "entity_details": {"entity_name": "561 KEN, LLC", "registered_effective_date": "02/15/2002", "status": "Dissolved", "status_date": "08/16/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18910 BAYTHORN WAY\nBROOKFIELD\n,\nWI\n53045", "entity_id": "F032909"}, "registered_agent": {"name": "KENNETH CORK", "address": "18910 BAYTHORN WAY\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2002", "transaction": "Organized", "filed_date": "02/18/2002", "description": "eForm"}, {"effective_date": "03/29/2004", "transaction": "Change of Registered Agent", "filed_date": "03/29/2004", "description": "FM 516 2004"}, {"effective_date": "08/16/2005", "transaction": "Articles of Dissolution", "filed_date": "08/23/2005", "description": ""}]}
{"task_id": 299594, "worker_id": "details-extract-31", "ts": 1776134126, "record_type": "business_detail", "entity_details": {"entity_name": "561 NORTH WISCONSIN STREET LLC", "registered_effective_date": "09/18/2013", "status": "Organized", "status_date": "09/18/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5602 BONNER LN\nWALWORTH\n,\nWI\n53184-5949\nUnited States of America", "entity_id": "F050013"}, "registered_agent": {"name": "MARY ANN ANDERSON", "address": "W5602 BONNER LANE\nPO BOX 370\nWALWORTH\n,\nWI\n53184"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2013", "transaction": "Organized", "filed_date": "09/18/2013", "description": "E-Form"}, {"effective_date": "07/27/2020", "transaction": "Change of Registered Agent", "filed_date": "07/27/2020", "description": "OnlineForm 5"}, {"effective_date": "08/16/2023", "transaction": "Change of Registered Agent", "filed_date": "08/16/2023", "description": "OnlineForm 5"}, {"effective_date": "07/24/2024", "transaction": "Change of Registered Agent", "filed_date": "07/24/2024", "description": "OnlineForm 5"}, {"effective_date": "07/23/2025", "transaction": "Change of Registered Agent", "filed_date": "07/23/2025", "description": "OnlineForm 5"}], "emails": ["MARY@MSDEUTSCH.COM"]}
{"task_id": 299594, "worker_id": "details-extract-31", "ts": 1776134126, "record_type": "business_detail", "entity_details": {"entity_name": "5610 CAPITOL PROPERTIES, LLC", "registered_effective_date": "04/16/2021", "status": "Restored to Good Standing", "status_date": "06/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5005 NEWPORT DR\nSTE 501\nROLLING MEADOWS\n,\nIL\n60008-3841", "entity_id": "F066251"}, "registered_agent": {"name": "ASIF RAJABALI", "address": "2086 MILLER PARKWAY\nWEST MILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2021", "transaction": "Organized", "filed_date": "04/16/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "06/21/2023", "transaction": "Change of Registered Agent", "filed_date": "06/21/2023", "description": "OnlineForm 5"}, {"effective_date": "06/21/2023", "transaction": "Restored to Good Standing", "filed_date": "06/21/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Change of Registered Agent", "filed_date": "07/01/2024", "description": "OnlineForm 5"}, {"effective_date": "03/30/2026", "transaction": "Change of Registered Agent", "filed_date": "03/30/2026", "description": "OnlineForm 5"}], "emails": ["RRAJABALI@SAHARAMGMT.COM"]}
{"task_id": 299594, "worker_id": "details-extract-31", "ts": 1776134126, "record_type": "business_detail", "entity_details": {"entity_name": "5610 W CUSTER LLC", "registered_effective_date": "04/21/2021", "status": "Organized", "status_date": "04/21/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2310 W LAGOON CT\nMEQUON\n,\nWI\n53092", "entity_id": "F066298"}, "registered_agent": {"name": "KOLET ITACH", "address": "2310 W LAGOON CT\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2021", "transaction": "Organized", "filed_date": "04/21/2021", "description": "E-Form"}, {"effective_date": "04/19/2023", "transaction": "Change of Registered Agent", "filed_date": "04/19/2023", "description": "OnlineForm 5"}], "emails": ["KOLET555@YAHOO.COM"]}
{"task_id": 299594, "worker_id": "details-extract-31", "ts": 1776134126, "record_type": "business_detail", "entity_details": {"entity_name": "5611 LISBON INC.", "registered_effective_date": "11/10/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F074009"}, "registered_agent": {"name": "SANJEEV DHINGRA", "address": "7932 S 68TH ST\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/10/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 299594, "worker_id": "details-extract-31", "ts": 1776134126, "record_type": "business_detail", "entity_details": {"entity_name": "5611 N 40TH LLC", "registered_effective_date": "09/21/2007", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448\nUnited States of America", "entity_id": "F041202"}, "registered_agent": {"name": "SCOTT A CIMBALNIK", "address": "6125 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1448"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2007", "transaction": "Organized", "filed_date": "09/21/2007", "description": "E-Form"}, {"effective_date": "09/18/2012", "transaction": "Change of Registered Agent", "filed_date": "09/18/2012", "description": "FM516-E-Form"}, {"effective_date": "08/20/2017", "transaction": "Change of Registered Agent", "filed_date": "08/20/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 299594, "worker_id": "details-extract-31", "ts": 1776134126, "record_type": "business_detail", "entity_details": {"entity_name": "5611-5611A WEST BURLEIGH PROPERTY, L.L.C.", "registered_effective_date": "11/02/2005", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F038174"}, "registered_agent": {"name": "CAMELIA L JONES", "address": "3702 W. CAPITOL DRIVE\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2005", "transaction": "Organized", "filed_date": "11/04/2005", "description": "eForm"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 299594, "worker_id": "details-extract-31", "ts": 1776134126, "record_type": "business_detail", "entity_details": {"entity_name": "5612 ALBEBOB LLC", "registered_effective_date": "09/07/2017", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "45 STATE ST\nBELOIT\n,\nWI\n53511-6233", "entity_id": "F057216"}, "registered_agent": {"name": "GUY T BUCCIFERRO III", "address": "45 STATE ST\nBELOIT\n,\nWI\n53511-6233"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2017", "transaction": "Organized", "filed_date": "09/07/2017", "description": "E-Form"}, {"effective_date": "08/17/2018", "transaction": "Change of Registered Agent", "filed_date": "08/17/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/28/2021", "transaction": "Restored to Good Standing", "filed_date": "07/28/2021", "description": "OnlineForm 5"}, {"effective_date": "10/06/2023", "transaction": "Change of Registered Agent", "filed_date": "10/06/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 299594, "worker_id": "details-extract-31", "ts": 1776134126, "record_type": "business_detail", "entity_details": {"entity_name": "5612 COUNTY ROAD E, LLC", "registered_effective_date": "05/15/2006", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5622 COUNTY RD E\nOMRO\n,\nWI\n54963\nUnited States of America", "entity_id": "F039071"}, "registered_agent": {"name": "ERIC NOLTE", "address": "5622 COUNTY RD E\nOMRO\n,\nWI\n54963"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2006", "transaction": "Organized", "filed_date": "05/17/2006", "description": "E-Form"}, {"effective_date": "07/03/2007", "transaction": "Change of Registered Agent", "filed_date": "07/03/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/25/2011", "transaction": "Restored to Good Standing", "filed_date": "04/25/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Restored to Good Standing", "filed_date": "07/14/2014", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Certificate of Reinstatement", "filed_date": "07/14/2014", "description": ""}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "06/16/2016", "transaction": "Restored to Good Standing", "filed_date": "06/16/2016", "description": "OnlineForm 5"}, {"effective_date": "06/04/2017", "transaction": "Change of Registered Agent", "filed_date": "06/04/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "08/19/2019", "transaction": "Restored to Good Standing", "filed_date": "08/19/2019", "description": "OnlineForm 5"}, {"effective_date": "08/25/2020", "transaction": "Change of Registered Agent", "filed_date": "08/25/2020", "description": "FM13-E-Form"}, {"effective_date": "08/31/2020", "transaction": "Change of Registered Agent", "filed_date": "08/31/2020", "description": "OnlineForm 5"}, {"effective_date": "05/26/2022", "transaction": "Change of Registered Agent", "filed_date": "05/26/2022", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "NONAPPLICABILITY STATEMENT"}, {"effective_date": "06/26/2023", "transaction": "Change of Registered Agent", "filed_date": "06/26/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["NOLTEFARMS2019@GMAIL.COM"]}
{"task_id": 299594, "worker_id": "details-extract-31", "ts": 1776134126, "record_type": "business_detail", "entity_details": {"entity_name": "5613 SOUTH BUCKHORN, LLC", "registered_effective_date": "09/18/2014", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F051688"}, "registered_agent": {"name": "MELISSA M. BARBORICH", "address": "103 MORK COURT\nNORTH PRAIRIE\n,\nWI\n53153"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2014", "transaction": "Organized", "filed_date": "09/19/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 299594, "worker_id": "details-extract-31", "ts": 1776134126, "record_type": "business_detail", "entity_details": {"entity_name": "5613 W SILVER SPRING LLC", "registered_effective_date": "10/17/2019", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F062284"}, "registered_agent": {"name": "JACQUELINE RACHELLE TAMIM", "address": "2310 W LAGOON CT.\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2019", "transaction": "Organized", "filed_date": "10/17/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 299594, "worker_id": "details-extract-31", "ts": 1776134126, "record_type": "business_detail", "entity_details": {"entity_name": "5615 SM LLC", "registered_effective_date": "12/06/2011", "status": "Restored to Good Standing", "status_date": "08/05/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9134 W SILVER SPRING DR\nMILWAUKEE\n,\nWI\n53225-3414\nUnited States of America", "entity_id": "F047097"}, "registered_agent": {"name": "NAUSHEEN ABBAS", "address": "9134 W SILVER SPRING DR\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2011", "transaction": "Organized", "filed_date": "12/06/2011", "description": "E-Form"}, {"effective_date": "06/26/2012", "transaction": "Change of Registered Agent", "filed_date": "06/29/2012", "description": "FM13-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/31/2013", "transaction": "Restored to Good Standing", "filed_date": "10/31/2013", "description": "E-Form"}, {"effective_date": "08/18/2014", "transaction": "Change of Registered Agent", "filed_date": "08/20/2014", "description": "FM13-E-Form"}, {"effective_date": "02/01/2016", "transaction": "Change of Registered Agent", "filed_date": "02/01/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "01/08/2018", "transaction": "Change of Registered Agent", "filed_date": "01/08/2018", "description": "OnlineForm 5"}, {"effective_date": "01/08/2018", "transaction": "Restored to Good Standing", "filed_date": "01/08/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "08/05/2021", "transaction": "Restored to Good Standing", "filed_date": "08/05/2021", "description": "OnlineForm 5"}, {"effective_date": "08/05/2021", "transaction": "Change of Registered Agent", "filed_date": "08/05/2021", "description": "OnlineForm 5"}, {"effective_date": "11/28/2023", "transaction": "Change of Registered Agent", "filed_date": "11/28/2023", "description": "OnlineForm 5"}, {"effective_date": "05/13/2025", "transaction": "Change of Registered Agent", "filed_date": "05/13/2025", "description": "FM13-E-Form"}, {"effective_date": "03/24/2026", "transaction": "Change of Registered Agent", "filed_date": "03/24/2026", "description": "OnlineForm 5"}], "emails": ["EVOLUTIONPROPERTIES2@GMAIL.COM"]}
{"task_id": 299594, "worker_id": "details-extract-31", "ts": 1776134126, "record_type": "business_detail", "entity_details": {"entity_name": "5618 LLC", "registered_effective_date": "12/26/2022", "status": "Organized", "status_date": "12/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213", "entity_id": "F071278"}, "registered_agent": {"name": "MPI PROPERTY MANAGEMENT, LLC", "address": "6700 W. FAIRVIEW AVE.\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2022", "transaction": "Organized", "filed_date": "12/26/2022", "description": "E-Form"}, {"effective_date": "12/07/2023", "transaction": "Amendment", "filed_date": "12/07/2023", "description": "OnlineForm 504"}, {"effective_date": "12/07/2023", "transaction": "Change of Registered Agent", "filed_date": "12/07/2023", "description": "OnlineForm 5"}, {"effective_date": "12/20/2024", "transaction": "Change of Registered Agent", "filed_date": "12/20/2024", "description": "OnlineForm 5"}, {"effective_date": "12/21/2025", "transaction": "Change of Registered Agent", "filed_date": "12/21/2025", "description": "OnlineForm 5"}], "emails": ["5618LLC@GMAIL.COM"]}
{"task_id": 299594, "worker_id": "details-extract-31", "ts": 1776134126, "record_type": "business_detail", "entity_details": {"entity_name": "5618-5620 LINCOLN VIEW LLC", "registered_effective_date": "12/28/2018", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15110 BENDING BRAE CT\nBROOKFIELD\n,\nWI\n53005-2681", "entity_id": "F060476"}, "registered_agent": {"name": "ANNA M GODIALI", "address": "15110 BENDING BRAE CT\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2018", "transaction": "Organized", "filed_date": "12/28/2018", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 299594, "worker_id": "details-extract-31", "ts": 1776134126, "record_type": "business_detail", "entity_details": {"entity_name": "5619 WESTSHORE DRIVE LLC", "registered_effective_date": "11/10/2011", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5637 MCKENZIE DR\nLAKE IN THE HILLS\n,\nIL\n60156-6299\nUnited States of America", "entity_id": "F047019"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2011", "transaction": "Organized", "filed_date": "11/11/2011", "description": ""}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "11/20/2013", "transaction": "Restored to Good Standing", "filed_date": "11/20/2013", "description": "E-Form"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}, {"effective_date": "02/22/2019", "transaction": "Restored to Good Standing", "filed_date": "03/05/2019", "description": ""}, {"effective_date": "02/22/2019", "transaction": "Certificate of Reinstatement", "filed_date": "03/05/2019", "description": ""}, {"effective_date": "12/17/2019", "transaction": "Change of Registered Agent", "filed_date": "12/17/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 299594, "worker_id": "details-extract-31", "ts": 1776134126, "record_type": "business_detail", "entity_details": {"entity_name": "THE 5615 CORPORATION", "registered_effective_date": "04/28/1966", "status": "Restored to Good Standing", "status_date": "07/27/1992", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "809 S 60TH ST\nSTE 203\nWEST ALLIS\n,\nWI\n53214-3363", "entity_id": "1M12859"}, "registered_agent": {"name": "DAN BUSALACCHI", "address": "809 S 60TH ST\nSTE 203\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/28/1966", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/28/1966", "description": "***RECORD IMAGED***"}, {"effective_date": "07/15/1982", "transaction": "Amendment", "filed_date": "07/15/1982", "description": "NAME CHG"}, {"effective_date": "04/01/1992", "transaction": "Delinquent", "filed_date": "04/01/1992", "description": ""}, {"effective_date": "07/13/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/1992", "description": "922051266"}, {"effective_date": "07/27/1992", "transaction": "Restored to Good Standing", "filed_date": "07/27/1992", "description": ""}, {"effective_date": "06/09/1997", "transaction": "Change of Registered Agent", "filed_date": "06/09/1997", "description": "FM 16 1997"}, {"effective_date": "05/08/2002", "transaction": "Change of Registered Agent", "filed_date": "05/08/2002", "description": "FM16-E-Form"}, {"effective_date": "06/24/2009", "transaction": "Change of Registered Agent", "filed_date": "06/24/2009", "description": "FM16-E-Form"}, {"effective_date": "11/19/2010", "transaction": "Restated Articles", "filed_date": "11/22/2010", "description": ""}, {"effective_date": "06/29/2017", "transaction": "Change of Registered Agent", "filed_date": "06/29/2017", "description": "Form16 OnlineForm"}, {"effective_date": "06/30/2020", "transaction": "Change of Registered Agent", "filed_date": "06/30/2020", "description": "Form16 OnlineForm"}, {"effective_date": "07/05/2023", "transaction": "Change of Registered Agent", "filed_date": "07/05/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 299005, "worker_id": "details-extract-25", "ts": 1776134152, "record_type": "business_detail", "entity_details": {"entity_name": "4 POINT FARMS LLC", "registered_effective_date": "01/04/2006", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F038445"}, "registered_agent": {"name": "MICHAEL J. SCHUBERT", "address": "15119 FORT DEFIANCE ROAD\nMINERAL POINT\n,\nWI\n53565"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2006", "transaction": "Organized", "filed_date": "01/06/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 299005, "worker_id": "details-extract-25", "ts": 1776134152, "record_type": "business_detail", "entity_details": {"entity_name": "4 POINTERS, LLC", "registered_effective_date": "09/13/2022", "status": "Restored to Good Standing", "status_date": "07/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "731 MADISON ST\nMINERAL POINT\n,\nWI\n53565-1127", "entity_id": "F070439"}, "registered_agent": {"name": "JASON BASTING", "address": "731 MADISON ST\nMINERAL POINT\n,\nWI\n53565-1127"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2022", "transaction": "Organized", "filed_date": "09/13/2022", "description": "E-Form"}, {"effective_date": "09/30/2023", "transaction": "Change of Registered Agent", "filed_date": "09/30/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/22/2025", "transaction": "Restored to Good Standing", "filed_date": "07/22/2025", "description": "OnlineForm 5"}, {"effective_date": "07/22/2025", "transaction": "Change of Registered Agent", "filed_date": "07/22/2025", "description": "OnlineForm 5"}], "emails": ["MRSBASTING@GMAIL.COM"]}
{"task_id": 299005, "worker_id": "details-extract-25", "ts": 1776134152, "record_type": "business_detail", "entity_details": {"entity_name": "4 POINTS CONSULTING, LLC", "registered_effective_date": "04/27/2001", "status": "Dissolved", "status_date": "04/23/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "683 WESTRIDGE DR\nCEDARBURG\n,\nWI\n53012\nUnited States of America", "entity_id": "F032084"}, "registered_agent": {"name": "DAVID BRABY", "address": "683 WESTRIDGE DR\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2001", "transaction": "Organized", "filed_date": "04/30/2001", "description": "eForm"}, {"effective_date": "04/23/2010", "transaction": "Articles of Dissolution", "filed_date": "04/27/2010", "description": ""}]}
{"task_id": 299005, "worker_id": "details-extract-25", "ts": 1776134152, "record_type": "business_detail", "entity_details": {"entity_name": "4 POINTS FORENSICS, LLC", "registered_effective_date": "05/18/2021", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/26/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "13009 S PARKER ROAD\nPARKER\n,\nCO\n80134\nUnited States of America", "entity_id": "F066536"}, "registered_agent": {"name": "DEBORAH BIGGS", "address": "5802 WINDSONA CIR\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2021", "transaction": "Registered", "filed_date": "05/18/2021", "description": "OnlineForm 521"}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "10/26/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/26/2022", "description": "PUBLICATION"}, {"effective_date": "12/26/2022", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/26/2022", "description": ""}]}
{"task_id": 299005, "worker_id": "details-extract-25", "ts": 1776134152, "record_type": "business_detail", "entity_details": {"entity_name": "4 POINTS LLC", "registered_effective_date": "05/01/2007", "status": "Administratively Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9373 N SECLUDED TRL\nHAYWARD\n,\nWI\n54843-6567\nUnited States of America", "entity_id": "F040611"}, "registered_agent": {"name": "GREGORY DONALD KLEIN", "address": "9373 N SECLUDED TRL\nHAYWARD\n,\nWI\n54843-6567"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2007", "transaction": "Organized", "filed_date": "05/02/2007", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/13/2011", "transaction": "Restored to Good Standing", "filed_date": "04/13/2011", "description": "E-Form"}, {"effective_date": "04/13/2011", "transaction": "Change of Registered Agent", "filed_date": "04/13/2011", "description": "FM516-E-Form"}, {"effective_date": "06/26/2017", "transaction": "Change of Registered Agent", "filed_date": "06/26/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2024", "description": "PUBLICATION"}, {"effective_date": "10/26/2024", "transaction": "Administrative Dissolution", "filed_date": "10/26/2024", "description": ""}]}
{"task_id": 299005, "worker_id": "details-extract-25", "ts": 1776134152, "record_type": "business_detail", "entity_details": {"entity_name": "4 POINTS PROPERTIES, LLC", "registered_effective_date": "03/12/2004", "status": "Dissolved", "status_date": "03/30/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W327 S3620 Mesa Trail\nDousman\n,\nWI\n53118\nUnited States of America", "entity_id": "F035642"}, "registered_agent": {"name": "STUART R. SCHROEDER", "address": "THE SCHROEDER GROUP, S.C., ATTORNEYS AT LAW\n20800 SWENSON DRIVE, STE. 475\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2004", "transaction": "Organized", "filed_date": "03/16/2004", "description": "eForm"}, {"effective_date": "02/19/2009", "transaction": "Change of Registered Agent", "filed_date": "02/19/2009", "description": "FM516-E-Form"}, {"effective_date": "03/30/2016", "transaction": "Articles of Dissolution", "filed_date": "03/30/2016", "description": "OnlineForm 510"}]}
{"task_id": 299005, "worker_id": "details-extract-25", "ts": 1776134152, "record_type": "business_detail", "entity_details": {"entity_name": "4 POINTS SQUARE LLC", "registered_effective_date": "12/06/2024", "status": "Organized", "status_date": "12/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6314 Odana Road\nSte 14\nMADISON\n,\nWI\n53719\nUnited States of America", "entity_id": "F077068"}, "registered_agent": {"name": "ADETUNJI A LESI", "address": "6314 ODANA RD\nSTE 14\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2024", "transaction": "Organized", "filed_date": "12/06/2024", "description": "E-Form"}], "emails": ["TUNJILESI@TUNJILESICPA.COM"]}
{"task_id": 299005, "worker_id": "details-extract-25", "ts": 1776134152, "record_type": "business_detail", "entity_details": {"entity_name": "4 POOCHIES, LLC", "registered_effective_date": "10/25/2013", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 575\nKEWASKUM\n,\nWI\n53040-0575\nUnited States of America", "entity_id": "F050199"}, "registered_agent": {"name": "VERICH LAW, LLC", "address": "140 W MAIN ST\nSTE C\nWINNECONNE\n,\nWI\n54986-9409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2013", "transaction": "Organized", "filed_date": "10/25/2013", "description": "E-Form"}, {"effective_date": "10/25/2017", "transaction": "Change of Registered Agent", "filed_date": "10/25/2017", "description": "OnlineForm 5"}, {"effective_date": "12/05/2018", "transaction": "Change of Registered Agent", "filed_date": "12/05/2018", "description": "OnlineForm 5"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "01/02/2024", "transaction": "Change of Registered Agent", "filed_date": "01/02/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 299005, "worker_id": "details-extract-25", "ts": 1776134152, "record_type": "business_detail", "entity_details": {"entity_name": "4-POINT MACHINING, INC.", "registered_effective_date": "08/08/1994", "status": "Administratively Dissolved", "status_date": "11/29/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F026383"}, "registered_agent": {"name": "GERALD SCHMIDT", "address": "W237 S6735 FERNWOOD DR\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/1994", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/10/1994", "description": ""}, {"effective_date": "07/01/1996", "transaction": "Delinquent", "filed_date": "07/01/1996", "description": ""}, {"effective_date": "09/24/2007", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/24/2007", "description": ""}, {"effective_date": "11/29/2007", "transaction": "Administrative Dissolution", "filed_date": "11/29/2007", "description": ""}]}
{"task_id": 299005, "worker_id": "details-extract-25", "ts": 1776134152, "record_type": "business_detail", "entity_details": {"entity_name": "4-POINTS WELLNESS, INC.", "registered_effective_date": "06/20/2007", "status": "Dissolved", "status_date": "05/11/2020", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N62W24071 SUNSET DR\nSUSSEX\n,\nWI\n53089-3631", "entity_id": "F040829"}, "registered_agent": {"name": "THERESA J. ZYNIECKI", "address": "N62W24071 SUNSET DR\nSUSSEX\n,\nWI\n53089-3631"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/22/2007", "description": ""}, {"effective_date": "07/01/2008", "transaction": "Change of Registered Agent", "filed_date": "07/01/2008", "description": "FM16-E-Form"}, {"effective_date": "06/18/2009", "transaction": "Change of Registered Agent", "filed_date": "06/18/2009", "description": "FM16-E-Form"}, {"effective_date": "05/09/2016", "transaction": "Change of Registered Agent", "filed_date": "05/09/2016", "description": "Form16 OnlineForm"}, {"effective_date": "05/25/2017", "transaction": "Change of Registered Agent", "filed_date": "05/25/2017", "description": "Form16 OnlineForm"}, {"effective_date": "05/11/2020", "transaction": "Articles of Dissolution", "filed_date": "05/11/2020", "description": "OnlineForm 10"}]}
{"task_id": 299005, "worker_id": "details-extract-25", "ts": 1776134152, "record_type": "business_detail", "entity_details": {"entity_name": "4POINT0 LLC", "registered_effective_date": "03/05/2025", "status": "Organized", "status_date": "03/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3463 N 78th St\nMilwaukee\n,\nWI\n53222-3921\nUnited States of America", "entity_id": "F077872"}, "registered_agent": {"name": "KEONDRE GHOLSTON", "address": "3463 N 78TH ST\nMILWAUKEE\n,\nWI\n53222-3921"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2025", "transaction": "Organized", "filed_date": "03/05/2025", "description": "E-Form"}], "emails": ["PROTEGENIP@GMAIL.COM"]}
{"task_id": 299005, "worker_id": "details-extract-25", "ts": 1776134152, "record_type": "business_detail", "entity_details": {"entity_name": "4POP ENTERPRISES, LLC", "registered_effective_date": "06/15/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F069749"}, "registered_agent": {"name": "JOSEPH J POPALISKY", "address": "1710 S 106TH ST\nMILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2022", "transaction": "Organized", "filed_date": "06/21/2022", "description": ""}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 299005, "worker_id": "details-extract-25", "ts": 1776134152, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR POINT HR LLC", "registered_effective_date": "07/08/2014", "status": "Withdrawal", "status_date": "02/19/2016", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "ATTN NOELLE WOJCIEHOWSKI\n620 PEACHTREE ST NE STE 311\nATLANTA\n,\nGA\n30308", "entity_id": "F051370"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2014", "transaction": "Registered", "filed_date": "07/11/2014", "description": ""}, {"effective_date": "02/19/2016", "transaction": "Withdrawal", "filed_date": "02/26/2016", "description": ""}]}
{"task_id": 299005, "worker_id": "details-extract-25", "ts": 1776134152, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR POINT HR, LLC", "registered_effective_date": "12/28/2010", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/23/2013", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "620 PEACHTREE ST SUITE 311\nATLANTA\n,\nGA\n30308\nUnited States of America", "entity_id": "F045700"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2010", "transaction": "Registered", "filed_date": "01/04/2011", "description": ""}, {"effective_date": "08/22/2011", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/22/2011", "description": "NOTICE IMAGED"}, {"effective_date": "08/19/2013", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/19/2013", "description": ""}, {"effective_date": "10/23/2013", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/23/2013", "description": ""}, {"effective_date": "05/23/2018", "transaction": "Resignation of Registered Agent", "filed_date": "05/29/2018", "description": ""}]}
{"task_id": 299005, "worker_id": "details-extract-25", "ts": 1776134152, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR POINT PROPERTIES, LLC", "registered_effective_date": "07/19/2016", "status": "Restored to Good Standing", "status_date": "08/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N932 FALLON LN\nGREENVILLE\n,\nWI\n54942-4206", "entity_id": "F055073"}, "registered_agent": {"name": "ANDREW RUNNOE", "address": "N932 FALLON LN\nGREENVILLE\n,\nWI\n54942-4206"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2016", "transaction": "Organized", "filed_date": "07/19/2016", "description": "E-Form"}, {"effective_date": "09/27/2017", "transaction": "Change of Registered Agent", "filed_date": "09/27/2017", "description": "OnlineForm 5"}, {"effective_date": "07/30/2022", "transaction": "Change of Registered Agent", "filed_date": "07/30/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "08/01/2024", "transaction": "Change of Registered Agent", "filed_date": "08/01/2024", "description": "OnlineForm 5"}, {"effective_date": "08/01/2024", "transaction": "Restored to Good Standing", "filed_date": "08/01/2024", "description": "OnlineForm 5"}], "emails": ["ANDREWRUNNOE@GMAIL.COM"]}
{"task_id": 299005, "worker_id": "details-extract-25", "ts": 1776134152, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR POINT SECURITY, LLC", "registered_effective_date": "12/25/2018", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F060451"}, "registered_agent": {"name": "JACOB E BAILEY", "address": "216 W 2ND ST\nKIMBERLY\n,\nWI\n54136"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/25/2018", "transaction": "Organized", "filed_date": "12/25/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 299005, "worker_id": "details-extract-25", "ts": 1776134152, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR POINT TRAVEL COMPANY, LLC", "registered_effective_date": "10/16/2018", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F060064"}, "registered_agent": {"name": "KELLY ERIN RIPP", "address": "2645 20TH AVE\nMONROE\n,\nWI\n53566-3617"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2018", "transaction": "Organized", "filed_date": "10/16/2018", "description": "E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 299005, "worker_id": "details-extract-25", "ts": 1776134152, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR POINTS DEVELOPMENTS LLC", "registered_effective_date": "02/10/2018", "status": "Restored to Good Standing", "status_date": "01/28/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "765 CONGRESS STREET\nNEENAH\n,\nWI\n54956", "entity_id": "F058605"}, "registered_agent": {"name": "DAVID FRANKE", "address": "765 CONGRESS STREET\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2018", "transaction": "Organized", "filed_date": "02/10/2018", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "08/27/2023", "transaction": "Change of Registered Agent", "filed_date": "08/27/2023", "description": "OnlineForm 5"}, {"effective_date": "08/27/2023", "transaction": "Restored to Good Standing", "filed_date": "08/27/2023", "description": "OnlineForm 5"}, {"effective_date": "03/25/2024", "transaction": "Change of Registered Agent", "filed_date": "03/25/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/28/2026", "transaction": "Restored to Good Standing", "filed_date": "01/28/2026", "description": "OnlineForm 5"}], "emails": ["RAAC@EXECPC.COM"]}
{"task_id": 299005, "worker_id": "details-extract-25", "ts": 1776134152, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR POINTS GRACE LLC", "registered_effective_date": "04/19/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F054599"}, "registered_agent": {"name": "LAMONT ROBINSON", "address": "5745 N 64TH STREET\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2016", "transaction": "Organized", "filed_date": "04/19/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 299005, "worker_id": "details-extract-25", "ts": 1776134152, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR POINTS HOLDINGS, LLC", "registered_effective_date": "02/09/2015", "status": "Organized", "status_date": "02/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "800 W BROADWAY\nSTE 400\nMONONA\n,\nWI\n53713-2018", "entity_id": "F052405"}, "registered_agent": {"name": "STEVEN W DORAN", "address": "800 W BROADWAY STE 400\nMONONA\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2015", "transaction": "Organized", "filed_date": "02/09/2015", "description": "E-Form"}, {"effective_date": "03/29/2017", "transaction": "Change of Registered Agent", "filed_date": "03/29/2017", "description": "OnlineForm 5"}, {"effective_date": "03/27/2019", "transaction": "Change of Registered Agent", "filed_date": "03/27/2019", "description": "OnlineForm 5"}, {"effective_date": "09/16/2021", "transaction": "Change of Registered Agent", "filed_date": "09/16/2021", "description": "OnlineForm 5"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "11/08/2024", "transaction": "Change of Registered Agent", "filed_date": "11/08/2024", "description": "OnlineForm 5"}, {"effective_date": "12/12/2025", "transaction": "Change of Registered Agent", "filed_date": "12/12/2025", "description": "OnlineForm 5"}], "emails": ["MZIMMERMAN@GALWAYCOMPANIES.COM"]}
{"task_id": 299005, "worker_id": "details-extract-25", "ts": 1776134152, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR POINTS PRODUCTS, LLC", "registered_effective_date": "08/05/2011", "status": "Restored to Good Standing", "status_date": "01/28/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "765 CONGRESS ST\nNEENAH\n,\nWI\n54956-3419\nUnited States of America", "entity_id": "F046614"}, "registered_agent": {"name": "DAVE FRANKE", "address": "765 CONGRESS ST\nNEENAH\n,\nWI\n54956-3419"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2011", "transaction": "Organized", "filed_date": "08/05/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "11/16/2013", "transaction": "Restored to Good Standing", "filed_date": "11/16/2013", "description": "E-Form"}, {"effective_date": "11/16/2013", "transaction": "Change of Registered Agent", "filed_date": "11/16/2013", "description": "FM516-E-Form"}, {"effective_date": "09/15/2017", "transaction": "Change of Registered Agent", "filed_date": "09/15/2017", "description": "OnlineForm 5"}, {"effective_date": "07/26/2018", "transaction": "Change of Registered Agent", "filed_date": "07/26/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/21/2022", "transaction": "Restored to Good Standing", "filed_date": "07/21/2022", "description": "OnlineForm 5"}, {"effective_date": "11/15/2023", "transaction": "Change of Registered Agent", "filed_date": "11/15/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "01/28/2026", "transaction": "Restored to Good Standing", "filed_date": "01/28/2026", "description": "OnlineForm 5"}], "emails": ["RAAC@EXECPC.COM"]}
{"task_id": 299005, "worker_id": "details-extract-25", "ts": 1776134152, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR POND LLC", "registered_effective_date": "03/21/2017", "status": "Restored to Good Standing", "status_date": "01/19/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1929 WINNEBAGO ST\nMADISON\n,\nWI\n53704-5314", "entity_id": "F056308"}, "registered_agent": {"name": "CHAD VOGEL", "address": "1929 WINNEBAGO ST\nMADISON\n,\nWI\n53704-5314"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2017", "transaction": "Organized", "filed_date": "03/21/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "04/15/2019", "transaction": "Restored to Good Standing", "filed_date": "04/15/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "01/24/2022", "transaction": "Restored to Good Standing", "filed_date": "01/24/2022", "description": "OnlineForm 5"}, {"effective_date": "01/24/2022", "transaction": "Change of Registered Agent", "filed_date": "01/24/2022", "description": "OnlineForm 5"}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "OnlineForm 5"}, {"effective_date": "04/12/2024", "transaction": "Change of Registered Agent", "filed_date": "04/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/19/2026", "transaction": "Restored to Good Standing", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["CHAD@ROBINROOMBAR.COM"]}
{"task_id": 299005, "worker_id": "details-extract-25", "ts": 1776134152, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR POSTER, INC., THE", "registered_effective_date": "02/16/1978", "status": "Involuntarily Dissolved", "status_date": "09/13/1988", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1F09010"}, "registered_agent": {"name": "ELSIE LIZ RETTIG", "address": "3305 LONDON RD\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/1980", "transaction": "In Bad Standing", "filed_date": "01/01/1980", "description": ""}, {"effective_date": "06/14/1988", "transaction": "Intent to Involuntary", "filed_date": "06/14/1988", "description": ""}, {"effective_date": "09/13/1988", "transaction": "Involuntary Dissolution", "filed_date": "09/13/1988", "description": ""}]}
{"task_id": 299005, "worker_id": "details-extract-25", "ts": 1776134152, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR POWER INC.", "registered_effective_date": "10/06/1986", "status": "Administratively Dissolved", "status_date": "05/13/1993", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F022177"}, "registered_agent": {"name": "FRED W WHEELER", "address": "744 MAIN ST\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/06/1986", "description": ""}, {"effective_date": "10/01/1988", "transaction": "In Bad Standing", "filed_date": "10/01/1988", "description": ""}, {"effective_date": "03/08/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/08/1993", "description": "932042190"}, {"effective_date": "05/13/1993", "transaction": "Administrative Dissolution", "filed_date": "05/13/1993", "description": "932101107"}]}
{"task_id": 298507, "worker_id": "details-extract-11", "ts": 1776134216, "record_type": "business_detail", "entity_details": {"entity_name": "4 BUCK ENTERPRISES, INC.", "registered_effective_date": "06/22/2015", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F053151"}, "registered_agent": {"name": "RUNAKO H SHAREEF", "address": "2120 W CLARKE ST\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2015", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/23/2015", "description": ""}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 298507, "worker_id": "details-extract-11", "ts": 1776134216, "record_type": "business_detail", "entity_details": {"entity_name": "4 BUCKS, LLC", "registered_effective_date": "11/05/2012", "status": "Restored to Good Standing", "status_date": "10/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N26143 JOE COULEE RD\nBLAIR\n,\nWI\n54616-9061\nUnited States of America", "entity_id": "F048517"}, "registered_agent": {"name": "EUGENE A SIMMONS", "address": "N26143 JOE COULEE RD\nBLAIR\n,\nWI\n54616-9061"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2012", "transaction": "Organized", "filed_date": "11/05/2012", "description": "E-Form"}, {"effective_date": "10/30/2016", "transaction": "Change of Registered Agent", "filed_date": "10/30/2016", "description": "OnlineForm 5"}, {"effective_date": "10/22/2017", "transaction": "Change of Registered Agent", "filed_date": "10/22/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/31/2024", "transaction": "Change of Registered Agent", "filed_date": "10/31/2024", "description": "OnlineForm 5"}, {"effective_date": "10/31/2024", "transaction": "Restored to Good Standing", "filed_date": "10/31/2024", "description": "OnlineForm 5"}], "emails": ["INFO@DONATELLCPA.COM"]}
{"task_id": 298507, "worker_id": "details-extract-11", "ts": 1776134216, "record_type": "business_detail", "entity_details": {"entity_name": "4 BUENOS DIAZ PROPERTIES LLC", "registered_effective_date": "02/20/2026", "status": "Organized", "status_date": "02/20/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2620 S 49TH ST\nMILWAUKEE\n,\nWI\n53219\nUnited States of America", "entity_id": "F081010"}, "registered_agent": {"name": "MARISELA DIAZ MEREZ", "address": "2620 S 49TH ST\nMILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2026", "transaction": "Organized", "filed_date": "02/20/2026", "description": "E-Form"}], "emails": ["MARISELA0530@GMAIL.COM"]}
{"task_id": 298507, "worker_id": "details-extract-11", "ts": 1776134216, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR BUBB, LLC", "registered_effective_date": "10/20/2003", "status": "Administratively Dissolved", "status_date": "05/09/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "109 S MAIN ST APT A\nLODI\n,\nWI\n535551120\nUnited States of America", "entity_id": "F035029"}, "registered_agent": {"name": "ROBERT G. HOFFMAN JR.", "address": "109 S MAIN ST APT A\nLODI\n,\nWI\n535551120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/20/2003", "transaction": "Organized", "filed_date": "10/22/2003", "description": "eForm"}, {"effective_date": "08/29/2005", "transaction": "Change of Registered Agent", "filed_date": "08/29/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "11/15/2007", "transaction": "Restored to Good Standing", "filed_date": "11/15/2007", "description": ""}, {"effective_date": "11/15/2007", "transaction": "Change of Registered Agent", "filed_date": "11/15/2007", "description": "FM 516 2007"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "05/09/2012", "transaction": "Administrative Dissolution", "filed_date": "05/09/2012", "description": "PUBLICATION"}]}
{"task_id": 298507, "worker_id": "details-extract-11", "ts": 1776134216, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR BUCKS & A DOE, LLC", "registered_effective_date": "06/06/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6202 50th St\nKnapp\n,\nwi\n54749\nUnited States of America", "entity_id": "F072723"}, "registered_agent": {"name": "PAUL A DEPPA", "address": "N6202 50TH ST\nKNAPP\n,\nWI\n54749"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2023", "transaction": "Organized", "filed_date": "06/06/2023", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298507, "worker_id": "details-extract-11", "ts": 1776134216, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR BUCKS AND NO DOE, LLC", "registered_effective_date": "08/04/2014", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14370 E HJALMER BLVD\nSOLON SPRINGS\n,\nWI\n54873-8473", "entity_id": "F051476"}, "registered_agent": {"name": "ROBERT GLOCKNER", "address": "14370 E HJALMER BLVD\nSOLON SPRINGS\n,\nWI\n54873"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2014", "transaction": "Organized", "filed_date": "08/04/2014", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/08/2019", "transaction": "Restored to Good Standing", "filed_date": "07/08/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "07/19/2022", "transaction": "Restored to Good Standing", "filed_date": "07/19/2022", "description": "OnlineForm 5"}, {"effective_date": "08/14/2023", "transaction": "Change of Registered Agent", "filed_date": "08/14/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298507, "worker_id": "details-extract-11", "ts": 1776134216, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR BURNERS LLC", "registered_effective_date": "01/29/2026", "status": "Organized", "status_date": "01/29/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2403 Henry St.\nSheboygan\n,\nWI\n53081\nUnited States of America", "entity_id": "F080796"}, "registered_agent": {"name": "SARA NELSON", "address": "2403 HENRY ST.\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2026", "transaction": "Organized", "filed_date": "01/29/2026", "description": "E-Form"}], "emails": ["SHOPFOURBURNERS@GMAIL.COM"]}
{"task_id": 298507, "worker_id": "details-extract-11", "ts": 1776134216, "record_type": "business_detail", "entity_details": {"entity_name": "THE FOUR BUCKS FOREST II, LLC", "registered_effective_date": "11/23/2001", "status": "Restored to Good Standing", "status_date": "10/17/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "219 W 9TH ST\nFOND DU LAC\n,\nWI\n54935-4801\nUnited States of America", "entity_id": "F032637"}, "registered_agent": {"name": "BRETT STRONG", "address": "219 W 9TH ST\nFOND DU LAC\n,\nWI\n54935-4801"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/2001", "transaction": "Organized", "filed_date": "11/26/2001", "description": "eForm"}, {"effective_date": "11/23/2009", "transaction": "Change of Registered Agent", "filed_date": "11/23/2009", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/17/2016", "transaction": "Restored to Good Standing", "filed_date": "10/17/2016", "description": "OnlineForm 5"}, {"effective_date": "12/11/2017", "transaction": "Change of Registered Agent", "filed_date": "12/11/2017", "description": "OnlineForm 5"}, {"effective_date": "12/02/2022", "transaction": "Change of Registered Agent", "filed_date": "12/02/2022", "description": "OnlineForm 5"}, {"effective_date": "11/06/2023", "transaction": "Change of Registered Agent", "filed_date": "11/06/2023", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}], "emails": ["STRONGSPLUMBINGLLC@GMAIL.COM"]}
{"task_id": 298507, "worker_id": "details-extract-11", "ts": 1776134216, "record_type": "business_detail", "entity_details": {"entity_name": "THE FOUR BUCKS FOREST, LLC", "registered_effective_date": "05/18/2001", "status": "Restored to Good Standing", "status_date": "04/08/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "219 W 9TH ST\nFOND DU LAC\n,\nWI\n54935-4801\nUnited States of America", "entity_id": "F032143"}, "registered_agent": {"name": "BRETT STRONG", "address": "219 W 9TH ST\nFOND DU LAC\n,\nWI\n54935-4801"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2001", "transaction": "Organized", "filed_date": "05/21/2001", "description": "eForm"}, {"effective_date": "07/02/2009", "transaction": "Change of Registered Agent", "filed_date": "07/02/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "04/08/2013", "transaction": "Restored to Good Standing", "filed_date": "04/08/2013", "description": "E-Form"}, {"effective_date": "04/08/2013", "transaction": "Change of Registered Agent", "filed_date": "04/08/2013", "description": "FM516-E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "OnlineForm 5"}, {"effective_date": "05/03/2017", "transaction": "Change of Registered Agent", "filed_date": "05/03/2017", "description": "OnlineForm 5"}, {"effective_date": "06/21/2022", "transaction": "Change of Registered Agent", "filed_date": "06/21/2022", "description": "OnlineForm 5"}, {"effective_date": "06/21/2023", "transaction": "Change of Registered Agent", "filed_date": "06/21/2023", "description": "OnlineForm 5"}, {"effective_date": "06/05/2024", "transaction": "Change of Registered Agent", "filed_date": "06/05/2024", "description": "OnlineForm 5"}], "emails": ["STRONGSPLUMBINGLLC@GMAIL.COM"]}
{"task_id": 299581, "worker_id": "details-extract-25", "ts": 1776134248, "record_type": "business_detail", "entity_details": {"entity_name": "55 & OO MINI-STORAGE, LLC", "registered_effective_date": "05/26/2009", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "208 WEST 8TH STREET\nKAUKAUNA\n,\nWI\n54130\nUnited States of America", "entity_id": "F043542"}, "registered_agent": {"name": "ROY L. HIETPAS", "address": "208 W 8TH ST\nKAUKAUNA\n,\nWI\n54130"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2009", "transaction": "Organized", "filed_date": "05/26/2009", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 299581, "worker_id": "details-extract-25", "ts": 1776134248, "record_type": "business_detail", "entity_details": {"entity_name": "55 OAKS CORPORATE CENTRE, LLC", "registered_effective_date": "11/29/2000", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F031611"}, "registered_agent": {"name": "MARK E ROBINSON", "address": "303 E COURT ST\nJANESVILLE\n,\nWI\n53545"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2000", "transaction": "Organized", "filed_date": "11/29/2000", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 299581, "worker_id": "details-extract-25", "ts": 1776134248, "record_type": "business_detail", "entity_details": {"entity_name": "55 OAKS LIMITED PARTNERSHIP", "registered_effective_date": "12/22/1989", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "6400 ENTERPRISE LANE\nSUITE 214\nMADISON\n,\nWI\n53719\nUnited States of America", "entity_id": "F023895"}, "registered_agent": {"name": "DUANE H BREDESON SR", "address": "6400 ENTERPRISE LANE\nSUITE 214\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/22/1989", "description": ""}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 299529, "worker_id": "details-extract-19", "ts": 1776134281, "record_type": "business_detail", "entity_details": {"entity_name": "548 DELAVAN DR., LLC", "registered_effective_date": "04/04/2023", "status": "Organized", "status_date": "04/04/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "400 S PARK RD\nLA GRANGE\n,\nIL\n60525-6111\nUnited States of America", "entity_id": "F072176"}, "registered_agent": {"name": "SCOTT T CHRISTIAN", "address": "1624 HOBBS DR\nSTE 1\nDELAVAN\n,\nWI\n53115-2000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2023", "transaction": "Organized", "filed_date": "04/04/2023", "description": "E-Form"}, {"effective_date": "06/20/2024", "transaction": "Change of Registered Agent", "filed_date": "06/20/2024", "description": "OnlineForm 5"}], "emails": ["CHAKALA@THORPECHRISTIAN.COM"]}
{"task_id": 299529, "worker_id": "details-extract-19", "ts": 1776134281, "record_type": "business_detail", "entity_details": {"entity_name": "548 SAGE STREET LLC", "registered_effective_date": "03/13/2025", "status": "Organized", "status_date": "03/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1349 Hwy 11\nBurlington\n,\nWI\n53105\nUnited States of America", "entity_id": "F077944"}, "registered_agent": {"name": "LORENZO CANNON", "address": "W1349 HWY 11\nBURLINGTON\n,\nWI\n53105"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2025", "transaction": "Organized", "filed_date": "03/13/2025", "description": "E-Form"}], "emails": ["LARRY.CANNON106@GMAIL.COM"]}
{"task_id": 299529, "worker_id": "details-extract-19", "ts": 1776134281, "record_type": "business_detail", "entity_details": {"entity_name": "548 STATE STREET LLC", "registered_effective_date": "03/13/2000", "status": "Restored to Good Standing", "status_date": "02/07/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6737 W WASHINGTON ST\nSTE 3440\nWEST ALLIS\n,\nWI\n53214\nUnited States of America", "entity_id": "F030842"}, "registered_agent": {"name": "MIKE O PRANKE", "address": "6737 W WASHINGTON ST\nSTE 3440\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2000", "transaction": "Organized", "filed_date": "03/17/2000", "description": ""}, {"effective_date": "06/14/2004", "transaction": "Change of Registered Agent", "filed_date": "06/14/2004", "description": "FM 516 2004"}, {"effective_date": "02/07/2005", "transaction": "Change of Registered Agent", "filed_date": "02/07/2005", "description": "FM516-E-Form"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "02/07/2007", "transaction": "Restored to Good Standing", "filed_date": "02/07/2007", "description": "E-Form"}, {"effective_date": "02/07/2007", "transaction": "Change of Registered Agent", "filed_date": "02/07/2007", "description": "FM516-E-Form"}, {"effective_date": "01/29/2008", "transaction": "Change of Registered Agent", "filed_date": "01/29/2008", "description": "FM516-E-Form *****RECORD IMAGED***"}, {"effective_date": "03/05/2011", "transaction": "Change of Registered Agent", "filed_date": "03/05/2011", "description": "FM516-E-Form"}, {"effective_date": "02/06/2012", "transaction": "Change of Registered Agent", "filed_date": "02/06/2012", "description": "FM516-E-Form"}, {"effective_date": "03/02/2017", "transaction": "Change of Registered Agent", "filed_date": "03/02/2017", "description": "OnlineForm 5"}, {"effective_date": "03/04/2024", "transaction": "Change of Registered Agent", "filed_date": "03/04/2024", "description": "OnlineForm 5"}], "emails": ["LJESMOK@ROARING-FORK.COM"]}
{"task_id": 299529, "worker_id": "details-extract-19", "ts": 1776134281, "record_type": "business_detail", "entity_details": {"entity_name": "548 W WILSON LLC", "registered_effective_date": "08/19/2019", "status": "Organized", "status_date": "08/19/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2982 OSMUNDSEN RD\nFITCHBURG\n,\nWI\n53711", "entity_id": "F061948"}, "registered_agent": {"name": "JEFFREY J MEYER", "address": "2982 OSMUNDSEN RD\nFITCHBURG\n,\nWI\n53711"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/19/2019", "transaction": "Organized", "filed_date": "08/19/2019", "description": "E-Form"}, {"effective_date": "08/11/2020", "transaction": "Change of Registered Agent", "filed_date": "08/11/2020", "description": "OnlineForm 5"}, {"effective_date": "09/19/2023", "transaction": "Change of Registered Agent", "filed_date": "09/19/2023", "description": "OnlineForm 5"}, {"effective_date": "08/04/2024", "transaction": "Change of Registered Agent", "filed_date": "08/04/2024", "description": "OnlineForm 5"}], "emails": ["PKM0039@GMAIL.COM"]}
{"task_id": 299529, "worker_id": "details-extract-19", "ts": 1776134281, "record_type": "business_detail", "entity_details": {"entity_name": "548 W. MAIN LLC", "registered_effective_date": "09/17/2016", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1202 REGENT ST\nMADISON\n,\nWI\n53715-3600", "entity_id": "F055390"}, "registered_agent": {"name": "JAMES STOPPLE", "address": "1202 REGENT ST\nMADISON\n,\nWI\n53715-3600"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2016", "transaction": "Organized", "filed_date": "09/17/2016", "description": "E-Form"}, {"effective_date": "07/29/2019", "transaction": "Change of Registered Agent", "filed_date": "07/29/2019", "description": "OnlineForm 5"}, {"effective_date": "09/28/2023", "transaction": "Change of Registered Agent", "filed_date": "09/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["OSCARR@MADISONPROPERTY.COM"]}
{"task_id": 299529, "worker_id": "details-extract-19", "ts": 1776134281, "record_type": "business_detail", "entity_details": {"entity_name": "5481 MERTON AVE LLC", "registered_effective_date": "06/30/2023", "status": "Organized", "status_date": "06/30/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W300N7784 CHRISTINE LN\nSTE 400\nHARTLAND\n,\nWI\n53029-8012\nUnited States of America", "entity_id": "F072957"}, "registered_agent": {"name": "SUSAN C SCHNEIDER", "address": "W300N7784 CHRISTINE LN\nSTE 400\nHARTLAND\n,\nWI\n53029-8012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2023", "transaction": "Organized", "filed_date": "06/30/2023", "description": "E-Form"}, {"effective_date": "06/27/2025", "transaction": "Change of Registered Agent", "filed_date": "06/27/2025", "description": "OnlineForm 5"}], "emails": ["SUSAN@EIGROUPS.COM"]}
{"task_id": 299529, "worker_id": "details-extract-19", "ts": 1776134281, "record_type": "business_detail", "entity_details": {"entity_name": "5481 N. 57TH ST. LLC", "registered_effective_date": "08/29/2007", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12515 W. FOREST DR.\nNEW BERLIN\n,\nWI\n53151", "entity_id": "F041114"}, "registered_agent": {"name": "JOSEPH ZIEGLER", "address": "12515 W. FOREST DR.\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2007", "transaction": "Organized", "filed_date": "08/31/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}, {"effective_date": "02/13/2013", "transaction": "Restored to Good Standing", "filed_date": "02/19/2013", "description": ""}, {"effective_date": "02/13/2013", "transaction": "Certificate of Reinstatement", "filed_date": "02/19/2013", "description": ""}, {"effective_date": "02/13/2013", "transaction": "Change of Registered Agent", "filed_date": "02/19/2013", "description": "FM516-2012"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}, {"effective_date": "05/01/2023", "transaction": "Restored to Good Standing", "filed_date": "05/02/2023", "description": ""}, {"effective_date": "05/01/2023", "transaction": "Certificate of Reinstatement", "filed_date": "05/02/2023", "description": ""}, {"effective_date": "05/01/2023", "transaction": "Change of Registered Agent", "filed_date": "05/02/2023", "description": "FM5-2023"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 295204, "worker_id": "details-extract-6", "ts": 1776134301, "record_type": "business_detail", "entity_details": {"entity_name": "1S310, LLC", "registered_effective_date": "01/15/2021", "status": "Restored to Good Standing", "status_date": "01/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "330 STONECREST CT\nNEENAH\n,\nWI\n54956", "entity_id": "O038350"}, "registered_agent": {"name": "BRYAN STAFFORD", "address": "330 STONECREST CT\nNEENAH\n,\nWI\n54956-2115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2021", "transaction": "Organized", "filed_date": "01/15/2021", "description": "E-Form"}, {"effective_date": "02/06/2022", "transaction": "Change of Registered Agent", "filed_date": "02/06/2022", "description": "OnlineForm 5"}, {"effective_date": "01/29/2023", "transaction": "Change of Registered Agent", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}, {"effective_date": "01/31/2025", "transaction": "Restored to Good Standing", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["BRYAN@FAVATEA.COM"]}
{"task_id": 295685, "worker_id": "details-extract-1", "ts": 1776134313, "record_type": "business_detail", "entity_details": {"entity_name": "25GRAND, LLC", "registered_effective_date": "08/24/2020", "status": "Administratively Dissolved", "status_date": "01/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T086663"}, "registered_agent": {"name": "DONTREAL TEAGUE", "address": "9100 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217-6202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2020", "transaction": "Organized", "filed_date": "08/24/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2023", "description": "PUBLICATION"}, {"effective_date": "01/25/2024", "transaction": "Administrative Dissolution", "filed_date": "01/25/2024", "description": ""}]}
{"task_id": 295538, "worker_id": "details-extract-31", "ts": 1776134321, "record_type": "business_detail", "entity_details": {"entity_name": "21 DREAMZ LLC", "registered_effective_date": "12/03/2012", "status": "Restored to Good Standing", "status_date": "04/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6771 N 55TH ST\nMILWAUKEE\n,\nWI\n53223\nUnited States of America", "entity_id": "T058280"}, "registered_agent": {"name": "ROGER KING", "address": "6771 N 55TH ST\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2012", "transaction": "Organized", "filed_date": "12/03/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "01/21/2015", "transaction": "Restored to Good Standing", "filed_date": "01/21/2015", "description": "E-Form"}, {"effective_date": "01/21/2015", "transaction": "Change of Registered Agent", "filed_date": "01/21/2015", "description": "FM516-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "01/10/2018", "transaction": "Restored to Good Standing", "filed_date": "01/10/2018", "description": "OnlineForm 5"}, {"effective_date": "01/10/2018", "transaction": "Change of Registered Agent", "filed_date": "01/10/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "12/08/2019", "transaction": "Restored to Good Standing", "filed_date": "12/08/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "02/16/2022", "transaction": "Change of Registered Agent", "filed_date": "02/16/2022", "description": "OnlineForm 5"}, {"effective_date": "02/16/2022", "transaction": "Restored to Good Standing", "filed_date": "02/16/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "01/16/2024", "transaction": "Change of Registered Agent", "filed_date": "01/16/2024", "description": "OnlineForm 5"}, {"effective_date": "01/16/2024", "transaction": "Restored to Good Standing", "filed_date": "01/16/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "04/12/2026", "transaction": "Restored to Good Standing", "filed_date": "04/12/2026", "description": "OnlineForm 5"}], "emails": ["INFO.21DREAMZ@GMAIL.COM"]}
{"task_id": 295538, "worker_id": "details-extract-31", "ts": 1776134321, "record_type": "business_detail", "entity_details": {"entity_name": "TWO-1 DRYWALL LLC", "registered_effective_date": "05/01/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096859"}, "registered_agent": {"name": "KRAIG D GRAUVOGL", "address": "600 LINNERUD DR\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2022", "transaction": "Organized", "filed_date": "04/26/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 296160, "worker_id": "details-extract-11", "ts": 1776134352, "record_type": "business_detail", "entity_details": {"entity_name": "2INSPECT LLC", "registered_effective_date": "10/26/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T071056"}, "registered_agent": {"name": "JEFFREY KLOSS", "address": "N1265 LAUDON LANE\nHORTONVILLE\n,\nWI\n54944"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2016", "transaction": "Organized", "filed_date": "10/26/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 296160, "worker_id": "details-extract-11", "ts": 1776134352, "record_type": "business_detail", "entity_details": {"entity_name": "2INSPIRE LLC", "registered_effective_date": "06/21/2024", "status": "Organized", "status_date": "06/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1613 LINDA LOU DR\nGREENVILLE\n,\nWI\n54942-8640\nUnited States of America", "entity_id": "T109291"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2024", "transaction": "Organized", "filed_date": "06/21/2024", "description": "E-Form"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 296160, "worker_id": "details-extract-11", "ts": 1776134352, "record_type": "business_detail", "entity_details": {"entity_name": "TWO INFINITY LLC", "registered_effective_date": "03/26/2003", "status": "Restored to Good Standing", "status_date": "01/22/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "214 KNUTSON DR\nMADISON\n,\nWI\n53704-1132\nUnited States of America", "entity_id": "T034662"}, "registered_agent": {"name": "PAMELA S GARRETT MS.", "address": "214 KNUTSON DR\nMADISON\n,\nWI\n53704-1132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2003", "transaction": "Organized", "filed_date": "03/28/2003", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "02/01/2006", "transaction": "Restored to Good Standing", "filed_date": "02/01/2006", "description": "E-Form"}, {"effective_date": "04/15/2008", "transaction": "Change of Registered Agent", "filed_date": "04/15/2008", "description": "FM516-E-Form"}, {"effective_date": "05/11/2010", "transaction": "Change of Registered Agent", "filed_date": "05/11/2010", "description": "FM516-E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/25/2014", "transaction": "Restored to Good Standing", "filed_date": "01/25/2014", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/28/2017", "transaction": "Restored to Good Standing", "filed_date": "01/28/2017", "description": "OnlineForm 5"}, {"effective_date": "01/28/2017", "transaction": "Change of Registered Agent", "filed_date": "01/28/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/22/2025", "transaction": "Change of Registered Agent", "filed_date": "01/22/2025", "description": "OnlineForm 5"}, {"effective_date": "01/22/2025", "transaction": "Restored to Good Standing", "filed_date": "01/22/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2026", "transaction": "Change of Registered Agent", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["STILLENUF@SBCGLOBAL.NET"]}
{"task_id": 298348, "worker_id": "details-extract-3", "ts": 1776134422, "record_type": "business_detail", "entity_details": {"entity_name": "47 FOODS LLC", "registered_effective_date": "03/31/2014", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F050925"}, "registered_agent": {"name": "SEAN MUHAMMAD", "address": "6653 N 53\nMILWAUKEE\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2014", "transaction": "Organized", "filed_date": "04/01/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 298574, "worker_id": "details-extract-4", "ts": 1776134474, "record_type": "business_detail", "entity_details": {"entity_name": "4-D PROPERTIES, LLP", "registered_effective_date": "01/27/1998", "status": "Restored to Good Standing", "status_date": "01/26/2026", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "N9840 WOODLAND LN\nPHILLIPS\n,\nWI\n54555\nUnited States of America", "entity_id": "F028994"}, "registered_agent": {"name": "DANIEL C DEVAULT", "address": "N9840 WOODLAND LN\nPHILLIPS\n,\nWI\n54555"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/1998", "transaction": "Registered", "filed_date": "01/30/1998", "description": ""}, {"effective_date": "02/13/2018", "transaction": "Change of Registered Agent", "filed_date": "02/13/2018", "description": "FM 616-2018"}, {"effective_date": "05/17/2023", "transaction": "Change of Registered Agent", "filed_date": "05/17/2023", "description": "FM 616-2023"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "01/26/2026", "transaction": "Restored to Good Standing", "filed_date": "01/30/2026", "description": ""}, {"effective_date": "01/26/2026", "transaction": "Change of Registered Agent", "filed_date": "01/30/2026", "description": "FM-616 2026"}]}
{"task_id": 298574, "worker_id": "details-extract-4", "ts": 1776134474, "record_type": "business_detail", "entity_details": {"entity_name": "4-D.'S PIPELINE SERVICE LIMITED LIABILITY COMPANY", "registered_effective_date": "03/14/2011", "status": "Dissolved", "status_date": "01/21/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F046014"}, "registered_agent": {"name": "DON DULIAN", "address": "19295 CO HWY X\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2011", "transaction": "Organized", "filed_date": "03/15/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "01/21/2014", "transaction": "Articles of Dissolution", "filed_date": "01/28/2014", "description": ""}]}
{"task_id": 298574, "worker_id": "details-extract-4", "ts": 1776134474, "record_type": "business_detail", "entity_details": {"entity_name": "4D PROPERTIES & SERVICES LLC", "registered_effective_date": "04/28/2016", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3829 8TH AVE\nKENOSHA\n,\nWI\n53140-5536", "entity_id": "F054661"}, "registered_agent": {"name": "PIERMARIO BERTOLOTTO ESQ", "address": "3505 30TH AVE\nKENOSHA\n,\nWI\n53144-1650"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2016", "transaction": "Organized", "filed_date": "04/28/2016", "description": "E-Form"}, {"effective_date": "04/27/2017", "transaction": "Change of Registered Agent", "filed_date": "04/27/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 298574, "worker_id": "details-extract-4", "ts": 1776134474, "record_type": "business_detail", "entity_details": {"entity_name": "4D PROPERTIES LLC", "registered_effective_date": "", "status": "Name Conflict", "status_date": "05/05/2025", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "F078419"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 298574, "worker_id": "details-extract-4", "ts": 1776134474, "record_type": "business_detail", "entity_details": {"entity_name": "4D PROPERTY MANAGEMENT LLC", "registered_effective_date": "01/19/2022", "status": "Restored to Good Standing", "status_date": "02/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4939 JUNIPER CT\nMOUNT PLEASANT\n,\nWI\n53403-4118", "entity_id": "F068446"}, "registered_agent": {"name": "ALDRED DAYS", "address": "4939 JUNIPER CT\nMOUNT PLEASANT\n,\nWI\n53403-4118"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2022", "transaction": "Organized", "filed_date": "01/20/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/26/2024", "transaction": "Restored to Good Standing", "filed_date": "02/26/2024", "description": "OnlineForm 5"}, {"effective_date": "02/26/2024", "transaction": "Change of Registered Agent", "filed_date": "02/26/2024", "description": "OnlineForm 5"}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}], "emails": ["ALDREDDAYS@GMAIL.COM"]}
{"task_id": 299173, "worker_id": "details-extract-8", "ts": 1776134494, "record_type": "business_detail", "entity_details": {"entity_name": "4 U CHILDCARE LLC", "registered_effective_date": "08/30/2022", "status": "Administratively Dissolved", "status_date": "01/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F070335"}, "registered_agent": {"name": "CARON BARBOSA-BANKS", "address": "5670 N 36TH ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2022", "transaction": "Organized", "filed_date": "08/30/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/30/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/30/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/01/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/01/2025", "description": "PUBLICATION"}, {"effective_date": "01/30/2026", "transaction": "Administrative Dissolution", "filed_date": "01/30/2026", "description": ""}]}
{"task_id": 299173, "worker_id": "details-extract-8", "ts": 1776134494, "record_type": "business_detail", "entity_details": {"entity_name": "4U CONSTRUCTION AND CLEANING LLC", "registered_effective_date": "06/28/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "45365 BLUE MOON RD\nCABLE\n,\nWI\n54821\nUnited States of America", "entity_id": "F072927"}, "registered_agent": {"name": "JOHN UNSETH", "address": "45365 BLUE MOON RD\nCABLE\n,\nWI\n54821"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2023", "transaction": "Organized", "filed_date": "06/28/2023", "description": "E-Form"}, {"effective_date": "06/29/2024", "transaction": "Change of Registered Agent", "filed_date": "06/29/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 299173, "worker_id": "details-extract-8", "ts": 1776134494, "record_type": "business_detail", "entity_details": {"entity_name": "4U CUSTOM APPAREL AND GIFTS LLC", "registered_effective_date": "04/01/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3563 BACKTRAIL RD\nSPARTA\n,\nWI\n54656", "entity_id": "F066097"}, "registered_agent": {"name": "KATHRYN M PFAFF", "address": "3563 BACKTRAIL RD\nSPARTA\n,\nWI\n54656"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2021", "transaction": "Organized", "filed_date": "04/01/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "04/17/2024", "transaction": "Change of Registered Agent", "filed_date": "04/17/2024", "description": "OnlineForm 5"}, {"effective_date": "04/17/2024", "transaction": "Restored to Good Standing", "filed_date": "04/17/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298830, "worker_id": "details-extract-12", "ts": 1776134494, "record_type": "business_detail", "entity_details": {"entity_name": "4 K TRUCKING, INC.", "registered_effective_date": "05/25/2000", "status": "Administratively Dissolved", "status_date": "06/15/2009", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "6928 FISCHER RD\nWAUNAKEE\n,\nWI\n53597", "entity_id": "F031072"}, "registered_agent": {"name": "DONALD W KALSCHEUR", "address": "6928 FISHER RD\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/31/2000", "description": ""}, {"effective_date": "04/01/2003", "transaction": "Delinquent", "filed_date": "04/01/2003", "description": "*****RECORD IMAGED***"}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "06/15/2009", "transaction": "Administrative Dissolution", "filed_date": "06/15/2009", "description": ""}]}
{"task_id": 298830, "worker_id": "details-extract-12", "ts": 1776134494, "record_type": "business_detail", "entity_details": {"entity_name": "4 K'S TRANSPORTATION, L.L.C.", "registered_effective_date": "06/11/2001", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "626 JACOBUS RD\nEDGRTON\n,\nWI\n53534\nUnited States of America", "entity_id": "F032214"}, "registered_agent": {"name": "JOHN R RISCH", "address": "626 JACOBUS RD\nEDGERTON\n,\nWI\n53534"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2001", "transaction": "Organized", "filed_date": "06/12/2001", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "05/03/2005", "transaction": "Restored to Good Standing", "filed_date": "05/03/2005", "description": "E-Form"}, {"effective_date": "05/03/2005", "transaction": "Change of Registered Agent", "filed_date": "05/03/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 298830, "worker_id": "details-extract-12", "ts": 1776134494, "record_type": "business_detail", "entity_details": {"entity_name": "4K TECH SERVICES, LLC", "registered_effective_date": "04/20/2017", "status": "Restored to Good Standing", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9016 262ND AVE\nSALEM\n,\nWI\n53168-8931", "entity_id": "F056476"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913-7889"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2017", "transaction": "Organized", "filed_date": "04/20/2017", "description": "E-Form"}, {"effective_date": "02/19/2018", "transaction": "Change of Registered Agent", "filed_date": "02/19/2018", "description": "OnlineForm 13"}, {"effective_date": "04/27/2018", "transaction": "Change of Registered Agent", "filed_date": "04/27/2018", "description": "OnlineForm 5"}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "06/26/2019", "transaction": "Change of Registered Agent", "filed_date": "06/26/2019", "description": "OnlineForm 5"}, {"effective_date": "06/28/2023", "transaction": "Change of Registered Agent", "filed_date": "06/28/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/07/2025", "transaction": "Restored to Good Standing", "filed_date": "04/07/2025", "description": "OnlineForm 5"}], "emails": ["KDS@4KTECHSERVICES.COM"]}
{"task_id": 298830, "worker_id": "details-extract-12", "ts": 1776134494, "record_type": "business_detail", "entity_details": {"entity_name": "4K TRANSPORT LLC", "registered_effective_date": "05/21/2025", "status": "Organized", "status_date": "05/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W221S1489 Overlook Trl\nWaukesha\n,\nWI\n53186\nUnited States of America", "entity_id": "F078559"}, "registered_agent": {"name": "VADZIM KAZAKOU", "address": "W221S1489 OVERLOOK TRL\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2025", "transaction": "Organized", "filed_date": "05/21/2025", "description": "E-Form"}], "emails": ["INFO.4KTRANSPORT@GMAIL.COM"]}
{"task_id": 298830, "worker_id": "details-extract-12", "ts": 1776134494, "record_type": "business_detail", "entity_details": {"entity_name": "4K TRUCKING LLC", "registered_effective_date": "02/28/2023", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "129 E Hudson St\nMondovi\n,\nWI\n54755\nUnited States of America", "entity_id": "F071872"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2023", "transaction": "Organized", "filed_date": "02/28/2023", "description": "E-Form"}, {"effective_date": "01/09/2024", "transaction": "Change of Registered Agent", "filed_date": "01/09/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 299642, "worker_id": "details-extract-17", "ts": 1776134536, "record_type": "business_detail", "entity_details": {"entity_name": "57 DEPOT OF DOOR COUNTY, INC.", "registered_effective_date": "05/01/2013", "status": "Administratively Dissolved", "status_date": "10/20/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "7998 HWY 57\nPO BOX 4\nBAILEYS HARBOR\n,\nWI\n54202\nUnited States of America", "entity_id": "F049363"}, "registered_agent": {"name": "SCOTT R ISAACSON", "address": "7998 HWY 57\nP.O. BOX 4\nBAILEYS HARBOR\n,\nWI\n54202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2013", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/01/2013", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/20/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/20/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/20/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/20/2018", "description": "PUBLICATION"}, {"effective_date": "10/20/2018", "transaction": "Administrative Dissolution", "filed_date": "10/20/2018", "description": ""}]}
{"task_id": 299642, "worker_id": "details-extract-17", "ts": 1776134536, "record_type": "business_detail", "entity_details": {"entity_name": "57 DEPOT, LLC", "registered_effective_date": "04/11/2013", "status": "Administratively Dissolved", "status_date": "10/24/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7998 HWY 57\nPO BOX 4\nBAILEYS HARBOR\n,\nWI\n54202\nUnited States of America", "entity_id": "F049260"}, "registered_agent": {"name": "SCOTT R ISAACSON", "address": "7998 STATE HIGWAY 57\nPOST OFFICE BOX 4\nBAILEYS HARBOR\n,\nWI\n54202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2013", "transaction": "Organized", "filed_date": "04/11/2013", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/24/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/24/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/24/2017", "description": "PUBLICATION"}, {"effective_date": "10/24/2017", "transaction": "Administrative Dissolution", "filed_date": "10/24/2017", "description": ""}]}
{"task_id": 299527, "worker_id": "details-extract-26", "ts": 1776134610, "record_type": "business_detail", "entity_details": {"entity_name": "546 AVENUE C, LLC", "registered_effective_date": "06/28/2012", "status": "Terminated", "status_date": "07/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "546 AVENUE C, LLC / ATTN: LAUANE C. ADDIS\n55 W. MONROE ST, STE 1200\nCHICAGO\n,\nIL\n60603\nUnited States of America", "entity_id": "F048021"}, "registered_agent": {"name": "CARMILITA B. KARACIC", "address": "7448 COUNTRY CLUB DRIVE\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2012", "transaction": "Organized", "filed_date": "07/02/2012", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "11/10/2014", "transaction": "Restored to Good Standing", "filed_date": "11/10/2014", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "01/06/2022", "transaction": "Restored to Good Standing", "filed_date": "01/06/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "07/25/2024", "transaction": "Terminated", "filed_date": "07/25/2024", "description": "OnlineForm 510"}]}
{"task_id": 299527, "worker_id": "details-extract-26", "ts": 1776134610, "record_type": "business_detail", "entity_details": {"entity_name": "546 CEAPE AVENUE, LLC", "registered_effective_date": "03/13/2023", "status": "Organized", "status_date": "03/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. Box 1835\nOshkosh\n,\nWI\n54903\nUnited States of America", "entity_id": "F071984"}, "registered_agent": {"name": "OLSON LEGAL GROUP LLC", "address": "21 W NEW YORK AVE\nOSHKOSH\n,\nWI\n54901-3757"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2023", "transaction": "Organized", "filed_date": "03/13/2023", "description": "E-Form"}, {"effective_date": "02/27/2024", "transaction": "Change of Registered Agent", "filed_date": "02/27/2024", "description": "OnlineForm 5"}, {"effective_date": "03/21/2024", "transaction": "Change of Registered Agent", "filed_date": "03/21/2024", "description": "FM13-E-Form"}, {"effective_date": "10/10/2024", "transaction": "Change of Registered Agent", "filed_date": "10/15/2024", "description": ""}, {"effective_date": "02/04/2025", "transaction": "Change of Registered Agent", "filed_date": "02/04/2025", "description": "OnlineForm 5"}], "emails": ["HUNTINGTON1REALESTATE@GMAIL.COM"]}
{"task_id": 299527, "worker_id": "details-extract-26", "ts": 1776134610, "record_type": "business_detail", "entity_details": {"entity_name": "546 NORTH LLC", "registered_effective_date": "03/11/2013", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6273 UNIVERSITY AVE\nSTE E\nMIDDLETON\n,\nWI\n53562-3462\nUnited States of America", "entity_id": "F049100"}, "registered_agent": {"name": "MILLY LEE", "address": "6273 UNIVERSITY AVE\nSTE E\nMIDDLETON\n,\nWI\n53562-3462"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/11/2013", "transaction": "Organized", "filed_date": "03/11/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "04/23/2015", "transaction": "Restored to Good Standing", "filed_date": "04/23/2015", "description": "E-Form"}, {"effective_date": "04/23/2015", "transaction": "Change of Registered Agent", "filed_date": "04/23/2015", "description": "FM516-E-Form"}, {"effective_date": "02/23/2017", "transaction": "Change of Registered Agent", "filed_date": "02/23/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 299527, "worker_id": "details-extract-26", "ts": 1776134610, "record_type": "business_detail", "entity_details": {"entity_name": "546 S INDUSTRIAL PARK ROAD, LLC", "registered_effective_date": "12/05/2025", "status": "Organized", "status_date": "12/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "546 S Industrial Park Rd\nBerlin\n,\nWI\n54923-2229\nUnited States of America", "entity_id": "F080265"}, "registered_agent": {"name": "ANDREW DEMENT", "address": "993 PRAIRIE VIEW CT\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2025", "transaction": "Organized", "filed_date": "12/05/2025", "description": "E-Form"}], "emails": ["ANDREW.WAYNE.DEMENT@GMAIL.COM"]}
{"task_id": 299527, "worker_id": "details-extract-26", "ts": 1776134610, "record_type": "business_detail", "entity_details": {"entity_name": "5460 LLC", "registered_effective_date": "06/30/2025", "status": "Organized", "status_date": "06/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1110 N DOCTOR M.L.K. JR DR\nSuite 410\nMILWAUKEE,\n,\nWI\n53203\nUnited States of America", "entity_id": "F078913"}, "registered_agent": {"name": "OMAR AHMAD", "address": "1110 N DOCTOR M.L.K. JR DR\nSUITE 410\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2025", "transaction": "Organized", "filed_date": "06/30/2025", "description": "E-Form"}], "emails": ["AHMADPROPERTIESINC@GMAIL.COM"]}
{"task_id": 299527, "worker_id": "details-extract-26", "ts": 1776134610, "record_type": "business_detail", "entity_details": {"entity_name": "54612 FAMILY, LLC", "registered_effective_date": "12/20/2017", "status": "Organized", "status_date": "12/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E7835 STARLING RD\nSTRUM\n,\nWI\n54770-3400", "entity_id": "F058287"}, "registered_agent": {"name": "SHARI S WAGNER", "address": "840 119TH AVENUE\nTREASURE ISLAND\n,\nWI\n33706"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2017", "transaction": "Organized", "filed_date": "12/20/2017", "description": "E-Form"}, {"effective_date": "07/30/2018", "transaction": "Resignation of Registered Agent", "filed_date": "08/06/2018", "description": ""}, {"effective_date": "10/31/2018", "transaction": "Change of Registered Agent", "filed_date": "10/31/2018", "description": "OnlineForm 5"}, {"effective_date": "10/31/2019", "transaction": "Change of Registered Agent", "filed_date": "10/31/2019", "description": "OnlineForm 5"}, {"effective_date": "10/21/2020", "transaction": "Change of Registered Agent", "filed_date": "10/21/2020", "description": "OnlineForm 5"}, {"effective_date": "11/07/2023", "transaction": "Change of Registered Agent", "filed_date": "11/07/2023", "description": "OnlineForm 5"}], "emails": ["TIFL1701@GMAIL.COM"]}
{"task_id": 299527, "worker_id": "details-extract-26", "ts": 1776134610, "record_type": "business_detail", "entity_details": {"entity_name": "5462 SANTA MONICA, LLC", "registered_effective_date": "03/25/2021", "status": "Dissolved", "status_date": "05/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N70W6340 BRIDGE RD\nUNIT 307\nCEDARBURG\n,\nWI\n53012-2036", "entity_id": "F066036"}, "registered_agent": {"name": "SOPHIE ZANG", "address": "N70W6340 BRIDGE RD\nUNIT 307\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/25/2021", "transaction": "Organized", "filed_date": "03/25/2021", "description": "E-Form"}, {"effective_date": "02/01/2022", "transaction": "Change of Registered Agent", "filed_date": "02/01/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/26/2024", "transaction": "Restored to Good Standing", "filed_date": "02/26/2024", "description": "OnlineForm 5"}, {"effective_date": "02/26/2024", "transaction": "Change of Registered Agent", "filed_date": "02/26/2024", "description": "OnlineForm 5"}, {"effective_date": "05/07/2024", "transaction": "Articles of Dissolution", "filed_date": "05/07/2024", "description": "OnlineForm 510"}]}
{"task_id": 299527, "worker_id": "details-extract-26", "ts": 1776134610, "record_type": "business_detail", "entity_details": {"entity_name": "5463 N 72ND ST. LLC", "registered_effective_date": "02/03/2009", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8828 S OAK PARK DR\nOAK CREEK\n,\nWI\n53154-3811\nUnited States of America", "entity_id": "F043091"}, "registered_agent": {"name": "COACHLIGHT COMMUNITIES, LLC", "address": "8828 S OAK PARK DR\nOAK CREEK\n,\nWI\n53154-3811"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2009", "transaction": "Organized", "filed_date": "02/03/2009", "description": "E-Form"}, {"effective_date": "04/30/2010", "transaction": "Change of Registered Agent", "filed_date": "04/30/2010", "description": "FM516-E-Form"}, {"effective_date": "03/15/2011", "transaction": "Change of Registered Agent", "filed_date": "03/15/2011", "description": "FM516-E-Form"}, {"effective_date": "03/12/2012", "transaction": "Change of Registered Agent", "filed_date": "03/12/2012", "description": "FM516-E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "03/03/2016", "transaction": "Restored to Good Standing", "filed_date": "03/03/2016", "description": "OnlineForm 5"}, {"effective_date": "01/20/2017", "transaction": "Change of Registered Agent", "filed_date": "01/20/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 299527, "worker_id": "details-extract-26", "ts": 1776134610, "record_type": "business_detail", "entity_details": {"entity_name": "5465 CLARK LAKE LLC", "registered_effective_date": "01/21/2017", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F055981"}, "registered_agent": {"name": "CALLIE MARIE PEOTTER MAURSETTER", "address": "2842 PLEASANT VIEW HEIGHTS\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2017", "transaction": "Organized", "filed_date": "01/27/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 299527, "worker_id": "details-extract-26", "ts": 1776134610, "record_type": "business_detail", "entity_details": {"entity_name": "5467 N GREEN BAY LLC", "registered_effective_date": "12/29/2025", "status": "Organized", "status_date": "12/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2310 W Lagoon Ct.\nMequon\n,\nWI\n53092\nUnited States of America", "entity_id": "F080452"}, "registered_agent": {"name": "TAL TAMIM", "address": "2310 W LAGOON CT.\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2025", "transaction": "Organized", "filed_date": "12/29/2025", "description": "E-Form"}], "emails": ["TAMIMJACKIE@GMAIL.COM"]}
{"task_id": 296297, "worker_id": "details-extract-6", "ts": 1776134676, "record_type": "business_detail", "entity_details": {"entity_name": "2 MG, LLC", "registered_effective_date": "03/10/2000", "status": "Administratively Dissolved", "status_date": "03/16/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T030218"}, "registered_agent": {"name": "JAMES MCLOONE", "address": "6110 WEST LINCOLN AVE\nWEST ALLIS\n,\nWI\n53219"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/2000", "transaction": "Organized", "filed_date": "03/16/2000", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": "*****RECORD IMAGED***"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": ""}, {"effective_date": "03/16/2009", "transaction": "Administrative Dissolution", "filed_date": "03/16/2009", "description": ""}]}
{"task_id": 296297, "worker_id": "details-extract-6", "ts": 1776134676, "record_type": "business_detail", "entity_details": {"entity_name": "2M GROUP, LLC", "registered_effective_date": "01/21/2000", "status": "Administratively Dissolved", "status_date": "08/07/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2070 WISCONSIN AVE\nPO BOX 5\nCEDARBURG\n,\nWI\n53012\nUnited States of America", "entity_id": "T030028"}, "registered_agent": {"name": "WILLIAM W BRASH III", "address": "2070 WISCONSIN AVE\nP O BOX 5\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2000", "transaction": "Organized", "filed_date": "01/26/2000", "description": ""}, {"effective_date": "09/27/2007", "transaction": "Change of Registered Agent", "filed_date": "09/27/2007", "description": "FM516-E-Form"}, {"effective_date": "10/29/2008", "transaction": "Change of Registered Agent", "filed_date": "10/29/2008", "description": "FM516-E-Form *****RECORD IMAGED***"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/26/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/26/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/07/2013", "description": "PUBLICATION"}, {"effective_date": "08/07/2013", "transaction": "Administrative Dissolution", "filed_date": "08/07/2013", "description": "PUBLICATION"}]}
{"task_id": 296297, "worker_id": "details-extract-6", "ts": 1776134676, "record_type": "business_detail", "entity_details": {"entity_name": "2MGA ENTERPRISES LLC", "registered_effective_date": "06/08/1999", "status": "Restored to Good Standing", "status_date": "04/08/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6250 SPUR RD\nAPT 204E\nMEQUON\n,\nWI\n53092-4413\nUnited States of America", "entity_id": "T029299"}, "registered_agent": {"name": "MILA KOFMAN", "address": "6250 SPUR RD\nAPT 204E\nMEQUON\n,\nWI\n53092-4413"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/1999", "transaction": "Organized", "filed_date": "06/09/1999", "description": "***RECORD IMAGED***"}, {"effective_date": "05/14/2007", "transaction": "Change of Registered Agent", "filed_date": "05/14/2007", "description": "FM516-E-Form"}, {"effective_date": "03/20/2013", "transaction": "Change of Registered Agent", "filed_date": "03/20/2013", "description": "FM13-E-Form"}, {"effective_date": "07/02/2017", "transaction": "Change of Registered Agent", "filed_date": "07/02/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/08/2020", "transaction": "Change of Registered Agent", "filed_date": "04/08/2020", "description": "OnlineForm 5"}, {"effective_date": "04/08/2020", "transaction": "Restored to Good Standing", "filed_date": "04/08/2020", "description": "OnlineForm 5"}, {"effective_date": "06/05/2022", "transaction": "Change of Registered Agent", "filed_date": "06/05/2022", "description": "OnlineForm 5"}, {"effective_date": "06/11/2023", "transaction": "Change of Registered Agent", "filed_date": "06/11/2023", "description": "OnlineForm 5"}], "emails": ["MILAKOFM@GMAIL.COM"]}
{"task_id": 296297, "worker_id": "details-extract-6", "ts": 1776134676, "record_type": "business_detail", "entity_details": {"entity_name": "2MGK, LLC", "registered_effective_date": "02/01/2008", "status": "Organized", "status_date": "02/01/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "600 S JEFFERSON ST\nWATERFORD\n,\nWI\n53185-4218\nUnited States of America", "entity_id": "T044899"}, "registered_agent": {"name": "KIRK R SCHILDT", "address": "600 S JEFFERSON ST\nWATERFORD\n,\nWI\n53185-4218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2008", "transaction": "Organized", "filed_date": "02/04/2008", "description": "E-Form"}, {"effective_date": "02/19/2008", "transaction": "Change of Registered Agent", "filed_date": "02/19/2008", "description": "FM13-E-Form"}, {"effective_date": "03/17/2009", "transaction": "Change of Registered Agent", "filed_date": "03/17/2009", "description": "FM516-E-Form"}, {"effective_date": "02/13/2015", "transaction": "Change of Registered Agent", "filed_date": "02/13/2015", "description": "FM516-E-Form"}, {"effective_date": "04/02/2019", "transaction": "Change of Registered Agent", "filed_date": "04/02/2019", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "02/19/2024", "transaction": "Change of Registered Agent", "filed_date": "02/19/2024", "description": "OnlineForm 5"}], "emails": ["JASON.CLUSKEY@HYPRO.COM"]}
{"task_id": 296475, "worker_id": "details-extract-79", "ts": 1776134737, "record_type": "business_detail", "entity_details": {"entity_name": "2 R ENTERPRISES, INC.", "registered_effective_date": "03/10/1995", "status": "Dissolved", "status_date": "11/27/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "6002 PINE KNOB RD\nLANCASTER\n,\nWI\n53813\nUnited States of America", "entity_id": "T025199"}, "registered_agent": {"name": "KRISTINE A WOOD-REUTER", "address": "6002 PINE KNOB RD\nLANCASTER\n,\nWI\n53813"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/10/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/15/1995", "description": ""}, {"effective_date": "04/17/1997", "transaction": "Change of Registered Agent", "filed_date": "04/17/1997", "description": "FM 16 1997"}, {"effective_date": "03/14/2006", "transaction": "Change of Registered Agent", "filed_date": "03/14/2006", "description": "FM16-E-Form"}, {"effective_date": "11/27/2013", "transaction": "Articles of Dissolution", "filed_date": "12/04/2013", "description": ""}]}
{"task_id": 296475, "worker_id": "details-extract-79", "ts": 1776134737, "record_type": "business_detail", "entity_details": {"entity_name": "2 REAL PAINTING LLC", "registered_effective_date": "08/08/2016", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3206 N 3RD ST\nMILWAUKEE\n,\nWI\n53212", "entity_id": "T070289"}, "registered_agent": {"name": "RONALD GAINER", "address": "3206 N. 3RD ST.\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2016", "transaction": "Organized", "filed_date": "08/08/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}, {"effective_date": "08/18/2020", "transaction": "Restored to Good Standing", "filed_date": "08/19/2020", "description": ""}, {"effective_date": "08/18/2020", "transaction": "Certificate of Reinstatement", "filed_date": "08/19/2020", "description": ""}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 296475, "worker_id": "details-extract-79", "ts": 1776134737, "record_type": "business_detail", "entity_details": {"entity_name": "TWO COMPANY'S RENTALS, LLC", "registered_effective_date": "01/11/2000", "status": "Dissolved", "status_date": "02/12/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W14075 PRAIRIE RD\nRIPON\n,\nWI\n54971-9523\nUnited States of America", "entity_id": "T029990"}, "registered_agent": {"name": "DOUGLAS J JACOBSON", "address": "W14075 PRAIRIE RD\nRIPON\n,\nWI\n54971-9523"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2000", "transaction": "Organized", "filed_date": "01/18/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "03/25/2004", "transaction": "Change of Registered Agent", "filed_date": "03/25/2004", "description": "FM516-E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/24/2017", "transaction": "Restored to Good Standing", "filed_date": "01/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/24/2017", "transaction": "Change of Registered Agent", "filed_date": "01/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "01/16/2020", "transaction": "Restored to Good Standing", "filed_date": "01/16/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/19/2023", "transaction": "Restored to Good Standing", "filed_date": "01/19/2023", "description": "OnlineForm 5"}, {"effective_date": "01/19/2023", "transaction": "Change of Registered Agent", "filed_date": "01/19/2023", "description": "OnlineForm 5"}, {"effective_date": "02/12/2024", "transaction": "Articles of Dissolution", "filed_date": "02/12/2024", "description": "OnlineForm 510"}]}
{"task_id": 296475, "worker_id": "details-extract-79", "ts": 1776134737, "record_type": "business_detail", "entity_details": {"entity_name": "TWO REASONS, LLC", "registered_effective_date": "08/09/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N9725 Mintal Rd\nPhillips\n,\nWI\n54555\nUnited States of America", "entity_id": "T104525"}, "registered_agent": {"name": "JAMIE L. LUND", "address": "N9725 MINTAL RD\nPHILLIPS\n,\nWI\n54555-7881"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2023", "transaction": "Organized", "filed_date": "08/09/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 296475, "worker_id": "details-extract-79", "ts": 1776134737, "record_type": "business_detail", "entity_details": {"entity_name": "TWO RED'S, LLC", "registered_effective_date": "08/22/2011", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "109 GREVE CIR\nMOUNT HOREB\n,\nWI\n53572-1656\nUnited States of America", "entity_id": "T054514"}, "registered_agent": {"name": "TIMOTHY YOUNG", "address": "109 GREVE CIR\nMOUNT HOREB\n,\nWI\n53572-1656"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2011", "transaction": "Organized", "filed_date": "08/22/2011", "description": "E-Form"}, {"effective_date": "06/06/2013", "transaction": "Change of Registered Agent", "filed_date": "06/06/2013", "description": "FM13-E-Form"}, {"effective_date": "09/21/2018", "transaction": "Change of Registered Agent", "filed_date": "09/21/2018", "description": "OnlineForm 5"}, {"effective_date": "09/17/2019", "transaction": "Change of Registered Agent", "filed_date": "09/17/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 296475, "worker_id": "details-extract-79", "ts": 1776134737, "record_type": "business_detail", "entity_details": {"entity_name": "TWO REDHEADS AND A WOLF LLC", "registered_effective_date": "01/02/2013", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1120 PINE RIDGE DR\nRIVER FALLS\n,\nWI\n54022-8300\nUnited States of America", "entity_id": "T058565"}, "registered_agent": {"name": "TASIA M ASHTON", "address": "1120 PINE RIDGE DR\nRIVER FALLS\n,\nWI\n54022-8300"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/02/2013", "transaction": "Organized", "filed_date": "01/02/2013", "description": "E-Form"}, {"effective_date": "01/02/2013", "transaction": "Statement of Correction", "filed_date": "01/18/2013", "description": "Old Name = TWO RED HEADS AND A WOLF LLC"}, {"effective_date": "01/30/2017", "transaction": "Change of Registered Agent", "filed_date": "01/30/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "02/01/2023", "transaction": "Restored to Good Standing", "filed_date": "02/01/2023", "description": "OnlineForm 5"}, {"effective_date": "02/01/2023", "transaction": "Change of Registered Agent", "filed_date": "02/01/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["TASIA@TWOREDHEADSANDAWOLF.COM"]}
{"task_id": 296475, "worker_id": "details-extract-79", "ts": 1776134737, "record_type": "business_detail", "entity_details": {"entity_name": "TWO REHLINGERS, LLC", "registered_effective_date": "08/31/2004", "status": "Restored to Good Standing", "status_date": "07/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1517 N OAK AVE\nMARSHFIELD\n,\nWI\n54449-1301\nUnited States of America", "entity_id": "T037476"}, "registered_agent": {"name": "STEVEN R REHLINGER", "address": "N218 PINE PL\nMERRILLAN\n,\nWI\n54754-7939"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/31/2004", "transaction": "Organized", "filed_date": "09/02/2004", "description": "eForm"}, {"effective_date": "08/23/2005", "transaction": "Change of Registered Agent", "filed_date": "08/23/2005", "description": "FM516-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "01/13/2011", "transaction": "Restored to Good Standing", "filed_date": "01/13/2011", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "09/30/2014", "transaction": "Restored to Good Standing", "filed_date": "09/30/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}, {"effective_date": "11/30/2017", "transaction": "Restored to Good Standing", "filed_date": "12/06/2017", "description": ""}, {"effective_date": "11/30/2017", "transaction": "Certificate of Reinstatement", "filed_date": "12/06/2017", "description": ""}, {"effective_date": "11/30/2017", "transaction": "Change of Registered Agent", "filed_date": "12/06/2017", "description": "FM 516-2017"}, {"effective_date": "09/13/2018", "transaction": "Change of Registered Agent", "filed_date": "09/13/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "09/19/2023", "transaction": "Change of Registered Agent", "filed_date": "09/19/2023", "description": "OnlineForm 5"}, {"effective_date": "09/19/2023", "transaction": "Restored to Good Standing", "filed_date": "09/19/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/18/2025", "transaction": "Restored to Good Standing", "filed_date": "07/18/2025", "description": "OnlineForm 5"}, {"effective_date": "07/18/2025", "transaction": "Change of Registered Agent", "filed_date": "07/18/2025", "description": "OnlineForm 5"}], "emails": ["MR.SFR@HOTMAIL.COM"]}
{"task_id": 296475, "worker_id": "details-extract-79", "ts": 1776134737, "record_type": "business_detail", "entity_details": {"entity_name": "TWO REIMERS LLC", "registered_effective_date": "12/02/2024", "status": "Organized", "status_date": "12/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5920 David Dr\nWisconsin Rapids\n,\nWI\n54494-8024\nUnited States of America", "entity_id": "T111544"}, "registered_agent": {"name": "BRIAN JERALD REIMER", "address": "5920 DAVID DR\nWISCONSIN RAPIDS\n,\nWI\n54494-8024"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2024", "transaction": "Organized", "filed_date": "12/02/2024", "description": "E-Form"}], "emails": ["BRIANREIMER@LIVE.COM"]}
{"task_id": 296475, "worker_id": "details-extract-79", "ts": 1776134737, "record_type": "business_detail", "entity_details": {"entity_name": "TWO'S COMPANY RESTAURANT & LOUNGE LLC", "registered_effective_date": "03/12/2014", "status": "Restored to Good Standing", "status_date": "03/31/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "213 MAIN ST\nMOSINEE\n,\nWI\n54455-1443\nUnited States of America", "entity_id": "T062289"}, "registered_agent": {"name": "CRAIG D. ZIEMANSKI", "address": "213 MAIN ST\nMOSINEE\n,\nWI\n54455-1443"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2014", "transaction": "Organized", "filed_date": "03/12/2014", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/13/2017", "transaction": "Restored to Good Standing", "filed_date": "01/13/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/18/2019", "transaction": "Change of Registered Agent", "filed_date": "01/18/2019", "description": "OnlineForm 5"}, {"effective_date": "01/18/2019", "transaction": "Restored to Good Standing", "filed_date": "01/18/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "01/26/2024", "transaction": "Change of Registered Agent", "filed_date": "01/26/2024", "description": "OnlineForm 5"}, {"effective_date": "01/26/2024", "transaction": "Restored to Good Standing", "filed_date": "01/26/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/31/2026", "transaction": "Restored to Good Standing", "filed_date": "03/31/2026", "description": "OnlineForm 5"}], "emails": ["TWOSMOSINEE@GMAIL.COM"]}
{"task_id": 296475, "worker_id": "details-extract-79", "ts": 1776134737, "record_type": "business_detail", "entity_details": {"entity_name": "TWO'S COMPANY RESTAURANT & LOUNGE, LLC", "registered_effective_date": "01/28/2003", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "213 MAIN STREET\nMOSINEE\n,\nWI\n54455\nUnited States of America", "entity_id": "T034446"}, "registered_agent": {"name": "CRAIG D. ZIEMANSKI", "address": "213 MAIN STREET\nMOSINEE\n,\nWI\n54455"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2003", "transaction": "Organized", "filed_date": "01/30/2003", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "04/18/2006", "transaction": "Restored to Good Standing", "filed_date": "04/18/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "02/04/2008", "transaction": "Restored to Good Standing", "filed_date": "02/04/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 298757, "worker_id": "details-extract-25", "ts": 1776134751, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR ISLAND CONSTRUCTION LLC", "registered_effective_date": "11/01/2014", "status": "Administratively Dissolved", "status_date": "04/24/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F051832"}, "registered_agent": {"name": "RON DEL R KRUCKEBERG", "address": "1116 1/2 MACFARLANE RD\nPORTAGE\n,\nWI\n53901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2014", "transaction": "Organized", "filed_date": "10/23/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/23/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/23/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/22/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/22/2018", "description": "PUBLICATION"}, {"effective_date": "04/24/2018", "transaction": "Administrative Dissolution", "filed_date": "04/24/2018", "description": ""}]}
{"task_id": 298921, "worker_id": "details-extract-9", "ts": 1776134781, "record_type": "business_detail", "entity_details": {"entity_name": "4 N CORPORATION", "registered_effective_date": "08/15/1997", "status": "Dissolved", "status_date": "05/18/1998", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F028614"}, "registered_agent": {"name": "GREG NOFFKE", "address": "1525 BOWEN ST\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/22/1997", "description": ""}, {"effective_date": "05/18/1998", "transaction": "Articles of Dissolution", "filed_date": "05/26/1998", "description": ""}]}
{"task_id": 298921, "worker_id": "details-extract-9", "ts": 1776134781, "record_type": "business_detail", "entity_details": {"entity_name": "4N CONSULTANTS INC.", "registered_effective_date": "01/11/2000", "status": "Restored to Good Standing", "status_date": "01/29/2018", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "1907 SHERMAN AVENUE\nUNIT 15\nMADISON\n,\nWI\n53704", "entity_id": "F030674"}, "registered_agent": {"name": "JAYA SHARMA", "address": "1907 SHERMAN AVENUE\nUNIT 15\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/18/2000", "description": ""}, {"effective_date": "02/06/2001", "transaction": "Restated Articles", "filed_date": "02/12/2001", "description": "CONVERTS TO CLOSE CORP., CHGS REGD OFFICE"}, {"effective_date": "04/02/2002", "transaction": "Change of Registered Agent", "filed_date": "04/02/2002", "description": "FM16-E-Form *****RECORD IMAGED***"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "04/02/2015", "transaction": "Restored to Good Standing", "filed_date": "04/02/2015", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/29/2018", "transaction": "Restored to Good Standing", "filed_date": "01/29/2018", "description": "Form16 OnlineForm"}, {"effective_date": "03/10/2020", "transaction": "Change of Registered Agent", "filed_date": "03/10/2020", "description": "Form16 OnlineForm"}, {"effective_date": "06/14/2023", "transaction": "Change of Registered Agent", "filed_date": "06/14/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 298921, "worker_id": "details-extract-9", "ts": 1776134781, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR-N CRANE SERVICE, INC.", "registered_effective_date": "03/29/1989", "status": "Administratively Dissolved", "status_date": "06/24/1993", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "1123 W PLEASANT STREET\nPORTAGE\n,\nWI\n53901\nUnited States of America", "entity_id": "F023487"}, "registered_agent": {"name": "LARRY NAGY", "address": "N8987 LEWISTON STATION RD\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/1989", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/29/1989", "description": ""}, {"effective_date": "01/01/1993", "transaction": "Delinquent", "filed_date": "01/01/1993", "description": ""}, {"effective_date": "04/19/1993", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/19/1993", "description": "932071335"}, {"effective_date": "06/24/1993", "transaction": "Administrative Dissolution", "filed_date": "06/24/1993", "description": "932111034"}]}
{"task_id": 299416, "worker_id": "details-extract-7", "ts": 1776134791, "record_type": "business_detail", "entity_details": {"entity_name": "THE 513 LLC", "registered_effective_date": "12/21/2015", "status": "Restored to Good Standing", "status_date": "10/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "513 E GORHAM ST\nMADISON\n,\nWI\n53703-4472", "entity_id": "T068086"}, "registered_agent": {"name": "ALEXANDER EINSMAN", "address": "513 E GORHAM ST\nMADISON\n,\nWI\n53703-4472"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2015", "transaction": "Organized", "filed_date": "12/21/2015", "description": "E-Form"}, {"effective_date": "10/30/2017", "transaction": "Change of Registered Agent", "filed_date": "10/30/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/24/2019", "transaction": "Restored to Good Standing", "filed_date": "10/24/2019", "description": "OnlineForm 5"}, {"effective_date": "12/22/2020", "transaction": "Change of Registered Agent", "filed_date": "12/22/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/28/2024", "transaction": "Change of Registered Agent", "filed_date": "10/28/2024", "description": "OnlineForm 5"}, {"effective_date": "10/28/2024", "transaction": "Restored to Good Standing", "filed_date": "10/28/2024", "description": "OnlineForm 5"}], "emails": ["ALEX.EINSMAN@GMAIL.COM"]}
{"task_id": 299416, "worker_id": "details-extract-7", "ts": 1776134791, "record_type": "business_detail", "entity_details": {"entity_name": "513 9TH AVE, LLC", "registered_effective_date": "09/21/2020", "status": "Terminated", "status_date": "07/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 MCLEOD DR\nSTE 100\nLAS VEGAS\n,\nNV\n89121", "entity_id": "F064563"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2020", "transaction": "Organized", "filed_date": "09/21/2020", "description": "E-Form"}, {"effective_date": "09/02/2021", "transaction": "Change of Registered Agent", "filed_date": "09/02/2021", "description": "OnlineForm 5"}, {"effective_date": "08/10/2023", "transaction": "Change of Registered Agent", "filed_date": "08/10/2023", "description": "OnlineForm 5"}, {"effective_date": "07/31/2024", "transaction": "Terminated", "filed_date": "07/17/2024", "description": "OnlineForm 510"}]}
{"task_id": 299416, "worker_id": "details-extract-7", "ts": 1776134791, "record_type": "business_detail", "entity_details": {"entity_name": "513 BLACKHAWK LLC", "registered_effective_date": "02/18/2016", "status": "Dissolved", "status_date": "03/31/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7834 BRULE ST\nMADISON\n,\nWI\n53717-1832", "entity_id": "F054255"}, "registered_agent": {"name": "JOHN FAHRNEY", "address": "7834 BRULE ST\nMADISON\n,\nWI\n53717-1832"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/18/2016", "transaction": "Organized", "filed_date": "02/18/2016", "description": "E-Form"}, {"effective_date": "02/19/2017", "transaction": "Change of Registered Agent", "filed_date": "02/19/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/18/2019", "transaction": "Restored to Good Standing", "filed_date": "01/18/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "03/31/2022", "transaction": "Articles of Dissolution", "filed_date": "03/31/2022", "description": "OnlineForm 510"}]}
{"task_id": 299416, "worker_id": "details-extract-7", "ts": 1776134791, "record_type": "business_detail", "entity_details": {"entity_name": "513 CHICAGO LLC", "registered_effective_date": "07/24/2018", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4875 N SHEFFIELD AVE\nWHITEFISH BAY\n,\nWI\n53217", "entity_id": "F059598"}, "registered_agent": {"name": "ATHINA TASE", "address": "4875 N SHEFFIELD AVE\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/24/2018", "transaction": "Organized", "filed_date": "07/24/2018", "description": "E-Form"}, {"effective_date": "12/04/2018", "transaction": "Change of Registered Agent", "filed_date": "12/04/2018", "description": "OnlineForm 13"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 299416, "worker_id": "details-extract-7", "ts": 1776134791, "record_type": "business_detail", "entity_details": {"entity_name": "513 E HOLUM LLC", "registered_effective_date": "09/26/2005", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3113 HAWKS HAVEN TRAIL\nDE FOREST\n,\nWI\n53532\nUnited States of America", "entity_id": "F038026"}, "registered_agent": {"name": "DEBRA J. BEVERS", "address": "3113 HAWKS HAVEN TRAIL\nDE FOREST\n,\nWI\n53532"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2005", "transaction": "Organized", "filed_date": "09/28/2005", "description": "eForm"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 299416, "worker_id": "details-extract-7", "ts": 1776134791, "record_type": "business_detail", "entity_details": {"entity_name": "513 FREE, INC.", "registered_effective_date": "07/12/2007", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "PO BOX 1834\nEAU CLAIRE\n,\nWI\n54702\nUnited States of America", "entity_id": "F040913"}, "registered_agent": {"name": "JESSE WARREN HAMBLE", "address": "E. 2060 QUAIL RUN RD.\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/16/2007", "description": ""}, {"effective_date": "08/16/2007", "transaction": "Amendment", "filed_date": "08/17/2007", "description": ""}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "08/10/2009", "transaction": "Restored to Good Standing", "filed_date": "08/10/2009", "description": ""}, {"effective_date": "08/10/2009", "transaction": "Change of Registered Agent", "filed_date": "08/10/2009", "description": "FM 17 2009"}, {"effective_date": "05/07/2014", "transaction": "Change of Registered Agent", "filed_date": "05/07/2014", "description": "FM13-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/23/2014", "transaction": "Restored to Good Standing", "filed_date": "07/23/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "04/25/2017", "transaction": "Change of Registered Agent", "filed_date": "04/25/2017", "description": "OnlineForm 5"}, {"effective_date": "04/25/2017", "transaction": "Restored to Good Standing", "filed_date": "04/25/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/08/2019", "transaction": "Restored to Good Standing", "filed_date": "07/08/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 299416, "worker_id": "details-extract-7", "ts": 1776134791, "record_type": "business_detail", "entity_details": {"entity_name": "513 GRAND, LLP", "registered_effective_date": "04/04/1996", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "513 W GRAND\nPORT WASHINGTON\n,\nWI\n53074\nUnited States of America", "entity_id": "F027578"}, "registered_agent": {"name": "EFTHEMIOS TRIANTAFILLOU", "address": "17790 W WISCONSIN AVE\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/1996", "transaction": "Registered", "filed_date": "04/09/1996", "description": ""}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 299416, "worker_id": "details-extract-7", "ts": 1776134791, "record_type": "business_detail", "entity_details": {"entity_name": "513 MIDVALE DEVELOPMENT, LLC", "registered_effective_date": "09/18/2001", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F032470"}, "registered_agent": {"name": "JODI R. OSTER", "address": "13 HIGHGATE CIRCLE\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2001", "transaction": "Organized", "filed_date": "09/19/2001", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 299416, "worker_id": "details-extract-7", "ts": 1776134791, "record_type": "business_detail", "entity_details": {"entity_name": "513 PLAINFIELD LLC", "registered_effective_date": "10/24/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F057469"}, "registered_agent": {"name": "EREZ ACUCA", "address": "11430 N BOBOLINK LN\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2017", "transaction": "Organized", "filed_date": "10/24/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 299416, "worker_id": "details-extract-7", "ts": 1776134791, "record_type": "business_detail", "entity_details": {"entity_name": "513 RENTALS LLC", "registered_effective_date": "05/29/2019", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1903 GOFF AVE\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "F061507"}, "registered_agent": {"name": "KYLE SHILTS", "address": "1903 GOFF AVE\nEAU CLAIRE\n,\nWI\n54701-4697"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2019", "transaction": "Organized", "filed_date": "05/29/2019", "description": "E-Form"}, {"effective_date": "12/09/2023", "transaction": "Change of Registered Agent", "filed_date": "12/09/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 299416, "worker_id": "details-extract-7", "ts": 1776134791, "record_type": "business_detail", "entity_details": {"entity_name": "513 TAMARACK LLC", "registered_effective_date": "04/20/2023", "status": "Organized", "status_date": "04/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1768 RIVER BEND TRL\nEAGLE RIVER\n,\nWI\n54521-4409\nUnited States of America", "entity_id": "F072324"}, "registered_agent": {"name": "KEVIN ECKES", "address": "1768 RIVER BEND TRL\nEAGLE RIVER\n,\nWI\n54521"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2023", "transaction": "Organized", "filed_date": "04/20/2023", "description": "E-Form"}, {"effective_date": "04/30/2024", "transaction": "Change of Registered Agent", "filed_date": "04/30/2024", "description": "OnlineForm 5"}], "emails": ["KECKES1@GMAIL.COM"]}
{"task_id": 299416, "worker_id": "details-extract-7", "ts": 1776134791, "record_type": "business_detail", "entity_details": {"entity_name": "513 TYRANENA PARK LLC", "registered_effective_date": "10/15/2010", "status": "Dissolved", "status_date": "12/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5306 CROSSMAN RD\nLAKE MILLS\n,\nWI\n53551-9653\nUnited States of America", "entity_id": "F045418"}, "registered_agent": {"name": "RICHARD WOLLIN", "address": "N5306 CROSSMAN ROAD\nLAKE MILLS\n,\nWI\n53551"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/2010", "transaction": "Organized", "filed_date": "10/15/2010", "description": "E-Form"}, {"effective_date": "12/27/2013", "transaction": "Change of Registered Agent", "filed_date": "12/27/2013", "description": "FM516-E-Form"}, {"effective_date": "12/20/2016", "transaction": "Change of Registered Agent", "filed_date": "12/20/2016", "description": "OnlineForm 5"}, {"effective_date": "11/07/2018", "transaction": "Change of Registered Agent", "filed_date": "11/07/2018", "description": "OnlineForm 5"}, {"effective_date": "01/24/2022", "transaction": "Change of Registered Agent", "filed_date": "01/24/2022", "description": "FM13-E-Form"}, {"effective_date": "12/13/2022", "transaction": "Articles of Dissolution", "filed_date": "12/13/2022", "description": "OnlineForm 510"}]}
{"task_id": 299416, "worker_id": "details-extract-7", "ts": 1776134791, "record_type": "business_detail", "entity_details": {"entity_name": "513 WEST COLLEGE, LLC", "registered_effective_date": "01/01/2015", "status": "Dissolved", "status_date": "12/31/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F052121"}, "registered_agent": {"name": "GB REAL ESTATE INVESTMENTS, LLC", "address": "300 N. VAN BUREN STREET\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2015", "transaction": "Organized", "filed_date": "12/16/2014", "description": "E-Form"}, {"effective_date": "12/31/2015", "transaction": "Articles of Dissolution", "filed_date": "12/29/2015", "description": "OnlineForm 510"}]}
{"task_id": 299416, "worker_id": "details-extract-7", "ts": 1776134791, "record_type": "business_detail", "entity_details": {"entity_name": "513-515 E HOWARD AVE LLC", "registered_effective_date": "05/01/2018", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 70567\nMILWAUKEE\n,\nWI\n53207-0567", "entity_id": "F059104"}, "registered_agent": {"name": "KRZYSZTOF SEMKLO", "address": "PO BOX 70567\nMILWAUKEE\n,\nWI\n53207-0567"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2018", "transaction": "Organized", "filed_date": "05/01/2018", "description": "E-Form"}, {"effective_date": "04/28/2019", "transaction": "Change of Registered Agent", "filed_date": "04/28/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 299416, "worker_id": "details-extract-7", "ts": 1776134791, "record_type": "business_detail", "entity_details": {"entity_name": "513-515 WATER STREET ADVENTURES LLC", "registered_effective_date": "10/14/2024", "status": "Organized", "status_date": "10/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "517 W WATER ST\nPRINCETON\n,\nWI\n54968-9142\nUnited States of America", "entity_id": "F076652"}, "registered_agent": {"name": "ALEXANDER PEARSALL", "address": "517 W WATER ST\nPRINCETON\n,\nWI\n54968-9142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2024", "transaction": "Organized", "filed_date": "10/14/2024", "description": "E-Form"}, {"effective_date": "12/19/2025", "transaction": "Change of Registered Agent", "filed_date": "12/19/2025", "description": "OnlineForm 5"}], "emails": ["ALEX@PROPERTYADVENTURES.COM"]}
{"task_id": 299416, "worker_id": "details-extract-7", "ts": 1776134791, "record_type": "business_detail", "entity_details": {"entity_name": "513-517 W DAYTON ST LLC", "registered_effective_date": "04/22/2010", "status": "Administratively Dissolved", "status_date": "08/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9618 WATTS RD #302\nVERONA\n,\nWISCONSIN\n53593\nUnited States of America", "entity_id": "F044748"}, "registered_agent": {"name": "TODD MEINHOLZ", "address": "604 FEATHER SOUND DR\nAPT 107\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2010", "transaction": "Organized", "filed_date": "04/23/2010", "description": "E-Form"}, {"effective_date": "04/14/2011", "transaction": "Change of Registered Agent", "filed_date": "04/14/2011", "description": "FM516-E-Form"}, {"effective_date": "04/21/2014", "transaction": "Change of Registered Agent", "filed_date": "04/21/2014", "description": "FM516-E-Form"}, {"effective_date": "05/02/2017", "transaction": "Change of Registered Agent", "filed_date": "05/02/2017", "description": "OnlineForm 5"}, {"effective_date": "07/09/2020", "transaction": "Change of Registered Agent", "filed_date": "07/09/2020", "description": "FM13-E-Form"}, {"effective_date": "08/04/2021", "transaction": "Change of Registered Agent", "filed_date": "08/04/2021", "description": "FM13-E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": ""}, {"effective_date": "08/26/2024", "transaction": "Administrative Dissolution", "filed_date": "08/26/2024", "description": ""}]}
{"task_id": 299416, "worker_id": "details-extract-7", "ts": 1776134791, "record_type": "business_detail", "entity_details": {"entity_name": "5130 N BERKELEY LLC", "registered_effective_date": "12/05/2015", "status": "Dissolved", "status_date": "05/13/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4840 N LARKIN ST\nWHITEFISH BAY\n,\nWI\n53217-6042", "entity_id": "F053892"}, "registered_agent": {"name": "NICHOLAS J PETRIE", "address": "4840 N LARKIN ST\nWHITEFISH BAY\n,\nWI\n53217-6042"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2015", "transaction": "Organized", "filed_date": "12/05/2015", "description": "E-Form"}, {"effective_date": "12/06/2016", "transaction": "Change of Registered Agent", "filed_date": "12/06/2016", "description": "OnlineForm 5"}, {"effective_date": "12/06/2017", "transaction": "Change of Registered Agent", "filed_date": "12/06/2017", "description": "OnlineForm 5"}, {"effective_date": "05/13/2019", "transaction": "Articles of Dissolution", "filed_date": "05/13/2019", "description": "OnlineForm 510"}]}
{"task_id": 299416, "worker_id": "details-extract-7", "ts": 1776134791, "record_type": "business_detail", "entity_details": {"entity_name": "5131 BYRNE ROAD, LLC", "registered_effective_date": "10/31/2002", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5822 WINDSONA CIRCLE\nFITCHBURG\n,\nWI\n53711\nUnited States of America", "entity_id": "F033751"}, "registered_agent": {"name": "CHRISTINE DAHLHAUSER", "address": "% BAKER TILLY\nTEN TERRACE CT\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2002", "transaction": "Organized", "filed_date": "11/04/2002", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}, {"effective_date": "10/03/2011", "transaction": "Restored to Good Standing", "filed_date": "10/06/2011", "description": ""}, {"effective_date": "10/03/2011", "transaction": "Certificate of Reinstatement", "filed_date": "10/06/2011", "description": ""}, {"effective_date": "10/03/2011", "transaction": "Change of Registered Agent", "filed_date": "10/06/2011", "description": "FM 516 2011"}, {"effective_date": "12/31/2013", "transaction": "Change of Registered Agent", "filed_date": "12/31/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 299416, "worker_id": "details-extract-7", "ts": 1776134791, "record_type": "business_detail", "entity_details": {"entity_name": "5132 STARK INC.", "registered_effective_date": "06/14/2023", "status": "Incorporated/Qualified/Registered", "status_date": "06/14/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4616 W HAMPTON AVE\nMILWAUKEE\n,\nWI\n53218", "entity_id": "F072796"}, "registered_agent": {"name": "CHARNJIT KAUR", "address": "4616 W HAMPTON AVE\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/14/2023", "description": "E-Form"}, {"effective_date": "05/07/2025", "transaction": "Change of Registered Agent", "filed_date": "05/07/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 299416, "worker_id": "details-extract-7", "ts": 1776134791, "record_type": "business_detail", "entity_details": {"entity_name": "5133 PROPERTIES LLC", "registered_effective_date": "11/02/2021", "status": "Dissolved", "status_date": "02/10/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F067825"}, "registered_agent": {"name": "VIKRAMJIT DHILLON DVM", "address": "4880 S PROVIDENCE DR\nNEW BERLIN\n,\nWI\n53146-4016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2021", "transaction": "Organized", "filed_date": "11/02/2021", "description": "E-Form"}, {"effective_date": "02/10/2022", "transaction": "Articles of Dissolution", "filed_date": "02/10/2022", "description": "OnlineForm 510"}]}
{"task_id": 299416, "worker_id": "details-extract-7", "ts": 1776134791, "record_type": "business_detail", "entity_details": {"entity_name": "5133 WEST TERRACE, LLC", "registered_effective_date": "01/07/2019", "status": "Restored to Good Standing", "status_date": "03/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1111 DEMING WAY\nSTE 103\nMADISON\n,\nWI\n53717-2904", "entity_id": "F060530"}, "registered_agent": {"name": "ERIC A. HEITING", "address": "1111 DEMING WAY\nSTE 103\nMADISON\n,\nWI\n53717-2904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2019", "transaction": "Organized", "filed_date": "01/07/2019", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Change of Registered Agent", "filed_date": "04/01/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/26/2024", "transaction": "Change of Registered Agent", "filed_date": "03/26/2024", "description": "OnlineForm 5"}, {"effective_date": "03/26/2024", "transaction": "Restored to Good Standing", "filed_date": "03/26/2024", "description": "OnlineForm 5"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}], "emails": ["KKINDLER@COMPASSPROPERTIES.COM"]}
{"task_id": 299416, "worker_id": "details-extract-7", "ts": 1776134791, "record_type": "business_detail", "entity_details": {"entity_name": "5136 ROOSEVELT LLC", "registered_effective_date": "06/11/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F059340"}, "registered_agent": {"name": "FRANK M KLECZKA", "address": "4805 W SUNNYSIDE DR\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2018", "transaction": "Organized", "filed_date": "06/11/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 299416, "worker_id": "details-extract-7", "ts": 1776134791, "record_type": "business_detail", "entity_details": {"entity_name": "5138N S MAIN STREET, LLC", "registered_effective_date": "01/12/2026", "status": "Organized", "status_date": "01/12/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8534N Deerfoot Rd\nHayward\n,\nWI\n54843\nUnited States of America", "entity_id": "F080598"}, "registered_agent": {"name": "AMANDA LYNN WILSON", "address": "8534N DEERFOOT RD\nHAYWARD\n,\nWI\n54843"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2026", "transaction": "Organized", "filed_date": "01/12/2026", "description": "E-Form"}], "emails": ["AMANDAONTHEBIGCHIP@GMAIL.COM"]}
{"task_id": 299416, "worker_id": "details-extract-7", "ts": 1776134791, "record_type": "business_detail", "entity_details": {"entity_name": "THE 513 APPLETON LLC", "registered_effective_date": "11/14/2019", "status": "Restored to Good Standing", "status_date": "11/10/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2 REID CT\nAPPLETON\n,\nWI\n54914", "entity_id": "T083050"}, "registered_agent": {"name": "KOLBY KNUTH", "address": "2 REID CT\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2019", "transaction": "Organized", "filed_date": "11/14/2019", "description": "E-Form"}, {"effective_date": "08/18/2021", "transaction": "Change of Registered Agent", "filed_date": "08/18/2021", "description": "FM13-E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "11/10/2021", "transaction": "Restored to Good Standing", "filed_date": "11/10/2021", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/13/2025", "transaction": "Change of Registered Agent", "filed_date": "10/13/2025", "description": "OnlineForm 5"}], "emails": ["KOLBY.KNUTH@GMAIL.COM"]}
{"task_id": 299507, "worker_id": "details-extract-4", "ts": 1776134816, "record_type": "business_detail", "entity_details": {"entity_name": "53 MEDIA LLC", "registered_effective_date": "03/05/2025", "status": "Organized", "status_date": "03/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1 E Main Street\nSuite 500\nMadison\n,\nWI\n53703\nUnited States of America", "entity_id": "F077874"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "1 E MAIN STREET\nSUITE 500\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2025", "transaction": "Organized", "filed_date": "03/05/2025", "description": "E-Form"}, {"effective_date": "01/14/2026", "transaction": "Change of Registered Agent", "filed_date": "01/14/2026", "description": "OnlineForm 5"}], "emails": ["WISERVICESMAD@GLAW.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "106 LLC", "registered_effective_date": "11/27/2013", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8389 SALES RD\nVAN DYNE\n,\nWI\n54979-9714\nUnited States of America", "entity_id": "O029528"}, "registered_agent": {"name": "CAROL BOYD", "address": "N8389 SALES RD\nVAN DYNE\n,\nWI\n54979-9714"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2013", "transaction": "Organized", "filed_date": "11/27/2013", "description": "E-Form"}, {"effective_date": "11/27/2013", "transaction": "Statement of Correction", "filed_date": "01/13/2014", "description": "CHGS REGD AGT/OFC"}, {"effective_date": "06/16/2017", "transaction": "Amendment", "filed_date": "06/16/2017", "description": "OnlineForm 504 CHG REGD AGT"}, {"effective_date": "10/27/2017", "transaction": "Change of Registered Agent", "filed_date": "10/27/2017", "description": "OnlineForm 5"}, {"effective_date": "11/28/2023", "transaction": "Change of Registered Agent", "filed_date": "11/28/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "10 SIX CONSULTING LLC", "registered_effective_date": "04/13/2022", "status": "Restored to Good Standing", "status_date": "05/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 183\nHUDSON\n,\nWI\n54016", "entity_id": "O040769"}, "registered_agent": {"name": "BARRY LUNDEEN", "address": "110 2ND ST\nHUDSON\n,\nWI\n54016-1504"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2022", "transaction": "Organized", "filed_date": "04/13/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/09/2024", "transaction": "Restored to Good Standing", "filed_date": "05/09/2024", "description": "OnlineForm 5"}, {"effective_date": "05/02/2025", "transaction": "Change of Registered Agent", "filed_date": "05/02/2025", "description": "OnlineForm 5"}], "emails": ["BARRY.LUNDEEN@MPL-S.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "10-62 SALOON LLC", "registered_effective_date": "01/05/2020", "status": "Restored to Good Standing", "status_date": "01/24/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1505 STACY LN\nFORT ATKINSON\n,\nWI\n53538-2841", "entity_id": "O036759"}, "registered_agent": {"name": "ERIN RAE PATTERSON", "address": "1505 STACY LN\n1505 STACY LANE\nFORT ATKINSON\n,\nWI\n53538-2841"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/05/2020", "transaction": "Organized", "filed_date": "01/05/2020", "description": "E-Form"}, {"effective_date": "02/05/2021", "transaction": "Change of Registered Agent", "filed_date": "02/05/2021", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "02/11/2024", "transaction": "Change of Registered Agent", "filed_date": "02/11/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/24/2026", "transaction": "Restored to Good Standing", "filed_date": "01/24/2026", "description": "OnlineForm 5"}, {"effective_date": "01/24/2026", "transaction": "Change of Registered Agent", "filed_date": "01/24/2026", "description": "OnlineForm 5"}], "emails": ["ERINPADDYS@GMAIL.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "106 & 110 N MAIN STREET, LLC", "registered_effective_date": "04/17/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1467 SUNRISE RD\nOREGON\n,\nWI\n53575-2419\nUnited States of America", "entity_id": "O042785"}, "registered_agent": {"name": "LOUISA ENZ", "address": "1467 SUNRISE RD\nOREGON\n,\nWI\n53575-2419"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2023", "transaction": "Organized", "filed_date": "04/17/2023", "description": "E-Form"}, {"effective_date": "05/13/2024", "transaction": "Change of Registered Agent", "filed_date": "05/13/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "106 108 GLEN HILL, LLC", "registered_effective_date": "10/26/2021", "status": "Restored to Good Standing", "status_date": "10/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N89W27833 TWIN PINES CIR\nHARTLAND\n,\nWI\n53029-8900", "entity_id": "O039857"}, "registered_agent": {"name": "TRAVIS A. TIEDE", "address": "N89W27833 TWIN PINES CIR\nHARTLAND\n,\nWI\n53029-8900"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2021", "transaction": "Organized", "filed_date": "10/26/2021", "description": "E-Form"}, {"effective_date": "10/24/2022", "transaction": "Change of Registered Agent", "filed_date": "10/24/2022", "description": "OnlineForm 5"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "12/17/2023", "transaction": "Change of Registered Agent", "filed_date": "12/17/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/21/2025", "transaction": "Restored to Good Standing", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["TTIEDE1010@GMAIL.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "106 BREMER AVE, LLC", "registered_effective_date": "05/14/2024", "status": "Registered", "status_date": "05/14/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "53 FOREST AVE.\nSUITE 101\nOLD GREENWICH\n,\nCT\n06870\nUnited States of America", "entity_id": "O044764"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2024", "transaction": "Registered", "filed_date": "05/14/2024", "description": "OnlineForm 521"}, {"effective_date": "01/20/2026", "transaction": "Change of Registered Agent", "filed_date": "01/20/2026", "description": "OnlineForm 5"}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "106 BRODHEAD LLC", "registered_effective_date": "04/01/2026", "status": "Organized", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W13905 Alebay Way\nLodi\n,\nWI\n53555\nUnited States of America", "entity_id": "O048316"}, "registered_agent": {"name": "STEVE STOKES", "address": "W13905 ALEBAY WAY\nLODI\n,\nWI\n53555"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2026", "transaction": "Organized", "filed_date": "04/01/2026", "description": "E-Form"}], "emails": ["STEVESCOTTSTOKES@GMAIL.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "106 E. DOTY STREET, LLC", "registered_effective_date": "03/28/2001", "status": "Restored to Good Standing", "status_date": "04/15/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "121 S PINCKNEY ST\nSUITE 400\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "O019816"}, "registered_agent": {"name": "EDWARD J. LAWTON", "address": "2 E. MIFFLIN STREET, SUITE 200\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2001", "transaction": "Organized", "filed_date": "03/29/2001", "description": ""}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "04/15/2008", "transaction": "Restored to Good Standing", "filed_date": "04/15/2008", "description": "E-Form"}, {"effective_date": "04/15/2008", "transaction": "Change of Registered Agent", "filed_date": "04/15/2008", "description": "FM516-E-Form ***RECORD IMAGED***"}, {"effective_date": "02/13/2012", "transaction": "Change of Registered Agent", "filed_date": "02/13/2012", "description": "FM516-E-Form"}, {"effective_date": "03/04/2013", "transaction": "Change of Registered Agent", "filed_date": "03/04/2013", "description": "FM516-E-Form"}, {"effective_date": "03/19/2015", "transaction": "Change of Registered Agent", "filed_date": "03/19/2015", "description": "FM516-E-Form"}, {"effective_date": "02/16/2023", "transaction": "Change of Registered Agent", "filed_date": "02/16/2023", "description": "OnlineForm 5"}, {"effective_date": "03/15/2024", "transaction": "Change of Registered Agent", "filed_date": "03/15/2024", "description": "OnlineForm 5"}, {"effective_date": "02/25/2026", "transaction": "Change of Registered Agent", "filed_date": "02/25/2026", "description": "OnlineForm 5"}], "emails": ["ELAWTON@AXLEY.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "106 EAST MAIN STREET, LLC", "registered_effective_date": "04/24/2022", "status": "Organized", "status_date": "04/24/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5811 N MEADE ST.\nAPPLETON\n,\nWI\n54913", "entity_id": "O040830"}, "registered_agent": {"name": "SETH W LENZ", "address": "5811 N MEADE ST.\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2022", "transaction": "Organized", "filed_date": "04/24/2022", "description": "E-Form"}, {"effective_date": "07/20/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "FM13-E-Form"}], "emails": ["SETHLENZ@GMAIL.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "106 ELM ST. LLC", "registered_effective_date": "01/11/2024", "status": "Organized", "status_date": "01/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3725 Reynolds Rd\nDODGEVILLE\n,\nWI\n53533\nUnited States of America", "entity_id": "O044115"}, "registered_agent": {"name": "CINDY R REYNOLDS", "address": "3725 REYNOLDS RD\nDODGEVILLE\n,\nWI\n53533"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2024", "transaction": "Organized", "filed_date": "01/11/2024", "description": "E-Form"}], "emails": ["REYNOLDSRECEIVABLES@GMAIL.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "106 FENCELINE LLC", "registered_effective_date": "03/26/2010", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1201 MAHOGANY DRIVE\nWESTMINSTER\n,\nMD\n21158", "entity_id": "O026374"}, "registered_agent": {"name": "JEFFREY ALAN ROSE", "address": "W3058 COUNTRY ROAD, S\nIRON RIDGE\n,\nWI\n53035"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2010", "transaction": "Organized", "filed_date": "03/31/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Restored to Good Standing", "filed_date": "09/16/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Certificate of Reinstatement", "filed_date": "09/16/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Change of Registered Agent", "filed_date": "09/16/2024", "description": "FM5 - 2024"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "106 GORDON LLC", "registered_effective_date": "03/28/2022", "status": "Organized", "status_date": "03/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "116 CENTER ST\nPO BOX 367\nWONEWOC\n,\nWI\n53968", "entity_id": "O040677"}, "registered_agent": {"name": "STEVEN A ROY", "address": "116 CENTER ST\nPO BOX 367\nWONEWOC\n,\nWI\n53968"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2022", "transaction": "Organized", "filed_date": "03/28/2022", "description": "E-Form"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}, {"effective_date": "03/05/2024", "transaction": "Change of Registered Agent", "filed_date": "03/05/2024", "description": "OnlineForm 5"}, {"effective_date": "01/19/2026", "transaction": "Change of Registered Agent", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["GHRSTAFF@WISLAW.NET"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "106 HSK STORAGE, LLC", "registered_effective_date": "04/02/2018", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5770 GOLDEN RAIN LN\nNEW BERLIN\n,\nWI\n53151-8736", "entity_id": "O034421"}, "registered_agent": {"name": "JOSEPH A. ABRUZZO", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2018", "transaction": "Organized", "filed_date": "04/02/2018", "description": "E-Form"}, {"effective_date": "05/09/2019", "transaction": "Change of Registered Agent", "filed_date": "05/09/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "106 LL&T LLC", "registered_effective_date": "09/13/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O041604"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET, 1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2022", "transaction": "Organized", "filed_date": "09/13/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "106 MAIN STREET LLC", "registered_effective_date": "01/25/2018", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O034129"}, "registered_agent": {"name": "SIMON BROTHERS WISCONSIN, INC.", "address": "1444 E GREEN STREET\nSHAWANO\n,\nWI\n54166"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2018", "transaction": "Organized", "filed_date": "01/25/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "106 N MAIN LLC", "registered_effective_date": "09/25/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036409"}, "registered_agent": {"name": "MICHAEL LEE RIZZO", "address": "104 N MAIN ST\nWALWORTH\n,\nWI\n53184"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/25/2019", "transaction": "Organized", "filed_date": "09/25/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "106 N MAIN LLC", "registered_effective_date": "11/10/2022", "status": "Restored to Good Standing", "status_date": "10/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "104 N MAIN ST\nWALWORTH\n,\nWI\n53184", "entity_id": "O041905"}, "registered_agent": {"name": "MICHAEL LEE RIZZO", "address": "104 N MAIN ST\nWALWORTH\n,\nWI\n53184"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2022", "transaction": "Organized", "filed_date": "11/10/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/08/2025", "transaction": "Change of Registered Agent", "filed_date": "10/08/2025", "description": "OnlineForm 5"}, {"effective_date": "10/08/2025", "transaction": "Restored to Good Standing", "filed_date": "10/08/2025", "description": "OnlineForm 5"}], "emails": ["2SEASONSHEATING@GMAIL.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "106 RANCH, L.L.C.", "registered_effective_date": "06/19/2001", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N2512 HWY 106\nJEFFERSON\n,\nWI\n53549", "entity_id": "O019950"}, "registered_agent": {"name": "GREGORY A PREUSS", "address": "N2512 HWY 106\nJEFFERSON\n,\nWI\n53549"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/19/2001", "transaction": "Organized", "filed_date": "06/25/2001", "description": ""}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "05/09/2006", "transaction": "Restored to Good Standing", "filed_date": "05/09/2006", "description": "***RECORD IMAGED***"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "05/13/2011", "transaction": "Restored to Good Standing", "filed_date": "05/13/2011", "description": ""}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "05/09/2014", "transaction": "Restored to Good Standing", "filed_date": "05/09/2014", "description": ""}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "106 RANCH, LLC", "registered_effective_date": "08/20/2020", "status": "Organized", "status_date": "08/20/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5395 GLADHURST LN\nELKHORN\n,\nWI\n53121", "entity_id": "O037709"}, "registered_agent": {"name": "UNIVERSAL REGISTERED AGENTS, INC.", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2020", "transaction": "Organized", "filed_date": "08/20/2020", "description": "E-Form"}, {"effective_date": "07/12/2023", "transaction": "Change of Registered Agent", "filed_date": "07/12/2023", "description": "OnlineForm 5"}, {"effective_date": "07/20/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "FM13-E-Form"}], "emails": ["INFO@URAGENTS.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "106 S. HENNINGER ST. LLC", "registered_effective_date": "03/06/2023", "status": "Organized", "status_date": "03/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "136 Concord Ln\nWest Bend\n,\nWI\n53095\nUnited States of America", "entity_id": "O042542"}, "registered_agent": {"name": "ALISON MILLER TANKING", "address": "136 CONCORD LN\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2023", "transaction": "Organized", "filed_date": "03/06/2023", "description": "E-Form"}, {"effective_date": "03/12/2024", "transaction": "Change of Registered Agent", "filed_date": "03/12/2024", "description": "OnlineForm 5"}], "emails": ["ALISONTANKING@GMAIL.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "106 S. MAIN STREET LLC", "registered_effective_date": "05/30/2018", "status": "Dissolved", "status_date": "11/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "110 S MAIN ST\nSHAWANO\n,\nWI\n54166-2358", "entity_id": "O034614"}, "registered_agent": {"name": "JAMES ASCHENBRENER ESQ", "address": "110 S MAIN ST\nSHAWANO\n,\nWI\n54166-2358"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/30/2018", "transaction": "Organized", "filed_date": "05/30/2018", "description": "E-Form"}, {"effective_date": "04/29/2019", "transaction": "Change of Registered Agent", "filed_date": "04/29/2019", "description": "OnlineForm 5"}, {"effective_date": "05/17/2023", "transaction": "Change of Registered Agent", "filed_date": "05/17/2023", "description": "OnlineForm 5"}, {"effective_date": "11/16/2024", "transaction": "Articles of Dissolution", "filed_date": "11/16/2024", "description": "OnlineForm 510"}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "106 SEEBOTH LLC", "registered_effective_date": "07/01/2011", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W359N5002 BROWN ST\nSTE 105\nOCONOMOWOC\n,\nWI\n53066-3366\nUnited States of America", "entity_id": "O027286"}, "registered_agent": {"name": "KIM ELLIS", "address": "1551 S 108 ST.\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2011", "transaction": "Organized", "filed_date": "06/10/2011", "description": "E-Form"}, {"effective_date": "08/01/2013", "transaction": "Change of Registered Agent", "filed_date": "08/01/2013", "description": "FM516-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/24/2015", "transaction": "Restored to Good Standing", "filed_date": "07/24/2015", "description": "OnlineForm 5"}, {"effective_date": "07/24/2015", "transaction": "Change of Registered Agent", "filed_date": "07/24/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "08/18/2017", "transaction": "Change of Registered Agent", "filed_date": "08/18/2017", "description": "OnlineForm 5"}, {"effective_date": "08/18/2017", "transaction": "Restored to Good Standing", "filed_date": "08/18/2017", "description": "OnlineForm 5"}, {"effective_date": "04/22/2020", "transaction": "Change of Registered Agent", "filed_date": "04/22/2020", "description": "FM13-E-Form"}, {"effective_date": "06/18/2020", "transaction": "Change of Registered Agent", "filed_date": "06/18/2020", "description": "FM13-E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "106 SOUTH ST LLC", "registered_effective_date": "07/07/2021", "status": "Organized", "status_date": "07/07/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE., SUITE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "O039290"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE., SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2021", "transaction": "Organized", "filed_date": "07/07/2021", "description": "E-Form"}, {"effective_date": "12/07/2022", "transaction": "Amendment", "filed_date": "12/13/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "07/06/2023", "transaction": "Change of Registered Agent", "filed_date": "07/06/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Change of Registered Agent", "filed_date": "07/01/2025", "description": "OnlineForm 5"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "106 W. SEEBOTH, LLC", "registered_effective_date": "09/21/2007", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3 NORTHPOINT CT\nBOLINGBROOK\n,\nIL\n60440-3537\nUnited States of America", "entity_id": "O024431"}, "registered_agent": {"name": "JEFF BRONSTAD", "address": "106 W SEEBOTH ST\nSTE 102\nMILWAUKEE\n,\nWI\n53204-4329"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2007", "transaction": "Organized", "filed_date": "09/21/2007", "description": "E-Form"}, {"effective_date": "06/16/2008", "transaction": "Change of Registered Agent", "filed_date": "06/23/2008", "description": "FM13-E-Form"}, {"effective_date": "10/03/2011", "transaction": "Change of Registered Agent", "filed_date": "10/03/2011", "description": "FM516-E-Form"}, {"effective_date": "01/09/2013", "transaction": "Change of Registered Agent", "filed_date": "01/09/2013", "description": "FM516-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "09/12/2014", "transaction": "Restored to Good Standing", "filed_date": "09/12/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "07/20/2017", "transaction": "Restored to Good Standing", "filed_date": "07/20/2017", "description": "OnlineForm 5"}, {"effective_date": "07/20/2017", "transaction": "Change of Registered Agent", "filed_date": "07/20/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "07/22/2020", "transaction": "Restored to Good Standing", "filed_date": "07/22/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "01/17/2024", "transaction": "Restored to Good Standing", "filed_date": "01/17/2024", "description": "OnlineForm 5"}, {"effective_date": "01/17/2024", "transaction": "Change of Registered Agent", "filed_date": "01/17/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "106 WISCONSIN AVENUE, LLC", "registered_effective_date": "02/17/2017", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15609 BETHANY CT\nSOUTH BELOIT\n,\nIL\n61080-9718", "entity_id": "O032934"}, "registered_agent": {"name": "E&A CONSULTING, LLC", "address": "1901 TALLGRASS CIR\nWAUKESHA\n,\nWI\n53188-2654"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2017", "transaction": "Organized", "filed_date": "02/17/2017", "description": "E-Form"}, {"effective_date": "06/20/2018", "transaction": "Change of Registered Agent", "filed_date": "06/20/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "1060 ASSOCIATES LLC", "registered_effective_date": "03/05/2004", "status": "Restored to Good Standing", "status_date": "01/21/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 620434\nMIDDLETON\n,\nWI\n53562-0434\nUnited States of America", "entity_id": "O021628"}, "registered_agent": {"name": "LEE H. MADDEN", "address": "10 PINEHURST CIR\nMADISON\n,\nWI\n53717-1142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2004", "transaction": "Organized", "filed_date": "03/09/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "07/31/2006", "transaction": "Restored to Good Standing", "filed_date": "07/31/2006", "description": "E-Form"}, {"effective_date": "01/24/2017", "transaction": "Change of Registered Agent", "filed_date": "01/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/21/2020", "transaction": "Restored to Good Standing", "filed_date": "01/21/2020", "description": "OnlineForm 5"}], "emails": ["leehmadden@yahoo.com"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "1060 N PERKINS LLC", "registered_effective_date": "10/11/2022", "status": "Organized", "status_date": "10/11/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N5528 MIRANDA WAY\nFOND DU LAC\n,\nWI\n54937", "entity_id": "O041743"}, "registered_agent": {"name": "DEANNE BURKHARDT", "address": "N5528 MIRANDA WAY\nN5528 MIRANDA WAY\nFOND DU LAC\n,\nWI\n54937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2022", "transaction": "Organized", "filed_date": "10/11/2022", "description": "E-Form"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "12/30/2024", "transaction": "Change of Registered Agent", "filed_date": "12/30/2024", "description": "OnlineForm 5"}], "emails": ["DEE@SIGNARAMA-FDL.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "1060 PUMPHOUSE, LLC", "registered_effective_date": "03/31/2005", "status": "Administratively Dissolved", "status_date": "08/06/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E   11030   DEER ROAD WEST\nFALL CREEK\n,\nWI\n54742\nUnited States of America", "entity_id": "O022482"}, "registered_agent": {"name": "JEFFREY J. OLSON", "address": "E 11030 DEER ROAD WEST\nFALL CREEK\n,\nWI\n54742"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/31/2005", "transaction": "Organized", "filed_date": "04/04/2005", "description": "eForm"}, {"effective_date": "05/12/2008", "transaction": "Change of Registered Agent", "filed_date": "05/12/2008", "description": "FM516-E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "01/26/2011", "transaction": "Restored to Good Standing", "filed_date": "01/26/2011", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/25/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/25/2014", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/06/2014", "description": "PUBLICATION"}, {"effective_date": "08/06/2014", "transaction": "Administrative Dissolution", "filed_date": "08/06/2014", "description": "PUBLICATION"}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "1060 ROCHESTER ENTERPRISES INC.", "registered_effective_date": "11/05/2019", "status": "Incorporated/Qualified/Registered", "status_date": "11/05/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "PO BOX 183\nLAKE GENEVA\n,\nWI\n53147", "entity_id": "O036562"}, "registered_agent": {"name": "DAVID SCHWARTZ", "address": "N1887 S HIGHWAY H\nPO BOX 183\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/05/2019", "description": "E-Form"}, {"effective_date": "12/29/2020", "transaction": "Change of Registered Agent", "filed_date": "12/29/2020", "description": "Form16 OnlineForm"}, {"effective_date": "01/02/2023", "transaction": "Change of Registered Agent", "filed_date": "01/02/2023", "description": "Form16 OnlineForm"}, {"effective_date": "12/27/2024", "transaction": "Change of Registered Agent", "filed_date": "12/27/2024", "description": "Form16 OnlineForm"}, {"effective_date": "12/28/2025", "transaction": "Change of Registered Agent", "filed_date": "12/28/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "1060 ROCHESTER STREET REAL ESTATE LLC", "registered_effective_date": "11/05/2019", "status": "Organized", "status_date": "11/05/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 183\nLAKE GENEVA\n,\nWI\n53147", "entity_id": "O036564"}, "registered_agent": {"name": "DAVID SCHWARTZ", "address": "N1887 S HIGHWAY H\nPO BOX 183\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2019", "transaction": "Organized", "filed_date": "11/05/2019", "description": "E-Form"}, {"effective_date": "12/29/2020", "transaction": "Change of Registered Agent", "filed_date": "12/29/2020", "description": "OnlineForm 5"}, {"effective_date": "01/02/2023", "transaction": "Change of Registered Agent", "filed_date": "01/02/2023", "description": "OnlineForm 5"}, {"effective_date": "12/27/2024", "transaction": "Change of Registered Agent", "filed_date": "12/27/2024", "description": "OnlineForm 5"}, {"effective_date": "12/28/2025", "transaction": "Change of Registered Agent", "filed_date": "12/28/2025", "description": "OnlineForm 5"}], "emails": ["BRENDA.KIEVIT@ROTEOIL.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "1060 W ADDISON LLC", "registered_effective_date": "11/29/2021", "status": "Dissolved", "status_date": "04/23/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040017"}, "registered_agent": {"name": "MATT P MIKKELSEN", "address": "130 STATE ST\nUNIT 1623\nOSHKOSH\n,\nWI\n54903"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2021", "transaction": "Organized", "filed_date": "11/29/2021", "description": "E-Form"}, {"effective_date": "04/23/2022", "transaction": "Articles of Dissolution", "filed_date": "04/23/2022", "description": "OnlineForm 510"}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "10600 WEST MITCHELL STREET LLC", "registered_effective_date": "12/20/2005", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10600 W MITCHELL ST\nWEST ALLIS\n,\nWI\n53214-4027\nUnited States of America", "entity_id": "T040156"}, "registered_agent": {"name": "JAMES L DORMAN", "address": "10600  W MITCCHELL ST\n10600  W MITCCHELL ST\nWEST ALLIS\n,\nWI\n53005-3741"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2005", "transaction": "Organized", "filed_date": "12/22/2005", "description": "E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/25/2007", "transaction": "Restored to Good Standing", "filed_date": "10/25/2007", "description": "E-Form"}, {"effective_date": "12/01/2009", "transaction": "Change of Registered Agent", "filed_date": "12/01/2009", "description": "FM516-E-Form"}, {"effective_date": "12/28/2017", "transaction": "Change of Registered Agent", "filed_date": "12/28/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/16/2019", "transaction": "Restored to Good Standing", "filed_date": "10/16/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "08/28/2023", "transaction": "Change of Registered Agent", "filed_date": "08/28/2023", "description": "OnlineForm 5"}, {"effective_date": "08/28/2023", "transaction": "Restored to Good Standing", "filed_date": "08/28/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["JIM@ITL.LIFE"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "10601 W OKLAHOMA AVENUE, LLC", "registered_effective_date": "06/16/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3221 S. 53rd Street\nMilwaukee\n,\nWI\n53219\nUnited States of America", "entity_id": "O043112"}, "registered_agent": {"name": "ALFREDO J MEDINA-ORTEGA & MARIA L RAMIREZ CERVANTES", "address": "3221 S. 53RD STREET\nMILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2023", "transaction": "Organized", "filed_date": "06/16/2023", "description": "E-Form"}, {"effective_date": "06/30/2023", "transaction": "Change of Registered Agent", "filed_date": "06/30/2023", "description": "FM13-E-Form"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "10605 39TH AVE, LLC", "registered_effective_date": "10/30/2018", "status": "Restored to Good Standing", "status_date": "10/24/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "14466 W ANDOVER RD\nWADSWORTH\n,\nIL\n60083", "entity_id": "O035172"}, "registered_agent": {"name": "TRACY SMITH", "address": "12701 39TH AVE\nPLEASANT PRAIRIE\n,\nWI\n53158"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2018", "transaction": "Organized", "filed_date": "10/30/2018", "description": "E-Form"}, {"effective_date": "10/28/2019", "transaction": "Change of Registered Agent", "filed_date": "10/28/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/24/2022", "transaction": "Restored to Good Standing", "filed_date": "10/24/2022", "description": "OnlineForm 5"}, {"effective_date": "10/31/2023", "transaction": "Change of Registered Agent", "filed_date": "10/31/2023", "description": "OnlineForm 5"}, {"effective_date": "10/31/2023", "transaction": "Change of Registered Agent", "filed_date": "10/31/2023", "description": "FM13-E-Form"}], "emails": ["INFO@DRENNERANDASSOCIATES.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "10605-07 W. WABASH AVE. L.L.C.", "registered_effective_date": "05/23/2005", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T038972"}, "registered_agent": {"name": "CHRIS F KAPPL", "address": "4785A LILLY RD\nPO BOX 647\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2005", "transaction": "Organized", "filed_date": "05/25/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "1061 E. KIMBERLY, LLC", "registered_effective_date": "03/23/2020", "status": "Organized", "status_date": "03/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "940 N DR MARTIN LUTHER KING JR DR\nSTE 301\nMILWAUKEE\n,\nWI\n53203-1501", "entity_id": "O037107"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2020", "transaction": "Organized", "filed_date": "03/23/2020", "description": "E-Form"}, {"effective_date": "03/16/2021", "transaction": "Change of Registered Agent", "filed_date": "03/16/2021", "description": "OnlineForm 5"}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}, {"effective_date": "04/17/2024", "transaction": "Change of Registered Agent", "filed_date": "04/17/2024", "description": "OnlineForm 5"}, {"effective_date": "03/04/2025", "transaction": "Change of Registered Agent", "filed_date": "03/04/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "10610 B TIC, LLC", "registered_effective_date": "11/28/2022", "status": "Organized", "status_date": "11/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511714\nMILWAUKEE\n,\nWI\n53203", "entity_id": "O041971"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2022", "transaction": "Organized", "filed_date": "11/28/2022", "description": "E-Form"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "12/06/2024", "transaction": "Change of Registered Agent", "filed_date": "12/06/2024", "description": "OnlineForm 5"}, {"effective_date": "10/30/2025", "transaction": "Change of Registered Agent", "filed_date": "10/30/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "10610 H TIC, LLC", "registered_effective_date": "11/28/2022", "status": "Organized", "status_date": "11/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511714\nMILWAUKEE\n,\nWI\n53203", "entity_id": "O041970"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2022", "transaction": "Organized", "filed_date": "11/28/2022", "description": "E-Form"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}, {"effective_date": "12/06/2024", "transaction": "Change of Registered Agent", "filed_date": "12/06/2024", "description": "OnlineForm 5"}, {"effective_date": "10/30/2025", "transaction": "Change of Registered Agent", "filed_date": "10/30/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "10610 MEADOW, LLC", "registered_effective_date": "10/24/2011", "status": "Organized", "status_date": "10/24/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 371\nSISTER BAY\n,\nWI\n54234-0371\nUnited States of America", "entity_id": "O027566"}, "registered_agent": {"name": "ALICE EDLBAUER", "address": "10610 MEADOW LN\nSISTER BAY\n,\nWI\n54234-9169"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2011", "transaction": "Organized", "filed_date": "10/27/2011", "description": "E-Form"}, {"effective_date": "12/27/2012", "transaction": "Change of Registered Agent", "filed_date": "12/27/2012", "description": "FM516-E-Form"}, {"effective_date": "12/18/2023", "transaction": "Change of Registered Agent", "filed_date": "12/18/2023", "description": "OnlineForm 5"}, {"effective_date": "11/19/2025", "transaction": "Change of Registered Agent", "filed_date": "11/19/2025", "description": "OnlineForm 5"}], "emails": ["AEDLBAUER13@YAHOO.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "10610 O TIC, LLC", "registered_effective_date": "11/28/2022", "status": "Organized", "status_date": "11/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511714\nMILWAUKEE\n,\nWI\n53203", "entity_id": "O041972"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2022", "transaction": "Organized", "filed_date": "11/28/2022", "description": "E-Form"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "12/06/2024", "transaction": "Change of Registered Agent", "filed_date": "12/06/2024", "description": "OnlineForm 5"}, {"effective_date": "10/31/2025", "transaction": "Change of Registered Agent", "filed_date": "10/31/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "10610 OAKRIDGE LLC", "registered_effective_date": "03/17/2020", "status": "Dissolved", "status_date": "11/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13810 GREENHAVEN CT.\nNEW BERLIN\n,\nWI\n53151", "entity_id": "O037074"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 EAST MICHIGAN STREET\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2020", "transaction": "Organized", "filed_date": "03/17/2020", "description": "E-Form"}, {"effective_date": "11/21/2023", "transaction": "Articles of Dissolution", "filed_date": "11/27/2023", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "10610 S TIC, LLC", "registered_effective_date": "11/28/2022", "status": "Organized", "status_date": "11/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 511714\nMILWAUKEE\n,\nWI\n53203", "entity_id": "O041973"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2022", "transaction": "Organized", "filed_date": "11/28/2022", "description": "E-Form"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}, {"effective_date": "12/06/2024", "transaction": "Change of Registered Agent", "filed_date": "12/06/2024", "description": "OnlineForm 5"}, {"effective_date": "10/30/2025", "transaction": "Change of Registered Agent", "filed_date": "10/30/2025", "description": "OnlineForm 5"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "10611, LLC", "registered_effective_date": "12/30/2016", "status": "Organized", "status_date": "12/30/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2400 S 108TH ST\nWEST ALLIS\n,\nWI\n53227-1904", "entity_id": "O032753"}, "registered_agent": {"name": "MICHAEL J. ROSOLINO", "address": "413 N 2ND ST\nAPT STE150\nMILWAUKEE\n,\nWI\n53203-3100"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2016", "transaction": "Organized", "filed_date": "12/30/2016", "description": "E-Form"}, {"effective_date": "12/31/2017", "transaction": "Change of Registered Agent", "filed_date": "12/31/2017", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}, {"effective_date": "01/17/2025", "transaction": "Change of Registered Agent", "filed_date": "01/17/2025", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["MROSOLINO@GPJLAW.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "1062 LIBERTY STREET, LLC", "registered_effective_date": "10/09/2019", "status": "Organized", "status_date": "10/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W3367 ORCHARD AVE.\nGREEN LAKE\n,\nWI\n54941", "entity_id": "O036455"}, "registered_agent": {"name": "DANIEL F. BIERMAN", "address": "W3367 ORCHARD AVE.\nGREEN LAKE\n,\nWI\n54941"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2019", "transaction": "Organized", "filed_date": "10/09/2019", "description": "E-Form"}, {"effective_date": "11/06/2023", "transaction": "Change of Registered Agent", "filed_date": "11/06/2023", "description": "OnlineForm 5"}], "emails": ["DANLAKEREAL@GMAIL.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "1062 LMC, LLC", "registered_effective_date": "07/18/2011", "status": "Administratively Dissolved", "status_date": "11/21/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1062 RIVER PLACE BLVD\nWAUKESHA\n,\nWI\n53189\nUnited States of America", "entity_id": "O027369"}, "registered_agent": {"name": "LYNDA STICKLER", "address": "1062 RIVER PLACE BLVD\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2011", "transaction": "Organized", "filed_date": "07/18/2011", "description": "E-Form"}, {"effective_date": "08/08/2013", "transaction": "Change of Registered Agent", "filed_date": "08/08/2013", "description": "FM516-E-Form"}, {"effective_date": "07/29/2015", "transaction": "Change of Registered Agent", "filed_date": "07/29/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2018", "description": ""}, {"effective_date": "11/21/2018", "transaction": "Administrative Dissolution", "filed_date": "11/21/2018", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "10620 N IVY CT LLC", "registered_effective_date": "06/13/2023", "status": "Restored to Good Standing", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21755 Gateway Rd\nBrookfield\n,\nWI\n53045\nUnited States of America", "entity_id": "O043091"}, "registered_agent": {"name": "REASSURANCE HOLDINGS LLC", "address": "21755 GATEWAY RD\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2023", "transaction": "Organized", "filed_date": "06/13/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/07/2025", "transaction": "Restored to Good Standing", "filed_date": "04/07/2025", "description": "OnlineForm 5"}], "emails": ["BRYANO@SUMMITCLINICALLABS.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "10625, LLC", "registered_effective_date": "09/12/2007", "status": "Dissolved", "status_date": "08/04/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2605 N 81 ST\nWAUWATOSA\n,\nWI\n53213\nUnited States of America", "entity_id": "O024404"}, "registered_agent": {"name": "ALLAN ALBRIGHT WIRTH", "address": "2605 N 81 ST\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2007", "transaction": "Organized", "filed_date": "09/12/2007", "description": "E-Form"}, {"effective_date": "07/31/2008", "transaction": "Change of Registered Agent", "filed_date": "07/31/2008", "description": "FM516-E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "08/04/2010", "transaction": "Articles of Dissolution", "filed_date": "08/05/2010", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "10627 E. HEDGEHOG, LLC", "registered_effective_date": "08/08/2023", "status": "Restored to Good Standing", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7421 W RIDGEVIEW DR\nMEQUON\n,\nWI\n53092-1007\nUnited States of America", "entity_id": "O043362"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2023", "transaction": "Organized", "filed_date": "08/08/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Change of Registered Agent", "filed_date": "03/16/2026", "description": "OnlineForm 5"}, {"effective_date": "03/16/2026", "transaction": "Restored to Good Standing", "filed_date": "03/16/2026", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "10627 LITTLE SISTER LLC", "registered_effective_date": "11/16/2021", "status": "Organized", "status_date": "11/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4605 N SUNCASTLE CT\nAPPLETON\n,\nWI\n54913-7504", "entity_id": "O039968"}, "registered_agent": {"name": "PLF REGISTERED AGENTS LLC", "address": "454 KENTUCKY ST\nSTURGEON BAY\n,\nWI\n54235-1702"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/2021", "transaction": "Organized", "filed_date": "11/16/2021", "description": "E-Form"}, {"effective_date": "11/01/2022", "transaction": "Change of Registered Agent", "filed_date": "11/01/2022", "description": "OnlineForm 5"}, {"effective_date": "11/06/2023", "transaction": "Change of Registered Agent", "filed_date": "11/06/2023", "description": "OnlineForm 5"}, {"effective_date": "01/30/2024", "transaction": "Change of Registered Agent", "filed_date": "01/30/2024", "description": "FM13-E-Form"}, {"effective_date": "12/06/2024", "transaction": "Change of Registered Agent", "filed_date": "12/06/2024", "description": "OnlineForm 5"}], "emails": ["LPETERSON@PINKERTLAWFIRM.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "10628 WEST BOBOLINK, LLC", "registered_effective_date": "11/21/2000", "status": "Organized", "status_date": "11/21/2000", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3431 W KILBOURN AVE\nMILWAUKEE\n,\nWI\n53208-3316\nUnited States of America", "entity_id": "T031099"}, "registered_agent": {"name": "BRUCE SCHILLING", "address": "3431 W KILBOURN AVE\nMILWAUKEE\n,\nWI\n53208-3316"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/21/2000", "transaction": "Organized", "filed_date": "11/22/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "12/12/2017", "transaction": "Change of Registered Agent", "filed_date": "12/12/2017", "description": "OnlineForm 5"}, {"effective_date": "12/12/2023", "transaction": "Change of Registered Agent", "filed_date": "12/12/2023", "description": "OnlineForm 5"}], "emails": ["BRUCESCHILLING@ATT.NET"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "1063 HWY N LLC", "registered_effective_date": "04/20/2012", "status": "Dissolved", "status_date": "03/22/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 11\nMC FARLAND\n,\nWI\n53558-0011\nUnited States of America", "entity_id": "O028001"}, "registered_agent": {"name": "BRIAN SPANOS", "address": "5910 MAIN ST\nSTE 1\nMC FARLAND\n,\nWI\n53558-8946"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2012", "transaction": "Organized", "filed_date": "04/20/2012", "description": "E-Form"}, {"effective_date": "06/25/2015", "transaction": "Change of Registered Agent", "filed_date": "06/25/2015", "description": "OnlineForm 5"}, {"effective_date": "06/28/2017", "transaction": "Change of Registered Agent", "filed_date": "06/28/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "03/22/2021", "transaction": "Articles of Dissolution", "filed_date": "03/22/2021", "description": "OnlineForm 510"}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "10638 W HOME LLC", "registered_effective_date": "04/06/2020", "status": "Dissolved", "status_date": "09/20/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913", "entity_id": "O037145"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT, LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2020", "transaction": "Organized", "filed_date": "04/06/2020", "description": "E-Form"}, {"effective_date": "09/20/2021", "transaction": "Articles of Dissolution", "filed_date": "09/20/2021", "description": "OnlineForm 510"}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "10639 ELLENDALE ROAD, LLC", "registered_effective_date": "07/01/2010", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2907 E MCCORMICK DR STE 10\nMILTON\n,\nWI\n53563-9464\nUnited States of America", "entity_id": "O026558"}, "registered_agent": {"name": "TODD KAISER", "address": "2907 E MCCORMICK DR STE 10\nMILTON\n,\nWI\n53563-9464"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/01/2010", "transaction": "Organized", "filed_date": "07/01/2010", "description": "E-Form"}, {"effective_date": "02/21/2012", "transaction": "Change of Registered Agent", "filed_date": "02/27/2012", "description": "FM13-E-Form"}, {"effective_date": "08/13/2015", "transaction": "Change of Registered Agent", "filed_date": "08/13/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "01/12/2018", "transaction": "Restored to Good Standing", "filed_date": "01/12/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "1064 CORONADO CT LLC", "registered_effective_date": "09/03/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O033593"}, "registered_agent": {"name": "LYNN BENZ", "address": "1411 MONTONDON AVE\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/03/2017", "transaction": "Organized", "filed_date": "09/03/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "1064 LLC", "registered_effective_date": "05/30/2000", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "13700 W. GREENFIELD AVENUE\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "O019378"}, "registered_agent": {"name": "DEBORAH A. BLOMMER", "address": "13700 W. GREENFIELD AVENUE\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/30/2000", "transaction": "Organized", "filed_date": "06/02/2000", "description": ""}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": "***RECORD IMAGED***"}, {"effective_date": "12/30/2009", "transaction": "Restored to Good Standing", "filed_date": "12/30/2009", "description": "E-Form"}, {"effective_date": "12/30/2009", "transaction": "Change of Registered Agent", "filed_date": "12/30/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/17/2012", "transaction": "Restored to Good Standing", "filed_date": "04/17/2012", "description": "E-Form"}, {"effective_date": "06/11/2015", "transaction": "Change of Registered Agent", "filed_date": "06/11/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "10640 N BAY SHORE DRIVE, LLC", "registered_effective_date": "01/10/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036793"}, "registered_agent": {"name": "GARY WILLEMS", "address": "10879 N SPRING ROAD\nSISTER BAY\n,\nWI\n54234"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2020", "transaction": "Organized", "filed_date": "01/10/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "1065 PARTNERS LLC", "registered_effective_date": "04/27/2021", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "254 EUCLID CT\nBLOOMINGDALE\n,\nIL\n60108-1663", "entity_id": "O038897"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2021", "transaction": "Organized", "filed_date": "04/27/2021", "description": "E-Form"}, {"effective_date": "11/01/2023", "transaction": "Change of Registered Agent", "filed_date": "11/01/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "1066 SCHOOL STREET LLC", "registered_effective_date": "04/16/2013", "status": "Dissolved", "status_date": "06/04/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 144\nMC FARLAND\n,\nWI\n53558-0144\nUnited States of America", "entity_id": "O028928"}, "registered_agent": {"name": "BRETT RIEMEN", "address": "PO BOX 144\nMC FARLAND\n,\nWI\n53558-0144"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/2013", "transaction": "Organized", "filed_date": "04/16/2013", "description": "E-Form"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "FM516-E-Form"}, {"effective_date": "07/07/2015", "transaction": "Change of Registered Agent", "filed_date": "07/07/2015", "description": "OnlineForm 5"}, {"effective_date": "05/03/2017", "transaction": "Change of Registered Agent", "filed_date": "05/03/2017", "description": "OnlineForm 5"}, {"effective_date": "06/04/2018", "transaction": "Articles of Dissolution", "filed_date": "06/04/2018", "description": "OnlineForm 510"}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "1067 GLENVIEW LLC", "registered_effective_date": "08/15/2016", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18725 CAPONE CT\nBROOKFIELD\n,\nWI\n53045-5698", "entity_id": "O032298"}, "registered_agent": {"name": "HARSHANIE MITCHELL", "address": "18725 CAPONE CT\nBROOKFIELD\n,\nWI\n53045-5698"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2016", "transaction": "Organized", "filed_date": "08/17/2016", "description": "E-Form"}, {"effective_date": "09/13/2018", "transaction": "Change of Registered Agent", "filed_date": "09/13/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "10673 N. WOODCREST DRIVE LLC", "registered_effective_date": "12/17/2003", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10673 N WOOD CREST DR\nMEQUON\n,\nWI\n53092", "entity_id": "T036008"}, "registered_agent": {"name": "CSC-LAWYERS INCORPORATING SERVICE COMPANY", "address": "25 W MAIN ST\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2003", "transaction": "Organized", "filed_date": "12/18/2003", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "10678 BAY SHORE DRIVE, LLC", "registered_effective_date": "04/11/2024", "status": "Organized", "status_date": "04/11/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15030 Ventura Blvd. Suite 11-468\nSherman Oaks\n,\nCA\n91403\nUnited States of America", "entity_id": "O044600"}, "registered_agent": {"name": "SOLEIMAN BOLOUR", "address": "10678 N BAY SHORE DR\nSISTER BAY\n,\nWI\n54234-9594"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2024", "transaction": "Organized", "filed_date": "04/11/2024", "description": "E-Form"}, {"effective_date": "05/16/2025", "transaction": "Change of Registered Agent", "filed_date": "05/16/2025", "description": "OnlineForm 5"}], "emails": ["TOMACKLEY@GETAWAYSTR.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "1068 HWY 12, LLC", "registered_effective_date": "07/30/2020", "status": "Organized", "status_date": "07/30/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3802 KIPP ST\nMADISON\n,\nWI\n53718-6800", "entity_id": "O037589"}, "registered_agent": {"name": "PATRICK BALDWIN", "address": "3802 KIPP ST\nMADISON\n,\nWI\n53718-6800"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/30/2020", "transaction": "Organized", "filed_date": "07/30/2020", "description": "E-Form"}, {"effective_date": "08/03/2021", "transaction": "Change of Registered Agent", "filed_date": "08/03/2021", "description": "OnlineForm 5"}, {"effective_date": "07/24/2023", "transaction": "Change of Registered Agent", "filed_date": "07/24/2023", "description": "OnlineForm 5"}, {"effective_date": "07/24/2024", "transaction": "Change of Registered Agent", "filed_date": "07/24/2024", "description": "OnlineForm 5"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "FM13-E-Form"}, {"effective_date": "09/30/2025", "transaction": "Change of Registered Agent", "filed_date": "09/30/2025", "description": "OnlineForm 5"}], "emails": ["PBALDWIN@ABCMADISON.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "1068 OAK ST FUND LLC", "registered_effective_date": "04/17/2007", "status": "Administratively Dissolved", "status_date": "06/10/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2417 ABBEY AVE.\nOSHKOSH\n,\nWI\n54904\nUnited States of America", "entity_id": "O024088"}, "registered_agent": {"name": "US EQUITY GROUP LLC", "address": "2417 ABBEY AVE.\nOSHKOSH\n,\nWI\n54904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2007", "transaction": "Organized", "filed_date": "04/19/2007", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "05/13/2011", "transaction": "Restored to Good Standing", "filed_date": "05/13/2011", "description": "E-Form"}, {"effective_date": "05/13/2011", "transaction": "Change of Registered Agent", "filed_date": "05/13/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "06/10/2014", "transaction": "Administrative Dissolution", "filed_date": "06/10/2014", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "10684 APPLEPORT LLC", "registered_effective_date": "10/22/2019", "status": "Organized", "status_date": "10/22/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2950 KANGAROO BEACH RD\nBOX 430\nBAILEYS HARBOR\n,\nWI\n54202", "entity_id": "O036508"}, "registered_agent": {"name": "OHCE LLC", "address": "2950 KANGAROO BEACH RD\nBOX 430\nBAILEYS HARBOR\n,\nWI\n54202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2019", "transaction": "Organized", "filed_date": "10/22/2019", "description": "E-Form"}, {"effective_date": "12/14/2022", "transaction": "Change of Registered Agent", "filed_date": "12/14/2022", "description": "OnlineForm 5"}, {"effective_date": "11/27/2023", "transaction": "Change of Registered Agent", "filed_date": "11/27/2023", "description": "OnlineForm 5"}], "emails": ["WHANDERSEN@GMAIL.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "106TH STREET HOMEOWNERS ASSOCIATION, INC.", "registered_effective_date": "10/23/2008", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "%STEVE DALTON\n816 106TH ST\nROBERTS\n,\nWI\n54023", "entity_id": "O025281"}, "registered_agent": {"name": "STEVE DALTON", "address": "816 106TH ST\nROBERTS\n,\nWI\n54023"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/29/2008", "description": ""}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "TEN SIX INVESTMENTS LLC", "registered_effective_date": "02/03/2022", "status": "Restored to Good Standing", "status_date": "01/22/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8323 IDOL AVE\nSPARTA\n,\nWI\n54656", "entity_id": "T095305"}, "registered_agent": {"name": "ANGELA MARY SCHAITEL", "address": "8323 IDOL AVE\nSPARTA\n,\nWI\n54656"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2022", "transaction": "Organized", "filed_date": "02/03/2022", "description": "E-Form"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/22/2026", "transaction": "Restored to Good Standing", "filed_date": "01/22/2026", "description": "OnlineForm 5"}], "emails": ["ANGIESCHAITEL@GMAIL.COM"]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "TEN SIX PRINT STUDIO, LLC", "registered_effective_date": "01/27/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T095156"}, "registered_agent": {"name": "NICOLE VAN ERT", "address": "N1250 COUNTY ROAD G\nCOON VALLEY\n,\nWI\n54623"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2022", "transaction": "Organized", "filed_date": "01/27/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "THE 106 GROUP LTD.", "registered_effective_date": "05/22/2007", "status": "Revocation/Termination of Certificate/Registration", "status_date": "12/06/2016", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "370 SELBY AVE\nSUITE 206\nSAINT PAUL\n,\nMN\n55102\nUnited States of America", "entity_id": "O024067"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "8040 EXCELSIOR DRIVE\nSUITE 400\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/25/2007", "description": ""}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "08/18/2008", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/18/2008", "description": "Notice Imaged"}, {"effective_date": "05/06/2014", "transaction": "Change of Registered Agent", "filed_date": "05/13/2014", "description": "FM13-E-Form"}, {"effective_date": "08/17/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2015", "description": ""}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "12/06/2016", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "12/06/2016", "description": ""}]}
{"task_id": 294199, "worker_id": "details-extract-2", "ts": 1776134822, "record_type": "business_detail", "entity_details": {"entity_name": "THE 106 GROUP LTD.", "registered_effective_date": "07/26/2017", "status": "Incorporated/Qualified/Registered", "status_date": "07/26/2017", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "550 VANDALIA ST, SUITE 102\nSAINT PAUL\n,\nMN\n55114\nUnited States of America", "entity_id": "T073753"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET\nSUITE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/27/2017", "description": ""}, {"effective_date": "03/01/2018", "transaction": "Change of Registered Agent", "filed_date": "03/01/2018", "description": "Form 18"}, {"effective_date": "01/04/2023", "transaction": "Change of Registered Agent", "filed_date": "01/04/2023", "description": "BULK FILING"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "Form 18"}, {"effective_date": "01/24/2024", "transaction": "Change of Registered Agent", "filed_date": "01/24/2024", "description": "BULK FILING"}, {"effective_date": "03/25/2026", "transaction": "Change of Registered Agent", "filed_date": "03/25/2026", "description": "Form 18"}]}
{"task_id": 299545, "worker_id": "details-extract-7", "ts": 1776134823, "record_type": "business_detail", "entity_details": {"entity_name": "54 ONE STOP, LLC", "registered_effective_date": "10/11/2017", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F057406"}, "registered_agent": {"name": "DUSTIN MAY", "address": "N9005 TAMARACK RD\nCASCO\n,\nWI\n54205"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2017", "transaction": "Organized", "filed_date": "10/11/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 299713, "worker_id": "details-extract-18", "ts": 1776134837, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE 9'S CONSULTING LLC", "registered_effective_date": "11/13/2007", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2597 SUMAC PL\nGREEN BAY\n,\nWI\n54313\nUnited States of America", "entity_id": "F041417"}, "registered_agent": {"name": "RUSS LIPINSKI", "address": "2597 SUMAC PL\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2007", "transaction": "Organized", "filed_date": "11/13/2007", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 299679, "worker_id": "details-extract-26", "ts": 1776134839, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE EIGHT EMPLOYMENT LLC", "registered_effective_date": "04/17/2018", "status": "Dissolved", "status_date": "07/06/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F059021"}, "registered_agent": {"name": "BRENDON TROY RIBBLE", "address": "23532 COUNTY ROAD JJ\nCHILTON\n,\nWI\n53014"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2018", "transaction": "Organized", "filed_date": "04/17/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "07/06/2020", "transaction": "Articles of Dissolution", "filed_date": "07/06/2020", "description": "OnlineForm 510"}]}
{"task_id": 299633, "worker_id": "details-extract-35", "ts": 1776134856, "record_type": "business_detail", "entity_details": {"entity_name": "574 ARNDT LLC", "registered_effective_date": "10/31/2008", "status": "Restored to Good Standing", "status_date": "02/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 W NEW YORK AVE\nOSHKOSH\n,\nWI\n54901-3757\nUnited States of America", "entity_id": "F042760"}, "registered_agent": {"name": "OLSON LEGAL GROUP LLC", "address": "21 W NEW YORK AVE\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2008", "transaction": "Organized", "filed_date": "10/31/2008", "description": "E-Form"}, {"effective_date": "10/27/2009", "transaction": "Change of Registered Agent", "filed_date": "10/27/2009", "description": "FM516-E-Form"}, {"effective_date": "11/11/2010", "transaction": "Change of Registered Agent", "filed_date": "11/11/2010", "description": "FM516-E-Form"}, {"effective_date": "10/14/2011", "transaction": "Change of Registered Agent", "filed_date": "10/14/2011", "description": "FM516-E-Form"}, {"effective_date": "10/24/2017", "transaction": "Change of Registered Agent", "filed_date": "10/24/2017", "description": "OnlineForm 5"}, {"effective_date": "03/18/2021", "transaction": "Change of Registered Agent", "filed_date": "03/18/2021", "description": "FM13-E-Form"}, {"effective_date": "12/29/2022", "transaction": "Amendment", "filed_date": "12/29/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "02/11/2025", "transaction": "Change of Registered Agent", "filed_date": "02/11/2025", "description": "OnlineForm 5"}, {"effective_date": "02/11/2025", "transaction": "Restored to Good Standing", "filed_date": "02/11/2025", "description": "OnlineForm 5"}], "emails": ["NATE@OLSONLEGALGROUP.COM"]}
{"task_id": 299633, "worker_id": "details-extract-35", "ts": 1776134856, "record_type": "business_detail", "entity_details": {"entity_name": "5740-52 NORTH 94TH STREET L.L.C.", "registered_effective_date": "07/20/2004", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F036190"}, "registered_agent": {"name": "CHRIS F KAPPL", "address": "4785A LILLY RD.\nPO BOX 647\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2004", "transaction": "Organized", "filed_date": "07/22/2004", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 299633, "worker_id": "details-extract-35", "ts": 1776134856, "record_type": "business_detail", "entity_details": {"entity_name": "5746 N 92ND STREET LLC", "registered_effective_date": "01/09/2017", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4227 N 21ST ST\nMILWAUKEE\n,\nWI\n53209", "entity_id": "F055922"}, "registered_agent": {"name": "ANTONIO MAYFIELD", "address": "4227 N 21ST STREET\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2017", "transaction": "Organized", "filed_date": "01/09/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/23/2020", "description": "PUBLICATION"}, {"effective_date": "07/23/2020", "transaction": "Administrative Dissolution", "filed_date": "07/23/2020", "description": ""}, {"effective_date": "11/23/2022", "transaction": "Restored to Good Standing", "filed_date": "11/30/2022", "description": ""}, {"effective_date": "11/23/2022", "transaction": "Certificate of Reinstatement", "filed_date": "11/30/2022", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 299633, "worker_id": "details-extract-35", "ts": 1776134856, "record_type": "business_detail", "entity_details": {"entity_name": "5747 L.L.C.", "registered_effective_date": "06/28/2008", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F042313"}, "registered_agent": {"name": "CASSANDRA MCKINLEY", "address": "4221 W. LUSCHER AVE\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2008", "transaction": "Organized", "filed_date": "06/28/2008", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 299880, "worker_id": "details-extract-26", "ts": 1776134861, "record_type": "business_detail", "entity_details": {"entity_name": "5DZ-1 LLC", "registered_effective_date": "09/17/2015", "status": "Administratively Dissolved", "status_date": "01/21/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F053548"}, "registered_agent": {"name": "JOSEPH R DZIENKOWSKI", "address": "2653 113TH ST\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2015", "transaction": "Organized", "filed_date": "09/17/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/21/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/21/2018", "description": "PUBLICATION"}, {"effective_date": "01/21/2019", "transaction": "Administrative Dissolution", "filed_date": "01/21/2019", "description": ""}]}
{"task_id": 299875, "worker_id": "details-extract-31", "ts": 1776134870, "record_type": "business_detail", "entity_details": {"entity_name": "5 DUCKS LLC", "registered_effective_date": "11/20/2012", "status": "Restored to Good Standing", "status_date": "10/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1972 BARBER DR\nUNIT 5\nSTOUGHTON\n,\nWI\n53589\nUnited States of America", "entity_id": "F048579"}, "registered_agent": {"name": "DAVID BISBEE", "address": "1972 BARBER DR\nUNIT 5\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2012", "transaction": "Organized", "filed_date": "11/20/2012", "description": "E-Form"}, {"effective_date": "12/30/2013", "transaction": "Change of Registered Agent", "filed_date": "12/30/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Change of Registered Agent", "filed_date": "10/24/2016", "description": "OnlineForm 5"}, {"effective_date": "10/24/2016", "transaction": "Restored to Good Standing", "filed_date": "10/24/2016", "description": "OnlineForm 5"}, {"effective_date": "12/18/2017", "transaction": "Change of Registered Agent", "filed_date": "12/18/2017", "description": "OnlineForm 5"}, {"effective_date": "04/23/2019", "transaction": "Change of Registered Agent", "filed_date": "04/23/2019", "description": "OnlineForm 5"}, {"effective_date": "11/27/2023", "transaction": "Change of Registered Agent", "filed_date": "11/27/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/17/2025", "transaction": "Change of Registered Agent", "filed_date": "10/17/2025", "description": "OnlineForm 5"}, {"effective_date": "10/17/2025", "transaction": "Restored to Good Standing", "filed_date": "10/17/2025", "description": "OnlineForm 5"}], "emails": ["DWBISBEE@HOTMAIL.COM"]}
{"task_id": 299875, "worker_id": "details-extract-31", "ts": 1776134870, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE DUDES LLC", "registered_effective_date": "08/21/2009", "status": "Restored to Good Standing", "status_date": "10/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1052 S CROCUS LN\nAPPLETON\n,\nWI\n54914-8605\nUnited States of America", "entity_id": "F043863"}, "registered_agent": {"name": "FIVE DUDES, LLC", "address": "1052 S CROCUS LN\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2009", "transaction": "Organized", "filed_date": "08/21/2009", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/27/2015", "transaction": "Restored to Good Standing", "filed_date": "07/27/2015", "description": "OnlineForm 5"}, {"effective_date": "07/27/2015", "transaction": "Change of Registered Agent", "filed_date": "07/27/2015", "description": "OnlineForm 5"}, {"effective_date": "09/12/2019", "transaction": "Change of Registered Agent", "filed_date": "09/12/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "10/27/2023", "transaction": "Change of Registered Agent", "filed_date": "10/27/2023", "description": "OnlineForm 5"}, {"effective_date": "10/27/2023", "transaction": "Restored to Good Standing", "filed_date": "10/27/2023", "description": "OnlineForm 5"}, {"effective_date": "03/25/2025", "transaction": "Change of Registered Agent", "filed_date": "03/25/2025", "description": "OnlineForm 5"}, {"effective_date": "07/18/2025", "transaction": "Change of Registered Agent", "filed_date": "07/18/2025", "description": "OnlineForm 5"}], "emails": ["MARTY@MENSHAIRHOUSE.COM"]}
{"task_id": 294421, "worker_id": "details-extract-68", "ts": 1776134879, "record_type": "business_detail", "entity_details": {"entity_name": "16CLARK, LLC", "registered_effective_date": "04/01/2019", "status": "Organized", "status_date": "04/01/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "901 S 70TH ST\nWEST ALLIS\n,\nWI\n53214", "entity_id": "O035761"}, "registered_agent": {"name": "AMUNDSEN DAVIS, LLC", "address": "ATTN: BRIAN C. RANDALL, ESQ.\n111 E. KILBOURN AVE., SUITE 1400\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2019", "transaction": "Organized", "filed_date": "04/01/2019", "description": "E-Form"}, {"effective_date": "06/23/2023", "transaction": "Change of Registered Agent", "filed_date": "06/23/2023", "description": "OnlineForm 5"}, {"effective_date": "06/27/2024", "transaction": "Change of Registered Agent", "filed_date": "06/27/2024", "description": "OnlineForm 5"}], "emails": ["BRANDALL@AMUNDSENDAVISLAW.COM"]}
{"task_id": 299673, "worker_id": "details-extract-12", "ts": 1776134884, "record_type": "business_detail", "entity_details": {"entity_name": "588 N MIDVALE BLVD, LLC", "registered_effective_date": "07/02/2025", "status": "Organized", "status_date": "07/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "594 N Midvale Blvd\nMadison\n,\nWI\n53705\nUnited States of America", "entity_id": "F078935"}, "registered_agent": {"name": "COREY JOHN LEHNERT", "address": "594 N MIDVALE BLVD\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/02/2025", "transaction": "Organized", "filed_date": "07/02/2025", "description": "E-Form"}], "emails": ["COREY.LEHNERT@GMAIL.COM"]}
{"task_id": 299673, "worker_id": "details-extract-12", "ts": 1776134884, "record_type": "business_detail", "entity_details": {"entity_name": "5880 FLEMING COURT LLC", "registered_effective_date": "03/26/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5880 Fleming Court\nGreendale\n,\nWI\n53129\nUnited States of America", "entity_id": "F075106"}, "registered_agent": {"name": "LAW OFFICES OF DONALD J. GRAL, LLC", "address": "1437 N. PROSPECT AVENUE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2024", "transaction": "Organized", "filed_date": "03/26/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 299673, "worker_id": "details-extract-12", "ts": 1776134884, "record_type": "business_detail", "entity_details": {"entity_name": "5883 LLC", "registered_effective_date": "03/03/2014", "status": "Organized", "status_date": "03/03/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "926 WILLARD DR\nSTE 234\nGREEN BAY\n,\nWI\n54304\nUnited States of America", "entity_id": "F050756"}, "registered_agent": {"name": "LORRI KIEFF", "address": "926 WILLARD DR\nSTE 234\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/03/2014", "transaction": "Organized", "filed_date": "03/03/2014", "description": "E-Form"}, {"effective_date": "07/08/2014", "transaction": "Change of Registered Agent", "filed_date": "07/08/2014", "description": "FM13-E-Form"}, {"effective_date": "07/10/2014", "transaction": "Amendment", "filed_date": "07/15/2014", "description": ""}, {"effective_date": "01/24/2017", "transaction": "Change of Registered Agent", "filed_date": "01/24/2017", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}, {"effective_date": "02/01/2024", "transaction": "Change of Registered Agent", "filed_date": "02/01/2024", "description": "FM13-E-Form"}, {"effective_date": "01/02/2025", "transaction": "Change of Registered Agent", "filed_date": "01/02/2025", "description": "OnlineForm 5"}, {"effective_date": "03/05/2026", "transaction": "Change of Registered Agent", "filed_date": "03/05/2026", "description": "OnlineForm 5"}], "emails": ["LKIEFF@BAYAREACONSULTANTS.NET"]}
{"task_id": 299673, "worker_id": "details-extract-12", "ts": 1776134884, "record_type": "business_detail", "entity_details": {"entity_name": "5883 N. TEUTONIA, LLC", "registered_effective_date": "12/19/2018", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10136 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53224-5191", "entity_id": "F060430"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2018", "transaction": "Organized", "filed_date": "12/19/2018", "description": "E-Form"}, {"effective_date": "11/19/2019", "transaction": "Change of Registered Agent", "filed_date": "11/19/2019", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "12/31/2023", "transaction": "Change of Registered Agent", "filed_date": "12/31/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 299673, "worker_id": "details-extract-12", "ts": 1776134884, "record_type": "business_detail", "entity_details": {"entity_name": "5885 PLACE LLC", "registered_effective_date": "11/29/2023", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5009 VALLEY DR\nMCFARLAND\n,\nWI\n53558-9546\nUnited States of America", "entity_id": "F074141"}, "registered_agent": {"name": "IAN MARSDEN", "address": "831 E JOHNSON ST\nMADISON\n,\nWI\n53703-3937"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2023", "transaction": "Organized", "filed_date": "11/29/2023", "description": "E-Form"}, {"effective_date": "02/06/2024", "transaction": "Change of Registered Agent", "filed_date": "02/06/2024", "description": "FM13-E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["IMARSDEN27@GMAIL.COM"]}
{"task_id": 294506, "worker_id": "details-extract-25", "ts": 1776134890, "record_type": "business_detail", "entity_details": {"entity_name": "18 PETRO MART LLC", "registered_effective_date": "06/13/2019", "status": "Administratively Dissolved", "status_date": "10/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O036061"}, "registered_agent": {"name": "BILAL MUHAMMAD", "address": "6610 S 35TH ST APT 205\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2019", "transaction": "Organized", "filed_date": "06/13/2019", "description": "E-Form"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2022", "description": "PUBLICATION"}, {"effective_date": "10/26/2022", "transaction": "Administrative Dissolution", "filed_date": "10/26/2022", "description": ""}]}
{"task_id": 294506, "worker_id": "details-extract-25", "ts": 1776134890, "record_type": "business_detail", "entity_details": {"entity_name": "18 PINES LLC", "registered_effective_date": "03/18/2025", "status": "Organized", "status_date": "03/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "717 Valley View Dr\nStoughton\n,\nWI\n53589\nUnited States of America", "entity_id": "O046215"}, "registered_agent": {"name": "BRIAN SWAIN", "address": "717 VALLEY VIEW DR\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2025", "transaction": "Organized", "filed_date": "03/18/2025", "description": "E-Form"}], "emails": ["BWSWAIN@UWALUMNI.COM"]}
{"task_id": 295652, "worker_id": "details-extract-9", "ts": 1776134913, "record_type": "business_detail", "entity_details": {"entity_name": "24JE INC.", "registered_effective_date": "11/06/2020", "status": "Restored to Good Standing", "status_date": "04/24/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2409 81ST ST\nKENOSHA\n,\nWI\n53143-6281", "entity_id": "T087714"}, "registered_agent": {"name": "SUZETTE SELVY", "address": "2409 81ST ST\nKENOSHA\n,\nWI\n53143-6281"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/06/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/11/2020", "description": ""}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}, {"effective_date": "04/24/2025", "transaction": "Restored to Good Standing", "filed_date": "04/29/2025", "description": ""}, {"effective_date": "04/24/2025", "transaction": "Certificate of Reinstatement", "filed_date": "04/29/2025", "description": ""}, {"effective_date": "04/24/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "FM5-2024"}, {"effective_date": "11/05/2025", "transaction": "Change of Registered Agent", "filed_date": "11/05/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 299967, "worker_id": "details-extract-18", "ts": 1776134914, "record_type": "business_detail", "entity_details": {"entity_name": "5 GENS LLC", "registered_effective_date": "12/27/2011", "status": "Restored to Good Standing", "status_date": "04/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3000 AUTUMN LEAVES CIR\nGREEN BAY\n,\nWI\n54313-9325\nUnited States of America", "entity_id": "F047177"}, "registered_agent": {"name": "SCOTT TURRIFF", "address": "3000 AUTUMN LEAVES CIR\nGREEN BAY\n,\nWI\n54313-9325"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2011", "transaction": "Organized", "filed_date": "12/27/2011", "description": "E-Form"}, {"effective_date": "03/09/2018", "transaction": "Change of Registered Agent", "filed_date": "03/09/2018", "description": "OnlineForm 5"}, {"effective_date": "05/30/2019", "transaction": "Change of Registered Agent", "filed_date": "05/30/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "04/27/2023", "transaction": "Change of Registered Agent", "filed_date": "04/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/27/2023", "transaction": "Restored to Good Standing", "filed_date": "04/27/2023", "description": "OnlineForm 5"}], "emails": ["JENTURRIFF@AOL.COM"]}
{"task_id": 299967, "worker_id": "details-extract-18", "ts": 1776134914, "record_type": "business_detail", "entity_details": {"entity_name": "5G ENTERPRISES LLC", "registered_effective_date": "11/25/2024", "status": "Organized", "status_date": "11/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "540 Ferncliff Dr\nKaukauna\n,\nWI\n54130-3040\nUnited States of America", "entity_id": "F076967"}, "registered_agent": {"name": "NICK GERARD", "address": "540 FERNCLIFF DR\nKAUKAUNA\n,\nWI\n54130-3040"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2024", "transaction": "Organized", "filed_date": "11/25/2024", "description": "E-Form"}], "emails": ["GERARD.NICK@GMAIL.COM"]}
{"task_id": 299967, "worker_id": "details-extract-18", "ts": 1776134914, "record_type": "business_detail", "entity_details": {"entity_name": "5GEN SOLUTIONS, LLC", "registered_effective_date": "06/06/2013", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "135 GRANITE HILL DR\nMARATHON\n,\nWI\n54448\nUnited States of America", "entity_id": "F049520"}, "registered_agent": {"name": "KATIE LYNN VERSTEGEN", "address": "135 GRANITE HILL DR\nMARATHON\n,\nWI\n54448"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2013", "transaction": "Organized", "filed_date": "06/06/2013", "description": "E-Form"}, {"effective_date": "06/26/2014", "transaction": "Change of Registered Agent", "filed_date": "06/26/2014", "description": "FM516-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 299967, "worker_id": "details-extract-18", "ts": 1776134914, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE GENERATION FARMS AND MINERALS LLC", "registered_effective_date": "03/22/2012", "status": "Restored to Good Standing", "status_date": "03/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1455 CLIFFVIEW AVE\nONALASKA\n,\nWI\n54650-7016\nUnited States of America", "entity_id": "F047585"}, "registered_agent": {"name": "KEVIN WERLEIN", "address": "1455 CLIFFVIEW AVE\nONALASKA\n,\nWI\n54650-7016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2012", "transaction": "Organized", "filed_date": "03/22/2012", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "08/18/2016", "transaction": "Change of Registered Agent", "filed_date": "08/18/2016", "description": "OnlineForm 5"}, {"effective_date": "08/18/2016", "transaction": "Restored to Good Standing", "filed_date": "08/18/2016", "description": "OnlineForm 5"}, {"effective_date": "02/28/2017", "transaction": "Change of Registered Agent", "filed_date": "02/28/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "02/22/2019", "transaction": "Change of Registered Agent", "filed_date": "02/22/2019", "description": "OnlineForm 5"}, {"effective_date": "02/22/2019", "transaction": "Restored to Good Standing", "filed_date": "02/22/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}, {"effective_date": "03/26/2024", "transaction": "Restored to Good Standing", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "03/26/2024", "transaction": "Certificate of Reinstatement", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "03/26/2024", "transaction": "Change of Registered Agent", "filed_date": "04/01/2024", "description": "FM5-2024"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}], "emails": ["KEVWERLEIN@GMAIL.COM"]}
{"task_id": 299967, "worker_id": "details-extract-18", "ts": 1776134914, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE GENERATIONS GARDENS AND MARKET LLC", "registered_effective_date": "02/10/2022", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F068649"}, "registered_agent": {"name": "SARA PETERSON", "address": "9408 CCC RD\nOCONTO FALLS\n,\nWI\n54154-9615"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2022", "transaction": "Organized", "filed_date": "02/10/2022", "description": "E-Form"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 299869, "worker_id": "details-extract-6", "ts": 1776134923, "record_type": "business_detail", "entity_details": {"entity_name": "5 DOGS, INC.", "registered_effective_date": "03/09/2018", "status": "Incorporated/Qualified/Registered", "status_date": "03/09/2018", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1307 E BROADWAY\nWAUKESHA\n,\nWI\n53186-8105", "entity_id": "F058779"}, "registered_agent": {"name": "DIMITRIOS DAKOLIAS", "address": "1307 E BROADWAY\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/09/2018", "description": "E-Form"}, {"effective_date": "04/02/2019", "transaction": "Change of Registered Agent", "filed_date": "04/02/2019", "description": "Form16 OnlineForm"}, {"effective_date": "02/04/2020", "transaction": "Change of Registered Agent", "filed_date": "02/04/2020", "description": "OnlineForm 13"}, {"effective_date": "02/04/2020", "transaction": "Change of Registered Agent", "filed_date": "02/04/2020", "description": "Form16 OnlineForm"}, {"effective_date": "02/03/2023", "transaction": "Change of Registered Agent", "filed_date": "02/03/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 299869, "worker_id": "details-extract-6", "ts": 1776134923, "record_type": "business_detail", "entity_details": {"entity_name": "5 DOOR RENTALS LLC", "registered_effective_date": "10/02/2022", "status": "Restored to Good Standing", "status_date": "03/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "964 W RYAN ST\nSUITE C\nBRILLION\n,\nWI\n54110", "entity_id": "F070612"}, "registered_agent": {"name": "KEITH ALLEN KREPLINE", "address": "964 W RYAN ST\nSUITE C\nBRILLION\n,\nWI\n54110"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/02/2022", "transaction": "Organized", "filed_date": "10/03/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "03/19/2025", "transaction": "Change of Registered Agent", "filed_date": "03/19/2025", "description": "OnlineForm 5"}, {"effective_date": "03/19/2025", "transaction": "Restored to Good Standing", "filed_date": "03/19/2025", "description": "OnlineForm 5"}, {"effective_date": "02/24/2026", "transaction": "Change of Registered Agent", "filed_date": "02/24/2026", "description": "OnlineForm 5"}], "emails": ["KKREPLINE@COLDWELLHOMES.COM"]}
{"task_id": 299869, "worker_id": "details-extract-6", "ts": 1776134923, "record_type": "business_detail", "entity_details": {"entity_name": "5 DOORS DOWN LLC", "registered_effective_date": "11/19/2025", "status": "Organized", "status_date": "11/19/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3234 North Shepard Avenue\nMilwaukee\n,\nWI\n53211\nUnited States of America", "entity_id": "F080124"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2025", "transaction": "Organized", "filed_date": "11/19/2025", "description": "E-Form"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 299869, "worker_id": "details-extract-6", "ts": 1776134923, "record_type": "business_detail", "entity_details": {"entity_name": "5 DOTS, LLC", "registered_effective_date": "02/20/2008", "status": "Restored to Good Standing", "status_date": "02/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "960 TALON CT\nBROOKFIELD\n,\nWI\n53045-6646\nUnited States of America", "entity_id": "F041786"}, "registered_agent": {"name": "ROSE TSANG", "address": "960 TALON CT.\nBROOKFIELD\n,\nWI\n53045-6646"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2008", "transaction": "Organized", "filed_date": "02/20/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "04/13/2010", "transaction": "Restored to Good Standing", "filed_date": "04/13/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "01/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2013", "description": ""}, {"effective_date": "03/12/2013", "transaction": "Administrative Dissolution", "filed_date": "03/12/2013", "description": ""}, {"effective_date": "03/28/2013", "transaction": "Restored to Good Standing", "filed_date": "04/03/2013", "description": ""}, {"effective_date": "03/28/2013", "transaction": "Certificate of Reinstatement", "filed_date": "04/03/2013", "description": ""}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/27/2015", "transaction": "Restored to Good Standing", "filed_date": "01/27/2015", "description": "E-Form"}, {"effective_date": "02/24/2016", "transaction": "Change of Registered Agent", "filed_date": "02/24/2016", "description": "OnlineForm 5"}, {"effective_date": "09/13/2017", "transaction": "Change of Registered Agent", "filed_date": "09/13/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/19/2020", "transaction": "Restored to Good Standing", "filed_date": "01/19/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "02/27/2024", "transaction": "Restored to Good Standing", "filed_date": "02/27/2024", "description": "OnlineForm 5"}, {"effective_date": "03/02/2026", "transaction": "Change of Registered Agent", "filed_date": "03/02/2026", "description": "OnlineForm 5"}], "emails": ["ROSEWTSANG@GMAIL.COM"]}
{"task_id": 299869, "worker_id": "details-extract-6", "ts": 1776134923, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE DOG FARM LLC", "registered_effective_date": "02/06/2025", "status": "Organized", "status_date": "02/06/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E9784 Ames Hill Road\nViroqua\n,\nWI\n54665\nUnited States of America", "entity_id": "F077593"}, "registered_agent": {"name": "PAUL H. HUGHES", "address": "E9784 AMES HILL ROAD\nVIROQUA\n,\nWI\n54665"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2025", "transaction": "Organized", "filed_date": "02/06/2025", "description": "E-Form"}], "emails": ["WISCOTRIPP@GMAIL.COM"]}
{"task_id": 299869, "worker_id": "details-extract-6", "ts": 1776134923, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE DOGS WI PROPERTIES, LLC", "registered_effective_date": "05/01/2023", "status": "Registered", "status_date": "05/01/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "652 ROSINANTE RD\nEL PASO\n,\nTX\n79922", "entity_id": "F072428"}, "registered_agent": {"name": "HADLEY A HUCHTON", "address": "1981 RIDGES RD\nBAILEYS HARBOR\n,\nWI\n54202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2023", "transaction": "Registered", "filed_date": "05/08/2023", "description": ""}]}
{"task_id": 299869, "worker_id": "details-extract-6", "ts": 1776134923, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE DOLLAR BAR HOPPER LLC", "registered_effective_date": "08/26/2024", "status": "Organized", "status_date": "08/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1403 4th St S\nLa Crosse\n,\nWI\n54601-5366\nUnited States of America", "entity_id": "F076298"}, "registered_agent": {"name": "WILLIAM JAMES KOHLWEY", "address": "1403 4TH ST S\nLA CROSSE\n,\nWI\n54601-5366"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2024", "transaction": "Organized", "filed_date": "08/26/2024", "description": "E-Form"}], "emails": ["5DOLLARBARHOPPER@GMAIL.COM"]}
{"task_id": 299472, "worker_id": "details-extract-33", "ts": 1776134941, "record_type": "business_detail", "entity_details": {"entity_name": "52 NORTH 8TH STREET LLC", "registered_effective_date": "02/19/2016", "status": "Terminated", "status_date": "07/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "439 W MAIN ST\nHILBERT\n,\nWI\n54129", "entity_id": "F054262"}, "registered_agent": {"name": "TODD C THIEL", "address": "439 W MAIN ST\nHILBERT\n,\nWI\n54129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2016", "transaction": "Organized", "filed_date": "02/19/2016", "description": "E-Form"}, {"effective_date": "03/30/2017", "transaction": "Change of Registered Agent", "filed_date": "03/30/2017", "description": "OnlineForm 5"}, {"effective_date": "03/28/2019", "transaction": "Change of Registered Agent", "filed_date": "03/28/2019", "description": "OnlineForm 5"}, {"effective_date": "02/23/2021", "transaction": "Change of Registered Agent", "filed_date": "02/23/2021", "description": "OnlineForm 5"}, {"effective_date": "05/10/2021", "transaction": "Articles of Dissolution", "filed_date": "05/10/2021", "description": "OnlineForm 510"}, {"effective_date": "07/29/2025", "transaction": "Terminated", "filed_date": "07/29/2025", "description": "OnlineForm 510"}]}
{"task_id": 299472, "worker_id": "details-extract-33", "ts": 1776134941, "record_type": "business_detail", "entity_details": {"entity_name": "52ND GOLD EXCHANGE INC.", "registered_effective_date": "07/12/2012", "status": "Administratively Dissolved", "status_date": "09/09/2015", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F048059"}, "registered_agent": {"name": "MUNTASER ASSAD", "address": "2020 W LAYTON AVE\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2012", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/17/2012", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/06/2015", "description": ""}, {"effective_date": "09/09/2015", "transaction": "Administrative Dissolution", "filed_date": "09/09/2015", "description": ""}]}
{"task_id": 299472, "worker_id": "details-extract-33", "ts": 1776134941, "record_type": "business_detail", "entity_details": {"entity_name": "52ND MIDNIGHT BAR LLC", "registered_effective_date": "09/08/2025", "status": "Organized", "status_date": "09/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4508 28TH AVE\nKENOSHA\n,\nWI\n53140\nUnited States of America", "entity_id": "F079555"}, "registered_agent": {"name": "EMANUEL SALCEDO", "address": "4508 28TH AVE\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2025", "transaction": "Organized", "filed_date": "09/08/2025", "description": "E-Form"}], "emails": ["EFILE1234@INCFILE.COM"]}
{"task_id": 299472, "worker_id": "details-extract-33", "ts": 1776134941, "record_type": "business_detail", "entity_details": {"entity_name": "52ND STREET 5 STAR INC.", "registered_effective_date": "11/16/1998", "status": "Administratively Dissolved", "status_date": "12/15/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2802 52ND ST\nKENOSHA\n,\nWI\n53140", "entity_id": "F029652"}, "registered_agent": {"name": "STANLEY GINKOWSKI", "address": "601-60TH ST\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/16/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/20/1998", "description": ""}, {"effective_date": "10/01/2004", "transaction": "Delinquent", "filed_date": "10/01/2004", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": ""}, {"effective_date": "12/15/2009", "transaction": "Administrative Dissolution", "filed_date": "12/15/2009", "description": ""}]}
{"task_id": 299472, "worker_id": "details-extract-33", "ts": 1776134941, "record_type": "business_detail", "entity_details": {"entity_name": "52ND STREET AUTO REPAIR OF KENOSHA, INC.", "registered_effective_date": "10/26/2009", "status": "Administratively Dissolved", "status_date": "12/11/2012", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F044071"}, "registered_agent": {"name": "STANLEY GINKOWSKI", "address": "601 60TH ST\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/26/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/29/2009", "description": ""}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/11/2012", "transaction": "Administrative Dissolution", "filed_date": "12/11/2012", "description": ""}]}
{"task_id": 299472, "worker_id": "details-extract-33", "ts": 1776134941, "record_type": "business_detail", "entity_details": {"entity_name": "52ND STREET FURNITURE, LLC", "registered_effective_date": "04/16/1998", "status": "Dissolved", "status_date": "10/29/2003", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F029191"}, "registered_agent": {"name": "CHARLENE G NEINFELDT", "address": "7431 52ND ST S\nWISCONSIN RAPIDS\n,\nWI\n54494"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/16/1998", "transaction": "Organized", "filed_date": "04/22/1998", "description": ""}, {"effective_date": "10/29/2003", "transaction": "Articles of Dissolution", "filed_date": "10/30/2003", "description": ""}]}
{"task_id": 299472, "worker_id": "details-extract-33", "ts": 1776134941, "record_type": "business_detail", "entity_details": {"entity_name": "52ND STREET PROPERTIES LLC", "registered_effective_date": "05/02/2013", "status": "Administratively Dissolved", "status_date": "06/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "520 E DENTARIA DR\nCOTTAGE GROVE\n,\nWI\n53527-9016\nUnited States of America", "entity_id": "F049368"}, "registered_agent": {"name": "SETH PETERSON", "address": "520 E DENTARIA DR\nCOTTAGE GROVE\n,\nWI\n53527-9016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2013", "transaction": "Organized", "filed_date": "05/02/2013", "description": "E-Form"}, {"effective_date": "05/21/2015", "transaction": "Change of Registered Agent", "filed_date": "05/21/2015", "description": "OnlineForm 5"}, {"effective_date": "04/26/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": ""}, {"effective_date": "06/13/2020", "transaction": "Administrative Dissolution", "filed_date": "06/13/2020", "description": ""}]}
{"task_id": 299472, "worker_id": "details-extract-33", "ts": 1776134941, "record_type": "business_detail", "entity_details": {"entity_name": "52ND STREET QUICK SHOP, INC.", "registered_effective_date": "03/07/1990", "status": "Incorporated/Qualified/Registered", "status_date": "03/07/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3404 52ND ST\nKENOSHA\n,\nWI\n53144-4006", "entity_id": "F024018"}, "registered_agent": {"name": "MICHAEL MCARDLE", "address": "3404 52ND ST\nKENOSHA\n,\nWI\n53144-4006"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/07/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/07/1990", "description": ""}, {"effective_date": "04/01/2008", "transaction": "Change of Registered Agent", "filed_date": "04/01/2008", "description": "FM16-E-Form"}, {"effective_date": "03/30/2011", "transaction": "Change of Registered Agent", "filed_date": "03/30/2011", "description": "FM16-E-Form"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "Form16 OnlineForm"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 299472, "worker_id": "details-extract-33", "ts": 1776134941, "record_type": "business_detail", "entity_details": {"entity_name": "52ND STREET SHELL OF KENOSHA, INC.", "registered_effective_date": "09/26/2002", "status": "Administratively Dissolved", "status_date": "09/09/2014", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2802 52ND ST\nKENOSHA\n,\nWI\n53140\nUnited States of America", "entity_id": "F033653"}, "registered_agent": {"name": "STANLEY GINKOWSKI", "address": "601 60TH ST\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "09/26/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/02/2002", "description": ""}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}]}
{"task_id": 299472, "worker_id": "details-extract-33", "ts": 1776134941, "record_type": "business_detail", "entity_details": {"entity_name": "52ND STREET, LLC", "registered_effective_date": "12/15/2015", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "27215 31ST ST\nSALEM\n,\nWI\n53168-9591", "entity_id": "F053944"}, "registered_agent": {"name": "NICHOLAS DEBELL", "address": "27215 31ST ST\nSALEM\n,\nWI\n53168-9591"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2015", "transaction": "Organized", "filed_date": "12/15/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "10/31/2018", "transaction": "Change of Registered Agent", "filed_date": "10/31/2018", "description": "OnlineForm 5"}, {"effective_date": "10/31/2018", "transaction": "Restored to Good Standing", "filed_date": "10/31/2018", "description": "OnlineForm 5"}, {"effective_date": "11/07/2020", "transaction": "Amendment", "filed_date": "11/07/2020", "description": "OnlineForm 504 CHG REGD AGT CHG REGD AGT ADDR"}, {"effective_date": "09/07/2021", "transaction": "Change of Registered Agent", "filed_date": "09/07/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 299472, "worker_id": "details-extract-33", "ts": 1776134941, "record_type": "business_detail", "entity_details": {"entity_name": "THE 52ND STREET BUSINESS ASSOCIATION, INC.", "registered_effective_date": "04/23/1990", "status": "Administratively Dissolved", "status_date": "06/16/2008", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "6100 35TH AVE\nKENOSHA\n,\nWI\n53142\nUnited States of America", "entity_id": "F024084"}, "registered_agent": {"name": "CHRIS TENUTA", "address": "6100 35TH AVE\nKENOSHA\n,\nWI\n53142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/23/1990", "description": ""}, {"effective_date": "05/13/1992", "transaction": "Change of Registered Agent", "filed_date": "05/13/1992", "description": "FM 17-1992"}, {"effective_date": "07/05/1994", "transaction": "Change of Registered Agent", "filed_date": "07/05/1994", "description": "FM 17-1994"}, {"effective_date": "05/09/1995", "transaction": "Change of Registered Agent", "filed_date": "05/09/1995", "description": "FM 17-1995"}, {"effective_date": "05/14/1996", "transaction": "Change of Registered Agent", "filed_date": "05/14/1996", "description": "FM 17 1996"}, {"effective_date": "04/01/1998", "transaction": "Delinquent", "filed_date": "04/01/1998", "description": ""}, {"effective_date": "05/11/1998", "transaction": "Restored to Good Standing", "filed_date": "05/11/1998", "description": ""}, {"effective_date": "04/01/2000", "transaction": "Delinquent", "filed_date": "04/01/2000", "description": ""}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}]}
{"task_id": 295877, "worker_id": "details-extract-35", "ts": 1776134944, "record_type": "business_detail", "entity_details": {"entity_name": "2A SERVICES, LLC", "registered_effective_date": "05/07/2019", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "144 US HIGHWAY 63\nCLEAR LAKE\n,\nWI\n54005-3908", "entity_id": "T080961"}, "registered_agent": {"name": "JAMIE M JARCHOW", "address": "144 US HIGHWAY 63\nCLEAR LAKE\n,\nWI\n54005-3908"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/07/2019", "transaction": "Organized", "filed_date": "05/07/2019", "description": "E-Form"}, {"effective_date": "04/17/2020", "transaction": "Change of Registered Agent", "filed_date": "04/17/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "05/06/2024", "transaction": "Change of Registered Agent", "filed_date": "05/06/2024", "description": "OnlineForm 5"}, {"effective_date": "05/06/2024", "transaction": "Restored to Good Standing", "filed_date": "05/06/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295877, "worker_id": "details-extract-35", "ts": 1776134944, "record_type": "business_detail", "entity_details": {"entity_name": "2A SOLVE LLC", "registered_effective_date": "04/30/2021", "status": "Organized", "status_date": "04/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562", "entity_id": "T090770"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2021", "transaction": "Organized", "filed_date": "04/30/2021", "description": "E-Form"}, {"effective_date": "06/07/2022", "transaction": "Change of Registered Agent", "filed_date": "06/07/2022", "description": "OnlineForm 5"}, {"effective_date": "03/03/2023", "transaction": "Change of Registered Agent", "filed_date": "03/03/2023", "description": "FM13-E-Form"}, {"effective_date": "06/18/2023", "transaction": "Change of Registered Agent", "filed_date": "06/18/2023", "description": "OnlineForm 5"}], "emails": ["INFO@2ASOLVE.COM"]}
{"task_id": 295877, "worker_id": "details-extract-35", "ts": 1776134944, "record_type": "business_detail", "entity_details": {"entity_name": "2A SUPERIOR PROPERTIES LLC", "registered_effective_date": "03/26/2022", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "37410 PIKE ROAD\nPO BOX 252\nBAYFIELD\n,\nWI\n54814", "entity_id": "T096224"}, "registered_agent": {"name": "AMANDA MARIE PETERSON", "address": "37410 PIKE ROAD\nPO BOX 252\nBAYFIELD\n,\nWI\n54814"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2022", "transaction": "Organized", "filed_date": "03/26/2022", "description": "E-Form"}, {"effective_date": "12/12/2023", "transaction": "Change of Registered Agent", "filed_date": "12/12/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298396, "worker_id": "details-extract-11", "ts": 1776135036, "record_type": "business_detail", "entity_details": {"entity_name": "48 REAL ESTATE LLC", "registered_effective_date": "04/04/2025", "status": "Organized", "status_date": "04/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "F078144"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2025", "transaction": "Organized", "filed_date": "04/04/2025", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 295605, "worker_id": "details-extract-12", "ts": 1776135051, "record_type": "business_detail", "entity_details": {"entity_name": "238 CONSTRUCTION LLC", "registered_effective_date": "07/23/2007", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T043408"}, "registered_agent": {"name": "CHRISTOPHER GEORGE LIZOTTE", "address": "W8641 STATE ROAD 11\nDELAVAN\n,\nWI\n53115"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/23/2007", "transaction": "Organized", "filed_date": "07/25/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 295605, "worker_id": "details-extract-12", "ts": 1776135051, "record_type": "business_detail", "entity_details": {"entity_name": "238 GLADIOLUS, LLC", "registered_effective_date": "10/15/2021", "status": "Restored to Good Standing", "status_date": "12/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19665 BRADON TRL W\nBROOKFIELD\n,\nWI\n53045-8136", "entity_id": "T093494"}, "registered_agent": {"name": "JASPREET SIDHU", "address": "19665 BRADON TRL W\nBROOKFIELD\n,\nWI\n53045-8136"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/2021", "transaction": "Organized", "filed_date": "10/15/2021", "description": "E-Form"}, {"effective_date": "12/28/2022", "transaction": "Amendment", "filed_date": "12/28/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "12/27/2023", "transaction": "Restored to Good Standing", "filed_date": "12/27/2023", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}], "emails": ["JSIDHU.DMD@GMAIL.COM"]}
{"task_id": 295605, "worker_id": "details-extract-12", "ts": 1776135051, "record_type": "business_detail", "entity_details": {"entity_name": "238 WALNUT ST., LLC", "registered_effective_date": "03/04/2010", "status": "Restored to Good Standing", "status_date": "03/03/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "40 COUNTY ROAD Y N\nMAYVILLE\n,\nWI\n53050\nUnited States of America", "entity_id": "T050490"}, "registered_agent": {"name": "BRAD VAN DEN BOGART", "address": "40 COUNTY ROAD Y N\nMAYVILLE\n,\nWI\n53050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/04/2010", "transaction": "Organized", "filed_date": "03/09/2010", "description": "E-Form"}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "03/17/2013", "transaction": "Restored to Good Standing", "filed_date": "03/17/2013", "description": "E-Form"}, {"effective_date": "02/24/2014", "transaction": "Change of Registered Agent", "filed_date": "02/24/2014", "description": "FM516-E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "03/31/2018", "transaction": "Restored to Good Standing", "filed_date": "03/31/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "04/02/2020", "transaction": "Restored to Good Standing", "filed_date": "04/02/2020", "description": "OnlineForm 5"}, {"effective_date": "04/02/2020", "transaction": "Change of Registered Agent", "filed_date": "04/02/2020", "description": "OnlineForm 5"}, {"effective_date": "12/30/2021", "transaction": "Change of Registered Agent", "filed_date": "12/30/2021", "description": "FM13-E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "02/11/2022", "transaction": "Restored to Good Standing", "filed_date": "02/11/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/03/2024", "transaction": "Restored to Good Standing", "filed_date": "03/03/2024", "description": "OnlineForm 5"}, {"effective_date": "03/03/2024", "transaction": "Change of Registered Agent", "filed_date": "03/03/2024", "description": "OnlineForm 5"}], "emails": ["VANDENBOGARTS@GMAIL.COM"]}
{"task_id": 295605, "worker_id": "details-extract-12", "ts": 1776135051, "record_type": "business_detail", "entity_details": {"entity_name": "2380 GREEN BAY ROAD LLC", "registered_effective_date": "01/06/2022", "status": "Organized", "status_date": "01/06/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 307\nFISH CREEK\n,\nWI\n54212-0307", "entity_id": "T094794"}, "registered_agent": {"name": "MATTHEW SAGORAC", "address": "4335 COTTAGE ROW\nPO BOX 307\nFISH CREEK\n,\nWI\n54212-0307"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2022", "transaction": "Organized", "filed_date": "01/06/2022", "description": "E-Form"}, {"effective_date": "02/13/2023", "transaction": "Change of Registered Agent", "filed_date": "02/13/2023", "description": "OnlineForm 5"}, {"effective_date": "03/27/2025", "transaction": "Change of Registered Agent", "filed_date": "03/27/2025", "description": "OnlineForm 5"}], "emails": ["MATTHEWSAGORAC@GMAIL.COM"]}
{"task_id": 295605, "worker_id": "details-extract-12", "ts": 1776135051, "record_type": "business_detail", "entity_details": {"entity_name": "2382 KINNICKINNIC, LLC", "registered_effective_date": "07/10/2007", "status": "Dissolved", "status_date": "02/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T043346"}, "registered_agent": {"name": "PAULA HOOKER", "address": "5464 NORTH PORT WASHINGTON SUITE 141\nMILWAUKEE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2007", "transaction": "Organized", "filed_date": "07/12/2007", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "02/16/2010", "transaction": "Articles of Dissolution", "filed_date": "02/22/2010", "description": ""}]}
{"task_id": 295605, "worker_id": "details-extract-12", "ts": 1776135051, "record_type": "business_detail", "entity_details": {"entity_name": "2382 REALTY LLC", "registered_effective_date": "12/13/2020", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3457 N 45TH ST\nMILWAUKEE\n,\nWI\n53216-3328", "entity_id": "T088243"}, "registered_agent": {"name": "SHARDA WALKER", "address": "3457 N 45TH ST\nMILWAUKEE\n,\nWI\n53216-3328"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2020", "transaction": "Organized", "filed_date": "12/13/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/04/2023", "transaction": "Change of Registered Agent", "filed_date": "10/04/2023", "description": "OnlineForm 5"}, {"effective_date": "10/04/2023", "transaction": "Restored to Good Standing", "filed_date": "10/04/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295605, "worker_id": "details-extract-12", "ts": 1776135051, "record_type": "business_detail", "entity_details": {"entity_name": "2382SKK LLC", "registered_effective_date": "04/07/2025", "status": "Organized", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1321 e idaho st\nMilwaukee\n,\nWI\n53207\nUnited States of America", "entity_id": "T113689"}, "registered_agent": {"name": "ANTON FAIZOV", "address": "1321 E IDAHO ST\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2025", "transaction": "Organized", "filed_date": "04/07/2025", "description": "E-Form"}], "emails": ["ANTONFZV@GMAIL.COM"]}
{"task_id": 295605, "worker_id": "details-extract-12", "ts": 1776135051, "record_type": "business_detail", "entity_details": {"entity_name": "2385 60TH LLC", "registered_effective_date": "03/28/2025", "status": "Organized", "status_date": "03/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2385 60TH ST\nLUCK\n,\nWI\n54853-6206\nUnited States of America", "entity_id": "T113506"}, "registered_agent": {"name": "BROCK COOPER", "address": "540 TOWER RD\nSAINT CROIX FALLS\n,\nWI\n54024-9421"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2025", "transaction": "Organized", "filed_date": "03/28/2025", "description": "E-Form"}, {"effective_date": "11/04/2025", "transaction": "Amendment", "filed_date": "11/04/2025", "description": "OnlineForm 504"}, {"effective_date": "02/09/2026", "transaction": "Change of Registered Agent", "filed_date": "02/09/2026", "description": "OnlineForm 5"}], "emails": ["BIGGUY4CY@GMAIL.COM"]}
{"task_id": 295605, "worker_id": "details-extract-12", "ts": 1776135051, "record_type": "business_detail", "entity_details": {"entity_name": "2385 GROUP, LLC", "registered_effective_date": "01/09/2003", "status": "Restored to Good Standing", "status_date": "03/17/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3144 S 9TH ST\nMILWAUKEE\n,\nWI\n53215-4723\nUnited States of America", "entity_id": "T034334"}, "registered_agent": {"name": "GEORGE CUMMING", "address": "3144 S 9TH ST\nMILWAUKEE\n,\nWI\n53215-4723"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2003", "transaction": "Organized", "filed_date": "01/13/2003", "description": "eForm"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "03/17/2005", "transaction": "Restored to Good Standing", "filed_date": "03/17/2005", "description": ""}, {"effective_date": "02/13/2007", "transaction": "Change of Registered Agent", "filed_date": "02/13/2007", "description": "FM516-E-Form"}, {"effective_date": "02/28/2015", "transaction": "Change of Registered Agent", "filed_date": "02/28/2015", "description": "FM516-E-Form"}, {"effective_date": "03/07/2017", "transaction": "Change of Registered Agent", "filed_date": "03/07/2017", "description": "OnlineForm 5"}, {"effective_date": "03/05/2023", "transaction": "Change of Registered Agent", "filed_date": "03/05/2023", "description": "OnlineForm 5"}, {"effective_date": "02/16/2024", "transaction": "Change of Registered Agent", "filed_date": "02/16/2024", "description": "OnlineForm 5"}], "emails": ["GCUMMINGLL@AMERITECH.NET"]}
{"task_id": 295605, "worker_id": "details-extract-12", "ts": 1776135051, "record_type": "business_detail", "entity_details": {"entity_name": "2385 TRADE CENTER WAY, LLC", "registered_effective_date": "07/25/2001", "status": "Dissolved", "status_date": "08/25/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5402 HWY Z\nWEST BEND\n,\nWI\n53095\nUnited States of America", "entity_id": "T032091"}, "registered_agent": {"name": "JOHN V. LIMBACH", "address": "5402 HIGHWAY Z\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2001", "transaction": "Organized", "filed_date": "07/26/2001", "description": "eForm"}, {"effective_date": "08/25/2008", "transaction": "Articles of Dissolution", "filed_date": "08/27/2008", "description": ""}]}
{"task_id": 295605, "worker_id": "details-extract-12", "ts": 1776135051, "record_type": "business_detail", "entity_details": {"entity_name": "23866 HOWARD STREET INDEPENDENCE LIMITED LIABILITY COMPANY", "registered_effective_date": "08/27/2019", "status": "Administratively Dissolved", "status_date": "01/25/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "23746 JEFFERSON ST.\nINDEPENDENCE\n,\nWI.\n54747", "entity_id": "T082128"}, "registered_agent": {"name": "PAT ALAN LOWTHER", "address": "809 N MAIN STREET\nALMA\n,\nWI\n54610"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2019", "transaction": "Organized", "filed_date": "08/27/2019", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2023", "description": "PUBLICATION"}, {"effective_date": "01/25/2024", "transaction": "Administrative Dissolution", "filed_date": "01/25/2024", "description": ""}]}
{"task_id": 295605, "worker_id": "details-extract-12", "ts": 1776135051, "record_type": "business_detail", "entity_details": {"entity_name": "2387 E. BELTLINE AVE., N.E., LLC", "registered_effective_date": "", "status": "In Process", "status_date": "01/16/2018", "entity_type": "In Process", "period_of_existence": "", "principal_office_address": "", "entity_id": "T075512"}, "registered_agent": {"name": "", "address": ""}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": []}
{"task_id": 298135, "worker_id": "details-extract-31", "ts": 1776135052, "record_type": "business_detail", "entity_details": {"entity_name": "41 INK LLC", "registered_effective_date": "01/12/2025", "status": "Organized", "status_date": "01/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8726 N 68TH ST\nBROWN DEER\n,\nWI\n53223-2725\nUnited States of America", "entity_id": "F077363"}, "registered_agent": {"name": "AJACIA MONTANA STEWART", "address": "8726 N 68TH ST\nBROWN DEER\n,\nWI\n53223-2725"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2025", "transaction": "Organized", "filed_date": "01/13/2025", "description": "E-Form"}, {"effective_date": "03/21/2026", "transaction": "Change of Registered Agent", "filed_date": "03/21/2026", "description": "OnlineForm 5"}], "emails": ["JACEMRIVERA@GMAIL.COM"]}
{"task_id": 298135, "worker_id": "details-extract-31", "ts": 1776135052, "record_type": "business_detail", "entity_details": {"entity_name": "41 INVESTMENTS, LLC", "registered_effective_date": "04/08/2016", "status": "Organized", "status_date": "04/08/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "316 E HARBOR VIEW DR\nFOND DU LAC\n,\nWI\n54935-1954", "entity_id": "F054526"}, "registered_agent": {"name": "KAREN HUNGERFORD", "address": "316 E HARBOR VIEW DR\nFOND DU LAC\n,\nWI\n54935-1954"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2016", "transaction": "Organized", "filed_date": "04/08/2016", "description": "E-Form"}, {"effective_date": "04/29/2021", "transaction": "Change of Registered Agent", "filed_date": "04/29/2021", "description": "OnlineForm 5"}, {"effective_date": "12/22/2022", "transaction": "Change of Registered Agent", "filed_date": "12/22/2022", "description": "FM13-E-Form"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}], "emails": ["811FOX@GMAIL.COM"]}
{"task_id": 298135, "worker_id": "details-extract-31", "ts": 1776135052, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY ONE INDUSTRIES LLC", "registered_effective_date": "04/10/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9313 North Townline Road\nWoodruff\n,\nWI\n54568\nUnited States of America", "entity_id": "F072225"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2023", "transaction": "Organized", "filed_date": "04/10/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 298135, "worker_id": "details-extract-31", "ts": 1776135052, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY-ONE INVESTORS OF WISCONSIN, LLC", "registered_effective_date": "04/12/2007", "status": "Withdrawal", "status_date": "11/17/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "30 W. OAK STREET, #9A\nCHICAGO\n,\nIL\n60610\nUnited States of America", "entity_id": "F040521"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2007", "transaction": "Registered", "filed_date": "04/18/2007", "description": ""}, {"effective_date": "08/17/2009", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2009", "description": "Notice Image"}, {"effective_date": "01/31/2013", "transaction": "Change of Registered Agent", "filed_date": "01/31/2013", "description": "Bulk Filing"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "03/28/2023", "transaction": "Change of Registered Agent", "filed_date": "03/28/2023", "description": "OnlineForm 5"}, {"effective_date": "11/17/2025", "transaction": "Withdrawal", "filed_date": "11/17/2025", "description": "OnlineForm 524"}]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "433 LLC", "registered_effective_date": "05/13/2005", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "433 E MILL ST\nPLYMOUTH\n,\nWI\n53073\nUnited States of America", "entity_id": "F037487"}, "registered_agent": {"name": "WILLIAM F CAIN", "address": "433 E MILL ST\nPO BOX 220\nPLYMOUTH\n,\nWI\n53073"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/13/2005", "transaction": "Organized", "filed_date": "05/17/2005", "description": "eForm"}, {"effective_date": "07/13/2006", "transaction": "Change of Registered Agent", "filed_date": "07/13/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "05/08/2008", "transaction": "Restored to Good Standing", "filed_date": "05/08/2008", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}, {"effective_date": "08/20/2012", "transaction": "Restored to Good Standing", "filed_date": "08/23/2012", "description": ""}, {"effective_date": "08/20/2012", "transaction": "Certificate of Reinstatement", "filed_date": "08/23/2012", "description": ""}, {"effective_date": "08/20/2012", "transaction": "Change of Registered Agent", "filed_date": "08/23/2012", "description": "FM 516 2012"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "433 BLANKENHEIM LLC", "registered_effective_date": "01/04/2023", "status": "Organized", "status_date": "01/04/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1777 W. Main St.\nSte. 201\nSun Prairie\n,\nWI\n53590\nUnited States of America", "entity_id": "F071363"}, "registered_agent": {"name": "SCOTT WAGNER", "address": "2910 PEBBLE VALLEY CT\nSUN PRAIRIE\n,\nWI\n53590-9337"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2023", "transaction": "Organized", "filed_date": "01/04/2023", "description": "E-Form"}, {"effective_date": "03/27/2024", "transaction": "Change of Registered Agent", "filed_date": "03/27/2024", "description": "OnlineForm 5"}, {"effective_date": "01/30/2025", "transaction": "Change of Registered Agent", "filed_date": "01/30/2025", "description": "OnlineForm 5"}], "emails": ["WAGS@FIRSTWEBER.COM"]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "433 BROAD STREET, INC.", "registered_effective_date": "10/25/2010", "status": "Administratively Dissolved", "status_date": "12/09/2014", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "433 BROAD STREET\nLAKE GENEVA\n,\nWI\n53147\nUnited States of America", "entity_id": "F045449"}, "registered_agent": {"name": "ROSE MENNELLA", "address": "433 BROAD STREET\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2010", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/25/2010", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "10/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/06/2014", "description": ""}, {"effective_date": "12/09/2014", "transaction": "Administrative Dissolution", "filed_date": "12/09/2014", "description": ""}]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "433 BROAD, LLC", "registered_effective_date": "12/13/2010", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "802 KENDALL LN\nLAKE GENEVA\n,\nWI\n53147-1059\nUnited States of America", "entity_id": "F045631"}, "registered_agent": {"name": "ERIC B ROSE", "address": "802 KENDALL LN\nLAKE GENEVA\n,\nWI\n53147-1059"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2010", "transaction": "Organized", "filed_date": "12/13/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/03/2013", "transaction": "Restored to Good Standing", "filed_date": "12/03/2013", "description": "E-Form"}, {"effective_date": "12/03/2013", "transaction": "Change of Registered Agent", "filed_date": "12/03/2013", "description": "FM516-E-Form"}, {"effective_date": "12/30/2020", "transaction": "Change of Registered Agent", "filed_date": "12/30/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "433 CONDOMINIUMS LLC", "registered_effective_date": "05/12/2025", "status": "Organized", "status_date": "05/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2585 S Broadway\nGreen Bay\n,\nWI\n54304\nUnited States of America", "entity_id": "F078470"}, "registered_agent": {"name": "ALLISON C BUCKLEY", "address": "2585 S BROADWAY\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2025", "transaction": "Organized", "filed_date": "05/13/2025", "description": "E-Form"}], "emails": ["ALLISON@RADUEHOMES.COM"]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "433 GENESEE LLC", "registered_effective_date": "12/02/2024", "status": "Organized", "status_date": "12/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "600 Sanctuary Ln\nDelafield\n,\nWI\n53018-1932\nUnited States of America", "entity_id": "F077026"}, "registered_agent": {"name": "AARON WERNER", "address": "600 SANCTUARY LN\nDELAFIELD\n,\nWI\n53018-1932"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/02/2024", "transaction": "Organized", "filed_date": "12/02/2024", "description": "E-Form"}], "emails": ["ADWERNER1@GMAIL.COM"]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "433 GROUP, LLC", "registered_effective_date": "06/16/1995", "status": "Administratively Dissolved", "status_date": "11/07/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "938 N GRIFFITH RD\nOCONOMOWOC\n,\nWI\n53066\nUnited States of America", "entity_id": "F026999"}, "registered_agent": {"name": "CRIS GENETT", "address": "938 N GRIFFITH RD\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/1995", "transaction": "Organized", "filed_date": "06/19/1995", "description": ""}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "05/15/2006", "transaction": "Restored to Good Standing", "filed_date": "05/15/2006", "description": ""}, {"effective_date": "05/11/2007", "transaction": "Change of Registered Agent", "filed_date": "05/11/2007", "description": "FM516-E-Form"}, {"effective_date": "06/19/2008", "transaction": "Change of Registered Agent", "filed_date": "06/19/2008", "description": "FM516-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/19/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/31/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/31/2012", "description": "PUBLICATION"}, {"effective_date": "11/07/2012", "transaction": "Administrative Dissolution", "filed_date": "11/07/2012", "description": "PUBLICATION"}]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "433 KELLER LIMITED PARTNERSHIP", "registered_effective_date": "01/23/2004", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM 12/31/2053", "principal_office_address": "448 W WASHINGTON AVE\nMADISON\n,\nWI\n53703", "entity_id": "F035320"}, "registered_agent": {"name": "DAVID C KELLER", "address": "448 W WASHINGTON AVE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "01/23/2004", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "433 MADISON AVE LLC", "registered_effective_date": "06/15/2020", "status": "Organized", "status_date": "06/15/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1045 HILLCREST LN\nOREGON\n,\nWI\n53575", "entity_id": "F063852"}, "registered_agent": {"name": "JENNIFER SUZANNE WILLIAMS", "address": "1045 HILLCREST LN\n1045 HILLCREST LANE\nOREGON\n,\nWI\n53575-2612"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2020", "transaction": "Organized", "filed_date": "06/15/2020", "description": "E-Form"}, {"effective_date": "04/21/2021", "transaction": "Change of Registered Agent", "filed_date": "04/21/2021", "description": "OnlineForm 5"}, {"effective_date": "05/03/2023", "transaction": "Change of Registered Agent", "filed_date": "05/03/2023", "description": "OnlineForm 5"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}], "emails": ["HYDROKID1@YAHOO.COM"]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "433 MICHIGAN LLC", "registered_effective_date": "05/19/2005", "status": "Dissolved", "status_date": "10/09/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "731 NORTH JACKSON STREET\nSUITE 900\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "F037522"}, "registered_agent": {"name": "RANDALL G ERKERT", "address": "731 NORTH JACKSON STREET\nSUITE 900\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2005", "transaction": "Organized", "filed_date": "05/23/2005", "description": "eForm"}, {"effective_date": "10/09/2009", "transaction": "Articles of Dissolution", "filed_date": "10/14/2009", "description": ""}]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "433 W WASHINGTON, LLC", "registered_effective_date": "05/23/1997", "status": "Administratively Dissolved", "status_date": "06/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "448 W WASHINGTON AVE\nMADISON\n,\nWI\n53703-2731\nUnited States of America", "entity_id": "K026789"}, "registered_agent": {"name": "ROBERT H KELLER", "address": "448 W WASHINGTON AVE\nMADISON\n,\nWI\n53703-2731"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/23/1997", "transaction": "Organized", "filed_date": "05/30/1997", "description": ""}, {"effective_date": "07/05/2005", "transaction": "Change of Registered Agent", "filed_date": "07/05/2005", "description": "FM516-E-Form"}, {"effective_date": "10/29/2013", "transaction": "Amendment", "filed_date": "11/04/2013", "description": "Old Name = KELLER MAIN LLC"}, {"effective_date": "06/08/2015", "transaction": "Change of Registered Agent", "filed_date": "06/08/2015", "description": "OnlineForm 5"}, {"effective_date": "05/23/2017", "transaction": "Change of Registered Agent", "filed_date": "05/23/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2022", "description": ""}, {"effective_date": "06/14/2022", "transaction": "Administrative Dissolution", "filed_date": "06/14/2022", "description": ""}]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "4330 CRAWFORD LLC", "registered_effective_date": "11/19/2019", "status": "Organized", "status_date": "11/19/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8512 DRYFIELD DR\nAPT 1\nAUSTIN\n,\nTX\n78758-7257", "entity_id": "F062480"}, "registered_agent": {"name": "ARNE KOBERNIK", "address": "5861 VOSS RD\nMAZOMANIE\n,\nWI\n53560-9334"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2019", "transaction": "Organized", "filed_date": "11/19/2019", "description": "E-Form"}, {"effective_date": "12/15/2020", "transaction": "Change of Registered Agent", "filed_date": "12/15/2020", "description": "OnlineForm 5"}, {"effective_date": "12/23/2021", "transaction": "Change of Registered Agent", "filed_date": "12/23/2021", "description": "OnlineForm 5"}, {"effective_date": "12/17/2023", "transaction": "Change of Registered Agent", "filed_date": "12/17/2023", "description": "OnlineForm 5"}, {"effective_date": "10/05/2024", "transaction": "Change of Registered Agent", "filed_date": "10/05/2024", "description": "OnlineForm 5"}], "emails": ["ARNEKOBERNIK@GMAIL.COM"]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "4330 N GREEN BAY ROAD LLC", "registered_effective_date": "10/24/2019", "status": "Restored to Good Standing", "status_date": "01/24/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8907 MAGIC CT\nPANAMA CITY BEACH\n,\nFL\n32413-9637", "entity_id": "F062320"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2019", "transaction": "Organized", "filed_date": "10/24/2019", "description": "E-Form"}, {"effective_date": "01/28/2021", "transaction": "Change of Registered Agent", "filed_date": "01/28/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "01/24/2023", "transaction": "Change of Registered Agent", "filed_date": "01/24/2023", "description": "OnlineForm 5"}, {"effective_date": "01/24/2023", "transaction": "Restored to Good Standing", "filed_date": "01/24/2023", "description": "OnlineForm 5"}, {"effective_date": "03/25/2024", "transaction": "Change of Registered Agent", "filed_date": "03/25/2024", "description": "OnlineForm 5"}, {"effective_date": "11/19/2024", "transaction": "Change of Registered Agent", "filed_date": "11/19/2024", "description": "FM13-E-Form"}, {"effective_date": "12/18/2025", "transaction": "Change of Registered Agent", "filed_date": "12/18/2025", "description": "OnlineForm 5"}], "emails": ["2500JLG@GMAIL.COM"]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "4330 R LLC", "registered_effective_date": "11/17/2025", "status": "Organized", "status_date": "11/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4692 south pearl lake road\nRedgranite\n,\nWI\n54970\nUnited States of America", "entity_id": "F080096"}, "registered_agent": {"name": "ROBERT SCHAFER", "address": "2700 N STOWELL AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2025", "transaction": "Organized", "filed_date": "11/17/2025", "description": "E-Form"}, {"effective_date": "12/03/2025", "transaction": "Change of Registered Agent", "filed_date": "12/03/2025", "description": "FM13-E-Form"}], "emails": ["SCHAFER830@GMAIL.COM"]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "4330 T LLC", "registered_effective_date": "11/17/2025", "status": "Organized", "status_date": "11/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4692 south pearl lake road\nRedgranite\n,\nWI\n54970\nUnited States of America", "entity_id": "F080095"}, "registered_agent": {"name": "THOMAS SCHAFER", "address": "2551 N WAHL AVE\nN WAHL AVE\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2025", "transaction": "Organized", "filed_date": "11/17/2025", "description": "E-Form"}, {"effective_date": "12/03/2025", "transaction": "Change of Registered Agent", "filed_date": "12/03/2025", "description": "FM13-E-Form"}], "emails": ["BAYSIDEMGMTLLC@GMAIL.COM"]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "4330GT LLC", "registered_effective_date": "06/28/2016", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4330 GOLF TER\nSTE 100\nEAU CLAIRE\n,\nWI\n54701-7984", "entity_id": "F054986"}, "registered_agent": {"name": "PATRICK HULL", "address": "4330 GOLF TER STE 100\nSTE 100\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2016", "transaction": "Organized", "filed_date": "06/29/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "05/01/2018", "transaction": "Change of Registered Agent", "filed_date": "05/01/2018", "description": "OnlineForm 5"}, {"effective_date": "05/01/2018", "transaction": "Restored to Good Standing", "filed_date": "05/01/2018", "description": "OnlineForm 5"}, {"effective_date": "07/28/2023", "transaction": "Change of Registered Agent", "filed_date": "07/28/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["PATRICK@GREENPOINTCO.COM"]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "4330N48 LLC", "registered_effective_date": "07/17/2024", "status": "Organized", "status_date": "07/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210", "entity_id": "F076019"}, "registered_agent": {"name": "Michael A Cerns", "address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2024", "transaction": "Organized", "filed_date": "07/22/2024", "description": ""}], "emails": ["macvette67@gmail.com"]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "4331 NORTH 27TH STREET, LLC", "registered_effective_date": "05/28/2002", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F033272"}, "registered_agent": {"name": "CHRISTOPHER S. CARSON", "address": "3573 SOUTH 108TH STREET\nGREENFIELD\n,\nWI\n53228"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/28/2002", "transaction": "Organized", "filed_date": "05/30/2002", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "4333 19TH AVENUE, LLC", "registered_effective_date": "06/01/2022", "status": "Organized", "status_date": "06/01/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2930 22ND ST\nKENOSHA\n,\nWI\n53140-1712", "entity_id": "F069650"}, "registered_agent": {"name": "FRANK RICCHIO", "address": "2930 22ND ST\nKENOSHA\n,\nWI\n53140-1712"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2022", "transaction": "Organized", "filed_date": "06/01/2022", "description": "E-Form"}, {"effective_date": "06/21/2023", "transaction": "Change of Registered Agent", "filed_date": "06/21/2023", "description": "OnlineForm 5"}], "emails": ["FRICCHIO@SBCGLOBAL.NET"]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "4333 BRITTA DRIVE LLC", "registered_effective_date": "10/24/2023", "status": "Dissolved", "status_date": "11/08/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "301 North Sherman Ave\nMadison\n,\nWI\n53575\nUnited States of America", "entity_id": "F073880"}, "registered_agent": {"name": "LAURA GROENIER", "address": "301 NORTH SHERMAN AVE\nMADISON\n,\nWI\n53575"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2023", "transaction": "Organized", "filed_date": "10/24/2023", "description": "E-Form"}, {"effective_date": "11/08/2024", "transaction": "Articles of Dissolution", "filed_date": "11/08/2024", "description": "OnlineForm 510"}]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "4333 INVESTMENTS, LLC", "registered_effective_date": "10/09/2025", "status": "Organized", "status_date": "10/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "719\nHawthorne Ave\nSouth Milwaukee\n,\nWI\n53172\nUnited States of America", "entity_id": "F079797"}, "registered_agent": {"name": "MICHAEL MOELLER", "address": "719\nHAWTHORNE AVE\nSOUTH MILWAUKEE\n,\nWI\n53172"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2025", "transaction": "Organized", "filed_date": "10/09/2025", "description": "E-Form"}], "emails": ["MEMOELLER@REMYBATTERY.COM"]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "4333 OAKLAND LLC", "registered_effective_date": "12/21/2022", "status": "Organized", "status_date": "12/21/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9001 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217-1651", "entity_id": "F071241"}, "registered_agent": {"name": "DANIEL J. KATZ", "address": "9001 N WHITE OAK LN\nBAYSIDE\n,\nWI\n53217-1651"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2022", "transaction": "Organized", "filed_date": "12/21/2022", "description": "E-Form"}, {"effective_date": "02/16/2024", "transaction": "Change of Registered Agent", "filed_date": "02/16/2024", "description": "OnlineForm 5"}], "emails": ["JENI@KATZPROP.COM"]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "4333, LLC", "registered_effective_date": "05/26/2005", "status": "Organized", "status_date": "05/26/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 E GRAND AVE\nSTE 6\nPORT WASHINGTON\n,\nWI\n53074-2241\nUnited States of America", "entity_id": "F037552"}, "registered_agent": {"name": "ANNERAN, LLC", "address": "101 E GRAND AVE\nSTE 6\nPORT WASHINGTON\n,\nWI\n53074-2241"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2005", "transaction": "Organized", "filed_date": "05/31/2005", "description": "eForm"}, {"effective_date": "01/12/2007", "transaction": "Change of Registered Agent", "filed_date": "01/12/2007", "description": "FM516-E-Form"}, {"effective_date": "05/22/2012", "transaction": "Change of Registered Agent", "filed_date": "05/22/2012", "description": "FM516-E-Form"}, {"effective_date": "05/09/2017", "transaction": "Change of Registered Agent", "filed_date": "05/09/2017", "description": "OnlineForm 5"}, {"effective_date": "04/20/2020", "transaction": "Change of Registered Agent", "filed_date": "04/20/2020", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Merger (survivor)", "filed_date": "01/27/2023", "description": "WITH 12 (J029298) JJM HOLDINGS, LLC"}, {"effective_date": "05/24/2023", "transaction": "Change of Registered Agent", "filed_date": "05/24/2023", "description": "OnlineForm 5"}, {"effective_date": "06/06/2024", "transaction": "Change of Registered Agent", "filed_date": "06/06/2024", "description": "OnlineForm 5"}], "emails": ["ORRIE.VANDENLANGENBERG@ANSAY.COM"]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "4334 E 66TH STREET TULSA LLC", "registered_effective_date": "10/17/2019", "status": "Dissolved", "status_date": "12/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19000 W. BLUEMOUND RD.\nBROOKFIELD\n,\nWI\n53045", "entity_id": "F062278"}, "registered_agent": {"name": "JAMES L. MUELLER", "address": "19000 W. BLUEMOUND RD.\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/17/2019", "transaction": "Organized", "filed_date": "10/17/2019", "description": "E-Form"}, {"effective_date": "11/07/2022", "transaction": "Change of Registered Agent", "filed_date": "11/07/2022", "description": "OnlineForm 5"}, {"effective_date": "11/13/2023", "transaction": "Change of Registered Agent", "filed_date": "11/13/2023", "description": "OnlineForm 5"}, {"effective_date": "10/10/2024", "transaction": "Change of Registered Agent", "filed_date": "10/10/2024", "description": "OnlineForm 5"}, {"effective_date": "12/29/2025", "transaction": "Articles of Dissolution", "filed_date": "12/29/2025", "description": "OnlineForm 510"}]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "4334 N.92ND ST. LLC", "registered_effective_date": "10/09/2002", "status": "Administratively Dissolved", "status_date": "02/22/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8006 W. Appleton Ave. suite #2\nMilwaukee\n,\nWI\n53218\nUnited States of America", "entity_id": "F033690"}, "registered_agent": {"name": "DANIEL C. GNADER", "address": "8006 W. APPLETON AVE. SUITE #2\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2002", "transaction": "Organized", "filed_date": "10/11/2002", "description": "eForm"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "02/15/2011", "transaction": "Restored to Good Standing", "filed_date": "02/15/2011", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/23/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/23/2017", "description": ""}, {"effective_date": "02/22/2018", "transaction": "Administrative Dissolution", "filed_date": "02/22/2018", "description": ""}]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "4336 S ADAMS, LLC", "registered_effective_date": "09/07/2025", "status": "Organized", "status_date": "09/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8265 S 44th St\nFRANKLIN\n,\nWI\n53132\nUnited States of America", "entity_id": "F079546"}, "registered_agent": {"name": "BENJAMIN J LOWE", "address": "8265 S 44TH ST\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2025", "transaction": "Organized", "filed_date": "09/07/2025", "description": "E-Form"}], "emails": ["LOWEBEN11@HOTMAIL.COM"]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "4337 LILAC, LLC", "registered_effective_date": "09/17/2019", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1452 LILY LAKE LANE N\nPICKEREL\n,\nWI\n54465", "entity_id": "F062092"}, "registered_agent": {"name": "SCOT JUNGE", "address": "1452 LILY LAKE LANE N\nPICEREL\n,\nWI\n54465"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2019", "transaction": "Organized", "filed_date": "09/17/2019", "description": "E-Form"}, {"effective_date": "08/13/2020", "transaction": "Change of Registered Agent", "filed_date": "08/13/2020", "description": "OnlineForm 5"}, {"effective_date": "02/13/2023", "transaction": "Change of Registered Agent", "filed_date": "02/13/2023", "description": "FM 5 2023"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "4338 WILLIAMS LLC", "registered_effective_date": "12/15/2023", "status": "Organized", "status_date": "12/15/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213\nUnited States of America", "entity_id": "F074262"}, "registered_agent": {"name": "SCOTT WILLIAMS", "address": "6700 W FAIRVIEW AVE\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2023", "transaction": "Organized", "filed_date": "12/15/2023", "description": "E-Form"}, {"effective_date": "01/15/2025", "transaction": "Change of Registered Agent", "filed_date": "01/21/2025", "description": ""}], "emails": ["SCOTTY.A.WILLIAMS@GMAIL.COM"]}
{"task_id": 298192, "worker_id": "details-extract-27", "ts": 1776135057, "record_type": "business_detail", "entity_details": {"entity_name": "4339 N. 27TH STREET, LLC", "registered_effective_date": "06/16/2017", "status": "Restored to Good Standing", "status_date": "04/10/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10136 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53224-5191", "entity_id": "F056797"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2017", "transaction": "Organized", "filed_date": "06/16/2017", "description": "E-Form"}, {"effective_date": "06/21/2018", "transaction": "Change of Registered Agent", "filed_date": "06/21/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Change of Registered Agent", "filed_date": "07/01/2023", "description": "OnlineForm 5"}, {"effective_date": "07/14/2024", "transaction": "Change of Registered Agent", "filed_date": "07/14/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/10/2026", "transaction": "Restored to Good Standing", "filed_date": "04/10/2026", "description": "OnlineForm 5"}], "emails": ["BETH@BERRADAPROPERTIES.COM"]}
{"task_id": 296557, "worker_id": "details-extract-4", "ts": 1776135102, "record_type": "business_detail", "entity_details": {"entity_name": "2 THE TOP LLC", "registered_effective_date": "04/08/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "315 Sumner St 41\nPO Box 188\nGenoa City\n,\nWI\n53128\nUnited States of America", "entity_id": "T108156"}, "registered_agent": {"name": "LEONARD D HUFF", "address": "315 SUMNER ST 41\nPO BOX 188\nGENOA CITY\n,\nWI\n53128"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2024", "transaction": "Organized", "filed_date": "04/08/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296557, "worker_id": "details-extract-4", "ts": 1776135102, "record_type": "business_detail", "entity_details": {"entity_name": "2 TONS OF FUN INFLATABLES LLC", "registered_effective_date": "02/13/2021", "status": "Restored to Good Standing", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "812 VALERIE CT.\nRACINE\n,\nWI\n53403", "entity_id": "T089248"}, "registered_agent": {"name": "PATRICIA GONZALEZ", "address": "812 VALERIE CT.\nRACINE\n,\nWI\n53403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2021", "transaction": "Organized", "filed_date": "02/13/2021", "description": "E-Form"}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "OnlineForm 5"}, {"effective_date": "03/20/2024", "transaction": "Change of Registered Agent", "filed_date": "03/20/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "04/01/2026", "transaction": "Change of Registered Agent", "filed_date": "04/01/2026", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Restored to Good Standing", "filed_date": "04/01/2026", "description": "OnlineForm 5"}], "emails": ["PDHAMPTON1@YAHOO.COM"]}
{"task_id": 296557, "worker_id": "details-extract-4", "ts": 1776135102, "record_type": "business_detail", "entity_details": {"entity_name": "2TO16 LLC", "registered_effective_date": "06/21/2023", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "117 PINE PARK DR\nPEARL\n,\nMS\n39208-5737\nUnited States of America", "entity_id": "T103706"}, "registered_agent": {"name": "BRYAN MARTINEZ", "address": "1215 RIVER PARK CIR W\nMUKWONAGO\n,\nWI\n53149-1029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2023", "transaction": "Organized", "filed_date": "06/21/2023", "description": "E-Form"}, {"effective_date": "05/02/2024", "transaction": "Change of Registered Agent", "filed_date": "05/02/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["BM83833M@GMAIL.COM"]}
{"task_id": 296557, "worker_id": "details-extract-4", "ts": 1776135102, "record_type": "business_detail", "entity_details": {"entity_name": "2TODDS, LLC", "registered_effective_date": "01/01/2007", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T041898"}, "registered_agent": {"name": "TODD DON O'NEILL", "address": "6767 PEACEFUL CT\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2007", "transaction": "Organized", "filed_date": "10/24/2006", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 296557, "worker_id": "details-extract-4", "ts": 1776135102, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TOADS LLC", "registered_effective_date": "03/17/2023", "status": "Restored to Good Standing", "status_date": "01/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "44 E BIRCHWOOD AVE\nAPT 3\nTOMAHAWK\n,\nWI\n54487\nUnited States of America", "entity_id": "T102138"}, "registered_agent": {"name": "ASHLEY HOLMES", "address": "44 E BIRCHWOOD AVE\nAPT 3\nTOMAHAWK\n,\nWI\n54487"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2023", "transaction": "Organized", "filed_date": "03/17/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/07/2025", "transaction": "Restored to Good Standing", "filed_date": "01/07/2025", "description": "OnlineForm 5"}, {"effective_date": "01/07/2025", "transaction": "Change of Registered Agent", "filed_date": "01/07/2025", "description": "OnlineForm 5"}], "emails": ["TWOTOADSLLC@GMAIL.COM"]}
{"task_id": 296557, "worker_id": "details-extract-4", "ts": 1776135102, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TONE PROPERTIES, LLC", "registered_effective_date": "12/22/2019", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T083444"}, "registered_agent": {"name": "ROBERT MUELLER-OWENS", "address": "4304 MAHER\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2019", "transaction": "Organized", "filed_date": "12/23/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 296557, "worker_id": "details-extract-4", "ts": 1776135102, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TONE TECHNOLOGY LLC", "registered_effective_date": "12/18/2018", "status": "Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "655 WEATHERSTONE DR\nOSHKOSH\n,\nWI\n54901-1676", "entity_id": "T079177"}, "registered_agent": {"name": "DOMINIC MANCL", "address": "655 WEATHERSTONE DR\nOSHKOSH\n,\nWI\n54901-1676"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2018", "transaction": "Organized", "filed_date": "12/18/2018", "description": "E-Form"}, {"effective_date": "10/16/2019", "transaction": "Change of Registered Agent", "filed_date": "10/16/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Articles of Dissolution", "filed_date": "12/14/2023", "description": "OnlineForm 510"}]}
{"task_id": 296557, "worker_id": "details-extract-4", "ts": 1776135102, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TONE, LLC", "registered_effective_date": "07/16/2003", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N 6065 COUNTY ROAD U\nDE PERE\n,\nWI\n54115\nUnited States of America", "entity_id": "T035233"}, "registered_agent": {"name": "RICHARD M. KOSTECKI MR.", "address": "N 6065 COUNTY ROAD U\nDEPERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/16/2003", "transaction": "Organized", "filed_date": "07/18/2003", "description": "eForm"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "03/06/2006", "transaction": "Restored to Good Standing", "filed_date": "03/06/2006", "description": "E-Form"}, {"effective_date": "08/18/2006", "transaction": "Change of Registered Agent", "filed_date": "08/18/2006", "description": "FM516-E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 296557, "worker_id": "details-extract-4", "ts": 1776135102, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TONE’S TIMBER & CONSULTING LLC", "registered_effective_date": "09/30/2019", "status": "Organized", "status_date": "09/30/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7814 MIDWAY RD.\nLENA\n,\nWI\n54139", "entity_id": "T082517"}, "registered_agent": {"name": "ANTHONY H CORNELIUS", "address": "7814 MIDWAY RD.\nLENA\n,\nWI\n54139"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2019", "transaction": "Organized", "filed_date": "10/01/2019", "description": "E-Form"}, {"effective_date": "07/22/2023", "transaction": "Change of Registered Agent", "filed_date": "07/22/2023", "description": "OnlineForm 5"}, {"effective_date": "07/25/2025", "transaction": "Change of Registered Agent", "filed_date": "07/25/2025", "description": "OnlineForm 5"}], "emails": ["TONYCORNELIUS@ICLOUD.COM"]}
{"task_id": 296557, "worker_id": "details-extract-4", "ts": 1776135102, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TONNS ENTERPRISES, LLC", "registered_effective_date": "04/13/2026", "status": "Organized", "status_date": "04/13/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2133 Wheat Way\nBellevue\n,\nWI\n54311\nUnited States of America", "entity_id": "T120275"}, "registered_agent": {"name": "AARON TONN", "address": "2133 WHEAT WAY\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2026", "transaction": "Organized", "filed_date": "04/13/2026", "description": "E-Form"}], "emails": ["AARON.TONN21@GMAIL.COM"]}
{"task_id": 296557, "worker_id": "details-extract-4", "ts": 1776135102, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TONNS, LLC", "registered_effective_date": "08/16/2004", "status": "Dissolved", "status_date": "07/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1480 NASHAU CT\nONEIDA\n,\nWI\n54155-8617\nUnited States of America", "entity_id": "T037397"}, "registered_agent": {"name": "PERRY TONN", "address": "1480 NASHAU CT\nONEIDA\n,\nWI\n54155-8617"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2004", "transaction": "Organized", "filed_date": "08/18/2004", "description": "eForm"}, {"effective_date": "01/03/2005", "transaction": "Change of Registered Agent", "filed_date": "01/10/2005", "description": ""}, {"effective_date": "08/01/2006", "transaction": "Change of Registered Agent", "filed_date": "08/01/2006", "description": "FM516-E-Form"}, {"effective_date": "01/06/2009", "transaction": "Change of Registered Agent", "filed_date": "01/06/2009", "description": "FM13-E-Form"}, {"effective_date": "09/06/2011", "transaction": "Change of Registered Agent", "filed_date": "09/06/2011", "description": "FM516-E-Form"}, {"effective_date": "09/03/2015", "transaction": "Change of Registered Agent", "filed_date": "09/03/2015", "description": "OnlineForm 5"}, {"effective_date": "08/08/2017", "transaction": "Change of Registered Agent", "filed_date": "08/08/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "04/28/2020", "transaction": "Restored to Good Standing", "filed_date": "04/28/2020", "description": "OnlineForm 5"}, {"effective_date": "08/10/2021", "transaction": "Change of Registered Agent", "filed_date": "08/10/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/22/2024", "transaction": "Articles of Dissolution", "filed_date": "07/22/2024", "description": "OnlineForm 510"}]}
{"task_id": 296557, "worker_id": "details-extract-4", "ts": 1776135102, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TOOLMAKERS, INC.", "registered_effective_date": "09/09/2003", "status": "Dissolved", "status_date": "01/02/2020", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "N117W19345 FULTON DR\nGERMANTOWN\n,\nWI\n53022-6315", "entity_id": "T035514"}, "registered_agent": {"name": "DAVE WOLTERS", "address": "N117W19345 FULTON DR\nGERMANTOWN\n,\nWI\n53022-6315"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/09/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/16/2003", "description": ""}, {"effective_date": "09/28/2004", "transaction": "Change of Registered Agent", "filed_date": "09/28/2004", "description": "FM16-E-Form"}, {"effective_date": "09/10/2008", "transaction": "Change of Registered Agent", "filed_date": "09/10/2008", "description": "FM16-E-Form"}, {"effective_date": "09/21/2016", "transaction": "Change of Registered Agent", "filed_date": "09/21/2016", "description": "Form16 OnlineForm"}, {"effective_date": "08/28/2018", "transaction": "Change of Registered Agent", "filed_date": "08/28/2018", "description": "Form16 OnlineForm"}, {"effective_date": "08/01/2019", "transaction": "Amendment", "filed_date": "08/02/2019", "description": "Old Name = TURN-KEY SOLUTIONS, INC."}, {"effective_date": "01/02/2020", "transaction": "Articles of Dissolution", "filed_date": "01/08/2020", "description": ""}]}
{"task_id": 296557, "worker_id": "details-extract-4", "ts": 1776135102, "record_type": "business_detail", "entity_details": {"entity_name": "TWO TOP LLC", "registered_effective_date": "01/09/2004", "status": "Administratively Dissolved", "status_date": "08/11/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T036112"}, "registered_agent": {"name": "BENJAMIN SCHNELLER", "address": "P.O. BOX 521\n113 N MAIN ST.\nPOYNETTE\n,\nWI\n53955"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2004", "transaction": "Organized", "filed_date": "01/13/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/11/2010", "description": "PUBLICATION"}, {"effective_date": "08/11/2010", "transaction": "Administrative Dissolution", "filed_date": "08/11/2010", "description": "PUBLICATION"}]}
{"task_id": 296557, "worker_id": "details-extract-4", "ts": 1776135102, "record_type": "business_detail", "entity_details": {"entity_name": "TWO-TONE PAINT & STAIN LLC", "registered_effective_date": "02/15/2024", "status": "Organized", "status_date": "02/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W7246 CAMPFIRE RD\nSHAWANO\n,\nWI\n54166\nUnited States of America", "entity_id": "T107259"}, "registered_agent": {"name": "DYLAN SUTTER-BALKE", "address": "W7246 CAMPFIRE RD\nSHAWANO\n,\nWI\n54166"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2024", "transaction": "Organized", "filed_date": "02/15/2024", "description": "E-Form"}, {"effective_date": "02/12/2025", "transaction": "Change of Registered Agent", "filed_date": "02/12/2025", "description": "FM13-E-Form"}], "emails": ["SUTTERBALKED@GMAIL.COM"]}
{"task_id": 299301, "worker_id": "details-extract-79", "ts": 1776135104, "record_type": "business_detail", "entity_details": {"entity_name": "4X WRESTLING LLC", "registered_effective_date": "05/20/2013", "status": "Administratively Dissolved", "status_date": "06/11/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "308 DIAMOND OAKS DR.\nDODGEVILLE\n,\nWI\n53533\nUnited States of America", "entity_id": "F049451"}, "registered_agent": {"name": "4X WRESTLING LLC", "address": "308 DIAMOND OAKS DR.\nDODGEVILLE\n,\nWI\n53533"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/20/2013", "transaction": "Organized", "filed_date": "05/20/2013", "description": "E-Form"}, {"effective_date": "06/30/2015", "transaction": "Change of Registered Agent", "filed_date": "06/30/2015", "description": "OnlineForm 5"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": ""}, {"effective_date": "06/11/2018", "transaction": "Administrative Dissolution", "filed_date": "06/11/2018", "description": ""}]}
{"task_id": 299462, "worker_id": "details-extract-32", "ts": 1776135113, "record_type": "business_detail", "entity_details": {"entity_name": "5-2 DELTA INC.", "registered_effective_date": "03/02/1967", "status": "Involuntarily Dissolved", "status_date": "09/30/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6F05716"}, "registered_agent": {"name": "MAURICE ADAMS", "address": "21265 WEST SILVER SPRING DRIVE\nMENOMONEE FALLS\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/1967", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/02/1967", "description": ""}, {"effective_date": "01/01/1987", "transaction": "In Bad Standing", "filed_date": "01/01/1987", "description": ""}, {"effective_date": "07/01/1993", "transaction": "Intent to Involuntary", "filed_date": "07/01/1993", "description": "933000699"}, {"effective_date": "09/30/1993", "transaction": "Involuntary Dissolution", "filed_date": "09/30/1993", "description": "933100666"}]}
{"task_id": 299428, "worker_id": "details-extract-12", "ts": 1776135128, "record_type": "business_detail", "entity_details": {"entity_name": "51 FLEETWOOD, LLC", "registered_effective_date": "05/12/2020", "status": "Restored to Good Standing", "status_date": "04/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1139 OAK AVE\nAPT 2E\nEVANSTON\n,\nIL\n60202-1253", "entity_id": "F063636"}, "registered_agent": {"name": "RYAN J. ZINKEL", "address": "ROHDE DALES LLP\n909 N. 8TH ST., SUITE 100\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2020", "transaction": "Organized", "filed_date": "05/12/2020", "description": "E-Form"}, {"effective_date": "05/29/2023", "transaction": "Change of Registered Agent", "filed_date": "05/29/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/15/2025", "transaction": "Change of Registered Agent", "filed_date": "04/15/2025", "description": "OnlineForm 5"}, {"effective_date": "04/15/2025", "transaction": "Restored to Good Standing", "filed_date": "04/15/2025", "description": "OnlineForm 5"}], "emails": ["AGENT@ROHDEDALES.COM"]}
{"task_id": 299428, "worker_id": "details-extract-12", "ts": 1776135128, "record_type": "business_detail", "entity_details": {"entity_name": "51 FUN GRAPHICS, INC.", "registered_effective_date": "04/25/2002", "status": "Administratively Dissolved", "status_date": "06/11/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1370 WELLINGTON DRIVE\nSUAMICO\n,\nWI\n54173\nUnited States of America", "entity_id": "F033148"}, "registered_agent": {"name": "JAMES A LORETI", "address": "1370 WELLINGTON DR\nSUAMICO\n,\nWI\n54173"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/02/2002", "description": ""}, {"effective_date": "04/01/2004", "transaction": "Delinquent", "filed_date": "04/01/2004", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": ""}, {"effective_date": "04/28/2009", "transaction": "Restored to Good Standing", "filed_date": "04/28/2009", "description": "E-Form"}, {"effective_date": "04/28/2009", "transaction": "Change of Registered Agent", "filed_date": "04/28/2009", "description": "FM16-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}]}
{"task_id": 298703, "worker_id": "details-extract-73", "ts": 1776135152, "record_type": "business_detail", "entity_details": {"entity_name": "4 HANGARS CONDOMINIUM ASSOCIATION LLC", "registered_effective_date": "07/21/2018", "status": "Organized", "status_date": "07/21/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5421 N SUMMERLAND DR\nAPPLETON\n,\nWI\n54913-7871", "entity_id": "F059582"}, "registered_agent": {"name": "COLLEEN DREHER", "address": "5421 N SUMMERLAND DR\nAPPLETON\n,\nWI\n54913-7871"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2018", "transaction": "Organized", "filed_date": "07/21/2018", "description": "E-Form"}, {"effective_date": "05/24/2019", "transaction": "Change of Registered Agent", "filed_date": "05/24/2019", "description": "OnlineForm 13"}, {"effective_date": "07/16/2019", "transaction": "Change of Registered Agent", "filed_date": "07/16/2019", "description": "OnlineForm 5"}, {"effective_date": "08/04/2021", "transaction": "Change of Registered Agent", "filed_date": "08/04/2021", "description": "OnlineForm 5"}, {"effective_date": "08/01/2022", "transaction": "Change of Registered Agent", "filed_date": "08/01/2022", "description": "FM13-E-Form"}, {"effective_date": "07/27/2023", "transaction": "Change of Registered Agent", "filed_date": "07/27/2023", "description": "OnlineForm 5"}, {"effective_date": "09/30/2025", "transaction": "Change of Registered Agent", "filed_date": "09/30/2025", "description": "OnlineForm 5"}], "emails": ["COLLEEN@DREHERCOLLISIONCENTER.COM"]}
{"task_id": 298703, "worker_id": "details-extract-73", "ts": 1776135152, "record_type": "business_detail", "entity_details": {"entity_name": "4 HANGARS LLC", "registered_effective_date": "07/21/2018", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1001 N GREEN GROVE RD\nAPPLETON\n,\nWI\n54911", "entity_id": "F059581"}, "registered_agent": {"name": "THOMAS J JANSSEN", "address": "1001 N GREEN GROVE RD\nAPPLETON\n,\nWI\n54911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2018", "transaction": "Organized", "filed_date": "07/21/2018", "description": "E-Form"}, {"effective_date": "08/26/2019", "transaction": "Change of Registered Agent", "filed_date": "08/26/2019", "description": "OnlineForm 5"}, {"effective_date": "03/18/2023", "transaction": "Change of Registered Agent", "filed_date": "03/18/2023", "description": "OnlineForm 5"}, {"effective_date": "08/20/2023", "transaction": "Change of Registered Agent", "filed_date": "08/20/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298703, "worker_id": "details-extract-73", "ts": 1776135152, "record_type": "business_detail", "entity_details": {"entity_name": "4HALOS PHOTOGRAPHY LLC", "registered_effective_date": "05/05/2010", "status": "Restored to Good Standing", "status_date": "05/03/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8175 SAGE CT\nNEENAH\n,\nWI\n54956-9024\nUnited States of America", "entity_id": "F044793"}, "registered_agent": {"name": "AMY DWYER", "address": "8175 SAGE CT\nNEENAH\n,\nWI\n54956-9024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2010", "transaction": "Organized", "filed_date": "05/05/2010", "description": "E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "06/21/2012", "transaction": "Restored to Good Standing", "filed_date": "06/21/2012", "description": "E-Form"}, {"effective_date": "05/05/2017", "transaction": "Change of Registered Agent", "filed_date": "05/05/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/03/2019", "transaction": "Restored to Good Standing", "filed_date": "05/03/2019", "description": "OnlineForm 5"}, {"effective_date": "05/03/2023", "transaction": "Change of Registered Agent", "filed_date": "05/03/2023", "description": "OnlineForm 5"}], "emails": ["4HALOSPHOTOGRAPHY@GMAIL.COM"]}
{"task_id": 298703, "worker_id": "details-extract-73", "ts": 1776135152, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR - H ACRES L.L.C.", "registered_effective_date": "01/21/2010", "status": "Restored to Good Standing", "status_date": "03/30/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W8103 OLD NA ROAD\nHOLMEN\n,\nWI\n54636\nUnited States of America", "entity_id": "F044368"}, "registered_agent": {"name": "MARK HEILMAN", "address": "W8103 OLD CTH NA\nHOLMEN\n,\nWI\n54636-9416"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2010", "transaction": "Organized", "filed_date": "01/21/2010", "description": "E-Form"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "03/30/2026", "transaction": "Restored to Good Standing", "filed_date": "03/30/2026", "description": "OnlineForm 5"}], "emails": ["MARKHEILMAN101@GMAIL.COM"]}
{"task_id": 298703, "worker_id": "details-extract-73", "ts": 1776135152, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR HANDS HILL, LLC", "registered_effective_date": "03/13/2023", "status": "Organized", "status_date": "03/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W385S4953 County Road ZC\nDousman\n,\nWI\n53118\nUnited States of America", "entity_id": "F071985"}, "registered_agent": {"name": "ROBERT ROSSDEUTSCHER", "address": "W385S4953 COUNTY ROAD ZC\nDOUSMAN\n,\nWI\n53118"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2023", "transaction": "Organized", "filed_date": "03/13/2023", "description": "E-Form"}], "emails": ["ESROSSD@YAHOO.COM"]}
{"task_id": 298703, "worker_id": "details-extract-73", "ts": 1776135152, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR HANDS HOLSTEINS, INC.", "registered_effective_date": "10/22/2007", "status": "Incorporated/Qualified/Registered", "status_date": "10/22/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "821 75TH ST\nAMERY\n,\nWI\n54001-5317", "entity_id": "F041319"}, "registered_agent": {"name": "RICHARD G. DADO", "address": "821 75TH ST\nAMERY\n,\nWI\n54001"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/22/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/24/2007", "description": "E-Form"}, {"effective_date": "01/03/2017", "transaction": "Change of Registered Agent", "filed_date": "01/03/2017", "description": "Form16 OnlineForm"}, {"effective_date": "01/25/2023", "transaction": "Change of Registered Agent", "filed_date": "01/25/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 298703, "worker_id": "details-extract-73", "ts": 1776135152, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR HARPS LLC", "registered_effective_date": "08/06/2018", "status": "Restored to Good Standing", "status_date": "07/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "525 E DENTARIA DR\nCOTTAGE GROVE\n,\nWI\n53527-9017", "entity_id": "F059662"}, "registered_agent": {"name": "LEAH HARPER", "address": "525 E DENTARIA DR\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2018", "transaction": "Organized", "filed_date": "08/06/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "08/31/2020", "transaction": "Restored to Good Standing", "filed_date": "08/31/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "09/09/2022", "transaction": "Change of Registered Agent", "filed_date": "09/09/2022", "description": "OnlineForm 5"}, {"effective_date": "09/09/2022", "transaction": "Restored to Good Standing", "filed_date": "09/09/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "07/21/2025", "transaction": "Restored to Good Standing", "filed_date": "07/21/2025", "description": "OnlineForm 5"}, {"effective_date": "07/21/2025", "transaction": "Change of Registered Agent", "filed_date": "07/21/2025", "description": "OnlineForm 5"}], "emails": ["LEAHRHARPER@YAHOO.COM"]}
{"task_id": 298703, "worker_id": "details-extract-73", "ts": 1776135152, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR HARTS DEER CAMP, LLC", "registered_effective_date": "02/14/2019", "status": "Restored to Good Standing", "status_date": "02/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2024 S 104TH ST\nWEST ALLIS\n,\nWI\n53227-1206", "entity_id": "F060793"}, "registered_agent": {"name": "DONALD R. NEHMER", "address": "2024 S 104TH ST\nWEST ALLIS\n,\nWI\n53227-1206"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2019", "transaction": "Organized", "filed_date": "02/14/2019", "description": "E-Form"}, {"effective_date": "03/26/2020", "transaction": "Change of Registered Agent", "filed_date": "03/26/2020", "description": "OnlineForm 5"}, {"effective_date": "02/13/2023", "transaction": "Change of Registered Agent", "filed_date": "02/13/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/03/2025", "transaction": "Change of Registered Agent", "filed_date": "02/03/2025", "description": "OnlineForm 5"}, {"effective_date": "02/03/2025", "transaction": "Restored to Good Standing", "filed_date": "02/03/2025", "description": "OnlineForm 5"}], "emails": ["DNEHMER@LIVE.COM"]}
{"task_id": 298703, "worker_id": "details-extract-73", "ts": 1776135152, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR HARTS, LLC", "registered_effective_date": "07/12/2013", "status": "Restored to Good Standing", "status_date": "08/11/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "600 SAND LAKE CT\nMOUNT DORA\n,\nFL\n32757-6082", "entity_id": "F049693"}, "registered_agent": {"name": "RW CORPORATE SERVICES, LLC", "address": "500 N. FIRST ST., STE 8000\nPO BOX 8050\nWAUSAU\n,\nWI\n54402-8050"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2013", "transaction": "Organized", "filed_date": "07/12/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/23/2015", "transaction": "Change of Registered Agent", "filed_date": "07/23/2015", "description": "OnlineForm 5"}, {"effective_date": "07/23/2015", "transaction": "Restored to Good Standing", "filed_date": "07/23/2015", "description": "OnlineForm 5"}, {"effective_date": "07/27/2016", "transaction": "Change of Registered Agent", "filed_date": "07/27/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "08/11/2021", "transaction": "Restored to Good Standing", "filed_date": "08/11/2021", "description": "OnlineForm 5"}, {"effective_date": "06/23/2022", "transaction": "Change of Registered Agent", "filed_date": "06/23/2022", "description": "FM13-E-Form"}], "emails": ["RWCORP@RUDERWARE.COM"]}
{"task_id": 298703, "worker_id": "details-extract-73", "ts": 1776135152, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR HARVEST FARM COMPANY LLC", "registered_effective_date": "12/16/2022", "status": "Restored to Good Standing", "status_date": "01/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1842 8TH AVE\nCHETEK\n,\nWI\n54728", "entity_id": "F071201"}, "registered_agent": {"name": "AMBER DWYER", "address": "1842 8TH AVE\nCHETEK\n,\nWI\n54728"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2022", "transaction": "Organized", "filed_date": "12/16/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "01/20/2025", "transaction": "Restored to Good Standing", "filed_date": "01/20/2025", "description": "OnlineForm 5"}, {"effective_date": "01/20/2025", "transaction": "Change of Registered Agent", "filed_date": "01/20/2025", "description": "OnlineForm 5"}], "emails": ["CHANDRAS@HAYWARDBLOCK.COM"]}
{"task_id": 299008, "worker_id": "details-extract-37", "ts": 1776135156, "record_type": "business_detail", "entity_details": {"entity_name": "4 A PROPERTIES, LLC", "registered_effective_date": "04/10/2015", "status": "Withdrawal", "status_date": "06/07/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "31320 383RD AVE\nBELLEVUE\n,\nIA\n52031\nUnited States of America", "entity_id": "F052356"}, "registered_agent": {"name": "W PHIL KARRMANN", "address": "55 E MAIN ST\nPLATTEVILLE\n,\nWI\n53818"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/10/2015", "transaction": "Registered", "filed_date": "04/15/2015", "description": ""}, {"effective_date": "10/05/2016", "transaction": "Intent to Revoke/Terminate", "filed_date": "10/05/2016", "description": ""}, {"effective_date": "02/08/2023", "transaction": "Change of Registered Agent", "filed_date": "02/08/2023", "description": "OnlineForm 5"}, {"effective_date": "06/07/2023", "transaction": "Withdrawal", "filed_date": "06/07/2023", "description": "OnlineForm 524"}]}
{"task_id": 299008, "worker_id": "details-extract-37", "ts": 1776135156, "record_type": "business_detail", "entity_details": {"entity_name": "4 PROPHETS, INC.", "registered_effective_date": "03/09/2000", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "7410 US HIGHWAY 53 S\nEAU CLAIRE\n,\nWI\n54701\nUnited States of America", "entity_id": "F030832"}, "registered_agent": {"name": "DENNIS J EWER", "address": "7410 US HIGHWAY 53 S\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/15/2000", "description": ""}, {"effective_date": "06/06/2001", "transaction": "Change of Registered Agent", "filed_date": "06/06/2001", "description": "FM 16 2001"}, {"effective_date": "01/01/2003", "transaction": "Delinquent", "filed_date": "01/01/2003", "description": ""}, {"effective_date": "01/01/2004", "transaction": "Delinquent", "filed_date": "01/01/2004", "description": ""}, {"effective_date": "02/17/2004", "transaction": "Restored to Good Standing", "filed_date": "02/17/2004", "description": ""}, {"effective_date": "03/02/2005", "transaction": "Change of Registered Agent", "filed_date": "03/02/2005", "description": "FM16-E-Form"}, {"effective_date": "03/08/2006", "transaction": "Change of Registered Agent", "filed_date": "03/08/2006", "description": "FM16-E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": "*****RECORD IMAGED***"}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 299008, "worker_id": "details-extract-37", "ts": 1776135156, "record_type": "business_detail", "entity_details": {"entity_name": "4/PRINT SOLUTIONS, INC.", "registered_effective_date": "03/05/2004", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W141 N9400 FOUNTAIN BLVD\nMENOMONEE FALLS\n,\nWI\n53051\nUnited States of America", "entity_id": "F035617"}, "registered_agent": {"name": "MARK G STYLES", "address": "1045 W GLEN OAKS LN STE 104\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/08/2004", "description": ""}, {"effective_date": "02/02/2006", "transaction": "Change of Registered Agent", "filed_date": "02/02/2006", "description": "FM16-E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 299008, "worker_id": "details-extract-37", "ts": 1776135156, "record_type": "business_detail", "entity_details": {"entity_name": "4PROFITS II LLC", "registered_effective_date": "01/29/2024", "status": "Organized", "status_date": "01/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4890 Winners Cir\nMiddleton\n,\nWI\n53562\nUnited States of America", "entity_id": "F074602"}, "registered_agent": {"name": "DACIA DI MATTIA-PHELPS", "address": "4890 WINNERS CIR\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/29/2024", "transaction": "Organized", "filed_date": "01/29/2024", "description": "E-Form"}], "emails": ["DACIA.DIMATTIA@GMAIL.COM"]}
{"task_id": 299008, "worker_id": "details-extract-37", "ts": 1776135156, "record_type": "business_detail", "entity_details": {"entity_name": "4PROFITS LLC", "registered_effective_date": "08/07/2023", "status": "Dissolved", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4890 Winners Cir\nMiddleton\n,\nWI\n53562\nUnited States of America", "entity_id": "F073262"}, "registered_agent": {"name": "DACIA DI MATTIA-PHELPS", "address": "4890 WINNERS CIR\n4890 WINNERS CIR\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2023", "transaction": "Organized", "filed_date": "08/07/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/16/2025", "transaction": "Change of Registered Agent", "filed_date": "07/16/2025", "description": "OnlineForm 5"}, {"effective_date": "07/16/2025", "transaction": "Restored to Good Standing", "filed_date": "07/16/2025", "description": "OnlineForm 5"}, {"effective_date": "07/16/2025", "transaction": "Articles of Dissolution", "filed_date": "07/16/2025", "description": "OnlineForm 510"}]}
{"task_id": 299008, "worker_id": "details-extract-37", "ts": 1776135156, "record_type": "business_detail", "entity_details": {"entity_name": "4PROJECT LLC", "registered_effective_date": "01/20/2025", "status": "Organized", "status_date": "01/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "F077435"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/20/2025", "transaction": "Organized", "filed_date": "01/20/2025", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 299008, "worker_id": "details-extract-37", "ts": 1776135156, "record_type": "business_detail", "entity_details": {"entity_name": "4PROVIDENCE LLC", "registered_effective_date": "01/07/2022", "status": "Organized", "status_date": "01/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N28W30628 RED FOX CT\nPEWAUKEE\n,\nWI\n53072-4292", "entity_id": "F068351"}, "registered_agent": {"name": "RICK FRANK PAPANDREA", "address": "N28W30628 RED FOX CT\nPEWAUKEE\n,\nWI\n53072-4292"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2022", "transaction": "Organized", "filed_date": "01/07/2022", "description": "E-Form"}, {"effective_date": "01/31/2023", "transaction": "Change of Registered Agent", "filed_date": "01/31/2023", "description": "OnlineForm 5"}], "emails": ["RICKPAPANDREA@ME.COM"]}
{"task_id": 299008, "worker_id": "details-extract-37", "ts": 1776135156, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR PRINGLES LLC", "registered_effective_date": "11/01/2019", "status": "Organized", "status_date": "11/01/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "208 TRILLIUM CT\nKIEL\n,\nWI\n53042", "entity_id": "F062365"}, "registered_agent": {"name": "SEAN STAUFFACHER PRINGLE", "address": "208 TRILLIUM CT\nKIEL\n,\nWI\n53042"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2019", "transaction": "Organized", "filed_date": "11/01/2019", "description": "E-Form"}, {"effective_date": "11/03/2023", "transaction": "Change of Registered Agent", "filed_date": "11/03/2023", "description": "OnlineForm 5"}], "emails": ["TROOPER21@HOTMAIL.COM"]}
{"task_id": 294535, "worker_id": "details-extract-23", "ts": 1776135181, "record_type": "business_detail", "entity_details": {"entity_name": "19 INN, INC.", "registered_effective_date": "04/13/1993", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "N023102"}, "registered_agent": {"name": "DENNIS W TESSMER", "address": "1101 VAN BUREN ST\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/1993", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/15/1993", "description": ""}, {"effective_date": "04/01/1995", "transaction": "Delinquent", "filed_date": "04/01/1995", "description": "NAD 7/18/95 RTN UNDEL"}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUBLICATION 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION 965000001"}]}
{"task_id": 295745, "worker_id": "details-extract-26", "ts": 1776135218, "record_type": "business_detail", "entity_details": {"entity_name": "274 CREATIVE LLC", "registered_effective_date": "03/15/2024", "status": "Dissolved", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "20 Crestwood Dr\nElkhart Lake\n,\nWI\n53020-1927\nUnited States of America", "entity_id": "T107781"}, "registered_agent": {"name": "MATTHEW M VANDEN BOOMEN", "address": "20 CRESTWOOD DR\nELKHART LAKE\n,\nWI\n53020-1927"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2024", "transaction": "Organized", "filed_date": "03/15/2024", "description": "E-Form"}, {"effective_date": "01/16/2026", "transaction": "Articles of Dissolution", "filed_date": "01/16/2026", "description": "OnlineForm 510"}]}
{"task_id": 295745, "worker_id": "details-extract-26", "ts": 1776135218, "record_type": "business_detail", "entity_details": {"entity_name": "2740 N 16TH STREET, LLC", "registered_effective_date": "02/07/2012", "status": "Dissolved", "status_date": "04/25/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7311 W BURLEIGH STREET\nMILWAUKEE\n,\nWI\n53210\nUnited States of America", "entity_id": "T055770"}, "registered_agent": {"name": "PETER BUTZER", "address": "7311 W BURLEIGH STREET\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2012", "transaction": "Organized", "filed_date": "02/07/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "02/03/2015", "transaction": "Restored to Good Standing", "filed_date": "02/03/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "04/25/2017", "transaction": "Articles of Dissolution", "filed_date": "04/25/2017", "description": "OnlineForm 510"}]}
{"task_id": 295745, "worker_id": "details-extract-26", "ts": 1776135218, "record_type": "business_detail", "entity_details": {"entity_name": "2740 N 40TH ST LLC", "registered_effective_date": "01/08/2025", "status": "Organized", "status_date": "01/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave STE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "T112083"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2025", "transaction": "Organized", "filed_date": "01/08/2025", "description": "E-Form"}, {"effective_date": "01/07/2026", "transaction": "Change of Registered Agent", "filed_date": "01/07/2026", "description": "OnlineForm 5"}], "emails": ["CENTRAL@REGISTEREDAGENTSINC.COM"]}
{"task_id": 295745, "worker_id": "details-extract-26", "ts": 1776135218, "record_type": "business_detail", "entity_details": {"entity_name": "2740 SOUTH SLOPE TERRACE LLC", "registered_effective_date": "12/26/2012", "status": "Merged, acquired", "status_date": "05/21/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "T058506"}, "registered_agent": {"name": "THOMAS MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2012", "transaction": "Organized", "filed_date": "12/26/2012", "description": "E-Form"}, {"effective_date": "12/26/2013", "transaction": "Change of Registered Agent", "filed_date": "12/26/2013", "description": "FM516-E-Form"}, {"effective_date": "05/21/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/25/2018", "description": "& 10 OTHERS INTO T071504 (TMM-ST LLC)"}]}
{"task_id": 295745, "worker_id": "details-extract-26", "ts": 1776135218, "record_type": "business_detail", "entity_details": {"entity_name": "2740 WEST COLLEGE LLC", "registered_effective_date": "10/14/2014", "status": "Organized", "status_date": "10/14/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2248 DEMING WAY\nSTE 200\nMIDDLETON\n,\nWI\n53562-5503", "entity_id": "T064218"}, "registered_agent": {"name": "JOHN J MCEWAN", "address": "2248 DEMING WAY\nSTE 200\nMIDDLETON\n,\nWI\n53562-5503"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2014", "transaction": "Organized", "filed_date": "10/14/2014", "description": "E-Form"}, {"effective_date": "12/12/2017", "transaction": "Change of Registered Agent", "filed_date": "12/12/2017", "description": "OnlineForm 5"}, {"effective_date": "12/20/2022", "transaction": "Change of Registered Agent", "filed_date": "12/20/2022", "description": "OnlineForm 5"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}], "emails": ["JMCEWAN@LIVESEYCO.COM"]}
{"task_id": 295745, "worker_id": "details-extract-26", "ts": 1776135218, "record_type": "business_detail", "entity_details": {"entity_name": "2740-42 N. CRAMER STREET, LLC", "registered_effective_date": "09/14/2015", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "250 E WISCONSIN AVE\nSTE 1000\nMILWAUKEE\n,\nWI\n53202-4297", "entity_id": "T067216"}, "registered_agent": {"name": "JENNIFER M. HAYDEN", "address": "250 E WISCONSIN AVE\nSTE 1000\nMILWAUKEE\n,\nWI\n53202-4297"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/14/2015", "transaction": "Organized", "filed_date": "09/14/2015", "description": "E-Form"}, {"effective_date": "02/12/2018", "transaction": "Change of Registered Agent", "filed_date": "02/12/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "03/05/2020", "transaction": "Change of Registered Agent", "filed_date": "03/05/2020", "description": "OnlineForm 5"}, {"effective_date": "03/05/2020", "transaction": "Restored to Good Standing", "filed_date": "03/05/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 295745, "worker_id": "details-extract-26", "ts": 1776135218, "record_type": "business_detail", "entity_details": {"entity_name": "2741 FDL LLC", "registered_effective_date": "04/25/2017", "status": "Restored to Good Standing", "status_date": "04/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1850 W FOND DU LAC AVE\nUNIT 3\nMILWAUKEE\n,\nWI\n53205-1126", "entity_id": "T072911"}, "registered_agent": {"name": "STEPHEN P ADAMS", "address": "1850 W FOND DU LAC AVE\nUNIT 3\nMILWAUKEE\n,\nWI\n53205"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2017", "transaction": "Organized", "filed_date": "04/26/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "06/27/2019", "transaction": "Change of Registered Agent", "filed_date": "06/27/2019", "description": "OnlineForm 5"}, {"effective_date": "06/27/2019", "transaction": "Restored to Good Standing", "filed_date": "06/27/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "05/09/2021", "transaction": "Change of Registered Agent", "filed_date": "05/09/2021", "description": "OnlineForm 5"}, {"effective_date": "05/09/2021", "transaction": "Restored to Good Standing", "filed_date": "05/09/2021", "description": "OnlineForm 5"}, {"effective_date": "04/29/2023", "transaction": "Change of Registered Agent", "filed_date": "04/29/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/18/2025", "transaction": "Change of Registered Agent", "filed_date": "04/18/2025", "description": "OnlineForm 5"}, {"effective_date": "04/18/2025", "transaction": "Restored to Good Standing", "filed_date": "04/18/2025", "description": "OnlineForm 5"}], "emails": ["SPADAMS@SBCGLOBAL.NET"]}
{"task_id": 295745, "worker_id": "details-extract-26", "ts": 1776135218, "record_type": "business_detail", "entity_details": {"entity_name": "2741 N 23RD LLC", "registered_effective_date": "05/16/2024", "status": "Organized", "status_date": "05/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5340 W Whitaker Ave\nGreenfield\n,\nWI\n53220-3536\nUnited States of America", "entity_id": "T108776"}, "registered_agent": {"name": "JOSEPH CARL BARONE", "address": "5340 W WHITAKER AVE\nGREENFIELD\n,\nWI\n53220"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2024", "transaction": "Organized", "filed_date": "05/17/2024", "description": "E-Form"}, {"effective_date": "07/24/2025", "transaction": "Change of Registered Agent", "filed_date": "07/24/2025", "description": "OnlineForm 5"}], "emails": ["JTPROPERTY731@GMAIL.COM"]}
{"task_id": 295745, "worker_id": "details-extract-26", "ts": 1776135218, "record_type": "business_detail", "entity_details": {"entity_name": "2741 N52ND LLC", "registered_effective_date": "07/28/2021", "status": "Organized", "status_date": "07/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N28W23000 ROUNDY DR\nSTE 203\nPEWAUKEE\n,\nWI\n53072-7300", "entity_id": "T092230"}, "registered_agent": {"name": "MICHAEL JOHN, LLC", "address": "N28W23000 ROUNDY DR, STE 203\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2021", "transaction": "Organized", "filed_date": "07/28/2021", "description": "E-Form"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}], "emails": ["MMINIX@KAZTEXCOS.COM"]}
{"task_id": 295745, "worker_id": "details-extract-26", "ts": 1776135218, "record_type": "business_detail", "entity_details": {"entity_name": "2741 UNIVERSITY AVENUE LLC", "registered_effective_date": "09/18/2002", "status": "Restored to Good Standing", "status_date": "08/15/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6737 W WASHINGTON ST SUITE 3440\nWEST ALLIS\n,\nWI\n53214\nUnited States of America", "entity_id": "T033833"}, "registered_agent": {"name": "MICHAEL PRANKE", "address": "6737 W WASHINGTON ST SUITE 3440\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2002", "transaction": "Organized", "filed_date": "09/20/2002", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "08/15/2006", "transaction": "Restored to Good Standing", "filed_date": "08/15/2006", "description": "E-Form"}, {"effective_date": "08/15/2006", "transaction": "Change of Registered Agent", "filed_date": "08/15/2006", "description": "FM516-E-Form"}, {"effective_date": "08/05/2008", "transaction": "Change of Registered Agent", "filed_date": "08/05/2008", "description": "FM516-E-Form"}, {"effective_date": "08/24/2010", "transaction": "Change of Registered Agent", "filed_date": "08/24/2010", "description": "FM516-E-Form"}, {"effective_date": "08/05/2011", "transaction": "Change of Registered Agent", "filed_date": "08/05/2011", "description": "FM516-E-Form"}, {"effective_date": "09/05/2017", "transaction": "Change of Registered Agent", "filed_date": "09/05/2017", "description": "OnlineForm 5"}, {"effective_date": "09/03/2024", "transaction": "Change of Registered Agent", "filed_date": "09/03/2024", "description": "OnlineForm 5"}], "emails": ["LJESMOK@ROARING-FORK.COM"]}
{"task_id": 295745, "worker_id": "details-extract-26", "ts": 1776135218, "record_type": "business_detail", "entity_details": {"entity_name": "2741 W FOND DU LAC AVE LLC", "registered_effective_date": "07/22/2024", "status": "Organized", "status_date": "07/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N112W16298 MEQUN RD\nSUITE 127\nGERMANTOWN\n,\nWI\n53022", "entity_id": "T109703"}, "registered_agent": {"name": "2741 W FOND DU LAC AVE", "address": "10936 N PORT WASHINGTONN RD\n303\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "07/23/2024", "transaction": "Change of Registered Agent", "filed_date": "07/23/2024", "description": "FM13-E-Form"}, {"effective_date": "07/22/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/23/2024", "description": "E-Form"}, {"effective_date": "08/06/2024", "transaction": "Certificate of Conversion", "filed_date": "08/07/2024", "description": "FROM TYPE 01; Old Name = 2741 W FOND DU LAC AVE CORP."}, {"effective_date": "05/19/2025", "transaction": "Change of Registered Agent", "filed_date": "05/18/2025", "description": "FM13-E-Form"}], "emails": ["INFO@TRILOGYBEHAVIORALHEALTH.ORG"]}
{"task_id": 295745, "worker_id": "details-extract-26", "ts": 1776135218, "record_type": "business_detail", "entity_details": {"entity_name": "2742 WILLOW POINT DR, LLC", "registered_effective_date": "06/17/2025", "status": "Organized", "status_date": "06/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "111 S. Peoria Street\nUnit 201\nChicago\n,\nIL\n60607\nUnited States of America", "entity_id": "T114874"}, "registered_agent": {"name": "SCHUK LAW, LLC", "address": "253 CENTER STREET\nSTE 100\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2025", "transaction": "Organized", "filed_date": "06/17/2025", "description": "E-Form"}], "emails": ["ALYSSA@SCHUKLAW.COM"]}
{"task_id": 295745, "worker_id": "details-extract-26", "ts": 1776135218, "record_type": "business_detail", "entity_details": {"entity_name": "2744 LAKE FOREST PARK, LLC", "registered_effective_date": "08/21/2019", "status": "Organized", "status_date": "08/21/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "75 HARMON AVE\nPELHAM\n,\nNY\n10803-1709", "entity_id": "T082058"}, "registered_agent": {"name": "PLF REGISTERED AGENTS LLC", "address": "454 KENTUCKY ST\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2019", "transaction": "Organized", "filed_date": "08/21/2019", "description": "E-Form"}, {"effective_date": "09/22/2023", "transaction": "Change of Registered Agent", "filed_date": "09/22/2023", "description": "OnlineForm 5"}], "emails": ["LPETERSON@PINKERTLAWFIRM.COM"]}
{"task_id": 295745, "worker_id": "details-extract-26", "ts": 1776135218, "record_type": "business_detail", "entity_details": {"entity_name": "2745 HOPS, LLC", "registered_effective_date": "03/12/2014", "status": "Organized", "status_date": "03/12/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2745 WAUKESHA RD\nFRANKSVILLE\n,\nWI\n53126-9536\nUnited States of America", "entity_id": "T062293"}, "registered_agent": {"name": "PAUL M KEEKU SR", "address": "2745 WAUKESHA RD\nFRANKSVILLE\n,\nWI\n53126-9536"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2014", "transaction": "Organized", "filed_date": "03/12/2014", "description": "E-Form"}, {"effective_date": "03/17/2017", "transaction": "Change of Registered Agent", "filed_date": "03/17/2017", "description": "OnlineForm 5"}, {"effective_date": "03/20/2023", "transaction": "Change of Registered Agent", "filed_date": "03/20/2023", "description": "OnlineForm 5"}], "emails": ["PAULKEEKU@SBCGLOBAL.NET"]}
{"task_id": 295745, "worker_id": "details-extract-26", "ts": 1776135218, "record_type": "business_detail", "entity_details": {"entity_name": "2745 N PIERCE LLC", "registered_effective_date": "01/14/2015", "status": "Dissolved", "status_date": "03/29/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T064989"}, "registered_agent": {"name": "VANTAGE PROPERTY MANAGEMENT, LLC", "address": "3720 N. FRATNEY\nUNIT 2G\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2015", "transaction": "Organized", "filed_date": "01/14/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "03/29/2017", "transaction": "Articles of Dissolution", "filed_date": "03/29/2017", "description": "OnlineForm 510"}]}
{"task_id": 295745, "worker_id": "details-extract-26", "ts": 1776135218, "record_type": "business_detail", "entity_details": {"entity_name": "2745 PARTNERS, LLC", "registered_effective_date": "01/13/1998", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "70 E LAKE ST\nSTE 1700\nCHICAGO\n,\nIL\n60601-5930\nUnited States of America", "entity_id": "T027836"}, "registered_agent": {"name": "BRIAN JEFFERSON", "address": "11404 N PINEHURST CIR\nMEQUON\n,\nWI\n53092-3545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/1998", "transaction": "Organized", "filed_date": "01/14/1998", "description": ""}, {"effective_date": "06/23/2003", "transaction": "Change of Registered Agent", "filed_date": "06/26/2003", "description": ""}, {"effective_date": "02/03/2006", "transaction": "Change of Registered Agent", "filed_date": "02/03/2006", "description": "FM516-E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}, {"effective_date": "07/15/2013", "transaction": "Restored to Good Standing", "filed_date": "07/18/2013", "description": ""}, {"effective_date": "07/15/2013", "transaction": "Certificate of Reinstatement", "filed_date": "07/18/2013", "description": ""}, {"effective_date": "07/15/2013", "transaction": "Change of Registered Agent", "filed_date": "07/18/2013", "description": "FM 516 2013"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "02/03/2018", "transaction": "Restored to Good Standing", "filed_date": "02/03/2018", "description": "OnlineForm 5"}, {"effective_date": "02/02/2019", "transaction": "Change of Registered Agent", "filed_date": "02/02/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295745, "worker_id": "details-extract-26", "ts": 1776135218, "record_type": "business_detail", "entity_details": {"entity_name": "2745 W LAYTON LLC", "registered_effective_date": "03/09/2020", "status": "Organized", "status_date": "03/09/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10847 W CORONADO CT\nFRANKLIN\n,\nWI\n53132", "entity_id": "T084447"}, "registered_agent": {"name": "ALAN REKOWSKI", "address": "10847 W CORONADO CT\nFRANKLIN\n,\nWI\n53132-2145"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2020", "transaction": "Organized", "filed_date": "03/16/2020", "description": ""}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}, {"effective_date": "02/14/2024", "transaction": "Change of Registered Agent", "filed_date": "02/14/2024", "description": "OnlineForm 5"}], "emails": ["ALREKO85@YAHOO.COM"]}
{"task_id": 295745, "worker_id": "details-extract-26", "ts": 1776135218, "record_type": "business_detail", "entity_details": {"entity_name": "2745, LLC", "registered_effective_date": "04/13/2006", "status": "Dissolved", "status_date": "12/21/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T040875"}, "registered_agent": {"name": "DOMINIC M. LO DUCA", "address": "4506 HEWITTS POINT RD.\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2006", "transaction": "Organized", "filed_date": "04/17/2006", "description": "E-Form"}, {"effective_date": "12/21/2007", "transaction": "Articles of Dissolution", "filed_date": "12/27/2007", "description": ""}]}
{"task_id": 295745, "worker_id": "details-extract-26", "ts": 1776135218, "record_type": "business_detail", "entity_details": {"entity_name": "2745NAVONDALE LLC", "registered_effective_date": "07/18/2024", "status": "Organized", "status_date": "07/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210", "entity_id": "T109655"}, "registered_agent": {"name": "Michael A Cerns", "address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2024", "transaction": "Organized", "filed_date": "07/24/2024", "description": ""}], "emails": ["macvette67@gmail.com"]}
{"task_id": 295745, "worker_id": "details-extract-26", "ts": 1776135218, "record_type": "business_detail", "entity_details": {"entity_name": "2746 N 49TH LLC", "registered_effective_date": "08/12/2013", "status": "Organized", "status_date": "08/12/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N28W23000 ROUNDY DR\nSTE 203\nPEWAUKEE\n,\nWI\n53072-7300\nUnited States of America", "entity_id": "T060532"}, "registered_agent": {"name": "MJ, LLC", "address": "N28W23000 ROUNDY DR\nSTE 203\nPEWAUKEE\n,\nWI\n53072-7300"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2013", "transaction": "Organized", "filed_date": "08/12/2013", "description": "E-Form"}, {"effective_date": "09/15/2015", "transaction": "Change of Registered Agent", "filed_date": "09/15/2015", "description": "OnlineForm 5"}, {"effective_date": "07/25/2017", "transaction": "Change of Registered Agent", "filed_date": "07/25/2017", "description": "OnlineForm 5"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}], "emails": ["MMINIX@KAZTEXCOS.COM"]}
{"task_id": 295745, "worker_id": "details-extract-26", "ts": 1776135218, "record_type": "business_detail", "entity_details": {"entity_name": "2747 N 26TH ST - WI, LLC", "registered_effective_date": "10/03/2023", "status": "Organized", "status_date": "10/03/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 McLeod Dr, Suite 100\nLas Vegas\n,\nNV\n89121\nUnited States of America", "entity_id": "T105342"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2023", "transaction": "Organized", "filed_date": "10/03/2023", "description": "E-Form"}, {"effective_date": "10/16/2024", "transaction": "Change of Registered Agent", "filed_date": "10/16/2024", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 295745, "worker_id": "details-extract-26", "ts": 1776135218, "record_type": "business_detail", "entity_details": {"entity_name": "2747 PARTNERS, LLC", "registered_effective_date": "12/03/2004", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T037944"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nXX\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2004", "transaction": "Organized", "filed_date": "12/06/2004", "description": ""}, {"effective_date": "09/08/2005", "transaction": "Resignation of Registered Agent", "filed_date": "09/13/2005", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 295745, "worker_id": "details-extract-26", "ts": 1776135218, "record_type": "business_detail", "entity_details": {"entity_name": "2748 MILWAUKEE RD (BELOIT), LLC", "registered_effective_date": "05/04/2008", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2748 MILWAUKEE RD\nBELOIT\n,\nWI\n53511-3950\nUnited States of America", "entity_id": "W053466"}, "registered_agent": {"name": "SUMMIT ACCOUNTING GROUP, INC", "address": "464 MIDLAND RD\nJANESVILLE\n,\nWI\n53546-2345"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/04/2008", "transaction": "Organized", "filed_date": "05/04/2008", "description": "E-Form"}, {"effective_date": "05/26/2009", "transaction": "Change of Registered Agent", "filed_date": "05/26/2009", "description": "FM516-E-Form"}, {"effective_date": "05/10/2011", "transaction": "Change of Registered Agent", "filed_date": "05/10/2011", "description": "FM516-E-Form"}, {"effective_date": "05/09/2016", "transaction": "Change of Registered Agent", "filed_date": "05/09/2016", "description": "OnlineForm 5"}, {"effective_date": "06/11/2018", "transaction": "Change of Registered Agent", "filed_date": "06/11/2018", "description": "OnlineForm 5"}, {"effective_date": "06/12/2023", "transaction": "Change of Registered Agent", "filed_date": "06/12/2023", "description": "OnlineForm 5"}, {"effective_date": "11/25/2024", "transaction": "Amendment", "filed_date": "11/26/2024", "description": "Old Name = WASHIN KARS LLC"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 295745, "worker_id": "details-extract-26", "ts": 1776135218, "record_type": "business_detail", "entity_details": {"entity_name": "2748 N 11TH STREET, LLC", "registered_effective_date": "02/07/2012", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1070\nUnited States of America", "entity_id": "T055777"}, "registered_agent": {"name": "PETER BUTZER", "address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1070"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2012", "transaction": "Organized", "filed_date": "02/07/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "02/03/2015", "transaction": "Restored to Good Standing", "filed_date": "02/03/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "03/01/2017", "transaction": "Change of Registered Agent", "filed_date": "03/01/2017", "description": "OnlineForm 5"}, {"effective_date": "03/01/2017", "transaction": "Restored to Good Standing", "filed_date": "03/01/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "07/16/2019", "transaction": "Restored to Good Standing", "filed_date": "07/16/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/26/2021", "transaction": "Restored to Good Standing", "filed_date": "01/26/2021", "description": "OnlineForm 5"}, {"effective_date": "02/06/2023", "transaction": "Change of Registered Agent", "filed_date": "02/06/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 295745, "worker_id": "details-extract-26", "ts": 1776135218, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY SEVEN FORTY ONE CORPORATION", "registered_effective_date": "12/08/2004", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "11412 N PORT WASHINGTON ROAD #202-5\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "T037957"}, "registered_agent": {"name": "S J COHEN", "address": "10936 N PORT WASHINGTON RD # 241\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/08/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/13/2004", "description": ""}, {"effective_date": "01/27/2006", "transaction": "Change of Registered Agent", "filed_date": "02/03/2006", "description": ""}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 295622, "worker_id": "details-extract-33", "ts": 1776135238, "record_type": "business_detail", "entity_details": {"entity_name": "23P, LLC", "registered_effective_date": "01/02/2016", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T068201"}, "registered_agent": {"name": "M BELTON", "address": "2922 FARNAM ST\nLA CROSSE\n,\nWI\n54601-6174"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2016", "transaction": "Organized", "filed_date": "01/02/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 295622, "worker_id": "details-extract-33", "ts": 1776135238, "record_type": "business_detail", "entity_details": {"entity_name": "23 PRODUCTIONS LLC", "registered_effective_date": "12/30/2002", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T034270"}, "registered_agent": {"name": "CLAYTON J RUBY", "address": "1335 WILLIAMSON # 3\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2002", "transaction": "Organized", "filed_date": "01/03/2003", "description": "eForm"}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 295622, "worker_id": "details-extract-33", "ts": 1776135238, "record_type": "business_detail", "entity_details": {"entity_name": "23P HEAVY INDUSTRIES, LLC", "registered_effective_date": "11/08/2015", "status": "Restored to Good Standing", "status_date": "12/30/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6587 STATE ROAD 33\nPO BOX 486\nPORTAGE\n,\nWI\n53901", "entity_id": "T067681"}, "registered_agent": {"name": "M BELTON", "address": "W6587 STATE ROAD 33\nPO BOX 486\nPORTAGE\n,\nWI\n53901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/08/2015", "transaction": "Organized", "filed_date": "11/08/2015", "description": "E-Form"}, {"effective_date": "12/28/2016", "transaction": "Change of Registered Agent", "filed_date": "12/28/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/26/2018", "transaction": "Restored to Good Standing", "filed_date": "10/26/2018", "description": "OnlineForm 5"}, {"effective_date": "09/19/2020", "transaction": "Change of Registered Agent", "filed_date": "09/19/2020", "description": "FM13-E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "02/03/2021", "transaction": "Change of Registered Agent", "filed_date": "02/03/2021", "description": "OnlineForm 5"}, {"effective_date": "02/03/2021", "transaction": "Restored to Good Standing", "filed_date": "02/03/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Restored to Good Standing", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "12/29/2023", "transaction": "Change of Registered Agent", "filed_date": "12/29/2023", "description": "OnlineForm 5"}], "emails": ["MELISSA.BELTON@23P.COM"]}
{"task_id": 295622, "worker_id": "details-extract-33", "ts": 1776135238, "record_type": "business_detail", "entity_details": {"entity_name": "23POINT5, LLC", "registered_effective_date": "01/01/2023", "status": "Restored to Good Standing", "status_date": "02/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2234 N 67TH ST\nWAUWATOSA\n,\nWI\n53213-2040\nUnited States of America", "entity_id": "T100736"}, "registered_agent": {"name": "ROBERT R HOVERMAN", "address": "2234 N 67TH ST\nWAUWATOSA\n,\nWI\n53213-2040"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2023", "transaction": "Organized", "filed_date": "12/29/2022", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/02/2025", "transaction": "Restored to Good Standing", "filed_date": "02/02/2025", "description": "OnlineForm 5"}], "emails": ["ROBHOVERMAN@GMAIL.COM"]}
{"task_id": 296999, "worker_id": "details-extract-25", "ts": 1776135254, "record_type": "business_detail", "entity_details": {"entity_name": "35 YEAR WAIT LLC", "registered_effective_date": "03/03/2003", "status": "Dissolved", "status_date": "05/02/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "202644 DUBAY DRIVE\nMOSINEE\n,\nWI\n54455\nUnited States of America", "entity_id": "W044656"}, "registered_agent": {"name": "CHRISTINE J WILLETTE", "address": "202644 DUBAY DRIVE\nMOSINEE\n,\nWI\n54455"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/03/2003", "transaction": "Organized", "filed_date": "03/05/2003", "description": "eForm"}, {"effective_date": "04/07/2005", "transaction": "Change of Registered Agent", "filed_date": "04/07/2005", "description": "FM516-E-Form"}, {"effective_date": "01/31/2007", "transaction": "Change of Registered Agent", "filed_date": "01/31/2007", "description": "FM516-E-Form"}, {"effective_date": "02/04/2014", "transaction": "Change of Registered Agent", "filed_date": "02/04/2014", "description": "FM516-E-Form"}, {"effective_date": "02/22/2018", "transaction": "Change of Registered Agent", "filed_date": "02/22/2018", "description": "OnlineForm 5"}, {"effective_date": "01/06/2021", "transaction": "Amendment", "filed_date": "01/07/2021", "description": "Old Name = WILLETTE COURT REPORTING, LLC"}, {"effective_date": "01/29/2021", "transaction": "Change of Registered Agent", "filed_date": "01/29/2021", "description": "OnlineForm 5"}, {"effective_date": "05/02/2022", "transaction": "Articles of Dissolution", "filed_date": "05/02/2022", "description": "OnlineForm 510"}]}
{"task_id": 297029, "worker_id": "details-extract-35", "ts": 1776135275, "record_type": "business_detail", "entity_details": {"entity_name": "36 SOUTH THIRD AVENUE CONDOMINIUM OWNERS ASSOCIATION, INC.", "registered_effective_date": "02/08/2007", "status": "Administratively Dissolved", "status_date": "08/11/2015", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "%MICHAEL RUBY\n2149 VELP AVE\nGREEN BAY\n,\nWI\n54303", "entity_id": "T042529"}, "registered_agent": {"name": "MICHAEL RUBY", "address": "2149 VELP AVE\nGREEN BAY\n,\nWI\n54303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/08/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/13/2007", "description": ""}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/30/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/30/2015", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/08/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/08/2015", "description": "PUBLICATION"}, {"effective_date": "08/11/2015", "transaction": "Administrative Dissolution", "filed_date": "08/11/2015", "description": "PUBLICATION"}]}
{"task_id": 297029, "worker_id": "details-extract-35", "ts": 1776135275, "record_type": "business_detail", "entity_details": {"entity_name": "36 SOUTH THIRD LLC", "registered_effective_date": "05/25/2006", "status": "Restored to Good Standing", "status_date": "04/22/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "715 FREMONT ST\nLAKE MILLS\n,\nWI\n53551-1023\nUnited States of America", "entity_id": "T041161"}, "registered_agent": {"name": "STEVEN ZAMBO", "address": "715 FREMONT ST\nLAKE MILLS\n,\nWI\n53551-1023"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/25/2006", "transaction": "Organized", "filed_date": "05/26/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "04/22/2010", "transaction": "Restored to Good Standing", "filed_date": "04/22/2010", "description": "E-Form"}, {"effective_date": "06/12/2015", "transaction": "Change of Registered Agent", "filed_date": "06/12/2015", "description": "OnlineForm 5"}, {"effective_date": "05/24/2017", "transaction": "Change of Registered Agent", "filed_date": "05/24/2017", "description": "OnlineForm 5"}, {"effective_date": "06/05/2023", "transaction": "Change of Registered Agent", "filed_date": "06/05/2023", "description": "OnlineForm 5"}], "emails": ["SFZ36S3W@GMAIL.COM"]}
{"task_id": 297029, "worker_id": "details-extract-35", "ts": 1776135275, "record_type": "business_detail", "entity_details": {"entity_name": "36SOLUTIONS LLC", "registered_effective_date": "07/03/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1112 fond du lac ave\nKewaskum\n,\nWI\n53040\nUnited States of America", "entity_id": "T103923"}, "registered_agent": {"name": "NICK KOVACEVIC", "address": "1112 FOND DU LAC AVE\nKEWASKUM\n,\nWI\n53040"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2023", "transaction": "Organized", "filed_date": "07/03/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297915, "worker_id": "details-extract-18", "ts": 1776135303, "record_type": "business_detail", "entity_details": {"entity_name": "3V ENGINEERING, LLC", "registered_effective_date": "01/01/2007", "status": "Administratively Dissolved", "status_date": "03/15/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T042083"}, "registered_agent": {"name": "ALBERT H. VERKUYLEN", "address": "N8774 FIRE LANE 1\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2007", "transaction": "Organized", "filed_date": "12/01/2006", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": ""}, {"effective_date": "03/15/2011", "transaction": "Administrative Dissolution", "filed_date": "03/15/2011", "description": ""}]}
{"task_id": 297915, "worker_id": "details-extract-18", "ts": 1776135303, "record_type": "business_detail", "entity_details": {"entity_name": "3VERYBODY LLC", "registered_effective_date": "03/06/2023", "status": "Organized", "status_date": "03/06/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "820 W WINGRA DR\nAPT 259122\nMADISON\n,\nWI\n53715-1942\nUnited States of America", "entity_id": "T101885"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (3VERYBODY LLC)", "address": "2800 E. ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2023", "transaction": "Organized", "filed_date": "03/06/2023", "description": "E-Form"}, {"effective_date": "03/27/2025", "transaction": "Change of Registered Agent", "filed_date": "03/27/2025", "description": "OnlineForm 5"}, {"effective_date": "03/30/2026", "transaction": "Change of Registered Agent", "filed_date": "03/30/2026", "description": "OnlineForm 5"}], "emails": ["EMMYBRENN@YAHOO.COM"]}
{"task_id": 296079, "worker_id": "details-extract-7", "ts": 1776135355, "record_type": "business_detail", "entity_details": {"entity_name": "2 GEEKS AND A PAN, LLC", "registered_effective_date": "08/24/2017", "status": "Administratively Dissolved", "status_date": "01/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T074049"}, "registered_agent": {"name": "MICHELE L COPE", "address": "2111 LINCOLN ST\nTWO RIVERS\n,\nWI\n54241"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2017", "transaction": "Organized", "filed_date": "08/24/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/30/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/30/2020", "description": "PUBLICATION"}, {"effective_date": "01/30/2021", "transaction": "Administrative Dissolution", "filed_date": "01/30/2021", "description": ""}]}
{"task_id": 296079, "worker_id": "details-extract-7", "ts": 1776135355, "record_type": "business_detail", "entity_details": {"entity_name": "2 GENERATIONS LLC", "registered_effective_date": "12/17/2009", "status": "Restored to Good Standing", "status_date": "12/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1660 N PROSPECT AVE APT 2008\nMILWAUKEE\n,\nWI\n53202", "entity_id": "T049903"}, "registered_agent": {"name": "MICHAEL CORNING", "address": "1660 N PROSPECT AVE APT 2008\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2009", "transaction": "Organized", "filed_date": "12/22/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": ""}, {"effective_date": "12/11/2012", "transaction": "Administrative Dissolution", "filed_date": "12/11/2012", "description": ""}, {"effective_date": "06/23/2014", "transaction": "Restored to Good Standing", "filed_date": "06/30/2014", "description": ""}, {"effective_date": "06/23/2014", "transaction": "Certificate of Reinstatement", "filed_date": "06/30/2014", "description": ""}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/17/2016", "transaction": "Restored to Good Standing", "filed_date": "10/17/2016", "description": "OnlineForm 5"}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "01/22/2019", "transaction": "Restored to Good Standing", "filed_date": "01/22/2019", "description": "OnlineForm 5"}, {"effective_date": "01/22/2019", "transaction": "Change of Registered Agent", "filed_date": "01/22/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/21/2020", "transaction": "Change of Registered Agent", "filed_date": "10/21/2020", "description": "OnlineForm 5"}, {"effective_date": "10/21/2020", "transaction": "Restored to Good Standing", "filed_date": "10/21/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/08/2023", "transaction": "Change of Registered Agent", "filed_date": "12/08/2023", "description": "OnlineForm 5"}, {"effective_date": "12/08/2023", "transaction": "Restored to Good Standing", "filed_date": "12/08/2023", "description": "OnlineForm 5"}], "emails": ["LETIZIA@LAWINTOSA.COM"]}
{"task_id": 296079, "worker_id": "details-extract-7", "ts": 1776135355, "record_type": "business_detail", "entity_details": {"entity_name": "2 GENERATIONS-HORICON LLC", "registered_effective_date": "03/23/2020", "status": "Restored to Good Standing", "status_date": "05/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "333 N LAKE RD\nAPT 605\nOCONOMOWOC\n,\nWI\n53066-5601", "entity_id": "T084632"}, "registered_agent": {"name": "MICHAEL CORNING", "address": "333 N LAKE RD\nAPT 605\nOCONOMOWOC\n,\nWI\n53066-5601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2020", "transaction": "Organized", "filed_date": "03/23/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}, {"effective_date": "05/20/2025", "transaction": "Restored to Good Standing", "filed_date": "05/21/2025", "description": ""}, {"effective_date": "05/20/2025", "transaction": "Certificate of Reinstatement", "filed_date": "05/21/2025", "description": ""}, {"effective_date": "05/20/2025", "transaction": "Change of Registered Agent", "filed_date": "05/21/2025", "description": "FM5-2025"}, {"effective_date": "02/04/2026", "transaction": "Change of Registered Agent", "filed_date": "02/04/2026", "description": "OnlineForm 5"}], "emails": ["LETIZIA@LAWINTOSA.COM"]}
{"task_id": 296079, "worker_id": "details-extract-7", "ts": 1776135355, "record_type": "business_detail", "entity_details": {"entity_name": "2G ENERGY INC.", "registered_effective_date": "06/12/2024", "status": "Incorporated/Qualified/Registered", "status_date": "06/12/2024", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "205 COMMERCIAL DRIVE\nST. AUGUSTINE\n,\nFL\n32092\nUnited States of America", "entity_id": "T109175"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2024", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/18/2024", "description": ""}, {"effective_date": "03/10/2025", "transaction": "Change of Registered Agent", "filed_date": "03/10/2025", "description": "Form 18"}, {"effective_date": "03/23/2026", "transaction": "Change of Registered Agent", "filed_date": "03/23/2026", "description": "Form 18"}]}
{"task_id": 296079, "worker_id": "details-extract-7", "ts": 1776135355, "record_type": "business_detail", "entity_details": {"entity_name": "2G ENGINEERING LLC", "registered_effective_date": "01/11/2007", "status": "Restored to Good Standing", "status_date": "05/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2752 CAPITOL DR\nSTE 103\nSUN PRAIRIE\n,\nWI\n53590-8883\nUnited States of America", "entity_id": "T042347"}, "registered_agent": {"name": "JENIFER KRAEMER", "address": "10 E DOTY ST\nSTE 900\nMADISON\n,\nWI\n53703-3390"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/11/2007", "transaction": "Organized", "filed_date": "01/12/2007", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "02/16/2009", "transaction": "Restored to Good Standing", "filed_date": "02/16/2009", "description": "E-Form"}, {"effective_date": "02/16/2009", "transaction": "Change of Registered Agent", "filed_date": "02/16/2009", "description": "FM516-E-Form"}, {"effective_date": "02/23/2015", "transaction": "Change of Registered Agent", "filed_date": "02/23/2015", "description": "FM516-E-Form"}, {"effective_date": "03/15/2017", "transaction": "Change of Registered Agent", "filed_date": "03/15/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "05/08/2023", "transaction": "Restored to Good Standing", "filed_date": "05/08/2023", "description": "OnlineForm 5"}, {"effective_date": "05/08/2023", "transaction": "Change of Registered Agent", "filed_date": "05/08/2023", "description": "OnlineForm 5"}, {"effective_date": "04/04/2025", "transaction": "Change of Registered Agent", "filed_date": "04/04/2025", "description": "OnlineForm 5"}, {"effective_date": "02/11/2026", "transaction": "Change of Registered Agent", "filed_date": "02/11/2026", "description": "OnlineForm 5"}], "emails": ["JENIFER.KRAEMER@VONBRIESEN.COM"]}
{"task_id": 296079, "worker_id": "details-extract-7", "ts": 1776135355, "record_type": "business_detail", "entity_details": {"entity_name": "2G ENTERTAINMENT LLC", "registered_effective_date": "02/22/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T089360"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n000000000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2021", "transaction": "Organized", "filed_date": "02/22/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/02/2024", "transaction": "Resignation of Registered Agent", "filed_date": "01/03/2024", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 296079, "worker_id": "details-extract-7", "ts": 1776135355, "record_type": "business_detail", "entity_details": {"entity_name": "2GEN SEAL COATING LLC", "registered_effective_date": "01/28/2026", "status": "Organized", "status_date": "01/28/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N81W6647 Fair St\nCedarburg\n,\nWI\n53012-1107\nUnited States of America", "entity_id": "T118748"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2026", "transaction": "Organized", "filed_date": "01/28/2026", "description": "E-Form"}], "emails": ["SUPPORT@REGISTEREDAGENTSINC.COM"]}
{"task_id": 296079, "worker_id": "details-extract-7", "ts": 1776135355, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GEAR LLC", "registered_effective_date": "04/25/2010", "status": "Dissolved", "status_date": "12/31/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5617 CHERYL DR\nFITCHBURG\n,\nWI\n53711-5356\nUnited States of America", "entity_id": "T050892"}, "registered_agent": {"name": "CHARLES GAVIN JONES", "address": "8271 STARR GRASS DR\nMADISON\n,\nWI\n53719-4471"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2010", "transaction": "Organized", "filed_date": "04/25/2010", "description": "E-Form"}, {"effective_date": "06/29/2016", "transaction": "Change of Registered Agent", "filed_date": "06/29/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Change of Registered Agent", "filed_date": "07/01/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2018", "transaction": "Articles of Dissolution", "filed_date": "12/31/2018", "description": "OnlineForm 510"}]}
{"task_id": 296079, "worker_id": "details-extract-7", "ts": 1776135355, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GEEZERS MFG., LLC", "registered_effective_date": "02/14/2017", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "721 MILWAUKEE AVE\nWAUKESHA\n,\nWI\n53188", "entity_id": "T072115"}, "registered_agent": {"name": "GERALD GRUNDMAN", "address": "721 MILWAUKEE AVE.\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/14/2017", "transaction": "Organized", "filed_date": "02/15/2017", "description": "E-Form"}, {"effective_date": "01/29/2018", "transaction": "Change of Registered Agent", "filed_date": "01/29/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}, {"effective_date": "09/01/2021", "transaction": "Restored to Good Standing", "filed_date": "09/13/2021", "description": ""}, {"effective_date": "09/01/2021", "transaction": "Certificate of Reinstatement", "filed_date": "09/13/2021", "description": ""}, {"effective_date": "09/01/2021", "transaction": "Change of Registered Agent", "filed_date": "09/13/2021", "description": "FM 516-2021"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "03/22/2024", "transaction": "Restored to Good Standing", "filed_date": "03/22/2024", "description": "OnlineForm 5"}, {"effective_date": "03/22/2024", "transaction": "Change of Registered Agent", "filed_date": "03/22/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296079, "worker_id": "details-extract-7", "ts": 1776135355, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GENERATIONS HOME BAKED GOODS LLC", "registered_effective_date": "02/12/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E2430 Silver Lake Road\nScandinavia\n,\nWI\n54977\nUnited States of America", "entity_id": "T107198"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/12/2024", "transaction": "Organized", "filed_date": "02/12/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296079, "worker_id": "details-extract-7", "ts": 1776135355, "record_type": "business_detail", "entity_details": {"entity_name": "TWO GENERATIONS TALLOW LLC", "registered_effective_date": "02/25/2026", "status": "Organized", "status_date": "02/25/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2740 Merryland Road\nRosholt\n,\nWI\n54473\nUnited States of America", "entity_id": "T119318"}, "registered_agent": {"name": "KRISTIE GAGAS", "address": "2740 MERRYLAND ROAD\nROSHOLT\n,\nWI\n54473"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/2026", "transaction": "Organized", "filed_date": "02/25/2026", "description": "E-Form"}], "emails": ["GAGAS.KRISTIE@GMAIL.COM"]}
{"task_id": 298570, "worker_id": "details-extract-31", "ts": 1776135364, "record_type": "business_detail", "entity_details": {"entity_name": "4 D LANDSCAPING & MORE, LLC", "registered_effective_date": "12/15/2010", "status": "Organized", "status_date": "12/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W570 BIRCH RD\nELEVA\n,\nWI\n54738-9488\nUnited States of America", "entity_id": "F045644"}, "registered_agent": {"name": "DIANE M FROSETH", "address": "W570 BIRCH ROAD, ELEVA, WI, 54738\nW570 BIRCH ROAD\nELEVA\n,\nWI\n54738"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2010", "transaction": "Organized", "filed_date": "12/15/2010", "description": "E-Form"}, {"effective_date": "12/15/2010", "transaction": "Statement of Correction", "filed_date": "04/24/2013", "description": ""}, {"effective_date": "12/17/2017", "transaction": "Change of Registered Agent", "filed_date": "12/17/2017", "description": "OnlineForm 5"}, {"effective_date": "11/26/2023", "transaction": "Change of Registered Agent", "filed_date": "11/26/2023", "description": "OnlineForm 5"}, {"effective_date": "12/05/2024", "transaction": "Change of Registered Agent", "filed_date": "12/05/2024", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["FROSETHDIANE@YAHOO.COM"]}
{"task_id": 298570, "worker_id": "details-extract-31", "ts": 1776135364, "record_type": "business_detail", "entity_details": {"entity_name": "4D LIVE FASHION, LLC", "registered_effective_date": "05/28/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F054839"}, "registered_agent": {"name": "CLAUDE D GRANT", "address": "5113 N 87TH STREET\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/28/2016", "transaction": "Organized", "filed_date": "05/28/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 298570, "worker_id": "details-extract-31", "ts": 1776135364, "record_type": "business_detail", "entity_details": {"entity_name": "4D LOGISTICS LLC", "registered_effective_date": "05/07/2023", "status": "Organized", "status_date": "05/07/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "323 W Melvin Ave\nOshkosh\n,\nWI\n54901\nUnited States of America", "entity_id": "G069450"}, "registered_agent": {"name": "DEYRA FOSHEY", "address": "30 ROBERTS CT\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/07/2023", "transaction": "Organized", "filed_date": "05/07/2023", "description": "E-Form"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}, {"effective_date": "03/19/2026", "transaction": "Amendment", "filed_date": "03/18/2026", "description": "OnlineForm 504 Old Name = GOLDEN PROPERTY RENTALS LLC"}], "emails": ["GOLDENPROPERTYRENTALSLLC@GMAIL.COM"]}
{"task_id": 298570, "worker_id": "details-extract-31", "ts": 1776135364, "record_type": "business_detail", "entity_details": {"entity_name": "4D LOGIX, LLC", "registered_effective_date": "12/23/2014", "status": "Organized", "status_date": "12/23/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W275N4022 ISHNALA TRL\nPEWAUKEE\n,\nWI\n53072-2265", "entity_id": "F052147"}, "registered_agent": {"name": "KEN E SARNSTROM", "address": "W275N4022 ISHNALA TRL\nPEWAUKEE\n,\nWI\n53072-2265"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2014", "transaction": "Organized", "filed_date": "12/23/2014", "description": "E-Form"}, {"effective_date": "01/03/2017", "transaction": "Change of Registered Agent", "filed_date": "01/03/2017", "description": "OnlineForm 5"}, {"effective_date": "10/22/2023", "transaction": "Change of Registered Agent", "filed_date": "10/22/2023", "description": "OnlineForm 5"}], "emails": ["KSARNST90@GMAIL.COM"]}
{"task_id": 298939, "worker_id": "details-extract-4", "ts": 1776135365, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR NUTS BY NATURE LLC", "registered_effective_date": "06/28/2013", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N952 COUNTY RD D\nWHITEWATER\n,\nWI\n53190", "entity_id": "F049632"}, "registered_agent": {"name": "WYATT D WELTER", "address": "N952 COUNTY RD D\nWHITEWATER\n,\nWI\n53190"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2013", "transaction": "Organized", "filed_date": "06/28/2013", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "08/22/2016", "transaction": "Restored to Good Standing", "filed_date": "08/22/2016", "description": "OnlineForm 5"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 298939, "worker_id": "details-extract-4", "ts": 1776135365, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR NUTS, LLC", "registered_effective_date": "06/22/2005", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8570 WALDORA ROAD\nSIREN\n,\nWI\n54872\nUnited States of America", "entity_id": "F037660"}, "registered_agent": {"name": "EDWARD H. FISHER", "address": "8570 WALDORA ROAD\nSIREN\n,\nWI\n54872"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2005", "transaction": "Organized", "filed_date": "06/24/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "05/07/2007", "transaction": "Restored to Good Standing", "filed_date": "05/07/2007", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "05/31/2011", "transaction": "Restored to Good Standing", "filed_date": "05/31/2011", "description": ""}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 299287, "worker_id": "details-extract-73", "ts": 1776135393, "record_type": "business_detail", "entity_details": {"entity_name": "4X INNOVATIONS LLC", "registered_effective_date": "11/12/2012", "status": "Restored to Good Standing", "status_date": "07/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5801 PLEASANT VALLEY RD\nPLATTEVILLE\n,\nWI\n53818\nUnited States of America", "entity_id": "F048550"}, "registered_agent": {"name": "ADAM WIEGMANN", "address": "5801 PLEASANT VALLEY RD\nPLATTEVILLE\n,\nWI\n53818"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2012", "transaction": "Organized", "filed_date": "11/12/2012", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "01/26/2016", "transaction": "Restored to Good Standing", "filed_date": "01/26/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "12/19/2017", "transaction": "Change of Registered Agent", "filed_date": "12/19/2017", "description": "OnlineForm 5"}, {"effective_date": "12/19/2017", "transaction": "Restored to Good Standing", "filed_date": "12/19/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2022", "description": "PUBLICATION"}, {"effective_date": "04/27/2022", "transaction": "Administrative Dissolution", "filed_date": "04/27/2022", "description": ""}, {"effective_date": "07/07/2025", "transaction": "Restored to Good Standing", "filed_date": "07/10/2025", "description": ""}, {"effective_date": "07/07/2025", "transaction": "Certificate of Reinstatement", "filed_date": "07/10/2025", "description": ""}, {"effective_date": "07/07/2025", "transaction": "Change of Registered Agent", "filed_date": "07/10/2025", "description": "FM 5 2024"}], "emails": ["ADAM@4XINNOVATIONS.COM"]}
{"task_id": 299287, "worker_id": "details-extract-73", "ts": 1776135393, "record_type": "business_detail", "entity_details": {"entity_name": "4X INVESTMENTS, LLC", "registered_effective_date": "02/27/2006", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F038688"}, "registered_agent": {"name": "THOMAS CASTLE", "address": "2247 RYF RD\nOSHKOSH\n,\nWI\n54903"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2006", "transaction": "Organized", "filed_date": "03/01/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 299697, "worker_id": "details-extract-79", "ts": 1776135418, "record_type": "business_detail", "entity_details": {"entity_name": "58 WAUBESA LLC", "registered_effective_date": "01/08/2016", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4105 HEGG AVE\nMADISON\n,\nWI\n53716-1605", "entity_id": "F054046"}, "registered_agent": {"name": "MASARAH M VAN EYCK", "address": "4105 HEGG AVE\nMADISON\n,\nWI\n53716-1605"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2016", "transaction": "Organized", "filed_date": "01/08/2016", "description": "E-Form"}, {"effective_date": "02/01/2017", "transaction": "Change of Registered Agent", "filed_date": "02/01/2017", "description": "OnlineForm 5"}, {"effective_date": "02/15/2023", "transaction": "Change of Registered Agent", "filed_date": "02/15/2023", "description": "OnlineForm 5"}, {"effective_date": "03/21/2024", "transaction": "Change of Registered Agent", "filed_date": "03/21/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 299579, "worker_id": "details-extract-18", "ts": 1776135420, "record_type": "business_detail", "entity_details": {"entity_name": "FIFTY FIVE MOTORSPORTS, LLC", "registered_effective_date": "03/29/2021", "status": "Dissolved", "status_date": "03/03/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3577 30TH AVE\nELK MOUND\n,\nWI\n54739-4205", "entity_id": "F066057"}, "registered_agent": {"name": "CORY ROBERT MAHDER", "address": "3577 30TH AVE\nELK MOUND\n,\nWI\n54739-4205"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/29/2021", "transaction": "Organized", "filed_date": "03/29/2021", "description": "E-Form"}, {"effective_date": "03/03/2023", "transaction": "Articles of Dissolution", "filed_date": "03/03/2023", "description": "OnlineForm 510"}]}
{"task_id": 299579, "worker_id": "details-extract-18", "ts": 1776135420, "record_type": "business_detail", "entity_details": {"entity_name": "FIFTYFIVE/MEADOWS LIMITED PARTNERSHIP", "registered_effective_date": "12/30/1997", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM", "principal_office_address": "7350 N RANGE LINE RD\nGLENDALE\n,\nWI\n53209\nUnited States of America", "entity_id": "F028904"}, "registered_agent": {"name": "JEROME E BECKER", "address": "7350 N RANGE LINE RD\nGLENDALE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/30/1997", "description": ""}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 294754, "worker_id": "details-extract-33", "ts": 1776135513, "record_type": "business_detail", "entity_details": {"entity_name": "1 FLAG 50 STATES LLC", "registered_effective_date": "08/21/2020", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1355 CHURCH ST\nELM GROVE\n,\nWI\n53122", "entity_id": "O037718"}, "registered_agent": {"name": "MARK A ZIERATH", "address": "1355 CHURCH ST\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2020", "transaction": "Organized", "filed_date": "08/21/2020", "description": "E-Form"}, {"effective_date": "08/06/2021", "transaction": "Change of Registered Agent", "filed_date": "08/06/2021", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 294754, "worker_id": "details-extract-33", "ts": 1776135513, "record_type": "business_detail", "entity_details": {"entity_name": "1 FLOOR UP LLC", "registered_effective_date": "05/02/2022", "status": "Administratively Dissolved", "status_date": "10/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O040892"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2022", "transaction": "Organized", "filed_date": "05/02/2022", "description": "E-Form"}, {"effective_date": "12/13/2023", "transaction": "Resignation of Registered Agent", "filed_date": "12/18/2023", "description": ""}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2025", "description": "PUBLICATION"}, {"effective_date": "10/26/2025", "transaction": "Administrative Dissolution", "filed_date": "10/26/2025", "description": ""}]}
{"task_id": 294754, "worker_id": "details-extract-33", "ts": 1776135513, "record_type": "business_detail", "entity_details": {"entity_name": "ONE FLOYD PLACE, LLC", "registered_effective_date": "07/15/2004", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3426 COUNTY ROAD G\nOXFORD\n,\nWI\n53952-9312\nUnited States of America", "entity_id": "O021922"}, "registered_agent": {"name": "SUZANNE L. FLOYD", "address": "3426 COUNTY ROAD G\nOXFORD\n,\nWI\n53952-9312"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2004", "transaction": "Organized", "filed_date": "07/19/2004", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "08/08/2006", "transaction": "Restored to Good Standing", "filed_date": "08/08/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/21/2009", "transaction": "Restored to Good Standing", "filed_date": "07/21/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Change of Registered Agent", "filed_date": "10/01/2011", "description": "FM516-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "09/27/2013", "transaction": "Restored to Good Standing", "filed_date": "09/27/2013", "description": "E-Form"}, {"effective_date": "01/03/2017", "transaction": "Change of Registered Agent", "filed_date": "01/03/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 300089, "worker_id": "details-extract-35", "ts": 1776135525, "record_type": "business_detail", "entity_details": {"entity_name": "5 J'S, INCORPORATED", "registered_effective_date": "10/06/1981", "status": "Dissolved", "status_date": "11/11/1998", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4TH ST\nCENTURIA\n,\nWI\n54824\nUnited States of America", "entity_id": "1F10178"}, "registered_agent": {"name": "GERALD R JOHNSON", "address": "C/O 5 J'S MUSIC BAR, 4TH ST\nCENTURIA\n,\nWI\n54824"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/1981", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/06/1981", "description": ""}, {"effective_date": "10/01/1998", "transaction": "Delinquent", "filed_date": "10/01/1998", "description": ""}, {"effective_date": "11/11/1998", "transaction": "Articles of Dissolution", "filed_date": "11/16/1998", "description": ""}]}
{"task_id": 300089, "worker_id": "details-extract-35", "ts": 1776135525, "record_type": "business_detail", "entity_details": {"entity_name": "5 J'S, LLC", "registered_effective_date": "02/02/2007", "status": "Organized", "status_date": "02/02/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3125 N 9TH ST\nWAUSAU\n,\nWI\n54403", "entity_id": "F040155"}, "registered_agent": {"name": "DAVID E JOHNSON", "address": "3125 N 9TH ST\nWAUSAU\n,\nWI\n54403"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/02/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/02/2007", "description": ""}, {"effective_date": "03/13/2023", "transaction": "Change of Registered Agent", "filed_date": "03/13/2023", "description": "FM316-2023"}, {"effective_date": "03/14/2025", "transaction": "Certificate of Conversion", "filed_date": "03/17/2025", "description": "FROM TYPE 07 TO TYPE 12; Old Name = 5 J'S LIMITED PARTNERSHIP"}], "emails": ["DAVEJOHNSON3125@YAHOO.COM"]}
{"task_id": 300089, "worker_id": "details-extract-35", "ts": 1776135525, "record_type": "business_detail", "entity_details": {"entity_name": "5 J'S SPORTS BAR LLC", "registered_effective_date": "03/27/2013", "status": "Organized", "status_date": "03/27/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "418 4TH ST\nCENTURIA\n,\nWI\n54824-7468\nUnited States of America", "entity_id": "F049183"}, "registered_agent": {"name": "ANDREW JOHNSON", "address": "418 4TH STREET\nPO BOX 41\nCENTURIA\n,\nWI\n54824"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2013", "transaction": "Organized", "filed_date": "03/27/2013", "description": "E-Form"}, {"effective_date": "01/12/2016", "transaction": "Change of Registered Agent", "filed_date": "01/12/2016", "description": "FM13-E-Form"}, {"effective_date": "03/25/2016", "transaction": "Change of Registered Agent", "filed_date": "03/25/2016", "description": "OnlineForm 5"}, {"effective_date": "03/26/2017", "transaction": "Change of Registered Agent", "filed_date": "03/26/2017", "description": "OnlineForm 5"}, {"effective_date": "05/28/2019", "transaction": "Change of Registered Agent", "filed_date": "05/28/2019", "description": "OnlineForm 5"}, {"effective_date": "03/22/2023", "transaction": "Change of Registered Agent", "filed_date": "03/22/2023", "description": "OnlineForm 5"}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "OnlineForm 5"}, {"effective_date": "10/29/2024", "transaction": "Change of Registered Agent", "filed_date": "10/29/2024", "description": "FM13-E-Form"}, {"effective_date": "02/16/2025", "transaction": "Change of Registered Agent", "filed_date": "02/16/2025", "description": "OnlineForm 5"}], "emails": ["AJDUGOUT1@GMAIL.COM"]}
{"task_id": 300089, "worker_id": "details-extract-35", "ts": 1776135525, "record_type": "business_detail", "entity_details": {"entity_name": "5-J STOCK FARM, A LIMITED PARTNERSHIP", "registered_effective_date": "03/08/1985", "status": "Restored to Good Standing", "status_date": "03/31/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "PER", "principal_office_address": "11792 CO HWY K\nLANCASTER\n,\nWI\n53813\nUnited States of America", "entity_id": "F021388"}, "registered_agent": {"name": "LARRY C JERRETT", "address": "11792 CO HWY K\nLANCASTER\n,\nWI\n53813"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/08/1985", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}, {"effective_date": "03/31/2025", "transaction": "Restored to Good Standing", "filed_date": "04/04/2025", "description": ""}, {"effective_date": "03/31/2025", "transaction": "Certificate of Reinstatement", "filed_date": "04/04/2025", "description": ""}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "04/04/2025", "description": "FM316-2025"}]}
{"task_id": 300089, "worker_id": "details-extract-35", "ts": 1776135525, "record_type": "business_detail", "entity_details": {"entity_name": "5J SB LLC", "registered_effective_date": "12/28/2017", "status": "Restored to Good Standing", "status_date": "10/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1877 MEMORIAL DR\nSTURGEON BAY\n,\nWI\n54235-1064", "entity_id": "F058337"}, "registered_agent": {"name": "FREDERICK T YOUNG", "address": "1877 MEMORIAL DR\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2017", "transaction": "Organized", "filed_date": "12/28/2017", "description": "E-Form"}, {"effective_date": "10/27/2018", "transaction": "Change of Registered Agent", "filed_date": "10/27/2018", "description": "OnlineForm 5"}, {"effective_date": "10/31/2023", "transaction": "Change of Registered Agent", "filed_date": "10/31/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/20/2025", "transaction": "Restored to Good Standing", "filed_date": "10/20/2025", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["5THANDJEFFERSON@GMAIL.COM"]}
{"task_id": 300089, "worker_id": "details-extract-35", "ts": 1776135525, "record_type": "business_detail", "entity_details": {"entity_name": "5JS HOLDINGS LLC", "registered_effective_date": "02/02/2025", "status": "Organized", "status_date": "02/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12131 County Road K\nFranksville\n,\nWI\n53126-9692\nUnited States of America", "entity_id": "F077548"}, "registered_agent": {"name": "JACOB JASPERSON", "address": "12131 COUNTY ROAD K\nFRANKSVILLE\n,\nWI\n53126-9692"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/02/2025", "transaction": "Organized", "filed_date": "02/02/2025", "description": "E-Form"}], "emails": ["JACOB@JASPERSONREALTY.COM"]}
{"task_id": 300089, "worker_id": "details-extract-35", "ts": 1776135525, "record_type": "business_detail", "entity_details": {"entity_name": "THE FIVE J’S CONSTRUCTION COMPANY", "registered_effective_date": "03/28/2025", "status": "Incorporated/Qualified/Registered", "status_date": "03/28/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T113510"}, "registered_agent": {"name": "ESTELLA VARGAS", "address": "619 BRAM ST\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2025", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/28/2025", "description": "E-Form"}]}
{"task_id": 296402, "worker_id": "details-extract-11", "ts": 1776135536, "record_type": "business_detail", "entity_details": {"entity_name": "2P DI CORP.", "registered_effective_date": "10/25/1971", "status": "Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W1380 ROBERT LN\nBERLIN\n,\nWI\n54923-9420", "entity_id": "1M16227"}, "registered_agent": {"name": "JAMES L SHY", "address": "W1380 ROBERT LN\nBERLIN\n,\nWI\n54923-9420"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "10/25/1971", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/25/1971", "description": "***RECORD IMAGED***"}, {"effective_date": "01/07/1994", "transaction": "Change of Registered Agent", "filed_date": "01/07/1994", "description": "FM 16 1993"}, {"effective_date": "03/31/1997", "transaction": "Change of Registered Agent", "filed_date": "04/03/1997", "description": ""}, {"effective_date": "05/11/2001", "transaction": "Amendment", "filed_date": "05/15/2001", "description": "Old Name = MID-WISCONSIN AVIATION, INC."}, {"effective_date": "10/01/2002", "transaction": "Delinquent", "filed_date": "10/01/2002", "description": ""}, {"effective_date": "12/23/2003", "transaction": "Restored to Good Standing", "filed_date": "12/23/2003", "description": ""}, {"effective_date": "12/23/2003", "transaction": "Change of Registered Agent", "filed_date": "12/23/2003", "description": "FM 16 2003"}, {"effective_date": "11/21/2006", "transaction": "Change of Registered Agent", "filed_date": "11/21/2006", "description": "FM16-E-Form"}, {"effective_date": "12/11/2017", "transaction": "Change of Registered Agent", "filed_date": "12/11/2017", "description": "Form16 OnlineForm"}, {"effective_date": "03/16/2019", "transaction": "Articles of Dissolution", "filed_date": "03/11/2019", "description": "OnlineForm 10"}]}
{"task_id": 297053, "worker_id": "details-extract-9", "ts": 1776135566, "record_type": "business_detail", "entity_details": {"entity_name": "THREE OF SEVEN GLOBAL SOLUTIONS, LLC", "registered_effective_date": "04/21/2023", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913-7889\nUnited States of America", "entity_id": "T102714"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913-7889"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/21/2023", "transaction": "Organized", "filed_date": "04/21/2023", "description": "E-Form"}, {"effective_date": "05/21/2024", "transaction": "Change of Registered Agent", "filed_date": "05/21/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297121, "worker_id": "details-extract-35", "ts": 1776135568, "record_type": "business_detail", "entity_details": {"entity_name": "39 CHERRY, LLC", "registered_effective_date": "02/17/2021", "status": "Organized", "status_date": "02/17/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "622 N WATER ST\nSTE 500\nMILWAUKEE\n,\nWI\n53202-4910", "entity_id": "T089302"}, "registered_agent": {"name": "MICHAEL KOUTNIK", "address": "622 N WATER ST\nSTE 500\nMILWAUKEE\n,\nWI\n53202-4910"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2021", "transaction": "Organized", "filed_date": "02/17/2021", "description": "E-Form"}, {"effective_date": "02/20/2022", "transaction": "Change of Registered Agent", "filed_date": "02/20/2022", "description": "OnlineForm 5"}, {"effective_date": "02/05/2023", "transaction": "Change of Registered Agent", "filed_date": "02/05/2023", "description": "OnlineForm 5"}, {"effective_date": "01/14/2026", "transaction": "Change of Registered Agent", "filed_date": "01/14/2026", "description": "OnlineForm 5"}], "emails": ["WBTOURISTHOME@GMAIL.COM"]}
{"task_id": 297121, "worker_id": "details-extract-35", "ts": 1776135568, "record_type": "business_detail", "entity_details": {"entity_name": "39 COTTAGE LANE LLC", "registered_effective_date": "11/01/2024", "status": "Organized", "status_date": "11/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "410 Hunt Club Way\nLake Geneva\n,\nWI\n53147\nUnited States of America", "entity_id": "T111171"}, "registered_agent": {"name": "BELL & ANDERSON LLC", "address": "410 HUNT CLUB WAY\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2024", "transaction": "Organized", "filed_date": "11/01/2024", "description": "E-Form"}], "emails": ["MALLEN@BELLANDERSONLAW.COM"]}
{"task_id": 297206, "worker_id": "details-extract-17", "ts": 1776135595, "record_type": "business_detail", "entity_details": {"entity_name": "3B POORHOUSE, LLC", "registered_effective_date": "08/14/2013", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "229 SOUTH MAIN STREET P.O.BOX 423\nNECEDAH\n,\nWI\n54646", "entity_id": "T060550"}, "registered_agent": {"name": "LESLIE GEORGESON", "address": "P.O.BOX 423\n229 SOUTH MAIN STREET\nNECEDAH\n,\nWI\n54646"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2013", "transaction": "Organized", "filed_date": "08/14/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "03/05/2017", "transaction": "Restored to Good Standing", "filed_date": "03/05/2017", "description": "OnlineForm 5"}, {"effective_date": "03/05/2017", "transaction": "Change of Registered Agent", "filed_date": "03/05/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/09/2019", "transaction": "Restored to Good Standing", "filed_date": "07/09/2019", "description": "OnlineForm 5"}, {"effective_date": "07/09/2019", "transaction": "Change of Registered Agent", "filed_date": "07/09/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 297206, "worker_id": "details-extract-17", "ts": 1776135595, "record_type": "business_detail", "entity_details": {"entity_name": "3B PROPERTY MANAGEMENT LLC", "registered_effective_date": "12/23/2025", "status": "Organized", "status_date": "12/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W6870 Hidden Valley Rd\nHolmen\n,\nWI\n54636-9639\nUnited States of America", "entity_id": "T118096"}, "registered_agent": {"name": "DAWN I HOUGOM", "address": "W6870 HIDDEN VALLEY ROAD\nHOLMEN\n,\nWI\n54636"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2025", "transaction": "Organized", "filed_date": "12/23/2025", "description": "E-Form"}], "emails": ["DHOUGOM@CBRIVERVALLEY.COM"]}
{"task_id": 297206, "worker_id": "details-extract-17", "ts": 1776135595, "record_type": "business_detail", "entity_details": {"entity_name": "THREE B PROPERTY, LLC", "registered_effective_date": "10/13/2014", "status": "Administratively Dissolved", "status_date": "04/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "711 29TH AVENUE NE\nAPT #1\nMENOMONIE\n,\nWI\n54751", "entity_id": "T064201"}, "registered_agent": {"name": "BROOKE LINK", "address": "711 29TH AVE NE\nAPT #1\nMENOMONIE\n,\nWI\n54751"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2014", "transaction": "Organized", "filed_date": "10/13/2014", "description": "E-Form"}, {"effective_date": "12/30/2015", "transaction": "Change of Registered Agent", "filed_date": "12/30/2015", "description": "OnlineForm 5"}, {"effective_date": "12/30/2016", "transaction": "Change of Registered Agent", "filed_date": "12/30/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/18/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/17/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/17/2020", "description": "PUBLICATION"}, {"effective_date": "04/18/2020", "transaction": "Administrative Dissolution", "filed_date": "04/18/2020", "description": ""}]}
{"task_id": 297206, "worker_id": "details-extract-17", "ts": 1776135595, "record_type": "business_detail", "entity_details": {"entity_name": "THREE B'S PROPERTIES LLC", "registered_effective_date": "12/01/2024", "status": "Organized", "status_date": "12/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "314 Bonnie Rd\nCottage Grove\n,\nWI\n53527\nUnited States of America", "entity_id": "T111547"}, "registered_agent": {"name": "BERNADETTE R COLE", "address": "314 BONNIE RD\nCOTTAGE GROVE\n,\nWI\n53527"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2024", "transaction": "Organized", "filed_date": "12/01/2024", "description": "E-Form"}], "emails": ["BERNIECOLE63@GMAIL.COM"]}
{"task_id": 298274, "worker_id": "details-extract-68", "ts": 1776135664, "record_type": "business_detail", "entity_details": {"entity_name": "45 DEGREE CUSTOM CARPENTRY LLC", "registered_effective_date": "03/30/2022", "status": "Organized", "status_date": "03/30/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4762 BAY VISTA RD\nEGG HARBOR\n,\nWI\n54209-8919", "entity_id": "F069093"}, "registered_agent": {"name": "SHAUN YOUNG", "address": "4762 BAY VISTA RD\nEGG HARBOR\n,\nWI\n54209-8919"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/30/2022", "transaction": "Organized", "filed_date": "03/30/2022", "description": "E-Form"}, {"effective_date": "03/30/2022", "transaction": "Statement of Correction", "filed_date": "05/20/2022", "description": "Old Name = 45º CUSTOM CARPENTRY, LLC"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}], "emails": ["YOUNGLAMINATORS@GMAIL.COM"]}
{"task_id": 298274, "worker_id": "details-extract-68", "ts": 1776135664, "record_type": "business_detail", "entity_details": {"entity_name": "45 DEGREE TILE BY DESIGN LLC", "registered_effective_date": "05/16/2018", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F059190"}, "registered_agent": {"name": "COLTON BUTLER", "address": "604 4TH STREET NORTH\nAPT. 4\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2018", "transaction": "Organized", "filed_date": "05/16/2018", "description": "E-Form"}, {"effective_date": "07/05/2018", "transaction": "Change of Registered Agent", "filed_date": "07/05/2018", "description": "OnlineForm 13"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 298274, "worker_id": "details-extract-68", "ts": 1776135664, "record_type": "business_detail", "entity_details": {"entity_name": "45 DEGREES LEADERSHIP CONSULTING, LLC", "registered_effective_date": "06/12/2023", "status": "Restored to Good Standing", "status_date": "04/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1703 Washington Ave\nSheboygan\n,\nWI\n53081\nUnited States of America", "entity_id": "F072773"}, "registered_agent": {"name": "JOSIAH PLEDL", "address": "1703 WASHINGTON AVE\nSHEBOYGAN\n,\nWI\n53081"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/12/2023", "transaction": "Organized", "filed_date": "06/12/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}, {"effective_date": "04/28/2025", "transaction": "Restored to Good Standing", "filed_date": "04/28/2025", "description": "OnlineForm 5"}], "emails": ["EVERHAGE@IMASOLUTIONS.NET"]}
{"task_id": 298274, "worker_id": "details-extract-68", "ts": 1776135664, "record_type": "business_detail", "entity_details": {"entity_name": "45 DEGREES NORTH BEARD AND BODY CO. LLC", "registered_effective_date": "06/18/2018", "status": "Administratively Dissolved", "status_date": "10/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F059384"}, "registered_agent": {"name": "DANA MICHELE BUEHLER", "address": "604 LAKE ST\nWHITE LAKE\n,\nWI\n54491-9432"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2018", "transaction": "Organized", "filed_date": "06/18/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2021", "description": "PUBLICATION"}, {"effective_date": "10/26/2021", "transaction": "Administrative Dissolution", "filed_date": "10/26/2021", "description": ""}]}
{"task_id": 298274, "worker_id": "details-extract-68", "ts": 1776135664, "record_type": "business_detail", "entity_details": {"entity_name": "45 DEGREES NORTH, LLC", "registered_effective_date": "12/23/2013", "status": "Dissolved", "status_date": "02/19/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2925 SUGAR BUSH RD\nFISH CREEK\n,\nWI\n54212-9681\nUnited States of America", "entity_id": "F050432"}, "registered_agent": {"name": "PATRICK W. MCCARTY JR.", "address": "2925 SUGAR BUSH RD\nFISH CREEK\n,\nWI\n54212-9681"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/23/2013", "transaction": "Organized", "filed_date": "12/30/2013", "description": "E-Form"}, {"effective_date": "10/23/2014", "transaction": "Change of Registered Agent", "filed_date": "10/23/2014", "description": "FM516-E-Form"}, {"effective_date": "10/23/2017", "transaction": "Change of Registered Agent", "filed_date": "10/23/2017", "description": "OnlineForm 5"}, {"effective_date": "02/19/2018", "transaction": "Articles of Dissolution", "filed_date": "02/19/2018", "description": "OnlineForm 510"}]}
{"task_id": 298274, "worker_id": "details-extract-68", "ts": 1776135664, "record_type": "business_detail", "entity_details": {"entity_name": "FORTY-FIVE DEGREES NORTH WAREHOUSE & STORAGE LLC", "registered_effective_date": "03/26/2015", "status": "Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "481 FOREST RISE\nHUDSON\n,\nWI\n54016-8289", "entity_id": "F052679"}, "registered_agent": {"name": "STEPHEN J MCFARLAND", "address": "481 FOREST RISE\nHUDSON\n,\nWI\n54016-8289"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/26/2015", "transaction": "Organized", "filed_date": "03/26/2015", "description": "E-Form"}, {"effective_date": "01/17/2017", "transaction": "Change of Registered Agent", "filed_date": "01/17/2017", "description": "OnlineForm 5"}, {"effective_date": "12/10/2018", "transaction": "Articles of Dissolution", "filed_date": "12/10/2018", "description": "OnlineForm 510"}]}
{"task_id": 298682, "worker_id": "details-extract-12", "ts": 1776135682, "record_type": "business_detail", "entity_details": {"entity_name": "4G PAINTING & SERVICES, INC.", "registered_effective_date": "03/16/2023", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F072028"}, "registered_agent": {"name": "GERMAN ENRIQUE RIOS MORA", "address": "1829 EGGUM RD\nMOUNT HOREB\n,\nWI\n53572"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2023", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/17/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 298682, "worker_id": "details-extract-12", "ts": 1776135682, "record_type": "business_detail", "entity_details": {"entity_name": "4G PLASTERING INC.", "registered_effective_date": "12/28/2011", "status": "Restored to Good Standing", "status_date": "12/09/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "815 RESORT RD\nSUAMICO\n,\nWI\n54173-8304", "entity_id": "F047182"}, "registered_agent": {"name": "KATHERINE M. WENDRICKS", "address": "815 RESORT RD\nSUAMICO\n,\nWI\n54173-8304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/28/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "12/30/2013", "transaction": "Restored to Good Standing", "filed_date": "12/30/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/20/2015", "transaction": "Restored to Good Standing", "filed_date": "10/20/2015", "description": "E-Form"}, {"effective_date": "10/20/2015", "transaction": "Change of Registered Agent", "filed_date": "10/20/2015", "description": "FM16-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "06/05/2018", "transaction": "Change of Registered Agent", "filed_date": "06/05/2018", "description": "Form16 OnlineForm"}, {"effective_date": "06/05/2018", "transaction": "Restored to Good Standing", "filed_date": "06/05/2018", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "12/11/2019", "transaction": "Restored to Good Standing", "filed_date": "12/11/2019", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "11/14/2021", "transaction": "Restored to Good Standing", "filed_date": "11/14/2021", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "07/12/2024", "transaction": "Restored to Good Standing", "filed_date": "07/12/2024", "description": "Form16 OnlineForm"}, {"effective_date": "07/12/2024", "transaction": "Change of Registered Agent", "filed_date": "07/12/2024", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "12/09/2025", "transaction": "Restored to Good Standing", "filed_date": "12/09/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 298682, "worker_id": "details-extract-12", "ts": 1776135682, "record_type": "business_detail", "entity_details": {"entity_name": "4G PROPERTIES NORTH LLC", "registered_effective_date": "10/03/2018", "status": "Organized", "status_date": "10/03/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "143673 COUNTY ROAD L\nMERRILL\n,\nWI\n54452", "entity_id": "F059989"}, "registered_agent": {"name": "KRISTIN GLAZE", "address": "3300 COUNTY ROAD WW\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2018", "transaction": "Organized", "filed_date": "10/03/2018", "description": "E-Form"}, {"effective_date": "12/27/2019", "transaction": "Change of Registered Agent", "filed_date": "12/27/2019", "description": "OnlineForm 5"}, {"effective_date": "12/18/2023", "transaction": "Change of Registered Agent", "filed_date": "12/18/2023", "description": "OnlineForm 5"}], "emails": ["KRIS@VINEVESTNORTH.COM"]}
{"task_id": 298682, "worker_id": "details-extract-12", "ts": 1776135682, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR G PROPERTIES, LLC", "registered_effective_date": "07/26/2010", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4131 LEE CIR\nWATERFORD\n,\nWI\n53185-3848\nUnited States of America", "entity_id": "F045109"}, "registered_agent": {"name": "JACOB W. GUENTZEL", "address": "4131 LEE CIR\nWATERFORD\n,\nWI\n53185-3848"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2010", "transaction": "Organized", "filed_date": "07/29/2010", "description": "E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "05/06/2013", "transaction": "Restored to Good Standing", "filed_date": "05/06/2013", "description": "E-Form"}, {"effective_date": "07/30/2013", "transaction": "Change of Registered Agent", "filed_date": "08/06/2013", "description": ""}, {"effective_date": "09/08/2015", "transaction": "Change of Registered Agent", "filed_date": "09/08/2015", "description": "OnlineForm 5"}, {"effective_date": "09/18/2017", "transaction": "Change of Registered Agent", "filed_date": "09/18/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 298682, "worker_id": "details-extract-12", "ts": 1776135682, "record_type": "business_detail", "entity_details": {"entity_name": "THE FOUR G'S PARTNERSHIP, LLP", "registered_effective_date": "09/28/2007", "status": "Dissolved", "status_date": "09/03/2021", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "1900 PROSPECT CT\nAPPLETON\n,\nWI\n549149000", "entity_id": "T043928"}, "registered_agent": {"name": "KURT G GRUETT", "address": "1900 PROSPECT CT\nAPPLETON\n,\nWI\n549149000"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2007", "transaction": "Registered", "filed_date": "10/04/2007", "description": ""}, {"effective_date": "09/03/2021", "transaction": "Articles of Dissolution", "filed_date": "09/07/2021", "description": ""}]}
{"task_id": 298525, "worker_id": "details-extract-17", "ts": 1776135707, "record_type": "business_detail", "entity_details": {"entity_name": "4 C CONSTUCTION LLC", "registered_effective_date": "07/28/2013", "status": "Administratively Dissolved", "status_date": "09/16/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F049686"}, "registered_agent": {"name": "CHRIS GRANT COFFEY", "address": "4601 AMERICAN ASH DRIVE\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2013", "transaction": "Organized", "filed_date": "07/28/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": ""}, {"effective_date": "09/16/2017", "transaction": "Administrative Dissolution", "filed_date": "09/16/2017", "description": ""}]}
{"task_id": 298525, "worker_id": "details-extract-17", "ts": 1776135707, "record_type": "business_detail", "entity_details": {"entity_name": "4C CONSTRUCTION - A LIMITED PARTNERSHIP", "registered_effective_date": "04/07/2005", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "TRM 12/31/2025", "principal_office_address": "21550 COUNTY HWY M\nCABLE\n,\nWI\n54021", "entity_id": "F037282"}, "registered_agent": {"name": "DAVIS J OLIPHANT", "address": "21550 COUNTY HWY M\nCABLE\n,\nWI\n54021"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/07/2005", "description": ""}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 298525, "worker_id": "details-extract-17", "ts": 1776135707, "record_type": "business_detail", "entity_details": {"entity_name": "4C CONSTRUCTION OF MASON LLC", "registered_effective_date": "04/01/2026", "status": "Organized", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "59370 HUMBIRD AVENUE\nMASON\n,\nWI\n54856\nUnited States of America", "entity_id": "F081445"}, "registered_agent": {"name": "JERALD JOSEPH OLIPHANT", "address": "59370 HUMBIRD AVENUE\nMASON\n,\nWI\n54856"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2026", "transaction": "Organized", "filed_date": "04/01/2026", "description": "E-Form"}], "emails": ["DBDONE@CHARTER.NET"]}
{"task_id": 298525, "worker_id": "details-extract-17", "ts": 1776135707, "record_type": "business_detail", "entity_details": {"entity_name": "4C CORPORATION", "registered_effective_date": "04/06/2011", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "4870 CANTER CIR\nMADISON\n,\nWI\n53718\nUnited States of America", "entity_id": "F046108"}, "registered_agent": {"name": "AMANDA LEE", "address": "4870 CANTER CIR\nMADISON\n,\nWI\n53718"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/06/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/06/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "03/11/2014", "transaction": "Restored to Good Standing", "filed_date": "03/11/2014", "description": "E-Form"}, {"effective_date": "03/11/2014", "transaction": "Change of Registered Agent", "filed_date": "03/11/2014", "description": "FM16-E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 298525, "worker_id": "details-extract-17", "ts": 1776135707, "record_type": "business_detail", "entity_details": {"entity_name": "4C COUNSELING SERVICES, LLC", "registered_effective_date": "11/09/2015", "status": "Dissolved", "status_date": "08/26/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "920 CENTER ST\nDELAVAN\n,\nWI\n53115-1402", "entity_id": "F053777"}, "registered_agent": {"name": "MILLIE DAWN SIMMONS VETO", "address": "920 CENTER ST\nDELAVAN\n,\nWI\n53115-1402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/09/2015", "transaction": "Organized", "filed_date": "11/10/2015", "description": "E-Form"}, {"effective_date": "08/26/2022", "transaction": "Articles of Dissolution", "filed_date": "08/26/2022", "description": "OnlineForm 510"}]}
{"task_id": 298525, "worker_id": "details-extract-17", "ts": 1776135707, "record_type": "business_detail", "entity_details": {"entity_name": "4CC TRUCKING LLC", "registered_effective_date": "05/29/2025", "status": "Organized", "status_date": "05/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7945 Maple Rd\nCasco\n,\nWI\n54205\nUnited States of America", "entity_id": "F078631"}, "registered_agent": {"name": "CORY WILLIAM COCHART", "address": "N7945 MAPLE RD\nCASCO\n,\nWI\n54205"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/29/2025", "transaction": "Organized", "filed_date": "05/29/2025", "description": "E-Form"}], "emails": ["CORYCOCHART@GMAIL.COM"]}
{"task_id": 298525, "worker_id": "details-extract-17", "ts": 1776135707, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR C'S CARPET CLEANING LLC", "registered_effective_date": "10/27/2000", "status": "Administratively Dissolved", "status_date": "05/12/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F031535"}, "registered_agent": {"name": "PETER DJUKIC", "address": "3030 W FOREST HOME AVE\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2000", "transaction": "Organized", "filed_date": "11/02/2000", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": "*****RECORD IMAGED***"}, {"effective_date": "10/14/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/12/2010", "description": "PUBLICATION"}, {"effective_date": "05/12/2010", "transaction": "Administrative Dissolution", "filed_date": "05/12/2010", "description": "PUBLICATION"}]}
{"task_id": 298525, "worker_id": "details-extract-17", "ts": 1776135707, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR-C'S CONSULTING LLC", "registered_effective_date": "01/26/2005", "status": "Administratively Dissolved", "status_date": "03/16/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F036980"}, "registered_agent": {"name": "CHASE E. BRAKKE", "address": "717 CARY RD.\nHURLEY\n,\nWI\n54534"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2005", "transaction": "Organized", "filed_date": "01/28/2005", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": ""}, {"effective_date": "03/16/2010", "transaction": "Administrative Dissolution", "filed_date": "03/16/2010", "description": ""}]}
{"task_id": 299862, "worker_id": "details-extract-17", "ts": 1776135755, "record_type": "business_detail", "entity_details": {"entity_name": "5D HEALTH LLC", "registered_effective_date": "01/16/2026", "status": "Organized", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "212203 State Hwy 97\nStratford\n,\nWI\n54484\nUnited States of America", "entity_id": "F080663"}, "registered_agent": {"name": "JAMIE STROHKIRCH", "address": "212203 STATE HWY 97\nSTRATFORD\n,\nWI\n54484"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2026", "transaction": "Organized", "filed_date": "01/16/2026", "description": "E-Form"}], "emails": ["BROOKE@LIFESTYLETAXLLC.COM"]}
{"task_id": 298264, "worker_id": "details-extract-14", "ts": 1776135797, "record_type": "business_detail", "entity_details": {"entity_name": "453 CONCORD PROPERTY, LLC", "registered_effective_date": "09/02/2021", "status": "Organized", "status_date": "09/02/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "426 S PARK ST\nOCONOMOWOC\n,\nWI\n53066-3549", "entity_id": "F067333"}, "registered_agent": {"name": "JUDY L RHODEE", "address": "426 S. PARK ST.\nOCONOMOWOC\n,\nWI\n53066"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/2021", "transaction": "Organized", "filed_date": "09/03/2021", "description": "E-Form"}, {"effective_date": "08/29/2022", "transaction": "Change of Registered Agent", "filed_date": "08/29/2022", "description": "OnlineForm 5"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}], "emails": ["MINDYVOELKER@YAHOO.COM"]}
{"task_id": 298264, "worker_id": "details-extract-14", "ts": 1776135797, "record_type": "business_detail", "entity_details": {"entity_name": "453 GREEN BAY LLC", "registered_effective_date": "08/15/2019", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 626\nAPPLETON\n,\nWI\n54912", "entity_id": "F061929"}, "registered_agent": {"name": "BENJAMIN LAFROMBOIS", "address": "W7771 SPRING RD\nGREENVILLE\n,\nWI\n54942-8619"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2019", "transaction": "Organized", "filed_date": "08/15/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "09/10/2021", "transaction": "Change of Registered Agent", "filed_date": "09/10/2021", "description": "OnlineForm 5"}, {"effective_date": "09/10/2021", "transaction": "Restored to Good Standing", "filed_date": "09/10/2021", "description": "OnlineForm 5"}, {"effective_date": "01/13/2024", "transaction": "Change of Registered Agent", "filed_date": "01/13/2024", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298264, "worker_id": "details-extract-14", "ts": 1776135797, "record_type": "business_detail", "entity_details": {"entity_name": "453 W. WASHINGTON, LLC", "registered_effective_date": "08/09/2006", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "18 SHEPARD TERRACE\nMADISON\n,\nWI\n53705\nUnited States of America", "entity_id": "F039450"}, "registered_agent": {"name": "NAVIN JARUGUMILLI", "address": "18 SHEPARD TERRACE\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2006", "transaction": "Organized", "filed_date": "08/11/2006", "description": "E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Restored to Good Standing", "filed_date": "01/12/2009", "description": "E-Form"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 298264, "worker_id": "details-extract-14", "ts": 1776135797, "record_type": "business_detail", "entity_details": {"entity_name": "453 WEST GILMAN STREET, LLC", "registered_effective_date": "07/11/2002", "status": "Restored to Good Standing", "status_date": "07/18/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 6473\nMADISON\n,\nWI\n53716-0473\nUnited States of America", "entity_id": "F033418"}, "registered_agent": {"name": "RICH LOFGREN", "address": "5223 TONYAWATHA TRAIL MONONA WI 53716\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2002", "transaction": "Organized", "filed_date": "07/15/2002", "description": "eForm"}, {"effective_date": "01/11/2006", "transaction": "Change of Registered Agent", "filed_date": "01/18/2006", "description": ""}, {"effective_date": "09/01/2006", "transaction": "Change of Registered Agent", "filed_date": "09/01/2006", "description": "FM516-E-Form"}, {"effective_date": "08/18/2011", "transaction": "Change of Registered Agent", "filed_date": "08/18/2011", "description": "FM516-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "07/18/2014", "transaction": "Restored to Good Standing", "filed_date": "07/18/2014", "description": "E-Form"}, {"effective_date": "06/23/2015", "transaction": "Change of Registered Agent", "filed_date": "06/24/2015", "description": "FM13-E-Form"}, {"effective_date": "07/23/2015", "transaction": "Change of Registered Agent", "filed_date": "07/23/2015", "description": "OnlineForm 5"}, {"effective_date": "07/21/2017", "transaction": "Change of Registered Agent", "filed_date": "07/21/2017", "description": "OnlineForm 5"}, {"effective_date": "07/23/2023", "transaction": "Change of Registered Agent", "filed_date": "07/23/2023", "description": "OnlineForm 5"}, {"effective_date": "07/11/2025", "transaction": "Change of Registered Agent", "filed_date": "07/11/2025", "description": "OnlineForm 5"}], "emails": ["RSLOFGREN@YAHOO.COM"]}
{"task_id": 298264, "worker_id": "details-extract-14", "ts": 1776135797, "record_type": "business_detail", "entity_details": {"entity_name": "453 WEST WISCONSIN, LLC", "registered_effective_date": "02/19/2016", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W350S2331 WATERVILLE RD\nOCONOMOWOC\n,\nWI\n53066-8759", "entity_id": "F054261"}, "registered_agent": {"name": "EUGENE R. CZECHOWICZ", "address": "W350S2331 WATERVILLE RD\nOCONOMOWOC\n,\nWI\n53066-8759"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/19/2016", "transaction": "Organized", "filed_date": "02/19/2016", "description": "E-Form"}, {"effective_date": "03/25/2017", "transaction": "Change of Registered Agent", "filed_date": "03/25/2017", "description": "OnlineForm 5"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "OnlineForm 5"}, {"effective_date": "03/12/2024", "transaction": "Change of Registered Agent", "filed_date": "03/12/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 298264, "worker_id": "details-extract-14", "ts": 1776135797, "record_type": "business_detail", "entity_details": {"entity_name": "4530 RACINE LLC", "registered_effective_date": "10/09/2016", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F055500"}, "registered_agent": {"name": "JACOB T. KLEIN", "address": "1332 EAST MAIN STREET\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2016", "transaction": "Organized", "filed_date": "10/09/2016", "description": "E-Form"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 298264, "worker_id": "details-extract-14", "ts": 1776135797, "record_type": "business_detail", "entity_details": {"entity_name": "4530 W. FOREST HOME AVENUE, LLC", "registered_effective_date": "09/09/2021", "status": "Organized", "status_date": "09/09/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5031 W OKLAHOMA AVE\nMILWAUKEE\n,\nWI\n53219-4545", "entity_id": "F067389"}, "registered_agent": {"name": "SBRK SERVICES LLC", "address": "675 N BARKER RD STE 300\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2021", "transaction": "Organized", "filed_date": "09/09/2021", "description": "E-Form"}, {"effective_date": "09/11/2023", "transaction": "Change of Registered Agent", "filed_date": "09/11/2023", "description": "OnlineForm 5"}], "emails": ["SBRKSERVICES@SBRLAW.US"]}
{"task_id": 298264, "worker_id": "details-extract-14", "ts": 1776135797, "record_type": "business_detail", "entity_details": {"entity_name": "4531 TABOR, LLC", "registered_effective_date": "03/14/2018", "status": "Administratively Dissolved", "status_date": "03/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F058805"}, "registered_agent": {"name": "CHRISTOPHER VOGE", "address": "4531 TABOR RD\nCALEDONIA\n,\nWI\n53402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2018", "transaction": "Organized", "filed_date": "03/14/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/16/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/16/2021", "description": ""}, {"effective_date": "03/18/2021", "transaction": "Administrative Dissolution", "filed_date": "03/18/2021", "description": ""}]}
{"task_id": 298264, "worker_id": "details-extract-14", "ts": 1776135797, "record_type": "business_detail", "entity_details": {"entity_name": "4531W LLC", "registered_effective_date": "10/14/2020", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "5792 NORTH TISCHER ROAD\nDULUTH\n,\nMN\n55804\nUnited States of America", "entity_id": "F064739"}, "registered_agent": {"name": "WILLIAM WILSON", "address": "2002 INDIAN POINT ROAD\nWASHINGTON ISLAND\n,\nWI\n54246-9790"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2020", "transaction": "Registered", "filed_date": "10/14/2020", "description": "OnlineForm 521"}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": ""}, {"effective_date": "10/14/2021", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2021", "description": ""}]}
{"task_id": 298264, "worker_id": "details-extract-14", "ts": 1776135797, "record_type": "business_detail", "entity_details": {"entity_name": "4531W LLC", "registered_effective_date": "12/15/2021", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "PO BOX 7216\nDULUTH\n,\nMN\n55807\nUnited States of America", "entity_id": "F068164"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/15/2021", "transaction": "Registered", "filed_date": "12/15/2021", "description": "OnlineForm 521"}, {"effective_date": "08/14/2022", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2022", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2022", "description": ""}]}
{"task_id": 298264, "worker_id": "details-extract-14", "ts": 1776135797, "record_type": "business_detail", "entity_details": {"entity_name": "4531W LLC", "registered_effective_date": "12/30/2022", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "PO BOX 7216\nDULUTH\n,\nMINNESOTA\n55807\nUnited States of America", "entity_id": "F071319"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2022", "transaction": "Registered", "filed_date": "12/30/2022", "description": "OnlineForm 521"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}]}
{"task_id": 298264, "worker_id": "details-extract-14", "ts": 1776135797, "record_type": "business_detail", "entity_details": {"entity_name": "4532 CROSSING, LLC", "registered_effective_date": "06/15/2006", "status": "Restored to Good Standing", "status_date": "05/11/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4503 CAMP FOUR RD\nRHINELANDER\n,\nWI\n54501-8624\nUnited States of America", "entity_id": "F039238"}, "registered_agent": {"name": "MARGARET SMITH", "address": "4503 CAMP FOUR RD\nRHINELANDER\n,\nWI\n54501-8624"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2006", "transaction": "Organized", "filed_date": "06/19/2006", "description": "E-Form"}, {"effective_date": "06/25/2015", "transaction": "Change of Registered Agent", "filed_date": "06/25/2015", "description": "OnlineForm 5"}, {"effective_date": "05/30/2017", "transaction": "Change of Registered Agent", "filed_date": "05/30/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "05/11/2021", "transaction": "Restored to Good Standing", "filed_date": "05/11/2021", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}], "emails": ["MARGARITASMITH6@GMAIL.COM"]}
{"task_id": 298264, "worker_id": "details-extract-14", "ts": 1776135797, "record_type": "business_detail", "entity_details": {"entity_name": "4533 BARTLETT LLC", "registered_effective_date": "09/17/2024", "status": "Organized", "status_date": "09/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "88 SW 7TH ST\nAPT 1012\nMIAMI\n,\nFL\n33130\nUnited States of America", "entity_id": "F076449"}, "registered_agent": {"name": "PACIFIC REGISTERED AGENTS, INC.", "address": "901 S. WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2024", "transaction": "Organized", "filed_date": "09/17/2024", "description": "E-Form"}], "emails": ["CHARLESMATHIAS@PACIFICAGENTS.COM"]}
{"task_id": 298264, "worker_id": "details-extract-14", "ts": 1776135797, "record_type": "business_detail", "entity_details": {"entity_name": "4533 N 24TH PL - OUROBOROS INVESTMENTS LLC", "registered_effective_date": "05/16/2021", "status": "Dissolved", "status_date": "09/09/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 71221\nMILWAUKEE\n,\nWI\n53211-7321", "entity_id": "F066515"}, "registered_agent": {"name": "OUROBOROS INVESTMENTS LLC", "address": "PO BOX 71221\nMILWAUKEE\n,\nWI\n53211-7321"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2021", "transaction": "Organized", "filed_date": "05/16/2021", "description": "E-Form"}, {"effective_date": "07/07/2022", "transaction": "Change of Registered Agent", "filed_date": "07/07/2022", "description": "OnlineForm 5"}, {"effective_date": "06/01/2023", "transaction": "Change of Registered Agent", "filed_date": "06/01/2023", "description": "OnlineForm 5"}, {"effective_date": "09/09/2023", "transaction": "Articles of Dissolution", "filed_date": "09/09/2023", "description": "OnlineForm 510"}]}
{"task_id": 298264, "worker_id": "details-extract-14", "ts": 1776135797, "record_type": "business_detail", "entity_details": {"entity_name": "4533 PROPERTIES, LLC", "registered_effective_date": "09/28/2000", "status": "Administratively Dissolved", "status_date": "11/21/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6025 N. GREEN BAY AVENUE\nGLENDALE\n,\nWI\n53209\nUnited States of America", "entity_id": "F031450"}, "registered_agent": {"name": "IRVING J. COHN", "address": "6025 N. GREEN BAY AVENUE\nGLENDALE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/28/2000", "transaction": "Organized", "filed_date": "10/03/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "03/15/2006", "transaction": "Restored to Good Standing", "filed_date": "03/15/2006", "description": "E-Form"}, {"effective_date": "03/15/2006", "transaction": "Change of Registered Agent", "filed_date": "03/15/2006", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "10/04/2011", "transaction": "Restored to Good Standing", "filed_date": "10/04/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "03/28/2014", "transaction": "Restored to Good Standing", "filed_date": "03/28/2014", "description": "E-Form"}, {"effective_date": "04/24/2014", "transaction": "Articles of Dissolution", "filed_date": "05/01/2014", "description": ""}, {"effective_date": "07/09/2014", "transaction": "Revocation of Dissolution Proceedings", "filed_date": "07/15/2014", "description": ""}, {"effective_date": "08/11/2014", "transaction": "Change of Registered Agent", "filed_date": "08/11/2014", "description": "FM13-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "08/10/2015", "transaction": "Change of Registered Agent", "filed_date": "08/10/2015", "description": "OnlineForm 5"}, {"effective_date": "08/10/2015", "transaction": "Restored to Good Standing", "filed_date": "08/10/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2018", "description": ""}, {"effective_date": "11/21/2018", "transaction": "Administrative Dissolution", "filed_date": "11/21/2018", "description": ""}]}
{"task_id": 298264, "worker_id": "details-extract-14", "ts": 1776135797, "record_type": "business_detail", "entity_details": {"entity_name": "4534 STEIN AVENUE LLC", "registered_effective_date": "09/21/2020", "status": "Organized", "status_date": "09/21/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2130 KEYES AVE\nMADISON\n,\nWI\n53711-1931", "entity_id": "F064561"}, "registered_agent": {"name": "MARK ERIK FIELD", "address": "2130 KEYES AVE\nMADISON\n,\nWI\n53711-1931"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2020", "transaction": "Organized", "filed_date": "09/21/2020", "description": "E-Form"}, {"effective_date": "08/08/2021", "transaction": "Change of Registered Agent", "filed_date": "08/08/2021", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "09/10/2023", "transaction": "Change of Registered Agent", "filed_date": "09/10/2023", "description": "OnlineForm 5"}], "emails": ["MARKFIELD@GMAIL.COM"]}
{"task_id": 298264, "worker_id": "details-extract-14", "ts": 1776135797, "record_type": "business_detail", "entity_details": {"entity_name": "4537 N. 28TH ST LLC", "registered_effective_date": "01/10/2019", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2765 N PIERCE ST\nMILWAUKEE\n,\nWI\n53212-2531", "entity_id": "F060554"}, "registered_agent": {"name": "ALLANTE DAVIS", "address": "2765 N PIERCE ST\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2019", "transaction": "Organized", "filed_date": "01/10/2019", "description": "E-Form"}, {"effective_date": "07/15/2019", "transaction": "Change of Registered Agent", "filed_date": "07/15/2019", "description": "OnlineForm 13"}, {"effective_date": "05/18/2020", "transaction": "Change of Registered Agent", "filed_date": "05/18/2020", "description": "FM13-E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "07/03/2021", "transaction": "Restored to Good Standing", "filed_date": "07/03/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "5 CORNERS AUTO CORRAL LLC", "registered_effective_date": "12/01/2005", "status": "Administratively Dissolved", "status_date": "02/25/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "17901 LAURA LEE DR\nSPRING HILL\n,\nFL\n34610-7728\nUnited States of America", "entity_id": "F038293"}, "registered_agent": {"name": "ROGER LYNN POTSCHAIDER", "address": "N6052 RIVER RD\nTIGERTON\n,\nWI\n54486-9084"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/01/2005", "transaction": "Organized", "filed_date": "12/05/2005", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "OnlineForm 5"}, {"effective_date": "08/10/2018", "transaction": "Restored to Good Standing", "filed_date": "08/10/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2021", "description": ""}, {"effective_date": "02/25/2022", "transaction": "Administrative Dissolution", "filed_date": "02/25/2022", "description": ""}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "5 CORNERS DEVELOPMENT LLC", "registered_effective_date": "04/27/2004", "status": "Organized", "status_date": "04/27/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1200 W SIERRA LN\nSTE A\nMEQUON\n,\nWI\n53092-6054\nUnited States of America", "entity_id": "F035830"}, "registered_agent": {"name": "MEGAN PREKOSOVICH", "address": "1200 W SIERRA LANE SUITE A\nSUITE A\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/27/2004", "transaction": "Organized", "filed_date": "04/29/2004", "description": "eForm"}, {"effective_date": "05/18/2005", "transaction": "Change of Registered Agent", "filed_date": "05/18/2005", "description": "FM516-E-Form"}, {"effective_date": "06/29/2015", "transaction": "Change of Registered Agent", "filed_date": "06/29/2015", "description": "OnlineForm 5"}, {"effective_date": "06/30/2017", "transaction": "Change of Registered Agent", "filed_date": "06/30/2017", "description": "OnlineForm 5"}, {"effective_date": "04/18/2019", "transaction": "Change of Registered Agent", "filed_date": "04/18/2019", "description": "OnlineForm 5"}, {"effective_date": "06/29/2021", "transaction": "Change of Registered Agent", "filed_date": "06/29/2021", "description": "OnlineForm 5"}, {"effective_date": "12/08/2022", "transaction": "Amendment", "filed_date": "12/15/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "05/19/2023", "transaction": "Change of Registered Agent", "filed_date": "05/19/2023", "description": "OnlineForm 5"}, {"effective_date": "05/02/2025", "transaction": "Change of Registered Agent", "filed_date": "05/02/2025", "description": "OnlineForm 5"}], "emails": ["MEGANPREKO@GMAIL.COM"]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "5 CORNERS DODGE CHRYSLER JEEP, LLC", "registered_effective_date": "02/27/2007", "status": "Dissolved", "status_date": "03/10/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F040303"}, "registered_agent": {"name": "ROMAN WENINGER", "address": "1292 WASHINGTON AVENUE\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/27/2007", "transaction": "Organized", "filed_date": "03/01/2007", "description": "E-Form"}, {"effective_date": "02/27/2007", "transaction": "Statement of Correction", "filed_date": "03/12/2007", "description": "Old Name = 5 CORNERS CHRYSLER JEEP, LLC"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "03/10/2009", "transaction": "Articles of Dissolution", "filed_date": "03/12/2009", "description": ""}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "5 CORNERS DODGE INC.", "registered_effective_date": "07/11/1983", "status": "Restored to Good Standing", "status_date": "02/03/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1292 WASHINGTON AVE\nCEDARBURG\n,\nWI\n53012-9304", "entity_id": "1F10751"}, "registered_agent": {"name": "ROMAN T WENINGER", "address": "1292 WASHINGTON AVE\nCEDARBURG\n,\nWI\n53012-9304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/11/1983", "description": "***RECORD IMAGED***"}, {"effective_date": "07/01/1986", "transaction": "In Bad Standing", "filed_date": "07/01/1986", "description": ""}, {"effective_date": "08/29/1986", "transaction": "Restored to Good Standing", "filed_date": "08/29/1986", "description": ""}, {"effective_date": "09/17/1998", "transaction": "Change of Registered Agent", "filed_date": "09/17/1998", "description": "FM 16 - 1998"}, {"effective_date": "12/26/2001", "transaction": "Change of Registered Agent", "filed_date": "12/26/2001", "description": "FM16-E-Form"}, {"effective_date": "08/25/2005", "transaction": "Change of Registered Agent", "filed_date": "08/25/2005", "description": "FM16-E-Form"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "10/23/2007", "transaction": "Restored to Good Standing", "filed_date": "10/23/2007", "description": "E-Form"}, {"effective_date": "08/23/2017", "transaction": "Change of Registered Agent", "filed_date": "08/23/2017", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "08/02/2023", "transaction": "Change of Registered Agent", "filed_date": "08/02/2023", "description": "Form16 OnlineForm"}, {"effective_date": "08/02/2023", "transaction": "Restored to Good Standing", "filed_date": "08/02/2023", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "02/03/2026", "transaction": "Change of Registered Agent", "filed_date": "02/03/2026", "description": "Form16 OnlineForm"}, {"effective_date": "02/03/2026", "transaction": "Restored to Good Standing", "filed_date": "02/03/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "5 CORNERS FORD, LLC", "registered_effective_date": "12/09/2019", "status": "Dissolved", "status_date": "03/31/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F062602"}, "registered_agent": {"name": "ERIC J WENINGER", "address": "512 FRANKLIN ST\nNEWBURG\n,\nWI\n53060"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2019", "transaction": "Organized", "filed_date": "12/09/2019", "description": "E-Form"}, {"effective_date": "03/31/2020", "transaction": "Articles of Dissolution", "filed_date": "03/31/2020", "description": "OnlineForm 510"}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "5 CORNERS LAUNDRY & DRY CLEANING, LLC", "registered_effective_date": "10/01/2002", "status": "Restored to Good Standing", "status_date": "10/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1414 S MAPLE AVE\nMARSHFIELD\n,\nWI\n54449-4944\nUnited States of America", "entity_id": "F033655"}, "registered_agent": {"name": "PAUL E. BOHMAN", "address": "1414 S MAPLE AVE\nMARSHFIELD\n,\nWI\n54449-4944"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/01/2002", "transaction": "Organized", "filed_date": "09/27/2002", "description": "eForm"}, {"effective_date": "11/15/2017", "transaction": "Change of Registered Agent", "filed_date": "11/15/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "01/19/2023", "transaction": "Change of Registered Agent", "filed_date": "01/19/2023", "description": "OnlineForm 5"}, {"effective_date": "01/19/2023", "transaction": "Restored to Good Standing", "filed_date": "01/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/22/2024", "transaction": "Change of Registered Agent", "filed_date": "10/22/2024", "description": "OnlineForm 5"}, {"effective_date": "10/22/2024", "transaction": "Restored to Good Standing", "filed_date": "10/22/2024", "description": "OnlineForm 5"}], "emails": ["CYOST@DATAFLOWCORP.NET"]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "5 CORNERS STORAGE LLC", "registered_effective_date": "09/01/1994", "status": "Dissolved", "status_date": "10/13/1997", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F026413"}, "registered_agent": {"name": "PETER S HITLER", "address": "1317 W TOWNE SQ RD\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/01/1994", "transaction": "Organized", "filed_date": "09/06/1994", "description": ""}, {"effective_date": "10/13/1997", "transaction": "Articles of Dissolution", "filed_date": "10/17/1997", "description": ""}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "5 CORNERS STORAGE, LLP", "registered_effective_date": "10/13/1997", "status": "Restored to Good Standing", "status_date": "05/20/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "6911 W DONGES BAY RD\nMEQUON\n,\nWI\n53092\nUnited States of America", "entity_id": "F028777"}, "registered_agent": {"name": "PETER HITLER", "address": "6911 W DONGES BAY RD\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/1997", "transaction": "Registered", "filed_date": "10/17/1997", "description": ""}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "05/20/2020", "transaction": "Restored to Good Standing", "filed_date": "05/20/2020", "description": ""}, {"effective_date": "05/20/2020", "transaction": "Change of Registered Agent", "filed_date": "05/20/2020", "description": "2019 FM 616"}, {"effective_date": "11/09/2023", "transaction": "Change of Registered Agent", "filed_date": "11/15/2023", "description": "FM616-2023"}, {"effective_date": "10/31/2025", "transaction": "Change of Registered Agent", "filed_date": "11/06/2025", "description": "FM-616 2025"}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "5 CORNERS TRUCK & AUTO, INC.", "registered_effective_date": "02/29/1968", "status": "Dissolved", "status_date": "03/25/2019", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2204 MAPLE RD\nGRAFTON\n,\nWI\n53024-9632", "entity_id": "1F08129"}, "registered_agent": {"name": "ROBERT W HABICH SR.", "address": "2204 MAPLE RD\nGRAFTON\n,\nWI\n53024-9632"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": ""}, "chronology": [{"effective_date": "02/29/1968", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/29/1968", "description": ""}, {"effective_date": "12/05/1974", "transaction": "Amendment", "filed_date": "12/05/1974", "description": "CHG NAME"}, {"effective_date": "05/14/1975", "transaction": "Change of Registered Agent", "filed_date": "05/14/1975", "description": ""}, {"effective_date": "01/01/1977", "transaction": "In Bad Standing", "filed_date": "01/01/1977", "description": ""}, {"effective_date": "05/11/1977", "transaction": "Restored to Good Standing", "filed_date": "05/11/1977", "description": ""}, {"effective_date": "10/12/1977", "transaction": "Amendment", "filed_date": "10/12/1977", "description": ""}, {"effective_date": "02/19/1988", "transaction": "Amendment", "filed_date": "02/19/1988", "description": "NAME CHG"}, {"effective_date": "01/01/1997", "transaction": "Delinquent", "filed_date": "01/01/1997", "description": ""}, {"effective_date": "05/08/1997", "transaction": "Restored to Good Standing", "filed_date": "05/08/1997", "description": ""}, {"effective_date": "05/08/1997", "transaction": "Change of Registered Agent", "filed_date": "05/08/1997", "description": "FM 16 -1997"}, {"effective_date": "04/03/2002", "transaction": "Change of Registered Agent", "filed_date": "04/03/2002", "description": "FM16-E-Form"}, {"effective_date": "11/12/2003", "transaction": "Amendment", "filed_date": "11/18/2003", "description": "Old Name = 5 CORNERS GMC TRUCK, INC."}, {"effective_date": "03/30/2004", "transaction": "Change of Registered Agent", "filed_date": "03/30/2004", "description": "FM16-E-Form"}, {"effective_date": "12/01/2010", "transaction": "Amendment", "filed_date": "12/07/2010", "description": "Old Name = 5 CORNERS PONTIAC GMC TRUCK CENTER, INC."}, {"effective_date": "01/10/2011", "transaction": "Amendment", "filed_date": "01/14/2011", "description": "Old Name = 5 CORNERS GMC TRUCK, INC."}, {"effective_date": "01/01/2013", "transaction": "Delinquent", "filed_date": "01/01/2013", "description": ""}, {"effective_date": "01/06/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/06/2014", "description": ""}, {"effective_date": "02/03/2014", "transaction": "Restored to Good Standing", "filed_date": "02/03/2014", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "07/03/2018", "transaction": "Change of Registered Agent", "filed_date": "07/03/2018", "description": "Form16 OnlineForm"}, {"effective_date": "07/03/2018", "transaction": "Restored to Good Standing", "filed_date": "07/03/2018", "description": "Form16 OnlineForm"}, {"effective_date": "03/25/2019", "transaction": "Articles of Dissolution", "filed_date": "03/25/2019", "description": "OnlineForm 10"}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "5 COURSE CUISINE LLC", "registered_effective_date": "10/31/2024", "status": "Organized", "status_date": "10/31/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5885 Barrett Rd\nTrego\n,\nWI\n54888\nUnited States of America", "entity_id": "F076794"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2024", "transaction": "Organized", "filed_date": "10/31/2024", "description": "E-Form"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE COLORS & REMODALIZATION LLC", "registered_effective_date": "08/14/2024", "status": "Organized", "status_date": "08/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2177 S MUSKEGO AVE\nMILWAUKEE\n,\nWI\n53215\nUnited States of America", "entity_id": "F076224"}, "registered_agent": {"name": "LUIS EDUARDO BERBECIA PEREZ", "address": "2177 S MUSKEGO AVE\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2024", "transaction": "Organized", "filed_date": "08/15/2024", "description": "E-Form"}], "emails": ["HCFINANCIALSERVICESFL@GMAIL.COM"]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE CORNER FISH MARKET, LLC", "registered_effective_date": "01/04/2024", "status": "Organized", "status_date": "01/04/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6016 W Lisbon Ave\nMilwaukee\n,\nWI\n53210\nUnited States of America", "entity_id": "F074411"}, "registered_agent": {"name": "KENNETH LORENZO MAYS", "address": "4174 N 62ND ST\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2024", "transaction": "Organized", "filed_date": "01/04/2024", "description": "E-Form"}], "emails": ["KENMAY0214@GMAIL.COM"]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE CORNERS 40 LLC", "registered_effective_date": "06/14/2007", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P O BOX 20760\nWEST ALLIS\n,\nWI\n53227\nUnited States of America", "entity_id": "F040809"}, "registered_agent": {"name": "LOUIS J JOST", "address": "11327 W LINCOLN AVE\nP O BOX 270650\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2007", "transaction": "Organized", "filed_date": "06/18/2007", "description": "E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE CORNERS APARTMENTS, LLC", "registered_effective_date": "05/28/2003", "status": "Dissolved", "status_date": "10/29/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "360 KNIGHTS AVE\nKEWASKUM\n,\nWI\n53040-9142\nUnited States of America", "entity_id": "F034531"}, "registered_agent": {"name": "JAMES WESSING", "address": "360 KNIGHTS AVE\nKEWASKUM\n,\nWI\n53040-9142"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/28/2003", "transaction": "Organized", "filed_date": "05/30/2003", "description": "eForm"}, {"effective_date": "06/25/2007", "transaction": "Change of Registered Agent", "filed_date": "06/25/2007", "description": "FM516-E-Form"}, {"effective_date": "05/19/2015", "transaction": "Change of Registered Agent", "filed_date": "05/19/2015", "description": "OnlineForm 5"}, {"effective_date": "06/06/2017", "transaction": "Change of Registered Agent", "filed_date": "06/06/2017", "description": "OnlineForm 5"}, {"effective_date": "10/29/2022", "transaction": "Articles of Dissolution", "filed_date": "10/29/2022", "description": "OnlineForm 510"}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE CORNERS CONSTRUCTION, LLC", "registered_effective_date": "02/01/2019", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W186N12740 FOND DU LAC AVE\nGERMANTOWN\n,\nWI\n53022-1827", "entity_id": "F060701"}, "registered_agent": {"name": "JOSHUA GREGORY SCHNEIDER", "address": "W186N12740 FOND DU LAC AVE\nGERMANTOWN\n,\nWI\n53022-1827"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2019", "transaction": "Organized", "filed_date": "02/01/2019", "description": "E-Form"}, {"effective_date": "03/27/2020", "transaction": "Change of Registered Agent", "filed_date": "03/27/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "04/13/2023", "transaction": "Change of Registered Agent", "filed_date": "04/13/2023", "description": "OnlineForm 5"}, {"effective_date": "04/13/2023", "transaction": "Restored to Good Standing", "filed_date": "04/13/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE CORNERS CORP.", "registered_effective_date": "12/11/1968", "status": "Dissolved", "status_date": "04/15/1994", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "P O BOX 195\n1055 SPRING ST\nGRAFTON\n,\nWI\n53024\nUnited States of America", "entity_id": "1F06078"}, "registered_agent": {"name": "RICHARD TILLMANN", "address": "1103 11TH AVE\nP O BOX 195\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/1968", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/11/1968", "description": ""}, {"effective_date": "12/29/1981", "transaction": "Change of Registered Agent", "filed_date": "12/29/1981", "description": ""}, {"effective_date": "04/17/1989", "transaction": "Change of Registered Agent", "filed_date": "04/17/1989", "description": ""}, {"effective_date": "04/15/1994", "transaction": "Articles of Dissolution", "filed_date": "04/20/1994", "description": ""}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE CORNERS FOUR WHEELERS LTD FOUR WHEEL DRIVE CLUB", "registered_effective_date": "06/01/1979", "status": "Involuntarily Dissolved", "status_date": "10/14/1993", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "6F09410"}, "registered_agent": {"name": "KATHLEEN A JONES", "address": "N65 W6899 CLEVELAND ST\nCEDARBURG\n,\nWI\n53012"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/1979", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/01/1979", "description": ""}, {"effective_date": "04/01/1987", "transaction": "In Bad Standing", "filed_date": "04/01/1987", "description": ""}, {"effective_date": "07/15/1993", "transaction": "Intent to Involuntary", "filed_date": "07/15/1993", "description": "933010836 (RTN UNDEL)"}, {"effective_date": "10/14/1993", "transaction": "Involuntary Dissolution", "filed_date": "10/14/1993", "description": "933110796"}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE CORNERS OF FAITH INC.", "registered_effective_date": "12/07/1999", "status": "Restored to Good Standing", "status_date": "01/16/2018", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "P O BOX 11834\nSHOREWOOD\n,\nWI\n53211", "entity_id": "F030571"}, "registered_agent": {"name": "PASTOR JOHN PERRY", "address": "3444 N 41ST\nP O BOX 11834\nMILWAUKEE\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/09/1999", "description": ""}, {"effective_date": "06/14/2002", "transaction": "Change of Registered Agent", "filed_date": "06/14/2002", "description": "FM 17 2001"}, {"effective_date": "02/17/2003", "transaction": "Change of Registered Agent", "filed_date": "02/17/2003", "description": "FM 17 2002"}, {"effective_date": "10/01/2004", "transaction": "Delinquent", "filed_date": "10/01/2004", "description": ""}, {"effective_date": "01/07/2005", "transaction": "Restored to Good Standing", "filed_date": "01/07/2005", "description": ""}, {"effective_date": "01/07/2005", "transaction": "Change of Registered Agent", "filed_date": "01/07/2005", "description": "FM 17 2004"}, {"effective_date": "06/11/2007", "transaction": "Change of Registered Agent", "filed_date": "06/11/2007", "description": "FM 17 2006"}, {"effective_date": "06/30/2008", "transaction": "Change of Registered Agent", "filed_date": "06/30/2008", "description": "FM 17 2007   ***RECORD IMAGED***"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/04/2010", "transaction": "Restored to Good Standing", "filed_date": "10/04/2010", "description": ""}, {"effective_date": "10/04/2010", "transaction": "Change of Registered Agent", "filed_date": "10/04/2010", "description": "FM 17 2009"}, {"effective_date": "07/12/2011", "transaction": "Change of Registered Agent", "filed_date": "07/12/2011", "description": "FM 17-2010"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "11/27/2013", "transaction": "Restored to Good Standing", "filed_date": "11/27/2013", "description": ""}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "12/16/2015", "transaction": "Restored to Good Standing", "filed_date": "12/16/2015", "description": ""}, {"effective_date": "12/16/2015", "transaction": "Change of Registered Agent", "filed_date": "12/16/2015", "description": "FM 17-2015"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "01/16/2018", "transaction": "Restored to Good Standing", "filed_date": "01/16/2018", "description": "OnlineForm 5"}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "OnlineForm 5"}, {"effective_date": "12/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/06/2026", "description": "FM5 - 2025"}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE CORNERS PHYSICAL THERAPY S.C.", "registered_effective_date": "10/06/2004", "status": "Dissolved", "status_date": "06/30/2015", "entity_type": "Service Close Corporation", "period_of_existence": "PER", "principal_office_address": "4263 CHURCH ROAD\nWEST BEND\n,\nWI\n53095", "entity_id": "F036483"}, "registered_agent": {"name": "TIMOTHY PROVENCHER", "address": "4263 CHURCH RAOD\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/06/2004", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/07/2004", "description": ""}, {"effective_date": "06/15/2015", "transaction": "Change of Registered Agent", "filed_date": "06/15/2015", "description": "OnlineForm 12"}, {"effective_date": "06/30/2015", "transaction": "Articles of Dissolution", "filed_date": "06/17/2015", "description": ""}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE CORNERS PIZZA LLC", "registered_effective_date": "02/06/2026", "status": "Organized", "status_date": "02/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2838 Dryden Dr #401\nMadison\n,\nWi\n53704\nUnited States of America", "entity_id": "F080882"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/06/2026", "transaction": "Organized", "filed_date": "02/06/2026", "description": "E-Form"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE CORNERS PUB & GRILL, INC.", "registered_effective_date": "11/20/2000", "status": "Dissolved", "status_date": "02/10/2004", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1302 WASHINGTON AVE\nCEDARBURG\n,\nWI\n53021", "entity_id": "F031593"}, "registered_agent": {"name": "NANCY F HOUPT", "address": "%MICHAEL E MCMORROW\n1017 GLEN OAKS LN STE 105\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/27/2000", "description": ""}, {"effective_date": "10/01/2003", "transaction": "Delinquent", "filed_date": "10/01/2003", "description": ""}, {"effective_date": "02/10/2004", "transaction": "Articles of Dissolution", "filed_date": "02/16/2004", "description": ""}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE CORNERS RIDERS SNOWMOBILE CLUB, INC.", "registered_effective_date": "03/22/1977", "status": "Restored to Good Standing", "status_date": "04/08/1998", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "N5449 CTY RD PP\nBLACK CREEK\n,\nWI\n54106\nUnited States of America", "entity_id": "6F08746"}, "registered_agent": {"name": "MICHAEL E HOLZ", "address": "N5449 CTY RD PP\nBLACK CREEK\n,\nWI\n54106"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/1977", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/22/1977", "description": ""}, {"effective_date": "01/01/1994", "transaction": "Delinquent", "filed_date": "01/01/1994", "description": ""}, {"effective_date": "04/25/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/25/1994", "description": "942011752"}, {"effective_date": "06/01/1994", "transaction": "Restored to Good Standing", "filed_date": "06/01/1994", "description": ""}, {"effective_date": "02/22/1996", "transaction": "Change of Registered Agent", "filed_date": "02/22/1996", "description": "FM 17 1996"}, {"effective_date": "01/01/1998", "transaction": "Delinquent", "filed_date": "01/01/1998", "description": ""}, {"effective_date": "04/08/1998", "transaction": "Restored to Good Standing", "filed_date": "04/08/1998", "description": ""}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE CORNERS SNOWMOBILE CLUB, INC.", "registered_effective_date": "09/06/1972", "status": "Incorporated/Qualified/Registered", "status_date": "09/06/1972", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "430 W 1ST ST\nWALDO\n,\nWI\n53093\nUnited States of America", "entity_id": "6F06929"}, "registered_agent": {"name": "DEAN J BUELKE", "address": "430 W 1ST ST\nWALDO\n,\nWI\n53093"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/06/1972", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/06/1972", "description": ""}, {"effective_date": "10/11/1985", "transaction": "Change of Registered Agent", "filed_date": "10/11/1985", "description": ""}, {"effective_date": "10/12/1988", "transaction": "Change of Registered Agent", "filed_date": "10/12/1988", "description": "FM 17-1988"}, {"effective_date": "09/25/1992", "transaction": "Change of Registered Agent", "filed_date": "09/25/1992", "description": "FM 17-1992"}, {"effective_date": "10/14/1993", "transaction": "Change of Registered Agent", "filed_date": "10/14/1993", "description": "FM 17-1993"}, {"effective_date": "10/02/2000", "transaction": "Change of Registered Agent", "filed_date": "10/02/2000", "description": "FM 17 2000"}, {"effective_date": "11/04/2002", "transaction": "Change of Registered Agent", "filed_date": "11/04/2002", "description": "FM 17 2002"}, {"effective_date": "08/26/2003", "transaction": "Change of Registered Agent", "filed_date": "08/26/2003", "description": "FM 17-2003"}, {"effective_date": "11/09/2005", "transaction": "Change of Registered Agent", "filed_date": "11/09/2005", "description": "FM 17 2005"}, {"effective_date": "09/20/2016", "transaction": "Change of Registered Agent", "filed_date": "09/20/2016", "description": "OnlineForm 5"}, {"effective_date": "09/13/2017", "transaction": "Change of Registered Agent", "filed_date": "09/13/2017", "description": "OnlineForm 5"}, {"effective_date": "09/12/2019", "transaction": "Change of Registered Agent", "filed_date": "09/12/2019", "description": "OnlineForm 5"}, {"effective_date": "09/09/2023", "transaction": "Change of Registered Agent", "filed_date": "09/09/2023", "description": "OnlineForm 5"}, {"effective_date": "09/05/2024", "transaction": "Change of Registered Agent", "filed_date": "09/05/2024", "description": "OnlineForm 5"}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE CORNERS SPORTSMANS CLUB, INC.", "registered_effective_date": "03/09/2001", "status": "Restored to Good Standing", "status_date": "01/14/2025", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "7660 AMERICAN LN\nLENA\n,\nWI\n54139\nUnited States of America", "entity_id": "F031935"}, "registered_agent": {"name": "CHAD GARRIGAN", "address": "6920 COUNTY J\nOCONTO\n,\nWI\n54153"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "03/09/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/14/2001", "description": ""}, {"effective_date": "04/15/2004", "transaction": "Change of Registered Agent", "filed_date": "04/15/2004", "description": "FM 17 2004"}, {"effective_date": "06/10/2008", "transaction": "Change of Registered Agent", "filed_date": "06/10/2008", "description": "FM 17 2008   ***RECORD IMAGED***"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "02/06/2018", "transaction": "Change of Registered Agent", "filed_date": "02/06/2018", "description": "OnlineForm 5"}, {"effective_date": "02/06/2018", "transaction": "Restored to Good Standing", "filed_date": "02/06/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Restored to Good Standing", "filed_date": "01/14/2025", "description": "OnlineForm 5"}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Change of Registered Agent", "filed_date": "01/14/2025", "description": "OnlineForm 5"}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE CORNERS STRATEGIES, LLC", "registered_effective_date": "04/18/2024", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2025", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "36 WASHINGTON STREET\nSUITE 350\nWELLESLEY HILLS\n,\nMA\n02481\nUnited States of America", "entity_id": "F075311"}, "registered_agent": {"name": "CT CORPORATION", "address": "301 SOUTH BEDFORD STREET\nSUITE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2024", "transaction": "Registered", "filed_date": "04/18/2024", "description": "OnlineForm 521"}, {"effective_date": "08/14/2025", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2025", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2025", "description": ""}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE CORNERS, INC.", "registered_effective_date": "12/18/2000", "status": "Dissolved", "status_date": "12/03/2018", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "15812 W HOLT RD\nBROOKLYN\n,\nWI\n53521-9320", "entity_id": "F031691"}, "registered_agent": {"name": "JOHN S WALLACE", "address": "15812 W HOLT RD\nBROOKLYN\n,\nWI\n53521-9320"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2000", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/19/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "12/11/2017", "transaction": "Change of Registered Agent", "filed_date": "12/11/2017", "description": "Form16 OnlineForm"}, {"effective_date": "12/03/2018", "transaction": "Articles of Dissolution", "filed_date": "12/06/2018", "description": ""}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE COUNTY AUTO SUPPLY, INC.", "registered_effective_date": "06/25/2002", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F033369"}, "registered_agent": {"name": "BRYAN SEVERSON", "address": "W15210 US HWY 16\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/08/2002", "description": ""}, {"effective_date": "04/01/2004", "transaction": "Delinquent", "filed_date": "04/01/2004", "description": ""}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE COUNTY CLEANING LLC", "registered_effective_date": "03/02/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N730 meadow point rd\nWisconsin dells\n,\nWi\n53965\nUnited States of America", "entity_id": "F071899"}, "registered_agent": {"name": "LANAE LEE SMITH", "address": "N730 MEADOW POINT RD\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/02/2023", "transaction": "Organized", "filed_date": "03/02/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE COUNTY ELECTRIC, INC.", "registered_effective_date": "02/26/2003", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F034197"}, "registered_agent": {"name": "ANDREW TOLWINSKI", "address": "4147 HWY 13\nP O BOX 737\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2003", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/27/2003", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE COUNTY MOTORSPORTS, INC.", "registered_effective_date": "08/06/2002", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F033505"}, "registered_agent": {"name": "BRYAN SEVERSON", "address": "W15210 US HWY 16\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/06/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/12/2002", "description": ""}, {"effective_date": "07/01/2004", "transaction": "Delinquent", "filed_date": "07/01/2004", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE COUNTY TOWING AND REPAIR, INC.", "registered_effective_date": "09/21/1998", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W15210 USH 16\nP O BOX 388\nWISCONSIN DELLS\n,\nWI\n53965\nUnited States of America", "entity_id": "D028259"}, "registered_agent": {"name": "BRYAN SEVERSON", "address": "W15210 USH 16\nP O BOX 388\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/21/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/22/1998", "description": ""}, {"effective_date": "07/01/2000", "transaction": "Delinquent", "filed_date": "07/01/2000", "description": ""}, {"effective_date": "04/20/2001", "transaction": "Restored to Good Standing", "filed_date": "04/20/2001", "description": ""}, {"effective_date": "04/20/2001", "transaction": "Change of Registered Agent", "filed_date": "04/20/2001", "description": "FM 16 2000"}, {"effective_date": "04/18/2001", "transaction": "Amendment", "filed_date": "04/23/2001", "description": "Old Name = DANE COUNTY TOWING, INC., CHGS REGD OFC"}, {"effective_date": "08/21/2001", "transaction": "Change of Registered Agent", "filed_date": "08/28/2001", "description": "CHGS REGD OFF ADD"}, {"effective_date": "10/18/2001", "transaction": "Change of Registered Agent", "filed_date": "10/18/2001", "description": "FM16-E-Form"}, {"effective_date": "07/01/2004", "transaction": "Delinquent", "filed_date": "07/01/2004", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE COUNTY TRANSPORT, INC.", "registered_effective_date": "04/18/2001", "status": "Administratively Dissolved", "status_date": "11/11/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "W15210 US HWY 16\nPO BOX 388\nWISCONSIN DELLS\n,\nWI\n53965\nUnited States of America", "entity_id": "F032022"}, "registered_agent": {"name": "BRYAN SEVERSON", "address": "W15210 USH 16\nPO BOX 388\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/23/2001", "description": ""}, {"effective_date": "07/10/2002", "transaction": "Change of Registered Agent", "filed_date": "07/10/2002", "description": "FM16-E-Form"}, {"effective_date": "04/01/2004", "transaction": "Delinquent", "filed_date": "04/01/2004", "description": "***RECORD IMAGED***"}, {"effective_date": "04/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/11/2009", "description": "PUBLICATION"}, {"effective_date": "11/11/2009", "transaction": "Administrative Dissolution", "filed_date": "11/11/2009", "description": "PUBLICATION"}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE COUNTY, INC.", "registered_effective_date": "08/14/2002", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F033527"}, "registered_agent": {"name": "BRYAN SEVERSON", "address": "W15210 US HWY 16\nWISCONSIN DELLS\n,\nWI\n53965"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/14/2002", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/20/2002", "description": ""}, {"effective_date": "07/01/2004", "transaction": "Delinquent", "filed_date": "07/01/2004", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE COW FARM, LLC", "registered_effective_date": "05/08/2023", "status": "Organized", "status_date": "05/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E3238 County Rd N\nDe Soto\n,\nWI\n54624\nUnited States of America", "entity_id": "F072496"}, "registered_agent": {"name": "KARL DUANE SOLVERSON", "address": "608 CLIFFWOOD LN\nLA CROSSE\n,\nWI\n54601"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2023", "transaction": "Organized", "filed_date": "05/09/2023", "description": "E-Form"}], "emails": ["KARLSOLVERSON@GMAIL.COM"]}
{"task_id": 299833, "worker_id": "details-extract-26", "ts": 1776135833, "record_type": "business_detail", "entity_details": {"entity_name": "THE FIVE CONSULTANT GROUP INC.", "registered_effective_date": "08/05/2020", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T086413"}, "registered_agent": {"name": "BRANDY N. DUDLEY", "address": "1943 N. SUMMIT AVE APART 16\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/06/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 297782, "worker_id": "details-extract-73", "ts": 1776135906, "record_type": "business_detail", "entity_details": {"entity_name": "3 RP, LLC", "registered_effective_date": "06/25/2014", "status": "Organized", "status_date": "06/25/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3885 N BROOKFIELD RD STE 200\nBROOKFIELD\n,\nWI\n53045-1983\nUnited States of America", "entity_id": "T063301"}, "registered_agent": {"name": "BRIOHN PROPERTY MANAGEMENT, LLC", "address": "3885 N BROOKFIELD RD STE 200\nBROOKFIELD\n,\nWI\n53045-1983"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/25/2014", "transaction": "Organized", "filed_date": "06/25/2014", "description": "E-Form"}, {"effective_date": "07/01/2014", "transaction": "Amendment", "filed_date": "07/02/2014", "description": "Old Name = 3 ROUNDY PROPERTIES LLC"}, {"effective_date": "04/24/2017", "transaction": "Change of Registered Agent", "filed_date": "04/24/2017", "description": "OnlineForm 5"}, {"effective_date": "05/06/2020", "transaction": "Change of Registered Agent", "filed_date": "05/06/2020", "description": "OnlineForm 5"}, {"effective_date": "12/15/2022", "transaction": "Amendment", "filed_date": "12/20/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}], "emails": ["TASH@BRIOHN.COM"]}
{"task_id": 297782, "worker_id": "details-extract-73", "ts": 1776135906, "record_type": "business_detail", "entity_details": {"entity_name": "3R PROPERTIES, LLC", "registered_effective_date": "01/17/2018", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 425\nMINOCQUA\n,\nWI\n54548", "entity_id": "T075531"}, "registered_agent": {"name": "DOUGLAS FUERSTENBERG", "address": "PO BOX 425\nMINOCQUA\n,\nWI\n54548"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2018", "transaction": "Organized", "filed_date": "01/17/2018", "description": "E-Form"}, {"effective_date": "03/22/2020", "transaction": "Change of Registered Agent", "filed_date": "03/22/2020", "description": "OnlineForm 5"}, {"effective_date": "04/21/2021", "transaction": "Change of Registered Agent", "filed_date": "04/21/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 297782, "worker_id": "details-extract-73", "ts": 1776135906, "record_type": "business_detail", "entity_details": {"entity_name": "THREE RPM LLC", "registered_effective_date": "07/17/2020", "status": "Organized", "status_date": "07/17/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2457 N TERRACE AVE\nMILWAUKEE\n,\nWI\n53211-4512", "entity_id": "T086116"}, "registered_agent": {"name": "LISA M RAVE", "address": "2457 N TERRACE AVE\nMILWAUKEE\n,\nWI\n53211-4512"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2020", "transaction": "Organized", "filed_date": "07/17/2020", "description": "E-Form"}, {"effective_date": "10/13/2021", "transaction": "Change of Registered Agent", "filed_date": "10/13/2021", "description": "OnlineForm 5"}, {"effective_date": "08/28/2023", "transaction": "Change of Registered Agent", "filed_date": "08/28/2023", "description": "OnlineForm 5"}], "emails": ["LISAMRAVE@GMAIL.COM"]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 CORP.", "registered_effective_date": "08/05/1996", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "551 W HISTORIC MITCHELL ST\nMILWAUKEE\n,\nWI\n53204-3510", "entity_id": "F027824"}, "registered_agent": {"name": "DENNIS DEIDA", "address": "551 W HISTORIC MITCHELL ST\nMILWAUKEE\n,\nWI\n53204-3510"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/05/1996", "description": ""}, {"effective_date": "07/01/1998", "transaction": "Delinquent", "filed_date": "07/01/1998", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": ""}, {"effective_date": "09/15/2008", "transaction": "Administrative Dissolution", "filed_date": "09/15/2008", "description": ""}, {"effective_date": "02/11/2011", "transaction": "Restored to Good Standing", "filed_date": "02/11/2011", "description": ""}, {"effective_date": "02/11/2011", "transaction": "Certificate of Reinstatement", "filed_date": "02/11/2011", "description": ""}, {"effective_date": "02/11/2011", "transaction": "Change of Registered Agent", "filed_date": "02/11/2011", "description": "FM 16 2010"}, {"effective_date": "08/22/2011", "transaction": "Change of Registered Agent", "filed_date": "08/25/2011", "description": "FM13-E-Form"}, {"effective_date": "07/01/2012", "transaction": "Delinquent", "filed_date": "07/01/2012", "description": ""}, {"effective_date": "07/16/2012", "transaction": "Restored to Good Standing", "filed_date": "07/16/2012", "description": "E-Form"}, {"effective_date": "07/16/2012", "transaction": "Change of Registered Agent", "filed_date": "07/16/2012", "description": "FM16-E-Form"}, {"effective_date": "07/01/2014", "transaction": "Delinquent", "filed_date": "07/01/2014", "description": ""}, {"effective_date": "04/17/2015", "transaction": "Restored to Good Standing", "filed_date": "04/17/2015", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "02/15/2017", "transaction": "Restored to Good Standing", "filed_date": "02/15/2017", "description": "Form16 OnlineForm"}, {"effective_date": "02/15/2017", "transaction": "Change of Registered Agent", "filed_date": "02/15/2017", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "08/16/2018", "transaction": "Restored to Good Standing", "filed_date": "08/16/2018", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "03/09/2021", "transaction": "Restored to Good Standing", "filed_date": "03/09/2021", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "5.12 VENTURES, L.L.C.", "registered_effective_date": "09/27/2000", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F031452"}, "registered_agent": {"name": "NICHOLAS D HAYES", "address": "1215 N WATER ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2000", "transaction": "Organized", "filed_date": "09/28/2000", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 BRIAN DRIVE LLC", "registered_effective_date": "08/23/2021", "status": "Restored to Good Standing", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "133 FREIBURGER AVE\nANTIGO\n,\nWI\n54409-2514", "entity_id": "F067242"}, "registered_agent": {"name": "BRAD HENRICKS", "address": "133 FREIBURGER AVE\nANTIGO\n,\nWI\n54409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2021", "transaction": "Organized", "filed_date": "08/23/2021", "description": "E-Form"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/16/2025", "transaction": "Restored to Good Standing", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["BRAD.HENRICKS@GMAIL.COM"]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 BURDICK, LLC", "registered_effective_date": "11/02/2017", "status": "Organized", "status_date": "11/02/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "601 W FOREST ST\nBLACK CREEK\n,\nWI\n54106-9750", "entity_id": "F057523"}, "registered_agent": {"name": "RYAN J MINLSCHMIDT", "address": "601 W FOREST ST\nBLACK CREEK\n,\nWI\n54106-9750"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2017", "transaction": "Organized", "filed_date": "11/02/2017", "description": "E-Form"}, {"effective_date": "10/16/2018", "transaction": "Change of Registered Agent", "filed_date": "10/16/2018", "description": "OnlineForm 5"}, {"effective_date": "10/20/2023", "transaction": "Change of Registered Agent", "filed_date": "10/20/2023", "description": "OnlineForm 5"}], "emails": ["DIXIE@RJMCONSTRUCTIONLLC.COM"]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 CLARKE, LLC", "registered_effective_date": "11/01/2012", "status": "Organized", "status_date": "11/01/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3539 N MARYLAND AVE\nSHOREWOOD\n,\nWI\n53211-2512\nUnited States of America", "entity_id": "F048506"}, "registered_agent": {"name": "VICTORIA A PETERS", "address": "3539 N MARYLAND AVE\nSHOREWOOD\n,\nWI\n53211-2512"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2012", "transaction": "Organized", "filed_date": "11/01/2012", "description": "E-Form"}, {"effective_date": "10/15/2017", "transaction": "Change of Registered Agent", "filed_date": "10/15/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["KPETERS50@ATT.NET"]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 DESIGNS LLC", "registered_effective_date": "09/29/2025", "status": "Organized", "status_date": "09/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "516 Arrowhead Dr\nGreen Bay\n,\nWI\n54301\nUnited States of America", "entity_id": "F079704"}, "registered_agent": {"name": "PAMELA J SPROAT", "address": "216 ARROWHEAD DR\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2025", "transaction": "Organized", "filed_date": "09/29/2025", "description": "E-Form"}], "emails": ["PSPROAT@COLDWELLHOMES.COM"]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 E BRACKLIN STREET LLC", "registered_effective_date": "09/10/2025", "status": "Organized", "status_date": "09/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "538 Colan Blvd\nRice Lake\n,\nWI\n54812\nUnited States of America", "entity_id": "F079570"}, "registered_agent": {"name": "LONI GRAF", "address": "538 COLAN BLVD\nRICE LAKE\n,\nWI\n54868"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2025", "transaction": "Organized", "filed_date": "09/10/2025", "description": "E-Form"}], "emails": ["CASEY@CASEYSOLDIT.COM"]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 E. WASHINGTON AVENUE, LLC", "registered_effective_date": "06/16/2008", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "906 SAUK RIDGE TRL\nMADISON\n,\nWI\n53717-1187\nUnited States of America", "entity_id": "F042254"}, "registered_agent": {"name": "RICK MCKY", "address": "906 SAUK RIDGE TRL\nMADISON\n,\nWI\n53717-1187"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/16/2008", "transaction": "Organized", "filed_date": "06/17/2008", "description": "E-Form"}, {"effective_date": "09/04/2014", "transaction": "Amendment", "filed_date": "09/08/2014", "description": ""}, {"effective_date": "09/04/2014", "transaction": "Change of Registered Agent", "filed_date": "09/08/2014", "description": ""}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "06/06/2018", "transaction": "Restored to Good Standing", "filed_date": "06/06/2018", "description": "OnlineForm 5"}, {"effective_date": "06/06/2018", "transaction": "Change of Registered Agent", "filed_date": "06/06/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/19/2021", "transaction": "Restored to Good Standing", "filed_date": "04/19/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/28/2024", "transaction": "Restored to Good Standing", "filed_date": "04/28/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 ENTERPRISES, LLC", "registered_effective_date": "07/04/2015", "status": "Administratively Dissolved", "status_date": "09/12/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2339 GMEINER RD\nAPPLETON\n,\nWI\n54915-1124", "entity_id": "F053211"}, "registered_agent": {"name": "NICOLAS JONATHAN BORNSTEIN", "address": "2339 GMEINER RD\nAPPLETON\n,\nWI\n54915-1124"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/04/2015", "transaction": "Organized", "filed_date": "07/04/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Change of Registered Agent", "filed_date": "10/01/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "09/12/2021", "transaction": "Administrative Dissolution", "filed_date": "09/12/2021", "description": ""}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 FLOWERS, LLC", "registered_effective_date": "01/21/2019", "status": "Restored to Good Standing", "status_date": "04/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "132 N MADISON ST\nROCKFORD\n,\nIL\n61107-3948", "entity_id": "F060630"}, "registered_agent": {"name": "MILES GILLOTT", "address": "512 E GRAND AVE\nBELOIT\n,\nWI\n53511-6314"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2019", "transaction": "Organized", "filed_date": "01/23/2019", "description": "E-Form"}, {"effective_date": "02/26/2020", "transaction": "Change of Registered Agent", "filed_date": "02/26/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}, {"effective_date": "04/26/2023", "transaction": "Restored to Good Standing", "filed_date": "05/08/2023", "description": ""}, {"effective_date": "04/26/2023", "transaction": "Certificate of Reinstatement", "filed_date": "05/08/2023", "description": ""}, {"effective_date": "04/26/2023", "transaction": "Change of Registered Agent", "filed_date": "05/08/2023", "description": "FM5 - 2023"}, {"effective_date": "03/17/2024", "transaction": "Change of Registered Agent", "filed_date": "03/17/2024", "description": "OnlineForm 5"}], "emails": ["MEGILLOTT@GMAIL.COM"]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 FRANKLIN STREET, LLC", "registered_effective_date": "09/16/2021", "status": "Organized", "status_date": "09/16/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2035 PARADISE HILLS CT\nWEST BEND\n,\nWI\n53095", "entity_id": "F067445"}, "registered_agent": {"name": "MICHAEL G LOCHEN", "address": "2035 PARADISE HILLS CT\nWEST BEND\n,\nWI\n53095"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2021", "transaction": "Organized", "filed_date": "09/16/2021", "description": "E-Form"}, {"effective_date": "09/06/2022", "transaction": "Change of Registered Agent", "filed_date": "09/06/2022", "description": "OnlineForm 5"}, {"effective_date": "08/11/2023", "transaction": "Change of Registered Agent", "filed_date": "08/11/2023", "description": "OnlineForm 5"}, {"effective_date": "09/14/2024", "transaction": "Change of Registered Agent", "filed_date": "09/14/2024", "description": "OnlineForm 5"}], "emails": ["LOCHEN1@HOTMAIL.COM"]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 FRONT ROW LLC", "registered_effective_date": "01/03/2007", "status": "Dissolved", "status_date": "03/18/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5512 S BRAINARD AVE\nSTE 201\nCOUNTRYSIDE\n,\nIL\n60525-3587\nUnited States of America", "entity_id": "F040042"}, "registered_agent": {"name": "MICHAEL J GANZER ESQ.", "address": "309 N WATER ST\nSTE 215\nMILWAUKEE\n,\nWI\n53202-5713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2007", "transaction": "Organized", "filed_date": "01/04/2007", "description": "E-Form"}, {"effective_date": "03/03/2008", "transaction": "Change of Registered Agent", "filed_date": "03/03/2008", "description": "FM516-E-Form"}, {"effective_date": "04/30/2009", "transaction": "Change of Registered Agent", "filed_date": "04/30/2009", "description": "FM516-E-Form"}, {"effective_date": "11/26/2012", "transaction": "Change of Registered Agent", "filed_date": "11/26/2012", "description": "FM516-E-Form"}, {"effective_date": "01/24/2013", "transaction": "Change of Registered Agent", "filed_date": "01/24/2013", "description": "FM516-E-Form"}, {"effective_date": "02/09/2017", "transaction": "Change of Registered Agent", "filed_date": "02/09/2017", "description": "OnlineForm 5"}, {"effective_date": "03/18/2019", "transaction": "Articles of Dissolution", "filed_date": "03/18/2019", "description": "OnlineForm 510"}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 GATEWAY LLC", "registered_effective_date": "01/02/2024", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5349 Collie Dr\nNew Lisbon\n,\nWI\n53950\nUnited States of America", "entity_id": "F074381"}, "registered_agent": {"name": "SALLY A LUEHMAN", "address": "W5349 COLLIE DR\nNEW LISBON\n,\nWI\n53950"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2024", "transaction": "Organized", "filed_date": "01/02/2024", "description": "E-Form"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 GOLD LLC", "registered_effective_date": "07/14/2022", "status": "Organized", "status_date": "07/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "456 SOUTH ST\nGREEN LAKE\n,\nWI\n54941-8833", "entity_id": "F069939"}, "registered_agent": {"name": "MATTHEW ROGATZ", "address": "456 SOUTH ST\nGREEN LAKE\n,\nWI\n54941-8833"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2022", "transaction": "Organized", "filed_date": "07/14/2022", "description": "E-Form"}, {"effective_date": "12/28/2022", "transaction": "Amendment", "filed_date": "12/28/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "04/04/2024", "transaction": "Change of Registered Agent", "filed_date": "04/04/2024", "description": "OnlineForm 5"}, {"effective_date": "07/23/2024", "transaction": "Change of Registered Agent", "filed_date": "07/23/2024", "description": "OnlineForm 5"}], "emails": ["MATTR@CHICAGOINDUSTRIALRE.COM"]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 HENRY CLAY, LLC", "registered_effective_date": "09/13/2018", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6373 N JEAN NICOLET RD\nSTE 100\nGLENDALE\n,\nWI\n53217-4184", "entity_id": "F059884"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 E WISCONSIN AVE\nSTE 1800\nMILWAUKEE\n,\nWI\n53202-4809"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/2018", "transaction": "Organized", "filed_date": "09/13/2018", "description": "E-Form"}, {"effective_date": "09/04/2019", "transaction": "Change of Registered Agent", "filed_date": "09/04/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 LA GORCE, LLC", "registered_effective_date": "12/27/2013", "status": "Administratively Dissolved", "status_date": "12/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "233 N WATER ST\nSUITE 301\nMILWAUKEE\n,\nWI\n53202-5729\nUnited States of America", "entity_id": "F050444"}, "registered_agent": {"name": "MARK RUTKOWSKI", "address": "233 N WATER ST\nSUITE 301\nMILWAUKEE\n,\nWI\n53202-5729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2013", "transaction": "Organized", "filed_date": "12/27/2013", "description": "E-Form"}, {"effective_date": "10/24/2014", "transaction": "Change of Registered Agent", "filed_date": "10/24/2014", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "01/30/2017", "transaction": "Change of Registered Agent", "filed_date": "01/30/2017", "description": "OnlineForm 5"}, {"effective_date": "01/30/2017", "transaction": "Restored to Good Standing", "filed_date": "01/30/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/17/2018", "transaction": "Restored to Good Standing", "filed_date": "10/17/2018", "description": "OnlineForm 5"}, {"effective_date": "10/17/2018", "transaction": "Change of Registered Agent", "filed_date": "10/17/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2021", "description": ""}, {"effective_date": "12/14/2021", "transaction": "Administrative Dissolution", "filed_date": "12/14/2021", "description": ""}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 MAIN STREET, LLC", "registered_effective_date": "07/11/2002", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "512 MAIN ST\nRACINE\n,\nWI\n53403\nUnited States of America", "entity_id": "F033423"}, "registered_agent": {"name": "GEORGE ZALESKI", "address": "2516 VAN RITE CT\nGREEN BAY\n,\nWI\n54311-6256"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2002", "transaction": "Organized", "filed_date": "07/12/2002", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Restored to Good Standing", "filed_date": "07/13/2009", "description": "E-Form"}, {"effective_date": "07/13/2009", "transaction": "Change of Registered Agent", "filed_date": "07/13/2009", "description": "FM516-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/15/2011", "transaction": "Restored to Good Standing", "filed_date": "07/15/2011", "description": "E-Form"}, {"effective_date": "07/15/2011", "transaction": "Change of Registered Agent", "filed_date": "07/15/2011", "description": "FM516-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "12/20/2013", "transaction": "Restored to Good Standing", "filed_date": "12/20/2013", "description": "E-Form"}, {"effective_date": "12/20/2013", "transaction": "Change of Registered Agent", "filed_date": "12/20/2013", "description": "FM516-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "05/19/2016", "transaction": "Restored to Good Standing", "filed_date": "05/19/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}, {"effective_date": "05/13/2020", "transaction": "Restored to Good Standing", "filed_date": "05/15/2020", "description": ""}, {"effective_date": "05/13/2020", "transaction": "Certificate of Reinstatement", "filed_date": "05/15/2020", "description": ""}, {"effective_date": "05/13/2020", "transaction": "Change of Registered Agent", "filed_date": "05/15/2020", "description": "FM 516 2019"}, {"effective_date": "07/28/2020", "transaction": "Change of Registered Agent", "filed_date": "07/28/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 MENOMONIE STREET, LLC", "registered_effective_date": "04/17/2008", "status": "Organized", "status_date": "04/17/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699\nUnited States of America", "entity_id": "F042026"}, "registered_agent": {"name": "JOHN S. MOGENSEN", "address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/17/2008", "transaction": "Organized", "filed_date": "04/17/2008", "description": "E-Form"}, {"effective_date": "06/01/2011", "transaction": "Change of Registered Agent", "filed_date": "06/01/2011", "description": "FM516-E-Form"}, {"effective_date": "05/09/2017", "transaction": "Change of Registered Agent", "filed_date": "05/09/2017", "description": "OnlineForm 5"}, {"effective_date": "05/22/2019", "transaction": "Change of Registered Agent", "filed_date": "05/22/2019", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "05/02/2023", "transaction": "Change of Registered Agent", "filed_date": "05/02/2023", "description": "OnlineForm 5"}], "emails": ["JEFFE@INVESTMENTREALTORS.COM"]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 N CHURCH ST LLC", "registered_effective_date": "03/28/2012", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6300 UNIVERSITY AVE STE B100\nPO BOX 628523\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "F047606"}, "registered_agent": {"name": "VIRGINIA M BARTELT", "address": "6300 UNIVERSITY AVE STE B100\nPO BOX 628523\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2012", "transaction": "Organized", "filed_date": "03/28/2012", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "05/20/2015", "transaction": "Restored to Good Standing", "filed_date": "05/20/2015", "description": "OnlineForm 5"}, {"effective_date": "05/20/2015", "transaction": "Change of Registered Agent", "filed_date": "05/20/2015", "description": "OnlineForm 5"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 POPLAR, LLC", "registered_effective_date": "10/31/2015", "status": "Dissolved", "status_date": "12/27/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2216 TOWN RD\nFRIENDSHIP\n,\nWI\n53934-9651", "entity_id": "F053702"}, "registered_agent": {"name": "MARK WEIRES", "address": "2216 TOWN RD\nFRIENDSHIP\n,\nWI\n53934-9651"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2015", "transaction": "Organized", "filed_date": "10/19/2015", "description": "E-Form"}, {"effective_date": "12/30/2016", "transaction": "Change of Registered Agent", "filed_date": "12/30/2016", "description": "OnlineForm 5"}, {"effective_date": "12/28/2017", "transaction": "Change of Registered Agent", "filed_date": "12/28/2017", "description": "OnlineForm 5"}, {"effective_date": "12/27/2020", "transaction": "Change of Registered Agent", "filed_date": "12/27/2020", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Articles of Dissolution", "filed_date": "12/27/2023", "description": "OnlineForm 510"}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 S 75TH ST LLC", "registered_effective_date": "03/13/2019", "status": "Organized", "status_date": "03/13/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 224\nPEWAUKEE\n,\nWI\n53072", "entity_id": "F060994"}, "registered_agent": {"name": "OPEN CONCEPT INVESTMENTS LLC", "address": "N43W28268 SOMERSET CT\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/13/2019", "transaction": "Organized", "filed_date": "03/13/2019", "description": "E-Form"}, {"effective_date": "01/16/2023", "transaction": "Change of Registered Agent", "filed_date": "01/16/2023", "description": "FM13-E-Form"}, {"effective_date": "02/29/2024", "transaction": "Change of Registered Agent", "filed_date": "02/29/2024", "description": "OnlineForm 5"}, {"effective_date": "02/05/2025", "transaction": "Change of Registered Agent", "filed_date": "02/05/2025", "description": "OnlineForm 5"}], "emails": ["OPENCONCEPTPM@GMAIL.COM"]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 S MEMORIAL LLC", "registered_effective_date": "02/15/2020", "status": "Organized", "status_date": "02/15/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N968 WEST LAKE CT\nHORTONVILLE\n,\nWI\n54944", "entity_id": "F063063"}, "registered_agent": {"name": "DAVID ANDERSON", "address": "N968 WEST LAKE CT\nHORTONVILLE\n,\nWI\n54944"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2020", "transaction": "Organized", "filed_date": "02/15/2020", "description": "E-Form"}, {"effective_date": "01/29/2023", "transaction": "Change of Registered Agent", "filed_date": "01/29/2023", "description": "OnlineForm 5"}, {"effective_date": "03/01/2024", "transaction": "Change of Registered Agent", "filed_date": "03/01/2024", "description": "OnlineForm 5"}], "emails": ["DAVEAINWI@GMAIL.COM"]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 S. 65TH STREET, LLC", "registered_effective_date": "09/12/2012", "status": "Dissolved", "status_date": "07/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "380 SHEFFIELD DR.\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "F048296"}, "registered_agent": {"name": "CORY MATZ", "address": "380 SHEFFIELD DR.\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2012", "transaction": "Organized", "filed_date": "09/12/2012", "description": "E-Form"}, {"effective_date": "08/07/2015", "transaction": "Change of Registered Agent", "filed_date": "08/07/2015", "description": "OnlineForm 5"}, {"effective_date": "07/30/2017", "transaction": "Change of Registered Agent", "filed_date": "07/30/2017", "description": "OnlineForm 5"}, {"effective_date": "09/09/2023", "transaction": "Change of Registered Agent", "filed_date": "09/09/2023", "description": "OnlineForm 5"}, {"effective_date": "12/19/2024", "transaction": "Change of Registered Agent", "filed_date": "12/19/2024", "description": "OnlineForm 5"}, {"effective_date": "07/11/2025", "transaction": "Articles of Dissolution", "filed_date": "07/11/2025", "description": "OnlineForm 510"}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 S. ASHLAND AVENUE, LLC", "registered_effective_date": "06/18/2012", "status": "Administratively Dissolved", "status_date": "08/20/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1820 SOUTH NORWOOD AVE\nGREEN BAY\n,\nWI\n54304\nUnited States of America", "entity_id": "F047967"}, "registered_agent": {"name": "STEVEN GLEN WOODKE", "address": "1820 S. NORWOOD AVE.\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/18/2012", "transaction": "Organized", "filed_date": "06/18/2012", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/21/2015", "transaction": "Restored to Good Standing", "filed_date": "04/21/2015", "description": "E-Form"}, {"effective_date": "04/01/2017", "transaction": "Delinquent", "filed_date": "04/01/2017", "description": ""}, {"effective_date": "04/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2018", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/20/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/20/2018", "description": ""}, {"effective_date": "08/20/2018", "transaction": "Administrative Dissolution", "filed_date": "08/20/2018", "description": ""}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 SCHOOL AVENUE OSHKOSH WI LLC", "registered_effective_date": "06/20/2024", "status": "Organized", "status_date": "06/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 W NEW YORK AVE\nOSHKOSH\n,\nWI\n54901\nUnited States of America", "entity_id": "F075845"}, "registered_agent": {"name": "OLSON LEGAL GROUP LLC", "address": "21 W NEW YORK AVE\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/20/2024", "transaction": "Organized", "filed_date": "06/20/2024", "description": "E-Form"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}], "emails": ["NATE@OLSONLEGALGROUP.COM"]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 SOMMERS LANDING, LLC", "registered_effective_date": "06/15/2022", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1967 30TH AVE\nBALDWIN\n,\nWI\n54002-5303", "entity_id": "F069748"}, "registered_agent": {"name": "LITTLEJOHN A. GALLAGHER", "address": "1967 30TH AVE\nBALDWIN\n,\nWI\n54002-5303"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2022", "transaction": "Organized", "filed_date": "06/15/2022", "description": "E-Form"}, {"effective_date": "06/23/2022", "transaction": "Change of Registered Agent", "filed_date": "06/23/2022", "description": "FM13-E-Form"}, {"effective_date": "06/20/2023", "transaction": "Change of Registered Agent", "filed_date": "06/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["LAG1218@GMAIL.COM"]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 W LAYTON, LLC", "registered_effective_date": "08/22/2022", "status": "Organized", "status_date": "08/22/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "640 W. MORELAND BLVD\nWAUKESHA\n,\nWI\n53188", "entity_id": "C119904"}, "registered_agent": {"name": "KEVIN L BUBLITZ", "address": "640 W. MORELAND BLVD\nWAUKESHA\n,\nWI\n53188"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/22/2022", "transaction": "Organized", "filed_date": "08/22/2022", "description": "E-Form"}, {"effective_date": "11/07/2022", "transaction": "Amendment", "filed_date": "11/07/2022", "description": "OnlineForm 504 Old Name = CCC VINE STREET, LLC  CHG REGD AGT CHG REGD AGT ADDR"}, {"effective_date": "09/15/2023", "transaction": "Change of Registered Agent", "filed_date": "09/15/2023", "description": "OnlineForm 5"}], "emails": ["BOBBY@WHOSONTHIRDMKE.COM"]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512 W. WATER, LLC", "registered_effective_date": "08/10/2009", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "472 N CLINTON ST\nPRINCETON\n,\nWI\n54968-9017\nUnited States of America", "entity_id": "F043813"}, "registered_agent": {"name": "MATTHEW PAUL SCHNEIDER", "address": "472 N CLINTON ST\nPRINCETON\n,\nWI\n54968-9017"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2009", "transaction": "Organized", "filed_date": "08/10/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Change of Registered Agent", "filed_date": "10/01/2011", "description": "FM516-E-Form"}, {"effective_date": "08/16/2017", "transaction": "Change of Registered Agent", "filed_date": "08/16/2017", "description": "OnlineForm 5"}, {"effective_date": "01/02/2023", "transaction": "Change of Registered Agent", "filed_date": "01/02/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512-14 CHIPPEWA STREET LLC", "registered_effective_date": "01/25/2012", "status": "Administratively Dissolved", "status_date": "03/17/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F047307"}, "registered_agent": {"name": "TYLER JOAQUIN WARNER", "address": "907 GRAHAM AVENUE\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/25/2012", "transaction": "Organized", "filed_date": "01/25/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "03/17/2015", "transaction": "Administrative Dissolution", "filed_date": "03/17/2015", "description": ""}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512-14 EAST NORTH, LLC", "registered_effective_date": "03/16/2016", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2102 N BOOTH ST\nMILWAUKEE\n,\nWI\n53212-3406", "entity_id": "F054398"}, "registered_agent": {"name": "SHAWNETTE J SMART", "address": "2102 N BOOTH ST\nMILWAUKEE\n,\nWI\n53212-3406"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2016", "transaction": "Organized", "filed_date": "03/16/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}, {"effective_date": "04/05/2019", "transaction": "Restored to Good Standing", "filed_date": "04/17/2019", "description": ""}, {"effective_date": "04/05/2019", "transaction": "Certificate of Reinstatement", "filed_date": "04/17/2019", "description": ""}, {"effective_date": "04/05/2019", "transaction": "Change of Registered Agent", "filed_date": "04/17/2019", "description": "FM 516-2019"}, {"effective_date": "03/10/2020", "transaction": "Change of Registered Agent", "filed_date": "03/10/2020", "description": "OnlineForm 5"}, {"effective_date": "05/03/2022", "transaction": "Change of Registered Agent", "filed_date": "05/03/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "5120 CORPORATION", "registered_effective_date": "09/12/1984", "status": "Restored to Good Standing", "status_date": "09/23/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "809 S 60TH ST\nSTE 203\nWEST ALLIS\n,\nWI\n53214-3363", "entity_id": "F021104"}, "registered_agent": {"name": "DAN BUSALACCHI", "address": "809 S 60TH ST\nSUITE 203\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/1984", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/12/1984", "description": "***RECORD IMAGED***"}, {"effective_date": "07/01/1992", "transaction": "Delinquent", "filed_date": "07/01/1992", "description": ""}, {"effective_date": "10/13/1992", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/1992", "description": "922091104"}, {"effective_date": "11/19/1992", "transaction": "Restored to Good Standing", "filed_date": "11/19/1992", "description": ""}, {"effective_date": "03/26/1993", "transaction": "Change of Registered Agent", "filed_date": "03/30/1993", "description": ""}, {"effective_date": "10/08/1996", "transaction": "Change of Registered Agent", "filed_date": "10/08/1996", "description": "FM 16 1996"}, {"effective_date": "09/26/2001", "transaction": "Change of Registered Agent", "filed_date": "09/26/2001", "description": "FM16-E-Form"}, {"effective_date": "09/08/2003", "transaction": "Change of Registered Agent", "filed_date": "09/08/2003", "description": "FM16-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "08/24/2015", "transaction": "Restored to Good Standing", "filed_date": "08/24/2015", "description": "E-Form"}, {"effective_date": "09/22/2017", "transaction": "Change of Registered Agent", "filed_date": "09/22/2017", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/12/2019", "transaction": "Restored to Good Standing", "filed_date": "07/12/2019", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/30/2021", "transaction": "Restored to Good Standing", "filed_date": "07/30/2021", "description": "Form16 OnlineForm"}, {"effective_date": "07/30/2021", "transaction": "Change of Registered Agent", "filed_date": "07/30/2021", "description": "Form16 OnlineForm"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "09/23/2024", "transaction": "Change of Registered Agent", "filed_date": "09/23/2024", "description": "Form16 OnlineForm"}, {"effective_date": "09/23/2024", "transaction": "Restored to Good Standing", "filed_date": "09/23/2024", "description": "Form16 OnlineForm"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "5121 BUTTERFIELD DR LLC", "registered_effective_date": "12/06/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5121 Butterfield Drive\nMadison\n,\nWI\n53714\nUnited States of America", "entity_id": "F074185"}, "registered_agent": {"name": "ABDUL QADIR", "address": "401 ACEWOOD BLVD\nMADISON\n,\nWI\n53714"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/06/2023", "transaction": "Organized", "filed_date": "12/06/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "5121, INC.", "registered_effective_date": "03/01/1972", "status": "Involuntarily Dissolved", "status_date": "08/31/1990", "entity_type": "Domestic Business", "period_of_existence": "TRM", "principal_office_address": "4854 SOUTH 27TH ST\nMILWAUKEE\n,\nWI\n53221\nUnited States of America", "entity_id": "1F06806"}, "registered_agent": {"name": "HARRY C NICKELL", "address": "485 E OAK VIEW LN\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "03/01/1972", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/01/1972", "description": ""}, {"effective_date": "06/26/1973", "transaction": "Amendment", "filed_date": "06/26/1973", "description": ""}, {"effective_date": "11/05/1974", "transaction": "Change of Registered Agent", "filed_date": "11/05/1974", "description": ""}, {"effective_date": "09/29/1978", "transaction": "Change of Registered Agent", "filed_date": "09/29/1978", "description": ""}, {"effective_date": "01/01/1982", "transaction": "In Bad Standing", "filed_date": "01/01/1982", "description": "****RECORD IMAGED****"}, {"effective_date": "06/01/1990", "transaction": "Intent to Involuntary", "filed_date": "06/01/1990", "description": "902061219"}, {"effective_date": "08/31/1990", "transaction": "Involuntary Dissolution", "filed_date": "08/31/1990", "description": "902150452"}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "5122 RIDGE OAK LLC", "registered_effective_date": "06/23/2015", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "112 AGNES CT\nMOUNT HOREB\n,\nWI\n53572", "entity_id": "F053155"}, "registered_agent": {"name": "ISTHMUS REALTY AND PROPERTY MANAGEMENT LLC", "address": "112 AGNES CT\nMOUNT HOREB\n,\nWI\n53572"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/23/2015", "transaction": "Organized", "filed_date": "06/23/2015", "description": "E-Form"}, {"effective_date": "06/28/2017", "transaction": "Change of Registered Agent", "filed_date": "06/28/2017", "description": "OnlineForm 5"}, {"effective_date": "05/21/2018", "transaction": "Change of Registered Agent", "filed_date": "05/21/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}, {"effective_date": "01/12/2022", "transaction": "Restored to Good Standing", "filed_date": "01/27/2022", "description": ""}, {"effective_date": "01/12/2022", "transaction": "Certificate of Reinstatement", "filed_date": "01/27/2022", "description": ""}, {"effective_date": "09/12/2022", "transaction": "Change of Registered Agent", "filed_date": "09/12/2022", "description": "OnlineForm 5"}, {"effective_date": "06/26/2023", "transaction": "Change of Registered Agent", "filed_date": "06/26/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "5123 W VILLARD AVE, LLC", "registered_effective_date": "07/11/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F069913"}, "registered_agent": {"name": "PRABHDEEP S SRA", "address": "19315 COMPTON LN\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2022", "transaction": "Organized", "filed_date": "07/11/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "5124 S. ELLIS LLC", "registered_effective_date": "12/04/2015", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F053890"}, "registered_agent": {"name": "MARC KENNEDY", "address": "11230 LOUIS SORENSON RD\nSTURTEVANT\n,\nWI\n53177"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2015", "transaction": "Organized", "filed_date": "12/04/2015", "description": "E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "5125 BROWN DEER LLC", "registered_effective_date": "12/16/2005", "status": "Organized", "status_date": "12/16/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2014 N 90TH ST\nWAUWATOSA\n,\nWI\n53226\nUnited States of America", "entity_id": "F038366"}, "registered_agent": {"name": "DAVID ROETTGERS", "address": "2014 N 90TH ST\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2005", "transaction": "Organized", "filed_date": "12/20/2005", "description": "E-Form"}, {"effective_date": "10/27/2006", "transaction": "Change of Registered Agent", "filed_date": "10/27/2006", "description": "FM516-E-Form"}, {"effective_date": "11/16/2017", "transaction": "Change of Registered Agent", "filed_date": "11/16/2017", "description": "OnlineForm 5"}, {"effective_date": "12/23/2019", "transaction": "Change of Registered Agent", "filed_date": "12/23/2019", "description": "OnlineForm 5"}, {"effective_date": "12/22/2020", "transaction": "Change of Registered Agent", "filed_date": "12/22/2020", "description": "OnlineForm 5"}, {"effective_date": "11/06/2023", "transaction": "Change of Registered Agent", "filed_date": "11/06/2023", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["DJR@ARC-RCI.COM"]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "51255 GOM ASSOCIATES, LLC", "registered_effective_date": "08/20/2022", "status": "Organized", "status_date": "08/20/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1405 HIGHLAND DR\nELM GROVE\n,\nWI\n53122-1525", "entity_id": "F070260"}, "registered_agent": {"name": "PATRICK J KUSCH", "address": "1405 HIGHLAND DR\nELM GROVE\n,\nWI\n53122-1525"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2022", "transaction": "Organized", "filed_date": "08/20/2022", "description": "E-Form"}, {"effective_date": "11/22/2023", "transaction": "Change of Registered Agent", "filed_date": "11/22/2023", "description": "OnlineForm 5"}], "emails": ["PATRICKK@REGENCYJS.COM"]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "5126 WHITCOMB LLC", "registered_effective_date": "01/24/2018", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1730 ALYSEN LN\nWAUNAKEE\n,\nWI\n53597-2370", "entity_id": "F058501"}, "registered_agent": {"name": "ROBERT L RICHARDSON", "address": "1730 ALYSEN LN\nWAUNAKEE\n,\nWI\n53597-2370"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2018", "transaction": "Organized", "filed_date": "01/24/2018", "description": "E-Form"}, {"effective_date": "01/20/2019", "transaction": "Change of Registered Agent", "filed_date": "01/20/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/24/2021", "transaction": "Restored to Good Standing", "filed_date": "01/24/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "5127 N HOPKINS LLC", "registered_effective_date": "07/09/2012", "status": "Dissolved", "status_date": "06/03/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6848 BOLLINGER RD\nSAN JOSE\n,\nCA\n95129-2846\nUnited States of America", "entity_id": "F048040"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "901 S WHITNEY WAY\nMADISON\n,\nWI\n53711-2553"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/09/2012", "transaction": "Organized", "filed_date": "07/09/2012", "description": "E-Form"}, {"effective_date": "01/11/2017", "transaction": "Change of Registered Agent", "filed_date": "01/11/2017", "description": "OnlineForm 5"}, {"effective_date": "06/03/2019", "transaction": "Articles of Dissolution", "filed_date": "06/11/2019", "description": ""}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "5128-5130 NORTH 87TH STREET MANAGEMENT, L.L.C.", "registered_effective_date": "11/02/2005", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F038176"}, "registered_agent": {"name": "CAMELIA L. JONES", "address": "3702 W. CAPITOL DRIVE\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2005", "transaction": "Organized", "filed_date": "11/04/2005", "description": "eForm"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "512Q LLC", "registered_effective_date": "02/05/2021", "status": "Organized", "status_date": "02/05/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N95W25850 RIVERVIEW DRIVE\nCOLGATE\n,\nWI\n53017", "entity_id": "F065567"}, "registered_agent": {"name": "JEREMY STEPHEN NELSON", "address": "N95W25850 RIVERVIEW DR\nCOLGATE\n,\nWI\n53017-9659"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/05/2021", "transaction": "Organized", "filed_date": "02/05/2021", "description": "E-Form"}, {"effective_date": "03/26/2023", "transaction": "Change of Registered Agent", "filed_date": "03/26/2023", "description": "OnlineForm 5"}, {"effective_date": "04/10/2025", "transaction": "Change of Registered Agent", "filed_date": "04/10/2025", "description": "OnlineForm 5"}], "emails": ["512QLLC@GMAIL.COM"]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE TWELVE INTERIORS LLC", "registered_effective_date": "08/15/2016", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "512 WOODSIDE AVE\nRIPON\n,\nWI\n54971", "entity_id": "F055209"}, "registered_agent": {"name": "CATHYLEE ARBAUGH", "address": "512 WOODSIDE AVE\nRIPON\n,\nWI\n54971"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2016", "transaction": "Organized", "filed_date": "08/16/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Restored to Good Standing", "filed_date": "08/05/2019", "description": ""}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE TWELVE TRANSPORT, LLC", "registered_effective_date": "07/28/2020", "status": "Restored to Good Standing", "status_date": "07/04/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S783 PFUND RD\nMONDOVI\n,\nWI\n54755-8024", "entity_id": "F064175"}, "registered_agent": {"name": "NATHAN LISOWSKI", "address": "S783 PFUND RD\nMONDOVI\n,\nWI\n54755"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2020", "transaction": "Organized", "filed_date": "07/28/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/04/2023", "transaction": "Change of Registered Agent", "filed_date": "07/04/2023", "description": "OnlineForm 5"}, {"effective_date": "07/04/2023", "transaction": "Restored to Good Standing", "filed_date": "07/04/2023", "description": "OnlineForm 5"}, {"effective_date": "12/07/2023", "transaction": "Amendment", "filed_date": "12/07/2023", "description": "OnlineForm 504"}], "emails": ["NLISOWSKI106@GMAIL.COM"]}
{"task_id": 299415, "worker_id": "details-extract-1", "ts": 1776135913, "record_type": "business_detail", "entity_details": {"entity_name": "FIVETWELVE GROUP, LTD.", "registered_effective_date": "04/30/1999", "status": "Restored to Good Standing", "status_date": "04/22/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "906 E HAMILTON ST\nMILWAUKEE\n,\nWI\n53202-1529", "entity_id": "F030054"}, "registered_agent": {"name": "MARIAN SINGER", "address": "906 E. HAMILTON ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/30/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/05/1999", "description": ""}, {"effective_date": "09/08/2000", "transaction": "Change of Registered Agent", "filed_date": "09/08/2000", "description": "FM16 2000"}, {"effective_date": "03/26/2001", "transaction": "Amendment", "filed_date": "03/28/2001", "description": "Old Name = THE 5.12 GROUP, LTD."}, {"effective_date": "05/02/2002", "transaction": "Change of Registered Agent", "filed_date": "05/02/2002", "description": "FM16-E-Form"}, {"effective_date": "04/01/2004", "transaction": "Delinquent", "filed_date": "04/01/2004", "description": ""}, {"effective_date": "04/22/2004", "transaction": "Restored to Good Standing", "filed_date": "04/22/2004", "description": "E-Form"}, {"effective_date": "04/22/2004", "transaction": "Change of Registered Agent", "filed_date": "04/22/2004", "description": "FM16-E-Form"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "04/27/2006", "transaction": "Restored to Good Standing", "filed_date": "04/27/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "05/09/2008", "transaction": "Restored to Good Standing", "filed_date": "05/09/2008", "description": "E-Form"}, {"effective_date": "05/09/2008", "transaction": "Change of Registered Agent", "filed_date": "05/09/2008", "description": "FM16-E-Form   ***RECORD IMAGED***"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/22/2010", "transaction": "Restored to Good Standing", "filed_date": "04/22/2010", "description": "E-Form"}, {"effective_date": "10/29/2012", "transaction": "Change of Registered Agent", "filed_date": "10/29/2012", "description": "FM16-E-Form"}, {"effective_date": "09/18/2018", "transaction": "Change of Registered Agent", "filed_date": "09/18/2018", "description": "OnlineForm 13"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "06/24/2019", "transaction": "Change of Registered Agent", "filed_date": "06/24/2019", "description": "Form16 OnlineForm"}, {"effective_date": "06/24/2019", "transaction": "Restored to Good Standing", "filed_date": "06/24/2019", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/22/2022", "transaction": "Restored to Good Standing", "filed_date": "04/22/2022", "description": "Form16 OnlineForm"}, {"effective_date": "05/10/2023", "transaction": "Change of Registered Agent", "filed_date": "05/10/2023", "description": "Form16 OnlineForm"}]}
{"task_id": 298427, "worker_id": "details-extract-33", "ts": 1776135944, "record_type": "business_detail", "entity_details": {"entity_name": "49M LLC", "registered_effective_date": "11/01/2004", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4404 ANDERSON DRIVE\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "F036603"}, "registered_agent": {"name": "LEON D. PLANK", "address": "4404 ANDERSON DRIVE\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2004", "transaction": "Organized", "filed_date": "11/03/2004", "description": "eForm"}, {"effective_date": "10/25/2005", "transaction": "Change of Registered Agent", "filed_date": "10/25/2005", "description": "FM516-E-Form"}, {"effective_date": "10/26/2006", "transaction": "Change of Registered Agent", "filed_date": "10/26/2006", "description": "FM516-E-Form"}, {"effective_date": "10/27/2008", "transaction": "Change of Registered Agent", "filed_date": "10/27/2008", "description": "FM516-E-Form"}, {"effective_date": "10/17/2011", "transaction": "Change of Registered Agent", "filed_date": "10/17/2011", "description": "FM516-E-Form"}, {"effective_date": "12/09/2013", "transaction": "Change of Registered Agent", "filed_date": "12/09/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 298427, "worker_id": "details-extract-33", "ts": 1776135944, "record_type": "business_detail", "entity_details": {"entity_name": "49 MAPLE, LLC", "registered_effective_date": "07/08/2004", "status": "Dissolved", "status_date": "12/26/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "49 W MAPLE STREET\nSTURGEON BAY\n,\nWI\n54235\nUnited States of America", "entity_id": "F036154"}, "registered_agent": {"name": "LORRAINE M FLICK", "address": "49 W MAPLE STREET\nSTURGEON BAY\n,\nWI\n54235"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/08/2004", "transaction": "Organized", "filed_date": "07/12/2004", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/31/2006", "transaction": "Restored to Good Standing", "filed_date": "07/31/2006", "description": "E-Form"}, {"effective_date": "09/06/2012", "transaction": "Change of Registered Agent", "filed_date": "09/06/2012", "description": "FM516-E-Form"}, {"effective_date": "09/18/2015", "transaction": "Change of Registered Agent", "filed_date": "09/18/2015", "description": "OnlineForm 5"}, {"effective_date": "12/26/2018", "transaction": "Articles of Dissolution", "filed_date": "01/03/2019", "description": ""}]}
{"task_id": 298427, "worker_id": "details-extract-33", "ts": 1776135944, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR NINE MOTORS LLC", "registered_effective_date": "03/15/2022", "status": "Organized", "status_date": "03/15/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 SKYLINE DRIVE #1 W253\nARLINGTON\n,\nWI\n53911", "entity_id": "F068924"}, "registered_agent": {"name": "KARL K BRADY", "address": "101 SKYLINE DR #1 W253\nARLINGTON\n,\nWI\n53911"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2022", "transaction": "Organized", "filed_date": "03/15/2022", "description": "E-Form"}, {"effective_date": "04/03/2023", "transaction": "Change of Registered Agent", "filed_date": "04/03/2023", "description": "OnlineForm 5"}, {"effective_date": "03/25/2026", "transaction": "Change of Registered Agent", "filed_date": "03/25/2026", "description": "FM13-E-Form"}], "emails": ["JOLYNNE@USDEALERLICENSING.COM"]}
{"task_id": 298571, "worker_id": "details-extract-73", "ts": 1776135966, "record_type": "business_detail", "entity_details": {"entity_name": "4D MANUFACTURING COMPANY, INC.", "registered_effective_date": "07/28/1986", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F022083"}, "registered_agent": {"name": "FRED GOETZ", "address": "5005 MONONA DR\nMADISON\n,\nWI\n53716"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/1986", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/28/1986", "description": ""}, {"effective_date": "07/01/1988", "transaction": "In Bad Standing", "filed_date": "07/01/1988", "description": "NAD 3/1/93 RTN UND"}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUBLICATION - 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION - 965000001"}]}
{"task_id": 298571, "worker_id": "details-extract-73", "ts": 1776135966, "record_type": "business_detail", "entity_details": {"entity_name": "4D MARKETING INC.", "registered_effective_date": "04/14/2008", "status": "Dissolved", "status_date": "07/22/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F042005"}, "registered_agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "address": "901 SOUTH WHITNEY WAY\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/14/2008", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/14/2008", "description": "E-Form"}, {"effective_date": "07/22/2009", "transaction": "Articles of Dissolution", "filed_date": "07/24/2009", "description": ""}]}
{"task_id": 298571, "worker_id": "details-extract-73", "ts": 1776135966, "record_type": "business_detail", "entity_details": {"entity_name": "4DM CONSULTING LLC", "registered_effective_date": "09/05/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4918 N 72nd St\nMilwaukee\n,\nWI\n53218-3842\nUnited States of America", "entity_id": "F073488"}, "registered_agent": {"name": "DONNA KELLY MORRIS", "address": "4918 N 72ND ST\nMILWAUKEE\n,\nWI\n53218-3842"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2023", "transaction": "Organized", "filed_date": "09/05/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298571, "worker_id": "details-extract-73", "ts": 1776135966, "record_type": "business_detail", "entity_details": {"entity_name": "4DM FLOWERS, LLC", "registered_effective_date": "11/01/2020", "status": "Administratively Dissolved", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F064862"}, "registered_agent": {"name": "AMANDA H FLESSAS", "address": "2137 WEST COLLEGE AVE.\n#107\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2020", "transaction": "Organized", "filed_date": "11/01/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2024", "description": "PUBLICATION"}, {"effective_date": "04/26/2024", "transaction": "Administrative Dissolution", "filed_date": "04/26/2024", "description": ""}]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "470 FERRY STREET LLC", "registered_effective_date": "12/26/2012", "status": "Merged, acquired", "status_date": "05/21/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "F048758"}, "registered_agent": {"name": "THOMAS MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2012", "transaction": "Organized", "filed_date": "12/26/2012", "description": "E-Form"}, {"effective_date": "12/26/2013", "transaction": "Change of Registered Agent", "filed_date": "12/26/2013", "description": "FM516-E-Form"}, {"effective_date": "05/21/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/25/2018", "description": "& 10 OTHERS INTO T071504 (TMM-ST LLC)"}]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "470 NORTH LAKE AVENUE LLC", "registered_effective_date": "06/13/2019", "status": "Dissolved", "status_date": "08/03/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "99 56TH ST\nUNIT 10\nKENOSHA\n,\nWI\n53140-6507", "entity_id": "F061595"}, "registered_agent": {"name": "RONALD GADEK", "address": "99 56TH ST\nUNIT 10\nKENOSHA\n,\nWI\n53140-6507"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2019", "transaction": "Organized", "filed_date": "06/13/2019", "description": "E-Form"}, {"effective_date": "06/24/2020", "transaction": "Change of Registered Agent", "filed_date": "06/24/2020", "description": "OnlineForm 5"}, {"effective_date": "08/03/2023", "transaction": "Articles of Dissolution", "filed_date": "08/03/2023", "description": "OnlineForm 510"}, {"effective_date": "08/03/2023", "transaction": "Change of Registered Agent", "filed_date": "08/03/2023", "description": "OnlineForm 5"}]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "470-472 S GOOD HOPE ROAD LLC", "registered_effective_date": "09/07/2024", "status": "Organized", "status_date": "09/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5253 W Woodland Dr\nBrown Deer\n,\nWI\n53223\nUnited States of America", "entity_id": "F076377"}, "registered_agent": {"name": "JEFFREY KRETZ", "address": "5253 W WOODLAND DR\nBROWN DEER\n,\nWI\n53223"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/07/2024", "transaction": "Organized", "filed_date": "09/07/2024", "description": "E-Form"}], "emails": ["JEFFREYKRETZ@ATT.NET"]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4700 AVENUE LLC", "registered_effective_date": "07/03/2013", "status": "Organized", "status_date": "07/03/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2714 4 1/2 MILE RD\nRACINE\n,\nWI\n53402-1720\nUnited States of America", "entity_id": "F049655"}, "registered_agent": {"name": "AKIL AJMERI", "address": "2714 4 1/2 MILE RD\nRACINE\n,\nWI\n53402-1720"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/03/2013", "transaction": "Organized", "filed_date": "07/03/2013", "description": "E-Form"}, {"effective_date": "08/02/2015", "transaction": "Change of Registered Agent", "filed_date": "08/02/2015", "description": "OnlineForm 5"}, {"effective_date": "07/22/2019", "transaction": "Change of Registered Agent", "filed_date": "07/22/2019", "description": "OnlineForm 5"}, {"effective_date": "08/28/2023", "transaction": "Change of Registered Agent", "filed_date": "08/28/2023", "description": "OnlineForm 5"}], "emails": ["AKILAJMERI@GMAIL.COM"]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4700 TAYLOR, LLC", "registered_effective_date": "02/26/1999", "status": "Administratively Dissolved", "status_date": "08/13/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F029894"}, "registered_agent": {"name": "JULIE A MONNIER", "address": "2545 N WAHL AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/1999", "transaction": "Organized", "filed_date": "03/01/1999", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": "***RECORD IMAGED***"}, {"effective_date": "01/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/12/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/12/2009", "description": "PUBLICATION"}, {"effective_date": "08/13/2009", "transaction": "Administrative Dissolution", "filed_date": "08/13/2009", "description": "PUBLICATION"}]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4700, LLC", "registered_effective_date": "02/24/2003", "status": "Restored to Good Standing", "status_date": "02/02/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5207 32ND ST\nKENOSHA\n,\nWI\n53144-1169\nUnited States of America", "entity_id": "F034180"}, "registered_agent": {"name": "DANIEL R MARTINO", "address": "5207 32ND ST\nKENOSHA\n,\nWI\n53144-1169"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2003", "transaction": "Organized", "filed_date": "02/26/2003", "description": "eForm"}, {"effective_date": "02/20/2007", "transaction": "Change of Registered Agent", "filed_date": "02/20/2007", "description": "FM516-E-Form"}, {"effective_date": "03/19/2016", "transaction": "Change of Registered Agent", "filed_date": "03/19/2016", "description": "OnlineForm 5"}, {"effective_date": "03/16/2017", "transaction": "Change of Registered Agent", "filed_date": "03/16/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/22/2022", "transaction": "Restored to Good Standing", "filed_date": "01/22/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/02/2025", "transaction": "Restored to Good Standing", "filed_date": "02/02/2025", "description": "OnlineForm 5"}, {"effective_date": "02/02/2025", "transaction": "Change of Registered Agent", "filed_date": "02/02/2025", "description": "OnlineForm 5"}], "emails": ["DANMARTINOSR@AOL.COM"]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4701 GRAY WOLF DRIVE, LLC", "registered_effective_date": "09/04/2019", "status": "Organized", "status_date": "09/04/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2341 SHORE PRESERVE\nOSHKOSH\n,\nWI\n54904-7785", "entity_id": "F062024"}, "registered_agent": {"name": "JOHN M. JANSEN", "address": "2341 SHORE PRESERVE\nOSHKOSH\n,\nWI\n54904-7785"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/2019", "transaction": "Organized", "filed_date": "09/04/2019", "description": "E-Form"}, {"effective_date": "09/25/2023", "transaction": "Change of Registered Agent", "filed_date": "09/25/2023", "description": "OnlineForm 5"}], "emails": ["JOHNJANSEN@AMERITECH.NET"]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4701 LLC", "registered_effective_date": "03/01/2000", "status": "Organized", "status_date": "03/01/2000", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12770 W SILVER SPRING DR\nBUTLER\n,\nWI\n53007-1008\nUnited States of America", "entity_id": "F030818"}, "registered_agent": {"name": "JEFFREY J MILLER", "address": "12770 W SILVER SPRING DR\nBUTLER\n,\nWI\n53007-1008"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/01/2000", "transaction": "Organized", "filed_date": "03/02/2000", "description": ""}, {"effective_date": "04/02/2004", "transaction": "Change of Registered Agent", "filed_date": "04/02/2004", "description": "FM516-E-Form"}, {"effective_date": "02/28/2005", "transaction": "Change of Registered Agent", "filed_date": "02/28/2005", "description": "FM516-E-Form"}, {"effective_date": "04/06/2006", "transaction": "Change of Registered Agent", "filed_date": "04/06/2006", "description": "FM516-E-Form"}, {"effective_date": "02/27/2007", "transaction": "Change of Registered Agent", "filed_date": "02/27/2007", "description": "FM516-E-Form"}, {"effective_date": "03/05/2008", "transaction": "Change of Registered Agent", "filed_date": "03/05/2008", "description": "FM516-E-Form   ***RECORD IMAGED***"}, {"effective_date": "04/23/2009", "transaction": "Change of Registered Agent", "filed_date": "04/23/2009", "description": "FM516-E-Form"}, {"effective_date": "03/31/2011", "transaction": "Change of Registered Agent", "filed_date": "03/31/2011", "description": "FM516-E-Form"}, {"effective_date": "05/21/2015", "transaction": "Change of Registered Agent", "filed_date": "05/21/2015", "description": "FM13-E-Form"}, {"effective_date": "03/14/2017", "transaction": "Change of Registered Agent", "filed_date": "03/14/2017", "description": "OnlineForm 5"}, {"effective_date": "06/29/2022", "transaction": "Change of Registered Agent", "filed_date": "06/29/2022", "description": "OnlineForm 5"}, {"effective_date": "03/16/2023", "transaction": "Change of Registered Agent", "filed_date": "03/16/2023", "description": "OnlineForm 5"}], "emails": ["JMILLER@KELBEBROS.COM"]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4701 N. 50TH, HOUSING PROJECT LLC", "registered_effective_date": "05/22/2011", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1442 N FARWELL AVE SUITE 300\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "F046294"}, "registered_agent": {"name": "DONDALE YOUNG", "address": "4701 N. 50TH. STREET\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2011", "transaction": "Organized", "filed_date": "05/26/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "06/03/2013", "transaction": "Restored to Good Standing", "filed_date": "06/03/2013", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4701 N. 52ND STREET, LLC", "registered_effective_date": "02/10/2004", "status": "Restored to Good Standing", "status_date": "05/16/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6333 N. 107TH ST.\nP. O. BOX # 250766\nMILWAUKEE\n,\nWI\n53225\nUnited States of America", "entity_id": "F035489"}, "registered_agent": {"name": "DALE J. VERBANAC", "address": "6333 N 107TH ST\nP. O. BOX # 250766\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/10/2004", "transaction": "Organized", "filed_date": "02/12/2004", "description": "eForm"}, {"effective_date": "01/01/2006", "transaction": "Delinquent", "filed_date": "01/01/2006", "description": ""}, {"effective_date": "05/16/2006", "transaction": "Restored to Good Standing", "filed_date": "05/16/2006", "description": "E-Form"}, {"effective_date": "05/16/2006", "transaction": "Change of Registered Agent", "filed_date": "05/16/2006", "description": "FM516-E-Form"}, {"effective_date": "04/12/2012", "transaction": "Change of Registered Agent", "filed_date": "04/12/2012", "description": "FM516-E-Form"}, {"effective_date": "03/24/2014", "transaction": "Change of Registered Agent", "filed_date": "03/24/2014", "description": "FM516-E-Form"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "03/11/2025", "transaction": "Change of Registered Agent", "filed_date": "03/11/2025", "description": "OnlineForm 5"}], "emails": ["D57J@WEBTV.NET"]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4701 W. SCHROEDER DRIVE, LLC", "registered_effective_date": "10/04/2006", "status": "Dissolved", "status_date": "08/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9102 W DIXON ST\nSTE 100\nMILWAUKEE\n,\nWI\n53214-1367\nUnited States of America", "entity_id": "F039678"}, "registered_agent": {"name": "DAVID L. ARMSTRONG", "address": "9102 W DIXON ST\nSTE 100\nMILWAUKEE\n,\nWI\n53214-1367"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2006", "transaction": "Organized", "filed_date": "10/06/2006", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "12/10/2009", "transaction": "Restored to Good Standing", "filed_date": "12/10/2009", "description": "E-Form"}, {"effective_date": "10/23/2017", "transaction": "Change of Registered Agent", "filed_date": "10/23/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/21/2020", "transaction": "Restored to Good Standing", "filed_date": "10/21/2020", "description": "OnlineForm 5"}, {"effective_date": "08/30/2021", "transaction": "Articles of Dissolution", "filed_date": "08/30/2021", "description": "OnlineForm 510"}]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4702 EAST TOWNE, LLC", "registered_effective_date": "12/26/2018", "status": "Organized", "status_date": "12/26/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "800 W. BROADWAY\nSUITE 400\nMONONA\n,\nWI\n53713", "entity_id": "F060452"}, "registered_agent": {"name": "STEVEN W DORAN", "address": "800 W. BROADWAY\nSUITE 400\nMONONA\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/26/2018", "transaction": "Organized", "filed_date": "12/26/2018", "description": "E-Form"}, {"effective_date": "12/04/2019", "transaction": "Change of Registered Agent", "filed_date": "12/04/2019", "description": "OnlineForm 5"}, {"effective_date": "12/15/2021", "transaction": "Change of Registered Agent", "filed_date": "12/15/2021", "description": "OnlineForm 5"}, {"effective_date": "12/27/2023", "transaction": "Change of Registered Agent", "filed_date": "12/27/2023", "description": "OnlineForm 5"}, {"effective_date": "11/08/2024", "transaction": "Change of Registered Agent", "filed_date": "11/08/2024", "description": "OnlineForm 5"}, {"effective_date": "12/18/2025", "transaction": "Change of Registered Agent", "filed_date": "12/18/2025", "description": "OnlineForm 5"}], "emails": ["MZIMMERMAN@GALWAYCOMPANIES.COM"]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4702 N 21ST ST MKE, LLC", "registered_effective_date": "07/15/2018", "status": "Administratively Dissolved", "status_date": "09/13/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 80071\nSAUKVILLE\n,\nWI\n53080", "entity_id": "F059538"}, "registered_agent": {"name": "ROSS SCHULTZ", "address": "6650 W STATE ST\nUNIT D #253\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/2018", "transaction": "Organized", "filed_date": "07/15/2018", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/10/2020", "transaction": "Restored to Good Standing", "filed_date": "07/10/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "07/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2023", "description": ""}, {"effective_date": "09/13/2023", "transaction": "Administrative Dissolution", "filed_date": "09/13/2023", "description": ""}]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4702 N 21ST ST MKE, LLC", "registered_effective_date": "11/05/2023", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6650 W State St STE D #253\nMilwaukee\n,\nWI\n53213\nUnited States of America", "entity_id": "F073960"}, "registered_agent": {"name": "ROSS SCHULTZ", "address": "6650 W STATE ST STE D #253\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/05/2023", "transaction": "Organized", "filed_date": "11/05/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4702 W. LAYTON LLC", "registered_effective_date": "06/27/2014", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F051334"}, "registered_agent": {"name": "JOHN MAREK", "address": "W 236 S 4526 WHISPERING HILLS CT\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/27/2014", "transaction": "Organized", "filed_date": "06/27/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "47023 STATE HWY 13 LLC", "registered_effective_date": "11/30/2017", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "910 15TH AVE W\nASHLAND\n,\nWI\n54806-2749", "entity_id": "F058163"}, "registered_agent": {"name": "JACK STERLING HOGLUND", "address": "910 15TH AVE W\nASHLAND\n,\nWI\n54806-2749"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2017", "transaction": "Organized", "filed_date": "11/30/2017", "description": "E-Form"}, {"effective_date": "11/07/2018", "transaction": "Change of Registered Agent", "filed_date": "11/07/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4703 MONONA DRIVE, LLC", "registered_effective_date": "01/27/2017", "status": "Restored to Good Standing", "status_date": "01/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4703 MONONA DR\nMONONA\n,\nWI\n53716-2630", "entity_id": "F056014"}, "registered_agent": {"name": "JULIE BASS", "address": "4703 MONONA DR\nMONONA\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/27/2017", "transaction": "Organized", "filed_date": "01/27/2017", "description": "E-Form"}, {"effective_date": "06/22/2017", "transaction": "Change of Registered Agent", "filed_date": "06/22/2017", "description": "OnlineForm 13"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "02/11/2019", "transaction": "Change of Registered Agent", "filed_date": "02/11/2019", "description": "OnlineForm 5"}, {"effective_date": "02/11/2019", "transaction": "Restored to Good Standing", "filed_date": "02/11/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "12/01/2021", "transaction": "Change of Registered Agent", "filed_date": "12/01/2021", "description": "OnlineForm 5"}, {"effective_date": "12/01/2021", "transaction": "Restored to Good Standing", "filed_date": "12/01/2021", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "01/15/2025", "transaction": "Change of Registered Agent", "filed_date": "01/15/2025", "description": "OnlineForm 5"}, {"effective_date": "01/15/2025", "transaction": "Restored to Good Standing", "filed_date": "01/15/2025", "description": "OnlineForm 5"}], "emails": ["JULIEBASS@ME.COM"]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4704 18TH AVE, LLC", "registered_effective_date": "07/31/2025", "status": "Organized", "status_date": "07/31/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3425 Yawkey Avenue\nSarasota\n,\nFL\n34232\nUnited States of America", "entity_id": "F079216"}, "registered_agent": {"name": "ANDREW J. TENUTA", "address": "1108 56TH STREET\nKENOSHA\n,\nWI\n53140"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2025", "transaction": "Organized", "filed_date": "07/31/2025", "description": "E-Form"}], "emails": ["AT@KENOSHALAW.COM"]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4704 EAST WASHINGTON AVE, LLC", "registered_effective_date": "04/01/2021", "status": "Organized", "status_date": "04/01/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6000 MONONA DR SUITE 204\nMONONA\n,\nWI\n53716", "entity_id": "F066101"}, "registered_agent": {"name": "ANDY GUNDLACH", "address": "6000 MONONA DR\nSUITE 204\nMONONA\n,\nWI\n53716"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/01/2021", "transaction": "Organized", "filed_date": "04/01/2021", "description": "E-Form"}, {"effective_date": "06/26/2023", "transaction": "Change of Registered Agent", "filed_date": "06/26/2023", "description": "OnlineForm 5"}, {"effective_date": "07/23/2024", "transaction": "Change of Registered Agent", "filed_date": "07/23/2024", "description": "OnlineForm 5"}, {"effective_date": "09/02/2025", "transaction": "Change of Registered Agent", "filed_date": "09/02/2025", "description": "OnlineForm 5"}], "emails": ["ZACH@ARGENTCOMPANIESINC.COM"]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4704 GORDON LLC", "registered_effective_date": "05/30/2017", "status": "Terminated", "status_date": "04/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "914 PROGRESSIVE LN\nMONONA\n,\nWI\n53716-2004", "entity_id": "F056701"}, "registered_agent": {"name": "BERTON M SLINDE JR", "address": "914 PROGRESSIVE LN\nMONONA\n,\nWI\n53716-2004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/30/2017", "transaction": "Organized", "filed_date": "05/30/2017", "description": "E-Form"}, {"effective_date": "06/27/2017", "transaction": "Change of Registered Agent", "filed_date": "06/27/2017", "description": "OnlineForm 13"}, {"effective_date": "06/29/2018", "transaction": "Change of Registered Agent", "filed_date": "06/29/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/05/2024", "transaction": "Terminated", "filed_date": "04/05/2024", "description": "OnlineForm 510"}]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4705 W BURLEIGH LLC", "registered_effective_date": "06/29/2016", "status": "Administratively Dissolved", "status_date": "06/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "342 N WATER ST\nSTE 600\nMILWAUKEE\n,\nWI\n53202-5715", "entity_id": "F054990"}, "registered_agent": {"name": "A&E INVESTMENT & MANAGEMENT LLC", "address": "342 N WATER ST\nSTE 600\nMILWAUKEE\n,\nWI\n53202-5715"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/29/2016", "transaction": "Organized", "filed_date": "06/29/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "12/31/2018", "transaction": "Restored to Good Standing", "filed_date": "12/31/2018", "description": "OnlineForm 5"}, {"effective_date": "12/31/2018", "transaction": "Change of Registered Agent", "filed_date": "12/31/2018", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": ""}, {"effective_date": "06/13/2021", "transaction": "Administrative Dissolution", "filed_date": "06/13/2021", "description": ""}]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4706 N. 35TH LLC", "registered_effective_date": "10/14/2004", "status": "Dissolved", "status_date": "01/17/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F036542"}, "registered_agent": {"name": "EDWARD T. KILEEN, III", "address": "1818 N. HUBBARD STREET\nMILWAUKE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2004", "transaction": "Organized", "filed_date": "10/18/2004", "description": "eForm"}, {"effective_date": "01/17/2006", "transaction": "Articles of Dissolution", "filed_date": "01/24/2006", "description": ""}]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4706 TAYLOR, LLC", "registered_effective_date": "07/17/2006", "status": "Restored to Good Standing", "status_date": "06/29/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "909 N 8TH ST\nSTE 110\nSHEBOYGAN\n,\nWI\n53081-4056\nUnited States of America", "entity_id": "F039349"}, "registered_agent": {"name": "PAUL GOTTSACKER", "address": "909 N 8TH ST\nSUITE 110\nSHEBOYGAN\n,\nWI\n53081-4056"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2006", "transaction": "Organized", "filed_date": "07/19/2006", "description": "E-Form"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "06/29/2010", "transaction": "Restored to Good Standing", "filed_date": "06/29/2010", "description": "E-Form"}, {"effective_date": "06/29/2010", "transaction": "Change of Registered Agent", "filed_date": "06/29/2010", "description": "FM516-E-Form"}, {"effective_date": "09/15/2015", "transaction": "Change of Registered Agent", "filed_date": "09/15/2015", "description": "OnlineForm 5"}, {"effective_date": "08/03/2016", "transaction": "Change of Registered Agent", "filed_date": "08/03/2016", "description": "OnlineForm 5"}, {"effective_date": "07/22/2018", "transaction": "Change of Registered Agent", "filed_date": "07/22/2018", "description": "OnlineForm 5"}, {"effective_date": "09/16/2019", "transaction": "Change of Registered Agent", "filed_date": "09/16/2019", "description": "OnlineForm 5"}, {"effective_date": "04/21/2022", "transaction": "Change of Registered Agent", "filed_date": "04/21/2022", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "OnlineForm 5"}], "emails": ["PAUL@GOTTSACKERCOMMERCIAL.COM"]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4706 WEST STATE, LLC", "registered_effective_date": "12/21/2020", "status": "Restored to Good Standing", "status_date": "02/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3400 BLOOMINGDALE AVE\nMELROSE PARK\n,\nIL\n60160", "entity_id": "F065200"}, "registered_agent": {"name": "BART GUZZARDO", "address": "4706 W STATE ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/21/2020", "transaction": "Organized", "filed_date": "12/21/2020", "description": "E-Form"}, {"effective_date": "05/03/2022", "transaction": "Change of Registered Agent", "filed_date": "05/03/2022", "description": "OnlineForm 5"}, {"effective_date": "12/05/2022", "transaction": "Change of Registered Agent", "filed_date": "12/05/2022", "description": "FM13-E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}, {"effective_date": "02/09/2026", "transaction": "Restored to Good Standing", "filed_date": "02/13/2026", "description": ""}, {"effective_date": "02/09/2026", "transaction": "Certificate of Reinstatement", "filed_date": "02/13/2026", "description": ""}, {"effective_date": "02/09/2026", "transaction": "Change of Registered Agent", "filed_date": "02/13/2026", "description": "FM 5-2025"}], "emails": ["BART@DBGFLOWERS.COM"]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4706, LLC", "registered_effective_date": "03/30/2000", "status": "Dissolved", "status_date": "06/07/2005", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "507 E SPOONER RD\nFOX POINT\n,\nWI\n53217", "entity_id": "F030896"}, "registered_agent": {"name": "JOANNE L FLANAGAN", "address": "507 E SPOONER RD\nFOX POINT\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2000", "transaction": "Organized", "filed_date": "04/04/2000", "description": ""}, {"effective_date": "06/29/2004", "transaction": "Change of Registered Agent", "filed_date": "06/29/2004", "description": "FM 516 2004"}, {"effective_date": "06/07/2005", "transaction": "Articles of Dissolution", "filed_date": "06/13/2005", "description": ""}]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4706-08 N. 52ND ST. L.L.C.", "registered_effective_date": "05/23/2005", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F037529"}, "registered_agent": {"name": "CHRIS F KAPPL", "address": "4785A LILLY RD.\nPO BOX 647\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/23/2005", "transaction": "Organized", "filed_date": "05/25/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4706-12 JENEWEIN RD., LLC", "registered_effective_date": "08/08/2000", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F031319"}, "registered_agent": {"name": "VIRGINIA M BARTELT", "address": "2211 PARMENTER ST\nPO BOX 620006\nMIDDLETON\n,\nWI\n535620066"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2000", "transaction": "Organized", "filed_date": "08/09/2000", "description": ""}, {"effective_date": "02/27/2003", "transaction": "Change of Registered Agent", "filed_date": "03/05/2003", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4709 N 35TH LIMITED LIABILITY COMPANY", "registered_effective_date": "03/05/2009", "status": "Administratively Dissolved", "status_date": "08/08/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F043204"}, "registered_agent": {"name": "PHYLLIS JEANNINE SHEARD", "address": "544 E OGDEN AVE\n700-147\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2009", "transaction": "Organized", "filed_date": "03/05/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "01/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/20/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/20/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/01/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/01/2012", "description": "PUBLICATION"}, {"effective_date": "08/08/2012", "transaction": "Administrative Dissolution", "filed_date": "08/08/2012", "description": "PUBLICATION"}]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4709 S. HOWELL AVENUE, LLC", "registered_effective_date": "11/19/2003", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4709 S. HOWELL AVE\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "F035149"}, "registered_agent": {"name": "MAKBUL SAJAN", "address": "4709 S HOWELL AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2003", "transaction": "Organized", "filed_date": "11/21/2003", "description": "eForm"}, {"effective_date": "12/08/2003", "transaction": "Change of Registered Agent", "filed_date": "12/11/2003", "description": ""}, {"effective_date": "10/01/2005", "transaction": "Delinquent", "filed_date": "10/01/2005", "description": ""}, {"effective_date": "11/30/2005", "transaction": "Restored to Good Standing", "filed_date": "11/30/2005", "description": "E-Form"}, {"effective_date": "11/30/2005", "transaction": "Change of Registered Agent", "filed_date": "11/30/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "07/16/2008", "transaction": "Restored to Good Standing", "filed_date": "07/16/2008", "description": "E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 298333, "worker_id": "details-extract-79", "ts": 1776135968, "record_type": "business_detail", "entity_details": {"entity_name": "4709WFILL LLC", "registered_effective_date": "07/17/2024", "status": "Organized", "status_date": "07/17/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210", "entity_id": "F076030"}, "registered_agent": {"name": "Michael A Cerns", "address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2024", "transaction": "Organized", "filed_date": "07/23/2024", "description": ""}], "emails": ["macvette67@gmail.com"]}
{"task_id": 299430, "worker_id": "details-extract-68", "ts": 1776136015, "record_type": "business_detail", "entity_details": {"entity_name": "51 HERITAGE LLC", "registered_effective_date": "12/04/2025", "status": "Organized", "status_date": "12/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "83 Artisan Drive\nEdgerton\n,\nWI\n53534\nUnited States of America", "entity_id": "F080250"}, "registered_agent": {"name": "DANIEL J RINEHART", "address": "83 ARTISAN DRIVE, EDGERTON, WI\nEDGERTON\n,\nWI\n53534"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2025", "transaction": "Organized", "filed_date": "12/04/2025", "description": "E-Form"}], "emails": ["TVENDEN.TASCO@GMAIL.COM"]}
{"task_id": 299430, "worker_id": "details-extract-68", "ts": 1776136015, "record_type": "business_detail", "entity_details": {"entity_name": "51HOOPS, LLC", "registered_effective_date": "05/08/2014", "status": "Dissolved", "status_date": "04/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "748 FOX TAIL LN\nGRAFTON\n,\nWI\n53024-9348\nUnited States of America", "entity_id": "F051114"}, "registered_agent": {"name": "THOMAS MARINI", "address": "748 FOX TAIL LN\nGRAFTON\n,\nWI\n53024-9348"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2014", "transaction": "Organized", "filed_date": "05/08/2014", "description": "E-Form"}, {"effective_date": "05/10/2016", "transaction": "Change of Registered Agent", "filed_date": "05/10/2016", "description": "OnlineForm 5"}, {"effective_date": "06/12/2017", "transaction": "Change of Registered Agent", "filed_date": "06/12/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "04/15/2024", "transaction": "Articles of Dissolution", "filed_date": "04/15/2024", "description": "OnlineForm 510"}]}
{"task_id": 299430, "worker_id": "details-extract-68", "ts": 1776136015, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE ONE HOSPITALITY LLC", "registered_effective_date": "05/17/2018", "status": "Dissolved", "status_date": "06/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F058516"}, "registered_agent": {"name": "DIDI PATEL", "address": "11111 WEST NORTH AVENUE\nWAUWATOSA\n,\nWI\n53226"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2018", "transaction": "Organized", "filed_date": "05/17/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "06/23/2020", "transaction": "Articles of Dissolution", "filed_date": "06/23/2020", "description": "OnlineForm 510"}]}
{"task_id": 299966, "worker_id": "details-extract-4", "ts": 1776136060, "record_type": "business_detail", "entity_details": {"entity_name": "5G DEVELOPMENT LLC", "registered_effective_date": "04/18/2024", "status": "Organized", "status_date": "04/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1750 HALLIE RD\nSTE 1\nCHIPPEWA FALLS\n,\nWI\n54729-6725\nUnited States of America", "entity_id": "F075307"}, "registered_agent": {"name": "CRAIG C CONNOR-WURZER", "address": "1750 HALLIE RD\nSTE 1\nCHIPPEWA FALLS\n,\nWI\n54729-6725"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2024", "transaction": "Organized", "filed_date": "04/18/2024", "description": "E-Form"}, {"effective_date": "05/19/2025", "transaction": "Change of Registered Agent", "filed_date": "05/19/2025", "description": "OnlineForm 5"}], "emails": ["CRAIG@CEWURZER.COM"]}
{"task_id": 299966, "worker_id": "details-extract-4", "ts": 1776136060, "record_type": "business_detail", "entity_details": {"entity_name": "5G DISTRIBUTION INC.", "registered_effective_date": "07/06/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F069874"}, "registered_agent": {"name": "GREGORY ALTENBURG", "address": "8108 N SANTA MONICA BLVD\nFOX POINT\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/06/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 298088, "worker_id": "details-extract-6", "ts": 1776136063, "record_type": "business_detail", "entity_details": {"entity_name": "407 CONDO LLC", "registered_effective_date": "03/15/2023", "status": "Organized", "status_date": "03/15/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "538 Colan Blvd\nRice Lake\n,\nWI\n54868\nUnited States of America", "entity_id": "F072009"}, "registered_agent": {"name": "LONI GRAF", "address": "538 COLAN BLVD\nRICE LAKE\n,\nWI\n54868"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2023", "transaction": "Organized", "filed_date": "03/15/2023", "description": "E-Form"}, {"effective_date": "02/29/2024", "transaction": "Change of Registered Agent", "filed_date": "02/29/2024", "description": "OnlineForm 5"}], "emails": ["CASEY@CASEYSOLDIT.COM"]}
{"task_id": 298088, "worker_id": "details-extract-6", "ts": 1776136063, "record_type": "business_detail", "entity_details": {"entity_name": "407 FIELD DR LLC", "registered_effective_date": "08/25/2022", "status": "Restored to Good Standing", "status_date": "09/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W276N2540 WILDFLOWER RD\nPEWAUKEE\n,\nWI\n53072", "entity_id": "F070294"}, "registered_agent": {"name": "CONSUELO CANSECO", "address": "W276N2540 WILDFLOWER RD\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2022", "transaction": "Organized", "filed_date": "08/25/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "09/18/2024", "transaction": "Change of Registered Agent", "filed_date": "09/18/2024", "description": "OnlineForm 5"}, {"effective_date": "09/18/2024", "transaction": "Restored to Good Standing", "filed_date": "09/18/2024", "description": "OnlineForm 5"}], "emails": ["OFFICE@ATFSERVICESINC.COM"]}
{"task_id": 298088, "worker_id": "details-extract-6", "ts": 1776136063, "record_type": "business_detail", "entity_details": {"entity_name": "407 JMI, LLC", "registered_effective_date": "09/10/2010", "status": "Organized", "status_date": "09/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3622 GARFOOT RD\nMOUNT HOREB\n,\nWI\n53572-1108\nUnited States of America", "entity_id": "F045292"}, "registered_agent": {"name": "MICHAEL DIX", "address": "3622 GARFOOT RD\nMOUNT HOREB\n,\nWI\n53572"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2010", "transaction": "Organized", "filed_date": "09/10/2010", "description": "E-Form"}, {"effective_date": "09/22/2017", "transaction": "Change of Registered Agent", "filed_date": "09/22/2017", "description": "OnlineForm 5"}, {"effective_date": "04/13/2018", "transaction": "Change of Registered Agent", "filed_date": "04/13/2018", "description": "OnlineForm 13"}, {"effective_date": "08/11/2023", "transaction": "Change of Registered Agent", "filed_date": "08/11/2023", "description": "OnlineForm 5"}], "emails": ["MFC5602@GMAIL.COM"]}
{"task_id": 298088, "worker_id": "details-extract-6", "ts": 1776136063, "record_type": "business_detail", "entity_details": {"entity_name": "407 NG LLC", "registered_effective_date": "12/04/2025", "status": "Organized", "status_date": "12/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5431 Sandrock Road\nNew Glarus\n,\nWI\n53574\nUnited States of America", "entity_id": "F080255"}, "registered_agent": {"name": "GAVIN BINGER", "address": "5431 SANDROCK ROAD\nNEW GLARUS\n,\nWI\n53574"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2025", "transaction": "Organized", "filed_date": "12/04/2025", "description": "E-Form"}], "emails": ["GAVIN.BINGER@BURNBOOTCAMP.COM"]}
{"task_id": 298088, "worker_id": "details-extract-6", "ts": 1776136063, "record_type": "business_detail", "entity_details": {"entity_name": "407 NICOLET BOULEVARD, LLC", "registered_effective_date": "04/08/2020", "status": "Administratively Dissolved", "status_date": "10/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F063388"}, "registered_agent": {"name": "MICHAEL D AUSTIN", "address": "121 RIVER STREET\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2020", "transaction": "Organized", "filed_date": "04/08/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2023", "description": "PUBLICATION"}, {"effective_date": "10/26/2023", "transaction": "Administrative Dissolution", "filed_date": "10/26/2023", "description": ""}]}
{"task_id": 298088, "worker_id": "details-extract-6", "ts": 1776136063, "record_type": "business_detail", "entity_details": {"entity_name": "407 S ORCHARD ST, LLC", "registered_effective_date": "04/20/2017", "status": "Dissolved", "status_date": "04/29/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "550 MAJESTIC VIEW LANE\nOCONOMOWOC\n,\nWISCONSIN\n53066", "entity_id": "F056482"}, "registered_agent": {"name": "Resident Agents Inc. (Fict Name) Registered Agents Inc. (Corp Name)", "address": "2800 E Enterprise Ave\nSuite 333\nAppleton\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/20/2017", "transaction": "Organized", "filed_date": "04/20/2017", "description": "E-Form"}, {"effective_date": "08/10/2018", "transaction": "Change of Registered Agent", "filed_date": "08/10/2018", "description": "Bulk Filing"}, {"effective_date": "04/29/2020", "transaction": "Articles of Dissolution", "filed_date": "04/29/2020", "description": "OnlineForm 510"}]}
{"task_id": 298088, "worker_id": "details-extract-6", "ts": 1776136063, "record_type": "business_detail", "entity_details": {"entity_name": "407 SOUTH SECOND STREET LLC", "registered_effective_date": "11/19/2013", "status": "Organized", "status_date": "11/19/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5602 BONNER LN\nWALWORTH\n,\nWI\n53184-5949\nUnited States of America", "entity_id": "F050311"}, "registered_agent": {"name": "MARY ANDERSON", "address": "W5602 BONNER LN\nWALWORTH\n,\nWI\n53184-5949"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2013", "transaction": "Organized", "filed_date": "11/19/2013", "description": "E-Form"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "10/18/2023", "transaction": "Change of Registered Agent", "filed_date": "10/18/2023", "description": "OnlineForm 5"}, {"effective_date": "10/10/2024", "transaction": "Change of Registered Agent", "filed_date": "10/10/2024", "description": "OnlineForm 5"}, {"effective_date": "10/20/2025", "transaction": "Change of Registered Agent", "filed_date": "10/20/2025", "description": "OnlineForm 5"}], "emails": ["MARY@MSDEUTSCH.COM"]}
{"task_id": 298088, "worker_id": "details-extract-6", "ts": 1776136063, "record_type": "business_detail", "entity_details": {"entity_name": "407 SUBS, LLC", "registered_effective_date": "05/21/2018", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3504 KITTLESON CT\nSUN PRAIRIE\n,\nWI\n53590-9598", "entity_id": "F059231"}, "registered_agent": {"name": "CHRIS FRANKS", "address": "3504 KITTLESON CT\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2018", "transaction": "Organized", "filed_date": "05/21/2018", "description": "E-Form"}, {"effective_date": "04/22/2019", "transaction": "Change of Registered Agent", "filed_date": "04/22/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/24/2024", "transaction": "Change of Registered Agent", "filed_date": "04/24/2024", "description": "OnlineForm 5"}, {"effective_date": "04/24/2024", "transaction": "Restored to Good Standing", "filed_date": "04/24/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["CHRISGFRANKS@GMAIL.COM"]}
{"task_id": 298088, "worker_id": "details-extract-6", "ts": 1776136063, "record_type": "business_detail", "entity_details": {"entity_name": "407 W DOTY, LLC", "registered_effective_date": "09/23/2013", "status": "Dissolved", "status_date": "03/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F050031"}, "registered_agent": {"name": "ROBERT H. KELLER", "address": "448 WEST WASHINGTON AVENUE\nC/0 KELLER COMPANY\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2013", "transaction": "Organized", "filed_date": "09/23/2013", "description": "E-Form"}, {"effective_date": "03/09/2015", "transaction": "Articles of Dissolution", "filed_date": "03/16/2015", "description": ""}]}
{"task_id": 298088, "worker_id": "details-extract-6", "ts": 1776136063, "record_type": "business_detail", "entity_details": {"entity_name": "407-409 OVERLAND TRAIL CONDO ASSOCIATION, INC.", "registered_effective_date": "08/18/1997", "status": "Incorporated/Qualified/Registered", "status_date": "08/18/1997", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "407 OVERLAND TRAIL\nGRAFTON\n,\nWI\n53024\nUnited States of America", "entity_id": "F028618"}, "registered_agent": {"name": "STEVEN R FERREE", "address": "407 OVERLAND TRAIL\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/18/1997", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/18/1997", "description": ""}, {"effective_date": "08/03/2015", "transaction": "Change of Registered Agent", "filed_date": "08/03/2015", "description": "OnlineForm 5"}, {"effective_date": "09/30/2019", "transaction": "Change of Registered Agent", "filed_date": "09/30/2019", "description": "OnlineForm 5"}, {"effective_date": "09/30/2023", "transaction": "Change of Registered Agent", "filed_date": "09/30/2023", "description": "OnlineForm 5"}, {"effective_date": "11/18/2024", "transaction": "Change of Registered Agent", "filed_date": "11/18/2024", "description": "OnlineForm 5"}]}
{"task_id": 298088, "worker_id": "details-extract-6", "ts": 1776136063, "record_type": "business_detail", "entity_details": {"entity_name": "4070 EAST HOLDINGS LLC", "registered_effective_date": "08/15/2018", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4070 E. BRIGHAM RD\nBLUE MOUNDS\n,\nWI\n53517-9572", "entity_id": "F059712"}, "registered_agent": {"name": "JEFFREY GRUNDAHL", "address": "4070 E BRIGHAM RD\nBLUE MOUNDS\n,\nWI\n53517-9572"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/15/2018", "transaction": "Organized", "filed_date": "08/15/2018", "description": "E-Form"}, {"effective_date": "09/26/2019", "transaction": "Change of Registered Agent", "filed_date": "09/26/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 298088, "worker_id": "details-extract-6", "ts": 1776136063, "record_type": "business_detail", "entity_details": {"entity_name": "40700 LLC", "registered_effective_date": "09/12/2025", "status": "Organized", "status_date": "09/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "40700 119TH STREET\nGENOA CITY\n,\nWI\n53128\nUnited States of America", "entity_id": "F079587"}, "registered_agent": {"name": "DAVID LANG", "address": "1416 SECOND STREET\nTWIN LAKES\n,\nWI\n53181"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2025", "transaction": "Organized", "filed_date": "09/12/2025", "description": "E-Form"}, {"effective_date": "03/31/2026", "transaction": "Amendment", "filed_date": "03/31/2026", "description": "OnlineForm 504"}], "emails": ["TWINLAKESBOATRENTAL@GMAIL.COM"]}
{"task_id": 298088, "worker_id": "details-extract-6", "ts": 1776136063, "record_type": "business_detail", "entity_details": {"entity_name": "4071 N 12TH ST LLC", "registered_effective_date": "04/07/2026", "status": "Organized", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4071 N 12th St\nMilwaukee\n,\nWI\n53209-7007\nUnited States of America", "entity_id": "F081526"}, "registered_agent": {"name": "LEONARD GRANT", "address": "3023 W CAPITAL\nAPT 4\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/07/2026", "transaction": "Organized", "filed_date": "04/07/2026", "description": "E-Form"}], "emails": ["GRANTALEGACYLLC@GMAIL.COM"]}
{"task_id": 298088, "worker_id": "details-extract-6", "ts": 1776136063, "record_type": "business_detail", "entity_details": {"entity_name": "4071 N 39TH, LLC", "registered_effective_date": "09/08/2025", "status": "Organized", "status_date": "09/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "746 E. Beaumont Avenue\nWhitefish Bay\n,\nWI\n53217\nUnited States of America", "entity_id": "F079552"}, "registered_agent": {"name": "GERARD F. TIMMS", "address": "746 E. BEAUMONT AVENUE\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2025", "transaction": "Organized", "filed_date": "09/08/2025", "description": "E-Form"}, {"effective_date": "09/09/2025", "transaction": "Change of Registered Agent", "filed_date": "09/09/2025", "description": "FM13-E-Form"}], "emails": ["GTIMMS1976@GMAIL.COM"]}
{"task_id": 298088, "worker_id": "details-extract-6", "ts": 1776136063, "record_type": "business_detail", "entity_details": {"entity_name": "4075 NORTH 124TH STREET LLC", "registered_effective_date": "12/17/2014", "status": "Organized", "status_date": "12/17/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4075 N 124TH ST\nBROOKFIELD\n,\nWI\n53005-1832", "entity_id": "F052124"}, "registered_agent": {"name": "THOMAS J. TAUBENHEIM", "address": "4075 N 124TH ST\nBROOKFIELD\n,\nWI\n53005-1832"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/17/2014", "transaction": "Organized", "filed_date": "12/17/2014", "description": "E-Form"}, {"effective_date": "12/02/2015", "transaction": "Change of Registered Agent", "filed_date": "12/02/2015", "description": "OnlineForm 5"}, {"effective_date": "12/08/2017", "transaction": "Change of Registered Agent", "filed_date": "12/08/2017", "description": "OnlineForm 5"}, {"effective_date": "12/19/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "12/18/2023", "transaction": "Change of Registered Agent", "filed_date": "12/18/2023", "description": "OnlineForm 5"}], "emails": ["TOMT@AEGRAPHICS.COM"]}
{"task_id": 294247, "worker_id": "details-extract-35", "ts": 1776136080, "record_type": "business_detail", "entity_details": {"entity_name": "11 IN 11 CO.", "registered_effective_date": "09/04/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O039574"}, "registered_agent": {"name": "ERIC S UPCHURCH", "address": "820 W WINGRA DR, 259812\n259812\nMADISON\n,\nWI\n53715"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/04/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/04/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "166, INC.", "registered_effective_date": "03/15/2017", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "2758 S 15TH ST\nMILWAUKEE\n,\nWI\n53215", "entity_id": "O033014"}, "registered_agent": {"name": "MONTEZ SMITH", "address": "2758 S 15TH ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/15/2017", "description": "E-Form"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/10/2020", "transaction": "Restored to Good Standing", "filed_date": "03/10/2020", "description": "Form16 OnlineForm"}, {"effective_date": "03/10/2020", "transaction": "Change of Registered Agent", "filed_date": "03/10/2020", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "07/08/2022", "transaction": "Change of Registered Agent", "filed_date": "07/08/2022", "description": "Form16 OnlineForm"}, {"effective_date": "07/08/2022", "transaction": "Restored to Good Standing", "filed_date": "07/08/2022", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "166 NEW BERLIN LLC", "registered_effective_date": "10/23/2023", "status": "Organized", "status_date": "10/23/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1153 BERGEN PARKWAY\nSUITE 1 PMB 181\nEVERGREEN\n,\nCOLORADO\n80439\nUnited States of America", "entity_id": "O043740"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 E MAIN ST\nSTE 610\nMADISON\n,\nWI\n53703-4655"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/23/2023", "transaction": "Organized", "filed_date": "10/23/2023", "description": "E-Form"}, {"effective_date": "04/18/2024", "transaction": "Amendment", "filed_date": "04/18/2024", "description": "OnlineForm 504"}, {"effective_date": "10/30/2024", "transaction": "Change of Registered Agent", "filed_date": "10/30/2024", "description": "OnlineForm 5"}, {"effective_date": "11/13/2025", "transaction": "Change of Registered Agent", "filed_date": "11/13/2025", "description": "OnlineForm 5"}], "emails": ["AMONTGOMERY@BGALAWFIRM.COM"]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "166 PROPERTY, LLC", "registered_effective_date": "10/28/2013", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2900 S 166TH ST\nNEW BERLIN\n,\nWI\n53151-3506\nUnited States of America", "entity_id": "O029451"}, "registered_agent": {"name": "DAVID HINTZMAN", "address": "2900 S 166TH ST\nNEW BERLIN\n,\nWI\n53151-3506"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2013", "transaction": "Organized", "filed_date": "10/28/2013", "description": "E-Form"}, {"effective_date": "02/07/2014", "transaction": "Change of Registered Agent", "filed_date": "02/07/2014", "description": "FM13-E-Form"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/26/2020", "transaction": "Change of Registered Agent", "filed_date": "10/26/2020", "description": "OnlineForm 5"}, {"effective_date": "10/26/2020", "transaction": "Restored to Good Standing", "filed_date": "10/26/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "166 S. STEVENS STREET, LLC", "registered_effective_date": "09/27/2011", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "166 S STEVENS ST\nPO BOX 1025\nRHINELANDER\n,\nWI\n54501-3433\nUnited States of America", "entity_id": "O027516"}, "registered_agent": {"name": "KATHLEEN J EVERS", "address": "166 S STEVENS ST\nPO BOX 1025\nRHINELANDER\n,\nWI\n54501-3433"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/27/2011", "transaction": "Organized", "filed_date": "09/27/2011", "description": "E-Form"}, {"effective_date": "12/31/2021", "transaction": "Change of Registered Agent", "filed_date": "12/31/2021", "description": "OnlineForm 5"}, {"effective_date": "02/15/2023", "transaction": "Change of Registered Agent", "filed_date": "02/15/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "166 SOUTH CARTER L.L.C.", "registered_effective_date": "12/07/2012", "status": "Restored to Good Standing", "status_date": "11/01/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "166 S CARTER ST\nGENOA CITY\n,\nWI\n53128-2118\nUnited States of America", "entity_id": "O028544"}, "registered_agent": {"name": "BRIAN J MATTSON", "address": "166 S CARTER ST\nGENOA CITY\n,\nWI\n53128-2118"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2012", "transaction": "Organized", "filed_date": "12/10/2012", "description": "E-Form"}, {"effective_date": "01/31/2013", "transaction": "Change of Registered Agent", "filed_date": "01/31/2013", "description": "Bulk Filing"}, {"effective_date": "12/17/2013", "transaction": "Change of Registered Agent", "filed_date": "12/17/2013", "description": "FM516-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "11/01/2017", "transaction": "Change of Registered Agent", "filed_date": "11/01/2017", "description": "OnlineForm 5"}, {"effective_date": "11/01/2017", "transaction": "Restored to Good Standing", "filed_date": "11/01/2017", "description": "OnlineForm 5"}, {"effective_date": "10/20/2021", "transaction": "Change of Registered Agent", "filed_date": "10/20/2021", "description": "OnlineForm 5"}, {"effective_date": "10/30/2023", "transaction": "Change of Registered Agent", "filed_date": "10/30/2023", "description": "OnlineForm 5"}], "emails": ["BMATTSON@DLSEMC.COM"]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "166/168 S 84TH STREET, LLC", "registered_effective_date": "05/22/2023", "status": "Restored to Good Standing", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "413 HIGH ST\nPEWAUKEE\n,\nWI\n53072-2407\nUnited States of America", "entity_id": "O042968"}, "registered_agent": {"name": "STACY VIRGINIA JOHNSON", "address": "413 HIGH ST\nPEWAUKEE\n,\nWI\n53072-2407"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2023", "transaction": "Organized", "filed_date": "05/22/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/07/2025", "transaction": "Change of Registered Agent", "filed_date": "04/07/2025", "description": "OnlineForm 5"}, {"effective_date": "04/07/2025", "transaction": "Restored to Good Standing", "filed_date": "04/07/2025", "description": "OnlineForm 5"}], "emails": ["STACY.GERMAN@GMAIL.COM"]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "1660 15TH AVENUE, LLC", "registered_effective_date": "04/30/2021", "status": "Restored to Good Standing", "status_date": "04/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1530 GRANDVIEW CT\nKANSASVILLE\n,\nWI\n53139", "entity_id": "O038915"}, "registered_agent": {"name": "MARIO DENOTO", "address": "1530 GRANDVIEW CT\nKANSASVILLE\n,\nWI\n53139-9713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2021", "transaction": "Organized", "filed_date": "04/30/2021", "description": "E-Form"}, {"effective_date": "05/30/2023", "transaction": "Change of Registered Agent", "filed_date": "05/30/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/08/2026", "transaction": "Restored to Good Standing", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["XYLON88@AOL.COM"]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "1660 NORTH PROSPECT AVENUE, LLC", "registered_effective_date": "10/28/2014", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2855 FIFTH AVE UNIT 701\nSAN DIEGO\n,\nCA\n92103", "entity_id": "O030411"}, "registered_agent": {"name": "ROLAND JAMES ROACHES", "address": "1660 NORTH PROSPECT AVE, APT. 2302\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2014", "transaction": "Registered", "filed_date": "10/29/2014", "description": ""}, {"effective_date": "04/28/2016", "transaction": "Change of Registered Agent", "filed_date": "04/28/2016", "description": "OnlineForm 5"}, {"effective_date": "04/28/2016", "transaction": "Change of Registered Agent", "filed_date": "04/28/2016", "description": "FM13-E-Form"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "02/28/2020", "transaction": "Change of Registered Agent", "filed_date": "02/28/2020", "description": "OnlineForm 5"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "16600 PARTNERS 1, LLC", "registered_effective_date": "12/19/2023", "status": "Organized", "status_date": "12/19/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10936 N PORT WASHINGTON RD\nSTE 140\nMEQUON\n,\nWI\n53092-5031\nUnited States of America", "entity_id": "O044001"}, "registered_agent": {"name": "MICHAEL A MARX", "address": "731 N. JACKSON ST.\nSUITE 900\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2023", "transaction": "Organized", "filed_date": "12/19/2023", "description": "E-Form"}, {"effective_date": "12/05/2024", "transaction": "Change of Registered Agent", "filed_date": "12/05/2024", "description": "OnlineForm 5"}], "emails": ["MMARX@MALLERYSC.COM"]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "16600 PARTNERS 2, LLC", "registered_effective_date": "12/19/2023", "status": "Organized", "status_date": "12/19/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10936 N PORT WASHINGTON RD\nSTE 140\nMEQUON\n,\nWI\n53092-5031\nUnited States of America", "entity_id": "O044002"}, "registered_agent": {"name": "MICHAEL A MARX", "address": "731 N. JACKSON ST., SUITE 900\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2023", "transaction": "Organized", "filed_date": "12/19/2023", "description": "E-Form"}, {"effective_date": "12/05/2024", "transaction": "Change of Registered Agent", "filed_date": "12/05/2024", "description": "OnlineForm 5"}], "emails": ["MMARX@MALLERYSC.COM"]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "16600 PARTNERS 3, LLC", "registered_effective_date": "12/19/2023", "status": "Restored to Good Standing", "status_date": "12/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "600 BEL AIRE DRIVE\nTHIENSVILLE\n,\nWI\n53092\nUnited States of America", "entity_id": "O044003"}, "registered_agent": {"name": "CHARLIE SWAIN", "address": "600 BEL AIRE DRIVE\nTHIENSVILLE\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2023", "transaction": "Organized", "filed_date": "12/19/2023", "description": "E-Form"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "12/29/2025", "transaction": "Change of Registered Agent", "filed_date": "12/29/2025", "description": "OnlineForm 5"}, {"effective_date": "12/29/2025", "transaction": "Restored to Good Standing", "filed_date": "12/29/2025", "description": "OnlineForm 5"}], "emails": ["CHARLES.P.SWAIN@GMAIL.COM"]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "16600 PARTNERS, LLC", "registered_effective_date": "11/15/2023", "status": "Organized", "status_date": "11/15/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10936 N PORT WASHINGTON RD\nSTE 140\nMEQUON\n,\nWI\n53092-5031\nUnited States of America", "entity_id": "O043860"}, "registered_agent": {"name": "MICHAEL MARX", "address": "731 N JACKSON ST\nSTE 900\nMILWAUKEE\n,\nWI\n53202-4613"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2023", "transaction": "Organized", "filed_date": "11/15/2023", "description": "E-Form"}, {"effective_date": "12/05/2024", "transaction": "Change of Registered Agent", "filed_date": "12/05/2024", "description": "OnlineForm 5"}], "emails": ["MMARX@MALLERYSC.COM"]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "16601 CLEVELAND AVENUE LLC", "registered_effective_date": "02/20/2018", "status": "Restored to Good Standing", "status_date": "03/05/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 28827\nMILWAUKEE\n,\nWI\n53228", "entity_id": "O034227"}, "registered_agent": {"name": "DRAGAN RADETA", "address": "4701B W ELECTRIC AVE\nWEST MILWAUKEE\n,\nWI\n53219"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/20/2018", "transaction": "Organized", "filed_date": "02/20/2018", "description": "E-Form"}, {"effective_date": "02/19/2019", "transaction": "Change of Registered Agent", "filed_date": "02/19/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "03/05/2021", "transaction": "Restored to Good Standing", "filed_date": "03/05/2021", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}, {"effective_date": "07/19/2024", "transaction": "Change of Registered Agent", "filed_date": "07/19/2024", "description": "OnlineForm 5"}], "emails": ["ACCOUNTING@MMEXPRESSWI.COM"]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "16601 WEST CLEVELAND LLC", "registered_effective_date": "07/31/2001", "status": "Dissolved", "status_date": "06/18/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2355 S PARKSIDE DR\nNEW BERLIN\n,\nWI\n53151-2957\nUnited States of America", "entity_id": "S059544"}, "registered_agent": {"name": "DONALD J WILDE", "address": "2355 S. PARKSIDE DR\nNEW BERLIN\n,\nWI\n53151-2957"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2001", "transaction": "Organized", "filed_date": "08/01/2001", "description": "eForm"}, {"effective_date": "12/12/2007", "transaction": "Change of Registered Agent", "filed_date": "12/12/2007", "description": "FM13-E-Form"}, {"effective_date": "09/03/2017", "transaction": "Change of Registered Agent", "filed_date": "09/03/2017", "description": "OnlineForm 5"}, {"effective_date": "06/18/2018", "transaction": "Articles of Dissolution", "filed_date": "06/18/2018", "description": "OnlineForm 510"}]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "16608 BAKER LANE LLC", "registered_effective_date": "07/10/2025", "status": "Organized", "status_date": "07/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N62W28550 RYBECK RD\nHARTLAND\n,\nWI\n53029\nUnited States of America", "entity_id": "O046759"}, "registered_agent": {"name": "JILL BONK", "address": "N62W28550 RYBECK RD\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/10/2025", "transaction": "Organized", "filed_date": "07/10/2025", "description": "E-Form"}], "emails": ["JILLBONK1A@HOTMAIL.COM"]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "1661 LLC", "registered_effective_date": "08/22/1994", "status": "Administratively Dissolved", "status_date": "02/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "O017095"}, "registered_agent": {"name": "JOHN GARDINER", "address": "1123 N WATER ST\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/1994", "transaction": "Organized", "filed_date": "08/22/1994", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/22/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/22/2009", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/11/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/11/2009", "description": "PUBLICATION"}, {"effective_date": "02/10/2010", "transaction": "Administrative Dissolution", "filed_date": "02/10/2010", "description": "PUBLICATION"}]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "1661 NELSON LLC", "registered_effective_date": "11/14/2001", "status": "Dissolved", "status_date": "12/31/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "308A OGDEN AVE\nCLINTON\n,\nWI\n53525-9004\nUnited States of America", "entity_id": "O020165"}, "registered_agent": {"name": "VINCENZO CIMINO", "address": "308A OGDEN AVE\nCLINTON\n,\nWI\n53525-9004"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/14/2001", "transaction": "Organized", "filed_date": "11/15/2001", "description": "eForm"}, {"effective_date": "11/05/2004", "transaction": "Change of Registered Agent", "filed_date": "11/05/2004", "description": "FM516-E-Form"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "10/30/2006", "transaction": "Restored to Good Standing", "filed_date": "10/30/2006", "description": "E-Form"}, {"effective_date": "10/29/2007", "transaction": "Change of Registered Agent", "filed_date": "10/29/2007", "description": "FM516-E-Form"}, {"effective_date": "12/01/2009", "transaction": "Change of Registered Agent", "filed_date": "12/01/2009", "description": "FM516-E-Form"}, {"effective_date": "12/01/2010", "transaction": "Change of Registered Agent", "filed_date": "12/01/2010", "description": "FM516-E-Form"}, {"effective_date": "10/20/2011", "transaction": "Change of Registered Agent", "filed_date": "10/20/2011", "description": "FM516-E-Form"}, {"effective_date": "11/10/2012", "transaction": "Change of Registered Agent", "filed_date": "11/10/2012", "description": "FM516-E-Form"}, {"effective_date": "10/22/2017", "transaction": "Change of Registered Agent", "filed_date": "10/22/2017", "description": "OnlineForm 5"}, {"effective_date": "12/31/2021", "transaction": "Articles of Dissolution", "filed_date": "12/17/2021", "description": "OnlineForm 510"}]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "1661-63 HIGHLAND, LLC", "registered_effective_date": "12/27/2022", "status": "Restored to Good Standing", "status_date": "12/19/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1360 N. PROSPECT AVENUE\nMILWAUKEE\n,\nWI\n53202", "entity_id": "O042139"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 EAST MICHIGAN STREET\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/27/2022", "transaction": "Organized", "filed_date": "12/27/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "12/19/2024", "transaction": "Restored to Good Standing", "filed_date": "12/19/2024", "description": "OnlineForm 5"}, {"effective_date": "12/19/2024", "transaction": "Change of Registered Agent", "filed_date": "12/19/2024", "description": "OnlineForm 5"}], "emails": ["WISERVICESMKE@GKLAW.COM"]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "1664 7TH AVENUE LLC", "registered_effective_date": "12/28/2022", "status": "Organized", "status_date": "12/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W140N13981 COUNTRY AIRE DR\nGERMANTOWN\n,\nWI\n53022-1043", "entity_id": "O042146"}, "registered_agent": {"name": "VBRCS, LLC", "address": "411 E WISCONSIN AVE\nSTE 1000\nMILWAUKEE\n,\nWI\n53202-4409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2022", "transaction": "Organized", "filed_date": "12/28/2022", "description": "E-Form"}, {"effective_date": "12/26/2023", "transaction": "Change of Registered Agent", "filed_date": "12/26/2023", "description": "OnlineForm 5"}, {"effective_date": "11/18/2025", "transaction": "Change of Registered Agent", "filed_date": "11/18/2025", "description": "OnlineForm 5"}], "emails": ["VBRCS@VONBRIESEN.COM"]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "1665 N HUMBOLDT, LLC", "registered_effective_date": "11/19/2008", "status": "Organized", "status_date": "11/19/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "METRO INVESTMENTS\n3610 N. OAKLAND AVE.\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "O025335"}, "registered_agent": {"name": "BRUCE FIELD", "address": "3610 N OAKLAND AVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2008", "transaction": "Organized", "filed_date": "11/19/2008", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/17/2024", "transaction": "Change of Registered Agent", "filed_date": "10/17/2024", "description": "OnlineForm 5"}], "emails": ["BRUCE@METROINVESTMENTS.NET"]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "1666 N HUMBOLDT AVE LLC", "registered_effective_date": "01/04/2026", "status": "Organized", "status_date": "01/04/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1666 N Humboldt Ave\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "O047733"}, "registered_agent": {"name": "JULIA CLAIRE MARSH", "address": "1666 N HUMBOLDT AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2026", "transaction": "Organized", "filed_date": "01/04/2026", "description": "E-Form"}], "emails": ["JCMARSH961@GMAIL.COM"]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "1666 NORTH FRANKLIN LLC", "registered_effective_date": "12/22/2017", "status": "Organized", "status_date": "12/22/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1609 LINCOLN AVE\nWAUKESHA\n,\nWI\n53186-5379", "entity_id": "O033997"}, "registered_agent": {"name": "MARK LALONDE", "address": "1609 LINCOLN AVE\nWAUKESHA\n,\nWI\n53186-5379"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/22/2017", "transaction": "Organized", "filed_date": "12/22/2017", "description": "E-Form"}, {"effective_date": "12/21/2018", "transaction": "Change of Registered Agent", "filed_date": "12/21/2018", "description": "OnlineForm 5"}, {"effective_date": "12/19/2023", "transaction": "Change of Registered Agent", "filed_date": "12/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/21/2025", "transaction": "Change of Registered Agent", "filed_date": "10/21/2025", "description": "OnlineForm 5"}], "emails": ["SDORNIAK@LCIWI.COM"]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "1667 MARSHALL, LLC", "registered_effective_date": "01/04/2017", "status": "Restored to Good Standing", "status_date": "10/30/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "180 E MONTCLAIRE AVENUE\nMILWAUKEE\n,\nWI\n53217", "entity_id": "O032772"}, "registered_agent": {"name": "ADAM NELSON", "address": "1667 NORTH MARSHALL STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/04/2017", "transaction": "Organized", "filed_date": "01/04/2017", "description": "E-Form"}, {"effective_date": "03/26/2018", "transaction": "Change of Registered Agent", "filed_date": "03/26/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "03/05/2020", "transaction": "Restored to Good Standing", "filed_date": "03/05/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/27/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/27/2024", "description": ""}, {"effective_date": "05/27/2024", "transaction": "Administrative Dissolution", "filed_date": "05/27/2024", "description": ""}, {"effective_date": "10/30/2025", "transaction": "Restored to Good Standing", "filed_date": "10/31/2025", "description": ""}, {"effective_date": "10/30/2025", "transaction": "Certificate of Reinstatement", "filed_date": "10/31/2025", "description": ""}, {"effective_date": "10/30/2025", "transaction": "Change of Registered Agent", "filed_date": "10/31/2025", "description": "FM 5-2025"}, {"effective_date": "01/19/2026", "transaction": "Change of Registered Agent", "filed_date": "01/19/2026", "description": "OnlineForm 5"}], "emails": ["ADAM31NELSON@GMAIL.COM"]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "1668 9TH AVENUE, LLC", "registered_effective_date": "02/28/2024", "status": "Organized", "status_date": "02/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1650 9TH AVE\nGRAFTON\n,\nWI\n53024-2450\nUnited States of America", "entity_id": "O044376"}, "registered_agent": {"name": "MICHAEL P HERBRAND", "address": "1650 9TH AVE\n1650 9TH AVENUE\nGRAFTON\n,\nWI\n53024-2450"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/2024", "transaction": "Organized", "filed_date": "02/28/2024", "description": "E-Form"}, {"effective_date": "01/31/2025", "transaction": "Change of Registered Agent", "filed_date": "01/31/2025", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["KELLY.KELLER@HOUSEMANLAW.COM"]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "1669 N HUMBOLDT, LLC", "registered_effective_date": "11/19/2008", "status": "Organized", "status_date": "11/19/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "METRO INVESTMENTS\n3610 N. OAKLAND AVE.\nSHOREWOOD\n,\nWI\n53211\nUnited States of America", "entity_id": "O025336"}, "registered_agent": {"name": "BRUCE FIELD", "address": "3610 N OAKLAND AVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2008", "transaction": "Organized", "filed_date": "11/19/2008", "description": "E-Form"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/17/2024", "transaction": "Change of Registered Agent", "filed_date": "10/17/2024", "description": "OnlineForm 5"}], "emails": ["BRUCE@METROINVESTMENTS.NET"]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "166TH STREET DEVELOPMENT, LLC", "registered_effective_date": "07/26/2006", "status": "Dissolved", "status_date": "12/31/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "15775 SCHAEFER CT\nNEW BERLIN\n,\nWI\n53151-8663\nUnited States of America", "entity_id": "O023529"}, "registered_agent": {"name": "STEPHEN M. SFERRA SR.", "address": "15775 SCHAEFER CT\nNEW BERLIN\n,\nWI\n53151-8663"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/26/2006", "transaction": "Organized", "filed_date": "07/28/2006", "description": "E-Form"}, {"effective_date": "09/13/2007", "transaction": "Change of Registered Agent", "filed_date": "09/13/2007", "description": "FM516-E-Form"}, {"effective_date": "09/27/2018", "transaction": "Change of Registered Agent", "filed_date": "09/27/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "12/14/2020", "transaction": "Change of Registered Agent", "filed_date": "12/14/2020", "description": "OnlineForm 5"}, {"effective_date": "12/14/2020", "transaction": "Restored to Good Standing", "filed_date": "12/14/2020", "description": "OnlineForm 5"}, {"effective_date": "12/31/2020", "transaction": "Articles of Dissolution", "filed_date": "12/31/2020", "description": "OnlineForm 510"}]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "166TH STREET, LLC", "registered_effective_date": "05/04/2010", "status": "Dissolved", "status_date": "05/02/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "512 BAY ST\nCHIPPEWA FALLS\n,\nWI\n54729-2432\nUnited States of America", "entity_id": "O026452"}, "registered_agent": {"name": "PENNY ESLINGER", "address": "512 BAY ST\nCHIPPEWA FALLS\n,\nWI\n54729-2432"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/04/2010", "transaction": "Organized", "filed_date": "05/04/2010", "description": "E-Form"}, {"effective_date": "06/05/2015", "transaction": "Change of Registered Agent", "filed_date": "06/05/2015", "description": "OnlineForm 5"}, {"effective_date": "06/15/2017", "transaction": "Change of Registered Agent", "filed_date": "06/15/2017", "description": "OnlineForm 5"}, {"effective_date": "05/02/2022", "transaction": "Articles of Dissolution", "filed_date": "05/06/2022", "description": ""}]}
{"task_id": 294415, "worker_id": "details-extract-17", "ts": 1776136093, "record_type": "business_detail", "entity_details": {"entity_name": "THE 1660 ON THE HILL BUNCH, LLC", "registered_effective_date": "12/27/2002", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5525 N 41ST ST\nAPT A\nMILWAUKEE\n,\nWI\n53209-4623\nUnited States of America", "entity_id": "M057892"}, "registered_agent": {"name": "M. FULLER", "address": "5525 N 41ST ST\nMILWAUKEE\n,\nWI\n53209-4623"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/27/2002", "transaction": "Organized", "filed_date": "01/02/2003", "description": "eForm"}, {"effective_date": "03/16/2006", "transaction": "Change of Registered Agent", "filed_date": "03/16/2006", "description": "FM516-E-Form"}, {"effective_date": "07/13/2006", "transaction": "Change of Registered Agent", "filed_date": "07/17/2006", "description": ""}, {"effective_date": "07/14/2006", "transaction": "Change of Registered Agent", "filed_date": "07/18/2006", "description": ""}, {"effective_date": "10/12/2006", "transaction": "Amendment", "filed_date": "10/13/2006", "description": "Old Name = MEF  & KIDS  LLC"}, {"effective_date": "03/07/2007", "transaction": "Change of Registered Agent", "filed_date": "03/07/2007", "description": "FM516-E-Form"}, {"effective_date": "09/27/2010", "transaction": "Change of Registered Agent", "filed_date": "09/27/2010", "description": "FM516-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "11/11/2011", "transaction": "Restored to Good Standing", "filed_date": "11/11/2011", "description": "E-Form"}, {"effective_date": "11/11/2011", "transaction": "Change of Registered Agent", "filed_date": "11/11/2011", "description": "FM516-E-Form"}, {"effective_date": "12/28/2012", "transaction": "Change of Registered Agent", "filed_date": "12/28/2012", "description": "FM516-E-Form"}, {"effective_date": "02/03/2014", "transaction": "Change of Registered Agent", "filed_date": "02/03/2014", "description": "FM516-E-Form"}, {"effective_date": "03/31/2016", "transaction": "Change of Registered Agent", "filed_date": "03/31/2016", "description": "OnlineForm 5"}, {"effective_date": "02/06/2017", "transaction": "Change of Registered Agent", "filed_date": "02/06/2017", "description": "OnlineForm 5"}, {"effective_date": "02/06/2021", "transaction": "Change of Registered Agent", "filed_date": "02/06/2021", "description": "OnlineForm 5"}, {"effective_date": "09/07/2023", "transaction": "Change of Registered Agent", "filed_date": "09/07/2023", "description": "OnlineForm 5"}, {"effective_date": "02/05/2024", "transaction": "Change of Registered Agent", "filed_date": "02/05/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 295726, "worker_id": "details-extract-9", "ts": 1776136121, "record_type": "business_detail", "entity_details": {"entity_name": "TWENTY-SIX LAKE PROPERTY OWNER'S ASSOCIATION, INC.", "registered_effective_date": "09/05/1990", "status": "Restored to Good Standing", "status_date": "04/10/2024", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "848 KELLY STREET\nLINO LAKES\n,\nMN\n55014\nUnited States of America", "entity_id": "T022309"}, "registered_agent": {"name": "SPENCER KNISELY", "address": "4559 HIDEAWAY RD\nDANBURY\n,\nWI\n54830"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "09/05/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/05/1990", "description": ""}, {"effective_date": "05/22/1992", "transaction": "Amendment", "filed_date": "05/22/1992", "description": ""}, {"effective_date": "07/01/1992", "transaction": "In Bad Standing", "filed_date": "07/01/1992", "description": "NAD (1/3/194) RTN UNDEL"}, {"effective_date": "04/19/1994", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/19/1994", "description": "943022003"}, {"effective_date": "06/24/1994", "transaction": "Administrative Dissolution", "filed_date": "06/24/1994", "description": "943022256"}, {"effective_date": "12/16/2004", "transaction": "Restored to Good Standing", "filed_date": "12/20/2004", "description": ""}, {"effective_date": "12/16/2004", "transaction": "Certificate of Reinstatement", "filed_date": "12/20/2004", "description": ""}, {"effective_date": "12/16/2004", "transaction": "Change of Registered Agent", "filed_date": "12/20/2004", "description": "FM 17 2004"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "08/26/2008", "transaction": "Restored to Good Standing", "filed_date": "08/26/2008", "description": ""}, {"effective_date": "12/17/2010", "transaction": "Change of Registered Agent", "filed_date": "12/17/2010", "description": "FM 17-2010"}, {"effective_date": "10/04/2015", "transaction": "Change of Registered Agent", "filed_date": "10/04/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "02/27/2018", "transaction": "Change of Registered Agent", "filed_date": "02/27/2018", "description": "OnlineForm 5"}, {"effective_date": "02/27/2018", "transaction": "Restored to Good Standing", "filed_date": "02/27/2018", "description": "OnlineForm 5"}, {"effective_date": "07/23/2018", "transaction": "Change of Registered Agent", "filed_date": "07/23/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "10/04/2020", "transaction": "Restored to Good Standing", "filed_date": "10/04/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "04/10/2024", "transaction": "Change of Registered Agent", "filed_date": "04/10/2024", "description": "OnlineForm 5"}, {"effective_date": "04/10/2024", "transaction": "Restored to Good Standing", "filed_date": "04/10/2024", "description": "OnlineForm 5"}]}
{"task_id": 295726, "worker_id": "details-extract-9", "ts": 1776136121, "record_type": "business_detail", "entity_details": {"entity_name": "TWO SIX LABS, LLC", "registered_effective_date": "09/11/2023", "status": "Registered", "status_date": "09/11/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "901 N STUART STREET\nSUITE 1000\nARLINGTON\n,\nVIRGINIA\n22203", "entity_id": "T105010"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2023", "transaction": "Registered", "filed_date": "09/12/2023", "description": ""}]}
{"task_id": 295836, "worker_id": "details-extract-73", "ts": 1776136127, "record_type": "business_detail", "entity_details": {"entity_name": "29 N HAN - MR E, LLC", "registered_effective_date": "07/17/2019", "status": "Organized", "status_date": "07/17/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 N. BUTLER ST.\nUNIT 101\nMADISON\n,\nWI\n53703", "entity_id": "T081682"}, "registered_agent": {"name": "MICKI POELLERITZER", "address": "21 N BUTLER ST\nUNIT 101\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2019", "transaction": "Organized", "filed_date": "07/17/2019", "description": "E-Form"}, {"effective_date": "08/14/2019", "transaction": "Change of Registered Agent", "filed_date": "08/14/2019", "description": "OnlineForm 13"}, {"effective_date": "08/25/2020", "transaction": "Change of Registered Agent", "filed_date": "08/25/2020", "description": "OnlineForm 5"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}, {"effective_date": "08/02/2024", "transaction": "Change of Registered Agent", "filed_date": "08/02/2024", "description": "OnlineForm 5"}], "emails": ["BUTLERPLAZAAPARTMENTS@GMAIL.COM"]}
{"task_id": 295836, "worker_id": "details-extract-73", "ts": 1776136127, "record_type": "business_detail", "entity_details": {"entity_name": "29 NORTH, LLC", "registered_effective_date": "10/29/2010", "status": "Organized", "status_date": "10/29/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 1418\nEAGLE RIVER\n,\nWI\n54521\nUnited States of America", "entity_id": "E041003"}, "registered_agent": {"name": "DAVID J ELIASON", "address": "628 HWY 17 S\nPO BOX 1418\nEAGLE RIVER\n,\nWI\n54521"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/29/2010", "transaction": "Organized", "filed_date": "10/29/2010", "description": "E-Form"}, {"effective_date": "12/14/2010", "transaction": "Amendment", "filed_date": "12/20/2010", "description": "Old Name = EREG, LLC"}, {"effective_date": "12/29/2011", "transaction": "Change of Registered Agent", "filed_date": "12/29/2011", "description": "FM516-E-Form"}, {"effective_date": "12/31/2018", "transaction": "Change of Registered Agent", "filed_date": "12/31/2018", "description": "OnlineForm 5"}, {"effective_date": "03/21/2022", "transaction": "Change of Registered Agent", "filed_date": "03/21/2022", "description": "OnlineForm 5"}, {"effective_date": "12/31/2022", "transaction": "Change of Registered Agent", "filed_date": "12/31/2022", "description": "OnlineForm 5"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "07/03/2025", "transaction": "Change of Registered Agent", "filed_date": "07/03/2025", "description": "FM13-E-Form"}], "emails": ["DAVID@29NORTH.COM"]}
{"task_id": 295511, "worker_id": "details-extract-1", "ts": 1776136152, "record_type": "business_detail", "entity_details": {"entity_name": "20 MAIN MM, LLC", "registered_effective_date": "06/26/2025", "status": "Organized", "status_date": "06/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "24 S. Brooke St.\nFond du Lac\n,\nWI\n54935\nUnited States of America", "entity_id": "T115027"}, "registered_agent": {"name": "COMMONWEALTH HOLDINGS V, LLC", "address": "24 S. BROOKE ST.\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2025", "transaction": "Organized", "filed_date": "06/26/2025", "description": "E-Form"}], "emails": ["DSA@COMMONWEALTHCO.NET"]}
{"task_id": 295511, "worker_id": "details-extract-1", "ts": 1776136152, "record_type": "business_detail", "entity_details": {"entity_name": "20 MAIN, LLC", "registered_effective_date": "06/26/2025", "status": "Organized", "status_date": "06/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "24 S. Brooke St.\nFond du Lac\n,\nWI\n54935\nUnited States of America", "entity_id": "T115028"}, "registered_agent": {"name": "20 MAIN MM, LLC", "address": "24 S. BROOKE ST.\nFOND DU LAC\n,\nWI\n54935"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2025", "transaction": "Organized", "filed_date": "06/26/2025", "description": "E-Form"}], "emails": ["DSA@COMMONWEALTHCO.NET"]}
{"task_id": 295511, "worker_id": "details-extract-1", "ts": 1776136152, "record_type": "business_detail", "entity_details": {"entity_name": "20 MILL PROPERTY LLC", "registered_effective_date": "04/30/2020", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T085018"}, "registered_agent": {"name": "STEVE MORTALONI.", "address": "20 MILL ST\nEVANSVILLE\n,\nWI\n53536"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2020", "transaction": "Organized", "filed_date": "05/01/2020", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 295511, "worker_id": "details-extract-1", "ts": 1776136152, "record_type": "business_detail", "entity_details": {"entity_name": "20 MOTORS INC.", "registered_effective_date": "02/27/2019", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T080025"}, "registered_agent": {"name": "AHMED A MOSTAFA", "address": "3430 DOUGLAS AVE\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2019", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/27/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 295511, "worker_id": "details-extract-1", "ts": 1776136152, "record_type": "business_detail", "entity_details": {"entity_name": "THE 20 MSP (FICT NAME) THE 20 LLC (COMP NAME)", "registered_effective_date": "11/28/2022", "status": "Registered", "status_date": "11/28/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "6600 CHASE OAKS BLVD SUITE 100\nPLANO\n,\nTX\n75023", "entity_id": "T099977"}, "registered_agent": {"name": "REGISTERED AGENT SOLUTIONS INC", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/28/2022", "transaction": "Registered", "filed_date": "11/29/2022", "description": ""}, {"effective_date": "08/07/2023", "transaction": "Change of Registered Agent", "filed_date": "08/07/2023", "description": "FM13-E-Form"}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "04/01/2024", "transaction": "Certificate of Reinstatement", "filed_date": "04/02/2024", "description": ""}, {"effective_date": "04/01/2024", "transaction": "Change of Registered Agent", "filed_date": "04/02/2024", "description": "FM-5 2023"}, {"effective_date": "04/12/2024", "transaction": "Change of Registered Agent", "filed_date": "04/12/2024", "description": "OnlineForm 5"}]}
{"task_id": 299422, "worker_id": "details-extract-20", "ts": 1776136160, "record_type": "business_detail", "entity_details": {"entity_name": "519 CORPORATION", "registered_effective_date": "07/28/1988", "status": "Administratively Dissolved", "status_date": "05/16/1996", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F023072"}, "registered_agent": {"name": "MICHAEL W GUETSCHOW", "address": "619 W MIFFLIN\nNO 207\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/28/1988", "description": ""}, {"effective_date": "07/01/1990", "transaction": "In Bad Standing", "filed_date": "07/01/1990", "description": "NAD 8/2/93 RTN UND"}, {"effective_date": "03/11/1996", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/1996", "description": "PUB 965000001"}, {"effective_date": "05/16/1996", "transaction": "Administrative Dissolution", "filed_date": "05/16/1996", "description": "PUBLICATION 965000001"}]}
{"task_id": 299422, "worker_id": "details-extract-20", "ts": 1776136160, "record_type": "business_detail", "entity_details": {"entity_name": "519 LLC", "registered_effective_date": "05/09/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F066457"}, "registered_agent": {"name": "BARSAN CORPORATION", "address": "419 N BROADWAY\nGREEN BAY\n,\nWI\n54301"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/09/2021", "transaction": "Organized", "filed_date": "05/09/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 299422, "worker_id": "details-extract-20", "ts": 1776136160, "record_type": "business_detail", "entity_details": {"entity_name": "519 BROAD STREET, LLC", "registered_effective_date": "07/14/2009", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1051 LAKE GENEVA BLVD\nLAKE GENEVA\n,\nWI\n53147-2441\nUnited States of America", "entity_id": "F043722"}, "registered_agent": {"name": "THOMAS HARTZ", "address": "1051 LAKE GENEVA BLVD\nLAKE GENEVA\n,\nWI\n53147-2441"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/14/2009", "transaction": "Organized", "filed_date": "07/17/2009", "description": ""}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/27/2011", "transaction": "Restored to Good Standing", "filed_date": "07/27/2011", "description": "E-Form"}, {"effective_date": "07/27/2011", "transaction": "Change of Registered Agent", "filed_date": "07/27/2011", "description": "FM516-E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}, {"effective_date": "08/16/2016", "transaction": "Restored to Good Standing", "filed_date": "08/17/2016", "description": ""}, {"effective_date": "08/16/2016", "transaction": "Certificate of Reinstatement", "filed_date": "08/17/2016", "description": ""}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "03/14/2019", "transaction": "Change of Registered Agent", "filed_date": "03/14/2019", "description": "OnlineForm 5"}, {"effective_date": "03/14/2019", "transaction": "Restored to Good Standing", "filed_date": "03/14/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2021", "description": ""}, {"effective_date": "08/02/2021", "transaction": "Restored to Good Standing", "filed_date": "08/02/2021", "description": "OnlineForm 5"}, {"effective_date": "09/29/2023", "transaction": "Change of Registered Agent", "filed_date": "09/29/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["TOM@SIMPLEFOODGROUP.COM"]}
{"task_id": 299422, "worker_id": "details-extract-20", "ts": 1776136160, "record_type": "business_detail", "entity_details": {"entity_name": "519 BROADWAY STREET, LLC", "registered_effective_date": "09/11/2007", "status": "Organized", "status_date": "09/11/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703-5699\nUnited States of America", "entity_id": "F041152"}, "registered_agent": {"name": "JOHN S. MOGENSEN", "address": "224 WATER ST\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2007", "transaction": "Organized", "filed_date": "09/11/2007", "description": "E-Form"}, {"effective_date": "08/22/2011", "transaction": "Change of Registered Agent", "filed_date": "08/22/2011", "description": "FM516-E-Form"}, {"effective_date": "08/31/2017", "transaction": "Change of Registered Agent", "filed_date": "08/31/2017", "description": "OnlineForm 5"}, {"effective_date": "09/25/2018", "transaction": "Change of Registered Agent", "filed_date": "09/25/2018", "description": "OnlineForm 5"}, {"effective_date": "12/12/2022", "transaction": "Amendment", "filed_date": "12/19/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "09/21/2023", "transaction": "Change of Registered Agent", "filed_date": "09/21/2023", "description": "OnlineForm 5"}], "emails": ["JEFFE@INVESTMENTREALTORS.COM"]}
{"task_id": 299422, "worker_id": "details-extract-20", "ts": 1776136160, "record_type": "business_detail", "entity_details": {"entity_name": "519 DETAILING LLC", "registered_effective_date": "07/19/2021", "status": "Administratively Dissolved", "status_date": "09/13/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F066990"}, "registered_agent": {"name": "CLAYTON MICHAEL KOPUT", "address": "11910 W MILL RD UNIT 10\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/19/2021", "transaction": "Organized", "filed_date": "07/19/2021", "description": "E-Form"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2024", "description": ""}, {"effective_date": "09/13/2024", "transaction": "Administrative Dissolution", "filed_date": "09/13/2024", "description": ""}]}
{"task_id": 299422, "worker_id": "details-extract-20", "ts": 1776136160, "record_type": "business_detail", "entity_details": {"entity_name": "519 ENGRAVING LLC", "registered_effective_date": "01/08/2021", "status": "Administratively Dissolved", "status_date": "03/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F065300"}, "registered_agent": {"name": "TIMOTHY EDWARD RILEY", "address": "519 S CHRISTINE ST\nAPPLETON\n,\nWI\n54915-3522"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2021", "transaction": "Organized", "filed_date": "01/04/2021", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2024", "description": ""}, {"effective_date": "03/15/2024", "transaction": "Administrative Dissolution", "filed_date": "03/15/2024", "description": ""}]}
{"task_id": 299422, "worker_id": "details-extract-20", "ts": 1776136160, "record_type": "business_detail", "entity_details": {"entity_name": "519 ENGRAVING LLC", "registered_effective_date": "08/01/2015", "status": "Dissolved", "status_date": "07/15/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "519 S CHRISTINE ST\nAPPLETON\n,\nWI\n54915-3522", "entity_id": "F053335"}, "registered_agent": {"name": "TIMOTHY EDWARD RILEY", "address": "519 S CHRISTINE ST\nAPPLETON\n,\nWI\n54915-3522"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2015", "transaction": "Organized", "filed_date": "08/01/2015", "description": "E-Form"}, {"effective_date": "07/15/2019", "transaction": "Articles of Dissolution", "filed_date": "07/15/2019", "description": "OnlineForm 510"}]}
{"task_id": 299422, "worker_id": "details-extract-20", "ts": 1776136160, "record_type": "business_detail", "entity_details": {"entity_name": "519 ISLAND VIEW LLC", "registered_effective_date": "01/24/2017", "status": "Dissolved", "status_date": "03/01/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N4855 COUNTY RD E\nHUSTISFORD\n,\nWI\n53034-9603", "entity_id": "F055995"}, "registered_agent": {"name": "SOL S. LEITZKE", "address": "N4855 COUNTY RD E\nHUSTISFORD\n,\nWI\n53034-9603"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2017", "transaction": "Organized", "filed_date": "01/24/2017", "description": "E-Form"}, {"effective_date": "05/28/2018", "transaction": "Change of Registered Agent", "filed_date": "05/28/2018", "description": "OnlineForm 5"}, {"effective_date": "03/01/2019", "transaction": "Articles of Dissolution", "filed_date": "03/01/2019", "description": "OnlineForm 510"}]}
{"task_id": 299422, "worker_id": "details-extract-20", "ts": 1776136160, "record_type": "business_detail", "entity_details": {"entity_name": "519 KELVINGTON LLC", "registered_effective_date": "04/30/2021", "status": "Organized", "status_date": "04/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1850 CORINTH DR\nSUN PRAIRIE\n,\nWI\n53590-3550", "entity_id": "F066148"}, "registered_agent": {"name": "JERRY D HARBORT", "address": "1850 CORINTH DRIVE\n1850 CORINTH DRIVE\nSUN PRAIRIE\n,\nWI\n53590-3550"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2021", "transaction": "Organized", "filed_date": "04/07/2021", "description": "E-Form"}, {"effective_date": "05/25/2023", "transaction": "Change of Registered Agent", "filed_date": "05/25/2023", "description": "OnlineForm 5"}, {"effective_date": "05/02/2024", "transaction": "Change of Registered Agent", "filed_date": "05/02/2024", "description": "OnlineForm 5"}, {"effective_date": "05/30/2025", "transaction": "Change of Registered Agent", "filed_date": "05/30/2025", "description": "OnlineForm 5"}], "emails": ["LAKEFUN5@MSN.COM"]}
{"task_id": 299422, "worker_id": "details-extract-20", "ts": 1776136160, "record_type": "business_detail", "entity_details": {"entity_name": "519 KOS, INC.", "registered_effective_date": "09/13/1999", "status": "Administratively Dissolved", "status_date": "02/06/2013", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "10900 W. MITCHELL ST.\nWEST ALLIS\n,\nWI\n53214\nUnited States of America", "entity_id": "F030373"}, "registered_agent": {"name": "NICHOLAS D. ITSINES SR.", "address": "1652 LEGEND HILL LANE\nWAUKESHA\n,\nWI\n53189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/13/1999", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/14/1999", "description": ""}, {"effective_date": "07/01/2001", "transaction": "Delinquent", "filed_date": "07/01/2001", "description": ""}, {"effective_date": "10/15/2002", "transaction": "Restored to Good Standing", "filed_date": "10/15/2002", "description": ""}, {"effective_date": "10/15/2002", "transaction": "Change of Registered Agent", "filed_date": "10/15/2002", "description": "FM 16 2002"}, {"effective_date": "10/11/2005", "transaction": "Change of Registered Agent", "filed_date": "10/11/2005", "description": "FM16-E-Form"}, {"effective_date": "10/26/2006", "transaction": "Change of Registered Agent", "filed_date": "10/26/2006", "description": "FM16-E-Form  ****RECORD IMAGED****"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "09/29/2009", "transaction": "Restored to Good Standing", "filed_date": "09/29/2009", "description": "E-Form"}, {"effective_date": "09/29/2009", "transaction": "Change of Registered Agent", "filed_date": "09/29/2009", "description": "FM16-E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/18/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/18/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/30/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/30/2012", "description": "PUBLICATION"}, {"effective_date": "02/06/2013", "transaction": "Administrative Dissolution", "filed_date": "02/06/2013", "description": "PUBLICATION"}]}
{"task_id": 299422, "worker_id": "details-extract-20", "ts": 1776136160, "record_type": "business_detail", "entity_details": {"entity_name": "519 MCHUGH ROAD, LLC", "registered_effective_date": "08/28/2019", "status": "Administratively Dissolved", "status_date": "09/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F062004"}, "registered_agent": {"name": "RANDALL MOSENG", "address": "601 MCHUGH ROAD\nHOLMEN\n,\nWI\n54636"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2019", "transaction": "Organized", "filed_date": "08/28/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}]}
{"task_id": 299422, "worker_id": "details-extract-20", "ts": 1776136160, "record_type": "business_detail", "entity_details": {"entity_name": "519 PROPERTIES, LLC", "registered_effective_date": "01/03/2020", "status": "Restored to Good Standing", "status_date": "02/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1609 10TH ST\nMONROE\n,\nWI\n53566", "entity_id": "F062766"}, "registered_agent": {"name": "LAURA A. WINTERS", "address": "1609 10TH ST\nMONROE\n,\nWI\n53566"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/03/2020", "transaction": "Organized", "filed_date": "01/03/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/08/2023", "transaction": "Change of Registered Agent", "filed_date": "03/08/2023", "description": "OnlineForm 5"}, {"effective_date": "03/08/2023", "transaction": "Restored to Good Standing", "filed_date": "03/08/2023", "description": "OnlineForm 5"}, {"effective_date": "02/22/2024", "transaction": "Change of Registered Agent", "filed_date": "02/22/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "02/23/2026", "transaction": "Restored to Good Standing", "filed_date": "02/23/2026", "description": "OnlineForm 5"}], "emails": ["WINTERSFARM@OUTLOOK.COM"]}
{"task_id": 299422, "worker_id": "details-extract-20", "ts": 1776136160, "record_type": "business_detail", "entity_details": {"entity_name": "519 STATE STREET, LLC", "registered_effective_date": "10/25/2000", "status": "Restored to Good Standing", "status_date": "04/17/2007", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "502 N EAU CLAIRE AVE\nMADISON\n,\nWI\n53705-2804\nUnited States of America", "entity_id": "F031525"}, "registered_agent": {"name": "KEVIN KLAGOS", "address": "6414 SHENANDOAH WAY\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/25/2000", "transaction": "Organized", "filed_date": "10/31/2000", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "04/17/2007", "transaction": "Restored to Good Standing", "filed_date": "04/23/2007", "description": ""}, {"effective_date": "04/17/2007", "transaction": "Change of Registered Agent", "filed_date": "04/23/2007", "description": "FM 516 2006"}, {"effective_date": "04/17/2007", "transaction": "Change of Registered Agent", "filed_date": "04/24/2007", "description": ""}, {"effective_date": "12/13/2007", "transaction": "Change of Registered Agent", "filed_date": "12/13/2007", "description": "FM516-E-Form"}, {"effective_date": "12/23/2011", "transaction": "Change of Registered Agent", "filed_date": "12/23/2011", "description": "FM516-E-Form"}, {"effective_date": "10/30/2017", "transaction": "Change of Registered Agent", "filed_date": "10/30/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}, {"effective_date": "10/22/2025", "transaction": "Change of Registered Agent", "filed_date": "10/22/2025", "description": "OnlineForm 5"}], "emails": ["KJKLAGOS@GMAIL.COM"]}
{"task_id": 299422, "worker_id": "details-extract-20", "ts": 1776136160, "record_type": "business_detail", "entity_details": {"entity_name": "519 WILSON LLC", "registered_effective_date": "03/08/2005", "status": "Restored to Good Standing", "status_date": "01/24/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4842 BAILEY SETTLEMENT RD\nSUN PRAIRIE\n,\nWI\n53590\nUnited States of America", "entity_id": "F037168"}, "registered_agent": {"name": "THOMAS DERR", "address": "4842 BAILEY SETTLEMENT RD\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/08/2005", "transaction": "Organized", "filed_date": "03/10/2005", "description": "eForm"}, {"effective_date": "03/13/2017", "transaction": "Change of Registered Agent", "filed_date": "03/13/2017", "description": "OnlineForm 5"}, {"effective_date": "03/22/2019", "transaction": "Change of Registered Agent", "filed_date": "03/22/2019", "description": "OnlineForm 5"}, {"effective_date": "03/31/2020", "transaction": "Change of Registered Agent", "filed_date": "03/31/2020", "description": "OnlineForm 5"}, {"effective_date": "12/16/2022", "transaction": "Amendment", "filed_date": "12/22/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "03/29/2024", "transaction": "Change of Registered Agent", "filed_date": "03/29/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/24/2026", "transaction": "Restored to Good Standing", "filed_date": "01/24/2026", "description": "OnlineForm 5"}], "emails": ["MADISONAPARTMENTS@GMAIL.COM"]}
{"task_id": 299422, "worker_id": "details-extract-20", "ts": 1776136160, "record_type": "business_detail", "entity_details": {"entity_name": "519MAPLE, LLC", "registered_effective_date": "10/09/2003", "status": "Dissolved", "status_date": "08/15/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 FALLS ROAD, SUITE 602\nGRAFTON\n,\nWI\n53024\nUnited States of America", "entity_id": "F035002"}, "registered_agent": {"name": "JOHN V KITZKE ATTORNEY", "address": "101 FALLS ROAD, SUITE 602\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/09/2003", "transaction": "Organized", "filed_date": "10/13/2003", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "03/29/2007", "transaction": "Restored to Good Standing", "filed_date": "03/29/2007", "description": "E-Form"}, {"effective_date": "03/29/2007", "transaction": "Change of Registered Agent", "filed_date": "03/29/2007", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/20/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/20/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/09/2012", "description": "PUBLICATION"}, {"effective_date": "04/17/2012", "transaction": "Restored to Good Standing", "filed_date": "04/17/2012", "description": "E-Form"}, {"effective_date": "04/17/2012", "transaction": "Change of Registered Agent", "filed_date": "04/17/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "11/11/2013", "transaction": "Restored to Good Standing", "filed_date": "11/11/2013", "description": "E-Form"}, {"effective_date": "11/11/2013", "transaction": "Change of Registered Agent", "filed_date": "11/11/2013", "description": "FM516-E-Form"}, {"effective_date": "08/15/2017", "transaction": "Articles of Dissolution", "filed_date": "08/16/2017", "description": ""}]}
{"task_id": 297392, "worker_id": "details-extract-31", "ts": 1776136169, "record_type": "business_detail", "entity_details": {"entity_name": "3G VACUUM LLC", "registered_effective_date": "09/05/2013", "status": "Restored to Good Standing", "status_date": "07/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2005 SILVERNAIL RD\nSTE 107\nPEWAUKEE\n,\nWI\n53072-5502\nUnited States of America", "entity_id": "T060718"}, "registered_agent": {"name": "KEVIN TAYLOR", "address": "2005 SILVERNAIL RD\nSTE 107\nPEWAUKEE\n,\nWI\n53072-5502"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2013", "transaction": "Organized", "filed_date": "09/05/2013", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "09/27/2016", "transaction": "Restored to Good Standing", "filed_date": "09/27/2016", "description": "OnlineForm 5"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "02/05/2019", "transaction": "Change of Registered Agent", "filed_date": "02/05/2019", "description": "OnlineForm 5"}, {"effective_date": "02/05/2019", "transaction": "Restored to Good Standing", "filed_date": "02/05/2019", "description": "OnlineForm 5"}, {"effective_date": "07/22/2023", "transaction": "Change of Registered Agent", "filed_date": "07/22/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/16/2025", "transaction": "Restored to Good Standing", "filed_date": "07/16/2025", "description": "OnlineForm 5"}], "emails": ["THREEGVACUUM@YAHOO.COM"]}
{"task_id": 298220, "worker_id": "details-extract-9", "ts": 1776136208, "record_type": "business_detail", "entity_details": {"entity_name": "4 3VERRICH LIFESTYLE LLC", "registered_effective_date": "04/08/2026", "status": "Organized", "status_date": "04/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4121 N 83rd St\nMilwaukee\n,\nWI\n53222\nUnited States of America", "entity_id": "F081531"}, "registered_agent": {"name": "ANGELICA BLUNT", "address": "4121 N 83RD ST\nMILWAUKEE\n,\nWI\n53222"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2026", "transaction": "Organized", "filed_date": "04/08/2026", "description": "E-Form"}], "emails": ["MSANGIEDBLUNT@GMAIL.COM"]}
{"task_id": 299111, "worker_id": "details-extract-3", "ts": 1776136311, "record_type": "business_detail", "entity_details": {"entity_name": "4 S MAIN ST LLC", "registered_effective_date": "01/17/2022", "status": "Dissolved", "status_date": "04/29/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1010 N MAIN ST\nOSHKOSH\n,\nWI\n54901-3838", "entity_id": "F068429"}, "registered_agent": {"name": "SIDELINE HOLDINGS LLC", "address": "1010 N MAIN ST\nOSHKOSH\n,\nWI\n54901-3838"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2022", "transaction": "Organized", "filed_date": "01/17/2022", "description": "E-Form"}, {"effective_date": "04/04/2023", "transaction": "Change of Registered Agent", "filed_date": "04/04/2023", "description": "OnlineForm 5"}, {"effective_date": "02/21/2024", "transaction": "Change of Registered Agent", "filed_date": "02/21/2024", "description": "OnlineForm 5"}, {"effective_date": "04/29/2024", "transaction": "Articles of Dissolution", "filed_date": "05/02/2024", "description": ""}]}
{"task_id": 299111, "worker_id": "details-extract-3", "ts": 1776136311, "record_type": "business_detail", "entity_details": {"entity_name": "4 S MEATS LLC", "registered_effective_date": "09/08/2010", "status": "Dissolved", "status_date": "05/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7627 DIVISION RD\nTOMAH\n,\nWI\n54660\nUnited States of America", "entity_id": "F045280"}, "registered_agent": {"name": "LORI SCHMIDT", "address": "7627 DIVISION RD\nTOMAH\n,\nWI\n54660"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2010", "transaction": "Organized", "filed_date": "09/08/2010", "description": "E-Form"}, {"effective_date": "05/10/2013", "transaction": "Articles of Dissolution", "filed_date": "05/15/2013", "description": ""}]}
{"task_id": 299111, "worker_id": "details-extract-3", "ts": 1776136311, "record_type": "business_detail", "entity_details": {"entity_name": "4 SMART BUSINESS START, INC.", "registered_effective_date": "10/08/2009", "status": "Administratively Dissolved", "status_date": "05/08/2013", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F044029"}, "registered_agent": {"name": "RALPH PULLMANN", "address": "1915 HWY 64\nNEW RICHMOND\n,\nWI\n54017"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/08/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/08/2009", "description": "E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "10/08/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/08/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/08/2013", "description": "PUBLICATION"}, {"effective_date": "05/08/2013", "transaction": "Administrative Dissolution", "filed_date": "05/08/2013", "description": "PUBLICATION"}]}
{"task_id": 299111, "worker_id": "details-extract-3", "ts": 1776136311, "record_type": "business_detail", "entity_details": {"entity_name": "4SMF, LLC", "registered_effective_date": "10/15/2024", "status": "Organized", "status_date": "10/15/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "180 MCGREGOR PLZ\nPLATTEVILLE\n,\nWI\n53818\nUnited States of America", "entity_id": "F076664"}, "registered_agent": {"name": "MARY KLAUER", "address": "180 MCGREGOR PLZ\nPLATTEVILLE\n,\nWI\n53818-3543"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/15/2024", "transaction": "Organized", "filed_date": "10/15/2024", "description": "E-Form"}, {"effective_date": "01/06/2026", "transaction": "Change of Registered Agent", "filed_date": "01/06/2026", "description": "OnlineForm 5"}], "emails": ["PLATTEVILLEWI@SNAPFITNESS.COM"]}
{"task_id": 299111, "worker_id": "details-extract-3", "ts": 1776136311, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR SMALL IRISH BOYS, LLC", "registered_effective_date": "03/12/2001", "status": "Restored to Good Standing", "status_date": "05/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4016 NORTH LN\nCALEDONIA\n,\nWI\n53126-9333\nUnited States of America", "entity_id": "F031943"}, "registered_agent": {"name": "JAMES C SMALL", "address": "4016 NORTH LN\nCALEDONIA\n,\nWI\n53126-9333"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/12/2001", "transaction": "Organized", "filed_date": "03/13/2001", "description": "eForm"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": ""}, {"effective_date": "05/10/2010", "transaction": "Restored to Good Standing", "filed_date": "05/10/2010", "description": "E-Form"}, {"effective_date": "05/10/2010", "transaction": "Change of Registered Agent", "filed_date": "05/10/2010", "description": "FM516-E-Form"}, {"effective_date": "03/25/2017", "transaction": "Change of Registered Agent", "filed_date": "03/25/2017", "description": "OnlineForm 5"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "03/26/2024", "transaction": "Change of Registered Agent", "filed_date": "03/26/2024", "description": "OnlineForm 5"}], "emails": ["JIM.SMALL@WI.RR.COM"]}
{"task_id": 295747, "worker_id": "details-extract-4", "ts": 1776136313, "record_type": "business_detail", "entity_details": {"entity_name": "276 PARK AVENUE, LLC", "registered_effective_date": "08/22/2016", "status": "Dissolved", "status_date": "08/17/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T070410"}, "registered_agent": {"name": "KATRINA M. MCDERMID", "address": "7902 KONITZER ROAD\nPO BOX 72\nOCONTO FALLS\n,\nWI\n54154"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2016", "transaction": "Organized", "filed_date": "08/22/2016", "description": "E-Form"}, {"effective_date": "08/17/2017", "transaction": "Articles of Dissolution", "filed_date": "08/17/2017", "description": "OnlineForm 510"}]}
{"task_id": 295747, "worker_id": "details-extract-4", "ts": 1776136313, "record_type": "business_detail", "entity_details": {"entity_name": "276 PARK AVENUE, LLC", "registered_effective_date": "10/07/2021", "status": "Organized", "status_date": "10/07/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "506 LOCUST AVE\nOCONTO FALLS\n,\nWI\n54154", "entity_id": "T093357"}, "registered_agent": {"name": "KATRINA MCDERMID", "address": "506 LOCUST AVE\nPO BOX 72\nOCONTO FALLS\n,\nWI\n54154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2021", "transaction": "Organized", "filed_date": "10/07/2021", "description": "E-Form"}, {"effective_date": "12/22/2022", "transaction": "Change of Registered Agent", "filed_date": "12/22/2022", "description": "OnlineForm 5"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/28/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "02/06/2024", "transaction": "Change of Registered Agent", "filed_date": "02/06/2024", "description": "OnlineForm 5"}], "emails": ["KATRINAMCDERMID@GMAIL.COM"]}
{"task_id": 295747, "worker_id": "details-extract-4", "ts": 1776136313, "record_type": "business_detail", "entity_details": {"entity_name": "2760 HOLDINGS, LLC", "registered_effective_date": "08/27/2013", "status": "Dissolved", "status_date": "04/14/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T060651"}, "registered_agent": {"name": "JAMES H PHELPS JR", "address": "2821 NORTH 4TH STREET SUITE 148\nMILWAUKEE\n,\nWI\n53212"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/27/2013", "transaction": "Organized", "filed_date": "09/03/2013", "description": "E-Form"}, {"effective_date": "01/30/2014", "transaction": "Change of Registered Agent", "filed_date": "01/30/2014", "description": "FM13-E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "04/14/2016", "transaction": "Articles of Dissolution", "filed_date": "04/19/2016", "description": ""}]}
{"task_id": 295747, "worker_id": "details-extract-4", "ts": 1776136313, "record_type": "business_detail", "entity_details": {"entity_name": "2760 JP/DK, LLC", "registered_effective_date": "10/14/2013", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T061019"}, "registered_agent": {"name": "LUKE J. CHIARELLI", "address": "1509 N. PROSPECT AVE.\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2013", "transaction": "Organized", "filed_date": "10/14/2013", "description": "E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 295747, "worker_id": "details-extract-4", "ts": 1776136313, "record_type": "business_detail", "entity_details": {"entity_name": "2760 N 35TH ST LLC", "registered_effective_date": "03/20/2026", "status": "Registered", "status_date": "03/20/2026", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2800 EAST ENTERPRISE AVENUE SUITE 333\nAPPLETON\n,\nWI\n54913\nUnited States of America", "entity_id": "T119809"}, "registered_agent": {"name": "REGISTERED AGENTS INC.", "address": "2800 EAST ENTERPRISE AVENUE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/20/2026", "transaction": "Registered", "filed_date": "03/20/2026", "description": "OnlineForm 521"}]}
{"task_id": 295747, "worker_id": "details-extract-4", "ts": 1776136313, "record_type": "business_detail", "entity_details": {"entity_name": "2761 N 18TH STREET, LLC", "registered_effective_date": "02/07/2012", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1070\nUnited States of America", "entity_id": "T055778"}, "registered_agent": {"name": "PETER BUTZER", "address": "7311 W BURLEIGH ST\nMILWAUKEE\n,\nWI\n53210-1070"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/07/2012", "transaction": "Organized", "filed_date": "02/07/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "01/12/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/12/2015", "description": ""}, {"effective_date": "01/16/2015", "transaction": "Restored to Good Standing", "filed_date": "01/16/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "03/01/2017", "transaction": "Change of Registered Agent", "filed_date": "03/01/2017", "description": "OnlineForm 5"}, {"effective_date": "03/01/2017", "transaction": "Restored to Good Standing", "filed_date": "03/01/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 295747, "worker_id": "details-extract-4", "ts": 1776136313, "record_type": "business_detail", "entity_details": {"entity_name": "2761 PRAIRIE AVE LLC", "registered_effective_date": "03/18/2019", "status": "Withdrawal", "status_date": "09/19/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "222 WEST ADAMS STREET\nSUITE 3050\nCHICAGO\n,\nIL\n60606\nUnited States of America", "entity_id": "T080305"}, "registered_agent": {"name": "FOR SERVICE OF PROCESS ADDRESS, SEE PRINCIPAL OFFICE", "address": ""}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2019", "transaction": "Registered", "filed_date": "03/19/2019", "description": ""}, {"effective_date": "07/21/2020", "transaction": "Change of Registered Agent", "filed_date": "07/21/2020", "description": "OnlineForm 5"}, {"effective_date": "08/14/2021", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/19/2022", "transaction": "Withdrawal", "filed_date": "09/19/2022", "description": "OnlineForm 524"}]}
{"task_id": 295747, "worker_id": "details-extract-4", "ts": 1776136313, "record_type": "business_detail", "entity_details": {"entity_name": "2762 N 37TH LLC", "registered_effective_date": "03/14/2024", "status": "Organized", "status_date": "03/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6001 W Center St\nSuite 208\nMilwaukee\n,\nWI\n53210\nUnited States of America", "entity_id": "T107750"}, "registered_agent": {"name": "NMW INVESTMENTS LLC", "address": "6001 W CENTER ST\nSUITE 208\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/14/2024", "transaction": "Organized", "filed_date": "03/14/2024", "description": "E-Form"}], "emails": ["NMWINVESTMENTS@OUTLOOK.COM"]}
{"task_id": 295747, "worker_id": "details-extract-4", "ts": 1776136313, "record_type": "business_detail", "entity_details": {"entity_name": "2762 S 16TH, LLC", "registered_effective_date": "10/14/2015", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "425 HUEHL RD BLDG 4A\nNORTHBROOK\n,\nIL\n60062", "entity_id": "T067477"}, "registered_agent": {"name": "JACOB LISHANSKI", "address": "12525 N WOODLAND DR\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/14/2015", "transaction": "Registered", "filed_date": "10/15/2015", "description": ""}, {"effective_date": "02/27/2023", "transaction": "Change of Registered Agent", "filed_date": "02/27/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2024", "description": ""}]}
{"task_id": 295747, "worker_id": "details-extract-4", "ts": 1776136313, "record_type": "business_detail", "entity_details": {"entity_name": "2763-2765 N 16TH ST, LLC", "registered_effective_date": "12/04/2023", "status": "Organized", "status_date": "12/04/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3225 McLeod Dr. Suite 100\nLas Vegas\n,\nNV\n89121\nUnited States of America", "entity_id": "T106211"}, "registered_agent": {"name": "ANDERSON REGISTERED AGENTS", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2023", "transaction": "Organized", "filed_date": "12/04/2023", "description": "E-Form"}, {"effective_date": "12/24/2024", "transaction": "Change of Registered Agent", "filed_date": "12/24/2024", "description": "OnlineForm 5"}], "emails": ["RA@ANDERSONADVISORS.COM"]}
{"task_id": 295747, "worker_id": "details-extract-4", "ts": 1776136313, "record_type": "business_detail", "entity_details": {"entity_name": "27644 115TH STREET LLC", "registered_effective_date": "04/30/2014", "status": "Organized", "status_date": "04/30/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W5602 BONNER LANE\nPO BOX 370\nWALWORTH\n,\nWI\n53184\nUnited States of America", "entity_id": "T062782"}, "registered_agent": {"name": "MARY ANDERSON", "address": "W5602 BONNER LANE\nPO BOX 370\nWALWORTH\n,\nWI\n53184"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2014", "transaction": "Organized", "filed_date": "04/30/2014", "description": "E-Form"}, {"effective_date": "04/25/2023", "transaction": "Change of Registered Agent", "filed_date": "04/25/2023", "description": "OnlineForm 5"}], "emails": ["MARY@MSDEUTSCH.COM"]}
{"task_id": 295747, "worker_id": "details-extract-4", "ts": 1776136313, "record_type": "business_detail", "entity_details": {"entity_name": "2767 LLC", "registered_effective_date": "05/21/2012", "status": "Organized", "status_date": "05/21/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W222N2872 TIMBERWOOD CT\nWAUKESHA\n,\nWI\n53186-1045\nUnited States of America", "entity_id": "T056754"}, "registered_agent": {"name": "TIMOTHY V. LANGER", "address": "155 E. CAPITOL DR.\nSTE. 1\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2012", "transaction": "Organized", "filed_date": "05/21/2012", "description": "E-Form"}, {"effective_date": "06/01/2017", "transaction": "Change of Registered Agent", "filed_date": "06/01/2017", "description": "OnlineForm 5"}, {"effective_date": "05/11/2023", "transaction": "Change of Registered Agent", "filed_date": "05/11/2023", "description": "OnlineForm 5"}, {"effective_date": "05/22/2024", "transaction": "Change of Registered Agent", "filed_date": "05/22/2024", "description": "OnlineForm 5"}, {"effective_date": "06/16/2025", "transaction": "Change of Registered Agent", "filed_date": "06/16/2025", "description": "OnlineForm 5"}], "emails": ["LANGER@LANGERANDPETERSEN.COM"]}
{"task_id": 295747, "worker_id": "details-extract-4", "ts": 1776136313, "record_type": "business_detail", "entity_details": {"entity_name": "2767-67A S. 46TH STREET, LLC", "registered_effective_date": "03/17/2020", "status": "Organized", "status_date": "03/17/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8636R W. NATIONAL AVE\nWEST ALLIS\n,\nWI\n53227-1738", "entity_id": "T084560"}, "registered_agent": {"name": "STEVEN KRALL", "address": "8636R W. NATIONAL AVE\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2020", "transaction": "Organized", "filed_date": "03/17/2020", "description": "E-Form"}, {"effective_date": "01/24/2023", "transaction": "Change of Registered Agent", "filed_date": "01/24/2023", "description": "OnlineForm 5"}], "emails": ["STEVE.KRALL@RNOW-INC.COM"]}
{"task_id": 295747, "worker_id": "details-extract-4", "ts": 1776136313, "record_type": "business_detail", "entity_details": {"entity_name": "2767/6129 VMS, LLC", "registered_effective_date": "08/10/1998", "status": "Dissolved", "status_date": "12/29/2006", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T028413"}, "registered_agent": {"name": "JOHN V KITZKE", "address": "200 E DEKORA ST\nSAUKVILLE\n,\nWI\n53080"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/1998", "transaction": "Organized", "filed_date": "08/11/1998", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "12/29/2006", "transaction": "Articles of Dissolution", "filed_date": "01/08/2007", "description": ""}]}
{"task_id": 295747, "worker_id": "details-extract-4", "ts": 1776136313, "record_type": "business_detail", "entity_details": {"entity_name": "2768 N SHERMAN LLC", "registered_effective_date": "08/10/2015", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 250780\nMILWAUKEE\n,\nWI\n53225-6511", "entity_id": "T066904"}, "registered_agent": {"name": "M. FULLER", "address": "PO BOX 250780\nMILWAUKEE\n,\nWI\n53225-6511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2015", "transaction": "Organized", "filed_date": "08/10/2015", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/25/2017", "transaction": "Change of Registered Agent", "filed_date": "07/25/2017", "description": "OnlineForm 5"}, {"effective_date": "07/25/2017", "transaction": "Restored to Good Standing", "filed_date": "07/25/2017", "description": "OnlineForm 5"}, {"effective_date": "09/07/2023", "transaction": "Change of Registered Agent", "filed_date": "09/07/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 295747, "worker_id": "details-extract-4", "ts": 1776136313, "record_type": "business_detail", "entity_details": {"entity_name": "2768 N. 76TH STREET, LLC", "registered_effective_date": "06/21/2005", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T039127"}, "registered_agent": {"name": "JAMES MELDMAN", "address": "10501 N. MAGNOLIA LANE\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2005", "transaction": "Organized", "filed_date": "06/23/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 295747, "worker_id": "details-extract-4", "ts": 1776136313, "record_type": "business_detail", "entity_details": {"entity_name": "2768 NORTH 19TH STREET LLC", "registered_effective_date": "12/24/2012", "status": "Restored to Good Standing", "status_date": "02/25/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3900 W BROWN DEER RD STE A113\nBROWN DEER\n,\nWI\n53209", "entity_id": "T058480"}, "registered_agent": {"name": "LATASHA A WOODSON", "address": "3900 W BROWN DEER RD STE A113\nBROWN DEER\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/24/2012", "transaction": "Organized", "filed_date": "12/24/2012", "description": "E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "08/24/2015", "transaction": "Change of Registered Agent", "filed_date": "08/24/2015", "description": "OnlineForm 5"}, {"effective_date": "08/24/2015", "transaction": "Restored to Good Standing", "filed_date": "08/24/2015", "description": "OnlineForm 5"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}, {"effective_date": "12/07/2020", "transaction": "Restored to Good Standing", "filed_date": "12/18/2020", "description": ""}, {"effective_date": "12/07/2020", "transaction": "Certificate of Reinstatement", "filed_date": "12/18/2020", "description": ""}, {"effective_date": "12/07/2020", "transaction": "Change of Registered Agent", "filed_date": "12/18/2020", "description": "2020 FM 516 - REG AGT/OFC"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "12/20/2022", "transaction": "Restored to Good Standing", "filed_date": "12/20/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "02/25/2025", "transaction": "Change of Registered Agent", "filed_date": "02/25/2025", "description": "OnlineForm 5"}, {"effective_date": "02/25/2025", "transaction": "Restored to Good Standing", "filed_date": "02/25/2025", "description": "OnlineForm 5"}], "emails": ["LATASHAHINES2@YAHOO.COM"]}
{"task_id": 295747, "worker_id": "details-extract-4", "ts": 1776136313, "record_type": "business_detail", "entity_details": {"entity_name": "276RENT LLC", "registered_effective_date": "12/19/2014", "status": "Administratively Dissolved", "status_date": "12/13/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "633 W WISCONSIN AVE\nMILWAUKEE\n,\nWI\n53203-1918", "entity_id": "T064782"}, "registered_agent": {"name": "ORANGE AVE. REALTORS, LLC", "address": "633 W WISCONSIN AVE\nSTE 1301\nMILWAUKEE\n,\nWI\n53203-1918"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2014", "transaction": "Organized", "filed_date": "12/19/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "12/05/2017", "transaction": "Change of Registered Agent", "filed_date": "12/05/2017", "description": "OnlineForm 5"}, {"effective_date": "12/05/2017", "transaction": "Restored to Good Standing", "filed_date": "12/05/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2020", "description": ""}, {"effective_date": "12/13/2020", "transaction": "Administrative Dissolution", "filed_date": "12/13/2020", "description": ""}]}
{"task_id": 299716, "worker_id": "details-extract-9", "ts": 1776136320, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE NINE FABRICATION LLC", "registered_effective_date": "04/22/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "535 STATE ROAD 11\nHAZEL GREEN\n,\nWI\n53811\nUnited States of America", "entity_id": "F075335"}, "registered_agent": {"name": "RANDY J SCHAMBERGER", "address": "535 STATE ROAD 11\nHAZEL GREEN\n,\nWI\n53811"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2024", "transaction": "Organized", "filed_date": "04/22/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 300121, "worker_id": "details-extract-11", "ts": 1776136361, "record_type": "business_detail", "entity_details": {"entity_name": "5 KOSHAS LLC", "registered_effective_date": "08/13/2014", "status": "Organized", "status_date": "08/13/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "O'NEIL CANNON HOLLMAN DEJONG & LAING SC\n111 E WISCONSIN AVE STE 1400\nMILWAUKEE\n,\nWI\n53202-4807", "entity_id": "K045369"}, "registered_agent": {"name": "O'NEIL, CANNON, HOLLMAN, DEJONG & LAING S.C.", "address": "111 E WISCONSIN AVE\nSTE 1400\nMILWAUKEE\n,\nWI\n53202-4807"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/13/2014", "transaction": "Organized", "filed_date": "08/13/2014", "description": "E-Form"}, {"effective_date": "01/08/2015", "transaction": "Amendment", "filed_date": "01/13/2015", "description": "Old Name = KOSHA WELLNESS LLC"}, {"effective_date": "09/04/2015", "transaction": "Change of Registered Agent", "filed_date": "09/04/2015", "description": "OnlineForm 5"}, {"effective_date": "08/23/2018", "transaction": "Change of Registered Agent", "filed_date": "08/23/2018", "description": "OnlineForm 5"}, {"effective_date": "07/30/2023", "transaction": "Change of Registered Agent", "filed_date": "07/30/2023", "description": "OnlineForm 5"}], "emails": ["LUAN.UNGER@WILAW.COM"]}
{"task_id": 300122, "worker_id": "details-extract-68", "ts": 1776136375, "record_type": "business_detail", "entity_details": {"entity_name": "5 K PATTERN, LLC", "registered_effective_date": "05/14/2004", "status": "Restored to Good Standing", "status_date": "05/06/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7208 2 MILE RD\nFRANKSVILLE\n,\nWI\n53126-9608\nUnited States of America", "entity_id": "F035933"}, "registered_agent": {"name": "KEITH NELSON", "address": "7208 2 MILE RD\nFRANKSVILLE\n,\nWI\n53126"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2004", "transaction": "Organized", "filed_date": "05/20/2004", "description": "***RECORD IMAGED***"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "06/18/2007", "transaction": "Restored to Good Standing", "filed_date": "06/18/2007", "description": ""}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "06/19/2009", "transaction": "Restored to Good Standing", "filed_date": "06/19/2009", "description": "E-Form"}, {"effective_date": "06/19/2009", "transaction": "Change of Registered Agent", "filed_date": "06/19/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "09/08/2011", "transaction": "Restored to Good Standing", "filed_date": "09/08/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/26/2013", "transaction": "Restored to Good Standing", "filed_date": "04/26/2013", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "08/22/2016", "transaction": "Restored to Good Standing", "filed_date": "08/22/2016", "description": "OnlineForm 5"}, {"effective_date": "09/25/2017", "transaction": "Change of Registered Agent", "filed_date": "09/25/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/22/2019", "transaction": "Restored to Good Standing", "filed_date": "04/22/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "07/15/2022", "transaction": "Restored to Good Standing", "filed_date": "07/15/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "05/06/2024", "transaction": "Restored to Good Standing", "filed_date": "05/06/2024", "description": "OnlineForm 5"}, {"effective_date": "05/06/2024", "transaction": "Change of Registered Agent", "filed_date": "05/06/2024", "description": "OnlineForm 5"}, {"effective_date": "06/30/2025", "transaction": "Change of Registered Agent", "filed_date": "06/30/2025", "description": "OnlineForm 5"}], "emails": ["FIVEKPATTERN@OULOOK.COM"]}
{"task_id": 300122, "worker_id": "details-extract-68", "ts": 1776136375, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE K PROPERTIES LLC", "registered_effective_date": "04/12/2016", "status": "Restored to Good Standing", "status_date": "04/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N6100 EVERGREEN DR\nELKHORN\n,\nWI\n53121-4001", "entity_id": "F054562"}, "registered_agent": {"name": "DARIN KOJIS", "address": "549 DOUGLAS DR\nCOLGATE\n,\nWI\n53017"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/12/2016", "transaction": "Organized", "filed_date": "04/18/2016", "description": "E-Form"}, {"effective_date": "06/05/2021", "transaction": "Change of Registered Agent", "filed_date": "06/05/2021", "description": "FM13-E-Form"}, {"effective_date": "06/25/2023", "transaction": "Change of Registered Agent", "filed_date": "06/25/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/09/2026", "transaction": "Restored to Good Standing", "filed_date": "04/09/2026", "description": "OnlineForm 5"}], "emails": ["FIVEKPROPERTIES@GMAIL.COM"]}
{"task_id": 298227, "worker_id": "details-extract-23", "ts": 1776136377, "record_type": "business_detail", "entity_details": {"entity_name": "442 FOREST LLC", "registered_effective_date": "12/07/2024", "status": "Organized", "status_date": "12/07/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "416 Fair Oaks Dr\nWilliams Bay\n,\nWI\n53191\nUnited States of America", "entity_id": "F077072"}, "registered_agent": {"name": "BRYAN ESARCO", "address": "416 FAIR OAKS DR\nWILLIAMS BAY\n,\nWI\n53191"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/07/2024", "transaction": "Organized", "filed_date": "12/07/2024", "description": "E-Form"}], "emails": ["BRYAN.ESARCO@GMAIL.COM"]}
{"task_id": 298227, "worker_id": "details-extract-23", "ts": 1776136377, "record_type": "business_detail", "entity_details": {"entity_name": "442 N. 31ST STREET, L.L.C.", "registered_effective_date": "08/29/2000", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F031372"}, "registered_agent": {"name": "RICK A MICHALSKI", "address": "4525 S LAWLER AVE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2000", "transaction": "Organized", "filed_date": "09/05/2000", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 298227, "worker_id": "details-extract-23", "ts": 1776136377, "record_type": "business_detail", "entity_details": {"entity_name": "442 W. 15TH AVENUE, LLC", "registered_effective_date": "02/16/2001", "status": "Dissolved", "status_date": "07/22/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "43 W 6TH AVE\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "F031876"}, "registered_agent": {"name": "KELLY J SCHWAB", "address": "43 W 6TH AVE\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2001", "transaction": "Organized", "filed_date": "02/20/2001", "description": ""}, {"effective_date": "03/23/2007", "transaction": "Change of Registered Agent", "filed_date": "03/23/2007", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "FM13-E-Form"}, {"effective_date": "03/31/2017", "transaction": "Change of Registered Agent", "filed_date": "03/31/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "01/22/2020", "transaction": "Restored to Good Standing", "filed_date": "01/22/2020", "description": "OnlineForm 5"}, {"effective_date": "02/01/2021", "transaction": "Change of Registered Agent", "filed_date": "02/01/2021", "description": "OnlineForm 5"}, {"effective_date": "07/22/2021", "transaction": "Articles of Dissolution", "filed_date": "07/29/2021", "description": ""}]}
{"task_id": 298227, "worker_id": "details-extract-23", "ts": 1776136377, "record_type": "business_detail", "entity_details": {"entity_name": "4421-23 S. 13TH STREET, LLC", "registered_effective_date": "05/12/2008", "status": "Administratively Dissolved", "status_date": "08/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10438 N LAKE SHORE DR\nMEQUON\n,\nWI\n53092-5904\nUnited States of America", "entity_id": "F042131"}, "registered_agent": {"name": "ERIC P STELSKE", "address": "10438 N LAKE SHORE DR\nMEQUON\n,\nWI\n53092-5904"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2008", "transaction": "Organized", "filed_date": "05/15/2008", "description": "E-Form"}, {"effective_date": "08/16/2011", "transaction": "Change of Registered Agent", "filed_date": "08/16/2011", "description": "FM516-E-Form"}, {"effective_date": "04/26/2012", "transaction": "Change of Registered Agent", "filed_date": "04/26/2012", "description": "FM516-E-Form"}, {"effective_date": "05/30/2014", "transaction": "Change of Registered Agent", "filed_date": "05/30/2014", "description": "FM516-E-Form"}, {"effective_date": "05/09/2017", "transaction": "Change of Registered Agent", "filed_date": "05/09/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/01/2019", "transaction": "Restored to Good Standing", "filed_date": "05/01/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "05/24/2022", "transaction": "Restored to Good Standing", "filed_date": "05/24/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": ""}, {"effective_date": "08/26/2025", "transaction": "Administrative Dissolution", "filed_date": "08/26/2025", "description": ""}]}
{"task_id": 298227, "worker_id": "details-extract-23", "ts": 1776136377, "record_type": "business_detail", "entity_details": {"entity_name": "4422 LLC", "registered_effective_date": "09/09/2025", "status": "Organized", "status_date": "09/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "485 Parkview Ln\nSlinger\n,\nWI\n53086\nUnited States of America", "entity_id": "F079564"}, "registered_agent": {"name": "RAYMOND JANOWSKI", "address": "485 PARKVIEW LANE\nSLINGER\n,\nWI\n53086"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2025", "transaction": "Organized", "filed_date": "09/09/2025", "description": "E-Form"}], "emails": ["RAY_JANOWSKI@YAHOO.COM"]}
{"task_id": 298227, "worker_id": "details-extract-23", "ts": 1776136377, "record_type": "business_detail", "entity_details": {"entity_name": "4422 OAKLAND LLC", "registered_effective_date": "09/30/2013", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5205 N. IRONWOOD ROAD\nSUITE 201\nGLENDALE\n,\nWI\n53217", "entity_id": "F050071"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S. Bedford St. Suite 1\nMadison\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/30/2013", "transaction": "Organized", "filed_date": "09/30/2013", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "02/23/2016", "transaction": "Change of Registered Agent", "filed_date": "02/23/2016", "description": "OnlineForm 5"}, {"effective_date": "02/23/2016", "transaction": "Restored to Good Standing", "filed_date": "02/23/2016", "description": "OnlineForm 5"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 298227, "worker_id": "details-extract-23", "ts": 1776136377, "record_type": "business_detail", "entity_details": {"entity_name": "4422 OAKLAND, LLC", "registered_effective_date": "01/15/2026", "status": "Organized", "status_date": "01/15/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P. O. Box 511714\nMilwaukee\n,\nWI\n53203\nUnited States of America", "entity_id": "F080649"}, "registered_agent": {"name": "MICHAEL D. ORGEMAN", "address": "111 EAST WISCONSIN AVENUE\nSUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/15/2026", "transaction": "Organized", "filed_date": "01/15/2026", "description": "E-Form"}], "emails": ["MORGEMAN@LHLAWFIRM.COM"]}
{"task_id": 298227, "worker_id": "details-extract-23", "ts": 1776136377, "record_type": "business_detail", "entity_details": {"entity_name": "4423 GOLF TERRACE LLC", "registered_effective_date": "04/28/2017", "status": "Restored to Good Standing", "status_date": "04/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4260 SOUTHTOWNE DR\nEAU CLAIRE\n,\nWI\n54701-2635", "entity_id": "F056412"}, "registered_agent": {"name": "MARTIN TAUGER", "address": "4260 SOUTHTOWNE DR\nEAU CLAIRE\n,\nWI\n54701-2635"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2017", "transaction": "Organized", "filed_date": "04/06/2017", "description": "E-Form"}, {"effective_date": "04/28/2017", "transaction": "Statement of Correction", "filed_date": "05/04/2017", "description": ""}, {"effective_date": "07/06/2018", "transaction": "Change of Registered Agent", "filed_date": "07/06/2018", "description": "OnlineForm 5"}, {"effective_date": "07/05/2023", "transaction": "Change of Registered Agent", "filed_date": "07/05/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/07/2025", "transaction": "Restored to Good Standing", "filed_date": "04/07/2025", "description": "OnlineForm 5"}], "emails": ["TAUGERS@GMAIL.COM"]}
{"task_id": 298227, "worker_id": "details-extract-23", "ts": 1776136377, "record_type": "business_detail", "entity_details": {"entity_name": "4424 CAPITOL LLC", "registered_effective_date": "12/09/2014", "status": "Restored to Good Standing", "status_date": "01/15/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12033 W WILBUR AVE\nGREENFIELD\n,\nWI\n53228", "entity_id": "F052075"}, "registered_agent": {"name": "DAVINDER S TOOR", "address": "12033 W WILBUR AVE\nGREENFIELD\n,\nWI\n53228-1067"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2014", "transaction": "Organized", "filed_date": "12/09/2014", "description": "E-Form"}, {"effective_date": "11/04/2017", "transaction": "Change of Registered Agent", "filed_date": "11/04/2017", "description": "OnlineForm 5"}, {"effective_date": "04/18/2019", "transaction": "Change of Registered Agent", "filed_date": "04/18/2019", "description": "OnlineForm 5"}, {"effective_date": "01/02/2024", "transaction": "Change of Registered Agent", "filed_date": "01/02/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "01/15/2026", "transaction": "Restored to Good Standing", "filed_date": "01/15/2026", "description": "OnlineForm 5"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["NEATPROPERTIESWI@GMAIL.COM"]}
{"task_id": 298227, "worker_id": "details-extract-23", "ts": 1776136377, "record_type": "business_detail", "entity_details": {"entity_name": "4425 LD, LLC", "registered_effective_date": "09/23/2023", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4425 North Lake Drive\nShorewood\n,\nWI\n53211\nUnited States of America", "entity_id": "F073643"}, "registered_agent": {"name": "DAVID JUBELIRER", "address": "4425 NORTH LAKE DRIVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/23/2023", "transaction": "Organized", "filed_date": "09/23/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 298227, "worker_id": "details-extract-23", "ts": 1776136377, "record_type": "business_detail", "entity_details": {"entity_name": "4425 NORTH 41ST STREET, LLC", "registered_effective_date": "12/29/2003", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N53 W21875 REDBUD LN\nMENOMONEE FALLS\n,\nWI\n53051\nUnited States of America", "entity_id": "F035301"}, "registered_agent": {"name": "SCOTT A CIMBALNIK", "address": "N53 W21875 REDBUD LN\nMENOMONEE FALLS\n,\nWI\n53051"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/29/2003", "transaction": "Organized", "filed_date": "01/02/2004", "description": "eForm"}, {"effective_date": "11/02/2005", "transaction": "Change of Registered Agent", "filed_date": "11/02/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 298227, "worker_id": "details-extract-23", "ts": 1776136377, "record_type": "business_detail", "entity_details": {"entity_name": "4426 LLC", "registered_effective_date": "02/22/2024", "status": "Organized", "status_date": "02/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2800 E. Enterprise Ave\nSTE 333\nAppleton\n,\nWI\n54913\nUnited States of America", "entity_id": "F074837"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2024", "transaction": "Organized", "filed_date": "02/22/2024", "description": "E-Form"}], "emails": ["CENTRAL@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 298227, "worker_id": "details-extract-23", "ts": 1776136377, "record_type": "business_detail", "entity_details": {"entity_name": "4429 WOODBURN LLC", "registered_effective_date": "02/24/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F063126"}, "registered_agent": {"name": "GREGORY ANDERSON", "address": "720 N OLD WORLD 3RD ST APT 503\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2020", "transaction": "Organized", "filed_date": "02/24/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 298227, "worker_id": "details-extract-23", "ts": 1776136377, "record_type": "business_detail", "entity_details": {"entity_name": "4429-31 N CRAMER STREET, LLC", "registered_effective_date": "08/05/2014", "status": "Restored to Good Standing", "status_date": "12/04/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "829 N MARSHALL ST\nMILWAUKEE\n,\nWI\n53202-3910", "entity_id": "F051481"}, "registered_agent": {"name": "DANIEL R MCCORMICK", "address": "829 N MARSHALL ST\nMILWAUKEE\n,\nWI\n53202-3910"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "08/05/2014", "transaction": "Organized", "filed_date": "08/05/2014", "description": "E-Form"}, {"effective_date": "08/25/2014", "transaction": "Amendment", "filed_date": "08/27/2014", "description": "Old Name = 4458 NEWHALL STREET, LLC"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "04/11/2017", "transaction": "Change of Registered Agent", "filed_date": "04/11/2017", "description": "OnlineForm 5"}, {"effective_date": "04/11/2017", "transaction": "Restored to Good Standing", "filed_date": "04/11/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "12/04/2019", "transaction": "Restored to Good Standing", "filed_date": "12/04/2019", "description": "OnlineForm 5"}, {"effective_date": "07/26/2023", "transaction": "Change of Registered Agent", "filed_date": "07/26/2023", "description": "OnlineForm 5"}], "emails": ["DAN@DANMCCORMICKLAW.COM"]}
{"task_id": 294542, "worker_id": "details-extract-31", "ts": 1776136381, "record_type": "business_detail", "entity_details": {"entity_name": "19PLACE INCORPORATED", "registered_effective_date": "08/22/2017", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4039 N 19TH PL\nMILWAUKEE\n,\nWI\n53209", "entity_id": "O033558"}, "registered_agent": {"name": "DOROTHY R MCCOLLUM", "address": "4039 N 19TH PL\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/23/2017", "description": ""}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 295872, "worker_id": "details-extract-9", "ts": 1776136503, "record_type": "business_detail", "entity_details": {"entity_name": "2 ANGELS AND US LLC", "registered_effective_date": "10/04/2019", "status": "Restored to Good Standing", "status_date": "10/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1801 CAMERON DR\nMADISON\n,\nWI\n53711-3356", "entity_id": "T082558"}, "registered_agent": {"name": "SUSAN TIMMERMAN", "address": "1801 CAMERON DR\nMADISON\n,\nWI\n53711-3356"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/04/2019", "transaction": "Organized", "filed_date": "10/04/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/27/2021", "transaction": "Restored to Good Standing", "filed_date": "10/27/2021", "description": "OnlineForm 5"}, {"effective_date": "10/27/2021", "transaction": "Change of Registered Agent", "filed_date": "10/27/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "11/14/2023", "transaction": "Restored to Good Standing", "filed_date": "11/14/2023", "description": "OnlineForm 5"}, {"effective_date": "11/14/2023", "transaction": "Change of Registered Agent", "filed_date": "11/14/2023", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}, {"effective_date": "10/23/2025", "transaction": "Restored to Good Standing", "filed_date": "10/23/2025", "description": "OnlineForm 5"}], "emails": ["STIMMERMAN@CHARTER.NET"]}
{"task_id": 295872, "worker_id": "details-extract-9", "ts": 1776136503, "record_type": "business_detail", "entity_details": {"entity_name": "2ANCHORS LLC", "registered_effective_date": "04/28/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1524 Rosalie Lane\nGreen Bay\n,\nWI\n54304\nUnited States of America", "entity_id": "T102834"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/28/2023", "transaction": "Organized", "filed_date": "04/28/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 295872, "worker_id": "details-extract-9", "ts": 1776136503, "record_type": "business_detail", "entity_details": {"entity_name": "TWO ANGELS HELPING HANDS LLC", "registered_effective_date": "01/01/2016", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T067823"}, "registered_agent": {"name": "JOLENE LAURENE MALEK", "address": "222 LINCOLN ST\nANTIGO\n,\nWI\n54409"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2016", "transaction": "Organized", "filed_date": "11/22/2015", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 295872, "worker_id": "details-extract-9", "ts": 1776136503, "record_type": "business_detail", "entity_details": {"entity_name": "TWO ANGELS II LLC", "registered_effective_date": "02/15/2023", "status": "Organized", "status_date": "02/15/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "800 Superior St\nAntigo\n,\nWI\n54409\nUnited States of America", "entity_id": "T101553"}, "registered_agent": {"name": "FELIPE FLORES AGUILAR", "address": "800 SUPERIOR ST\nANTIGO\n,\nWI\n54409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2023", "transaction": "Organized", "filed_date": "02/15/2023", "description": "E-Form"}, {"effective_date": "02/19/2024", "transaction": "Change of Registered Agent", "filed_date": "02/19/2024", "description": "OnlineForm 5"}], "emails": ["KEITH@FULLERCPAS.COM"]}
{"task_id": 295872, "worker_id": "details-extract-9", "ts": 1776136503, "record_type": "business_detail", "entity_details": {"entity_name": "TWO ANGELS INVESTMENT LLC", "registered_effective_date": "12/11/2017", "status": "Dissolved", "status_date": "11/02/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T075117"}, "registered_agent": {"name": "HAITHAM BARAKAT", "address": "2433 E. LAYTON AVE\nCUDAHY\n,\nWI\n53110"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/11/2017", "transaction": "Organized", "filed_date": "12/11/2017", "description": "E-Form"}, {"effective_date": "08/29/2018", "transaction": "Change of Registered Agent", "filed_date": "08/29/2018", "description": "OnlineForm 13"}, {"effective_date": "09/04/2018", "transaction": "Change of Registered Agent", "filed_date": "09/04/2018", "description": "OnlineForm 13"}, {"effective_date": "11/02/2018", "transaction": "Articles of Dissolution", "filed_date": "11/02/2018", "description": "OnlineForm 510"}]}
{"task_id": 295872, "worker_id": "details-extract-9", "ts": 1776136503, "record_type": "business_detail", "entity_details": {"entity_name": "TWO ANGELS TRUCKING, LLC", "registered_effective_date": "08/24/2000", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5538 6 MILE RD\nRACINE\n,\nWI\n53402\nUnited States of America", "entity_id": "T030816"}, "registered_agent": {"name": "ROBERT K ESSER", "address": "5538 SIX MILE RD\nRACINE\n,\nWI\n53402"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/24/2000", "transaction": "Organized", "filed_date": "08/30/2000", "description": ""}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "08/12/2008", "transaction": "Restored to Good Standing", "filed_date": "08/12/2008", "description": "E-Form *****RECORD IMAGED***"}, {"effective_date": "07/01/2010", "transaction": "Delinquent", "filed_date": "07/01/2010", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 295872, "worker_id": "details-extract-9", "ts": 1776136503, "record_type": "business_detail", "entity_details": {"entity_name": "TWO ANGELS, INC.", "registered_effective_date": "03/30/2009", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "800 SUPERIOR ST\nANTIGO\n,\nWI\n54409-2052", "entity_id": "T048065"}, "registered_agent": {"name": "ENSER VELIJOSKI", "address": "800 SUPERIOR ST\nANTIGO\n,\nWI\n54409-2052"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "04/03/2009", "description": ""}, {"effective_date": "03/01/2010", "transaction": "Change of Registered Agent", "filed_date": "03/01/2010", "description": "FM16-E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "09/25/2012", "transaction": "Restored to Good Standing", "filed_date": "09/25/2012", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "06/29/2016", "transaction": "Restored to Good Standing", "filed_date": "06/29/2016", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "01/18/2019", "transaction": "Change of Registered Agent", "filed_date": "01/18/2019", "description": "Form16 OnlineForm"}, {"effective_date": "01/18/2019", "transaction": "Restored to Good Standing", "filed_date": "01/18/2019", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295872, "worker_id": "details-extract-9", "ts": 1776136503, "record_type": "business_detail", "entity_details": {"entity_name": "TWO ANGELS, LLC", "registered_effective_date": "02/27/2003", "status": "Dissolved", "status_date": "03/30/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "800 SUPERIOR ST\nANTIGO\n,\nWI\n54409\nUnited States of America", "entity_id": "T034577"}, "registered_agent": {"name": "ENZER VELIJOSKI", "address": "800 SUPERIOR ST.\nANTIGO\n,\nWI\n54409"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/27/2003", "transaction": "Organized", "filed_date": "03/03/2003", "description": "eForm"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "05/19/2008", "transaction": "Restored to Good Standing", "filed_date": "05/19/2008", "description": "E-Form"}, {"effective_date": "03/30/2009", "transaction": "Articles of Dissolution", "filed_date": "04/03/2009", "description": ""}]}
{"task_id": 295872, "worker_id": "details-extract-9", "ts": 1776136503, "record_type": "business_detail", "entity_details": {"entity_name": "TWO ANNS' LLC", "registered_effective_date": "07/28/2004", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8452 OLD SAUK ROAD\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "T037302"}, "registered_agent": {"name": "MARGARET ANN BOLAND", "address": "8452 OLD SAUK ROAD\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/28/2004", "transaction": "Organized", "filed_date": "07/30/2004", "description": "eForm"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 298618, "worker_id": "details-extract-35", "ts": 1776136537, "record_type": "business_detail", "entity_details": {"entity_name": "4EX LLC", "registered_effective_date": "01/02/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2025 Carl Avenue\nStoughton\n,\nWi\n53589\nUnited States of America", "entity_id": "F071329"}, "registered_agent": {"name": "DANIEL RICHARDS", "address": "2025 CARL AVENUE\nSTOUGHTON\n,\nWI\n53589"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2023", "transaction": "Organized", "filed_date": "01/02/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 298618, "worker_id": "details-extract-35", "ts": 1776136537, "record_type": "business_detail", "entity_details": {"entity_name": "4EXITSTRATEGY, LLC", "registered_effective_date": "06/01/2024", "status": "Organized", "status_date": "06/01/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5463 Schuman Rd\nCross Plains\n,\nWI\n53528\nUnited States of America", "entity_id": "F075545"}, "registered_agent": {"name": "KERRIE GOEDEN", "address": "5463 SCHUMAN RD\nCROSS PLAINS\n,\nWI\n53528"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2024", "transaction": "Organized", "filed_date": "05/16/2024", "description": "E-Form"}], "emails": ["4EXITSTRATEGY@GMAIL.COM"]}
{"task_id": 295821, "worker_id": "details-extract-4", "ts": 1776136546, "record_type": "business_detail", "entity_details": {"entity_name": "298 PRAIRIE VIEW, LLC", "registered_effective_date": "01/06/2020", "status": "Restored to Good Standing", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4722 FARWELL ST\nMCFARLAND\n,\nWI\n53558-9412", "entity_id": "T083601"}, "registered_agent": {"name": "BRIAN DOOLAN", "address": "4722 FARWELL ST\nMCFARLAND\n,\nWI\n53558"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/06/2020", "transaction": "Organized", "filed_date": "01/06/2020", "description": "E-Form"}, {"effective_date": "01/26/2021", "transaction": "Change of Registered Agent", "filed_date": "01/26/2021", "description": "OnlineForm 5"}, {"effective_date": "02/07/2023", "transaction": "Change of Registered Agent", "filed_date": "02/07/2023", "description": "OnlineForm 5"}, {"effective_date": "02/15/2024", "transaction": "Change of Registered Agent", "filed_date": "02/15/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/16/2026", "transaction": "Restored to Good Standing", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["PAINFREEPT@GMAIL.COM"]}
{"task_id": 295821, "worker_id": "details-extract-4", "ts": 1776136546, "record_type": "business_detail", "entity_details": {"entity_name": "298 SOUTH FOSTER AVENUE LLC", "registered_effective_date": "09/17/2007", "status": "Administratively Dissolved", "status_date": "09/12/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10620 N PORT WASHINGTON RD\nMEQUON\n,\nWI\n53092-5048\nUnited States of America", "entity_id": "T043851"}, "registered_agent": {"name": "JOHN S. KESSELMAN", "address": "KESSELMAN REAL ESTATE\n10620 N. PORT WASHINGTON RD\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2007", "transaction": "Organized", "filed_date": "09/17/2007", "description": "E-Form"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "08/19/2017", "transaction": "Restored to Good Standing", "filed_date": "08/19/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": ""}, {"effective_date": "09/12/2020", "transaction": "Administrative Dissolution", "filed_date": "09/12/2020", "description": ""}]}
{"task_id": 295821, "worker_id": "details-extract-4", "ts": 1776136546, "record_type": "business_detail", "entity_details": {"entity_name": "2982-84 N. TEUTONIA AVENUE CORP.", "registered_effective_date": "02/25/1988", "status": "Administratively Dissolved", "status_date": "07/08/2008", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "3130 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "T020980"}, "registered_agent": {"name": "WILLIAM RIGDEN", "address": "3130 W LISBON AVE\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/25/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/25/1988", "description": ""}, {"effective_date": "01/04/1989", "transaction": "Change of Registered Agent", "filed_date": "01/04/1989", "description": ""}, {"effective_date": "01/01/1999", "transaction": "Delinquent", "filed_date": "01/01/1999", "description": ""}, {"effective_date": "01/07/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/07/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/18/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/18/2008", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/08/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/08/2008", "description": "PUBLICATION"}, {"effective_date": "07/08/2008", "transaction": "Administrative Dissolution", "filed_date": "07/08/2008", "description": "PUBLICATION"}]}
{"task_id": 295821, "worker_id": "details-extract-4", "ts": 1776136546, "record_type": "business_detail", "entity_details": {"entity_name": "2982-84 NORTH TEUTONIA LLC", "registered_effective_date": "10/16/2006", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7204 W HERBERT AVE\nMILWAUKEE\n,\nWI\n53218-2843\nUnited States of America", "entity_id": "T041856"}, "registered_agent": {"name": "MARTHA GRAY", "address": "7204 W HERBERT AVE\nMILWAUKEE\n,\nWI\n53218-2843"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2006", "transaction": "Organized", "filed_date": "10/19/2006", "description": ""}, {"effective_date": "10/01/2008", "transaction": "Delinquent", "filed_date": "10/01/2008", "description": ""}, {"effective_date": "11/19/2008", "transaction": "Restored to Good Standing", "filed_date": "11/19/2008", "description": "E-Form"}, {"effective_date": "11/19/2008", "transaction": "Change of Registered Agent", "filed_date": "11/19/2008", "description": "FM516-E-Form"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "12/04/2011", "transaction": "Restored to Good Standing", "filed_date": "12/04/2011", "description": "E-Form"}, {"effective_date": "10/01/2013", "transaction": "Delinquent", "filed_date": "10/01/2013", "description": ""}, {"effective_date": "07/25/2014", "transaction": "Restored to Good Standing", "filed_date": "07/25/2014", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/11/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2017", "description": ""}, {"effective_date": "10/19/2017", "transaction": "Restored to Good Standing", "filed_date": "10/19/2017", "description": "OnlineForm 5"}, {"effective_date": "10/19/2017", "transaction": "Change of Registered Agent", "filed_date": "10/19/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 295821, "worker_id": "details-extract-4", "ts": 1776136546, "record_type": "business_detail", "entity_details": {"entity_name": "2984 T-PIKE, LLC", "registered_effective_date": "12/20/2010", "status": "Restored to Good Standing", "status_date": "10/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2984 TRIVERTON PIKE DR\nFITCHBURG\n,\nWI\n53711-5841", "entity_id": "T052587"}, "registered_agent": {"name": "JAMES M STANGER", "address": "2984 TRIVERTON PIKE DR\nFITCHBURG\n,\nWI\n53711-5841"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2010", "transaction": "Organized", "filed_date": "12/21/2010", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}, {"effective_date": "03/27/2014", "transaction": "Restored to Good Standing", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "03/27/2014", "transaction": "Certificate of Reinstatement", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "03/27/2014", "transaction": "Change of Registered Agent", "filed_date": "04/01/2014", "description": "FM 516 2013"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "11/01/2016", "transaction": "Restored to Good Standing", "filed_date": "11/01/2016", "description": "OnlineForm 5"}, {"effective_date": "11/14/2017", "transaction": "Change of Registered Agent", "filed_date": "11/14/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/23/2020", "transaction": "Restored to Good Standing", "filed_date": "10/23/2020", "description": "OnlineForm 5"}, {"effective_date": "11/09/2023", "transaction": "Change of Registered Agent", "filed_date": "11/09/2023", "description": "OnlineForm 5"}], "emails": ["JSTANGER@EDGEONE.COM"]}
{"task_id": 295821, "worker_id": "details-extract-4", "ts": 1776136546, "record_type": "business_detail", "entity_details": {"entity_name": "2984 WAUSAU RD LLC", "registered_effective_date": "08/26/2020", "status": "Restored to Good Standing", "status_date": "08/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2984 WAUSAU RD\nRHINELANDER\n,\nWI\n54501", "entity_id": "T086693"}, "registered_agent": {"name": "ERIC R JENSEN", "address": "2984 WAUSAU RD\nRHINELANDER\n,\nWI\n54501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/2020", "transaction": "Organized", "filed_date": "08/26/2020", "description": "E-Form"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "11/30/2022", "transaction": "Change of Registered Agent", "filed_date": "11/30/2022", "description": "OnlineForm 5"}, {"effective_date": "11/30/2022", "transaction": "Restored to Good Standing", "filed_date": "11/30/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "08/21/2025", "transaction": "Change of Registered Agent", "filed_date": "08/21/2025", "description": "OnlineForm 5"}, {"effective_date": "08/21/2025", "transaction": "Restored to Good Standing", "filed_date": "08/21/2025", "description": "OnlineForm 5"}], "emails": ["ERIC_JENSEN@ME.COM"]}
{"task_id": 295821, "worker_id": "details-extract-4", "ts": 1776136546, "record_type": "business_detail", "entity_details": {"entity_name": "2986 THEATRE ROAD LLC", "registered_effective_date": "06/17/2020", "status": "Organized", "status_date": "06/17/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "520 E. NORTH AVE.\nATTN:  ROBERTINO PRESTA\nCAROL STREAM\n,\nIL\n60188", "entity_id": "T085656"}, "registered_agent": {"name": "DAVID T. SMITH ESQ", "address": "326 E MAIN ST\nPO BOX 268\nTWIN LAKES\n,\nWI\n53181-9682"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2020", "transaction": "Organized", "filed_date": "06/17/2020", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Change of Registered Agent", "filed_date": "10/01/2021", "description": "OnlineForm 5"}, {"effective_date": "01/06/2023", "transaction": "Change of Registered Agent", "filed_date": "01/06/2023", "description": "OnlineForm 5"}], "emails": ["DAVID.SMITH@SMITH-JANIK.COM"]}
{"task_id": 295821, "worker_id": "details-extract-4", "ts": 1776136546, "record_type": "business_detail", "entity_details": {"entity_name": "2987 YARMOUTH GREENWAY DRIVE LLC", "registered_effective_date": "09/02/2023", "status": "Organized", "status_date": "09/02/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "813 ONDOSSAGON WAY\nMADISON\n,\nWI\n53719\nUnited States of America", "entity_id": "T104882"}, "registered_agent": {"name": "CHEN CHENG", "address": "813 ONDOSSAGON WAY\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/02/2023", "transaction": "Organized", "filed_date": "09/02/2023", "description": "E-Form"}], "emails": ["THEJACKCHENG@GMAIL.COM"]}
{"task_id": 295821, "worker_id": "details-extract-4", "ts": 1776136546, "record_type": "business_detail", "entity_details": {"entity_name": "29879 OAKWOOD GROVE RD. LLC", "registered_effective_date": "01/02/2018", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4439 VETTELSON RD.\nHARTLAND\n,\nWI\n53029", "entity_id": "T075342"}, "registered_agent": {"name": "MICHAEL GATZOW", "address": "4439 VETTELSON RD.\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2018", "transaction": "Organized", "filed_date": "01/02/2018", "description": "E-Form"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "03/16/2020", "transaction": "Restored to Good Standing", "filed_date": "03/16/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "05/15/2022", "transaction": "Restored to Good Standing", "filed_date": "05/15/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 295821, "worker_id": "details-extract-4", "ts": 1776136546, "record_type": "business_detail", "entity_details": {"entity_name": "2988 SKK LLC", "registered_effective_date": "07/20/2023", "status": "Organized", "status_date": "07/20/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2988 S KINNICKINNIC AVE\nMILWAUKEE\n,\nWI\n53207\nUnited States of America", "entity_id": "T104190"}, "registered_agent": {"name": "JAMES MCCANN", "address": "7338 N SENECA RD\nFOX POINT\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/20/2023", "transaction": "Organized", "filed_date": "07/20/2023", "description": "E-Form"}, {"effective_date": "05/07/2025", "transaction": "Change of Registered Agent", "filed_date": "05/07/2025", "description": "FM13-E-Form"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["JIM@VANGUARDBAR.COM"]}
{"task_id": 295821, "worker_id": "details-extract-4", "ts": 1776136546, "record_type": "business_detail", "entity_details": {"entity_name": "2988WA LLC", "registered_effective_date": "02/01/2026", "status": "Organized", "status_date": "02/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2988 S WENTWORTH AVE\nMILWAUKEE\n,\nWI\n53207-2548\nUnited States of America", "entity_id": "T117428"}, "registered_agent": {"name": "SARAH MARIE SPOTTSWOOD", "address": "2988 S WENTWORTH AVENUE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2026", "transaction": "Organized", "filed_date": "11/12/2025", "description": "E-Form"}], "emails": ["SMSPOTTY@YAHOO.COM"]}
{"task_id": 295821, "worker_id": "details-extract-4", "ts": 1776136546, "record_type": "business_detail", "entity_details": {"entity_name": "2989SS LLC", "registered_effective_date": "02/01/2026", "status": "Organized", "status_date": "02/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2988 S Wentworth Ave\nMilwaukee\n,\nWI\n53207\nUnited States of America", "entity_id": "T117427"}, "registered_agent": {"name": "SARAH MARIE SPOTTSWOOD", "address": "2988 S WENTWORTH AVE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/01/2026", "transaction": "Organized", "filed_date": "11/12/2025", "description": "E-Form"}], "emails": ["SMSPOTTY@YAHOO.COM"]}
{"task_id": 299437, "worker_id": "details-extract-68", "ts": 1776136589, "record_type": "business_detail", "entity_details": {"entity_name": "51 OHIO LLP", "registered_effective_date": "03/23/2015", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "2218 W MANGOLD AVE\nMILWAUKEE\n,\nWI\n53221", "entity_id": "F052611"}, "registered_agent": {"name": "PATRICIA KALLAS", "address": "2218 W MANGOLD AVE\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2015", "transaction": "Registered", "filed_date": "03/26/2015", "description": ""}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}, {"effective_date": "03/14/2022", "transaction": "Restored to Good Standing", "filed_date": "03/21/2022", "description": ""}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "FM616-2023"}, {"effective_date": "04/22/2024", "transaction": "Change of Registered Agent", "filed_date": "04/22/2024", "description": "FM-616 2024"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 299442, "worker_id": "details-extract-37", "ts": 1776136622, "record_type": "business_detail", "entity_details": {"entity_name": "5&1 TRANSPORT LLC", "registered_effective_date": "11/30/2020", "status": "Administratively Dissolved", "status_date": "12/14/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F065037"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/30/2020", "transaction": "Organized", "filed_date": "11/30/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "12/14/2023", "transaction": "Administrative Dissolution", "filed_date": "12/14/2023", "description": ""}, {"effective_date": "01/08/2024", "transaction": "Resignation of Registered Agent", "filed_date": "01/12/2024", "description": ""}]}
{"task_id": 299442, "worker_id": "details-extract-37", "ts": 1776136622, "record_type": "business_detail", "entity_details": {"entity_name": "51 TIRE & EXHAUST, INC.", "registered_effective_date": "03/28/2001", "status": "Dissolved", "status_date": "10/17/2007", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3121 HWY 51\nMERCER\n,\nWI\n54547", "entity_id": "F031985"}, "registered_agent": {"name": "GORDON M KOHEGYI", "address": "3121 HWY 51\nMERCER\n,\nWI\n54547"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/28/2001", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/30/2001", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "04/05/2005", "transaction": "Restored to Good Standing", "filed_date": "04/05/2005", "description": ""}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": ""}, {"effective_date": "10/17/2007", "transaction": "Articles of Dissolution", "filed_date": "10/19/2007", "description": ""}]}
{"task_id": 299442, "worker_id": "details-extract-37", "ts": 1776136622, "record_type": "business_detail", "entity_details": {"entity_name": "51 TIRE, LLC", "registered_effective_date": "07/21/2006", "status": "Administratively Dissolved", "status_date": "09/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F039375"}, "registered_agent": {"name": "GORDON KOHEGYI", "address": "HWY 51 S\nMERCER\n,\nWI\n54547"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/21/2006", "transaction": "Organized", "filed_date": "07/24/2006", "description": ""}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": ""}, {"effective_date": "09/14/2010", "transaction": "Administrative Dissolution", "filed_date": "09/14/2010", "description": ""}]}
{"task_id": 299442, "worker_id": "details-extract-37", "ts": 1776136622, "record_type": "business_detail", "entity_details": {"entity_name": "51 TOWER DRIVE, LLC", "registered_effective_date": "07/11/2017", "status": "Restored to Good Standing", "status_date": "11/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1850 CORINTH DR\nSUN PRAIRIE\n,\nWI\n53590-3550", "entity_id": "F056917"}, "registered_agent": {"name": "JERRY D HARBORT", "address": "1850 CORINTH DR\n1850 CORINTH DR, SUN PRAIRIE, WI 53590\nSUN PRAIRIE\n,\nWI\n53590-3550"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/11/2017", "transaction": "Organized", "filed_date": "07/11/2017", "description": "E-Form"}, {"effective_date": "10/16/2018", "transaction": "Change of Registered Agent", "filed_date": "10/16/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "08/05/2020", "transaction": "Restored to Good Standing", "filed_date": "08/05/2020", "description": "OnlineForm 5"}, {"effective_date": "08/08/2023", "transaction": "Change of Registered Agent", "filed_date": "08/08/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "11/18/2025", "transaction": "Change of Registered Agent", "filed_date": "11/18/2025", "description": "OnlineForm 5"}, {"effective_date": "11/18/2025", "transaction": "Restored to Good Standing", "filed_date": "11/18/2025", "description": "OnlineForm 5"}], "emails": ["LAKEFUN5@MSN.COM"]}
{"task_id": 298829, "worker_id": "details-extract-3", "ts": 1776136689, "record_type": "business_detail", "entity_details": {"entity_name": "4 K'S, INC.", "registered_effective_date": "12/09/1996", "status": "Administratively Dissolved", "status_date": "12/15/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "8000 WEST ABBOTT AVE\nGREENDALE\n,\nWI\n53129\nUnited States of America", "entity_id": "S050039"}, "registered_agent": {"name": "SUSAN L SIKORSKI", "address": "8000 WEST ABBOTT AVE\nGREENDALE\n,\nWI\n53129"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/09/1996", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/13/1996", "description": ""}, {"effective_date": "05/28/1998", "transaction": "Amendment", "filed_date": "06/03/1998", "description": "NAME CHG"}, {"effective_date": "06/18/1998", "transaction": "Change of Registered Agent", "filed_date": "06/18/1998", "description": "FM 16 1997"}, {"effective_date": "10/01/1999", "transaction": "Delinquent", "filed_date": "10/01/1999", "description": ""}, {"effective_date": "02/03/2000", "transaction": "Restored to Good Standing", "filed_date": "02/03/2000", "description": ""}, {"effective_date": "10/01/2001", "transaction": "Delinquent", "filed_date": "10/01/2001", "description": ""}, {"effective_date": "10/13/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/13/2008", "description": ""}, {"effective_date": "12/15/2008", "transaction": "Administrative Dissolution", "filed_date": "12/15/2008", "description": ""}]}
{"task_id": 298829, "worker_id": "details-extract-3", "ts": 1776136689, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR KS, LLC", "registered_effective_date": "11/15/2021", "status": "Administratively Dissolved", "status_date": "04/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F067929"}, "registered_agent": {"name": "JEFF COATTA", "address": "5216 BISHOP'S BAY PARKWAY, #230\nWAUNAKEE\n,\nWI\n53597"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/15/2021", "transaction": "Organized", "filed_date": "11/15/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2025", "description": "PUBLICATION"}, {"effective_date": "04/27/2025", "transaction": "Administrative Dissolution", "filed_date": "04/27/2025", "description": ""}]}
{"task_id": 298829, "worker_id": "details-extract-3", "ts": 1776136689, "record_type": "business_detail", "entity_details": {"entity_name": "4 K'S DEVELOPMENT LLC", "registered_effective_date": "07/12/2002", "status": "Administratively Dissolved", "status_date": "02/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1111 ASHWAUBENON ST\nGREEN BAY\n,\nWI\n54304", "entity_id": "F033427"}, "registered_agent": {"name": "PAUL A KRAMER", "address": "1111 ASHWAUBENON STREET\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2002", "transaction": "Organized", "filed_date": "07/16/2002", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "07/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/10/2010", "description": "PUBLICATION"}, {"effective_date": "02/09/2011", "transaction": "Administrative Dissolution", "filed_date": "02/09/2011", "description": "PUBLICATION"}]}
{"task_id": 298829, "worker_id": "details-extract-3", "ts": 1776136689, "record_type": "business_detail", "entity_details": {"entity_name": "4 K'S OF BROWN DEER, INC.", "registered_effective_date": "08/26/1983", "status": "Involuntarily Dissolved", "status_date": "10/16/1990", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "1F10797"}, "registered_agent": {"name": "LUCILLE KREBS", "address": "8065 N GREENVIEW CT\nBROWN DEER\n,\nWI\n53223"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/26/1983", "transaction": "Incorporated/Qualified/Registered", "filed_date": "08/26/1983", "description": ""}, {"effective_date": "07/01/1985", "transaction": "In Bad Standing", "filed_date": "07/01/1985", "description": ""}, {"effective_date": "07/17/1990", "transaction": "Intent to Involuntary", "filed_date": "07/17/1990", "description": "902071950"}, {"effective_date": "10/16/1990", "transaction": "Involuntary Dissolution", "filed_date": "10/16/1990", "description": "902160414"}]}
{"task_id": 298829, "worker_id": "details-extract-3", "ts": 1776136689, "record_type": "business_detail", "entity_details": {"entity_name": "4 K'S OF DC, LLC", "registered_effective_date": "01/08/2014", "status": "Restored to Good Standing", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5607 CLARK LAKE DR\nSTURGEON BAY\n,\nWI\n54235-9561", "entity_id": "F050484"}, "registered_agent": {"name": "KENT KRISHKA", "address": "5607 CLARK LAKE DR\nSTURGEON BAY\n,\nWI\n54235-9561"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/08/2014", "transaction": "Organized", "filed_date": "01/13/2014", "description": "E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "11/30/2016", "transaction": "Restored to Good Standing", "filed_date": "11/30/2016", "description": "OnlineForm 5"}, {"effective_date": "11/30/2016", "transaction": "Change of Registered Agent", "filed_date": "11/30/2016", "description": "OnlineForm 5"}, {"effective_date": "01/17/2017", "transaction": "Change of Registered Agent", "filed_date": "01/17/2017", "description": "OnlineForm 5"}, {"effective_date": "01/25/2018", "transaction": "Change of Registered Agent", "filed_date": "01/25/2018", "description": "OnlineForm 5"}, {"effective_date": "01/01/2020", "transaction": "Delinquent", "filed_date": "01/01/2020", "description": ""}, {"effective_date": "03/16/2020", "transaction": "Restored to Good Standing", "filed_date": "03/16/2020", "description": "OnlineForm 5"}, {"effective_date": "02/25/2023", "transaction": "Change of Registered Agent", "filed_date": "02/25/2023", "description": "OnlineForm 5"}, {"effective_date": "03/09/2024", "transaction": "Change of Registered Agent", "filed_date": "03/09/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "04/01/2026", "transaction": "Restored to Good Standing", "filed_date": "04/01/2026", "description": "OnlineForm 5"}], "emails": ["KAKRISHKA@GMAIL.COM"]}
{"task_id": 298829, "worker_id": "details-extract-3", "ts": 1776136689, "record_type": "business_detail", "entity_details": {"entity_name": "4 K'S PEST CONTROL, LLC", "registered_effective_date": "05/18/2011", "status": "Restored to Good Standing", "status_date": "07/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2102 41ST ST\nTWO RIVERS\n,\nWI\n54241-1168\nUnited States of America", "entity_id": "F046283"}, "registered_agent": {"name": "KYLE S. PASEK", "address": "2102 41ST STREET\n2102 41ST STREET\nTWO RIVERS\n,\nWI\n54241-9545"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/18/2011", "transaction": "Organized", "filed_date": "05/18/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/18/2013", "transaction": "Restored to Good Standing", "filed_date": "04/18/2013", "description": "E-Form"}, {"effective_date": "04/26/2016", "transaction": "Change of Registered Agent", "filed_date": "04/26/2016", "description": "OnlineForm 5"}, {"effective_date": "04/25/2017", "transaction": "Change of Registered Agent", "filed_date": "04/25/2017", "description": "OnlineForm 5"}, {"effective_date": "07/27/2022", "transaction": "Change of Registered Agent", "filed_date": "07/27/2022", "description": "FM13-E-Form"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": ""}, {"effective_date": "07/13/2025", "transaction": "Change of Registered Agent", "filed_date": "07/13/2025", "description": "OnlineForm 5"}, {"effective_date": "07/13/2025", "transaction": "Restored to Good Standing", "filed_date": "07/13/2025", "description": "OnlineForm 5"}], "emails": ["4KSPESTCONTROL@GMAIL.COM"]}
{"task_id": 298829, "worker_id": "details-extract-3", "ts": 1776136689, "record_type": "business_detail", "entity_details": {"entity_name": "4 K'S TRANSPORTATION, L.L.C.", "registered_effective_date": "06/11/2001", "status": "Administratively Dissolved", "status_date": "11/10/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "626 JACOBUS RD\nEDGRTON\n,\nWI\n53534\nUnited States of America", "entity_id": "F032214"}, "registered_agent": {"name": "JOHN R RISCH", "address": "626 JACOBUS RD\nEDGERTON\n,\nWI\n53534"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2001", "transaction": "Organized", "filed_date": "06/12/2001", "description": "eForm"}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": ""}, {"effective_date": "05/03/2005", "transaction": "Restored to Good Standing", "filed_date": "05/03/2005", "description": "E-Form"}, {"effective_date": "05/03/2005", "transaction": "Change of Registered Agent", "filed_date": "05/03/2005", "description": "FM516-E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/22/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/22/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/10/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/10/2010", "description": "PUBLICATION"}, {"effective_date": "11/10/2010", "transaction": "Administrative Dissolution", "filed_date": "11/10/2010", "description": "PUBLICATION"}]}
{"task_id": 298829, "worker_id": "details-extract-3", "ts": 1776136689, "record_type": "business_detail", "entity_details": {"entity_name": "4-K SERVICES, LLC", "registered_effective_date": "10/16/2018", "status": "Organized", "status_date": "10/16/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W220N10796 AMY BELLE RD\nCOLGATE\n,\nWI\n53017-9519", "entity_id": "F060066"}, "registered_agent": {"name": "STEVE SCOTT KOHN", "address": "W220N10796 AMY BELLE RD\nCOLGATE\n,\nWI\n53017-9519"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/16/2018", "transaction": "Organized", "filed_date": "10/16/2018", "description": "E-Form"}, {"effective_date": "11/19/2019", "transaction": "Change of Registered Agent", "filed_date": "11/19/2019", "description": "OnlineForm 5"}, {"effective_date": "11/09/2023", "transaction": "Change of Registered Agent", "filed_date": "11/09/2023", "description": "OnlineForm 5"}], "emails": ["STEVEKOHN123@GMAIL.COM"]}
{"task_id": 298829, "worker_id": "details-extract-3", "ts": 1776136689, "record_type": "business_detail", "entity_details": {"entity_name": "4K SALONS LLC", "registered_effective_date": "08/16/2017", "status": "Administratively Dissolved", "status_date": "01/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F057096"}, "registered_agent": {"name": "MINDY ANN BEACH", "address": "37885 SELCH RD STE 103\nPRAIRIE DU CHIEN\n,\nWI\n53821"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2017", "transaction": "Organized", "filed_date": "08/16/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "07/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/23/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/23/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/30/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/30/2020", "description": "PUBLICATION"}, {"effective_date": "01/30/2021", "transaction": "Administrative Dissolution", "filed_date": "01/30/2021", "description": ""}]}
{"task_id": 298829, "worker_id": "details-extract-3", "ts": 1776136689, "record_type": "business_detail", "entity_details": {"entity_name": "4K'S KREATIONS LLC", "registered_effective_date": "07/12/2021", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4719 N 30TH ST\nMILWAUKEE\n,\nWI\n53209", "entity_id": "F066932"}, "registered_agent": {"name": "RHONDA L GIVENS", "address": "4719 N 30TH ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/12/2021", "transaction": "Organized", "filed_date": "07/12/2021", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 298829, "worker_id": "details-extract-3", "ts": 1776136689, "record_type": "business_detail", "entity_details": {"entity_name": "4KS RIDES AUTO SALES INC.", "registered_effective_date": "11/29/2022", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F071060"}, "registered_agent": {"name": "KEWANN I D WHITAKER", "address": "N5876 US HIGHWAY 12, #239\nELKHORN\n,\nWI\n53121"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2022", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/29/2022", "description": "E-Form"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 298829, "worker_id": "details-extract-3", "ts": 1776136689, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR KS EARLY LEARNING CENTER LLC", "registered_effective_date": "06/15/2022", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2453 W CONGRESS ST\nMILWAUKEE\n,\nWI\n53209", "entity_id": "F069751"}, "registered_agent": {"name": "CAROLYN M FREEMAN", "address": "CAROLYN M FREEMAN\n2453 W CONGRESS ST\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2022", "transaction": "Organized", "filed_date": "06/15/2022", "description": "E-Form"}, {"effective_date": "11/19/2022", "transaction": "Change of Registered Agent", "filed_date": "11/19/2022", "description": "FM13-E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["DISMUKECAROLYN@YAHOO.COM"]}
{"task_id": 295910, "worker_id": "details-extract-17", "ts": 1776136721, "record_type": "business_detail", "entity_details": {"entity_name": "2B PROPERTIES, LLC", "registered_effective_date": "08/09/2002", "status": "Organized", "status_date": "08/09/2002", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12518 N JACQUELINE CT\nMEQUON\n,\nWI\n53092-2314\nUnited States of America", "entity_id": "T033665"}, "registered_agent": {"name": "SHLOMO SHERTOK", "address": "12518 N JACQUELINE CT\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2002", "transaction": "Organized", "filed_date": "08/13/2002", "description": "eForm"}, {"effective_date": "08/25/2006", "transaction": "Change of Registered Agent", "filed_date": "08/25/2006", "description": "FM516-E-Form"}, {"effective_date": "07/27/2015", "transaction": "Change of Registered Agent", "filed_date": "07/27/2015", "description": "OnlineForm 5"}, {"effective_date": "08/24/2017", "transaction": "Change of Registered Agent", "filed_date": "08/24/2017", "description": "OnlineForm 5"}, {"effective_date": "08/03/2023", "transaction": "Change of Registered Agent", "filed_date": "08/03/2023", "description": "OnlineForm 5"}, {"effective_date": "07/23/2025", "transaction": "Change of Registered Agent", "filed_date": "07/23/2025", "description": "OnlineForm 5"}], "emails": ["SSHERTOK@GMAIL.COM"]}
{"task_id": 296942, "worker_id": "details-extract-35", "ts": 1776136774, "record_type": "business_detail", "entity_details": {"entity_name": "34 DEGREES NORTH LLC", "registered_effective_date": "11/18/2014", "status": "Organized", "status_date": "11/18/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5523 RESTON CT\nDUNWOODY\n,\nGA\n30338-2807", "entity_id": "T064528"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FICT NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E. ENTERPRISE AVE STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2014", "transaction": "Organized", "filed_date": "11/18/2014", "description": "E-Form"}, {"effective_date": "01/30/2018", "transaction": "Change of Registered Agent", "filed_date": "01/30/2018", "description": "OnlineForm 5"}, {"effective_date": "10/31/2022", "transaction": "Change of Registered Agent", "filed_date": "10/31/2022", "description": "FM13-E-Form"}, {"effective_date": "10/26/2023", "transaction": "Change of Registered Agent", "filed_date": "10/26/2023", "description": "OnlineForm 5"}], "emails": ["AGENT@WISCONSINREGISTEREDAGENT.NET"]}
{"task_id": 296942, "worker_id": "details-extract-35", "ts": 1776136774, "record_type": "business_detail", "entity_details": {"entity_name": "34 DOWNER, LLC", "registered_effective_date": "11/13/2019", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10120 N. VINTAGE CT.\nMEQUON\n,\nWI\n53092", "entity_id": "T083036"}, "registered_agent": {"name": "SABRINA FITZSIMMONS", "address": "10120 N VINTAGE CT\nMEQUON\n,\nWI\n53092-6194"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/13/2019", "transaction": "Organized", "filed_date": "11/13/2019", "description": "E-Form"}, {"effective_date": "10/18/2020", "transaction": "Change of Registered Agent", "filed_date": "10/18/2020", "description": "OnlineForm 5"}, {"effective_date": "11/05/2022", "transaction": "Change of Registered Agent", "filed_date": "11/05/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 296942, "worker_id": "details-extract-35", "ts": 1776136774, "record_type": "business_detail", "entity_details": {"entity_name": "34DIVE L.L.C.", "registered_effective_date": "06/26/2020", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W9001 RIPLEY RD.\nCAMBRIDGE\n,\nWI\n53523", "entity_id": "T085794"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE STE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2020", "transaction": "Organized", "filed_date": "07/01/2020", "description": "E-Form"}, {"effective_date": "06/29/2021", "transaction": "Change of Registered Agent", "filed_date": "06/29/2021", "description": "OnlineForm 5"}, {"effective_date": "03/06/2023", "transaction": "Change of Registered Agent", "filed_date": "03/06/2023", "description": "FM13-E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 298146, "worker_id": "details-extract-33", "ts": 1776136823, "record_type": "business_detail", "entity_details": {"entity_name": "41 TRACTOR & EQUIPMENT INC.", "registered_effective_date": "07/18/1978", "status": "Administratively Dissolved", "status_date": "09/15/2009", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1919 AMERICAN COURT\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "1F09158"}, "registered_agent": {"name": "ARDEN E SCHROEDER", "address": "1919 AMERICAN CT\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "", "old_names": "None"}, "chronology": [{"effective_date": "07/18/1978", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/18/1978", "description": ""}, {"effective_date": "07/01/1982", "transaction": "In Bad Standing", "filed_date": "07/01/1982", "description": ""}, {"effective_date": "08/24/1982", "transaction": "Restored to Good Standing", "filed_date": "08/24/1982", "description": ""}, {"effective_date": "10/21/1985", "transaction": "Change of Registered Agent", "filed_date": "10/21/1985", "description": ""}, {"effective_date": "10/19/1993", "transaction": "Change of Registered Agent", "filed_date": "10/19/1993", "description": "FM 16 1993"}, {"effective_date": "07/01/2002", "transaction": "Delinquent", "filed_date": "07/01/2002", "description": ""}, {"effective_date": "09/03/2002", "transaction": "Restored to Good Standing", "filed_date": "09/03/2002", "description": ""}, {"effective_date": "07/01/2005", "transaction": "Delinquent", "filed_date": "07/01/2005", "description": ""}, {"effective_date": "07/13/2009", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/13/2009", "description": ""}, {"effective_date": "09/15/2009", "transaction": "Administrative Dissolution", "filed_date": "09/15/2009", "description": ""}]}
{"task_id": 298146, "worker_id": "details-extract-33", "ts": 1776136823, "record_type": "business_detail", "entity_details": {"entity_name": "41 TRACTOR & EQUIPMENT OF NEENAH, INC.", "registered_effective_date": "07/27/1988", "status": "Administratively Dissolved", "status_date": "09/15/2008", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1775 AMERICAN DR\nNEENAH\n,\nWI\n54956\nUnited States of America", "entity_id": "F023138"}, "registered_agent": {"name": "STANLEY L RICKERT", "address": "1775 AMERICAN DR\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/27/1988", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/27/1988", "description": ""}, {"effective_date": "10/25/1993", "transaction": "Change of Registered Agent", "filed_date": "10/25/1993", "description": "FM 16 1993"}, {"effective_date": "07/01/1997", "transaction": "Delinquent", "filed_date": "07/01/1997", "description": ""}, {"effective_date": "07/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2008", "description": ""}, {"effective_date": "09/15/2008", "transaction": "Administrative Dissolution", "filed_date": "09/15/2008", "description": ""}]}
{"task_id": 298146, "worker_id": "details-extract-33", "ts": 1776136823, "record_type": "business_detail", "entity_details": {"entity_name": "41 TWIN PROPERTIES, L.L.C.", "registered_effective_date": "11/10/2000", "status": "Administratively Dissolved", "status_date": "12/14/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "Paul Bouraxis\n3473 S 27th Street\nMilwaukee\n,\nWI\n53215\nUnited States of America", "entity_id": "F031574"}, "registered_agent": {"name": "PAUL BOURAXIS", "address": "%OMEGA FAMILY RESTAURANT\n3473 S 27TH ST\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/10/2000", "transaction": "Organized", "filed_date": "11/13/2000", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": "***RECORD IMAGED***"}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": ""}, {"effective_date": "12/14/2010", "transaction": "Administrative Dissolution", "filed_date": "12/14/2010", "description": ""}]}
{"task_id": 298739, "worker_id": "details-extract-18", "ts": 1776136835, "record_type": "business_detail", "entity_details": {"entity_name": "4IAMKELLEY LLC", "registered_effective_date": "05/14/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F066510"}, "registered_agent": {"name": "SHAFRANTE COBLE", "address": "657 BROOKS PLACE\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/14/2021", "transaction": "Organized", "filed_date": "05/14/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 298560, "worker_id": "details-extract-4", "ts": 1776136862, "record_type": "business_detail", "entity_details": {"entity_name": "4D BOYS, INC.", "registered_effective_date": "07/13/2020", "status": "Restored to Good Standing", "status_date": "07/25/2024", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "722 6TH ST N\nHUDSON\n,\nWI\n54016", "entity_id": "F064054"}, "registered_agent": {"name": "ROGER BEVERS", "address": "722 6TH ST N\nHUDSON\n,\nWI\n54016-1043"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/13/2020", "transaction": "Incorporated/Qualified/Registered", "filed_date": "07/15/2020", "description": ""}, {"effective_date": "01/22/2021", "transaction": "Change of Registered Agent", "filed_date": "01/22/2021", "description": "FM13-E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/25/2024", "transaction": "Change of Registered Agent", "filed_date": "07/25/2024", "description": "Form16 OnlineForm"}, {"effective_date": "07/25/2024", "transaction": "Restored to Good Standing", "filed_date": "07/25/2024", "description": "Form16 OnlineForm"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 298560, "worker_id": "details-extract-4", "ts": 1776136862, "record_type": "business_detail", "entity_details": {"entity_name": "4D BUSINESS GROUP INC.", "registered_effective_date": "09/11/2014", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/21/2015", "entity_type": "Foreign Business Corporation", "period_of_existence": "PER", "principal_office_address": "5008 GREENBAY RD STE 105\nKENOSHA\n,\nWI\n53144", "entity_id": "F051661"}, "registered_agent": {"name": "ROBERT J MOORE II", "address": "5008 GREENBAY RD STE 105\nKENOSHA\n,\nWI\n53144"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/11/2014", "transaction": "Incorporated/Qualified/Registered", "filed_date": "09/16/2014", "description": ""}, {"effective_date": "08/17/2015", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/17/2015", "description": ""}, {"effective_date": "10/21/2015", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/21/2015", "description": ""}]}
{"task_id": 298560, "worker_id": "details-extract-4", "ts": 1776136862, "record_type": "business_detail", "entity_details": {"entity_name": "4D BUSINESS SOLUTIONS LLC", "registered_effective_date": "04/23/2007", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F040569"}, "registered_agent": {"name": "DEBORA ANN SMITH", "address": "6143 W. LEON TERRACE\nMILWAUKEE\n,\nWI\n53218"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/23/2007", "transaction": "Organized", "filed_date": "04/25/2007", "description": "E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 298560, "worker_id": "details-extract-4", "ts": 1776136862, "record_type": "business_detail", "entity_details": {"entity_name": "4DB PROPERTIES LLC", "registered_effective_date": "08/20/2019", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "850 BROOKFIELD LN\nNEENAH\n,\nWI\n54956", "entity_id": "F061958"}, "registered_agent": {"name": "JEROME DAVID HARVATH", "address": "850 BROOKFIELD LN\nNEENAH\n,\nWI\n54956"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2019", "transaction": "Organized", "filed_date": "08/20/2019", "description": "E-Form"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "07/23/2022", "transaction": "Restored to Good Standing", "filed_date": "07/23/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 298903, "worker_id": "details-extract-68", "ts": 1776136884, "record_type": "business_detail", "entity_details": {"entity_name": "4 MUTTS LLC", "registered_effective_date": "12/12/2011", "status": "Administratively Dissolved", "status_date": "04/18/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1230 SWEENEY DR\nAPT 3\nMIDDLETON\n,\nWI\n53562-3774\nUnited States of America", "entity_id": "F047134"}, "registered_agent": {"name": "ELICIA MICHELLE LANIER", "address": "1230 SWEENEY DR\nAPT 3\nMIDDLETON\n,\nWI\n53562-3774"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/12/2011", "transaction": "Organized", "filed_date": "12/12/2011", "description": "E-Form"}, {"effective_date": "12/03/2012", "transaction": "Change of Registered Agent", "filed_date": "12/03/2012", "description": "FM516-E-Form"}, {"effective_date": "01/03/2017", "transaction": "Change of Registered Agent", "filed_date": "01/03/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/18/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/18/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/17/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/17/2020", "description": "PUBLICATION"}, {"effective_date": "04/18/2020", "transaction": "Administrative Dissolution", "filed_date": "04/18/2020", "description": ""}]}
{"task_id": 298903, "worker_id": "details-extract-68", "ts": 1776136884, "record_type": "business_detail", "entity_details": {"entity_name": "4 MUTTS PET SPA LLC", "registered_effective_date": "08/29/2016", "status": "Administratively Dissolved", "status_date": "01/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "214 W COTTAGE GROVE RD\nSTE B\nCOTTAGE GROVE\n,\nWI\n53527-9213", "entity_id": "F055278"}, "registered_agent": {"name": "ELICIA COLEMAN", "address": "214 W COTTAGE GROVE RD\nSTE B\nCOTTAGE GROVE\n,\nWI\n53527-9213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/29/2016", "transaction": "Organized", "filed_date": "08/29/2016", "description": "E-Form"}, {"effective_date": "09/11/2018", "transaction": "Change of Registered Agent", "filed_date": "09/11/2018", "description": "OnlineForm 5"}, {"effective_date": "09/16/2019", "transaction": "Change of Registered Agent", "filed_date": "09/16/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "11/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "11/25/2022", "description": "PUBLICATION"}, {"effective_date": "01/25/2023", "transaction": "Administrative Dissolution", "filed_date": "01/25/2023", "description": ""}]}
{"task_id": 298903, "worker_id": "details-extract-68", "ts": 1776136884, "record_type": "business_detail", "entity_details": {"entity_name": "4MULA LLC", "registered_effective_date": "04/11/2021", "status": "Administratively Dissolved", "status_date": "10/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F066184"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2021", "transaction": "Organized", "filed_date": "04/12/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "12/20/2023", "transaction": "Resignation of Registered Agent", "filed_date": "12/20/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2024", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2024", "description": "PUBLICATION"}, {"effective_date": "10/26/2024", "transaction": "Administrative Dissolution", "filed_date": "10/26/2024", "description": ""}]}
{"task_id": 298903, "worker_id": "details-extract-68", "ts": 1776136884, "record_type": "business_detail", "entity_details": {"entity_name": "FOUR MUSKETEERS LLC", "registered_effective_date": "09/22/2015", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3215 TOWER AVE STE 100\nSUPERIOR\n,\nWI\n54880", "entity_id": "F053569"}, "registered_agent": {"name": "THOMAS DAVID RANDALL", "address": "3215 TOWER AVE STE 100\nSUPERIOR\n,\nWI\n54880"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/22/2015", "transaction": "Organized", "filed_date": "09/22/2015", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 299819, "worker_id": "details-extract-73", "ts": 1776136966, "record_type": "business_detail", "entity_details": {"entity_name": "5 CAPITALS LLC", "registered_effective_date": "05/26/2024", "status": "Organized", "status_date": "05/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "625 Maple Ave\nOostburg\n,\nWI\n53070\nUnited States of America", "entity_id": "F075643"}, "registered_agent": {"name": "GREG DIRKSE", "address": "625 MAPLE AVE\nOOSTBURG\n,\nWI\n53070"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/26/2024", "transaction": "Organized", "filed_date": "05/28/2024", "description": "E-Form"}, {"effective_date": "06/05/2024", "transaction": "Amendment", "filed_date": "06/05/2024", "description": "OnlineForm 504 CHG REGD AGT"}], "emails": ["PENELOPYJORDAN@UNTAXERS.ORG"]}
{"task_id": 299819, "worker_id": "details-extract-73", "ts": 1776136966, "record_type": "business_detail", "entity_details": {"entity_name": "5 CAR RENTALS & SALES LLC", "registered_effective_date": "11/17/2025", "status": "Organized", "status_date": "11/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3452 N 16th st\nMilwaukee\n,\nWI\n53206\nUnited States of America", "entity_id": "F080099"}, "registered_agent": {"name": "FAITH WINSLOW", "address": "3452 N 16TH ST\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2025", "transaction": "Organized", "filed_date": "11/17/2025", "description": "E-Form"}], "emails": ["FIVECARRENTALANDSALES@GMAIL.COM"]}
{"task_id": 299819, "worker_id": "details-extract-73", "ts": 1776136966, "record_type": "business_detail", "entity_details": {"entity_name": "5 CATS PROPERTIES LLC", "registered_effective_date": "09/24/2014", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 593\nMUSKEGO\n,\nWI\n53150", "entity_id": "F051709"}, "registered_agent": {"name": "JEREMY MONTPAS", "address": "S78W15524 FOXTAIL CIR\nMUSKEGO\n,\nWI\n53150-7728"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2014", "transaction": "Organized", "filed_date": "09/24/2014", "description": "E-Form"}, {"effective_date": "10/16/2017", "transaction": "Change of Registered Agent", "filed_date": "10/16/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/22/2020", "transaction": "Restored to Good Standing", "filed_date": "07/22/2020", "description": "OnlineForm 5"}, {"effective_date": "11/14/2022", "transaction": "Change of Registered Agent", "filed_date": "11/14/2022", "description": "OnlineForm 5"}, {"effective_date": "08/23/2023", "transaction": "Change of Registered Agent", "filed_date": "08/23/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}], "emails": ["GTX_JEREMY@YAHOO.COM"]}
{"task_id": 299819, "worker_id": "details-extract-73", "ts": 1776136966, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE CARD JR INNOVATIVE GAMING AND ENTERTAINMENT LLC", "registered_effective_date": "04/11/2022", "status": "Restored to Good Standing", "status_date": "04/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8542 VISTA DR.\nCALEDONIA\n,\nWI\n53108", "entity_id": "F069205"}, "registered_agent": {"name": "CORRINA GUIBORD", "address": "8215 S. WILDWOOD DR.\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2022", "transaction": "Organized", "filed_date": "04/11/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "04/20/2025", "transaction": "Change of Registered Agent", "filed_date": "04/20/2025", "description": "OnlineForm 5"}, {"effective_date": "04/20/2025", "transaction": "Restored to Good Standing", "filed_date": "04/20/2025", "description": "OnlineForm 5"}], "emails": ["THE_NEGOTIATOR@ATT.NET"]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE 4 ZERO INC.", "registered_effective_date": "06/04/2018", "status": "Administratively Dissolved", "status_date": "06/14/2023", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "1110 N OLD WORLD 3RD ST\n#207\nMILWAUKEE\n,\nWI\n53203", "entity_id": "F059300"}, "registered_agent": {"name": "MATTHEW CONKLIN", "address": "1110 N OLD WORLD 3RD ST\n#207\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/04/2018", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/05/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "10/02/2020", "transaction": "Change of Registered Agent", "filed_date": "10/02/2020", "description": "Form16 OnlineForm"}, {"effective_date": "10/02/2020", "transaction": "Restored to Good Standing", "filed_date": "10/02/2020", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "06/14/2023", "transaction": "Administrative Dissolution", "filed_date": "06/14/2023", "description": ""}]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "FIVE FORTY LLC", "registered_effective_date": "04/09/2007", "status": "Administratively Dissolved", "status_date": "06/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F040507"}, "registered_agent": {"name": "NICHOLAS ANTHONY PAULSEN", "address": "540 S.76TH STREET\nMILWAUKEE\n,\nWI\n53214"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/09/2007", "transaction": "Organized", "filed_date": "04/10/2007", "description": "E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "540 ENGINEERING INC.", "registered_effective_date": "04/27/1995", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Close Corporation", "period_of_existence": "PER", "principal_office_address": "540 E CIRCLE RIDGE PL\nSTURGEON BAY\n,\nWI\n54235-3600", "entity_id": "H027961"}, "registered_agent": {"name": "FREDERICK L. SCHMIDT", "address": "231 S ADAMS ST\nGREEN BAY\n,\nWI\n54301-4513"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/27/1995", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/02/1995", "description": ""}, {"effective_date": "05/31/2002", "transaction": "Change of Registered Agent", "filed_date": "05/31/2002", "description": "FM16-E-Form"}, {"effective_date": "06/11/2004", "transaction": "Change of Registered Agent", "filed_date": "06/11/2004", "description": "FM16-E-Form"}, {"effective_date": "11/11/2008", "transaction": "Change of Registered Agent", "filed_date": "11/11/2008", "description": "FM13-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "05/04/2009", "transaction": "Restored to Good Standing", "filed_date": "05/04/2009", "description": "E-Form"}, {"effective_date": "06/04/2018", "transaction": "Amendment", "filed_date": "06/11/2018", "description": "Old Name = HTF, INC."}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "12/24/2019", "transaction": "Change of Registered Agent", "filed_date": "12/24/2019", "description": "Form16 OnlineForm"}, {"effective_date": "12/24/2019", "transaction": "Restored to Good Standing", "filed_date": "12/24/2019", "description": "Form16 OnlineForm"}, {"effective_date": "05/08/2020", "transaction": "Change of Registered Agent", "filed_date": "05/08/2020", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "12/07/2022", "transaction": "Change of Registered Agent", "filed_date": "12/07/2022", "description": "Form16 OnlineForm"}, {"effective_date": "12/07/2022", "transaction": "Restored to Good Standing", "filed_date": "12/07/2022", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "540 N INDUSTRIAL PARK RD, LLC", "registered_effective_date": "05/31/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "540 N. Industrial Park Rd.\nBerlin\n,\nWI\n54923\nUnited States of America", "entity_id": "F075679"}, "registered_agent": {"name": "ANDREW DEMENT", "address": "540 N. INDUSTRIAL PARK RD.\nBERLIN\n,\nWI\n54923"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2024", "transaction": "Organized", "filed_date": "05/31/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "540 OTTER AVENUE, LLC", "registered_effective_date": "08/30/2004", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "540 OTTER AVENUE\nOSHKOSH\n,\nWI\n54901\nUnited States of America", "entity_id": "F036374"}, "registered_agent": {"name": "KEVIN R. DAWSON", "address": "540 OTTER AVENUE\nOSHKOSH\n,\nWI\n54901"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2004", "transaction": "Organized", "filed_date": "09/01/2004", "description": "eForm"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "540 PROPERTIES, LLC", "registered_effective_date": "08/04/2021", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N7328 540TH ST\nMENOMONIE\n,\nWI\n54751-5900", "entity_id": "F067105"}, "registered_agent": {"name": "TIM MAVES", "address": "N7328 540TH ST\nMENOMONIE\n,\nWI\n54751-5900"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/04/2021", "transaction": "Organized", "filed_date": "08/04/2021", "description": "E-Form"}, {"effective_date": "09/26/2023", "transaction": "Change of Registered Agent", "filed_date": "09/26/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5400 HIGHWAY 10 EAST LLC", "registered_effective_date": "08/09/2021", "status": "Registered", "status_date": "08/09/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1201 N ORANGE ST STE 7044\nWILMINGTON\n,\nDE\n19801", "entity_id": "F067150"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590-1478"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/09/2021", "transaction": "Registered", "filed_date": "08/10/2021", "description": ""}, {"effective_date": "04/28/2023", "transaction": "Change of Registered Agent", "filed_date": "04/28/2023", "description": "OnlineForm 5"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "FM13-E-Form"}, {"effective_date": "04/25/2024", "transaction": "Change of Registered Agent", "filed_date": "04/25/2024", "description": "OnlineForm 5"}]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5400 LINCOLN ASSOCIATES, LLC", "registered_effective_date": "11/15/2002", "status": "Restored to Good Standing", "status_date": "10/07/2009", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 13621\nWAUWATOSA\n,\nWI\n53213-0621\nUnited States of America", "entity_id": "K031186"}, "registered_agent": {"name": "PATRICK KUSCH", "address": "2330 S. COMMERCE DR.\n2330 S. COMMERCE DR.\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "11/15/2002", "transaction": "Organized", "filed_date": "11/19/2002", "description": "eForm"}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "07/12/2007", "transaction": "Restored to Good Standing", "filed_date": "07/12/2007", "description": "E-Form"}, {"effective_date": "10/08/2008", "transaction": "Amendment", "filed_date": "10/14/2008", "description": "Old Name = KUSCH INVESTMENTS II, LLC"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/07/2009", "transaction": "Restored to Good Standing", "filed_date": "10/07/2009", "description": "E-Form"}, {"effective_date": "03/05/2011", "transaction": "Change of Registered Agent", "filed_date": "03/05/2011", "description": "FM516-E-Form"}, {"effective_date": "04/02/2019", "transaction": "Change of Registered Agent", "filed_date": "04/02/2019", "description": "OnlineForm 5"}, {"effective_date": "01/07/2020", "transaction": "Change of Registered Agent", "filed_date": "01/07/2020", "description": "OnlineForm 5"}, {"effective_date": "01/03/2023", "transaction": "Change of Registered Agent", "filed_date": "01/03/2023", "description": "OnlineForm 5"}, {"effective_date": "11/13/2025", "transaction": "Change of Registered Agent", "filed_date": "11/13/2025", "description": "OnlineForm 5"}], "emails": ["PATRICKK@REGENCYJS.COM"]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5400 LOVERS LANE LLC", "registered_effective_date": "03/17/2005", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/26/2006", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1141-G LAKE COOK RD\nDEERFIELD\n,\nIL\n60015", "entity_id": "F037214"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8025 EXCELSIOR DR STE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/17/2005", "transaction": "Registered", "filed_date": "03/18/2005", "description": ""}, {"effective_date": "08/21/2006", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/21/2006", "description": "Notice Image"}, {"effective_date": "10/26/2006", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/26/2006", "description": "Cert Image"}]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5400 LOVERS LANE LLC", "registered_effective_date": "01/19/2007", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/24/2012", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1141-J LAKE COOK RD\nDEERFIELD\n,\nIL\n60015", "entity_id": "F040109"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "8040 EXCELSIOR DRIVE, SUITE 200\nMADISON\n,\nWI\n53717"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/19/2007", "transaction": "Registered", "filed_date": "01/25/2007", "description": ""}, {"effective_date": "10/18/2007", "transaction": "Change of Registered Agent", "filed_date": "10/18/2007", "description": "Bulk Filing"}, {"effective_date": "08/20/2012", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/20/2012", "description": ""}, {"effective_date": "10/24/2012", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/24/2012", "description": ""}]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5400 N 118TH COURT, LLC", "registered_effective_date": "03/27/2024", "status": "Organized", "status_date": "03/27/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N28W26954 WOODLAND DR\nPEWAUKEE\n,\nWI\n53072-4454\nUnited States of America", "entity_id": "F075118"}, "registered_agent": {"name": "MARC D. MCALLISTER", "address": "N28W26954 WOODLAND DR\nPEWAUKEE\n,\nWI\n53072-4454"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2024", "transaction": "Organized", "filed_date": "03/27/2024", "description": "E-Form"}, {"effective_date": "09/26/2025", "transaction": "Change of Registered Agent", "filed_date": "09/26/2025", "description": "OnlineForm 5"}], "emails": ["MARCMCALLISTER10@GMAIL.COM"]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5400 PDG, LLC", "registered_effective_date": "06/05/2017", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3601 N HACKETT AVE\nSHOREWOOD\n,\nWI\n53211-2640", "entity_id": "F056742"}, "registered_agent": {"name": "PATRICK GALLAGHER", "address": "3601 N. HACKETT AVE\nSHOREWOOD\n,\nWI\n53211"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/05/2017", "transaction": "Organized", "filed_date": "06/05/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "07/09/2019", "transaction": "Restored to Good Standing", "filed_date": "07/09/2019", "description": "OnlineForm 5"}, {"effective_date": "07/09/2019", "transaction": "Change of Registered Agent", "filed_date": "07/09/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "04/25/2021", "transaction": "Restored to Good Standing", "filed_date": "04/25/2021", "description": "OnlineForm 5"}, {"effective_date": "05/15/2023", "transaction": "Change of Registered Agent", "filed_date": "05/15/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5400 RYAN ROAD LLC", "registered_effective_date": "06/13/2023", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W150 S8255 HARVEST CT\nMUSKEGO\n,\nWI\n53150\nUnited States of America", "entity_id": "F072780"}, "registered_agent": {"name": "KAMYAR SAEIAN", "address": "W150 S8255 HARVEST CT\nMUSKEGO\n,\nWI\n53150"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/13/2023", "transaction": "Organized", "filed_date": "06/13/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5400 W GOOD HOPE ROAD, LLC", "registered_effective_date": "06/06/2017", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 215\nPLOVER\n,\nWI\n54467-0215", "entity_id": "F056748"}, "registered_agent": {"name": "ROLAND LOKRE", "address": "PO BOX 215\nPLOVER\n,\nWI\n54467-0215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/06/2017", "transaction": "Organized", "filed_date": "06/06/2017", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "04/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2020", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2020", "transaction": "Change of Registered Agent", "filed_date": "06/19/2020", "description": "OnlineForm 5"}, {"effective_date": "06/19/2020", "transaction": "Restored to Good Standing", "filed_date": "06/19/2020", "description": "OnlineForm 5"}, {"effective_date": "05/24/2021", "transaction": "Change of Registered Agent", "filed_date": "05/24/2021", "description": "OnlineForm 5"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5400 WEST BROWN DEER ROAD LLC", "registered_effective_date": "05/27/1994", "status": "Organized", "status_date": "05/27/1994", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5400 W BROWN DEER RD\nMILWAUKEE\n,\nWI\n53223-2328\nUnited States of America", "entity_id": "F026245"}, "registered_agent": {"name": "WILLIAM F SAUER", "address": "5400 W BROWN DEER RD\nMILWAUKEE\n,\nWI\n53223-2328"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/27/1994", "transaction": "Organized", "filed_date": "05/31/1994", "description": "***RECORD IMAGED***"}, {"effective_date": "05/04/2004", "transaction": "Change of Registered Agent", "filed_date": "05/04/2004", "description": "FM516-E-Form"}, {"effective_date": "04/19/2012", "transaction": "Change of Registered Agent", "filed_date": "04/19/2012", "description": "FM516-E-Form"}, {"effective_date": "04/24/2014", "transaction": "Change of Registered Agent", "filed_date": "04/24/2014", "description": "FM516-E-Form"}, {"effective_date": "04/26/2016", "transaction": "Change of Registered Agent", "filed_date": "04/26/2016", "description": "OnlineForm 5"}, {"effective_date": "05/02/2017", "transaction": "Change of Registered Agent", "filed_date": "05/02/2017", "description": "OnlineForm 5"}, {"effective_date": "05/02/2023", "transaction": "Change of Registered Agent", "filed_date": "05/02/2023", "description": "OnlineForm 5"}], "emails": ["WFSMERISCO@AOL.COM"]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5401 BURNHAM, LLC", "registered_effective_date": "01/13/2009", "status": "Restored to Good Standing", "status_date": "01/14/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1364\nUnited States of America", "entity_id": "F043004"}, "registered_agent": {"name": "AFFORDABLE RENTAL ASSOCIATES, LLC", "address": "1020 W NATIONAL AVE\nMILWAUKEE\n,\nWI\n53204-1364"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2009", "transaction": "Organized", "filed_date": "01/13/2009", "description": "E-Form"}, {"effective_date": "01/01/2011", "transaction": "Delinquent", "filed_date": "01/01/2011", "description": ""}, {"effective_date": "03/29/2011", "transaction": "Restored to Good Standing", "filed_date": "03/29/2011", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Restored to Good Standing", "filed_date": "04/06/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/14/2017", "transaction": "Change of Registered Agent", "filed_date": "01/14/2017", "description": "OnlineForm 5"}, {"effective_date": "01/14/2017", "transaction": "Restored to Good Standing", "filed_date": "01/14/2017", "description": "OnlineForm 5"}, {"effective_date": "01/09/2023", "transaction": "Change of Registered Agent", "filed_date": "01/09/2023", "description": "OnlineForm 5"}, {"effective_date": "01/09/2024", "transaction": "Change of Registered Agent", "filed_date": "01/09/2024", "description": "OnlineForm 5"}], "emails": ["TIM@APARTMENTSMILWAUKEE.COM"]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5401 N. 20TH STREET, LLC", "registered_effective_date": "05/21/2009", "status": "Administratively Dissolved", "status_date": "06/12/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F043533"}, "registered_agent": {"name": "SARA MAHMUD", "address": "2340 S. 31ST STREET\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/2009", "transaction": "Organized", "filed_date": "05/21/2009", "description": "E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": ""}, {"effective_date": "06/12/2012", "transaction": "Administrative Dissolution", "filed_date": "06/12/2012", "description": ""}]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5401 RAYMOND ROAD, LLC", "registered_effective_date": "06/25/2014", "status": "Dissolved", "status_date": "12/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "505 N. CARROLL STREET\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "F051325"}, "registered_agent": {"name": "MADISON SUBSIDIARY SERVICE, LLC", "address": "22 E. MIFFLIN STREET, SUITE 700\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/25/2014", "transaction": "Organized", "filed_date": "06/25/2014", "description": "E-Form"}, {"effective_date": "05/23/2016", "transaction": "Change of Registered Agent", "filed_date": "05/23/2016", "description": "OnlineForm 5"}, {"effective_date": "07/11/2018", "transaction": "Change of Registered Agent", "filed_date": "07/11/2018", "description": "OnlineForm 13"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "12/26/2024", "transaction": "Articles of Dissolution", "filed_date": "12/26/2024", "description": "OnlineForm 510"}]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5401 SHERIDAN AVENUE LLC", "registered_effective_date": "01/17/2015", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2929 S 13TH ST\nMILWAUKEE\n,\nWI\n53215-3823", "entity_id": "F052291"}, "registered_agent": {"name": "JOEL BEFUS", "address": "2929 S 13TH ST\nMILWAUKEE\n,\nWI\n53215-3823"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/17/2015", "transaction": "Organized", "filed_date": "01/17/2015", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}, {"effective_date": "06/15/2018", "transaction": "Restored to Good Standing", "filed_date": "06/19/2018", "description": ""}, {"effective_date": "06/15/2018", "transaction": "Certificate of Reinstatement", "filed_date": "06/19/2018", "description": ""}, {"effective_date": "01/25/2019", "transaction": "Change of Registered Agent", "filed_date": "01/25/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5401 W DONGES BAY OWNER LP", "registered_effective_date": "10/07/2021", "status": "Incorporated/Qualified/Registered", "status_date": "10/07/2021", "entity_type": "Foreign Limited Partnership", "period_of_existence": "PER", "principal_office_address": "1800 AVENUE OF THE STARS\nSUITE 1400\nLOS ANGELES\n,\nCA\n90067", "entity_id": "F067612"}, "registered_agent": {"name": "UNITED AGENT GROUP INC.", "address": "301 S. BEDFORD ST., STE. 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2021", "transaction": "Incorporated/Qualified/Registered", "filed_date": "10/07/2021", "description": ""}, {"effective_date": "08/14/2023", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2023", "description": ""}, {"effective_date": "09/18/2023", "transaction": "Change of Registered Agent", "filed_date": "09/18/2023", "description": "FM 318-2023"}, {"effective_date": "07/18/2024", "transaction": "Change of Registered Agent", "filed_date": "07/18/2024", "description": "FM13-E-Form"}]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5401 WEST LISBON AVENUE, L.L.P.", "registered_effective_date": "02/16/2000", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Domestic Limited Liability Partnership", "period_of_existence": "PER", "principal_office_address": "5401 W LISBON AVE\nMILWAUKEE\n,\nWI\n53210", "entity_id": "F030769"}, "registered_agent": {"name": "ALARIC L BOWERS", "address": "5401 W LISBON AVE\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/16/2000", "transaction": "Registered", "filed_date": "02/22/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "54017 CORNHOLE LLC", "registered_effective_date": "02/15/2022", "status": "Administratively Dissolved", "status_date": "07/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F068700"}, "registered_agent": {"name": "AGENT RESIGNED", "address": "NO ADDRESS\nNO CITY\n,\nWI\n00000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/15/2022", "transaction": "Organized", "filed_date": "02/15/2022", "description": "E-Form"}, {"effective_date": "12/13/2023", "transaction": "Resignation of Registered Agent", "filed_date": "12/18/2023", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2025", "description": "PUBLICATION"}, {"effective_date": "07/28/2025", "transaction": "Administrative Dissolution", "filed_date": "07/28/2025", "description": ""}]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5402 63RD AVENUE LLC", "registered_effective_date": "10/27/2014", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5402 63RD AVE\nKENOSHA\n,\nWI\n53144-3718", "entity_id": "F051855"}, "registered_agent": {"name": "JOANNE E FREITAG", "address": "24418 75TH ST\nSTE B\nSALEM\n,\nWI\n53168-9703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/27/2014", "transaction": "Organized", "filed_date": "10/27/2014", "description": "E-Form"}, {"effective_date": "12/18/2017", "transaction": "Change of Registered Agent", "filed_date": "12/18/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5403 SOMERSET, LLC", "registered_effective_date": "10/13/2006", "status": "Administratively Dissolved", "status_date": "12/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4811 S 76TH STREET\nSUITE #211\nGREENFIELD\n,\nWI\n53220\nUnited States of America", "entity_id": "F039711"}, "registered_agent": {"name": "REALTY MANAGEMENT CONSULTANTS, INC.", "address": "4811 SOUTH 76TH STREET\nSUITE 211\nGREENFIELD\n,\nWI\n53220-4352"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/13/2006", "transaction": "Organized", "filed_date": "10/17/2006", "description": "E-Form"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "12/13/2011", "transaction": "Administrative Dissolution", "filed_date": "12/13/2011", "description": ""}]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5404 EMBROIDERY LLC", "registered_effective_date": "10/24/2013", "status": "Restored to Good Standing", "status_date": "10/14/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "505 LAVERN RIDGE RD\nMOUNT HOREB\n,\nWI\n53572\nUnited States of America", "entity_id": "F050194"}, "registered_agent": {"name": "PATRICIA JEAN BAUMEISTER", "address": "505 LAVERN RIDGE RD\nMOUNT HOREB\n,\nWI\n53572"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2013", "transaction": "Organized", "filed_date": "10/24/2013", "description": "E-Form"}, {"effective_date": "12/08/2017", "transaction": "Change of Registered Agent", "filed_date": "12/08/2017", "description": "OnlineForm 5"}, {"effective_date": "09/11/2020", "transaction": "Change of Registered Agent", "filed_date": "09/11/2020", "description": "FM13-E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2021", "transaction": "Restored to Good Standing", "filed_date": "10/14/2021", "description": "OnlineForm 5"}, {"effective_date": "12/11/2023", "transaction": "Change of Registered Agent", "filed_date": "12/11/2023", "description": "OnlineForm 5"}], "emails": ["PATTYBAUMEISTER@GMAIL.COM"]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5404 SOUTH PENNSYLVANIA, LLC", "registered_effective_date": "05/17/2016", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6330 PARKVIEW RD\nGREENDALE\n,\nWI\n53129-2154", "entity_id": "F054780"}, "registered_agent": {"name": "JAMES PEKAR", "address": "6330 PARKVIEW RD\nGREENDALE\n,\nWI\n53129-2154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2016", "transaction": "Organized", "filed_date": "05/17/2016", "description": "E-Form"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "03/10/2019", "transaction": "Change of Registered Agent", "filed_date": "03/10/2019", "description": "OnlineForm 5"}, {"effective_date": "03/10/2019", "transaction": "Restored to Good Standing", "filed_date": "03/10/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "05/03/2021", "transaction": "Restored to Good Standing", "filed_date": "05/03/2021", "description": "OnlineForm 5"}, {"effective_date": "05/03/2021", "transaction": "Change of Registered Agent", "filed_date": "05/03/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "08/23/2023", "transaction": "Restored to Good Standing", "filed_date": "08/23/2023", "description": "OnlineForm 5"}, {"effective_date": "08/23/2023", "transaction": "Change of Registered Agent", "filed_date": "08/23/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5405 VENTURE, INC.", "registered_effective_date": "05/23/1990", "status": "Dissolved", "status_date": "07/23/2003", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "5405 N 118TH CT\nMILWAUKEE\n,\nWI\n53225\nUnited States of America", "entity_id": "T022207"}, "registered_agent": {"name": "DAVID M RASMUSSEN", "address": "5405 N 118TH CT\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/23/1990", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/23/1990", "description": ""}, {"effective_date": "06/24/1997", "transaction": "Restated Articles", "filed_date": "06/25/1997", "description": ""}, {"effective_date": "09/02/1997", "transaction": "Merger (survivor)", "filed_date": "09/02/1997", "description": "UNL FGN CORP"}, {"effective_date": "12/29/2000", "transaction": "Amendment", "filed_date": "01/02/2001", "description": ""}, {"effective_date": "08/06/2001", "transaction": "Amendment", "filed_date": "08/07/2001", "description": "Old Name = TURBINE CONSULTANTS, INC."}, {"effective_date": "05/17/2002", "transaction": "Change of Registered Agent", "filed_date": "05/17/2002", "description": "FM16-E-Form"}, {"effective_date": "07/23/2003", "transaction": "Articles of Dissolution", "filed_date": "07/29/2003", "description": ""}]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5406 SOUTH HILL, LLC", "registered_effective_date": "08/28/2007", "status": "Dissolved", "status_date": "08/09/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5406 SOUTH HILL DRIVE\nMADISON\n,\nWI\n53705\nUnited States of America", "entity_id": "F041108"}, "registered_agent": {"name": "BARNES A. CLARK", "address": "5406 SOUTH HILL DRIVE\nMADISON\n,\nWI\n53705"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2007", "transaction": "Organized", "filed_date": "08/28/2007", "description": "E-Form"}, {"effective_date": "07/01/2015", "transaction": "Delinquent", "filed_date": "07/01/2015", "description": ""}, {"effective_date": "07/17/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/17/2017", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/09/2017", "transaction": "Articles of Dissolution", "filed_date": "08/09/2017", "description": "OnlineForm 510"}]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5407 MLG LLC", "registered_effective_date": "11/12/2015", "status": "Administratively Dissolved", "status_date": "12/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F053798"}, "registered_agent": {"name": "DURELL WHITE", "address": "5718 N 99TH ST\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/12/2015", "transaction": "Organized", "filed_date": "11/12/2015", "description": "E-Form"}, {"effective_date": "01/22/2016", "transaction": "Change of Registered Agent", "filed_date": "01/22/2016", "description": "FM13-E-Form"}, {"effective_date": "10/01/2017", "transaction": "Delinquent", "filed_date": "10/01/2017", "description": ""}, {"effective_date": "10/10/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2018", "description": ""}, {"effective_date": "12/10/2018", "transaction": "Administrative Dissolution", "filed_date": "12/10/2018", "description": ""}]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5408 S 13TH LLC", "registered_effective_date": "01/26/2023", "status": "Organized", "status_date": "01/26/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1213 W Mallory Ave\nmilwaukee\n,\nWI\n53221\nUnited States of America", "entity_id": "F071570"}, "registered_agent": {"name": "JEFF PILLER", "address": "1213 W MALLORY AVE\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/26/2023", "transaction": "Organized", "filed_date": "01/26/2023", "description": "E-Form"}, {"effective_date": "03/28/2024", "transaction": "Change of Registered Agent", "filed_date": "03/28/2024", "description": "OnlineForm 5"}], "emails": ["CANDICE.ALLCITY@YAHOO.COM"]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5409 DAHLEN DR LLC", "registered_effective_date": "05/08/2025", "status": "Organized", "status_date": "05/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3972 Plymouth Cir\nMadison\n,\nWI\n53705\nUnited States of America", "entity_id": "F078449"}, "registered_agent": {"name": "JINHEE PARK", "address": "3972 PLYMOUTH CIR\nMADISON\n,\nWI\n53705-5212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2025", "transaction": "Organized", "filed_date": "05/08/2025", "description": "E-Form"}], "emails": ["JINHEE.PARK.29@GMAIL.COM"]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5409 DURAND AVENUE, LLC", "registered_effective_date": "09/24/2013", "status": "Dissolved", "status_date": "10/19/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "335 E MAHN CT\nOAK CREEK\n,\nWI\n53154\nUnited States of America", "entity_id": "F050045"}, "registered_agent": {"name": "GREGORY V. WARREN MD", "address": "335 E MAHN CT\nOAK CREEK\n,\nWI\n53154"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/24/2013", "transaction": "Organized", "filed_date": "09/24/2013", "description": "E-Form"}, {"effective_date": "10/19/2015", "transaction": "Articles of Dissolution", "filed_date": "10/20/2015", "description": ""}]}
{"task_id": 299521, "worker_id": "details-extract-19", "ts": 1776137001, "record_type": "business_detail", "entity_details": {"entity_name": "5409 FEMRITE DRIVE LLC", "registered_effective_date": "01/24/2019", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11520 E CREEK RD\nDARIEN\n,\nWI\n53114-1111", "entity_id": "F060656"}, "registered_agent": {"name": "MARSHALL PARK INVESTMENTS LLC", "address": "11520 E CREEK RD\nDARIEN\n,\nWI\n53114-1111"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/24/2019", "transaction": "Organized", "filed_date": "01/24/2019", "description": "E-Form"}, {"effective_date": "03/05/2020", "transaction": "Change of Registered Agent", "filed_date": "03/05/2020", "description": "OnlineForm 5"}, {"effective_date": "01/03/2022", "transaction": "Change of Registered Agent", "filed_date": "01/03/2022", "description": "FM13-E-Form"}, {"effective_date": "01/26/2022", "transaction": "Change of Registered Agent", "filed_date": "01/26/2022", "description": "OnlineForm 5"}, {"effective_date": "12/21/2022", "transaction": "Amendment", "filed_date": "12/21/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "01/30/2023", "transaction": "Change of Registered Agent", "filed_date": "01/30/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "THREETWENTY LLC", "registered_effective_date": "02/26/2026", "status": "Organized", "status_date": "02/26/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO Box 761\nElkhart Lake\n,\nWI\n53020\nUnited States of America", "entity_id": "T119345"}, "registered_agent": {"name": "KEVIN WIDDER", "address": "N7366 ABLER LANE\nPLYMOUTH\n,\nWI\n53073"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/26/2026", "transaction": "Organized", "filed_date": "02/26/2026", "description": "E-Form"}], "emails": ["KWIDDER4@GMAIL.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3/20 INVESTMENTS LIMITED PARTNERSHIP", "registered_effective_date": "02/28/1985", "status": "Administratively Dissolved", "status_date": "03/16/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "PER", "principal_office_address": "1412 WEST PACKARD ST\nAPPLETON\n,\nWI\n54914\nUnited States of America", "entity_id": "T019543"}, "registered_agent": {"name": "CHARLES L ABBOTT", "address": "1412 WEST PACKARD ST\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/28/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/28/1985", "description": ""}, {"effective_date": "03/15/1996", "transaction": "Amendment", "filed_date": "03/15/1996", "description": ""}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "01/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2025", "description": ""}, {"effective_date": "03/16/2025", "transaction": "Administrative Dissolution", "filed_date": "03/16/2025", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3:20 MINISTRY NFP, INC.", "registered_effective_date": "02/09/2011", "status": "Restored to Good Standing", "status_date": "01/29/2018", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "N90W28842 ANTLER CIRCLE\nHARTLAND\n,\nWI\n53029\nUnited States of America", "entity_id": "T053005"}, "registered_agent": {"name": "GLORIA GIERACH", "address": "N90W28842 ANTLER CIRCLE\nHARTLAND\n,\nWI\n53029"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/09/2011", "transaction": "Incorporated/Qualified/Registered", "filed_date": "02/14/2011", "description": ""}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/29/2018", "transaction": "Restored to Good Standing", "filed_date": "01/29/2018", "description": "OnlineForm 5"}, {"effective_date": "02/02/2021", "transaction": "Change of Registered Agent", "filed_date": "02/02/2021", "description": "OnlineForm 5"}, {"effective_date": "01/27/2023", "transaction": "Change of Registered Agent", "filed_date": "01/27/2023", "description": "OnlineForm 5"}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 2ND AVENUE LLC", "registered_effective_date": "09/17/2007", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "T043841"}, "registered_agent": {"name": "MATTHEW T. MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2007", "transaction": "Organized", "filed_date": "09/17/2007", "description": "E-Form"}, {"effective_date": "09/22/2008", "transaction": "Change of Registered Agent", "filed_date": "09/22/2008", "description": "FM516-E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/16/2018", "description": "& 47 WI LLC'S INTO 12 M097646 (MTM HOLDINGS LLC)"}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 31ST LLC", "registered_effective_date": "03/23/2026", "status": "Organized", "status_date": "03/23/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2808 W Riverland Dr\nMequon\n,\nWI\n53092\nUnited States of America", "entity_id": "T119840"}, "registered_agent": {"name": "KENT BURTCH", "address": "2808 W RIVERLAND DR\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/23/2026", "transaction": "Organized", "filed_date": "03/23/2026", "description": "E-Form"}], "emails": ["COPPERPROPERTIES2014@GMAIL.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 BADGER LLC", "registered_effective_date": "08/16/2018", "status": "Restored to Good Standing", "status_date": "01/03/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 626\nAPPLETON\n,\nWI\n54912-0626", "entity_id": "T077902"}, "registered_agent": {"name": "BEN LAFROMBOIS", "address": "W7771 SPRING RD\nGREENVILLE\n,\nWI\n54942-8619"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/16/2018", "transaction": "Organized", "filed_date": "08/16/2018", "description": "E-Form"}, {"effective_date": "12/06/2019", "transaction": "Change of Registered Agent", "filed_date": "12/06/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": ""}, {"effective_date": "09/13/2022", "transaction": "Administrative Dissolution", "filed_date": "09/13/2022", "description": ""}, {"effective_date": "01/03/2023", "transaction": "Restored to Good Standing", "filed_date": "01/04/2023", "description": ""}, {"effective_date": "01/03/2023", "transaction": "Certificate of Reinstatement", "filed_date": "01/04/2023", "description": ""}, {"effective_date": "01/13/2024", "transaction": "Change of Registered Agent", "filed_date": "01/13/2024", "description": "OnlineForm 5"}], "emails": ["BEN@LAFROMBOISLLC.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 BUFFALO CONDO 811 LLC", "registered_effective_date": "02/23/2024", "status": "Organized", "status_date": "02/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "310 E BUFFALO ST\nUNIT 811\nMILWAUKEE\n,\nWI\n53202-5808\nUnited States of America", "entity_id": "T107399"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE. STE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/23/2024", "transaction": "Organized", "filed_date": "02/23/2024", "description": "E-Form"}, {"effective_date": "04/05/2025", "transaction": "Change of Registered Agent", "filed_date": "04/05/2025", "description": "OnlineForm 5"}], "emails": ["PATRICK.ST.ANDREWS@GMAIL.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 CEDAR COURT LLC", "registered_effective_date": "01/13/2016", "status": "Restored to Good Standing", "status_date": "07/30/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "304 W MAIN ST\nWHITEWATER\n,\nWI\n53190-1958", "entity_id": "T068292"}, "registered_agent": {"name": "JAMES D UHRICH", "address": "304 W. MAIN STREET\nPO BOX 233\nWHITEWATER\n,\nWI\n53190"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2016", "transaction": "Organized", "filed_date": "01/13/2016", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/25/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/25/2019", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/25/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/25/2019", "description": "PUBLICATION"}, {"effective_date": "07/25/2019", "transaction": "Administrative Dissolution", "filed_date": "07/25/2019", "description": ""}, {"effective_date": "07/30/2021", "transaction": "Restored to Good Standing", "filed_date": "08/13/2021", "description": ""}, {"effective_date": "07/30/2021", "transaction": "Certificate of Reinstatement", "filed_date": "08/13/2021", "description": ""}, {"effective_date": "07/30/2021", "transaction": "Change of Registered Agent", "filed_date": "08/13/2021", "description": "FM 516 - 2021"}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "OnlineForm 5"}, {"effective_date": "01/15/2026", "transaction": "Change of Registered Agent", "filed_date": "01/15/2026", "description": "OnlineForm 5"}], "emails": ["LOWRICHRENTALS@GMAIL.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 CHAMBER LLC", "registered_effective_date": "05/17/2004", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3647 S CHASE AVE\nMILWAUKEE\n,\nWI\n53207-3361\nUnited States of America", "entity_id": "T036895"}, "registered_agent": {"name": "MARY JANE MUTH", "address": "3647 S CHASE AVE\nMILWAUKEE\n,\nWI\n53207-3361"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/17/2004", "transaction": "Organized", "filed_date": "05/19/2004", "description": "eForm"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "05/05/2008", "transaction": "Restored to Good Standing", "filed_date": "05/05/2008", "description": "E-Form"}, {"effective_date": "07/09/2009", "transaction": "Change of Registered Agent", "filed_date": "07/09/2009", "description": "FM516-E-Form"}, {"effective_date": "01/01/2011", "transaction": "Change of Registered Agent", "filed_date": "01/01/2011", "description": "FM13-E-Form"}, {"effective_date": "02/11/2011", "transaction": "Change of Registered Agent", "filed_date": "02/11/2011", "description": "FM516-E-Form"}, {"effective_date": "04/01/2012", "transaction": "Delinquent", "filed_date": "04/01/2012", "description": ""}, {"effective_date": "04/08/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/08/2013", "description": ""}, {"effective_date": "06/11/2013", "transaction": "Administrative Dissolution", "filed_date": "06/11/2013", "description": ""}, {"effective_date": "10/23/2013", "transaction": "Restored to Good Standing", "filed_date": "10/28/2013", "description": ""}, {"effective_date": "10/23/2013", "transaction": "Certificate of Reinstatement", "filed_date": "10/28/2013", "description": ""}, {"effective_date": "10/23/2013", "transaction": "Change of Registered Agent", "filed_date": "10/28/2013", "description": "FM 516 2013"}, {"effective_date": "08/22/2017", "transaction": "Change of Registered Agent", "filed_date": "08/22/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "05/07/2022", "transaction": "Restored to Good Standing", "filed_date": "05/07/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 CONSULTING LLC", "registered_effective_date": "12/19/2011", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "612 E. KILBOURN AVENUE\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T055393"}, "registered_agent": {"name": "MICHAEL MARX ESQ.", "address": "731 NORTH JACKSON STREET, SUITE 900\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/19/2011", "transaction": "Organized", "filed_date": "12/19/2011", "description": "E-Form"}, {"effective_date": "12/09/2012", "transaction": "Change of Registered Agent", "filed_date": "12/09/2012", "description": "FM516-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 DESIGNS, LLC", "registered_effective_date": "10/24/2018", "status": "Organized", "status_date": "10/24/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "609 DEER PATH\nSTURTEVANT\n,\nWI\n53177-1249", "entity_id": "T078606"}, "registered_agent": {"name": "RON DIR", "address": "609 DEER PATH\nSTURTEVANT\n,\nWI\n53177-1249"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/24/2018", "transaction": "Organized", "filed_date": "10/24/2018", "description": "E-Form"}, {"effective_date": "02/07/2020", "transaction": "Change of Registered Agent", "filed_date": "02/07/2020", "description": "OnlineForm 5"}, {"effective_date": "12/26/2023", "transaction": "Change of Registered Agent", "filed_date": "12/26/2023", "description": "OnlineForm 5"}], "emails": ["RTBBODIR@GMAIL.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 DOTY LLC", "registered_effective_date": "08/30/2022", "status": "Organized", "status_date": "08/30/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 5667\nDE PERE\n,\nWI\n54115", "entity_id": "T098824"}, "registered_agent": {"name": "JASON CHRISTUS", "address": "2807 WOODHAVEN CIR\nDE PERE\n,\nWI\n54115-8199"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/30/2022", "transaction": "Organized", "filed_date": "08/30/2022", "description": "E-Form"}, {"effective_date": "08/14/2023", "transaction": "Change of Registered Agent", "filed_date": "08/14/2023", "description": "OnlineForm 5"}], "emails": ["OFFICE@79DEVELOPMENT.ORG"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 E WALWORTH AVE, LLC", "registered_effective_date": "06/15/2023", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "132 EVERGREEN DR\nDELAVAN\n,\nWI\n53115-1520\nUnited States of America", "entity_id": "T103631"}, "registered_agent": {"name": "QANI ADEMI", "address": "132 EVERGREEN DR\nDELAVAN\n,\nWI\n53115-1520"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/2023", "transaction": "Organized", "filed_date": "06/15/2023", "description": "E-Form"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["QADEMI1@YAHOO.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 E WILSON, LLC", "registered_effective_date": "10/12/2025", "status": "Organized", "status_date": "10/12/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "730 Williamson Street\nSuite 150\nMadison\n,\nWI\n53703\nUnited States of America", "entity_id": "T116889"}, "registered_agent": {"name": "MICHAEL METZGER", "address": "730 WILLIAMSON STREET\nSUITE 150\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2025", "transaction": "Organized", "filed_date": "10/12/2025", "description": "E-Form"}], "emails": ["MICHAEL.METZGER@MCGRATHPROPERTYGROUP.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 EAST BUFFALO STREET, LLC", "registered_effective_date": "08/08/2000", "status": "Withdrawal", "status_date": "04/11/2001", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "15 E NORTH ST\nDOVER\n,\nDE\n19901", "entity_id": "T030771"}, "registered_agent": {"name": "Address for Service of Process", "address": "See Principal Office Address Panel\n,"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/08/2000", "transaction": "Registered", "filed_date": "08/15/2000", "description": ""}, {"effective_date": "04/11/2001", "transaction": "Withdrawal", "filed_date": "04/19/2001", "description": "****RECORD IMAGED****"}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 EAST COLLEGE LLC", "registered_effective_date": "05/03/2019", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "102 N BROADWAY\nSTE 101\nDE PERE\n,\nWI\n54115", "entity_id": "T080928"}, "registered_agent": {"name": "TADYCH INVESTMENT PARTNERS, LLC", "address": "102 N BROADWAY\nSUITE 101\nDE PERE\n,\nWI\n54115"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/03/2019", "transaction": "Organized", "filed_date": "05/03/2019", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Restored to Good Standing", "filed_date": "04/14/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/26/2024", "transaction": "Change of Registered Agent", "filed_date": "04/26/2024", "description": "OnlineForm 5"}, {"effective_date": "04/26/2024", "transaction": "Restored to Good Standing", "filed_date": "04/26/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["JASON@TIP-LLC.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 EAST, A LIMITED PARTNERSHIP", "registered_effective_date": "05/21/1985", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Partnership", "period_of_existence": "PER", "principal_office_address": "735 N WATER ST SUITE 1222\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "T019611"}, "registered_agent": {"name": "JAMES L FRISCH", "address": "735 N WATER ST SUITE 1222\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/21/1985", "transaction": "Incorporated/Qualified/Registered", "filed_date": "05/21/1985", "description": ""}, {"effective_date": "02/20/1987", "transaction": "Amendment", "filed_date": "02/20/1987", "description": "WTD LTD PTR, ADDS LTD PTR"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 FOREST AVENUE, LLC", "registered_effective_date": "09/16/2009", "status": "Restored to Good Standing", "status_date": "07/15/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "320 FOREST AVE\nSHEBOYGAN FALLS\n,\nWI\n53085-3324\nUnited States of America", "entity_id": "T049259"}, "registered_agent": {"name": "GREG R. FISCHER", "address": "320 FOREST AVE\nSHEBOYGAN FALLS\n,\nWI\n53085-3324"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/16/2009", "transaction": "Organized", "filed_date": "09/16/2009", "description": "E-Form"}, {"effective_date": "03/16/2012", "transaction": "Change of Registered Agent", "filed_date": "03/16/2012", "description": "FM13-E-Form"}, {"effective_date": "09/16/2015", "transaction": "Change of Registered Agent", "filed_date": "09/16/2015", "description": "OnlineForm 5"}, {"effective_date": "08/09/2017", "transaction": "Change of Registered Agent", "filed_date": "08/09/2017", "description": "OnlineForm 5"}, {"effective_date": "07/25/2023", "transaction": "Change of Registered Agent", "filed_date": "07/25/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/15/2025", "transaction": "Change of Registered Agent", "filed_date": "07/15/2025", "description": "OnlineForm 5"}, {"effective_date": "07/15/2025", "transaction": "Restored to Good Standing", "filed_date": "07/15/2025", "description": "OnlineForm 5"}, {"effective_date": "02/05/2026", "transaction": "Change of Registered Agent", "filed_date": "02/05/2026", "description": "FM13-E-Form"}], "emails": ["GREGF@JIFRAM.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 GRAND AVENUE LIMITED LIABILITY COMPANY", "registered_effective_date": "11/20/1996", "status": "Restored to Good Standing", "status_date": "01/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "320 W GRAND AVE\nSTE 104\nWISCONSIN RAPIDS\n,\nWI\n54495-2781\nUnited States of America", "entity_id": "T026652"}, "registered_agent": {"name": "MARTIN R SCHREIBER", "address": "320 W GRAND AVE\nSTE 104\nWISCONSIN RAPIDS\n,\nWI\n54495-2781"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/20/1996", "transaction": "Organized", "filed_date": "11/25/1996", "description": ""}, {"effective_date": "08/04/2005", "transaction": "Change of Registered Agent", "filed_date": "08/04/2005", "description": "FM516-E-Form"}, {"effective_date": "10/25/2017", "transaction": "Change of Registered Agent", "filed_date": "10/25/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/24/2022", "transaction": "Change of Registered Agent", "filed_date": "10/24/2022", "description": "OnlineForm 5"}, {"effective_date": "10/24/2022", "transaction": "Restored to Good Standing", "filed_date": "10/24/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "01/13/2025", "transaction": "Change of Registered Agent", "filed_date": "01/13/2025", "description": "OnlineForm 5"}, {"effective_date": "01/13/2025", "transaction": "Restored to Good Standing", "filed_date": "01/13/2025", "description": "OnlineForm 5"}], "emails": ["WGRAND320@GMAIL.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 HOLTZMAN LLC", "registered_effective_date": "05/19/2020", "status": "Organized", "status_date": "05/19/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10 E DOTY ST STE 300\nMADISON\n,\nWI\n53703", "entity_id": "T085267"}, "registered_agent": {"name": "URBAN LAND INTERESTS, LLC", "address": "10 E DOTY ST\nSTE 300\nMADISON\n,\nWI\n53703-5120"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/19/2020", "transaction": "Organized", "filed_date": "05/19/2020", "description": "E-Form"}, {"effective_date": "06/11/2021", "transaction": "Change of Registered Agent", "filed_date": "06/11/2021", "description": "OnlineForm 5"}, {"effective_date": "05/12/2022", "transaction": "Change of Registered Agent", "filed_date": "05/12/2022", "description": "OnlineForm 5"}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}, {"effective_date": "09/29/2024", "transaction": "Change of Registered Agent", "filed_date": "09/29/2024", "description": "OnlineForm 5"}, {"effective_date": "06/25/2025", "transaction": "Change of Registered Agent", "filed_date": "06/25/2025", "description": "OnlineForm 5"}], "emails": ["ACCTGCOMPLIANCE@ULI.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 MARKETING & COACHING LLC", "registered_effective_date": "12/20/2019", "status": "Administratively Dissolved", "status_date": "12/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1008 WOOD CT\nSHEBOYGAN\n,\nWI\n53081", "entity_id": "T083430"}, "registered_agent": {"name": "JENNIFER TAYLOR", "address": "1008 WOOD CT\nSHEBOYGAN\n,\nWI\n53081-9125"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2019", "transaction": "Organized", "filed_date": "12/20/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/05/2022", "transaction": "Restored to Good Standing", "filed_date": "12/05/2022", "description": "OnlineForm 5"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2025", "description": ""}, {"effective_date": "12/14/2025", "transaction": "Administrative Dissolution", "filed_date": "12/14/2025", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 MILL LLC", "registered_effective_date": "08/22/2024", "status": "Organized", "status_date": "08/22/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2850 QUARRY LAKE DR\nSTE 160\nBALTIMORE\n,\nMD\n21209-3876\nUnited States of America", "entity_id": "T110179"}, "registered_agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "address": "301 S BEDFORD ST, STE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/22/2024", "transaction": "Organized", "filed_date": "08/22/2024", "description": "E-Form"}, {"effective_date": "09/18/2025", "transaction": "Change of Registered Agent", "filed_date": "09/18/2025", "description": "OnlineForm 5"}], "emails": ["PKENDRICK@CAPITOLSERVICES.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 OZ LLC", "registered_effective_date": "06/26/2019", "status": "Restored to Good Standing", "status_date": "04/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "102 N BROADWAY\nSTE 101\nDE PERE\n,\nWI\n54115", "entity_id": "T081500"}, "registered_agent": {"name": "JASON TADYCH", "address": "102 N BROADWAY\nSTE 101\nDE PERE\n,\nWI\n54115-2520"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2019", "transaction": "Organized", "filed_date": "06/26/2019", "description": "E-Form"}, {"effective_date": "04/16/2020", "transaction": "Change of Registered Agent", "filed_date": "04/16/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2022", "transaction": "Restored to Good Standing", "filed_date": "04/14/2022", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/26/2024", "transaction": "Change of Registered Agent", "filed_date": "04/26/2024", "description": "OnlineForm 5"}, {"effective_date": "04/26/2024", "transaction": "Restored to Good Standing", "filed_date": "04/26/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/07/2026", "transaction": "Restored to Good Standing", "filed_date": "04/07/2026", "description": "OnlineForm 5"}], "emails": ["JASON@TIP-LLC.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 PEARL LLC", "registered_effective_date": "03/15/2019", "status": "Organized", "status_date": "03/15/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "750 3RD ST N\nSTE A\nLA CROSSE\n,\nWI\n54601-6298", "entity_id": "T080270"}, "registered_agent": {"name": "ANDREW R. BOSSHARD", "address": "750 3RD ST N\nSTE A\nLA CROSSE\n,\nWI\n54601-6298"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/15/2019", "transaction": "Organized", "filed_date": "03/15/2019", "description": "E-Form"}, {"effective_date": "01/26/2021", "transaction": "Change of Registered Agent", "filed_date": "01/26/2021", "description": "OnlineForm 5"}, {"effective_date": "02/17/2023", "transaction": "Change of Registered Agent", "filed_date": "02/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/16/2026", "transaction": "Change of Registered Agent", "filed_date": "01/16/2026", "description": "OnlineForm 5"}], "emails": ["ABOSSHARD@BOSSHARDPARKELAW.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 PROGRESS, LLC", "registered_effective_date": "06/07/2023", "status": "Organized", "status_date": "06/07/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "320 PROGRESS WAY\nSUN PRAIRIE\n,\nWI\n53590\nUnited States of America", "entity_id": "T103486"}, "registered_agent": {"name": "ROBERT PROCTER", "address": "2 E MIFFLIN ST\nSTE 200\nMADISON\n,\nWI\n53703-4269"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2023", "transaction": "Organized", "filed_date": "06/07/2023", "description": "E-Form"}, {"effective_date": "06/28/2024", "transaction": "Change of Registered Agent", "filed_date": "06/28/2024", "description": "OnlineForm 5"}], "emails": ["RPROCTER@AXLEY.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 R&S KELLEY LLC", "registered_effective_date": "03/18/2025", "status": "Organized", "status_date": "03/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5838 DEVORO RD\nFITCHBURG\n,\nWI\n53711-5015\nUnited States of America", "entity_id": "T113351"}, "registered_agent": {"name": "STEVEN ERIC KELLEY", "address": "5838 DEVORO RD\nFITCHBURG\n,\nWI\n53711-5015"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2025", "transaction": "Organized", "filed_date": "03/18/2025", "description": "E-Form"}, {"effective_date": "03/25/2026", "transaction": "Change of Registered Agent", "filed_date": "03/25/2026", "description": "OnlineForm 5"}], "emails": ["STEVEKELLEY3@YAHOO.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 RACE STREET LLC", "registered_effective_date": "10/12/2020", "status": "Administratively Dissolved", "status_date": "04/26/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T087345"}, "registered_agent": {"name": "ANDREW D WEININGER", "address": "131 W. WILSON ST.\nSTE 800\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/12/2020", "transaction": "Organized", "filed_date": "10/12/2020", "description": "E-Form"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2023", "description": "RTND UNDELIVERABLE"}, {"effective_date": "02/25/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "02/25/2024", "description": "PUBLICATION"}, {"effective_date": "04/26/2024", "transaction": "Administrative Dissolution", "filed_date": "04/26/2024", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 RIVERS EDGE NUMBER 13 LLC", "registered_effective_date": "01/02/2020", "status": "Administratively Dissolved", "status_date": "03/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T083556"}, "registered_agent": {"name": "JAMES BERE III", "address": "712 LAKECREST DR\nMENASHA\n,\nWI\n54952"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2020", "transaction": "Organized", "filed_date": "01/02/2020", "description": "E-Form"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2023", "description": ""}, {"effective_date": "03/16/2023", "transaction": "Administrative Dissolution", "filed_date": "03/16/2023", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 S. EAST AVENUE, LLC", "registered_effective_date": "01/28/2013", "status": "Administratively Dissolved", "status_date": "03/20/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T058804"}, "registered_agent": {"name": "REBECCA J.R. ROEKER", "address": "300 N. CORPORATE DRIVE\nSUITE 150\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/28/2013", "transaction": "Organized", "filed_date": "01/28/2013", "description": "E-Form"}, {"effective_date": "01/01/2015", "transaction": "Delinquent", "filed_date": "01/01/2015", "description": ""}, {"effective_date": "01/18/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/18/2017", "description": ""}, {"effective_date": "03/20/2017", "transaction": "Administrative Dissolution", "filed_date": "03/20/2017", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 TRATT ST. LLC", "registered_effective_date": "04/08/2026", "status": "Organized", "status_date": "04/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S70W39675 County Road N\nEagle\n,\nWI\n53119\nUnited States of America", "entity_id": "T120193"}, "registered_agent": {"name": "BRIAN J. WHIPPLE II", "address": "S70W39675 COUNTY ROAD N\nEAGLE\n,\nWI\n53119"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/08/2026", "transaction": "Organized", "filed_date": "04/08/2026", "description": "E-Form"}], "emails": ["WHIPPLEPROPERTIESLLC@GMAIL.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 W. ELM STREET, LLC", "registered_effective_date": "12/30/2018", "status": "Restored to Good Standing", "status_date": "11/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N1276 COUNTY RD E\nREDGRANITE\n,\nWI\n54970-8541", "entity_id": "T079285"}, "registered_agent": {"name": "JON M KRUEGER", "address": "N1276 COUNTY RD E\nREDGRANITE\n,\nWI\n54970-8541"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/30/2018", "transaction": "Organized", "filed_date": "12/30/2018", "description": "E-Form"}, {"effective_date": "01/17/2020", "transaction": "Change of Registered Agent", "filed_date": "01/17/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "10/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2023", "description": ""}, {"effective_date": "11/29/2023", "transaction": "Change of Registered Agent", "filed_date": "11/29/2023", "description": "OnlineForm 5"}, {"effective_date": "11/29/2023", "transaction": "Restored to Good Standing", "filed_date": "11/29/2023", "description": "OnlineForm 5"}, {"effective_date": "01/29/2025", "transaction": "Change of Registered Agent", "filed_date": "01/29/2025", "description": "OnlineForm 5"}], "emails": ["JON@JKRUEGERELECTRIC.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 WASHINGTON ST, LLC", "registered_effective_date": "05/05/2025", "status": "Organized", "status_date": "05/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "510 N. 17TH AVENUE\nSUITE A\nWAUSAU\n,\nWI\n54401\nUnited States of America", "entity_id": "T114163"}, "registered_agent": {"name": "COLE JAMES BRUNER", "address": "510 N. 17TH AVENUE\nSUITE A\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "05/05/2025", "transaction": "Organized", "filed_date": "05/05/2025", "description": "E-Form"}, {"effective_date": "05/06/2025", "transaction": "Change of Registered Agent", "filed_date": "05/06/2025", "description": "FM13-E-Form"}, {"effective_date": "05/06/2025", "transaction": "Amendment", "filed_date": "05/06/2025", "description": "OnlineForm 504"}, {"effective_date": "05/06/2025", "transaction": "Amendment", "filed_date": "05/06/2025", "description": "OnlineForm 504 Old Name = 320 WASHINGTON AVE, LLC"}], "emails": ["COLE@RETIREWITHBUSKA.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320 WEST CEDAR LLC", "registered_effective_date": "09/18/2003", "status": "Dissolved", "status_date": "07/23/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "30 ELMER ST\nPLATTEVILLE\n,\nWI\n53818\nUnited States of America", "entity_id": "T035561"}, "registered_agent": {"name": "LOIS SAVAGE", "address": "30 ELMER ST\nPLATTEVILLE\n,\nWI\n53818"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/18/2003", "transaction": "Organized", "filed_date": "09/22/2003", "description": "eForm"}, {"effective_date": "11/29/2005", "transaction": "Change of Registered Agent", "filed_date": "11/29/2005", "description": "FM 516 2005"}, {"effective_date": "07/01/2007", "transaction": "Delinquent", "filed_date": "07/01/2007", "description": ""}, {"effective_date": "08/17/2007", "transaction": "Restored to Good Standing", "filed_date": "08/17/2007", "description": ""}, {"effective_date": "07/23/2014", "transaction": "Articles of Dissolution", "filed_date": "07/28/2014", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3200 CORPORATION", "registered_effective_date": "03/22/2017", "status": "Administratively Dissolved", "status_date": "03/14/2020", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "3298 N 11TH ST\nMILWAUKEE\n,\nWI\n53206", "entity_id": "T072581"}, "registered_agent": {"name": "MICHAEL CRAWFORD", "address": "3298 N 11TH ST\nMILWAUKEE\n,\nWI\n53206"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/22/2017", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/22/2017", "description": "OnlineForm 102"}, {"effective_date": "03/28/2018", "transaction": "Change of Registered Agent", "filed_date": "03/28/2018", "description": "OnlineForm 13"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3200 KILBOURN TOWER LLC", "registered_effective_date": "01/16/2019", "status": "Dissolved", "status_date": "03/13/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "401 E BEAUMONT AVE UNIT 418\nWHITEFISH BAY\n,\nWI\n53217", "entity_id": "T079511"}, "registered_agent": {"name": "DAVID THOMAS QUADRACCI", "address": "401 E BEAUMONT AVE UNIT 418\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2019", "transaction": "Organized", "filed_date": "01/16/2019", "description": "E-Form"}, {"effective_date": "01/31/2020", "transaction": "Change of Registered Agent", "filed_date": "01/31/2020", "description": "OnlineForm 5"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "03/10/2023", "transaction": "Restored to Good Standing", "filed_date": "03/10/2023", "description": "OnlineForm 5"}, {"effective_date": "03/10/2023", "transaction": "Change of Registered Agent", "filed_date": "03/10/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "03/13/2025", "transaction": "Articles of Dissolution", "filed_date": "03/13/2025", "description": "OnlineForm 510"}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3200 LAKE MENDOTA DRIVE LLC", "registered_effective_date": "07/07/2014", "status": "Organized", "status_date": "07/07/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3202 LAKE MENDOTA DR\nMADISON\n,\nWI\n53705-1467", "entity_id": "T063381"}, "registered_agent": {"name": "WALTER E MEANWELL", "address": "3202 LAKE MENDOTA DR\nAPT /DRIVE\nMADISON\n,\nWI\n53705-1467"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2014", "transaction": "Organized", "filed_date": "07/07/2014", "description": "E-Form"}, {"effective_date": "07/24/2015", "transaction": "Change of Registered Agent", "filed_date": "07/24/2015", "description": "OnlineForm 5"}, {"effective_date": "07/28/2016", "transaction": "Change of Registered Agent", "filed_date": "07/28/2016", "description": "OnlineForm 5"}, {"effective_date": "07/28/2017", "transaction": "Change of Registered Agent", "filed_date": "07/28/2017", "description": "OnlineForm 5"}, {"effective_date": "08/08/2023", "transaction": "Change of Registered Agent", "filed_date": "08/08/2023", "description": "OnlineForm 5"}, {"effective_date": "07/30/2024", "transaction": "Change of Registered Agent", "filed_date": "07/30/2024", "description": "OnlineForm 5"}, {"effective_date": "07/14/2025", "transaction": "Change of Registered Agent", "filed_date": "07/14/2025", "description": "OnlineForm 5"}], "emails": ["WALTER.MEANWELL@GMAIL.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3200 MEDALIST, LLC", "registered_effective_date": "06/22/2005", "status": "Administratively Dissolved", "status_date": "06/09/2015", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "280 W 35TH AVE\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "T039140"}, "registered_agent": {"name": "STEVEN F. MUGERAUER", "address": "280 WEST 35TH AVENUE\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2005", "transaction": "Organized", "filed_date": "06/24/2005", "description": "eForm"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "04/25/2011", "transaction": "Restored to Good Standing", "filed_date": "04/25/2011", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "04/06/2015", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/06/2015", "description": ""}, {"effective_date": "06/09/2015", "transaction": "Administrative Dissolution", "filed_date": "06/09/2015", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3200 MOBILE DETAILING LLC", "registered_effective_date": "06/21/2022", "status": "Administratively Dissolved", "status_date": "06/14/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T097774"}, "registered_agent": {"name": "DOMINIQUE M BAMS SR", "address": "3138 S. 21ST STREET\nMILWAUKEE\n,\nWI\n53215"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2022", "transaction": "Organized", "filed_date": "06/21/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "06/14/2025", "transaction": "Administrative Dissolution", "filed_date": "06/14/2025", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3200 SAND LAKE LODGE, LLC", "registered_effective_date": "06/22/2016", "status": "Organized", "status_date": "06/22/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4949 S 110TH ST\nGREENFIELD\n,\nWI\n53228-3100", "entity_id": "T069884"}, "registered_agent": {"name": "TERRY MATCHULAT", "address": "4949 S 110TH ST\nGREENFIELD\n,\nWI\n53228-3100"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2016", "transaction": "Organized", "filed_date": "06/23/2016", "description": "E-Form"}, {"effective_date": "06/20/2017", "transaction": "Change of Registered Agent", "filed_date": "06/20/2017", "description": "OnlineForm 5"}, {"effective_date": "06/07/2023", "transaction": "Change of Registered Agent", "filed_date": "06/07/2023", "description": "OnlineForm 5"}, {"effective_date": "05/14/2024", "transaction": "Change of Registered Agent", "filed_date": "05/14/2024", "description": "OnlineForm 5"}], "emails": ["TMATCHULAT@EVERBRITE.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3200 SOUTH 166TH STREET LLC", "registered_effective_date": "12/09/2003", "status": "Dissolved", "status_date": "03/18/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3080 SOUTH CALHOUN ROAD\nNEW BERLIN\n,\nWI\n53151\nUnited States of America", "entity_id": "T035966"}, "registered_agent": {"name": "GEORGE BEYER", "address": "3080 SOUTH CALHOUN ROAD\nNEW BERLIN\n,\nWI\n53151"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2003", "transaction": "Organized", "filed_date": "12/11/2003", "description": "eForm"}, {"effective_date": "12/10/2004", "transaction": "Change of Registered Agent", "filed_date": "12/10/2004", "description": "FM516-E-Form"}, {"effective_date": "12/07/2007", "transaction": "Change of Registered Agent", "filed_date": "12/07/2007", "description": "FM516-E-Form"}, {"effective_date": "03/18/2013", "transaction": "Articles of Dissolution", "filed_date": "03/22/2013", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3200 SOUTH 166TH STREET, LLC", "registered_effective_date": "04/22/2019", "status": "Dissolved", "status_date": "11/23/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "6650 W STATE STREET, #326\nMILWAUKEE\n,\nWI\n53213", "entity_id": "T080758"}, "registered_agent": {"name": "GEORGE M BEYER", "address": "6650 W STATE ST #326\nMILWAUKEE\n,\nWI\n53213"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/22/2019", "transaction": "Organized", "filed_date": "04/30/2019", "description": ""}, {"effective_date": "04/22/2019", "transaction": "Certificate of Conversion", "filed_date": "04/30/2019", "description": "FROM UNL DOM GP"}, {"effective_date": "11/23/2020", "transaction": "Articles of Dissolution", "filed_date": "11/23/2020", "description": "OnlineForm 510"}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3200 SOUTH 27TH STREET LLC", "registered_effective_date": "07/17/2009", "status": "Administratively Dissolved", "status_date": "09/11/2012", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T048877"}, "registered_agent": {"name": "SHAHBAZ QUERESHI", "address": "114 EAST BROADWAY\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/17/2009", "transaction": "Organized", "filed_date": "07/17/2009", "description": "E-Form"}, {"effective_date": "07/01/2011", "transaction": "Delinquent", "filed_date": "07/01/2011", "description": ""}, {"effective_date": "07/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/09/2012", "description": ""}, {"effective_date": "09/11/2012", "transaction": "Administrative Dissolution", "filed_date": "09/11/2012", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3200 SUMMIT LLC", "registered_effective_date": "04/25/2005", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T038805"}, "registered_agent": {"name": "JONATHAN BRACKETT", "address": "2136 E. BENNETT AVENUE\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2005", "transaction": "Organized", "filed_date": "04/27/2005", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3200 WESTHILL, LLC", "registered_effective_date": "10/11/2000", "status": "Dissolved", "status_date": "08/08/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2200 WESTWOOD DR\nWAUSAU\n,\nWI\n54401", "entity_id": "P037425"}, "registered_agent": {"name": "MICHAEL HOLZHUETER", "address": "2200 WESTWOOD DR\nWAUSAU\n,\nWI\n54401"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "10/11/2000", "transaction": "Registered", "filed_date": "10/16/2000", "description": ""}, {"effective_date": "07/28/2003", "transaction": "Amendment", "filed_date": "08/04/2003", "description": "Old Name = PHYSICIAN OWNED AND OPERATED PROPERTIES, LLC/CENTER BUILDINGS, INC., LIMITED LIABILITY PARTNERSHIP"}, {"effective_date": "10/31/2018", "transaction": "Change of Registered Agent", "filed_date": "10/31/2018", "description": "FM 616-2018"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "02/22/2022", "transaction": "Restored to Good Standing", "filed_date": "02/22/2022", "description": ""}, {"effective_date": "02/22/2022", "transaction": "Change of Registered Agent", "filed_date": "02/22/2022", "description": "FM 616-2021"}, {"effective_date": "09/13/2022", "transaction": "Certificate of Conversion", "filed_date": "09/14/2022", "description": "FROM TYPE 14; Old Name = 3200 WESTHILL, LLP"}, {"effective_date": "08/08/2023", "transaction": "Articles of Dissolution", "filed_date": "08/08/2023", "description": "OnlineForm 510"}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3200, LLC", "registered_effective_date": "12/05/2023", "status": "Organized", "status_date": "12/05/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12304 W DONGES BAY RD\nMEQUON\n,\nWI\n53097-3312\nUnited States of America", "entity_id": "T106233"}, "registered_agent": {"name": "FRANK GILLITZER", "address": "12304 W DONGES BAY RD\nMEQUON\n,\nWI\n53097-3312"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/05/2023", "transaction": "Organized", "filed_date": "12/05/2023", "description": "E-Form"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "FM13-E-Form"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}], "emails": ["FGILLITZER@ATT.NET"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3200MTPLEASANT LLC", "registered_effective_date": "04/24/2024", "status": "Organized", "status_date": "04/24/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3200 Mount Pleasant St.\nRacine\n,\nWI\n53404\nUnited States of America", "entity_id": "T108423"}, "registered_agent": {"name": "JOSHUA HOLLEB", "address": "4343 SHOREHAVEN LN\nMOUNT PLEASANT\n,\nWI\n53403-4135"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/24/2024", "transaction": "Organized", "filed_date": "04/24/2024", "description": "E-Form"}, {"effective_date": "04/29/2025", "transaction": "Change of Registered Agent", "filed_date": "04/29/2025", "description": "OnlineForm 5"}], "emails": ["JDH@LABOR-LAW.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3201 LLC", "registered_effective_date": "06/17/2014", "status": "Restored to Good Standing", "status_date": "04/23/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W220N8820 TOWN LINE RD\nMENOMONEE FALLS\n,\nWI\n53051\nUnited States of America", "entity_id": "T063229"}, "registered_agent": {"name": "BRYAN D METZENHEIM", "address": "W220N8820 TOWN LINE RD\nMENOMONEE FALLS\n,\nWI\n53051-1016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/17/2014", "transaction": "Organized", "filed_date": "06/17/2014", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/23/2018", "transaction": "Change of Registered Agent", "filed_date": "04/23/2018", "description": "OnlineForm 5"}, {"effective_date": "04/23/2018", "transaction": "Restored to Good Standing", "filed_date": "04/23/2018", "description": "OnlineForm 5"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}], "emails": ["BMETZONE@GMAIL.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3201 N 20TH LLC", "registered_effective_date": "06/01/2018", "status": "Administratively Dissolved", "status_date": "10/26/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T077111"}, "registered_agent": {"name": "TYRON M SMITH", "address": "7109 W. MARION ST.\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2018", "transaction": "Organized", "filed_date": "06/01/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/13/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/13/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2021", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2021", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2021", "description": "PUBLICATION"}, {"effective_date": "10/26/2021", "transaction": "Administrative Dissolution", "filed_date": "10/26/2021", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3201 N 40 ST LLC", "registered_effective_date": "04/02/2013", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4201 N 27TH ST\nFL 7\nMILWAUKEE\n,\nWI\n53216-1807\nUnited States of America", "entity_id": "N041738"}, "registered_agent": {"name": "WILLIE SMITH", "address": "4201 N 27TH ST\nFL 7\nMILWAUKEE\n,\nWI\n53216-1807"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "04/02/2013", "transaction": "Organized", "filed_date": "04/02/2013", "description": "E-Form"}, {"effective_date": "02/05/2015", "transaction": "Change of Registered Agent", "filed_date": "02/05/2015", "description": "FM13-E-Form"}, {"effective_date": "06/08/2017", "transaction": "Change of Registered Agent", "filed_date": "06/08/2017", "description": "OnlineForm 5"}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "11/09/2025", "transaction": "Amendment", "filed_date": "11/09/2025", "description": "OnlineForm 504 Old Name = NW IMPACT LLC"}], "emails": ["WSMITH@NWSCDC.ORG"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3201 RIDGEWAY AVE, LLC", "registered_effective_date": "05/06/2016", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "150 LAKEWOOD BLVD\nMADISON\n,\nWI\n53704-5914", "entity_id": "T069459"}, "registered_agent": {"name": "KEVIN ODRISCOLL", "address": "150 LAKEWOOD BLVD\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/06/2016", "transaction": "Organized", "filed_date": "05/06/2016", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/01/2019", "transaction": "Restored to Good Standing", "filed_date": "05/01/2019", "description": ""}, {"effective_date": "04/20/2023", "transaction": "Change of Registered Agent", "filed_date": "04/20/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3201 S 35TH STREET LLC", "registered_effective_date": "06/07/2019", "status": "Dissolved", "status_date": "06/21/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "32 TRIBUTE AVE\nHUDSON\n,\nWI\n54016", "entity_id": "A089597"}, "registered_agent": {"name": "DKF ENTERPRISES, LLC", "address": "32 TRIBUTE AVE\nHUDSON\n,\nWI\n54016"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/07/2019", "transaction": "Organized", "filed_date": "06/07/2019", "description": "E-Form"}, {"effective_date": "09/11/2020", "transaction": "Amendment", "filed_date": "09/11/2020", "description": "OnlineForm 504 Old Name = AJ FARNHAM PROPERTY LLC"}, {"effective_date": "04/25/2022", "transaction": "Change of Registered Agent", "filed_date": "04/25/2022", "description": "OnlineForm 5"}, {"effective_date": "06/15/2023", "transaction": "Change of Registered Agent", "filed_date": "06/15/2023", "description": "OnlineForm 5"}, {"effective_date": "06/21/2024", "transaction": "Articles of Dissolution", "filed_date": "06/21/2024", "description": "OnlineForm 510"}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3201 S 48, LLC", "registered_effective_date": "03/16/2018", "status": "Restored to Good Standing", "status_date": "02/09/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 841\nMUSKEGO\n,\nWI\n53150", "entity_id": "T076201"}, "registered_agent": {"name": "STEPHANIE RIEMER", "address": "3201 S 48TH ST\nMILWAUKEE\n,\nWI\n53219-4631"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2018", "transaction": "Organized", "filed_date": "03/16/2018", "description": "E-Form"}, {"effective_date": "08/06/2019", "transaction": "Change of Registered Agent", "filed_date": "08/06/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "04/03/2021", "transaction": "Restored to Good Standing", "filed_date": "04/03/2021", "description": "OnlineForm 5"}, {"effective_date": "04/03/2021", "transaction": "Change of Registered Agent", "filed_date": "04/03/2021", "description": "OnlineForm 5"}, {"effective_date": "03/01/2023", "transaction": "Change of Registered Agent", "filed_date": "03/01/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "02/09/2026", "transaction": "Change of Registered Agent", "filed_date": "02/09/2026", "description": "OnlineForm 5"}, {"effective_date": "02/09/2026", "transaction": "Restored to Good Standing", "filed_date": "02/09/2026", "description": "OnlineForm 5"}], "emails": ["SKMILWAUKEE@HOTMAIL.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3201 S. 35TH STREET, LLC", "registered_effective_date": "10/07/2010", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4179 BRIAR RIDGE LANE\nCOLGATE\n,\nWI\n53017\nUnited States of America", "entity_id": "T052031"}, "registered_agent": {"name": "NICHOLAS DELANO OLIVER JR.", "address": "4179 BRIAR RIDGE LANE\nCOLGATE\n,\nWI\n53017"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/07/2010", "transaction": "Organized", "filed_date": "10/07/2010", "description": "E-Form"}, {"effective_date": "11/03/2011", "transaction": "Change of Registered Agent", "filed_date": "11/03/2011", "description": "FM516-E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/18/2016", "transaction": "Restored to Good Standing", "filed_date": "10/18/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3201 S. 48 ST., LLC", "registered_effective_date": "02/21/2001", "status": "Administratively Dissolved", "status_date": "05/25/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4785A LILLY RD.\nPO BOX 647\nBROOKFIELD\n,\nWI\n50005\nUnited States of America", "entity_id": "T031437"}, "registered_agent": {"name": "EVERGREEN COMMUNITIES L.L.C.", "address": "4785A LILLY RD.\nPO BOX 647\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2001", "transaction": "Organized", "filed_date": "02/27/2001", "description": ""}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "11/30/2005", "transaction": "Restored to Good Standing", "filed_date": "11/30/2005", "description": "E-Form"}, {"effective_date": "11/30/2005", "transaction": "Change of Registered Agent", "filed_date": "11/30/2005", "description": "FM516-E-Form"}, {"effective_date": "01/01/2007", "transaction": "Delinquent", "filed_date": "01/01/2007", "description": "****RECORD IMAGED****"}, {"effective_date": "01/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/23/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/23/2010", "description": ""}, {"effective_date": "05/25/2010", "transaction": "Administrative Dissolution", "filed_date": "05/25/2010", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3201MADISON, LLC", "registered_effective_date": "07/25/2003", "status": "Dissolved", "status_date": "08/15/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "101 FALLS ROAD, SUITE 602\nGRAFTON\n,\nWI\n53024\nUnited States of America", "entity_id": "T035295"}, "registered_agent": {"name": "JOHN V KITZKE ATTORNEY", "address": "101 FALLS RD, SUITE 602\nGRAFTON\n,\nWI\n53024"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/25/2003", "transaction": "Organized", "filed_date": "07/29/2003", "description": "eForm"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "03/29/2007", "transaction": "Restored to Good Standing", "filed_date": "03/29/2007", "description": "E-Form"}, {"effective_date": "03/29/2007", "transaction": "Change of Registered Agent", "filed_date": "03/29/2007", "description": "FM516-E-Form"}, {"effective_date": "07/01/2008", "transaction": "Delinquent", "filed_date": "07/01/2008", "description": ""}, {"effective_date": "03/27/2009", "transaction": "Restored to Good Standing", "filed_date": "03/27/2009", "description": "E-Form"}, {"effective_date": "01/08/2010", "transaction": "Change of Registered Agent", "filed_date": "01/08/2010", "description": "FM516-E-Form"}, {"effective_date": "10/28/2013", "transaction": "Change of Registered Agent", "filed_date": "10/28/2013", "description": "FM516-E-Form"}, {"effective_date": "08/15/2017", "transaction": "Articles of Dissolution", "filed_date": "08/16/2017", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3201N50 LLC", "registered_effective_date": "07/18/2024", "status": "Organized", "status_date": "07/18/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210", "entity_id": "T109653"}, "registered_agent": {"name": "Michael A Cerns", "address": "2745 N Avondale Blvd\nMilwaukee\n,\nWI\n53210"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2024", "transaction": "Organized", "filed_date": "07/24/2024", "description": ""}], "emails": ["macvette67@gmail.com"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3202 HIDDEN PLACE, LLC", "registered_effective_date": "04/13/2005", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701-7990\nUnited States of America", "entity_id": "T038736"}, "registered_agent": {"name": "MARK W HELD", "address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701-7990"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2005", "transaction": "Organized", "filed_date": "04/15/2005", "description": "eForm"}, {"effective_date": "04/25/2017", "transaction": "Change of Registered Agent", "filed_date": "04/25/2017", "description": "OnlineForm 5"}, {"effective_date": "11/09/2020", "transaction": "Change of Registered Agent", "filed_date": "11/09/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3202 HUMBOLDT LLC", "registered_effective_date": "05/05/2024", "status": "Restored to Good Standing", "status_date": "04/08/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12700 W Bluemound Rd\nSUITE 125\nELM GROVE\n,\nWI\n53122\nUnited States of America", "entity_id": "T108590"}, "registered_agent": {"name": "JAMES A GUYETTE", "address": "12700 W BLUEMOUND RD\nSUITE 125\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2024", "transaction": "Organized", "filed_date": "05/05/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/08/2026", "transaction": "Restored to Good Standing", "filed_date": "04/08/2026", "description": "OnlineForm 5"}], "emails": ["JIM@GPLAW.NET"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3202 OAKLAND LLC", "registered_effective_date": "08/28/2024", "status": "Organized", "status_date": "08/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8152 N Ivy St\nBrown Deer\n,\nWI\n53223\nUnited States of America", "entity_id": "T110262"}, "registered_agent": {"name": "ATTY EMMANUEL MAMALAKIS", "address": "1375 INDIANWOOD DR\nBROOKFIELD\n,\nWI\n53005-5510"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2024", "transaction": "Organized", "filed_date": "08/28/2024", "description": "E-Form"}], "emails": ["EMAMA@MAMALAKISLAW.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3202 S. CHICAGO AVE., LLC", "registered_effective_date": "04/25/2022", "status": "Administratively Dissolved", "status_date": "10/26/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T096823"}, "registered_agent": {"name": "SCOTT D. PETERSEN", "address": "8411 CORPORATE DR.\nSUITE 100\nRACINE\n,\nWI\n53406"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/25/2022", "transaction": "Organized", "filed_date": "04/25/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/26/2025", "description": "RTND UNDELIVERABLE"}, {"effective_date": "08/26/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "08/26/2025", "description": "PUBLICATION"}, {"effective_date": "10/26/2025", "transaction": "Administrative Dissolution", "filed_date": "10/26/2025", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3202 STEIN BOULEVARD, LLC", "registered_effective_date": "12/04/2025", "status": "Organized", "status_date": "12/04/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "230 W Monroe Street, Ste 1920\nChicago\n,\nIL\n60606\nUnited States of America", "entity_id": "T117745"}, "registered_agent": {"name": "CORPORATION SERVICE COMPANY", "address": "33 EAST MAIN STREET, STE 610\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/04/2025", "transaction": "Organized", "filed_date": "12/04/2025", "description": "E-Form"}], "emails": ["COMPLIANACEMAIL@CSCGLOBAL.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3202-04 LAMBORN AVENUE, LLC", "registered_effective_date": "09/12/2012", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1517 BELKNAP STREET\nSUPERIOR\n,\nWI\n54880-5370\nUnited States of America", "entity_id": "T057631"}, "registered_agent": {"name": "BRUCE A LURYE", "address": "1517 BELKNAP STREET\nSUPERIOR\n,\nWI\n54880-5370"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2012", "transaction": "Organized", "filed_date": "09/12/2012", "description": "E-Form"}, {"effective_date": "08/20/2015", "transaction": "Change of Registered Agent", "filed_date": "08/20/2015", "description": "OnlineForm 5"}, {"effective_date": "07/27/2017", "transaction": "Change of Registered Agent", "filed_date": "07/27/2017", "description": "OnlineForm 5"}, {"effective_date": "08/06/2019", "transaction": "Change of Registered Agent", "filed_date": "08/06/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3203-05 LAMBORN AVENUE, LLC", "registered_effective_date": "09/12/2012", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1517 BELKNAP STREET\nSUPERIOR\n,\nWI\n54880-5370\nUnited States of America", "entity_id": "T057632"}, "registered_agent": {"name": "BRUCE A LURYE", "address": "1517 BELKNAP STREET\nSUPERIOR\n,\nWI\n54880-5370"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2012", "transaction": "Organized", "filed_date": "09/12/2012", "description": "E-Form"}, {"effective_date": "08/20/2015", "transaction": "Change of Registered Agent", "filed_date": "08/20/2015", "description": "OnlineForm 5"}, {"effective_date": "07/27/2017", "transaction": "Change of Registered Agent", "filed_date": "07/27/2017", "description": "OnlineForm 5"}, {"effective_date": "08/06/2019", "transaction": "Change of Registered Agent", "filed_date": "08/06/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3204 WOOD ROAD LLC", "registered_effective_date": "10/30/2019", "status": "Organized", "status_date": "10/30/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1501 92ND ST\nSUITE 2\nSTURTEVANT\n,\nWI\n53177", "entity_id": "T082883"}, "registered_agent": {"name": "ANDREW W. LUETGENS", "address": "1501 92ND ST\nSUITE 2\nSTURTEVANT\n,\nWI\n53177"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/30/2019", "transaction": "Organized", "filed_date": "10/30/2019", "description": "E-Form"}, {"effective_date": "11/28/2020", "transaction": "Change of Registered Agent", "filed_date": "11/28/2020", "description": "OnlineForm 5"}, {"effective_date": "11/30/2023", "transaction": "Change of Registered Agent", "filed_date": "11/30/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2025", "transaction": "Change of Registered Agent", "filed_date": "08/14/2025", "description": "FM13-E-Form"}], "emails": ["RYAN@RLVENTURA.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3205 CRAIG ROAD, LLC", "registered_effective_date": "11/23/1998", "status": "Administratively Dissolved", "status_date": "12/27/2016", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "210 S. WILLOW ST\nFALL CREEK\n,\nWI\n54742\nUnited States of America", "entity_id": "T028675"}, "registered_agent": {"name": "JENNIFER L HELD", "address": "210 S. WILLOW ST\nFALL CREEK\n,\nWI\n54742"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/23/1998", "transaction": "Organized", "filed_date": "11/30/1998", "description": ""}, {"effective_date": "10/01/2006", "transaction": "Delinquent", "filed_date": "10/01/2006", "description": ""}, {"effective_date": "11/14/2006", "transaction": "Restored to Good Standing", "filed_date": "11/14/2006", "description": ""}, {"effective_date": "01/17/2008", "transaction": "Change of Registered Agent", "filed_date": "01/17/2008", "description": "FM516-E-Form  ****RECORD IMAGED****"}, {"effective_date": "12/16/2008", "transaction": "Change of Registered Agent", "filed_date": "12/16/2008", "description": "FM516-E-Form"}, {"effective_date": "10/01/2014", "transaction": "Delinquent", "filed_date": "10/01/2014", "description": ""}, {"effective_date": "10/24/2016", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/24/2016", "description": ""}, {"effective_date": "12/27/2016", "transaction": "Administrative Dissolution", "filed_date": "12/27/2016", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3205 W BURLEIGH LLC", "registered_effective_date": "11/03/2009", "status": "Administratively Dissolved", "status_date": "02/25/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8685 N DEAN CIRCLE\nRIVER HILLS\n,\nWI\n53217\nUnited States of America", "entity_id": "T049584"}, "registered_agent": {"name": "AMIT RAY", "address": "8685 N DEAN CIRCLE\nRIVER HILLS\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2009", "transaction": "Organized", "filed_date": "11/03/2009", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/23/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/23/2013", "description": ""}, {"effective_date": "02/25/2014", "transaction": "Administrative Dissolution", "filed_date": "02/25/2014", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3205, LLC", "registered_effective_date": "11/18/2021", "status": "Organized", "status_date": "11/18/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1301 18TH ST\nRACINE\n,\nWI\n53403-2514", "entity_id": "T094060"}, "registered_agent": {"name": "JEFFERY A NELSON", "address": "1301 18TH ST\nRACINE\n,\nWI\n53403-2514"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/18/2021", "transaction": "Organized", "filed_date": "11/18/2021", "description": "E-Form"}, {"effective_date": "12/09/2022", "transaction": "Change of Registered Agent", "filed_date": "12/09/2022", "description": "OnlineForm 5"}, {"effective_date": "11/20/2023", "transaction": "Change of Registered Agent", "filed_date": "11/20/2023", "description": "OnlineForm 5"}], "emails": ["KELLI.AIELLO@YAHOO.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3205-3207 ARBORDALE COURT, LLC", "registered_effective_date": "11/29/2018", "status": "Terminated", "status_date": "10/23/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5649 S STATE ROAD 213\nBELOIT\n,\nWI\n53511-9469", "entity_id": "T078971"}, "registered_agent": {"name": "KEN MICHAELIS", "address": "5649 S STATE ROAD 213\nBELOIT\n,\nWI\n53511-9469"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/29/2018", "transaction": "Organized", "filed_date": "11/29/2018", "description": "E-Form"}, {"effective_date": "11/02/2019", "transaction": "Change of Registered Agent", "filed_date": "11/02/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/20/2021", "transaction": "Restored to Good Standing", "filed_date": "10/20/2021", "description": "OnlineForm 5"}, {"effective_date": "11/02/2023", "transaction": "Change of Registered Agent", "filed_date": "11/02/2023", "description": "OnlineForm 5"}, {"effective_date": "10/21/2024", "transaction": "Change of Registered Agent", "filed_date": "10/21/2024", "description": "OnlineForm 5"}, {"effective_date": "10/23/2025", "transaction": "Terminated", "filed_date": "10/23/2025", "description": "OnlineForm 510"}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3206 BOOTH LLC", "registered_effective_date": "09/10/2012", "status": "Restored to Good Standing", "status_date": "07/22/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W144N10058 SUN VALLEY TRL\nGERMANTOWN\n,\nWI\n53022-5353\nUnited States of America", "entity_id": "T057598"}, "registered_agent": {"name": "DONNIE SANIEL RIVERA", "address": "W144N10058 SUN VALLEY TRL\nGERMANTOWN\n,\nWI\n53022-5353"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/10/2012", "transaction": "Organized", "filed_date": "09/13/2012", "description": "E-Form"}, {"effective_date": "08/21/2014", "transaction": "Change of Registered Agent", "filed_date": "08/26/2014", "description": "FM13-E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/22/2018", "transaction": "Restored to Good Standing", "filed_date": "07/22/2018", "description": "OnlineForm 5"}, {"effective_date": "07/27/2019", "transaction": "Change of Registered Agent", "filed_date": "07/27/2019", "description": "OnlineForm 5"}, {"effective_date": "09/02/2023", "transaction": "Change of Registered Agent", "filed_date": "09/02/2023", "description": "OnlineForm 5"}], "emails": ["3206BOOTH@GMAIL.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3206 JUNEAU LLC", "registered_effective_date": "08/23/2021", "status": "Restored to Good Standing", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. BOX 1652\nMILWAUKEE\n,\nWI\n53201", "entity_id": "T092644"}, "registered_agent": {"name": "NORTHERNSTAR COMPANIES, LLC", "address": "3070 N 55TH ST\nMILWAUKEE\n,\nWI\n53210-1563"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/23/2021", "transaction": "Organized", "filed_date": "08/23/2021", "description": "E-Form"}, {"effective_date": "08/19/2022", "transaction": "Change of Registered Agent", "filed_date": "08/19/2022", "description": "OnlineForm 5"}, {"effective_date": "09/13/2023", "transaction": "Change of Registered Agent", "filed_date": "09/13/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Change of Registered Agent", "filed_date": "09/18/2025", "description": "OnlineForm 5"}, {"effective_date": "09/18/2025", "transaction": "Restored to Good Standing", "filed_date": "09/18/2025", "description": "OnlineForm 5"}], "emails": ["BRANDON@NORTHERNSTARCOMPANIES.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3206 LAKE MENDOTA DRIVE, LLC", "registered_effective_date": "01/10/2022", "status": "Restored to Good Standing", "status_date": "02/07/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3202 LAKE MENDOTA DR\nMADISON\n,\nWI\n53705-1467", "entity_id": "T094867"}, "registered_agent": {"name": "WALTER E. MEANWELL", "address": "3202 LAKE MENDOTA DR\nMADISON\n,\nWI\n53705-1467"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2022", "transaction": "Organized", "filed_date": "01/10/2022", "description": "E-Form"}, {"effective_date": "02/03/2023", "transaction": "Change of Registered Agent", "filed_date": "02/03/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "02/07/2025", "transaction": "Restored to Good Standing", "filed_date": "02/07/2025", "description": "OnlineForm 5"}, {"effective_date": "01/21/2026", "transaction": "Change of Registered Agent", "filed_date": "01/21/2026", "description": "OnlineForm 5"}], "emails": ["WALTER.MEANWELL@GMAIL.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3206 MENASHA HOLDINGS LLC", "registered_effective_date": "12/03/2025", "status": "Organized", "status_date": "12/03/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11480 Hillside Dr\nCato\n,\nWI\n54230\nUnited States of America", "entity_id": "T117731"}, "registered_agent": {"name": "NATHANIEL BAIEL", "address": "11480 HILLSIDE DRIVE\nCATO\n,\nWI\n54230"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2025", "transaction": "Organized", "filed_date": "12/03/2025", "description": "E-Form"}], "emails": ["NRBRESALE@GMAIL.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3206 SHOREWOOD LLC", "registered_effective_date": "05/05/2025", "status": "Organized", "status_date": "05/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3220 Shorewood Dr\nOshkosh\n,\nWI\n54901-1643\nUnited States of America", "entity_id": "T114190"}, "registered_agent": {"name": "ROWLOCK LLC", "address": "3220 SHOREWOOD DR\nOSHKOSH\n,\nWI\n54901-1643"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/05/2025", "transaction": "Organized", "filed_date": "05/05/2025", "description": "E-Form"}], "emails": ["WILL@WSTEINER.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3206-08 N MARIETTA, LLC", "registered_effective_date": "02/03/2016", "status": "Delinquent", "status_date": "01/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3206 N MARIETTA AVE\nMILWAUKEE\n,\nWI\n53211-3131", "entity_id": "T068515"}, "registered_agent": {"name": "JENNIFER HAYDEN, PETRIE + PETTIT S.C.", "address": "250 E WISCONSIN AVE\nSTE 1000\nMILWAUKEE\n,\nWI\n53202-4297"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/03/2016", "transaction": "Organized", "filed_date": "02/03/2016", "description": "E-Form"}, {"effective_date": "03/28/2017", "transaction": "Change of Registered Agent", "filed_date": "03/28/2017", "description": "OnlineForm 5"}, {"effective_date": "02/13/2019", "transaction": "Change of Registered Agent", "filed_date": "02/13/2019", "description": "OnlineForm 5"}, {"effective_date": "03/17/2023", "transaction": "Change of Registered Agent", "filed_date": "03/17/2023", "description": "OnlineForm 5"}, {"effective_date": "03/20/2024", "transaction": "Change of Registered Agent", "filed_date": "03/20/2024", "description": "OnlineForm 5"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3207 EC, LLC", "registered_effective_date": "05/15/2020", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 215\nPLOVER\n,\nWI\n54467-0215", "entity_id": "T085228"}, "registered_agent": {"name": "ROLAND LOKRE", "address": "PO BOX 215\nPLOVER\n,\nWI\n54467-0215"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2020", "transaction": "Organized", "filed_date": "05/15/2020", "description": "E-Form"}, {"effective_date": "05/24/2021", "transaction": "Change of Registered Agent", "filed_date": "05/24/2021", "description": "OnlineForm 5"}, {"effective_date": "06/27/2023", "transaction": "Change of Registered Agent", "filed_date": "06/27/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3207 ELDORADO LLC", "registered_effective_date": "08/07/2018", "status": "Dissolved", "status_date": "08/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2297 N 120TH AVE\nCHIPPEWA FALLS\n,\nWI\n54729-9612", "entity_id": "T077784"}, "registered_agent": {"name": "PAUL SCHNEIDER", "address": "2297 N120TH AVE\nCHIPPEWA FALLS\n,\nWI\n54729"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2018", "transaction": "Organized", "filed_date": "08/07/2018", "description": "E-Form"}, {"effective_date": "08/18/2022", "transaction": "Articles of Dissolution", "filed_date": "08/23/2022", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3207 HIDDEN PLACE, LLC", "registered_effective_date": "12/28/2023", "status": "Organized", "status_date": "12/28/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4324 Fairfax Park Dr\nEau Claire\n,\nWI\n54701\nUnited States of America", "entity_id": "T106537"}, "registered_agent": {"name": "MARK W HELD", "address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2023", "transaction": "Organized", "filed_date": "12/28/2023", "description": "E-Form"}], "emails": ["MARKHELD1@AOL.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3207 LAURA LANE, LLC", "registered_effective_date": "06/15/2018", "status": "Restored to Good Standing", "status_date": "04/06/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4305 REDTAIL PASS\nMIDDLETON\n,\nWI\n53562-5206", "entity_id": "T077237"}, "registered_agent": {"name": "NICK HANNA", "address": "4305 REDTAIL PASS\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/15/2018", "transaction": "Organized", "filed_date": "06/15/2018", "description": "E-Form"}, {"effective_date": "05/01/2019", "transaction": "Change of Registered Agent", "filed_date": "05/01/2019", "description": "OnlineForm 5"}, {"effective_date": "11/08/2021", "transaction": "Amendment", "filed_date": "11/08/2021", "description": "OnlineForm 504 Old Name = 2911 MARINA DR, LLC  CHG REGD AGT CHG REGD AGT ADDR"}, {"effective_date": "06/09/2022", "transaction": "Change of Registered Agent", "filed_date": "06/09/2022", "description": "OnlineForm 5"}, {"effective_date": "04/23/2023", "transaction": "Change of Registered Agent", "filed_date": "04/23/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}, {"effective_date": "04/06/2026", "transaction": "Restored to Good Standing", "filed_date": "04/06/2026", "description": "OnlineForm 5"}], "emails": ["NICKOLASHANNA@HOTMAIL.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3208 BOOTH LLC", "registered_effective_date": "01/21/2025", "status": "Organized", "status_date": "01/21/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "E6101 STATE HIGHWAY 56\nVIROQUA\n,\nWI\n54665-7846\nUnited States of America", "entity_id": "T112319"}, "registered_agent": {"name": "AARON BRADFORD TAYLOR", "address": "E6101 STATE HIGHWAY 56\nVIROQUA\n,\nWI\n54665-7846"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/21/2025", "transaction": "Organized", "filed_date": "01/21/2025", "description": "E-Form"}, {"effective_date": "04/11/2025", "transaction": "Change of Registered Agent", "filed_date": "04/11/2025", "description": "FM13-E-Form"}, {"effective_date": "04/11/2025", "transaction": "Amendment", "filed_date": "04/11/2025", "description": "OnlineForm 504 CHG REGD AGT CHG REGD AGT ADDR CHG REGD AGT EML"}, {"effective_date": "01/05/2026", "transaction": "Change of Registered Agent", "filed_date": "01/05/2026", "description": "OnlineForm 5"}], "emails": ["AARONBTAYLOR90@GMAIL.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3208 HIDDEN PLACE, LLC", "registered_effective_date": "04/13/2005", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701-7990\nUnited States of America", "entity_id": "T038744"}, "registered_agent": {"name": "MARK W HELD", "address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701-7990"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/13/2005", "transaction": "Organized", "filed_date": "04/15/2005", "description": "eForm"}, {"effective_date": "04/25/2017", "transaction": "Change of Registered Agent", "filed_date": "04/25/2017", "description": "OnlineForm 5"}, {"effective_date": "11/09/2020", "transaction": "Change of Registered Agent", "filed_date": "11/09/2020", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3208 OAKLAND LLC", "registered_effective_date": "08/28/2024", "status": "Organized", "status_date": "08/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8152 N Ivy St\nBrown Deer\n,\nWI\n53223\nUnited States of America", "entity_id": "T110263"}, "registered_agent": {"name": "ATTY EMMANUEL MAMALAKIS", "address": "1375 INDIANWOOD DR\nBROOKFIELD\n,\nWI\n53005-5510"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2024", "transaction": "Organized", "filed_date": "08/28/2024", "description": "E-Form"}], "emails": ["EMAMA@MAMALAKISLAW.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3208 WASHINGTON, LLC", "registered_effective_date": "07/07/2020", "status": "Restored to Good Standing", "status_date": "07/24/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4144 BRISTOL PL\nMOUNT PLEASANT\n,\nWI\n53405-4930", "entity_id": "T085929"}, "registered_agent": {"name": "KAREN SORENSON", "address": "4144 BRISTOL PL\nMOUNT PLEASANT\n,\nWI\n53405-4930"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/07/2020", "transaction": "Organized", "filed_date": "07/07/2020", "description": "E-Form"}, {"effective_date": "08/02/2021", "transaction": "Change of Registered Agent", "filed_date": "08/02/2021", "description": "OnlineForm 5"}, {"effective_date": "08/11/2023", "transaction": "Change of Registered Agent", "filed_date": "08/11/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/24/2025", "transaction": "Change of Registered Agent", "filed_date": "07/24/2025", "description": "OnlineForm 5"}, {"effective_date": "07/24/2025", "transaction": "Restored to Good Standing", "filed_date": "07/24/2025", "description": "OnlineForm 5"}], "emails": ["KAREN@REMAXNEWPORT.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3209 BARTLETT LLC", "registered_effective_date": "08/28/2024", "status": "Organized", "status_date": "08/28/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8152 N Ivy St\nBrown Deer\n,\nWI\n53223\nUnited States of America", "entity_id": "T110270"}, "registered_agent": {"name": "ATTY EMMANUEL MAMALAKIS", "address": "1375 INDIANWOOD DR\nBROOKFIELD\n,\nWI\n53005-5510"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2024", "transaction": "Organized", "filed_date": "08/29/2024", "description": "E-Form"}], "emails": ["EMAMA@MAMALAKISLAW.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3209 EAST MAIN LLC", "registered_effective_date": "05/01/2006", "status": "Dissolved", "status_date": "12/31/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W4173CHASE HILL DRIVE\nIRMA\n,\nWI\n54442\nUnited States of America", "entity_id": "T040990"}, "registered_agent": {"name": "DON BOQUIST", "address": "W4173 CHASE HILL DR\nIRMA\n,\nWI\n54442"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/01/2006", "transaction": "Organized", "filed_date": "05/03/2006", "description": ""}, {"effective_date": "06/13/2007", "transaction": "Change of Registered Agent", "filed_date": "06/13/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "01/21/2015", "transaction": "Restored to Good Standing", "filed_date": "01/21/2015", "description": "E-Form"}, {"effective_date": "12/31/2017", "transaction": "Articles of Dissolution", "filed_date": "12/29/2017", "description": "OnlineForm 510"}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3209 LATHAM DRIVE, LLC", "registered_effective_date": "03/06/2006", "status": "Dissolved", "status_date": "02/04/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2738 JACQUELYN DRIVE\nMADISON\n,\nWI\n53711\nUnited States of America", "entity_id": "T040622"}, "registered_agent": {"name": "SCOTT HELLER", "address": "THE PRINTING PARTNERS\n3209 LATHAM DRIVE\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/06/2006", "transaction": "Organized", "filed_date": "03/08/2006", "description": "E-Form"}, {"effective_date": "01/01/2008", "transaction": "Delinquent", "filed_date": "01/01/2008", "description": ""}, {"effective_date": "08/01/2008", "transaction": "Restored to Good Standing", "filed_date": "08/01/2008", "description": "E-Form"}, {"effective_date": "02/23/2009", "transaction": "Change of Registered Agent", "filed_date": "02/23/2009", "description": "FM516-E-Form"}, {"effective_date": "02/04/2011", "transaction": "Articles of Dissolution", "filed_date": "02/09/2011", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "3209-11 LAMBORN AVENUE, LLC", "registered_effective_date": "09/12/2012", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1517 BELKNAP STREET\nSUPERIOR\n,\nWI\n54880-5370\nUnited States of America", "entity_id": "T057630"}, "registered_agent": {"name": "BRUCE A LURYE", "address": "1517 BELKNAP ST\nSUPERIOR\n,\nWI\n54880-2647"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2012", "transaction": "Organized", "filed_date": "09/12/2012", "description": "E-Form"}, {"effective_date": "08/20/2015", "transaction": "Change of Registered Agent", "filed_date": "08/20/2015", "description": "OnlineForm 5"}, {"effective_date": "07/27/2017", "transaction": "Change of Registered Agent", "filed_date": "07/27/2017", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "07/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/25/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/25/2022", "description": ""}, {"effective_date": "09/29/2022", "transaction": "Restored to Good Standing", "filed_date": "09/29/2022", "description": "OnlineForm 5"}, {"effective_date": "09/29/2022", "transaction": "Change of Registered Agent", "filed_date": "09/29/2022", "description": "OnlineForm 5"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "320COLLEGE, LLC", "registered_effective_date": "11/01/2019", "status": "Organized", "status_date": "11/01/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1064 CAMDEN CT\nPO BOX 13213\nGREEN BAY\n,\nWI\n54307", "entity_id": "T082918"}, "registered_agent": {"name": "JEREMY MCGOWN", "address": "1064 CAMDEN CT\nPO BOX 13213\nGREEN BAY\n,\nWI\n54307"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2019", "transaction": "Organized", "filed_date": "11/01/2019", "description": "E-Form"}, {"effective_date": "04/07/2021", "transaction": "Change of Registered Agent", "filed_date": "04/07/2021", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Change of Registered Agent", "filed_date": "12/30/2022", "description": "OnlineForm 5"}, {"effective_date": "01/02/2024", "transaction": "Change of Registered Agent", "filed_date": "01/02/2024", "description": "OnlineForm 5"}, {"effective_date": "01/02/2026", "transaction": "Change of Registered Agent", "filed_date": "01/02/2026", "description": "OnlineForm 5"}], "emails": ["44413JMJ@GMAIL.COM"]}
{"task_id": 296857, "worker_id": "details-extract-79", "ts": 1776137214, "record_type": "business_detail", "entity_details": {"entity_name": "THREE TWENTY CONDOMINIUM OWNERS' ASSOCIATION, INC.", "registered_effective_date": "12/09/2005", "status": "Restored to Good Standing", "status_date": "06/09/2016", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "SUITE 255\n13416 WATERTOWN PLANK RD.\nELM GROVE\n,\nWI\n53122\nUnited States of America", "entity_id": "T040091"}, "registered_agent": {"name": "MARK REINDERS", "address": "SUITE 255\n13416 WATERTOWN PLANK RD.\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2005", "transaction": "Incorporated/Qualified/Registered", "filed_date": "12/15/2005", "description": ""}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "11/12/2007", "transaction": "Restored to Good Standing", "filed_date": "11/12/2007", "description": ""}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "10/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/10/2011", "description": ""}, {"effective_date": "10/25/2011", "transaction": "Restored to Good Standing", "filed_date": "10/25/2011", "description": ""}, {"effective_date": "02/05/2013", "transaction": "Change of Registered Agent", "filed_date": "02/05/2013", "description": "FM17-E-Form"}, {"effective_date": "10/01/2015", "transaction": "Delinquent", "filed_date": "10/01/2015", "description": ""}, {"effective_date": "06/09/2016", "transaction": "Restored to Good Standing", "filed_date": "06/09/2016", "description": "OnlineForm 5"}, {"effective_date": "06/09/2016", "transaction": "Change of Registered Agent", "filed_date": "06/09/2016", "description": "OnlineForm 5"}, {"effective_date": "11/22/2016", "transaction": "Change of Registered Agent", "filed_date": "11/22/2016", "description": "OnlineForm 5"}, {"effective_date": "11/03/2021", "transaction": "Change of Registered Agent", "filed_date": "11/03/2021", "description": "OnlineForm 5"}, {"effective_date": "12/21/2022", "transaction": "Change of Registered Agent", "filed_date": "12/21/2022", "description": "OnlineForm 5"}, {"effective_date": "10/25/2023", "transaction": "Change of Registered Agent", "filed_date": "10/25/2023", "description": "OnlineForm 5"}, {"effective_date": "10/07/2024", "transaction": "Change of Registered Agent", "filed_date": "10/07/2024", "description": "OnlineForm 5"}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "370 E. LAKESIDE STREET, LLC", "registered_effective_date": "06/02/2000", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "513  N LAKE ST\nMADISON\n,\nWI\n53703\nUnited States of America", "entity_id": "T030522"}, "registered_agent": {"name": "HAROLD LANGHAMMER", "address": "513 NORTH LAKE STREET\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/02/2000", "transaction": "Organized", "filed_date": "06/08/2000", "description": ""}, {"effective_date": "04/01/2005", "transaction": "Delinquent", "filed_date": "04/01/2005", "description": "****RECORD IMAGED****"}, {"effective_date": "08/05/2008", "transaction": "Restored to Good Standing", "filed_date": "08/05/2008", "description": "E-Form"}, {"effective_date": "05/13/2009", "transaction": "Change of Registered Agent", "filed_date": "05/13/2009", "description": "FM516-E-Form"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/14/2011", "transaction": "Restored to Good Standing", "filed_date": "04/14/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "01/15/2014", "transaction": "Restored to Good Standing", "filed_date": "01/15/2014", "description": "E-Form"}, {"effective_date": "04/01/2015", "transaction": "Delinquent", "filed_date": "04/01/2015", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "370 NYGAARD STREET LLC", "registered_effective_date": "12/20/2021", "status": "Restored to Good Standing", "status_date": "01/10/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5708 NIAGARA CT\nFITCHBURG\n,\nWI\n53575-1921", "entity_id": "T094506"}, "registered_agent": {"name": "SCOTT GARRISON", "address": "5708 NIAGARA CT\nFITCHBURG\n,\nWI\n53575-1921"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/20/2021", "transaction": "Organized", "filed_date": "12/20/2021", "description": "E-Form"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}, {"effective_date": "01/10/2025", "transaction": "Restored to Good Standing", "filed_date": "01/15/2025", "description": ""}, {"effective_date": "01/10/2025", "transaction": "Certificate of Reinstatement", "filed_date": "01/15/2025", "description": ""}, {"effective_date": "01/10/2025", "transaction": "Change of Registered Agent", "filed_date": "01/15/2025", "description": "FM 5 2024"}, {"effective_date": "02/03/2026", "transaction": "Change of Registered Agent", "filed_date": "02/03/2026", "description": "OnlineForm 5"}], "emails": ["370NYGAARDSTREETLLC@GMAIL.COM"]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "370 VENTURE DRIVE, DOUSMAN, L.L.C.", "registered_effective_date": "06/22/2004", "status": "Dissolved", "status_date": "05/07/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "8719 W GREENFIELD AVE\nWEST ALLIS\n,\nWI\n53214-4351\nUnited States of America", "entity_id": "T037097"}, "registered_agent": {"name": "LEE BLEECKER", "address": "8719 W GREENFIELD AVE\nWEST ALLIS\n,\nWI\n53214-4351"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/22/2004", "transaction": "Organized", "filed_date": "06/24/2004", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "05/30/2006", "transaction": "Restored to Good Standing", "filed_date": "05/30/2006", "description": "E-Form"}, {"effective_date": "05/30/2006", "transaction": "Change of Registered Agent", "filed_date": "05/30/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2010", "transaction": "Delinquent", "filed_date": "04/01/2010", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": ""}, {"effective_date": "06/14/2011", "transaction": "Administrative Dissolution", "filed_date": "06/14/2011", "description": ""}, {"effective_date": "07/29/2011", "transaction": "Restored to Good Standing", "filed_date": "08/05/2011", "description": ""}, {"effective_date": "07/29/2011", "transaction": "Certificate of Reinstatement", "filed_date": "08/05/2011", "description": ""}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/18/2013", "transaction": "Restored to Good Standing", "filed_date": "04/18/2013", "description": "E-Form"}, {"effective_date": "04/18/2013", "transaction": "Change of Registered Agent", "filed_date": "04/18/2013", "description": "FM516-E-Form"}, {"effective_date": "06/05/2015", "transaction": "Change of Registered Agent", "filed_date": "06/05/2015", "description": "OnlineForm 5"}, {"effective_date": "05/04/2017", "transaction": "Change of Registered Agent", "filed_date": "05/04/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/14/2023", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2023", "description": ""}, {"effective_date": "05/07/2023", "transaction": "Articles of Dissolution", "filed_date": "05/07/2023", "description": "OnlineForm 510"}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "370 WESTERN, LLC", "registered_effective_date": "01/13/2020", "status": "Terminated", "status_date": "04/30/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "503 CENTER ST\nLAKE GENEVA\n,\nWI\n53147-1421", "entity_id": "T083714"}, "registered_agent": {"name": "MATTHEW KUEHL", "address": "503 CENTER ST\nLAKE GENEVA\n,\nWI\n53147-1421"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/13/2020", "transaction": "Organized", "filed_date": "01/13/2020", "description": "E-Form"}, {"effective_date": "03/24/2021", "transaction": "Change of Registered Agent", "filed_date": "03/24/2021", "description": "OnlineForm 5"}, {"effective_date": "12/08/2022", "transaction": "Amendment", "filed_date": "12/15/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "04/30/2023", "transaction": "Terminated", "filed_date": "04/30/2023", "description": "OnlineForm 510"}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3700 E PULASKI LLC", "registered_effective_date": "06/08/2022", "status": "Organized", "status_date": "06/08/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 224\nPEWAUKEE\n,\nWI\n53072", "entity_id": "T097576"}, "registered_agent": {"name": "OPEN CONCEPT INVESTMENTS LLC", "address": "N43W28268 SOMERSET CT\nPEWAUKEE\n,\nWI\n53072"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/08/2022", "transaction": "Organized", "filed_date": "06/08/2022", "description": "E-Form"}, {"effective_date": "01/16/2023", "transaction": "Change of Registered Agent", "filed_date": "01/16/2023", "description": "FM13-E-Form"}, {"effective_date": "07/03/2025", "transaction": "Change of Registered Agent", "filed_date": "07/03/2025", "description": "OnlineForm 5"}], "emails": ["CARSTENSCHWAB@AOL.COM"]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3700 GREEN TREE CORPORATION", "registered_effective_date": "03/29/1960", "status": "Restored to Good Standing", "status_date": "01/29/2026", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3744 W GREEN TREE RD\nMILWAUKEE\n,\nWI\n53209-3110", "entity_id": "1T04492"}, "registered_agent": {"name": "MARGARET PORCO", "address": "3744 W GREEN TREE RD\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "03/29/1960", "transaction": "Incorporated/Qualified/Registered", "filed_date": "03/29/1960", "description": ""}, {"effective_date": "04/27/1962", "transaction": "Restated Articles", "filed_date": "04/27/1962", "description": ""}, {"effective_date": "04/27/1965", "transaction": "Change of Registered Agent", "filed_date": "04/27/1965", "description": ""}, {"effective_date": "12/07/1966", "transaction": "Restated Articles", "filed_date": "12/07/1966", "description": "NAME CHG"}, {"effective_date": "08/09/1972", "transaction": "Change of Registered Agent", "filed_date": "08/09/1972", "description": "****RECORD IMAGED****"}, {"effective_date": "01/01/1986", "transaction": "In Bad Standing", "filed_date": "01/01/1986", "description": ""}, {"effective_date": "11/02/1990", "transaction": "Restored to Good Standing", "filed_date": "11/02/1990", "description": ""}, {"effective_date": "11/12/1990", "transaction": "Change of Registered Agent", "filed_date": "11/12/1990", "description": ""}, {"effective_date": "04/17/1997", "transaction": "Change of Registered Agent", "filed_date": "04/17/1997", "description": "FM 16 1997"}, {"effective_date": "04/01/1999", "transaction": "Change of Registered Agent", "filed_date": "04/01/1999", "description": "FM 16 1999"}, {"effective_date": "02/27/2002", "transaction": "Change of Registered Agent", "filed_date": "02/27/2002", "description": "FM16-E-Form"}, {"effective_date": "01/01/2005", "transaction": "Delinquent", "filed_date": "01/01/2005", "description": ""}, {"effective_date": "01/19/2005", "transaction": "Restored to Good Standing", "filed_date": "01/19/2005", "description": "E-Form"}, {"effective_date": "01/19/2005", "transaction": "Change of Registered Agent", "filed_date": "01/19/2005", "description": "FM16-E-Form"}, {"effective_date": "03/05/2013", "transaction": "Change of Registered Agent", "filed_date": "03/05/2013", "description": "FM16-E-Form"}, {"effective_date": "12/19/2016", "transaction": "Change of Registered Agent", "filed_date": "12/19/2016", "description": "OnlineForm 13"}, {"effective_date": "02/17/2017", "transaction": "Change of Registered Agent", "filed_date": "02/17/2017", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/13/2020", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/13/2020", "description": ""}, {"effective_date": "03/14/2020", "transaction": "Administrative Dissolution", "filed_date": "03/14/2020", "description": ""}, {"effective_date": "07/31/2020", "transaction": "Restored to Good Standing", "filed_date": "08/10/2020", "description": ""}, {"effective_date": "07/31/2020", "transaction": "Certificate of Reinstatement", "filed_date": "08/10/2020", "description": ""}, {"effective_date": "07/31/2020", "transaction": "Change of Registered Agent", "filed_date": "08/10/2020", "description": "FM 16 2020"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "04/02/2024", "transaction": "Restored to Good Standing", "filed_date": "04/02/2024", "description": "Form16 OnlineForm"}, {"effective_date": "04/02/2024", "transaction": "Change of Registered Agent", "filed_date": "04/02/2024", "description": "Form16 OnlineForm"}, {"effective_date": "01/01/2026", "transaction": "Delinquent", "filed_date": "01/01/2026", "description": ""}, {"effective_date": "01/29/2026", "transaction": "Restored to Good Standing", "filed_date": "01/29/2026", "description": "Form16 OnlineForm"}, {"effective_date": "01/29/2026", "transaction": "Change of Registered Agent", "filed_date": "01/29/2026", "description": "Form16 OnlineForm"}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3700 MORRIS, LLC", "registered_effective_date": "09/29/2016", "status": "Restored to Good Standing", "status_date": "10/29/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "VANDELAY GROUP, LLC\nPO BOX 510437\nMILWAUKEE\n,\nWI\n53203", "entity_id": "T070800"}, "registered_agent": {"name": "G&K WISCONSIN SERVICES, LLC", "address": "833 E. MICHIGAN ST., SUITE 1800\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/29/2016", "transaction": "Organized", "filed_date": "09/29/2016", "description": "E-Form"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "07/25/2020", "transaction": "Restored to Good Standing", "filed_date": "07/25/2020", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "10/29/2023", "transaction": "Restored to Good Standing", "filed_date": "10/29/2023", "description": "OnlineForm 5"}, {"effective_date": "10/29/2023", "transaction": "Change of Registered Agent", "filed_date": "10/29/2023", "description": "OnlineForm 5"}], "emails": ["WISERVICESMKE@GKLAW.COM"]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3700 N 24TH PL, LLC", "registered_effective_date": "02/21/2023", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4812 N 104th st Apt 2\nMilwaukee\n,\nWi\n53225\nUnited States of America", "entity_id": "T101666"}, "registered_agent": {"name": "NICOLE M MCKENZIE", "address": "4812 N 104TH ST APT 2\nMILWAUKEE\n,\nWI\n53225"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/21/2023", "transaction": "Organized", "filed_date": "02/21/2023", "description": "E-Form"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3700 NORTHWESTERN, LLC", "registered_effective_date": "01/23/2008", "status": "Administratively Dissolved", "status_date": "05/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3700 NORTHWESTERN AVE\nRACINE\n,\nWI\n53405-1306\nUnited States of America", "entity_id": "T044809"}, "registered_agent": {"name": "SARMAD A. NAIMI", "address": "3700 NORTHWESTERN AVE\nRACINE\n,\nWI\n53405-1306"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/23/2008", "transaction": "Organized", "filed_date": "01/29/2008", "description": "E-Form"}, {"effective_date": "01/01/2010", "transaction": "Delinquent", "filed_date": "01/01/2010", "description": ""}, {"effective_date": "03/17/2010", "transaction": "Restored to Good Standing", "filed_date": "03/17/2010", "description": "E-Form"}, {"effective_date": "01/01/2012", "transaction": "Delinquent", "filed_date": "01/01/2012", "description": ""}, {"effective_date": "02/14/2012", "transaction": "Restored to Good Standing", "filed_date": "02/14/2012", "description": "E-Form"}, {"effective_date": "01/01/2014", "transaction": "Delinquent", "filed_date": "01/01/2014", "description": ""}, {"effective_date": "11/06/2014", "transaction": "Restored to Good Standing", "filed_date": "11/06/2014", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "03/11/2017", "transaction": "Change of Registered Agent", "filed_date": "03/11/2017", "description": "OnlineForm 5"}, {"effective_date": "03/11/2017", "transaction": "Restored to Good Standing", "filed_date": "03/11/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2019", "transaction": "Delinquent", "filed_date": "01/01/2019", "description": ""}, {"effective_date": "01/31/2019", "transaction": "Restored to Good Standing", "filed_date": "01/31/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2022", "description": ""}, {"effective_date": "05/28/2022", "transaction": "Administrative Dissolution", "filed_date": "05/28/2022", "description": ""}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3700 ON THE LAKE PROPERTY OWNER LLC", "registered_effective_date": "05/31/2023", "status": "Registered", "status_date": "05/31/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1 N. FRANKLIN\nCHICAGO\n,\nIL\n60606", "entity_id": "T103391"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN RD\nSUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/31/2023", "transaction": "Registered", "filed_date": "06/01/2023", "description": ""}, {"effective_date": "02/23/2024", "transaction": "Change of Registered Agent", "filed_date": "02/23/2024", "description": "OnlineForm 5"}, {"effective_date": "01/28/2026", "transaction": "Change of Registered Agent", "filed_date": "01/28/2026", "description": "OnlineForm 5"}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3700 ON THE LAKE PROPERTY OWNER PHASE II LLC", "registered_effective_date": "11/03/2023", "status": "Registered", "status_date": "11/03/2023", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "1 N. FRANKLIN\nCHICAGO\n,\nIL\n60606", "entity_id": "T105802"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/03/2023", "transaction": "Registered", "filed_date": "11/06/2023", "description": ""}, {"effective_date": "02/23/2024", "transaction": "Change of Registered Agent", "filed_date": "02/23/2024", "description": "OnlineForm 5"}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3700 PULASKI, LLC", "registered_effective_date": "06/11/2019", "status": "Dissolved", "status_date": "05/09/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "330 E KILBOURN AVE\nSUITE 1085\nMILWAUKEE\n,\nWI\n53202", "entity_id": "T081352"}, "registered_agent": {"name": "DANIEL A STEIN", "address": "330 E KILBOURN AVE\nSUITE 1085\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2019", "transaction": "Organized", "filed_date": "06/11/2019", "description": "E-Form"}, {"effective_date": "04/24/2023", "transaction": "Change of Registered Agent", "filed_date": "04/24/2023", "description": "OnlineForm 5"}, {"effective_date": "05/09/2024", "transaction": "Articles of Dissolution", "filed_date": "05/09/2024", "description": "OnlineForm 510"}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3700 QUICK DRIVE FRANKSVILLE LLC", "registered_effective_date": "01/07/2026", "status": "Organized", "status_date": "01/07/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N8W22195 Johnson Drive\nSuite 150\nWaukesha\n,\nWI\n53186\nUnited States of America", "entity_id": "T118344"}, "registered_agent": {"name": "TWELVE2 DEVELOPMENT LLC", "address": "N8W22195 JOHNSON DRIVE\nSUITE 150\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/07/2026", "transaction": "Organized", "filed_date": "01/07/2026", "description": "E-Form"}], "emails": ["JM@TWELVE2DEVELOPMENT.COM"]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3700 QUICK LLC", "registered_effective_date": "12/09/2025", "status": "Organized", "status_date": "12/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N143W6049 Pioneer Rd\nCedarburg\n,\nWI\n53012\nUnited States of America", "entity_id": "T117819"}, "registered_agent": {"name": "CLEARPATH ACCOUNTING LLC", "address": "3219 DRUMLIN DR\nSLINGER\n,\nWI\n53086"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/09/2025", "transaction": "Organized", "filed_date": "12/09/2025", "description": "E-Form"}], "emails": ["JSOLECKICPA@GMAIL.COM"]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3700 RACINE STREET LLC", "registered_effective_date": "11/17/2008", "status": "Restored to Good Standing", "status_date": "11/04/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1955 ATWOOD AVE, SUITE 201\nMADISON\n,\nWI\n53704\nUnited States of America", "entity_id": "T047079"}, "registered_agent": {"name": "ERIC M. SCHWARTZ", "address": "1955 ATWOOD AVE\nSTE 201\nMADISON\n,\nWI\n53704"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/17/2008", "transaction": "Organized", "filed_date": "11/18/2008", "description": "E-Form"}, {"effective_date": "07/09/2010", "transaction": "Change of Registered Agent", "filed_date": "07/15/2010", "description": ""}, {"effective_date": "11/08/2012", "transaction": "Change of Registered Agent", "filed_date": "11/08/2012", "description": "FM516-E-Form"}, {"effective_date": "12/03/2015", "transaction": "Change of Registered Agent", "filed_date": "12/03/2015", "description": "OnlineForm 5"}, {"effective_date": "10/26/2017", "transaction": "Change of Registered Agent", "filed_date": "10/26/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "11/04/2021", "transaction": "Restored to Good Standing", "filed_date": "11/04/2021", "description": "OnlineForm 5"}, {"effective_date": "12/02/2022", "transaction": "Change of Registered Agent", "filed_date": "12/02/2022", "description": "OnlineForm 5"}, {"effective_date": "11/28/2023", "transaction": "Change of Registered Agent", "filed_date": "11/28/2023", "description": "OnlineForm 5"}, {"effective_date": "12/19/2024", "transaction": "Change of Registered Agent", "filed_date": "12/19/2024", "description": "OnlineForm 5"}], "emails": ["FRONTDESK@SARAINVEST.COM"]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3700 REAL ESTATE LLC", "registered_effective_date": "04/29/2016", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5505 S HONEY CREEK DR\nMILWAUKEE\n,\nWI\n53221-4011", "entity_id": "T069382"}, "registered_agent": {"name": "ROBERT SOCKETT", "address": "5505 S HONEY CREEK DR\nMILWAUKEE\n,\nWI\n53221-4011"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/29/2016", "transaction": "Organized", "filed_date": "04/29/2016", "description": "E-Form"}, {"effective_date": "03/18/2017", "transaction": "Change of Registered Agent", "filed_date": "03/18/2017", "description": "OnlineForm 13"}, {"effective_date": "09/21/2017", "transaction": "Change of Registered Agent", "filed_date": "09/21/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "06/09/2021", "transaction": "Restored to Good Standing", "filed_date": "06/09/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Change of Registered Agent", "filed_date": "04/08/2025", "description": "OnlineForm 5"}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["DARLENE@STEPHENSCHWABCPA.COM"]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3700 RIVER ROAD, LLC", "registered_effective_date": "12/28/2011", "status": "Organized", "status_date": "12/28/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3700 S RIVER RD\nWEST BEND\n,\nWI\n53095-7876\nUnited States of America", "entity_id": "T055452"}, "registered_agent": {"name": "DANIEL R. DINEEN", "address": "246 S 5TH AVE\nPO BOX 550\nWEST BEND\n,\nWI\n53095-3304"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2011", "transaction": "Organized", "filed_date": "12/28/2011", "description": "E-Form"}, {"effective_date": "12/12/2017", "transaction": "Change of Registered Agent", "filed_date": "12/12/2017", "description": "OnlineForm 5"}, {"effective_date": "12/13/2023", "transaction": "Change of Registered Agent", "filed_date": "12/13/2023", "description": "OnlineForm 5"}, {"effective_date": "12/23/2025", "transaction": "Change of Registered Agent", "filed_date": "12/23/2025", "description": "OnlineForm 5"}], "emails": ["DAN@VHDLAW.COM"]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3700 RIVER ROAD, LLC", "registered_effective_date": "12/13/2005", "status": "Dissolved", "status_date": "02/15/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "525 RAILROAD STREET\nALLENTON\n,\nWI\n53002\nUnited States of America", "entity_id": "T040117"}, "registered_agent": {"name": "DANIEL R. DINEEN", "address": "410 E. WASHINGTON STREET\nP.O. BOX 627\nSLINGER\n,\nWI\n53086"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/13/2005", "transaction": "Organized", "filed_date": "12/14/2005", "description": "E-Form"}, {"effective_date": "02/15/2008", "transaction": "Articles of Dissolution", "filed_date": "02/19/2008", "description": ""}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3700 SPOONER LLC", "registered_effective_date": "08/11/2025", "status": "Organized", "status_date": "08/11/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3724 SPOONER AVE.\nALTOONA\n,\nWI\n54720\nUnited States of America", "entity_id": "T115825"}, "registered_agent": {"name": "JRO PROPERTIES LLC", "address": "603 MANOR CT.\nALTOONA\n,\nWI\n54720"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/11/2025", "transaction": "Organized", "filed_date": "08/11/2025", "description": "E-Form"}, {"effective_date": "09/08/2025", "transaction": "Change of Registered Agent", "filed_date": "09/08/2025", "description": "FM13-E-Form"}, {"effective_date": "09/08/2025", "transaction": "Amendment", "filed_date": "09/08/2025", "description": "OnlineForm 504"}, {"effective_date": "01/19/2026", "transaction": "Change of Registered Agent", "filed_date": "01/19/2026", "description": "FM13-E-Form"}], "emails": ["JEFF@EAUCLAIRECONSULTING.COM"]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3700 WEST MILWAUKEE ROAD, LLC", "registered_effective_date": "01/10/2008", "status": "Organized", "status_date": "01/10/2008", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12121 CORPORATE PARKWAY\nMEQUON\n,\nWISCONSIN\n53092\nUnited States of America", "entity_id": "C070681"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "01/10/2008", "transaction": "Organized", "filed_date": "01/10/2008", "description": "E-Form"}, {"effective_date": "03/21/2011", "transaction": "Change of Registered Agent", "filed_date": "03/21/2011", "description": "FM516-E-Form"}, {"effective_date": "03/28/2012", "transaction": "Change of Registered Agent", "filed_date": "03/28/2012", "description": "FM516-E-Form"}, {"effective_date": "02/18/2013", "transaction": "Change of Registered Agent", "filed_date": "02/18/2013", "description": "FM516-E-Form"}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "03/30/2016", "transaction": "Change of Registered Agent", "filed_date": "03/30/2016", "description": "OnlineForm 5"}, {"effective_date": "04/03/2017", "transaction": "Change of Registered Agent", "filed_date": "04/03/2017", "description": "OnlineForm 5"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "03/16/2018", "transaction": "Change of Registered Agent", "filed_date": "03/16/2018", "description": "OnlineForm 5"}, {"effective_date": "04/29/2022", "transaction": "Amendment", "filed_date": "04/29/2022", "description": "OnlineForm 504 Old Name = CAM-JWM LLC"}, {"effective_date": "03/17/2023", "transaction": "Change of Registered Agent", "filed_date": "03/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/09/2025", "transaction": "Change of Registered Agent", "filed_date": "01/09/2025", "description": "OnlineForm 5"}], "emails": ["CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3700 WEST WELLS STREET LLC", "registered_effective_date": "05/22/2011", "status": "Restored to Good Standing", "status_date": "10/25/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3700 W WELLS ST\nMILWAUKEE\n,\nWI\n53208-3105\nUnited States of America", "entity_id": "T053847"}, "registered_agent": {"name": "AXEPOINT LAW", "address": "826 N PLANKINTON AVE.\nSUITE 600\nMILWAUKEE\n,\nWI\n53203"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/22/2011", "transaction": "Organized", "filed_date": "05/22/2011", "description": "E-Form"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "05/09/2014", "transaction": "Restored to Good Standing", "filed_date": "05/09/2014", "description": "E-Form"}, {"effective_date": "05/06/2015", "transaction": "Change of Registered Agent", "filed_date": "05/06/2015", "description": "FM13-E-Form"}, {"effective_date": "06/07/2017", "transaction": "Change of Registered Agent", "filed_date": "06/07/2017", "description": "OnlineForm 5"}, {"effective_date": "04/01/2021", "transaction": "Delinquent", "filed_date": "04/01/2021", "description": ""}, {"effective_date": "10/25/2021", "transaction": "Restored to Good Standing", "filed_date": "10/25/2021", "description": "OnlineForm 5"}, {"effective_date": "10/25/2021", "transaction": "Change of Registered Agent", "filed_date": "10/25/2021", "description": "OnlineForm 5"}, {"effective_date": "04/21/2023", "transaction": "Change of Registered Agent", "filed_date": "04/21/2023", "description": "OnlineForm 5"}, {"effective_date": "08/08/2023", "transaction": "Change of Registered Agent", "filed_date": "08/08/2023", "description": "FM13-E-Form"}, {"effective_date": "05/23/2024", "transaction": "Change of Registered Agent", "filed_date": "05/23/2024", "description": "OnlineForm 5"}, {"effective_date": "06/25/2025", "transaction": "Change of Registered Agent", "filed_date": "06/25/2025", "description": "OnlineForm 5"}], "emails": ["FILINGS@AXEPOINT.COM"]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3700, LLC", "registered_effective_date": "08/07/2022", "status": "Organized", "status_date": "08/07/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7141 S CAMBRIDGE DR\nFRANKLIN\n,\nWI\n53132", "entity_id": "T098468"}, "registered_agent": {"name": "KATIE OKEEFE", "address": "7141 S CAMBRIDGE DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/07/2022", "transaction": "Organized", "filed_date": "08/07/2022", "description": "E-Form"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "08/24/2023", "transaction": "Change of Registered Agent", "filed_date": "08/24/2023", "description": "OnlineForm 5"}, {"effective_date": "07/29/2024", "transaction": "Change of Registered Agent", "filed_date": "07/29/2024", "description": "OnlineForm 5"}], "emails": ["KATIE@DREAM-REALTY.COM"]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3700-3702 WEST CAPITOL DRIVE MANAGEMENT, L.L.C.", "registered_effective_date": "11/02/2005", "status": "Administratively Dissolved", "status_date": "05/11/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T039888"}, "registered_agent": {"name": "CAMELIA L. JONES", "address": "3702 W. CAPITOL DRIVE\nMILWAUKEE\n,\nWI\n53216"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/02/2005", "transaction": "Organized", "filed_date": "11/04/2005", "description": "eForm"}, {"effective_date": "10/01/2007", "transaction": "Delinquent", "filed_date": "10/01/2007", "description": ""}, {"effective_date": "10/11/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/11/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/21/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/21/2010", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/11/2011", "description": "PUBLICATION"}, {"effective_date": "05/11/2011", "transaction": "Administrative Dissolution", "filed_date": "05/11/2011", "description": "PUBLICATION"}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3701 EVERGREEN, LLC", "registered_effective_date": "06/11/2001", "status": "Administratively Dissolved", "status_date": "11/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1800 PARMENTER STREET\nSUITE 202\nMIDDLETON\n,\nWI\n53562\nUnited States of America", "entity_id": "T031937"}, "registered_agent": {"name": "PROFESSIONAL REALTY AND DEVELOPMENT CORPORATION", "address": "1800 PARMENTER STREET\nSUITE 200\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/11/2001", "transaction": "Organized", "filed_date": "06/12/2001", "description": "eForm"}, {"effective_date": "04/01/2006", "transaction": "Delinquent", "filed_date": "04/01/2006", "description": ""}, {"effective_date": "06/13/2006", "transaction": "Restored to Good Standing", "filed_date": "06/13/2006", "description": "E-Form"}, {"effective_date": "06/13/2006", "transaction": "Change of Registered Agent", "filed_date": "06/13/2006", "description": "FM516-E-Form"}, {"effective_date": "07/02/2007", "transaction": "Change of Registered Agent", "filed_date": "07/02/2007", "description": "FM516-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/09/2011", "transaction": "Administrative Dissolution", "filed_date": "11/09/2011", "description": "PUBLICATION"}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3701 HOWARD LLC", "registered_effective_date": "01/01/2007", "status": "Administratively Dissolved", "status_date": "08/10/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T041969"}, "registered_agent": {"name": "GREGORY L CHADWELL", "address": "3701 S. GRIFFIN AVE.\nMILWAUKEE\n,\nWI\n53207"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2007", "transaction": "Organized", "filed_date": "11/08/2006", "description": "E-Form"}, {"effective_date": "01/01/2009", "transaction": "Delinquent", "filed_date": "01/01/2009", "description": ""}, {"effective_date": "01/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/10/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/22/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/22/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/10/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/10/2011", "description": "PUBLICATION"}, {"effective_date": "08/10/2011", "transaction": "Administrative Dissolution", "filed_date": "08/10/2011", "description": "PUBLICATION"}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3701 HUMBOLDT LLC", "registered_effective_date": "08/10/2009", "status": "Registered", "status_date": "08/10/2009", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2500 S HIGHLAND AVE STE 103\nLOMBARD\n,\nIL\n60148", "entity_id": "T049021"}, "registered_agent": {"name": "CT CORPORATION SYSTEM", "address": "301 S. BEDFORD STE\nSTE 1\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/10/2009", "transaction": "Registered", "filed_date": "08/11/2009", "description": ""}, {"effective_date": "07/22/2014", "transaction": "Change of Registered Agent", "filed_date": "07/22/2014", "description": "Bulk Filing"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "02/14/2023", "transaction": "Change of Registered Agent", "filed_date": "02/14/2023", "description": "OnlineForm 5"}, {"effective_date": "03/03/2025", "transaction": "Change of Registered Agent", "filed_date": "03/03/2025", "description": "OnlineForm 5"}, {"effective_date": "03/12/2026", "transaction": "Change of Registered Agent", "filed_date": "03/12/2026", "description": "OnlineForm 5"}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3701 INVESTMENTS LLC", "registered_effective_date": "07/06/2017", "status": "Delinquent", "status_date": "07/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4529 S BURRELL ST\nMILWAUKEE\n,\nWI\n53207-5807", "entity_id": "T073551"}, "registered_agent": {"name": "JOAN KELLY", "address": "4529 S BURRELL ST\nMILWAUKEE\n,\nWI\n53207-5807"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/06/2017", "transaction": "Organized", "filed_date": "07/06/2017", "description": "E-Form"}, {"effective_date": "07/01/2019", "transaction": "Delinquent", "filed_date": "07/01/2019", "description": ""}, {"effective_date": "08/21/2019", "transaction": "Restored to Good Standing", "filed_date": "08/21/2019", "description": "OnlineForm 5"}, {"effective_date": "08/21/2019", "transaction": "Change of Registered Agent", "filed_date": "08/21/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2021", "transaction": "Delinquent", "filed_date": "07/01/2021", "description": ""}, {"effective_date": "11/17/2021", "transaction": "Restored to Good Standing", "filed_date": "11/17/2021", "description": "OnlineForm 5"}, {"effective_date": "08/15/2023", "transaction": "Change of Registered Agent", "filed_date": "08/15/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3701 LLC", "registered_effective_date": "11/01/2018", "status": "Organized", "status_date": "11/01/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7141 S CAMBRIDGE DR\nFRANKLIN\n,\nWI\n53132-1973", "entity_id": "T078691"}, "registered_agent": {"name": "KATIE OKEEFE", "address": "7141 S CAMBRIDGE DR\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/01/2018", "transaction": "Organized", "filed_date": "11/01/2018", "description": "E-Form"}, {"effective_date": "11/09/2020", "transaction": "Change of Registered Agent", "filed_date": "11/09/2020", "description": "OnlineForm 5"}, {"effective_date": "12/30/2022", "transaction": "Amendment", "filed_date": "12/30/2022", "description": "STATEMENT OF NONAPPLICABILITY"}, {"effective_date": "10/23/2023", "transaction": "Change of Registered Agent", "filed_date": "10/23/2023", "description": "OnlineForm 5"}], "emails": ["KATIE@DREAM-REALTY.COM"]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3701 MAMMOTH, LLC", "registered_effective_date": "02/13/2022", "status": "Organized", "status_date": "02/13/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "11263 LINARES ST\nSAN DIEGO\n,\nCA\n92129", "entity_id": "T095468"}, "registered_agent": {"name": "INCORP SERVICES, INC.", "address": "100 WILBURN RD\nSTE 100\nSUN PRAIRIE\n,\nWI\n53590-1478"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/13/2022", "transaction": "Organized", "filed_date": "02/13/2022", "description": "E-Form"}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "08/01/2023", "transaction": "Change of Registered Agent", "filed_date": "07/20/2023", "description": "FM13-E-Form"}, {"effective_date": "03/18/2024", "transaction": "Change of Registered Agent", "filed_date": "03/18/2024", "description": "OnlineForm 5"}, {"effective_date": "03/30/2026", "transaction": "Change of Registered Agent", "filed_date": "03/30/2026", "description": "OnlineForm 5"}], "emails": ["JACOBSENLAWFIRM@GMAIL.COM"]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3701 PLANO NNN, LLC", "registered_effective_date": "12/10/2021", "status": "Registered", "status_date": "12/10/2021", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "630 1ST AVE, SUITE 252\nSAN DIEGO\n,\nCA\n92101\nUnited States of America", "entity_id": "T094369"}, "registered_agent": {"name": "RESIDENT AGENTS INC. (FIC NAME) REGISTERED AGENTS INC. (CORP NAME)", "address": "2800 E ENTERPRISE AVE SUITE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/10/2021", "transaction": "Registered", "filed_date": "12/10/2021", "description": "OnlineForm 521"}, {"effective_date": "03/10/2023", "transaction": "Change of Registered Agent", "filed_date": "03/10/2023", "description": "OnlineForm 5"}, {"effective_date": "11/08/2023", "transaction": "Change of Registered Agent", "filed_date": "11/08/2023", "description": "FM13-E-Form"}, {"effective_date": "02/25/2024", "transaction": "Change of Registered Agent", "filed_date": "02/25/2024", "description": "OnlineForm 5"}, {"effective_date": "02/26/2025", "transaction": "Change of Registered Agent", "filed_date": "02/26/2025", "description": "OnlineForm 5"}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3702 GATEWAY DRIVE LLC", "registered_effective_date": "12/16/2014", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER ST\nEAU CLAIRE\n,\nWI\n54703", "entity_id": "T064742"}, "registered_agent": {"name": "THOMAS M. MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/16/2014", "transaction": "Organized", "filed_date": "12/16/2014", "description": "E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/22/2018", "description": "& 34 WI LLC'S INTO 12 T071503 (TMM-LT LLC)"}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "37031 E. WISCONSIN AVE. OCONOMOWOC LLC", "registered_effective_date": "05/02/2022", "status": "Restored to Good Standing", "status_date": "04/16/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "N48W37031 W WISCONSIN AVE\nOCONOMOWOC\n,\nWI\n53066-3146", "entity_id": "T096966"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/02/2022", "transaction": "Organized", "filed_date": "05/02/2022", "description": "E-Form"}, {"effective_date": "06/16/2023", "transaction": "Change of Registered Agent", "filed_date": "06/16/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/16/2025", "transaction": "Change of Registered Agent", "filed_date": "04/16/2025", "description": "OnlineForm 5"}, {"effective_date": "04/16/2025", "transaction": "Restored to Good Standing", "filed_date": "04/16/2025", "description": "OnlineForm 5"}], "emails": ["STATECOMMUNICATIONS@WOLTERSKLUWER.COM"]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3704 AMHURST ROAD, LLC", "registered_effective_date": "10/28/2019", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/14/2024", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "8701 N. US HWY 14\nHARVARD\n,\nILLINOIS\n60033\nUnited States of America", "entity_id": "T082862"}, "registered_agent": {"name": "RICHARD W. TORHORST", "address": "500 COMMERCIAL CT. #300\nP.O. BOX 1300\nLAKE GENEVA\n,\nWI\n53147"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2019", "transaction": "Registered", "filed_date": "10/28/2019", "description": "OnlineForm 521"}, {"effective_date": "08/11/2023", "transaction": "Change of Registered Agent", "filed_date": "08/11/2023", "description": "OnlineForm 5"}, {"effective_date": "08/14/2024", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/14/2024", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/14/2024", "description": ""}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3705 ALABAMA LLC", "registered_effective_date": "10/11/2021", "status": "Organized", "status_date": "10/11/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10936 N PORT WASHINGTON RD\n#229\nMEQUON\n,\nWI\n53092", "entity_id": "T093401"}, "registered_agent": {"name": "QUANTUM ASSET MANAGEMENT LLC", "address": "10936 N PORT WASHINGTON RD\n#229\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/11/2021", "transaction": "Organized", "filed_date": "10/11/2021", "description": "E-Form"}, {"effective_date": "11/06/2023", "transaction": "Change of Registered Agent", "filed_date": "11/06/2023", "description": "OnlineForm 5"}, {"effective_date": "12/04/2024", "transaction": "Change of Registered Agent", "filed_date": "12/04/2024", "description": "OnlineForm 5"}, {"effective_date": "12/15/2025", "transaction": "Change of Registered Agent", "filed_date": "12/15/2025", "description": "OnlineForm 5"}], "emails": ["INFO@QAMPROPERTIES.COM"]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3705 MARYLAND LLC", "registered_effective_date": "04/18/2019", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "19100 KILLARNEY WAY\nBROOKFIELD\n,\nWI\n53045", "entity_id": "T080728"}, "registered_agent": {"name": "ASHOK CHOITHANI MD", "address": "19100 KILLARNEY WAY\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/18/2019", "transaction": "Organized", "filed_date": "04/18/2019", "description": "E-Form"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "05/25/2022", "transaction": "Restored to Good Standing", "filed_date": "05/25/2022", "description": "OnlineForm 5"}, {"effective_date": "06/13/2023", "transaction": "Change of Registered Agent", "filed_date": "06/13/2023", "description": "OnlineForm 5"}, {"effective_date": "06/20/2024", "transaction": "Change of Registered Agent", "filed_date": "06/20/2024", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3706 NAKOMA ROAD LLC", "registered_effective_date": "03/30/2022", "status": "Delinquent", "status_date": "01/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "7633 GANSER WAY\nSUITE 101\nMADISON\n,\nWI\n53719", "entity_id": "T096300"}, "registered_agent": {"name": "ROBERT C PROCTER", "address": "2 E MIFFLIN ST SUITE 200\nPO BOX 1767\nMADISON\n,\nWI\n53701-1767"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2022", "transaction": "Organized", "filed_date": "03/30/2022", "description": "E-Form"}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/17/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/17/2026", "description": "PUBLICATION"}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3706 PROPERTY INVESTMENTS LLC", "registered_effective_date": "08/21/2023", "status": "Restored to Good Standing", "status_date": "09/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2156 N 29TH ST\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "T104678"}, "registered_agent": {"name": "ANTOINE WILLIAMS", "address": "2156 N 29TH ST\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/21/2023", "transaction": "Organized", "filed_date": "08/22/2023", "description": "E-Form"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "09/05/2025", "transaction": "Change of Registered Agent", "filed_date": "09/05/2025", "description": "OnlineForm 5"}, {"effective_date": "09/05/2025", "transaction": "Restored to Good Standing", "filed_date": "09/05/2025", "description": "OnlineForm 5"}], "emails": ["AWJM120@ICLOUD.COM"]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3706 WISCONSIN MILWAUKEE, LLC", "registered_effective_date": "01/14/2022", "status": "Registered", "status_date": "01/14/2022", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "7450 E PROGRESS PL\nGREENWOOD VILLAGE\n,\nCO\n80111", "entity_id": "T094957"}, "registered_agent": {"name": "PARACORP INCORPORATED", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2022", "transaction": "Registered", "filed_date": "01/21/2022", "description": ""}, {"effective_date": "03/27/2023", "transaction": "Change of Registered Agent", "filed_date": "03/27/2023", "description": "OnlineForm 5"}, {"effective_date": "07/31/2023", "transaction": "Change of Registered Agent", "filed_date": "07/31/2023", "description": "FM13-E-Form"}, {"effective_date": "03/20/2026", "transaction": "Change of Registered Agent", "filed_date": "03/20/2026", "description": "OnlineForm 5"}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3707 LLC", "registered_effective_date": "06/26/2006", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3720 N FRATNEY ST\nSTE 2K\nMILWAUKEE\n,\nWI\n53212-1773\nUnited States of America", "entity_id": "T041313"}, "registered_agent": {"name": "MICHAEL OLSON", "address": "PO BOX 170532\nMILWAUKEE\n,\nWI\n53217-8046"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/26/2006", "transaction": "Organized", "filed_date": "06/28/2006", "description": "E-Form"}, {"effective_date": "04/01/2008", "transaction": "Delinquent", "filed_date": "04/01/2008", "description": ""}, {"effective_date": "05/16/2008", "transaction": "Restored to Good Standing", "filed_date": "05/16/2008", "description": "E-Form"}, {"effective_date": "07/21/2017", "transaction": "Change of Registered Agent", "filed_date": "07/21/2017", "description": "OnlineForm 5"}, {"effective_date": "11/25/2019", "transaction": "Change of Registered Agent", "filed_date": "11/25/2019", "description": "OnlineForm 5"}, {"effective_date": "10/27/2020", "transaction": "Change of Registered Agent", "filed_date": "10/27/2020", "description": "OnlineForm 5"}, {"effective_date": "05/18/2023", "transaction": "Change of Registered Agent", "filed_date": "05/18/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3707 N 92 LLC", "registered_effective_date": "09/21/2011", "status": "Administratively Dissolved", "status_date": "09/09/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T054740"}, "registered_agent": {"name": "DAVID W REDLIN", "address": "7430 HARWOOD AVE # 100\nWAUWATOSA\n,\nWI\n53213"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/21/2011", "transaction": "Organized", "filed_date": "09/21/2011", "description": "E-Form"}, {"effective_date": "07/01/2013", "transaction": "Delinquent", "filed_date": "07/01/2013", "description": ""}, {"effective_date": "07/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/07/2014", "description": ""}, {"effective_date": "09/09/2014", "transaction": "Administrative Dissolution", "filed_date": "09/09/2014", "description": ""}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3708 9TH AVE. LLC", "registered_effective_date": "01/02/2013", "status": "Restored to Good Standing", "status_date": "01/20/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4665 LINCREST DR\nBROOKFIELD\n,\nWI\n53045-1121\nUnited States of America", "entity_id": "T058564"}, "registered_agent": {"name": "JAMES F. STEWART JR", "address": "4665 LINCREST DR\nBROOKFIELD\n,\nWI\n53045-1121"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/02/2013", "transaction": "Organized", "filed_date": "01/02/2013", "description": "E-Form"}, {"effective_date": "01/20/2017", "transaction": "Change of Registered Agent", "filed_date": "01/20/2017", "description": "OnlineForm 5"}, {"effective_date": "01/01/2022", "transaction": "Delinquent", "filed_date": "01/01/2022", "description": ""}, {"effective_date": "01/20/2022", "transaction": "Restored to Good Standing", "filed_date": "01/20/2022", "description": "OnlineForm 5"}, {"effective_date": "01/26/2023", "transaction": "Change of Registered Agent", "filed_date": "01/26/2023", "description": "OnlineForm 5"}], "emails": ["KIMSTEWART@WI.RR.COM"]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3708 ENTERPRISE DRIVE, LLC", "registered_effective_date": "07/31/2008", "status": "Administratively Dissolved", "status_date": "09/10/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2907 E MCCORMICK DR STE 5\nMILTON\n,\nWI\n53563-9464\nUnited States of America", "entity_id": "T046357"}, "registered_agent": {"name": "TODD KAISER", "address": "2907 E MCCORMICK DR STE 5\nMILTON\n,\nWI\n53563-9464"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/31/2008", "transaction": "Organized", "filed_date": "08/01/2008", "description": "E-Form"}, {"effective_date": "08/13/2009", "transaction": "Change of Registered Agent", "filed_date": "08/13/2009", "description": "FM516-E-Form"}, {"effective_date": "08/05/2010", "transaction": "Change of Registered Agent", "filed_date": "08/05/2010", "description": "FM516-E-Form"}, {"effective_date": "02/21/2012", "transaction": "Change of Registered Agent", "filed_date": "02/27/2012", "description": "FM13-E-Form"}, {"effective_date": "08/17/2015", "transaction": "Change of Registered Agent", "filed_date": "08/17/2015", "description": "OnlineForm 5"}, {"effective_date": "07/01/2017", "transaction": "Delinquent", "filed_date": "07/01/2017", "description": ""}, {"effective_date": "07/11/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2018", "description": ""}, {"effective_date": "09/10/2018", "transaction": "Administrative Dissolution", "filed_date": "09/10/2018", "description": ""}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3708 PROPERTIES LLC", "registered_effective_date": "06/01/2014", "status": "Dissolved", "status_date": "09/05/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3370 N 53RD ST\nMILWAUKEE\n,\nWI\n53216-3261\nUnited States of America", "entity_id": "T063085"}, "registered_agent": {"name": "ROBERT RUBOVITS", "address": "3370 N 53RD ST\nMILWAUKEE\n,\nWI\n53216-3261"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/01/2014", "transaction": "Organized", "filed_date": "06/01/2014", "description": "E-Form"}, {"effective_date": "04/28/2017", "transaction": "Change of Registered Agent", "filed_date": "04/28/2017", "description": "OnlineForm 5"}, {"effective_date": "09/05/2018", "transaction": "Articles of Dissolution", "filed_date": "09/05/2018", "description": "OnlineForm 510"}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3708 W NORTH AVE, LLC", "registered_effective_date": "06/07/2021", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T091456"}, "registered_agent": {"name": "GURINDER S NAGRA", "address": "6980 S 35TH STREET\nFRANKLIN\n,\nWI\n53132"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2021", "transaction": "Organized", "filed_date": "06/07/2021", "description": "E-Form"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3709 N 52ND ST, LLC", "registered_effective_date": "10/10/2017", "status": "Restored to Good Standing", "status_date": "05/25/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "21 PRAIRIE HILL CT\nMADISON\n,\nWI\n53719-4122", "entity_id": "T074482"}, "registered_agent": {"name": "BIT360, INC.", "address": "21 PRAIRIE HILL CT\nMADISON\n,\nWI\n53719"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2017", "transaction": "Organized", "filed_date": "10/10/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "10/24/2019", "transaction": "Restored to Good Standing", "filed_date": "10/24/2019", "description": "OnlineForm 5"}, {"effective_date": "10/24/2019", "transaction": "Change of Registered Agent", "filed_date": "10/24/2019", "description": "OnlineForm 5"}, {"effective_date": "09/02/2021", "transaction": "Change of Registered Agent", "filed_date": "09/02/2021", "description": "OnlineForm 5"}, {"effective_date": "10/01/2022", "transaction": "Delinquent", "filed_date": "10/01/2022", "description": ""}, {"effective_date": "05/25/2023", "transaction": "Change of Registered Agent", "filed_date": "05/25/2023", "description": "OnlineForm 5"}, {"effective_date": "05/25/2023", "transaction": "Restored to Good Standing", "filed_date": "05/25/2023", "description": "OnlineForm 5"}, {"effective_date": "09/21/2024", "transaction": "Change of Registered Agent", "filed_date": "09/21/2024", "description": "OnlineForm 5"}], "emails": ["MHASHIM@BIT360.COM"]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "3709 W. MILLER LANE, LLC", "registered_effective_date": "12/03/2015", "status": "Administratively Dissolved", "status_date": "12/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12638 N RIVER FOREST DR\nMEQUON\n,\nWI\n53092-2536", "entity_id": "T067920"}, "registered_agent": {"name": "JAMES M NELSON", "address": "12638 N RIVER FOREST DR\nMEQUON\n,\nWI\n53092-2536"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/03/2015", "transaction": "Organized", "filed_date": "12/03/2015", "description": "E-Form"}, {"effective_date": "12/09/2016", "transaction": "Change of Registered Agent", "filed_date": "12/09/2016", "description": "OnlineForm 5"}, {"effective_date": "11/06/2017", "transaction": "Change of Registered Agent", "filed_date": "11/06/2017", "description": "OnlineForm 5"}, {"effective_date": "10/01/2020", "transaction": "Delinquent", "filed_date": "10/01/2020", "description": ""}, {"effective_date": "10/09/2020", "transaction": "Restored to Good Standing", "filed_date": "10/09/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2023", "transaction": "Delinquent", "filed_date": "10/01/2023", "description": ""}, {"effective_date": "10/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2024", "description": ""}, {"effective_date": "12/14/2024", "transaction": "Administrative Dissolution", "filed_date": "12/14/2024", "description": ""}]}
{"task_id": 297037, "worker_id": "details-extract-3", "ts": 1776137334, "record_type": "business_detail", "entity_details": {"entity_name": "370911 LLC", "registered_effective_date": "02/16/2023", "status": "Organized", "status_date": "02/16/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3035 N PROSPECT AVE\nMILWAUKEE\n,\nWI\n53211\nUnited States of America", "entity_id": "T101585"}, "registered_agent": {"name": "UNDERWOOD LEGAL, LLC", "address": "2901 W BELTLINE HWY STE 204\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "02/16/2023", "transaction": "Organized", "filed_date": "02/16/2023", "description": "E-Form"}, {"effective_date": "05/02/2023", "transaction": "Amendment", "filed_date": "05/02/2023", "description": "OnlineForm 504 Old Name = 255961 LLC"}, {"effective_date": "07/20/2023", "transaction": "Amendment", "filed_date": "07/20/2023", "description": "OnlineForm 504 Old Name = 143638 LLC"}, {"effective_date": "03/31/2025", "transaction": "Change of Registered Agent", "filed_date": "03/31/2025", "description": "OnlineForm 5"}], "emails": ["MATT@UNDERWOODLEGAL.COM"]}
{"task_id": 297661, "worker_id": "details-extract-18", "ts": 1776137377, "record_type": "business_detail", "entity_details": {"entity_name": "3OCLOCK SHOWING, LLC", "registered_effective_date": "01/12/2019", "status": "Administratively Dissolved", "status_date": "07/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T079470"}, "registered_agent": {"name": "ANDREW DERWINSKI", "address": "8112 W BLUEMOUND RD\nSTE 105\nWAUWATOSA\n,\nWI\n53213-3356"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/12/2019", "transaction": "Organized", "filed_date": "01/12/2019", "description": "E-Form"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "03/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "03/28/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "05/28/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "05/28/2022", "description": "PUBLICATION"}, {"effective_date": "07/28/2022", "transaction": "Administrative Dissolution", "filed_date": "07/28/2022", "description": ""}]}
{"task_id": 299668, "worker_id": "details-extract-19", "ts": 1776137388, "record_type": "business_detail", "entity_details": {"entity_name": "583 WILLOW DRIVE LLC", "registered_effective_date": "09/08/2025", "status": "Organized", "status_date": "09/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "120 Doty St Unit 672\nKaukauna\n,\nWI\n54130\nUnited States of America", "entity_id": "F079554"}, "registered_agent": {"name": "KENDRICK WILSON", "address": "2921 W BIG BEND DR\nAPPLETON\n,\nWI\n54914"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/08/2025", "transaction": "Organized", "filed_date": "09/08/2025", "description": "E-Form"}], "emails": ["TREBREED@GMAIL.COM"]}
{"task_id": 299668, "worker_id": "details-extract-19", "ts": 1776137388, "record_type": "business_detail", "entity_details": {"entity_name": "5830 BALSAM DR. LLC", "registered_effective_date": "04/30/2022", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1130 ACEWOOD BLVD\nMADISON\n,\nWI\n53716-1212", "entity_id": "F069344"}, "registered_agent": {"name": "MELVIN BOONE", "address": "1130 ACEWOOD BLVD\nMADISON\n,\nWI\n53716-1212"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/30/2022", "transaction": "Organized", "filed_date": "04/27/2022", "description": "E-Form"}, {"effective_date": "05/09/2023", "transaction": "Change of Registered Agent", "filed_date": "05/09/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 299668, "worker_id": "details-extract-19", "ts": 1776137388, "record_type": "business_detail", "entity_details": {"entity_name": "5830 NORTH 65 LLC", "registered_effective_date": "08/12/2022", "status": "Administratively Dissolved", "status_date": "09/18/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F070183"}, "registered_agent": {"name": "PAUL MARGERIE", "address": "12970 W BLUEMOUND RD\nSTE 103\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2022", "transaction": "Organized", "filed_date": "08/12/2022", "description": "E-Form"}, {"effective_date": "08/12/2022", "transaction": "Statement of Correction", "filed_date": "09/19/2022", "description": ""}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "07/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/14/2025", "description": ""}, {"effective_date": "09/18/2025", "transaction": "Administrative Dissolution", "filed_date": "09/18/2025", "description": ""}]}
{"task_id": 299668, "worker_id": "details-extract-19", "ts": 1776137388, "record_type": "business_detail", "entity_details": {"entity_name": "5831 HACKER LLC", "registered_effective_date": "02/17/2025", "status": "Organized", "status_date": "02/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5831 Hacker Drive\nWest Bend\n,\nWI\n53095\nUnited States of America", "entity_id": "F077692"}, "registered_agent": {"name": "CAROL E KRIGBAUM", "address": "227 E. FAIRMOUNT AVENUE\nWHITEFISH BAY\n,\nWI\n53217"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/17/2025", "transaction": "Organized", "filed_date": "02/17/2025", "description": "E-Form"}], "emails": ["CKRIGBAUM@KRIGBAUMLAW.COM"]}
{"task_id": 299668, "worker_id": "details-extract-19", "ts": 1776137388, "record_type": "business_detail", "entity_details": {"entity_name": "5831 LLC", "registered_effective_date": "04/04/2005", "status": "Administratively Dissolved", "status_date": "11/09/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "12660 W. CAPITOL DR., SUITE 203\nBROOKFIELD\n,\nWI\n53005\nUnited States of America", "entity_id": "F037297"}, "registered_agent": {"name": "BEST RENTALS INC", "address": "12660 W CAPITOL DR #203\nBROOKFIELD\n,\nWI\n53005"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/04/2005", "transaction": "Organized", "filed_date": "04/06/2005", "description": "eForm"}, {"effective_date": "06/28/2005", "transaction": "Change of Registered Agent", "filed_date": "07/05/2005", "description": ""}, {"effective_date": "04/28/2006", "transaction": "Change of Registered Agent", "filed_date": "04/28/2006", "description": "FM516-E-Form"}, {"effective_date": "04/01/2009", "transaction": "Delinquent", "filed_date": "04/01/2009", "description": ""}, {"effective_date": "04/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/11/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/21/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/21/2011", "description": "RTND UNDELIVERABLE"}, {"effective_date": "09/09/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "09/09/2011", "description": "PUBLICATION"}, {"effective_date": "11/09/2011", "transaction": "Administrative Dissolution", "filed_date": "11/09/2011", "description": "PUBLICATION"}]}
{"task_id": 299668, "worker_id": "details-extract-19", "ts": 1776137388, "record_type": "business_detail", "entity_details": {"entity_name": "5831-33 W. MADISON ST., LLC", "registered_effective_date": "06/28/2021", "status": "Organized", "status_date": "06/28/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1717 W GREEN TREE RD\nUNIT 208\nGLENDALE\n,\nWI\n53209-2960", "entity_id": "F066831"}, "registered_agent": {"name": "HILLTOPPERS REAL ESTATE GONZALO BARINAGA", "address": "1717 W GREEN TREE RD\nAPT 208\nGLENDALE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/28/2021", "transaction": "Organized", "filed_date": "06/28/2021", "description": "E-Form"}, {"effective_date": "05/05/2022", "transaction": "Change of Registered Agent", "filed_date": "05/05/2022", "description": "OnlineForm 5"}, {"effective_date": "05/15/2023", "transaction": "Change of Registered Agent", "filed_date": "05/15/2023", "description": "OnlineForm 5"}, {"effective_date": "05/08/2024", "transaction": "Change of Registered Agent", "filed_date": "05/08/2024", "description": "OnlineForm 5"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}], "emails": ["NPRIETO@HILLTOPPERREALESTATE.ONE"]}
{"task_id": 299668, "worker_id": "details-extract-19", "ts": 1776137388, "record_type": "business_detail", "entity_details": {"entity_name": "5832-5834 SCOTT ST LLC", "registered_effective_date": "08/05/2022", "status": "Restored to Good Standing", "status_date": "11/20/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5832 W. SCOTT ST.\nWEST ALLIS\n,\nWI\n53214", "entity_id": "F070085"}, "registered_agent": {"name": "ZACHARY MCKEE", "address": "5832 W SCOTT ST.\nWEST ALLIS\n,\nWI\n53214"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/05/2022", "transaction": "Organized", "filed_date": "08/02/2022", "description": "E-Form"}, {"effective_date": "07/01/2024", "transaction": "Delinquent", "filed_date": "07/01/2024", "description": ""}, {"effective_date": "11/20/2024", "transaction": "Change of Registered Agent", "filed_date": "11/20/2024", "description": "OnlineForm 5"}, {"effective_date": "11/20/2024", "transaction": "Restored to Good Standing", "filed_date": "11/20/2024", "description": "OnlineForm 5"}], "emails": ["ZMCKEE@GMAIL.COM"]}
{"task_id": 299668, "worker_id": "details-extract-19", "ts": 1776137388, "record_type": "business_detail", "entity_details": {"entity_name": "5833 BALSAM LLC", "registered_effective_date": "10/29/2020", "status": "Organized", "status_date": "10/29/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2902 PERRY ST.\nMADISON\n,\nWI\n53713", "entity_id": "F064843"}, "registered_agent": {"name": "KADER PROPERTIES LLC", "address": "2902 PERRY ST\nMADISON\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/29/2020", "transaction": "Organized", "filed_date": "11/03/2020", "description": "E-Form"}, {"effective_date": "12/06/2021", "transaction": "Change of Registered Agent", "filed_date": "12/06/2021", "description": "OnlineForm 5"}, {"effective_date": "10/19/2023", "transaction": "Change of Registered Agent", "filed_date": "10/19/2023", "description": "OnlineForm 5"}], "emails": ["JOSH@KADERPROPERTIES.COM"]}
{"task_id": 299668, "worker_id": "details-extract-19", "ts": 1776137388, "record_type": "business_detail", "entity_details": {"entity_name": "5834 N97TH STREET LLC", "registered_effective_date": "10/10/2023", "status": "Organized", "status_date": "10/10/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5834 N 97th St\nMilwaukee\n,\nWI\n53225-2506\nUnited States of America", "entity_id": "F073770"}, "registered_agent": {"name": "MARK L ISABELL", "address": "5834 N 97TH ST\nMILWAUKEE\n,\nWI\n53225-2506"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/10/2023", "transaction": "Organized", "filed_date": "10/10/2023", "description": "E-Form"}], "emails": ["MARK@GOTOFINALCUT.COM"]}
{"task_id": 299668, "worker_id": "details-extract-19", "ts": 1776137388, "record_type": "business_detail", "entity_details": {"entity_name": "5835 APPLETON AVE, LLC", "registered_effective_date": "09/05/2024", "status": "Organized", "status_date": "09/05/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5385 W. Appleton Ave\nMilwaukee\n,\nWI\n53210\nUnited States of America", "entity_id": "F076365"}, "registered_agent": {"name": "ZERABANU JAFFERALI", "address": "5835 W APPLETON AVE\nMILWAUKEE\n,\nWI\n53210"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/05/2024", "transaction": "Organized", "filed_date": "09/05/2024", "description": "E-Form"}, {"effective_date": "10/02/2025", "transaction": "Change of Registered Agent", "filed_date": "10/02/2025", "description": "OnlineForm 5"}], "emails": ["ATTORNEY@PNW-LEGAL.COM"]}
{"task_id": 299668, "worker_id": "details-extract-19", "ts": 1776137388, "record_type": "business_detail", "entity_details": {"entity_name": "5835 BLACK OAK LLC", "registered_effective_date": "03/18/2019", "status": "Revocation/Termination of Certificate/Registration", "status_date": "10/16/2020", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "2650 W BELDEN AVE\nAPT 303\nCHICAGO\n,\nIL\n60647\nUnited States of America", "entity_id": "F061032"}, "registered_agent": {"name": "CHAD TEPLEY", "address": "5835 N BLACK OAK LAKE RD\nLAND O LAKES\n,\nWI\n54540"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/18/2019", "transaction": "Registered", "filed_date": "03/18/2019", "description": "OnlineForm 521"}, {"effective_date": "08/01/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/01/2020", "description": ""}, {"effective_date": "08/16/2020", "transaction": "Intent to Revoke/Terminate", "filed_date": "08/16/2020", "description": ""}, {"effective_date": "10/16/2020", "transaction": "Revocation/Termination of Certificate/Registration", "filed_date": "10/16/2020", "description": ""}]}
{"task_id": 299668, "worker_id": "details-extract-19", "ts": 1776137388, "record_type": "business_detail", "entity_details": {"entity_name": "5835 W. APPLETON, LLC", "registered_effective_date": "10/03/2005", "status": "Administratively Dissolved", "status_date": "12/10/2013", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 16738\nMILWAUKEE\n,\nWI\n53216\nUnited States of America", "entity_id": "F038063"}, "registered_agent": {"name": "THOMAS W. CUNNINGHAM", "address": "320 E. BUFFALO STREET\nSUITE 700\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2005", "transaction": "Organized", "filed_date": "10/05/2005", "description": "eForm"}, {"effective_date": "10/01/2010", "transaction": "Delinquent", "filed_date": "10/01/2010", "description": ""}, {"effective_date": "01/03/2011", "transaction": "Restored to Good Standing", "filed_date": "01/03/2011", "description": "E-Form"}, {"effective_date": "10/01/2012", "transaction": "Delinquent", "filed_date": "10/01/2012", "description": ""}, {"effective_date": "10/07/2013", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/07/2013", "description": ""}, {"effective_date": "12/10/2013", "transaction": "Administrative Dissolution", "filed_date": "12/10/2013", "description": ""}]}
{"task_id": 299668, "worker_id": "details-extract-19", "ts": 1776137388, "record_type": "business_detail", "entity_details": {"entity_name": "5837 N. 68TH ST. LLC", "registered_effective_date": "09/13/2021", "status": "Organized", "status_date": "09/13/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3365 SUNNY VIEW LN\nBROOKFIELD\n,\nWI\n53005-2905", "entity_id": "F067419"}, "registered_agent": {"name": "LUIGI VELLA", "address": "3365 SUNNY VIEW LN\nBROOKFIELD\n,\nWI\n53005-2905"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "09/13/2021", "transaction": "Organized", "filed_date": "09/13/2021", "description": "E-Form"}, {"effective_date": "11/22/2021", "transaction": "Amendment", "filed_date": "11/23/2021", "description": "Old Name = 5867 S. 68TH ST. LLC"}, {"effective_date": "08/07/2022", "transaction": "Change of Registered Agent", "filed_date": "08/07/2022", "description": "OnlineForm 5"}, {"effective_date": "07/27/2023", "transaction": "Change of Registered Agent", "filed_date": "07/27/2023", "description": "OnlineForm 5"}], "emails": ["BAKERVELLA@YAHOO.COM"]}
{"task_id": 299668, "worker_id": "details-extract-19", "ts": 1776137388, "record_type": "business_detail", "entity_details": {"entity_name": "5838/40 NORTH 42ND STREET LLC", "registered_effective_date": "05/08/2018", "status": "Administratively Dissolved", "status_date": "06/14/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 18447\nMILWAUKEE\n,\nWI\n53218", "entity_id": "F059149"}, "registered_agent": {"name": "IGNATIUS GEORGE OGUTU", "address": "7345 N REDWOOD CT\nGLENDALE\n,\nWI\n53209-2189"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/08/2018", "transaction": "Organized", "filed_date": "05/08/2018", "description": "E-Form"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "10/19/2020", "transaction": "Restored to Good Standing", "filed_date": "10/27/2020", "description": ""}, {"effective_date": "06/29/2021", "transaction": "Change of Registered Agent", "filed_date": "06/29/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/14/2024", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2024", "description": ""}, {"effective_date": "06/14/2024", "transaction": "Administrative Dissolution", "filed_date": "06/14/2024", "description": ""}]}
{"task_id": 299668, "worker_id": "details-extract-19", "ts": 1776137388, "record_type": "business_detail", "entity_details": {"entity_name": "5839 N. TEUTONIA, LLC", "registered_effective_date": "12/07/2009", "status": "Administratively Dissolved", "status_date": "12/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3900 W. BROWN DEER ROAD, SUITE A258\nMILWAUKEE\n,\nWI\n53209\nUnited States of America", "entity_id": "F044235"}, "registered_agent": {"name": "JOHN COONS", "address": "3900 W. BROWN DEER ROAD, SUITE A258\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "12/07/2009", "transaction": "Organized", "filed_date": "12/07/2009", "description": "E-Form"}, {"effective_date": "03/01/2010", "transaction": "Amendment", "filed_date": "03/05/2010", "description": "Old Name = 4957 N.46TH, LLC"}, {"effective_date": "10/01/2011", "transaction": "Delinquent", "filed_date": "10/01/2011", "description": ""}, {"effective_date": "03/13/2012", "transaction": "Restored to Good Standing", "filed_date": "03/13/2012", "description": "E-Form"}, {"effective_date": "10/01/2016", "transaction": "Delinquent", "filed_date": "10/01/2016", "description": ""}, {"effective_date": "10/31/2016", "transaction": "Restored to Good Standing", "filed_date": "10/31/2016", "description": "OnlineForm 5"}, {"effective_date": "10/01/2018", "transaction": "Delinquent", "filed_date": "10/01/2018", "description": ""}, {"effective_date": "10/09/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/09/2019", "description": ""}, {"effective_date": "12/09/2019", "transaction": "Administrative Dissolution", "filed_date": "12/09/2019", "description": ""}]}
{"task_id": 299668, "worker_id": "details-extract-19", "ts": 1776137388, "record_type": "business_detail", "entity_details": {"entity_name": "5839, LLC", "registered_effective_date": "02/24/2016", "status": "Restored to Good Standing", "status_date": "03/21/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10136 W FOND DU LAC AVE\nMILWAUKEE\n,\nWI\n53224-5191", "entity_id": "F054281"}, "registered_agent": {"name": "C T CORPORATION SYSTEM", "address": "301 S BEDFORD ST\nSTE 1\nMADISON\n,\nWI\n53703-3691"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/24/2016", "transaction": "Organized", "filed_date": "02/24/2016", "description": "E-Form"}, {"effective_date": "05/10/2017", "transaction": "Change of Registered Agent", "filed_date": "04/26/2017", "description": "Bulk Filing"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "03/21/2018", "transaction": "Restored to Good Standing", "filed_date": "03/21/2018", "description": "OnlineForm 5"}, {"effective_date": "03/21/2018", "transaction": "Change of Registered Agent", "filed_date": "03/21/2018", "description": "OnlineForm 5"}, {"effective_date": "03/31/2023", "transaction": "Change of Registered Agent", "filed_date": "03/31/2023", "description": "OnlineForm 5"}], "emails": ["BETH@BERRADAPROPERTIES.COM"]}
{"task_id": 296053, "worker_id": "details-extract-79", "ts": 1776137440, "record_type": "business_detail", "entity_details": {"entity_name": "2 FOOLS, LLC", "registered_effective_date": "06/14/2011", "status": "Administratively Dissolved", "status_date": "06/13/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4985 POPPLE RIVER ROAD\nARGONNE\n,\nWI\n54511\nUnited States of America", "entity_id": "T054027"}, "registered_agent": {"name": "PETER JOBELIUS", "address": "4985 POPPLE RIVER ROAD\nARGONNE\n,\nWI\n54511"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/14/2011", "transaction": "Organized", "filed_date": "06/14/2011", "description": "E-Form"}, {"effective_date": "04/01/2013", "transaction": "Delinquent", "filed_date": "04/01/2013", "description": ""}, {"effective_date": "04/07/2014", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/07/2014", "description": ""}, {"effective_date": "04/30/2014", "transaction": "Restored to Good Standing", "filed_date": "04/30/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "06/13/2017", "transaction": "Administrative Dissolution", "filed_date": "06/13/2017", "description": ""}]}
{"task_id": 296053, "worker_id": "details-extract-79", "ts": 1776137440, "record_type": "business_detail", "entity_details": {"entity_name": "2 FOXES AND THE HOUND LLC", "registered_effective_date": "10/03/2019", "status": "Administratively Dissolved", "status_date": "12/14/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T082559"}, "registered_agent": {"name": "CHARLES R BETH", "address": "5927 POTOMAC PL\nMOUNT PLEASANT\n,\nWI\n53406-2763"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/03/2019", "transaction": "Organized", "filed_date": "10/03/2019", "description": "E-Form"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}]}
{"task_id": 296053, "worker_id": "details-extract-79", "ts": 1776137440, "record_type": "business_detail", "entity_details": {"entity_name": "2FOLD MARKETING, LLC", "registered_effective_date": "01/01/2015", "status": "Restored to Good Standing", "status_date": "01/19/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3082 SADDLE BROOKE TRL\nSUN PRAIRIE\n,\nWI\n53590-9394", "entity_id": "T064731"}, "registered_agent": {"name": "LISA ANN WILKINS", "address": "3082 SADDLE BROOKE TRL\nSUN PRAIRIE\n,\nWI\n53590-9394"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/01/2015", "transaction": "Organized", "filed_date": "12/15/2014", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/19/2017", "transaction": "Change of Registered Agent", "filed_date": "01/19/2017", "description": "OnlineForm 5"}, {"effective_date": "01/19/2017", "transaction": "Restored to Good Standing", "filed_date": "01/19/2017", "description": "OnlineForm 5"}, {"effective_date": "02/28/2023", "transaction": "Change of Registered Agent", "filed_date": "02/28/2023", "description": "OnlineForm 5"}], "emails": ["LISA@2FOLDMARKETING.NET"]}
{"task_id": 296053, "worker_id": "details-extract-79", "ts": 1776137440, "record_type": "business_detail", "entity_details": {"entity_name": "2FOODDUDES LLC", "registered_effective_date": "05/12/2022", "status": "Restored to Good Standing", "status_date": "04/17/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1000 DEERFIELD ST\nHOLMEN\n,\nWI\n54636", "entity_id": "T097169"}, "registered_agent": {"name": "JAMES N. CONDOS", "address": "1000 DEERFIELD ST\nHOLMEN\n,\nWI\n54636"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2022", "transaction": "Organized", "filed_date": "05/12/2022", "description": "E-Form"}, {"effective_date": "04/01/2024", "transaction": "Delinquent", "filed_date": "04/01/2024", "description": ""}, {"effective_date": "04/14/2025", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2025", "description": ""}, {"effective_date": "04/17/2025", "transaction": "Change of Registered Agent", "filed_date": "04/17/2025", "description": "OnlineForm 5"}, {"effective_date": "04/17/2025", "transaction": "Restored to Good Standing", "filed_date": "04/17/2025", "description": "OnlineForm 5"}], "emails": ["JGREEKCON@GMAIL.COM"]}
{"task_id": 296053, "worker_id": "details-extract-79", "ts": 1776137440, "record_type": "business_detail", "entity_details": {"entity_name": "2FORE1GOLF LLC", "registered_effective_date": "08/28/2014", "status": "Dissolved", "status_date": "05/19/2017", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T063854"}, "registered_agent": {"name": "CAROLYN CZYSZ", "address": "9330 WEST LINCOLN AVE., SUITE 20\nWEST ALLIS\n,\nWI\n53227"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/28/2014", "transaction": "Organized", "filed_date": "08/28/2014", "description": "E-Form"}, {"effective_date": "07/01/2016", "transaction": "Delinquent", "filed_date": "07/01/2016", "description": ""}, {"effective_date": "05/19/2017", "transaction": "Articles of Dissolution", "filed_date": "05/19/2017", "description": "OnlineForm 510"}]}
{"task_id": 296053, "worker_id": "details-extract-79", "ts": 1776137440, "record_type": "business_detail", "entity_details": {"entity_name": "THE TWO FOR YOU, INC.", "registered_effective_date": "11/27/2007", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "3123 S ILLINOIS AVE\nMILWAUKEE\n,\nWI\n53207-3030", "entity_id": "T044333"}, "registered_agent": {"name": "ROBIN SALFER", "address": "3123 S ILLINOIS AVE\nMILWAUKEE\n,\nWI\n53207-3030"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/27/2007", "transaction": "Incorporated/Qualified/Registered", "filed_date": "11/30/2007", "description": "E-Form"}, {"effective_date": "12/12/2016", "transaction": "Change of Registered Agent", "filed_date": "12/12/2016", "description": "Form16 OnlineForm"}, {"effective_date": "05/21/2018", "transaction": "Change of Registered Agent", "filed_date": "05/21/2018", "description": "Form16 OnlineForm"}, {"effective_date": "12/01/2023", "transaction": "Change of Registered Agent", "filed_date": "12/01/2023", "description": "Form16 OnlineForm"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 296053, "worker_id": "details-extract-79", "ts": 1776137440, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FOOLS LLC", "registered_effective_date": "03/27/2025", "status": "Organized", "status_date": "03/27/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1149 RED PINE LN\nNEW RICHMOND\n,\nWI\n54017-2485\nUnited States of America", "entity_id": "T113487"}, "registered_agent": {"name": "JUSTIN RYAN SOLIE", "address": "1149 RED PINE LN\nNEW RICHMOND\n,\nWI\n54017-2485"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/27/2025", "transaction": "Organized", "filed_date": "03/27/2025", "description": "E-Form"}, {"effective_date": "01/06/2026", "transaction": "Change of Registered Agent", "filed_date": "01/06/2026", "description": "OnlineForm 5"}], "emails": ["BOBCATSBARANDGRILL@GMAIL.COM"]}
{"task_id": 296053, "worker_id": "details-extract-79", "ts": 1776137440, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FOR THE PRICE OF LOVE LLC", "registered_effective_date": "01/09/2020", "status": "Administratively Dissolved", "status_date": "03/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2417 SPRING ST\nRACINE\n,\nWI\n53405", "entity_id": "T083663"}, "registered_agent": {"name": "CEDRIC S BESTER", "address": "2417 SPRING ST\nRACINE\n,\nWI\n53405"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/09/2020", "transaction": "Organized", "filed_date": "01/09/2020", "description": "E-Form"}, {"effective_date": "01/01/2023", "transaction": "Delinquent", "filed_date": "01/01/2023", "description": ""}, {"effective_date": "01/17/2023", "transaction": "Restored to Good Standing", "filed_date": "01/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/17/2023", "transaction": "Change of Registered Agent", "filed_date": "01/17/2023", "description": "OnlineForm 5"}, {"effective_date": "01/01/2025", "transaction": "Delinquent", "filed_date": "01/01/2025", "description": ""}, {"effective_date": "01/14/2026", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2026", "description": ""}, {"effective_date": "03/16/2026", "transaction": "Administrative Dissolution", "filed_date": "03/16/2026", "description": ""}]}
{"task_id": 296053, "worker_id": "details-extract-79", "ts": 1776137440, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FORK'S PLEASE! LLC", "registered_effective_date": "11/25/2002", "status": "Dissolved", "status_date": "06/09/2004", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "T034132"}, "registered_agent": {"name": "MARK J CHRISTOPHER", "address": "224 RED LODGE COURT\nGREEN BAY\n,\nWI\n54311"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/25/2002", "transaction": "Organized", "filed_date": "11/27/2002", "description": "eForm"}, {"effective_date": "06/09/2004", "transaction": "Articles of Dissolution", "filed_date": "06/15/2004", "description": ""}]}
{"task_id": 296053, "worker_id": "details-extract-79", "ts": 1776137440, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FOURS, LLC", "registered_effective_date": "08/01/2017", "status": "Dissolved", "status_date": "10/02/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "S5920 COUNTY ROAD T\nVIROQUA\n,\nWI\n54665", "entity_id": "T073801"}, "registered_agent": {"name": "AMALIA BUROS", "address": "S5920 COUNTY ROAD T\nVIROQUA\n,\nWI\n54665"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/01/2017", "transaction": "Organized", "filed_date": "08/01/2017", "description": "E-Form"}, {"effective_date": "09/29/2018", "transaction": "Change of Registered Agent", "filed_date": "09/29/2018", "description": "OnlineForm 5"}, {"effective_date": "09/03/2019", "transaction": "Change of Registered Agent", "filed_date": "09/03/2019", "description": "OnlineForm 5"}, {"effective_date": "07/01/2022", "transaction": "Delinquent", "filed_date": "07/01/2022", "description": ""}, {"effective_date": "08/06/2022", "transaction": "Change of Registered Agent", "filed_date": "08/06/2022", "description": "OnlineForm 5"}, {"effective_date": "08/06/2022", "transaction": "Restored to Good Standing", "filed_date": "08/06/2022", "description": "OnlineForm 5"}, {"effective_date": "12/05/2023", "transaction": "Change of Registered Agent", "filed_date": "12/05/2023", "description": "OnlineForm 5"}, {"effective_date": "10/02/2024", "transaction": "Articles of Dissolution", "filed_date": "10/02/2024", "description": "OnlineForm 510"}]}
{"task_id": 296053, "worker_id": "details-extract-79", "ts": 1776137440, "record_type": "business_detail", "entity_details": {"entity_name": "TWO FOX SOLUTIONS, LLC", "registered_effective_date": "03/05/2025", "status": "Organized", "status_date": "03/05/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "P.O. Box 222\nBayfield\n,\nWI\n54814\nUnited States of America", "entity_id": "T113105"}, "registered_agent": {"name": "CHRISTOPHER CARRUTHERS", "address": "707B OLD MILITARY ROAD\nBAYFIELD\n,\nWI\n54814"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/05/2025", "transaction": "Organized", "filed_date": "03/05/2025", "description": "E-Form"}], "emails": ["CCARRUTHERS03@GMAIL.COM"]}
{"task_id": 299615, "worker_id": "details-extract-37", "ts": 1776137506, "record_type": "business_detail", "entity_details": {"entity_name": "56 MAIN, INC.", "registered_effective_date": "06/16/2009", "status": "Restored to Good Standing", "status_date": "04/07/2025", "entity_type": "Domestic Business", "period_of_existence": "PER", "principal_office_address": "716 N CASALOMA DR\nAPPLETON\n,\nWI\n54913-8550", "entity_id": "F043626"}, "registered_agent": {"name": "NICOLE DEFRANZA", "address": "716 N CASALOMA DR\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": ""}, "chronology": [{"effective_date": "06/16/2009", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/17/2009", "description": "E-Form AS LLC TYPE 12"}, {"effective_date": "04/01/2011", "transaction": "Delinquent", "filed_date": "04/01/2011", "description": ""}, {"effective_date": "04/09/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/09/2012", "description": "RTND UNDELIVERABLE"}, {"effective_date": "06/19/2012", "transaction": "Notice of Administrative Dissolution", "filed_date": "06/19/2012", "description": ""}, {"effective_date": "08/17/2012", "transaction": "Restored to Good Standing", "filed_date": "08/17/2012", "description": "E-Form"}, {"effective_date": "08/17/2012", "transaction": "Change of Registered Agent", "filed_date": "08/17/2012", "description": "FM516-E-Form"}, {"effective_date": "05/13/2013", "transaction": "Certificate of Conversion", "filed_date": "05/20/2013", "description": "FROM LLC TYPE 12; Old Name = 56 MAIN, LLC ; Chg Regd Office Addr"}, {"effective_date": "04/01/2014", "transaction": "Delinquent", "filed_date": "04/01/2014", "description": ""}, {"effective_date": "12/12/2014", "transaction": "Restored to Good Standing", "filed_date": "12/12/2014", "description": "E-Form"}, {"effective_date": "12/12/2014", "transaction": "Change of Registered Agent", "filed_date": "12/12/2014", "description": "FM16-E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/27/2016", "transaction": "Restored to Good Standing", "filed_date": "04/27/2016", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/18/2018", "transaction": "Restored to Good Standing", "filed_date": "04/18/2018", "description": "Form16 OnlineForm"}, {"effective_date": "04/18/2018", "transaction": "Change of Registered Agent", "filed_date": "04/18/2018", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "06/02/2020", "transaction": "Restored to Good Standing", "filed_date": "06/02/2020", "description": "Form16 OnlineForm"}, {"effective_date": "05/20/2021", "transaction": "Change of Registered Agent", "filed_date": "05/20/2021", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "04/28/2023", "transaction": "Change of Registered Agent", "filed_date": "04/28/2023", "description": "Form16 OnlineForm"}, {"effective_date": "04/28/2023", "transaction": "Restored to Good Standing", "filed_date": "04/28/2023", "description": "Form16 OnlineForm"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/07/2025", "transaction": "Restored to Good Standing", "filed_date": "04/07/2025", "description": "Form16 OnlineForm"}]}
{"task_id": 299543, "worker_id": "details-extract-4", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "54 MACHINE & REPAIR LLC", "registered_effective_date": "03/30/2022", "status": "Organized", "status_date": "03/30/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "W1719 STATE HIGHWAY 54\nSEYMOUR\n,\nWI\n54165-7915", "entity_id": "F069094"}, "registered_agent": {"name": "ALEX J HILBERT", "address": "W1719 STATE HIGHWAY 54\nSEYMOUR\n,\nWI\n54165-7915"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/30/2022", "transaction": "Organized", "filed_date": "03/30/2022", "description": "E-Form"}, {"effective_date": "03/08/2023", "transaction": "Change of Registered Agent", "filed_date": "03/08/2023", "description": "OnlineForm 5"}, {"effective_date": "03/04/2024", "transaction": "Change of Registered Agent", "filed_date": "03/04/2024", "description": "OnlineForm 5"}], "emails": ["54MACHINEANDREPAIR@GMAIL.COM"]}
{"task_id": 299543, "worker_id": "details-extract-4", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "54 MILL ROAD PROPERTY, LLC", "registered_effective_date": "04/19/2004", "status": "Administratively Dissolved", "status_date": "06/15/2010", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "9469 N. WAVERLY\nBAYSIDE\n,\nWI\n53217\nUnited States of America", "entity_id": "F035804"}, "registered_agent": {"name": "ARI B FRIEDMAN", "address": "9469 N. WAVERLYDR.\nBAYSIDE\n,\nWI\n53217"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/19/2004", "transaction": "Organized", "filed_date": "04/21/2004", "description": "eForm"}, {"effective_date": "04/01/2007", "transaction": "Delinquent", "filed_date": "04/01/2007", "description": ""}, {"effective_date": "04/12/2010", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2010", "description": ""}, {"effective_date": "06/15/2010", "transaction": "Administrative Dissolution", "filed_date": "06/15/2010", "description": ""}]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "451 F THE LINK LLC", "registered_effective_date": "01/14/2020", "status": "Terminated", "status_date": "09/23/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5483 JENNINGS RD\nSOUTH WAYNE\n,\nWI\n53587-9718", "entity_id": "F062864"}, "registered_agent": {"name": "RESIDENT AGENTS INC.", "address": "2800 E ENTERPRISE AVE.\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/14/2020", "transaction": "Organized", "filed_date": "01/14/2020", "description": "E-Form"}, {"effective_date": "03/15/2022", "transaction": "Change of Registered Agent", "filed_date": "03/15/2022", "description": "OnlineForm 5"}, {"effective_date": "01/01/2024", "transaction": "Delinquent", "filed_date": "01/01/2024", "description": ""}, {"effective_date": "09/23/2024", "transaction": "Change of Registered Agent", "filed_date": "09/23/2024", "description": "OnlineForm 5"}, {"effective_date": "09/23/2024", "transaction": "Restored to Good Standing", "filed_date": "09/23/2024", "description": "OnlineForm 5"}, {"effective_date": "09/23/2024", "transaction": "Terminated", "filed_date": "09/23/2024", "description": "OnlineForm 510"}]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "451 N. PEARL STREET, LLC", "registered_effective_date": "10/19/2004", "status": "Dissolved", "status_date": "09/14/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2620 NORTH PONTIAC DRIVE\nPO BOX 2980\nJANESVILLE\n,\nWI\n53547-2980\nUnited States of America", "entity_id": "F036559"}, "registered_agent": {"name": "JAMES R. THORPE", "address": "2620 N. PONTIAC DRIVE\nP.O. BOX 2980\nJANESVILLE\n,\nWI\n53547-2980"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/19/2004", "transaction": "Organized", "filed_date": "10/21/2004", "description": "eForm"}, {"effective_date": "12/05/2005", "transaction": "Change of Registered Agent", "filed_date": "12/05/2005", "description": "FM516-E-Form"}, {"effective_date": "10/01/2009", "transaction": "Delinquent", "filed_date": "10/01/2009", "description": ""}, {"effective_date": "09/14/2011", "transaction": "Articles of Dissolution", "filed_date": "09/19/2011", "description": ""}]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "451 SOUTH BOULEVARD, LLC", "registered_effective_date": "10/28/2016", "status": "Restored to Good Standing", "status_date": "10/09/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2905 N WILD ROSE CT\nWICHITA\n,\nKS\n67205-1639", "entity_id": "F055585"}, "registered_agent": {"name": "BUKUN LIU", "address": "414 AMEY DR\nBARABOO\n,\nWI\n53913-1301"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2016", "transaction": "Organized", "filed_date": "10/28/2016", "description": "E-Form"}, {"effective_date": "04/28/2018", "transaction": "Change of Registered Agent", "filed_date": "04/28/2018", "description": "OnlineForm 5"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "11/15/2019", "transaction": "Restored to Good Standing", "filed_date": "11/15/2019", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": "RTND UNDELIVERABLE"}, {"effective_date": "12/26/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "12/26/2022", "description": ""}, {"effective_date": "02/25/2023", "transaction": "Administrative Dissolution", "filed_date": "02/25/2023", "description": ""}, {"effective_date": "08/02/2023", "transaction": "Restored to Good Standing", "filed_date": "08/08/2023", "description": ""}, {"effective_date": "08/02/2023", "transaction": "Certificate of Reinstatement", "filed_date": "08/08/2023", "description": ""}, {"effective_date": "08/02/2023", "transaction": "Change of Registered Agent", "filed_date": "08/08/2023", "description": "FM5-2022"}, {"effective_date": "10/01/2024", "transaction": "Delinquent", "filed_date": "10/01/2024", "description": ""}, {"effective_date": "10/09/2025", "transaction": "Change of Registered Agent", "filed_date": "10/09/2025", "description": "OnlineForm 5"}, {"effective_date": "10/09/2025", "transaction": "Restored to Good Standing", "filed_date": "10/09/2025", "description": "OnlineForm 5"}], "emails": ["BUKUN.LIU@GMAIL.COM"]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "451 W MIFFLIN, LLC", "registered_effective_date": "10/31/2014", "status": "Organized", "status_date": "10/31/2014", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "448 W WASHINGTON AVE\nMADISON\n,\nWI\n53703-2731", "entity_id": "F051905"}, "registered_agent": {"name": "THOMAS KELLER", "address": "448 W WASHINGTON AVE\nMADISON\n,\nWI\n53703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/31/2014", "transaction": "Organized", "filed_date": "10/31/2014", "description": "E-Form"}, {"effective_date": "12/14/2017", "transaction": "Change of Registered Agent", "filed_date": "12/14/2017", "description": "OnlineForm 5"}, {"effective_date": "11/29/2021", "transaction": "Change of Registered Agent", "filed_date": "11/29/2021", "description": "OnlineForm 5"}, {"effective_date": "10/31/2023", "transaction": "Change of Registered Agent", "filed_date": "10/31/2023", "description": "OnlineForm 5"}], "emails": ["THOMAS@KELLERREALESTATEGROUP.COM"]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "451-61RIVERRDLLC", "registered_effective_date": "03/21/2023", "status": "Organized", "status_date": "03/21/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1440 Blue Ridge Blvd\nElm Grove\n,\nWI\n53122\nUnited States of America", "entity_id": "F072066"}, "registered_agent": {"name": "THOMAS H DWYER", "address": "1440 BLUE RIDGE BLVD\nELM GROVE\n,\nWI\n53122"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/21/2023", "transaction": "Organized", "filed_date": "03/21/2023", "description": "E-Form"}], "emails": ["THDWYER@GMAIL.COM"]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "451/453 N. WESTFIELD STREET, LLC", "registered_effective_date": "07/05/2000", "status": "Dissolved", "status_date": "07/22/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "43 W 6TH AVE\nOSHKOSH\n,\nWI\n54902\nUnited States of America", "entity_id": "F031214"}, "registered_agent": {"name": "KELLY J SCHWAB", "address": "43 W 6TH AVE\nOSHKOSH\n,\nWI\n54902"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/05/2000", "transaction": "Organized", "filed_date": "07/10/2000", "description": ""}, {"effective_date": "02/16/2001", "transaction": "Change of Registered Agent", "filed_date": "02/22/2001", "description": "****RECORD IMAGED****"}, {"effective_date": "10/26/2010", "transaction": "Change of Registered Agent", "filed_date": "10/26/2010", "description": "FM516-E-Form"}, {"effective_date": "08/19/2015", "transaction": "Change of Registered Agent", "filed_date": "08/19/2015", "description": "OnlineForm 5"}, {"effective_date": "03/23/2016", "transaction": "Change of Registered Agent", "filed_date": "03/29/2016", "description": "FM13-E-Form"}, {"effective_date": "09/22/2017", "transaction": "Change of Registered Agent", "filed_date": "09/22/2017", "description": "OnlineForm 5"}, {"effective_date": "08/27/2020", "transaction": "Change of Registered Agent", "filed_date": "08/27/2020", "description": "OnlineForm 5"}, {"effective_date": "07/22/2021", "transaction": "Articles of Dissolution", "filed_date": "07/29/2021", "description": ""}]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4510 4520 W. FOREST HOME AVENUE, LLC", "registered_effective_date": "09/09/2021", "status": "Organized", "status_date": "09/09/2021", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "5031 W OKLAHOMA AVE\nMILWAUKEE\n,\nWI\n53219-4545", "entity_id": "F067390"}, "registered_agent": {"name": "SBRK SERVICES LLC", "address": "675 N BARKER RD STE 300\nBROOKFIELD\n,\nWI\n53045"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/09/2021", "transaction": "Organized", "filed_date": "09/09/2021", "description": "E-Form"}, {"effective_date": "09/11/2023", "transaction": "Change of Registered Agent", "filed_date": "09/11/2023", "description": "OnlineForm 5"}], "emails": ["SBRKSERVICES@SBRLAW.US"]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4510 BRITTMOORE ROAD LLC", "registered_effective_date": "07/15/1999", "status": "Administratively Dissolved", "status_date": "09/13/2011", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "% JAMES JALOVEC\n7727 60TH AVE\nKENOSHA\n,\nWI\n53142", "entity_id": "F030212"}, "registered_agent": {"name": "JEFFREY J MAWICKE", "address": "1509 N PROSPECT AVE\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/15/1999", "transaction": "Organized", "filed_date": "07/16/1999", "description": ""}, {"effective_date": "10/25/2004", "transaction": "Change of Registered Agent", "filed_date": "10/25/2004", "description": "FM 516 2004"}, {"effective_date": "07/01/2006", "transaction": "Delinquent", "filed_date": "07/01/2006", "description": ""}, {"effective_date": "04/08/2008", "transaction": "Restored to Good Standing", "filed_date": "04/08/2008", "description": ""}, {"effective_date": "04/08/2008", "transaction": "Change of Registered Agent", "filed_date": "04/08/2008", "description": "FM 516 2007   ***RECORD IMAGED***"}, {"effective_date": "07/01/2009", "transaction": "Delinquent", "filed_date": "07/01/2009", "description": ""}, {"effective_date": "07/11/2011", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/11/2011", "description": ""}, {"effective_date": "09/13/2011", "transaction": "Administrative Dissolution", "filed_date": "09/13/2011", "description": ""}]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4510 E WASHINGTON, LLC", "registered_effective_date": "12/28/2022", "status": "Organized", "status_date": "12/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "800 W BROADWAY\nSTE 400\nMONONA\n,\nWI\n53713", "entity_id": "F071293"}, "registered_agent": {"name": "STEVEN W DORAN", "address": "800 W BROADWAY\nSTE 400\nMONONA\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2022", "transaction": "Organized", "filed_date": "12/28/2022", "description": "E-Form"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "11/11/2024", "transaction": "Change of Registered Agent", "filed_date": "11/11/2024", "description": "OnlineForm 5"}, {"effective_date": "12/18/2025", "transaction": "Change of Registered Agent", "filed_date": "12/18/2025", "description": "OnlineForm 5"}], "emails": ["MZIMMERMAN@GALWAYCOMPANIES.COM"]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4510 HWY. 14 EAST, LLC", "registered_effective_date": "08/25/2016", "status": "Administratively Dissolved", "status_date": "09/09/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F055257"}, "registered_agent": {"name": "CHRISTINA ISACKSON", "address": "CARNEY THORPE, LLC\nP.O. BOX 2000\nJANESVILLE\n,\nWI\n53547-2000"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/25/2016", "transaction": "Organized", "filed_date": "08/26/2016", "description": "E-Form"}, {"effective_date": "07/01/2018", "transaction": "Delinquent", "filed_date": "07/01/2018", "description": ""}, {"effective_date": "07/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "07/10/2019", "description": ""}, {"effective_date": "09/09/2019", "transaction": "Administrative Dissolution", "filed_date": "09/09/2019", "description": ""}]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4510 PUTTOR DRIVE, LLC", "registered_effective_date": "05/15/2008", "status": "Delinquent", "status_date": "04/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701-7990\nUnited States of America", "entity_id": "F042149"}, "registered_agent": {"name": "JUSTIN M HELD", "address": "4324 FAIRFAX PARK DR\nEAU CLAIRE\n,\nWI\n54701-7990"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/15/2008", "transaction": "Organized", "filed_date": "05/15/2008", "description": "E-Form"}, {"effective_date": "04/25/2017", "transaction": "Change of Registered Agent", "filed_date": "04/25/2017", "description": "OnlineForm 5"}, {"effective_date": "11/09/2020", "transaction": "Change of Registered Agent", "filed_date": "11/09/2020", "description": "OnlineForm 5"}, {"effective_date": "12/27/2022", "transaction": "Amendment", "filed_date": "12/27/2022", "description": "ELECTS NONAPPLICABILITY"}, {"effective_date": "03/29/2023", "transaction": "Change of Registered Agent", "filed_date": "03/29/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4510 RAYNOR, LLC", "registered_effective_date": "05/12/2023", "status": "Organized", "status_date": "05/12/2023", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4200 124TH ST\nUNION GROVE\n,\nWI\n53182-9744\nUnited States of America", "entity_id": "F072536"}, "registered_agent": {"name": "EUGENE TWONSEND", "address": "4200 124TH ST\nUNION GROVE\n,\nWI\n53182-9744"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/12/2023", "transaction": "Organized", "filed_date": "05/12/2023", "description": "E-Form"}, {"effective_date": "05/02/2024", "transaction": "Change of Registered Agent", "filed_date": "05/02/2024", "description": "OnlineForm 5"}, {"effective_date": "03/12/2026", "transaction": "Change of Registered Agent", "filed_date": "03/12/2026", "description": "OnlineForm 5"}], "emails": ["NIKI@KEYSTONEHTG.COM"]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4510 REGENT STREET, LLC", "registered_effective_date": "08/12/2016", "status": "Dissolved", "status_date": "09/28/2020", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "161 HORIZON DRIVE, SUITE 101A\nVERONA\n,\nWI\n53593", "entity_id": "F055200"}, "registered_agent": {"name": "FORWARD DEVELOPMENT GROUP, LLC", "address": "161 HORIZON DRIVE, SUITE 101A\nVERONA\n,\nWI\n53593"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/12/2016", "transaction": "Organized", "filed_date": "08/12/2016", "description": "E-Form"}, {"effective_date": "11/09/2016", "transaction": "Change of Registered Agent", "filed_date": "11/09/2016", "description": "OnlineForm 13"}, {"effective_date": "09/04/2018", "transaction": "Change of Registered Agent", "filed_date": "09/04/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2020", "transaction": "Delinquent", "filed_date": "07/01/2020", "description": ""}, {"effective_date": "09/28/2020", "transaction": "Articles of Dissolution", "filed_date": "09/28/2020", "description": "OnlineForm 510"}]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4510-12 W. LLOYD ST. MILW. WI, L.L.C.", "registered_effective_date": "03/16/2006", "status": "Administratively Dissolved", "status_date": "03/17/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1804 N. 56TH ST.\nMILWAUKEE\n,\nWI\n53208\nUnited States of America", "entity_id": "F038773"}, "registered_agent": {"name": "MATTHEW J. KNIGHT", "address": "1804 N. 56TH ST.\nMILWAUKEE\n,\nWI\n53208"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "03/16/2006", "transaction": "Organized", "filed_date": "03/20/2006", "description": "E-Form"}, {"effective_date": "01/01/2017", "transaction": "Delinquent", "filed_date": "01/01/2017", "description": ""}, {"effective_date": "01/15/2018", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/15/2018", "description": ""}, {"effective_date": "03/17/2018", "transaction": "Administrative Dissolution", "filed_date": "03/17/2018", "description": ""}]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4511 LLC", "registered_effective_date": "11/19/2022", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "449 ROOSEVELT AVE\nEAU CLAIRE\n,\nWI\n54701", "entity_id": "F070997"}, "registered_agent": {"name": "DAVID BELL", "address": "449 ROOSEVELT AVE\nEAU CLAIRE\n,\nWI\n54701"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/19/2022", "transaction": "Organized", "filed_date": "11/19/2022", "description": "E-Form"}, {"effective_date": "01/04/2024", "transaction": "Change of Registered Agent", "filed_date": "01/04/2024", "description": "OnlineForm 5"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4511 NHP, LLC", "registered_effective_date": "02/22/2015", "status": "Administratively Dissolved", "status_date": "03/16/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "514 WELLS STREET UNIT 4\nDELAFIELD\n,\nWI\n53018-1466", "entity_id": "F052482"}, "registered_agent": {"name": "WELLS STREET LLC", "address": "514 WELLS STREET, UNIT 4\nDELAFIELD\n,\nWI\n53018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "02/22/2015", "transaction": "Organized", "filed_date": "02/22/2015", "description": "E-Form"}, {"effective_date": "01/01/2018", "transaction": "Delinquent", "filed_date": "01/01/2018", "description": ""}, {"effective_date": "01/14/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2019", "description": ""}, {"effective_date": "03/16/2019", "transaction": "Administrative Dissolution", "filed_date": "03/16/2019", "description": ""}]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4511 NORTH OAKLAND AVENUE LLC", "registered_effective_date": "01/10/2008", "status": "Administratively Dissolved", "status_date": "03/16/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "WINDERMERE PROPERTIES, INC.\n219 N. MILWAUKEE ST.\nMILWAUKEE\n,\nWI\n53202\nUnited States of America", "entity_id": "F041614"}, "registered_agent": {"name": "JOHN STERN", "address": "WINDERMERE PROPERTIES\n219 N. MILWAUKEE STREET\nMILWAUKEE\n,\nWI\n53202"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/10/2008", "transaction": "Organized", "filed_date": "01/10/2008", "description": "E-Form"}, {"effective_date": "02/26/2009", "transaction": "Change of Registered Agent", "filed_date": "02/26/2009", "description": "FM516-E-Form"}, {"effective_date": "01/27/2012", "transaction": "Change of Registered Agent", "filed_date": "01/27/2012", "description": "FM516-E-Form"}, {"effective_date": "01/01/2016", "transaction": "Delinquent", "filed_date": "01/01/2016", "description": ""}, {"effective_date": "02/01/2016", "transaction": "Restored to Good Standing", "filed_date": "02/01/2016", "description": "OnlineForm 5"}, {"effective_date": "02/24/2019", "transaction": "Change of Registered Agent", "filed_date": "02/24/2019", "description": "OnlineForm 5"}, {"effective_date": "01/01/2021", "transaction": "Delinquent", "filed_date": "01/01/2021", "description": ""}, {"effective_date": "01/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "01/14/2022", "description": ""}, {"effective_date": "03/16/2022", "transaction": "Administrative Dissolution", "filed_date": "03/16/2022", "description": ""}]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4511 PUTTOR DRIVE LLC", "registered_effective_date": "09/17/2007", "status": "Merged, acquired", "status_date": "05/14/2018", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703\nUnited States of America", "entity_id": "F041179"}, "registered_agent": {"name": "MATTHEW T. MCHUGH", "address": "630 WATER STREET\nEAU CLAIRE\n,\nWI\n54703"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/17/2007", "transaction": "Organized", "filed_date": "09/17/2007", "description": "E-Form"}, {"effective_date": "09/22/2008", "transaction": "Change of Registered Agent", "filed_date": "09/22/2008", "description": "FM516-E-Form"}, {"effective_date": "05/14/2018", "transaction": "Merged (nonsurvivor", "filed_date": "05/16/2018", "description": "& 47 WI LLC'S INTO 12 M097646 (MTM HOLDINGS LLC)"}]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4511 SOUTH 6TH ST PROPERTY, LLC", "registered_effective_date": "04/11/2016", "status": "Restored to Good Standing", "status_date": "04/02/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4511 S 6TH ST\nMILWAUKEE\n,\nWI\n53221-2409", "entity_id": "F054547"}, "registered_agent": {"name": "THAIME GOMEZ", "address": "4511 S 6TH ST\nMILWAUKEE\n,\nWI\n53221"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/11/2016", "transaction": "Organized", "filed_date": "04/11/2016", "description": "E-Form"}, {"effective_date": "04/01/2019", "transaction": "Delinquent", "filed_date": "04/01/2019", "description": ""}, {"effective_date": "05/23/2019", "transaction": "Restored to Good Standing", "filed_date": "05/23/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2022", "transaction": "Delinquent", "filed_date": "04/01/2022", "description": ""}, {"effective_date": "04/02/2022", "transaction": "Restored to Good Standing", "filed_date": "04/02/2022", "description": "OnlineForm 5"}, {"effective_date": "06/23/2023", "transaction": "Change of Registered Agent", "filed_date": "06/23/2023", "description": "OnlineForm 5"}, {"effective_date": "06/27/2024", "transaction": "Change of Registered Agent", "filed_date": "06/27/2024", "description": "OnlineForm 5"}, {"effective_date": "04/28/2025", "transaction": "Change of Registered Agent", "filed_date": "04/28/2025", "description": "OnlineForm 5"}, {"effective_date": "03/27/2026", "transaction": "Restated Articles", "filed_date": "03/30/2026", "description": "CHGS REG AGT"}], "emails": ["NTHAIME@GMAIL.COM"]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4512 BECKLER STREET LLC", "registered_effective_date": "10/28/2012", "status": "Dissolved", "status_date": "11/11/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 11\nMCFARLAND\n,\nWI\n53558-0011\nUnited States of America", "entity_id": "F048490"}, "registered_agent": {"name": "BRIAN C SPANOS", "address": "5910 MAIN ST\nSTE 1\nMCFARLAND\n,\nWI\n53558-8946"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "10/28/2012", "transaction": "Organized", "filed_date": "10/28/2012", "description": "E-Form"}, {"effective_date": "10/30/2015", "transaction": "Change of Registered Agent", "filed_date": "10/30/2015", "description": "OnlineForm 5"}, {"effective_date": "11/01/2016", "transaction": "Change of Registered Agent", "filed_date": "11/01/2016", "description": "OnlineForm 5"}, {"effective_date": "10/23/2017", "transaction": "Change of Registered Agent", "filed_date": "10/23/2017", "description": "OnlineForm 5"}, {"effective_date": "11/29/2018", "transaction": "Change of Registered Agent", "filed_date": "11/29/2018", "description": "OnlineForm 5"}, {"effective_date": "11/11/2019", "transaction": "Articles of Dissolution", "filed_date": "11/11/2019", "description": "OnlineForm 510"}]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4513 KENNEDY RD LLC", "registered_effective_date": "05/16/2024", "status": "Organized", "status_date": "05/16/2024", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "790 N Milwaukee St Ste 302 #655923\nMilwaukee\n,\nWI\n53202\nUnited States of America", "entity_id": "F075548"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED ST\nFL 1\nGREEN BAY\n,\nWI\n54304-5501"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "05/16/2024", "transaction": "Organized", "filed_date": "05/17/2024", "description": "E-Form"}, {"effective_date": "05/25/2025", "transaction": "Change of Registered Agent", "filed_date": "05/25/2025", "description": "OnlineForm 5"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4513 LLC", "registered_effective_date": "06/07/2024", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4513 STATE ROAD 92\nBROOKLYN\n,\nWI\n53521\nUnited States of America", "entity_id": "F075736"}, "registered_agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "address": "6808 UNIVERSITY AVE\nSTE 108\nMIDDLETON\n,\nWI\n53562"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/07/2024", "transaction": "Organized", "filed_date": "06/07/2024", "description": "E-Form"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4513 PRODUCTIONS LLC", "registered_effective_date": "06/30/2014", "status": "Delinquent", "status_date": "04/01/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "1019 S 75TH ST\nMILWAUKEE\n,\nWI\n53214-3018", "entity_id": "F051340"}, "registered_agent": {"name": "JOHN RUSSELL", "address": "1019 S 75TH ST\nMILWAUKEE\n,\nWI\n53214-3018"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/30/2014", "transaction": "Organized", "filed_date": "06/30/2014", "description": "E-Form"}, {"effective_date": "04/01/2016", "transaction": "Delinquent", "filed_date": "04/01/2016", "description": ""}, {"effective_date": "04/12/2017", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/12/2017", "description": ""}, {"effective_date": "04/17/2017", "transaction": "Change of Registered Agent", "filed_date": "04/17/2017", "description": "OnlineForm 5"}, {"effective_date": "04/17/2017", "transaction": "Restored to Good Standing", "filed_date": "04/17/2017", "description": "OnlineForm 5"}, {"effective_date": "01/22/2018", "transaction": "Change of Registered Agent", "filed_date": "01/22/2018", "description": "OnlineForm 13"}, {"effective_date": "01/21/2019", "transaction": "Change of Registered Agent", "filed_date": "01/21/2019", "description": "OnlineForm 5"}, {"effective_date": "04/01/2020", "transaction": "Delinquent", "filed_date": "04/01/2020", "description": ""}, {"effective_date": "04/11/2021", "transaction": "Change of Registered Agent", "filed_date": "04/11/2021", "description": "OnlineForm 5"}, {"effective_date": "04/11/2021", "transaction": "Restored to Good Standing", "filed_date": "04/11/2021", "description": "OnlineForm 5"}, {"effective_date": "04/01/2023", "transaction": "Delinquent", "filed_date": "04/01/2023", "description": ""}, {"effective_date": "06/15/2023", "transaction": "Restored to Good Standing", "filed_date": "06/15/2023", "description": "OnlineForm 5"}, {"effective_date": "06/15/2023", "transaction": "Change of Registered Agent", "filed_date": "06/15/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2026", "transaction": "Delinquent", "filed_date": "04/01/2026", "description": ""}]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4514 LLOYD LLC", "registered_effective_date": "08/20/2025", "status": "Organized", "status_date": "08/20/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "2720 DUNDEE RD\nSTE 190\nNORTHBROOK\n,\nIL\n60062\nUnited States of America", "entity_id": "F079387"}, "registered_agent": {"name": "NORTHWEST REGISTERED AGENT LLC", "address": "2800 E ENTERPRISE AVE\nSTE 333\nAPPLETON\n,\nWI\n54913"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "08/20/2025", "transaction": "Organized", "filed_date": "08/20/2025", "description": "E-Form"}, {"effective_date": "09/21/2025", "transaction": "Amendment", "filed_date": "09/21/2025", "description": "OnlineForm 504"}], "emails": ["SUPPORT@NORTHWESTREGISTEREDAGENT.COM"]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4514-4516 BELMAR CONDOMINIUM, INC.", "registered_effective_date": "06/15/1998", "status": "Administratively Dissolved", "status_date": "06/16/2008", "entity_type": "Non-Stock Corporation", "period_of_existence": "PER", "principal_office_address": "4516 BELMAR CIR\nMADISON\n,\nWI\n53711\nUnited States of America", "entity_id": "F029307"}, "registered_agent": {"name": "MARTHA GARCIA", "address": "4516 BELMAR CIR\nMADISON\n,\nWI\n53711"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/15/1998", "transaction": "Incorporated/Qualified/Registered", "filed_date": "06/15/1998", "description": ""}, {"effective_date": "04/01/2000", "transaction": "Delinquent", "filed_date": "04/01/2000", "description": "***RECORD IMAGED***"}, {"effective_date": "04/14/2008", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/14/2008", "description": ""}, {"effective_date": "06/16/2008", "transaction": "Administrative Dissolution", "filed_date": "06/16/2008", "description": ""}]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4515 4517 OAKTREE COURT LLC", "registered_effective_date": "07/18/2022", "status": "Organized", "status_date": "07/18/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "PO BOX 245\nVALDERS\n,\nWI\n54245", "entity_id": "F069971"}, "registered_agent": {"name": "CASSANDRA K WENZEL", "address": "203 S. LIBERTY ST.\nPO BOX 245\nVALDERS\n,\nWI\n54245"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/18/2022", "transaction": "Organized", "filed_date": "07/18/2022", "description": "E-Form"}, {"effective_date": "11/07/2023", "transaction": "Change of Registered Agent", "filed_date": "11/07/2023", "description": "OnlineForm 5"}], "emails": ["WENZELPROPERTIES@GMAIL.COM"]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4515 N 39TH ST LLC", "registered_effective_date": "04/02/2015", "status": "Restored to Good Standing", "status_date": "04/08/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3900 W BROWN DEER RD\nPMB 260\nMILWAUKEE\n,\nWISCONSIN\n53209", "entity_id": "F052726"}, "registered_agent": {"name": "ROBERT C HALL JR", "address": "3900 W BROWN DEER RD\nPMB 260\nMILWAUKEE\n,\nWI\n53209"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "04/02/2015", "transaction": "Organized", "filed_date": "04/02/2015", "description": "E-Form"}, {"effective_date": "06/19/2023", "transaction": "Change of Registered Agent", "filed_date": "06/19/2023", "description": "OnlineForm 5"}, {"effective_date": "04/01/2025", "transaction": "Delinquent", "filed_date": "04/01/2025", "description": ""}, {"effective_date": "04/08/2025", "transaction": "Restored to Good Standing", "filed_date": "04/08/2025", "description": "OnlineForm 5"}], "emails": ["RHALL@IEEE.ORG"]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4515, LLC", "registered_effective_date": "09/12/2017", "status": "Restored to Good Standing", "status_date": "09/29/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "4515 WASHINGTON RD\nKENOSHA\n,\nWI\n53144-1511", "entity_id": "F057244"}, "registered_agent": {"name": "JOHN MICHAEL MCTERNAN", "address": "6633 GREEN BAY RD\nKENOSHA\n,\nWI\n53142-2967"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "09/12/2017", "transaction": "Organized", "filed_date": "09/12/2017", "description": "E-Form"}, {"effective_date": "10/12/2018", "transaction": "Change of Registered Agent", "filed_date": "10/12/2018", "description": "OnlineForm 5"}, {"effective_date": "07/01/2023", "transaction": "Delinquent", "filed_date": "07/01/2023", "description": ""}, {"effective_date": "07/19/2023", "transaction": "Change of Registered Agent", "filed_date": "07/19/2023", "description": "OnlineForm 5"}, {"effective_date": "07/19/2023", "transaction": "Restored to Good Standing", "filed_date": "07/19/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "09/29/2025", "transaction": "Restored to Good Standing", "filed_date": "09/29/2025", "description": "OnlineForm 5"}], "emails": ["JMM@ADDMLAW.COM"]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4516 ROBIN RD LLC", "registered_effective_date": "01/16/2026", "status": "Organized", "status_date": "01/16/2026", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "10320 E Ranch Gate Rd\nScottsdale\n,\nAZ\n85255\nUnited States of America", "entity_id": "F080667"}, "registered_agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "address": "2761 ALLIED STREET\n1ST FLOOR\nGREEN BAY\n,\nWI\n54304"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "01/16/2026", "transaction": "Organized", "filed_date": "01/16/2026", "description": "E-Form"}], "emails": ["RAMANAGEMENT@LEGALZOOM.COM"]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4516 SHERIDAN RD, LLC", "registered_effective_date": "06/21/2016", "status": "Administratively Dissolved", "status_date": "06/10/2019", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "", "entity_id": "F054944"}, "registered_agent": {"name": "PETER J WALSH", "address": "20800 SWENSON DR\nSUITE 300\nWAUKESHA\n,\nWI\n53186"}, "historical_information": {"annual_reports": "None", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "06/21/2016", "transaction": "Organized", "filed_date": "06/21/2016", "description": "E-Form"}, {"effective_date": "04/01/2018", "transaction": "Delinquent", "filed_date": "04/01/2018", "description": ""}, {"effective_date": "04/10/2019", "transaction": "Notice of Administrative Dissolution", "filed_date": "04/10/2019", "description": ""}, {"effective_date": "06/10/2019", "transaction": "Administrative Dissolution", "filed_date": "06/10/2019", "description": ""}]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4516-4520 THURSTON LN LLC", "registered_effective_date": "07/29/2021", "status": "Restored to Good Standing", "status_date": "07/28/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "3336 STAR CREEK CT.\nGREEN BAY\n,\nWI\n54311", "entity_id": "F067057"}, "registered_agent": {"name": "ZHEN ZHEN SUN", "address": "652 LINCOLN RDG\nGREEN BAY\n,\nWI\n54313"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "07/29/2021", "transaction": "Organized", "filed_date": "07/29/2021", "description": "E-Form"}, {"effective_date": "08/03/2023", "transaction": "Change of Registered Agent", "filed_date": "08/03/2023", "description": "OnlineForm 5"}, {"effective_date": "07/01/2025", "transaction": "Delinquent", "filed_date": "07/01/2025", "description": ""}, {"effective_date": "07/28/2025", "transaction": "Restored to Good Standing", "filed_date": "07/28/2025", "description": "OnlineForm 5"}, {"effective_date": "07/28/2025", "transaction": "Change of Registered Agent", "filed_date": "07/28/2025", "description": "OnlineForm 5"}, {"effective_date": "01/18/2026", "transaction": "Change of Registered Agent", "filed_date": "01/18/2026", "description": "FM13-E-Form"}], "emails": ["SERVICE10038@GMAIL.COM"]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4518 COTTAGE GROVE LLC", "registered_effective_date": "11/11/2019", "status": "Registered", "status_date": "11/11/2019", "entity_type": "Foreign LLC", "period_of_existence": "PER", "principal_office_address": "3100 S FEDERAL HWY\nSUITE B\nDELRAY BEACH\n,\nFL\n33483\nUnited States of America", "entity_id": "F062398"}, "registered_agent": {"name": "COGENCY GLOBAL INC.", "address": "100 WILBURN RD, SUITE 100\nSUN PRAIRIE\n,\nWI\n53590"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "11/11/2019", "transaction": "Registered", "filed_date": "11/06/2019", "description": "OnlineForm 521"}, {"effective_date": "12/14/2021", "transaction": "Change of Registered Agent", "filed_date": "12/14/2021", "description": "FM13-E-Form"}, {"effective_date": "02/02/2023", "transaction": "Change of Registered Agent", "filed_date": "02/02/2023", "description": "OnlineForm 5"}, {"effective_date": "07/13/2023", "transaction": "Change of Registered Agent", "filed_date": "07/13/2023", "description": "FM13-E-Form"}]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4518 E WASHINGTON, LLC", "registered_effective_date": "12/28/2022", "status": "Organized", "status_date": "12/28/2022", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "800 W BROADWAY\nSTE 400\nMONONA\n,\nWI\n53713", "entity_id": "F071295"}, "registered_agent": {"name": "STEVEN W DORAN", "address": "800 W BROADWAY\nSTE 400\nMONONA\n,\nWI\n53713"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/28/2022", "transaction": "Organized", "filed_date": "12/28/2022", "description": "E-Form"}, {"effective_date": "12/28/2023", "transaction": "Change of Registered Agent", "filed_date": "12/28/2023", "description": "OnlineForm 5"}, {"effective_date": "11/12/2024", "transaction": "Change of Registered Agent", "filed_date": "11/12/2024", "description": "OnlineForm 5"}, {"effective_date": "12/18/2025", "transaction": "Change of Registered Agent", "filed_date": "12/18/2025", "description": "OnlineForm 5"}], "emails": ["MZIMMERMAN@GALWAYCOMPANIES.COM"]}
{"task_id": 298262, "worker_id": "details-extract-68", "ts": 1776137507, "record_type": "business_detail", "entity_details": {"entity_name": "4518 W BURLEIGH LLC", "registered_effective_date": "12/18/2017", "status": "Delinquent", "status_date": "10/01/2025", "entity_type": "Domestic Limited Liability Company", "period_of_existence": "PER", "principal_office_address": "342 N WATER ST\nSTE 600\nMILWAUKEE\n,\nWI\n53202-5715", "entity_id": "F058276"}, "registered_agent": {"name": "EREZ ACUCA", "address": "11514 N PORT WASHINGTON RD\n#120\nMEQUON\n,\nWI\n53092"}, "historical_information": {"annual_reports": "", "certificates": "None", "old_names": "None"}, "chronology": [{"effective_date": "12/18/2017", "transaction": "Organized", "filed_date": "12/18/2017", "description": "E-Form"}, {"effective_date": "10/01/2019", "transaction": "Delinquent", "filed_date": "10/01/2019", "description": ""}, {"effective_date": "04/02/2020", "transaction": "Change of Registered Agent", "filed_date": "04/02/2020", "description": "OnlineForm 5"}, {"effective_date": "04/02/2020", "transaction": "Restored to Good Standing", "filed_date": "04/02/2020", "description": "OnlineForm 5"}, {"effective_date": "10/01/2021", "transaction": "Delinquent", "filed_date": "10/01/2021", "description": ""}, {"effective_date": "10/14/2022", "transaction": "Notice of Administrative Dissolution", "filed_date": "10/14/2022", "description": ""}, {"effective_date": "12/14/2022", "transaction": "Administrative Dissolution", "filed_date": "12/14/2022", "description": ""}, {"effective_date": "01/19/2024", "transaction": "Restored to Good Standing", "filed_date": "01/22/2024", "description": ""}, {"effective_date": "01/19/2024", "transaction": "Certificate of Reinstatement", "filed_date": "01/22/2024", "description": ""}, {"effective_date": "01/19/2024", "transaction": "Change of Registered Agent", "filed_date": "01/22/2024", "description": "FM5-2023"}, {"effective_date": "10/01/2025", "transaction": "Delinquent", "filed_date": "10/01/2025", "description": ""}]}
